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

Wilson, Andrew William

    Related profiles found in government register
  • Wilson, Andrew William
    British solicitor born in December 1979

    Resident in England

    Registered addresses and corresponding companies
  • Wilson, Andrew William
    British construction born in March 1977

    Resident in England

    Registered addresses and corresponding companies
    • 8, Kings Court, Pateley Bridge, Harrogate, North Yorkshire, HG3 5JW, United Kingdom

      IIF 11
  • Wilson, Andrew William
    British quantity surveyor born in March 1977

    Resident in England

    Registered addresses and corresponding companies
    • Block 1, St Cuthberts House, Durham Way North Aycliffe Business Park, Newton Aycliffe, County Durham, DL5 6DL

      IIF 12
    • Suite 11, Sandown House, Sandbeck Way, Wetherby, LS22 7DN, United Kingdom

      IIF 13
  • Wilson, Andrew William
    born in December 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 21, Bridgefield, Farnham, Surrey, GU9 8AN, England

      IIF 14
  • Wilson, Andrew William
    British director born in December 1979

    Resident in United Kingdom

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

      IIF 15 IIF 16 IIF 17
    • One Eleven, Edmund Street, Birmingham, B3 2HJ, United Kingdom

      IIF 19
    • 17, Dukes Ride, Crowthorne, Berkshire, RG45 6LZ, England

      IIF 20
    • 21 Bridgefield, Farnham, GU9 8AN, United Kingdom

      IIF 21 IIF 22
    • 2nd Floor, 3000, Cathedral Hill Industrial Estate, Guildford, Surrey, GU2 7YB, United Kingdom

      IIF 23 IIF 24
    • 2nd Floor, 3000, Cathedral Square, Cathedral Hill, Guildford, Surrey, GU2 7YL, United Kingdom

      IIF 25
    • 3000, Cathedral Hill Industrial Estate, Guildford, Surrey, GU2 7YB, England

      IIF 26
    • Connaught House, Alexandra Terrace, Guildford, GU1 3DA, United Kingdom

      IIF 27
    • Second Floor, Connaught House, Alexandra Terrace, Guildford, Surrey, GU1 3DA, United Kingdom

      IIF 28 IIF 29 IIF 30
    • Rmg House, Essex Road, Hoddesdon, EN11 0DR, England

      IIF 38
    • Courtney Green, 25, Carfax, Horsham, RH12 1EE, England

      IIF 39
    • 100, Lydden Grove, London, SW18 4LN, England

      IIF 40
    • C/o Firstport Secretarial Limited, Queensway House, 11 Queensway, New Milton, Hampshire, BH25 5NR, England

      IIF 41
  • Wilson, Andrew William
    British solicitor born in December 1979

    Resident in United Kingdom

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

      IIF 42 IIF 43
    • One Eleven, Edmund Street, Birmingham, West Midlands, B3 2HJ, England

      IIF 44 IIF 45 IIF 46
    • 94 Park Lane, Croydon, Surrey, CR0 1JB, United Kingdom

      IIF 47
    • 21, Bridgefield, Farnham, Surrey, GU9 8AN, United Kingdom

      IIF 48
    • 2nd Floor, 3000 Cathedral Hill, Guildford, Surrey, GU2 7YB, United Kingdom

      IIF 49 IIF 50 IIF 51
    • 2nd Floor, 3000, Cathedral Hill Industrial Estate, Guildford, Surrey, GU2 7YB, United Kingdom

      IIF 55 IIF 56 IIF 57
    • 2nd Floor, 3000, Cathedral Square, Cathedral Hill, Guildford, Surrey, GU2 7YL, United Kingdom

      IIF 58 IIF 59 IIF 60
    • 3000 Cathedral Hill, Guildford, Surrey, GU2 7YB, United Kingdom

      IIF 61 IIF 62
    • Second Floor, Connaught House, Alexandra Terrace, Guildford, Surrey, GU1 3DA

      IIF 63
    • Second Floor, Connaught House, Alexandra Terrace, Guildford, Surrey, GU1 3DA, United Kingdom

      IIF 64 IIF 65 IIF 66
    • Courtney Green, 25 Carfax, Horsham, RH12 1EE, England

      IIF 74
    • Courtney Green, 25 Carfax, Horsham, RH12 1EE, United Kingdom

      IIF 75
    • C/o Randall And Rittner Limited, St. George Wharf, London, SW8 2LE, England

      IIF 76
    • C/o Firstport Property Services Limited, Marlborough House, Wigmore Place, Wigmore Lane, Luton, LU2 9EX, England

      IIF 77
    • The Blade, Abbey Square, Reading, RG1 3BE

      IIF 78 IIF 79 IIF 80
  • Wilson, Andrew William
    British

    Registered addresses and corresponding companies
    • 2nd Floor, 3000, Cathedral Hill Industrial Estate, Guildford, Surrey, GU2 7YB, United Kingdom

      IIF 82
    • C/o Firstport Property Services Limited, Marlborough House, Wigmore Place, Wigmore Lane, Luton, LU2 9EX, England

      IIF 83
  • Mr Andrew William Wilson
    British born in December 1979

    Resident in England

    Registered addresses and corresponding companies
    • 2nd Floor, 3000, Cathedral Hill, Guildford, Surrey, GU2 7YB, United Kingdom

      IIF 84 IIF 85 IIF 86
    • 2nd Floor, 3000, Cathedral Square, Cathedral Hill, Guildford, Surrey, GU2 7YL, United Kingdom

      IIF 88
    • Courtney Green, 25 Carfax, Horsham, RH12 1EE, England

      IIF 89
  • Andrew William Wilson
    British born in December 1979

    Resident in England

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

      IIF 90
  • Mr Andrew William Wilson
    British born in March 1977

    Resident in England

    Registered addresses and corresponding companies
    • Suite 11, Sandown House, Sandbeck Way, Wetherby, LS22 7DN, United Kingdom

      IIF 91
  • Wilson, Andrew William

    Registered addresses and corresponding companies
    • One Eleven, Edmund Street, Birmingham, West Midlands, B3 2HJ, England

      IIF 92
    • 2nd Floor, 3000, Cathedral Hill, Guildford, Surrey, GU2 7YB, United Kingdom

      IIF 93
    • 2nd Floor, 3000, Cathedral Hill Industrial Estate, Guildford, Surrey, GU2 7YB, United Kingdom

      IIF 94
    • 2nd Floor, 3000, Cathedral Square, Cathedral Hill, Guildford, Surrey, GU2 7YL, United Kingdom

      IIF 95 IIF 96 IIF 97
    • Second Floor, Connaught House, Alexandra Terrace, Guildford, Surrey, GU1 3DA, United Kingdom

      IIF 98 IIF 99 IIF 100
    • Vantage Point, 23 Mark Road, Hemel Hempstead, Hertfordshire, HP2 7DN, England

      IIF 103
    • C/o Firstport Property Services Limited, Malborough House, Wigmore Place, Wigmore Lane, Luton, LU2 9EX, England

      IIF 104
  • Mr Andrew William Wilson
    British born in December 1979

    Resident in United Kingdom

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

      IIF 105 IIF 106 IIF 107
    • One Eleven, Edmund Street, Birmingham, West Midlands, B3 2HJ, England

      IIF 110
    • 94 Park Lane, Croydon, Surrey, CR0 1JB, United Kingdom

      IIF 111
    • 2nd Floor, 3000, Cathedral Hill, Guildford, Surrey, GU2 7YB, United Kingdom

      IIF 112 IIF 113
    • 2nd Floor, 3000, Cathedral Hill Industrial Estate, Guildford, Surrey, GU2 7YB, United Kingdom

      IIF 114 IIF 115
    • 3000, Cathedral Hill Industrial Estate, Guildford, GU2 7YB, United Kingdom

      IIF 116
    • 3000, Cathedral Hill Industrial Estate, Guildford, Surrey, GU2 7YB, United Kingdom

      IIF 117
    • Courtney Green, 25, Carfax, Horsham, RH12 1EE, England

      IIF 118
  • Andrew William Wilson
    British born in December 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 32
  • 1
    14 Second Avenue, Felpham, Bognor Regis, West Sussex, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2012-02-20 ~ dissolved
    IIF 48 - director → ME
  • 2
    One Eleven, Edmund Street, Birmingham, West Midlands, England
    Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    2023-09-12 ~ now
    IIF 6 - director → ME
  • 3
    Stonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Corporate (2 parents)
    Officer
    2010-01-04 ~ now
    IIF 63 - director → ME
  • 4
    2000 Cathedral Hill, Guildford, England
    Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    2022-05-06 ~ now
    IIF 3 - director → ME
  • 5
    GCL SOLICITORS LLP - 2019-07-06
    3000 Cathedral Square Cathedral Hill, Guildford, Surrey, United Kingdom
    Dissolved corporate (4 parents)
    Officer
    2012-04-06 ~ dissolved
    IIF 14 - llp-designated-member → ME
  • 6
    One Eleven, Edmund Street, Birmingham, England
    Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-04-30
    Officer
    2020-06-04 ~ now
    IIF 43 - director → ME
  • 7
    One Eleven, Edmund Street, Birmingham, England
    Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-04-30
    Officer
    2019-01-17 ~ now
    IIF 42 - director → ME
    Person with significant control
    2019-01-17 ~ now
    IIF 108 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 8
    One Eleven, Edmund Street, Birmingham, West Midlands, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    0 GBP2023-07-31
    Officer
    2022-07-22 ~ now
    IIF 10 - director → ME
  • 9
    DRP CONSTRUCTION AND DEVELOPMENT LTD - 2006-11-27
    9th Floor Bond Court, Leeds, West Yorkshire
    Dissolved corporate (4 parents)
    Officer
    2012-08-01 ~ dissolved
    IIF 11 - director → ME
  • 10
    One Eleven, Edmund Street, Birmingham, England
    Corporate (2 parents)
    Equity (Company account)
    0 GBP2023-09-30
    Officer
    2016-09-26 ~ now
    IIF 16 - director → ME
    Person with significant control
    2016-09-26 ~ now
    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
  • 11
    One Eleven, Edmund Street, Birmingham, England
    Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-30
    Officer
    2013-04-19 ~ now
    IIF 17 - director → ME
  • 12
    One Eleven, Edmund Street, Birmingham, England
    Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-02-28
    Officer
    2023-05-22 ~ now
    IIF 5 - director → ME
  • 13
    One Eleven, Edmund Street, Birmingham, England
    Corporate (3 parents)
    Officer
    2012-07-16 ~ now
    IIF 23 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 106 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 14
    One Eleven, Edmund Street, Birmingham, West Midlands, England
    Corporate (3 parents)
    Equity (Company account)
    0 GBP2023-11-30
    Officer
    2022-08-24 ~ now
    IIF 8 - director → ME
  • 15
    One Eleven, Edmund Street, Birmingham, West Midlands, England
    Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    2017-03-24 ~ now
    IIF 46 - director → ME
    Person with significant control
    2017-03-24 ~ now
    IIF 110 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 16
    One Eleven, Edmund Street, Birmingham, West Midlands, England
    Corporate (3 parents)
    Equity (Company account)
    0 GBP2023-06-30
    Officer
    2020-06-04 ~ now
    IIF 45 - director → ME
  • 17
    One Eleven, Edmund Street, Birmingham, West Midlands, England
    Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-04-30
    Officer
    2016-04-21 ~ now
    IIF 62 - director → ME
    Person with significant control
    2017-04-20 ~ now
    IIF 84 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 18
    One Eleven, Edmund Street, Birmingham, West Midlands, England
    Corporate (2 parents)
    Equity (Company account)
    0 GBP2023-06-30
    Officer
    2023-09-12 ~ now
    IIF 9 - director → ME
  • 19
    One Eleven, Edmund Street, Birmingham, West Midlands, England
    Corporate (3 parents)
    Officer
    2020-06-04 ~ now
    IIF 44 - director → ME
  • 20
    One Eleven, Edmund Street, Birmingham, England
    Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-02-28
    Officer
    2013-02-20 ~ now
    IIF 56 - director → ME
  • 21
    One Eleven Edmund Street, Birmingham, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    0 GBP2023-11-30
    Officer
    2022-11-11 ~ now
    IIF 78 - director → ME
  • 22
    One Eleven, Edmund Street, Birmingham, England
    Corporate (3 parents)
    Equity (Company account)
    0 GBP2023-09-30
    Officer
    2023-09-12 ~ now
    IIF 4 - director → ME
  • 23
    One Eleven, Edmund Street, Birmingham, England
    Corporate (3 parents)
    Equity (Company account)
    0 GBP2023-07-31
    Officer
    2012-07-16 ~ now
    IIF 24 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 105 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 24
    One Eleven, Edmund Street, Birmingham, England
    Corporate (3 parents)
    Equity (Company account)
    0 GBP2023-08-31
    Officer
    2021-08-11 ~ now
    IIF 2 - director → ME
    Person with significant control
    2021-08-11 ~ now
    IIF 90 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 25
    WILSONQS LTD - 2012-11-16
    Suite 11 Sandown House, Sandbeck Way, Wetherby, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    1,092 GBP2024-03-31
    Officer
    2006-02-27 ~ now
    IIF 13 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 91 - Ownership of shares – More than 25% but not more than 50%OE
  • 26
    One Eleven, Edmund Street, Birmingham, West Midlands, England
    Corporate (2 parents)
    Equity (Company account)
    0 GBP2023-06-30
    Officer
    2019-06-19 ~ now
    IIF 79 - director → ME
    Person with significant control
    2019-06-19 ~ now
    IIF 119 - Ownership of voting rights - 75% or moreOE
    IIF 119 - Right to appoint or remove directorsOE
  • 27
    One Eleven, Edmund Street, Birmingham, England
    Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-01-31
    Officer
    2015-01-20 ~ now
    IIF 18 - director → ME
    Person with significant control
    2017-01-20 ~ now
    IIF 112 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 28
    Second Floor Connaught House, Alexandra Terrace, Guildford, Surrey, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2012-08-13 ~ dissolved
    IIF 100 - secretary → ME
  • 29
    One Eleven, Edmund Street, Birmingham, West Midlands, England
    Corporate (2 parents)
    Equity (Company account)
    0 GBP2023-06-30
    Officer
    2023-09-12 ~ now
    IIF 7 - director → ME
  • 30
    Second Floor Connaught House, Alexandra Terrace, Guildford, Surrey, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2011-09-02 ~ dissolved
    IIF 31 - director → ME
  • 31
    One Eleven, Edmund Street, Birmingham, England
    Corporate (2 parents)
    Equity (Company account)
    0 GBP2023-10-31
    Officer
    2015-10-27 ~ now
    IIF 15 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 109 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 32
    One Eleven, Edmund Street, Birmingham, England
    Corporate (3 parents)
    Equity (Company account)
    0 GBP2023-09-30
    Officer
    2020-07-03 ~ now
    IIF 1 - director → ME
Ceased 59
  • 1
    C/o Rendall And Rittner Limited, 13b St. George Wharf, London, England
    Corporate (8 parents)
    Equity (Company account)
    0 GBP2023-09-30
    Officer
    2017-09-18 ~ 2018-09-21
    IIF 50 - director → ME
  • 2
    46 New Broad Street, London, England
    Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-02-28
    Officer
    2018-02-14 ~ 2019-02-13
    IIF 52 - director → ME
  • 3
    Courtney Green, 25 Carfax, Horsham, England
    Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    0 GBP2024-10-31
    Officer
    2015-10-23 ~ 2021-07-19
    IIF 39 - director → ME
    Person with significant control
    2016-04-06 ~ 2021-07-19
    IIF 118 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 4
    41a Beach Road, Littlehampton, West Sussex, England
    Corporate (4 parents)
    Officer
    2013-11-08 ~ 2017-03-16
    IIF 57 - director → ME
  • 5
    One Eleven, Edmund Street, Birmingham, West Midlands, England
    Corporate (4 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    2016-12-07 ~ 2019-07-12
    IIF 97 - secretary → ME
  • 6
    Chiltern House, 72-74, King Edward Street, Macclesfield, Cheshire, England
    Corporate (3 parents)
    Officer
    2023-12-06 ~ 2024-10-23
    IIF 19 - director → ME
  • 7
    One Eleven, Edmund Street, Birmingham, West Midlands, England
    Corporate (4 parents)
    Equity (Company account)
    0 GBP2023-06-30
    Officer
    2019-06-03 ~ 2019-09-17
    IIF 81 - director → ME
    Person with significant control
    2019-06-03 ~ 2019-09-17
    IIF 120 - Ownership of voting rights - 75% or more OE
    IIF 120 - Right to appoint or remove directors OE
  • 8
    93 CHESSINGTON ROAD RESIDENTS MANAGEMENT COMPANY LIMITED - 2021-03-05
    4 Bakers Field Close, Ewell, Epsom, Surrey, United Kingdom
    Corporate (6 parents)
    Equity (Company account)
    1,078 GBP2024-04-05
    Officer
    2015-11-25 ~ 2019-05-16
    IIF 60 - director → ME
    2015-11-25 ~ 2019-05-16
    IIF 96 - secretary → ME
    Person with significant control
    2016-04-06 ~ 2017-12-05
    IIF 115 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 9
    2 Chartland House, Old Station Approach, Leatherhead, England
    Corporate (5 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    2011-01-21 ~ 2019-01-16
    IIF 82 - secretary → ME
  • 10
    Reeve House, Parsonage Square, Dorking, England
    Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-02-28
    Officer
    2013-02-01 ~ 2014-09-15
    IIF 64 - director → ME
  • 11
    Kfh House, 5 Compton Road, London, England
    Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-04-30
    Officer
    2014-12-22 ~ 2022-03-16
    IIF 41 - director → ME
  • 12
    4 Chipstead Parade, Chipstead, Surrey, England
    Corporate (7 parents)
    Equity (Company account)
    0 GBP2023-06-30
    Officer
    2010-03-01 ~ 2012-03-16
    IIF 27 - director → ME
  • 13
    Octagon House, 20 Hook Road, Epsom, Surrey, England
    Corporate (4 parents)
    Officer
    2010-11-08 ~ 2015-02-23
    IIF 99 - secretary → ME
  • 14
    The Old Office Tims Boatyard, Timsway, Staines Upon Thames, Middlesex, England
    Corporate (2 parents)
    Equity (Company account)
    3,826 GBP2024-06-30
    Officer
    2009-11-27 ~ 2012-02-10
    IIF 68 - director → ME
  • 15
    54 Guildford Road, Horsham, West Sussex, England
    Corporate (5 parents)
    Equity (Company account)
    0 GBP2023-09-30
    Officer
    2016-09-30 ~ 2020-07-09
    IIF 61 - director → ME
  • 16
    One Eleven, Edmund Street, Birmingham, England
    Corporate (2 parents)
    Equity (Company account)
    0 GBP2023-11-30
    Officer
    2011-11-25 ~ 2019-07-12
    IIF 102 - secretary → ME
  • 17
    ANTHOLOGY DEPTFORD FOUNDRY RESIDENTS MANAGEMENT COMPANY LIMITED - 2024-08-06
    C/o Blandy & Blandy Llp, 1 Friar Street, Reading, Berkshire, England
    Corporate (8 parents)
    Equity (Company account)
    0 GBP2023-05-31
    Officer
    2017-05-18 ~ 2023-05-03
    IIF 76 - director → ME
  • 18
    25 Carfax, Horsham, West Sussex
    Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-07-31
    Officer
    2013-07-19 ~ 2015-04-17
    IIF 65 - director → ME
  • 19
    Beaumount House, Fairmeads, Cobham, England
    Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    2013-03-05 ~ 2015-02-09
    IIF 67 - director → ME
  • 20
    Queensway House, 11 Queensway, New Milton, Hampshire, England
    Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    2010-10-01 ~ 2012-06-20
    IIF 101 - secretary → ME
  • 21
    Paxton House Waterhouse Lane, Kingswood, Tadworth, Surrey, England
    Corporate (4 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    2013-12-03 ~ 2018-10-12
    IIF 93 - secretary → ME
  • 22
    Block 1 St Cuthberts House, Durham Way North Aycliffe Business Park, Newton Aycliffe, County Durham
    Dissolved corporate (1 parent)
    Officer
    2013-08-29 ~ 2014-03-19
    IIF 12 - director → ME
  • 23
    The Hollow, Beech Lawn, Guildford, Surrey
    Corporate (6 parents)
    Equity (Company account)
    0 GBP2024-04-30
    Officer
    2011-04-11 ~ 2012-12-17
    IIF 34 - director → ME
  • 24
    Queensway House, 11 Queensway, New Milton, Hampshire, England
    Corporate (7 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    2010-11-01 ~ 2018-10-12
    IIF 83 - secretary → ME
  • 25
    Gateway House 10 Coopers Way, Temple Farm Industrial Estate, Southend-on-sea, England
    Corporate (4 parents)
    Equity (Company account)
    0 GBP2023-06-30
    Officer
    2019-06-07 ~ 2021-05-06
    IIF 80 - director → ME
    Person with significant control
    2019-06-07 ~ 2021-05-06
    IIF 121 - Ownership of voting rights - 75% or more OE
    IIF 121 - Right to appoint or remove directors OE
  • 26
    Queensway House, 11 Queensway, New Milton, Hampshire, England
    Corporate (4 parents)
    Equity (Company account)
    0 GBP2023-06-30
    Officer
    2015-06-24 ~ 2019-01-16
    IIF 77 - director → ME
  • 27
    Rmg House, Essex Road, Hoddesdon, England
    Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-01-31
    Officer
    2014-12-22 ~ 2024-08-30
    IIF 38 - director → ME
  • 28
    Kfh House, 5 Compton Road, London, England
    Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    2014-03-03 ~ 2014-04-25
    IIF 71 - director → ME
    2014-03-03 ~ 2018-10-12
    IIF 104 - secretary → ME
  • 29
    2 Hills Road, Cambridge, Cambridgeshire, United Kingdom
    Corporate (6 parents)
    Equity (Company account)
    0 GBP2023-08-31
    Officer
    2010-08-23 ~ 2013-08-29
    IIF 28 - director → ME
  • 30
    Vantage Point, 23 Mark Road, Hemel Hempstead, Hertfordshire, England
    Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    2017-06-16 ~ 2018-06-18
    IIF 49 - director → ME
    2017-06-16 ~ 2021-05-06
    IIF 103 - secretary → ME
    Person with significant control
    2017-06-16 ~ 2018-06-18
    IIF 85 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 31
    Courtney Green Ltd, 25 Carfax, Horsham, West Sussex, England
    Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-01-31
    Officer
    2014-01-03 ~ 2016-04-04
    IIF 26 - director → ME
  • 32
    Queensway House, 11 Queensway, New Milton, Hampshire, England
    Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-04-30
    Officer
    2017-04-04 ~ 2018-06-19
    IIF 53 - director → ME
    2017-04-04 ~ 2024-11-12
    IIF 92 - secretary → ME
    Person with significant control
    2017-04-04 ~ 2018-04-04
    IIF 113 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 33
    100 Lydden Grove, London, England
    Corporate (2 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    2014-12-08 ~ 2016-04-28
    IIF 40 - director → ME
  • 34
    The White House, 129 Anyards Road, Cobham, England
    Corporate (1 parent)
    Equity (Company account)
    0 GBP2023-10-31
    Officer
    2017-10-13 ~ 2018-10-17
    IIF 59 - director → ME
    Person with significant control
    2017-10-13 ~ 2018-10-17
    IIF 88 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 35
    ROSEDENE RESIDENTS MANAGEMENT COMPANY LIMITED - 2010-09-21
    Crown House, 37 High Street, East Grinstead, West Sussex
    Corporate (6 parents)
    Equity (Company account)
    2,805 GBP2023-12-31
    Officer
    2010-08-23 ~ 2012-12-17
    IIF 32 - director → ME
  • 36
    Queensway House, 11 Queensway, New Milton, Hampshire, England
    Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-04-30
    Officer
    2018-04-25 ~ 2018-10-09
    IIF 51 - director → ME
    Person with significant control
    2018-04-25 ~ 2018-10-09
    IIF 87 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 37
    Broadoak Management Limited, Unit 7 Hockliffe Business Park, Watling Street Hockliffe, Leighton Buzzard, Bedfordshire
    Corporate (3 parents)
    Officer
    2012-09-28 ~ 2013-10-01
    IIF 69 - director → ME
  • 38
    Unit 7 Hockliffe Business Park Watling Street, Hockliffe, Leighton Buzzard, Bedfordshire
    Corporate (3 parents)
    Officer
    2013-07-05 ~ 2015-06-15
    IIF 73 - director → ME
  • 39
    7 The Boat Yard, Bognor Regis, England
    Corporate (7 parents)
    Equity (Company account)
    0 GBP2023-11-23
    Officer
    2017-11-08 ~ 2019-04-05
    IIF 54 - director → ME
    Person with significant control
    2017-11-08 ~ 2019-04-05
    IIF 86 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 40
    41a Beach Road, Littlehampton, West Sussex
    Corporate (2 parents)
    Officer
    2009-11-27 ~ 2012-02-17
    IIF 70 - director → ME
  • 41
    Queensway House, 11 Queensway, New Milton, Hampshire, England
    Corporate (5 parents)
    Equity (Company account)
    0 GBP2023-11-30
    Officer
    2014-11-25 ~ 2019-01-16
    IIF 58 - director → ME
    2014-11-25 ~ 2019-01-16
    IIF 95 - secretary → ME
    Person with significant control
    2016-04-06 ~ 2019-01-16
    IIF 114 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 42
    17 Dukes Ride, Crowthorne, Berkshire, England
    Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    2015-01-19 ~ 2016-05-17
    IIF 20 - director → ME
  • 43
    Queensway House, 11 Queensway, New Milton, Hampshire, England
    Corporate (4 parents)
    Equity (Company account)
    0 GBP2023-11-30
    Officer
    2010-11-08 ~ 2013-07-04
    IIF 98 - secretary → ME
  • 44
    Building 4, Dares Farm Business Park Farnham Road, Ewshot, Farnham, Surrey, England
    Corporate (3 parents)
    Equity (Company account)
    44 GBP2023-09-30
    Officer
    2012-01-09 ~ 2013-12-05
    IIF 30 - director → ME
  • 45
    Queensway House, 11 Queensway, New Milton, Hampshire, England
    Corporate (3 parents)
    Equity (Company account)
    0 GBP2023-10-31
    Officer
    2015-10-05 ~ 2019-01-16
    IIF 25 - director → ME
  • 46
    25 Carfax, Horsham, West Sussex
    Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-01-31
    Officer
    2014-01-03 ~ 2015-07-24
    IIF 37 - director → ME
  • 47
    C/o 3rd Floor, 9 White Lion Street, London, England
    Corporate (2 parents)
    Officer
    2013-01-28 ~ 2016-03-01
    IIF 66 - director → ME
  • 48
    Hitchcock House Hilltop Park, Devizes Road, Salisbury, United Kingdom
    Corporate (4 parents)
    Officer
    2013-01-25 ~ 2016-05-06
    IIF 72 - director → ME
  • 49
    Foundation House, Coach & Horses Passage, Tunbridge Wells, England
    Corporate (4 parents)
    Equity (Company account)
    0 GBP2023-10-31
    Officer
    2014-10-29 ~ 2023-01-20
    IIF 22 - director → ME
    Person with significant control
    2016-04-06 ~ 2023-01-20
    IIF 116 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 50
    Stonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Corporate (8 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    2011-08-19 ~ 2013-05-29
    IIF 29 - director → ME
  • 51
    Stonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Corporate (2 parents)
    Officer
    2014-10-29 ~ 2021-09-06
    IIF 21 - director → ME
    Person with significant control
    2016-04-06 ~ 2021-09-06
    IIF 117 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 52
    22 The Limes, Hayley Green, Bracknell, England
    Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-02-29
    Officer
    2016-02-09 ~ 2019-07-30
    IIF 55 - director → ME
  • 53
    Courtney Green, 25 Carfax, Horsham, United Kingdom
    Corporate (3 parents)
    Officer
    2020-06-04 ~ 2022-10-14
    IIF 75 - director → ME
  • 54
    1 Oak Tree Close, West Ewell, Epsom, Surrey
    Corporate (7 parents)
    Net Assets/Liabilities (Company account)
    1,802 GBP2024-01-31
    Officer
    2013-01-21 ~ 2014-05-16
    IIF 35 - director → ME
  • 55
    6 Thornchace, Downs Drive, Guildford, Surrey
    Corporate (4 parents)
    Equity (Company account)
    9,047 GBP2024-01-31
    Officer
    2012-01-06 ~ 2014-01-30
    IIF 33 - director → ME
  • 56
    Queensway House, 11 Queensway, New Milton, Hampshire, England
    Corporate (4 parents)
    Officer
    2016-10-14 ~ 2019-05-01
    IIF 47 - director → ME
    Person with significant control
    2016-04-06 ~ 2019-05-01
    IIF 111 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 57
    Courtney Green, 25 Carfax, Horsham, England
    Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-02-28
    Officer
    2019-02-26 ~ 2022-03-02
    IIF 74 - director → ME
    Person with significant control
    2019-02-26 ~ 2022-03-02
    IIF 89 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 58
    One Eleven, Edmund Street, Birmingham, West Midlands, England
    Corporate (4 parents)
    Equity (Company account)
    0 GBP2023-03-31
    Officer
    2011-03-04 ~ 2021-07-08
    IIF 94 - secretary → ME
  • 59
    2 Hills Road, Cambridge, Cambridgeshire, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    0 GBP2023-08-31
    Officer
    2010-08-20 ~ 2017-03-03
    IIF 36 - 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.