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

Rosbrook, Paul James

    Related profiles found in government register
  • Rosbrook, Paul James

    Registered addresses and corresponding companies
    • icon of address The Estate Office, Canterbury Road, Etchinghill, Folkestone, Kent, CT18 8FA, United Kingdom

      IIF 1
    • icon of address The Estate Office, Canterbury Road, Etchinghill, Kent, CT18 8FA, United Kingdom

      IIF 2
    • icon of address The Estate Office, The Estate Office, Ct18 8fa, Etchinghill, Kent, CT18 8FA, United Kingdom

      IIF 3
    • icon of address The Estate Office, Canterbury Road, Etchinghill, Folkestone, Kent, CT18 8FA, United Kingdom

      IIF 4 IIF 5 IIF 6
    • icon of address The Estate Office, Etchinghill, Folkestone, Kent, CT18 8FA, United Kingdom

      IIF 10
    • icon of address The Estate Office, Etchinghill Golf, Canterbury Road, Etchinghill, Folkestone, Kent, CT18 8FA, United Kingdom

      IIF 11
    • icon of address The Estate Office, Etchinghill Golf, Canterbury Road, Folkestone, Kent, CT18 8FA, United Kingdom

      IIF 12 IIF 13
    • icon of address The Estate Office, Etchinghill Golf Club, Etchinghill, Folkestone, Kent, CT18 8FA, United Kingdom

      IIF 14
    • icon of address The Estate Office, Etchinghill Golf Course, Etchinghill, Folkestone, CT18 8FA, United Kingdom

      IIF 15
    • icon of address The Estate Office, Etchinghill Golf, Etchinghill, Folkestone, Kent, CT18 8FA, United Kingdom

      IIF 16
  • Rosbrook, Paul

    Registered addresses and corresponding companies
    • icon of address 68, Grafton Way, London, W1T 5DS, England

      IIF 17
    • icon of address 68 Grafton Way, London, W1T 5DS, United Kingdom

      IIF 18 IIF 19
    • icon of address Bordyke End, East Street, Tonbridge, Kent, TN9 1HA, United Kingdom

      IIF 20
    • icon of address Bordyke End, East Street, Tonbridge, TN9 1HA, United Kingdom

      IIF 21
  • Rosbrook, Paul
    British chartered accountant

    Registered addresses and corresponding companies
    • icon of address Bordyke End, East Street, Tonbridge, East Sussex, TN9 1HA

      IIF 22
    • icon of address Bordyke End, East Street, Tonbridge, Kent, TN9 1HA

      IIF 23
    • icon of address Bordyke End, East Street, Tonbridge, Kent, TN9 1HA, United Kingdom

      IIF 24
  • Rosbrook, Paul
    British accountant born in October 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15, Discovery Road, Bearsted, Maidstone, Kent, ME15 8HF

      IIF 25 IIF 26
  • Rosbrook, Paul
    British chartered accountant born in October 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bordyke End, East Street, Tonbridge, East Sussex, TN9 1HA

      IIF 27
  • Rosbrook, Paul
    British company director born in October 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15, Discovery Road, Bearsted, Maidstone, Kent, ME15 8HF

      IIF 28 IIF 29
  • Rosbrook, Paul
    British director born in October 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 68, Grafton Way, London, W1T 5DS, England

      IIF 30
  • Rosbrook, Paul
    British finance director born in October 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bordyke End, East Street, Tonbridge, Kent, TN9 1HA, United Kingdom

      IIF 31
  • Rosbrook, Paul James
    British born in October 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Rendall And Rittner Limited, 13 St. George Wharf, London, SW8 2LE, England

      IIF 32
    • icon of address C/o Rendall And Rittner Limited, 13b St. George Wharf, London, SW8 2LE, England

      IIF 33 IIF 34
  • Rosbrook, Paul James
    British chartered accountant born in October 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Estate Office, Canterbury Road, Etchinghill, Folkestone, Kent, CT18 8FA, United Kingdom

      IIF 35
    • icon of address C/o Rendall And Rittner Limited, 13b St. George Wharf, London, SW8 2LE, England

      IIF 36
  • Rosbrook, Paul James
    British born in October 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Estate Office, The Estate Office, Ct18 8fa, Etchinghill, Kent, CT18 8FA, United Kingdom

      IIF 37
    • icon of address The Estate Office, Canterbury Road, Etchinghill, Folkestone, Kent, CT18 8FA, United Kingdom

      IIF 38 IIF 39 IIF 40
    • icon of address The Estate Office, Etchinghill, Folkestone, Kent, CT18 8FA, United Kingdom

      IIF 45
    • icon of address The Estate Office, Etchinghill Golf, Canterbury Road, Etchinghill, Folkestone, Kent, CT18 8FA, United Kingdom

      IIF 46
    • icon of address The Estate Office, Etchinghill Golf, Canterbury Road, Folkestone, Kent, CT18 8FA, England

      IIF 47
    • icon of address The Estate Office, Etchinghill Golf, Canterbury Road, Folkestone, Kent, CT18 8FA, United Kingdom

      IIF 48 IIF 49
    • icon of address The Estate Office, Etchinghill Golf Club, Etchinghill, Folkestone, Kent, CT18 8FA, United Kingdom

      IIF 50
    • icon of address The Estate Office, Etchinghill Golf Course, Etchinghill, Folkestone, CT18 8FA, United Kingdom

      IIF 51
    • icon of address The Estate Office, Etchinghill Golf, Etchinghill, Folkestone, Kent, CT18 8FA, United Kingdom

      IIF 52
    • icon of address 13b St. George Wharf, C/o Rendall & Rittner Ltd, St. George Wharf, London, SW8 2LE, England

      IIF 53
  • Rosbrook, Paul James
    British accountant born in October 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 68, Grafton Way, London, W1T 5DS

      IIF 54 IIF 55
    • icon of address 68, Grafton Way, London, W1T 5DS, England

      IIF 56
    • icon of address 84, Fisherton Street, Salisbury, SP2 7QY, England

      IIF 57
    • icon of address Bordyke End, East Street, Tonbridge, Kent, TN9 1HA, United Kingdom

      IIF 58
  • Rosbrook, Paul James
    British chartered accountant born in October 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Estate Office, Canterbury Road, Etchinghill, Folkestone, Kent, CT18 8FA, England

      IIF 59
    • icon of address The Estate Office, Canterbury Road, Etchinghill, Folkestone, Kent, CT18 8FA, United Kingdom

      IIF 60
    • icon of address 68, Grafton Way, London, W1T 5DS

      IIF 61 IIF 62
    • icon of address 68, Grafton Way, London, W1T 5DS, England

      IIF 63
    • icon of address 68 Grafton Way, London, W1T 5DS, United Kingdom

      IIF 64 IIF 65 IIF 66
    • icon of address Bordyke End, East Street, Tonbridge, Kent, TN9 1HA

      IIF 68
  • Rosbrook, Paul James
    British finance director born in October 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 68, Grafton Way, London, W1T 5DS

      IIF 69
    • icon of address 68 Grafton Way, London, W1T 5DS, United Kingdom

      IIF 70
    • icon of address Bordyke End, East Street, Tonbridge, TN9 1HA, United Kingdom

      IIF 71
  • Rosbrook, Paul James
    British regional finance director born in October 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Paul Rosbrook
    British born in October 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Stonemead House, 95 London Road, Croydon, Surrey, CR0 2RF, United Kingdom

      IIF 77 IIF 78
  • Mr Paul James Rosbrook
    British born in October 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Estate Office, Etchinghill Golf, Etchinghill, Folkestone, Kent, CT18 8FA, United Kingdom

      IIF 79
  • Mr Paul James Rosbrook
    British born in October 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 68, Grafton Way, London, W1T 5DS, England

      IIF 80
child relation
Offspring entities and appointments
Active 24
  • 1
    icon of address The Estate Office Etchinghill Golf, Canterbury Road, Folkestone, Kent, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2023-12-19 ~ now
    IIF 48 - Director → ME
    icon of calendar 2023-12-19 ~ now
    IIF 12 - Secretary → ME
  • 2
    icon of address The Estate Office Canterbury Road, Etchinghill, Folkestone, Kent, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-01-31
    Officer
    icon of calendar 2023-03-21 ~ now
    IIF 43 - Director → ME
    icon of calendar 2023-03-21 ~ now
    IIF 6 - Secretary → ME
  • 3
    icon of address The Estate Office Etchinghill Golf Club, Etchinghill, Folkestone, Kent, England
    Active Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    145,817 GBP2024-02-29
    Officer
    icon of calendar 2023-03-23 ~ now
    IIF 10 - Secretary → ME
  • 4
    icon of address The Estate Office Canterbury Road, Etchinghill, Folkestone, Kent, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-01-31
    Officer
    icon of calendar 2023-03-23 ~ now
    IIF 44 - Director → ME
    icon of calendar 2023-03-23 ~ now
    IIF 9 - Secretary → ME
  • 5
    icon of address The Estate Office, Canterbury Road, Etchinghill, Kent, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-05-31
    Officer
    icon of calendar 2022-08-22 ~ now
    IIF 53 - Director → ME
  • 6
    icon of address The Estate Office The Estate Office, Ct18 8fa, Etchinghill, Kent, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-01-31
    Officer
    icon of calendar 2023-03-23 ~ now
    IIF 37 - Director → ME
    icon of calendar 2023-03-23 ~ now
    IIF 3 - Secretary → ME
  • 7
    icon of address C/o Rendall And Rittner Limited, 13b St. George Wharf, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2023-04-18 ~ now
    IIF 33 - Director → ME
  • 8
    icon of address The Estate Office Canterbury Road, Etchinghill, Folkestone, Kent, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-01-31
    Officer
    icon of calendar 2022-08-22 ~ now
    IIF 39 - Director → ME
  • 9
    icon of address The Estate Office, Canterbury Road, Etchinghill, Kent, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -306 GBP2023-02-08
    Officer
    icon of calendar 2022-08-08 ~ dissolved
    IIF 2 - Secretary → ME
  • 10
    icon of address The Estate Office Etchinghill Golf Course, Etchinghill, Folkestone, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2025-04-02 ~ now
    IIF 51 - Director → ME
    icon of calendar 2025-04-02 ~ now
    IIF 15 - Secretary → ME
  • 11
    icon of address The Estate Office Canterbury Road, Etchinghill, Folkestone, Kent
    Active Corporate (3 parents)
    Equity (Company account)
    1,568,838 GBP2025-01-31
    Officer
    icon of calendar 2022-09-20 ~ now
    IIF 41 - Director → ME
    icon of calendar 2022-09-20 ~ now
    IIF 4 - Secretary → ME
  • 12
    TORBEAU DEVELOPMENTS LIMITED - 1997-06-30
    icon of address The Estate Office Canterbury Road, Etchinghill, Folkestone, Kent
    Active Corporate (8 parents, 16 offsprings)
    Equity (Company account)
    28,276,436 GBP2025-01-31
    Officer
    icon of calendar 2022-08-08 ~ now
    IIF 38 - Director → ME
    icon of calendar 2022-08-08 ~ now
    IIF 7 - Secretary → ME
  • 13
    NOTSALLOW 264 LIMITED - 2007-10-24
    icon of address The Estate Office Etchinghill Golf Club, Etchinghill, Folkestone, Kent, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    15,099,185 GBP2025-01-31
    Officer
    icon of calendar 2022-10-04 ~ now
    IIF 50 - Director → ME
    icon of calendar 2022-10-04 ~ now
    IIF 14 - Secretary → ME
  • 14
    icon of address Rmg House, Essex Road, Hoddesdon, Hertfordshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2025-03-03 ~ now
    IIF 47 - Director → ME
  • 15
    icon of address The Estate Office, Etchinghill Golf Canterbury Road, Etchinghill, Folkestone, Kent, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-05-11 ~ now
    IIF 46 - Director → ME
    icon of calendar 2024-05-11 ~ now
    IIF 11 - Secretary → ME
  • 16
    icon of address C/o Rendall And Rittner Limited, 13b St. George Wharf, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2023-03-23 ~ now
    IIF 45 - Director → ME
  • 17
    icon of address The Estate Office, Canterbury Road, Etchinghill, Folkestone, Kent, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -236,195 GBP2024-03-31
    Officer
    icon of calendar 2023-03-23 ~ now
    IIF 1 - Secretary → ME
  • 18
    icon of address Stonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2025-04-30
    Person with significant control
    icon of calendar 2021-04-01 ~ now
    IIF 77 - Ownership of voting rights - 75% or moreOE
    IIF 77 - Right to appoint or remove directorsOE
  • 19
    icon of address The Estate Office Canterbury Road, Etchinghill, Folkestone, Kent, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-01-31
    Officer
    icon of calendar 2023-03-23 ~ now
    IIF 40 - Director → ME
    icon of calendar 2023-03-23 ~ now
    IIF 8 - Secretary → ME
  • 20
    icon of address The Estate Office Canterbury Road, Etchinghill, Folkestone, Kent, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-01-31
    Officer
    icon of calendar 2022-11-08 ~ now
    IIF 42 - Director → ME
    icon of calendar 2022-11-08 ~ now
    IIF 5 - Secretary → ME
  • 21
    icon of address The Estate Office Etchinghill Golf, Etchinghill, Folkestone, Kent, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-08-30 ~ now
    IIF 52 - Director → ME
    icon of calendar 2024-08-30 ~ now
    IIF 16 - Secretary → ME
    Person with significant control
    icon of calendar 2024-08-30 ~ now
    IIF 79 - Right to appoint or remove directorsOE
    IIF 79 - Ownership of shares – 75% or moreOE
    IIF 79 - Ownership of voting rights - 75% or moreOE
  • 22
    icon of address C/o Rendall And Rittner Limited, 13b St. George Wharf, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2023-04-18 ~ now
    IIF 34 - Director → ME
  • 23
    icon of address The Estate Office Etchinghill Golf, Canterbury Road, Folkestone, Kent, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-03-07 ~ now
    IIF 49 - Director → ME
    icon of calendar 2024-03-07 ~ now
    IIF 13 - Secretary → ME
  • 24
    icon of address C/o Rendall And Rittner Limited, 13 St. George Wharf, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2023-04-18 ~ now
    IIF 32 - Director → ME
Ceased 35
  • 1
    icon of address Fernham Homes Operations Ltd Brook House, 43 Swan Street, West Malling, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2023-05-31
    Officer
    icon of calendar 2021-05-12 ~ 2022-06-23
    IIF 63 - Director → ME
  • 2
    APCA LIMITED - 2011-11-21
    icon of address Barratt House Cartwright Way, Forest Business Park Bardon Hill, Coalville, Leicestershire
    Active Corporate (9 parents, 1 offspring)
    Officer
    icon of calendar 2018-03-13 ~ 2018-11-30
    IIF 72 - Director → ME
  • 3
    BARRATT (EAST GRINSTEAD) LIMITED - 2011-11-21
    BLUEMARK PROJECTS (SOUTHERN COUNTIES) LIMITED - 2011-05-10
    icon of address Barratt House Cartwright Way, Forest Business Park Bardon Hill, Coalville, Leicestershire
    Active Corporate (8 parents)
    Officer
    icon of calendar 2018-03-13 ~ 2018-11-30
    IIF 73 - Director → ME
  • 4
    WATES (HORLEY) LIMITED - 2007-04-02
    icon of address Barratt House Cartwright Way, Forest Business Park Bardon Hill, Coalville, Leicestershire
    Active Corporate (8 parents)
    Officer
    icon of calendar 2018-03-13 ~ 2018-11-30
    IIF 76 - Director → ME
  • 5
    BARRATT (LINDFIELD) LIMITED - 2014-01-30
    icon of address Barratt House Cartwright Way Forest Business Park, Bardon Hill, Coalville, Leicestershire
    Active Corporate (9 parents)
    Officer
    icon of calendar 2018-03-13 ~ 2018-11-30
    IIF 75 - Director → ME
  • 6
    BARRATT (WORTHING) LIMITED - 2012-11-28
    icon of address Barratt House Cartwright Way, Forest Business Park, Bardon Hill, Coalville
    Active Corporate (9 parents)
    Officer
    icon of calendar 2018-03-13 ~ 2018-11-30
    IIF 74 - Director → ME
  • 7
    icon of address 68 Grafton Way, London
    Active Corporate (2 parents)
    Officer
    icon of calendar 2019-07-01 ~ 2022-06-23
    IIF 64 - Director → ME
  • 8
    icon of address 68 Grafton Way, London
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2023-02-28
    Officer
    icon of calendar 2019-06-03 ~ 2022-06-23
    IIF 70 - Director → ME
  • 9
    icon of address 9, Campion Close, Campion Close, Ashford, Kent, England
    Active Corporate (1 parent)
    Equity (Company account)
    10,336 GBP2025-03-31
    Officer
    icon of calendar 2023-03-23 ~ 2025-05-29
    IIF 59 - Director → ME
  • 10
    icon of address 100 High Street, C/o The Bubb Sherwin Partnership, Whitstable, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    38 GBP2024-11-30
    Officer
    icon of calendar 2005-04-14 ~ 2009-01-15
    IIF 26 - Director → ME
  • 11
    icon of address Barratt House Cartwright Way Forest Business, Park Bardon Hill, Coalville, Leics
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-04-14 ~ 2007-10-19
    IIF 25 - Director → ME
  • 12
    icon of address Deer Leap Knockholt Road, Halstead, Sevenoaks, Kent, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    icon of calendar 2020-06-20 ~ 2022-06-23
    IIF 61 - Director → ME
  • 13
    icon of address Deer Leap Knockholt Road, Halstead, Sevenoaks, Kent, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-04-30
    Officer
    icon of calendar 2019-05-16 ~ 2022-06-23
    IIF 69 - Director → ME
  • 14
    icon of address 68 Grafton Way, London
    Active Corporate (2 parents)
    Officer
    icon of calendar 2019-11-12 ~ 2022-06-23
    IIF 54 - Director → ME
  • 15
    icon of address Fernham Homes Operations Ltd Brook House, 43 Swan Street, West Malling, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2019-03-21 ~ 2022-06-24
    IIF 56 - Director → ME
  • 16
    icon of address Unit 2 Denne Hill Business Centre, Womenswold, Canterbury, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-05-31
    Officer
    icon of calendar 2019-07-01 ~ 2021-06-11
    IIF 66 - Director → ME
  • 17
    icon of address 68 Grafton Way, London, London
    Active Corporate (7 parents)
    Officer
    icon of calendar 2019-09-30 ~ 2022-06-22
    IIF 18 - Secretary → ME
  • 18
    icon of address 68 Grafton Way, London, England
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2020-11-25 ~ 2022-06-22
    IIF 17 - Secretary → ME
  • 19
    FAIRFORM LIMITED - 1999-06-11
    icon of address 68 Grafton Way, London
    Active Corporate (7 parents, 9 offsprings)
    Officer
    icon of calendar 2019-03-20 ~ 2022-06-22
    IIF 19 - Secretary → ME
  • 20
    icon of address Stonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-11-30
    Officer
    icon of calendar 2021-11-09 ~ 2022-06-24
    IIF 57 - Director → ME
    Person with significant control
    icon of calendar 2021-11-09 ~ 2025-10-13
    IIF 80 - Ownership of voting rights - 75% or more OE
    IIF 80 - Right to appoint or remove directors OE
  • 21
    icon of address Stonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-09-30
    Officer
    icon of calendar 2020-09-03 ~ 2022-06-23
    IIF 62 - Director → ME
  • 22
    icon of address 68 Grafton Way, London
    Active Corporate (2 parents)
    Officer
    icon of calendar 2019-11-12 ~ 2022-06-23
    IIF 55 - Director → ME
  • 23
    icon of address C/o Tn6 Ltd Pine Grove Enterprise Centre, Pine Grove, Crowborough, England
    Active Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    468 GBP2025-03-31
    Officer
    icon of calendar 2019-11-14 ~ 2021-05-18
    IIF 67 - Director → ME
  • 24
    icon of address Suites 5 & 6 Woodlands Court, Beaconsfield, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2014-07-22 ~ 2016-06-20
    IIF 58 - Director → ME
    icon of calendar 2014-07-22 ~ 2016-06-20
    IIF 20 - Secretary → ME
  • 25
    icon of address Suites 5 & 6 Woodlands Court, Beaconsfield, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2013-10-25 ~ 2016-06-20
    IIF 71 - Director → ME
    icon of calendar 2013-10-25 ~ 2016-06-20
    IIF 21 - Secretary → ME
  • 26
    TUNRILL LIMITED - 1993-05-25
    icon of address Suites 5 & 6 Woodlands Court, Beaconsfield, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2021-03-31
    Officer
    icon of calendar 2007-12-01 ~ 2016-06-20
    IIF 27 - Director → ME
    icon of calendar 2008-03-25 ~ 2016-05-20
    IIF 22 - Secretary → ME
  • 27
    icon of address Suites 5 & 6 Woodlands Court, Beaconsfield, United Kingdom
    Active Corporate (3 parents, 6 offsprings)
    Officer
    icon of calendar 2007-12-01 ~ 2016-06-20
    IIF 31 - Director → ME
    icon of calendar 2008-03-25 ~ 2016-06-20
    IIF 24 - Secretary → ME
  • 28
    icon of address Suites 5 & 6 Woodlands Court, Beaconsfield, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2021-03-31
    Officer
    icon of calendar 2008-03-25 ~ 2016-06-20
    IIF 68 - Director → ME
    icon of calendar 2008-03-25 ~ 2016-06-20
    IIF 23 - Secretary → ME
  • 29
    icon of address C/o Rendall And Rittner Limited, 13b St. George Wharf, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-01-31
    Officer
    icon of calendar 2023-03-23 ~ 2023-11-24
    IIF 35 - Director → ME
  • 30
    icon of address 68 Grafton Way Grafton Way, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-09-30
    Officer
    icon of calendar 2019-07-01 ~ 2022-06-23
    IIF 65 - Director → ME
  • 31
    icon of address Rmg House, Essex Road, Hoddesdon, Hertfordshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2023-04-18 ~ 2023-11-24
    IIF 36 - Director → ME
  • 32
    icon of address Stonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2025-04-30
    Officer
    icon of calendar 2021-04-01 ~ 2022-06-23
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2021-04-01 ~ 2025-04-01
    IIF 78 - Ownership of voting rights - 75% or more OE
    IIF 78 - Right to appoint or remove directors OE
  • 33
    icon of address C/o Coffin Mew Llp 1000 Lakeside, North Harbour, Portsmouth, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    3,052 GBP2024-06-30
    Officer
    icon of calendar 2023-03-23 ~ 2025-09-24
    IIF 60 - Director → ME
  • 34
    icon of address Barratt House Cartwright Way, Forest Business Park Bardon Hill, Coalville, Leics
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-04-14 ~ 2007-10-19
    IIF 29 - Director → ME
  • 35
    WARDS CONSTRUCTION (MEDWAY) LIMITED - 1998-10-30
    icon of address Barratt House Cartwright Way, Forest Business Park Bardon Hill, Coalville, Leics
    Active Corporate (4 parents)
    Officer
    icon of calendar 2004-03-01 ~ 2007-10-19
    IIF 28 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.