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

Holbeche, Roger Malcolm

    Related profiles found in government register
  • Holbeche, Roger Malcolm
    British chartered surveyor born in November 1944

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Henge Barn, Pury Hill Business Park, Alderton Road, Towcester, Northamptonshire, NN12 7LS, England

      IIF 1
  • Holbeche, Roger Malcolm
    British company director born in November 1944

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Forward House, 17 High Street, Henley In Arden, B95 5AA, United Kingdom

      IIF 2 IIF 3
    • icon of address Henge Barn, Pury Hill Business Park, Alderton Road, Towcester, Northamptonshire, NN12 7LS, England

      IIF 4 IIF 5
  • Holbeche, Roger Malcolm
    British director born in November 1944

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Henge Barn, Pury Hill Business Park, Alderton Road, Towcester, Northamptonshire, NN12 7LS, England

      IIF 6
  • Holbeche, Roger Malcom
    British director born in November 1944

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Henge Barn, Pury Hill Business Park, Alderton Road, Towcester, Northamptonshire, NN12 7LS, England

      IIF 7 IIF 8
  • Holbeche, Roger Malcolm
    British chartered surveyor born in November 1944

    Registered addresses and corresponding companies
    • icon of address 120 Myton Road, Warwick, Warwickshire, CV34 6PR

      IIF 9
  • Holbeche, Roger Malcolm
    born in November 1944

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Spinney House, Avenue Road, Stratford-upon-avon, Warwickshire, CV37 6UN

      IIF 10
  • Holbeche, Roger Malcolm
    British chartered surveyor born in November 1944

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Barnmoor House, Kington Lane, Claverdon, Warwickshire, CV35 8PP

      IIF 11
    • icon of address Forward House, 17 High Street, Henley-in-arden, Warwickshire, B95 5AA, United Kingdom

      IIF 12
    • icon of address Spinney House, Avenue Road, Stratford Upon Avon, Warwickshire, CV37 6UN

      IIF 13 IIF 14 IIF 15
  • Holbeche, Roger Malcolm
    British company director born in November 1944

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Barnmoor House, Kington Lane, Claverdon, Warwickshire, CV35 8PP

      IIF 16 IIF 17 IIF 18
    • icon of address Barnmoor House, Kington Lane, Claverton, Warwickshire, CV35 8PP, England

      IIF 24
    • icon of address Spinney House, Avenue Road, Stratford Upon Avon, Warwickshire, CV37 6UN

      IIF 25
    • icon of address Spinney House, Avenue Road, Stratford-upon-avon, Warwickshire, CV37 6UN, England

      IIF 26
    • icon of address Henge Barn, Pury Hill Business Park, Alderton Road, Towcester, Northamptonshire, NN12 7LS, England

      IIF 27
  • Holbeche, Roger Malcolm
    British director born in November 1944

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Barnmoor House, Kington Lane, Claverdon, Warwickshire, CV35 8PP

      IIF 28
    • icon of address Forward House, 17 High Street, Henley-in-arden, West Midlands, B95 5AA, United Kingdom

      IIF 29 IIF 30
    • icon of address The Mill, Pury Hill Business Park, Alderton Road, Towcester, Northamptonshire, NN12 7LS, United Kingdom

      IIF 31
  • Holbeche, Roger Malcolm
    British surveyor born in November 1944

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Forward House, 17 High Street, Henley-in-arden, West Midlands, B95 5AA, United Kingdom

      IIF 32 IIF 33
  • Holbeche, Roger Malcolm
    British company director

    Registered addresses and corresponding companies
    • icon of address Barnmoor House, Kington Lane, Claverdon, Warwickshire, CV35 8PP

      IIF 34
  • Mr Roger Malcolm Holbeche
    British born in November 1944

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 52, Barkers Lane, Wythall, Birmingham, B47 6BU

      IIF 35 IIF 36
    • icon of address Forward House, 17 High Street, Henley In Arden, B95 5AA, United Kingdom

      IIF 37 IIF 38
    • icon of address Forward House, 17 High Street, Henley-in-arden, B95 5AA, England

      IIF 39 IIF 40
    • icon of address Henge Barn, Pury Hill Business Park, Alderton Road, Towcester, Northamptonshire, NN12 7LS, England

      IIF 41 IIF 42 IIF 43
  • Holbeche, Roger Malcolm

    Registered addresses and corresponding companies
    • icon of address Barnmoor House, Kington Lane, Claverdon, Warwickshire, CV35 8PP

      IIF 44
  • Mr Roger Malcolm Holbeche
    British born in November 1944

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Henge Barn, Pury Hill Business Park, Alderton Road, Towcester, Northamptonshire, NN12 7LS, England

      IIF 45
    • icon of address The Mill, Pury Hill Business Park, Alderton Road, Towcester, Northamptonshire, NN12 7LS, United Kingdom

      IIF 46
child relation
Offspring entities and appointments
Active 18
  • 1
    icon of address Henge Barn Pury Hill Business Park, Alderton Road, Towcester, Northamptonshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-01-31
    Officer
    icon of calendar 2022-01-26 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2022-01-26 ~ now
    IIF 42 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 42 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    icon of address 42 Doughty Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-09-27 ~ dissolved
    IIF 10 - LLP Designated Member → ME
  • 3
    EMBASSY DEVELOPMENTS (HOLDINGS) LIMITED - 1986-11-05
    GRENADIER INVESTMENT HOLDINGS LIMITED - 1978-12-31
    icon of address 52 Barkers Lane, Wythall, Birmingham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2016-12-30 ~ dissolved
    IIF 35 - Ownership of shares – 75% or moreOE
  • 4
    icon of address Forward House, 17 High Street, Henley In Arden, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-05-04 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2021-05-04 ~ dissolved
    IIF 38 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 38 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address Henge Barn Pury Hill Business Park, Alderton Road, Towcester, Northamptonshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -155,466 GBP2024-10-31
    Officer
    icon of calendar 2022-10-14 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2022-10-14 ~ now
    IIF 43 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 43 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    ENSCO 1324 LIMITED - 2019-05-10
    icon of address Henge Barn Pury Hill Business Park, Alderton Road, Towcester, Northamptonshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -20,491 GBP2024-04-29
    Officer
    icon of calendar 2019-05-10 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2019-05-10 ~ now
    IIF 41 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 41 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    icon of address Forward House, 17 High Street, Henley In Arden, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-09-21 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2021-09-21 ~ dissolved
    IIF 37 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 8
    GRENADIER HOMES LIMITED - 1995-04-04
    icon of address The White House Chapel Street, Welford On Avon, Stratford-upon-avon, Warwickshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1994-11-29 ~ dissolved
    IIF 26 - Director → ME
  • 9
    icon of address Moonstone 29 Barncroft, Long Compton, Shipston-on-stour, Warwickshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2016-12-30 ~ dissolved
    IIF 39 - Ownership of shares – 75% or moreOE
  • 10
    BROAD STREET DEV MANAGEMENT CO LIMITED - 2022-10-04
    icon of address Henge Barn Pury Hill Business Park, Alderton Road, Towcester, Northamptonshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2025-07-31
    Officer
    icon of calendar 2021-07-01 ~ now
    IIF 4 - Director → ME
  • 11
    icon of address Forward House, 17 High Street, Henley-in-arden, West Midlands, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-12-02 ~ dissolved
    IIF 12 - Director → ME
  • 12
    icon of address Forward House, 17 High Street, Henley-in-arden, West Midlands
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    -196,469 GBP2024-03-31
    Officer
    icon of calendar 2009-08-25 ~ now
    IIF 24 - Director → ME
  • 13
    95 BROAD STREET DEVCO LIMITED - 2022-03-24
    90 BROAD STREET DEVCO LIMITED - 2021-06-15
    ONE LORD ST DEV CO LTD - 2023-07-14
    BARDS WALK DEV CO LTD - 2024-03-09
    icon of address Henge Barn Pury Hill Business Park, Alderton Road, Towcester, Northamptonshire, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2023-11-23 ~ now
    IIF 8 - Director → ME
  • 14
    icon of address Henge Barn Pury Hill Business Park, Alderton Road, Towcester, Northamptonshire, England
    Active Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -724 GBP2024-11-30
    Officer
    icon of calendar 2023-11-10 ~ now
    IIF 7 - Director → ME
  • 15
    icon of address Henge Barn, Pury Hill Business Park, Alderton Road, Towcester, Northamptonshire, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-03-30 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2023-03-30 ~ now
    IIF 45 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 16
    icon of address The Mill, Pury Hill Business Park, Alderton Road, Towcester, Northamptonshire, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-08-29 ~ now
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2024-08-29 ~ now
    IIF 46 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 46 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 17
    EMBASSY INVESTMENTS LIMITED - 1986-07-10
    EMBASSY HOMES LIMITED - 1978-12-31
    CARLAWORTH LIMITED - 1977-12-31
    icon of address 52 Barkers Lane, Wythall, Birmingham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2016-12-30 ~ dissolved
    IIF 36 - Ownership of shares – 75% or moreOE
  • 18
    EMBASSY DEVELOPMENTS LIMITED - 1986-07-10
    ABLENOTE LIMITED - 1980-12-31
    icon of address 152 Hurdis Road, Shirley, Solihull, West Midlands, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ dissolved
    IIF 33 - Director → ME
Ceased 16
  • 1
    icon of address 138 Chiltern Court Baker Street, London, England
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -5,023 GBP2019-03-31
    Officer
    icon of calendar 1995-02-07 ~ 2020-01-31
    IIF 15 - Director → ME
  • 2
    icon of address 138 Chiltern Court Baker Street, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2019-03-31
    Officer
    icon of calendar 1995-02-07 ~ 2020-01-31
    IIF 14 - Director → ME
  • 3
    icon of address 138 Chiltern Court Baker Street, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -558 GBP2019-03-31
    Officer
    icon of calendar 1995-02-07 ~ 2020-01-31
    IIF 13 - Director → ME
  • 4
    BIDCORP OUTSOURCED SERVICES LIMITED - 2017-06-19
    EMBASSY PROPERTY GROUP PLC - 1998-05-29
    JACOBS PROPERTY LIMITED - 2003-03-17
    EXCOVER PUBLIC LIMITED COMPANY - 1986-06-12
    icon of address Ground Floor Suite, River House, Maidstone Road, Sidcup, Kent, United Kingdom
    Dissolved Corporate (2 parents, 7 offsprings)
    Officer
    icon of calendar ~ 1994-06-01
    IIF 9 - Director → ME
  • 5
    icon of address 14 Lower Green Road, Rusthall, Tubridge Wells, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1994-07-27 ~ 2000-12-11
    IIF 23 - Director → ME
    icon of calendar 1994-07-27 ~ 2000-12-11
    IIF 34 - Secretary → ME
  • 6
    ANDRABURY LIMITED - 1982-09-07
    icon of address Ground Floor Suite, River House, Maidstone Road, Sidcup, Kent, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ 1994-03-31
    IIF 19 - Director → ME
    icon of calendar ~ 1994-03-31
    IIF 44 - Secretary → ME
  • 7
    GRESWOLDE DEVELOPMENTS LIMITED - 1986-07-10
    icon of address The Handover Centre Appletree Trading Estate, Chipping Warden, Banbury, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ 1994-03-31
    IIF 20 - Director → ME
  • 8
    EMBASSY DEVELOPMENTS LIMITED - 1998-05-29
    EMBASSY DEVELOPMENTS (EDGBASTON) LIMITED - 1986-07-10
    TASKPLACE LIMITED - 1986-06-13
    icon of address The Handover Centre Appletree Trading Estate, Chipping Warden, Banbury, England
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar ~ 1994-03-31
    IIF 21 - Director → ME
  • 9
    LANDGREEN LIMITED - 1984-01-24
    icon of address 1st Floor 21 Station Road, Watford, Herts
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar ~ 1994-03-31
    IIF 17 - Director → ME
  • 10
    JACOBS ONTIME LIMITED - 2000-08-01
    EMBASSY PROPERTY GROUP (INTERNATIONAL) LIMITED - 2000-04-06
    INGLEBY ( 464 ) LIMITED - 1990-04-27
    icon of address The Handover Centre Appletree Trading Estate, Chipping Warden, Banbury, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ 1994-03-31
    IIF 22 - Director → ME
  • 11
    icon of address County House, St Marys Street, Worcester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1994-08-22 ~ 1999-03-25
    IIF 11 - Director → ME
  • 12
    icon of address 1st Floor 21 Station Road, Watford, Herts
    Dissolved Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar ~ 1994-03-31
    IIF 16 - Director → ME
  • 13
    icon of address Forward House, 17 High Street, Henley-in-arden, West Midlands
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    -196,469 GBP2024-03-31
    Officer
    icon of calendar 2000-11-10 ~ 2006-10-26
    IIF 25 - Director → ME
  • 14
    icon of address Forward House, 17 High Street, Henley-in-arden, Warwickshire, England
    Active Corporate (5 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    -1,724,291 GBP2024-03-31
    Officer
    icon of calendar 1994-12-22 ~ 2001-08-01
    IIF 28 - Director → ME
  • 15
    ENSCO 1343 LIMITED - 2019-06-21
    icon of address Henge Barn Pury Hill Business Park, Alderton Road, Towcester, Northamptonshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -59,143 GBP2024-05-31
    Person with significant control
    icon of calendar 2019-06-21 ~ 2019-06-25
    IIF 40 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 40 - Ownership of shares – More than 25% but not more than 50% OE
  • 16
    EMBASSY HOMES LIMITED - 2005-03-23
    SHIELDNOTE LIMITED - 1979-12-31
    icon of address The Handover Centre Appletree Trading Estate, Chipping Warden, Banbury, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ 1994-03-31
    IIF 18 - Director → 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 26 August 2025 and licensed under the Open Government Licence v3.0.