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

Turner, Grenville

    Related profiles found in government register
  • Turner, Grenville
    British bank executive born in November 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Old Rectory, Putterham, Tring, Hertfordshire, HX3 0LG

      IIF 1
  • Turner, Grenville
    British ceo born in November 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Old Rectory, Putterham, Tring, Hertfordshire, HX3 0LG

      IIF 2
  • Turner, Grenville
    British chief executive born in November 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Old Rectory, Putterham, Tring, Hertfordshire, HX3 0LG

      IIF 3
  • Turner, Grenville
    British company director born in November 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10 Bressenden Place, 10 Bressenden Place, Oaktree Capital Management, London, SW1E 5DH, England

      IIF 4
    • icon of address 10 Bressenden Place, Bressenden Place, Oaktree Capital Management Llp, London, SW1E 5DH, England

      IIF 5
    • icon of address 10, Bressenden Place, Oaktree Capital Management Llp, London, SW1E 5DH, England

      IIF 6
    • icon of address 40, Gracechurch Street, London, EC3V 0BT, England

      IIF 7
    • icon of address 41, Hopewell Square, London, E14 0SY, United Kingdom

      IIF 8
    • icon of address Harlequin Building, 65 Southwark Street, London, SE1 0HR

      IIF 9
    • icon of address Harlequin Building 65, Southwark Street, London, SE1 0HR, United Kingdom

      IIF 10
    • icon of address Oaktree Capital Management, 10 Bressenden Place, London, SW1E 5DH, England

      IIF 11
    • icon of address Countrywide House, 88-103 Caldecotte Lake Drive, Caldecotte, Milton Keynes, Buckinghamshire, MK7 8JT, United Kingdom

      IIF 12 IIF 13
  • Turner, Grenville
    British company executive born in November 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Meridian House, Wheatfield Way, Hinckley, Leicestershire, LE10 1YG, United Kingdom

      IIF 14
    • icon of address Suite 4, Building 4, Hatters Lane, Watford, WD18 8YF, England

      IIF 15
  • Turner, Grenville
    British director born in November 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Turner, Grenville
    British group chief executive countrywide plc born in November 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Countrywide House, 88-103 Caldecotte Lake Drive, Caldecotte, Milton Keynes, Buckinghamshire, MK7 8JT, United Kingdom

      IIF 28 IIF 29
  • Turner, Grenville
    British group chief executive of countrywide plc born in November 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Countrywide House, 88-103, Caldecotte Lake Drive Caldecotte, Milton Keynes, Buckinghamshire, MK7 8JT, England

      IIF 30 IIF 31 IIF 32
    • icon of address Countrywide House, 88-103 Caldecotte Lake Drive, Caldecotte, Milton Keynes, Buckinghamshire, MK7 8JT, United Kingdom

      IIF 33 IIF 34 IIF 35
  • Turner, Grenville
    British managing director of countrywide plc born in November 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Old Rectory, Putterham, Tring, Hertfordshire, HX3 0LG

      IIF 37
  • Turner, Grenville
    British none born in November 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 17, Duke Street, Chelmsford, Essex, CM1 1HP, Uk

      IIF 38
  • Turner, Grenville
    British company director born in December 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Oaktree Capital Management, 10 Bressenden Place, London, SW1E 5DH, England

      IIF 39
  • Turner, Grenville
    born in November 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Old Rectory, Puttenham, Tring, Hertfordshire, HP23 4PS

      IIF 40 IIF 41
  • Turner, Grenville
    British company director born in November 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Countrywide Offices, 6th Floor Uk House, 180 Oxford Street, London, W1D 1NN, United Kingdom

      IIF 42
  • Turner, Grenville
    British company director of countrywide plc born in November 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Countrywide House, 88-103, Caldecotte Lake Drive Caldecotte, Milton Keynes, Buckinghamshire, MK7 8JT, England

      IIF 43 IIF 44
  • Turner, Grenville
    British director born in November 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Level 6, Design Centre East, Chelsea Harbour, London, SW10 0XF, England

      IIF 45 IIF 46
    • icon of address 6th Floor, Reading Bridge House, George Street, Reading, RG1 8LS, United Kingdom

      IIF 47
    • icon of address The Old Rectory, Puttenham, Tring, Hertfordshire, HP23 4PS, England

      IIF 48
  • Turner, Grenville
    British group chief executive countrywide plc born in November 1957

    Resident in England

    Registered addresses and corresponding companies
  • Turner, Grenville
    British company director born in November 1957

    Resident in Monaco

    Registered addresses and corresponding companies
    • icon of address Treetops, Burney Road, Westhumble, Dorking, Surrey, RH5 6AX, England

      IIF 54
    • icon of address 11-12, Hanover Square, London, W1S 1JJ, England

      IIF 55
    • icon of address Northcliffe House, 2 Derry Street, London, W8 5TT, United Kingdom

      IIF 56
  • Turner, Grenville
    British director born in November 1957

    Resident in Monaco

    Registered addresses and corresponding companies
    • icon of address Verde, 10 Bressenden Place, London, SW1E 5DH, England

      IIF 57
  • Mr Grenville Turner
    British born in November 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Old Rectory, Puttenham, Tring, HP23 4PS, England

      IIF 58
  • Mr Grenville Turner
    British born in November 1957

    Resident in Monaco

    Registered addresses and corresponding companies
    • icon of address Treetops, Burney Road, Westhumble, Dorking, Surrey, RH5 6AX, England

      IIF 59
child relation
Offspring entities and appointments
Active 4
  • 1
    icon of address Treetops Burney Road, Westhumble, Dorking, Surrey, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2022-10-31
    Officer
    icon of calendar 2014-10-07 ~ dissolved
    IIF 54 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 59 - Ownership of shares – 75% or moreOE
    IIF 59 - Ownership of voting rights - 75% or moreOE
    IIF 59 - Right to appoint or remove directorsOE
  • 2
    icon of address 190 Elgin Avenue, George Town, Grand Cayman Ky1-9005, The Cayman Islands
    Converted / Closed Corporate (3 parents)
    Officer
    icon of calendar 2009-06-08 ~ now
    IIF 37 - Director → ME
  • 3
    icon of address 18 Willes Road, Leamington Spa, Warwickshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -161,970 GBP2023-10-31
    Officer
    icon of calendar 2017-03-31 ~ now
    IIF 48 - Director → ME
  • 4
    icon of address Verde, 10 Bressenden Place, London, United Kingdom
    Active Corporate (6 parents)
    Profit/Loss (Company account)
    353,841 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 2022-11-01 ~ now
    IIF 57 - Director → ME
Ceased 53
  • 1
    icon of address Northcliffe House, 2 Derry Street, London, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2023-01-17 ~ 2023-12-31
    IIF 56 - Director → ME
  • 2
    CAPITAL PROFESSIONAL LIMITED - 2025-02-25
    icon of address 45 Church Street, Birmingham, United Kingdom
    Active Corporate (7 parents, 26 offsprings)
    Officer
    icon of calendar 2012-02-23 ~ 2018-02-26
    IIF 38 - Director → ME
  • 3
    FC8934 LIMITED - 1989-05-25
    icon of address 55 Wells Street, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2014-03-19 ~ 2014-08-20
    IIF 53 - Director → ME
  • 4
    CENTRICA PERSONAL FINANCE LIMITED - 2005-03-31
    AUTOMOBILE ASSOCIATION FINANCIAL SERVICES LIMITED - 2000-04-28
    BRICKFLAME LIMITED - 1985-11-29
    icon of address Trinity Road, Halifax, West Yorkshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2001-12-31 ~ 2006-04-03
    IIF 27 - Director → ME
  • 5
    icon of address Henry Wood House, 4 - 5 Langham Place, London, England
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2022-04-28 ~ 2023-08-22
    IIF 55 - Director → ME
  • 6
    HALIFAX CETELEM CREDIT LIMITED - 2004-02-17
    HALIFAX CETELEM FINANCES LIMITED - 1999-06-09
    HARRY DAWN LIMITED - 1999-03-24
    ALNERY NO. 1792 LIMITED - 1998-12-18
    icon of address 1 More London Place, London
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2002-06-11 ~ 2004-01-14
    IIF 25 - Director → ME
  • 7
    COUNTRYWIDE ESTATE AGENTS - 2023-06-02
    HAMBRO COUNTRYWIDE ESTATE AGENTS - 1998-12-31
    MANN & CO. ESTATE AGENTS - 1990-11-27
    icon of address Cumbria House, 16-20 Hockliffe Street, Leighton Buzzard, Bedfordshire, United Kingdom
    Active Corporate (5 parents, 147 offsprings)
    Officer
    icon of calendar 2006-10-02 ~ 2014-09-01
    IIF 13 - Director → ME
  • 8
    BALANUS LIMITED - 2021-03-23
    COUNTRYWIDE ASSURED GROUP LIMITED - 2004-05-25
    COUNTRYWIDE ASSURED GROUP PLC - 2004-05-21
    HAMBRO COUNTRYWIDE PLC - 1998-10-01
    MANN AND CO PLC - 1986-06-17
    icon of address Cumbria House, 16-20 Hockliffe Street, Leighton Buzzard, Bedfordshire, United Kingdom
    Active Corporate (3 parents, 31 offsprings)
    Officer
    icon of calendar 2008-01-09 ~ 2014-09-01
    IIF 17 - Director → ME
  • 9
    COUNTRYWIDE GROUP PLC - 2021-03-15
    COUNTRYWIDE PLC - 2013-03-11
    COUNTRYWIDE LIMITED - 2007-06-29
    COUNTRYWIDE PLC - 2007-06-28
    COUNTRYWIDE LIMITED - 2007-06-22
    COUNTRYWIDE PLC - 2007-06-21
    PINCO 2041 PLC - 2003-12-22
    icon of address Cumbria House, 16-20 Hockliffe Street, Leighton Buzzard, Bedfordshire, United Kingdom
    Active Corporate (4 parents, 15 offsprings)
    Officer
    icon of calendar 2006-08-01 ~ 2014-09-01
    IIF 12 - Director → ME
  • 10
    CASTLE HOLDCO 4, LTD. - 2012-03-06
    icon of address 190 Elgin Avenue, George Town, Grand Cayman Ky1-9005, Cayman Islands
    Converted / Closed Corporate (2 parents)
    Officer
    icon of calendar 2013-03-18 ~ 2014-09-01
    IIF 28 - Director → ME
    icon of calendar 2009-01-30 ~ 2009-05-08
    IIF 2 - Director → ME
  • 11
    COUNTRYWIDE PLC - 2021-03-15
    COUNTRYWIDE LIMITED - 2013-03-19
    CWD PROPERTY SERVICES LIMITED - 2013-03-11
    COUNTRYWIDE NEWCO LIMITED - 2013-03-01
    icon of address Cumbria House, 16-20 Hockliffe Street, Leighton Buzzard, Bedfordshire, United Kingdom
    Active Corporate (3 parents, 3 offsprings)
    Officer
    icon of calendar 2013-02-19 ~ 2016-04-27
    IIF 42 - Director → ME
  • 12
    icon of address Ground Floor Reading Bridge House, George Street, Reading, England
    Active Corporate (2 parents, 10 offsprings)
    Officer
    icon of calendar 2017-06-30 ~ 2018-11-30
    IIF 47 - Director → ME
  • 13
    icon of address 3rd Floor, 1 Ashley Road, Altrincham, Cheshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-10-01 ~ 2013-12-13
    IIF 51 - Director → ME
  • 14
    icon of address 18 Willes Road, Leamington Spa, Warwickshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -161,970 GBP2023-10-31
    Person with significant control
    icon of calendar 2017-04-15 ~ 2025-03-16
    IIF 58 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 58 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 15
    ENGLISH NATIONAL BALLET LIMITED - 2006-07-04
    LONDON FESTIVAL BALLET LIMITED - 1989-06-08
    LONDON FESTIVAL BALLET TRUST LIMITED - 1986-04-11
    icon of address 41 Hopewell Square, London, United Kingdom
    Active Corporate (12 parents, 2 offsprings)
    Officer
    icon of calendar 2014-09-01 ~ 2020-06-02
    IIF 8 - Director → ME
  • 16
    GREAT WESTERN ESTATE AGENTS LIMITED - 1993-06-02
    icon of address Cumbria House, 16-20 Hockliffe Street, Leighton Buzzard, Bedfordshire, United Kingdom
    Active Corporate (4 parents, 9 offsprings)
    Officer
    icon of calendar 2010-07-05 ~ 2014-09-01
    IIF 36 - Director → ME
  • 17
    icon of address 3rd Floor, 1 Ashley Road, Altrincham, Cheshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-07-05 ~ 2013-12-13
    IIF 29 - Director → ME
  • 18
    CASHCOIL LIMITED - 1996-06-24
    icon of address 3rd Floor 1 Ashley Road, Altrincham, Cheshire, United Kingdom
    Active Corporate (4 parents, 3 offsprings)
    Officer
    icon of calendar 2010-07-05 ~ 2014-09-01
    IIF 33 - Director → ME
  • 19
    icon of address 3rd Floor 1 Ashley Road, Altrincham, Cheshire, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2010-07-05 ~ 2014-09-01
    IIF 35 - Director → ME
  • 20
    icon of address 6 Wellington Place, Fourth Floor [ref: Csu], Leeds, England
    Active Corporate (9 parents, 8 offsprings)
    Officer
    icon of calendar 2019-04-10 ~ 2023-07-01
    IIF 46 - Director → ME
  • 21
    CHARLIE HOLDCO 3 LIMITED - 2008-09-03
    DE FACTO 1432 LIMITED - 2006-11-13
    icon of address 17 Duke Street, Chelmsford, Essex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-11-02 ~ 2007-08-31
    IIF 20 - Director → ME
  • 22
    icon of address 4385, Oc313496 - Companies House Default Address, Cardiff
    Active Corporate (17 parents)
    Officer
    icon of calendar 2006-03-16 ~ 2011-04-06
    IIF 40 - LLP Member → ME
  • 23
    icon of address 4385, Oc313497 - Companies House Default Address, Cardiff
    Active Corporate (15 parents)
    Officer
    icon of calendar 2006-03-16 ~ 2011-04-06
    IIF 41 - LLP Member → ME
  • 24
    LAMBERT SMITH HAMPTON OVERSEAS (1990) LIMITED - 1990-11-28
    LEAGUECHANGE LIMITED - 1990-09-18
    icon of address 55 Wells Street, London, United Kingdom
    Active Corporate (8 parents, 10 offsprings)
    Officer
    icon of calendar 2014-03-19 ~ 2014-08-20
    IIF 50 - Director → ME
  • 25
    LAMBERT SMITH HAMPTON PLC - 2002-07-26
    HERRING BAKER HARRIS GROUP PLC - 1996-04-02
    HERRING SON & DAW HOLDINGS PUBLIC LIMITED COMPANY - 1992-02-06
    LAKEGLEBE LIMITED - 1988-05-16
    icon of address 55 Wells Street, London, United Kingdom
    Active Corporate (8 parents, 15 offsprings)
    Officer
    icon of calendar 2014-01-27 ~ 2014-08-20
    IIF 49 - Director → ME
  • 26
    icon of address Roddis House 4th Floor, 4-12 Old Christchurch Road, Bournemouth, Dorset
    Active Corporate (4 parents)
    Officer
    icon of calendar 2012-09-07 ~ 2014-09-01
    IIF 52 - Director → ME
  • 27
    HALLCO 1665 LIMITED - 2009-03-17
    icon of address Roddis House, Old Christchurch Road, Bournemouth
    Active Corporate (4 parents, 4 offsprings)
    Officer
    icon of calendar 2011-04-05 ~ 2014-09-01
    IIF 31 - Director → ME
  • 28
    THE MORTGAGE MARKETING CO LIMITED - 1997-07-23
    icon of address Roddis House, 12 Old Christchurch Road, Bournemouth
    Active Corporate (4 parents)
    Officer
    icon of calendar 2011-04-05 ~ 2014-09-01
    IIF 30 - Director → ME
  • 29
    icon of address Roddis House, 12 Old Christchurch Road, Bournemouth
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2011-04-05 ~ 2014-09-01
    IIF 32 - Director → ME
  • 30
    MORTGAGE ONE NETWORK LIMITED - 2003-11-04
    icon of address Roddis House, 12 Old Christchurch Road, Bournemouth
    Active Corporate (4 parents)
    Officer
    icon of calendar 2011-04-05 ~ 2014-09-01
    IIF 44 - Director → ME
  • 31
    icon of address 3rd Floor, 1 Ashley Road, Altrincham, Cheshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2011-04-05 ~ 2014-09-01
    IIF 43 - Director → ME
  • 32
    HALIFAX ESTATE AGENCIES LIMITED - 2010-01-18
    icon of address Howard House 3 St. Marys Court, Blossom Street, York, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 1999-12-01 ~ 2005-01-01
    IIF 18 - Director → ME
  • 33
    TITLESTONE PROPERTY FINANCE LIMITED - 2018-11-13
    KNIGHTSBRIDGE RESIDENTIAL LENDING LIMITED - 2012-07-05
    icon of address 51 Homer Road, Solihull, West Midlands, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2015-06-09 ~ 2018-10-15
    IIF 7 - Director → ME
  • 34
    CHARLIE HOLDCO 1 LIMITED - 2008-10-17
    DE FACTO 1424 LIMITED - 2006-11-13
    icon of address Webber House, 26-28 Market Street, Altrincham, Cheshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-11-02 ~ 2007-08-31
    IIF 23 - Director → ME
  • 35
    TITLESTONE REAL ESTATE STRATFORD LIMITED - 2018-07-20
    icon of address Sw1e 5dh, 10 Bressenden Place 10 Bressenden Place, Oaktree Capital Management, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-06-09 ~ 2018-11-12
    IIF 4 - Director → ME
  • 36
    CHARLIE HOLDCO 2 LIMITED - 2008-10-17
    DE FACTO 1425 LIMITED - 2006-11-13
    icon of address Webber House, 26-28 Market Street, Altrincham, Cheshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-11-02 ~ 2007-08-31
    IIF 19 - Director → ME
  • 37
    ASSETTRUST HOUSING MANAGEMENT LTD - 2015-09-01
    ASSETTRUST HOUSING MANAGEMENT 2 LIMITED - 2012-11-15
    icon of address 6 Wellington Place, Fourth Floor [ref: Csu], Leeds, England
    Active Corporate (4 parents)
    Equity (Company account)
    6,668,782 GBP2023-12-31
    Officer
    icon of calendar 2019-04-10 ~ 2023-07-18
    IIF 45 - Director → ME
  • 38
    RIGHTMOVE PLC - 2008-01-28
    RIGHTMOVE LIMITED - 2008-01-28
    RIGHTMOVE.CO.UK LIMITED - 2006-02-14
    SEUNG HAY FIVE LIMITED - 2000-08-11
    icon of address 2 Caldecotte Lake Business Park Caldecotte Lake Drive, Caldecotte, Milton Keynes, England
    Active Corporate (4 parents, 7 offsprings)
    Officer
    icon of calendar 2000-06-30 ~ 2003-06-06
    IIF 1 - Director → ME
  • 39
    DUNBAR ASSETS LIMITED - 2011-10-11
    SACKVILLE STREET LIMITED - 2011-09-01
    SACKVILLE STREET PLC - 2008-01-15
    SACKVILLE STREET LIMITED - 2007-12-21
    ZURICH BANK PLC - 2004-06-24
    icon of address 15 Canada Square, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2002-02-14 ~ 2002-11-27
    IIF 24 - Director → ME
  • 40
    AITKEN LIMITED - 1997-02-10
    icon of address 33 Holborn, London
    Active Corporate (10 parents, 3 offsprings)
    Officer
    icon of calendar 2005-01-28 ~ 2006-03-23
    IIF 3 - Director → ME
  • 41
    YOPA MORTGAGES LIMITED - 2019-08-02
    YOPA FINANCIAL SERVICES LIMITED - 2016-04-09
    icon of address Meridian House, Wheatfield Way, Hinckley, Leicestershire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2018-12-31
    Officer
    icon of calendar 2019-08-01 ~ 2022-03-28
    IIF 15 - Director → ME
  • 42
    ST. JAMES'S PLACE CAPITAL PLC - 2006-05-09
    icon of address St. James's Place House, 1 Tetbury Road, Cirencester, Gloucestershire, England
    Active Corporate (10 parents, 3 offsprings)
    Officer
    icon of calendar 2002-12-20 ~ 2005-07-22
    IIF 22 - Director → ME
  • 43
    CLUTTONS LONDON RESIDENTIAL AGENCY LIMITED - 1996-04-22
    DE FACTO 248 LIMITED - 1992-06-22
    icon of address 3rd Floor, 1 Ashley Road, Altrincham, Cheshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-07-05 ~ 2013-12-13
    IIF 34 - Director → ME
  • 44
    BLUEFRIED LIMITED - 1988-11-17
    NWS LIMITED - 1988-07-19
    IBOS AGENCIES LIMITED - 1988-02-25
    BACKSPOT LIMITED - 1986-09-02
    icon of address Trinity, Road, Halifax
    Active Corporate (6 parents)
    Officer
    icon of calendar 2004-12-03 ~ 2005-11-04
    IIF 26 - Director → ME
  • 45
    TITLESTONE DEVELOPMENT LENDING LIMITED - 2018-08-09
    TITLESTONE EQUITY LIMITED - 2017-07-05
    TITLESTONE STRUCTURED FINANCE LIMITED - 2015-09-07
    TITLESTONE EQUITY LIMITED - 2015-01-20
    icon of address 10 Bressenden Place Bressenden Place, Oaktree Capital Management Llp, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-06-09 ~ 2018-11-12
    IIF 5 - Director → ME
  • 46
    TITLESTONE PROPERTY LENDING LIMITED - 2018-08-09
    icon of address 10 Bressenden Place, Oaktree Capital Management Llp, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-06-09 ~ 2018-11-12
    IIF 6 - Director → ME
  • 47
    TITLESTONE REAL ESTATE LIMITED - 2018-08-09
    icon of address Oaktree Capital Management, 10 Bressenden Place, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-06-09 ~ 2018-11-12
    IIF 11 - Director → ME
  • 48
    TITLESTONE STRUCTURED FINANCE LIMITED - 2018-08-09
    icon of address Oaktree Capital Management, 10 Bressenden Place, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-09-24 ~ 2018-11-12
    IIF 39 - Director → ME
  • 49
    WATKIN JONES LIMITED - 2016-03-15
    HDCO3 LIMITED - 2016-02-19
    icon of address 12 Soho Square, London, England
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2016-02-26 ~ 2021-10-12
    IIF 16 - Director → ME
  • 50
    CHARLIE HOLDCO 4 LIMITED - 2007-11-27
    DE FACTO 1433 LIMITED - 2006-11-13
    icon of address Greenwood House 1st Floor, 91-99 New London Road, Chelmsford, Essex, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-11-02 ~ 2007-08-31
    IIF 21 - Director → ME
  • 51
    HILLGATE INVESTMENT TRADING (NO. 1) LIMITED - 2014-07-15
    icon of address Meridian House, Wheatfield Way, Hinckley, Leicestershire, United Kingdom
    Active Corporate (3 parents, 6 offsprings)
    Officer
    icon of calendar 2019-06-24 ~ 2023-12-31
    IIF 14 - Director → ME
  • 52
    ZPG LIMITED - 2017-01-31
    ZOOPLA PROPERTY GROUP LIMITED - 2014-05-16
    ZOOPLA LTD - 2012-07-06
    icon of address The Cooperage, 5 Copper Row, London, England
    Active Corporate (3 parents, 4 offsprings)
    Officer
    icon of calendar 2010-07-05 ~ 2014-06-23
    IIF 9 - Director → ME
  • 53
    ZPG PLC - 2018-07-12
    ZOOPLA PROPERTY GROUP PLC - 2017-02-02
    ZOOPLA PROPERTY GROUP LIMITED - 2014-05-16
    PROJECT ZIGZAG LIMITED - 2014-05-16
    icon of address The Cooperage, 5 Copper Row, London, England
    Active Corporate (3 parents, 4 offsprings)
    Officer
    icon of calendar 2014-05-21 ~ 2018-07-11
    IIF 10 - 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.