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

Carey, Anthony John

    Related profiles found in government register
  • Carey, Anthony John
    British accountant born in March 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 47, Kilvinton Drive, Enfield, Middlesex, EN2 0BE, England

      IIF 1
    • icon of address C/o Resolve Advisory Limited, 22 York Buildings, London, WC2N 6JU

      IIF 2
    • icon of address Jasmine House, 8 Parkway, Welwyn Garden City, AL8 6HG, England

      IIF 3 IIF 4
    • icon of address Jasmine House, 8 Parkway, Welwyn Garden City, Hertfordshire, AL8 6HG, England

      IIF 5
  • Carey, Anthony John
    British company director born in March 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Premiere House, Elstree Way, Borehamwood, Hertfordshire, WD6 1JH, England

      IIF 6
    • icon of address Jasmine House, 8 Parkway, Welwyn Garden City, AL8 6HG, England

      IIF 7
  • Carey, Anthony John
    British developer born in March 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 16-18, Howard Business Park, Howard Close, Waltham Abbey, Essex, EN9 1XE, United Kingdom

      IIF 8
  • Carey, Anthony John
    British director born in March 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o: Begbies Traynor (central) Llp, Suite L1 & L2 Woodburn House, 4/5 Golden Square, Aberdeen, AB10 1RD

      IIF 9
    • icon of address 10, Oaklands Road, London, N20 8BA, United Kingdom

      IIF 10 IIF 11
    • icon of address 16 - 18, Howard Business Park, Howard Close, Waltham Abbey, EN9 1XE, England

      IIF 12
    • icon of address 16-18, Howard Business Park, Howard Close, Waltham Abbey, Essex, EN9 1XE, England

      IIF 13
    • icon of address 16-18, Howard Business Park, Howard Close, Waltham Abbey, Essex, EN9 1XE, United Kingdom

      IIF 14
    • icon of address 8, Parkway, Welwyn Garden City, AL8 6HG, England

      IIF 15 IIF 16
    • icon of address 8 Parkway, Welwyn Garden City, Hertfordshire, AL8 6HG, United Kingdom

      IIF 17
    • icon of address Jasmine House, 8 Parkway, Welwyn Garden City, AL8 6HG, England

      IIF 18 IIF 19
    • icon of address Jasmine House, 8 Parkway, Welwyn Garden City, AL8 6HG, United Kingdom

      IIF 20 IIF 21 IIF 22
    • icon of address Jasmine House, 8 Parkway, Welwyn Garden City, Hertfordshire, AL8 6HG, England

      IIF 25 IIF 26
    • icon of address Jasmine House, 8 Parkway, Welwyn Garden City, Hertfordshire, AL8 6HG, United Kingdom

      IIF 27 IIF 28
  • Carey, Anthony John
    British finance manager born in March 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 16/18 Howard Business Park, Howard Close, Waltham Abbey, Essex, EN9 1XE, England

      IIF 29
  • Carey, Anthony John
    British property developer born in March 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Bath House 6-8, Bath Street, Bristol, BS1 6HL

      IIF 30
    • icon of address 16-18 Howard Business Park, Howard Close, Waltham Abbey, Essex, EN9 1XE

      IIF 31
    • icon of address 16-18, Howard Business Park, Howard Close, Waltham Abbey, Essex, EN9 1XE, United Kingdom

      IIF 32 IIF 33 IIF 34
    • icon of address Second Floor Offices, 16-18 Howard Business Park, Howard Close, Waltham Abbey, Essex, EN9 1XE

      IIF 35
    • icon of address Second Floor Offices, 16-18 Howard Business Park, Howard Close, Waltham Abbey, Essex, EN9 1XE, United Kingdom

      IIF 36
    • icon of address Jasmine House, 8 Parkway, Welwyn Garden City, AL8 6HG, England

      IIF 37
    • icon of address Jasmine House, 8 Parkway, Welwyn Garden City, Hertfordshire, AL8 6HG, England

      IIF 38
  • Carey, Anthony John
    born in March 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 16-18, Howard Business Park, Howard Close, Waltham Abbey, Essex, EN9 1XE, United Kingdom

      IIF 39
  • Carey, Anthony John
    British accountant born in March 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5th Floor, One Temple Quay, Temple Back East, Bristol, BS1 6DZ

      IIF 40 IIF 41
    • icon of address Bath House, 6-8 Bath Street, Bristol, BS1 6HL

      IIF 42
    • icon of address C/o Quantuma Llp, Bath House, 6-8 Bath Street, Bristol, BS1 6HL

      IIF 43
    • icon of address C/o Resolve Advisory Limited, 22 York Buildings, London, WC2N 6JU

      IIF 44
    • icon of address 16/18 Howard Business Park, Howard Close, Waltham Abbey, Essex, EN9 1XE, United Kingdom

      IIF 45
    • icon of address 8, Parkway, Welwyn Garden City, AL8 6HG, England

      IIF 46
    • icon of address Jasmine House, 8 Parkway, Welwyn Garden City, AL8 6HG, England

      IIF 47 IIF 48 IIF 49
  • Carey, Anthony John
    British developer born in March 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Farm Close, Cuffley, Potters Bar, Hertfordshire, EN6 4RQ, England

      IIF 50
  • Carey, Anthony John
    British director born in March 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4th Floor Orchard House, Mutton Lane, Potters Bar, Hertfordshire, EN6 3AX, England

      IIF 51
    • icon of address 16-18, Howard Business Park, Howard Close, Waltham Abbey, Essex, EN9 1XE

      IIF 52
    • icon of address 16-18 Howard Business Park, Howard Close, Waltham Abbey, Essex, EN9 1XE, United Kingdom

      IIF 53
    • icon of address 8, Parkway, Welwyn Garden City, AL8 6HG, England

      IIF 54
    • icon of address Jasmine House, 8 Parkway, Welwyn Garden City, AL8 6HG, England

      IIF 55 IIF 56 IIF 57
  • Carey, Anthony John
    British management accountant born in March 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Resolve Partners, 22 York Buildings, John Adam Street, London, WC2N 6JU

      IIF 58
  • Carey, Anthony John
    British property developer born in March 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2nd, Floor, 16-18 Howard Business Park, Howard Close, Waltham Abbey, Essex, EN9 1XE, England

      IIF 59
  • Anthony Carey
    British born in March 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10, Oaklands Road, London, N20 8BA, United Kingdom

      IIF 60
  • Carey, Anthony John
    British accountant born in March 1972

    Registered addresses and corresponding companies
    • icon of address 43 Cedar Park Road, Enfield, Middx, EN2 0HB

      IIF 61
    • icon of address Flat 6 Windmill Rise, 40 Windmill Hill, Enfield, Middlesex, EN2 7AW

      IIF 62
  • Carey, Anthony John
    British director born in March 1972

    Registered addresses and corresponding companies
  • Carey, Anthony John
    British

    Registered addresses and corresponding companies
    • icon of address 6, Farm Close, Cuffley, Hertfordshire, EN6 4RQ, United Kingdom

      IIF 65
    • icon of address 227 Willow Road, Enfield, Middlesex, EN1 3BT

      IIF 66 IIF 67
    • icon of address 6, Farm Close, Cuffley, Potters Bar, Hertfordshire, EN6 4RQ, England

      IIF 68
    • icon of address 16, - 18, Howard Business Park, Howard Close, Waltham Abbey, Essex, EN9 1XE, England

      IIF 69
    • icon of address 16-18 Howard Business Park, Howard Close, Waltham Abbey, Essex, EN9 1XE

      IIF 70 IIF 71
    • icon of address 16-18, Howard Business Park, Howard Close, Waltham Abbey, Essex, EN9 1XE, United Kingdom

      IIF 72 IIF 73 IIF 74
    • icon of address Second Floor Offices 16-18, Howard Business Park, Howard Close, Waltham Abbey, Essex, EN9 1XE

      IIF 76 IIF 77
  • Mr Anthony John Carey
    British born in March 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bath House, 6-8 Bath Street, Bristol, BS1 6HL

      IIF 78
    • icon of address C/o Quantuma Llp, Bath House, 6-8 Bath Street, Bristol, BS1 6HL

      IIF 79
    • icon of address C/o Resolve Advisory Limited, 22 York Buildings, London, WC2N 6JU

      IIF 80
    • icon of address C/o Resolve Partners, 22 York Buildings, John Adam Street, London, WC2N 6JU

      IIF 81
  • Anthony John Carey
    British born in March 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Valentine Court, Dunsinane Industrial Estate, Dundee, DD2 3QB, Scotland

      IIF 82
  • Carey, Anthony
    British

    Registered addresses and corresponding companies
    • icon of address 16-18, Howard Business Park, Howard Close, Waltham Abbey, Essex, EN9 1XE, United Kingdom

      IIF 83
  • Carey, Anthony John

    Registered addresses and corresponding companies
    • icon of address 16-18, Howard Business Park, Howard Close, Waltham Abbey, Essex, EN9 1XE, England

      IIF 84
    • icon of address 16-18, Howard Business Park, Howard Close, Waltham Abbey, Essex, EN9 1XE, United Kingdom

      IIF 85 IIF 86
    • icon of address Second Floor Offices, 16-18 Howard Business Park, Howard Close, Waltham Abbey, Essex, EN9 1XE

      IIF 87
    • icon of address Second Floor Offices, 16-18 Howard Business Park, Howard Close, Waltham Abbey, Essex, EN9 1XE, United Kingdom

      IIF 88
  • Carey, Anthony

    Registered addresses and corresponding companies
    • icon of address 10, Oaklands Road, London, N20 8BA, United Kingdom

      IIF 89
    • icon of address 2nd, Floor, 16-18 Howard Business Park, Howard Close, Waltham Abbey, Essex, EN9 1XE, England

      IIF 90
child relation
Offspring entities and appointments
Active 30
  • 1
    icon of address 10 Oaklands Road, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -3,024 GBP2024-11-30
    Officer
    icon of calendar 2022-11-01 ~ now
    IIF 11 - Director → ME
    icon of calendar 2022-11-01 ~ now
    IIF 89 - Secretary → ME
    Person with significant control
    icon of calendar 2022-11-01 ~ now
    IIF 60 - Right to appoint or remove directorsOE
    IIF 60 - Ownership of voting rights - 75% or moreOE
    IIF 60 - Ownership of shares – 75% or moreOE
  • 2
    icon of address C/o: Begbies Traynor (central) Llp Suite L1 & L2 Woodburn House, 4/5 Golden Square, Aberdeen
    Liquidation Corporate (4 parents)
    Equity (Company account)
    -176,935 GBP2022-04-30
    Officer
    icon of calendar 2022-07-18 ~ now
    IIF 9 - Director → ME
  • 3
    icon of address Jasmine House, 8 Parkway, Welwyn Garden City, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1 GBP2017-01-31
    Officer
    icon of calendar 2016-01-14 ~ dissolved
    IIF 55 - Director → ME
  • 4
    icon of address Jasmine House, 8 Parkway, Welwyn Garden City, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2015-04-20 ~ dissolved
    IIF 47 - Director → ME
  • 5
    HENRY HOMES (BERKHAMSTEAD) LIMITED - 2013-04-03
    CONTINENTAL SHELF 521 LIMITED - 2011-10-06
    icon of address Bath House 6-8 Bath Street, Bristol
    Dissolved Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2011-09-28 ~ dissolved
    IIF 30 - Director → ME
  • 6
    CHASE (HUNSDON) LIMITED - 2013-11-01
    CHASE GREEN (BERKHAMSTED) LIMITED - 2013-07-12
    CONTINENTAL SHELF 520 LIMITED - 2011-10-06
    icon of address 16-18 Howard Business Park Howard Close, Waltham Abbey, Essex
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2011-09-28 ~ dissolved
    IIF 31 - Director → ME
  • 7
    CHASE (DANBURY) LTD - 2013-10-29
    CHASE (HAMPSTEAD) LTD - 2013-09-25
    CHASE NEW HOMES LIMITED - 2013-06-11
    CHASE GREEN (FIELDCROFT) LIMITED - 2012-11-14
    CONTINENTAL SHELF 498 LIMITED - 2010-05-28
    icon of address 16-18 Howard Business Park, Howard Close, Waltham Abbey, Essex
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2010-05-28 ~ dissolved
    IIF 34 - Director → ME
  • 8
    CHASE NEW HOMES LIMITED - 2014-03-11
    CHASE GREEN (GRANGE PARK) LIMITED - 2013-06-19
    CONTINENTAL SHELF 543 LIMITED - 2011-07-21
    icon of address Second Floor Offices 16-18 Howard Business Park, Howard Close, Waltham Abbey, Essex
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2011-07-18 ~ dissolved
    IIF 36 - Director → ME
  • 9
    icon of address 8 Parkway, Welwyn Garden City, Hertfordshire, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2017-05-25 ~ dissolved
    IIF 17 - Director → ME
  • 10
    icon of address Jasmine House, 8 Parkway, Welwyn Garden City, England
    Dissolved Corporate (9 parents)
    Officer
    icon of calendar 2016-03-09 ~ dissolved
    IIF 57 - Director → ME
  • 11
    CHASE GREEN (ARKLEY) LIMITED - 2013-07-12
    CHASE GREEN (CREST DRIVE) LIMITED - 2012-01-19
    CONTINENTAL SHELF 532 LIMITED - 2011-04-12
    icon of address Jasmine House, 8 Parkway, Welwyn Garden City, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2011-09-06 ~ dissolved
    IIF 37 - Director → ME
  • 12
    icon of address C/o Resolve Advisory Limited, 22 York Buildings, London
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    -15 GBP2016-12-31
    Officer
    icon of calendar 2015-02-05 ~ dissolved
    IIF 44 - Director → ME
  • 13
    icon of address 5th Floor One Temple Quay, Temple Back East, Bristol
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2015-12-24 ~ dissolved
    IIF 41 - Director → ME
  • 14
    CONTINENTAL SHELF 499 LIMITED - 2010-04-28
    icon of address 16-18 Howard Business Park, Howard Close, Waltham Abbey, Essex
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2010-04-28 ~ dissolved
    IIF 32 - Director → ME
  • 15
    CONTINENTAL SHELF 528 LIMITED - 2011-01-27
    icon of address Second Floor Offices 16-18 Howard Business Park, Howard Close, Waltham Abbey, Essex
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2011-01-26 ~ dissolved
    IIF 35 - Director → ME
  • 16
    icon of address 16-18 Howard Business Park, Howard Close, Waltham Abbey, Essex
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2007-12-17 ~ dissolved
    IIF 8 - Director → ME
  • 17
    icon of address Bath House, 6-8 Bath Street, Bristol
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2015-12-24 ~ dissolved
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ dissolved
    IIF 78 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 78 - Ownership of shares – More than 25% but not more than 50%OE
  • 18
    CHASE GREEN DEVELOPMENTS NO 1 LIMITED - 2007-04-19
    CHASE GREEN INVESTMENTS LIMITED - 2007-04-04
    icon of address C/o Resolve Advisory Limited, 22 York Buildings, London
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2006-09-15 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2017-01-12 ~ dissolved
    IIF 80 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 19
    icon of address C/o Quantuma Llp Bath House, 6-8 Bath Street, Bristol
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2015-12-24 ~ dissolved
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ dissolved
    IIF 79 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 79 - Ownership of shares – More than 25% but not more than 50%OE
  • 20
    icon of address Jasmine House, 8 Parkway, Welwyn Garden City, England
    Dissolved Corporate (7 parents)
    Net Assets/Liabilities (Company account)
    200 GBP2023-04-30
    Officer
    icon of calendar 2015-10-09 ~ dissolved
    IIF 56 - Director → ME
  • 21
    icon of address 5th Floor One Temple Quay, Temple Back East, Bristol
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2015-12-23 ~ dissolved
    IIF 40 - Director → ME
  • 22
    icon of address Suite 1 Oak House Kingswood Business Park, Albrighton, Wolverhampton, England
    Active Corporate (2 parents)
    Equity (Company account)
    -3,250 GBP2024-05-31
    Officer
    icon of calendar 2022-06-06 ~ now
    IIF 25 - Director → ME
  • 23
    icon of address Jasmine House, 8 Parkway, Welwyn Garden City, Hertfordshire, England
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    -1,090 GBP2024-03-31
    Officer
    icon of calendar 2017-03-06 ~ now
    IIF 5 - Director → ME
  • 24
    CHASE GREEN (SHEPHALL) LIMITED - 2012-06-19
    icon of address Chase Green Developments Limited, 2nd Floor, 16-18 Howard Business Park, Howard Close, Waltham Abbey, Essex
    Dissolved Corporate (6 parents)
    Current Assets (Company account)
    60 GBP2015-12-31
    Officer
    icon of calendar 2009-11-09 ~ dissolved
    IIF 59 - Director → ME
  • 25
    HENRY BERKHAMSTED LLP - 2012-02-22
    icon of address 16-18 Howard Business Park, Howard Close, Waltham Abbey, Essex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-01-17 ~ dissolved
    IIF 39 - LLP Designated Member → ME
  • 26
    icon of address C/o Resolve Partners, 22 York Buildings, John Adam Street, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -2,805 GBP2016-12-31
    Officer
    icon of calendar 2014-10-21 ~ dissolved
    IIF 58 - Director → ME
    Person with significant control
    icon of calendar 2017-01-12 ~ dissolved
    IIF 81 - Right to appoint or remove directorsOE
    IIF 81 - Ownership of voting rights - 75% or moreOE
    IIF 81 - Ownership of shares – 75% or moreOE
  • 27
    CONTINENTAL SHELF 508 LIMITED - 2010-09-14
    icon of address 16-18 Howard Business Park, Howard Close, Waltham Abbey, Essex
    Dissolved Corporate (5 parents)
    Current Assets (Company account)
    100 GBP2015-06-30
    Officer
    icon of calendar 2010-09-10 ~ dissolved
    IIF 33 - Director → ME
  • 28
    icon of address Jasmine House, 8 Parkway, Welwyn Garden City, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    0 GBP2018-06-30
    Officer
    icon of calendar 2015-02-13 ~ dissolved
    IIF 49 - Director → ME
  • 29
    icon of address 10 Oaklands Road, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -626 GBP2024-12-31
    Officer
    icon of calendar 2022-12-21 ~ now
    IIF 10 - Director → ME
  • 30
    icon of address Jasmine House, 8 Parkway, Welwyn Garden City, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    100 GBP2017-12-31
    Officer
    icon of calendar 2009-05-15 ~ dissolved
    IIF 3 - Director → ME
Ceased 44
  • 1
    icon of address C/o: Begbies Traynor (central) Llp Suite L1 & L2 Woodburn House, 4/5 Golden Square, Aberdeen
    Liquidation Corporate (4 parents)
    Equity (Company account)
    -176,935 GBP2022-04-30
    Person with significant control
    icon of calendar 2019-04-29 ~ 2019-12-05
    IIF 82 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 82 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    icon of address Second Floor Offices 16-18 Howard Business Park, Howard Close, Waltham Abbey, Essex
    Dissolved Corporate
    Officer
    icon of calendar 2011-03-30 ~ 2013-07-08
    IIF 1 - Director → ME
    icon of calendar 2011-03-30 ~ 2013-07-08
    IIF 87 - Secretary → ME
  • 3
    BERKELEY HOMES (CHELSEA BRIDGE WHARF) LIMITED - 2004-05-25
    icon of address Berkeley House, 19 Portsmouth Road, Cobham, Surrey
    Active Corporate (17 parents, 8 offsprings)
    Officer
    icon of calendar 2001-06-15 ~ 2001-10-22
    IIF 64 - Director → ME
    icon of calendar 2001-06-15 ~ 2001-10-22
    IIF 67 - Secretary → ME
  • 4
    BERKELEY HOMES (HERTFORDSHIRE & CAMBRIDGESHIRE) LIMITED - 2007-05-23
    icon of address Berkeley House, 19 Portsmouth Road, Cobham, Surrey
    Active Corporate (15 parents, 1 offspring)
    Officer
    icon of calendar 2001-09-27 ~ 2001-11-07
    IIF 63 - Director → ME
    icon of calendar 2001-09-27 ~ 2001-11-07
    IIF 66 - Secretary → ME
  • 5
    icon of address Jasmine House, 8 Parkway, Welwyn Garden City, Hertfordshire, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2017-01-31
    Officer
    icon of calendar 2016-01-14 ~ 2016-02-04
    IIF 53 - Director → ME
  • 6
    HENRY HOMES (BERKHAMSTEAD) LIMITED - 2013-04-03
    CONTINENTAL SHELF 521 LIMITED - 2011-10-06
    icon of address Bath House 6-8 Bath Street, Bristol
    Dissolved Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2011-09-28 ~ 2012-12-31
    IIF 65 - Secretary → ME
  • 7
    icon of address Jasmine House, 8 Parkway, Welwyn Garden City, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    705 GBP2024-12-31
    Officer
    icon of calendar 2015-04-17 ~ 2016-11-11
    IIF 45 - Director → ME
  • 8
    icon of address Jasmine House 8, Parkway, Welwyn Garden City, Hertfordshire, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -941,858 GBP2021-12-31
    Officer
    icon of calendar 2020-07-20 ~ 2023-10-18
    IIF 26 - Director → ME
  • 9
    icon of address 8 Parkway, Welwyn Garden City, England
    Active Corporate (4 parents, 2 offsprings)
    Profit/Loss (Company account)
    1,015,977 GBP2021-01-01 ~ 2021-12-31
    Officer
    icon of calendar 2018-06-11 ~ 2023-10-18
    IIF 15 - Director → ME
  • 10
    CHASE (HUNSDON) LIMITED - 2013-11-01
    CHASE GREEN (BERKHAMSTED) LIMITED - 2013-07-12
    CONTINENTAL SHELF 520 LIMITED - 2011-10-06
    icon of address 16-18 Howard Business Park Howard Close, Waltham Abbey, Essex
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2011-09-28 ~ 2012-12-31
    IIF 70 - Secretary → ME
  • 11
    CHASE (DANBURY) LTD - 2013-10-29
    CHASE (HAMPSTEAD) LTD - 2013-09-25
    CHASE NEW HOMES LIMITED - 2013-06-11
    CHASE GREEN (FIELDCROFT) LIMITED - 2012-11-14
    CONTINENTAL SHELF 498 LIMITED - 2010-05-28
    icon of address 16-18 Howard Business Park, Howard Close, Waltham Abbey, Essex
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2010-05-28 ~ 2012-12-31
    IIF 75 - Secretary → ME
  • 12
    CHASE NEW HOMES LIMITED - 2014-03-11
    CHASE GREEN (GRANGE PARK) LIMITED - 2013-06-19
    CONTINENTAL SHELF 543 LIMITED - 2011-07-21
    icon of address Second Floor Offices 16-18 Howard Business Park, Howard Close, Waltham Abbey, Essex
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2011-07-18 ~ 2012-12-31
    IIF 88 - Secretary → ME
  • 13
    icon of address Jasmine House, 8, Parkway, Welwyn Garden City, England
    Active Corporate (3 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    1,035,956 GBP2023-12-31
    Officer
    icon of calendar 2019-12-13 ~ 2023-10-18
    IIF 19 - Director → ME
  • 14
    CHASE GREEN (ARKLEY) LIMITED - 2013-07-12
    CHASE GREEN (CREST DRIVE) LIMITED - 2012-01-19
    CONTINENTAL SHELF 532 LIMITED - 2011-04-12
    icon of address Jasmine House, 8 Parkway, Welwyn Garden City, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2011-09-06 ~ 2013-04-08
    IIF 76 - Secretary → ME
  • 15
    icon of address Jasmine House, 8 Parkway, Welwyn Garden City, England
    Active Corporate (4 parents)
    Equity (Company account)
    200 GBP2021-12-31
    Officer
    icon of calendar 2014-08-13 ~ 2017-02-21
    IIF 29 - Director → ME
  • 16
    icon of address Jasmine House 8, Parkway, Welwyn Garden City, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -4,741,512 GBP2021-12-31
    Officer
    icon of calendar 2018-05-04 ~ 2023-10-18
    IIF 21 - Director → ME
  • 17
    WILSON RESIDENTIAL LIMITED - 2015-08-03
    icon of address 8 Parkway, Welwyn Garden City, Hertfordshire, England
    Active Corporate (4 parents, 1 offspring)
    Profit/Loss (Company account)
    -1 GBP2021-01-01 ~ 2021-12-31
    Officer
    icon of calendar 2015-05-06 ~ 2016-05-27
    IIF 52 - Director → ME
  • 18
    icon of address Jasmine House, 8 Parkway, Welwyn Garden City, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    1,977,166 GBP2021-12-31
    Officer
    icon of calendar 2019-04-03 ~ 2023-10-18
    IIF 22 - Director → ME
  • 19
    icon of address Jasmine House, 8 Parkway, Welwyn Garden City, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2021-12-31
    Officer
    icon of calendar 2019-03-22 ~ 2023-10-18
    IIF 24 - Director → ME
  • 20
    CONTINENTAL SHELF 499 LIMITED - 2010-04-28
    icon of address 16-18 Howard Business Park, Howard Close, Waltham Abbey, Essex
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2010-04-28 ~ 2012-12-31
    IIF 83 - Secretary → ME
  • 21
    CONTINENTAL SHELF 528 LIMITED - 2011-01-27
    icon of address Second Floor Offices 16-18 Howard Business Park, Howard Close, Waltham Abbey, Essex
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2011-01-26 ~ 2012-12-31
    IIF 77 - Secretary → ME
  • 22
    icon of address 16-18 Howard Business Park, Howard Close, Waltham Abbey, Essex
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2007-12-17 ~ 2012-12-31
    IIF 72 - Secretary → ME
  • 23
    CHASE GREEN DEVELOPMENTS NO 1 LIMITED - 2007-04-19
    CHASE GREEN INVESTMENTS LIMITED - 2007-04-04
    icon of address C/o Resolve Advisory Limited, 22 York Buildings, London
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2007-04-24 ~ 2012-12-31
    IIF 69 - Secretary → ME
  • 24
    icon of address 8 Parkway, Welwyn Garden City, England
    Active Corporate (4 parents, 2 offsprings)
    Net Assets/Liabilities (Company account)
    100 GBP2023-12-31
    Officer
    icon of calendar 2021-05-10 ~ 2023-10-18
    IIF 16 - Director → ME
  • 25
    CHASE REAL ESTATE LIMITED - 2014-03-11
    MILL LANE DEVELOPMENTS LIMITED - 2014-03-10
    CONTINENTAL SHELF 522 LIMITED - 2011-10-10
    icon of address Jasmine House, 8 Parkway, Welwyn Garden City, Hertfordshire, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    1,420,913 GBP2023-12-31
    Officer
    icon of calendar 2011-10-04 ~ 2023-10-18
    IIF 38 - Director → ME
    icon of calendar 2011-10-04 ~ 2014-03-10
    IIF 71 - Secretary → ME
  • 26
    WPL TRADING LIMITED - 2015-08-03
    icon of address 8 Parkway, Welwyn Garden City, Hertfordshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    259,639 GBP2021-12-31
    Officer
    icon of calendar 2015-05-06 ~ 2016-05-27
    IIF 51 - Director → ME
  • 27
    icon of address 266 Kingsland Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    17 GBP2024-12-31
    Officer
    icon of calendar 2017-04-21 ~ 2018-11-30
    IIF 7 - Director → ME
  • 28
    FAIRVIEW ESTATES (ENFIELD) LIMITED - 1978-12-31
    icon of address 50 Lancaster Road, Enfield, Middlesex
    Active Corporate (12 parents)
    Officer
    icon of calendar 2002-01-23 ~ 2007-02-16
    IIF 61 - Director → ME
    icon of calendar 1998-10-06 ~ 2001-04-27
    IIF 62 - Director → ME
  • 29
    icon of address Chequers House, 162 High Street, Stevenage, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2025-05-31
    Officer
    icon of calendar 2011-05-09 ~ 2012-05-01
    IIF 14 - Director → ME
    icon of calendar 2011-05-09 ~ 2012-05-01
    IIF 85 - Secretary → ME
  • 30
    CHASE GREEN (SHEPHALL) LIMITED - 2012-06-19
    icon of address Chase Green Developments Limited, 2nd Floor, 16-18 Howard Business Park, Howard Close, Waltham Abbey, Essex
    Dissolved Corporate (6 parents)
    Current Assets (Company account)
    60 GBP2015-12-31
    Officer
    icon of calendar 2009-11-09 ~ 2012-12-31
    IIF 90 - Secretary → ME
  • 31
    CHASE GREEN DEVELOPMENTS LTD - 2007-04-04
    CHASE GREEN DEVELOPMENTS NO 2 LIMITED - 2007-04-19
    CHASE GREEN INVESTMENTS LIMITED - 2012-05-14
    icon of address Jasmine House, 8 Parkway, Welwyn Garden City, England
    Active Corporate (5 parents)
    Net Assets/Liabilities (Company account)
    -899 GBP2024-04-30
    Officer
    icon of calendar 2007-12-01 ~ 2023-10-18
    IIF 4 - Director → ME
    icon of calendar 2007-12-01 ~ 2014-03-12
    IIF 86 - Secretary → ME
  • 32
    icon of address 147a High Street, Waltham Cross, England
    Active Corporate (3 parents)
    Equity (Company account)
    78,119 GBP2024-12-31
    Officer
    icon of calendar 2022-07-15 ~ 2023-10-18
    IIF 20 - Director → ME
  • 33
    CONTINENTAL SHELF 508 LIMITED - 2010-09-14
    icon of address 16-18 Howard Business Park, Howard Close, Waltham Abbey, Essex
    Dissolved Corporate (5 parents)
    Current Assets (Company account)
    100 GBP2015-06-30
    Officer
    icon of calendar 2010-09-10 ~ 2012-12-31
    IIF 73 - Secretary → ME
  • 34
    ONE COCKFOSTERS MANAGEMENT COMPANY LIMITED - 2023-03-08
    icon of address Jasmine House, 8 Parkway, Welwyn Garden City, Hertfordshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2023-10-31
    Officer
    icon of calendar 2021-10-21 ~ 2023-10-18
    IIF 27 - Director → ME
  • 35
    icon of address Jasmine House, 8 Parkway, Welwyn Garden City, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    46,228 GBP2025-06-30
    Officer
    icon of calendar 2020-06-25 ~ 2023-10-18
    IIF 23 - Director → ME
  • 36
    icon of address 147a High Street, Waltham Cross, Hertfordshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    3,338 GBP2024-12-31
    Officer
    icon of calendar 2020-08-06 ~ 2023-10-18
    IIF 28 - Director → ME
  • 37
    icon of address Suite A5 Kebbell House, Delta Gain, Watford, England
    Active Corporate (5 parents)
    Turnover/Revenue (Company account)
    43,519 GBP2016-07-01 ~ 2017-12-31
    Officer
    icon of calendar 2015-06-17 ~ 2017-10-02
    IIF 48 - Director → ME
  • 38
    icon of address Portmill House, Portmill Lane, Hitchin, Hertfordshire, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2010-11-19 ~ 2012-01-19
    IIF 13 - Director → ME
    icon of calendar 2010-11-19 ~ 2012-01-19
    IIF 84 - Secretary → ME
  • 39
    icon of address C/o Neil Douglas Block Management Limited Portland House, Westfield Road, Pitstone, Leighton Buzzard, England
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2013-10-23 ~ 2017-02-02
    IIF 6 - Director → ME
    icon of calendar 2017-02-09 ~ 2017-08-25
    IIF 12 - Director → ME
  • 40
    icon of address The Grange, High Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2021-03-31
    Officer
    icon of calendar 2018-03-08 ~ 2021-11-10
    IIF 18 - Director → ME
  • 41
    icon of address Chequers House, 162 High Street, Stevenage, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2009-04-01 ~ 2010-11-05
    IIF 50 - Director → ME
    icon of calendar 2009-04-01 ~ 2010-10-21
    IIF 68 - Secretary → ME
  • 42
    icon of address Jasmine House, 8 Parkway, Welwyn Garden City, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    100 GBP2017-12-31
    Officer
    icon of calendar 2009-05-15 ~ 2013-06-13
    IIF 74 - Secretary → ME
  • 43
    icon of address 8 Parkway, Welwyn Garden City, England
    Active Corporate (4 parents, 2 offsprings)
    Total Assets Less Current Liabilities (Company account)
    2 GBP2024-12-31
    Officer
    icon of calendar 2016-05-19 ~ 2023-10-18
    IIF 54 - Director → ME
  • 44
    icon of address 8 Parkway, Welwyn Garden City, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    400 GBP2024-12-31
    Officer
    icon of calendar 2016-11-14 ~ 2023-10-18
    IIF 46 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.