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

Hunter, Charles Toby

    Related profiles found in government register
  • Hunter, Charles Toby
    British company director

    Registered addresses and corresponding companies
  • Hunter, Charles Toby
    British property consultant

    Registered addresses and corresponding companies
    • icon of address Shepherds Cottage, Hungerford Park, Hungerford, Berks, RG17 0UU

      IIF 5 IIF 6 IIF 7
  • Hunter, Charles Toby, Mr.

    Registered addresses and corresponding companies
    • icon of address Seebeck House, 1a Seebeck Place, Milton Keynes, Buckinghamshire, MK5 8FR

      IIF 8 IIF 9
  • Hunter, Charles Toby
    British company director born in August 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16, Berkeley Street, London, W1J 8DZ, England

      IIF 10
  • Hunter, Charles Toby
    British company director born in August 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Po Box 87, Chapel Road, Portslade, Brighton, East Sussex, BN41 1WT, England

      IIF 11
    • icon of address Hungerford Park Estate Office, Hungerford Park, Hungerford, RG17 0UU, United Kingdom

      IIF 12
    • icon of address Hungerford Park House, Hungerford Park, Hungerford, Berkshire, RG17 0UU, United Kingdom

      IIF 13
    • icon of address Shepherds Cottage, Hungerford Park, Hungerford, Berks, RG17 0UU

      IIF 14 IIF 15 IIF 16
    • icon of address Shepherds Cottage, Hungerford Park, Hungerford, Berkshire, RG17 0UU

      IIF 26
    • icon of address 147, Stamford Hill, London, N16 5LG, United Kingdom

      IIF 27 IIF 28 IIF 29
    • icon of address First Floor, 5 Fleet Place, London, EC4M 7RD, United Kingdom

      IIF 30
    • icon of address Seebeck House, 1a Seebeck Place, Milton Keynes, Buckinghamshire, MK5 8FR

      IIF 31
  • Hunter, Charles Toby
    British director born in August 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Hungerford Park House, Hungerford Park, Hungerford, Berkshire, RG17 0UU, United Kingdom

      IIF 32
    • icon of address Hungerford Park House, Hungerford Park, Hungerford, Berkshire, RG170UU, United Kingdom

      IIF 33
    • icon of address Hungerford Park House, Hungerford Park, Hungerford, RG17 0UU

      IIF 34
    • icon of address Shepherds Cottage, Hungerford Park, Hungerford, Berks, RG17 0UU

      IIF 35 IIF 36 IIF 37
    • icon of address Shepherds Cottage, Hungerford Park, Hungerford, Berkshire, RG17 0UU, England

      IIF 45
    • icon of address Shepherds Cottage, Hungerford Park, Hungerford, Berkshire, RG17 0UU, United Kingdom

      IIF 46 IIF 47
    • icon of address Shepherds Cottage, Hungerford Park, Hungerford, West Yorkshire, RG17 0UU, United Kingdom

      IIF 48 IIF 49
    • icon of address Floor2 10, Wellington Place, Leeds, LS1 4AP

      IIF 50
    • icon of address 6, Snow Hill, London, EC1A 2AL, United Kingdom

      IIF 51
    • icon of address First Floor Thavies Inn House, 3-4 Holborn Circus, London, EC1N 2HA

      IIF 52
    • icon of address C/o 16, Axis Court, Mallard Way Swansea Vale, Swansea, SA7 0AJ, United Kingdom

      IIF 53
    • icon of address Suite 17, The Dorcan Complex, Faraday Road, Swindon, Wiltshire, SN3 5HQ, United Kingdom

      IIF 54
  • Hunter, Charles Toby
    British financial adviser born in August 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Shepherds Cottage, Hungerford Park, Hungerford, RG17 0UU, England

      IIF 55
  • Hunter, Charles Toby
    British none born in August 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Hungerford Park, Hungerford, Berks, RG17 0UU

      IIF 56
    • icon of address Hungerford Park, Hungerford, Berkshire, RG17 0UU, England

      IIF 57
  • Hunter, Charles Toby
    British property consultant born in August 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Hunter, Charles Toby
    British property investor born in August 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Shepherds Cottage, Hungerford Park, Hungerford, Berks, RG17 0UU

      IIF 68
  • Hunter, Toby Charles
    British director born in August 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Hungerford Park, Hungerford, Berkshire, RG17 0UU

      IIF 69 IIF 70
  • Hunter, Toby Charles
    British property consultant born in August 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Hungerford Park, Hungerford, Berkshire, RG17 0UU

      IIF 71
  • Mr Charles Toby Hunter
    British born in August 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Hungerford Park Estate Office, Hungerford Park, Hungerford, RG17 0UU, United Kingdom

      IIF 72
    • icon of address Hungerford Park House, Hungerford Park, Hungerford, Berkshire, RG17 0UU, United Kingdom

      IIF 73
    • icon of address Hungerford Park House, Hungerford Park, Hungerford, RG17 0UU

      IIF 74
    • icon of address Shepherds Cottage, Hungerford Park, Hungerford, Berkshire, RG17 0UU

      IIF 75
    • icon of address Shepherds Cottage, Hungerford Park, Hungerford, Berkshire, RG17 0UU, United Kingdom

      IIF 76
    • icon of address 6, Snow Hill, London, EC1A 2AL, United Kingdom

      IIF 77
  • Charles Toby Hunter
    British born in August 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Hungerford Park Estate Office, Hungerford Park, Hungerford, RG17 0UU, United Kingdom

      IIF 78
    • icon of address First Floor, 5 Fleet Place, London, EC4M 7RD, United Kingdom

      IIF 79
child relation
Offspring entities and appointments
Active 25
  • 1
    icon of address 147 Stamford Hill, London, United Kingdom
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2011-03-16 ~ dissolved
    IIF 28 - Director → ME
  • 2
    icon of address Suite 17, Block C The Dorcan Complex, Faraday Road, Swindon
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -37,385 GBP2024-03-31
    Officer
    icon of calendar 2020-01-24 ~ now
    IIF 32 - Director → ME
  • 3
    icon of address Shepherds Cottage, Hungerford Park, Hungerford, Berkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1997-02-04 ~ dissolved
    IIF 40 - Director → ME
  • 4
    icon of address 16 Berkeley Street, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-12-11 ~ now
    IIF 10 - Director → ME
  • 5
    icon of address Shepherds Cottage, Hungerford Park, Hungerford, Berkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-11-13 ~ dissolved
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2020-11-13 ~ dissolved
    IIF 76 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 76 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trustOE
  • 6
    icon of address 147 Stamford Hill, London, United Kingdom
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2011-03-16 ~ dissolved
    IIF 27 - Director → ME
  • 7
    icon of address Hungerford Park Estate Office, Hungerford Park, Hungerford, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-02-07 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2024-03-28 ~ now
    IIF 72 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 72 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 8
    VILLAGE GREEN HOMES LIMITED - 2005-07-14
    SPEED 6002 LIMITED - 1995-10-13
    icon of address Hungerford Park Estate Office, Hungerford Park, Hungerford, United Kingdom
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    5,196,386 GBP2024-03-31
    Officer
    icon of calendar 1995-07-25 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 78 - Ownership of shares – 75% or moreOE
    IIF 78 - Ownership of voting rights - 75% or moreOE
    IIF 78 - Right to appoint or remove directorsOE
  • 9
    icon of address First Floor, 5 Fleet Place, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-09-26 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2024-09-26 ~ now
    IIF 79 - Ownership of shares – 75% or moreOE
    IIF 79 - Ownership of voting rights - 75% or moreOE
    IIF 79 - Right to appoint or remove directorsOE
  • 10
    MC ARCH RETAIL LTD. - 2019-01-09
    icon of address Suite 17 The Dorcan Complex, Faraday Road, Swindon, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -382,212 GBP2024-03-31
    Officer
    icon of calendar 2016-10-04 ~ now
    IIF 33 - Director → ME
  • 11
    TIMELESS LAND LIMITED - 2022-12-14
    icon of address First Floor, 5 Fleet Place, London, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    792 GBP2024-03-31
    Officer
    icon of calendar 2022-11-15 ~ now
    IIF 67 - Director → ME
  • 12
    icon of address Smith Hamilton, 6 Snow Hill, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-10-04 ~ dissolved
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2016-10-04 ~ dissolved
    IIF 77 - Ownership of shares – 75% or moreOE
    IIF 77 - Ownership of voting rights - 75% or moreOE
    IIF 77 - Right to appoint or remove directorsOE
    IIF 77 - Has significant influence or controlOE
  • 13
    icon of address 147 Stamford Hill, London, United Kingdom
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2011-03-16 ~ dissolved
    IIF 29 - Director → ME
  • 14
    icon of address Trident Chambers, P.o. Box 146, Wickhams Cay, Road Town, Tortola, British Virgin Islands, Virgin Islands
    Active Corporate (2 parents)
    Officer
    icon of calendar 2007-01-04 ~ now
    IIF 68 - Director → ME
  • 15
    RAITHWAITE LAKEHOUSE LIMITED - 2020-08-06
    icon of address Shepherds Cottage, Hungerford Park, Hungerford, Berkshire, United Kingdom
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1 GBP2022-03-31
    Officer
    icon of calendar 2020-04-20 ~ dissolved
    IIF 47 - Director → ME
  • 16
    YORKSHIRE VENTURES (ESTATES) LIMITED - 2019-11-22
    icon of address 25 Farringdon Street, London
    Liquidation Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    3,222,123 GBP2019-12-31
    Officer
    icon of calendar 2019-03-11 ~ now
    IIF 55 - Director → ME
  • 17
    RAITHWAITE (PHASE 1) LIMITED - 2023-08-18
    RAITHWAITE HOTEL LIMITED - 2021-01-27
    icon of address Shepherds Cottage, Hungerford Park, Hungerford, Berkshire, England
    Dissolved Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    1 GBP2021-02-28
    Officer
    icon of calendar 2019-12-10 ~ dissolved
    IIF 48 - Director → ME
  • 18
    RAITHWAITE (PHASE 1B) LIMITED - 2023-08-18
    icon of address Shepherds Cottage, Hungerford Park, Hungerford, Berkshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-03-05 ~ dissolved
    IIF 45 - Director → ME
  • 19
    RAITHWAITE SANDSEND LIMITED - 2023-08-18
    icon of address 31st Floor 40 Bank Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-02-08 ~ dissolved
    IIF 49 - Director → ME
  • 20
    icon of address Suite 17 The Dorcan Complex, Faraday Road, Swindon, Wiltshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    18,987 GBP2024-03-31
    Officer
    icon of calendar 2022-07-01 ~ now
    IIF 54 - Director → ME
  • 21
    icon of address Hungerford Park House, Hungerford Park, Hungerford, England, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2024-02-18 ~ now
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2024-02-18 ~ now
    IIF 74 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 74 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 22
    MARITIME CAPITAL LIMITED - 2022-12-14
    HUNGERFORD PARK INVESTMENT AND DEVELOPMENT LIMITED - 2014-05-15
    icon of address Suite 17 The Dorcan Complex, Faraday Road, Swindon, United Kingdom
    Active Corporate (2 parents, 5 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    558,443 GBP2024-03-31
    Officer
    icon of calendar 2013-12-03 ~ now
    IIF 13 - Director → ME
  • 23
    WATERBRIDGE PROPERTIES LIMITED - 1996-03-29
    CHESTER ASSET MANAGEMENT LIMITED - 1995-05-03
    GOALMARKET LIMITED - 1993-04-28
    icon of address Baker Tilly, 6th Floor 25 Farringdon Street, London
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 1993-03-24 ~ dissolved
    IIF 63 - Director → ME
  • 24
    icon of address Shepherds Cottage, Hungerford Park, Hungerford, Berks, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-05-11 ~ dissolved
    IIF 44 - Director → ME
  • 25
    RAITHEWAITE HOLDINGS LIMITED - 2021-11-23
    icon of address Floor2 10 Wellington Place, Leeds
    Liquidation Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    10 GBP2020-08-31
    Officer
    icon of calendar 2019-08-19 ~ now
    IIF 50 - Director → ME
Ceased 40
  • 1
    ALFA SELF-STORAGE (HERSHAM) LIMITED - 2012-03-01
    ABBOTS 363 LIMITED - 2007-03-05
    icon of address 2 Mountview Court 310 Frien Barnet Lane, Whetstone, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-04-04 ~ 2012-08-13
    IIF 70 - Director → ME
  • 2
    icon of address Second Floor Matrix House, North Fourth Street, Milton Keynes, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2010-11-30 ~ 2012-09-27
    IIF 26 - Director → ME
    icon of calendar 2010-11-30 ~ 2012-09-27
    IIF 9 - Secretary → ME
  • 3
    EXPERTSOURCE LIMITED - 1995-09-04
    icon of address 1 The Embankment, Neville Street, Leeds, West Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-12-22 ~ 2009-02-03
    IIF 35 - Director → ME
  • 4
    icon of address Rowlandson House, 289-293 Ballards Lane, London
    Dissolved Corporate
    Officer
    icon of calendar 2010-11-12 ~ 2012-09-07
    IIF 56 - Director → ME
  • 5
    icon of address Rowlandson House, 289-293 Ballards Lane, London
    Dissolved Corporate
    Officer
    icon of calendar 2010-11-12 ~ 2012-08-13
    IIF 57 - Director → ME
  • 6
    icon of address C/o 16 Axis Court, Mallard Way Swansea Vale, Swansea
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-12-19 ~ 2012-12-20
    IIF 53 - Director → ME
  • 7
    BBL ESTATES LIMITED - 2006-02-07
    icon of address 1 The Embankment, Neville Street, Leeds, West Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-12-22 ~ 2009-02-03
    IIF 37 - Director → ME
  • 8
    ROBINHAVEN LIMITED - 1993-04-29
    icon of address 52 Ravensfield Gardens, Epsom, Surrey
    Dissolved Corporate (2 parents)
    Equity (Company account)
    3,552,560 GBP2019-10-31
    Officer
    icon of calendar 1993-03-24 ~ 2003-01-23
    IIF 25 - Director → ME
    icon of calendar 1993-03-24 ~ 1997-11-01
    IIF 6 - Secretary → ME
  • 9
    icon of address 147 Stamford Hill, London
    Active Corporate (5 parents, 4 offsprings)
    Profit/Loss (Company account)
    -445 GBP2022-11-01 ~ 2023-10-31
    Officer
    icon of calendar 1997-09-10 ~ 2004-12-22
    IIF 58 - Director → ME
    icon of calendar 1997-09-10 ~ 1997-10-15
    IIF 5 - Secretary → ME
  • 10
    DURHAM INVESTMENTS TEN LIMITED - 1998-12-07
    icon of address Room 1 Ground Floor, 147 Stamford Hill, London
    Dissolved Corporate (4 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    -13,806,336 GBP2016-10-31
    Officer
    icon of calendar 1998-05-05 ~ 2004-12-02
    IIF 22 - Director → ME
  • 11
    icon of address Room 1 Ground Floor, 147 Stamford Hill, London
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    6,066,563 GBP2023-11-30
    Officer
    icon of calendar 1997-06-24 ~ 2004-12-02
    IIF 24 - Director → ME
    icon of calendar 1997-06-24 ~ 1997-11-01
    IIF 3 - Secretary → ME
  • 12
    icon of address 147 Stamford Hill, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1998-05-05 ~ 2009-02-03
    IIF 16 - Director → ME
  • 13
    icon of address 1 The Embankment, Neville Street, Leeds, West Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1995-11-22 ~ 2009-02-03
    IIF 17 - Director → ME
  • 14
    icon of address 5th Floor 308-314 Kings Rd, Reading, Berkshire
    Liquidation Corporate
    Officer
    icon of calendar 1995-11-22 ~ 2012-08-13
    IIF 15 - Director → ME
  • 15
    WATERBRIDGE PROPERTY VENTURES LIMITED - 1998-04-07
    PITCOMP 127 LIMITED - 1996-04-02
    icon of address 1 The Embankment, Neville Street, Leeds, West Yorkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1996-03-25 ~ 2009-02-03
    IIF 42 - Director → ME
  • 16
    PITCOMP 215 LIMITED - 2000-08-30
    icon of address 147 Stamford Hill, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-09-07 ~ 2004-12-02
    IIF 62 - Director → ME
  • 17
    icon of address 23 Hamblin Meadow, Eddington, Hungerford, Berkshire
    Active Corporate (2 parents)
    Equity (Company account)
    8 GBP2024-03-31
    Officer
    icon of calendar 1997-04-01 ~ 1999-05-09
    IIF 18 - Director → ME
    icon of calendar 1997-04-01 ~ 1997-11-01
    IIF 1 - Secretary → ME
  • 18
    VILLAGE GREEN HOMES LIMITED - 2005-07-14
    SPEED 6002 LIMITED - 1995-10-13
    icon of address Hungerford Park Estate Office, Hungerford Park, Hungerford, United Kingdom
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    5,196,386 GBP2024-03-31
    Officer
    icon of calendar 1995-07-25 ~ 1997-11-01
    IIF 2 - Secretary → ME
  • 19
    icon of address 2nd Floor, Gape House, 66-72 Esplanade, St Helier, Jersey
    Active Corporate (2 parents)
    Officer
    icon of calendar 1998-08-03 ~ 2004-12-02
    IIF 64 - Director → ME
  • 20
    icon of address Ramsbury House, Charnham Lane, Hungerford, Berkshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    21,312 GBP2024-04-30
    Officer
    icon of calendar 2014-11-27 ~ 2016-03-22
    IIF 52 - Director → ME
  • 21
    icon of address 3rd Floor 37 Esplanade, St Helier, Jersey, Channel Isles
    Converted / Closed Corporate (3 parents)
    Officer
    icon of calendar 1998-08-03 ~ 2004-12-02
    IIF 66 - Director → ME
  • 22
    icon of address 147 Stamford Hill, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-11-18 ~ 2009-02-03
    IIF 19 - Director → ME
  • 23
    icon of address 115 Craven Park Road, London, England
    Active Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    -5,216,902 GBP2024-09-30
    Officer
    icon of calendar 2004-11-19 ~ 2009-02-03
    IIF 23 - Director → ME
  • 24
    MC ARCH RETAIL LTD. - 2019-01-09
    icon of address Suite 17 The Dorcan Complex, Faraday Road, Swindon, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -382,212 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-10-04 ~ 2019-01-08
    IIF 75 - Ownership of shares – 75% or more OE
    IIF 75 - Ownership of voting rights - 75% or more OE
    IIF 75 - Right to appoint or remove directors OE
  • 25
    PITCOMP 231 LIMITED - 2000-12-15
    icon of address 77 Vertex Tower 3 Harmony Place, London, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    305.63 GBP2024-03-31
    Officer
    icon of calendar 2000-12-11 ~ 2004-04-20
    IIF 38 - Director → ME
  • 26
    NEWBRIDGE CAPITAL INVESTMENTS LIMITED - 2013-09-13
    NEWBRIDGE CAPITAL INVESTMENT LIMITED - 2009-03-16
    NEWBRIDGE CAPITAL INVESTMENTS LIMITED - 2009-03-10
    NEWBRIDGE CAPITAL LIMITED - 2006-07-12
    NEWBRIDGE CAPITAL PARTNERS LIMITED - 2006-06-21
    icon of address 33 Lowndes Street, London, England
    Dissolved Corporate (3 parents, 3 offsprings)
    Officer
    icon of calendar 2006-10-01 ~ 2007-11-30
    IIF 41 - Director → ME
  • 27
    DURHAM INVESTMENTS TWELVE LIMITED - 1998-12-10
    icon of address One West Point, 7 Portal Way, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    25,694,381 GBP2024-12-31
    Officer
    icon of calendar 1998-05-05 ~ 1999-06-11
    IIF 20 - Director → ME
  • 28
    PITCOMP 372 LIMITED - 2006-05-17
    icon of address 5th Floor 308-314 Kings Rd, Reading, Berks
    Dissolved Corporate
    Officer
    icon of calendar 2006-03-15 ~ 2012-08-13
    IIF 69 - Director → ME
  • 29
    icon of address Thistledown Barn Holcot Lane, Sywell, Northampton, Northamptonshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    39,300 GBP2023-12-31
    Officer
    icon of calendar 1999-04-18 ~ 2002-01-22
    IIF 39 - Director → ME
    icon of calendar 1994-10-26 ~ 1997-09-26
    IIF 14 - Director → ME
    icon of calendar 1994-10-26 ~ 1997-09-26
    IIF 4 - Secretary → ME
  • 30
    icon of address Mazars Llp, 45 Church Street, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-02-21 ~ 2012-07-12
    IIF 31 - Director → ME
    icon of calendar 2011-02-21 ~ 2012-07-12
    IIF 8 - Secretary → ME
  • 31
    PITCOMP 194 LIMITED - 1999-12-10
    icon of address 147 Stamford Hill, London
    Active Corporate (5 parents, 1 offspring)
    Profit/Loss (Company account)
    -180 GBP2022-11-01 ~ 2023-10-31
    Officer
    icon of calendar 1999-12-08 ~ 2004-12-22
    IIF 60 - Director → ME
  • 32
    PITCOMP 195 LIMITED - 1999-12-13
    icon of address 147 Stamford Hill, London
    Active Corporate (4 parents)
    Equity (Company account)
    -285,199 GBP2023-10-31
    Officer
    icon of calendar 1999-12-08 ~ 2004-12-02
    IIF 65 - Director → ME
  • 33
    WATERBRIDGE INVESTMENTS TWO LIMITED - 2000-03-08
    PITCOMP 197 LIMITED - 1999-12-29
    icon of address 115 Craven Park Road, London, England
    Active Corporate (4 parents)
    Profit/Loss (Company account)
    60,598 GBP2022-11-01 ~ 2023-10-31
    Officer
    icon of calendar 1999-12-21 ~ 2004-12-02
    IIF 61 - Director → ME
  • 34
    icon of address 2nd Floor, Gape House, 66-72 Esplanade, St Helier, Jersey
    Active Corporate (2 parents)
    Officer
    icon of calendar 1998-08-03 ~ 2004-12-02
    IIF 59 - Director → ME
  • 35
    icon of address 1 Paternoster Square, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2013-12-20 ~ 2015-01-19
    IIF 11 - Director → ME
  • 36
    PITCOMP 248 LIMITED - 2001-03-29
    icon of address 147 Stamford Hill, London
    Dissolved Corporate (4 parents)
    Profit/Loss (Company account)
    1,114,692 GBP2019-11-01 ~ 2020-11-18
    Officer
    icon of calendar 2001-03-29 ~ 2004-12-02
    IIF 71 - Director → ME
  • 37
    MARITIME CAPITAL LIMITED - 2022-12-14
    HUNGERFORD PARK INVESTMENT AND DEVELOPMENT LIMITED - 2014-05-15
    icon of address Suite 17 The Dorcan Complex, Faraday Road, Swindon, United Kingdom
    Active Corporate (2 parents, 5 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    558,443 GBP2024-03-31
    Person with significant control
    icon of calendar 2019-03-31 ~ 2024-04-16
    IIF 73 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 73 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 38
    PITCOMP 221 LIMITED - 2000-10-04
    icon of address 318 Stratford Road, Shirley, Solihull, England
    Active Corporate (3 parents)
    Equity (Company account)
    18 GBP2023-12-31
    Officer
    icon of calendar 2000-09-29 ~ 2003-05-02
    IIF 36 - Director → ME
  • 39
    WATERBRIDGE PROPERTIES LIMITED - 1996-03-29
    CHESTER ASSET MANAGEMENT LIMITED - 1995-05-03
    GOALMARKET LIMITED - 1993-04-28
    icon of address Baker Tilly, 6th Floor 25 Farringdon Street, London
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 1993-03-24 ~ 1995-05-01
    IIF 7 - Secretary → ME
  • 40
    PITCOMP 304 LIMITED - 2003-07-31
    icon of address 103 Regent House 13-15 George Street, Aylesbury, Bucks, England
    Active Corporate (2 parents)
    Equity (Company account)
    29,200 GBP2024-03-31
    Officer
    icon of calendar 2003-08-04 ~ 2008-03-14
    IIF 43 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.