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

Mr Andrew William Wilson

    Related profiles found in government register
  • Mr Andrew William Wilson
    British born in December 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • One Eleven, Edmund Street, Birmingham, B3 2HJ, England

      IIF 1 IIF 2 IIF 3
    • One Eleven, Edmund Street, Birmingham, West Midlands, B3 2HJ, England

      IIF 6
    • 94 Park Lane, Croydon, Surrey, CR0 1JB, United Kingdom

      IIF 7
    • 2nd Floor, 3000, Cathedral Hill, Guildford, Surrey, GU2 7YB, United Kingdom

      IIF 8 IIF 9
    • 2nd Floor, 3000, Cathedral Hill Industrial Estate, Guildford, Surrey, GU2 7YB, United Kingdom

      IIF 10 IIF 11
    • 3000, Cathedral Hill Industrial Estate, Guildford, GU2 7YB, United Kingdom

      IIF 12
    • 3000, Cathedral Hill Industrial Estate, Guildford, Surrey, GU2 7YB, United Kingdom

      IIF 13
    • Courtney Green, 25, Carfax, Horsham, RH12 1EE, England

      IIF 14
  • Andrew William Wilson
    British born in December 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Andrew William Wilson
    British born in December 1979

    Resident in England

    Registered addresses and corresponding companies
    • 2nd Floor, 3000, Cathedral Hill, Guildford, Surrey, GU2 7YB, United Kingdom

      IIF 18 IIF 19 IIF 20
    • 2nd Floor, 3000, Cathedral Square, Cathedral Hill, Guildford, Surrey, GU2 7YL, United Kingdom

      IIF 22
    • Courtney Green, 25 Carfax, Horsham, RH12 1EE, England

      IIF 23
  • Andrew William Wilson
    British born in December 1979

    Resident in England

    Registered addresses and corresponding companies
    • One Eleven, Edmund Street, Birmingham, B3 2HJ, England

      IIF 24
  • Wilson, Andrew William
    British born in December 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • One Eleven, Edmund Street, Birmingham, B3 2HJ, England

      IIF 25 IIF 26 IIF 27
    • One Eleven, Edmund Street, Birmingham, B3 2HJ, United Kingdom

      IIF 31
    • One Eleven, Edmund Street, Birmingham, West Midlands, B3 2HJ, England

      IIF 32 IIF 33
    • One Eleven, Edmund Street, Birmingham, West Midlands, B3 2HJ, United Kingdom

      IIF 34 IIF 35 IIF 36
    • 2nd Floor, 3000 Cathedral Hill, Guildford, Surrey, GU2 7YB, United Kingdom

      IIF 38
    • 2nd Floor, 3000, Cathedral Hill Industrial Estate, Guildford, Surrey, GU2 7YB, United Kingdom

      IIF 39 IIF 40 IIF 41
    • 3000 Cathedral Hill, Guildford, Surrey, GU2 7YB, United Kingdom

      IIF 43
    • Second Floor, Connaught House, Alexandra Terrace, Guildford, Surrey, GU1 3DA

      IIF 44
    • Second Floor, Connaught House, Alexandra Terrace, Guildford, Surrey, GU1 3DA, United Kingdom

      IIF 45
    • The Blade, Abbey Square, Reading, RG1 3BE

      IIF 46 IIF 47
  • Wilson, Andrew William
    British director born in December 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 17, Dukes Ride, Crowthorne, Berkshire, RG45 6LZ, England

      IIF 48
    • 21 Bridgefield, Farnham, GU9 8AN, United Kingdom

      IIF 49 IIF 50
    • 2nd Floor, 3000, Cathedral Square, Cathedral Hill, Guildford, Surrey, GU2 7YL, United Kingdom

      IIF 51
    • 3000, Cathedral Hill Industrial Estate, Guildford, Surrey, GU2 7YB, England

      IIF 52
    • Connaught House, Alexandra Terrace, Guildford, GU1 3DA, United Kingdom

      IIF 53
    • Second Floor, Connaught House, Alexandra Terrace, Guildford, Surrey, GU1 3DA, United Kingdom

      IIF 54 IIF 55 IIF 56
    • Rmg House, Essex Road, Hoddesdon, EN11 0DR, England

      IIF 64
    • Courtney Green, 25, Carfax, Horsham, RH12 1EE, England

      IIF 65
    • 100, Lydden Grove, London, SW18 4LN, England

      IIF 66
    • C/o Firstport Secretarial Limited, Queensway House, 11 Queensway, New Milton, Hampshire, BH25 5NR, England

      IIF 67
  • Wilson, Andrew William
    British solicitor born in December 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • One Eleven, Edmund Street, Birmingham, West Midlands, B3 2HJ, England

      IIF 68
    • 94 Park Lane, Croydon, Surrey, CR0 1JB, United Kingdom

      IIF 69
    • 21, Bridgefield, Farnham, Surrey, GU9 8AN, United Kingdom

      IIF 70
    • 2nd Floor, 3000 Cathedral Hill, Guildford, Surrey, GU2 7YB, United Kingdom

      IIF 71 IIF 72 IIF 73
    • 2nd Floor, 3000, Cathedral Hill Industrial Estate, Guildford, Surrey, GU2 7YB, United Kingdom

      IIF 76
    • 2nd Floor, 3000, Cathedral Square, Cathedral Hill, Guildford, Surrey, GU2 7YL, United Kingdom

      IIF 77 IIF 78 IIF 79
    • 3000 Cathedral Hill, Guildford, Surrey, GU2 7YB, United Kingdom

      IIF 80
    • Second Floor, Connaught House, Alexandra Terrace, Guildford, Surrey, GU1 3DA, United Kingdom

      IIF 81 IIF 82 IIF 83
    • Courtney Green, 25 Carfax, Horsham, RH12 1EE, England

      IIF 90
    • Courtney Green, 25 Carfax, Horsham, RH12 1EE, United Kingdom

      IIF 91
    • C/o Randall And Rittner Limited, St. George Wharf, London, SW8 2LE, England

      IIF 92
    • C/o Firstport Property Services Limited, Marlborough House, Wigmore Place, Wigmore Lane, Luton, LU2 9EX, England

      IIF 93
    • The Blade, Abbey Square, Reading, RG1 3BE

      IIF 94 IIF 95
  • Wilson, Andrew William
    born in December 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 21, Bridgefield, Farnham, Surrey, GU9 8AN, England

      IIF 96
  • Wilson, Andrew William
    British born in December 1979

    Resident in England

    Registered addresses and corresponding companies
  • Wilson, Andrew William
    British

    Registered addresses and corresponding companies
    • 2nd Floor, 3000, Cathedral Hill Industrial Estate, Guildford, Surrey, GU2 7YB, United Kingdom

      IIF 107
    • C/o Firstport Property Services Limited, Marlborough House, Wigmore Place, Wigmore Lane, Luton, LU2 9EX, England

      IIF 108
  • Wilson, Andrew William

    Registered addresses and corresponding companies
    • One Eleven, Edmund Street, Birmingham, West Midlands, B3 2HJ, England

      IIF 109
    • 2nd Floor, 3000, Cathedral Hill, Guildford, Surrey, GU2 7YB, United Kingdom

      IIF 110
    • 2nd Floor, 3000, Cathedral Hill Industrial Estate, Guildford, Surrey, GU2 7YB, United Kingdom

      IIF 111
    • 2nd Floor, 3000, Cathedral Square, Cathedral Hill, Guildford, Surrey, GU2 7YL, United Kingdom

      IIF 112 IIF 113 IIF 114
    • Second Floor, Connaught House, Alexandra Terrace, Guildford, Surrey, GU1 3DA, United Kingdom

      IIF 115 IIF 116 IIF 117
    • Vantage Point, 23 Mark Road, Hemel Hempstead, Hertfordshire, HP2 7DN, England

      IIF 120
    • C/o Firstport Property Services Limited, Malborough House, Wigmore Place, Wigmore Lane, Luton, LU2 9EX, England

      IIF 121
child relation
Offspring entities and appointments
Active 33
  • 1
    14 Second Avenue, Felpham, Bognor Regis, West Sussex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2012-02-20 ~ dissolved
    IIF 70 - Director → ME
  • 2
    One Eleven, Edmund Street, Birmingham, West Midlands, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    2023-09-12 ~ now
    IIF 102 - Director → ME
  • 3
    Stonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (2 parents)
    Officer
    2010-01-04 ~ now
    IIF 44 - Director → ME
  • 4
    2000 Cathedral Hill, Guildford, England
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    2022-05-06 ~ now
    IIF 99 - Director → ME
  • 5
    GCL SOLICITORS LLP - 2019-07-06
    3000 Cathedral Square Cathedral Hill, Guildford, Surrey, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2012-04-06 ~ dissolved
    IIF 96 - LLP Designated Member → ME
  • 6
    One Eleven, Edmund Street, Birmingham, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-04-30
    Officer
    2020-06-04 ~ now
    IIF 28 - Director → ME
  • 7
    One Eleven, Edmund Street, Birmingham, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2025-04-30
    Officer
    2019-01-17 ~ now
    IIF 27 - Director → ME
    Person with significant control
    2019-01-17 ~ now
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 8
    One Eleven, Edmund Street, Birmingham, West Midlands, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-07-31
    Officer
    2022-07-22 ~ now
    IIF 106 - Director → ME
  • 9
    One Eleven, Edmund Street, Birmingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-09-30
    Officer
    2016-09-26 ~ now
    IIF 26 - Director → ME
    Person with significant control
    2016-09-26 ~ now
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 10
    One Eleven, Edmund Street, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-30
    Officer
    2013-04-19 ~ now
    IIF 29 - Director → ME
  • 11
    Botanic House, 100 Hills Road, Cambridge, Cambridgeshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-01-31
    Officer
    2025-11-05 ~ now
    IIF 36 - Director → ME
  • 12
    Botanic House, 100 Hills Road, Cambridge, Cambridgeshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2021-12-31
    Officer
    2025-11-05 ~ now
    IIF 37 - Director → ME
  • 13
    One Eleven, Edmund Street, Birmingham, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-02-28
    Officer
    2023-05-22 ~ now
    IIF 101 - Director → ME
  • 14
    One Eleven, Edmund Street, Birmingham, England
    Active Corporate (3 parents)
    Officer
    2012-07-16 ~ now
    IIF 39 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 15
    One Eleven, Edmund Street, Birmingham, West Midlands, United Kingdom
    Active Corporate (3 parents)
    Officer
    2025-07-02 ~ now
    IIF 34 - Director → ME
  • 16
    One Eleven, Edmund Street, Birmingham, West Midlands, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-11-30
    Officer
    2022-08-24 ~ now
    IIF 104 - Director → ME
  • 17
    One Eleven, Edmund Street, Birmingham, West Midlands, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    2020-06-04 ~ now
    IIF 33 - Director → ME
  • 18
    One Eleven, Edmund Street, Birmingham, West Midlands, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-04-30
    Officer
    2016-04-21 ~ now
    IIF 43 - Director → ME
    Person with significant control
    2017-04-20 ~ now
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 19
    One Eleven, Edmund Street, Birmingham, West Midlands, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    2023-09-12 ~ now
    IIF 105 - Director → ME
  • 20
    One Eleven, Edmund Street, Birmingham, West Midlands, England
    Active Corporate (3 parents)
    Officer
    2020-06-04 ~ now
    IIF 32 - Director → ME
  • 21
    One Eleven, Edmund Street, Birmingham, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-02-28
    Officer
    2013-02-20 ~ now
    IIF 41 - Director → ME
  • 22
    One Eleven Edmund Street, Birmingham, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-11-30
    Officer
    2022-11-11 ~ now
    IIF 46 - Director → ME
  • 23
    One Eleven, Edmund Street, Birmingham, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-09-30
    Officer
    2023-09-12 ~ now
    IIF 100 - Director → ME
  • 24
    Botanic House, 100 Hills Road, Cambridge, Cambridgeshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-10-31
    Officer
    2025-10-22 ~ now
    IIF 35 - Director → ME
  • 25
    One Eleven, Edmund Street, Birmingham, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-07-31
    Officer
    2012-07-16 ~ now
    IIF 40 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 26
    One Eleven, Edmund Street, Birmingham, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-08-31
    Officer
    2021-08-11 ~ now
    IIF 98 - Director → ME
    Person with significant control
    2021-08-11 ~ now
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 27
    One Eleven, Edmund Street, Birmingham, West Midlands, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    2019-06-19 ~ now
    IIF 47 - Director → ME
    Person with significant control
    2019-06-19 ~ now
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Right to appoint or remove directorsOE
  • 28
    One Eleven, Edmund Street, Birmingham, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2025-01-31
    Officer
    2015-01-20 ~ now
    IIF 30 - Director → ME
    Person with significant control
    2017-01-20 ~ now
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 29
    Second Floor Connaught House, Alexandra Terrace, Guildford, Surrey, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2012-08-13 ~ dissolved
    IIF 117 - Secretary → ME
  • 30
    One Eleven, Edmund Street, Birmingham, West Midlands, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    2023-09-12 ~ now
    IIF 103 - Director → ME
  • 31
    Second Floor Connaught House, Alexandra Terrace, Guildford, Surrey, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2011-09-02 ~ dissolved
    IIF 57 - Director → ME
  • 32
    One Eleven, Edmund Street, Birmingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-10-31
    Officer
    2015-10-27 ~ now
    IIF 25 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 33
    One Eleven, Edmund Street, Birmingham, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-09-30
    Officer
    2020-07-03 ~ now
    IIF 97 - Director → ME
Ceased 59
  • 1
    C/o Rendall And Rittner Limited, 13b St. George Wharf, London, England
    Active Corporate (7 parents)
    Equity (Company account)
    0 GBP2024-09-30
    Officer
    2017-09-18 ~ 2018-09-21
    IIF 72 - Director → ME
  • 2
    46 New Broad Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-02-28
    Officer
    2018-02-14 ~ 2019-02-13
    IIF 38 - Director → ME
  • 3
    Courtney Green, 25 Carfax, Horsham, England
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    0 GBP2024-10-31
    Officer
    2015-10-23 ~ 2021-07-19
    IIF 65 - Director → ME
    Person with significant control
    2016-04-06 ~ 2021-07-19
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 4
    41a Beach Road, Littlehampton, West Sussex, England
    Active Corporate (4 parents)
    Officer
    2013-11-08 ~ 2017-03-16
    IIF 42 - Director → ME
  • 5
    One Eleven, Edmund Street, Birmingham, West Midlands, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    2016-12-07 ~ 2019-07-12
    IIF 114 - Secretary → ME
  • 6
    Chiltern House, 72-74, King Edward Street, Macclesfield, Cheshire, England
    Active Corporate (4 parents)
    Officer
    2023-12-06 ~ 2024-10-23
    IIF 31 - Director → ME
  • 7
    One Eleven, Edmund Street, Birmingham, West Midlands, England
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    2019-06-03 ~ 2019-09-17
    IIF 95 - Director → ME
    Person with significant control
    2019-06-03 ~ 2019-09-17
    IIF 16 - Right to appoint or remove directors OE
    IIF 16 - Ownership of voting rights - 75% or more OE
  • 8
    93 CHESSINGTON ROAD RESIDENTS MANAGEMENT COMPANY LIMITED - 2021-03-05
    4 Bakers Field Close, Ewell, Epsom, Surrey, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    1,078 GBP2024-04-05
    Officer
    2015-11-25 ~ 2019-05-16
    IIF 79 - Director → ME
    2015-11-25 ~ 2019-05-16
    IIF 113 - Secretary → ME
    Person with significant control
    2016-04-06 ~ 2017-12-05
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 9
    2 Chartland House, Old Station Approach, Leatherhead, England
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    2011-01-21 ~ 2019-01-16
    IIF 107 - Secretary → ME
  • 10
    Reeve House, Parsonage Square, Dorking, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2025-02-28
    Officer
    2013-02-01 ~ 2014-09-15
    IIF 81 - Director → ME
  • 11
    Kfh House, 5 Compton Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-04-30
    Officer
    2014-12-22 ~ 2022-03-16
    IIF 67 - Director → ME
  • 12
    4 Chipstead Parade, Chipstead, Surrey, England
    Active Corporate (6 parents)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    2010-03-01 ~ 2012-03-16
    IIF 53 - Director → ME
  • 13
    Octagon House, 20 Hook Road, Epsom, Surrey, England
    Active Corporate (3 parents)
    Officer
    2010-11-08 ~ 2015-02-23
    IIF 116 - Secretary → ME
  • 14
    The Old Office Tims Boatyard, Timsway, Staines Upon Thames, Middlesex, England
    Active Corporate (2 parents)
    Equity (Company account)
    3,826 GBP2024-06-30
    Officer
    2009-11-27 ~ 2012-02-10
    IIF 84 - Director → ME
  • 15
    54 Guildford Road, Horsham, West Sussex, England
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-09-30
    Officer
    2016-09-30 ~ 2020-07-09
    IIF 80 - Director → ME
  • 16
    One Eleven, Edmund Street, Birmingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-11-30
    Officer
    2011-11-25 ~ 2019-07-12
    IIF 119 - Secretary → ME
  • 17
    ANTHOLOGY DEPTFORD FOUNDRY RESIDENTS MANAGEMENT COMPANY LIMITED - 2024-08-06
    C/o Blandy & Blandy Llp, 1 Friar Street, Reading, Berkshire, England
    Active Corporate (8 parents)
    Equity (Company account)
    0 GBP2024-05-31
    Officer
    2017-05-18 ~ 2023-05-03
    IIF 92 - Director → ME
  • 18
    25 Carfax, Horsham, West Sussex
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2025-07-31
    Officer
    2013-07-19 ~ 2015-04-17
    IIF 82 - Director → ME
  • 19
    Beaumount House, Fairmeads, Cobham, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    2013-03-05 ~ 2015-02-09
    IIF 83 - Director → ME
  • 20
    Queensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    2010-10-01 ~ 2012-06-20
    IIF 118 - Secretary → ME
  • 21
    Paxton House Waterhouse Lane, Kingswood, Tadworth, Surrey, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    2013-12-03 ~ 2018-10-12
    IIF 110 - Secretary → ME
  • 22
    The Hollow, Beech Lawn, Guildford, Surrey
    Active Corporate (6 parents)
    Equity (Company account)
    0 GBP2024-04-30
    Officer
    2011-04-11 ~ 2012-12-17
    IIF 60 - Director → ME
  • 23
    Queensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (7 parents)
    Equity (Company account)
    0 GBP2025-03-31
    Officer
    2010-11-01 ~ 2018-10-12
    IIF 108 - Secretary → ME
  • 24
    Gateway House 10 Coopers Way, Temple Farm Industrial Estate, Southend-on-sea, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    2019-06-07 ~ 2021-05-06
    IIF 94 - Director → ME
    Person with significant control
    2019-06-07 ~ 2021-05-06
    IIF 17 - Ownership of voting rights - 75% or more OE
    IIF 17 - Right to appoint or remove directors OE
  • 25
    Queensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    2015-06-24 ~ 2019-01-16
    IIF 93 - Director → ME
  • 26
    Rmg House, Essex Road, Hoddesdon, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2025-01-31
    Officer
    2014-12-22 ~ 2024-08-30
    IIF 64 - Director → ME
  • 27
    Kfh House, 5 Compton Road, London, England
    Active Corporate (6 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    2014-03-03 ~ 2014-04-25
    IIF 87 - Director → ME
    2014-03-03 ~ 2018-10-12
    IIF 121 - Secretary → ME
  • 28
    2 Hills Road, Cambridge, Cambridgeshire, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-08-31
    Officer
    2010-08-23 ~ 2013-08-29
    IIF 54 - Director → ME
  • 29
    Vantage Point, 23 Mark Road, Hemel Hempstead, Hertfordshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    2017-06-16 ~ 2018-06-18
    IIF 71 - Director → ME
    2017-06-16 ~ 2021-05-06
    IIF 120 - Secretary → ME
    Person with significant control
    2017-06-16 ~ 2018-06-18
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 30
    Courtney Green Ltd, 25 Carfax, Horsham, West Sussex, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2025-01-31
    Officer
    2014-01-03 ~ 2016-04-04
    IIF 52 - Director → ME
  • 31
    Queensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-04-30
    Officer
    2017-04-04 ~ 2018-06-19
    IIF 74 - Director → ME
    2017-04-04 ~ 2024-11-12
    IIF 109 - Secretary → ME
    Person with significant control
    2017-04-04 ~ 2018-04-04
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 32
    100 Lydden Grove, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    2014-12-08 ~ 2016-04-28
    IIF 66 - Director → ME
  • 33
    The White House, 129 Anyards Road, Cobham, England
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-10-31
    Officer
    2017-10-13 ~ 2018-10-17
    IIF 78 - Director → ME
    Person with significant control
    2017-10-13 ~ 2018-10-17
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 34
    One Eleven, Edmund Street, Birmingham, West Midlands, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    2017-03-24 ~ 2025-08-26
    IIF 68 - Director → ME
    Person with significant control
    2017-03-24 ~ 2025-10-23
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 35
    ROSEDENE RESIDENTS MANAGEMENT COMPANY LIMITED - 2010-09-21
    Crown House, 37 High Street, East Grinstead, West Sussex
    Active Corporate (6 parents)
    Equity (Company account)
    2,636 GBP2024-12-31
    Officer
    2010-08-23 ~ 2012-12-17
    IIF 58 - Director → ME
  • 36
    Queensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-04-30
    Officer
    2018-04-25 ~ 2018-10-09
    IIF 73 - Director → ME
    Person with significant control
    2018-04-25 ~ 2018-10-09
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 37
    Broadoak Management Limited, Unit 7 Hockliffe Business Park, Watling Street Hockliffe, Leighton Buzzard, Bedfordshire
    Active Corporate (7 parents)
    Officer
    2012-09-28 ~ 2013-10-01
    IIF 85 - Director → ME
  • 38
    Unit 7 Hockliffe Business Park Watling Street, Hockliffe, Leighton Buzzard, Bedfordshire
    Active Corporate (3 parents)
    Officer
    2013-07-05 ~ 2015-06-15
    IIF 89 - Director → ME
  • 39
    7 The Boat Yard, Bognor Regis, England
    Active Corporate (7 parents)
    Net Assets/Liabilities (Company account)
    2,966 GBP2024-11-30
    Officer
    2017-11-08 ~ 2019-04-05
    IIF 75 - Director → ME
    Person with significant control
    2017-11-08 ~ 2019-04-05
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 40
    41a Beach Road, Littlehampton, West Sussex
    Active Corporate (2 parents)
    Officer
    2009-11-27 ~ 2012-02-17
    IIF 86 - Director → ME
  • 41
    Queensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-11-30
    Officer
    2014-11-25 ~ 2019-01-16
    IIF 77 - Director → ME
    2014-11-25 ~ 2019-01-16
    IIF 112 - Secretary → ME
    Person with significant control
    2016-04-06 ~ 2019-01-16
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 42
    17 Dukes Ride, Crowthorne, Berkshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2025-03-31
    Officer
    2015-01-19 ~ 2016-05-17
    IIF 48 - Director → ME
  • 43
    Queensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-11-30
    Officer
    2010-11-08 ~ 2013-07-04
    IIF 115 - Secretary → ME
  • 44
    Building 4, Dares Farm Business Park Farnham Road, Ewshot, Farnham, Surrey, England
    Active Corporate (3 parents)
    Equity (Company account)
    45 GBP2024-09-30
    Officer
    2012-01-09 ~ 2013-12-05
    IIF 56 - Director → ME
  • 45
    Queensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-10-31
    Officer
    2015-10-05 ~ 2019-01-16
    IIF 51 - Director → ME
  • 46
    25 Carfax, Horsham, West Sussex
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2025-01-31
    Officer
    2014-01-03 ~ 2015-07-24
    IIF 63 - Director → ME
  • 47
    C/o 3rd Floor, 9 White Lion Street, London, England
    Active Corporate (3 parents)
    Officer
    2013-01-28 ~ 2016-03-01
    IIF 45 - Director → ME
  • 48
    Hitchcock House Hilltop Park, Devizes Road, Salisbury, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2025-01-31
    Officer
    2013-01-25 ~ 2016-05-06
    IIF 88 - Director → ME
  • 49
    Foundation House, Coach & Horses Passage, Tunbridge Wells, England
    Active Corporate (4 parents)
    Officer
    2014-10-29 ~ 2023-01-20
    IIF 50 - Director → ME
    Person with significant control
    2016-04-06 ~ 2023-01-20
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 50
    Stonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (8 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    2011-08-19 ~ 2013-05-29
    IIF 55 - Director → ME
  • 51
    Stonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (2 parents)
    Officer
    2014-10-29 ~ 2021-09-06
    IIF 49 - Director → ME
    Person with significant control
    2016-04-06 ~ 2021-09-06
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 52
    22 The Limes, Hayley Green, Bracknell, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-02-29
    Officer
    2016-02-09 ~ 2019-07-30
    IIF 76 - Director → ME
  • 53
    Courtney Green, 25 Carfax, Horsham, United Kingdom
    Active Corporate (3 parents)
    Officer
    2020-06-04 ~ 2022-10-14
    IIF 91 - Director → ME
  • 54
    1 Oak Tree Close, West Ewell, Epsom, Surrey
    Active Corporate (7 parents)
    Net Assets/Liabilities (Company account)
    3,054 GBP2025-01-31
    Officer
    2013-01-21 ~ 2014-05-16
    IIF 61 - Director → ME
  • 55
    6 Thornchace, Downs Drive, Guildford, Surrey
    Active Corporate (4 parents)
    Equity (Company account)
    10,526 GBP2025-01-31
    Officer
    2012-01-06 ~ 2014-01-30
    IIF 59 - Director → ME
  • 56
    Queensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (4 parents)
    Officer
    2016-10-14 ~ 2019-05-01
    IIF 69 - Director → ME
    Person with significant control
    2016-04-06 ~ 2019-05-01
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 57
    Courtney Green, 25 Carfax, Horsham, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2025-02-28
    Officer
    2019-02-26 ~ 2022-03-02
    IIF 90 - Director → ME
    Person with significant control
    2019-02-26 ~ 2022-03-02
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 58
    One Eleven, Edmund Street, Birmingham, West Midlands, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    2011-03-04 ~ 2021-07-08
    IIF 111 - Secretary → ME
  • 59
    2 Hills Road, Cambridge, Cambridgeshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-08-31
    Officer
    2010-08-20 ~ 2017-03-03
    IIF 62 - Director → 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.