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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Corner, Stephen Ashley

    Related profiles found in government register
  • Corner, Stephen Ashley
    British born in September 1961

    Resident in England

    Registered addresses and corresponding companies
    • 1, Church Road, East Molesey, Surrey, KT8 9DR, England

      IIF 1
    • Leytonstone House, 3 Hanbury Drive, Leytonstone, London, E11 1GA, England

      IIF 2 IIF 3
    • Leytonstone House, 3 Hanbury Drive, London, E11 1GA, England

      IIF 4
    • 3 Brook Business Centre, Cowley Mill Road, Cowley, Uxbridge, UB8 2FX, England

      IIF 5
    • 3, Brook Business Centre, Cowley Mill Road, Uxbridge, Middlesex, UB8 2FX

      IIF 6
    • 3 Brook Business Centre, Cowley Mill Road, Uxbridge, UB8 2FX, England

      IIF 7 IIF 8 IIF 9
    • 3 Brook Business Centre, Cowley Mill Road, Uxbridge, UB8 2FX, United Kingdom

      IIF 10
  • Corner, Stephen Ashley
    British accountant born in September 1961

    Resident in England

    Registered addresses and corresponding companies
  • Corner, Stephen Ashley
    British chartered accountant born in September 1961

    Resident in England

    Registered addresses and corresponding companies
    • Cortleigh, Bakers Wood, Denham, Uxbridge, UB9 4LQ

      IIF 32
    • 3 Brook Business Centre, Cowley Mill Road, Cowley, Uxbridge, UB8 2FX, England

      IIF 33 IIF 34
    • 3 Brook Business Centre, Cowley Mill Road, Uxbridge, UB8 2FX, England

      IIF 35
  • Corner, Stephen Ashley
    British director born in September 1961

    Resident in England

    Registered addresses and corresponding companies
    • Pkf Littlejohnadvisory Limited, 15 Westferry Circus, Canary Wharf, London, E14 4HD

      IIF 36
    • 3 Brook Business Centre, Cowley Mill Road, Cowley, Uxbridge, UB8 2FX, England

      IIF 37
  • Corner, Stephen Ashley
    British united kingdom born in September 1961

    Resident in England

    Registered addresses and corresponding companies
    • 3 Brook Business Centre, Cowley Mill Road, Uxbridge, Middlesex, UB8 2FX, United Kingdom

      IIF 38
  • Corner, Stephen Ashley
    born in September 1961

    Resident in England

    Registered addresses and corresponding companies
    • Cortleigh, Bakers Wood, Denham, UB9 4LG

      IIF 39
  • Corner, Stephen Ashley
    British chartered accountant born in September 1961

    Registered addresses and corresponding companies
  • Corner, Stephen Ashley
    British chartered accountants born in September 1961

    Registered addresses and corresponding companies
    • 54 St Margarets Road, London, E12 5DP

      IIF 43
  • Corner, Stephen Ashley
    born in September 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3 Brook Business Centre, Cowley Mill Road, Cowley, Uxbridge, UB8 2FX, England

      IIF 44
  • Corner, Stephen Ashley
    British born in September 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3, Brook Business Centre, Cowley Mill Road, Uxbridge, Middlesex, UB8 2FX

      IIF 45
    • 3 Brook Business Centre, Cowley Mill Road, Uxbridge, Middlesex, UB8 2FX, England

      IIF 46 IIF 47
    • 3 Brook Business Centre, Cowley Mill Road, Uxbridge, UB8 2FX, United Kingdom

      IIF 48
    • C/o Barnes Roffe Llp, 3 Brook Business Centre, Cowley Mill Road, Uxbridge, Middlesex, UB8 2FX, United Kingdom

      IIF 49
  • Corner, Stephen Ashley
    British director born in September 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3 Brook Business Centre, Cowley Mill Road, Cowley, Uxbridge, UB8 2FX, England

      IIF 50
  • Corner, Stephen Ashley
    British

    Registered addresses and corresponding companies
  • Corner, Stephen Ashley
    British accountant

    Registered addresses and corresponding companies
  • Corner, Stephen Ashley
    British charetred accountant

    Registered addresses and corresponding companies
    • Cortleigh, Bakers Wood, Denham, Uxbridge, UB9 4LQ

      IIF 65
  • Corner, Stephen Ashley
    British chartered accountant

    Registered addresses and corresponding companies
  • Corner, Stephen Ashley
    British chartered accountants

    Registered addresses and corresponding companies
    • 54 St Margarets Road, London, E12 5DP

      IIF 68
  • Mr Stephen Ashley Corner
    British born in September 1961

    Resident in England

    Registered addresses and corresponding companies
    • Leytonstone House, Leytonstone, London, E11 1GA

      IIF 69
    • Leytonstone House, 3 Hanbury Drive, Leytonstone, London, E11 1GA, England

      IIF 70 IIF 71
    • Leytonstone House, 3 Hanbury Drive, London, E11 1GA, England

      IIF 72 IIF 73
    • Leytonstone House, Leytonstone, London, E11 1GA

      IIF 74 IIF 75
    • 3 Brook Business Centre, Cowley Mill Road, Uxbridge, UB8 2FX, United Kingdom

      IIF 76
    • Barnes Roffe Llp, 3 Brook Business Centre, Cowley Mill Road, Uxbridge, Middlesex, UB8 2FX, England

      IIF 77
    • C/o Barnes Roffe, 3 Brook Business Centre, Cowley Mill Road, Uxbridge, Middlesex, UB8 2FX, United Kingdom

      IIF 78
    • Cortleigh, Bakers Wood, Denham, Uxbridge, Bucks, UB9 4LG, England

      IIF 79
  • Mr Stephen Ashley Corner
    British born in September 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3 Brook Business Centre, Cowley Mill Road, Uxbridge, UB8 2FX, United Kingdom

      IIF 80
    • 3 Brook Business Centre, Cowley Mill Road, Uxbridge, Middlesex, UB8 2FX, United Kingdom

      IIF 81
child relation
Offspring entities and appointments 63
  • 1
    9 REDBURN STREET LIMITED
    05884541
    Willan & Willan, The Old Post Office High Street, Hartley Wintney, Hook, Hampshire
    Active Corporate (6 parents)
    Equity (Company account)
    2 GBP2024-07-31
    Officer
    2008-06-01 ~ 2015-07-15
    IIF 65 - Secretary → ME
  • 2
    BARNES ROFFE ADVISORY LIMITED
    16229394
    Leytonstone House 3 Hanbury Drive, Leytonstone, London, England
    Active Corporate (3 parents, 2 offsprings)
    Officer
    2025-02-04 ~ now
    IIF 3 - Director → ME
    Person with significant control
    2025-02-04 ~ 2025-06-04
    IIF 70 - Right to appoint or remove directors OE
    IIF 70 - Ownership of shares – 75% or more OE
    IIF 70 - Ownership of voting rights - 75% or more OE
  • 3
    BARNES ROFFE AUDIT LIMITED
    16229222
    Leytonstone House 3 Hanbury Drive, Leytonstone, London, England
    Active Corporate (6 parents, 1 offspring)
    Officer
    2025-02-04 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2025-02-04 ~ 2025-06-04
    IIF 71 - Ownership of shares – 75% or more OE
    IIF 71 - Right to appoint or remove directors OE
    IIF 71 - Ownership of voting rights - 75% or more OE
  • 4
    BARNES ROFFE CAPITAL LIMITED
    10474228
    Leytonstone House, 3 Hanbury Drive, Leytonstone, England
    Dissolved Corporate (6 parents, 11 offsprings)
    Officer
    2017-07-03 ~ dissolved
    IIF 35 - Director → ME
  • 5
    BARNES ROFFE EMPLOYEE SERVICES LIMITED
    07271704
    Leytonstone House, Hanbury Drive, Leytonstone, London
    Active Corporate (39 parents, 4 offsprings)
    Equity (Company account)
    2,177,976 GBP2024-03-31
    Officer
    2010-07-01 ~ now
    IIF 9 - Director → ME
  • 6
    BARNES ROFFE LLP
    OC304793
    Leytonstone House, Leytonstone, London
    Active Corporate (45 parents, 3 offsprings)
    Equity (Company account)
    4,591,772 GBP2024-03-31
    Officer
    2003-06-05 ~ 2025-06-04
    IIF 44 - LLP Designated Member → ME
  • 7
    BARNES ROFFE PROBATE LIMITED
    16262555
    Leytonstone House, 3 Hanbury Drive, London, England
    Active Corporate (5 parents)
    Officer
    2025-02-19 ~ now
    IIF 4 - Director → ME
    Person with significant control
    2025-06-04 ~ now
    IIF 73 - Ownership of voting rights - More than 25% but not more than 50% OE
    2025-02-19 ~ 2025-06-04
    IIF 72 - Ownership of voting rights - 75% or more OE
    IIF 72 - Ownership of shares – 75% or more OE
    IIF 72 - Right to appoint or remove directors OE
  • 8
    BARNES ROFFE RECRUITMENT LIMITED
    12447841
    Leytonstone House, 3 Hanbury Drive, Leytonstone, London, England
    Active Corporate (8 parents)
    Equity (Company account)
    34,442 GBP2025-02-28
    Officer
    2020-02-06 ~ 2021-10-25
    IIF 34 - Director → ME
  • 9
    BEGBIE, PICKERING & CO. LIMITED
    01486242
    Leytonstone House, Leytonstone, London
    Active Corporate (8 parents, 16 offsprings)
    Net Assets/Liabilities (Company account)
    100 GBP2024-04-30
    Person with significant control
    2025-05-08 ~ now
    IIF 69 - Right to appoint or remove directors OE
    IIF 69 - Ownership of voting rights - 75% or more OE
    IIF 69 - Ownership of shares – 75% or more OE
  • 10
    BR NOMINEES LIMITED
    05452718
    Leytonstone House, Leytonstone, London
    Active Corporate (18 parents, 1 offspring)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    2005-06-01 ~ now
    IIF 7 - Director → ME
    Person with significant control
    2025-05-08 ~ now
    IIF 74 - Ownership of voting rights - 75% or more OE
    IIF 74 - Right to appoint or remove directors OE
    IIF 74 - Ownership of shares – 75% or more OE
  • 11
    BR TRUSTEES LIMITED
    06642299
    Leytonstone House, Leytonstone, London
    Active Corporate (20 parents)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    2008-07-09 ~ now
    IIF 8 - Director → ME
    Person with significant control
    2025-05-08 ~ now
    IIF 75 - Right to appoint or remove directors OE
    IIF 75 - Ownership of shares – 75% or more OE
    IIF 75 - Ownership of voting rights - 75% or more OE
  • 12
    CHIPPERFIELD HOMES LIMITED
    01098391
    2 The Pines, North Road, Berkhamsted, England
    Active Corporate (8 parents)
    Equity (Company account)
    -13,777 GBP2024-03-31
    Person with significant control
    2021-09-01 ~ now
    IIF 81 - Right to appoint or remove directors with control over the trustees of a trust OE
    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
    IIF 81 - Has significant influence or control over the trustees of a trust OE
  • 13
    CHIPPERFIELD PROPERTY HOLDINGS LTD
    - now 11882926
    CLCH 4 LIMITED
    - 2020-02-17 11882926 11882987, 11407589, 11417771
    Pkf Littlejohnadvisory Limited 15 Westferry Circus, Canary Wharf, London
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    2024-07-03 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    2019-03-25 ~ dissolved
    IIF 80 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trust OE
    IIF 80 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trust OE
  • 14
    CLEARBELL FUND MANAGEMENT LIMITED - now
    MOUNTGRANGE FUND MANAGEMENT LIMITED - 2013-06-28
    MOUNTGRANGE LP LIMITED
    - 2007-12-12 06112680 06240941, SC342153, SO301602
    MREOF LP LIMITED
    - 2007-11-08 06112680
    SHELFCO (NO. 3379) LIMITED
    - 2007-07-18 06112680 05897777, 06610307, 06046252... (more)
    2 Harewood Place, London
    Active Corporate (11 parents, 1 offspring)
    Officer
    2007-07-18 ~ 2007-11-13
    IIF 56 - Secretary → ME
  • 15
    CLEVER ACCOUNTANTS FOR BUSINESS LIMITED
    16786972
    3 Brook Business Centre, Cowley Mill Road, Uxbridge, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-10-15 ~ now
    IIF 48 - Director → ME
  • 16
    CORTLEIGH LIMITED
    09044678
    C/o Barnes Roffe Llp 3 Brook Business Centre, Cowley Mill Road, Uxbridge, Middlesex
    Active Corporate (2 parents)
    Officer
    2014-05-16 ~ now
    IIF 49 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 78 - Right to appoint or remove directors OE
    IIF 78 - Ownership of shares – 75% or more OE
    IIF 78 - Ownership of voting rights - 75% or more OE
  • 17
    COSMIC ACCOUNTING LIMITED
    - now 05523408
    TALLPARK LIMITED
    - 2005-09-13 05523408
    3 Brook Business Centre, Cowley Mill Road, Uxbridge, Middx
    Dissolved Corporate (4 parents)
    Officer
    2005-09-02 ~ dissolved
    IIF 32 - Director → ME
  • 18
    DAWSON MEDICAL LIMITED
    03915545
    3 Brook Business Centre Cowley Mill Road, Cowley, Uxbridge, Middlesex, England
    Dissolved Corporate (6 parents)
    Officer
    2017-12-12 ~ dissolved
    IIF 50 - Director → ME
  • 19
    DJD CONSULTING LIMITED
    - now 03571157
    SPEED 7149 LIMITED - 1998-07-23
    3 Brook Business Centre, Cowley Mill Road, Uxbridge, Middlesex, England
    Dissolved Corporate (6 parents)
    Officer
    2001-08-03 ~ dissolved
    IIF 54 - Secretary → ME
  • 20
    ECHOVALE LIMITED
    - now 02955345
    ECHOVALE PROPERTIES LIMITED
    - 2009-02-09 02955345
    3 Brook Business Centre, Cowley Mill Road, Uxbridge, Middlesex, England
    Dissolved Corporate (10 parents)
    Officer
    2007-01-10 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 79 - Ownership of voting rights - 75% or more OE
    IIF 79 - Right to appoint or remove directors OE
    IIF 79 - Ownership of shares – 75% or more OE
  • 21
    EPR REALISATIONS LIMITED - now
    ELECTROBASE RP LIMITED - 2016-11-25
    S.S.D.D. LIMITED
    - 2003-11-04 04581317
    Begbies Traynor (central) Llp, 31st Floor 40 Bank Street, London
    Dissolved Corporate (14 parents)
    Total Assets Less Current Liabilities (Company account)
    2,168,676 GBP2015-09-30
    Officer
    2002-11-05 ~ 2003-10-30
    IIF 52 - Secretary → ME
  • 22
    FLOW EAST LLP
    OC338455
    3 Brook Business Centre, Cowley Mill Road, Uxbridge, Middlesex
    Dissolved Corporate (6 parents)
    Officer
    2008-07-03 ~ 2012-09-07
    IIF 39 - LLP Designated Member → ME
  • 23
    IDEALUX LIMITED
    - now 05573095
    JAYVILLA LIMITED
    - 2005-10-26 05573095
    3 Brook Business Centre, Cowley Mill Road, Uxbridge, Middlesex
    Active Corporate (7 parents)
    Equity (Company account)
    2,419,755 GBP2024-12-31
    Officer
    2005-09-30 ~ now
    IIF 45 - Director → ME
  • 24
    LAWS ESTATES LIMITED
    00248794
    Lamb House, Church Street, London, England
    Active Corporate (10 parents, 1 offspring)
    Equity (Company account)
    -46,087 GBP2025-08-31
    Person with significant control
    2016-04-06 ~ 2017-11-15
    IIF 77 - Has significant influence or control over the trustees of a trust OE
  • 25
    METDECK LIMITED
    04203816
    3 Brook Business Centre, Cowley Mill Road, Uxbridge, Middlesex
    Dissolved Corporate (4 parents)
    Officer
    2001-05-30 ~ dissolved
    IIF 14 - Director → ME
    2009-12-15 ~ dissolved
    IIF 59 - Secretary → ME
  • 26
    METRODOME DISTRIBUTION LIMITED
    - now 03157117
    SALSTEM LIMITED
    - 1996-02-16 03157117
    Cowgill Holloway Business Recovery Llp, Regency House 45-53 Chorley New Road, Bolton
    Dissolved Corporate (16 parents, 2 offsprings)
    Officer
    1996-02-08 ~ 1998-09-24
    IIF 40 - Director → ME
    1996-02-08 ~ 1998-09-24
    IIF 66 - Secretary → ME
  • 27
    METRODOME GROUP LIMITED - now
    METRODOME GROUP PLC
    - 2013-07-29 03057905
    METRODOME FILMS PLC
    - 1996-11-14 03057905
    Cowgill Holloway Business Recovery Llp, Regency House 45-53 Chorley New Road, Bolton
    Dissolved Corporate (24 parents, 1 offspring)
    Officer
    1995-05-17 ~ 1998-09-24
    IIF 42 - Director → ME
    1995-05-17 ~ 1998-02-10
    IIF 67 - Secretary → ME
  • 28
    MIDNIGHT 11 LIMITED
    - now 07316625
    WEST 11 PROPERTIES LIMITED
    - 2018-10-15 07316625 11627886
    3 Brook Business Centre, Cowley Mill Road, Uxbridge, Middlesex
    Dissolved Corporate (5 parents)
    Officer
    2017-10-10 ~ dissolved
    IIF 38 - Director → ME
  • 29
    MOUNTGRANGE (CALTONGATE) LIMITED
    - now 05084936
    MOUNTGRANGE (CALTON GATE) LIMITED
    - 2007-02-05 05084936
    C/o Deloitte Llp, Hill House 1 Little New Street, London
    Dissolved Corporate (7 parents)
    Officer
    2007-01-10 ~ 2009-10-14
    IIF 16 - Director → ME
  • 30
    MOUNTGRANGE (DELPHI) LIMITED
    04803716
    C/o Deloitte Llp, Hill House 1 Little New Street, London
    Dissolved Corporate (5 parents)
    Officer
    2007-01-10 ~ 2009-10-14
    IIF 11 - Director → ME
  • 31
    MOUNTGRANGE (HOVE) LIMITED
    05084944
    C/o Deloitte Llp, Hill House 1 Little New Street, London
    Dissolved Corporate (7 parents)
    Officer
    2007-01-10 ~ 2009-10-14
    IIF 21 - Director → ME
  • 32
    MOUNTGRANGE (LINWOOD) LIMITED
    05084917
    C/o Deloitte Llp, Hill House 1 Little New Street, London
    Dissolved Corporate (7 parents)
    Officer
    2007-01-10 ~ 2009-10-14
    IIF 17 - Director → ME
  • 33
    MOUNTGRANGE (MAIDSTONE) LIMITED
    05084941
    C/o Deloitte Llp, Hill House 1 Little New Street, London
    Dissolved Corporate (7 parents)
    Officer
    2007-01-10 ~ 2009-10-14
    IIF 26 - Director → ME
  • 34
    MOUNTGRANGE (NEW STREET) LIMITED
    05084873
    C/o Deloitte Llp, Hill House 1 Little New Street, London
    Dissolved Corporate (7 parents)
    Officer
    2007-01-10 ~ 2009-10-14
    IIF 30 - Director → ME
  • 35
    MOUNTGRANGE (PROPERTY HOLDINGS) LIMITED
    05089260
    C/o Deloitte Llp, Hill House 1 Little New Street, London
    Dissolved Corporate (7 parents)
    Officer
    2007-01-10 ~ 2009-10-14
    IIF 13 - Director → ME
  • 36
    MOUNTGRANGE (RENAISSANCE HOUSE) LIMITED
    05084925
    C/o Deloitte Llp, Hill House 1 Little New Street, London
    Dissolved Corporate (7 parents)
    Officer
    2007-01-10 ~ 2009-10-14
    IIF 25 - Director → ME
  • 37
    MOUNTGRANGE (ST. HELENS) LIMITED
    04337519
    C/o Deloitte Llp, Hill House 1 Little New Street, London
    Dissolved Corporate (8 parents)
    Officer
    2007-01-10 ~ 2009-10-14
    IIF 24 - Director → ME
  • 38
    MOUNTGRANGE CAPITAL PLC
    04401509
    C/o Deloitte Llp, Hill House 1 Little New Street, London
    Dissolved Corporate (8 parents)
    Officer
    2008-03-25 ~ dissolved
    IIF 63 - Secretary → ME
  • 39
    MOUNTGRANGE FARMS AND STABLES LIMITED
    - now 03122354
    PLANDANE LIMITED - 2001-03-13
    C/o Deloitte Llp, Hill House 1 Little New Street, London
    Dissolved Corporate (7 parents)
    Officer
    2007-01-10 ~ 2009-10-14
    IIF 18 - Director → ME
  • 40
    MOUNTGRANGE GP LIMITED
    - now 06240941 06112680, SC342153, SO301602
    MREOF GP LIMITED
    - 2007-11-08 06240941
    SHELFCO (NO. 3412) LIMITED
    - 2007-05-24 06240941 06240961, 05702175, 06240919... (more)
    2 Harewood Place, London
    Dissolved Corporate (7 parents, 6 offsprings)
    Equity (Company account)
    1 GBP2023-03-31
    Officer
    2007-05-24 ~ 2007-11-13
    IIF 53 - Secretary → ME
  • 41
    MOUNTGRANGE HERITAGE LIMITED
    - now 01760554
    A. HERITAGE & COMPANY LIMITED - 1999-11-04
    13b Stratford Road, London, England
    Active Corporate (14 parents)
    Equity (Company account)
    1,458,517 GBP2024-03-31
    Officer
    2006-08-09 ~ 2009-08-07
    IIF 27 - Director → ME
  • 42
    MOUNTGRANGE LAND LIMITED
    04401506
    C/o Deloitte Llp, Hill House 1 Little New Street, London
    Dissolved Corporate (6 parents)
    Officer
    2007-01-10 ~ 2009-10-14
    IIF 22 - Director → ME
  • 43
    MOUNTGRANGE LIMITED
    00752243
    C/o Deloitte Llp, Hill House 1 Little New Street, London
    Dissolved Corporate (8 parents)
    Officer
    2007-01-10 ~ 2009-10-14
    IIF 29 - Director → ME
  • 44
    MOUNTGRANGE STUD LIMITED
    - now 03560526
    SHASAN LIMITED - 1998-08-18
    C/o Deloitte Llp, Hill House 1 Little New Street, London
    Dissolved Corporate (7 parents)
    Officer
    2007-01-10 ~ 2009-10-14
    IIF 23 - Director → ME
  • 45
    MOUNTGRANGE UK LIMITED
    - now 06433011
    SHELFCO (NO. 3511) LIMITED
    - 2008-01-29 06433011 06531999, 07014961, 06433018... (more)
    The Shard, 32 London Bridge Street, London
    Dissolved Corporate (5 parents, 1 offspring)
    Officer
    2008-01-29 ~ dissolved
    IIF 51 - Secretary → ME
  • 46
    NML 2016 REALISATIONS LIMITED
    - now 04189994
    NOSS MARINA LIMITED
    - 2016-05-24 04189994
    NOSS LAND COMPANY LIMITED - 2005-04-29
    BROOMCO (2494) LIMITED - 2001-04-25
    The Chancery, 58 Spring Gardens, Manchester
    Dissolved Corporate (14 parents)
    Officer
    2006-05-15 ~ dissolved
    IIF 19 - Director → ME
  • 47
    NOSS LAND COMPANY HOLDINGS LIMITED
    - now 04261294
    BROOMCO (2653) LIMITED - 2001-11-27
    The Chancery, 58 Spring Gardens, Manchester
    Dissolved Corporate (14 parents)
    Officer
    2007-05-08 ~ dissolved
    IIF 31 - Director → ME
  • 48
    RAG PACK LIMITED
    04465076
    3 Brook Business Centre, Cowley Mill Road, Uxbridge, Middlesex, England
    Active Corporate (6 parents)
    Officer
    2002-06-19 ~ now
    IIF 46 - Director → ME
  • 49
    RDT PROPERTY HOLDINGS LIMITED
    11246876
    3 Brook Business Centre, Cowley Mill Road, Uxbridge, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2018-03-10 ~ now
    IIF 10 - Director → ME
    Person with significant control
    2018-03-10 ~ now
    IIF 76 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 76 - Ownership of shares – 75% or more with control over the trustees of a trust OE
  • 50
    RESIDENTIAL PENSIONS SCOTLAND LIMITED
    SC279777
    C/o Deloitte Llp Lomond House, 9 George Square, Glasgow
    Dissolved Corporate (6 parents)
    Officer
    2007-01-10 ~ 2009-10-14
    IIF 28 - Director → ME
  • 51
    RICHINGS INVESTMENTS LIMITED
    09088337
    C/o Barnes Roffe Llp 3 Brook Business Centre, Cowley Mill Road, Uxbridge, Middlesex
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    2017-12-19 ~ dissolved
    IIF 33 - Director → ME
  • 52
    SHERRARD CARLISLE LIMITED
    09827273
    3 Brook Business Centre Cowley Mill Road, Cowley, Uxbridge, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1,597,705 GBP2018-07-31
    Officer
    2018-08-21 ~ dissolved
    IIF 37 - Director → ME
  • 53
    STARLIGHT FILMS LIMITED
    - now 03094436
    CUSTMAN LIMITED - 1995-10-23
    56 Parkside Drive, Edgware, England
    Active Corporate (9 parents)
    Equity (Company account)
    304 GBP2024-03-31
    Officer
    1996-12-23 ~ 1998-09-24
    IIF 43 - Director → ME
    1996-12-23 ~ 1998-09-24
    IIF 68 - Secretary → ME
  • 54
    THURLEIGH ESTATES (DARTMOUTH)LIMITED
    - now 05319430
    QUAYSHELFCO 1138 LIMITED - 2005-04-12
    The Chancery, 58 Spring Gardens, Manchester
    Dissolved Corporate (10 parents)
    Officer
    2006-05-15 ~ dissolved
    IIF 20 - Director → ME
  • 55
    UK CAPITAL PARTNERS LIMITED
    05127806
    Duff & Phelps Limited, 43-45 Portman Square, London, England
    Dissolved Corporate (12 parents)
    Officer
    2007-02-02 ~ dissolved
    IIF 62 - Secretary → ME
  • 56
    UKCP (FOUR) LIMITED
    05666994
    Duff & Phelps Limited, 43-45 Portman Square, London, England
    Dissolved Corporate (7 parents)
    Officer
    2006-06-27 ~ dissolved
    IIF 60 - Secretary → ME
  • 57
    UKCP LIMITED
    05428746
    Duff & Phelps Limited, 43-45 Portman Square, London, England
    Dissolved Corporate (10 parents)
    Officer
    2006-06-27 ~ dissolved
    IIF 64 - Secretary → ME
  • 58
    UKCP MANAGEMENT LIMITED
    05273864
    3 Brook Business Centre, Cowley Mill Road, Uxbridge, Middlesex, England
    Dissolved Corporate (11 parents)
    Officer
    2007-01-23 ~ dissolved
    IIF 57 - Secretary → ME
  • 59
    V&S ENTERTAINMENT (L&M) LTD
    - now 03216577 02582911, 02582911
    VGI PRODUCTIONS LIMITED
    - 2010-12-07 03216577
    VGI HOLDINGS LIMITED
    - 2004-08-24 03216577
    3 Brook Business Centre, Cowley Mill Road, Uxbridge, Middlesex, England
    Active Corporate (7 parents)
    Officer
    2004-08-08 ~ now
    IIF 47 - Director → ME
  • 60
    V&S ENTERTAINMENT LTD
    - now 02582911 03216577
    VSI ENTERTAINMENT LTD
    - 2010-03-24 02582911 03216577
    V G I ENTERTAINMENT LIMITED
    - 2010-02-17 02582911
    3 Brook Business Centre, Cowley Mill Road, Uxbridge, Middlesex, England
    Active Corporate (7 parents, 3 offsprings)
    Officer
    1998-04-02 ~ now
    IIF 5 - Director → ME
  • 61
    WHITEHOUSE FAMILY LIMITED
    - now 05752588
    NIXBAY LIMITED - 2006-03-31
    3 Brook Business Centre, Cowley Mill Road, Uxbridge, Middlesex
    Active Corporate (6 parents)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    2023-07-04 ~ now
    IIF 6 - Director → ME
    2006-07-01 ~ now
    IIF 58 - Secretary → ME
  • 62
    WILLINGALE CRICKET CLUB
    03113230
    1 Church Road, East Molesey, Surrey, England
    Active Corporate (10 parents)
    Officer
    1995-10-12 ~ 2001-10-08
    IIF 12 - Director → ME
    2007-11-12 ~ now
    IIF 1 - Director → ME
    1998-01-01 ~ 2001-10-08
    IIF 55 - Secretary → ME
    2007-11-12 ~ 2017-11-06
    IIF 61 - Secretary → ME
  • 63
    WRITERS BLOCK LIMITED
    - now 03325251
    WYCALDER LIMITED - 1997-04-02
    Suite 31 Beaufort Court, Admirals Way, London
    Dissolved Corporate (13 parents)
    Officer
    1997-04-21 ~ 1998-09-24
    IIF 41 - Director → ME

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.