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

Mccalmont, Harriet Jane

    Related profiles found in government register
  • Mccalmont, Harriet Jane
    British

    Registered addresses and corresponding companies
  • Mccalmont, Harriet Jane
    British company director

    Registered addresses and corresponding companies
    • icon of address Winton House, Hampstead Norreys, Thatcham, Berkshire, RG18 0TF

      IIF 15
  • Mccalmont, Harriet Jane
    British housewife

    Registered addresses and corresponding companies
    • icon of address Winton House, Hampstead Norreys, Thatcham, Berkshire, RG18 0TF

      IIF 16
  • Mccalmont, Harriet Jane
    British secretary

    Registered addresses and corresponding companies
    • icon of address Winton House, Hampstead Norreys, Thatcham, Berkshire, RG18 0TF

      IIF 17
  • Mccalmont, Harriet

    Registered addresses and corresponding companies
    • icon of address Winton House, Hampstead Norreys, Thatcham, RG18 0TF, United Kingdom

      IIF 18
  • Mccalmont, Harriet Jane
    British art historian born in August 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Winton House, Hampstead Norreys, Thatcham, Berkshire, RG18 0TF

      IIF 19 IIF 20
  • Mccalmont, Harriet Jane
    British company director born in August 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Winton House, Hampstead Norreys, Thatcham, Berkshire, RG18 0TF

      IIF 21
    • icon of address Winton House, Hampstead Norreys, Thatcham, RG18 0TF, United Kingdom

      IIF 22
  • Mccalmont, Harriet Jane
    British director born in August 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Winton House, Hampstead Norreys, Thatcham, Berkshire, RG18 0TF

      IIF 23
  • Mrs Harriet Jane Mccalmont
    British born in August 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Totterdown House, Inkpen, Hungerford, Berkshire, RG17 9EA

      IIF 24
    • icon of address 14a, Bramerton Street, London, SW3 5JX, England

      IIF 25
child relation
Offspring entities and appointments
Active 4
  • 1
    BINGHAM PROPERTIES LIMITED - 1994-05-18
    BINGHAM DEVELOPMENTS LIMITED - 1990-04-04
    BINGHAM LAND COMPANY LIMITED - 1986-11-17
    HAMMAC INVESTMENTS LIMITED - 1977-12-31
    icon of address 14a Bramerton Street, London, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    449,206 GBP2023-12-31
    Officer
    icon of calendar 2007-11-01 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2023-06-30 ~ now
    IIF 25 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    BLACKBROOK NOMINEE 20 LIMITED - 2000-06-09
    icon of address Bloxham Mill, Barford Road, Bloxham, Banbury, Oxfordshire
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    983,123 GBP2023-12-31
    Officer
    icon of calendar 2006-10-10 ~ now
    IIF 23 - Director → ME
  • 3
    icon of address Bloxham Mill Barford Road, Bloxham, Banbury, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2022-11-23 ~ dissolved
    IIF 22 - Director → ME
    icon of calendar 2022-11-23 ~ dissolved
    IIF 18 - Secretary → ME
  • 4
    icon of address Totterdown House, Inkpen, Hungerford, Berkshire
    Active Corporate (2 parents)
    Equity (Company account)
    1,610 GBP2024-04-30
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 18
  • 1
    PEPGEM LIMITED - 1990-04-19
    icon of address 3 Acorn Business Park, Airedale Business Centre, Skipton, North Yorkshire
    Active Corporate (3 parents)
    Officer
    icon of calendar ~ 1995-11-15
    IIF 13 - Secretary → ME
  • 2
    BINGHAM PROPERTIES LIMITED - 1994-05-18
    BINGHAM DEVELOPMENTS LIMITED - 1990-04-04
    BINGHAM LAND COMPANY LIMITED - 1986-11-17
    HAMMAC INVESTMENTS LIMITED - 1977-12-31
    icon of address 14a Bramerton Street, London, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    449,206 GBP2023-12-31
    Officer
    icon of calendar ~ 2016-12-31
    IIF 4 - Secretary → ME
  • 3
    BLACKBROOK NOMINEE 20 LIMITED - 2000-06-09
    icon of address Bloxham Mill, Barford Road, Bloxham, Banbury, Oxfordshire
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    983,123 GBP2023-12-31
    Officer
    icon of calendar 2005-03-30 ~ 2024-08-19
    IIF 15 - Secretary → ME
  • 4
    BINGHAM LAND COMPANY LIMITED - 1994-05-18
    GLENDATREE LIMITED - 1986-11-17
    icon of address 3 Acorn Business Park, Airedale Business Centre, Skipton, North Yorkshire
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    3,164,921 GBP2023-12-31
    Officer
    icon of calendar ~ 1995-11-15
    IIF 8 - Secretary → ME
  • 5
    ASPECTGRANGE LIMITED - 1993-02-19
    icon of address 2-6 Sedlescombe Road North, St. Leonards-on-sea, East Sussex, England
    Active Corporate (2 parents)
    Equity (Company account)
    14 GBP2023-12-31
    Officer
    icon of calendar 1993-02-10 ~ 1994-01-28
    IIF 7 - Secretary → ME
  • 6
    WESTCHARM LIMITED - 1993-02-19
    icon of address C/o Rendall And Rittner Limited, 13b St. George Wharf, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    12 GBP2020-12-31
    Officer
    icon of calendar 1993-02-10 ~ 1994-01-28
    IIF 10 - Secretary → ME
  • 7
    CHANCEKEY LIMITED - 1991-10-18
    icon of address 83 Goswell Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    34 GBP2023-12-31
    Officer
    icon of calendar 1991-10-09 ~ 1995-10-18
    IIF 5 - Secretary → ME
  • 8
    icon of address 5 Reid Street, 3rd Floor, Hamilton, Hm11, Bermuda
    Active Corporate (4 parents)
    Officer
    icon of calendar 1993-06-21 ~ 2000-03-20
    IIF 16 - Secretary → ME
  • 9
    icon of address 15 Canada Square, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1993-12-17 ~ 1994-11-29
    IIF 6 - Secretary → ME
  • 10
    BLOXHAM MILL SERVICES LIMITED - 2014-03-31
    LINNELLS NUMBER FIFTY SIX LIMITED - 2002-01-22
    icon of address Acora House, Albert Drive, Burgess Hill, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -208,837 GBP2021-10-31
    Officer
    icon of calendar 2008-10-01 ~ 2013-08-01
    IIF 19 - Director → ME
    icon of calendar 2005-03-30 ~ 2008-10-01
    IIF 9 - Secretary → ME
  • 11
    TICKCOURT LIMITED - 1993-03-03
    icon of address The Studio, 16 Cavaye Place, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    -39 GBP2023-12-31
    Officer
    icon of calendar 1993-02-19 ~ 1994-01-28
    IIF 1 - Secretary → ME
  • 12
    HANDYFIELD LIMITED - 1993-05-11
    icon of address Citygate, Saint James Boulevard, Newcastle Upon Tyne
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1993-05-05 ~ 1994-01-28
    IIF 17 - Secretary → ME
  • 13
    BEAMSPIRE LIMITED - 1993-02-19
    icon of address Citygate, Saint James Boulevard, Newcastle Upon Tyne
    Active Corporate (3 parents)
    Officer
    icon of calendar 1993-02-10 ~ 1994-01-28
    IIF 14 - Secretary → ME
  • 14
    ZETASCAN LIMITED - 1989-10-12
    icon of address 3 Acorn Business Park, Airedale Business Centre, Skipton, North Yorkshire
    Active Corporate (3 parents)
    Equity (Company account)
    96,355 GBP2023-12-31
    Officer
    icon of calendar ~ 1995-11-15
    IIF 2 - Secretary → ME
  • 15
    STANHOPE HOTEL LIMITED(THE) - 1988-10-19
    ETCHBERRY LIMITED - 1986-11-17
    icon of address 3 Acorn Business Park, Airedale Business Centre, Skipton, North Yorkshire
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2022-12-31
    Officer
    icon of calendar ~ 1995-11-15
    IIF 11 - Secretary → ME
  • 16
    icon of address Totterdown House, Inkpen, Hungerford, Berkshire
    Active Corporate (2 parents)
    Equity (Company account)
    1,610 GBP2024-04-30
    Officer
    icon of calendar 2004-12-01 ~ 2019-05-28
    IIF 21 - Director → ME
  • 17
    TWINGAIN LIMITED - 1989-05-18
    icon of address C/o Urang Property Management Ltd, 196 New Kings Road, London
    Active Corporate (3 parents)
    Equity (Company account)
    22 GBP2023-12-31
    Officer
    icon of calendar ~ 1994-07-26
    IIF 3 - Secretary → ME
  • 18
    CLAIMQUEST LIMITED - 1989-10-04
    icon of address 38 Gorst Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    18 GBP2023-12-31
    Officer
    icon of calendar ~ 1994-11-03
    IIF 12 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.