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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Shipperley, Reginald Stephen

    Related profiles found in government register
  • Shipperley, Reginald Stephen
    British born in October 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Farm, Home Farm, Waterstock, Oxford, OX33 1JU, United Kingdom

      IIF 1
  • Shipperley, Reginald Stephen
    British ceo born in October 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Bursary, Headington School, Headington Road, Oxford, Oxon, OX3 0BL

      IIF 2
    • Bursary Headington School, Oxford Headington Road, Oxford, Oxfordshire, OX3 0BL

      IIF 3
  • Shipperley, Reginald Stephen
    British chairman born in October 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Direct Ltd, Windmill Road, St. Leonards-on-sea, East Sussex, TN38 9BY

      IIF 4
  • Shipperley, Reginald Stephen
    British chief executive of estate agen born in October 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Farm, Waterstock, Oxford, Oxfordshire, OX33 1JU

      IIF 5 IIF 6
  • Shipperley, Reginald Stephen
    British company chairman born in October 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Wills Limited, Windmill Road, St. Leonards-on-sea, East Sussex, TN38 9BY

      IIF 7
  • Shipperley, Reginald Stephen
    British company director born in October 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Hockliffe Street, Leighton Buzzard, Bedfordshire, LU7 1GN, England

      IIF 8
    • House, 16 - 20 Hockliffe Street, Leighton Buzzard, Bedfordshire, LU7 1GN, England

      IIF 9
    • House, 16-20 Hockliffe Street, Leighton Buzzard, Bedfordshire, LU7 1GN, England

      IIF 10 IIF 11 IIF 12
    • House, 16-20 Hockliffe Street, Leighton Buzzard, Bedfordshire, LU7 1GN, United Kingdom

      IIF 15 IIF 16
    • House, 16-20 Hockliffe Street, Leighton Buzzard, Bedfordshire, LU7 8GN

      IIF 17
    • House, 16-20 Hockliffe Street, Leighton Buzzard, Beds, LU7 1GN, United Kingdom

      IIF 18 IIF 19 IIF 20
    • House, Hockliffe Street, Leighton Buzzard, Bedfordshire, LU7 1GN, England

      IIF 22 IIF 23
    • Gresham Street, London, EC2V 7BB, England

      IIF 24
  • Shipperley, Reginald Stephen
    British director born in October 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • High Street, Guildford, GU1 3DG

      IIF 25
    • Hockliffe Street, Leighton Buzzard, Bedfordshire, LU7 1GN, England

      IIF 26 IIF 27 IIF 28
    • House, 16 - 20 Hockliffe Street, Leighton Buzzard, Bedfordshire, LU7 1GN, England

      IIF 29 IIF 30
    • House 16-20, Hockliffe Street, Leighton Buzzard, Bedfordshire, LU7 1GN

      IIF 31 IIF 32
    • House, 16/20 Hockliffe Street, Leighton Buzzard, Bedfordshire, LU7 1GN, England

      IIF 33 IIF 34 IIF 35
    • House, 16-20 Hockliffe Street, Leighton Buzzard, Bedfordshire, LU7 1GN, United Kingdom

      IIF 40 IIF 41
    • House, 16-20 Hockliffe Street, Leighton Buzzard, Bedfordshire, LU7 1HJ, United Kingdom

      IIF 42
    • Farm, Waterstock, Oxford, Oxfordshire, OX33 1JU

      IIF 43 IIF 44
    • - 21 High Street, Guildford, Surrey, GU1 3DG

      IIF 45
    • High Street, Guildford, Surrey, GU1 3DG

      IIF 46 IIF 47
    • Delta Business Park, Swindon, Wiltshire, SN5 7XZ, England

      IIF 48 IIF 49 IIF 50
  • Shipperley, Reginald Stephen
    British estate agent born in October 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Foxes Lane, Oakdale Business Park, Blackwood, Gwent, NP12 4AB, United Kingdom

      IIF 51
    • York Street, Glasgow, G2 8JX, Scotland

      IIF 52
    • 60 York Street, Glasgow, G2 8JX, Scotland

      IIF 53
    • House, 16/20 Hockliffe Street, Leighton Buzzard, Bedfordshire, LU7 1GN, England

      IIF 54 IIF 55 IIF 56
    • House, 16-20 Hockliffe Street, Leighton Buzzard, Bedfordshire, LU7 1GN, United Kingdom

      IIF 60 IIF 61
    • Farm, Waterstock, Oxford, Oxfordshire, OX33 1JU

      IIF 62 IIF 63
  • Shipperley, Stephen
    British born in October 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • House, 16/20 Hockliffe Street, Leighton Buzzard, Bedfordshire, LU7 1GN, England

      IIF 64
  • Shipperley, Stephen
    British estate agent born in October 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • House, 16/20 Hockliffe Street, Leighton Buzzard, Bedfordshire, LU7 1GN, England

      IIF 65
  • Shipperley, Reginald Stephen
    English company director born in October 1958

    Resident in England

    Registered addresses and corresponding companies
    • House, 16-20 Hockliffe Street, Leighton Buzzard, Bedfordshire, LU7 1GN, England

      IIF 66
  • Mr Reginald Stephen Shipperley
    British born in October 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Bursary, Headington School, Headington Road, Oxford, Oxon, OX3 0BL

      IIF 67
    • Bursary Headington School, Oxford Headington Road, Oxford, Oxfordshire, OX3 0BL

      IIF 68
child relation
Offspring entities and appointments 64
  • 1
    ALLGUARD LEGAL SERVICES LTD
    - now 05212491
    ALL GUARD LEGAL SERVICES LIMITED - 2007-03-19
    Cumbria House, 16/20 Hockliffe Street, Leighton Buzzard, Bedfordshire
    Active Corporate (19 parents)
    Officer
    2012-06-29 ~ 2019-11-01
    IIF 33 - Director → ME
  • 2
    AMG NORTH EAST LIMITED
    - now 03326785
    PIXIEDALE LIMITED - 1999-04-08
    13-21 High Street, Guildford, Surrey
    Active Corporate (17 parents)
    Officer
    2007-03-21 ~ 2022-12-31
    IIF 46 - Director → ME
  • 3
    AMG PROJECTS LIMITED
    - now 04330364
    AMG SERVICES LIMITED - 2001-12-19
    AMG PROJECTS LIMITED - 2001-12-14
    13 - 21 High Street, Guildford, Surrey
    Active Corporate (19 parents)
    Officer
    2007-03-21 ~ 2022-12-31
    IIF 45 - Director → ME
  • 4
    AMG RELOCATION LIMITED
    04475096
    13-21 High Street, Guildford
    Dissolved Corporate (16 parents)
    Officer
    2007-03-21 ~ dissolved
    IIF 25 - Director → ME
  • 5
    BURCHELL EDWARDS (MIDLANDS) LIMITED
    06725240
    Cumbria House, 16/20 Hockliffe Street, Leighton Buzzard, Bedfordshire
    Active Corporate (18 parents)
    Officer
    2013-01-30 ~ 2022-12-31
    IIF 16 - Director → ME
  • 6
    CHANCERY LAW SERVICES LIMITED
    05051863
    Cumbria House, 16/20 Hockliffe Street, Leighton Buzzard, Bedfordshire
    Active Corporate (22 parents)
    Officer
    2011-02-08 ~ 2019-11-01
    IIF 34 - Director → ME
  • 7
    CONNELLS ESTATE AGENTS LIMITED
    - now 08624137
    SHORTFALL SOLUTIONS LTD
    - 2018-10-11 08624137
    Cumbria House, 16-20 Hockliffe Street, Leighton Buzzard, Bedfordshire
    Active Corporate (6 parents)
    Officer
    2013-07-25 ~ 2022-12-31
    IIF 42 - Director → ME
  • 8
    CONNELLS FINANCIAL SERVICES LIMITED
    - now 02156476
    CONNELL FINANCIAL SERVICES LIMITED
    - 2018-10-11 02156476
    CONNELLS FINANCIAL SERVICES LIMITED - 1990-11-21
    FC27 LIMITED - 1987-09-17
    Cumbria House, 16-20 Hockliffe Street, Leighton Buzzard, Bedfordshire
    Active Corporate (14 parents)
    Officer
    2013-01-30 ~ 2022-12-31
    IIF 17 - Director → ME
  • 9
    CONNELLS LIMITED
    - now 03187394
    CONNELL LIMITED
    - 2002-05-30 03187394
    FORAY 915 LIMITED
    - 1996-08-19 03187394
    Cumbria House, 16-20 Hockliffe Street, Leighton Buzzard, Bedfordshire, United Kingdom
    Active Corporate (39 parents, 31 offsprings)
    Officer
    1996-07-11 ~ 2022-12-31
    IIF 61 - Director → ME
  • 10
    CONNELLS RESIDENTIAL
    - now 01489613
    CONNELL RESIDENTIAL
    - 2002-06-10 01489613
    CONNELLS RESIDENTIAL
    - 1988-11-01 01489613
    CONNELLS ESTATE AGENTS
    - 1984-03-05 01489613
    Cumbria House, 16-20 Hockliffe Street, Leighton Buzzard, Bedfordshire
    Active Corporate (23 parents, 2 offsprings)
    Officer
    ~ 2022-12-31
    IIF 60 - Director → ME
  • 11
    CONVEYANCING DIRECT LIMITED
    04152278
    Conveyancing Direct Ltd, Windmill Road, St. Leonards-on-sea, East Sussex
    Active Corporate (27 parents)
    Officer
    2002-04-30 ~ 2019-11-01
    IIF 4 - Director → ME
  • 12
    COUNTRYWIDE ESTATE AGENTS LIMITED - now
    COUNTRYWIDE ESTATE AGENTS
    - 2023-06-02 00789476
    HAMBRO COUNTRYWIDE ESTATE AGENTS - 1998-12-31
    MANN & CO. ESTATE AGENTS - 1990-11-27
    Cumbria House, 16-20 Hockliffe Street, Leighton Buzzard, Bedfordshire, United Kingdom
    Active Corporate (35 parents, 166 offsprings)
    Officer
    2021-03-08 ~ 2022-12-31
    IIF 19 - Director → ME
  • 13
    COUNTRYWIDE LIMITED
    - now 08340090
    COUNTRYWIDE PLC
    - 2021-03-15 08340090
    COUNTRYWIDE LIMITED - 2013-03-19
    CWD PROPERTY SERVICES LIMITED - 2013-03-11
    COUNTRYWIDE NEWCO LIMITED - 2013-03-01
    Cumbria House, 16-20 Hockliffe Street, Leighton Buzzard, Bedfordshire, United Kingdom
    Active Corporate (30 parents, 3 offsprings)
    Officer
    2021-03-08 ~ 2022-12-31
    IIF 18 - Director → ME
  • 14
    DALROAD 1 PLC - now
    CONNELL PLC
    - 1996-08-13 01789333
    CONNELLS ESTATE AGENTS PLC
    - 1989-05-23 01789333
    CONNELLS PLC
    - 1984-03-05 01789333
    1 More London Place, London
    Dissolved Corporate (24 parents)
    Officer
    ~ 1996-07-26
    IIF 63 - Director → ME
  • 15
    EXECUTRY SERVICES SCOTLAND LIMITED
    SC277415
    4th Floor 115 George Street, Edinburgh, Scotland
    Active Corporate (19 parents)
    Officer
    2011-05-17 ~ 2019-11-01
    IIF 53 - Director → ME
  • 16
    GASCOIGNE HALMAN (HOLDINGS) LIMITED
    08017839
    38 De Montfort Street, Leicester
    Dissolved Corporate (13 parents, 2 offsprings)
    Officer
    2015-11-18 ~ 2015-11-18
    IIF 26 - Director → ME
    2016-04-14 ~ 2021-04-16
    IIF 27 - Director → ME
    2015-11-18 ~ 2016-04-14
    IIF 28 - Director → ME
  • 17
    GASCOIGNE HALMAN GROUP LIMITED
    09796165
    Cumbria House, 16 - 20 Hockliffe Street, Leighton Buzzard, Bedfordshire, England
    Active Corporate (11 parents, 3 offsprings)
    Officer
    2015-09-25 ~ 2022-12-31
    IIF 30 - Director → ME
  • 18
    HEADINGTON RYE OXFORD LIMITED - now
    HEADINGTON SCHOOL OXFORD LIMITED
    - 2024-08-30 00141076
    The Bursary Headington Rye Oxford, Headington Road, Oxford, Oxfordshire, England
    Active Corporate (79 parents, 2 offsprings)
    Officer
    2010-10-04 ~ 2022-03-31
    IIF 3 - Director → ME
    Person with significant control
    2016-04-06 ~ 2022-03-31
    IIF 68 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 68 - Ownership of shares – More than 25% but not more than 50% OE
  • 19
    HEADINGTON SCHOOL SERVICES LIMITED
    - now 02677494
    USETON LIMITED - 1992-08-04
    The Bursary, Headington School, Headington Road, Oxford, Oxon
    Active Corporate (18 parents)
    Officer
    2011-02-03 ~ 2022-04-26
    IIF 2 - Director → ME
    Person with significant control
    2016-04-06 ~ 2022-04-26
    IIF 67 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 67 - Ownership of shares – More than 25% but not more than 50% OE
  • 20
    HEARTHSTONE INVESTMENTS LIMITED - now
    HEARTHSTONE INVESTMENTS PLC
    - 2020-04-29 06379066
    Suite 2.06, Bridge House 181 Queen Victoria Street, London, United Kingdom
    Active Corporate (25 parents, 9 offsprings)
    Officer
    2012-01-31 ~ 2016-06-13
    IIF 24 - Director → ME
  • 21
    HERITAGE FAMILY ESTATES LIMITED
    02397947
    Cumbria House, 16/20 Hockliffe Street, Leighton Buzzard, Bedfordshire
    Active Corporate (23 parents)
    Officer
    2011-02-08 ~ 2019-11-01
    IIF 56 - Director → ME
  • 22
    HINCKLEY REAL ESTATE LIMITED
    06583687
    Cumbria House, Hockliffe Street, Leighton Buzzard, Bedfordshire
    Dissolved Corporate (7 parents)
    Officer
    2014-06-18 ~ dissolved
    IIF 23 - Director → ME
  • 23
    HOCKLEYS PROFESSIONAL LIMITED
    - now 02360274
    ARNOLD SON & HOCKLEY LIMITED - 1993-07-09
    CHALEGRANGE LIMITED - 1989-04-27
    Cumbria House, 16/20 Hockliffe Street, Leighton Buzzard, Bedfordshire
    Active Corporate (39 parents)
    Officer
    2007-10-26 ~ 2010-03-08
    IIF 44 - Director → ME
  • 24
    IAN SINCLAIR LIMITED
    04584580
    Cumbria House, 16-20 Hockliffe Street, Leighton Buzzard, Bedfordshire, United Kingdom
    Dissolved Corporate (8 parents)
    Officer
    2012-05-30 ~ dissolved
    IIF 40 - Director → ME
  • 25
    IHLS LIMITED
    04575336
    Cumbria House, 16/20 Hockliffe Street, Leighton Buzzard, Bedfordshire
    Active Corporate (16 parents)
    Officer
    2012-06-29 ~ 2019-11-01
    IIF 39 - Director → ME
  • 26
    IN HOME LEGAL SERVICES LIMITED
    04547990
    Cumbria House, 16/20 Hockliffe Street, Leighton Buzzard, Bedfordshire
    Active Corporate (16 parents)
    Officer
    2012-06-29 ~ 2019-11-01
    IIF 35 - Director → ME
  • 27
    JUST WILLBANK LIMITED
    02476044
    38 De Montfort Street, Leicester
    Dissolved Corporate (17 parents)
    Officer
    2011-02-08 ~ 2018-07-12
    IIF 57 - Director → ME
  • 28
    JUST WILLS GROUP LIMITED
    - now 05186807
    JUST WILLS GROUP PLC - 2010-05-28
    CAVERSHAM GROUP PLC - 2007-03-06
    Cumbria House, 16/20 Hockliffe Street, Leighton Buzzard, Bedfordshire
    Active Corporate (21 parents, 22 offsprings)
    Officer
    2011-02-08 ~ 2019-11-01
    IIF 65 - Director → ME
  • 29
    JUST WILLS HOLDINGS LIMITED
    - now 07485279
    WSAPC LIMITED
    - 2011-10-07 07485279
    Cumbria House, 16/20 Hockliffe Street, Leighton Buzzard, Bedfordshire
    Active Corporate (16 parents, 5 offsprings)
    Officer
    2011-02-08 ~ 2019-11-01
    IIF 64 - Director → ME
  • 30
    JUST WILLS LIMITED
    - now 02427464
    JUST WILLS PLC - 2010-05-28
    JUST CORPORATION LIMITED - 1990-01-24
    Cumbria House, 16/20 Hockliffe Street, Leighton Buzzard, Bedfordshire
    Active Corporate (26 parents, 5 offsprings)
    Officer
    2011-09-13 ~ 2019-11-01
    IIF 55 - Director → ME
  • 31
    KNIGHT PARTNERSHIP LETTINGS LIMITED
    07797462
    Cumbria House, Hockliffe Street, Leighton Buzzard, Bedfordshire
    Dissolved Corporate (6 parents)
    Officer
    2013-11-29 ~ dissolved
    IIF 22 - Director → ME
  • 32
    LAMBERT SMITH HAMPTON GROUP LIMITED
    - now 02521225
    LAMBERT SMITH HAMPTON OVERSEAS (1990) LIMITED - 1990-11-28
    LEAGUECHANGE LIMITED - 1990-09-18
    55 Wells Street, London, United Kingdom
    Active Corporate (83 parents, 14 offsprings)
    Officer
    2021-03-08 ~ 2022-12-31
    IIF 21 - Director → ME
  • 33
    LAMBERT SMITH HAMPTON LIMITED
    - now 02222001
    LAMBERT SMITH HAMPTON PLC - 2002-07-26
    HERRING BAKER HARRIS GROUP PLC - 1996-04-02
    HERRING SON & DAW HOLDINGS PUBLIC LIMITED COMPANY - 1992-02-06
    LAKEGLEBE LIMITED - 1988-05-16
    55 Wells Street, London, United Kingdom
    Active Corporate (71 parents, 15 offsprings)
    Officer
    2021-03-08 ~ 2022-12-31
    IIF 20 - Director → ME
  • 34
    LEGAL SERVICES PROBATE LIMITED
    05827307
    Cumbria House, 16/20 Hockliffe Street, Leighton Buzzard, Bedfordshire
    Active Corporate (15 parents)
    Officer
    2011-05-17 ~ 2019-11-01
    IIF 59 - Director → ME
  • 35
    LEGAL SERVICES UK LIMITED
    - now SC258231
    LEGAL SERVICES (UK) LTD. - 2007-06-29
    4th Floor 115 George Street, Edinburgh, Scotland
    Active Corporate (17 parents)
    Officer
    2011-05-17 ~ 2019-11-01
    IIF 52 - Director → ME
  • 36
    LEXICON RELOCATION LTD - now
    CONNELLS RELOCATION SERVICES LIMITED
    - 2015-11-05 04363362
    COGNUT LIMITED
    - 2002-08-02 04363362
    Building 4 Sanderson Road, Uxbridge Business Park, Uxbridge, England
    Dissolved Corporate (13 parents)
    Officer
    2002-07-30 ~ 2015-05-11
    IIF 15 - Director → ME
  • 37
    MEAD PROPERTY MANAGEMENT SERVICES LIMITED
    02466543
    38 De Montfort Street, Leicester, Leicestershire
    Dissolved Corporate (11 parents)
    Officer
    2014-07-30 ~ 2017-02-08
    IIF 14 - Director → ME
  • 38
    ONN FINANCIAL PARTNERSHIP LIMITED
    04147930
    38 De Montfort Street, Leicester, Leicestershire
    Dissolved Corporate (12 parents)
    Officer
    2006-03-14 ~ 2017-02-08
    IIF 32 - Director → ME
  • 39
    PATTISON LANE ESTATE AGENTS LIMITED
    - now 04730529
    INHOCO 2847 LIMITED
    - 2006-06-16 04730529
    Cumbria House, 16 - 20 Hockliffe Street, Leighton Buzzard, Bedfordshire
    Active Corporate (14 parents)
    Officer
    2006-05-26 ~ 2022-12-31
    IIF 29 - Director → ME
  • 40
    PETER ALAN BLACK LIMITED
    07296288
    Cumbria House, 16-20 Hockliffe Street, Leighton Buzzard, Bedfordshire
    Active Corporate (8 parents)
    Officer
    2014-07-30 ~ 2022-12-31
    IIF 66 - Director → ME
  • 41
    PETER ALAN LIMITED
    - now 02073153
    CHIPSOUND LIMITED - 1986-12-16
    Cumbria House, 16-20 Hockliffe Street, Leighton Buzzard, Bedfordshire
    Active Corporate (29 parents, 5 offsprings)
    Officer
    2014-07-30 ~ 2022-12-31
    IIF 13 - Director → ME
  • 42
    PETER ALAN PROPERTY SERVICES LIMITED
    07296443
    Cumbria House, 16-20 Hockliffe Street, Leighton Buzzard, Bedfordshire
    Dissolved Corporate (8 parents)
    Officer
    2014-07-30 ~ dissolved
    IIF 12 - Director → ME
  • 43
    PETER ALAN SURVEYORS LIMITED
    07296380
    16-20 Hockliffe Street, Leighton Buzzard, Bedfordshire
    Dissolved Corporate (8 parents)
    Officer
    2014-07-30 ~ dissolved
    IIF 8 - Director → ME
  • 44
    REDSTONE WILLS LIMITED
    - now 03673190
    SURVEYS DIRECT LIMITED
    - 2009-07-13 03673190
    Redstone Wills Limited, Windmill Road, St. Leonards-on-sea, East Sussex
    Active Corporate (18 parents)
    Officer
    2009-06-16 ~ 2019-11-01
    IIF 7 - Director → ME
  • 45
    RIGHTMOVE GROUP LIMITED - now
    RIGHTMOVE LIMITED - 2008-01-28
    RIGHTMOVE PLC
    - 2008-01-28 03997679
    RIGHTMOVE.CO.UK LIMITED
    - 2006-02-14 03997679
    SEUNG HAY FIVE LIMITED
    - 2000-08-11 03997679
    2 Caldecotte Lake Business Park Caldecotte Lake Drive, Caldecotte, Milton Keynes, England
    Active Corporate (30 parents, 7 offsprings)
    Officer
    2000-06-30 ~ 2008-01-28
    IIF 6 - Director → ME
  • 46
    RIGHTMOVE PLC
    - now 06426485
    RIGHTMOVE GROUP PLC
    - 2008-01-28 06426485
    RIGHTMOVE GROUP LIMITED - 2007-11-29
    2 Caldecotte Lake Business Park Caldecotte Lake Drive, Caldecotte, Milton Keynes, United Kingdom
    Active Corporate (32 parents, 1 offspring)
    Officer
    2007-12-04 ~ 2010-12-31
    IIF 5 - Director → ME
  • 47
    RMS ESTATE AGENTS LIMITED
    08756469
    Cumbria House, 16 - 20 Hockliffe Street, Leighton Buzzard, Bedfordshire, England
    Active Corporate (12 parents, 1 offspring)
    Officer
    2016-02-29 ~ 2022-12-31
    IIF 9 - Director → ME
  • 48
    RMS MORTGAGE SERVICES LIMITED
    - now 05605493
    YOUR MORTGAGE TEAM LIMITED - 2008-01-28
    Cumbria House, 16-20 Hockliffe Street, Leighton Buzzard, Bedfordshire, England
    Active Corporate (13 parents)
    Officer
    2016-02-29 ~ 2022-12-31
    IIF 10 - Director → ME
  • 49
    ROOME.UNI LTD
    12673143
    14a Meadway Court, Rutherford Close, Stevenage, Hertfordshire, United Kingdom
    Active Corporate (6 parents)
    Officer
    2025-02-28 ~ now
    IIF 1 - Director → ME
  • 50
    SEQUENCE (UK) LIMITED
    - now 04268443
    RSAPS2001 LIMITED - 2001-11-13
    Cumbria House 16-20 Hockliffe Street, Leighton Buzzard, Bedfordshire
    Active Corporate (28 parents, 5 offsprings)
    Officer
    2003-10-22 ~ 2022-12-31
    IIF 31 - Director → ME
  • 51
    SHARMAN QUINNEY HOLDINGS LIMITED
    04174227
    Cumbria House, 16-20 Hockliffe Street, Leighton Buzzard, Bedfordshire
    Active Corporate (15 parents, 2 offsprings)
    Officer
    2003-06-09 ~ 2022-12-31
    IIF 38 - Director → ME
  • 52
    THE ASSET MANAGEMENT GROUP LIMITED
    - now 03292378
    MARBLEHURST LIMITED - 1997-03-27
    13-21 High Street, Guildford, Surrey
    Active Corporate (18 parents, 2 offsprings)
    Officer
    2007-03-21 ~ 2022-12-31
    IIF 47 - Director → ME
  • 53
    THE NEW HOMES GROUP LIMITED
    - now 02509770
    SPAULL LIMITED
    - 2019-06-27 02509770
    SPAULL MORTGAGE SERVICE LIMITED - 1994-03-01
    SPAULL MORTGAGE SERVICES LIMITED - 1990-08-29
    FORTCIRCLE LIMITED - 1990-07-23
    Cumbria House, 16/20 Hockliffe Street, Leighton Buzzard, Bedfordshire
    Active Corporate (16 parents, 8 offsprings)
    Officer
    2007-07-18 ~ 2022-12-31
    IIF 41 - Director → ME
  • 54
    THE PROPERTY OMBUDSMAN LIMITED - now
    THE OMBUDSMAN FOR ESTATE AGENTS COMPANY LIMITED
    - 2009-04-24 03339975
    33 The Clarendon Centre Salisbury Business Park, Dairy Meadow Lane, Salisbury, Wiltshire, United Kingdom
    Active Corporate (63 parents, 1 offspring)
    Officer
    2000-02-09 ~ 2004-04-23
    IIF 62 - Director → ME
  • 55
    THE UNIVERSAL TRUST CORPORATION
    - now 02393718
    JUST CORPORATION LIMITED - 1992-04-08
    JUST WILLS LIMITED - 1990-01-24
    Cumbria House, 16/20 Hockliffe Street, Leighton Buzzard, Bedfordshire
    Active Corporate (23 parents)
    Officer
    2011-02-08 ~ 2019-11-01
    IIF 54 - Director → ME
  • 56
    THE WILLMASTER (STORAGE) LIMITED
    06019862
    Cumbria House, 16/20 Hockliffe Street, Leighton Buzzard, Bedfordshire
    Active Corporate (14 parents)
    Officer
    2012-06-29 ~ 2019-11-01
    IIF 37 - Director → ME
  • 57
    THE WILLMASTER LIMITED
    04726971
    Cumbria House, 16/20 Hockliffe Street, Leighton Buzzard, Bedfordshire
    Active Corporate (16 parents)
    Officer
    2012-06-29 ~ 2019-11-01
    IIF 36 - Director → ME
  • 58
    THOMAS GEORGE CARDIFF LIMITED
    06880840
    38 De Montfort Street, Leicester, Leicestershire
    Dissolved Corporate (7 parents)
    Officer
    2014-07-30 ~ 2017-02-08
    IIF 11 - Director → ME
  • 59
    TM GROUP (UK) LIMITED
    - now 05278187
    TMG HOLDINGS LIMITED
    - 2008-12-16 05278187
    1200 Delta Business Park, Swindon, Wiltshire
    Active Corporate (39 parents, 5 offsprings)
    Officer
    2005-12-21 ~ 2017-02-23
    IIF 50 - Director → ME
  • 60
    TM PROPERTY SEARCHES LIMITED
    - now 03775703
    TM PROPERTY SERVICE LIMITED
    - 2008-12-09 03775703
    TERAMEDIA LIMITED - 2001-12-03
    1200 Delta Business Park, Swindon, Wiltshire
    Active Corporate (47 parents)
    Officer
    2005-12-21 ~ 2017-02-23
    IIF 48 - Director → ME
  • 61
    TM SEARCH CHOICE LIMITED
    - now 05281723
    SEARCH CHOICE LIMITED
    - 2008-12-09 05281723
    1200 Delta Business Park, Swindon, Wiltshire
    Active Corporate (30 parents)
    Officer
    2005-12-21 ~ 2017-02-23
    IIF 43 - Director → ME
  • 62
    TM VENTURES LIMITED
    05277941
    1200 Delta Business Park, Swindon, Wiltshire
    Active Corporate (27 parents)
    Officer
    2005-12-21 ~ 2017-02-23
    IIF 49 - Director → ME
  • 63
    VIBRANT ENERGY MATTERS LIMITED
    - now 06755736
    GREEN ENERGY MATTERS (EUROPE) LIMITED - 2010-03-30
    2 Foxes Lane, Oakdale Business Park, Blackwood, Gwent
    Active Corporate (18 parents, 1 offspring)
    Officer
    2010-07-09 ~ 2011-11-07
    IIF 51 - Director → ME
  • 64
    WILLCRAFT SERVICES LIMITED
    04923599
    Cumbria House, 16/20 Hockliffe Street, Leighton Buzzard, Bedfordshire
    Active Corporate (18 parents)
    Officer
    2011-02-08 ~ 2019-11-01
    IIF 58 - 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.