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

Roche, Steven James

    Related profiles found in government register
  • Roche, Steven James
    British company director born in January 1964

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 106, Newfoundland Way, Portishead, Bristol, BS20 7QE, United Kingdom

      IIF 1
    • icon of address Davidson House, 106 Newfoundland Way, Portishead, Bristol, BS20 7QE

      IIF 2
    • icon of address Davidson House, 106 Newfoundland Way, Portishead, Bristol, BS20 7QE, England

      IIF 3
    • icon of address Davidson House, Newfoundland Way, Portishead, Bristol, BS20 7QE, England

      IIF 4 IIF 5
    • icon of address Persimmon Homes, 106 Newfoundland Way, Portishead, Bristol, BS20 7QE, United Kingdom

      IIF 6
    • icon of address 13 Mounton House Park, Chepstow, Gwent, NP16 6DF

      IIF 7
    • icon of address Unit 1, 2 & 3 Beech Court, Wokingham Road, Hurst, Reading, RG10 0RU, United Kingdom

      IIF 8
    • icon of address 36, St. Ann Street, Salisbury, Wiltshire, SP1 2DP, England

      IIF 9
    • icon of address Fisher House, 84 Fisherton Street, Salisbury, Wiltshire, SP2 7QY

      IIF 10
    • icon of address 6 Drakes Meadow, Penny Lane, Swindon, Wiltshire, SN3 3LL

      IIF 11 IIF 12
    • icon of address Persimmon House, Fulford, York, North Yorkshire, YO19 4FE, England

      IIF 13 IIF 14
    • icon of address Persimmon House, Fulford, York, YO19 4FE, England

      IIF 15 IIF 16 IIF 17
    • icon of address Persimmon House, Fulford, York, Yorkshire, YO19 4FE

      IIF 23
    • icon of address Persimmon House, Fulford, York, Yorkshire, YO19 4FE, England

      IIF 24 IIF 25 IIF 26
    • icon of address Persimmon Plc, Persimmon House, Fulford, York, YO19 4FE, United Kingdom

      IIF 32
  • Roche, Steven James
    British director born in January 1964

    Resident in Wales

    Registered addresses and corresponding companies
  • Roche, Steven James
    British managing director born in January 1964

    Resident in Wales

    Registered addresses and corresponding companies
  • Roche, Steven James
    British none born in January 1964

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Davidson House, 106 Newfoundland Way, Portishead, Bristol, BS20 7QE, United Kingdom

      IIF 66
  • Roche, Steven James
    British property developer born in January 1964

    Resident in Wales

    Registered addresses and corresponding companies
  • Roche, Steven James
    British unknown born in January 1964

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Davidson House, 106 Newfoundland Way, Portishead, Bristol, BS20 7QE, England

      IIF 78
  • Roche, Steven James
    English company director born in January 1964

    Resident in Wales

    Registered addresses and corresponding companies
  • Roche, Steven James
    British sales director born in January 1964

    Registered addresses and corresponding companies
  • Roche, Steven James
    British company director born in January 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 13, The Glenmore Centre, Shearway Business Park, Pent Road, Folkestone, Kent, CT19 4RJ, England

      IIF 94
  • Roche, Steven James
    British company director

    Registered addresses and corresponding companies
    • icon of address 13 Mounton House Park, Chepstow, Gwent, NP16 6DF

      IIF 95
  • Roche, Steven James
    British director

    Registered addresses and corresponding companies
    • icon of address 13 Mounton House Park, Chepstow, Gwent, NP16 6DF

      IIF 96
  • Mr Steven James Roche
    British born in January 1964

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Persimmon House, Fulford, York, Yorkshire, YO19 4FE, England

      IIF 97
  • Roche, Steven James
    British company director born in January 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Davidson House 106, Newfoundland Way, Portishead, Bristol, South Gloucestershire, BS20 7QE, United Kingdom

      IIF 98
    • icon of address Persimmon House, Fulford, York, Yorkshire, YO19 4FE

      IIF 99
  • Roche, Steven James
    British director born in January 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 250, Aztec West, Park Avenue, Bristol, BS32 4TR, England

      IIF 100
    • icon of address Persimmon Homes Plc, Persimmon House, Fulford, York, Yorkshire, YO19 4FE

      IIF 101
  • Mr Steven James Roche
    British born in January 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Castlewood Business Park, Tickenham Road, Clevedon, BS21 6FW, England

      IIF 102
child relation
Offspring entities and appointments
Active 0
  • Not found in our database.
Ceased 97
  • 1
    icon of address Fisher House, 84 Fisherton Street, Salisbury, England
    Active Corporate (8 parents)
    Equity (Company account)
    0 GBP2025-06-30
    Officer
    icon of calendar 2015-07-24 ~ 2016-07-22
    IIF 79 - Director → ME
  • 2
    icon of address Fisher House, 84 Fisherton Street, Salisbury, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-09-30
    Officer
    icon of calendar 2015-07-24 ~ 2019-04-17
    IIF 81 - Director → ME
  • 3
    icon of address Fisher House, 84 Fisherton Street, Salisbury, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2015-06-01 ~ 2016-01-27
    IIF 80 - Director → ME
  • 4
    icon of address Fisher House, 84 Fisherton Street, Salisbury, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    icon of calendar 2015-07-24 ~ 2016-01-27
    IIF 84 - Director → ME
  • 5
    icon of address Persimmon House, Fulford, York, Yorkshire
    Active Corporate (11 parents)
    Equity (Company account)
    0 GBP2024-10-31
    Officer
    icon of calendar 2014-10-23 ~ 2015-05-05
    IIF 25 - Director → ME
  • 6
    icon of address Persimmon House, Fulford, York, Yorkshire
    Active Corporate (8 parents)
    Equity (Company account)
    0 GBP2024-10-31
    Officer
    icon of calendar 2014-10-23 ~ 2015-05-05
    IIF 26 - Director → ME
  • 7
    icon of address Fisher House, 84 Fisherton Street, Salisbury, England
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2015-06-01 ~ 2016-11-14
    IIF 87 - Director → ME
  • 8
    icon of address Chequers House, 162 High Street, Stevenage, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2004-10-28 ~ 2007-01-16
    IIF 39 - Director → ME
  • 9
    icon of address Fisher House, 84 Fisherton Street, Salisbury, England
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    icon of calendar 2015-07-24 ~ 2016-01-18
    IIF 83 - Director → ME
  • 10
    icon of address Stonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2005-04-08 ~ 2007-05-14
    IIF 73 - Director → ME
  • 11
    icon of address Delta 606 Welton Road, Swindon, England
    Active Corporate (2 parents)
    Equity (Company account)
    10,858 GBP2024-12-31
    Officer
    icon of calendar 2007-08-13 ~ 2010-01-12
    IIF 43 - Director → ME
  • 12
    icon of address 148 Queen Elizabeth Drive, Swindon, Wilts, England
    Active Corporate (5 parents)
    Equity (Company account)
    7,822 GBP2024-12-31
    Officer
    icon of calendar 2007-08-13 ~ 2009-07-25
    IIF 42 - Director → ME
  • 13
    icon of address 3 Manston Close, Bowerhill, Melksham, Wiltshire
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-09-30
    Officer
    icon of calendar 2013-09-11 ~ 2014-10-27
    IIF 10 - Director → ME
  • 14
    icon of address Persimmon House, Fulford, York, England
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-05-31
    Officer
    icon of calendar 2018-05-14 ~ 2019-11-29
    IIF 20 - Director → ME
  • 15
    icon of address Fisher House, 84 Fisherton Street, Salisbury
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2025-06-30
    Officer
    icon of calendar 2009-06-23 ~ 2010-04-07
    IIF 37 - Director → ME
  • 16
    icon of address Elmfield South Road South Road, Lympsham, Weston-super-mare, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2017-06-29 ~ 2019-07-10
    IIF 101 - Director → ME
  • 17
    icon of address Rose Cottage St. Stephens Hill, St. Stephens, Saltash, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2002-05-08 ~ 2003-10-09
    IIF 93 - Director → ME
  • 18
    icon of address Fisher House, 84 Fisherton Street, Salisbury, England
    Active Corporate (7 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2015-06-01 ~ 2016-11-14
    IIF 85 - Director → ME
  • 19
    icon of address Persimmon House, Fulford, York, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-05-31
    Officer
    icon of calendar 2017-05-14 ~ 2019-08-20
    IIF 17 - Director → ME
  • 20
    icon of address Persimmon House, Fulford, York, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2025-03-31
    Officer
    icon of calendar 2018-03-14 ~ 2019-11-29
    IIF 19 - Director → ME
  • 21
    icon of address Fisher House, 84 Fisherton Street, Salisbury, England
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    icon of calendar 2015-06-01 ~ 2016-11-14
    IIF 90 - Director → ME
  • 22
    icon of address 134 Cheltenham Road, Gloucester, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2025-05-31
    Officer
    icon of calendar 2015-06-01 ~ 2016-11-04
    IIF 82 - Director → ME
  • 23
    icon of address Persimmon House, Fulford, York, Yorkshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-02-28
    Officer
    icon of calendar 2014-02-28 ~ 2015-05-05
    IIF 31 - Director → ME
  • 24
    icon of address 18 Badminton Road, Downend, Bristol
    Active Corporate (6 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2004-02-03 ~ 2005-07-07
    IIF 71 - Director → ME
  • 25
    icon of address C/o Alpha Housing Services Ltd, 1st Floor, 1 Chartfield House, Castle Street, Taunton, Somerset, England
    Active Corporate (4 parents)
    Current Assets (Company account)
    901 GBP2024-12-31
    Officer
    icon of calendar 2000-04-28 ~ 2002-07-18
    IIF 92 - Director → ME
  • 26
    icon of address Stonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (8 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2003-09-05 ~ 2005-07-28
    IIF 72 - Director → ME
  • 27
    icon of address Stonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2004-08-09 ~ 2007-07-01
    IIF 74 - Director → ME
  • 28
    icon of address Adam Church Ltd, 256 Southmead Road, Westbury-on-trym, Bristol, England
    Active Corporate (4 parents)
    Equity (Company account)
    8,196 GBP2024-12-30
    Officer
    icon of calendar 2006-04-04 ~ 2007-05-14
    IIF 52 - Director → ME
  • 29
    MAPLE (246) LIMITED - 2005-03-02
    icon of address One, Station Approach, Harlow, Essex, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2007-03-12 ~ 2010-02-01
    IIF 50 - Director → ME
  • 30
    MAPLE (218) LIMITED - 2004-04-21
    icon of address One, Station Approach, Harlow, Essex, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2007-03-12 ~ 2010-02-01
    IIF 44 - Director → ME
  • 31
    MAPLE (287) LIMITED - 2006-07-12
    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 GBP2023-12-31
    Officer
    icon of calendar 2007-03-12 ~ 2007-12-06
    IIF 63 - Director → ME
  • 32
    icon of address 69 Ridgeway Road, Long Ashton, Bristol, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2004-09-30 ~ 2009-05-06
    IIF 69 - Director → ME
  • 33
    ROWAN (270) LIMITED - 2012-05-17
    icon of address 250 Aztec West, Almondsbury, Bristol, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2015-05-15 ~ 2019-07-01
    IIF 5 - Director → ME
  • 34
    icon of address Mr A S Wood, 5 Shaplands, Stoke Bishop, Bristol, Bristol
    Active Corporate (2 parents)
    Equity (Company account)
    5,257 GBP2024-12-31
    Officer
    icon of calendar 2010-07-15 ~ 2012-05-09
    IIF 9 - Director → ME
  • 35
    icon of address Persimmon House, Fulford, York, Yorkshire
    Active Corporate (7 parents)
    Equity (Company account)
    0 GBP2024-10-31
    Officer
    icon of calendar 2014-10-08 ~ 2015-05-05
    IIF 24 - Director → ME
  • 36
    icon of address Persimmon House, Fulford, York, Yorkshire
    Active Corporate (7 parents)
    Equity (Company account)
    0 GBP2024-10-31
    Officer
    icon of calendar 2014-10-08 ~ 2015-05-05
    IIF 30 - Director → ME
  • 37
    icon of address Persimmon House, Fulford, York, North Yorkshire
    Active Corporate (7 parents)
    Equity (Company account)
    0 GBP2024-10-31
    Officer
    icon of calendar 2014-10-08 ~ 2015-05-05
    IIF 14 - Director → ME
  • 38
    icon of address Fisher House, 84 Fisherton Street, Salisbury
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-08-31
    Officer
    icon of calendar 2007-08-13 ~ 2010-01-12
    IIF 48 - Director → ME
  • 39
    BURGINHALL 170 LIMITED - 1987-11-11
    icon of address 6 Drakes Meadow, Penny Lane, Swindon, Wiltshire
    Active Corporate (6 parents)
    Officer
    icon of calendar 2014-11-07 ~ 2015-05-08
    IIF 12 - Director → ME
  • 40
    icon of address Units 1,2, & 3 Beech Court Wokingham Road, Hurst, Reading, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-10-31
    Officer
    icon of calendar 2015-08-10 ~ 2017-12-14
    IIF 78 - Director → ME
  • 41
    icon of address Queensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-08-31
    Officer
    icon of calendar 2017-08-15 ~ 2021-01-14
    IIF 99 - Director → ME
  • 42
    icon of address Persimmon House, Fulford, York, Yorkshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-08-31
    Officer
    icon of calendar 2015-08-15 ~ 2019-10-07
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-08-15
    IIF 97 - Has significant influence or control OE
  • 43
    icon of address Fisher House, 84 Fisherton Street, Salisbury, Wiltshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-11-30
    Officer
    icon of calendar 2013-11-08 ~ 2015-05-05
    IIF 18 - Director → ME
  • 44
    icon of address Queensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2007-03-12 ~ 2008-01-30
    IIF 62 - Director → ME
  • 45
    icon of address Units 1,2, & 3 Beech Court Wokingham Road, Hurst, Reading, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-10-31
    Officer
    icon of calendar 2015-08-10 ~ 2021-01-14
    IIF 33 - Director → ME
  • 46
    icon of address 24 Warminster Road, Westbury, Wiltshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    601 GBP2024-12-31
    Officer
    icon of calendar 2007-03-12 ~ 2008-12-04
    IIF 46 - Director → ME
  • 47
    icon of address Queensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2007-03-12 ~ 2008-11-07
    IIF 53 - Director → ME
  • 48
    icon of address Fisher House, 84 Fisherton Street, Salisbury, England
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-02-29
    Officer
    icon of calendar 2015-06-01 ~ 2016-01-19
    IIF 88 - Director → ME
  • 49
    icon of address Queensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-10-31
    Officer
    icon of calendar 2016-02-01 ~ 2016-06-01
    IIF 41 - Director → ME
  • 50
    icon of address Fisher House, 84 Fisherton Street, Salisbury
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-07-31
    Officer
    icon of calendar 2009-03-31 ~ 2021-03-08
    IIF 7 - Director → ME
    icon of calendar 2009-03-31 ~ 2010-01-13
    IIF 95 - Secretary → ME
  • 51
    icon of address C/o Common Ground Estate & Property Management Ltd Chiltern House, 45 Station Road, Henley-on-thames, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    icon of calendar 2008-11-01 ~ 2009-11-11
    IIF 61 - Director → ME
  • 52
    MAPLE (321) LIMITED - 2007-08-31
    icon of address 250 Aztec West, Park Avenue, Bristol, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2025-07-31
    Officer
    icon of calendar 2017-03-07 ~ 2021-01-21
    IIF 100 - Director → ME
  • 53
    icon of address 6 Drakes Meadow, Penny Lane, Swindon, Wiltshire
    Active Corporate (7 parents)
    Officer
    icon of calendar 2014-11-07 ~ 2015-05-08
    IIF 11 - Director → ME
  • 54
    icon of address Fisher House, 84 Fisherton Street, Salisbury
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2007-03-12 ~ 2009-12-01
    IIF 54 - Director → ME
  • 55
    icon of address Queensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-02-29
    Officer
    icon of calendar 2016-03-14 ~ 2020-06-23
    IIF 1 - Director → ME
  • 56
    icon of address Persimmon House, Fulford, York, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2018-03-15 ~ 2019-11-29
    IIF 22 - Director → ME
  • 57
    icon of address Units 1,2, & 3 Beech Court Wokingham Road, Hurst, Reading, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    icon of calendar 2015-08-10 ~ 2017-12-14
    IIF 35 - Director → ME
  • 58
    icon of address Fisher House, 84 Fisherton Street, Salisbury
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    icon of calendar 2007-03-12 ~ 2007-07-02
    IIF 58 - Director → ME
  • 59
    IDEAL HOMES SOUTH WEST LIMITED - 1996-02-27
    BROSELEY HOMES LIMITED - 1990-10-01
    PERSIMMON HOMES SOUTH WEST LIMITED - 1996-03-12
    FREDERICK POWELL & SON LIMITED - 1986-12-30
    icon of address Persimmon House, Fulford, York
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 1996-11-01 ~ 2002-12-31
    IIF 91 - Director → ME
  • 60
    icon of address Hillcrest Estate Management Limited 5 Grove Road, Redland, Bristol
    Active Corporate (2 parents)
    Officer
    icon of calendar 2005-05-27 ~ 2007-05-14
    IIF 68 - Director → ME
  • 61
    icon of address Persimmons House, Fulford, York, England
    Active Corporate (3 parents)
    Cash at bank and in hand (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2006-02-01 ~ 2007-09-01
    IIF 38 - Director → ME
    icon of calendar 2016-05-04 ~ 2021-05-20
    IIF 3 - Director → ME
    icon of calendar 2004-05-26 ~ 2005-06-01
    IIF 96 - Secretary → ME
    Person with significant control
    icon of calendar 2017-06-20 ~ 2021-05-20
    IIF 102 - Right to appoint or remove directors OE
  • 62
    icon of address Queensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2012-02-06 ~ 2014-07-02
    IIF 32 - Director → ME
  • 63
    icon of address Delta 606 Welton Road, Swindon, England
    Active Corporate (3 parents)
    Equity (Company account)
    8,485 GBP2024-06-30
    Officer
    icon of calendar 2007-12-10 ~ 2013-06-03
    IIF 60 - Director → ME
  • 64
    icon of address Fisher House, 84 Fisherton Street, Salisbury, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    icon of calendar 2015-06-01 ~ 2015-08-10
    IIF 89 - Director → ME
  • 65
    ROWAN (109) LIMITED - 1999-12-01
    icon of address 250 Aztec West, Almondsbury, Bristol, England
    Active Corporate (8 parents)
    Officer
    icon of calendar 2015-05-15 ~ 2019-07-01
    IIF 4 - Director → ME
  • 66
    icon of address The Counting House High Street, Minchinhampton, Stroud, England
    Active Corporate (2 parents)
    Equity (Company account)
    7,938 GBP2024-12-31
    Officer
    icon of calendar 2012-03-29 ~ 2014-01-02
    IIF 40 - Director → ME
  • 67
    icon of address Fisher House, 84 Fisherton Street, Salisbury, Wiltshire
    Active Corporate (2 parents)
    Officer
    icon of calendar 2007-03-12 ~ 2007-10-18
    IIF 51 - Director → ME
  • 68
    icon of address Queensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-11-30
    Officer
    icon of calendar 2016-11-18 ~ 2019-04-11
    IIF 98 - Director → ME
  • 69
    icon of address Queensway House 11 Queensway, United Kingdom, New Milton, Hampshire, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2006-04-04 ~ 2007-05-14
    IIF 56 - Director → ME
  • 70
    icon of address 3 Landmark House, Wirral Park Road, Glastonbury, Somerset
    Active Corporate (5 parents)
    Equity (Company account)
    2,808 GBP2024-12-31
    Officer
    icon of calendar 2004-12-07 ~ 2006-10-17
    IIF 67 - Director → ME
  • 71
    icon of address Queensway House Queensway, United Kingdom, New Milton, Hampshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    31,271 GBP2023-12-31
    Officer
    icon of calendar 2005-04-26 ~ 2006-12-28
    IIF 76 - Director → ME
  • 72
    icon of address 21 Boulevard, Weston-super-mare, Somerset, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-02-29
    Officer
    icon of calendar 2015-06-01 ~ 2016-10-13
    IIF 86 - Director → ME
  • 73
    icon of address Fisher House, 84 Fisherton Street, Salisbury, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2025-03-31
    Officer
    icon of calendar 2015-03-12 ~ 2015-05-05
    IIF 13 - Director → ME
  • 74
    icon of address Queensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-01-31
    Officer
    icon of calendar 2015-05-05 ~ 2021-02-12
    IIF 66 - Director → ME
  • 75
    icon of address 18 Badminton Road, Downend, Bristol, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2006-05-23 ~ 2007-05-14
    IIF 55 - Director → ME
  • 76
    icon of address Thamesbourne Lodge, Station Road, Bourne End, Buckinghamshire, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    icon of calendar 2014-10-13 ~ 2017-01-25
    IIF 94 - Director → ME
  • 77
    icon of address 1 Pavenhill Courtyard, Purton, Swindon, England
    Active Corporate (7 parents)
    Equity (Company account)
    1,390 GBP2024-11-30
    Officer
    icon of calendar 2004-12-07 ~ 2006-10-19
    IIF 75 - Director → ME
  • 78
    icon of address Fisher House, 84 Fisherton Street, Salisbury, Wiltshire
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2007-03-12 ~ 2008-01-24
    IIF 59 - Director → ME
  • 79
    icon of address Fisher House, 84 Fisherton Street, Salisbury, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    icon of calendar 2016-06-12 ~ 2019-11-29
    IIF 21 - Director → ME
  • 80
    icon of address Unit 6 Pickwick Park, Park Lane, Corsham, England
    Active Corporate (3 parents)
    Equity (Company account)
    48 GBP2024-12-31
    Officer
    icon of calendar 2007-03-12 ~ 2008-01-01
    IIF 47 - Director → ME
  • 81
    icon of address 606 Welton Road, Swindon, England
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2021-11-30
    Officer
    icon of calendar 2014-11-17 ~ 2015-05-05
    IIF 28 - Director → ME
  • 82
    icon of address 4 Bath Mews, Bath Parade, Cheltenham, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2007-03-12 ~ 2007-12-13
    IIF 57 - Director → ME
  • 83
    icon of address Fisher House, 84 Fisherton Street, Salisbury, Wiltshire
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2007-03-12 ~ 2011-01-21
    IIF 64 - Director → ME
  • 84
    icon of address Unit 1, 2 & 3 Beech Court Wokingham Road, Hurst, Reading, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-01-31
    Officer
    icon of calendar 2016-01-22 ~ 2019-10-10
    IIF 8 - Director → ME
  • 85
    MAPLE (223) LIMITED - 2004-05-18
    icon of address Fisher House, 84 Fisherton Street, Salisbury, Wiltshire
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2007-03-12 ~ 2011-10-05
    IIF 45 - Director → ME
  • 86
    MAPLE (206) LIMITED - 2004-01-19
    icon of address Wenrisc House 4 Meadow Court, High Street, Witney, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2007-03-12 ~ 2010-10-20
    IIF 49 - Director → ME
  • 87
    icon of address Unit 1,2 & 3 Beech Court Wokingham Road, Hurst, Reading, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-04-30
    Officer
    icon of calendar 2015-08-10 ~ 2017-12-14
    IIF 34 - Director → ME
  • 88
    icon of address Devon Block Management, 25 Stonehouse Street, Plymouth, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2025-04-30
    Officer
    icon of calendar 2005-04-26 ~ 2007-05-14
    IIF 77 - Director → ME
  • 89
    icon of address One, Station Approach, Harlow, Essex, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2003-09-05 ~ 2008-01-15
    IIF 70 - Director → ME
  • 90
    icon of address Gate House, Turnpike Road, High Wycombe, Buckinghamshire
    Active Corporate (5 parents)
    Officer
    icon of calendar 2015-05-12 ~ 2019-08-01
    IIF 6 - Director → ME
  • 91
    icon of address Persimmon House, Fulford, York, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-05-31
    Officer
    icon of calendar 2017-05-14 ~ 2019-11-29
    IIF 16 - Director → ME
  • 92
    icon of address Fisher House, 84 Fisherton Street, Salisbury, Wiltshire
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    icon of calendar 2010-06-30 ~ 2012-05-01
    IIF 23 - Director → ME
  • 93
    icon of address Fisher House, 84 Fisherton Street, Salisbury, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-10-31
    Officer
    icon of calendar 2014-10-08 ~ 2015-05-05
    IIF 29 - Director → ME
  • 94
    icon of address Persimmon House, Fulford, York, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2016-02-01 ~ 2019-11-29
    IIF 2 - Director → ME
  • 95
    icon of address Building 4, Dares Farm Business Park Farnham Road, Ewshot, Farnham, Surrey, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2013-11-18 ~ 2015-06-30
    IIF 15 - Director → ME
  • 96
    icon of address Persimmon House, Fulford, York, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-09-30
    Officer
    icon of calendar 2018-10-03 ~ 2019-11-29
    IIF 65 - Director → ME
  • 97
    icon of address Fisher House, 84 Fisherton Street, Salisbury, Wiltshire
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2025-05-31
    Officer
    icon of calendar 2009-05-07 ~ 2012-07-16
    IIF 36 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.