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

Patterson, Louise Nicola

    Related profiles found in government register
  • Patterson, Louise Nicola
    British director born in March 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address One Eleven, Edmund Street, Birmingham, West Midlands, B3 2HJ, England

      IIF 1
  • Patterson, Louise Nicola
    British solicitor born in March 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address One Eleven, Edmund Street, Birmingham, B3 2HJ, England

      IIF 2 IIF 3
  • Paterson, Louise Nicola
    British director born in March 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address One Eleven, Edmund Street, Birmingham, B3 2HJ, England

      IIF 4
    • icon of address One Eleven, Edmund Street, Birmingham, B3 2HJ, United Kingdom

      IIF 5
    • icon of address 2nd Floor, 3000 Cathedral Hill, Guildford, Surrey, GU2 7YB, United Kingdom

      IIF 6 IIF 7 IIF 8
    • icon of address 2nd Floor, 3000, Cathedral Square, Cathedral Hill, Guildford, Surrey, GU2 7YL, United Kingdom

      IIF 9
    • icon of address Vantage Point, 23 Mark Road, Hemel Hempstead, Hertfordshire, HP2 7DN, England

      IIF 10
    • icon of address Courtney Green, 25 Carfax, Horsham, RH12 1EE, England

      IIF 11
    • icon of address C/o Firstport Property Services Limited, Marlborough House, Wigmore Place, Wigmore Lane, Luton, LU2 9EX, England

      IIF 12
  • Paterson, Louise Nicola
    British solicitor born in March 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address One Eleven, Edmund Street, Birmingham, B3 2HJ, England

      IIF 13 IIF 14 IIF 15
    • icon of address One Eleven, Edmund Street, Birmingham, West Midlands, B3 2HJ, England

      IIF 21 IIF 22 IIF 23
    • icon of address One Eleven, Edmund Street, Birmingham, West Midlands, B3 2HJ, United Kingdom

      IIF 27
    • icon of address 94, Park Lane, Croydon, Surrey, CR0 1JB, United Kingdom

      IIF 28
    • icon of address 2nd Floor, 3000 Cathedral Square, Cathedral Hill, Guildford, GU2 7YL, United Kingdom

      IIF 29
    • icon of address Rmg House, Essex Road, Hoddesdon, EN11 0DR, England

      IIF 30
    • icon of address C/o Randall And Rittner Limited, St. George Wharf, London, SW8 2LE, England

      IIF 31
    • icon of address Gateway House, 10 Coopers Way, Temple Farm Industrial Estate, Southend-on-sea, SS2 5TE, England

      IIF 32
  • Paterson, Louise Nicola
    British solicitors born in March 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, 3000 Cathedral Square, Cathedral Hill, Guildford, GU2 7YL

      IIF 33
  • Paterson, Louise Nicola
    British conveyancing executive born in March 1980

    Registered addresses and corresponding companies
  • Patterson, Louise Nicola
    British solicitor born in March 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address One Eleven, Edmund Street, Birmingham, B3 2HJ, England

      IIF 42
    • icon of address One Eleven, Edmund Street, Birmingham, West Midlands, B3 2HJ, England

      IIF 43 IIF 44
    • icon of address Courtney Green, 25 Carfax, Horsham, RH12 1EE, United Kingdom

      IIF 45
  • Paterson, Louise Nicola
    British conveyancer born in March 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Paterson, Louise Nicola
    British conveyancing born in March 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 270, Tylehost, Guildford, Surrey, GU2 9XT

      IIF 48
  • Paterson, Louise Nicola
    British conveyancing executive born in March 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 270, Tylehost, Guildford, Surrey, GU2 9XT

      IIF 49 IIF 50 IIF 51
    • icon of address Second Floor, Connaught House, Alexandra Terrace, Guildford, Surrey, GU1 3DA

      IIF 52
  • Paterson, Louise Nicola
    British director born in March 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 218, 377 - 399 London Road, Camberley, Surrey, GU15 3HL, United Kingdom

      IIF 53
    • icon of address 94 Park Lane, Croydon, Surrey, CR0 1JB, United Kingdom

      IIF 54
    • icon of address 270 Tylehost, Guildford, GU2 9XT, United Kingdom

      IIF 55 IIF 56
    • icon of address 2nd Floor, 3000, Cathedral Hill Industrial Estate, Guildford, Surrey, GU2 7YB, United Kingdom

      IIF 57
    • icon of address 2nd Floor, 3000, Cathedral Square, Cathedral Hill, Guildford, Surrey, GU2 7YL, United Kingdom

      IIF 58 IIF 59 IIF 60
    • icon of address 3000 Cathedral Hill, Guildford, Surrey, GU2 7YB, United Kingdom

      IIF 61 IIF 62
    • icon of address Second Floor, Connaught House, Alexandra Terrace, Guildford, Surrey, GU1 3DA, United Kingdom

      IIF 63
    • icon of address C/o Firstport Property Services Limited, Marlborough House, Wigmore Place, Wigmore Lane, Luton, LU2 9EX, England

      IIF 64
  • Paterson, Louise Nicola
    British legal executive born in March 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 270, Tylehost, Guildford, Surrey, GU2 9XT

      IIF 65
  • Paterson, Louise Nicola
    British solicitor born in March 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, 3000, Cathedral Hill Industrial Estate, Guildford, Surrey, GU2 7YB, United Kingdom

      IIF 66
    • icon of address Second Floor, Connaught House, Alexandra Terrace, Guildford, Surrey, GU1 3DA, United Kingdom

      IIF 67
  • Louise Nicola Paterson
    British born in March 1980

    Resident in England

    Registered addresses and corresponding companies
  • Mrs Louise Nicola Patterson
    British born in March 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address One Eleven, Edmund Street, Birmingham, West Midlands, B3 2HJ, England

      IIF 75
  • Paterson, Louise Nicola

    Registered addresses and corresponding companies
    • icon of address Suite 218, 377-399 London Road, Camberley, Surrey, GU15 3HL, England

      IIF 76
    • icon of address 26 Fern Road, Farncombe, Godalming, Surrey, GU7 3EW

      IIF 77
  • Mrs Louise Nicola Paterson
    British born in March 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, 3000, Cathedral Hill, Guildford, Surrey, GU2 7YB, United Kingdom

      IIF 78 IIF 79
    • icon of address 2nd Floor, 3000, Cathedral Hill Industrial Estate, Guildford, Surrey, GU2 7YB, England

      IIF 80
    • icon of address 2nd Floor, 3000, Cathedral Square, Cathedral Hill, Guildford, Surrey, GU2 7YL, United Kingdom

      IIF 81 IIF 82
    • icon of address 3000 Cathedral Hill, Guildford, Surrey, GU2 7YB, United Kingdom

      IIF 83
child relation
Offspring entities and appointments
Active 24
  • 1
    icon of address One Eleven, Edmund Street, Birmingham, West Midlands, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2023-09-12 ~ now
    IIF 25 - Director → ME
  • 2
    icon of address 2000 Cathedral Hill, Guildford, England
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2022-05-06 ~ now
    IIF 15 - Director → ME
  • 3
    icon of address One Eleven, Edmund Street, Birmingham, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-04-30
    Officer
    icon of calendar 2020-06-04 ~ now
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2023-09-29 ~ now
    IIF 72 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    icon of address One Eleven, Edmund Street, Birmingham, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2025-04-30
    Officer
    icon of calendar 2019-01-17 ~ now
    IIF 4 - Director → ME
  • 5
    icon of address One Eleven, Edmund Street, Birmingham, West Midlands, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-07-31
    Officer
    icon of calendar 2022-07-22 ~ now
    IIF 27 - Director → ME
  • 6
    icon of address One Eleven, Edmund Street, Birmingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-09-30
    Officer
    icon of calendar 2023-09-29 ~ now
    IIF 20 - Director → ME
  • 7
    icon of address One Eleven, Edmund Street, Birmingham, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-02-28
    Officer
    icon of calendar 2023-05-22 ~ now
    IIF 14 - Director → ME
  • 8
    icon of address One Eleven, Edmund Street, Birmingham, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2023-09-29 ~ now
    IIF 17 - Director → ME
  • 9
    icon of address One Eleven, Edmund Street, Birmingham, West Midlands, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2023-11-30
    Officer
    icon of calendar 2023-09-29 ~ now
    IIF 21 - Director → ME
  • 10
    icon of address One Eleven, Edmund Street, Birmingham, West Midlands, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2017-03-24 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2017-03-24 ~ now
    IIF 75 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 11
    icon of address One Eleven, Edmund Street, Birmingham, West Midlands, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    icon of calendar 2020-06-04 ~ now
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2023-09-29 ~ now
    IIF 74 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 12
    icon of address One Eleven, Edmund Street, Birmingham, West Midlands, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-04-30
    Officer
    icon of calendar 2016-04-21 ~ now
    IIF 62 - Director → ME
  • 13
    icon of address One Eleven, Edmund Street, Birmingham, West Midlands, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    icon of calendar 2023-09-12 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2023-09-12 ~ now
    IIF 73 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 14
    icon of address One Eleven, Edmund Street, Birmingham, West Midlands, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2020-06-04 ~ now
    IIF 44 - Director → ME
  • 15
    icon of address One Eleven, Edmund Street, Birmingham, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-02-28
    Officer
    icon of calendar 2023-09-29 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2023-09-29 ~ now
    IIF 68 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 16
    icon of address One Eleven Edmund Street, Birmingham, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2023-11-30
    Officer
    icon of calendar 2022-11-11 ~ now
    IIF 33 - Director → ME
  • 17
    icon of address One Eleven, Edmund Street, Birmingham, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-09-30
    Officer
    icon of calendar 2023-09-12 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2023-09-12 ~ now
    IIF 71 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 18
    icon of address One Eleven, Edmund Street, Birmingham, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-07-31
    Officer
    icon of calendar 2023-09-12 ~ now
    IIF 19 - Director → ME
  • 19
    icon of address One Eleven, Edmund Street, Birmingham, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-08-31
    Officer
    icon of calendar 2023-09-12 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2023-09-12 ~ now
    IIF 70 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 20
    icon of address One Eleven, Edmund Street, Birmingham, West Midlands, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    icon of calendar 2019-06-19 ~ now
    IIF 22 - Director → ME
  • 21
    icon of address One Eleven, Edmund Street, Birmingham, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-01-31
    Officer
    icon of calendar 2020-06-03 ~ now
    IIF 3 - Director → ME
  • 22
    icon of address One Eleven, Edmund Street, Birmingham, West Midlands, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    icon of calendar 2023-09-12 ~ now
    IIF 23 - Director → ME
  • 23
    icon of address One Eleven, Edmund Street, Birmingham, West Midlands, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-02-28
    Officer
    icon of calendar 2023-10-26 ~ now
    IIF 24 - Director → ME
  • 24
    icon of address One Eleven, Edmund Street, Birmingham, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-09-30
    Officer
    icon of calendar 2020-07-03 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2023-09-29 ~ now
    IIF 69 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 41
  • 1
    icon of address 119-120 High Street, Eton, Windsor, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2004-03-09 ~ 2004-04-15
    IIF 38 - Director → ME
  • 2
    icon of address Chiltern House, 72-74, King Edward Street, Macclesfield, Cheshire, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2023-12-06 ~ 2024-10-23
    IIF 5 - Director → ME
  • 3
    icon of address North Point, Stafford Drive, Battlefield Enterprise Park, Shrewsbury, Shropshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-11-30
    Officer
    icon of calendar 2009-01-19 ~ 2009-05-27
    IIF 46 - Director → ME
  • 4
    icon of address 2 Cleeve House Cottages Trowbridge Road, Seend, Melksham, Wiltshire
    Active Corporate (6 parents)
    Equity (Company account)
    15,134 GBP2024-04-30
    Officer
    icon of calendar 2009-11-23 ~ 2010-12-17
    IIF 52 - Director → ME
  • 5
    icon of address Warwick House 2 Oaks Court, Warwick Road, Borehamwood, England
    Active Corporate (12 parents)
    Officer
    icon of calendar 2006-03-14 ~ 2008-12-18
    IIF 39 - Director → ME
  • 6
    icon of address One Eleven, Edmund Street, Birmingham, West Midlands, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    icon of calendar 2019-06-03 ~ 2019-09-17
    IIF 29 - Director → ME
  • 7
    93 CHESSINGTON ROAD RESIDENTS MANAGEMENT COMPANY LIMITED - 2021-03-05
    icon of address 4 Bakers Field Close, Ewell, Epsom, Surrey, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    1,078 GBP2024-04-05
    Officer
    icon of calendar 2015-11-25 ~ 2019-05-16
    IIF 58 - Director → ME
  • 8
    icon of address Unit 5 Brunel Business Court, Bury St. Edmunds, Suffolk, England
    Active Corporate (3 parents)
    Current Assets (Company account)
    56,069 GBP2024-08-31
    Officer
    icon of calendar 2009-01-19 ~ 2009-05-27
    IIF 47 - Director → ME
    icon of calendar 2005-02-18 ~ 2008-11-10
    IIF 40 - Director → ME
  • 9
    icon of address 7 Castleton Court, Sherborne, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-01-08
    Officer
    icon of calendar 2010-01-19 ~ 2010-12-31
    IIF 63 - Director → ME
  • 10
    icon of address Cumberland House, 24-28 Baxter Avenue, Southend-on-sea, Essex, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    icon of calendar 2008-01-14 ~ 2009-05-27
    IIF 48 - Director → ME
  • 11
    icon of address 84 Coombe Road, New Malden, Surrey, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2012-03-12 ~ 2016-03-23
    IIF 67 - Director → ME
  • 12
    icon of address 54 Guildford Road, Horsham, West Sussex, England
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2023-09-30
    Officer
    icon of calendar 2016-09-30 ~ 2020-07-09
    IIF 61 - Director → ME
    Person with significant control
    icon of calendar 2016-09-30 ~ 2020-07-09
    IIF 83 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 13
    icon of address Network House, Station Road, Maldon, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2004-01-28 ~ 2007-02-16
    IIF 35 - Director → ME
  • 14
    ANTHOLOGY DEPTFORD FOUNDRY RESIDENTS MANAGEMENT COMPANY LIMITED - 2024-08-06
    icon of address C/o Blandy & Blandy Llp, 1 Friar Street, Reading, Berkshire, England
    Active Corporate (8 parents)
    Equity (Company account)
    0 GBP2024-05-31
    Officer
    icon of calendar 2020-04-28 ~ 2023-05-03
    IIF 31 - Director → ME
  • 15
    icon of address Gateway House 10 Coopers Way, Temple Farm Industrial Estate, Southend-on-sea, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    icon of calendar 2019-06-07 ~ 2021-05-06
    IIF 32 - Director → ME
  • 16
    icon of address Queensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    icon of calendar 2015-06-24 ~ 2019-01-16
    IIF 64 - Director → ME
  • 17
    icon of address Rmg House, Essex Road, Hoddesdon, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2025-01-31
    Officer
    icon of calendar 2023-09-12 ~ 2024-08-30
    IIF 30 - Director → ME
  • 18
    icon of address Thamesbourne Lodge, Station Road, Bourne End, Buckinghamshire
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2023-09-30
    Officer
    icon of calendar 2007-09-17 ~ 2009-06-08
    IIF 51 - Director → ME
  • 19
    icon of address Stonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2023-10-27 ~ 2024-11-14
    IIF 28 - Director → ME
  • 20
    icon of address North Point, Stafford Drive, Battlefield Enterprise Park, Shrewsbury, Shropshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2025-02-28
    Officer
    icon of calendar 2005-02-17 ~ 2008-11-10
    IIF 34 - Director → ME
  • 21
    icon of address North Point, Stafford Drive, Battlefield Enterprise Park, Shrewsbury, Shropshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-08-31
    Officer
    icon of calendar 2005-02-18 ~ 2008-12-18
    IIF 36 - Director → ME
  • 22
    icon of address Vantage Point, 23 Mark Road, Hemel Hempstead, Hertfordshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    icon of calendar 2020-03-19 ~ 2021-05-06
    IIF 10 - Director → ME
    icon of calendar 2017-06-16 ~ 2018-06-18
    IIF 8 - Director → ME
  • 23
    icon of address Queensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-04-30
    Officer
    icon of calendar 2017-04-04 ~ 2018-06-19
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2017-04-04 ~ 2018-06-19
    IIF 82 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 24
    icon of address Suite V5 Nm Business Suites Abacus House, Station Yard, Needham Market, Suffolk, England
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    icon of calendar 2007-02-27 ~ 2009-05-27
    IIF 50 - Director → ME
  • 25
    icon of address The White House, 129 Anyards Road, Cobham, England
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-10-31
    Officer
    icon of calendar 2017-10-13 ~ 2018-10-17
    IIF 9 - Director → ME
  • 26
    icon of address Queensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-04-30
    Officer
    icon of calendar 2018-04-25 ~ 2021-02-18
    IIF 12 - Director → ME
  • 27
    icon of address 8 Stanhope Gate, Camberley, Surrey, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2025-02-28
    Officer
    icon of calendar 2017-02-27 ~ 2019-08-19
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2017-02-27 ~ 2019-08-19
    IIF 79 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 28
    icon of address 7 The Boat Yard, Bognor Regis, England
    Active Corporate (7 parents)
    Equity (Company account)
    0 GBP2023-11-23
    Officer
    icon of calendar 2017-11-08 ~ 2019-04-05
    IIF 7 - Director → ME
  • 29
    icon of address Queensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2023-11-30
    Officer
    icon of calendar 2014-11-25 ~ 2019-01-16
    IIF 59 - Director → ME
  • 30
    COLLARDS MANOR RESIDENTS MANAGEMENT COMPANY LIMITED - 2005-07-20
    icon of address Suite 1a Victoria House, South Street, Farnham, Surrey, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2004-05-21 ~ 2009-04-20
    IIF 37 - Director → ME
    icon of calendar 2004-05-21 ~ 2007-04-20
    IIF 77 - Secretary → ME
  • 31
    icon of address Queensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-10-31
    Officer
    icon of calendar 2015-10-05 ~ 2019-01-16
    IIF 60 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-01-16
    IIF 81 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 32
    icon of address Stonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2023-10-31
    Officer
    icon of calendar 2012-10-12 ~ 2018-03-08
    IIF 66 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-03-08
    IIF 80 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 33
    icon of address Stonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    icon of calendar 2008-06-23 ~ 2008-07-04
    IIF 65 - Director → ME
  • 34
    icon of address Foundation House, Coach & Horses Passage, Tunbridge Wells, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2023-10-31
    Officer
    icon of calendar 2014-10-29 ~ 2023-01-20
    IIF 55 - Director → ME
  • 35
    icon of address Stonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2014-10-29 ~ 2017-11-08
    IIF 56 - Director → ME
  • 36
    icon of address 22 The Limes, Hayley Green, Bracknell, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-02-29
    Officer
    icon of calendar 2016-02-09 ~ 2019-07-30
    IIF 57 - Director → ME
    icon of calendar 2016-02-09 ~ 2019-07-30
    IIF 76 - Secretary → ME
    Person with significant control
    icon of calendar 2017-02-08 ~ 2019-07-30
    IIF 78 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 37
    icon of address Courtney Green, 25 Carfax, Horsham, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2020-06-04 ~ 2022-10-14
    IIF 45 - Director → ME
  • 38
    icon of address Queensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2016-10-14 ~ 2019-05-01
    IIF 54 - Director → ME
  • 39
    icon of address Courtney Green, 25 Carfax, Horsham, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2025-02-28
    Officer
    icon of calendar 2019-02-26 ~ 2022-03-02
    IIF 11 - Director → ME
  • 40
    icon of address 6 Clements Place, Rectory Lane, Stevenage, Hertfordshire
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2023-11-30
    Officer
    icon of calendar 2006-11-27 ~ 2008-11-10
    IIF 41 - Director → ME
  • 41
    icon of address Fisher House, 84 Fisherton Street, Salisbury, Wiltshire
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-10-31
    Officer
    icon of calendar 2006-10-19 ~ 2009-02-23
    IIF 49 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.