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 Gerard Nock

    Related profiles found in government register
  • Mr Gerard Nock
    British born in April 1947

    Resident in England

    Registered addresses and corresponding companies
  • Nock, Gerard
    British born in April 1947

    Resident in England

    Registered addresses and corresponding companies
  • Nock, Gerard
    British business executive born in April 1947

    Resident in England

    Registered addresses and corresponding companies
    • 6, Upper Grosvenor Street, London, W1K 2LJ, England

      IIF 75
  • Nock, Gerard
    British company chairman born in April 1947

    Resident in England

    Registered addresses and corresponding companies
    • 35, Ballards Lane, London, N3 1XW, United Kingdom

      IIF 76
    • Level 5, 20 Fenchurch Street, London, EC3M 3BY, United Kingdom

      IIF 77
  • Nock, Gerard
    British company director born in April 1947

    Resident in England

    Registered addresses and corresponding companies
    • Shenham Farm, Icomb, Stow On The Wold, Cheltenham, Gloucestershire, GL54 1JQ, United Kingdom

      IIF 78
    • Shenham Farm, Icomb, Stow On The Wold, Cheltenham, Gloucestershire, GL54 1JQ, Uk

      IIF 79 IIF 80 IIF 81
    • Smenham Farm, Icomb, Stow On The Wold, Cheltenham, Gloucestershire, GL54 1JQ, United Kingdom

      IIF 82 IIF 83 IIF 84
    • 23, Hanover Square, London, W1S 1JB, England

      IIF 85 IIF 86
    • 6, Grosvenor Street, London, W1K 4PZ, England

      IIF 87
    • 64, New Cavendish Street, London, W1G 8TB, England

      IIF 88 IIF 89
    • Harris & Trotter, 64 New Cavendish Street, London, W1G 8TB, England

      IIF 90 IIF 91
    • Lynton House 7-12, Tavistock Square, London, WC1H 9LT

      IIF 92
    • 3rd Floor, Sterling House, Langston Road, Loughton, Essex, IG10 3TS, United Kingdom

      IIF 93
    • Addleshaw Goddard Llp, 100 Barbirolli Square, Manchester, M2 3AB, United Kingdom

      IIF 94
  • Nock, Gerard
    British director born in April 1947

    Resident in England

    Registered addresses and corresponding companies
    • Smenham Farm Icomb, Stow On The Wold, Cheltenham, Gloucestershire, GL54 1JQ

      IIF 95 IIF 96
    • 17, Grosvenor Street, London, W1K 4QG, United Kingdom

      IIF 97
    • 23, Hanover Square, London, W1S 1JB, England

      IIF 98
    • 29th Floor, 40 Bank Street, London, E14 5NR

      IIF 99
    • 6 Grosvenor Street, London, London, W1K 4PZ, England

      IIF 100 IIF 101
    • 6, Grosvenor Street, London, W1K 4PZ, England

      IIF 102 IIF 103
    • 6, Grosvenor Street, London, W1K 4PZ, United Kingdom

      IIF 104
    • Smenham, Farm, Icomb, Stow On The Wold, Gloucestershire, GL54 1JQ, England

      IIF 105 IIF 106 IIF 107
  • Nock, Gerard
    British executive director born in April 1947

    Resident in England

    Registered addresses and corresponding companies
    • Pineapple Cottage, Newbury Road, Shefford Woodlands, Hungerford, Berkshire, RG17 7AJ

      IIF 110
  • Nock, Gerard
    British lawyer born in April 1947

    Resident in England

    Registered addresses and corresponding companies
    • Smenham Farm Icomb, Stow On The Wold, Cheltenham, Gloucestershire, GL54 1JQ

      IIF 111 IIF 112
  • Nock, Gerard
    British none born in April 1947

    Resident in England

    Registered addresses and corresponding companies
  • Nock, Gerard
    British solicitor born in April 1947

    Resident in England

    Registered addresses and corresponding companies
  • Gerard Nock
    British born in April 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7, Augustus Close, Brentford, Middlesex, TW8 8QE, United Kingdom

      IIF 136
  • Nock, Gerard
    born in April 1947

    Resident in England

    Registered addresses and corresponding companies
    • C/o Williams & Co, 8/10 South Street, Epsom, Surrey, KT18 7PF, United Kingdom

      IIF 137
    • 17 Grosvenor Street, London, London, W1K 4QG, England

      IIF 138
    • 6 Grosvenor Street, London, London, W1K 4PZ, England

      IIF 139
    • Smenham Farm, Icomb, Stow On The Wold, GL54 1JQ, United Kingdom

      IIF 140
  • Nock, Gerard
    British born in April 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 23, Hanover Square, London, W1S 1JB, United Kingdom

      IIF 141
    • 2nd Floor, 17 Grosvenor Street, London, W1K 4QG, United Kingdom

      IIF 142
    • 6, Grosvenor Street, London, W1K 4PZ, United Kingdom

      IIF 143
    • 3rd Floor, Sterling House, Langston Road, Loughton, Essex, IG10 3TS, England

      IIF 144
    • 3rd Floor, Sterling House, Langston Road, Loughton, Essex, IG10 3TS, England

      IIF 145
    • 3rd Floor, Sterling House, Langston Road, Loughton, Essex, IG10 3TS, United Kingdom

      IIF 146 IIF 147 IIF 148
  • Nock, Gerard
    British company director born in April 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3rd Floor, Sterling House, Langston Road, Loughton, Essex, IG10 3TS, United Kingdom

      IIF 151 IIF 152
  • Nock, Gerard
    British solicitor born in April 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Smenham Farm, Itcomb, Nr Stow On The Wold, Glos, GL54 1JT, United Kingdom

      IIF 153
  • Nock, Gerard
    British director

    Registered addresses and corresponding companies
    • Smenham Farm Icomb, Stow On The Wold, Cheltenham, Gloucestershire, GL54 1JQ

      IIF 154
  • Nock, Gerard

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 87
  • 1
    39 WHITEHOUSE STREET LIMITED
    12801152
    8/10 South Street, Epsom, Surrey, England
    Active Corporate (5 parents)
    Equity (Company account)
    -122,380 GBP2024-08-31
    Officer
    2020-08-10 ~ now
    IIF 55 - Director → ME
  • 2
    AHC 2 LLP
    OC442835
    17 Grosvenor Street, London, London, England
    Active Corporate (6 parents)
    Current Assets (Company account)
    3,286,628 GBP2024-03-31
    Person with significant control
    2022-06-27 ~ now
    IIF 25 - Right to surplus assets - More than 25% but not more than 50%OE
  • 3
    AHC II LTD
    14163125
    17 Grosvenor Street, London, London, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -721 GBP2024-03-31
    Officer
    2022-06-09 ~ now
    IIF 40 - Director → ME
    Person with significant control
    2022-06-09 ~ now
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    AHC PROJECTS LIMITED
    14161942
    17 Grosvenor Street, London, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    10,000 GBP2024-06-30
    Officer
    2022-06-09 ~ now
    IIF 53 - Director → ME
    Person with significant control
    2022-06-09 ~ now
    IIF 18 - Right to appoint or remove directorsOE
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    ALBEMARLE TRUST LIMITED
    - now 06661436
    ALBEMARLE TRUST PLC
    - 2011-07-04 06661436
    ALBEMARLE TRUST LIMITED - 2009-05-26
    RBL INVESTMENTS LIMITED - 2008-08-28
    27-28 Eastcastle Street, London
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -189,401 GBP2016-12-31
    Officer
    2009-09-08 ~ dissolved
    IIF 135 - Director → ME
  • 6
    APSLEY (CHESHUNT) LIMITED
    15807461
    17 Grosvenor Street, London, London, England
    Active Corporate (5 parents, 3 offsprings)
    Officer
    2024-06-28 ~ now
    IIF 50 - Director → ME
    Person with significant control
    2024-06-28 ~ now
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 13 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    APSLEY (GARTLOCH) LIMITED
    16839168
    8/10 South Street, Epsom, Surrey, England
    Active Corporate (5 parents)
    Officer
    2025-11-07 ~ now
    IIF 49 - Director → ME
  • 8
    APSLEY (HIGH STREET GLASGOW) LIMITED
    15630084
    17 Grosvenor Street, London, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -32,784 GBP2025-03-31
    Officer
    2024-04-09 ~ now
    IIF 38 - Director → ME
  • 9
    APSLEY (SAUCHIEHALL STREET) LIMITED
    15778692
    17 Grosvenor Street, London, London, England
    Active Corporate (2 parents)
    Officer
    2024-06-14 ~ now
    IIF 47 - Director → ME
    Person with significant control
    2024-06-14 ~ now
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    APSLEY BRISTOL LIMITED
    - now 13940817 13802235
    AHC DEVELOPMENTS LIMITED
    - 2024-09-03 13940817
    8/10 South Street, Epsom, Surrey, England
    Active Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    -313,021 GBP2024-03-31
    Officer
    2022-02-25 ~ now
    IIF 61 - Director → ME
  • 11
    APSLEY CONNECT LLP
    OC455877
    8-10 South Street, Epsom, Surrey, England
    Active Corporate (2 parents)
    Officer
    2025-03-13 ~ now
    IIF 138 - LLP Designated Member → ME
    Person with significant control
    2025-03-13 ~ now
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 14 - Right to surplus assets - More than 25% but not more than 50%OE
  • 12
    APSLEY DRIVE LIMITED
    16649508
    8-10 South Street, Epsom, Surrey, England
    Active Corporate (3 parents)
    Officer
    2025-08-14 ~ now
    IIF 51 - Director → ME
  • 13
    APSLEY EV LIMITED
    - now 13802221
    APSLEY CV LIMITED
    - 2022-03-03 13802221
    APSLEY EV LIMITED
    - 2021-12-22 13802221
    17 Grosvenor Street, London, London, England
    Active Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    -15,778 GBP2024-03-31
    Officer
    2021-12-15 ~ now
    IIF 60 - Director → ME
  • 14
    APSLEY GALLIARD CONNECT LIMITED
    - now 14258865
    GOODMAYES HOMES LIMITED - 2023-10-26
    3rd Floor, Sterling House, Langston Road, Loughton, Essex, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    -2,519 GBP2024-03-31
    Officer
    2023-12-01 ~ now
    IIF 72 - Director → ME
  • 15
    APSLEY HENLEY MED LTD
    16974076
    17 Grosvenor Street, London, England
    Active Corporate (3 parents)
    Officer
    2026-01-20 ~ now
    IIF 56 - Director → ME
  • 16
    APSLEY HOUSE CAPITAL 1 GP LIMITED
    10369429
    8/10 South Street, Epsom, Surrey, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2020-09-30
    Officer
    2016-09-11 ~ dissolved
    IIF 108 - Director → ME
    Person with significant control
    2016-09-11 ~ dissolved
    IIF 31 - Ownership of shares – More than 25% but not more than 50%OE
  • 17
    APSLEY HOUSE CAPITAL PLC
    - now 09352537
    APSLEY HOUSE CAPITAL LIMITED
    - 2017-06-02 09352537
    2nd Floor 17 Grosvenor Street, London, London, England
    Active Corporate (5 parents, 11 offsprings)
    Equity (Company account)
    -17,355,921 GBP2025-03-31
    Officer
    2014-12-12 ~ now
    IIF 59 - Director → ME
  • 18
    APSLEY HOUSE CAPITAL ST LLP
    OC413730
    C/o Williams & Co, 8/10 South Street, Epsom, Surrey, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2016-09-16 ~ dissolved
    IIF 137 - LLP Designated Member → ME
    Person with significant control
    2016-09-16 ~ dissolved
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 3 - Right to surplus assets - More than 25% but not more than 50%OE
  • 19
    APSLEY HOUSE HOLDINGS LIMITED
    12079821
    17 Grosvenor Street, London, London, England
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    70,180 GBP2024-03-31
    Officer
    2019-07-02 ~ now
    IIF 44 - Director → ME
    Person with significant control
    2019-08-21 ~ now
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
  • 20
    APSLEY HOUSE INVESTMENTS LIMITED
    - now 06913635 09577782
    HEMFLEX LIMITED
    - 2010-07-09 06913635
    22 Hanover Square, London
    Dissolved Corporate (3 parents)
    Officer
    2009-05-22 ~ dissolved
    IIF 96 - Director → ME
    2009-05-22 ~ dissolved
    IIF 154 - Secretary → ME
  • 21
    APSLEY HOUSE MANAGEMENT LIMITED
    10358075
    8/10 South Street, Epsom, Surrey, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-09-30
    Officer
    2016-09-02 ~ now
    IIF 39 - Director → ME
    Person with significant control
    2016-09-02 ~ now
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
  • 22
    APSLEY INVESTMENTS LIMITED
    - now 14598195
    APSLEY HOUSE (SELLY OAK) LIMITED
    - 2024-09-27 14598195
    17 Grosvenor Street, London, London, England
    Active Corporate (5 parents, 6 offsprings)
    Equity (Company account)
    36,973 GBP2024-03-31
    Officer
    2023-01-17 ~ now
    IIF 63 - Director → ME
  • 23
    APSLEY LEEDS LIMITED
    - now 09577782
    APSLEY HOUSE INVESTMENTS LIMITED
    - 2024-10-29 09577782 06913635
    17 Grosvenor Street, London, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    2015-05-06 ~ now
    IIF 41 - Director → ME
    2015-05-06 ~ now
    IIF 156 - Secretary → ME
  • 24
    APSLEY NO 2 LIMITED
    - now 13802235
    APSLEY BRISTOL LIMITED
    - 2024-09-03 13802235 13940817
    RHGN LIMITED
    - 2024-08-29 13802235
    APSLEY HOUSE CAPITAL HOUSING LIMITED
    - 2023-02-15 13802235
    8/10 South Street, Epsom, Surrey, England
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    2021-12-15 ~ now
    IIF 45 - Director → ME
  • 25
    BBS LUMIERE LIMITED
    10832548
    Aston House, Cornwall Avenue, London, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    98,853 GBP2024-12-31
    Officer
    2017-06-23 ~ now
    IIF 58 - Director → ME
  • 26
    BBS NT PARK CENTRAL (B) LIMITED
    10560523 09996030, 09996079, 09996081... (more)
    Aston House, Cornwall Avenue, London, England
    Dissolved Corporate (6 parents)
    Equity (Company account)
    1,000 GBP2020-12-31
    Officer
    2017-02-08 ~ dissolved
    IIF 102 - Director → ME
  • 27
    BBS NT PARK CENTRAL (C) LIMITED
    10560592 09996030, 09996079, 09996081... (more)
    Aston House, Cornwall Avenue, London, England
    Dissolved Corporate (6 parents)
    Equity (Company account)
    999 GBP2020-12-31
    Officer
    2017-02-08 ~ dissolved
    IIF 98 - Director → ME
  • 28
    BBS NT PARK CENTRAL (D) LIMITED
    09996030 09996079, 09996081, 10558373... (more)
    Aston House, Cornwall Avenue, London, England
    Dissolved Corporate (7 parents)
    Equity (Company account)
    1,135 GBP2020-12-31
    Officer
    2016-04-29 ~ dissolved
    IIF 97 - Director → ME
  • 29
    BBS NT PARK CENTRAL (E) LIMITED
    09996081 09996030, 09996079, 10558373... (more)
    Aston House, Cornwall Avenue, London, England
    Dissolved Corporate (7 parents)
    Equity (Company account)
    1,135 GBP2020-12-31
    Officer
    2016-04-29 ~ dissolved
    IIF 87 - Director → ME
  • 30
    BBS NT PARK CENTRAL (F) COMMERCIAL LTD
    10904171
    Aston House, Cornwall Avenue, London, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    -2,002 GBP2024-12-31
    Officer
    2017-08-08 ~ now
    IIF 141 - Director → ME
  • 31
    BBS NT PARK CENTRAL (F) LIMITED
    09996079 09996030, 09996081, 10558373... (more)
    Aston House, Cornwall Avenue, London, England
    Active Corporate (7 parents, 1 offspring)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    2016-04-29 ~ now
    IIF 57 - Director → ME
  • 32
    BEDMINSTER GARDENS LIMITED
    11347422
    17 Grosvenor Street, London, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    2018-05-04 ~ now
    IIF 62 - Director → ME
    2018-05-04 ~ now
    IIF 159 - Secretary → ME
  • 33
    CALEDONIAN CAPITAL LIMITED
    10471945
    8/10 South Street, Epsom, Surrey, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2017-11-30
    Officer
    2016-11-10 ~ dissolved
    IIF 100 - Director → ME
    2016-11-10 ~ dissolved
    IIF 160 - Secretary → ME
    Person with significant control
    2016-11-10 ~ dissolved
    IIF 28 - Ownership of shares – 75% or moreOE
  • 34
    CALEDONIAN HOMES LIMITED
    SC512396
    120 Bothwell Street, Glasgow, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2018-08-31
    Officer
    2015-08-05 ~ dissolved
    IIF 103 - Director → ME
    2015-08-05 ~ dissolved
    IIF 162 - Secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 21 - Ownership of shares – 75% or moreOE
  • 35
    CALEDONIAN UK PROPERTY INVESTMENTS LIMITED
    10470565
    8/10 South Street, Epsom, Surrey, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2017-11-30
    Officer
    2016-11-09 ~ dissolved
    IIF 101 - Director → ME
    2016-11-09 ~ dissolved
    IIF 161 - Secretary → ME
    Person with significant control
    2016-11-09 ~ dissolved
    IIF 23 - Ownership of shares – 75% or moreOE
  • 36
    CAMROSE INVESTMENTS LTD
    15996168
    8-10 South Street, Epsom, Surrey, England
    Active Corporate (3 parents)
    Officer
    2024-10-03 ~ now
    IIF 48 - Director → ME
  • 37
    COLONY REIT LTD
    10645924
    35 Ballards Lane, London, United Kingdom
    Dissolved Corporate (6 parents)
    Officer
    2017-03-01 ~ dissolved
    IIF 76 - Director → ME
  • 38
    DEALVIEW LIMITED
    04023037
    C/o Williams And Co, 8-10 South Street, Epsom, Surrey
    Dissolved Corporate (2 parents)
    Officer
    2001-06-04 ~ dissolved
    IIF 124 - Director → ME
  • 39
    DEANSMOOR PROPERTIES LIMITED
    04676615
    100 Wigmore Street, 2nd Floor, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    2 GBP2021-06-30
    Officer
    2003-03-03 ~ now
    IIF 33 - Director → ME
  • 40
    GALLIARD (RAMSEY) LIMITED
    14332805
    3rd Floor, Sterling House, Langston Road, Loughton, Essex, United Kingdom
    Active Corporate (7 parents)
    Equity (Company account)
    -239,788 GBP2024-03-31
    Officer
    2022-10-13 ~ now
    IIF 73 - Director → ME
  • 41
    GALLIARD APSLEY EV (KINGSBURY) LIMITED
    14897686
    3rd Floor, Sterling House, Langston Road, Loughton, Essex, England
    Active Corporate (5 parents)
    Equity (Company account)
    -39,497 GBP2024-03-31
    Officer
    2023-05-26 ~ now
    IIF 69 - Director → ME
  • 42
    GALLIARD APSLEY EV HOLDINGS LIMITED
    - now 13986501
    GHL (EV1) LIMITED
    - 2022-05-03 13986501 13979997, 13986999
    3rd Floor, Sterling House, Langston Road, Loughton, Essex, United Kingdom
    Active Corporate (9 parents, 1 offspring)
    Equity (Company account)
    -17,778 GBP2024-03-31
    Officer
    2022-03-18 ~ now
    IIF 149 - Director → ME
  • 43
    GHL (BARROW ROAD) LIMITED
    13950009
    3rd Floor, Sterling House, Langston Road, Loughton, Essex, United Kingdom
    Active Corporate (7 parents)
    Equity (Company account)
    -399,559 GBP2024-03-31
    Officer
    2022-03-02 ~ now
    IIF 148 - Director → ME
  • 44
    GHL (BEDMINSTER BRISTOL) LIMITED
    - now 10303169
    GALLIARD SUB2 LIMITED - 2018-10-09 10303094, 10403241, 10403257... (more)
    2nd Floor 17 Grosvenor Street, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    4,047,888 GBP2024-03-31
    Officer
    2024-09-19 ~ now
    IIF 52 - Director → ME
  • 45
    GHL (CHESHUNT) LIMITED
    15811305
    3rd Floor, Sterling House, Langston Road, Loughton, Essex, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Officer
    2024-07-01 ~ now
    IIF 68 - Director → ME
  • 46
    GHL (ELAN 2) LIMITED
    16493006 15888598
    3rd Floor, Sterling House, Langston Road, Loughton, Essex, United Kingdom
    Active Corporate (6 parents)
    Officer
    2025-06-03 ~ now
    IIF 150 - Director → ME
  • 47
    GHL (ELAN) LIMITED
    15888598 16493006
    3rd Floor, Sterling House, Langston Road, Loughton, Essex, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Officer
    2024-09-26 ~ now
    IIF 74 - Director → ME
  • 48
    GHL (EV1) LIMITED
    - now 13979997 13986501, 13986999
    GALLIARD APSLEY RAPID CHARGING EV LIMITED - 2022-05-03
    3rd Floor, Sterling House, Langston Road, Loughton, Essex, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    -38,167 GBP2024-03-31
    Officer
    2022-05-04 ~ now
    IIF 71 - Director → ME
  • 49
    GHL (EV2) LIMITED
    13986999 13979997, 13986501
    3rd Floor, Sterling House, Langston Road, Loughton, Essex, United Kingdom
    Active Corporate (4 parents)
    Officer
    2022-03-18 ~ now
    IIF 147 - Director → ME
  • 50
    GHL (SELLY OAK) LIMITED
    14593218
    3rd Floor, Sterling House, Langston Road, Loughton, Essex, England
    Active Corporate (4 parents)
    Equity (Company account)
    -2,366,901 GBP2024-03-31
    Officer
    2023-01-16 ~ now
    IIF 145 - Director → ME
  • 51
    GHL APSLEY (HURST STREET) LIMITED
    15865546
    2nd Floor 17 Grosvenor Street, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    2024-07-30 ~ now
    IIF 142 - Director → ME
  • 52
    GHL APSLEY (LEEDS EASTGATE) LIMITED
    15978148
    3rd Floor, Sterling House, Langston Road, Loughton, Essex, United Kingdom
    Active Corporate (4 parents)
    Officer
    2024-09-25 ~ now
    IIF 144 - Director → ME
  • 53
    GHL APSLEY (MC) LIMITED
    15719310
    17 Grosvenor Street, London, London, England
    Active Corporate (4 parents)
    Officer
    2024-05-14 ~ now
    IIF 43 - Director → ME
  • 54
    HOLAW (585) LIMITED
    03806205 03005682, 03043116, 03049506... (more)
    100 Wigmore Street, 2nd Floor, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    2 GBP2024-06-30
    Officer
    2000-09-29 ~ now
    IIF 36 - Director → ME
  • 55
    HOLAW (586) LIMITED
    03806202 03005682, 03043116, 03049506... (more)
    100 Wigmore Street, 2nd Floor, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    2 GBP2024-06-30
    Officer
    2000-09-29 ~ now
    IIF 37 - Director → ME
  • 56
    ICBC SOLUTIONS LIMITED
    - now 10266729
    GN2016 LIMITED
    - 2016-07-08 10266729
    8/10 South Street, Epsom, Surrey, England
    Dissolved Corporate (2 parents)
    Officer
    2016-07-07 ~ dissolved
    IIF 107 - Director → ME
    2016-07-07 ~ dissolved
    IIF 163 - Secretary → ME
    Person with significant control
    2016-07-07 ~ dissolved
    IIF 32 - Ownership of shares – 75% or moreOE
  • 57
    L-HQ TRADING LIMITED
    - now 08771097
    LH-Q TRADING LIMITED - 2013-12-06
    29th Floor 40 Bank Street, London
    Dissolved Corporate (4 parents, 1 offspring)
    Equity (Company account)
    3,877 GBP2017-12-31
    Officer
    2014-11-13 ~ dissolved
    IIF 99 - Director → ME
  • 58
    LHQ SOFTWARE LIMITED
    - now 07861060
    NEWLANDS HORIZONS (UK) LTD
    - 2016-10-07 07861060
    29th Floor 40 Bank Street, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    71,354 GBP2017-12-31
    Officer
    2016-04-06 ~ dissolved
    IIF 85 - Director → ME
  • 59
    LOWER ESSEX STREET LIMITED
    12402336
    17 Grosvenor Street, London, London, England
    Active Corporate (7 parents)
    Equity (Company account)
    -1,807 GBP2024-03-31
    Officer
    2020-01-14 ~ now
    IIF 46 - Director → ME
  • 60
    MEDINA PROPERTY INVESTMENTS LIMITED
    07371608
    C/o 8-10 South Street, Epsom, Surrey
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2020-09-30
    Officer
    2010-09-09 ~ dissolved
    IIF 105 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 30 - Ownership of shares – 75% or moreOE
  • 61
    MILENORTH LIMITED
    04136705
    100 Wigmore Street, 2nd Floor, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    3 GBP2024-06-30
    Officer
    2001-07-11 ~ now
    IIF 35 - Director → ME
  • 62
    NEWTREE CAPITAL LIMITED
    09572594
    8/10 South Street, Epsom, Surrey, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2016-05-31
    Officer
    2015-05-05 ~ dissolved
    IIF 109 - Director → ME
    2015-05-05 ~ dissolved
    IIF 164 - Secretary → ME
  • 63
    NEWTREE INVESTMENTS LIMITED
    09574112
    8/10 South Street, Epsom, Surrey, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2016-05-31
    Officer
    2015-05-05 ~ dissolved
    IIF 106 - Director → ME
    2015-05-05 ~ dissolved
    IIF 165 - Secretary → ME
  • 64
    NEWTREE RESIDENTIAL INVESTMENTS (PARK CENTRAL A) LIMITED
    10547112 10045408, 10046612, 10047011... (more)
    Office D Beresford House, Town Quay, Southampton
    Dissolved Corporate (3 parents)
    Equity (Company account)
    274,410 GBP2019-03-31
    Officer
    2017-02-08 ~ dissolved
    IIF 83 - Director → ME
  • 65
    NEWTREE RESIDENTIAL INVESTMENTS (PARK CENTRAL B) LIMITED
    10547241 10045408, 10046612, 10047011... (more)
    Office D Beresford House, Town Quay, Southampton
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    568,043 GBP2019-03-31
    Officer
    2017-02-08 ~ dissolved
    IIF 84 - Director → ME
  • 66
    NEWTREE RESIDENTIAL INVESTMENTS (PARK CENTRAL C) LIMITED
    10547200 10045408, 10046612, 10047011... (more)
    Office D Beresford House, Town Quay, Southampton
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    431,125 GBP2019-03-31
    Officer
    2017-02-08 ~ dissolved
    IIF 82 - Director → ME
  • 67
    NEWTREE RESIDENTIAL INVESTMENTS (PARK CENTRAL D) LIMITED
    10047011 10045408, 10046612, 10547112... (more)
    Office D Beresford House, Town Quay, Southampton
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    240,945 GBP2019-03-31
    Officer
    2016-10-03 ~ dissolved
    IIF 81 - Director → ME
  • 68
    NEWTREE RESIDENTIAL INVESTMENTS (PARK CENTRAL E) LIMITED
    10046612 10045408, 10047011, 10547112... (more)
    Office D Beresford House, Town Quay, Southampton
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    399,715 GBP2019-03-31
    Officer
    2016-10-03 ~ dissolved
    IIF 79 - Director → ME
  • 69
    NEWTREE RESIDENTIAL INVESTMENTS (PARK CENTRAL F) LIMITED
    10045408 10046612, 10047011, 10547112... (more)
    Beresford House, Office D, Town Quay, Southampton
    Liquidation Corporate (3 parents, 1 offspring)
    Equity (Company account)
    523,402 GBP2019-03-31
    Officer
    2016-10-03 ~ now
    IIF 80 - Director → ME
  • 70
    NORTHWOOD STREET 2 LIMITED
    11362711 10832462
    Apsley House Capital Plc, 6, Grosvenor Street, London, London, United Kingdom
    Active Corporate (7 parents)
    Equity (Company account)
    -961,469 GBP2024-03-31
    Officer
    2018-05-15 ~ now
    IIF 66 - Director → ME
  • 71
    NORTHWOOD STREET LIMITED
    10832462 11362711
    6 Grosvenor Street, London, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    4,315,896 GBP2024-03-31
    Officer
    2017-06-23 ~ now
    IIF 65 - Director → ME
  • 72
    PC BIRMINGHAM INVESTMENTS (2016) LIMITED
    10332501 10599727
    Shenham Farm Icomb, Stow On The Wold, Cheltenham, Gloucestershire
    Dissolved Corporate (1 parent, 3 offsprings)
    Equity (Company account)
    1 GBP2020-08-31
    Officer
    2016-08-16 ~ dissolved
    IIF 94 - Director → ME
    Person with significant control
    2016-08-16 ~ dissolved
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Ownership of shares – 75% or moreOE
  • 73
    PC BIRMINGHAM INVESTMENTS (2017) LIMITED
    10599727 10332501
    Shenham Farm, Icomb, Stow On The Wold, Cheltenham, Gloucestershire, United Kingdom
    Dissolved Corporate (1 parent, 3 offsprings)
    Equity (Company account)
    1 GBP2020-08-31
    Officer
    2017-02-03 ~ dissolved
    IIF 78 - Director → ME
    Person with significant control
    2017-02-03 ~ dissolved
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
  • 74
    PERSHORE STREET LIMITED
    10648585
    3rd Floor, Sterling House, Langston Road, Loughton, Essex, United Kingdom
    Active Corporate (8 parents)
    Equity (Company account)
    2,811,840 GBP2024-03-31
    Officer
    2017-03-02 ~ now
    IIF 143 - Director → ME
  • 75
    PINGRADE LIMITED
    01392503
    3rd Floor, Sterling House, Langston Road, Loughton, Essex, England
    Active Corporate (5 parents)
    Equity (Company account)
    1,994,546 GBP2024-03-31
    Officer
    2019-12-20 ~ now
    IIF 70 - Director → ME
  • 76
    PLANCO PLC
    08177049
    22 Melton Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2012-08-13 ~ dissolved
    IIF 153 - Director → ME
  • 77
    QUESTLANE LIMITED
    04023031
    Satago Cottage, 360a Brighton Road, Croydon
    Dissolved Corporate (2 parents)
    Officer
    2001-06-04 ~ dissolved
    IIF 123 - Director → ME
  • 78
    REGENTS APSLEY LIMITED
    - now 10803241
    REGENTS BIRMINGHAM LIMITED - 2017-11-10
    Harris & Trotter, 64 New Cavendish Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    2017-11-15 ~ dissolved
    IIF 91 - Director → ME
  • 79
    REGENTS COVENTRY LTD
    - now 10576969
    REGENTS GARGRAVE LTD - 2018-11-06
    REGENTS (BROWN STREET) LTD - 2018-04-28
    REGENTS PARK (CAMBRIDGE) LTD - 2017-10-03
    Harris & Trotter, 64 New Cavendish Street, London, England
    Dissolved Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -344,687 GBP2020-03-31
    Officer
    2020-01-07 ~ dissolved
    IIF 90 - Director → ME
  • 80
    SOHO LOOP DEVELOPMENT LIMITED
    13214471
    3rd Floor, Sterling House, Langston Road, Loughton, Essex, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    117,695 GBP2024-03-31
    Officer
    2021-02-19 ~ now
    IIF 146 - Director → ME
  • 81
    TAKE TWO DESIGN LIMITED
    05587946
    Warren House, Stretton On Fosse, Moreton In Marsh, Gloucestershire
    Dissolved Corporate (2 parents)
    Officer
    2005-10-10 ~ dissolved
    IIF 95 - Director → ME
  • 82
    TRANSPORT 4 SCHOOLS (LONDON) LIMITED
    - now 06010584
    BIZZYBUS LIMITED - 2009-12-24 10411129
    CASSIDY & BASCHWITZ PROPERTIES LIMITED - 2008-01-21
    Lynton House 7-12 Tavistock Square, London
    Dissolved Corporate (2 parents)
    Officer
    2011-11-16 ~ dissolved
    IIF 92 - Director → ME
  • 83
    WILBUR CONSULTING LIMITED
    08599016
    17 Grosvenor Street, London, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    13,624 GBP2024-07-31
    Officer
    2013-07-05 ~ now
    IIF 42 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
  • 84
    WILBUR DEVELOPMENTS LIMITED
    - now 03324429
    GROUNDLANE LIMITED
    - 2002-11-01 03324429
    17 Grosvenor Street, London, London, England
    Active Corporate (3 parents, 9 offsprings)
    Profit/Loss (Company account)
    1,007,947 GBP2023-03-01 ~ 2024-02-29
    Officer
    2002-11-01 ~ now
    IIF 64 - Director → ME
  • 85
    WILBUR INVESTMENTS LIMITED
    - now 03137839
    HOLAW (348) LIMITED
    - 2001-08-29 03137839 03005682, 03043116, 03049506... (more)
    6 Upper Grosvenor Street, London
    Dissolved Corporate (3 parents)
    Officer
    2000-08-31 ~ dissolved
    IIF 133 - Director → ME
  • 86
    WILBUR RACING LIMITED
    05131008
    6 Grosvenor Street, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -1,024,464 GBP2019-05-31
    Officer
    2007-01-31 ~ dissolved
    IIF 129 - Director → ME
    Person with significant control
    2016-05-19 ~ dissolved
    IIF 27 - Has significant influence or controlOE
  • 87
    WOOD ABBEY GALLIARD APSLEY PROMOTIONS LIMITED
    - now 16394778
    GALLIARD APSLEY WOOD ABBEY LAND LIMITED
    - 2025-04-29 16394778
    17 Grosvenor Street, London, London, England
    Active Corporate (2 parents)
    Officer
    2025-04-17 ~ now
    IIF 54 - Director → ME
    Person with significant control
    2025-04-17 ~ now
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Ownership of shares – 75% or moreOE
Ceased 46
  • 1
    39 WHITEHOUSE STREET LIMITED
    12801152
    8/10 South Street, Epsom, Surrey, England
    Active Corporate (5 parents)
    Equity (Company account)
    -122,380 GBP2024-08-31
    Officer
    2020-08-10 ~ 2021-02-22
    IIF 157 - Secretary → ME
  • 2
    AHC 2 LLP
    OC442835
    17 Grosvenor Street, London, London, England
    Active Corporate (6 parents)
    Current Assets (Company account)
    3,286,628 GBP2024-03-31
    Officer
    2022-06-27 ~ 2022-08-16
    IIF 139 - LLP Designated Member → ME
  • 3
    APSLEY (HIGH STREET GLASGOW) LIMITED
    15630084
    17 Grosvenor Street, London, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -32,784 GBP2025-03-31
    Person with significant control
    2024-04-09 ~ 2024-05-09
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 7 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    APSLEY BRISTOL LIMITED - now 13802235
    AHC DEVELOPMENTS LIMITED
    - 2024-09-03 13940817
    8/10 South Street, Epsom, Surrey, England
    Active Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    -313,021 GBP2024-03-31
    Person with significant control
    2022-02-25 ~ 2024-09-03
    IIF 24 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    APSLEY DRIVE LIMITED
    16649508
    8-10 South Street, Epsom, Surrey, England
    Active Corporate (3 parents)
    Person with significant control
    2025-08-14 ~ 2025-08-14
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 15 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    APSLEY EV LIMITED
    - now 13802221
    APSLEY CV LIMITED
    - 2022-03-03 13802221
    APSLEY EV LIMITED
    - 2021-12-22 13802221
    17 Grosvenor Street, London, London, England
    Active Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    -15,778 GBP2024-03-31
    Person with significant control
    2021-12-15 ~ 2023-10-31
    IIF 19 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    APSLEY HOUSE CAPITAL PLC
    - now 09352537
    APSLEY HOUSE CAPITAL LIMITED
    - 2017-06-02 09352537
    2nd Floor 17 Grosvenor Street, London, London, England
    Active Corporate (5 parents, 11 offsprings)
    Equity (Company account)
    -17,355,921 GBP2025-03-31
    Officer
    2014-12-12 ~ 2020-12-01
    IIF 158 - Secretary → ME
    Person with significant control
    2016-04-06 ~ 2019-08-21
    IIF 26 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    APSLEY INVESTMENTS LIMITED - now
    APSLEY HOUSE (SELLY OAK) LIMITED
    - 2024-09-27 14598195
    17 Grosvenor Street, London, London, England
    Active Corporate (5 parents, 6 offsprings)
    Equity (Company account)
    36,973 GBP2024-03-31
    Person with significant control
    2023-01-17 ~ 2023-09-04
    IIF 17 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 9
    APSLEY LEEDS LIMITED - now
    APSLEY HOUSE INVESTMENTS LIMITED
    - 2024-10-29 09577782 06913635
    17 Grosvenor Street, London, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-05-31
    Person with significant control
    2016-04-06 ~ 2024-10-28
    IIF 4 - Ownership of shares – 75% or more OE
  • 10
    APSLEY NO 2 LIMITED - now
    APSLEY BRISTOL LIMITED - 2024-09-03 13940817
    RHGN LIMITED
    - 2024-08-29 13802235
    APSLEY HOUSE CAPITAL HOUSING LIMITED
    - 2023-02-15 13802235
    8/10 South Street, Epsom, Surrey, England
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-12-31
    Person with significant control
    2021-12-15 ~ 2024-08-29
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 20 - Ownership of shares – More than 25% but not more than 50% OE
  • 11
    AUTO ASSET LENDING LTD
    - now 06888527
    STEPPING STONE FINANCE LIMITED - 2011-12-19
    HOME 4 LIFE LTD - 2010-03-10
    167-169 Great Portland Street, London
    Dissolved Corporate (3 parents)
    Officer
    2012-01-12 ~ 2014-11-20
    IIF 113 - Director → ME
  • 12
    BBS NT PARK CENTRAL (A) LIMITED
    10558373 09996030, 09996079, 09996081... (more)
    C/o Adisson Management Limited 104 Lancaster Gate, First Floor, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,912,226 GBP2023-12-31
    Officer
    2017-02-08 ~ 2017-09-29
    IIF 86 - Director → ME
  • 13
    BUSINESS ENERGY MIS-SELLING LIMITED
    - now 15259820
    BUSINESS OPPORTUNITY FOR ENERGY REFUNDS AND RECLAIMS LIMITED
    - 2023-11-10 15259820 15113036
    C/o The Bridge Group, Stamford House Unit 2a, Lagoon Road, Orpington, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-11-30
    Person with significant control
    2023-11-03 ~ 2025-09-20
    IIF 136 - Ownership of voting rights - 75% or more OE
    IIF 136 - Ownership of shares – 75% or more OE
  • 14
    CAR PAWNBROKERS UK LTD
    - now 07248467
    AUTOMOTIVE PAWNBROKERS LIMITED
    - 2012-02-08 07248467
    AUTOMOTIVE PAWN BROKERS LIMITED - 2011-11-15
    WE BUY ANY HOUSE TODAY LIMITED - 2011-11-11
    167-169 Great Portland Street, London
    Dissolved Corporate (4 parents)
    Officer
    2011-12-02 ~ 2014-11-20
    IIF 114 - Director → ME
  • 15
    DATCHET LODGE RESIDENTS COMPANY LIMITED
    02938340
    45 St. Leonards Road, Windsor, Berkshire, England
    Active Corporate (7 parents)
    Equity (Company account)
    6 GBP2024-12-31
    Officer
    1994-06-13 ~ 1996-12-20
    IIF 116 - Director → ME
  • 16
    DCD MEDIA LIMITED - now
    DCD MEDIA PLC - 2022-07-06
    DIGITAL CLASSICS PLC - 2006-02-27 03847732
    ONLINE CLASSICS PLC - 2001-05-08 03847732, 04341960
    GABRIEL TRUST PLC
    - 1999-11-24 03393610 03104343, 03140313
    LUDGATE 144 LIMITED
    - 1997-09-16 03393610 01521053, 03044694, 03044696... (more)
    Frp Advisory Trading Limited (aberdeen Office), 110 Cannon Street, London
    Liquidation Corporate (5 parents, 4 offsprings)
    Officer
    1997-08-20 ~ 1999-09-20
    IIF 132 - Director → ME
  • 17
    ESHERLANE FINANCE LIMITED - now
    LAIRD FINANCE AND RESOURCES LIMITED
    - 2011-03-17 02656577
    Barclays Bank Chambers, Bridge Street, Stratford Upon Avon, Warwickshire
    Dissolved Corporate (2 parents)
    Officer
    1991-10-23 ~ 1996-10-01
    IIF 125 - Director → ME
  • 18
    GALLIARD WAVENSMERE (MIDDLEWAY) LIMITED
    - now 11470091
    GDL (BIRMINGHAM MIDDLEWAY) LIMITED
    - 2021-12-08 11470091
    GHL (BIRMINGHAM MIDDLEWAY) LIMITED
    - 2018-09-24 11470091
    3rd Floor, Sterling House, Langston Road, Loughton, Essex, United Kingdom
    Active Corporate (8 parents, 2 offsprings)
    Equity (Company account)
    6,741,325 GBP2024-03-31
    Officer
    2018-07-18 ~ 2022-05-24
    IIF 93 - Director → ME
  • 19
    GHL (BATTERSEA CHURCH ROAD) LIMITED
    13322406
    3rd Floor, Sterling House, Langston Road, Loughton, Essex, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2021-04-08 ~ 2022-12-05
    IIF 151 - Director → ME
    Person with significant control
    2021-06-10 ~ 2021-07-12
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 29 - Ownership of shares – More than 25% but not more than 50% OE
  • 20
    GHL (EV1) LIMITED - now 13986501, 13986999
    GALLIARD APSLEY RAPID CHARGING EV LIMITED
    - 2022-05-03 13979997
    3rd Floor, Sterling House, Langston Road, Loughton, Essex, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    -38,167 GBP2024-03-31
    Officer
    2022-03-16 ~ 2022-04-29
    IIF 152 - Director → ME
  • 21
    HELIUM MIRACLE 184 LIMITED - now 01950400, 07148040, 07148071... (more)
    REG POWER MANAGEMENT LIMITED - 2016-06-10 09890297
    EASTGATE POWER MANAGEMENT LIMITED - 2005-10-05
    EASTGATE PROPERTY MANAGEMENT LIMITED - 2005-04-25
    PREMIER INVESTMENT SYSTEMS LIMITED - 2004-02-04
    FLEETLYNX LIMITED
    - 1999-03-23 03405253
    2nd Floor Edgeborough House, Upper Edgeborough Road, Guildford, Surrey
    Dissolved Corporate (4 parents)
    Officer
    1997-10-03 ~ 1997-11-26
    IIF 111 - Director → ME
  • 22
    LOWER ESSEX STREET LIMITED
    12402336
    17 Grosvenor Street, London, London, England
    Active Corporate (7 parents)
    Equity (Company account)
    -1,807 GBP2024-03-31
    Officer
    2020-01-14 ~ 2024-09-18
    IIF 155 - Secretary → ME
  • 23
    NEWTREE CAPITAL MANAGEMENT LLP
    OC392611
    130, 6th Floor Jermyn Street, London, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -2,529 GBP2023-04-30
    Officer
    2014-04-11 ~ 2017-02-09
    IIF 140 - LLP Member → ME
  • 24
    ORCHARDLEIGH ESTATES LIMITED
    - now 03645294
    HOLAW (460) LIMITED - 1999-08-19 03005682, 03043116, 03049506... (more)
    Orchardleigh House, Orchardleigh, Frome, Somerset
    Active Corporate (2 parents)
    Equity (Company account)
    741,506 GBP2024-03-31
    Officer
    2000-09-29 ~ 2002-03-01
    IIF 120 - Director → ME
  • 25
    PREMIER ASSET MANAGEMENT LIMITED - now 01913693, 02513615
    PREMIER ASSET MANAGEMENT PLC
    - 2008-01-10 03104343 01913693, 02513615
    GABRIEL TRUST PLC
    - 1997-03-25 03104343 03140313, 03393610
    Eastgate Court, High Street, Guildford, Surrey
    Active Corporate (4 parents, 7 offsprings)
    Officer
    1996-01-08 ~ 1997-10-09
    IIF 117 - Director → ME
  • 26
    PREMIER DISCRETIONARY ASSET MANAGEMENT LIMITED - now
    PREMIER DISCRETIONARY ASSET MANAGEMENT PLC - 2020-07-22
    LYSAGHT HOLDINGS PLC.
    - 1999-03-23 03062013
    Eastgate Court, High Street, Guildford, Surrey
    Active Corporate (4 parents)
    Officer
    1997-04-24 ~ 1997-10-09
    IIF 118 - Director → ME
  • 27
    PREMIER FUND MANAGERS LIMITED
    - now 02274227
    FIRMCROWN LIMITED - 1989-01-10
    Eastgate Court, High Street, Guildford, Surrey
    Active Corporate (8 parents)
    Officer
    1997-03-25 ~ 1997-11-26
    IIF 128 - Director → ME
  • 28
    PREMIER FUND SERVICES LIMITED - now
    GABRIEL ASSET MANAGEMENT LTD
    - 1999-03-23 03169881
    GABRIEL MANAGEMENT LTD
    - 1996-12-11 03169881
    MIMAGEDA MANAGEMENT LTD.
    - 1996-08-01 03169881
    Eastgate Court, High Street, Guildford, Surrey
    Active Corporate (4 parents)
    Officer
    1996-05-17 ~ 1997-10-09
    IIF 122 - Director → ME
  • 29
    PREMIER INVESTMENT ADMINISTRATION LIMITED - now
    DUDDO LIMITED
    - 1999-03-23 03002463
    Eastgate Court, High Street, Guildford, Surrey
    Active Corporate (4 parents)
    Officer
    1996-05-22 ~ 1997-10-09
    IIF 121 - Director → ME
  • 30
    PREMIER INVESTMENT GROUP LIMITED
    - now 02113240
    P.I.M.S. HOLDINGS PUBLIC LIMITED COMPANY - 1992-07-17
    Eastgate Court, High Street, Guildford, Surrey
    Active Corporate (4 parents, 1 offspring)
    Officer
    1997-03-25 ~ 1998-02-02
    IIF 115 - Director → ME
  • 31
    PREMIER MITON LIMITED - now
    PREMIER MITON PLC - 2020-08-19
    PAM PLC - 2020-08-19
    GABRIEL SERVICES PLC
    - 1999-04-09 03140313
    GABRIEL TRUST PLC
    - 1997-08-28 03140313 03104343, 03393610
    MIMAGEDA TRUST PLC
    - 1997-03-25 03140313
    Eastgate Court, High Street, Guildford, Surrey
    Active Corporate (4 parents, 3 offsprings)
    Officer
    1996-04-18 ~ 1997-10-09
    IIF 127 - Director → ME
  • 32
    PREMIER OFFSHORE ASSET MANAGEMENT LTD - now
    RENEWABLE ENERGY GENERATION LIMITED - 2009-03-05
    PREMIER OFFSHORE ASSET MANAGEMENT LIMITED - 2005-01-18
    JUNIOR MARKET TRUST LIMITED
    - 1999-03-23 03245532
    Eastgate Court, High Street, Guildford, Surrey
    Active Corporate (4 parents)
    Officer
    1996-09-04 ~ 1997-03-07
    IIF 119 - Director → ME
  • 33
    PREMIER PORTFOLIO MANAGERS LIMITED
    - now 01235867
    G.E.M. DOLPHIN INVESTMENT MANAGERS LIMITED
    - 1997-07-18 01235867
    BREWIN DOLPHIN UNIT TRUST MANAGERS LIMITED - 1994-12-09
    BREWIN UNIT TRUST MANAGERS LIMITED - 1984-11-29
    HEXAGON SERVICES LIMITED - 1984-08-22
    AYR INVESTMENTS LIMITED - 1981-12-31
    SAVE & PROSPER FINANCIAL ADVICE CENTRE LIMITED - 1976-12-31
    Eastgate Court, High Street, Guildford, Surrey
    Active Corporate (7 parents, 1 offspring)
    Officer
    1997-06-27 ~ 1997-11-26
    IIF 126 - Director → ME
  • 34
    REGENTS MODULAR CONSTRUCTION COMPANY LTD
    - now 09411760
    REGENTS PROJECT SERVICES LTD
    - 2019-02-21 09411760
    REGENTS AFFORDABLE FINCO LTD
    - 2018-11-06 09411760
    REGENTS (DUNDAS) LTD - 2018-04-28
    REGENTS (GLASGOW) LTD - 2017-09-28
    REGENTS PARK (COVENTRY) LTD - 2017-01-23
    64 New Cavendish Street, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2019-03-31
    Officer
    2018-10-01 ~ 2021-02-24
    IIF 89 - Director → ME
  • 35
    REGENTS TO BE CLOSED LIMITED
    - now 08691688
    REGENTS REGENERATION LIMITED
    - 2021-05-13 08691688 12935409
    REGENTS PARK PROPERTIES LIMITED - 2019-03-23
    64 New Cavendish Street, London, England
    Dissolved Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    -13,636 GBP2020-03-31
    Officer
    2020-01-07 ~ 2022-04-13
    IIF 88 - Director → ME
  • 36
    RSH PORTFOLIO 1 LTD
    10824085
    Aston House, Cornwall Avenue, London, United Kingdom
    Dissolved Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    -30,862 GBP2020-03-31
    Officer
    2019-02-25 ~ 2021-10-10
    IIF 104 - Director → ME
  • 37
    SANCTON HILL LIMITED - now
    REG SANCTON HILL LIMITED - 2013-02-13 07472476, 08656090
    REG WINDPOWER LIMITED - 2011-03-04 02431173, 07472476
    EASTGATE CAPITAL LIMITED - 2010-10-22
    PREMIER ADMINISTRATION SERVICES LIMITED - 2004-02-05
    FLEETHOPE LIMITED
    - 1999-03-23 03404639
    C/o Res Limited, Beaufort Court, Egg Farm Lane, Kings Langley, Hertfordshire, England
    Active Corporate (3 parents)
    Officer
    1997-10-03 ~ 1997-11-26
    IIF 112 - Director → ME
  • 38
    SHEFFIELD PARK MANAGEMENT LIMITED
    02393453
    92 High Street, East Grinstead, England
    Active Corporate (5 parents)
    Profit/Loss (Company account)
    286,129 GBP2023-01-01 ~ 2023-12-31
    Officer
    1994-07-08 ~ 1996-10-27
    IIF 130 - Director → ME
  • 39
    SOHO LOOP LIMITED
    10765490
    One, Fleet Place, London, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    2017-05-11 ~ 2021-06-08
    IIF 67 - Director → ME
  • 40
    ST. LUKE'S INVESTMENTS LTD.
    02796594
    13 Hellesdon Park Road, Drayton High Road, Norwich, Norfolk, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    373 GBP2024-06-30
    Officer
    1993-08-23 ~ 1999-03-04
    IIF 131 - Director → ME
  • 41
    SUMMERHILL BIRMINGHAM LIMITED
    - now 10954964
    REGENT PARADE LIMITED
    - 2017-11-08 10954964
    Level 5 20 Fenchurch Street, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    2017-09-11 ~ 2021-08-17
    IIF 77 - Director → ME
  • 42
    THORNTON MEADOW MAINTENANCE CO. LTD.
    02873170
    25 Carfax, Horsham, West Sussex
    Active Corporate (3 parents)
    Equity (Company account)
    25 GBP2024-12-31
    Officer
    1994-04-12 ~ 1996-09-06
    IIF 34 - Director → ME
  • 43
    TRIKOMO NO.2 LIMITED - now
    APSLEY HOUSE (ARORA) LIMITED
    - 2021-08-16 10527149
    World Business Centre 2, Newall Road, Hounslow, United Kingdom
    Active Corporate (4 parents)
    Officer
    2016-12-15 ~ 2021-08-11
    IIF 75 - Director → ME
  • 44
    WILBUR DEVELOPMENTS LIMITED
    - now 03324429
    GROUNDLANE LIMITED - 2002-11-01
    17 Grosvenor Street, London, London, England
    Active Corporate (3 parents, 9 offsprings)
    Profit/Loss (Company account)
    1,007,947 GBP2023-03-01 ~ 2024-02-29
    Person with significant control
    2020-05-28 ~ 2021-02-28
    IIF 22 - Ownership of shares – 75% or more OE
    2024-09-23 ~ 2025-07-17
    IIF 12 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 12 - Ownership of shares – More than 50% but less than 75% OE
    2024-01-01 ~ 2024-09-13
    IIF 11 - Ownership of shares – More than 50% but less than 75% OE
    IIF 11 - Ownership of voting rights - More than 50% but less than 75% OE
  • 45
    WORTON HALL ESTATE MANAGEMENT LIMITED
    02606364
    4 Comet House, Calleva Park, Aldermaston, Berkshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    21 GBP2025-04-30
    Officer
    ~ 1997-05-30
    IIF 134 - Director → ME
  • 46
    YOUR HOME AND RENT BACK LIMITED
    - now 06833692
    YOUR HOME 4 LIFE LIMITED - 2010-03-10
    2nd Floor 167-169 Great Portland Street, London
    Dissolved Corporate (2 parents)
    Officer
    2010-05-10 ~ 2011-04-05
    IIF 110 - 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 9 February 2026 and licensed under the Open Government Licence v3.0.