logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers who have significant controls over the individuals in focus are always inapplicable. The offspring entities and appointments are those entities that the individuals in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Johnston, Andrew James

    Related profiles found in government register
  • Johnston, Andrew James
    British born in October 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Bursary Headington Rye Oxford, Headington Road, Oxford, Oxfordshire, OX3 0BL, England

      IIF 1
  • Johnston, Andrew James
    British director born in October 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Courtyard, Shoreham Road, Upper Beeding, Steyning, West Sussex, BN44 3TN, United Kingdom

      IIF 2 IIF 3
  • Johnston, Andrew James
    British born in October 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Langford Grange, Langford, Nr Lechlade, Gloucestershire, GL7 3LF

      IIF 4 IIF 5
  • Johnston, Andrew James
    British chareted surveyor born in October 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Langford Grange, Langford, Nr Lechlade, Gloucestershire, GL7 3LF

      IIF 6
    • icon of address Nelson House, Central Boulevard, Blythe Valley Park, Solihull, West Midlands, B90 8BG, England

      IIF 7
  • Johnston, Andrew James
    British charetered surveyor born in October 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Langford Grange, Langford, Nr Lechlade, Gloucestershire, GL7 3LF

      IIF 8
    • icon of address Nelson House, Central Boulevard, Blythe Valley Park, Solihull, West Midlands, B90 8BG, England

      IIF 9
  • Johnston, Andrew James
    British chartered surveyor born in October 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Johnston, Andrew James
    British company director born in October 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Grounf Floor, Building 1025, Arlington Business Park, Waterside Drive, Theale, Reading, RG7 4SW, England

      IIF 87
  • Johnston, Andrew James
    British director born in October 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Langford Grange, Langford, Nr Lechlade, Gloucestershire, GL7 3LF

      IIF 88
    • icon of address Nelson House, Central Boulevard, Blyth Valley Park, Solihull, West Midlands, B90 8BG, United Kingdom

      IIF 89
    • icon of address Nelson House, Central Boulevard, Blythe Valley Park, Solihull, West Midlands, B90 8BG, England

      IIF 90
    • icon of address Nelson House, Central Boulevard, Blythe Valley Park, Solihull, West Midlands, B90 8BG, Uk

      IIF 91
  • Johnston, Andrew James
    British property development born in October 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Langford Grange, Langford, Nr Lechlade, Gloucestershire, GL7 3LF

      IIF 92
  • Mr Andrew James Johnston
    British born in October 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Bursary Headington Rye Oxford, Headington Road, Oxford, Oxfordshire, OX3 0BL, England

      IIF 93
    • icon of address The Courtyard, Shoreham Road, Upper Beeding, Steyning, West Sussex, BN44 3TN, United Kingdom

      IIF 94 IIF 95
child relation
Offspring entities and appointments
Active 10
  • 1
    icon of address Nelson House Central Boulevard, Blythe Valley Park, Solihull, West Midlands
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2008-06-30 ~ dissolved
    IIF 65 - Director → ME
  • 2
    icon of address Nelson House Central Boulevard, Blythe Valley Park, Solihull, West Midlands
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2008-06-30 ~ dissolved
    IIF 60 - Director → ME
  • 3
    icon of address Nelson House Central Boulevard, Blythe Valley Park, Solihull, West Midlands
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2008-06-30 ~ dissolved
    IIF 54 - Director → ME
  • 4
    icon of address Nelson House Central Boulevard, Blythe Valley Park, Solihull, West Midlands
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2008-06-30 ~ dissolved
    IIF 56 - Director → ME
  • 5
    icon of address Nelson House Central Boulevard, Blythe Valley Park, Solihull, West Midlands
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2008-06-30 ~ dissolved
    IIF 58 - Director → ME
  • 6
    ARLINGTON BUSINESS PARKS LIMITED - 2007-07-10
    ARLINGTON PROPERTY SERVICES LIMITED - 1988-03-11
    PORCHGABLE LIMITED - 1980-12-31
    icon of address Arlington House, Arlington Business Park, Theale, Reading Berkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2008-06-30 ~ dissolved
    IIF 48 - Director → ME
  • 7
    HEADINGTON SCHOOL OXFORD LIMITED - 2024-08-30
    icon of address The Bursary Headington Rye Oxford, Headington Road, Oxford, Oxfordshire, England
    Active Corporate (14 parents, 2 offsprings)
    Officer
    icon of calendar 2024-03-21 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2024-03-21 ~ now
    IIF 93 - Has significant influence or controlOE
  • 8
    icon of address Suite 2 2nd Floor Phoenix House, 32 West Street, Brighton
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,696,156 GBP2021-12-31
    Officer
    icon of calendar 2017-11-28 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2017-11-28 ~ dissolved
    IIF 95 - Ownership of shares – 75% or moreOE
    IIF 95 - Right to appoint or remove directorsOE
    IIF 95 - Ownership of voting rights - 75% or moreOE
  • 9
    icon of address 1-4 London Road, Spalding, Lincolnshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    799,761 GBP2022-12-31
    Officer
    icon of calendar 2017-11-28 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2017-11-28 ~ dissolved
    IIF 94 - Ownership of shares – 75% or moreOE
    IIF 94 - Right to appoint or remove directorsOE
    IIF 94 - Ownership of voting rights - 75% or moreOE
  • 10
    API (NO 30) LIMITED - 2007-04-16
    icon of address Nelson House, Central Boulevard, Blythe Valley Park, Solihull, West Midlands
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2008-06-30 ~ dissolved
    IIF 62 - Director → ME
Ceased 72
  • 1
    icon of address 1 Randolph Crescent, London
    Active Corporate (6 parents)
    Equity (Company account)
    6,952 GBP2024-03-31
    Officer
    icon of calendar 2007-01-01 ~ 2013-12-12
    IIF 92 - Director → ME
  • 2
    ABPP DEVELOPMENTS LIMITED - 2022-05-05
    AKELER DEVELOPMENTS LIMITED - 2008-11-07
    AKELER DEVELOPMENT LIMITED - 1998-05-22
    HACKREMCO (NO.1320) LIMITED - 1998-03-30
    icon of address 1 Bartholomew Lane, London, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2006-11-14 ~ 2017-08-16
    IIF 86 - Director → ME
  • 3
    ARLINGTON BUSINESS PARKS GP LIMITED - 2022-05-05
    icon of address 1 Bartholomew Lane, London, United Kingdom
    Active Corporate (5 parents, 10 offsprings)
    Officer
    icon of calendar 2007-05-22 ~ 2017-08-16
    IIF 77 - Director → ME
  • 4
    ABPP DEVELOPMENT MANAGEMENT (UK) LIMITED - 2022-05-05
    icon of address 1 Bartholomew Lane, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2017-04-28 ~ 2017-08-16
    IIF 79 - Director → ME
  • 5
    ABPGP 1 LIMITED - 2022-05-20
    icon of address 1 Bartholomew Lane, London, United Kingdom
    Active Corporate (5 parents, 4 offsprings)
    Officer
    icon of calendar 2008-06-30 ~ 2017-08-16
    IIF 85 - Director → ME
  • 6
    ABPGP 11 LIMITED - 2022-05-04
    icon of address 1 Bartholomew Lane, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2012-03-19 ~ 2017-08-16
    IIF 83 - Director → ME
  • 7
    ABPGP 12 LIMITED - 2022-05-05
    icon of address 1 Bartholomew Lane, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2012-03-19 ~ 2017-08-16
    IIF 87 - Director → ME
  • 8
    ABPGP 2 LIMITED - 2022-05-20
    icon of address 1 Bartholomew Lane, London, United Kingdom
    Active Corporate (5 parents, 3 offsprings)
    Officer
    icon of calendar 2008-06-30 ~ 2017-08-16
    IIF 84 - Director → ME
  • 9
    GOODMAN BUSINESS PARKS READING MANAGEMENT (UK) LIMITED - 2015-10-15
    ARLINGTON BUSINESS PARK (READING) MANAGEMENT LIMITED - 2007-09-10
    SHEENSTAR LIMITED - 1989-10-23
    icon of address Level 5 20 Fenchurch Street, London
    Active Corporate (5 parents)
    Equity (Company account)
    116 GBP2022-12-31
    Officer
    icon of calendar 2008-06-30 ~ 2013-07-01
    IIF 27 - Director → ME
  • 10
    ASK/AKELER DEVELOPMENTS LIMITED - 2007-07-10
    EVER 1601 LIMITED - 2001-10-08
    icon of address 2 Waterside Drive, Theale, Reading, Berkshire, England
    Dissolved Corporate (8 parents)
    Officer
    icon of calendar 2007-10-12 ~ 2017-08-23
    IIF 81 - Director → ME
  • 11
    TANDEMLANE LIMITED - 1988-02-17
    icon of address Minton Place, Station Road, Swindon
    Active Corporate (5 parents)
    Equity (Company account)
    496 GBP2024-12-31
    Officer
    icon of calendar 2008-06-30 ~ 2013-07-01
    IIF 36 - Director → ME
  • 12
    ROXYPORT LIMITED - 1994-02-14
    icon of address Arlington House, Arlington Business Park, Theale, Reading
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1993-11-17 ~ 2005-10-21
    IIF 23 - Director → ME
  • 13
    BELLSTAR PROPERTIES LIMITED - 1990-07-25
    icon of address Nelson House Central Boulevard, Blythe Valley Park, Solihull, West Midlands
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1993-10-13 ~ 1998-09-14
    IIF 39 - Director → ME
  • 14
    ALIGNFIELD LIMITED - 1988-02-22
    icon of address 4th Floor Minton Place, Station Road, Swindon, Wiltshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    539 GBP2023-12-31
    Officer
    icon of calendar 2008-06-30 ~ 2013-07-01
    IIF 13 - Director → ME
    icon of calendar ~ 1998-09-14
    IIF 29 - Director → ME
  • 15
    icon of address Minton Place, Station Road, Swindon
    Active Corporate (7 parents)
    Equity (Company account)
    56 GBP2024-12-31
    Officer
    icon of calendar 2008-06-30 ~ 2013-07-01
    IIF 10 - Director → ME
  • 16
    LYGTUN MANAGEMENT LIMITED - 1994-11-01
    EXTRAJUST LIMITED - 1987-02-12
    icon of address West Hill House West End Road, Mortimer Common, Reading, West Berkshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    436,286 GBP2024-12-31
    Officer
    icon of calendar 2010-01-01 ~ 2013-07-01
    IIF 52 - Director → ME
  • 17
    EVER 1766 LIMITED - 2002-08-08
    icon of address Manchester Professional Services Limited Level 5, Town Hall Extension, Albert Square, Manchester, England
    Active Corporate (4 parents)
    Equity (Company account)
    267 GBP2024-12-31
    Officer
    icon of calendar 2008-06-30 ~ 2009-12-31
    IIF 47 - Director → ME
    icon of calendar 2009-12-31 ~ 2013-07-01
    IIF 53 - Director → ME
  • 18
    CONTINENTAL SHELF 228 LIMITED - 2002-09-05
    icon of address 44 Davies Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-06-30 ~ 2013-07-01
    IIF 8 - Director → ME
  • 19
    icon of address Minton Place, Station Road, Swindon
    Active Corporate (5 parents)
    Equity (Company account)
    71 GBP2024-12-31
    Officer
    icon of calendar 2008-06-30 ~ 2013-07-01
    IIF 33 - Director → ME
  • 20
    icon of address Minton Place, Station Road, Swindon
    Active Corporate (6 parents)
    Equity (Company account)
    44 GBP2024-12-31
    Officer
    icon of calendar 2008-06-30 ~ 2013-07-01
    IIF 51 - Director → ME
    icon of calendar 1993-01-01 ~ 1998-09-14
    IIF 15 - Director → ME
  • 21
    APH (CANLEY) LIMITED - 1993-02-19
    GOULDITAR NO. 254 LIMITED - 1992-12-07
    icon of address Nelson House Central Boulevard, Blythe Valley Park, Solihull, West Midlands
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1993-10-13 ~ 1998-09-14
    IIF 35 - Director → ME
  • 22
    icon of address Minton Place, Station Road, Swindon
    Active Corporate (4 parents)
    Equity (Company account)
    353 GBP2024-12-31
    Officer
    icon of calendar 2008-06-30 ~ 2013-07-01
    IIF 18 - Director → ME
    icon of calendar 1993-10-18 ~ 1998-09-14
    IIF 14 - Director → ME
  • 23
    GOODMAN SCIENCE PARK LP (UK) LIMITED - 2014-07-07
    ARLINGTON SCIENCE PARK LP LIMITED - 2007-07-05
    icon of address Geoffrey Martin & Co, 1 Westferry Circus, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2008-06-30 ~ 2014-06-27
    IIF 63 - Director → ME
  • 24
    AEROSOAR LIMITED - 1992-02-06
    icon of address Minton Place, Station Road, Swindon
    Active Corporate (4 parents)
    Equity (Company account)
    3,155 GBP2024-12-31
    Officer
    icon of calendar 2008-11-19 ~ 2013-07-01
    IIF 11 - Director → ME
  • 25
    GOODMAN OFFICE DEVELOPMENTS 1 (UK) LIMITED - 2016-04-24
    icon of address Suite 1, 3rd Floor 11-12 St. James’s Square, London, United Kingdom
    Dissolved Corporate (5 parents)
    Equity (Company account)
    4,258,224 GBP2018-12-31
    Officer
    icon of calendar 2014-12-12 ~ 2016-03-24
    IIF 91 - Director → ME
  • 26
    GOULDITAR NO.345 LIMITED - 1994-09-22
    icon of address Nelson House, Central Boulevard Shirley, Solihull, West Midlands
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1996-09-25 ~ 1998-09-14
    IIF 50 - Director → ME
  • 27
    icon of address C/o Avison Young 3 Brindley Place, 3 Brindley Place, Birmingham, England
    Active Corporate (3 parents)
    Equity (Company account)
    176 GBP2024-12-31
    Officer
    icon of calendar 2014-08-05 ~ 2017-12-31
    IIF 89 - Director → ME
  • 28
    PIMCO 2835 LIMITED - 2008-12-10
    icon of address Minton Place, Station Road, Swindon
    Dissolved Corporate (9 parents)
    Officer
    icon of calendar 2009-01-21 ~ 2013-07-01
    IIF 31 - Director → ME
  • 29
    GOULDITAR NO. 198 LIMITED - 1991-11-28
    icon of address Minton Place, Station Road, Swindon
    Active Corporate (8 parents)
    Equity (Company account)
    104 GBP2024-12-31
    Officer
    icon of calendar 2008-06-30 ~ 2013-07-01
    IIF 26 - Director → ME
  • 30
    HMS (273) LIMITED - 1996-12-19
    icon of address 22 Unit K, Woodville Court Industrial Estate, 22 Woodville Stre, Glasgow, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    -303 GBP2024-03-31
    Officer
    icon of calendar 1997-10-29 ~ 1998-09-14
    IIF 21 - Director → ME
  • 31
    DECORHIGH LIMITED - 1997-03-21
    icon of address Minton Place, Station Road, Swindon
    Active Corporate (6 parents)
    Equity (Company account)
    621 GBP2023-12-31
    Officer
    icon of calendar 2008-06-30 ~ 2013-07-01
    IIF 34 - Director → ME
  • 32
    ARLINGTON 123 LIMITED - 2007-06-29
    GLASGOW BUSINESS PARK LIMITED - 2003-12-05
    HMS (257) LIMITED - 1995-10-20
    icon of address C/o Harper Macleod Llp The Ca'd'oro, 45 Gordon Street, Glasgow
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1995-10-09 ~ 1998-09-14
    IIF 88 - Director → ME
  • 33
    AKELER SERVICES LIMITED - 2007-07-04
    HACKREMCO (NO.1319) LIMITED - 1998-03-30
    icon of address Cornwall House Blythe Gate, Blythe Valley Park, Solihull, West Midlands, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2008-06-30 ~ 2017-12-31
    IIF 70 - Director → ME
  • 34
    ARLINGTON BUSINESS PARKS LIMITED - 2007-07-10
    ARLINGTON PROPERTY SERVICES LIMITED - 1988-03-11
    PORCHGABLE LIMITED - 1980-12-31
    icon of address Arlington House, Arlington Business Park, Theale, Reading Berkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1996-02-09 ~ 1998-09-14
    IIF 45 - Director → ME
  • 35
    ARLINGTON BUSINESS SERVICES LIMITED - 2007-07-04
    ARLINGTON PROPERTY SERVICES LIMITED - 1998-09-03
    ARLINGTON ESTATE MANAGEMENT SERVICES LIMITED - 1992-05-18
    ARLINGTON PROPERTY DEVELOPMENTS (MANAGEMENT) LIMITED - 1992-04-06
    GOULDITAR NO. 105 LIMITED - 1991-01-14
    icon of address Cornwall House Blythe Gate, Blythe Valley Park, Solihull, West Midlands, United Kingdom
    Dissolved Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2008-06-30 ~ 2017-12-31
    IIF 72 - Director → ME
  • 36
    ARLINGTON DEVELOPMENT MANAGEMENT LIMITED - 2007-07-04
    icon of address Cornwall House Blythe Gate, Blythe Valley Park, Solihull, West Midlands, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2008-06-30 ~ 2017-12-31
    IIF 75 - Director → ME
  • 37
    icon of address Cornwall House Blythe Gate, Blythe Valley Park, Solihull, West Midlands, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2017-05-08 ~ 2017-12-31
    IIF 80 - Director → ME
  • 38
    ARLINGTON (KETTERING) LIMITED - 2007-07-10
    GOULDITAR NO. 77 LIMITED - 1989-09-19
    icon of address Nelson House Central Boulevard, Blythe Valley Park, Solihull, West Midlands
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1993-02-25 ~ 1998-09-14
    IIF 41 - Director → ME
  • 39
    ARLINGTON NET SERVICES LTD - 2007-07-05
    ARLINGTON NET LTD - 2004-06-25
    ARLINGTONONLINE LIMITED - 2004-02-17
    icon of address Cornwall House Blythe Gate, Blythe Valley Park, Solihull, West Midlands, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2008-06-30 ~ 2017-12-31
    IIF 69 - Director → ME
  • 40
    ARLINGTON PROPERTY ADVISER LIMITED - 2007-07-04
    OCEANROAM LIMITED - 2003-03-05
    icon of address Cornwall House Blythe Gate, Blythe Valley Park, Solihull, West Midlands, United Kingdom
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2008-06-30 ~ 2017-12-31
    IIF 71 - Director → ME
  • 41
    ARLINGTON PROPERTY DEVELOPMENTS (2003) - 2007-07-04
    ARLINGTON PROPERTY DEVELOPMENTS - 2003-12-11
    ARLINGTON SECURITIES (1998) LIMITED - 2000-06-21
    ARLINGTON SECURITIES PLC - 1998-10-07
    ARLINGTON PROPERTY DEVELOPMENTS LIMITED - 1993-03-01
    ARLINGTON PROPERTY HOLDINGS LIMITED - 1990-01-17
    MAGNACROWN LIMITED - 1980-12-31
    icon of address Cornwall House Blythe Gate, Blythe Valley Park, Solihull, West Midlands, United Kingdom
    Active Corporate (5 parents, 8 offsprings)
    Officer
    icon of calendar 2000-06-21 ~ 2004-02-27
    IIF 32 - Director → ME
    icon of calendar 2008-05-19 ~ 2017-12-31
    IIF 82 - Director → ME
  • 42
    AKELER PROPERTY MANAGEMENT LIMITED - 2007-07-04
    EURO OFFICE SOLUTIONS LIMITED - 2003-01-31
    BROOMCO (2539) LIMITED - 2001-05-16
    icon of address Cornwall House Blythe Gate, Blythe Valley Park, Solihull, West Midlands, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2008-06-30 ~ 2017-12-31
    IIF 78 - Director → ME
  • 43
    ARLINGTON PROPERTY SERVICES LTD - 2007-07-04
    ARLINGTON SECURITIES OPERATIONS LIMITED - 2004-06-28
    ARLINGTON SECURITIES LIMITED - 2003-12-11
    ARLINGTON SECURITIES (2003) LIMITED - 2003-06-02
    ARLINGTON SECURITIES PLC - 2003-05-09
    ACTIONFORECAST PUBLIC LIMITED COMPANY - 1998-10-07
    icon of address Cornwall House Blythe Gate, Blythe Valley Park, Solihull, West Midlands, United Kingdom
    Active Corporate (8 parents, 12 offsprings)
    Officer
    icon of calendar 2005-02-01 ~ 2006-07-04
    IIF 42 - Director → ME
    icon of calendar 2008-06-30 ~ 2017-12-31
    IIF 74 - Director → ME
  • 44
    AKELER PROPERTY SERVICES LIMITED. - 2007-07-18
    TINKERDALE LIMITED - 2003-03-20
    icon of address Cornwall House Blythe Gate, Blythe Valley Park, Solihull, West Midlands, United Kingdom
    Dissolved Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2008-06-30 ~ 2017-12-31
    IIF 9 - Director → ME
  • 45
    ARLINGTON SCIENCE PARK GP LIMITED - 2007-07-05
    icon of address Cornwall House Blythe Gate, Blythe Valley Park, Solihull, West Midlands, United Kingdom
    Dissolved Corporate (5 parents)
    Equity (Company account)
    1 GBP2017-06-30
    Officer
    icon of calendar 2004-06-30 ~ 2017-12-31
    IIF 68 - Director → ME
  • 46
    ARLINGTON SECURITIES LIMITED - 2007-07-02
    ARLINGTON SECURITIES PLC - 2005-12-16
    ARLINGTON SECURITIES LIMITED - 2005-07-29
    EAST FLIGHT LIMITED - 2003-12-11
    INTERCEDE 1357 LIMITED - 1998-09-29
    icon of address Cornwall House Blythe Gate, Blythe Valley Park, Solihull, West Midlands, United Kingdom
    Active Corporate (6 parents, 8 offsprings)
    Officer
    icon of calendar 2009-12-31 ~ 2017-12-31
    IIF 73 - Director → ME
  • 47
    GOODMAN PENSION SCHEME TRUSTEES (UK) LIMITED - 2007-10-18
    ARLINGTON PENSION SCHEME TRUSTEES LIMITED - 2007-07-10
    START HOLD LIMITED - 1989-04-12
    icon of address Cornwall House Blythe Gate, Blythe Valley Park, Solihull, West Midlands, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2008-06-30 ~ 2017-10-09
    IIF 67 - Director → ME
  • 48
    FLAMELINK LIMITED - 1984-11-20
    icon of address Cornwall House Blythe Gate, Blythe Valley Park, Solihull, West Midlands, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2008-06-30 ~ 2017-12-31
    IIF 76 - Director → ME
  • 49
    icon of address Minton Place, Station Road, Swindon
    Active Corporate (6 parents)
    Equity (Company account)
    691 GBP2024-12-31
    Officer
    icon of calendar 2008-06-30 ~ 2013-07-01
    IIF 12 - Director → ME
  • 50
    APH (MANOR ROAD) LIMITED - 1994-03-23
    GOULDITAR NO. 195 LIMITED - 1992-02-06
    icon of address Cornwall House Blythe Gate, Blythe Valley Park, Solihull, West Midlands, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2008-06-30 ~ 2017-12-31
    IIF 66 - Director → ME
    icon of calendar ~ 1998-09-14
    IIF 19 - Director → ME
  • 51
    icon of address Minton Place, Station Road, Swindon
    Active Corporate (8 parents)
    Equity (Company account)
    355 GBP2024-12-31
    Officer
    icon of calendar 1992-07-02 ~ 1998-09-14
    IIF 17 - Director → ME
    icon of calendar 2008-06-30 ~ 2013-07-01
    IIF 28 - Director → ME
  • 52
    icon of address 1 Bartholomew Lane, London, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2012-03-27 ~ 2013-12-11
    IIF 64 - Director → ME
  • 53
    icon of address 1 Bartholomew Lane, London, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2012-03-27 ~ 2013-12-19
    IIF 59 - Director → ME
  • 54
    icon of address Minton Place, Station Road, Swindon
    Active Corporate (5 parents)
    Equity (Company account)
    237 GBP2024-12-31
    Officer
    icon of calendar 2008-06-30 ~ 2013-07-01
    IIF 4 - Director → ME
    icon of calendar ~ 1998-09-14
    IIF 5 - Director → ME
  • 55
    LEEDS VALLEY PARK MANAGEMENT LIMITED - 2003-08-06
    BROOMCO (3102) LIMITED - 2003-04-03
    icon of address 5 New Street Square, London
    Active Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    38,786 GBP2015-12-31
    Officer
    icon of calendar 2008-06-30 ~ 2013-07-01
    IIF 43 - Director → ME
  • 56
    GOULDITAR NO.344 LIMITED - 1995-09-11
    icon of address Nelson House Central Boulevard, Blythe Valley Park, Solihull, West Midlands
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1995-08-30 ~ 1998-09-14
    IIF 49 - Director → ME
  • 57
    icon of address Minton Place, Station Road, Swindon
    Active Corporate (5 parents)
    Equity (Company account)
    46 GBP2024-12-31
    Officer
    icon of calendar 2008-06-30 ~ 2013-07-01
    IIF 37 - Director → ME
  • 58
    icon of address Minton Place, Station Road, Swindon
    Active Corporate (12 parents)
    Equity (Company account)
    40 GBP2024-12-31
    Officer
    icon of calendar 2008-06-30 ~ 2013-07-01
    IIF 22 - Director → ME
  • 59
    icon of address 7 Hillcroft Road, Penn, High Wycombe, England
    Active Corporate (2 parents)
    Current Assets (Company account)
    34,912 GBP2024-12-31
    Officer
    icon of calendar 2008-07-09 ~ 2009-12-31
    IIF 16 - Director → ME
  • 60
    icon of address Minton Place, Station Road, Swindon
    Active Corporate (7 parents)
    Equity (Company account)
    114 GBP2024-12-31
    Officer
    icon of calendar 2008-06-30 ~ 2013-07-01
    IIF 44 - Director → ME
  • 61
    icon of address Minton Place, Station Road, Swindon
    Active Corporate (7 parents)
    Equity (Company account)
    140 GBP2024-12-31
    Officer
    icon of calendar 2008-06-30 ~ 2013-07-01
    IIF 6 - Director → ME
  • 62
    KIDJUNE LIMITED - 1999-01-08
    icon of address 6th Floor, 2 Kingdom Street, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2008-06-30 ~ 2016-01-15
    IIF 57 - Director → ME
  • 63
    icon of address C/o Avison Young, 3 Brindley Place, 3 Brindley Place, Birmingham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-12-31
    Officer
    icon of calendar 2016-05-11 ~ 2017-12-31
    IIF 90 - Director → ME
  • 64
    GOULDITAR NO. 363 LIMITED - 1994-06-27
    icon of address Nelson House Central Boulevard, Blythe Valley Park, Solihull, West Midlands
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 1995-06-29 ~ 1998-09-14
    IIF 24 - Director → ME
    icon of calendar 2008-06-30 ~ 2017-12-31
    IIF 7 - Director → ME
  • 65
    NORHAM HOUSE 1081 LIMITED - 2006-10-02
    icon of address 9th Floor Ship Canal House, 98 King Street, Manchester, England
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    icon of calendar 2008-06-30 ~ 2013-07-01
    IIF 25 - Director → ME
  • 66
    icon of address Minton Place, Station Road, Swindon
    Active Corporate (4 parents)
    Equity (Company account)
    36 GBP2024-12-31
    Officer
    icon of calendar 2008-06-30 ~ 2013-07-01
    IIF 30 - Director → ME
  • 67
    DRAWKENT LIMITED - 1986-07-23
    icon of address Minton Place, Station Road, Swindon
    Active Corporate (7 parents)
    Equity (Company account)
    406 GBP2024-12-31
    Officer
    icon of calendar 2008-10-31 ~ 2013-07-01
    IIF 46 - Director → ME
  • 68
    LUCKSTONE RESIDENTS ASSOCIATION LIMITED - 1991-04-25
    icon of address Minton Place, Station Road, Swindon
    Active Corporate (4 parents)
    Equity (Company account)
    33 GBP2024-12-31
    Officer
    icon of calendar 2008-06-30 ~ 2013-07-01
    IIF 20 - Director → ME
  • 69
    icon of address Minton Place, Station Road, Swindon
    Active Corporate (4 parents)
    Equity (Company account)
    87 GBP2024-12-31
    Officer
    icon of calendar 2008-06-30 ~ 2013-07-01
    IIF 40 - Director → ME
  • 70
    MC 423 LIMITED - 2008-08-13
    icon of address 1 Bartholomew Lane, London, United Kingdom
    Active Corporate (7 parents, 6 offsprings)
    Officer
    icon of calendar 2008-08-06 ~ 2013-12-19
    IIF 55 - Director → ME
  • 71
    MC 434 LIMITED - 2008-08-13
    icon of address 1 Bartholomew Lane, London, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2008-08-06 ~ 2013-12-19
    IIF 61 - Director → ME
  • 72
    icon of address Minton Place, Station Road, Swindon
    Active Corporate (8 parents)
    Equity (Company account)
    760 GBP2024-12-31
    Officer
    icon of calendar 2008-06-30 ~ 2013-07-01
    IIF 38 - Director → ME

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 12 November 2025 and licensed under the Open Government Licence v3.0.