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 Malcolm Garland Lindley

    Related profiles found in government register
  • Mr Malcolm Garland Lindley
    British born in February 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 13, Common Lane, Hemingfor Abbots, Huntingdon, Cambridgeshire, PE28 9AN, Great Britain

      IIF 1
    • icon of address 13, Common Lane, Hemingford Abbots, Huntingdon, Cambridgeshire, PE28 9AN, England

      IIF 2
    • icon of address 13, Common Lane, Hemingford Abbots, Huntingdon, PE28 9AN, England

      IIF 3
    • icon of address 1 Kingsway, Kingsway, C/o Hamlins Llp, London, WC2B 6AN, United Kingdom

      IIF 4
    • icon of address 121, Park Lane, London, W1K 7AG, England

      IIF 5
  • Mr Malcolm Garland Lindley
    British born in February 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Cow Dalbury Lees, Dalbury Lees, Ashbourne, Derbyshire, DE6 5BE, England

      IIF 6
  • Lindley, Malcolm Garland
    British director born in February 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 121 Park Lane Mayfair, London, W1K 7AG

      IIF 7
    • icon of address The Cock Inn, Mugginton, Ashbourne, Derbyshire, DE6 4PJ, United Kingdom

      IIF 8
    • icon of address The Cock Inn, Mugginton, Weston Underwood, Ashbourne, Derbyshire, DE6 4PJ

      IIF 9
    • icon of address 174, Whiteladies Road, Bristol, BS8 2XU, United Kingdom

      IIF 10
    • icon of address 3, Dukes Court, Cambridge, England, CB5 8DZ, England

      IIF 11 IIF 12 IIF 13
    • icon of address 7, Gladeside, Bar Hill, Cambridge, CB23 8DY, England

      IIF 14
    • icon of address 13 Common Lane, Hemingford Abbots, Huntingdon, PE28 9AN, United Kingdom

      IIF 15 IIF 16
    • icon of address 1, Kingsway, C/o Hamlins Llp, London, WC2B 6AN, United Kingdom

      IIF 17
    • icon of address 121, Park Lane, London, W1K 7AG

      IIF 18
    • icon of address 121, Park Lane, London, W1K 7AG, England

      IIF 19 IIF 20
    • icon of address 121 Park Lane, Mayfair, London, W1K 7AG

      IIF 21 IIF 22
    • icon of address 1, Cabot House, Compass Point Business Park, St Ives, Cambridgeshire, PE27 5JL, England

      IIF 23
    • icon of address 10, The Pavement, St. Ives, PE27 5AD, England

      IIF 24
    • icon of address 15, Station Road, St. Ives, PE27 5BH, United Kingdom

      IIF 25
  • Lindley, Malcolm Garland
    British estate agent born in February 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 13 Common Lane, Hemingford Abbots, Huntingdon, Cambridgeshire, PE28 9AN

      IIF 26
    • icon of address 13, Common Lane, Hemingford Abbots, Huntingdon, PE28 9AN, England

      IIF 27 IIF 28
    • icon of address 10, The Pavement, St. Ives, Cambridgeshire, PE27 5AD, England

      IIF 29
    • icon of address 10, The Pavement, St. Ives, PE27 5AD, England

      IIF 30
  • Lindley, Malcolm Garland
    British managing director born in February 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 13, Common Lane, Hemingford Abbots, Cambridge, Cambridgeshire, PE28 9AN, United Kingdom

      IIF 31
    • icon of address 13, Common Lane, Hemingford Abbots, Huntingdon, Cambridgeshire, PE28 9AN, England

      IIF 32
    • icon of address 13, Common Lane, Hemingford Abbots, Huntingdon, Cambridgeshire, PE28 9AN, United Kingdom

      IIF 33
    • icon of address 13, Common Lane, Hemingford Abbotts, Huntingdon, Cambs, PE28 9AN, England

      IIF 34
    • icon of address 121, Park Lane, Park Lane, London, W1K 7AG, England

      IIF 35
  • Lindley, Malcolm Garland
    British marketing born in February 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 13 Common Lane, Hemingford Abbots, Huntingdon, Cambridgeshire, PE28 9AN

      IIF 36
  • Lindley, Malcolm Garland
    British estate agent born in December 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 73, High Street, Melbourn, Royston, SG8 6AA, England

      IIF 37
  • Lindley, Malcolm Garland
    born in February 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Kingsway, Kingsway, C/o Hamlins Llp, London, WC2B 6AN, United Kingdom

      IIF 38
  • Lindley, Malcolm Garland
    British director born in February 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Cow Dalbury Lees, Dalbury Lees, Ashbourne, Derbyshire, DE6 5BE, England

      IIF 39
child relation
Offspring entities and appointments
Active 10
  • 1
    icon of address 1 Cabot House, Compass Point Business Park, St Ives, Cambridgeshire, England
    Active Corporate (6 parents)
    Equity (Company account)
    16,009 GBP2024-05-31
    Officer
    icon of calendar 2023-10-06 ~ now
    IIF 23 - Director → ME
  • 2
    icon of address The Cow Dalbury Lees, Dalbury Lees, Ashbourne, Derbyshire, England
    Active Corporate (4 parents, 7 offsprings)
    Profit/Loss (Company account)
    -754,967 GBP2022-11-01 ~ 2023-12-31
    Officer
    icon of calendar 2024-11-11 ~ now
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2024-10-25 ~ now
    IIF 6 - Ownership of shares – More than 50% but less than 75%OE
    IIF 6 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 6 - Right to appoint or remove directorsOE
  • 3
    icon of address 3 Signet Court, Cambridge, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-02-21 ~ dissolved
    IIF 31 - Director → ME
  • 4
    icon of address 1 Kingsway Kingsway, C/o Hamlins Llp, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,192 GBP2024-02-29
    Officer
    icon of calendar 2018-02-28 ~ dissolved
    IIF 38 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2018-02-28 ~ dissolved
    IIF 4 - Right to surplus assets - More than 25% but not more than 50%OE
  • 5
    INVEST SMART LIMITED - 2018-02-13
    336 AGENCY LIMITED - 2017-11-23
    icon of address 1 Kingsway, C/o Hamlins Llp, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    101 GBP2024-08-31
    Officer
    icon of calendar 2017-11-14 ~ now
    IIF 17 - Director → ME
  • 6
    icon of address 1 Kingsway, C/o Hamlins Llp, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    4,649 GBP2024-06-30
    Officer
    icon of calendar 2015-06-29 ~ now
    IIF 33 - Director → ME
  • 7
    icon of address 7 Gladeside, Bar Hill, Cambridge, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    836 GBP2022-08-31
    Officer
    icon of calendar 2020-07-03 ~ dissolved
    IIF 14 - Director → ME
  • 8
    icon of address C/o Hb Accountants, Amwell House, 19 Amwell Street, Hoddesdon, Hertfordshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-02-18 ~ dissolved
    IIF 36 - Director → ME
  • 9
    icon of address 73 High Street, Melbourn, Royston, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    750 GBP2018-12-31
    Officer
    icon of calendar 2017-12-07 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2017-12-07 ~ dissolved
    IIF 3 - Has significant influence or controlOE
    IIF 3 - Has significant influence or control as a member of a firmOE
  • 10
    icon of address 15 Station Road, St. Ives, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    257,606 GBP2022-02-28
    Officer
    icon of calendar 2022-10-14 ~ dissolved
    IIF 25 - Director → ME
Ceased 23
  • 1
    THE ESTATE AGENCY FOUNDATION - 2014-03-11
    icon of address First Floor, Gateway House Tollgate, Chandler's Ford, Eastleigh, Hampshire, England
    Active Corporate (14 parents)
    Net Assets/Liabilities (Company account)
    116,536 GBP2023-12-31
    Officer
    icon of calendar 2010-12-15 ~ 2014-01-21
    IIF 32 - Director → ME
  • 2
    icon of address The Cow Dalbury Lees, Dalbury Lees, Ashbourne, Derbyshire, England
    Active Corporate (4 parents, 7 offsprings)
    Profit/Loss (Company account)
    -754,967 GBP2022-11-01 ~ 2023-12-31
    Officer
    icon of calendar 2018-01-03 ~ 2018-10-02
    IIF 9 - Director → ME
  • 3
    icon of address The Meynell Ingram Arms Abbots Bromley Road, Hoar Cross, Burton-on-trent, England
    Dissolved Corporate (5 parents, 1 offspring)
    Equity (Company account)
    -8,695 GBP2018-10-31
    Officer
    icon of calendar 2018-01-03 ~ 2018-12-05
    IIF 8 - Director → ME
  • 4
    icon of address 2 St. Stephen's Court, St. Stephen's Road, Bournemouth, Dorset, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    3,009 GBP2022-12-31
    Officer
    icon of calendar 2012-06-01 ~ 2018-05-31
    IIF 18 - Director → ME
  • 5
    icon of address The Estate Office, Bradmore Green, Brookmans Park, Herts
    Active Corporate (1 parent)
    Equity (Company account)
    39,012 GBP2024-05-30
    Officer
    icon of calendar 2012-01-04 ~ 2018-05-31
    IIF 13 - Director → ME
  • 6
    icon of address 2 St. Stephen's Court, St. Stephen's Road, Bournemouth, Dorset, England
    Active Corporate (4 parents)
    Equity (Company account)
    1,000 GBP2022-12-31
    Officer
    icon of calendar 2008-07-03 ~ 2018-05-31
    IIF 12 - Director → ME
  • 7
    icon of address 2 St. Stephen's Court, St. Stephen's Road, Bournemouth, Dorset, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    43,380 GBP2022-12-30
    Officer
    icon of calendar 2001-06-21 ~ 2018-05-31
    IIF 11 - Director → ME
  • 8
    icon of address 2 St. Stephen's Court, St. Stephen's Road, Bournemouth, Dorset, England
    Active Corporate (8 parents, 5 offsprings)
    Equity (Company account)
    1,172,413 GBP2022-12-31
    Officer
    icon of calendar 1993-05-20 ~ 2018-05-31
    IIF 7 - Director → ME
  • 9
    icon of address One Temple Quay, Temple Back East, Bristol
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-12-22 ~ 2015-01-07
    IIF 16 - Director → ME
  • 10
    UK PROPERTY PLATFORM LIMITED - 2017-01-10
    icon of address 2 St. Stephen's Court, St. Stephen's Road, Bournemouth, Dorset, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -271,727 GBP2022-12-30
    Officer
    icon of calendar 2016-10-04 ~ 2018-05-31
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2016-10-04 ~ 2018-05-31
    IIF 5 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 5 - Right to appoint or remove directors OE
  • 11
    EPROP SERVICES LIMITED - 2022-02-03
    EPROP SERVICES PLC - 2020-07-09
    EPROP MANAGEMENT PLC - 2014-09-15
    icon of address Brindley House Outrams Wharf, Little Eaton, Derby, England
    Active Corporate (7 parents, 8 offsprings)
    Profit/Loss (Company account)
    -2,519,665 GBP2023-01-01 ~ 2023-12-31
    Officer
    icon of calendar 2017-07-12 ~ 2018-05-31
    IIF 20 - Director → ME
  • 12
    icon of address 121 Park Lane, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-12-16 ~ 2011-12-31
    IIF 35 - Director → ME
  • 13
    icon of address Sylverah Cadbury Camp Lane, Tickenham, Clevedon, England
    Active Corporate (1 parent)
    Equity (Company account)
    -35,020 GBP2024-03-31
    Officer
    icon of calendar 2009-12-30 ~ 2011-12-01
    IIF 10 - Director → ME
  • 14
    icon of address Brindley House Outrams Wharf, Little Eaton, Derby, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,116,368 GBP2023-12-31
    Officer
    icon of calendar 2009-11-26 ~ 2018-04-29
    IIF 34 - Director → ME
  • 15
    icon of address 1 Cabot House, Stocks Bridge Way, St. Ives, England
    Active Corporate (1 parent, 3 offsprings)
    Equity (Company account)
    403,855 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-12-31
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 2 - Right to appoint or remove directors OE
  • 16
    icon of address 10 The Pavement, St. Ives, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -268,514 GBP2023-12-31
    Officer
    icon of calendar 2015-12-22 ~ 2023-11-23
    IIF 24 - Director → ME
  • 17
    WELLINGTONWISE LETTING AGENTS LTD - 2020-11-12
    icon of address 10 The Pavement, St. Ives, Cambridgeshire, England
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    287,601 GBP2023-12-31
    Officer
    icon of calendar 2017-12-07 ~ 2023-11-23
    IIF 29 - Director → ME
  • 18
    icon of address 2 St. Stephen's Court, St. Stephen's Road, Bournemouth, Dorset, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -1,027 GBP2022-12-31
    Officer
    icon of calendar 2014-08-06 ~ 2018-05-31
    IIF 21 - Director → ME
    icon of calendar 2003-11-07 ~ 2006-05-31
    IIF 26 - Director → ME
  • 19
    icon of address 2 St. Stephen's Court, St. Stephen's Road, Bournemouth, Dorset, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1,000 GBP2022-12-30
    Officer
    icon of calendar 2014-06-30 ~ 2018-05-31
    IIF 22 - Director → ME
  • 20
    icon of address 10 The Pavement, St. Ives, England
    Active Corporate (3 parents, 4 offsprings)
    Equity (Company account)
    1,390,272 GBP2023-12-31
    Officer
    icon of calendar 2017-09-01 ~ 2023-11-23
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2017-12-07 ~ 2022-08-02
    IIF 1 - Has significant influence or control OE
    IIF 1 - Has significant influence or control as a member of a firm OE
  • 21
    WISE & WELLINGTON INDEPENDENT ESTATE AGENTS LIMITED - 2005-07-18
    icon of address 10 The Pavement, St. Ives, England
    Active Corporate (3 parents)
    Equity (Company account)
    -617,695 GBP2023-12-31
    Officer
    icon of calendar 2017-12-07 ~ 2021-04-01
    IIF 30 - Director → ME
  • 22
    THE LETTING AGENCY LTD - 2020-11-12
    THE LETTING AGENCY (UK) LTD - 2018-02-19
    icon of address 10 The Pavement, St. Ives, Cambridgeshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    3 GBP2023-12-31
    Officer
    icon of calendar 2018-06-08 ~ 2021-02-09
    IIF 28 - Director → ME
  • 23
    icon of address 10 The Pavement, St. Ives, England
    Active Corporate (5 parents)
    Equity (Company account)
    20,749 GBP2023-12-31
    Officer
    icon of calendar 2018-03-05 ~ 2021-04-01
    IIF 15 - 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.