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

Cherry, Richard Stephen

    Related profiles found in government register
  • Cherry, Richard Stephen
    born in March 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Stonewood Office, West Yatton Lane, Castle Combe, Chippenham, SN14 7EY

      IIF 1
  • Cherry, Richard Stephen
    British chartered surveyor born in March 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Countryside House, The Drive, Brentwood, Essex, CM13 3AT

      IIF 2 IIF 3
    • icon of address Countryside House, The Drive, Great Warley, Brentwood, Essex, CM13 3AT

      IIF 4 IIF 5 IIF 6
    • icon of address Countryside House, The Drive Warley, Brentwood, Essex, CM13 3AT

      IIF 8 IIF 9 IIF 10
    • icon of address Stonebond House, 132-136, New London Road, Chelmsford, Essex, CM2 0RG, United Kingdom

      IIF 12
    • icon of address Countryside House, The Drive Brentwood, Essex, CM13 3AT

      IIF 13 IIF 14
  • Cherry, Richard Stephen
    British company director born in March 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Cherry, Richard Stephen
    British deputy chairman born in March 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Countryside House, The Drive, Brentwood, Essex, CM13 3AT

      IIF 60
  • Cherry, Richard Stephen
    British director born in March 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address One Eleven, Edmund Street, Birmingham, B3 2HJ, England

      IIF 61
    • icon of address Countryside House, The Drive Great Warley, Brentwood, Essex, CM13 3AT

      IIF 62
    • icon of address Stonebond House, 132 - 136 New London Road, Chelmsford, Essex, CM2 0RG, United Kingdom

      IIF 63 IIF 64 IIF 65
    • icon of address Stonebond House, 132-136 New London Road, Chelmsford, Essex, CM2 0RG, England

      IIF 66
    • icon of address Stonebond House, 132-136 New London Road, Chelmsford, Essex, CM2 0RG, United Kingdom

      IIF 67 IIF 68 IIF 69
    • icon of address The Stonewood Office, West Yatton Lane, Castle Combe, Chippenham, SN14 7EY, United Kingdom

      IIF 70
    • icon of address The Stonewood Office, West Yatton Lane, Castle Combe, Chippenham, Wiltshire, SN14 7EY, England

      IIF 71
    • icon of address The Stonewood Office, West Yatton Lane, Castle Combe, Chippenham, Wiltshire, SN14 7EY, United Kingdom

      IIF 72
    • icon of address 67, High Street, Corsham, SN13 0EZ, United Kingdom

      IIF 73
  • Cherry, Richard Stephen
    British chartered surveyor born in March 1961

    Registered addresses and corresponding companies
  • Cherry, Richard Stephen
    British chartered surveyor born in March 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Old Vicarage, High Street, Stebbing, Dunmow, Essex, CM6 3SF

      IIF 85 IIF 86
  • Cherry, Richard Stephen
    British company director born in March 1961

    Resident in England

    Registered addresses and corresponding companies
  • Cherry, Richard Stephen
    British director born in March 1961

    Registered addresses and corresponding companies
    • icon of address Grove House, Oxen End, Little Bardfield, Braintree, Essex, CM7 4PX

      IIF 102
  • Cherry, Richard Stephen
    British director born in March 1961

    Resident in England

    Registered addresses and corresponding companies
  • Mr Richard Stephen Cherry
    British born in March 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Stonebond House, 132 - 136 New London Road, Chelmsford, Essex, CM2 0RG, United Kingdom

      IIF 106
    • icon of address The Stonewood Office, West Yatton Lane, Chippenham, SN14 7EY, United Kingdom

      IIF 107
    • icon of address Parker House, 104a Hutton Road, Shenfield, Essex, CM15 8NB, United Kingdom

      IIF 108
  • Richard Stephen Cherry
    British born in March 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Parker House, 104a Hutton Road, Shenfield, United Kingdom

      IIF 109
child relation
Offspring entities and appointments
Active 30
  • 1
    icon of address Countryside House, The Drive Great Warley, Brentwood, Essex
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2004-03-26 ~ dissolved
    IIF 91 - Director → ME
  • 2
    icon of address Countryside House, The Warley Hill Business Park, The Drive Brentwood, Essex.
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-01-25 ~ dissolved
    IIF 58 - Director → ME
  • 3
    STONEBOND LIMITED - 2020-12-08
    icon of address Begbies Traynor Suite Wg3 The Officers' Mess Business Centre, Royston Road, Duxford, Cambridge
    Liquidation Corporate (3 parents)
    Equity (Company account)
    539,170 GBP2021-11-30
    Officer
    icon of calendar ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 109 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 109 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    icon of address 15 Canada Square, Canary Wharf, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-09-10 ~ dissolved
    IIF 55 - Director → ME
  • 5
    icon of address Countryside House The Drive, Great Warley, Brentwood, Essex
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-01-25 ~ dissolved
    IIF 38 - Director → ME
  • 6
    icon of address Countryside House The Drive, Great Warley, Brentwood, Essex
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-01-25 ~ dissolved
    IIF 45 - Director → ME
  • 7
    COUNTRYSIDE ONE LIMITED - 2004-10-11
    icon of address Countryside House, The Drive, Great Warley, Brentwood, Essex
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-01-01 ~ dissolved
    IIF 35 - Director → ME
  • 8
    CHOQS 266 LIMITED - 1994-11-29
    icon of address Countryside House, The Drive Warley, Brentwood, Essex
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1994-11-07 ~ dissolved
    IIF 8 - Director → ME
  • 9
    ANNINGTON (COLCHESTER) LIMITED - 2006-04-07
    ANNINGTON WATES (COLCHESTER) LIMITED - 2005-11-09
    ANNINGTON DEVELOPMENTS (NO.2) LIMITED - 2005-05-10
    icon of address The Old Exchange, 234 Southchurch Road, Southend On Sea, Essex
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2006-03-31 ~ dissolved
    IIF 56 - Director → ME
  • 10
    CAPITALTERM PUBLIC LIMITED COMPANY - 1997-06-18
    icon of address Countryside House, The Drive, Brentwood, Essex
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1993-01-20 ~ dissolved
    IIF 14 - Director → ME
  • 11
    COUNTRYSIDE PROPERTIES (SOUTHERN) LIMITED - 1977-12-31
    icon of address Countryside House The Drive, Great Warley, Brentwood, Essex
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-01-25 ~ dissolved
    IIF 33 - Director → ME
  • 12
    icon of address Countryside House The Drive, Great Warley, Brentwood, Essex
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ dissolved
    IIF 5 - Director → ME
  • 13
    icon of address Countryside House The Drive, Great Warley, Brentwood, Essex
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-01-25 ~ dissolved
    IIF 32 - Director → ME
  • 14
    CAMBRIDGE MEDIPARK LIMITED - 2003-07-16
    icon of address Countryside House, The Drive, Brentwood, Essex
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-01-01 ~ dissolved
    IIF 97 - Director → ME
  • 15
    icon of address Countryside House, The Drive Great Warley, Brentwood, Essex
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2004-03-26 ~ dissolved
    IIF 94 - Director → ME
  • 16
    icon of address Countryside House The Drive, Great Warley, Brentwood, Essex
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-01-25 ~ dissolved
    IIF 42 - Director → ME
  • 17
    icon of address Stonebond House, 132 - 136 New London Road, Chelmsford, Essex, United Kingdom
    Active Corporate (6 parents, 7 offsprings)
    Officer
    icon of calendar 2020-02-26 ~ now
    IIF 63 - Director → ME
    Person with significant control
    icon of calendar 2020-02-26 ~ now
    IIF 106 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 106 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 18
    STONEBOND PROPERTIES LIMITED - 2020-04-29
    icon of address Stonebond House, 132 - 136 New London Road, Chelmsford, Essex, England
    Active Corporate (6 parents, 9 offsprings)
    Profit/Loss (Company account)
    1,167,111 GBP2017-11-01 ~ 2018-10-31
    Officer
    icon of calendar 2005-04-01 ~ now
    IIF 66 - Director → ME
  • 19
    icon of address Stonebond House, 132-136 New London Road, Chelmsford, Essex, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2021-08-03 ~ now
    IIF 67 - Director → ME
  • 20
    icon of address Stonebond House, 132-136 New London Road, Chelmsford, Essex, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2022-08-02 ~ now
    IIF 68 - Director → ME
  • 21
    icon of address Stonebond House, 132 - 136 New London Road, Chelmsford, Essex, United Kingdom
    Active Corporate (7 parents, 1 offspring)
    Equity (Company account)
    1 GBP2020-10-31
    Officer
    icon of calendar 2020-02-27 ~ now
    IIF 65 - Director → ME
  • 22
    icon of address Stonebond House, 132-136 New London Road, Chelmsford, Essex, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2021-02-27 ~ now
    IIF 69 - Director → ME
  • 23
    icon of address Stonebond House, 132 - 136 New London Road, Chelmsford, Essex, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2020-02-27 ~ now
    IIF 64 - Director → ME
  • 24
    icon of address The Stonewood Office West Yatton Lane, Castle Combe, Chippenham, Wiltshire, United Kingdom
    Active Corporate (7 parents, 16 offsprings)
    Profit/Loss (Company account)
    -1,077,034 GBP2023-10-01 ~ 2024-09-30
    Officer
    icon of calendar 2020-03-01 ~ now
    IIF 72 - Director → ME
  • 25
    STONEWOOD DESIGN LLP - 2019-10-18
    icon of address The Stonewood Office, West Yatton Lane, Castle Combe, Chippenham
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2018-12-21 ~ dissolved
    IIF 1 - LLP Member → ME
  • 26
    icon of address The Old Exchange, 234 Southchurch Road, Southend On Sea, Essex
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2014-10-07 ~ dissolved
    IIF 57 - Director → ME
  • 27
    icon of address The Old Exchange, 234 Southchurch Road, Southend-on-sea
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2012-06-01 ~ dissolved
    IIF 101 - Director → ME
  • 28
    icon of address The Old Exchange, 234 Southchurch Road, Southend-on-sea
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2012-06-01 ~ dissolved
    IIF 99 - Director → ME
  • 29
    icon of address The Old Exchange, 234 Southchurch Road, Southend-on-sea
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2012-06-01 ~ dissolved
    IIF 100 - Director → ME
  • 30
    CHOQS 426 LIMITED - 2002-12-05
    icon of address The Old Exchange, 234 Southchurch Road, Southend-on-sea
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2012-06-01 ~ dissolved
    IIF 98 - Director → ME
Ceased 65
  • 1
    icon of address 194 Station Road, Edgware, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2002-12-10 ~ 2005-11-18
    IIF 87 - Director → ME
  • 2
    CHIGWELL OAKS LIMITED - 2003-11-24
    CAUSEWAY HOUSE (STAINES) LIMITED - 2001-11-21
    CHOQS 396 LIMITED - 2001-06-26
    icon of address Countryside House, The Drive, Brentwood, Essex
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2001-11-13 ~ 2017-09-30
    IIF 19 - Director → ME
  • 3
    CHOQS 168 LIMITED - 1989-07-20
    icon of address Countryside House, The Drive Great Warley, Brentwood, Essex
    Active Corporate (3 parents)
    Officer
    icon of calendar 2010-01-25 ~ 2017-09-30
    IIF 50 - Director → ME
  • 4
    CHOQS 169 LIMITED - 1989-07-20
    icon of address Countryside House, The Drive Great Warley, Brentwood, Essex
    Active Corporate (3 parents)
    Officer
    icon of calendar 2010-01-25 ~ 2017-09-30
    IIF 46 - Director → ME
  • 5
    CHOQS 164 LIMITED - 1989-07-20
    icon of address Countryside House, The Drive, Brentwood, Essex
    Active Corporate (3 parents)
    Officer
    icon of calendar 1994-11-10 ~ 2017-09-30
    IIF 15 - Director → ME
  • 6
    CHOQS 167 LIMITED - 1989-07-20
    icon of address Countryside House, The Drive Great Warley, Brentwood, Essex
    Active Corporate (3 parents)
    Officer
    icon of calendar 2010-01-25 ~ 2017-09-30
    IIF 30 - Director → ME
  • 7
    C.C.W. LIMITED - 1986-08-21
    GAVEL DEVELOPMENTS LIMITED - 1985-12-10
    icon of address Countryside House, The Drive Great Warley, Brentwood, Essex
    Active Corporate (4 parents, 3 offsprings)
    Officer
    icon of calendar 2010-01-25 ~ 2017-09-30
    IIF 26 - Director → ME
  • 8
    CCW (STEVENAGE) LIMITED - 1995-08-03
    CHOQS 108 LIMITED - 1987-03-02
    icon of address Croudace House, Tupwood Lane, Caterham, Surrey
    Active Corporate (7 parents)
    Officer
    icon of calendar 1994-07-07 ~ 1996-01-08
    IIF 102 - Director → ME
  • 9
    COUNTRYSIDE TEN LIMITED - 2003-07-16
    icon of address Prologis House Blythe Gate, Blythe Valley Park, Shirley, Solihull, West Midlands, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2003-12-18 ~ 2017-09-30
    IIF 49 - Director → ME
  • 10
    COUNTRYSIDE SIXTEEN LIMITED - 2007-10-10
    icon of address Bruce Kenrick House, Killick Street, London, England
    Active Corporate (8 parents)
    Officer
    icon of calendar 2006-12-13 ~ 2007-09-28
    IIF 92 - Director → ME
  • 11
    icon of address 42 Broadway Broadway, Leigh-on-sea, Essex, England
    Active Corporate (2 parents)
    Equity (Company account)
    9 GBP2024-12-31
    Officer
    icon of calendar 2006-08-10 ~ 2009-03-24
    IIF 104 - Director → ME
  • 12
    ALNERY NO. 2457 LIMITED - 2004-10-01
    icon of address 15 Canada Square, Canary Wharf, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-09-30 ~ 2015-03-27
    IIF 6 - Director → ME
  • 13
    ALNERY NO. 2447 LIMITED - 2004-10-01
    icon of address Countryside House, The Drive Great Warley, Brentwood, Essex
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2004-09-30 ~ 2017-09-30
    IIF 62 - Director → ME
  • 14
    ALNERY NO. 2459 LIMITED - 2004-10-01
    icon of address 15 Canada Square, Canary Wharf, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-09-30 ~ 2015-03-27
    IIF 7 - Director → ME
  • 15
    COUNTRYSIDE TWO LIMITED - 2004-10-11
    icon of address Countryside House, The Drive, Great Warley, Brentwood, Essex
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2021-09-30
    Officer
    icon of calendar 2011-01-01 ~ 2017-09-30
    IIF 34 - Director → ME
  • 16
    icon of address Countryside House, The Drive Great Warley, Brentwood, Essex
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2008-04-18 ~ 2017-09-30
    IIF 37 - Director → ME
  • 17
    icon of address Countryside House, The Drive Great Warley, Brentwood, Essex
    Active Corporate (4 parents)
    Officer
    icon of calendar 2009-09-16 ~ 2017-09-30
    IIF 29 - Director → ME
  • 18
    icon of address Countryside House, The Drive, Brentwood, Essex
    Active Corporate (7 parents)
    Officer
    icon of calendar 2007-02-19 ~ 2017-07-24
    IIF 53 - Director → ME
  • 19
    LANESIDE PROPERTIES LIMITED - 1977-12-31
    icon of address Countryside House The Drive, Great Warley, Brentwood, Essex
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-01-25 ~ 2017-09-30
    IIF 31 - Director → ME
  • 20
    icon of address Countryside House, The Drive, Brentwood, Essex
    Active Corporate (4 parents)
    Officer
    icon of calendar 2007-03-19 ~ 2017-09-30
    IIF 24 - Director → ME
  • 21
    icon of address Countryside House, The Drive, Brentwood, Essex
    Active Corporate (4 parents)
    Officer
    icon of calendar 2007-03-19 ~ 2017-09-30
    IIF 51 - Director → ME
  • 22
    COUNTRYSIDE BUILD (SOUTHERN) LIMITED - 1984-11-19
    MADMILD LIMITED - 1978-12-31
    icon of address Countryside House The Drive, Great Warley, Brentwood, Essex
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-01-25 ~ 2017-09-30
    IIF 39 - Director → ME
  • 23
    icon of address Countryside House The Drive, Great Warley, Brentwood, Essex
    Active Corporate (4 parents)
    Officer
    icon of calendar 2010-01-25 ~ 2017-09-30
    IIF 48 - Director → ME
  • 24
    icon of address Countryside House, The Drive, Great Warley, Brentwood, Essex
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2009-09-16 ~ 2017-09-30
    IIF 27 - Director → ME
  • 25
    icon of address Countryside House, The Drive, Great Warley, Brentwood, Essex
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2002-09-20 ~ 2017-09-30
    IIF 47 - Director → ME
  • 26
    icon of address Countryside House The Drive, Great Warley, Brentwood, Essex
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar ~ 1995-12-13
    IIF 84 - Director → ME
  • 27
    ST. MARY'S ISLAND DEVELOPMENTS LIMITED - 1991-02-06
    LAW 315 LIMITED - 1991-01-03
    icon of address Countryside House, The Drive, Brentwood, Essex
    Active Corporate (7 parents)
    Officer
    icon of calendar 2008-09-17 ~ 2017-08-01
    IIF 17 - Director → ME
    icon of calendar 1992-11-30 ~ 1998-03-24
    IIF 79 - Director → ME
  • 28
    COUNTRYSIDE NINE LIMITED - 2003-04-24
    icon of address C/o Interpath Limited, 10 Fleet Place, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2003-12-03 ~ 2017-09-30
    IIF 41 - Director → ME
  • 29
    FOX LANE (CHERTSEY) LIMITED - 2004-12-02
    CHOQS 389 LIMITED - 2001-05-02
    icon of address Countryside House, The Drive, Brentwood, Essex
    Active Corporate (9 parents, 1 offspring)
    Officer
    icon of calendar 2005-01-26 ~ 2017-09-30
    IIF 20 - Director → ME
  • 30
    COUNTRYSIDE COMMERCIAL PLC - 1997-05-27
    PENTON ASSETS PLC - 1989-10-25
    icon of address Countryside House The Drive, Great Warley, Brentwood, Essex
    Active Corporate (4 parents)
    Officer
    icon of calendar 2003-10-01 ~ 2017-09-30
    IIF 36 - Director → ME
    icon of calendar 2000-05-10 ~ 2003-09-18
    IIF 85 - Director → ME
  • 31
    COUNTRYSIDE PROPERTIES (HOLDINGS) LIMITED - 2020-12-24
    COUNTRYSIDE PROPERTIES LIMITED - 2016-01-07
    COUNTRYSIDE PROPERTIES PLC - 2016-01-07
    COUNTRYSIDE PROPERTIES 2005 PUBLIC LIMITED COMPANY - 2005-09-07
    icon of address Countryside House, The Drive, Brentwood, Essex
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2005-09-06 ~ 2017-09-30
    IIF 21 - Director → ME
  • 32
    COUNTRYSIDE IN PARTNERSHIP PUBLIC LIMITED COMPANY - 2004-04-30
    VALUEGROWTH PUBLIC LIMITED COMPANY - 1994-09-15
    icon of address Countryside House, The Drive, Brentwood, Essex
    Active Corporate (4 parents)
    Officer
    icon of calendar 2009-09-16 ~ 2017-09-30
    IIF 18 - Director → ME
    icon of calendar 1993-01-20 ~ 1994-09-15
    IIF 75 - Director → ME
  • 33
    BACKPENCIL LIMITED - 2006-03-24
    icon of address Countryside House, The Drive, Great Warley, Brentwood
    Active Corporate (4 parents, 5 offsprings)
    Officer
    icon of calendar 2006-03-23 ~ 2017-09-30
    IIF 25 - Director → ME
  • 34
    COPTHORN HOMES LIMITED - 2004-04-30
    icon of address Countryside House, The Drive, Brentwood, Essex
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2009-09-16 ~ 2017-09-30
    IIF 16 - Director → ME
    icon of calendar 1994-01-28 ~ 1995-12-13
    IIF 81 - Director → ME
  • 35
    COUNTRYSIDE RESIDENTIAL (NORTH WEST) LIMITED - 2004-04-30
    COUNTRYSIDE PROPERTIES (NORTHERN) LIMITED - 1999-10-01
    COUNTRYSIDE PROPERTIES (NORTHERN) LIMITED - 1999-09-29
    OFFERCAPITAL PUBLIC LIMITED COMPANY - 1996-09-04
    icon of address Countryside House The Drive, Warley, Brentwood, Essex
    Active Corporate (4 parents)
    Officer
    icon of calendar 1999-01-14 ~ 2017-09-30
    IIF 9 - Director → ME
    icon of calendar 1992-10-27 ~ 1996-11-05
    IIF 77 - Director → ME
  • 36
    COUNTRYSIDE RESIDENTIAL (NORTH THAMES) LIMITED - 2004-04-30
    INCOMERISE PUBLIC LIMITED COMPANY - 1997-02-03
    icon of address Countryside House, The Drive, Brentwood, Essex
    Active Corporate (4 parents)
    Officer
    icon of calendar 2000-02-28 ~ 2017-09-30
    IIF 52 - Director → ME
    icon of calendar 1993-01-22 ~ 1997-03-11
    IIF 82 - Director → ME
  • 37
    COUNTRYSIDE STRATEGIC PROJECTS PUBLIC LIMITED COMPANY - 2003-10-28
    STOCKSPIRAL PUBLIC LIMITED COMPANY - 1995-11-17
    icon of address Countryside House, The Drive, Warley, Brentwood Essex
    Active Corporate (4 parents)
    Officer
    icon of calendar 2003-10-01 ~ 2017-09-30
    IIF 59 - Director → ME
    icon of calendar 1993-01-20 ~ 1995-10-23
    IIF 83 - Director → ME
  • 38
    CHOQS 441 LIMITED - 2004-03-17
    icon of address Countryside House, The Drive, Brentwood, Essex
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2004-03-23 ~ 2017-09-30
    IIF 23 - Director → ME
  • 39
    COUNTRYSIDE PROPERTIES PUBLIC LIMITED COMPANY - 2005-09-07
    icon of address Countryside House, The Drive, Brentwood, Essex
    Active Corporate (9 parents, 95 offsprings)
    Officer
    icon of calendar ~ 2017-09-30
    IIF 60 - Director → ME
  • 40
    WESTLEIGH GROUP LIMITED - 2018-11-19
    ENSCO 1176 LIMITED - 2016-09-11
    icon of address Countryside House The Drive, Great Warley, Brentwood, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2017-11-28 ~ 2018-04-12
    IIF 61 - Director → ME
  • 41
    ALNERY NO.2532 LIMITED - 2005-09-13
    icon of address Countryside House, The Drive, Brentwood, Essex
    Active Corporate (4 parents)
    Officer
    icon of calendar 2005-09-07 ~ 2017-09-30
    IIF 3 - Director → ME
  • 42
    ALNERY NO.2533 LIMITED - 2005-09-13
    icon of address Countryside House, The Drive, Brentwood, Essex
    Active Corporate (4 parents)
    Officer
    icon of calendar 2005-09-07 ~ 2017-09-30
    IIF 2 - Director → ME
  • 43
    CAPITALSHARE PUBLIC LIMITED COMPANY - 1997-01-30
    icon of address Countryside House, The Drive Warley, Brentwood, Essex
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2021-09-30
    Officer
    icon of calendar 1999-01-14 ~ 2017-09-30
    IIF 11 - Director → ME
    icon of calendar 1992-10-27 ~ 1997-03-11
    IIF 76 - Director → ME
  • 44
    COUNTRYSIDE PROPERTIES (SOUTH WESTERN) LIMITED - 1999-10-01
    COUNTRYSIDE PROPERTIES (SOUTH WESTERN) LIMITED - 1999-09-29
    CAPITALSTOCK PUBLIC LIMITED COMPANY - 1996-09-04
    icon of address Countryside House, The Drive Warley, Brentwood, Essex
    Active Corporate (3 parents)
    Officer
    icon of calendar 1997-07-11 ~ 2017-09-30
    IIF 10 - Director → ME
    icon of calendar 1992-10-27 ~ 1996-11-05
    IIF 74 - Director → ME
  • 45
    WELGATE ASSETS PLC - 1989-10-24
    icon of address Countryside House The Drive, Great Warley, Brentwood, Essex
    Active Corporate (5 parents, 32 offsprings)
    Officer
    icon of calendar ~ 2017-09-30
    IIF 4 - Director → ME
  • 46
    icon of address Countryside House, The Drive, Great Warley, Brentwood, Essex
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2021-09-30
    Officer
    icon of calendar 2009-09-16 ~ 2017-09-30
    IIF 28 - Director → ME
  • 47
    COUNTRYSIDE PROPERTIES (LOWER BROUGHTON) LIMITED - 2012-12-11
    icon of address Countryside House, The Drive, Great Warley, Brentwood, Essex
    Active Corporate (4 parents)
    Officer
    icon of calendar 2013-02-21 ~ 2017-09-30
    IIF 44 - Director → ME
  • 48
    icon of address Countryside House, The Drive, Great Warley, Brentwood, Essex
    Active Corporate (4 parents)
    Officer
    icon of calendar 2007-01-30 ~ 2017-09-30
    IIF 43 - Director → ME
  • 49
    BEAULIEU PARK LIMITED - 2003-11-21
    CHOQS 329 LIMITED - 1999-09-22
    icon of address Mazars Llp, 45 Church Street, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-09-16 ~ 2007-03-30
    IIF 86 - Director → ME
  • 50
    icon of address Countryside House, The Drive Great Warley, Brentwood, Essex
    Active Corporate (9 parents, 2 offsprings)
    Officer
    icon of calendar 2010-03-15 ~ 2014-03-31
    IIF 96 - Director → ME
    icon of calendar 1998-10-12 ~ 2000-04-12
    IIF 80 - Director → ME
  • 51
    icon of address Prologis House Blythe Gate, Blythe Gate Park, Shirley, Solihull, West Midlands, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2005-09-01 ~ 2017-09-30
    IIF 40 - Director → ME
  • 52
    icon of address Countryside House, The Drive, Brentwood, Essex
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2008-04-18 ~ 2017-09-30
    IIF 22 - Director → ME
  • 53
    COUNTRYSIDE QUINTAIN BIRMINGHAM LIMITED - 2007-10-08
    COUNTRYSIDE TWELVE LIMITED - 2005-11-29
    icon of address 180 Great Portland Street, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2005-11-24 ~ 2007-09-25
    IIF 93 - Director → ME
  • 54
    icon of address Adams Corner, Oakfield Road, Aylesbury, England
    Active Corporate (3 parents)
    Equity (Company account)
    24 GBP2023-12-31
    Officer
    icon of calendar 2005-09-08 ~ 2008-09-11
    IIF 103 - Director → ME
  • 55
    icon of address Prologis House Blythe Gate, Blythe Valley Park, Shirley, Solihull, West Midlands, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2003-12-18 ~ 2017-09-30
    IIF 54 - Director → ME
    icon of calendar 2002-03-07 ~ 2002-03-25
    IIF 95 - Director → ME
  • 56
    icon of address Countryside House, The Drive, Brentwood, Essex
    Active Corporate (3 parents)
    Current Assets (Company account)
    53,969 GBP2024-03-31
    Officer
    icon of calendar 2005-12-30 ~ 2006-12-12
    IIF 89 - Director → ME
  • 57
    COUNTRYSIDE SEVENTEEN LIMITED - 2006-07-20
    icon of address Urmet Domus, 490 Urban Hive Skyline 120, Avenue West, Great Notley, Essex
    Active Corporate (4 parents)
    Officer
    icon of calendar 2006-08-10 ~ 2008-05-31
    IIF 88 - Director → ME
  • 58
    STONEBOND PROPERTIES LIMITED - 2020-04-29
    icon of address Stonebond House, 132 - 136 New London Road, Chelmsford, Essex, England
    Active Corporate (6 parents, 9 offsprings)
    Profit/Loss (Company account)
    1,167,111 GBP2017-11-01 ~ 2018-10-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-04-21
    IIF 108 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 108 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 59
    icon of address 67 High Street, Corsham, Wiltshire, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    106,314 GBP2024-09-30
    Officer
    icon of calendar 2021-06-28 ~ 2024-02-13
    IIF 71 - Director → ME
  • 60
    STONEWOOD DESIGNERS LTD - 2019-10-21
    icon of address 67 High Street, Corsham, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    445,824 GBP2024-09-30
    Officer
    icon of calendar 2019-09-23 ~ 2024-02-13
    IIF 73 - Director → ME
  • 61
    icon of address The Stonewood Office West Yatton Lane, Castle Combe, Chippenham, Wiltshire, United Kingdom
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    -3,288 GBP2024-09-30
    Officer
    icon of calendar 2018-10-03 ~ 2023-09-30
    IIF 70 - Director → ME
    Person with significant control
    icon of calendar 2018-10-03 ~ 2023-09-29
    IIF 107 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 107 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 62
    THE GARDEN VILLAGE PARTNERSHIP PLC - 2007-01-16
    SHARECAPITAL PUBLIC LIMITED COMPANY - 1997-07-14
    icon of address Gate House, Turnpike Road, High Wycombe, Buckinghamshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 1993-01-20 ~ 1997-06-25
    IIF 78 - Director → ME
  • 63
    icon of address Stonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    14 GBP2024-12-31
    Officer
    icon of calendar 2005-04-26 ~ 2008-10-10
    IIF 105 - Director → ME
  • 64
    COUNTRYSIDE CLUBS LIMITED - 2004-06-29
    CHOQS 176 LIMITED - 1989-11-13
    icon of address Berkeley House, 304 Regents Park Road, London, England
    Active Corporate (6 parents)
    Officer
    icon of calendar ~ 2006-04-06
    IIF 90 - Director → ME
  • 65
    CHOQS 186 LIMITED - 1990-04-19
    icon of address 15 Canada Square, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar ~ 2017-09-30
    IIF 13 - 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.