logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers who have significant controls over the individuals in focus are always inapplicable. The offspring entities and appointments are those entities that the individuals in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Mark Patrick Miles Bailey

    Related profiles found in government register
  • Mr Mark Patrick Miles Bailey
    British born in October 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Weald House, 88 Main Road, Sundridge, Kent, TN14 6ER

      IIF 1 IIF 2
    • icon of address Fisher House, 84 Fisherton Street, Salisbury, SP2 7QY, England

      IIF 3
    • icon of address Weald House, 88 Main Road, Sundridge, Sevenoaks, Kent, TN14 6ER, England

      IIF 4 IIF 5
    • icon of address Weald House, 88 Main Road, Sundridge, Sevenoaks, Kent, TN14 6ER, United Kingdom

      IIF 6 IIF 7 IIF 8
    • icon of address Weald House, Main Road, Sundridge, Sevenoaks, TN14 6ER, England

      IIF 12
    • icon of address Weald House, 88 Main Road, Sundridge, Kent, TN14 6ER

      IIF 13 IIF 14
    • icon of address Weald House, 88 Main Road, Sundridge, Kent, TN14 6ER, United Kingdom

      IIF 15
  • Bailey, Mark Patrick Miles
    British company director born in October 1965

    Resident in England

    Registered addresses and corresponding companies
  • Bailey, Mark Patrick Miles
    British director born in October 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Compton House, The Guildway, Old Portsmouth Road, Guildford, GU3 1LR, England

      IIF 22
    • icon of address Gem House, 1 Dunhams Lane, Letchworth Garden City, Hertfordshire, SG6 1GL, England

      IIF 23
    • icon of address Weald House, 88 Main Road, Sundridge, Sevenoaks, Kent, TN14 6ER, United Kingdom

      IIF 24 IIF 25 IIF 26
    • icon of address Wellstones House, Wellstones, Watford, Hertfordshire, WD17 2AF, England

      IIF 29 IIF 30 IIF 31
  • Bailey, Mark Patrick Miles
    British managing director born in October 1965

    Resident in England

    Registered addresses and corresponding companies
  • Bailey, Mark Patrick Miles
    British n/a born in October 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Wellstones House, Wellstones, Watford, Hertfordshire, WD17 2AF, England

      IIF 110
  • Bailey, Mark Patrick Miles
    British regional director born in October 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Rmg House, Essex Road, Hoddesdon, Hertfordshire, EN11 0DR

      IIF 111
    • icon of address Weald House, Main Road, Sundridge, Sevenoaks, TN14 6ER, England

      IIF 112
    • icon of address 167, Turners Hill, Cheshunt, Waltham Cross, EN8 9BH, England

      IIF 113
    • icon of address 167, Turners Hill, Cheshunt, Waltham Cross, Hertfordshire, EN8 9BH

      IIF 114
    • icon of address 167, Turners Hill, Cheshunt, Waltham Cross, Hertfordshire, EN8 9BH, England

      IIF 115
    • icon of address Wellstones House, Wellstones, Watford, WD17 2AF, England

      IIF 116 IIF 117 IIF 118
  • Bailey, Mark Patrick Miles
    British director born in October 1965

    Registered addresses and corresponding companies
    • icon of address The Well House, Hammer Pond Road, Horsham, West Sussex, RH13 6PE

      IIF 120
  • Bailey, Mark Patrick Miles
    British managing director born in October 1965

    Registered addresses and corresponding companies
    • icon of address 89 Earles Meadow, Horsham, West Sussex, RH12 4HR

      IIF 121
  • Bailey, Mark
    British managing director born in October 1965

    Resident in England

    Registered addresses and corresponding companies
  • Bailey, Mark Patrick Miles
    British construction born in October 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Bailey, Mark Patrick Miles
    British director born in October 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Bailey, Mark Patrick Miles
    British managing director born in October 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Bailey, Mark Patrick Miles
    British managing director-housebuilder born in October 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Weald House, 88 Main Road, Sundridge, Sevenoaks, Kent, TN14 6ER, United Kingdom

      IIF 171
  • Bailey, Mark Patrick Miles
    British none supplied born in October 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Bailey, Mark Patrick Miles
    British director

    Registered addresses and corresponding companies
  • Bailey, Mark Miles Patrick
    British managing director born in October 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Weald House, 88 Main Road, Sundridge, Kent, TN14 6ER, United Kingdom

      IIF 178
  • Bailey, Mark
    British director born in October 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 34, Rookwood Park, Horsham, West Sussex, RH12 1UB, United Kingdom

      IIF 179
child relation
Offspring entities and appointments
Active 82
  • 1
    icon of address Unit 2 Dennehill Business Centre, Womenswold, Canterbury, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-04-30
    Officer
    icon of calendar 2019-04-04 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2019-04-04 ~ now
    IIF 14 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 14 - Right to appoint or remove directorsOE
  • 2
    BARRATT DEVELOPMENTS (CONTRACTING) LIMITED - 1981-12-31
    H.C. JANES (CONTRACTING) LIMITED - 1976-12-31
    icon of address Barratt House Cartwright Way, Forest Business Park Bardon Hill, Coalville, Leicestershire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-12-01 ~ now
    IIF 104 - Director → ME
  • 3
    BARRATT NOTTINGHAM LIMITED - 1984-09-03
    BARRATT DEVELOPMENTS (NOTTINGHAM) LIMITED - 1981-12-31
    icon of address Barratt House Cartwright Way, Forest Business Park Bardon Hill, Coalville, Leicestershire
    Active Corporate (5 parents)
    Officer
    icon of calendar 2023-01-01 ~ now
    IIF 94 - Director → ME
  • 4
    BARRATT EAST LONDON LIMITED - 1991-04-15
    icon of address Barratt House Cartwright Way, Forest Business Park Bardon Hill, Coalville, Leicestershire
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2024-12-01 ~ now
    IIF 76 - Director → ME
  • 5
    BARRATT CENTRAL LONDON LIMITED - 1993-11-19
    WHITEGLOW LIMITED - 1981-12-31
    BARRATT DEVELOPMENTS (CENTRAL LONDON) LIMITED - 1981-12-31
    icon of address Barratt House Cartwright Way, Forest Business Park Bardon Hill, Coalville, Leicestershire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-12-01 ~ now
    IIF 79 - Director → ME
  • 6
    CALDERLODGE DEVELOPMENTS LIMITED - 1994-06-10
    BARRATT LEICESTER LIMITED - 1988-01-25
    BARRATT DEVELOPMENTS (EASTERN) LIMITED - 1981-12-31
    BARRATT DEVELOPMENTS (LINCOLN) LIMITED - 1978-12-31
    PAT PATEMAN & SON LIMITED - 1976-12-31
    icon of address Barratt House Cartwright Way, Forest Business Park Bardon Hill, Coalville, Leicestershire
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2023-01-01 ~ now
    IIF 75 - Director → ME
  • 7
    BARRATT SOUTHAMPTON LIMITED - 1993-11-26
    BARRATT SOUTH WALES LIMITED - 1992-02-18
    BARRATT DEVELOPMENTS (SOUTH WALES) LIMITED - 1981-12-31
    BARRATT DEVELOPMENTS (SOUTHERN HOMES) LIMITED - 1978-12-31
    BARRATT DEVELOPMENTS (CARDIFF) LIMITED - 1978-12-31
    H.C. JANES (SERVICES ) LIMITED - 1977-12-31
    icon of address Barratt House Cartwright Way, Forest Business Park Bardon Hill, Coalville, Leicestershire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2012-03-30 ~ now
    IIF 46 - Director → ME
  • 8
    BARRATT EAST ANGLIA LIMITED - 1992-09-01
    BARRATT ANGLIA LIMITED - 1985-04-16
    NORFOLK GARDEN ESTATES LIMITED - 1982-06-28
    icon of address Barratt House Cartwright Way, Forest Business Park Bardon Hill, Coalville, Leicestershire
    Active Corporate (5 parents)
    Officer
    icon of calendar 2024-12-01 ~ now
    IIF 93 - Director → ME
  • 9
    icon of address Barratt House Cartwright Way, Forest Business Park Bardon Hill, Coalville, Leicestershire
    Active Corporate (5 parents)
    Officer
    icon of calendar 2024-12-01 ~ now
    IIF 91 - Director → ME
  • 10
    APCA LIMITED - 2011-11-21
    icon of address Barratt House Cartwright Way, Forest Business Park Bardon Hill, Coalville, Leicestershire
    Active Corporate (9 parents, 1 offspring)
    Officer
    icon of calendar 2024-12-01 ~ now
    IIF 77 - Director → ME
  • 11
    BARRATT (EAST GRINSTEAD) LIMITED - 2011-11-21
    BLUEMARK PROJECTS (SOUTHERN COUNTIES) LIMITED - 2011-05-10
    icon of address Barratt House Cartwright Way, Forest Business Park Bardon Hill, Coalville, Leicestershire
    Active Corporate (8 parents)
    Officer
    icon of calendar 2024-12-01 ~ now
    IIF 57 - Director → ME
  • 12
    WATES (HORLEY) LIMITED - 2007-04-02
    icon of address Barratt House Cartwright Way, Forest Business Park Bardon Hill, Coalville, Leicestershire
    Active Corporate (8 parents)
    Officer
    icon of calendar 2024-12-01 ~ now
    IIF 98 - Director → ME
  • 13
    BARRATT (LINDFIELD) LIMITED - 2014-01-30
    icon of address Barratt House Cartwright Way Forest Business Park, Bardon Hill, Coalville, Leicestershire
    Active Corporate (9 parents)
    Officer
    icon of calendar 2024-12-01 ~ now
    IIF 85 - Director → ME
  • 14
    BARRATT (WORTHING) LIMITED - 2012-11-28
    icon of address Barratt House Cartwright Way, Forest Business Park, Bardon Hill, Coalville
    Active Corporate (9 parents)
    Officer
    icon of calendar 2025-04-03 ~ now
    IIF 103 - Director → ME
  • 15
    BARRATT GUILDFORD LIMITED - 1985-04-12
    BARRATT DEVELOPMENTS (GUILDFORD) LIMITED - 1981-12-31
    SAWDON SIMPSON(ESTATE DEVELOPMENTS)LIMITED - 1979-12-31
    icon of address Barratt House Cartwright Way, Forest Business Park Bardon Hill, Coalville, Leicestershire
    Active Corporate (5 parents)
    Officer
    icon of calendar 2024-12-01 ~ now
    IIF 81 - Director → ME
  • 16
    DAVID WILSON HOMES LAND (NO 3) LIMITED - 2009-01-27
    icon of address Barratt House Cartwright Way Forest Business, Park Bardon Hill, Coalville, Leics
    Active Corporate (9 parents)
    Officer
    icon of calendar 2022-12-31 ~ now
    IIF 68 - Director → ME
  • 17
    DAVID WILSON HOMES LAND (NO 2) LIMITED - 2008-11-07
    icon of address Barratt House Cartwright Way Forest Business, Park Bardon Hill, Coalville, Leics
    Active Corporate (9 parents)
    Officer
    icon of calendar 2022-12-31 ~ now
    IIF 78 - Director → ME
  • 18
    BARRATT HOMES LIMITED - 2007-11-30
    HOODCO 460 LIMITED - 1995-05-25
    icon of address Barratt House Cartwright Way, Forest Business Park, Bardon Hill, Coalville, Leicestershire
    Active Corporate (12 parents, 416 offsprings)
    Officer
    icon of calendar 2022-12-31 ~ now
    IIF 55 - Director → ME
  • 19
    icon of address Barratt House Cartwright Way Forest Business, Park Bardon Hill, Coalville, Leics
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2012-03-30 ~ dissolved
    IIF 43 - Director → ME
  • 20
    icon of address Barratt House Cartwright Way Forest Business, Park Bardon Hill, Coalville, Leics
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2022-12-31 ~ dissolved
    IIF 73 - Director → ME
  • 21
    icon of address 2 Hills Road, Cambridge, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-01-31
    Officer
    icon of calendar 2024-10-01 ~ now
    IIF 30 - Director → ME
  • 22
    icon of address Barratt House Cartwright Way Forest Business, Park Bardon Hill, Coalville, Leics
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-03-30 ~ dissolved
    IIF 156 - Director → ME
  • 23
    icon of address Barratt House Cartwright Way Forest Business, Park Bardon Hill, Coalville, Leics
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2022-12-31 ~ dissolved
    IIF 62 - Director → ME
  • 24
    icon of address Queensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (9 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2024-10-01 ~ now
    IIF 21 - Director → ME
  • 25
    icon of address Barratt House Cartwright Way Forest Business, Park Bardon Hill, Coalville, Leics
    Active Corporate (4 parents)
    Officer
    icon of calendar 2022-12-31 ~ now
    IIF 63 - Director → ME
  • 26
    WILSON ESTATES LIMITED - 1986-07-03
    icon of address Barratt House Cartwright Way, Forest Business Park Bardon Hill, Coalville, Leics
    Active Corporate (4 parents)
    Officer
    icon of calendar 2022-12-31 ~ now
    IIF 64 - Director → ME
  • 27
    DAVID WILSON RETIREMENT HOMES LIMITED - 1991-09-11
    A.H. WILSON PROPERTIES LIMITED - 1988-06-20
    icon of address Barratt House Cartwright Way, Forest Business Park Bardon Hill, Coalville, Leics
    Active Corporate (4 parents)
    Officer
    icon of calendar 2022-12-31 ~ now
    IIF 56 - Director → ME
  • 28
    DAVID WILSON HOMES (NOTTINGHAM) LIMITED - 1988-06-20
    J.G. PARKER CONSTRUCTION LIMITED - 1982-07-14
    icon of address Barratt House Cartwright Way, Forest Business Park Bardon Hill, Coalville, Leics
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2022-12-31 ~ now
    IIF 82 - Director → ME
  • 29
    GREENHILL FINANCIAL SERVICES LIMITED - 1993-06-16
    A.H. WILSON AND SON (CONSTRUCTION) LIMITED - 1990-08-09
    icon of address Barratt House Cartwright Way Forest Business, Park Bardon Hill, Coalville, Leics
    Active Corporate (4 parents)
    Officer
    icon of calendar 2022-12-31 ~ now
    IIF 74 - Director → ME
  • 30
    icon of address Barratt House Cartwright Way, Forest Business Park Bardon Hill, Coalville, Leics
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2022-12-31 ~ now
    IIF 88 - Director → ME
  • 31
    icon of address Barratt House Cartwright Way, Forest Business Park Bardon Hill, Coalville, Leics
    Active Corporate (5 parents)
    Officer
    icon of calendar 2022-12-31 ~ now
    IIF 80 - Director → ME
  • 32
    DAVID WILSON HOMES (WEST MIDLANDS) LIMITED - 1992-03-30
    DAVID WILSON DEVELOPMENTS LIMITED - 1992-02-24
    DAVID WILSON URBAN DEVELOPMENT LIMITED - 1989-03-22
    WILSON INDUSTRIAL ESTATES LIMITED - 1988-06-20
    icon of address Barratt House Cartwright Way, Forest Business Park Bardon Hill, Coalville, Leics
    Active Corporate (4 parents)
    Officer
    icon of calendar 2022-12-31 ~ now
    IIF 61 - Director → ME
  • 33
    CHITTERMAN DEVELOPMENTS LIMITED - 1988-04-28
    icon of address Barratt House Cartwright Way, Forest Business Park Bardon Hill, Coalville, Leics
    Active Corporate (4 parents)
    Officer
    icon of calendar 2022-12-31 ~ now
    IIF 70 - Director → ME
  • 34
    HENRY BOOT HOMES LIMITED - 2003-04-17
    icon of address Barratt House Cartwright Way, Forest Business Park Bardon Hill, Coalville, Leics
    Active Corporate (4 parents)
    Officer
    icon of calendar 2022-12-31 ~ now
    IIF 59 - Director → ME
  • 35
    icon of address Wellstones House, Wellstones, Watford, Hertfordshire
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-05-31
    Officer
    icon of calendar 2024-10-01 ~ now
    IIF 110 - Director → ME
  • 36
    icon of address Fisher House, 84 Fisherton Street, Salisbury, England
    Active Corporate (7 parents)
    Equity (Company account)
    0 GBP2024-09-30
    Person with significant control
    icon of calendar 2020-09-30 ~ now
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
  • 37
    icon of address Barratt House Cartwright Way, Forest Business Park Bardon Hill, Coalville, Leicestershire, United Kingdom
    Active Corporate (7 parents)
    Officer
    icon of calendar 2024-12-01 ~ now
    IIF 69 - Director → ME
  • 38
    icon of address Barratt House Cartwright Way, Forest Business Park Bardon Hill, Coalville, Leicestershire, United Kingdom
    Active Corporate (7 parents)
    Officer
    icon of calendar 2024-12-01 ~ now
    IIF 52 - Director → ME
  • 39
    BRADGATE DEVELOPMENT SERVICES LIMITED - 1998-05-08
    HEARTLANDS DEVELOPMENT COMPANY LIMITED - 1997-09-30
    COMMENCE COMPANY NO. 9107 LIMITED - 1991-06-13
    icon of address Barratt House Cartwright Way, Forest Business Park Bardon Hill, Coalville, Leics
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2022-12-31 ~ dissolved
    IIF 101 - Director → ME
  • 40
    icon of address Barratt House Cartwright Way, Forest Business Park Bardon Hill, Coalville, Leics
    Active Corporate (4 parents)
    Officer
    icon of calendar 2022-12-31 ~ now
    IIF 107 - Director → ME
  • 41
    STOCKLAKE ESTATE MANAGEMENT COMPANY LIMITED - 2017-04-05
    icon of address 2 Hills Road, Cambridge, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-07-31
    Officer
    icon of calendar 2017-06-26 ~ now
    IIF 175 - Director → ME
  • 42
    TULIP GREY LIMITED - 2000-02-21
    BARRATT URBAN RENEWAL (CENTRAL LONDON) LIMITED - 1987-07-13
    icon of address Barratt House Cartwright Way Forest Business Park, Bardon Hill, Coalville, Leicestershire
    Active Corporate (5 parents, 5 offsprings)
    Officer
    icon of calendar 2022-12-31 ~ now
    IIF 51 - Director → ME
  • 43
    icon of address Queensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (7 parents)
    Equity (Company account)
    0 GBP2025-02-28
    Officer
    icon of calendar 2024-10-01 ~ now
    IIF 20 - Director → ME
  • 44
    icon of address Barratt House Cartwright Way, Forest Business Park Bardon Hill, Coalville, Leics
    Active Corporate (4 parents)
    Officer
    icon of calendar 2022-12-31 ~ now
    IIF 92 - Director → ME
  • 45
    icon of address Queensway House, 11 Queensway, New Milton, Hampshire
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2024-10-01 ~ now
    IIF 169 - Director → ME
  • 46
    icon of address 34 Rookwood Park, Horsham, West Sussex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-05-17 ~ dissolved
    IIF 179 - Director → ME
  • 47
    icon of address Barratt House Cartwright Way, Forest Business Park Bardon Hill, Coalville, Leicestershire, United Kingdom
    Active Corporate (7 parents)
    Officer
    icon of calendar 2024-12-01 ~ now
    IIF 53 - Director → ME
  • 48
    icon of address Barratt House Cartwright Way, Forest Business Park Bardon Hill, Coalville, Leicestershire, United Kingdom
    Active Corporate (7 parents)
    Officer
    icon of calendar 2024-12-01 ~ now
    IIF 106 - Director → ME
  • 49
    icon of address Barratt House Cartwright Way, Forest Business Park Bardon Hill, Coalville, Leics
    Active Corporate (4 parents)
    Officer
    icon of calendar 2022-12-31 ~ now
    IIF 97 - Director → ME
  • 50
    icon of address 2 Hills Road, Cambridge, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-07-31
    Officer
    icon of calendar 2017-06-26 ~ now
    IIF 174 - Director → ME
  • 51
    icon of address 2 Hills Road, Cambridge, Cambridgeshire, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-10-31
    Officer
    icon of calendar 2024-10-01 ~ now
    IIF 31 - Director → ME
  • 52
    icon of address Queensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (7 parents)
    Equity (Company account)
    0 GBP2024-01-31
    Person with significant control
    icon of calendar 2019-01-15 ~ now
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
  • 53
    icon of address Rmg House, Essex Road, Hoddesdon, Hertfordshire
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-09-30
    Officer
    icon of calendar 2018-08-28 ~ now
    IIF 111 - Director → ME
  • 54
    icon of address Barratt House Cartwright Way, Forest Business Park Bardon Hill, Coalville, Leics
    Active Corporate (4 parents)
    Officer
    icon of calendar 2022-12-31 ~ now
    IIF 86 - Director → ME
  • 55
    ROYAL BRITISH LEGION INDUSTRIES (PRESTON HALL) INCORPORATED(THE) - 1997-06-09
    icon of address Hall Road, Aylesford, Nr Maidstone, Kent
    Active Corporate (16 parents, 1 offspring)
    Officer
    icon of calendar 2024-09-25 ~ now
    IIF 32 - Director → ME
  • 56
    icon of address 2 Hills Road, Cambridge, Cambridgeshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-02-28
    Officer
    icon of calendar 2021-02-05 ~ now
    IIF 168 - Director → ME
  • 57
    icon of address Barratt House Cartwright Way, Forest Business Park Bardon Hill, Coalville, Leics
    Active Corporate (4 parents)
    Officer
    icon of calendar 2022-12-31 ~ now
    IIF 71 - Director → ME
  • 58
    icon of address 2 Hills Road, Cambridge, Cambridge, Cambridgeshire, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-07-31
    Officer
    icon of calendar 2024-10-01 ~ now
    IIF 29 - Director → ME
  • 59
    SWALLOW FIELD (HEMEL HEMPSTEAD) MANAGEMENT COMPANY LTD - 2015-06-12
    icon of address Wellstone House, Wellstones, Watford, Hertfordshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    icon of calendar 2017-06-29 ~ now
    IIF 117 - Director → ME
  • 60
    FULSETGROVE LIMITED - 1978-12-31
    icon of address Barratt House Cartwright Way, Forest Business Park Bardon Hill, Coalville, Leics
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2022-12-31 ~ now
    IIF 108 - Director → ME
  • 61
    icon of address Barratt House Cartwright Way, Forest Business Park Bardon Hill, Coalville, Leics
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-03-30 ~ dissolved
    IIF 162 - Director → ME
  • 62
    CALKIN CONSTRUCTION LIMITED - 1978-12-31
    icon of address Barratt House Cartwright Way, Forest Business Park Bardon Hill, Coalville, Leics
    Active Corporate (4 parents)
    Officer
    icon of calendar 2022-12-31 ~ now
    IIF 84 - Director → ME
  • 63
    WILSON BOWDEN (GROUP SERVICES) LIMITED - 1998-07-29
    A.H. WILSON (GROUP SERVICES) LIMITED - 1988-07-07
    icon of address Barratt House Cartwright Way, Forest Business Park Bardon Hill, Coalville, Leics
    Active Corporate (5 parents)
    Officer
    icon of calendar 2022-12-31 ~ now
    IIF 60 - Director → ME
  • 64
    ABINGTON BUILDERS LIMITED - 1985-11-01
    icon of address Barratt House Cartwright Way, Forest Business Park Bardon Hill, Coalville, Leics
    Active Corporate (5 parents)
    Officer
    icon of calendar 2022-12-31 ~ now
    IIF 72 - Director → ME
  • 65
    CLAYFIND LIMITED - 1988-11-29
    icon of address Barratt House Cartwright Way, Forest Business Park Bardon Hill, Coalville, Leics
    Active Corporate (3 parents)
    Officer
    icon of calendar 2022-12-31 ~ now
    IIF 89 - Director → ME
  • 66
    TRENCHERWOOD NEW HOMES (HOLDINGS) LIMITED - 1989-10-18
    LITTLEMERE LIMITED - 1987-12-21
    icon of address Barratt House Cartwright Way, Forest Business Park Bardon Hill, Coalville, Leics
    Active Corporate (5 parents)
    Officer
    icon of calendar 2022-12-31 ~ now
    IIF 50 - Director → ME
  • 67
    TRENCHERWOOD NEW HOMES (MIDLANDS) LIMITED - 1989-10-16
    BAWNCRAIG LIMITED - 1988-04-29
    icon of address Barratt House Cartwright Way, Forest Business Park Bardon Hill, Coalville, Leics
    Active Corporate (5 parents)
    Officer
    icon of calendar 2022-12-31 ~ now
    IIF 99 - Director → ME
  • 68
    TRENCHERWOOD NEW HOMES (SOUTH WESTERN) LIMITED - 1989-10-16
    TRENCHERWOOD NEW HOMES (WESTERN) LIMITED - 1989-09-28
    GOLDTREND LIMITED - 1987-11-30
    icon of address Barratt House Cartwright Way, Forest Business Park Bardon Hill, Coalville, Leics
    Active Corporate (5 parents)
    Officer
    icon of calendar 2022-12-31 ~ now
    IIF 105 - Director → ME
  • 69
    TRENCHERWOOD NEW HOMES (SOUTHERN) LIMITED - 1989-10-16
    LEDGEBRAY LIMITED - 1987-10-02
    icon of address Barratt House Cartwright Way, Forest Business Park Bardon Hill, Coalville, Leics
    Active Corporate (5 parents)
    Officer
    icon of calendar 2022-12-31 ~ now
    IIF 102 - Director → ME
  • 70
    TRENCHERWOOD DEVELOPMENTS LIMITED - 1998-07-29
    icon of address Barratt House Cartwright Way, Forest Business Park Bardon Hill, Coalville, Leics
    Active Corporate (5 parents)
    Officer
    icon of calendar 2022-12-31 ~ now
    IIF 49 - Director → ME
  • 71
    icon of address Barratt House Cartwright Way, Forest Business Park Bardon Hill, Coalville, Leics
    Active Corporate (5 parents, 4 offsprings)
    Officer
    icon of calendar 2022-12-31 ~ now
    IIF 90 - Director → ME
  • 72
    GRANDMOUNT LIMITED - 1992-12-09
    icon of address Barratt House Cartwright Way, Forest Business Park Bardon Hill, Coalville, Leics
    Active Corporate (5 parents)
    Officer
    icon of calendar 2022-12-31 ~ now
    IIF 87 - Director → ME
  • 73
    ELMTHORPE CONSTRUCTION LIMITED - 1989-01-19
    icon of address Barratt House Cartwright Way, Forest Business Park Bardon Hill, Coalville, Leics
    Active Corporate (5 parents)
    Officer
    icon of calendar 2022-12-31 ~ now
    IIF 66 - Director → ME
  • 74
    CHANTMOUNT LIMITED - 1987-11-30
    icon of address Barratt House Cartwright Way, Forest Business Park Bardon Hill, Coalville, Leics
    Active Corporate (5 parents)
    Officer
    icon of calendar 2022-12-31 ~ now
    IIF 67 - Director → ME
  • 75
    CASELAND LIMITED - 1989-03-29
    icon of address 100 High Street, Whitstable, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-06-06 ~ dissolved
    IIF 166 - Director → ME
  • 76
    DAVID WILSON HOMES LAND (NO1) LIMITED - 2008-11-06
    icon of address Barratt House Cartwright Way Forest Business, Park Bardon Hill, Coalville, Leics
    Active Corporate (4 parents)
    Officer
    icon of calendar 2022-12-31 ~ now
    IIF 58 - Director → ME
  • 77
    INTERCEDE 1621 LIMITED - 2001-01-18
    icon of address Barratt House Cartwright Way, Forest Business Park Bardon Hill, Coalville, Leics
    Active Corporate (5 parents)
    Officer
    icon of calendar 2022-12-31 ~ now
    IIF 95 - Director → ME
  • 78
    icon of address Barratt House Cartwright Way, Forest Business Park Bardon Hill, Coalville, Leics
    Active Corporate (5 parents)
    Officer
    icon of calendar 2022-12-31 ~ now
    IIF 83 - Director → ME
  • 79
    P.A.BARDEN & SONS LIMITED - 1989-01-18
    icon of address Barratt House Cartwright Way, Forest Business Park Bardon Hill, Coalville, Leics
    Active Corporate (5 parents)
    Officer
    icon of calendar 2022-12-31 ~ now
    IIF 65 - Director → ME
  • 80
    icon of address Barratt House Cartwright Way, Forest Business Park Bardon Hill, Coalville, Leics
    Active Corporate (5 parents)
    Officer
    icon of calendar 2022-12-31 ~ now
    IIF 48 - Director → ME
  • 81
    FALGLEN LIMITED - 1993-10-29
    icon of address Barratt House Cartwright Way, Forest Business Park Bardon Hill, Coalville, Leics
    Active Corporate (5 parents)
    Officer
    icon of calendar 2022-12-31 ~ now
    IIF 54 - Director → ME
  • 82
    icon of address Barratt House Cartwright Way, Forest Business Park Bardon Hill, Coalville, Leics
    Active Corporate (5 parents)
    Officer
    icon of calendar 2022-12-31 ~ now
    IIF 47 - Director → ME
Ceased 78
  • 1
    icon of address North Point, Stafford Drive, Battlefield Enterprise Park, Shrewsbury, Shropshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    24 GBP2024-08-31
    Officer
    icon of calendar 2008-09-24 ~ 2012-01-26
    IIF 134 - Director → ME
    icon of calendar 2008-09-24 ~ 2012-01-13
    IIF 176 - Secretary → ME
  • 2
    icon of address North Point, Stafford Drive, Battlefield Enterprise Park, Shrewsbury, Shropshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    39 GBP2023-12-31
    Officer
    icon of calendar 2008-02-02 ~ 2012-01-26
    IIF 137 - Director → ME
    icon of calendar 2007-12-03 ~ 2012-01-13
    IIF 177 - Secretary → ME
  • 3
    icon of address 167 Turners Hill, Cheshunt, Waltham Cross, Hertfordshire
    Active Corporate (23 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2017-06-02 ~ 2018-06-04
    IIF 114 - Director → ME
  • 4
    icon of address 100 High Street, Whitstable, Kent
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    icon of calendar 2012-06-06 ~ 2014-03-14
    IIF 157 - Director → ME
  • 5
    icon of address Rmg House, Essex Road, Hoddesdon, Hertfordshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2012-06-15 ~ 2016-01-27
    IIF 160 - Director → ME
  • 6
    icon of address Thamesbourne Lodge, Station Road, Bourne End, Buckinghamshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2015-03-11 ~ 2020-01-06
    IIF 149 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-01-06
    IIF 8 - Ownership of voting rights - 75% or more OE
    IIF 8 - Right to appoint or remove directors OE
  • 7
    icon of address Suite 7 Aspect House, Pattenden Lane, Marden, Kent, England
    Active Corporate (3 parents)
    Equity (Company account)
    20,473 GBP2024-06-30
    Officer
    icon of calendar 2018-08-01 ~ 2019-03-06
    IIF 112 - Director → ME
    icon of calendar 2016-06-01 ~ 2018-07-24
    IIF 40 - Director → ME
  • 8
    icon of address Rmg House, Essex Road, Hoddesdon, Hertfordshire
    Active Corporate (7 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2013-12-06 ~ 2016-10-12
    IIF 129 - Director → ME
  • 9
    icon of address Queensway House, 11 Queensway, New Milton, England
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    icon of calendar 2015-12-22 ~ 2022-05-17
    IIF 178 - Director → ME
  • 10
    icon of address Hertford Co Sec And Accountancy, Sopers House Sopers Road, Cuffley, Potters Bar, England
    Active Corporate (8 parents)
    Equity (Company account)
    0 GBP2023-11-30
    Officer
    icon of calendar 2017-06-29 ~ 2020-04-08
    IIF 116 - Director → ME
  • 11
    icon of address Units 1,2, & 3 Beech Court Wokingham Road, Hurst, Reading, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-01-31
    Officer
    icon of calendar 2012-03-14 ~ 2014-01-01
    IIF 130 - Director → ME
  • 12
    icon of address R M G House, Essex Road, Hoddesdon, Herts, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-10-31
    Officer
    icon of calendar 2016-10-04 ~ 2018-06-19
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2016-10-04 ~ 2018-06-19
    IIF 15 - Ownership of shares – 75% or more OE
    IIF 15 - Ownership of voting rights - 75% or more OE
    IIF 15 - Right to appoint or remove directors OE
  • 13
    icon of address Rmg House, Essex Road, Hoddesdon, Hertfordshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-11-30
    Officer
    icon of calendar 2017-11-10 ~ 2022-05-25
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2017-11-10 ~ 2022-05-25
    IIF 9 - Ownership of shares – 75% or more OE
    IIF 9 - Ownership of voting rights - 75% or more OE
    IIF 9 - Right to appoint or remove directors OE
  • 14
    icon of address Wellstones House, Wellstones, Watford, Hertfordshire
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-05-31
    Officer
    icon of calendar 2018-07-12 ~ 2023-08-01
    IIF 118 - Director → ME
  • 15
    icon of address Rmg House, Essex Road, Hoddesdon, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2018-12-18 ~ 2022-05-25
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2018-12-18 ~ 2022-05-25
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 1 - Ownership of voting rights - 75% or more OE
    IIF 1 - Right to appoint or remove directors OE
  • 16
    icon of address Fisher House, 84 Fisherton Street, Salisbury, England
    Active Corporate (7 parents)
    Equity (Company account)
    0 GBP2024-09-30
    Officer
    icon of calendar 2020-09-30 ~ 2023-06-29
    IIF 22 - Director → ME
  • 17
    icon of address Suite 7 Phoenix House Redhill Aerodrome, Kings Mill Lane, Redhill, Surrey, England
    Active Corporate (3 parents)
    Equity (Company account)
    3,566 GBP2024-02-29
    Officer
    icon of calendar 2013-02-13 ~ 2014-02-12
    IIF 132 - Director → ME
  • 18
    icon of address 12 London Road, Sevenoaks, Kent, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2012-06-15 ~ 2018-07-16
    IIF 164 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-07-16
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 19
    MILLINERS PLACE MANAGEMENT LIMITED - 2005-11-24
    icon of address Clear Building Management Lytchett House, 13 Freeland Park, Wareham Rd, Poole, Dorset, England
    Active Corporate (4 parents)
    Equity (Company account)
    94 GBP2024-11-30
    Officer
    icon of calendar 2007-12-03 ~ 2012-01-26
    IIF 140 - Director → ME
  • 20
    icon of address Thamesbourne Lodge, Station Road, Bourne End, Buckinghamshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    9,780 GBP2021-12-31
    Officer
    icon of calendar 2012-03-14 ~ 2015-05-01
    IIF 148 - Director → ME
  • 21
    icon of address Rmg House, Essex Road, Hoddesdon, Hertfordshire
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2025-02-28
    Officer
    icon of calendar 2013-02-13 ~ 2014-03-10
    IIF 131 - Director → ME
  • 22
    icon of address Rmg House, Essex Road, Hoddesdon, England
    Active Corporate (6 parents)
    Equity (Company account)
    0 GBP2024-05-31
    Officer
    icon of calendar 2018-07-12 ~ 2021-03-09
    IIF 119 - Director → ME
  • 23
    icon of address Queensway House, 11 Queensway, New Milton, Hampshire
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2021-03-26 ~ 2022-05-17
    IIF 167 - Director → ME
  • 24
    REDEHAM RESIDENTIAL (SEVENOAKS) LIMITED - 2008-11-20
    icon of address 10 Culross Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-05-21 ~ 2008-11-06
    IIF 128 - Director → ME
  • 25
    icon of address Suite 7, Aspect House, Pattenden Lane, Marden, Kent, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    13,632 GBP2025-01-31
    Officer
    icon of calendar 2012-10-24 ~ 2014-03-14
    IIF 171 - Director → ME
  • 26
    icon of address 167 Turners Hill, Cheshunt, Waltham Cross, England
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2017-06-02 ~ 2019-11-05
    IIF 113 - Director → ME
  • 27
    icon of address 100 High Street, Whitstable, Kent
    Active Corporate (2 parents)
    Equity (Company account)
    5,232 GBP2023-10-31
    Officer
    icon of calendar 2012-06-06 ~ 2016-10-31
    IIF 159 - Director → ME
  • 28
    icon of address Unit 2 Dennehill Business Centre, Womenswold, Canterbury, England
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-08-31
    Officer
    icon of calendar 2014-08-19 ~ 2019-12-18
    IIF 26 - Director → ME
  • 29
    icon of address Rmg House, Essex Road, Hoddesdon, Herts, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2025-02-28
    Officer
    icon of calendar 2016-02-03 ~ 2022-05-25
    IIF 41 - Director → ME
  • 30
    icon of address Rmg House, Essex Road, Hoddesdon, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    icon of calendar 2017-06-22 ~ 2019-11-01
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2017-06-22 ~ 2019-11-01
    IIF 6 - Ownership of shares – 75% or more OE
    IIF 6 - Ownership of voting rights - 75% or more OE
    IIF 6 - Right to appoint or remove directors OE
  • 31
    icon of address Rmg House, Essex Road, Hoddesdon, England
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    icon of calendar 2017-06-22 ~ 2020-01-21
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2017-06-22 ~ 2020-01-21
    IIF 7 - Ownership of shares – 75% or more OE
    IIF 7 - Ownership of voting rights - 75% or more OE
    IIF 7 - Right to appoint or remove directors OE
  • 32
    icon of address 5 Elstree Gate, Elstree Way, Borehamwood, Hertfordshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2017-06-26 ~ 2020-11-19
    IIF 172 - Director → ME
  • 33
    icon of address David Wilson Homes Kent, Weald House Main Road, Sundridge, Sevenoaks, Kent, England
    Dissolved Corporate
    Officer
    icon of calendar 2012-06-06 ~ 2015-02-26
    IIF 165 - Director → ME
  • 34
    icon of address 48 Mount Ephraim, Tunbridge Wells, Kent
    Active Corporate (4 parents)
    Equity (Company account)
    235,303 GBP2023-12-31
    Officer
    icon of calendar 2007-12-03 ~ 2009-07-27
    IIF 127 - Director → ME
  • 35
    icon of address Queensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (7 parents)
    Equity (Company account)
    0 GBP2024-01-31
    Officer
    icon of calendar 2019-01-15 ~ 2022-05-17
    IIF 17 - Director → ME
  • 36
    icon of address Thameslodge Lodge, Station Road, Bourne End, Buckinghamshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2023-08-31
    Officer
    icon of calendar 2014-08-19 ~ 2025-02-27
    IIF 28 - Director → ME
  • 37
    icon of address Thamesbourne Lodge, Station Road, Bourne End, Bucks, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-08-31
    Officer
    icon of calendar 2014-08-19 ~ 2022-07-04
    IIF 25 - Director → ME
  • 38
    icon of address The Oast, 62 Bell Road, Sittingbourne, Kent, England
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2021-09-30
    Officer
    icon of calendar 2014-08-19 ~ 2020-10-14
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-10-14
    IIF 10 - Ownership of shares – 75% or more OE
    IIF 10 - Ownership of voting rights - 75% or more OE
    IIF 10 - Right to appoint or remove directors OE
  • 39
    icon of address Unit 2 Dennehill Business Centre, Womenswold, Canterbury, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-02-29
    Officer
    icon of calendar 2016-02-03 ~ 2025-02-27
    IIF 45 - Director → ME
  • 40
    icon of address Thamesbourne Lodge, Station Road, Bourne End, Buckinghamshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    90,501 GBP2024-09-30
    Officer
    icon of calendar 2013-12-10 ~ 2016-12-13
    IIF 23 - Director → ME
  • 41
    TILMORE DEVELOPMENTS LIMITED - 2008-01-18
    icon of address Chantrey Vellacott Dfk Llp, Town Wall House, Balkerne Hill, Colchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-12-03 ~ 2012-02-17
    IIF 146 - Director → ME
  • 42
    icon of address Town Wall House, Balkerne Hill, Colchester, Essex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-12-11 ~ 2012-02-17
    IIF 170 - Director → ME
  • 43
    icon of address Town Wall House, Balkerne Hill, Colchester, Essex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-11-25 ~ 2012-02-17
    IIF 144 - Director → ME
  • 44
    REDEHAM HOMES (BISHOPS STORTFORD) LIMITED - 2006-08-11
    icon of address Town Wall House, Balkerne Hill, Colchester, Essex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-12-03 ~ 2012-02-17
    IIF 135 - Director → ME
  • 45
    icon of address Town Wall House, Balkerne Hill, Colchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-11-25 ~ 2012-02-17
    IIF 138 - Director → ME
  • 46
    icon of address Town Wall House, Balkerne Hill, Colchester, Essex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-12-03 ~ 2012-02-17
    IIF 143 - Director → ME
  • 47
    icon of address Town Wall House, Balkerne Hill, Colchester, Essex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-12-03 ~ 2012-02-17
    IIF 133 - Director → ME
  • 48
    icon of address Chantrey Vellacott Dfk Llp Balkerne Hill, Balkerne Hill, Colchester, Essex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-12-03 ~ 2012-02-17
    IIF 136 - Director → ME
  • 49
    TILMORE DEVELOPMENTS (CROWBOROUGH 2) LIMITED - 2008-01-18
    icon of address Town Wall House, Balkerne Hill, Colchester, Essex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-12-03 ~ 2012-02-17
    IIF 125 - Director → ME
  • 50
    TILMORE DEVELOPMENTS (CROWBOROUGH) LIMITED - 2008-01-18
    icon of address Town Wall House, Balkerne Hill, Colchester, Essex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-12-03 ~ 2012-02-17
    IIF 139 - Director → ME
  • 51
    icon of address Town Wall House, Balkerne Hill, Colchester, Essex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-12-03 ~ 2012-02-17
    IIF 141 - Director → ME
  • 52
    icon of address Town Wall House, Balkerne Hill, Colchester, Essex
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2007-12-03 ~ 2012-02-17
    IIF 145 - Director → ME
  • 53
    icon of address Redeham Hall, 137 Redehall Road, Burstow, Surrey, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-04-23 ~ 2012-02-17
    IIF 142 - Director → ME
  • 54
    icon of address Rmg House, Essex Road, Hoddesdon, Hertfordshire, United Kingdom
    Active Corporate (7 parents)
    Equity (Company account)
    0 GBP2024-07-31
    Officer
    icon of calendar 2020-07-30 ~ 2022-05-25
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2020-07-30 ~ 2022-05-25
    IIF 13 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 13 - Ownership of voting rights - 75% or more OE
    IIF 13 - Right to appoint or remove directors OE
  • 55
    icon of address 167 Turners Hill, Cheshunt, Waltham Cross, Hertfordshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2017-06-02 ~ 2019-11-07
    IIF 115 - Director → ME
  • 56
    icon of address Rmg House, Essex Road, Hoddesdon, Hertfordshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-11-30
    Officer
    icon of calendar 2017-11-03 ~ 2022-05-25
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2017-11-03 ~ 2022-05-25
    IIF 4 - Ownership of shares – 75% or more OE
    IIF 4 - Ownership of voting rights - 75% or more OE
    IIF 4 - Right to appoint or remove directors OE
  • 57
    icon of address Rmg House, Essex Road, Hoddesdon, Hertfordshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-11-30
    Officer
    icon of calendar 2017-11-03 ~ 2022-05-25
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2017-11-03 ~ 2022-05-25
    IIF 5 - Ownership of shares – 75% or more OE
    IIF 5 - Ownership of voting rights - 75% or more OE
    IIF 5 - Right to appoint or remove directors OE
  • 58
    icon of address 2 Hills Road, Cambridge, Cambridgeshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    icon of calendar 2017-06-26 ~ 2021-08-04
    IIF 173 - Director → ME
  • 59
    icon of address Weald House, 88 Main Road, Sundridge, Kent, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2021-12-10 ~ 2022-05-23
    IIF 96 - Director → ME
  • 60
    icon of address Unit 2 Denne Hill Business Centre, Womenswold, Canterbury, England
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-05-31
    Officer
    icon of calendar 2016-05-26 ~ 2019-02-18
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2016-05-26 ~ 2019-02-18
    IIF 11 - Ownership of voting rights - 75% or more OE
    IIF 11 - Right to appoint or remove directors OE
  • 61
    MICHAEL SHANLY HOMES (STAINES) LIMITED - 2008-05-16
    MICHAEL SHANLY(HOLDINGS)LIMITED - 2000-12-27
    icon of address Sorbon, Aylesbury End, Beaconsfield, Buckinghamshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2001-01-01 ~ 2006-08-01
    IIF 121 - Director → ME
  • 62
    MICHAEL SHANLY HOMES LIMITED - 2008-05-15
    MICHAEL SHANLY HOMES (BEACONSFIELD) LIMITED - 2001-01-10
    MICHAEL SHANLY HOMES LIMITED - 2000-12-27
    TIDYSOLVE LIMITED - 1993-04-13
    icon of address Sorbon, Aylesbury End, Beaconsfield, Bucks
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    231,899,148 GBP2023-12-31
    Officer
    icon of calendar 2006-08-01 ~ 2007-12-30
    IIF 120 - Director → ME
  • 63
    icon of address Thamesbourne Lodge, Station Road, Bourne End, Bucks, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    35,822 GBP2022-08-31
    Officer
    icon of calendar 2013-06-18 ~ 2017-04-26
    IIF 24 - Director → ME
  • 64
    icon of address Units 1,2, & 3 Beech Court Wokingham Road, Hurst, Reading, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-09-30
    Officer
    icon of calendar 2012-06-15 ~ 2013-06-18
    IIF 163 - Director → ME
  • 65
    icon of address 1 Sylvania Copse Plaistow Road, Loxwood, Billingshurst, West Sussex
    Active Corporate (3 parents)
    Officer
    icon of calendar 2011-03-01 ~ 2013-03-01
    IIF 147 - Director → ME
  • 66
    icon of address Rmg House, Essex Road, Hoddesdon, Hertfordshire
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2012-06-15 ~ 2016-07-05
    IIF 158 - Director → ME
  • 67
    THE ORCHARD (ALLINGTON) RESIDENT MANAGEMENT COMPANY LIMITED - 2016-06-26
    icon of address 33 Station Road, Rainham, Gillingham, England
    Active Corporate (8 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2016-03-09 ~ 2018-03-05
    IIF 35 - Director → ME
  • 68
    icon of address 100 High Street, Whitstable, Kent
    Active Corporate (3 parents)
    Equity (Company account)
    33 GBP2024-05-31
    Officer
    icon of calendar 2012-06-06 ~ 2015-03-25
    IIF 161 - Director → ME
  • 69
    THE SHIRE RESIDENTS ASSOCIATION LIMITED - 1992-10-13
    FINSMERE LIMITED - 1990-02-20
    icon of address 100 High Street, Whitstable, Kent
    Active Corporate (3 parents)
    Equity (Company account)
    575 GBP2024-03-31
    Officer
    icon of calendar 2012-06-06 ~ 2014-03-14
    IIF 155 - Director → ME
  • 70
    icon of address Weald House, 88 Main Road, Sundridge, Kent, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2021-12-14 ~ 2022-05-23
    IIF 100 - Director → ME
  • 71
    icon of address Southside Property Management Services Ltd, 29-31 Leith Hill, Orpington, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-04-30
    Officer
    icon of calendar 2012-06-15 ~ 2016-07-11
    IIF 151 - Director → ME
    icon of calendar 2012-06-15 ~ 2019-08-29
    IIF 122 - Director → ME
  • 72
    icon of address Rmg House, Essex Road, Hoddesdon, Hertfordshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2025-02-28
    Officer
    icon of calendar 2013-02-05 ~ 2016-07-11
    IIF 153 - Director → ME
    icon of calendar 2013-02-05 ~ 2016-08-25
    IIF 123 - Director → ME
  • 73
    icon of address Rmg House, Essex Road, Hoddesdon, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-08-31
    Officer
    icon of calendar 2014-08-12 ~ 2016-05-26
    IIF 154 - Director → ME
  • 74
    icon of address Southside Property Management Services Ltd, 29-31 Leith Hill, Orpington, England
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-04-30
    Officer
    icon of calendar 2012-06-15 ~ 2016-07-11
    IIF 150 - Director → ME
    icon of calendar 2012-06-15 ~ 2017-02-17
    IIF 124 - Director → ME
  • 75
    icon of address Thamesbourne Lodge, Station Road, Bourne End, Buckinghamshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    46,219 GBP2023-09-30
    Officer
    icon of calendar 2013-01-29 ~ 2016-08-30
    IIF 39 - Director → ME
  • 76
    icon of address 2 Hills Road, Cambridge
    Active Corporate (7 parents)
    Equity (Company account)
    202 GBP2023-12-31
    Officer
    icon of calendar 2007-12-03 ~ 2010-08-31
    IIF 126 - Director → ME
  • 77
    icon of address 1 Princeton Mews, 167-169 London Road, Kingston Upon Thames, Surrey
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2012-03-14 ~ 2018-11-21
    IIF 152 - Director → ME
  • 78
    icon of address Rmg House, Essex Road, Hoddesdon, Hertfordshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2025-01-31
    Officer
    icon of calendar 2017-02-21 ~ 2025-04-04
    IIF 109 - 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.