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

Jenkins, Paul Anthony Traies

    Related profiles found in government register
  • Jenkins, Paul Anthony Traies
    British chartered surveyor born in December 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Jenkins, Paul Anthony Traies
    British co director born in December 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Jenkins, Paul Anthony Traies
    British commercial director born in December 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1st Floor Rico House, George Street, Prestwich, Manchester, Lancashire, M25 9WS, England

      IIF 19
  • Jenkins, Paul Anthony Traies
    British commercial property asset manager born in December 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Wilson Wright First Floor Thavies Inn House, 3-4 Holborn Circus, London, EC1N 2HA, England

      IIF 20
  • Jenkins, Paul Anthony Traies
    British company director born in December 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Jenkins, Paul Anthony Traies
    British director born in December 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Jenkins, Paul Anthony Traies
    British managing director born in December 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Jenkins, Paul Anthony Traies
    born in December 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Further Felden, Longcroft Lane, Felden, Hemel Hempstead, HP3 0BN

      IIF 118
    • icon of address 1st Floor Rico House, George Street, Prestwich, Manchester, Lancashire, M25 9WS, England

      IIF 119 IIF 120
    • icon of address 5th Floor, Maybrook House, 40 Blackfriars Street, Manchester, Lancashire, M3 2EG

      IIF 121
    • icon of address 5th Floor Maybrook House, 40 Blackfriars Street, Manchester, Lancashire, M3 2EG, United Kingdom

      IIF 122 IIF 123
  • Jenkins, Paul Anthony Traies
    British company director born in December 1960

    Registered addresses and corresponding companies
    • icon of address The Firs, Fulmer Common Road, Iver Heath, Buckinghamshire, SL0 0NP

      IIF 124
  • Jenkins, Paul Anthony Traies
    British director born in December 1960

    Registered addresses and corresponding companies
  • Jenkins, Paul Anthony Traies
    British managing director born in December 1960

    Registered addresses and corresponding companies
    • icon of address The Firs, Fulmer Common Road, Iver Heath, Buckinghamshire, SL0 0NP

      IIF 128
  • Jenkins, Paul
    British director born in November 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Saxon House, Saxon Way, Cheltenham, GL52 6QX

      IIF 129
  • Jenkins, Paul
    British telecommunications engineer born in November 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4th Floor, 1 Birdcage Walk, Westminster, London, SW1H 9JJ

      IIF 130
  • Mr Paul Anthony Traies Jenkins
    British born in December 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Paul Anthony Traies Jenkins
    British born in December 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Further Felden, Longcroft Lane, Felden, Hemel Hempstead, Herts., HP3 0BN, United Kingdom

      IIF 154
  • Mr Paul Jenkins
    British born in December 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Furher Felden, Longcroft Lane, Felden, Hemel Hempstead, HP3 0BN, England

      IIF 155
  • Paul Jenkins
    British born in December 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1st Floor Rico House, George Street, Prestwich, Manchester, Lancashire, M25 9WS, England

      IIF 156 IIF 157 IIF 158
  • Jenkins, Paul Andrew
    United Kingdom chartered engineer born in November 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4th Floor, 1 Birdcage Walk, Westminster, London, SW1H 9JJ

      IIF 159
  • Jenkins, Paul Andrew
    United Kingdom electrical engineer born in November 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4th Floor, 1 Birdcage Walk, Westminster, London, SW1H 9JJ

      IIF 160
  • Jenkins, Paul Andrew
    United Kingdom engineer born in November 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Ryepeck, The Street, South Stoke, Reading, Oxfordshire, RG8 0JS

      IIF 161
  • Mr Paul Jenkins
    British born in December 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1st Floor Rico House, George Street, Prestwich, Manchester, Lancashire, M25 9WS, England

      IIF 162 IIF 163
    • icon of address Cardinal House, 20 St Marys Parsonage, Manchester, Lancashire, M3 2LG

      IIF 164
  • Mr Paul Andrew Jenkins
    British born in November 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Valentine & Co, Galley House, Moon Lane, Barnet, EN5 5YL

      IIF 165
  • Mr Paul Jenkins
    British born in November 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Further Felden, Longcroft Lane, Felden, Hemel Hempstead, HP3 0BN, England

      IIF 166
  • Paul Jenkins
    British born in December 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Standbrook House 4th Floor, 2-5 Old Bond Street, London, W1S 4PD, England

      IIF 167
child relation
Offspring entities and appointments
Active 48
  • 1
    UPPERLOVE LTD - 2014-08-29
    icon of address 1st Floor Rico House George Street, Prestwich, Manchester, Lancashire, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-07-31
    Officer
    icon of calendar 2014-08-29 ~ now
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2018-01-04 ~ now
    IIF 162 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 1st Floor Rioc House George Street, Prestwich, Manchester, Lancashire, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2021-12-21 ~ now
    IIF 98 - Director → ME
    Person with significant control
    icon of calendar 2021-12-21 ~ now
    IIF 148 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 1st Floor Rico House George Street, Prestwich, Manchester, Lancashire, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-10-31
    Officer
    icon of calendar 2018-10-22 ~ now
    IIF 104 - Director → ME
  • 4
    TILLERHILL LTD - 2012-04-19
    icon of address 1st Floor Rico House George Street, Prestwich, Manchester, Lancashire, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2012-04-19 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 143 - Ownership of shares – 75% or moreOE
  • 5
    BADENTOY ASSETS LIMITED - 2012-05-11
    TONYPANDY ASSETS (NO 2) LIMITED - 2012-04-19
    JEBSTONE LTD - 2012-01-11
    icon of address 1st Floor Rico House George Street, Prestwich, Manchester, Lancashire, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-01-31
    Officer
    icon of calendar 2012-04-19 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 146 - Ownership of shares – 75% or moreOE
  • 6
    HAYFIELD ASSETS LIMITED - 2017-04-24
    CLAY FLATTS ASSETS LIMITED - 2017-03-24
    ICEFIELD ASSOCIATES LIMITED - 2017-01-23
    icon of address 1st Floor Rico House George Street, Prestwich, Manchester, Lancashire, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-01-31
    Officer
    icon of calendar 2017-04-21 ~ now
    IIF 92 - Director → ME
    Person with significant control
    icon of calendar 2017-04-21 ~ now
    IIF 133 - Ownership of shares – 75% or moreOE
  • 7
    HAYFIELD ASSETS (NO 2) LIMITED - 2017-04-24
    CLAY FLATTS ASSETS (NO 2) LIMITED - 2017-03-24
    STENBELL LIMITED - 2017-01-23
    icon of address 1st Floor Rico House George Street, Prestwich, Manchester, Lancashire, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-01-31
    Officer
    icon of calendar 2017-04-21 ~ now
    IIF 91 - Director → ME
    Person with significant control
    icon of calendar 2017-04-21 ~ now
    IIF 132 - Ownership of shares – 75% or moreOE
  • 8
    icon of address First Floor, 5 Fleet Place, London, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    202,617 GBP2024-03-31
    Officer
    icon of calendar 2017-08-18 ~ now
    IIF 80 - Director → ME
    Person with significant control
    icon of calendar 2017-08-18 ~ now
    IIF 154 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 154 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 9
    icon of address First Floor, 5 Fleet Place, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1,257,559 GBP2024-03-31
    Officer
    icon of calendar 2009-07-13 ~ now
    IIF 27 - Director → ME
  • 10
    icon of address 1st Floor Rico House George Street, Prestwich, Manchester, Lancashire, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-07-31
    Officer
    icon of calendar 2022-07-29 ~ dissolved
    IIF 90 - Director → ME
    Person with significant control
    icon of calendar 2022-07-29 ~ dissolved
    IIF 141 - Ownership of shares – 75% or moreOE
  • 11
    EARLBRIDGE LTD - 2013-10-17
    icon of address 1st Floor Rico House George Street, Prestwich, Manchester, Lancashire, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-10-31
    Officer
    icon of calendar 2013-10-17 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 144 - Ownership of shares – 75% or moreOE
  • 12
    icon of address 1st Floor Rico House George Street, Prestwich, Manchester, Lancashire, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-07-31
    Officer
    icon of calendar 2017-07-24 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2017-07-24 ~ now
    IIF 158 - Ownership of shares – 75% or moreOE
    IIF 158 - Ownership of voting rights - 75% or moreOE
    IIF 158 - Right to appoint or remove directorsOE
  • 13
    TEXPAY LIMITED - 2015-05-29
    icon of address 1st Floor Rico House George Street, Prestwich, Manchester, Lancashire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-05-31
    Officer
    icon of calendar 2015-05-28 ~ dissolved
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2017-05-16 ~ dissolved
    IIF 134 - Ownership of shares – 75% or moreOE
  • 14
    ROVER ASSOCIATES LIMITED - 2015-08-13
    icon of address 1st Floor Rico House George Street, Prestwich, Manchester, Lancashire, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-08-31
    Officer
    icon of calendar 2015-08-10 ~ now
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2016-08-08 ~ now
    IIF 138 - Ownership of shares – 75% or moreOE
  • 15
    ARGENT CORPORATE LIMITED - 2015-09-18
    icon of address 1st Floor Rico House George Street, Prestwich, Manchester, Lancashire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2020-09-30
    Officer
    icon of calendar 2015-09-17 ~ dissolved
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 151 - Ownership of shares – 75% or moreOE
  • 16
    ORACLE PORTFOLIO ROTHERHAM (NO 2) LTD - 2018-06-05
    icon of address 1st Floor Rico House George Street, Prestwich, Manchester, Lancashire, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    icon of calendar 2018-06-04 ~ now
    IIF 81 - Director → ME
    Person with significant control
    icon of calendar 2018-06-04 ~ now
    IIF 145 - Ownership of shares – 75% or moreOE
  • 17
    icon of address 5th Floor Maybrook House, 40 Blackfriars Street, Manchester, Lancashire
    Dissolved Corporate (23 parents)
    Officer
    icon of calendar 2011-01-13 ~ dissolved
    IIF 121 - LLP Designated Member → ME
  • 18
    INDUSTRIAL PORTFOLIO NOMINEES 1 LIMITED - 2020-11-30
    AGRICULTURAL NOMINEES 1 LIMITED - 2020-11-20
    icon of address 1st Floor Rico House George Street, Prestwich, Manchester, Lancashire, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2020-12-22 ~ now
    IIF 99 - Director → ME
  • 19
    INDUSTRIAL PORTFOLIO NOMINEES 2 LIMITED - 2020-11-30
    AGRICULTURAL NOMINEES 2 LIMITED - 2020-11-20
    icon of address 1st Floor Rico House George Street, Prestwich, Manchester, Lancashire, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2020-12-22 ~ now
    IIF 97 - Director → ME
  • 20
    BOTHWELL ASSETS (NO 2) LIMITED - 2020-12-07
    icon of address 1st Floor Rico House George Street, Prestwich, Manchester, Lancashire, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-07-31
    Officer
    icon of calendar 2020-12-22 ~ now
    IIF 89 - Director → ME
  • 21
    icon of address 1st Floor Rico House George Street, Prestwich, Manchester, Lancashire, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2020-12-22 ~ now
    IIF 93 - Director → ME
  • 22
    AGRICULTURAL PORTFOLIO GP LLP - 2020-11-20
    icon of address 1st Floor Rico House George Street, Prestwich, Manchester, Lancashire, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2020-12-22 ~ now
    IIF 120 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2020-12-22 ~ now
    IIF 142 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 23
    PENSARN ASSETS (NO 2) LIMITED - 2021-02-16
    icon of address 1st Floor Rico House George Street, Prestwich, Manchester, Lancashire, England
    Active Corporate (3 parents, 4 offsprings)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 2021-01-16 ~ now
    IIF 94 - Director → ME
  • 24
    JENKINS PROPERTY INVESTMENTS LIMITED - 1995-03-14
    MABLAW 317 LIMITED - 1994-11-28
    icon of address First Floor, 5 Fleet Place, London, United Kingdom
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    1,356,100 GBP2024-03-31
    Officer
    icon of calendar 1993-12-21 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 131 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 131 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 25
    ARCHKERRY LTD - 2014-05-12
    icon of address 1st Floor Rico House George Street, Prestwich, Manchester, Lancashire, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2014-05-09 ~ now
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 149 - Ownership of shares – 75% or moreOE
  • 26
    TWINPARK ASSOCIATES LIMITED - 2015-08-12
    icon of address 1st Floor Rico House George Street, Prestwich, Manchester, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2021-08-31
    Officer
    icon of calendar 2015-08-11 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 137 - Ownership of shares – 75% or moreOE
  • 27
    YIELDMAN ASSOCIATES LIMITED - 2015-08-13
    icon of address 1st Floor Rico House George Street, Prestwich, Manchester, Lancashire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2021-08-31
    Officer
    icon of calendar 2015-08-11 ~ dissolved
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 135 - Ownership of shares – 75% or moreOE
  • 28
    MINKGATE LIMITED - 2016-12-08
    icon of address 1st Floor Rico House George Street, Prestwich, Manchester, Lancashire, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-11-30
    Officer
    icon of calendar 2016-12-07 ~ now
    IIF 96 - Director → ME
    Person with significant control
    icon of calendar 2016-12-07 ~ now
    IIF 163 - Ownership of shares – 75% or moreOE
  • 29
    icon of address 1st Floor Rico House George Street, Prestwich, Manchester, Lancashire, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-07-31
    Officer
    icon of calendar 2017-07-24 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2017-07-24 ~ now
    IIF 157 - Ownership of shares – 75% or moreOE
    IIF 157 - Ownership of voting rights - 75% or moreOE
    IIF 157 - Right to appoint or remove directorsOE
  • 30
    icon of address 5th Floor Maybrook House, 40 Blackfriars Street, Manchester, Lancashire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-06-16 ~ dissolved
    IIF 123 - LLP Designated Member → ME
  • 31
    icon of address 1st Floor Rico House George Street, Prestwich, Manchester, Lancashire, England
    Active Corporate (17 parents)
    Officer
    icon of calendar 2010-07-14 ~ now
    IIF 118 - LLP Designated Member → ME
  • 32
    STINGER SYSTEMS LTD - 2013-06-13
    icon of address 1st Floor Rico House George Street, Prestwich, Manchester, Lancashire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-04-30
    Officer
    icon of calendar 2013-06-12 ~ dissolved
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 153 - Ownership of shares – 75% or moreOE
  • 33
    HANLEY ASSETS (NO 2) LIMITED - 2016-12-02
    SELECT CORPORATE LIMITED - 2015-11-24
    icon of address 1st Floor Rico House George Street, Prestwich, Manchester, Lancashire, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-11-30
    Officer
    icon of calendar 2016-12-01 ~ now
    IIF 101 - Director → ME
    Person with significant control
    icon of calendar 2016-12-01 ~ now
    IIF 139 - Ownership of shares – 75% or moreOE
  • 34
    icon of address 1st Floor Rico House George Street, Prestwich, Manchester, Lancashire, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-10-31
    Officer
    icon of calendar 2023-10-20 ~ now
    IIF 88 - Director → ME
  • 35
    icon of address C/o Valentine & Co Galley House, Moon Lane, Barnet
    Liquidation Corporate (2 parents)
    Equity (Company account)
    143,036 GBP2022-03-31
    Officer
    icon of calendar 2008-03-28 ~ now
    IIF 161 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 165 - Ownership of shares – More than 50% but less than 75%OE
  • 36
    icon of address 1st Floor Rico House George Street, Prestwich, Manchester, Lancashire, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 2022-02-23 ~ now
    IIF 95 - Director → ME
  • 37
    icon of address 1st Floor Rico House George Street, Prestwich, Manchester, Lancashire, England
    Active Corporate (45 parents)
    Officer
    icon of calendar 2011-09-22 ~ now
    IIF 122 - LLP Designated Member → ME
  • 38
    icon of address 1st Floor Rico House George Street, Prestwich, Manchester, Lancashire, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-07-31
    Officer
    icon of calendar 2017-07-24 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2017-07-24 ~ now
    IIF 156 - Ownership of shares – 75% or moreOE
    IIF 156 - Ownership of voting rights - 75% or moreOE
    IIF 156 - Right to appoint or remove directorsOE
  • 39
    TANNOCHSIDE NOMINEES LIMITED - 2019-06-28
    icon of address Further Felden Longcroft Lane, Felden, Hemel Hempstead, Hertfordshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    icon of calendar 2019-09-20 ~ now
    IIF 83 - Director → ME
    Person with significant control
    icon of calendar 2019-09-20 ~ now
    IIF 136 - Ownership of shares – 75% or moreOE
  • 40
    DEWCROFT VENTURES LIMITED - 2015-09-17
    icon of address 1st Floor Rico House George Street, Prestwich, Manchester, Lancashire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-08-31
    Officer
    icon of calendar 2015-09-10 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 140 - Ownership of shares – 75% or moreOE
  • 41
    icon of address Saxon House, Saxon Way, Cheltenham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-10-14 ~ dissolved
    IIF 129 - Director → ME
  • 42
    icon of address 1st Floor Rico House George Street, Prestwich, Manchester, Lancashire, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2021-02-27 ~ now
    IIF 119 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2021-02-27 ~ now
    IIF 147 - Right to surplus assets - More than 25% but not more than 50%OE
  • 43
    TRIO PORTFOLIO NOMINEES LIMITED - 2021-03-11
    icon of address 1st Floor Rico House George Street, Prestwich, Manchester, Lancashire, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2021-03-03 ~ now
    IIF 87 - Director → ME
  • 44
    icon of address Standbrook House 4th Floor, 2-5 Old Bond Street, London, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2017-06-26 ~ now
    IIF 167 - Has significant influence or controlOE
  • 45
    NEWCASTLE BALLIOL ASSETS LIMITED - 2016-10-28
    TITAN CORPORATE LIMITED - 2016-09-28
    icon of address 1sts Floor Rico House George Street, Prestwich, Manchester, Lancashire, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    icon of calendar 2016-09-27 ~ now
    IIF 100 - Director → ME
    Person with significant control
    icon of calendar 2017-01-20 ~ now
    IIF 155 - Ownership of shares – 75% or moreOE
  • 46
    icon of address 1st Floor Rico House George Street, Prestwich, Manchster, Lancashire, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-11-30
    Officer
    icon of calendar 2018-11-16 ~ now
    IIF 85 - Director → ME
  • 47
    icon of address 1st Floor Rico House George Street, Prestwich, Manchster, Lancashire, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-11-30
    Officer
    icon of calendar 2018-11-16 ~ now
    IIF 84 - Director → ME
  • 48
    DUNDEE INDUSTRIAL LIMITED - 2016-11-04
    KALEFIELD LIMITED - 2016-09-29
    icon of address Further Felden Longcroft Lane, Felden, Hemel Hempstead, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    icon of calendar 2016-09-27 ~ now
    IIF 82 - Director → ME
    Person with significant control
    icon of calendar 2016-09-27 ~ now
    IIF 166 - Ownership of shares – 75% or moreOE
Ceased 85
  • 1
    CHANCERYGATE (RED LION ROAD) MANAGEMENT COMPANY LIMITED - 2013-12-17
    icon of address Cpc Batteries, Units 10 & 11 214 Red Lion Road, Surbiton, Surrey
    Active Corporate (6 parents)
    Equity (Company account)
    0 GBP2025-01-31
    Officer
    icon of calendar 2009-01-27 ~ 2009-06-01
    IIF 73 - Director → ME
  • 2
    CUMBERNAULD DEERDYKES ROAD ASSETS LTD - 2023-07-07
    icon of address 1st Floor Rico House George Street, Prestwich, Manchester, Lancashire, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-07-31
    Officer
    icon of calendar 2022-07-29 ~ 2023-07-07
    IIF 86 - Director → ME
    Person with significant control
    icon of calendar 2022-07-29 ~ 2023-07-07
    IIF 150 - Ownership of shares – 75% or more OE
  • 3
    CHANCERYGATE (SOUTHALL) MANAGEMENT COMPANY LIMITED - 2013-08-15
    icon of address Bank Chambers, Market Street, Huddersfield, West Yorkshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2008-06-04 ~ 2009-03-23
    IIF 61 - Director → ME
  • 4
    icon of address Dock Master's House, 1 Hertsmere Road, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2008-02-18 ~ 2009-06-01
    IIF 56 - Director → ME
  • 5
    icon of address 32a The Garth, Front Street, Winlaton, Blaydon-on-tyne, England
    Active Corporate (1 parent)
    Equity (Company account)
    35 GBP2024-04-30
    Officer
    icon of calendar 2008-08-04 ~ 2009-03-04
    IIF 55 - Director → ME
  • 6
    icon of address 30 Upper High Street, Thame, Oxfordshire
    Active Corporate (2 parents)
    Equity (Company account)
    7,138 GBP2024-04-30
    Officer
    icon of calendar 2008-08-04 ~ 2009-06-01
    IIF 66 - Director → ME
  • 7
    HELICAL (SOUTHAMPTON) MANAGEMENT COMPANY LIMITED - 2011-06-01
    CHANCERYGATE (SOUTHAMPTON) MANAGEMENT COMPANY LIMITED - 2010-03-11
    icon of address Unit 6 Chancerygate Business Centre, Third Avenue, Millbrook, Hampshire, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2008-12-04 ~ 2009-06-01
    IIF 79 - Director → ME
  • 8
    icon of address Unit 402, 4th Floor 1-45 Durham Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2025-05-31
    Officer
    icon of calendar 2009-05-05 ~ 2009-06-01
    IIF 28 - Director → ME
  • 9
    icon of address Lynton House Ackhurst Park, Foxhole Road, Chorley, Lancashire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    icon of calendar 2006-12-05 ~ 2009-06-01
    IIF 31 - Director → ME
  • 10
    icon of address 12a Upper Berkeley Street, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2019-02-28
    Officer
    icon of calendar 2008-02-18 ~ 2009-06-01
    IIF 24 - Director → ME
  • 11
    icon of address 12a Upper Berkeley Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-04-30
    Officer
    icon of calendar 2007-04-26 ~ 2009-06-01
    IIF 30 - Director → ME
  • 12
    CHANCERYGATE (MITCHAM) LIMITED - 2007-10-17
    CHANCERYGATE (RUSCOMBE) LIMITED - 2004-01-19
    icon of address The Old Barn Fulford Farm, Culworth, Banbury, Oxfordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-01-07 ~ 2008-04-04
    IIF 110 - Director → ME
  • 13
    CHANCERYGATE (OXFORD) LIMITED - 2007-10-17
    DEANLEND LIMITED - 2000-01-21
    icon of address 35 Hays Mews, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-05-04 ~ 2005-05-26
    IIF 124 - Director → ME
  • 14
    CHANCERYGATE (RED LION ROAD) LIMITED - 2007-10-17
    ANGLOPORT LIMITED - 2000-01-21
    icon of address Seymour House, Whiteleaf Road, Hemel Hempstead, Hertfordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-05-04 ~ 2008-04-04
    IIF 21 - Director → ME
  • 15
    CHANCERYGATE (RUSCOMBE) LIMITED - 2007-10-17
    CHANCERYGATE (MITCHAM) LIMITED - 2004-01-19
    icon of address The Old Barn Fulford Farm, Culworth, Banbury, Oxfordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-12-04 ~ 2008-04-04
    IIF 12 - Director → ME
  • 16
    CHANCERYGATE GROUP LIMITED - 2007-10-23
    PARK ROYAL ESTATES (BRENTFORD) LIMITED - 1999-01-28
    PARK ROYAL ESTATES (RESIDENTIAL) LIMITED - 1998-06-11
    icon of address 12a Upper Berkeley Street, London, England
    Active Corporate (2 parents, 4 offsprings)
    Equity (Company account)
    -91,831 GBP2021-03-31
    Officer
    icon of calendar 1999-11-22 ~ 2008-04-04
    IIF 2 - Director → ME
  • 17
    CHANCERYGATE (LEHMAN 8) LIMITED - 2007-03-14
    icon of address 12a Upper Berkeley Street, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-02-26 ~ 2009-06-01
    IIF 49 - Director → ME
  • 18
    CHANCERYGATE (ANNIESLAND) LIMITED - 2008-02-25
    icon of address 12a Upper Berkeley Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-11-07 ~ 2009-06-01
    IIF 46 - Director → ME
  • 19
    CHANCERYGATE (LEHMAN 3) LIMITED - 2007-03-14
    icon of address 12a Upper Berkeley Street, London, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2006-10-26 ~ 2009-06-01
    IIF 67 - Director → ME
  • 20
    icon of address 35 Hay's Mews, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-01-23 ~ 2009-06-01
    IIF 71 - Director → ME
  • 21
    CHANCERYGATE (LEHMAN 4) LIMITED - 2007-03-14
    icon of address 12a Upper Berkeley Street, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2006-10-26 ~ 2009-06-01
    IIF 57 - Director → ME
  • 22
    icon of address 12a Upper Berkeley Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-01-31
    Officer
    icon of calendar 2008-01-23 ~ 2009-06-01
    IIF 64 - Director → ME
  • 23
    CHANCERYGATE (MILLER STREET) LIMITED - 2025-03-31
    icon of address 12a Upper Berkeley Street, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2007-01-18 ~ 2009-06-01
    IIF 60 - Director → ME
  • 24
    CHANCERYGATE (BUSINESS CENTRES) LIMITED - 2004-09-24
    PRECIS (2453) LIMITED - 2004-09-15
    icon of address 12a Upper Berkeley Street, London, England
    Active Corporate (4 parents, 14 offsprings)
    Officer
    icon of calendar 2004-09-13 ~ 2009-06-01
    IIF 11 - Director → ME
  • 25
    CHANCERYGATE (HEMEL) LIMITED - 2025-03-31
    CHANCERYGATE (LOANHEAD) LIMITED - 2012-05-22
    icon of address 12a Upper Berkeley Street, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2007-10-22 ~ 2009-06-01
    IIF 62 - Director → ME
  • 26
    icon of address 128 Exeter Road, Harrow, England
    Active Corporate (2 parents)
    Equity (Company account)
    12 GBP2024-05-31
    Officer
    icon of calendar 2006-05-12 ~ 2008-09-24
    IIF 52 - Director → ME
  • 27
    CHANCERYGATE (LIVINGSTON) LIMITED - 2025-03-31
    icon of address 12a Upper Berkeley Street, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2007-06-13 ~ 2009-06-01
    IIF 117 - Director → ME
  • 28
    BIRD DEVELOPMENTS (BRISTOL) LIMITED - 2007-07-31
    THE RISCA PROPERTY COMPANY LIMITED - 2006-05-26
    icon of address 12a Upper Berkeley Street, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2008-08-20 ~ 2009-06-01
    IIF 51 - Director → ME
  • 29
    icon of address 12a Upper Berkeley Street, London, England
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2007-03-21 ~ 2009-06-01
    IIF 76 - Director → ME
  • 30
    CHANCERYGATE (BURY) LIMITED - 2025-03-31
    CHANCERYGATE (LEHMAN 2) LIMITED - 2006-12-06
    icon of address 12a Upper Berkeley Street, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2006-09-06 ~ 2009-06-01
    IIF 78 - Director → ME
  • 31
    CHANCERYGATE (WITHAM) LIMITED - 2022-02-07
    icon of address 12a Upper Berkeley Street, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2007-06-13 ~ 2009-06-01
    IIF 115 - Director → ME
  • 32
    CHANCERYGATE (PUMP LANE) LIMITED - 2025-03-31
    CHANCERYGATE (AYR) LIMITED - 2013-02-12
    icon of address 12a Upper Berkeley Street, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2007-06-13 ~ 2009-06-01
    IIF 113 - Director → ME
  • 33
    PRECIS (2595) LIMITED - 2006-04-04
    icon of address 12a Upper Berkeley Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-03-28 ~ 2009-06-01
    IIF 54 - Director → ME
  • 34
    CHANCERYGATE (UXBRIDGE) LIMITED - 2025-03-31
    icon of address 12a Upper Berkeley Street, London, England
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2007-07-26 ~ 2009-06-01
    IIF 53 - Director → ME
  • 35
    CHANCERYGATE (BELLSHILL) LIMITED - 2012-05-22
    CHNACERYGATE (BELLSHILL) LIMITED - 2007-06-21
    icon of address 12a Upper Berkeley Street, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2007-06-13 ~ 2009-06-01
    IIF 116 - Director → ME
  • 36
    CHANCERYGATE (FRIMLEY) LIMITED - 2025-03-31
    icon of address 12a Upper Berkeley Street, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2006-08-25 ~ 2009-06-01
    IIF 7 - Director → ME
  • 37
    icon of address 12a Upper Berkeley Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-10-18 ~ 2008-04-04
    IIF 45 - Director → ME
  • 38
    PRECIS (2594) LIMITED - 2006-04-04
    icon of address 12a Upper Berkeley Street, London, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2006-03-28 ~ 2009-06-01
    IIF 72 - Director → ME
  • 39
    icon of address 12a Upper Berkeley Street, London, England
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2007-07-04 ~ 2009-06-01
    IIF 58 - Director → ME
  • 40
    icon of address 12a Upper Berkeley Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-07-12 ~ 2009-06-01
    IIF 33 - Director → ME
  • 41
    CHANCERYGATE (LEHMAN 1) LIMITED - 2006-10-06
    icon of address 12a Upper Berkeley Street, London, England
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2006-09-06 ~ 2009-06-01
    IIF 8 - Director → ME
  • 42
    icon of address 12a Upper Berkeley Street, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2005-02-08 ~ 2009-06-01
    IIF 109 - Director → ME
  • 43
    CHANCERYGATE (BRENTFORD) LIMITED - 2010-11-05
    icon of address 35 Hay's Mews, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-08-20 ~ 2009-06-01
    IIF 74 - Director → ME
  • 44
    CHANCERYGATE (ORPINGTON) LIMITED - 2025-03-31
    CHANCERYGATE (CHELTENHAM ADC) LIMITED - 2008-05-29
    icon of address 12a Upper Berkeley Street, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2008-01-08 ~ 2009-06-01
    IIF 65 - Director → ME
  • 45
    CHANCERYGATE (SIGHTHILL) LIMITED - 2008-04-15
    icon of address 12a Upper Berkeley Street, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-06-13 ~ 2009-06-01
    IIF 114 - Director → ME
  • 46
    CHANCERYGATE (FALCON) LIMITED - 2025-03-31
    CHANCERYGATE (LUTON) LIMITED - 2008-05-28
    icon of address 12a Upper Berkeley Street, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2008-01-08 ~ 2009-06-01
    IIF 63 - Director → ME
  • 47
    icon of address 12a Upper Berkeley Street, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2006-08-25 ~ 2009-06-01
    IIF 6 - Director → ME
  • 48
    icon of address 12a Upper Berkeley Street, London, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2007-08-08 ~ 2009-06-01
    IIF 77 - Director → ME
  • 49
    icon of address 12a Upper Berkeley Street, London, England
    Active Corporate (5 parents, 50 offsprings)
    Equity (Company account)
    1 GBP2023-07-31
    Officer
    icon of calendar 2006-07-04 ~ 2009-06-01
    IIF 34 - Director → ME
  • 50
    CHANCERYGATE (ABERDEEN) LIMITED - 2022-03-04
    icon of address 12a Upper Berkeley Street, London, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2007-09-06 ~ 2009-06-01
    IIF 70 - Director → ME
  • 51
    CHANCERYGATE (WARRINGTON) MANAGEMENT COMPANY LIMITED - 2014-04-01
    icon of address 28 Eaton Avenue, Buckshaw Village, Chorley, Lancashire, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2008-10-17 ~ 2009-06-01
    IIF 75 - Director → ME
  • 52
    TANNOCHSIDE MASTERTON ASSETS LIMITED - 2019-06-27
    EAST KILBRIDE ASSETS LIMITED - 2019-06-04
    icon of address 1st Floor Rico House George Street, Prestwich, Manchester, Lancashire, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-10-31
    Officer
    icon of calendar 2018-10-04 ~ 2019-06-03
    IIF 103 - Director → ME
    Person with significant control
    icon of calendar 2018-10-04 ~ 2019-06-03
    IIF 152 - Ownership of shares – 75% or more OE
  • 53
    MISLEX (570) LIMITED - 2009-01-19
    icon of address 5 Hanover Square, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2009-01-19 ~ 2009-01-22
    IIF 25 - Director → ME
  • 54
    CHANCERYGATE (COWLEY) LIMITED - 2010-03-10
    icon of address 5 Hanover Square, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2004-09-20 ~ 2009-01-22
    IIF 50 - Director → ME
  • 55
    CHANCERYGATE (KIDLINGTON) LIMITED - 2010-03-10
    SHOO 198 LIMITED - 2005-10-28
    icon of address 5 Hanover Square, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2005-10-20 ~ 2009-01-22
    IIF 22 - Director → ME
  • 56
    CHANCERYGATE (MILL STREET) LIMITED - 2010-03-10
    PRECIS (2132) LIMITED - 2001-12-18
    icon of address 5 Hanover Square, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2001-12-18 ~ 2008-04-04
    IIF 127 - Director → ME
  • 57
    CHANCERYGATE (SOUTHALL) LIMITED - 2010-03-10
    PRECIS (2565) LIMITED - 2005-11-28
    icon of address 5 Hanover Square, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2005-11-24 ~ 2009-01-22
    IIF 125 - Director → ME
  • 58
    CHANCERYGATE (SOUTHAMPTON) LIMITED - 2010-03-10
    icon of address 5 Hanover Square, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2006-03-28 ~ 2009-01-22
    IIF 69 - Director → ME
  • 59
    CHANCERYGATE (STOCKPORT) LIMITED - 2010-03-10
    CHANCERYGATE (SOUTHAMPTON 2) LIMITED - 2006-06-27
    icon of address 5 Hanover Square, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2006-05-10 ~ 2009-01-22
    IIF 59 - Director → ME
  • 60
    CHANCERYGATE (ERDINGTON) LIMITED - 2024-06-14
    icon of address 180 Great Portland Street, London, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2006-09-06 ~ 2009-06-01
    IIF 1 - Director → ME
  • 61
    icon of address 1 Birdcage Walk, London, England
    Active Corporate (26 parents)
    Officer
    icon of calendar 1999-04-23 ~ 2014-04-25
    IIF 130 - Director → ME
  • 62
    icon of address 1 Birdcage Walk, London, England
    Active Corporate (9 parents)
    Equity (Company account)
    241,676 GBP2020-12-31
    Officer
    icon of calendar 2011-04-15 ~ 2013-04-19
    IIF 159 - Director → ME
    icon of calendar 2008-04-25 ~ 2009-04-24
    IIF 160 - Director → ME
  • 63
    HELICAL (KIDLINGTON MANAGEMENT) LIMITED - 2011-01-06
    CG (KIDLINGTON MANAGEMENT) LIMITED - 2010-03-11
    icon of address Camerons Accountancy Consultants Ltd, 9 Worton Park, Worton, Witney, Oxfordshire
    Active Corporate (2 parents)
    Current Assets (Company account)
    36,559 GBP2023-11-30
    Officer
    icon of calendar 2006-12-08 ~ 2009-05-19
    IIF 23 - Director → ME
  • 64
    icon of address 5 Cheapside Court, Sunninghill Road, Ascot, England
    Active Corporate (3 parents)
    Equity (Company account)
    11 GBP2024-09-30
    Officer
    icon of calendar 2005-05-17 ~ 2008-04-04
    IIF 32 - Director → ME
  • 65
    FRASERBURGH ASSETS LIMITED - 2016-11-04
    PANFIELD CONSULTING LIMITED - 2016-09-28
    icon of address 1st Floor Rico House George Street, Prestwich, Manchester, Lancashire, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    icon of calendar 2016-09-27 ~ 2016-11-03
    IIF 106 - Director → ME
  • 66
    CHANCERYGATE (LIONEL ROAD) LIMITED - 2012-10-29
    CHANCERYGATE (628 WESTERN AVENUE) LIMITED - 2007-04-03
    icon of address Vantage London, Great West Road, Brentford, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2006-03-24 ~ 2008-01-03
    IIF 13 - Director → ME
  • 67
    PRECIS (2466) LIMITED - 2004-12-07
    icon of address Unit 5 Slough Interchange, Whittenham Close, Slough, England
    Active Corporate (2 parents)
    Equity (Company account)
    6,865 GBP2024-09-30
    Officer
    icon of calendar 2004-12-01 ~ 2008-04-04
    IIF 126 - Director → ME
  • 68
    CHANCERYGATE (AINTREE) LIMITED - 2022-06-08
    icon of address The Blade, Abbey Square, Reading, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    0 GBP2023-09-30
    Officer
    icon of calendar 2007-06-20 ~ 2009-06-01
    IIF 48 - Director → ME
  • 69
    CHANCERYGATE (BREDBURY) LIMITED - 2021-02-03
    CHANCERYGATE (TUNBRIDGE WELLS) LIMITED - 2008-04-11
    icon of address The Blade, Abbey Square, Reading, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    0 GBP2023-09-30
    Officer
    icon of calendar 2007-06-20 ~ 2009-06-01
    IIF 47 - Director → ME
  • 70
    CHANCERYGATE (RED LION NO.2) LIMITED - 2021-02-03
    CETGA (NO.4) LIMITED - 2006-03-02
    icon of address The Blade, Abbey Square, Reading, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    0 GBP2023-09-30
    Officer
    icon of calendar 2005-07-22 ~ 2009-06-01
    IIF 35 - Director → ME
  • 71
    CHANCERYGATE DEVELOPMENTS LIMITED - 2005-01-13
    icon of address Seymour House, Whiteleaf Road, Hemel Hempstead, Hertfordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-05-25 ~ 2008-04-04
    IIF 112 - Director → ME
  • 72
    CHANCERYGATE PROPERTIES LIMITED - 2005-01-13
    icon of address The Old Barn Fulford Farm, Culworth, Banbury, Oxfordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1997-07-02 ~ 2008-04-04
    IIF 5 - Director → ME
  • 73
    CHANCERYGATE (SUNBEAM) LIMITED - 2005-10-25
    icon of address 12a Upper Berkeley Street, London, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    179,560 GBP2021-06-30
    Officer
    icon of calendar 2005-07-14 ~ 2005-10-25
    IIF 26 - Director → ME
  • 74
    CGP (SLOUGH) LIMITED - 2009-03-24
    CHANCERYGATE (SLOUGH) LIMITED - 2007-10-17
    icon of address 12a Upper Berkeley Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    208,757 GBP2021-03-31
    Officer
    icon of calendar 2003-03-07 ~ 2008-04-04
    IIF 111 - Director → ME
  • 75
    CHANCERYGATE (ROWAN ROAD) MANAGEMENT COMPANY LIMITED - 2018-04-25
    icon of address 1 Dockmaster's House, Hertsmere Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-09-30
    Officer
    icon of calendar 2006-09-29 ~ 2009-06-01
    IIF 3 - Director → ME
  • 76
    PRECIS (2276) LIMITED - 2002-11-12
    icon of address 73-75 Scrubs Lane, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    icon of calendar 2002-11-12 ~ 2006-08-01
    IIF 128 - Director → ME
  • 77
    NEWCASTLE ASSETS LIMITED - 2017-07-05
    DALEBOND LIMITED - 2016-12-02
    icon of address 1st Floor Rico House George Street, Prestwich, Manchester, Lancashire, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-11-30
    Officer
    icon of calendar 2016-12-01 ~ 2017-07-06
    IIF 107 - Director → ME
  • 78
    SQUARE PORTFOLIO 1 LIMITED - 2017-07-05
    STOCKTON ON TEES ASSETS LIMITED - 2017-04-07
    PAISLEY PHOENIX PARK ASSETS LIMITED - 2016-11-03
    HILLGRANGE INVESTMENTS LIMITED - 2016-09-28
    icon of address 1st Floor Rico House George Street, Prestwich, Manchester, Lancashire, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    icon of calendar 2016-09-27 ~ 2016-11-02
    IIF 105 - Director → ME
  • 79
    SQUARE PORTFOLIO 2 LIMITED - 2017-07-05
    STOCKTON ON TEES ASSETS (NO 2) LIMITED - 2017-04-07
    STIRLING ASSETS LIMITED - 2016-11-03
    CRESTMORE DESIGN LIMITED - 2016-09-30
    icon of address 1st Floor Rico House George Street, Prestwich, Manchester, Lancashire, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    icon of calendar 2016-09-27 ~ 2016-11-02
    IIF 108 - Director → ME
  • 80
    icon of address Carvers Warehouse, Suite 2b, 77 Dale Street, Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    20,592 GBP2023-12-31
    Officer
    icon of calendar 2008-05-06 ~ 2009-06-01
    IIF 68 - Director → ME
  • 81
    icon of address 35 Hays Mews, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-03-29 ~ 2008-04-04
    IIF 9 - Director → ME
  • 82
    icon of address 35 Hays Mews, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-03-29 ~ 2008-04-04
    IIF 10 - Director → ME
  • 83
    CG (TRAFFORD PARK) MANAGEMENT COMPANY LIMITED - 2018-12-13
    icon of address Pama House Stockport Road East, Bredbury, Stockport, England
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-02-28
    Officer
    icon of calendar 2008-02-18 ~ 2009-06-01
    IIF 29 - Director → ME
  • 84
    icon of address 128 City Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-01-31
    Officer
    icon of calendar 2013-01-08 ~ 2013-04-10
    IIF 20 - Director → ME
  • 85
    VARIED PORTFOLIO ASSETS (NO 2) LIMITED - 2018-10-26
    NEWCASTLE BALLIOL ASSETS (NO 2) LIMITED - 2016-10-28
    EAGLE CORPORATE LIMITED - 2016-09-28
    icon of address 1st Floor Rico House George Street, Prestwich, Manchester, Lancashire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-09-30
    Officer
    icon of calendar 2016-09-27 ~ 2018-10-17
    IIF 102 - Director → ME
    Person with significant control
    icon of calendar 2017-01-20 ~ 2018-10-17
    IIF 164 - Ownership of shares – 75% or more OE

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.