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

Ruckwood, Mark Peter

    Related profiles found in government register
  • Ruckwood, Mark Peter
    British builder born in February 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Furzy Fields, Highwood, Ringwood, Hampshire, BH24 3LG

      IIF 1
  • Ruckwood, Mark Peter
    British company director born in February 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Centrum House, 36 Station Road, Egham, Surrey, TW20 9LF, United Kingdom

      IIF 2
  • Ruckwood, Mark Peter
    British developer born in February 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Furzy Fields, Highwood, Ringwood, Hampshire, BH24 3LG

      IIF 3
    • icon of address Minster Property Management Limited, 7, The Square, Wimborne, Dorset, BH21 1JA, England

      IIF 4
  • Ruckwood, Mark Peter
    British director born in February 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Centrum House, 36 Station Road, Egham, Surrey, TW20 9LF, United Kingdom

      IIF 5 IIF 6 IIF 7
    • icon of address Centrum House, 36 Station Road, Egham, TW20 9LF, England

      IIF 12 IIF 13
    • icon of address 3, Field Court, London, WC1R 5EF

      IIF 14
    • icon of address Furzy Fields, Highwood, Ringwood, Hampshire, BH24 3LG

      IIF 15
    • icon of address Milewood House, Hightown Hill, Ringwood, Hampshire, BH24 3HE

      IIF 16 IIF 17
    • icon of address Milewood House, Hightown Hill, Ringwood, Hampshire, BH24 3HE, United Kingdom

      IIF 18
    • icon of address 337, Bath Road, Slough, SL1 5PR, United Kingdom

      IIF 19
    • icon of address 2nd Floor, Magna House, 18-32 London Road, Staines-upon-thames, TW18 4BP, United Kingdom

      IIF 20 IIF 21
    • icon of address Magna House, 2nd Floor, 18-32 London Road, Staines-upon-thames, TW18 4BP, England

      IIF 22
  • Ruckwood, Mark Peter
    British managing director born in February 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Furzie Field, Highwood, Ringwood, Hampshire, BH24 3LG, England

      IIF 23
  • Ruckwood, Mark Peter
    British project manager born in February 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 24
    • icon of address 37, Commercial Road, Poole, Dorset, BH14 0HU, United Kingdom

      IIF 25
  • Ruckwood, Mark Peter
    British property developer born in February 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5 Poole Road, Bournemouth, Dorset, BH2 5QL, United Kingdom

      IIF 26
  • Ruckwood, Mark
    British director born in February 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Furzie Field, Highwood, Ringwood, BH24 3LG, United Kingdom

      IIF 27
  • Ruckwood, Mark
    British property developer born in February 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit B4 Arena Business Centre, 9 Nimrod Way, Ferndown Industrial Estate, Ferndown, BH21 7UH, United Kingdom

      IIF 28
  • Ruckwood, Mark Peter
    born in February 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Centrum House, 36 Station Road, Egham, Surrey, TW20 9LF, United Kingdom

      IIF 29
  • Ruckwood, Mark Peter
    British company director born in February 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Second Floor, Magna House, London Road, Staines-upon-thames, TW18 4BP, England

      IIF 30 IIF 31
  • Ruckwood, Mark Peter
    British director born in February 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, Magna House, 18-32 London Road, Staines-upon-thames, TW18 4BP, United Kingdom

      IIF 32
  • Ruckwood, Mark Peter
    British property developer born in February 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5 Poole Road, Bournemouth, BH2 5QL, United Kingdom

      IIF 33
    • icon of address Unit B4, Arena Business Park, 9 Nimrod Way, Ferndown, Doreset, BH21 7UH, England

      IIF 34
    • icon of address Old Forest Farm, Nouale Lane, Poulner, Ringwood, BH24 3EL, England

      IIF 35
  • Ruckwood, Mark Peter
    British developer born in February 1967

    Registered addresses and corresponding companies
    • icon of address Mill House, 10 Windmill Lane, Avon Castle Ringwood, Hampshire, BH24 2DQ

      IIF 36 IIF 37
  • Mark Ruckwood
    British born in February 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit B4 Arena Business Centre, 9 Nimrod Way, Ferndown Industrial Estate, Ferndown, BH21 7UH, United Kingdom

      IIF 38
    • icon of address Furzie Field, Highwood, Ringwood, BH24 3LG, United Kingdom

      IIF 39
  • Mr Mark Peter Ruckwood
    British born in February 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5 Poole Road, Bournemouth, BH2 5QL, United Kingdom

      IIF 40
    • icon of address Centrum House, 36 Station Road, Egham, Surrey, TW20 9LF, United Kingdom

      IIF 41 IIF 42 IIF 43
    • icon of address Centrum House, 36 Station Road, Egham, TW20 9LF, England

      IIF 47
    • icon of address The Old Manor House, Wickham Road, Fareham, PO16 7AR, England

      IIF 48
    • icon of address 8, Unit 8 Pullman Business Park, Pullman Way, Ringwood, Hampshire, BH24 1HD, England

      IIF 49
    • icon of address Milewood House, Hightown Hill, Ringwood, Hampshire, BH24 3HE

      IIF 50 IIF 51
    • icon of address Milewood House, Hightown Hill, Ringwood, Hampshire, BH24 3HE, United Kingdom

      IIF 52 IIF 53
    • icon of address 10, St. Ann Street, Salisbury, SP1 2DN, England

      IIF 54
    • icon of address 337 Bath Road, Slough, Berkshire, SL1 5PR, England

      IIF 55 IIF 56 IIF 57
    • icon of address 2nd Floor, Magna House, 18-32 London Road, Staines-upon-thames, TW18 4BP, United Kingdom

      IIF 60
    • icon of address Magna House, 2nd Floor, 18-32 London Road, Staines-upon-thames, TW18 4BP, England

      IIF 61
  • Ruckwood, Mark Peter
    British

    Registered addresses and corresponding companies
    • icon of address Mill House, 10 Windmill Lane, Avon Castle Ringwood, Hampshire, BH24 2DQ

      IIF 62
    • icon of address Furzy Fields, Highwood, Ringwood, Hampshire, BH24 3LG

      IIF 63 IIF 64
  • Ruckwood, Mark Peter

    Registered addresses and corresponding companies
    • icon of address Minster Property Management Limited, 7, The Square, Wimborne, Dorset, BH21 1JA, England

      IIF 65
  • Mr Mark Peter Ruckwood
    British born in February 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Old Manor House, Wickham Road, Fareham, PO16 7AR, England

      IIF 66
    • icon of address Unit B4, Arena Business Centre, 9 Nimrod Way, Ferndown, BH21 7UH, England

      IIF 67
    • icon of address Unit B4, Arena Business Centre, 9 Nimrod Way, Ferndown, Dorset, BH21 7UH, England

      IIF 68
    • icon of address Unit B4, Arena Business Park, 9 Nimrod Way, Ferndown, Doreset, BH21 7UH, England

      IIF 69
child relation
Offspring entities and appointments
Active 27
  • 1
    icon of address Second Floor, Magna House, London Road, Staines-upon-thames, England
    Active Corporate (2 parents)
    Equity (Company account)
    117,929 GBP2023-12-31
    Officer
    icon of calendar 2025-03-05 ~ now
    IIF 31 - Director → ME
  • 2
    icon of address Second Floor, Magna House, London Road, Staines-upon-thames, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    -41,666 GBP2024-03-31
    Officer
    icon of calendar 2025-03-05 ~ now
    IIF 30 - Director → ME
  • 3
    icon of address Centrum House, 36 Station Road, Egham, Surrey, United Kingdom
    Active Corporate (3 parents)
    Current Assets (Company account)
    594,063 GBP2024-03-31
    Officer
    icon of calendar 2012-11-28 ~ now
    IIF 29 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 44 - Has significant influence or controlOE
  • 4
    icon of address Centrum House, 36 Station Road, Egham, Surrey, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    2,632,252 GBP2024-05-31
    Officer
    icon of calendar 2019-12-10 ~ now
    IIF 8 - Director → ME
  • 5
    icon of address Centrum House, 36 Station Road, Egham, Surrey, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    12,693,380 GBP2024-05-31
    Officer
    icon of calendar 2019-10-11 ~ now
    IIF 6 - Director → ME
  • 6
    icon of address Furzie Field, Highwood, Ringwood, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-08-30 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2022-08-30 ~ dissolved
    IIF 39 - Ownership of shares – 75% or moreOE
    IIF 39 - Ownership of voting rights - 75% or moreOE
    IIF 39 - Right to appoint or remove directorsOE
  • 7
    CROSS WATER DEV ELOPMENTS LIMITED - 2022-02-17
    icon of address 2nd Floor Magna House, 18-32 London Road, Staines-upon-thames, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -8,107 GBP2024-05-31
    Officer
    icon of calendar 2022-02-11 ~ now
    IIF 32 - Director → ME
  • 8
    MPR PROJECTS (UK) LIMITED - 2016-03-02
    DRIVESCAPE LIMITED - 2009-11-10
    icon of address 3 Field Court, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1994-09-08 ~ dissolved
    IIF 14 - Director → ME
  • 9
    icon of address Milewood House, Hightown Hill, Ringwood, Hampshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    13,757 GBP2024-05-31
    Officer
    icon of calendar 2019-12-05 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2021-02-25 ~ now
    IIF 60 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 60 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 10
    MAKAHOLI PROPERTIES LIMITED - 2016-02-24
    icon of address Unit B4 Arena Business Park, 9 Nimrod Way, Ferndown, Doreset, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    58,357 GBP2024-02-29
    Officer
    icon of calendar 2016-02-17 ~ now
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 69 - Ownership of shares – 75% or moreOE
  • 11
    icon of address 2nd Floor Magna House, 18-32 London Road, Staines-upon-thames, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    14,105,851 GBP2024-05-31
    Officer
    icon of calendar 2020-03-10 ~ now
    IIF 20 - Director → ME
  • 12
    icon of address Unit B4 Arena Business Centre, 9 Nimrod Way, Ferndown, Dorset, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -27,742 GBP2023-12-31
    Officer
    icon of calendar 2015-12-18 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 68 - Ownership of shares – 75% or moreOE
    IIF 68 - Ownership of voting rights - 75% or moreOE
  • 13
    icon of address Unit B4 Arena Business Centre, 9 Nimrod Way, Ferndown, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -2,586 GBP2023-12-31
    Officer
    icon of calendar 2011-12-20 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 67 - Ownership of shares – 75% or moreOE
  • 14
    icon of address The Old Manor House, Wickham Road, Fareham, England
    Active Corporate (5 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Person with significant control
    icon of calendar 2020-07-17 ~ now
    IIF 66 - Ownership of shares – 75% or moreOE
  • 15
    icon of address Centrum House, 36 Station Road, Egham, England
    Active Corporate (2 parents)
    Equity (Company account)
    -838,834 GBP2024-05-31
    Officer
    icon of calendar 2021-01-18 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2021-01-18 ~ now
    IIF 47 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 47 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 16
    icon of address Milewood House, Hightown Hill, Ringwood, Hampshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    43,254 GBP2024-05-31
    Officer
    icon of calendar 2015-04-08 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 61 - Has significant influence or controlOE
  • 17
    PHILPOTS LIMITED - 2012-08-21
    icon of address Milewood House, Hightown Hill, Ringwood, Hampshire
    Active Corporate (2 parents, 8 offsprings)
    Equity (Company account)
    -2,791,341 GBP2024-05-31
    Officer
    icon of calendar 2012-07-18 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 41 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 41 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 18
    icon of address Milewood House, Hightown Hill, Ringwood, Hampshire
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    2,109 GBP2024-05-31
    Officer
    icon of calendar 2013-07-10 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 51 - Has significant influence or controlOE
  • 19
    icon of address Milewood House, Hightown Hill, Ringwood, Hampshire
    Active Corporate (3 parents)
    Equity (Company account)
    -12,281 GBP2023-05-31
    Officer
    icon of calendar 2013-08-28 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 50 - Has significant influence or controlOE
  • 20
    icon of address Milewood House, Hightown Hill, Ringwood, Hampshire
    Active Corporate (3 parents)
    Equity (Company account)
    336,233 GBP2023-05-31
    Officer
    icon of calendar 2013-09-13 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 46 - Has significant influence or controlOE
  • 21
    icon of address Milewood House, Hightown Hill, Ringwood, Hampshire, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    -4,808 GBP2023-05-31
    Officer
    icon of calendar 2015-03-13 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 45 - Has significant influence or controlOE
  • 22
    GORING STREET LTD - 2019-07-24
    icon of address Milewood House, Hightown Hill, Ringwood, Hampshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -204,749 GBP2024-05-31
    Officer
    icon of calendar 2018-05-12 ~ now
    IIF 10 - Director → ME
  • 23
    icon of address Milewood House, Hightown Hill, Ringwood, Hampshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -28,720 GBP2024-05-31
    Officer
    icon of calendar 2019-06-24 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2019-06-24 ~ now
    IIF 52 - Has significant influence or controlOE
  • 24
    icon of address Unit B4 Arena Business Centre 9 Nimrod Way, Ferndown Industrial Estate, Ferndown, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2022-04-26 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2022-04-26 ~ now
    IIF 38 - Ownership of shares – 75% or moreOE
    IIF 38 - Ownership of voting rights - 75% or moreOE
    IIF 38 - Right to appoint or remove directorsOE
  • 25
    icon of address 10 St. Ann Street, Salisbury, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    icon of calendar 2010-06-29 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 54 - Ownership of shares – 75% or moreOE
  • 26
    icon of address Centrum House, 36 Station Road, Egham, Surrey, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1,274,222 GBP2024-05-31
    Officer
    icon of calendar 2020-01-14 ~ now
    IIF 2 - Director → ME
  • 27
    icon of address Unit B4, Arena Business Park 9 Nimrod Way, Ferndown Industrial Estate, Ferndown, Dorset, England
    Active Corporate (3 parents)
    Equity (Company account)
    401,059 GBP2023-05-31
    Officer
    icon of calendar 2018-11-05 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2018-11-05 ~ now
    IIF 42 - Has significant influence or controlOE
Ceased 17
  • 1
    icon of address 1 Castle Rise, West Chiltington, Pulborough, England
    Active Corporate (4 parents)
    Equity (Company account)
    4 GBP2024-09-30
    Officer
    icon of calendar 2015-09-22 ~ 2024-02-22
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2016-09-17 ~ 2024-02-22
    IIF 40 - Has significant influence or control OE
  • 2
    icon of address The Old Manor House, Wickham Road, Fareham, England
    Active Corporate (5 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2016-10-06 ~ 2019-09-21
    IIF 4 - Director → ME
    icon of calendar 2016-10-06 ~ 2019-04-24
    IIF 65 - Secretary → ME
    Person with significant control
    icon of calendar 2016-10-06 ~ 2020-07-17
    IIF 48 - Ownership of shares – 75% or more OE
    IIF 48 - Ownership of voting rights - 75% or more OE
    IIF 48 - Right to appoint or remove directors OE
  • 3
    icon of address Streate Place, St Peter's Road, Bournemouth, Dorset, England
    Active Corporate (1 parent)
    Equity (Company account)
    -26,052 GBP2023-09-30
    Officer
    icon of calendar 2007-02-12 ~ 2009-11-06
    IIF 3 - Director → ME
    icon of calendar 2007-02-12 ~ 2011-06-22
    IIF 63 - Secretary → ME
  • 4
    icon of address 8 Southampton Road, Ringwood, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    2 GBP2016-03-31
    Officer
    icon of calendar 1999-03-09 ~ 2009-11-06
    IIF 15 - Director → ME
    icon of calendar 2007-02-23 ~ 2011-05-02
    IIF 64 - Secretary → ME
    icon of calendar 1994-03-11 ~ 1999-03-09
    IIF 62 - Secretary → ME
  • 5
    icon of address Unit 13 Fordingbridge Business Park, Ashford Road, Fordingbridge, Hampshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -653 GBP2024-03-31
    Officer
    icon of calendar 2009-06-02 ~ 2009-11-16
    IIF 1 - Director → ME
  • 6
    icon of address 3 Manor Farm Way, Seer Green, Beaconsfield, Buckinghamshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    4 GBP2023-11-30
    Officer
    icon of calendar 2014-11-11 ~ 2018-03-01
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2016-08-19 ~ 2018-03-01
    IIF 49 - Has significant influence or control OE
  • 7
    icon of address Milewood House, Hightown Hill, Ringwood, Hampshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    43,254 GBP2024-05-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 58 - Has significant influence or control OE
  • 8
    icon of address Milewood House, Hightown Hill, Ringwood, Hampshire
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    2,109 GBP2024-05-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 55 - Has significant influence or control OE
  • 9
    icon of address Milewood House, Hightown Hill, Ringwood, Hampshire
    Active Corporate (3 parents)
    Equity (Company account)
    -12,281 GBP2023-05-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 56 - Has significant influence or control OE
  • 10
    icon of address Milewood House, Hightown Hill, Ringwood, Hampshire
    Active Corporate (3 parents)
    Equity (Company account)
    336,233 GBP2023-05-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 59 - Has significant influence or control OE
  • 11
    icon of address Milewood House, Hightown Hill, Ringwood, Hampshire, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    -4,808 GBP2023-05-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 57 - Has significant influence or control OE
  • 12
    icon of address Milewood House, Hightown Hill, Ringwood, Hampshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -28,720 GBP2024-05-31
    Person with significant control
    icon of calendar 2019-06-24 ~ 2019-06-24
    IIF 53 - Has significant influence or control OE
  • 13
    icon of address 6 Tamlyn's Farm Mews, Purewell, Christchurch, Dorset, England
    Active Corporate (12 parents)
    Net Assets/Liabilities (Company account)
    24 GBP2024-03-31
    Officer
    icon of calendar 2006-04-13 ~ 2009-06-11
    IIF 37 - Director → ME
  • 14
    icon of address 5 Poole Road, Bournemouth, Dorset
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-04-13 ~ 2009-06-11
    IIF 36 - Director → ME
  • 15
    RICHMOND PARK CLOSE RTM COMPANY LIMITED - 2020-08-19
    RICHMOND PARK CLOSE RESIDENTS MANAGEMENT LIMITED - 2020-06-05
    icon of address Old Forest Farm Nouale Lane, Poulner, Ringwood, England
    Active Corporate (9 parents)
    Equity (Company account)
    0 GBP2024-12-24
    Officer
    icon of calendar 2020-07-11 ~ 2022-09-12
    IIF 35 - Director → ME
  • 16
    icon of address Smithy Cottage, 22 Bell Davies Road, Fareham, Hampshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-05-09 ~ 2020-07-17
    IIF 19 - Director → ME
  • 17
    icon of address Suites 3 & 4, Riverside House, 10 West Street, Ringwood, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2018-11-05 ~ 2024-12-20
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2018-11-05 ~ 2024-12-20
    IIF 43 - Has significant influence or control 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.