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

Carr, Kevin Raymond

    Related profiles found in government register
  • Carr, Kevin Raymond

    Registered addresses and corresponding companies
  • Carr, Kevin Raymond
    British

    Registered addresses and corresponding companies
  • Carr, Kevin Raymond
    British accountant

    Registered addresses and corresponding companies
    • icon of address 14 The Chine, Grange Park, London, N21 2EB

      IIF 24
  • Carr, Kevin Raymond
    British chartered accountant

    Registered addresses and corresponding companies
  • Carr, Kevin Raymond
    British director

    Registered addresses and corresponding companies
    • icon of address Maple Farm, Rosemary Lane, Alfold, Cranleigh, Surrey, GU6 8EZ, United Kingdom

      IIF 38
    • icon of address 14 The Chine, Grange Park, London, N21 2EB

      IIF 39 IIF 40 IIF 41
  • Carr, Kelvin Raymond
    British company director born in September 1955

    Registered addresses and corresponding companies
    • icon of address 14 The Chine, Grange Park, London, N21 2EB

      IIF 42
  • Carr, Kevin
    British company director born in September 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Urban House, 1st Floor, 43 Chase Side, London, N14 5BP, United Kingdom

      IIF 43
  • Carr, Kevin
    British director born in September 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Urban House, 1st Floor, 43 Chase Side, London, N14 5BP, England

      IIF 44
  • Carr, Kevin Raymond
    British accountant born in September 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Rear Of Urban House, 43 Chase Side, London, N14 5BP, United Kingdom

      IIF 45
  • Carr, Kevin Raymond
    British chartered accountant born in September 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 110/112, Lancaster Road, Barnet, EN4 8AL, England

      IIF 46
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 47
  • Carr, Kevin Raymond
    British company director born in September 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Maple Farm, Rosemary Lane, Alfold, Cranleigh, Surrey, GU6 8EZ, United Kingdom

      IIF 48
  • Carr, Kevin Raymond
    British director born in September 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Maple Farm, Rosemary Lane, Alfold, Cranleigh, Surrey, GU6 8EZ, United Kingdom

      IIF 49 IIF 50
    • icon of address Urban House, 1st Floor 43 Chase Side, London, N14 5BP, United Kingdom

      IIF 51
    • icon of address Urban House, 43b Chase Side, London, N14 5BP, England

      IIF 52
  • Carr, Kevin Raymond
    British none supplied born in September 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hillcrest Estate Management Limited, 5 Grove Road, Redland, Bristol, BS6 6UJ, United Kingdom

      IIF 53
  • Mr Kevin Carr
    British born in September 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Urban Land Group, 1st Floor Urban House, 43 Chase Side, London, N14 5BP

      IIF 54
    • icon of address C/o Urban Land Group, Urban House 1st Floor, 43 Chase Side, London, N14 5BP

      IIF 55 IIF 56
    • icon of address 1, Kings Avenue, London, N21 3NA

      IIF 57
    • icon of address 1, Kings Avenue, London, N21 3NA, England

      IIF 58 IIF 59
    • icon of address 1, Kings Avenue, Winchmore Hill, London, N21 3NA

      IIF 60
    • icon of address 1st Floor, Urban House, 43 Chase Side, London, N14 5BP

      IIF 61
    • icon of address Urban House, Rear Of 43 Chase Side, London, N14 5BP, England

      IIF 62
    • icon of address Suite 501, Unit 2, 94a Wycliffe Road, Northampton, NN1 5JF

      IIF 63
    • icon of address 4th Floor Fountain Precinct, Leopold Street, Sheffield, S1 2JA

      IIF 64
    • icon of address 1, Kings Avenue, Winchmore Hill, London, N21 3NA

      IIF 65
  • Carr, Kevin Raymond
    British accountant born in September 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14 The Chine, Grange Park, London, N21 2EB

      IIF 66 IIF 67
    • icon of address 110/112, Lancaster Road, New Barnet, Herts, EN4 8AL, England

      IIF 68
  • Carr, Kevin Raymond
    British chartered accountant born in September 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Carr, Kevin Raymond
    British company director born in September 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Carr, Kevin Raymond
    British company director. born in September 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14 The Chine, Grange Park, London, N21 2EB

      IIF 136
  • Carr, Kevin Raymond
    British director born in September 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Urban Land Group, 1st Floor Urban House, 43 Chase Side, London, N14 5BP

      IIF 137 IIF 138
    • icon of address C/o Urban Land Group, Urban House 1st Floor, 43 Chase Side, London, N14 5BP

      IIF 139 IIF 140 IIF 141
    • icon of address Maple Farm, Rosemary Lane, Alfold, Surrey, GU6 8EZ, United Kingdom

      IIF 147
    • icon of address Maple Farm, Rosemary Lane, Alfold, Cranleigh, Surrey, GU6 8EZ, United Kingdom

      IIF 148
    • icon of address 4, The Grove, Enfield, Middlesex, EN2 7PY, United Kingdom

      IIF 149
    • icon of address Flat G02, Tower Point, Sydney Road, Enfield, Middlesex, EN2 6SZ, United Kingdom

      IIF 150 IIF 151 IIF 152
    • icon of address Rmg, Essex Road, Hoddesdon, Hertfordshire, EN11 0DR, England

      IIF 154
    • icon of address 1, Kings Avenue, London, N21 3NA

      IIF 155
    • icon of address 1, Kings Avenue, London, N21 3NA, England

      IIF 156
    • icon of address 1, Kings Avenue, Winchmore Hill, London, N21 3NA

      IIF 157
    • icon of address 14 The Chine, Grange Park, London, N21 2EB

      IIF 158 IIF 159 IIF 160
    • icon of address 1st Floor, Urban House, 43 Chase Side, London, N14 5BP

      IIF 166
    • icon of address Solar House, 282 Chase Road, London, N14 6NZ, United Kingdom

      IIF 167
    • icon of address Urban House, C/o Urban Land, Group, 1st Floor 43 Chase Side, London, N14 5BP

      IIF 168
    • icon of address Urban House F/f, 43 Chase Side, London, N14 5BP

      IIF 169
    • icon of address Urban House, F-f 43 Chase Side, Southgate, London, N14 5BP

      IIF 170
    • icon of address Urban House, F/f, 43chase Side, London, N14 5BP

      IIF 171
    • icon of address 110/112, Lancaster Road, New Barnet, Herts, EN4 8AL, England

      IIF 172 IIF 173 IIF 174
    • icon of address Suite 501, Unit 2, 94a Wycliffe Road, Northampton, NN1 5JF

      IIF 175
    • icon of address 4th Floor Fountain Precinct, Leopold Street, Sheffield, S1 2JA

      IIF 176
    • icon of address 1, Kings Avenue, Winchmore Hill, London, N21 3NA

      IIF 177 IIF 178
  • Carr, Kevin Raymond
    British retired born in September 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Saxon House, 6a St Andrew Street, Hertford, Hertfordshire, SG14 1JA, England

      IIF 179
  • Mr Kevin Raymond Carr
    British born in September 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Solar House, 282 Chase Road, London, N14 6NZ

      IIF 180
  • Mr Kevin Raymond Carr
    British born in September 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Maple Farm, Rosemary Lane, Alfold, Surrey, GU6 8EZ, United Kingdom

      IIF 181
    • icon of address 4, Heddon Court, Cockfosters Road, Barnet, Hertfordshire, EN4 0DE

      IIF 182
    • icon of address 1st Floor, Urban House, 43 Chase Side, London, N14 5BP

      IIF 183
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 184
    • icon of address Urban House, 1st Floor 43, Chase Side, London, N14 5BP, England

      IIF 185
    • icon of address Urban House, 1st Floor, 43 Chase Side, London, N14 5BP, United Kingdom

      IIF 186 IIF 187
child relation
Offspring entities and appointments
Active 47
  • 1
    icon of address Urban House, 1st Floor 43 Chase Side, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2016-12-23 ~ now
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2016-12-23 ~ now
    IIF 187 - Ownership of voting rights - 75% or moreOE
    IIF 187 - Right to appoint or remove directorsOE
  • 2
    icon of address Rear Of Urban House, 43 Chase Side, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    1,439 GBP2023-12-31
    Officer
    icon of calendar 2021-11-29 ~ now
    IIF 45 - Director → ME
  • 3
    icon of address C/o Urban Land Group, Urban House 1st Floor, 43 Chase Side, London
    Active Corporate (2 parents)
    Equity (Company account)
    669,010 GBP2024-03-31
    Officer
    icon of calendar 2006-04-06 ~ now
    IIF 144 - Director → ME
    Person with significant control
    icon of calendar 2016-10-13 ~ now
    IIF 56 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address C/o Urban Land Group, Urban House 1st Floor, 43 Chase Side, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-08-01 ~ dissolved
    IIF 139 - Director → ME
  • 5
    icon of address Maple Farm Rosemary Lane, Alfold, Cranleigh, Surrey
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-08-08 ~ dissolved
    IIF 148 - Director → ME
    icon of calendar 2008-08-08 ~ dissolved
    IIF 38 - Secretary → ME
  • 6
    icon of address Petrou & Co Chartered Accountants, 4 Heddon Court, Cockfosters Road, Barnet, Hertfordshire
    Active Corporate (2 parents)
    Officer
    icon of calendar 2004-09-03 ~ now
    IIF 154 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 182 - Has significant influence or controlOE
  • 7
    icon of address Maple Farm Rosemary Lane, Alfold, Cranleigh, Surrey, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -89,440 GBP2023-12-31
    Officer
    icon of calendar 2019-12-23 ~ now
    IIF 50 - Director → ME
  • 8
    N20 PERFORMANCE LIMITED - 2014-09-23
    icon of address Urban House, Rear Of 43 Chase Side, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -79,848 GBP2024-08-31
    Officer
    icon of calendar 2014-08-14 ~ now
    IIF 170 - Director → ME
    Person with significant control
    icon of calendar 2018-10-31 ~ now
    IIF 183 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of address Urban House, 1st Floor,43 Chase Side, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-01-31
    Officer
    icon of calendar 2018-01-09 ~ now
    IIF 44 - Director → ME
  • 10
    icon of address Urban House, F/f 43 Chase Side, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-08-31 ~ dissolved
    IIF 169 - Director → ME
  • 11
    icon of address Network House, 110/112 Lancaster Road, New Barnet, Herts, England
    Active Corporate (4 parents)
    Equity (Company account)
    43,578 GBP2024-06-30
    Officer
    icon of calendar 2024-07-03 ~ now
    IIF 46 - Director → ME
  • 12
    icon of address 4th Floor Fountain Precinct, Leopold Street, Sheffield
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    65,935 GBP2016-06-30
    Officer
    icon of calendar 2006-11-10 ~ dissolved
    IIF 135 - Director → ME
  • 13
    icon of address C/o Urban Land Group, Urban House 1st Floor, 43 Chase Side, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-08-17 ~ dissolved
    IIF 145 - Director → ME
  • 14
    icon of address 1 Great Tangley Barns Great Tangley, Wonersh, Guildford, Surrey, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-12-29 ~ dissolved
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2022-12-29 ~ dissolved
    IIF 184 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 184 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 15
    icon of address 1 Kings Avenue, Winchmore Hill, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    805,036 GBP2020-03-31
    Officer
    icon of calendar 2006-08-01 ~ dissolved
    IIF 177 - Director → ME
    Person with significant control
    icon of calendar 2016-12-05 ~ dissolved
    IIF 65 - Ownership of shares – More than 25% but not more than 50%OE
  • 16
    icon of address C/o Urban Land Group, Urban House 1st Floor, 43 Chase Side, London
    Active Corporate (4 parents)
    Equity (Company account)
    245,933 GBP2024-03-31
    Officer
    icon of calendar 2007-02-26 ~ now
    IIF 146 - Director → ME
  • 17
    icon of address Saxon House, 6a St Andrew Street, Hertford, Hertfordshire, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2013-02-05 ~ now
    IIF 179 - Director → ME
    icon of calendar 2021-01-01 ~ now
    IIF 14 - Secretary → ME
  • 18
    icon of address C/o Urban Land Group, Urban House 1st Floor, 43 Chase Side, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-08-20 ~ dissolved
    IIF 104 - Director → ME
  • 19
    icon of address Network House, 110/112 Lancaster Road, New Barnet, Herts, England
    Active Corporate (3 parents)
    Equity (Company account)
    -1,109 GBP2024-03-31
    Officer
    icon of calendar 2013-11-26 ~ now
    IIF 174 - Director → ME
  • 20
    icon of address Network House, 110/112 Lancaster Road, New Barnet, Herts, England
    Active Corporate (3 parents)
    Equity (Company account)
    -1,972 GBP2024-03-31
    Officer
    icon of calendar 2013-11-26 ~ now
    IIF 173 - Director → ME
  • 21
    icon of address Network House, 110/112 Lancaster Road, New Barnet, Herts, England
    Active Corporate (3 parents)
    Equity (Company account)
    -6,381 GBP2024-03-31
    Officer
    icon of calendar 2013-11-26 ~ now
    IIF 172 - Director → ME
  • 22
    icon of address 1 Kings Avenue, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2,438,948 GBP2018-03-31
    Officer
    icon of calendar 2006-04-06 ~ dissolved
    IIF 156 - Director → ME
    Person with significant control
    icon of calendar 2016-12-05 ~ dissolved
    IIF 59 - Ownership of shares – More than 25% but not more than 50%OE
  • 23
    icon of address Suite 501 Unit 2, 94a Wycliffe Road, Northampton
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,163,465 GBP2020-03-31
    Officer
    icon of calendar 2007-02-26 ~ dissolved
    IIF 175 - Director → ME
    Person with significant control
    icon of calendar 2016-11-21 ~ dissolved
    IIF 63 - Ownership of shares – More than 25% but not more than 50%OE
  • 24
    icon of address 1 Kings Avenue, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    663,792 GBP2018-03-31
    Officer
    icon of calendar 2006-11-10 ~ dissolved
    IIF 106 - Director → ME
    Person with significant control
    icon of calendar 2016-10-31 ~ dissolved
    IIF 58 - Ownership of shares – More than 25% but not more than 50%OE
  • 25
    SPRUCENICE LIMITED - 1987-09-02
    icon of address 1 Kings Avenue, Winchmore Hill, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    150,299 GBP2020-03-31
    Officer
    icon of calendar 2006-12-11 ~ dissolved
    IIF 178 - Director → ME
  • 26
    icon of address 4th Floor Fountain Precinct, Leopold Street, Sheffield
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-08-01 ~ dissolved
    IIF 176 - Director → ME
    Person with significant control
    icon of calendar 2016-12-07 ~ dissolved
    IIF 64 - Ownership of shares – More than 25% but not more than 50%OE
  • 27
    icon of address Urban House, F/f, 43chase Side, London
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    56,361 GBP2015-05-31
    Officer
    icon of calendar 2009-03-04 ~ dissolved
    IIF 171 - Director → ME
  • 28
    icon of address C/o Urban Land Group, Urban House 1st Floor, 43 Chase Side, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2 GBP2018-03-31
    Officer
    icon of calendar 2006-08-01 ~ dissolved
    IIF 140 - Director → ME
  • 29
    icon of address 1 Kings Avenue, Winchmore Hill, London
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1,006,207 GBP2020-03-31
    Officer
    icon of calendar 2006-08-17 ~ dissolved
    IIF 157 - Director → ME
    Person with significant control
    icon of calendar 2017-05-26 ~ dissolved
    IIF 60 - Ownership of shares – More than 25% but not more than 50%OE
  • 30
    icon of address Rear Of Urban House, 43 Chase Side, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    228 GBP2024-01-31
    Officer
    icon of calendar 2011-08-15 ~ now
    IIF 69 - Director → ME
  • 31
    icon of address Hillcrest Estate Management Limited 5 Grove Road, Redland, Bristol
    Active Corporate (4 parents)
    Equity (Company account)
    1,440 GBP2023-12-31
    Officer
    icon of calendar 2012-01-05 ~ now
    IIF 53 - Director → ME
  • 32
    SPARTAN INVESTMENTS LIMITED - 2017-06-21
    icon of address 1 Kings Avenue, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,105,096 GBP2020-05-31
    Officer
    icon of calendar 2007-05-14 ~ dissolved
    IIF 155 - Director → ME
    Person with significant control
    icon of calendar 2017-05-14 ~ dissolved
    IIF 57 - Ownership of shares – More than 25% but not more than 50%OE
  • 33
    icon of address Urban House, F/f 43 Chase Side, London, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    9,958 GBP2024-03-31
    Officer
    icon of calendar 2015-02-17 ~ now
    IIF 105 - Director → ME
  • 34
    BLUEPRINT FITNESS (HADLEY WOOD) LTD - 2019-12-23
    icon of address Maple Farm Rosemary Lane, Alfold, Cranleigh, Surrey, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    25,600 GBP2024-03-31
    Officer
    icon of calendar 2019-09-30 ~ now
    IIF 48 - Director → ME
  • 35
    icon of address Urban House, 1st Floor 43 Chase Side, London, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    261,581 GBP2024-03-31
    Officer
    icon of calendar 2016-03-03 ~ now
    IIF 133 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 185 - Ownership of shares – 75% or more with control over the trustees of a trustOE
  • 36
    icon of address Maple Farm, Rosemary Lane, Alfold, Surrey, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-10-09 ~ now
    IIF 147 - Director → ME
    Person with significant control
    icon of calendar 2024-10-09 ~ now
    IIF 181 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 181 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 37
    icon of address Urban House, 1st Floor, 43 Chase Side, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    150,815 GBP2024-03-31
    Officer
    icon of calendar 2017-05-04 ~ now
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2017-05-04 ~ now
    IIF 186 - Ownership of shares – More than 25% but not more than 50%OE
  • 38
    URBAN LAND DEVELOPMENTS LIMITED - 2006-06-23
    icon of address 1 Kings Avenue, Winchmore Hill, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-08-14 ~ dissolved
    IIF 153 - Director → ME
  • 39
    URBAN LAND INVESTMENTS PLC - 2010-02-18
    icon of address C/o Urban Land Group, Urban House 1st Floor, 43 Chase Side, London
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    96,721 GBP2024-03-31
    Officer
    icon of calendar 2006-08-01 ~ now
    IIF 143 - Director → ME
    Person with significant control
    icon of calendar 2016-12-14 ~ now
    IIF 55 - Ownership of shares – More than 25% but not more than 50%OE
  • 40
    icon of address C/o Urban Land Group, 1st Floor Urban House, 43 Chase Side, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2018-03-31
    Officer
    icon of calendar 2008-03-11 ~ dissolved
    IIF 137 - Director → ME
    Person with significant control
    icon of calendar 2017-01-09 ~ dissolved
    IIF 54 - Ownership of shares – More than 25% but not more than 50%OE
  • 41
    icon of address Urban House, Rear Of 43 Chase Side, London, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    2,187,535 GBP2024-03-31
    Officer
    icon of calendar 2006-04-21 ~ now
    IIF 134 - Director → ME
    Person with significant control
    icon of calendar 2016-08-23 ~ now
    IIF 62 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 62 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 42
    URBAN 141 LIMITED - 2010-08-09
    icon of address 1st Floor Urban House, 43 Chase Side, London
    Active Corporate (2 parents)
    Equity (Company account)
    30,033 GBP2024-03-31
    Officer
    icon of calendar 2009-11-28 ~ now
    IIF 166 - Director → ME
    Person with significant control
    icon of calendar 2016-11-28 ~ now
    IIF 61 - Ownership of shares – More than 25% but not more than 50%OE
  • 43
    icon of address Network House, 110/112 Lancaster Road, New Barnet, Herts, England
    Active Corporate (4 parents)
    Equity (Company account)
    10,965 GBP2024-11-30
    Officer
    icon of calendar 2012-08-06 ~ now
    IIF 68 - Director → ME
  • 44
    icon of address Urban House, 43 Chase Side, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2023-05-31
    Officer
    icon of calendar 2019-02-12 ~ now
    IIF 52 - Director → ME
  • 45
    icon of address Solar House, 282 Chase Road, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -15,163 GBP2016-12-31
    Officer
    icon of calendar 2009-01-09 ~ dissolved
    IIF 167 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 180 - Has significant influence or controlOE
  • 46
    FANTASIA PROPERTIES LIMITED - 2007-01-10
    icon of address C/o Urban Land Group, Urban House 1st Floor, 43 Chase Side, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-01-10 ~ dissolved
    IIF 141 - Director → ME
  • 47
    Company number 06066683
    Non-active corporate
    Officer
    icon of calendar 2007-02-26 ~ now
    IIF 142 - Director → ME
Ceased 80
  • 1
    icon of address 167 Bermondsey Street, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2,102 GBP2022-12-31
    Officer
    icon of calendar 2012-11-23 ~ 2015-10-30
    IIF 103 - Director → ME
  • 2
    icon of address C/o Urban Land Group, Urban House 1st Floor, 43 Chase Side, London
    Active Corporate (2 parents)
    Equity (Company account)
    669,010 GBP2024-03-31
    Officer
    icon of calendar 2006-04-06 ~ 2006-09-27
    IIF 40 - Secretary → ME
  • 3
    icon of address 1 Abbotts Court, High Street, Stanstead Abbotts, High Street, Stanstead Abbotts, Ware, England
    Active Corporate (4 parents)
    Equity (Company account)
    550 GBP2023-12-31
    Officer
    icon of calendar 1999-04-08 ~ 2001-02-26
    IIF 74 - Director → ME
    icon of calendar 1999-04-08 ~ 2001-02-26
    IIF 27 - Secretary → ME
  • 4
    icon of address 8 Admirals Gate, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    21,140 GBP2024-12-31
    Officer
    icon of calendar 1999-03-12 ~ 2003-03-26
    IIF 98 - Director → ME
    icon of calendar 1999-03-12 ~ 2003-03-26
    IIF 37 - Secretary → ME
  • 5
    icon of address Urban House, C/o Urban Land, Group, 1st Floor 43 Chase Side, London
    Active Corporate (2 parents)
    Equity (Company account)
    715,454 GBP2024-03-31
    Officer
    icon of calendar 2006-11-21 ~ 2015-04-08
    IIF 168 - Director → ME
  • 6
    icon of address Suite 7 Aspect House, Pattenden Lane, Marden, Kent
    Active Corporate (3 parents)
    Equity (Company account)
    54,913 GBP2024-12-31
    Officer
    icon of calendar 2000-11-06 ~ 2002-09-10
    IIF 110 - Director → ME
  • 7
    icon of address 8 Gleneagles Court, Brighton Road, Crawley, West Sussex
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2 GBP2022-07-31
    Officer
    icon of calendar 2004-07-27 ~ 2006-05-24
    IIF 126 - Director → ME
  • 8
    icon of address 8 Gleneagles Court, Brighton Road, Crawley, West Sussex
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2021-07-31
    Officer
    icon of calendar 2002-12-03 ~ 2006-05-24
    IIF 109 - Director → ME
  • 9
    icon of address Cedar House, 91 High Street, Caterham, Surrey
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2002-03-21 ~ 2006-05-24
    IIF 132 - Director → ME
  • 10
    icon of address Tey House, Market Hill, Royston, Herts, England
    Active Corporate (4 parents)
    Equity (Company account)
    57 GBP2023-12-31
    Officer
    icon of calendar 2001-02-09 ~ 2004-05-07
    IIF 118 - Director → ME
  • 11
    icon of address 8 Gleneagles Court, Brighton Road, Crawley, West Sussex, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-10-05 ~ 2006-07-11
    IIF 136 - Director → ME
  • 12
    icon of address C/o Rendall And Rittner Limited, 13a St. George Wharf, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    14 GBP2023-12-31
    Officer
    icon of calendar 2000-11-30 ~ 2002-10-25
    IIF 111 - Director → ME
  • 13
    icon of address Cedar House, 91 High Street, Caterham, Surrey, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    7,037,525 GBP2024-07-31
    Officer
    icon of calendar ~ 2006-07-31
    IIF 23 - Secretary → ME
  • 14
    BUXTON PROPERTY ESTATES LIMITED - 1997-04-01
    ROSE HIP PROPERTIES LIMITED - 1990-07-31
    icon of address Cedar House, 91 High Street, Caterham, Surrey
    Active Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    2 GBP2024-07-31
    Officer
    icon of calendar ~ 2006-07-31
    IIF 97 - Director → ME
    icon of calendar ~ 2001-05-10
    IIF 22 - Secretary → ME
  • 15
    MILLWALK PROPERTIES LIMITED - 2002-03-01
    icon of address 8 Gleneagles Court, Brighton Road, Crawley, West Sussex
    Active Corporate (3 parents)
    Equity (Company account)
    1,822,252 GBP2021-07-31
    Officer
    icon of calendar 2001-02-05 ~ 2003-06-19
    IIF 120 - Director → ME
  • 16
    EASTMILL PROPERTIES LIMITED - 2002-03-01
    icon of address 8 Gleneagles Court, Brighton Road, Crawley, West Sussex
    Active Corporate (3 parents)
    Equity (Company account)
    1,941,784 GBP2021-07-31
    Officer
    icon of calendar 2001-02-05 ~ 2003-06-19
    IIF 113 - Director → ME
  • 17
    BELGRAVE LAND (SOUTHWARK) LIMITED - 2006-06-19
    STEVTON (NO.289) LIMITED - 2004-02-20
    icon of address Cedar House, 91 High Street, Caterham, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-03-10 ~ 2006-07-11
    IIF 129 - Director → ME
  • 18
    VINEROSE PROPERTIES LIMITED - 2001-10-25
    icon of address 8 Gleneagles Court, Brighton Road, Crawley, West Sussex
    Active Corporate (3 parents)
    Equity (Company account)
    91,855 GBP2021-07-31
    Officer
    icon of calendar 2000-05-04 ~ 2000-08-29
    IIF 163 - Director → ME
    icon of calendar 2000-05-04 ~ 2000-08-29
    IIF 39 - Secretary → ME
  • 19
    HOXFIELD LIMITED - 1999-05-12
    icon of address 8 Gleneagles Court, Brighton Road, Crawley, West Sussex
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-07-31
    Officer
    icon of calendar 1999-04-30 ~ 2003-06-25
    IIF 99 - Director → ME
    icon of calendar 1999-04-30 ~ 2003-06-25
    IIF 30 - Secretary → ME
  • 20
    RISLEYWAY LIMITED - 1989-10-02
    icon of address 8 Gleneagles Court, Brighton Road, Crawley, West Sussex
    Active Corporate (3 parents)
    Equity (Company account)
    18,982 GBP2022-07-31
    Officer
    icon of calendar ~ 2006-07-19
    IIF 91 - Director → ME
    icon of calendar ~ 2006-07-19
    IIF 16 - Secretary → ME
  • 21
    icon of address The Copper Room Deva City Office Park, Trinity Way, Salford, Manchester
    Liquidation Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    25,165 GBP2021-07-31
    Officer
    icon of calendar ~ 2006-07-13
    IIF 90 - Director → ME
    icon of calendar ~ 2006-07-13
    IIF 17 - Secretary → ME
  • 22
    DADLAW 216 LIMITED - 1990-06-14
    icon of address 8 Gleneagles Court, Brighton Road, Crawley, West Sussex
    Active Corporate (3 parents)
    Equity (Company account)
    1,140,472 GBP2021-07-31
    Officer
    icon of calendar ~ 2003-06-25
    IIF 96 - Director → ME
    icon of calendar ~ 2003-06-25
    IIF 18 - Secretary → ME
  • 23
    icon of address 8 Gleneagles Court, Brighton Road, Crawley, West Sussex
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    38,709 GBP2021-07-31
    Officer
    icon of calendar ~ 2003-06-25
    IIF 80 - Director → ME
    icon of calendar ~ 2003-06-25
    IIF 19 - Secretary → ME
  • 24
    icon of address C/o Virtual Company Secretary Ltd, 7 York Road, Woking, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    18,389 GBP2024-07-31
    Officer
    icon of calendar 2003-07-21 ~ 2006-07-26
    IIF 119 - Director → ME
  • 25
    icon of address N4 2ha, Flat 8, 212 Green Lanes Flat 8, 212 Green Lanes, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    6,097 GBP2024-12-31
    Officer
    icon of calendar 1998-10-20 ~ 2000-12-21
    IIF 101 - Director → ME
    icon of calendar 1998-10-20 ~ 2000-12-21
    IIF 31 - Secretary → ME
  • 26
    W.& R.BUXTON LIMITED - 2014-07-24
    icon of address Concorde House Grenville Place, Mill Hill, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ 2006-07-19
    IIF 70 - Director → ME
    icon of calendar ~ 2006-07-31
    IIF 21 - Secretary → ME
  • 27
    PROFITDRAFT LIMITED - 1987-07-03
    icon of address 8 Gleneagles Court, Brighton Road, Crawley, West Sussex
    Active Corporate (6 parents)
    Equity (Company account)
    -1,617,973 GBP2023-12-31
    Officer
    icon of calendar ~ 2006-07-11
    IIF 79 - Director → ME
    icon of calendar ~ 2006-07-25
    IIF 20 - Secretary → ME
  • 28
    icon of address Devonshire House, 29/31 Elmfield Road, Bromley, England
    Active Corporate (2 parents)
    Equity (Company account)
    9 GBP2023-12-31
    Officer
    icon of calendar 2002-04-26 ~ 2004-08-31
    IIF 42 - Director → ME
  • 29
    icon of address Queensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    33,070 GBP2023-12-31
    Officer
    icon of calendar 1997-12-03 ~ 2004-03-10
    IIF 102 - Director → ME
    icon of calendar 1997-12-03 ~ 2004-02-20
    IIF 25 - Secretary → ME
  • 30
    icon of address Rmg House, Essex Road, Hoddesdon, Hertfordshire
    Active Corporate (3 parents)
    Equity (Company account)
    9 GBP2023-12-31
    Officer
    icon of calendar 1997-07-21 ~ 1998-01-01
    IIF 67 - Director → ME
    icon of calendar 1997-07-21 ~ 1998-01-01
    IIF 24 - Secretary → ME
  • 31
    icon of address Suite 7 Aspect House, Pattenden Lane, Marden, Kent, England
    Active Corporate (3 parents)
    Equity (Company account)
    13,316 GBP2024-12-31
    Officer
    icon of calendar 1999-12-06 ~ 2002-08-13
    IIF 164 - Director → ME
  • 32
    icon of address 8 Gleneagles Court, Brighton Road, Crawley, West Sussex
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2021-07-31
    Officer
    icon of calendar 2005-10-05 ~ 2006-07-11
    IIF 114 - Director → ME
  • 33
    icon of address 843 Finchley Road, London
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2025-03-31
    Officer
    icon of calendar 2003-07-17 ~ 2009-11-10
    IIF 92 - Director → ME
    icon of calendar 2003-07-17 ~ 2005-04-25
    IIF 35 - Secretary → ME
  • 34
    icon of address Woolyard, 54 Bermondsey Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-02-26 ~ 2008-12-18
    IIF 160 - Director → ME
  • 35
    icon of address 8 Gleneagles Court, Brighton Road, Crawley, West Sussex
    Active Corporate (3 parents)
    Equity (Company account)
    32,122 GBP2021-07-31
    Officer
    icon of calendar 2002-10-23 ~ 2005-05-24
    IIF 108 - Director → ME
  • 36
    icon of address C/o Alexandre Boyes, 48c & D, Mount Ephraim, Tunbridge Wells, Kent
    Active Corporate (3 parents)
    Equity (Company account)
    12 GBP2023-12-31
    Officer
    icon of calendar 2000-08-25 ~ 2002-10-02
    IIF 107 - Director → ME
  • 37
    icon of address 8 Gleneagles Court, Brighton Road, Crawley, West Sussex
    Active Corporate (3 parents)
    Equity (Company account)
    249,133 GBP2021-07-31
    Officer
    icon of calendar 2004-12-17 ~ 2005-04-05
    IIF 122 - Director → ME
  • 38
    icon of address Old Nursery Lodge, Silver Street, Alderbury, Salisbury
    Active Corporate (2 parents)
    Officer
    icon of calendar 1996-09-18 ~ 1999-03-13
    IIF 66 - Director → ME
    icon of calendar 1996-09-18 ~ 1999-03-13
    IIF 4 - Secretary → ME
  • 39
    icon of address 1 Kings Avenue, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2,438,948 GBP2018-03-31
    Officer
    icon of calendar 2006-04-06 ~ 2006-09-28
    IIF 41 - Secretary → ME
  • 40
    H LIMITED
    - now
    BUXTON HOMES LIMITED - 1992-09-23
    icon of address 25 Flitwick Road, Ampthill, Bedford, England
    Active Corporate (2 parents)
    Equity (Company account)
    9,013 GBP2024-05-31
    Officer
    icon of calendar ~ 2006-07-11
    IIF 84 - Director → ME
    icon of calendar ~ 2006-07-31
    IIF 2 - Secretary → ME
  • 41
    HALLES ESTATES LIMITED - 2004-07-02
    icon of address 4th Floor, 7/10 Chandos Street, Cavendish Square, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-12-22 ~ 2009-07-01
    IIF 159 - Director → ME
  • 42
    icon of address Flat 1 10 King Edward's Road, London
    Active Corporate (2 parents)
    Equity (Company account)
    11 GBP2024-12-31
    Officer
    icon of calendar 2000-05-19 ~ 2003-08-12
    IIF 165 - Director → ME
  • 43
    DADLAW 224 LIMITED - 1990-07-02
    icon of address 8 Gleneagles Court, Brighton Road, Crawley, West Sussex
    Active Corporate (3 parents)
    Equity (Company account)
    13,588 GBP2024-09-30
    Officer
    icon of calendar ~ 2001-07-06
    IIF 76 - Director → ME
    icon of calendar 1992-12-01 ~ 2001-07-06
    IIF 8 - Secretary → ME
  • 44
    icon of address Unit 2 Vogans Mill Wharf, Mill Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    34,265 GBP2023-12-31
    Officer
    icon of calendar 1999-02-25 ~ 2002-08-01
    IIF 87 - Director → ME
    icon of calendar 1999-02-25 ~ 2002-08-01
    IIF 12 - Secretary → ME
  • 45
    icon of address 79 Goodwins Road, King's Lynn, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,930 GBP2024-09-29
    Officer
    icon of calendar 1995-11-29 ~ 1997-07-14
    IIF 100 - Director → ME
    icon of calendar 1995-11-29 ~ 1997-07-14
    IIF 13 - Secretary → ME
  • 46
    icon of address Pyramid House, 954 High Road, London, England
    Active Corporate (6 parents)
    Officer
    icon of calendar ~ 1994-03-11
    IIF 94 - Director → ME
    icon of calendar 1992-12-01 ~ 1994-03-11
    IIF 9 - Secretary → ME
  • 47
    icon of address 8 Gleneagles Court, Brighton Road, Crawley, West Sussex
    Active Corporate (3 parents)
    Equity (Company account)
    3,151,570 GBP2021-07-31
    Officer
    icon of calendar 2001-09-12 ~ 2005-04-27
    IIF 131 - Director → ME
  • 48
    icon of address Saxon House, 6a St. Andrew Street, Hertford, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 1996-09-12 ~ 1998-08-13
    IIF 77 - Director → ME
    icon of calendar 1996-09-12 ~ 1998-08-13
    IIF 5 - Secretary → ME
  • 49
    icon of address 8 Gleneagles Court, Brighton Road, Crawley, West Sussex
    Active Corporate (2 parents)
    Equity (Company account)
    56,279 GBP2022-12-31
    Officer
    icon of calendar ~ 2001-07-06
    IIF 75 - Director → ME
    icon of calendar 1992-12-01 ~ 2001-07-06
    IIF 7 - Secretary → ME
  • 50
    ANGELICA INVESTMENTS LIMITED - 2011-07-15
    icon of address C/o Urban Land Group 1st Floor, Urban House 43 Chase Side, London
    Active Corporate (1 parent)
    Equity (Company account)
    344,218 GBP2024-03-31
    Officer
    icon of calendar 2009-07-30 ~ 2009-10-01
    IIF 149 - Director → ME
    icon of calendar 2007-12-03 ~ 2008-02-11
    IIF 162 - Director → ME
  • 51
    icon of address Fordham House - Flaxfields Newmarket Road, Fordham, Ely, England
    Active Corporate (2 parents)
    Equity (Company account)
    19 GBP2023-12-31
    Officer
    icon of calendar 2002-10-22 ~ 2006-07-11
    IIF 115 - Director → ME
  • 52
    icon of address 6 Oakland Mews, Greensted Road, Ongar, Essex, United Kingdom
    Active Corporate (7 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    2,724 GBP2024-12-31
    Officer
    icon of calendar 1999-10-01 ~ 2000-09-22
    IIF 83 - Director → ME
    icon of calendar 1999-10-01 ~ 2000-09-22
    IIF 10 - Secretary → ME
  • 53
    ST. JAMES GATE (HIGHSHORE ROAD) MANAGEMENT LIMITED - 2023-11-02
    icon of address 5 Oliver Mews, Peckham, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    29,301 GBP2023-12-31
    Officer
    icon of calendar 1999-08-05 ~ 2001-04-09
    IIF 88 - Director → ME
    icon of calendar 1999-08-05 ~ 2001-04-09
    IIF 11 - Secretary → ME
  • 54
    icon of address Solar House, 282 Chase Road, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    39,462 GBP2020-09-30
    Officer
    icon of calendar 2006-11-10 ~ 2008-10-17
    IIF 127 - Director → ME
  • 55
    icon of address 27 Water Royd Crescent, Mirfield, England
    Active Corporate (3 parents)
    Equity (Company account)
    6,022 GBP2024-12-31
    Officer
    icon of calendar 1998-07-13 ~ 2005-07-13
    IIF 81 - Director → ME
    icon of calendar 1998-07-13 ~ 2001-05-28
    IIF 6 - Secretary → ME
  • 56
    icon of address The Old Rectory Riverside, Dinder, Wells, England
    Active Corporate (6 parents)
    Equity (Company account)
    19,203 GBP2023-12-31
    Officer
    icon of calendar 2001-03-23 ~ 2002-12-19
    IIF 112 - Director → ME
  • 57
    icon of address C/o Prior Estates Ltd, 1st Floor, Imperial House, 21-25 North Street, Bromley, England
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar ~ 1993-08-23
    IIF 73 - Director → ME
    icon of calendar 1992-12-21 ~ 1993-08-23
    IIF 3 - Secretary → ME
  • 58
    icon of address Unit 7 Dominion Business Park, Goodwin Road, London
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2016-04-30
    Officer
    icon of calendar 2008-09-29 ~ 2009-03-04
    IIF 150 - Director → ME
    icon of calendar 2008-07-23 ~ 2008-09-29
    IIF 151 - Director → ME
  • 59
    icon of address 8 Gleneagles Court, Brighton Road, Crawley, West Sussex
    Active Corporate (3 parents)
    Equity (Company account)
    62,651 GBP2021-07-31
    Officer
    icon of calendar 2001-01-24 ~ 2003-06-25
    IIF 121 - Director → ME
  • 60
    icon of address Regency Mews, Lothian Road, London 3 , Regency Mews, Lothian Road, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    4,645 GBP2023-12-31
    Officer
    icon of calendar 1999-08-05 ~ 2000-12-15
    IIF 93 - Director → ME
    icon of calendar 1999-08-05 ~ 2000-12-15
    IIF 1 - Secretary → ME
  • 61
    icon of address 46 Wheeler Avenue, Penn, High Wycombe, England
    Active Corporate (5 parents)
    Equity (Company account)
    5 GBP2023-12-31
    Officer
    icon of calendar 2000-06-08 ~ 2001-05-28
    IIF 161 - Director → ME
  • 62
    icon of address 8 Gleneagles Court, Brighton Road, Crawley, West Sussex
    Active Corporate (3 parents)
    Equity (Company account)
    1,232,393 GBP2021-07-31
    Officer
    icon of calendar 2001-06-25 ~ 2003-06-19
    IIF 116 - Director → ME
  • 63
    icon of address Broughton & Co Ltd, 3 Sherman Walk, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    8 GBP2023-12-31
    Officer
    icon of calendar 1998-11-09 ~ 2001-05-28
    IIF 85 - Director → ME
    icon of calendar 1998-11-09 ~ 2001-05-28
    IIF 36 - Secretary → ME
  • 64
    icon of address 7 Station Court, Ware, Herts
    Active Corporate (2 parents)
    Officer
    icon of calendar 1996-09-23 ~ 1997-12-20
    IIF 71 - Director → ME
    icon of calendar 1996-09-23 ~ 1997-12-20
    IIF 29 - Secretary → ME
  • 65
    icon of address 10 Station Road, Ware, Hertfordshire
    Active Corporate (3 parents)
    Equity (Company account)
    1,296 GBP2023-12-31
    Officer
    icon of calendar 1998-02-06 ~ 2000-09-22
    IIF 89 - Director → ME
    icon of calendar 1998-02-06 ~ 2000-09-22
    IIF 34 - Secretary → ME
  • 66
    icon of address 8 Gleneagles Court, Brighton Road, Crawley, West Sussex
    Active Corporate (3 parents)
    Equity (Company account)
    10,652 GBP2021-07-31
    Officer
    icon of calendar 2002-11-27 ~ 2006-05-24
    IIF 124 - Director → ME
  • 67
    BLUEPRINT FITNESS (HADLEY WOOD) LTD - 2019-12-23
    icon of address Maple Farm Rosemary Lane, Alfold, Cranleigh, Surrey, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    25,600 GBP2024-03-31
    Officer
    icon of calendar 2018-10-29 ~ 2019-09-27
    IIF 49 - Director → ME
  • 68
    icon of address C/o Clarke Bell Limited 3rd Floor The Pinnacle, 73 King Street, Manchester
    Liquidation Corporate (2 parents)
    Equity (Company account)
    12,607 GBP2021-07-31
    Officer
    icon of calendar 2002-01-07 ~ 2006-05-24
    IIF 130 - Director → ME
  • 69
    icon of address 8 Gleneagles Court, Brighton Road, Crawley, West Sussex
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    11,062,523 GBP2021-07-31
    Officer
    icon of calendar 2001-09-12 ~ 2003-06-25
    IIF 158 - Director → ME
  • 70
    icon of address 3 Tanners Brook, Lewes, England
    Active Corporate (2 parents)
    Equity (Company account)
    20 GBP2023-09-29
    Officer
    icon of calendar 1995-09-19 ~ 1997-10-03
    IIF 72 - Director → ME
    icon of calendar 1995-09-19 ~ 1997-10-03
    IIF 33 - Secretary → ME
  • 71
    icon of address The Wooden Barn, Little Baldon, Oxford
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2004-01-06 ~ 2006-05-24
    IIF 123 - Director → ME
  • 72
    icon of address 8 Gleneagles Court, Brighton Road, Crawley, West Sussex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2002-12-03 ~ 2006-05-24
    IIF 117 - Director → ME
  • 73
    TUNCO (2003) 111 LIMITED - 2004-05-13
    icon of address Union Building, 5th Floor, 51-59 Rose Lane, Norwich, Norfolk
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2004-05-07 ~ 2006-07-19
    IIF 82 - Director → ME
    icon of calendar 2004-05-07 ~ 2006-07-31
    IIF 26 - Secretary → ME
  • 74
    TUNCO (2003) 112 LIMITED - 2004-05-12
    icon of address 8 Gleneagles Court, Brighton Road, Crawley, West Sussex
    Active Corporate (5 parents, 20 offsprings)
    Profit/Loss (Company account)
    600,610 GBP2020-08-01 ~ 2021-07-31
    Officer
    icon of calendar 2004-05-07 ~ 2006-07-19
    IIF 95 - Director → ME
    icon of calendar 2004-05-07 ~ 2006-07-31
    IIF 28 - Secretary → ME
  • 75
    TUNCO (2003) 110 LIMITED - 2004-05-24
    icon of address 8 Gleneagles Court, Brighton Road, Crawley, West Sussex
    Active Corporate (5 parents, 7 offsprings)
    Profit/Loss (Company account)
    470,491 GBP2021-08-01 ~ 2022-07-31
    Officer
    icon of calendar 2004-05-07 ~ 2006-07-19
    IIF 78 - Director → ME
    icon of calendar 2004-05-07 ~ 2006-07-19
    IIF 32 - Secretary → ME
  • 76
    icon of address Marriotts Recovery Llp, Allan House 10 John Princes Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-11-27 ~ 2006-05-24
    IIF 128 - Director → ME
  • 77
    icon of address Riverside House, 1-5 Como Street, Romford, Essex, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    164,824 GBP2024-09-30
    Officer
    icon of calendar 2006-08-17 ~ 2009-04-22
    IIF 152 - Director → ME
  • 78
    icon of address 5 Woodland Grove, London, England
    Active Corporate (7 parents)
    Equity (Company account)
    6 GBP2023-12-31
    Officer
    icon of calendar 2001-10-16 ~ 2002-09-11
    IIF 125 - Director → ME
  • 79
    icon of address Units 1, 2 & 3 Beech Court, Hurst, Reading, England
    Active Corporate (7 parents)
    Equity (Company account)
    85 GBP2023-12-24
    Officer
    icon of calendar ~ 1995-05-23
    IIF 86 - Director → ME
    icon of calendar ~ 1995-05-23
    IIF 15 - Secretary → ME
  • 80
    Company number 06280492
    Non-active corporate
    Officer
    icon of calendar 2007-06-15 ~ 2010-06-30
    IIF 138 - 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.