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

James, John Hilton

    Related profiles found in government register
  • James, John Hilton
    British builder born in August 1945

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • James, John Hilton
    British company director born in August 1945

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Chells Manor House, Stevenage, Hertfordshire, SG7 2AA

      IIF 6 IIF 7 IIF 8
    • icon of address Chells Manor, House, Chells Lane, Stevenage, Hertfordshire, SG2 7AA, United Kingdom

      IIF 10
    • icon of address Chells Manor Lodge, 2 Manor House Drive, Stevenage, Hertfordshire, SG2 7RR, England

      IIF 11
    • icon of address Chells Manor Lodge, 2 Manor House Drive, Stevenage, Hertfordshire, SG2 7RR, United Kingdom

      IIF 12
  • James, John Hilton
    British director born in August 1945

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • James, John Hilton
    British managing director born in August 1945

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • James, John Hilton
    British property developer born in August 1945

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Chells Manor House, Stevenage, Hertfordshire, SG7 2AA

      IIF 31 IIF 32
  • James, John Hilton
    born in August 1945

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • James, John Hilton
    British company director born in August 1945

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Chells Manor Lodge, 2 Manor House Drive, Stevenage, Hertfordshire, SG2 7RR, England

      IIF 36
    • icon of address Chells Manor Lodge, 2 Manor House Drive, Stevenage, Hertfordshire, SG2 7RR, United Kingdom

      IIF 37
  • James, John Hilton
    British director born in August 1945

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Verulam Advisory, First Floor, The Annexe New Barnes Mill, Cottonmill Lane St Albans, Herts, AL1 2HA

      IIF 38 IIF 39
    • icon of address First Floor The Annexe, New Barnes Mill, Cotton Mill Lane, St. Albans, Herts, AL1 2HA

      IIF 40
    • icon of address Verulam Advisory, First Floor, The Annexe, New Barnes Mill, Cottonmill Lane, St. Albans, Herts, AL1 2HA

      IIF 41 IIF 42
    • icon of address Chells Manor, Chells Lane, Stevenage, Hertfordshire, SG2 7AA, United Kingdom

      IIF 43 IIF 44
    • icon of address Chells Manor Lodge, 2 Manor House Drive, Stevenage, Hertfordshire, SG2 7RR, England

      IIF 45
    • icon of address Chells Manor Lodge, 2 Manor House Drive, Stevenage, SG2 7RR, England

      IIF 46 IIF 47 IIF 48
  • Mr John Hilton James
    British born in August 1945

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Chells Manor, Chells Lane, Stevenage, Herts, SG2 7AA, United Kingdom

      IIF 49
  • James, John Hilton
    British builder born in August 1945

    Registered addresses and corresponding companies
    • icon of address Great Barwick Manor, High Cross, Ware, Herts, SG11 1DB

      IIF 50
  • James, John Hilton
    British director born in August 1945

    Registered addresses and corresponding companies
    • icon of address Great Barwick Manor, High Cross, Ware, Herts, SG11 1DB

      IIF 51
  • James, John Hilton
    British property developer born in August 1945

    Registered addresses and corresponding companies
    • icon of address Great Barwick Manor, High Cross, Ware, Herts, SG11 1DB

      IIF 52
  • James, John Hilton
    born in August 1945

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Chells Manor, Chells Lane, Stevenage, Hertfordshire, SG2 7AA, England

      IIF 53
    • icon of address Chells Manor House, Chells Lane, Stevenage, Herts, SG2 7AA

      IIF 54
  • James, John Hilton
    British

    Registered addresses and corresponding companies
    • icon of address Great Barwick Manor, High Cross, Ware, Herts, SG11 1DB

      IIF 55
  • James, John Hilton
    British director

    Registered addresses and corresponding companies
    • icon of address Chells Manor House, Stevenage, Hertfordshire, SG7 2AA

      IIF 56
  • Mr John Hilton James
    British born in August 1945

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Chells Manor, Chells Lane, Stevenage, Hertfordshire, SG2 7AA, England

      IIF 57
    • icon of address Chells Manor, Chells Lane, Stevenage, Hertfordshire, SG2 7AA, United Kingdom

      IIF 58
    • icon of address Chells Manor, Chells Lane, Stevenage, SG2 7AA, United Kingdom

      IIF 59 IIF 60
    • icon of address Chells Manor House, Chells Lane, Stevenage, Hertfordshire, SG2 7AA

      IIF 61
    • icon of address Chells Manor House, Chells Lane, Stevenage, Herts, SG2 7AA

      IIF 62
    • icon of address Chells Manor House, Chells Lane, Stevenage, SG2 7AA, England

      IIF 63
    • icon of address Chells Manor Lodge, 2 Manor House Drive, Stevenage, Hertfordshire, SG2 7RR, England

      IIF 64 IIF 65
    • icon of address Chells Manor Lodge, 2 Manor House Drive, Stevenage, Hertfordshire, SG2 7RR, United Kingdom

      IIF 66 IIF 67
    • icon of address Chells Manor Lodge, 2 Manor House Drive, Stevenage, SG2 7RR, England

      IIF 68 IIF 69 IIF 70
child relation
Offspring entities and appointments
Active 29
  • 1
    icon of address Chells Manor Lodge, 2 Manor House Drive, Stevenage, Hertfordshire, England
    Active Corporate (8 parents)
    Profit/Loss (Company account)
    -777 GBP2024-04-01 ~ 2025-03-31
    Officer
    icon of calendar 1997-02-28 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2020-02-20 ~ now
    IIF 65 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 65 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trustOE
  • 2
    icon of address Chells Manor Lodge, 2 Manor House Drive, Stevenage, Hertfordshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    -2,954 GBP2024-03-31
    Officer
    icon of calendar 2018-06-01 ~ now
    IIF 43 - Director → ME
  • 3
    icon of address The Old Brewhouse 49-51 Brewhouse Hill, Wheathampstead, St Albans, Hertfordshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-05-07 ~ dissolved
    IIF 26 - Director → ME
  • 4
    icon of address Chells Manor, Chells Lane, Stevenage, Hertfordshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-08-18 ~ dissolved
    IIF 7 - Director → ME
  • 5
    icon of address Chells Manor House, Chells Lane, Stevenage, Hertfordshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-09-25 ~ dissolved
    IIF 21 - Director → ME
  • 6
    icon of address Verulam Advisory, First Floor, The Annexe New Barnes Mill, Cottonmill Lane St Albans, Herts
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2020-03-13 ~ dissolved
    IIF 39 - Director → ME
  • 7
    FAIRFIELD LONGSTANTON LIMITED - 2005-12-07
    icon of address Verulam Advisory, First Floor, The Annexe New Barnes Mill, Cottonmill Lane St Albans, Herts
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2017-08-03 ~ dissolved
    IIF 38 - Director → ME
  • 8
    BRONDAY LIMITED - 1996-12-17
    FAIRVIEW NEW HOMES (BRAINTREE) LIMITED - 1999-04-09
    FAIRVIEW NEW HOMES (HORNCHURCH) LIMITED - 1997-11-14
    icon of address Verulam Advisory, First Floor The Annexe New Barnes Mill Cotton Mill Lane, St. Albans, Herts
    Dissolved Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2017-08-03 ~ dissolved
    IIF 40 - Director → ME
  • 9
    icon of address Chells Manor, Chells Lane, Stevenage, Hertfordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-02-21 ~ dissolved
    IIF 53 - LLP Designated Member → ME
  • 10
    icon of address Chells Manor Lodge, 2 Manor House Drive, Stevenage, Hertfordshire, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1,753,023 GBP2024-03-31
    Officer
    icon of calendar 2015-05-13 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 67 - Right to appoint or remove directorsOE
    IIF 67 - Ownership of voting rights - 75% or moreOE
    IIF 67 - Ownership of shares – 75% or moreOE
  • 11
    icon of address Chells Manor Lodge, 2 Manor House Drive, Stevenage, Hertfordshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    196 GBP2024-03-31
    Officer
    icon of calendar 2015-05-13 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2021-11-01 ~ now
    IIF 64 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 64 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    icon of address Chells Manor Lodge, 2 Manor House Drive, Stevenage, Hertfordshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    -14,492 GBP2025-03-31
    Officer
    icon of calendar 2017-11-30 ~ now
    IIF 45 - Director → ME
  • 13
    icon of address Chells Manor House, Chells Lane, Stevenage, Hertfordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ dissolved
    IIF 2 - Director → ME
  • 14
    icon of address Chells Manor House, Chells Lane, Stevenage, Hertfordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-06-10 ~ dissolved
    IIF 17 - Director → ME
  • 15
    icon of address Chells Manor, Chells Lane, Stevenage, Hertfordshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -2,172 GBP2020-03-31
    Officer
    icon of calendar 2018-12-04 ~ dissolved
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2018-12-04 ~ dissolved
    IIF 60 - Right to appoint or remove directorsOE
    IIF 60 - Ownership of voting rights - 75% or moreOE
    IIF 60 - Ownership of shares – 75% or moreOE
  • 16
    VIRGIN ESTATES LIMITED - 1993-01-04
    icon of address Chells Manor House, Chells Lane, Stevenage, Hertfordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ dissolved
    IIF 4 - Director → ME
  • 17
    icon of address Verulam Advisory, First Floor, The Annexe New Barnes Mill, Cottonmill Lane, St. Albans, Herts
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2017-08-03 ~ dissolved
    IIF 42 - Director → ME
  • 18
    icon of address Chells Manor Lodge, 2 Manor House Drive, Stevenage, Hertfordshire, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -436 GBP2022-03-31
    Officer
    icon of calendar 2020-12-15 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2020-12-15 ~ dissolved
    IIF 66 - Right to appoint or remove directorsOE
    IIF 66 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 66 - Ownership of shares – More than 25% but not more than 50%OE
  • 19
    icon of address Chells Manor Lodge, 2 Manor House Drive, Stevenage, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-06-20 ~ now
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2025-06-20 ~ now
    IIF 69 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 69 - Right to appoint or remove directorsOE
    IIF 69 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 20
    MARCHFIELD HOMES LIMITED - 1990-11-12
    icon of address Verulam Advisory, First Floor, The Annexe New Barnes Mill, Cottonmill Lane, St. Albans, Herts
    Dissolved Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2017-08-03 ~ dissolved
    IIF 41 - Director → ME
  • 21
    icon of address C/o Verulam Advisory First Floor The Annexe New Barnes Mill, Cottonmill Lane, St Albans, Herts
    Dissolved Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    11,823 GBP2020-03-31
    Officer
    icon of calendar 2008-10-17 ~ dissolved
    IIF 15 - Director → ME
  • 22
    icon of address Chells Manor Lodge, 2 Manor House Drive, Stevenage, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-06-20 ~ now
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2025-06-20 ~ now
    IIF 70 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 70 - Right to appoint or remove directorsOE
    IIF 70 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 23
    icon of address Chells Manor, Chells Lane, Stevenage, Hertfordshire
    Dissolved Corporate (4 parents)
    Equity (Company account)
    91 GBP2018-03-31
    Officer
    icon of calendar 2012-05-22 ~ dissolved
    IIF 25 - Director → ME
  • 24
    icon of address Chells Manor House, Chells Lane, Stevenage, Hertfordshire
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1,009 GBP2018-03-31
    Officer
    icon of calendar 2013-01-16 ~ dissolved
    IIF 10 - Director → ME
  • 25
    icon of address C/0 Verulam Advisory First Floor The Annexe New Barnes Mill, Cottonmill Lane, St Albans, Herts
    Dissolved Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    1,058,082 GBP2020-03-31
    Officer
    icon of calendar 2007-09-26 ~ dissolved
    IIF 3 - Director → ME
  • 26
    icon of address Chells Manor Lodge, 2 Manor House Drive, Stevenage, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-06-20 ~ now
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2025-06-20 ~ now
    IIF 68 - Right to appoint or remove directorsOE
    IIF 68 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 68 - Ownership of shares – More than 25% but not more than 50%OE
  • 27
    icon of address Chells Manor House, Chells Lane, Stevenage, Hertfordshire
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1 GBP2018-03-31
    Officer
    icon of calendar 2009-02-19 ~ dissolved
    IIF 19 - Director → ME
  • 28
    icon of address Chells Manor Lodge, 2 Manor House Drive, Stevenage, Hertfordshire, England
    Active Corporate (2 parents)
    Current Assets (Company account)
    70,634 GBP2024-03-31
    Officer
    icon of calendar 2006-06-15 ~ now
    IIF 34 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 63 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 63 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 29
    MARCHFIELD INVESTMENTS LIMITED - 2006-11-09
    icon of address Chells Manor Lodge, 2 Manor House Drive, Stevenage, Hertfordshire, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    1,588,620 GBP2024-03-31
    Officer
    icon of calendar 2004-02-10 ~ now
    IIF 16 - Director → ME
Ceased 26
  • 1
    icon of address Chells Manor Lodge, 2 Manor House Drive, Stevenage, Hertfordshire, England
    Active Corporate (8 parents)
    Profit/Loss (Company account)
    -777 GBP2024-04-01 ~ 2025-03-31
    Officer
    icon of calendar 1997-02-28 ~ 1997-03-11
    IIF 56 - Secretary → ME
  • 2
    icon of address Chequers House, 162 High Street, Stevenage, England
    Active Corporate (4 parents)
    Equity (Company account)
    13 GBP2025-04-30
    Officer
    icon of calendar 2004-05-18 ~ 2005-02-15
    IIF 9 - Director → ME
  • 3
    icon of address Chells Manor Lodge, 2 Manor House Drive, Stevenage, Hertfordshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    -24,770 GBP2025-04-05
    Officer
    icon of calendar 2016-01-05 ~ 2024-12-23
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-11-07
    IIF 57 - Right to appoint or remove directors OE
    IIF 57 - Ownership of voting rights - 75% or more OE
    IIF 57 - Ownership of shares – 75% or more OE
    icon of calendar 2019-09-04 ~ 2024-09-04
    IIF 49 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 49 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
  • 4
    ALBANY PLACE RESIDENTS ASSOCIATION LIMITED - 2010-12-30
    icon of address 1 Eleanore Place, Off Waverley Road, St. Albans, Hertfordshire
    Active Corporate (4 parents)
    Equity (Company account)
    6,145 GBP2024-11-30
    Officer
    icon of calendar 2010-11-17 ~ 2012-03-13
    IIF 23 - Director → ME
  • 5
    FAIRFIELD LONGSTANTON LIMITED - 2005-12-07
    icon of address Verulam Advisory, First Floor, The Annexe New Barnes Mill, Cottonmill Lane St Albans, Herts
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2004-09-08 ~ 2010-12-02
    IIF 8 - Director → ME
  • 6
    icon of address 5 Hanover Grange, Harpenden, Hertfordshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    8 GBP2024-12-31
    Officer
    icon of calendar 2004-09-14 ~ 2006-10-30
    IIF 22 - Director → ME
  • 7
    icon of address Chells Manor Lodge, 2 Manor House Drive, Stevenage, Hertfordshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    196 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-10-18
    IIF 58 - Right to appoint or remove directors OE
    IIF 58 - Ownership of voting rights - 75% or more OE
    IIF 58 - Ownership of shares – 75% or more OE
  • 8
    icon of address Chells Manor Lodge, 2 Manor House Drive, Stevenage, Hertfordshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    -14,492 GBP2025-03-31
    Person with significant control
    icon of calendar 2017-11-30 ~ 2023-02-10
    IIF 59 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 59 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    icon of address Hazeldene, 271a Heath Road, Leighton Buzzard, Bedfordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ 1992-05-28
    IIF 51 - Director → ME
    icon of calendar ~ 1992-05-28
    IIF 55 - Secretary → ME
  • 10
    icon of address Wheatley House, Dunhams Lane, Letchworth Garden City, England
    Active Corporate (4 parents)
    Equity (Company account)
    254,015 GBP2022-03-31
    Officer
    icon of calendar ~ 2022-10-28
    IIF 1 - Director → ME
  • 11
    icon of address C/o Restructuring & Recovery Services (rrs), S&w Partners Llp 45 Gresham Street, London
    Liquidation Corporate (7 parents, 3 offsprings)
    Officer
    icon of calendar 1993-02-01 ~ 1998-10-30
    IIF 30 - Director → ME
  • 12
    icon of address Chells Manor Lodge, 2 Manor House Drive, Stevenage, Hertfordshire, England
    Active Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    5,003,779 GBP2024-03-31
    Officer
    icon of calendar 2008-03-13 ~ 2021-02-24
    IIF 35 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-02-24
    IIF 61 - Right to surplus assets - More than 25% but not more than 50% OE
  • 13
    icon of address Chells Manor Lodge, 2 Manor House Drive, Stevenage, Hertfordshire, United Kingdom
    Dissolved Corporate (2 parents)
    Current Assets (Company account)
    113 GBP2022-03-31
    Officer
    icon of calendar 2017-02-18 ~ 2019-03-28
    IIF 54 - LLP Designated Member → ME
    icon of calendar 2007-12-29 ~ 2015-03-01
    IIF 33 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-03-28
    IIF 62 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 14
    icon of address 7 John Sale Close, Ashwell, Baldock, Hertfordshire
    Active Corporate (3 parents)
    Equity (Company account)
    17,293 GBP2024-11-30
    Officer
    icon of calendar 2003-11-06 ~ 2005-08-02
    IIF 6 - Director → ME
  • 15
    TURNFORD NURSERIES LIMITED - 1987-04-13
    icon of address C/o The Trevor Jones Partnership Llp, Springfield House 99/101 Crossbrook Street, Cheshunt, Waltham Cross, Hertfordshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    162,005 GBP2016-12-31
    Officer
    icon of calendar 1993-02-01 ~ 1998-10-30
    IIF 27 - Director → ME
  • 16
    icon of address Unit 9, Astra Centre, Edinburgh Way, Harlow, Essex, England
    Active Corporate (7 parents)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    icon of calendar 2005-03-18 ~ 2020-11-03
    IIF 18 - Director → ME
  • 17
    icon of address Verulam Advisory, First Floor, The Annexe New Barnes Mill, Cottonmill Lane, St. Albans, Herts
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2007-08-14 ~ 2010-12-02
    IIF 20 - Director → ME
  • 18
    MARCHFIELD HOMES LIMITED - 1990-11-12
    icon of address Verulam Advisory, First Floor, The Annexe New Barnes Mill, Cottonmill Lane, St. Albans, Herts
    Dissolved Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar ~ 2010-12-02
    IIF 5 - Director → ME
  • 19
    icon of address The Gatehouse Merchant Taylors Close, Ashwell, Baldock, Hertfordshire
    Active Corporate (3 parents)
    Equity (Company account)
    1,228 GBP2024-04-30
    Officer
    icon of calendar 2011-04-28 ~ 2012-04-23
    IIF 24 - Director → ME
  • 20
    icon of address Stonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    80 GBP2024-10-31
    Officer
    icon of calendar ~ 1994-02-16
    IIF 50 - Director → ME
  • 21
    BONTUNE LIMITED - 1986-12-22
    icon of address Connect House, 133-137 Alexandra Road, London, England
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar ~ 2006-03-27
    IIF 31 - Director → ME
  • 22
    icon of address Chequers House, 162 High Street, Stevenage, England
    Active Corporate (5 parents)
    Equity (Company account)
    10 GBP2024-12-31
    Officer
    icon of calendar 1996-02-01 ~ 1998-10-30
    IIF 28 - Director → ME
  • 23
    icon of address Sadlers, 175 High Street, Barnet, Herts, England
    Active Corporate (5 parents)
    Equity (Company account)
    11,677 GBP2024-03-31
    Officer
    icon of calendar 2006-03-23 ~ 2008-03-03
    IIF 32 - Director → ME
  • 24
    icon of address 4 Elstree Way, Borehamwood, England
    Active Corporate (4 parents)
    Equity (Company account)
    76,196 GBP2023-12-31
    Officer
    icon of calendar 1997-05-30 ~ 2021-03-02
    IIF 14 - Director → ME
  • 25
    SWANFIELD INVESTMENTS LIMITED - 2006-05-12
    icon of address C/o Evelyn Partners Llp, 45 Gresham Street, London
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 1992-06-04 ~ 2006-03-27
    IIF 29 - Director → ME
  • 26
    NORTHFIELD GARDENS (SWANLEY COURT) MANAGEMENT COMPANY LIMITED - 1993-08-12
    icon of address 12 Swanley Court, Northfield Gardens, Watford, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    1,525 GBP2024-12-31
    Officer
    icon of calendar 1991-02-26 ~ 1992-03-01
    IIF 52 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.