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

Wills, Paul Andrew

    Related profiles found in government register
  • Wills, Paul Andrew
    British chartered accountant born in August 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Sterling House, 177-181 Farnham Road, Slough, Berkshire, SL1 4XP, England

      IIF 1
  • Wills, Paul Andrew
    British company director born in August 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, Salisbury Square, London, EC4Y 8BB

      IIF 2
  • Wills, Paul Andrew
    British director born in August 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Rectory House, Thame Road, Haddenham, Aylesbury, HP17 8DA, England

      IIF 3 IIF 4 IIF 5
    • icon of address Woolley Park, Cherry Garden Lane, Littlewick Green, Maidenhead, Berkshire, SL6 3QD, United Kingdom

      IIF 9
    • icon of address Twining House, 294 Banbury Road, Summertown, Oxford, OX2 7ED, England

      IIF 10
  • Wills, Paul Andrew
    British finance director born in August 1964

    Resident in England

    Registered addresses and corresponding companies
  • Willis, Paul Andrew
    British director born in August 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Rectory House, Thame Road, Haddenham, Aylesbury, HP17 8DA, England

      IIF 68 IIF 69
  • Wills, Paul Andrew
    British chartered accountant born in August 1964

    Registered addresses and corresponding companies
  • Wills, Paul Andrew
    British director born in August 1964

    Registered addresses and corresponding companies
    • icon of address The Paddock, Fletchersbridge, Bodmin, Cornwall, PL30 4AN

      IIF 75
  • Wills, Paul
    British finance director born in May 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Rectory House, Thame Road, Haddenham, Aylesbury, Buckinghamshire, HP17 8DA, United Kingdom

      IIF 76
  • Wills, Paul Andrew
    British director born in August 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Rectory House, Thame Road, Haddenham, Aylesbury, Buckinghamshire, HP17 8DA, United Kingdom

      IIF 77
    • icon of address Rectory House, Thame Road, Haddenham, Aylesbury, HP17 8DA, England

      IIF 78
    • icon of address 10 Penn Road, Beaconsfield, Buckinghamshire, HP9 2LH, United Kingdom

      IIF 79
  • Wills, Paul Andrew
    British finance director born in August 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Paul Andrew Wills
    British born in August 1964

    Resident in England

    Registered addresses and corresponding companies
  • Wills, Paul Andrew
    British

    Registered addresses and corresponding companies
    • icon of address The Paddock, Fletchersbridge, Bodmin, Cornwall, PL30 4AN

      IIF 126 IIF 127
    • icon of address 8, Salisbury Square, London, EC4Y 8BB

      IIF 128
    • icon of address Millgate House, Ruscombe Lane, Ruscombe, Twyford, Berkshire, RG10 9JT

      IIF 129
  • Wills, Paul Andrew
    British chartered accountant

    Registered addresses and corresponding companies
    • icon of address The Paddock, Fletchersbridge, Bodmin, Cornwall, PL30 4AN

      IIF 130
  • Wills, Paul Andrew

    Registered addresses and corresponding companies
  • Mr Paul Andrew Wills
    British born in August 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3-4 Market Chambers, Market Place, Wokingham, RG40 1AL, United Kingdom

      IIF 141
    • icon of address Market Chambers, 3-4 Market Place, Wokingham, RG40 1AL, United Kingdom

      IIF 142 IIF 143 IIF 144
child relation
Offspring entities and appointments
Active 38
  • 1
    icon of address 10 Penn Road, Beaconsfield, Buckinghamshire
    Active Corporate (5 parents)
    Officer
    icon of calendar 2024-07-31 ~ now
    IIF 82 - Director → ME
  • 2
    icon of address Dolce Domum Alma Road, Eton Wick, Windsor, Berkshire, England
    Active Corporate (7 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2024-07-31 ~ now
    IIF 109 - Director → ME
  • 3
    icon of address 10 Penn Road, Beaconsfield, Buckinghamshire, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    0 GBP2024-07-31
    Officer
    icon of calendar 2024-07-31 ~ now
    IIF 98 - Director → ME
  • 4
    icon of address 8 Salisbury Square, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-07-31 ~ dissolved
    IIF 2 - Director → ME
  • 5
    icon of address 8 Salisbury Square, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-12-24 ~ dissolved
    IIF 128 - Secretary → ME
  • 6
    icon of address 10 Penn Road, Beaconsfield, Bucks, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2024-07-31 ~ now
    IIF 106 - Director → ME
  • 7
    icon of address C/o Chaneys Chartered Surveyors Chiltern House, Marsack Street, Caversham, Reading, England
    Active Corporate (7 parents)
    Equity (Company account)
    0 GBP2024-03-24
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 115 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of address 10 Penn Road, Beaconsfield, Buckinghamshire, United Kingdom
    Active Corporate (7 parents)
    Officer
    icon of calendar 2024-07-31 ~ now
    IIF 90 - Director → ME
  • 9
    icon of address 10 Penn Road, Beaconsfield, Bucks, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    0 GBP2024-08-31
    Officer
    icon of calendar 2024-07-31 ~ now
    IIF 107 - Director → ME
  • 10
    icon of address 8 Stanhope Gate, Camberley, Surrey, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2018-04-17 ~ now
    IIF 120 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 11
    icon of address 10 Penn Road, Beaconsfield, Buckinghamshire, United Kingdom
    Active Corporate (7 parents)
    Officer
    icon of calendar 2025-02-10 ~ now
    IIF 79 - Director → ME
  • 12
    icon of address 10 Penn Road, Beaconsfield, Buckinghamshire, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2024-07-31 ~ now
    IIF 94 - Director → ME
  • 13
    N K GROUNDWORKS LTD - 2018-02-01
    NICHOLAS KING GROUNDWORKS LTD - 2012-06-19
    NK DEVELOPMENTS (OAKLANDS) LTD - 2011-11-29
    icon of address 10 Penn Road, Beaconsfield, Buckinghamshire, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-07-31 ~ now
    IIF 85 - Director → ME
  • 14
    icon of address 10 Penn Road, Beaconsfield, United Kingdom
    Active Corporate (7 parents)
    Officer
    icon of calendar 2024-07-31 ~ now
    IIF 108 - Director → ME
  • 15
    NKH FALCO (OLD MARSTON) LTD - 2024-11-19
    icon of address 10 Penn Road, Beaconsfield, Buckinghamshire, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2024-08-15 ~ now
    IIF 92 - Director → ME
  • 16
    icon of address 10 Penn Road, Beaconsfield, Buckinghamshire, United Kingdom
    Active Corporate (8 parents)
    Officer
    icon of calendar 2024-12-10 ~ now
    IIF 99 - Director → ME
  • 17
    NK DEVELOPMENTS (LONG MELFORD) LTD - 2018-03-09
    SB2 LONG MELFORD LTD - 2016-06-25
    icon of address 10 Penn Road, Beaconsfield, Buckinghamshire, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2024-07-31 ~ now
    IIF 86 - Director → ME
  • 18
    icon of address 10 Penn Road, Beaconsfield, Bucks, United Kingdom
    Active Corporate (7 parents)
    Officer
    icon of calendar 2024-07-31 ~ now
    IIF 104 - Director → ME
  • 19
    icon of address 10 Penn Road, Beaconsfield, Buckinghamshire, United Kingdom
    Active Corporate (8 parents)
    Officer
    icon of calendar 2024-07-31 ~ now
    IIF 101 - Director → ME
  • 20
    N K GROUNDWORKS LTD - 2023-01-11
    JATRAD LIMITED - 2018-02-07
    NICHOLAS KING CONSTRUCTION LTD - 2017-02-02
    REGIUS CONSTRUCTION LIMITED - 2011-03-31
    SANDISPLATT ONE LIMITED - 2011-03-25
    icon of address 10 Penn Road, Beaconsfield, Buckinghamshire, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2024-07-31 ~ now
    IIF 88 - Director → ME
  • 21
    icon of address 10 Penn Road, Beaconsfield, Buckinghamshire, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2024-07-31 ~ now
    IIF 83 - Director → ME
  • 22
    icon of address 10 Penn Road, Beaconsfield, Buckinghamshire, United Kingdom
    Active Corporate (9 parents, 5 offsprings)
    Officer
    icon of calendar 2024-07-31 ~ now
    IIF 103 - Director → ME
  • 23
    TWOOTWOO MANAGEMENT LIMITED - 1992-02-20
    icon of address 10 Penn Road, Beaconsfield, Buckinghamshire, England
    Active Corporate (7 parents, 6 offsprings)
    Officer
    icon of calendar 2024-07-31 ~ now
    IIF 84 - Director → ME
  • 24
    icon of address 10 Penn Road, Beaconsfield, Buckinghamshire, United Kingdom
    Active Corporate (8 parents, 4 offsprings)
    Officer
    icon of calendar 2024-07-31 ~ now
    IIF 102 - Director → ME
  • 25
    NK DEVELOPMENTS (NO1) LTD - 2023-01-11
    icon of address 10 Penn Road, Beaconsfield, Buckinghamshire
    Active Corporate (7 parents)
    Officer
    icon of calendar 2024-07-31 ~ now
    IIF 80 - Director → ME
  • 26
    icon of address 10 Penn Road, Beaconsfield, Buckinghamshire, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2024-07-31 ~ now
    IIF 89 - Director → ME
  • 27
    icon of address 10 Penn Road, Beaconsfield, Buckinghamshire, United Kingdom
    Active Corporate (8 parents)
    Officer
    icon of calendar 2024-08-16 ~ now
    IIF 91 - Director → ME
  • 28
    icon of address 10 Penn Road, Beaconsfield, Buckinghamshire
    Active Corporate (7 parents)
    Officer
    icon of calendar 2024-07-31 ~ now
    IIF 81 - Director → ME
  • 29
    icon of address 10 Penn Road, Beaconsfield, Buckinghamshire, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2024-07-31 ~ now
    IIF 87 - Director → ME
  • 30
    HENDERSON PLACE MANAGEMENT COMPANY LIMITED - 2011-08-09
    icon of address 115 Crockhamwell Road, Crockhamwell Road Woodley, Reading, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-08-08 ~ dissolved
    IIF 55 - Director → ME
  • 31
    icon of address 10 Penn Road, Beaconsfield, Buckinghamshire, United Kingdom
    Active Corporate (7 parents)
    Officer
    icon of calendar 2024-08-23 ~ now
    IIF 96 - Director → ME
  • 32
    icon of address Dulce Domum Alma Road, Eton Wick, Windsor, Berkshire, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2024-07-31 ~ now
    IIF 110 - Director → ME
  • 33
    icon of address 10 Penn Road, Beaconsfield, Buckinghamshire, United Kingdom
    Active Corporate (7 parents)
    Officer
    icon of calendar 2024-07-31 ~ now
    IIF 95 - Director → ME
  • 34
    icon of address Rectory House Thame Road, Haddenham, Aylesbury, United Kingdom
    Dissolved Corporate (7 parents)
    Equity (Company account)
    32 GBP2020-06-30
    Officer
    icon of calendar 2021-05-05 ~ dissolved
    IIF 26 - Director → ME
  • 35
    icon of address 10 Penn Road, Beaconsfield, Bucks, United Kingdom
    Active Corporate (7 parents)
    Officer
    icon of calendar 2024-07-31 ~ now
    IIF 105 - Director → ME
  • 36
    icon of address 10 Penn Road, Beaconsfield, Buckinghamshire, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    0 GBP2024-07-31
    Officer
    icon of calendar 2024-07-31 ~ now
    IIF 93 - Director → ME
  • 37
    icon of address 10 Penn Road, Beaconsfield, Buckinghamshire, United Kingdom
    Active Corporate (7 parents)
    Officer
    icon of calendar 2024-08-19 ~ now
    IIF 97 - Director → ME
  • 38
    icon of address 10 Penn Road, Beaconsfield, Buckinghamshire, United Kingdom
    Active Corporate (7 parents)
    Officer
    icon of calendar 2024-08-23 ~ now
    IIF 100 - Director → ME
Ceased 87
  • 1
    icon of address C/o Chaneys Chartered Surveyors Chiltern House, Marsack Street, Caversham, Reading, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-03-24
    Officer
    icon of calendar 2016-12-09 ~ 2019-07-11
    IIF 114 - Director → ME
    Person with significant control
    icon of calendar 2016-12-09 ~ 2019-07-15
    IIF 144 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 2
    icon of address Countryside House The Drive, Great Warley, Brentwood, Essex, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2021-03-30
    Officer
    icon of calendar 2020-03-27 ~ 2020-10-31
    IIF 134 - Secretary → ME
  • 3
    icon of address Regency Real Estate, 105 Piccadilly, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    icon of calendar 2016-07-26 ~ 2019-09-10
    IIF 64 - Director → ME
    Person with significant control
    icon of calendar 2016-07-26 ~ 2019-09-10
    IIF 124 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 4
    icon of address 83 Cambridge Street, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2011-10-26 ~ 2014-10-07
    IIF 54 - Director → ME
  • 5
    icon of address Rectory House Thame Road, Haddenham, Aylesbury, Buckinghamshire, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    5 GBP2025-04-30
    Officer
    icon of calendar 2023-04-27 ~ 2023-06-30
    IIF 77 - Director → ME
  • 6
    icon of address Countryside House The Drive, Great Warley, Brentwood, Essex, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2021-08-31
    Officer
    icon of calendar 2018-08-21 ~ 2020-09-07
    IIF 139 - Secretary → ME
  • 7
    RIDACLAN LTD. - 1995-11-07
    HARDINGS COMMERCIAL AND PROFESSIONAL LTD - 1995-11-02
    HARDINGS PROFESSIONAL LIMITED - 1994-05-09
    SPEED 2017 LIMITED - 1991-11-20
    icon of address Rectory House, Thame Road, Haddenham Aylesbury, Buckinghamshire
    Active Corporate (6 parents)
    Officer
    icon of calendar 2021-05-05 ~ 2023-06-30
    IIF 31 - Director → ME
  • 8
    icon of address Pensford House, 77 Hill Top Road, Oxford, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    3 GBP2024-08-31
    Officer
    icon of calendar 2021-08-20 ~ 2023-06-30
    IIF 7 - Director → ME
  • 9
    icon of address C/o Gh Property Management The Corner Lodge, Unit E, Meadow View Business Pk, Winchester Road, Upham, Hampshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-09-24
    Officer
    icon of calendar 2010-09-24 ~ 2012-10-01
    IIF 47 - Director → ME
  • 10
    icon of address 6 Goodwin Close, Calcot, Reading, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2010-11-17 ~ 2013-05-29
    IIF 40 - Director → ME
  • 11
    icon of address C/o Chaneys Chartered Surveyors Chiltern House, Marsack Street, Caversham, Reading, England
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    icon of calendar 2011-02-16 ~ 2012-07-17
    IIF 53 - Director → ME
  • 12
    icon of address Rectory House Thame Road, Haddenham, Aylesbury, England
    Active Corporate (6 parents)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    icon of calendar 2021-05-05 ~ 2023-06-30
    IIF 24 - Director → ME
  • 13
    icon of address Bishop Fleming, 2nd Floor Stratus House Emperor Way Exeter Business Park, Exeter
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1996-06-26 ~ 2000-08-31
    IIF 73 - Director → ME
    icon of calendar 1998-03-30 ~ 2000-08-31
    IIF 127 - Secretary → ME
  • 14
    icon of address C/o Chaneys Chartered Surveyors Chiltern House, Marsack Street, Caversham, Reading, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    icon of calendar 2014-07-31 ~ 2016-02-08
    IIF 51 - Director → ME
  • 15
    icon of address C/o White & Sons, 104 High Street, Dorking, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2010-11-26 ~ 2012-12-07
    IIF 46 - Director → ME
  • 16
    icon of address C/o Chaneys Chartered Surveyors Chiltern House, Marsack Street, Caversham, Reading, England
    Active Corporate (7 parents)
    Equity (Company account)
    0 GBP2024-03-24
    Officer
    icon of calendar 2015-05-01 ~ 2018-05-11
    IIF 59 - Director → ME
  • 17
    icon of address Twining House, 294 Banbury Road, Oxford, England
    Active Corporate (3 parents)
    Equity (Company account)
    14 GBP2023-12-31
    Officer
    icon of calendar 2021-05-05 ~ 2021-08-26
    IIF 27 - Director → ME
  • 18
    icon of address Rectory House, Thame Road, Haddenham Aylesbury, Buckinghamshire
    Active Corporate (6 parents)
    Equity (Company account)
    2 GBP2024-08-31
    Officer
    icon of calendar 2021-05-05 ~ 2023-06-30
    IIF 32 - Director → ME
  • 19
    icon of address C/o Kirk Rice Llp The Courtyard, High Street, Ascot, Berkshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    icon of calendar 2016-08-08 ~ 2019-12-12
    IIF 62 - Director → ME
    Person with significant control
    icon of calendar 2016-08-08 ~ 2019-12-12
    IIF 125 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 20
    icon of address 41 Brompton Drive, Maidenhead, Berkshire, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    60 GBP2024-11-30
    Officer
    icon of calendar 2021-05-05 ~ 2023-05-09
    IIF 17 - Director → ME
  • 21
    icon of address C/o Chaneys Chartered Surveyors Chiltern House, Marsack Street, Caversham, Reading, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    icon of calendar 2012-03-01 ~ 2014-09-18
    IIF 41 - Director → ME
  • 22
    icon of address C/o Chaneys Chartered Surveyors Chiltern House, Marsack Street, Caversham, Reading, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    icon of calendar 2012-06-29 ~ 2014-02-25
    IIF 49 - Director → ME
  • 23
    icon of address C/o Chaneys Chartered Surveyors Chiltern House, Marsack Street, Caversham, Reading, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2015-10-05 ~ 2018-05-11
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-11-30
    IIF 118 - Has significant influence or control OE
  • 24
    HEMSLEY FRASER TRAINING GROUP LIMITED - 2003-03-07
    icon of address St James Court, 74-94 Fore Street, Saltash, Cornwall
    Active Corporate (6 parents)
    Officer
    icon of calendar 2001-05-17 ~ 2008-04-21
    IIF 72 - Director → ME
    icon of calendar 2000-09-01 ~ 2001-05-01
    IIF 75 - Director → ME
    icon of calendar 2000-09-01 ~ 2008-04-21
    IIF 131 - Secretary → ME
  • 25
    MICHCO 227 LIMITED - 2001-08-06
    icon of address St James Court 74-94 Fore Street, Saltash, Cornwall
    Active Corporate (8 parents, 1 offspring)
    Officer
    icon of calendar 2001-03-12 ~ 2008-04-21
    IIF 70 - Director → ME
    icon of calendar 2001-03-12 ~ 2008-04-21
    IIF 133 - Secretary → ME
  • 26
    icon of address C/o Chaneys Chartered Surveyors Chiltern House, Marsack Street, Caversham, Reading, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    icon of calendar 2011-08-09 ~ 2013-09-27
    IIF 44 - Director → ME
  • 27
    icon of address C/o Chaneys Chartered Surveyors Chiltern House, Marsack Street, Caversham, Reading, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    icon of calendar 2015-05-05 ~ 2018-05-11
    IIF 61 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-05-07
    IIF 116 - Ownership of shares – More than 25% but not more than 50% OE
  • 28
    icon of address C/o Chaneys Chartered Surveyors Chiltern House, Marsack Street, Caversham, Reading, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    icon of calendar 2017-03-23 ~ 2021-11-30
    IIF 112 - Director → ME
    Person with significant control
    icon of calendar 2017-03-23 ~ 2020-04-29
    IIF 142 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 29
    icon of address Countryside House The Drive, Great Warley, Brentwood, Essex, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2021-08-30
    Officer
    icon of calendar 2019-08-20 ~ 2020-09-07
    IIF 137 - Secretary → ME
  • 30
    icon of address Suite 2, Victoria House, South Street, Farnham, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2013-11-12 ~ 2018-05-11
    IIF 57 - Director → ME
  • 31
    icon of address Oyster Hill Forge Clay Lane, Headley, Epsom, Surrey, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2022-12-31
    Officer
    icon of calendar 2013-02-07 ~ 2014-09-18
    IIF 42 - Director → ME
  • 32
    icon of address Jupier House Warley Hill Business Park, The Drive, Brentwood, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-09-19 ~ 2015-11-16
    IIF 1 - Director → ME
  • 33
    icon of address 8 Stanhope Gate, Camberley, Surrey, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2018-04-17 ~ 2020-09-21
    IIF 65 - Director → ME
  • 34
    icon of address C/o Chaneys Chartered Surveyors Chiltern House, Marsack Street, Caversham, Reading, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-04-30
    Officer
    icon of calendar 2017-04-12 ~ 2020-09-21
    IIF 111 - Director → ME
    Person with significant control
    icon of calendar 2017-04-12 ~ 2020-09-21
    IIF 141 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 35
    icon of address Flat 1 Kingsworthy House The Glade, Kingswood, Tadworth, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-08-31
    Officer
    icon of calendar 2014-08-29 ~ 2016-08-01
    IIF 43 - Director → ME
  • 36
    icon of address Estate Office, 2 Park Hill Drive, Cobham, Surrey, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2016-01-27 ~ 2018-12-18
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-06-21
    IIF 117 - Ownership of shares – More than 25% but not more than 50% OE
  • 37
    icon of address C/o Block Management Uk Limited Unit 5, Stour Valley Business Centre, Sudbury, Suffolk, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2016-08-26 ~ 2019-02-01
    IIF 67 - Director → ME
    Person with significant control
    icon of calendar 2016-08-26 ~ 2019-08-30
    IIF 121 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 38
    icon of address Twining House 294 Banbury Road, Summertown, Oxford, England
    Active Corporate (4 parents)
    Equity (Company account)
    9 GBP2023-12-31
    Officer
    icon of calendar 2021-05-05 ~ 2022-01-24
    IIF 35 - Director → ME
  • 39
    icon of address Maple Haven, Eyhurst Close, Kingswood, Surrey
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2010-12-03 ~ 2012-05-14
    IIF 50 - Director → ME
  • 40
    icon of address Aw House Suite 8b, First Floor, 6-8 Stuart Street, Luton, England
    Active Corporate (13 parents)
    Equity (Company account)
    12 GBP2023-12-31
    Officer
    icon of calendar 2021-05-05 ~ 2021-10-14
    IIF 11 - Director → ME
  • 41
    icon of address Countryside House The Drive, Great Warley, Brentwood, Essex, England
    Active Corporate (5 parents, 7 offsprings)
    Officer
    icon of calendar 2010-09-01 ~ 2020-09-07
    IIF 129 - Secretary → ME
  • 42
    APPLEBUILD ESTATES LIMITED - 2002-12-06
    icon of address Countryside House The Drive, Great Warley, Brentwood, Essex
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-09-01 ~ 2014-05-13
    IIF 135 - Secretary → ME
  • 43
    icon of address Rectory House Thame Road, Haddenham, Aylesbury, England
    Active Corporate (6 parents)
    Equity (Company account)
    4 GBP2024-11-30
    Officer
    icon of calendar 2022-11-03 ~ 2023-06-30
    IIF 78 - Director → ME
  • 44
    icon of address Twining House, 294 Banbury Road, Oxford, England
    Active Corporate (4 parents)
    Equity (Company account)
    19 GBP2024-12-31
    Officer
    icon of calendar 2021-05-05 ~ 2021-08-11
    IIF 34 - Director → ME
  • 45
    icon of address Estate Office, King's Road, Marazion, Cornwall
    Active Corporate (2 parents)
    Equity (Company account)
    2,542 GBP2023-12-31
    Officer
    icon of calendar 1998-03-30 ~ 2000-08-31
    IIF 132 - Secretary → ME
  • 46
    NINE FACTORS UK LIMITED - 2001-08-22
    CREATIVE DYNAMICS LIMITED - 2000-03-20
    QUALITY DYNAMICS LIMITED - 1995-11-17
    REACTIONS & RESPONSES LIMITED - 1990-03-27
    icon of address St James Court, 74-94 Fore Street, Saltash, Cornwall
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-07-05 ~ 2008-04-21
    IIF 74 - Director → ME
    icon of calendar 2001-07-05 ~ 2008-04-21
    IIF 130 - Secretary → ME
  • 47
    icon of address C/o Chaneys Chartered Surveyors Chiltern House, Marsack Street, Caversham, Reading, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    icon of calendar 2013-02-01 ~ 2014-09-18
    IIF 48 - Director → ME
  • 48
    icon of address C/o Chaneys Chartered Surveyors Chiltern House, Marsack Street, Caversham, Reading, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    icon of calendar 2015-10-05 ~ 2020-09-09
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-09-08
    IIF 119 - Has significant influence or control OE
  • 49
    icon of address Twining House 294 Banbury Road, Summertown, Oxford, England
    Active Corporate (5 parents)
    Equity (Company account)
    10 GBP2023-08-31
    Officer
    icon of calendar 2021-05-05 ~ 2022-05-12
    IIF 21 - Director → ME
  • 50
    icon of address Richmond House, 105 High Street, Crawley, West Sussex, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-03-25
    Officer
    icon of calendar 2016-04-12 ~ 2018-05-11
    IIF 66 - Director → ME
    Person with significant control
    icon of calendar 2016-04-12 ~ 2019-04-18
    IIF 123 - Ownership of shares – More than 25% but not more than 50% OE
  • 51
    icon of address Fisher House, 84 Fisherton Street, Salisbury, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-07-31
    Officer
    icon of calendar 2019-07-30 ~ 2020-09-07
    IIF 138 - Secretary → ME
  • 52
    RECTORY (CHELTENHAM) LTD - 2016-07-06
    icon of address Rectory House Thame Road, Haddenham, Aylesbury, Buckinghamshire
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2021-05-05 ~ 2023-06-30
    IIF 13 - Director → ME
  • 53
    RECTORY (HADDENHAM 1) LIMITED - 2017-07-20
    RECTORY (THAME) LIMITED - 2016-07-06
    icon of address Rectory House Thame Road, Haddenham, Aylesbury, Buckinghamshire
    Active Corporate (6 parents)
    Equity (Company account)
    199,181 GBP2022-05-31
    Officer
    icon of calendar 2021-05-05 ~ 2023-06-30
    IIF 15 - Director → ME
  • 54
    RECTORY FIELDS (WILSTONE) MANAGEMENT COMPANY LTD - 2025-02-20
    icon of address Rectory House Thame Road, Haddenham, Aylesbury, England
    Active Corporate (6 parents)
    Equity (Company account)
    2 GBP2023-10-31
    Officer
    icon of calendar 2022-10-26 ~ 2023-06-30
    IIF 5 - Director → ME
  • 55
    icon of address Rectory House, Thame Road Haddenham, Aylesbury, Buckinghamshire
    Active Corporate (6 parents)
    Equity (Company account)
    -200,781 GBP2022-05-31
    Officer
    icon of calendar 2021-05-05 ~ 2023-06-30
    IIF 14 - Director → ME
  • 56
    icon of address Rectory House Thame Road, Haddenham, Aylesbury
    Active Corporate (4 parents)
    Officer
    icon of calendar 2021-05-05 ~ 2023-06-30
    IIF 19 - Director → ME
  • 57
    SIMON VICKERS DEVELOPMENTS LIMITED - 1995-10-05
    icon of address Rectory House, Thame Road, Haddenham Aylesbury, Buckinghamshire
    Active Corporate (7 parents, 25 offsprings)
    Officer
    icon of calendar 2021-05-05 ~ 2023-06-30
    IIF 33 - Director → ME
  • 58
    RECTORY (BISHOPSTONE) LIMITED - 2022-11-23
    icon of address Rectory House Thame Road, Haddenham, Aylesbury, Buckinghamshire, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    1 GBP2022-05-31
    Officer
    icon of calendar 2021-05-05 ~ 2023-06-30
    IIF 76 - Director → ME
  • 59
    icon of address Rectory House Thame Road, Haddenham, Aylesbury, Buckinghamshire
    Active Corporate (6 parents)
    Equity (Company account)
    6,611 GBP2022-05-31
    Officer
    icon of calendar 2021-05-05 ~ 2023-06-30
    IIF 12 - Director → ME
  • 60
    icon of address Rectory House Thame Road, Haddenham, Aylesbury, England
    Active Corporate (6 parents)
    Equity (Company account)
    2 GBP2024-07-31
    Officer
    icon of calendar 2021-07-15 ~ 2023-06-30
    IIF 8 - Director → ME
  • 61
    icon of address Rectory House, Thame Road, Haddenham, Buckinghamshire
    Active Corporate (5 parents)
    Equity (Company account)
    2 GBP2024-05-31
    Officer
    icon of calendar 2021-05-05 ~ 2023-06-30
    IIF 30 - Director → ME
  • 62
    icon of address Rectory House Thame Road, Haddenham, Aylesbury, England
    Active Corporate (6 parents)
    Equity (Company account)
    1 GBP2024-10-31
    Officer
    icon of calendar 2022-10-25 ~ 2023-06-30
    IIF 6 - Director → ME
  • 63
    icon of address Rectory House Thame Road, Haddenham, Aylesbury, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2021-05-05 ~ 2023-06-30
    IIF 25 - Director → ME
  • 64
    icon of address Twining House, 294 Banbury Road, Summertown, Oxford, England
    Active Corporate (5 parents)
    Equity (Company account)
    5 GBP2024-08-31
    Officer
    icon of calendar 2021-08-20 ~ 2023-03-23
    IIF 10 - Director → ME
  • 65
    icon of address C/o Wilson Partners Limited, Tor, Saint-cloud Way, Maidenhead, Berkshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    8,804,228 GBP2024-03-31
    Officer
    icon of calendar 2011-04-17 ~ 2014-06-06
    IIF 136 - Secretary → ME
  • 66
    icon of address Ashbourne House The Guildway, Old Portsmouth Road, Guildford, Surrey, United Kingdom
    Active Corporate (6 parents, 16 offsprings)
    Equity (Company account)
    6,812,634 GBP2024-03-31
    Officer
    icon of calendar 2023-09-13 ~ 2024-04-22
    IIF 29 - Director → ME
  • 67
    icon of address Ashbourne House The Guildway, Old Portsmouth Road, Guildford, Surrey, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    -278,525 GBP2024-03-31
    Officer
    icon of calendar 2023-09-13 ~ 2024-04-22
    IIF 28 - Director → ME
  • 68
    icon of address Rectory House Thame Road, Haddenham, Aylesbury, England
    Active Corporate (6 parents)
    Equity (Company account)
    1 GBP2024-08-31
    Officer
    icon of calendar 2021-05-05 ~ 2023-06-30
    IIF 23 - Director → ME
  • 69
    GODOLPHIN COMPANY LIMITED(THE) - 2015-12-16
    icon of address Estate Office, King's Road, Marazion, Cornwall
    Active Corporate (8 parents, 3 offsprings)
    Equity (Company account)
    2,415,985 GBP2023-12-31
    Officer
    icon of calendar 1995-04-01 ~ 2000-08-31
    IIF 71 - Director → ME
    icon of calendar 1998-03-30 ~ 2000-08-31
    IIF 126 - Secretary → ME
  • 70
    RECTORY COUNTRY HOMES LIMITED - 2023-03-08
    FAIRWOOD PLANNING CONSULTANCY LIMITED - 2022-11-23
    icon of address Rectory House Thame Road, Haddenham, Aylesbury, Buckinghamshire, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2021-05-05 ~ 2023-06-30
    IIF 16 - Director → ME
  • 71
    icon of address The Crown Business Centre High Street, Otford, Sevenoaks, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    0 GBP2023-12-31
    Officer
    icon of calendar 2013-02-07 ~ 2014-05-16
    IIF 58 - Director → ME
  • 72
    icon of address 294 Banbury Road, Oxford, Oxfordshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    icon of calendar 2021-05-05 ~ 2022-06-28
    IIF 18 - Director → ME
  • 73
    icon of address Rectory House Thame Road, Haddenham, Aylesbury, England
    Active Corporate (6 parents)
    Equity (Company account)
    2 GBP2024-06-30
    Officer
    icon of calendar 2022-06-10 ~ 2023-06-30
    IIF 69 - Director → ME
  • 74
    icon of address Tramway House, 12 Mill Street, Wantage, England
    Active Corporate (3 parents)
    Equity (Company account)
    3,269 GBP2023-12-31
    Officer
    icon of calendar 2011-11-02 ~ 2014-05-06
    IIF 52 - Director → ME
  • 75
    icon of address Twining House 294 Banbury Road, Summertown, Oxford, England
    Active Corporate (4 parents)
    Equity (Company account)
    8 GBP2023-09-30
    Officer
    icon of calendar 2021-05-05 ~ 2023-06-30
    IIF 22 - Director → ME
  • 76
    icon of address Rectory House Thame Road, Haddenham, Aylesbury, England
    Active Corporate (6 parents)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 2022-06-29 ~ 2023-06-30
    IIF 68 - Director → ME
  • 77
    ROUSHAM PLACE (STEEPLE ASTON) MANAGEMENT COMPANY LTD - 2022-05-18
    icon of address Rectory House Thame Road, Haddenham, Aylesbury, England
    Active Corporate (6 parents)
    Equity (Company account)
    1 GBP2024-08-31
    Officer
    icon of calendar 2021-08-20 ~ 2023-06-30
    IIF 4 - Director → ME
  • 78
    icon of address Ground Floor, Melrose House, 42 Dingwall Road, Croydon, England
    Active Corporate (5 parents)
    Equity (Company account)
    127,107 GBP2023-12-31
    Officer
    icon of calendar 2013-02-07 ~ 2015-02-16
    IIF 56 - Director → ME
  • 79
    icon of address C/o Kirk Rice Llp The Courtyard, High Street, Ascot, Berkshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2010-09-24 ~ 2013-11-29
    IIF 37 - Director → ME
  • 80
    icon of address C/o Chaneys Chartered Surveyors Chiltern House, Marsack Street, Caversham, Reading, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    icon of calendar 2016-08-08 ~ 2018-06-27
    IIF 63 - Director → ME
    Person with significant control
    icon of calendar 2016-08-08 ~ 2018-06-27
    IIF 122 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 81
    icon of address Countryside House The Drive, Great Warley, Brentwood, Essex, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2021-07-30
    Officer
    icon of calendar 2019-07-09 ~ 2020-09-07
    IIF 140 - Secretary → ME
  • 82
    icon of address C/o Chaneys Chartered Surveyors Chiltern House, Marsack Street, Caversham, Reading, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2013-05-17 ~ 2015-02-26
    IIF 38 - Director → ME
  • 83
    icon of address Rectory House Thame Road, Haddenham, Aylesbury, England
    Active Corporate (6 parents)
    Equity (Company account)
    1 GBP2025-04-30
    Officer
    icon of calendar 2021-05-05 ~ 2023-06-30
    IIF 20 - Director → ME
  • 84
    icon of address C/o Chaneys Chartered Surveyors Chiltern House, Marsack Street, Caversham, Reading, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2015-03-24 ~ 2018-05-11
    IIF 60 - Director → ME
  • 85
    WINFIELD MANOR (WINKFIELD) MANAGEMENT COMPANY LTD - 2023-05-01
    icon of address Rectory House Thame Road, Haddenham, Aylesbury, England
    Active Corporate (6 parents)
    Equity (Company account)
    1 GBP2024-10-31
    Officer
    icon of calendar 2022-10-25 ~ 2023-06-30
    IIF 3 - Director → ME
  • 86
    icon of address C/o Chaneys Chartered Surveyors Chiltern House, Marsack Street, Caversham, Reading, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-03-24
    Officer
    icon of calendar 2017-08-24 ~ 2019-06-11
    IIF 113 - Director → ME
    Person with significant control
    icon of calendar 2017-08-24 ~ 2019-06-11
    IIF 143 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 87
    icon of address Chiltern House Marsack Street, Caversham, Reading, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    icon of calendar 2014-12-17 ~ 2018-05-11
    IIF 9 - 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.