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

Watt, Stephen

    Related profiles found in government register
  • Watt, Stephen
    British director

    Registered addresses and corresponding companies
    • icon of address Thornlea, Fireball Hill, Devenish Road, Sunningdale, Ascot, Berkshire, SL5 9PJ, Great Britain

      IIF 1
  • Watt, Stephen
    British area manager born in March 1957

    Registered addresses and corresponding companies
    • icon of address Chestnut Acres Common Road, Dorney, Windsor, Berkshire, SL4 6PX

      IIF 2 IIF 3 IIF 4
  • Watt, Stephen
    British co director born in March 1957

    Registered addresses and corresponding companies
    • icon of address Chestnut Acres Common Road, Dorney, Windsor, Berkshire, SL4 6PX

      IIF 5
  • Watt, Stephen
    British company director born in March 1957

    Registered addresses and corresponding companies
    • icon of address 45-47 Station Road, Gerrards Cross, Buckinghamshire, SL9 8ES

      IIF 6 IIF 7
    • icon of address Chestnut Acres Common Road, Dorney, Windsor, Berkshire, SL4 6PX

      IIF 8
  • Watt, Stephen
    British director born in March 1957

    Registered addresses and corresponding companies
  • Watt, Stephen
    British legal director born in March 1957

    Registered addresses and corresponding companies
    • icon of address Hayley Green Farm, Malt Hill, Warfield, Berkshire, RG42 6BN

      IIF 22
  • Watt, Stephen
    British manager director born in March 1957

    Registered addresses and corresponding companies
    • icon of address Hayley Green Farm, Malt Hill, Warfield, Berkshire, RG42 6BN

      IIF 23
  • Watt, Stephen
    British managing director born in March 1957

    Registered addresses and corresponding companies
  • Watt, Stephen
    British company director born in March 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19 Brew Tower, Barley Way, Marlow, SL7 2UQ, England

      IIF 54
  • Watt, Stephen
    British director born in March 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19 Brew Tower, Barley Way, Marlow, SL7 2UQ, England

      IIF 55
  • Watt, Stephen
    British property developer born in March 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 13, Beechcroft Close, Sunninghill, Ascot, SL5 7DB, England

      IIF 56 IIF 57
  • Watt, Stephen
    British company director born in March 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 3, Cheapside Court, Ascot, SL5 7RF, United Kingdom

      IIF 58 IIF 59
  • Watt, Stephen
    British director born in March 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Cheapside Court, Sunninghill Road, Ascot, Berkshire, SL5 7RF, England

      IIF 60
    • icon of address Thornlea, Fireball Hill, Devenish Road, Sunningdale, Ascot, Berkshire, SL5 9PJ

      IIF 61
    • icon of address Ardgowan, Drift Road, Winkfield, Berkshire, SL4 4RL

      IIF 62 IIF 63
  • Watt, Stephen
    British housebuilder born in March 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ardgowan, Drift Road, Winkfield, Berkshire, SL4 4RL

      IIF 64
  • Watt, Stephen
    British property developer born in March 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ardgowan, Drift Road, Winkfield, Berkshire, SL4 4RL

      IIF 65
  • Watts, David Stephen
    British builder born in March 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2 Talbot Road, Tottenham, London, N15 4DH

      IIF 66
  • Mr Stephen Watt
    British born in March 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 13, Beechcroft Close, Sunninghill, Ascot, SL5 7DB, England

      IIF 67 IIF 68
  • Mr David Stephen Watts
    British born in March 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 2 Old Court Mews, 311a Chase Road, Southgate, London, N14 6JS

      IIF 69
  • Mr Stephen Watt
    British born in March 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 3, Cheapside Court, Ascot, SL5 7RF, United Kingdom

      IIF 70 IIF 71
child relation
Offspring entities and appointments
Active 8
  • 1
    icon of address First Floor 3 Cheapside Court, Sunninghill Road, Ascot, Berkshire
    Active Corporate (2 parents)
    Equity (Company account)
    49,322 GBP2024-10-31
    Officer
    icon of calendar 2004-04-28 ~ now
    IIF 57 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 67 - Ownership of shares – More than 50% but less than 75%OE
  • 2
    PACIFIC SHELF 1327 LIMITED - 2005-09-29
    icon of address 7-11 Melville Street, Edinburgh
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-09-23 ~ dissolved
    IIF 1 - Secretary → ME
  • 3
    icon of address Unit 3 Cheapside Court, Sunninghill Road, Ascot, England
    Active Corporate (4 parents)
    Equity (Company account)
    -50,727 GBP2024-12-31
    Officer
    icon of calendar 2021-08-03 ~ now
    IIF 55 - Director → ME
  • 4
    icon of address Unit 3 Cheapside Court, Ascot, Berkshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -44,889 GBP2023-10-31
    Officer
    icon of calendar 2021-05-24 ~ now
    IIF 54 - Director → ME
  • 5
    icon of address First Floor 3 Cheapside Court, Sunninghill Road, Ascot, Berkshire
    Active Corporate (2 parents)
    Equity (Company account)
    -771,457 GBP2024-10-31
    Officer
    icon of calendar 2004-04-28 ~ now
    IIF 56 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 68 - Ownership of shares – More than 50% but less than 75%OE
  • 6
    icon of address Unit 2 Old Court Mews, 311a Chase Road, Southgate, London
    Active Corporate (3 parents)
    Equity (Company account)
    39,974 GBP2024-07-31
    Officer
    icon of calendar 2002-09-12 ~ now
    IIF 66 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 69 - Has significant influence or controlOE
  • 7
    icon of address Unit 3 Cheapside Court, Ascot, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-08-31
    Officer
    icon of calendar 2022-08-10 ~ now
    IIF 59 - Director → ME
    Person with significant control
    icon of calendar 2022-08-10 ~ now
    IIF 71 - Right to appoint or remove directorsOE
    IIF 71 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 8
    icon of address Unit 3 Cheapside Court, Ascot, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-08-31
    Officer
    icon of calendar 2022-08-10 ~ now
    IIF 58 - Director → ME
    Person with significant control
    icon of calendar 2022-08-10 ~ now
    IIF 70 - Right to appoint or remove directorsOE
    IIF 70 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 58
  • 1
    PACIFIC SHELF 1327 LIMITED - 2005-09-29
    icon of address 7-11 Melville Street, Edinburgh
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-09-23 ~ 2012-05-28
    IIF 61 - Director → ME
  • 2
    COUNTY HOMES (DEVELOPMENTS) LIMITED - 1989-10-06
    ABINGTON (DEVELOPMENTS) LIMITED - 1981-12-31
    LONDON EQUITABLE DEVELOPMENTS LIMITED - 1986-11-21
    CHARLES CHURCH EAST ANGLIA LIMITED - 1994-04-06
    icon of address Persimmon House, Fulford, York
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2001-06-05 ~ 2003-12-31
    IIF 33 - Director → ME
  • 3
    PIPEPOST LIMITED - 1988-12-29
    GERALDS ROAD MANAGEMENT LIMITED - 1990-03-27
    icon of address 67 St. Leonards Road, Windsor, Berkshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    -614 GBP2024-12-31
    Officer
    icon of calendar ~ 1993-05-01
    IIF 3 - Director → ME
  • 4
    icon of address Bc04 Building 13 Thames Industrial Park, Princess Margaret Road, East Tilbury, Essex, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 1996-03-29 ~ 2000-03-31
    IIF 51 - Director → ME
  • 5
    CHARLES CHURCH LIMITED - 1981-12-31
    icon of address Persimmon House, Fulford, York
    Active Corporate (4 parents)
    Officer
    icon of calendar 2001-06-05 ~ 2003-12-31
    IIF 19 - Director → ME
  • 6
    CHARLES CHURCH SOUTHERN LIMITED - 1995-08-02
    RITZVALE LIMITED - 1981-12-31
    icon of address Persimmon House, Fulford, York
    Active Corporate (5 parents, 4 offsprings)
    Officer
    icon of calendar 2001-06-05 ~ 2003-12-31
    IIF 23 - Director → ME
  • 7
    COUNTY HOMES (KENT) LIMITED - 1987-09-17
    icon of address Persimmon House, Fulford, York
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2001-06-05 ~ 2003-12-31
    IIF 17 - Director → ME
  • 8
    LANESCLIFFE ESTATES LIMITED - 1986-11-05
    icon of address Persimmon House, Fulford, York
    Active Corporate (4 parents)
    Officer
    icon of calendar 2001-06-05 ~ 2003-12-31
    IIF 15 - Director → ME
  • 9
    CHARLES CHURCH DEVELOPMENTS PLC - 1995-08-02
    icon of address Persimmon House, Fulford, York, North Yorkshire
    Active Corporate (4 parents, 12 offsprings)
    Officer
    icon of calendar 2001-06-05 ~ 2003-12-31
    IIF 18 - Director → ME
  • 10
    COUNTY HOMES (ESSEX) LIMITED - 1993-06-04
    icon of address Persimmon House, Fulford, York
    Active Corporate (4 parents)
    Officer
    icon of calendar 2001-06-05 ~ 2003-12-31
    IIF 9 - Director → ME
  • 11
    MOVEFENCE LIMITED - 1987-09-09
    icon of address Persimmon House, Fulford, York
    Active Corporate (4 parents)
    Officer
    icon of calendar 2001-06-05 ~ 2003-12-31
    IIF 37 - Director → ME
  • 12
    MOORLIND LIMITED - 1988-11-15
    icon of address Persimmon House, Fulford, York
    Active Corporate (4 parents)
    Officer
    icon of calendar 2001-06-05 ~ 2003-12-31
    IIF 29 - Director → ME
  • 13
    LINGSPAR BUILDERS LIMITED - 1993-06-04
    icon of address Persimmon House, Fulford, York
    Active Corporate (4 parents)
    Officer
    icon of calendar 2001-06-05 ~ 2003-12-31
    IIF 31 - Director → ME
  • 14
    REEMAN ESTATES LIMITED - 1986-11-05
    icon of address Persimmon House, Fulford, York
    Active Corporate (4 parents)
    Officer
    icon of calendar 2001-06-05 ~ 2003-12-31
    IIF 10 - Director → ME
  • 15
    CHARLES CHURCH LEASING LIMITED - 1992-09-08
    BROOKTOWN LIMITED - 1983-09-15
    icon of address Persimmon House, Fulford, York
    Active Corporate (4 parents)
    Officer
    icon of calendar 2001-06-05 ~ 2003-12-31
    IIF 28 - Director → ME
  • 16
    ALTERTEN LIMITED - 1985-03-25
    CHARLES CHURCH PART EXCHANGE HOUSES LIMITED - 1992-09-08
    icon of address Persimmon House, Fulford, York
    Active Corporate (4 parents)
    Officer
    icon of calendar 2001-06-05 ~ 2003-12-31
    IIF 14 - Director → ME
  • 17
    PHYLROSINA PROPERTY CO.LIMITED - 1993-06-04
    icon of address Persimmon House, Fulford, York
    Active Corporate (4 parents)
    Officer
    icon of calendar 2001-06-05 ~ 2003-12-31
    IIF 27 - Director → ME
  • 18
    DUNEDACE LIMITED - 1985-05-24
    icon of address Persimmon House, Fulford, York
    Active Corporate (4 parents)
    Officer
    icon of calendar 2001-06-05 ~ 2003-12-31
    IIF 22 - Director → ME
  • 19
    THORNGRANGE LIMITED - 1994-04-29
    CHARLES CHURCH WESTERN LIMITED - 1995-08-02
    icon of address Persimmon House, Fulford, York
    Active Corporate (4 parents)
    Officer
    icon of calendar 2001-06-05 ~ 2003-12-31
    IIF 11 - Director → ME
  • 20
    CHARLES CHURCH HOMES LIMITED - 1995-01-27
    CLOSEALTER LIMITED - 1993-06-04
    icon of address Persimmon House, Fulford, York
    Active Corporate (4 parents)
    Officer
    icon of calendar 2001-06-05 ~ 2003-12-31
    IIF 16 - Director → ME
  • 21
    CHARLES CHURCH INVESTMENTS LIMITED - 1982-06-01
    icon of address Persimmon House, Fulford, York
    Active Corporate (4 parents)
    Officer
    icon of calendar 2001-06-05 ~ 2003-12-31
    IIF 13 - Director → ME
  • 22
    icon of address Persimmon House, Fulford, York
    Active Corporate (4 parents)
    Officer
    icon of calendar 2001-06-05 ~ 2003-12-31
    IIF 26 - Director → ME
  • 23
    icon of address 3 Castle Gate, Castle Street, Hertford, England
    Active Corporate (7 parents)
    Net Assets/Liabilities (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 1998-10-07 ~ 2003-12-31
    IIF 40 - Director → ME
  • 24
    icon of address Radclyffe House C/o Moonstone Block Management Limited, 66-68 Hagley Road, Birmingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    11 GBP2024-12-31
    Officer
    icon of calendar 2000-05-23 ~ 2004-01-13
    IIF 20 - Director → ME
  • 25
    icon of address Unit 4, Anvil Court, Denmark Street, Wokingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    9 GBP2025-03-31
    Officer
    icon of calendar 2005-04-27 ~ 2006-10-13
    IIF 65 - Director → ME
  • 26
    icon of address 2 Hills Road, Cambridge, Cambridgeshire, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    8 GBP2024-06-30
    Officer
    icon of calendar 2006-07-19 ~ 2007-03-28
    IIF 62 - Director → ME
  • 27
    icon of address 2 Dalby Close, Hurst, Reading, England
    Active Corporate (3 parents)
    Equity (Company account)
    12,534 GBP2024-12-31
    Officer
    icon of calendar 1994-11-16 ~ 1997-12-10
    IIF 44 - Director → ME
  • 28
    IDEAL HOMES (THAMES) LIMITED - 1985-08-23
    CENTRAL IDEAL HOMES LIMITED - 1984-12-31
    S.R. & W.D. WHITEMORE LIMITED - 1983-03-31
    IDEAL HOMES THAMES LIMITED - 1991-02-01
    icon of address Persimmon House, Fulford, York
    Active Corporate (4 parents)
    Officer
    icon of calendar 1996-05-30 ~ 2000-08-21
    IIF 52 - Director → ME
  • 29
    IDEAL HOMES LONDON LIMITED - 1990-10-01
    IDEAL HOMES (LONDON) LIMITED - 1985-08-23
    NEW IDEAL HOMES LIMITED - 1984-12-31
    icon of address Persimmon House, Fulford, York
    Active Corporate (4 parents)
    Officer
    icon of calendar 1997-04-04 ~ 1999-07-09
    IIF 39 - Director → ME
  • 30
    icon of address 8 Kings Court, Newcomen Way, Colchester, Essex, England
    Active Corporate (3 parents)
    Equity (Company account)
    67 GBP2024-12-31
    Officer
    icon of calendar 1997-09-10 ~ 2000-05-25
    IIF 42 - Director → ME
  • 31
    OAK COURT MANAGEMENT COMPANY (HOLSWORTHY) LIMITED - 1994-05-18
    icon of address Wrights House, 102-104 High Street, Great Missenden, England
    Active Corporate (2 parents)
    Equity (Company account)
    7,572 GBP2024-05-31
    Officer
    icon of calendar 1994-05-11 ~ 1998-04-28
    IIF 48 - Director → ME
  • 32
    icon of address Persimmon House, Fulford, York
    Active Corporate (4 parents)
    Officer
    icon of calendar 2001-06-05 ~ 2003-12-31
    IIF 25 - Director → ME
  • 33
    icon of address Knoll House, Knoll Road, Camberley, Surrey, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 1997-10-13 ~ 2000-02-02
    IIF 49 - Director → ME
  • 34
    icon of address St. Mary's House, Harborne Park Road, Birmingham, England
    Active Corporate (8 parents)
    Equity (Company account)
    150 GBP2024-12-31
    Officer
    icon of calendar 2001-01-17 ~ 2003-08-12
    IIF 21 - Director → ME
  • 35
    icon of address Timbertops, Seaway Lane, Torquay, Devon, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-08-31
    Officer
    icon of calendar 2011-09-21 ~ 2015-01-22
    IIF 60 - Director → ME
  • 36
    icon of address 8 Kings Court, Newcomen Way, Colchester, Essex, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 1998-12-17 ~ 2000-04-18
    IIF 8 - Director → ME
  • 37
    DADLAW 187 LIMITED - 1990-04-30
    icon of address 17 Dukes Ride, Crowthorne, Berks
    Active Corporate (2 parents)
    Equity (Company account)
    30 GBP2024-04-30
    Officer
    icon of calendar ~ 1993-09-14
    IIF 4 - Director → ME
  • 38
    PERSIMMON DEVELOPMENTS LIMITED - 1999-07-16
    THRIVERATE LIMITED - 1991-05-01
    icon of address Persimmon House, Fulford, York
    Active Corporate (4 parents)
    Officer
    icon of calendar 1999-07-06 ~ 2003-05-23
    IIF 30 - Director → ME
  • 39
    PERSIMMON HOMES TAUNTON LIMITED - 1996-04-01
    PERSIMMON HOMES (WESSEX) LIMITED - 1994-11-01
    PERSIMMON HOMES (SOUTH WEST) LIMITED - 1996-02-27
    PERSIMMON HOMES (TAUNTON) LIMITED - 1997-01-20
    PLECKGATE LIMITED - 1983-10-06
    icon of address Persimmon House, Fulford, York
    Active Corporate (4 parents)
    Officer
    icon of calendar 1997-01-01 ~ 1999-05-19
    IIF 45 - Director → ME
  • 40
    EQUALRIGID LIMITED - 1987-10-22
    icon of address Persimmon House, Fulford, York
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 1992-09-01 ~ 2001-06-30
    IIF 53 - Director → ME
  • 41
    RELAYSPUR LIMITED - 1995-09-20
    icon of address Persimmon House, Fulford, York
    Active Corporate (4 parents)
    Officer
    icon of calendar 1995-09-11 ~ 2003-12-31
    IIF 24 - Director → ME
  • 42
    PERSIMMON HOMES LIMITED - 2000-12-05
    COMMENCE COMPANY NO. 9102 LIMITED - 1991-03-13
    PERSIMMON HOMES (ESSEX) LIMITED - 1996-07-08
    icon of address Persimmon House, Fulford, York
    Active Corporate (4 parents)
    Officer
    icon of calendar 1997-04-01 ~ 2000-08-21
    IIF 43 - Director → ME
  • 43
    icon of address Guy Hylton, 19 Knights Templar Way, High Wycombe, Buckinghamshire
    Active Corporate (5 parents)
    Equity (Company account)
    42,936 GBP2024-05-31
    Officer
    icon of calendar 1996-05-31 ~ 1998-02-05
    IIF 50 - Director → ME
  • 44
    CHARLES CHURCH CHILTERN LIMITED - 1994-03-23
    DUNECOVE LIMITED - 1985-05-24
    icon of address Persimmon House, Fulford, York
    Active Corporate (4 parents)
    Officer
    icon of calendar 2001-06-05 ~ 2003-12-31
    IIF 34 - Director → ME
  • 45
    icon of address 294 Banbury Road, Oxford, England
    Active Corporate (9 parents)
    Equity (Company account)
    305,704 GBP2024-06-30
    Officer
    icon of calendar 1997-05-07 ~ 2002-10-16
    IIF 6 - Director → ME
  • 46
    CHILTERN VIEW MANAGEMENT CO. LIMITED - 2000-02-16
    icon of address Dr Robert Newell, 56 Saunderton Vale, Saunderton, High Wycombe, Buckinghamshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    14,295 GBP2024-09-30
    Officer
    icon of calendar 1994-09-21 ~ 1998-08-20
    IIF 38 - Director → ME
  • 47
    MITREPREEN LIMITED - 1989-08-25
    icon of address C/o Jfm Block And Estate Management, Middlesex House, 130 College Road, Harrow, England
    Active Corporate (2 parents)
    Equity (Company account)
    18 GBP2024-03-31
    Officer
    icon of calendar ~ 1993-02-08
    IIF 2 - Director → ME
  • 48
    icon of address Unit Ah36, Argent House, Hook Rise South, Surbiton, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    8,782 GBP2024-10-31
    Officer
    icon of calendar 1994-10-25 ~ 1996-09-11
    IIF 47 - Director → ME
  • 49
    icon of address 84 Coombe Road, New Malden, England
    Active Corporate (5 parents)
    Equity (Company account)
    15 GBP2024-12-31
    Officer
    icon of calendar 1995-01-17 ~ 1998-01-20
    IIF 41 - Director → ME
  • 50
    THE CHARLES CHURCH GROUP PLC - 2007-07-26
    CHARLES CHURCH NOMINEES LIMITED - 1994-05-06
    CHARLES CHURCH PROPERTY COMPANY LIMITED - 1991-12-23
    DAWECROFT DEVELOPMENTS LIMITED - 1989-02-28
    icon of address Persimmon House, Fulford, York, North Yorkshire
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2001-06-05 ~ 2003-12-31
    IIF 36 - Director → ME
  • 51
    CORNPOINT LIMITED - 1995-02-09
    icon of address Persimmon House, Fulford, York
    Active Corporate (4 parents)
    Officer
    icon of calendar 2001-06-05 ~ 2003-12-31
    IIF 12 - Director → ME
  • 52
    icon of address 2 Grain Barn Ashridgewood Business Park, Warren House Road, Wokingham, England
    Active Corporate (4 parents)
    Equity (Company account)
    12 GBP2025-06-30
    Officer
    icon of calendar 1997-06-27 ~ 1999-01-12
    IIF 7 - Director → ME
  • 53
    icon of address 2 Grain Barn Ashridgewood Business Park, Warren House Road, Wokingham, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    8,475 GBP2024-03-31
    Officer
    icon of calendar 1992-12-17 ~ 1994-07-07
    IIF 5 - Director → ME
  • 54
    icon of address C/o Managing Estates Ltd Riverside House, River Lane, Chester, Flintshire, United Kingdom
    Active Corporate (9 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 1997-10-27 ~ 2001-02-28
    IIF 46 - Director → ME
  • 55
    CHARLES CHURCH COMMERCIAL PROPERTIES LIMITED - 1993-06-16
    DANEVILLE PROPERTIES LIMITED - 1988-11-11
    icon of address Persimmon House, Fulford, York
    Active Corporate (4 parents, 3 offsprings)
    Officer
    icon of calendar 2001-06-05 ~ 2003-12-31
    IIF 32 - Director → ME
  • 56
    icon of address Persimmon House, Fulford, York
    Active Corporate (4 parents)
    Officer
    icon of calendar 2001-06-05 ~ 2003-12-31
    IIF 35 - Director → ME
  • 57
    icon of address 7-11 Melville Street, Edinburgh
    Dissolved Corporate (4 parents, 8 offsprings)
    Officer
    icon of calendar 2006-04-03 ~ 2007-12-19
    IIF 63 - Director → ME
  • 58
    icon of address 12 The Parade, Bourne End, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2025-01-31
    Officer
    icon of calendar 2007-01-22 ~ 2007-03-29
    IIF 64 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.