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

Ennis, Gary Martin

    Related profiles found in government register
  • Ennis, Gary Martin
    British managing director born in September 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Wellstones House, Wellstones, Watford, WD17 2AF, England

      IIF 1
  • Ennis, Gary Martin
    British regional managing director born in September 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Barratt House, Wellstones, Watford, Hertfordshire, WD17 2AF, United Kingdom

      IIF 2 IIF 3
    • icon of address Wellstones House, Wellstones, Watford, Hertfordshire, WD17 2AF

      IIF 4 IIF 5
    • icon of address Wellstones House, Wellstones, Watford, WD17 2AF

      IIF 6
  • Ennis, Gary Martin
    Irish company director born in September 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Barratt House, Cartwright Way, Forest Business Park, Bardon Hill, Coalville, LE67 1UF

      IIF 7
    • icon of address 7, Davidge Place, Knotty Green, Beaconsfield, Buckinghamshire, HP9 2SR, United Kingdom

      IIF 8
    • icon of address Barratt House, Cartwright Way, Forest Business Pk, Bardon Hill, Coalville, LE67 1UF, United Kingdom

      IIF 9
    • icon of address Norgate House, Tealgate, Charnham Park, Hungerford, Berkshire, RG17 0YT, United Kingdom

      IIF 10
    • icon of address Weald House, 88 Main Road, Sundridge, Sevenoaks, Kent, TN14 6ER, United Kingdom

      IIF 11
    • icon of address Weald House, 88 Main Road, Sundridge, Sevenoaks, TN14 6ER, United Kingdom

      IIF 12 IIF 13 IIF 14
    • icon of address Weald House, 88 Main Road, Sundridge, Kent, TN14 6ER, United Kingdom

      IIF 15 IIF 16 IIF 17
    • icon of address Barratt Southern Region, One Wellstones, Watford, Hertfordshire, WD17 2AE, United Kingdom

      IIF 20
    • icon of address One Wellstones, Watford, Hertfordshire, WD17 2AE, United Kingdom

      IIF 21 IIF 22 IIF 23
    • icon of address Suite B, First Floor, One Wellstones, Watford, Hertfordshire, WD17 2AE, England

      IIF 29 IIF 30 IIF 31
    • icon of address Suite B, First Floor, One Wellstones, Watford, Hertfordshire, WD17 2AE, United Kingdom

      IIF 32 IIF 33
    • icon of address Unit B, First Floor, One Wellstones, Watford, Hertfordshire, WD17 2AE, England

      IIF 34
  • Ennis, Gary Martin
    Irish director born in September 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Ennis, Gary Martin
    Irish irish born in September 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Barratt House, Cartwright Way, Forest Business Park, Bardon Hill, Coalville, LE67 1UF, United Kingdom

      IIF 136
  • Ennis, Gary Martin
    Irish land director born in September 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Wellstones House, Wellstones, Watford, WD17 2AF, England

      IIF 137
  • Ennis, Gary Martin
    Irish managing director born in September 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Rmg House, Essex Road, Hoddesdon, Hertfordshire, EN11 0DR

      IIF 138
    • icon of address Weald House, Main Road, Sundridge, Sevenoaks, TN14 6ER, England

      IIF 139
    • icon of address Wellstones House, Wellstones, Watford, WD17 2AF, England

      IIF 140 IIF 141
  • Ennis, Gary Martin
    Irish regional manager director born in September 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Barratt House, Wellstones, Watford, Hertfordshire, WD17 2AF, England

      IIF 142
  • Ennis, Gary Martin
    Irish regional managing dirctor born in September 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Barratt House, Wellstones, Watford, Hertfordshire, WD17 2AF, United Kingdom

      IIF 143
  • Ennis, Gary Martin
    Irish regional managing director born in September 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7 Springfield Lyons Approach, Chelmsford, Essex, CM2 5EY, United Kingdom

      IIF 144 IIF 145
    • icon of address Barratt House, 7 Pringfield Lyons Approach, Chelmsford, Essex, CM2 5EY, England

      IIF 146
    • icon of address Barratt House, 7 Springfield Lyons Approach, Chelmsford, Essex, CM2 5EY, England

      IIF 147 IIF 148
    • icon of address Vantage Point, 23 Mark Road, Hemel Hempstead, Hertfordshire, HP2 7DN, England

      IIF 149
    • icon of address Barratt House Wellstones, Watford, Hertfordshire, United Kingdom, WD17 2AF, United Kingdom

      IIF 150
    • icon of address Queensway House, 11 Queensway, New Milton, Hampshire, BH25 5NR, England

      IIF 151
    • icon of address Weald House, 88 Main Road, Sundridge, Sevenoaks, Kent, TN14 6ER

      IIF 152
    • icon of address Weald House, 88 Main Road, Sundridge, Sevenoaks, Kent, TN14 6ER, England

      IIF 153
    • icon of address Weald House, 88 Main Road, Sundridge, Sevenoaks, Kent, TN14 6ER, United Kingdom

      IIF 154
    • icon of address Weald House, 88 Main Road, Sundridge, Kent, TN14 6ER, England

      IIF 155 IIF 156 IIF 157
    • icon of address 167, Turners Hill, Cheshunt, Waltham Cross, EN8 9BH, England

      IIF 159
    • icon of address 167, Turners Hill, Cheshunt, Waltham Cross, Hertfordshire, EN8 9BH

      IIF 160
    • icon of address 167, Turners Hill, Cheshunt, Waltham Cross, Hertfordshire, EN8 9BH, England

      IIF 161
    • icon of address Barratt Developments Plc, One Wellstones, Watford, WD17 2AE, England

      IIF 162 IIF 163 IIF 164
    • icon of address Barratt House, Wellstones, Watford, Hertfordshire, SG6 2QD, United Kingdom

      IIF 166
    • icon of address Barratt House, Wellstones, Watford, Hertfordshire, WD17 2AF, England

      IIF 167 IIF 168 IIF 169
    • icon of address Barratt House, Wellstones, Watford, Hertfordshire, WD17 2AF, Ireland

      IIF 174
    • icon of address Barratt House, Wellstones, Watford, Herts, WD17 2AF, England

      IIF 175
    • icon of address Barret House, Wellstones, Watford, Hertfordshire, WD17 2AF, England

      IIF 176
    • icon of address One, Wellstones, Watford, Hertfordshire, WD17 2AF

      IIF 177
    • icon of address Suite B First Floor, One Wellstones, Watford, Hertfordshire, WD17 2AE, England

      IIF 178
    • icon of address Wellstone House, Wellstones, Watford, Hertfordshire, WD17 2AF, United Kingdom

      IIF 179
    • icon of address Wellstones House, Wellstones, Watford, WD17 2AF, England

      IIF 180
  • Mr Gary Martin Ennis
    British born in September 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Barratt House, Wellstones, Watford, Hertfordshire, WD17 2AF, United Kingdom

      IIF 181
    • icon of address Wellstones House, Wellstones, Watford, Hertfordshire, WD17 2AF

      IIF 182 IIF 183
    • icon of address Wellstones House, Wellstones, Watford, WD17 2AF

      IIF 184
  • Ennis, Gary Martin
    British accountant born in September 1969

    Resident in Irish

    Registered addresses and corresponding companies
  • Ennis, Gary Martin
    British director born in September 1969

    Resident in Irish

    Registered addresses and corresponding companies
    • icon of address One, Wellstones, Watford, Hertfordshire, WD17 2AE, England

      IIF 191
  • Ennis, Gary Martin
    British finance director born in September 1969

    Resident in Irish

    Registered addresses and corresponding companies
  • Ennis, Gary Martin
    Irish director born in September 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address One Wellstones, Watford, WD17 2AE, United Kingdom

      IIF 196
  • Mr Gary Martin Ennis
    Irish born in September 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Barratt House, Cartwright Way, Forest Business Park, Bardon Hill, Coalville, LE67 1UF

      IIF 197
    • icon of address 7 Springfield Lyons Approach, Chelmsford, Essex, CM2 5EY, United Kingdom

      IIF 198 IIF 199
    • icon of address Barratt House, Cartwright Way, Forest Business Park, Bardon Hill, Coalville, LE67 1UF

      IIF 200 IIF 201 IIF 202
    • icon of address Barratt House, Cartwright Way, Forest Business Park, Bardon Hill, Coalville, LE67 1UF, United Kingdom

      IIF 203 IIF 204 IIF 205
    • icon of address Barratt House, Cartwright Way, Forest Business Pk, Bardon Hill, Coalville, LE67 1UF, United Kingdom

      IIF 208 IIF 209 IIF 210
    • icon of address Barratt House, Forest Business Park, Cartwright Way, Bardon Hill, Coalville, LE67 1UF, United Kingdom

      IIF 211
    • icon of address Barratt House, Walnut Tree Close, Guildford, Surrey, GU1 4SW, United Kingdom

      IIF 212
    • icon of address Norgate House, Tealgate, Charnham Park, Hungerford, Berkshire, RG17 0YT, United Kingdom

      IIF 213
    • icon of address Weald House, 88 Main Road, Sundridge, Sevenoaks, Kent, TN14 6ER, United Kingdom

      IIF 214
    • icon of address Weald House, 88 Main Road, Sundridge, Sevenoaks, TN14 6ER, United Kingdom

      IIF 215 IIF 216 IIF 217
    • icon of address Weald, Main Road, Sundridge, Sevenoaks, TN14 6ER, England

      IIF 218
    • icon of address Weald House, 88 Main Road, Sundridge, Kent, TN14 6ER, United Kingdom

      IIF 219
    • icon of address Barratt House, Wellstones, Watford, Hertfordshire, SG6 2QD, United Kingdom

      IIF 220
    • icon of address Barratt, Southern Region, One Wellstones, Watford, WD17 2AE, United Kingdom

      IIF 221
    • icon of address Suite B, First Floor, One Wellstones, Watford, Hertfordshire, WD17 2AE, United Kingdom

      IIF 222 IIF 223 IIF 224
  • Gary Martin Ennis
    Irish born in September 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7 Davidge Place, Knotty Green, Beaconsfield, Buckinghamshire, HP9 2SR, England

      IIF 225
child relation
Offspring entities and appointments
Active 28
  • 1
    DAVID WILSON HOMES LAND (NO 7) LIMITED - 2011-12-15
    icon of address 3rd Floor Temple Point, 1 Temple Row, Birmingham, West Midlands
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2016-11-18 ~ dissolved
    IIF 123 - Director → ME
  • 2
    DAVID WILSON HOMES WATES (BROADBRIDGE HEATH) LIMITED - 2012-02-03
    icon of address 3rd Floor Temple Point, 1 Temple Row, Birmingham, West Midlands
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2012-02-01 ~ dissolved
    IIF 110 - Director → ME
  • 3
    icon of address Barratt House Cartwright Way Forest Business, Park Bardon Hill, Coalville, Leics
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-03-31 ~ dissolved
    IIF 127 - Director → ME
  • 4
    icon of address Vantage Point, 23 Mark Road, Hemel Hempstead, Hertfordshire, England
    Active Corporate (6 parents)
    Equity (Company account)
    0 GBP2025-02-28
    Person with significant control
    icon of calendar 2019-02-06 ~ now
    IIF 201 - Right to appoint or remove directorsOE
    IIF 201 - Ownership of voting rights - 75% or moreOE
    IIF 201 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address 2 Hills Road, Cambridge, United Kingdom
    Active Corporate (7 parents)
    Equity (Company account)
    0 GBP2024-01-31
    Person with significant control
    icon of calendar 2019-01-22 ~ now
    IIF 184 - Right to appoint or remove directorsOE
    IIF 184 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    icon of address Queensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-10-31
    Person with significant control
    icon of calendar 2017-10-11 ~ now
    IIF 211 - Right to appoint or remove directorsOE
    IIF 211 - Ownership of voting rights - 75% or moreOE
    IIF 211 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address Vantage Point, 23 Mark Road, Hemel Hempstead, Hertfordshire, England
    Active Corporate (6 parents)
    Equity (Company account)
    0 GBP2024-01-31
    Person with significant control
    icon of calendar 2019-01-08 ~ now
    IIF 224 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 224 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 8
    icon of address Barratt House Cartwright Way Forest Business, Park Bardon Hill, Coalville, Leics
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-03-31 ~ dissolved
    IIF 125 - Director → ME
  • 9
    icon of address Cygnet House, Cygnet Way, Hungerford, Berkshire, England
    Active Corporate (6 parents)
    Equity (Company account)
    0 GBP2025-03-31
    Person with significant control
    icon of calendar 2017-03-06 ~ now
    IIF 209 - Right to appoint or remove directorsOE
    IIF 209 - Ownership of voting rights - 75% or moreOE
    IIF 209 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    icon of address Vantage Point, 23 Mark Road, Hemel Hempstead, Hertfordshire, England
    Active Corporate (6 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Person with significant control
    icon of calendar 2019-12-30 ~ now
    IIF 197 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 197 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 11
    STOCKLAKE ESTATE MANAGEMENT COMPANY LIMITED - 2017-04-05
    icon of address 2 Hills Road, Cambridge, United Kingdom
    Active Corporate (7 parents)
    Equity (Company account)
    0 GBP2024-07-31
    Person with significant control
    icon of calendar 2016-07-27 ~ now
    IIF 181 - Has significant influence or controlOE
    IIF 181 - Right to appoint or remove directorsOE
  • 12
    icon of address Queensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (6 parents)
    Equity (Company account)
    0 GBP2024-04-30
    Person with significant control
    icon of calendar 2020-04-07 ~ now
    IIF 200 - Right to appoint or remove directorsOE
    IIF 200 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 200 - Ownership of voting rights - 75% or moreOE
  • 13
    icon of address Barratt House Cartwright Way, Forest Business Park Bardon Hill, Coalville, Leicestershire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2009-05-20 ~ dissolved
    IIF 21 - Director → ME
  • 14
    icon of address Rmg House, Essex Road, Hoddesdon, England
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-06-30
    Person with significant control
    icon of calendar 2017-06-22 ~ now
    IIF 216 - Right to appoint or remove directorsOE
    IIF 216 - Ownership of voting rights - 75% or moreOE
    IIF 216 - Ownership of shares – 75% or moreOE
  • 15
    icon of address Rmg House, Essex Road, Hoddesdon, England
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-06-30
    Person with significant control
    icon of calendar 2017-06-22 ~ now
    IIF 215 - Right to appoint or remove directorsOE
    IIF 215 - Ownership of voting rights - 75% or moreOE
    IIF 215 - Ownership of shares – 75% or moreOE
  • 16
    icon of address 2 Hills Road, Cambridge, Cambridgeshire, United Kingdom
    Active Corporate (7 parents)
    Equity (Company account)
    0 GBP2024-10-31
    Person with significant control
    icon of calendar 2019-10-02 ~ now
    IIF 183 - Has significant influence or controlOE
  • 17
    icon of address Queensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-11-30
    Person with significant control
    icon of calendar 2018-11-08 ~ now
    IIF 222 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 222 - Ownership of shares – More than 25% but not more than 50%OE
  • 18
    icon of address 2 Hills Road, Cambridge, Cambridge, Cambridgeshire, United Kingdom
    Active Corporate (7 parents)
    Equity (Company account)
    0 GBP2024-07-31
    Person with significant control
    icon of calendar 2019-07-23 ~ now
    IIF 182 - Has significant influence or controlOE
  • 19
    icon of address Barratt House Cartwright Way, Forest Business Park Bardon Hill, Coalville, Leics
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-03-31 ~ dissolved
    IIF 91 - Director → ME
  • 20
    icon of address Cygnet House, Cygnet Way, Hungerford, Berkshire, England
    Active Corporate (6 parents)
    Equity (Company account)
    0 GBP2024-10-31
    Person with significant control
    icon of calendar 2016-10-06 ~ now
    IIF 208 - Ownership of voting rights - 75% or moreOE
    IIF 208 - Ownership of shares – 75% or moreOE
    IIF 208 - Right to appoint or remove directorsOE
  • 21
    ST. MODWEN (SHELF 41) LIMITED - 2006-07-19
    ST. MODWEN (SHELF 41) LIMITED - 2006-09-05
    VSM (BENTLEY PRIORY 1) LIMITED - 2006-07-28
    icon of address Barratt House Cartwright Way, Forest Business Park, Bardon Hill, Coalville, Leicestershire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2011-01-17 ~ dissolved
    IIF 76 - Director → ME
  • 22
    VSM (BENTLEY PRIORY 2) LIMITED - 2006-07-28
    ST. MODWEN (SHELF 42) LIMITED - 2006-09-05
    ST. MODWEN (SHELF 42) LIMITED - 2006-07-19
    icon of address Barratt House Cartwright Way, Forest Business Park, Bardon Hill, Coalville, Leicestershire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2011-01-17 ~ dissolved
    IIF 74 - Director → ME
  • 23
    ST. MODWEN (SHELF 43) LIMITED - 2006-09-05
    VSM (BENTLEY PRIORY 3) LIMITED - 2006-07-28
    ST. MODWEN (SHELF 43) LIMITED - 2006-07-19
    icon of address Barratt House Cartwright Way, Forest Business Park, Bardon Hill, Coalville, Leicestershire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2011-02-17 ~ dissolved
    IIF 116 - Director → ME
  • 24
    ST. MODWEN (SHELF 48) LIMITED - 2006-07-19
    ST. MODWEN (SHELF 48) LIMITED - 2006-09-05
    VSM (BENTLEY PRIORY 4) LIMITED - 2006-07-28
    icon of address Barratt House Cartwright Way, Forest Business Park, Bardon Hill, Coalville, Leicestershire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2011-01-17 ~ dissolved
    IIF 100 - Director → ME
  • 25
    ST. MODWEN (SHELF 46) LIMITED - 2006-07-19
    VSM (BENTLEY PRIORY 5) LIMITED - 2006-07-28
    ST. MODWEN (SHELF 46) LIMITED - 2006-09-05
    icon of address Barratt House Cartwright Way, Forest Business Park, Bardon Hill, Coalville, Leicestershire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2011-01-17 ~ dissolved
    IIF 96 - Director → ME
  • 26
    ST. MODWEN (SHELF 47) LIMITED - 2006-07-19
    ST. MODWEN (SHELF 47) LIMITED - 2006-09-05
    VSM (BENTLEY PRIORY 6) LIMITED - 2006-07-28
    icon of address Barratt House Cartwright Way, Forest Business Park, Bardon Hill, Coalville, Leicestershire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2011-01-17 ~ dissolved
    IIF 75 - Director → ME
  • 27
    icon of address Barratt House Cartwright Way Forest Business Park, Bardon Hill, Coalville, Leicestershire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2020-07-08 ~ dissolved
    IIF 112 - Director → ME
  • 28
    icon of address 41a Beach Road, Littlehampton, West Sussex, England
    Active Corporate (6 parents)
    Equity (Company account)
    0 GBP2025-01-31
    Person with significant control
    icon of calendar 2019-01-21 ~ now
    IIF 202 - Right to appoint or remove directorsOE
    IIF 202 - Ownership of voting rights - 75% or moreOE
    IIF 202 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 176
  • 1
    icon of address Cygnet House, Cygnet Way, Hungerford, Berkshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2014-12-29 ~ 2025-02-24
    IIF 77 - Director → ME
  • 2
    icon of address Sapphire House, Whitehall Road, Colchester, Essex, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-01-31
    Officer
    icon of calendar 2012-03-13 ~ 2015-04-08
    IIF 148 - Director → ME
  • 3
    icon of address York House, 45, Seymour Street, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2016-12-02 ~ 2019-06-28
    IIF 99 - Director → ME
  • 4
    icon of address York House, 45 Seymour Street, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2016-12-02 ~ 2019-06-28
    IIF 98 - Director → ME
  • 5
    icon of address York House, 45 Seymour Street, London, England
    Active Corporate (6 parents, 2 offsprings)
    Officer
    icon of calendar 2016-12-02 ~ 2019-06-28
    IIF 104 - Director → ME
  • 6
    icon of address 75 Findley's Of Cooden Limited, Cooden Sea Road, Bexhill-on-sea, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2013-02-22 ~ 2016-08-04
    IIF 53 - Director → ME
  • 7
    icon of address 167 Turners Hill, Cheshunt, Waltham Cross, Hertfordshire
    Active Corporate (23 parents)
    Equity (Company account)
    0 GBP2025-03-31
    Officer
    icon of calendar 2017-06-02 ~ 2018-06-03
    IIF 160 - Director → ME
  • 8
    icon of address Rmg House, Essex Road, Hoddesdon, Hertfordshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2025-03-31
    Officer
    icon of calendar 2011-08-22 ~ 2015-01-27
    IIF 154 - Director → ME
  • 9
    icon of address Trinity Estates, Vantage Point, 23 Mark Road, Hemel Hempstead, Hertfordshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-09-30
    Officer
    icon of calendar 2014-09-23 ~ 2017-01-31
    IIF 170 - Director → ME
  • 10
    JOHNSON FULLER,LIMITED - 1977-12-31
    BARRATT DEVELOPMENTS (BRISTOL) LIMITED - 1981-12-31
    icon of address Barratt House Cartwright Way, Forest Business Park Bardon Hill, Coalville, Leicestershire
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2020-07-08 ~ 2024-09-21
    IIF 118 - Director → ME
  • 11
    H.C. JANES (CONTRACTING) LIMITED - 1976-12-31
    BARRATT DEVELOPMENTS (CONTRACTING) LIMITED - 1981-12-31
    icon of address Barratt House Cartwright Way, Forest Business Park Bardon Hill, Coalville, Leicestershire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2020-07-08 ~ 2024-09-21
    IIF 94 - Director → ME
  • 12
    S. COOKSON & SON LIMITED - 1976-12-31
    BARRATT SOUTHERN COUNTIES LIMITED - 1992-09-01
    BARRATT SOUTH LONDON LIMITED - 1985-04-12
    BARRATT GUILDFORD LIMITED - 1991-05-23
    BARRATT DEVELOPMENTS (LONDON) LIMITED - 1981-12-31
    icon of address Barratt House Cartwright Way, Forest Business Park Bardon Hill, Coalville, Leicestershire
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2009-05-20 ~ 2024-09-21
    IIF 22 - Director → ME
  • 13
    UNITARY LTD. - 2010-04-15
    icon of address Barratt House Cartwright Way, Forest Business Park, Bardon Hill, Coalville, Leicestershire, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2016-10-28 ~ 2024-09-21
    IIF 106 - Director → ME
  • 14
    BARRATT EAST LONDON LIMITED - 1991-04-15
    icon of address Barratt House Cartwright Way, Forest Business Park Bardon Hill, Coalville, Leicestershire
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2016-12-16 ~ 2024-09-21
    IIF 95 - Director → ME
  • 15
    BARRATT CENTRAL LONDON LIMITED - 1993-11-19
    WHITEGLOW LIMITED - 1981-12-31
    BARRATT DEVELOPMENTS (CENTRAL LONDON) LIMITED - 1981-12-31
    icon of address Barratt House Cartwright Way, Forest Business Park Bardon Hill, Coalville, Leicestershire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2003-07-01 ~ 2024-09-21
    IIF 124 - Director → ME
  • 16
    CALDERLODGE DEVELOPMENTS LIMITED - 1982-06-28
    BARRATT ESSEX LIMITED - 1985-04-16
    icon of address Barratt House Cartwright Way, Forest Business Park Bardon Hill, Coalville, Leicestershire
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2020-07-08 ~ 2024-09-21
    IIF 122 - Director → ME
  • 17
    BARRATT DEVELOPMENTS (CARDIFF) LIMITED - 1978-12-31
    BARRATT DEVELOPMENTS (SOUTH WALES) LIMITED - 1981-12-31
    H.C. JANES (SERVICES ) LIMITED - 1977-12-31
    BARRATT SOUTHAMPTON LIMITED - 1993-11-26
    BARRATT SOUTH WALES LIMITED - 1992-02-18
    BARRATT DEVELOPMENTS (SOUTHERN HOMES) LIMITED - 1978-12-31
    icon of address Barratt House Cartwright Way, Forest Business Park Bardon Hill, Coalville, Leicestershire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2010-03-31 ~ 2024-09-21
    IIF 128 - Director → ME
  • 18
    BARRATT SOUTHAMPTON LIMITED - 1992-02-18
    BARRATT DEVELOPMENTS (SOUTHAMPTON) LIMITED - 1981-12-31
    icon of address Barratt House Cartwright Way, Forest Business Park Bardon Hill, Coalville, Leicestershire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2010-03-01 ~ 2013-11-11
    IIF 92 - Director → ME
  • 19
    icon of address Barratt House Cartwright Way, Forest Business Park Bardon Hill, Coalville, Leicestershire
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2020-07-08 ~ 2024-02-20
    IIF 111 - Director → ME
  • 20
    NORFOLK GARDEN ESTATES LIMITED - 1982-06-28
    BARRATT ANGLIA LIMITED - 1985-04-16
    BARRATT EAST ANGLIA LIMITED - 1992-09-01
    icon of address Barratt House Cartwright Way, Forest Business Park Bardon Hill, Coalville, Leicestershire
    Active Corporate (5 parents)
    Officer
    icon of calendar 2009-05-20 ~ 2024-09-21
    IIF 26 - Director → ME
  • 21
    JAYGATE PLC - 1997-10-06
    JAYGATE HOMES LIMITED - 2002-09-13
    icon of address Barratt House Cartwright Way, Forest Business Park Bardon Hill, Coalville, Leicestershire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2010-03-31 ~ 2024-09-21
    IIF 126 - Director → ME
  • 22
    WINCKPEM (REAL INVESTMENT NO.2) LIMITED - 1988-08-17
    BARRATT-ROSEHAUGH COPARTNERSHIP LIMITED - 1992-09-28
    icon of address Barratt House Cartwright Way, Forest Business Park Bardon Hill, Coalville, Leicestershire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2016-11-18 ~ 2024-09-21
    IIF 113 - Director → ME
  • 23
    icon of address Barratt House Cartwright Way, Forest Business Park Bardon Hill, Coalville, Leicestershire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2016-12-16 ~ 2024-09-21
    IIF 101 - Director → ME
  • 24
    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 2011-04-19 ~ 2024-09-21
    IIF 103 - Director → ME
  • 25
    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 2011-04-19 ~ 2024-09-21
    IIF 97 - Director → ME
  • 26
    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 2010-10-01 ~ 2024-09-21
    IIF 28 - Director → ME
  • 27
    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 2013-12-16 ~ 2024-09-21
    IIF 177 - Director → ME
  • 28
    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 2012-07-11 ~ 2024-09-21
    IIF 196 - Director → ME
  • 29
    BARRATT GUILDFORD LIMITED - 1985-04-12
    SAWDON SIMPSON(ESTATE DEVELOPMENTS)LIMITED - 1979-12-31
    BARRATT DEVELOPMENTS (GUILDFORD) LIMITED - 1981-12-31
    icon of address Barratt House Cartwright Way, Forest Business Park Bardon Hill, Coalville, Leicestershire
    Active Corporate (5 parents)
    Officer
    icon of calendar 2009-05-20 ~ 2024-09-21
    IIF 24 - Director → ME
  • 30
    icon of address Barratt House Cartwright Way, Forest Business Park Bardon Hill, Coalville, Leicestershire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2010-03-31 ~ 2024-09-21
    IIF 129 - Director → ME
  • 31
    DAVID WILSON HOMES LAND (NO 3) LIMITED - 2009-01-27
    icon of address Barratt House Cartwright Way Forest Business, Park Bardon Hill, Coalville, Leics
    Active Corporate (6 parents)
    Officer
    icon of calendar 2009-01-21 ~ 2024-09-21
    IIF 25 - Director → ME
  • 32
    DAVID WILSON HOMES LAND (NO 2) LIMITED - 2008-11-07
    icon of address Barratt House Cartwright Way Forest Business, Park Bardon Hill, Coalville, Leics
    Active Corporate (6 parents)
    Officer
    icon of calendar 2008-11-06 ~ 2024-09-21
    IIF 23 - Director → ME
  • 33
    BARRATT HOMES LIMITED - 2007-11-30
    HOODCO 460 LIMITED - 1995-05-25
    icon of address Barratt House Cartwright Way, Forest Business Park, Bardon Hill, Coalville, Leicestershire
    Active Corporate (6 parents, 450 offsprings)
    Officer
    icon of calendar 2006-01-03 ~ 2024-09-21
    IIF 89 - Director → ME
  • 34
    icon of address Queensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-10-31
    Officer
    icon of calendar 2014-10-03 ~ 2017-04-13
    IIF 174 - Director → ME
  • 35
    icon of address 11 High Street, Seaford, East Sussex, England
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-09-30
    Officer
    icon of calendar 2016-09-08 ~ 2020-06-02
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-09-08 ~ 2020-08-25
    IIF 210 - Ownership of voting rights - 75% or more OE
    IIF 210 - Right to appoint or remove directors OE
  • 36
    icon of address 24 Barley Lane, Dunmow, Essex
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    0 GBP2016-11-05
    Officer
    icon of calendar 2011-05-04 ~ 2013-07-26
    IIF 146 - Director → ME
  • 37
    icon of address Thamesbourne Lodge, Station Road, Bourne End, Buckinghamshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2015-03-11 ~ 2018-07-23
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-01-06
    IIF 203 - Ownership of voting rights - 75% or more OE
    IIF 203 - Right to appoint or remove directors OE
  • 38
    icon of address Queensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-09-30
    Officer
    icon of calendar 2016-09-23 ~ 2024-08-12
    IIF 131 - Director → ME
    Person with significant control
    icon of calendar 2016-09-23 ~ 2017-09-22
    IIF 212 - Ownership of voting rights - 75% or more OE
    IIF 212 - Right to appoint or remove directors OE
    IIF 212 - Ownership of shares – 75% or more OE
  • 39
    BARRATT LONDON INVESTMENTS LIMITED - 2019-07-04
    DAVID WILSON HOMES LAND (NO 6) LIMITED - 2011-11-18
    icon of address York House, 45 Seymour Street, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2016-11-18 ~ 2019-06-28
    IIF 121 - Director → ME
  • 40
    icon of address Suite 7 Aspect House, Pattenden Lane, Marden, Kent, England
    Active Corporate (2 parents)
    Equity (Company account)
    23,652 GBP2025-06-30
    Officer
    icon of calendar 2018-08-01 ~ 2019-03-06
    IIF 139 - Director → ME
    icon of calendar 2016-06-01 ~ 2018-07-24
    IIF 15 - Director → ME
  • 41
    icon of address Rmg House, Essex Road, Hoddesdon, Hertfordshire
    Active Corporate (7 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2013-12-06 ~ 2016-10-12
    IIF 65 - Director → ME
  • 42
    icon of address 41a Beach Road, Littlehampton, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2012-10-09 ~ 2017-06-15
    IIF 143 - Director → ME
  • 43
    HL 3298 LIMITED - 2009-06-27
    icon of address 39 Brown Street, Salisbury, England
    Active Corporate (2 parents)
    Equity (Company account)
    3 GBP2024-09-30
    Officer
    icon of calendar 2010-03-03 ~ 2011-06-24
    IIF 71 - Director → ME
  • 44
    LANHILL ROAD DEVELOPMENTS LIMITED - 2000-01-28
    TRANTAB LIMITED - 1990-01-24
    icon of address Barratt House Cartwright Way, Forest Business Park, Bardon Hill, Coalville, Leicestershire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2016-12-16 ~ 2024-09-21
    IIF 119 - Director → ME
  • 45
    icon of address Vantage Point, 23 Mark Road, Hemel Hempstead, Hertfordshire, England
    Active Corporate (6 parents)
    Equity (Company account)
    0 GBP2025-02-28
    Officer
    icon of calendar 2019-02-06 ~ 2024-07-09
    IIF 40 - Director → ME
  • 46
    icon of address Vantage Point, 23 Mark Road, Hemel Hempstead, Hertfordshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    icon of calendar 2015-06-02 ~ 2017-01-05
    IIF 62 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-01-05
    IIF 206 - Ownership of voting rights - 75% or more OE
    IIF 206 - Right to appoint or remove directors OE
  • 47
    icon of address Vantage Point, 23 Mark Road, Hemel Hempstead, Hertfordshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2025-01-31
    Officer
    icon of calendar 2015-01-14 ~ 2017-01-31
    IIF 142 - Director → ME
  • 48
    icon of address Queensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-05-31
    Officer
    icon of calendar 2015-05-29 ~ 2017-02-28
    IIF 59 - Director → ME
  • 49
    icon of address 2 Hills Road, Cambridge, United Kingdom
    Active Corporate (7 parents)
    Equity (Company account)
    0 GBP2024-01-31
    Officer
    icon of calendar 2019-01-22 ~ 2024-09-30
    IIF 6 - Director → ME
  • 50
    icon of address Queensway House, 11 Queensway, New Milton, England
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2015-12-22 ~ 2024-07-09
    IIF 29 - Director → ME
  • 51
    icon of address Queensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-10-31
    Officer
    icon of calendar 2017-10-11 ~ 2024-07-09
    IIF 135 - Director → ME
  • 52
    icon of address Hertford Co Sec And Accountancy, Sopers House Sopers Road, Cuffley, Potters Bar, England
    Active Corporate (8 parents)
    Equity (Company account)
    0 GBP2024-11-30
    Officer
    icon of calendar 2017-07-03 ~ 2020-04-08
    IIF 180 - Director → ME
  • 53
    icon of address Units 1,2, & 3 Beech Court Wokingham Road, Hurst, Reading, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2025-01-31
    Officer
    icon of calendar 2011-01-17 ~ 2014-03-14
    IIF 36 - Director → ME
  • 54
    icon of address C/o Common Ground Estate & Property Management Ltd Chiltern House, 45 Station Road, Henley-on-thames, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2014-01-17 ~ 2016-03-23
    IIF 37 - Director → ME
  • 55
    icon of address R M G House, Essex Road, Hoddesdon, Herts, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-10-31
    Officer
    icon of calendar 2016-10-04 ~ 2018-06-19
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2016-10-04 ~ 2018-06-19
    IIF 219 - Ownership of voting rights - 75% or more OE
    IIF 219 - Ownership of shares – 75% or more OE
    IIF 219 - Right to appoint or remove directors OE
  • 56
    icon of address 386 Finchampstead Road, Finchampstead, Wokingham, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2015-01-23 ~ 2017-02-15
    IIF 78 - Director → ME
  • 57
    icon of address Cygnet House Cygnet Way, Charnham Park, Hungerford, Berkshire, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2016-04-25 ~ 2024-09-21
    IIF 20 - Director → ME
  • 58
    icon of address Vantage Point, 23 Mark Road, Hemel Hempstead, Hertfordshire, England
    Active Corporate (6 parents)
    Equity (Company account)
    0 GBP2024-01-31
    Officer
    icon of calendar 2019-01-08 ~ 2024-07-09
    IIF 33 - Director → ME
  • 59
    icon of address Fisher House, 84 Fisherton Street, Salisbury, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-08-31
    Officer
    icon of calendar 2014-08-05 ~ 2016-07-26
    IIF 84 - Director → ME
  • 60
    icon of address 2 Park Farm, Chichester Road, Arundel, England
    Active Corporate (7 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2013-12-10 ~ 2018-09-26
    IIF 41 - Director → ME
  • 61
    icon of address Vantage Point 23 Mark Road, Hemel Hempstead Industrial Estate, Hemel Hempstead, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-11-30
    Officer
    icon of calendar 2013-11-07 ~ 2016-12-15
    IIF 169 - Director → ME
  • 62
    icon of address Queensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (10 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2018-12-06 ~ 2024-10-07
    IIF 151 - Director → ME
  • 63
    icon of address Richmond House, 105 High Street, Crawley, England
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-05-31
    Officer
    icon of calendar 2018-05-03 ~ 2023-05-31
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2018-05-03 ~ 2023-05-31
    IIF 223 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 223 - Ownership of shares – More than 25% but not more than 50% OE
  • 64
    icon of address Queensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-11-30
    Officer
    icon of calendar 2015-11-17 ~ 2020-01-22
    IIF 60 - Director → ME
  • 65
    icon of address Wellstones House, Wellstones, Watford, Hertfordshire
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-05-31
    Officer
    icon of calendar 2018-07-12 ~ 2024-09-21
    IIF 140 - Director → ME
  • 66
    icon of address Barratt House Cartwright Way, Forest Business Park Bardon Hill, Coalville, Leicestershire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2020-07-08 ~ 2024-09-21
    IIF 105 - Director → ME
  • 67
    WATES (THAME) LIMITED - 2010-02-23
    icon of address Barratt House Cartwright Way Forest Business Park, Bardon Hill, Coalville, Leicestershire
    Active Corporate (9 parents)
    Officer
    icon of calendar 2009-12-22 ~ 2024-09-21
    IIF 191 - Director → ME
  • 68
    icon of address Vantage Point, 23 Mark Road, Hemel Hempstead, Hertfordshire
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2012-12-04 ~ 2015-03-09
    IIF 172 - Director → ME
  • 69
    icon of address C/o Rise4, 239 Kensington High Street, London, Kensington High Street, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2001-08-14 ~ 2003-06-06
    IIF 189 - Director → ME
  • 70
    icon of address Vantage Point, 23 Mark Road, Hemel Hempstead, Hertfordshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2025-04-30
    Officer
    icon of calendar 2014-04-25 ~ 2017-04-21
    IIF 149 - Director → ME
  • 71
    icon of address Suite 7 Phoenix House Redhill Aerodrome, Kings Mill Lane, Redhill, Surrey, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2013-02-13 ~ 2014-02-12
    IIF 61 - Director → ME
  • 72
    icon of address Knightway House, Park Street, Bagshot, England
    Active Corporate (4 parents)
    Equity (Company account)
    10 GBP2024-09-30
    Officer
    icon of calendar 2011-01-26 ~ 2013-03-21
    IIF 10 - Director → ME
  • 73
    BARRATT EMC LIMITED - 2012-04-19
    DAVID WILSON HOMES LAND (NO 8) LIMITED - 2012-02-17
    BARRATT RESIDENTIAL ASSET MANAGEMENT LIMITED - 2019-03-20
    icon of address Fifth Floor The Lantern, 75 Hampstead Road, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2016-10-28 ~ 2019-03-16
    IIF 114 - Director → ME
  • 74
    icon of address Queensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2013-04-11 ~ 2016-03-03
    IIF 57 - Director → ME
  • 75
    HL 3287 LIMITED - 2008-09-19
    icon of address 8 Newbury Street, Andover, Hampshire, England
    Active Corporate (6 parents)
    Equity (Company account)
    53 GBP2024-06-30
    Officer
    icon of calendar 2010-03-03 ~ 2017-03-31
    IIF 83 - Director → ME
  • 76
    icon of address Barratt House Cartwright Way, Forest Business Park Bardon Hill, Coalville, Leicestershire, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2016-12-14 ~ 2024-09-21
    IIF 162 - Director → ME
  • 77
    icon of address Barratt House Cartwright Way, Forest Business Park Bardon Hill, Coalville, Leicestershire, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2016-12-14 ~ 2024-09-21
    IIF 163 - Director → ME
  • 78
    icon of address Barratt House Cartwright Way, Forest Business Park Bardon Hill, Coalville, Leicestershire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2020-07-08 ~ 2024-09-21
    IIF 120 - Director → ME
  • 79
    icon of address Barratt House Cartwright Way, Forest Business Park Bardon Hill, Coalville, Leicestershire
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2020-07-08 ~ 2024-09-21
    IIF 108 - Director → ME
  • 80
    icon of address Cygnet House, Cygnet Way, Hungerford, Berkshire, England
    Active Corporate (6 parents)
    Equity (Company account)
    0 GBP2025-03-31
    Officer
    icon of calendar 2017-03-06 ~ 2024-07-09
    IIF 67 - Director → ME
  • 81
    icon of address Vestra Property Management, 3, Swan Road, Seaton, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-09-30
    Officer
    icon of calendar 2014-09-12 ~ 2017-04-13
    IIF 167 - Director → ME
  • 82
    icon of address 3 Slaters Court, Princess Street, Knutsford, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-08-31
    Officer
    icon of calendar 2002-07-12 ~ 2003-06-27
    IIF 188 - Director → ME
  • 83
    icon of address 12 London Road, Sevenoaks, Kent, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2011-08-22 ~ 2018-07-16
    IIF 153 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-07-16
    IIF 218 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 84
    icon of address C/o Fairoak Estate Management Limited Building 3 Chiswick Park, 566 Chiswick High Road, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2002-06-12 ~ 2003-06-27
    IIF 185 - Director → ME
  • 85
    icon of address Barratt House Cartwright Way, Forest Business Park, Bardon Hill Coalville, Leicester
    Active Corporate (4 parents)
    Officer
    icon of calendar 2020-07-08 ~ 2024-09-21
    IIF 115 - Director → ME
  • 86
    icon of address 41a Beach Road, Littlehampton, West Sussex, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2014-09-05 ~ 2024-04-03
    IIF 134 - Director → ME
  • 87
    icon of address Thamesbourne Lodge, Station Road, Bourne End, Buckinghamshire, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    9,780 GBP2021-12-31
    Officer
    icon of calendar 2011-10-14 ~ 2015-01-27
    IIF 55 - Director → ME
  • 88
    NORFOLK GARDEN ESTATES LIMITED - 1988-01-25
    BARRATT DEVELOPMENTS (ANGLIA) LIMITED - 1981-12-31
    BARRATT BRADFORD LIMITED - 1988-02-19
    CHARNWOOD ESTATES LIMITED - 1977-12-31
    BARRATT ANGLIA LIMITED - 1982-06-28
    icon of address Barratt House Cartwright Way, Forest Business Park Bardon Hill, Coalville, Leicestershire
    Active Corporate (5 parents)
    Officer
    icon of calendar 2020-07-08 ~ 2024-09-21
    IIF 93 - Director → ME
  • 89
    icon of address Rmg House, Essex Road, Hoddesdon, Hertfordshire
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2025-02-28
    Officer
    icon of calendar 2013-02-13 ~ 2014-03-10
    IIF 45 - Director → ME
  • 90
    icon of address Queensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2013-09-13 ~ 2017-05-17
    IIF 176 - Director → ME
  • 91
    icon of address Vantage Point, 23 Mark Road, Hemel Hempstead, Hertfordshire, England
    Active Corporate (6 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2019-12-30 ~ 2024-07-09
    IIF 7 - Director → ME
  • 92
    HL 3279 LIMITED - 2008-05-09
    icon of address 39 Brown Street, Salisbury, England
    Active Corporate (3 parents)
    Equity (Company account)
    4 GBP2025-02-28
    Officer
    icon of calendar 2010-03-03 ~ 2011-06-24
    IIF 90 - Director → ME
  • 93
    icon of address Queensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-09-30
    Officer
    icon of calendar 2014-05-20 ~ 2024-06-05
    IIF 133 - Director → ME
  • 94
    STOCKLAKE ESTATE MANAGEMENT COMPANY LIMITED - 2017-04-05
    icon of address 2 Hills Road, Cambridge, United Kingdom
    Active Corporate (7 parents)
    Equity (Company account)
    0 GBP2024-07-31
    Officer
    icon of calendar 2016-07-27 ~ 2024-09-30
    IIF 3 - Director → ME
  • 95
    icon of address Cygnet House, Cygnet Way, Hungerford, Berkshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-08-31
    Officer
    icon of calendar 2016-08-01 ~ 2024-09-27
    IIF 69 - Director → ME
  • 96
    icon of address C/o White & Sons Reeve House, Parsonage Square, Dorking, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    icon of calendar 2014-11-17 ~ 2020-09-03
    IIF 132 - Director → ME
  • 97
    icon of address Rmg House, Essex Road, Hoddesdon, England
    Active Corporate (6 parents)
    Equity (Company account)
    0 GBP2024-05-31
    Officer
    icon of calendar 2018-07-12 ~ 2021-03-09
    IIF 141 - Director → ME
  • 98
    icon of address Suite 7, Aspect House, Pattenden Lane, Marden, Kent, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    13,632 GBP2025-01-31
    Officer
    icon of calendar 2011-01-18 ~ 2014-03-14
    IIF 35 - Director → ME
  • 99
    icon of address Cygnet House, Cygnet Way, Hungerford, Berkshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    icon of calendar 2014-06-09 ~ 2024-07-09
    IIF 87 - Director → ME
  • 100
    icon of address Suite 35 Howard Way, Interchange Park, Newport Pagnell, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-09-30
    Officer
    icon of calendar 2001-02-28 ~ 2003-06-02
    IIF 193 - Director → ME
  • 101
    icon of address 167 Turners Hill, Cheshunt, Waltham Cross, England
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2025-03-31
    Officer
    icon of calendar 2017-06-02 ~ 2019-11-05
    IIF 159 - Director → ME
  • 102
    icon of address Unit 2 Dennehill Business Centre, Womenswold, Canterbury, England
    Active Corporate (7 parents)
    Equity (Company account)
    0 GBP2024-08-31
    Officer
    icon of calendar 2014-08-19 ~ 2017-06-01
    IIF 46 - Director → ME
  • 103
    KESTREL COURT CARTERTON MANAGEMENT LIMITED - 2009-02-10
    HL 3278 LIMITED - 2008-05-09
    icon of address 39 Brown Street, Salisbury, England
    Active Corporate (3 parents)
    Equity (Company account)
    4 GBP2025-02-28
    Officer
    icon of calendar 2010-03-03 ~ 2011-06-24
    IIF 72 - Director → ME
  • 104
    icon of address Quadrant House, Floor 6, 4 Thomas More Square, London
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2018-09-30
    Officer
    icon of calendar 2001-03-01 ~ 2002-10-24
    IIF 194 - Director → ME
  • 105
    icon of address 2 Hills Road, Cambridge, Cambridgeshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2016-12-13 ~ 2024-02-09
    IIF 166 - Director → ME
    Person with significant control
    icon of calendar 2016-12-13 ~ 2024-02-09
    IIF 220 - Has significant influence or control OE
  • 106
    icon of address Rmg House, Essex Road, Hoddesdon, Herts, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2025-02-28
    Officer
    icon of calendar 2016-02-03 ~ 2018-07-24
    IIF 16 - Director → ME
  • 107
    icon of address Queensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2025-06-24
    Officer
    icon of calendar 2013-04-11 ~ 2017-06-02
    IIF 44 - Director → ME
  • 108
    icon of address Tw Block Management, 34 Monson Road, Tunbridge Wells, Kent, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2011-08-22 ~ 2012-03-30
    IIF 156 - Director → ME
  • 109
    icon of address Queensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2013-11-07 ~ 2017-04-28
    IIF 173 - Director → ME
  • 110
    icon of address Queensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (6 parents)
    Equity (Company account)
    0 GBP2024-04-30
    Officer
    icon of calendar 2020-04-07 ~ 2024-07-09
    IIF 34 - Director → ME
  • 111
    icon of address 168 Church Rd Church Road, Hove, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2014-01-15 ~ 2019-03-26
    IIF 48 - Director → ME
  • 112
    icon of address Fisher House, 84 Fisherton Street, Salisbury, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-08-31
    Officer
    icon of calendar 2015-08-10 ~ 2021-11-29
    IIF 79 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-08-10
    IIF 213 - Has significant influence or control OE
  • 113
    icon of address Queensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2015-06-02 ~ 2020-03-13
    IIF 51 - Director → ME
  • 114
    icon of address Vantage Point, 23 Mark Road, Hemel Hempstead, Hertfordshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    icon of calendar 2015-06-11 ~ 2017-01-05
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-01-05
    IIF 204 - Ownership of voting rights - 75% or more OE
    IIF 204 - Right to appoint or remove directors OE
  • 115
    icon of address Andrew Westoby, Flat 26 27a Nevern Square, London
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-09-30
    Officer
    icon of calendar 2003-04-01 ~ 2003-06-27
    IIF 195 - Director → ME
  • 116
    icon of address Rmg House, Essex Road, Hoddesdon, England
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    icon of calendar 2017-06-22 ~ 2024-09-21
    IIF 13 - Director → ME
  • 117
    icon of address Rmg House, Essex Road, Hoddesdon, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    icon of calendar 2017-06-22 ~ 2019-11-01
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2017-06-22 ~ 2019-11-01
    IIF 217 - Right to appoint or remove directors OE
    IIF 217 - Ownership of shares – 75% or more OE
    IIF 217 - Ownership of voting rights - 75% or more OE
  • 118
    icon of address Rmg House, Essex Road, Hoddesdon, England
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    icon of calendar 2017-06-22 ~ 2024-09-21
    IIF 12 - Director → ME
  • 119
    icon of address 14 Wilton Road, Salisbury, England
    Active Corporate (3 parents)
    Equity (Company account)
    4 GBP2024-09-30
    Officer
    icon of calendar 2010-03-03 ~ 2011-06-24
    IIF 88 - Director → ME
  • 120
    icon of address Barratt House Cartwright Way, Forest Business Park Bardon Hill, Coalville, Leicestershire, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2016-12-14 ~ 2024-09-21
    IIF 165 - Director → ME
  • 121
    icon of address Barratt House Cartwright Way, Forest Business Park Bardon Hill, Coalville, Leicestershire, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2016-12-14 ~ 2024-09-21
    IIF 164 - Director → ME
  • 122
    icon of address 2 Hills Road, Cambridge, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    0 GBP2024-07-31
    Officer
    icon of calendar 2016-07-27 ~ 2024-09-30
    IIF 2 - Director → ME
  • 123
    icon of address 17 Sackville Road, Bexhill-on-sea, East Sussex, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2016-06-15 ~ 2020-08-27
    IIF 31 - Director → ME
  • 124
    icon of address 5 Elstree Gate, Elstree Way, Borehamwood, Hertfordshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2017-07-03 ~ 2020-11-19
    IIF 150 - Director → ME
  • 125
    icon of address Fisher House, 84 Fisherton Street, Salisbury, Wiltshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2025-01-31
    Officer
    icon of calendar 2015-01-06 ~ 2024-09-27
    IIF 82 - Director → ME
  • 126
    icon of address 2 Hills Road, Cambridge, Cambridgeshire, United Kingdom
    Active Corporate (7 parents)
    Equity (Company account)
    0 GBP2024-10-31
    Officer
    icon of calendar 2019-10-02 ~ 2024-09-30
    IIF 5 - Director → ME
  • 127
    icon of address Thameslodge Lodge, Station Road, Bourne End, Buckinghamshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2023-08-31
    Officer
    icon of calendar 2014-08-19 ~ 2017-06-01
    IIF 52 - Director → ME
  • 128
    icon of address Thamesbourne Lodge, Station Road, Bourne End, Bucks, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-08-31
    Officer
    icon of calendar 2014-08-19 ~ 2017-06-01
    IIF 66 - Director → ME
  • 129
    icon of address The Oast, 62 Bell Road, Sittingbourne, Kent, England
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2021-09-30
    Officer
    icon of calendar 2014-08-19 ~ 2018-07-24
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-07-24
    IIF 207 - Ownership of voting rights - 75% or more OE
    IIF 207 - Right to appoint or remove directors OE
    IIF 207 - Ownership of shares – 75% or more OE
  • 130
    icon of address Cygnet House, Cygnet Way, Hungerford, Berkshire, England
    Active Corporate (6 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2012-03-19 ~ 2025-02-24
    IIF 86 - Director → ME
  • 131
    icon of address Unit 2 Dennehill Business Centre, Womenswold, Canterbury, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-02-29
    Officer
    icon of calendar 2016-02-03 ~ 2017-05-24
    IIF 17 - Director → ME
  • 132
    icon of address Rmg House, Essex Road, Hoddesdon, Hertfordshire
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-09-30
    Officer
    icon of calendar 2018-08-28 ~ 2019-07-29
    IIF 138 - Director → ME
    icon of calendar 2018-08-28 ~ 2024-09-30
    IIF 1 - Director → ME
  • 133
    icon of address Thamesbourne Lodge, Station Road, Bourne End, Buckinghamshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    90,501 GBP2024-09-30
    Officer
    icon of calendar 2013-12-10 ~ 2016-12-13
    IIF 42 - Director → ME
  • 134
    icon of address Vantage Point, 23 Mark Road, Hemel Hempstead, Hertfordshire
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2012-12-17 ~ 2015-03-09
    IIF 168 - Director → ME
  • 135
    icon of address 167 Turners Hill, Cheshunt, Waltham Cross, Hertfordshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2025-03-31
    Officer
    icon of calendar 2017-06-02 ~ 2019-11-07
    IIF 161 - Director → ME
  • 136
    icon of address Queensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (6 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2014-02-18 ~ 2024-07-09
    IIF 178 - Director → ME
  • 137
    icon of address Queensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-11-30
    Officer
    icon of calendar 2018-11-08 ~ 2024-07-24
    IIF 30 - Director → ME
  • 138
    icon of address Unit 2 Denne Hill Business Centre, Womenswold, Canterbury, England
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-05-31
    Officer
    icon of calendar 2016-05-26 ~ 2018-07-23
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2016-05-26 ~ 2018-07-23
    IIF 214 - Ownership of voting rights - 75% or more OE
    IIF 214 - Right to appoint or remove directors OE
  • 139
    icon of address Thamesbourne Lodge, Station Road, Bourne End, Bucks, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    35,822 GBP2022-08-31
    Officer
    icon of calendar 2013-06-18 ~ 2017-04-26
    IIF 70 - Director → ME
  • 140
    icon of address C/o Stiles Harold Williams Partnership Llp Lees House, Dyke Road, Brighton, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2013-02-22 ~ 2018-02-09
    IIF 64 - Director → ME
  • 141
    icon of address Units 1,2, & 3 Beech Court Wokingham Road, Hurst, Reading, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-09-30
    Officer
    icon of calendar 2011-08-22 ~ 2013-06-18
    IIF 155 - Director → ME
  • 142
    BLENHEIM COURT BASINGSTOKE MANAGEMENT LIMITED - 2010-06-14
    icon of address 39 Brown Street, Salisbury, England
    Active Corporate (3 parents)
    Equity (Company account)
    3 GBP2025-02-28
    Officer
    icon of calendar 2010-02-26 ~ 2012-08-16
    IIF 27 - Director → ME
  • 143
    icon of address Thamesbourne Lodge, Station Road, Bourne End, Bucks, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-10-31
    Officer
    icon of calendar 2015-10-22 ~ 2020-06-25
    IIF 58 - Director → ME
  • 144
    icon of address Barratt House Cartwright Way, Forest Business Park Bardon Hill, Coalville, Leicestershire
    Active Corporate (5 parents)
    Officer
    icon of calendar 2020-07-08 ~ 2024-09-21
    IIF 117 - Director → ME
  • 145
    icon of address Barratt House Cartwright Way, Forest Business Park Bardon Hill, Coalville, Leicestershire
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2020-07-08 ~ 2024-09-21
    IIF 109 - Director → ME
  • 146
    icon of address 2 Hills Road, Cambridge, Cambridge, Cambridgeshire, United Kingdom
    Active Corporate (7 parents)
    Equity (Company account)
    0 GBP2024-07-31
    Officer
    icon of calendar 2019-07-23 ~ 2024-09-30
    IIF 4 - Director → ME
  • 147
    icon of address Fisher House, 84 Fisherton Street, Salisbury, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-10-31
    Officer
    icon of calendar 2015-10-05 ~ 2017-01-05
    IIF 144 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-01-05
    IIF 198 - Ownership of shares – 75% or more OE
    IIF 198 - Ownership of voting rights - 75% or more OE
    IIF 198 - Right to appoint or remove directors OE
  • 148
    SWALLOW FIELD (HEMEL HEMPSTEAD) MANAGEMENT COMPANY LTD - 2015-06-12
    icon of address Wellstone House, Wellstones, Watford, Hertfordshire, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    icon of calendar 2017-07-03 ~ 2024-09-21
    IIF 179 - Director → ME
  • 149
    icon of address Cygnet House, Cygnet Way, Hungerford, Berkshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-01-31
    Officer
    icon of calendar 2015-01-29 ~ 2024-09-27
    IIF 85 - Director → ME
  • 150
    icon of address Cygnet House, Cygnet Way, Hungerford, Berkshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2025-03-31
    Officer
    icon of calendar 2015-03-04 ~ 2024-09-27
    IIF 80 - Director → ME
  • 151
    icon of address Buckingham Ct Unit 6 Ground Floor, Rectory Lane, Loughton, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2002-01-09 ~ 2003-06-06
    IIF 187 - Director → ME
  • 152
    icon of address 12 Ensign House Admirals Way, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-09-30
    Officer
    icon of calendar 2003-04-01 ~ 2003-06-27
    IIF 192 - Director → ME
  • 153
    icon of address Rmg House, Essex Road, Hoddesdon, Hertfordshire
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2011-12-19 ~ 2016-07-05
    IIF 152 - Director → ME
  • 154
    icon of address 31 Chapel Road, Worthing, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2013-03-27 ~ 2016-08-08
    IIF 54 - Director → ME
  • 155
    icon of address C/o Urang Property Management Limited, 196 New Kings Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2001-08-13 ~ 2003-06-27
    IIF 186 - Director → ME
  • 156
    icon of address C/o Common Ground Estate & Property Management Chiltern House, 45 Station Road, Henley On Thames, Oxfordshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2015-07-15 ~ 2019-05-31
    IIF 81 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-07-15
    IIF 221 - Has significant influence or control OE
  • 157
    THE ORCHARD (ALLINGTON) RESIDENT MANAGEMENT COMPANY LIMITED - 2016-06-26
    icon of address 33 Station Road, Rainham, Gillingham, England
    Active Corporate (8 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2016-03-09 ~ 2018-03-05
    IIF 11 - Director → ME
  • 158
    icon of address Cygnet House, Cygnet Way, Hungerford, Berkshire, England
    Active Corporate (6 parents)
    Equity (Company account)
    0 GBP2024-10-31
    Officer
    icon of calendar 2016-10-06 ~ 2024-09-27
    IIF 68 - Director → ME
  • 159
    icon of address Southside Property Management Services Ltd, 29-31 Leith Hill, Orpington, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-04-30
    Officer
    icon of calendar 2011-04-07 ~ 2019-08-29
    IIF 157 - Director → ME
  • 160
    icon of address Rmg House, Essex Road, Hoddesdon, Hertfordshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2025-02-28
    Officer
    icon of calendar 2013-02-05 ~ 2016-08-25
    IIF 175 - Director → ME
  • 161
    icon of address Rmg House, Essex Road, Hoddesdon, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-08-31
    Officer
    icon of calendar 2014-08-12 ~ 2016-05-26
    IIF 171 - Director → ME
  • 162
    icon of address Southside Property Management Services Ltd, 29-31 Leith Hill, Orpington, England
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-04-30
    Officer
    icon of calendar 2011-04-07 ~ 2017-02-17
    IIF 158 - Director → ME
  • 163
    icon of address Vantage Point, 23 Mark Road, Hemel Hempstead, Hertfordshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-05-31
    Officer
    icon of calendar 2015-05-28 ~ 2017-02-16
    IIF 56 - Director → ME
  • 164
    TRUMPINGTON MEADOWS (PHASE 8 & 9) MANAGEMENT COMPANY LIMITED - 2016-05-19
    icon of address Vantage Point, 23 Mark Road, Hemel Hempstead, Hertfordshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2015-12-03 ~ 2017-01-05
    IIF 145 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-01-05
    IIF 199 - Right to appoint or remove directors OE
    IIF 199 - Ownership of voting rights - 75% or more OE
  • 165
    icon of address Vantage Point, 23 Mark Road, Hemel Hempstead, Hertfordshire
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2025-04-30
    Officer
    icon of calendar 2012-04-11 ~ 2015-06-29
    IIF 147 - Director → ME
  • 166
    icon of address C/o Fairoak Estate Management Limited Building 3 Chiswick Park, 566 Chiswick High Road, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    162,816 GBP2024-09-30
    Officer
    icon of calendar 2002-01-24 ~ 2003-06-27
    IIF 190 - Director → ME
  • 167
    icon of address Thamesbourne Lodge, Station Road, Bourne End, Buckinghamshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    46,219 GBP2023-09-30
    Officer
    icon of calendar 2012-02-29 ~ 2015-04-01
    IIF 43 - Director → ME
  • 168
    icon of address 41a Beach Road, Littlehampton, West Sussex, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2018-01-25 ~ 2023-07-01
    IIF 50 - Director → ME
    icon of calendar 2018-01-25 ~ 2023-12-20
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2018-01-25 ~ 2023-12-20
    IIF 205 - Right to appoint or remove directors OE
    IIF 205 - Ownership of voting rights - 75% or more OE
    IIF 205 - Ownership of shares – More than 25% but not more than 50% OE
  • 169
    icon of address Oak House, Village Way, Cardiff
    Active Corporate (5 parents)
    Officer
    icon of calendar 2020-07-08 ~ 2024-09-21
    IIF 107 - Director → ME
  • 170
    HL 3297 LIMITED - 2009-05-12
    icon of address Fisher House, 84 Fisherton Street, Salisbury, England
    Active Corporate (6 parents)
    Equity (Company account)
    3 GBP2025-03-31
    Officer
    icon of calendar 2010-03-03 ~ 2024-09-27
    IIF 73 - Director → ME
  • 171
    icon of address The Racecourse, Newbury Racecourse, Newbury, Berkshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-10-31
    Officer
    icon of calendar 2013-10-15 ~ 2016-11-16
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-11-16
    IIF 225 - Has significant influence or control OE
    IIF 225 - Right to appoint or remove directors OE
  • 172
    icon of address 4a Quarry Street, Guildford, Surrey, England
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2015-05-13 ~ 2017-06-15
    IIF 136 - Director → ME
  • 173
    icon of address C/o Morris Palmer Limited Barttelot Court, Barttelot Road, Horsham, West Sussex, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2013-05-14 ~ 2016-10-06
    IIF 63 - Director → ME
  • 174
    icon of address Rmg House, Essex Road, Hoddesdon, Hertfordshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2025-01-31
    Officer
    icon of calendar 2017-02-23 ~ 2018-08-28
    IIF 137 - Director → ME
  • 175
    icon of address 41a Beach Road, Littlehampton, West Sussex, England
    Active Corporate (6 parents)
    Equity (Company account)
    0 GBP2025-01-31
    Officer
    icon of calendar 2019-01-21 ~ 2024-07-09
    IIF 130 - Director → ME
  • 176
    icon of address Barratt Housoe Cartwright Way Forest Business Park, Bardon Hill, Coalville, Leicestershire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2020-07-08 ~ 2024-09-21
    IIF 102 - 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.