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

Mr Alexander Thomas Rodney Bingley

    Related profiles found in government register
  • Mr Alexander Thomas Rodney Bingley
    British born in June 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 5, 3 Eastfields Avenue, Riverside Quarter, London, SW18 1GN, England

      IIF 1
    • icon of address East Lodge, Midgham Green, Midgham, Reading, RG7 5TX, England

      IIF 2 IIF 3 IIF 4
    • icon of address Sterling Ford, Centurion Court, 83 Camp Road, St Albans, Herts, AL1 5JN

      IIF 7
    • icon of address Unit 6, Frilsham Home Farm, Frilsham, Yattendon, Thatcham, Berkshire, RG18 0XT, England

      IIF 8
  • Alexander Thomas Rodney Bingley
    British born in June 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Place Farm House, Heathman Street, Nether Wallop, Stockbridge, SO20 8EW, England

      IIF 9
  • Mr Alex Thomas Rodney Bingley
    British born in June 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 5, 3 Eastfields Avenue, Riverside Quarter, London, SW18 1GN, England

      IIF 10
    • icon of address East Lodge, East Lodge, Midgham Green, Reading, Berkshire, RG7 5TX, United Kingdom

      IIF 11
    • icon of address East Lodge, Midgham Green, Midgham, Reading, RG7 5TX, England

      IIF 12
  • Mr Alexander Thomas Rodney Bingley
    British born in June 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Alexander Thomas Rodney Bingley
    English born in June 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 5, 3 Eastfields Avenue, Riverside Quarter, London, SW18 1GN, England

      IIF 29
  • Bingley, Alexander Thomas Rodney
    British company director born in June 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5b, Earlsfield Road, London, SW18 3DB, United Kingdom

      IIF 30
    • icon of address East Lodge, Midgham Green, Midgham, Reading, RG7 5TX, England

      IIF 31 IIF 32
  • Bingley, Alexander Thomas Rodney
    British developer born in June 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 38a Earlsfield Road, London, SW18 3DB

      IIF 33 IIF 34
    • icon of address 38a, Earlsfield Road, London, SW18 3DB, England

      IIF 35
    • icon of address Sterling Ford, Centurion Court, 83 Camp Road, St Albans, Herts, AL1 5JN

      IIF 36
  • Bingley, Alexander Thomas Rodney
    British director born in June 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address East Lodge, Midgham Green, Midgham, Reading, RG7 5TX, England

      IIF 37
  • Bingley, Alexander Thomas Rodney
    British partner born in June 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address East Lodge, New Road Hill, Midgham Green, Reading, Berkshire, RG7 5TX

      IIF 38
  • Bingley, Alexander Thomas Rodney
    British property developer born in June 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 38a Earlsfield Road, London, SW18 3DB

      IIF 39
    • icon of address Unit 5, 3 Eastfields Avenue, Riverside Quarter, London, SW18 1GN, England

      IIF 40
  • Bingley, Alexander Thomas Rodney
    British property investor born in June 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 38a Earlsfield Road, London, SW18 3DB

      IIF 41
  • Mr Alexander Bingley
    English born in June 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address East Lodge, East Lodge, New Road Hill, Midgham Green, Berkshire, RG7 5TX, England

      IIF 42
  • Bingley, Alex Thomas Rodney
    British company director born in June 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address East Lodge, East Lodge, Midgham Green, Reading, Berkshire, RG7 5TX, United Kingdom

      IIF 43
    • icon of address East Lodge, Midgham Green, Midgham, Reading, RG7 5TX, England

      IIF 44 IIF 45
  • Bingley, Alexander Thomas Rodney
    British company director born in June 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address East Lodge, Midgham Green, Midgham, Reading, RG7 5TX, England

      IIF 46
  • Bingley, Alexander Thomas Rodney
    British developer born in June 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 14, 61 Victoria Road, Kingston-upon-thames, KT6 4JX, England

      IIF 47
    • icon of address 5b, Earlsfield Road, London, SW18 3DB, England

      IIF 48
    • icon of address Flat 5b, Earlsfield Road, London, SW18 3DB

      IIF 49
    • icon of address Unit 5, 3 Eastfields Avenue, Riverside Quarter, London, SW18 1GN, England

      IIF 50 IIF 51 IIF 52
    • icon of address East Lodge, Midgham Green, Newbury, Berks, RG7 5TX

      IIF 53
    • icon of address The Rectory, 1 Toomers Wharf, Canal Walk, Newbury, Berkshire, RG14 1DY, England

      IIF 54
    • icon of address East Lodge, Midgham Green, Midgham, Reading, RG7 5TX, England

      IIF 55
  • Bingley, Alexander Thomas Rodney
    British director born in June 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 5, 3 Eastfields Avenue, Riverside Quarter, London, SW18 1GN, England

      IIF 56 IIF 57
    • icon of address East Lodge, Midgham Green, Midgham, Reading, Berkshire, RG7 5TX, England

      IIF 58
    • icon of address East Lodge, Midgham Green, Midgham, Reading, RG7 5TX, England

      IIF 59 IIF 60 IIF 61
  • Bingley, Alexander Thomas Rodney
    British property born in June 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Sterling Ford, Centurion Court, 83 Camp Road, St Albans, Herts, AL1 5JN

      IIF 63
  • Bingley, Alexander Thomas Rodney
    British property developer born in June 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Bingley, Alexander Thomas Rodney
    British property development born in June 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 5, 3 Eastfields Avenue, Riverside Quarter, London, SW18 1GN, England

      IIF 79
  • Bingley, Alexander Thomas Rodney
    British

    Registered addresses and corresponding companies
    • icon of address Unit 5, 3 Eastfields Avenue, Riverside Quarter, London, SW18 1GN, England

      IIF 80 IIF 81
  • Bingley, Alexander Thomas Rodney
    British developer

    Registered addresses and corresponding companies
    • icon of address Suite 14, 61 Victoria Road, Kingston-upon-thames, KT6 4JX, England

      IIF 82
    • icon of address 38a Earlsfield Road, London, SW18 3DB

      IIF 83
    • icon of address Flat 5b, Earlsfield Road, London, SW18 3DB

      IIF 84
  • Bingley, Alexander Thomas Rodney
    British property developer

    Registered addresses and corresponding companies
    • icon of address 5b, Earlsfield Road, London, SW18 3DB, United Kingdom

      IIF 85
  • Bingley, Alexander
    British property developer born in June 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Place Farm House, Heathman Street, Nether Wallop, Stockbridge, Hants, SO20 8EW

      IIF 86
  • Bingley, Alexander
    English property developer born in June 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address East Lodge, East Lodge, New Road Hill, Migham Green, Berkshire, RG7 5TX, United Kingdom

      IIF 87
  • Bingley, Alexander
    English director born in June 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address East Lodge, Midgham Green, Midgham, Reading, Berkshire, RG7 5TX, United Kingdom

      IIF 88
  • Bingley, Alex

    Registered addresses and corresponding companies
    • icon of address 5b, Earlsfield Road, London, SW18 3DB, United Kingdom

      IIF 89
child relation
Offspring entities and appointments
Active 37
  • 1
    icon of address East Lodge Midgham Green, Midgham, Reading, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -14,533 GBP2024-03-31
    Officer
    icon of calendar 2024-12-19 ~ now
    IIF 87 - Director → ME
    Person with significant control
    icon of calendar 2024-12-19 ~ now
    IIF 42 - Right to appoint or remove directors as a member of a firmOE
    IIF 42 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 42 - Right to appoint or remove directorsOE
    IIF 42 - Ownership of shares – 75% or moreOE
  • 2
    icon of address East Lodge Midgham Green, Midgham, Reading, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2019-09-12 ~ dissolved
    IIF 60 - Director → ME
  • 3
    icon of address East Lodge Midgham Green, Midgham, Reading, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2020-09-30
    Officer
    icon of calendar 2019-09-03 ~ dissolved
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2019-09-03 ~ dissolved
    IIF 12 - Right to appoint or remove directorsOE
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 12 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address East Lodge Midgham Green, Midgham, Reading, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -15,071 GBP2025-03-31
    Officer
    icon of calendar 2021-01-13 ~ now
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2021-01-13 ~ now
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 3 - Right to appoint or remove directorsOE
  • 5
    icon of address East Lodge Midgham Green, Midgham, Reading, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -18,547 GBP2025-03-31
    Officer
    icon of calendar 2018-02-27 ~ now
    IIF 55 - Director → ME
    Person with significant control
    icon of calendar 2018-02-27 ~ now
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 5 - Right to appoint or remove directorsOE
  • 6
    icon of address East Lodge Midgham Green, Midgham, Reading, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,634 GBP2025-03-31
    Officer
    icon of calendar 2022-02-18 ~ now
    IIF 61 - Director → ME
    Person with significant control
    icon of calendar 2022-02-18 ~ now
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 27 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address East Lodge Midgham Green, Midgham, Reading, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -45,935 GBP2025-03-31
    Officer
    icon of calendar 2020-09-25 ~ now
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2020-09-25 ~ now
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of address East Lodge Midgham Green, Midgham, Reading, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -153,924 GBP2025-03-31
    Officer
    icon of calendar 2021-12-03 ~ now
    IIF 75 - Director → ME
    Person with significant control
    icon of calendar 2021-12-03 ~ now
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of address East Lodge East Lodge, Midgham Green, Reading, Berkshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -23,872 GBP2024-03-31
    Officer
    icon of calendar 2019-02-22 ~ now
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2019-02-22 ~ now
    IIF 11 - Right to appoint or remove directorsOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Ownership of shares – 75% or moreOE
  • 10
    icon of address Sterling Ford, Centurion Court, 83 Camp Road, St Albans, Herts
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-10-10 ~ dissolved
    IIF 78 - Director → ME
  • 11
    QR ESTATES LIMITED - 2016-10-19
    icon of address Sterling Ford Centurion Court 83, Camp Road, St Albans, Herts
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-04-25 ~ dissolved
    IIF 77 - Director → ME
  • 12
    icon of address Cmb Partners Uk Ltd 49, Tabernacle Street, London
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2017-12-08 ~ now
    IIF 64 - Director → ME
  • 13
    AGENDA C P LIMITED - 2016-03-04
    icon of address Place Farm House Heathman Street, Nether Wallop, Stockbridge, Hampshire, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -758,600 GBP2019-12-31
    Officer
    icon of calendar 2016-01-15 ~ dissolved
    IIF 66 - Director → ME
  • 14
    icon of address Unit 5 3 Eastfields Avenue, Riverside Quarter, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    24,446 GBP2020-03-31
    Officer
    icon of calendar 2011-08-02 ~ dissolved
    IIF 57 - Director → ME
  • 15
    icon of address East Lodge Midgham Green, Midgham, Reading, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    52,258 GBP2024-03-31
    Officer
    icon of calendar 2023-05-17 ~ now
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2023-05-17 ~ now
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Ownership of shares – 75% or moreOE
  • 16
    icon of address 36 Brixton Road, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-07-20 ~ dissolved
    IIF 35 - Director → ME
  • 17
    icon of address Suite 14 61 Victoria Road, Kingston-upon-thames, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2021-03-31
    Officer
    icon of calendar 2016-02-03 ~ dissolved
    IIF 70 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 16 - Right to appoint or remove directors as a member of a firmOE
    IIF 16 - Right to appoint or remove directorsOE
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 16 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
  • 18
    icon of address Sterling Ford, Centurion Court, 83 Camp Road, St Albans, Herts
    Liquidation Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2021-11-08 ~ now
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2021-11-08 ~ now
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Ownership of shares – 75% or moreOE
  • 19
    DENTRY DEVELOPMENTS LIMITED - 2002-03-27
    icon of address 30 Finsbury Square, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-10-22 ~ dissolved
    IIF 53 - Director → ME
  • 20
    icon of address Sterling Ford, Centurion Court, 83 Camp Road, St Albans, Herts
    Liquidation Corporate (2 parents)
    Equity (Company account)
    199,312 GBP2021-03-31
    Officer
    icon of calendar 2016-03-02 ~ now
    IIF 73 - Director → ME
    Person with significant control
    icon of calendar 2020-12-20 ~ now
    IIF 13 - Right to appoint or remove directorsOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
  • 21
    COZINDA LIMITED - 2003-05-19
    icon of address Flat 5b Earlsfield Road, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2003-05-21 ~ dissolved
    IIF 49 - Director → ME
    icon of calendar 2003-05-21 ~ dissolved
    IIF 84 - Secretary → ME
  • 22
    A.P.G. CONSTRUCTION LIMITED - 1999-09-13
    icon of address Suite 14 61 Victoria Road, Kingston-upon-thames, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    407,434 GBP2020-03-31
    Officer
    icon of calendar 1995-03-28 ~ dissolved
    IIF 47 - Director → ME
    icon of calendar 1999-07-01 ~ dissolved
    IIF 82 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 14 - Right to appoint or remove directors as a member of a firmOE
    IIF 14 - Right to appoint or remove directorsOE
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 14 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
    IIF 14 - Ownership of shares – More than 25% but not more than 50%OE
  • 23
    icon of address Place Farm House Heathman Street, Nether Wallop, Stockbridge, Hants
    Active Corporate (3 parents)
    Equity (Company account)
    20 GBP2024-03-31
    Officer
    icon of calendar 2020-05-15 ~ now
    IIF 86 - Director → ME
  • 24
    icon of address Suite 14 61 Victoria Road, Kingston-upon-thames, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    42,013 GBP2020-03-31
    Officer
    icon of calendar 2013-04-23 ~ dissolved
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 17 - Right to appoint or remove directors as a member of a firmOE
    IIF 17 - Right to appoint or remove directorsOE
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 17 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
    IIF 17 - Ownership of shares – More than 25% but not more than 50%OE
  • 25
    icon of address Unit 5 3 Eastfields Avenue, Riverside Quarter, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2020-03-31
    Officer
    icon of calendar 2015-06-19 ~ dissolved
    IIF 72 - Director → ME
  • 26
    icon of address East Lodge Midgham Green, Midgham, Reading, Berkshire
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    39,512 GBP2024-03-31
    Officer
    icon of calendar 2014-06-12 ~ now
    IIF 74 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 23 - Has significant influence or control as a member of a firmOE
    IIF 23 - Has significant influence or controlOE
  • 27
    icon of address East Lodge Midgham Green, Midgham, Reading, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    102,230 GBP2024-03-31
    Officer
    icon of calendar 2023-02-10 ~ now
    IIF 76 - Director → ME
    Person with significant control
    icon of calendar 2023-02-10 ~ now
    IIF 25 - Right to appoint or remove directorsOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Ownership of shares – 75% or moreOE
  • 28
    icon of address East Lodge Midgham Green, Midgham, Reading, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,993 GBP2024-03-31
    Officer
    icon of calendar 2023-10-11 ~ now
    IIF 62 - Director → ME
    Person with significant control
    icon of calendar 2023-10-11 ~ now
    IIF 28 - Right to appoint or remove directorsOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Ownership of shares – 75% or moreOE
  • 29
    icon of address East Lodge Midgham Green, Midgham, Reading, England
    Active Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2023-10-10 ~ now
    IIF 59 - Director → ME
    Person with significant control
    icon of calendar 2023-10-10 ~ now
    IIF 26 - Right to appoint or remove directorsOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Ownership of shares – 75% or moreOE
  • 30
    icon of address East Lodge Midgham Green, Midgham, Reading, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-04-15 ~ now
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2025-04-15 ~ now
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
  • 31
    icon of address Sterling Ford Centurion Court, 83 Camp Road, St Albans, Herts
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-01-14 ~ dissolved
    IIF 63 - Director → ME
  • 32
    icon of address 5b Earlsfield Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-12-01 ~ dissolved
    IIF 39 - Director → ME
    icon of calendar 2006-12-01 ~ dissolved
    IIF 85 - Secretary → ME
  • 33
    icon of address 30 Finsbury Square, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-05-20 ~ dissolved
    IIF 34 - Director → ME
  • 34
    PRICE PHILIPS PROPERTIES LIMITED - 2006-06-21
    icon of address Place Farm House Heathman Street, Nether Wallop, Stockbridge, Hampshire, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    267 GBP2020-03-31
    Officer
    icon of calendar 2006-10-11 ~ dissolved
    IIF 81 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 29 - Has significant influence or control as a member of a firmOE
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 29 - Ownership of shares – More than 25% but not more than 50%OE
  • 35
    icon of address 5b Earlsfield Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-01-21 ~ dissolved
    IIF 48 - Director → ME
  • 36
    icon of address The Rectory 1 Toomers Wharf, Canal Walk, Newbury, Berkshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-10-10 ~ dissolved
    IIF 54 - Director → ME
  • 37
    icon of address Sterling Ford, Centurion Court 83 Camp Road, St Albans, Herts
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2,877 GBP2017-03-31
    Officer
    icon of calendar 2015-03-16 ~ dissolved
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 19 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
    IIF 19 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 18
  • 1
    26A TOOTING BEC MANAGEMENT LIMITED - 2012-02-24
    icon of address Flat 1 126a New Park Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-09-30
    Officer
    icon of calendar 2011-09-30 ~ 2012-02-14
    IIF 30 - Director → ME
    icon of calendar 2011-09-30 ~ 2012-02-14
    IIF 89 - Secretary → ME
  • 2
    icon of address Unit 6, Frilsham Home Farm Frilsham, Yattendon, Thatcham, Berkshire, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    159,268 GBP2024-08-31
    Officer
    icon of calendar 2017-07-06 ~ 2022-05-27
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2017-07-06 ~ 2022-05-27
    IIF 8 - Right to appoint or remove directors OE
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 8 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    QR ESTATES LIMITED - 2016-10-19
    icon of address Sterling Ford Centurion Court 83, Camp Road, St Albans, Herts
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-01-28 ~ 2016-11-08
    IIF 65 - Director → ME
  • 4
    icon of address 25a Market Square, Bicester, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    761,002 GBP2018-12-31
    Officer
    icon of calendar 2015-12-09 ~ 2020-08-31
    IIF 67 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-08-31
    IIF 18 - Right to appoint or remove directors as a member of a firm OE
    IIF 18 - Right to appoint or remove directors OE
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 18 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
    IIF 18 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    icon of address Place Farm House Heathman Street, Nether Wallop, Stockbridge, Hampshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    752 GBP2022-03-31
    Officer
    icon of calendar 2016-03-02 ~ 2021-12-21
    IIF 71 - Director → ME
  • 6
    icon of address 25a Market Square, Bicester, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    111,573 GBP2019-09-30
    Officer
    icon of calendar 2015-09-03 ~ 2020-09-01
    IIF 69 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-08-31
    IIF 22 - Right to appoint or remove directors as a member of a firm OE
    IIF 22 - Right to appoint or remove directors OE
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 22 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
    IIF 22 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    NORMANBY DEVELOPMENTS LIMITED - 2017-07-12
    icon of address 25a Market Square, Bicester, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    190,511 GBP2020-03-31
    Officer
    icon of calendar 2015-10-16 ~ 2020-09-01
    IIF 68 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-08-31
    IIF 10 - Right to appoint or remove directors OE
    IIF 10 - Ownership of voting rights - 75% or more OE
    IIF 10 - Ownership of shares – 75% or more OE
  • 8
    icon of address 25a Market Square, Bicester, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    130,709 GBP2020-03-31
    Officer
    icon of calendar 2012-12-19 ~ 2020-09-01
    IIF 79 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-08-31
    IIF 21 - Right to appoint or remove directors as a member of a firm OE
    IIF 21 - Right to appoint or remove directors OE
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 21 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
    IIF 21 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    icon of address 25a Market Square, Bicester, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    354,564 GBP2020-03-31
    Officer
    icon of calendar 2012-06-22 ~ 2020-09-01
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-08-31
    IIF 1 - Right to appoint or remove directors as a member of a firm OE
    IIF 1 - Right to appoint or remove directors OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
  • 10
    icon of address Place Farm House Heathman Street, Nether Wallop, Stockbridge, Hampshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    136,423 GBP2022-03-31
    Officer
    icon of calendar 2009-06-17 ~ 2021-12-24
    IIF 56 - Director → ME
    icon of calendar 2009-06-17 ~ 2021-12-24
    IIF 80 - Secretary → ME
  • 11
    icon of address 36 Brixton Road, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-08-01 ~ 2011-02-01
    IIF 33 - Director → ME
  • 12
    icon of address Place Farm House Heathman Street, Nether Wallop, Stockbridge, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    179,100 GBP2024-03-31
    Person with significant control
    icon of calendar 2021-04-30 ~ 2021-12-24
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 9 - Ownership of shares – More than 25% but not more than 50% OE
  • 13
    icon of address 1 Hockford Barns Hockford Lane, Brimpton Common, Reading, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2021-07-01 ~ 2022-08-03
    IIF 88 - Director → ME
  • 14
    icon of address 22 Wycombe End, Beaconsfield, Buckinghamshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    291,445 GBP2017-06-30
    Officer
    icon of calendar 2015-06-17 ~ 2017-08-25
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-08-25
    IIF 15 - Right to appoint or remove directors as a member of a firm OE
    IIF 15 - Right to appoint or remove directors OE
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 15 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
    IIF 15 - Ownership of shares – More than 25% but not more than 50% OE
  • 15
    PRICE PHILIPS PROPERTIES LIMITED - 2006-06-21
    icon of address Place Farm House Heathman Street, Nether Wallop, Stockbridge, Hampshire, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    267 GBP2020-03-31
    Officer
    icon of calendar 2006-06-28 ~ 2006-10-11
    IIF 41 - Director → ME
  • 16
    icon of address East Lodge Midgham Green, Midgham, Reading, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-03-23 ~ 2021-12-10
    IIF 45 - Director → ME
  • 17
    icon of address The Rectory 1 Toomers Wharf, Canal Walk, Newbury, Berkshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-10-10 ~ 2008-05-29
    IIF 83 - Secretary → ME
  • 18
    HAYWOODS PARADIGM HOLDINGS LIMITED - 2015-06-19
    icon of address Place Farm House Heathman Street, Nether Wallop, Stockbridge, Hampshire, England
    Active Corporate (4 parents, 6 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    153,589 GBP2024-03-31
    Officer
    icon of calendar 2009-12-21 ~ 2021-12-24
    IIF 58 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-05-27
    IIF 20 - Right to appoint or remove directors as a member of a firm OE
    IIF 20 - Right to appoint or remove directors OE
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 20 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
    IIF 20 - Ownership of shares – More than 25% but not more than 50% OE

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.