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

Robertson, Alistair James

    Related profiles found in government register
  • Robertson, Alistair James
    British finance dirctor born in December 1968

    Registered addresses and corresponding companies
    • 1 Meadow Close, Farrington Gurney, Bristol, Avon, BS39 6UY

      IIF 1
  • Robertson, Alistair James
    British finance director born in December 1968

    Registered addresses and corresponding companies
  • Robertson, Alistair James
    British

    Registered addresses and corresponding companies
  • Robertson, Alistair James
    British finance director

    Registered addresses and corresponding companies
    • 1 Meadow Close, Farrington Gurney, Bristol, Avon, BS39 6UY

      IIF 29
    • 11 Pontymason Rise, Rogerstone, Newport, NP10 9GJ

      IIF 30
    • Oak House, Village Way, Tongwynlais, Cardiff, CF15 7NE, United Kingdom

      IIF 31
  • Robertson, Alistair
    British director born in December 1968

    Resident in England

    Registered addresses and corresponding companies
    • 550 Oracle Parkway, Thames Valley Park Drive, Reading, RG6 1PT, England

      IIF 32
    • 10, Linden Square, Harefield, Uxbridge, UB9 6TQ, England

      IIF 33 IIF 34
    • 10 Linden Square, Linden Square, Harefield, Uxbridge, UB9 6TQ, England

      IIF 35
    • Linden Homes Chiltern, Linden Square, Harefield, Uxbridge, UB9 6TQ, England

      IIF 36 IIF 37 IIF 38
    • Linden Homes, Linden Square, Harefield, Uxbridge, UB9 6TQ, England

      IIF 40
  • Robertson, Alistair James

    Registered addresses and corresponding companies
    • Number, One, Waterton Park, Bridgend, Mid Glamorgan, CF31 3PH, Wales

      IIF 41
    • 1, Llwyn Helyg, Waunceirch, Neath, SA10 7BZ

      IIF 42
  • Robertson, Alistair James
    British born in December 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Number One, Waterton Park, Bridgend, CF31 3PH

      IIF 43
    • Number One, Waterton Park, Bridgend, Mid Glam, CF31 3PH

      IIF 44
    • Number, One, Waterton Park, Bridgend, Mid Glamorgan, CF31 3PH, Wales

      IIF 45
    • 31, Ilberts Way, Pontefract, WF8 4SQ, England

      IIF 46
  • Robertson, Alistair James
    British accountant born in December 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Robertson, Alistair James
    British director born in December 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 3 Sovereign Court, Sterling Drive, Pontyclun, CF72 8YX, Wales

      IIF 55 IIF 56
    • 10 Linden Square, Harefield, Uxbridge, UB9 6TQ, United Kingdom

      IIF 57
  • Robertson, Alistair James
    British director and company secretary born in December 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Number, One, Waterton Park, Bridgend, CF31 3PH, Wales

      IIF 58
    • Number, One, Waterton Park, Bridgend, Mid Glamorgan, CF31 3PH, Wales

      IIF 59
  • Robertson, Alistair James
    British finance director born in December 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Number One, Waterton Park, Bridgend, Mid Glamorgan, CF31 3BF

      IIF 60
    • Number, One, Waterton Park, Bridgend, Mid Glamorgan, CF31 3PH, Wales

      IIF 61
    • 3 Sovereign Court, Sterling Drive, Llantrisant, Pontyclun, Mid Glamorgan, CF72 8YX, Wales

      IIF 62
    • Unit 3, Sovereign Court, Sterling Drive, Pontyclun, Mid Glam, CF72 8YX

      IIF 63
    • Oak House, Village Way, Tongwynlais, Cardiff, CF15 7NE, United Kingdom

      IIF 64 IIF 65
    • Linden House, Linden Square, Harefield, Uxbridge, UB9 6TQ, United Kingdom

      IIF 66
  • Robertson, Alistair James
    British none born in December 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Number One, Waterton Park, Bridgend, CF31 3BF

      IIF 67
    • C/o Barratt South Wales, Oak House, Village Way, Tongwynlais, Cardiff, CF15 7NE, United Kingdom

      IIF 68
    • Oak House, Village Way, Tongwynlais, Cardiff, CF15 7NE

      IIF 69
    • Oak House, Village Way, Tongwynlais, Cardiff, United Kingdom

      IIF 70
  • Robertson, Alistair James
    British regional finance director born in December 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Keepmoat Offices The Waterfront, Lakeside Boulevard, Doncaster, South Yorkshire, DN4 5PL

      IIF 71
  • Robertson, Alistair Macdonald
    born in July 1984

    Resident in England

    Registered addresses and corresponding companies
    • Riverbank House, 2 Swan Lane, London, EC4R 3TT

      IIF 72
  • Robertson, Alistair Macdonald
    British director born in July 1984

    Resident in England

    Registered addresses and corresponding companies
    • Unit 2.02, High Weald House, Glovers End, Bexhill, East Sussex, TN39 5ES, England

      IIF 73
  • Robertson, Alistair

    Registered addresses and corresponding companies
    • Linden House, Linden Square, Harefield, Middlesex, UB9 6TQ

      IIF 74
    • Unit 3 Sovereign Court, Sterling Drive, Pontyclun, CF72 8YX, Wales

      IIF 75 IIF 76
  • Robertson, Alistair
    British finance director born in February 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Linden House, Linden Square, Harefield, UB9 6TQ

      IIF 77
  • Mr Alistair Robertson
    British born in December 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Linden House, Linden Square, Harefield, Uxbridge, UB9 6TQ, United Kingdom

      IIF 78
  • Alistair Robertson
    British born in February 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Linden House, Linden Square, Harefield, UB9 6TQ

      IIF 79
  • Mr Alistair James Robertson
    British born in December 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 83, Argentia Place, Portishead, Bristol, BS20 7QS, England

      IIF 80
    • 31, Ilberts Way, Pontefract, WF8 4SQ, England

      IIF 81
  • Mr Alistair Macdonald Robertson
    British born in July 1984

    Resident in England

    Registered addresses and corresponding companies
    • Unit 2.02, High Weald House, Glovers End, Bexhill, East Sussex, TN39 5ES, England

      IIF 82
    • 93 Bohemia Road, St Leonards On Sea, East Sussex, TN37 6RJ, United Kingdom

      IIF 83
child relation
Offspring entities and appointments
Active 4
  • 1
    ALISTAIR ROBERTSON LTD
    09710046 16633413
    83 Argentia Place, Portishead, Bristol, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-12-31
    Officer
    2015-07-30 ~ dissolved
    IIF 47 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 80 - Ownership of voting rights - 75% or moreOE
    IIF 80 - Right to appoint or remove directorsOE
    IIF 80 - Ownership of shares – 75% or moreOE
    IIF 80 - Has significant influence or controlOE
  • 2
    ALISTAIR ROBERTSON LTD
    16633413 09710046
    31 Ilberts Way, Pontefract, England
    Active Corporate (1 parent)
    Officer
    2025-08-06 ~ now
    IIF 46 - Director → ME
    Person with significant control
    2025-08-06 ~ now
    IIF 81 - Ownership of voting rights - 75% or moreOE
    IIF 81 - Right to appoint or remove directorsOE
    IIF 81 - Ownership of shares – 75% or moreOE
  • 3
    FIELDFISHER LLP
    - now OC318472 06332324
    FIELD FISHER WATERHOUSE LLP - 2015-11-02 02281651, 06377520
    Riverbank House, 2 Swan Lane, London
    Active Corporate (315 parents, 23 offsprings)
    Officer
    2020-05-01 ~ now
    IIF 72 - LLP Member → ME
  • 4
    GREEN BUSINESS TRAVEL LTD
    12108948
    Unit 2.02 High Weald House, Glovers End, Bexhill, East Sussex, England
    Dissolved Corporate (2 parents)
    Officer
    2019-07-17 ~ dissolved
    IIF 73 - Director → ME
    Person with significant control
    2019-07-17 ~ dissolved
    IIF 82 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 82 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 55
  • 1
    146 LAVENDER HILL MANAGEMENT COMPANY LIMITED
    04573118
    Stonemead House, 95 London Road, Croydon, Surrey, England
    Active Corporate (2 parents)
    Equity (Company account)
    2,392 GBP2024-06-30
    Officer
    2019-03-22 ~ 2020-03-01
    IIF 40 - Director → ME
    2019-05-01 ~ 2020-03-01
    IIF 74 - Secretary → ME
  • 2
    ARLESEY ROAD (STOTFOLD) RESIDENTS MANAGEMENT COMPANY LIMITED
    11826807
    Building 7 Caldecotte Lake Business Park, Caldecotte, Milton Keynes, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-02-28
    Officer
    2019-12-13 ~ 2021-01-14
    IIF 66 - Director → ME
  • 3
    AVI GREWAL LIMITED
    10667031
    Unit 2.02 High Weald House, Glovers End, Bexhill, East Sussex, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    7,451 GBP2022-03-31
    Person with significant control
    2017-03-13 ~ 2019-08-29
    IIF 83 - Right to appoint or remove directors OE
    IIF 83 - Ownership of voting rights - 75% or more OE
    IIF 83 - Ownership of shares – 75% or more OE
  • 4
    BARRATT SOUTH WALES LIMITED
    - now 00733454 00929652
    BARRATT SOUTHAMPTON LIMITED - 1992-02-18 00929652
    BARRATT DEVELOPMENTS (SOUTHAMPTON) LIMITED - 1981-12-31
    Barratt House Cartwright Way, Forest Business Park Bardon Hill, Coalville, Leicestershire
    Active Corporate (4 parents)
    Officer
    2005-01-01 ~ 2013-03-13
    IIF 64 - Director → ME
    2005-01-01 ~ 2010-03-01
    IIF 30 - Secretary → ME
  • 5
    BEAUFORT WESTERN PROPERTIES LIMITED
    03740649
    C/o Pinsent Masons Llp, 30 Crown Place, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    2001-02-01 ~ 2002-09-30
    IIF 23 - Secretary → ME
  • 6
    BINFIELD (BLUE MOUNTAIN) MANAGEMENT COMPANY LIMITED
    11436792
    Vantage Point, 23 Mark Road, Hemel Hempstead, Hertfordshire, England
    Active Corporate (7 parents)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    2019-04-23 ~ 2021-10-21
    IIF 34 - Director → ME
  • 7
    BURRIUM BARNS MANAGEMENT COMPANY LIMITED
    07089993
    11 Cassia Drive, Usk, Gwent, Wales
    Dissolved Corporate
    Officer
    2009-11-28 ~ 2013-08-28
    IIF 70 - Director → ME
  • 8
    BURRIUM GATE MANAGEMENT COMPANY LIMITED
    07232922
    24 Bridge Street, Newport
    Active Corporate (8 parents)
    Equity (Company account)
    13,539 GBP2022-04-30
    Officer
    2010-04-23 ~ 2013-06-25
    IIF 68 - Director → ME
  • 9
    CAMPION HOUSE (THORNBURY ROAD) RESIDENTS MANAGEMENT COMPANY LIMITED
    07447826
    C/o Mayfield Asset & Property Managment Ltd, 6 Princes Street, London, England
    Active Corporate (7 parents)
    Equity (Company account)
    0 GBP2024-09-30
    Officer
    2019-03-19 ~ 2019-10-28
    IIF 37 - Director → ME
  • 10
    CELSEA PLACE (CHOLSEY) MANAGEMENT COMPANY LIMITED
    11311157
    Vantage Point, 23 Mark Road, Hemel Hempstead, Hertfordshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    2 GBP2024-04-30
    Officer
    2019-04-12 ~ 2021-03-17
    IIF 32 - Director → ME
  • 11
    CENTRO EALING MANAGEMENT COMPANY LIMITED
    06633559
    Queensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    2019-03-19 ~ 2020-04-24
    IIF 39 - Director → ME
  • 12
    DRUIDSTONE GRANGE MANAGEMENT COMPANY LIMITED
    06432129
    Number One, Waterton Park, Bridgend, Mid Glamorgan
    Dissolved Corporate (4 parents)
    Officer
    2013-07-04 ~ 2013-07-04
    IIF 60 - Director → ME
  • 13
    FINCHLEY ROAD RESIDENTS MANAGEMENT COMPANY LIMITED
    07207727
    Queensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    2019-03-19 ~ 2021-01-26
    IIF 38 - Director → ME
  • 14
    FLEMING WAY (COMMERCIAL) LIMITED
    04063980
    20 Triton Street, Regent's Place, London, England
    Dissolved Corporate (1 parent)
    Officer
    2001-12-19 ~ 2002-09-30
    IIF 6 - Director → ME
    2001-12-19 ~ 2002-09-30
    IIF 18 - Secretary → ME
  • 15
    FLEMING WAY (MANAGEMENT) LIMITED
    04063975
    20 Triton Street, Regent's Place, London, England
    Dissolved Corporate (1 parent)
    Officer
    2001-12-19 ~ 2002-09-30
    IIF 9 - Director → ME
    2001-12-19 ~ 2002-09-30
    IIF 19 - Secretary → ME
  • 16
    FLEMING WAY (RESIDENTIAL) LIMITED
    04063978
    20 Triton Street, Regent's Place, London, England
    Dissolved Corporate (1 parent)
    Officer
    2001-12-19 ~ 2002-09-30
    IIF 12 - Director → ME
    2001-12-19 ~ 2002-09-30
    IIF 27 - Secretary → ME
  • 17
    FRONTIER ESTATES (CHURCHILL WAY) LIMITED
    03535586
    20 Triton Street, Regent's Place, London, England
    Dissolved Corporate (1 parent)
    Officer
    2001-12-19 ~ 2002-09-30
    IIF 8 - Director → ME
    2001-02-01 ~ 2002-09-30
    IIF 26 - Secretary → ME
  • 18
    HEPDON MEWS (TOOTING) MANAGEMENT COMPANY LIMITED
    07611169
    137-139 High Street, Beckenham, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2023-04-30
    Officer
    2019-03-19 ~ 2020-01-06
    IIF 36 - Director → ME
  • 19
    JEHU CIVILS LIMITED - now
    JEHU WEST LIMITED
    - 2017-08-03 06438975
    Ground Floor 16 Columbus Walk, Brigantine Place, Cardiff
    Liquidation Corporate (4 parents)
    Equity (Company account)
    552,479 GBP2020-09-30
    Officer
    2013-07-04 ~ 2015-07-13
    IIF 44 - Director → ME
  • 20
    JEHU GROUP LIMITED
    06753941
    Ground Floor 16 Columbus Walk, Brigantine Place, Cardiff
    In Administration Corporate (3 parents, 5 offsprings)
    Profit/Loss (Company account)
    146,427 GBP2019-04-01 ~ 2020-09-30
    Officer
    2013-07-04 ~ 2015-07-13
    IIF 43 - Director → ME
  • 21
    JEHU PROJECT SERVICES LIMITED
    03032954
    Ground Floor 16 Columbus Walk, Brigantine Place, Cardiff
    In Administration Corporate (6 parents, 1 offspring)
    Profit/Loss (Company account)
    1,919,122 GBP2019-04-01 ~ 2020-09-30
    Officer
    2013-07-04 ~ 2015-07-13
    IIF 58 - Director → ME
  • 22
    LANDMARK PLACE (MANAGEMENT) LIMITED
    04063969
    1 St Martins Row, Albany Road, Cardiff, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    280 GBP2024-06-30
    Officer
    2001-08-08 ~ 2002-09-30
    IIF 11 - Director → ME
    2001-12-13 ~ 2002-09-30
    IIF 25 - Secretary → ME
  • 23
    LANDMARK PLACE (RESIDENTIAL) LIMITED
    04063971
    Whittington Hall, Whittington Road, Worcester, Worcestershire
    Dissolved Corporate (5 parents)
    Officer
    2001-08-08 ~ 2002-03-21
    IIF 7 - Director → ME
    2001-12-13 ~ 2002-03-21
    IIF 21 - Secretary → ME
  • 24
    LAUREATES WALK MANAGEMENT COMPANY LIMITED
    02950964
    One Eleven, Edmund Street, Birmingham, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    2019-07-19 ~ 2021-01-27
    IIF 33 - Director → ME
  • 25
    LENDLEASE RESIDENTIAL (BH) LIMITED - now 01454066, 02009006
    LEND LEASE RESIDENTIAL (BH) LIMITED - 2016-07-01 01454066, 02009006
    THE BEAUFORT HOMES DEVELOPMENT GROUP LIMITED - 2013-02-21
    THE BEAUFORT HOMES DEVELOPMENT GROUP PLC
    - 2003-08-21 02945014
    THE BEAUFORT HOMES GROUP PLC - 1995-04-04
    C/o Pinsent Masons Llp, 30 Crown Place, London, England
    Active Corporate (3 parents, 6 offsprings)
    Officer
    2001-02-01 ~ 2002-09-30
    IIF 28 - Secretary → ME
  • 26
    LENDLEASE RESIDENTIAL (SPECIAL PROJECTS) LIMITED - now
    LEND LEASE RESIDENTIAL (SPECIAL PROJECTS) LIMITED - 2016-07-01
    CROSBY HOMES (SPECIAL PROJECTS) LIMITED
    - 2011-07-22 01769005 04015075
    BEAUFORT WESTERN LIMITED
    - 2001-11-30 01769005
    BERKELEY HOMES (WESTERN) LIMITED - 1994-08-01 01454068, 03713171, 05383571
    BERKELEY LEASING LIMITED - 1987-08-07
    C/o Pinsent Masons Llp, 30 Crown Place, London, England
    Active Corporate (3 parents)
    Officer
    2001-01-02 ~ 2002-09-30
    IIF 5 - Director → ME
    2001-02-01 ~ 2002-09-30
    IIF 24 - Secretary → ME
  • 27
    LENDLEASE RESIDENTIAL LIMITED - now 02009006, 02945014
    LEND LEASE RESIDENTIAL LIMITED - 2016-07-01 02009006, 02945014
    CROSBY HOMES LIMITED
    - 2011-10-14 01454066 00617883, 02910258
    CROSBY HOMES (MIDLANDS) LIMITED
    - 2001-11-30 01454066
    BERKELEY HOMES (MIDLANDS) LIMITED - 1994-06-10
    BERKELEY HOMES (SOUTH MIDLANDS) LIMITED - 1991-06-05
    BERKELEY HOMES (NORTH HERTS) LIMITED - 1987-10-08
    BERKELEY HOMES (NORTHERN) LIMITED - 1985-08-15 02264179
    C/o Pinsent Masons Llp, 30 Crown Place, London, England
    Active Corporate (3 parents)
    Officer
    2001-11-23 ~ 2002-09-30
    IIF 13 - Director → ME
  • 28
    LINDEN (ST BERNARD'S) LIMITED
    07793702
    11 Tower View, Kings Hill, West Malling, Kent, England
    Active Corporate (4 parents)
    Officer
    2019-04-03 ~ 2020-03-31
    IIF 53 - Director → ME
  • 29
    LINDEN HOMES CHILTERN LIMITED
    - now 03193571
    TOWERBARN PROJECTS LIMITED - 1999-01-04
    11 Tower View, Kings Hill, West Malling, Kent, England
    Active Corporate (4 parents, 2 offsprings)
    Officer
    2019-12-19 ~ 2020-03-31
    IIF 54 - Director → ME
  • 30
    LINDEN LONDON (HAMMERSMITH) LIMITED
    06433482
    11 Tower View, Kings Hill, West Malling, Kent, England
    Active Corporate (4 parents)
    Officer
    2019-04-03 ~ 2020-03-31
    IIF 49 - Director → ME
  • 31
    LINDEN LONDON DEVELOPMENTS LIMITED
    06270271
    11 Tower View, Kings Hill, West Malling, Kent, England
    Active Corporate (4 parents, 2 offsprings)
    Officer
    2019-04-03 ~ 2020-03-31
    IIF 50 - Director → ME
  • 32
    LINDEN WATES (BRICKET WOOD) LIMITED
    - now 11098210
    LINDEN JVCO NO2 LIMITED - 2018-01-26 11923831, 11926543, 11926559... (more)
    11 Tower View, Kings Hill, West Malling, Kent, England
    Active Corporate (8 parents)
    Officer
    2019-04-03 ~ 2020-02-18
    IIF 48 - Director → ME
  • 33
    LINDEN WATES (THE FRYTHE) LIMITED
    08542578
    11 Tower View, Kings Hill, West Malling, Kent, England
    Active Corporate (8 parents)
    Officer
    2019-04-03 ~ 2020-02-26
    IIF 51 - Director → ME
  • 34
    LINDEN WATES (WEST HAMPSTEAD) LIMITED
    07108850
    11 Tower View, Kings Hill, West Malling, Kent, England
    Active Corporate (8 parents)
    Officer
    2019-04-03 ~ 2020-02-26
    IIF 52 - Director → ME
  • 35
    LLWYN HELYG MANAGEMENT COMPANY LIMITED
    - now 05815264
    TYNEWYDD PLACE MANAGEMENT COMPANY LIMITED - 2008-11-26
    CRESSWELL INVESTMENTS LIMITED - 2007-01-03
    1 Llwyn Helyg, Waunceirch, Neath
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    38 GBP2016-03-31
    Officer
    2014-04-01 ~ 2016-03-19
    IIF 42 - Secretary → ME
  • 36
    LOCKSLEY PLACE RESIDENTS MANAGEMENT COMPANY LIMITED
    10823480
    Vantage Point, 23 Mark Road, Hemel Hempstead, Hertfordshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    2019-05-01 ~ 2021-05-06
    IIF 35 - Director → ME
    Person with significant control
    2019-06-20 ~ 2021-05-06
    IIF 78 - Has significant influence or control OE
  • 37
    PLAZA 21 COMMERCIAL LIMITED
    - now 03731935
    BERKELEY TEN LIMITED - 2000-04-25
    20 Triton Street, Regent's Place, London
    Dissolved Corporate (3 parents)
    Officer
    2001-08-08 ~ 2002-09-30
    IIF 1 - Director → ME
    2001-12-13 ~ 2002-09-30
    IIF 17 - Secretary → ME
  • 38
    PLAZA 21 RESIDENTIAL LIMITED
    - now 03731920
    BERKELEY NINE LIMITED - 2000-04-20
    20 Triton Street, Regent's Place, London
    Dissolved Corporate (1 parent)
    Officer
    2001-08-08 ~ 2002-09-30
    IIF 4 - Director → ME
    2001-12-13 ~ 2002-09-30
    IIF 20 - Secretary → ME
  • 39
    QCAS ENTERPRISE SOLUTIONS LIMITED
    09518835
    3 Sovereign Court Sterling Drive, Llantrisant, Pontyclun, Mid Glamorgan, Wales
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2018-03-31
    Officer
    2017-03-31 ~ 2018-06-01
    IIF 62 - Director → ME
  • 40
    SHEFFIELD HOUSING COMPANY LIMITED
    07549600
    Keepmoat Offices The Waterfront, Lakeside Boulevard, Doncaster, South Yorkshire
    Active Corporate (9 parents, 1 offspring)
    Officer
    2021-10-19 ~ 2022-03-29
    IIF 71 - Director → ME
  • 41
    SHEFFORD ROAD (MEPPERSHALL) MANAGEMENT COMPANY LIMITED
    12330556
    13a, Building Two, Canonbury Yard, 190 New North Road, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-11-30
    Officer
    2019-11-25 ~ 2020-05-13
    IIF 77 - Director → ME
    Person with significant control
    2019-11-25 ~ 2020-05-13
    IIF 79 - Ownership of voting rights - More than 50% but less than 75% OE
  • 42
    SHINFIELD MEADOWS MANAGEMENT COMPANY LIMITED
    10516019
    Vantage Point, 23 Mark Road, Hemel Hempstead, Hertfordshire, England
    Active Corporate (6 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    2019-11-27 ~ 2020-03-02
    IIF 57 - Director → ME
  • 43
    SOURCESUN LIMITED
    04301966
    20 Triton Street, Regent's Place, London, England
    Dissolved Corporate (2 parents)
    Officer
    2001-10-29 ~ 2002-09-30
    IIF 3 - Director → ME
    2001-10-29 ~ 2002-09-30
    IIF 29 - Secretary → ME
  • 44
    ST MARY'S COURT MANAGEMENT COMPANY (PORTSKEWETT) LIMITED
    07437740
    11 - 13 Penhill Road, Cardiff, Caerdydd, Wales
    Active Corporate (4 parents)
    Equity (Company account)
    8 GBP2024-11-30
    Officer
    2010-11-11 ~ 2013-06-25
    IIF 69 - Director → ME
  • 45
    ST.DAVID LIMITED
    - now 01454063
    J D CRIPPS DEVELOPMENTS LIMITED - 1992-06-19 01527747
    BERKELEY HOMES (INDUSTRIAL) LIMITED - 1985-06-17
    20 Triton Street, Regent's Place, London
    Dissolved Corporate (3 parents)
    Officer
    2001-01-02 ~ 2002-09-30
    IIF 14 - Director → ME
    2001-02-01 ~ 2002-09-30
    IIF 15 - Secretary → ME
  • 46
    TEMPCO A1 LIMITED
    - now 10646154 08867445
    VOLTCOM LIMITED
    - 2017-05-31 10646154 05636414
    Unit 3 Sovereign Court, Sterling Drive, Pontyclun, Wales
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2018-03-31
    Officer
    2017-03-01 ~ 2018-06-01
    IIF 55 - Director → ME
    2017-03-01 ~ 2018-06-01
    IIF 76 - Secretary → ME
  • 47
    THE AVENUE (PENCOED) MANAGEMENT COMPANY LIMITED
    08768465
    5 Clos Ray Powell, Pencoed, Bridgend, Wales
    Active Corporate (3 parents)
    Equity (Company account)
    11 GBP2024-11-30
    Officer
    2014-06-10 ~ 2015-07-13
    IIF 67 - Director → ME
  • 48
    THE POINT (BRISTOL) COMMERCIAL LIMITED
    - now 03710544
    BERKELEY SIX LIMITED - 2000-04-20
    20 Triton Street, Regent's Place, London, England
    Dissolved Corporate (1 parent)
    Officer
    2001-12-13 ~ 2002-09-30
    IIF 2 - Director → ME
    2001-12-13 ~ 2002-09-30
    IIF 22 - Secretary → ME
  • 49
    THE POINT (BRISTOL) RESIDENTIAL LIMITED
    - now 03731914
    BERKELEY EIGHT LIMITED - 2000-04-20
    20 Triton Street, Regent's Place, London, England
    Dissolved Corporate (1 parent)
    Officer
    2001-12-13 ~ 2002-09-30
    IIF 10 - Director → ME
    2001-12-13 ~ 2002-09-30
    IIF 16 - Secretary → ME
  • 50
    VOLTCOM GROUP LIMITED
    - now 10648295 08867445
    VOLTCOM HOLDINGS LIMITED
    - 2017-09-08 10648295
    Unit 3 Sovereign Court, Sterling Drive, Pontyclun, Wales
    Dissolved Corporate (4 parents, 3 offsprings)
    Officer
    2017-03-02 ~ 2018-06-01
    IIF 56 - Director → ME
    2017-03-02 ~ 2018-06-01
    IIF 75 - Secretary → ME
  • 51
    VOLTCOM LIMITED
    - now 05636414 10646154
    VOLTCOM CONSTRUCTION LIMITED
    - 2017-09-08 05636414
    VOLTCOM LIMITED - 2013-12-02 10646154
    1st Floor North Anchor Court, Keen Road, Cardiff
    Dissolved Corporate (5 parents)
    Officer
    2017-01-07 ~ 2018-06-01
    IIF 63 - Director → ME
  • 52
    WATERSTONE ESTATES LIMITED
    - now 04948762
    ASPEN DEVELOPMENTS (BRIDGEND) LIMITED - 2004-03-08
    REDI-153 LIMITED - 2004-01-16 00843326, 06519252, 06647254... (more)
    Ground Floor, 16 Columbus Walk, Brigantine Place, Cardiff
    Liquidation Corporate (3 parents, 1 offspring)
    Equity (Company account)
    293,442 GBP2020-09-30
    Officer
    2013-07-04 ~ 2015-07-13
    IIF 45 - Director → ME
  • 53
    WATERSTONE HOMES (CROSS HANDS) LIMITED
    05402903
    Number One, Waterton Park, Bridgend, Mid Glamorgan
    Dissolved Corporate (3 parents)
    Officer
    2014-04-01 ~ 2015-07-13
    IIF 41 - Secretary → ME
  • 54
    WATERSTONE HOMES LIMITED
    - now 04177167
    REDI-48 LIMITED - 2001-06-15 00843326, 06519252, 06647254... (more)
    Ground Floor, 16 Columbus Walk, Brigantine Place, Cardiff
    In Administration Corporate (3 parents, 6 offsprings)
    Profit/Loss (Company account)
    2,580,499 GBP2019-04-01 ~ 2020-09-30
    Officer
    2013-07-04 ~ 2015-07-13
    IIF 61 - Director → ME
    2014-04-01 ~ 2014-04-01
    IIF 59 - Director → ME
  • 55
    WATERTON TENNIS CENTRE LIMITED
    04385312
    Oak House, Village Way, Cardiff
    Active Corporate (5 parents)
    Officer
    2004-12-15 ~ 2013-03-13
    IIF 65 - Director → ME
    2004-12-15 ~ 2013-03-13
    IIF 31 - Secretary → ME

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.