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

Jervis, David John Paul

    Related profiles found in government register
  • Jervis, David John Paul

    Registered addresses and corresponding companies
    • Im House, South Drive, Coleshill, Birmingham, West Midlands, B46 1DF, England

      IIF 1
    • Goldicote Hall, Goldicote, Stratford Upon Avon, Warwickshire, CV37 7NY

      IIF 2
  • Jervis, David John Paul
    British born in March 1965

    Registered addresses and corresponding companies
    • Goldicote Hall, Goldicote, Stratford Upon Avon, Warwickshire, CV37 7NY

      IIF 3
  • Jervis, David John Paul
    British chartered surveyor born in March 1965

    Registered addresses and corresponding companies
  • Jervis, David John Paul
    British company director born in March 1965

    Registered addresses and corresponding companies
    • Goldicote Hall, Goldicote, Stratford Upon Avon, Warwickshire, CV37 7NY

      IIF 12 IIF 13 IIF 14
    • Lion House, Goldicote Hall, Stratford Upon Avon, Warwickshire, CF37 7NY

      IIF 15
  • Jervis, David John Paul
    British company secretary born in March 1965

    Registered addresses and corresponding companies
    • Goldicote Hall, Goldicote, Stratford Upon Avon, Warwickshire, CV37 7NY

      IIF 16 IIF 17
  • Jervis, David John Paul
    British director born in March 1965

    Registered addresses and corresponding companies
    • Goldicote Hall, Goldicote, Stratford Upon Avon, Warwickshire, CV37 7NY

      IIF 18 IIF 19
  • Jervis, David
    British born in May 1944

    Resident in England

    Registered addresses and corresponding companies
    • 35 Whitefield Road, Stockton Heath, Warrington, Cheshire, WA4 6NA

      IIF 20
  • Jervis, David
    British born in December 1975

    Resident in England

    Registered addresses and corresponding companies
    • Tottenham Court Road, 85 Tottenham Court Road, London, W1T 4TQ, England

      IIF 21
    • 7, The Close, Norwich, Norfolk, NR1 4DJ, United Kingdom

      IIF 22
  • Jervis, David
    English 7.5 tonne driver born in October 1988

    Resident in England

    Registered addresses and corresponding companies
    • 103, Christie Lane, Salford, M7 3BL, United Kingdom

      IIF 23
  • Jervis, David
    English fitter mechanic born in October 1988

    Resident in England

    Registered addresses and corresponding companies
    • 103, Christie Lane, Salford, M7 3BL, England

      IIF 24
  • Jervis, David John
    British born in March 1965

    Resident in England

    Registered addresses and corresponding companies
    • Fulford House, Newbold Terrace, Leamington Spa, Warwickshire, CV32 4EA, United Kingdom

      IIF 25
  • Jervis, David John
    British director born in March 1965

    Resident in England

    Registered addresses and corresponding companies
    • Fulford House, Newbold Terrace, Leamington Spa, Warwickshire, CV32 4EA, United Kingdom

      IIF 26
  • Jervis, David John Paul
    born in March 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4, Broad Walk, Old Town, Stratford-upon-avon, CV37 6HS, United Kingdom

      IIF 27
  • Jervis, David John Paul
    British born in March 1965

    Resident in England

    Registered addresses and corresponding companies
    • Winslade House, Manor Drive, Clys St Mary, Exeter, Devon, EX5 1FY, United Kingdom

      IIF 28
    • Winslade House, Manor Drive, Clyst St Mary, Exeter, Devon, EX5 1FY, United Kingdom

      IIF 29 IIF 30 IIF 31
    • Winslade House, Manor Drive, Clyst St Mary, Exeter, EX5 1FY, United Kingdom

      IIF 39
    • Fulford House, Newbold Terrace, Leamington Spa, CV32 4EA, England

      IIF 40 IIF 41 IIF 42
    • High Cedars, 14 Campbell Close, Shottery, Stratford Upon Avon, CV37 9EH, United Kingdom

      IIF 43
    • 14, Campbell Close, Shottery, Stratford-upon-avon, CV37 9EH, England

      IIF 44
  • Jervis, David John Paul
    British chartered surveyor born in March 1965

    Resident in England

    Registered addresses and corresponding companies
  • Jervis, David John Paul
    English director born in December 1973

    Resident in England

    Registered addresses and corresponding companies
    • I M House, South Drive, Coleshill, Birmingham, B46 1DF, United Kingdom

      IIF 91
  • Jervis, David
    British born in March 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Im House, South Drive, Coleshill, Birmingham, B46 1DF, United Kingdom

      IIF 92
  • Jervis, David
    British director born in March 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Jervis, David
    British born in December 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7, The Close, Norwich, Norfolk, NR1 4DJ

      IIF 103
    • 7, The Close, Norwich, Norfolk, NR1 4DJ, England

      IIF 104
  • Jervis, David John Paul
    British chartered surveyor born in March 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Im House, South Drive, Coleshill, Birmingham, West Midlands, B46 1DF, England

      IIF 105
    • 4, Broad Walk, Stratford Upon Avon, Warwickshire, CV37 6HS, United Kingdom

      IIF 106
  • Jervis, David John Paul
    British director born in March 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Jervis, David John Paul
    British managing director born in March 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Im House, South Drive, Coleshill, Birmingham, B46 1DF, United Kingdom

      IIF 134
  • Jervis, David John Paul
    English director born in December 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • I M House, South Drive, Coleshill, Birmingham, B46 1DF, United Kingdom

      IIF 135
  • Mr David Jervis
    British born in May 1944

    Resident in England

    Registered addresses and corresponding companies
    • Wellfield House 35 Whitefield, Road Stockton Heath, Warrington, Cheshire, WA4 6NA

      IIF 136
  • Mr David Jervis
    British born in December 1975

    Resident in England

    Registered addresses and corresponding companies
    • 7, The Close, Norwich, Norfolk, NR1 4DJ, United Kingdom

      IIF 137
  • Mr David John Jervis
    British born in March 1965

    Resident in England

    Registered addresses and corresponding companies
    • Fulford House, Newbold Terrace, Leamington Spa, Warwickshire, CV32 4EA, United Kingdom

      IIF 138 IIF 139
  • Mr David John Paul Jervis
    British born in March 1965

    Resident in England

    Registered addresses and corresponding companies
    • 7, Coates Garden, Cheltenham, Gloucestershire, GL53 8AX

      IIF 140
    • 7, The Gables, Cheltenham, Gloucestershire, GL52 6TR, England

      IIF 141
    • Fulford House, Newbold Terrace, Leamington Spa, CV32 4EA, England

      IIF 142
    • 7, Campbell Close, Shottery, Stratford-upon-avon, CV37 9EH, England

      IIF 143
    • 8, Badgers Close, Welford On Avon, Stratford-upon-avon, CV37 8FA, England

      IIF 144
    • Fulford House, Campbell Close, Shottery, Stratford-upon-avon, CV37 9EH, England

      IIF 145
  • Mr David Jervis
    British born in March 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr David Jervis
    British born in December 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7, The Close, Norwich, Norfolk, NR1 4DJ

      IIF 152
    • 7, The Close, Norwich, Norfolk, NR1 4DJ, England

      IIF 153
  • Mr David Jervis
    British born in October 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 240, Helmshore Road, Haslingden, Rossendale, BB4 4DJ, United Kingdom

      IIF 154
  • Mr David John Paul Jervis
    British born in March 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10, Southbourne Gardens, Bath, Somerset, BA1 6LZ, England

      IIF 155
    • C/o Im House, South Drive, Coleshill, Birmingham, B46 1DF, United Kingdom

      IIF 156 IIF 157 IIF 158
    • I M House, South Drive, Coleshill, Birmingham, B46 1DF, United Kingdom

      IIF 159 IIF 160 IIF 161
    • Im House, South Drive, Coleshill, Birmingham, B46 1DF, United Kingdom

      IIF 162
    • Im House, South Drive, Coleshill, Birmingham, B46 1DF, England

      IIF 163
    • Salinas, 5 Sunhill Close, Fairford, GL7 4LY, England

      IIF 164
    • St Mary's House, 68 Harborne Park Road, Harborne, Birmingham, B17 0DH, United Kingdom

      IIF 165
    • The Gate, International Drive, Solihull, B90 4WA, United Kingdom

      IIF 166 IIF 167
    • 17, Chestnut Walk, Stratford Upon Avon, Warwickshire, CV37 6HQ

      IIF 168
    • 4 Broad Walk, Old Town, Stratford Upon Avon, Warwickshire, CV37 6HS, United Kingdom

      IIF 169
  • David John Paul Jervis
    English born in December 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • I M House, South Drive, Coleshill, Birmingham, B46 1DF, United Kingdom

      IIF 170 IIF 171
child relation
Offspring entities and appointments 133
  • 1
    AMARE ESTATES LIMITED
    - now 14667762
    BURRINGTON ESTATES (CENTRAL LAND) LIMITED
    - 2023-10-13 14667762
    Fulford House, Newbold Terrace, Leamington Spa, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    289 GBP2025-02-28
    Officer
    2023-02-16 ~ now
    IIF 41 - Director → ME
    Person with significant control
    2023-02-16 ~ now
    IIF 145 - Right to appoint or remove directors OE
    IIF 145 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 145 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 2
    AMARE HOMES (SHURDINGTON) LIMITED
    - now 14671183
    BURRINGTON ESTATES (SHURDINGTON) LIMITED
    - 2023-10-13 14671183
    Fulford House, Newbold Terrace, Leamington Spa, Warwickshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-02-28
    Officer
    2023-02-17 ~ now
    IIF 42 - Director → ME
  • 3
    AMARE HOMES LIMITED
    15207895
    Fulford House, Newbold Terrace, Leamington Spa, England
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-10-31
    Officer
    2023-10-12 ~ now
    IIF 40 - Director → ME
    Person with significant control
    2023-10-12 ~ now
    IIF 142 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 142 - Right to appoint or remove directors OE
    IIF 142 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 4
    ARKENSIDE MEWS MANAGEMENT COMPANY LIMITED
    08167739
    7 Arkenside Mews, Cirencester, England
    Active Corporate (7 parents)
    Equity (Company account)
    14,152 GBP2024-08-31
    Officer
    2012-08-03 ~ 2014-06-06
    IIF 125 - Director → ME
  • 5
    ASH CLOSE (GAYDON) MANAGEMENT COMPANY LIMITED
    10449811
    1 Ash Close, Gaydon, Warwickshire
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-10-31
    Officer
    2016-10-27 ~ 2019-05-22
    IIF 94 - Director → ME
    Person with significant control
    2016-10-27 ~ 2019-05-22
    IIF 151 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 151 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 6
    ASHWOOD (HOCKLEY HEATH) MANAGEMENT COMPANY LIMITED
    10637264
    Queensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (8 parents)
    Equity (Company account)
    0 GBP2024-02-28
    Officer
    2017-02-24 ~ 2019-04-05
    IIF 98 - Director → ME
  • 7
    BADGERS FIELD (CHIPPING CAMPDEN) MANAGEMENT COMPANY LIMITED
    09336417
    17 Farway Gardens, Codsall, Wolverhampton, England
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    2014-12-02 ~ 2019-05-22
    IIF 129 - Director → ME
    Person with significant control
    2016-12-02 ~ 2019-05-22
    IIF 147 - Has significant influence or control OE
  • 8
    BAY GREEN (CLEVEDON) MANAGEMENT COMPANY LIMITED
    10739566
    Stonemead House, London Road, Croydon, Surrey, United Kingdom
    Active Corporate (7 parents)
    Equity (Company account)
    0 GBP2024-04-30
    Officer
    2017-04-25 ~ 2019-04-05
    IIF 97 - Director → ME
    Person with significant control
    2017-04-25 ~ 2019-04-05
    IIF 148 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 148 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    BEECHES PROPERTIES LIMITED
    11835005
    Fulford House, Newbold Terrace, Leamington Spa, Warwickshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -994 GBP2024-02-29
    Officer
    2019-02-19 ~ now
    IIF 25 - Director → ME
    Person with significant control
    2019-02-19 ~ now
    IIF 138 - Ownership of shares – 75% or more OE
    IIF 138 - Right to appoint or remove directors OE
    IIF 138 - Ownership of voting rights - 75% or more OE
  • 10
    BERRINGTON MILL (CHIPPING CAMPDEN) MANAGEMENT COMPANY LIMITED
    09335972
    14 Fereby Close, Chipping Campden, Gloucestershire, England
    Active Corporate (7 parents)
    Equity (Company account)
    14,107 GBP2024-12-31
    Officer
    2014-12-02 ~ 2019-05-22
    IIF 130 - Director → ME
    Person with significant control
    2016-12-02 ~ 2019-05-22
    IIF 146 - Has significant influence or control OE
  • 11
    BROADACRE GARDENS MANAGEMENT COMPANY LIMITED
    08584656
    5 Broadacre Gardens 236 Grange Road, Dorridge, Solihull, West Midlands, United Kingdom
    Active Corporate (12 parents)
    Equity (Company account)
    13,849 GBP2024-06-30
    Officer
    2013-06-25 ~ 2014-05-22
    IIF 126 - Director → ME
  • 12
    BROADWAY COTTAGES CHALGROVE MANAGEMENT COMPANY LIMITED
    07624398
    4 Broadway Close, Chalgrove, Oxford, Oxfordshire
    Active Corporate (9 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    2011-05-06 ~ 2012-06-22
    IIF 117 - Director → ME
  • 13
    BRUNSWICK GATE (BATH) MANAGEMENT COMPANY LIMITED
    09013532
    9 Southbourne Gardens, Bath, England
    Active Corporate (6 parents)
    Equity (Company account)
    0 GBP2024-04-30
    Officer
    2014-04-28 ~ 2018-01-31
    IIF 113 - Director → ME
    Person with significant control
    2016-05-01 ~ 2018-06-06
    IIF 155 - Has significant influence or control OE
  • 14
    BURRINGTON ESTATES (ALPHINGTON) LIMITED
    12218304
    C/o Rrs Department 45, Gresham Street, London
    Liquidation Corporate (7 parents)
    Officer
    2022-09-23 ~ 2023-11-28
    IIF 46 - Director → ME
  • 15
    BURRINGTON ESTATES (BERE ALSTON) LIMITED
    11822041
    85 Great Portland Street, Great Portland Street, London, England
    Active Corporate (7 parents)
    Equity (Company account)
    -372,795 GBP2024-06-30
    Officer
    2022-09-23 ~ 2023-11-28
    IIF 62 - Director → ME
  • 16
    BURRINGTON ESTATES (BINFIELD) LIMITED
    13091435
    C/o Rrs Department 45, Gresham Street, London
    Liquidation Corporate (7 parents)
    Officer
    2022-05-05 ~ 2023-11-28
    IIF 83 - Director → ME
  • 17
    BURRINGTON ESTATES (BOVEY TRACEY) LIMITED
    10862447
    C/o Rrs Department 45, Gresham Street, London
    Liquidation Corporate (7 parents)
    Officer
    2022-09-23 ~ 2023-11-28
    IIF 35 - Director → ME
  • 18
    BURRINGTON ESTATES (BROADCLYST) LIMITED
    10603971
    C/o Rrs Department 45, Gresham Street, London
    Liquidation Corporate (7 parents)
    Officer
    2022-09-23 ~ 2023-11-28
    IIF 30 - Director → ME
  • 19
    BURRINGTON ESTATES (BUDE) LIMITED
    - now 10404126
    BURRINGTON ESTATES (BUCKFASTLEIGH) LIMITED - 2021-06-22
    C/o Rrs Department, 45 Gresham Street, London
    Liquidation Corporate (9 parents)
    Officer
    2022-09-23 ~ 2023-11-28
    IIF 65 - Director → ME
  • 20
    BURRINGTON ESTATES (CARNON DOWNS 2) LIMITED
    12516593 12250738
    C/o Rrs Department 45, Gresham Street, London
    Liquidation Corporate (7 parents)
    Officer
    2022-09-23 ~ 2023-11-28
    IIF 33 - Director → ME
  • 21
    BURRINGTON ESTATES (CARNON DOWNS) LIMITED
    - now 12250738 12516593
    BURRINGTON ESTATES (CARNON DOWNS LIMITED - 2019-10-16
    C/o Rrs Department, 45 Gresham Street, London
    Liquidation Corporate (7 parents)
    Officer
    2022-09-23 ~ 2023-11-28
    IIF 81 - Director → ME
  • 22
    BURRINGTON ESTATES (CARTERTON) LIMITED
    - now 13073452
    BURRINGTON ESTATES (SIBFORD FERRIS) LIMITED - 2021-06-14
    C/o Rrs Department, 45 Gresham Street, London
    Liquidation Corporate (7 parents)
    Officer
    2022-05-05 ~ 2023-11-28
    IIF 38 - Director → ME
  • 23
    BURRINGTON ESTATES (CHURCH HILL) MANAGEMENT LTD
    11905643
    Queensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (6 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    2022-09-23 ~ 2024-02-02
    IIF 70 - Director → ME
  • 24
    BURRINGTON ESTATES (CLIFTON ROAD DEDDINGTON) LIMITED
    13154377
    Mha 6th Floor, 2 London Wall Place, London
    In Administration Corporate (7 parents)
    Officer
    2022-05-05 ~ 2023-11-28
    IIF 86 - Director → ME
  • 25
    BURRINGTON ESTATES (CLYST ST GEORGE) LIMITED
    09969084
    Winslade House Manor Drive, Clyst St Mary, Exeter, Devon, United Kingdom
    Dissolved Corporate (8 parents)
    Officer
    2022-09-23 ~ 2023-11-28
    IIF 72 - Director → ME
  • 26
    BURRINGTON ESTATES (DEDDINGTON 2) LIMITED
    14474888 13066333
    85 Great Portland Street Great Portland Street, First Floor, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    -181,210 GBP2024-11-30
    Officer
    2022-11-10 ~ 2023-11-28
    IIF 48 - Director → ME
  • 27
    BURRINGTON ESTATES (DEDDINGTON) LIMITED
    13066333 14474888
    C/o Rrs Department, 45 Gresham Street, London
    Liquidation Corporate (7 parents)
    Officer
    2022-05-05 ~ 2023-11-28
    IIF 49 - Director → ME
  • 28
    BURRINGTON ESTATES (FOWEY) LIMITED
    12033163
    C/o Rrs Department, 45 Gresham Street, London
    Liquidation Corporate (7 parents)
    Officer
    2022-09-23 ~ 2023-11-28
    IIF 78 - Director → ME
  • 29
    BURRINGTON ESTATES (HAYLE) LIMITED
    12741672
    C/o Rrs Department 45, Gresham Street, London
    Liquidation Corporate (7 parents, 1 offspring)
    Officer
    2022-09-23 ~ 2023-11-28
    IIF 66 - Director → ME
  • 30
    BURRINGTON ESTATES (HEMPTON ROAD) MANAGEMENT COMPANY LIMITED
    13627659
    Queensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (6 parents)
    Equity (Company account)
    0 GBP2024-09-30
    Officer
    2022-09-23 ~ 2024-04-23
    IIF 90 - Director → ME
  • 31
    BURRINGTON ESTATES (HOLDINGS) LIMITED
    10602777
    C/o Rrs, 45 Gresham Street, London
    Liquidation Corporate (7 parents, 21 offsprings)
    Officer
    2022-09-23 ~ 2023-11-28
    IIF 87 - Director → ME
  • 32
    BURRINGTON ESTATES (ILLOGAN) LIMITED
    13062867
    C/o Rrs Department 45, Gresham Street, London
    Liquidation Corporate (8 parents, 1 offspring)
    Officer
    2022-09-23 ~ 2023-11-28
    IIF 68 - Director → ME
  • 33
    BURRINGTON ESTATES (LAND1) LIMITED
    12033185 12033237
    Winslade House Manor Drive, Clyst St Mary, Exeter, Devon, United Kingdom
    Dissolved Corporate (7 parents)
    Officer
    2022-09-23 ~ 2023-11-28
    IIF 84 - Director → ME
  • 34
    BURRINGTON ESTATES (LAND2) LIMITED
    12033237 12033185
    Winslade House Manor Drive, Clyst St Mary, Exeter, Devon, United Kingdom
    Dissolved Corporate (7 parents)
    Officer
    2022-09-23 ~ 2023-11-28
    IIF 58 - Director → ME
  • 35
    BURRINGTON ESTATES (MANADON) LIMITED
    - now 08705335
    STOWFORD MILL ESTATE LIMITED - 2016-09-30
    C/o Rrs Department, 45 Gresham Street, London
    Liquidation Corporate (10 parents)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2015-09-30
    Officer
    2022-09-23 ~ 2023-11-28
    IIF 50 - Director → ME
  • 36
    BURRINGTON ESTATES (MIDLANDS) LIMITED
    12382562
    C/o S&w Partners Llp, Rrs Department 45 Gresham Street, London
    Liquidation Corporate (7 parents, 6 offsprings)
    Officer
    2022-05-05 ~ 2023-11-28
    IIF 79 - Director → ME
  • 37
    BURRINGTON ESTATES (NEW HOMES DEVELOPMENTS) LIMITED
    10520071
    C/o Rrs Department, Evelyn Partners Llp, 45 Gresham Street, London
    Liquidation Corporate (9 parents)
    Officer
    2022-09-23 ~ 2023-11-28
    IIF 45 - Director → ME
  • 38
    BURRINGTON ESTATES (NEW HOMES) LIMITED
    09968576
    Rrs Department, S&w Partners Llp, 45 Gresham Street, London
    Liquidation Corporate (9 parents, 10 offsprings)
    Officer
    2022-09-23 ~ 2023-11-28
    IIF 63 - Director → ME
  • 39
    BURRINGTON ESTATES (NEWNHAM) LIMITED
    10756704
    C/o Rrs Department, 45 Gresham Street, London
    Liquidation Corporate (8 parents)
    Officer
    2022-09-23 ~ 2023-11-28
    IIF 57 - Director → ME
  • 40
    BURRINGTON ESTATES (PINHOE) LIMITED
    11197372
    C/o Rrs Department, 45 Gresham Street, London
    Liquidation Corporate (8 parents)
    Officer
    2022-09-23 ~ 2023-11-28
    IIF 64 - Director → ME
  • 41
    BURRINGTON ESTATES (RANGEWORTHY) LIMITED
    14442413
    Winslade House Manor Drive, Clyst St Mary, Exeter, Devon, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    2022-10-25 ~ 2023-11-28
    IIF 52 - Director → ME
  • 42
    BURRINGTON ESTATES (ROCK) LIMITED
    10786935
    C/o Rrs Department, Evelyn Partners Llp, 45 Gresham Street, London
    Liquidation Corporate (7 parents)
    Officer
    2022-09-23 ~ 2023-11-28
    IIF 67 - Director → ME
  • 43
    BURRINGTON ESTATES (ROCKBEARE) LIMITED
    11567162
    Winslade House Manor Drive, Clyst St Mary, Exeter, Devon, United Kingdom
    Dissolved Corporate (7 parents)
    Officer
    2022-09-23 ~ 2023-11-28
    IIF 56 - Director → ME
  • 44
    BURRINGTON ESTATES (RS SPV1) LIMITED
    11197781 12032676, 12032706, 12162334... (more)
    C/o Rrs Department 45, Gresham Street, London
    Liquidation Corporate (7 parents, 1 offspring)
    Officer
    2022-09-23 ~ 2023-11-28
    IIF 32 - Director → ME
  • 45
    BURRINGTON ESTATES (RS SPV2) LIMITED
    11197773 12032676, 12032706, 12162334... (more)
    Winslade House Manor Drive, Clyst St Mary, Exeter, Devon, United Kingdom
    Dissolved Corporate (7 parents, 1 offspring)
    Officer
    2022-09-23 ~ 2023-11-28
    IIF 82 - Director → ME
  • 46
    BURRINGTON ESTATES (RS SPV3) LIMITED
    12032692 12032676, 12032706, 12162334... (more)
    C/o Rrs Department 45, Gresham Street, London
    Liquidation Corporate (7 parents, 1 offspring)
    Officer
    2022-09-23 ~ 2023-11-28
    IIF 31 - Director → ME
  • 47
    BURRINGTON ESTATES (RS SPV4) LIMITED
    12032676 12032706, 12162334, 11197781... (more)
    Winslade House Manor Drive, Clyst St Mary, Exeter, Devon, United Kingdom
    Dissolved Corporate (7 parents, 1 offspring)
    Officer
    2022-09-23 ~ 2023-11-28
    IIF 51 - Director → ME
  • 48
    BURRINGTON ESTATES (RS SPV5) LIMITED
    12032706 12032676, 12162334, 11197781... (more)
    Winslade House Manor Drive, Clyst St Mary, Exeter, Devon, United Kingdom
    Dissolved Corporate (7 parents, 1 offspring)
    Officer
    2022-09-23 ~ 2023-11-28
    IIF 80 - Director → ME
  • 49
    BURRINGTON ESTATES (RS SPV6) LIMITED
    12162334 12032676, 12032706, 11197781... (more)
    C/o Rrs Department 45, Gresham Street, London
    Liquidation Corporate (7 parents, 1 offspring)
    Officer
    2022-09-23 ~ 2023-11-28
    IIF 34 - Director → ME
  • 50
    BURRINGTON ESTATES (RS) LIMITED
    10604075
    C/o Rrs Department 45, Gresham Street, London
    Liquidation Corporate (10 parents, 12 offsprings)
    Officer
    2023-04-26 ~ 2023-11-28
    IIF 88 - Director → ME
  • 51
    BURRINGTON ESTATES (SHORTLANESEND) LIMITED
    - now 10338977
    BURRINGTON ESTATES (YELVERTON) LIMITED - 2016-09-13
    C/o Rrs Department, Evelyn Partners Llp, 45 Gresham Street, London
    Liquidation Corporate (7 parents)
    Officer
    2022-09-23 ~ 2023-11-28
    IIF 73 - Director → ME
  • 52
    BURRINGTON ESTATES (SOUTH WEST) LIMITED
    11122048
    C/o Rrs Department 45, Gresham Street, London
    Liquidation Corporate (7 parents, 2 offsprings)
    Officer
    2022-09-23 ~ 2023-11-28
    IIF 37 - Director → ME
  • 53
    BURRINGTON ESTATES (ST AUSTELL) LIMITED
    12348360
    C/o Rrs Department 45, Gresham Street, City Of London, London
    Liquidation Corporate (7 parents)
    Officer
    2022-09-23 ~ 2023-11-28
    IIF 36 - Director → ME
  • 54
    BURRINGTON ESTATES (STRATTON) LIMITED
    14527901
    85 Great Portland Street Great Portland Street, First Floor, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    -1,878,285 GBP2023-12-31
    Officer
    2022-12-07 ~ 2023-11-28
    IIF 39 - Director → ME
  • 55
    BURRINGTON ESTATES (TIVERTON) LIMITED
    12248808 09969110
    C/o Rrs Department 45, Gresham Street, City Of London, London
    Liquidation Corporate (7 parents)
    Officer
    2022-09-23 ~ 2023-11-28
    IIF 69 - Director → ME
  • 56
    BURRINGTON ESTATES (TOPSHAM) LIMITED
    - now 09969110
    BURRINGTON ESTATES (TIVERTON) LIMITED - 2016-08-19
    85 Great Portland Street Great Portland Street, First Floor, London, England
    Active Corporate (9 parents, 1 offspring)
    Equity (Company account)
    522,737 GBP2024-06-30
    Officer
    2022-09-23 ~ 2023-11-28
    IIF 75 - Director → ME
  • 57
    BURRINGTON ESTATES (TRISPEN) LIMITED
    10376247
    C/o Rrs Department 45, Gresham Street, London
    Liquidation Corporate (9 parents)
    Officer
    2022-09-23 ~ 2023-11-28
    IIF 71 - Director → ME
  • 58
    BURRINGTON ESTATES (TRULL) LIMITED
    12740239
    C/o Rrs Department, 45 Gresham Street, London
    Liquidation Corporate (7 parents)
    Officer
    2022-09-23 ~ 2023-11-28
    IIF 29 - Director → ME
  • 59
    BURRINGTON ESTATES (YETMINSTER) LIMITED
    10862457
    Winslade House Manor Drive, Clyst St Mary, Exeter, Devon, United Kingdom
    Liquidation Corporate (8 parents)
    Officer
    2022-09-23 ~ 2023-11-28
    IIF 53 - Director → ME
  • 60
    BURRINGTON ESTATES GROUP LIMITED
    - now 13138125
    BURRINGTON ESTATES NEW TOP CO LIMITED
    - 2021-08-25 13138125
    C/o Rrs Department, S&w Partners Llp, 45 Gresham Street, London
    Liquidation Corporate (9 parents, 2 offsprings)
    Officer
    2021-06-16 ~ 2023-11-28
    IIF 47 - Director → ME
  • 61
    BURRINGTON ESTATES NEW BORROWER CO LIMITED
    13141675
    C/o Rrs Department, 45 Gresham Street, London
    Liquidation Corporate (7 parents, 2 offsprings)
    Officer
    2022-09-23 ~ 2023-11-28
    IIF 77 - Director → ME
  • 62
    BURRINGTON ESTATES SPV HOLDING CO LIMITED
    13143152
    C/o Rrs Department, 45 Gresham Street, London
    Liquidation Corporate (7 parents, 2 offsprings)
    Officer
    2022-09-23 ~ 2023-11-28
    IIF 28 - Director → ME
  • 63
    CHANTRIES PROPERTIES LIMITED
    10535163
    Fulford House, Newbold Terrace, Leamington Spa, Warwickshire, England
    Dissolved Corporate (1 parent)
    Officer
    2016-12-21 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    2016-12-21 ~ dissolved
    IIF 139 - Ownership of shares – 75% or more OE
  • 64
    CHASE BEAUDESERT MANAGEMENT COMPANY LIMITED
    03765483
    3 Beaudesert Place Beaudesert Lane, Henley In Arden, Solihull, West Midlands
    Active Corporate (13 parents)
    Officer
    1999-05-06 ~ 2001-11-19
    IIF 13 - Director → ME
  • 65
    CHASE HOMES (EASTERN) LIMITED
    - now 04172039
    INGLEBY (1413) LIMITED
    - 2001-04-06 04172039 09267738, 03255575, 03378759... (more)
    6 Snow Hill, London
    Dissolved Corporate (8 parents)
    Officer
    2001-04-06 ~ 2003-04-01
    IIF 18 - Director → ME
  • 66
    CHASE MIDLAND P.L.C.
    - now 02594294
    ZEBRAZONE PUBLIC LIMITED COMPANY - 1991-06-21
    6 Snow Hill, London
    Dissolved Corporate (14 parents)
    Officer
    1996-09-01 ~ 2002-06-24
    IIF 12 - Director → ME
  • 67
    CHASE RIVERSIDE APARTMENTS MANAGEMENT COMPANY LIMITED
    04156944
    R/o 1882 Ff Rear 1882 Pershore Road, Kings Norton, Birmingham, West Midlands, United Kingdom
    Active Corporate (20 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    2001-02-08 ~ 2003-02-05
    IIF 17 - Director → ME
  • 68
    CHASE RIVERSIDE ESTATE MANAGEMENT COMPANY LIMITED
    04156938
    C/o David Coleman And Company, Ff Rear 1882 Ff Rear 1882 Pershore Road, Kings Norton, Birmingham, West Midlands, United Kingdom
    Active Corporate (28 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    2001-02-08 ~ 2003-04-01
    IIF 16 - Director → ME
  • 69
    CLOPTON MEWS MANAGEMENT COMPANY LIMITED
    06046551
    2 Clopton Mews, 159 Clopton Road, Stratford-upon-avon, Warwickshire
    Active Corporate (6 parents)
    Officer
    2007-01-09 ~ 2008-05-01
    IIF 15 - Director → ME
  • 70
    CROSSWAYS (STOW ON THE WOLD) MANAGEMENT COMPANY LIMITED
    10266114
    Ross House C/o William Hinton Ltd, The Square, Stow On The Wold, Cheltenham, England
    Active Corporate (8 parents)
    Officer
    2016-07-06 ~ 2019-05-22
    IIF 121 - Director → ME
    Person with significant control
    2018-07-16 ~ 2019-05-22
    IIF 159 - Has significant influence or control OE
  • 71
    D.JERVIS LIMITED
    09282644
    240 Helmshore Road, Haslingden, Rossendale, Lancashire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    36 GBP2018-10-31
    Officer
    2014-10-27 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    2016-10-27 ~ dissolved
    IIF 154 - Ownership of shares – 75% or more OE
  • 72
    DJ NEWCO 2 LIMITED
    10355922 10355951
    I M House South Drive, Coleshill, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2016-09-01 ~ dissolved
    IIF 135 - Director → ME
    Person with significant control
    2016-09-01 ~ dissolved
    IIF 170 - Right to appoint or remove directors OE
    IIF 170 - Ownership of voting rights - 75% or more OE
    IIF 170 - Ownership of shares – 75% or more OE
    IIF 170 - Has significant influence or control OE
  • 73
    EDGBASTON PARK GARDENS MANAGEMENT COMPANY LIMITED
    - now 03807476
    INGLEBY (1224) LIMITED
    - 1999-08-26 03807476 09267738, 03255575, 03378759... (more)
    318 Stratford Road, Shirley, Solihull, England
    Active Corporate (21 parents)
    Equity (Company account)
    15 GBP2024-12-31
    Officer
    1999-08-19 ~ 2003-03-26
    IIF 8 - Director → ME
  • 74
    FOREBRIDGE LOGISTICS LTD
    08958772
    18 The Officers Quarters, Weevil Lane, Gosport, Hampshire, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    4,890 GBP2020-01-31
    Officer
    2014-09-15 ~ 2014-10-08
    IIF 23 - Director → ME
  • 75
    GLADE IN THE SPINNEY (GERRARDS CROSS) MANAGEMENT COMPANY LIMITED
    10413246
    10 The Spinney, Gerrards Cross, Buckinghamshire, England
    Dissolved Corporate (6 parents)
    Equity (Company account)
    0 GBP2020-10-31
    Officer
    2016-10-06 ~ 2019-05-22
    IIF 96 - Director → ME
    Person with significant control
    2016-10-06 ~ 2019-05-22
    IIF 149 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 149 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 76
    GREEN GATES (MAIDENHEAD) MANAGEMENT COMPANY LIMITED
    10735381
    Unit 4 Anvil Court, Denmark Street, Wokingham, England
    Active Corporate (7 parents)
    Officer
    2017-04-21 ~ 2019-04-05
    IIF 93 - Director → ME
    Person with significant control
    2018-04-01 ~ 2019-04-05
    IIF 158 - Has significant influence or control OE
  • 77
    GREENINGS (LONG CRENDON) MANAGEMENT COMPANY LIMITED
    11261411
    C/o Common Ground Chiltern House, 45 Station Road, Henley-on-thames, England
    Active Corporate (6 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    2018-03-19 ~ 2019-04-05
    IIF 107 - Director → ME
    Person with significant control
    2018-03-19 ~ 2019-01-31
    IIF 157 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 157 - Ownership of shares – More than 25% but not more than 50% OE
  • 78
    HALL FARM ESTATE (KNOWLE) MANAGEMENT COMPANY LIMITED
    09013512
    4 Hall Farm Court Kenilworth Road, Knowle, Solihull, West Midlands
    Active Corporate (9 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    2014-04-28 ~ 2019-05-22
    IIF 132 - Director → ME
    Person with significant control
    2018-05-14 ~ 2019-05-22
    IIF 163 - Has significant influence or control OE
  • 79
    HALL GARDEN (CLEVEDON) MANAGEMENT COMPANY LIMITED
    10250876
    Stonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (10 parents)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    2016-06-24 ~ 2019-05-22
    IIF 119 - Director → ME
    Person with significant control
    2017-01-01 ~ 2019-05-22
    IIF 161 - Has significant influence or control OE
  • 80
    HARBORNE SQUARE MANAGEMENT COMPANY LIMITED
    10080352
    St Mary's House, 68 Harborne Park Road, Harborne, Birmingham, United Kingdom
    Active Corporate (7 parents)
    Officer
    2016-03-23 ~ 2017-12-07
    IIF 108 - Director → ME
    Person with significant control
    2017-03-22 ~ 2026-02-04
    IIF 165 - Has significant influence or control OE
  • 81
    HARBOUR REACH (FOWEY) MANAGEMENT COMPANY LIMITED
    13252984
    Queensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (6 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    2022-09-23 ~ 2024-02-02
    IIF 60 - Director → ME
  • 82
    HASELEY MANOR MANAGEMENT COMPANY LIMITED
    11411549
    61 Bridge Street, Kington, Herefordshire, England
    Active Corporate (8 parents)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    2018-06-12 ~ 2019-04-05
    IIF 131 - Director → ME
  • 83
    HIGH CEDARS (SHOTTERY) MANAGEMENT COMPANY LIMITED
    09682122
    Queensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (11 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    2015-07-13 ~ now
    IIF 44 - Director → ME
    Person with significant control
    2016-07-01 ~ 2019-02-19
    IIF 143 - Has significant influence or control OE
  • 84
    HIGHWOOD GARDENS (TIVERTON) MANAGEMENT COMPANY LIMITED
    13575309
    Queensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (6 parents)
    Equity (Company account)
    0 GBP2024-08-31
    Officer
    2022-09-23 ~ 2024-01-24
    IIF 54 - Director → ME
  • 85
    HIGHWORTH (BROADWAY) MANAGEMENT COMPANY LIMITED
    10516195
    Queensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (10 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    2016-12-08 ~ 2019-04-05
    IIF 92 - Director → ME
  • 86
    HILLCROFT (GRETTON) MANAGEMENT COMPANY LIMITED
    11578103
    6 Manor Park Business Centre, Mackenzie Way, Cheltenham, Gloucestershire, England
    Active Corporate (12 parents)
    Officer
    2018-09-19 ~ 2019-04-05
    IIF 110 - Director → ME
  • 87
    HOME FARM (PINHOE) MANAGEMENT LIMITED
    12601345
    Queensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (13 parents)
    Equity (Company account)
    0 GBP2025-05-31
    Officer
    2022-09-23 ~ 2024-02-02
    IIF 61 - Director → ME
  • 88
    JARDIN BINFIELD LTD
    10938187
    C/o The Gate, International Drive, Solihull, England
    Active Corporate (7 parents)
    Officer
    2017-08-30 ~ 2019-08-15
    IIF 134 - Director → ME
    Person with significant control
    2017-08-30 ~ 2019-01-15
    IIF 162 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 162 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 162 - Right to appoint or remove directors OE
  • 89
    JERVIS COMMERCIAL LTD
    14228737
    7 The Close, Norwich, Norfolk, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    10,356 GBP2024-07-31
    Officer
    2022-07-12 ~ now
    IIF 22 - Director → ME
    Person with significant control
    2022-07-12 ~ now
    IIF 137 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 137 - Ownership of shares – More than 25% but not more than 50% OE
  • 90
    JERVIS CONSULTING LIMITED
    11941574
    7 The Close, Norwich, Norfolk
    Active Corporate (2 parents)
    Equity (Company account)
    65,039 GBP2024-06-30
    Officer
    2019-04-11 ~ now
    IIF 103 - Director → ME
    Person with significant control
    2019-04-11 ~ now
    IIF 152 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 152 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 91
    JERVIS ESTATES LIMITED
    10469738
    7 The Close, Norwich, Norfolk, England
    Active Corporate (2 parents)
    Equity (Company account)
    494,873 GBP2024-06-30
    Officer
    2016-11-08 ~ now
    IIF 104 - Director → ME
    Person with significant control
    2016-11-08 ~ now
    IIF 153 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 153 - Ownership of shares – More than 25% but not more than 50% OE
  • 92
    KINGSTON MEWS (HENLEY-IN-ARDEN) MANAGEMENT COMPANY LIMITED
    03444080
    Estate House, Evesham Street, Redditch, Worcs, England
    Active Corporate (11 parents)
    Equity (Company account)
    14,258 GBP2024-12-31
    Officer
    1997-10-02 ~ 1998-09-17
    IIF 4 - Director → ME
  • 93
    KNIGHTSCOTE (BODICOTE) MANAGEMENT COMPANY LIMITED
    09338047
    103 Regent House 13-15 George Street, Aylesbury, Bucks, England
    Active Corporate (9 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    2014-12-03 ~ 2017-02-03
    IIF 112 - Director → ME
  • 94
    LANDGATE MANAGEMENT COMPANY LIMITED
    04131770
    3 Landgate Yard, Stow On The Wold, Cheltenham, England
    Active Corporate (25 parents)
    Equity (Company account)
    4,334 GBP2024-03-31
    Officer
    2000-12-28 ~ 2003-04-01
    IIF 5 - Director → ME
  • 95
    LOXLEY PARK MANAGEMENT COMPANY LIMITED
    03886078
    1 Bridge Street, Evesham, Worcestershire, United Kingdom
    Active Corporate (29 parents)
    Equity (Company account)
    31 GBP2024-12-31
    Officer
    1999-11-30 ~ 2002-12-06
    IIF 3 - Director → ME
  • 96
    MAER VIEW (BUDE) MANAGEMENT COMPANY LIMITED
    13925488
    32 Plover Way, Bude, Cornwall, England
    Active Corporate (11 parents)
    Equity (Company account)
    0 GBP2025-02-28
    Officer
    2022-09-23 ~ 2024-02-02
    IIF 89 - Director → ME
  • 97
    MILL HOLLOW DORRIDGE MANAGEMENT COMPANY LIMITED
    07625306
    Ian Cooper, 1 Mill Hollow, 1 Mill Lane Mill Lane, Bentley Heath, Solihull, England
    Active Corporate (8 parents)
    Equity (Company account)
    5,056 GBP2024-05-31
    Officer
    2011-05-06 ~ 2013-08-21
    IIF 133 - Director → ME
  • 98
    MJL ASHILL LIMITED - now
    BURRINGTON ESTATES (ASHILL) LIMITED
    - 2023-05-15 12735734
    Mjl House Cornwall Business Park (west), Scorrier, Redruth, Cornwall, United Kingdom
    Active Corporate (7 parents)
    Equity (Company account)
    -92,828 GBP2022-06-30
    Officer
    2022-09-23 ~ 2023-04-06
    IIF 59 - Director → ME
  • 99
    NORTON GRANGE (NORTON LINDSAY) MANAGEMENT LIMITED
    05942078
    10 Hawkes Hill Close, Norton Lindsey, Warwick, England
    Active Corporate (9 parents)
    Equity (Company account)
    0 GBP2024-09-30
    Officer
    2006-09-21 ~ 2008-02-01
    IIF 14 - Director → ME
    2006-09-21 ~ 2008-03-20
    IIF 2 - Secretary → ME
  • 100
    OLD TOWN VILLAS (STRATFORD UPON AVON) MANAGEMENT COMPANY LIMITED
    09658658
    17 Chestnut Walk, Stratford Upon Avon, Warwickshire
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    2015-06-26 ~ 2018-08-31
    IIF 120 - Director → ME
    Person with significant control
    2017-01-01 ~ 2018-08-10
    IIF 168 - Has significant influence or control OE
  • 101
    PATHWAYS (GAYDON) MANAGEMENT COMPANY LIMITED
    10456373
    Regent House Business Centre, 13-15 George Street, Aylesbury, Bucks, United Kingdom
    Active Corporate (9 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    2016-11-01 ~ 2019-05-22
    IIF 95 - Director → ME
    Person with significant control
    2016-11-01 ~ 2019-05-22
    IIF 150 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 150 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 102
    PREMIER RESOURCING (UK) LIMITED
    07720880
    Tottenham Court Road, 85 Tottenham Court Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    668,897 GBP2024-06-30
    Officer
    2023-06-30 ~ now
    IIF 21 - Director → ME
  • 103
    PROGRESS LAND (HAYLE 3) LIMITED
    10392246 09993978
    C/o Rrs Department, 45, Gresham Street, London
    Liquidation Corporate (10 parents)
    Equity (Company account)
    -5,470 GBP2022-06-30
    Officer
    2022-10-20 ~ 2023-11-28
    IIF 74 - Director → ME
  • 104
    QUANTUM TECHNICAL PUBLIC RELATIONS LIMITED
    - now 01957139
    HERCULEAN CONSTRUCTION LIMITED
    - 1985-12-06 01957139
    Wellfield House 35 Whitefield, Road Stockton Heath, Warrington, Cheshire
    Active Corporate (8 parents)
    Equity (Company account)
    -12,032 GBP2024-09-30
    Officer
    ~ now
    IIF 20 - Director → ME
    Person with significant control
    2016-10-02 ~ now
    IIF 136 - Ownership of shares – More than 25% but not more than 50% OE
  • 105
    REGENTS GREEN (LEAMINGTON SPA) ESTATE MANAGEMENT COMPANY LIMITED
    - now 10501696
    CLOISTER WAY (LEAMINGTON SPA) MANAGEMENT COMPANY LIMITED
    - 2017-11-03 10501696
    Brook House, 47 High Street, Henley-in-arden, England
    Active Corporate (9 parents)
    Equity (Company account)
    0 GBP2024-11-30
    Officer
    2016-11-29 ~ 2019-04-05
    IIF 99 - Director → ME
  • 106
    ROSELANDS (CHELTENHAM) MANAGEMENT COMPANY LIMITED
    08894060
    7 Coates Garden, Cheltenham, Gloucestershire
    Active Corporate (5 parents)
    Equity (Company account)
    1,737 GBP2024-02-28
    Officer
    2014-02-13 ~ 2017-10-27
    IIF 127 - Director → ME
    Person with significant control
    2016-04-06 ~ 2018-01-11
    IIF 140 - Has significant influence or control OE
  • 107
    ROTHERFIELD GARTH (HENLEY ON THAMES) MANAGEMENT COMPANY LIMITED
    10460224
    Dickinson House, Harpsden Way, Henley-on-thames, England
    Active Corporate (6 parents)
    Equity (Company account)
    0 GBP2024-11-30
    Officer
    2016-11-03 ~ 2018-08-03
    IIF 102 - Director → ME
  • 108
    SEVEN ARCHES (BARFORD) MANAGEMENT COMPANY LIMITED
    10639829
    2 Hewitt Road, Barford, Warwick, England
    Active Corporate (5 parents)
    Officer
    2017-02-25 ~ 2019-05-22
    IIF 101 - Director → ME
  • 109
    SOLENT SHORES MANAGEMENT COMPANY LIMITED
    09358016
    The Old Manor House, Wickham Road, Fareham, England
    Active Corporate (8 parents)
    Equity (Company account)
    13 GBP2024-12-31
    Officer
    2020-05-28 ~ 2025-01-08
    IIF 43 - Director → ME
  • 110
    SPITFIRE BESPOKE HOMES LIMITED
    - now 04395875
    I.M. PROPERTIES (NEW HOMES) LIMITED - 2016-11-08
    I.M. PROPERTIES (BRIGHTON 1) LIMITED - 2011-09-02
    PINCO 1741 LIMITED - 2002-04-02
    The Gate, International Drive, Solihull, United Kingdom
    Active Corporate (19 parents, 5 offsprings)
    Officer
    2017-02-23 ~ 2019-01-29
    IIF 100 - Director → ME
  • 111
    SPITFIRE DEVELOPMENTS LLP
    OC371042
    I.m. House South Drive, Coleshill, Birmingham
    Dissolved Corporate (5 parents)
    Officer
    2011-12-22 ~ dissolved
    IIF 27 - LLP Designated Member → ME
  • 112
    SPITFIRE HOMES HOLDINGS LIMITED
    11473825
    The Gate, International Drive, Solihull, United Kingdom
    Dissolved Corporate (5 parents)
    Equity (Company account)
    1 GBP2018-12-31
    Officer
    2018-07-19 ~ 2019-01-29
    IIF 114 - Director → ME
  • 113
    SPITFIRE PROPERTIES (NEWHALL) LIMITED
    10061237
    The Gate, International Drive, Solihull, United Kingdom
    Active Corporate (11 parents)
    Officer
    2016-03-14 ~ 2019-01-29
    IIF 118 - Director → ME
    Person with significant control
    2017-03-13 ~ 2019-06-29
    IIF 167 - Has significant influence or control OE
  • 114
    SPITFIRE PROPERTIES 2 LIMITED
    - now 06954142 OC355317
    SPITFIRE PROPERTY GROUP LTD
    - 2017-01-17 06954142 10355951
    The Gate, International Drive, Solihull, United Kingdom
    Dissolved Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    -71,005 GBP2016-12-31
    Officer
    2009-07-07 ~ 2019-01-29
    IIF 105 - Director → ME
    2010-07-26 ~ 2019-01-29
    IIF 1 - Secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 169 - Ownership of shares – 75% or more OE
    IIF 169 - Ownership of voting rights - 75% or more OE
    IIF 169 - Right to appoint or remove directors OE
  • 115
    SPITFIRE PROPERTY GROUP LIMITED
    - now 10355951 06954142
    DJ NEWCO 1 LIMITED
    - 2017-01-17 10355951 10355922
    The Gate, International Drive, Solihull, United Kingdom
    Dissolved Corporate (5 parents)
    Equity (Company account)
    398 GBP2018-12-31
    Officer
    2016-09-01 ~ 2019-01-29
    IIF 91 - Director → ME
    Person with significant control
    2016-09-01 ~ 2018-09-01
    IIF 171 - Ownership of shares – 75% or more OE
    IIF 171 - Has significant influence or control OE
    IIF 171 - Ownership of voting rights - 75% or more OE
    IIF 171 - Right to appoint or remove directors OE
    2017-09-01 ~ 2019-01-29
    IIF 166 - Ownership of shares – 75% or more OE
  • 116
    STONEWAYS NORTH (FAIRFORD) MANAGEMENT COMPANY LIMITED
    10213838 10213843
    Salinas, 5 Sunhill Close, Fairford, England
    Active Corporate (8 parents)
    Equity (Company account)
    1,016 GBP2024-06-30
    Officer
    2016-06-03 ~ 2018-02-27
    IIF 116 - Director → ME
    Person with significant control
    2017-01-01 ~ 2018-02-27
    IIF 164 - Has significant influence or control OE
  • 117
    STONEWAYS SOUTH (FAIRFORD) MANAGEMENT COMPANY LIMITED
    10213843 10213838
    16 Saxon Way, Fairford, England
    Active Corporate (8 parents)
    Equity (Company account)
    6,328 GBP2025-06-30
    Officer
    2016-06-03 ~ 2019-05-22
    IIF 115 - Director → ME
    Person with significant control
    2017-01-01 ~ 2019-05-22
    IIF 160 - Has significant influence or control OE
  • 118
    THE FAIRWAYS (LITTLE ASTON) MANAGEMENT COMPANY LIMITED
    08852997
    7 Victoria Road, Tamworth, England
    Active Corporate (5 parents)
    Equity (Company account)
    580 GBP2024-12-31
    Officer
    2014-01-20 ~ 2015-10-16
    IIF 123 - Director → ME
  • 119
    THE FARTHINGS (HARBORNE) MANAGEMENT COMPANY LIMITED
    03275124
    45 Metchley Lane, Birmingham, England
    Active Corporate (29 parents)
    Officer
    1996-11-07 ~ 1997-12-03
    IIF 7 - Director → ME
  • 120
    THE GABLES (FOXGROVE) MANAGEMENT COMPANY LIMITED
    08888296
    7 The Gables, Cheltenham, Gloucestershire, England
    Active Corporate (6 parents)
    Equity (Company account)
    13,842 GBP2024-12-31
    Officer
    2014-02-12 ~ 2017-04-12
    IIF 128 - Director → ME
    Person with significant control
    2016-04-06 ~ 2017-04-12
    IIF 141 - Has significant influence or control OE
  • 121
    THE GLEBE WILMCOTE MANAGEMENT COMPANY LIMITED
    04124618
    1 Masons Close, Wilmcote, Stratford-upon-avon, England
    Active Corporate (14 parents)
    Equity (Company account)
    0 GBP2024-05-31
    Officer
    2000-12-08 ~ 2003-04-01
    IIF 6 - Director → ME
  • 122
    THE GRANGE PARK MANAGEMENT COMPANY (OLD BIRMINGHAM ROAD) LIMITED
    - now 03437244
    INGLEBY (1029) LIMITED - 1997-12-05
    Stonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (58 parents)
    Equity (Company account)
    405,046 GBP2024-12-31
    Officer
    1997-12-11 ~ 2001-07-12
    IIF 9 - Director → ME
  • 123
    THE HAMPTONS KNOWLE MANAGEMENT COMPANY LIMITED
    04255068
    Brook House, 47 High Street, Henley-in-arden, England
    Active Corporate (27 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    2001-07-19 ~ 2003-04-01
    IIF 10 - Director → ME
  • 124
    THE HEATHS (ILLOGAN) MANAGEMENT LIMITED
    13466690
    1 Kew Carn, Voguebeloth, Illogan, Cornwall
    Active Corporate (12 parents)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    2022-09-23 ~ 2024-01-23
    IIF 85 - Director → ME
  • 125
    THE PINES (ASCOT) MANAGEMENT COMPANY LIMITED
    08853116
    2 The Pines, Long Hill Road, Ascot, Berkshire, England
    Active Corporate (6 parents)
    Equity (Company account)
    329 GBP2025-01-31
    Officer
    2014-01-20 ~ 2015-02-17
    IIF 124 - Director → ME
  • 126
    TILEHURST GREEN (BINFIELD) MANAGEMENT COMPANY LIMITED
    13999670
    21 Navigation Business Village, Navigation Way, Preston, Lancashire, England
    Active Corporate (11 parents)
    Equity (Company account)
    0 GBP2025-03-31
    Officer
    2022-09-23 ~ 2024-04-23
    IIF 76 - Director → ME
  • 127
    TRINITY COLLEGE (STRATFORD) MANAGEMENT COMPANY LIMITED
    08605545
    Trinity Court Surgery, Arden Street, Stratford Upon Avon, Warwickshire
    Active Corporate (2 parents)
    Officer
    2013-07-11 ~ 2013-12-14
    IIF 106 - Director → ME
  • 128
    TUDOR COURT HENLEY MANAGEMENT COMPANY LIMITED
    04250430
    12-16 Station Street East, Coventry, United Kingdom
    Active Corporate (22 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    2001-07-11 ~ 2003-04-01
    IIF 11 - Director → ME
  • 129
    UPBURY GRANGE MANAGEMENT LIMITED
    12460778
    Queensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (12 parents)
    Equity (Company account)
    0 GBP2024-02-29
    Officer
    2022-09-23 ~ 2024-01-23
    IIF 55 - Director → ME
  • 130
    UPPER ACRES (ETTINGTON) MANAGEMENT COMPANY LIMITED
    10923431
    12 Hays Meadow, Ettington, Stratford-upon-avon, England
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-08-31
    Officer
    2017-08-18 ~ 2019-04-05
    IIF 109 - Director → ME
    Person with significant control
    2017-08-18 ~ 2019-04-05
    IIF 156 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 156 - Ownership of shares – More than 25% but not more than 50% OE
  • 131
    VILLIERS HOUSE (LEAMINGTON SPA) MANAGEMENT COMPANY LIMITED
    09027351
    47 High Street, Henley-in-arden, England
    Active Corporate (12 parents)
    Equity (Company account)
    0 GBP2025-05-31
    Officer
    2014-05-07 ~ 2016-07-25
    IIF 122 - Director → ME
  • 132
    WHITEFIELDS (WELFORD) MANAGEMENT COMPANY LIMITED
    10040938
    7 Badgers Close, Welford On Avon, Stratford-upon-avon, England
    Active Corporate (8 parents)
    Equity (Company account)
    12,904 GBP2024-03-31
    Officer
    2016-03-03 ~ 2018-06-01
    IIF 111 - Director → ME
    Person with significant control
    2017-01-01 ~ 2018-06-01
    IIF 144 - Has significant influence or control OE
  • 133
    WILLOWDENE KINETON MANAGEMENT COMPANY LIMITED
    06445265
    Lane End, Banbury Road, Kineton, England
    Active Corporate (19 parents)
    Equity (Company account)
    1,115 GBP2024-12-31
    Officer
    2007-12-05 ~ 2010-12-31
    IIF 19 - 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 9 February 2026 and licensed under the Open Government Licence v3.0.