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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Alan James Fordham

    Related profiles found in government register
  • Mr Alan James Fordham
    British born in April 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Grenville House, 4 Grenville Avenue, Broxbourne, EN10 7DH, England

      IIF 1 IIF 2
    • Cambridge House, Cambridge Road, Harlow, CM20 2EQ, England

      IIF 3
    • Suite 4, Second Floor, Cambridge House, Cambridge Road, Harlow, CM20 2EQ, England

      IIF 4
    • C/o Fairman Davis, Suite 16, Addison Bridge Place, London, W14 8XP, England

      IIF 5
    • Langley House, Park Road, London, N2 8EY, England

      IIF 6 IIF 7 IIF 8
    • Langley House, Park Road, London, N2 8EY, United Kingdom

      IIF 9
    • Central Court, 4th Floor, Central Court, Knoll Rise, Orpington, Kent, BR6 0JA

      IIF 10
    • Centre Block 4th Floor Central Court, Knoll Rise, Orpington, Kent, BR6 0JA

      IIF 11
    • Hertford Co Sec And Accountancy, Sopers House, Sopers Road, Cuffley, Potters Bar, EN6 4RY, England

      IIF 12
    • Great Cozens, Fanhams Hall Road, Ware, SG12 7PU, United Kingdom

      IIF 13
  • Mr Alan James Fordham
    British born in April 1953

    Resident in England

    Registered addresses and corresponding companies
    • Langley House, 53 Theobald Street, Borehamwood, WD6 4RT, England

      IIF 14
    • Grenville House, 4 Grenville Avenue, Broxbourne, Hertfordshire, EN10 7DH, England

      IIF 15 IIF 16 IIF 17
    • Cambridge House, Cambridge Road, Harlow, CM20 2EQ, England

      IIF 18
    • 113, Fore Street, Hertford, SG14 1AS, England

      IIF 19
    • Centre Block 4th Floor, Central Court, Knoll Rise, Orpington, Kent, BR6 0JA

      IIF 20
  • Alan James Fordham
    British born in April 1953

    Resident in England

    Registered addresses and corresponding companies
    • Grenville House, 4 Grenville Avenue, Broxbourne, EN10 7DH, England

      IIF 21
  • Fordham, Alan James
    British born in April 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Langley House, 53 Theobald Street, Borehamwood, WD6 4RT, England

      IIF 22
    • 113 Fore St, Fore Street, Hertford, SG14 1AS, England

      IIF 23
    • Floor 2, 59-60 Grosvenor Street, Mayfair, London, W1K 3HZ, United Kingdom

      IIF 24
    • Langley House, Park Road, London, N2 8EY, United Kingdom

      IIF 25
    • Centre Block 4th Floor, Central Court, Knoll Rise, Orpington, Kent, BR6 0JA

      IIF 26
    • Centre Block 4th Floor Central Court, Knoll Rise, Orpington, Kent, BR6 0JA

      IIF 27 IIF 28
  • Fordham, Alan James
    British co director born in April 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Estate Office, Great Cozens, Ware, SG127PU, United Kingdom

      IIF 29
  • Fordham, Alan James
    British company director born in April 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Cambridge House, Cambridge Road, Harlow, CM20 2EQ, England

      IIF 30
    • Hertford Co Sec And Accountancy, Sopers House, Sopers Road, Cuffley, Potters Bar, EN6 4RY, England

      IIF 31
  • Fordham, Alan James
    British developer born in April 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Great Cozens, Fanhams Hall Road, Ware, SG127PU, United Kingdom

      IIF 32
  • Fordham, Alan James
    British director born in April 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 113, Fore Street, Hertford, SG14 1AS, England

      IIF 33
    • Langley House, Park Road, London, N2 8EY, England

      IIF 34
    • Unit 6a Bellis Homes Ltd, Hatfield Heath Road, Sawbridgeworth, CM21 9HY, England

      IIF 35
  • Fordham, Alan James
    born in April 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Cambridge House, Cambridge Road, Harlow, Essex, CM20 2EQ, England

      IIF 36
  • Fordham, Alan James
    British born in April 1953

    Resident in England

    Registered addresses and corresponding companies
    • Langley House, 53 Theobald Street, Borehamwood, WD6 4RT, England

      IIF 37
    • Central Court, 4th Floor, Central Court, Knoll Rise, Orpington, Kent, BR6 0JA

      IIF 38
    • The Estate Office Great Cozens, Fanhams Hall Road, Wareside, Herts, SG12 7PU

      IIF 39
  • Fordham, Alan James
    British company director born in April 1953

    Resident in England

    Registered addresses and corresponding companies
    • Grenville House 4, Grenville Avenue, Broxbourne, Herts, EN10 7DH

      IIF 40 IIF 41
    • 4 Grenville Avenue, Broxbourne, Hertfordshire, EN10 7DH

      IIF 42
    • The Estate Office Great Cozens, Fanhams Hall Road, Wareside, Herts, SG12 7PU

      IIF 43
  • Fordham, Alan James
    British developer born in April 1953

    Resident in England

    Registered addresses and corresponding companies
    • Langley House, Park Road, London, N2 8EY, England

      IIF 44
  • Fordham, Alan James
    British director born in April 1953

    Resident in England

    Registered addresses and corresponding companies
    • 2, Grenville Avenue, Broxbourne, Hertfordshire, EN10 7DH, United Kingdom

      IIF 45
    • Cambridge House, Cambridge Road, Harlow, CM20 2EQ, United Kingdom

      IIF 46
    • Cambridge House, Cambridge Road, Harlow, Essex, CM20 2EQ, England

      IIF 47
    • 113, Fore Street, Hertford, SG14 1AS, England

      IIF 48
    • 4 Grenville Avenue, Broxbourne, Hertfordshire, EN10 7DH

      IIF 49
    • Bencroft, Dassels, Braughing, Ware, Herts, SG11 2RW, England

      IIF 50
  • Fordham, Alan James
    British managing director born in April 1953

    Resident in England

    Registered addresses and corresponding companies
    • 113, Fore Street, Hertford, SG14 1AS, England

      IIF 51
    • The Estate Office Great Cozens, Fanhams Hall Road, Wareside, Herts, SG12 7PU

      IIF 52
  • Fordham, Alan James
    British none born in April 1953

    Resident in England

    Registered addresses and corresponding companies
    • Grenville House, 4 Grenville Avenue, Broxbourne, Hertfordshire, EN10 7DH

      IIF 53
    • Grenville House, 4 Grenville Avenue, Broxbourne, Herts, EN10 7DH

      IIF 54
    • 33, St. James's Square, London, SW1Y 4JS

      IIF 55 IIF 56
  • Fordham, Alan James
    British property developer born in April 1953

    Resident in England

    Registered addresses and corresponding companies
    • Grenville House, 4 Grenville Avenue, Broxbourne, Hertfordshire, EN10 7DH

      IIF 57
    • 40, Wayside Avenue, Bushey, Hertfordshire, WD23 4SQ, England

      IIF 58
    • 13, Park Road, Stansted, Essex, CM24 8PB, England

      IIF 59
  • Fordham, Alan James
    British

    Registered addresses and corresponding companies
    • Grenville House, 4 Grenville Avenue, Broxbourne, Herts, EN10 7DH

      IIF 60 IIF 61
    • 33, St. James's Square, London, SW1Y 4JS

      IIF 62
    • Central Court, 4th Floor, Central Court, Knoll Rise, Orpington, Kent, BR6 0JA

      IIF 63
  • Fordham, Alan James
    British company director

    Registered addresses and corresponding companies
    • The Estate Office Great Cozens, Fanhams Hall Road, Wareside, Herts, SG12 7PU

      IIF 64
child relation
Offspring entities and appointments 36
  • 1
    93 MILESPIT HILL MANAGEMENT COMPANY LIMITED
    10594682
    Unit 6a Bellis Homes Ltd, Hatfield Heath Road, Sawbridgeworth, England
    Dissolved Corporate (1 parent)
    Officer
    2017-02-01 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    2017-02-01 ~ dissolved
    IIF 4 - Ownership of voting rights - 75% or more OE
    IIF 4 - Right to appoint or remove directors OE
  • 2
    BELLIS CONSTRUCTION LIMITED
    - now 09956312
    BH CONSTRUCTION ( LONDON ) LTD
    - 2016-12-02 09956312
    Cowgills Holloway Business Recovery Regency House, 45-53 Chorley New Road, Bolton
    Dissolved Corporate (3 parents)
    Officer
    2016-01-18 ~ dissolved
    IIF 47 - Director → ME
    Person with significant control
    2019-01-17 ~ dissolved
    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
    IIF 17 - Right to appoint or remove directors OE
  • 3
    BELLIS HOMES (SOUTHERN) LTD
    - now 09813604
    BELLIS HOMES HG LTD
    - 2019-06-11 09813604
    Langley House, 53 Theobald Street, Borehamwood, England
    Active Corporate (2 parents, 2 offsprings)
    Officer
    2015-10-07 ~ now
    IIF 37 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 14 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 14 - Right to appoint or remove directors OE
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 4
    BELLIS HOMES (WARE) LIMITED
    11751519
    Langley House, Park Road, London, England
    Dissolved Corporate (2 parents, 2 offsprings)
    Officer
    2019-01-07 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    2019-01-07 ~ dissolved
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 6 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    BELLIS HOMES LIMITED
    09038226
    Langley House, 53 Theobald Street, Borehamwood, England
    Active Corporate (4 parents, 8 offsprings)
    Officer
    2014-05-13 ~ 2023-02-23
    IIF 44 - Director → ME
    Person with significant control
    2019-02-07 ~ 2023-02-23
    IIF 8 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 6
    BEVAL BTLS LIMITED
    11577414
    Centre Block 4th Floor Central Court, Knoll Rise, Orpington, Kent
    Liquidation Corporate (2 parents)
    Officer
    2018-09-19 ~ now
    IIF 27 - Director → ME
    Person with significant control
    2018-09-19 ~ now
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 11 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    BEVAL LIMITED
    11225232
    Langley House, 53 Theobald Street, Borehamwood, England
    Active Corporate (3 parents)
    Officer
    2018-02-26 ~ now
    IIF 22 - Director → ME
    Person with significant control
    2018-02-26 ~ 2023-03-01
    IIF 7 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 8
    BIDEN CONSTRUCTION LIMITED - now
    BELLIS HOMES MV LIMITED
    - 2019-03-28 10249496
    Langley House, Park Road, London, England
    Liquidation Corporate (2 parents)
    Officer
    2016-06-24 ~ 2019-03-20
    IIF 46 - Director → ME
    Person with significant control
    2016-06-24 ~ 2019-03-20
    IIF 16 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 16 - Right to appoint or remove directors OE
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 9
    BROOKE GROVE RESIDENCE LIMITED
    11580132
    Hertford Co Sec And Accountancy, Sopers House Sopers Road, Cuffley, Potters Bar, England
    Active Corporate (6 parents)
    Officer
    2018-09-20 ~ 2022-09-13
    IIF 51 - Director → ME
    Person with significant control
    2018-09-20 ~ 2022-09-21
    IIF 21 - Has significant influence or control OE
  • 10
    CROSSBILL MANAGEMENT LIMITED
    11543784
    113 Fore Street, Hertford, England
    Dissolved Corporate (2 parents)
    Officer
    2018-08-30 ~ dissolved
    IIF 48 - Director → ME
    Person with significant control
    2018-08-30 ~ dissolved
    IIF 19 - Right to appoint or remove directors OE
    IIF 19 - Ownership of shares – 75% or more OE
    IIF 19 - Ownership of voting rights - 75% or more OE
  • 11
    CROSSBILL WAY RTM COMPANY LIMITED
    12264729
    Hertford Co Sec And Accountancy, Sopers House Sopers Road, Cuffley, Potters Bar, England
    Active Corporate (4 parents)
    Officer
    2019-10-16 ~ 2024-08-02
    IIF 31 - Director → ME
    Person with significant control
    2019-10-16 ~ 2026-03-06
    IIF 12 - Right to appoint or remove directors OE
  • 12
    CROWLANDS HEATH GOLF CLUB LIMITED - now
    ST. EDWARDS LEISURE (U K) LIMITED
    - 2000-09-04 02999484
    Crowlands Heath Golf Club, Wood Lane, Dagenham, Essex
    Active Corporate (15 parents)
    Officer
    1994-12-08 ~ 1999-09-21
    IIF 52 - Director → ME
  • 13
    ED CHARLES PROPERTY LIMITED
    12083630
    Centre Block 4th Floor Central Court, Knoll Rise, Orpington, Kent
    Liquidation Corporate (2 parents)
    Officer
    2019-10-22 ~ now
    IIF 26 - Director → ME
  • 14
    FARNHAM RD LLP
    OC418703
    9 Park Lane Business Centre Park Lane, Langham, Colchester, England
    Dissolved Corporate (4 parents, 2 offsprings)
    Officer
    2017-08-22 ~ 2017-12-21
    IIF 36 - LLP Designated Member → ME
    Person with significant control
    2017-08-22 ~ 2017-12-21
    IIF 3 - Has significant influence or control OE
  • 15
    FIVES COURT CLOSE LIMITED
    09453928
    Hertford Co Sec And Accountancy, Sopers House Sopers Road, Cuffley, Potters Bar, England
    Active Corporate (7 parents)
    Officer
    2015-02-23 ~ 2019-06-14
    IIF 59 - Director → ME
  • 16
    FOLL LIMITED
    08863686
    9 Park Lane Business Centre, Park Lane, Langham, Colchester, Essex, England
    Dissolved Corporate (6 parents)
    Officer
    2017-12-21 ~ dissolved
    IIF 30 - Director → ME
  • 17
    GC MANAGEMENT GROUP LIMITED
    16329630
    Langley House, Park Road, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-03-20 ~ now
    IIF 25 - Director → ME
    Person with significant control
    2025-03-20 ~ now
    IIF 9 - Right to appoint or remove directors OE
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 9 - Ownership of shares – More than 25% but not more than 50% OE
  • 18
    GLOBAL INVESTMENT PROPERTIES LIMITED
    10414210
    Centre Block 4th Floor Central Court, Knoll Rise, Orpington, Kent
    Liquidation Corporate (2 parents)
    Officer
    2016-10-06 ~ now
    IIF 28 - Director → ME
    Person with significant control
    2016-10-06 ~ 2017-10-10
    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
    2016-10-06 ~ now
    IIF 20 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 20 - Right to appoint or remove directors OE
  • 19
    MILLERS VIEW MANAGEMENT COMPANY LIMITED
    11036042
    11 Millers View, Much Hadham, Hertfordshire, England
    Active Corporate (5 parents)
    Officer
    2017-10-27 ~ 2022-11-04
    IIF 33 - Director → ME
    Person with significant control
    2017-10-27 ~ 2022-11-04
    IIF 2 - Ownership of shares – 75% or more OE
    IIF 2 - Ownership of voting rights - 75% or more OE
  • 20
    PUKKA ENTERPRISES LTD.
    05055983
    Studio A, Floor 4, M-one, 8 Lower Ormond Street, Manchester, Greater Manchester, United Kingdom
    Active Corporate (9 parents, 2 offsprings)
    Officer
    2008-01-21 ~ 2009-08-06
    IIF 39 - Director → ME
  • 21
    REDELLIS (WARE) LTD
    12502216
    The Waterscape, 42 Leeds & Bradford Road, Leeds, West Yorkshire
    Liquidation Corporate (8 parents)
    Officer
    2020-07-14 ~ 2023-12-29
    IIF 45 - Director → ME
  • 22
    REDELLIS DEVELOPMENTS LTD
    11642565
    Floor 2, 59-60 Grosvenor Street, Mayfair, London, United Kingdom
    Active Corporate (8 parents)
    Officer
    2018-10-25 ~ 2024-08-02
    IIF 24 - Director → ME
  • 23
    ROSARY MANOR MANAGEMENT COMPANY LIMITED
    11036780
    C/o Hamilton Chase, 141 High Street, Barnet, England
    Active Corporate (11 parents)
    Officer
    2017-10-30 ~ 2021-10-08
    IIF 23 - Director → ME
    Person with significant control
    2017-10-30 ~ 2021-10-08
    IIF 1 - Ownership of shares – 75% or more OE
    IIF 1 - Ownership of voting rights - 75% or more OE
  • 24
    SJY LEISURE LIMITED
    - now 07487795
    ST. JAMES YACHTS LIMITED
    - 2015-09-21 07487795
    Grenville House, 4 Grenville Avenue, Broxbourne, Hertfordshire
    Dissolved Corporate (4 parents)
    Officer
    2011-01-11 ~ dissolved
    IIF 53 - Director → ME
  • 25
    ST EDWARDS LEISURE GROUP LIMITED
    - now 02937826 02292236
    THE HERTFORDSHIRE GOLF & COUNTRY CLUB LIMITED
    - 1995-03-21 02937826 03031739... (more)
    4 Grenville Avenue, Broxbourne, Hertfordshire
    Dissolved Corporate (6 parents)
    Officer
    1994-06-10 ~ dissolved
    IIF 49 - Director → ME
  • 26
    ST JAMES DEVELOPMENTS (CITY) LIMITED
    07234369
    Grenville House 4, Grenville Avenue, Broxbourne, Herts
    Dissolved Corporate (4 parents)
    Officer
    2010-05-06 ~ dissolved
    IIF 40 - Director → ME
    2010-05-06 ~ dissolved
    IIF 61 - Secretary → ME
    Person with significant control
    2017-04-26 ~ dissolved
    IIF 15 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 15 - Right to appoint or remove directors OE
  • 27
    ST JAMES DEVELOPMENTS (LONDON) GENERAL PARTNER LIMITED
    - now 07785691
    ST JAMES PROPERTIES ( LONDON ) LTD
    - 2011-11-08 07785691 07640405
    Grenville House 4, Grenville Avenue, Broxbourne, Hertfordshire
    Dissolved Corporate (2 parents)
    Officer
    2011-09-23 ~ dissolved
    IIF 29 - Director → ME
  • 28
    ST JAMES TRANSFLOW LIMITED
    - now 07850039
    ST JAMES DEVELOPMENTS (LONDON) NOMINEES LIMITED
    - 2013-03-11 07850039
    Grenville House, 4 Grenville Avenue, Broxbourne, Herts
    Dissolved Corporate (4 parents)
    Officer
    2011-12-05 ~ dissolved
    IIF 54 - Director → ME
    2011-12-05 ~ dissolved
    IIF 60 - Secretary → ME
  • 29
    ST. JAMES DEVELOPMENTS (UK) LIMITED
    05688571
    Grenville House, 4 Grenville Avenue, Broxbourne, Herts
    Dissolved Corporate (6 parents)
    Officer
    2006-01-26 ~ dissolved
    IIF 41 - Director → ME
  • 30
    ST. JAMES FOXLEY PRESTIGE HOMES LTD
    08691701
    10-12 Mulberry Green, Old Harlow, Essex, United Kingdom
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    2013-09-16 ~ 2014-06-26
    IIF 50 - Director → ME
  • 31
    ST. JAMES LEISURE LIMITED
    - now 03031738
    ST.JAMES GOLF DEVELOPMENT LIMITED
    - 1999-05-07 03031738
    FORMULA 1 GOLF CHALLENGE LIMITED
    - 1997-12-05 03031738
    Central Court, 4th Floor, Central Court, Knoll Rise, Orpington, Kent
    Liquidation Corporate (5 parents, 3 offsprings)
    Officer
    1995-03-10 ~ now
    IIF 38 - Director → ME
    1995-03-10 ~ now
    IIF 63 - Secretary → ME
    Person with significant control
    2018-03-20 ~ now
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 10 - Ownership of shares – More than 25% but not more than 50% OE
  • 32
    T.H.G. & C.C. LIMITED
    - now 02292236
    THE HERTFORDSHIRE GOLF AND COUNTRY CLUB LIMITED
    - 1999-07-26 02292236 02937826... (more)
    ST EDWARDS LEISURE GROUP LIMITED
    - 1995-03-21 02292236 02937826
    DASHSINGLE LIMITED
    - 1992-12-14 02292236
    Broxbournebury Mansion, White Stubbs Lane, Broxbourne, Hertfordshire, England
    Active Corporate (12 parents)
    Officer
    (before 1991-10-12) ~ 2017-02-03
    IIF 42 - Director → ME
    Person with significant control
    2016-04-06 ~ 2017-02-03
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 5 - Ownership of shares – More than 25% but not more than 50% OE
  • 33
    THE CHANTRY RESIDENTS (BISHOPS STORTFORD) MANAGEMENT COMPANY LIMITED
    10014531
    Grenville House, 4 Grenville Avenue, Broxbourne, Hertfordshire
    Dissolved Corporate (1 parent)
    Officer
    2016-02-19 ~ dissolved
    IIF 57 - Director → ME
  • 34
    THE HERTFORDSHIRE GOLF & COUNTRY CLUB LIMITED
    - now 03031739 02937826... (more)
    GRAND PRIX GOLF CHALLENGE LIMITED
    - 1999-07-26 03031739
    4 Grenville Avenue, Broxbourne, Hertfordshire
    Dissolved Corporate (4 parents)
    Officer
    1995-03-10 ~ dissolved
    IIF 43 - Director → ME
    1995-03-10 ~ dissolved
    IIF 64 - Secretary → ME
  • 35
    THE YACHT AUCTION LTD
    - now 07640405
    YACHT AUCTION LTD
    - 2011-09-16 07640405
    ST JAMES PROPERTY (LONDON) LTD
    - 2011-09-06 07640405 07785691
    33 St. James's Square, London
    Dissolved Corporate (4 parents)
    Officer
    2011-10-27 ~ 2011-10-27
    IIF 56 - Director → ME
    2011-05-19 ~ 2011-09-28
    IIF 32 - Director → ME
    2012-03-22 ~ 2012-08-30
    IIF 55 - Director → ME
    2011-09-28 ~ 2012-08-30
    IIF 62 - Secretary → ME
  • 36
    THORNDALE TERRACE MANAGEMENT COMPANY LIMITED
    10530558
    Hertford Co Sec And Accountancy, Sopers House Sopers Road, Cuffley, Potters Bar, England
    Active Corporate (7 parents)
    Officer
    2016-12-17 ~ 2019-10-24
    IIF 58 - Director → ME
    Person with significant control
    2016-12-17 ~ 2019-10-23
    IIF 18 - Has significant influence or control OE

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 22 March 2026 and licensed under the Open Government Licence v3.0.