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 Ian Thomas Sloan

    Related profiles found in government register
  • Mr Ian Thomas Sloan
    British born in March 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Station House, Station Approach, East Horsley, Leatherhead, Surrey, KT24 6QX, United Kingdom

      IIF 1
  • Sloan, Ian Thomas
    British director born in March 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Oakwood, Sandringham Drive, Ascot, SL5 7GY, United Kingdom

      IIF 2
    • icon of address Portland House, Park Street, Bagshot, GU19 5AQ, United Kingdom

      IIF 3
    • icon of address Station House, Station Approach, East Horsley, Leatherhead, Surrey, KT24 6QX, United Kingdom

      IIF 4
  • Sloan, Ian Thomas
    British sales director born in March 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Oakwood, Sandringaham Drive, Ascot, Berks, SL5 7GY

      IIF 5 IIF 6 IIF 7
    • icon of address Oakwood, Sandringham Drive, Ascot, Berkshire, SL5 7GY, United Kingdom

      IIF 12
    • icon of address Witan Gate House, 500-600 Witan Gate West, Milton Keynes, Buckinghamshire, MK9 1SH, United Kingdom

      IIF 13 IIF 14 IIF 15
    • icon of address Witan Gate House, 500-600 Witan Gate West, Milton Keynes, MK9 1SH, United Kingdom

      IIF 16
    • icon of address Bellway House, Bury Street, Ruislip, HA4 7SD, United Kingdom

      IIF 17
    • icon of address Bellway House, Bury Street, Ruislip, Middlesex, HA4 7SD, United Kingdom

      IIF 18
  • Sloan, Ian Thomas
    British director born in March 1966

    Registered addresses and corresponding companies
  • Sloan, Ian Thomas
    British sales director born in March 1966

    Registered addresses and corresponding companies
  • Sloan, Ian Thomas
    British

    Registered addresses and corresponding companies
    • icon of address Cypress Lodge, Nottingham Road South, Heronsgate, Hertfordshire, WD3 5DN

      IIF 46
    • icon of address Bellway House, Bury Street, Ruislip, HA4 7SD, United Kingdom

      IIF 47
  • Sloan, Ian Thomas
    British sales director

    Registered addresses and corresponding companies
  • Sloan, Ian Thomas

    Registered addresses and corresponding companies
    • icon of address Oakwood, Sandringham Drive, Ascot, Berkshire, SL5 7GY

      IIF 55
    • icon of address Cypress Lodge, Nottingham Road South, Heronsgate, Hertfordshire, WD3 5DN

      IIF 56
child relation
Offspring entities and appointments
Active 1
  • 1
    icon of address Station House, Station Approach, East Horsley, Surrey, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -1,366 GBP2020-10-31
    Officer
    icon of calendar 2016-10-25 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2016-10-25 ~ 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
Ceased 43
  • 1
    icon of address 4 Chipstead Parade, Chipstead, Surrey, England
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-07-31
    Officer
    icon of calendar 2004-07-19 ~ 2007-02-27
    IIF 36 - Director → ME
  • 2
    icon of address 23 Queens Parade Hanger Lane, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    5,275 GBP2024-03-31
    Officer
    icon of calendar 2002-04-09 ~ 2006-05-30
    IIF 26 - Director → ME
  • 3
    icon of address Vantage Point, 23 Mark Road, Hemel Hempstead, Hertfordshire
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-01-31
    Officer
    icon of calendar 2007-01-04 ~ 2009-04-21
    IIF 9 - Director → ME
    icon of calendar 2007-01-04 ~ 2009-04-21
    IIF 49 - Secretary → ME
  • 4
    icon of address Willmott House 12 Blacks Road, Hammersmith, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    23 GBP2024-03-31
    Officer
    icon of calendar 2003-06-02 ~ 2005-04-01
    IIF 35 - Director → ME
  • 5
    icon of address Unit 2 Tanners Court, Tanners Lane, Shootash, Hampshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2002-06-02 ~ 2003-05-06
    IIF 32 - Director → ME
  • 6
    icon of address 7 Marshall Close, Chaldon, Caterham, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-10-31
    Officer
    icon of calendar 2015-10-28 ~ 2016-11-23
    IIF 3 - Director → ME
  • 7
    icon of address 12 Blacks Road, Hammersmith London
    Active Corporate (6 parents)
    Equity (Company account)
    45 GBP2024-03-31
    Officer
    icon of calendar 2002-03-26 ~ 2006-01-20
    IIF 45 - Director → ME
    icon of calendar 2003-06-02 ~ 2005-02-24
    IIF 53 - Secretary → ME
  • 8
    icon of address Ms S Green, Network House, Station Road, Maldon, Essex
    Active Corporate (2 parents)
    Equity (Company account)
    16 GBP2024-05-31
    Officer
    icon of calendar 2000-05-15 ~ 2004-03-01
    IIF 33 - Director → ME
  • 9
    icon of address Sapphire Property Management Sapphire House, Whitehall Road, Colchester, England
    Active Corporate (6 parents)
    Equity (Company account)
    0 GBP2024-02-28
    Officer
    icon of calendar 2010-02-08 ~ 2015-10-02
    IIF 2 - Director → ME
  • 10
    icon of address 384a Deansgate, Manchester, Greater Manchester, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2003-06-02 ~ 2004-02-17
    IIF 54 - Secretary → ME
  • 11
    METRO 88 RESIDENTS MANAGEMENT COMPANY LIMITED - 2012-01-04
    CENTRAL 2 RESIDENTS MANAGEMENT COMPANY LIMITED - 2011-06-07
    icon of address 506 Premier Block Management Centennial Avenue, Elstree, Borehamwood, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2010-09-17 ~ 2015-12-07
    IIF 17 - Director → ME
    icon of calendar 2010-09-17 ~ 2015-12-07
    IIF 47 - Secretary → ME
  • 12
    icon of address 38 Eaton Gardens, Broxbourne, Hertfordshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2011-11-18 ~ 2013-03-22
    IIF 18 - Director → ME
  • 13
    icon of address Vantage Point, 23 Mark Road, Hemel Hempstead, Hertfordshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    icon of calendar 2006-03-07 ~ 2012-02-20
    IIF 10 - Director → ME
    icon of calendar 2006-03-07 ~ 2012-02-20
    IIF 48 - Secretary → ME
  • 14
    icon of address Vantage Point, 23 Mark Road, Hemel Hempstead, Hertfordshire
    Active Corporate (6 parents)
    Equity (Company account)
    0 GBP2024-01-31
    Officer
    icon of calendar 2011-01-24 ~ 2012-03-31
    IIF 13 - Director → ME
  • 15
    ORION (FOSTER HOUSE) RESIDENTS MANAGEMENT COMPANY LIMITED - 2011-08-02
    icon of address C/o Sterling Estates Management 1st Floor Office, Compton House, 23-33 Church Road, Stanmore, England
    Active Corporate (6 parents)
    Equity (Company account)
    0 GBP2024-07-31
    Officer
    icon of calendar 2008-07-23 ~ 2010-06-08
    IIF 11 - Director → ME
    icon of calendar 2008-07-23 ~ 2010-06-08
    IIF 55 - Secretary → ME
  • 16
    MOSELLE PLACE MANAGEMENT COMPANY LIMITED - 2018-01-03
    icon of address London Block Management Ltd 3rd Floor, 9 White Lion Street, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2022-12-31
    Officer
    icon of calendar 2010-12-13 ~ 2012-10-01
    IIF 15 - Director → ME
  • 17
    icon of address Willmott House, 12 Blacks Road, Hammersmith, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2003-01-10 ~ 2004-07-05
    IIF 42 - Director → ME
  • 18
    WYFOLD COURT PHASE 1 (COUNTRY ESTATE) MANAGEMENT COMPANY LIMITED - 2004-01-21
    icon of address The Old Counting House, 82e High Street, Wallingford, England
    Active Corporate (6 parents)
    Equity (Company account)
    29 GBP2024-03-31
    Officer
    icon of calendar 2002-01-02 ~ 2003-09-22
    IIF 22 - Director → ME
  • 19
    icon of address Ground Floor Discovery House, Crossley Road, Stockport, England
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-07-31
    Officer
    icon of calendar 2006-07-17 ~ 2010-08-02
    IIF 5 - Director → ME
  • 20
    icon of address Wrights House, 102-104 High Street, Great Missenden, Bucks, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2025-02-28
    Officer
    icon of calendar 2007-02-22 ~ 2011-02-15
    IIF 7 - Director → ME
  • 21
    icon of address Stonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    32 GBP2023-12-31
    Officer
    icon of calendar 2003-11-26 ~ 2005-12-31
    IIF 21 - Director → ME
  • 22
    icon of address Suite A5 Kebbell House, Delta Gain, Carpenders Park, Watford, Herts, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2003-10-15 ~ 2006-03-31
    IIF 30 - Director → ME
  • 23
    icon of address 48a Aylesbury Street, Fenny Stratford, Milton Keynes, Buckinghamshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2001-12-12 ~ 2004-12-10
    IIF 40 - Director → ME
  • 24
    icon of address 266 Kingsland Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2025-02-28
    Officer
    icon of calendar 2006-02-06 ~ 2007-05-22
    IIF 19 - Director → ME
  • 25
    icon of address C/o It All Figures 14 Coningsbury Lane, Shortstown, Bedford, England
    Active Corporate (14 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2010-07-06 ~ 2014-02-28
    IIF 12 - Director → ME
  • 26
    icon of address 62-64 High Road, Bushey Heath, Herts
    Active Corporate (2 parents)
    Equity (Company account)
    17,890 GBP2024-03-31
    Officer
    icon of calendar 2003-01-23 ~ 2003-09-22
    IIF 25 - Director → ME
    icon of calendar 2003-06-02 ~ 2004-06-10
    IIF 56 - Secretary → ME
  • 27
    CITY POINT ESTATE MANAGEMENT LIMITED - 2006-03-21
    icon of address C/o Chaneys Chartered Surveyors Chiltern House, Marsack Street, Caversham, Reading, England
    Active Corporate (5 parents)
    Equity (Company account)
    41 GBP2024-03-31
    Officer
    icon of calendar 2001-09-20 ~ 2004-06-10
    IIF 39 - Director → ME
  • 28
    icon of address Vantage Point, 23 Mark Road, Hemel Hempstead, Hertfordshire
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-02-29
    Officer
    icon of calendar 2007-02-15 ~ 2012-12-10
    IIF 6 - Director → ME
    icon of calendar 2007-02-15 ~ 2012-12-10
    IIF 50 - Secretary → ME
  • 29
    icon of address Saxon House, 6a St. Andrew Street, Hertford, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 1998-10-21 ~ 2001-10-10
    IIF 34 - Director → ME
  • 30
    icon of address C/o Common Ground Estate & Property Management Ltd Chiltern House, 45 Station Road, Henley-on-thames, England
    Active Corporate (6 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    225,756 GBP2024-06-24
    Officer
    icon of calendar 2000-05-11 ~ 2002-01-18
    IIF 23 - Director → ME
  • 31
    icon of address Chiltern House, Marsack Street, Caversham, Reading, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-05-31
    Officer
    icon of calendar 2001-09-17 ~ 2005-01-25
    IIF 41 - Director → ME
  • 32
    icon of address Stonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    icon of calendar 2004-09-23 ~ 2006-09-30
    IIF 31 - Director → ME
    icon of calendar 2004-09-23 ~ 2006-10-02
    IIF 46 - Secretary → ME
  • 33
    icon of address Suite 38 & 39 Venture West Greenham Business Park, Thatcham, Berkshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    2,506 GBP2024-06-30
    Officer
    icon of calendar 2002-06-27 ~ 2002-12-13
    IIF 29 - Director → ME
  • 34
    icon of address 5 Jardine House Harrovian Business Village, Bessborough Road, Harrow, Middx
    Active Corporate (2 parents)
    Officer
    icon of calendar 2004-03-17 ~ 2005-03-31
    IIF 20 - Director → ME
  • 35
    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 GBP2024-12-25
    Officer
    icon of calendar 2008-12-19 ~ 2010-12-13
    IIF 8 - Director → ME
  • 36
    icon of address Willmott House, 12 Blacks Road, Hammersmith London
    Active Corporate (6 parents)
    Equity (Company account)
    22 GBP2024-03-31
    Officer
    icon of calendar 2002-01-18 ~ 2006-01-20
    IIF 38 - Director → ME
    icon of calendar 2003-06-02 ~ 2005-02-21
    IIF 52 - Secretary → ME
  • 37
    icon of address C/o Hamilton Chase, 141 High Street, Barnet, England
    Active Corporate (10 parents)
    Equity (Company account)
    177 GBP2024-03-25
    Officer
    icon of calendar 1998-10-20 ~ 2000-10-01
    IIF 43 - Director → ME
  • 38
    icon of address Fisher House, 84 Fisherton Street, Salisbury, Wiltshire
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    icon of calendar 2011-06-09 ~ 2012-10-01
    IIF 14 - Director → ME
  • 39
    icon of address C/o Prime Property Management, Devonshire House, 29/31 Elmfield Road, Bromley, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-01-31
    Officer
    icon of calendar 2011-01-12 ~ 2012-10-01
    IIF 16 - Director → ME
  • 40
    icon of address C/o Bartholomews 15, Penrhynroad, Kingston, Surrey, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2004-02-13 ~ 2007-04-11
    IIF 44 - Director → ME
    icon of calendar 2003-01-08 ~ 2003-09-22
    IIF 28 - Director → ME
    icon of calendar 2003-06-02 ~ 2004-02-13
    IIF 51 - Secretary → ME
  • 41
    WYFOLD COURT (COUNTRY ESTATE) MANAGEMENT COMPANY LIMITED - 2020-01-15
    icon of address 3 Royal Court, Kings Worthy, Winchester, England
    Active Corporate (9 parents)
    Equity (Company account)
    133,237 GBP2024-03-31
    Officer
    icon of calendar 2002-01-02 ~ 2003-07-04
    IIF 27 - Director → ME
  • 42
    WYFOLD COURT PHASE 2 (COUNTRY ESTATE) MANAGEMENT COMPANY LIMITED - 2012-10-04
    icon of address Beechwood House, 4 Ashdown Way Kingwood, Henley On Thames, Oxon
    Active Corporate (4 parents)
    Equity (Company account)
    48,222 GBP2025-03-31
    Officer
    icon of calendar 2000-03-03 ~ 2003-03-23
    IIF 37 - Director → ME
  • 43
    icon of address C/o Sterling Estates Management Limited, Compton House, 1st Floor, 23-33 Church Road, Stanmore, Middlesex, England
    Active Corporate (4 parents)
    Equity (Company account)
    39 GBP2024-03-25
    Officer
    icon of calendar 2000-05-11 ~ 2002-05-10
    IIF 24 - 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.