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

James, Richard John

    Related profiles found in government register
  • James, Richard John

    Registered addresses and corresponding companies
    • icon of address 5, Hanover Grange, Roundwood Lane, Harpenden, Hertfordshire, United Kingdom

      IIF 1
    • icon of address Chells Manor Lodge, 2 Manor House Drive, Stevenage, Hertfordshire, SG2 7RR, England

      IIF 2
    • icon of address Chells Manor, Stevenage, Hertfordshire, SG2 7AA

      IIF 3 IIF 4
  • James, Richard John
    British

    Registered addresses and corresponding companies
    • icon of address 5 Hanover Grange, Harpenden, Hertfordshire, AL5 3BD

      IIF 5 IIF 6 IIF 7
    • icon of address 8, Park Avenue South, Harpenden, Hertfordshire, AL5 2EA, England

      IIF 8 IIF 9
  • James, Richard John
    British chartered surveyor

    Registered addresses and corresponding companies
    • icon of address 5 Hanover Grange, Harpenden, Hertfordshire, AL5 3BD

      IIF 10 IIF 11
  • James, Richard John
    British surveyor

    Registered addresses and corresponding companies
    • icon of address 5 Hanover Grange, Harpenden, Hertfordshire, AL5 3BD

      IIF 12
  • James, Richard John
    English surveyor

    Registered addresses and corresponding companies
    • icon of address Chells Manor, Stevenage, Hertfordshire, SG2 7AA

      IIF 13
  • James, Richard John
    born in August 1971

    Resident in England

    Registered addresses and corresponding companies
  • James, Richard John
    British born in August 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, Park Avenue South, Harpenden, Hertfordshire, AL5 2EA, England

      IIF 17 IIF 18 IIF 19
    • icon of address Chells Manor, Chells Lane, Stevenage, Hertfordshire, SG2 7AA, United Kingdom

      IIF 20
    • icon of address Chells Manor, Chells Lane, Stevenage, Herts, SG2 7AA, United Kingdom

      IIF 21
    • icon of address Chells Manor Lodge, 2 Manor House Drive, Stevenage, Hertfordshire, SG2 7RR, England

      IIF 22 IIF 23 IIF 24
    • icon of address Chells Manor Lodge, 2 Manor House Drive, Stevenage, Hertfordshire, SG2 7RR, United Kingdom

      IIF 25 IIF 26
    • icon of address Chells Manor Lodge, 2 Manor House Drive, Stevenage, SG2 7RR, England

      IIF 27 IIF 28 IIF 29
  • James, Richard John
    British chartered surveyor born in August 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, Park Avenue South, Harpenden, Hertfordshire, AL5 2EA, England

      IIF 30
    • icon of address Chells Manor Lodge, 2 Manor House Drive, Stevenage, Hertfordshire, SG2 7RR, England

      IIF 31
  • James, Richard John
    British company director born in August 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Chells Manor Lodge, 2 Manor House Drive, Stevenage, Hertfordshire, SG2 7RR, United Kingdom

      IIF 32
  • James, Richard John
    British director born in August 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Verulam Advisory, First Floor, The Annexe New Barnes Mill, Cottonmill Lane St Albans, Herts, AL1 2HA

      IIF 33
    • icon of address 8, Park Avenue South, Harpenden, Hertfordshire, AL5 2EA, England

      IIF 34
  • James, Richard John
    English born in August 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ground Floor Unit A Greenhill House, Thorpe Road, Peterborough, PE3 6RU, England

      IIF 35
  • James, Richard John
    English company director born in August 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Chells Manor, Stevenage, Hertfordshire, SG2 7AA

      IIF 36
  • James, Richard John
    English director born in August 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Eliot Place, Harpenden, AL5 5PE, England

      IIF 37
  • James, Richard John
    English property developer born in August 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Chells Manor, Stevenage, Hertfordshire, SG2 7AA

      IIF 38
  • James, Richard John
    English surveyor born in August 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Chells Manor, Stevenage, Hertfordshire, SG2 7AA

      IIF 39 IIF 40
  • English, Jonathan James Richard

    Registered addresses and corresponding companies
    • icon of address 13 Rockingham Road, Uxbridge, Middlesex, UB8 2TZ

      IIF 41
    • icon of address 70 Clarkes Drive, Uxbridge, Middlesex, UB8 3UL

      IIF 42
  • James, Richard John
    British chartered surveyor born in August 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • James, Richard John
    British director born in August 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Verulam Advisory, First Floor, The Annexe New Barnes Mill, Cottonmill Lane St Albans, Herts, AL1 2HA

      IIF 46
    • icon of address 5 Hanover Grange, Harpenden, Hertfordshire, AL5 3BD

      IIF 47 IIF 48 IIF 49
    • icon of address The Old Brewhouse, 49-51 Brewhouse Hill, Wheathampstead, St Albans, Hertfordshire, AL4 8AN

      IIF 52
    • icon of address First Floor The Annexe, New Barnes Mill, Cotton Mill Lane, St. Albans, Herts, AL1 2HA

      IIF 53
    • icon of address Verulam Advisory, First Floor, The Annexe, New Barnes Mill, Cottonmill Lane, St. Albans, Herts, AL1 2HA

      IIF 54 IIF 55
    • icon of address Chells Manor, Chells Lane, Stevenage, Hertfordshire, SG2 7AA

      IIF 56
    • icon of address Chells Manor, Chells Lane, Stevenage, Hertfordshire, SG2 7AA, England

      IIF 57
    • icon of address Chells Manor, Chells Lane, Stevenage, Hertfordshire, SG2 7AA, United Kingdom

      IIF 58
    • icon of address Chells Manor, House, Chells Lane, Stevenage, Hertfordshire, SG2 7AA, United Kingdom

      IIF 59
  • James, Richard John
    British land negotiator born in August 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5 Hanover Grange, Harpenden, Hertfordshire, AL5 3BD

      IIF 60
  • James, Richard John
    British surveyor born in August 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5 Hanover Grange, Harpenden, Hertfordshire, AL5 3BD

      IIF 61
  • English, Jonathan James Richard
    British

    Registered addresses and corresponding companies
  • Mr Richard John James
    British born in February 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, Park Avenue South, Harpenden, Hertfordshire, AL5 2EA, England

      IIF 76
  • Mr Richard John James
    British born in August 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, Park Avenue South, Harpenden, Hertfordshire, AL5 2EA, England

      IIF 77 IIF 78 IIF 79
    • icon of address 8, Park Avenue South, Harpenden, Hertfordshire, AL5 2EA, United Kingdom

      IIF 81
    • icon of address Chells Manor, Chells Lane, Stevenage, Herts, SG2 7AA, United Kingdom

      IIF 82
    • icon of address Chells Manor Lodge, 2 Manor House Drive, Stevenage, Hertfordshire, SG2 7RR, England

      IIF 83
    • icon of address Chells Manor Lodge, 2 Manor House Drive, Stevenage, Hertfordshire, SG2 7RR, United Kingdom

      IIF 84 IIF 85
    • icon of address Chells Manor Lodge, 2 Manor House Drive, Stevenage, SG2 7RR, England

      IIF 86 IIF 87 IIF 88
  • English, Jonathan James Richard
    British solicitor born in March 1982

    Registered addresses and corresponding companies
  • English, Jonathan James Richard
    British trainee solicitor born in March 1982

    Registered addresses and corresponding companies
    • icon of address 70 Clarkes Drive, Uxbridge, Middlesex, UB8 3UL

      IIF 92
child relation
Offspring entities and appointments
Active 34
  • 1
    icon of address Chells Manor Lodge, 2 Manor House Drive, Stevenage, Hertfordshire, England
    Active Corporate (8 parents)
    Profit/Loss (Company account)
    -777 GBP2024-04-01 ~ 2025-03-31
    Officer
    icon of calendar 1997-02-28 ~ now
    IIF 18 - Director → ME
    icon of calendar 2002-09-25 ~ now
    IIF 9 - Secretary → ME
    Person with significant control
    icon of calendar 2020-02-20 ~ now
    IIF 80 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 80 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trustOE
  • 2
    icon of address Chells Manor Lodge, 2 Manor House Drive, Stevenage, Hertfordshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    -2,954 GBP2024-03-31
    Officer
    icon of calendar 2018-06-01 ~ now
    IIF 20 - Director → ME
  • 3
    icon of address The Old Brewhouse 49-51 Brewhouse Hill, Wheathampstead, St Albans, Hertfordshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-05-07 ~ dissolved
    IIF 52 - Director → ME
  • 4
    icon of address Chells Manor Lodge, 2 Manor House Drive, Stevenage, Hertfordshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    -24,770 GBP2025-04-05
    Officer
    icon of calendar 2016-04-01 ~ now
    IIF 17 - Director → ME
  • 5
    icon of address Chells Manor, Chells Lane, Stevenage, Hertfordshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-08-18 ~ dissolved
    IIF 36 - Director → ME
  • 6
    icon of address Chells Manor House, Chells Lane, Stevenage, Hertfordshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-09-25 ~ dissolved
    IIF 51 - Director → ME
  • 7
    icon of address Verulam Advisory, First Floor, The Annexe New Barnes Mill, Cottonmill Lane St Albans, Herts
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2020-03-13 ~ dissolved
    IIF 33 - Director → ME
  • 8
    FAIRFIELD LONGSTANTON LIMITED - 2005-12-07
    icon of address Verulam Advisory, First Floor, The Annexe New Barnes Mill, Cottonmill Lane St Albans, Herts
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2017-08-03 ~ dissolved
    IIF 46 - Director → ME
  • 9
    BRONDAY LIMITED - 1996-12-17
    FAIRVIEW NEW HOMES (HORNCHURCH) LIMITED - 1997-11-14
    FAIRVIEW NEW HOMES (BRAINTREE) LIMITED - 1999-04-09
    icon of address Verulam Advisory, First Floor The Annexe New Barnes Mill Cotton Mill Lane, St. Albans, Herts
    Dissolved Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2017-08-03 ~ dissolved
    IIF 53 - Director → ME
  • 10
    icon of address Chells Manor Lodge, 2 Manor House Drive, Stevenage, Hertfordshire, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1,753,023 GBP2024-03-31
    Officer
    icon of calendar 2015-05-13 ~ now
    IIF 26 - Director → ME
  • 11
    icon of address Chells Manor Lodge, 2 Manor House Drive, Stevenage, Hertfordshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    196 GBP2024-03-31
    Officer
    icon of calendar 2015-05-13 ~ now
    IIF 24 - Director → ME
  • 12
    icon of address Chells Manor Lodge, 2 Manor House Drive, Stevenage, Hertfordshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    -14,492 GBP2025-03-31
    Officer
    icon of calendar 2017-11-30 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2017-11-30 ~ now
    IIF 83 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 83 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    icon of address Chells Manor House, Chells Lane, Stevenage, Hertfordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-10-18 ~ dissolved
    IIF 50 - Director → ME
    icon of calendar 1996-07-31 ~ dissolved
    IIF 5 - Secretary → ME
  • 14
    icon of address Chells Manor House, Chells Lane, Stevenage, Hertfordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-06-10 ~ dissolved
    IIF 45 - Director → ME
    icon of calendar 2003-06-10 ~ dissolved
    IIF 10 - Secretary → ME
  • 15
    icon of address Chells Manor Lodge, 2 Manor House Drive, Stevenage, Hertfordshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -2,362 GBP2025-03-31
    Officer
    icon of calendar 2022-11-09 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2022-11-09 ~ now
    IIF 84 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 84 - Right to appoint or remove directorsOE
    IIF 84 - Ownership of shares – More than 25% but not more than 50%OE
  • 16
    icon of address Chells Manor Lodge, 2 Manor House Drive, Stevenage, Hertfordshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    874,183 GBP2025-03-31
    Officer
    icon of calendar 2015-07-22 ~ now
    IIF 22 - Director → ME
    icon of calendar 2015-07-22 ~ now
    IIF 2 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 78 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 78 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 78 - Right to appoint or remove directors as a member of a firmOE
  • 17
    icon of address Chells Manor Lodge, 2 Manor House Drive, Stevenage, Hertfordshire, England
    Active Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    5,003,779 GBP2024-03-31
    Officer
    icon of calendar 2008-03-13 ~ now
    IIF 14 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 76 - Right to surplus assets - More than 25% but not more than 50%OE
  • 18
    icon of address Chells Manor Lodge, 2 Manor House Drive, Stevenage, Hertfordshire, United Kingdom
    Dissolved Corporate (2 parents)
    Current Assets (Company account)
    113 GBP2022-03-31
    Officer
    icon of calendar 2007-12-29 ~ dissolved
    IIF 16 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 77 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
    IIF 77 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 77 - Right to surplus assets - More than 25% but not more than 50%OE
  • 19
    VIRGIN ESTATES LIMITED - 1993-01-04
    icon of address Chells Manor House, Chells Lane, Stevenage, Hertfordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1996-07-31 ~ dissolved
    IIF 7 - Secretary → ME
  • 20
    icon of address Unit 9, Astra Centre, Edinburgh Way, Harlow, Essex, England
    Active Corporate (8 parents)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    icon of calendar 2005-03-18 ~ now
    IIF 35 - Director → ME
  • 21
    icon of address Verulam Advisory, First Floor, The Annexe New Barnes Mill, Cottonmill Lane, St. Albans, Herts
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2017-08-03 ~ dissolved
    IIF 55 - Director → ME
  • 22
    icon of address Chells Manor Lodge, 2 Manor House Drive, Stevenage, Hertfordshire, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -436 GBP2022-03-31
    Officer
    icon of calendar 2020-12-15 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2020-12-15 ~ dissolved
    IIF 85 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 85 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 85 - Right to appoint or remove directorsOE
  • 23
    icon of address Chells Manor Lodge, 2 Manor House Drive, Stevenage, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-06-20 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2025-06-20 ~ now
    IIF 88 - Right to appoint or remove directorsOE
    IIF 88 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 88 - Ownership of shares – More than 25% but not more than 50%OE
  • 24
    MARCHFIELD HOMES LIMITED - 1990-11-12
    icon of address Verulam Advisory, First Floor, The Annexe New Barnes Mill, Cottonmill Lane, St. Albans, Herts
    Dissolved Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2017-08-03 ~ dissolved
    IIF 54 - Director → ME
  • 25
    icon of address C/o Verulam Advisory First Floor The Annexe New Barnes Mill, Cottonmill Lane, St Albans, Herts
    Dissolved Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    11,823 GBP2020-03-31
    Officer
    icon of calendar 2008-10-17 ~ dissolved
    IIF 34 - Director → ME
  • 26
    icon of address Chells Manor Lodge, 2 Manor House Drive, Stevenage, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-06-20 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2025-06-20 ~ now
    IIF 87 - Right to appoint or remove directorsOE
    IIF 87 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 87 - Ownership of shares – More than 25% but not more than 50%OE
  • 27
    icon of address Chells Manor, Chells Lane, Stevenage, Hertfordshire
    Dissolved Corporate (4 parents)
    Equity (Company account)
    91 GBP2018-03-31
    Officer
    icon of calendar 2012-05-22 ~ dissolved
    IIF 58 - Director → ME
  • 28
    icon of address Chells Manor House, Chells Lane, Stevenage, Hertfordshire
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1,009 GBP2018-03-31
    Officer
    icon of calendar 2013-01-16 ~ dissolved
    IIF 59 - Director → ME
  • 29
    icon of address C/0 Verulam Advisory First Floor The Annexe New Barnes Mill, Cottonmill Lane, St Albans, Herts
    Dissolved Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    1,058,082 GBP2020-03-31
    Officer
    icon of calendar 2007-09-26 ~ dissolved
    IIF 30 - Director → ME
  • 30
    icon of address Chells Manor Lodge, 2 Manor House Drive, Stevenage, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-06-20 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2025-06-20 ~ now
    IIF 86 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 86 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 86 - Right to appoint or remove directorsOE
  • 31
    icon of address Chells Manor House, Chells Lane, Stevenage, Hertfordshire
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1 GBP2018-03-31
    Officer
    icon of calendar 2009-02-19 ~ dissolved
    IIF 49 - Director → ME
  • 32
    icon of address Chells Manor Lodge, 2 Manor House Drive, Stevenage, Hertfordshire, England
    Active Corporate (2 parents)
    Current Assets (Company account)
    70,634 GBP2024-03-31
    Officer
    icon of calendar 2006-06-15 ~ now
    IIF 15 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 79 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
    IIF 79 - Right to surplus assets - More than 25% but not more than 50%OE
  • 33
    icon of address Chells Manor Lodge, 2 Manor House Drive, Stevenage, Hertfordshire, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    12,500 GBP2025-03-31
    Officer
    icon of calendar 2016-07-04 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2016-07-04 ~ now
    IIF 82 - Ownership of shares – 75% or moreOE
  • 34
    MARCHFIELD INVESTMENTS LIMITED - 2006-11-09
    icon of address Chells Manor Lodge, 2 Manor House Drive, Stevenage, Hertfordshire, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    1,588,620 GBP2024-03-31
    Officer
    icon of calendar 2004-02-10 ~ now
    IIF 19 - Director → ME
Ceased 33
  • 1
    CHANCERYGATE (LEHMAN 3) LIMITED - 2007-03-14
    icon of address 12a Upper Berkeley Street, London, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2006-10-26 ~ 2006-10-26
    IIF 67 - Secretary → ME
  • 2
    CHANCERYGATE (LEHMAN 4) LIMITED - 2007-03-14
    icon of address 12a Upper Berkeley Street, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2006-10-26 ~ 2006-10-26
    IIF 68 - Secretary → ME
  • 3
    CHANCERYGATE (MILLER STREET) LIMITED - 2025-03-31
    icon of address 12a Upper Berkeley Street, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2007-01-16 ~ 2007-01-18
    IIF 89 - Director → ME
  • 4
    icon of address 128 Exeter Road, Harrow, England
    Active Corporate (2 parents)
    Equity (Company account)
    12 GBP2024-05-31
    Officer
    icon of calendar 2006-05-12 ~ 2006-05-12
    IIF 92 - Director → ME
  • 5
    CHANCERYGATE (BURY) LIMITED - 2025-03-31
    CHANCERYGATE (LEHMAN 2) LIMITED - 2006-12-06
    icon of address 12a Upper Berkeley Street, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2006-09-06 ~ 2006-09-06
    IIF 65 - Secretary → ME
  • 6
    CHANCERYGATE (FRIMLEY) LIMITED - 2025-03-31
    icon of address 12a Upper Berkeley Street, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2006-08-25 ~ 2006-08-25
    IIF 63 - Secretary → ME
  • 7
    icon of address 12a Upper Berkeley Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-10-18 ~ 2006-10-18
    IIF 64 - Secretary → ME
  • 8
    CHANCERYGATE (LEHMAN 1) LIMITED - 2006-10-06
    icon of address 12a Upper Berkeley Street, London, England
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2006-09-06 ~ 2006-09-06
    IIF 66 - Secretary → ME
  • 9
    icon of address 12a Upper Berkeley Street, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2006-08-25 ~ 2006-08-25
    IIF 62 - Secretary → ME
  • 10
    icon of address 12a Upper Berkeley Street, London, England
    Active Corporate (5 parents, 37 offsprings)
    Equity (Company account)
    1 GBP2023-07-31
    Officer
    icon of calendar 2006-07-04 ~ 2006-07-04
    IIF 75 - Secretary → ME
  • 11
    icon of address Chequers House, 162 High Street, Stevenage, England
    Active Corporate (4 parents)
    Equity (Company account)
    13 GBP2025-04-30
    Officer
    icon of calendar 2004-05-18 ~ 2005-02-15
    IIF 39 - Director → ME
    icon of calendar 2004-05-18 ~ 2005-02-15
    IIF 13 - Secretary → ME
  • 12
    icon of address Chells Manor Lodge, 2 Manor House Drive, Stevenage, Hertfordshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    -24,770 GBP2025-04-05
    Person with significant control
    icon of calendar 2019-09-04 ~ 2024-09-04
    IIF 81 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 81 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
  • 13
    ALBANY PLACE RESIDENTS ASSOCIATION LIMITED - 2010-12-30
    icon of address 1 Eleanore Place, Off Waverley Road, St. Albans, Hertfordshire
    Active Corporate (4 parents)
    Equity (Company account)
    6,145 GBP2024-11-30
    Officer
    icon of calendar 2010-11-17 ~ 2012-03-13
    IIF 56 - Director → ME
  • 14
    icon of address 5 Eliot Place, Harpenden, England
    Active Corporate (2 parents)
    Equity (Company account)
    2,036 GBP2025-06-30
    Officer
    icon of calendar 2013-06-20 ~ 2018-01-12
    IIF 37 - Director → ME
  • 15
    FAIRFIELD LONGSTANTON LIMITED - 2005-12-07
    icon of address Verulam Advisory, First Floor, The Annexe New Barnes Mill, Cottonmill Lane St Albans, Herts
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2004-09-08 ~ 2010-12-02
    IIF 61 - Director → ME
    icon of calendar 2004-09-08 ~ 2010-12-02
    IIF 12 - Secretary → ME
  • 16
    icon of address 5 Hanover Grange, Harpenden, Hertfordshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    8 GBP2024-12-31
    Officer
    icon of calendar 2004-09-14 ~ 2018-09-10
    IIF 43 - Director → ME
    icon of calendar 2011-10-11 ~ 2018-09-10
    IIF 1 - Secretary → ME
  • 17
    CHANCERYGATE (SOUTHAMPTON) LIMITED - 2010-03-10
    icon of address 5 Hanover Square, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2006-03-28 ~ 2006-03-28
    IIF 72 - Secretary → ME
  • 18
    CHANCERYGATE (SOUTHAMPTON 2) LIMITED - 2006-06-27
    CHANCERYGATE (STOCKPORT) LIMITED - 2010-03-10
    icon of address 5 Hanover Square, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2006-05-10 ~ 2006-05-10
    IIF 70 - Secretary → ME
  • 19
    icon of address Wheatley House, Dunhams Lane, Letchworth Garden City, England
    Active Corporate (4 parents)
    Equity (Company account)
    254,015 GBP2022-03-31
    Officer
    icon of calendar 2018-02-01 ~ 2022-10-28
    IIF 31 - Director → ME
    icon of calendar 1996-07-31 ~ 2022-10-28
    IIF 8 - Secretary → ME
  • 20
    CHANCERYGATE (ERDINGTON) LIMITED - 2024-06-14
    icon of address 180 Great Portland Street, London, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2006-09-06 ~ 2006-09-06
    IIF 69 - Secretary → ME
  • 21
    icon of address 7 John Sale Close, Ashwell, Baldock, Hertfordshire
    Active Corporate (3 parents)
    Equity (Company account)
    17,293 GBP2024-11-30
    Officer
    icon of calendar 2003-11-06 ~ 2005-08-02
    IIF 40 - Director → ME
    icon of calendar 2003-11-06 ~ 2005-08-02
    IIF 3 - Secretary → ME
  • 22
    icon of address Auckland House, Lydiard Fields, Swindon, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2006-12-07 ~ 2006-12-07
    IIF 90 - Director → ME
  • 23
    icon of address Verulam Advisory, First Floor, The Annexe New Barnes Mill, Cottonmill Lane, St. Albans, Herts
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2007-08-14 ~ 2010-12-02
    IIF 48 - Director → ME
  • 24
    MARCHFIELD HOMES LIMITED - 1990-11-12
    icon of address Verulam Advisory, First Floor, The Annexe New Barnes Mill, Cottonmill Lane, St. Albans, Herts
    Dissolved Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2000-06-28 ~ 2010-12-02
    IIF 44 - Director → ME
    icon of calendar 1996-07-31 ~ 2002-01-06
    IIF 11 - Secretary → ME
  • 25
    icon of address The Gatehouse Merchant Taylors Close, Ashwell, Baldock, Hertfordshire
    Active Corporate (3 parents)
    Equity (Company account)
    1,228 GBP2024-04-30
    Officer
    icon of calendar 2011-04-28 ~ 2012-04-23
    IIF 57 - Director → ME
  • 26
    icon of address Sadlers, 175 High Street, Barnet, Herts, England
    Active Corporate (5 parents)
    Equity (Company account)
    11,677 GBP2024-03-31
    Officer
    icon of calendar 2006-03-23 ~ 2008-03-05
    IIF 38 - Director → ME
    icon of calendar 2006-03-23 ~ 2007-10-24
    IIF 4 - Secretary → ME
  • 27
    icon of address Gairloch, Misbourne Avenue, Chalfont St Peter, Buckinghamshire
    Active Corporate (4 parents)
    Equity (Company account)
    29,157 GBP2024-05-31
    Officer
    icon of calendar 2006-05-25 ~ 2006-10-09
    IIF 42 - Secretary → ME
  • 28
    CHANCERYGATE (ROWAN ROAD) MANAGEMENT COMPANY LIMITED - 2018-04-25
    icon of address 1 Dockmaster's House, Hertsmere Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-09-30
    Officer
    icon of calendar 2006-09-29 ~ 2006-09-29
    IIF 41 - Secretary → ME
  • 29
    icon of address 4 Elstree Way, Borehamwood, England
    Active Corporate (4 parents)
    Equity (Company account)
    76,196 GBP2023-12-31
    Officer
    icon of calendar 1997-06-09 ~ 2021-03-02
    IIF 60 - Director → ME
    icon of calendar 2002-09-01 ~ 2021-03-02
    IIF 6 - Secretary → ME
  • 30
    STORK & MAY LIMITED - 2009-04-07
    IBB 1 LIMITED - 2006-06-15
    STORK & MAY (HOLDINGS) LIMITED - 2006-06-20
    icon of address 36 Dene Road, Northwood, Middlesex, England
    Active Corporate (5 parents)
    Equity (Company account)
    726,364 GBP2025-03-31
    Officer
    icon of calendar 2006-03-17 ~ 2006-03-28
    IIF 74 - Secretary → ME
  • 31
    FORMULA DIGITAL LIMITED - 2010-03-25
    TOP10.COM MEDIA LIMITED - 2011-07-20
    icon of address The Cooperage, 5 Copper Row, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2006-07-17 ~ 2006-07-19
    IIF 71 - Secretary → ME
  • 32
    icon of address 3 Kensworth Gate, 200-204 High Street South, Dunstable, Bedfordshire
    Active Corporate (3 parents)
    Equity (Company account)
    11,848 GBP2024-03-31
    Officer
    icon of calendar 2006-12-20 ~ 2007-01-08
    IIF 91 - Director → ME
    icon of calendar 2007-01-08 ~ 2010-02-12
    IIF 47 - Director → ME
  • 33
    icon of address 54-55 Birkenhead Street, Kings Cross, London
    Active Corporate (7 parents)
    Officer
    icon of calendar 2006-01-03 ~ 2006-02-03
    IIF 73 - Secretary → 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 12 November 2025 and licensed under the Open Government Licence v3.0.