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

Thomas, Geoffrey John

    Related profiles found in government register
  • Thomas, Geoffrey John
    British born in June 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Thomas, Geoffrey John
    British company director born in June 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 42, Lytton Road, Barnet, EN5 5BY, United Kingdom

      IIF 6
  • Thomas, Geoffrey John
    British construction di born in June 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Vermont Place, Tongwell, Milton Keynes, MK15 8JA, United Kingdom

      IIF 7
    • Hoppers Hill House, 17 Dartmouth Road, Olney, Buckinghamshire, MK46 4EH

      IIF 8
  • Thomas, Geoffrey John
    British contractor born in June 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Vermont Place, Tongwell, Milton Keynes, MK15 8JA, United Kingdom

      IIF 9
  • Thomas, Geoffrey John
    British director born in June 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Thomas, Geoffrey John
    British none born in June 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5 Clifford Street, Clifford Street, Mayfair, London, W1S 2LG, England

      IIF 17 IIF 18
  • Thomas, Geoffrey John
    British born in June 1959

    Resident in England

    Registered addresses and corresponding companies
  • Thomas, Geoffrey John
    British company director born in June 1959

    Resident in England

    Registered addresses and corresponding companies
    • 42, Lytton Road, New Barnet, Barnet, Hertfordshire, EN5 5BY, England

      IIF 42
    • Hoppers Hill House, 17 Dartmouth Road, Olney, Buckinghamshire, MK46 4EH

      IIF 43 IIF 44
  • Thomas, Geoffrey John
    British construction director born in June 1959

    Resident in England

    Registered addresses and corresponding companies
    • Hoppers Hill House, 17 Dartmouth Road, Olney, Buckinghamshire, MK46 4EH

      IIF 45 IIF 46 IIF 47
  • Thomas, Geoffrey John
    British director born in June 1959

    Resident in England

    Registered addresses and corresponding companies
    • 42 Lytton Road, Barnet, Hertfordshire, EN5 5BY, United Kingdom

      IIF 48
    • 1, Kings Avenue, London, N21 3NA

      IIF 49
  • Mr Geoffrey John Thomas
    British born in June 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 42 Lytton Road, Barnet, EN5 5BY, United Kingdom

      IIF 50
    • 42 Lytton Road, Barnet, Hertfordshire, EN5 5BY, United Kingdom

      IIF 51 IIF 52 IIF 53
    • Kao Park Two, Ground Floor, London Road, Harlow, Essex, CM17 9NA, United Kingdom

      IIF 54
    • 122, Whinbush Road, Hitchin, SG5 1PN, England

      IIF 55 IIF 56
  • Thomas, Geoffrey John
    British construction director born in June 1959

    Registered addresses and corresponding companies
    • 8 Stanbrooke Way Church Lane, Yielden, Bedford, North Bedfordshire, MK44 1AU

      IIF 57 IIF 58 IIF 59
  • Geoffrey John Thomas
    British born in June 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 122, Whinbush Road, Hitchin, SG5 1PN, England

      IIF 60 IIF 61
  • Thomas, Geoffrey John
    born in June 1959

    Resident in England

    Registered addresses and corresponding companies
    • 122, Whinbush Road, Hitchin, SG5 1PN, England

      IIF 62
    • Hoppers Hill House, 17 Dartmouth Road, Olney, MK46 4BH

      IIF 63
  • Mr Geoffrey John Thomas
    British born in June 1959

    Resident in England

    Registered addresses and corresponding companies
  • Thomas, Geoffrey John

    Registered addresses and corresponding companies
    • 42, Lytton Road, Barnet, EN5 5BY, United Kingdom

      IIF 80
    • Hoppers Hill House, 17 Dartmouth Road, Olney, Buckinghamshire, MK46 4BH, United Kingdom

      IIF 81
child relation
Offspring entities and appointments 53
  • 1
    AFFORDABLE LIVING LIMITED
    - now 06636846
    GODWIN 3HZ LIMITED
    - 2013-04-09 06636846
    42 Lytton Road, New Barnet, Barnet, Hertfordshire
    Dissolved Corporate (8 parents)
    Officer
    2009-11-23 ~ dissolved
    IIF 42 - Director → ME
    2009-11-23 ~ 2013-05-01
    IIF 81 - Secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 67 - Ownership of shares – 75% or more OE
    IIF 67 - Ownership of voting rights - 75% or more OE
  • 2
    ASH GROVE LIVING LIMITED
    12280797
    122 Whinbush Road, Hitchin, England
    Active Corporate (7 parents)
    Officer
    2020-10-29 ~ now
    IIF 5 - Director → ME
  • 3
    AUDLEY HOLDINGS LIMITED
    03420021
    Highlands, Batchworth Hill, Rickmansworth, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    1997-08-18 ~ 1999-04-12
    IIF 43 - Director → ME
    2000-05-24 ~ 2002-06-25
    IIF 47 - Director → ME
  • 4
    BELLIS HOMES LIMITED
    09038226
    Langley House, 53 Theobald Street, Borehamwood, England
    Active Corporate (4 parents, 8 offsprings)
    Person with significant control
    2016-04-06 ~ 2019-02-07
    IIF 54 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 54 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 5
    CKC D & B LIMITED
    06720320
    1 Kings Avenue, Winchmore Hill, London
    Dissolved Corporate (11 parents)
    Officer
    2008-10-10 ~ 2018-09-22
    IIF 8 - Director → ME
    2018-09-23 ~ dissolved
    IIF 15 - Director → ME
  • 6
    CKC GROUP LIMITED
    - now 03571551
    SILVERSTONE DEVELOPMENTS LIMITED
    - 2006-08-10 03571551 05739185
    37 Sun Street, London
    Dissolved Corporate (5 parents)
    Officer
    1998-05-28 ~ 2011-09-14
    IIF 46 - Director → ME
  • 7
    CKC HOLDINGS LIMITED
    06720853
    1 Kings Avenue, London, England
    Dissolved Corporate (3 parents, 3 offsprings)
    Officer
    2008-10-10 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 51 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 51 - Right to appoint or remove directors OE
    IIF 51 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 8
    CKC HOMES LIMITED
    - now 05505322 09230544
    CROSS KEYS CONSTRUCTION (UK) LIMITED
    - 2007-05-11 05505322
    Elwood House, Lytton Road, Barnet
    Dissolved Corporate (6 parents, 1 offspring)
    Officer
    2005-07-11 ~ dissolved
    IIF 9 - Director → ME
  • 9
    CKC HOMES LIMITED
    09230544 05505322
    122 Whinbush Road, Hitchin, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    2014-09-23 ~ 2025-12-15
    IIF 29 - Director → ME
    Person with significant control
    2016-04-06 ~ 2025-12-15
    IIF 65 - Ownership of shares – 75% or more OE
    IIF 65 - Ownership of voting rights - 75% or more OE
  • 10
    CKC MARKETING LLP
    OC393890
    122 Whinbush Road, Hitchin, England
    Active Corporate (5 parents)
    Officer
    2014-06-24 ~ now
    IIF 62 - LLP Designated Member → ME
    Person with significant control
    2017-04-06 ~ now
    IIF 68 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 68 - Right to surplus assets - More than 25% but not more than 50% OE
  • 11
    CKC PROPERTIES LIMITED
    - now 05739185
    SILVERSTONE DEVELOPMENTS LIMITED
    - 2007-05-11 05739185 03571551
    JLA SHELF ONE LIMITED
    - 2006-08-10 05739185
    BLUE MOUNTAIN ENTERPRISES LIMITED - 2006-03-22
    122 Whinbush Road, Hitchin, England
    Active Corporate (13 parents, 3 offsprings)
    Officer
    2025-12-15 ~ now
    IIF 30 - Director → ME
    2006-08-03 ~ 2025-12-15
    IIF 41 - Director → ME
  • 12
    CKC SOUTHAMPTON LIVING LIMITED
    - now 08481651
    CKC SOUTHAMPTON LIMITED
    - 2013-04-18 08481651
    42 Lytton Road, Barnet, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2013-04-09 ~ dissolved
    IIF 11 - Director → ME
    2013-04-09 ~ 2013-04-10
    IIF 80 - Secretary → ME
  • 13
    CKC WEST MIDLANDS LIMITED
    06358296
    42 Lytton Road, Barnet
    Dissolved Corporate (5 parents)
    Officer
    2007-09-03 ~ dissolved
    IIF 16 - Director → ME
  • 14
    CORE ENTERPRISE MANAGEMENT LIMITED
    06565984
    19 Northampton Square, London
    Dissolved Corporate (7 parents)
    Officer
    2008-05-12 ~ 2012-03-05
    IIF 44 - Director → ME
  • 15
    CROWN M & E LTD
    09108652
    122 Whinbush Road, Hitchin, England
    Active Corporate (5 parents)
    Officer
    2014-06-30 ~ 2025-12-15
    IIF 24 - Director → ME
    Person with significant control
    2016-04-06 ~ 2025-12-15
    IIF 73 - Ownership of voting rights - 75% or more OE
    IIF 73 - Ownership of shares – 75% or more OE
  • 16
    EATON PROJECTS LIMITED
    08691061
    42 Lytton Road, Barnet, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2013-09-16 ~ dissolved
    IIF 10 - Director → ME
  • 17
    G P N PROPERTIES LIMITED
    11960956
    122 Whinbush Road, Hitchin, England
    Active Corporate (1 parent, 1 offspring)
    Officer
    2019-04-24 ~ now
    IIF 34 - Director → ME
    Person with significant control
    2019-04-24 ~ now
    IIF 75 - Right to appoint or remove directors OE
    IIF 75 - Ownership of voting rights - 75% or more OE
    IIF 75 - Ownership of shares – 75% or more OE
  • 18
    GEORGE ECKERT LIMITED - now
    STUDENT URBAN LIVING LIMITED
    - 2015-07-02 09217561
    42 Lytton Road, Barnet
    Active Corporate (4 parents)
    Officer
    2014-09-15 ~ 2015-06-12
    IIF 6 - Director → ME
  • 19
    GILESGATE ESTATES (CONSTRUCTION) LTD
    08313620
    Brentmead House, Britannia Road, London
    Dissolved Corporate (4 parents)
    Officer
    2015-01-30 ~ dissolved
    IIF 18 - Director → ME
  • 20
    GILESGATE ESTATES LTD
    08272266
    Brentmead House, Britannia Road, London
    Dissolved Corporate (4 parents)
    Officer
    2015-01-30 ~ dissolved
    IIF 17 - Director → ME
  • 21
    GODWIN (PLECK) LIMITED
    - now 08020784
    GODWIN STRATEGIC LAND LIMITED - 2014-01-28
    42 Lytton Road, Barnet, Hertfordshire
    Dissolved Corporate (5 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 52 - Ownership of shares – 75% or more OE
    IIF 52 - Ownership of voting rights - 75% or more OE
  • 22
    GREEN KITE HOMES LIMITED
    - now 13400874 14242707... (more)
    STUDENT URBAN LIVING BATH LIMITED
    - 2022-05-09 13400874
    122 Whinbush Road, Hitchin, England
    Active Corporate (4 parents, 3 offsprings)
    Officer
    2021-05-16 ~ 2025-12-15
    IIF 3 - Director → ME
    Person with significant control
    2021-05-16 ~ 2025-12-15
    IIF 56 - Right to appoint or remove directors OE
    IIF 56 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 56 - Ownership of shares – More than 25% but not more than 50% OE
  • 23
    GREEN KITE HOMES MV LIMITED
    14242707 14242809... (more)
    122 Whinbush Road, Hitchin, England
    Active Corporate (3 parents)
    Officer
    2022-07-19 ~ 2025-12-15
    IIF 22 - Director → ME
    Person with significant control
    2022-07-19 ~ 2025-12-15
    IIF 74 - Ownership of voting rights - 75% or more OE
    IIF 74 - Right to appoint or remove directors OE
    IIF 74 - Ownership of shares – 75% or more OE
  • 24
    GREEN KITE HOMES MV2 LIMITED
    - now 14242809 14242707... (more)
    GREEN KITE HOMES KNIGHTLEY LIMITED
    - 2023-11-01 14242809
    122 Whinbush Road, Hitchin, England
    Active Corporate (3 parents)
    Officer
    2022-07-19 ~ 2025-12-15
    IIF 31 - Director → ME
    Person with significant control
    2022-07-19 ~ 2025-12-15
    IIF 72 - Right to appoint or remove directors OE
    IIF 72 - Ownership of shares – 75% or more OE
    IIF 72 - Ownership of voting rights - 75% or more OE
  • 25
    GREEN KITE HOMES SEND LIMITED
    14242798
    122 Whinbush Road, Hitchin, England
    Active Corporate (3 parents)
    Officer
    2022-07-19 ~ 2025-12-15
    IIF 27 - Director → ME
    Person with significant control
    2022-07-19 ~ 2025-12-15
    IIF 71 - Right to appoint or remove directors OE
    IIF 71 - Ownership of voting rights - 75% or more OE
    IIF 71 - Ownership of shares – 75% or more OE
  • 26
    HUNTER ESTATES LIMITED
    - now 00266012
    HUNTER (ESTATES) LIMITED - 1989-02-13
    MALLINSON - DENNY (ESTATES) LIMITED - 1989-01-10
    NORCROSS PANEL PLYWOOD COMPANY,LIMITED (THE) - 1977-12-31
    C/o Mazars Llp, 1st Floor, Two Chamberlain Square, Birmingham
    Dissolved Corporate (28 parents)
    Officer
    1993-07-01 ~ 1995-01-31
    IIF 59 - Director → ME
  • 27
    HUSH HOMES LTD - now
    HOME UNBELIEVABLY SWEET HOME LTD - 2016-01-29
    CKC STUDENT LIVING LIMITED
    - 2015-12-23 09326337
    56 Crown Road, Twickenham, England
    Active Corporate (4 parents)
    Officer
    2014-11-25 ~ 2014-11-25
    IIF 12 - Director → ME
  • 28
    KOSY CKC HARROW LIMITED
    14997104
    122 Whinbush Road, Hitchin, England
    Active Corporate (5 parents)
    Officer
    2023-07-12 ~ 2025-12-15
    IIF 40 - Director → ME
  • 29
    KOSY CKC LIMITED
    14131220
    122 Whinbush Road, Hitchin, England
    Active Corporate (5 parents)
    Officer
    2022-05-25 ~ 2025-12-15
    IIF 38 - Director → ME
  • 30
    KOSY CKC WATFORD LIMITED
    14622863
    122 Whinbush Road, Hitchin, England
    Active Corporate (6 parents)
    Officer
    2023-05-16 ~ 2025-03-15
    IIF 36 - Director → ME
  • 31
    NR2. LLP
    OC317776
    Elwood House, Lytton Road, Barnet
    Live but Receiver Manager on at least one charge Corporate (5 parents)
    Officer
    2006-02-13 ~ now
    IIF 63 - LLP Designated Member → ME
  • 32
    PB LIVING LIMITED
    11425334
    122 Whinbush Road, Hitchin, England
    Active Corporate (6 parents)
    Officer
    2020-10-29 ~ now
    IIF 2 - Director → ME
  • 33
    S E PROPERTIES LIMITED
    11582619
    122 Whinbush Road, Hitchin, England
    Active Corporate (2 parents)
    Officer
    2018-09-21 ~ now
    IIF 35 - Director → ME
  • 34
    SHAFTMOOR CAR PARKS LIMITED
    07651317
    1 Kings Avenue, London
    Dissolved Corporate (1 parent)
    Officer
    2011-05-31 ~ dissolved
    IIF 49 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 66 - Right to appoint or remove directors OE
    IIF 66 - Ownership of voting rights - 75% or more OE
    IIF 66 - Ownership of shares – 75% or more OE
  • 35
    SMART STREET FURNITURE LIMITED
    03197014
    122 Whinbush Road, Hitchin, England
    Active Corporate (9 parents, 3 offsprings)
    Officer
    2015-03-25 ~ 2025-12-15
    IIF 19 - Director → ME
    Person with significant control
    2016-04-06 ~ 2025-12-15
    IIF 69 - Ownership of shares – 75% or more OE
    IIF 69 - Right to appoint or remove directors OE
    IIF 69 - Ownership of voting rights - 75% or more OE
  • 36
    SMART URBAN LIVING BRISTOL (ONE) LIMITED
    14965056
    122 Whinbush Road, Hitchin, England
    Active Corporate (4 parents)
    Officer
    2023-06-27 ~ 2025-12-15
    IIF 21 - Director → ME
    Person with significant control
    2023-06-27 ~ 2025-12-15
    IIF 77 - Right to appoint or remove directors OE
    IIF 77 - Ownership of shares – 75% or more OE
    IIF 77 - Ownership of voting rights - 75% or more OE
  • 37
    SMART URBAN LIVING BRISTOL (TWO) LIMITED
    15013054
    122 Whinbush Road, Hitchin, England
    Active Corporate (4 parents)
    Officer
    2023-07-19 ~ 2025-12-15
    IIF 25 - Director → ME
    Person with significant control
    2023-07-19 ~ 2025-12-15
    IIF 79 - Ownership of voting rights - 75% or more OE
    IIF 79 - Right to appoint or remove directors OE
    IIF 79 - Ownership of shares – 75% or more OE
  • 38
    SOUTHCHURCH PROPERTIES LIMITED
    04178176
    Victoria House, High Street, Witton Le Wear, County Durham
    Active Corporate (10 parents)
    Officer
    2002-04-30 ~ 2008-11-24
    IIF 45 - Director → ME
  • 39
    STUDENT URBAN LIVING BERMONDSEY LIMITED
    10526638
    122 Whinbush Road, Hitchin, England
    Active Corporate (5 parents)
    Officer
    2016-12-15 ~ 2025-12-15
    IIF 32 - Director → ME
    Person with significant control
    2016-12-15 ~ 2025-12-15
    IIF 70 - Ownership of shares – 75% or more OE
    IIF 70 - Right to appoint or remove directors OE
    IIF 70 - Ownership of voting rights - 75% or more OE
  • 40
    STUDENT URBAN LIVING BRIGHTON LIMITED
    09304184
    42 Lytton Road, Barnet
    Dissolved Corporate (2 parents)
    Officer
    2014-11-10 ~ dissolved
    IIF 14 - Director → ME
  • 41
    STUDENT URBAN LIVING EDINBURGH LIMITED
    15766198
    122 Whinbush Road, Hitchin, England
    Active Corporate (1 parent)
    Officer
    2024-06-06 ~ now
    IIF 26 - Director → ME
    Person with significant control
    2024-06-06 ~ now
    IIF 61 - Ownership of voting rights - 75% or more OE
    IIF 61 - Right to appoint or remove directors OE
    IIF 61 - Ownership of shares – 75% or more OE
  • 42
    STUDENT URBAN LIVING GUILDFORD LIMITED
    12954501
    122 Whinbush Road, Hitchin, England
    Active Corporate (5 parents, 2 offsprings)
    Officer
    2020-10-15 ~ now
    IIF 1 - Director → ME
  • 43
    STUDENT URBAN LIVING ILDERTON LIMITED
    16221460
    122 Whinbush Road, Hitchin, England
    Active Corporate (4 parents)
    Officer
    2025-01-31 ~ 2025-12-15
    IIF 33 - Director → ME
    Person with significant control
    2025-01-31 ~ 2025-12-15
    IIF 60 - Ownership of voting rights - 75% or more OE
    IIF 60 - Right to appoint or remove directors OE
    IIF 60 - Ownership of shares – 75% or more OE
  • 44
    STUDENT URBAN LIVING KINGSTON LIMITED
    - now 08811306
    STUDENT LIVING KINGSTON LIMITED
    - 2014-10-28 08811306
    42 Lytton Road, Barnet
    Dissolved Corporate (3 parents)
    Officer
    2014-09-23 ~ dissolved
    IIF 48 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 64 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 64 - Ownership of shares – More than 50% but less than 75% OE
  • 45
    STUDENT URBAN LIVING LEICESTER LIMITED
    10467402
    122 Whinbush Road, Hitchin, England
    Active Corporate (5 parents)
    Officer
    2016-11-08 ~ 2025-12-15
    IIF 28 - Director → ME
    Person with significant control
    2016-11-08 ~ 2025-12-15
    IIF 78 - Ownership of voting rights - 75% or more OE
    IIF 78 - Right to appoint or remove directors OE
    IIF 78 - Ownership of shares – 75% or more OE
  • 46
    STUDENT URBAN LIVING LEWISHAM LIMITED
    13421624
    122 Whinbush Road, Hitchin, England
    Active Corporate (2 parents)
    Officer
    2021-05-26 ~ now
    IIF 4 - Director → ME
    Person with significant control
    2021-05-26 ~ now
    IIF 55 - Ownership of shares – 75% or more OE
    IIF 55 - Right to appoint or remove directors OE
    IIF 55 - Ownership of voting rights - 75% or more OE
  • 47
    STUDENT URBAN LIVING LINCOLN LIMITED
    10892903
    42 Lytton Road, Barnet, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-08-01 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    2017-08-01 ~ dissolved
    IIF 50 - Right to appoint or remove directors OE
    IIF 50 - Ownership of shares – 75% or more OE
    IIF 50 - Ownership of voting rights - 75% or more OE
  • 48
    SUL DESIGN & BUILD LIMITED
    - now 09230561
    STUDENT URBAN LIVING DURHAM LIMITED
    - 2019-08-27 09230561
    122 Whinbush Road, Hitchin, England
    Active Corporate (6 parents, 1 offspring)
    Officer
    2014-09-23 ~ 2025-12-15
    IIF 37 - Director → ME
    Person with significant control
    2016-04-06 ~ 2019-09-04
    IIF 53 - Ownership of shares – 75% or more OE
    IIF 53 - Ownership of voting rights - 75% or more OE
  • 49
    SUL ESTATES LTD
    12068954
    122 Whinbush Road, Hitchin, England
    Active Corporate (6 parents)
    Officer
    2019-06-25 ~ 2025-12-15
    IIF 39 - Director → ME
  • 50
    SUL GROUP LIMITED
    12016504
    122 Whinbush Road, Hitchin, England
    Active Corporate (6 parents, 3 offsprings)
    Officer
    2019-05-24 ~ 2025-12-15
    IIF 23 - Director → ME
    Person with significant control
    2019-05-24 ~ 2025-12-15
    IIF 76 - Ownership of voting rights - 75% or more OE
    IIF 76 - Ownership of shares – 75% or more OE
  • 51
    VC PBSA1 LIMITED
    15466892 16768696
    13 Montpelier Avenue, Bexley, Kent, England
    Active Corporate (6 parents, 3 offsprings)
    Officer
    2025-06-03 ~ now
    IIF 20 - Director → ME
  • 52
    WICKES DEVELOPMENTS LIMITED
    - now 01795477
    HEWAPOINT LIMITED - 1985-01-22
    C/o Mazars Llp 1st Floor, Two Chamberlain Square, Birmingham
    Dissolved Corporate (27 parents)
    Officer
    1993-07-01 ~ 1995-01-31
    IIF 58 - Director → ME
  • 53
    WICKES PROPERTIES LIMITED
    - now 01406897
    SUMMARY NINETY SEVEN LIMITED - 1979-12-31
    C/o Forvis Mazars Llp, 1st Floor, Two Chamberlain Square, Birmingham
    Dissolved Corporate (32 parents, 1 offspring)
    Officer
    1993-07-01 ~ 1995-01-31
    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 22 March 2026 and licensed under the Open Government Licence v3.0.