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

Allen-vercoe, Leslie Charles

    Related profiles found in government register
  • Allen-vercoe, Leslie Charles
    British company director born in February 1944

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Wishanger Manor, Frensham Lane Churt, Farnham, Surrey, GU10 2QQ

      IIF 1
    • icon of address Duncombe Lodge, Dundridge Lane, Bishops Waltham, Southampton, Hampshire, SO32 1GD, England

      IIF 2
    • icon of address The Estate Office Burdocks, Brick Kiln Common, Fittleworth Road, Wisborough Green, West Sussex, RH14 0HA

      IIF 3
  • Allen-vercoe, Leslie Charles
    British consultant born in February 1944

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Allen-vercoe, Leslie Charles
    British director born in February 1944

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Wishanger Manor, Frensham Lane Churt, Farnham, Surrey, GU10 2QQ

      IIF 8
    • icon of address 61, London Road, Horsham, West Sussex, RH12 1AN, England

      IIF 9
    • icon of address 61, London Road, Horsham, West Sussex, RH12 1AN, United Kingdom

      IIF 10
  • Allen-vercoe, Leslie Charles
    British propert consultant born in February 1944

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Wishanger Manor, Frensham Lane Churt, Farnham, Surrey, GU10 2QQ

      IIF 11
  • Allen-vercoe, Leslie Charles
    British property consultant born in February 1944

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Allen-vercoe, Leslie Charles
    British property developer born in February 1944

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Wishanger Manor, Frensham Lane Churt, Farnham, Surrey, GU10 2QQ

      IIF 38
  • Allen Vercoe, Leslie Charles
    British property consultant born in February 1944

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Wishanger Manor, Frensham Lane, Farnham, Surrey, GU10 2QQ

      IIF 39
  • Allen-vercoe, Leslie Charles
    born in February 1944

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Burdocks, Fittleworth Road, Wisborough Green, Billingshurst, West Sussex, RH14 0HA, United Kingdom

      IIF 40
    • icon of address 61, London Road, Horsham, West Sussex, RH12 1AN

      IIF 41
    • icon of address 61, London Road, Horsham, West Sussex, RH12 1AN, England

      IIF 42 IIF 43
  • Allen Vercoe, Leslie Charles
    British director born in February 1944

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Crown House, 37 High Street, East Grinstead, West Sussex, RH19 3AF, England

      IIF 44
  • Allen Vercoe, Leslie Charles
    British property consultant born in February 1944

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 9, Passfield Mill Business Park, Mill Lane, Passfield, Liphook, United Kingdom, GU30 7QU, England

      IIF 45
  • Allen-vercoe, Leslie Charles
    English property consultant born in February 1944

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Burdocks, Fittleworth Road, Wisborough Green, Billingshurst, RH14 0HA, England

      IIF 46
    • icon of address Unit 9, Passfield Mill Business Park, Mill Lane, Passfield, Liphook, Hampshire, GU30 7QU, England

      IIF 47
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, England

      IIF 48
    • icon of address Unit 9, Passfield Mill Business Park, Passfield, GU30 7QU, England

      IIF 49
    • icon of address 2, Stoneham Road, Stanford-le-hope, SS17 0FT, United Kingdom

      IIF 50
  • Allen Vercoe, Leslie Charles
    born in February 1944

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Duncombe Lodge, Dundridge Lane, Dundridge Lane, Bishops Waltham, Southampton, Hampshire, SO32 1GD, England

      IIF 51
  • Allen-vercoe, Leslie Charles
    British

    Registered addresses and corresponding companies
    • icon of address Wishanger Manor, Frensham Lane, Churt, Surrey, GU10 2QQ

      IIF 52
    • icon of address Wishanger Manor, Frensham Lane Churt, Farnham, Surrey, GU10 2QQ

      IIF 53
  • Allen-vercoe, Leslie Charles
    British consultant

    Registered addresses and corresponding companies
    • icon of address Wishanger Manor, Frensham Lane Churt, Farnham, Surrey, GU10 2QQ

      IIF 54
  • Allen-vercoe, Leslie Charles
    British property consultant

    Registered addresses and corresponding companies
    • icon of address Wishanger Manor, Frensham Lane Churt, Farnham, Surrey, GU10 2QQ

      IIF 55 IIF 56
  • Mr Leslie Charles Allen-vercoe
    British born in February 1944

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20, Wenlock Road, London, N1 7GU, England

      IIF 57
    • icon of address Martlet House, E1, Yeoman Gate, Yeoman Way, Worthing, West Sussex, BN13 3QZ

      IIF 58
  • Allen-vercoe, Leslie Charles

    Registered addresses and corresponding companies
    • icon of address Unit 9, Passfield Mill Business Park, Mill Lane, Passfield, Liphook, Hampshire, GU30 7QU, England

      IIF 59
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, England

      IIF 60
  • Allen-vercoe, Leslie

    Registered addresses and corresponding companies
  • Mr Leslie Charles Allen-vercoe
    British born in February 1944

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 9, Passfield Mill Business Park, Mill Lane, Passfield, Liphook, United Kingdom, GU30 7QU, England

      IIF 64
  • Mr Leslie Charles Allen-vercoe
    English born in February 1944

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Burdocks, Fittleworth Road, Billingshurst, RH14 0HA

      IIF 65 IIF 66
    • icon of address Burdocks Fittleworth Road, Wisborough Green, Billingshurst, RH14 0HA

      IIF 67
    • icon of address Burdocks, Fittleworth Road, Wisborough Green, Billingshurst, West Sussex, RH14 0HA

      IIF 68
    • icon of address Burdocks, Fittleworth Road, Wisborough Green, Billingshurst, West Sussex, RH14 0HA, England

      IIF 69 IIF 70
    • icon of address 61, London Road, Horsham, West Sussex, RH12 1AN

      IIF 71 IIF 72 IIF 73
    • icon of address 61, London Road, Horsham, West Sussex, RH12 1AN, United Kingdom

      IIF 75
    • icon of address Unit 9, Passfield Mill Business Park, Mill Lane, Passfield, Liphook, Hampshire, GU30 7QU, England

      IIF 76 IIF 77
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, England

      IIF 78
    • icon of address Unit 9, Passfield Mill Business Park, Passfield, GU30 7QU, England

      IIF 79
    • icon of address Duncombe, Dundridge Lane, Bishops Waltham, Southampton, Hampshire, SO32 1GD, England

      IIF 80
    • icon of address Duncombe Lodge, Dundridge Lane, Dundridge Lane, Bishops Waltham, Southampton, Hampshire, SO32 1GD, England

      IIF 81
    • icon of address 2, Stoneham Road, Stanford-le-hope, SS17 0FT, England

      IIF 82
    • icon of address Burdocks, Brick Kiln Common, Fittleworth Road, Wisborough Green, RH14 0HA

      IIF 83
child relation
Offspring entities and appointments
Active 29
  • 1
    icon of address Unit 9, Passfield Mill Business Park, Mill Lane, Passfield, Liphook, Hampshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2020-12-31
    Officer
    icon of calendar 2019-12-04 ~ dissolved
    IIF 47 - Director → ME
    icon of calendar 2019-12-04 ~ dissolved
    IIF 59 - Secretary → ME
    Person with significant control
    icon of calendar 2019-12-04 ~ dissolved
    IIF 77 - Has significant influence or controlOE
  • 2
    icon of address Mill Lane, Passfield, Liphook
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-07-29 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2016-06-29 ~ dissolved
    IIF 69 - Ownership of shares – 75% or moreOE
  • 3
    MARKSNET LIMITED - 2000-07-19
    icon of address 74 Wimpole Street, London
    Dissolved Corporate (5 parents)
    Total Assets Less Current Liabilities (Company account)
    1,000 GBP2016-05-31
    Officer
    icon of calendar 2000-06-01 ~ dissolved
    IIF 19 - Director → ME
  • 4
    RHYMER INVESTMENTS LIMITED - 2008-06-05
    RHYMER PROPERTIES LIMITED - 2001-11-22
    icon of address 12/14 Carlton Place, Southampton, Hampshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-01-14 ~ dissolved
    IIF 4 - Director → ME
  • 5
    CLARINA SERVICES LIMITED - 1996-04-23
    icon of address Unit 9 Passfield Mill Business Park, Mill Lane, Passfield, Liphook, United Kingdom, England
    Active Corporate (2 parents)
    Equity (Company account)
    -6,584 GBP2024-06-30
    Officer
    icon of calendar 2005-10-01 ~ now
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2022-01-01 ~ now
    IIF 64 - Ownership of shares – More than 50% but less than 75%OE
  • 6
    icon of address 2 Stoneham Road, Stanford-le-hope, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2023-02-28
    Officer
    icon of calendar 2022-02-18 ~ dissolved
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2022-02-18 ~ dissolved
    IIF 82 - Has significant influence or controlOE
  • 7
    icon of address Duncombe Lodge Dundridge Lane, Bishops Waltham, Southampton, Hampshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2021-04-30
    Officer
    icon of calendar 2018-04-11 ~ dissolved
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2018-04-11 ~ dissolved
    IIF 81 - Has significant influence or controlOE
  • 8
    icon of address Unit 9 Passfield Mill Business Park, Passfield, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    2 GBP2023-09-30
    Officer
    icon of calendar 2022-09-28 ~ now
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2022-09-28 ~ now
    IIF 79 - Ownership of shares – 75% or moreOE
    IIF 79 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 79 - Right to appoint or remove directorsOE
  • 9
    icon of address Dormont, Lockerbie, Dumfriesshire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2009-07-02 ~ dissolved
    IIF 39 - Director → ME
  • 10
    icon of address Unit 9, Passfield Mill Business Park, Mill Lane, Passfield
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-07-21 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-07-21 ~ dissolved
    IIF 70 - Ownership of shares – More than 50% but less than 75%OE
  • 11
    icon of address Carl Stuart Jackson, Highfield Court Tollgate, Chandlers Ford, Eastleigh, Hampshire, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2008-10-23 ~ dissolved
    IIF 22 - Director → ME
  • 12
    icon of address 1 Rookery House, Grove Farm, Crookham Village, Fleet, Hampshire, United Kingdom
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    298,143 GBP2024-03-31
    Officer
    icon of calendar 2006-02-24 ~ now
    IIF 51 - LLP Designated Member → ME
  • 13
    ROLLINS HOUSE LTD - 2014-05-30
    icon of address Duncombe Lodge Dundridge Lane, Bishops Waltham, Southampton, Hampshire, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    89,086 GBP2023-09-30
    Officer
    icon of calendar 2012-08-29 ~ now
    IIF 35 - Director → ME
  • 14
    LINGFIELD ROAD DEVELOPMENTS LTD - 2014-06-02
    icon of address Burdocks, Brick Kiln Common, Fittleworth Road, Wisborough Green
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-07-09 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2016-07-08 ~ dissolved
    IIF 83 - Ownership of shares – 75% or moreOE
    IIF 83 - Ownership of voting rights - 75% or moreOE
    IIF 83 - Right to appoint or remove directorsOE
    IIF 83 - Has significant influence or controlOE
  • 15
    icon of address Unit 9, Passfield Mill Business Park Mill Lane, Passfield, Liphook, Hampshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    -192,539 GBP2023-10-31
    Officer
    icon of calendar 2012-10-03 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-10-01 ~ now
    IIF 76 - Ownership of shares – More than 25% but not more than 50%OE
  • 16
    NOVA HTE LTD - 2014-11-06
    icon of address Burdocks, Fittleworth Road, Billingshurst
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-02-15 ~ dissolved
    IIF 14 - Director → ME
    icon of calendar 2013-02-15 ~ dissolved
    IIF 62 - Secretary → ME
    Person with significant control
    icon of calendar 2017-02-15 ~ dissolved
    IIF 65 - Ownership of shares – 75% or moreOE
  • 17
    CAR PARKING SERVICES LIMITED - 2012-06-14
    icon of address Duncombe Lodge Dundridge Lane, Bishops Waltham, Southampton, Hampshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,772 GBP2023-08-31
    Officer
    icon of calendar 2005-01-04 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2016-09-01 ~ dissolved
    IIF 80 - Ownership of shares – More than 25% but not more than 50%OE
  • 18
    icon of address 61 London Road, Horsham, West Sussex
    Dissolved Corporate (3 parents)
    Equity (Company account)
    308,487 GBP2017-11-30
    Officer
    icon of calendar 2008-08-18 ~ dissolved
    IIF 20 - Director → ME
  • 19
    icon of address 61 London Road, Horsham, West Sussex
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -26,429 GBP2019-03-31
    Officer
    icon of calendar 2015-08-01 ~ dissolved
    IIF 41 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ dissolved
    IIF 74 - Has significant influence or controlOE
  • 20
    icon of address 61 London Road, Horsham, West Sussex
    Active Corporate (3 parents)
    Equity (Company account)
    425,026 GBP2024-11-30
    Officer
    icon of calendar 2013-07-29 ~ now
    IIF 9 - Director → ME
  • 21
    icon of address Burdocks, Fittleworth Road, Billingshurst
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -24,061 GBP2015-04-30
    Officer
    icon of calendar 2013-04-24 ~ dissolved
    IIF 13 - Director → ME
    icon of calendar 2013-04-24 ~ dissolved
    IIF 61 - Secretary → ME
  • 22
    icon of address 61 London Road, Horsham, West Sussex
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-12-12 ~ dissolved
    IIF 42 - LLP Designated Member → ME
  • 23
    TIMBRON UK LIMITED - 1998-04-17
    DOMAINHOLD LIMITED - 1996-08-02
    icon of address Roman Way, Coleshill, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-02-07 ~ dissolved
    IIF 7 - Director → ME
  • 24
    CUMBRIAN LAND & ESTATES LIMITED - 2006-07-20
    icon of address Duncombe Lodge Dundridge Lane, Bishops Waltham, Southampton, Hampshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -349,057 GBP2024-03-31
    Officer
    icon of calendar 2005-05-25 ~ now
    IIF 2 - Director → ME
  • 25
    icon of address Global House, 1 Ashley Avenue, Epsom, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-08-23 ~ dissolved
    IIF 38 - Director → ME
  • 26
    icon of address Unit 9, Passfield Mill Business Park, Mill Lane, Passfield, Hampshire, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-03-08 ~ now
    IIF 48 - Director → ME
    icon of calendar 2023-03-08 ~ now
    IIF 60 - Secretary → ME
    Person with significant control
    icon of calendar 2023-03-08 ~ now
    IIF 78 - Ownership of shares – More than 50% but less than 75%OE
    IIF 78 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 78 - Right to appoint or remove directorsOE
  • 27
    icon of address 61 London Road, Horsham, West Sussex
    Active Corporate (3 parents)
    Officer
    icon of calendar 2005-11-17 ~ now
    IIF 43 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ now
    IIF 73 - Has significant influence or controlOE
  • 28
    icon of address 61 London Road, Horsham, West Sussex, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -18,113 GBP2025-03-31
    Officer
    icon of calendar 2016-01-14 ~ now
    IIF 10 - Director → ME
  • 29
    icon of address Burdocks Fittleworth Road, Wisborough Green, Billingshurst
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-10-02 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2016-10-02 ~ dissolved
    IIF 67 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 29
  • 1
    FORSTERS SHELFCO 49 LIMITED - 2021-11-19
    icon of address Martlet House E1, Yeoman Gate, Yeoman Way, Worthing, West Sussex
    Active Corporate (2 parents)
    Equity (Company account)
    -359,342 GBP2023-10-31
    Officer
    icon of calendar 2000-05-16 ~ 2018-07-02
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-07-02
    IIF 58 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 58 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 58 - Right to appoint or remove directors OE
  • 2
    icon of address 22 Melton Street, London
    Dissolved Corporate
    Officer
    icon of calendar ~ 2008-10-01
    IIF 26 - Director → ME
    icon of calendar ~ 2008-10-01
    IIF 53 - Secretary → ME
  • 3
    icon of address 13 The Shipwrights The Shipwrights, Wivenhoe, Colchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-03-26 ~ 2012-04-18
    IIF 18 - Director → ME
  • 4
    icon of address Newtown House, Newtown Road, Liphook, Hampshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-09-30 ~ 2002-11-18
    IIF 56 - Secretary → ME
  • 5
    icon of address C/o Bda Associates Limited Global House, 1 Ashley Avenue, Epsom, Surrey, England
    Active Corporate (2 parents)
    Equity (Company account)
    453,097 GBP2024-09-30
    Officer
    icon of calendar 2001-09-11 ~ 2007-12-01
    IIF 33 - Director → ME
  • 6
    FORSTERS SHELFCO 86 LIMITED - 2003-10-30
    icon of address 61 London Road, Horsham, West Sussex
    Active Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2001-02-21 ~ 2003-07-31
    IIF 30 - Director → ME
  • 7
    EOTL8 LIMITED - 2010-10-14
    PORT DERWENT MARINA DEVELOPMENT LIMITED - 2009-08-18
    PORT DERWENT DEVELOPMENTS LIMITED - 2006-02-20
    icon of address Highland House, 165 The Broadway, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    172 GBP2021-05-31
    Officer
    icon of calendar 2005-05-25 ~ 2011-02-01
    IIF 1 - Director → ME
  • 8
    MARKSNET LIMITED - 2000-07-19
    icon of address 74 Wimpole Street, London
    Dissolved Corporate (5 parents)
    Total Assets Less Current Liabilities (Company account)
    1,000 GBP2016-05-31
    Officer
    icon of calendar 2000-06-01 ~ 2002-04-26
    IIF 55 - Secretary → ME
  • 9
    icon of address Annecy Court Ferry Works, Summer Road, Thames Ditton, Surrey
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1996-03-27 ~ 2008-10-01
    IIF 25 - Director → ME
  • 10
    RHYMER INVESTMENTS LIMITED - 2008-06-05
    RHYMER PROPERTIES LIMITED - 2001-11-22
    icon of address 12/14 Carlton Place, Southampton, Hampshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1996-02-01 ~ 2008-09-16
    IIF 32 - Director → ME
    icon of calendar 2002-07-24 ~ 2002-11-01
    IIF 54 - Secretary → ME
  • 11
    NEWDALE CONSTRUCTION LIMITED - 2008-10-01
    icon of address Wishanger Manor, Frensham Lane Churt, Farnham, Surrey
    Dissolved Corporate
    Officer
    icon of calendar 2001-06-15 ~ 2010-02-08
    IIF 6 - Director → ME
  • 12
    icon of address The White Cottage, Cliff Drive, Cromer, Norfolk
    Active Corporate (1 parent)
    Equity (Company account)
    -3,029 GBP2024-04-30
    Officer
    icon of calendar 1991-04-06 ~ 1993-06-18
    IIF 29 - Director → ME
  • 13
    IGNITE GROUP LTD - 2009-04-14
    ECLIPSE BAR VENTURES LIMITED - 2004-11-18
    ECLIPSE WALTON STREET LTD - 2000-09-08
    THE ECLIPSE WALTON STREET LIMITED - 1999-01-25
    icon of address Resolve Adviosry Limited, 22 York Buildings, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    173,989 GBP2018-03-25
    Officer
    icon of calendar 1998-10-08 ~ 1998-12-10
    IIF 5 - Director → ME
  • 14
    icon of address Hillside Gressenhall Road, Gressenhall, Dereham, Norfolk
    Dissolved Corporate (2 parents)
    Equity (Company account)
    12,216 GBP2023-11-30
    Officer
    icon of calendar 2000-11-23 ~ 2004-09-17
    IIF 27 - Director → ME
  • 15
    icon of address 20 Wenlock Road, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-08-12 ~ 2024-08-19
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2024-08-12 ~ 2024-08-19
    IIF 57 - Ownership of shares – 75% or more OE
    IIF 57 - Ownership of voting rights - 75% or more OE
    IIF 57 - Right to appoint or remove directors OE
  • 16
    ROLLINS HOUSE LTD - 2014-05-30
    icon of address Duncombe Lodge Dundridge Lane, Bishops Waltham, Southampton, Hampshire, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    89,086 GBP2023-09-30
    Officer
    icon of calendar 2012-08-29 ~ 2022-03-01
    IIF 63 - Secretary → ME
    Person with significant control
    icon of calendar 2016-08-29 ~ 2018-09-01
    IIF 66 - Ownership of shares – More than 50% but less than 75% OE
  • 17
    icon of address Leslie Allen-vercoe, Updown Court, Chertsey Road, Windlesham, Surrey, England
    Dissolved Corporate
    Officer
    icon of calendar 2004-11-01 ~ 2013-01-01
    IIF 8 - Director → ME
  • 18
    EVERYTHING-BUT LIMITED - 2009-08-26
    icon of address Blair House, Ship Street, East Grinstead, West Sussex, England
    Active Corporate (1 parent)
    Equity (Company account)
    -18,061 GBP2023-09-30
    Officer
    icon of calendar 2009-08-21 ~ 2018-09-19
    IIF 44 - Director → ME
  • 19
    CAR PARKING SERVICES LIMITED - 2012-06-14
    icon of address Duncombe Lodge Dundridge Lane, Bishops Waltham, Southampton, Hampshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,772 GBP2023-08-31
    Officer
    icon of calendar 1998-05-09 ~ 2002-11-29
    IIF 11 - Director → ME
  • 20
    icon of address 61 London Road, Horsham, West Sussex
    Dissolved Corporate (3 parents)
    Equity (Company account)
    308,487 GBP2017-11-30
    Officer
    icon of calendar 2008-08-18 ~ 2018-08-29
    IIF 52 - Secretary → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ 2017-01-31
    IIF 72 - Has significant influence or control OE
  • 21
    icon of address 61 London Road, Horsham, West Sussex
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -26,429 GBP2019-03-31
    Officer
    icon of calendar 2006-03-13 ~ 2013-12-31
    IIF 40 - LLP Designated Member → ME
  • 22
    icon of address 61 London Road, Horsham, West Sussex
    Active Corporate (3 parents)
    Equity (Company account)
    425,026 GBP2024-11-30
    Person with significant control
    icon of calendar 2016-06-30 ~ 2017-01-31
    IIF 71 - Ownership of shares – More than 25% but not more than 50% OE
  • 23
    icon of address Leslie Allen-vercoe, Updown Court, Chertsey Road, Windlesham, Surrey, England
    Dissolved Corporate
    Officer
    icon of calendar 2000-11-24 ~ 2013-01-01
    IIF 23 - Director → ME
  • 24
    icon of address Augusta House, Cranbrook Road, Goudhurst, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-11-07 ~ 2004-01-13
    IIF 21 - Director → ME
  • 25
    icon of address 20 Lorimer Avenue, Fao Matthew Jenner, Cranleigh, England
    Active Corporate (2 parents, 4 offsprings)
    Equity (Company account)
    22,002 GBP2023-11-30
    Officer
    icon of calendar 2009-01-27 ~ 2010-01-27
    IIF 24 - Director → ME
  • 26
    icon of address Newtown House, 38 Newtown Road, Liphook, Hampshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -3,513 GBP2021-04-29
    Officer
    icon of calendar 2001-10-30 ~ 2011-05-31
    IIF 28 - Director → ME
  • 27
    icon of address 32a Warren Road, Guildford, Surrey
    Active Corporate (2 parents)
    Equity (Company account)
    36,673 GBP2023-11-30
    Officer
    icon of calendar 1999-06-24 ~ 2007-04-29
    IIF 31 - Director → ME
  • 28
    CUMBRIAN LAND & ESTATES LIMITED - 2006-07-20
    icon of address Duncombe Lodge Dundridge Lane, Bishops Waltham, Southampton, Hampshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -349,057 GBP2024-03-31
    Person with significant control
    icon of calendar 2017-04-01 ~ 2018-12-01
    IIF 68 - Ownership of shares – More than 25% but not more than 50% OE
  • 29
    icon of address 61 London Road, Horsham, West Sussex, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -18,113 GBP2025-03-31
    Person with significant control
    icon of calendar 2016-06-30 ~ 2017-01-31
    IIF 75 - Ownership of shares – 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.