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

Reeves, Ian William

    Related profiles found in government register
  • Reeves, Ian William
    British business consultant born in October 1944

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 25, Moorgate, London, EC2R 6AY, England

      IIF 1
  • Reeves, Ian William
    British company director born in October 1944

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Satra House, Rockingham Road, Kettering, NN16 9JH, England

      IIF 2
    • icon of address 25, Moorgate, London, EC2R 6AY

      IIF 3
    • icon of address 25, Moorgate, London, EC2R 6AY, England

      IIF 4
  • Reeves, Ian William
    British company director & management born in October 1944

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The White House, 2 Meadrow, Godalming, Surrey, GU7 3HN

      IIF 5
  • Reeves, Ian William
    British director born in October 1944

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 25 Moorgate, London, EC2R 6AY, United Kingdom

      IIF 6
  • Reeves, Ian William
    British management consultant born in October 1944

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Kensal House, 77 Springfield Road, Chelmsford, Essex, CM2 6JG

      IIF 7
    • icon of address 7, Flete House, Ermington, Plymouth, Devon, PL21 9NX, England

      IIF 8
  • Reeves Cbe, Ian William
    British company director born in October 1944

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 25 Moorgate, London, EC2R 6AY, United Kingdom

      IIF 9
  • Reeves, Ian William, Cbe
    British director born in October 1944

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10, Queen Street Place, London, EC4R 1AG, United Kingdom

      IIF 10
  • Reeves, Ian William
    born in October 1944

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 25 Moorgate, London, EC2R 6AY, United Kingdom

      IIF 11
  • Reeves, Ian William
    British chairman born in October 1944

    Resident in England

    Registered addresses and corresponding companies
  • Reeves, Ian William
    British chairman company director born in October 1944

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Lordell Place, Wimbledon, London, SW19 4UY

      IIF 23
  • Reeves, Ian William
    British chairman/company director born in October 1944

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Lordell Place, Wimbledon, London, SW19 4UY

      IIF 24
  • Reeves, Ian William
    British company director born in October 1944

    Resident in England

    Registered addresses and corresponding companies
  • Reeves, Ian William
    British director born in October 1944

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Lordell Place, Wimbledon, London, SW19 4UY

      IIF 29 IIF 30
    • icon of address 340-342, Athlon Road, Wembley, Middlesex, HA0 1BX, United Kingdom

      IIF 31
  • Reeves, Ian William
    British director - corporate manager born in October 1944

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Warwick House, Buckingham Palace Road, London, SW1W 0PP, England

      IIF 32
  • Reeves, Ian William
    British director-corporate manager born in October 1944

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 33, Queen Street, London, EC4R 1AP, England

      IIF 33
  • Reeves, Ian William
    British management consultant born in October 1944

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Lordell Place, Wimbledon, London, SW19 4UY

      IIF 34 IIF 35
  • Reeves, Ian William
    British business consultant born in October 1944

    Resident in Jersey

    Registered addresses and corresponding companies
    • icon of address 3rd Floor, Weighbridge House, Liberation Square, St Helier, JE2 3NA, Jersey

      IIF 36
  • Reeves, Ian William
    British chartered manager/director born in October 1944

    Resident in Jersey

    Registered addresses and corresponding companies
    • icon of address Mansion House, 54-58 Princes Street, Yeovil, Somerset, BA20 1EP

      IIF 37
  • Reeves, Ian William
    British director born in October 1944

    Resident in Jersey

    Registered addresses and corresponding companies
    • icon of address The White House, 2 Meadrow, Godalming, Surrey, GU7 3HN, United Kingdom

      IIF 38
    • icon of address 14 Old Court House, La Rue A Don, Grouville, JE3 9FS, Jersey

      IIF 39
    • icon of address The Scalpel, 18th Floor, 52 Lime Street, London, EC3M 7AF, United Kingdom

      IIF 40
  • Cbe Ian William Reeves
    British born in October 1944

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10, Queen Street Place, London, EC4R 1AG, United Kingdom

      IIF 41
  • Reeves, Ian William
    British business consultant born in October 1944

    Registered addresses and corresponding companies
    • icon of address Hewletts Mill, Galhampton, Yeovil, Somerset, BA22 7BG

      IIF 42
  • Reeves, Ian William
    British company director construction born in October 1944

    Registered addresses and corresponding companies
    • icon of address Hewletts Mill, Galhampton, Yeovil, Somerset, BA22 7BG

      IIF 43
  • Reeves, Ian William
    British consultant born in October 1944

    Registered addresses and corresponding companies
    • icon of address Hewletts Mill, Galhampton, Yeovil, Somerset, BA22 7BG

      IIF 44 IIF 45
  • Reeves, Ian William
    British director born in October 1944

    Registered addresses and corresponding companies
  • Reeves, Ian William
    British engineer born in October 1944

    Registered addresses and corresponding companies
  • Reeves, Ian William
    British management consultant born in October 1944

    Registered addresses and corresponding companies
    • icon of address Hewletts Mill, Galhampton, Yeovil, Somerset, BA22 7BG

      IIF 58
  • Mr Ian William Reeves
    British born in November 1944

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 25, Moorgate, London, EC2R 6AY, United Kingdom

      IIF 59
  • Mr Ian William Reeves Cbe
    British born in October 1944

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 25 Moorgate, London, EC2R 6AY, United Kingdom

      IIF 60 IIF 61
  • Reeves, Ian William, Professor
    British business consultant born in October 1944

    Resident in Jersey

    Registered addresses and corresponding companies
    • icon of address 3rd Floor, Weighbridge House, Liberation Square, St Helier, JE2 3NA, Jersey

      IIF 62 IIF 63
  • Mr Ian William Reeves
    British born in October 1944

    Resident in Jersey

    Registered addresses and corresponding companies
    • icon of address Mansion House, 54-58 Princes Street, Yeovil, Somerset, BA20 1EP

      IIF 64
  • Mr Ian William Reeves Cbe
    British born in October 1944

    Resident in Jersey

    Registered addresses and corresponding companies
    • icon of address 14 Old Court House, La Rue A Don, Grouville, JE3 9FS, Jersey

      IIF 65
child relation
Offspring entities and appointments
Active 10
  • 1
    icon of address The White House, 2 Meadrow, Godalming, Surrey, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-10-08 ~ dissolved
    IIF 4 - Director → ME
  • 2
    icon of address 10 Queen Street Place, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-07-14 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2017-07-14 ~ dissolved
    IIF 41 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 41 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    LPX LIMITED - 2013-04-25
    icon of address 10 Queen Street Place, London
    Active Corporate (3 parents, 4 offsprings)
    Equity (Company account)
    3,435,056 GBP2021-12-31
    Officer
    icon of calendar 2017-07-01 ~ now
    IIF 36 - Director → ME
  • 4
    HOWSON REEVES ASSOCIATES LLP - 2013-07-25
    icon of address The White House, 2 Meadrow, Godalming, Surrey
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 59 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 59 - Has significant influence or controlOE
    IIF 59 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 59 - Right to appoint or remove membersOE
  • 5
    icon of address 25 Wellesley Road, Twickenham, Middlesex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-10-22 ~ dissolved
    IIF 35 - Director → ME
  • 6
    TRIPLE POINT SOCIAL HOUSING REIT PLC - 2024-12-24
    icon of address The Scalpel 18th Floor, 52 Lime Street, London, United Kingdom
    Active Corporate (7 parents, 56 offsprings)
    Officer
    icon of calendar 2017-07-17 ~ now
    IIF 40 - Director → ME
  • 7
    icon of address The White House, 2 Meadrow, Godalming, Surrey, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2016-10-26 ~ dissolved
    IIF 9 - Director → ME
  • 8
    icon of address The White House, 2 Meadrow, Godalming, Surrey
    Active Corporate (2 parents)
    Equity (Company account)
    338 GBP2024-08-31
    Officer
    icon of calendar 2005-05-28 ~ now
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 65 - Ownership of shares – More than 50% but less than 75%OE
    IIF 65 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 65 - Right to appoint or remove directorsOE
  • 9
    icon of address The White House, 2 Meadrow, Godalming, Surrey
    Dissolved Corporate (3 parents, 1 offspring)
    Current Assets (Company account)
    5,402 GBP2022-08-31
    Officer
    icon of calendar 2011-06-29 ~ dissolved
    IIF 11 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ dissolved
    IIF 60 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 60 - Right to surplus assets - More than 25% but not more than 50%OE
  • 10
    FORTMARSH LIMITED - 1999-11-23
    icon of address The White House, 2 Meadrow, Godalming, Surrey
    Dissolved Corporate (3 parents)
    Equity (Company account)
    38,439 GBP2017-05-31
    Officer
    icon of calendar 1999-11-12 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 61 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 61 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 61 - Right to appoint or remove directorsOE
Ceased 48
  • 1
    icon of address 340-342 Athlon Road, Wembley, Middlesex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-07-07 ~ 2010-09-15
    IIF 31 - Director → ME
  • 2
    LONDON FIRST - 2022-07-22
    icon of address 2nd Floor, One Oliver's Yard, 55-71 City Road, London, England
    Active Corporate (16 parents)
    Officer
    icon of calendar 1993-12-08 ~ 2002-07-29
    IIF 42 - Director → ME
  • 3
    icon of address Unit 8 Wharfside, Rosemont Road, Wembley, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2007-10-11 ~ 2010-09-15
    IIF 16 - Director → ME
  • 4
    DIAL TRANSLINK LIMITED - 2003-11-14
    DIAL PARTNERS LIMITED - 2002-10-31
    icon of address 3 Field Court, Grays Inn, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-10-26 ~ 2007-09-27
    IIF 30 - Director → ME
  • 5
    CARLTON HOLDINGS (LONDON) LIMITED - 2004-03-12
    icon of address 3 Field Court, Grays Inn, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-10-26 ~ 2007-09-27
    IIF 29 - Director → ME
  • 6
    FREEDOM MATTERS - 2017-04-12
    icon of address 17 Ellison Close, Windsor, Berkshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    58,439 GBP2024-07-31
    Officer
    icon of calendar 2012-07-30 ~ 2013-03-31
    IIF 5 - Director → ME
  • 7
    VERBUS SYSTEMS LIMITED - 2016-01-28
    icon of address C/o Hudson Weir Limited, 58 Leman Street, London
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -8,335,397 GBP2018-12-31
    Officer
    icon of calendar 2007-11-01 ~ 2008-08-05
    IIF 26 - Director → ME
  • 8
    CLEVELAND REDPATH OFFSHORE LIMITED - 1990-10-19
    POETSTYLE LIMITED - 1985-02-18
    icon of address Cleveland House, Yarm Road, Darlington, County Durham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2003-02-28 ~ 2003-10-10
    IIF 46 - Director → ME
  • 9
    icon of address C/o Frp Advisory Trading Limited 1st Floor 34 Falcon Court, Preston Farm Business Park, Stockton-on-tees
    In Administration Corporate (1 parent)
    Officer
    icon of calendar 2003-02-28 ~ 2003-10-10
    IIF 51 - Director → ME
  • 10
    icon of address Building Research Establishment Ltd, Bucknalls Lane, Watford, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-12-18 ~ 2013-07-18
    IIF 32 - Director → ME
  • 11
    icon of address C/o Bre, Bucknalls Lane, Watford, Hertfordshire, United Kingdom
    Active Corporate (4 parents, 3 offsprings)
    Officer
    icon of calendar 2010-01-20 ~ 2014-12-31
    IIF 33 - Director → ME
  • 12
    icon of address Unit 8 Wharfside, Rosemont Road, Wembley, England
    Active Corporate (3 parents)
    Equity (Company account)
    41,874 GBP2023-11-30
    Officer
    icon of calendar 2007-03-20 ~ 2014-05-06
    IIF 15 - Director → ME
  • 13
    DORMAN LONG TECHNOLOGY LIMITED - 2019-02-18
    icon of address International House, Midland Road, Higham Ferrers, Northamptonshire, England
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    158,392 GBP2023-01-01 ~ 2023-12-31
    Officer
    icon of calendar 2003-07-10 ~ 2003-10-10
    IIF 47 - Director → ME
  • 14
    REDPATH DORMAN LONG INTERNATIONAL LIMITED - 1982-12-03
    WHITEHEAD HILL & COMPANY LIMITED - 1978-12-31
    icon of address Cleveland House, Yarm Road, Darlington, County Durham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-02-28 ~ 2003-10-10
    IIF 52 - Director → ME
  • 15
    icon of address Cleveland House, Yarm Road, Darlington, County Durham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2003-02-28 ~ 2003-10-10
    IIF 53 - Director → ME
  • 16
    icon of address Cleveland House, Yarm Road, Darlington, County Durham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2003-02-28 ~ 2003-10-10
    IIF 48 - Director → ME
  • 17
    DORMAN LONG LIMITED - 2000-10-11
    DORMAN LONG PRODUCTS LIMITED - 2000-04-06
    CLEVELAND BRIDGE (UK) COMPANY LIMITED - 2000-03-24
    icon of address 1st Floor Arthur Stanley House, 40-50 Tottenham Street, London, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2003-02-28 ~ 2003-10-10
    IIF 49 - Director → ME
  • 18
    icon of address 10 Queen Street Place, London
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2019-02-01 ~ 2023-05-05
    IIF 63 - Director → ME
  • 19
    ESTATES AND INFRASTRUCTURE EXCHANGE LTD - 2019-01-30
    ESTATES INVESTMENT EXCHANGE LIMITED - 2017-09-12
    icon of address 10 Queen Street Place, London
    Active Corporate (3 parents)
    Equity (Company account)
    -11,097,892 GBP2021-12-31
    Officer
    icon of calendar 2018-03-20 ~ 2019-01-31
    IIF 62 - Director → ME
  • 20
    icon of address 13 Riverside Riverside, Hertford, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    0 GBP2018-03-31
    Officer
    icon of calendar 2016-10-26 ~ 2017-01-25
    IIF 3 - Director → ME
  • 21
    icon of address Office G22 Ashford Panorama, Park Street, Ashford, England
    Active Corporate (5 parents)
    Equity (Company account)
    1,134,714 GBP2024-06-30
    Officer
    icon of calendar 2009-08-12 ~ 2015-08-07
    IIF 12 - Director → ME
  • 22
    G4S FSI LIMITED - 2014-07-02
    MINMAR (855) LIMITED - 2007-08-21
    icon of address C/o Mazars Llp Tower Bridge House, St. Katharines Way, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2009-05-08 ~ 2014-05-22
    IIF 28 - Director → ME
  • 23
    STYLISH LIMITED - 2013-09-19
    icon of address 85 Great Portland Street, London, England
    Active Corporate (9 parents, 3 offsprings)
    Equity (Company account)
    51,462,789 GBP2024-03-31
    Officer
    icon of calendar 2013-01-01 ~ 2014-09-19
    IIF 7 - Director → ME
  • 24
    SYNAPS DIGITAL HOLDINGS LIMITED - 2019-03-27
    icon of address The White House, 2 Meadrow, Godalming, Surrey, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2019-03-27 ~ 2021-11-22
    IIF 38 - Director → ME
  • 25
    GROSVENOR HOUSE GROUP PLC - 2013-03-21
    TAEE HOLDINGS LIMITED - 1996-06-24
    icon of address 4 Greengate, Cardale Park, Harrogate, England
    Active Corporate (7 parents, 2 offsprings)
    Officer
    icon of calendar 2004-09-22 ~ 2005-06-13
    IIF 25 - Director → ME
  • 26
    VANTAGEPOINT CONSULTING LTD - 2003-10-21
    VANTAGEPOINT MANAGEMENT CONSULTANTS (PUBLIC SECTOR)LTD - 2001-07-20
    BDO STOY HAYWARD PUBLIC SECTOR CONSULTING SERVICES LIMITED - 1999-07-01
    BDO STOY HAYWARD PUBLIC SECTOR CONSULTING SERVICES LIMITED - 1999-06-25
    BDO STOY HAYWARD PUBLIC SECTOR SERVICES LIMITED - 1996-12-04
    NEVRUS (650) LIMITED - 1996-08-01
    icon of address 200 Great Dover Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-07-04 ~ 2001-05-18
    IIF 58 - Director → ME
  • 27
    HIGH-POINT EUROPE LIMITED - 2015-08-04
    C.T.M.S. (EUROPE) LIMITED - 1993-03-31
    icon of address 200 Great Dover Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1997-12-05 ~ 2001-08-01
    IIF 57 - Director → ME
    icon of calendar 1992-03-31 ~ 1993-01-01
    IIF 44 - Director → ME
  • 28
    HIGH-POINT RENDEL GROUP LIMITED - 2015-08-04
    HIGH-POINT RENDEL GROUP PLC - 2007-02-26
    HIGH-POINT PLC - 1998-01-14
    HIGH-POINT SERVICES GROUP PLC - 1988-10-06
    HIGH-POINT CONTRACT SERVICES LIMITED - 1977-12-31
    icon of address 200 Great Dover Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1997-07-07 ~ 2002-09-02
    IIF 56 - Director → ME
    icon of calendar ~ 1995-08-08
    IIF 45 - Director → ME
  • 29
    HIGH-POINT RENDEL LIMITED - 2015-08-04
    RENDEL PALMER & TRITTON LIMITED - 1998-02-27
    icon of address 200 Great Dover Street, London, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 1997-12-05 ~ 2001-08-01
    IIF 55 - Director → ME
  • 30
    icon of address Thatch End The Street, Shimpling, Bury St Edmunds, Suffolk, U.k.
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2002-10-22 ~ 2010-06-29
    IIF 34 - Director → ME
  • 31
    MCGEE CIVIL ENGINEERING LIMITED - 2022-08-31
    MCGEE GROUP LIMITED - 2017-11-16
    T MCGEE & CO LIMITED - 2006-11-08
    icon of address Unit 8 Wharfside, Rosemont Road, Wembley, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2007-03-23 ~ 2010-09-15
    IIF 18 - Director → ME
  • 32
    icon of address Unit 8 Wharfside, Rosemont Road, Wembley, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2007-03-23 ~ 2010-09-15
    IIF 19 - Director → ME
  • 33
    MCGEE ENVIRONMENTAL LTD - 2018-08-15
    icon of address Unit 8 Wharfside, Rosemont Road, Wembley, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2007-03-23 ~ 2010-09-15
    IIF 21 - Director → ME
  • 34
    icon of address Unit 8 Wharfside, Rosemont Road, Wembley, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2008-02-12 ~ 2010-09-15
    IIF 20 - Director → ME
  • 35
    MCGEE ASBESTOS REMOVAL LIMITED - 2018-08-14
    MCGEEPLANT HIRE LIMITED - 2003-07-08
    icon of address Unit 8 Wharfside, Rosemont Road, Wembley, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2007-03-23 ~ 2010-09-15
    IIF 17 - Director → ME
  • 36
    MCGEE GROUP LIMITED - 2006-11-08
    icon of address Unit 8 Wharfside, Rosemont Road, Wembley, England
    Active Corporate (9 parents, 6 offsprings)
    Officer
    icon of calendar 2007-03-23 ~ 2010-09-15
    IIF 13 - Director → ME
  • 37
    GRIFFITHS-MCGEE DEMOLITION COMPANY LIMITED - 2017-11-17
    CHARLES GRIFFITHS LIMITED - 1982-09-30
    FELLSTONES LIMITED - 1979-12-31
    icon of address Unit 8 Wharfside, Rosemont Road, Wembley, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2007-03-23 ~ 2010-09-15
    IIF 14 - Director → ME
  • 38
    icon of address Cleveland House, Yarm Road, Darlington, County Durham
    Active Corporate (1 parent)
    Officer
    icon of calendar 2003-02-28 ~ 2003-10-10
    IIF 54 - Director → ME
  • 39
    icon of address Lake House, Market Hill, Royston, Herts, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -3,085 GBP2024-07-31
    Officer
    icon of calendar 2017-01-04 ~ 2020-06-16
    IIF 1 - Director → ME
  • 40
    CENTRAL TUTORIAL SCHOOL FOR YOUNG MUSICIANS LIMITED(THE) - 1984-06-06
    icon of address The Purcell School, Aldenham Road Bushey, Watford, Hertfordshire
    Active Corporate (9 parents)
    Officer
    icon of calendar ~ 2002-12-04
    IIF 43 - Director → ME
  • 41
    IRR DEVELOPMENT LIMITED - 2018-01-30
    icon of address Avenue House Enterprise Road, Raunds, Wellingborough, Northamptonshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    141,144 GBP2024-08-31
    Officer
    icon of calendar 2013-08-08 ~ 2014-05-31
    IIF 2 - Director → ME
  • 42
    RONFIELD LTD - 2006-11-08
    icon of address Unit 8 Wharfside, Rosemont Road, Wembley, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2023-10-31
    Officer
    icon of calendar 2007-03-23 ~ 2010-09-15
    IIF 22 - Director → ME
  • 43
    FAST CARE ENTERPRISES LIMITED - 1998-09-08
    icon of address Unit 3.39,canterbury Court Kennington Park, 1- 3 Brixton Road, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-06-30 ~ 2005-12-14
    IIF 23 - Director → ME
  • 44
    GRAND METROPOLITAN COMMUNITY SERVICES LIMITED - 1996-08-30
    PRECIS (310) LIMITED - 1985-06-12
    icon of address Unit 3.39 Canterbury Court, Kennington Park, 1- 3 Brixton Road, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1998-09-30 ~ 2005-12-14
    IIF 24 - Director → ME
  • 45
    icon of address Craftwork Studios, 1-3 Dufferin Street, London
    Dissolved Corporate (11 parents, 1 offspring)
    Officer
    icon of calendar 2004-02-24 ~ 2005-12-14
    IIF 27 - Director → ME
  • 46
    CAMALET COURT MANAGEMENT COMPANY LIMITED - 2020-01-17
    icon of address 23 Porters Wood, St. Albans, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,545 GBP2024-10-31
    Officer
    icon of calendar 2021-11-15 ~ 2023-04-06
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2022-02-01 ~ 2023-04-06
    IIF 64 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 64 - Right to appoint or remove directors OE
  • 47
    icon of address Metherell Gard, Burn View, Bude, Cornwall, United Kingdom
    Active Corporate (6 parents, 4 offsprings)
    Equity (Company account)
    1,514,726 GBP2024-04-30
    Officer
    icon of calendar 2015-09-09 ~ 2015-12-01
    IIF 8 - Director → ME
  • 48
    DORMAN LONG ACCESS SYSTEMS LIMITED - 2004-12-15
    icon of address 1 St James Gate, Newcastle Upon Tyne
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2003-02-28 ~ 2003-10-10
    IIF 50 - 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.