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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Roy Andrew Ledgister

    Related profiles found in government register
  • Roy Andrew Ledgister
    British born in December 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Little Copse, Shrubbs Hill Lane, Ascot, Berkshire, SL5 0LD, United Kingdom

      IIF 1 IIF 2
    • 4 Wimpole Street, London, Greater London, W1G 9SH, United Kingdom

      IIF 3
  • Mr Roy Andrew Ledgister
    British born in December 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1 Devonshire House, Mayfair Place, London, W1J 8AJ, England

      IIF 4
    • 4 Wimpole Street, London, Greater London, W1G 9SH, United Kingdom

      IIF 5
    • 4, Wimpole Street, London, W1G 9SH, England

      IIF 6 IIF 7
    • 9, Wimpole Street, London, W1G 9SR, England

      IIF 8
    • 9, Wimpole Street, London, W1G 9SR, United Kingdom

      IIF 9
    • C/o Auria, 48 Warwick Street, London, W1B 5AW, United Kingdom

      IIF 10
    • Brulimar House, Jubilee Road, Middleton, Manchester, M24 2LX, England

      IIF 11
  • Roy Ledgister
    British born in December 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 9, Wimpole Street, London, Greater London, W1G 9SR, United Kingdom

      IIF 12
  • Mr Roy Ledgister
    British born in December 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4, Wimpole Street, London, Greater London, W1G 9SH, United Kingdom

      IIF 13 IIF 14
    • 4, Wimpole Street, London, W1G 9SH, England

      IIF 15
    • 9 Wimpole Street, London, Greater London, W1G 9SR, United Kingdom

      IIF 16
  • Mr Roy Andrew Ledgister
    British born in December 1973

    Resident in England

    Registered addresses and corresponding companies
    • 34, Westway, Caterham On The Hill, Surrey, CR3 5TP, England

      IIF 17 IIF 18
    • 19, Lloyds Court, Manor Royal, Crawley, West Sussex, RH10 9QX, United Kingdom

      IIF 19
    • 4, Wimpole Street, London, W1G 9SH, United Kingdom

      IIF 20
    • C/o Auria, 48 Warwick Street, London, W1B 5AW, United Kingdom

      IIF 21
  • Ledgister, Roy
    British barrister born in December 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4, Wimpole Street, London, W1G 9SH, United Kingdom

      IIF 22
  • Ledgister, Roy Andrew
    British born in December 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Little Copse, Shrubbs Hill Lane, Ascot, Berkshire, SL5 0LD, United Kingdom

      IIF 23 IIF 24 IIF 25
    • 19, Lloyds Court, Manor Royal, Crawley, West Sussex, RH10 9QX, United Kingdom

      IIF 26 IIF 27
    • C/o Auria, 48 Warwick Street, London, W1B 5AW, United Kingdom

      IIF 28
    • Heron Tower, Level 18, 110 Bishopsgate, London, EC2N 4AY, England

      IIF 29
    • Brulimar House, Jubilee Road, Middleton, Manchester, M24 2LX, United Kingdom

      IIF 30
  • Ledgister, Roy Andrew
    British barrister born in December 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 9 Wimpole Street, London, Greater London, W1G 9SR, United Kingdom

      IIF 31
  • Ledgister, Roy Andrew
    British company director born in December 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Ledgister, Roy Andrew
    British director born in December 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 34, Westway, Caterham On The Hill, Surrey, CR3 5TP, England

      IIF 59
  • Mr Roy Ledgister
    British born in December 1973

    Resident in England

    Registered addresses and corresponding companies
    • 10 Lloyds Court, Manor Royal, Crawley, East Sussex, RH10 9QX, England

      IIF 60
    • 19 Lloyds Court, Manor Royal, Crawley, East Sussex, RH10 9QX, England

      IIF 61 IIF 62
    • 19 Lloyds Court, Manor Royal, Crawley, West Sussex, RH10 9QX, England

      IIF 63 IIF 64
  • Ledgister, Roy Andrew
    born in December 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Wrencote House, 123 High Street, Croydon, Surrey, CR0 0XJ, England

      IIF 65
    • Evergreen Farm, Partridge Lane, Newdigate, Dorking, Surrey, RH5 5BW, United Kingdom

      IIF 66
  • Ledgister, Roy
    British barrister born in December 1973

    Resident in England

    Registered addresses and corresponding companies
    • 19 Lloyds Court, Manor Royal, Crawley, East Sussex, RH10 9QX, England

      IIF 67 IIF 68
    • 19 Lloyds Court, Manor Royal, Crawley, West Sussex, RH10 9QX, England

      IIF 69 IIF 70
  • Ledgister, Roy Andrew
    British born in December 1973

    Resident in England

    Registered addresses and corresponding companies
    • Wrencote House, 123 Croydon High Street, Croydon, Surrey, CR0 0XJ, England

      IIF 71
    • 4, Wimpole Street, London, W1G 9SH, England

      IIF 72
    • C/o Auria, 48 Warwick Street, London, W1B 5AW, United Kingdom

      IIF 73
  • Ledgister, Roy Andrew
    British barrister born in December 1973

    Resident in England

    Registered addresses and corresponding companies
    • 4, Wimpole Street, London, W1G 9SH, United Kingdom

      IIF 74
    • Unit 1, Lanchesters 162-166, Fulham Palace Road, London, W6 9ER, England

      IIF 75
    • Unit 1, The Lanchesters, 162-166 Fulham Palace Road, London, W6 9ER, United Kingdom

      IIF 76
    • Unit 1, The Lanchesters, Hammersmith, London, W6 9ER, United Kingdom

      IIF 77
  • Ledgister, Roy
    British barrister born in November 1973

    Resident in England

    Registered addresses and corresponding companies
    • 19 Lloyds Court, Manor Royal, Crawley, East Sussex, RH10 9QX, England

      IIF 78
  • Ledgister, Roy

    Registered addresses and corresponding companies
    • Unit 1, Lanchesters 162-166, Fulham Palace Road, London, W6 9ER, England

      IIF 79
child relation
Offspring entities and appointments 52
  • 1
    BLACKMONT GROUP LIMITED
    11217538
    4 Wimpole Street, London, Greater London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-02-21 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    2018-02-21 ~ dissolved
    IIF 8 - Ownership of voting rights - 75% or more OE
    IIF 8 - Right to appoint or remove directors OE
    IIF 8 - Ownership of shares – 75% or more OE
  • 2
    BLACKMONT INTERNATIONAL LIMITED
    - now 10565294
    BLACKMONT (MATERIALS) LIMITED
    - 2018-02-21 10565294 11220214
    DE MONTENE (MATERIALS) LIMITED
    - 2017-12-05 10565294
    4 Wimpole Street, London, Greater London, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -268,254 GBP2019-03-31
    Officer
    2017-01-16 ~ 2020-07-15
    IIF 50 - Director → ME
    Person with significant control
    2017-03-17 ~ dissolved
    IIF 15 - Ownership of shares – 75% or more OE
    IIF 15 - Ownership of voting rights - 75% or more OE
  • 3
    BLACKMONT MATERIALS LTD
    11220214 10565294
    9 Wimpole Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-02-22 ~ dissolved
    IIF 41 - Director → ME
    Person with significant control
    2018-02-22 ~ dissolved
    IIF 9 - Ownership of voting rights - 75% or more OE
    IIF 9 - Ownership of shares – 75% or more OE
    IIF 9 - Right to appoint or remove directors OE
  • 4
    CARIDON HOLDINGS LLP
    OC399181
    Wrencote House, 123 High Street, Croydon, Surrey, England
    Active Corporate (5 parents, 26 offsprings)
    Equity (Company account)
    -18,421,705 GBP2024-03-29
    Officer
    2015-04-01 ~ 2022-03-30
    IIF 65 - LLP Member → ME
  • 5
    COLCHESTER (RIVERSIDE) LTD
    13447023
    128 City Road, London, United Kingdom
    Active Corporate (10 parents)
    Equity (Company account)
    854,817 GBP2023-12-31
    Officer
    2021-06-09 ~ 2023-11-22
    IIF 54 - Director → ME
  • 6
    CONVIVIA ASSET MANAGEMENT LTD
    - now 11233535
    CONVIVIA RESIDENTIAL DEVELOPMENTS LIMITED
    - 2020-04-16 11233535
    19 Lloyds Court Manor Royal, Crawley, West Sussex, United Kingdom
    Dissolved Corporate (5 parents)
    Equity (Company account)
    228,442 GBP2021-12-31
    Officer
    2018-03-05 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    2018-03-05 ~ 2020-04-03
    IIF 12 - Ownership of shares – 75% or more OE
    IIF 12 - Right to appoint or remove directors OE
    IIF 12 - Ownership of voting rights - 75% or more OE
  • 7
    CONVIVIA AUTO LTD
    12263746
    4 Wimpole Street, London, Greater London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2019-10-15 ~ dissolved
    IIF 44 - Director → ME
  • 8
    CONVIVIA AUTOMOTIVE LTD
    10907312
    4 Wimpole Street, London, Greater London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2017-08-09 ~ dissolved
    IIF 42 - Director → ME
  • 9
    CONVIVIA BUSINESS LTD
    10906852
    4 Wimpole Street, London, Greater London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2017-08-09 ~ dissolved
    IIF 51 - Director → ME
  • 10
    CONVIVIA CAPITAL PLC
    12545497
    Recovery House Hainault Business Park, 15-17 Roebuck Road, Ilford, Essex
    Dissolved Corporate (4 parents)
    Officer
    2020-04-03 ~ dissolved
    IIF 73 - Director → ME
    Person with significant control
    2020-04-03 ~ dissolved
    IIF 21 - Ownership of voting rights - 75% or more OE
    IIF 21 - Ownership of shares – 75% or more OE
    IIF 21 - Right to appoint or remove directors OE
  • 11
    CONVIVIA COMMERCIAL DEVELOPMENTS LTD
    - now 12263906
    CONVIVIA MODULAR LTD
    - 2020-05-30 12263906
    4 Wimpole Street, London, Greater London, United Kingdom
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    2019-10-15 ~ dissolved
    IIF 35 - Director → ME
  • 12
    CONVIVIA COMMUNICATION LTD
    12263766
    4 Wimpole Street, London, Greater London, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2020-10-31
    Officer
    2019-10-15 ~ dissolved
    IIF 45 - Director → ME
  • 13
    CONVIVIA CONSTRUCTION LTD
    - now 10579021
    BLACKMONT CONSTRUCTION LTD
    - 2018-10-10 10579021
    MONTAS ENGINEERING (UK) LTD
    - 2018-02-22 10579021
    DE MONTENE CONSTRUCTION LTD
    - 2017-01-25 10579021
    19 Lloyds Court, Manor Royal, Crawley, West Sussex, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    1,486 GBP2021-12-31
    Officer
    2017-01-23 ~ now
    IIF 27 - Director → ME
    Person with significant control
    2017-01-23 ~ 2020-04-03
    IIF 13 - Ownership of voting rights - 75% or more OE
    IIF 13 - Ownership of shares – 75% or more OE
    IIF 13 - Right to appoint or remove directors OE
  • 14
    CONVIVIA CONSULTANCY LIMITED
    12180932 15661931
    C/o Auria, 48 Warwick Street, London, United Kingdom
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    37,857 GBP2021-08-31
    Officer
    2019-08-30 ~ dissolved
    IIF 53 - Director → ME
    Person with significant control
    2019-08-30 ~ dissolved
    IIF 10 - Right to appoint or remove directors OE
    IIF 10 - Ownership of voting rights - 75% or more OE
    IIF 10 - Ownership of shares – 75% or more OE
  • 15
    CONVIVIA CONSULTANCY LIMITED
    15661931 12180932
    Little Copse, Shrubbs Hill Lane, Ascot, Berkshire
    Active Corporate (2 parents)
    Officer
    2024-04-19 ~ now
    IIF 32 - Director → ME
    Person with significant control
    2024-04-19 ~ now
    IIF 1 - Right to appoint or remove directors OE
    IIF 1 - Ownership of shares – 75% or more OE
    IIF 1 - Ownership of voting rights - 75% or more OE
  • 16
    CONVIVIA CONSULTING LIMITED
    - now 08287174
    PROCURO MORTGAGES LIMITED
    - 2015-10-08 08287174
    4 Wimpole Street, London, Greater London, United Kingdom
    Dissolved Corporate (4 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    -1,011 GBP2016-11-30
    Officer
    2015-04-01 ~ dissolved
    IIF 48 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 7 - Ownership of voting rights - 75% or more OE
    IIF 7 - Right to appoint or remove directors OE
    IIF 7 - Ownership of shares – 75% or more OE
  • 17
    CONVIVIA CUSTOMS AND CLASSICS LTD
    09933811
    Auria Group, 9 Wimpole Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    2016-01-04 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 16 - Ownership of voting rights - 75% or more OE
    IIF 16 - Ownership of shares – 75% or more OE
    IIF 16 - Right to appoint or remove directors OE
  • 18
    CONVIVIA ESTATES LIMITED
    07455225
    Unit 1 The Lanchesters, Hammersmith, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2010-11-30 ~ dissolved
    IIF 77 - Director → ME
  • 19
    CONVIVIA GROUP LIMITED
    - now 08457791
    HUBI LTD
    - 2017-03-20 08457791
    19 Lloyds Court Manor Royal, Crawley, West Sussex, United Kingdom
    Dissolved Corporate (4 parents, 15 offsprings)
    Equity (Company account)
    -817,964 GBP2021-12-31
    Officer
    2013-03-22 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    2017-03-21 ~ dissolved
    IIF 19 - Ownership of voting rights - 75% or more OE
    IIF 19 - Ownership of shares – 75% or more OE
  • 20
    CONVIVIA HOLDINGS 2 LTD
    - now 12218821 10579070, 10579070
    CONVIVIA & PARTNERS LTD
    - 2020-05-20 12218821
    4 Wimpole Street, London, Greater London, United Kingdom
    Dissolved Corporate (3 parents, 3 offsprings)
    Officer
    2019-09-20 ~ dissolved
    IIF 43 - Director → ME
  • 21
    CONVIVIA HOLDINGS LIMITED
    - now 10579070 12218821
    CONVIVIA HOLDINGS (APARTHOTEL) LIMITED
    - 2021-05-18 10579070
    CONVIVIA HOLDINGS LTD
    - 2021-01-14 10579070 12218821
    CONVIVIA PROPERTY GROUP LTD
    - 2020-04-15 10579070
    DE MONTENE GROUP LTD
    - 2019-10-16 10579070
    4 Wimpole Street, London, Greater London, United Kingdom
    Dissolved Corporate (4 parents, 5 offsprings)
    Equity (Company account)
    100 GBP2020-01-31
    Officer
    2017-01-23 ~ dissolved
    IIF 36 - Director → ME
  • 22
    CONVIVIA HOMES HOLDINGS LTD
    13444134
    128 City Road, London, United Kingdom
    Active Corporate (11 parents, 6 offsprings)
    Equity (Company account)
    -1,096,575 GBP2023-12-31
    Officer
    2021-06-08 ~ 2023-11-22
    IIF 57 - Director → ME
  • 23
    CONVIVIA HOTEL (OPCO) LTD
    12550094
    4 Wimpole Street, London, Greater London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2020-04-07 ~ dissolved
    IIF 40 - Director → ME
  • 24
    CONVIVIA MANAGEMENT LIMITED
    07433763 12601600
    Unit 1 The Lanchesters, 162-166 Fulham Palace Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2010-11-09 ~ dissolved
    IIF 76 - Director → ME
  • 25
    CONVIVIA MANAGEMENT PLC
    12601600 07433763
    5 New Street Square, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2020-05-14 ~ dissolved
    IIF 74 - Director → ME
    Person with significant control
    2020-05-14 ~ dissolved
    IIF 20 - Right to appoint or remove directors OE
    IIF 20 - Ownership of voting rights - 75% or more OE
    IIF 20 - Ownership of shares – 75% or more OE
  • 26
    CONVIVIA MATERIALS LTD
    12263729
    19 Lloyds Court, Manor Royal, Crawley, West Sussex, United Kingdom
    Liquidation Corporate (5 parents)
    Equity (Company account)
    27,498 GBP2021-12-31
    Officer
    2019-10-15 ~ now
    IIF 26 - Director → ME
  • 27
    CONVIVIA PROPERTY INVESTMENT LTD
    12263713
    4 Wimpole Street, London, Greater London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2019-10-15 ~ dissolved
    IIF 38 - Director → ME
  • 28
    CONVIVIA PROPERTY LIMITED
    10844603
    4 Wimpole Street, London, Greater London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2017-06-30 ~ dissolved
    IIF 47 - Director → ME
  • 29
    CONVIVIA SPORT LTD
    10907011
    4 Wimpole Street, London, Greater London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2017-08-09 ~ dissolved
    IIF 46 - Director → ME
  • 30
    CONVIVIA SPORTS MANAGEMENT LIMITED
    08386842
    Unit 1 Lanchesters 162-166, Fulham Palace Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    2013-02-04 ~ dissolved
    IIF 75 - Director → ME
    2013-02-04 ~ dissolved
    IIF 79 - Secretary → ME
  • 31
    CONVIVIA WELL BEING LTD
    10907077
    4 Wimpole Street, London, Greater London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2017-08-09 ~ dissolved
    IIF 49 - Director → ME
  • 32
    HALCYON (TORQUAY) LIMITED
    - now 13463670
    HALYCON (TORQUAY) LIMITED
    - 2021-06-21 13463670
    128 City Road, London, United Kingdom
    Active Corporate (10 parents)
    Equity (Company account)
    -93,707 GBP2023-12-31
    Officer
    2021-06-18 ~ 2023-11-22
    IIF 28 - Director → ME
  • 33
    HAVEN HOUSE (IPSWICH) LIMITED
    - now 13446992 12551026
    CONVIVIA SPV2 LTD
    - 2021-07-01 13446992
    MEDVALE HOUSE (MAIDSTONE) LTD
    - 2021-06-29 13446992 12551026
    4 Wimpole Street, London, Greater London, United Kingdom
    Dissolved Corporate (6 parents)
    Officer
    2021-06-09 ~ dissolved
    IIF 39 - Director → ME
  • 34
    K5054 LIMITED
    11218759
    4 Wimpole Street, London, Greater London, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -30,288 GBP2022-02-28
    Officer
    2018-02-22 ~ 2018-11-05
    IIF 59 - Director → ME
    Person with significant control
    2018-02-22 ~ 2018-04-03
    IIF 18 - Ownership of shares – 75% or more OE
    IIF 18 - Ownership of voting rights - 75% or more OE
    IIF 18 - Right to appoint or remove directors OE
    2018-04-10 ~ 2018-11-05
    IIF 17 - Ownership of shares – More than 50% but less than 75% OE
    IIF 17 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 17 - Right to appoint or remove directors OE
  • 35
    MEDVALE HOUSE (MAIDSTONE) LIMITED
    - now 12551026 13446992
    HAVEN HOUSE (IPSWICH) LIMITED
    - 2021-06-30 12551026 13446992
    CS (LIVERPOOL) LIMITED
    - 2021-03-25 12551026
    128 City Road, London, United Kingdom
    Active Corporate (11 parents)
    Equity (Company account)
    18,402 GBP2023-12-31
    Officer
    2020-04-07 ~ 2023-11-22
    IIF 55 - Director → ME
    Person with significant control
    2020-04-07 ~ 2020-06-05
    IIF 14 - Ownership of voting rights - 75% or more OE
    IIF 14 - Ownership of shares – 75% or more OE
    IIF 14 - Right to appoint or remove directors OE
  • 36
    MILLIONAIRE MENTOR LTD
    12263748
    C/o Auria, 48 Warwick Street, London, United Kingdom
    Dissolved Corporate (5 parents)
    Cash at bank and in hand (Company account)
    100 GBP2021-10-31
    Officer
    2019-10-15 ~ dissolved
    IIF 52 - Director → ME
    Person with significant control
    2020-10-15 ~ 2020-10-31
    IIF 3 - Right to appoint or remove directors OE
    IIF 3 - Ownership of shares – 75% or more OE
    IIF 3 - Ownership of voting rights - 75% or more OE
  • 37
    MYSTEPS
    - now 11421480
    STAMFORD HOUSING - 2019-09-03
    500 Bristol Road, Selly Oak, Birmingham, United Kingdom
    Dissolved Corporate (6 parents)
    Officer
    2019-10-11 ~ 2020-05-19
    IIF 22 - Director → ME
  • 38
    NDARY CONSULTANCY LTD
    10579026
    Little Copse, Shrubbs Hill Lane, Ascot, Berkshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    2017-01-23 ~ now
    IIF 23 - Director → ME
    Person with significant control
    2017-01-23 ~ now
    IIF 2 - Ownership of voting rights - 75% or more OE
    IIF 2 - Ownership of shares – 75% or more OE
  • 39
    NORTHGATE BASILDON LTD
    10599176
    Wrencote House, 123 Croydon High Street, Croydon, Surrey, England
    Active Corporate (4 parents)
    Equity (Company account)
    -3,150 GBP2024-03-30
    Officer
    2017-02-03 ~ now
    IIF 71 - Director → ME
  • 40
    PRIEST HOUSE (BIRMINGHAM) LTD
    13479360
    128 City Road, London, United Kingdom
    Active Corporate (10 parents)
    Cash at bank and in hand (Company account)
    12,103 GBP2023-12-31
    Officer
    2021-06-28 ~ 2023-11-22
    IIF 56 - Director → ME
  • 41
    PRIEST HOUSE LTD
    11078963
    Little Copse, Shrubbs Hill Lane, Ascot, Berkshire, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    92,795 GBP2022-03-31
    Officer
    2017-11-23 ~ now
    IIF 25 - Director → ME
    Person with significant control
    2017-11-23 ~ 2022-09-09
    IIF 5 - Ownership of shares – 75% or more OE
    IIF 5 - Ownership of voting rights - 75% or more OE
  • 42
    QPR IN THE COMMUNITY TRUST
    06703178
    Loftus Road Stadium, South Africa Road, London, England
    Active Corporate (21 parents, 1 offspring)
    Officer
    2022-07-29 ~ 2025-03-10
    IIF 72 - Director → ME
  • 43
    ROEBUCK HD LIMITED
    11210475
    Little Copse, Shrubbs Hill Lane, Ascot, Berkshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -176,216 GBP2022-03-31
    Officer
    2018-02-16 ~ now
    IIF 24 - Director → ME
    Person with significant control
    2018-02-16 ~ 2022-09-09
    IIF 6 - Ownership of voting rights - 75% or more OE
    IIF 6 - Right to appoint or remove directors OE
    IIF 6 - Ownership of shares – 75% or more OE
  • 44
    SAXON HOUSE (LEICESTER) LIMITED
    13551281
    C/o Auria, 48 Warwick Street, London, United Kingdom
    Dissolved Corporate (8 parents)
    Equity (Company account)
    1 GBP2023-08-31
    Officer
    2021-08-06 ~ 2023-11-22
    IIF 58 - Director → ME
  • 45
    SUTHERLAND HOUSE COMMERCIAL LLP
    OC403052
    Wrencote House, 123 High Street, Croydon, Surrey, United Kingdom
    Active Corporate (6 parents)
    Officer
    2015-11-23 ~ 2015-11-23
    IIF 66 - LLP Designated Member → ME
  • 46
    THE GOOD MEDICINE GARDEN EVENTS LTD
    11416954
    Cobham Park Nursery, Downside Road, Cobham, Surrey, England
    Dissolved Corporate (2 parents)
    Officer
    2018-11-26 ~ dissolved
    IIF 68 - Director → ME
    Person with significant control
    2018-11-26 ~ dissolved
    IIF 61 - Ownership of shares – 75% or more OE
  • 47
    THE GOOD MEDICINE GARDEN SPA LTD
    11437568
    Cobham Park Nursery, Downside Road, Cobham, Surrey, England
    Dissolved Corporate (2 parents)
    Officer
    2018-11-26 ~ dissolved
    IIF 69 - Director → ME
    Person with significant control
    2018-11-26 ~ dissolved
    IIF 64 - Ownership of shares – 75% or more OE
  • 48
    THE GOOD MEDICINE GARDEN STORE LTD
    11384756
    Cobham Park Nursery, Downside Road, Cobham, Surrey, England
    Dissolved Corporate (2 parents)
    Officer
    2018-11-26 ~ dissolved
    IIF 67 - Director → ME
    Person with significant control
    2018-11-26 ~ dissolved
    IIF 62 - Ownership of shares – 75% or more OE
  • 49
    THE MEDICINE GARDEN (FOOD) LTD
    10823977
    Cobham Park Nursery, Downside Road, Cobham, England
    Dissolved Corporate (5 parents)
    Officer
    2018-11-26 ~ dissolved
    IIF 78 - Director → ME
    Person with significant control
    2018-11-26 ~ dissolved
    IIF 60 - Ownership of shares – 75% or more OE
  • 50
    THE MEDICINE GARDEN COBHAM LTD
    - now 05977191
    COBHAMS SECRET GARDEN LTD - 2008-11-28
    Spirit House, 8, High Street, West Molesey, England
    Active Corporate (9 parents)
    Equity (Company account)
    -268,415 GBP2021-03-31
    Officer
    2018-11-26 ~ 2019-01-03
    IIF 70 - Director → ME
    Person with significant control
    2018-11-26 ~ 2019-01-03
    IIF 63 - Ownership of shares – 75% or more OE
  • 51
    ULTIMATE UK HOMES FINANCE LIMITED
    10418974
    1 Devonshire House, Mayfair Place, London, England
    Active Corporate (3 parents)
    Officer
    2017-07-14 ~ now
    IIF 29 - Director → ME
    Person with significant control
    2017-09-13 ~ now
    IIF 4 - Ownership of shares – 75% or more OE
  • 52
    ULTIMATE UK HOMES LIMITED
    10142527
    4385, 10142527: Companies House Default Address, Cardiff
    Active Corporate (4 parents)
    Officer
    2017-04-26 ~ now
    IIF 30 - Director → ME
    Person with significant control
    2017-04-26 ~ 2020-07-31
    IIF 11 - Has significant influence or control OE

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.