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

Cronin, George

    Related profiles found in government register
  • Cronin, George
    British accountant born in March 1951

    Resident in England

    Registered addresses and corresponding companies
  • Cronin, George
    British co director born in March 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Redrow Homes, 2 Aurum Court, Sylvan Way, Southfields Business Park, Laindon, Basildon, Essex, SS15 6TU, United Kingdom

      IIF 9
  • Cronin, George
    British company director born in March 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Redrow Homes, 2 Aurum Court, Sylvan Way, Southfields Business Park, Laindon, Basildon, Essex, SS15 6TU, United Kingdom

      IIF 10
    • icon of address C/o Winckworth Sherwood Llp, Arbor, 255 Blackfriars Road, London, SE1 9AX, England

      IIF 11
    • icon of address Ealing Gateway, 26-30 Uxbridge Road, Ealing, London, W5 2AU, England

      IIF 12
  • Cronin, George
    British director born in March 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 66 Whitelands Avenue, Chorley Wood, Herts, WD3 5RG, United Kingdom

      IIF 13
    • icon of address Tanglewood, 9 Chalfont Lane, Chorley Wood, Hertfordshire, WD3 5PR

      IIF 14 IIF 15 IIF 16
    • icon of address Tanglewood, 9 Chalfont Lane, Chorley Wood, Hertfordshire, WD3 5PR, United Kingdom

      IIF 17
    • icon of address C/o Redrow Homes, 2 Aurum Court, Sylvan Way, Southfields Business Park, Laindon, Basildon, Essex, SS15 6TU, United Kingdom

      IIF 18
    • icon of address 30, High Street, Westerham, Kent, TN16 1RG

      IIF 19
  • Cronin, George
    British finance director born in March 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Tanglewood, 9 Chalfont Lane, Chorley Wood, Hertfordshire, WD3 5PR

      IIF 20
  • Cronin, George
    British managing director born in March 1951

    Resident in England

    Registered addresses and corresponding companies
  • Cronin, George
    British none born in March 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address White Hill Centre, White Hill, Chesham, Buckinghamshire, HP5 1AG

      IIF 42
  • Cronin, George
    British

    Registered addresses and corresponding companies
  • Cronin, George
    British accountant

    Registered addresses and corresponding companies
  • Cronin, George
    British company secretary

    Registered addresses and corresponding companies
    • icon of address Tanglewood, 9 Chalfont Lane, Chorley Wood, Hertfordshire, WD3 5PR

      IIF 67
  • Mr George Cronin
    British born in March 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address White Hill Centre, White Hill, Chesham, Buckinghamshire, HP5 1AG

      IIF 68
  • Cronin, George

    Registered addresses and corresponding companies
  • George Cronin
    British born in March 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 66 Whitelands Avenue, Chorley Wood, Herts, WD3 5RG, United Kingdom

      IIF 92
child relation
Offspring entities and appointments
Active 3
  • 1
    icon of address 66 Whitelands Avenue, Chorley Wood, Herts, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    67,809 GBP2020-06-30
    Officer
    icon of calendar 2012-06-27 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 92 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 92 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address C/o Winckworth Sherwood Llp Arbor, 255 Blackfriars Road, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    56,266 GBP2024-03-31
    Officer
    icon of calendar 2017-05-18 ~ now
    IIF 11 - Director → ME
  • 3
    icon of address White Hill Centre, White Hill, Chesham, Buckinghamshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-01-05 ~ dissolved
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 68 - Has significant influence or controlOE
Ceased 84
  • 1
    icon of address 23 Queens Parade Hanger Lane, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    5,275 GBP2024-03-31
    Officer
    icon of calendar 2002-04-09 ~ 2002-09-29
    IIF 49 - Secretary → ME
  • 2
    icon of address 3 Castle Gate, Castle Street, Hertford, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2013-05-01 ~ 2013-09-12
    IIF 26 - Director → ME
  • 3
    icon of address 16 Manor Courtyard Hughenden Avenue, High Wycombe, England
    Active Corporate (2 parents)
    Equity (Company account)
    18 GBP2024-03-31
    Officer
    icon of calendar 1996-06-07 ~ 1997-05-30
    IIF 80 - Secretary → ME
  • 4
    STEVTON (NO.302) LIMITED - 2004-09-02
    icon of address 4 Hayland Industrial Park, Maunsell Road, St. Leonards-on-sea, England
    Active Corporate (2 parents)
    Equity (Company account)
    12 GBP2024-12-31
    Officer
    icon of calendar 2013-05-01 ~ 2014-08-31
    IIF 33 - Director → ME
  • 5
    icon of address 16 Manor Courtyard Hughenden Avenue, High Wycombe, England
    Active Corporate (2 parents)
    Equity (Company account)
    14 GBP2024-03-31
    Officer
    icon of calendar 1993-09-21 ~ 2002-10-09
    IIF 5 - Director → ME
  • 6
    COMPASS PROPERTY DEVELOPMENTS LIMITED - 1990-01-16
    COUNTRY & METROPOLITAN HOMES LIMITED - 2015-10-26
    INLAND ESTATES LIMITED - 1992-09-24
    COUNTRY & METROPOLITAN PLC - 2005-06-10
    GLADEDALE (SOUTHERN DIVISION) LIMITED - 2010-02-10
    COUNTRY & METROPOLITAN LIMITED - 2007-01-30
    COUNTRY & METROPOLITAN GROUP PLC - 2002-03-20
    GLADEDALE (SOUTHERN) LIMITED - 2007-03-13
    icon of address Avant House 6 And 9 Tallys End, Barlborough, Chesterfield, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2013-05-01 ~ 2014-08-31
    IIF 39 - Director → ME
  • 7
    icon of address Willmott House 12 Blacks Road, Hammersmith, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    23 GBP2024-03-31
    Officer
    icon of calendar 2002-11-08 ~ 2003-05-31
    IIF 43 - Secretary → ME
  • 8
    icon of address 16 Manor Courtyard Hughenden Avenue, High Wycombe, England
    Active Corporate (2 parents)
    Equity (Company account)
    26 GBP2024-03-31
    Officer
    icon of calendar ~ 1992-09-22
    IIF 3 - Director → ME
    icon of calendar ~ 1992-09-22
    IIF 51 - Secretary → ME
  • 9
    BELLWAY (SOUTH EAST) LIMITED - 1987-08-07
    icon of address Woolsington House, Woolsington, Newcastle Upon Tyne, England
    Active Corporate (5 parents, 399 offsprings)
    Officer
    icon of calendar 2001-09-27 ~ 2001-09-28
    IIF 20 - Director → ME
  • 10
    icon of address 8 Pond Cottages, College Road, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2013-05-01 ~ 2014-08-31
    IIF 30 - Director → ME
  • 11
    icon of address 16 Manor Courtyard Hughenden Avenue, High Wycombe, England
    Active Corporate (2 parents)
    Equity (Company account)
    27 GBP2024-09-30
    Officer
    icon of calendar 1996-12-18 ~ 1997-05-23
    IIF 55 - Secretary → ME
  • 12
    icon of address 16 Manor Courtyard Hughenden Avenue, High Wycombe, England
    Active Corporate (2 parents)
    Equity (Company account)
    32 GBP2024-09-30
    Officer
    icon of calendar ~ 1995-06-14
    IIF 67 - Secretary → ME
  • 13
    icon of address 100 High Street, C/o The Bubb Sherwin Partnership, Whitstable, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2008-06-06 ~ 2012-02-29
    IIF 16 - Director → ME
  • 14
    icon of address Stonemead House, London Road, Croydon, Surrey, England
    Active Corporate (5 parents)
    Equity (Company account)
    156 GBP2024-05-31
    Officer
    icon of calendar 2013-05-01 ~ 2014-05-15
    IIF 22 - Director → ME
  • 15
    CAVALRY HILL RESIDENTS MANAGEMENT COMPANY LIMITED - 2019-06-11
    icon of address Avant House 6 & 9 Tallys End, Barlborough, Chesterfield, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-01-31
    Officer
    icon of calendar 2013-05-01 ~ 2014-08-31
    IIF 25 - Director → ME
  • 16
    icon of address 12 Blacks Road, Hammersmith London
    Active Corporate (7 parents)
    Equity (Company account)
    45 GBP2024-03-31
    Officer
    icon of calendar 2002-03-26 ~ 2003-05-31
    IIF 53 - Secretary → ME
  • 17
    icon of address Network House, Station Road, Maldon, England
    Active Corporate (2 parents)
    Equity (Company account)
    16 GBP2024-05-31
    Officer
    icon of calendar 2000-05-15 ~ 2002-03-11
    IIF 52 - Secretary → ME
  • 18
    icon of address 16 Manor Courtyard Hughenden Avenue, High Wycombe, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    16 GBP2024-03-31
    Officer
    icon of calendar 1995-04-26 ~ 1996-07-31
    IIF 56 - Secretary → ME
  • 19
    icon of address C/o Azets Westpoint, Lynch Wood, Peterborough, Cambridgeshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    29,259 GBP2024-09-30
    Officer
    icon of calendar 1998-01-20 ~ 1998-10-02
    IIF 89 - Secretary → ME
  • 20
    icon of address Stonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    icon of calendar 2006-06-27 ~ 2011-11-23
    IIF 10 - Director → ME
  • 21
    YORKCO 186G LIMITED - 2005-08-01
    icon of address C/o Haus Block Management, 266 Kingsland Road, London, England
    Active Corporate (6 parents)
    Equity (Company account)
    0 GBP2024-07-31
    Officer
    icon of calendar 2013-05-01 ~ 2014-08-31
    IIF 21 - Director → ME
  • 22
    icon of address 16 Manor Courtyard Hughenden Avenue, High Wycombe, England
    Active Corporate (2 parents)
    Equity (Company account)
    7 GBP2024-03-31
    Officer
    icon of calendar 1993-09-21 ~ 2002-10-09
    IIF 4 - Director → ME
  • 23
    SWALLOWCHOICE PROPERTIES LIMITED - 1991-08-20
    COUNTRY AND METROPOLITAN HOMES LIMITED - 2007-01-30
    COUNTRY AND METROPOLITAN HOMES PLC - 2005-06-10
    icon of address Avant House 6 And 9 Tallys End, Barlborough, Chesterfield, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2013-05-01 ~ 2014-08-31
    IIF 23 - Director → ME
  • 24
    STEVTON (NO.167) LIMITED - 2000-01-24
    icon of address Avant House 6 And 9 Tallys End, Barlborough, Chesterfield
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2013-05-01 ~ 2014-08-31
    IIF 28 - Director → ME
  • 25
    GLADEDALE HOMES LIMITED - 2007-01-30
    DECREECAUSE LIMITED - 1996-09-16
    icon of address Avant House 6 And 9 Tallys End, Barlborough, Chesterfield, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2013-05-01 ~ 2014-08-31
    IIF 24 - Director → ME
  • 26
    icon of address Willmott House, 12 Blacks Road, Hammersmith, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2003-01-10 ~ 2004-06-29
    IIF 83 - Secretary → ME
  • 27
    icon of address Colin Bibra Estate Agents Limited, 204 Northfield Avenue, London
    Active Corporate (5 parents)
    Equity (Company account)
    32 GBP2024-09-28
    Officer
    icon of calendar 1996-12-10 ~ 1999-01-01
    IIF 90 - Secretary → ME
  • 28
    WYFOLD COURT PHASE 1 (COUNTRY ESTATE) MANAGEMENT COMPANY LIMITED - 2004-01-21
    icon of address The Old Counting House, 82e High Street, Wallingford, England
    Active Corporate (6 parents)
    Equity (Company account)
    29 GBP2025-03-31
    Officer
    icon of calendar 1998-12-24 ~ 2002-01-14
    IIF 77 - Secretary → ME
  • 29
    BIRCHMILE LIMITED - 2000-06-26
    REDROW HOMES (SOUTH EAST) LIMITED - 2002-06-27
    REDROW HOMES (EASTERN) LIMITED - 2010-07-01
    icon of address Redrow House, Saint Davids Park, Ewloe, Flintshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2003-07-01 ~ 2010-06-25
    IIF 2 - Director → ME
  • 30
    NORTONDELL LIMITED - 2000-06-26
    REDROW HOMES (SOUTH MIDLANDS) LIMITED - 2010-07-01
    REDROW HOMES (LONDON) LIMITED - 2002-04-16
    icon of address Redrow House, St Davids Park, Flintshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2009-03-20 ~ 2010-06-25
    IIF 8 - Director → ME
  • 31
    icon of address 16 Manor Courtyard Hughenden Avenue, High Wycombe, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    80 GBP2024-03-31
    Officer
    icon of calendar 1991-05-01 ~ 1992-09-17
    IIF 71 - Secretary → ME
  • 32
    icon of address Saxon House, 6a St. Andrew Street, Hertford, Hertfordshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    46,317 GBP2024-03-31
    Officer
    icon of calendar 1992-04-09 ~ 1993-09-27
    IIF 72 - Secretary → ME
  • 33
    icon of address 119-120 High Street, Eton, Windsor, England
    Active Corporate (5 parents)
    Equity (Company account)
    38 GBP2024-09-30
    Officer
    icon of calendar 1998-03-24 ~ 1998-07-31
    IIF 81 - Secretary → ME
  • 34
    50-56 KENTON ROAD, HARROW AND ROWANS, WELWYN GARDENCITY LIMITED - 1993-09-29
    icon of address 14 St Saviours Court, 43-49 Harrow View, Harrow, Middlesex, England
    Active Corporate (3 parents)
    Equity (Company account)
    18 GBP2024-09-30
    Officer
    icon of calendar 1993-09-07 ~ 1995-01-09
    IIF 76 - Secretary → ME
  • 35
    icon of address Wrights House, 102-104 High Street, Great Missenden, Bucks
    Active Corporate (5 parents)
    Equity (Company account)
    30 GBP2024-03-31
    Officer
    icon of calendar 1993-01-22 ~ 1994-03-30
    IIF 84 - Secretary → ME
  • 36
    STILLNESS 892 LIMITED - 2007-08-14
    icon of address Ealing Gateway 26-30 Uxbridge Road, Ealing, London, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2016-10-11 ~ 2019-04-23
    IIF 12 - Director → ME
  • 37
    icon of address 100 High Street, C/o The Bubb Sherwin Partnership, Whitstable, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2013-05-01 ~ 2014-02-21
    IIF 35 - Director → ME
  • 38
    icon of address Avant House 6-9 Tallys End, Barlborough, Chesterfield, Derbyshire, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2013-08-29 ~ 2014-02-21
    IIF 19 - Director → ME
  • 39
    icon of address 48a Aylesbury Street, Fenny Stratford, Milton Keynes, Buckinghamshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2001-12-12 ~ 2004-12-10
    IIF 79 - Secretary → ME
  • 40
    icon of address 16 Manor Courtyard Hughenden Avenue, High Wycombe, England
    Active Corporate (2 parents)
    Equity (Company account)
    28 GBP2024-09-30
    Officer
    icon of calendar ~ 1995-01-10
    IIF 82 - Secretary → ME
  • 41
    VIEWSQUARE PROPERTY MANAGEMENT LIMITED - 2000-10-30
    icon of address 1 Chadwick Mews, Thames Road, London
    Active Corporate (5 parents)
    Equity (Company account)
    -929 GBP2024-12-31
    Officer
    icon of calendar 2013-05-01 ~ 2013-10-29
    IIF 36 - Director → ME
  • 42
    icon of address 16 Manor Courtyard Hughenden Avenue, High Wycombe, England
    Active Corporate (3 parents)
    Equity (Company account)
    36 GBP2024-09-30
    Officer
    icon of calendar 1995-12-14 ~ 1996-12-04
    IIF 74 - Secretary → ME
  • 43
    icon of address Avant House 6-9 Tallys End, Barlborough, Chesterfield, Derbyshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    icon of calendar 2013-05-01 ~ 2014-08-31
    IIF 29 - Director → ME
  • 44
    icon of address 126a High Street, Ruislip, Middlesex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1994-11-09 ~ 1996-01-10
    IIF 61 - Secretary → ME
  • 45
    icon of address 16 Manor Courtyard Hughenden Avenue, High Wycombe, England
    Active Corporate (2 parents)
    Equity (Company account)
    36 GBP2024-03-31
    Officer
    icon of calendar 1993-04-01 ~ 1994-11-04
    IIF 86 - Secretary → ME
  • 46
    icon of address C/o London Residential Management Ltd, 9a Macklin Street, London
    Active Corporate (4 parents)
    Equity (Company account)
    97 GBP2024-03-31
    Officer
    icon of calendar 2013-05-01 ~ 2014-02-28
    IIF 40 - Director → ME
  • 47
    icon of address 16 Manor Courtyard Hughenden Avenue, High Wycombe, England
    Active Corporate (3 parents)
    Equity (Company account)
    18 GBP2024-09-30
    Officer
    icon of calendar 1997-12-04 ~ 1998-06-10
    IIF 70 - Secretary → ME
  • 48
    icon of address 62-64 High Road, Bushey Heath, Herts
    Active Corporate (2 parents)
    Equity (Company account)
    17,890 GBP2024-03-31
    Officer
    icon of calendar 2003-01-23 ~ 2003-05-31
    IIF 85 - Secretary → ME
  • 49
    icon of address Stonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    78 GBP2025-03-31
    Officer
    icon of calendar 2013-05-01 ~ 2014-08-31
    IIF 37 - Director → ME
  • 50
    CITY POINT ESTATE MANAGEMENT LIMITED - 2006-03-21
    icon of address C/o Chaneys Chartered Surveyors Chiltern House, Marsack Street, Caversham, Reading, England
    Active Corporate (4 parents)
    Equity (Company account)
    41 GBP2024-03-31
    Officer
    icon of calendar 2001-09-20 ~ 2004-10-01
    IIF 88 - Secretary → ME
  • 51
    icon of address Queensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    311 GBP2023-12-31
    Officer
    icon of calendar 2013-05-01 ~ 2014-02-21
    IIF 31 - Director → ME
  • 52
    PINCO 1833 LIMITED - 2002-11-04
    ASHWELL (SUDBURY) LIMITED - 2009-12-10
    BROOKGATE (SUDBURY) LIMITED - 2010-11-10
    icon of address Redrow House St Davids Park, Ewloe, Deeside
    Active Corporate (4 parents)
    Officer
    icon of calendar 2010-11-04 ~ 2012-02-29
    IIF 7 - Director → ME
  • 53
    icon of address 16 Manor Courtyard Hughenden Avenue, High Wycombe, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    32 GBP2024-03-31
    Officer
    icon of calendar 1992-10-12 ~ 1993-09-27
    IIF 78 - Secretary → ME
  • 54
    icon of address 16 Manor Courtyard Hughenden Avenue, High Wycombe, England
    Active Corporate (3 parents)
    Equity (Company account)
    32 GBP2024-09-30
    Officer
    icon of calendar 1995-12-05 ~ 1996-07-31
    IIF 87 - Secretary → ME
  • 55
    icon of address 135 Bramley Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    32 GBP2024-09-28
    Officer
    icon of calendar 1998-11-24 ~ 1998-11-24
    IIF 73 - Secretary → ME
  • 56
    icon of address Saxon House, 6a St. Andrew Street, Hertford, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 1998-10-21 ~ 2000-05-15
    IIF 75 - Secretary → ME
  • 57
    icon of address C/o Common Ground Estate & Property Management Ltd Chiltern House, 45 Station Road, Henley-on-thames, England
    Active Corporate (6 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    225,756 GBP2024-06-24
    Officer
    icon of calendar 2000-05-11 ~ 2002-01-18
    IIF 69 - Secretary → ME
  • 58
    icon of address 1 Court Farm Barns Medcroft Road, Tackley, Kidlington, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2025-03-31
    Officer
    icon of calendar 1999-06-09 ~ 2000-03-29
    IIF 91 - Secretary → ME
  • 59
    icon of address Bourne House, 475 Godstone Road, Whyteleafe, Surrey, England
    Active Corporate (3 parents)
    Equity (Company account)
    12,780 GBP2024-12-31
    Officer
    icon of calendar 2013-05-01 ~ 2014-08-31
    IIF 27 - Director → ME
  • 60
    icon of address Unit 40, Devonshire Business Centre, Works Road, Letchworth Garden City, England
    Active Corporate (2 parents)
    Current Assets (Company account)
    604 GBP2024-03-31
    Officer
    icon of calendar 2006-05-30 ~ 2012-01-13
    IIF 9 - Director → ME
  • 61
    STEVTON (NO.202) LIMITED - 2001-09-24
    icon of address Suite 5 Market Square Chambers, 4 West Street, Rochford, Essex, England
    Active Corporate (5 parents)
    Equity (Company account)
    478 GBP2024-12-31
    Officer
    icon of calendar 2013-05-01 ~ 2014-12-15
    IIF 34 - Director → ME
  • 62
    BLYTHWOOD HOUSE MANAGEMENT COMPANY LIMITED - 1994-08-30
    icon of address Wilson Hawkins Property Management Ltd 33-35 High Street, Harrow On The Hill, Harrow, Middlesex, England
    Active Corporate (6 parents)
    Equity (Company account)
    32 GBP2024-03-31
    Officer
    icon of calendar 1993-11-17 ~ 1996-01-22
    IIF 64 - Secretary → ME
  • 63
    icon of address Chiltern House, Marsack Street, Caversham, Reading, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-05-31
    Officer
    icon of calendar 2001-09-17 ~ 2002-09-18
    IIF 50 - Secretary → ME
  • 64
    icon of address Avant House 6-9 Tallys End, Barlborough, Chesterfield, Derbyshire, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2013-05-01 ~ 2014-08-31
    IIF 41 - Director → ME
  • 65
    icon of address Suite 38 & 39 Venture West Greenham Business Park, Thatcham, Berkshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    2,506 GBP2024-06-30
    Officer
    icon of calendar 2002-06-27 ~ 2003-01-27
    IIF 1 - Director → ME
    icon of calendar 2002-06-27 ~ 2002-12-13
    IIF 44 - Secretary → ME
  • 66
    STEVTON (NO. 295) LIMITED - 2004-06-21
    icon of address Avant House 6-9 Tallys End, Barlborough, Chesterfield, Derbyshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    86 GBP2024-12-24
    Officer
    icon of calendar 2013-05-01 ~ 2014-08-31
    IIF 32 - Director → ME
  • 67
    icon of address 140 Tachbrook Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    85 GBP2024-03-25
    Officer
    icon of calendar 1998-03-17 ~ 2000-02-22
    IIF 62 - Secretary → ME
  • 68
    icon of address Willmott House, 12 Blacks Road, Hammersmith London
    Active Corporate (5 parents)
    Equity (Company account)
    22 GBP2024-03-31
    Officer
    icon of calendar 2002-01-18 ~ 2003-05-31
    IIF 45 - Secretary → ME
  • 69
    icon of address C/o Hamilton Chase, 141 High Street, Barnet, England
    Active Corporate (10 parents)
    Equity (Company account)
    177 GBP2024-03-25
    Officer
    icon of calendar 1998-10-20 ~ 2000-03-13
    IIF 60 - Secretary → ME
  • 70
    icon of address 16 Manor Courtyard Hughenden Avenue, High Wycombe, England
    Active Corporate (2 parents)
    Equity (Company account)
    28 GBP2024-09-30
    Officer
    icon of calendar 1992-11-23 ~ 1995-12-01
    IIF 58 - Secretary → ME
  • 71
    icon of address Stonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2009-08-25 ~ 2011-06-08
    IIF 15 - Director → ME
    icon of calendar 2011-06-08 ~ 2012-03-13
    IIF 17 - Director → ME
  • 72
    icon of address 16 Manor Courtyard Hughenden Avenue, High Wycombe, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 1993-09-22 ~ 2002-10-09
    IIF 6 - Director → ME
  • 73
    icon of address Stonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2007-06-13 ~ 2012-02-29
    IIF 18 - Director → ME
  • 74
    icon of address 100 High Street, C/o The Bubb Sherwin Partnership, Whitstable, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2013-05-01 ~ 2014-08-31
    IIF 38 - Director → ME
  • 75
    icon of address Stonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2007-12-21 ~ 2012-02-29
    IIF 14 - Director → ME
  • 76
    icon of address 16 Manor Courtyard Hughenden Avenue, High Wycombe, England
    Active Corporate (3 parents)
    Equity (Company account)
    6 GBP2024-03-31
    Officer
    icon of calendar 1996-02-20 ~ 1996-07-31
    IIF 63 - Secretary → ME
  • 77
    icon of address 16 Manor Courtyard Hughenden Avenue, High Wycombe, England
    Active Corporate (13 parents)
    Equity (Company account)
    36 GBP2024-03-31
    Officer
    icon of calendar 1996-11-13 ~ 1997-09-30
    IIF 57 - Secretary → ME
  • 78
    icon of address 16 Manor Courtyard Hughenden Avenue, High Wycombe, England
    Active Corporate (2 parents)
    Equity (Company account)
    6 GBP2024-03-31
    Officer
    icon of calendar 1997-05-28 ~ 1997-07-31
    IIF 66 - Secretary → ME
  • 79
    icon of address 16 Manor Courtyard Hughenden Avenue, High Wycombe, England
    Active Corporate (2 parents)
    Equity (Company account)
    32 GBP2024-09-30
    Officer
    icon of calendar 1995-06-07 ~ 1996-11-29
    IIF 65 - Secretary → ME
  • 80
    icon of address C/o Bartholomews 15, Penrhynroad, Kingston, Surrey, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2003-01-08 ~ 2003-05-31
    IIF 47 - Secretary → ME
  • 81
    icon of address Saxon House, 6a St. Andrew Street, Hertford, Hertfordshire, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 1994-11-09 ~ 1996-08-15
    IIF 59 - Secretary → ME
  • 82
    WYFOLD COURT (COUNTRY ESTATE) MANAGEMENT COMPANY LIMITED - 2020-01-15
    icon of address 3 Royal Court, Kings Worthy, Winchester, England
    Active Corporate (9 parents)
    Equity (Company account)
    133,237 GBP2024-03-31
    Officer
    icon of calendar 1998-05-27 ~ 2002-11-29
    IIF 48 - Secretary → ME
  • 83
    WYFOLD COURT PHASE 2 (COUNTRY ESTATE) MANAGEMENT COMPANY LIMITED - 2012-10-04
    icon of address Beechwood House, 4 Ashdown Way Kingwood, Henley On Thames, Oxon
    Active Corporate (4 parents)
    Equity (Company account)
    48,222 GBP2025-03-31
    Officer
    icon of calendar 2000-03-03 ~ 2002-11-29
    IIF 54 - Secretary → ME
  • 84
    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)
    39 GBP2024-03-25
    Officer
    icon of calendar 2000-05-11 ~ 2001-08-30
    IIF 46 - Secretary → ME

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 16 October 2025 and licensed under the Open Government Licence v3.0.