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

Walker, Bruce Gordon

    Related profiles found in government register
  • Walker, Bruce Gordon
    British br1 2wh born in October 1955

    Registered addresses and corresponding companies
    • icon of address 4 Piermont Place, Bickley, Kent, BR1 2PP

      IIF 1
  • Walker, Bruce Gordon
    British company diirector born in October 1955

    Registered addresses and corresponding companies
    • icon of address 4 Piermont Place, Bickley, Kent, BR1 2PP

      IIF 2
  • Walker, Bruce Gordon
    British company director born in October 1955

    Registered addresses and corresponding companies
  • Walker, Bruce Gordon
    British developer born in October 1955

    Registered addresses and corresponding companies
  • Walker, Bruce Gordon
    British director born in October 1955

    Registered addresses and corresponding companies
    • icon of address 4 Piermont Place, Bickley, Kent, BR1 2PP

      IIF 19
  • Walker, Bruce Gordon
    British property developer born in October 1955

    Registered addresses and corresponding companies
  • Walker, Bruce Gordon
    British property development born in October 1955

    Registered addresses and corresponding companies
    • icon of address 4 Piermont Place, Bickley, Kent, BR1 2PP

      IIF 72
  • Walker, Bruce Gordon
    British property developments born in October 1955

    Registered addresses and corresponding companies
    • icon of address 4 Piermont Place, Bickley, Kent, BR1 2PP

      IIF 73
  • Walker, Bruce Gordon
    British proprty developer born in October 1955

    Registered addresses and corresponding companies
    • icon of address 4 Piermont Place, Bickley, Kent, BR1 2PP

      IIF 74
  • Walker, Bruce Gordon
    British

    Registered addresses and corresponding companies
    • icon of address 12 High Grove, Bromley, Kent, BR1 1EA

      IIF 75
  • Walker, Bruce Gordon
    born in October 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Piermont, Kemnal Road, Chislehurst, Kent, BR7 6LY

      IIF 76
  • Walker, Bruce Gordon
    British chairman of a property development company born in October 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 31, Press House, Crest View Drive, Petts Wood, Orpington, Kent, BR5 1FE

      IIF 77
  • Walker, Bruce Gordon
    British company director born in October 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 60 Great Queen Street, London, WC2B 5AZ, United Kingdom

      IIF 78
    • icon of address Suite 31 Press House, Crest View Drive, Petts Wood, Orpington, BR5 1FE, England

      IIF 79 IIF 80
  • Walker, Bruce Gordon
    British developer born in October 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Berkeley Coach House, Woods Hill, Bath, BA2 7FS, United Kingdom

      IIF 81
    • icon of address Berkeley Coach House, Woods Hill, Limpley Stoke, Bath, BA2 7FS, England

      IIF 82
  • Walker, Bruce Gordon
    British director born in October 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 36 Limewood Close, Langley Park, Kent, Beckenham, BR3 3XW, England

      IIF 83
    • icon of address Suite 31 Press House, Crest View Drive, Petts Wood, Orpington, BR5 1FE, England

      IIF 84 IIF 85
  • Walker, Bruce Gordon
    British investment management born in October 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Mega House, Crest View Drive, Petts Wood, Orpington, Kent, BR5 1BY, England

      IIF 86
  • Walker, Bruce Gordon
    British property developer born in October 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Acorn Estate Management, 9 St Marks Road, Bromley, Kent, BR2 9HG, England

      IIF 87
    • icon of address Bullers Wood School, St Nicholas Lane, Logs Hill, Chislehurst, Kent, BR7 5LJ

      IIF 88
    • icon of address Piermont, Kemnal Road, Chislehurst, Kent, BR7 6LY

      IIF 89 IIF 90 IIF 91
    • icon of address 105, Piccadilly, London, W1J 7NJ, England

      IIF 92
    • icon of address Suite 31, Crest View Drive, Petts Wood, Orpington, BR5 1FE, England

      IIF 93
    • icon of address Suite 31 Press House, Crest View Drive, Petts Wood, Orpington, BR5 1FE, England

      IIF 94 IIF 95
    • icon of address Suite 31 Press House, Crest View Drive, Petts Wood, Orpington, Kent, BR5 1FE, United Kingdom

      IIF 96
    • icon of address Mega House, Crest View Drive, Petts Wood, BR5 1BY

      IIF 97
  • Walker, Bruce Gordon
    British property development born in October 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bullers Wood School, St Nicholas Lane, Logs Hill, Chislehurst, Kent, BR7 5LJ

      IIF 98
  • Mr Bruce Gordon Walker
    British born in October 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 36 Limewood Close, Langley Park, Beckenham, Kent, BR3 3XW, England

      IIF 99
    • icon of address Piermont, Kemnal Road, Chislehurst, Kent, BR7 6LY, England

      IIF 100
    • icon of address Britannia House, Roberts Mews, Orpington, Kent, BR6 0JP

      IIF 101
    • icon of address Suite 31 Press House, Crest View Drive, Petts Wood, Orpington, BR5 1FE, England

      IIF 102 IIF 103 IIF 104
  • Mr Bruce Gordon Walker
    British born in October 1955

    Resident in United Kingdon

    Registered addresses and corresponding companies
    • icon of address Britannia House, Britannia House, Roberts Mews, Orpington, Kent, BR6 0JP, United Kingdom

      IIF 107
child relation
Offspring entities and appointments
Active 16
  • 1
    icon of address Suite 31 Press House Crest View Drive, Petts Wood, Orpington, Kent, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    icon of calendar 2022-04-25 ~ now
    IIF 96 - Director → ME
  • 2
    icon of address C/o Lansdown Asset Management, Mega House, Crest View Drive, Petts Wood, Kent
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-09-02 ~ dissolved
    IIF 76 - LLP Designated Member → ME
  • 3
    icon of address Suite 31 Crest View Drive, Petts Wood, Orpington, England
    Active Corporate (3 parents)
    Equity (Company account)
    91,168 GBP2024-03-31
    Officer
    icon of calendar 2012-06-28 ~ now
    IIF 93 - Director → ME
  • 4
    icon of address Acorn Estate Management, 9 St Marks Road, Bromley, Kent, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2020-09-30 ~ now
    IIF 87 - Director → ME
  • 5
    BULLERS WOOD MULTI ACADEMY TRUST - 2023-07-04
    BULLERS WOOD SCHOOL - 2018-02-08
    icon of address Bullers Wood School St Nicholas Lane, Logs Hill, Chislehurst, Kent
    Active Corporate (16 parents)
    Officer
    icon of calendar 2018-02-01 ~ now
    IIF 88 - Director → ME
  • 6
    LANGFORD WALKER GROSVENOR HOUSE LIMITED - 2019-07-10
    G K GOLDMAN KLEIN LIMITED - 2015-06-16
    icon of address Suite 31 Press House Crest View Drive, Petts Wood, Orpington, England
    Active Corporate (3 parents)
    Equity (Company account)
    -208,724 GBP2024-03-31
    Officer
    icon of calendar 2014-05-01 ~ now
    IIF 79 - Director → ME
    Person with significant control
    icon of calendar 2018-07-24 ~ now
    IIF 100 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 100 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    icon of address Suite 31 Press House Crest View Drive, Petts Wood, Orpington, England
    Active Corporate (3 parents)
    Equity (Company account)
    4 GBP2024-03-31
    Officer
    icon of calendar 2022-06-20 ~ now
    IIF 84 - Director → ME
    Person with significant control
    icon of calendar 2022-06-20 ~ now
    IIF 102 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 102 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 8
    icon of address Suite 31 Press House Crest View Drive, Petts Wood, Orpington, England
    Active Corporate (2 parents)
    Equity (Company account)
    -188,325 GBP2024-03-31
    Officer
    icon of calendar 2013-03-20 ~ now
    IIF 95 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 105 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 105 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 9
    LANSDOWN SPECIAL PROJECTS LIMITED - 2022-04-07
    icon of address Suite 31 Press House Crest View Drive, Petts Wood, Orpington, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -2,252,337 GBP2024-03-31
    Officer
    icon of calendar 2016-09-15 ~ now
    IIF 80 - Director → ME
    Person with significant control
    icon of calendar 2016-09-16 ~ now
    IIF 104 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 104 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 104 - Right to appoint or remove directorsOE
    IIF 104 - Has significant influence or controlOE
  • 10
    icon of address Suite 31 Press House Crest View Drive, Petts Wood, Orpington, England
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    1,662,292 GBP2023-12-31
    Officer
    icon of calendar 2011-08-05 ~ now
    IIF 94 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 106 - Ownership of shares – 75% or moreOE
    IIF 106 - Ownership of voting rights - 75% or moreOE
  • 11
    icon of address Suite 31 Crest View Drive, Petts Wood, Orpington, Kent, England
    Active Corporate (2 parents)
    Equity (Company account)
    -462,155 GBP2024-06-30
    Officer
    icon of calendar 2020-06-16 ~ now
    IIF 82 - Director → ME
  • 12
    THE MASONIC FOUNDATION - 2015-12-11
    icon of address 60 Great Queen Street, London, United Kingdom
    Active Corporate (13 parents, 6 offsprings)
    Officer
    icon of calendar 2022-08-01 ~ now
    IIF 78 - Director → ME
  • 13
    icon of address Berkeley Coach House, Woods Hill, Bath, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -177,622 GBP2024-03-31
    Officer
    icon of calendar 2019-09-04 ~ now
    IIF 81 - Director → ME
  • 14
    icon of address 60 Great Queen Street, London, United Kingdom
    Active Corporate (7 parents)
    Officer
    icon of calendar 2021-04-28 ~ now
    IIF 77 - Director → ME
  • 15
    icon of address Suite 31 Press House Crest View Drive, Petts Wood, Orpington, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-03-13 ~ now
    IIF 85 - Director → ME
    Person with significant control
    icon of calendar 2025-03-13 ~ now
    IIF 103 - Ownership of shares – 75% or moreOE
    IIF 103 - Ownership of voting rights - 75% or moreOE
  • 16
    icon of address 105 Piccadilly, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-01-31
    Officer
    icon of calendar 2017-11-01 ~ now
    IIF 92 - Director → ME
Ceased 81
  • 1
    icon of address Acorn Estate Management, 9 St Marks Road, Bromley, Kent, England
    Active Corporate (5 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar ~ 1994-06-01
    IIF 8 - Director → ME
    icon of calendar ~ 1994-01-19
    IIF 75 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-07-17
    IIF 107 - Has significant influence or control OE
  • 2
    icon of address 1 Princeton Mews, 167-169 London Road, Kingston Upon Thames, Surrey
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-03-24
    Officer
    icon of calendar 1999-01-18 ~ 2001-12-31
    IIF 48 - Director → ME
  • 3
    icon of address D & G Block Management, 192-198 4th Floor, Vauxhall Bridge Road, London
    Active Corporate (5 parents)
    Officer
    icon of calendar 2001-11-06 ~ 2001-12-31
    IIF 45 - Director → ME
  • 4
    icon of address 1 Princeton Mews, 167-169 London Road, Kingston Upon Thames, Surrey
    Active Corporate (7 parents)
    Equity (Company account)
    0 GBP2024-12-24
    Officer
    icon of calendar 1997-02-21 ~ 2001-05-22
    IIF 57 - Director → ME
  • 5
    icon of address Lps Livingstone, Wenzel House, Olds Approach, Watford, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2000-02-22 ~ 2001-12-31
    IIF 47 - Director → ME
  • 6
    icon of address C/o Moonstone Block Management Limited Radclyffe House, 66-68 Hagley Road, Birmingham, Birmingham, England
    Active Corporate (6 parents)
    Equity (Company account)
    0 GBP2024-04-30
    Officer
    icon of calendar 2000-04-16 ~ 2001-12-31
    IIF 62 - Director → ME
  • 7
    icon of address 3 Hardings Close, Kingston Upon Thames, England
    Active Corporate (5 parents)
    Equity (Company account)
    3 GBP2024-06-30
    Officer
    icon of calendar 1996-06-04 ~ 1997-09-15
    IIF 25 - Director → ME
  • 8
    ASCOT PLACE PLC - 2005-07-18
    icon of address The Granary, Home Farm, Squerryes Estate, Westerham, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    693,885 GBP2024-03-31
    Officer
    icon of calendar 2002-07-01 ~ 2011-06-13
    IIF 91 - Director → ME
  • 9
    icon of address 53 Page Close, Bean Kent, Dartford
    Active Corporate (3 parents)
    Officer
    icon of calendar 1998-02-27 ~ 1999-08-02
    IIF 35 - Director → ME
  • 10
    PRAYAL LIMITED - 1998-06-19
    icon of address The Granary Home Farm, Squerryes Estate, Westerham, Kent
    Active Corporate (3 parents, 4 offsprings)
    Equity (Company account)
    3,601,834 GBP2024-03-31
    Officer
    icon of calendar 2002-06-01 ~ 2011-06-13
    IIF 90 - Director → ME
  • 11
    icon of address The Granary Home Farm, Squerryes Estate, Westerham, Kent
    Active Corporate (2 parents)
    Equity (Company account)
    932,019 GBP2024-03-31
    Officer
    icon of calendar 2008-11-12 ~ 2011-04-05
    IIF 97 - Director → ME
  • 12
    icon of address 7 Barncroft, Farnham, Surrey
    Active Corporate (4 parents)
    Equity (Company account)
    20,606 GBP2024-09-30
    Officer
    icon of calendar 1995-09-13 ~ 1997-07-24
    IIF 44 - Director → ME
  • 13
    icon of address 30 Queenhill Road, South Croydon, England
    Active Corporate (4 parents)
    Equity (Company account)
    1,568 GBP2024-12-31
    Officer
    icon of calendar 1995-05-24 ~ 1996-09-23
    IIF 33 - Director → ME
  • 14
    icon of address 7 Westwood Road, Maidstone, Kent
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    10,843 GBP2024-12-31
    Officer
    icon of calendar 1997-07-03 ~ 2000-07-31
    IIF 59 - Director → ME
  • 15
    13-16 RUSSELL SQUARE MANAGEMENT LIMITED - 2003-04-03
    icon of address 105 Piccadilly C/o Regency Real Estate, 2nd Floor, 105 Piccadilly, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 1997-09-04 ~ 2000-01-19
    IIF 34 - Director → ME
  • 16
    icon of address Rmg House, Essex Road, Hoddesdon, Hertfordshire
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2023-10-31
    Officer
    icon of calendar 2012-04-01 ~ 2015-09-24
    IIF 86 - Director → ME
  • 17
    icon of address 15 Penrhyn Road, Kingston Upon Thames, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-05-31
    Officer
    icon of calendar 1993-05-04 ~ 1994-10-04
    IIF 1 - Director → ME
  • 18
    icon of address 15 Penrhyn Road, Kingston Upon Thames, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-05-31
    Officer
    icon of calendar 1993-05-05 ~ 1994-10-04
    IIF 18 - Director → ME
  • 19
    icon of address 15 Penrhyn Road, Kingston Upon Thames, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-05-31
    Officer
    icon of calendar 1993-05-04 ~ 1994-10-04
    IIF 66 - Director → ME
  • 20
    icon of address Unit 3 Castle Gate, Castle Street, Hertford
    Active Corporate (4 parents)
    Officer
    icon of calendar 1998-12-14 ~ 2001-12-31
    IIF 46 - Director → ME
  • 21
    icon of address 9 Millfield, The Street, Bramber, West Sussex
    Active Corporate (2 parents)
    Officer
    icon of calendar 1998-04-30 ~ 2001-12-31
    IIF 40 - Director → ME
  • 22
    icon of address The Granary Home Farm, Squerryes Estate, Westerham, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-10-01 ~ 2011-06-13
    IIF 89 - Director → ME
  • 23
    icon of address 22 Church Street Eccles, Manchester, Lancashire, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2022-06-30
    Officer
    icon of calendar 1999-06-10 ~ 2001-12-31
    IIF 39 - Director → ME
  • 24
    icon of address Iv Property Management Ltd, 86-90 Paul Street, London, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    8,992 GBP2024-03-31
    Officer
    icon of calendar 1994-03-30 ~ 1995-07-06
    IIF 42 - Director → ME
  • 25
    icon of address 6 Oakhurst Close, Chislehurst, Kent
    Active Corporate (4 parents)
    Officer
    icon of calendar 1999-04-08 ~ 2001-12-31
    IIF 27 - Director → ME
  • 26
    icon of address 11 Kingsley Mews, 11 Kingsley Mews, Chislehurst, Kent
    Active Corporate (2 parents)
    Equity (Company account)
    5,686 GBP2024-04-30
    Officer
    icon of calendar 1994-04-12 ~ 1995-01-26
    IIF 17 - Director → ME
  • 27
    CREST CONSTRUCTION MANAGEMENT LIMITED - 2019-05-08
    C.H. PEARCE AND SONS (CONTRACTORS) LIMITED - 1998-05-14
    PEARCE GROUP LIMITED - 1996-11-01
    C.H. PEARCE & SONS (CONTRACTORS) LIMITED - 1996-07-12
    TIDYPASSIVE LIMITED - 1988-03-22
    icon of address 500 Dashwood Lang Road, Bourne Business Park, Addlestone, Surrey, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2001-11-20 ~ 2002-03-21
    IIF 15 - Director → ME
  • 28
    LEGISTSHELFCO NO. FIVE LIMITED - 1985-11-20
    icon of address 500 Dashwood Lang Road, Bourne Business Park, Addlestone, Surrey, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar ~ 1998-04-28
    IIF 12 - Director → ME
  • 29
    CREST HOMES (NORTHERN) LIMITED - 1983-12-13
    icon of address 500 Dashwood Lang Road, Bourne Business Park, Addlestone, Surrey, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar ~ 2002-03-21
    IIF 11 - Director → ME
  • 30
    WICLIF HOMES LIMITED - 1997-03-27
    TRUSHELFCO (NO. 243) LIMITED - 1979-12-31
    icon of address 500 Dashwood Lang Road, Bourne Business Park, Addlestone, Surrey, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 1997-04-10 ~ 2002-03-21
    IIF 7 - Director → ME
  • 31
    CREST NICHOLSON RESIDENTIAL (EASTERN) LIMITED - 2003-05-01
    CREST HOMES (EASTERN) LIMITED - 2000-11-01
    CREST HOMES (CHILTERN) LIMITED - 1991-07-24
    DORNMILLS LIMITED - 1986-03-11
    icon of address 500 Dashwood Lang Road, Bourne Business Park, Addlestone, Surrey, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 1995-07-07 ~ 2002-03-21
    IIF 3 - Director → ME
  • 32
    CREST NICHOLSON (LONDON) LIMITED - 2007-09-25
    NICHOLSON ESTATES PLC - 2003-05-02
    PEARCE PROPERTIES LIMITED - 1994-08-24
    VAIC INVESTMENTS LIMITED - 1989-08-22
    icon of address 500 Dashwood Lang Road, Bourne Business Park, Addlestone, Surrey, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 1996-06-17 ~ 2002-03-21
    IIF 4 - Director → ME
  • 33
    CREST NICHOLSON RESIDENTIAL (SOUTH EAST) LIMITED - 2003-05-01
    CREST HOMES (SOUTH EAST) LIMITED - 2000-11-01
    CREST HOMES (SOUTHERN) LIMITED - 1997-11-01
    CREST HOMES (WESTERN) LIMITED - 1991-07-29
    icon of address 500 Dashwood Lang Road, Bourne Business Park, Addlestone, Surrey, United Kingdom
    Active Corporate (5 parents, 5 offsprings)
    Officer
    icon of calendar 1991-08-01 ~ 1993-08-26
    IIF 5 - Director → ME
    icon of calendar ~ 2002-03-21
    IIF 14 - Director → ME
  • 34
    CREST NICHOLSON RESIDENTIAL (SOUTH) LIMITED - 2003-05-01
    CREST HOMES (SOUTH) LIMITED - 2000-11-01
    CREST HOMES (THAMESVALE) LIMITED - 1997-08-28
    WILDLEA LIMITED - 1986-01-06
    icon of address 500 Dashwood Lang Road, Bourne Business Park, Addlestone, Surrey, United Kingdom
    Active Corporate (4 parents, 5 offsprings)
    Officer
    icon of calendar ~ 1997-08-22
    IIF 6 - Director → ME
  • 35
    PEARCE DEVELOPMENTS LIMITED - 1991-10-31
    icon of address 500 Dashwood Lang Road, Bourne Business Park, Addlestone, Surrey, United Kingdom
    Active Corporate (5 parents, 152 offsprings)
    Officer
    icon of calendar 1995-07-06 ~ 2002-03-21
    IIF 16 - Director → ME
  • 36
    CREST NICHOLSON LIMITED - 2010-05-19
    CREST NICHOLSON PLC - 2010-04-16
    CREST NICHOLSON LIMITED - 2007-08-01
    CREST NICHOLSON PLC - 2007-05-09
    icon of address 500 Dashwood Lang Road, Bourne Business Park, Addlestone, Surrey, United Kingdom
    Active Corporate (5 parents, 34 offsprings)
    Officer
    icon of calendar 1995-06-30 ~ 2002-03-21
    IIF 19 - Director → ME
  • 37
    CREST NICHOLSON RESIDENTIAL PLC - 2007-05-09
    CREST HOMES PLC - 2000-11-01
    icon of address 500 Dashwood Lang Road, Bourne Business Park, Addlestone, Surrey, United Kingdom
    Active Corporate (4 parents, 12 offsprings)
    Officer
    icon of calendar 1994-12-01 ~ 2001-02-26
    IIF 9 - Director → ME
  • 38
    POOLES WHARF (NO.2) MANAGEMENT LIMITED - 1996-12-20
    icon of address Bridge House, 74 Broad Street, Teddington, Middlesex
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-09-30
    Officer
    icon of calendar 1996-12-06 ~ 1997-08-18
    IIF 74 - Director → ME
  • 39
    icon of address First Floor, 23 Victoria Road, Surbiton, Surrey, England
    Active Corporate (2 parents)
    Equity (Company account)
    11,378 GBP2021-05-31
    Officer
    icon of calendar 1996-05-03 ~ 1997-06-16
    IIF 58 - Director → ME
  • 40
    icon of address 29 Whitecross Drive, Weymouth, Dorset
    Active Corporate (2 parents)
    Equity (Company account)
    2,821 GBP2024-06-30
    Officer
    icon of calendar 1997-06-10 ~ 2000-01-07
    IIF 28 - Director → ME
  • 41
    icon of address Suite 31 Crest View Drive, Petts Wood, Orpington, England
    Active Corporate (3 parents)
    Equity (Company account)
    91,168 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-06-21
    IIF 101 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 101 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 42
    icon of address 7 Fallowfield, Bean, Dartford, Kent, England
    Active Corporate (4 parents)
    Equity (Company account)
    14,780 GBP2024-05-31
    Officer
    icon of calendar 1998-05-14 ~ 1999-09-13
    IIF 23 - Director → ME
  • 43
    HARBOUR POINT (WEYMOUTH) NO. 2 MANAGEMENT LIMITED - 1998-02-23
    icon of address 1st Floor Arthur Stanley House, 40-50 Tottenham Street, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 1997-06-10 ~ 1999-09-20
    IIF 20 - Director → ME
  • 44
    BULLERS WOOD MULTI ACADEMY TRUST - 2023-07-04
    BULLERS WOOD SCHOOL - 2018-02-08
    icon of address Bullers Wood School St Nicholas Lane, Logs Hill, Chislehurst, Kent
    Active Corporate (16 parents)
    Officer
    icon of calendar 2011-04-01 ~ 2018-01-31
    IIF 98 - Director → ME
  • 45
    icon of address 500 Dashwood Lang Road, Bourne Business Park, Addlestone, Surrey, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 1995-08-17 ~ 2002-03-21
    IIF 10 - Director → ME
  • 46
    icon of address 6 Summerhill Road, Dartford, England
    Active Corporate (2 parents)
    Equity (Company account)
    -703 GBP2024-08-31
    Officer
    icon of calendar 1997-08-15 ~ 1998-09-15
    IIF 70 - Director → ME
  • 47
    icon of address Imperial House, 21-25 North Street, Bromley, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    icon of calendar 1997-12-05 ~ 2000-02-22
    IIF 71 - Director → ME
  • 48
    C. E. COWEN (BUILDERS) LIMITED - 2000-01-24
    CREST HOMES (NORTHERN) LIMITED - 1994-11-14
    CREST HOMES (ANGLIA) LIMITED - 1994-03-02
    CAPEDOVER LIMITED - 1987-10-06
    icon of address 500 Dashwood Lang Road, Bourne Business Park, Addlestone, Surrey, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2000-01-07 ~ 2002-03-21
    IIF 2 - Director → ME
  • 49
    icon of address 16 Oaklands, Kemnal Road, Chislehurst, Kent
    Active Corporate (2 parents)
    Equity (Company account)
    14,377 GBP2023-12-31
    Officer
    icon of calendar 1999-04-16 ~ 2000-07-05
    IIF 63 - Director → ME
  • 50
    icon of address Graeme Hawkins, 3 Bennetts, Bolney, Haywards Heath, West Sussex
    Active Corporate (3 parents)
    Officer
    icon of calendar 1997-12-08 ~ 1999-02-08
    IIF 21 - Director → ME
  • 51
    icon of address 2 Chartland House, Old Station Approach, Leatherhead, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-09-30
    Officer
    icon of calendar 1992-09-11 ~ 1993-09-14
    IIF 60 - Director → ME
  • 52
    icon of address 3rd Floor, Suffolk House George Street, Croydon, Surrey
    Active Corporate (5 parents)
    Officer
    icon of calendar 1999-04-08 ~ 2000-06-21
    IIF 41 - Director → ME
  • 53
    icon of address Queensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-05-31
    Officer
    icon of calendar 1991-05-03 ~ 1993-04-29
    IIF 29 - Director → ME
  • 54
    icon of address 5 Oak Ash Green, Wilton, Salisbury, England
    Active Corporate (6 parents)
    Equity (Company account)
    4,232 GBP2023-12-31
    Officer
    icon of calendar 1994-07-05 ~ 1995-11-01
    IIF 55 - Director → ME
  • 55
    icon of address 2 Hanover Court, Riverside, Guildford, England
    Active Corporate (2 parents)
    Equity (Company account)
    9,618 GBP2024-09-30
    Officer
    icon of calendar 1995-09-04 ~ 1997-04-22
    IIF 24 - Director → ME
  • 56
    icon of address 41b Beach Road, Littlehampton, West Sussex
    Active Corporate (4 parents)
    Equity (Company account)
    71,132 GBP2023-12-31
    Officer
    icon of calendar 1997-05-06 ~ 2000-06-24
    IIF 64 - Director → ME
  • 57
    icon of address 41b Beach Road, Littlehampton, West Sussex
    Active Corporate (4 parents)
    Officer
    icon of calendar 1997-05-06 ~ 2000-06-24
    IIF 50 - Director → ME
  • 58
    icon of address Stonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    icon of calendar 1995-03-24 ~ 1997-01-16
    IIF 32 - Director → ME
  • 59
    icon of address Stonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (7 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    icon of calendar 1995-03-24 ~ 1996-05-30
    IIF 37 - Director → ME
  • 60
    icon of address 5 Admiral Way, Kings Hill, West Malling, Kent
    Active Corporate (6 parents)
    Officer
    icon of calendar 1998-10-21 ~ 2000-07-31
    IIF 26 - Director → ME
  • 61
    icon of address 1-6 Sandringham Court Admiral Way, Kings Hill, West Malling, Kent, England
    Active Corporate (4 parents)
    Equity (Company account)
    13,250 GBP2024-02-28
    Officer
    icon of calendar 1999-02-09 ~ 2000-10-31
    IIF 31 - Director → ME
  • 62
    icon of address 4a Quarry Street, Guildford, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 1995-05-22 ~ 1996-11-18
    IIF 67 - Director → ME
  • 63
    icon of address North Point Stafford Drive, Battlefield Enterprise Park, Shrewsbury, Shropshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-04-30
    Officer
    icon of calendar 1999-04-16 ~ 2001-12-31
    IIF 68 - Director → ME
  • 64
    ROCHESTER GATE (KIDBROOKE) MANAGEMENT LIMITED - 1995-03-22
    icon of address Lilac Cottage, Duncton, Petworth, West Sussex, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    2,578 GBP2023-10-31
    Officer
    icon of calendar 1994-10-21 ~ 1996-04-30
    IIF 49 - Director → ME
  • 65
    icon of address 8 Stratford House Avenue, Bickley, Bromley, Kent
    Active Corporate (2 parents)
    Equity (Company account)
    2,467 GBP2024-09-30
    Officer
    icon of calendar 1994-09-22 ~ 1996-11-14
    IIF 56 - Director → ME
  • 66
    icon of address 20 Kensington Gardens, Kingston Upon Thames, England
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    798 GBP2024-06-30
    Officer
    icon of calendar 1995-06-26 ~ 1996-12-09
    IIF 30 - Director → ME
  • 67
    icon of address Biggin Hill Memorial Museum Main Road, Biggin Hill, Westerham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -9,562 GBP2022-03-31
    Officer
    icon of calendar 2018-04-09 ~ 2022-01-31
    IIF 83 - Director → ME
    Person with significant control
    icon of calendar 2018-04-09 ~ 2022-01-19
    IIF 99 - Ownership of shares – More than 25% but not more than 50% OE
  • 68
    C.H. PEARCE & SONS LIMITED - 1999-11-26
    TIDYNORMAL LIMITED - 1988-03-23
    icon of address Crest House, Pyrcroft Road, Chertsey, Surrey
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1999-11-16 ~ 2001-12-14
    IIF 13 - Director → ME
  • 69
    icon of address First Floor 234 Green Lane, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 1993-02-01 ~ 1994-06-08
    IIF 53 - Director → ME
  • 70
    icon of address Stonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 1993-02-01 ~ 1994-09-21
    IIF 22 - Director → ME
  • 71
    icon of address 1 Upham Street, Lower Upham, Southampton, Hampshire
    Active Corporate (3 parents)
    Equity (Company account)
    44,312 GBP2024-10-31
    Officer
    icon of calendar 1996-10-04 ~ 1997-07-17
    IIF 61 - Director → ME
  • 72
    icon of address C/o Virtual Company Secretary Ltd, 7 York Road, Woking, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    6,675 GBP2023-06-30
    Officer
    icon of calendar 1992-06-29 ~ 1993-02-18
    IIF 65 - Director → ME
  • 73
    icon of address 6 Hunters Close, Bexley, Kent
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    3,809 GBP2016-06-30
    Officer
    icon of calendar 1994-06-06 ~ 1995-09-11
    IIF 72 - Director → ME
  • 74
    icon of address 5 Runnymede Gardens, Maidstone, Kent
    Active Corporate (5 parents)
    Officer
    icon of calendar 1997-07-29 ~ 1998-04-30
    IIF 51 - Director → ME
  • 75
    icon of address 3 Starfield, Crowborough, England
    Active Corporate (3 parents)
    Equity (Company account)
    5,311 GBP2024-02-29
    Officer
    icon of calendar 1995-02-15 ~ 1996-06-26
    IIF 43 - Director → ME
  • 76
    icon of address The Clock House, Dogflud Way, Farnham, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 1995-01-25 ~ 1997-02-06
    IIF 36 - Director → ME
  • 77
    icon of address 5 Hillside Court, Swanley, Kent
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1995-02-23 ~ 1997-05-01
    IIF 69 - Director → ME
  • 78
    icon of address Weyside, 14 Sanger Drive, Send, Surrey
    Active Corporate (5 parents)
    Equity (Company account)
    33,362 GBP2024-11-30
    Officer
    icon of calendar 1992-06-04 ~ 1993-09-23
    IIF 52 - Director → ME
  • 79
    icon of address Pmuk, The Base, Victoria Road, Dartford, England
    Active Corporate (2 parents)
    Equity (Company account)
    13,689 GBP2024-07-31
    Officer
    icon of calendar ~ 1992-03-03
    IIF 38 - Director → ME
  • 80
    icon of address 22 Barfield, Sutton At Hone, Dartford, Kent
    Active Corporate (3 parents)
    Equity (Company account)
    15,012 GBP2024-07-31
    Officer
    icon of calendar ~ 1992-03-03
    IIF 54 - Director → ME
  • 81
    icon of address 15 Penrhyn Road, Kingston Upon Thames, Surrey
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-09-30
    Officer
    icon of calendar 1993-09-22 ~ 1994-11-24
    IIF 73 - 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.