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

Thomas, Trevor David

    Related profiles found in government register
  • Thomas, Trevor David
    British director born in May 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Thomas, Trevor David
    British sales & marketing director born in May 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 82 The Maltings, Roydon Road, Stanstead Abbotts, Hertfordshire, SG12 8HG, England

      IIF 9
  • Thomas, Trevor David
    British sales & marketing director born in January 1964

    Resident in United Kingdom

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

      IIF 10
  • Thomas, Trevor David
    British company director born in March 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 23a, Charlemont Drive, Manea, March, Cambridgeshire, PE15 0GD, United Kingdom

      IIF 11 IIF 12
  • Thomas, Trevor David
    British designer born in March 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 25 Charlemont Drive, Manea March, Cambridgeshire, PE15 0GD

      IIF 13
  • Thomas, Trevor David
    British managing director born in March 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Equestrian House, 23-25 Charlemont Drive, Manea, March, Cambridgeshire, PE15 0GD, United Kingdom

      IIF 14
  • Thomas, Trevor David
    British director born in May 1966

    Resident in England

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

      IIF 15 IIF 16 IIF 17
    • icon of address Queensway House, 11 Queensway, New Milton, Hampshire, BH25 5NR, England

      IIF 18 IIF 19
    • icon of address Lysander House, Tempsford Hall, Sandy, Bedfordshire, SG19 2BD, England

      IIF 20 IIF 21
    • icon of address Lysander House, Tempsford Hall, Sandy, Bedfordshire, SG19 2BD, United Kingdom

      IIF 22
    • icon of address Lysander House, Tempsford Hall, Sandy, SG19 2BD, United Kingdom

      IIF 23
    • icon of address 82 The Maltings, Roydon Road, Stanstead Abbotts, Hertfordshire, SG12 8HG

      IIF 24
    • icon of address 82, The Maltings Roydon Road, Stanstead Abbotts, Hertfordshire, SG12 8HG, United Kingdom

      IIF 25 IIF 26
    • icon of address 82, The Maltings, Roydon Road, Stanstead Abbotts, Hertfordshire, SG12 8UU, England

      IIF 27
    • icon of address Unit A5 Optimum Business Park, Optimum Road, Swadlincote, DE11 0WT, England

      IIF 28
  • Thomas, Trevor David
    British saleas and marketing director born in May 1966

    Resident in England

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

      IIF 29
  • Thomas, Trevor David
    British sales & marketing director born in May 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Balinor, Braintree, Braintree, Essex, CM7 0PW, England

      IIF 30
    • icon of address The Maltings, Hyde Hall Farm, Sandon, Buntingford, SG9 0RU, England

      IIF 31
    • icon of address New Oxford House, Osborne Street, Grimsby, DM31 1HE

      IIF 32
    • icon of address 19, Bronte Avenue, Stotfold, Hitchin, Hertfordshire, SG5 4FB, England

      IIF 33
    • icon of address R M G House, Essex Road, Hoddesdon, Hertfordshire, EN11 0DR

      IIF 34
    • icon of address Rmg House, Essex Road, Hoddesdon, EN11 0DR, England

      IIF 35
    • icon of address Rmg House, Essex Road, Hoddesdon, Hertfordshire, EN11 0DR

      IIF 36 IIF 37
    • icon of address Rmg House, Essex Road, Hoddesdon, Hertfordshire, EN11 0DR, England

      IIF 38
    • icon of address Rmg House, Essex Road, Hoddesdon, Hertfordshire, EN11 0DR, United Kingdom

      IIF 39 IIF 40 IIF 41
    • icon of address 44 Essex Street, Strand, London, WC2R 3JF

      IIF 48
    • icon of address Queensway House, 11 Queensway, New Milton, Hampshire, BH25 5NR, England

      IIF 49 IIF 50
    • icon of address Fisher House, 84 Fisherton Street, Salisbury, Wiltshire, SP2 7QY, England

      IIF 51
    • icon of address The Maltings, Hyde Hall Farm, Sandon, Hertfordshire, SG9 0RU, England

      IIF 52
    • icon of address Kier Group Plc, Tempsford Hall, Sandy, Bedfordshire, SG19 2BD, England

      IIF 53 IIF 54
    • icon of address Tempsford Hall, Sandy, Bedfordshire, SG19 2BD

      IIF 55 IIF 56 IIF 57
    • icon of address Tungsten Building, Blythe Valley Business Park, Solihull, West Midlands, B90 8AU, United Kingdom

      IIF 59 IIF 60 IIF 61
    • icon of address 33, Mill Marsh Road, Moulton Seas End, Spalding, Lincolnshire, PE12 6LR

      IIF 65
    • icon of address 7, The Maltings, Roydon Road, Stanstead Abbotts, Herts, SG12 8HG, United Kingdom

      IIF 66
    • icon of address 82 The Maltings, Roydon Road, Stanstead Abbotts, Hertfordshire, SG12 8HG, England

      IIF 67 IIF 68 IIF 69
    • icon of address 82 The Maltings, Roydon Road, Stanstead Abbotts, Ware, Hertfordshire, SG12 8HG, England

      IIF 70
  • Thomas, Trevor David
    British sales and marketing director born in May 1966

    Resident in England

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

      IIF 71
  • Thomas, David Trevor
    British director born in May 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Maltings, Hyde Hall Farm, Sandon, Hertfordshire, SG9 0RU, England

      IIF 72
  • Thomas, David Trevor
    British sales and marketing director born in May 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Queensway House, 11 Queensway, New Milton, Hampshire, BH25 5NR, England

      IIF 73 IIF 74
  • Thomas, David Trevor
    British sales marketing & customer cafe director born in May 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 33, Wether Road, Cambourne, Cambridge, CB23 5DT

      IIF 75
  • Thomas, David Trevor
    British sales marketing & customer care director born in May 1966

    Resident in England

    Registered addresses and corresponding companies
  • Mr Trevor David Thomas
    British born in May 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 82, The Maltings Roydon Road, Stanstead Abbotts, Hertfordshire, SG12 8HG, United Kingdom

      IIF 83
  • Thomas, Trevor
    British designer

    Registered addresses and corresponding companies
    • icon of address 59 Robert Jennings Close, Cambridge, Cambridgeshire, CB4 1YU

      IIF 84
  • Thomas, Trevor David

    Registered addresses and corresponding companies
    • icon of address Charlemont House, 23-25 Charlemont Drive, Manea, March, Cambridgeshire, PE15 0GD, England

      IIF 85
child relation
Offspring entities and appointments
Active 8
  • 1
    icon of address Rmg House, Essex Road, Hoddesdon, Hertfordshire, United Kingdom
    Dissolved Corporate (5 parents)
    Equity (Company account)
    0 GBP2018-09-30
    Officer
    icon of calendar 2016-09-29 ~ dissolved
    IIF 17 - Director → ME
  • 2
    icon of address Charlemont House 23-25 Charlemont Drive, Manea, March, Cambridgeshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-05-07 ~ dissolved
    IIF 85 - Secretary → ME
  • 3
    icon of address 4385, 07886499 - Companies House Default Address, Cardiff
    Active Corporate (2 parents)
    Equity (Company account)
    38 GBP2023-12-31
    Officer
    icon of calendar 2011-12-19 ~ now
    IIF 30 - Director → ME
  • 4
    icon of address 13370, Balinor, Braintree, Braintree, Essex, England
    Active Corporate (2 parents)
    Equity (Company account)
    12 GBP2023-11-30
    Person with significant control
    icon of calendar 2016-11-21 ~ now
    IIF 83 - Ownership of voting rights - 75% or moreOE
    IIF 83 - Right to appoint or remove directorsOE
  • 5
    ST WALSTON'S MANAGEMENT COMPANY LIMITED - 2015-03-24
    icon of address 82 The Maltings Roydon Road, Stanstead Abbotts, Hertfordshire
    Dissolved Corporate (6 parents)
    Equity (Company account)
    1 GBP2017-02-28
    Officer
    icon of calendar 2012-02-24 ~ dissolved
    IIF 69 - Director → ME
  • 6
    icon of address 23a Charlemont Drive, Manea, March, Cambridgeshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-12-14 ~ dissolved
    IIF 11 - Director → ME
  • 7
    icon of address Equestrian House, 23-25 Charlemont Drive, Manea, March, Cambridgeshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-01-05 ~ dissolved
    IIF 14 - Director → ME
  • 8
    icon of address 23a Charlemont Drive, Manea, March, Cambridgeshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-12-19 ~ dissolved
    IIF 12 - Director → ME
Ceased 74
  • 1
    KIER RESIDENTIAL EASTERN COUNTIES LIMITED - 2001-09-14
    icon of address Tungsten Building, Blythe Valley Business Park, Solihull, West Midlands, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2011-05-23 ~ 2023-03-31
    IIF 60 - Director → ME
  • 2
    BASINGSHIRE LIMITED - 2003-11-24
    icon of address Tungsten Building, Blythe Valley Business Park, Solihull, West Midlands, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2011-05-23 ~ 2018-01-08
    IIF 56 - Director → ME
  • 3
    ROGER MALCOLM LIMITED - 1987-10-30
    ROGER MALCOLM DEVELOPMENTS LIMITED - 1976-12-31
    icon of address Tungsten Building, Blythe Valley Business Park, Solihull, West Midlands, United Kingdom
    Active Corporate (4 parents, 3 offsprings)
    Officer
    icon of calendar 2011-05-23 ~ 2023-03-31
    IIF 62 - Director → ME
  • 4
    icon of address Tungsten Building, Blythe Valley Business Park, Solihull, West Midlands, United Kingdom
    Active Corporate (4 parents, 3 offsprings)
    Officer
    icon of calendar 2011-05-23 ~ 2018-01-08
    IIF 57 - Director → ME
  • 5
    icon of address Rmg House, Essex Road, Hoddesdon, Hertfordshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-09-30
    Officer
    icon of calendar 2016-09-29 ~ 2024-07-01
    IIF 25 - Director → ME
  • 6
    icon of address The Office, Blue Quarter Management Co Ltd, Hart Street, Maidstone, Kent, England
    Active Corporate (7 parents)
    Equity (Company account)
    0 GBP2020-05-31
    Officer
    icon of calendar 2012-04-27 ~ 2014-07-17
    IIF 55 - Director → ME
  • 7
    icon of address Rmg House, Essex Road, Hoddesdon, Hertfordshire
    Active Corporate (4 parents)
    Equity (Company account)
    31 GBP2024-12-31
    Officer
    icon of calendar 2014-08-15 ~ 2015-08-05
    IIF 37 - Director → ME
  • 8
    icon of address Kings House Greystoke Business Centre, High Street, Portishead, Bristol, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2009-01-01 ~ 2011-04-15
    IIF 79 - Director → ME
  • 9
    icon of address Rmg House, Essex Road, Hoddesdon, Hertfordshire
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2025-02-28
    Officer
    icon of calendar 2012-02-03 ~ 2017-04-20
    IIF 71 - Director → ME
  • 10
    icon of address Rmg House, Essex Road, Hoddesdon, Hertfordshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2025-02-28
    Officer
    icon of calendar 2017-02-16 ~ 2024-03-01
    IIF 4 - Director → ME
  • 11
    icon of address Rmg House, Essex Road, Hoddesdon, Hertfordshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-10-31
    Officer
    icon of calendar 2017-10-10 ~ 2024-03-01
    IIF 5 - Director → ME
  • 12
    icon of address Rmg House, Essex Road, Hoddesdon, Hertfordshire
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-11-30
    Officer
    icon of calendar 2014-11-27 ~ 2024-03-01
    IIF 44 - Director → ME
  • 13
    icon of address Rmg House, Essex Road, Hoddesdon, Hertfordshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-09-30
    Officer
    icon of calendar 2016-09-29 ~ 2024-03-01
    IIF 43 - Director → ME
  • 14
    icon of address Kings House Greystoke Business Centre, High Street, Portishead, Bristol, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2009-01-01 ~ 2011-04-15
    IIF 76 - Director → ME
  • 15
    icon of address 4385, 08362558 - Companies House Default Address, Cardiff
    Active Corporate (3 parents)
    Equity (Company account)
    16 GBP2024-01-31
    Officer
    icon of calendar 2017-04-03 ~ 2019-03-14
    IIF 24 - Director → ME
  • 16
    icon of address 1st Floor 1 Chartfield House, Castle Street, Taunton, England
    Active Corporate (4 parents)
    Current Assets (Company account)
    1,440 GBP2024-05-31
    Officer
    icon of calendar 2012-04-27 ~ 2019-10-18
    IIF 35 - Director → ME
  • 17
    SCREENVALLEY LIMITED - 2007-11-12
    icon of address Queensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    10 GBP2023-10-31
    Officer
    icon of calendar 2012-04-27 ~ 2024-09-05
    IIF 50 - Director → ME
  • 18
    icon of address 4385, 07886411 - Companies House Default Address, Cardiff
    Active Corporate (3 parents)
    Equity (Company account)
    6 GBP2023-12-31
    Officer
    icon of calendar 2011-12-19 ~ 2019-03-14
    IIF 70 - Director → ME
  • 19
    icon of address Unit A5 Optimum Business Park, Optimum Road, Swadlincote, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-09-30
    Officer
    icon of calendar 2022-09-01 ~ 2023-04-01
    IIF 28 - Director → ME
  • 20
    HARROWAY MANOR (FETCHAM) LIMITED - 2006-05-16
    icon of address Kings House, Greystoke Business Centre, Potishead, Bristol
    Active Corporate (6 parents)
    Officer
    icon of calendar 2009-01-01 ~ 2009-08-20
    IIF 80 - Director → ME
  • 21
    DARWIN MANOR (CAMBOURNE) LIMITED - 2006-05-16
    icon of address Kings House, Greystoke Business Centre, Portishead, Bristol
    Active Corporate (6 parents)
    Officer
    icon of calendar 2009-01-01 ~ 2011-04-15
    IIF 77 - Director → ME
  • 22
    icon of address Kings House Greystoke Business Centre, High Street, Portishead, Bristol, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2009-01-01 ~ 2011-04-15
    IIF 81 - Director → ME
  • 23
    icon of address 4385, 08472339 - Companies House Default Address, Cardiff
    Active Corporate (2 parents)
    Equity (Company account)
    30 GBP2023-04-30
    Officer
    icon of calendar 2013-04-03 ~ 2019-03-05
    IIF 9 - Director → ME
  • 24
    icon of address 4385, 07876939 - Companies House Default Address, Cardiff
    Active Corporate (3 parents)
    Equity (Company account)
    20 GBP2023-12-31
    Officer
    icon of calendar 2011-12-09 ~ 2019-03-05
    IIF 68 - Director → ME
  • 25
    icon of address Office 1, Fordham House Court 46 Newmarket Road, Fordham, Ely, England
    Active Corporate (5 parents)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    icon of calendar 2016-04-01 ~ 2019-03-26
    IIF 27 - Director → ME
    icon of calendar 2012-04-04 ~ 2015-04-08
    IIF 67 - Director → ME
    icon of calendar 2012-04-04 ~ 2012-09-25
    IIF 66 - Director → ME
  • 26
    icon of address C/o Neil Douglas Block Management Limited Portland House, Westfield Road, Pitstone, Leighton Buzzard, England
    Active Corporate (7 parents)
    Equity (Company account)
    0 GBP2024-05-31
    Officer
    icon of calendar 2012-04-27 ~ 2015-02-11
    IIF 53 - Director → ME
  • 27
    icon of address Rmg House, Essex Road, Hoddesdon, Hertfordshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-05-31
    Officer
    icon of calendar 2015-05-06 ~ 2019-05-07
    IIF 46 - Director → ME
  • 28
    icon of address Kings House, Greystoke Business, Centre High Street Portishead, Bristol
    Active Corporate (4 parents)
    Officer
    icon of calendar 2009-01-01 ~ 2011-04-15
    IIF 75 - Director → ME
  • 29
    icon of address Kings House, Greystoke Business Centre, High Street Portishead Bristol
    Active Corporate (6 parents)
    Officer
    icon of calendar 2009-01-01 ~ 2011-04-15
    IIF 82 - Director → ME
  • 30
    icon of address 84 Fisherton Street, Salisbury, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-09-30
    Officer
    icon of calendar 2017-09-19 ~ 2023-03-31
    IIF 8 - Director → ME
  • 31
    icon of address Rmg House, Essex Road, Hoddesdon, Hertfordshire
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-04-30
    Officer
    icon of calendar 2014-04-25 ~ 2024-03-01
    IIF 40 - Director → ME
  • 32
    icon of address Rmg House, Essex Road, Hoddesdon, Hertfordshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-05-31
    Officer
    icon of calendar 2017-05-15 ~ 2024-03-01
    IIF 6 - Director → ME
  • 33
    TIME TRAVEL RESEARCH & DEVELOPMENT LIMITED - 2008-02-29
    TROCO GAMES LIMITED - 2004-08-16
    icon of address Charlemont House, 23-25 Charlemont Drive, Manea, Cambridgeshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-09-08 ~ 2008-02-22
    IIF 13 - Director → ME
    icon of calendar 2002-03-20 ~ 2004-09-08
    IIF 84 - Secretary → ME
  • 34
    MAYFLOWER PARK LIMITED - 2015-06-23
    icon of address Swale House Hythe Road, Marchwood, Southampton, England
    Active Corporate (2 parents)
    Equity (Company account)
    260 GBP2023-10-31
    Officer
    icon of calendar 2012-04-27 ~ 2016-11-29
    IIF 38 - Director → ME
  • 35
    OAKWOOD PARK (MOULTON SEAS END) MANGEMENT COMPANY LIMITED - 2014-12-03
    icon of address Preim Ltd Unit 8 The Forum, Minerva Business Park, Lynch Wood, Peterborough, England
    Active Corporate (2 parents)
    Equity (Company account)
    35 GBP2024-03-31
    Officer
    icon of calendar 2012-04-27 ~ 2012-11-19
    IIF 65 - Director → ME
  • 36
    icon of address Co/ It All Figures Ltd 14 Coningsbury Lane, Shortstown, Bedford, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-11-30
    Officer
    icon of calendar 2014-11-12 ~ 2023-03-31
    IIF 10 - Director → ME
  • 37
    icon of address 5a Stone Street, Gravesend, Kent
    Active Corporate (5 parents)
    Officer
    icon of calendar 2014-07-10 ~ 2014-08-28
    IIF 54 - Director → ME
  • 38
    icon of address Kings House, Greystoke Business Centre, High Street Portishead, Bristol
    Active Corporate (5 parents)
    Officer
    icon of calendar 2009-01-01 ~ 2011-04-15
    IIF 78 - Director → ME
  • 39
    icon of address Rmg House, Essex Road, Hoddesdon, Hertfordshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-07-31
    Officer
    icon of calendar 2018-07-13 ~ 2024-03-01
    IIF 3 - Director → ME
  • 40
    icon of address Rmg House, Essex Road, Hoddesdon, Hertfordshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-10-31
    Officer
    icon of calendar 2016-10-12 ~ 2024-03-01
    IIF 15 - Director → ME
  • 41
    icon of address Queensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2018-01-16 ~ 2023-03-31
    IIF 23 - Director → ME
  • 42
    icon of address Fisher House, 84 Fisherton Street, Salisbury, Wiltshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-01-31
    Officer
    icon of calendar 2020-01-20 ~ 2023-04-01
    IIF 51 - Director → ME
  • 43
    icon of address Queensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-11-30
    Officer
    icon of calendar 2019-11-13 ~ 2023-04-01
    IIF 74 - Director → ME
  • 44
    icon of address Rmg House, Essex Road, Hoddesdon, Hertfordshire
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2013-12-03 ~ 2024-03-01
    IIF 41 - Director → ME
  • 45
    icon of address Queensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2017-04-06 ~ 2024-09-05
    IIF 21 - Director → ME
  • 46
    icon of address Queensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    icon of calendar 2012-04-27 ~ 2020-05-20
    IIF 31 - Director → ME
  • 47
    icon of address R M G House, Essex Road, Hoddesdon, Hertfordshire
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2012-12-21 ~ 2017-07-12
    IIF 34 - Director → ME
  • 48
    icon of address Queensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    10 GBP2024-05-31
    Officer
    icon of calendar 2012-04-27 ~ 2023-03-31
    IIF 49 - Director → ME
  • 49
    icon of address Queensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2023-11-30
    Officer
    icon of calendar 2012-04-27 ~ 2020-05-20
    IIF 52 - Director → ME
  • 50
    icon of address Rmg House, Essex Road, Hoddesdon, Hertfordshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2025-02-28
    Officer
    icon of calendar 2017-02-21 ~ 2024-03-01
    IIF 1 - Director → ME
  • 51
    icon of address Rmg House, Essex Road, Hoddesdon, Hertfordshire
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2025-01-31
    Officer
    icon of calendar 2013-01-14 ~ 2020-02-13
    IIF 36 - Director → ME
  • 52
    icon of address 13370, Balinor, Braintree, Braintree, Essex, England
    Active Corporate (2 parents)
    Equity (Company account)
    12 GBP2023-11-30
    Officer
    icon of calendar 2016-11-21 ~ 2022-11-30
    IIF 26 - Director → ME
  • 53
    icon of address 4385, 09508559 - Companies House Default Address, Cardiff
    Active Corporate (2 parents)
    Equity (Company account)
    12 GBP2023-03-31
    Officer
    icon of calendar 2015-03-25 ~ 2019-03-26
    IIF 22 - Director → ME
  • 54
    icon of address Rmg House, Essex Road, Hoddesdon, Hertfordshire
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    icon of calendar 2013-06-26 ~ 2024-03-01
    IIF 47 - Director → ME
  • 55
    icon of address Rmg House, Essex Road, Hoddesdon, Hertfordshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-07-31
    Officer
    icon of calendar 2020-07-24 ~ 2024-03-01
    IIF 7 - Director → ME
  • 56
    icon of address Rmg House, Essex Road, Hoddesdon, Hertfordshire
    Active Corporate (6 parents)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    icon of calendar 2013-06-26 ~ 2020-02-11
    IIF 39 - Director → ME
  • 57
    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 2015-03-06 ~ 2024-09-05
    IIF 19 - Director → ME
  • 58
    icon of address Rmg House, Essex Road, Hoddesdon, Hertfordshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2019-03-26 ~ 2024-03-01
    IIF 2 - Director → ME
  • 59
    icon of address Rmg House, Essex Road, Hoddesdon, Hertfordshire
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2025-02-28
    Officer
    icon of calendar 2013-02-20 ~ 2017-12-05
    IIF 45 - Director → ME
  • 60
    icon of address Queensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2015-03-10 ~ 2024-09-05
    IIF 18 - Director → ME
  • 61
    icon of address Queensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2025-03-31
    Officer
    icon of calendar 2017-04-18 ~ 2023-03-31
    IIF 20 - Director → ME
  • 62
    icon of address Queensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-07-31
    Officer
    icon of calendar 2019-07-11 ~ 2024-03-01
    IIF 72 - Director → ME
  • 63
    KIER HOMES CALEDONIA LIMITED - 2021-08-05
    KIER HOMES LIMITED - 2008-10-24
    TWIGDEN HOMES MIDLANDS LIMITED - 1998-05-01
    LOOKSTAKE LIMITED - 1988-06-03
    icon of address Tungsten Building, Blythe Valley Business Park, Solihull, West Midlands, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2011-05-23 ~ 2023-03-31
    IIF 59 - Director → ME
  • 64
    KIER LIVING LIMITED - 2021-06-21
    KIER HOMES LIMITED - 2014-07-01
    KIER RESIDENTIAL LIMITED - 2008-10-29
    TWIGDEN LIMITED - 1998-07-10
    HILLSON AND TWIGDEN PLC - 1988-04-05
    icon of address Tungsten Building, Blythe Valley Business Park, Solihull, West Midlands, United Kingdom
    Active Corporate (6 parents, 59 offsprings)
    Officer
    icon of calendar 2011-05-23 ~ 2017-01-31
    IIF 58 - Director → ME
  • 65
    KIER HOMES NORTHERN LIMITED - 2021-08-06
    KIER LIONCO LIMITED - 2006-07-27
    icon of address Tungsten Building, Blythe Valley Business Park, Solihull, West Midlands, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2011-05-23 ~ 2023-03-31
    IIF 64 - Director → ME
  • 66
    icon of address 23 Bronte Avenue, Fairfield, Hitchin, Herts, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2023-11-30
    Officer
    icon of calendar 2012-04-27 ~ 2014-07-08
    IIF 33 - Director → ME
  • 67
    icon of address 1 Anderson Walk, Hitchin, Hertfordshire
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-05-11
    Officer
    icon of calendar 2012-04-27 ~ 2012-09-13
    IIF 48 - Director → ME
  • 68
    icon of address Tungsten Building, Blythe Valley Business Park, Solihull, West Midlands, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2011-05-23 ~ 2023-06-01
    IIF 61 - Director → ME
  • 69
    MILLER HOMES (SOUTHERN) LIMITED - 1996-05-03
    MILLER HOMES (MIDLANDS) LIMITED - 1996-01-30
    icon of address Tungsten Building, Blythe Valley Business Park, Solihull, West Midlands, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2011-05-23 ~ 2023-03-31
    IIF 63 - Director → ME
  • 70
    icon of address Rmg House, Essex Road, Hoddesdon, Hertfordshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-09-30
    Officer
    icon of calendar 2016-09-29 ~ 2024-03-01
    IIF 16 - Director → ME
  • 71
    icon of address Queensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-09-30
    Officer
    icon of calendar 2019-09-24 ~ 2024-09-05
    IIF 73 - Director → ME
  • 72
    icon of address Catergate House, 26 Chantry Lane, Grimsby, North East Lincolnshire
    Active Corporate (5 parents)
    Equity (Company account)
    3,526 GBP2023-12-31
    Officer
    icon of calendar 2012-04-27 ~ 2015-07-09
    IIF 32 - Director → ME
  • 73
    icon of address Rmg House, Essex Road, Hoddesdon, Hertfordshire
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2025-02-28
    Officer
    icon of calendar 2012-02-03 ~ 2024-03-01
    IIF 29 - Director → ME
  • 74
    icon of address Rmg House, Essex Road, Hoddesdon, Hertfordshire
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    icon of calendar 2013-06-26 ~ 2024-03-01
    IIF 42 - 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.