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

Nicholas Mark Trott

    Related profiles found in government register
  • Nicholas Mark Trott
    British born in December 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Keystone House, Boundary Road, Loudwater, High Wycombe, Buckinghamshire, HP10 9PN, England

      IIF 1
    • icon of address Suite No. 1, Stubbings House, Henley Road, Maidenhead, Berkshire, SL6 6QL, England

      IIF 2
  • Mr Nicholas Mark Trott
    British born in December 1964

    Resident in England

    Registered addresses and corresponding companies
  • Mr Nicholas Mark Trott
    British born in December 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 22, Wycombe End, Beaconsfield, HP9 1NB, England

      IIF 46 IIF 47
  • Mr Nicholas Trott
    British born in December 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Sorbon, Aylesbury End, Beaconsfield, HP9 1LW, England

      IIF 48
  • Mr Nicolas Trott
    British born in December 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 22, Wycombe End, Beaconsfield, HP9 1NB, England

      IIF 49
  • Nicholas Mark Trott
    British born in December 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Thamesbourne Lodge, Station Road, Bourne End, Buckinghamshire, SL8 5QH, United Kingdom

      IIF 50
    • icon of address Keystone House, Boundary Road, Loudwater, High Wycombe, Buckinghamshire, HP10 9PN, England

      IIF 51 IIF 52 IIF 53
    • icon of address Suite No. 1, Stubbings House, Henley Road, Maidenhead, Berkshire, SL6 6QL, England

      IIF 54
    • icon of address Suite No. 1, Stubbings House, Henley Road, Maidenhead, SL6 6QL, United Kingdom

      IIF 55
    • icon of address C/o Axe Block Management Ltd, Thomas House, 84 Eccleston Square, Victoria, London, SW1V 1PX, England

      IIF 56
  • Trott, Nicholas Mark
    British accontant born in December 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Sorbon, Aylesbury End, Beaconsfield, Buckinghamshire, HP9 1LW

      IIF 57
  • Trott, Nicholas Mark
    British accountant born in December 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Sorbon, Aylesbury End, Beaconsfield, Buckinghamshire, HP9 1LW

      IIF 58 IIF 59 IIF 60
    • icon of address Sorbon, Aylesbury End, Beaconsfield, Buckinghamshire, HP9 1LW, England

      IIF 64
    • icon of address Sorbon Aylesbury End, Beaconsfield, Buckinghamshire, HP9 1LW, United Kingdom

      IIF 65
    • icon of address Sorbon, Aylesbury End, Beaconsfield, Bucks, HP9 1LW

      IIF 66 IIF 67
    • icon of address Sorbon, Aylesbury End, Beaconsfield, Bucks, HP9 1LW, United Kingdom

      IIF 68 IIF 69
    • icon of address Sorbon, Aylesbury End, Beaconsfield, HP9 1LW

      IIF 70
    • icon of address 'sorbon', Aylesbury End, Beaconsfield, Bucks., HP9 1LW

      IIF 71
    • icon of address Sorbon, Aylesbury End, Beaconsfield Bucks, HP9 1LW

      IIF 72
    • icon of address Sorbon Aylesbury End, Beaconsfield, Buckinghamshire, HP9 1LW

      IIF 73 IIF 74 IIF 75
    • icon of address Castlegate House 36, Castle Street, Hertford, Hertfordshire, SG14 1HH

      IIF 77 IIF 78 IIF 79
    • icon of address 14 De Havilland Drive, Hazlemere, High Wycombe, HP15 7FP

      IIF 80
    • icon of address Wessex House, Teign Road, Newton Abbot, Devon, TQ12 4AA, England

      IIF 81
  • Trott, Nicholas Mark
    British british born in December 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite No. 1, Stubbings House, Henley Road, Maidenhead, Berkshire, SL6 6QL, England

      IIF 82
  • Trott, Nicholas Mark
    British chartered accountant born in December 1964

    Resident in England

    Registered addresses and corresponding companies
  • Trott, Nicholas Mark
    British company director born in December 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Sorbon, Aylesbury End, Beaconsfield, Buckinghamshire, HP9 1LW, England

      IIF 110 IIF 111
    • icon of address Sorbon Aylesbury End, Beaconsfield, Buckinghamshire, HP9 1LW

      IIF 112
  • Trott, Nicholas Mark
    British director born in December 1964

    Resident in England

    Registered addresses and corresponding companies
  • Trott, Nicholas Mark
    British finance director born in December 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Castlegate House, 36 Castle Street, Hertford, Hertfordshire, SG14 1HH

      IIF 198
    • icon of address 316a, Beulah Hill, London, SE19 3HF, United Kingdom

      IIF 199
    • icon of address Biocity Scotland, Bo'ness Road, Motherwell, ML1 5UH, Scotland

      IIF 200
  • Trott, Nicholas Mark
    British group finance born in December 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Arthouse,141, Station Road, Beaconsfield, Buckinghamshire, HP9 1LG, Uk

      IIF 201
  • Trott, Nicholas Mark
    British group finance director born in December 1964

    Resident in England

    Registered addresses and corresponding companies
  • Trott, Nicholas Mark
    British chartered accountant born in November 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Sorbon, Aylesbury End, Beaconsfield, Buckinghamshire, HP9 1LW, United Kingdom

      IIF 217
  • Trott, Nicholas Mark
    British charteed accountant born in December 1964

    Registered addresses and corresponding companies
    • icon of address 16 Naseby Rise, Newbury, Berkshire, RG14 2SF

      IIF 218
  • Trott, Nicholas Mark
    British chartered accountant born in December 1964

    Registered addresses and corresponding companies
  • Trott, Nicholas Mark
    British chartered acountant born in December 1964

    Registered addresses and corresponding companies
    • icon of address 16 Naseby Rise, Newbury, Berkshire, RG14 2SF

      IIF 244
  • Trott, Nicholas Mark
    British director born in December 1964

    Registered addresses and corresponding companies
    • icon of address 16 Naseby Rise, Newbury, Berkshire, RG14 2SF

      IIF 245
  • Trott, Nicholas Mark
    British director born in December 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Thamesbourne Lodge, Station Road, Bourne End, Buckinghamshire, SL8 5QH, United Kingdom

      IIF 246 IIF 247
    • icon of address Keystone House, Boundary Road, Loudwater, High Wycombe, Buckinghamshire, HP10 9PN, England

      IIF 248 IIF 249 IIF 250
    • icon of address Suite No. 1, Stubbings House, Henley Road, Maidenhead, Berkshire, SL6 6QL, England

      IIF 251
    • icon of address Suite No. 1, Stubbings House, Henley Road, Maidenhead, SL6 6QL, United Kingdom

      IIF 252
  • Trott, Nicholas Mark
    British

    Registered addresses and corresponding companies
  • Trott, Nicholas Mark
    British chartered accountant

    Registered addresses and corresponding companies
    • icon of address 16 Naseby Rise, Newbury, Berkshire, RG14 2SF

      IIF 273
  • Trott, Nicholas Mark

    Registered addresses and corresponding companies
  • Trott, Nicholas

    Registered addresses and corresponding companies
    • icon of address Sorbon, Aylesbury End, Beaconsfield, Bucks, HP9 1LW, United Kingdom

      IIF 369
child relation
Offspring entities and appointments
Active 16
  • 1
    icon of address C/o Axe Block Management Ltd Thomas House, 84 Eccleston Square, Victoria, London, England
    Active Corporate (7 parents)
    Equity (Company account)
    0 GBP2023-09-30
    Person with significant control
    icon of calendar 2016-09-11 ~ now
    IIF 56 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    icon of address C/o Taxassist Accountants 635 Bath Road, Burnham, Slough, Berkshire, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    18,343 GBP2024-04-30
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 17 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    VICTORY HOMES LIMITED - 1998-06-03
    icon of address Castlegate House, 36 Castle Street, Hertford, Hertfordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-12-09 ~ dissolved
    IIF 79 - Director → ME
  • 4
    icon of address Castlegate House, 36 Castle Street, Hertford, Hertfordshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2009-10-21 ~ dissolved
    IIF 198 - Director → ME
  • 5
    icon of address Thamesbourne Lodge, Station Road, Bourne End, Buckinghamshire, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    0 GBP2024-09-30
    Person with significant control
    icon of calendar 2016-09-07 ~ now
    IIF 50 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    icon of address Crown Lane Gym, Crown Lane, Maidenhead, Berkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-07-12 ~ dissolved
    IIF 109 - Director → ME
  • 7
    SHANLY PARTNERSHIP HOMES LIMITED - 2025-03-13
    BANNOCKBURN DEVELOPMENTS LIMITED - 2010-04-12
    MANDACO 459 LIMITED - 2006-01-16
    icon of address Sorbon, Aylesbury End, Beaconsfield, Buckinghamshire
    Active Corporate (5 parents)
    Officer
    icon of calendar 2006-08-18 ~ now
    IIF 86 - Director → ME
    icon of calendar 2015-08-17 ~ now
    IIF 291 - Secretary → ME
  • 8
    icon of address Castlegate House 36 Castle Street, Hertford, Hertfordshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    265,574 GBP2018-12-31
    Officer
    icon of calendar 2003-12-09 ~ dissolved
    IIF 77 - Director → ME
    icon of calendar 2015-08-17 ~ dissolved
    IIF 358 - Secretary → ME
  • 9
    GOLDENMUSTER LIMITED - 1987-06-04
    icon of address Verulam House, 110 Luton Road, Harpenden, Hertfordshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-12-09 ~ dissolved
    IIF 80 - Director → ME
  • 10
    MICHAEL SHANLY HOMES (HERTFORDSHIRE) LIMITED - 2008-05-16
    MICHAEL SHANLY DEVELOPMENTS (POTTERS BAR) LIMITED - 2003-05-02
    icon of address Castlegate House, 36 Castle Street, Hertford, Hertfordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-03-01 ~ dissolved
    IIF 78 - Director → ME
  • 11
    SORBON DEVELOPMENTS LTD - 2022-05-09
    SHANLY HOMES (THAMES VALLEY) LIMITED - 2022-06-08
    icon of address Sorbon, Aylesbury End, Beaconsfield, Buckinghamshire, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-08-29 ~ now
    IIF 110 - Director → ME
  • 12
    SHANLY FINANCE LIMITED - 2017-05-13
    icon of address Sorbon Aylesbury End, Beaconsfield, Buckinghamshire, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2015-09-11 ~ now
    IIF 65 - Director → ME
  • 13
    SORBON LEISURE LIMITED - 2000-04-10
    SORBON HOMES LIMITED - 2022-03-30
    icon of address Sorbon Aylesbury End, Beaconsfield, Buckinghamshire
    Active Corporate (3 parents, 21 offsprings)
    Equity (Company account)
    111,315,971 GBP2023-12-31
    Officer
    icon of calendar 2024-08-29 ~ now
    IIF 112 - Director → ME
  • 14
    icon of address Sorbon Aylesbury End, Beaconsfield, Buckinghamshire
    Active Corporate (5 parents, 15 offsprings)
    Equity (Company account)
    47,748,393 GBP2023-12-31
    Officer
    icon of calendar 2003-12-09 ~ now
    IIF 75 - Director → ME
  • 15
    icon of address 24-26 Aylesbury End, Beaconsfield, Buckinghamshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-05-29 ~ now
    IIF 130 - Director → ME
  • 16
    icon of address Sorbon, Aylesbury End, Beaconsfield, Buckinghamshire, United Kingdom
    Active Corporate (5 parents)
    Net Assets/Liabilities (Company account)
    3,276,885 GBP2021-12-31
    Officer
    icon of calendar 2025-03-13 ~ now
    IIF 217 - Director → ME
Ceased 191
  • 1
    icon of address 51 Cross Oak Road, Berkhamsted, England
    Active Corporate (3 parents)
    Equity (Company account)
    301 GBP2025-05-31
    Officer
    icon of calendar 2014-05-20 ~ 2016-01-14
    IIF 141 - Director → ME
  • 2
    icon of address Sorbon, Aylesbury End, Beaconsfield, Bucks
    Active Corporate (3 parents)
    Officer
    icon of calendar 2010-08-06 ~ 2020-07-01
    IIF 100 - Director → ME
    icon of calendar 2010-08-06 ~ 2013-03-28
    IIF 369 - Secretary → ME
    icon of calendar 2015-08-17 ~ 2020-01-14
    IIF 322 - Secretary → ME
  • 3
    icon of address 22 Wycombe End, Beaconsfield, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2016-03-04 ~ 2017-10-13
    IIF 129 - Director → ME
    Person with significant control
    icon of calendar 2016-05-06 ~ 2017-09-11
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 4
    icon of address C/o Axe Block Management Ltd Thomas House, 84 Eccleston Square, Victoria, London, England
    Active Corporate (7 parents)
    Equity (Company account)
    0 GBP2023-09-30
    Officer
    icon of calendar 2016-09-11 ~ 2018-12-03
    IIF 247 - Director → ME
  • 5
    icon of address C/o Taxassist Accountants 635 Bath Road, Burnham, Slough, Berkshire, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    18,343 GBP2024-04-30
    Officer
    icon of calendar 2015-04-08 ~ 2017-01-23
    IIF 113 - Director → ME
  • 6
    icon of address 1st Floor, 126 High Street, Epsom, England
    Active Corporate (6 parents)
    Equity (Company account)
    163,985 GBP2024-12-31
    Officer
    icon of calendar 2014-03-07 ~ 2015-08-12
    IIF 145 - Director → ME
  • 7
    icon of address No. 1 Royal Mews Gadbrook Park, Rudheath, Northwich, Cheshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    158,322 GBP2024-12-31
    Officer
    icon of calendar 2013-11-01 ~ 2014-11-14
    IIF 139 - Director → ME
  • 8
    icon of address 22 Wycombe End, Beaconsfield, Buckinghamshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    501 GBP2024-12-31
    Officer
    icon of calendar 2015-05-08 ~ 2017-03-31
    IIF 118 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-11-25
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 9
    icon of address 'sorbon', Aylesbury End, Beaconsfield, Bucks.
    Active Corporate (5 parents)
    Officer
    icon of calendar 2003-12-09 ~ 2020-07-01
    IIF 71 - Director → ME
    icon of calendar 2015-08-17 ~ 2020-01-14
    IIF 343 - Secretary → ME
    icon of calendar 2009-11-27 ~ 2013-03-28
    IIF 342 - Secretary → ME
  • 10
    icon of address 8 Glebe Road, Staines-upon-thames, Middlesex
    Active Corporate (4 parents)
    Equity (Company account)
    5,923 GBP2024-06-30
    Officer
    icon of calendar 2013-03-15 ~ 2013-11-29
    IIF 213 - Director → ME
  • 11
    icon of address 10a High Street, Chislehurst, England
    Active Corporate (3 parents)
    Cash at bank and in hand (Company account)
    601 GBP2024-12-31
    Officer
    icon of calendar 2013-03-15 ~ 2013-10-25
    IIF 209 - Director → ME
  • 12
    icon of address Sorbon, Aylesbury End, Beaconsfield, Bucks
    Active Corporate (3 parents)
    Officer
    icon of calendar 2014-01-20 ~ 2020-07-01
    IIF 101 - Director → ME
    icon of calendar 2015-08-17 ~ 2020-01-14
    IIF 319 - Secretary → ME
  • 13
    icon of address 93 Tabernacle Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,001 GBP2024-12-31
    Officer
    icon of calendar 2013-03-28 ~ 2014-06-06
    IIF 206 - Director → ME
  • 14
    BUCKSDENE LIMITED - 1991-11-11
    BERKELEY HOMES (NORTH LONDON) LIMITED - 1999-05-14
    icon of address Berkeley House, 19 Portsmouth Road, Cobham, Surrey
    Active Corporate (8 parents)
    Officer
    icon of calendar 1997-09-30 ~ 1999-03-01
    IIF 243 - Director → ME
    icon of calendar 1997-04-21 ~ 1999-03-01
    IIF 271 - Secretary → ME
  • 15
    DROPTALE LIMITED - 1991-11-11
    icon of address Berkeley House, 19 Portsmouth Road, Cobham, Surrey
    Active Corporate (10 parents, 9 offsprings)
    Officer
    icon of calendar 1998-05-28 ~ 1999-09-24
    IIF 242 - Director → ME
    icon of calendar 1998-05-28 ~ 1999-09-24
    IIF 272 - Secretary → ME
  • 16
    icon of address Sorbon, Aylesbury End, Beaconsfield, Bucks
    Active Corporate (3 parents, 3 offsprings)
    Officer
    icon of calendar 2012-06-18 ~ 2020-07-01
    IIF 69 - Director → ME
    icon of calendar 2012-06-18 ~ 2013-03-28
    IIF 341 - Secretary → ME
    icon of calendar 2015-08-17 ~ 2020-01-14
    IIF 323 - Secretary → ME
  • 17
    icon of address Sorbon, Aylesbury End, Beaconsfield, Buckinghamshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2003-10-01 ~ 2020-07-01
    IIF 87 - Director → ME
    icon of calendar 2015-08-17 ~ 2020-01-14
    IIF 293 - Secretary → ME
    icon of calendar 2009-11-27 ~ 2013-03-28
    IIF 283 - Secretary → ME
  • 18
    icon of address 19 Boyn Hill Avenue, Maidenhead, Berkshire
    Active Corporate (2 parents)
    Equity (Company account)
    13,283 GBP2024-10-31
    Officer
    icon of calendar 2010-07-01 ~ 2011-11-08
    IIF 96 - Director → ME
    icon of calendar 2010-07-01 ~ 2011-12-08
    IIF 253 - Secretary → ME
  • 19
    icon of address 2 Bracklyn Close, West Chiltington, Pulborough, West Sussex, England
    Active Corporate (3 parents)
    Equity (Company account)
    9,676 GBP2024-10-31
    Officer
    icon of calendar 2014-10-14 ~ 2016-02-24
    IIF 131 - Director → ME
  • 20
    icon of address 1 Brambling Close, Banstead, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2018-07-26 ~ 2020-03-06
    IIF 166 - Director → ME
    Person with significant control
    icon of calendar 2018-07-26 ~ 2020-03-06
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 21
    icon of address 22 Wycombe End, Beaconsfield, Buckinghamshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    1,601 GBP2024-12-31
    Officer
    icon of calendar 2013-02-01 ~ 2017-01-05
    IIF 137 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-10-30
    IIF 48 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 22
    VICTORY HOMES LIMITED - 1998-06-03
    icon of address Castlegate House, 36 Castle Street, Hertford, Hertfordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-11-27 ~ 2013-03-28
    IIF 281 - Secretary → ME
  • 23
    icon of address Sorbon Aylesbury End, Beaconsfield, Buckinghamshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2003-12-09 ~ 2020-07-01
    IIF 76 - Director → ME
    icon of calendar 2009-11-27 ~ 2013-03-28
    IIF 347 - Secretary → ME
    icon of calendar 2015-08-17 ~ 2020-01-14
    IIF 351 - Secretary → ME
  • 24
    icon of address 15 Penrhyn Road, Kingston Upon Thames, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-01-31
    Officer
    icon of calendar 2018-01-11 ~ 2020-06-30
    IIF 177 - Director → ME
    Person with significant control
    icon of calendar 2018-01-11 ~ 2020-06-30
    IIF 1 - Right to appoint or remove directors OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 25
    icon of address C/o Banner Property Services Unit 2 Cliveden Office Village, Lancaster Road, High Wycombe, Buckinghamshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2016-03-04 ~ 2018-11-22
    IIF 173 - Director → ME
  • 26
    icon of address Sorbon, Aylesbury End, Beaconsfield, Buckinghamshire
    Active Corporate (5 parents)
    Officer
    icon of calendar 2011-08-01 ~ 2020-07-01
    IIF 94 - Director → ME
    icon of calendar 2015-01-17 ~ 2020-01-14
    IIF 303 - Secretary → ME
    icon of calendar 2011-08-01 ~ 2013-03-28
    IIF 315 - Secretary → ME
  • 27
    icon of address 2 Caverleigh Place, Bromley, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2013-03-15 ~ 2014-01-30
    IIF 201 - Director → ME
  • 28
    icon of address Thamesbourne Lodge, Station Road, Bourne End, Buckinghamshire
    Active Corporate (2 parents)
    Equity (Company account)
    3,201 GBP2024-09-30
    Officer
    icon of calendar 2013-09-04 ~ 2015-11-27
    IIF 133 - Director → ME
  • 29
    icon of address C/o Banner Property Services Unit 2 Cliveden Office Village, Lancaster Road, High Wycombe, Buckinghamshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-10-31
    Officer
    icon of calendar 2016-10-12 ~ 2019-11-11
    IIF 249 - Director → ME
    Person with significant control
    icon of calendar 2016-10-12 ~ 2019-11-11
    IIF 52 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 30
    icon of address Sorbon, Aylesbury End, Beaconsfield
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2003-12-09 ~ 2020-07-01
    IIF 70 - Director → ME
    icon of calendar 2015-08-17 ~ 2020-01-14
    IIF 337 - Secretary → ME
    icon of calendar 2009-11-27 ~ 2013-03-28
    IIF 336 - Secretary → ME
  • 31
    icon of address Dulce Domum Alma Road, Eton Wick, Windsor, Berkshire, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    icon of calendar 2018-06-11 ~ 2020-06-29
    IIF 185 - Director → ME
    Person with significant control
    icon of calendar 2018-06-11 ~ 2020-06-29
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 32
    icon of address Stonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1,401 GBP2024-10-31
    Officer
    icon of calendar 2014-10-07 ~ 2016-06-27
    IIF 132 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 49 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 33
    icon of address Castlegate House, 36 Castle Street, Hertford, Hertfordshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2009-11-06 ~ 2013-03-28
    IIF 357 - Secretary → ME
  • 34
    THALAMUS HEALTH LIMITED - 2018-01-31
    CLEVER MEDICAL LIMITED - 2016-07-16
    icon of address Wessex House, Teign Road, Newton Abbot, Devon, England
    Active Corporate (6 parents)
    Profit/Loss (Company account)
    -1,316,521 GBP2023-07-01 ~ 2024-06-30
    Officer
    icon of calendar 2021-03-16 ~ 2022-08-11
    IIF 81 - Director → ME
  • 35
    icon of address Dulce Domum Alma Road, Eton Wick, Windsor, Berkshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-05-31
    Officer
    icon of calendar 2018-05-17 ~ 2020-06-29
    IIF 183 - Director → ME
    Person with significant control
    icon of calendar 2018-05-17 ~ 2020-06-29
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 36
    icon of address Dulce Domum, Alma Road, Eton Wick, Berkshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-07-31
    Officer
    icon of calendar 2018-07-18 ~ 2020-06-29
    IIF 188 - Director → ME
    Person with significant control
    icon of calendar 2018-07-18 ~ 2020-06-29
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 37
    icon of address Sorbon, Aylesbury End, Beaconsfield, Buckinghamshire
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-12-30
    Officer
    icon of calendar 2003-12-09 ~ 2020-07-01
    IIF 64 - Director → ME
    icon of calendar 2009-11-27 ~ 2013-03-28
    IIF 314 - Secretary → ME
    icon of calendar 2015-08-17 ~ 2020-01-14
    IIF 284 - Secretary → ME
  • 38
    icon of address Dulce Domum Alma Road, Eton Wick, Windsor, Berkshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-04-30
    Officer
    icon of calendar 2017-04-05 ~ 2020-01-31
    IIF 192 - Director → ME
    Person with significant control
    icon of calendar 2017-04-05 ~ 2020-01-31
    IIF 39 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 39
    icon of address Dulce Domum Alma Road, Eton Wick, Windsor, Berkshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-04-30
    Officer
    icon of calendar 2016-04-15 ~ 2019-01-10
    IIF 172 - Director → ME
    Person with significant control
    icon of calendar 2016-04-16 ~ 2019-01-10
    IIF 12 - Ownership of shares – More than 25% but not more than 50% OE
  • 40
    icon of address Barratt House Cartwright Way Forest Business, Park Bardon Hill, Coalville, Leics
    Active Corporate (4 parents)
    Officer
    icon of calendar 1995-11-01 ~ 1997-02-28
    IIF 231 - Director → ME
    icon of calendar 1995-01-03 ~ 1996-12-14
    IIF 268 - Secretary → ME
  • 41
    icon of address Sl68uu 4 Cutlers Close, Sl68uu, Maidenhead, Berkshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-09-30
    Officer
    icon of calendar 2016-09-28 ~ 2018-11-08
    IIF 248 - Director → ME
    Person with significant control
    icon of calendar 2016-09-28 ~ 2018-11-08
    IIF 51 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 42
    DOMEMORE LIMITED - 1990-05-23
    WINCHCOMBE COMMERCIAL DEVELOPMENTS LIMITED - 1995-01-16
    icon of address Stafford House, Blackbrook Park Avenue, Taunton, Somerset
    Active Corporate (1 parent)
    Equity (Company account)
    2,634,114 GBP2024-09-30
    Officer
    icon of calendar 1992-12-31 ~ 1993-12-23
    IIF 254 - Secretary → ME
  • 43
    icon of address C/o Eastons ( Rentals) Limited, 7 Tattenham Crescent, Epsom, England
    Active Corporate (2 parents)
    Equity (Company account)
    801 GBP2024-05-31
    Officer
    icon of calendar 2015-05-08 ~ 2016-09-29
    IIF 123 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-12-11
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 44
    icon of address Dulce Domum Alma Road, Eton Wick, Windsor, Berkshire, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-01-31
    Officer
    icon of calendar 2020-01-16 ~ 2020-06-29
    IIF 191 - Director → ME
    Person with significant control
    icon of calendar 2020-01-16 ~ 2020-06-29
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 45
    icon of address Bartholomew House, 38 London Road, Newbury, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -912 GBP2024-12-31
    Officer
    icon of calendar 1996-03-06 ~ 1997-04-22
    IIF 240 - Director → ME
    icon of calendar 1996-03-06 ~ 1997-04-22
    IIF 368 - Secretary → ME
  • 46
    icon of address Orwell House, 50 High Street, Hungerford, Berkshire
    Active Corporate (2 parents)
    Equity (Company account)
    10 GBP2024-12-31
    Officer
    icon of calendar 1996-05-02 ~ 1997-02-28
    IIF 238 - Director → ME
    icon of calendar 1996-05-02 ~ 1996-12-14
    IIF 365 - Secretary → ME
  • 47
    icon of address C/o Banner Property Services Unit 2 Cliveden Office Village, Lancaster Road, High Wycombe, Buckinghamshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-02-28
    Officer
    icon of calendar 2017-02-24 ~ 2018-11-08
    IIF 179 - Director → ME
    Person with significant control
    icon of calendar 2017-02-24 ~ 2018-11-08
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 48
    icon of address C/o Banner Property Services Unit 2 Cliveden Office Village, Lancaster Road, High Wycombe, Buckinghamshire, England
    Active Corporate (8 parents)
    Equity (Company account)
    0 GBP2024-02-29
    Officer
    icon of calendar 2016-02-29 ~ 2018-09-24
    IIF 178 - Director → ME
  • 49
    icon of address Swan House, Savill Way, Marlow, England
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    779 GBP2024-07-01 ~ 2025-06-30
    Officer
    icon of calendar 2013-07-09 ~ 2014-08-22
    IIF 135 - Director → ME
  • 50
    icon of address Dulce Domum Alma Road, Eton Wick, Windsor, Berkshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-07-31
    Officer
    icon of calendar 2019-07-03 ~ 2020-06-29
    IIF 190 - Director → ME
    Person with significant control
    icon of calendar 2019-07-03 ~ 2020-06-29
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 51
    icon of address C/o Banner Property Services Unit 2 Cliveden Office Village, Lancaster Road, High Wycombe, Buckinghamshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-08-31
    Officer
    icon of calendar 2017-08-03 ~ 2019-11-11
    IIF 174 - Director → ME
    Person with significant control
    icon of calendar 2017-08-03 ~ 2019-11-11
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 52
    icon of address 12 Enborne Gate, Newbury, Berkshire
    Active Corporate (3 parents)
    Equity (Company account)
    9,227 GBP2024-10-31
    Officer
    icon of calendar 1993-06-30 ~ 1997-04-22
    IIF 230 - Director → ME
    icon of calendar 1993-08-26 ~ 1997-04-22
    IIF 361 - Secretary → ME
  • 53
    icon of address Dulce Domum Alma Road, Eton Wick, Windsor, Berkshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-11-30
    Officer
    icon of calendar 2018-11-20 ~ 2020-06-29
    IIF 197 - Director → ME
    Person with significant control
    icon of calendar 2018-11-20 ~ 2020-06-29
    IIF 44 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 54
    icon of address Thamesbourne Lodge, Station Road, Bourne End, Buckinghamshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    1,801 GBP2024-05-31
    Officer
    icon of calendar 2015-05-22 ~ 2017-07-13
    IIF 157 - Director → ME
  • 55
    icon of address Dolce Domum Alma Road, Eton Wick, Windsor, Berkshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-05-31
    Officer
    icon of calendar 2019-05-30 ~ 2020-06-29
    IIF 189 - Director → ME
    Person with significant control
    icon of calendar 2019-05-30 ~ 2020-06-29
    IIF 37 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 56
    icon of address Sorbon, Aylesbury End, Beaconsfield, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2009-11-27 ~ 2020-07-01
    IIF 105 - Director → ME
    icon of calendar 2009-11-27 ~ 2013-03-28
    IIF 346 - Secretary → ME
    icon of calendar 2015-08-17 ~ 2020-01-14
    IIF 339 - Secretary → ME
  • 57
    icon of address 16 Manor Courtyard, Hughenden Avenue, High Wycombe, Bucks, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2016-03-02 ~ 2017-07-13
    IIF 162 - Director → ME
  • 58
    icon of address Grove House, Grange Road, Woking, Surrey, England
    Active Corporate (4 parents)
    Equity (Company account)
    400 GBP2024-12-31
    Officer
    icon of calendar 2013-03-15 ~ 2014-11-17
    IIF 207 - Director → ME
  • 59
    icon of address Alba Management Services, 39 Swan House Savill Way, Marlow, Bucks, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1,401 GBP2024-05-31
    Officer
    icon of calendar 2014-05-14 ~ 2015-10-12
    IIF 151 - Director → ME
  • 60
    icon of address Thamesbourne Lodge, Station Road, Bourne End, Buckinghamshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2016-03-07 ~ 2020-06-09
    IIF 156 - Director → ME
  • 61
    icon of address C/o Pinsent Masons Llp, 30 Crown Place, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 1998-08-05 ~ 1999-09-24
    IIF 241 - Director → ME
  • 62
    icon of address Stonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1,301 GBP2025-05-31
    Officer
    icon of calendar 2015-05-22 ~ 2017-07-13
    IIF 159 - Director → ME
  • 63
    icon of address The Oaks Lower Road, Cookham, Maidenhead, England
    Active Corporate (2 parents)
    Equity (Company account)
    115 GBP2024-11-30
    Officer
    icon of calendar 2014-11-25 ~ 2016-07-05
    IIF 115 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-02-26
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 64
    icon of address Dulce Domum Alma Road, Eton Wick, Windsor, Berkshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2019-03-26 ~ 2020-06-29
    IIF 82 - Director → ME
    Person with significant control
    icon of calendar 2019-03-26 ~ 2020-06-29
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 65
    icon of address 119-120 High Street High Street, Eton, Windsor, England
    Active Corporate (4 parents)
    Equity (Company account)
    901 GBP2024-08-31
    Officer
    icon of calendar 2014-08-14 ~ 2016-05-10
    IIF 152 - Director → ME
  • 66
    icon of address Thamesbourne Lodge, Station Road, Bourne End, Buckinghamshire, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    0 GBP2024-09-30
    Officer
    icon of calendar 2016-09-07 ~ 2020-01-09
    IIF 246 - Director → ME
  • 67
    icon of address Hillside Mansions, Merry Hill Road, Bushey, Herts
    Active Corporate (5 parents)
    Officer
    icon of calendar 2013-03-15 ~ 2013-09-30
    IIF 212 - Director → ME
  • 68
    icon of address Sorbon, Aylesbury End, Beaconsfield, Beaconsfield
    Active Corporate (3 parents)
    Officer
    icon of calendar 2007-07-16 ~ 2020-07-01
    IIF 84 - Director → ME
    icon of calendar 2015-08-17 ~ 2020-01-14
    IIF 276 - Secretary → ME
    icon of calendar 2009-11-27 ~ 2013-03-28
    IIF 277 - Secretary → ME
  • 69
    icon of address Swan House, 39 Savill Way, Marlow, England
    Active Corporate (3 parents)
    Equity (Company account)
    801 GBP2024-07-31
    Officer
    icon of calendar 2014-07-22 ~ 2016-04-13
    IIF 138 - Director → ME
  • 70
    icon of address Thamesbourne Lodge, Station Road, Bourne End, Buckinghamshire
    Active Corporate (4 parents)
    Equity (Company account)
    2,001 GBP2024-04-30
    Officer
    icon of calendar 2013-04-23 ~ 2015-06-29
    IIF 142 - Director → ME
  • 71
    icon of address C/o Common Ground Estate & Property Management Ltd Chiltern House, 45 Station Road, Henley-on-thames, England
    Active Corporate (6 parents)
    Equity (Company account)
    0 GBP2025-02-28
    Officer
    icon of calendar 2016-02-11 ~ 2019-04-15
    IIF 164 - Director → ME
  • 72
    INTAGROUP LIMITED - 1989-02-21
    icon of address " Sorbon ", Aylesbury End, Beaconsfield, Bucks
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2009-06-10 ~ 2020-07-01
    IIF 83 - Director → ME
    icon of calendar 2015-08-17 ~ 2020-01-14
    IIF 275 - Secretary → ME
    icon of calendar 2009-11-27 ~ 2013-03-28
    IIF 274 - Secretary → ME
  • 73
    FERNDRIVE LIMITED - 1989-10-12
    icon of address Sorbon, Aylesbury End, Beaconsfield, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2009-11-27 ~ 2020-07-01
    IIF 104 - Director → ME
    icon of calendar 2009-11-27 ~ 2013-03-28
    IIF 317 - Secretary → ME
    icon of calendar 2015-08-17 ~ 2020-01-14
    IIF 338 - Secretary → ME
  • 74
    icon of address Sorbon, Aylesbury End, Beaconsfield, Buckinghamshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2003-12-09 ~ 2020-07-01
    IIF 63 - Director → ME
    icon of calendar 2015-08-17 ~ 2020-01-14
    IIF 297 - Secretary → ME
    icon of calendar 2009-11-27 ~ 2013-03-28
    IIF 280 - Secretary → ME
  • 75
    icon of address Sorbon, Aylesbury End, Beaconsfield, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-08-31
    Officer
    icon of calendar 2016-10-21 ~ 2020-07-01
    IIF 107 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ 2017-09-11
    IIF 14 - Ownership of voting rights - 75% or more OE
  • 76
    L. & D. BRICKWORK (WEST BYFLEET) LIMITED - 2004-10-01
    icon of address Sorbon Aylesbury End, Beaconsfield, Bucks
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2009-11-27 ~ 2020-07-01
    IIF 108 - Director → ME
    icon of calendar 2015-08-17 ~ 2020-01-14
    IIF 356 - Secretary → ME
  • 77
    icon of address The Barn, Tednambury Farm, Tednambury, Spellbrook, Herts, England
    Active Corporate (2 parents)
    Equity (Company account)
    901 GBP2024-07-31
    Officer
    icon of calendar 2014-07-31 ~ 2016-04-07
    IIF 119 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-09-25
    IIF 46 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 78
    icon of address Crown Lane Gym, Crown Lane, Maidenhead, Berkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2009-11-27 ~ 2013-03-28
    IIF 359 - Secretary → ME
  • 79
    icon of address Sorbon, Aylesbury End, Beaconsfield, Buckinghamshire
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2012-03-21 ~ 2020-07-01
    IIF 93 - Director → ME
    icon of calendar 2012-03-21 ~ 2013-03-28
    IIF 312 - Secretary → ME
    icon of calendar 2015-08-17 ~ 2020-01-14
    IIF 292 - Secretary → ME
  • 80
    icon of address Sorbon, Aylesbury End, Beaconsfield, Buckinghamshire
    Active Corporate (2 parents)
    Equity (Company account)
    118,901 GBP2024-12-31
    Officer
    icon of calendar 2006-01-18 ~ 2020-07-01
    IIF 57 - Director → ME
    icon of calendar 2015-08-17 ~ 2020-07-01
    IIF 349 - Secretary → ME
    icon of calendar 2009-11-27 ~ 2013-03-28
    IIF 350 - Secretary → ME
  • 81
    icon of address Barratt House Cartwright Way, Forest Business Park Bardon Hill, Coalville, Leics
    Active Corporate (4 parents)
    Officer
    icon of calendar 1995-11-01 ~ 1997-02-28
    IIF 218 - Director → ME
    icon of calendar 1995-01-03 ~ 1996-12-14
    IIF 362 - Secretary → ME
  • 82
    icon of address C/o Aspire Block And Estate Management Limited, Colne Way, Watford, England
    Active Corporate (8 parents)
    Equity (Company account)
    10,701 GBP2024-12-31
    Officer
    icon of calendar 2015-08-11 ~ 2019-06-27
    IIF 160 - Director → ME
  • 83
    icon of address 171 High Street, Dorking, England
    Active Corporate (4 parents)
    Equity (Company account)
    2,068 GBP2024-07-31
    Officer
    icon of calendar 2016-07-06 ~ 2017-04-06
    IIF 127 - Director → ME
    Person with significant control
    icon of calendar 2016-07-06 ~ 2017-08-04
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 84
    icon of address The Stables, Hortham Farm Hortham Lane, Almondsbury, Bristol, Gloucestershire, England
    Active Corporate (3 parents)
    Equity (Company account)
    901 GBP2024-06-30
    Officer
    icon of calendar 2013-03-15 ~ 2013-08-28
    IIF 211 - Director → ME
  • 85
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    7,239 GBP2024-12-31
    Officer
    icon of calendar 2013-03-28 ~ 2015-01-21
    IIF 203 - Director → ME
  • 86
    icon of address 22 Wycombe End, Beaconsfield, Buckinghamshire
    Active Corporate (2 parents)
    Equity (Company account)
    601 GBP2023-12-31
    Officer
    icon of calendar 2013-11-05 ~ 2020-06-30
    IIF 114 - Director → ME
  • 87
    icon of address Building 2 30 Friern Park, London, England
    Active Corporate (6 parents)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    icon of calendar 2018-06-28 ~ 2020-06-29
    IIF 186 - Director → ME
    Person with significant control
    icon of calendar 2018-06-28 ~ 2020-06-29
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 88
    icon of address Sorbon, Aylesbury End, Beaconsfield, Bucks
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2003-12-09 ~ 2020-07-01
    IIF 99 - Director → ME
    icon of calendar 2015-08-17 ~ 2020-01-14
    IIF 330 - Secretary → ME
    icon of calendar 2009-11-27 ~ 2013-03-28
    IIF 327 - Secretary → ME
  • 89
    icon of address C/o Sears Morgan Property Management Ltd Suite A5 Kebbell House, Delta Gain, Watford, Herts, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2014-09-09 ~ 2015-09-07
    IIF 148 - Director → ME
  • 90
    icon of address C/o Cox Costello & Horne Batchworth Lock House, 99 Church Street, Rickmansworth, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2013-12-19 ~ 2015-05-14
    IIF 143 - Director → ME
  • 91
    MICHAEL SHANLY LIMITED - 1981-12-31
    PARKGROVE LIMITED - 1984-01-25
    M.J. SHANLY HOMES LIMITED - 2008-05-15
    icon of address Sorbon, Aylesbury End, Beaconsfield, Buckinghamshire
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2009-11-27 ~ 2020-07-01
    IIF 85 - Director → ME
    icon of calendar 2015-08-17 ~ 2020-01-14
    IIF 308 - Secretary → ME
    icon of calendar 2009-11-27 ~ 2013-03-28
    IIF 294 - Secretary → ME
  • 92
    icon of address 173 West End Lane, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    601 GBP2024-12-31
    Officer
    icon of calendar 2013-03-15 ~ 2014-03-14
    IIF 214 - Director → ME
  • 93
    SHANLY PARTNERSHIP HOMES LIMITED - 2025-03-13
    BANNOCKBURN DEVELOPMENTS LIMITED - 2010-04-12
    MANDACO 459 LIMITED - 2006-01-16
    icon of address Sorbon, Aylesbury End, Beaconsfield, Buckinghamshire
    Active Corporate (5 parents)
    Officer
    icon of calendar 2009-11-27 ~ 2013-03-14
    IIF 287 - Secretary → ME
  • 94
    icon of address 386 Finchampstead Road, Finchampstead, Wokingham, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 1996-05-17 ~ 1997-02-28
    IIF 221 - Director → ME
    icon of calendar 1996-05-17 ~ 1996-12-14
    IIF 367 - Secretary → ME
  • 95
    icon of address Dulce Domum Alma Road, Eton Wick, Windsor, Berkshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-02-29
    Officer
    icon of calendar 2016-02-02 ~ 2020-06-30
    IIF 163 - Director → ME
  • 96
    CHERRYSALE LIMITED - 1994-03-31
    icon of address Sorbon, Aylesbury End, Beaconsfield, Buckinghamshire
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2003-12-09 ~ 2020-07-01
    IIF 58 - Director → ME
    icon of calendar 2015-08-17 ~ 2020-01-15
    IIF 289 - Secretary → ME
    icon of calendar 2009-11-27 ~ 2013-03-28
    IIF 301 - Secretary → ME
  • 97
    icon of address 8 Spur Road, Cosham, Portsmouth, Hampshire
    Active Corporate (2 parents)
    Equity (Company account)
    20,429 GBP2024-03-31
    Officer
    icon of calendar 1994-12-08 ~ 1997-04-22
    IIF 227 - Director → ME
    icon of calendar 1994-12-08 ~ 1997-04-22
    IIF 366 - Secretary → ME
  • 98
    icon of address 14 Queensway, New Milton, England
    Active Corporate (4 parents)
    Equity (Company account)
    2,301 GBP2024-03-31
    Officer
    icon of calendar 2015-03-23 ~ 2017-07-13
    IIF 153 - Director → ME
  • 99
    icon of address Sorbon, Aylesbury End, Beaconsfield, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-02-28
    Officer
    icon of calendar 2016-09-28 ~ 2020-07-01
    IIF 106 - Director → ME
  • 100
    icon of address Stonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    -1,474 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 2013-07-02 ~ 2016-07-19
    IIF 146 - Director → ME
  • 101
    icon of address C/o Eastons (rentals) Ltd, 7 Tattenham Crescent, Epsom, Surrey, England
    Active Corporate (3 parents)
    Equity (Company account)
    3,669 GBP2024-12-31
    Officer
    icon of calendar 2018-05-30 ~ 2020-03-06
    IIF 165 - Director → ME
    Person with significant control
    icon of calendar 2018-05-30 ~ 2020-03-06
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 102
    icon of address Building 4, Dares Farm Business Park Farnham Road, Ewshot, Farnham, Surrey, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,145 GBP2018-12-31
    Officer
    icon of calendar 1995-05-03 ~ 1996-12-14
    IIF 364 - Secretary → ME
  • 103
    icon of address Dulce Domum Alma Road, Eton Wick, Windsor, Berkshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2017-03-15 ~ 2019-06-24
    IIF 171 - Director → ME
    Person with significant control
    icon of calendar 2017-03-15 ~ 2019-06-24
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 104
    icon of address Sorbon, Aylesbury End, Beaconsfield, Buckinghamshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2003-12-09 ~ 2020-07-01
    IIF 60 - Director → ME
    icon of calendar 2009-11-27 ~ 2013-03-28
    IIF 302 - Secretary → ME
    icon of calendar 2015-08-17 ~ 2020-01-14
    IIF 309 - Secretary → ME
  • 105
    icon of address White & Sons Reeve House, Parsonage Square, Dorking, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2017-05-04 ~ 2020-06-29
    IIF 149 - Director → ME
    Person with significant control
    icon of calendar 2017-05-04 ~ 2020-06-29
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 106
    icon of address 4 Chipstead Parade, Chipstead, Surrey, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-10-31
    Officer
    icon of calendar 2017-10-24 ~ 2020-06-29
    IIF 181 - Director → ME
    Person with significant control
    icon of calendar 2017-10-24 ~ 2020-06-29
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 107
    icon of address Swan House, Savill Way, Marlow, England
    Active Corporate (4 parents)
    Equity (Company account)
    2,000.99 GBP2024-08-31
    Officer
    icon of calendar 2015-08-15 ~ 2017-12-21
    IIF 161 - Director → ME
  • 108
    icon of address Dulce Domum, Alma Road, Eton Wick, Berkshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-05-31
    Officer
    icon of calendar 2019-05-30 ~ 2020-06-29
    IIF 193 - Director → ME
    Person with significant control
    icon of calendar 2019-05-30 ~ 2020-06-29
    IIF 40 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 109
    icon of address Dulce Domum Alma Road, Eton Wick, Windsor, Berkshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    3,101 GBP2024-12-31
    Officer
    icon of calendar 2013-03-15 ~ 2015-09-01
    IIF 215 - Director → ME
  • 110
    icon of address Thamesbourne Lodge, Station Road, Bourne End, Buckinghamshire
    Active Corporate (2 parents)
    Equity (Company account)
    2,101 GBP2023-11-30
    Officer
    icon of calendar 2014-11-14 ~ 2018-08-20
    IIF 155 - Director → ME
  • 111
    icon of address Swan House, 39 Savill Way, Marlow, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,601 GBP2024-12-31
    Officer
    icon of calendar 2014-08-05 ~ 2016-06-02
    IIF 121 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-03-29
    IIF 47 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
  • 112
    icon of address Sorbon, Aylesbury End, Beaconsfield, Buckinghamshire
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2010-06-18 ~ 2020-07-01
    IIF 92 - Director → ME
    icon of calendar 2015-08-17 ~ 2020-01-14
    IIF 279 - Secretary → ME
    icon of calendar 2010-06-18 ~ 2013-03-28
    IIF 313 - Secretary → ME
  • 113
    icon of address Unit 6, Polygon Business Centre, Blackthorne Road, Colnbrook, Berkshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    14,438 GBP2024-03-24
    Officer
    icon of calendar 1993-06-30 ~ 1997-07-01
    IIF 232 - Director → ME
    icon of calendar 1993-06-30 ~ 1997-07-01
    IIF 360 - Secretary → ME
  • 114
    RENED RAY & CO. LIMITED - 2012-11-06
    icon of address Sorbon, Aylesbury End, Beaconsfield Bucks
    Active Corporate (5 parents)
    Officer
    icon of calendar 2003-12-09 ~ 2020-07-01
    IIF 72 - Director → ME
    icon of calendar 2015-08-17 ~ 2020-01-14
    IIF 345 - Secretary → ME
    icon of calendar 2009-11-27 ~ 2013-03-28
    IIF 344 - Secretary → ME
  • 115
    icon of address Castlegate House 36 Castle Street, Hertford, Hertfordshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    265,574 GBP2018-12-31
    Officer
    icon of calendar 2009-11-27 ~ 2013-03-27
    IIF 300 - Secretary → ME
  • 116
    icon of address 3rd Floor Great Titchfield House, 14-18 Great Titchfield Street, London, United Kingdom
    Active Corporate (10 parents)
    Equity (Company account)
    186,595 GBP2024-12-31
    Officer
    icon of calendar 2014-02-14 ~ 2015-11-03
    IIF 136 - Director → ME
  • 117
    icon of address Woodcutters Cottage, Beaconsfield Road, Chelwood Gate, East Sussex, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,001 GBP2024-12-31
    Officer
    icon of calendar 2013-03-15 ~ 2013-11-22
    IIF 210 - Director → ME
  • 118
    icon of address Dulce Domum Alma Road, Eton Wick, Windsor, Berkshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-04-30
    Officer
    icon of calendar 2019-04-03 ~ 2020-06-29
    IIF 195 - Director → ME
    Person with significant control
    icon of calendar 2019-04-03 ~ 2020-06-29
    IIF 42 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 119
    icon of address Thamesbourne Lodge, Station Road, Bourne End, Buckinghamshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,001 GBP2024-09-30
    Officer
    icon of calendar 2015-09-04 ~ 2018-04-03
    IIF 158 - Director → ME
  • 120
    icon of address Barratt House Cartwright Way, Forest Business Park Bardon Hill, Coalville, Leics
    Active Corporate (4 parents)
    Officer
    icon of calendar 1995-11-01 ~ 1997-02-28
    IIF 226 - Director → ME
    icon of calendar 1995-01-03 ~ 1996-12-14
    IIF 363 - Secretary → ME
  • 121
    icon of address C/o Green Oak Property Services, 41 Walsingham Road, Enfield, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2025-02-28
    Officer
    icon of calendar 2017-02-24 ~ 2019-03-11
    IIF 176 - Director → ME
    Person with significant control
    icon of calendar 2017-02-24 ~ 2018-12-06
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 122
    icon of address Unit Ah36, Argent House Unit Ah36, Argent House, 175 Hook Rise South, Surbiton, Surrey, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    802 GBP2024-11-29
    Officer
    icon of calendar 2013-03-15 ~ 2016-11-01
    IIF 202 - Director → ME
  • 123
    icon of address Foxwood, Roxburgh Place, Bromley, England
    Active Corporate (2 parents)
    Equity (Company account)
    4,448 GBP2024-12-31
    Officer
    icon of calendar 2013-11-04 ~ 2015-01-09
    IIF 140 - Director → ME
  • 124
    LALBEAM LIMITED - 1988-05-12
    icon of address Sorbon, Aylesbury End, Beaconsfield, Buckinghamshire
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2003-12-09 ~ 2020-07-01
    IIF 62 - Director → ME
    icon of calendar 2015-08-17 ~ 2020-01-14
    IIF 282 - Secretary → ME
    icon of calendar 2009-11-27 ~ 2013-03-28
    IIF 310 - Secretary → ME
  • 125
    icon of address Fisher House, 84 Fisherton Street, Salisbury, Wiltshire, England
    Active Corporate (9 parents)
    Equity (Company account)
    0 GBP2024-09-30
    Officer
    icon of calendar 2016-09-28 ~ 2018-11-22
    IIF 251 - Director → ME
    Person with significant control
    icon of calendar 2016-09-28 ~ 2019-09-19
    IIF 54 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 126
    icon of address C/o Banner Property Services Unit 2 Cliveden Office Village, Lancaster Road, High Wycombe, Buckinghamshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-11-30
    Officer
    icon of calendar 2016-11-04 ~ 2018-11-08
    IIF 250 - Director → ME
    Person with significant control
    icon of calendar 2016-11-04 ~ 2018-11-08
    IIF 53 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 127
    icon of address Unit 28 Shairps Business Park, Houstoun Road, Livingston, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -4,866,808 GBP2024-09-30
    Officer
    icon of calendar 2018-12-15 ~ 2022-12-16
    IIF 200 - Director → ME
  • 128
    KINGSWAY HOMES (BEACONSFIELD) LIMITED - 2002-08-22
    SHANLY HOMES (THAMES VALLEY) LIMITED - 2008-07-29
    KINGSWAY LIMITED - 2004-01-08
    MICHAEL SHANLY HOMES (THAMES VALLEY) LIMITED - 2008-05-16
    MICHAEL SHANLY HOMES (BEACONSFIELD) LIMITED - 2004-02-05
    icon of address Sorbon, Aylesbury End, Beaconsfield, Bucks
    Active Corporate (3 parents)
    Officer
    icon of calendar 2002-03-05 ~ 2020-07-01
    IIF 67 - Director → ME
    icon of calendar 2015-08-17 ~ 2020-01-14
    IIF 318 - Secretary → ME
    icon of calendar 2009-11-27 ~ 2013-03-28
    IIF 328 - Secretary → ME
  • 129
    MICHAEL SHANLY HOMES (HERTFORDSHIRE) LIMITED - 2008-05-16
    MICHAEL SHANLY DEVELOPMENTS (POTTERS BAR) LIMITED - 2003-05-02
    icon of address Castlegate House, 36 Castle Street, Hertford, Hertfordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-11-27 ~ 2013-03-28
    IIF 304 - Secretary → ME
  • 130
    MICHAEL SHANLY HOMES (LEATHERHEAD) LIMITED - 2008-05-16
    SORBON DEVELOPMENTS LIMITED - 2004-10-12
    icon of address Sorbon, Aylesbury End, Beaconsfield, Buckinghamshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2005-11-01 ~ 2020-07-01
    IIF 91 - Director → ME
    icon of calendar 2015-08-17 ~ 2020-01-14
    IIF 299 - Secretary → ME
    icon of calendar 2009-11-27 ~ 2013-03-28
    IIF 307 - Secretary → ME
  • 131
    MICHAEL SHANLY HOMES (STAINES) LIMITED - 2008-05-16
    MICHAEL SHANLY(HOLDINGS)LIMITED - 2000-12-27
    icon of address Sorbon, Aylesbury End, Beaconsfield, Buckinghamshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2001-01-01 ~ 2020-07-01
    IIF 111 - Director → ME
    icon of calendar 2015-08-17 ~ 2020-01-14
    IIF 290 - Secretary → ME
    icon of calendar 2009-11-27 ~ 2013-03-28
    IIF 316 - Secretary → ME
  • 132
    SHANLY HOMES LIMITED - 2008-05-15
    SHANLY HOMES (SOUTHERN) LIMITED - 2022-06-08
    SHANLY DEVELOPMENTS LIMITED - 2022-03-30
    icon of address Sorbon, Aylesbury End, Beaconsfield
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2020-05-31
    Officer
    icon of calendar 2009-09-11 ~ 2020-07-01
    IIF 103 - Director → ME
    icon of calendar 2009-11-27 ~ 2013-03-28
    IIF 335 - Secretary → ME
    icon of calendar 2015-08-17 ~ 2020-01-14
    IIF 334 - Secretary → ME
  • 133
    MICHAEL SHANLY HOMES LIMITED - 2008-05-15
    TIDYSOLVE LIMITED - 1993-04-13
    MICHAEL SHANLY HOMES (BEACONSFIELD) LIMITED - 2001-01-10
    MICHAEL SHANLY HOMES LIMITED - 2000-12-27
    icon of address Sorbon, Aylesbury End, Beaconsfield, Bucks
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    231,899,148 GBP2023-12-31
    Officer
    icon of calendar 2000-05-02 ~ 2020-07-01
    IIF 98 - Director → ME
    icon of calendar 2009-11-27 ~ 2013-03-28
    IIF 329 - Secretary → ME
    icon of calendar 2015-08-17 ~ 2020-01-14
    IIF 326 - Secretary → ME
  • 134
    MICHAEL SHANLY GROUP LIMITED - 2008-05-16
    SHANLY HOLDINGS LIMITED - 2022-11-10
    BPC 2012 LIMITED - 2000-07-04
    SHANLY GROUP LIMITED - 2022-03-30
    icon of address Sorbon, Aylesbury End, Beaconsfield, Buckinghamshire
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    -2,120,630 GBP2023-12-31
    Officer
    icon of calendar 2009-11-27 ~ 2020-07-01
    IIF 89 - Director → ME
    icon of calendar 2015-08-17 ~ 2020-01-14
    IIF 295 - Secretary → ME
    icon of calendar 2009-11-27 ~ 2013-03-28
    IIF 288 - Secretary → ME
  • 135
    icon of address 30 Shelburne Drive, Whitton, Hounslow, England
    Active Corporate (1 parent)
    Equity (Company account)
    -1,316 GBP2024-06-30
    Officer
    icon of calendar 2016-06-22 ~ 2017-08-15
    IIF 128 - Director → ME
    Person with significant control
    icon of calendar 2016-06-22 ~ 2018-08-15
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 136
    KINGSWAY LIMITED - 2004-09-20
    MICHAEL SHANLY HOMES (BEACONSFIELD) LIMITED - 2008-05-16
    SHANLY HOMES (BEACONSFIELD) LIMITED - 2008-07-29
    SHANLY HOMES (THAMES VALLEY) LIMITED - 2022-05-09
    MICHAEL SHANLY HOMES (BEACONSFIELD) LIMITED - 2004-01-08
    icon of address Sorbon, Aylesbury End, Beaconsfield, Buckinghamshire
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-12-30
    Officer
    icon of calendar 2003-12-09 ~ 2020-07-01
    IIF 61 - Director → ME
    icon of calendar 2009-11-27 ~ 2013-03-28
    IIF 305 - Secretary → ME
    icon of calendar 2015-08-17 ~ 2020-01-14
    IIF 311 - Secretary → ME
  • 137
    MICHAEL SHANLY INVESTMENTS LIMITED - 2007-10-26
    TRY PROPERTY LIMITED - 1994-01-24
    MISHAN INVESTMENTS LIMITED - 1996-11-18
    W.S. TRY (NORTH LONDON) LIMITED - 1986-08-01
    icon of address Sorbon, Aylesbury End, Beaconsfield, Buckinghamshire
    Active Corporate (5 parents, 3 offsprings)
    Equity (Company account)
    122,279,681 GBP2023-12-31
    Officer
    icon of calendar 2003-12-09 ~ 2020-07-01
    IIF 59 - Director → ME
    icon of calendar 2015-08-17 ~ 2020-01-14
    IIF 296 - Secretary → ME
    icon of calendar 2009-11-27 ~ 2013-03-28
    IIF 298 - Secretary → ME
  • 138
    SORBON LEISURE LIMITED - 2000-04-10
    SORBON HOMES LIMITED - 2022-03-30
    icon of address Sorbon Aylesbury End, Beaconsfield, Buckinghamshire
    Active Corporate (3 parents, 21 offsprings)
    Equity (Company account)
    111,315,971 GBP2023-12-31
    Officer
    icon of calendar 2003-12-09 ~ 2020-07-01
    IIF 74 - Director → ME
    icon of calendar 2015-08-17 ~ 2020-01-14
    IIF 353 - Secretary → ME
    icon of calendar 2009-11-27 ~ 2013-03-28
    IIF 352 - Secretary → ME
  • 139
    icon of address Sorbon Aylesbury End, Beaconsfield, Buckinghamshire
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    icon of calendar 2005-06-20 ~ 2020-07-01
    IIF 73 - Director → ME
    icon of calendar 2009-11-27 ~ 2013-03-28
    IIF 354 - Secretary → ME
  • 140
    icon of address Sorbon Aylesbury End, Beaconsfield, Buckinghamshire
    Active Corporate (5 parents, 15 offsprings)
    Equity (Company account)
    47,748,393 GBP2023-12-31
    Officer
    icon of calendar 2015-08-17 ~ 2020-01-14
    IIF 355 - Secretary → ME
    icon of calendar 2009-11-27 ~ 2013-03-28
    IIF 348 - Secretary → ME
  • 141
    SORBON ESTATES (MARLOW) LIMITED - 2016-11-15
    icon of address Sorbon, Aylesbury End, Beaconsfield, Bucks, United Kingdom
    Active Corporate (5 parents)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2016-12-31
    Officer
    icon of calendar 2015-07-06 ~ 2020-07-01
    IIF 68 - Director → ME
    icon of calendar 2015-07-06 ~ 2020-01-14
    IIF 340 - Secretary → ME
  • 142
    icon of address Dulce Domum Alma Road, Eton Wick, Windsor, Berkshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2018-03-12 ~ 2020-06-30
    IIF 169 - Director → ME
    Person with significant control
    icon of calendar 2018-03-12 ~ 2020-06-30
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 143
    icon of address 3 St Anne's Mews, Wimbledon, London
    Active Corporate (1 parent)
    Equity (Company account)
    901 GBP2024-12-31
    Officer
    icon of calendar 2013-03-15 ~ 2013-04-30
    IIF 216 - Director → ME
  • 144
    icon of address Suite No. 1 Stubbings House, Henley Road, Maidenhead, Berkshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2023-10-31
    Officer
    icon of calendar 2019-10-03 ~ 2020-06-29
    IIF 180 - Director → ME
    Person with significant control
    icon of calendar 2019-10-03 ~ 2020-06-29
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 145
    icon of address 3 St Matthews Court, Maidenhead, Berks
    Active Corporate (2 parents)
    Equity (Company account)
    7,355 GBP2024-06-30
    Officer
    icon of calendar 2013-03-15 ~ 2013-04-26
    IIF 205 - Director → ME
  • 146
    icon of address 316a Beulah Hill, London, United Kingdom
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    11,820,861 GBP2024-09-30
    Officer
    icon of calendar 2018-12-15 ~ 2022-12-16
    IIF 199 - Director → ME
  • 147
    icon of address Suite No. 1 Stubbings House, Henley Road, Maidenhead, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-09-30
    Officer
    icon of calendar 2019-09-03 ~ 2020-06-30
    IIF 252 - Director → ME
    Person with significant control
    icon of calendar 2019-09-03 ~ 2020-06-30
    IIF 55 - Right to appoint or remove directors OE
    IIF 55 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 148
    icon of address Dulce Domum Alma Road, Eton Wick, Windsor, Berkshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-05-31
    Officer
    icon of calendar 2019-05-31 ~ 2020-06-29
    IIF 184 - Director → ME
    Person with significant control
    icon of calendar 2019-05-31 ~ 2020-06-29
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 149
    icon of address Forge House, Park Lane, Ashtead, Surrey, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2016-03-04 ~ 2018-09-26
    IIF 150 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-09-26
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 150
    icon of address 1 Grange Close, Hazelwood Lane, Chipstead, Surrey, England
    Active Corporate (6 parents)
    Equity (Company account)
    601 GBP2024-12-31
    Officer
    icon of calendar 2013-01-30 ~ 2016-02-13
    IIF 147 - Director → ME
  • 151
    icon of address Wildens, Coneyhurst Road, Billingshurst, West Sussex, United Kingdom
    Active Corporate (9 parents)
    Equity (Company account)
    3,070 GBP2024-12-31
    Officer
    icon of calendar 2013-03-15 ~ 2013-11-08
    IIF 208 - Director → ME
  • 152
    icon of address C/o Banner Property Services Unit 2 Cliveden Office Village, Lancaster Road, High Wycombe, Buckinghamshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-04-30
    Officer
    icon of calendar 2016-04-04 ~ 2020-02-21
    IIF 170 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-02-21
    IIF 15 - Ownership of shares – More than 25% but not more than 50% OE
  • 153
    icon of address Ruffett House Furze Grove, Kingswood, Tadworth, England
    Active Corporate (3 parents)
    Equity (Company account)
    200 GBP2024-11-30
    Officer
    icon of calendar 2013-11-01 ~ 2016-03-10
    IIF 125 - Director → ME
  • 154
    icon of address The Bell House, 57 West Street, Dorking, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,101 GBP2024-12-31
    Officer
    icon of calendar 2013-07-12 ~ 2015-01-09
    IIF 134 - Director → ME
  • 155
    icon of address 22 Wycombe End, Beaconsfield, Buckinghamshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,501 GBP2025-02-28
    Officer
    icon of calendar 2015-02-09 ~ 2016-03-31
    IIF 117 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-11-27
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 156
    icon of address C/o Banner Property Services Unit 2 Cliveden Office Village, Lancaster Road, High Wycombe, Buckinghamshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-09-30
    Officer
    icon of calendar 2017-09-25 ~ 2020-06-30
    IIF 175 - Director → ME
    Person with significant control
    icon of calendar 2017-09-25 ~ 2020-06-30
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 157
    icon of address Dulce Domum Alma Road, Eton Wick, Windsor, Berkshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-04-30
    Officer
    icon of calendar 2019-04-30 ~ 2020-01-31
    IIF 187 - Director → ME
    Person with significant control
    icon of calendar 2019-04-30 ~ 2020-01-31
    IIF 38 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 158
    icon of address Dulce Domum Alma Road, Eton Wick, Windsor, Berkshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-02-28
    Officer
    icon of calendar 2019-02-05 ~ 2020-06-29
    IIF 194 - Director → ME
    Person with significant control
    icon of calendar 2019-02-05 ~ 2020-06-29
    IIF 41 - Ownership of voting rights - More than 50% but less than 75% OE
  • 159
    icon of address Sorbon, Aylesbury End, Beaconsfield, Bucks
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2009-11-27 ~ 2020-07-01
    IIF 97 - Director → ME
    icon of calendar 2009-11-27 ~ 2009-11-27
    IIF 95 - Director → ME
    icon of calendar 2015-08-17 ~ 2020-01-14
    IIF 325 - Secretary → ME
    icon of calendar 2009-11-27 ~ 2009-11-27
    IIF 324 - Secretary → ME
    icon of calendar 2009-11-27 ~ 2013-03-28
    IIF 332 - Secretary → ME
  • 160
    icon of address 22 Wycombe End, Beaconsfield, Buckinghamshire
    Active Corporate (2 parents)
    Equity (Company account)
    2,501 GBP2024-12-31
    Officer
    icon of calendar 2013-03-21 ~ 2014-04-16
    IIF 144 - Director → ME
  • 161
    LAKEDELL LIMITED - 1985-11-01
    icon of address Barratt House Cartwright Way, Forest Business Park Bardon Hill, Coalville, Leics
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 1995-11-01 ~ 1997-02-28
    IIF 234 - Director → ME
    icon of calendar 1995-01-03 ~ 1996-12-14
    IIF 264 - Secretary → ME
  • 162
    CALKIN CONSTRUCTION LIMITED - 1978-12-31
    icon of address Barratt House Cartwright Way, Forest Business Park Bardon Hill, Coalville, Leics
    Active Corporate (4 parents)
    Officer
    icon of calendar 1995-11-01 ~ 1997-02-28
    IIF 220 - Director → ME
    icon of calendar 1995-01-03 ~ 1996-12-14
    IIF 267 - Secretary → ME
  • 163
    ABINGTON BUILDERS LIMITED - 1985-11-01
    icon of address Barratt House Cartwright Way, Forest Business Park Bardon Hill, Coalville, Leics
    Active Corporate (4 parents)
    Officer
    icon of calendar 1995-11-01 ~ 1997-02-28
    IIF 233 - Director → ME
    icon of calendar 1995-01-03 ~ 1996-12-14
    IIF 269 - Secretary → ME
  • 164
    CLAYFIND LIMITED - 1988-11-29
    icon of address Barratt House Cartwright Way, Forest Business Park Bardon Hill, Coalville, Leics
    Active Corporate (3 parents)
    Officer
    icon of calendar 1995-11-01 ~ 1997-02-28
    IIF 223 - Director → ME
    icon of calendar 1995-01-03 ~ 1996-12-14
    IIF 261 - Secretary → ME
  • 165
    LITTLEMERE LIMITED - 1987-12-21
    TRENCHERWOOD NEW HOMES (HOLDINGS) LIMITED - 1989-10-18
    icon of address Barratt House Cartwright Way, Forest Business Park Bardon Hill, Coalville, Leics
    Active Corporate (4 parents)
    Officer
    icon of calendar 1995-11-01 ~ 1997-02-28
    IIF 225 - Director → ME
    icon of calendar 1995-01-03 ~ 1996-12-14
    IIF 263 - Secretary → ME
  • 166
    BAWNCRAIG LIMITED - 1988-04-29
    TRENCHERWOOD NEW HOMES (MIDLANDS) LIMITED - 1989-10-16
    icon of address Barratt House Cartwright Way, Forest Business Park Bardon Hill, Coalville, Leics
    Active Corporate (4 parents)
    Officer
    icon of calendar 1995-11-01 ~ 1997-02-28
    IIF 222 - Director → ME
    icon of calendar 1995-01-03 ~ 1996-12-14
    IIF 260 - Secretary → ME
  • 167
    TRENCHERWOOD NEW HOMES (WESTERN) LIMITED - 1989-09-28
    GOLDTREND LIMITED - 1987-11-30
    TRENCHERWOOD NEW HOMES (SOUTH WESTERN) LIMITED - 1989-10-16
    icon of address Barratt House Cartwright Way, Forest Business Park Bardon Hill, Coalville, Leics
    Active Corporate (4 parents)
    Officer
    icon of calendar 1995-11-01 ~ 1997-02-28
    IIF 237 - Director → ME
    icon of calendar 1995-01-03 ~ 1996-12-14
    IIF 255 - Secretary → ME
  • 168
    LEDGEBRAY LIMITED - 1987-10-02
    TRENCHERWOOD NEW HOMES (SOUTHERN) LIMITED - 1989-10-16
    icon of address Barratt House Cartwright Way, Forest Business Park Bardon Hill, Coalville, Leics
    Active Corporate (4 parents)
    Officer
    icon of calendar 1995-11-01 ~ 1997-02-28
    IIF 239 - Director → ME
    icon of calendar 1995-01-03 ~ 1996-12-14
    IIF 262 - Secretary → ME
  • 169
    TRENCHERWOOD NEW HOMES (CENTRAL) LIMITED - 1989-10-16
    TRENCHERWOOD NEW HOMES LIMITED - 1988-02-29
    TRENCHERWOOD HOMES (SOUTH EASTERN) LIMITED - 1996-07-03
    TRENCHERWOOD ESTATES LIMITED - 1985-11-01
    TRENCHERWOOD HOMES (CENTRAL) LIMITED - 1989-11-01
    icon of address Barratt House Cartwright Way, Forest Business Park Bardon Hill, Coalville, Leics
    Active Corporate (4 parents, 7 offsprings)
    Officer
    icon of calendar 1995-11-01 ~ 1997-02-28
    IIF 219 - Director → ME
    icon of calendar 1995-01-03 ~ 1996-12-14
    IIF 266 - Secretary → ME
  • 170
    TRENCHERWOOD DEVELOPMENTS LIMITED - 1998-07-29
    icon of address Barratt House Cartwright Way, Forest Business Park Bardon Hill, Coalville, Leics
    Active Corporate (4 parents)
    Officer
    icon of calendar 1995-11-01 ~ 1997-02-28
    IIF 235 - Director → ME
    icon of calendar 1995-01-03 ~ 1996-12-14
    IIF 265 - Secretary → ME
  • 171
    icon of address Barratt House Cartwright Way, Forest Business Park Bardon Hill, Coalville, Leics
    Active Corporate (4 parents, 4 offsprings)
    Officer
    icon of calendar 1995-11-01 ~ 1997-02-28
    IIF 244 - Director → ME
    icon of calendar 1995-01-03 ~ 1996-12-14
    IIF 256 - Secretary → ME
  • 172
    GRANDMOUNT LIMITED - 1992-12-09
    icon of address Barratt House Cartwright Way, Forest Business Park Bardon Hill, Coalville, Leics
    Active Corporate (4 parents)
    Officer
    icon of calendar 1995-11-01 ~ 1997-02-28
    IIF 229 - Director → ME
    icon of calendar 1995-01-03 ~ 1996-12-14
    IIF 257 - Secretary → ME
  • 173
    ELMTHORPE CONSTRUCTION LIMITED - 1989-01-19
    icon of address Barratt House Cartwright Way, Forest Business Park Bardon Hill, Coalville, Leics
    Active Corporate (4 parents)
    Officer
    icon of calendar 1995-11-01 ~ 1997-02-28
    IIF 228 - Director → ME
    icon of calendar 1995-01-03 ~ 1996-12-14
    IIF 258 - Secretary → ME
  • 174
    CHANTMOUNT LIMITED - 1987-11-30
    icon of address Barratt House Cartwright Way, Forest Business Park Bardon Hill, Coalville, Leics
    Active Corporate (4 parents)
    Officer
    icon of calendar 1995-11-01 ~ 1997-02-28
    IIF 245 - Director → ME
    icon of calendar 1995-01-03 ~ 1996-12-14
    IIF 270 - Secretary → ME
  • 175
    icon of address 55 Station Road, Beaconsfield, England
    Active Corporate (7 parents)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    icon of calendar 2017-02-24 ~ 2020-06-30
    IIF 167 - Director → ME
    Person with significant control
    icon of calendar 2017-02-24 ~ 2020-06-30
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 176
    icon of address Greenham Business Park Ltd, Liberty House The Enterprise Centre, Greenham Business Park, Thatcham, Berkshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    8 GBP2024-03-31
    Officer
    icon of calendar 1993-06-30 ~ 1996-04-11
    IIF 224 - Director → ME
    icon of calendar 1993-06-30 ~ 1996-04-11
    IIF 273 - Secretary → ME
  • 177
    icon of address Sorbon, Aylesbury End, Beaconsfield, Bucks
    Active Corporate (3 parents)
    Equity (Company account)
    -5,485 GBP2024-12-31
    Officer
    icon of calendar 2009-11-27 ~ 2020-07-01
    IIF 102 - Director → ME
    icon of calendar 2015-08-17 ~ 2020-01-14
    IIF 331 - Secretary → ME
    icon of calendar 2009-11-27 ~ 2013-03-28
    IIF 333 - Secretary → ME
  • 178
    STEP ON HOMES LIMITED - 2025-01-28
    VANDAWN LIMITED - 2023-09-08
    MILESTONE SO LIMITED - 2025-03-13
    icon of address Sorbon, Aylesbury End, Beaconsfield, Buckinghamshire
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2003-11-24 ~ 2020-07-01
    IIF 90 - Director → ME
    icon of calendar 2015-08-17 ~ 2020-01-14
    IIF 306 - Secretary → ME
    icon of calendar 2009-11-27 ~ 2013-03-28
    IIF 285 - Secretary → ME
  • 179
    icon of address 22 Wycombe End, Beaconsfield, Buckinghamshire
    Active Corporate (3 parents)
    Equity (Company account)
    1,401 GBP2024-12-31
    Officer
    icon of calendar 2013-11-01 ~ 2015-09-14
    IIF 116 - Director → ME
  • 180
    icon of address Sorbon, Aylesbury End, Beaconsfield, Bucks
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2003-12-09 ~ 2020-07-01
    IIF 66 - Director → ME
    icon of calendar 2015-08-17 ~ 2020-01-14
    IIF 321 - Secretary → ME
    icon of calendar 2009-11-27 ~ 2013-03-28
    IIF 320 - Secretary → ME
  • 181
    icon of address Bracken House Kiln Hill, White Waltham, Maidenhead, England
    Active Corporate (3 parents)
    Equity (Company account)
    401 GBP2024-08-31
    Officer
    icon of calendar 2015-08-08 ~ 2016-09-02
    IIF 120 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-09-02
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 182
    icon of address 4 Wallace Square, Lavington Park, Petworth, West Sussex, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    1,801 GBP2024-12-31
    Officer
    icon of calendar 2014-05-02 ~ 2016-05-05
    IIF 122 - Director → ME
  • 183
    icon of address 174 Battersea Park Road, London, England
    Active Corporate (6 parents)
    Equity (Company account)
    901 GBP2024-12-31
    Officer
    icon of calendar 2014-01-10 ~ 2016-09-27
    IIF 154 - Director → ME
  • 184
    icon of address Sorbon, Aylesbury End, Beaconsfield, Buckinghamshire
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2009-05-06 ~ 2020-07-01
    IIF 88 - Director → ME
    icon of calendar 2009-11-27 ~ 2013-03-28
    IIF 286 - Secretary → ME
    icon of calendar 2015-08-17 ~ 2020-01-14
    IIF 278 - Secretary → ME
  • 185
    icon of address 17 Wellston Crescent, London, England
    Active Corporate (2 parents)
    Current Assets (Company account)
    2,547 GBP2024-07-31
    Officer
    icon of calendar 2016-07-05 ~ 2018-09-24
    IIF 168 - Director → ME
    Person with significant control
    icon of calendar 2016-07-05 ~ 2020-06-25
    IIF 45 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 186
    icon of address Dulce Domum Alma Road, Eton Wick, Windsor, Berkshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-04-30
    Officer
    icon of calendar 2017-04-21 ~ 2019-10-16
    IIF 196 - Director → ME
    Person with significant control
    icon of calendar 2017-04-21 ~ 2021-04-18
    IIF 43 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 187
    icon of address Suite No. 1 Stubbings House, Henley Road, Maidenhead, Berkshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-08-31
    Officer
    icon of calendar 2018-08-14 ~ 2020-06-29
    IIF 182 - Director → ME
    Person with significant control
    icon of calendar 2018-08-14 ~ 2020-06-29
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 188
    WILSON BOWDEN GROUP SERVICES PLC - 2008-06-27
    TRENCHERWOOD PLC - 1999-08-05
    icon of address Barratt House Cartwright Way, Forest Business Park Bardon Hill, Coalville, Leics
    Active Corporate (4 parents, 6 offsprings)
    Officer
    icon of calendar 1995-11-01 ~ 1997-02-28
    IIF 236 - Director → ME
    icon of calendar 1994-12-08 ~ 1996-12-14
    IIF 259 - Secretary → ME
  • 189
    icon of address Citycal House, 12 Bridge Road Business Park, Haywards Heath, England
    Active Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    1,301 GBP2016-07-31
    Officer
    icon of calendar 2014-07-30 ~ 2016-02-05
    IIF 124 - Director → ME
  • 190
    icon of address Stonemead House, 95 London Road, Croydon, Surrey, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2025-03-31
    Officer
    icon of calendar 2016-03-03 ~ 2017-04-20
    IIF 126 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-09-11
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 191
    icon of address C/o White & Sons Reeve House, Parsonage Square, Dorking, England
    Active Corporate (4 parents)
    Equity (Company account)
    20,140 GBP2024-12-31
    Officer
    icon of calendar 2013-03-15 ~ 2013-05-07
    IIF 204 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.