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 John James Dering Nettleton

    Related profiles found in government register
  • Mr John James Dering Nettleton
    British born in February 1982

    Resident in England

    Registered addresses and corresponding companies
    • Rsm Restructuring Advisory Llp, Highfield Court, Tollgate, Chandlers Ford, Eastliegh, SO53 3TY

      IIF 1
    • Highfield Court, Tollgate, Chandlers Ford, Eastleigh, SO53 3TY

      IIF 2
    • Rsm Restructuring Advisory Llp Highfield Court, Tollgate, Chandlers Ford, Eastleigh, SO53 3TY

      IIF 3 IIF 4
    • Newington House, Newington, Wallingford, OX10 7AG, England

      IIF 5 IIF 6 IIF 7
    • Newington House, Newington, Wallingford, OX10 7AG, United Kingdom

      IIF 8
    • Newington House, Newington, Wallingford, Oxfordshire, OX10 7AG

      IIF 9 IIF 10
  • Mr John James Dering Nettlet
    British born in January 1982

    Resident in England

    Registered addresses and corresponding companies
    • Newington House, Newington, Oxon, OX10 7AG

      IIF 11
  • Mr John Dering Nettleton
    British born in February 1944

    Resident in England

    Registered addresses and corresponding companies
    • Rsm Restructuring Advisory Llp, Highfield Court, Tollgate, Chandlers Ford, Eastliegh, SO53 3TY

      IIF 12
    • Highfield Court, Tollgate, Chandlers Ford, Eastleigh, SO53 3TY

      IIF 13
    • Rsm Restructuring Advisory Llp Highfield Court, Tollgate, Chandlers Ford, Eastleigh, SO53 3TY

      IIF 14 IIF 15
    • Newington House, Newington, Wallingford, OX10 7AG, England

      IIF 16
    • Newington House, Newington, Wallingford, Oxfordshire, OX10 7AG

      IIF 17
  • Nettleton, John James Dering
    British accountant born in February 1982

    Resident in England

    Registered addresses and corresponding companies
    • 46, Boscobel Place, London, SW1W 9PE, England

      IIF 18
    • Newington House, Newington, Wallingford, OX10 7AG, England

      IIF 19 IIF 20
  • Nettleton, John James Dering
    British accountant/ company director born in February 1982

    Resident in England

    Registered addresses and corresponding companies
    • Newington House, Newington, Wallingford, Wallingford, Oxon, OX10 7AG, United Kingdom

      IIF 21
  • Nettleton, John James Dering
    British company director born in February 1982

    Resident in England

    Registered addresses and corresponding companies
  • Nettleton, John James Dering
    British company director/accountant born in February 1982

    Resident in England

    Registered addresses and corresponding companies
    • 21, Lombard Street, London, EC3V 9AH

      IIF 25
  • Nettleton, John James Dering
    English accountant born in February 1982

    Resident in England

    Registered addresses and corresponding companies
    • Newington House, Newington, Wallingford, OX107AG, England

      IIF 26
  • Nettleton, John Dering
    British company director born in February 1944

    Resident in England

    Registered addresses and corresponding companies
    • Newington House, Newington House, Newington, Wallingford, Oxfordshire, OX10 7AG, England

      IIF 27
    • Newington House, Newington, Wallingford, OX10 7AG, England

      IIF 28
  • Nettleton, John Dering
    British director born in February 1944

    Resident in England

    Registered addresses and corresponding companies
    • Newington House, Newington, Wallingford, OX10 7AG, England

      IIF 29
  • John Nettleton
    British born in February 1944

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Newington House1, Newington, Wallingford, Oxon, OX10 7AG, United Kingdom

      IIF 30
  • Nettleton, John Dering
    English business consultant born in February 1944

    Resident in England

    Registered addresses and corresponding companies
    • Newington House, Warborough, Oxfordshire, OX10 7AG

      IIF 31
  • Nettleton, John Dering
    English company director born in February 1944

    Resident in England

    Registered addresses and corresponding companies
  • Nettleton, John Dering
    English director born in February 1944

    Resident in England

    Registered addresses and corresponding companies
  • Nettleton, John Dering
    English none born in February 1944

    Resident in England

    Registered addresses and corresponding companies
    • Rsm Restructuring Advisory Llp Highfield Court, Tollgate, Chandlers Ford, Eastleigh, SO53 3TY

      IIF 68
    • Newington House, Newington, Wallingford, Oxfordshire, OX10 7AG

      IIF 69
  • Nettleton, John Dering
    English solicitor born in February 1944

    Resident in England

    Registered addresses and corresponding companies
    • Newington House, Warborough, Oxfordshire, OX10 7AG

      IIF 70 IIF 71
  • Nettleton, John James Dering
    British accountant born in February 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Rsm Restructuring Advisory Llp, Highfield Court, Tollgate, Chandlers Ford, Eastliegh, SO53 3TY

      IIF 72
    • 46, Boscobel Place, London, SW1W 9PE, United Kingdom

      IIF 73
    • Newington House, Newington, Oxon, OX10 7AG, United Kingdom

      IIF 74
    • Newington House, Newington, Wallingford, Oxfordshire, OX10 7AG, England

      IIF 75
  • Nettleton, John James Dering
    British chartered accountant born in February 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Rsm Restructuring Advisory Llp Highfield Court, Tollgate, Chandlers Ford, Eastleigh, SO53 3TY

      IIF 76
  • Nettleton, John James Dering
    British company director born in February 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Rsm Restructuring Advisory Llp Highfield Court, Tollgate, Chandlers Ford, Eastleigh, SO53 3TY

      IIF 77
    • Newington House, Newington, Wallingford, Oxfordshire, OX10 7AG, England

      IIF 78
    • Newington House, Newington, Wallingford, Oxfordshire, OX10 7AG, United Kingdom

      IIF 79
    • Newington House, Newington, Warborough, Oxfordshire, OX10 7AG

      IIF 80
  • Nettleton, John James Dering
    British director born in February 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Newington House, Newington, Warborough, Oxfordshire, OX10 7AG

      IIF 81
  • Nettleton, John James Dering
    British

    Registered addresses and corresponding companies
    • Rsm Restructuring Advisory Llp Highfield Court, Tollgate, Chandlers Ford, Eastleigh, SO53 3TY

      IIF 82
    • 46, Boscobel Place, London, SW1W 9PE, England

      IIF 83
    • Newington House, Newington, Wallingford, Oxfordshire, OX10 7AG, England

      IIF 84
    • Newington House, Newington, Wallingford, Oxfordshire, OX10 7AG, United Kingdom

      IIF 85
  • Nettleton, John Dering
    English business consultant

    Registered addresses and corresponding companies
    • Newington House, Warborough, Oxfordshire, OX10 7AG

      IIF 86
  • Nettleton, John James Dering

    Registered addresses and corresponding companies
    • Rsm Restructuring Advisory Llp, Highfield Court, Tollgate, Chandlers Ford, Eastliegh, SO53 3TY

      IIF 87
    • Newington House, Newington, Oxon, OX10 7AG, United Kingdom

      IIF 88
    • Newington House, Newington, Wallingford, OX10 7AG, England

      IIF 89 IIF 90 IIF 91
    • Newington House, Newington, Wallingford, OX107AG, England

      IIF 92
  • Nettleton, John Dering

    Registered addresses and corresponding companies
    • Newington House, Newington, Wallingford, OX10 7AG, England

      IIF 93 IIF 94
child relation
Offspring entities and appointments
Active 14
  • 1
    Newington House, Newington, Wallingford, England
    Corporate (2 parents)
    Equity (Company account)
    461,032 GBP2024-03-31
    Officer
    2017-02-07 ~ now
    IIF 24 - director → ME
    2017-02-07 ~ now
    IIF 89 - secretary → ME
    Person with significant control
    2017-02-07 ~ now
    IIF 16 - Has significant influence or controlOE
    IIF 6 - Has significant influence or controlOE
  • 2
    Newington House, Newington, Wallingford, England
    Corporate (2 parents)
    Equity (Company account)
    855,677 GBP2024-03-31
    Officer
    2016-10-14 ~ now
    IIF 23 - director → ME
    2016-10-14 ~ now
    IIF 91 - secretary → ME
    Person with significant control
    2016-10-14 ~ now
    IIF 5 - Has significant influence or controlOE
  • 3
    Newington House, Newington, Wallingford, England
    Corporate (2 parents)
    Equity (Company account)
    1,700,189 GBP2024-03-31
    Officer
    2019-06-25 ~ now
    IIF 29 - director → ME
    2025-03-14 ~ now
    IIF 19 - director → ME
  • 4
    Rsm Restructuring Advisory Llp Highfield Court, Tollgate, Chandlers Ford, Eastliegh
    Dissolved corporate (1 parent)
    Equity (Company account)
    419,587 GBP2018-03-31
    Officer
    2014-04-14 ~ dissolved
    IIF 72 - director → ME
    IIF 32 - director → ME
    2014-04-14 ~ dissolved
    IIF 87 - secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 12 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1 - Ownership of shares – More than 50% but less than 75%OE
  • 5
    Newington House, Newington, Oxon
    Corporate (2 parents)
    Equity (Company account)
    245 GBP2024-03-31
    Officer
    2014-05-02 ~ now
    IIF 74 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 11 - Ownership of shares – 75% or moreOE
  • 6
    Rsm Restructuring Advisory Llp Highfield Court Tollgate, Chandlers Ford, Eastleigh
    Dissolved corporate (1 parent)
    Equity (Company account)
    878,540 GBP2018-03-31
    Officer
    2011-05-05 ~ dissolved
    IIF 34 - director → ME
    IIF 77 - director → ME
    2011-05-05 ~ dissolved
    IIF 82 - secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 3 - Ownership of shares – More than 50% but less than 75%OE
  • 7
    Newington House, Newington, Wallingford, England
    Dissolved corporate (3 parents)
    Officer
    2017-05-10 ~ dissolved
    IIF 20 - director → ME
    2017-05-10 ~ dissolved
    IIF 90 - secretary → ME
  • 8
    Newington House Newington, Wallingford, Wallingford, Oxon, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    554,131 GBP2024-03-31
    Officer
    2019-02-11 ~ now
    IIF 21 - director → ME
    Person with significant control
    2019-02-11 ~ now
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Right to appoint or remove directors as a member of a firmOE
  • 9
    SUNMEADOWS LIMITED - 1990-02-14
    Rsm Restructuring Advisory Llp, Highfield Court Tollgate Chandlers Ford, Eastleigh
    Dissolved corporate (2 parents)
    Equity (Company account)
    2,370,274 GBP2018-03-31
    Officer
    2004-06-16 ~ dissolved
    IIF 81 - director → ME
    ~ dissolved
    IIF 45 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 13 - Ownership of shares – More than 50% but less than 75%OE
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    NEWINGTON TRADING LIMITED - 2011-12-28
    Rsm Restructuring Advisory Llp Highfield Court Tollgate, Chandlers Ford, Eastleigh
    Dissolved corporate (1 parent)
    Equity (Company account)
    261,664 GBP2018-03-31
    Officer
    2011-12-08 ~ dissolved
    IIF 68 - director → ME
    2010-12-21 ~ dissolved
    IIF 76 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 14 - Ownership of shares – More than 50% but less than 75%OE
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    46 Boscobel Place, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2012-06-13 ~ dissolved
    IIF 73 - director → ME
  • 12
    Newington House, Newington, Wallingford, Oxfordshire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2013-11-13 ~ dissolved
    IIF 79 - director → ME
    2013-11-13 ~ dissolved
    IIF 85 - secretary → ME
  • 13
    The Coach House, Newington, Wallingford, England
    Corporate (2 parents)
    Equity (Company account)
    38,647 GBP2024-03-31
    Person with significant control
    2022-03-14 ~ now
    IIF 30 - Ownership of shares – 75% or moreOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Right to appoint or remove directorsOE
  • 14
    21 Lombard Street, London
    Dissolved corporate (5 parents)
    Equity (Company account)
    3,233,992 GBP2021-03-31
    Officer
    2018-11-22 ~ dissolved
    IIF 25 - director → ME
Ceased 44
  • 1
    WAYBAY LIMITED - 1985-05-10
    Mazars Llp, 45 Church Street, Birmingham
    Dissolved corporate (3 parents)
    Officer
    ~ 2000-09-18
    IIF 40 - director → ME
  • 2
    VIOLETFORD LIMITED - 2000-04-04
    York House, 45 Seymour Street, London
    Dissolved corporate (5 parents)
    Officer
    2000-03-14 ~ 2001-01-05
    IIF 65 - director → ME
  • 3
    CITY PLAZA LIMITED - 1991-08-02
    8 Salisbury Square, London
    Dissolved corporate (1 parent)
    Officer
    ~ 2001-01-05
    IIF 61 - director → ME
  • 4
    FORTUNEHURST LIMITED - 2000-04-04
    York House, 45 Seymour Street, London
    Dissolved corporate (5 parents)
    Officer
    2000-03-14 ~ 2001-01-05
    IIF 56 - director → ME
  • 5
    32 St. James's Street, London
    Corporate (5 parents)
    Profit/Loss (Company account)
    109,403 GBP2023-04-01 ~ 2024-03-31
    Officer
    2004-08-09 ~ 2006-03-02
    IIF 37 - director → ME
  • 6
    PILLAR OFFICES NO.1 LIMITED - 2005-11-03
    AUSTRAL HOUSE LIMITED - 2002-01-17
    STAMPYEAR LIMITED - 1991-01-15
    York House, 45 Seymour Street, London
    Dissolved corporate (4 parents)
    Officer
    ~ 2001-01-05
    IIF 60 - director → ME
  • 7
    DERING PROPERTIES (CHEAM) LIMITED - 2019-01-02
    82 St John Street, London
    Dissolved corporate (1 parent)
    Profit/Loss (Company account)
    1,341 GBP2021-01-01 ~ 2021-12-31
    Officer
    2012-02-28 ~ 2018-12-04
    IIF 36 - director → ME
    IIF 78 - director → ME
    Person with significant control
    2016-04-06 ~ 2018-12-04
    IIF 17 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 9 - Ownership of shares – More than 50% but less than 75% OE
  • 8
    JADEHOLD LIMITED - 1984-08-16
    Mazars Llp, 45 Church Street, Birmingham
    Dissolved corporate (3 parents)
    Officer
    ~ 2000-09-25
    IIF 58 - director → ME
  • 9
    Newington House, Newington, Wallingford, England
    Corporate (2 parents)
    Equity (Company account)
    461,032 GBP2024-03-31
    Officer
    2017-02-07 ~ 2019-06-25
    IIF 28 - director → ME
  • 10
    Newington House, Newington, Wallingford, England
    Corporate (2 parents)
    Equity (Company account)
    855,677 GBP2024-03-31
    Officer
    2016-10-14 ~ 2019-06-25
    IIF 35 - director → ME
  • 11
    Newington House, Newington, Wallingford, England
    Corporate (2 parents)
    Equity (Company account)
    1,700,189 GBP2024-03-31
    Officer
    2019-06-26 ~ 2021-07-22
    IIF 93 - secretary → ME
    2016-11-02 ~ 2019-06-25
    IIF 94 - secretary → ME
  • 12
    Newington House, Newington, Oxon
    Corporate (2 parents)
    Equity (Company account)
    245 GBP2024-03-31
    Officer
    2014-05-02 ~ 2021-07-22
    IIF 88 - secretary → ME
  • 13
    Level 26 One Canada Square, London, England
    Corporate (4 parents)
    Officer
    2000-11-22 ~ 2001-01-05
    IIF 38 - director → ME
  • 14
    CRITERION LIFE ASSURANCE LIMITED - 2005-02-09
    LIFEGUARD ASSURANCE PLC - 1984-08-29
    29 Clement's Lane, London
    Corporate (9 parents)
    Officer
    ~ 1996-03-05
    IIF 71 - director → ME
  • 15
    Waterside Place, 10 Lower Cookham Road, Maidenhead, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    3 GBP2021-06-30
    Officer
    ~ 1996-03-05
    IIF 70 - director → ME
  • 16
    LITTLEWOODS PLC - 2002-11-01
    LITTLEWOODS ORGANISATION PUBLIC LIMITED COMPANY(THE) - 2000-10-17
    First Floor, Skyways House, Speke Road, Speke, Liverpool
    Corporate (5 parents, 41 offsprings)
    Officer
    ~ 2002-11-01
    IIF 44 - director → ME
  • 17
    FIRST PROPERTY TRADING LIMITED - 2006-10-05
    99 Leigh Road, Eastleigh, Hampshire
    Dissolved corporate (2 parents)
    Officer
    2002-09-13 ~ 2006-03-02
    IIF 54 - director → ME
  • 18
    Wates House, Station Approach, Leatherhead, Surrey
    Corporate (4 parents)
    Officer
    2005-04-28 ~ 2008-02-29
    IIF 31 - director → ME
  • 19
    SUNMEADOWS LIMITED - 1990-02-14
    Rsm Restructuring Advisory Llp, Highfield Court Tollgate Chandlers Ford, Eastleigh
    Dissolved corporate (2 parents)
    Equity (Company account)
    2,370,274 GBP2018-03-31
    Officer
    1999-02-06 ~ 1999-05-06
    IIF 86 - secretary → ME
  • 20
    York House, 45 Seymour Street, London
    Dissolved corporate (5 parents)
    Officer
    ~ 2001-01-05
    IIF 53 - director → ME
  • 21
    EDGEHOLD LIMITED - 1994-09-15
    Mazars Llp, 45 Church Street, Birmingham
    Dissolved corporate (3 parents)
    Officer
    1994-09-20 ~ 2000-09-25
    IIF 55 - director → ME
  • 22
    PALACE CAPITAL (SUTTON) LIMITED - 2016-01-26
    DERING PROPERTIES (SUTTON) LIMITED - 2015-08-17
    DERING PROPERTIES (TROWBRIDGE) LIMITED - 2012-04-03
    Thomas House, 84 Eccleston Square, London, England
    Corporate (6 parents, 1 offspring)
    Officer
    2011-12-06 ~ 2015-08-17
    IIF 33 - director → ME
    2011-11-30 ~ 2015-08-17
    IIF 18 - director → ME
    2011-11-30 ~ 2015-08-17
    IIF 83 - secretary → ME
  • 23
    HAPHOLD LIMITED - 1994-11-23
    Mazars Llp, 45 Church Street, Birmingham
    Dissolved corporate (3 parents)
    Officer
    1994-12-05 ~ 2000-09-25
    IIF 62 - director → ME
  • 24
    JAKEBOROUGH LIMITED - 1987-09-29
    1st Floor 35 Park Lane, London, England
    Corporate (4 parents, 12 offsprings)
    Officer
    ~ 1995-11-13
    IIF 42 - director → ME
  • 25
    REAL TIME LOGISTICS SOLUTIONS LIMITED - 2020-09-07
    Y88 PRODUCT DEVELOPMENT LIMITED - 2010-03-30
    RFTRAQ LIMITED - 2009-09-30
    CORE CONTROL INTERNATIONAL LIMITED - 2007-05-03
    CORE CONTROL LIMITED - 2005-09-19
    THE GRAND TOUR COLLECTION LIMITED - 2003-07-14
    Ground Floor Unit 15-16 Royal Star Arcade, High Street, Maidstone, Kent, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    -2,588,950 GBP2023-12-31
    Officer
    2005-11-02 ~ 2014-11-25
    IIF 50 - director → ME
  • 26
    UPTON SMOKERY TRADING LIMITED - 2023-07-06
    Hurst Barn Farm, Upton, Burford
    Corporate (1 parent)
    Equity (Company account)
    -58,425 GBP2023-09-30
    Officer
    2018-08-06 ~ 2020-03-01
    IIF 22 - director → ME
    Person with significant control
    2018-08-06 ~ 2020-03-01
    IIF 7 - Has significant influence or control OE
  • 27
    SILVERSTONE LEISURE LIMITED - 1982-06-15
    Silverstone Circuit, Silverstone, Towcester, Northamptonshire
    Corporate (4 parents)
    Equity (Company account)
    150 GBP2022-12-31
    Officer
    2003-01-14 ~ 2005-01-11
    IIF 66 - director → ME
  • 28
    UL 2008 LIMITED - 2008-08-20
    38 Tollpark Road, Cumbernauld, Glasgow, Scotland
    Corporate (5 parents, 3 offsprings)
    Officer
    2013-01-15 ~ 2014-11-24
    IIF 27 - director → ME
    2008-06-23 ~ 2020-01-30
    IIF 80 - director → ME
  • 29
    25 Lavender Grove, Mitcham, London Surrey
    Dissolved corporate (1 parent)
    Officer
    2015-12-08 ~ 2016-12-01
    IIF 26 - director → ME
    2015-12-08 ~ 2016-12-01
    IIF 92 - secretary → ME
  • 30
    ZULU CITY LIMITED - 2002-12-18
    ABACUS CITY STORAGE LIMITED - 1998-09-16
    ABACUS SELF STORAGE (TEDDINGTON) LIMITED - 1992-06-29
    RAPID 9293 LIMITED - 1990-01-19
    Cayzer House, 30 Buckingham Gate, London, England
    Corporate (5 parents)
    Officer
    ~ 1998-07-30
    IIF 39 - director → ME
  • 31
    Wates House, Station Approach, Leatherhead, Surrey
    Corporate (3 parents)
    Officer
    1992-12-31 ~ 2001-01-22
    IIF 49 - director → ME
  • 32
    DERING PROPERTIES (SWINDON) LIMITED - 2018-01-29
    First Floor Templeback, 10 Temple Back, Bristol, England
    Corporate (3 parents)
    Equity (Company account)
    200 GBP2023-03-31
    Officer
    2013-10-09 ~ 2018-01-24
    IIF 69 - director → ME
    2013-09-04 ~ 2018-01-24
    IIF 75 - director → ME
    2013-09-04 ~ 2018-01-24
    IIF 84 - secretary → ME
    Person with significant control
    2016-04-06 ~ 2018-02-20
    IIF 10 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 33
    CORPORATESHIP LIMITED - 1987-09-23
    York House, 45 Seymour Street, London
    Dissolved corporate (4 parents)
    Officer
    ~ 2001-01-05
    IIF 41 - director → ME
  • 34
    TOWNSHIP LIMITED - 1984-06-20
    York House, 45 Seymour Street, London
    Corporate (5 parents, 5 offsprings)
    Officer
    ~ 2001-01-05
    IIF 47 - director → ME
  • 35
    VIOLETDEW LIMITED - 2000-04-04
    Level 26 One Canada Square, London, England
    Corporate (4 parents)
    Officer
    2000-03-14 ~ 2001-01-05
    IIF 67 - director → ME
  • 36
    NUMBER 27/35 CANNON STREET LIMITED - 1997-01-30
    BISHOLD LIMITED - 1995-01-27
    York House, 45 Seymour Street, London
    Dissolved corporate (5 parents)
    Officer
    1995-01-30 ~ 2001-01-05
    IIF 46 - director → ME
  • 37
    CHALKLIGHT LIMITED - 2000-04-04
    Level 26 One Canada Square, London, England
    Corporate (4 parents)
    Officer
    2000-03-14 ~ 2001-01-05
    IIF 63 - director → ME
  • 38
    WATES DEVELOPMENTS LIMITED - 1987-10-09
    York House, 45 Seymour Street, London
    Dissolved corporate (5 parents)
    Officer
    ~ 2001-01-05
    IIF 57 - director → ME
  • 39
    WATES BUILDING GROUP LIMITED - 1997-01-01
    MEGAHOLD LIMITED - 1984-08-22
    Wates House, Station Approach, Leatherhead, Surrey
    Corporate (11 parents, 35 offsprings)
    Officer
    ~ 2006-04-25
    IIF 48 - director → ME
  • 40
    Level 26 One Canada Square, London, England
    Corporate (4 parents)
    Officer
    2000-11-22 ~ 2001-01-05
    IIF 43 - director → ME
  • 41
    IRISGRANGE LIMITED - 2000-04-04
    IRISGRANGE LIMITED - 2000-03-15
    York House, 45 Seymour Street, London
    Dissolved corporate (5 parents)
    Officer
    2000-03-14 ~ 2001-01-05
    IIF 52 - director → ME
  • 42
    WK (CITY PLACE) LIMITED - 1997-03-06
    CITY PLACE HOUSE LIMITED - 1993-05-21
    WATES CITY PLACE LIMITED - 1991-01-09
    PINEMAC LIMITED - 1989-05-26
    8 Salisbury Square, London
    Dissolved corporate (2 parents)
    Officer
    ~ 2001-01-05
    IIF 51 - director → ME
  • 43
    VIOLETFIELD LIMITED - 2000-04-04
    York House, 45 Seymour Street, London
    Dissolved corporate (5 parents)
    Officer
    2000-03-14 ~ 2001-01-05
    IIF 59 - director → ME
  • 44
    FESTIVALHOLD LIMITED - 1990-09-12
    York House, 45 Seymour Street, London
    Dissolved corporate (4 parents)
    Officer
    ~ 2001-01-05
    IIF 64 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.