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

Shillinglaw, Gary Preston

child relation
Offspring entities and appointments
Active 1
  • 1
    icon of address 3 The Business Centre, Molly Millars Lane, Wokingham, Berkshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-01-11 ~ dissolved
    IIF 119 - Secretary → ME
Ceased 192
  • 1
    icon of address 608, The Bridge 334 Queenstown Road, London, England
    Active Corporate (7 parents)
    Equity (Company account)
    0 GBP2024-09-30
    Officer
    icon of calendar 2005-05-05 ~ 2008-08-04
    IIF 109 - Secretary → ME
  • 2
    icon of address Portswood House, 1 Hampshire Corporate Park, Chandlers Ford Eastleigh, Hampshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2000-11-01 ~ 2003-10-07
    IIF 43 - Secretary → ME
  • 3
    WAYCOM LIMITED - 2008-03-06
    ACAL CENTRAL PROCUREMENT LIMITED - 2010-09-13
    icon of address 3 The Business Centre, Molly Millars Lane, Wokingham, Berkshire
    Active Corporate (5 parents)
    Officer
    icon of calendar 2008-08-29 ~ 2017-03-31
    IIF 13 - Secretary → ME
  • 4
    ACAL TECHNOLOGY LIMITED - 2010-10-07
    ALPHACOM LIMITED - 2003-03-25
    icon of address 3 The Business Centre, Molly Millars Lane, Wokingham, Berkshire
    Active Corporate (5 parents)
    Officer
    icon of calendar 2010-09-01 ~ 2017-03-31
    IIF 187 - Secretary → ME
  • 5
    ACAL ELECTRONICS LIMITED - 2017-08-08
    DISCOVERIE GROUP LIMITED - 2017-11-28
    DEAN MICROSYSTEMS LIMITED - 1990-04-10
    icon of address 2 Chancellor Court Occam Road, Surrey Research Park, Guildford, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2010-03-03 ~ 2017-03-31
    IIF 232 - Director → ME
    icon of calendar 2008-08-29 ~ 2017-03-31
    IIF 12 - Secretary → ME
  • 6
    EAF (UK) LIMITED - 2013-01-03
    icon of address 2 Chancellor Court, Occam Road Surrey Research Park, Guildford, Surrey
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-01-11 ~ 2017-03-31
    IIF 180 - Secretary → ME
  • 7
    icon of address 34a Woollards Lane, Great Shelford, Cambridge, England
    Active Corporate (3 parents)
    Equity (Company account)
    39 GBP2024-12-31
    Officer
    icon of calendar 2004-07-28 ~ 2007-04-04
    IIF 46 - Secretary → ME
  • 8
    GAC NO.15 LIMITED - 1995-11-29
    icon of address 2 Chancellor Court Occam Road, Surrey Research Park, Guildford, Surrey
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2009-06-05 ~ 2017-03-31
    IIF 216 - Director → ME
    icon of calendar 2009-06-05 ~ 2017-03-31
    IIF 140 - Secretary → ME
  • 9
    THE ACTECH GROUP LIMITED - 1995-11-13
    INSTINCT ELECTRONICS LIMITED - 1991-11-22
    icon of address 2 Chancellor Court Occam Road, Surrey Research Park, Guildford, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2009-06-05 ~ 2017-03-31
    IIF 199 - Director → ME
    icon of calendar 2009-06-05 ~ 2017-03-31
    IIF 126 - Secretary → ME
  • 10
    icon of address Countryside House, The Drive Great Warley, Brentwood, Essex
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2004-06-28 ~ 2008-08-04
    IIF 115 - Secretary → ME
  • 11
    M L DISTRIBUTION LIMITED - 1988-07-22
    ML DISTRIBUTION LIMITED - 1997-03-25
    ML ELECTRONIC ENGINEERING AND COMPONENT DISTRIBUTION LIMITED - 1990-03-01
    ZQR NO.8 LIMITED - 1998-04-24
    ITEMSTATE LIMITED - 1988-02-26
    icon of address 2 Chancellor Court Occam Road, Surrey Research Park, Guildford, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2009-06-05 ~ 2017-03-31
    IIF 212 - Director → ME
    icon of calendar 2009-06-05 ~ 2017-03-31
    IIF 144 - Secretary → ME
  • 12
    AMEGA ELECTRONICS LIMITED - 1998-04-09
    GLENBOARD LIMITED - 1987-11-18
    icon of address 2 Chancellor Court Occam Road, Surrey Research Park, Guildford, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2009-06-05 ~ 2017-03-31
    IIF 217 - Director → ME
    icon of calendar 2009-06-05 ~ 2017-03-31
    IIF 128 - Secretary → ME
  • 13
    FOCALFLOWER LIMITED - 2001-01-12
    B&Q PROPERTIES LIMITED - 2003-04-30
    icon of address B&q House Chestnut Avenue, Chandlers Ford, Eastleigh, Hampshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-12-12 ~ 2003-10-07
    IIF 143 - Secretary → ME
  • 14
    B & Q (RETAIL) LIMITED - 1987-09-01
    B & Q PLC - 2019-11-06
    B&Q PLC - 2019-11-06
    icon of address B & Q House Chestnut Avenue, Chandlers Ford, Eastleigh, Hampshire
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 1999-02-19 ~ 2003-10-14
    IIF 18 - Secretary → ME
  • 15
    B & Q 5 LIMITED - 2006-07-14
    BONDCO 754 LIMITED - 2000-04-18
    icon of address B & Q House Chestnut Avenue, Chandlers Ford, Eastleigh, Hampshire
    Active Corporate (4 parents, 12 offsprings)
    Officer
    icon of calendar 2000-05-08 ~ 2003-10-07
    IIF 61 - Secretary → ME
  • 16
    B&Q 9 LIMITED - 2009-06-23
    BONDCO 775 LIMITED - 2000-04-18
    B & Q 9 LIMITED - 2002-03-26
    B&Q (EAST BELFAST) LIMITED - 2003-01-29
    icon of address B&q House Chestnut Avenue, Chandlers Ford, Eastleigh, Hampshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2000-05-05 ~ 2003-10-07
    IIF 69 - Secretary → ME
  • 17
    CHOQS 396 LIMITED - 2001-06-26
    CHIGWELL OAKS LIMITED - 2003-11-24
    CAUSEWAY HOUSE (STAINES) LIMITED - 2001-11-21
    icon of address Countryside House, The Drive, Brentwood, Essex
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2004-06-01 ~ 2008-08-04
    IIF 99 - Secretary → ME
  • 18
    OPTILAS LIMITED - 1999-03-01
    icon of address 2 Chancellor Court, Occam Road Surrey Research Park, Guildford, Surrey
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-09-01 ~ 2017-03-31
    IIF 233 - Director → ME
    icon of calendar 2010-09-01 ~ 2017-03-31
    IIF 182 - Secretary → ME
  • 19
    icon of address 2 Chancellor Court Occam Road, Surrey Research Park, Guildford, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2009-06-05 ~ 2017-03-31
    IIF 225 - Director → ME
    icon of calendar 2009-06-05 ~ 2017-03-31
    IIF 125 - Secretary → ME
  • 20
    CHOQS 168 LIMITED - 1989-07-20
    icon of address Countryside House, The Drive Great Warley, Brentwood, Essex
    Active Corporate (3 parents)
    Officer
    icon of calendar 2006-06-20 ~ 2008-08-04
    IIF 106 - Secretary → ME
  • 21
    CHOQS 169 LIMITED - 1989-07-20
    icon of address Countryside House, The Drive Great Warley, Brentwood, Essex
    Active Corporate (3 parents)
    Officer
    icon of calendar 2006-06-20 ~ 2008-08-04
    IIF 64 - Secretary → ME
  • 22
    CHOQS 164 LIMITED - 1989-07-20
    icon of address Countryside House, The Drive, Brentwood, Essex
    Active Corporate (3 parents)
    Officer
    icon of calendar 2004-06-01 ~ 2008-08-04
    IIF 38 - Secretary → ME
  • 23
    CHOQS 167 LIMITED - 1989-07-20
    icon of address Countryside House, The Drive Great Warley, Brentwood, Essex
    Active Corporate (3 parents)
    Officer
    icon of calendar 2006-06-20 ~ 2008-08-04
    IIF 55 - Secretary → ME
  • 24
    C.C.W. LIMITED - 1986-08-21
    GAVEL DEVELOPMENTS LIMITED - 1985-12-10
    icon of address Countryside House, The Drive Great Warley, Brentwood, Essex
    Active Corporate (4 parents, 3 offsprings)
    Officer
    icon of calendar 2006-06-20 ~ 2008-08-04
    IIF 80 - Secretary → ME
  • 25
    TECHLINEAR LIMITED - 2013-09-05
    icon of address 2 Chancellor Court, Occam Road Surrey Research Park, Guildford, Surrey, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-06-05 ~ 2017-03-31
    IIF 201 - Director → ME
    icon of calendar 2008-08-29 ~ 2017-03-31
    IIF 3 - Secretary → ME
  • 26
    COUNTRYSIDE TEN LIMITED - 2003-07-16
    icon of address Prologis House Blythe Gate, Blythe Valley Park, Shirley, Solihull, West Midlands, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2004-06-22 ~ 2008-08-04
    IIF 73 - Secretary → ME
  • 27
    COUNTRYSIDE TWENTY LIMITED - 2006-08-16
    icon of address 8 Winmarleigh Street, Warrington, Cheshire, England
    Active Corporate (2 parents)
    Current Assets (Company account)
    627 GBP2024-06-30
    Officer
    icon of calendar 2006-06-21 ~ 2008-08-04
    IIF 208 - Director → ME
    icon of calendar 2006-06-21 ~ 2008-08-04
    IIF 146 - Secretary → ME
  • 28
    icon of address C/o Scanlans Property Management Carvers Warehouse Suite 2b, 77 Dale Street, Manchester, Greater Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-09-30
    Officer
    icon of calendar 2004-06-01 ~ 2005-04-13
    IIF 104 - Secretary → ME
  • 29
    COUNTRYSIDE 25 LIMITED - 2008-12-15
    icon of address Prologis House Blythe Gate, Blythe Valley Park, Shirley, Solihull, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2007-03-29 ~ 2008-07-07
    IIF 223 - Director → ME
    icon of calendar 2007-03-29 ~ 2008-08-04
    IIF 134 - Secretary → ME
  • 30
    COUNTRYSIDE SIXTEEN LIMITED - 2007-10-10
    icon of address Bruce Kenrick House, Killick Street, London, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2006-06-20 ~ 2006-12-13
    IIF 205 - Director → ME
    icon of calendar 2006-06-20 ~ 2007-09-28
    IIF 132 - Secretary → ME
  • 31
    icon of address Countryside House, The Warley Hill Business Park, The Drive Brentwood, Essex.
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-06-01 ~ 2008-08-04
    IIF 34 - Secretary → ME
  • 32
    CHARTWELL LAND (ROCHDALE) LIMITED - 2007-04-26
    RINGPACE LIMITED - 1999-11-12
    icon of address B & Q House Chestnut Avenue, Chandlers Ford, Eastleigh, Hampshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-07-18 ~ 2003-10-07
    IIF 62 - Secretary → ME
  • 33
    COUNTRYSIDE 21 LIMITED - 2007-03-19
    icon of address Dolce Domum Alma Road, Eton Wick, Windsor, Berkshire, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-08-29
    Officer
    icon of calendar 2006-09-26 ~ 2008-08-04
    IIF 203 - Director → ME
    icon of calendar 2006-09-26 ~ 2008-08-04
    IIF 142 - Secretary → ME
  • 34
    COLOUR-MY-WORLD LIMITED - 2001-12-12
    B. & Q. (RETAIL) SOUTH EAST LIMITED - 1978-12-31
    B&Q CMW LIMITED - 2014-12-18
    icon of address 41 Devonshire Street Ground Floor Office 1, London, United Kingdom
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    204,192,397 GBP2024-12-31
    Officer
    icon of calendar 1999-02-19 ~ 2003-10-06
    IIF 42 - Secretary → ME
  • 35
    CONTOUR IMAGES LIMITED - 1995-07-14
    icon of address 2 Chancellor Court Occam Road, Surrey Research Park, Guildford, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2016-01-07 ~ 2017-03-31
    IIF 178 - Secretary → ME
  • 36
    icon of address 2 Chancellor Court Occam Road, Surrey Research Park, Guildford, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2016-01-07 ~ 2017-03-31
    IIF 183 - Secretary → ME
  • 37
    icon of address Countryside House The Drive, Great Warley, Brentwood, Essex
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-06-01 ~ 2008-08-04
    IIF 72 - Secretary → ME
  • 38
    icon of address Countryside House The Drive, Great Warley, Brentwood, Essex
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-06-01 ~ 2008-08-04
    IIF 28 - Secretary → ME
  • 39
    ALNERY NO. 2457 LIMITED - 2004-10-01
    icon of address 15 Canada Square, Canary Wharf, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-06-20 ~ 2008-08-04
    IIF 74 - Secretary → ME
  • 40
    ALNERY NO. 2447 LIMITED - 2004-10-01
    icon of address 11 Tower View, Kings Hill, West Malling, Kent, United Kingdom, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2005-04-20 ~ 2008-08-04
    IIF 54 - Secretary → ME
  • 41
    COUNTRYSIDE ONE LIMITED - 2004-10-11
    icon of address Countryside House, The Drive, Great Warley, Brentwood, Essex
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-06-01 ~ 2008-08-04
    IIF 48 - Secretary → ME
  • 42
    ALNERY NO. 2459 LIMITED - 2004-10-01
    icon of address 15 Canada Square, Canary Wharf, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-06-20 ~ 2008-08-04
    IIF 22 - Secretary → ME
  • 43
    CHOQS 266 LIMITED - 1994-11-29
    icon of address Countryside House, The Drive Warley, Brentwood, Essex
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-06-01 ~ 2008-08-04
    IIF 52 - Secretary → ME
  • 44
    COUNTRYSIDE TWO LIMITED - 2004-10-11
    icon of address Countryside House, The Drive, Great Warley, Brentwood, Essex
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2021-09-30
    Officer
    icon of calendar 2004-06-01 ~ 2008-08-04
    IIF 90 - Secretary → ME
  • 45
    icon of address 11 Tower View, Kings Hill, West Malling, Kent, United Kingdom, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2007-03-29 ~ 2008-08-04
    IIF 227 - Director → ME
    icon of calendar 2007-03-29 ~ 2008-08-04
    IIF 147 - Secretary → ME
  • 46
    icon of address Countryside House, The Drive Great Warley, Brentwood, Essex
    Active Corporate (7 parents)
    Officer
    icon of calendar 2007-02-23 ~ 2007-03-09
    IIF 190 - Director → ME
    icon of calendar 2007-05-03 ~ 2007-07-23
    IIF 222 - Director → ME
    icon of calendar 2007-02-23 ~ 2008-08-04
    IIF 154 - Secretary → ME
  • 47
    icon of address 11 Tower View, Kings Hill, West Malling, Kent, United Kingdom, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2007-02-23 ~ 2008-08-04
    IIF 189 - Director → ME
    icon of calendar 2007-02-23 ~ 2008-08-04
    IIF 153 - Secretary → ME
  • 48
    ANNINGTON (COLCHESTER) LIMITED - 2006-04-07
    ANNINGTON DEVELOPMENTS (NO.2) LIMITED - 2005-05-10
    ANNINGTON WATES (COLCHESTER) LIMITED - 2005-11-09
    icon of address The Old Exchange, 234 Southchurch Road, Southend On Sea, Essex
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2006-03-31 ~ 2008-08-04
    IIF 95 - Secretary → ME
  • 49
    icon of address Countryside House, The Drive, Brentwood, Essex
    Active Corporate (7 parents)
    Officer
    icon of calendar 2007-02-19 ~ 2008-08-04
    IIF 26 - Secretary → ME
  • 50
    LANESIDE PROPERTIES LIMITED - 1977-12-31
    icon of address Countryside House The Drive, Great Warley, Brentwood, Essex
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2004-06-01 ~ 2008-08-04
    IIF 31 - Secretary → ME
  • 51
    icon of address 11 Tower View, Kings Hill, West Malling, Kent, United Kingdom, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2007-03-19 ~ 2008-08-04
    IIF 148 - Secretary → ME
  • 52
    icon of address 11 Tower View, Kings Hill, West Malling, Kent, United Kingdom, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2007-03-19 ~ 2008-08-04
    IIF 150 - Secretary → ME
  • 53
    COUNTRYSIDE BUILD (SOUTHERN) LIMITED - 1984-11-19
    MADMILD LIMITED - 1978-12-31
    icon of address Countryside House The Drive, Great Warley, Brentwood, Essex
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2004-06-01 ~ 2008-08-04
    IIF 83 - Secretary → ME
  • 54
    CAPITALTERM PUBLIC LIMITED COMPANY - 1997-06-18
    icon of address Countryside House, The Drive, Brentwood, Essex
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-06-01 ~ 2008-08-04
    IIF 97 - Secretary → ME
  • 55
    icon of address 11 Tower View, Kings Hill, West Malling, Kent, United Kingdom, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2004-06-01 ~ 2008-08-04
    IIF 81 - Secretary → ME
  • 56
    icon of address Countryside House, The Drive, Great Warley, Brentwood, Essex
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2004-06-01 ~ 2008-08-04
    IIF 57 - Secretary → ME
  • 57
    icon of address 11 Tower View, Kings Hill, West Malling, Kent, United Kingdom, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2004-06-01 ~ 2008-08-04
    IIF 94 - Secretary → ME
  • 58
    COUNTRYSIDE PROPERTIES (SOUTHERN) LIMITED - 1977-12-31
    icon of address Countryside House The Drive, Great Warley, Brentwood, Essex
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-06-01 ~ 2008-08-04
    IIF 92 - Secretary → ME
  • 59
    icon of address Countryside House The Drive, Great Warley, Brentwood, Essex
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2004-06-01 ~ 2008-08-04
    IIF 107 - Secretary → ME
  • 60
    LAW 315 LIMITED - 1991-01-03
    ST. MARY'S ISLAND DEVELOPMENTS LIMITED - 1991-02-06
    icon of address Countryside House, The Drive, Brentwood, Essex
    Active Corporate (7 parents)
    Officer
    icon of calendar 2004-07-01 ~ 2008-08-04
    IIF 47 - Secretary → ME
  • 61
    icon of address Countryside House, The Drive, Brentwood, Essex
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-11-01 ~ 2008-08-04
    IIF 21 - Secretary → ME
  • 62
    COUNTRYSIDE NINE LIMITED - 2003-04-24
    icon of address C/o Interpath Limited, 10 Fleet Place, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2004-06-28 ~ 2005-03-29
    IIF 108 - Secretary → ME
    icon of calendar 2005-04-04 ~ 2008-08-04
    IIF 138 - Secretary → ME
  • 63
    FOX LANE (CHERTSEY) LIMITED - 2004-12-02
    CHOQS 389 LIMITED - 2001-05-02
    icon of address Countryside House, The Drive, Brentwood, Essex
    Active Corporate (9 parents, 1 offspring)
    Officer
    icon of calendar 2004-06-01 ~ 2008-08-04
    IIF 111 - Secretary → ME
  • 64
    CHOQS 401 LIMITED - 2002-05-30
    icon of address Countryside House, The Drive, Brentwood, Essex
    Active Corporate (3 parents)
    Officer
    icon of calendar 2004-06-07 ~ 2008-08-04
    IIF 100 - Secretary → ME
  • 65
    PENTON ASSETS PLC - 1989-10-25
    COUNTRYSIDE COMMERCIAL PLC - 1997-05-27
    icon of address 11 Tower View, Kings Hill, West Malling, Kent, United Kingdom, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2004-06-01 ~ 2008-08-04
    IIF 66 - Secretary → ME
  • 66
    COUNTRYSIDE PROPERTIES (HOLDINGS) LIMITED - 2020-12-24
    COUNTRYSIDE PROPERTIES 2005 PUBLIC LIMITED COMPANY - 2005-09-07
    COUNTRYSIDE PROPERTIES PLC - 2016-01-07
    COUNTRYSIDE PROPERTIES LIMITED - 2016-01-07
    icon of address 11 Tower View, Kings Hill, West Malling, Kent, United Kingdom, United Kingdom
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2005-09-06 ~ 2008-08-04
    IIF 51 - Secretary → ME
  • 67
    COUNTRYSIDE IN PARTNERSHIP PUBLIC LIMITED COMPANY - 2004-04-30
    VALUEGROWTH PUBLIC LIMITED COMPANY - 1994-09-15
    icon of address 11 Tower View, Kings Hill, West Malling, Kent, United Kingdom, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2004-06-01 ~ 2008-08-04
    IIF 105 - Secretary → ME
  • 68
    icon of address Countryside House The Drive, Great Warley, Brentwood, Essex
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-06-01 ~ 2008-08-04
    IIF 17 - Secretary → ME
  • 69
    BACKPENCIL LIMITED - 2006-03-24
    icon of address 11 Tower View, Kings Hill, West Malling, Kent, United Kingdom, United Kingdom
    Active Corporate (4 parents, 5 offsprings)
    Officer
    icon of calendar 2006-03-23 ~ 2008-08-04
    IIF 112 - Secretary → ME
  • 70
    COPTHORN HOMES LIMITED - 2004-04-30
    icon of address 11 Tower View, Kings Hill, West Malling, Kent, United Kingdom, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2004-06-01 ~ 2008-08-04
    IIF 82 - Secretary → ME
  • 71
    COUNTRYSIDE SIX LIMITED - 2003-09-12
    icon of address Countryside House, The Drive, Great Warley, Brentwood, Essex
    Active Corporate (4 parents)
    Equity (Company account)
    3,121 GBP2021-09-30
    Officer
    icon of calendar 2004-06-22 ~ 2008-08-04
    IIF 41 - Secretary → ME
  • 72
    OFFERCAPITAL PUBLIC LIMITED COMPANY - 1996-09-04
    COUNTRYSIDE PROPERTIES (NORTHERN) LIMITED - 1999-09-29
    COUNTRYSIDE RESIDENTIAL (NORTH WEST) LIMITED - 2004-04-30
    COUNTRYSIDE PROPERTIES (NORTHERN) LIMITED - 1999-10-01
    icon of address 11 Tower View, Kings Hill, West Malling, Kent, United Kingdom, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2004-06-01 ~ 2008-08-04
    IIF 39 - Secretary → ME
  • 73
    COUNTRYSIDE FIVE LIMITED - 2002-09-16
    icon of address Countryside House, The Drive, Great Warley, Brentwood, Essex
    Active Corporate (3 parents)
    Officer
    icon of calendar 2004-06-22 ~ 2008-08-04
    IIF 71 - Secretary → ME
  • 74
    COUNTRYSIDE RESIDENTIAL (NORTH THAMES) LIMITED - 2004-04-30
    INCOMERISE PUBLIC LIMITED COMPANY - 1997-02-03
    icon of address 11 Tower View, Kings Hill, West Malling, Kent, United Kingdom, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2004-06-01 ~ 2008-08-04
    IIF 27 - Secretary → ME
  • 75
    STOCKSPIRAL PUBLIC LIMITED COMPANY - 1995-11-17
    COUNTRYSIDE STRATEGIC PROJECTS PUBLIC LIMITED COMPANY - 2003-10-28
    icon of address 11 Tower View, Kings Hill, West Malling, Kent, United Kingdom, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2004-06-01 ~ 2008-08-04
    IIF 59 - Secretary → ME
  • 76
    COUNTRYSIDE LAND SECURITIES (SPRINGHEAD) LIMITED - 2016-05-09
    COUNTRYSIDE FIFTEEN LIMITED - 2006-12-15
    icon of address 11 Tower View, Kings Hill, West Malling, Kent, United Kingdom, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2006-06-20 ~ 2007-03-01
    IIF 220 - Director → ME
    icon of calendar 2006-06-20 ~ 2008-08-04
    IIF 130 - Secretary → ME
  • 77
    CHOQS 441 LIMITED - 2004-03-17
    icon of address 11 Tower View, Kings Hill, West Malling, Kent, United Kingdom, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2004-06-28 ~ 2008-08-04
    IIF 45 - Secretary → ME
  • 78
    COUNTRYSIDE PROPERTIES PUBLIC LIMITED COMPANY - 2005-09-07
    icon of address 11 Tower View, Kings Hill, West Malling, Kent, United Kingdom, United Kingdom
    Active Corporate (9 parents, 108 offsprings)
    Officer
    icon of calendar 2004-06-01 ~ 2008-08-04
    IIF 75 - Secretary → ME
  • 79
    icon of address Countryside House The Drive, Great Warley, Brentwood, Essex
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-06-01 ~ 2008-08-04
    IIF 96 - Secretary → ME
  • 80
    ALNERY NO.2532 LIMITED - 2005-09-13
    icon of address 11 Tower View, Kings Hill, West Malling, Kent, United Kingdom, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2005-09-07 ~ 2008-08-04
    IIF 50 - Secretary → ME
  • 81
    ALNERY NO.2533 LIMITED - 2005-09-13
    icon of address 11 Tower View, Kings Hill, West Malling, Kent, United Kingdom, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2005-09-07 ~ 2008-08-04
    IIF 87 - Secretary → ME
  • 82
    CAMBRIDGE MEDIPARK LIMITED - 2003-07-16
    icon of address Countryside House, The Drive, Brentwood, Essex
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-06-01 ~ 2008-08-04
    IIF 116 - Secretary → ME
  • 83
    CAPITALSHARE PUBLIC LIMITED COMPANY - 1997-01-30
    icon of address Countryside House, The Drive Warley, Brentwood, Essex
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2021-09-30
    Officer
    icon of calendar 2004-06-01 ~ 2008-08-04
    IIF 91 - Secretary → ME
  • 84
    CAPITALSTOCK PUBLIC LIMITED COMPANY - 1996-09-04
    COUNTRYSIDE PROPERTIES (SOUTH WESTERN) LIMITED - 1999-10-01
    COUNTRYSIDE PROPERTIES (SOUTH WESTERN) LIMITED - 1999-09-29
    icon of address Countryside House, The Drive Warley, Brentwood, Essex
    Active Corporate (3 parents)
    Officer
    icon of calendar 2004-06-01 ~ 2008-08-04
    IIF 33 - Secretary → ME
  • 85
    WELGATE ASSETS PLC - 1989-10-24
    icon of address 11 Tower View, Kings Hill, West Malling, Kent, United Kingdom, United Kingdom
    Active Corporate (5 parents, 32 offsprings)
    Officer
    icon of calendar 2004-06-01 ~ 2008-08-04
    IIF 110 - Secretary → ME
  • 86
    icon of address Countryside House, The Drive, Great Warley, Brentwood, Essex
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2021-09-30
    Officer
    icon of calendar 2004-06-01 ~ 2008-08-04
    IIF 32 - Secretary → ME
  • 87
    COUNTRYSIDE PROPERTIES (LOWER BROUGHTON) LIMITED - 2012-12-11
    icon of address Countryside House, The Drive, Great Warley, Brentwood, Essex
    Active Corporate (4 parents)
    Officer
    icon of calendar 2006-06-20 ~ 2008-08-04
    IIF 56 - Secretary → ME
  • 88
    icon of address 11 Tower View, Kings Hill, West Malling, Kent, United Kingdom, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2004-06-01 ~ 2008-08-04
    IIF 117 - Secretary → ME
  • 89
    icon of address Berkeley House, 304 Regents Park Road, London, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2004-06-01 ~ 2006-10-11
    IIF 29 - Secretary → ME
  • 90
    BERNARD DELFONT THEATRES LIMITED - 1991-11-11
    JOINTSMART LIMITED - 1991-03-01
    icon of address 1 Bedford Square, London
    Active Corporate (4 parents, 4 offsprings)
    Officer
    icon of calendar 1993-04-05 ~ 1999-01-19
    IIF 14 - Secretary → ME
  • 91
    icon of address 2 Brackenwood Mews, Weston, Cheshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    2,549 GBP2024-03-31
    Officer
    icon of calendar 2004-06-01 ~ 2004-09-15
    IIF 89 - Secretary → ME
  • 92
    INTERCEDE 137 LIMITED - 1983-08-22
    icon of address B&q House Chestnut Avenue, Chandlers Ford, Eastleigh, Hampshire
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2021-01-31
    Officer
    icon of calendar 2000-11-01 ~ 2003-10-06
    IIF 65 - Secretary → ME
  • 93
    DIDSBURY POINT 3ADC MANGEMENT LIMITED - 2006-09-27
    icon of address 384a Deansgate, Manchester, Greater Manchester, England
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    icon of calendar 2005-01-17 ~ 2008-08-04
    IIF 37 - Secretary → ME
  • 94
    DIDSBURY POINT 4A MANAGEMENT LIMITED - 2005-07-25
    DIDSBURY POINT MANAGEMENT COMPANY - 2005-06-30
    icon of address C/o Urbanbubble Sevendale House, 7 Dale Street, Manchester, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    icon of calendar 2005-06-08 ~ 2008-08-04
    IIF 102 - Secretary → ME
  • 95
    DIDSBURY POINT PHASE 5 MANAGEMENT LIMITED - 2006-05-08
    icon of address 82 Bewick Road, Gateshead, Tyne And Wear
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    icon of calendar 2005-03-29 ~ 2008-05-01
    IIF 68 - Secretary → ME
  • 96
    BEAULIEU PARK LIMITED - 2003-11-21
    CHOQS 329 LIMITED - 1999-09-22
    icon of address Mazars Llp, 45 Church Street, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-06-01 ~ 2007-03-30
    IIF 101 - Secretary → ME
  • 97
    ACAL NEWCO LIMITED - 2018-05-31
    icon of address 2 Chancellor Court Occam Road, Surrey Research Park, Guildford, England
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2009-06-05 ~ 2017-03-31
    IIF 211 - Director → ME
    icon of calendar 2008-08-29 ~ 2017-03-31
    IIF 8 - Secretary → ME
  • 98
    ACAL PLC - 2017-11-28
    SPURFAME LIMITED - 1987-03-20
    icon of address 2 Chancellor Court, Occam Road Surrey Research Park, Guildford, Surrey
    Active Corporate (7 parents, 8 offsprings)
    Officer
    icon of calendar 2008-08-29 ~ 2017-03-31
    IIF 6 - Secretary → ME
  • 99
    CENTRE INDUSTRIES LIMITED - 2010-08-25
    ACAL BFI INTERNATIONAL LIMITED - 2011-06-27
    ACAL ELECTRONICS HOLDINGS LIMITED - 2022-03-31
    icon of address 2 Chancellor Court Occam Road, Surrey Research Park, Guildford, England
    Active Corporate (6 parents, 11 offsprings)
    Officer
    icon of calendar 2008-08-29 ~ 2017-03-31
    IIF 67 - Secretary → ME
  • 100
    ACAL MANAGEMENT SERVICES LIMITED - 2018-05-31
    TAGFINE LIMITED - 1987-07-01
    icon of address 2 Chancellor Court Occam Road, Surrey Research Park, Guildford, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2008-08-29 ~ 2017-03-31
    IIF 88 - Secretary → ME
  • 101
    FIRST LEISURE HEALTH & FITNESS LIMITED - 1999-10-28
    ALNERY NO. 1415 LIMITED - 1995-04-26
    icon of address 26 Little Trinity Lane, Mansion House, London, England
    Active Corporate (3 parents, 6 offsprings)
    Officer
    icon of calendar 1997-11-01 ~ 1999-01-19
    IIF 193 - Director → ME
    icon of calendar 1995-04-13 ~ 1997-11-01
    IIF 44 - Secretary → ME
  • 102
    GUESTPLACE LIMITED - 1989-05-22
    icon of address 85-89 Bamfords Trust House 85-89 Colmore Row, Birmingham, West Midlands
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1997-05-30 ~ 1999-01-19
    IIF 197 - Director → ME
    icon of calendar 1997-05-30 ~ 1997-11-01
    IIF 120 - Secretary → ME
  • 103
    ACAL PARTS SERVICES HOLDINGS LIMITED - 2008-11-21
    ACAL SUPPLY CHAIN LIMITED - 2009-05-22
    ACAL SUPPLY CHAIN HOLDINGS LIMITED - 2017-01-25
    icon of address 2 Chancellor Court, Occam Road, Surrey Research Park, Guildford Surrey
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2008-11-20 ~ 2017-03-31
    IIF 149 - Secretary → ME
  • 104
    KEYHOUSE PUBLIC LIMITED COMPANY - 1993-04-05
    icon of address Swanwick Marina, Swanwick, Southampton, Hampshire
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 1996-12-23 ~ 1999-01-19
    IIF 162 - Secretary → ME
  • 105
    ALNERY NO. 117 LIMITED - 1982-11-30
    icon of address Ernst & Young, 100 Barbirolli Square, Manchester, Greater Manchester
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 1993-04-05 ~ 1999-01-19
    IIF 79 - Secretary → ME
  • 106
    icon of address 14 Queensway, New Milton, England
    Active Corporate (7 parents)
    Equity (Company account)
    0 GBP2025-06-30
    Officer
    icon of calendar 2005-03-21 ~ 2008-08-04
    IIF 210 - Director → ME
    icon of calendar 2005-03-21 ~ 2008-08-04
    IIF 163 - Secretary → ME
  • 107
    icon of address 349 Royal College Street, London, England
    Active Corporate (9 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2005-07-15 ~ 2008-08-04
    IIF 131 - Secretary → ME
  • 108
    CRELLON ELECTRONICS LIMITED - 1983-04-08
    icon of address 2 Chancellor Court Occam Road, Surrey Research Park, Guildford, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2009-06-05 ~ 2017-03-31
    IIF 231 - Director → ME
    icon of calendar 2009-06-05 ~ 2017-03-31
    IIF 141 - Secretary → ME
  • 109
    EASTBOURNE PIER COMPANY LIMITED(THE) - 2015-11-13
    icon of address Gleadhill House Dawbers Lane, Euxton, Chorley, Lancashire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1993-04-05 ~ 1998-09-01
    IIF 239 - Director → ME
  • 110
    icon of address Countryside House, The Drive Great Warley, Brentwood, Essex
    Active Corporate (9 parents, 2 offsprings)
    Officer
    icon of calendar 2005-07-15 ~ 2008-08-04
    IIF 139 - Secretary → ME
  • 111
    BALANCEMONEY PUBLIC LIMITED COMPANY - 1988-09-08
    icon of address Countryside House, The Drive, Great Warley, Brentwood, Essex.
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-06-01 ~ 2008-08-04
    IIF 40 - Secretary → ME
  • 112
    icon of address Countryside House, The Drive Great Warley, Brentwood, Essex
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2004-06-28 ~ 2008-08-04
    IIF 53 - Secretary → ME
  • 113
    COUNTRYSIDE ELEVEN LIMITED - 2006-11-29
    icon of address 311 Ballards Lane, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-06-01 ~ 2006-11-13
    IIF 98 - Secretary → ME
  • 114
    icon of address 2 Chancellor Court Occam Road, Surrey Research Park, Guildford, Surrey, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2017-01-19 ~ 2017-03-31
    IIF 179 - Secretary → ME
  • 115
    icon of address 7 Ambassador Place, Stockport Road, Altrincham, Cheshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    38,058 GBP2024-06-30
    Officer
    icon of calendar 2005-04-08 ~ 2008-08-04
    IIF 174 - Secretary → ME
  • 116
    HERGA ELECTRIC LIMITED - 2013-04-22
    icon of address 2 Chancellor Court Occam Road, Surrey Research Park, Guildford, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2017-01-19 ~ 2017-03-31
    IIF 181 - Secretary → ME
  • 117
    LANEFIELD LIMITED - 1990-01-30
    icon of address 26 Little Trinity Lane, Mansion House, London, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 1994-01-12 ~ 1999-01-19
    IIF 137 - Secretary → ME
  • 118
    icon of address Prologis House Blythe Gate, Blythe Gate Park, Shirley, Solihull, West Midlands, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2005-09-01 ~ 2008-08-04
    IIF 177 - Secretary → ME
  • 119
    COUNTRYSIDE 24 LIMITED - 2007-08-08
    icon of address 110-114 Duke Street, Liverpool, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2007-02-23 ~ 2008-03-20
    IIF 192 - Director → ME
    icon of calendar 2007-02-23 ~ 2008-08-04
    IIF 194 - Secretary → ME
  • 120
    AMESGLEN LIMITED - 2003-10-16
    icon of address 2 Chancellor Court Occam Road, Surrey Research Park, Guildford, Surrey, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2017-01-19 ~ 2017-03-31
    IIF 185 - Secretary → ME
  • 121
    icon of address Countryside House The Drive, Great Warley, Brentwood, Essex
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-06-01 ~ 2008-08-04
    IIF 78 - Secretary → ME
  • 122
    KINGFISHER BRANDS LIMITED - 2012-03-01
    B & Q 8 LIMITED - 2005-12-09
    BONDCO 774 LIMITED - 2000-04-18
    icon of address 30 Finsbury Square, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-05-08 ~ 2003-10-07
    IIF 84 - Secretary → ME
  • 123
    TERMGRAY LIMITED - 1996-10-29
    WILDBIRD INTERNATIONAL LIMITED - 2022-06-17
    icon of address 1 Paddington Square, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 1999-07-26 ~ 2001-08-17
    IIF 169 - Secretary → ME
  • 124
    BONDCO 773 LIMITED - 2000-04-18
    B & Q 7 LIMITED - 2005-03-31
    icon of address B&q House Chestnut Avenue, Chandlers Ford, Eastleigh, Hampshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2000-05-08 ~ 2003-10-07
    IIF 175 - Secretary → ME
  • 125
    icon of address Countryside House, The Drive, Brentwood, Essex
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2008-04-18 ~ 2008-08-04
    IIF 118 - Secretary → ME
  • 126
    icon of address 1 Margrove Chase, Lostock, Bolton, England
    Active Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    5,698 GBP2017-09-30
    Officer
    icon of calendar 2004-06-01 ~ 2005-08-01
    IIF 173 - Secretary → ME
  • 127
    EVEDALE FOODS LIMITED - 1994-11-28
    FISHER QUALITY FOODS LIMITED - 1999-03-17
    UNIQSAUCES LIMITED - 2005-06-22
    UNIQFOODS LIMITED - 2000-09-29
    HIREFUTURE LIMITED - 1991-04-10
    icon of address Haddenham Business Park Pegasus Way, Haddenham, Aylesbury, Buckinghamshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 1991-03-26 ~ 1991-04-16
    IIF 237 - Director → ME
  • 128
    MM3 MOLLY MILLERS LANE MANAGEMENT COMPANY LIMITED - 2002-09-19
    CHOQS 419 LIMITED - 2002-07-12
    icon of address Ground Floor, Egerton House, 68 Baker Street, Weybridge, Surrey, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-09-30
    Officer
    icon of calendar 2004-06-28 ~ 2006-12-11
    IIF 171 - Secretary → ME
  • 129
    BONDCO 828 LIMITED - 2000-11-13
    icon of address 1 Paddington Square, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2000-11-07 ~ 2003-08-14
    IIF 226 - Director → ME
    icon of calendar 2000-11-07 ~ 2003-10-07
    IIF 166 - Secretary → ME
  • 130
    SEARCHTRADE LIMITED - 1993-08-02
    icon of address Mazars Llp, 45 Church Street, Birmingham
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1997-05-30 ~ 1999-01-19
    IIF 214 - Director → ME
    icon of calendar 1997-05-30 ~ 1997-11-01
    IIF 135 - Secretary → ME
  • 131
    icon of address Discovery House, Crossley Road, Stockport, Greater Manchester, England
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2025-06-30
    Officer
    icon of calendar 2004-06-22 ~ 2007-06-08
    IIF 176 - Secretary → ME
  • 132
    QUADRANT MARINE LIMITED - 1997-04-01
    icon of address Swanwick Marina, Swanwick, Southampton, Hampshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 1996-12-23 ~ 1999-01-19
    IIF 195 - Secretary → ME
  • 133
    GOULDITAR NO. 392 LIMITED - 1994-10-26
    ASSOCIATED MARINAS LIMITED - 1995-08-07
    icon of address Swanwick Marina, Swanwick, Southampton, Hampshire
    Active Corporate (4 parents, 21 offsprings)
    Officer
    icon of calendar 1994-10-31 ~ 1999-01-19
    IIF 159 - Secretary → ME
  • 134
    HELPREASON LIMITED - 1991-03-18
    icon of address 1 Bedford Square, London
    Active Corporate (3 parents)
    Officer
    icon of calendar 1993-04-05 ~ 1999-01-19
    IIF 156 - Secretary → ME
  • 135
    COMPSTONE LIMITED - 1987-01-30
    WOOLWORTH PROPERTIES (GROUP INVESTMENT) LIMITED - 1988-04-18
    CHARTWELL INVESTMENT LIMITED - 1988-08-09
    CHARTWELL LAND INVESTMENTS LIMITED - 2006-07-14
    icon of address York House, 45 Seymour Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2003-07-18 ~ 2003-10-07
    IIF 85 - Secretary → ME
  • 136
    FLOWDRAFT LIMITED - 1983-01-11
    B&Q PROPERTIES LIMITED - 2006-07-14
    WOOLWORTH PROPERTIES LIMITED - 1988-04-18
    CHARTWELL LAND PLC - 2003-04-30
    icon of address York House, 45 Seymour Street, London
    Active Corporate (7 parents, 2 offsprings)
    Officer
    icon of calendar 2003-07-18 ~ 2003-10-07
    IIF 172 - Secretary → ME
  • 137
    LEGIBUS 747 LIMITED - 1986-12-03
    CHARTWELL DEVELOPMENT MANAGEMENT LIMITED - 1998-10-23
    CHARTWELL LAND OPERATIONAL PROPERTIES LIMITED - 1999-02-05
    CHARTWELL LAND PROPERTIES LIMITED - 2006-07-14
    WOOLWORTH PROPERTIES (MANAGEMENT) LIMITED - 1988-04-18
    icon of address York House, 45 Seymour Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2003-07-18 ~ 2003-10-07
    IIF 60 - Secretary → ME
  • 138
    COUNTRYSIDE QUINTAIN BIRMINGHAM LIMITED - 2007-10-08
    COUNTRYSIDE TWELVE LIMITED - 2005-11-29
    icon of address 180 Great Portland Street, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2004-06-01 ~ 2007-09-25
    IIF 170 - Secretary → ME
  • 139
    icon of address 2 Chancellor Court Occam Road, Surrey Research Park, Guildford, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2010-02-02 ~ 2017-03-31
    IIF 234 - Director → ME
    icon of calendar 2009-01-08 ~ 2017-03-31
    IIF 1 - Secretary → ME
  • 140
    FRITHCOURT ENTERPRISES LIMITED - 1983-12-09
    icon of address 2 Chancellor Court Occam Road, Surrey Research Park, Guildford, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2010-02-02 ~ 2017-03-31
    IIF 235 - Director → ME
    icon of calendar 2009-01-08 ~ 2017-03-31
    IIF 7 - Secretary → ME
  • 141
    icon of address 22 Church Street Church Street, Eccles, Manchester, England
    Active Corporate (11 parents)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    icon of calendar 2005-09-14 ~ 2007-06-28
    IIF 198 - Director → ME
    icon of calendar 2005-09-14 ~ 2007-06-28
    IIF 157 - Secretary → ME
  • 142
    icon of address C/o Regency Estates 29 Lee Lane, Horwich, Bolton, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2005-04-15 ~ 2008-08-04
    IIF 165 - Secretary → ME
  • 143
    MALETRADE LIMITED - 1996-08-22
    icon of address Mazars Llp, 45 Church Street, Birmingham
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1997-05-30 ~ 1999-01-19
    IIF 206 - Director → ME
    icon of calendar 1997-05-30 ~ 1997-11-01
    IIF 122 - Secretary → ME
  • 144
    icon of address Mazars Llp, 45 Church Street, Birmingham
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1997-05-30 ~ 1999-01-19
    IIF 202 - Director → ME
    icon of calendar 1997-05-30 ~ 1997-11-01
    IIF 123 - Secretary → ME
  • 145
    icon of address Mazars Llp, 45 Church Street, Birmingham
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1997-05-30 ~ 1999-01-19
    IIF 215 - Director → ME
    icon of calendar 1997-05-30 ~ 1997-11-01
    IIF 121 - Secretary → ME
  • 146
    PREMIUM LEISURE (HOLDINGS) PLC - 1993-09-15
    RIVERSIDE LEISURE (HOLDINGS) PLC - 1994-09-28
    icon of address 26 Little Trinity Lane, Mansion House, London, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 1997-08-13 ~ 1999-01-19
    IIF 228 - Director → ME
    icon of calendar 1997-05-30 ~ 1997-11-01
    IIF 158 - Secretary → ME
  • 147
    JORDANS 290 PUBLIC LIMITED COMPANY - 1985-10-04
    icon of address 26 Little Trinity Lane, Mansion House, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 1997-05-30 ~ 1999-01-19
    IIF 230 - Director → ME
    icon of calendar 1997-05-30 ~ 1997-11-01
    IIF 161 - Secretary → ME
  • 148
    ENTAM PIERS LIMITED - 1995-06-12
    BRITANNIA PIER LIMITED - 2010-08-03
    icon of address Regal House, Manwick Road, Felixstowe, Suffolk
    Active Corporate (3 parents)
    Officer
    icon of calendar 1993-04-05 ~ 1995-10-02
    IIF 236 - Director → ME
  • 149
    icon of address 7 Ambassador Place, Stockport Road, Altrincham, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-08-31
    Officer
    icon of calendar 2006-01-26 ~ 2008-08-04
    IIF 221 - Director → ME
    icon of calendar 2006-01-26 ~ 2008-08-04
    IIF 160 - Secretary → ME
  • 150
    icon of address 2nd Floor, Finlay House, 10-14 West Nile Street, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-02-19 ~ 2003-10-06
    IIF 24 - Secretary → ME
  • 151
    icon of address Trade House Mead Avenue, Houndstone Business Park, Yeovil, Somerset
    Active Corporate (4 parents, 19 offsprings)
    Officer
    icon of calendar 1999-07-26 ~ 2001-08-17
    IIF 167 - Secretary → ME
  • 152
    SCANRIDGE LIMITED - 1998-07-24
    AROMATIC DUCK LIMITED - 2003-10-23
    BARGAIN BOB'S LIMITED - 2023-03-16
    icon of address Trade House Mead Avenue, Houndstone Business Park, Yeovil, Somerset
    Active Corporate (4 parents)
    Officer
    icon of calendar 1999-07-26 ~ 2001-08-17
    IIF 164 - Secretary → ME
  • 153
    TARADENE LIMITED - 1990-04-09
    icon of address Arbor Building, 16th Floor, 255 Blackfriars Road, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 1993-04-05 ~ 1995-08-30
    IIF 168 - Secretary → ME
  • 154
    ML GROUP PENSION TRUSTEES LIMITED - 1998-02-02
    HACKREMCO (NO.378) LIMITED - 1988-03-14
    icon of address 2 Chancellor Court, Occam Road Surrey Research Park, Guildford, Surrey
    Active Corporate (4 parents)
    Officer
    icon of calendar 2008-12-17 ~ 2017-03-31
    IIF 213 - Director → ME
    icon of calendar 2008-12-17 ~ 2017-03-31
    IIF 11 - Secretary → ME
  • 155
    ML GROUP LIMITED - 1995-09-04
    ML GROUP SUPPLEMENTARY PENSION TRUSTEES LIMITED - 1998-02-02
    LIFTSKILL LIMITED - 1988-02-26
    M L AEROSPACE AND DEFENCE LIMITED - 1992-01-17
    ML AEROSPACE LIMITED - 1993-05-14
    icon of address 2 Chancellor Court Occam Road, Surrey Research Park, Guildford, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2008-10-17 ~ 2017-03-31
    IIF 209 - Director → ME
    icon of calendar 2008-10-17 ~ 2017-03-31
    IIF 10 - Secretary → ME
  • 156
    FILEMAY LIMITED - 1998-01-09
    icon of address 2 Chancellor Court Occam Road, Surrey Research Park, Guildford, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2009-06-05 ~ 2017-03-31
    IIF 224 - Director → ME
    icon of calendar 2008-08-29 ~ 2017-03-31
    IIF 5 - Secretary → ME
  • 157
    M.L. HOLDINGS PUBLIC LIMITED COMPANY - 1998-01-12
    icon of address 2 Chancellor Court Occam Road, Surrey Research Park, Guildford, England
    Active Corporate (4 parents, 9 offsprings)
    Officer
    icon of calendar 2008-08-29 ~ 2017-03-31
    IIF 4 - Secretary → ME
  • 158
    COUNTRYSIDE EIGHTEEN LIMITED - 2007-03-14
    icon of address Countryside House, The Drive, Great Warley, Brentwood, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-06-21 ~ 2008-08-04
    IIF 204 - Director → ME
    icon of calendar 2006-06-21 ~ 2008-08-04
    IIF 129 - Secretary → ME
  • 159
    icon of address Prologis House Blythe Gate, Blythe Valley Park, Shirley, Solihull, West Midlands, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2004-06-22 ~ 2008-08-04
    IIF 113 - Secretary → ME
  • 160
    COUNTRYSIDE NINETEEN LIMITED - 2006-12-14
    icon of address 3 Warners Mill, Silks Way, Braintree, Essex, United Kingdom
    Active Corporate (1 parent)
    Current Assets (Company account)
    36,333 GBP2024-03-31
    Officer
    icon of calendar 2006-10-02 ~ 2006-12-01
    IIF 218 - Director → ME
    icon of calendar 2006-10-02 ~ 2008-08-04
    IIF 127 - Secretary → ME
  • 161
    icon of address Countryside House, The Drive, Brentwood, Essex
    Active Corporate (3 parents)
    Current Assets (Company account)
    53,969 GBP2024-03-31
    Officer
    icon of calendar 2005-12-30 ~ 2008-08-04
    IIF 36 - Secretary → ME
  • 162
    COUNTRYSIDE SEVENTEEN LIMITED - 2006-07-20
    icon of address Urmet Domus, 490 Urban Hive Skyline 120, Avenue West, Great Notley, Essex
    Active Corporate (6 parents)
    Officer
    icon of calendar 2006-06-21 ~ 2006-08-10
    IIF 207 - Director → ME
    icon of calendar 2006-06-21 ~ 2008-05-31
    IIF 124 - Secretary → ME
  • 163
    BLACKPOOL PIER COMPANY LIMITED(THE) - 2015-09-27
    icon of address Gleadhill House Dawbers Lane, Euxton, Chorley, Lancashire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1993-04-05 ~ 1998-09-01
    IIF 238 - Director → ME
  • 164
    icon of address 3rd Floor Suite 2 King Street, Manchester, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    icon of calendar 2004-06-01 ~ 2008-08-04
    IIF 30 - Secretary → ME
  • 165
    DIDSBURY POINT 2-22 CLEARWATER DRIVE MANAGEMENT LIMITED - 2005-03-22
    icon of address C/o Scanlans Property Management Carvers Warehouse Suite 2b, 77 Dale Street, Manchester, Greater Manchester, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-06-26
    Officer
    icon of calendar 2004-06-01 ~ 2008-08-04
    IIF 20 - Secretary → ME
  • 166
    COUNTRYSIDE 22 LIMITED - 2007-01-26
    icon of address C/o Scanlans Property Management Carvers Warehouse Suite 2b, 77 Dale Street, Manchester, Greater Manchester, England
    Active Corporate (8 parents)
    Equity (Company account)
    0 GBP2024-09-30
    Officer
    icon of calendar 2006-09-26 ~ 2008-08-04
    IIF 229 - Director → ME
    icon of calendar 2006-09-26 ~ 2008-08-04
    IIF 133 - Secretary → ME
  • 167
    icon of address C/o Rendall And Rittner Limited, 13b St. George Wharf, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-08-31
    Officer
    icon of calendar 2005-12-01 ~ 2008-08-04
    IIF 219 - Director → ME
    icon of calendar 2005-12-01 ~ 2008-08-04
    IIF 136 - Secretary → ME
  • 168
    icon of address C/o Scanlans Property Management Carvers Warehouse Suite 2b, 77 Dale Street, Manchester, Greater Manchester, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-09-30
    Officer
    icon of calendar 2004-06-01 ~ 2008-08-04
    IIF 15 - Secretary → ME
  • 169
    icon of address C/o Scanlans Property Management Carvers Warehouse Suite 2b, 77 Dale Street, Manchester, Greater Manchester, England
    Active Corporate (8 parents)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    icon of calendar 2004-06-01 ~ 2005-08-18
    IIF 114 - Secretary → ME
  • 170
    icon of address 2 Chancellor Court Occam Road, Surrey Research Park, Guildford, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2008-08-29 ~ 2017-03-31
    IIF 2 - Secretary → ME
  • 171
    HAZELBARON LIMITED - 1994-09-27
    icon of address Mazars Llp, 45 Church Street, Birmingham
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1997-05-30 ~ 1999-01-19
    IIF 200 - Director → ME
    icon of calendar 1997-05-30 ~ 1997-11-01
    IIF 145 - Secretary → ME
  • 172
    CALLFAN LIMITED - 1999-03-24
    icon of address Countryside House, The Drive, Great Warley, Brentwood, Essex
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-06-28 ~ 2008-08-04
    IIF 58 - Secretary → ME
  • 173
    icon of address The Old Exchange, 234 Southchurch Road, Southend On Sea, Essex
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2004-06-07 ~ 2008-08-04
    IIF 70 - Secretary → ME
  • 174
    icon of address The Old Exchange, 234 Southchurch Road, Southend-on-sea
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2004-06-07 ~ 2008-08-04
    IIF 86 - Secretary → ME
  • 175
    icon of address The Old Exchange, 234 Southchurch Road, Southend-on-sea
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2004-06-07 ~ 2008-08-04
    IIF 77 - Secretary → ME
  • 176
    icon of address The Old Exchange, 234 Southchurch Road, Southend-on-sea
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2004-06-07 ~ 2008-08-04
    IIF 35 - Secretary → ME
  • 177
    CHOQS 426 LIMITED - 2002-12-05
    icon of address The Old Exchange, 234 Southchurch Road, Southend-on-sea
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2004-06-07 ~ 2008-08-04
    IIF 63 - Secretary → ME
  • 178
    icon of address C/o Scanlans Property Management Carvers Warehouse Suite 2b, 77 Dale Street, Manchester, Greater Manchester, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2004-06-07 ~ 2008-07-02
    IIF 16 - Secretary → ME
  • 179
    MONEYUNIT LIMITED - 1991-03-18
    icon of address 1 Bedford Square, London
    Active Corporate (3 parents)
    Officer
    icon of calendar 1993-04-05 ~ 1999-01-19
    IIF 151 - Secretary → ME
  • 180
    THE ROYAL COUNTY OF BERKSHIRE HEALTH & RACQUETS CLUB PLC - 2006-01-31
    ROYAL COUNTY OF BERKSHIRE RACQUETS AND HEALTH CLUB PLC - 2004-12-08
    icon of address 26 Little Trinity Lane, Mansion House, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 1994-01-12 ~ 1999-01-19
    IIF 152 - Secretary → ME
  • 181
    icon of address 2 Chancellor Court Occam Road, Surrey Research Park, Guildford, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2010-09-01 ~ 2017-03-31
    IIF 196 - Director → ME
    icon of calendar 2010-01-22 ~ 2017-03-31
    IIF 188 - Secretary → ME
  • 182
    icon of address 10 James Nasmyth Way, Eccles, Manchester, England
    Active Corporate (10 parents)
    Equity (Company account)
    0 GBP2024-09-30
    Officer
    icon of calendar 2004-09-01 ~ 2008-08-04
    IIF 23 - Secretary → ME
  • 183
    CHOQS 176 LIMITED - 1989-11-13
    COUNTRYSIDE CLUBS LIMITED - 2004-06-29
    icon of address Berkeley House, 304 Regents Park Road, London, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2004-06-01 ~ 2006-04-06
    IIF 76 - Secretary → ME
  • 184
    TRINITY GREEN RESIDENTIAL MANAGEMENT LIMITED - 2005-05-11
    icon of address Stiltz Building Ledson Road, Roundthorn Industrial Estate, Manchester, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-04-30
    Officer
    icon of calendar 2005-04-05 ~ 2008-08-04
    IIF 19 - Secretary → ME
  • 185
    COUNTRYSIDE 23 LIMITED - 2007-04-27
    icon of address Countryside House, The Drive Great Warley, Brentwood, Essex
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2022-02-25
    Officer
    icon of calendar 2007-02-23 ~ 2007-04-20
    IIF 191 - Director → ME
    icon of calendar 2007-02-23 ~ 2008-08-04
    IIF 155 - Secretary → ME
  • 186
    icon of address 2 Chancellor Court Occam Road, Surrey Research Park, Guildford, England
    Active Corporate (3 parents, 5 offsprings)
    Officer
    icon of calendar 2017-01-19 ~ 2017-03-31
    IIF 184 - Secretary → ME
  • 187
    VARIOHM COMPONENTS LIMITED - 2002-06-11
    icon of address 2 Chancellor Court Occam Road, Surrey Research Park, Guildford, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2017-01-19 ~ 2017-03-31
    IIF 186 - Secretary → ME
  • 188
    icon of address 2 Chancellor Court Occam Road, Surrey Research Park, Guildford, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2008-08-29 ~ 2017-03-31
    IIF 9 - Secretary → ME
  • 189
    icon of address C/o Scanlans Property Management Carvers Warehouse Suite 2b, 77 Dale Street, Manchester, Greater Manchester, England
    Active Corporate (3 parents)
    Equity (Company account)
    18 GBP2024-12-31
    Officer
    icon of calendar 2004-06-01 ~ 2005-08-01
    IIF 103 - Secretary → ME
  • 190
    CHOQS 186 LIMITED - 1990-04-19
    icon of address 15 Canada Square, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2004-06-28 ~ 2008-08-04
    IIF 93 - Secretary → ME
  • 191
    icon of address Discovery House, Crossley Road, Stockport, England
    Active Corporate (12 parents)
    Equity (Company account)
    2,268 GBP2024-12-31
    Officer
    icon of calendar 2004-06-01 ~ 2008-08-04
    IIF 25 - Secretary → ME
  • 192
    icon of address Countryside House, The Drive, Brentwood, Essex
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2004-06-01 ~ 2008-08-04
    IIF 49 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.