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

Mr Harvey Spencer Griffiths

    Related profiles found in government register
  • Mr Harvey Spencer Griffiths
    British born in September 1968

    Resident in England

    Registered addresses and corresponding companies
    • Eden House, Reynolds Road, Beaconsfield, HP9 2FL, England

      IIF 1 IIF 2 IIF 3
    • 16, Station Road, Chesham, Buckinghamshire, HP5 1DH, England

      IIF 4
    • 'greyfriars', 16 South Road, Chorleywood, Hertfordshire, WD3 5AR

      IIF 5
    • Greyfriars, 16 South Road, Chorleywood, Hertfordshire, WD3 5AR, United Kingdom

      IIF 6
    • Tallis House, 2 Tallis Street, London, EC4Y 0AB, England

      IIF 7
    • 16, South Road, Chorleywood, Rickmansworth, WD3 5AR, England

      IIF 8 IIF 9
    • Greyfriars, 16 South Road, Chorleywood, Rickmansworth, Hertfordshire, WD3 5AR

      IIF 10
    • Greyfriars, 16, South Road, Chorleywood, Rickmansworth, Hertfordshire, WD3 5AR, England

      IIF 11
  • Mr Harvey Spencer Griffiths
    British born in November 1967

    Resident in England

    Registered addresses and corresponding companies
    • Greyfriars, 16 South Road, Chorleywood, Hertfordshire, WD3 5AR

      IIF 12
  • Mr Harvey Griffiths
    British born in August 1968

    Resident in England

    Registered addresses and corresponding companies
    • Greyfriars, 16, South Road, Chorleywood, Rickmansworth, WD3 5AR, England

      IIF 13
  • Mrs Susannah Jane Griffiths
    British born in November 1967

    Resident in England

    Registered addresses and corresponding companies
    • Greyfriars, 16 South Road, Chorleywood, Hertfordshire, WD3 5AR

      IIF 14
    • 16, South Road, Chorleywood, Rickmansworth, WD3 5AR, England

      IIF 15
    • Greyfriars, 16 South Road, Chorleywood, Rickmansworth, Hertfordshire, WD3 5AR

      IIF 16
  • Griffiths, Harvey Spencer
    British born in September 1968

    Resident in England

    Registered addresses and corresponding companies
    • Eden House, Reynolds Road, Beaconsfield, HP9 2FL, England

      IIF 17
    • Jq1, 32 George Street, Birmingham, West Midlands, B3 1QG, England

      IIF 18
    • Unit 12, Anglo Business Park, Asheridge Road, Chesham, Buckinghamshire, HP5 2QA, England

      IIF 19
    • Unit 4 Anglo Business Park, Asheridge Road, Chesham, Bucks, HP5 2QA, England

      IIF 20
    • 16, South Road, Chorleywood, Herts, WD3 5AR, England

      IIF 21
    • Greyfriars, 16 South Road, Chorleywood, Hertfordshire, WD3 5AR

      IIF 22
    • Greyfriars, 16 South Road, Chorleywood, Hertfordshire, WD3 5AR, England

      IIF 23
    • Greyfriars, 16 South Road, Chorleywood, WD3 5AR, United Kingdom

      IIF 24
    • 'greyfriars', 16 South Road, Chorleywood, Hertfordshire, WD3 5AR, United Kingdom

      IIF 25
    • Central House, Queen Street, Lichfield, WS13 6QD, England

      IIF 26 IIF 27 IIF 28
    • Greyfriars, 16 South Road, Chorleywood, Rickmansworth, Hertfordshire, WD3 5AR, United Kingdom

      IIF 30
    • Greyfriars, 16 South Road, Chorleywood, Rickmansworth, WD3 5AR, England

      IIF 31 IIF 32
    • Greyfriars, South Road, Chorleywood, Rickmansworth, WD3 5AR, England

      IIF 33 IIF 34 IIF 35
    • Co-operative House, Warwick Technology Park, Gallows Hill, Warwick, CV34 6DA

      IIF 37
  • Griffiths, Harvey Spencer
    British board director born in September 1968

    Resident in England

    Registered addresses and corresponding companies
    • Co-operative House, Warwick Technology Park, Gallows Hill, Warwick, CV34 6DA, England

      IIF 38 IIF 39
  • Griffiths, Harvey Spencer
    British director born in September 1968

    Resident in England

    Registered addresses and corresponding companies
    • Greyfriars, 16 South Road, Chorleywood, Hertfordshire, WD3 5AR

      IIF 40
    • 2nd, Floor, 314 Regents Park Road, Finchley, London, N3 2JX, England

      IIF 41
    • 3rd Floor, 114a Cromwell Road, London, SW7 4AG, United Kingdom

      IIF 42
  • Griffiths, Harvey Spencer
    British finance and investment born in September 1968

    Resident in England

    Registered addresses and corresponding companies
    • 129, Finchley Road, London, NW3 6HY, United Kingdom

      IIF 43
  • Griffiths, Harvey Spencer
    British fund manager born in September 1968

    Resident in England

    Registered addresses and corresponding companies
    • The Garage, Troutstream Way, Loudwater, Rickmansworth, Hertfordshire, WD3 4LA

      IIF 44 IIF 45
    • The Garage, Troutstream Way, Loudwater, Rickmansworth, Hertfordshire, WD3 4LA, England

      IIF 46
  • Griffiths, Harvey Spencer
    British investment manager born in September 1968

    Resident in England

    Registered addresses and corresponding companies
    • Beaufort House, 51 New North Road, Exeter, EX4 4EP

      IIF 47
    • Tallis House, 2 Tallis Street, London, EC4Y 0AB, United Kingdom

      IIF 48 IIF 49 IIF 50
    • Lady's Close, Watford, Hertfordshire, WD18 0AE, United Kingdom

      IIF 52
    • Watford Grammar School For Girls, Lady's Close, Watford, Hertfordshire, WD18 0AE

      IIF 53
  • Griffiths, Harvey Spencer
    born in September 1968

    Resident in England

    Registered addresses and corresponding companies
    • Eden House, Reynolds Road, Beaconsfield, HP9 2FL, England

      IIF 54
  • Griffiths, Harvey Spencer
    British corporate finance born in September 1968

    Registered addresses and corresponding companies
    • Rosemead, Solesbridge Lane, Chorleywood, Hertfordshire, WD3 5SW

      IIF 55
  • Griffiths, Susannah Jane
    British born in November 1967

    Resident in England

    Registered addresses and corresponding companies
    • Unit 12, Anglo Business Park, Asheridge Road, Chesham, Buckinghamshire, HP5 2QA, England

      IIF 56
    • 16, South Road, Chorleywood, Herts, WD3 5AR, England

      IIF 57
    • Greyfriars, 16 South Road, Chorleywood, Hertfordshire, WD3 5AR, England

      IIF 58
    • Greyfriars, 16 South Road, Chorleywood, Hertfordshire, WD3 5AR, United Kingdom

      IIF 59
    • Greyfriars, 16 South Road, Chorleywood, Rickmansworth, Hertfordshire, WD3 5AR, England

      IIF 60
  • Griffiths, Susannah Jane
    British property director born in November 1967

    Resident in England

    Registered addresses and corresponding companies
    • Greyfriars, 16 South Road, Chorleywood, Hertfordshire, WD3 5AR, United Kingdom

      IIF 61
  • Griffiths, Harvey Spencer
    British private equity

    Registered addresses and corresponding companies
    • Greyfriars, 16 South Road, Chorleywood, Hertfordshire, WD3 5AR

      IIF 62
  • Griffiths, Susannah Jane
    born in November 1967

    Resident in England

    Registered addresses and corresponding companies
    • Eden House, Reynolds Road, Beaconsfield, HP9 2FL, England

      IIF 63
  • Griffiths, Harvey
    British born in September 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Greyfriars, 16 South Road, Chorleywood, Hertfordshire, WD3 5AR, United Kingdom

      IIF 64 IIF 65
  • Griffiths, Harvey Spencer

    Registered addresses and corresponding companies
    • Unit 12, Anglo Business Park, Asheridge Road, Chesham, Bucks, HP5 2QA, United Kingdom

      IIF 66
child relation
Offspring entities and appointments
Active 21
  • 1
    ANGLO CHESHAM MANAGEMENT LIMITED
    05226018
    Unit 4, Anglo Business Park, Asheridge Road, Chesham, England
    Active Corporate (3 parents)
    Equity (Company account)
    16,549 GBP2018-12-31
    Officer
    2015-02-26 ~ now
    IIF 20 - Director → ME
  • 2
    ANGLO INDUSTRIAL HOLDINGS LTD
    - now 07290171
    ELDER SHEET METAL LTD
    - 2019-08-26 07290171
    Eden House, Reynolds Road, Beaconsfield, England
    Active Corporate (1 parent)
    Equity (Company account)
    145,214 GBP2024-06-30
    Officer
    2010-06-21 ~ now
    IIF 19 - Director → ME
    IIF 56 - Director → ME
    Person with significant control
    2017-01-01 ~ now
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    BROADGATE FREEHOLDS LIMITED
    06880580
    Greyfriars 16 South Road, Chorleywood, Rickmansworth, Hertfordshire
    Active Corporate (1 parent)
    Equity (Company account)
    398,431 GBP2024-04-30
    Officer
    2009-04-17 ~ now
    IIF 22 - Director → ME
    2010-04-15 ~ now
    IIF 60 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    ENERGY CAPITAL ADVISERS LTD
    07589754
    Greyfriars, 16 South Road, Chorleywood, Hertfordshire
    Active Corporate (1 parent)
    Equity (Company account)
    52,145 GBP2024-04-30
    Officer
    2011-04-04 ~ now
    IIF 23 - Director → ME
    IIF 58 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 14 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    GROUND RENT ADVANTAGE PLC
    07958758
    129 Finchley Road, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2012-02-26 ~ dissolved
    IIF 43 - Director → ME
  • 6
    HORIZON (GP) LIMITED
    SC493523
    5 South Charlotte Street, Edinburgh, Scotland
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    894,691 GBP2024-04-30
    Officer
    2014-12-16 ~ now
    IIF 30 - Director → ME
  • 7
    HORIZON DEVELOPMENT CAPITAL LIMITED
    12057157
    Greyfriars 16 South Road, Chorleywood, Hertfordshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -126,722 GBP2024-04-30
    Officer
    2019-06-18 ~ now
    IIF 64 - Director → ME
  • 8
    HORIZON DEVELOPMENT FINANCE LIMITED
    - now 12057654
    INTERBRIDGE HORIZON DEVELOPMENT FINANCE LIMITED
    - 2021-01-25 12057654
    Greyfriars 16 South Road, Chorleywood, Hertfordshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -8,304 GBP2024-04-30
    Officer
    2019-06-18 ~ now
    IIF 65 - Director → ME
  • 9
    HORIZON HOUSING REIT PLC
    11283973
    Eden House, Reynolds Road, Beaconsfield, England
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    12,500 GBP2024-06-30
    Officer
    2019-05-22 ~ now
    IIF 31 - Director → ME
    Person with significant control
    2018-03-29 ~ now
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
  • 10
    HORIZON HUDSON HOLDINGS LTD
    11718138
    Greyfriars, 16 South Road, Chorleywood, Rickmansworth, England
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    2018-12-07 ~ now
    IIF 24 - Director → ME
    Person with significant control
    2020-02-01 ~ now
    IIF 13 - Ownership of shares – 75% or moreOE
  • 11
    HORIZON INFRASTRUCTURE PARTNERSHIP LIMITED
    09558425 OC386492
    Eden House, Reynolds Road, Beaconsfield, England
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    130,211 GBP2024-04-30
    Officer
    2015-04-23 ~ now
    IIF 17 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
  • 12
    HORIZON INVESTMENT HOLDINGS (ONE) LIMITED
    11284154 11284232
    Eden House, Reynolds Road, Beaconsfield, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    2019-05-22 ~ now
    IIF 33 - Director → ME
  • 13
    HORIZON INVESTMENT HOLDINGS (TWO) LIMITED
    11284232 11284154
    Eden House, Reynolds Road, Beaconsfield, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    2019-05-22 ~ now
    IIF 34 - Director → ME
  • 14
    HORIZON INVESTMENTS (ONE) LIMITED
    11284520
    Eden House, Reynolds Road, Beaconsfield, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    2019-05-22 ~ now
    IIF 35 - Director → ME
  • 15
    HORIZON INVESTMENTS (TWO) LIMITED
    11284512
    Eden House, Reynolds Road, Beaconsfield, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    2019-05-22 ~ now
    IIF 36 - Director → ME
  • 16
    HORIZON SCOTLAND (GP) LIMITED
    SC593662
    101 Rose Street South Lane, Edinburgh, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    2018-04-06 ~ now
    IIF 32 - Director → ME
  • 17
    HOUSING INVESTMENT FINANCE LTD
    08390316
    'greyfriars', 16 South Road, Chorleywood, Hertfordshire
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-02-28
    Officer
    2013-02-05 ~ now
    IIF 25 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 5 - Ownership of shares – 75% or moreOE
  • 18
    INFRASTRUCTURE PARTNERSHIP LLP
    - now OC386492
    HORIZON INFRASTRUCTURE PARTNERSHIP LLP
    - 2015-04-23 OC386492 09558425
    Eden House, Reynolds Road, Beaconsfield, England
    Active Corporate (1 parent)
    Officer
    2013-07-09 ~ now
    IIF 54 - LLP Designated Member → ME
    2019-04-01 ~ now
    IIF 63 - LLP Designated Member → ME
    Person with significant control
    2016-07-09 ~ now
    IIF 7 - Right to appoint or remove membersOE
    IIF 7 - Right to surplus assets - 75% or moreOE
    IIF 7 - Has significant influence or controlOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
  • 19
    JUST PROPERTY MANAGEMENT LTD
    08965330
    16 South Road, Chorleywood, Herts, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,307 GBP2025-03-31
    Officer
    2015-03-28 ~ now
    IIF 57 - Director → ME
    2014-03-28 ~ now
    IIF 66 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
  • 20
    PROSPERITY VITA LIMITED
    14624295
    Jq1, 32 George Street, Birmingham, West Midlands, England
    Active Corporate (6 parents)
    Equity (Company account)
    -189,073 GBP2024-12-31
    Officer
    2025-09-26 ~ now
    IIF 18 - Director → ME
  • 21
    SUSTAINABLE INFRASTRUCTURE PARTNERSHIP LTD
    07031554
    16 South Road, Chorleywood, Herts
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-09-30
    Officer
    2010-10-18 ~ now
    IIF 21 - Director → ME
    2011-03-30 ~ now
    IIF 59 - Director → ME
    Person with significant control
    2016-09-28 ~ now
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 9 - Has significant influence or controlOE
Ceased 24
  • 1
    ANGLO CHESHAM MANAGEMENT LIMITED
    05226018
    Unit 4, Anglo Business Park, Asheridge Road, Chesham, England
    Active Corporate (3 parents)
    Equity (Company account)
    16,549 GBP2018-12-31
    Person with significant control
    2016-04-06 ~ 2019-09-20
    IIF 4 - Right to appoint or remove directors OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    CO-OP TRAVEL SERVICES LIMITED
    - now 08903986 02816303
    THE MIDCOUNTIES CREMATORIA LIMITED - 2015-02-19
    Co-operative House Warwick Technology Park, Gallows Hill, Warwick
    Active Corporate (9 parents)
    Officer
    2022-10-19 ~ 2026-01-26
    IIF 37 - Director → ME
  • 3
    CO-OPERATIVE ENERGY LIMITED
    - now 06993470 00275266
    VOLT ENERGY SUPPLY LIMITED - 2010-11-09 00275266
    Co-operative House, Warwick Technology Park, Gallows Hill, Warwick, Warwickshire
    Active Corporate (10 parents, 2 offsprings)
    Officer
    2022-10-19 ~ 2026-01-26
    IIF 27 - Director → ME
  • 4
    CO-OPERATIVE HOLIDAYS LIMITED
    - now 09709386
    INGLEBY (1983) LIMITED - 2015-12-15 09267738, 03255575, 03378759... (more)
    Co-operative House Warwick Technology Park, Gallows Hill, Warwick, United Kingdom
    Active Corporate (8 parents)
    Officer
    2022-10-19 ~ 2026-01-26
    IIF 28 - Director → ME
  • 5
    CO-OPERATIVE PAYROLL GIVING LIMITED
    07660849
    Co-operative House Warwick Technology Park, Gallows Hill, Warwick
    Active Corporate (9 parents)
    Equity (Company account)
    0 GBP2024-01-27
    Officer
    2022-10-19 ~ 2026-01-26
    IIF 29 - Director → ME
  • 6
    ECOCENTROGEN LIMITED
    - now 05064411
    RYE CLEARVIEW LTD - 2005-08-25
    Sterling House, Langston Road, Loughton, Essex
    Dissolved Corporate (3 parents)
    Officer
    2007-09-13 ~ 2008-05-14
    IIF 40 - Director → ME
  • 7
    FLOW ENERGY LIMITED
    - now 07489062 08137825, 07276818
    CIRCUIT ENERGY SUPPLY LIMITED - 2012-12-14 08137825
    Co-operative House Warwick Technology Park, Gallows Hill, Warwick, England
    Active Corporate (9 parents)
    Officer
    2022-10-19 ~ 2026-01-26
    IIF 26 - Director → ME
  • 8
    GRIPWORX HOLDINGS LIMITED - now
    GRIP STAR HOLDINGS LIMITED
    - 2022-01-27 05363111
    BROADGATE RESIDENTIAL LIMITED
    - 2020-05-26 05363111
    PINK TIMES LTD
    - 2008-05-30 05363111
    13a Beira Street, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2,200 GBP2024-02-28
    Officer
    2008-05-20 ~ 2022-01-25
    IIF 61 - Director → ME
    2008-05-20 ~ 2024-11-01
    IIF 62 - Secretary → ME
    Person with significant control
    2016-04-06 ~ 2022-01-26
    IIF 12 - Ownership of shares – More than 25% but not more than 50% OE
    2022-01-26 ~ 2024-10-31
    IIF 8 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    HORIZON DEVELOPMENT FINANCE LIMITED - now
    INTERBRIDGE HORIZON DEVELOPMENT FINANCE LIMITED
    - 2021-01-25 12057654
    Greyfriars 16 South Road, Chorleywood, Hertfordshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -8,304 GBP2024-04-30
    Person with significant control
    2019-06-18 ~ 2019-06-18
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 10
    HORIZON HOUSING REIT PLC
    11283973
    Eden House, Reynolds Road, Beaconsfield, England
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    12,500 GBP2024-06-30
    Officer
    2018-03-29 ~ 2018-04-11
    IIF 50 - Director → ME
  • 11
    HORIZON INVESTMENT HOLDINGS (ONE) LIMITED
    11284154 11284232
    Eden House, Reynolds Road, Beaconsfield, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    2018-03-29 ~ 2018-04-11
    IIF 48 - Director → ME
  • 12
    HORIZON INVESTMENT HOLDINGS (TWO) LIMITED
    11284232 11284154
    Eden House, Reynolds Road, Beaconsfield, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    2018-03-29 ~ 2018-04-11
    IIF 51 - Director → ME
  • 13
    HORIZON INVESTMENTS (ONE) LIMITED
    11284520
    Eden House, Reynolds Road, Beaconsfield, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    2018-03-29 ~ 2018-04-11
    IIF 49 - Director → ME
  • 14
    HORIZON INVESTMENTS (TWO) LIMITED
    11284512
    Eden House, Reynolds Road, Beaconsfield, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    2018-03-29 ~ 2018-04-11
    IIF 47 - Director → ME
  • 15
    INTERBRIDGE TRANSITION FINANCE LIMITED - now
    HORIZON LOANS LIMITED
    - 2025-02-10 09645317
    CREDIT CAPITAL CORPORATION II LIMITED
    - 2024-03-12 09645317 09407456, 10851732, 11015338... (more)
    2nd Floor, 314 Regents Park Road, Finchley, London, England
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    -117,779 GBP2024-01-01 ~ 2024-12-31
    Officer
    2023-12-08 ~ 2025-01-21
    IIF 41 - Director → ME
  • 16
    LOUDWATER (TROUT RISE FARM) LIMITED
    09311087
    The Garage Troutstream Way, Loudwater, Rickmansworth, Hertfordshire, England
    Active Corporate (6 parents)
    Equity (Company account)
    -110 GBP2024-03-31
    Officer
    2020-01-13 ~ 2022-08-29
    IIF 46 - Director → ME
  • 17
    LOUDWATER (TROUTSTREAM) ESTATE LIMITED
    00580947
    The Garage Troutstream Way, Loudwater, Rickmansworth, Hertfordshire
    Active Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    908,267 GBP2024-03-31
    Officer
    2020-01-13 ~ 2022-08-29
    IIF 45 - Director → ME
  • 18
    LOUDWATER FREEHOLD ESTATES LIMITED
    06515590
    The Garage, Troutstream Way, Loudwater, Rickmansworth, Hertfordshire
    Active Corporate (6 parents)
    Equity (Company account)
    49,576 GBP2024-03-31
    Officer
    2020-01-13 ~ 2022-08-29
    IIF 44 - Director → ME
  • 19
    OUTERNET VENUE LIMITED
    13381794
    3rd Floor 114a Cromwell Road, London, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    -3,217,106 GBP2023-12-31
    Officer
    2021-06-07 ~ 2021-08-12
    IIF 42 - Director → ME
  • 20
    PINNIGER AND PARTNERS LIMITED
    - now 00950225
    PARKERSELL INTERNATIONAL (LIGHTING SERVICES) LIMITED - 2001-06-29
    PARKERSELL CLEANING COMPANY LIMITED - 1991-02-19
    1 Harlequin Office Park, Fieldfare, Emersons Green, Bristol, England
    Dissolved Corporate (3 parents)
    Officer
    2001-07-02 ~ 2003-03-31
    IIF 55 - Director → ME
  • 21
    THE MIDCOUNTIES WR1 LIMITED
    - now 08185378 01282570, 01282570, 01282570... (more)
    THE MIDCOUNTIES WR1 LIMITED - 2019-11-05 01282570, 01282570, 01282570... (more)
    WARNERS RETAIL (SOUTH WEST) LIMITED - 2012-10-17 11295395, 11164698, 11164698... (more)
    Co-operative House Warwick Technology Park, Gallows Hill, Warwick, England
    Active Corporate (5 parents, 1 offspring)
    Profit/Loss (Company account)
    2,410,300 GBP2018-10-01 ~ 2019-11-25
    Officer
    2022-10-19 ~ 2025-02-24
    IIF 38 - Director → ME
  • 22
    THE MIDCOUNTIES WR2 LIMITED
    - now 01282570 08185378, 08185378, 08185378... (more)
    WARNERS RETAIL LIMITED - 2019-12-02 11295395, 11164698, 11295395... (more)
    MIDCOUNTIES WR2 LIMITED - 2019-11-13
    WARNERS RETAIL LIMITED - 2019-10-25 11295395, 11164698, 11295395... (more)
    WARNERS MOTORS (LEASING) LIMITED - 1999-04-26
    MITTON MANOR GARAGE LIMITED - 1978-12-31
    Co-operative House Warwick Technology Park, Gallows Hill, Warwick, England
    Active Corporate (5 parents)
    Equity (Company account)
    184,323 GBP2019-11-25
    Officer
    2022-10-19 ~ 2025-02-24
    IIF 39 - Director → ME
  • 23
    WATFORD GRAMMAR SCHOOL FOR GIRLS
    07348254
    Watford Grammar School For Girls, Lady's Close, Watford, Hertfordshire
    Active Corporate (16 parents, 1 offspring)
    Officer
    2015-03-19 ~ 2021-09-07
    IIF 53 - Director → ME
  • 24
    WATFORD GRAMMAR SCHOOL FOR GIRLS SERVICES LTD
    08823700
    C/o Hillier Hopkins Llp First Floor, Radius House, 51 Clarendon Road, Watford, Hertfordshire
    Active Corporate (5 parents)
    Officer
    2016-09-01 ~ 2022-11-15
    IIF 52 - 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.