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

Greenhalgh, Steven

    Related profiles found in government register
  • Greenhalgh, Steven
    British business executive born in April 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Lodge Bank Cottage The Row, White Coppice, Chorley, Lancashire, PR6 9DE

      IIF 1
  • Greenhalgh, Steven
    British company director born in April 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Lodge Bank Cottage The Row, White Coppice, Chorley, Lancashire, PR6 9DE

      IIF 2 IIF 3
    • icon of address Rmg House, Essex Road, Hoddesdon, Hertfordshire, EN11 0DR

      IIF 4
  • Greenhalgh, Steven
    British director born in April 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Lodge Bank Cottage The Row, White Coppice, Chorley, Lancashire, PR6 9DE

      IIF 5 IIF 6 IIF 7
    • icon of address Lodge Bank Cottage, White Coppice, Heapey, Chorley, Lancashire, PR6 9DE

      IIF 8 IIF 9 IIF 10
    • icon of address Lodge Bank Cottage, White Coppice, Heapey, Chorley, Lancashire, PR6 9DE, United Kingdom

      IIF 13
    • icon of address 73, Mosley Street, Manchester, M2 3JN, England

      IIF 14
    • icon of address Lodge Bank Cottage, White Coppice, Chorley, Peston, Lancashire, PR6 9DE, United Kingdom

      IIF 15
  • Greenhalgh, Steven
    British land director born in April 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Greenhalgh, Steven
    British land planning director born in April 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Lodge Bank Cottage The Row, White Coppice, Chorley, Lancashire, PR6 9DE

      IIF 33 IIF 34 IIF 35
  • Greenhalgh, Steven
    British land/planning director born in April 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Lodge Bank Cottage The Row, White Coppice, Chorley, Lancashire, PR6 9DE

      IIF 36
  • Greenhalgh, Steven
    British town planner born in April 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Lodge Bank Cottage The Row, White Coppice, Chorley, Lancashire, PR6 9DE

      IIF 37 IIF 38 IIF 39
    • icon of address Chiltern House, 72-74 King Edward Street, Macclesfield, Cheshire, SK10 1AT, Uk

      IIF 40
  • Greenhaigh, Steven
    British company director born in April 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Lodge Bank Cottage, The Row, Preston, Lancashire, PR6 9DE

      IIF 41
  • Greenhalgh, Steven
    British director born in April 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Lodge Bank Cottage, White Coppice, Heapey, Chorley, Lancashire, PR6 9DE, United Kingdom

      IIF 42
  • Greenhalgh, Steven
    British director born in April 1956

    Resident in England

    Registered addresses and corresponding companies
  • Greenhalgh, Steven
    British land director born in April 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Rmg House, Essex Road, Hoddesdon, Hertfordshire, EN11 0DR, England

      IIF 69
  • Greenhalgh, Steven
    British none born in April 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Rmg House, Essex Road, Hoddesdon, Hertfordshire, EN11 0DR

      IIF 70
  • Greenhalgh, Steven
    British company director born in April 1956

    Registered addresses and corresponding companies
    • icon of address 10 Withnell Fold, Withnell Chorley, Preston, Lancashire, PR6 8BA

      IIF 71
  • Greenhalgh, Steven
    British land director born in April 1956

    Registered addresses and corresponding companies
    • icon of address 10 Withnell Fold, Withnell Chorley, Preston, Lancashire, PR6 8BA

      IIF 72
  • Greenhaleh, Steven
    British land director born in April 1956

    Registered addresses and corresponding companies
    • icon of address 10 Withnell Fold, Withnell Chorley, Preston, Lancashire, PR6 8BA

      IIF 73
  • Greenholgh, Steven
    British director born in April 1956

    Registered addresses and corresponding companies
    • icon of address Lodge Bank Cottage, White Coppice, Preston, Lancashire, PR6 9DE

      IIF 74
  • Greehhaleh, Steven
    British director born in April 1956

    Registered addresses and corresponding companies
    • icon of address 10 Withnell Fold, Withnell Chorley, Preston, Lancashire, PR6 8BA

      IIF 75
  • Mr Steven Greenhalgh
    British born in April 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Rmg House, Essex Road, Hoddesdon, EN11 0DR, England

      IIF 76
child relation
Offspring entities and appointments
Active 3
Ceased 72
  • 1
    icon of address Chiltern House, 72-74 King Edward Street, Macclesfield, Cheshire
    Active Corporate (6 parents)
    Net Assets/Liabilities (Company account)
    0 GBP2023-12-31
    Officer
    icon of calendar 2004-07-20 ~ 2015-02-20
    IIF 41 - Director → ME
  • 2
    icon of address Rmg House, Essex Road, Hoddesdon, Hertfordshire
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2003-04-11 ~ 2005-05-19
    IIF 74 - Director → ME
  • 3
    icon of address Unit 5 Stiltz Building Ledson Road, C/o Edge Property Management Ltd, Manchester, England
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2005-07-21 ~ 2008-01-29
    IIF 17 - Director → ME
  • 4
    icon of address Rmg House, Essex Road, Hoddesdon, Hertfordshire
    Active Corporate (6 parents)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    icon of calendar 2003-09-17 ~ 2020-04-27
    IIF 4 - Director → ME
  • 5
    icon of address Rmg House, Essex Road, Hoddesdon, Hertfordshire
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2014-12-08 ~ 2020-02-05
    IIF 59 - Director → ME
  • 6
    icon of address C/o Scanlans Property Management Carvers Warehouse Suite 2b, 77 Dale Street, Manchester, Greater Manchester, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    icon of calendar 2008-12-01 ~ 2010-05-14
    IIF 22 - Director → ME
  • 7
    icon of address C/o Scanlans Property Management Carvers Warehouse Suite 2b, 77 Dale Street, Manchester, Greater Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    icon of calendar 2007-09-13 ~ 2013-09-23
    IIF 31 - Director → ME
  • 8
    icon of address Rmg House, Essex Road, Hoddesdon, Hertfordshire
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-10-31
    Officer
    icon of calendar 2011-11-26 ~ 2016-07-11
    IIF 42 - Director → ME
  • 9
    icon of address Vantage Point, 23 Mark Road, Hemel Hempstead, Hertfordshire
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    icon of calendar 2008-12-01 ~ 2010-05-14
    IIF 19 - Director → ME
  • 10
    icon of address Chiltern House, 72-74 King Edward Street, Macclesfield, Cheshire
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2006-05-15 ~ 2019-02-12
    IIF 20 - Director → ME
  • 11
    icon of address Rmg House, Essex Road, Hoddesdon, Hertfordshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-04-30
    Officer
    icon of calendar 2015-04-25 ~ 2020-04-27
    IIF 66 - Director → ME
  • 12
    icon of address Hertford Company Secretaries Limited Rmg House, Essex Road, Hoddesdon, Hertfordshire, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-02-28
    Officer
    icon of calendar 2018-02-27 ~ 2020-04-27
    IIF 51 - Director → ME
  • 13
    icon of address Cheviot House, Beaminster Way East, Newcastle Upon Tyne, Tyne And Wear, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2008-12-01 ~ 2010-05-13
    IIF 14 - Director → ME
  • 14
    icon of address Rmg House, Essex Road, Hoddesdon, Hertfordshire
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    icon of calendar 2010-06-28 ~ 2020-04-27
    IIF 70 - Director → ME
  • 15
    icon of address Hertford Company Secretaries Limited Rmg House, Essex Road, Hoddesdon, Hertfordshire, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-02-28
    Officer
    icon of calendar 2018-02-27 ~ 2020-04-27
    IIF 47 - Director → ME
  • 16
    icon of address Rmg House, Essex Road, Hoddesdon, Hertfordshire
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-07-31
    Officer
    icon of calendar 2013-07-08 ~ 2016-07-11
    IIF 15 - Director → ME
  • 17
    icon of address Rmg House, Essex Road, Hoddesdon, Hertfordshire
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2001-06-12 ~ 2003-03-06
    IIF 25 - Director → ME
  • 18
    icon of address Chiltern House, 72-74 King Edward Street, Macclesfield, Cheshire
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2007-02-05 ~ 2016-03-23
    IIF 30 - Director → ME
  • 19
    REDROW HOMES (LANCASHIRE) LIMITED - 2010-07-01
    REDROW HOMES (NORTH) LIMITED - 2009-05-06
    REDROW HOMES (LANCASHIRE) LIMITED - 2008-09-12
    WHELMAR HOMES LIMITED - 1991-08-01
    SALVESEN HOMES LIMITED - 1987-01-26
    WHELMAR LIMITED - 1986-04-01
    icon of address Blairton House Old Aberdeen Road, Balmedie, Aberdeen, Scotland
    Active Corporate (4 parents)
    Officer
    icon of calendar 1992-07-01 ~ 2010-06-25
    IIF 37 - Director → ME
  • 20
    REDROW HOMES (NW) LIMITED - 2010-07-01
    REDROW HOMES (NORTH WEST) LIMITED - 2009-05-07
    REDROW HOMES (NORTHERN) LIMITED - 2001-01-02
    REDROW DEVELOPMENTS (NORTHERN) LIMITED - 1987-07-29
    REDROW DEVELOPMENTS LIMITED - 1986-03-13
    REDROW LIMITED - 1983-07-08
    REDROW CIVIL ENGINEERING LIMITED - 1980-12-31
    REDROW CONSTRUCTION LIMITED - 1979-12-31
    icon of address Redrow House, St. Davids Park, Ewloe, Flintshire
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2008-08-07 ~ 2010-06-25
    IIF 39 - Director → ME
  • 21
    REDROW HOMES (YORKSHIRE) LIMITED - 2010-07-01
    WHELMAR HOMES (YORKSHIRE) LIMITED - 1989-09-20
    REDROW HOMES (YORKSHIRE) LIMITED - 1989-01-13
    DIMCARD LIMITED - 1988-10-11
    icon of address Redrow House, St David's Park, Flintshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2009-03-20 ~ 2010-06-25
    IIF 38 - Director → ME
  • 22
    icon of address Rmg House, Essex Road, Hoddesdon, Hertfordshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-10-31
    Officer
    icon of calendar 2014-10-30 ~ 2017-03-08
    IIF 55 - Director → ME
  • 23
    icon of address Chiltern House, 72-74 King Edward Street, Macclesfield, Cheshire
    Active Corporate (8 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2005-10-17 ~ 2014-02-12
    IIF 40 - Director → ME
  • 24
    icon of address 41 Dilworth Lane, Longridge, Preston, England
    Active Corporate (8 parents)
    Officer
    icon of calendar 2005-04-26 ~ 2010-04-01
    IIF 36 - Director → ME
  • 25
    icon of address 9 Stephendale Avenue, Bamber Bridge, Preston, England
    Active Corporate (4 parents)
    Equity (Company account)
    106,312 GBP2023-12-31
    Officer
    icon of calendar 2001-01-05 ~ 2003-02-17
    IIF 33 - Director → ME
  • 26
    icon of address Rmg House, Essex Road, Hoddesdon, Hertfordshire, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-04-30
    Officer
    icon of calendar 2017-04-21 ~ 2020-04-27
    IIF 46 - Director → ME
  • 27
    icon of address Rmg House, Essex Road, Hoddesdon, Hertfordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-12-01 ~ 2010-05-14
    IIF 6 - Director → ME
  • 28
    icon of address Abrams Ashton, 41 St Thomas Road, Chorley, Lancashire
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    -9,877 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 2003-06-05 ~ 2007-06-28
    IIF 2 - Director → ME
  • 29
    icon of address Vantage Point, 23 Mark Road, Hemel Hempstead, Hertfordshire
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    icon of calendar 2008-12-01 ~ 2010-05-14
    IIF 26 - Director → ME
  • 30
    icon of address Rmg House, Essex Road, Hoddesdon, Hertfordshire
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2025-01-31
    Officer
    icon of calendar 2015-01-21 ~ 2020-04-27
    IIF 57 - Director → ME
  • 31
    icon of address 29 Lee Lane, Horwich, Bolton, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2005-06-09 ~ 2008-04-17
    IIF 34 - Director → ME
  • 32
    icon of address Rmg House, Essex Road, Hoddesdon, Hertfordshire
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-07-31
    Officer
    icon of calendar 2014-07-03 ~ 2020-04-27
    IIF 58 - Director → ME
  • 33
    icon of address 29 St Annes Road West, Lytham St Annes, Lancashire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2019-03-31
    Officer
    icon of calendar 2012-03-02 ~ 2015-10-12
    IIF 9 - Director → ME
  • 34
    icon of address First Floor 195 To 199 Ansdell Road, Blackpool, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    icon of calendar 2012-03-02 ~ 2015-09-23
    IIF 10 - Director → ME
  • 35
    icon of address 29 St Annes Road West, Lytham St Annes, Lancashire, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2012-01-13 ~ 2015-10-20
    IIF 12 - Director → ME
  • 36
    icon of address Rmg House, Essex Road, Hoddesdon, Hertfordshire, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-09-30
    Officer
    icon of calendar 2015-09-10 ~ 2020-04-27
    IIF 64 - Director → ME
  • 37
    icon of address 316 Blackpool Road, Fulwood, Preston
    Active Corporate (5 parents)
    Equity (Company account)
    84 GBP2024-06-30
    Officer
    icon of calendar 2001-03-30 ~ 2002-10-31
    IIF 27 - Director → ME
  • 38
    icon of address Rmg House, Essex Road, Hoddesdon, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-08-31
    Officer
    icon of calendar 2006-08-02 ~ 2019-03-21
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-03-21
    IIF 76 - Right to appoint or remove directors OE
  • 39
    icon of address John Williams & Co, 1 The Royal, Hoylake, Wirral, Merseyside
    Active Corporate (4 parents)
    Officer
    icon of calendar 2004-02-27 ~ 2007-12-12
    IIF 75 - Director → ME
  • 40
    icon of address Hertford Company Secretaries Limited Rmg House, Essex Road, Hoddesdon, Hertfordshire, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2018-03-01 ~ 2020-04-27
    IIF 44 - Director → ME
  • 41
    icon of address Apartment 11 Handshaw Drive, Penwortham, Preston, Lancashire
    Active Corporate (3 parents)
    Equity (Company account)
    8,582 GBP2024-06-30
    Officer
    icon of calendar 2003-06-12 ~ 2005-05-19
    IIF 3 - Director → ME
  • 42
    icon of address Hertford Company Secretaries Limited Rmg House, Essex Road, Hoddesdon, Hertfordshire, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-05-31
    Officer
    icon of calendar 2017-05-19 ~ 2020-04-27
    IIF 50 - Director → ME
  • 43
    icon of address Hertford Company Secretaries Limited R M G House, Essex Road, Hoddesdon, Hertfordshire, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-08-31
    Officer
    icon of calendar 2018-08-21 ~ 2020-04-27
    IIF 54 - Director → ME
  • 44
    icon of address C/o Paramount Estate Management Ltd Herons Way, Chester Business Park, Chester, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2008-12-01 ~ 2010-05-14
    IIF 23 - Director → ME
  • 45
    icon of address 29 St Annes Road West, Lytham St Annes, Lancashire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2021-05-31
    Officer
    icon of calendar 2015-05-12 ~ 2019-10-04
    IIF 65 - Director → ME
  • 46
    icon of address 1 St. Marys Place, Bury, England
    Active Corporate (1 parent)
    Equity (Company account)
    34,357 GBP2024-03-31
    Officer
    icon of calendar 2004-02-27 ~ 2006-09-05
    IIF 73 - Director → ME
  • 47
    icon of address Hertford Company Secretaries Limited Rmg House, Essex Road, Hoddesdon, Herts, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    0 GBP2024-05-31
    Officer
    icon of calendar 2019-05-08 ~ 2020-04-27
    IIF 43 - Director → ME
  • 48
    icon of address Rmg House, Essex Road, Hoddesdon, England
    Active Corporate (7 parents)
    Equity (Company account)
    0 GBP2024-02-28
    Officer
    icon of calendar 2019-02-05 ~ 2020-04-27
    IIF 53 - Director → ME
  • 49
    icon of address Rmg House, Essex Road, Hoddesdon
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-05-31
    Officer
    icon of calendar 2014-05-21 ~ 2017-03-01
    IIF 56 - Director → ME
  • 50
    icon of address Rmg House, Essex Road, Hoddesdon, Hertfordshire
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2023-09-30
    Officer
    icon of calendar 2012-09-12 ~ 2013-06-24
    IIF 11 - Director → ME
  • 51
    icon of address 29 St Annes Road West, Lytham St Annes, Lancashire, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2008-12-01 ~ 2013-08-08
    IIF 29 - Director → ME
  • 52
    icon of address C/o Scanlans Property Management Carvers Warehouse Suite 2b, 77 Dale Street, Manchester, Greater Manchester, England
    Active Corporate (7 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    icon of calendar 2008-12-01 ~ 2008-12-01
    IIF 18 - Director → ME
  • 53
    icon of address C/o Scanlans Property Management Carvers Warehouse Suite 2b, 77 Dale Street, Manchester, Greater Manchester, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    icon of calendar 2008-12-01 ~ 2017-05-18
    IIF 32 - Director → ME
  • 54
    icon of address Rmg House, Essex Road, Hoddesdon, Hertfordshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2025-02-28
    Officer
    icon of calendar 2015-02-27 ~ 2020-04-27
    IIF 62 - Director → ME
  • 55
    icon of address 57 Mill Fold Gardens, Littleborough, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2002-12-06 ~ 2006-05-11
    IIF 71 - Director → ME
  • 56
    icon of address One Derby Square, One Derby Square, Liverpool, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-02-29
    Officer
    icon of calendar 2012-02-29 ~ 2020-04-27
    IIF 60 - Director → ME
  • 57
    icon of address Hertford Company Secretaries Limited Rmg House, Essex Road, Hoddesdon, Hertfordshire, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-08-31
    Officer
    icon of calendar 2017-08-04 ~ 2020-04-27
    IIF 52 - Director → ME
  • 58
    icon of address Hertford Company Secretaries Limited Rmg House, Essex Road, Hoddesdon, Hertfordshire, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2025-02-28
    Officer
    icon of calendar 2018-02-27 ~ 2020-04-27
    IIF 45 - Director → ME
  • 59
    icon of address Rmg House, Essex Road, Hoddesdon, Hertfordshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-02-28
    Officer
    icon of calendar 2015-02-27 ~ 2020-04-27
    IIF 63 - Director → ME
  • 60
    icon of address C/o Hilton Jones Hollinwood Business Centre, Albert Street, Oldham, Lancashire, England
    Active Corporate (5 parents)
    Current Assets (Company account)
    24,297 GBP2015-12-31
    Officer
    icon of calendar 2005-06-06 ~ 2007-06-07
    IIF 35 - Director → ME
  • 61
    icon of address Rmg House, Essex Eoad, Hoddesdon, Hertfordshire, United Kingdom
    Active Corporate (7 parents)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    icon of calendar 2016-06-30 ~ 2020-04-27
    IIF 61 - Director → ME
  • 62
    icon of address C/o Rendall And Rittner Limited, 13b St. George Wharf, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    icon of calendar 2008-12-01 ~ 2010-05-14
    IIF 16 - Director → ME
  • 63
    icon of address Vantage Point, 23 Mark Road, Hemel Hempstead, Hertfordshire
    Active Corporate (7 parents)
    Equity (Company account)
    0 GBP2024-02-29
    Officer
    icon of calendar 2008-12-01 ~ 2010-02-19
    IIF 21 - Director → ME
  • 64
    icon of address Ridley Thaw Llp, Vie Building, Water Street, Manchester
    Active Corporate (7 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    icon of calendar 2005-01-11 ~ 2010-01-19
    IIF 28 - Director → ME
  • 65
    icon of address Inspired Property Management Ltd 6 Malton Way, Adwick-le-street, Doncaster, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2008-12-01 ~ 2011-05-06
    IIF 7 - Director → ME
  • 66
    icon of address 29 St. Annes Road West, Lytham St. Annes, England
    Active Corporate (6 parents)
    Equity (Company account)
    0 GBP2023-04-30
    Officer
    icon of calendar 2012-04-13 ~ 2016-07-11
    IIF 8 - Director → ME
  • 67
    icon of address Rmg House, Essex Road, Hoddesdon, Hertfordshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2025-02-28
    Officer
    icon of calendar 2016-02-29 ~ 2020-04-27
    IIF 67 - Director → ME
  • 68
    icon of address Vantage Point, 23 Mark Road, Hemel Hempstead, Hertfordshire
    Active Corporate (6 parents)
    Equity (Company account)
    0 GBP2024-05-31
    Officer
    icon of calendar 2008-12-01 ~ 2010-05-14
    IIF 24 - Director → ME
  • 69
    WORDEN BROOK HALL MANAGEMENT COMPANY LIMITED - 2003-08-27
    icon of address Rmg House, Essex Road, Hoddesdon, Hertfordshire
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2003-08-27 ~ 2020-04-27
    IIF 69 - Director → ME
  • 70
    icon of address Rmg House, Essex Road, Hoddesdon, Hertfordshire
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-04-30
    Officer
    icon of calendar 2011-04-05 ~ 2013-08-06
    IIF 13 - Director → ME
  • 71
    icon of address 5 New Park House Peel Hall Business Village, Peel Road, Blackpool, Lancashire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    16,439 GBP2024-10-31
    Officer
    icon of calendar 2002-11-04 ~ 2006-10-12
    IIF 72 - Director → ME
  • 72
    icon of address Rmg House, Essex Road, Hoddesdon, Hertfordshire
    Active Corporate (10 parents)
    Equity (Company account)
    0 GBP2024-11-30
    Officer
    icon of calendar 2018-11-08 ~ 2020-04-27
    IIF 48 - 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.