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

Chiles, Christopher

    Related profiles found in government register
  • Chiles, Christopher
    British director born in November 1969

    Resident in England

    Registered addresses and corresponding companies
  • Chiles, Christopher
    British director born in December 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Laureates Place, Binfield, Bracknell, RG42 4FL, England

      IIF 53
  • Chiles, Chris
    British director born in November 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suites 5 & 6, Woodlands Court, Beaconsfield, HP9 2SF, United Kingdom

      IIF 54 IIF 55
    • icon of address Apollo House, Mercury Park, Wycombe Lane Wooburn Green, High Wycombe, Buckinghamshire, HP10 0HH

      IIF 56 IIF 57
  • Mr Chris Chiles
    British born in November 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Apollo House, Mercury Park, Wycombe Lane, Wooburn Green, Buckinghamshire, HP10 0HH, United Kingdom

      IIF 58
  • Mr Christopher Chiles
    British born in November 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Thamesbourne Lodge, Station Road, Bourne End, SL8 5QH, England

      IIF 59 IIF 60 IIF 61
    • icon of address 377-399, London Road, Camberley, GU15 3HL, England

      IIF 62
    • icon of address Flat 2 Vesta, The Woolstaplers, Chichester, PO19 1BQ, England

      IIF 63
    • icon of address 1 Lynbury Place, 14 South Park Crescent, Gerrards Cross, SL9 8HJ, England

      IIF 64
    • icon of address Flat 7 Queens Place, Denzil Road, Guildford, GU2 7AT, England

      IIF 65
    • icon of address 4th Floor, The Anchorage, 34 Bridge Street, Reading, Berkshire, RG1 2LU, England

      IIF 66 IIF 67 IIF 68
    • icon of address 4th Floor, The Anchorage, 34, Bridge Street, Reading, RG1 2LU, England

      IIF 70 IIF 71 IIF 72
    • icon of address 4th Floor, The Anchorage, 34 Bridge Streete, Reading, Berkshire, RG1 2LU, England

      IIF 76
    • icon of address 3 Staplands Manor 23, Oatlands Chase, Weybridge, KT13 9RW, England

      IIF 77
  • Mr Christopher Chiles
    British born in September 2016

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Laureates Place, Binfield, Bracknell, RG42 4FL, England

      IIF 78
  • Mr Christopher Chiles
    British born in November 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8, Stanhope Gate, Camberley, Surrey, GU15 3DW, England

      IIF 79
    • icon of address 4th Floor, The Anchorage, 34 Bridge Street, Reading, Berkshire, RG1 2LU, England

      IIF 80
    • icon of address 4th Floor, The Anchorage, 34 Bridge Street, Reading, RG1 2LU, England

      IIF 81 IIF 82
child relation
Offspring entities and appointments
Active 39
  • 1
    icon of address 4th Floor, The Anchorage, 34 Bridge Street, Reading, Berkshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-08-31
    Officer
    icon of calendar 2021-08-03 ~ now
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2021-08-03 ~ now
    IIF 68 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    icon of address 4th Floor, The Anchorage, 34 Bridge Street, Reading, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-11-30
    Officer
    icon of calendar 2022-11-18 ~ now
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2022-11-18 ~ now
    IIF 81 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    icon of address Swan House, Savill Way, Marlow, England
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-08-31
    Person with significant control
    icon of calendar 2018-08-07 ~ now
    IIF 73 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    icon of address 4th Floor, The Anchorage, 34 Bridge Street, Reading, Berkshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    icon of calendar 2021-06-10 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2021-06-10 ~ now
    IIF 80 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    icon of address 4th Floor, The Anchorage, 34 Bridge Street, Reading, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-08-31
    Officer
    icon of calendar 2018-08-07 ~ now
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2018-08-07 ~ now
    IIF 71 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    icon of address Suites 5 & 6 Woodlands Court, Beaconsfield, United Kingdom
    Active Corporate (4 parents)
    Profit/Loss (Company account)
    528,484 GBP2017-07-01 ~ 2018-06-30
    Officer
    icon of calendar 2019-07-11 ~ now
    IIF 45 - Director → ME
  • 7
    VANDERBILT BEACONSFIELD FINANCE LTD - 2019-07-24
    BEACONSFIELD FINANCE LTD - 2013-10-31
    icon of address Suites 5 & 6 Woodlands Court, Beaconsfield, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2016-09-28 ~ now
    IIF 10 - Director → ME
  • 8
    icon of address Suites 5 & 6 Woodlands Court, Beaconsfield, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2020-01-17 ~ now
    IIF 54 - Director → ME
  • 9
    icon of address 4th Floor, The Anchorage, 34 Bridge Street, Reading, Berkshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-10-31
    Officer
    icon of calendar 2021-10-29 ~ now
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2021-10-29 ~ now
    IIF 69 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 10
    VANDERBILT DEVELOPMENT FINANCE LTD - 2022-04-12
    VANDERBILT HOMES D LIMITED - 2013-10-02
    icon of address Suites 5 & 6 Woodlands Court, Beaconsfield, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2017-05-16 ~ now
    IIF 55 - Director → ME
  • 11
    VANDERBILT HOLDINGS LIMITED - 2022-04-12
    icon of address 6th Floor 33 Holborn, London, England
    Active Corporate (6 parents, 3 offsprings)
    Officer
    icon of calendar 2018-03-01 ~ now
    IIF 27 - Director → ME
  • 12
    VANDERBILT THAMES VALLEY LIMITED - 2022-04-12
    VANDERBILT BEACONSFIELD LTD - 2015-11-19
    VANDERBILT HOMES C LIMITED - 2013-10-02
    icon of address Suites 5 & 6 Woodlands Court, Beaconsfield, United Kingdom
    Active Corporate (4 parents, 4 offsprings)
    Officer
    icon of calendar 2016-08-01 ~ now
    IIF 5 - Director → ME
  • 13
    VANDERBILT HOMES (DORMANT 2) LIMITED - 2022-04-12
    icon of address Suites 5 & 6 Woodlands Court, Beaconsfield, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2021-02-28
    Officer
    icon of calendar 2020-02-14 ~ now
    IIF 3 - Director → ME
  • 14
    CRAYFERN HOMES (GRANGE ROAD) LTD - 2022-04-12
    VANDERBILT HOMES (DORMANT 1) LIMITED - 2021-09-15
    icon of address Suites 5 & 6 Woodlands Court, Beaconsfield, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    1 GBP2021-02-28
    Officer
    icon of calendar 2020-02-14 ~ now
    IIF 2 - Director → ME
  • 15
    CRAYFERN HOMES (NETLEY) LIMITED - 2022-04-12
    icon of address Suites 5 & 6 Woodlands Court, Beaconsfield, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2020-01-10 ~ now
    IIF 7 - Director → ME
  • 16
    CRAYFERN HOMES LIMITED - 2022-04-12
    TEAKSTORE LIMITED - 1992-09-01
    icon of address Suites 5 & 6 Woodlands Court, Beaconsfield, United Kingdom
    Active Corporate (4 parents, 11 offsprings)
    Officer
    icon of calendar 2019-07-11 ~ now
    IIF 44 - Director → ME
  • 17
    VANDERBILT HOMES (SURBITON) LIMITED - 2022-04-12
    icon of address Suites 5 & 6 Woodlands Court, Beaconsfield, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2020-02-13 ~ now
    IIF 9 - Director → ME
  • 18
    VANDERBILT HOMES LIMITED - 2022-04-12
    icon of address Suites 5 & 6 Woodlands Court, Beaconsfield, United Kingdom
    Active Corporate (4 parents, 17 offsprings)
    Officer
    icon of calendar 2016-09-28 ~ now
    IIF 1 - Director → ME
  • 19
    VANDERBILT NORTH LIMITED - 2022-04-12
    icon of address Suites 5 & 6 Woodlands Court, Beaconsfield, United Kingdom
    Active Corporate (4 parents, 4 offsprings)
    Officer
    icon of calendar 2020-02-12 ~ now
    IIF 8 - Director → ME
  • 20
    VANDERBILT OXFORD LIMITED - 2022-04-12
    PIMCO 2546 LIMITED - 2008-02-15
    icon of address Suites 5 & 6 Woodlands Court, Beaconsfield, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2016-09-28 ~ now
    IIF 4 - Director → ME
  • 21
    VANDERBILT SOUTH LIMITED - 2022-04-12
    icon of address Suites 5 & 6 Woodlands Court, Beaconsfield, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    1 GBP2019-04-30
    Officer
    icon of calendar 2015-04-01 ~ now
    IIF 48 - Director → ME
  • 22
    VANDERBILT SOUTHERN LIMITED - 2022-04-12
    VANDERBILT HOMES CHIPSTEAD LIMITED - 2015-02-21
    VANDERBILT STUDENT LIVING LTD - 2013-01-29
    icon of address Suites 5 & 6 Woodlands Court, Beaconsfield, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2016-09-28 ~ now
    IIF 6 - Director → ME
  • 23
    icon of address 8 Stanhope Gate, Camberley, Surrey, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-11-30
    Officer
    icon of calendar 2021-06-23 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2021-06-23 ~ now
    IIF 79 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 24
    icon of address 4th Floor, The Anchorage, 34 Bridge Street, Reading, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-08-31
    Officer
    icon of calendar 2018-08-07 ~ now
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2018-08-07 ~ now
    IIF 70 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 25
    icon of address New Kings Court Tollgate, Chandler's Ford, Eastleigh, Hampshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2022-02-28
    Officer
    icon of calendar 2016-09-06 ~ now
    IIF 52 - Director → ME
  • 26
    icon of address 4th Floor, The Anchorage, 34 Bridge Street, Reading, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-08-31
    Officer
    icon of calendar 2022-08-10 ~ now
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2022-08-10 ~ now
    IIF 74 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 27
    RED COURT (HASLEMERE) RESIDENTS MANAGEMENT COMPANY LIMITED - 2023-11-21
    icon of address One Eleven, Edmund Street, Birmingham, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-07-31
    Officer
    icon of calendar 2023-07-21 ~ now
    IIF 12 - Director → ME
  • 28
    icon of address 4th Floor, The Anchorage, 34 Bridge Street, Reading, Berkshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-10-31
    Officer
    icon of calendar 2021-10-29 ~ now
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2021-10-29 ~ now
    IIF 66 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 29
    icon of address Suites 5 & 6 Woodlands Court, Beaconsfield, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2023-01-25 ~ now
    IIF 24 - Director → ME
  • 30
    icon of address 4th Floor, The Anchorage, 34 Bridge Street, Reading, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-10-31
    Officer
    icon of calendar 2022-10-18 ~ now
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2022-10-18 ~ now
    IIF 82 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 31
    icon of address Suites 5 & 6 Woodlands Court, Beaconsfield, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2023-01-25 ~ now
    IIF 29 - Director → ME
  • 32
    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 2023-01-25 ~ now
    IIF 26 - Director → ME
  • 33
    icon of address Suites 5 & 6 Woodlands Court, Beaconsfield, United Kingdom
    Active Corporate (3 parents, 6 offsprings)
    Officer
    icon of calendar 2023-01-25 ~ now
    IIF 25 - Director → ME
  • 34
    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 2023-01-25 ~ now
    IIF 28 - Director → ME
  • 35
    icon of address Dulce Domum Alma Road, Eton Wick, Windsor, Berkshire, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-06-30
    Person with significant control
    icon of calendar 2017-06-23 ~ now
    IIF 72 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 36
    icon of address Suites 5 & 6 Woodlands Court, Beaconsfield, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2023-03-30 ~ now
    IIF 23 - Director → ME
  • 37
    icon of address One Eleven, Edmund Street, Birmingham, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2023-11-30 ~ now
    IIF 14 - Director → ME
  • 38
    icon of address 205 Marlow Bottom, Marlow, Buckinghamshire, England
    Active Corporate (6 parents)
    Equity (Company account)
    0 GBP2023-08-31
    Person with significant control
    icon of calendar 2020-08-14 ~ now
    IIF 67 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 39
    icon of address New Kings Court Tollgate, Chandler's Ford, Eastleigh, Hampshire
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-04-30
    Officer
    icon of calendar 2016-09-06 ~ now
    IIF 50 - Director → ME
Ceased 22
  • 1
    icon of address 8 Beedingwood Drive, Colgate, Horsham, West Sussex, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-05-31
    Officer
    icon of calendar 2016-05-12 ~ 2019-08-19
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-05-12 ~ 2019-08-19
    IIF 61 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 2
    icon of address Swan House, Savill Way, Marlow, England
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-08-31
    Officer
    icon of calendar 2018-08-07 ~ 2024-07-08
    IIF 38 - Director → ME
  • 3
    icon of address One Eleven, Edmund Street, Birmingham, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-06-11 ~ 2025-04-02
    IIF 11 - Director → ME
  • 4
    icon of address 26 Worsley Road, Frimley, Camberley, Surrey, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2017-05-16 ~ 2020-02-24
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2017-05-16 ~ 2020-02-24
    IIF 65 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 5
    VANDERBILT SOUTH LIMITED - 2022-04-12
    icon of address Suites 5 & 6 Woodlands Court, Beaconsfield, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    1 GBP2019-04-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-07-17
    IIF 58 - Ownership of shares – 75% or more OE
  • 6
    icon of address 377-399 London Road, Camberley, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-07-31
    Officer
    icon of calendar 2017-07-20 ~ 2022-10-16
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2017-07-20 ~ 2022-10-16
    IIF 62 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 7
    icon of address C/o Block Management Uk Limited Unit 5, Stour Valley Business Centre, Sudbury, Suffolk, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2016-09-06 ~ 2019-05-03
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2016-09-06 ~ 2019-05-03
    IIF 78 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 8
    LYNBURY CRESCENT MANAGEMENT COMPANY LIMITED - 2023-12-18
    icon of address 1 Lynbury Place, 14 South Park Crescent, Gerrards Cross, England
    Active Corporate (10 parents)
    Equity (Company account)
    0 GBP2024-07-31
    Officer
    icon of calendar 2016-09-06 ~ 2022-08-17
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2016-09-06 ~ 2022-08-17
    IIF 64 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
  • 9
    icon of address C/o Common Ground Estate & Property Management Ltd Chiltern House, 45 Station Road, Henley-on-thames, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2017-01-26 ~ 2019-08-12
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2017-01-26 ~ 2019-08-12
    IIF 60 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 10
    icon of address 145 High Street 145 High Street, Cranleigh, Surrey, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2025-03-31
    Officer
    icon of calendar 2016-03-17 ~ 2017-11-13
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-03-16
    IIF 59 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 11
    icon of address Dulce Domum Alma Road, Eton Wick, Windsor, Berkshire, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    icon of calendar 2017-06-23 ~ 2024-07-15
    IIF 37 - Director → ME
  • 12
    icon of address One Eleven Edmund Street, Birmingham, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-04-12 ~ 2025-03-27
    IIF 13 - Director → ME
  • 13
    icon of address C/o Banner Property Services Cock And Rabbit House, The Lee, Great Missenden, Buckinghamshire, England
    Active Corporate (6 parents)
    Equity (Company account)
    0 GBP2023-10-31
    Officer
    icon of calendar 2016-09-06 ~ 2019-08-22
    IIF 51 - Director → ME
  • 14
    icon of address 5 Staplands Manor, Oatlands Chase, Weybridge, England
    Active Corporate (4 parents)
    Equity (Company account)
    6,805 GBP2023-12-31
    Officer
    icon of calendar 2017-01-26 ~ 2019-11-05
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2017-01-26 ~ 2019-11-05
    IIF 77 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 15
    icon of address The Old Office Tims Boatyard, Timsway, Staines-upon-thames, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2023-10-31
    Officer
    icon of calendar 2016-09-06 ~ 2018-11-20
    IIF 49 - Director → ME
  • 16
    icon of address Thamesbourne Lodge, Station Road, Bourne End, Buckinghamshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-05-31
    Officer
    icon of calendar 2017-05-10 ~ 2023-11-21
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2017-05-10 ~ 2023-11-21
    IIF 75 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 17
    icon of address Thamesbourne Lodge, Station Road, Bourne End, Buckinghamshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2023-11-30
    Officer
    icon of calendar 2017-06-29 ~ 2018-11-20
    IIF 47 - Director → ME
  • 18
    VANDERBILT HOMES B LIMITED - 2013-11-07
    icon of address Ginger Beer Cottage, 31-33 Essington, North Tawton, Devon, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2017-05-16 ~ 2018-05-02
    IIF 56 - Director → ME
  • 19
    icon of address Ginger Beer Cottage, 31-33 Essington, North Tawton, Devon, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2017-05-16 ~ 2018-05-02
    IIF 57 - Director → ME
  • 20
    icon of address Southdown House, St John's Street, Chichester, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2016-10-13 ~ 2018-08-16
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2016-10-13 ~ 2018-08-16
    IIF 63 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 21
    icon of address 205 Marlow Bottom, Marlow, Buckinghamshire, England
    Active Corporate (6 parents)
    Equity (Company account)
    0 GBP2023-08-31
    Officer
    icon of calendar 2020-08-14 ~ 2024-07-08
    IIF 34 - Director → ME
  • 22
    FINCHAM PLACE (ASH GREEN) MANAGEMENT COMPANY LIMITED - 2019-07-04
    icon of address Thamesbourne Lodge, Station Road, Bourne End, Buckinghamshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-05-31
    Officer
    icon of calendar 2019-05-22 ~ 2024-01-12
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2019-05-22 ~ 2024-01-12
    IIF 76 - Ownership of voting rights - More than 25% but not more than 50% OE

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.