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

Morgan, David John

    Related profiles found in government register
  • Morgan, David John
    British broker born in January 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Paddock House, Old Melton Road, Nottingham, NG12 5QL, United Kingdom

      IIF 1
  • Morgan, David John
    British director born in January 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Paddock, Widmerpool Manor, Old Melton Road, Keyworth, Nottinghamshire, NG12 5QL

      IIF 2
  • Morgan, David John
    born in January 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Paddock House, Old Melton Road, Nottingham, Nottinghamshire, NG12 5QL

      IIF 3
  • Morgan, David John
    British co director born in January 1952

    Registered addresses and corresponding companies
    • icon of address Belmor House Dodford, Bromsgrove, Worcestershire, B61 9BZ

      IIF 4
    • icon of address 14 St Mary's Terrace, Leamington Spa, Warwickshire, CV31 1JT

      IIF 5
  • Morgan, David John
    British company director born in January 1952

    Registered addresses and corresponding companies
    • icon of address 14 St Mary's Terrace, Leamington Spa, Warwickshire, CV31 1JT

      IIF 6
    • icon of address 16 Clarendon Square, Leamington Spa, Warwickshire, CV32 5QT

      IIF 7
    • icon of address Monks Pass, Redditch, Worcestershire, B97 6NR

      IIF 8
  • Morgan, David John
    British manager born in January 1952

    Registered addresses and corresponding companies
    • icon of address Belmor House Dodford, Bromsgrove, Worcestershire, B61 9BZ

      IIF 9
  • Morgan, David John
    British company director born in January 1955

    Resident in Spain

    Registered addresses and corresponding companies
    • icon of address Calle Camino Cochera 31, Urb El Catalar, 03680 Aspe Alicante, Spain

      IIF 10
  • Morgan, David John
    English company director born in September 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Westridge, Sedgley, Dudley, West Midlands, DY3 3TQ

      IIF 11
  • Morgan, David John
    English director born in September 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Westridge, Sedgley, Dudley, West Midlands, DY3 3TQ, United Kingdom

      IIF 12
  • Morgan, David John
    British born in January 1955

    Registered addresses and corresponding companies
    • icon of address 74 Freelands Road, Bromley, Kent, BR1 3HY

      IIF 13
  • Morgan, David John
    British company director born in January 1955

    Registered addresses and corresponding companies
    • icon of address 74 Freelands Road, Bromley, Kent, BR1 3HY

      IIF 14
    • icon of address 77 Sea Lane, Goring By Sea, West Sussex, BN12 4QD

      IIF 15
  • Morgan, David John
    British lettings agent born in July 1942

    Registered addresses and corresponding companies
    • icon of address 47 Worcester Avenue, Lancaster, Lancashire, LA1 4AZ

      IIF 16
  • Morgan, David John
    British director born in June 1953

    Registered addresses and corresponding companies
  • Morgan, David John
    British admin born in January 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 37, Royal Meadow Way, Sutton Coldfield, West Midlands, B74 2FE, England

      IIF 25
  • Morgan, David John
    British director born in January 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 115, Caversham Place, Sutton Coldfield, West Midlands, B73 6HW, United Kingdom

      IIF 26
  • Morgan, David John
    British

    Registered addresses and corresponding companies
  • Morgan, David John
    British company director

    Registered addresses and corresponding companies
    • icon of address 74 Freelands Road, Bromley, Kent, BR1 3HY

      IIF 66
  • Morgan, David John
    British company secretary

    Registered addresses and corresponding companies
  • Morgan, David John
    British secretary

    Registered addresses and corresponding companies
    • icon of address 74 Freelands Road, Bromley, Kent, BR1 3HY

      IIF 69
  • Morgan, David John
    British director born in June 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 16 Manor Garth, Spofforth, HG3 1ND, United Kingdom

      IIF 70
  • Mr David Morgan
    English born in January 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 340a, Aldridge Road, Streetly, Sutton Coldfield, B74 2DT, England

      IIF 71
  • Morgan, David
    American director born in June 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bay Tree Cottage, Cranmore Lane, West Horsley, Leatherhead, KT24 6BX, England

      IIF 72
  • Morgan, David John
    Usa manager born in June 1970

    Registered addresses and corresponding companies
    • icon of address Flat 3, 50-52 Long Lane, London, EC1A 9EJ

      IIF 73
  • Mr David John Morgan
    British born in June 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16 Manor Garth, Spofforth, HG3 1ND, United Kingdom

      IIF 74
  • Morgan, David John
    Usa building managare

    Registered addresses and corresponding companies
    • icon of address Flat 3, 50-52 Long Lane, London, EC1A 9EJ

      IIF 75
  • Morgan, David John
    Usa finance

    Registered addresses and corresponding companies
    • icon of address Flat 3, 50-52 Long Lane, London, EC1A 9EJ

      IIF 76
  • Morgan, David
    British director born in June 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 146, Loughor Road, Gorseinon, Swansea, SA4 6QX, United Kingdom

      IIF 77
  • Morgan, David John

    Registered addresses and corresponding companies
  • Morgan, David Lyndon
    Welsh director born in June 1970

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Griffins, Tavistock House South, Tavistock Square, London, WC1H 9LG

      IIF 108
    • icon of address 146, Loughor Road, Gorseinon, Swansea, SA4 6QX, Wales

      IIF 109 IIF 110
    • icon of address 52, Station Rd, Glais, Swansea, SA7 9HE, United Kingdom

      IIF 111
  • Morgan, David Lyndon
    Welsh executive director born in June 1970

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 54, Stepney Street, Llanelli, SA15 3TG, Wales

      IIF 112
  • Morgan, David Lyndon
    Welsh sales director born in June 1970

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Unit 3, Heol Aur, Dafen Ind Estate, Llanelli, Carmarthenshire, Wales

      IIF 113
  • Morgan, John David
    British

    Registered addresses and corresponding companies
  • Morgan, John David
    British company secretary

    Registered addresses and corresponding companies
  • Morgan, John David
    British business consultant born in May 1928

    Registered addresses and corresponding companies
    • icon of address Cournswood House, North Dean, High Wycombe, Bucks, HP14 4NW

      IIF 125
  • Morgan, John David
    British solicitor born in June 1947

    Registered addresses and corresponding companies
  • Morgan, John David

    Registered addresses and corresponding companies
    • icon of address Cournswood House, North Dean, High Wycombe, Bucks, HP14 4NW

      IIF 128
    • icon of address 19 Grosvenor Road, South Benfleet, Essex, SS7 1NP

      IIF 129 IIF 130
  • Mr David John Morgan
    American born in June 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bay Tree Cottage, Cranmore Lane, West Horsley, Leatherhead, KT24 6BX, England

      IIF 131
  • Morgan, David

    Registered addresses and corresponding companies
    • icon of address 146, Loughor Road, Gorseinon, Swansea, SA4 6QX, United Kingdom

      IIF 132
    • icon of address 52, Station Rd, Glais, Swansea, SA7 9HE, United Kingdom

      IIF 133
  • Morgan, John David
    born in June 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Knight House Business Centre, 29/31 East Barnet Road, New Barnet, Hertfordshire, EN4 8RN, England

      IIF 134
  • Morgan, John David
    British director born in June 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Leytonstone House, 3 Hanbury Drive, Leytonstone, London, E11 1GA, United Kingdom

      IIF 135
  • John David Morgan
    British born in June 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Leytonstone House, 3 Hanbury Drive, London, E11 1GA, United Kingdom

      IIF 136
    • icon of address Knight House Business Centre, 29/31 East Barnet Road, New Barnet, Hertfordshire, EN4 8RN, England

      IIF 137
  • David Morgan
    British born in June 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 146, Loughor Road, Gorseinon, Swansea, SA4 6QX, United Kingdom

      IIF 138
child relation
Offspring entities and appointments
Active 17
  • 1
    icon of address Griffins Tavistock House South, Tavistock Square, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-02-10 ~ dissolved
    IIF 108 - Director → ME
  • 2
    icon of address C/o Parkes & Co Accountants Limited, The Coach House, Greensforge, Kingswinford, West Midlands
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-11-20 ~ dissolved
    IIF 12 - Director → ME
  • 3
    icon of address 269 Church Street, Blackpool
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-04-01 ~ dissolved
    IIF 113 - Director → ME
  • 4
    icon of address The Coach House, Greensforge, Kingswinford, West Midlands, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2002-08-01 ~ dissolved
    IIF 11 - Director → ME
  • 5
    icon of address Paddock House, Old Melton Road, Nottingham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-08-16 ~ dissolved
    IIF 1 - Director → ME
  • 6
    icon of address 146, Loughor Road Gorseinon, Swansea, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2,405 GBP2021-02-28
    Officer
    icon of calendar 2020-02-04 ~ dissolved
    IIF 77 - Director → ME
    icon of calendar 2020-02-04 ~ dissolved
    IIF 132 - Secretary → ME
    Person with significant control
    icon of calendar 2020-02-04 ~ dissolved
    IIF 138 - Ownership of shares – 75% or moreOE
    IIF 138 - Ownership of voting rights - 75% or moreOE
    IIF 138 - Right to appoint or remove directorsOE
  • 7
    icon of address 304a Aldridge Road, Streetly, Sutton Coldfield, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -126,233 GBP2018-05-31
    Officer
    icon of calendar 2015-01-26 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2016-05-01 ~ dissolved
    IIF 71 - Ownership of shares – 75% or moreOE
  • 8
    NORTH LONDON PROPERTY GROUP LLP - 2018-06-29
    icon of address Knight House Business Centre, 29/31 East Barnet Road, New Barnet, Hertfordshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-10-25 ~ dissolved
    IIF 134 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-10-25 ~ dissolved
    IIF 137 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 137 - Right to surplus assets - More than 25% but not more than 50%OE
  • 9
    icon of address Princess House, Princess Way, Swansea
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-04-28 ~ dissolved
    IIF 111 - Director → ME
    icon of calendar 2011-04-28 ~ dissolved
    IIF 133 - Secretary → ME
  • 10
    icon of address Richards Sandy Partnership, Edgar Street, Worcester, Worcestershire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-04-11 ~ dissolved
    IIF 3 - LLP Designated Member → ME
  • 11
    icon of address 16 Manor Garth, Spofforth, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -35,320 GBP2022-08-31
    Officer
    icon of calendar 2018-02-23 ~ dissolved
    IIF 70 - Director → ME
    Person with significant control
    icon of calendar 2018-02-23 ~ dissolved
    IIF 74 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    BLOOD STONE SOLUTIONS LIMITED - 2011-03-24
    icon of address Bay Tree Cottage Cranmore Lane, West Horsley, Leatherhead, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    285 GBP2018-12-31
    Officer
    icon of calendar 2011-03-22 ~ dissolved
    IIF 72 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 131 - Ownership of shares – 75% or moreOE
    IIF 131 - Ownership of voting rights - 75% or moreOE
    IIF 131 - Right to appoint or remove directorsOE
  • 13
    GROUP OF NORTH LONDON PROPERTIES LTD - 2018-06-29
    icon of address Leytonstone House 3 Hanbury Drive, Leytonstone, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    3,289,838 GBP2024-03-31
    Officer
    icon of calendar 2018-05-03 ~ now
    IIF 135 - Director → ME
    Person with significant control
    icon of calendar 2018-05-03 ~ now
    IIF 136 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 136 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 14
    icon of address Queens Buildings, 10 Royal Avenue, Belfast
    Converted / Closed Corporate (10 parents)
    Officer
    icon of calendar 1991-12-17 ~ now
    IIF 17 - Director → ME
  • 15
    icon of address 340a Aldridge Road, Streetly, Sutton Coldfield, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-12-11 ~ dissolved
    IIF 26 - Director → ME
  • 16
    icon of address 54 Stepney Street, Llanelli, Wales
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    938,208 GBP2024-02-29
    Officer
    icon of calendar 2025-03-25 ~ now
    IIF 112 - Director → ME
  • 17
    icon of address 6 Dale Court, 30 Silverdale Road, Eastbourne, East Sussex
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar ~ dissolved
    IIF 10 - Director → ME
Ceased 109
  • 1
    icon of address 3 Sherman Walk, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    36,311 GBP2024-12-31
    Officer
    icon of calendar 1997-02-25 ~ 2002-09-11
    IIF 51 - Secretary → ME
  • 2
    icon of address Regency Management Services Ltd, The Beechwood Centre, 40 Lower Gravel Road, Bromley
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    22 GBP2024-09-30
    Officer
    icon of calendar 2000-02-28 ~ 2002-09-11
    IIF 49 - Secretary → ME
  • 3
    GYPWELL RESIDENTS COMPANY LIMITED - 1987-06-01
    icon of address Kingfisher Court, 41 Lewin Road, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    88,510 GBP2024-08-28
    Officer
    icon of calendar 2000-11-01 ~ 2002-09-11
    IIF 44 - Secretary → ME
  • 4
    icon of address Flat 3 47 George Lane, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    423 GBP2024-01-31
    Officer
    icon of calendar 2000-12-21 ~ 2002-09-11
    IIF 31 - Secretary → ME
  • 5
    icon of address 50/52 Long Lane, Smithfield, London
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -30,494 GBP2024-03-31
    Officer
    icon of calendar 2000-08-01 ~ 2007-05-14
    IIF 73 - Director → ME
    icon of calendar 2000-08-01 ~ 2007-05-14
    IIF 76 - Secretary → ME
  • 6
    icon of address 64 Wickham Road, London
    Active Corporate (8 parents)
    Equity (Company account)
    24,797 GBP2023-12-31
    Officer
    icon of calendar 1996-10-09 ~ 2002-09-11
    IIF 35 - Secretary → ME
  • 7
    icon of address Stonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    8,043 GBP2024-03-28
    Officer
    icon of calendar 1999-04-01 ~ 2002-09-11
    IIF 42 - Secretary → ME
  • 8
    icon of address Unit 7, Mill Industrial Estate, Kings Coughton, Alcester, Warwicks.
    Active Corporate (3 parents)
    Equity (Company account)
    399,593 GBP2025-02-28
    Officer
    icon of calendar 1999-06-17 ~ 2000-02-03
    IIF 8 - Director → ME
  • 9
    icon of address Regency Management Services Ltd, The Beechwood Centre, 40 Lower Gravel Road, Bromley, Kent
    Active Corporate (2 parents)
    Equity (Company account)
    23,393 GBP2024-03-31
    Officer
    icon of calendar 1999-12-01 ~ 2002-09-11
    IIF 52 - Secretary → ME
  • 10
    FIELDPROBE LIMITED - 1986-05-21
    icon of address Andrew Court 12 Andrew Court, 68 Wickham Road, Beckenham, England
    Active Corporate (6 parents)
    Equity (Company account)
    18 GBP2024-12-31
    Officer
    icon of calendar 1996-01-18 ~ 2002-09-11
    IIF 48 - Secretary → ME
  • 11
    A D E LIMITED - 2000-04-13
    icon of address Unit 7,mill Ind Estate, Kings Coughton, Alcester, Warks
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-03-27 ~ 2000-09-18
    IIF 7 - Director → ME
  • 12
    icon of address 63 Walter Road, Swansea
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -4,144 GBP2017-08-31
    Officer
    icon of calendar 2016-11-08 ~ 2018-02-20
    IIF 110 - Director → ME
  • 13
    icon of address Jmw Barnard, 17 Abingdon Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    4,388 GBP2024-03-31
    Officer
    icon of calendar 2001-01-29 ~ 2002-09-11
    IIF 47 - Secretary → ME
  • 14
    icon of address C/o Broughton And Co Ltd 3 Sherman Walk, Sherman Walk, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    33,997 GBP2024-06-23
    Officer
    icon of calendar 2000-09-19 ~ 2002-09-11
    IIF 30 - Secretary → ME
  • 15
    icon of address 34 Moliner Court Brackley Road, Beckenham, Kent, England
    Active Corporate (2 parents)
    Equity (Company account)
    41,542 GBP2024-03-31
    Officer
    icon of calendar 2002-05-03 ~ 2002-12-01
    IIF 56 - Secretary → ME
  • 16
    icon of address 137-139 High Street, Beckenham, England
    Active Corporate (3 parents)
    Equity (Company account)
    325 GBP2024-03-25
    Officer
    icon of calendar 2002-04-11 ~ 2002-09-11
    IIF 45 - Secretary → ME
  • 17
    icon of address Stonemead House, London Road, Croydon, Surrey, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    3,600 GBP2025-03-24
    Officer
    icon of calendar 1999-12-20 ~ 2002-09-11
    IIF 40 - Secretary → ME
  • 18
    RETURNPURPOSE PROPERTY MANAGEMENT LIMITED - 1996-12-11
    icon of address 9 Dreadnought Walk, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    8 GBP2024-03-29
    Officer
    icon of calendar 1997-12-18 ~ 2002-09-11
    IIF 39 - Secretary → ME
  • 19
    icon of address Flat 1 Chester Court, 8 Durham Road, Bromley, Kent, England
    Active Corporate (6 parents)
    Equity (Company account)
    670 GBP2024-03-15
    Officer
    icon of calendar 1993-09-14 ~ 2002-09-11
    IIF 37 - Secretary → ME
  • 20
    icon of address Chesterfield House, South Audley Street, London
    Active Corporate (7 parents)
    Equity (Company account)
    7,685,408 GBP2024-03-31
    Officer
    icon of calendar 1996-04-15 ~ 1998-05-31
    IIF 75 - Secretary → ME
  • 21
    icon of address Southside Property Management Services Ltd, 29-31 Leith Hill, Orpington, Kent, England
    Active Corporate (3 parents)
    Equity (Company account)
    2,797 GBP2024-06-23
    Officer
    icon of calendar 2001-08-02 ~ 2002-09-11
    IIF 43 - Secretary → ME
  • 22
    icon of address Stonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-12-24
    Officer
    icon of calendar 2000-11-23 ~ 2002-09-11
    IIF 60 - Secretary → ME
  • 23
    icon of address First Floor 195 To 199 Ansdell Road Ansdell Road, Blackpool
    Active Corporate (10 parents)
    Equity (Company account)
    100 GBP2024-02-28
    Officer
    icon of calendar ~ 1993-06-17
    IIF 65 - Secretary → ME
  • 24
    icon of address Prime Property Management, 29/31 Devonshire House, Elmfield Road, Bromley, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,043 GBP2023-12-31
    Officer
    icon of calendar 2000-06-01 ~ 2003-07-06
    IIF 57 - Secretary → ME
  • 25
    icon of address Stonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    18,541 GBP2023-12-24
    Officer
    icon of calendar 2001-02-27 ~ 2002-09-11
    IIF 59 - Secretary → ME
  • 26
    icon of address Unit 2 Vogans Mill Wharf, Mill Street, London, England
    Active Corporate (15 parents)
    Equity (Company account)
    33,187 GBP2024-09-30
    Officer
    icon of calendar 2000-05-22 ~ 2003-06-30
    IIF 29 - Secretary → ME
  • 27
    icon of address Hammond Properties, 41 The Oval, Sidcup, England
    Active Corporate (4 parents)
    Equity (Company account)
    15,847 GBP2025-03-31
    Officer
    icon of calendar 1993-04-29 ~ 2002-07-26
    IIF 33 - Secretary → ME
  • 28
    icon of address Rmg House, Essex Road, Hoddesdon, Hertfordshire
    Active Corporate (3 parents)
    Equity (Company account)
    10 GBP2024-09-29
    Officer
    icon of calendar 1997-04-28 ~ 1999-01-19
    IIF 14 - Director → ME
    icon of calendar 1997-04-28 ~ 2002-09-11
    IIF 85 - Secretary → ME
  • 29
    icon of address 27 Seven Acres, New Ash Green, Longfield, Kent
    Active Corporate (2 parents)
    Equity (Company account)
    15 GBP2024-03-25
    Officer
    icon of calendar 1997-03-23 ~ 1998-03-23
    IIF 100 - Secretary → ME
  • 30
    BLOCKJOIN RESIDENTS MANAGEMENT LIMITED - 1988-11-03
    icon of address Ground Floor, Melrose House, 42 Dingwall Road, Croydon, England
    Active Corporate (4 parents)
    Equity (Company account)
    7,828 GBP2024-03-31
    Officer
    icon of calendar 1992-11-19 ~ 2002-09-11
    IIF 13 - Director → ME
  • 31
    icon of address Southside Property Management Services Limited, 29-31 Leith Hill, Orpington, Kent, England
    Active Corporate (2 parents)
    Equity (Company account)
    8,561 GBP2023-12-31
    Officer
    icon of calendar 1995-04-10 ~ 1998-06-30
    IIF 96 - Secretary → ME
  • 32
    OPENFUTURE PROPERTY MANAGEMENT LIMITED - 1989-08-30
    icon of address C/o Dexters Block Management, 418 Muswell Hill Broadway, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -352 GBP2024-03-31
    Officer
    icon of calendar 1994-01-11 ~ 1999-07-16
    IIF 106 - Secretary → ME
  • 33
    icon of address 137-139 High Street, Beckenham, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 1998-03-04 ~ 2002-09-11
    IIF 87 - Secretary → ME
  • 34
    icon of address Suite 7 Phoenix House Redhill Aerodrome, Kings Mill Lane, Redhill, Surrey, England
    Active Corporate (3 parents)
    Equity (Company account)
    32,655 GBP2024-03-31
    Officer
    icon of calendar 2000-12-07 ~ 2002-09-11
    IIF 88 - Secretary → ME
  • 35
    icon of address C/o Prime Property Management Devonshire House, 29/31 Elmfield Road, Bromley, England
    Active Corporate (5 parents)
    Equity (Company account)
    70,471 GBP2024-03-31
    Officer
    icon of calendar 1996-08-01 ~ 2002-09-11
    IIF 28 - Secretary → ME
  • 36
    icon of address The Lodge, Stadium Way, Harlow, Essex, England
    Active Corporate (3 parents)
    Equity (Company account)
    4,566 GBP2024-07-31
    Officer
    icon of calendar 2001-03-09 ~ 2002-09-11
    IIF 92 - Secretary → ME
  • 37
    icon of address Unit 2 Vogans Mill Wharf, Mill Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    13,416 GBP2023-11-30
    Officer
    icon of calendar 2002-01-11 ~ 2002-09-11
    IIF 80 - Secretary → ME
  • 38
    COLLINGWOOD GROUP LIMITED (THE) - 1976-12-31
    icon of address 3 C/o Averys Property Management, Chester Mews, London
    Active Corporate (2 parents)
    Equity (Company account)
    2,808 GBP2023-12-31
    Officer
    icon of calendar 1994-05-24 ~ 2002-09-11
    IIF 99 - Secretary → ME
  • 39
    PLANRANK PROPERTY MANAGEMENT LIMITED - 1989-09-05
    icon of address Broughton & Co Ltd, 3 Sherman Walk, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    10,750 GBP2024-09-30
    Officer
    icon of calendar 1998-05-11 ~ 2002-09-11
    IIF 78 - Secretary → ME
  • 40
    icon of address 26-28 Goodall Street, Walsall, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1994-05-23 ~ 1995-09-29
    IIF 9 - Director → ME
  • 41
    icon of address 6-8 Freeman Street, Grimsby
    Active Corporate (1 parent)
    Equity (Company account)
    -66,236 GBP2020-06-30
    Officer
    icon of calendar 2017-07-14 ~ 2018-02-20
    IIF 109 - Director → ME
  • 42
    TULARK LIMITED - 1986-02-14
    icon of address 9 Dreadnought Walk, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    14,149 GBP2024-06-16
    Officer
    icon of calendar 2000-08-01 ~ 2002-09-11
    IIF 97 - Secretary → ME
  • 43
    icon of address C/o Averys Ltd, 3 Chester Mews, London
    Active Corporate (2 parents)
    Equity (Company account)
    14 GBP2023-12-25
    Officer
    icon of calendar 1998-09-22 ~ 2002-09-11
    IIF 98 - Secretary → ME
  • 44
    PRESTON REGENT SUPPLY COMPANY LIMITED - 1994-07-12
    YORKSHIRE MUTUAL TRADING COMPANY LIMITED(THE) - 1991-04-16
    icon of address No. 1 Godwin Street, Bradford, West Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1994-06-28 ~ 1998-06-30
    IIF 23 - Director → ME
  • 45
    icon of address Southern Counties Management Limited Eden House, Enterprise Way, Edenbridge, England
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    14 GBP2024-12-31
    Officer
    icon of calendar 1994-05-25 ~ 2000-10-30
    IIF 93 - Secretary → ME
  • 46
    TUCKWOOD NO. 35 LIMITED - 1994-05-04
    icon of address 137-139 High Street, Beckenham, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    31,710 GBP2024-09-30
    Officer
    icon of calendar 1996-01-23 ~ 2002-09-11
    IIF 69 - Secretary → ME
  • 47
    TEST AGENCY LIMITED(THE) - 2006-01-09
    OBJECTIVE SELECTION CONSULTANTS LIMITED - 1984-07-11
    icon of address Hogrefe House, Albion Place, Oxford, Oxfordshire
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    3,314,293 GBP2024-12-31
    Officer
    icon of calendar ~ 1995-08-01
    IIF 125 - Director → ME
    icon of calendar 1990-12-01 ~ 1996-08-01
    IIF 128 - Secretary → ME
  • 48
    icon of address 1 Edgehill Close, Great Glen, Leicester, Leicestershire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-07-29 ~ 2003-03-02
    IIF 61 - Secretary → ME
  • 49
    INTERNATIONAL PERSONAL FINANCE LIMITED - 2007-05-24
    PROVIDENT INTERNATIONAL INVESTMENTS LIMITED - 2006-10-18
    PROVIDENT FAMILY FINANCE LIMITED - 1998-11-19
    MONEYLINE LIMITED - 1993-03-16
    UNICREDIT FINANCE LIMITED - 1986-03-10
    PAYBONDS LIMITED - 1977-12-31
    icon of address 26 Whitehall Road, Leeds, United Kingdom
    Active Corporate (4 parents, 5 offsprings)
    Officer
    icon of calendar 1998-10-23 ~ 2007-01-29
    IIF 18 - Director → ME
  • 50
    PROVIDENT INTERNATIONAL LIMITED - 2007-07-19
    PROVIDENT INTERNATIONAL OPERATIONS LIMITED - 1999-01-07
    PROVIDENT HOME SHOPPING LIMITED - 1998-11-19
    PROVIDENT DIRECT SALES (HOLDINGS) LIMITED - 1989-10-11
    PROVIDENT DIRECT SALES LIMITED - 1988-12-01
    TYNE & CLYDE WAREHOUSES LIMITED - 1986-06-03
    icon of address 26 Whitehall Road, Leeds, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 1998-10-23 ~ 2003-06-02
    IIF 20 - Director → ME
  • 51
    YORK REFRIGERATION LIMITED - 2011-11-14
    SABROE REFRIGERATION LIMITED - 1999-08-03
    icon of address 9/10 The Briars, Waterberry Drive, Waterlooville, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2004-01-30 ~ 2008-02-15
    IIF 130 - Secretary → ME
  • 52
    icon of address Flat 4, Kelsey Court, 66, Wickham Road, Beckenham, England
    Active Corporate (4 parents)
    Equity (Company account)
    34,922 GBP2024-09-30
    Officer
    icon of calendar 2002-02-15 ~ 2002-09-11
    IIF 36 - Secretary → ME
  • 53
    STARSMITH MANAGEMENT COMPANY LIMITED - 1993-11-10
    icon of address 409-411 Croydon Road, Beckenham, Kent
    Active Corporate (4 parents)
    Equity (Company account)
    17 GBP2023-12-31
    Officer
    icon of calendar 1993-04-13 ~ 2002-09-11
    IIF 101 - Secretary → ME
  • 54
    icon of address C/o Prime Property Management, Devonshire House, 29/31 Elmfield Road, Bromley, England
    Active Corporate (4 parents)
    Equity (Company account)
    63,086 GBP2024-06-30
    Officer
    icon of calendar 2001-01-01 ~ 2002-09-11
    IIF 105 - Secretary → ME
  • 55
    icon of address Dalton House, 9 Dalton Square, Lancaster
    Active Corporate (5 parents)
    Officer
    icon of calendar 2000-07-01 ~ 2002-06-10
    IIF 64 - Secretary → ME
  • 56
    icon of address Southside Property Management Services Limited, 29-31 Leith Hill, Orpington, Kent, England
    Active Corporate (1 parent)
    Equity (Company account)
    7 GBP2024-03-31
    Officer
    icon of calendar 1999-07-01 ~ 2002-09-11
    IIF 83 - Secretary → ME
  • 57
    icon of address 8 Russett Gardens, Ruscombe, Reading, Berkshire
    Active Corporate (3 parents)
    Equity (Company account)
    5,343 GBP2024-09-28
    Officer
    icon of calendar 1998-03-10 ~ 2002-09-11
    IIF 81 - Secretary → ME
  • 58
    BARNSCOURT LIMITED - 1997-02-06
    icon of address Pm Lettings, 45 Limpsfield Road, South Croydon, Surrey, England
    Active Corporate (5 parents)
    Equity (Company account)
    8 GBP2024-12-31
    Officer
    icon of calendar 2001-06-12 ~ 2002-09-11
    IIF 79 - Secretary → ME
  • 59
    icon of address Stonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -4,088 GBP2023-12-31
    Officer
    icon of calendar 2002-01-25 ~ 2002-09-11
    IIF 89 - Secretary → ME
  • 60
    icon of address Stonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2000-12-28 ~ 2002-09-11
    IIF 84 - Secretary → ME
  • 61
    icon of address Southern Counties Management Limited Eden House, Enterprise Way, Edenbridge, England
    Active Corporate (3 parents)
    Equity (Company account)
    240 GBP2024-03-25
    Officer
    icon of calendar 1995-07-11 ~ 2002-09-11
    IIF 103 - Secretary → ME
  • 62
    MORGAN & HARLAND FREEHOLD INVESTMENTS LIMITED - 1997-06-27
    icon of address Hangar 4 Shoreham Airport, Shoreham-by-sea, West Sussex
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ 2005-07-22
    IIF 15 - Director → ME
    icon of calendar 1995-10-24 ~ 2005-07-22
    IIF 62 - Secretary → ME
  • 63
    FRONTCHANCE LIMITED - 1986-08-22
    icon of address 57a Broadway, Leigh-on-sea, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    4,059,598 GBP2024-03-31
    Officer
    icon of calendar 2001-01-09 ~ 2001-02-12
    IIF 126 - Director → ME
  • 64
    DEEDTERM PROPERTY MANAGEMENT LIMITED - 1989-08-25
    icon of address Ground Floor, Melrose House, 42 Dingwall Road, Croydon, England
    Active Corporate (5 parents)
    Equity (Company account)
    6,730 GBP2023-12-31
    Officer
    icon of calendar 2000-07-01 ~ 2002-09-11
    IIF 90 - Secretary → ME
  • 65
    icon of address The Base, Victoria Road, Dartford, England
    Active Corporate (5 parents)
    Equity (Company account)
    433 GBP2023-12-31
    Officer
    icon of calendar 1997-07-06 ~ 2000-07-31
    IIF 104 - Secretary → ME
  • 66
    icon of address Eden House Southern Counties Management Limited, Eden House Enterprise Way, Edenbridge, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    55,740 GBP2023-12-31
    Officer
    icon of calendar 2001-03-02 ~ 2002-09-11
    IIF 95 - Secretary → ME
  • 67
    icon of address 2 Bidford Road, Broom, Alcester, Warwickshire
    Active Corporate (5 parents)
    Equity (Company account)
    1,927,301 GBP2023-12-31
    Officer
    icon of calendar 1992-11-09 ~ 1993-02-01
    IIF 4 - Director → ME
  • 68
    icon of address Poyning's Post Box, 42 Albemarle Road, Beckenham, England
    Active Corporate (2 parents)
    Equity (Company account)
    10,271 GBP2025-03-31
    Officer
    icon of calendar 2001-07-09 ~ 2002-09-11
    IIF 102 - Secretary → ME
  • 69
    icon of address 2 The Briars, Waterberry Drive, Waterlooville, Hampshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1999-03-01 ~ 2008-02-15
    IIF 115 - Secretary → ME
  • 70
    icon of address 2 The Briars, Waterberry Drive, Waterlooville, Hampshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2000-09-14 ~ 2008-02-15
    IIF 117 - Secretary → ME
  • 71
    H.T.GREENWOOD LIMITED - 2000-10-23
    icon of address No. 1 Godwin Street, Bradford, West Yorkshire
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 1993-08-10 ~ 1998-06-30
    IIF 19 - Director → ME
  • 72
    BRISTOL CLOTHING AND SUPPLY COMPANY,LIMITED - 1982-10-13
    icon of address 1 Bridgewater Place, Water Lane, Leeds, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ 1994-08-15
    IIF 21 - Director → ME
  • 73
    P.C.INVESTMENTS LIMITED - 1982-10-13
    icon of address 1 Bridgewater Place, Water Lane, Leeds, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1993-08-10 ~ 1994-08-15
    IIF 24 - Director → ME
  • 74
    JOHN BLUNDELL LIMITED - 1991-11-13
    icon of address No. 1 Godwin Street, Bradford, West Yorkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1994-01-17 ~ 1998-06-30
    IIF 22 - Director → ME
  • 75
    icon of address Regency Management Services Ltd, The Beechwood Centre, 40 Lower Gravel Road, Bromley
    Active Corporate (5 parents)
    Net Assets/Liabilities (Company account)
    240 GBP2024-09-30
    Officer
    icon of calendar 2002-07-05 ~ 2002-09-11
    IIF 107 - Secretary → ME
  • 76
    icon of address Dalton House, 9 Dalton Square, Lancaster, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    243,579 GBP2021-02-28
    Officer
    icon of calendar 1999-04-12 ~ 2000-02-17
    IIF 16 - Director → ME
  • 77
    icon of address Princess Court, Wickham Road, Beckenham, England
    Active Corporate (3 parents)
    Equity (Company account)
    43,724 GBP2023-12-31
    Officer
    icon of calendar 1994-11-01 ~ 2002-09-11
    IIF 82 - Secretary → ME
  • 78
    icon of address 9/10 The Briars, Waterberry Drive, Waterlooville, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-01-30 ~ 2008-02-15
    IIF 122 - Secretary → ME
  • 79
    YORK REFRIGERATION PRODUCTS LIMITED - 2000-12-04
    SABROE PRODUCTS UK LIMITED - 1999-10-04
    SABROE (U.K.) LIMITED - 1999-07-29
    icon of address 9/10 The Briars, Waterberry Drive, Waterlooville, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2004-06-30 ~ 2008-02-15
    IIF 129 - Secretary → ME
  • 80
    icon of address C/o Southern Counties Mgnt Ltd Suite F12 Eden Hse, Enterprise Way, Edenbridge, Kent
    Active Corporate (7 parents)
    Equity (Company account)
    6,521 GBP2023-12-31
    Officer
    icon of calendar 2001-08-01 ~ 2002-09-11
    IIF 86 - Secretary → ME
  • 81
    icon of address Ground Floor, Melrose House, 42 Dingwall Road, Croydon, England
    Active Corporate (2 parents)
    Equity (Company account)
    13,658 GBP2024-04-30
    Officer
    icon of calendar 2001-04-09 ~ 2002-09-11
    IIF 94 - Secretary → ME
  • 82
    icon of address C/o 187c Southborough Lane, Bromley, England
    Active Corporate (2 parents)
    Equity (Company account)
    22,135 GBP2024-03-31
    Officer
    icon of calendar 1996-01-31 ~ 2002-09-11
    IIF 91 - Secretary → ME
  • 83
    icon of address Suite F12, Eden House, Enterprise Way, Edenbridge, Kent
    Active Corporate (5 parents)
    Equity (Company account)
    14,091 GBP2024-08-31
    Officer
    icon of calendar 1995-01-23 ~ 1999-08-31
    IIF 58 - Secretary → ME
  • 84
    icon of address 77 Sandhurst Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    12,284 GBP2024-06-30
    Officer
    icon of calendar 1993-05-11 ~ 2002-07-01
    IIF 38 - Secretary → ME
  • 85
    CLEARDANCE ENTERPRISES LIMITED - 1988-04-29
    icon of address St Davids 12 Westwood Hill, Sydenham, London
    Active Corporate (5 parents)
    Officer
    icon of calendar 2000-04-06 ~ 2003-12-01
    IIF 50 - Secretary → ME
  • 86
    icon of address Stonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    960 GBP2025-03-25
    Officer
    icon of calendar 1995-09-26 ~ 2002-09-11
    IIF 46 - Secretary → ME
  • 87
    icon of address 6 Dale Court, 30 Silverdale Road, Eastbourne, East Sussex
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar ~ 2006-08-28
    IIF 63 - Secretary → ME
  • 88
    icon of address 104 Farnaby Road, Bromley
    Active Corporate (5 parents)
    Officer
    icon of calendar 1997-07-29 ~ 2002-09-11
    IIF 41 - Secretary → ME
  • 89
    icon of address 6 Barr Beacon, Canonbie Road, London
    Active Corporate (3 parents)
    Equity (Company account)
    12 GBP2024-06-30
    Officer
    icon of calendar 2002-06-19 ~ 2002-09-11
    IIF 53 - Secretary → ME
  • 90
    icon of address Hatfield Campus, College Lane, Hatfield, Hertfordshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-01-29 ~ 2004-07-01
    IIF 6 - Director → ME
  • 91
    TUDORS MANAGEMENT (BECKENHAM) LIMITED(THE) - 2019-03-20
    icon of address 9 Dreadnought Walk, Greenwich, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    320 GBP2024-09-29
    Officer
    icon of calendar 1998-02-24 ~ 2002-08-01
    IIF 32 - Secretary → ME
  • 92
    LINCOLNSHIRE CONSTRUCTION SERVICES LIMITED - 2005-10-04
    icon of address Thorneloe House, 25 Barbourne Road, Worcester, Worcestershire, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2016-01-31
    Officer
    icon of calendar 2005-10-03 ~ 2007-07-20
    IIF 5 - Director → ME
  • 93
    SPRINGS COMMUNITY LEISURE LIMITED - 2000-02-01
    icon of address Blackshots Leisure Centre, Blackshots Lane, Grays, Essex
    Active Corporate (11 parents, 1 offspring)
    Officer
    icon of calendar 2003-06-16 ~ 2006-07-31
    IIF 127 - Director → ME
  • 94
    TYNE TEES FORTH - UDEC LIMITED - 1999-10-04
    UDEC LIMITED - 1995-06-01
    ALNERY NO. 247 LIMITED - 1984-03-28
    icon of address 2 The Briars, Waterberry Drive, Waterlooville, Hampshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2000-06-01 ~ 2008-02-15
    IIF 118 - Secretary → ME
  • 95
    icon of address 27 Seven Acres, New Ash Green, Longfield, Kent, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 1995-01-13 ~ 2002-09-11
    IIF 67 - Secretary → ME
  • 96
    icon of address Ground Floor, Melrose House, 42 Dingwall Road, Croydon, England
    Active Corporate (2 parents)
    Equity (Company account)
    38,975 GBP2023-09-29
    Officer
    icon of calendar 1995-05-15 ~ 2002-09-11
    IIF 68 - Secretary → ME
  • 97
    icon of address 9/10 The Briars, Waterberry Drive, Waterlooville, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1998-09-03 ~ 2008-02-15
    IIF 120 - Secretary → ME
  • 98
    icon of address Tey House, Market Hill, Royston, England
    Active Corporate (3 parents)
    Equity (Company account)
    35 GBP2023-12-31
    Officer
    icon of calendar 1997-01-15 ~ 2002-09-11
    IIF 34 - Secretary → ME
  • 99
    icon of address The Old Bakery, 139 Half Moon Lane, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    16,396 GBP2024-03-31
    Officer
    icon of calendar 1996-07-09 ~ 2002-09-11
    IIF 55 - Secretary → ME
  • 100
    icon of address C/o Broughton And Co Ltd 3 Sherman Walk, Sherman Walk, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2002-03-26 ~ 2002-09-11
    IIF 54 - Secretary → ME
  • 101
    icon of address Thorneloe House, 25 Barbourne Road, Worcester, Worcestershire, England
    Active Corporate (1 parent)
    Equity (Company account)
    -26,858 GBP2024-03-31
    Officer
    icon of calendar 2005-10-04 ~ 2007-07-31
    IIF 2 - Director → ME
  • 102
    icon of address Ground Floor, Melrose House, 42 Dingwall Road, Croydon, England
    Active Corporate (2 parents)
    Equity (Company account)
    45,632 GBP2024-03-31
    Officer
    icon of calendar 1997-02-12 ~ 2001-05-28
    IIF 27 - Secretary → ME
  • 103
    icon of address Suite 7, Phoenix House, Redhill Aerodrome, Kings Mill Lane, Redhill, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 1998-06-16 ~ 2002-09-11
    IIF 66 - Secretary → ME
  • 104
    icon of address 9/10 The Briars, Waterberry Drive, Waterlooville, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1996-06-14 ~ 2008-02-15
    IIF 119 - Secretary → ME
  • 105
    YORK REFRIGERATION LIMITED - 1999-08-03
    INDUSTRIAL COOLING EQUIPMENT LIMITED - 1993-02-02
    icon of address 9/10 The Briars, Waterberry Drive, Waterlooville, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 1993-09-20 ~ 2008-02-15
    IIF 116 - Secretary → ME
  • 106
    FOOD SYSTEMS YORK LIMITED - 1992-04-30
    DERRYWOOD LIMITED - 1990-03-13
    icon of address 9/10 The Briars, Waterberry Drive, Waterlooville, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1994-02-11 ~ 2008-02-15
    IIF 124 - Secretary → ME
  • 107
    MARONHART LIMITED - 1995-02-08
    icon of address 9/10 The Briars, Waterberry Drive, Waterlooville, England
    Active Corporate (3 parents, 5 offsprings)
    Officer
    icon of calendar 1994-11-30 ~ 2008-02-15
    IIF 121 - Secretary → ME
  • 108
    YORK INTERNATIONAL HOLDINGS - 1995-02-08
    RYDENMOOR LIMITED - 1994-03-28
    icon of address 9/10 The Briars, Waterberry Drive, Waterlooville, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1994-03-17 ~ 2008-02-15
    IIF 114 - Secretary → ME
  • 109
    YEARIRIS LIMITED - 1986-01-01
    icon of address 9/10 The Briars, Waterberry Drive, Waterlooville, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 1993-06-10 ~ 2008-02-15
    IIF 123 - Secretary → ME

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.