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

Curtis, Anton

    Related profiles found in government register
  • Curtis, Anton
    British

    Registered addresses and corresponding companies
    • icon of address Langley House, Park Road, London, N2 8EY, England

      IIF 1 IIF 2
    • icon of address 9 Hockley Court, Stratford Road, Hockley Heath, Solihull, B94 6NW, England

      IIF 3
    • icon of address Roselodge Group Ltd, 1 Harrow Road, Wembley Point, Wembley, HA9 6DE

      IIF 4 IIF 5 IIF 6
  • Curtis, Anton
    British company director

    Registered addresses and corresponding companies
    • icon of address Langley House, Park Road, London, N2 8EY, England

      IIF 7 IIF 8 IIF 9
    • icon of address Roselodge Group Ltd, 1 Harrow Road, Wembley Point, Wembley, HA9 6DE

      IIF 10
  • Curtis, Anton
    British company secretary

    Registered addresses and corresponding companies
    • icon of address Roselodge Group Ltd, 1 Harrow Road, Wembley Point, Wembley, HA9 6DE

      IIF 11 IIF 12
  • Curtis, Anton
    British director

    Registered addresses and corresponding companies
    • icon of address Langley House, Park Road, London, N2 8EY, England

      IIF 13 IIF 14
    • icon of address Roselodge Group Ltd, 1 Harrow Road, Wembley Point, Wembley, HA9 6DE

      IIF 15 IIF 16
  • Curtis, Anton
    British managing director

    Registered addresses and corresponding companies
    • icon of address Langley House, Park Road, London, N2 8EY, England

      IIF 17 IIF 18
  • Curtis, Anton David

    Registered addresses and corresponding companies
    • icon of address Langley House, Park Road, London, N2 8EY, England

      IIF 19
  • Curtis, Anton David
    British director

    Registered addresses and corresponding companies
  • Curtis, Anton

    Registered addresses and corresponding companies
    • icon of address 15-19, Cavendish Place, First Floor, London, W1G 0QE

      IIF 29
    • icon of address Langley House, Park Road, London, N2 8EY, England

      IIF 30
  • Curtis, Anton David
    born in September 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15-19, Cavendish Place, First Floor, London, W1G 0QE

      IIF 31
    • icon of address Langley House, Park Road, London, N2 8EY, England

      IIF 32 IIF 33
  • Curtis, Anton David
    British company director born in September 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Langley House, Park Road, East Finchley, London, N2 8EY, United Kingdom

      IIF 34
    • icon of address 16, Great Queen Street, Covent Garden, London, WC2B 5AH

      IIF 35
    • icon of address Citrus Group, Cavendish Place, London, W1G 0QE, England

      IIF 36
    • icon of address Langley House, Park Road, London, N2 8EY, England

      IIF 37 IIF 38 IIF 39
    • icon of address 9 Hockley Court, Stratford Road, Hockley Heath, Solihull, B94 6NW, England

      IIF 42
  • Curtis, Anton David
    British director born in September 1961

    Resident in England

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

      IIF 43
    • icon of address 15 - 19, Cavendish Place, London, W1G 0QE, United Kingdom

      IIF 44
    • icon of address 15-19, Cavendish Place, First Floor, London, W1G 0QE

      IIF 45
    • icon of address Langley House, Park Road, East Finchley, London, N2 8EY, England

      IIF 46
    • icon of address Langley House, Park Road East, Finchley, London, N2 8EY, United Kingdom

      IIF 47 IIF 48
    • icon of address Langley House, Park Road, London, N2 8EY, England

      IIF 49 IIF 50 IIF 51
    • icon of address 9, Stratford Road, Hockley Heath, Solihull, B94 6NW, United Kingdom

      IIF 69
    • icon of address C/o Rendle & Co, No 9 Hockley Court, Hockley Heath, Solihull, West Midlands, B94 6NW

      IIF 70
    • icon of address No 9 Hockley Court, Stratford Road, Hockley Heath, Solihull, B94 6NW, England

      IIF 71
    • icon of address Bank House, 66 High Street, Dawley, Telford, TF4 2HD, United Kingdom

      IIF 72
    • icon of address Regal House, 70, London Road, Twickenham, TW1 3QS, United Kingdom

      IIF 73
  • Curtis, Anton David
    British managing director born in September 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Langley House, Park Road, London, N2 8EY, England

      IIF 74 IIF 75 IIF 76
    • icon of address Langley House, Park Road, London, N2 8EY, United Kingdom

      IIF 77 IIF 78
    • icon of address 3rd Floor, Sterling House, Langston Road, Loughton, IG10 3TS, England

      IIF 79
  • Curtis, Anton David
    British none born in September 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Langley House, Park Road, London, N2 8EY, England

      IIF 80
  • Curtis, Anton David
    British property & investment born in September 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 235, Regents Park Road, London, N3 3LF, England

      IIF 81
  • Curtis, Anton
    British director born in August 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15-19, First Floor, Cavendish Place, London, W1G 0QE, United Kingdom

      IIF 82
  • Curtis, Anton
    British company director born in September 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Roselodge Group Ltd, 1 Harrow Road, Wembley Point, Wembley, HA9 6DE

      IIF 83 IIF 84
  • Curtis, Anton
    British director born in September 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Curits, Anton
    British director born in September 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Roselodge Suite, 1, Harrow Road, Wembley, Middlesex, HA9 6DE

      IIF 94
  • Curtis, Anton David
    born in September 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address First Floor, 15-19 Cavendish Place, London, W1G 0QE, United Kingdom

      IIF 95
    • icon of address Langley House, Park Road, London, N2 8EY, England

      IIF 96 IIF 97
  • Curtis, Anton David
    British co. director born in September 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 17 Kingsley Way, East Finchley, London, N2 0EH

      IIF 98
  • Curtis, Anton David
    British company director born in September 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15-19, Cavendish Place, First Floor, London, W1G 0QE, England

      IIF 99
  • Curtis, Anton David
    British director born in September 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Curtis, Anton David
    British group managing director born in September 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15-19, Cavendish Place, First Floor, London, W1G 0QE, England

      IIF 123
  • Curtis, Anton David
    British managing director born in September 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Langley House, Park Road, London, N2 8EY, England

      IIF 124
  • Curtis, Anton David
    British property developer born in September 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 17, Floor Wembley Point, Harrow Road, London, United Kingdom

      IIF 125
  • Mr Anton Curtis
    British born in September 1961

    Resident in England

    Registered addresses and corresponding companies
  • Anton Curtis
    British born in September 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Rendle & Co, No 9 Hockley Court, Hockley Heath, Solihull, West Midlands, B94 6NW

      IIF 130
  • Mr Anton David Curtis
    British born in September 1961

    Resident in England

    Registered addresses and corresponding companies
  • Anton David Curtis
    British born in September 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1st Floor, Unit 1, Harlescott Business Park, Harlescott Lane, Shrewsbury, Shropshire, SY1 3FG, England

      IIF 164
  • Mr Anton David Curtis
    British born in September 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Langley House, Park Road, East Finchley, London, N2 8EY, United Kingdom

      IIF 165
    • icon of address 16, Great Queen Street, Covent Garden, London, WC2B 5AH

      IIF 166
    • icon of address Langley House, Park Road, London, N2 8EY, England

      IIF 167
child relation
Offspring entities and appointments
Active 79
  • 1
    AVERY CARE LIMITED - 2007-07-24
    NEWINCCO 554 LIMITED - 2006-06-26
    icon of address R P Rendle & Co Limited, 9 Hockley Court, Stratford Road Hockley Heath, Solihull, West Midlands, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-11-14 ~ dissolved
    IIF 121 - Director → ME
    icon of calendar 2007-11-14 ~ dissolved
    IIF 23 - Secretary → ME
  • 2
    AVERY HEALTHCARE LIMITED - 2007-07-24
    icon of address R P Rendle & Co Limited, 9 Hockley Court, Stratford Road Hockley Heath, Solihull, West Midlands, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-11-14 ~ dissolved
    IIF 120 - Director → ME
    icon of calendar 2007-11-14 ~ dissolved
    IIF 22 - Secretary → ME
  • 3
    CITRUS PX TRADING LIMITED - 2016-06-22
    icon of address 15-19 First Floor, Cavendish Place, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2014-11-18 ~ dissolved
    IIF 103 - Director → ME
  • 4
    MILL LODGE CARE HOME LIMITED - 2003-06-25
    PROFILE MARKETING LIMITED - 2003-03-12
    icon of address R P Rendle & Co Limited, 9 Hockley Court, Stratford Road Hockley Heath, Solihull, West Midlands, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-11-14 ~ dissolved
    IIF 119 - Director → ME
    icon of calendar 2007-11-14 ~ dissolved
    IIF 21 - Secretary → ME
  • 5
    N17 RESIDENTIAL LIMITED - 2016-05-18
    icon of address Langley House, Park Road, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2 GBP2020-09-30
    Officer
    icon of calendar 2014-09-02 ~ dissolved
    IIF 106 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 146 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    RECO PARTS LIMITED - 2016-01-06
    icon of address Suite 424 Chadwick House Birchwood Park, Warrington, England
    Active Corporate (6 parents, 5 offsprings)
    Net Assets/Liabilities (Company account)
    -114,819 GBP2024-09-30
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 163 - Ownership of shares – More than 50% but less than 75%OE
  • 7
    icon of address Langley House, Park Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    12,591 GBP2024-05-31
    Officer
    icon of calendar 2021-05-20 ~ now
    IIF 68 - Director → ME
  • 8
    icon of address Langley House, Park Road, London, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    92,408 GBP2023-12-31
    Officer
    icon of calendar 2014-03-07 ~ now
    IIF 112 - Director → ME
  • 9
    CITRUS (INVESTMENT 2) LTD - 2024-06-23
    icon of address Langley House, Park Road, London, England
    Active Corporate (6 parents)
    Equity (Company account)
    120 GBP2024-06-30
    Officer
    icon of calendar 2022-06-22 ~ now
    IIF 74 - Director → ME
    Person with significant control
    icon of calendar 2022-06-22 ~ now
    IIF 157 - Ownership of shares – 75% or moreOE
    IIF 157 - Ownership of voting rights - 75% or moreOE
    IIF 157 - Right to appoint or remove directorsOE
  • 10
    CITRUS COXHOE LIMITED - 2021-07-09
    CITRUS CAPITAL PARTNERS LIMITED - 2020-12-10
    icon of address Langley House, Park Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -132,009 GBP2024-06-30
    Officer
    icon of calendar 2014-06-24 ~ now
    IIF 105 - Director → ME
  • 11
    URBAN HOUSING AND REGENERATION LIMITED - 2024-06-01
    CITRUS (DONCASTER) LIMITED - 2021-10-07
    URBAN HOUSING AND REGENERATION LIMITED - 2021-07-16
    ROSELODGE (LAMBETH) LIMITED - 2004-11-08
    icon of address Langley House, Park Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -770 GBP2024-03-31
    Officer
    icon of calendar 2004-10-25 ~ now
    IIF 55 - Director → ME
    Person with significant control
    icon of calendar 2022-03-16 ~ now
    IIF 128 - Ownership of shares – 75% or moreOE
    IIF 128 - Ownership of voting rights - 75% or moreOE
    IIF 128 - Right to appoint or remove directorsOE
  • 12
    icon of address Langley House, Park Road, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    202,447 GBP2024-10-31
    Officer
    icon of calendar 2021-10-07 ~ now
    IIF 61 - Director → ME
  • 13
    icon of address Langley House, Park Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-07-05 ~ now
    IIF 76 - Director → ME
    Person with significant control
    icon of calendar 2024-07-05 ~ now
    IIF 141 - Ownership of shares – 75% or moreOE
    IIF 141 - Ownership of voting rights - 75% or moreOE
    IIF 141 - Right to appoint or remove directorsOE
  • 14
    icon of address Langley House, Park Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    139,352 GBP2024-11-30
    Officer
    icon of calendar 2021-11-11 ~ now
    IIF 60 - Director → ME
    Person with significant control
    icon of calendar 2021-11-11 ~ now
    IIF 156 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 156 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 15
    icon of address 3rd Floor, Sterling House, Langston Road, Loughton, England
    Active Corporate (5 parents)
    Equity (Company account)
    4,875,935 GBP2024-03-31
    Officer
    icon of calendar 2022-04-27 ~ now
    IIF 79 - Director → ME
  • 16
    icon of address Ground Floor, Mill Court, La Charroterie, St Peter Port, Guernsey
    Active Corporate (3 parents)
    Officer
    icon of calendar 2019-08-14 ~ now
    IIF 47 - Director → ME
  • 17
    BELUCK LIMITED - 2006-09-13
    icon of address Langley House, Park Road, London, England
    Active Corporate (1 parent, 5 offsprings)
    Equity (Company account)
    -2,169,213 GBP2024-04-30
    Officer
    icon of calendar 2004-11-09 ~ now
    IIF 109 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 143 - Ownership of shares – 75% or moreOE
    IIF 143 - Ownership of voting rights - 75% or moreOE
    IIF 143 - Right to appoint or remove directorsOE
  • 18
    icon of address 15-19 Cavendish Place, First Floor, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-12-06 ~ dissolved
    IIF 45 - Director → ME
    icon of calendar 2009-12-01 ~ dissolved
    IIF 29 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 127 - Ownership of shares – 75% or moreOE
  • 19
    TELECOMMUNICATION PROJECT SERVICES LIMITED - 2006-08-18
    icon of address 9 Stratford Road, Hockley Heath, Solihull, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-03-18 ~ dissolved
    IIF 69 - Director → ME
  • 20
    URBAN LIFESTYLES CAPITAL LIMITED - 2021-06-10
    CITRUS DURHAM LIMITED - 2017-02-17
    CITRUS PX FOUR LIMITED - 2016-05-05
    icon of address Langley House, Park Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -74,667 GBP2023-03-31
    Officer
    icon of calendar 2015-07-16 ~ now
    IIF 107 - Director → ME
  • 21
    icon of address Langley House, Park Road, London, England
    Dissolved Corporate (3 parents, 5 offsprings)
    Officer
    icon of calendar 2008-05-23 ~ dissolved
    IIF 97 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 145 - Ownership of voting rights - 75% or moreOE
    IIF 145 - Right to surplus assets - 75% or moreOE
  • 22
    icon of address Langley House, Park Road, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2016-02-18 ~ dissolved
    IIF 32 - LLP Designated Member → ME
  • 23
    icon of address Langley House, Park Road, London, England
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2013-03-01 ~ dissolved
    IIF 96 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 154 - Ownership of voting rights - 75% or moreOE
    IIF 154 - Right to surplus assets - 75% or moreOE
  • 24
    icon of address Langley House, Park Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -1,032,182 GBP2024-03-31
    Officer
    icon of calendar 2021-06-16 ~ now
    IIF 67 - Director → ME
  • 25
    icon of address 15-19 First Floor, Cavendish Place, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2014-04-01 ~ dissolved
    IIF 104 - Director → ME
  • 26
    icon of address 15-19 Cavendish Place, First Floor, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2012-01-27 ~ dissolved
    IIF 31 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 132 - Has significant influence or controlOE
  • 27
    icon of address Langley House, Park Road, London, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    1,000 GBP2023-12-31
    Officer
    icon of calendar 2014-03-07 ~ now
    IIF 111 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 158 - Ownership of shares – 75% or moreOE
    IIF 158 - Ownership of voting rights - 75% or moreOE
  • 28
    CITRUS (INVESTMENT 1) LTD - 2024-04-11
    icon of address Langley House, Park Road, London, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    120 GBP2024-06-30
    Officer
    icon of calendar 2022-06-20 ~ now
    IIF 75 - Director → ME
    Person with significant control
    icon of calendar 2022-06-20 ~ now
    IIF 155 - Ownership of shares – 75% or moreOE
    IIF 155 - Ownership of voting rights - 75% or moreOE
    IIF 155 - Right to appoint or remove directorsOE
  • 29
    CITRUS HOMES LIMITED - 2020-09-08
    CITRUS PX ONE LIMITED - 2020-01-09
    icon of address Langley House, Park Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    93,972 GBP2023-03-31
    Officer
    icon of calendar 2013-09-02 ~ now
    IIF 49 - Director → ME
  • 30
    FUTURE COMMUNICATIONS SOFTWARE LIMITED - 2001-07-13
    CREATEFUTURE LIMITED - 2001-07-06
    icon of address C/o Rendle & Co No 9 Hockley Court, Hockley Heath, Solihull, England
    Liquidation Corporate (4 parents)
    Equity (Company account)
    10,024,071 GBP2023-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 162 - Has significant influence or controlOE
  • 31
    icon of address C/o Rendle & Co No 9 Hockley Court, Hockley Heath, Solihull, West Midlands
    Liquidation Corporate (2 parents)
    Equity (Company account)
    114,887 GBP2023-06-30
    Officer
    icon of calendar 2017-06-23 ~ now
    IIF 70 - Director → ME
    Person with significant control
    icon of calendar 2017-06-23 ~ now
    IIF 130 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 130 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 130 - Right to appoint or remove directorsOE
  • 32
    icon of address 15-19 Cavendish Place, First Floor, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-05-27 ~ dissolved
    IIF 94 - Director → ME
  • 33
    icon of address Langley House, Park Road, East Finchley, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    1,091,330 GBP2023-10-31
    Officer
    icon of calendar 2021-10-14 ~ now
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2023-05-09 ~ now
    IIF 165 - Ownership of voting rights - 75% or moreOE
    IIF 165 - Right to appoint or remove directorsOE
  • 34
    PROPERTY INSPIRED LIMITED - 2021-03-01
    icon of address Langley House, Park Road, London, England
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    -58,294 GBP2023-03-31
    Officer
    icon of calendar 2019-03-23 ~ now
    IIF 51 - Director → ME
  • 35
    RETIREMENTMOVE.CO.UK LIMITED - 2019-01-16
    icon of address Langley House, Park Road, London, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    611,211 GBP2024-03-31
    Officer
    icon of calendar 2014-04-07 ~ now
    IIF 80 - Director → ME
    Person with significant control
    icon of calendar 2019-01-16 ~ now
    IIF 129 - Has significant influence or controlOE
  • 36
    COIN VENTURES LLP - 2015-11-10
    icon of address First Floor, 15-19 Cavendish Place, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-10-23 ~ dissolved
    IIF 95 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 138 - Has significant influence or controlOE
  • 37
    icon of address Printing House, 66 Lower Road, Harrow
    Active Corporate (3 parents)
    Equity (Company account)
    178,821 GBP2024-03-31
    Officer
    icon of calendar 2014-01-10 ~ now
    IIF 125 - Director → ME
  • 38
    ROSELODGE (EALING) LIMITED - 2014-03-26
    ROSELODGE TRADING (LONDON) LIMITED - 2003-05-19
    icon of address Langley House, Park Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    3,860,599 GBP2024-09-30
    Officer
    icon of calendar 2003-02-05 ~ now
    IIF 37 - Director → ME
    icon of calendar 2003-02-05 ~ now
    IIF 8 - Secretary → ME
  • 39
    icon of address Langley House, Park Road, London, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    47,946 GBP2024-06-30
    Officer
    icon of calendar ~ now
    IIF 41 - Director → ME
    icon of calendar 2009-03-01 ~ now
    IIF 9 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 144 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 144 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 40
    FORTUNE GATE (BRENT) LIMITED - 2014-03-24
    icon of address Langley House, Park Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -980 GBP2023-12-31
    Officer
    icon of calendar 2009-05-05 ~ now
    IIF 124 - Director → ME
    icon of calendar 2009-05-05 ~ now
    IIF 19 - Secretary → ME
  • 41
    ALLIEDDUEL LIMITED - 2003-02-06
    icon of address 15-19 Cavendish Place, First Floor, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2003-02-04 ~ dissolved
    IIF 99 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 133 - Has significant influence or controlOE
  • 42
    icon of address R P Rendle & Co Limited, 9 Hockley Court, Stratford Road Hockley Heath, Solihull, West Midlands, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-11-14 ~ dissolved
    IIF 118 - Director → ME
    icon of calendar 2007-11-14 ~ dissolved
    IIF 24 - Secretary → ME
  • 43
    LANDMARK CARE FACILITIES LIMITED - 2004-03-31
    COMMUNITY DEVELOPMENTS LIMITED - 2002-02-21
    STOPPA LIMITED - 1998-04-30
    MARKETEL LIMITED - 1995-11-17
    icon of address R P Rendle & Co Limited, 9 Hockley Court, Stratford Road Hockley Heath, Solihull, West Midlands, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-11-14 ~ dissolved
    IIF 116 - Director → ME
    icon of calendar 2007-11-14 ~ dissolved
    IIF 28 - Secretary → ME
  • 44
    HADRIAN HEALTHCARE HOLDINGS LIMITED - 2007-07-18
    NORHAM HOUSE 1052 LIMITED - 2006-01-03
    icon of address R P Rendle & Co Limited, 9 Hockley Court, Stratford Road Hockley Heath, Solihull, West Midlands, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-11-14 ~ dissolved
    IIF 115 - Director → ME
    icon of calendar 2007-11-14 ~ dissolved
    IIF 27 - Secretary → ME
  • 45
    HADRIAN HEALTHCARE LIMITED - 2007-07-18
    ACCENTMONEY LIMITED - 1999-02-12
    icon of address R P Rendle & Co Limited, 9 Hockley Court, Stratford Road Hockley Heath, Solihull, West Midlands, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-11-14 ~ dissolved
    IIF 114 - Director → ME
    icon of calendar 2007-11-14 ~ dissolved
    IIF 26 - Secretary → ME
  • 46
    icon of address 15 - 19 Cavendish Place, London, United Kingdom
    Dissolved Corporate (5 parents)
    Equity (Company account)
    22,818 GBP2018-03-31
    Officer
    icon of calendar 2017-05-25 ~ dissolved
    IIF 44 - Director → ME
  • 47
    INVESTCO ESTATES LIMITED - 2018-01-29
    icon of address Langley House, Park Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -275,040 GBP2024-07-31
    Officer
    icon of calendar 2005-07-22 ~ now
    IIF 54 - Director → ME
    icon of calendar 2005-07-22 ~ now
    IIF 1 - Secretary → ME
  • 48
    icon of address Langley House, Park Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-10-15 ~ now
    IIF 78 - Director → ME
    Person with significant control
    icon of calendar 2024-10-15 ~ now
    IIF 159 - Ownership of shares – 75% or moreOE
    IIF 159 - Ownership of voting rights - 75% or moreOE
    IIF 159 - Right to appoint or remove directorsOE
  • 49
    icon of address Ground Floor, Mill Court, La Charroterie, St Peter Port, Guernsey
    Active Corporate (3 parents)
    Officer
    icon of calendar 2019-08-14 ~ now
    IIF 48 - Director → ME
  • 50
    icon of address Ground Floor Mill Court, La Charroterie, St Peter Port, Guernsey
    Registered Corporate (1 parent)
    Officer
    Responsible for company director
    icon of calendar 2023-02-03 ~ now
    IIF 77 - Managing Officer → ME
  • 51
    icon of address Langley House Park Road, East Finchley, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2019-05-03 ~ now
    IIF 46 - Director → ME
  • 52
    icon of address Langley House, Park Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    26,667 GBP2024-08-31
    Officer
    icon of calendar 2006-09-13 ~ now
    IIF 64 - Director → ME
    icon of calendar 2006-09-13 ~ now
    IIF 2 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 153 - Ownership of shares – 75% or moreOE
    IIF 153 - Ownership of voting rights - 75% or moreOE
    IIF 153 - Right to appoint or remove directorsOE
  • 53
    icon of address Langley House, Park Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    50,590 GBP2023-10-31
    Officer
    icon of calendar 2019-10-25 ~ now
    IIF 56 - Director → ME
  • 54
    icon of address Langley House, Park Road, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    -9,148 GBP2024-01-31
    Officer
    icon of calendar 2017-01-12 ~ now
    IIF 65 - Director → ME
  • 55
    icon of address No 9 Hockley Court Stratford Road, Hockley Heath, Solihull, England
    Liquidation Corporate (8 parents)
    Equity (Company account)
    5,302,734 GBP2023-04-30
    Officer
    icon of calendar 2017-01-12 ~ now
    IIF 71 - Director → ME
  • 56
    icon of address Langley House, Park Road, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 1994-04-23 ~ now
    IIF 38 - Director → ME
  • 57
    BANK BUILDINGS (NW10) LIMITED - 2014-09-02
    ROSEMARK 2 LIMITED - 2009-06-26
    icon of address Langley House, Park Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,224,396 GBP2024-03-31
    Officer
    icon of calendar 2001-11-14 ~ now
    IIF 108 - Director → ME
    icon of calendar 2001-11-14 ~ now
    IIF 14 - Secretary → ME
    Person with significant control
    icon of calendar 2017-02-01 ~ now
    IIF 148 - Ownership of shares – 75% or moreOE
    IIF 148 - Ownership of voting rights - 75% or moreOE
  • 58
    ROSELODGE SERVICES LIMITED - 2004-02-11
    icon of address Langley House, Park Road, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-11-24 ~ dissolved
    IIF 63 - Director → ME
  • 59
    CURTIS NE PROPERTIES LIMITED - 2020-02-05
    N17 PROPERTIES LIMITED - 2019-03-19
    RETIREMENT INSPIRED LIMITED - 2018-11-02
    EMSWORTH FORMULA LIMITED - 2018-01-26
    N17 TRADING LIMITED - 2016-10-11
    icon of address Langley House, Park Road, London, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    -26,743 GBP2023-03-31
    Officer
    icon of calendar 2014-09-03 ~ now
    IIF 52 - Director → ME
  • 60
    icon of address Langley House, Park Road, London, England
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    27,529 GBP2022-04-01 ~ 2023-03-31
    Officer
    icon of calendar 2021-06-09 ~ now
    IIF 62 - Director → ME
  • 61
    CITRUS RETIREMENT MOVE LIMITED - 2014-02-27
    CITRUS RENEWABLE ENERGY LIMITED - 2014-02-26
    CITRUS RETIREMENT LIVING LIMITED - 2010-11-11
    CITRUS MIST LIMITED - 2010-01-18
    CITRUS STORAGE LIMITED - 2008-12-09
    PARK RESORTS AND LIVING LIMITED - 2006-08-18
    icon of address Langley House, Park Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -44,352 GBP2024-03-31
    Officer
    icon of calendar 2010-04-01 ~ now
    IIF 59 - Director → ME
    icon of calendar 2009-01-08 ~ now
    IIF 17 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 151 - Ownership of shares – 75% or moreOE
    IIF 151 - Ownership of voting rights - 75% or moreOE
  • 62
    ROSELODGE GROUP LIMITED - 2014-03-26
    SINGLECROFT LIMITED - 2000-05-08
    icon of address Langley House, Park Road, London, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    -2,173,331 GBP2024-07-31
    Officer
    icon of calendar 2000-04-26 ~ now
    IIF 66 - Director → ME
    icon of calendar 2000-04-26 ~ now
    IIF 13 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 147 - Ownership of shares – More than 25% but not more than 50%OE
  • 63
    icon of address Fulford House, Newbold Terrace, Leamington Spa, Warwickshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    4,879,620 GBP2024-05-31
    Officer
    icon of calendar 2020-02-26 ~ now
    IIF 43 - Director → ME
  • 64
    GALLROSE LIMITED - 2002-08-07
    icon of address Langley House, Park Road, London, England
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    1,354,147 GBP2024-09-30
    Officer
    icon of calendar 2000-07-13 ~ now
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 140 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 140 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 140 - Right to appoint or remove directorsOE
  • 65
    BOWBURN NOMINEE COMPANY LIMITED - 2014-03-27
    icon of address Langley House, Park Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -88,717 GBP2024-03-31
    Officer
    icon of calendar 2014-03-07 ~ now
    IIF 113 - Director → ME
  • 66
    icon of address C/o Starboard Hotels Limited Park House, 10 Penn Road, Beaconsfield, England
    Active Corporate (4 parents)
    Profit/Loss (Company account)
    -340,571 GBP2023-07-01 ~ 2024-06-30
    Officer
    icon of calendar 2017-06-27 ~ now
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2019-02-11 ~ now
    IIF 167 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 167 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 67
    icon of address R P Rendle & Co Limited, 9 Hockley Court, Stratford Road Hockley Heath, Solihull, West Midlands, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-11-14 ~ dissolved
    IIF 122 - Director → ME
    icon of calendar 2007-11-14 ~ dissolved
    IIF 25 - Secretary → ME
  • 68
    icon of address Akara Bld, 24 De Castro Street, Wickhams Cay 1, Road Town, Tortola, Bvi, Virgin Islands
    Converted / Closed Corporate (4 parents)
    Officer
    icon of calendar 2007-10-26 ~ now
    IIF 98 - Director → ME
  • 69
    LARCHFIELD HOUSE NURSING SERVICES LIMITED - 1987-11-18
    icon of address R P Rendle & Co Limited, 9 Hockley Court, Stratford Road Hockley Heath, Solihull, West Midlands, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-11-14 ~ dissolved
    IIF 117 - Director → ME
    icon of calendar 2007-11-14 ~ dissolved
    IIF 20 - Secretary → ME
  • 70
    ROSELODGE BUILDING SERVICES LIMITED - 2004-04-02
    icon of address Langley House, Park Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-03-04 ~ dissolved
    IIF 57 - Director → ME
    icon of calendar 2011-03-23 ~ dissolved
    IIF 30 - Secretary → ME
  • 71
    icon of address Langley House, Park Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    28,042 GBP2024-05-31
    Officer
    icon of calendar 2021-05-20 ~ now
    IIF 53 - Director → ME
  • 72
    icon of address 16 Great Queen Street, Covent Garden, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -1,955 GBP2019-03-31
    Officer
    icon of calendar 2006-11-21 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 166 - Ownership of shares – 75% or moreOE
    IIF 166 - Ownership of voting rights - 75% or moreOE
    IIF 166 - Right to appoint or remove directorsOE
  • 73
    CITRUS (CHARLOTTE HOUSE) LIMITED - 2023-05-05
    icon of address Langley House, Park Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    214 GBP2024-02-29
    Officer
    icon of calendar 2022-02-16 ~ now
    IIF 58 - Director → ME
    Person with significant control
    icon of calendar 2022-02-16 ~ now
    IIF 152 - Ownership of shares – 75% or moreOE
    IIF 152 - Ownership of voting rights - 75% or moreOE
    IIF 152 - Right to appoint or remove directorsOE
  • 74
    PEEL HOUSE (EALING) LIMITED - 2012-10-10
    ZARA MEDIA LIMITED - 2009-04-23
    SOGESTA MEDIA LIMITED - 2004-11-29
    icon of address Langley House, Park Road, London, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    2,312,942 GBP2024-09-30
    Officer
    icon of calendar 2004-03-09 ~ now
    IIF 110 - Director → ME
    icon of calendar 2009-04-01 ~ now
    IIF 18 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 150 - Ownership of shares – 75% or moreOE
    IIF 150 - Ownership of voting rights - 75% or moreOE
  • 75
    CITRUS RETIREMENT LIFESTYLES LLP - 2012-08-22
    icon of address Langley House, Park Road, London, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    961,639 GBP2024-09-30
    Officer
    icon of calendar 2012-10-01 ~ now
    IIF 33 - LLP Designated Member → ME
  • 76
    icon of address 1st Floor, Unit 1 Harlescott Business Park, Harlescott Lane, Shrewsbury, Shropshire, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -151,636 GBP2020-11-30
    Person with significant control
    icon of calendar 2017-06-23 ~ dissolved
    IIF 164 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 164 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 164 - Right to appoint or remove directorsOE
  • 77
    icon of address 15-19 Cavendish Place, First Floor, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-03-25 ~ dissolved
    IIF 101 - Director → ME
  • 78
    I RESCUE - 2007-12-05
    YOUTH ALIYAH - CHILD RESCUE - 2004-02-13
    icon of address 235 Regents Park Road, London, England
    Active Corporate (13 parents)
    Officer
    icon of calendar 2011-10-25 ~ now
    IIF 81 - Director → ME
  • 79
    ROSELODGE LIMITED - 2014-04-24
    icon of address Rendle & Co, 9 Hockley Court Stratford Road, Hockley Heath, Solihull, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ dissolved
    IIF 42 - Director → ME
    icon of calendar 1992-04-01 ~ dissolved
    IIF 3 - Secretary → ME
Ceased 28
  • 1
    icon of address Regal House, 70 London Road, Twickenham, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-07-31
    Officer
    icon of calendar 2017-07-11 ~ 2019-05-16
    IIF 73 - Director → ME
  • 2
    RECO PARTS LIMITED - 2016-01-06
    icon of address Suite 424 Chadwick House Birchwood Park, Warrington, England
    Active Corporate (6 parents, 5 offsprings)
    Net Assets/Liabilities (Company account)
    -114,819 GBP2024-09-30
    Officer
    icon of calendar 2016-01-05 ~ 2018-05-11
    IIF 100 - Director → ME
    icon of calendar 2013-03-01 ~ 2013-06-01
    IIF 123 - Director → ME
  • 3
    ROSEBORNE TRADING LIMITED - 2014-04-24
    ARO GROUP LIMITED - 2000-07-12
    icon of address Rendle & Co, 9 Hockley Court Stratford Road, Hockley Heath, Solihull, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-03-15 ~ 2011-03-14
    IIF 88 - Director → ME
    icon of calendar 2000-03-15 ~ 2011-03-14
    IIF 16 - Secretary → ME
  • 4
    YKC PROPERTIES LIMITED - 2010-01-03
    ROSELODGE DEVELOPMENT LIMITED - 2004-02-11
    icon of address Roselodge Suites, Wembley Point, 1 Harrow Road, Wembley, Middlesex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2003-03-04 ~ 2004-01-29
    IIF 91 - Director → ME
    icon of calendar 2003-03-04 ~ 2011-03-30
    IIF 5 - Secretary → ME
  • 5
    URBAN HOUSING AND REGENERATION LIMITED - 2024-06-01
    CITRUS (DONCASTER) LIMITED - 2021-10-07
    URBAN HOUSING AND REGENERATION LIMITED - 2021-07-16
    ROSELODGE (LAMBETH) LIMITED - 2004-11-08
    icon of address Langley House, Park Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -770 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-09-06
    IIF 149 - Ownership of shares – 75% or more OE
  • 6
    icon of address 3rd Floor, Sterling House, Langston Road, Loughton, England
    Active Corporate (5 parents)
    Equity (Company account)
    4,875,935 GBP2024-03-31
    Person with significant control
    icon of calendar 2022-04-27 ~ 2022-07-15
    IIF 160 - Ownership of shares – 75% or more OE
    IIF 160 - Ownership of voting rights - 75% or more OE
    IIF 160 - Right to appoint or remove directors OE
  • 7
    CITRUS PX THREE LIMITED - 2016-03-03
    icon of address 82 St. John Street, London
    In Administration Corporate (2 parents)
    Equity (Company account)
    -849,164 GBP2021-03-31
    Officer
    icon of calendar 2015-07-16 ~ 2021-04-09
    IIF 102 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-04-09
    IIF 131 - Ownership of shares – 75% or more OE
    IIF 131 - Ownership of voting rights - 75% or more OE
    IIF 131 - Right to appoint or remove directors OE
  • 8
    URBAN LIFESTYLES CAPITAL LIMITED - 2021-06-10
    CITRUS DURHAM LIMITED - 2017-02-17
    CITRUS PX FOUR LIMITED - 2016-05-05
    icon of address Langley House, Park Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -74,667 GBP2023-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-06-09
    IIF 135 - Ownership of shares – 75% or more OE
  • 9
    icon of address 15-19 First Floor, Cavendish Place, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2013-10-18 ~ 2014-04-01
    IIF 82 - Director → ME
  • 10
    CITRUS HOMES LIMITED - 2020-09-08
    CITRUS PX ONE LIMITED - 2020-01-09
    icon of address Langley House, Park Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    93,972 GBP2023-03-31
    Person with significant control
    icon of calendar 2020-09-11 ~ 2021-03-01
    IIF 126 - Ownership of shares – 75% or more OE
    IIF 126 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 126 - Ownership of voting rights - 75% or more OE
  • 11
    CITRUS LIVING LIMITED - 2011-04-15
    INDUSTRIAL MANAGEMENT PROJECT LIMITED - 2006-10-03
    icon of address 37 Coxs Ground, Oxford, England
    Active Corporate (1 parent)
    Equity (Company account)
    -2,278 GBP2024-03-31
    Officer
    icon of calendar 2003-03-18 ~ 2011-10-12
    IIF 90 - Director → ME
  • 12
    FUTURE COMMUNICATIONS SOFTWARE LIMITED - 2001-07-13
    CREATEFUTURE LIMITED - 2001-07-06
    icon of address C/o Rendle & Co No 9 Hockley Court, Hockley Heath, Solihull, England
    Liquidation Corporate (4 parents)
    Equity (Company account)
    10,024,071 GBP2023-12-31
    Officer
    icon of calendar 2001-07-06 ~ 2024-09-30
    IIF 40 - Director → ME
    icon of calendar 2001-07-06 ~ 2024-09-30
    IIF 7 - Secretary → ME
  • 13
    icon of address 15-19 Cavendish Place, First Floor, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-05-27 ~ 2008-05-27
    IIF 86 - Director → ME
  • 14
    RETIREMENTMOVE.CO.UK LIMITED - 2019-01-16
    icon of address Langley House, Park Road, London, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    611,211 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-01-16
    IIF 139 - Ownership of shares – 75% or more OE
  • 15
    icon of address 15-19 Cavendish Place, First Floor, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-11-16 ~ 2012-07-02
    IIF 85 - Director → ME
  • 16
    icon of address Langley House, Park Road, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar ~ 1993-04-20
    IIF 83 - Director → ME
    icon of calendar 1993-05-01 ~ 2003-04-01
    IIF 12 - Secretary → ME
    icon of calendar 1993-04-10 ~ 1993-04-10
    IIF 11 - Secretary → ME
  • 17
    ROSELODGE SERVICES LIMITED - 2004-02-11
    icon of address Langley House, Park Road, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-03-04 ~ 2004-01-23
    IIF 87 - Director → ME
    icon of calendar 2003-03-04 ~ 2009-03-31
    IIF 4 - Secretary → ME
  • 18
    CURTIS NE PROPERTIES LIMITED - 2020-02-05
    N17 PROPERTIES LIMITED - 2019-03-19
    RETIREMENT INSPIRED LIMITED - 2018-11-02
    EMSWORTH FORMULA LIMITED - 2018-01-26
    N17 TRADING LIMITED - 2016-10-11
    icon of address Langley House, Park Road, London, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    -26,743 GBP2023-03-31
    Person with significant control
    icon of calendar 2016-06-30 ~ 2019-03-18
    IIF 137 - Ownership of shares – 75% or more OE
  • 19
    CITRUS RETIREMENT MOVE LIMITED - 2014-02-27
    CITRUS RENEWABLE ENERGY LIMITED - 2014-02-26
    CITRUS RETIREMENT LIVING LIMITED - 2010-11-11
    CITRUS MIST LIMITED - 2010-01-18
    CITRUS STORAGE LIMITED - 2008-12-09
    PARK RESORTS AND LIVING LIMITED - 2006-08-18
    icon of address Langley House, Park Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -44,352 GBP2024-03-31
    Officer
    icon of calendar 2004-11-03 ~ 2009-01-08
    IIF 84 - Director → ME
  • 20
    icon of address Fulford House, Newbold Terrace, Leamington Spa, Warwickshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    4,879,620 GBP2024-05-31
    Person with significant control
    icon of calendar 2017-09-11 ~ 2021-03-25
    IIF 161 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 161 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 21
    icon of address Bulman House Regent Centre, Gosforth, Newcastle Upon Tyne
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-06-05 ~ 2011-03-14
    IIF 93 - Director → ME
    icon of calendar 2000-06-05 ~ 2011-03-14
    IIF 10 - Secretary → ME
  • 22
    BOWBURN NOMINEE COMPANY LIMITED - 2014-03-27
    icon of address Langley House, Park Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -88,717 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-04-22
    IIF 136 - Ownership of shares – 75% or more OE
  • 23
    icon of address Oriel House Calverts Lane, Bishop Street, Stockton On Tees, Cleveland
    Active Corporate (3 parents)
    Equity (Company account)
    541,546 GBP2024-03-31
    Officer
    icon of calendar 2002-03-21 ~ 2005-04-06
    IIF 89 - Director → ME
    icon of calendar 2002-03-21 ~ 2005-04-06
    IIF 15 - Secretary → ME
  • 24
    icon of address C/o Starboard Hotels Limited Park House, 10 Penn Road, Beaconsfield, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-06-27 ~ 2020-12-03
    IIF 36 - Director → ME
  • 25
    RL HOTELS LIMITED - 2006-12-14
    EXPERT HR SOLUTIONS LIMITED - 2006-09-14
    ROSELODGE (H & F) LIMITED - 2004-12-29
    icon of address Park House, 10 Penn Road, Beaconsfield, Buckinghamshire, England
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    -2,415,116 GBP2023-06-30
    Officer
    icon of calendar 2004-02-23 ~ 2006-12-04
    IIF 92 - Director → ME
  • 26
    ROSELODGE BUILDING SERVICES LIMITED - 2004-04-02
    icon of address Langley House, Park Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-03-04 ~ 2004-01-22
    IIF 6 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-11-05
    IIF 134 - Ownership of shares – 75% or more OE
  • 27
    CITRUS RETIREMENT LIFESTYLES LLP - 2012-08-22
    icon of address Langley House, Park Road, London, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    961,639 GBP2024-09-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-03-01
    IIF 142 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 142 - Right to surplus assets - More than 50% but less than 75% OE
  • 28
    icon of address 1st Floor, Unit 1 Harlescott Business Park, Harlescott Lane, Shrewsbury, Shropshire, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -151,636 GBP2020-11-30
    Officer
    icon of calendar 2017-06-23 ~ 2020-10-28
    IIF 72 - 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.