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

Banfield, Simon Philip

    Related profiles found in government register
  • Banfield, Simon Philip
    British born in December 1964

    Resident in England

    Registered addresses and corresponding companies
    • Moulsecoombe Children's Centre, Hodshrove Lane, Brighton, BN2 4SE, England

      IIF 1
    • Weald House, 88 Main Road, Sundridge, Sevenoaks, Kent, TN14 6ER, United Kingdom

      IIF 2
    • Weald House, 88 Main Road, Sundridge, Kent, TN14 6ER, United Kingdom

      IIF 3
  • Banfield, Simon Philip
    British company director born in December 1964

    Resident in England

    Registered addresses and corresponding companies
    • Weald House, 88 Main Road, Sundridge, Kent, TN14 6ER

      IIF 4 IIF 5
  • Banfield, Simon Philip
    British director born in December 1964

    Resident in England

    Registered addresses and corresponding companies
  • Banfield, Simon
    British company director born in December 1964

    Resident in England

    Registered addresses and corresponding companies
    • Weald House, Main Road, Sundridge, Sevenoaks, TN14 6ER, England

      IIF 11 IIF 12
  • Banfield, Simon
    British finance director born in December 1964

    Resident in England

    Registered addresses and corresponding companies
    • Rmg House, Essex Road, Hoddesdon, Hertfordshire, EN11 0DR

      IIF 13
    • Rmg House, Essex Road, Hoddesdon, Hertfordshire, EN11 0DR, England

      IIF 14 IIF 15 IIF 16
    • Weald House, 88 Main Road, Sundridge, Kent, TN14 6ER

      IIF 17
  • Banfield, Simon Philip
    British born in December 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Weald House, 88 Main Road, Sundridge, Kent, TN14 6ER

      IIF 18
  • Banfield, Simon Philip
    British chartered accountant born in December 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suites 141-145, Airport House, Purley Way, Croydon, Surrey, CR0 0XZ

      IIF 19
    • Suites 143-145, Airport House, Purley Way, Croydon, Surrey, CR0 0XZ, England

      IIF 20 IIF 21
    • 6 St Marys Close, Fetcham, Leatherhead, Surrey, KT22 9HE

      IIF 22
    • Suite 141-145, Airport House, Purley Way, Croydon, CR0 0XZ

      IIF 23
  • Banfield, Simon Philip
    British company director born in December 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Banfield, Simon Philip
    British director born in December 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Banfield, Simon Philip
    British director house building born in December 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Banfield, Simon Philip
    British finance born in December 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6 St Marys Close, Fetcham, Leatherhead, Surrey, KT22 9HE

      IIF 55
  • Banfield, Simon Philip
    British finance director born in December 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Banfield, Simon Philip
    British

    Registered addresses and corresponding companies
  • Banfield, Simon Philip
    British director

    Registered addresses and corresponding companies
    • 6 St Marys Close, Fetcham, Leatherhead, Surrey, KT22 9HE

      IIF 93
  • Banfield, Simon Philip
    British finance director

    Registered addresses and corresponding companies
    • 6 St Marys Close, Fetcham, Leatherhead, Surrey, KT22 9HE

      IIF 94
  • Mr Simon Philip Banfield
    British born in December 1964

    Resident in England

    Registered addresses and corresponding companies
    • Weald House, 88 Main Road, Sundridge, Kent, TN14 6ER

      IIF 95
    • Weald House, 88 Main Road, Sundridge, Sevenoaks, Kent, TN14 6ER, United Kingdom

      IIF 96
  • Mr Simon Philip Banfield
    British born in December 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 100 High Street, Whitstable, Kent, CT5 1AT

      IIF 97
    • Weald House, 88 Main Road, Sundridge, Kent, TN14 6ER

      IIF 98
    • Weald House, 88 Main Road, Sundridge, Sevenoaks, Kent, TN14 6ER, England

      IIF 99 IIF 100
    • Weald House, 88 Main Road, Sundridge, Sevenoaks, Kent, TN14 6ER, United Kingdom

      IIF 101 IIF 102 IIF 103
    • Weald House, 88 Main Road, Sundridge, Kent, TN14 6ER

      IIF 104 IIF 105
    • Weald House, 88 Main Road, Sundridge, Kent, TN14 6ER, United Kingdom

      IIF 106
  • Mr Simon Phillip Banfield
    British born in December 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Weald House, 88 Main Road, Sundridge, Sevenoaks, Kent, TN14 6ER, United Kingdom

      IIF 107 IIF 108
child relation
Offspring entities and appointments
Active 2
  • 1
    BRIGHTON PIP LTD
    Appointment / Control
    Moulsecoombe Children's Centre, Hodshrove Lane, Brighton, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2018-03-31
    Officer
    2025-05-10 ~ now
    IIF 1 - Director → ME
  • 2
    Queensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (7 parents)
    Equity (Company account)
    0 GBP2024-01-31
    Person with significant control
    2019-01-15 ~ now
    IIF 98 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 98 - Right to appoint or remove directorsOE
    IIF 98 - Ownership of voting rights - 75% or moreOE
Ceased 82
  • 1
    Rmg House, Essex Road, Hoddesdon, England
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-05-31
    Officer
    2022-05-27 ~ 2024-07-15
    IIF 6 - Director → ME
  • 2
    Penelope House Westerhill Road, Coxheath, Maidstone, England
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    2007-06-04 ~ 2009-01-30
    IIF 75 - Director → ME
  • 3
    Unit 7 Eaton Lane, Portal Business Park, Tarporley, Cheshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2025-06-30
    Officer
    2023-06-15 ~ 2024-07-15
    IIF 8 - Director → ME
  • 4
    Unit 2 Dennehill Business Centre, Womenswold, Canterbury, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-04-30
    Officer
    2019-04-04 ~ 2025-11-05
    IIF 18 - Director → ME
    Person with significant control
    2019-04-04 ~ 2025-08-13
    IIF 104 - Right to appoint or remove directors OE
    IIF 104 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 104 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    Suite 7 Aspect House, Pattenden Lane, Marden, Kent
    Active Corporate (4 parents)
    Equity (Company account)
    9,575 GBP2025-02-28
    Officer
    2004-10-29 ~ 2006-03-17
    IIF 77 - Director → ME
  • 6
    102 Knightrider Street, Maidstone, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    2007-06-04 ~ 2009-01-30
    IIF 83 - Director → ME
  • 7
    BERKELEY HOMES (SOUTHERN) LIMITED
    - now Appointment / Control
    Other registered numbers: 01454067, 02264097
    BERKELEY HOMES (SUSSEX) LIMITED - 1999-03-26
    BERKELEY HOMES (EASTERN) LIMITED - 1984-05-17
    Related registrations: 02264100, 02630863, 03710536
    Berkeley House, 19 Portsmouth Road, Cobham, Surrey
    Active Corporate (14 parents, 4 offsprings)
    Officer
    2002-03-26 ~ 2004-07-30
    IIF 36 - Director → ME
    2002-03-26 ~ 2004-07-30
    IIF 93 - Secretary → ME
  • 8
    BERKELEY HOMES (SURREY) LIMITED
    - now Appointment / Control
    BERKELEY HOMES (SURREY & THAMES VALLEY) LIMITED - 1993-02-26
    BERKELEY GROUP RESIDENTIAL PROPERTY LIMITED - 1990-04-19
    INTERCEDE 544 LIMITED - 1988-05-18
    Berkeley House, 19 Portsmouth Road, Cobham, Surrey
    Active Corporate (8 parents)
    Officer
    2003-01-24 ~ 2004-07-30
    IIF 33 - Director → ME
    2003-01-24 ~ 2004-02-01
    IIF 91 - Secretary → ME
  • 9
    Other registered numbers: 02264100, 03710536
    THIRLSTONE FREEHOLDS (THE SQUARE) LIMITED - 2003-10-02 Appointment / Control
    Berkeley House, 19 Portsmouth Road, Cobham, Surrey
    Active Corporate (5 parents)
    Officer
    2003-02-03 ~ 2003-09-25
    IIF 35 - Director → ME
  • 10
    Thamesbourne Lodge, Station Road, Bourne End, Buckinghamshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    2015-08-12 ~ 2020-01-06
    IIF 45 - Director → ME
    Person with significant control
    2016-04-06 ~ 2020-01-06
    IIF 101 - Ownership of voting rights - 75% or more OE
    IIF 101 - Right to appoint or remove directors OE
  • 11
    BIRCHFIELD MANAGEMENT LIMITED
    Appointment / Control
    409-411 Croydon Road, Beckenham, England
    Active Corporate (4 parents)
    Profit/Loss (Company account)
    18,710 GBP2024-01-01 ~ 2024-12-31
    Officer
    2004-02-04 ~ 2004-08-13
    IIF 62 - Director → ME
  • 12
    Suite 7 Aspect House, Pattenden Lane, Marden, Kent, England
    Active Corporate (2 parents)
    Equity (Company account)
    23,652 GBP2025-06-30
    Officer
    2018-08-01 ~ 2019-03-06
    IIF 11 - Director → ME
    2016-06-01 ~ 2018-07-24
    IIF 30 - Director → ME
  • 13
    Rmg House, Essex Road, Hoddesdon, Hertfordshire
    Active Corporate (7 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    2015-08-12 ~ 2016-10-12
    IIF 44 - Director → ME
  • 14
    BRAMSHOTT PLACE MANAGEMENT LIMITED
    - now Appointment / Control
    MISLEX (553) LIMITED - 2008-02-20
    Related registration: 06221822
    Unit 3 Edwalton Business Park Landmere Lane, Edwalton, Nottingham, England
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2018-12-31
    Officer
    2014-03-17 ~ 2015-04-30
    IIF 19 - Director → ME
  • 15
    BRENVILLE LIMITED
    Appointment / Control
    C/o Crest Nicholson Plc, Crest House Pyrcroft Road, Chertsey, Surrey
    Dissolved Corporate (4 parents)
    Officer
    2006-10-17 ~ 2009-01-31
    IIF 66 - Director → ME
  • 16
    26 High Street, Battle, England
    Active Corporate (4 parents)
    Equity (Company account)
    21,639 GBP2025-04-30
    Officer
    2008-04-09 ~ 2009-01-30
    IIF 71 - Director → ME
  • 17
    1 Princeton Mews, 167-169 London Road, Kingston Upon Thames, Surrey, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-10-31
    Officer
    2006-10-18 ~ 2009-01-30
    IIF 69 - Director → ME
  • 18
    Queensway House, 11 Queensway, New Milton, England
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    2015-12-22 ~ 2022-03-29
    IIF 88 - Director → ME
  • 19
    1 Princeton Mews, 167-169 London Road, Kingston Upon Thames, Surrey, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2025-02-28
    Officer
    2004-10-29 ~ 2009-01-30
    IIF 70 - Director → ME
  • 20
    R M G House, Essex Road, Hoddesdon, Herts, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-10-31
    Officer
    2016-10-04 ~ 2018-06-19
    IIF 31 - Director → ME
    Person with significant control
    2016-10-04 ~ 2018-06-19
    IIF 106 - Ownership of voting rights - 75% or more OE
    IIF 106 - Ownership of shares – 75% or more OE
    IIF 106 - Right to appoint or remove directors OE
  • 21
    Rmg House, Essex Road, Hoddesdon, Hertfordshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-11-30
    Officer
    2017-11-10 ~ 2024-07-18
    IIF 2 - Director → ME
    Person with significant control
    2017-11-10 ~ 2024-07-18
    IIF 96 - Right to appoint or remove directors OE
    IIF 96 - Ownership of voting rights - 75% or more OE
    IIF 96 - Ownership of shares – 75% or more OE
  • 22
    CHILMINGTON MANAGEMENT ORGANISATION
    - now Appointment / Control
    CHILMINGTON GREEN COMMUNITY MANAGEMENT ORGANISATION - 2019-08-12
    Mccabe Ford Williams Suite 1, Invicta Business Centre, Monument Way Orbital Park, Ashford, England
    Active Corporate (8 parents)
    Net Assets/Liabilities (Company account)
    162,548 GBP2025-03-31
    Officer
    2019-08-29 ~ 2024-07-03
    IIF 87 - Director → ME
  • 23
    Other registered number: 02917984
    6 Oakhurst Close, Chislehurst, Kent
    Active Corporate (4 parents)
    Officer
    2004-10-29 ~ 2006-10-27
    IIF 79 - Director → ME
  • 24
    Rmg House, Essex Road, Hoddesdon, Hertfordshire
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    1992-09-23 ~ 1993-10-06
    IIF 22 - Director → ME
  • 25
    COVENT GARDEN NINETEEN LIMITED
    Appointment / Control
    9 Mansfield Street, London
    Active Corporate (1 parent)
    Officer
    2003-02-27 ~ 2003-04-08
    IIF 38 - Director → ME
  • 26
    CREST NICHOLSON (SOUTH EAST) LIMITED
    - now Appointment / Control
    Other registered numbers: 04736430, 00694736, 00786819
    CREST NICHOLSON RESIDENTIAL (SOUTH EAST) LIMITED - 2003-05-01
    CREST HOMES (SOUTH EAST) LIMITED - 2000-11-01
    Related registrations: 04059151, 00917085
    CREST HOMES (SOUTHERN) LIMITED - 1997-11-01
    Related registration: 00917085
    CREST HOMES (WESTERN) LIMITED - 1991-07-29
    500 Dashwood Lang Road, Bourne Business Park, Addlestone, Surrey, United Kingdom
    Active Corporate (4 parents, 3 offsprings)
    Officer
    2004-10-11 ~ 2008-07-11
    IIF 65 - Director → ME
  • 27
    CREST NICHOLSON (WAINSCOTT)
    Appointment / Control
    Crest House, Pyrcroft Road, Chertsey, Surrey
    Dissolved Corporate (4 parents)
    Officer
    2006-10-26 ~ 2009-01-31
    IIF 84 - Director → ME
    2006-10-26 ~ 2009-01-31
    IIF 94 - Secretary → ME
  • 28
    Rmg House, Essex Road, Hoddesdon, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    2018-12-18 ~ 2024-07-18
    IIF 5 - Director → ME
    Person with significant control
    2018-12-18 ~ 2024-07-18
    IIF 95 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 95 - Ownership of voting rights - 75% or more OE
    IIF 95 - Right to appoint or remove directors OE
  • 29
    DURRANTS MANAGEMENT LIMITED
    Appointment / Control
    Unit 3 Edwalton Business Park Landmere Lane, Edwalton, Nottingham, England
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2018-12-31
    Officer
    2014-03-17 ~ 2015-04-30
    IIF 20 - Director → ME
  • 30
    Nexus House, 2 Cray Road, Sidcup, Kent, England
    Active Corporate (4 parents)
    Profit/Loss (Company account)
    4,928 GBP2024-01-01 ~ 2024-12-31
    Officer
    2005-02-17 ~ 2008-03-03
    IIF 60 - Director → ME
  • 31
    1 Princeton Mews, 167-169 London Road, Kingston Upon Thames, Surrey
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2025-02-28
    Officer
    2007-02-19 ~ 2009-01-30
    IIF 85 - Director → ME
  • 32
    MAUDSLAY PARK MANAGEMENT LIMITED - 2018-09-06 Appointment / Control
    Unit 3 Edwalton Business Park Landmere Lane, Edwalton, Nottingham, England
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2018-12-31
    Officer
    2014-03-17 ~ 2015-04-30
    IIF 23 - Director → ME
  • 33
    Fisher House, 84 Fisherton Street, Salisbury, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-10-31
    Officer
    2006-10-23 ~ 2009-01-30
    IIF 73 - Director → ME
  • 34
    Queensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (6 parents)
    Equity (Company account)
    0 GBP2024-04-30
    Officer
    2005-02-21 ~ 2009-02-06
    IIF 40 - Director → ME
  • 35
    Unit 2 Denne Hill Business Centre, Womenswold, Canterbury, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    2004-10-29 ~ 2009-01-30
    IIF 59 - Director → ME
  • 36
    1 Princeton Mews, 167-169 London Road, Kingston Upon Thames, Surrey, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2025-05-31
    Officer
    2008-05-15 ~ 2009-01-30
    IIF 74 - Director → ME
  • 37
    CLOCKHOUSE ROAD (BECKENHAM) MANAGEMENT LIMITED - 2010-09-24 Appointment / Control
    6 Malory Close, Beckenham, England
    Active Corporate (3 parents)
    Equity (Company account)
    12,349 GBP2024-07-31
    Officer
    2004-10-29 ~ 2007-08-09
    IIF 68 - Director → ME
  • 38
    Fisher House, 84 Fisherton Street, Salisbury, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-11-30
    Officer
    2006-11-10 ~ 2009-01-30
    IIF 76 - Director → ME
  • 39
    C/o Pembroke Property Management Ltd, Foundation House, Coach & Horses Passage, Tunbridge Wells, Kent, England
    Active Corporate (2 parents)
    Officer
    2008-01-07 ~ 2009-01-30
    IIF 86 - Director → ME
  • 40
    Unit 2 Dennehill Business Centre, Womenswold, Canterbury, England
    Active Corporate (7 parents)
    Equity (Company account)
    0 GBP2024-08-31
    Officer
    2015-08-12 ~ 2019-12-18
    IIF 53 - Director → ME
  • 41
    Rmg House, Essex Road, Hoddesdon, Herts, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2025-02-28
    Officer
    2016-02-03 ~ 2024-07-18
    IIF 27 - Director → ME
  • 42
    Rmg House, Essex Road, Hoddesdon, England
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    2022-06-08 ~ 2024-07-15
    IIF 43 - Director → ME
  • 43
    Pmuk, The Base, Dartford Business Park, Victoria Road, Dartford, England
    Active Corporate (4 parents)
    Officer
    2006-01-31 ~ 2009-01-27
    IIF 58 - Director → ME
  • 44
    Unit 3 Edwalton Business Park Landmere Lane, Edwalton, Nottingham, England
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2018-12-31
    Officer
    2014-03-17 ~ 2015-04-30
    IIF 21 - Director → ME
  • 45
    Rmg House, Essex Road, Hoddesdon, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    2017-06-22 ~ 2019-11-01
    IIF 49 - Director → ME
    Person with significant control
    2017-06-22 ~ 2019-11-01
    IIF 103 - Ownership of shares – 75% or more OE
    IIF 103 - Ownership of voting rights - 75% or more OE
    IIF 103 - Right to appoint or remove directors OE
  • 46
    Rmg House, Essex Road, Hoddesdon, England
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    2017-06-22 ~ 2020-01-21
    IIF 50 - Director → ME
    Person with significant control
    2017-06-22 ~ 2020-01-21
    IIF 102 - Right to appoint or remove directors OE
    IIF 102 - Ownership of shares – 75% or more OE
    IIF 102 - Ownership of voting rights - 75% or more OE
  • 47
    Suite 7 Aspect House, Pattenden Lane, Marden, Kent
    Active Corporate (2 parents)
    Equity (Company account)
    -628 GBP2025-03-31
    Officer
    2004-10-29 ~ 2007-04-30
    IIF 64 - Director → ME
  • 48
    C/o Stiles Harold Williams Partnership Llp Lees House, Dyke Road, Brighton, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    2008-03-13 ~ 2009-01-05
    IIF 80 - Director → ME
  • 49
    100 High Street, Whitstable, Kent
    Active Corporate (3 parents)
    Equity (Company account)
    28,046 GBP2024-02-28
    Officer
    2015-09-29 ~ 2017-03-07
    IIF 54 - Director → ME
    Person with significant control
    2016-04-06 ~ 2017-03-07
    IIF 97 - Has significant influence or control OE
  • 50
    C/o Mrs Jennifer Winter, 2 Parsonage Bank 2 Parsonage Bank, Eynsford, Dartford, Kent, England
    Active Corporate (2 parents)
    Equity (Company account)
    15,111 GBP2025-02-28
    Officer
    2004-10-29 ~ 2007-09-21
    IIF 63 - Director → ME
  • 51
    Queensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (7 parents)
    Equity (Company account)
    0 GBP2024-01-31
    Officer
    2019-01-15 ~ 2025-03-26
    IIF 4 - Director → ME
  • 52
    Thameslodge Lodge, Station Road, Bourne End, Buckinghamshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2023-08-31
    Officer
    2015-08-12 ~ 2025-02-27
    IIF 48 - Director → ME
  • 53
    Thamesbourne Lodge, Station Road, Bourne End, Bucks, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-08-31
    Officer
    2015-08-12 ~ 2025-02-27
    IIF 52 - Director → ME
  • 54
    The Oast, 62 Bell Road, Sittingbourne, Kent, England
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2021-09-30
    Officer
    2015-08-12 ~ 2020-10-14
    IIF 51 - Director → ME
    Person with significant control
    2016-04-06 ~ 2020-10-14
    IIF 107 - Right to appoint or remove directors OE
    IIF 107 - Ownership of voting rights - 75% or more OE
    IIF 107 - Ownership of shares – 75% or more OE
  • 55
    Unit 2 Dennehill Business Centre, Womenswold, Canterbury, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-02-29
    Officer
    2016-02-03 ~ 2024-07-01
    IIF 29 - Director → ME
  • 56
    1 Princeton Mews, 167-169 London Road, Kingston Upon Thames, Surrey
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2025-03-31
    Officer
    2004-10-29 ~ 2009-01-30
    IIF 67 - Director → ME
  • 57
    Rmg House, Essex Road, Hoddesdon, Hertfordshire, United Kingdom
    Active Corporate (7 parents)
    Equity (Company account)
    0 GBP2024-07-31
    Officer
    2020-07-30 ~ 2024-07-18
    IIF 26 - Director → ME
    Person with significant control
    2020-07-30 ~ 2024-07-18
    IIF 105 - Ownership of voting rights - 75% or more OE
    IIF 105 - Right to appoint or remove directors OE
    IIF 105 - Ownership of shares – More than 25% but not more than 50% OE
  • 58
    75 Findleys Of Cooden, Cooden Sea Road, Bexhill-on-sea, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-11-30
    Officer
    2017-11-03 ~ 2024-07-18
    IIF 24 - Director → ME
    Person with significant control
    2017-11-03 ~ 2024-07-18
    IIF 99 - Ownership of shares – 75% or more OE
    IIF 99 - Right to appoint or remove directors OE
    IIF 99 - Ownership of voting rights - 75% or more OE
  • 59
    Rmg House, Essex Road, Hoddesdon, Hertfordshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-11-30
    Officer
    2017-11-03 ~ 2022-06-16
    IIF 25 - Director → ME
    Person with significant control
    2017-11-03 ~ 2022-06-16
    IIF 100 - Ownership of voting rights - 75% or more OE
    IIF 100 - Ownership of shares – 75% or more OE
    IIF 100 - Right to appoint or remove directors OE
  • 60
    Weald House, 88 Main Road, Sundridge, Kent, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    2021-12-10 ~ 2024-07-15
    IIF 3 - Director → ME
  • 61
    Unit 2 Denne Hill Business Centre, Womenswold, Canterbury, England
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-05-31
    Officer
    2016-05-26 ~ 2019-02-18
    IIF 28 - Director → ME
    Person with significant control
    2016-05-26 ~ 2019-02-18
    IIF 108 - Right to appoint or remove directors OE
    IIF 108 - Ownership of voting rights - 75% or more OE
  • 62
    Thamesbourne Lodge, Station Road, Bourne End, Bucks, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    35,822 GBP2022-08-31
    Officer
    2015-08-24 ~ 2017-04-26
    IIF 47 - Director → ME
  • 63
    Thamesbourne Lodge, Station Road, Bourne End, Buckinghamshire, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    2022-06-24 ~ 2024-07-15
    IIF 10 - Director → ME
  • 64
    C/o Pembroke Property Management Ltd, Foundation House, Coach & Horses Passage, Tunbridge Wells, Kent, England
    Active Corporate (4 parents)
    Officer
    2005-05-18 ~ 2008-10-22
    IIF 72 - Director → ME
  • 65
    1 Princeton Mews, 167-169 London Road, Kingston Upon Thames, Surrey
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    2006-12-29 ~ 2009-01-30
    IIF 78 - Director → ME
  • 66
    89 Pellings Farm Close, Crowborough, East Sussex
    Active Corporate (2 parents)
    Equity (Company account)
    1,265 GBP2024-11-30
    Officer
    2006-06-20 ~ 2008-09-29
    IIF 55 - Director → ME
  • 67
    Alexandre Boyes, 48 Mount Ephraim 48, Tunbridge Wells, Kent, United Kingdom
    Active Corporate (6 parents)
    Officer
    2005-05-18 ~ 2009-01-30
    IIF 81 - Director → ME
  • 68
    THE ORCHARD (ALLINGTON) RESIDENT MANAGEMENT COMPANY LIMITED - 2016-06-26
    33 Station Road, Rainham, Gillingham, England
    Active Corporate (8 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    2018-08-01 ~ 2018-08-20
    IIF 12 - Director → ME
    2016-03-09 ~ 2018-05-10
    IIF 46 - Director → ME
  • 69
    Rmg House, Essex Road, Hoddesdon, Hertfordshire, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    2023-06-28 ~ 2024-07-18
    IIF 9 - Director → ME
  • 70
    Weald House, 88 Main Road, Sundridge, Kent, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    2021-12-14 ~ 2024-07-15
    IIF 7 - Director → ME
  • 71
    THIRLSTONE (JLP) LIMITED
    - now Appointment / Control
    BERKELEY FOUR LIMITED - 2000-01-25
    Berkeley House, 19 Portsmouth Road, Cobham, Surrey
    Active Corporate (5 parents)
    Officer
    2003-02-03 ~ 2004-07-30
    IIF 34 - Director → ME
  • 72
    THIRLSTONE CENTROS MILLER LIMITED
    - now Appointment / Control
    LAWGRA (NO.708) LIMITED - 2000-10-05
    Related registration: 04244450
    C/o Mazars Llp, 45 Church Street, Birmingham
    Dissolved Corporate (7 parents)
    Officer
    2003-02-14 ~ 2004-07-30
    IIF 41 - Director → ME
  • 73
    THIRLSTONE COMMERCIAL LIMITED
    Appointment / Control
    Berkeley House, 19 Portsmouth Road, Cobham, Surrey
    Active Corporate (5 parents)
    Officer
    2003-02-03 ~ 2004-07-30
    IIF 32 - Director → ME
  • 74
    THIRLSTONE HOMES (WESTERN) LIMITED
    - now Appointment / Control
    BERKELEY HOMES (WESTERN) LIMITED - 1999-07-29
    Related registrations: 05383571, 01454068, 01769005
    Berkeley House, 19 Portsmouth Road, Cobham, Surrey
    Active Corporate (5 parents)
    Officer
    2003-02-03 ~ 2004-07-30
    IIF 37 - Director → ME
    2003-02-03 ~ 2004-07-30
    IIF 90 - Secretary → ME
  • 75
    THIRLSTONE HOMES LIMITED
    - now Appointment / Control
    WYKEDALE LIMITED - 1990-06-01
    Berkeley House, 19 Portsmouth Road, Cobham, Surrey
    Active Corporate (5 parents)
    Officer
    2003-02-03 ~ 2004-07-30
    IIF 42 - Director → ME
    2003-02-03 ~ 2003-10-17
    IIF 89 - Secretary → ME
  • 76
    THIRLSTONE PLC
    - now Appointment / Control
    THE THIRLSTONE GROUP LIMITED - 1999-10-28
    Berkeley House, 19 Portsmouth Road, Cobham, Surrey
    Active Corporate (5 parents)
    Officer
    2003-02-03 ~ 2004-07-30
    IIF 39 - Director → ME
    2003-02-03 ~ 2004-07-30
    IIF 92 - Secretary → ME
  • 77
    1 Princeton Mews, 167-169 London Road, Kingston Upon Thames, Surrey, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    2004-10-29 ~ 2009-01-30
    IIF 61 - Director → ME
  • 78
    Other registered numbers: 09172272, 08389549
    Southside Property Management Services Ltd, 29-31 Leith Hill, Orpington, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-04-30
    Officer
    2015-09-23 ~ 2016-07-11
    IIF 56 - Director → ME
    2015-09-23 ~ 2019-08-29
    IIF 14 - Director → ME
  • 79
    Other registered numbers: 07595561, 09172272
    Rmg House, Essex Road, Hoddesdon, Hertfordshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2025-02-28
    Officer
    2015-09-23 ~ 2016-08-25
    IIF 15 - Director → ME
    2015-09-23 ~ 2016-07-11
    IIF 16 - Director → ME
  • 80
    Other registered numbers: 07595561, 08389549
    Rmg House, Essex Road, Hoddesdon, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-08-31
    Officer
    2015-09-25 ~ 2016-05-26
    IIF 17 - Director → ME
  • 81
    Southside Property Management Services Ltd, 29-31 Leith Hill, Orpington, England
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-04-30
    Officer
    2015-09-29 ~ 2016-07-11
    IIF 57 - Director → ME
    2015-09-29 ~ 2017-02-17
    IIF 13 - Director → ME
  • 82
    Nirvana Broomfield Road, Kingswood, Maidstone, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2025-04-30
    Officer
    2005-04-07 ~ 2007-06-20
    IIF 82 - Director → ME

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.