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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Mitchel Jonathon Errol Bland

    Related profiles found in government register
  • Mr Mitchel Jonathon Errol Bland
    British born in June 1992

    Resident in England

    Registered addresses and corresponding companies
    • 1, Coronation Road, Cressex Business Park, High Wycombe, HP12 3TD, England

      IIF 1 IIF 2
    • 5, Sospel Court, Farnham Royal, Slough, SL2 3BT, England

      IIF 3
  • Mr Mitchel Johnathon Errol Bland
    British born in June 1992

    Resident in England

    Registered addresses and corresponding companies
    • 1, Coronation Road, Cressex Business Park, High Wycombe, HP12 3TD, England

      IIF 4
  • Mr Mitchel Jonathon Errol Bland
    English born in June 1992

    Resident in England

    Registered addresses and corresponding companies
    • Unit 1, Lancaster Court, Coronation Road, Cressex B, High Wycombe, High Wycombe, Buckinghamshire, HP12 3TD, United Kingdom

      IIF 5
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 6
  • Bland, Mitchel Jonathon Errol
    British born in June 1992

    Resident in England

    Registered addresses and corresponding companies
    • 1, Coronation Road, Cressex Business Park, High Wycombe, HP12 3TD, England

      IIF 7 IIF 8
    • Unit 1, Lancaster Court, Coronation Road, Cressex Business Park, High Wycombe, Buckinghamshire, HP12 3TD

      IIF 9
    • 5, Sospel Court, Farnham Royal, Slough, SL2 3BT, England

      IIF 10
  • Bland, Mitchel Jonathon Errol
    British director born in June 1992

    Resident in England

    Registered addresses and corresponding companies
    • Unit 1, Lancaster Court, Coronation Road, Cressex B, High Wycombe, High Wycombe, Buckinghamshire, HP12 3TD, United Kingdom

      IIF 11
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 12
  • Bland, Mitchel Johnathon Errol
    British born in June 1992

    Resident in England

    Registered addresses and corresponding companies
    • 1, Coronation Road, Cressex Business Park, High Wycombe, HP12 3TD, England

      IIF 13
  • Bland, Mitchel Johnathon Errol
    British company director born in June 1992

    Resident in England

    Registered addresses and corresponding companies
    • Unit 1, Lancaster Court, Coronation Road, Cressex Business Park, High Wycombe, Buckinghamshire, HP12 3TD, England

      IIF 14
  • Mr Mitchel Johnathan Errol Bland
    British born in June 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 15
  • Mr Mitchel Bland
    British born in June 1992

    Resident in England

    Registered addresses and corresponding companies
    • 5, Sospel Court, Farnham Royal, Berkshire, SL23BT, England

      IIF 16
  • Mr Errol Bland
    British born in July 1965

    Resident in England

    Registered addresses and corresponding companies
    • 1, Coronation Road, Cressex Business Park, High Wycombe, HP12 3TD, England

      IIF 17 IIF 18
    • 1, Lanacster Court, Coronation Road, Cressex Business Park, High Wycombe, HP12 3TD, England

      IIF 19
    • Unit 1 Lancaster Court, Coronation Road, Cressex Business Park, High Wycombe, Buckinghamshire, HP12 3TD

      IIF 20 IIF 21 IIF 22
    • Unit 1 Lancaster Court, Coronation Road, Cressex Business Park, High Wycombe, Bucks, HP12 3TD, United Kingdom

      IIF 24 IIF 25
    • Unit 1, Lancaster Court, Coronation Road, Cressex Business Park, High Wycombe, Bukinghamshire, HP12 3TD, England

      IIF 26
    • Unit 1, Lancaster Court, Coronation Road, Cressex Business Park, High Wycombe, HP12 3TD, England

      IIF 27
    • St Andrew's House, St Mary's Walk, Maidenhead, Berkshire, SL6 1QZ, England

      IIF 28
  • Bland, Mitchel Johnathan Errol
    British builder born in June 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5, Sospel Court, Farnham Royal, SL2 3BT, England

      IIF 29
  • Bland, Mitchel
    British company director born in June 1992

    Resident in England

    Registered addresses and corresponding companies
    • 5, Sospel Court, Farnham Royal, Berkshire, SL2 3BT, England

      IIF 30
  • Bland, Errol
    British born in July 1965

    Resident in England

    Registered addresses and corresponding companies
    • 223-225 High Street, 1st And 2nd Floors, Epping, Essex, CM16 4BL, England

      IIF 31 IIF 32
    • Lynwood House, 373-375 Station Road, Harrow, Middlesex, HA1 2AW, United Kingdom

      IIF 33
    • 1, Coronation Road, Cressex Business Park, High Wycombe, HP12 3TD, England

      IIF 34 IIF 35 IIF 36
    • 1, Lanacster Court, Coronation Road, Cressex Business Park, High Wycombe, HP12 3TD, England

      IIF 37
    • 1, Lancaster Court, Coronation Road, High Wycombe, Buckinghamshire, HP12 3TD, England

      IIF 38
    • Unit 1 Lancaster Court, Coronation Road, Cressex Business Park, High Wycombe, Buckinghamshire, HP12 3TD

      IIF 39
    • Unit 1, Lancaster Court, Coronation Road, Cressex Business Park, High Wycombe, Buckinghamshire, HP12 3TD, England

      IIF 40 IIF 41 IIF 42
    • Unit 1, Lancaster Court, Coronation Road, Cressex Business Park, High Wycombe, Bucks, HP12 3TD, United Kingdom

      IIF 44 IIF 45
    • Unit 1, Lancaster Court, Coronation Road, Cressex Business Park, High Wycombe, Bukinghamshire, HP12 3TD, England

      IIF 46
    • Unit 1, Lancaster Court, Coronation Road, High Wycombe, Buckinghamshire, HP12 3TD, England

      IIF 47
  • Bland, Errol
    British director born in July 1965

    Resident in England

    Registered addresses and corresponding companies
    • 1, Coronation Road, Cressex Business Park, High Wycombe, HP12 3TD, England

      IIF 48
    • 1, Lancaster House, Coronation Road, Cressex Business Park, High Wycombe, HP12 3TD, England

      IIF 49
    • Unit 1, Lancaster Court, Coronation Road, Cressex B, High Wycombe, High Wycombe, Buckinghamshire, HP12 3TD, United Kingdom

      IIF 50
    • 12, Treadaway Business Centre, Treadaway Hill, Loudwater, Buckinghamshire, HP10 9RS, England

      IIF 51
  • Mr Errol Bland
    British born in July 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Thatched Cottage, Fulmer Rise, Fulmer, Bucks, SL3 6JL, United Kingdom

      IIF 52
    • Unit 1, Lancaster Court, Coronation Road, High Wycombe, Buckinghamshire, HP12 3TD, England

      IIF 53
  • Mr Errol (nww Bland
    British born in July 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 47, Butt Road, Colchester, CO3 3BZ, United Kingdom

      IIF 54
    • Unit 1, Lancaster Court, Coronation Road, Cressex Business Park, High Wycombe, Buckinghamshire, HP12 3TD

      IIF 55
    • Unit 1 Lancaster Court, Coronation Road, Cressex Business Park, High Wycombe, Buckinghamshire, HP12 3TD, United Kingdom

      IIF 56
  • Bland, Errol
    British director born in July 1965

    Registered addresses and corresponding companies
    • 27 Rosewood Way, Farnham Common, Slough, Buckinghamshire, SL2 3QD

      IIF 57 IIF 58
  • Bland, Errol
    British director

    Registered addresses and corresponding companies
    • 27 Rosewood Way, Farnham Common, Slough, Buckinghamshire, SL2 3QD

      IIF 59
  • Bland, Errol (nww
    British born in July 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 47, Butt Road, Colchester, CO3 3BZ, United Kingdom

      IIF 60
  • Bland, Errol (nww
    British company director born in July 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Jupiter House, Warley Hill Business Park, The Drive, Brentwood, Essex, CM13 3BE

      IIF 61
    • Unit 1, Lancaster Court, Coronation Road, Cressex Business Park, High Wycombe, Buckinghamshire, HP12 3TD, England

      IIF 62
    • St Andrews House, St. Marys Walk, Maidenhead, Berkshire, SL6 1QZ, England

      IIF 63
  • Bland, Errol (nww
    British director born in July 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 29 Harley Street, London, W1G 9QR, England

      IIF 64
    • 12 Treadaway Business Centre, Treadaway Hill, Loudwater, Bucks, HP10 9RS

      IIF 65
  • Bland, Errol
    British born in July 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Thatched Cottage, Fulmer Rise, Fulmer, Bucks, SL3 6JL, United Kingdom

      IIF 66
    • C/o Elliot Woolfe & Rose Limited, Devonshire House, 582 Honeypot Lane, Stanmore, Middlesex, HA7 1JS, United Kingdom

      IIF 67
  • Bland, Mitchel
    British director born in January 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 29 Harley Street, London, W1G 9QR, England

      IIF 68
  • Bland, Mitchel

    Registered addresses and corresponding companies
    • 5, Sospel Court, Farnham Royal, Berkshire, SL2 3BT, England

      IIF 69
child relation
Offspring entities and appointments 35
  • 1
    126 GREGORIES ROAD LTD
    15626989 15805764
    Unit 1 Lancaster Court, Coronation Road, Cressex B, High Wycombe, High Wycombe, Buckinghamshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2024-04-08 ~ dissolved
    IIF 11 - Director → ME
    IIF 50 - Director → ME
    Person with significant control
    2024-04-08 ~ dissolved
    IIF 5 - Right to appoint or remove directors OE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 5 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    4A PRIORY ROAD LIMITED
    - now 11998755
    4A PRIORY AVENUE LIMITED
    - 2019-07-03 11998755
    WHITE LEAF PROPERTY HOLDINGS LIMITED
    - 2019-05-22 11998755
    Unit 1 Lancaster Court, Coronation Road, Cressex Business Park, High Wycombe, Bukinghamshire, England
    Active Corporate (4 parents)
    Officer
    2019-05-16 ~ now
    IIF 46 - Director → ME
    Person with significant control
    2019-05-16 ~ 2019-05-19
    IIF 26 - Right to appoint or remove directors OE
    IIF 26 - Ownership of voting rights - 75% or more OE
    IIF 26 - Ownership of shares – 75% or more OE
  • 3
    5 AMERSHAM HILL HOLDINGS LIMITED
    09886406
    Unit 1 Lancaster Court Coronation Road, Cressex Business Park, High Wycombe, Bucks, United Kingdom
    Active Corporate (3 parents)
    Officer
    2015-11-24 ~ now
    IIF 45 - Director → ME
    Person with significant control
    2016-04-06 ~ 2025-08-05
    IIF 24 - Ownership of shares – 75% or more OE
  • 4
    5 AMERSHAM HILL TRADING LIMITED
    09887626
    Unit 1, Lancaster Court Coronation Road, Cressex Business Park, High Wycombe, Bucks, United Kingdom
    Active Corporate (3 parents)
    Officer
    2015-11-25 ~ now
    IIF 44 - Director → ME
    Person with significant control
    2016-04-06 ~ 2025-08-11
    IIF 25 - Ownership of shares – 75% or more as a member of a firm OE
  • 5
    56 UPPER GREEN STREET LTD
    11488585
    1unit 1 Lancaster Court, Coronation Road, High Wycombe, Bucks
    Active Corporate (2 parents)
    Officer
    2018-07-30 ~ now
    IIF 66 - Director → ME
    Person with significant control
    2018-07-30 ~ now
    IIF 52 - Ownership of voting rights - 75% or more OE
    IIF 52 - Right to appoint or remove directors OE
    IIF 52 - Ownership of shares – 75% or more OE
  • 6
    65 PRIORY AVENUE LIMITED
    - now 11379998 11911287
    44 WEST WYCOMBE ROAD LTD
    - 2020-06-09 11379998 11911287
    Unit 1 Lancaster Court Coronation Road, Cressex Business Park, High Wycombe, Buckinghamshire
    Active Corporate (3 parents, 1 offspring)
    Officer
    2018-08-09 ~ now
    IIF 39 - Director → ME
    Person with significant control
    2018-08-09 ~ now
    IIF 20 - Ownership of voting rights - 75% or more OE
    IIF 20 - Ownership of shares – 75% or more OE
    IIF 20 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 20 - Right to appoint or remove directors as a member of a firm OE
    IIF 20 - Right to appoint or remove directors OE
  • 7
    BLAND O'TOOLE ENTERPRISES LTD
    12746720
    20-22 Wenlock Road, London, England
    Dissolved Corporate (3 parents)
    Officer
    2020-07-16 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    2020-07-16 ~ dissolved
    IIF 6 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    BLAND PROPERTY SERVICES LTD
    15973423
    5 Sospel Court, Farnham Royal, Slough, England
    Active Corporate (1 parent)
    Officer
    2024-09-23 ~ now
    IIF 10 - Director → ME
    Person with significant control
    2024-09-23 ~ now
    IIF 3 - Right to appoint or remove directors OE
    IIF 3 - Ownership of voting rights - 75% or more OE
    IIF 3 - Ownership of shares – 75% or more OE
  • 9
    COIN DEVELOPMENTS LIMITED
    - now 11911287
    44 WEST WYCOMBE ROAD LTD
    - 2021-09-20 11911287 11379998
    65 PRIORY AVENUE LIMITED
    - 2020-06-09 11911287 11379998
    Unit 1 Lancaster Court, Coronation Road, High Wycombe, Buckinghamshire, England
    Active Corporate (6 parents, 1 offspring)
    Officer
    2019-03-28 ~ now
    IIF 47 - Director → ME
  • 10
    COIN GROUP ASSETS LTD
    15873612
    1 Coronation Road, Cressex Business Park, High Wycombe, England
    Active Corporate (1 parent)
    Officer
    2024-08-03 ~ now
    IIF 8 - Director → ME
    IIF 36 - Director → ME
    Person with significant control
    2024-08-03 ~ now
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 2 - Right to appoint or remove directors OE
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 17 - Right to appoint or remove directors OE
    IIF 17 - Ownership of shares – More than 25% but not more than 50% OE
  • 11
    DALMA DEVELOPMENTS LIMITED
    13634833
    1 Coronation Road, Cressex Business Park, High Wycombe, England
    Dissolved Corporate (1 parent)
    Officer
    2021-09-21 ~ dissolved
    IIF 48 - Director → ME
    Person with significant control
    2021-09-21 ~ dissolved
    IIF 18 - Right to appoint or remove directors OE
    IIF 18 - Ownership of voting rights - 75% or more OE
    IIF 18 - Ownership of shares – 75% or more OE
  • 12
    E2GER LIMITED
    - now 09486097
    EDUCATE 2 GETHER EDUCATION RECRUITMENT LIMITED
    - 2015-12-14 09486097
    Pen Wood, Fulmer Rise, Fulmer, Slough, England
    Dissolved Corporate (1 parent)
    Officer
    2015-03-12 ~ 2015-03-16
    IIF 64 - Director → ME
    2015-03-16 ~ 2015-03-16
    IIF 68 - Director → ME
    2015-03-16 ~ dissolved
    IIF 14 - Director → ME
  • 13
    ECF FINANCE LIMITED
    11378091
    47 Butt Road, Colchester, United Kingdom
    Active Corporate (3 parents)
    Officer
    2018-05-23 ~ 2024-10-01
    IIF 60 - Director → ME
    Person with significant control
    2018-05-23 ~ 2024-09-04
    IIF 54 - Ownership of shares – More than 50% but less than 75% OE
    IIF 54 - Ownership of voting rights - More than 50% but less than 75% OE
  • 14
    EDUCATE 2GETHER LTD
    08638912 14001288
    Unit 1 Lancaster Court, Coronation Road Cressex Business Park, High Wycombe, Buckinghamshire
    Dissolved Corporate (5 parents)
    Officer
    2013-08-06 ~ 2013-11-01
    IIF 51 - Director → ME
  • 15
    F R ESTATE LIMITED
    00532609
    Lynwood House, 373-375 Station Road, Harrow, Middlesex, United Kingdom
    Active Corporate (14 parents)
    Officer
    2022-02-25 ~ now
    IIF 33 - Director → ME
  • 16
    FALKIRK COURT DEVELOPMENT LTD
    14504326
    C/o Elliot Woolfe & Rose Limited, Devonshire House, 582 Honeypot Lane, Stanmore, Middlesex, United Kingdom
    Active Corporate (2 parents)
    Officer
    2024-01-22 ~ 2025-10-27
    IIF 67 - Director → ME
  • 17
    GREGORIES ROAD LTD
    15805764 15626989
    1 Coronation Road, Cressex Business Park, High Wycombe, England
    Dissolved Corporate (1 parent)
    Officer
    2024-06-27 ~ dissolved
    IIF 7 - Director → ME
    2024-06-27 ~ 2025-08-05
    IIF 35 - Director → ME
    Person with significant control
    2024-06-27 ~ dissolved
    IIF 1 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 1 - Ownership of shares – More than 50% but less than 75% OE
    IIF 1 - Right to appoint or remove directors OE
  • 18
    HIGHWORTH CLOSE LIMITED
    13748535
    1 Coronation Road, Cressex Business Park, High Wycombe, England
    Active Corporate (4 parents)
    Officer
    2021-11-17 ~ now
    IIF 34 - Director → ME
  • 19
    HILLS HOUSE STEVENAGE LIMITED
    - now 16090501
    COIN LEASEHOLD PROPERTIES LIMITED
    - 2025-08-11 16090501
    1 Lancaster Court, Coronation Road, High Wycombe, Buckinghamshire, England
    Active Corporate (3 parents)
    Officer
    2024-11-20 ~ now
    IIF 38 - Director → ME
  • 20
    HORNCHURCH AIRSPACE LIMITED
    14538450
    223-225 High Street 1st And 2nd Floors, Epping, Essex, England
    Active Corporate (4 parents)
    Officer
    2024-02-27 ~ now
    IIF 31 - Director → ME
    Person with significant control
    2023-02-21 ~ 2023-10-01
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 27 - Ownership of shares – More than 25% but not more than 50% OE
  • 21
    HUGHENDEN HOLDINGS INCORPORATED LIMITED
    02945376
    Unit 1 Lancaster Court, Coronation Road, Cressex Business Park, High Wycombe, Buckinghamshire
    Dissolved Corporate (10 parents)
    Officer
    1998-02-18 ~ 2002-07-05
    IIF 57 - Director → ME
    2006-06-13 ~ dissolved
    IIF 62 - Director → ME
    1998-02-18 ~ 2002-07-20
    IIF 59 - Secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 55 - Right to appoint or remove directors OE
    IIF 55 - Has significant influence or control OE
    IIF 55 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
    IIF 55 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
  • 22
    HUNTER ROSE DEVELOPMENTS LTD
    15367941
    1 Coronation Road, Cressex Business Park, High Wycombe, England
    Active Corporate (1 parent)
    Officer
    2023-12-22 ~ now
    IIF 13 - Director → ME
    Person with significant control
    2023-12-22 ~ now
    IIF 4 - Ownership of voting rights - 75% or more OE
    IIF 4 - Ownership of shares – 75% or more OE
    IIF 4 - Right to appoint or remove directors OE
  • 23
    MARC DANIELS SPECIALIST RECRUITMENT LIMITED
    - now 06059161
    DATA SOLUTIONS (LONDON) LIMITED
    - 2009-12-29 06059161
    SETWEST SITE SERVICES LIMITED
    - 2008-08-14 06059161
    St Andrews House, St. Marys Walk, Maidenhead, Berkshire
    Active Corporate (7 parents)
    Officer
    2007-01-19 ~ 2013-11-08
    IIF 63 - Director → ME
    Person with significant control
    2016-04-06 ~ 2016-11-18
    IIF 28 - Ownership of shares – 75% or more OE
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 24
    MSC GROUP LTD
    12274545
    223-225 High Street 1st And 2nd Floors, Epping, Essex, England
    Active Corporate (3 parents, 13 offsprings)
    Officer
    2023-10-30 ~ now
    IIF 32 - Director → ME
    Person with significant control
    2023-10-30 ~ now
    IIF 53 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 53 - Ownership of shares – More than 25% but not more than 50% OE
  • 25
    PINNACLE ATHLETICS LTD
    11774423
    Saxon House, Saxon Way, Cheltenham
    Dissolved Corporate (1 parent)
    Officer
    2019-01-17 ~ dissolved
    IIF 30 - Director → ME
    2019-01-17 ~ dissolved
    IIF 69 - Secretary → ME
    Person with significant control
    2019-01-17 ~ dissolved
    IIF 16 - Ownership of shares – 75% or more OE
  • 26
    PINNACLE DESIGN AND BUILD LTD
    12678651
    5 Sospel Court, Farnham Royal, Buckinghamshire, England
    Dissolved Corporate (2 parents)
    Officer
    2020-06-18 ~ 2021-07-01
    IIF 29 - Director → ME
    Person with significant control
    2020-06-18 ~ dissolved
    IIF 15 - Ownership of shares – More than 25% but not more than 50% OE
  • 27
    S W BUILDING SERVICE ENGINEERS LIMITED
    - now 07547337
    SETWEST ELECTRICAL BUILDING SERVICE ENGINEERS LIMITED
    - 2012-08-31 07547337
    SETWEST LONDON LIMITED
    - 2011-11-29 07547337
    Old Telephone Exchange, Kings Way, Farnham Common, England
    Dissolved Corporate (1 parent)
    Officer
    2011-03-01 ~ dissolved
    IIF 65 - Director → ME
  • 28
    SETWEST LIMITED
    03709556
    Jupiter House Warley Hill Business Park, The Drive, Brentwood, Essex
    Dissolved Corporate (7 parents)
    Officer
    2006-04-10 ~ dissolved
    IIF 61 - Director → ME
  • 29
    SOUTHBOURNE HOUSE (AH) LIMITED
    - now 13714119
    7 CLAREMONT ROAD LIMITED
    - 2022-05-19 13714119
    1 Lancaster House, Coronation Road, Cressex Business Park, High Wycombe, England
    Dissolved Corporate (4 parents)
    Officer
    2021-11-01 ~ dissolved
    IIF 49 - Director → ME
  • 30
    SPARKS CAFE LIMITED
    12749621
    1 Lanacster Court, Coronation Road, Cressex Business Park, High Wycombe, England
    Active Corporate (3 parents)
    Officer
    2020-07-17 ~ now
    IIF 37 - Director → ME
    Person with significant control
    2020-07-17 ~ 2025-10-01
    IIF 19 - Right to appoint or remove directors OE
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 19 - Ownership of shares – More than 25% but not more than 50% OE
  • 31
    TALK TELECOM LTD
    08317225
    Glebe Farm Down Street, Dummer, Basingstoke, England
    Active Corporate (9 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ 2025-12-23
    IIF 56 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 56 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 32
    THE COIN GROUP LIMITED
    - now 03624767
    COIN GROUP LIMITED - 2003-08-21
    COIN UK LIMITED
    - 2003-07-28 03624767
    Unit 1 Lancaster Court, Coronation Road, Cressex Business Park, High Wycombe, Buckinghamshire
    Active Corporate (9 parents, 10 offsprings)
    Officer
    1998-09-01 ~ 2000-07-20
    IIF 58 - Director → ME
    2025-01-01 ~ now
    IIF 9 - Director → ME
    2006-04-10 ~ now
    IIF 40 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 21 - Ownership of shares – 75% or more OE
    IIF 21 - Ownership of voting rights - 75% or more OE
    IIF 21 - Right to appoint or remove directors OE
  • 33
    WHITE LEAF CARE PROPERTIES LIMITED
    07391717
    Unit 1 Lancaster Court, Coronation Road, Cressex Business Park, High Wycombe, Buckinghamshire
    Active Corporate (4 parents, 5 offsprings)
    Officer
    2010-11-01 ~ now
    IIF 43 - Director → ME
    Person with significant control
    2016-04-06 ~ 2016-04-06
    IIF 22 - Right to appoint or remove directors as a member of a firm OE
    IIF 22 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 22 - Ownership of shares – 75% or more as a member of a firm OE
  • 34
    WHITE LEAF SUPPORT LTD
    - now 06956408
    WHITE LEAF CARE LTD
    - 2015-11-11 06956408
    Unit 1 Lancaster Court, Coronation Road, Cressex Business Park, High Wycombe, Buckinghamshire
    Active Corporate (8 parents)
    Officer
    2009-07-13 ~ now
    IIF 42 - Director → ME
  • 35
    ZIMCOR LIMITED
    04983974
    Unit 1 Lancaster Court, Coronation Road, Cressex Business Park, High Wycombe, Buckinghamshire
    Active Corporate (10 parents)
    Officer
    2006-06-13 ~ now
    IIF 41 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 23 - Ownership of shares – 75% or more OE

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 22 March 2026 and licensed under the Open Government Licence v3.0.