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

Mr Ian Michael Amdur

    Related profiles found in government register
  • Mr Ian Michael Amdur
    British born in January 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Heyford Park House, Heyford Park, Bicester, Oxfordshire, OX25 5HD

      IIF 1
    • icon of address Heyford Park House, Heyford Park, Upper Heyford, Bicester, Oxfordshire, OX25 5HD

      IIF 2 IIF 3
    • icon of address 100, Fourth Floor, Holdenhurst Road, Bournemouth, BH8 8AQ, England

      IIF 4
    • icon of address 14, David Mews, London, W1U 6EQ

      IIF 5 IIF 6
    • icon of address 14 David Mews, London, W1U 6EQ, England

      IIF 7 IIF 8
    • icon of address 14, David Mews, London, W1U 6EQ, United Kingdom

      IIF 9
    • icon of address 30, Finsbury Circus, London, EC2M 7DT

      IIF 10
    • icon of address 35, Ballards Lane, London, N3 1XW, England

      IIF 11 IIF 12
    • icon of address Palladium House, 1 -4 Argyll Street, London, W1F 7LD, United Kingdom

      IIF 13
  • Ian Michael Amdur
    British born in January 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14 David Mews, London, W1U 6EQ, England

      IIF 14
    • icon of address 14, David Mews, London, W1U 6EQ, United Kingdom

      IIF 15
  • Amdur, Ian Michael
    British born in January 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Heyford Park House, Heyford Park, Bicester, OX25 5HD, United Kingdom

      IIF 16 IIF 17
    • icon of address Heyford Park House, Heyford Park, Upper Heyford, Bicester, Oxfordshire, OX25 5HD

      IIF 18
    • icon of address Heyford Park House, Heyford Park, Upper Heyford, Bicester, Oxfordshire, OX25 5HD, United Kingdom

      IIF 19 IIF 20 IIF 21
    • icon of address Gate House, Turnpike Road, High Wycombe, Buckinghamshire, England, HP12 3NR, England

      IIF 22
    • icon of address Gate House, Turnpike Road, High Wycombe, Buckinghamshire, HP12 3NR, United Kingdom

      IIF 23
    • icon of address Gate House, Turnpike Road, High Wycombe, Buckinghamshire, HP12 3NR

      IIF 24
    • icon of address 14 David Mews, London, W1U 6EQ, England

      IIF 25 IIF 26 IIF 27
    • icon of address 2 Waverley Grove, Finchley, London, N3 3PX

      IIF 28 IIF 29
    • icon of address 2, Waverley Grove, Finchley, London, N3 3PX, United Kingdom

      IIF 30 IIF 31 IIF 32
    • icon of address 35, Ballards Lane, London, N3 1XW, England

      IIF 34 IIF 35 IIF 36
    • icon of address Palladium House, 1 -4 Argyll Street, London, W1F 7LD, United Kingdom

      IIF 39
  • Amdur, Ian Michael
    British director born in January 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Heyford Park House, Heyford Park, Upper Heyford, Bicester, Oxfordshire, OX25 5HD, United Kingdom

      IIF 40
    • icon of address 14 David Mews, London, W1U 6EQ, England

      IIF 41 IIF 42 IIF 43
    • icon of address 2 Waverley Grove, Finchley, London, N3 3PX

      IIF 44 IIF 45 IIF 46
    • icon of address 2, Waverley Grove, London, N3 3PX, England

      IIF 50 IIF 51
    • icon of address 25, Manchester Square, London, W1U 3PY, England

      IIF 52
    • icon of address 25, Manchester Square, London, W1U 3PY, United Kingdom

      IIF 53
    • icon of address 30, Finsbury Circus, London, EC2M 7DT, United Kingdom

      IIF 54
    • icon of address Pearl Assurance House, 319 Ballards Lane, London, N12 8LY

      IIF 55
  • Amdur, Ian Michael
    British none born in January 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2 Waverley Grove, Finchley, London, N3 3PX

      IIF 56
  • Amdur, Ian Michael
    British property born in January 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 25, Manchester Square, London, W1U 3PY, United Kingdom

      IIF 57
  • Amdur, Ian Michael
    British property investor born in January 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Waverley Grove, Finchley, London, N3 3PX, United Kingdom

      IIF 58
  • Mr Ian Michael Amdur
    British born in January 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Heyford Park House, Heyford Park, Upper Heyford, Bicester, Oxfordshire, OX25 5HD

      IIF 59
    • icon of address 35, Ballards Lane, London, N3 1XW, England

      IIF 60
    • icon of address 8 Coldbath Square, London, London, EC1R 5HL, United Kingdom

      IIF 61
  • Ian Michael Amdur
    British born in January 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14 David Mews, London, W1U 6EQ, England

      IIF 62
    • icon of address 35, Ballards Lane, London, N3 1XW, England

      IIF 63 IIF 64
    • icon of address 35, Ballards Lane, London, N3 1XW, United Kingdom

      IIF 65
  • Amdur, Ian Michael
    born in January 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Heyford Park House, Heyford Park, Upper Heyford, Bicester, OX25 5HD, United Kingdom

      IIF 66
    • icon of address 2, Waverley Grove, Finchley, London, N3 3PX

      IIF 67
  • Am, Ian Michael
    British company director born in January 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14 David Mews, London, W1U 6EQ, England

      IIF 68
  • Mr Ian Amdur
    British born in January 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 52 Camp Road, 52 Camp Road, Upper Heyford, Bicester, OX25 5HD, England

      IIF 69
  • Amdur, Ian
    British director born in August 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14 David Mews, London, W1U 6EQ, England

      IIF 70
  • Amdur, Ian Michael
    British born in January 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 52 Camp Road, 52 Camp Road, Upper Heyford, Bicester, OX25 5HD, England

      IIF 71 IIF 72
    • icon of address 52, Heyford Park House, Camp Road, Upper Heyford, Bicester, OX25 5HD, United Kingdom

      IIF 73
    • icon of address Heyford Park House, Heyford Park Heyford, Bicester, Oxfordshire, OX25 5HD

      IIF 74
    • icon of address Heyford Park House, Heyford Park, Upper Heyford, Bicester, OX25 5HD, United Kingdom

      IIF 75
    • icon of address 14, David Mews, London, W1U 6EQ, United Kingdom

      IIF 76 IIF 77
    • icon of address 35, Ballards Lane, London, N3 1XW, United Kingdom

      IIF 78
    • icon of address 8 Coldbath Square, London, London, EC1R 5HL, United Kingdom

      IIF 79
  • Amdur, Ian Michael
    British director born in January 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14 David Mews, London, W1U 6EQ, England

      IIF 80
  • Amdur, Ian Michael
    British

    Registered addresses and corresponding companies
    • icon of address 35, Ballards Lane, London, N3 1XW, England

      IIF 81
  • Amdur, Ian Michael
    British director

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 51
  • 1
    icon of address 25 Manchester Square, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-10-19 ~ dissolved
    IIF 53 - Director → ME
  • 2
    icon of address 35 Ballards Lane, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -38,833 GBP2024-02-29
    Officer
    icon of calendar 2009-04-01 ~ now
    IIF 81 - Secretary → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ now
    IIF 63 - Has significant influence or controlOE
  • 3
    icon of address 52 Camp Road 52 Camp Road, Upper Heyford, Bicester, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    icon of calendar 2021-09-16 ~ now
    IIF 71 - Director → ME
    Person with significant control
    icon of calendar 2021-09-16 ~ now
    IIF 69 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 69 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address Gate House Turnpike Road, High Wycombe, Buckinghamshire, England, England
    Active Corporate (10 parents, 2 offsprings)
    Officer
    icon of calendar 2017-07-26 ~ now
    IIF 22 - Director → ME
  • 5
    icon of address 37 Sun Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1997-10-10 ~ dissolved
    IIF 46 - Director → ME
  • 6
    icon of address 37 Sun Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-04-22 ~ dissolved
    IIF 52 - Director → ME
  • 7
    icon of address Heyford Park House Heyford Park, Upper Heyford, Bicester, Oxfordshire
    Active Corporate (5 parents, 6 offsprings)
    Officer
    icon of calendar 2009-07-31 ~ now
    IIF 67 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-07-31 ~ now
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 8
    icon of address 35 Ballards Lane, London, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -673,751 GBP2024-03-29
    Officer
    icon of calendar 2010-11-04 ~ now
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ now
    IIF 60 - Has significant influence or controlOE
  • 9
    RESTORIAN LIMITED - 2005-06-27
    icon of address 25 Manchester Square, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-07-13 ~ dissolved
    IIF 49 - Director → ME
  • 10
    MILLENNIUM SECURITIES LIMITED - 2000-06-01
    icon of address 35 Ballards Lane, London, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -86,902 GBP2024-08-31
    Officer
    icon of calendar 1997-10-09 ~ now
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ now
    IIF 12 - Has significant influence or controlOE
  • 11
    HEYFORD PARK BUILDING COMPANY LIMITED - 2013-09-23
    icon of address Heyford Park House Heyford Park, Upper Heyford, Bicester, Oxfordshire
    Active Corporate (3 parents)
    Equity (Company account)
    709,172 GBP2024-12-31
    Officer
    icon of calendar 2013-05-14 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    DORCHESTER RESIDENTIAL LIMITED - 2006-07-05
    CHAVO LIMITED - 2005-08-12
    icon of address 35 Ballards Lane, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    2,694,051 GBP2024-03-31
    Officer
    icon of calendar 2005-07-13 ~ now
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ now
    IIF 65 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 65 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 13
    icon of address 35 Ballards Lane, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    3 GBP2025-03-31
    Officer
    icon of calendar 2011-09-30 ~ now
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2016-09-30 ~ now
    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
    IIF 64 - Right to appoint or remove directorsOE
  • 14
    DORCHESTER SLOVAKIA LIMITED - 2006-07-05
    MOOREHOUSE ASSOCIATES LIMITED - 2005-11-07
    icon of address 25 Manchester Square, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-12-20 ~ dissolved
    IIF 45 - Director → ME
  • 15
    icon of address Heyford Park House Heyford Park, Upper Heyford, Bicester, Oxfordshire
    Active Corporate (6 parents, 6 offsprings)
    Officer
    icon of calendar 2009-08-03 ~ now
    IIF 28 - Director → ME
  • 16
    icon of address 35 Ballards Lane, London, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -6,711 GBP2024-03-29
    Officer
    icon of calendar 2014-02-06 ~ now
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ now
    IIF 11 - Has significant influence or controlOE
  • 17
    icon of address 25 Manchester Square, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-08-08 ~ dissolved
    IIF 44 - Director → ME
    icon of calendar 2005-08-08 ~ dissolved
    IIF 82 - Secretary → ME
  • 18
    HEYFORD INVESTMENTS LLP - 2017-11-15
    icon of address Heyford Park House, Heyford Park, Bicester, Oxfordshire
    Active Corporate (4 parents)
    Equity (Company account)
    7,662,714 GBP2023-12-31
    Officer
    icon of calendar 2014-11-03 ~ now
    IIF 66 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 19
    icon of address 14 David Mews, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    519,429 GBP2024-10-23
    Officer
    icon of calendar 2019-10-29 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2019-10-29 ~ now
    IIF 7 - Ownership of shares – 75% or moreOE
  • 20
    icon of address 25 Manchester Square, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-01-17 ~ dissolved
    IIF 51 - Director → ME
  • 21
    icon of address Heyford Park House Heyford Park, Upper Heyford, Bicester, Oxfordshire
    Active Corporate (6 parents)
    Officer
    icon of calendar 2012-03-01 ~ now
    IIF 33 - Director → ME
  • 22
    icon of address Heyford Park House Heyford Park, Upper Heyford, Bicester, Oxfordshire
    Active Corporate (6 parents)
    Officer
    icon of calendar 2012-03-02 ~ now
    IIF 31 - Director → ME
  • 23
    icon of address 14 David Mews, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-08-07 ~ dissolved
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ dissolved
    IIF 6 - Has significant influence or controlOE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 6 - Right to appoint or remove directorsOE
  • 24
    icon of address Heyford Park House Heyford Park, Upper Heyford, Bicester, Oxfordshire, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2015-06-09 ~ now
    IIF 19 - Director → ME
  • 25
    icon of address Heyford Park House Heyford Park, Upper Heyford, Bicester, Oxfordshire
    Active Corporate (6 parents)
    Officer
    icon of calendar 2012-03-02 ~ now
    IIF 32 - Director → ME
  • 26
    icon of address Heyford Park House Heyford Park, Upper Heyford, Bicester, Oxfordshire
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2013-01-21 ~ now
    IIF 21 - Director → ME
  • 27
    icon of address Heyford Park House Heyford Park, Upper Heyford, Bicester, Oxfordshire
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2012-04-19 ~ now
    IIF 18 - Director → ME
  • 28
    HEYFORD PARK RESIDENTIAL LIMITED - 2021-09-07
    icon of address 52 Heyford Park House, Camp Road, Upper Heyford, Bicester, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    1 GBP2020-12-31
    Officer
    icon of calendar 2022-07-22 ~ now
    IIF 73 - Director → ME
  • 29
    NORTH OXFORDSHIRE CONSORTIUM LIMITED - 2011-02-08
    ROWAN (55) LIMITED - 1996-04-10
    icon of address Heyford Park House, Heyford Park Heyford, Bicester, Oxfordshire
    Active Corporate (6 parents)
    Officer
    icon of calendar 2020-12-23 ~ now
    IIF 74 - Director → ME
  • 30
    icon of address Heyford Park House Heyford Park, Upper Heyford, Bicester, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-07-31
    Officer
    icon of calendar 2020-07-01 ~ now
    IIF 75 - Director → ME
  • 31
    icon of address Heyford Park House Heyford Park, Upper Heyford, Bicester, Oxfordshire
    Active Corporate (6 parents)
    Officer
    icon of calendar 2012-03-02 ~ now
    IIF 30 - Director → ME
  • 32
    icon of address 14 David Mews, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2023-09-08 ~ now
    IIF 77 - Director → ME
    Person with significant control
    icon of calendar 2023-09-08 ~ now
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
  • 33
    icon of address 14 David Mews, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2018-01-29 ~ now
    IIF 25 - Director → ME
  • 34
    LINDEN PROPERTIES SOUTHERN LIMITED - 2007-01-24
    PITCOMP 225 LIMITED - 2006-06-27
    icon of address 11 Tower View, Kings Hill, West Malling, Kent, England
    Active Corporate (8 parents)
    Officer
    icon of calendar 2007-01-30 ~ now
    IIF 29 - Director → ME
  • 35
    icon of address Pearl Assurance House, 319 Ballards Lane, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-04-12 ~ dissolved
    IIF 55 - Director → ME
  • 36
    icon of address 14 David Mews, London
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    3 GBP2022-03-31
    Officer
    icon of calendar 2012-12-17 ~ dissolved
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ dissolved
    IIF 5 - Has significant influence or controlOE
  • 37
    icon of address 25 Manchester Square, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-06-11 ~ dissolved
    IIF 57 - Director → ME
  • 38
    icon of address 25 Manchester Square, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-01-17 ~ dissolved
    IIF 50 - Director → ME
  • 39
    icon of address 14 David Mews, London, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    1,443,433 GBP2024-03-31
    Officer
    icon of calendar 2017-03-23 ~ now
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2017-03-23 ~ now
    IIF 13 - Has significant influence or controlOE
  • 40
    icon of address 14 David Mews, London, England
    Active Corporate (7 parents, 2 offsprings)
    Officer
    icon of calendar 2025-05-01 ~ now
    IIF 79 - Director → ME
    Person with significant control
    icon of calendar 2025-05-01 ~ now
    IIF 61 - Has significant influence or controlOE
  • 41
    icon of address 35 Ballards Lane, London, United Kingdom
    Active Corporate (8 parents)
    Equity (Company account)
    -1,590 GBP2024-09-30
    Officer
    icon of calendar 2023-09-12 ~ now
    IIF 78 - Director → ME
  • 42
    icon of address Heyford Park House, Heyford Park, Bicester, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2016-02-20 ~ now
    IIF 17 - Director → ME
  • 43
    icon of address Heyford Park House, Heyford Park, Bicester, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2016-02-22 ~ now
    IIF 16 - Director → ME
  • 44
    icon of address 14 David Mews, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -62,962 GBP2023-10-31
    Officer
    icon of calendar 2021-10-04 ~ now
    IIF 76 - Director → ME
    Person with significant control
    icon of calendar 2021-10-04 ~ now
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 45
    icon of address 14 David Mews, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-09-14 ~ dissolved
    IIF 80 - Director → ME
    Person with significant control
    icon of calendar 2021-09-14 ~ dissolved
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 14 - Ownership of shares – More than 25% but not more than 50%OE
  • 46
    icon of address 52 Camp Road 52 Camp Road, Upper Heyford, Bicester, England
    Active Corporate (5 parents)
    Equity (Company account)
    -561,409 GBP2024-12-31
    Officer
    icon of calendar 2021-09-16 ~ now
    IIF 72 - Director → ME
  • 47
    icon of address Gate House Turnpike Road, High Wycombe, Buckinghamshire, United Kingdom
    Active Corporate (10 parents)
    Officer
    icon of calendar 2017-07-26 ~ now
    IIF 23 - Director → ME
  • 48
    TAYLOR WIMPEY DORCHESTER BORDON JV LIMITED - 2015-01-12
    BORDON REGENERATION COMPANY LIMITED - 2015-06-06
    icon of address Gate House, Turnpike Road, High Wycombe, Buckinghamshire
    Active Corporate (11 parents, 2 offsprings)
    Officer
    icon of calendar 2015-01-15 ~ now
    IIF 24 - Director → ME
  • 49
    icon of address 25 Manchester Square, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-04-27 ~ dissolved
    IIF 83 - Secretary → ME
  • 50
    icon of address C/o Brett Adams, 25 Manchester Square, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-07-21 ~ dissolved
    IIF 58 - Director → ME
  • 51
    icon of address 14 David Mews, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -633,313 GBP2023-06-21
    Officer
    icon of calendar 2015-07-16 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ now
    IIF 62 - Right to appoint or remove directorsOE
    IIF 62 - Ownership of shares – 75% or moreOE
    IIF 62 - Has significant influence or controlOE
Ceased 9
  • 1
    CALA DORCHESTER LIMITED - 2007-06-08
    icon of address Cala House, 54 The Causeway, Staines, Surrey, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2004-01-27 ~ 2007-05-04
    IIF 47 - Director → ME
  • 2
    icon of address Heyford Park House Heyford Park, Upper Heyford, Bicester, Oxfordshire
    Active Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 59 - Has significant influence or control OE
  • 3
    icon of address 14 David Mews, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2018-01-29 ~ 2018-01-29
    IIF 68 - Director → ME
  • 4
    PITCOMP 364 LIMITED - 2005-06-23
    icon of address 11 Tower View, Kings Hill, West Malling, Kent, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2005-06-30 ~ 2023-12-31
    IIF 56 - Director → ME
  • 5
    HEYFORD REGENERATION LIMITED - 2023-11-16
    icon of address Heyford Park House Camp Road, Upper Heyford, Bicester, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2013-07-15 ~ 2014-02-26
    IIF 54 - Director → ME
    Person with significant control
    icon of calendar 2016-07-15 ~ 2018-03-13
    IIF 10 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    WAVERLEY INVESTMENTS HOLDINGS LIMITED - 2021-09-30
    icon of address 100 Holdenhurst Road, Bournemouth, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-10-07 ~ 2021-09-27
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2019-10-07 ~ 2021-09-27
    IIF 8 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    WAVERLEY INVESTMENTS LIMITED - 2021-09-30
    icon of address Fourth Floor, 100 Holdenhurst Road, Bournemouth, England
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    12,761 GBP2020-10-31
    Officer
    icon of calendar 2015-10-09 ~ 2021-09-27
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ 2021-09-27
    IIF 4 - Has significant influence or control OE
  • 8
    icon of address 25 Manchester Square, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-04-27 ~ 2004-08-01
    IIF 48 - Director → ME
  • 9
    icon of address 14 David Mews, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -633,313 GBP2023-06-21
    Officer
    icon of calendar 2015-07-16 ~ 2015-07-16
    IIF 70 - 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.