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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Gadsby, Peter James

    Related profiles found in government register
  • Gadsby, Peter James
    British born in July 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 22, Holloway Road, Duffield, Belper, Derbyshire, DE56 4FE, United Kingdom

      IIF 1
    • 9, Riverside Court, Pride Park, Derby, DE24 8JN, England

      IIF 2
    • Burley Grange, Burley Grange, Burley Lane Quarndon, Derby, Derbyshire, DE22 5JR, England

      IIF 3
    • The Mills, Canal Street, Derby, Derbyshire, DE1 2RJ

      IIF 4
  • Gadsby, Peter James
    British company director born in July 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 9, Riverside Court, Pride Park, Derby, Derbyshire, England

      IIF 5
    • Ashcroft House, Ervington Court, Meridian Business Park, Leicester, LE19 1WL

      IIF 6
    • 16, Great Queen Street, London, WC2B 5DG, England

      IIF 7
    • 8, Experian Way, Ng2 Business Park, Nottingham, NG2 1EP, United Kingdom

      IIF 8
  • Gadsby, Peter James
    British director born in July 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Manor House, 260 Ecclesall Road South, Sheffield, S11 9PS

      IIF 9
  • Gadsby, Peter James
    British managing director born in July 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Burley Grange, Burley Grange, Burley Lane Quarndon, Derby, Derbyshire, DE22 5JR, United Kingdom

      IIF 10
  • Gadbsy, Peter James
    British director born in June 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Burley Grange, Burley Lane, Derby, Derbyshire, DE22 5JR, United Kingdom

      IIF 11
  • Gadsby, Peter James
    British born in July 1948

    Resident in England

    Registered addresses and corresponding companies
    • 5, Riverside Court, Pride Park, Derby, Derbyshire, DE24 8JN, England

      IIF 12
    • Burley Grange, Burley Lane, Derby, Derbys, DE22 5JR, England

      IIF 13
    • Burley Grange, Burley Lane Quarndon, Derby, Derbyshire, DE22 5JR

      IIF 14 IIF 15 IIF 16
    • Burley Grange, Burley Lane, Quarndon, Derby, Derbyshire, DE22 5JR, United Kingdom

      IIF 19
  • Gadsby, Peter James
    British chairman born in July 1948

    Resident in England

    Registered addresses and corresponding companies
    • Burley Grange, Burley Lane Quarndon, Derby, Derbyshire, DE22 5JR

      IIF 20 IIF 21
    • Capital House, 2 Pride Place, Pride Park, Derby, Derbyshire, DE24 8QR, United Kingdom

      IIF 22
  • Gadsby, Peter James
    British chairman & managing director born in July 1948

    Resident in England

    Registered addresses and corresponding companies
    • Burley Grange, Burley Lane Quarndon, Derby, Derbyshire, DE22 5JR

      IIF 23
  • Gadsby, Peter James
    British chairman and managing director born in July 1948

    Resident in England

    Registered addresses and corresponding companies
    • Burley Grange, Burley Lane Quarndon, Derby, Derbyshire, DE22 5JR

      IIF 24 IIF 25
  • Gadsby, Peter James
    British company chairman born in July 1948

    Resident in England

    Registered addresses and corresponding companies
    • Burley Grange, Burley Lane Quarndon, Derby, Derbyshire, DE22 5JR

      IIF 26
  • Gadsby, Peter James
    British company director born in July 1948

    Resident in England

    Registered addresses and corresponding companies
  • Gadsby, Peter James
    British director born in July 1948

    Resident in England

    Registered addresses and corresponding companies
    • 5, Riverside Court, Pride Park, Derby, DE24 8JN, United Kingdom

      IIF 40
    • Burley Grange, Burley Lane Quarndon, Derby, Derbyshire, DE22 5JR

      IIF 41 IIF 42 IIF 43
    • Burley Grange, Burley Lane, Quarndon, Derby, Derbyshire, DE22 5JR, United Kingdom

      IIF 48
    • Forest Field, Forest Road, Loughborough, Leicestershire, LE11 3NS, England

      IIF 49
  • Gadsby, Peter James
    British managing director born in July 1948

    Resident in England

    Registered addresses and corresponding companies
  • Gadsby, Peter James
    British managing director & chairman born in July 1948

    Resident in England

    Registered addresses and corresponding companies
    • Burley Grange, Burley Lane Quarndon, Derby, Derbyshire, DE22 5JR

      IIF 56
  • Gadsby, Peter James
    British united kingdom born in July 1948

    Resident in England

    Registered addresses and corresponding companies
    • Burley Grange, Burley Lane, Quarndon, Derby, Derbyshire, DE22 5JR

      IIF 57
  • Gadsby, Peter James
    British born in June 1972

    Resident in England

    Registered addresses and corresponding companies
    • 4, Russell Road, Marden, Tonbridge, Kent, TN12 9FL, United Kingdom

      IIF 58
    • 4, Russell Road, Marden, Tonbridge, TN12 9FL, England

      IIF 59
  • Mr Peter James Gadsby
    British born in July 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 9, Riverside Court, Pride Park, Derby, DE24 8JN, England

      IIF 60
    • The Mills, Canal Street, Derby, Derbyshire, DE1 2RJ

      IIF 61
    • 16, Great Queen Street, London, WC2B 5DG, England

      IIF 62
  • Peter James Gadsby
    British born in July 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 22, Holloway Road, Duffield, Belper, DE56 4FE, United Kingdom

      IIF 63
  • Gadsby, Peter James
    born in July 1948

    Resident in England

    Registered addresses and corresponding companies
    • Burley Grange, Burley Lane, Quarndon, Derby, Derbyshire, DE22 5JR

      IIF 64
    • Burley Grange, Burley Lane, Quarndon, , DE22 5JR,

      IIF 65
    • Burley Grange, Burley Lane, Quarndon, DE22 5JR

      IIF 66 IIF 67 IIF 68
  • Gadsby, Peter James
    British

    Registered addresses and corresponding companies
    • Burley Grange, Burley Lane Quarndon, Derby, Derbyshire, DE22 5JR

      IIF 69 IIF 70
  • Gadsby, Peter James
    British company director

    Registered addresses and corresponding companies
    • Burley Grange, Burley Lane Quarndon, Derby, Derbyshire, DE22 5JR

      IIF 71
  • Gadsby, Peter James
    British director

    Registered addresses and corresponding companies
    • Burley Grange, Burley Lane Quarndon, Derby, Derbyshire, DE22 5JR

      IIF 72
  • Mr Peter James Gadsby
    British born in July 1948

    Resident in England

    Registered addresses and corresponding companies
    • 9, Riverside Court, Pride Park, Derby, Derbyshire, DE24 8JN

      IIF 73 IIF 74 IIF 75
    • Burley Grange, Burley Lane, Quarndon, Derby, Derbyshire, DE22 5JR, United Kingdom

      IIF 76
    • Redrow House, St Davids Park, Flintshire, CH5 3RX, Wales

      IIF 77
    • Ashcroft House, Ervington Court, Meridian Busness Park, Leicestershire, LE19 1WL

      IIF 78
  • Mr. Peter James Gadsby
    British born in July 1948

    Resident in England

    Registered addresses and corresponding companies
    • 9, Riverside Court, Pride Park, Derby, Derbyshire, DE24 8JN

      IIF 79
  • Mr Peter James Gadsby
    British born in June 1972

    Resident in England

    Registered addresses and corresponding companies
    • 4, Russell Road, Marden, Tonbridge, TN12 9FL, England

      IIF 80
    • 4, Russell Road, Marden, Tonbridge, TN12 9FL, United Kingdom

      IIF 81
child relation
Offspring entities and appointments 61
  • 1
    2 & 3 CHARTER POINT LLP
    OC328946
    9 Riverside Court, Pride Park, Derby, Derbyshire
    Dissolved Corporate (4 parents)
    Officer
    2007-06-08 ~ dissolved
    IIF 68 - LLP Designated Member → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 74 - Right to surplus assets - More than 50% but less than 75% OE
  • 2
    2 CALICO BUSINESS PARK LLP
    OC334215
    9 Riverside Court, Pride Park, Derby, Derbyshire
    Dissolved Corporate (3 parents)
    Officer
    2008-01-21 ~ dissolved
    IIF 67 - LLP Designated Member → ME
  • 3
    3G COMMS LIMITED
    04030048
    Daisy House, Lindred Road Business Park, Nelson, Lancashire, United Kingdom
    Dissolved Corporate (17 parents)
    Officer
    2000-10-09 ~ 2007-03-30
    IIF 32 - Director → ME
  • 4
    44 EVENT CATERING LTD
    14022313
    4 Russell Road, Marden, Tonbridge, Kent, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    24,761 GBP2025-04-30
    Officer
    2022-04-04 ~ now
    IIF 58 - Director → ME
    Person with significant control
    2022-04-04 ~ now
    IIF 81 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 81 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 5
    A1 COMMS LIMITED
    - now 04455131 03940443
    A1 INVESTMENTS (MIDLANDS) LIMITED - 2006-07-21
    TERRIFIC DESIGNS LIMITED - 2002-06-29
    Sfp Warehouse W 3 Western Gateway, Royal Victoria Docks, London
    In Administration Corporate (7 parents, 3 offsprings)
    Profit/Loss (Company account)
    521,731 GBP2021-05-01 ~ 2022-04-30
    Officer
    2014-09-24 ~ 2016-09-13
    IIF 12 - Director → ME
  • 6
    ARK CAPITAL FINANCE LIMITED
    10792562
    Ashcroft House Ervington Court, Meridian Business Park, Leicester
    Dissolved Corporate (4 parents)
    Officer
    2017-05-26 ~ dissolved
    IIF 6 - Director → ME
  • 7
    ARK CAPITAL INVESTMENTS LIMITED
    10757714
    5 Fleet Place, London, England
    Active Corporate (12 parents)
    Equity (Company account)
    11,456,404 GBP2024-03-31
    Officer
    2017-05-08 ~ 2024-10-24
    IIF 7 - Director → ME
    Person with significant control
    2017-05-08 ~ 2024-10-24
    IIF 62 - Right to appoint or remove directors OE
    IIF 62 - Ownership of voting rights - 75% or more OE
    IIF 62 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    ARK CAPITAL LIMITED
    - now 05077241
    HALO INVESTMENTS LIMITED
    - 2004-11-11 05077241
    EDGER 372 LIMITED
    - 2004-10-08 05077241 04840614... (more)
    Ashcroft House Ervington Court, Meridian Busness Park, Leicestershire
    Liquidation Corporate (9 parents, 13 offsprings)
    Officer
    2004-04-01 ~ now
    IIF 14 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 78 - Ownership of shares – More than 50% but less than 75% OE
    IIF 78 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trust OE
  • 9
    BIRCH COMMERCIAL LIMITED
    - now 02859510
    NEXTGREAT LIMITED
    - 1996-11-14 02859510
    2 Centro Place, Pride Park, Derby, Derbyshire
    Dissolved Corporate (17 parents)
    Officer
    1993-10-22 ~ 2000-10-09
    IIF 26 - Director → ME
  • 10
    BIRCH CONSTRUCTION DIVISION LIMITED
    - now 00688041 02407354
    GRANITE CONSTRUCTION LIMITED
    - 1997-02-10 00688041 02407354
    GRANITE CONSTRUCTION (DERBY) LIMITED
    - 1988-03-08 00688041
    Blake House 3 Frayswater Place, Cowley, Uxbridge, Middlesex, United Kingdom
    Dissolved Corporate (24 parents)
    Officer
    ~ 2000-10-09
    IIF 21 - Director → ME
  • 11
    BIRCH DEVELOPMENTS LIMITED
    - now 01917322
    P BIRCH & SONS LIMITED
    - 1988-05-11 01917322 02376744
    WHEELDON HOMES LIMITED
    - 1986-10-06 01917322
    C/o Miller, 33 Bruton Street, London, United Kingdom
    Dissolved Corporate (15 parents)
    Officer
    ~ 2000-10-09
    IIF 25 - Director → ME
  • 12
    BIRCH HOMES LIMITED
    - now 02196684
    GRANITE HOMES LIMITED
    - 1989-05-17 02196684
    2 Centro Place, Pride Park, Derby, Derbyshire
    Active Corporate (21 parents)
    Officer
    ~ 2003-12-18
    IIF 56 - Director → ME
  • 13
    BIRCH LIMITED - now
    BIRCH PUBLIC LIMITED COMPANY
    - 2011-09-22 02563345
    STARWATCH LIMITED
    - 1991-06-11 02563345 02517363
    2 Centro Place, Pride Park, Derby, Derbyshire
    Active Corporate (19 parents, 2 offsprings)
    Officer
    ~ 2003-12-18
    IIF 51 - Director → ME
  • 14
    BURLEY GRANGE INVESTMENTS LIMITED
    13190709
    Burley Grange Burley Lane, Quarndon, Derby, England
    Active Corporate (2 parents)
    Officer
    2021-02-09 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2021-02-09 ~ now
    IIF 63 - Right to appoint or remove directors OE
    IIF 63 - Ownership of voting rights - 75% or more OE
    IIF 63 - Ownership of shares – 75% or more OE
  • 15
    CALICO BUSINESS PARK MANAGEMENT COMPANY LIMITED
    06638426
    C/o Shire Financial Services 1 Calico Business Park, Sandy Way, Amington, Tamworth, Staffordshire, England
    Active Corporate (7 parents)
    Net Assets/Liabilities (Company account)
    37,829 GBP2024-07-31
    Officer
    2012-12-17 ~ 2018-11-15
    IIF 39 - Director → ME
  • 16
    CEDAR (QUEEN'S DRIVE) LIMITED
    04398152
    Ashcroft House Ervington Court, Meridian Business Park, Leicester
    Liquidation Corporate (7 parents, 4 offsprings)
    Officer
    2002-05-09 ~ now
    IIF 18 - Director → ME
  • 17
    CEDAR HOUSE (ASHBOURNE) LIMITED
    - now 05303510
    ASHBOURNE RENAISSANCE LIMITED
    - 2006-03-14 05303510
    Ashcroft House Ervington Court, Meridian Busness Park, Leicestershire
    Liquidation Corporate (7 parents, 2 offsprings)
    Officer
    2004-12-03 ~ now
    IIF 17 - Director → ME
  • 18
    CEDAR HOUSE (DERBY) LIMITED
    - now 04525371
    PRIORDAWN LIMITED
    - 2007-06-22 04525371
    9 Riverside Court, Pride Park, Derby, Derbyshire
    Dissolved Corporate (7 parents)
    Officer
    2002-09-06 ~ dissolved
    IIF 35 - Director → ME
  • 19
    CEDAR HOUSE (INFINITY PARK) LIMITED
    09001341
    High Edge Court Church Street, Heage, Belper, England
    Active Corporate (6 parents, 1 offspring)
    Officer
    2014-04-17 ~ 2021-12-03
    IIF 27 - Director → ME
  • 20
    CEDAR HOUSE (THE POINT) LIMITED
    - now 05589923
    WOODFORD CEDAR LIMITED
    - 2007-09-07 05589923
    Ashcroft House Ervington Court, Meridian Business Park, Leicester
    Liquidation Corporate (8 parents)
    Officer
    2005-10-12 ~ now
    IIF 16 - Director → ME
  • 21
    CEDAR HOUSE ESTATES (UK) LIMITED
    04766729
    9 Riverside Court, Pride Park, Derby, Derbyshire
    Dissolved Corporate (6 parents)
    Equity (Company account)
    1,000 GBP2020-05-31
    Officer
    2003-05-16 ~ dissolved
    IIF 42 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 75 - Ownership of shares – 75% or more OE
  • 22
    CEDAR HOUSE INVESTMENTS LIMITED
    03381393
    Ashcroft House Ervington Court, Meridian Business Park, Leicester
    Liquidation Corporate (12 parents, 4 offsprings)
    Officer
    1997-07-01 ~ now
    IIF 15 - Director → ME
    1999-05-24 ~ 1999-07-07
    IIF 69 - Secretary → ME
    2001-08-31 ~ 2004-05-17
    IIF 70 - Secretary → ME
  • 23
    CHARTER POINT (ASHBY) MANAGEMENT COMPANY LIMITED
    06676933
    C/o Spark Accountants 10 Wrens Court, 48 Victoria Road, Sutton Coldfield, West Midlands, United Kingdom
    Active Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    24,790 GBP2024-03-31
    Officer
    2012-12-17 ~ 2021-06-16
    IIF 30 - Director → ME
    Person with significant control
    2016-04-06 ~ 2021-06-16
    IIF 76 - Has significant influence or control OE
  • 24
    CHEVIN HOMES (ASHBOURNE) LIMITED
    11118204
    The Mills, Canal Street, Derby, Derbyshire
    Liquidation Corporate (7 parents)
    Equity (Company account)
    -107,329 GBP2019-12-31
    Officer
    2017-12-19 ~ now
    IIF 4 - Director → ME
    Person with significant control
    2017-12-19 ~ now
    IIF 61 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 61 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 25
    D2N2 LOCAL ENTERPRISE PARTNERSHIP
    11914012
    Charlotte House Stanier Way, The Wyvern Business Park, Derby, England
    Active Corporate (41 parents)
    Equity (Company account)
    5,692,135 GBP2025-03-31
    Officer
    2019-03-29 ~ 2019-07-09
    IIF 8 - Director → ME
  • 26
    DC REALISATIONS 1 LIMITED - now
    THE DERBY COUNTY FOOTBALL CLUB LIMITED
    - 2022-07-11 00049139
    20 St. Andrew Street, London
    In Administration Corporate (38 parents, 2 offsprings)
    Officer
    2006-04-28 ~ 2008-01-25
    IIF 46 - Director → ME
    1994-12-15 ~ 2002-04-19
    IIF 33 - Director → ME
  • 27
    DCFC LIMITED
    - now 02606421
    HAPPYSPACE LIMITED - 1991-07-23
    Pride Park Stadium, Pride Park, Derby, England
    Dissolved Corporate (29 parents)
    Officer
    1994-12-15 ~ 2003-10-20
    IIF 36 - Director → ME
    2006-04-28 ~ 2008-01-25
    IIF 47 - Director → ME
  • 28
    DERBY CITYSCAPE LIMITED
    04681228
    3 Centro Place, Pride Park, Derby
    Dissolved Corporate (33 parents)
    Officer
    2003-06-30 ~ 2006-03-28
    IIF 20 - Director → ME
  • 29
    DERBY COUNTY STADIUM LIMITED
    - now 03203521
    EGHB 57 LIMITED - 1996-07-10
    Pride Park Stadium, Pride Park, Derby, England
    Dissolved Corporate (22 parents)
    Officer
    2006-05-10 ~ 2008-01-25
    IIF 44 - Director → ME
    1996-07-15 ~ 2003-10-20
    IIF 29 - Director → ME
  • 30
    EVANS CONCRETE PRODUCTS LIMITED
    - now 02517363
    STARWATCH LIMITED
    - 1991-08-14 02517363 02563345
    BIRCH LIMITED
    - 1991-06-11 02517363 02563345
    SMARTMICRO LIMITED
    - 1990-11-15 02517363
    Pye Bridge Industrial Estate Main Road, Pye Bridge, Alfreton, Derbyshire
    Active Corporate (22 parents)
    Equity (Company account)
    2,106,264 GBP2024-03-31
    Officer
    ~ 1999-11-15
    IIF 24 - Director → ME
  • 31
    GELLAW 101 LIMITED
    05710942 05710927... (more)
    Pride Park Stadium, Pride Park, Derby, England
    Dissolved Corporate (23 parents, 1 offspring)
    Officer
    2006-04-27 ~ 2008-01-25
    IIF 45 - Director → ME
  • 32
    GRANITE CONSTRUCTION LIMITED
    - now 02407354 00688041
    BIRCH CONSTRUCTION DIVISION LIMITED
    - 1997-02-10 02407354 00688041
    SHANNON COURT (41) LIMITED
    - 1996-11-14 02407354
    C/o Miller Construction (uk) Limited 6060 Knights Court, Solihull Parkway, Birmingham Business Park, Birmingham, West Midland
    Dissolved Corporate (10 parents)
    Officer
    ~ 2000-10-09
    IIF 41 - Director → ME
  • 33
    HEADWAY BUSINESS PARK MANAGEMENT COMPANY LIMITED
    06621793
    Oakley House Headway Business Park, 3 Saxon Way West, Corby, Northants, United Kingdom
    Active Corporate (10 parents)
    Officer
    2012-12-17 ~ 2015-08-12
    IIF 31 - Director → ME
  • 34
    HEATHERTON COMMERCIAL NOMINEES LIMITED
    14023919
    9 Riverside Court, Pride Park, Derby, England
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2025-04-30
    Officer
    2022-04-04 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2022-04-04 ~ now
    IIF 60 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 60 - Ownership of shares – More than 50% but less than 75% OE
    IIF 60 - Right to appoint or remove directors OE
    IIF 60 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF 60 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trust OE
  • 35
    HEATHERTON DEVELOPMENTS LIMITED
    10699969
    Forest Field, Forest Road, Loughborough, Leicestershire, England
    Active Corporate (10 parents, 1 offspring)
    Equity (Company account)
    -3,469 GBP2021-03-31
    Officer
    2017-03-30 ~ 2022-01-21
    IIF 49 - Director → ME
  • 36
    KPCG LTD
    16127948
    4 Russell Road, Marden, Tonbridge, England
    Active Corporate (2 parents)
    Officer
    2024-12-10 ~ now
    IIF 59 - Director → ME
    Person with significant control
    2024-12-10 ~ now
    IIF 80 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 80 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 80 - Right to appoint or remove directors OE
  • 37
    LANGLEY MILL MANAGEMENT COMPANY LIMITED
    - now 04626829
    EVER 2024 LIMITED
    - 2003-04-28 04626829 04656204... (more)
    Seymour Mews House, Seymour Mews, London, England
    Active Corporate (13 parents)
    Net Assets/Liabilities (Company account)
    500 GBP2024-12-31
    Officer
    2003-04-23 ~ 2022-06-24
    IIF 10 - Director → ME
  • 38
    MILLER BIRCH (CHELLASTON) LIMITED
    07326078
    Condor House, St Paul's Churchyard, London, United Kingdom
    Dissolved Corporate (9 parents)
    Officer
    2010-07-26 ~ dissolved
    IIF 55 - Director → ME
  • 39
    MILLER BIRCH (NOTTINGHAM) LIMITED
    07285438
    Octagon Point, 5 Cheapside, London, England
    Active Corporate (11 parents)
    Equity (Company account)
    -12,635 GBP2024-12-31
    Officer
    2010-06-15 ~ now
    IIF 19 - Director → ME
  • 40
    MILLER BIRCH LIMITED
    04026982
    Ashcroft House Ervington Court, Meridian Business Park, Leicester
    Liquidation Corporate (18 parents, 1 offspring)
    Equity (Company account)
    292,052 GBP2021-12-31
    Officer
    2000-10-09 ~ now
    IIF 3 - Director → ME
  • 41
    MILLER BIRCH PARTNERSHIP LIMITED
    12476195
    9 Riverside Court, Pride Park, Derby, Derbyshire, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    100 GBP2020-12-31
    Officer
    2020-02-21 ~ dissolved
    IIF 5 - Director → ME
  • 42
    MILLER CEDAR NOTTINGHAM MANAGEMENT LIMITED
    04706970
    C/o Geldards Llp 4 Capital Quarter, Tyndall Street, Cardiff, Wales
    Active Corporate (14 parents)
    Equity (Company account)
    310 GBP2024-12-31
    Officer
    2003-03-21 ~ 2007-05-31
    IIF 53 - Director → ME
    2003-03-21 ~ 2007-05-31
    IIF 71 - Secretary → ME
  • 43
    MILLER GADSBY (CASTLE MARINA) LIMITED
    - now 04416753
    INGLEBY (1503) LIMITED - 2002-05-09
    C/o Miller 2 Cento Place, Pride Park, Derby, Derbyshire
    Dissolved Corporate (14 parents)
    Officer
    2002-07-16 ~ dissolved
    IIF 54 - Director → ME
  • 44
    MILLER GADSBY (HEATHERTON) LIMITED
    07049611
    9 Riverside Court, Pride Park, Derby, Derbyshire
    Active Corporate (4 parents)
    Officer
    2009-10-20 ~ now
    IIF 13 - Director → ME
  • 45
    NG2 PHASE 3 CAR PARK MANAGEMENT COMPANY LIMITED
    - now 05515293 06958711
    EDGER 516 LIMITED
    - 2005-10-19 05515293 05423246... (more)
    C/o Geldards Llp 4 Capital Quarter, Tyndall Street, Cardiff, Wales
    Active Corporate (14 parents)
    Equity (Company account)
    7 GBP2024-12-31
    Officer
    2005-10-14 ~ 2021-09-22
    IIF 50 - Director → ME
  • 46
    NG2 PHASE 4 CAR PARK MANAGEMENT COMPANY LIMITED
    06958711 05515293
    C/o Geldards Llp 4 Capital Quarter, Tyndall Street, Cardiff, Wales
    Active Corporate (10 parents)
    Equity (Company account)
    3 GBP2024-12-31
    Officer
    2009-07-10 ~ 2021-09-22
    IIF 52 - Director → ME
  • 47
    NG2 TRIANGLE CAR PARK MANAGEMENT COMPANY LIMITED
    - now 05655224
    EDGER 529 LIMITED - 2006-02-09
    C/o Geldards Llp 4 Capital Quarter, Tyndall Street, Cardiff, Wales
    Active Corporate (12 parents)
    Equity (Company account)
    17 GBP2024-12-31
    Officer
    2006-03-31 ~ 2021-09-22
    IIF 43 - Director → ME
    2006-03-31 ~ 2006-04-26
    IIF 72 - Secretary → ME
  • 48
    NO. 3 PRIDE PLACE LLP
    OC308390
    9 Riverside Court, Pride Park, Derby, Derbyshire
    Active Corporate (6 parents)
    Officer
    2004-06-22 ~ now
    IIF 65 - LLP Designated Member → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 79 - Ownership of voting rights - 75% or more OE
    IIF 79 - Right to surplus assets - 75% or more OE
  • 49
    NOTTINGHAM DEVELOPMENT ENTERPRISE LIMITED
    02265179
    Nottingham City Council, Lh Box 16, Loxley House, Station Street, Nottingham, Nottinghamshire
    Dissolved Corporate (94 parents)
    Officer
    2011-03-10 ~ dissolved
    IIF 22 - Director → ME
  • 50
    P BIRCH & SONS LIMITED
    - now 02376744 01917322
    GRAMSHOT LIMITED
    - 1989-05-18 02376744
    9 Riverside Court, Pride Park, Derby, Derbyshire
    Dissolved Corporate (5 parents)
    Equity (Company account)
    2 GBP2021-03-31
    Officer
    ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 73 - Ownership of shares – 75% or more OE
  • 51
    PINNACLE WAY LLP
    OC350507
    9 Riverside Court, Pride Park, Derby, Derbyshire
    Dissolved Corporate (4 parents)
    Officer
    2009-12-02 ~ dissolved
    IIF 64 - LLP Designated Member → ME
  • 52
    PRIDE POINT MANAGEMENT COMPANY LIMITED
    06610038
    Thirty5 Iron Gate, Derby, Derbyshire, England
    Active Corporate (7 parents)
    Equity (Company account)
    16,739 GBP2024-06-30
    Officer
    2012-12-17 ~ 2020-02-11
    IIF 38 - Director → ME
  • 53
    RADBOURNE EDGE (HOLDINGS) LIMITED
    - now 08737345
    NELCO14 LIMITED
    - 2014-04-01 08737345
    Redrow House, St Davids Park, Flintshire, Wales
    Active Corporate (20 parents, 1 offspring)
    Officer
    2013-10-17 ~ 2017-02-03
    IIF 40 - Director → ME
    Person with significant control
    2016-04-06 ~ 2017-02-03
    IIF 77 - Ownership of shares – 75% or more OE
  • 54
    RADLEIGH (HACKWOOD) LIMITED - now
    ARK CAPITAL (HACKWOOD) LIMITED
    - 2017-02-03 08131049
    Redrow House, St Davids Park, Flintshire, Wales
    Active Corporate (16 parents)
    Officer
    2012-07-05 ~ 2017-02-03
    IIF 48 - Director → ME
  • 55
    REDROW HOMES EAST MIDLANDS LIMITED - now
    RADLEIGH GROUP LIMITED
    - 2017-02-08 04219459 04219447
    RADLEIGH HOMES LIMITED - 2008-10-27
    YEW HOMES LIMITED - 2001-09-20
    Redrow House, St Davids Park, Flintshire, Wales
    Active Corporate (23 parents, 2 offsprings)
    Officer
    2012-12-17 ~ 2017-02-03
    IIF 28 - Director → ME
  • 56
    REDROW LANGLEY LIMITED - now
    RADBOURNE EDGE LIMITED
    - 2017-02-08 07306461
    Redrow House, St Davids Park, Flintshire, Wales
    Active Corporate (21 parents)
    Officer
    2010-07-07 ~ 2017-02-03
    IIF 11 - Director → ME
  • 57
    ROSARIUM ASHBOURNE LIMITED
    10391789
    Wilson Field Limited, The Manor House 260 Ecclesall Road South, Sheffield
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -56,634 GBP2020-09-30
    Officer
    2016-09-23 ~ dissolved
    IIF 9 - Director → ME
  • 58
    THE INVICTA FILM PARTNERSHIP, LLP
    OC300510 OC300508... (more)
    99 Kenton Road, Harrow, Middlesex
    Dissolved Corporate (57 parents)
    Total Assets Less Current Liabilities (Company account)
    5,954 GBP2018-04-05
    Officer
    2002-01-09 ~ 2019-02-13
    IIF 66 - LLP Member → ME
  • 59
    THE POINT OFFICE VILLAGE MANAGEMENT COMPANY LIMITED
    06683179
    David Brown Commercial, 35/36 Iron Gate, Derby, Derbyshire, England
    Active Corporate (9 parents)
    Equity (Company account)
    4,354 GBP2024-08-31
    Officer
    2012-12-17 ~ 2021-11-05
    IIF 34 - Director → ME
  • 60
    WATERSIDE PARK (ASHBOURNE) MANAGEMENT COMPANY LIMITED
    06680290
    Trent Motor Traction Company Limited, Mansfield Road, Heanor, England
    Active Corporate (12 parents)
    Equity (Company account)
    1 GBP2024-08-31
    Officer
    2012-12-17 ~ 2021-09-21
    IIF 37 - Director → ME
  • 61
    WATERSIDE PARK ROADSIDE (ASHBOURNE) MANAGEMENT COMPANY LIMITED
    06700534
    St Johns House, St Johns Square, Wolverhampton, England
    Active Corporate (9 parents)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    2012-12-17 ~ 2019-12-16
    IIF 57 - Director → ME

The content of this website is protected by AgonGuard.

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

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.