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

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

      IIF 1
  • Chittenden, Michael John Anthony
    British company director

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

      IIF 2
  • Chittenden, Michael John Anthony
    British director

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

      IIF 3 IIF 4
  • Chittenden, Michael John Anthony
    British director born in August 1963

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

      IIF 5 IIF 6
    • 46, Rectory Grove, Leigh On Sea, Essex, SS9 2HE

      IIF 7
  • Chittenden, Michael John Anthony
    British property investor born in August 1963

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

      IIF 8
  • Chittenden, Michael John Anthony

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

      IIF 9 IIF 10 IIF 11
    • 49 Romsey Road, Benfleet, Essex, SS7 5TP

      IIF 12
  • Chittenden, Michael John Anthony
    born in August 1963

    Resident in England

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

      IIF 13
    • Woodhall Manor, Woodhall Drive, Sutton, Suffolk, IP12 3EG

      IIF 14
    • Wood Hall Manor, Wood Hall Drive, Sutton, Woodbridge, Suffolk, IP12 3EG

      IIF 15
  • Chittenden, Michael John Anthony
    British business owner born in August 1963

    Resident in England

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

      IIF 16
  • Chittenden, Michael John Anthony
    British company director born in August 1963

    Resident in England

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

      IIF 17
    • Arle Court (manor House, ), Hatherley Lane, Cheltenham, Gloucestershire, GL51 6PN, England

      IIF 18
    • Arle Court, Hatherley Court, Cheltenham, Gloucestershire, GL51 6PN

      IIF 19
  • Chittenden, Michael John Anthony
    British director born in August 1963

    Resident in England

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

      IIF 20 IIF 21 IIF 22
    • Regency House 33, Wood Street, Barnet, Hertfordshire, EN5 4BE

      IIF 26
    • Regency House, 33 Wood Street, Barnet, Hertfordshire, EN5 4BE, England

      IIF 27 IIF 28 IIF 29
    • Regency House, 33 Wood Street, Barnet, Hertfordshire, EN5 4BE, United Kingdom

      IIF 42 IIF 43
    • Devines Bellefield House, 104 New London Road, Chelmsford, Essex, CM2 0RG, England

      IIF 44
    • Arle Court (manor House), Hatherley Lane, Cheltenham, GL51 6PN, England

      IIF 45
    • Arle Court (manor House), Hatherley Lane, Cheltenham, Gloucester, GL51 6PN, United Kingdom

      IIF 46
    • Manor By The Lake, Arle Court, Hatherley Lane, Cheltenham, Gloucestershire, GL51 6PN, United Kingdom

      IIF 47
    • Midway House, Staverton Technology Park, Herrick Way, Staverton, Cheltenham, Gloucestershire, GL51 6TQ, United Kingdom

      IIF 48
    • C/o Gateway Property Management, Gateway House, 10 Coopers Way, Southend On Sea, Essex, SS2 5TE, United Kingdom

      IIF 49
    • Wood Hall Manor, Wood Hall Drive, Sutton, Suffolk, IP12 3EG

      IIF 50 IIF 51
    • Beckwith Barn, Warren Estate, Lordship Road, Writtle, Essex, CM1 3WT, England

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

    Resident in England

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

      IIF 53
  • Chittenden, Michael John Anthony
    British manager/proprietor born in August 1963

    Resident in England

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

      IIF 54
  • Chittenden, Michael John Anthony
    British none born in August 1963

    Resident in England

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

      IIF 55
    • Arle Court (manor House), Hatherley Lane, Cheltenham, Gloucestershire, GL51 6PN, England

      IIF 56
    • Old Station Road, Loughton, Essex, IG10 4PL, United Kingdom

      IIF 57
  • Chittenden, Michael John
    born in August 1963

    Resident in England

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

      IIF 58
  • Chittenden, Michael John Anthony
    born in August 1963

    Resident in United Kingdom

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

      IIF 59
    • Silversprings, Tenpenny Hill, Thorrington, Essex, CO7 8JG

      IIF 60
  • Chittenden, Michael John Anthony
    British builder born in August 1963

    Resident in United Kingdom

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

      IIF 61
  • Chittenden, Michael John Anthony
    British director born in August 1963

    Resident in United Kingdom

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

      IIF 62
    • Regency House, 33 Wood Street, Barnet, Hertfordshire, EN5 4BE, England

      IIF 63 IIF 64 IIF 65
    • 22 Kelso Close, Rayleigh, Essex, SS6 9RT

      IIF 66
    • Silver Springs, Tenpenny Hill, Thorrington, CO7 8JG, England

      IIF 67
  • Chittenden, Michael

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

      IIF 68
  • Mr Michael John Anthony Chittenden
    British born in July 1963

    Resident in England

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

      IIF 69
  • Mr Michael John Anthony Chittenden
    British born in August 1963

    Resident in England

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

    Resident in England

    Registered addresses and corresponding companies
    • Devines Bellefield House, 104 New London Road, Chelmsford, Essex, CM2 0RG, 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
    • 71-75 Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 98
child relation
Offspring entities and appointments
Active 44
  • 1
    C/o Gateway Property Management Gateway House, 10 Coopers Way, Southend On Sea, Essex, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-04-30
    Officer
    2014-04-15 ~ now
    IIF 49 - director → ME
  • 2
    REALTIME BOOKKEEPING LTD - 2016-04-14
    BOOKIT REALTIME LTD - 2016-03-21
    Cartwrights Regency House, 33 Wood Street, Barnet, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    -55,100 GBP2023-12-31
    Officer
    2016-02-29 ~ now
    IIF 37 - director → ME
    Person with significant control
    2016-06-30 ~ now
    IIF 84 - Ownership of shares – 75% or moreOE
    IIF 84 - Ownership of voting rights - 75% or moreOE
    IIF 84 - Right to appoint or remove directorsOE
  • 3
    Devines Bellefield House, 104 New London Road, Chelmsford, Essex, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    -21,751 GBP2022-05-31
    Officer
    2003-05-07 ~ dissolved
    IIF 44 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 93 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 93 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    MANOR DRINKS & SERVICES LTD - 2016-01-12
    Cartwrights Regency House, 33 Wood Street, Barnet
    Dissolved corporate (1 parent)
    Equity (Company account)
    -41,823 GBP2018-09-30
    Officer
    2014-08-22 ~ dissolved
    IIF 23 - director → ME
    Person with significant control
    2016-06-30 ~ dissolved
    IIF 77 - Ownership of shares – 75% or moreOE
    IIF 77 - Ownership of voting rights - 75% or moreOE
    IIF 77 - Right to appoint or remove directorsOE
  • 5
    WHITE ALLIANCE DIGITAL LTD - 2018-05-10
    Regency House, 33 Wood Street, Barnet, Hertfordshire, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    -34,669 GBP2023-12-31
    Officer
    2017-05-12 ~ now
    IIF 28 - director → ME
    Person with significant control
    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
    Broom House 39/43 London Road, Hadleigh, Benfleet, Essex
    Corporate (3 parents)
    Equity (Company account)
    -817 GBP2023-12-31
    Officer
    2020-03-04 ~ now
    IIF 45 - director → ME
  • 7
    Regency House, 33 Wood Street, Barnet, Hertfordshire, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2020-03-26 ~ now
    IIF 40 - director → ME
    Person with significant control
    2020-03-26 ~ now
    IIF 70 - Ownership of shares – 75% or moreOE
    IIF 70 - Ownership of voting rights - 75% or moreOE
    IIF 70 - Right to appoint or remove directorsOE
  • 8
    Arle Court (manor House ), Hatherley Lane, Cheltenham, Gloucestershire
    Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-04-30
    Officer
    2012-05-01 ~ now
    IIF 18 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 89 - Ownership of shares – 75% or moreOE
    IIF 89 - Ownership of voting rights - 75% or moreOE
  • 9
    Regency House, 33 Wood Street, Barnet, Hertfordshire, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    30,591 GBP2023-09-30
    Officer
    2019-10-17 ~ now
    IIF 32 - director → ME
  • 10
    Regency House, 33 Wood Street, Barnet, Hertfordshire, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    -55,057 GBP2023-12-31
    Officer
    2019-12-19 ~ now
    IIF 30 - director → ME
    Person with significant control
    2019-12-19 ~ now
    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
  • 11
    SILVERSPRINGS CARE HOME LLP - 2012-05-18
    Haslers, Old Station Road, Loughton, Essex
    Dissolved corporate (2 parents)
    Officer
    2011-03-17 ~ dissolved
    IIF 60 - llp-designated-member → ME
  • 12
    SILVERSPRINGS CARE LLP - 2012-05-18
    Arle Court, Hatherley Lane, Cheltenham, Gloucestershire
    Dissolved corporate (1 parent)
    Officer
    2009-08-10 ~ dissolved
    IIF 14 - llp-designated-member → ME
  • 13
    Regency House, 33 Wood Street, Barnet, Hertfordshire, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    -601,410 GBP2023-06-29
    Officer
    2013-06-26 ~ now
    IIF 43 - director → ME
    Person with significant control
    2019-12-04 ~ now
    IIF 88 - Ownership of shares – 75% or moreOE
    IIF 88 - Ownership of voting rights - 75% or moreOE
  • 14
    Regency House, 33 Wood Street, Barnet, Hertfordshire, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-02-28
    Officer
    2023-02-02 ~ now
    IIF 63 - director → ME
    Person with significant control
    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
    Cartwrights Regency House, 33 Wood Street, Barnet
    Corporate (2 parents)
    Equity (Company account)
    -36,887 GBP2023-12-31
    Officer
    2014-08-28 ~ now
    IIF 22 - director → ME
    Person with significant control
    2016-06-30 ~ now
    IIF 81 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 81 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 81 - 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
    Cartwrights Regency House, 33 Wood Street, Barnet
    Corporate (2 parents, 4 offsprings)
    Equity (Company account)
    131,000 GBP2023-12-31
    Officer
    2013-01-22 ~ now
    IIF 24 - director → ME
    2013-01-22 ~ now
    IIF 9 - secretary → ME
    Person with significant control
    2016-06-30 ~ now
    IIF 76 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 76 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 76 - Right to appoint or remove directorsOE
  • 17
    Regency House, 33 Wood Street, Barnet, Hertfordshire, United Kingdom
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    499,518 GBP2023-12-31
    Officer
    2020-02-26 ~ now
    IIF 39 - director → ME
    Person with significant control
    2019-12-02 ~ now
    IIF 72 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 72 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 72 - Right to appoint or remove directorsOE
  • 18
    18 Clarence Road, Southend On Sea, Essex
    Corporate (2 parents)
    Officer
    2002-11-21 ~ now
    IIF 8 - director → ME
  • 19
    BIG DAY CARS LTD - 2017-10-05
    Arle Court (manor House), Hatherley Lane, Cheltenham, United Kingdom
    Corporate (1 parent, 1 offspring)
    Equity (Company account)
    4,300 GBP2023-09-30
    Officer
    2017-04-11 ~ now
    IIF 46 - director → ME
    Person with significant control
    2017-04-11 ~ now
    IIF 90 - Ownership of shares – 75% or moreOE
    IIF 90 - Ownership of voting rights - 75% or moreOE
    IIF 90 - Right to appoint or remove directorsOE
  • 20
    Regency House, 33 Wood Street, Barnet, Hertfordshire
    Corporate (1 parent)
    Equity (Company account)
    471,942 GBP2023-12-31
    Officer
    2014-09-25 ~ now
    IIF 27 - director → ME
    Person with significant control
    2016-06-30 ~ now
    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
  • 21
    Regency House, 33 Wood Street, Barnet, Hertfordshire, United Kingdom
    Corporate (1 parent)
    Officer
    2023-12-12 ~ now
    IIF 64 - director → ME
    Person with significant control
    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
    Regency House, Wood Street, Barnet, United Kingdom
    Dissolved corporate (3 parents)
    Equity (Company account)
    -5,379 GBP2020-12-31
    Officer
    2018-08-20 ~ dissolved
    IIF 17 - director → ME
  • 23
    Regency House, 33 Wood Street, Barnet, Hertfordshire, United Kingdom
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    4,118 GBP2023-12-31
    Officer
    2017-04-11 ~ now
    IIF 42 - director → ME
  • 24
    MRM GROUP LIMITED - 2010-10-19
    Arle Court, Hatherley Lane, Cheltenham
    Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -33,832 GBP2023-12-31
    Officer
    2013-05-01 ~ now
    IIF 56 - director → ME
    Person with significant control
    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
  • 25
    Regency House, 33 Wood Street, Barnet, Hertfordshire, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    2020-12-23 ~ now
    IIF 41 - director → ME
  • 26
    Beckwith Barn Warren Estate, Lordship Road, Writtle, Essex, England
    Corporate (1 parent, 1 offspring)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    2012-05-15 ~ now
    IIF 52 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 92 - Ownership of shares – 75% or moreOE
    IIF 92 - Ownership of voting rights - 75% or moreOE
  • 27
    18 Clarence Road, Southend On Sea, Essex
    Corporate (2 parents)
    Officer
    2006-02-03 ~ now
    IIF 7 - director → ME
  • 28
    71-75 Shelton Street Covent Garden, London, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    -802 GBP2023-02-28
    Person with significant control
    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
    18 Springfield Avenue, Hutton, Brentwood, Essex
    Dissolved corporate (2 parents)
    Officer
    2008-06-19 ~ dissolved
    IIF 15 - llp-designated-member → ME
  • 30
    DAISY CHAIN CARE GROUP LTD - 2019-07-17
    CROWSTONE CARE LTD - 2017-03-22
    Regency House, 33 Wood Street, Barnet, Hertfordshire, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    -170,574 GBP2023-12-31
    Officer
    2016-02-29 ~ now
    IIF 33 - director → ME
    Person with significant control
    2016-06-30 ~ 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
  • 31
    Regency House, 33 Wood Street, Barnet, Hertfordshire, England
    Corporate (3 parents)
    Equity (Company account)
    2,810,584 GBP2023-12-31
    Officer
    2017-08-24 ~ now
    IIF 26 - director → ME
  • 32
    Regency House, 33 Wood Street, Barnet, Hertfordshire, United Kingdom
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -818,072 GBP2023-12-31
    Officer
    2017-08-11 ~ now
    IIF 36 - director → ME
  • 33
    DOMERCROWN PROPERTIES LIMITED - 1984-01-25
    Regency House, 33 Wood Street, Barnet, Hertfordshire, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    -13,638 GBP2024-03-31
    Officer
    2019-02-25 ~ now
    IIF 38 - director → ME
    Person with significant control
    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
    Flat 19 Roebuck Heights, North End, Buckhurst Hill, Essex
    Dissolved corporate (2 parents)
    Officer
    2012-07-03 ~ dissolved
    IIF 53 - director → ME
  • 35
    33 Wood Street, Barnet, England
    Corporate (2 parents)
    Equity (Company account)
    1,121,034 GBP2023-12-31
    Officer
    2021-06-30 ~ now
    IIF 16 - director → ME
  • 36
    TYLORSTOWN LTD - 2021-05-28
    Regency House, 33 Wood Street, Barnet, Hertfordshire, United Kingdom
    Corporate (1 parent, 1 offspring)
    Equity (Company account)
    2,983 GBP2023-12-31
    Officer
    2019-10-24 ~ now
    IIF 31 - director → ME
    Person with significant control
    2019-10-24 ~ now
    IIF 87 - Ownership of shares – 75% or moreOE
    IIF 87 - Ownership of voting rights - 75% or moreOE
    IIF 87 - Right to appoint or remove directorsOE
  • 37
    Cartwrights Regency House, 33 Wood Street, Barnet
    Corporate (3 parents)
    Equity (Company account)
    1,214,759 GBP2023-12-31
    Officer
    2013-01-24 ~ now
    IIF 21 - director → ME
    2013-01-24 ~ now
    IIF 11 - secretary → ME
  • 38
    Manor By The Lake, Hatherley Lane, Cheltenham, Glos
    Dissolved corporate (2 parents)
    Officer
    2013-01-10 ~ dissolved
    IIF 58 - llp-designated-member → ME
  • 39
    WEEDON GARRISON LIMITED - 2015-07-22
    33 Wood Street, Barnet, Hertfordshire
    Corporate (2 parents)
    Equity (Company account)
    83,752 GBP2023-09-30
    Officer
    2014-04-16 ~ now
    IIF 54 - director → ME
  • 40
    Cartwrights Regency House, 33 Wood Street, Barnet
    Corporate (1 parent)
    Equity (Company account)
    334,630 GBP2023-12-31
    Officer
    2014-10-23 ~ now
    IIF 62 - director → ME
    Person with significant control
    2016-06-30 ~ now
    IIF 71 - Ownership of shares – 75% or moreOE
    IIF 71 - Ownership of voting rights - 75% or moreOE
    IIF 71 - Right to appoint or remove directorsOE
  • 41
    Regency House, 33 Wood Street, Barnet, Hertfordshire, United Kingdom
    Corporate (5 parents)
    Officer
    2024-06-11 ~ now
    IIF 65 - director → ME
  • 42
    Regency House, 33 Wood Street, Barnet, Hertfordshire, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2008-02-20 ~ dissolved
    IIF 13 - llp-designated-member → ME
  • 43
    Cartwrights Regency House, 33 Wood Street, Barnet
    Corporate (3 parents)
    Equity (Company account)
    706,859 GBP2023-12-31
    Officer
    2012-09-17 ~ now
    IIF 20 - director → ME
    2012-09-17 ~ now
    IIF 10 - secretary → ME
  • 44
    Regency House, 33 Wood Street, Barnet, Hertfordshire, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -30,639 GBP2018-09-30
    Officer
    2017-05-15 ~ dissolved
    IIF 34 - director → ME
    Person with significant control
    2017-05-15 ~ dissolved
    IIF 80 - Ownership of shares – 75% or moreOE
    IIF 80 - Ownership of voting rights - 75% or moreOE
    IIF 80 - Right to appoint or remove directorsOE
Ceased 23
  • 1
    WHITE ALLIANCE DIGITAL LTD - 2018-05-10
    Regency House, 33 Wood Street, Barnet, Hertfordshire, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    -34,669 GBP2023-12-31
    Person with significant control
    2017-05-12 ~ 2024-04-11
    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
  • 2
    Midway House Staverton Technology Park, Herrick Way, Staverton, Cheltenham, Gloucestershire, United Kingdom
    Corporate (6 parents)
    Net Assets/Liabilities (Company account)
    -8,656 GBP2023-09-30
    Officer
    2019-09-13 ~ 2025-02-25
    IIF 48 - director → ME
  • 3
    59 Station Road, Clacton On Sea, Essex
    Corporate (4 parents)
    Equity (Company account)
    -184 GBP2023-12-31
    Officer
    2006-12-06 ~ 2010-01-01
    IIF 61 - director → ME
  • 4
    Regency House, 33 Wood Street, Barnet, Hertfordshire, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    30,591 GBP2023-09-30
    Person with significant control
    2019-10-17 ~ 2019-10-18
    IIF 73 - Ownership of shares – 75% or more OE
    IIF 73 - Ownership of voting rights - 75% or more OE
    IIF 73 - Right to appoint or remove directors OE
  • 5
    19 Roebuck Heights North End, Buckhurst Hill, Essex, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-07-31
    Officer
    2017-08-07 ~ 2018-12-01
    IIF 47 - director → ME
  • 6
    11 Queens Road, Brentwood, Essex
    Dissolved corporate (2 parents)
    Officer
    2006-06-22 ~ 2007-08-12
    IIF 59 - llp-designated-member → ME
  • 7
    1-5 Nelson Street, Southend On Sea, Essex
    Dissolved corporate (2 parents)
    Equity (Company account)
    1,000 GBP2023-03-31
    Officer
    2003-04-09 ~ 2006-07-07
    IIF 2 - secretary → ME
  • 8
    Regency House, 33 Wood Street, Barnet, Hertfordshire, United Kingdom
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    499,518 GBP2023-12-31
    Officer
    2019-12-02 ~ 2019-12-02
    IIF 35 - director → ME
  • 9
    18 Clarence Road, Southend On Sea, Essex
    Corporate (2 parents)
    Officer
    2000-10-25 ~ 2002-11-21
    IIF 12 - secretary → ME
  • 10
    43-45 Dorset Street, London
    Dissolved corporate (4 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    -796,021 GBP2015-09-30
    Officer
    2006-09-15 ~ 2007-07-04
    IIF 66 - director → ME
  • 11
    BRYDON CONSTRUCTION COMPANY LIMITED - 1995-10-16
    1 Nelson Street, Southend On Sea, Essex
    Dissolved corporate (1 parent)
    Officer
    2002-10-01 ~ 2003-07-21
    IIF 1 - secretary → ME
  • 12
    C/o Haslers, Old Station Road, Loughton, Essex
    Dissolved corporate (4 parents)
    Equity (Company account)
    -237,023 GBP2019-03-31
    Officer
    2010-07-13 ~ 2010-07-14
    IIF 57 - director → ME
  • 13
    Regency House, 33 Wood Street, Barnet, Hertfordshire, United Kingdom
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    4,118 GBP2023-12-31
    Person with significant control
    2017-04-11 ~ 2017-05-02
    IIF 86 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 86 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 86 - Right to appoint or remove directors OE
  • 14
    MRM GROUP LIMITED - 2010-10-19
    Arle Court, Hatherley Lane, Cheltenham
    Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -33,832 GBP2023-12-31
    Officer
    2007-04-30 ~ 2010-10-14
    IIF 51 - director → ME
  • 15
    Regency House, 33 Wood Street, Barnet, Hertfordshire, United Kingdom
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -818,072 GBP2023-12-31
    Person with significant control
    2017-08-11 ~ 2017-10-19
    IIF 82 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 82 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 16
    304 High Road, Benfleet, England
    Dissolved corporate (1 parent)
    Officer
    2009-12-09 ~ 2009-12-09
    IIF 67 - director → ME
  • 17
    1st Floor, 21 Station Road, Watford, Hertfordshire
    Corporate (1 parent)
    Equity (Company account)
    -49,723 GBP2020-12-31
    Officer
    2019-03-01 ~ 2022-05-09
    IIF 19 - director → ME
    2017-03-30 ~ 2019-01-28
    IIF 29 - director → ME
    Person with significant control
    2017-03-30 ~ 2017-06-01
    IIF 79 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 79 - Ownership of voting rights - 75% or more OE
    IIF 79 - Right to appoint or remove directors OE
    2019-03-14 ~ 2022-05-09
    IIF 91 - Ownership of shares – 75% or more OE
  • 18
    33 Wood Street, Barnet, England
    Corporate (2 parents)
    Equity (Company account)
    1,121,034 GBP2023-12-31
    Person with significant control
    2021-07-01 ~ 2021-07-01
    IIF 69 - Ownership of shares – 75% or more OE
  • 19
    Cartwrights Regency House, 33 Wood Street, Barnet, England
    Dissolved corporate (1 parent)
    Officer
    2013-01-23 ~ 2013-01-23
    IIF 25 - director → ME
    2013-01-23 ~ 2013-01-23
    IIF 68 - secretary → ME
  • 20
    COASTFIELD LIMITED - 1999-12-29
    C/o, Robson Laidler Llp, Fernwood House Fernwood Road Jesmond, Newcastle Upon Tyne
    Dissolved corporate (3 parents)
    Officer
    1999-03-10 ~ 1999-06-24
    IIF 6 - director → ME
    1999-03-10 ~ 2001-05-10
    IIF 3 - secretary → ME
  • 21
    RIVERGRAND PROPERTY MANAGEMENT LIMITED - 2008-08-13
    RIVERGRAND LIMITED - 2000-12-29
    Robson Laidler Llp, Fernwood House Fernwood Road, Jesmond, Newcastle Upon Tyne
    Dissolved corporate (2 parents)
    Officer
    1999-03-10 ~ 2000-12-01
    IIF 5 - director → ME
    1999-03-10 ~ 2001-05-10
    IIF 4 - secretary → ME
  • 22
    SHRUBLAND PROPERTIES LIMITED - 2004-03-08
    57a Broadway, Leigh-on-sea, Essex, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    417,838 GBP2023-10-31
    Officer
    2003-11-25 ~ 2009-03-24
    IIF 50 - director → ME
  • 23
    Arle Court Manor House, Hatherley Lane, Cheltenham, Glos
    Dissolved corporate (1 parent)
    Officer
    2016-12-12 ~ 2017-12-31
    IIF 55 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.