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

Trott, Nicholas Mark

    Related profiles found in government register
  • Trott, Nicholas Mark

    Registered addresses and corresponding companies
  • Trott, Nicholas

    Registered addresses and corresponding companies
    • icon of address Sorbon, Aylesbury End, Beaconsfield, Bucks, HP9 1LW, United Kingdom

      IIF 96
  • Trott, Nicholas Mark
    British

    Registered addresses and corresponding companies
  • Trott, Nicholas Mark
    British chartered accountant

    Registered addresses and corresponding companies
    • icon of address 16 Naseby Rise, Newbury, Berkshire, RG14 2SF

      IIF 117
  • Trott, Nicholas Mark
    British charteed accountant born in December 1964

    Registered addresses and corresponding companies
    • icon of address 16 Naseby Rise, Newbury, Berkshire, RG14 2SF

      IIF 118
  • Trott, Nicholas Mark
    British chartered accountant born in December 1964

    Registered addresses and corresponding companies
  • Trott, Nicholas Mark
    British chartered acountant born in December 1964

    Registered addresses and corresponding companies
    • icon of address 16 Naseby Rise, Newbury, Berkshire, RG14 2SF

      IIF 144
  • Trott, Nicholas Mark
    British director born in December 1964

    Registered addresses and corresponding companies
    • icon of address 16 Naseby Rise, Newbury, Berkshire, RG14 2SF

      IIF 145
  • Trott, Nicholas Mark
    British born in November 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Sorbon, Aylesbury End, Beaconsfield, Buckinghamshire, HP9 1LW, United Kingdom

      IIF 146
  • Trott, Nicholas Mark
    British born in December 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 24-26, Aylesbury End, Beaconsfield, Buckinghamshire, HP9 1LW, United Kingdom

      IIF 147
    • icon of address Sorbon, Aylesbury End, Beaconsfield, Buckinghamshire, HP9 1LW

      IIF 148
    • icon of address Sorbon, Aylesbury End, Beaconsfield, Buckinghamshire, HP9 1LW, England

      IIF 149
    • icon of address Sorbon Aylesbury End, Beaconsfield, Buckinghamshire, HP9 1LW, United Kingdom

      IIF 150
    • icon of address Sorbon Aylesbury End, Beaconsfield, Buckinghamshire, HP9 1LW

      IIF 151 IIF 152
  • Trott, Nicholas Mark
    British accontant born in December 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Sorbon, Aylesbury End, Beaconsfield, Buckinghamshire, HP9 1LW

      IIF 153
  • Trott, Nicholas Mark
    British accountant born in December 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Sorbon, Aylesbury End, Beaconsfield, Buckinghamshire, HP9 1LW

      IIF 154 IIF 155 IIF 156
    • icon of address Sorbon, Aylesbury End, Beaconsfield, Buckinghamshire, HP9 1LW, England

      IIF 160
    • icon of address Sorbon, Aylesbury End, Beaconsfield, Bucks, HP9 1LW

      IIF 161 IIF 162
    • icon of address Sorbon, Aylesbury End, Beaconsfield, Bucks, HP9 1LW, United Kingdom

      IIF 163 IIF 164
    • icon of address Sorbon, Aylesbury End, Beaconsfield, HP9 1LW

      IIF 165
    • icon of address 'sorbon', Aylesbury End, Beaconsfield, Bucks., HP9 1LW

      IIF 166
    • icon of address Sorbon, Aylesbury End, Beaconsfield Bucks, HP9 1LW

      IIF 167
    • icon of address Sorbon Aylesbury End, Beaconsfield, Buckinghamshire, HP9 1LW

      IIF 168 IIF 169 IIF 170
    • icon of address Castlegate House 36, Castle Street, Hertford, Hertfordshire, SG14 1HH

      IIF 171 IIF 172 IIF 173
    • icon of address 14 De Havilland Drive, Hazlemere, High Wycombe, HP15 7FP

      IIF 174
    • icon of address Wessex House, Teign Road, Newton Abbot, Devon, TQ12 4AA, England

      IIF 175
  • Trott, Nicholas Mark
    British british born in December 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite No. 1, Stubbings House, Henley Road, Maidenhead, Berkshire, SL6 6QL, England

      IIF 176
  • Trott, Nicholas Mark
    British chartered accountant born in December 1964

    Resident in England

    Registered addresses and corresponding companies
  • Trott, Nicholas Mark
    British company director born in December 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Sorbon, Aylesbury End, Beaconsfield, Buckinghamshire, HP9 1LW, England

      IIF 203
  • Trott, Nicholas Mark
    British director born in December 1964

    Resident in England

    Registered addresses and corresponding companies
  • Trott, Nicholas Mark
    British finance director born in December 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Castlegate House, 36 Castle Street, Hertford, Hertfordshire, SG14 1HH

      IIF 288
    • icon of address 316a, Beulah Hill, London, SE19 3HF, United Kingdom

      IIF 289
    • icon of address Biocity Scotland, Bo'ness Road, Motherwell, ML1 5UH, Scotland

      IIF 290
  • Trott, Nicholas Mark
    British group finance born in December 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Arthouse,141, Station Road, Beaconsfield, Buckinghamshire, HP9 1LG, Uk

      IIF 291
  • Trott, Nicholas Mark
    British group finance director born in December 1964

    Resident in England

    Registered addresses and corresponding companies
  • Trott, Nicholas Mark
    British born in December 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Thamesbourne Lodge, Station Road, Bourne End, Buckinghamshire, SL8 5QH, United Kingdom

      IIF 307
  • Trott, Nicholas Mark
    British director born in December 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Thamesbourne Lodge, Station Road, Bourne End, Buckinghamshire, SL8 5QH, United Kingdom

      IIF 308
    • icon of address Keystone House, Boundary Road, Loudwater, High Wycombe, Buckinghamshire, HP10 9PN, England

      IIF 309 IIF 310 IIF 311
    • icon of address Suite No. 1, Stubbings House, Henley Road, Maidenhead, Berkshire, SL6 6QL, England

      IIF 312
    • icon of address Suite No. 1, Stubbings House, Henley Road, Maidenhead, SL6 6QL, United Kingdom

      IIF 313
  • Mr Nicholas Trott
    British born in December 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Sorbon, Aylesbury End, Beaconsfield, HP9 1LW, England

      IIF 314
  • Mr Nicolas Trott
    British born in December 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 22, Wycombe End, Beaconsfield, HP9 1NB, England

      IIF 315
  • Mr Nicholas Mark Trott
    British born in December 1960

    Resident in England

    Registered addresses and corresponding companies
  • Mr Nicholas Mark Trott
    British born in December 1964

    Resident in England

    Registered addresses and corresponding companies
  • Nicholas Mark Trott
    British born in December 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Keystone House, Boundary Road, Loudwater, High Wycombe, Buckinghamshire, HP10 9PN, England

      IIF 361
    • icon of address Suite No. 1, Stubbings House, Henley Road, Maidenhead, Berkshire, SL6 6QL, England

      IIF 362
  • Nicholas Mark Trott
    British born in December 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Thamesbourne Lodge, Station Road, Bourne End, Buckinghamshire, SL8 5QH, United Kingdom

      IIF 363
    • icon of address Keystone House, Boundary Road, Loudwater, High Wycombe, Buckinghamshire, HP10 9PN, England

      IIF 364 IIF 365 IIF 366
    • icon of address Suite No. 1, Stubbings House, Henley Road, Maidenhead, Berkshire, SL6 6QL, England

      IIF 367
    • icon of address Suite No. 1, Stubbings House, Henley Road, Maidenhead, SL6 6QL, United Kingdom

      IIF 368
    • icon of address C/o Axe Block Management Ltd, Thomas House, 84 Eccleston Square, Victoria, London, SW1V 1PX, England

      IIF 369
child relation
Offspring entities and appointments
Active 16
  • 1
    icon of address C/o Axe Block Management Ltd Thomas House, 84 Eccleston Square, Victoria, London, England
    Active Corporate (7 parents)
    Equity (Company account)
    0 GBP2023-09-30
    Person with significant control
    icon of calendar 2016-09-11 ~ now
    IIF 369 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    icon of address C/o Taxassist Accountants 635 Bath Road, Burnham, Slough, Berkshire, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    18,343 GBP2024-04-30
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 332 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 332 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    VICTORY HOMES LIMITED - 1998-06-03
    icon of address Castlegate House, 36 Castle Street, Hertford, Hertfordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-12-09 ~ dissolved
    IIF 173 - Director → ME
  • 4
    icon of address Castlegate House, 36 Castle Street, Hertford, Hertfordshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2009-10-21 ~ dissolved
    IIF 288 - Director → ME
  • 5
    icon of address Thamesbourne Lodge, Station Road, Bourne End, Buckinghamshire, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    0 GBP2024-09-30
    Person with significant control
    icon of calendar 2016-09-07 ~ now
    IIF 363 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    icon of address Crown Lane Gym, Crown Lane, Maidenhead, Berkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-07-12 ~ dissolved
    IIF 202 - Director → ME
  • 7
    SHANLY PARTNERSHIP HOMES LIMITED - 2025-03-13
    MANDACO 459 LIMITED - 2006-01-16
    BANNOCKBURN DEVELOPMENTS LIMITED - 2010-04-12
    icon of address Sorbon, Aylesbury End, Beaconsfield, Buckinghamshire
    Active Corporate (5 parents)
    Officer
    icon of calendar 2006-08-18 ~ now
    IIF 148 - Director → ME
    icon of calendar 2015-08-17 ~ now
    IIF 18 - Secretary → ME
  • 8
    icon of address Castlegate House 36 Castle Street, Hertford, Hertfordshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    265,574 GBP2018-12-31
    Officer
    icon of calendar 2003-12-09 ~ dissolved
    IIF 171 - Director → ME
    icon of calendar 2015-08-17 ~ dissolved
    IIF 85 - Secretary → ME
  • 9
    GOLDENMUSTER LIMITED - 1987-06-04
    icon of address Verulam House, 110 Luton Road, Harpenden, Hertfordshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-12-09 ~ dissolved
    IIF 174 - Director → ME
  • 10
    MICHAEL SHANLY HOMES (HERTFORDSHIRE) LIMITED - 2008-05-16
    MICHAEL SHANLY DEVELOPMENTS (POTTERS BAR) LIMITED - 2003-05-02
    icon of address Castlegate House, 36 Castle Street, Hertford, Hertfordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-03-01 ~ dissolved
    IIF 172 - Director → ME
  • 11
    SORBON DEVELOPMENTS LTD - 2022-05-09
    SHANLY HOMES (THAMES VALLEY) LIMITED - 2022-06-08
    icon of address Sorbon, Aylesbury End, Beaconsfield, Buckinghamshire, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-08-29 ~ now
    IIF 149 - Director → ME
  • 12
    SHANLY FINANCE LIMITED - 2017-05-13
    icon of address Sorbon Aylesbury End, Beaconsfield, Buckinghamshire, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2015-09-11 ~ now
    IIF 150 - Director → ME
  • 13
    SORBON HOMES LIMITED - 2022-03-30
    SORBON LEISURE LIMITED - 2000-04-10
    icon of address Sorbon Aylesbury End, Beaconsfield, Buckinghamshire
    Active Corporate (3 parents, 21 offsprings)
    Equity (Company account)
    111,315,971 GBP2023-12-31
    Officer
    icon of calendar 2024-08-29 ~ now
    IIF 152 - Director → ME
  • 14
    icon of address Sorbon Aylesbury End, Beaconsfield, Buckinghamshire
    Active Corporate (5 parents, 15 offsprings)
    Equity (Company account)
    47,748,393 GBP2023-12-31
    Officer
    icon of calendar 2003-12-09 ~ now
    IIF 151 - Director → ME
  • 15
    icon of address 24-26 Aylesbury End, Beaconsfield, Buckinghamshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-05-29 ~ now
    IIF 147 - Director → ME
  • 16
    icon of address Sorbon, Aylesbury End, Beaconsfield, Buckinghamshire, United Kingdom
    Active Corporate (5 parents)
    Net Assets/Liabilities (Company account)
    3,276,885 GBP2021-12-31
    Officer
    icon of calendar 2025-03-13 ~ now
    IIF 146 - Director → ME
Ceased 191
  • 1
    icon of address 51 Cross Oak Road, Berkhamsted, England
    Active Corporate (3 parents)
    Equity (Company account)
    301 GBP2025-05-31
    Officer
    icon of calendar 2014-05-20 ~ 2016-01-14
    IIF 231 - Director → ME
  • 2
    icon of address Sorbon, Aylesbury End, Beaconsfield, Bucks
    Active Corporate (3 parents)
    Officer
    icon of calendar 2010-08-06 ~ 2020-07-01
    IIF 193 - Director → ME
    icon of calendar 2010-08-06 ~ 2013-03-28
    IIF 96 - Secretary → ME
    icon of calendar 2015-08-17 ~ 2020-01-14
    IIF 49 - Secretary → ME
  • 3
    icon of address 22 Wycombe End, Beaconsfield, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2016-03-04 ~ 2017-10-13
    IIF 220 - Director → ME
    Person with significant control
    icon of calendar 2016-05-06 ~ 2017-09-11
    IIF 321 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 4
    icon of address C/o Axe Block Management Ltd Thomas House, 84 Eccleston Square, Victoria, London, England
    Active Corporate (7 parents)
    Equity (Company account)
    0 GBP2023-09-30
    Officer
    icon of calendar 2016-09-11 ~ 2018-12-03
    IIF 307 - Director → ME
  • 5
    icon of address C/o Taxassist Accountants 635 Bath Road, Burnham, Slough, Berkshire, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    18,343 GBP2024-04-30
    Officer
    icon of calendar 2015-04-08 ~ 2017-01-23
    IIF 204 - Director → ME
  • 6
    icon of address 1st Floor, 126 High Street, Epsom, England
    Active Corporate (6 parents)
    Equity (Company account)
    163,985 GBP2024-12-31
    Officer
    icon of calendar 2014-03-07 ~ 2015-08-12
    IIF 235 - Director → ME
  • 7
    icon of address No. 1 Royal Mews Gadbrook Park, Rudheath, Northwich, Cheshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    158,322 GBP2024-12-31
    Officer
    icon of calendar 2013-11-01 ~ 2014-11-14
    IIF 229 - Director → ME
  • 8
    icon of address 22 Wycombe End, Beaconsfield, Buckinghamshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    501 GBP2024-12-31
    Officer
    icon of calendar 2015-05-08 ~ 2017-03-31
    IIF 209 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-11-25
    IIF 320 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 9
    icon of address 'sorbon', Aylesbury End, Beaconsfield, Bucks.
    Active Corporate (5 parents)
    Officer
    icon of calendar 2003-12-09 ~ 2020-07-01
    IIF 166 - Director → ME
    icon of calendar 2009-11-27 ~ 2013-03-28
    IIF 69 - Secretary → ME
    icon of calendar 2015-08-17 ~ 2020-01-14
    IIF 70 - Secretary → ME
  • 10
    icon of address 8 Glebe Road, Staines-upon-thames, Middlesex
    Active Corporate (4 parents)
    Equity (Company account)
    5,923 GBP2024-06-30
    Officer
    icon of calendar 2013-03-15 ~ 2013-11-29
    IIF 303 - Director → ME
  • 11
    icon of address 10a High Street, Chislehurst, England
    Active Corporate (3 parents)
    Cash at bank and in hand (Company account)
    601 GBP2024-12-31
    Officer
    icon of calendar 2013-03-15 ~ 2013-10-25
    IIF 299 - Director → ME
  • 12
    icon of address Sorbon, Aylesbury End, Beaconsfield, Bucks
    Active Corporate (3 parents)
    Officer
    icon of calendar 2014-01-20 ~ 2020-07-01
    IIF 194 - Director → ME
    icon of calendar 2015-08-17 ~ 2020-01-14
    IIF 46 - Secretary → ME
  • 13
    icon of address 93 Tabernacle Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,001 GBP2024-12-31
    Officer
    icon of calendar 2013-03-28 ~ 2014-06-06
    IIF 296 - Director → ME
  • 14
    BUCKSDENE LIMITED - 1991-11-11
    BERKELEY HOMES (NORTH LONDON) LIMITED - 1999-05-14
    icon of address Berkeley House, 19 Portsmouth Road, Cobham, Surrey
    Active Corporate (7 parents)
    Officer
    icon of calendar 1997-09-30 ~ 1999-03-01
    IIF 143 - Director → ME
    icon of calendar 1997-04-21 ~ 1999-03-01
    IIF 115 - Secretary → ME
  • 15
    DROPTALE LIMITED - 1991-11-11
    icon of address Berkeley House, 19 Portsmouth Road, Cobham, Surrey
    Active Corporate (10 parents, 9 offsprings)
    Officer
    icon of calendar 1998-05-28 ~ 1999-09-24
    IIF 142 - Director → ME
    icon of calendar 1998-05-28 ~ 1999-09-24
    IIF 116 - Secretary → ME
  • 16
    icon of address Sorbon, Aylesbury End, Beaconsfield, Bucks
    Active Corporate (3 parents, 3 offsprings)
    Officer
    icon of calendar 2012-06-18 ~ 2020-07-01
    IIF 164 - Director → ME
    icon of calendar 2015-08-17 ~ 2020-01-14
    IIF 50 - Secretary → ME
    icon of calendar 2012-06-18 ~ 2013-03-28
    IIF 68 - Secretary → ME
  • 17
    icon of address Sorbon, Aylesbury End, Beaconsfield, Buckinghamshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2003-10-01 ~ 2020-07-01
    IIF 180 - Director → ME
    icon of calendar 2015-08-17 ~ 2020-01-14
    IIF 20 - Secretary → ME
    icon of calendar 2009-11-27 ~ 2013-03-28
    IIF 10 - Secretary → ME
  • 18
    icon of address 19 Boyn Hill Avenue, Maidenhead, Berkshire
    Active Corporate (2 parents)
    Equity (Company account)
    13,283 GBP2024-10-31
    Officer
    icon of calendar 2010-07-01 ~ 2011-11-08
    IIF 189 - Director → ME
    icon of calendar 2010-07-01 ~ 2011-12-08
    IIF 97 - Secretary → ME
  • 19
    icon of address 2 Bracklyn Close, West Chiltington, Pulborough, West Sussex, England
    Active Corporate (3 parents)
    Equity (Company account)
    9,676 GBP2024-10-31
    Officer
    icon of calendar 2014-10-14 ~ 2016-02-24
    IIF 221 - Director → ME
  • 20
    icon of address 1 Brambling Close, Banstead, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2018-07-26 ~ 2020-03-06
    IIF 256 - Director → ME
    Person with significant control
    icon of calendar 2018-07-26 ~ 2020-03-06
    IIF 333 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 21
    icon of address 22 Wycombe End, Beaconsfield, Buckinghamshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    1,601 GBP2024-12-31
    Officer
    icon of calendar 2013-02-01 ~ 2017-01-05
    IIF 227 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-10-30
    IIF 314 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 22
    VICTORY HOMES LIMITED - 1998-06-03
    icon of address Castlegate House, 36 Castle Street, Hertford, Hertfordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-11-27 ~ 2013-03-28
    IIF 8 - Secretary → ME
  • 23
    icon of address Sorbon Aylesbury End, Beaconsfield, Buckinghamshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2003-12-09 ~ 2020-07-01
    IIF 170 - Director → ME
    icon of calendar 2009-11-27 ~ 2013-03-28
    IIF 74 - Secretary → ME
    icon of calendar 2015-08-17 ~ 2020-01-14
    IIF 78 - Secretary → ME
  • 24
    icon of address 15 Penrhyn Road, Kingston Upon Thames, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-01-31
    Officer
    icon of calendar 2018-01-11 ~ 2020-06-30
    IIF 267 - Director → ME
    Person with significant control
    icon of calendar 2018-01-11 ~ 2020-06-30
    IIF 361 - Right to appoint or remove directors OE
    IIF 361 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 25
    icon of address C/o Banner Property Services Unit 2 Cliveden Office Village, Lancaster Road, High Wycombe, Buckinghamshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2016-03-04 ~ 2018-11-22
    IIF 263 - Director → ME
  • 26
    icon of address Sorbon, Aylesbury End, Beaconsfield, Buckinghamshire
    Active Corporate (5 parents)
    Officer
    icon of calendar 2011-08-01 ~ 2020-07-01
    IIF 187 - Director → ME
    icon of calendar 2015-01-17 ~ 2020-01-14
    IIF 30 - Secretary → ME
    icon of calendar 2011-08-01 ~ 2013-03-28
    IIF 42 - Secretary → ME
  • 27
    icon of address 2 Caverleigh Place, Bromley, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2013-03-15 ~ 2014-01-30
    IIF 291 - Director → ME
  • 28
    icon of address Thamesbourne Lodge, Station Road, Bourne End, Buckinghamshire
    Active Corporate (2 parents)
    Equity (Company account)
    3,201 GBP2024-09-30
    Officer
    icon of calendar 2013-09-04 ~ 2015-11-27
    IIF 223 - Director → ME
  • 29
    icon of address C/o Banner Property Services Unit 2 Cliveden Office Village, Lancaster Road, High Wycombe, Buckinghamshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-10-31
    Officer
    icon of calendar 2016-10-12 ~ 2019-11-11
    IIF 310 - Director → ME
    Person with significant control
    icon of calendar 2016-10-12 ~ 2019-11-11
    IIF 365 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 30
    icon of address Sorbon, Aylesbury End, Beaconsfield
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2003-12-09 ~ 2020-07-01
    IIF 165 - Director → ME
    icon of calendar 2009-11-27 ~ 2013-03-28
    IIF 63 - Secretary → ME
    icon of calendar 2015-08-17 ~ 2020-01-14
    IIF 64 - Secretary → ME
  • 31
    icon of address Dulce Domum Alma Road, Eton Wick, Windsor, Berkshire, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    icon of calendar 2018-06-11 ~ 2020-06-29
    IIF 275 - Director → ME
    Person with significant control
    icon of calendar 2018-06-11 ~ 2020-06-29
    IIF 350 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 32
    icon of address Stonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1,401 GBP2024-10-31
    Officer
    icon of calendar 2014-10-07 ~ 2016-06-27
    IIF 222 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 315 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 33
    icon of address Castlegate House, 36 Castle Street, Hertford, Hertfordshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2009-11-06 ~ 2013-03-28
    IIF 84 - Secretary → ME
  • 34
    THALAMUS HEALTH LIMITED - 2018-01-31
    CLEVER MEDICAL LIMITED - 2016-07-16
    icon of address Wessex House, Teign Road, Newton Abbot, Devon, England
    Active Corporate (6 parents)
    Profit/Loss (Company account)
    -1,316,521 GBP2023-07-01 ~ 2024-06-30
    Officer
    icon of calendar 2021-03-16 ~ 2022-08-11
    IIF 175 - Director → ME
  • 35
    icon of address Dulce Domum Alma Road, Eton Wick, Windsor, Berkshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-05-31
    Officer
    icon of calendar 2018-05-17 ~ 2020-06-29
    IIF 273 - Director → ME
    Person with significant control
    icon of calendar 2018-05-17 ~ 2020-06-29
    IIF 362 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 36
    icon of address Dulce Domum, Alma Road, Eton Wick, Berkshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-07-31
    Officer
    icon of calendar 2018-07-18 ~ 2020-06-29
    IIF 278 - Director → ME
    Person with significant control
    icon of calendar 2018-07-18 ~ 2020-06-29
    IIF 339 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 37
    icon of address Sorbon, Aylesbury End, Beaconsfield, Buckinghamshire
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-12-30
    Officer
    icon of calendar 2003-12-09 ~ 2020-07-01
    IIF 160 - Director → ME
    icon of calendar 2009-11-27 ~ 2013-03-28
    IIF 41 - Secretary → ME
    icon of calendar 2015-08-17 ~ 2020-01-14
    IIF 11 - Secretary → ME
  • 38
    icon of address Dulce Domum Alma Road, Eton Wick, Windsor, Berkshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-04-30
    Officer
    icon of calendar 2017-04-05 ~ 2020-01-31
    IIF 282 - Director → ME
    Person with significant control
    icon of calendar 2017-04-05 ~ 2020-01-31
    IIF 354 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 39
    icon of address Dulce Domum Alma Road, Eton Wick, Windsor, Berkshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-04-30
    Officer
    icon of calendar 2016-04-15 ~ 2019-01-10
    IIF 262 - Director → ME
    Person with significant control
    icon of calendar 2016-04-16 ~ 2019-01-10
    IIF 327 - Ownership of shares – More than 25% but not more than 50% OE
  • 40
    icon of address Barratt House Cartwright Way Forest Business, Park Bardon Hill, Coalville, Leics
    Active Corporate (4 parents)
    Officer
    icon of calendar 1995-11-01 ~ 1997-02-28
    IIF 131 - Director → ME
    icon of calendar 1995-01-03 ~ 1996-12-14
    IIF 112 - Secretary → ME
  • 41
    icon of address Sl68uu 4 Cutlers Close, Sl68uu, Maidenhead, Berkshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-09-30
    Officer
    icon of calendar 2016-09-28 ~ 2018-11-08
    IIF 309 - Director → ME
    Person with significant control
    icon of calendar 2016-09-28 ~ 2018-11-08
    IIF 364 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 42
    DOMEMORE LIMITED - 1990-05-23
    WINCHCOMBE COMMERCIAL DEVELOPMENTS LIMITED - 1995-01-16
    icon of address Stafford House, Blackbrook Park Avenue, Taunton, Somerset
    Active Corporate (1 parent)
    Equity (Company account)
    2,634,114 GBP2024-09-30
    Officer
    icon of calendar 1992-12-31 ~ 1993-12-23
    IIF 98 - Secretary → ME
  • 43
    icon of address C/o Eastons ( Rentals) Limited, 7 Tattenham Crescent, Epsom, England
    Active Corporate (2 parents)
    Equity (Company account)
    801 GBP2024-05-31
    Officer
    icon of calendar 2015-05-08 ~ 2016-09-29
    IIF 214 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-12-11
    IIF 325 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 44
    icon of address Dulce Domum Alma Road, Eton Wick, Windsor, Berkshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-01-31
    Officer
    icon of calendar 2020-01-16 ~ 2020-06-29
    IIF 281 - Director → ME
    Person with significant control
    icon of calendar 2020-01-16 ~ 2020-06-29
    IIF 345 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 45
    icon of address Bartholomew House, 38 London Road, Newbury, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -912 GBP2024-12-31
    Officer
    icon of calendar 1996-03-06 ~ 1997-04-22
    IIF 140 - Director → ME
    icon of calendar 1996-03-06 ~ 1997-04-22
    IIF 95 - Secretary → ME
  • 46
    icon of address Orwell House, 50 High Street, Hungerford, Berkshire
    Active Corporate (2 parents)
    Equity (Company account)
    10 GBP2024-12-31
    Officer
    icon of calendar 1996-05-02 ~ 1997-02-28
    IIF 138 - Director → ME
    icon of calendar 1996-05-02 ~ 1996-12-14
    IIF 92 - Secretary → ME
  • 47
    icon of address C/o Banner Property Services Unit 2 Cliveden Office Village, Lancaster Road, High Wycombe, Buckinghamshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-02-28
    Officer
    icon of calendar 2017-02-24 ~ 2018-11-08
    IIF 269 - Director → ME
    Person with significant control
    icon of calendar 2017-02-24 ~ 2018-11-08
    IIF 337 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 48
    icon of address C/o Banner Property Services Unit 2 Cliveden Office Village, Lancaster Road, High Wycombe, Buckinghamshire, England
    Active Corporate (7 parents)
    Equity (Company account)
    0 GBP2024-02-29
    Officer
    icon of calendar 2016-02-29 ~ 2018-09-24
    IIF 268 - Director → ME
  • 49
    icon of address Swan House, Savill Way, Marlow, England
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    779 GBP2024-07-01 ~ 2025-06-30
    Officer
    icon of calendar 2013-07-09 ~ 2014-08-22
    IIF 225 - Director → ME
  • 50
    icon of address Dulce Domum Alma Road, Eton Wick, Windsor, Berkshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-07-31
    Officer
    icon of calendar 2019-07-03 ~ 2020-06-29
    IIF 280 - Director → ME
    Person with significant control
    icon of calendar 2019-07-03 ~ 2020-06-29
    IIF 348 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 51
    icon of address C/o Banner Property Services Unit 2 Cliveden Office Village, Lancaster Road, High Wycombe, Buckinghamshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-08-31
    Officer
    icon of calendar 2017-08-03 ~ 2019-11-11
    IIF 264 - Director → ME
    Person with significant control
    icon of calendar 2017-08-03 ~ 2019-11-11
    IIF 336 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 52
    icon of address 12 Enborne Gate, Newbury, Berkshire
    Active Corporate (3 parents)
    Equity (Company account)
    9,227 GBP2024-10-31
    Officer
    icon of calendar 1993-06-30 ~ 1997-04-22
    IIF 130 - Director → ME
    icon of calendar 1993-08-26 ~ 1997-04-22
    IIF 88 - Secretary → ME
  • 53
    icon of address Dulce Domum Alma Road, Eton Wick, Windsor, Berkshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-11-30
    Officer
    icon of calendar 2018-11-20 ~ 2020-06-29
    IIF 287 - Director → ME
    Person with significant control
    icon of calendar 2018-11-20 ~ 2020-06-29
    IIF 359 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 54
    icon of address Thamesbourne Lodge, Station Road, Bourne End, Buckinghamshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    1,801 GBP2024-05-31
    Officer
    icon of calendar 2015-05-22 ~ 2017-07-13
    IIF 247 - Director → ME
  • 55
    icon of address Dolce Domum Alma Road, Eton Wick, Windsor, Berkshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-05-31
    Officer
    icon of calendar 2019-05-30 ~ 2020-06-29
    IIF 279 - Director → ME
    Person with significant control
    icon of calendar 2019-05-30 ~ 2020-06-29
    IIF 352 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 56
    icon of address Sorbon, Aylesbury End, Beaconsfield, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2009-11-27 ~ 2020-07-01
    IIF 198 - Director → ME
    icon of calendar 2009-11-27 ~ 2013-03-28
    IIF 73 - Secretary → ME
    icon of calendar 2015-08-17 ~ 2020-01-14
    IIF 66 - Secretary → ME
  • 57
    icon of address 16 Manor Courtyard, Hughenden Avenue, High Wycombe, Bucks, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2016-03-02 ~ 2017-07-13
    IIF 252 - Director → ME
  • 58
    icon of address Grove House, Grange Road, Woking, Surrey, England
    Active Corporate (4 parents)
    Equity (Company account)
    400 GBP2024-12-31
    Officer
    icon of calendar 2013-03-15 ~ 2014-11-17
    IIF 297 - Director → ME
  • 59
    icon of address Alba Management Services, 39 Swan House Savill Way, Marlow, Bucks, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1,401 GBP2024-05-31
    Officer
    icon of calendar 2014-05-14 ~ 2015-10-12
    IIF 241 - Director → ME
  • 60
    icon of address Thamesbourne Lodge, Station Road, Bourne End, Buckinghamshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2016-03-07 ~ 2020-06-09
    IIF 246 - Director → ME
  • 61
    icon of address C/o Pinsent Masons Llp, 30 Crown Place, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 1998-08-05 ~ 1999-09-24
    IIF 141 - Director → ME
  • 62
    icon of address Stonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1,301 GBP2025-05-31
    Officer
    icon of calendar 2015-05-22 ~ 2017-07-13
    IIF 249 - Director → ME
  • 63
    icon of address The Oaks Lower Road, Cookham, Maidenhead, England
    Active Corporate (2 parents)
    Equity (Company account)
    115 GBP2024-11-30
    Officer
    icon of calendar 2014-11-25 ~ 2016-07-05
    IIF 206 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-02-26
    IIF 318 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 64
    icon of address Dulce Domum Alma Road, Eton Wick, Windsor, Berkshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2019-03-26 ~ 2020-06-29
    IIF 176 - Director → ME
    Person with significant control
    icon of calendar 2019-03-26 ~ 2020-06-29
    IIF 349 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 65
    icon of address 119-120 High Street High Street, Eton, Windsor, England
    Active Corporate (4 parents)
    Equity (Company account)
    901 GBP2024-08-31
    Officer
    icon of calendar 2014-08-14 ~ 2016-05-10
    IIF 242 - Director → ME
  • 66
    icon of address Thamesbourne Lodge, Station Road, Bourne End, Buckinghamshire, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    0 GBP2024-09-30
    Officer
    icon of calendar 2016-09-07 ~ 2020-01-09
    IIF 308 - Director → ME
  • 67
    icon of address Hillside Mansions, Merry Hill Road, Bushey, Herts
    Active Corporate (5 parents)
    Officer
    icon of calendar 2013-03-15 ~ 2013-09-30
    IIF 302 - Director → ME
  • 68
    icon of address Sorbon, Aylesbury End, Beaconsfield, Beaconsfield
    Active Corporate (3 parents)
    Officer
    icon of calendar 2007-07-16 ~ 2020-07-01
    IIF 178 - Director → ME
    icon of calendar 2015-08-17 ~ 2020-01-14
    IIF 3 - Secretary → ME
    icon of calendar 2009-11-27 ~ 2013-03-28
    IIF 4 - Secretary → ME
  • 69
    icon of address Swan House, 39 Savill Way, Marlow, England
    Active Corporate (3 parents)
    Equity (Company account)
    801 GBP2024-07-31
    Officer
    icon of calendar 2014-07-22 ~ 2016-04-13
    IIF 228 - Director → ME
  • 70
    icon of address Thamesbourne Lodge, Station Road, Bourne End, Buckinghamshire
    Active Corporate (4 parents)
    Equity (Company account)
    2,001 GBP2024-04-30
    Officer
    icon of calendar 2013-04-23 ~ 2015-06-29
    IIF 232 - Director → ME
  • 71
    icon of address C/o Common Ground Estate & Property Management Ltd Chiltern House, 45 Station Road, Henley-on-thames, England
    Active Corporate (6 parents)
    Equity (Company account)
    0 GBP2025-02-28
    Officer
    icon of calendar 2016-02-11 ~ 2019-04-15
    IIF 254 - Director → ME
  • 72
    INTAGROUP LIMITED - 1989-02-21
    icon of address " Sorbon ", Aylesbury End, Beaconsfield, Bucks
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2009-06-10 ~ 2020-07-01
    IIF 177 - Director → ME
    icon of calendar 2009-11-27 ~ 2013-03-28
    IIF 1 - Secretary → ME
    icon of calendar 2015-08-17 ~ 2020-01-14
    IIF 2 - Secretary → ME
  • 73
    FERNDRIVE LIMITED - 1989-10-12
    icon of address Sorbon, Aylesbury End, Beaconsfield, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2009-11-27 ~ 2020-07-01
    IIF 197 - Director → ME
    icon of calendar 2015-08-17 ~ 2020-01-14
    IIF 65 - Secretary → ME
    icon of calendar 2009-11-27 ~ 2013-03-28
    IIF 44 - Secretary → ME
  • 74
    icon of address Sorbon, Aylesbury End, Beaconsfield, Buckinghamshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2003-12-09 ~ 2020-07-01
    IIF 159 - Director → ME
    icon of calendar 2015-08-17 ~ 2020-01-14
    IIF 24 - Secretary → ME
    icon of calendar 2009-11-27 ~ 2013-03-28
    IIF 7 - Secretary → ME
  • 75
    icon of address Sorbon, Aylesbury End, Beaconsfield, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-08-31
    Officer
    icon of calendar 2016-10-21 ~ 2020-07-01
    IIF 200 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ 2017-09-11
    IIF 329 - Ownership of voting rights - 75% or more OE
  • 76
    L. & D. BRICKWORK (WEST BYFLEET) LIMITED - 2004-10-01
    icon of address Sorbon Aylesbury End, Beaconsfield, Bucks
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2009-11-27 ~ 2020-07-01
    IIF 201 - Director → ME
    icon of calendar 2015-08-17 ~ 2020-01-14
    IIF 83 - Secretary → ME
  • 77
    icon of address The Barn, Tednambury Farm, Tednambury, Spellbrook, Herts, England
    Active Corporate (2 parents)
    Equity (Company account)
    901 GBP2024-07-31
    Officer
    icon of calendar 2014-07-31 ~ 2016-04-07
    IIF 210 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-09-25
    IIF 316 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 78
    icon of address Crown Lane Gym, Crown Lane, Maidenhead, Berkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2009-11-27 ~ 2013-03-28
    IIF 86 - Secretary → ME
  • 79
    icon of address Sorbon, Aylesbury End, Beaconsfield, Buckinghamshire
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2012-03-21 ~ 2020-07-01
    IIF 186 - Director → ME
    icon of calendar 2012-03-21 ~ 2013-03-28
    IIF 39 - Secretary → ME
    icon of calendar 2015-08-17 ~ 2020-01-14
    IIF 19 - Secretary → ME
  • 80
    icon of address Sorbon, Aylesbury End, Beaconsfield, Buckinghamshire
    Active Corporate (2 parents)
    Equity (Company account)
    118,901 GBP2024-12-31
    Officer
    icon of calendar 2006-01-18 ~ 2020-07-01
    IIF 153 - Director → ME
    icon of calendar 2009-11-27 ~ 2013-03-28
    IIF 77 - Secretary → ME
    icon of calendar 2015-08-17 ~ 2020-07-01
    IIF 76 - Secretary → ME
  • 81
    icon of address Barratt House Cartwright Way, Forest Business Park Bardon Hill, Coalville, Leics
    Active Corporate (4 parents)
    Officer
    icon of calendar 1995-11-01 ~ 1997-02-28
    IIF 118 - Director → ME
    icon of calendar 1995-01-03 ~ 1996-12-14
    IIF 89 - Secretary → ME
  • 82
    icon of address C/o Aspire Block And Estate Management Limited, Colne Way, Watford, England
    Active Corporate (8 parents)
    Equity (Company account)
    10,701 GBP2024-12-31
    Officer
    icon of calendar 2015-08-11 ~ 2019-06-27
    IIF 250 - Director → ME
  • 83
    icon of address 171 High Street, Dorking, England
    Active Corporate (4 parents)
    Equity (Company account)
    2,068 GBP2024-07-31
    Officer
    icon of calendar 2016-07-06 ~ 2017-04-06
    IIF 218 - Director → ME
    Person with significant control
    icon of calendar 2016-07-06 ~ 2017-08-04
    IIF 324 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 84
    icon of address The Stables, Hortham Farm Hortham Lane, Almondsbury, Bristol, Gloucestershire, England
    Active Corporate (3 parents)
    Equity (Company account)
    901 GBP2024-06-30
    Officer
    icon of calendar 2013-03-15 ~ 2013-08-28
    IIF 301 - Director → ME
  • 85
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    7,239 GBP2024-12-31
    Officer
    icon of calendar 2013-03-28 ~ 2015-01-21
    IIF 293 - Director → ME
  • 86
    icon of address 22 Wycombe End, Beaconsfield, Buckinghamshire
    Active Corporate (2 parents)
    Equity (Company account)
    601 GBP2023-12-31
    Officer
    icon of calendar 2013-11-05 ~ 2020-06-30
    IIF 205 - Director → ME
  • 87
    icon of address Building 2 30 Friern Park, London, England
    Active Corporate (6 parents)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    icon of calendar 2018-06-28 ~ 2020-06-29
    IIF 276 - Director → ME
    Person with significant control
    icon of calendar 2018-06-28 ~ 2020-06-29
    IIF 346 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 88
    icon of address Sorbon, Aylesbury End, Beaconsfield, Bucks
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2003-12-09 ~ 2020-07-01
    IIF 192 - Director → ME
    icon of calendar 2009-11-27 ~ 2013-03-28
    IIF 54 - Secretary → ME
    icon of calendar 2015-08-17 ~ 2020-01-14
    IIF 57 - Secretary → ME
  • 89
    icon of address C/o Sears Morgan Property Management Ltd Suite A5 Kebbell House, Delta Gain, Watford, Herts, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2014-09-09 ~ 2015-09-07
    IIF 238 - Director → ME
  • 90
    icon of address C/o Cox Costello & Horne Batchworth Lock House, 99 Church Street, Rickmansworth, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2013-12-19 ~ 2015-05-14
    IIF 233 - Director → ME
  • 91
    PARKGROVE LIMITED - 1984-01-25
    MICHAEL SHANLY LIMITED - 1981-12-31
    M.J. SHANLY HOMES LIMITED - 2008-05-15
    icon of address Sorbon, Aylesbury End, Beaconsfield, Buckinghamshire
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2009-11-27 ~ 2020-07-01
    IIF 179 - Director → ME
    icon of calendar 2009-11-27 ~ 2013-03-28
    IIF 21 - Secretary → ME
    icon of calendar 2015-08-17 ~ 2020-01-14
    IIF 35 - Secretary → ME
  • 92
    icon of address 173 West End Lane, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    601 GBP2024-12-31
    Officer
    icon of calendar 2013-03-15 ~ 2014-03-14
    IIF 304 - Director → ME
  • 93
    SHANLY PARTNERSHIP HOMES LIMITED - 2025-03-13
    MANDACO 459 LIMITED - 2006-01-16
    BANNOCKBURN DEVELOPMENTS LIMITED - 2010-04-12
    icon of address Sorbon, Aylesbury End, Beaconsfield, Buckinghamshire
    Active Corporate (5 parents)
    Officer
    icon of calendar 2009-11-27 ~ 2013-03-14
    IIF 14 - Secretary → ME
  • 94
    icon of address 386 Finchampstead Road, Finchampstead, Wokingham, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 1996-05-17 ~ 1997-02-28
    IIF 121 - Director → ME
    icon of calendar 1996-05-17 ~ 1996-12-14
    IIF 94 - Secretary → ME
  • 95
    icon of address Dulce Domum Alma Road, Eton Wick, Windsor, Berkshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-02-29
    Officer
    icon of calendar 2016-02-02 ~ 2020-06-30
    IIF 253 - Director → ME
  • 96
    CHERRYSALE LIMITED - 1994-03-31
    icon of address Sorbon, Aylesbury End, Beaconsfield, Buckinghamshire
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2003-12-09 ~ 2020-07-01
    IIF 154 - Director → ME
    icon of calendar 2009-11-27 ~ 2013-03-28
    IIF 28 - Secretary → ME
    icon of calendar 2015-08-17 ~ 2020-01-15
    IIF 16 - Secretary → ME
  • 97
    icon of address 8 Spur Road, Cosham, Portsmouth, Hampshire
    Active Corporate (2 parents)
    Equity (Company account)
    20,429 GBP2024-03-31
    Officer
    icon of calendar 1994-12-08 ~ 1997-04-22
    IIF 127 - Director → ME
    icon of calendar 1994-12-08 ~ 1997-04-22
    IIF 93 - Secretary → ME
  • 98
    icon of address 14 Queensway, New Milton, England
    Active Corporate (4 parents)
    Equity (Company account)
    2,301 GBP2024-03-31
    Officer
    icon of calendar 2015-03-23 ~ 2017-07-13
    IIF 243 - Director → ME
  • 99
    icon of address Sorbon, Aylesbury End, Beaconsfield, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-02-28
    Officer
    icon of calendar 2016-09-28 ~ 2020-07-01
    IIF 199 - Director → ME
  • 100
    icon of address Stonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    -1,474 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 2013-07-02 ~ 2016-07-19
    IIF 236 - Director → ME
  • 101
    icon of address C/o Eastons (rentals) Ltd, 7 Tattenham Crescent, Epsom, Surrey, England
    Active Corporate (3 parents)
    Equity (Company account)
    3,669 GBP2024-12-31
    Officer
    icon of calendar 2018-05-30 ~ 2020-03-06
    IIF 255 - Director → ME
    Person with significant control
    icon of calendar 2018-05-30 ~ 2020-03-06
    IIF 334 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 102
    icon of address Building 4, Dares Farm Business Park Farnham Road, Ewshot, Farnham, Surrey, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,145 GBP2018-12-31
    Officer
    icon of calendar 1995-05-03 ~ 1996-12-14
    IIF 91 - Secretary → ME
  • 103
    icon of address Dulce Domum Alma Road, Eton Wick, Windsor, Berkshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2017-03-15 ~ 2019-06-24
    IIF 261 - Director → ME
    Person with significant control
    icon of calendar 2017-03-15 ~ 2019-06-24
    IIF 342 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 104
    icon of address Sorbon, Aylesbury End, Beaconsfield, Buckinghamshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2003-12-09 ~ 2020-07-01
    IIF 156 - Director → ME
    icon of calendar 2009-11-27 ~ 2013-03-28
    IIF 29 - Secretary → ME
    icon of calendar 2015-08-17 ~ 2020-01-14
    IIF 36 - Secretary → ME
  • 105
    icon of address White & Sons Reeve House, Parsonage Square, Dorking, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2017-05-04 ~ 2020-06-29
    IIF 239 - Director → ME
    Person with significant control
    icon of calendar 2017-05-04 ~ 2020-06-29
    IIF 331 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 106
    icon of address 4 Chipstead Parade, Chipstead, Surrey, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-10-31
    Officer
    icon of calendar 2017-10-24 ~ 2020-06-29
    IIF 271 - Director → ME
    Person with significant control
    icon of calendar 2017-10-24 ~ 2020-06-29
    IIF 347 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 107
    icon of address Swan House, Savill Way, Marlow, England
    Active Corporate (4 parents)
    Equity (Company account)
    2,000.99 GBP2024-08-31
    Officer
    icon of calendar 2015-08-15 ~ 2017-12-21
    IIF 251 - Director → ME
  • 108
    icon of address Dulce Domum, Alma Road, Eton Wick, Berkshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-05-31
    Officer
    icon of calendar 2019-05-30 ~ 2020-06-29
    IIF 283 - Director → ME
    Person with significant control
    icon of calendar 2019-05-30 ~ 2020-06-29
    IIF 355 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 109
    icon of address Dulce Domum Alma Road, Eton Wick, Windsor, Berkshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    3,101 GBP2024-12-31
    Officer
    icon of calendar 2013-03-15 ~ 2015-09-01
    IIF 305 - Director → ME
  • 110
    icon of address Thamesbourne Lodge, Station Road, Bourne End, Buckinghamshire
    Active Corporate (2 parents)
    Equity (Company account)
    2,101 GBP2023-11-30
    Officer
    icon of calendar 2014-11-14 ~ 2018-08-20
    IIF 245 - Director → ME
  • 111
    icon of address Swan House, 39 Savill Way, Marlow, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,601 GBP2024-12-31
    Officer
    icon of calendar 2014-08-05 ~ 2016-06-02
    IIF 212 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-03-29
    IIF 317 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
  • 112
    icon of address Sorbon, Aylesbury End, Beaconsfield, Buckinghamshire
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2010-06-18 ~ 2020-07-01
    IIF 185 - Director → ME
    icon of calendar 2010-06-18 ~ 2013-03-28
    IIF 40 - Secretary → ME
    icon of calendar 2015-08-17 ~ 2020-01-14
    IIF 6 - Secretary → ME
  • 113
    icon of address Unit 6, Polygon Business Centre, Blackthorne Road, Colnbrook, Berkshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    14,438 GBP2024-03-24
    Officer
    icon of calendar 1993-06-30 ~ 1997-07-01
    IIF 132 - Director → ME
    icon of calendar 1993-06-30 ~ 1997-07-01
    IIF 87 - Secretary → ME
  • 114
    RENED RAY & CO. LIMITED - 2012-11-06
    icon of address Sorbon, Aylesbury End, Beaconsfield Bucks
    Active Corporate (5 parents)
    Officer
    icon of calendar 2003-12-09 ~ 2020-07-01
    IIF 167 - Director → ME
    icon of calendar 2015-08-17 ~ 2020-01-14
    IIF 72 - Secretary → ME
    icon of calendar 2009-11-27 ~ 2013-03-28
    IIF 71 - Secretary → ME
  • 115
    icon of address Castlegate House 36 Castle Street, Hertford, Hertfordshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    265,574 GBP2018-12-31
    Officer
    icon of calendar 2009-11-27 ~ 2013-03-27
    IIF 27 - Secretary → ME
  • 116
    icon of address 3rd Floor Great Titchfield House, 14-18 Great Titchfield Street, London, United Kingdom
    Active Corporate (10 parents)
    Equity (Company account)
    186,595 GBP2024-12-31
    Officer
    icon of calendar 2014-02-14 ~ 2015-11-03
    IIF 226 - Director → ME
  • 117
    icon of address Woodcutters Cottage, Beaconsfield Road, Chelwood Gate, East Sussex, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,001 GBP2024-12-31
    Officer
    icon of calendar 2013-03-15 ~ 2013-11-22
    IIF 300 - Director → ME
  • 118
    icon of address Dulce Domum Alma Road, Eton Wick, Windsor, Berkshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-04-30
    Officer
    icon of calendar 2019-04-03 ~ 2020-06-29
    IIF 285 - Director → ME
    Person with significant control
    icon of calendar 2019-04-03 ~ 2020-06-29
    IIF 357 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 119
    icon of address Thamesbourne Lodge, Station Road, Bourne End, Buckinghamshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,001 GBP2024-09-30
    Officer
    icon of calendar 2015-09-04 ~ 2018-04-03
    IIF 248 - Director → ME
  • 120
    icon of address Barratt House Cartwright Way, Forest Business Park Bardon Hill, Coalville, Leics
    Active Corporate (4 parents)
    Officer
    icon of calendar 1995-11-01 ~ 1997-02-28
    IIF 126 - Director → ME
    icon of calendar 1995-01-03 ~ 1996-12-14
    IIF 90 - Secretary → ME
  • 121
    icon of address C/o Green Oak Property Services, 41 Walsingham Road, Enfield, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2025-02-28
    Officer
    icon of calendar 2017-02-24 ~ 2019-03-11
    IIF 266 - Director → ME
    Person with significant control
    icon of calendar 2017-02-24 ~ 2018-12-06
    IIF 340 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 122
    icon of address Unit Ah36, Argent House Unit Ah36, Argent House, 175 Hook Rise South, Surbiton, Surrey, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    802 GBP2024-11-29
    Officer
    icon of calendar 2013-03-15 ~ 2016-11-01
    IIF 292 - Director → ME
  • 123
    icon of address Foxwood, Roxburgh Place, Bromley, England
    Active Corporate (2 parents)
    Equity (Company account)
    4,448 GBP2024-12-31
    Officer
    icon of calendar 2013-11-04 ~ 2015-01-09
    IIF 230 - Director → ME
  • 124
    LALBEAM LIMITED - 1988-05-12
    icon of address Sorbon, Aylesbury End, Beaconsfield, Buckinghamshire
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2003-12-09 ~ 2020-07-01
    IIF 158 - Director → ME
    icon of calendar 2015-08-17 ~ 2020-01-14
    IIF 9 - Secretary → ME
    icon of calendar 2009-11-27 ~ 2013-03-28
    IIF 37 - Secretary → ME
  • 125
    icon of address Fisher House, 84 Fisherton Street, Salisbury, Wiltshire, England
    Active Corporate (9 parents)
    Equity (Company account)
    0 GBP2024-09-30
    Officer
    icon of calendar 2016-09-28 ~ 2018-11-22
    IIF 312 - Director → ME
    Person with significant control
    icon of calendar 2016-09-28 ~ 2019-09-19
    IIF 367 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 126
    icon of address C/o Banner Property Services Unit 2 Cliveden Office Village, Lancaster Road, High Wycombe, Buckinghamshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-11-30
    Officer
    icon of calendar 2016-11-04 ~ 2018-11-08
    IIF 311 - Director → ME
    Person with significant control
    icon of calendar 2016-11-04 ~ 2018-11-08
    IIF 366 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 127
    icon of address Unit 28 Shairps Business Park, Houstoun Road, Livingston, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -4,866,808 GBP2024-09-30
    Officer
    icon of calendar 2018-12-15 ~ 2022-12-16
    IIF 290 - Director → ME
  • 128
    KINGSWAY HOMES (BEACONSFIELD) LIMITED - 2002-08-22
    MICHAEL SHANLY HOMES (THAMES VALLEY) LIMITED - 2008-05-16
    MICHAEL SHANLY HOMES (BEACONSFIELD) LIMITED - 2004-02-05
    SHANLY HOMES (THAMES VALLEY) LIMITED - 2008-07-29
    KINGSWAY LIMITED - 2004-01-08
    icon of address Sorbon, Aylesbury End, Beaconsfield, Bucks
    Active Corporate (3 parents)
    Officer
    icon of calendar 2002-03-05 ~ 2020-07-01
    IIF 162 - Director → ME
    icon of calendar 2015-08-17 ~ 2020-01-14
    IIF 45 - Secretary → ME
    icon of calendar 2009-11-27 ~ 2013-03-28
    IIF 55 - Secretary → ME
  • 129
    MICHAEL SHANLY HOMES (HERTFORDSHIRE) LIMITED - 2008-05-16
    MICHAEL SHANLY DEVELOPMENTS (POTTERS BAR) LIMITED - 2003-05-02
    icon of address Castlegate House, 36 Castle Street, Hertford, Hertfordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-11-27 ~ 2013-03-28
    IIF 31 - Secretary → ME
  • 130
    MICHAEL SHANLY HOMES (LEATHERHEAD) LIMITED - 2008-05-16
    SORBON DEVELOPMENTS LIMITED - 2004-10-12
    icon of address Sorbon, Aylesbury End, Beaconsfield, Buckinghamshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2005-11-01 ~ 2020-07-01
    IIF 184 - Director → ME
    icon of calendar 2015-08-17 ~ 2020-01-14
    IIF 26 - Secretary → ME
    icon of calendar 2009-11-27 ~ 2013-03-28
    IIF 34 - Secretary → ME
  • 131
    MICHAEL SHANLY HOMES (STAINES) LIMITED - 2008-05-16
    MICHAEL SHANLY(HOLDINGS)LIMITED - 2000-12-27
    icon of address Sorbon, Aylesbury End, Beaconsfield, Buckinghamshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2001-01-01 ~ 2020-07-01
    IIF 203 - Director → ME
    icon of calendar 2009-11-27 ~ 2013-03-28
    IIF 43 - Secretary → ME
    icon of calendar 2015-08-17 ~ 2020-01-14
    IIF 17 - Secretary → ME
  • 132
    SHANLY HOMES (SOUTHERN) LIMITED - 2022-06-08
    SHANLY HOMES LIMITED - 2008-05-15
    SHANLY DEVELOPMENTS LIMITED - 2022-03-30
    icon of address Sorbon, Aylesbury End, Beaconsfield
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2020-05-31
    Officer
    icon of calendar 2009-09-11 ~ 2020-07-01
    IIF 196 - Director → ME
    icon of calendar 2009-11-27 ~ 2013-03-28
    IIF 62 - Secretary → ME
    icon of calendar 2015-08-17 ~ 2020-01-14
    IIF 61 - Secretary → ME
  • 133
    MICHAEL SHANLY HOMES LIMITED - 2008-05-15
    TIDYSOLVE LIMITED - 1993-04-13
    MICHAEL SHANLY HOMES (BEACONSFIELD) LIMITED - 2001-01-10
    MICHAEL SHANLY HOMES LIMITED - 2000-12-27
    icon of address Sorbon, Aylesbury End, Beaconsfield, Bucks
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    231,899,148 GBP2023-12-31
    Officer
    icon of calendar 2000-05-02 ~ 2020-07-01
    IIF 191 - Director → ME
    icon of calendar 2009-11-27 ~ 2013-03-28
    IIF 56 - Secretary → ME
    icon of calendar 2015-08-17 ~ 2020-01-14
    IIF 53 - Secretary → ME
  • 134
    SHANLY GROUP LIMITED - 2022-03-30
    MICHAEL SHANLY GROUP LIMITED - 2008-05-16
    SHANLY HOLDINGS LIMITED - 2022-11-10
    BPC 2012 LIMITED - 2000-07-04
    icon of address Sorbon, Aylesbury End, Beaconsfield, Buckinghamshire
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    -2,120,630 GBP2023-12-31
    Officer
    icon of calendar 2009-11-27 ~ 2020-07-01
    IIF 182 - Director → ME
    icon of calendar 2015-08-17 ~ 2020-01-14
    IIF 22 - Secretary → ME
    icon of calendar 2009-11-27 ~ 2013-03-28
    IIF 15 - Secretary → ME
  • 135
    icon of address 30 Shelburne Drive, Whitton, Hounslow, England
    Active Corporate (1 parent)
    Equity (Company account)
    -1,316 GBP2024-06-30
    Officer
    icon of calendar 2016-06-22 ~ 2017-08-15
    IIF 219 - Director → ME
    Person with significant control
    icon of calendar 2016-06-22 ~ 2018-08-15
    IIF 323 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 136
    KINGSWAY LIMITED - 2004-09-20
    MICHAEL SHANLY HOMES (BEACONSFIELD) LIMITED - 2008-05-16
    MICHAEL SHANLY HOMES (BEACONSFIELD) LIMITED - 2004-01-08
    SHANLY HOMES (THAMES VALLEY) LIMITED - 2022-05-09
    SHANLY HOMES (BEACONSFIELD) LIMITED - 2008-07-29
    icon of address Sorbon, Aylesbury End, Beaconsfield, Buckinghamshire
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-12-30
    Officer
    icon of calendar 2003-12-09 ~ 2020-07-01
    IIF 157 - Director → ME
    icon of calendar 2015-08-17 ~ 2020-01-14
    IIF 38 - Secretary → ME
    icon of calendar 2009-11-27 ~ 2013-03-28
    IIF 32 - Secretary → ME
  • 137
    TRY PROPERTY LIMITED - 1994-01-24
    MISHAN INVESTMENTS LIMITED - 1996-11-18
    W.S. TRY (NORTH LONDON) LIMITED - 1986-08-01
    MICHAEL SHANLY INVESTMENTS LIMITED - 2007-10-26
    icon of address Sorbon, Aylesbury End, Beaconsfield, Buckinghamshire
    Active Corporate (5 parents, 3 offsprings)
    Equity (Company account)
    122,279,681 GBP2023-12-31
    Officer
    icon of calendar 2003-12-09 ~ 2020-07-01
    IIF 155 - Director → ME
    icon of calendar 2009-11-27 ~ 2013-03-28
    IIF 25 - Secretary → ME
    icon of calendar 2015-08-17 ~ 2020-01-14
    IIF 23 - Secretary → ME
  • 138
    SORBON HOMES LIMITED - 2022-03-30
    SORBON LEISURE LIMITED - 2000-04-10
    icon of address Sorbon Aylesbury End, Beaconsfield, Buckinghamshire
    Active Corporate (3 parents, 21 offsprings)
    Equity (Company account)
    111,315,971 GBP2023-12-31
    Officer
    icon of calendar 2003-12-09 ~ 2020-07-01
    IIF 169 - Director → ME
    icon of calendar 2009-11-27 ~ 2013-03-28
    IIF 79 - Secretary → ME
    icon of calendar 2015-08-17 ~ 2020-01-14
    IIF 80 - Secretary → ME
  • 139
    icon of address Sorbon Aylesbury End, Beaconsfield, Buckinghamshire
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    icon of calendar 2005-06-20 ~ 2020-07-01
    IIF 168 - Director → ME
    icon of calendar 2009-11-27 ~ 2013-03-28
    IIF 81 - Secretary → ME
  • 140
    icon of address Sorbon Aylesbury End, Beaconsfield, Buckinghamshire
    Active Corporate (5 parents, 15 offsprings)
    Equity (Company account)
    47,748,393 GBP2023-12-31
    Officer
    icon of calendar 2015-08-17 ~ 2020-01-14
    IIF 82 - Secretary → ME
    icon of calendar 2009-11-27 ~ 2013-03-28
    IIF 75 - Secretary → ME
  • 141
    SORBON ESTATES (MARLOW) LIMITED - 2016-11-15
    icon of address Sorbon, Aylesbury End, Beaconsfield, Bucks, United Kingdom
    Active Corporate (5 parents)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2016-12-31
    Officer
    icon of calendar 2015-07-06 ~ 2020-07-01
    IIF 163 - Director → ME
    icon of calendar 2015-07-06 ~ 2020-01-14
    IIF 67 - Secretary → ME
  • 142
    icon of address Dulce Domum Alma Road, Eton Wick, Windsor, Berkshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2018-03-12 ~ 2020-06-30
    IIF 259 - Director → ME
    Person with significant control
    icon of calendar 2018-03-12 ~ 2020-06-30
    IIF 338 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 143
    icon of address 3 St Anne's Mews, Wimbledon, London
    Active Corporate (1 parent)
    Equity (Company account)
    901 GBP2024-12-31
    Officer
    icon of calendar 2013-03-15 ~ 2013-04-30
    IIF 306 - Director → ME
  • 144
    icon of address Suite No. 1 Stubbings House, Henley Road, Maidenhead, Berkshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2023-10-31
    Officer
    icon of calendar 2019-10-03 ~ 2020-06-29
    IIF 270 - Director → ME
    Person with significant control
    icon of calendar 2019-10-03 ~ 2020-06-29
    IIF 351 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 145
    icon of address 3 St Matthews Court, Maidenhead, Berks
    Active Corporate (2 parents)
    Equity (Company account)
    7,355 GBP2024-06-30
    Officer
    icon of calendar 2013-03-15 ~ 2013-04-26
    IIF 295 - Director → ME
  • 146
    icon of address 316a Beulah Hill, London, United Kingdom
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    11,820,861 GBP2024-09-30
    Officer
    icon of calendar 2018-12-15 ~ 2022-12-16
    IIF 289 - Director → ME
  • 147
    icon of address Suite No. 1 Stubbings House, Henley Road, Maidenhead, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-09-30
    Officer
    icon of calendar 2019-09-03 ~ 2020-06-30
    IIF 313 - Director → ME
    Person with significant control
    icon of calendar 2019-09-03 ~ 2020-06-30
    IIF 368 - Right to appoint or remove directors OE
    IIF 368 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 148
    icon of address Dulce Domum Alma Road, Eton Wick, Windsor, Berkshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-05-31
    Officer
    icon of calendar 2019-05-31 ~ 2020-06-29
    IIF 274 - Director → ME
    Person with significant control
    icon of calendar 2019-05-31 ~ 2020-06-29
    IIF 343 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 149
    icon of address Forge House, Park Lane, Ashtead, Surrey, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2016-03-04 ~ 2018-09-26
    IIF 240 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-09-26
    IIF 319 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 150
    icon of address 1 Grange Close, Hazelwood Lane, Chipstead, Surrey, England
    Active Corporate (6 parents)
    Equity (Company account)
    601 GBP2024-12-31
    Officer
    icon of calendar 2013-01-30 ~ 2016-02-13
    IIF 237 - Director → ME
  • 151
    icon of address Wildens, Coneyhurst Road, Billingshurst, West Sussex, United Kingdom
    Active Corporate (9 parents)
    Equity (Company account)
    3,070 GBP2024-12-31
    Officer
    icon of calendar 2013-03-15 ~ 2013-11-08
    IIF 298 - Director → ME
  • 152
    icon of address C/o Banner Property Services Unit 2 Cliveden Office Village, Lancaster Road, High Wycombe, Buckinghamshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-04-30
    Officer
    icon of calendar 2016-04-04 ~ 2020-02-21
    IIF 260 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-02-21
    IIF 330 - Ownership of shares – More than 25% but not more than 50% OE
  • 153
    icon of address Ruffett House Furze Grove, Kingswood, Tadworth, England
    Active Corporate (3 parents)
    Equity (Company account)
    200 GBP2024-11-30
    Officer
    icon of calendar 2013-11-01 ~ 2016-03-10
    IIF 216 - Director → ME
  • 154
    icon of address The Bell House, 57 West Street, Dorking, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,101 GBP2024-12-31
    Officer
    icon of calendar 2013-07-12 ~ 2015-01-09
    IIF 224 - Director → ME
  • 155
    icon of address 22 Wycombe End, Beaconsfield, Buckinghamshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,501 GBP2025-02-28
    Officer
    icon of calendar 2015-02-09 ~ 2016-03-31
    IIF 208 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-11-27
    IIF 326 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 156
    icon of address C/o Banner Property Services Unit 2 Cliveden Office Village, Lancaster Road, High Wycombe, Buckinghamshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-09-30
    Officer
    icon of calendar 2017-09-25 ~ 2020-06-30
    IIF 265 - Director → ME
    Person with significant control
    icon of calendar 2017-09-25 ~ 2020-06-30
    IIF 341 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 157
    icon of address Dulce Domum Alma Road, Eton Wick, Windsor, Berkshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-04-30
    Officer
    icon of calendar 2019-04-30 ~ 2020-01-31
    IIF 277 - Director → ME
    Person with significant control
    icon of calendar 2019-04-30 ~ 2020-01-31
    IIF 353 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 158
    icon of address Dulce Domum Alma Road, Eton Wick, Windsor, Berkshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-02-28
    Officer
    icon of calendar 2019-02-05 ~ 2020-06-29
    IIF 284 - Director → ME
    Person with significant control
    icon of calendar 2019-02-05 ~ 2020-06-29
    IIF 356 - Ownership of voting rights - More than 50% but less than 75% OE
  • 159
    icon of address Sorbon, Aylesbury End, Beaconsfield, Bucks
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2009-11-27 ~ 2009-11-27
    IIF 188 - Director → ME
    icon of calendar 2009-11-27 ~ 2020-07-01
    IIF 190 - Director → ME
    icon of calendar 2009-11-27 ~ 2013-03-28
    IIF 59 - Secretary → ME
    icon of calendar 2015-08-17 ~ 2020-01-14
    IIF 52 - Secretary → ME
    icon of calendar 2009-11-27 ~ 2009-11-27
    IIF 51 - Secretary → ME
  • 160
    icon of address 22 Wycombe End, Beaconsfield, Buckinghamshire
    Active Corporate (2 parents)
    Equity (Company account)
    2,501 GBP2024-12-31
    Officer
    icon of calendar 2013-03-21 ~ 2014-04-16
    IIF 234 - Director → ME
  • 161
    LAKEDELL LIMITED - 1985-11-01
    icon of address Barratt House Cartwright Way, Forest Business Park Bardon Hill, Coalville, Leics
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 1995-11-01 ~ 1997-02-28
    IIF 134 - Director → ME
    icon of calendar 1995-01-03 ~ 1996-12-14
    IIF 108 - Secretary → ME
  • 162
    CALKIN CONSTRUCTION LIMITED - 1978-12-31
    icon of address Barratt House Cartwright Way, Forest Business Park Bardon Hill, Coalville, Leics
    Active Corporate (4 parents)
    Officer
    icon of calendar 1995-11-01 ~ 1997-02-28
    IIF 120 - Director → ME
    icon of calendar 1995-01-03 ~ 1996-12-14
    IIF 111 - Secretary → ME
  • 163
    ABINGTON BUILDERS LIMITED - 1985-11-01
    icon of address Barratt House Cartwright Way, Forest Business Park Bardon Hill, Coalville, Leics
    Active Corporate (4 parents)
    Officer
    icon of calendar 1995-11-01 ~ 1997-02-28
    IIF 133 - Director → ME
    icon of calendar 1995-01-03 ~ 1996-12-14
    IIF 113 - Secretary → ME
  • 164
    CLAYFIND LIMITED - 1988-11-29
    icon of address Barratt House Cartwright Way, Forest Business Park Bardon Hill, Coalville, Leics
    Active Corporate (3 parents)
    Officer
    icon of calendar 1995-11-01 ~ 1997-02-28
    IIF 123 - Director → ME
    icon of calendar 1995-01-03 ~ 1996-12-14
    IIF 105 - Secretary → ME
  • 165
    TRENCHERWOOD NEW HOMES (HOLDINGS) LIMITED - 1989-10-18
    LITTLEMERE LIMITED - 1987-12-21
    icon of address Barratt House Cartwright Way, Forest Business Park Bardon Hill, Coalville, Leics
    Active Corporate (4 parents)
    Officer
    icon of calendar 1995-11-01 ~ 1997-02-28
    IIF 125 - Director → ME
    icon of calendar 1995-01-03 ~ 1996-12-14
    IIF 107 - Secretary → ME
  • 166
    TRENCHERWOOD NEW HOMES (MIDLANDS) LIMITED - 1989-10-16
    BAWNCRAIG LIMITED - 1988-04-29
    icon of address Barratt House Cartwright Way, Forest Business Park Bardon Hill, Coalville, Leics
    Active Corporate (4 parents)
    Officer
    icon of calendar 1995-11-01 ~ 1997-02-28
    IIF 122 - Director → ME
    icon of calendar 1995-01-03 ~ 1996-12-14
    IIF 104 - Secretary → ME
  • 167
    TRENCHERWOOD NEW HOMES (SOUTH WESTERN) LIMITED - 1989-10-16
    TRENCHERWOOD NEW HOMES (WESTERN) LIMITED - 1989-09-28
    GOLDTREND LIMITED - 1987-11-30
    icon of address Barratt House Cartwright Way, Forest Business Park Bardon Hill, Coalville, Leics
    Active Corporate (4 parents)
    Officer
    icon of calendar 1995-11-01 ~ 1997-02-28
    IIF 137 - Director → ME
    icon of calendar 1995-01-03 ~ 1996-12-14
    IIF 99 - Secretary → ME
  • 168
    TRENCHERWOOD NEW HOMES (SOUTHERN) LIMITED - 1989-10-16
    LEDGEBRAY LIMITED - 1987-10-02
    icon of address Barratt House Cartwright Way, Forest Business Park Bardon Hill, Coalville, Leics
    Active Corporate (4 parents)
    Officer
    icon of calendar 1995-11-01 ~ 1997-02-28
    IIF 139 - Director → ME
    icon of calendar 1995-01-03 ~ 1996-12-14
    IIF 106 - Secretary → ME
  • 169
    TRENCHERWOOD NEW HOMES (CENTRAL) LIMITED - 1989-10-16
    TRENCHERWOOD HOMES (SOUTH EASTERN) LIMITED - 1996-07-03
    TRENCHERWOOD ESTATES LIMITED - 1985-11-01
    TRENCHERWOOD HOMES (CENTRAL) LIMITED - 1989-11-01
    TRENCHERWOOD NEW HOMES LIMITED - 1988-02-29
    icon of address Barratt House Cartwright Way, Forest Business Park Bardon Hill, Coalville, Leics
    Active Corporate (4 parents, 7 offsprings)
    Officer
    icon of calendar 1995-11-01 ~ 1997-02-28
    IIF 119 - Director → ME
    icon of calendar 1995-01-03 ~ 1996-12-14
    IIF 110 - Secretary → ME
  • 170
    TRENCHERWOOD DEVELOPMENTS LIMITED - 1998-07-29
    icon of address Barratt House Cartwright Way, Forest Business Park Bardon Hill, Coalville, Leics
    Active Corporate (4 parents)
    Officer
    icon of calendar 1995-11-01 ~ 1997-02-28
    IIF 135 - Director → ME
    icon of calendar 1995-01-03 ~ 1996-12-14
    IIF 109 - Secretary → ME
  • 171
    icon of address Barratt House Cartwright Way, Forest Business Park Bardon Hill, Coalville, Leics
    Active Corporate (4 parents, 4 offsprings)
    Officer
    icon of calendar 1995-11-01 ~ 1997-02-28
    IIF 144 - Director → ME
    icon of calendar 1995-01-03 ~ 1996-12-14
    IIF 100 - Secretary → ME
  • 172
    GRANDMOUNT LIMITED - 1992-12-09
    icon of address Barratt House Cartwright Way, Forest Business Park Bardon Hill, Coalville, Leics
    Active Corporate (4 parents)
    Officer
    icon of calendar 1995-11-01 ~ 1997-02-28
    IIF 129 - Director → ME
    icon of calendar 1995-01-03 ~ 1996-12-14
    IIF 101 - Secretary → ME
  • 173
    ELMTHORPE CONSTRUCTION LIMITED - 1989-01-19
    icon of address Barratt House Cartwright Way, Forest Business Park Bardon Hill, Coalville, Leics
    Active Corporate (4 parents)
    Officer
    icon of calendar 1995-11-01 ~ 1997-02-28
    IIF 128 - Director → ME
    icon of calendar 1995-01-03 ~ 1996-12-14
    IIF 102 - Secretary → ME
  • 174
    CHANTMOUNT LIMITED - 1987-11-30
    icon of address Barratt House Cartwright Way, Forest Business Park Bardon Hill, Coalville, Leics
    Active Corporate (4 parents)
    Officer
    icon of calendar 1995-11-01 ~ 1997-02-28
    IIF 145 - Director → ME
    icon of calendar 1995-01-03 ~ 1996-12-14
    IIF 114 - Secretary → ME
  • 175
    icon of address 55 Station Road, Beaconsfield, England
    Active Corporate (7 parents)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    icon of calendar 2017-02-24 ~ 2020-06-30
    IIF 257 - Director → ME
    Person with significant control
    icon of calendar 2017-02-24 ~ 2020-06-30
    IIF 335 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 176
    icon of address Greenham Business Park Ltd, Liberty House The Enterprise Centre, Greenham Business Park, Thatcham, Berkshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    8 GBP2024-03-31
    Officer
    icon of calendar 1993-06-30 ~ 1996-04-11
    IIF 124 - Director → ME
    icon of calendar 1993-06-30 ~ 1996-04-11
    IIF 117 - Secretary → ME
  • 177
    icon of address Sorbon, Aylesbury End, Beaconsfield, Bucks
    Active Corporate (3 parents)
    Equity (Company account)
    -5,485 GBP2024-12-31
    Officer
    icon of calendar 2009-11-27 ~ 2020-07-01
    IIF 195 - Director → ME
    icon of calendar 2009-11-27 ~ 2013-03-28
    IIF 60 - Secretary → ME
    icon of calendar 2015-08-17 ~ 2020-01-14
    IIF 58 - Secretary → ME
  • 178
    STEP ON HOMES LIMITED - 2025-01-28
    MILESTONE SO LIMITED - 2025-03-13
    VANDAWN LIMITED - 2023-09-08
    icon of address Sorbon, Aylesbury End, Beaconsfield, Buckinghamshire
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2003-11-24 ~ 2020-07-01
    IIF 183 - Director → ME
    icon of calendar 2015-08-17 ~ 2020-01-14
    IIF 33 - Secretary → ME
    icon of calendar 2009-11-27 ~ 2013-03-28
    IIF 12 - Secretary → ME
  • 179
    icon of address 22 Wycombe End, Beaconsfield, Buckinghamshire
    Active Corporate (3 parents)
    Equity (Company account)
    1,401 GBP2024-12-31
    Officer
    icon of calendar 2013-11-01 ~ 2015-09-14
    IIF 207 - Director → ME
  • 180
    icon of address Sorbon, Aylesbury End, Beaconsfield, Bucks
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2003-12-09 ~ 2020-07-01
    IIF 161 - Director → ME
    icon of calendar 2015-08-17 ~ 2020-01-14
    IIF 48 - Secretary → ME
    icon of calendar 2009-11-27 ~ 2013-03-28
    IIF 47 - Secretary → ME
  • 181
    icon of address Bracken House Kiln Hill, White Waltham, Maidenhead, England
    Active Corporate (3 parents)
    Equity (Company account)
    401 GBP2024-08-31
    Officer
    icon of calendar 2015-08-08 ~ 2016-09-02
    IIF 211 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-09-02
    IIF 328 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 182
    icon of address 4 Wallace Square, Lavington Park, Petworth, West Sussex, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    1,801 GBP2024-12-31
    Officer
    icon of calendar 2014-05-02 ~ 2016-05-05
    IIF 213 - Director → ME
  • 183
    icon of address 174 Battersea Park Road, London, England
    Active Corporate (6 parents)
    Equity (Company account)
    901 GBP2024-12-31
    Officer
    icon of calendar 2014-01-10 ~ 2016-09-27
    IIF 244 - Director → ME
  • 184
    icon of address Sorbon, Aylesbury End, Beaconsfield, Buckinghamshire
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2009-05-06 ~ 2020-07-01
    IIF 181 - Director → ME
    icon of calendar 2015-08-17 ~ 2020-01-14
    IIF 5 - Secretary → ME
    icon of calendar 2009-11-27 ~ 2013-03-28
    IIF 13 - Secretary → ME
  • 185
    icon of address 17 Wellston Crescent, London, England
    Active Corporate (2 parents)
    Current Assets (Company account)
    2,547 GBP2024-07-31
    Officer
    icon of calendar 2016-07-05 ~ 2018-09-24
    IIF 258 - Director → ME
    Person with significant control
    icon of calendar 2016-07-05 ~ 2020-06-25
    IIF 360 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 186
    icon of address Dulce Domum Alma Road, Eton Wick, Windsor, Berkshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-04-30
    Officer
    icon of calendar 2017-04-21 ~ 2019-10-16
    IIF 286 - Director → ME
    Person with significant control
    icon of calendar 2017-04-21 ~ 2021-04-18
    IIF 358 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 187
    icon of address Suite No. 1 Stubbings House, Henley Road, Maidenhead, Berkshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-08-31
    Officer
    icon of calendar 2018-08-14 ~ 2020-06-29
    IIF 272 - Director → ME
    Person with significant control
    icon of calendar 2018-08-14 ~ 2020-06-29
    IIF 344 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 188
    TRENCHERWOOD PLC - 1999-08-05
    WILSON BOWDEN GROUP SERVICES PLC - 2008-06-27
    icon of address Barratt House Cartwright Way, Forest Business Park Bardon Hill, Coalville, Leics
    Active Corporate (4 parents, 6 offsprings)
    Officer
    icon of calendar 1995-11-01 ~ 1997-02-28
    IIF 136 - Director → ME
    icon of calendar 1994-12-08 ~ 1996-12-14
    IIF 103 - Secretary → ME
  • 189
    icon of address Citycal House, 12 Bridge Road Business Park, Haywards Heath, England
    Active Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    1,301 GBP2016-07-31
    Officer
    icon of calendar 2014-07-30 ~ 2016-02-05
    IIF 215 - Director → ME
  • 190
    icon of address Stonemead House, 95 London Road, Croydon, Surrey, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2025-03-31
    Officer
    icon of calendar 2016-03-03 ~ 2017-04-20
    IIF 217 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-09-11
    IIF 322 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 191
    icon of address C/o White & Sons Reeve House, Parsonage Square, Dorking, England
    Active Corporate (4 parents)
    Equity (Company account)
    20,140 GBP2024-12-31
    Officer
    icon of calendar 2013-03-15 ~ 2013-05-07
    IIF 294 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.