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

Fordham, Alan James

    Related profiles found in government register
  • Fordham, Alan James
    British born in April 1953

    Resident in England

    Registered addresses and corresponding companies
    • Langley House, 53 Theobald Street, Borehamwood, WD6 4RT, England

      IIF 1
    • Central Court, 4th Floor, Central Court, Knoll Rise, Orpington, Kent, BR6 0JA

      IIF 2
  • Fordham, Alan James
    British company director born in April 1953

    Resident in England

    Registered addresses and corresponding companies
    • Grenville House 4, Grenville Avenue, Broxbourne, Herts, EN10 7DH

      IIF 3 IIF 4
    • 4 Grenville Avenue, Broxbourne, Hertfordshire, EN10 7DH

      IIF 5
    • The Estate Office Great Cozens, Fanhams Hall Road, Wareside, Herts, SG12 7PU

      IIF 6 IIF 7
  • Fordham, Alan James
    British developer born in April 1953

    Resident in England

    Registered addresses and corresponding companies
    • Langley House, Park Road, London, N2 8EY, England

      IIF 8
  • Fordham, Alan James
    British director born in April 1953

    Resident in England

    Registered addresses and corresponding companies
    • 2, Grenville Avenue, Broxbourne, Hertfordshire, EN10 7DH, United Kingdom

      IIF 9
    • Cambridge House, Cambridge Road, Harlow, CM20 2EQ, United Kingdom

      IIF 10
    • Cambridge House, Cambridge Road, Harlow, Essex, CM20 2EQ, England

      IIF 11
    • 113, Fore Street, Hertford, SG14 1AS, England

      IIF 12
    • 4 Grenville Avenue, Broxbourne, Hertfordshire, EN10 7DH

      IIF 13
    • Bencroft, Dassels, Braughing, Ware, Herts, SG11 2RW, England

      IIF 14
  • Fordham, Alan James
    British managing director born in April 1953

    Resident in England

    Registered addresses and corresponding companies
    • 113, Fore Street, Hertford, SG14 1AS, England

      IIF 15
    • The Estate Office Great Cozens, Fanhams Hall Road, Wareside, Herts, SG12 7PU

      IIF 16
  • Fordham, Alan James
    British none born in April 1953

    Resident in England

    Registered addresses and corresponding companies
    • Grenville House, 4 Grenville Avenue, Broxbourne, Hertfordshire, EN10 7DH

      IIF 17
    • Grenville House, 4 Grenville Avenue, Broxbourne, Herts, EN10 7DH

      IIF 18
    • 33, St. James's Square, London, SW1Y 4JS

      IIF 19 IIF 20
  • Fordham, Alan James
    British property developer born in April 1953

    Resident in England

    Registered addresses and corresponding companies
    • Grenville House, 4 Grenville Avenue, Broxbourne, Hertfordshire, EN10 7DH

      IIF 21
    • 40, Wayside Avenue, Bushey, Hertfordshire, WD23 4SQ, England

      IIF 22
    • 13, Park Road, Stansted, Essex, CM24 8PB, England

      IIF 23
  • Fordham, Alan James
    born in April 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Cambridge House, Cambridge Road, Harlow, Essex, CM20 2EQ, England

      IIF 24
  • Fordham, Alan James
    British born in April 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Langley House, 53 Theobald Street, Borehamwood, WD6 4RT, England

      IIF 25
    • 113 Fore St, Fore Street, Hertford, SG14 1AS, England

      IIF 26
    • Floor 2, 59-60 Grosvenor Street, Mayfair, London, W1K 3HZ, United Kingdom

      IIF 27
    • Langley House, Park Road, London, N2 8EY, United Kingdom

      IIF 28
    • Centre Block 4th Floor, Central Court, Knoll Rise, Orpington, Kent, BR6 0JA

      IIF 29
    • Centre Block 4th Floor Central Court, Knoll Rise, Orpington, Kent, BR6 0JA

      IIF 30 IIF 31
  • Fordham, Alan James
    British co director born in April 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Estate Office, Great Cozens, Ware, SG127PU, United Kingdom

      IIF 32
  • Fordham, Alan James
    British company director born in April 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Cambridge House, Cambridge Road, Harlow, CM20 2EQ, England

      IIF 33
    • Hertford Co Sec And Accountancy, Sopers House, Sopers Road, Cuffley, Potters Bar, EN6 4RY, England

      IIF 34
  • Fordham, Alan James
    British developer born in April 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Great Cozens, Fanhams Hall Road, Ware, SG127PU, United Kingdom

      IIF 35
  • Fordham, Alan James
    British director born in April 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 113, Fore Street, Hertford, SG14 1AS, England

      IIF 36
    • Langley House, Park Road, London, N2 8EY, England

      IIF 37
    • Unit 6a Bellis Homes Ltd, Hatfield Heath Road, Sawbridgeworth, CM21 9HY, England

      IIF 38
  • Fordham, Alan James
    British

    Registered addresses and corresponding companies
    • Grenville House, 4 Grenville Avenue, Broxbourne, Herts, EN10 7DH

      IIF 39 IIF 40
    • 33, St. James's Square, London, SW1Y 4JS

      IIF 41
    • Central Court, 4th Floor, Central Court, Knoll Rise, Orpington, Kent, BR6 0JA

      IIF 42
  • Fordham, Alan James
    British company director

    Registered addresses and corresponding companies
    • The Estate Office Great Cozens, Fanhams Hall Road, Wareside, Herts, SG12 7PU

      IIF 43
  • Mr Alan James Fordham
    British born in April 1953

    Resident in England

    Registered addresses and corresponding companies
    • Langley House, 53 Theobald Street, Borehamwood, WD6 4RT, England

      IIF 44
    • Grenville House, 4 Grenville Avenue, Broxbourne, Hertfordshire, EN10 7DH, England

      IIF 45 IIF 46 IIF 47
    • Cambridge House, Cambridge Road, Harlow, CM20 2EQ, England

      IIF 48
    • 113, Fore Street, Hertford, SG14 1AS, England

      IIF 49
    • Centre Block 4th Floor, Central Court, Knoll Rise, Orpington, Kent, BR6 0JA

      IIF 50
  • Alan James Fordham
    British born in April 1953

    Resident in England

    Registered addresses and corresponding companies
    • Grenville House, 4 Grenville Avenue, Broxbourne, EN10 7DH, England

      IIF 51
  • Mr Alan James Fordham
    British born in April 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Grenville House, 4 Grenville Avenue, Broxbourne, EN10 7DH, England

      IIF 52 IIF 53
    • Cambridge House, Cambridge Road, Harlow, CM20 2EQ, England

      IIF 54
    • Suite 4, Second Floor, Cambridge House, Cambridge Road, Harlow, CM20 2EQ, England

      IIF 55
    • C/o Fairman Davis, Suite 16, Addison Bridge Place, London, W14 8XP, England

      IIF 56
    • Langley House, Park Road, London, N2 8EY, England

      IIF 57 IIF 58 IIF 59
    • Langley House, Park Road, London, N2 8EY, United Kingdom

      IIF 60
    • Central Court, 4th Floor, Central Court, Knoll Rise, Orpington, Kent, BR6 0JA

      IIF 61
    • Centre Block 4th Floor Central Court, Knoll Rise, Orpington, Kent, BR6 0JA

      IIF 62
    • Hertford Co Sec And Accountancy, Sopers House, Sopers Road, Cuffley, Potters Bar, EN6 4RY, England

      IIF 63
    • Great Cozens, Fanhams Hall Road, Ware, SG12 7PU, United Kingdom

      IIF 64
child relation
Offspring entities and appointments 36
  • 1
    93 MILESPIT HILL MANAGEMENT COMPANY LIMITED
    10594682
    Unit 6a Bellis Homes Ltd, Hatfield Heath Road, Sawbridgeworth, England
    Dissolved Corporate (1 parent)
    Officer
    2017-02-01 ~ dissolved
    IIF 38 - Director → ME
    Person with significant control
    2017-02-01 ~ dissolved
    IIF 55 - Ownership of voting rights - 75% or more OE
    IIF 55 - Right to appoint or remove directors OE
  • 2
    BELLIS CONSTRUCTION LIMITED
    - now 09956312
    BH CONSTRUCTION ( LONDON ) LTD
    - 2016-12-02 09956312
    Cowgills Holloway Business Recovery Regency House, 45-53 Chorley New Road, Bolton
    Dissolved Corporate (3 parents)
    Equity (Company account)
    35,111 GBP2018-01-31
    Officer
    2016-01-18 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    2019-01-17 ~ dissolved
    IIF 47 - Right to appoint or remove directors OE
    IIF 47 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 47 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    BELLIS HOMES (SOUTHERN) LTD
    - now 09813604
    BELLIS HOMES HG LTD
    - 2019-06-11 09813604
    Langley House, Park Road, London, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    -478,937 GBP2024-03-31
    Officer
    2015-10-07 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 44 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 44 - Right to appoint or remove directors OE
    IIF 44 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 4
    BELLIS HOMES (WARE) LIMITED
    11751519
    Langley House, Park Road, London, England
    Dissolved Corporate (2 parents, 2 offsprings)
    Officer
    2019-01-07 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    2019-01-07 ~ dissolved
    IIF 57 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 57 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 5
    BELLIS HOMES LIMITED
    09038226
    Langley House, Park Road, London, England
    Active Corporate (4 parents, 8 offsprings)
    Equity (Company account)
    -3,515,782 GBP2024-03-31
    Officer
    2014-05-13 ~ 2023-02-23
    IIF 8 - Director → ME
    Person with significant control
    2019-02-07 ~ 2023-02-23
    IIF 59 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 59 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    BEVAL BTLS LIMITED
    11577414
    Langley House, Park Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -87,619 GBP2024-03-31
    Officer
    2018-09-19 ~ now
    IIF 30 - Director → ME
    Person with significant control
    2018-09-19 ~ now
    IIF 62 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 62 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    BEVAL LIMITED
    11225232
    Langley House, Park Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -554,921 GBP2024-03-31
    Officer
    2018-02-26 ~ now
    IIF 25 - Director → ME
    Person with significant control
    2018-02-26 ~ 2023-03-01
    IIF 58 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 58 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 8
    BIDEN CONSTRUCTION LIMITED - now
    BELLIS HOMES MV LIMITED
    - 2019-03-28 10249496
    Langley House, Park Road, London, England
    Liquidation Corporate (2 parents)
    Equity (Company account)
    19,448 GBP2020-06-30
    Officer
    2016-06-24 ~ 2019-03-20
    IIF 10 - Director → ME
    Person with significant control
    2016-06-24 ~ 2019-03-20
    IIF 46 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 46 - Right to appoint or remove directors OE
    IIF 46 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    BROOKE GROVE RESIDENCE LIMITED
    11580132
    Hertford Co Sec And Accountancy, Sopers House Sopers Road, Cuffley, Potters Bar, England
    Active Corporate (6 parents)
    Equity (Company account)
    0 GBP2024-09-30
    Officer
    2018-09-20 ~ 2022-09-13
    IIF 15 - Director → ME
    Person with significant control
    2018-09-20 ~ 2022-09-21
    IIF 51 - Has significant influence or control OE
  • 10
    CROSSBILL MANAGEMENT LIMITED
    11543784
    113 Fore Street, Hertford, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2022-08-31
    Officer
    2018-08-30 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    2018-08-30 ~ dissolved
    IIF 49 - Ownership of shares – 75% or more OE
    IIF 49 - Ownership of voting rights - 75% or more OE
    IIF 49 - Right to appoint or remove directors OE
  • 11
    CROSSBILL WAY RTM COMPANY LIMITED
    12264729
    Hertford Co Sec And Accountancy, Sopers House Sopers Road, Cuffley, Potters Bar, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-10-31
    Officer
    2019-10-16 ~ 2024-08-02
    IIF 34 - Director → ME
    Person with significant control
    2019-10-16 ~ now
    IIF 63 - Right to appoint or remove directors OE
  • 12
    CROWLANDS HEATH GOLF CLUB LIMITED - now
    ST. EDWARDS LEISURE (U K) LIMITED
    - 2000-09-04 02999484
    Crowlands Heath Golf Club, Wood Lane, Dagenham, Essex
    Active Corporate (15 parents)
    Equity (Company account)
    995,246 GBP2024-09-30
    Officer
    1994-12-08 ~ 1999-09-21
    IIF 16 - Director → ME
  • 13
    ED CHARLES PROPERTY LIMITED
    12083630
    Langley House, Park Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    10,569 GBP2023-07-31
    Officer
    2019-10-22 ~ now
    IIF 29 - Director → ME
  • 14
    FARNHAM RD LLP
    OC418703
    9 Park Lane Business Centre Park Lane, Langham, Colchester, England
    Dissolved Corporate (4 parents, 2 offsprings)
    Officer
    2017-08-22 ~ 2017-12-21
    IIF 24 - LLP Designated Member → ME
    Person with significant control
    2017-08-22 ~ 2017-12-21
    IIF 54 - Has significant influence or control OE
  • 15
    FIVES COURT CLOSE LIMITED
    09453928
    Hertford Co Sec And Accountancy, Sopers House Sopers Road, Cuffley, Potters Bar, England
    Active Corporate (7 parents)
    Equity (Company account)
    0 GBP2024-02-28
    Officer
    2015-02-23 ~ 2019-06-14
    IIF 23 - Director → ME
  • 16
    FOLL LIMITED
    08863686
    9 Park Lane Business Centre, Park Lane, Langham, Colchester, Essex, England
    Dissolved Corporate (6 parents)
    Equity (Company account)
    -94,645 GBP2022-03-31
    Officer
    2017-12-21 ~ dissolved
    IIF 33 - Director → ME
  • 17
    GC MANAGEMENT GROUP LIMITED
    16329630
    Langley House, Park Road, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-03-20 ~ now
    IIF 28 - Director → ME
    Person with significant control
    2025-03-20 ~ now
    IIF 60 - Right to appoint or remove directors OE
    IIF 60 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 60 - Ownership of shares – More than 25% but not more than 50% OE
  • 18
    GLOBAL INVESTMENT PROPERTIES LIMITED
    10414210
    Langley House, Park Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    129,748 GBP2024-03-31
    Officer
    2016-10-06 ~ now
    IIF 31 - Director → ME
    Person with significant control
    2016-10-06 ~ 2017-10-10
    IIF 64 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 64 - Ownership of shares – More than 25% but not more than 50% OE
    2016-10-06 ~ now
    IIF 50 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 50 - Right to appoint or remove directors OE
    IIF 50 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 19
    MILLERS VIEW MANAGEMENT COMPANY LIMITED
    11036042
    11 Millers View, Much Hadham, Hertfordshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    1 GBP2024-10-31
    Officer
    2017-10-27 ~ 2022-11-04
    IIF 36 - Director → ME
    Person with significant control
    2017-10-27 ~ 2022-11-04
    IIF 53 - Ownership of shares – 75% or more OE
    IIF 53 - Ownership of voting rights - 75% or more OE
  • 20
    PUKKA ENTERPRISES LTD.
    05055983
    Studio A, Floor 4, M-one, 8 Lower Ormond Street, Manchester, Greater Manchester, United Kingdom
    Active Corporate (9 parents, 2 offsprings)
    Equity (Company account)
    -41,075 GBP2019-12-31
    Officer
    2008-01-21 ~ 2009-08-06
    IIF 7 - Director → ME
  • 21
    REDELLIS (WARE) LTD
    12502216
    The Waterscape, 42 Leeds & Bradford Road, Leeds, West Yorkshire
    Liquidation Corporate (8 parents)
    Equity (Company account)
    -620,409 GBP2022-12-31
    Officer
    2020-07-14 ~ 2023-12-29
    IIF 9 - Director → ME
  • 22
    REDELLIS DEVELOPMENTS LTD
    11642565
    Floor 2, 59-60 Grosvenor Street, Mayfair, London, United Kingdom
    Active Corporate (8 parents)
    Equity (Company account)
    -4,268 GBP2022-12-31
    Officer
    2018-10-25 ~ 2024-08-02
    IIF 27 - Director → ME
  • 23
    ROSARY MANOR MANAGEMENT COMPANY LIMITED
    11036780
    Langley House, Park Road, London, England
    Active Corporate (11 parents)
    Current Assets (Company account)
    57,000 GBP2023-10-31
    Officer
    2017-10-30 ~ 2021-10-08
    IIF 26 - Director → ME
    Person with significant control
    2017-10-30 ~ 2021-10-08
    IIF 52 - Ownership of voting rights - 75% or more OE
    IIF 52 - Ownership of shares – 75% or more OE
  • 24
    SJY LEISURE LIMITED
    - now 07487795
    ST. JAMES YACHTS LIMITED
    - 2015-09-21 07487795
    Grenville House, 4 Grenville Avenue, Broxbourne, Hertfordshire
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -27,527 GBP2019-01-31
    Officer
    2011-01-11 ~ dissolved
    IIF 17 - Director → ME
  • 25
    ST EDWARDS LEISURE GROUP LIMITED
    - now 02937826 02292236
    THE HERTFORDSHIRE GOLF & COUNTRY CLUB LIMITED
    - 1995-03-21 02937826 03031739, 02292236
    4 Grenville Avenue, Broxbourne, Hertfordshire
    Dissolved Corporate (6 parents)
    Equity (Company account)
    -4,785 GBP2018-05-31
    Officer
    1994-06-10 ~ dissolved
    IIF 13 - Director → ME
  • 26
    ST JAMES DEVELOPMENTS (CITY) LIMITED
    07234369
    Grenville House 4, Grenville Avenue, Broxbourne, Herts
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -3,200 GBP2019-10-31
    Officer
    2010-05-06 ~ dissolved
    IIF 3 - Director → ME
    2010-05-06 ~ dissolved
    IIF 40 - Secretary → ME
    Person with significant control
    2017-04-26 ~ dissolved
    IIF 45 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 45 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 45 - Right to appoint or remove directors OE
  • 27
    ST JAMES DEVELOPMENTS (LONDON) GENERAL PARTNER LIMITED
    - now 07785691
    ST JAMES PROPERTIES ( LONDON ) LTD
    - 2011-11-08 07785691
    Grenville House 4, Grenville Avenue, Broxbourne, Hertfordshire
    Dissolved Corporate (2 parents)
    Officer
    2011-09-23 ~ dissolved
    IIF 32 - Director → ME
  • 28
    ST JAMES TRANSFLOW LIMITED
    - now 07850039
    ST JAMES DEVELOPMENTS (LONDON) NOMINEES LIMITED
    - 2013-03-11 07850039
    Grenville House, 4 Grenville Avenue, Broxbourne, Herts
    Dissolved Corporate (4 parents)
    Officer
    2011-12-05 ~ dissolved
    IIF 18 - Director → ME
    2011-12-05 ~ dissolved
    IIF 39 - Secretary → ME
  • 29
    ST. JAMES DEVELOPMENTS (UK) LIMITED
    05688571
    Grenville House, 4 Grenville Avenue, Broxbourne, Herts
    Dissolved Corporate (6 parents)
    Equity (Company account)
    -43,001 GBP2018-03-31
    Officer
    2006-01-26 ~ dissolved
    IIF 4 - Director → ME
  • 30
    ST. JAMES FOXLEY PRESTIGE HOMES LTD
    08691701
    10-12 Mulberry Green, Old Harlow, Essex, United Kingdom
    Dissolved Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -1,931,714 GBP2017-12-31
    Officer
    2013-09-16 ~ 2014-06-26
    IIF 14 - Director → ME
  • 31
    ST. JAMES LEISURE LIMITED
    - now 03031738
    ST.JAMES GOLF DEVELOPMENT LIMITED
    - 1999-05-07 03031738
    FORMULA 1 GOLF CHALLENGE LIMITED
    - 1997-12-05 03031738
    Langley House, Park Road, London, England
    Active Corporate (5 parents, 3 offsprings)
    Equity (Company account)
    -676,579 GBP2024-03-31
    Officer
    1995-03-10 ~ now
    IIF 2 - Director → ME
    1995-03-10 ~ now
    IIF 42 - Secretary → ME
    Person with significant control
    2018-03-20 ~ now
    IIF 61 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 61 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 32
    T.H.G. & C.C. LIMITED
    - now 02292236
    THE HERTFORDSHIRE GOLF AND COUNTRY CLUB LIMITED
    - 1999-07-26 02292236 03031739, 02937826
    ST EDWARDS LEISURE GROUP LIMITED
    - 1995-03-21 02292236 02937826
    DASHSINGLE LIMITED
    - 1992-12-14 02292236
    Broxbournebury Mansion, White Stubbs Lane, Broxbourne, Hertfordshire, England
    Active Corporate (12 parents)
    Net Assets/Liabilities (Company account)
    5,258,228 GBP2024-12-31
    Officer
    ~ 2017-02-03
    IIF 5 - Director → ME
    Person with significant control
    2016-04-06 ~ 2017-02-03
    IIF 56 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 56 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 33
    THE CHANTRY RESIDENTS (BISHOPS STORTFORD) MANAGEMENT COMPANY LIMITED
    10014531
    Grenville House, 4 Grenville Avenue, Broxbourne, Hertfordshire
    Dissolved Corporate (1 parent)
    Officer
    2016-02-19 ~ dissolved
    IIF 21 - Director → ME
  • 34
    THE HERTFORDSHIRE GOLF & COUNTRY CLUB LIMITED
    - now 03031739 02937826, 02292236
    GRAND PRIX GOLF CHALLENGE LIMITED
    - 1999-07-26 03031739
    4 Grenville Avenue, Broxbourne, Hertfordshire
    Dissolved Corporate (4 parents)
    Officer
    1995-03-10 ~ dissolved
    IIF 6 - Director → ME
    1995-03-10 ~ dissolved
    IIF 43 - Secretary → ME
  • 35
    THE YACHT AUCTION LTD
    - now 07640405
    YACHT AUCTION LTD
    - 2011-09-16 07640405
    ST JAMES PROPERTY (LONDON) LTD
    - 2011-09-06 07640405
    33 St. James's Square, London
    Dissolved Corporate (4 parents)
    Officer
    2011-10-27 ~ 2011-10-27
    IIF 20 - Director → ME
    2012-03-22 ~ 2012-08-30
    IIF 19 - Director → ME
    2011-05-19 ~ 2011-09-28
    IIF 35 - Director → ME
    2011-09-28 ~ 2012-08-30
    IIF 41 - Secretary → ME
  • 36
    THORNDALE TERRACE MANAGEMENT COMPANY LIMITED
    10530558
    Hertford Co Sec And Accountancy, Sopers House Sopers Road, Cuffley, Potters Bar, England
    Active Corporate (7 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    2016-12-17 ~ 2019-10-24
    IIF 22 - Director → ME
    Person with significant control
    2016-12-17 ~ 2019-10-23
    IIF 48 - 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.