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

Lord Peter Brown

    Related profiles found in government register
  • Lord Peter Brown
    English born in September 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Copy Clough Plantation, Glen View Road, Burnley, BB11 3QS, United Kingdom

      IIF 1
  • Mr Peter Brown
    British born in January 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 65 Clarence Avenue, Clapham Park Estate, London, SW4 8LQ

      IIF 2
    • icon of address 86-90, Paul Street, London, England, EC2A 4NE, United Kingdom

      IIF 3
  • Brown, Peter, Lord
    English civil servant born in September 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Copy Clough Plantation, Glen View Road, Habergham Eaves, Burnley, BB11 3QS, United Kingdom

      IIF 4
  • Brown, Peter
    British business manager born in April 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 102 Priory Avenue, Chingford, London, E4 8AD

      IIF 5
  • Brown, Peter
    British director born in April 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Brown, Peter
    British general manager born in April 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Brown, Peter
    British domestic gas engineer born in January 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 16, York Street, New Rossington, Doncaster, DN11 0TF, England

      IIF 12
  • Brown, Peter
    British event manager born in January 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 36, Honeybourne Crescent, Bournemouth, BH6 4JD, United Kingdom

      IIF 13
  • Brown, Peter
    British company director born in July 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 158, Hermon Hill, South Woodford, London, E18 1QH, United Kingdom

      IIF 14
  • Brown, Peter
    British director born in July 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 210 Church Road, Leyton, London, E10 7JQ, England

      IIF 15
  • Brown, Peter
    British social work born in July 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 86-90, Paul Street, London, EC2A 4NE, England

      IIF 16
    • icon of address 12, Cairns Avenue, Woodford Green, Essex, IG8 8DH, United Kingdom

      IIF 17
  • Brown, Peter
    British social work manager born in July 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 14 Othello Court, 3 Old Hospital Close, London, SW12 8SR

      IIF 18
  • Brown, Peter
    British director born in January 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 86-90, Paul Street, London, England, EC2A 4NE, United Kingdom

      IIF 19
  • Brown, Peter
    British interior designer born in January 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 65 Clarence Avenue, Clapham Park Estate, London, SW4 8LQ

      IIF 20
  • Brown, Peter Faville
    British director born in August 1944

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8 The Ridgeway, Croydon, CR0 4AB

      IIF 21
  • Brown, Peter Faville
    British toy manufacturer born in August 1944

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 80 Camberwell Rd., London, SE5 0EG

      IIF 22
  • Brown, Peter
    British builder born in November 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Thornborough Hall, Moor Road, Leyburn, North Yorkshire, DL8 5AB, England

      IIF 23
  • Mr Peter Brown
    British born in September 1946

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12, The Avenue Richmond Wood Norton, Evesham Road, Evesham, WR11 4TY, England

      IIF 24
  • Mr Peter Brown
    British born in July 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Laindon Barn, Dunton Road, Basildon, Essex, SS15 4DB, England

      IIF 25
    • icon of address Launige, Corringham Hall Farm, Church Road, Corringham, Stanford-le-hope, Essex, SS17 9AT, England

      IIF 26
  • Mr Peter Brown
    British born in January 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Lake Forest House, Forest Road, Ilford, IG6 3HJ, England

      IIF 27
  • Mr Peter Brown
    British born in July 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 210 Church Road, Leyton, London, E10 7JQ, England

      IIF 28
  • Mr Peter Brown
    British born in November 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Thornborough Hall, Moor Road, Leyburn, North Yorkshire, DL8 5AB

      IIF 29
  • Brown, Peter
    British director born in September 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 168 Hollingrease Road, Burnley, Lancashire, BB11 2HU, England

      IIF 30
    • icon of address 168, Hollingreave Road, Burnley, Lancashire, BB11 2HU, United Kingdom

      IIF 31
  • Brown, Peter
    British none born in September 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Copy Clough Plantation Ltd, Glen View Road, Burnley, Lancashire, BB11 3QS

      IIF 32
  • Brown, Peter
    British company executive born in August 1944

    Resident in England

    Registered addresses and corresponding companies
    • icon of address St Matthews Vicarage, 7 Brownlow Road, Croydon, Surrey, CR0 5JT

      IIF 33
  • Brown, Peter
    British director born in August 1944

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Rectory, High Street, Limpsfield, Surrey, RH8 0DG, England

      IIF 34
  • Brown, Peter
    British toy manufacturer born in August 1944

    Resident in England

    Registered addresses and corresponding companies
  • Brown, Peter
    British retired born in September 1946

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 28, Poplar Road, South Normanton, Alfreton, Derbyshire, DE55 2EQ

      IIF 39
  • Brown, Peter Anthony
    British company director born in September 1946

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12, The Avenue Richmond Wood Norton, Evesham Road, Evesham, WR11 4TY, England

      IIF 40
  • Brown, Peter
    British accountant born in July 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15 Parmington Close, Redditch, Worcestershire, B97 5YL

      IIF 41 IIF 42
    • icon of address The Village Hall, Foxholes Lane Callow Hill, Redditch, Worcestershire, B97 5YT

      IIF 43
  • Brown, Peter
    British director born in July 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Launige, Corringham Hall Farm, Church Road, Corringham, Stanford-le-hope, Essex, SS17 9AT, England

      IIF 44
  • Brown, Peter
    British motor trader born in July 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Launige, Church Road, Corringham, Essex, SS17 9AT

      IIF 45
  • Brown, Peter
    British director born in January 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Lake Forest House, Forest Road, Ilford, IG6 3HJ, England

      IIF 46
  • Brown, Peter
    British administrator born in August 1944

    Registered addresses and corresponding companies
    • icon of address 15 Linford Close, Harlow, Essex, CM19 4LR

      IIF 47
  • Brown, Peter
    British retired born in August 1944

    Registered addresses and corresponding companies
    • icon of address 15 Linford Close, Harlow, Essex, CM19 4LR

      IIF 48
  • Brown, Peter
    British director born in April 1946

    Registered addresses and corresponding companies
    • icon of address 107 Epping New Road, Buckhurst Hill, Essex, IG9 5TQ

      IIF 49
  • Brown, Peter
    British motor engineer born in January 1970

    Resident in Great Britain

    Registered addresses and corresponding companies
    • icon of address The Flat, Unit 3 Sutton Road, Great Yarmouth, Norfolk, NR30 3NB

      IIF 50
  • Brown, Peter Anthony
    British builder born in September 1946

    Registered addresses and corresponding companies
    • icon of address 4 Hesketh Crescent, Meadfoot, Torquay, Devon, TQ1 2LL

      IIF 51
    • icon of address Balcony Flat, 4 Hesketh Crescent, Torquay, Devon, TQ1 2LJ

      IIF 52
  • Brown, Peter
    British

    Registered addresses and corresponding companies
  • Brown, Peter
    British accountant

    Registered addresses and corresponding companies
    • icon of address 15 Parmington Close, Redditch, Worcestershire, B97 5YL

      IIF 71 IIF 72
  • Brown, Peter
    British company director

    Registered addresses and corresponding companies
    • icon of address 102 Priory Avenue, Chingford, London, E4 8AD

      IIF 73
  • Brown, Peter
    British director

    Registered addresses and corresponding companies
    • icon of address 168 Hollingrease Road, Burnley, Lancashire, BB11 2HU, England

      IIF 74
  • Brown, Peter
    British retired

    Registered addresses and corresponding companies
    • icon of address 15 Linford Close, Harlow, Essex, CM19 4LR

      IIF 75
  • Brown, Peter, Lord

    Registered addresses and corresponding companies
    • icon of address Copy Clough Plantation, Glen View Road, Burnley, Lancashire, BB11 3QS

      IIF 76
  • Brown, Peter

    Registered addresses and corresponding companies
    • icon of address 28, Poplar Road, South Normanton, Alfreton, Derbyshire, DE55 2EQ

      IIF 77
    • icon of address 107 Epping New Road, Buckhurst Hill, Essex, IG9 5TQ

      IIF 78 IIF 79
    • icon of address 107, Epping New Road, Buckhurst Hill, Essex, IG9 5TQ, England

      IIF 80
    • icon of address 102 Priory Avenue, Chingford, London, E4 8AD

      IIF 81 IIF 82 IIF 83
    • icon of address 15 Parmington Close, Redditch, Worcestershire, B97 5YL

      IIF 88 IIF 89
    • icon of address The Retreat, 406 Roding Lane South, Woodford Green, Essex, IG8 8EY, United Kingdom

      IIF 90
child relation
Offspring entities and appointments
Active 17
  • 1
    icon of address 16 York Street, New Rossington, Doncaster, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-01-25 ~ dissolved
    IIF 12 - Director → ME
  • 2
    icon of address Copy Clough Plantation, Glen View Road, Burnley, Lancashire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-03-22 ~ dissolved
    IIF 31 - Director → ME
    icon of calendar 2012-11-19 ~ dissolved
    IIF 76 - Secretary → ME
  • 3
    icon of address Copy Clough Plantation Glen View Road, Habergham Eaves, Burnley, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2020-07-31
    Officer
    icon of calendar 2018-07-23 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2018-07-23 ~ dissolved
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
  • 4
    icon of address 36 Honeybourne Crescent, Bournemouth, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-01-20 ~ dissolved
    IIF 13 - Director → ME
  • 5
    icon of address 86-90 Paul Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-05-08 ~ dissolved
    IIF 16 - Director → ME
  • 6
    icon of address 12 Cairns Avenue, Woodford Green, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-05-06 ~ dissolved
    IIF 17 - Director → ME
  • 7
    icon of address 86-90 Paul Street, London, England, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -3,018 GBP2024-06-30
    Officer
    icon of calendar 2023-06-08 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2023-06-08 ~ now
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
  • 8
    PROPERTY TAX CONSULTANTS LIMITED - 2019-02-06
    icon of address Hainault House, Billet Road, Romford, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2,117 GBP2019-02-28
    Officer
    icon of calendar 2021-01-01 ~ dissolved
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2021-01-01 ~ dissolved
    IIF 27 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 84 Cumbrian Gardens, London
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2002-12-06 ~ now
    IIF 18 - Director → ME
  • 10
    P A B BUILDERS LIMITED - 2000-04-14
    PETRON BUILDERS LIMITED - 1988-03-18
    icon of address 12 The Avenue Richmond Wood Norton, Evesham Road, Evesham, England
    Active Corporate (2 parents)
    Equity (Company account)
    46,219 GBP2025-03-31
    Officer
    icon of calendar ~ now
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 11
    icon of address Thornborough Hall, Moor Road, Leyburn, North Yorkshire
    Active Corporate (2 parents)
    Equity (Company account)
    18,559 GBP2024-03-31
    Officer
    icon of calendar 2011-04-01 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2017-04-01 ~ now
    IIF 29 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    icon of address Wharf Road, Pinxton, Nottingham
    Active Corporate (4 parents)
    Equity (Company account)
    -42,939 GBP2024-01-31
    Officer
    icon of calendar 1998-10-29 ~ now
    IIF 77 - Secretary → ME
  • 13
    icon of address 15 Parmington Close, Callow Hill, Redditch
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-06-15 ~ dissolved
    IIF 41 - Director → ME
  • 14
    icon of address Five Bells Roundabout, Southend Road, Fobbing Basilton, Essex
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    104,181 GBP2016-03-31
    Officer
    icon of calendar ~ dissolved
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 25 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    icon of address 65 Clarence Avenue, Clapham Park Estate, London
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -29,452 GBP2024-06-30
    Officer
    icon of calendar 2007-06-15 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2017-06-08 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
  • 16
    icon of address 119a George Lane, South Woodford, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -318,953 GBP2023-12-31
    Officer
    icon of calendar 2013-12-06 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 28 - Ownership of shares – 75% or moreOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
  • 17
    icon of address Unit 3 Sutton Road, Great Yarmouth, Uk
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-03-02 ~ dissolved
    IIF 50 - Director → ME
Ceased 54
  • 1
    icon of address Buckingham Ct Unit 6, Ground Floor, Rectory Lane, Loughton, England
    Active Corporate (2 parents)
    Equity (Company account)
    25 GBP2024-01-31
    Officer
    icon of calendar 2010-01-15 ~ 2013-01-01
    IIF 57 - Secretary → ME
  • 2
    icon of address Unit 6, Ground Floor Buckingham Court, Rectory Lane, Loughton, England
    Active Corporate (3 parents)
    Equity (Company account)
    3 GBP2024-03-31
    Officer
    icon of calendar 2005-12-01 ~ 2013-01-01
    IIF 67 - Secretary → ME
  • 3
    icon of address Buckingham Ct Unit 6 Ground Floor, Rectory Lane, Loughton, England
    Active Corporate (3 parents)
    Cash at bank and in hand (Company account)
    5 GBP2024-05-31
    Officer
    icon of calendar 2005-03-01 ~ 2013-01-01
    IIF 64 - Secretary → ME
  • 4
    icon of address Hembury House, Pynes Hill, Rydon Lane, Exeter, Devon
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-04-03 ~ 2003-07-11
    IIF 21 - Director → ME
  • 5
    ON MY WAY HOMES (PROPERTY SERVICES) LIMITED - 2010-09-20
    icon of address Gable House, 239 Regents Park Road, London
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2009-10-15 ~ 2013-05-24
    IIF 14 - Director → ME
  • 6
    icon of address Buckingham Court Unit 6, Ground Floor, Rectory Lane, Loughton, England
    Active Corporate (6 parents)
    Equity (Company account)
    2,160 GBP2024-08-31
    Officer
    icon of calendar 2003-10-20 ~ 2013-01-01
    IIF 70 - Secretary → ME
  • 7
    BRITISH TOY & HOBBY MANUFACTURERS ASSOCIATION LIMITED - 1991-06-03
    BRITISH TOY MANUFACTURERS ASSOCIATION LIMITED - 1977-12-31
    icon of address Btha House, 142 - 144 Long Lane, London, England
    Active Corporate (22 parents, 2 offsprings)
    Officer
    icon of calendar ~ 2014-12-17
    IIF 22 - Director → ME
  • 8
    icon of address Btha House, 142-144 Long Lane, London, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2004-05-25 ~ 2007-05-24
    IIF 36 - Director → ME
    icon of calendar 1994-04-28 ~ 1996-04-25
    IIF 38 - Director → ME
  • 9
    icon of address Btha House, 142-144 Long Lane, London, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2002-05-23 ~ 2007-05-24
    IIF 37 - Director → ME
    icon of calendar 1992-06-25 ~ 1996-04-25
    IIF 35 - Director → ME
  • 10
    icon of address Buckingham Ct Unit 6, Ground Floor, Rectory Lane, Loughton, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-04-30
    Officer
    icon of calendar 2009-05-01 ~ 2013-01-01
    IIF 73 - Secretary → ME
  • 11
    icon of address The Village Hall, Foxholes Lane Callow Hill, Redditch, Worcestershire
    Active Corporate (9 parents)
    Officer
    icon of calendar 2003-03-19 ~ 2013-05-31
    IIF 43 - Director → ME
  • 12
    THE LONDON ASSOCIATION OF ENTERPRISE AGENCIES - 2015-01-21
    icon of address Idealondon, 69 Wilson Street, London, United Kingdom
    Active Corporate (9 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    897,831 GBP2024-03-31
    Officer
    icon of calendar 1995-05-23 ~ 1999-07-23
    IIF 10 - Director → ME
  • 13
    icon of address Buckingham Ct Unit 6 Ground Floor, Rectory Lane, Loughton, England
    Active Corporate (4 parents)
    Equity (Company account)
    4 GBP2024-08-31
    Officer
    icon of calendar 2007-10-15 ~ 2013-01-01
    IIF 54 - Secretary → ME
  • 14
    STEPTRY PROPERTY MANAGEMENT LIMITED - 1990-02-12
    icon of address Unit 2 Buckingham Court, Rectory Lane, Loughton, England
    Active Corporate (4 parents)
    Equity (Company account)
    37 GBP2024-09-30
    Officer
    icon of calendar 2003-03-04 ~ 2013-01-01
    IIF 60 - Secretary → ME
  • 15
    icon of address 11 Lawn Close, Torquay, England
    Active Corporate (3 parents)
    Equity (Company account)
    24 GBP2024-03-31
    Officer
    icon of calendar 1995-09-06 ~ 1997-07-29
    IIF 51 - Director → ME
  • 16
    icon of address The Cooperative Resource Centre The Centre Clematis Way, Greenstead, Colchester, Essex
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2001-11-20 ~ 2003-04-26
    IIF 48 - Director → ME
    icon of calendar 2001-11-20 ~ 2003-04-26
    IIF 75 - Secretary → ME
  • 17
    GILBERT & MELLISH LIMITED - 2003-06-08
    PUREOPEN LIMITED - 1997-08-21
    icon of address Office-10, Mercury House Shipstone Business Centre, North Gate, New Basford, Nottingham, Notts., England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    150,000 GBP2018-03-31
    Officer
    icon of calendar 2005-05-23 ~ 2007-05-24
    IIF 72 - Secretary → ME
  • 18
    icon of address Kirkdale House 1st Floor Kirkdale Road, Leytonstone, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    icon of calendar 2003-08-20 ~ 2013-01-01
    IIF 86 - Secretary → ME
  • 19
    icon of address Jupiter House Warley Hill Business Park, The Drive, Brentwood, Essex
    Dissolved Corporate (1 parent)
    Equity (Company account)
    284,818 GBP2017-10-31
    Officer
    icon of calendar 2000-10-27 ~ 2018-08-19
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2016-09-30 ~ 2018-08-19
    IIF 26 - Has significant influence or control OE
  • 20
    icon of address The Kirkgate, 19-31 Church Street, Epsom, Surrey, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    -103,000 GBP2023-12-31
    Officer
    icon of calendar 1999-03-09 ~ 2021-12-31
    IIF 34 - Director → ME
  • 21
    icon of address Buckingham Ct Unit 6 Ground Floor, Rectory Lane, Loughton, England
    Active Corporate (3 parents)
    Equity (Company account)
    7,161 GBP2023-12-31
    Officer
    icon of calendar 2003-06-05 ~ 2013-01-01
    IIF 83 - Secretary → ME
  • 22
    icon of address Downfield, Bridgwater Road, Winscombe, Avon, England
    Active Corporate (4 parents)
    Equity (Company account)
    4,610 GBP2024-02-29
    Officer
    icon of calendar 1995-05-18 ~ 2005-07-20
    IIF 52 - Director → ME
  • 23
    icon of address Buckingham Ct Unit 6, Ground Floor, Rectory Lane, Loughton, England
    Active Corporate (5 parents)
    Equity (Company account)
    31,410 GBP2023-10-31
    Officer
    icon of calendar 2011-10-02 ~ 2018-10-18
    IIF 90 - Secretary → ME
  • 24
    icon of address Buckingham Ct Unit 6 Ground Floor, Rectory Lane, Loughton, England
    Active Corporate (3 parents)
    Equity (Company account)
    20 GBP2024-09-30
    Officer
    icon of calendar 2005-10-01 ~ 2013-01-01
    IIF 87 - Secretary → ME
  • 25
    icon of address Buckingham Court Unit 6, Ground Floor, Rectory Lane, Loughton, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,020 GBP2024-09-30
    Officer
    icon of calendar 2002-10-01 ~ 2013-01-01
    IIF 81 - Secretary → ME
  • 26
    icon of address Unit 6, Ground Floor Buckingham Court, Rectory Lane, Loughton, England
    Active Corporate (4 parents, 54 offsprings)
    Equity (Company account)
    398,076 GBP2023-12-31
    Officer
    icon of calendar 2004-12-06 ~ 2012-07-13
    IIF 9 - Director → ME
    icon of calendar 2004-12-06 ~ 2006-12-07
    IIF 82 - Secretary → ME
  • 27
    NATIONAL FEDERATION OF ENTERPRISE AGENCIES - 2015-01-16
    FEDERATION OF ENTERPRISE AGENCIES - 1993-09-17
    icon of address Acorn House, 351 - 397 Midsummer Boulevard, Milton Keynes, England
    Active Corporate (13 parents)
    Officer
    icon of calendar 1995-04-24 ~ 1997-06-01
    IIF 11 - Director → ME
  • 28
    RUSHAM ROAD RESIDENTS ASSOCIATION LIMITED - 2007-01-19
    icon of address 2 Hills Road, Cambridge, Cambridgeshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2001-10-15 ~ 2004-10-31
    IIF 79 - Secretary → ME
  • 29
    icon of address Buckingham Ct Unit 6 Ground Floor, Rectory Lane, Loughton, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2008-07-03 ~ 2013-01-01
    IIF 78 - Secretary → ME
  • 30
    icon of address The Mount, Heap Brow, Bury, Lancashire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-02-01 ~ 2007-04-28
    IIF 30 - Director → ME
    icon of calendar 2004-08-02 ~ 2007-04-28
    IIF 74 - Secretary → ME
  • 31
    icon of address Unit 4 Maizefield, Hinckley, Leicestershire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2022-12-31
    Officer
    icon of calendar 2004-12-09 ~ 2007-05-24
    IIF 88 - Secretary → ME
  • 32
    GILBERT & MELLISH LIMITED - 2017-06-29
    DG 179 LIMITED - 2003-06-08
    DUTTONS TWO LIMITED - 2002-06-26
    icon of address Unit 4 Maizefield, Hinckley, Leicestershire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -680,120 GBP2023-12-31
    Officer
    icon of calendar 2004-10-01 ~ 2007-03-31
    IIF 42 - Director → ME
    icon of calendar 2004-12-09 ~ 2007-05-24
    IIF 89 - Secretary → ME
  • 33
    icon of address Avon House, 2 Timberwharf Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2023-10-31
    Officer
    icon of calendar 2006-11-07 ~ 2012-01-31
    IIF 7 - Director → ME
    icon of calendar 2006-11-07 ~ 2007-01-31
    IIF 85 - Secretary → ME
  • 34
    GILBERT & MELLISH LIMITED - 1997-08-21
    icon of address Office-10, Mercury House Shipstone Business Centre, North Gate, New Basford, Nottingham, Notts., England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    5,100 GBP2018-03-31
    Officer
    icon of calendar 2005-05-21 ~ 2007-05-24
    IIF 71 - Secretary → ME
  • 35
    icon of address Buckingham Ct Unit 6 Ground Floor, Rectory Lane, Loughton, England
    Active Corporate (2 parents)
    Equity (Company account)
    6 GBP2024-03-31
    Officer
    icon of calendar 2003-10-01 ~ 2013-01-01
    IIF 84 - Secretary → ME
  • 36
    icon of address Buckingham Ct Unit 6 Ground Floor, Rectory Lane, Loughton, England
    Active Corporate (3 parents)
    Equity (Company account)
    17 GBP2024-06-30
    Officer
    icon of calendar 2010-06-23 ~ 2013-01-01
    IIF 80 - Secretary → ME
  • 37
    icon of address Unit 1 Curlew House, Trinity Park, Trinity Way, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    36 GBP2019-03-31
    Officer
    icon of calendar 2004-02-01 ~ 2013-01-01
    IIF 66 - Secretary → ME
  • 38
    icon of address 34-40 High Street, South Normanton, Derbyshire
    Active Corporate (7 parents)
    Officer
    icon of calendar 2009-01-09 ~ 2011-04-01
    IIF 39 - Director → ME
  • 39
    icon of address Buckingham Ct Unit 6, Ground Floor, Rectory Lane, Loughton, England
    Active Corporate (6 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2006-12-08 ~ 2007-07-17
    IIF 49 - Director → ME
    icon of calendar 2001-10-15 ~ 2006-12-08
    IIF 55 - Secretary → ME
  • 40
    icon of address Buckingham Ct Unit 6 Ground Floor, Rectory Lane, Loughton, England
    Active Corporate (2 parents)
    Equity (Company account)
    23,000 GBP2024-11-30
    Officer
    icon of calendar 2001-09-01 ~ 2013-01-01
    IIF 68 - Secretary → ME
  • 41
    icon of address Unit 6, Ground Floor Buckingham Ct, Rectory Lane, Loughton, England
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -796 GBP2024-03-30
    Officer
    icon of calendar 2001-10-01 ~ 2013-01-01
    IIF 58 - Secretary → ME
  • 42
    icon of address Buckingham Ct Unit 6 Ground Floor, Rectory Lane, Loughton, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2007-07-17 ~ 2013-01-01
    IIF 8 - Director → ME
    icon of calendar 2005-10-01 ~ 2007-07-17
    IIF 56 - Secretary → ME
  • 43
    icon of address 372 Gravel Lane, Banks, Southport, Merseyside, England
    Dissolved Corporate (1 parent, 3 offsprings)
    Officer
    icon of calendar 2014-02-26 ~ 2014-03-13
    IIF 32 - Director → ME
  • 44
    icon of address 2 The Pavillions School Green Lane, North Weald, Epping, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    60 GBP2022-04-30
    Officer
    icon of calendar 2004-10-16 ~ 2013-01-01
    IIF 65 - Secretary → ME
  • 45
    icon of address Unit 6, Ground Floor Buckingham Ct, Rectory Lane, Loughton, England
    Active Corporate (3 parents)
    Equity (Company account)
    52,626 GBP2024-08-31
    Officer
    icon of calendar 2009-06-01 ~ 2013-01-01
    IIF 69 - Secretary → ME
  • 46
    icon of address 20 London Road, Grays, England
    Active Corporate (4 parents)
    Equity (Company account)
    2,388 GBP2024-12-31
    Officer
    icon of calendar 2004-07-19 ~ 2013-01-01
    IIF 59 - Secretary → ME
  • 47
    icon of address Damien Weight, Hembury House Pynes Hill, Rydon Lane, Exeter, Devon, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ 1994-07-15
    IIF 33 - Director → ME
  • 48
    FAIR TRADERS (HARLOW) LIMITED - 2005-02-23
    icon of address 17a Northgate Street, Colchester, England
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 1998-08-01 ~ 2003-04-26
    IIF 47 - Director → ME
  • 49
    PROPERTY PROPERTY 2 LIMITED - 2011-10-07
    icon of address 2 Treetops View, Great Woodcote Park, Loughton, Essex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    249,949 GBP2023-11-30
    Officer
    icon of calendar 2007-01-31 ~ 2011-10-05
    IIF 6 - Director → ME
  • 50
    BRITISH BUSINESS ANGELS ASSOCIATION - 2012-09-05
    NATIONAL BUSINESS ANGELS NETWORK LIMITED - 2004-11-29
    LOCAL INVESTMENT NETWORKING COMPANY LIMITED - 1999-02-08
    icon of address International House International House, 36-38 Cornhill, London, England
    Active Corporate (9 parents, 1 offspring)
    Equity (Company account)
    202,805 GBP2024-03-31
    Officer
    icon of calendar ~ 1998-03-12
    IIF 5 - Director → ME
  • 51
    icon of address Buckingham Ct Unit 6 Ground Floor, Rectory Lane, Loughton, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2001-10-15 ~ 2013-01-01
    IIF 53 - Secretary → ME
  • 52
    icon of address Buckingham Ct Unit 6 Ground Floor, Rectory Lane, Loughton, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2004-02-01 ~ 2013-01-01
    IIF 63 - Secretary → ME
  • 53
    icon of address 10 Western Road, Romford, Essex, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2023-10-31
    Officer
    icon of calendar 2005-03-01 ~ 2013-01-01
    IIF 62 - Secretary → ME
  • 54
    icon of address Harmile House, 54 Saint Marys Lane, Upminster, Essex
    Active Corporate (2 parents)
    Equity (Company account)
    8 GBP2024-06-30
    Officer
    icon of calendar 2001-01-01 ~ 2013-01-01
    IIF 61 - Secretary → 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.