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

Browne, Daniel Harry Rate

    Related profiles found in government register
  • Browne, Daniel Harry Rate
    British director born in March 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4 Melbourne House, Corby Gate Business Park, Priors Haw Road, Corby, Northamptonshire, NN17 5JG, United Kingdom

      IIF 1 IIF 2
    • icon of address 4, Melbourne House, Corbygate Business Park, Priors Haw Road, Corby, NN17 5JG, United Kingdom

      IIF 3
    • icon of address The Maltings, Hyde Hall Farm, Sandon, Hertfordshire, SG9 0RU, England

      IIF 4
    • icon of address Tempsford Hall, Sandy, Bedfordshire, SG19 2BD

      IIF 5
  • Browne, Daniel Harry Rate
    British land director born in March 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Tempsford Hall, Sandy, Bedfordshire, SG19 2BD

      IIF 6
    • icon of address Tempsford Hall, Sandy, Bedfordshire, SG19 2BD, England

      IIF 7
    • icon of address Elsea Park Community Trust, 1 Sandown Drive, Bourne, PE10 0US, England

      IIF 8
    • icon of address The Maltings, Hyde Hall Farm, Sandon, Buntingford, SG9 0RU, England

      IIF 9
    • icon of address The Maltings, Sandon, Buntingford, SG9 0RU, England

      IIF 10
    • icon of address 4 Melbourne House, Corbygate Business Park, Priors Haw Road, Corby, Northamptonshire, NN17 5JG, England

      IIF 11 IIF 12
    • icon of address New Oxford House, Osborne Street, Grimsby, DM31 1HE

      IIF 13
    • icon of address 19, Bronte Avenue, Stotfold, Hitchin, Hertfordshire, SG5 4FB, England

      IIF 14
    • icon of address R M G House, Essex Road, Hoddesdon, Hertfordshire, EN11 0DR

      IIF 15
    • icon of address Rmg House, Essex Road, Hoddesdon, EN11 0DR, England

      IIF 16
    • icon of address Rmg House, Essex Road, Hoddesdon, Hertfordshire, EN11 0DR

      IIF 17 IIF 18 IIF 19
    • icon of address Rmg House, Essex Road, Hoddesdon, Hertfordshire, EN11 0DR, England

      IIF 21
    • icon of address Rmg House, Essex Road, Hoddesdon, Hertfordshire, EN11 0DR, United Kingdom

      IIF 22 IIF 23 IIF 24
    • icon of address The Orchard, High Street, Hemingford Abbots, Huntingdon, Cambridgeshire, PE28 9AH, England

      IIF 41
    • icon of address The Orchard, High Street, Hemingford Abbots, Huntingdon, PE28 9AH, England

      IIF 42
    • icon of address 44 Essex Street, Strand, London, WC2R 3JF

      IIF 43
    • icon of address The Maltings, Hyde Hall Farm, Sandon, Hertfordshire, SG9 0RU, England

      IIF 44
    • icon of address The Maltings, Hyde Hall Farm, Sandon, Herts, SG9 0RU

      IIF 45
    • icon of address The Maltings, Hyde Hall Farm, Sandon, Herts, SG9 0RU, England

      IIF 46
    • icon of address ., Tempsford Hall, Sandy, Bedfordshire, SG19 2BD, United Kingdom

      IIF 47
    • icon of address Kier Group Plc, Tempsford Hall, Sandy, Bedfordshire, SG19 2BD, England

      IIF 48
    • icon of address Lysander House, Tempsford Hall, Sandy, Bedfordshire, SG19 2BD, England

      IIF 49 IIF 50
    • icon of address Lysander House, Tempsford Hall, Sandy, Beds, SG19 2BD, England

      IIF 51
    • icon of address Lysander House, Tempsford Hall, Sandy, SG19 2BD, United Kingdom

      IIF 52
    • icon of address Tempsford Hall, Sandy, Bedfordshire, SG19 2BD

      IIF 53 IIF 54 IIF 55
    • icon of address 33, Mill Marsh Road, Moulton Seas End, Spalding, Lincolnshire, PE12 6LR

      IIF 63
    • icon of address 3 The Waits, St Ives, Cambridgeshire, PE27 5BY

      IIF 64 IIF 65 IIF 66
    • icon of address 7, The Maltings, Roydon Road, Stanstead Abbotts, Herts, SG12 8HG, United Kingdom

      IIF 67
    • icon of address 82 The Maltings, Roydon Road, Stanstead Abbotts, Hertfordshire, SG12 8HG

      IIF 68
    • icon of address 82 The Maltings, Roydon Road, Stanstead Abbotts, Hertfordshire, SG12 8HG, England

      IIF 69 IIF 70 IIF 71
    • icon of address 82, The Maltings Roydon Road, Stanstead Abbotts, Hertfordshire, SG12 8HG, United Kingdom

      IIF 73 IIF 74
    • icon of address 82, The Maltings, Roydon Road, Stanstead Abbotts, Hertfordshire, SG12 8UU, England

      IIF 75
    • icon of address 82 The Maltings, Roydon Road, Stanstead Abbotts, Ware, Hertfordshire, SG12 8HG, England

      IIF 76
  • Browne, Daniel Harry
    British land director born in March 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Lysander House, Tempsford Hall, Sandy, Bedfordshire, SG19 2BD

      IIF 77
  • Browne, Daniel Harry Rate
    British director born in March 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4 Melbourne House, Corbygate Business Park, Priors Haw Road, Corby, NN17 5JG, United Kingdom

      IIF 78
  • Browne, Daniel Harry Rate
    British land director born in March 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 82 The Maltings, Roydon Road, Stanstead Abbotts, Hertfordshire, SG12 8HG, England

      IIF 79
  • Mr Daniel Harry Rate Browne
    British born in March 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4 Melbourne House, Corby Gate Business Park, Priors Haw Road, Corby, Northamptonshire, NN17 5JG, United Kingdom

      IIF 80 IIF 81
child relation
Offspring entities and appointments
Active 11
  • 1
    icon of address Rmg House, Essex Road, Hoddesdon, Hertfordshire, United Kingdom
    Dissolved Corporate (5 parents)
    Equity (Company account)
    0 GBP2018-09-30
    Officer
    icon of calendar 2016-09-29 ~ dissolved
    IIF 35 - Director → ME
  • 2
    icon of address 4 Melbourne House, Corby Gate Business Park, Priors Haw Road, Corby, Northamptonshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-01-31
    Officer
    icon of calendar 2023-01-11 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2023-01-11 ~ now
    IIF 81 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    icon of address Elsea Park Community Trust, 1 Sandown Drive, Bourne, England
    Active Corporate (12 parents)
    Officer
    icon of calendar 2008-02-15 ~ now
    IIF 8 - Director → ME
  • 4
    icon of address 4 Melbourne House Corbygate Business Park, Priors Haw Road, Corby, Northants
    Active Corporate (6 parents, 2 offsprings)
    Equity (Company account)
    2,694,208 GBP2023-12-31
    Officer
    icon of calendar 2020-05-01 ~ now
    IIF 41 - Director → ME
  • 5
    ST WALSTON'S MANAGEMENT COMPANY LIMITED - 2015-03-24
    icon of address 82 The Maltings Roydon Road, Stanstead Abbotts, Hertfordshire
    Dissolved Corporate (6 parents)
    Equity (Company account)
    1 GBP2017-02-28
    Officer
    icon of calendar 2012-02-24 ~ dissolved
    IIF 79 - Director → ME
  • 6
    icon of address 4 Melbourne House Corbygate Business Park, Priors Haw Road, Corby, Northamptonshire, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-01-03 ~ now
    IIF 11 - Director → ME
  • 7
    icon of address 4 Melbourne House Corbygate Business Park, Priors Haw Road, Corby, Northamptonshire, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-01-10 ~ now
    IIF 12 - Director → ME
  • 8
    THE OVAL (NEVER BROUGHTON) MANAGEMENT COMPANY LIMITED - 2022-02-25
    icon of address 4 Melbourne House, Corbygate Business Park, Priors Haw Road, Corby, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2025-02-28
    Officer
    icon of calendar 2022-02-17 ~ now
    IIF 3 - Director → ME
  • 9
    VARRIER-JONES FOUNDATION - 1998-01-02
    THE VARRIER JONES FOUNDATION - 1997-11-26
    icon of address Upper Pendrill Court Ermine Street North, Papworth Everard, Cambridge, England
    Active Corporate (9 parents)
    Officer
    icon of calendar 2021-05-27 ~ now
    IIF 42 - Director → ME
  • 10
    icon of address 4 Melbourne House Corbygate Business Park, Priors Haw Road, Corby, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-07-31
    Officer
    icon of calendar 2021-07-15 ~ now
    IIF 78 - Director → ME
  • 11
    icon of address 4 Melbourne House, Corby Gate Business Park, Priors Haw Road, Corby, Northamptonshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-09-30
    Officer
    icon of calendar 2023-09-08 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2023-09-08 ~ now
    IIF 80 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 80 - Right to appoint or remove directorsOE
Ceased 66
  • 1
    KIER RESIDENTIAL EASTERN COUNTIES LIMITED - 2001-09-14
    icon of address Tungsten Building, Blythe Valley Business Park, Solihull, West Midlands, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2010-09-20 ~ 2020-01-31
    IIF 57 - Director → ME
  • 2
    BASINGSHIRE LIMITED - 2003-11-24
    icon of address Tungsten Building, Blythe Valley Business Park, Solihull, West Midlands, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2010-09-20 ~ 2018-01-08
    IIF 61 - Director → ME
  • 3
    ROGER MALCOLM LIMITED - 1987-10-30
    ROGER MALCOLM DEVELOPMENTS LIMITED - 1976-12-31
    icon of address Tungsten Building, Blythe Valley Business Park, Solihull, West Midlands, United Kingdom
    Active Corporate (4 parents, 3 offsprings)
    Officer
    icon of calendar 2010-09-20 ~ 2020-01-31
    IIF 54 - Director → ME
  • 4
    icon of address Tungsten Building, Blythe Valley Business Park, Solihull, West Midlands, United Kingdom
    Active Corporate (4 parents, 3 offsprings)
    Officer
    icon of calendar 2010-09-20 ~ 2018-01-08
    IIF 59 - Director → ME
  • 5
    icon of address Rmg House, Essex Road, Hoddesdon, Hertfordshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-09-30
    Officer
    icon of calendar 2016-09-29 ~ 2020-01-31
    IIF 73 - Director → ME
  • 6
    icon of address The Office, Blue Quarter Management Co Ltd, Hart Street, Maidstone, Kent, England
    Active Corporate (7 parents)
    Equity (Company account)
    0 GBP2020-05-31
    Officer
    icon of calendar 2012-04-27 ~ 2014-07-17
    IIF 58 - Director → ME
  • 7
    icon of address Rmg House, Essex Road, Hoddesdon, Hertfordshire
    Active Corporate (4 parents)
    Equity (Company account)
    31 GBP2024-12-31
    Officer
    icon of calendar 2014-08-15 ~ 2015-08-05
    IIF 18 - Director → ME
  • 8
    icon of address Unit 8, The Forum Minerva Business Park, Lynch Wood, Peterborough, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2006-10-09 ~ 2007-03-30
    IIF 65 - Director → ME
  • 9
    icon of address Fisher House, 84 Fisherton Street, Salisbury
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-09-30
    Officer
    icon of calendar 2006-10-09 ~ 2008-06-16
    IIF 64 - Director → ME
  • 10
    icon of address Rmg House, Essex Road, Hoddesdon, Hertfordshire
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2025-02-28
    Officer
    icon of calendar 2012-02-03 ~ 2017-04-20
    IIF 20 - Director → ME
  • 11
    icon of address Rmg House, Essex Road, Hoddesdon, Hertfordshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2025-02-28
    Officer
    icon of calendar 2017-02-16 ~ 2020-01-31
    IIF 39 - Director → ME
  • 12
    icon of address Rmg House, Essex Road, Hoddesdon, Hertfordshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-10-31
    Officer
    icon of calendar 2017-10-10 ~ 2020-01-31
    IIF 26 - Director → ME
  • 13
    icon of address Rmg House, Essex Road, Hoddesdon, Hertfordshire
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-11-30
    Officer
    icon of calendar 2014-11-27 ~ 2020-01-31
    IIF 32 - Director → ME
  • 14
    icon of address Rmg House, Essex Road, Hoddesdon, Hertfordshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-09-30
    Officer
    icon of calendar 2016-09-29 ~ 2020-01-31
    IIF 25 - Director → ME
  • 15
    icon of address 4385, 08362558 - Companies House Default Address, Cardiff
    Active Corporate (3 parents)
    Equity (Company account)
    16 GBP2024-01-31
    Officer
    icon of calendar 2017-04-03 ~ 2019-03-14
    IIF 68 - Director → ME
  • 16
    icon of address 1st Floor 1 Chartfield House, Castle Street, Taunton, England
    Active Corporate (4 parents)
    Current Assets (Company account)
    1,440 GBP2024-05-31
    Officer
    icon of calendar 2012-04-27 ~ 2019-10-18
    IIF 16 - Director → ME
  • 17
    SCREENVALLEY LIMITED - 2007-11-12
    icon of address Queensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    10 GBP2023-10-31
    Officer
    icon of calendar 2012-04-27 ~ 2020-01-31
    IIF 10 - Director → ME
  • 18
    icon of address 4385, 07886411 - Companies House Default Address, Cardiff
    Active Corporate (3 parents)
    Equity (Company account)
    6 GBP2023-12-31
    Officer
    icon of calendar 2011-12-19 ~ 2019-03-14
    IIF 76 - Director → ME
  • 19
    icon of address 4385, 08472339 - Companies House Default Address, Cardiff
    Active Corporate (2 parents)
    Equity (Company account)
    30 GBP2023-04-30
    Officer
    icon of calendar 2013-04-03 ~ 2019-03-05
    IIF 69 - Director → ME
  • 20
    icon of address 4385, 07876939 - Companies House Default Address, Cardiff
    Active Corporate (3 parents)
    Equity (Company account)
    20 GBP2023-12-31
    Officer
    icon of calendar 2011-12-09 ~ 2019-03-05
    IIF 70 - Director → ME
  • 21
    icon of address Office 1, Fordham House Court 46 Newmarket Road, Fordham, Ely, England
    Active Corporate (5 parents)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    icon of calendar 2016-04-01 ~ 2019-03-26
    IIF 75 - Director → ME
    icon of calendar 2012-04-04 ~ 2012-09-25
    IIF 67 - Director → ME
    icon of calendar 2012-04-04 ~ 2015-04-08
    IIF 71 - Director → ME
  • 22
    icon of address C/o Neil Douglas Block Management Limited Portland House, Westfield Road, Pitstone, Leighton Buzzard, England
    Active Corporate (7 parents)
    Equity (Company account)
    0 GBP2024-05-31
    Officer
    icon of calendar 2012-04-27 ~ 2015-02-11
    IIF 48 - Director → ME
  • 23
    icon of address 4385, 07886499 - Companies House Default Address, Cardiff
    Active Corporate (2 parents)
    Equity (Company account)
    38 GBP2023-12-31
    Officer
    icon of calendar 2011-12-19 ~ 2020-01-31
    IIF 72 - Director → ME
  • 24
    icon of address Rmg House, Essex Road, Hoddesdon, Hertfordshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-05-31
    Officer
    icon of calendar 2015-05-06 ~ 2019-05-07
    IIF 27 - Director → ME
  • 25
    icon of address 84 Fisherton Street, Salisbury, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-09-30
    Officer
    icon of calendar 2017-09-19 ~ 2020-01-31
    IIF 46 - Director → ME
  • 26
    icon of address Rmg House, Essex Road, Hoddesdon, Hertfordshire
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-04-30
    Officer
    icon of calendar 2014-04-25 ~ 2020-01-31
    IIF 30 - Director → ME
  • 27
    icon of address Rmg House, Essex Road, Hoddesdon, Hertfordshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-05-31
    Officer
    icon of calendar 2017-05-15 ~ 2020-01-31
    IIF 37 - Director → ME
  • 28
    MAYFLOWER PARK LIMITED - 2015-06-23
    icon of address Swale House Hythe Road, Marchwood, Southampton, England
    Active Corporate (2 parents)
    Equity (Company account)
    260 GBP2023-10-31
    Officer
    icon of calendar 2012-04-27 ~ 2016-11-29
    IIF 21 - Director → ME
  • 29
    OAKWOOD PARK (MOULTON SEAS END) MANGEMENT COMPANY LIMITED - 2014-12-03
    icon of address Preim Ltd Unit 8 The Forum, Minerva Business Park, Lynch Wood, Peterborough, England
    Active Corporate (2 parents)
    Equity (Company account)
    35 GBP2024-03-31
    Officer
    icon of calendar 2012-04-27 ~ 2012-11-19
    IIF 63 - Director → ME
  • 30
    icon of address Co/ It All Figures Ltd 14 Coningsbury Lane, Shortstown, Bedford, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-11-30
    Officer
    icon of calendar 2014-11-12 ~ 2020-01-31
    IIF 33 - Director → ME
  • 31
    icon of address Rmg House, Essex Road, Hoddesdon, Hertfordshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-07-31
    Officer
    icon of calendar 2018-07-13 ~ 2020-01-31
    IIF 28 - Director → ME
  • 32
    icon of address Rmg House, Essex Road, Hoddesdon, Hertfordshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-10-31
    Officer
    icon of calendar 2016-10-12 ~ 2020-01-31
    IIF 24 - Director → ME
  • 33
    icon of address Queensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2018-01-16 ~ 2020-01-31
    IIF 52 - Director → ME
  • 34
    icon of address Rmg House, Essex Road, Hoddesdon, Hertfordshire
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2013-12-03 ~ 2020-01-31
    IIF 34 - Director → ME
  • 35
    icon of address Queensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2017-04-06 ~ 2020-01-31
    IIF 49 - Director → ME
  • 36
    icon of address Queensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    icon of calendar 2012-04-27 ~ 2020-01-31
    IIF 9 - Director → ME
  • 37
    icon of address R M G House, Essex Road, Hoddesdon, Hertfordshire
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2012-12-21 ~ 2017-07-12
    IIF 15 - Director → ME
  • 38
    icon of address Queensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    10 GBP2024-05-31
    Officer
    icon of calendar 2012-04-27 ~ 2020-01-31
    IIF 55 - Director → ME
  • 39
    icon of address Queensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2023-11-30
    Officer
    icon of calendar 2012-04-27 ~ 2020-01-31
    IIF 44 - Director → ME
  • 40
    icon of address Rmg House, Essex Road, Hoddesdon, Hertfordshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2025-02-28
    Officer
    icon of calendar 2017-02-21 ~ 2020-01-31
    IIF 31 - Director → ME
  • 41
    icon of address Rmg House, Essex Road, Hoddesdon, Hertfordshire
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2025-01-31
    Officer
    icon of calendar 2013-01-14 ~ 2020-01-31
    IIF 19 - Director → ME
  • 42
    icon of address 13370, Balinor, Braintree, Braintree, Essex, England
    Active Corporate (2 parents)
    Equity (Company account)
    12 GBP2023-11-30
    Officer
    icon of calendar 2018-11-01 ~ 2020-01-31
    IIF 74 - Director → ME
  • 43
    icon of address 4385, 09508559 - Companies House Default Address, Cardiff
    Active Corporate (2 parents)
    Equity (Company account)
    12 GBP2023-03-31
    Officer
    icon of calendar 2015-03-25 ~ 2019-03-26
    IIF 51 - Director → ME
  • 44
    icon of address Rmg House, Essex Road, Hoddesdon, Hertfordshire
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    icon of calendar 2013-06-26 ~ 2020-01-31
    IIF 22 - Director → ME
  • 45
    icon of address Rmg House, Essex Road, Hoddesdon, Hertfordshire
    Active Corporate (6 parents)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    icon of calendar 2013-06-26 ~ 2020-01-31
    IIF 36 - Director → ME
  • 46
    icon of address Tungsten Building, Blythe Valley Business Park, Solihull, West Midlands, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2011-05-23 ~ 2020-01-31
    IIF 7 - Director → ME
  • 47
    icon of address Queensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    icon of calendar 2015-03-09 ~ 2020-01-31
    IIF 77 - Director → ME
  • 48
    icon of address Rmg House, Essex Road, Hoddesdon, Hertfordshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2019-03-26 ~ 2020-01-31
    IIF 40 - Director → ME
  • 49
    icon of address Rmg House, Essex Road, Hoddesdon, Hertfordshire
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2025-02-28
    Officer
    icon of calendar 2013-02-20 ~ 2017-12-05
    IIF 23 - Director → ME
  • 50
    icon of address Queensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2015-03-13 ~ 2020-01-31
    IIF 45 - Director → ME
  • 51
    icon of address Queensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2025-03-31
    Officer
    icon of calendar 2017-04-18 ~ 2020-01-31
    IIF 50 - Director → ME
  • 52
    icon of address Queensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-07-31
    Officer
    icon of calendar 2019-07-11 ~ 2020-01-31
    IIF 4 - Director → ME
  • 53
    KIER HOMES CALEDONIA LIMITED - 2021-08-05
    KIER HOMES LIMITED - 2008-10-24
    TWIGDEN HOMES MIDLANDS LIMITED - 1998-05-01
    LOOKSTAKE LIMITED - 1988-06-03
    icon of address Tungsten Building, Blythe Valley Business Park, Solihull, West Midlands, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2010-09-20 ~ 2020-01-31
    IIF 60 - Director → ME
  • 54
    KIER LIVING LIMITED - 2021-06-21
    KIER HOMES LIMITED - 2014-07-01
    KIER RESIDENTIAL LIMITED - 2008-10-29
    TWIGDEN LIMITED - 1998-07-10
    HILLSON AND TWIGDEN PLC - 1988-04-05
    icon of address Tungsten Building, Blythe Valley Business Park, Solihull, West Midlands, United Kingdom
    Active Corporate (6 parents, 59 offsprings)
    Officer
    icon of calendar 2010-09-20 ~ 2017-01-31
    IIF 53 - Director → ME
  • 55
    KIER HOMES NORTHERN LIMITED - 2021-08-06
    KIER LIONCO LIMITED - 2006-07-27
    icon of address Tungsten Building, Blythe Valley Business Park, Solihull, West Midlands, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2010-09-20 ~ 2020-01-31
    IIF 47 - Director → ME
  • 56
    KIER PARTNERSHIP HOMES LIMITED - 2021-08-06
    PARTNERSHIPS FIRST LIMITED - 2002-12-02
    PARTNERSHIP FIRST LIMITED - 2001-08-23
    MEAUJO (540) LIMITED - 2001-07-06
    icon of address Tungsten Building, Blythe Valley Business Park, Solihull, West Midlands, United Kingdom
    Active Corporate (5 parents, 10 offsprings)
    Officer
    icon of calendar 2010-09-20 ~ 2013-06-28
    IIF 6 - Director → ME
  • 57
    icon of address 23 Bronte Avenue, Fairfield, Hitchin, Herts, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2023-11-30
    Officer
    icon of calendar 2012-04-27 ~ 2014-07-08
    IIF 14 - Director → ME
  • 58
    icon of address 1 Anderson Walk, Hitchin, Hertfordshire
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-05-11
    Officer
    icon of calendar 2012-04-27 ~ 2012-09-13
    IIF 43 - Director → ME
  • 59
    icon of address Tungsten Building, Blythe Valley Business Park, Solihull, West Midlands, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2006-09-18 ~ 2020-01-31
    IIF 56 - Director → ME
  • 60
    MILLER HOMES (SOUTHERN) LIMITED - 1996-05-03
    MILLER HOMES (MIDLANDS) LIMITED - 1996-01-30
    icon of address Tungsten Building, Blythe Valley Business Park, Solihull, West Midlands, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2010-09-20 ~ 2020-01-31
    IIF 62 - Director → ME
  • 61
    icon of address Fisher House, 84 Fisherton Street, Salisbury, Wiltshire
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-09-30
    Officer
    icon of calendar 2006-10-09 ~ 2008-06-26
    IIF 66 - Director → ME
  • 62
    WEST HILL KETTERING MANAGEMENT COMPANY LIMITED - 2016-11-10
    icon of address C/o Ground Solutions Uk Limited A5 Optimum Business Park, Optimum Road, Swadlincote, Derbyshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2014-08-14 ~ 2020-02-14
    IIF 5 - Director → ME
  • 63
    icon of address Rmg House, Essex Road, Hoddesdon, Hertfordshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-09-30
    Officer
    icon of calendar 2016-09-29 ~ 2020-01-31
    IIF 29 - Director → ME
  • 64
    icon of address Catergate House, 26 Chantry Lane, Grimsby, North East Lincolnshire
    Active Corporate (5 parents)
    Equity (Company account)
    3,526 GBP2023-12-31
    Officer
    icon of calendar 2012-04-27 ~ 2015-07-09
    IIF 13 - Director → ME
  • 65
    icon of address Rmg House, Essex Road, Hoddesdon, Hertfordshire
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2025-02-28
    Officer
    icon of calendar 2012-02-03 ~ 2020-01-31
    IIF 17 - Director → ME
  • 66
    icon of address Rmg House, Essex Road, Hoddesdon, Hertfordshire
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    icon of calendar 2013-06-26 ~ 2020-01-31
    IIF 38 - 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.