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

Martin, Christopher Giles

    Related profiles found in government register
  • Martin, Christopher Giles
    British chartered accountant born in February 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Martin, Christopher Giles
    British director born in February 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Lunar House, Mercury Park, Wooburn Green, High Wycombe, Buckinghamshire, HP10 0HH

      IIF 66
    • icon of address Lunar House, Mercury Park, Wycombe Lane, Wooburn Green, High Wycombe, Buckinghamshire, HP10 0HH, United Kingdom

      IIF 67
    • icon of address Lunar House, Mercury Park, Wycombe Lane, Wooburn Green, High Wycombe, HP10 0HH, United Kingdom

      IIF 68 IIF 69
    • icon of address Lunar House, Wycombe Lane, Wooburn Green, High Wycombe, Buckinghamshire, HP10 0HH, United Kingdom

      IIF 70
    • icon of address Belgarum Property Management, Old Manor Nursery, Kilham Lane, Winchester, Hampshire, SO22 5QD, England

      IIF 71
    • icon of address Hurst House, Old Gardens, Winchester, SO22 6AD, United Kingdom

      IIF 72
  • Martin, Christopher Giles
    British chartered born in February 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Lunar House, Mercury Park, Wooburn Green, High Wycombe, Buckinghamshire, HP10 0HH

      IIF 73
  • Martin, Christopher Giles
    British chartered accountant born in February 1968

    Resident in England

    Registered addresses and corresponding companies
  • Martin, Christopher Giles
    British company director born in February 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Lunar House, Mercury Park Wooburn Green, High Wycombe, Buckinghamshire, HP10 0HH

      IIF 92
    • icon of address Lunar House, Mercury Park, Wycombe Lane Wooburn Green, High Wycombe, Buckinghamshire, HP10 0HH, England

      IIF 93
  • Martin, Christopher Giles
    British director born in February 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Lunar House, Mercury Park, Wooburn Green, High Wycombe, Buckinghamshire, HP10 0HH

      IIF 94 IIF 95 IIF 96
    • icon of address Lunar House, Mercury Park, Wooburn Green, High Wycombe, HP10 0HH, United Kingdom

      IIF 99
    • icon of address Lunar House, Mercury Park, Wycombe Lane, Wooburn Green, High Wycombe, Buckinghamshire, HP10 0HH

      IIF 100
    • icon of address Lunar House, Mercury Park, Wycombe Lane, Wooburn Green, High Wycombe, Buckinghamshire, HP10 0HH, England

      IIF 101
    • icon of address Lunar House, Mercury Park, Wycombe Lane Wooburn Green, High Wycombe, HP10 0HH, United Kingdom

      IIF 102 IIF 103 IIF 104
    • icon of address Lunar House, Wycombe Lane, High Wycombe, Buckinghamshire, HP10 0HH, United Kingdom

      IIF 105
    • icon of address Lunar House, Wycombe Lane, Wooburn Green, High Wycombe, Buckinghamshire, HP10 0HH

      IIF 106
    • icon of address Lunar House, Wycombe Lane, Wooburn Green, High Wycombe, Buckinghamshire, HP10 0HH, United Kingdom

      IIF 107
    • icon of address Kingston Manor, Kingston Gorse, East Preston, Littlehampton, West Sussex, BN16 1RR, United Kingdom

      IIF 108 IIF 109 IIF 110
    • icon of address Honeycroft 1 Worley Place, Chalfont Road, Seer Green, Buckinghamshire, HP9 2QF

      IIF 127
    • icon of address Honeycroft, 1 Worley Place, Chalfton Road, Seer Green, Buckinghamshire, HP9 2QF, United Kingdom

      IIF 128
    • icon of address Lunar House, Mercury Park, Wooburn Green, HP10 0HH, England

      IIF 129
  • Martin, Christopher Giles
    British finance director born in February 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Lunar House, Mercury Park, Wooburn Green, High Wycombe, Buckinghamshire, HP10 0HH

      IIF 130
  • Martin, Christopher Giles
    British financial director born in February 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Lunar House, Mercury Park, Wooburn Green, High Wycombe, Buckinghamshire, HP10 0HH

      IIF 131
  • Martin, Christopher Giles
    British managing director born in February 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Lunar House, Mercury Park, Wooburn Green, High Wycombe, Bucks, HP10 0HH, England

      IIF 132 IIF 133
    • icon of address Herschel House, 58 Herschel Street, Slough, Berkshire, SL1 1PG

      IIF 134
  • Mr Christopher Giles Martin
    British born in February 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Lunar House, Mercury Park, Wooburn Green, High Wycombe, Buckinghamshire, HP10 0HH

      IIF 135
    • icon of address Lunar House, Wycombe Lane, Wooburn Green, High Wycombe, Buckinghamshire, HP10 0HH

      IIF 136
  • Martin, Christopher Giles
    British chartered accountant born in February 1968

    Registered addresses and corresponding companies
    • icon of address 8 The Laurels, Stadhampton, Oxford, Oxfordshire, OX44 7XP

      IIF 137
  • Martin, Christopher Giles
    British director born in February 1968

    Registered addresses and corresponding companies
    • icon of address 8 The Laurels, Stadhampton, Oxford, Oxfordshire, OX44 7XP

      IIF 138
  • Martin, Christopher Giles
    British

    Registered addresses and corresponding companies
    • icon of address Lunar House, Mercury Park, Wooburn Green, High Wycombe, Bucks, HP10 0HH, England

      IIF 139
    • icon of address Herschel House, 58 Herschel Street, Slough, Berkshire, SL1 1PG

      IIF 140
  • Martin, Christopher Giles
    British chartered

    Registered addresses and corresponding companies
    • icon of address Lunar House, Mercury Park, Wooburn Green, High Wycombe, Buckinghamshire, HP10 0HH

      IIF 141
  • Martin, Christopher Giles
    British chartered accountant

    Registered addresses and corresponding companies
  • Martin, Christopher Giles
    British company director

    Registered addresses and corresponding companies
    • icon of address Lunar House, Mercury Park Wooburn Green, High Wycombe, Buckinghamshire, HP10 0HH

      IIF 160
    • icon of address Lunar House, Mercury Park, Wycombe Lane Wooburn Green, High Wycombe, Buckinghamshire, HP10 0HH, England

      IIF 161
  • Martin, Christopher Giles
    British director

    Registered addresses and corresponding companies
    • icon of address Lunar House, Mercury Park, Wooburn Green, High Wycombe, Buckinghamshire, HP10 0HH

      IIF 162 IIF 163 IIF 164
    • icon of address Lunar House, Mercury Park, Wycombe Lane, Wooburn Green, High Wycombe, Buckinghamshire, HP10 0HH

      IIF 167
    • icon of address Lunar House, Wycombe Lane, Wooburn Green, High Wycombe, Buckinghamshire, HP10 0HH

      IIF 168
    • icon of address Lunar House, Wycombe Lane, Wooburn Green, High Wycombe, Buckinghamshire, HP10 0HH, United Kingdom

      IIF 169
    • icon of address 8 The Laurels, Stadhampton, Oxford, Oxfordshire, OX44 7XP

      IIF 170
    • icon of address Honeycroft 1 Worley Place, Chalfont Road, Seer Green, Buckinghamshire, HP9 2QF

      IIF 171
  • Martin, Christopher Giles
    British finance director

    Registered addresses and corresponding companies
    • icon of address Lunar House, Mercury Park, Wooburn Green, High Wycombe, Buckinghamshire, HP10 0HH

      IIF 172
  • Martin, Christopher Giles
    British financial director

    Registered addresses and corresponding companies
    • icon of address Lunar House, Mercury Park, Wooburn Green, High Wycombe, Buckinghamshire, HP10 0HH

      IIF 173
  • Martin, Christopher Giles

    Registered addresses and corresponding companies
    • icon of address Lunar House, Mercury Park, Wooburn Green, High Wycombe, Bucks, HP10 0HH, England

      IIF 174
    • icon of address Lunar House, Mercury Park, Wycombe Lane, Wooburn Green, High Wycombe, Buckinghamshire, HP10 0HH, England

      IIF 175
    • icon of address Lunar House, Mercury Park, Wycombe Lane, Wooburn Green, High Wycombe, Buckinghamshire, HP10 0HH, United Kingdom

      IIF 176
    • icon of address Lunar House, Wycombe Lane, High Wycombe, Buckinghamshire, HP10 0HH, United Kingdom

      IIF 177
    • icon of address Lunar House, Wycombe Lane, Wooburn Green, High Wycombe, Buckinghamshire, HP10 0HH, United Kingdom

      IIF 178
    • icon of address Hurst House, Old Gardens, Winchester, SO22 6AD, United Kingdom

      IIF 179
    • icon of address Lunar House, Mercury Park, Wooburn Green, HP10 0HH, England

      IIF 180
child relation
Offspring entities and appointments
Active 28
  • 1
    ASSIGNCORP LIMITED - 2000-11-21
    icon of address Lunar House, Mercury Park, Wooburn Green, High Wycombe, Buckinghamshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-10-19 ~ dissolved
    IIF 91 - Director → ME
    icon of calendar 2000-10-19 ~ dissolved
    IIF 158 - Secretary → ME
  • 2
    icon of address Kingston Manor Kingston Gorse, East Preston, Littlehampton, West Sussex, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2024-01-01 ~ now
    IIF 119 - Director → ME
  • 3
    14 HIGH STREET LIMITED - 2002-10-03
    LINNELLS NUMBER SEVENTY NINE LIMITED - 2002-09-25
    icon of address Lunar House, Mercury Park, Wooburn Green, High Wycombe, Buckinghamshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-07-25 ~ dissolved
    IIF 88 - Director → ME
    icon of calendar 2002-07-25 ~ dissolved
    IIF 159 - Secretary → ME
  • 4
    WOODCLOCK LIMITED - 2006-02-07
    icon of address Lunar House, Mercury Park Wooburn Green, High Wycombe, Buckinghamshire
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    -728,330 GBP2017-03-31
    Officer
    icon of calendar 2005-12-16 ~ dissolved
    IIF 97 - Director → ME
    icon of calendar 2005-12-16 ~ dissolved
    IIF 166 - Secretary → ME
  • 5
    icon of address Lunar House Mercury Park, Wooburn Green, High Wycombe, Bucks
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2012-02-23 ~ dissolved
    IIF 132 - Director → ME
    icon of calendar 2012-02-23 ~ dissolved
    IIF 139 - Secretary → ME
  • 6
    icon of address Lunar House, Mercury Park Wooburn Green, High Wycombe, Buckinghamshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-12-01 ~ dissolved
    IIF 87 - Director → ME
    icon of calendar 2003-12-01 ~ dissolved
    IIF 157 - Secretary → ME
  • 7
    COMLAND 62 HIGH STREET NUMBER 2 LIMITED - 2002-09-25
    icon of address Lunar House, Mercury Park, Wooburn Green, High Wycombe, Buckinghamshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-08-01 ~ dissolved
    IIF 127 - Director → ME
    icon of calendar 2002-08-01 ~ dissolved
    IIF 171 - Secretary → ME
  • 8
    HARGREAVES HOMES LIMITED - 1986-12-01
    icon of address Kingston Manor Kingston Gorse, East Preston, Littlehampton, West Sussex, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2024-01-01 ~ now
    IIF 114 - Director → ME
  • 9
    HCC 2011 LTD - 2011-01-12
    icon of address Kingston Manor Kingston Gorse, East Preston, Littlehampton, West Sussex, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2024-01-01 ~ now
    IIF 112 - Director → ME
  • 10
    icon of address Kingston Manor Kingston Gorse, East Preston, Littlehampton, West Sussex, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2024-01-01 ~ now
    IIF 117 - Director → ME
  • 11
    NIAGARA (PROPERTY DEVELOPMENTS) LIMITED - 1995-05-25
    icon of address Kingston Manor Kingston Gorse, East Preston, Littlehampton, West Sussex, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2024-01-01 ~ now
    IIF 120 - Director → ME
  • 12
    icon of address Kingston Manor Kingston Gorse, East Preston, Littlehampton, West Sussex, United Kingdom
    Active Corporate (6 parents, 26 offsprings)
    Officer
    icon of calendar 2024-01-01 ~ now
    IIF 113 - Director → ME
  • 13
    HRD 2010 LTD - 2010-12-13
    icon of address Kingston Manor Kingston Gorse, East Preston, Littlehampton, West Sussex, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2024-01-01 ~ now
    IIF 108 - Director → ME
  • 14
    HARGREAVES PROPERTY MANAGEMENT LIMITED - 1998-12-17
    HARGREAVES ESTATES COMPANY LTD. - 1994-10-05
    LOCKSLEY SECURITIES LIMITED - 1991-09-03
    icon of address Kingston Manor Kingston Gorse, East Preston, Littlehampton, West Sussex, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2024-01-01 ~ now
    IIF 123 - Director → ME
  • 15
    HARGREAVES PROPERTIES LIMITED - 1981-12-31
    icon of address Kingston Manor Kingston Gorse, East Preston, Littlehampton, West Sussex, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2024-01-01 ~ now
    IIF 116 - Director → ME
  • 16
    icon of address Kingston Manor Kingston Gorse, East Preston, Littlehampton, West Sussex, United Kingdom
    Active Corporate (6 parents, 3 offsprings)
    Officer
    icon of calendar 2024-01-01 ~ now
    IIF 124 - Director → ME
  • 17
    icon of address Kingston Manor Kingston Gorse, East Preston, Littlehampton, West Sussex, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2024-01-01 ~ now
    IIF 110 - Director → ME
  • 18
    icon of address Kingston Manor Kingston Gorse, East Preston, Littlehampton, West Sussex, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2024-01-01 ~ now
    IIF 109 - Director → ME
  • 19
    icon of address Kingston Manor Kingston Gorse, East Preston, Littlehampton, West Sussex, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2024-01-01 ~ now
    IIF 111 - Director → ME
  • 20
    icon of address Lunar House, Mercury Park Woodburn Green, High Wycombe, Buckinghamshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-01-20 ~ dissolved
    IIF 90 - Director → ME
    icon of calendar 2004-01-20 ~ dissolved
    IIF 156 - Secretary → ME
  • 21
    icon of address Lunar House, Mercury Park, Wycombe Lane, Wooburn Green, High Wycombe, Buckinghamshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-01-13 ~ dissolved
    IIF 100 - Director → ME
    icon of calendar 2005-01-13 ~ dissolved
    IIF 167 - Secretary → ME
  • 22
    icon of address Kingston Manor Kingston Gorse, East Preston, Littlehampton, West Sussex, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2024-01-01 ~ now
    IIF 115 - Director → ME
  • 23
    ZHUAN LIMITED - 2013-05-14
    icon of address Kingston Manor Kingston Gorse, East Preston, Littlehampton, West Sussex, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2024-01-01 ~ now
    IIF 122 - Director → ME
  • 24
    icon of address Herschel House, 58 Herschel Street, Slough, Berkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-04-18 ~ dissolved
    IIF 134 - Director → ME
    icon of calendar 2012-04-18 ~ dissolved
    IIF 140 - Secretary → ME
  • 25
    icon of address Kingston Manor Kingston Gorse, East Preston, Littlehampton, West Sussex, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2024-01-01 ~ now
    IIF 125 - Director → ME
  • 26
    icon of address Kingston Manor Kingston Gorse, East Preston, Littlehampton, West Sussex, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2024-01-01 ~ now
    IIF 126 - Director → ME
  • 27
    icon of address Kingston Manor Kingston Gorse, East Preston, Littlehampton, West Sussex, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2024-01-01 ~ now
    IIF 121 - Director → ME
  • 28
    icon of address Kingston Manor Kingston Gorse, East Preston, Littlehampton, West Sussex, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2024-01-01 ~ now
    IIF 118 - Director → ME
Ceased 107
  • 1
    icon of address C/o Vantage Accounting 1 Cedar Office Park, Cobham Road, Wimborne, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    16,336 GBP2024-06-30
    Officer
    icon of calendar 2013-06-28 ~ 2014-08-08
    IIF 99 - Director → ME
  • 2
    SHOO 459 LIMITED - 2009-06-26
    icon of address The New Barn, Church Farm Woodman Lane, Sparsholt, Winchester, Hampshire, United Kingdom
    Active Corporate (6 parents, 5 offsprings)
    Equity (Company account)
    10,456,848 GBP2023-03-31
    Officer
    icon of calendar 2009-06-22 ~ 2021-08-31
    IIF 96 - Director → ME
    icon of calendar 2009-06-22 ~ 2021-08-31
    IIF 162 - Secretary → ME
  • 3
    icon of address Waynflete, Blue Ball Hill, Winchester, England
    Active Corporate (6 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2012-03-15 ~ 2013-06-21
    IIF 102 - Director → ME
  • 4
    icon of address Old Manor Nursery, Kilham Lane, Winchester, Hampshire, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2017-05-23 ~ 2019-07-05
    IIF 69 - Director → ME
  • 5
    icon of address C/o Rrs Department 45, Gresham Street, London
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 2022-09-23 ~ 2023-05-31
    IIF 3 - Director → ME
  • 6
    icon of address Winslade House Manor Drive, Clyst St Mary, Exeter, Devon, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -372,795 GBP2024-06-30
    Officer
    icon of calendar 2022-09-23 ~ 2023-05-31
    IIF 58 - Director → ME
  • 7
    icon of address C/o Rrs Department 45, Gresham Street, London
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 2022-09-23 ~ 2023-05-31
    IIF 22 - Director → ME
  • 8
    icon of address C/o Rrs Department 45, Gresham Street, London
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 2022-09-23 ~ 2023-05-31
    IIF 51 - Director → ME
  • 9
    icon of address C/o Rrs Department 45, Gresham Street, London
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 2022-09-23 ~ 2023-05-31
    IIF 10 - Director → ME
  • 10
    BURRINGTON ESTATES (BUCKFASTLEIGH) LIMITED - 2021-06-22
    icon of address C/o Rrs Department, 45 Gresham Street, London
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 2022-09-23 ~ 2023-05-31
    IIF 60 - Director → ME
  • 11
    icon of address C/o Rrs Department 45, Gresham Street, London
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 2022-09-23 ~ 2023-05-31
    IIF 33 - Director → ME
  • 12
    BURRINGTON ESTATES (CARNON DOWNS LIMITED - 2019-10-16
    icon of address C/o Rrs Department, 45 Gresham Street, London
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 2022-09-23 ~ 2023-05-31
    IIF 34 - Director → ME
  • 13
    BURRINGTON ESTATES (SIBFORD FERRIS) LIMITED - 2021-06-14
    icon of address C/o Rrs Department, 45 Gresham Street, London
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 2022-09-23 ~ 2023-05-31
    IIF 59 - Director → ME
  • 14
    icon of address Queensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2022-09-23 ~ 2023-05-31
    IIF 57 - Director → ME
  • 15
    icon of address Mha 6th Floor, 2 London Wall Place, London
    In Administration Corporate (3 parents)
    Officer
    icon of calendar 2022-09-23 ~ 2023-05-31
    IIF 62 - Director → ME
  • 16
    icon of address Winslade House Manor Drive, Clyst St Mary, Exeter, Devon, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2022-09-23 ~ 2023-05-31
    IIF 6 - Director → ME
  • 17
    icon of address Winslade House Manor Drive, Clyst St Mary, Exeter, Devon, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -181,210 GBP2024-11-30
    Officer
    icon of calendar 2022-11-10 ~ 2023-05-31
    IIF 16 - Director → ME
  • 18
    icon of address C/o Rrs Department, 45 Gresham Street, London
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 2022-09-23 ~ 2023-05-31
    IIF 53 - Director → ME
  • 19
    icon of address 6 Babbage Way, Clyst Honiton, Exeter, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -139,042 GBP2024-09-30
    Officer
    icon of calendar 2022-09-23 ~ 2023-05-30
    IIF 40 - Director → ME
  • 20
    icon of address 6 Babbage Way, Clyst Honiton, Exeter, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1,630,852 GBP2024-09-30
    Officer
    icon of calendar 2022-09-23 ~ 2023-05-30
    IIF 49 - Director → ME
  • 21
    icon of address C/o Rrs Department, 45 Gresham Street, London
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 2022-09-23 ~ 2023-05-31
    IIF 37 - Director → ME
  • 22
    icon of address C/o Rrs Department 45, Gresham Street, London
    Liquidation Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2022-09-23 ~ 2023-05-31
    IIF 26 - Director → ME
  • 23
    icon of address Queensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-09-30
    Officer
    icon of calendar 2022-09-23 ~ 2023-05-31
    IIF 41 - Director → ME
  • 24
    icon of address Winslade House Manor Drive, Clyst St Mary, Exeter, Devon, United Kingdom
    Active Corporate (3 parents, 17 offsprings)
    Officer
    icon of calendar 2022-09-23 ~ 2023-05-31
    IIF 63 - Director → ME
  • 25
    icon of address C/o Evelyn Partners Llp, Rrs Department, 45 Gresham Street, London
    Liquidation Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2022-09-23 ~ 2023-05-31
    IIF 36 - Director → ME
  • 26
    icon of address Winslade House Manor Drive, Clyst St Mary, Exeter, Devon, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2022-09-23 ~ 2023-05-31
    IIF 8 - Director → ME
  • 27
    icon of address Winslade House Manor Drive, Clyst St Mary, Exeter, Devon, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2022-09-23 ~ 2023-05-31
    IIF 24 - Director → ME
  • 28
    STOWFORD MILL ESTATE LIMITED - 2016-09-30
    icon of address C/o Rrs Department, 45 Gresham Street, London
    Liquidation Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2015-09-30
    Officer
    icon of calendar 2022-09-23 ~ 2023-05-31
    IIF 27 - Director → ME
  • 29
    icon of address Winslade House Manor Drive, Clyst St Mary, Exeter, Devon, United Kingdom
    Active Corporate (3 parents, 6 offsprings)
    Officer
    icon of calendar 2022-09-23 ~ 2023-05-31
    IIF 42 - Director → ME
  • 30
    icon of address C/o Rrs Department, Evelyn Partners Llp, 45 Gresham Street, London
    Liquidation Corporate (4 parents)
    Officer
    icon of calendar 2022-09-23 ~ 2023-05-31
    IIF 1 - Director → ME
  • 31
    icon of address Winslade House Manor Drive, Clyst St Mary, Exeter, Devon, United Kingdom
    Active Corporate (3 parents, 5 offsprings)
    Officer
    icon of calendar 2022-09-23 ~ 2023-05-31
    IIF 61 - Director → ME
  • 32
    icon of address C/o Rrs Department, 45 Gresham Street, London
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 2022-09-23 ~ 2023-05-31
    IIF 17 - Director → ME
  • 33
    icon of address C/o Rrs Department, 45 Gresham Street, London
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 2022-09-23 ~ 2023-05-31
    IIF 45 - Director → ME
  • 34
    icon of address Winslade House Manor Drive, Clyst St Mary, Exeter, Devon, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2022-10-25 ~ 2023-05-31
    IIF 39 - Director → ME
  • 35
    icon of address C/o Rrs Department, Evelyn Partners Llp, 45 Gresham Street, London
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 2022-09-23 ~ 2023-05-31
    IIF 5 - Director → ME
  • 36
    icon of address Winslade House Manor Drive, Clyst St Mary, Exeter, Devon, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2022-09-23 ~ 2023-05-31
    IIF 31 - Director → ME
  • 37
    icon of address C/o Rrs Department 45, Gresham Street, London
    Liquidation Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2022-09-23 ~ 2023-05-31
    IIF 7 - Director → ME
  • 38
    icon of address Winslade House Manor Drive, Clyst St Mary, Exeter, Devon, United Kingdom
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2022-09-23 ~ 2023-05-31
    IIF 19 - Director → ME
  • 39
    icon of address C/o Rrs Department 45, Gresham Street, London
    Liquidation Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2022-09-23 ~ 2023-05-31
    IIF 52 - Director → ME
  • 40
    icon of address Winslade House Manor Drive, Clyst St Mary, Exeter, Devon, United Kingdom
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2022-09-23 ~ 2023-05-31
    IIF 11 - Director → ME
  • 41
    icon of address Winslade House Manor Drive, Clyst St Mary, Exeter, Devon, United Kingdom
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2022-09-23 ~ 2023-05-31
    IIF 55 - Director → ME
  • 42
    icon of address C/o Rrs Department 45, Gresham Street, London
    Liquidation Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2022-09-23 ~ 2023-05-31
    IIF 54 - Director → ME
  • 43
    BURRINGTON ESTATES (YELVERTON) LIMITED - 2016-09-13
    icon of address C/o Rrs Department, Evelyn Partners Llp, 45 Gresham Street, London
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 2022-09-23 ~ 2023-05-31
    IIF 44 - Director → ME
  • 44
    icon of address C/o Rrs Department 45, Gresham Street, London
    Liquidation Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2022-09-23 ~ 2023-05-31
    IIF 13 - Director → ME
  • 45
    icon of address C/o Rrs Department 45, Gresham Street, City Of London, London
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 2022-09-23 ~ 2023-05-31
    IIF 29 - Director → ME
  • 46
    icon of address Winslade House Manor Drive, Clyst St Mary, Exeter, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -1,878,285 GBP2023-12-31
    Officer
    icon of calendar 2022-12-07 ~ 2023-05-31
    IIF 64 - Director → ME
  • 47
    icon of address C/o Rrs Department 45, Gresham Street, City Of London, London
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 2022-09-23 ~ 2023-05-31
    IIF 46 - Director → ME
  • 48
    BURRINGTON ESTATES (TIVERTON) LIMITED - 2016-08-19
    icon of address Winslade House Manor Drive, Clyst St Mary, Exeter, Devon, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    522,737 GBP2024-06-30
    Officer
    icon of calendar 2022-09-23 ~ 2023-05-31
    IIF 9 - Director → ME
  • 49
    icon of address Winslade House Manor Drive, Clyst St Mary, Exeter, Devon, United Kingdom
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 2022-09-23 ~ 2023-05-31
    IIF 15 - Director → ME
  • 50
    icon of address C/o Rrs Department, 45 Gresham Street, London
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 2022-09-23 ~ 2023-05-31
    IIF 21 - Director → ME
  • 51
    icon of address Winslade House Manor Drive, Clyst St Mary, Exeter, Devon, United Kingdom
    Liquidation Corporate (4 parents)
    Officer
    icon of calendar 2022-09-23 ~ 2023-05-31
    IIF 38 - Director → ME
  • 52
    icon of address 6 Babbage Way, Clyst Honiton, Exeter, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    652,952 GBP2024-09-30
    Officer
    icon of calendar 2022-09-23 ~ 2023-05-30
    IIF 23 - Director → ME
  • 53
    BURRINGTON ESTATES NEW TOP CO LIMITED - 2021-08-25
    icon of address Winslade House Manor Drive, Clyst St Mary, Exeter, Devon, England
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2022-09-23 ~ 2023-05-31
    IIF 4 - Director → ME
  • 54
    icon of address Winslade House Manor Drive, Clyst St Mary, Exeter, Devon, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2022-09-23 ~ 2023-05-31
    IIF 32 - Director → ME
  • 55
    icon of address C/o Rrs Department, 45 Gresham Street, London
    Liquidation Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2022-09-23 ~ 2023-05-31
    IIF 2 - Director → ME
  • 56
    PLANAR HOUSE LIMITED - 2017-11-03
    COMLAND SOUTHAM LIMITED - 2014-12-01
    PLANAR HOUSE LIMITED - 2014-06-06
    icon of address Remenham House, Regatta Place, Marlow Road, Bourne End, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2018-08-15 ~ 2021-08-31
    IIF 66 - Director → ME
    icon of calendar 2004-07-22 ~ 2017-11-01
    IIF 73 - Director → ME
    icon of calendar 2004-07-22 ~ 2021-08-31
    IIF 141 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-08-01
    IIF 135 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 135 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF 135 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 135 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF 135 - Has significant influence or control OE
    IIF 135 - Has significant influence or control over the trustees of a trust OE
  • 57
    LEVANTER THAMES DITTON LIMITED - 2023-09-05
    COMLAND CO 1 LIMITED - 2023-04-27
    icon of address Remenham House, Regatta Place, Marlow Road, Bourne End, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2018-10-10 ~ 2021-08-31
    IIF 70 - Director → ME
    icon of calendar 2018-10-10 ~ 2021-08-31
    IIF 178 - Secretary → ME
  • 58
    icon of address Remenham House Regatta Place, Marlow Road, Bourne End, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2018-10-10 ~ 2021-08-31
    IIF 67 - Director → ME
    icon of calendar 2018-10-10 ~ 2021-08-31
    IIF 176 - Secretary → ME
  • 59
    ASCOT COMMERCIAL ESTATES LIMITED - 1997-12-05
    GOULDITAR NO. 9 LIMITED - 1988-12-23
    icon of address Remenham House, Regatta Place, Marlow Road, Bourne End, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 1999-05-04 ~ 2021-08-31
    IIF 82 - Director → ME
    icon of calendar 1999-01-24 ~ 2021-08-31
    IIF 148 - Secretary → ME
  • 60
    COMLAND COMMERCIAL PLC - 2007-12-10
    ASCOT COMMERCIAL PLC - 1997-12-05
    icon of address Remenham House, Regatta Place, Marlow Road, Bourne End, England
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 1999-05-04 ~ 2021-08-31
    IIF 86 - Director → ME
    icon of calendar 1999-01-24 ~ 2021-08-31
    IIF 149 - Secretary → ME
  • 61
    COMLAND GROUP PLC - 2017-03-14
    COMLAND PLC - 2017-03-14
    SHOO 343 LIMITED - 2007-08-29
    icon of address Remenham House, Regatta Place, Marlow Road, Bourne End, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2007-09-03 ~ 2021-08-31
    IIF 106 - Director → ME
    icon of calendar 2007-09-03 ~ 2021-08-31
    IIF 168 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-05-17
    IIF 136 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF 136 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF 136 - Right to appoint or remove directors OE
  • 62
    REDSPIRIT LIMITED - 2000-08-18
    icon of address Remenham House, Regatta Place, Marlow Road, Bourne End, England
    Active Corporate (3 parents, 19 offsprings)
    Officer
    icon of calendar 2000-08-14 ~ 2021-08-31
    IIF 79 - Director → ME
    icon of calendar 2000-08-14 ~ 2021-08-31
    IIF 142 - Secretary → ME
  • 63
    ASCOT INDUSTRIAL AND COMMERCIAL PROPERTIES LIMITED - 1997-12-05
    BANNER INDUSTRIAL AND COMMERCIAL PROPERTIES LIMITED - 1997-11-12
    EXTRAHIVE LIMITED - 1988-06-10
    icon of address Remenham House, Regatta Place, Marlow Road, Bourne End, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 1999-05-04 ~ 2021-08-31
    IIF 76 - Director → ME
    icon of calendar 1999-01-24 ~ 2021-08-31
    IIF 154 - Secretary → ME
  • 64
    COMLAND 62 HIGH STREET NUMBER 1 LIMITED - 2018-01-19
    icon of address Remenham House Regatta Place, Marlow Road, Bourne End, England
    Active Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2017-03-31
    Officer
    icon of calendar 2002-08-01 ~ 2021-08-31
    IIF 81 - Director → ME
    icon of calendar 2002-08-01 ~ 2021-08-31
    IIF 146 - Secretary → ME
  • 65
    SHOO 365 LIMITED - 2007-12-20
    icon of address Remenham House, Regatta Place, Marlow Road, Bourne End, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2007-12-17 ~ 2021-08-31
    IIF 92 - Director → ME
    icon of calendar 2007-12-17 ~ 2021-08-31
    IIF 160 - Secretary → ME
  • 66
    COMLAND CHARIOTT HOUSE LIMITED - 2019-07-17
    COMLAND KING STREET LIMITED - 2005-12-23
    icon of address Remenham House, Regatta Place, Marlow Road, Bourne End, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2002-09-20 ~ 2021-08-31
    IIF 75 - Director → ME
    icon of calendar 2002-09-20 ~ 2021-08-31
    IIF 152 - Secretary → ME
  • 67
    icon of address Remenham House, Regatta Place, Marlow Road, Bourne End, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2001-05-16 ~ 2021-08-31
    IIF 78 - Director → ME
    icon of calendar 2001-05-16 ~ 2021-08-31
    IIF 144 - Secretary → ME
  • 68
    icon of address Remenham House Regatta Place, Marlow Road, Bourne End, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2003-06-13 ~ 2021-08-31
    IIF 98 - Director → ME
    icon of calendar 2003-06-13 ~ 2021-08-31
    IIF 164 - Secretary → ME
  • 69
    LINNELLS NUMBER SEVENTY ONE LIMITED - 2002-05-24
    icon of address Remenham House, Regatta Place, Marlow Road, Bourne End, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2002-05-22 ~ 2021-08-31
    IIF 77 - Director → ME
    icon of calendar 2002-05-22 ~ 2021-08-31
    IIF 150 - Secretary → ME
  • 70
    COMLAND PREMIUM HOUSE LIMITED - 2019-07-17
    LINNELLS NUMBER NINETY LIMITED - 2003-04-03
    icon of address Remenham House, Regatta Place, Marlow Road, Bourne End, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2003-03-25 ~ 2021-08-31
    IIF 94 - Director → ME
    icon of calendar 2003-03-25 ~ 2021-08-31
    IIF 165 - Secretary → ME
  • 71
    SPEED 9991 LIMITED - 2005-04-12
    icon of address Remenham House, Regatta Place, Marlow Road, Bourne End, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2005-04-06 ~ 2021-08-31
    IIF 85 - Director → ME
    icon of calendar 2005-04-06 ~ 2021-08-31
    IIF 151 - Secretary → ME
  • 72
    icon of address Remenham House, Regatta Place, Marlow Road, Bourne End, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2022-03-31
    Officer
    icon of calendar 2014-01-10 ~ 2021-08-31
    IIF 105 - Director → ME
    icon of calendar 2014-01-10 ~ 2021-08-31
    IIF 177 - Secretary → ME
  • 73
    icon of address Remenham House, Regatta Place, Marlow Road, Bourne End, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2002-03-26 ~ 2021-08-31
    IIF 131 - Director → ME
    icon of calendar 2002-03-26 ~ 2021-08-31
    IIF 173 - Secretary → ME
  • 74
    icon of address Flat 4 Commonweal Lodge, Woodcote Lane, Purley, England
    Active Corporate (4 parents)
    Equity (Company account)
    2,184 GBP2024-12-31
    Officer
    icon of calendar 2017-06-08 ~ 2019-05-24
    IIF 68 - Director → ME
  • 75
    icon of address Staytite House Coronation Road, Cressex Business Park, High Wycombe, Buckinghamshire
    Active Corporate (4 parents)
    Equity (Company account)
    1,292,325 GBP2024-02-29
    Officer
    icon of calendar 2005-04-27 ~ 2005-09-09
    IIF 137 - Director → ME
    icon of calendar 2005-04-27 ~ 2005-09-09
    IIF 155 - Secretary → ME
  • 76
    LINNELLS NUMBER NINETY ONE LIMITED - 2003-05-06
    GREENLIFE DENMARK COURT LIMITED - 2003-04-15
    LINNELLS NUMBER NINETY ONE LIMITED - 2003-04-04
    icon of address Remenham House, Regatta Place, Marlow Road, Bourne End, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2003-03-31 ~ 2021-08-31
    IIF 95 - Director → ME
    icon of calendar 2003-03-31 ~ 2021-08-31
    IIF 163 - Secretary → ME
  • 77
    icon of address 6 Babbage Way, Clyst Honiton, Exeter, Devon, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2022-11-10 ~ 2023-05-30
    IIF 43 - Director → ME
  • 78
    icon of address Mw House Penman Way, Grove Park, Enderby, Leicester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-08-26 ~ 2001-08-01
    IIF 138 - Director → ME
    icon of calendar 1999-08-26 ~ 2001-08-01
    IIF 170 - Secretary → ME
  • 79
    GREENLIFE PROPERTIES (RUSKIN WORKS) LIMITED - 2017-09-04
    icon of address Remenham House, Regatta Place, Marlow Road, Bourne End, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2013-11-29 ~ 2021-08-31
    IIF 133 - Director → ME
    icon of calendar 2013-11-29 ~ 2021-08-31
    IIF 174 - Secretary → ME
  • 80
    RECALLGRADE LIMITED - 2002-10-18
    icon of address Remenham House, Regatta Place, Marlow Road, Bourne End, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2010-06-21 ~ 2021-08-31
    IIF 83 - Director → ME
    icon of calendar 2002-03-27 ~ 2010-06-08
    IIF 89 - Director → ME
    icon of calendar 1999-01-24 ~ 2021-08-31
    IIF 153 - Secretary → ME
  • 81
    icon of address Queensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2022-09-23 ~ 2023-05-31
    IIF 30 - Director → ME
  • 82
    icon of address Queensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-08-31
    Officer
    icon of calendar 2022-09-23 ~ 2023-05-31
    IIF 12 - Director → ME
  • 83
    icon of address Queensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-05-31
    Officer
    icon of calendar 2022-09-23 ~ 2023-05-31
    IIF 18 - Director → ME
  • 84
    icon of address Remenham House, Regatta Place, Marlow Road, Bourne End, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2001-06-13 ~ 2021-08-31
    IIF 130 - Director → ME
    icon of calendar 2001-06-13 ~ 2021-08-31
    IIF 172 - Secretary → ME
  • 85
    icon of address Remenham House, Regatta Place, Marlow Road, Bourne End, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 1999-05-04 ~ 2021-08-31
    IIF 84 - Director → ME
    icon of calendar 1999-01-24 ~ 2021-08-31
    IIF 143 - Secretary → ME
  • 86
    icon of address Queensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-02-28
    Officer
    icon of calendar 2022-09-23 ~ 2024-02-02
    IIF 65 - Director → ME
  • 87
    SHOO 344 LIMITED - 2007-09-03
    icon of address Remenham House, Regatta Place, Marlow Road, Bourne End, England
    Active Corporate (3 parents, 4 offsprings)
    Officer
    icon of calendar 2007-09-03 ~ 2021-08-31
    IIF 107 - Director → ME
    icon of calendar 2007-09-03 ~ 2021-08-31
    IIF 169 - Secretary → ME
  • 88
    BURRINGTON ESTATES (ASHILL) LIMITED - 2023-05-15
    icon of address Mjl House Cornwall Business Park (west), Scorrier, Redruth, Cornwall, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -92,828 GBP2022-06-30
    Officer
    icon of calendar 2022-09-23 ~ 2023-04-06
    IIF 47 - Director → ME
  • 89
    icon of address 6 Babbage Way, Clyst Honiton, Exeter, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-09-30
    Officer
    icon of calendar 2022-10-15 ~ 2023-05-30
    IIF 28 - Director → ME
  • 90
    icon of address C/o Gh Property Management The Corner Lodge, Unit E, Meadow View Business Park, Winchester Road, Upham, Hampshire, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    4 GBP2024-09-30
    Officer
    icon of calendar 2018-09-25 ~ 2020-07-30
    IIF 72 - Director → ME
    icon of calendar 2018-09-25 ~ 2020-07-30
    IIF 179 - Secretary → ME
  • 91
    icon of address 4 Oliver Mews, 116 Christchurch Road, Winchester, 116, Christchurch Road, Winchester, Hampshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    icon of calendar 2015-06-08 ~ 2017-04-03
    IIF 104 - Director → ME
  • 92
    BURRINGTON ESTATES CD BARNSTAPLE LTD - 2023-06-06
    icon of address 6 Babbage Way, Clyst Honiton, Exeter, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -8,322 GBP2024-09-29
    Officer
    icon of calendar 2022-09-23 ~ 2023-05-30
    IIF 20 - Director → ME
  • 93
    ONYX COMMERCIAL DEVELOPMENTS LTD - 2023-05-31
    BURRINGTON ESTATES (COMMERCIAL DEVELOPMENTS) LIMITED - 2023-04-05
    icon of address 6 Babbage Way, Clyst Honiton, Exeter, United Kingdom
    Active Corporate (6 parents, 7 offsprings)
    Equity (Company account)
    -1,793,539 GBP2024-09-30
    Officer
    icon of calendar 2022-09-23 ~ 2023-05-30
    IIF 14 - Director → ME
  • 94
    BURRINGTON ESTATES CD WELLINGTON LTD - 2023-06-01
    icon of address 6 Babbage Way, Clyst Honiton, Exeter, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    187,534 GBP2024-09-30
    Officer
    icon of calendar 2022-09-23 ~ 2023-05-30
    IIF 48 - Director → ME
  • 95
    icon of address 4 Pipers Gardens, Chilbolton Avenue, Winchester, Hampshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    icon of calendar 2011-06-01 ~ 2012-01-23
    IIF 128 - Director → ME
  • 96
    icon of address C/o Rrs Department, 45, Gresham Street, London
    Liquidation Corporate (3 parents)
    Equity (Company account)
    -5,470 GBP2022-06-30
    Officer
    icon of calendar 2022-10-20 ~ 2023-05-31
    IIF 56 - Director → ME
  • 97
    COMLAND PROSPECT NUMBER TWO LIMITED - 2018-05-23
    COMLAND UXBRIDGE LIMITED - 2015-06-22
    icon of address Remenham House, Regatta Place, Marlow Road, Bourne End, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2014-04-23 ~ 2018-05-23
    IIF 101 - Director → ME
    icon of calendar 2014-04-23 ~ 2018-05-23
    IIF 175 - Secretary → ME
  • 98
    icon of address Remenham House, Regatta Place, Marlow Road, Bourne End, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2002-07-01 ~ 2021-08-31
    IIF 80 - Director → ME
    icon of calendar 2002-07-01 ~ 2021-08-31
    IIF 145 - Secretary → ME
  • 99
    icon of address Remenham House, Regatta Place, Marlow Road, Bourne End, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2008-01-25 ~ 2021-08-31
    IIF 93 - Director → ME
    icon of calendar 2008-01-25 ~ 2021-08-31
    IIF 161 - Secretary → ME
  • 100
    PHASESTAKE RESIDENTS MANAGEMENT LIMITED - 1988-03-11
    icon of address Remenham House, Regatta Place, Marlow Road, Bourne End, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    icon of calendar 1999-01-14 ~ 2021-08-31
    IIF 147 - Secretary → ME
  • 101
    icon of address Queensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    icon of calendar 2022-09-23 ~ 2023-05-31
    IIF 25 - Director → ME
  • 102
    COMLAND PUBCO LIMITED - 2017-01-25
    icon of address The Bull Inn, Sheep Street, Charlbury, Oxfordshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -355,477 GBP2017-12-31
    Officer
    icon of calendar 2016-11-07 ~ 2017-01-13
    IIF 129 - Director → ME
    icon of calendar 2016-11-07 ~ 2017-01-13
    IIF 180 - Secretary → ME
  • 103
    icon of address Queensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2025-03-31
    Officer
    icon of calendar 2022-09-23 ~ 2023-05-31
    IIF 35 - Director → ME
  • 104
    icon of address Queensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-02-29
    Officer
    icon of calendar 2022-09-23 ~ 2023-05-31
    IIF 50 - Director → ME
  • 105
    icon of address 6 Babbage Way, Clyst Honiton, Exeter, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-09-30
    Officer
    icon of calendar 2023-02-16 ~ 2023-05-30
    IIF 74 - Director → ME
  • 106
    icon of address 4 William Place, 49 Chilbolton Avenue, Winchester, England
    Active Corporate (12 parents)
    Equity (Company account)
    -434 GBP2023-12-31
    Officer
    icon of calendar 2016-04-15 ~ 2018-02-12
    IIF 103 - Director → ME
  • 107
    icon of address C/o Gh Property Management Services Limited The Corner Lodge, Unit E, Meadow View Business Pk, Winchester Road, Upham, Hampshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-11-30
    Officer
    icon of calendar 2017-11-08 ~ 2019-10-07
    IIF 71 - 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.