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

Lindley, Malcolm Garland

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

    Resident in England

    Registered addresses and corresponding companies
    • 3, Dukes Court, Cambridge, England, CB5 8DZ, England

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

      IIF 2
    • 13, Common Lane, Hemingford Abbots, Huntingdon, Cambridgeshire, PE28 9AN, United Kingdom

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

      IIF 4
    • 1, Cabot House, Compass Point Business Park, St Ives, Cambridgeshire, PE27 5JL, England

      IIF 5 IIF 6
    • 1, Cabot House, Compass Point Business Park, St. Ives, PE27 5JL, England

      IIF 7 IIF 8
  • Lindley, Malcolm Garland
    British director born in February 1954

    Resident in England

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

      IIF 9
    • The Cock Inn, Mugginton, Ashbourne, Derbyshire, DE6 4PJ, United Kingdom

      IIF 10
    • The Cock Inn, Mugginton, Weston Underwood, Ashbourne, Derbyshire, DE6 4PJ

      IIF 11
    • 174, Whiteladies Road, Bristol, BS8 2XU, United Kingdom

      IIF 12
    • 3, Dukes Court, Cambridge, England, CB5 8DZ, England

      IIF 13 IIF 14
    • 7, Gladeside, Bar Hill, Cambridge, CB23 8DY, England

      IIF 15
    • 13 Common Lane, Hemingford Abbots, Huntingdon, PE28 9AN, United Kingdom

      IIF 16 IIF 17
    • 121, Park Lane, London, W1K 7AG

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

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

      IIF 21 IIF 22
    • 10, The Pavement, St. Ives, PE27 5AD, England

      IIF 23
    • 15, Station Road, St. Ives, PE27 5BH, United Kingdom

      IIF 24
  • Lindley, Malcolm Garland
    British estate agent born in February 1954

    Resident in England

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

      IIF 25
    • 13, Common Lane, Hemingford Abbots, Huntingdon, PE28 9AN, England

      IIF 26 IIF 27
    • 10, The Pavement, St. Ives, Cambridgeshire, PE27 5AD, England

      IIF 28
    • 10, The Pavement, St. Ives, PE27 5AD, England

      IIF 29
  • Lindley, Malcolm Garland
    British managing director born in February 1954

    Resident in England

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

      IIF 30
    • 13, Common Lane, Hemingford Abbots, Huntingdon, Cambridgeshire, PE28 9AN, England

      IIF 31
    • 13, Common Lane, Hemingford Abbotts, Huntingdon, Cambs, PE28 9AN, England

      IIF 32
    • 121, Park Lane, Park Lane, London, W1K 7AG, England

      IIF 33
  • Lindley, Malcolm Garland
    British marketing born in February 1954

    Resident in England

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

      IIF 34
  • Lindley, Malcolm Garland
    British estate agent born in December 1954

    Resident in England

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

      IIF 35
  • Lindley, Malcolm Garland
    born in February 1954

    Resident in England

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

      IIF 36
  • Lindley, Malcolm Garland
    British born in February 1954

    Resident in United Kingdom

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

      IIF 37
  • Mr Malcolm Garland Lindley
    British born in February 1954

    Resident in England

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

      IIF 38
    • 13, Common Lane, Hemingford Abbots, Huntingdon, Cambridgeshire, PE28 9AN, England

      IIF 39
    • 13, Common Lane, Hemingford Abbots, Huntingdon, PE28 9AN, England

      IIF 40
    • 1 Kingsway, Kingsway, C/o Hamlins Llp, London, WC2B 6AN, United Kingdom

      IIF 41
    • 121, Park Lane, London, W1K 7AG, England

      IIF 42
    • 1, Cabot House, Compass Point Business Park, St Ives, Cambridgeshire, PE27 5JL, England

      IIF 43
  • Mr Malcolm Garland Lindley
    British born in February 1954

    Resident in United Kingdom

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

      IIF 44
child relation
Offspring entities and appointments
Active 12
  • 1
    BDEA LTD
    14080652
    1 Cabot House, Compass Point Business Park, St Ives, Cambridgeshire, England
    Active Corporate (6 parents)
    Equity (Company account)
    16,009 GBP2024-05-31
    Officer
    2023-10-06 ~ now
    IIF 5 - Director → ME
  • 2
    INTERO UK LTD
    07535865
    3 Signet Court, Cambridge, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2011-02-21 ~ dissolved
    IIF 30 - Director → ME
  • 3
    INVEST SMART LLP
    OC421253 10909301
    1 Kingsway Kingsway, C/o Hamlins Llp, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,192 GBP2024-02-29
    Officer
    2018-02-28 ~ dissolved
    IIF 36 - LLP Designated Member → ME
    Person with significant control
    2018-02-28 ~ dissolved
    IIF 41 - Right to surplus assets - More than 25% but not more than 50%OE
  • 4
    INVEST SMART LONDON LIMITED
    - now 10909301
    INVEST SMART LIMITED
    - 2018-02-13 10909301 OC421253
    336 AGENCY LIMITED
    - 2017-11-23 10909301 10911881
    1 Kingsway, C/o Hamlins Llp, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    101 GBP2024-08-31
    Officer
    2017-11-14 ~ now
    IIF 4 - Director → ME
  • 5
    MARMALMAT LIMITED
    09660892
    1 Kingsway, C/o Hamlins Llp, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    4,649 GBP2024-06-30
    Officer
    2015-06-29 ~ now
    IIF 3 - Director → ME
  • 6
    PICPOUL FILMS LTD
    10916529
    7 Gladeside, Bar Hill, Cambridge, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    836 GBP2022-08-31
    Officer
    2020-07-03 ~ dissolved
    IIF 15 - Director → ME
  • 7
    PROPERTY REFERRAL SYSTEMS LIMITED
    04324817
    C/o Hb Accountants, Amwell House, 19 Amwell Street, Hoddesdon, Hertfordshire
    Dissolved Corporate (3 parents)
    Officer
    2002-02-18 ~ dissolved
    IIF 34 - Director → ME
  • 8
    THE CENTURY INNS GROUP LIMITED
    16815368
    1 Cabot House, Compass Point Business Park, St Ives, Cambridgeshire, England
    Active Corporate (1 parent, 2 offsprings)
    Officer
    2025-10-28 ~ now
    IIF 6 - Director → ME
    Person with significant control
    2025-10-28 ~ now
    IIF 43 - Ownership of voting rights - 75% or moreOE
    IIF 43 - Right to appoint or remove directorsOE
    IIF 43 - Ownership of shares – 75% or moreOE
  • 9
    THE ELY ESTATE AGENCY LTD
    11057237
    73 High Street, Melbourn, Royston, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    750 GBP2018-12-31
    Officer
    2017-12-07 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    2017-12-07 ~ dissolved
    IIF 40 - Has significant influence or control as a member of a firmOE
    IIF 40 - Has significant influence or controlOE
  • 10
    THE LAST JUDGMENT LIMITED
    - now 14687713
    THE LAST JUDGEMENT LIMITED - 2023-03-31
    The Cow Dalbury Lees, Dalbury Lees, Ashbourne, Derbyshire, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    -336,789 GBP2024-12-31
    Officer
    2026-01-23 ~ now
    IIF 8 - Director → ME
  • 11
    THE RUGBY HOLBORN LIMITED
    - now 11626147
    MIA HOAR CROSS LIMITED - 2022-11-18
    The Cow Dalbury Lees, Dalbury Lees, Ashbourne, Derbyshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    -188,146 GBP2023-12-31
    Officer
    2026-01-23 ~ now
    IIF 7 - Director → ME
  • 12
    VALYRIAN BLOODSTOCK LIMITED
    11810176
    15 Station Road, St. Ives, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    257,606 GBP2022-02-28
    Officer
    2022-10-14 ~ dissolved
    IIF 24 - Director → ME
Ceased 23
  • 1
    AGENTS GIVING - now
    THE ESTATE AGENCY FOUNDATION
    - 2014-03-11 06507703
    First Floor, Gateway House Tollgate, Chandler's Ford, Eastleigh, Hampshire, England
    Active Corporate (13 parents)
    Net Assets/Liabilities (Company account)
    113,629 GBP2024-12-31
    Officer
    2010-12-15 ~ 2014-01-21
    IIF 31 - Director → ME
  • 2
    BERKELEY INNS LIMITED
    09247320
    The Cow Dalbury Lees, Dalbury Lees, Ashbourne, Derbyshire, England
    Active Corporate (2 parents, 5 offsprings)
    Profit/Loss (Company account)
    -685,071 GBP2024-01-01 ~ 2024-12-31
    Officer
    2018-01-03 ~ 2018-10-02
    IIF 11 - Director → ME
    2024-11-11 ~ 2026-01-23
    IIF 37 - Director → ME
    Person with significant control
    2024-10-25 ~ 2026-01-23
    IIF 44 - Right to appoint or remove directors OE
    IIF 44 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 44 - Ownership of shares – More than 50% but less than 75% OE
  • 3
    COW HOTELS LIMITED
    10990695
    The Meynell Ingram Arms Abbots Bromley Road, Hoar Cross, Burton-on-trent, England
    Dissolved Corporate (5 parents, 1 offspring)
    Equity (Company account)
    -8,695 GBP2018-10-31
    Officer
    2018-01-03 ~ 2018-12-05
    IIF 10 - Director → ME
  • 4
    FC CAMBRIDGE LTD
    08092415
    2 St. Stephen's Court, St. Stephen's Road, Bournemouth, Dorset, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    3,009 GBP2022-12-31
    Officer
    2012-06-01 ~ 2018-05-31
    IIF 18 - Director → ME
  • 5
    FCBP LTD
    07896278
    The Estate Office, Bradmore Green, Brookmans Park, Herts
    Active Corporate (1 parent)
    Equity (Company account)
    39,012 GBP2024-05-30
    Officer
    2012-01-04 ~ 2018-05-31
    IIF 1 - Director → ME
  • 6
    FCEA LIMITED
    06637642
    2 St. Stephen's Court, St. Stephen's Road, Bournemouth, Dorset, England
    Active Corporate (4 parents)
    Equity (Company account)
    1,000 GBP2022-12-31
    Officer
    2008-07-03 ~ 2018-05-31
    IIF 14 - Director → ME
  • 7
    FINE & COUNTRY LIMITED
    04238673
    2 St. Stephen's Court, St. Stephen's Road, Bournemouth, Dorset, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    43,380 GBP2022-12-30
    Officer
    2001-06-21 ~ 2018-05-31
    IIF 13 - Director → ME
  • 8
    GPEA LIMITED
    02819824
    2 St. Stephen's Court, St. Stephen's Road, Bournemouth, Dorset, England
    Active Corporate (7 parents, 5 offsprings)
    Equity (Company account)
    1,172,413 GBP2022-12-31
    Officer
    1993-05-20 ~ 2018-05-31
    IIF 9 - Director → ME
  • 9
    INDEPENDENT ASSET SERVICES LIMITED
    07476624
    One Temple Quay, Temple Back East, Bristol
    Dissolved Corporate (1 parent)
    Officer
    2010-12-22 ~ 2015-01-07
    IIF 17 - Director → ME
  • 10
    MOVING LOGIC LTD
    - now 09393396 09717805
    UK PROPERTY PLATFORM LIMITED
    - 2017-01-10 09393396 09717805
    2 St. Stephen's Court, St. Stephen's Road, Bournemouth, Dorset, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -271,727 GBP2022-12-30
    Officer
    2016-10-04 ~ 2018-05-31
    IIF 19 - Director → ME
    Person with significant control
    2016-10-04 ~ 2018-05-31
    IIF 42 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 42 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 42 - Right to appoint or remove directors OE
  • 11
    NURTUR.GROUP LTD - now
    EPROP SERVICES LIMITED - 2022-02-03 08328850
    EPROP SERVICES PLC
    - 2020-07-09 09210707 08328850
    EPROP MANAGEMENT PLC - 2014-09-15
    Brindley House Outrams Wharf, Little Eaton, Derby, England
    Active Corporate (7 parents, 8 offsprings)
    Profit/Loss (Company account)
    -2,519,665 GBP2023-01-01 ~ 2023-12-31
    Officer
    2017-07-12 ~ 2018-05-31
    IIF 20 - Director → ME
  • 12
    P1 COMMUNICATIONS (PROPERTY) LIMITED
    07471813
    121 Park Lane, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2010-12-16 ~ 2011-12-31
    IIF 33 - Director → ME
  • 13
    PROPERTY EARTH SERVICES LTD - now 06761641, 06761641, 06761641... (more)
    PROPERTY EARTH SERVICES LTD
    - 2025-09-17 07113761 06761641, 06761641, 06761641... (more)
    Sylverah Cadbury Camp Lane, Tickenham, Clevedon, England
    Active Corporate (2 parents)
    Equity (Company account)
    -35,020 GBP2024-03-31
    Officer
    2009-12-30 ~ 2011-12-01
    IIF 12 - Director → ME
  • 14
    PROPERTY LOGIC LTD.
    06982144
    Brindley House Outrams Wharf, Little Eaton, Derby, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,116,368 GBP2023-12-31
    Officer
    2009-11-26 ~ 2018-04-29
    IIF 32 - Director → ME
  • 15
    THE BROOKMAN GROUP LTD
    09923471
    1 Cabot House, Stocks Bridge Way, St. Ives, England
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    403,855 GBP2024-12-31
    Officer
    2015-12-21 ~ 2023-10-31
    IIF 2 - Director → ME
    Person with significant control
    2016-04-06 ~ 2017-12-31
    IIF 39 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 39 - Right to appoint or remove directors OE
    IIF 39 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 16
    THE CAMBRIDGE ESTATE AGENCY LTD
    09925589
    10 The Pavement, St. Ives, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -268,514 GBP2024-12-31
    Officer
    2015-12-22 ~ 2023-11-23
    IIF 23 - Director → ME
  • 17
    THE LETTING AGENCY LTD
    - now 06390338 08601371, 08601371, 09161211
    WELLINGTONWISE LETTING AGENTS LTD
    - 2020-11-12 06390338 08601371
    10 The Pavement, St. Ives, Cambridgeshire, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    236,210 GBP2024-12-31
    Officer
    2017-12-07 ~ 2023-11-23
    IIF 28 - Director → ME
  • 18
    THE MAYFAIR ESTATE AGENCY LIMITED
    04957446
    2 St. Stephen's Court, St. Stephen's Road, Bournemouth, Dorset, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -1,027 GBP2022-12-31
    Officer
    2003-11-07 ~ 2006-05-31
    IIF 25 - Director → ME
    2014-08-06 ~ 2018-05-31
    IIF 21 - Director → ME
  • 19
    THE PROPERTY GUILD LTD
    09108345
    2 St. Stephen's Court, St. Stephen's Road, Bournemouth, Dorset, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1,000 GBP2022-12-30
    Officer
    2014-06-30 ~ 2018-05-31
    IIF 22 - Director → ME
  • 20
    THE WISE PROPERTY GROUP LTD
    10899171
    10 The Pavement, St. Ives, England
    Active Corporate (3 parents, 4 offsprings)
    Equity (Company account)
    1,389,476 GBP2024-12-31
    Officer
    2017-09-01 ~ 2023-11-23
    IIF 26 - Director → ME
    Person with significant control
    2017-12-07 ~ 2022-08-02
    IIF 38 - Has significant influence or control OE
    IIF 38 - Has significant influence or control as a member of a firm OE
  • 21
    WELLINGTON WISE INDEPENDENT ESTATE AGENTS LIMITED
    - now 05488780
    WISE & WELLINGTON INDEPENDENT ESTATE AGENTS LIMITED - 2005-07-18
    10 The Pavement, St. Ives, England
    Active Corporate (3 parents)
    Equity (Company account)
    -584,346 GBP2024-12-31
    Officer
    2017-12-07 ~ 2021-04-01
    IIF 29 - Director → ME
  • 22
    WELLINGTONWISE LETTING AGENTS LTD
    - now 08601371 06390338
    THE LETTING AGENCY LTD
    - 2020-11-12 08601371 09161211, 06390338
    THE LETTING AGENCY (UK) LTD - 2018-02-19 09161211, 06390338
    10 The Pavement, St. Ives, Cambridgeshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    3 GBP2024-12-31
    Officer
    2018-06-08 ~ 2021-02-09
    IIF 27 - Director → ME
  • 23
    WISE MORTGAGE ADVICE LTD
    11234842
    10 The Pavement, St. Ives, England
    Active Corporate (5 parents)
    Equity (Company account)
    22,788 GBP2024-12-31
    Officer
    2018-03-05 ~ 2021-04-01
    IIF 16 - Director → ME

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 9 February 2026 and licensed under the Open Government Licence v3.0.