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

Allan, John

    Related profiles found in government register
  • Allan, John
    British company director born in April 1941

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Federation Of Small Businesses, Sir Frank Whittle Way, Blackpool, Lancashire, FY4 2FE

      IIF 1
  • Allan, John
    British director born in April 1941

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Blackpool Business Park, Sir Frank Whittle Way, Blackpool, Lancashire, FY4 2FE, United Kingdom

      IIF 2
    • icon of address Federation Of Small Businesses, Sir Frank Whittle Way, Blackp[ool Business Park, Blackpool, Lancashire, FY4 2FE

      IIF 3 IIF 4
    • icon of address Sir Frank Whittle Way, Blackpool Business Park, Blackpool, FY4 2FE, United Kingdom

      IIF 5
    • icon of address Sir Frank Whittle Way, Blackpool Business Park, Blackpool, Lancashire, FY4 2FE

      IIF 6
  • Allan, John
    British national chairman fsb born in April 1941

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Garden Residence 38, Lancaster Road, Birkdale, Southport, Merseyside, PR8 2LQ, England

      IIF 7
  • Allan, John
    British chartered surveyor born in September 1960

    Resident in England

    Registered addresses and corresponding companies
  • Allan, John
    British company director born in September 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Griffin House, 135 High Street, Crawley, West Sussex, RH10 1DQ, United Kingdom

      IIF 32
    • icon of address 4, Church Hams, Finchampstead, Wokingham, Berkshire, RG40 4XF, United Kingdom

      IIF 33
  • Allan, John
    British director born in September 1960

    Resident in England

    Registered addresses and corresponding companies
  • Allan, John
    British executive director born in September 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Capital House, 25 Chapel Street, London, NW1 5WX, United Kingdom

      IIF 50
  • Allan, John
    British managing director born in September 1960

    Resident in England

    Registered addresses and corresponding companies
  • Allan, John
    British none born in September 1960

    Resident in England

    Registered addresses and corresponding companies
  • Allan, John
    British senior executive born in September 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Capital House, 25 Chapel Street, London, NW1 5WX, United Kingdom

      IIF 80
  • Allan, John
    British surv born in September 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4 Church Hams, Finchampstead, Wokingham, Berkshire, RG40 4XF

      IIF 81
  • Allan, John
    British surveyor born in September 1960

    Resident in England

    Registered addresses and corresponding companies
  • Allan, John
    British marine shipwright born in July 1949

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Tigh-na-tor, Charleston, Nigg, Aberdeen, AB12 3NX

      IIF 99
  • Allan, John
    British executive director born in April 1941

    Registered addresses and corresponding companies
    • icon of address 10 Larchwood Close, Heswall, Wirral, Merseyside, L61 6YH

      IIF 100 IIF 101
  • Allan, John
    British sales manager born in April 1941

    Registered addresses and corresponding companies
    • icon of address 70 Barn Hey Crescent, Meols, Wirral, Merseyside, L47 9RR

      IIF 102
  • Allan, John
    British university lecturer born in April 1941

    Registered addresses and corresponding companies
    • icon of address 1 Manor Road, Tring, Hertfordshire, HP23 5DA

      IIF 103
  • Allan, John
    British surveyor born in September 1960

    Registered addresses and corresponding companies
    • icon of address Cala(cambridge)ltd, The Old Manor House St Andrews, Cambridge, CB4 1DH

      IIF 104
  • Allan, John
    Scottish carpet fitter born in November 1962

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Fea, Swannay, Orkney, KW17 2NS

      IIF 105
  • Allan, John
    British

    Registered addresses and corresponding companies
    • icon of address 12 Windmill Knowe, Crossgates, Cowdenbeath, Fife, KY4 8AT

      IIF 106
    • icon of address Garden Residence, 38 Lancaster Road, Southport, Merseyside, PR8 2LQ

      IIF 107
    • icon of address 4 Church Hams, Finchampstead, Wokingham, Berkshire, RG40 4XF

      IIF 108
  • Allan, John
    British chartered surveyor

    Registered addresses and corresponding companies
    • icon of address 4 Church Hams, Finchampstead, Wokingham, Berkshire, RG40 4XF

      IIF 109 IIF 110
  • Allan, John
    British cs

    Registered addresses and corresponding companies
    • icon of address 4 Church Hams, Finchampstead, Wokingham, Berkshire, RG40 4XF

      IIF 111
  • Allan, John
    British executive director

    Registered addresses and corresponding companies
    • icon of address 10 Larchwood Close, Heswall, Wirral, Merseyside, L61 6YH

      IIF 112
  • Allan, John
    British director born in April 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Brunel House, 340 Firecrest Court, Centre Park, Warrington, WA1 1RG, United Kingdom

      IIF 113
  • Allan, John
    British occupational therapist born in April 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 6, Studley Court, 43b Park Crescent, Southport, Mereyside, PR9 9LJ, United Kingdom

      IIF 114
    • icon of address Flat 6, Studley Court, Southport, Merseyside, PR9 9LJ, United Kingdom

      IIF 115
  • Allan, John
    British director born in September 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address One, Coleman Street, London, EC2R 5AA, United Kingdom

      IIF 116
  • Allan, John
    British managing director born in September 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Cala House, 54 The Causeway, Staines, Surrey, TW18 3AX, United Kingdom

      IIF 117
  • Mr John Allan
    British born in September 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Griffin House, 135 High Street, Crawley, West Sussex, RH10 1DQ

      IIF 118
    • icon of address Cala House, 54 The Causeway, Staines-upon-thames, TW18 3AX, England

      IIF 119
  • Allan, John David
    British consultant born in September 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 99, West St, Warminster, Wilts, BA12 8JZ, United Kingdom

      IIF 120
  • Allan, John David
    British london midland executive born in September 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 99 West Street, Warminster, Wiltshire, BA12 8JZ

      IIF 121
  • Allan, John David
    British manager born in September 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 99 West Street, Warminster, Wiltshire, BA12 8JZ

      IIF 122
  • Mr John Allan
    Scottish born in November 1962

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Fea, Swannay, Orkney, KW17 2NS, Scotland

      IIF 123
  • Mr John David Allan
    British born in September 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 99, West St, Warminster, Wilts, BA12 8JZ, United Kingdom

      IIF 124
  • Allan, John David
    United Kingdom Of Great Britain managing director born in June 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 99, West Street, Warminster, Wiltshire, BA12 8JZ, United Kingdom

      IIF 125
child relation
Offspring entities and appointments
Active 10
  • 1
    icon of address 84 Hespek Raise, Carlisle, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-03-21 ~ dissolved
    IIF 113 - Director → ME
  • 2
    icon of address Cala House, 54 The Causeway, Staines, Surrey
    Active Corporate (11 parents, 13 offsprings)
    Equity (Company account)
    1 GBP2022-12-31
    Officer
    icon of calendar 2020-09-01 ~ now
    IIF 117 - Director → ME
  • 3
    icon of address 8 Stanhope Gate, Camberley, Surrey, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2019-11-18 ~ now
    IIF 66 - Director → ME
  • 4
    icon of address Discovery House, Crossley Road, Stockport, Greater Manchester, England
    Active Corporate (8 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2019-11-29 ~ now
    IIF 67 - Director → ME
  • 5
    icon of address 113 Uxbridge Road, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 118 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 118 - Right to appoint or remove directorsOE
    IIF 118 - Has significant influence or controlOE
  • 6
    icon of address 99 West St, Warminster, Wilts, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-03 ~ now
    IIF 120 - Director → ME
    Person with significant control
    icon of calendar 2024-04-03 ~ now
    IIF 124 - Ownership of shares – 75% or moreOE
    IIF 124 - Ownership of voting rights - 75% or moreOE
    IIF 124 - Right to appoint or remove directorsOE
  • 7
    icon of address 99 West Street, Warminster, Wiltshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-05-21 ~ dissolved
    IIF 125 - Director → ME
  • 8
    icon of address Flat 6 43b Park Crescent, Southport, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    icon of calendar 2014-12-08 ~ now
    IIF 114 - Director → ME
  • 9
    icon of address Flat 6, Studley Court, 43b Park Crescent, Southport, England
    Active Corporate (6 parents)
    Equity (Company account)
    8,211 GBP2024-07-31
    Officer
    icon of calendar 2017-01-13 ~ now
    IIF 115 - Director → ME
  • 10
    icon of address 4th Floor, The Anchorage, 34 Bridge Street, Reading, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2023-11-30
    Officer
    icon of calendar 2020-09-01 ~ now
    IIF 69 - Director → ME
    Person with significant control
    icon of calendar 2020-09-01 ~ now
    IIF 119 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 103
  • 1
    icon of address Thamesbourne Lodge, Station Road, Bourne End, Buckinghamshire
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    icon of calendar 2000-06-22 ~ 2005-09-02
    IIF 18 - Director → ME
  • 2
    A2 DOMINION INVESTMENTS LIMITED - 2009-02-06
    icon of address 113 Uxbridge Road, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2012-08-01 ~ 2012-08-01
    IIF 50 - Director → ME
  • 3
    CEDAR GROVE RESIDENTS ASSOCIATION LIMITED - 2013-05-29
    icon of address Suite 4 Thamesbourne Lodge, Station Road, Bourne End, Buckinghamshire
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    icon of calendar 1998-05-08 ~ 1999-12-13
    IIF 92 - Director → ME
  • 4
    icon of address Rmg House, Essex Road, Hoddesdon, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-08-31
    Officer
    icon of calendar 2013-12-16 ~ 2015-06-30
    IIF 54 - Director → ME
  • 5
    icon of address The Vision Building, 20 Greenmarket, Dundee
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-05-05 ~ 2013-06-28
    IIF 99 - Director → ME
  • 6
    icon of address Thamesbourne Lodge, Station Road, Bourne End, Buckinghamshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-07-31
    Officer
    icon of calendar 2014-07-15 ~ 2015-06-30
    IIF 59 - Director → ME
  • 7
    ANTLER PROPERTY CORPORATION PLC - 2001-02-15
    PIRTON LAND AND PROPERTIES LIMITED - 1988-06-21
    PIRTONWAY LIMITED - 1977-12-31
    icon of address Knightway House, Park Street, Bagshot, England
    Active Corporate (4 parents, 29 offsprings)
    Officer
    icon of calendar 2015-10-01 ~ 2016-09-14
    IIF 51 - Director → ME
  • 8
    icon of address Knightway House, Park Street, Bagshot, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2015-10-01 ~ 2016-09-14
    IIF 53 - Director → ME
  • 9
    icon of address 2nd Floor 14 Castle Street, Liverpool
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1993-08-18 ~ 1995-04-13
    IIF 100 - Director → ME
  • 10
    icon of address Thamesbourne Lodge, Station Road, Bourne End, Buckinghamshire
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    icon of calendar 2000-12-11 ~ 2016-10-27
    IIF 90 - Director → ME
  • 11
    icon of address Stonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    icon of calendar 1996-06-24 ~ 1997-04-07
    IIF 12 - Director → ME
  • 12
    BROXBOURNEBURY PLACE MANAGEMENT COMPANY LIMITED - 1996-12-20
    icon of address Mr D Spray, 12 Broxbournebury Mews, Broxbourne, Hertfordshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    15,488 GBP2024-09-30
    Officer
    icon of calendar 1996-06-24 ~ 1996-12-23
    IIF 28 - Director → ME
  • 13
    icon of address Victoria House, 178 - 180 Fleet Road, Fleet, England
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2023-11-30
    Officer
    icon of calendar 2014-11-28 ~ 2015-06-30
    IIF 57 - Director → ME
  • 14
    icon of address Vantage Point, 23 Mark Road, Hemel Hempstead, Hertfordshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-05-31
    Officer
    icon of calendar 2018-05-29 ~ 2021-04-15
    IIF 116 - Director → ME
  • 15
    icon of address Bugler House, 25 High Street, Rickmansworth, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    6,745,425 GBP2024-03-31
    Officer
    icon of calendar 2015-07-01 ~ 2015-09-30
    IIF 35 - Director → ME
  • 16
    icon of address Cala House, 54 The Causeway, Staines, Surrey, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1997-03-25 ~ 2007-07-05
    IIF 46 - Director → ME
  • 17
    WELLSUDDEN LIMITED - 1990-05-11
    icon of address Johnstone House, 52-54 Rose Street, Aberdeen
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1996-05-08 ~ 2003-01-13
    IIF 31 - Director → ME
  • 18
    icon of address Johnstone House, 52-54 Rose Street, Aberdeen
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1997-03-25 ~ 2007-07-05
    IIF 49 - Director → ME
    icon of calendar 1991-02-01 ~ 1991-11-09
    IIF 104 - Director → ME
  • 19
    FORSTERS SHELFCO 151 LIMITED - 2002-11-06
    icon of address Cala House, 54 The Causeway, Staines, Surrey, United Kingdom
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2002-09-24 ~ 2007-07-05
    IIF 42 - Director → ME
  • 20
    JAYDEAL LIMITED - 1986-12-18
    icon of address Cala House, 54 The Causeway, Staines, Surrey, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1993-06-30 ~ 2003-03-06
    IIF 14 - Director → ME
  • 21
    STANLEY STONE,CHELSEA,LIMITED - 1989-02-08
    icon of address Cala House, 54 The Causeway, Staines, Surrey, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1997-03-25 ~ 2007-06-30
    IIF 44 - Director → ME
  • 22
    ANNS HOMES LIMITED - 1983-07-20
    icon of address Cala House, 54 The Causeway, Staines, Surrey
    Active Corporate (9 parents)
    Equity (Company account)
    550,000 GBP2022-12-31
    Officer
    icon of calendar 1997-03-25 ~ 2007-06-30
    IIF 48 - Director → ME
  • 23
    CALA DORCHESTER LIMITED - 2007-06-08
    icon of address Cala House, 54 The Causeway, Staines, Surrey, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2003-10-30 ~ 2007-07-05
    IIF 43 - Director → ME
  • 24
    CALA HOMES (SOUTH) LIMITED - 2014-06-30
    icon of address Cala House, 54 The Causeway, Staines, Surrey
    Active Corporate (12 parents)
    Equity (Company account)
    2 GBP2022-12-31
    Officer
    icon of calendar 1996-07-01 ~ 2007-06-30
    IIF 39 - Director → ME
  • 25
    BRINDLEMEAD LIMITED - 1986-06-17
    icon of address Cala House, 54 The Causeway, Staines, Surrey, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1997-03-25 ~ 2007-06-30
    IIF 40 - Director → ME
  • 26
    LEGAL & GENERAL HOMES COMMUNITIES (ARBORFIELD) LIMITED - 2024-11-11
    icon of address Cala House, The Causeway, Staines-upon-thames, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2017-11-07 ~ 2020-09-01
    IIF 71 - Director → ME
  • 27
    LEGAL & GENERAL HOMES COMMUNITIES (CROWTHORNE) LIMITED - 2024-11-11
    icon of address Cala House, The Causeway, Staines-upon-thames, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2017-01-13 ~ 2020-09-01
    IIF 8 - Director → ME
  • 28
    LEGAL & GENERAL HOMES COMMUNITIES (DIDCOT) LIMITED - 2024-11-11
    icon of address Cala House, The Causeway, Staines-upon-thames, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2019-01-11 ~ 2020-09-01
    IIF 10 - Director → ME
  • 29
    LEGAL & GENERAL HOMES COMMUNITIES (SHRIVENHAM) LIMITED - 2024-11-11
    icon of address Cala House, The Causeway, Staines-upon-thames, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2017-12-12 ~ 2020-09-01
    IIF 70 - Director → ME
  • 30
    LEGAL & GENERAL HOMES COMMUNITIES LIMITED - 2024-11-11
    icon of address Cala House, The Causeway, Staines-upon-thames, England
    Active Corporate (4 parents, 4 offsprings)
    Officer
    icon of calendar 2016-10-25 ~ 2021-03-05
    IIF 9 - Director → ME
  • 31
    JUSTSCHEME PROPERTY MANAGEMENT LIMITED - 1990-06-05
    icon of address Odeon House, 146 College Road, Harrow, England
    Active Corporate (4 parents)
    Equity (Company account)
    -286 GBP2024-03-31
    Officer
    icon of calendar 1996-05-10 ~ 1998-01-05
    IIF 21 - Director → ME
    icon of calendar 1996-05-10 ~ 1998-01-05
    IIF 110 - Secretary → ME
  • 32
    icon of address 84 Coombe Road, New Malden, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    icon of calendar 2003-05-12 ~ 2008-02-06
    IIF 88 - Director → ME
  • 33
    icon of address Thamesbourne Lodge, Station Road, Bourne End, Buckinghamshire
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    icon of calendar 2001-02-15 ~ 2005-09-02
    IIF 26 - Director → ME
  • 34
    icon of address Condies, 10 Abbey Park Place, Dunfermline, Fife
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-10-20 ~ 2007-03-16
    IIF 106 - Secretary → ME
  • 35
    INDULGENCE PATISSERIE LIMITED - 2020-02-14
    icon of address Blenheim House, Newmarket Road, Bury St Edmunds, Suffolk
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1997-06-30 ~ 2000-12-31
    IIF 103 - Director → ME
  • 36
    icon of address Cala House, 54 The Causeway, Staines, Surrey, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1997-03-25 ~ 2007-06-30
    IIF 36 - Director → ME
  • 37
    icon of address Lullingstone House, Hancocks Mount, Ascot, Berkshire
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    0 GBP2023-12-31
    Officer
    icon of calendar 2005-11-01 ~ 2008-09-23
    IIF 98 - Director → ME
  • 38
    icon of address 2 Chartland House, Old Station Approach, Leatherhead, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-04-30
    Officer
    icon of calendar 1999-08-09 ~ 2006-08-07
    IIF 13 - Director → ME
  • 39
    OUR WILTON TRUST - 2024-03-04
    icon of address Erskine House, Buckeridge Road, Wilton, Wiltshire, England
    Active Corporate (8 parents)
    Officer
    icon of calendar 2014-10-07 ~ 2015-09-03
    IIF 63 - Director → ME
  • 40
    icon of address 3 The Clares, Caterham, England
    Active Corporate (3 parents)
    Equity (Company account)
    62,142 GBP2023-12-31
    Officer
    icon of calendar 1996-12-19 ~ 2002-10-17
    IIF 16 - Director → ME
  • 41
    icon of address 13 Lynton Close, Farnham, Surrey
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    icon of calendar 1996-04-27 ~ 1997-05-02
    IIF 94 - Director → ME
  • 42
    icon of address Victoria House, 178-180 Fleet Road, Fleet, Hampshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2014-03-24 ~ 2015-07-14
    IIF 61 - Director → ME
  • 43
    icon of address Federation Of Small Businesses Sir Frank Whittle Way, Blackpool Business Park, Blackpool, Lancashire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2013-03-21 ~ 2016-03-19
    IIF 4 - Director → ME
  • 44
    FSB GOLD CLUB (NW) LIMITED - 2006-11-02
    icon of address Federation Of Small Businesses, Sir Frank Whittle Way, Blackpool, Lancashire
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-09-30
    Officer
    icon of calendar 2015-06-03 ~ 2016-03-19
    IIF 1 - Director → ME
  • 45
    REAL LIFE ENTREPRENEUR LIMITED - 2023-03-16
    icon of address Blackpool Business Park, Sir Frank Whittle Way, Blackpool, Lancashire
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    icon of calendar 2013-03-21 ~ 2016-03-19
    IIF 2 - Director → ME
  • 46
    icon of address Sir Frank Whittle Way, Blackpool Business Park, Blackpool
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    icon of calendar 2013-03-21 ~ 2016-03-19
    IIF 5 - Director → ME
  • 47
    icon of address Ashby House, Gipsy Lane, Wokingham, Berkshire
    Active Corporate (3 parents)
    Equity (Company account)
    4,137 GBP2024-05-31
    Officer
    icon of calendar 2001-05-16 ~ 2004-01-21
    IIF 11 - Director → ME
  • 48
    HALLINGBURY MANAGEMENT COMPANY LIMITED - 2023-01-31
    icon of address 19 - 21 Middle Row, Stevenage, Hertfordshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    30,630 GBP2023-12-31
    Officer
    icon of calendar 1998-12-31 ~ 2004-02-23
    IIF 96 - Director → ME
    icon of calendar 1996-03-21 ~ 2001-01-29
    IIF 109 - Secretary → ME
  • 49
    icon of address Springfield House, 23 Oatlands Drive, Weybridge, Surrey
    Active Corporate (6 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2000-02-15 ~ 2005-10-06
    IIF 83 - Director → ME
    icon of calendar 1997-02-27 ~ 1999-09-16
    IIF 81 - Director → ME
  • 50
    icon of address 113 Uxbridge Road, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2012-08-16 ~ 2013-06-28
    IIF 33 - Director → ME
  • 51
    icon of address Reeve House, Parsonage Square, Dorking, England
    Active Corporate (7 parents)
    Equity (Company account)
    2 GBP2024-06-30
    Officer
    icon of calendar 1996-06-24 ~ 1998-06-22
    IIF 17 - Director → ME
  • 52
    KINGSWOOD PLACE MANAGEMENT COMPANY LIMITED - 2003-10-30
    icon of address 1st Floor, 126 High Street, Epsom, England
    Active Corporate (8 parents)
    Equity (Company account)
    5,413 GBP2023-12-31
    Officer
    icon of calendar 2000-05-24 ~ 2004-01-09
    IIF 82 - Director → ME
  • 53
    A PLUS NEW HOMES LIMITED - 2011-11-23
    A+ HOMES LIMITED - 2008-03-03
    AIRWAYS NEW HOMES LIMITED - 2006-03-08
    icon of address 113 Uxbridge Road, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2011-11-22 ~ 2013-05-16
    IIF 80 - Director → ME
  • 54
    icon of address 33 North End Road, Stromness, Orkney
    Active Corporate (2 parents)
    Equity (Company account)
    967,490 GBP2025-02-28
    Officer
    icon of calendar 2005-09-02 ~ 2023-10-02
    IIF 105 - Director → ME
    Person with significant control
    icon of calendar 2016-09-02 ~ 2023-10-02
    IIF 123 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 55
    icon of address Victoria House, 178-180 Fleet Road, Fleet, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    icon of calendar 2013-12-16 ~ 2015-06-30
    IIF 56 - Director → ME
  • 56
    icon of address Federation Of Small Businesses Sir Frank Whittle Way, Blackp[ool Business Park, Blackpool, Lancashire
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    icon of calendar 2013-03-21 ~ 2016-03-19
    IIF 3 - Director → ME
  • 57
    icon of address Victoria House, 178 - 180 Fleet Road, Fleet, Hants, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-08-31
    Officer
    icon of calendar 2014-08-18 ~ 2015-06-30
    IIF 60 - Director → ME
  • 58
    icon of address 97 Chamberlayne Road, Kensal Rise, London
    Active Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    1,000 GBP2024-12-31
    Officer
    icon of calendar 1998-05-11 ~ 2001-05-31
    IIF 84 - Director → ME
  • 59
    icon of address Cala House, 54 The Causeway, Staines, Surrey, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1997-03-25 ~ 2007-06-30
    IIF 37 - Director → ME
  • 60
    icon of address One, Coleman Street, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2017-08-09 ~ 2022-06-23
    IIF 65 - Director → ME
  • 61
    icon of address The Kenley, 83 Higher Drive, Purley, Surrey
    Active Corporate (4 parents)
    Equity (Company account)
    677 GBP2023-12-31
    Officer
    icon of calendar 2000-05-17 ~ 2002-11-08
    IIF 91 - Director → ME
  • 62
    icon of address Victoria House, 178 - 180 Fleet Road, Fleet, Hampshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2014-01-28 ~ 2015-06-30
    IIF 34 - Director → ME
  • 63
    icon of address Unit 4 Anvil Court, Denmark Street, Wokingham, Berkshire, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2000-10-20 ~ 2003-07-28
    IIF 27 - Director → ME
  • 64
    FORTUNE LANE MANAGEMENT COMPANY LIMITED - 2000-03-27
    icon of address 1 May Gardens, Elstree, Hertfordshire
    Active Corporate (2 parents)
    Equity (Company account)
    8,323 GBP2024-12-31
    Officer
    icon of calendar 1999-11-26 ~ 1999-11-26
    IIF 23 - Director → ME
    icon of calendar 1997-12-03 ~ 1999-11-26
    IIF 108 - Secretary → ME
  • 65
    icon of address Vantage Point, 23 Mark Road, Hemel Hempstead, Hertfordshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-01-31
    Officer
    icon of calendar 2010-01-30 ~ 2010-05-27
    IIF 78 - Director → ME
  • 66
    icon of address 245 Mytchett Road, Mytchett, Camberley, England
    Active Corporate (10 parents)
    Officer
    icon of calendar 2000-03-27 ~ 2003-02-18
    IIF 87 - Director → ME
  • 67
    NATIONAL FEDERATION OF SELF EMPLOYED AND SMALL BUSINESSES LIMITED - 1978-12-31
    icon of address Sir Frank Whittle Way, Blackpool Business Park, Blackpool, Lancashire
    Active Corporate (14 parents, 8 offsprings)
    Officer
    icon of calendar 2012-03-29 ~ 2016-03-19
    IIF 6 - Director → ME
  • 68
    icon of address Buckingham Ct Unit 6 Ground Floor, Rectory Lane, Loughton, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    icon of calendar 1998-07-09 ~ 2003-12-21
    IIF 22 - Director → ME
  • 69
    NORTH SOMERSET RAILWAY COMPANY LIMITED - 2016-09-20
    SOMERSET & AVON RAILWAY COMPANY LIMITED - 1998-06-22
    icon of address 11 Paxton Walk, Rogerstone, Newport, Gwent, Wales
    Active Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    274,403 GBP2016-03-31
    Officer
    icon of calendar 1997-04-13 ~ 2002-02-01
    IIF 122 - Director → ME
    icon of calendar 2003-03-01 ~ 2015-03-27
    IIF 121 - Director → ME
  • 70
    icon of address Oakview Residents Management Company Ltd, North Point Stafford Drive, Battlefield Enterprise Park, Shrewsbury, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2006-10-01 ~ 2008-04-22
    IIF 74 - Director → ME
    icon of calendar 2004-07-01 ~ 2006-10-01
    IIF 86 - Director → ME
  • 71
    icon of address C/o Hamilton Chase, 141 High Street, Barnet, England
    Active Corporate (3 parents)
    Equity (Company account)
    12,464 GBP2023-12-31
    Officer
    icon of calendar 1996-06-25 ~ 1997-09-09
    IIF 15 - Director → ME
  • 72
    icon of address Erskine House, Buckeridge Road, Wilton, Wiltshire, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2014-10-07 ~ 2015-07-21
    IIF 62 - Director → ME
  • 73
    ANTLER MIDLANDS INVESTMENTS LIMITED - 2009-06-17
    FB 59 LIMITED - 2008-06-26
    icon of address Portland House, Park Street, Bagshot, Surrey
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -46,180 GBP2019-06-30
    Officer
    icon of calendar 2016-06-01 ~ 2016-09-14
    IIF 52 - Director → ME
  • 74
    icon of address 36 Wattleton Road, Beaconsfield, England
    Active Corporate (2 parents)
    Equity (Company account)
    2,037 GBP2024-12-31
    Officer
    icon of calendar 2002-10-22 ~ 2005-10-11
    IIF 97 - Director → ME
  • 75
    icon of address C/o Brian Paul Limited, 159a Chase Side, Enfield, England
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    4,549 GBP2023-12-31
    Officer
    icon of calendar 2001-02-15 ~ 2003-10-02
    IIF 20 - Director → ME
  • 76
    SUNNING GATE MANAGEMENT COMPANY LIMITED - 2004-05-07
    icon of address 5 Sheridan Grange, Ascot, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    18,236 GBP2023-12-31
    Officer
    icon of calendar 1999-10-18 ~ 2003-08-31
    IIF 47 - Director → ME
  • 77
    icon of address Cala House, 54 The Causeway, Staines, Surrey, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2002-01-30 ~ 2007-06-11
    IIF 45 - Director → ME
  • 78
    icon of address Vantage Point, 23 Mark Road, Hemel Hempstead, Hertfordshire
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2023-11-30
    Officer
    icon of calendar 2008-11-03 ~ 2014-01-28
    IIF 41 - Director → ME
  • 79
    icon of address C/o Stiles Harold Williams Partnership Llp Lees House, 21-33 Dyke Road, Brighton, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2004-01-29 ~ 2007-06-30
    IIF 75 - Director → ME
  • 80
    icon of address Cala House, 54 The Causeway, Staines, Surrey, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1997-03-25 ~ 2007-06-30
    IIF 38 - Director → ME
  • 81
    icon of address 4a Blundell Crescent, Hillside, Southport, Merseyside
    Dissolved Corporate (1 parent)
    Equity (Company account)
    12,100 GBP2020-04-30
    Officer
    icon of calendar 2015-06-30 ~ 2021-02-26
    IIF 7 - Director → ME
    icon of calendar 2005-01-04 ~ 2008-01-28
    IIF 107 - Secretary → ME
  • 82
    icon of address Unit I13 Peek Business Centre, Woodside, Bishop's Stortford, Hertfordshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    470 GBP2024-09-30
    Officer
    icon of calendar 1996-06-04 ~ 1997-04-17
    IIF 111 - Secretary → ME
  • 83
    icon of address Trent Park Properties Devonshire House, Manor Way, Borehamwood, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    20,930 GBP2024-12-31
    Officer
    icon of calendar 1996-06-24 ~ 1998-01-27
    IIF 30 - Director → ME
  • 84
    MERSEYSIDE CHAMBER OF COMMERCE AND INDUSTRY(THE) - 1992-05-21
    icon of address Suite 26 Century Buildings, Brunswick Business Park, Liverpool, Merseyside, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar ~ 1992-07-15
    IIF 102 - Director → ME
  • 85
    icon of address Vantage Point, 23 Mark Road, Hemel Hempstead, Hertfordshire
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2010-03-23 ~ 2012-04-13
    IIF 77 - Director → ME
  • 86
    icon of address Swan House, Savill Way, Marlow, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2010-03-22 ~ 2012-04-19
    IIF 76 - Director → ME
  • 87
    icon of address Thamesbourne Lodge, Station Road, Bourne End, Buckinghamshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-02-28
    Officer
    icon of calendar 2015-02-25 ~ 2015-06-30
    IIF 55 - Director → ME
  • 88
    icon of address 68 Seymour Avenue, Epsom, England
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    icon of calendar 1996-05-07 ~ 1999-09-20
    IIF 89 - Director → ME
  • 89
    icon of address Paxton House, Waterhouse Lane, Kingswood, Surrey
    Active Corporate (6 parents)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    icon of calendar 1996-05-10 ~ 1997-06-25
    IIF 19 - Director → ME
  • 90
    icon of address Russington House, Thorn Grove, Bishop's Stortford, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2001-05-15 ~ 2003-04-23
    IIF 95 - Director → ME
  • 91
    icon of address Vantage Point, 23 Mark Road, Hemel Hempstead, Hertfordshire
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-10-31
    Officer
    icon of calendar 2010-10-20 ~ 2013-10-19
    IIF 79 - Director → ME
  • 92
    icon of address 119-120 High Street High Street, Eton, Windsor, Berkshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    icon of calendar 1999-06-16 ~ 2003-04-15
    IIF 24 - Director → ME
  • 93
    icon of address C/o Hadrian Property Management Co Ltd Pool Chambers, 26 Dam Street, Lichfield, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2023-11-30
    Officer
    icon of calendar 2020-09-01 ~ 2021-01-26
    IIF 68 - Director → ME
  • 94
    icon of address 113 Uxbridge Road, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2013-01-22 ~ 2013-06-28
    IIF 32 - Director → ME
  • 95
    icon of address C/o East Block Group 22 Mayfly Way, Ardleigh, Colchester, Essex, England
    Active Corporate (3 parents)
    Current Assets (Company account)
    20,238 GBP2022-12-31
    Officer
    icon of calendar 1998-05-11 ~ 1999-09-20
    IIF 85 - Director → ME
  • 96
    icon of address 12 Ridgemount Way, Redhill
    Active Corporate (10 parents)
    Equity (Company account)
    13,446 GBP2023-12-31
    Officer
    icon of calendar 1997-03-21 ~ 2003-02-26
    IIF 25 - Director → ME
  • 97
    icon of address 2 Chartland House, Old Station Approach, Leatherhead, Surrey, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 1996-07-09 ~ 2003-11-27
    IIF 29 - Director → ME
  • 98
    icon of address North Point, Stafford Drive, Battlefield Enterprise Park, Shrewsbury, Shropshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    45 GBP2024-06-30
    Officer
    icon of calendar 2004-05-10 ~ 2007-09-30
    IIF 72 - Director → ME
  • 99
    icon of address Vantage Point, 23 Mark Road, Hemel Hempstead, Hertfordshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    icon of calendar 2020-04-07 ~ 2023-08-25
    IIF 64 - Director → ME
  • 100
    WIRRAL CHAMBER OF COMMERCE(THE) - 1986-04-17
    icon of address Egerton House 2, Tower Road, Birkenhead, Wirral
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    37,682 GBP2024-03-31
    Officer
    icon of calendar 1992-07-03 ~ 1995-03-10
    IIF 101 - Director → ME
    icon of calendar 1993-04-19 ~ 1995-03-10
    IIF 112 - Secretary → ME
  • 101
    KEMNAL PARK (CHISLEHURST) RESIDENTS MANAGEMENT COMPANY LIMITED - 2016-06-20
    icon of address Stonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-09-30
    Officer
    icon of calendar 2002-11-25 ~ 2005-10-01
    IIF 73 - Director → ME
  • 102
    icon of address 3 Wyldewood Hancocks Mount, Sunninghill, Ascot, Berkshire, England
    Active Corporate (6 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    icon of calendar 2000-03-16 ~ 2003-10-06
    IIF 93 - Director → ME
  • 103
    icon of address Rmg House, Essex Road, Hoddesdon, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2025-02-28
    Officer
    icon of calendar 2015-02-03 ~ 2015-06-30
    IIF 58 - Director → ME

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.