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

Chittenden, Michael John Anthony

    Related profiles found in government register
  • Chittenden, Michael John Anthony
    British business owner born in August 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Arle Court Manor House, Hatherley Lane, Cheltenham, GL51 6PN, England

      IIF 1
  • Chittenden, Michael John Anthony
    British company director born in August 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Regency House, Wood Street, Barnet, EN5 4BE, United Kingdom

      IIF 2
    • icon of address Arle Court (manor House, ), Hatherley Lane, Cheltenham, Gloucestershire, GL51 6PN, England

      IIF 3
    • icon of address Arle Court, Hatherley Court, Cheltenham, Gloucestershire, GL51 6PN

      IIF 4
  • Chittenden, Michael John Anthony
    British director born in August 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Cartwrights, Regency House, 33 Wood Street, Barnet, EN5 4BE, England

      IIF 5 IIF 6 IIF 7
    • icon of address Regency House 33, Wood Street, Barnet, Hertfordshire, EN5 4BE

      IIF 11
    • icon of address Regency House, 33 Wood Street, Barnet, Hertfordshire, EN5 4BE, England

      IIF 12 IIF 13 IIF 14
    • icon of address Regency House, 33 Wood Street, Barnet, Hertfordshire, EN5 4BE, United Kingdom

      IIF 27 IIF 28
    • icon of address Devines Bellefield House, 104 New London Road, Chelmsford, Essex, CM2 0RG, England

      IIF 29
    • icon of address Arle Court (manor House), Hatherley Lane, Cheltenham, GL51 6PN, England

      IIF 30
    • icon of address Arle Court (manor House), Hatherley Lane, Cheltenham, Gloucester, GL51 6PN, United Kingdom

      IIF 31
    • icon of address Manor By The Lake, Arle Court, Hatherley Lane, Cheltenham, Gloucestershire, GL51 6PN, United Kingdom

      IIF 32
    • icon of address Midway House, Staverton Technology Park, Herrick Way, Staverton, Cheltenham, Gloucestershire, GL51 6TQ, United Kingdom

      IIF 33
    • icon of address C/o Gateway Property Management, Gateway House, 10 Coopers Way, Southend On Sea, Essex, SS2 5TE, United Kingdom

      IIF 34
    • icon of address Wood Hall Manor, Wood Hall Drive, Sutton, Suffolk, IP12 3EG

      IIF 35 IIF 36
    • icon of address Beckwith Barn, Warren Estate, Lordship Road, Writtle, Essex, CM1 3WT, England

      IIF 37
  • Chittenden, Michael John Anthony
    British entrepreneur born in August 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 19, Roebuck Heights, North End, Buckhurst Hill, Essex, IG9 5RF, England

      IIF 38
  • Chittenden, Michael John Anthony
    British manager/proprietor born in August 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 33, Wood Street, Barnet, Hertfordshire, EN5 4BE, England

      IIF 39
  • Chittenden, Michael John Anthony
    British none born in August 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Arle Court Manor House, Hatherley Lane, Cheltenham, Gloucestershire, GL5 6PN, Uk

      IIF 40
    • icon of address Arle Court (manor House), Hatherley Lane, Cheltenham, Gloucestershire, GL51 6PN, England

      IIF 41
    • icon of address Old Station Road, Loughton, Essex, IG10 4PL, United Kingdom

      IIF 42
  • Chittenden, Michael John Anthony
    born in August 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Wood Hall Manor, Wood Hall Drive, Sutton, Suffolk, IP12 3EG, United Kingdom

      IIF 43
    • icon of address Woodhall Manor, Woodhall Drive, Sutton, Suffolk, IP12 3EG

      IIF 44
    • icon of address Wood Hall Manor, Wood Hall Drive, Sutton, Woodbridge, Suffolk, IP12 3EG

      IIF 45
  • Chittenden, Michael John Anthony
    British director born in August 1963

    Registered addresses and corresponding companies
    • icon of address 49 Romsey Road, Benfleet, Essex, SS7 5TP

      IIF 46 IIF 47
    • icon of address 46, Rectory Grove, Leigh On Sea, Essex, SS9 2HE

      IIF 48
  • Chittenden, Michael John Anthony
    British property investor born in August 1963

    Registered addresses and corresponding companies
    • icon of address 3, Billers Chase, Beaulieu Park, Chelmsford, Essex, CM1 6BD, England

      IIF 49
  • Chittenden, Michael John Anthony
    born in August 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 22 Kelso Close, Rayleigh, SS6 9RT

      IIF 50
    • icon of address Silversprings, Tenpenny Hill, Thorrington, Essex, CO7 8JG

      IIF 51
  • Chittenden, Michael John Anthony
    British builder born in August 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 22 Kelso Close, Rayleigh, Essex, SS6 9RT

      IIF 52
  • Chittenden, Michael John Anthony
    British director born in August 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Cartwrights, Regency House, 33 Wood Street, Barnet, EN5 4BE, England

      IIF 53
    • icon of address Regency House, 33 Wood Street, Barnet, Hertfordshire, EN5 4BE, England

      IIF 54 IIF 55 IIF 56
    • icon of address 22 Kelso Close, Rayleigh, Essex, SS6 9RT

      IIF 57
    • icon of address Silver Springs, Tenpenny Hill, Thorrington, CO7 8JG, England

      IIF 58
  • Chittenden, Michael John Anthony
    British

    Registered addresses and corresponding companies
    • icon of address 49 Romsey Road, Benfleet, Essex, SS7 5TP

      IIF 59
  • Chittenden, Michael John Anthony
    British company director

    Registered addresses and corresponding companies
    • icon of address Trinity Wood House, Trinity Wood Road, Hockley, Essex, SS5 5JW

      IIF 60
  • Chittenden, Michael John Anthony
    British director

    Registered addresses and corresponding companies
  • Chittenden, Michael John
    born in August 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Woodhall Manor, Woodhall Drive, Woodbridge, Suffolk, Essex, IP12 3EG, England

      IIF 63
  • Chittenden, Michael John Anthony

    Registered addresses and corresponding companies
    • icon of address Cartwrights, Regency House, 33 Wood Street, Barnet, EN5 4BE, England

      IIF 64 IIF 65 IIF 66
    • icon of address 49 Romsey Road, Benfleet, Essex, SS7 5TP

      IIF 67
  • Mr Michael John Anthony Chittenden
    British born in August 1963

    Resident in England

    Registered addresses and corresponding companies
  • Mr Michael John Anthony Chittenden
    British born in July 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 33, Wood Street, Barnet, EN5 4BE, England

      IIF 91
  • Michael John Anthiny Chittenden
    British born in August 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Devines Bellefield House, 104 New London Road, Chelmsford, Essex, CM2 0RG, England

      IIF 92
  • Chittenden, Michael

    Registered addresses and corresponding companies
    • icon of address Cartwrights, Regency House, 33 Wood Street, Barnet, EN5 4BE, England

      IIF 93
  • Mr Michael John Anthony Chittenden
    British born in August 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Michael John Anthony Chittenden
    British born in August 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71-75 Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 98
child relation
Offspring entities and appointments
Active 44
  • 1
    icon of address C/o Gateway Property Management Gateway House, 10 Coopers Way, Southend On Sea, Essex, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-04-30
    Officer
    icon of calendar 2014-04-15 ~ now
    IIF 34 - Director → ME
  • 2
    REALTIME BOOKKEEPING LTD - 2016-04-14
    BOOKIT REALTIME LTD - 2016-03-21
    icon of address Cartwrights Regency House, 33 Wood Street, Barnet, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -55,100 GBP2023-12-31
    Officer
    icon of calendar 2016-02-29 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ now
    IIF 82 - Ownership of shares – 75% or moreOE
    IIF 82 - Ownership of voting rights - 75% or moreOE
    IIF 82 - Right to appoint or remove directorsOE
  • 3
    icon of address Devines Bellefield House, 104 New London Road, Chelmsford, Essex, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -21,751 GBP2022-05-31
    Officer
    icon of calendar 2003-05-07 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 92 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 92 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    MANOR DRINKS & SERVICES LTD - 2016-01-12
    icon of address Cartwrights Regency House, 33 Wood Street, Barnet
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -41,823 GBP2018-09-30
    Officer
    icon of calendar 2014-08-22 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ dissolved
    IIF 75 - Ownership of shares – 75% or moreOE
    IIF 75 - Ownership of voting rights - 75% or moreOE
    IIF 75 - Right to appoint or remove directorsOE
  • 5
    WHITE ALLIANCE DIGITAL LTD - 2018-05-10
    icon of address Regency House, 33 Wood Street, Barnet, Hertfordshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -34,669 GBP2023-12-31
    Officer
    icon of calendar 2017-05-12 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2024-05-08 ~ now
    IIF 97 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 97 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 97 - Right to appoint or remove directorsOE
  • 6
    icon of address Broom House 39/43 London Road, Hadleigh, Benfleet, Essex
    Active Corporate (3 parents)
    Equity (Company account)
    -727 GBP2024-12-31
    Officer
    icon of calendar 2020-03-04 ~ now
    IIF 30 - Director → ME
  • 7
    icon of address Regency House, 33 Wood Street, Barnet, Hertfordshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2020-03-26 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2020-03-26 ~ now
    IIF 68 - Ownership of shares – 75% or moreOE
    IIF 68 - Ownership of voting rights - 75% or moreOE
    IIF 68 - Right to appoint or remove directorsOE
  • 8
    icon of address Arle Court (manor House ), Hatherley Lane, Cheltenham, Gloucestershire
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-04-30
    Officer
    icon of calendar 2012-05-01 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 87 - Ownership of shares – 75% or moreOE
    IIF 87 - Ownership of voting rights - 75% or moreOE
  • 9
    icon of address Regency House, 33 Wood Street, Barnet, Hertfordshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    53,155 GBP2024-09-30
    Officer
    icon of calendar 2019-10-17 ~ now
    IIF 17 - Director → ME
  • 10
    icon of address Regency House, 33 Wood Street, Barnet, Hertfordshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -55,057 GBP2023-12-31
    Officer
    icon of calendar 2019-12-19 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2019-12-19 ~ now
    IIF 73 - Ownership of shares – 75% or moreOE
    IIF 73 - Ownership of voting rights - 75% or moreOE
    IIF 73 - Right to appoint or remove directorsOE
  • 11
    SILVERSPRINGS CARE HOME LLP - 2012-05-18
    icon of address Haslers, Old Station Road, Loughton, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-03-17 ~ dissolved
    IIF 51 - LLP Designated Member → ME
  • 12
    SILVERSPRINGS CARE LLP - 2012-05-18
    icon of address Arle Court, Hatherley Lane, Cheltenham, Gloucestershire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-08-10 ~ dissolved
    IIF 44 - LLP Designated Member → ME
  • 13
    icon of address Regency House, 33 Wood Street, Barnet, Hertfordshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -616,898 GBP2024-06-29
    Officer
    icon of calendar 2013-06-26 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2019-12-04 ~ now
    IIF 86 - Ownership of shares – 75% or moreOE
    IIF 86 - Ownership of voting rights - 75% or moreOE
  • 14
    icon of address Regency House, 33 Wood Street, Barnet, Hertfordshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-02-28
    Officer
    icon of calendar 2023-02-02 ~ now
    IIF 54 - Director → ME
    Person with significant control
    icon of calendar 2023-02-02 ~ now
    IIF 95 - Ownership of shares – 75% or moreOE
    IIF 95 - Ownership of voting rights - 75% or moreOE
    IIF 95 - Right to appoint or remove directorsOE
  • 15
    H JAMES UK LTD - 2014-08-30
    icon of address Cartwrights Regency House, 33 Wood Street, Barnet
    Active Corporate (2 parents)
    Equity (Company account)
    -36,887 GBP2023-12-31
    Officer
    icon of calendar 2014-08-28 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ now
    IIF 79 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 79 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 79 - Right to appoint or remove directorsOE
  • 16
    HISTORIC HOUSE GROUP LTD - 2017-07-07
    WHITE ALLIANCE LTD - 2017-07-05
    MT & TM HOLDINGS LTD - 2017-05-12
    icon of address Cartwrights Regency House, 33 Wood Street, Barnet
    Active Corporate (2 parents, 4 offsprings)
    Equity (Company account)
    131,000 GBP2023-12-31
    Officer
    icon of calendar 2013-01-22 ~ now
    IIF 9 - Director → ME
    icon of calendar 2013-01-22 ~ now
    IIF 64 - Secretary → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ now
    IIF 74 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 74 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 74 - Right to appoint or remove directorsOE
  • 17
    icon of address Regency House, 33 Wood Street, Barnet, Hertfordshire, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    499,518 GBP2023-12-31
    Officer
    icon of calendar 2020-02-26 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2019-12-02 ~ now
    IIF 70 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 70 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 70 - Right to appoint or remove directorsOE
  • 18
    icon of address 18 Clarence Road, Southend On Sea, Essex
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2002-11-21 ~ now
    IIF 49 - Director → ME
  • 19
    BIG DAY CARS LTD - 2017-10-05
    icon of address Arle Court (manor House), Hatherley Lane, Cheltenham, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    4,477 GBP2024-09-30
    Officer
    icon of calendar 2017-04-11 ~ now
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2017-04-11 ~ now
    IIF 88 - Ownership of shares – 75% or moreOE
    IIF 88 - Ownership of voting rights - 75% or moreOE
    IIF 88 - Right to appoint or remove directorsOE
  • 20
    icon of address Regency House, 33 Wood Street, Barnet, Hertfordshire
    Active Corporate (1 parent)
    Equity (Company account)
    471,942 GBP2023-12-31
    Officer
    icon of calendar 2014-09-25 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ now
    IIF 76 - Ownership of shares – 75% or moreOE
    IIF 76 - Ownership of voting rights - 75% or moreOE
    IIF 76 - Right to appoint or remove directorsOE
  • 21
    icon of address Regency House, 33 Wood Street, Barnet, Hertfordshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-12-12 ~ now
    IIF 55 - Director → ME
    Person with significant control
    icon of calendar 2023-12-12 ~ now
    IIF 96 - Ownership of shares – 75% or moreOE
    IIF 96 - Ownership of voting rights - 75% or moreOE
    IIF 96 - Right to appoint or remove directorsOE
  • 22
    icon of address Regency House, Wood Street, Barnet, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -5,379 GBP2020-12-31
    Officer
    icon of calendar 2018-08-20 ~ dissolved
    IIF 2 - Director → ME
  • 23
    icon of address Regency House, 33 Wood Street, Barnet, Hertfordshire, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    4,118 GBP2023-12-31
    Officer
    icon of calendar 2017-04-11 ~ now
    IIF 27 - Director → ME
  • 24
    MRM GROUP LIMITED - 2010-10-19
    icon of address Arle Court, Hatherley Lane, Cheltenham
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -33,832 GBP2023-12-31
    Officer
    icon of calendar 2013-05-01 ~ now
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ now
    IIF 81 - Ownership of shares – 75% or moreOE
    IIF 81 - Ownership of voting rights - 75% or moreOE
    IIF 81 - Right to appoint or remove directorsOE
  • 25
    icon of address Regency House, 33 Wood Street, Barnet, Hertfordshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    icon of calendar 2020-12-23 ~ now
    IIF 26 - Director → ME
  • 26
    icon of address Beckwith Barn Warren Estate, Lordship Road, Writtle, Essex, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    icon of calendar 2012-05-15 ~ now
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 90 - Ownership of shares – 75% or moreOE
    IIF 90 - Ownership of voting rights - 75% or moreOE
  • 27
    icon of address 18 Clarence Road, Southend On Sea, Essex
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2006-02-03 ~ now
    IIF 48 - Director → ME
  • 28
    icon of address 71-75 Shelton Street Covent Garden, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -802 GBP2024-02-29
    Person with significant control
    icon of calendar 2020-02-11 ~ now
    IIF 98 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 98 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 98 - Right to appoint or remove directorsOE
  • 29
    icon of address 18 Springfield Avenue, Hutton, Brentwood, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-06-19 ~ dissolved
    IIF 45 - LLP Designated Member → ME
  • 30
    DAISY CHAIN CARE GROUP LTD - 2019-07-17
    CROWSTONE CARE LTD - 2017-03-22
    icon of address Regency House, 33 Wood Street, Barnet, Hertfordshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -170,574 GBP2023-12-31
    Officer
    icon of calendar 2016-02-29 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ now
    IIF 83 - Ownership of shares – 75% or moreOE
    IIF 83 - Ownership of voting rights - 75% or moreOE
    IIF 83 - Right to appoint or remove directorsOE
  • 31
    icon of address Regency House, 33 Wood Street, Barnet, Hertfordshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    2,810,584 GBP2023-12-31
    Officer
    icon of calendar 2017-08-24 ~ now
    IIF 11 - Director → ME
  • 32
    icon of address Regency House, 33 Wood Street, Barnet, Hertfordshire, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -818,072 GBP2023-12-31
    Officer
    icon of calendar 2017-08-11 ~ now
    IIF 21 - Director → ME
  • 33
    DOMERCROWN PROPERTIES LIMITED - 1984-01-25
    icon of address Regency House, 33 Wood Street, Barnet, Hertfordshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -13,638 GBP2024-03-31
    Officer
    icon of calendar 2019-02-25 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2024-07-05 ~ now
    IIF 94 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 94 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 94 - Right to appoint or remove directorsOE
  • 34
    icon of address Flat 19 Roebuck Heights, North End, Buckhurst Hill, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-07-03 ~ dissolved
    IIF 38 - Director → ME
  • 35
    icon of address 33 Wood Street, Barnet, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,121,034 GBP2023-12-31
    Officer
    icon of calendar 2021-06-30 ~ now
    IIF 1 - Director → ME
  • 36
    TYLORSTOWN LTD - 2021-05-28
    icon of address Regency House, 33 Wood Street, Barnet, Hertfordshire, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    2,983 GBP2023-12-31
    Officer
    icon of calendar 2019-10-24 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2019-10-24 ~ now
    IIF 85 - Ownership of shares – 75% or moreOE
    IIF 85 - Ownership of voting rights - 75% or moreOE
    IIF 85 - Right to appoint or remove directorsOE
  • 37
    icon of address Cartwrights Regency House, 33 Wood Street, Barnet
    Active Corporate (3 parents)
    Equity (Company account)
    1,214,759 GBP2023-12-31
    Officer
    icon of calendar 2013-01-24 ~ now
    IIF 6 - Director → ME
    icon of calendar 2013-01-24 ~ now
    IIF 66 - Secretary → ME
  • 38
    icon of address Manor By The Lake, Hatherley Lane, Cheltenham, Glos
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-01-10 ~ dissolved
    IIF 63 - LLP Designated Member → ME
  • 39
    WEEDON GARRISON LIMITED - 2015-07-22
    icon of address 33 Wood Street, Barnet, Hertfordshire
    Active Corporate (2 parents)
    Equity (Company account)
    85,275 GBP2024-09-30
    Officer
    icon of calendar 2014-04-16 ~ now
    IIF 39 - Director → ME
  • 40
    icon of address Cartwrights Regency House, 33 Wood Street, Barnet
    Active Corporate (1 parent)
    Equity (Company account)
    334,630 GBP2023-12-31
    Officer
    icon of calendar 2014-10-23 ~ now
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ now
    IIF 69 - Ownership of shares – 75% or moreOE
    IIF 69 - Ownership of voting rights - 75% or moreOE
    IIF 69 - Right to appoint or remove directorsOE
  • 41
    icon of address Regency House, 33 Wood Street, Barnet, Hertfordshire, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2024-06-11 ~ now
    IIF 56 - Director → ME
  • 42
    icon of address Regency House, 33 Wood Street, Barnet, Hertfordshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-02-20 ~ dissolved
    IIF 43 - LLP Designated Member → ME
  • 43
    icon of address Cartwrights Regency House, 33 Wood Street, Barnet
    Active Corporate (3 parents)
    Equity (Company account)
    706,859 GBP2023-12-31
    Officer
    icon of calendar 2012-09-17 ~ now
    IIF 5 - Director → ME
    icon of calendar 2012-09-17 ~ now
    IIF 65 - Secretary → ME
  • 44
    icon of address Regency House, 33 Wood Street, Barnet, Hertfordshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -30,639 GBP2018-09-30
    Officer
    icon of calendar 2017-05-15 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2017-05-15 ~ dissolved
    IIF 78 - Ownership of shares – 75% or moreOE
    IIF 78 - Ownership of voting rights - 75% or moreOE
    IIF 78 - Right to appoint or remove directorsOE
Ceased 23
  • 1
    WHITE ALLIANCE DIGITAL LTD - 2018-05-10
    icon of address Regency House, 33 Wood Street, Barnet, Hertfordshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -34,669 GBP2023-12-31
    Person with significant control
    icon of calendar 2017-05-12 ~ 2024-04-11
    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
  • 2
    icon of address Midway House Staverton Technology Park, Herrick Way, Staverton, Cheltenham, Gloucestershire, United Kingdom
    Active Corporate (6 parents)
    Net Assets/Liabilities (Company account)
    -8,656 GBP2023-09-30
    Officer
    icon of calendar 2019-09-13 ~ 2025-02-25
    IIF 33 - Director → ME
  • 3
    icon of address 59 Station Road, Clacton On Sea, Essex
    Active Corporate (4 parents)
    Equity (Company account)
    -380 GBP2024-12-31
    Officer
    icon of calendar 2006-12-06 ~ 2010-01-01
    IIF 52 - Director → ME
  • 4
    icon of address Regency House, 33 Wood Street, Barnet, Hertfordshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    53,155 GBP2024-09-30
    Person with significant control
    icon of calendar 2019-10-17 ~ 2019-10-18
    IIF 71 - Ownership of shares – 75% or more OE
    IIF 71 - Ownership of voting rights - 75% or more OE
    IIF 71 - Right to appoint or remove directors OE
  • 5
    icon of address 19 Roebuck Heights North End, Buckhurst Hill, Essex, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-07-31
    Officer
    icon of calendar 2017-08-07 ~ 2018-12-01
    IIF 32 - Director → ME
  • 6
    icon of address 11 Queens Road, Brentwood, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-06-22 ~ 2007-08-12
    IIF 50 - LLP Designated Member → ME
  • 7
    icon of address 1-5 Nelson Street, Southend On Sea, Essex
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2023-03-31
    Officer
    icon of calendar 2003-04-09 ~ 2006-07-07
    IIF 60 - Secretary → ME
  • 8
    icon of address Regency House, 33 Wood Street, Barnet, Hertfordshire, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    499,518 GBP2023-12-31
    Officer
    icon of calendar 2019-12-02 ~ 2019-12-02
    IIF 20 - Director → ME
  • 9
    icon of address 18 Clarence Road, Southend On Sea, Essex
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2000-10-25 ~ 2002-11-21
    IIF 67 - Secretary → ME
  • 10
    icon of address 43-45 Dorset Street, London
    Dissolved Corporate (4 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    -796,021 GBP2015-09-30
    Officer
    icon of calendar 2006-09-15 ~ 2007-07-04
    IIF 57 - Director → ME
  • 11
    BRYDON CONSTRUCTION COMPANY LIMITED - 1995-10-16
    icon of address 1 Nelson Street, Southend On Sea, Essex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2002-10-01 ~ 2003-07-21
    IIF 59 - Secretary → ME
  • 12
    icon of address C/o Haslers, Old Station Road, Loughton, Essex
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -237,023 GBP2019-03-31
    Officer
    icon of calendar 2010-07-13 ~ 2010-07-14
    IIF 42 - Director → ME
  • 13
    icon of address Regency House, 33 Wood Street, Barnet, Hertfordshire, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    4,118 GBP2023-12-31
    Person with significant control
    icon of calendar 2017-04-11 ~ 2017-05-02
    IIF 84 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 84 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 84 - Right to appoint or remove directors OE
  • 14
    MRM GROUP LIMITED - 2010-10-19
    icon of address Arle Court, Hatherley Lane, Cheltenham
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -33,832 GBP2023-12-31
    Officer
    icon of calendar 2007-04-30 ~ 2010-10-14
    IIF 36 - Director → ME
  • 15
    icon of address Regency House, 33 Wood Street, Barnet, Hertfordshire, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -818,072 GBP2023-12-31
    Person with significant control
    icon of calendar 2017-08-11 ~ 2017-10-19
    IIF 80 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 80 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 16
    icon of address 304 High Road, Benfleet, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-12-09 ~ 2009-12-09
    IIF 58 - Director → ME
  • 17
    icon of address 1st Floor, 21 Station Road, Watford, Hertfordshire
    In Administration Corporate (1 parent)
    Equity (Company account)
    -49,723 GBP2020-12-31
    Officer
    icon of calendar 2019-03-01 ~ 2022-05-09
    IIF 4 - Director → ME
    icon of calendar 2017-03-30 ~ 2019-01-28
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2017-03-30 ~ 2017-06-01
    IIF 77 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 77 - Ownership of voting rights - 75% or more OE
    IIF 77 - Right to appoint or remove directors OE
    icon of calendar 2019-03-14 ~ 2022-05-09
    IIF 89 - Ownership of shares – 75% or more OE
  • 18
    icon of address 33 Wood Street, Barnet, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,121,034 GBP2023-12-31
    Person with significant control
    icon of calendar 2021-07-01 ~ 2021-07-01
    IIF 91 - Ownership of shares – 75% or more OE
  • 19
    icon of address Cartwrights Regency House, 33 Wood Street, Barnet, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-01-23 ~ 2013-01-23
    IIF 10 - Director → ME
    icon of calendar 2013-01-23 ~ 2013-01-23
    IIF 93 - Secretary → ME
  • 20
    COASTFIELD LIMITED - 1999-12-29
    icon of address C/o, Robson Laidler Llp, Fernwood House Fernwood Road Jesmond, Newcastle Upon Tyne
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1999-03-10 ~ 1999-06-24
    IIF 47 - Director → ME
    icon of calendar 1999-03-10 ~ 2001-05-10
    IIF 61 - Secretary → ME
  • 21
    RIVERGRAND PROPERTY MANAGEMENT LIMITED - 2008-08-13
    RIVERGRAND LIMITED - 2000-12-29
    icon of address Robson Laidler Llp, Fernwood House Fernwood Road, Jesmond, Newcastle Upon Tyne
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-03-10 ~ 2000-12-01
    IIF 46 - Director → ME
    icon of calendar 1999-03-10 ~ 2001-05-10
    IIF 62 - Secretary → ME
  • 22
    SHRUBLAND PROPERTIES LIMITED - 2004-03-08
    icon of address 57a Broadway, Leigh-on-sea, Essex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    417,838 GBP2023-10-31
    Officer
    icon of calendar 2003-11-25 ~ 2009-03-24
    IIF 35 - Director → ME
  • 23
    icon of address Arle Court Manor House, Hatherley Lane, Cheltenham, Glos
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-12-12 ~ 2017-12-31
    IIF 40 - 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.