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

Mr Peter Frederick Hammersley

    Related profiles found in government register
  • Mr Peter Frederick Hammersley
    English born in October 1946

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Splash, Hartfield, East Sussex, TN7 4ES

      IIF 1
    • icon of address Andbell House, Marsh Green, Colemans Hatch, Hartfield, East Sussex, TN7 4ET, England

      IIF 2
    • icon of address Huntnews Limited, The Splash, Hartfield, East Sussex, TN7 4ES

      IIF 3
    • icon of address The Splash, Newbridge, Colemans Hatch, Hartfield, E Sussex, TN7 4ES

      IIF 4
    • icon of address The Splash, Newbridge, Colemans Hatch, Hartfield, East Sussex , TN7 4ES

      IIF 5
    • icon of address The Splash, Newbridge, Colemans Hatch, Hartfield, East Sussex, TN7 4ES

      IIF 6 IIF 7 IIF 8
    • icon of address The Splash, Newbridge, Colemans Hatch, Hartfield, East Sussex, TN7 4ES, England

      IIF 9
    • icon of address The Splash, Newbridge, Colemans Hatch, Hartfield, East Sussex, TN7 4ES, United Kingdom

      IIF 10
    • icon of address The Splash, Newbridge, Colemans Hatch, Hartfield, TN7 4ES, England

      IIF 11 IIF 12 IIF 13
    • icon of address The Splash, Newbridge, Hartfield, East Sussex, TH7 4ES

      IIF 16 IIF 17
    • icon of address The Splash, Newbridge, Hartfield, East Sussex, TN7 4ES

      IIF 18
    • icon of address The Old Town Hall 71, Christchurch Road, Ringwood, BH24 1DH

      IIF 19
  • Mr Peter Frederick Hammersley
    British born in October 1946

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Splash, Newbridge Colemans Hatch, Hartfield, East Sussex, TN7 4ES

      IIF 20
  • Hammersley, Peter Frederick
    English co director born in October 1946

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Splash, Newbridge, Colemans Hatch, Hartfield, East Sussex, TN7 4ES

      IIF 21
  • Hammersley, Peter Frederick
    English commercial director born in October 1946

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Splash, Newbridge, Colemans Hatch, Hartfield, TN7 4ES, England

      IIF 22
  • Hammersley, Peter Frederick
    English consultant born in October 1946

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Splash, Newbridge, Hartfield, East Sussex, TN7 4ES, United Kingdom

      IIF 23
  • Hammersley, Peter Frederick
    English director born in October 1946

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Splash, Colemans Hatch, Hartfield, East Sussex, TN7 4ES, United Kingdom

      IIF 24 IIF 25
    • icon of address The Splash, Newbridge, Colemans Hatch, Hartfield, East Sussex, TN7 4ES

      IIF 26
  • Hammersley, Peter Frederick
    English timber agent born in October 1946

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Splash, Newbridge, Colemans Hatch, Hartfield, East Sussex, TN7 4ES

      IIF 27 IIF 28
  • Hammersley, Peter Frederick
    English timber broker born in October 1946

    Resident in England

    Registered addresses and corresponding companies
  • Hammersley, Peter Frederick
    English timber trader born in October 1946

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Splash, Colemans Hatch, Hartfield, East Sussex, TN7 4ES, United Kingdom

      IIF 65
  • Mr Peter Hammersley
    United Kingdom born in September 1946

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Splash, Newbridge, Hartfield, E Sussex, TN7 4ES

      IIF 66
  • Hammersley, Peter Frederick
    British timber broker born in October 1946

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Splash, Newbridge, Colemans Hatch, Hartfield, TN7 4ES, England

      IIF 67
  • Hammersley, Peter Frederick
    English

    Registered addresses and corresponding companies
  • Hammersley, Peter Frederick
    English timber broker

    Registered addresses and corresponding companies
    • icon of address The Splash, Newbridge, Colemans Hatch, Hartfield, East Sussex, TN7 4ES

      IIF 73
  • Hammersley, Peter Frederick
    British

    Registered addresses and corresponding companies
    • icon of address The Hartfield, East Sussex, TN7 4LJ

      IIF 74
  • Hammerley, Peter
    British timber broker born in October 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Splash, Newbridge, Hartfield, East Sussex, TN7 4ES

      IIF 75
  • Hammersley, Peter Frederick

    Registered addresses and corresponding companies
    • icon of address The Splash, Newbridge, Colemans Hatch, Hartfield, TN7 4ES, England

      IIF 76
    • icon of address The Splash, Newbridge, Hartfield, East Sussex, TN7 4ES

      IIF 77
    • icon of address The Splash, Newbridge, Hartfield, East Sussex, TN7 4ES, United Kingdom

      IIF 78
child relation
Offspring entities and appointments
Active 41
  • 1
    THERMO WOOD LIMITED - 2024-10-01
    icon of address The Splash Newbridge, Colemans Hatch, Hartfield, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-04-19 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2024-04-19 ~ dissolved
    IIF 15 - Ownership of shares – 75% or moreOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Right to appoint or remove directorsOE
  • 2
    CHURCHILL & SIM (TIMBER) LTD - 2017-10-25
    icon of address The Splash Newbridge, Colemans Hatch, Hartfield, East Sussex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-12-23 ~ dissolved
    IIF 57 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 8 - Ownership of shares – 75% or moreOE
  • 3
    CHURCHILL & SIM (RUSSIA) LTD - 2017-10-25
    icon of address The Splash Newbridge, Colemans Hatch, Hartfield, East Sussex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-12-23 ~ dissolved
    IIF 56 - Director → ME
    Person with significant control
    icon of calendar 2016-10-06 ~ dissolved
    IIF 14 - Ownership of shares – 75% or moreOE
  • 4
    CHURCHILL & SIM (GROUP) LIMITED - 2017-10-25
    icon of address The Splash, Newbridge, Hartfield, East Sussex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-09-04 ~ dissolved
    IIF 59 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 16 - Ownership of shares – 75% or moreOE
  • 5
    icon of address The Splash, Newbridge, Hartfield, E Sussex
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    icon of calendar 2007-03-07 ~ now
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 66 - Ownership of shares – 75% or moreOE
  • 6
    THE BREEDERS CUP LIMITED - 2013-06-21
    icon of address The Splash, Newbridge, Colemans Hatch, Hartfield, East Sussex
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-03-31
    Officer
    icon of calendar 1999-06-11 ~ dissolved
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 6 - Ownership of shares – 75% or moreOE
  • 7
    icon of address Andbell House Marsh Green, Colemans Hatch, Hartfield, East Sussex, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
  • 8
    icon of address The Splash, Newbridge, Hartfield, East Sussex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-08-14 ~ dissolved
    IIF 60 - Director → ME
  • 9
    icon of address The Splash Newbridge, Colemans Hatch, Hartfield, E Sussex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-05-12 ~ dissolved
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 4 - Ownership of shares – 75% or moreOE
  • 10
    SCOWN ONE LIMITED - 1996-06-14
    icon of address 43-45 Portman Square, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1996-05-21 ~ dissolved
    IIF 33 - Director → ME
  • 11
    icon of address The Splash, Hartfield, East Sussex
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    772,368 GBP2024-12-31
    Officer
    icon of calendar 2011-11-25 ~ now
    IIF 30 - Director → ME
  • 12
    C & S LIMITED - 1998-11-30
    HERONLOGIC LIMITED - 1998-04-28
    icon of address The Splash, Hartfield, East Sussex
    Active Corporate (3 parents)
    Equity (Company account)
    24,533 GBP2024-03-31
    Officer
    icon of calendar 1998-01-12 ~ now
    IIF 47 - Director → ME
  • 13
    icon of address Old Ldugores Ludgores Lane, Danbury, Chelmsford, England
    Active Corporate (2 parents)
    Equity (Company account)
    101,223 GBP2024-03-31
    Officer
    icon of calendar 2011-05-26 ~ now
    IIF 29 - Director → ME
  • 14
    453180(CSL) LTD - 1996-08-20
    C & S LEARY LIMITED - 1996-03-21
    CHURCHILL & SIM (DEVELOPMENTS) LIMITED - 1991-09-27
    C.LEARY & CO.LIMITED - 1991-05-23
    icon of address The Splash, Newbridge, Colemans Hatch, Hartfield, East Sussex
    Dissolved Corporate (3 parents)
    Equity (Company account)
    240 GBP2017-09-30
    Officer
    icon of calendar ~ dissolved
    IIF 27 - Director → ME
  • 15
    icon of address The Splash, Colemans Hatch, Hartfield, East Sussex
    Active Corporate (4 parents)
    Equity (Company account)
    225,808 GBP2024-12-31
    Officer
    icon of calendar 2012-02-21 ~ now
    IIF 24 - Director → ME
  • 16
    DALTRADE PLC - 2010-06-22
    icon of address The Splash Newbridge, Colemans Hatch, Hartfield, East Sussex
    Active Corporate (4 parents)
    Equity (Company account)
    460,181 GBP2024-12-31
    Officer
    icon of calendar ~ now
    IIF 45 - Director → ME
    icon of calendar 1992-12-08 ~ now
    IIF 68 - Secretary → ME
  • 17
    DANBURY FENCING LTD - 2020-03-13
    DANBURY FENCING PLC - 2004-07-30
    icon of address The Old Exchange, 234 Southchurch Road, Southend On Sea, Essex
    Dissolved Corporate (7 parents, 1 offspring)
    Equity (Company account)
    241,234 GBP2018-12-31
    Officer
    icon of calendar ~ dissolved
    IIF 21 - Director → ME
  • 18
    DANBURY HORDINGS LIMITED - 2014-10-09
    icon of address Olivers Farm Maldon Road, Witham, Witham, Essex
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2020-03-31
    Officer
    icon of calendar 2014-09-25 ~ dissolved
    IIF 55 - Director → ME
  • 19
    icon of address Huntnews Limited, The Splash, Hartfield, East Sussex
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 3 - Ownership of shares – 75% or moreOE
  • 20
    icon of address The Splash, Newbridge, Colemans Hatch, Hartfield, East Sussex
    Active Corporate (2 parents)
    Equity (Company account)
    3,000 GBP2025-03-31
    Officer
    icon of calendar ~ now
    IIF 50 - Director → ME
    icon of calendar 1991-10-03 ~ now
    IIF 73 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 5 - Ownership of shares – 75% or moreOE
  • 21
    icon of address The Splash, Newbridge, Hartfield, East Sussex
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-04-01
    Officer
    icon of calendar 2010-03-15 ~ dissolved
    IIF 62 - Director → ME
  • 22
    icon of address The Splash Newbridge, Colemans Hatch, Hartfield, East Sussex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-04-06 ~ dissolved
    IIF 53 - Director → ME
  • 23
    icon of address The Splash Newbridge, Colemans Hatch, Hartfield, East Sussex
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    icon of calendar 2014-12-22 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 12 - Ownership of shares – 75% or moreOE
  • 24
    icon of address The Splash Newbridge, Colemans Hatch, Hartfield, East Sussex
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-03-31
    Officer
    icon of calendar 2014-09-05 ~ dissolved
    IIF 54 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 13 - Ownership of shares – 75% or moreOE
  • 25
    BKT TWO LIMITED - 2009-08-13
    icon of address 43-45 Portman Square, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-05-10 ~ dissolved
    IIF 65 - Director → ME
  • 26
    icon of address The Splash, Newbridge, Hartfield, East Sussex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-07-11 ~ dissolved
    IIF 61 - Director → ME
    Person with significant control
    icon of calendar 2016-05-16 ~ dissolved
    IIF 17 - Ownership of shares – 75% or moreOE
  • 27
    icon of address The Splash, Newbridge Colemans Hatch, Hartfield, East Sussex
    Active Corporate (2 parents, 18 offsprings)
    Equity (Company account)
    191,780 GBP2025-03-31
    Officer
    icon of calendar 2008-04-23 ~ now
    IIF 32 - Director → ME
    icon of calendar ~ now
    IIF 72 - Secretary → ME
    Person with significant control
    icon of calendar 2025-04-15 ~ now
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
  • 28
    icon of address The Splash, Newbridge, Colemans Hatch, Hartfield, East Sussex
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    icon of calendar 2007-02-14 ~ now
    IIF 31 - Director → ME
  • 29
    icon of address The Splash, Newbridge Colemans Hatch, Hartfield, E Sussex
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    64,502 GBP2025-03-31
    Officer
    icon of calendar 2006-02-14 ~ now
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 11 - Ownership of shares – 75% or moreOE
  • 30
    TOWN AND COUNTRY FENCING LIMITED - 1986-07-09
    icon of address The Old Town Hall 71, Christchurch Road, Ringwood
    Dissolved Corporate (6 parents)
    Equity (Company account)
    495,367 GBP2020-03-31
    Officer
    icon of calendar 1997-03-30 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 19 - Ownership of shares – More than 25% but not more than 50%OE
  • 31
    OLIVERS FARM LIMITED - 2021-02-03
    icon of address The Splash, Newbridge, Colemans Hatch, Hartfield, East Sussex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -3,110 GBP2025-03-31
    Officer
    icon of calendar 2020-06-08 ~ now
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2020-06-08 ~ now
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - Ownership of shares – 75% or moreOE
  • 32
    JCCREINSURANCE LTD - 2010-11-10
    4199065 LTD - 2005-04-28
    CRS (RE-INSURANCE SERVICES) LIMITED - 2005-01-27
    icon of address The Splash, Newbridge, Hartfield, East Sussex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-01-30 ~ dissolved
    IIF 38 - Director → ME
  • 33
    icon of address The Splash, Newbridge, Hartfield, East Sussex
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    191,455 GBP2024-12-31
    Officer
    icon of calendar 2001-06-06 ~ now
    IIF 39 - Director → ME
    icon of calendar 2009-12-18 ~ now
    IIF 77 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 18 - Ownership of shares – More than 50% but less than 75%OE
  • 34
    icon of address The Splash, Newbridge, Hartfield, East Sussex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-07-03 ~ dissolved
    IIF 23 - Director → ME
    icon of calendar 2012-07-03 ~ dissolved
    IIF 78 - Secretary → ME
  • 35
    icon of address Fawley Hill Fawley Green, Fawley, Henley-on-thames, England
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-10-31
    Officer
    icon of calendar 2024-03-01 ~ now
    IIF 63 - Director → ME
    icon of calendar 2023-11-07 ~ now
    IIF 76 - Secretary → ME
  • 36
    icon of address The Splash, Newbridge Colemans Hatch, Hartfield, East Sussex
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    icon of calendar 2004-05-04 ~ now
    IIF 71 - Secretary → ME
  • 37
    icon of address The Splash Newbridge, Colemans Hatch, Hartfield, East Sussex, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-12-03 ~ dissolved
    IIF 58 - Director → ME
  • 38
    icon of address The Splash, Newbridge, Colemans Hatch, Hartfield, East Sussex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-06-11 ~ dissolved
    IIF 41 - Director → ME
  • 39
    icon of address Cambio, 15a The Mead, Ashtead, Surrey
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -37,747 GBP2025-03-31
    Officer
    icon of calendar 2025-08-13 ~ now
    IIF 67 - Director → ME
  • 40
    icon of address The Splash, Hartfield, East Sussex
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2021-03-31
    Officer
    icon of calendar 2004-08-16 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 1 - Ownership of shares – 75% or moreOE
  • 41
    Company number 04860166
    Non-active corporate
    Officer
    icon of calendar 2006-03-01 ~ now
    IIF 37 - Director → ME
Ceased 13
  • 1
    icon of address Andbell House Marsh Green, Colemans Hatch, Hartfield, East Sussex, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2002-07-01 ~ 2024-06-25
    IIF 75 - Director → ME
  • 2
    icon of address Newbarn Farm, Capel Road, Rusper, West Sussex
    Active Corporate (2 parents)
    Equity (Company account)
    140,078 GBP2023-12-31
    Officer
    icon of calendar 1999-07-06 ~ 2000-02-11
    IIF 49 - Director → ME
  • 3
    icon of address The Splash, Hartfield, East Sussex
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    772,368 GBP2024-12-31
    Officer
    icon of calendar 1994-11-03 ~ 2004-05-10
    IIF 28 - Director → ME
  • 4
    453180(CSL) LTD - 1996-08-20
    C & S LEARY LIMITED - 1996-03-21
    CHURCHILL & SIM (DEVELOPMENTS) LIMITED - 1991-09-27
    C.LEARY & CO.LIMITED - 1991-05-23
    icon of address The Splash, Newbridge, Colemans Hatch, Hartfield, East Sussex
    Dissolved Corporate (3 parents)
    Equity (Company account)
    240 GBP2017-09-30
    Officer
    icon of calendar 1996-09-20 ~ 2000-05-01
    IIF 70 - Secretary → ME
  • 5
    DANBURY FENCING LTD - 2020-03-13
    DANBURY FENCING PLC - 2004-07-30
    icon of address The Old Exchange, 234 Southchurch Road, Southend On Sea, Essex
    Dissolved Corporate (7 parents, 1 offspring)
    Equity (Company account)
    241,234 GBP2018-12-31
    Officer
    icon of calendar ~ 1991-08-12
    IIF 69 - Secretary → ME
  • 6
    DANBURY FENCING (HOLDINGS) LIMITED - 2020-03-13
    icon of address Bridle Way Cottage Ludgores Lane, Danbury, Chelmsford, England
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    icon of calendar 2013-09-09 ~ 2020-02-14
    IIF 64 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-02-14
    IIF 9 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    icon of address Hanetia, Wold Road, Barrow On Humber, North Lincolnshire
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    icon of calendar 2000-11-21 ~ 2004-07-06
    IIF 46 - Director → ME
  • 8
    ARK - LES LIMITED - 1997-01-13
    RIVERSIDE TIMBER LIMITED - 1996-04-22
    RAMPWORTH LIMITED - 1996-02-12
    icon of address Cambio, 15a, The Mead, Ashtead, Surrey
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1996-02-01 ~ 2003-03-03
    IIF 51 - Director → ME
  • 9
    icon of address The Splash, Newbridge Colemans Hatch, Hartfield, East Sussex
    Active Corporate (2 parents, 18 offsprings)
    Equity (Company account)
    191,780 GBP2025-03-31
    Person with significant control
    icon of calendar 2016-05-12 ~ 2025-04-01
    IIF 7 - Ownership of shares – More than 25% but not more than 50% OE
  • 10
    TOWN AND COUNTRY FENCING LIMITED - 1986-07-09
    icon of address The Old Town Hall 71, Christchurch Road, Ringwood
    Dissolved Corporate (6 parents)
    Equity (Company account)
    495,367 GBP2020-03-31
    Officer
    icon of calendar ~ 1998-03-26
    IIF 74 - Secretary → ME
  • 11
    icon of address The Splash, Newbridge, Hartfield, East Sussex
    Active Corporate (2 parents)
    Equity (Company account)
    22 GBP2024-03-31
    Officer
    icon of calendar 2003-09-01 ~ 2003-11-01
    IIF 36 - Director → ME
  • 12
    icon of address 6 Stonehaven 37 Wickham Road, Beckenham, Kent, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    105 GBP2018-12-31
    Officer
    icon of calendar 1994-06-28 ~ 1997-02-04
    IIF 35 - Director → ME
  • 13
    TIMBER TRADE FEDERATION LIMITED - 2021-03-15
    icon of address The Building Centre, 26 Store Street, London
    Active Corporate (15 parents, 1 offspring)
    Equity (Company account)
    1,466,343 GBP2024-12-31
    Officer
    icon of calendar 2009-02-16 ~ 2011-02-14
    IIF 40 - 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.