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

Werth, Richard Graham

    Related profiles found in government register
  • Werth, Richard Graham
    British

    Registered addresses and corresponding companies
  • Werth, Richard Graham
    British accountant

    Registered addresses and corresponding companies
    • Heathbourne Cottage, Heathbourne Road Bushey Heath, Watford, Hertfordshire, WD23 1PA

      IIF 15
  • Werth, Richard Graham
    British director

    Registered addresses and corresponding companies
    • Heathbourne Cottage, Heathbourne Road Bushey Heath, Watford, Hertfordshire, WD23 1PA

      IIF 16 IIF 17
  • Werth, Richard Graham
    British finance director

    Registered addresses and corresponding companies
    • Heathbourne Cottage, Heathbourne Road Bushey Heath, Watford, Hertfordshire, WD23 1PA

      IIF 18
  • Werth, Richard Graham
    British financial director

    Registered addresses and corresponding companies
    • Heathbourne Cottage, Heathbourne Road Bushey Heath, Watford, Hertfordshire, WD23 1PA

      IIF 19
  • Werth, Richard Graham
    British born in November 1960

    Resident in England

    Registered addresses and corresponding companies
    • Heathbourne Cottage, Heathbourne Road, Bushey Heath, Herts, WD23 1PA, Uk

      IIF 20
    • 5 Technology Park, Colindeep Lane, Colindale, London, NW9 6BX, United Kingdom

      IIF 21 IIF 22 IIF 23
    • C/o Wfp Associates Limited, 104 High Street, London Colney, St. Albans, AL2 1QL, United Kingdom

      IIF 25
    • The Bachelor Wing, Warlies Park House, Horseshoe Hill, Upshire, EN9 3SL, England

      IIF 26
    • The Bachelor Wing, Warlies Park House, Horseshoe Hill, Upshire, EN9 3SL, United Kingdom

      IIF 27 IIF 28 IIF 29
  • Werth, Richard Graham
    British accountant born in November 1960

    Resident in England

    Registered addresses and corresponding companies
    • Heathbourne Cottage, Heathbourne Road Bushey Heath, Watford, Hertfordshire, WD23 1PA

      IIF 33
  • Werth, Richard Graham
    British ceo born in November 1960

    Resident in England

    Registered addresses and corresponding companies
    • 87/91 Elstree Road, Bushey, Herts, WD23 4EB

      IIF 34
  • Werth, Richard Graham
    British chief executive born in November 1960

    Resident in England

    Registered addresses and corresponding companies
    • Heathbourne Cottage, Heathbourne Road Bushey Heath, Watford, Hertfordshire, WD23 1PA

      IIF 35 IIF 36
  • Werth, Richard Graham
    British company director born in November 1960

    Resident in England

    Registered addresses and corresponding companies
  • Werth, Richard Graham
    British consultant born in November 1960

    Resident in England

    Registered addresses and corresponding companies
    • Heathbourne Cottage, Heathbourne Road, Bushey, Hertfordshire, WD23 1PA, United Kingdom

      IIF 44
  • Werth, Richard Graham
    British director born in November 1960

    Resident in England

    Registered addresses and corresponding companies
    • 8, Beech Hill Avenue, Barnet, EN4 0LW, England

      IIF 45
    • 5 Technology Park, Colindeep Lane, Colindale, London, NW9 6BX, United Kingdom

      IIF 46
    • 10-14 Accommodation Road, Golders Green, London, NW11 8ED, England

      IIF 47
    • Nhbc House, Davy Avenue, Knowlhill, Milton Keynes, Bucks, MK5 8FP

      IIF 48
    • Heathbourne Cottage, Heathbourne Road Bushey Heath, Watford, Hertfordshire, WD23 1PA

      IIF 49 IIF 50 IIF 51
  • Werth, Richard Graham
    British excutive director born in November 1960

    Resident in England

    Registered addresses and corresponding companies
    • Cala House, 54 The Causeway, Staines Upon Thames, Surrey, TW18 3AX

      IIF 57
  • Werth, Richard Graham
    British executive director born in November 1960

    Resident in England

    Registered addresses and corresponding companies
  • Werth, Richard Graham
    British finance director born in November 1960

    Resident in England

    Registered addresses and corresponding companies
    • Heathbourne Cottage, Heathbourne Road Bushey Heath, Watford, Hertfordshire, WD23 1PA

      IIF 67 IIF 68 IIF 69
  • Werth, Richard Graham
    British financial director born in November 1960

    Resident in England

    Registered addresses and corresponding companies
    • Heathbourne Cottage, Heathbourne Road Bushey Heath, Watford, Hertfordshire, WD23 1PA

      IIF 70
  • Mr Richard Graham Werth
    British born in November 1960

    Resident in England

    Registered addresses and corresponding companies
    • 5 Technology Park, Colindeep Lane, Colindale, London, NW9 6BX, United Kingdom

      IIF 71 IIF 72
    • 104, High Street, London Colney, St. Albans, Hertfordshire, AL2 1QL, United Kingdom

      IIF 73
    • The Bachelor Wing, Warlies Park House, Horseshoe Hill, Upshire, EN9 3SL, United Kingdom

      IIF 74 IIF 75
child relation
Offspring entities and appointments
Active 12
  • 1
    Riverside House, Holtspur Lane Wooburn Green, High Wycombe, Buckinghamshire
    Dissolved Corporate (5 parents)
    Officer
    2004-11-08 ~ dissolved
    IIF 50 - Director → ME
  • 2
    5 Technology Park, Colindeep Lane, Colindale, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -7,287 GBP2024-10-31
    Officer
    2015-05-19 ~ now
    IIF 22 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 71 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 71 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    C/o Wfp Associates Limited 104 High Street, London Colney, St. Albans, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    2017-03-09 ~ now
    IIF 25 - Director → ME
  • 4
    10-14 Accommodation Road Golders Green, London, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -39,422 GBP2017-02-25
    Officer
    2017-04-18 ~ dissolved
    IIF 47 - Director → ME
  • 5
    PROPITEER MOUNT STREET BICKNACRE LIMITED - 2021-07-07
    The Bachelor Wing Warlies Park House, Horseshoe Hill, Upshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    -306,603 GBP2024-09-30
    Officer
    2021-06-23 ~ now
    IIF 26 - Director → ME
  • 6
    FUSION ELSTREE LAWNS LIMITED - 2019-05-24
    FUSION DEVELOPMENTS (PROJECT 2) LTD - 2016-09-08
    Related registrations: 10237819, 10237893, 10237932... (more)
    The Bachelor Wing Warlies Park House, Horseshoe Hill, Upshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-09-30
    Officer
    2019-05-08 ~ now
    IIF 28 - Director → ME
  • 7
    The Bachelor Wing Warlies Park House, Horseshoe Hill, Upshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-09-30
    Officer
    2016-03-09 ~ now
    IIF 29 - Director → ME
  • 8
    The Bachelor Wing Warlies Park House, Horseshoe Hill, Upshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -458,535 GBP2024-09-30
    Officer
    2021-10-29 ~ now
    IIF 31 - Director → ME
  • 9
    The Bachelor Wing Warlies Park House, Horseshoe Hill, Upshire, United Kingdom
    Active Corporate (9 parents, 5 offsprings)
    Equity (Company account)
    1,885,127 GBP2024-09-30
    Officer
    2015-08-20 ~ now
    IIF 27 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 74 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    The Bachelor Wing Warlies Park House, Horseshoe Hill, Upshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    128,353 GBP2024-09-30
    Officer
    2020-10-23 ~ now
    IIF 32 - Director → ME
  • 11
    5 Technology Park, Colindeep Lane, Colindale, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -72,036 GBP2025-03-31
    Officer
    2008-03-07 ~ now
    IIF 24 - Director → ME
    Person with significant control
    2024-09-30 ~ now
    IIF 72 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 72 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 12
    104 High Street, London Colney, St. Albans, Hertfordshire, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    3 GBP2024-02-28
    Officer
    2015-09-15 ~ now
    IIF 20 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 73 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 39
  • 1
    73 Balmore Park, Caversham, Reading, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    2,699 GBP2024-12-31
    Officer
    1995-07-20 ~ 1997-10-27
    IIF 42 - Director → ME
  • 2
    LAND MAZE LIMITED - 2003-01-02
    Related registration: 03748260
    LAND AHOY LIMITED - 2000-08-08
    PITCOMP 210 LIMITED - 2000-08-03
    Cala House, 54 The Causeway, Staines Upon Thames, Surrey
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2022-12-31
    Officer
    2000-08-09 ~ 2014-03-21
    IIF 35 - Director → ME
  • 3
    FURBRIGHT HOMES LIMITED - 1986-10-17
    Cala House, 54 The Causeway, Staines Upon Thames, Surrey
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    5,014,000 GBP2022-12-31
    Officer
    1999-01-14 ~ 2014-03-21
    IIF 61 - Director → ME
    ~ 1999-01-14
    IIF 4 - Secretary → ME
  • 4
    BANNER SPV LIMITED - 2010-03-02
    IBIS (592) LIMITED - 2000-09-08
    Related registrations: 05429829, 03830445
    Cala House, 54 The Causeway, Staines Upon Thames, Surrey
    Active Corporate (4 parents)
    Equity (Company account)
    11,236,000 GBP2022-12-31
    Officer
    2000-09-11 ~ 2014-03-21
    IIF 51 - Director → ME
  • 5
    BANNER FREEHOLD LIMITED
    - now
    Other registered number: 05392433
    FREEHOLD PORTFOLIO 1 LIMITED - 2010-08-26
    Related registration: 03501485
    BANNER FREEHOLD 1 LIMITED - 2006-02-06
    Related registration: 05392433
    PITCOMP 317 LIMITED - 2003-09-23
    Cala House, 54 The Causeway, Staines Upon Thames, Surrey
    Active Corporate (4 parents)
    Equity (Company account)
    247,970 GBP2022-12-31
    Officer
    2003-09-23 ~ 2014-03-21
    IIF 52 - Director → ME
  • 6
    Cala House, 54 The Causeway, Staines Upon Thames, Surrey
    Active Corporate (4 parents)
    Equity (Company account)
    627,000 GBP2022-12-31
    Officer
    2012-05-24 ~ 2014-03-21
    IIF 58 - Director → ME
  • 7
    BANNER HOMES LIMITED - 2010-06-09
    Related registration: 01370906
    ERMINE SECURITIES LIMITED - 1986-10-17
    Cala House, 54 The Causeway, Staines Upon Thames, Surrey
    Active Corporate (4 parents)
    Equity (Company account)
    6,370,000 GBP2022-12-31
    Officer
    1996-01-02 ~ 2014-03-21
    IIF 43 - Director → ME
    ~ 1999-01-14
    IIF 9 - Secretary → ME
  • 8
    BANNER HOMES GROUP PLC - 2014-06-05
    ELLIOT ACQUISITIONS PLC - 1999-01-20
    DE FACTO 736 LIMITED - 1998-12-22
    Related registration: 07096208
    Cala House, 54 The Causeway, Staines Upon Thames, Surrey
    Active Corporate (4 parents, 11 offsprings)
    Equity (Company account)
    31,274,000 GBP2022-12-31
    Officer
    1998-11-09 ~ 2014-03-21
    IIF 59 - Director → ME
  • 9
    BANNER HOMES LIMITED
    - now
    Other registered number: 01067052
    GERELF LIMITED - 2010-07-14
    Cala House, 54 The Causeway, Staines Upon Thames, Surrey
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    100 GBP2022-12-31
    Officer
    1999-01-14 ~ 2014-03-21
    IIF 60 - Director → ME
    ~ 1999-01-14
    IIF 11 - Secretary → ME
  • 10
    BANNER HOMES MIDLANDS LIMITED
    - now
    Other registered number: 01453522
    BANNER HOMES (MIDLANDS) LIMITED - 2010-06-09
    Related registration: 01453522
    BANNER HOMES (EASTERN) LTD - 2005-06-15
    MICHAEL OLIVER PROPERTIES LIMITED - 1991-01-25
    Cala House, 54 The Causeway, Staines Upon Thames, Surrey
    Active Corporate (4 parents)
    Equity (Company account)
    4,126,000 GBP2022-12-31
    Officer
    1995-12-19 ~ 2014-03-21
    IIF 63 - Director → ME
    ~ 1999-01-14
    IIF 5 - Secretary → ME
  • 11
    BANNER HOMES (WESSEX) LIMITED - 2010-06-09
    BANNER HOMES (MIDLANDS) LTD. - 2002-04-17
    Related registration: 01091164
    DEBENTURE SECURITIES LIMITED - 1991-01-22
    Cala House, 54 The Causeway, Staines Upon Thames, Surrey
    Active Corporate (4 parents)
    Equity (Company account)
    -2,945,000 GBP2022-12-31
    Officer
    1999-01-14 ~ 2014-03-21
    IIF 64 - Director → ME
    ~ 1999-01-14
    IIF 1 - Secretary → ME
  • 12
    Cala House, 54 The Causeway, Staines Upon Thames, Surrey
    Active Corporate (4 parents)
    Equity (Company account)
    -702,000 GBP2022-12-31
    Officer
    2012-04-11 ~ 2014-03-21
    IIF 57 - Director → ME
  • 13
    BANNER MANAGEMENT LIMITED
    - now
    Other registered number: 01399252
    JIMCOURT LIMITED - 2001-02-20
    Related registration: 01399252
    Cala House, 54 The Causeway, Staines Upon Thames, Surrey
    Active Corporate (4 parents)
    Equity (Company account)
    2,397,000 GBP2022-12-31
    Officer
    1999-11-29 ~ 2014-03-21
    IIF 36 - Director → ME
  • 14
    MISTRALFAME LIMITED - 1987-12-14
    869 High Road, London, England
    Active Corporate (2 parents, 27 offsprings)
    Equity (Company account)
    38,828 GBP2024-06-30
    Officer
    1995-12-19 ~ 2014-03-21
    IIF 41 - Director → ME
    ~ 1999-01-26
    IIF 2 - Secretary → ME
  • 15
    BANNER GROUND RENTS LTD - 2014-03-03
    CONSOLATA HOUSE LIMITED - 2014-01-10
    PITCOMP 320 LIMITED - 2004-01-21
    1 London Wall Place, London, England
    Active Corporate (3 parents)
    Officer
    2003-12-19 ~ 2012-12-20
    IIF 39 - Director → ME
  • 16
    HBP 1 SUB LIMITED - 1997-12-04
    PITCOMP 160 LIMITED - 1997-11-20
    Resolve Advisory Limited 22, York Buildings, London
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    363,071 GBP2015-05-31
    Officer
    1997-11-24 ~ 2006-05-22
    IIF 54 - Director → ME
    1997-11-24 ~ 1999-01-26
    IIF 17 - Secretary → ME
  • 17
    QUIRECABLE LIMITED - 1991-01-29
    Cala House, 54 The Causeway, Staines Upon Thames, Surrey
    Active Corporate (4 parents)
    Equity (Company account)
    -1,115 GBP2022-12-31
    Officer
    1995-12-19 ~ 2014-03-21
    IIF 66 - Director → ME
    ~ 1999-01-14
    IIF 6 - Secretary → ME
  • 18
    ASCOT COMMERCIAL ESTATES LIMITED - 1997-12-05
    GOULDITAR NO. 9 LIMITED - 1988-12-23
    Remenham House, Regatta Place, Marlow Road, Bourne End, England
    Active Corporate (3 parents)
    Officer
    ~ 1999-01-24
    IIF 70 - Director → ME
    1992-09-01 ~ 1999-01-24
    IIF 19 - Secretary → ME
  • 19
    COMLAND COMMERCIAL PLC - 2007-12-10
    ASCOT COMMERCIAL PLC - 1997-12-05
    Remenham House, Regatta Place, Marlow Road, Bourne End, England
    Active Corporate (3 parents, 2 offsprings)
    Officer
    1997-11-05 ~ 1999-01-24
    IIF 40 - Director → ME
    1997-11-05 ~ 1999-01-24
    IIF 12 - Secretary → ME
  • 20
    ASCOT INDUSTRIAL AND COMMERCIAL PROPERTIES LIMITED - 1997-12-05
    BANNER INDUSTRIAL AND COMMERCIAL PROPERTIES LIMITED - 1997-11-12
    EXTRAHIVE LIMITED - 1988-06-10
    Remenham House, Regatta Place, Marlow Road, Bourne End, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    1995-12-19 ~ 1999-01-24
    IIF 67 - Director → ME
    ~ 1999-01-24
    IIF 10 - Secretary → ME
  • 21
    First Floor, 314 Regents Park Road, Finchley, London, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Net Assets/Liabilities (Company account)
    87,000 GBP2024-10-31
    Officer
    2016-03-08 ~ 2023-06-12
    IIF 46 - Director → ME
  • 22
    CRUISEO LIMITED
    - now
    Other registered number: 09409282
    FINE CRUISER LIMITED - 2023-08-07
    First Floor, 314 Regents Park Road, Finchley, London, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -51,547 GBP2024-10-31
    Officer
    2015-03-31 ~ 2019-09-03
    IIF 21 - Director → ME
  • 23
    CRUISEO LIMITED - 2023-08-04
    Related registration: 09244553
    2nd Floor Gadd House, Arcadia Avenue, London, England
    Dissolved Corporate (2 parents)
    Cash at bank and in hand (Company account)
    100 GBP2022-10-31
    Officer
    2015-01-27 ~ 2023-06-12
    IIF 37 - Director → ME
  • 24
    BANNER FREEHOLD 2 LIMITED - 2008-12-15
    Related registration: 04824344
    Mazars Llp, 45 Church Street, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    2005-03-15 ~ 2008-12-09
    IIF 55 - Director → ME
  • 25
    FREEHOLD PORTFOLIO LIMITED
    - now
    Other registered number: 04824344
    BANNER HOMES (TRUSTEES) LIMITED - 2003-09-23
    IBIS (397) LIMITED - 1998-02-06
    Related registration: 05429827
    12th Floor Aldgate Tower, 2 Leman Street, London, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    2,320,021 GBP2024-04-30
    Officer
    1998-01-30 ~ 2003-12-03
    IIF 56 - Director → ME
    1998-01-30 ~ 1999-01-14
    IIF 16 - Secretary → ME
  • 26
    869 High Road, London, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -4,343 GBP2024-03-31
    Officer
    2015-05-29 ~ 2023-05-18
    IIF 44 - Director → ME
  • 27
    RECALLGRADE LIMITED - 2002-10-18
    Remenham House, Regatta Place, Marlow Road, Bourne End, England
    Active Corporate (3 parents)
    Officer
    1995-12-19 ~ 1999-01-24
    IIF 68 - Director → ME
    1991-12-09 ~ 1999-01-24
    IIF 3 - Secretary → ME
  • 28
    JIMCOURT LIMITED
    - now
    Other registered number: 03351227
    BANNER MANAGEMENT LIMITED - 2001-02-20
    Related registration: 03351227
    ULTENVILK LIMITED - 1987-12-14
    Cala House, 54 The Causeway, Staines Upon Thames, Surrey
    Active Corporate (4 parents)
    Equity (Company account)
    -2,466,881 GBP2022-12-31
    Officer
    1995-12-19 ~ 2014-03-21
    IIF 65 - Director → ME
    ~ 1999-01-14
    IIF 13 - Secretary → ME
  • 29
    Remenham House, Regatta Place, Marlow Road, Bourne End, England
    Active Corporate (3 parents)
    Officer
    1995-12-19 ~ 1999-01-24
    IIF 69 - Director → ME
    ~ 1999-01-24
    IIF 8 - Secretary → ME
  • 30
    Nhbc House, Davy Avenue, Knowlhill, Milton Keynes, Bucks
    Active Corporate (11 parents, 6 offsprings)
    Officer
    2004-05-16 ~ 2010-05-15
    IIF 48 - Director → ME
  • 31
    1 The Hawthorns, Chalfont St Giles, Buckinghamshire
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    1,837 GBP2016-12-31
    Officer
    1996-10-03 ~ 1997-10-21
    IIF 49 - Director → ME
  • 32
    FORMALCONTROL PROPERTY MANAGEMENT LIMITED - 1996-06-11
    2 Chartland House, Old Station Approach, Leatherhead, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-11-30
    Officer
    1996-04-02 ~ 1999-04-09
    IIF 38 - Director → ME
    1996-04-02 ~ 1999-04-09
    IIF 18 - Secretary → ME
  • 33
    OWNMUTUAL PROPERTY MANAGEMENT LIMITED - 1996-07-04
    2 Chartland House, Old Station Approach, Leatherhead, England
    Active Corporate (3 parents)
    Equity (Company account)
    9 GBP2024-11-30
    Officer
    1996-06-11 ~ 1999-04-09
    IIF 33 - Director → ME
    1996-06-11 ~ 1999-04-09
    IIF 15 - Secretary → ME
  • 34
    TROY HOMES (RADLETT) LIMITED - 2022-02-21
    8 Beech Hill Avenue, Barnet, England
    Active Corporate (5 parents)
    Officer
    2021-05-03 ~ 2022-02-18
    IIF 45 - Director → ME
  • 35
    PHASESTAKE RESIDENTS MANAGEMENT LIMITED - 1988-03-11
    Remenham House, Regatta Place, Marlow Road, Bourne End, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    ~ 1999-01-14
    IIF 53 - Director → ME
    ~ 1999-01-14
    IIF 14 - Secretary → ME
  • 36
    TROY HOMES (PINNER) LTD - 2021-12-20
    71 Queen Victoria Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -574,444 GBP2021-03-31
    Officer
    2019-04-29 ~ 2021-12-17
    IIF 23 - Director → ME
  • 37
    FORDANCHOR LIMITED - 2004-04-16
    Cala House, 54 The Causeway, Staines Upon Thames, Surrey
    Active Corporate (4 parents)
    Officer
    1999-01-14 ~ 2014-03-21
    IIF 62 - Director → ME
    ~ 1999-01-14
    IIF 7 - Secretary → ME
  • 38
    87/91 Elstree Road, Bushey, Herts
    Active Corporate (16 parents)
    Net Assets/Liabilities (Company account)
    10,288,906 GBP2019-07-31
    Officer
    2008-06-03 ~ 2017-07-04
    IIF 34 - Director → ME
  • 39
    TROY HOMES (FREEHOLDS 1) LIMITED - 2023-02-02
    Hawridge Place Hawridge Common, Hawridge, Chesham, Buckinghamshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    51,431 GBP2023-12-31
    Officer
    2017-10-12 ~ 2023-01-30
    IIF 30 - Director → ME
    Person with significant control
    2017-10-12 ~ 2023-01-30
    IIF 75 - Has significant influence or control 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 9 February 2026 and licensed under the Open Government Licence v3.0.