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

Chambers, Anthony David

    Related profiles found in government register
  • Chambers, Anthony David
    British born in March 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Chambers, Anthony David
    British director born in March 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6a, High Street, Chelmsford, CM1 1BE, England

      IIF 9
  • Chambers, Anthony David
    British born in March 1955

    Resident in England

    Registered addresses and corresponding companies
  • Chambers, Anthony David
    British chartered surveyor born in March 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 22 Barn Rise, Wembley, Middlesex, HA9 9NQ

      IIF 34
  • Chambers, Anthony David
    British company director born in March 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 22 Barn Rise, Wembley, Middlesex, HA9 9NQ

      IIF 35 IIF 36
    • icon of address 22, Barn Rise, Wembley, Middlesex, HA9 9NQ, England

      IIF 37
  • Chambers, Anthony David
    British director born in March 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Brent Hall, Waltham Road, Boreham, Essex, CM3 3BA

      IIF 38
    • icon of address 6a, High Street, Chelmsford, CM1 1BE, England

      IIF 39
    • icon of address Brent Hall, Waltham Road, Boreham, Chelmsford, CM3 3BA, United Kingdom

      IIF 40
    • icon of address Rsm Restructuring Advisory Llp, Abbottsgate House, Hollow Road, Bury St. Edmunds, IP32 7FA

      IIF 41
    • icon of address 30, Finsbury Square, London, EC2A 1AG

      IIF 42
    • icon of address 22 Barn Rise, Wembley, Middlesex, HA9 9NQ

      IIF 43 IIF 44
  • Chambers, Anthony David
    British property developer born in March 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Brent Hall, Waltham Road, Boreham, Chelmsford, CM3 3BA, United Kingdom

      IIF 45
  • Chambers, Anthony David
    British property developer investor born in March 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, The Close, Norwich, Norfolk, NR1 4DJ, England

      IIF 46
  • Chambers, Anthony David
    British surveyor born in March 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 22, Barn Rise, Wembley, Middlesex, HA9 9NQ, England

      IIF 47
  • Chambers, Anthony David
    British company director born in March 1955

    Registered addresses and corresponding companies
    • icon of address Common Farm Bungalow, Bicknacre Road, East Hanningfield, CM3 8AP

      IIF 48
  • Chambers, Anthony David
    British director born in March 1955

    Registered addresses and corresponding companies
    • icon of address Danecroft, Woodhill Road, Danbury, Chelmsford, Essex, CM3 4DY

      IIF 49
  • Chambers, Anthony David
    British managing director born in March 1955

    Registered addresses and corresponding companies
    • icon of address Danecroft, Woodhill Road, Danbury, Chelmsford, Essex, CM3 4DY

      IIF 50
  • Chambers, Anthony David
    British property developer born in March 1955

    Registered addresses and corresponding companies
    • icon of address October Lodge, The Common, East Hanningfield, Essex, CM3 8AH

      IIF 51
  • Chambers, Anthony David
    British property director/investor born in March 1955

    Registered addresses and corresponding companies
    • icon of address Danecroft, Woodhill Road, Danbury, Chelmsford, Essex, CM3 4DY

      IIF 52
  • Mr Anthony David Chambers
    British born in March 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Chambers, Anthony David
    born in March 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Brent Hall, Waltham Road, Boreham, , CM3 3BA,

      IIF 61 IIF 62 IIF 63
    • icon of address 6a, High Street, Chelmsford, CM1 1BE, England

      IIF 64
    • icon of address 101, Wigmore Street, London, W1U 1QU, England

      IIF 65
  • Chambers, Anthony David
    British chartered surveyor

    Registered addresses and corresponding companies
    • icon of address 6a, High Street, Chelmsford, CM1 1BE, England

      IIF 66
  • Chambers, Anthony David
    British company director

    Registered addresses and corresponding companies
  • Chambers, Anthony David
    British director

    Registered addresses and corresponding companies
    • icon of address Brent Hall, Waltham Road, Boreham, Essex, CM3 3BA

      IIF 71
    • icon of address 30, Finsbury Square, London, EC2A 1AG

      IIF 72
    • icon of address 22 Barn Rise, Wembley, Middlesex, HA9 9NQ

      IIF 73 IIF 74
    • icon of address 7, The Close, Norwich, Norfolk, NR1 4DJ, United Kingdom

      IIF 75
  • Chambers, Anthony David
    British property developer investor

    Registered addresses and corresponding companies
    • icon of address 7, The Close, Norwich, Norfolk, NR1 4DJ, England

      IIF 76
  • Chambers, Anthony David
    British \

    Registered addresses and corresponding companies
    • icon of address 7, The Close, Norwich, Norfolk, NR1 4DJ, United Kingdom

      IIF 77
  • Chambers, Anthony David

    Registered addresses and corresponding companies
    • icon of address Brent Hall, Waltham Road, Boreham, Chelmsford, CM3 3BA, United Kingdom

      IIF 78
    • icon of address Danecroft, Woodhill Road, Danbury, Chelmsford, Essex, CM3 4DY

      IIF 79
    • icon of address Common Farm Bungalow, Bicknacre Road, East Hanningfield, CM3 8AP

      IIF 80
  • Mr Anthony David Chambers
    British born in March 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 30, Finsbury Square, London, EC2A 1AG

      IIF 81
child relation
Offspring entities and appointments
Active 47
  • 1
    ABSL4 LIMITED - 2017-09-21
    icon of address 6a High Street, Chelmsford, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    4,400,460 GBP2024-07-31
    Officer
    icon of calendar 2014-09-30 ~ now
    IIF 17 - Director → ME
  • 2
    icon of address 6a High Street, Chelmsford, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1,552,088 GBP2024-07-31
    Officer
    icon of calendar 2014-09-30 ~ now
    IIF 30 - Director → ME
  • 3
    icon of address 25 Lombard Avenue, Bournemouth, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-08-27 ~ dissolved
    IIF 65 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 60 - Has significant influence or controlOE
  • 4
    ST. ANDREW'S AVENUE FIDUCIARIES LIMITED - 2017-07-10
    icon of address 6a High Street, Chelmsford, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -12,157 GBP2024-07-31
    Officer
    icon of calendar 2008-07-07 ~ now
    IIF 21 - Director → ME
  • 5
    CHOQS 430 LIMITED - 2003-02-07
    icon of address 122 New London Road, Chelmsford, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-02-07 ~ dissolved
    IIF 38 - Director → ME
    icon of calendar 2004-04-22 ~ dissolved
    IIF 71 - Secretary → ME
  • 6
    AQUILA CRANES LIMITED - 2011-01-20
    icon of address 6a High Street, Chelmsford, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    4,774,842 GBP2024-03-31
    Officer
    icon of calendar 2010-04-13 ~ now
    IIF 18 - Director → ME
  • 7
    AQUILA SPV LIMITED - 2013-06-10
    DUNWILCO (1623) LIMITED - 2012-06-14
    icon of address 6a High Street, Chelmsford, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-07-31
    Officer
    icon of calendar 2009-07-20 ~ now
    IIF 28 - Director → ME
  • 8
    icon of address 22 Barn Rise, Wembley, Middlesex
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2006-12-14 ~ dissolved
    IIF 34 - Director → ME
  • 9
    icon of address 6a High Street, Chelmsford, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-07-30
    Officer
    icon of calendar 2007-05-02 ~ now
    IIF 23 - Director → ME
  • 10
    icon of address 6a High Street, Chelmsford, England
    Active Corporate (3 parents)
    Equity (Company account)
    17,568 GBP2024-07-31
    Officer
    icon of calendar 2007-05-02 ~ now
    IIF 25 - Director → ME
  • 11
    CHOQS 391 LIMITED - 2001-05-22
    AQUILA HOUSE CHELMSFORD LIMITED - 2004-07-16
    AQUILA HOUSE (CHELMSFORD) LIMITED - 2004-02-18
    icon of address 6a High Street, Chelmsford, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-07-31
    Officer
    icon of calendar 2001-05-21 ~ now
    IIF 26 - Director → ME
  • 12
    AQUILA HOUSE (DEVELOPMENTS) LIMITED - 2004-02-18
    AQUILA HOUSE DEVELOPMENTS LIMITED - 2004-07-16
    CHOQS 392 LIMITED - 2001-06-04
    icon of address 6a High Street, Chelmsford, England
    Active Corporate (3 parents)
    Equity (Company account)
    -988,102 GBP2024-07-31
    Officer
    icon of calendar 2001-06-01 ~ now
    IIF 20 - Director → ME
  • 13
    AQUILA HOUSE (EHS) LIMITED - 2004-02-18
    AQUILA HOUSE EHS LIMITED - 2004-07-16
    CHOQS 412 LIMITED - 2002-08-30
    icon of address 6a High Street, Chelmsford, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    67,230,879 GBP2024-07-31
    Officer
    icon of calendar 2002-08-29 ~ now
    IIF 27 - Director → ME
  • 14
    CHOQS 428 LIMITED - 2003-02-04
    AQUILA HOUSE PROPERTIES LIMITED - 2004-07-16
    icon of address 6a High Street, Chelmsford, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    1,000,598 GBP2024-07-31
    Officer
    icon of calendar 2003-02-04 ~ now
    IIF 10 - Director → ME
  • 15
    icon of address 6a High Street, Chelmsford, England
    Active Corporate (3 parents)
    Equity (Company account)
    55,858 GBP2024-07-31
    Officer
    icon of calendar 2014-09-30 ~ now
    IIF 19 - Director → ME
  • 16
    icon of address 6a High Street, Chelmsford, England
    Active Corporate (3 parents, 7 offsprings)
    Equity (Company account)
    8,267,205 GBP2024-07-31
    Officer
    icon of calendar 2001-09-19 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 57 - Ownership of shares – 75% or moreOE
    IIF 57 - Right to appoint or remove directorsOE
    IIF 57 - Ownership of voting rights - 75% or moreOE
  • 17
    icon of address 6a High Street, Chelmsford, England
    Active Corporate (3 parents, 5 offsprings)
    Equity (Company account)
    46,840,084 GBP2024-07-31
    Officer
    icon of calendar 2011-03-18 ~ now
    IIF 13 - Director → ME
  • 18
    ABSL3 LIMITED - 2017-09-21
    AQUILA MB3 LIMITED - 2024-09-27
    icon of address 6a High Street, Chelmsford, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    3,854,716 GBP2024-07-31
    Officer
    icon of calendar 2014-09-30 ~ now
    IIF 32 - Director → ME
  • 19
    AQUILA MB2 LIMITED - 2024-09-27
    ABSL2 LIMITED - 2017-09-21
    icon of address 6a High Street, Chelmsford, England
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    -135 GBP2024-07-31
    Officer
    icon of calendar 2014-09-30 ~ now
    IIF 12 - Director → ME
  • 20
    icon of address 6a High Street, Chelmsford, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-07-31
    Officer
    icon of calendar 2018-11-07 ~ now
    IIF 1 - Director → ME
  • 21
    SHERRIFF UNO LIMITED - 2008-04-03
    icon of address 6a High Street, Chelmsford, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    250 GBP2024-07-31
    Officer
    icon of calendar 2009-12-01 ~ now
    IIF 22 - Director → ME
  • 22
    icon of address 6a High Street, Chelmsford, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    95,753 GBP2024-03-31
    Officer
    icon of calendar 2012-10-10 ~ now
    IIF 64 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 53 - Ownership of voting rights - 75% or moreOE
    IIF 53 - Right to appoint or remove membersOE
    IIF 53 - Right to surplus assets - 75% or moreOE
  • 23
    icon of address 6a High Street, Chelmsford, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-07-31
    Officer
    icon of calendar 2007-01-11 ~ now
    IIF 11 - Director → ME
  • 24
    CHAMBERS PROPERTY CONSULTING LTD - 2025-07-21
    icon of address 6a High Street, Chelmsford, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2025-03-25 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2025-03-25 ~ now
    IIF 58 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 58 - Right to appoint or remove directors with control over the trustees of a trustOE
  • 25
    CHOQS 431 LIMITED - 2003-02-07
    AHS 2 LIMITED - 2010-08-17
    icon of address 6a High Street, Chelmsford, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    4,400,891 GBP2024-07-31
    Officer
    icon of calendar 2003-02-07 ~ now
    IIF 16 - Director → ME
  • 26
    icon of address 6a High Street, Chelmsford, England
    Active Corporate (3 parents)
    Equity (Company account)
    341,716 GBP2024-07-31
    Officer
    icon of calendar 2018-11-07 ~ now
    IIF 3 - Director → ME
  • 27
    icon of address 22 Barn Rise, Wembley, Middlesex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-09-11 ~ dissolved
    IIF 46 - Director → ME
    icon of calendar 2001-09-11 ~ dissolved
    IIF 76 - Secretary → ME
  • 28
    icon of address 6a High Street, Chelmsford, England
    Active Corporate (6 parents)
    Equity (Company account)
    2 GBP2024-06-30
    Officer
    icon of calendar 2023-06-13 ~ now
    IIF 4 - Director → ME
  • 29
    icon of address 6a High Street, Chelmsford, England
    Active Corporate (2 parents)
    Equity (Company account)
    620,336 GBP2024-07-31
    Officer
    icon of calendar 2010-11-29 ~ now
    IIF 14 - Director → ME
  • 30
    icon of address 6a High Street, Chelmsford, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2024-09-17 ~ now
    IIF 5 - Director → ME
  • 31
    GEORGE A.SHERRIFF LIMITED - 2008-03-27
    icon of address 22 Barn Rise, Wembley, Middlesex
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2009-12-01 ~ dissolved
    IIF 40 - Director → ME
  • 32
    MONUMENT (ASSETS) LIMITED - 2001-06-04
    MONUMENT GROUP LIMITED - 2003-04-01
    icon of address 6a High Street, Chelmsford, England
    Active Corporate (3 parents)
    Equity (Company account)
    21,558,244 GBP2024-07-31
    Officer
    icon of calendar 2000-04-14 ~ now
    IIF 15 - Director → ME
    icon of calendar 2000-04-14 ~ now
    IIF 67 - Secretary → ME
  • 33
    BOLINGBROKE & WENLEY HOLDINGS LTD - 2006-07-28
    NOTSALLOW 129 LIMITED - 2000-08-04
    icon of address 6a High Street, Chelmsford, England
    Active Corporate (3 parents)
    Equity (Company account)
    785,076 GBP2024-07-31
    Officer
    icon of calendar 2006-07-12 ~ now
    IIF 24 - Director → ME
  • 34
    icon of address 6a High Street, Chelmsford, United Kingdom
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    39,467 GBP2024-07-31
    Officer
    icon of calendar 2021-02-11 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2021-02-11 ~ now
    IIF 59 - Ownership of shares – 75% or moreOE
    IIF 59 - Right to appoint or remove directorsOE
    IIF 59 - Ownership of voting rights - 75% or moreOE
  • 35
    MONUMENT PROPERTIES LIMITED - 1999-10-27
    icon of address 22 Barn Rise, Wembley, Middlesex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-03-05 ~ dissolved
    IIF 44 - Director → ME
    icon of calendar 1998-03-24 ~ dissolved
    IIF 73 - Secretary → ME
  • 36
    KELLTREND LIMITED - 2000-02-04
    icon of address 22 Barn Rise, Wembley, Middlesex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-01-28 ~ dissolved
    IIF 36 - Director → ME
    icon of calendar 2000-01-28 ~ dissolved
    IIF 70 - Secretary → ME
  • 37
    icon of address 22 Barn Rise, Wembley, Middlesex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-02-16 ~ dissolved
    IIF 35 - Director → ME
    icon of calendar 1999-02-16 ~ dissolved
    IIF 69 - Secretary → ME
  • 38
    MONUMENT GROUP LIMITED - 2001-06-04
    icon of address 30 Finsbury Square, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    5,194,312 GBP2020-07-31
    Officer
    icon of calendar 1998-03-05 ~ dissolved
    IIF 42 - Director → ME
    icon of calendar 1998-03-24 ~ dissolved
    IIF 72 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 81 - Ownership of shares – More than 25% but not more than 50%OE
  • 39
    icon of address 22 Barn Rise, Wembley, Middlesex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-03-05 ~ dissolved
    IIF 43 - Director → ME
    icon of calendar 1998-03-24 ~ dissolved
    IIF 74 - Secretary → ME
  • 40
    MONUMENT (SOUTHERN) LIMITED - 2001-04-02
    icon of address 22 Barn Rise, Wembley, Middlesex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-04-14 ~ dissolved
    IIF 37 - Director → ME
    icon of calendar 2000-04-14 ~ dissolved
    IIF 68 - Secretary → ME
  • 41
    CORELOCK LIMITED - 1999-10-27
    MONUMENT (PROPERTIES) LIMITED - 1999-11-08
    icon of address 22 Barn Rise, Wembley, Middlesex
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1999-12-10 ~ dissolved
    IIF 47 - Director → ME
  • 42
    icon of address Rsm Restructuring Advisory Llp, Abbottsgate House, Hollow Road, Bury St. Edmunds
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2012-10-19 ~ dissolved
    IIF 41 - Director → ME
  • 43
    icon of address 22 Barn Rise, Wembley, Middlesex, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-05-19 ~ dissolved
    IIF 45 - Director → ME
    icon of calendar 2015-05-19 ~ dissolved
    IIF 78 - Secretary → ME
  • 44
    CHOQS 456 LIMITED - 2007-06-29
    icon of address 6a High Street, Chelmsford, England
    Active Corporate (2 parents)
    Equity (Company account)
    188,696 GBP2024-07-31
    Officer
    icon of calendar 2007-06-15 ~ now
    IIF 31 - Director → ME
    icon of calendar 2007-06-15 ~ now
    IIF 66 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 56 - Ownership of voting rights - 75% or moreOE
    IIF 56 - Ownership of shares – 75% or moreOE
    IIF 56 - Right to appoint or remove directorsOE
  • 45
    CATHEDRAL (FINANCE) HOLDINGS LIMITED - 2017-09-20
    icon of address 6a High Street, Chelmsford, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    101 GBP2024-07-31
    Officer
    icon of calendar 2017-02-09 ~ now
    IIF 2 - Director → ME
  • 46
    CATHEDRAL (TCR) HOLDINGS LIMITED - 2017-09-20
    icon of address 6a High Street, Chelmsford, England
    Active Corporate (3 parents)
    Equity (Company account)
    -7,871,448 GBP2024-07-31
    Officer
    icon of calendar 2017-02-10 ~ now
    IIF 6 - Director → ME
  • 47
    icon of address 2nd Floor 168 Shoreditch High Street, London, United Kingdom
    Active Corporate (10 parents)
    Officer
    icon of calendar 2018-01-31 ~ now
    IIF 33 - Director → ME
Ceased 12
  • 1
    icon of address 6a High Street, Chelmsford, England
    Active Corporate (3 parents)
    Equity (Company account)
    201,075 GBP2024-09-30
    Officer
    icon of calendar 2018-07-06 ~ 2025-08-21
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2019-07-25 ~ 2020-07-31
    IIF 54 - Ownership of voting rights - 75% or more OE
    IIF 54 - Ownership of shares – 75% or more OE
  • 2
    FIRESUN LIMITED - 1985-11-06
    BERMAC PROPERTIES PLC - 2004-07-01
    icon of address 84 Broomfield Road, Chelmsford, Essex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1991-12-13 ~ 2003-11-18
    IIF 49 - Director → ME
  • 3
    icon of address 6a High Street, Chelmsford, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    7,470,342 GBP2024-07-31
    Officer
    icon of calendar 2006-03-28 ~ 2024-10-01
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-09-30
    IIF 55 - Ownership of shares – 75% or more OE
    IIF 55 - Right to appoint or remove directors OE
    IIF 55 - Ownership of voting rights - 75% or more OE
  • 4
    icon of address Burewood, Beech Road, Wroxham, Norfolk, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    2,511,443 GBP2024-12-31
    Officer
    icon of calendar 1998-12-22 ~ 2013-02-12
    IIF 75 - Secretary → ME
  • 5
    icon of address Parcels Building, 14 Bird Street, London, United Kingdom
    Active Corporate (36 parents)
    Profit/Loss (Company account)
    0 GBP2023-04-06 ~ 2024-04-05
    Officer
    icon of calendar 2006-11-07 ~ 2025-04-05
    IIF 62 - LLP Member → ME
  • 6
    COMMON CAUSE LIMITED - 2012-11-21
    CONSUMER RESEARCH CENTRE LIMITED - 1995-10-09
    MITEWIDE LIMITED - 1990-03-14
    icon of address Brereton Lodge The Green, Goathland, Whitby, North Yorkshire
    Active Corporate (4 parents)
    Officer
    icon of calendar ~ 1993-08-31
    IIF 51 - Director → ME
  • 7
    SAGITTARIUS FILMS LLP - 2004-04-20
    icon of address Parcels Building, 14 Bird Street, London, United Kingdom
    Active Corporate (17 parents)
    Profit/Loss (Company account)
    0 GBP2023-04-06 ~ 2024-04-05
    Officer
    icon of calendar 2005-02-11 ~ 2025-04-05
    IIF 63 - LLP Member → ME
  • 8
    MALABAR TRADING COMPANY LIMITED - 2006-04-07
    MONUMENT (CITY) LIMITED - 2004-02-12
    icon of address Suite 6, Floor 2 Congress House, 14 Lyon Road, Harrow, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    1,062,605 GBP2024-07-31
    Officer
    icon of calendar 2000-04-14 ~ 2005-04-27
    IIF 48 - Director → ME
    icon of calendar 2000-04-14 ~ 2005-04-27
    IIF 80 - Secretary → ME
  • 9
    icon of address Parcels Building, 14 Bird Street, London, United Kingdom
    Active Corporate (14 parents)
    Profit/Loss (Company account)
    688 GBP2023-04-06 ~ 2024-04-05
    Officer
    icon of calendar 2005-02-09 ~ 2025-04-05
    IIF 61 - LLP Member → ME
  • 10
    CHOQS 403 LIMITED - 2001-10-18
    icon of address Nationwide House, Pipers Way, Swindon
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2001-10-15 ~ 2001-11-20
    IIF 52 - Director → ME
    icon of calendar 2001-10-15 ~ 2001-11-20
    IIF 79 - Secretary → ME
  • 11
    BLUEWINGS LIMITED - 1998-04-06
    LIGHTCOVE LIMITED - 1998-02-05
    icon of address Burewood, Beech Road, Wroxham, Norfolk, England
    Active Corporate (2 parents)
    Equity (Company account)
    5,135,812 GBP2024-12-31
    Officer
    icon of calendar 1998-12-22 ~ 2013-02-12
    IIF 77 - Secretary → ME
  • 12
    SHELFCO (NO.1793) LIMITED - 2000-07-27
    SAVILLE HOUSE MANAGEMENT COMPANY (MAYFAIR) LIMITED - 2000-09-01
    icon of address Queensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    -1,886 GBP2024-03-31
    Officer
    icon of calendar 2000-08-02 ~ 2002-02-13
    IIF 50 - 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.