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

Parker, Robert Leslie

    Related profiles found in government register
  • Parker, Robert Leslie
    British company director born in April 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 131 Belswains Lane, Hemel Hempstead, Hertfordshire, HP3 9UZ

      IIF 1
    • icon of address Graham House, 7 Wyllyotts Place, Potters Bar, Hertfordshire, EN6 2JD

      IIF 2
  • Parker, Robert Leslie
    British quantity surveyor born in April 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 131, Belswains Lane, Hemel Hempstead, Hertfordshire, HP3 9UZ, United Kingdom

      IIF 3 IIF 4 IIF 5
  • Parker, Robert
    British company director born in April 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Beechwood House, 5 Arlington Court, Whittle Way, Stevenage, Herts, SG1 2FS, England

      IIF 6
  • Parker, Robert Leslie
    British born in April 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7 Hitchin Road, Pirton, Hitchin, Hertfordshire, SG5 3PZ

      IIF 7
  • Parker, Robert Leslie
    British company director born in April 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 48a, Bunyan Road, Kempston, Bedford, MK42 8HL, England

      IIF 8
    • icon of address 7 Hitchin Road, Pirton, Hitchin, Hertfordshire, SG5 3PZ

      IIF 9 IIF 10 IIF 11
    • icon of address 7, Hitchin Road, Pirton, Hitchin, Hertfordshire, SG5 3PZ, England

      IIF 13
    • icon of address 3 South Cottage, 25 South Cottage Gardens, Chorleywood, Rickmansworth, Herts, WD3 5EF

      IIF 14
    • icon of address North Point, Stafford Drive, Battlefield Enterprise Park, Shrewsbury, Shropshire, SY1 3BF, England

      IIF 15
    • icon of address North Point, Stafford Drive, Shrewsbury, Shropshire, SY1 3BF, England

      IIF 16 IIF 17
    • icon of address Beechwood House, 5 Arlington Business Park, Whittle Way, Stevenage, Hertfordshire, SG1 2BD, Uk

      IIF 18 IIF 19 IIF 20
    • icon of address Beechwood House, 5 Arlington Business Park, Whittle Way, Stevenage, Hertfordshire, SG1 2BD, United Kingdom

      IIF 22 IIF 23
  • Parker, Robert Leslie
    British director born in April 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7 Hitchin Road, Pirton, Hitchin, Hertfordshire, SG5 3PZ

      IIF 24
    • icon of address 7, Hitchin Road, Pirton, Hitchin, SG5 3PZ, United Kingdom

      IIF 25
    • icon of address North Point, Stafford Drive, Battlefield Enterprise Park, Shrewsbury, Shropshire, SY1 3BF

      IIF 26
    • icon of address North Point, Stafford Drive, Battlefield Enterprise Park, Shrewsbury, Shropshire, SY1 3BF, England

      IIF 27
  • Parker, Robert Leslie
    British housebuilder dir born in April 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7 Hitchin Road, Pirton, Hitchin, Hertfordshire, SG5 3PZ

      IIF 28
  • Parker, Robert Leslie
    British managing director born in April 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Beechwood House, 5 Arlington Business Park, Whittle Way, Stevenage, Hertfordshire, SG1 2BD, United Kingdom

      IIF 29
    • icon of address Beechwood House, 5 Arlington Court, Whittle Way, Stevenage, Hertfordshire, SG1 2FS, United Kingdom

      IIF 30 IIF 31
    • icon of address Beechwood House, 5 Arlington Court, Whittle Way, Stevenage, SG1 3PZ, United Kingdom

      IIF 32 IIF 33
  • Parker, Robert Leslie
    British none born in April 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Arlington Court, Whittle Way, Stevenage, Hertfordshire, SG1 2FS, United Kingdom

      IIF 34
  • Parker, Robert Leslie
    British quantity surveyor born in April 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 131 Belswains Lane, Hemel Hempstead, Hertfordshire, HP3 9UZ

      IIF 35
    • icon of address 7 Hitchin Road, Pirton, Hitchin, Hertfordshire, SG5 3PZ

      IIF 36 IIF 37
    • icon of address 1st Floor, Arthur Stanley House, 40-50 Tottenham Street, London, W1T 4RN, United Kingdom

      IIF 38 IIF 39
    • icon of address Beechwood House, 5 Arlington Court, Whittle Way, Stevenage, Herts, SG1 2FS, United Kingdom

      IIF 40 IIF 41
  • Mr Robert Parker
    British born in April 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Beechwood House, 5 Arlington Court, Whittle Way, Stevenage, Herts, SG1 2FS, England

      IIF 42
  • Mr Robert Leslie Parker
    British born in April 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Beechwood House, 5 Arlington Court, Whittle Way, Stevenage, SG1 2FS, England

      IIF 43
  • Parker, Robert Leslie
    born in April 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Beechwood House, 5 Arlington Court, Whittle Way, Stevenage, Hertfordshire, SG1 2FS

      IIF 44
  • Parker, Robert Leslie
    British

    Registered addresses and corresponding companies
    • icon of address Beechwood House, 5 Arlington Business Park, Whittle Way, Stevenage, Hertfordshire, SG1 2BD, Uk

      IIF 45
    • icon of address Beechwood House, 5 Arlington Business Park, Whittle Way, Stevenage, Hertfordshire, SG1 2BD, United Kingdom

      IIF 46 IIF 47
  • Parker, Robert Leslie
    British company director

    Registered addresses and corresponding companies
    • icon of address 131 Belswains Lane, Hemel Hempstead, Hertfordshire, HP3 9UZ

      IIF 48
    • icon of address North Point, Stafford Drive, Battlefield Enterprise Park, Shrewsbury, Shropshire, SY1 3BF, England

      IIF 49
    • icon of address Beechwood House, 5 Arlington Business Park, Whittle Way, Stevenage, Hertfordshire, SG1 2BD, Uk

      IIF 50 IIF 51 IIF 52
    • icon of address Beechwood House, 5 Arlington Business Park, Whittle Way, Stevenage, Hertfordshire, SG1 2BD, United Kingdom

      IIF 53
  • Parker, Robert Leslie
    British housebuilder dir

    Registered addresses and corresponding companies
    • icon of address 7 Hitchin Road, Pirton, Hitchin, Hertfordshire, SG5 3PZ

      IIF 54
  • Parker, Robert Leslie
    British managing director

    Registered addresses and corresponding companies
    • icon of address Beechwood House, 5 Arlington Business Park, Whittle Way, Stevenage, Hertfordshire, SG1 2BD, United Kingdom

      IIF 55
  • Parker, Robert Leslie
    British quantity surveyor

    Registered addresses and corresponding companies
    • icon of address Beechwood House, 5 Arlington Court, Whittle Way, Stevenage, Hertfordshire, SG1 2FS, United Kingdom

      IIF 56
  • Mr Robert Leslie Parker
    British born in April 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1st Floor, Arthur Stanley House, 40-50 Tottenham Street, London, W1T 4RN, United Kingdom

      IIF 57
    • icon of address 29/30, Fitzroy Square, London, W1T 6LQ, United Kingdom

      IIF 58
    • icon of address North Point, Stafford Drive, Battlefield Enterprise Park, Shrewsbury, Shropshire, SY1 3BF, England

      IIF 59
    • icon of address 5, Arlington Business Park, Stevenage, SG1 2BD, England

      IIF 60
    • icon of address 5 Arlington Court, Whittle Way, Arlington Business Park, Stevenage, Hertfordshire, SG1 2FS, England

      IIF 61
    • icon of address Beechwood House, 5 Arlington Court, Whittle Way, Stevenage, Hertfordshire, SG1 2FS

      IIF 62 IIF 63 IIF 64
    • icon of address Beechwood House, 5 Arlington Court, Whittle Way, Stevenage, Herts, SG1 2FS

      IIF 65
    • icon of address Beechwood House, Whittle Way, Arlington Business Park, Stevenage, SG1 2BD, England

      IIF 66
  • Parker, Robert Leslie

    Registered addresses and corresponding companies
    • icon of address 131, Belswains Lane, Hemel Hempstead, Hertfordshire, HP3 9UZ, United Kingdom

      IIF 67
    • icon of address 5, Arlington Court, Whittle Way, Stevenage, Hertfordshire, SG1 2FS, United Kingdom

      IIF 68
    • icon of address Beechwood House, 5 Arlington Court, Whittle Way, Stevenage, SG1 3PZ, United Kingdom

      IIF 69
child relation
Offspring entities and appointments
Active 27
  • 1
    icon of address Chells Manor Lodge, 2 Manor House Drive, Stevenage, Hertfordshire, England
    Active Corporate (8 parents)
    Profit/Loss (Company account)
    -777 GBP2024-04-01 ~ 2025-03-31
    Officer
    icon of calendar 1997-02-28 ~ now
    IIF 10 - Director → ME
  • 2
    icon of address Beechwood House 5 Arlington Court, Whittle Way, Stevenage, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-09-18 ~ dissolved
    IIF 32 - Director → ME
    icon of calendar 2012-09-18 ~ dissolved
    IIF 69 - Secretary → ME
  • 3
    icon of address Beechwood House 5 Arlington Court, Whittle Way, Stevenage, Herts
    Active Corporate (4 parents, 2 offsprings)
    Profit/Loss (Company account)
    -1,200,462 GBP2024-01-01 ~ 2024-08-31
    Officer
    icon of calendar 2014-12-01 ~ now
    IIF 3 - Director → ME
    icon of calendar 2014-12-01 ~ now
    IIF 67 - Secretary → ME
  • 4
    BEECHWOOD HOMES INVESTMENTS LTD - 2019-11-18
    icon of address Beechwood House 5 Arlington Court, Whittle Way, Stevenage, Herts, England
    Active Corporate (4 parents)
    Equity (Company account)
    10,402 GBP2024-08-31
    Officer
    icon of calendar 2019-07-17 ~ now
    IIF 6 - Director → ME
  • 5
    FINLINSON REINFORCEMENT LIMITED - 1982-11-03
    icon of address Beechwood House 5 Arlington Court, Whittle Way, Stevenage, Hertfordshire
    Active Corporate (4 parents)
    Equity (Company account)
    -1,038 GBP2024-08-31
    Officer
    icon of calendar ~ now
    IIF 35 - Director → ME
    icon of calendar 1994-10-28 ~ now
    IIF 56 - Secretary → ME
  • 6
    icon of address 1st Floor Arthur Stanley House, 40-50 Tottenham Street, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    100 GBP2024-08-31
    Officer
    icon of calendar 2018-05-11 ~ now
    IIF 39 - Director → ME
  • 7
    icon of address 1st Floor Arthur Stanley House, 40-50 Tottenham Street, London, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Profit/Loss (Company account)
    12,154 GBP2024-01-01 ~ 2024-08-31
    Officer
    icon of calendar 2016-08-05 ~ now
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2016-08-05 ~ now
    IIF 57 - Ownership of voting rights - 75% or moreOE
    IIF 57 - Ownership of shares – 75% or moreOE
    IIF 57 - Right to appoint or remove directorsOE
  • 8
    icon of address 5 Arlington Business Park, Stevenage
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-05-19 ~ dissolved
    IIF 25 - Director → ME
  • 9
    icon of address North Point Stafford Drive, Battlefield Enterprise Park, Shrewsbury, Shropshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-02-01 ~ now
    IIF 17 - Director → ME
  • 10
    icon of address Graham House, 7 Wyllyotts Place, Potters Bar, Hertfordshire
    Active Corporate (5 parents)
    Officer
    icon of calendar 1999-07-21 ~ now
    IIF 2 - Director → ME
  • 11
    icon of address 5 Arlington Court, Whittle Way, Stevenage, Hertfordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-09-23 ~ dissolved
    IIF 24 - Director → ME
  • 12
    icon of address Beechwood House, 5 Arlington Business Park, Whittle Way, Stevenage, Hertfordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-09-25 ~ dissolved
    IIF 18 - Director → ME
    icon of calendar 2001-09-25 ~ dissolved
    IIF 52 - Secretary → ME
  • 13
    icon of address North Point, Stafford Drive, Battlefield Enterprise Park, Shrewsbury, Shropshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    553 GBP2024-12-31
    Officer
    icon of calendar 2008-01-15 ~ now
    IIF 15 - Director → ME
  • 14
    icon of address North Point Stafford Drive, Battlefield Enterprise Park, Shrewsbury, Shropshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-02-01 ~ now
    IIF 16 - Director → ME
  • 15
    icon of address Beechwood House 5 Arlington Court, Whittle Way, Stevenage, Hertfordshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-12-01 ~ dissolved
    IIF 12 - Director → ME
  • 16
    icon of address Beechwood House 5 Arlington Court, Whittle Way, Stevenage, Hertfordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-01-26 ~ dissolved
    IIF 13 - Director → ME
  • 17
    icon of address Beechwood House 5 Arlington Court, Whittle Way, Stevenage, Herts, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    1,881 GBP2024-08-31
    Officer
    icon of calendar 2017-02-07 ~ now
    IIF 40 - Director → ME
  • 18
    icon of address Beechwood House 5 Arlington Court, Whittle Way, Stevenage, Herts, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-08-31
    Officer
    icon of calendar 2017-02-07 ~ now
    IIF 41 - Director → ME
  • 19
    BEECHWOOD HOMES (SOUTH EAST) LIMITED - 2016-09-13
    icon of address 5 Arlington Court, Whittle Way, Stevenage, Hertfordshire
    Active Corporate (4 parents)
    Equity (Company account)
    -492,263 GBP2024-08-31
    Officer
    icon of calendar 2011-07-29 ~ now
    IIF 34 - Director → ME
    icon of calendar 2011-07-29 ~ now
    IIF 68 - Secretary → ME
  • 20
    BEECHWOOD HOMES (WATLING) LTD - 2016-09-14
    icon of address Beechwood House 5 Arlington Court, Whittle Way, Stevenage, Herts
    Active Corporate (4 parents)
    Profit/Loss (Company account)
    -594,994 GBP2024-01-01 ~ 2024-08-31
    Officer
    icon of calendar 2013-05-09 ~ now
    IIF 5 - Director → ME
  • 21
    icon of address Beechwood House 5 Arlington Court, Whittle Way, Stevenage, Hertfordshire
    Active Corporate (3 parents, 4 offsprings)
    Equity (Company account)
    -686,573 GBP2024-08-31
    Officer
    icon of calendar 2014-09-23 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 64 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 64 - Ownership of shares – More than 25% but not more than 50%OE
  • 22
    PARKER LAND DEVELOPMENTS LLP - 2009-10-14
    icon of address Beechwood House 5 Arlington Court, Whittle Way, Stevenage, Hertfordshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2007-12-12 ~ now
    IIF 44 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 62 - Has significant influence or controlOE
  • 23
    icon of address 48a Bunyan Road, Kempston, Bedford, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2025-01-30 ~ now
    IIF 8 - Director → ME
  • 24
    icon of address Beechwood House, 5 Arlington Business Park, Whittle Way, Stevenage, Hertfordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-08-20 ~ dissolved
    IIF 29 - Director → ME
    icon of calendar 2003-08-20 ~ dissolved
    IIF 55 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 66 - Has significant influence or control as a member of a firmOE
    IIF 66 - Has significant influence or controlOE
  • 25
    icon of address Beechwood House 5 Arlington Court, Whittle Way, Stevenage, Hertfordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-07-24 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2016-07-24 ~ dissolved
    IIF 63 - Has significant influence or controlOE
  • 26
    icon of address North Point, Stafford Drive, Battlefield Enterprise Park, Shrewsbury, Shropshire, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2015-12-10 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 59 - Has significant influence or controlOE
  • 27
    THE RIDINGS MANAGEMENT COMPANY LIMITED - 2005-11-23
    icon of address Beechwood Homes 5 Arlington Court, Whittle Way, Stevenage, Hertfordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-01-13 ~ dissolved
    IIF 20 - Director → ME
    icon of calendar 2005-01-13 ~ dissolved
    IIF 51 - Secretary → ME
Ceased 20
  • 1
    icon of address 30 Anthorne Close, Potters Bar, Hertfordshire, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2006-06-21 ~ 2018-08-07
    IIF 22 - Director → ME
    icon of calendar 2006-06-21 ~ 2018-08-07
    IIF 53 - Secretary → ME
    Person with significant control
    icon of calendar 2017-06-22 ~ 2018-08-07
    IIF 60 - Has significant influence or control OE
  • 2
    icon of address Beechwood House 5 Arlington Court, Whittle Way, Stevenage, Herts
    Active Corporate (4 parents, 2 offsprings)
    Profit/Loss (Company account)
    -1,200,462 GBP2024-01-01 ~ 2024-08-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2025-02-18
    IIF 65 - Ownership of shares – More than 50% but less than 75% OE
    IIF 65 - Ownership of voting rights - More than 50% but less than 75% OE
  • 3
    BEECHWOOD HOMES INVESTMENTS LTD - 2019-11-18
    icon of address Beechwood House 5 Arlington Court, Whittle Way, Stevenage, Herts, England
    Active Corporate (4 parents)
    Equity (Company account)
    10,402 GBP2024-08-31
    Person with significant control
    icon of calendar 2019-07-17 ~ 2019-07-17
    IIF 42 - Ownership of shares – 75% or more OE
  • 4
    icon of address North Point Stafford Drive, Battlefield Enterprise Park, Shrewsbury, Shropshire
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-08-31
    Officer
    icon of calendar 2016-08-17 ~ 2022-11-30
    IIF 27 - Director → ME
  • 5
    icon of address 1st Floor Arthur Stanley House, 40-50 Tottenham Street, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    100 GBP2024-08-31
    Person with significant control
    icon of calendar 2018-05-11 ~ 2019-11-06
    IIF 58 - Ownership of voting rights - 75% or more OE
    IIF 58 - Ownership of shares – 75% or more OE
  • 6
    icon of address 3 Clayton Drive, Leverstock Green, Hemel Hempstead, Hertfordshire
    Active Corporate (4 parents)
    Equity (Company account)
    3,123 GBP2024-07-31
    Officer
    icon of calendar 2005-05-24 ~ 2008-07-11
    IIF 50 - Secretary → ME
  • 7
    WOODBUILD LIMITED - 1976-12-31
    icon of address Amersham House, Mill Street, Berkhamsted, Hertfordshire, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar ~ 1994-01-31
    IIF 7 - Director → ME
  • 8
    icon of address Amersham House, Mill Street, Berkhamsted, Hertfordshire, United Kingdom
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    -4,116 GBP2021-10-01 ~ 2022-09-30
    Officer
    icon of calendar ~ 1994-01-31
    IIF 36 - Director → ME
  • 9
    ARROWSIDES PROPERTY CO.LIMITED - 1983-03-14
    FINLINSON GROUP LIMITED - 1992-01-20
    GADE PROPERTY DEVELOPMENTS LIMITED - 2021-11-04
    GADE INVESTMENTS LIMITED - 2013-06-24
    icon of address Amersham House, Mill Street, Berkhamsted, Hertfordshire, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar ~ 1994-01-31
    IIF 37 - Director → ME
  • 10
    icon of address 4 Manor Gardens, Offley, Hitchin, England
    Active Corporate (4 parents)
    Equity (Company account)
    2,261 GBP2024-03-31
    Officer
    icon of calendar 2013-03-06 ~ 2016-11-01
    IIF 33 - Director → ME
  • 11
    icon of address North Point, Stafford Drive, Battlefield Enterprise Park, Shrewsbury, Shropshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    553 GBP2024-12-31
    Officer
    icon of calendar 2008-01-15 ~ 2018-12-04
    IIF 46 - Secretary → ME
  • 12
    icon of address 194 Station Road, Edgware, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar ~ 1992-06-14
    IIF 11 - Director → ME
  • 13
    icon of address Beechwood House 5 Arlington Court, Whittle Way, Stevenage, Hertfordshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2001-01-31 ~ 2008-11-17
    IIF 1 - Director → ME
    icon of calendar 2001-01-31 ~ 2008-11-17
    IIF 48 - Secretary → ME
  • 14
    icon of address 16 Manor Courtyard, Hughenden Avenue, High Wycombe, Bucks, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    20,576 GBP2024-06-30
    Officer
    icon of calendar 2008-01-15 ~ 2014-11-05
    IIF 21 - Director → ME
    icon of calendar 2008-01-15 ~ 2014-11-05
    IIF 45 - Secretary → ME
  • 15
    icon of address 48a Bunyan Road, Kempston, Bedford, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2021-10-19 ~ 2023-05-10
    IIF 14 - Director → ME
  • 16
    icon of address 1 Shire End Close, Ashwell, Baldock, Hertfordshire, England
    Active Corporate (6 parents)
    Equity (Company account)
    17,042 GBP2024-12-31
    Officer
    icon of calendar 2016-09-22 ~ 2017-10-16
    IIF 26 - Director → ME
  • 17
    WOLVES MERE MANAGEMENT COMPANY LIMITED - 2005-11-23
    icon of address North Point, Stafford Drive, Battlefield Enterprise Park, Shrewsbury, Shropshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,719 GBP2017-03-31
    Officer
    icon of calendar 2005-06-27 ~ 2022-11-30
    IIF 23 - Director → ME
    icon of calendar 2005-06-27 ~ 2022-11-30
    IIF 47 - Secretary → ME
  • 18
    icon of address 4 Elstree Way, Borehamwood, England
    Active Corporate (4 parents)
    Equity (Company account)
    76,196 GBP2023-12-31
    Officer
    icon of calendar 1997-05-30 ~ 2021-03-02
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 61 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 61 - Ownership of shares – More than 25% but not more than 50% OE
  • 19
    OWNRAPID PROPERTY MANAGEMENT LIMITED - 1994-09-23
    icon of address Suite 7a, Building 6, Croxley Park, Hatters Lane, Watford, Hertfordshire, England
    Active Corporate (6 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 1994-09-05 ~ 2015-09-09
    IIF 28 - Director → ME
    icon of calendar 1994-09-05 ~ 2015-09-09
    IIF 54 - Secretary → ME
  • 20
    icon of address 5 Wulstan Park, Potters Bar, Hertfordshire, England
    Active Corporate (7 parents)
    Equity (Company account)
    8,739 GBP2024-04-30
    Officer
    icon of calendar 1998-11-16 ~ 2024-04-21
    IIF 19 - Director → ME
    icon of calendar 1998-11-16 ~ 2018-10-29
    IIF 49 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-01-06
    IIF 43 - Has significant influence or control OE

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 16 October 2025 and licensed under the Open Government Licence v3.0.