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

Barlow, Timothy Spencer

    Related profiles found in government register
  • Barlow, Timothy Spencer
    British chartered surveyor born in December 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Pimms Farm, West End, Stanton Harcourt, Witney, Oxon, OX29 5AR, England

      IIF 1
  • Barlow, Timothy Spencer
    British company director born in December 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6, Duke Street, St James's, London, SW1Y 6BN, England

      IIF 2
  • Barlow, Timothy Spencer
    British director born in December 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Sterling Ford Centurion Court, 83 Camp Road, St Albans, Hertfordshire, AL1 5JN

      IIF 3
  • Barlow, Tim Spencer
    British director born in December 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10, Grosvenor Street, London, W1K 4QB, United Kingdom

      IIF 4
    • icon of address 6, Duke Street, St James's, London, SW1Y 6BN, United Kingdom

      IIF 5
  • Barlow, Timothy
    British director born in December 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6, Duke Street, St James, London, SW1Y 6BN, United Kingdom

      IIF 6
    • icon of address 6, Duke Street, St James's, London, SW1Y 6BN, England

      IIF 7
  • Barlow, Timothy
    British partner born in December 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6, Duke Street, St James's, London, SW1Y 6BN, England

      IIF 8
  • Barlow, Timothy
    British director born in December 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Standbrook House, 2-5 Old Bond Street, London, W1S 4PD, United Kingdom

      IIF 9
  • Barlow, Timothy Spencer
    British chartered surveyor born in December 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Pimms Farm, Stanton Harcourt, West End, Witney, Oxon, OX29 5AR, United Kingdom

      IIF 10
    • icon of address Pimms Farm, West End, Stanton Harcourt, Witney, Ox29 5ar, OX29 5AR

      IIF 11
    • icon of address Pimms Farm, West End, Stanton Harcourt, Witney, Oxon, OX29 5AR, England

      IIF 12
  • Barlow, Timothy Spencer
    British company director born in December 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Duke Street, St James's, London, SW1Y 6BN, England

      IIF 13 IIF 14 IIF 15
    • icon of address 6, Duke Street, St James's, London, SW1Y 6BN, United Kingdom

      IIF 17
    • icon of address Standbrook House, 2-5 Old Bond Street, London, W1S 4PD, England

      IIF 18 IIF 19 IIF 20
    • icon of address Pimms Farm, Stanton Harcourt, Whitney, Oxfordshire, OX29 5AR, United Kingdom

      IIF 22
    • icon of address Pimms Farm, West End, Stanton Harcourt, Witney, Ox29 5ar, OX29 5AR, England

      IIF 23
  • Barlow, Timothy Spencer
    British consultant born in December 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Pimms Farm, Stanton Harcourt, Witney, OX29 5AR, England

      IIF 24
  • Barlow, Timothy Spencer
    British director born in December 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Shalden Park Steading, Shalden, Alton, Hampshire, GU34 4DS

      IIF 25 IIF 26 IIF 27
    • icon of address Shalden Park Steading, Shalden, Alton, Hampshire, GU34 4DS, England

      IIF 28
    • icon of address 6, Duke Street, St James's, London, SW1Y 6BN, England

      IIF 29
    • icon of address 6, Duke Street, St James's, London, SW1Y 6BN, United Kingdom

      IIF 30 IIF 31 IIF 32
    • icon of address Pimms Farm, Stanton Harcourt, Witney, Oxfordshire, OX29 5AR, United Kingdom

      IIF 33
  • Barlow, Timothy Spencer
    British property developer/investor born in December 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Duke Street, London, SW1Y 6BN, England

      IIF 34
  • Barlow, Timothy Spencer
    British surveyor born in December 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Pimms Farm, Stanton Harcourt, Witney, Oxfordshire, OX29 5AR, England

      IIF 35
    • icon of address Pimms Farm, West End, Stanlun Harcourt, Witney, Oxon, OX29 5AR, United Kingdom

      IIF 36
    • icon of address Pimms Farm, West End, Stanton Harcourt, Witney, Oxfordshire, OX29 5AR, United Kingdom

      IIF 37
    • icon of address Pimms Farm, Westend, Stanton Harcourt, Witney, Oxon, OX29 5AR, England

      IIF 38
  • Barlow, Timothy Spencer
    British student born in December 1967

    Registered addresses and corresponding companies
    • icon of address Hartley Mead, Hartley Park Farm Selborne Road, Alton, Hampshire, GU34 3HP

      IIF 39
  • Barlow, Timothy Spencer
    British surveyor born in December 1967

    Registered addresses and corresponding companies
  • Mr Timothy Spencer Barlow
    British born in December 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Sterling Ford Centurion Court, 83 Camp Road, St Albans, Hertfordshire, AL1 5JN

      IIF 47
  • Barlow, Tim Spencer
    British chief operating officer born in December 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ryger House, 11 Arlington Street, London, SW1A 1RD, United Kingdom

      IIF 48
  • Barlow, Tim Spencer
    British company director born in December 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Duke Street, St James’s, London, SW1Y 6BN, United Kingdom

      IIF 49
  • Barlow, Tim Spencer
    British director born in December 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Grosvenor Street, London, W1K 4QB, United Kingdom

      IIF 50 IIF 51 IIF 52
    • icon of address 6, Duke Street, St James's, London, SW1Y 6BN, England

      IIF 53
    • icon of address 6, Duke Street, St James’s, London, SW1Y 6BN, United Kingdom

      IIF 54
  • Barlow, Tim Spencer
    British surveyor born in December 1967

    Resident in England

    Registered addresses and corresponding companies
  • Barlow, Timothy Spencer
    born in December 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Castle Chambers, 43 Castle Street, Liverpool, L2 9TL

      IIF 57
    • icon of address Centurion Court, 83 Camp Road, St. Albans, Herts, AL1 5JN

      IIF 58
    • icon of address Pimms Farm, Stanton Harcourt, Witney, Oxfordshire, OX29 5AR, England

      IIF 59
    • icon of address Pimms Farm, West End, Stanton Harcourt, Witney, Oxon, OX29 5AR

      IIF 60
  • Mr Timothy Spencer Barlow
    British born in December 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Duke Street, St James's, London, SW1Y 6BN, England

      IIF 61
  • Mr Tim Spencer Barlow
    British born in December 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Duke Street, London, SW1Y 6BN, England

      IIF 62
    • icon of address 6, Duke Street, St James's, London, SW1Y 6BN, England

      IIF 63 IIF 64 IIF 65
    • icon of address Sterling Ford, Centurion Court, 83 Camp Road, St Albans, Herts, AL1 5JN

      IIF 66
child relation
Offspring entities and appointments
Active 45
  • 1
    icon of address Shalden Park Steading, Shalden, Alton, Hampshire
    Dissolved Corporate (8 parents)
    Equity (Company account)
    86,239 GBP2020-12-31
    Officer
    icon of calendar 2016-09-08 ~ dissolved
    IIF 26 - Director → ME
  • 2
    icon of address Shalden Park Steading, Shalden, Alton, Hampshire
    Active Corporate (9 parents, 13 offsprings)
    Equity (Company account)
    9,337,092 GBP2023-12-31
    Officer
    icon of calendar 2024-12-11 ~ now
    IIF 27 - Director → ME
  • 3
    CRAVEN PROPCO LIMITED - 2024-10-16
    icon of address 6 Duke Street, St James’s, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2024-01-24 ~ now
    IIF 54 - Director → ME
  • 4
    icon of address Shalden Park Steading, Shalden, Alton, Hampshire, England
    Active Corporate (9 parents, 2 offsprings)
    Equity (Company account)
    65,080,424 GBP2023-12-31
    Officer
    icon of calendar 2020-03-04 ~ now
    IIF 28 - Director → ME
  • 5
    icon of address 6 Duke Street, St James's, London, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    1 GBP2025-02-28
    Officer
    icon of calendar 2020-02-28 ~ now
    IIF 32 - Director → ME
  • 6
    icon of address C/o Duncan Sheard Glass Castle Chambers, 43 Castle Street, Liverpool, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-07-26 ~ dissolved
    IIF 36 - Director → ME
  • 7
    BRAND NEW CO (184) LIMITED - 2003-06-26
    icon of address C/o Dsg, Chartered Accountants Castle Chambers, 43 Castle Street, Liverpool, United Kingdom
    Active Corporate (3 parents, 22 offsprings)
    Profit/Loss (Company account)
    12,949 GBP2023-04-01 ~ 2024-03-31
    Officer
    icon of calendar 2003-06-04 ~ now
    IIF 38 - Director → ME
  • 8
    AGHOCO 1733 LIMITED - 2018-08-02
    icon of address 6 Duke Street, St James's, London, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1 GBP2022-06-30
    Officer
    icon of calendar 2018-08-02 ~ dissolved
    IIF 8 - Director → ME
  • 9
    WOODGROVE PROPERTIES LIMITED - 2018-11-21
    icon of address 6 Duke Street, St James's, London, England
    Active Corporate (6 parents)
    Profit/Loss (Company account)
    213,220 GBP2023-04-01 ~ 2024-03-31
    Officer
    icon of calendar 1997-12-03 ~ now
    IIF 35 - Director → ME
  • 10
    icon of address Castle Chambers, 43 Castle Street, Liverpool
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2013-08-13 ~ dissolved
    IIF 57 - LLP Designated Member → ME
  • 11
    icon of address 6 Duke Street, St James's, London, United Kingdom
    Active Corporate (6 parents, 3 offsprings)
    Equity (Company account)
    522,846 GBP2023-12-31
    Officer
    icon of calendar 2022-01-20 ~ now
    IIF 30 - Director → ME
  • 12
    icon of address Standbrook House, 2-5 Old Bond Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2012-09-10 ~ dissolved
    IIF 20 - Director → ME
  • 13
    TYROLESE (801) LIMITED - 2015-11-24
    icon of address 6 Duke Street, St James's, London, England
    Active Corporate (3 parents, 7 offsprings)
    Profit/Loss (Company account)
    -349,871 GBP2023-01-01 ~ 2023-12-31
    Officer
    icon of calendar 2015-11-23 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-07-30 ~ now
    IIF 64 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 64 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 14
    ELEPHANT PARK HUB INVESTORCO LIMITED - 2024-10-16
    HUB INVESTMENTS LIMITED - 2024-10-15
    icon of address 6 Duke Street, St James's, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    150 GBP2024-08-31
    Officer
    icon of calendar 2016-08-24 ~ now
    IIF 7 - Director → ME
  • 15
    icon of address 10 Grosvenor Street, London, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2024-11-29 ~ now
    IIF 50 - Director → ME
  • 16
    icon of address 10 Grosvenor Street, London, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2024-07-15 ~ now
    IIF 51 - Director → ME
  • 17
    HUB RESIDENTIAL LIMITED - 2024-09-27
    icon of address 6 Duke Street, St James's, London, England
    Active Corporate (6 parents, 16 offsprings)
    Profit/Loss (Company account)
    230,177 GBP2023-01-01 ~ 2023-12-31
    Officer
    icon of calendar 2011-07-08 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ now
    IIF 61 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 61 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 18
    AGHOCO 1211 LIMITED - 2014-04-23
    icon of address 6 Duke Street, St James's, London, England
    Dissolved Corporate (7 parents, 2 offsprings)
    Equity (Company account)
    100 GBP2021-03-31
    Officer
    icon of calendar 2014-04-23 ~ dissolved
    IIF 16 - Director → ME
  • 19
    icon of address 10 Grosvenor Street, London, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2024-11-29 ~ now
    IIF 52 - Director → ME
  • 20
    icon of address 10 Grosvenor Street, London, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2024-07-15 ~ now
    IIF 4 - Director → ME
  • 21
    icon of address Sterling Ford Centurion Court, 83 Camp Road, St Albans, Herts
    Dissolved Corporate (6 parents)
    Equity (Company account)
    2,962,350 GBP2018-12-31
    Person with significant control
    icon of calendar 2017-02-28 ~ dissolved
    IIF 66 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 66 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 22
    icon of address Sterling Ford, Centurion Court 83 Camp Road, St. Albans, Herts
    Dissolved Corporate (8 parents)
    Equity (Company account)
    11,057 GBP2020-12-31
    Officer
    icon of calendar 2012-05-24 ~ dissolved
    IIF 58 - LLP Designated Member → ME
  • 23
    icon of address Standbrook House, 2-5 Old Bond Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2014-06-20 ~ dissolved
    IIF 9 - Director → ME
  • 24
    icon of address 6 Duke Street, St James’s, London, United Kingdom
    Active Corporate (4 parents)
    Profit/Loss (Company account)
    -1,000 GBP2023-01-01 ~ 2023-12-31
    Officer
    icon of calendar 2022-07-08 ~ now
    IIF 55 - Director → ME
  • 25
    icon of address 6 Duke Street, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2019-03-31
    Officer
    icon of calendar 2018-04-30 ~ dissolved
    IIF 24 - Director → ME
  • 26
    icon of address 6 Duke Street, London, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    401 GBP2016-03-31
    Officer
    icon of calendar 2018-05-21 ~ dissolved
    IIF 34 - Director → ME
  • 27
    LANSDALE INVESTMENTS LIMITED - 2014-05-06
    icon of address 6 Duke Street, London, England
    Active Corporate (3 parents, 19 offsprings)
    Equity (Company account)
    190,316 GBP2024-04-30
    Officer
    icon of calendar 2014-04-28 ~ now
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2016-05-11 ~ now
    IIF 62 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 62 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 28
    RODFIRST LIMITED - 1989-03-01
    icon of address 6 Duke Street, St James's, London, England
    Active Corporate (5 parents, 5 offsprings)
    Profit/Loss (Company account)
    -5,306,492 GBP2023-04-01 ~ 2024-03-31
    Officer
    icon of calendar 1995-08-21 ~ now
    IIF 37 - Director → ME
  • 29
    AGHOCO 1360 LIMITED - 2015-12-17
    icon of address 6 Duke Street, St James's, London, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1 GBP2018-12-31
    Officer
    icon of calendar 2015-12-17 ~ dissolved
    IIF 15 - Director → ME
  • 30
    ING RED UK (MAIDENHEAD) LIMITED - 2014-01-06
    LONDON & AMSTERDAM (GLASGOW) LIMITED - 2008-01-21
    BETSHAPE LIMITED - 1999-07-12
    icon of address Smedvig Capital, Ryger House, 11 Arlington Street, London, England
    Active Corporate (8 parents, 1 offspring)
    Officer
    icon of calendar 2018-09-18 ~ now
    IIF 48 - Director → ME
  • 31
    icon of address 6 Duke Street, St James's, London, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2025-03-06 ~ now
    IIF 5 - Director → ME
  • 32
    icon of address 6 Duke Street, St James's, London, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2024-11-13 ~ now
    IIF 31 - Director → ME
  • 33
    AGHOCO 1358 LIMITED - 2015-12-10
    icon of address 6 Duke Street, St James's, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    3 GBP2022-04-30
    Officer
    icon of calendar 2015-12-11 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-11-12 ~ dissolved
    IIF 63 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 63 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
    IIF 63 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 34
    icon of address 7 Forres Street, Edinburgh
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2019-05-31
    Officer
    icon of calendar 2014-05-08 ~ dissolved
    IIF 22 - Director → ME
  • 35
    icon of address Castle Chambers, 43 Castle Street, Liverpool, Meseyside
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-06-08 ~ dissolved
    IIF 10 - Director → ME
  • 36
    INHOCO 4029 LIMITED - 2004-12-20
    icon of address Castle Chambers, 43 Castle Street, Liverpool, Merseyside
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1,717,945 GBP2017-06-30
    Officer
    icon of calendar 2005-02-02 ~ dissolved
    IIF 11 - Director → ME
  • 37
    SQUARESTONE HOOK LIMITED - 2011-10-19
    icon of address Standbrook House, 2-5 Old Bond Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-03-19 ~ dissolved
    IIF 1 - Director → ME
  • 38
    icon of address Sterling Ford Centurion Court, 83 Camp Road, St Albans, Hertfordshire
    Dissolved Corporate (5 parents)
    Profit/Loss (Company account)
    602,776 GBP2021-01-01 ~ 2021-12-31
    Officer
    icon of calendar 2016-09-08 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2016-09-08 ~ dissolved
    IIF 47 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 47 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 39
    SQUARESTONE LIMITED - 2007-03-13
    icon of address 6 Duke Street, St James's, London, England
    Active Corporate (3 parents, 1 offspring)
    Profit/Loss (Company account)
    58,401 GBP2023-04-01 ~ 2024-03-31
    Officer
    icon of calendar 2003-03-14 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2017-03-13 ~ now
    IIF 65 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 65 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 40
    icon of address 1 Radian Court, Knowlhill, Milton Keynes
    Dissolved Corporate (5 parents)
    Equity (Company account)
    -8,677,374 GBP2017-03-31
    Officer
    icon of calendar 2007-02-23 ~ dissolved
    IIF 12 - Director → ME
  • 41
    AGHOCO 1115 LIMITED - 2012-07-03
    icon of address Standbrook House, 2-5 Old Bond Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2012-07-02 ~ dissolved
    IIF 21 - Director → ME
  • 42
    AGHOCO 1114 LIMITED - 2012-07-03
    icon of address Standbrook House, 2-5 Old Bond Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2012-07-02 ~ dissolved
    IIF 18 - Director → ME
  • 43
    icon of address 6 Duke Street, St James’s, London, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    -215,978 GBP2023-12-31
    Officer
    icon of calendar 2022-07-08 ~ now
    IIF 56 - Director → ME
  • 44
    icon of address 6 Duke Street, St James's, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2024-10-30 ~ now
    IIF 17 - Director → ME
  • 45
    icon of address 6 Duke Street, St James’s, London, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    573,441 GBP2024-03-31
    Officer
    icon of calendar 2022-07-29 ~ now
    IIF 49 - Director → ME
Ceased 14
  • 1
    icon of address Shalden Park Steading, Shalden, Alton, Hampshire
    Active Corporate (9 parents, 13 offsprings)
    Equity (Company account)
    9,337,092 GBP2023-12-31
    Officer
    icon of calendar 2016-09-08 ~ 2022-05-18
    IIF 25 - Director → ME
  • 2
    icon of address 40 Boakes Drive, Stonehouse, Gloucestershire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2018-03-31
    Officer
    icon of calendar 1996-07-31 ~ 1997-12-13
    IIF 43 - Director → ME
  • 3
    icon of address First Floor, 61 Princelet Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-04-02 ~ 2015-01-30
    IIF 60 - LLP Member → ME
  • 4
    icon of address Fieldfisher Riverbank House, 2 Swan Lane, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-04-02 ~ 2013-04-06
    IIF 59 - LLP Member → ME
  • 5
    WESTCHARM LIMITED - 1993-02-19
    icon of address C/o Rendall And Rittner Limited, 13b St. George Wharf, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    12 GBP2020-12-31
    Officer
    icon of calendar 2000-03-21 ~ 2000-06-01
    IIF 42 - Director → ME
  • 6
    icon of address Leeds House, Central Park, Leeds, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    icon of calendar 2020-12-03 ~ 2021-02-19
    IIF 53 - Director → ME
    icon of calendar 2020-12-03 ~ 2021-02-08
    IIF 29 - Director → ME
  • 7
    icon of address 1b The Old Dairy, Danworth Farm, Cuckfield Road, Hurstpierpoint, West Sussex, England
    Active Corporate (3 parents)
    Equity (Company account)
    508,524 GBP2023-12-31
    Officer
    icon of calendar 1996-02-22 ~ 1997-12-19
    IIF 41 - Director → ME
  • 8
    icon of address Sterling Ford Centurion Court, 83 Camp Road, St Albans, Herts
    Dissolved Corporate (6 parents)
    Equity (Company account)
    2,962,350 GBP2018-12-31
    Officer
    icon of calendar 2012-05-22 ~ 2018-01-09
    IIF 19 - Director → ME
  • 9
    icon of address 15 Canada Square, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-03-21 ~ 2000-06-01
    IIF 45 - Director → ME
  • 10
    icon of address 18 Royal York Crescent, Clifton, Bristol, Avon
    Active Corporate (5 parents)
    Officer
    icon of calendar ~ 1993-09-30
    IIF 39 - Director → ME
  • 11
    HANDYFIELD LIMITED - 1993-05-11
    icon of address Citygate, Saint James Boulevard, Newcastle Upon Tyne
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2000-03-21 ~ 2000-06-01
    IIF 40 - Director → ME
  • 12
    BEAMSPIRE LIMITED - 1993-02-19
    icon of address Citygate, Saint James Boulevard, Newcastle Upon Tyne
    Active Corporate (3 parents)
    Officer
    icon of calendar 2000-03-21 ~ 2000-06-01
    IIF 44 - Director → ME
  • 13
    CHOICENEXT RESIDENTS MANAGEMENT LIMITED - 1989-03-01
    icon of address Lasyard House, Underhill Street, Bridgnorth, Shropshire
    Active Corporate (2 parents)
    Equity (Company account)
    54,599 GBP2023-12-31
    Officer
    icon of calendar 1996-07-31 ~ 1997-12-13
    IIF 46 - Director → ME
  • 14
    icon of address C/o Ogier Global (uk) Limited 4th Floor, 3 St Helen's Place, London, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2024-02-05 ~ 2024-02-06
    IIF 6 - 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.