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

Mr Simon Richard Harper

    Related profiles found in government register
  • Mr Simon Richard Harper
    British born in April 1973

    Resident in United States

    Registered addresses and corresponding companies
    • icon of address 6 Blackmores Lane, Blackmoors Lane, Bristol, BS3 2JJ, England

      IIF 1
  • Mr Richard Harrison
    British born in August 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 59, Branch Road, Waddington, BB7 3HR, United Kingdom

      IIF 2
  • Harper, Simon Richard
    British none born in September 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Windsor House, 103 Whitehall Road, Colchester, Essex, CO2 8HA, United Kingdom

      IIF 3
  • Mr Richard Harrison
    British born in June 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 48, Halifax Place, Nottingham, NG1 1QN, United Kingdom

      IIF 4
    • icon of address The Bungalow, Corkhill Lane, Normanton, Southwell, NG25 0PR, England

      IIF 5
  • Mr Richard Harrison
    British born in August 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 101, Granary Road, Northampton, NN4 0XB, England

      IIF 6 IIF 7
  • Mr Richard Harrison
    English born in August 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 90, Regent St, Waddington, BB7 3JA, England

      IIF 8
  • Harper, Simon Richard
    British businessman born in April 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 73, Linden Road, Westbury Park, Bristol, BS6 7RW, England

      IIF 9
  • Harper, Simon Richard
    British head of sales born in April 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 73, Linden Road, Bristol, BS6 7RW, England

      IIF 10
  • Harrison, Richard
    British asbestos surveyor born in June 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 317, Foxhill Road, Carlton, Nottingham, NG4 1PX, England

      IIF 11
  • Richard Harrison
    British born in June 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18, Stoneyford Court, Sutton-in-ashfield, NG17 4DZ, England

      IIF 12
  • Mr Richard Harrison
    English born in June 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 89, Kingsway, Kirkby-in-ashfield, Nottingham, NG17 7EH, England

      IIF 13
  • Harrison, Richard
    British asbestos surveyor born in June 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 48, Halifax Place, Nottingham, NG1 1QN, England

      IIF 14
  • Harrison, Richard
    British company director born in June 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18, Stoneyford Court, Sutton-in-ashfield, NG17 4DZ, England

      IIF 15
  • Harrison, Richard
    British mechanical engineer born in June 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Bungalow, Corkhill Lane, Normanton, Southwell, NG25 0PR, England

      IIF 16
  • Harrison, Richard
    British surveyor born in June 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 48, Halifax Place, Nottingham, NG1 1QN, United Kingdom

      IIF 17
  • Harrison, Richard
    British head of sales born in August 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 101, Granary Road, Northampton, NN4 0XB, England

      IIF 18
  • Harrison, Richard
    British sales person born in August 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 101, Granary Road, Northampton, NN4 0XB, England

      IIF 19
  • Harrison, Richard
    English director born in August 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 90, Regent Street, Waddington, Clitheroe, Lancashire, BB7 3JA, United Kingdom

      IIF 20
    • icon of address 90, Regent St, Waddington, BB7 3JA, England

      IIF 21
  • Harrison, James Alexander
    British director born in June 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Harrison, James Alexander
    British finance director born in June 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Harrison, Richard
    born in August 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 59, Branch Road, Waddington, BB7 3HR, United Kingdom

      IIF 123
  • Harrison, Richard
    English surveyor born in June 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 89, Kingsway, Kirkby-in-ashfield, Nottingham, NG17 7EH, England

      IIF 124
  • Simpson, Danielle
    British head of sales born in April 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Homer House, 8 Homer Road, Solihull, B91 3QQ, England

      IIF 125
  • Harrison, James Alexander
    British finance director born in June 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 94 Park Lane, Croydon, Surrey, CR0 1JB, United Kingdom

      IIF 126
    • icon of address 15, Barry Drive, St Francis Park, Haywards Heath, West Sussex, RH16 4UD

      IIF 127
  • Harrison, James Alexander
    British finance director born in May 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Crest House, Pyrcroft Road, Chertsey, Surrey, KT16 9GN, England

      IIF 128
  • Harrison, James Alexander
    British company director born in June 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 94 Park Lane, Croydon, Surrey, CR0 1JB, United Kingdom

      IIF 129 IIF 130
  • Harrison, James Alexander
    British director born in June 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Crest House, Pyrcroft Road, Chertsey, KT16 9GN, England

      IIF 131
    • icon of address Crest House, Pyrcroft Road, Chertsey, Surey, KT16 9GN, England

      IIF 132
    • icon of address Crest House, Pyrcroft Road, Chertsey, Surrey, KT16 9GN, England

      IIF 133
    • icon of address C/o Homer House, 8 Homer Road, Solihull, West Midlands, B91 3QQ, England

      IIF 134
    • icon of address Homer House, 8 Homer Road, Solihull, B91 3QQ, England

      IIF 135
    • icon of address Homer House, 8 Homer Road, Solihull, West Midlands, B91 3QQ, England

      IIF 136 IIF 137 IIF 138
    • icon of address Homer House, Homer Road, Solihull, B91 3QQ, England

      IIF 139 IIF 140 IIF 141
  • Harrison, James Alexander
    British finance director born in June 1968

    Resident in England

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

      IIF 142
    • icon of address 36 Tyndall Court, Commerce Road, Lynch Wood, Peterborough, PE2 6LR, England

      IIF 143
    • icon of address Homer House, 8 Homer Road, Solihull, B91 3QQ

      IIF 144
    • icon of address Homer House, Homer Road, Solihull, B91 3QQ, England

      IIF 145
  • Harrison, Angela Christina
    British head of sales born in September 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Langdon Close, Daventry, NN11 8SQ, England

      IIF 146
  • Harper, Simon Richard

    Registered addresses and corresponding companies
    • icon of address 6, Blackmoors Lane, Bristol, BS3 2JJ, England

      IIF 147
  • Harrison, James Alexander
    British

    Registered addresses and corresponding companies
    • icon of address 19 Cardwells Keep, Guildford, Surrey, GU2 9PD

      IIF 148
  • Harrison, James Alexander
    British finance director

    Registered addresses and corresponding companies
    • icon of address 19 Cardwells Keep, Guildford, Surrey, GU2 9PD

      IIF 149
child relation
Offspring entities and appointments
Active 20
  • 1
    icon of address 175 Redland Road, Redland, Bristol
    Active Corporate (9 parents)
    Equity (Company account)
    5,610 GBP2024-05-31
    Officer
    icon of calendar 2014-04-24 ~ now
    IIF 9 - Director → ME
    icon of calendar 2015-01-05 ~ now
    IIF 147 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address 317 Foxhill Road, Carlton, Nottingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-01-07 ~ dissolved
    IIF 11 - Director → ME
  • 3
    icon of address Richard Harrison, 48, Halifax Place Lace Market, Nottingham, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    2,237 GBP2016-05-31
    Officer
    icon of calendar 2015-05-11 ~ dissolved
    IIF 14 - Director → ME
  • 4
    icon of address 48 Halifax Place, Nottingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-05-22 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2018-05-22 ~ dissolved
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 18 Stoneyford Court, Sutton-in-ashfield, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-05-20 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2020-05-20 ~ dissolved
    IIF 12 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 101 Granary Road, Northampton, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -900 GBP2022-09-30
    Officer
    icon of calendar 2020-09-25 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2020-09-25 ~ dissolved
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address Crest House, Pyrcroft Road, Chertsey, Surrey
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2013-08-16 ~ dissolved
    IIF 46 - Director → ME
  • 8
    OHP TRUST
    - now
    ONE HOPE PROJECT - 2023-03-08
    icon of address C/o Wortham Jaques Ltd, 130a High Street, Crediton, Devon, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2022-08-26 ~ now
    IIF 60 - Director → ME
  • 9
    PFP DEVELOPMENTS LIMITED - 2006-05-24
    TIDEPART LIMITED - 2001-02-13
    icon of address 305 Gray's Inn Road, London, England
    Active Corporate (5 parents, 6 offsprings)
    Officer
    icon of calendar 2021-07-27 ~ now
    IIF 39 - Director → ME
  • 10
    icon of address 59 Branch Road, Waddington, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-11-16 ~ dissolved
    IIF 123 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-11-16 ~ dissolved
    IIF 2 - Right to appoint or remove membersOE
    IIF 2 - Right to surplus assets - 75% or moreOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
  • 11
    VEHICLE FINANCIAL SERVICES LIMITED - 2011-04-08
    icon of address 90 Regent Street, Waddington, Clitheroe, Lancashire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-04-16 ~ dissolved
    IIF 20 - Director → ME
  • 12
    icon of address 101 Granary Road, Northampton, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -58,519 GBP2024-09-30
    Officer
    icon of calendar 2022-07-13 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2022-07-13 ~ now
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    icon of address 89 Kingsway, Kirkby-in-ashfield, Nottingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-07-13 ~ dissolved
    IIF 124 - Director → ME
    Person with significant control
    icon of calendar 2022-07-13 ~ dissolved
    IIF 13 - Right to appoint or remove directorsOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Ownership of shares – 75% or moreOE
  • 14
    icon of address The Bungalow Corkhill Lane, Normanton, Southwell, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-02-19 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2024-02-19 ~ now
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Ownership of shares – 75% or moreOE
  • 15
    icon of address 90 Regent St, Waddington, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2019-11-30
    Officer
    icon of calendar 2017-11-14 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2017-11-14 ~ dissolved
    IIF 8 - Ownership of shares – 75% or moreOE
  • 16
    icon of address 38 Mayfly Way, Ardleigh, Colchester, England
    Active Corporate (4 parents)
    Equity (Company account)
    24 GBP2025-02-28
    Officer
    icon of calendar 2019-05-10 ~ now
    IIF 3 - Director → ME
  • 17
    C.H. PEARCE & SONS LIMITED - 1999-11-26
    TIDYNORMAL LIMITED - 1988-03-23
    icon of address Crest House, Pyrcroft Road, Chertsey, Surrey
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-08-16 ~ dissolved
    IIF 57 - Director → ME
  • 18
    PLACES FOR PEOPLE SHRUBHILL LIMITED - 2016-02-25
    icon of address 305 Gray's Inn Road, London, England
    Active Corporate (6 parents, 2 offsprings)
    Officer
    icon of calendar 2021-07-27 ~ now
    IIF 40 - Director → ME
  • 19
    icon of address 305 Gray's Inn Road, London, England
    Active Corporate (5 parents, 15 offsprings)
    Officer
    icon of calendar 2021-07-27 ~ now
    IIF 42 - Director → ME
  • 20
    icon of address 305 Gray's Inn Road, London, England
    Active Corporate (5 parents, 3 offsprings)
    Officer
    icon of calendar 2021-07-27 ~ now
    IIF 43 - Director → ME
Ceased 112
  • 1
    icon of address 8 Woodlands Close, Guildford, England
    Active Corporate (3 parents)
    Equity (Company account)
    14 GBP2024-10-31
    Officer
    icon of calendar 2022-03-15 ~ 2025-03-23
    IIF 37 - Director → ME
  • 2
    icon of address 19 Rutlish Road, Wimbledon, London
    Active Corporate (4 parents)
    Equity (Company account)
    4,708 GBP2024-11-30
    Officer
    icon of calendar 2002-01-01 ~ 2003-03-04
    IIF 91 - Director → ME
  • 3
    icon of address 1 Princeton Mews, 167-169 London Road, Kingston Upon Thames, Surrey
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-03-24
    Officer
    icon of calendar 2005-10-07 ~ 2005-10-10
    IIF 75 - Director → ME
  • 4
    icon of address Lane House, 24 Parsons Green Lane, London
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2025-03-31
    Officer
    icon of calendar 2005-10-14 ~ 2007-09-18
    IIF 66 - Director → ME
  • 5
    icon of address Lane House, 24 Parsons Green Lane, London
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2025-03-31
    Officer
    icon of calendar 2005-10-14 ~ 2007-09-18
    IIF 96 - Director → ME
  • 6
    icon of address Daniells Harrison The Old Manor House, Wickham Road, Fareham, England
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2022-09-30
    Officer
    icon of calendar 2019-09-26 ~ 2020-12-11
    IIF 134 - Director → ME
  • 7
    icon of address Unit 9, Astra Centre, Edinburgh Way, Harlow, Essex, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    icon of calendar 2014-03-31 ~ 2020-06-11
    IIF 143 - Director → ME
  • 8
    icon of address Crest House, Pyrcroft Road, Chertsey, Surey, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-08-14 ~ 2018-10-09
    IIF 132 - Director → ME
  • 9
    icon of address Homer House, 8 Homer Road, Solihull, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-05-31
    Officer
    icon of calendar 2019-05-08 ~ 2020-12-11
    IIF 22 - Director → ME
  • 10
    icon of address 41 Oldfields Road, Sutton, Surrey, England
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    4,711 GBP2024-12-31
    Officer
    icon of calendar 2006-04-24 ~ 2008-12-19
    IIF 104 - Director → ME
  • 11
    icon of address 1 Church Road, Church Road, Burgess Hill, England
    Active Corporate (6 parents)
    Equity (Company account)
    0 GBP2024-10-31
    Officer
    icon of calendar 2017-10-26 ~ 2020-12-11
    IIF 140 - Director → ME
  • 12
    icon of address 11 Barry Drive, Haywards Heath, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2013-08-16 ~ 2016-06-03
    IIF 127 - Director → ME
  • 13
    icon of address Crest House, Pyrcroft Road, Chertsey, Surrey
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2006-04-11 ~ 2009-01-30
    IIF 31 - Director → ME
  • 14
    icon of address C/o London Block Management Limited 3rd Floor, 9 White Lion Street, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2020-08-31
    Officer
    icon of calendar 2007-08-06 ~ 2008-05-08
    IIF 73 - Director → ME
  • 15
    icon of address C/o London Block Management Limited 3rd Floor, 9 White Lion Street, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2020-08-31
    Officer
    icon of calendar 2007-08-06 ~ 2008-05-08
    IIF 68 - Director → ME
  • 16
    icon of address 91 Sheringham Avenue, Romford, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2019-08-31
    Officer
    icon of calendar 2007-08-06 ~ 2008-05-08
    IIF 79 - Director → ME
  • 17
    icon of address Foundation House, Coach & Horses Passage, Tunbridge Wells, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2013-08-16 ~ 2019-08-30
    IIF 126 - Director → ME
  • 18
    icon of address Kfh House 5 Compton Road, Wimbledon, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-05-31
    Officer
    icon of calendar 2018-09-11 ~ 2020-12-11
    IIF 120 - Director → ME
  • 19
    icon of address Persimmon House, Fulford, York
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2013-08-16 ~ 2022-07-28
    IIF 54 - Director → ME
    icon of calendar 2005-07-11 ~ 2008-12-31
    IIF 26 - Director → ME
  • 20
    BLOCK F1 WHITELANDS PARK LIMITED - 2017-11-03
    icon of address 500 Dashwood Lang Road, Bourne Business Park, Addlestone, Surrey, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2006-04-11 ~ 2009-01-30
    IIF 33 - Director → ME
  • 21
    icon of address 62-64 Bushey Heath, Bushey, Hertfordshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2023-08-31
    Officer
    icon of calendar 2005-06-06 ~ 2006-08-31
    IIF 98 - Director → ME
  • 22
    icon of address C/o London Block Management Limited 3rd Floor, 9 White Lion Street, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2020-10-31
    Officer
    icon of calendar 2006-10-24 ~ 2008-12-19
    IIF 103 - Director → ME
    icon of calendar 2006-10-24 ~ 2008-01-03
    IIF 149 - Secretary → ME
  • 23
    icon of address Homer House, Homer Road, Solihull, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2023-09-30
    Officer
    icon of calendar 2019-09-26 ~ 2020-12-11
    IIF 138 - Director → ME
  • 24
    icon of address First Floor Templeback, 10 Temple Back, Bristol, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    6 GBP2024-10-31
    Officer
    icon of calendar 2013-08-16 ~ 2021-01-25
    IIF 45 - Director → ME
  • 25
    icon of address Stonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-09-30
    Officer
    icon of calendar 2014-09-24 ~ 2017-03-28
    IIF 52 - Director → ME
  • 26
    icon of address Suite 7, Phoenix House, Redhill Aerodrome, Kings Mill Lane, Redhill, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2004-03-23 ~ 2008-12-19
    IIF 115 - Director → ME
  • 27
    icon of address Stonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2013-08-16 ~ 2022-06-23
    IIF 61 - Director → ME
  • 28
    BRIGHTWELLS RESIDENTIAL 2 COMPANY LIMITED - 2020-05-21
    BLOCK F2 WHITELANDS PARK LIMITED - 2017-11-03
    icon of address 500 Dashwood Lang Road, Bourne Business Park, Addlestone, Surrey, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2006-04-11 ~ 2009-01-30
    IIF 24 - Director → ME
  • 29
    CREST HOMES (EASTERN) LIMITED - 2001-12-20
    CREST NICHOLSON RESIDENTIAL (EASTERN) LIMITED - 2000-11-01
    icon of address Crest House, Pyrcroft Road, Chertsey, Surrey
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2005-06-06 ~ 2009-01-31
    IIF 70 - Director → ME
  • 30
    icon of address Crest House, Pyrcroft Road, Chertsey, Surrey
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-10-23 ~ 2009-01-31
    IIF 108 - Director → ME
  • 31
    LEGISTSHELFCO NO. FIVE LIMITED - 1985-11-20
    icon of address 500 Dashwood Lang Road, Bourne Business Park, Addlestone, Surrey, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2002-10-31 ~ 2009-01-05
    IIF 111 - Director → ME
  • 32
    icon of address 500 Dashwood Lang Road, Bourne Business Park, Addlestone, Surrey, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2007-02-21 ~ 2008-07-11
    IIF 84 - Director → ME
  • 33
    CREST NICHOLSON (LONDON) LIMITED - 2007-09-25
    NICHOLSON ESTATES PLC - 2003-05-02
    VAIC INVESTMENTS LIMITED - 1989-08-22
    PEARCE PROPERTIES LIMITED - 1994-08-24
    icon of address 500 Dashwood Lang Road, Bourne Business Park, Addlestone, Surrey, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2005-06-13 ~ 2008-07-11
    IIF 107 - Director → ME
  • 34
    SOUTHLANDS HEIGHTS LIMITED - 2013-08-07
    KITEWOOD (COSSALL) LTD - 2020-07-13
    icon of address 500 Dashwood Lang Road, Bourne Business Park, Addlestone, Surrey, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2018-11-30 ~ 2021-01-25
    IIF 59 - Director → ME
  • 35
    WILDLEA LIMITED - 1986-01-06
    CREST HOMES (THAMESVALE) LIMITED - 1997-08-28
    CREST NICHOLSON RESIDENTIAL (SOUTH) LIMITED - 2003-05-01
    CREST HOMES (SOUTH) LIMITED - 2000-11-01
    icon of address 500 Dashwood Lang Road, Bourne Business Park, Addlestone, Surrey, United Kingdom
    Active Corporate (4 parents, 5 offsprings)
    Officer
    icon of calendar 1998-05-01 ~ 2008-07-11
    IIF 81 - Director → ME
  • 36
    icon of address Crest House, Pyrcroft Road, Chertsey, Surrey
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-08-08 ~ 2008-07-11
    IIF 112 - Director → ME
  • 37
    icon of address 1 Princeton Mews, 167-169 London Road, Kingston Upon Thames, Surrey
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2005-12-16 ~ 2008-12-19
    IIF 72 - Director → ME
  • 38
    DIRECT SALES AND SERVICE ASSOCIATION LIMITED (THE) - 1981-12-31
    icon of address 6 Langdon Close, Daventry, England
    Active Corporate (3 parents)
    Equity (Company account)
    316,006 GBP2024-06-30
    Officer
    icon of calendar 2023-07-20 ~ 2024-05-30
    IIF 146 - Director → ME
  • 39
    icon of address 171 High Street, Dorking, England
    Active Corporate (4 parents)
    Equity (Company account)
    5,141 GBP2024-04-30
    Officer
    icon of calendar 2002-10-25 ~ 2004-03-16
    IIF 110 - Director → ME
  • 40
    BLOCK A-D WHITELANDS PARK LIMITED - 2010-07-12
    icon of address 500 Dashwood Lang Road, Bourne Business Park, Addlestone, Surrey, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2006-04-11 ~ 2009-01-30
    IIF 23 - Director → ME
  • 41
    icon of address 500 Dashwood Lang Road, Bourne Business Park, Addlestone, Surrey, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2018-11-30 ~ 2021-01-25
    IIF 56 - Director → ME
  • 42
    icon of address 1st Floor, 126 High Street, Epsom, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2004-05-11 ~ 2008-12-19
    IIF 93 - Director → ME
  • 43
    icon of address 29a Osiers Road, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2005-10-28 ~ 2008-12-19
    IIF 69 - Director → ME
  • 44
    icon of address 1st Floor, 126 High Street High Street, Epsom, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-01-31
    Officer
    icon of calendar 2007-01-05 ~ 2008-12-19
    IIF 27 - Director → ME
  • 45
    icon of address Courtney Green Ltd, 25 Carfax, Horsham, West Sussex, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-11-30
    Officer
    icon of calendar 2013-11-25 ~ 2017-10-24
    IIF 129 - Director → ME
  • 46
    icon of address Homer House, Homer Road, Solihull, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    icon of calendar 2018-06-20 ~ 2020-12-11
    IIF 133 - Director → ME
  • 47
    icon of address 1st & 2nd Floor 126 High Street, Epsom, England
    Active Corporate (3 parents)
    Equity (Company account)
    72 GBP2024-05-31
    Officer
    icon of calendar 2013-08-16 ~ 2019-05-03
    IIF 49 - Director → ME
    icon of calendar 2008-05-08 ~ 2008-12-19
    IIF 148 - Secretary → ME
  • 48
    icon of address Unit 8, The Forum Minerva Business Park, Lynch Wood, Peterborough, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    icon of calendar 2013-11-15 ~ 2016-10-31
    IIF 121 - Director → ME
  • 49
    icon of address 266 Kingsland Road, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-01-31
    Officer
    icon of calendar 2007-01-05 ~ 2008-12-19
    IIF 30 - Director → ME
  • 50
    icon of address 5 Lissant Close, Long Ditton, Surbiton, Surrey
    Active Corporate (4 parents)
    Equity (Company account)
    1,941 GBP2024-01-31
    Officer
    icon of calendar 2002-01-01 ~ 2005-05-17
    IIF 62 - Director → ME
  • 51
    icon of address Chequers House, 162 High Street, Stevenage, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2013-08-16 ~ 2019-02-11
    IIF 51 - Director → ME
  • 52
    icon of address Queensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-04-30
    Officer
    icon of calendar 2018-06-19 ~ 2020-12-11
    IIF 58 - Director → ME
  • 53
    icon of address Suites 5 & 6 Woodlands Court, Beaconsfield, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2021-07-27 ~ 2023-01-25
    IIF 38 - Director → ME
  • 54
    icon of address 25 Carfax Carfax, Horsham, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2016-01-12 ~ 2020-06-08
    IIF 131 - Director → ME
  • 55
    icon of address Suites 5 & 6 Woodlands Court, Beaconsfield, United Kingdom
    Active Corporate (3 parents, 6 offsprings)
    Officer
    icon of calendar 2021-07-27 ~ 2023-01-25
    IIF 44 - Director → ME
  • 56
    PREMIER MANUFACTURING LIMITED - 2016-06-15
    THE CONVENIENCE COMPANY WALES & WEST LIMITED - 2006-04-25
    EXCELLOO LIMITED - 2011-07-28
    icon of address 305 Gray's Inn Road, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    143,069 GBP2017-03-31
    Officer
    icon of calendar 2021-10-17 ~ 2024-04-01
    IIF 41 - Director → ME
  • 57
    icon of address 15 Skylark Way, Shinfield, Reading, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    532 GBP2021-03-31
    Officer
    icon of calendar 2003-01-23 ~ 2004-09-02
    IIF 92 - Director → ME
  • 58
    icon of address 16 Songbird Close, Shinfield, Reading, England
    Active Corporate (5 parents)
    Equity (Company account)
    473 GBP2024-01-31
    Officer
    icon of calendar 2003-01-23 ~ 2004-09-15
    IIF 99 - Director → ME
  • 59
    icon of address Parkview 33 Skylark Way, Shinfield, Reading
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2025-01-31
    Officer
    icon of calendar 2003-01-23 ~ 2005-04-30
    IIF 113 - Director → ME
  • 60
    icon of address 27 Skylark Way Shinfield, Reading, England
    Active Corporate (2 parents)
    Equity (Company account)
    606 GBP2024-09-30
    Officer
    icon of calendar 2003-09-08 ~ 2005-04-30
    IIF 80 - Director → ME
  • 61
    icon of address Swan House, Savill Way, Marlow, Buckinghamshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1,500 GBP2024-04-30
    Officer
    icon of calendar 2004-04-02 ~ 2008-12-19
    IIF 86 - Director → ME
  • 62
    icon of address 2 Hills Road, Cambridge, Cambridgeshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-04-30
    Officer
    icon of calendar 2004-04-02 ~ 2008-12-19
    IIF 95 - Director → ME
  • 63
    icon of address 113 Skylark Way, Shinfield, Reading, Berkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-09-21 ~ 2008-12-19
    IIF 90 - Director → ME
  • 64
    icon of address 500 Dashwood Lang Road, Bourne Business Park, Addlestone, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2022-08-31
    Officer
    icon of calendar 2013-08-16 ~ 2022-04-26
    IIF 48 - Director → ME
    icon of calendar 2004-08-24 ~ 2008-12-19
    IIF 119 - Director → ME
  • 65
    icon of address Queensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2014-03-31 ~ 2020-12-11
    IIF 142 - Director → ME
  • 66
    BLOCK F3 WHITELANDS PARK LIMITED - 2015-04-19
    icon of address Crest House, Pyrcroft Road, Chertsey, Surrey
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2006-04-11 ~ 2009-01-30
    IIF 35 - Director → ME
  • 67
    icon of address C/o Hamilton Chase, 141 High Street, Barnet, England
    Active Corporate (9 parents)
    Equity (Company account)
    0 GBP2024-08-31
    Officer
    icon of calendar 2005-06-06 ~ 2008-04-07
    IIF 74 - Director → ME
  • 68
    ARCHERS ROAD (SOUTHAMPTON) MANAGEMENT COMPANY LTD - 2008-05-30
    icon of address 2 Park Farm, Chichester Road, Arundel, West Sussex, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2007-07-25 ~ 2008-05-08
    IIF 64 - Director → ME
  • 69
    icon of address Homer House, Homer Road, Solihull, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-11-30
    Officer
    icon of calendar 2014-11-25 ~ 2020-12-11
    IIF 145 - Director → ME
  • 70
    icon of address Queensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (7 parents)
    Equity (Company account)
    0 GBP2024-11-30
    Officer
    icon of calendar 2013-08-16 ~ 2019-12-12
    IIF 128 - Director → ME
  • 71
    icon of address 266 Kingsland Road, London, England
    Active Corporate (7 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2002-03-13 ~ 2007-04-04
    IIF 106 - Director → ME
  • 72
    POOLE QUARTER (POOLE) PHASE 1 MANAGEMENT LIMITED - 2005-01-13
    icon of address 24a Southampton Road, Ringwood, Hampshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2025-02-28
    Officer
    icon of calendar 2004-12-21 ~ 2008-12-19
    IIF 78 - Director → ME
  • 73
    icon of address Homer House, Homer Road, Solihull, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-11-30
    Officer
    icon of calendar 2016-11-10 ~ 2020-12-11
    IIF 141 - Director → ME
  • 74
    POOLE QUARTER (POOLE) PHASE 4 MANAGEMENT LIMITED - 2005-04-29
    icon of address 1 Princeton Mews, 167-169 London Road, Kingston Upon Thames, Surrey
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2013-08-16 ~ 2013-12-11
    IIF 47 - Director → ME
    icon of calendar 2004-12-21 ~ 2008-12-19
    IIF 116 - Director → ME
  • 75
    icon of address C/o Chaneys Chartered Surveyors Chiltern House, Marsack Street, Caversham, Reading, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2013-08-16 ~ 2017-04-01
    IIF 122 - Director → ME
  • 76
    icon of address Equity Court, 73-75 Millbrook Road East, Southampton, Hampshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2002-01-01 ~ 2002-07-29
    IIF 117 - Director → ME
  • 77
    icon of address 62 Rumbridge Street, Totton, Southampton, Hampshire, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2002-01-01 ~ 2002-07-01
    IIF 109 - Director → ME
  • 78
    icon of address Stonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (7 parents)
    Equity (Company account)
    18 GBP2024-03-31
    Officer
    icon of calendar 2014-11-06 ~ 2017-07-05
    IIF 144 - Director → ME
  • 79
    POOLE QUARTER (POOLE) PHASE 3 MANAGEMENT LIMITED - 2005-01-13
    icon of address 1 Redruth Gardens, Claygate, Esher, England
    Active Corporate (5 parents)
    Net Assets/Liabilities (Company account)
    -4,969 GBP2023-12-31
    Officer
    icon of calendar 2004-12-21 ~ 2006-09-30
    IIF 97 - Director → ME
  • 80
    icon of address 266 Kingsland Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2025-01-31
    Officer
    icon of calendar 2007-01-10 ~ 2008-12-19
    IIF 28 - Director → ME
  • 81
    icon of address 4 Chipstead Parade, Chipstead, Surrey, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-07-31
    Officer
    icon of calendar 2007-07-23 ~ 2008-05-08
    IIF 63 - Director → ME
  • 82
    CREST HOMES (LONDON) LIMITED - 2008-05-23
    icon of address Berkeley House, 304 Regents Park Road, London, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2007-03-28 ~ 2008-04-25
    IIF 65 - Director → ME
  • 83
    POOLE QUARTER (POOLE) PHASE 2 MANAGEMENT LIMITED - 2005-01-13
    icon of address 36-38 International House Cornhill, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2004-12-21 ~ 2007-11-08
    IIF 77 - Director → ME
  • 84
    HOTBED GR 2010B LIMITED - 2011-06-21
    BLOCK F5 WHITELANDS PARK LIMITED - 2010-11-16
    HB GR 2010B LIMITED - 2021-12-03
    icon of address Prospect Place, Moorside Road, Winchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2006-04-11 ~ 2009-01-30
    IIF 25 - Director → ME
  • 85
    BLOCK F4 WHITELANDS PARK LIMITED - 2013-08-13
    E&J GR NO5 LIMITED - 2021-12-03
    icon of address Prospect Place, Moorside Road, Winchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2006-04-11 ~ 2009-01-30
    IIF 32 - Director → ME
  • 86
    icon of address Crest House, Pyrcroft Road, Chertsey, Surrey
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-08-16 ~ 2017-05-04
    IIF 50 - Director → ME
    icon of calendar 2006-04-03 ~ 2008-12-19
    IIF 118 - Director → ME
  • 87
    icon of address Axe Block Management Ltd Thomas House, Eccleston Square, London, Greater London, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    icon of calendar 2005-10-28 ~ 2008-12-19
    IIF 71 - Director → ME
  • 88
    icon of address 3rd Floor 207 Regent Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    17,480 GBP2024-02-29
    Officer
    icon of calendar 2002-02-28 ~ 2003-10-21
    IIF 87 - Director → ME
  • 89
    icon of address 29a Osiers Road, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2005-10-28 ~ 2008-12-19
    IIF 102 - Director → ME
  • 90
    icon of address 1 Church Road, Burgess Hill, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-09-30
    Officer
    icon of calendar 2018-08-31 ~ 2019-02-01
    IIF 55 - Director → ME
  • 91
    icon of address 59 Lancaster Avenue, Guildford, Surrey
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2019-05-31
    Officer
    icon of calendar 2002-01-01 ~ 2003-11-25
    IIF 76 - Director → ME
  • 92
    icon of address 1 Princeton Mews, 167-169 London Road, Kingston Upon Thames, Surrey, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-04-30
    Officer
    icon of calendar 2006-04-25 ~ 2008-12-19
    IIF 34 - Director → ME
  • 93
    icon of address 266 Kingsland Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-01-31
    Officer
    icon of calendar 2007-01-10 ~ 2008-12-19
    IIF 36 - Director → ME
  • 94
    icon of address Homer House, Homer Road, Solihull, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2023-09-30
    Officer
    icon of calendar 2019-09-26 ~ 2020-12-11
    IIF 137 - Director → ME
  • 95
    icon of address Paxton House Waterhouse Lane, Kingswood, Tadworth, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2007-02-08 ~ 2009-01-31
    IIF 29 - Director → ME
  • 96
    icon of address Paxton House Waterhouse Lane, Kingswood, Tadworth, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2006-05-05 ~ 2008-12-19
    IIF 67 - Director → ME
  • 97
    icon of address Homer House, Homer Road, Solihull, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-02-29
    Officer
    icon of calendar 2016-02-25 ~ 2020-12-11
    IIF 139 - Director → ME
  • 98
    icon of address The Clifton Dispensary, 13 Dowry Square, Clifton, Bristol
    Active Corporate (6 parents)
    Equity (Company account)
    4,069 GBP2024-12-31
    Officer
    icon of calendar 2015-01-02 ~ 2019-05-21
    IIF 10 - Director → ME
  • 99
    icon of address 59 Lancaster Avenue, St Lukes Park, Guildford, Surrey
    Active Corporate (3 parents)
    Equity (Company account)
    10,830 GBP2025-02-28
    Officer
    icon of calendar 2002-01-01 ~ 2003-01-14
    IIF 100 - Director → ME
  • 100
    icon of address Victoria House, 178 -180 Fleet Road, Fleet, Hampshire
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2003-03-13 ~ 2009-10-01
    IIF 82 - Director → ME
  • 101
    icon of address C/o Dexters Block Management, 418 Muswell Hill Broadway, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    48 GBP2024-06-30
    Officer
    icon of calendar 2005-06-06 ~ 2008-05-08
    IIF 105 - Director → ME
  • 102
    icon of address C/o Idm Property Managment Office B, West Gainsborough Studios, 1 Poole Street, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-08-31
    Officer
    icon of calendar 2005-06-06 ~ 2006-03-28
    IIF 85 - Director → ME
  • 103
    icon of address Queensway House, Queensway, New Milton, Hampshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2003-01-03 ~ 2005-05-16
    IIF 88 - Director → ME
  • 104
    icon of address 6 Bryun Road, Fordingbridge, Hampshire
    Active Corporate (2 parents)
    Equity (Company account)
    97 GBP2024-02-28
    Officer
    icon of calendar 2002-01-01 ~ 2002-02-20
    IIF 94 - Director → ME
  • 105
    icon of address Homer House, 8 Homer Road, Solihull, England
    Active Corporate (8 parents)
    Equity (Company account)
    0 GBP2024-10-31
    Officer
    icon of calendar 2016-10-06 ~ 2020-12-11
    IIF 135 - Director → ME
    icon of calendar 2016-10-06 ~ 2017-09-05
    IIF 125 - Director → ME
  • 106
    POOLE QUARTER (POOLE) PHASE 5 MANAGEMENT LIMITED - 2005-05-04
    icon of address 1 Princeton Mews, 167-169 London Road, Kingston Upon Thames, Surrey
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2004-12-21 ~ 2008-11-27
    IIF 114 - Director → ME
  • 107
    RATEBRICK LIMITED - 2005-03-03
    icon of address 266 Kingsland Road, London, England
    Active Corporate (15 parents)
    Equity (Company account)
    48 GBP2024-09-30
    Officer
    icon of calendar 2005-10-18 ~ 2008-12-19
    IIF 101 - Director → ME
  • 108
    icon of address Homer House, 8 Homer Road, Solihull, West Midlands, England
    Active Corporate (6 parents)
    Equity (Company account)
    0 GBP2024-07-31
    Officer
    icon of calendar 2019-07-31 ~ 2020-12-11
    IIF 136 - Director → ME
  • 109
    icon of address Stonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2014-11-24 ~ 2019-02-01
    IIF 53 - Director → ME
  • 110
    icon of address 1 Church Road, Burgess Hill, England
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2021-02-28
    Officer
    icon of calendar 2014-02-03 ~ 2019-02-01
    IIF 130 - Director → ME
  • 111
    icon of address 128 Liberty Lane, Addlestone, England
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2003-10-20 ~ 2008-06-26
    IIF 89 - Director → ME
  • 112
    icon of address 7 Sherrardmead Shaw, Newbury, Berkshire
    Active Corporate (3 parents)
    Equity (Company account)
    23,113 GBP2024-12-31
    Officer
    icon of calendar 2002-06-11 ~ 2003-10-14
    IIF 83 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.