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

Wilson, Andrew William

    Related profiles found in government register
  • Wilson, Andrew William
    British director born in December 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address One Eleven, Edmund Street, Birmingham, B3 2HJ, England

      IIF 1 IIF 2 IIF 3
    • icon of address One Eleven, Edmund Street, Birmingham, B3 2HJ, United Kingdom

      IIF 5
    • icon of address 17, Dukes Ride, Crowthorne, Berkshire, RG45 6LZ, England

      IIF 6
    • icon of address 21 Bridgefield, Farnham, GU9 8AN, United Kingdom

      IIF 7 IIF 8
    • icon of address 2nd Floor, 3000, Cathedral Hill Industrial Estate, Guildford, Surrey, GU2 7YB, United Kingdom

      IIF 9 IIF 10
    • icon of address 2nd Floor, 3000, Cathedral Square, Cathedral Hill, Guildford, Surrey, GU2 7YL, United Kingdom

      IIF 11
    • icon of address 3000, Cathedral Hill Industrial Estate, Guildford, Surrey, GU2 7YB, England

      IIF 12
    • icon of address Connaught House, Alexandra Terrace, Guildford, GU1 3DA, United Kingdom

      IIF 13
    • icon of address Second Floor, Connaught House, Alexandra Terrace, Guildford, Surrey, GU1 3DA, United Kingdom

      IIF 14 IIF 15 IIF 16
    • icon of address Rmg House, Essex Road, Hoddesdon, EN11 0DR, England

      IIF 24
    • icon of address Courtney Green, 25, Carfax, Horsham, RH12 1EE, England

      IIF 25
    • icon of address 100, Lydden Grove, London, SW18 4LN, England

      IIF 26
    • icon of address C/o Firstport Secretarial Limited, Queensway House, 11 Queensway, New Milton, Hampshire, BH25 5NR, England

      IIF 27
  • Wilson, Andrew William
    British solicitor born in December 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address One Eleven, Edmund Street, Birmingham, B3 2HJ, England

      IIF 28 IIF 29
    • icon of address One Eleven, Edmund Street, Birmingham, West Midlands, B3 2HJ, England

      IIF 30 IIF 31 IIF 32
    • icon of address 94 Park Lane, Croydon, Surrey, CR0 1JB, United Kingdom

      IIF 33
    • icon of address 21, Bridgefield, Farnham, Surrey, GU9 8AN, United Kingdom

      IIF 34
    • icon of address 2nd Floor, 3000 Cathedral Hill, Guildford, Surrey, GU2 7YB, United Kingdom

      IIF 35 IIF 36 IIF 37
    • icon of address 2nd Floor, 3000, Cathedral Hill Industrial Estate, Guildford, Surrey, GU2 7YB, United Kingdom

      IIF 41 IIF 42 IIF 43
    • icon of address 2nd Floor, 3000, Cathedral Square, Cathedral Hill, Guildford, Surrey, GU2 7YL, United Kingdom

      IIF 44 IIF 45 IIF 46
    • icon of address 3000 Cathedral Hill, Guildford, Surrey, GU2 7YB, United Kingdom

      IIF 47 IIF 48
    • icon of address Second Floor, Connaught House, Alexandra Terrace, Guildford, Surrey, GU1 3DA

      IIF 49
    • icon of address Second Floor, Connaught House, Alexandra Terrace, Guildford, Surrey, GU1 3DA, United Kingdom

      IIF 50 IIF 51 IIF 52
    • icon of address Courtney Green, 25 Carfax, Horsham, RH12 1EE, England

      IIF 60
    • icon of address Courtney Green, 25 Carfax, Horsham, RH12 1EE, United Kingdom

      IIF 61
    • icon of address C/o Randall And Rittner Limited, St. George Wharf, London, SW8 2LE, England

      IIF 62
    • icon of address C/o Firstport Property Services Limited, Marlborough House, Wigmore Place, Wigmore Lane, Luton, LU2 9EX, England

      IIF 63
    • icon of address The Blade, Abbey Square, Reading, RG1 3BE

      IIF 64 IIF 65 IIF 66
  • Wilson, Andrew William
    born in December 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 21, Bridgefield, Farnham, Surrey, GU9 8AN, England

      IIF 68
  • Wilson, Andrew William
    British solicitor born in December 1979

    Resident in England

    Registered addresses and corresponding companies
  • Mr Andrew William Wilson
    British born in December 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address One Eleven, Edmund Street, Birmingham, B3 2HJ, England

      IIF 79 IIF 80 IIF 81
    • icon of address One Eleven, Edmund Street, Birmingham, West Midlands, B3 2HJ, England

      IIF 84
    • icon of address 94 Park Lane, Croydon, Surrey, CR0 1JB, United Kingdom

      IIF 85
    • icon of address 2nd Floor, 3000, Cathedral Hill, Guildford, Surrey, GU2 7YB, United Kingdom

      IIF 86 IIF 87
    • icon of address 2nd Floor, 3000, Cathedral Hill Industrial Estate, Guildford, Surrey, GU2 7YB, United Kingdom

      IIF 88 IIF 89
    • icon of address 3000, Cathedral Hill Industrial Estate, Guildford, GU2 7YB, United Kingdom

      IIF 90
    • icon of address 3000, Cathedral Hill Industrial Estate, Guildford, Surrey, GU2 7YB, United Kingdom

      IIF 91
    • icon of address Courtney Green, 25, Carfax, Horsham, RH12 1EE, England

      IIF 92
  • Wilson, Andrew William
    British construction born in March 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, Kings Court, Pateley Bridge, Harrogate, North Yorkshire, HG3 5JW, United Kingdom

      IIF 93
  • Wilson, Andrew William
    British quantity surveyor born in March 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Block 1, St Cuthberts House, Durham Way North Aycliffe Business Park, Newton Aycliffe, County Durham, DL5 6DL

      IIF 94
    • icon of address Suite 11, Sandown House, Sandbeck Way, Wetherby, LS22 7DN, United Kingdom

      IIF 95
  • Andrew William Wilson
    British born in December 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Wilson, Andrew William
    British

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, 3000, Cathedral Hill Industrial Estate, Guildford, Surrey, GU2 7YB, United Kingdom

      IIF 99
    • icon of address C/o Firstport Property Services Limited, Marlborough House, Wigmore Place, Wigmore Lane, Luton, LU2 9EX, England

      IIF 100
  • Mr Andrew William Wilson
    British born in December 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, 3000, Cathedral Hill, Guildford, Surrey, GU2 7YB, United Kingdom

      IIF 101 IIF 102 IIF 103
    • icon of address 2nd Floor, 3000, Cathedral Square, Cathedral Hill, Guildford, Surrey, GU2 7YL, United Kingdom

      IIF 105
    • icon of address Courtney Green, 25 Carfax, Horsham, RH12 1EE, England

      IIF 106
  • Andrew William Wilson
    British born in December 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address One Eleven, Edmund Street, Birmingham, B3 2HJ, England

      IIF 107
  • Wilson, Andrew William

    Registered addresses and corresponding companies
    • icon of address One Eleven, Edmund Street, Birmingham, West Midlands, B3 2HJ, England

      IIF 108
    • icon of address 2nd Floor, 3000, Cathedral Hill, Guildford, Surrey, GU2 7YB, United Kingdom

      IIF 109
    • icon of address 2nd Floor, 3000, Cathedral Hill Industrial Estate, Guildford, Surrey, GU2 7YB, United Kingdom

      IIF 110
    • icon of address 2nd Floor, 3000, Cathedral Square, Cathedral Hill, Guildford, Surrey, GU2 7YL, United Kingdom

      IIF 111 IIF 112 IIF 113
    • icon of address Second Floor, Connaught House, Alexandra Terrace, Guildford, Surrey, GU1 3DA, United Kingdom

      IIF 114 IIF 115 IIF 116
    • icon of address Vantage Point, 23 Mark Road, Hemel Hempstead, Hertfordshire, HP2 7DN, England

      IIF 119
    • icon of address C/o Firstport Property Services Limited, Malborough House, Wigmore Place, Wigmore Lane, Luton, LU2 9EX, England

      IIF 120
  • Mr Andrew William Wilson
    British born in March 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 11, Sandown House, Sandbeck Way, Wetherby, LS22 7DN, United Kingdom

      IIF 121
child relation
Offspring entities and appointments
Active 32
  • 1
    icon of address 14 Second Avenue, Felpham, Bognor Regis, West Sussex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-02-20 ~ dissolved
    IIF 34 - Director → ME
  • 2
    icon of address One Eleven, Edmund Street, Birmingham, West Midlands, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2023-09-12 ~ now
    IIF 74 - Director → ME
  • 3
    icon of address Stonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2010-01-04 ~ now
    IIF 49 - Director → ME
  • 4
    icon of address 2000 Cathedral Hill, Guildford, England
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2022-05-06 ~ now
    IIF 71 - Director → ME
  • 5
    GCL SOLICITORS LLP - 2019-07-06
    icon of address 3000 Cathedral Square Cathedral Hill, Guildford, Surrey, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2012-04-06 ~ dissolved
    IIF 68 - LLP Designated Member → ME
  • 6
    icon of address One Eleven, Edmund Street, Birmingham, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-04-30
    Officer
    icon of calendar 2020-06-04 ~ now
    IIF 29 - Director → ME
  • 7
    icon of address One Eleven, Edmund Street, Birmingham, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2025-04-30
    Officer
    icon of calendar 2019-01-17 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2019-01-17 ~ now
    IIF 82 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 8
    icon of address One Eleven, Edmund Street, Birmingham, West Midlands, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-07-31
    Officer
    icon of calendar 2022-07-22 ~ now
    IIF 78 - Director → ME
  • 9
    DRP CONSTRUCTION AND DEVELOPMENT LTD - 2006-11-27
    icon of address 9th Floor Bond Court, Leeds, West Yorkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2012-08-01 ~ dissolved
    IIF 93 - Director → ME
  • 10
    icon of address One Eleven, Edmund Street, Birmingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-09-30
    Officer
    icon of calendar 2016-09-26 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2016-09-26 ~ now
    IIF 81 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 81 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 11
    icon of address One Eleven, Edmund Street, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-30
    Officer
    icon of calendar 2013-04-19 ~ now
    IIF 3 - Director → ME
  • 12
    icon of address One Eleven, Edmund Street, Birmingham, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-02-28
    Officer
    icon of calendar 2023-05-22 ~ now
    IIF 73 - Director → ME
  • 13
    icon of address One Eleven, Edmund Street, Birmingham, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2012-07-16 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 80 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 14
    icon of address One Eleven, Edmund Street, Birmingham, West Midlands, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2023-11-30
    Officer
    icon of calendar 2022-08-24 ~ now
    IIF 76 - Director → ME
  • 15
    icon of address One Eleven, Edmund Street, Birmingham, West Midlands, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2017-03-24 ~ now
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2017-03-24 ~ now
    IIF 84 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 16
    icon of address One Eleven, Edmund Street, Birmingham, West Midlands, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    icon of calendar 2020-06-04 ~ now
    IIF 31 - Director → ME
  • 17
    icon of address One Eleven, Edmund Street, Birmingham, West Midlands, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-04-30
    Officer
    icon of calendar 2016-04-21 ~ now
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2017-04-20 ~ now
    IIF 101 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 18
    icon of address One Eleven, Edmund Street, Birmingham, West Midlands, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    icon of calendar 2023-09-12 ~ now
    IIF 77 - Director → ME
  • 19
    icon of address One Eleven, Edmund Street, Birmingham, West Midlands, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2020-06-04 ~ now
    IIF 30 - Director → ME
  • 20
    icon of address One Eleven, Edmund Street, Birmingham, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-02-28
    Officer
    icon of calendar 2013-02-20 ~ now
    IIF 42 - Director → ME
  • 21
    icon of address One Eleven Edmund Street, Birmingham, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2023-11-30
    Officer
    icon of calendar 2022-11-11 ~ now
    IIF 64 - Director → ME
  • 22
    icon of address One Eleven, Edmund Street, Birmingham, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-09-30
    Officer
    icon of calendar 2023-09-12 ~ now
    IIF 72 - Director → ME
  • 23
    icon of address One Eleven, Edmund Street, Birmingham, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-07-31
    Officer
    icon of calendar 2012-07-16 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 79 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 24
    icon of address One Eleven, Edmund Street, Birmingham, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-08-31
    Officer
    icon of calendar 2021-08-11 ~ now
    IIF 70 - Director → ME
    Person with significant control
    icon of calendar 2021-08-11 ~ now
    IIF 107 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 25
    WILSONQS LTD - 2012-11-16
    icon of address Suite 11 Sandown House, Sandbeck Way, Wetherby, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1,092 GBP2024-03-31
    Officer
    icon of calendar 2006-02-27 ~ now
    IIF 95 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 121 - Ownership of shares – More than 25% but not more than 50%OE
  • 26
    icon of address One Eleven, Edmund Street, Birmingham, West Midlands, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    icon of calendar 2019-06-19 ~ now
    IIF 65 - Director → ME
    Person with significant control
    icon of calendar 2019-06-19 ~ now
    IIF 96 - Ownership of voting rights - 75% or moreOE
    IIF 96 - Right to appoint or remove directorsOE
  • 27
    icon of address One Eleven, Edmund Street, Birmingham, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-01-31
    Officer
    icon of calendar 2015-01-20 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2017-01-20 ~ now
    IIF 86 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 28
    icon of address Second Floor Connaught House, Alexandra Terrace, Guildford, Surrey, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-08-13 ~ dissolved
    IIF 116 - Secretary → ME
  • 29
    icon of address One Eleven, Edmund Street, Birmingham, West Midlands, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    icon of calendar 2023-09-12 ~ now
    IIF 75 - Director → ME
  • 30
    icon of address Second Floor Connaught House, Alexandra Terrace, Guildford, Surrey, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-09-02 ~ dissolved
    IIF 17 - Director → ME
  • 31
    icon of address One Eleven, Edmund Street, Birmingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-10-31
    Officer
    icon of calendar 2015-10-27 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 83 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 32
    icon of address One Eleven, Edmund Street, Birmingham, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-09-30
    Officer
    icon of calendar 2020-07-03 ~ now
    IIF 69 - Director → ME
Ceased 59
  • 1
    icon of address C/o Rendall And Rittner Limited, 13b St. George Wharf, London, England
    Active Corporate (8 parents)
    Equity (Company account)
    0 GBP2024-09-30
    Officer
    icon of calendar 2017-09-18 ~ 2018-09-21
    IIF 36 - Director → ME
  • 2
    icon of address 46 New Broad Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-02-28
    Officer
    icon of calendar 2018-02-14 ~ 2019-02-13
    IIF 38 - Director → ME
  • 3
    icon of address Courtney Green, 25 Carfax, Horsham, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    0 GBP2024-10-31
    Officer
    icon of calendar 2015-10-23 ~ 2021-07-19
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-07-19
    IIF 92 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 4
    icon of address 41a Beach Road, Littlehampton, West Sussex, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2013-11-08 ~ 2017-03-16
    IIF 43 - Director → ME
  • 5
    icon of address One Eleven, Edmund Street, Birmingham, West Midlands, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    icon of calendar 2016-12-07 ~ 2019-07-12
    IIF 113 - Secretary → ME
  • 6
    icon of address Chiltern House, 72-74, King Edward Street, Macclesfield, Cheshire, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2023-12-06 ~ 2024-10-23
    IIF 5 - Director → ME
  • 7
    icon of address One Eleven, Edmund Street, Birmingham, West Midlands, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    icon of calendar 2019-06-03 ~ 2019-09-17
    IIF 67 - Director → ME
    Person with significant control
    icon of calendar 2019-06-03 ~ 2019-09-17
    IIF 97 - Ownership of voting rights - 75% or more OE
    IIF 97 - Right to appoint or remove directors OE
  • 8
    93 CHESSINGTON ROAD RESIDENTS MANAGEMENT COMPANY LIMITED - 2021-03-05
    icon of address 4 Bakers Field Close, Ewell, Epsom, Surrey, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    1,078 GBP2024-04-05
    Officer
    icon of calendar 2015-11-25 ~ 2019-05-16
    IIF 46 - Director → ME
    icon of calendar 2015-11-25 ~ 2019-05-16
    IIF 112 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-12-05
    IIF 89 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 9
    icon of address 2 Chartland House, Old Station Approach, Leatherhead, England
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2011-01-21 ~ 2019-01-16
    IIF 99 - Secretary → ME
  • 10
    icon of address Reeve House, Parsonage Square, Dorking, England
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2025-02-28
    Officer
    icon of calendar 2013-02-01 ~ 2014-09-15
    IIF 50 - Director → ME
  • 11
    icon of address Kfh House, 5 Compton Road, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-04-30
    Officer
    icon of calendar 2014-12-22 ~ 2022-03-16
    IIF 27 - Director → ME
  • 12
    icon of address 4 Chipstead Parade, Chipstead, Surrey, England
    Active Corporate (7 parents)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    icon of calendar 2010-03-01 ~ 2012-03-16
    IIF 13 - Director → ME
  • 13
    icon of address Octagon House, 20 Hook Road, Epsom, Surrey, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2010-11-08 ~ 2015-02-23
    IIF 115 - Secretary → ME
  • 14
    icon of address The Old Office Tims Boatyard, Timsway, Staines Upon Thames, Middlesex, England
    Active Corporate (2 parents)
    Equity (Company account)
    3,826 GBP2024-06-30
    Officer
    icon of calendar 2009-11-27 ~ 2012-02-10
    IIF 54 - Director → ME
  • 15
    icon of address 54 Guildford Road, Horsham, West Sussex, England
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2023-09-30
    Officer
    icon of calendar 2016-09-30 ~ 2020-07-09
    IIF 47 - Director → ME
  • 16
    icon of address One Eleven, Edmund Street, Birmingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2023-11-30
    Officer
    icon of calendar 2011-11-25 ~ 2019-07-12
    IIF 118 - Secretary → ME
  • 17
    ANTHOLOGY DEPTFORD FOUNDRY RESIDENTS MANAGEMENT COMPANY LIMITED - 2024-08-06
    icon of address C/o Blandy & Blandy Llp, 1 Friar Street, Reading, Berkshire, England
    Active Corporate (8 parents)
    Equity (Company account)
    0 GBP2024-05-31
    Officer
    icon of calendar 2017-05-18 ~ 2023-05-03
    IIF 62 - Director → ME
  • 18
    icon of address 25 Carfax, Horsham, West Sussex
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-07-31
    Officer
    icon of calendar 2013-07-19 ~ 2015-04-17
    IIF 51 - Director → ME
  • 19
    icon of address Beaumount House, Fairmeads, Cobham, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2013-03-05 ~ 2015-02-09
    IIF 53 - Director → ME
  • 20
    icon of address Queensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2010-10-01 ~ 2012-06-20
    IIF 117 - Secretary → ME
  • 21
    icon of address Paxton House Waterhouse Lane, Kingswood, Tadworth, Surrey, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    icon of calendar 2013-12-03 ~ 2018-10-12
    IIF 109 - Secretary → ME
  • 22
    icon of address Block 1 St Cuthberts House, Durham Way North Aycliffe Business Park, Newton Aycliffe, County Durham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-08-29 ~ 2014-03-19
    IIF 94 - Director → ME
  • 23
    icon of address The Hollow, Beech Lawn, Guildford, Surrey
    Active Corporate (6 parents)
    Equity (Company account)
    0 GBP2024-04-30
    Officer
    icon of calendar 2011-04-11 ~ 2012-12-17
    IIF 20 - Director → ME
  • 24
    icon of address Queensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (7 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2010-11-01 ~ 2018-10-12
    IIF 100 - Secretary → ME
  • 25
    icon of address Gateway House 10 Coopers Way, Temple Farm Industrial Estate, Southend-on-sea, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    icon of calendar 2019-06-07 ~ 2021-05-06
    IIF 66 - Director → ME
    Person with significant control
    icon of calendar 2019-06-07 ~ 2021-05-06
    IIF 98 - Ownership of voting rights - 75% or more OE
    IIF 98 - Right to appoint or remove directors OE
  • 26
    icon of address Queensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    icon of calendar 2015-06-24 ~ 2019-01-16
    IIF 63 - Director → ME
  • 27
    icon of address Rmg House, Essex Road, Hoddesdon, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2025-01-31
    Officer
    icon of calendar 2014-12-22 ~ 2024-08-30
    IIF 24 - Director → ME
  • 28
    icon of address Kfh House, 5 Compton Road, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2014-03-03 ~ 2014-04-25
    IIF 57 - Director → ME
    icon of calendar 2014-03-03 ~ 2018-10-12
    IIF 120 - Secretary → ME
  • 29
    icon of address 2 Hills Road, Cambridge, Cambridgeshire, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    0 GBP2024-08-31
    Officer
    icon of calendar 2010-08-23 ~ 2013-08-29
    IIF 14 - Director → ME
  • 30
    icon of address Vantage Point, 23 Mark Road, Hemel Hempstead, Hertfordshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    icon of calendar 2017-06-16 ~ 2018-06-18
    IIF 35 - Director → ME
    icon of calendar 2017-06-16 ~ 2021-05-06
    IIF 119 - Secretary → ME
    Person with significant control
    icon of calendar 2017-06-16 ~ 2018-06-18
    IIF 102 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 31
    icon of address Courtney Green Ltd, 25 Carfax, Horsham, West Sussex, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2025-01-31
    Officer
    icon of calendar 2014-01-03 ~ 2016-04-04
    IIF 12 - Director → ME
  • 32
    icon of address Queensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-04-30
    Officer
    icon of calendar 2017-04-04 ~ 2018-06-19
    IIF 39 - Director → ME
    icon of calendar 2017-04-04 ~ 2024-11-12
    IIF 108 - Secretary → ME
    Person with significant control
    icon of calendar 2017-04-04 ~ 2018-04-04
    IIF 87 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 33
    icon of address 100 Lydden Grove, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    icon of calendar 2014-12-08 ~ 2016-04-28
    IIF 26 - Director → ME
  • 34
    icon of address The White House, 129 Anyards Road, Cobham, England
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-10-31
    Officer
    icon of calendar 2017-10-13 ~ 2018-10-17
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2017-10-13 ~ 2018-10-17
    IIF 105 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 35
    ROSEDENE RESIDENTS MANAGEMENT COMPANY LIMITED - 2010-09-21
    icon of address Crown House, 37 High Street, East Grinstead, West Sussex
    Active Corporate (6 parents)
    Equity (Company account)
    2,805 GBP2023-12-31
    Officer
    icon of calendar 2010-08-23 ~ 2012-12-17
    IIF 18 - Director → ME
  • 36
    icon of address Queensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-04-30
    Officer
    icon of calendar 2018-04-25 ~ 2018-10-09
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2018-04-25 ~ 2018-10-09
    IIF 104 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 37
    icon of address Broadoak Management Limited, Unit 7 Hockliffe Business Park, Watling Street Hockliffe, Leighton Buzzard, Bedfordshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2012-09-28 ~ 2013-10-01
    IIF 55 - Director → ME
  • 38
    icon of address Unit 7 Hockliffe Business Park Watling Street, Hockliffe, Leighton Buzzard, Bedfordshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2013-07-05 ~ 2015-06-15
    IIF 59 - Director → ME
  • 39
    icon of address 7 The Boat Yard, Bognor Regis, England
    Active Corporate (7 parents)
    Equity (Company account)
    0 GBP2023-11-23
    Officer
    icon of calendar 2017-11-08 ~ 2019-04-05
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2017-11-08 ~ 2019-04-05
    IIF 103 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 40
    icon of address 41a Beach Road, Littlehampton, West Sussex
    Active Corporate (2 parents)
    Officer
    icon of calendar 2009-11-27 ~ 2012-02-17
    IIF 56 - Director → ME
  • 41
    icon of address Queensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2023-11-30
    Officer
    icon of calendar 2014-11-25 ~ 2019-01-16
    IIF 44 - Director → ME
    icon of calendar 2014-11-25 ~ 2019-01-16
    IIF 111 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-01-16
    IIF 88 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 42
    icon of address 17 Dukes Ride, Crowthorne, Berkshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2015-01-19 ~ 2016-05-17
    IIF 6 - Director → ME
  • 43
    icon of address Queensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-11-30
    Officer
    icon of calendar 2010-11-08 ~ 2013-07-04
    IIF 114 - Secretary → ME
  • 44
    icon of address Building 4, Dares Farm Business Park Farnham Road, Ewshot, Farnham, Surrey, England
    Active Corporate (3 parents)
    Equity (Company account)
    44 GBP2023-09-30
    Officer
    icon of calendar 2012-01-09 ~ 2013-12-05
    IIF 16 - Director → ME
  • 45
    icon of address Queensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-10-31
    Officer
    icon of calendar 2015-10-05 ~ 2019-01-16
    IIF 11 - Director → ME
  • 46
    icon of address 25 Carfax, Horsham, West Sussex
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2025-01-31
    Officer
    icon of calendar 2014-01-03 ~ 2015-07-24
    IIF 23 - Director → ME
  • 47
    icon of address C/o 3rd Floor, 9 White Lion Street, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2013-01-28 ~ 2016-03-01
    IIF 52 - Director → ME
  • 48
    icon of address Hitchcock House Hilltop Park, Devizes Road, Salisbury, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2025-01-31
    Officer
    icon of calendar 2013-01-25 ~ 2016-05-06
    IIF 58 - Director → ME
  • 49
    icon of address Foundation House, Coach & Horses Passage, Tunbridge Wells, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2023-10-31
    Officer
    icon of calendar 2014-10-29 ~ 2023-01-20
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-01-20
    IIF 90 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 50
    icon of address Stonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (8 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    icon of calendar 2011-08-19 ~ 2013-05-29
    IIF 15 - Director → ME
  • 51
    icon of address Stonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2014-10-29 ~ 2021-09-06
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-09-06
    IIF 91 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 52
    icon of address 22 The Limes, Hayley Green, Bracknell, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-02-29
    Officer
    icon of calendar 2016-02-09 ~ 2019-07-30
    IIF 41 - Director → ME
  • 53
    icon of address Courtney Green, 25 Carfax, Horsham, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2020-06-04 ~ 2022-10-14
    IIF 61 - Director → ME
  • 54
    icon of address 1 Oak Tree Close, West Ewell, Epsom, Surrey
    Active Corporate (7 parents)
    Net Assets/Liabilities (Company account)
    1,802 GBP2024-01-31
    Officer
    icon of calendar 2013-01-21 ~ 2014-05-16
    IIF 21 - Director → ME
  • 55
    icon of address 6 Thornchace, Downs Drive, Guildford, Surrey
    Active Corporate (4 parents)
    Equity (Company account)
    10,526 GBP2025-01-31
    Officer
    icon of calendar 2012-01-06 ~ 2014-01-30
    IIF 19 - Director → ME
  • 56
    icon of address Queensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2016-10-14 ~ 2019-05-01
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-05-01
    IIF 85 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 57
    icon of address Courtney Green, 25 Carfax, Horsham, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2025-02-28
    Officer
    icon of calendar 2019-02-26 ~ 2022-03-02
    IIF 60 - Director → ME
    Person with significant control
    icon of calendar 2019-02-26 ~ 2022-03-02
    IIF 106 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 58
    icon of address One Eleven, Edmund Street, Birmingham, West Midlands, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2011-03-04 ~ 2021-07-08
    IIF 110 - Secretary → ME
  • 59
    icon of address 2 Hills Road, Cambridge, Cambridgeshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-08-31
    Officer
    icon of calendar 2010-08-20 ~ 2017-03-03
    IIF 22 - Director → ME

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.