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

Potter, Stephen Conrad

    Related profiles found in government register
  • Potter, Stephen Conrad
    British company director born in April 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 50 Lancaster Road, Enfield, Middlesex, EN2 0BY

      IIF 1 IIF 2
  • Potter, Stephen Conrad
    British director born in April 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Potter, Stephen Conrad
    British directors born in April 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Old School House Bayford Green, Bayford, Hertford, Hertfordshire, SG13 8PU

      IIF 32
  • Potter, Stephen Conrad
    British finance director born in April 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Old School House Bayford Green, Bayford, Hertford, Hertfordshire, SG13 8PU

      IIF 33 IIF 34
  • Potter, Stephen Conrad
    British managing director born in April 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 50 Lancaster Road, Enfield, Middlesex, EN2 0BY

      IIF 35
  • Potter, Stephen Conrad
    British none born in April 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Old School House, Bayford Green, Bayford, Hertfordshire, SG13 8PU, United Kingdom

      IIF 36
  • Potter, Stephen Conrad
    British operations director born in April 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Old School House Bayford Green, Bayford, Hertford, Hertfordshire, SG13 8PU

      IIF 37 IIF 38 IIF 39
  • Potter, Stephen Conrad
    British production director born in April 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Old School House Bayford Green, Bayford, Hertford, Hertfordshire, SG13 8PU

      IIF 40
  • Potter, Stephen Conrad
    British property developer born in April 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Potter, Stephen Conrad
    British surveyor born in April 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Potter, Stephen Conrad
    British suveyor born in April 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Old School House Bayford Green, Bayford, Hertford, Hertfordshire, SG13 8PU

      IIF 72
  • Potter, Stephen Conrad
    British director born in April 1946

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bayley Hall, Queens Road, Hertford, SG14 1EN, United Kingdom

      IIF 73
    • icon of address Oxford House Campus 6, Caxton Way, Stevenage, Hertfordshire, SG1 2XD

      IIF 74
  • Potter, Stephen Conrad
    British surveyor born in April 1946

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 70/71, Henmarsh Court, Balls Park, Hertford, Hertfordshire, SG13 8FB

      IIF 75
    • icon of address Bayley Hall, Queens Road, Hertford, Hertfordshire, SG14 1EN

      IIF 76
    • icon of address Bayley Hall, Queens Road, Hertford, SG14 1EN, England

      IIF 77
  • Mr Stephen Conrad Potter
    British born in April 1946

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bayley Hall, Queens Road, Hertford, SG14 1EN, England

      IIF 78
    • icon of address Castlegate House, 36 Castle Street, Hertford, Hertfordshire, SG14 1HH

      IIF 79
child relation
Offspring entities and appointments
Active 3
  • 1
    icon of address Castlegate House, 36 Castle Street, Hertford, Hertfordshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    136,885 GBP2019-11-30
    Officer
    icon of calendar 2004-11-30 ~ dissolved
    IIF 75 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 79 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address Oxford House Campus 6, Caxton Way, Stevenage, Hertfordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-09-09 ~ dissolved
    IIF 10 - Director → ME
  • 3
    icon of address Oxford House Campus 6, Caxton Way, Stevenage, Hertfordshire
    Dissolved Corporate (10 parents)
    Officer
    icon of calendar 2000-05-04 ~ dissolved
    IIF 74 - Director → ME
Ceased 72
  • 1
    icon of address 169 Parrock Street, Gravesend, Kent
    Active Corporate (2 parents)
    Equity (Company account)
    3,008 GBP2023-12-31
    Officer
    icon of calendar ~ 1994-07-18
    IIF 3 - Director → ME
  • 2
    ALFRED MCALPINE RETIREMENT HOMES LIMITED - 1988-11-10
    FERNDALE GARDEN HOMES LIMITED - 1985-03-15
    ROCHESTER STADIUM LIMITED - 1981-12-31
    icon of address 50 Lancaster Road, Enfield, Middlesex
    Active Corporate (9 parents, 2 offsprings)
    Officer
    icon of calendar 2005-04-21 ~ 2009-12-31
    IIF 15 - Director → ME
  • 3
    LYTTON ROAD (NEW BARNET) MANAGEMENT CO LIMITED - 1999-12-09
    icon of address Berkeley House, Barnet Road, London Colney, Hertfordshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    11,691 GBP2024-12-31
    Officer
    icon of calendar 1996-03-20 ~ 1997-03-11
    IIF 57 - Director → ME
  • 4
    icon of address 48a Bunyan Road, Kempston, Beds
    Active Corporate (4 parents)
    Equity (Company account)
    20,090 GBP2023-12-31
    Officer
    icon of calendar ~ 1994-12-15
    IIF 14 - Director → ME
  • 5
    icon of address Suite 7 Aspect House, Pattenden Lane, Marden, Kent, England
    Active Corporate (2 parents)
    Equity (Company account)
    75,166 GBP2024-12-31
    Officer
    icon of calendar 1995-08-02 ~ 1997-03-11
    IIF 70 - Director → ME
  • 6
    icon of address Bayley Hall, Queens Road, Hertford, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2021-10-31
    Officer
    icon of calendar 2016-04-01 ~ 2018-12-18
    IIF 73 - Director → ME
  • 7
    icon of address Bayley Hall, Queens Road, Hertford, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -5,771,953 GBP2024-10-31
    Officer
    icon of calendar 2014-08-13 ~ 2018-12-18
    IIF 77 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-12-11
    IIF 78 - Ownership of shares – 75% or more with control over the trustees of a trust OE
  • 8
    BAYFORDBURY GROUP LIMITED - 2003-05-18
    IBIS (790) LIMITED - 2003-03-20
    icon of address Bayley Hall, Queens Road, Hertford, Hertfordshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2003-03-20 ~ 2004-02-05
    IIF 34 - Director → ME
  • 9
    RIALTO PARTNERSHIPS LIMITED - 2004-03-11
    RIALTO NO.9 LIMITED - 2003-10-10
    RIALTO HOMES HOLDINGS LIMITED - 2003-05-18
    IBIS (789) LIMITED - 2003-03-20
    icon of address Bayley Hall, Queens Road, Hertford, Hertfordshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-03-20 ~ 2004-02-05
    IIF 33 - Director → ME
  • 10
    icon of address 100 High Street, Whitstable, Kent
    Active Corporate (3 parents)
    Officer
    icon of calendar 2010-01-30 ~ 2011-08-01
    IIF 36 - Director → ME
  • 11
    BOW ARROW MANAGEMENT CO. LIMITED - 2022-05-26
    icon of address The Lodge, Stadium Way, Harlow, Essex, England
    Active Corporate (5 parents)
    Officer
    icon of calendar ~ 1997-03-11
    IIF 29 - Director → ME
  • 12
    icon of address Field House, Station Approach, Harlow, Essex, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    icon of calendar 1993-09-16 ~ 1997-03-11
    IIF 50 - Director → ME
  • 13
    FAIRVIEW NEW HOMES (COCKFOSTERS) LIMITED - 2005-01-10
    icon of address C/o Frost Group Limited, Court House, The Old Police Station, South Street, Ashby-de-la-zouch, Leicestershire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2005-09-30 ~ 2009-12-31
    IIF 41 - Director → ME
  • 14
    icon of address Acorn House, 33 Churchfield Road, London
    Active Corporate (2 parents)
    Equity (Company account)
    -11,491 GBP2024-03-31
    Officer
    icon of calendar ~ 1996-07-19
    IIF 18 - Director → ME
  • 15
    icon of address Page Registrars Ltd Hyde House, The Hyde, London, England
    Active Corporate (6 parents)
    Equity (Company account)
    708 GBP2024-12-31
    Officer
    icon of calendar ~ 1993-11-03
    IIF 7 - Director → ME
  • 16
    icon of address Page Registrars Ltd Hyde House, The Hyde, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    589 GBP2024-12-31
    Officer
    icon of calendar ~ 1993-11-03
    IIF 19 - Director → ME
  • 17
    icon of address C/o Hamilton Chase, 141 High Street, Barnet, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 1993-09-16 ~ 1997-03-11
    IIF 47 - Director → ME
  • 18
    RIALTO DEVELOPMENTS LIMITED - 2013-04-08
    ASHDANE LIMITED - 1987-11-25
    icon of address 50 Lancaster Road, Enfield, Middlesex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-09-08 ~ 2009-12-31
    IIF 35 - Director → ME
  • 19
    RIALTO NO. 5 LIMITED - 2013-04-08
    IBIS (734) LIMITED - 2002-04-02
    icon of address 50 Lancaster Road, Enfield, Middlesex
    Active Corporate (5 parents)
    Officer
    icon of calendar 2002-04-04 ~ 2009-12-31
    IIF 1 - Director → ME
  • 20
    RIALTO NO.7 LIMITED - 2013-04-08
    MISLEX (348) LIMITED - 2002-08-20
    icon of address 50 Lancaster Road, Enfield, Middlesex
    Active Corporate (5 parents)
    Officer
    icon of calendar 2002-08-15 ~ 2009-12-31
    IIF 31 - Director → ME
  • 21
    CABOT HOMES (SOUTH WEST) LIMITED - 2010-11-25
    CABOT HOMES (SOUTH WALES) LIMITED - 2004-07-19
    EDWARD WARE NEW HOMES (SOUTH WALES) LIMITED - 2003-03-02
    MISLEX (253) LIMITED - 1999-12-02
    icon of address 50 Lancaster Road, Enfield, Middlesex
    Active Corporate (9 parents)
    Officer
    icon of calendar 2005-09-30 ~ 2009-12-31
    IIF 43 - Director → ME
  • 22
    PUCKERIDGE MOBILE HOMES MANAGEMENT CO. LIMITED - 2013-04-08
    icon of address 50 Lancaster Road, Enfield, Middx
    Active Corporate (5 parents)
    Officer
    icon of calendar 2007-05-11 ~ 2009-04-27
    IIF 9 - Director → ME
    icon of calendar 1995-01-05 ~ 1997-03-11
    IIF 61 - Director → ME
  • 23
    WEST THREE DEVELOPMENTS LIMITED - 2010-11-25
    IBIS (811) LIMITED - 2003-04-08
    icon of address 50 Lancaster Road, Enfield, Middlesex
    Active Corporate (9 parents, 2 offsprings)
    Officer
    icon of calendar 2003-03-28 ~ 2009-12-31
    IIF 30 - Director → ME
  • 24
    RIALTO HOMES LIMITED - 2013-04-08
    RIALTO HOMES PLC - 2004-01-14
    RIALTO GROUP PLC - 1992-04-10
    RIALTO BUILDERS LIMITED - 1987-06-05
    CONBAR HOLDINGS LIMITED - 1978-12-31
    icon of address 50 Lancaster Road, Enfield, Middlesex
    Active Corporate (9 parents, 1 offspring)
    Officer
    icon of calendar ~ 2009-12-31
    IIF 2 - Director → ME
  • 25
    CABOT HOMES LIMITED - 2010-11-25
    EDWARD WARE HOMES LIMITED - 2003-03-02
    EDWARD WARE NEW HOMES LIMITED - 2001-05-23
    WARE NEW HOMES LIMITED - 1998-06-26
    icon of address 50 Lancaster Road, Enfield, Middlesex
    Active Corporate (9 parents)
    Officer
    icon of calendar 2005-09-30 ~ 2009-12-31
    IIF 42 - Director → ME
  • 26
    icon of address The Lodge, Stadium Way, Harlow, Essex, England
    Active Corporate (5 parents)
    Officer
    icon of calendar ~ 1993-06-14
    IIF 4 - Director → ME
  • 27
    icon of address Field House, Station Approach, Harlow, Essex, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    icon of calendar 1993-09-16 ~ 1997-03-11
    IIF 53 - Director → ME
  • 28
    icon of address 2 Hills Road, Cambridge, Cambridgeshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    icon of calendar ~ 1991-07-25
    IIF 21 - Director → ME
  • 29
    icon of address C/o Jfm Block And Estate Management, Middlesex House, 130 College Road, Harrow, England
    Active Corporate (3 parents)
    Equity (Company account)
    841 GBP2023-12-31
    Officer
    icon of calendar ~ 1993-11-04
    IIF 8 - Director → ME
  • 30
    icon of address 2 Tower Centre, Hoddesdon, England
    Active Corporate (2 parents)
    Officer
    icon of calendar ~ 1992-10-29
    IIF 22 - Director → ME
  • 31
    icon of address Units 6a & 6b Quickbury Farm Hatfield Heath Road, Sheering, Sawbridgeworth, Hertfordshire, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    icon of calendar 1991-08-21 ~ 1994-08-01
    IIF 40 - Director → ME
  • 32
    FAIRVIEW SITES LIMITED - 1987-10-20
    icon of address Burewood, Beech Road, Wroxham, Norfolk, England
    Active Corporate (2 parents)
    Equity (Company account)
    -731,683 GBP2024-06-30
    Officer
    icon of calendar 1995-07-17 ~ 2005-06-15
    IIF 65 - Director → ME
  • 33
    icon of address Suite 7 Aspect House C/o Dmg Property Management Limited, Pattenden Lane, Marden, Kent, England
    Active Corporate (4 parents)
    Equity (Company account)
    142,958 GBP2024-12-31
    Officer
    icon of calendar ~ 1993-09-12
    IIF 12 - Director → ME
  • 34
    icon of address Saxon House, 6a St. Andrew Street, Hertford, Hertfordshire, England
    Active Corporate (5 parents)
    Officer
    icon of calendar ~ 1995-12-04
    IIF 37 - Director → ME
  • 35
    icon of address 2 Tower Centre, Hoddesdon, England
    Active Corporate (2 parents)
    Equity (Company account)
    4,794 GBP2021-12-31
    Officer
    icon of calendar 1996-02-29 ~ 1997-03-11
    IIF 60 - Director → ME
  • 36
    icon of address Sadlers, 175 High Street, Barnet, Herts, England
    Active Corporate (5 parents)
    Equity (Company account)
    38,351 GBP2023-12-31
    Officer
    icon of calendar 1996-09-04 ~ 1997-03-11
    IIF 56 - Director → ME
  • 37
    icon of address Suite 7, Phoenix House, Redhill Aerodrome, Kings Mill Lane, Redhill, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 1992-12-15 ~ 1994-11-21
    IIF 63 - Director → ME
  • 38
    SECOND LYTTON ROAD (NEW BARNET) MANAGEMENT CO LIMITED - 2000-01-19
    icon of address Berkeley House, Barnet Road, London Colney, Hertfordshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    11,871 GBP2024-12-31
    Officer
    icon of calendar 1996-11-13 ~ 1997-03-11
    IIF 44 - Director → ME
  • 39
    icon of address Stonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    686 GBP2024-12-31
    Officer
    icon of calendar ~ 1997-03-11
    IIF 27 - Director → ME
  • 40
    icon of address Unit 2 Vogans Mill Wharf, Mill Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    13,366 GBP2023-12-31
    Officer
    icon of calendar ~ 1994-07-18
    IIF 28 - Director → ME
  • 41
    icon of address 5 Beaumont Gate, Shenley Hill, Radlett, Hertsfordshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 1993-09-16 ~ 1995-06-05
    IIF 51 - Director → ME
  • 42
    icon of address Berkeley House, Barnet Road, London Colney, Hertfordshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    8,330 GBP2024-12-31
    Officer
    icon of calendar 1995-10-20 ~ 1997-03-11
    IIF 69 - Director → ME
  • 43
    icon of address 19 Highfield Road, Edgbaston, Birmingham, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    icon of calendar 1994-08-24 ~ 1996-04-02
    IIF 68 - Director → ME
  • 44
    icon of address Rmg House, Essex Road, Hoddesdon, Hertfordshire
    Active Corporate (9 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    icon of calendar 1995-01-05 ~ 1996-04-11
    IIF 55 - Director → ME
  • 45
    icon of address The Base, Victoria Road, Dartford, England
    Active Corporate (5 parents)
    Equity (Company account)
    433 GBP2023-12-31
    Officer
    icon of calendar ~ 1992-10-13
    IIF 13 - Director → ME
  • 46
    icon of address The Base Dartford Business Park, Victoria Road, Dartford
    Active Corporate (2 parents)
    Equity (Company account)
    88,827 GBP2023-12-31
    Officer
    icon of calendar ~ 1993-07-29
    IIF 16 - Director → ME
  • 47
    icon of address C/o Sterling Estates Management Limited, Compton House, 1st Floor, 23-33 Church Road, Stanmore, Middlesex, England
    Active Corporate (4 parents)
    Equity (Company account)
    5,386 GBP2023-12-31
    Officer
    icon of calendar ~ 1993-04-21
    IIF 32 - Director → ME
  • 48
    icon of address Page Registrars Ltd Hyde House, The Hyde, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 1993-12-24 ~ 1995-09-06
    IIF 64 - Director → ME
  • 49
    BAYFORDBURY DEVELOPMENTS LIMITED - 2013-04-23
    BAYFORDBURY HOLDINGS LIMITED - 2010-07-15
    BAYFORDBURY HOLDINGS PLC - 2004-01-14
    RIALTO HOLDINGS PLC - 1994-07-12
    icon of address Bayley Hall, Queens Road, Hertford, Hertfordshire
    Active Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    14,047,890 GBP2024-10-31
    Officer
    icon of calendar 2014-08-13 ~ 2016-06-24
    IIF 76 - Director → ME
    icon of calendar 1992-03-16 ~ 2009-07-21
    IIF 24 - Director → ME
  • 50
    icon of address Unit 2 Vogans Mill Wharf, Mill Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    50 GBP2023-12-31
    Officer
    icon of calendar 1993-09-02 ~ 1997-03-11
    IIF 54 - Director → ME
  • 51
    icon of address Suite 1 Churchill House, 137-139 Brent Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 1996-01-22 ~ 1997-03-11
    IIF 46 - Director → ME
  • 52
    icon of address 119-120 High Street, Eton, Windsor, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 1993-09-16 ~ 1994-10-20
    IIF 59 - Director → ME
  • 53
    icon of address Saxon House, 6a St. Andrew Street, Hertford, Hertfordshire, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 1996-09-19 ~ 1997-03-11
    IIF 52 - Director → ME
  • 54
    icon of address 41 The Oval, Sidcup, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,184 GBP2023-12-31
    Officer
    icon of calendar 1993-09-16 ~ 1997-03-11
    IIF 72 - Director → ME
  • 55
    icon of address 89 Bridge Road, East Molesey, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 1994-10-13 ~ 1996-07-02
    IIF 45 - Director → ME
  • 56
    icon of address The Lodge, Stadium Way, Harlow, Essex, England
    Active Corporate (3 parents)
    Officer
    icon of calendar ~ 1995-09-04
    IIF 6 - Director → ME
  • 57
    icon of address Stonemead House, 95 London Road, Croydon, Surrey, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 1996-01-22 ~ 1997-03-11
    IIF 58 - Director → ME
  • 58
    icon of address Eastcastle House, 27/28 Eastcastle Street, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 1995-04-26 ~ 1996-03-14
    IIF 48 - Director → ME
  • 59
    SOVEREIGN GATE MANAGEMENT COMPANY LIMITED - 1992-07-09
    icon of address 167 Turners Hill, Cheshunt, Waltham Cross, Hertfordshire
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    icon of calendar ~ 1995-09-04
    IIF 20 - Director → ME
  • 60
    icon of address Rmg House, Essex Road, Hoddesdon, Hertfordshire
    Active Corporate (7 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 1992-11-02 ~ 1995-11-29
    IIF 62 - Director → ME
  • 61
    icon of address Rmg House, Essex Road, Hoddesdon, Hertfordshire
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 1993-08-10 ~ 1995-09-06
    IIF 39 - Director → ME
  • 62
    icon of address Field House, Station Approach, Harlow, Essex, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    icon of calendar ~ 1993-08-03
    IIF 38 - Director → ME
  • 63
    icon of address Fisher House, 84 Fisherton Street, Salisbury, England
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar ~ 1993-03-31
    IIF 23 - Director → ME
  • 64
    icon of address Rmg House, Essex Road, Hoddesdon, Hertfordshire
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar ~ 1997-03-11
    IIF 17 - Director → ME
  • 65
    icon of address The Lodge, Stadium Way, Harlow, Essex, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 1991-05-07 ~ 1995-09-06
    IIF 71 - Director → ME
  • 66
    icon of address 93 Aldwick Road, Bognor Regis, West Sussex
    Active Corporate (5 parents)
    Equity (Company account)
    421 GBP2020-12-31
    Officer
    icon of calendar ~ 1994-11-15
    IIF 26 - Director → ME
  • 67
    CEMETERY ROAD MANAGEMENT CO. LIMITED - 2008-07-08
    icon of address 45a Norwich Road, Dereham, England
    Active Corporate (5 parents)
    Equity (Company account)
    3,035 GBP2024-12-31
    Officer
    icon of calendar ~ 1994-07-21
    IIF 5 - Director → ME
  • 68
    icon of address Building 4, Dares Farm Business Park Farnham Road, Ewshot, Farnham, Surrey, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 1996-08-15 ~ 1997-03-11
    IIF 67 - Director → ME
  • 69
    icon of address 2 Tower Centre, Hoddesdon, England
    Active Corporate (3 parents)
    Officer
    icon of calendar ~ 1997-03-11
    IIF 25 - Director → ME
  • 70
    icon of address Page Registrars Ltd Hyde House, The Hyde, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    484 GBP2024-12-31
    Officer
    icon of calendar ~ 1993-11-04
    IIF 11 - Director → ME
  • 71
    icon of address Berkeley House, Barnet Road, London Colney, Hertfordshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    168,810 GBP2023-12-31
    Officer
    icon of calendar 1993-10-28 ~ 1997-03-11
    IIF 66 - Director → ME
  • 72
    icon of address 2 Tower Centre, Hoddesdon, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 1996-08-15 ~ 1997-03-11
    IIF 49 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.