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 Trevor Osbourne

    Related profiles found in government register
  • Mr Trevor Osbourne
    British born in July 1943

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Old Rectory, Combe Hay, Bath, BA2 7EG, United Kingdom

      IIF 1
  • Mr Trevor Osborne
    British born in July 1943

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Rectory Lodge, Combe Hay, Bath, BA2 7EG, England

      IIF 2 IIF 3 IIF 4
    • icon of address Rectory Lodge, Combe Hay, Bath, BA2 7EG, United Kingdom

      IIF 5 IIF 6
    • icon of address The Old Rectory, Combe Hay, Bath, BA2 7EG, England

      IIF 7
    • icon of address The Old Stables, Combe Hay, Bath, BA2 7EG, England

      IIF 8 IIF 9
    • icon of address Lakeside Offices, The Old Cattle Market, Coronation Park, Helston, Cornwall, TR13 0SR, United Kingdom

      IIF 10
    • icon of address Lakeside Offices, The Old Cattle Market, Porthleven Road, Helston, Cornwall, TR13 0SR, United Kingdom

      IIF 11
    • icon of address Lynton House, 7-12 Tavistock Square, London, WC1H 9BQ

      IIF 12
    • icon of address 3 Celtic House, Harbour Head, Porthleven, Cornwall, TR13 9FF

      IIF 13
  • Osborne, Trevor
    British company director born in July 1943

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Osborne, Trevor
    British director born in July 1943

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6 Upper Wimpole Street, Marylebone, London, W1G 6LG

      IIF 19
  • Osborne, Trevor
    British property developer born in July 1943

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6 Upper Wimpole Street, Marylebone, London, W1G 6LG

      IIF 20
  • Osborne, Trevor
    British surveyor born in July 1943

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Osbourne, Trevor
    British director born in July 1943

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Edison House, 223 - 231 Old Marylebone Road, London, NW1 5QT, United Kingdom

      IIF 24
  • Osborne, Trevor
    British chartered surveyor born in July 1943

    Resident in England

    Registered addresses and corresponding companies
  • Osborne, Trevor
    British compamny director born in July 1943

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Rectory Lodge, Combe Hay, Bath, BA2 7EG, England

      IIF 35
  • Osborne, Trevor
    British company director born in July 1943

    Resident in England

    Registered addresses and corresponding companies
  • Osborne, Trevor
    British director born in July 1943

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Rectory Lodge, Combe Hay, Bath, BA2 7EG, England

      IIF 48 IIF 49
    • icon of address The Old Rectory, Combe Hay, Bath, Avon, BA2 7EG, United Kingdom

      IIF 50
    • icon of address The Old Rectory, Combe Hay, Bath, BA2 7EG, U.k.

      IIF 51 IIF 52
    • icon of address The Old Rectory, Combe Hay, Bath, BA2 7EG, United Kingdom

      IIF 53 IIF 54
    • icon of address Lakeside Offices, The Old Cattle Market, Coronation Park, Helston, Cornwall, TR13 0SR, United Kingdom

      IIF 55
  • Osborne, Trevor
    British property developer born in July 1943

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Old Rectory, Combe Hay, Bath, BA2 7EG, U.k.

      IIF 56
    • icon of address The Old Rectory, Combe Hay, Bath, BA2 7EG, United Kingdom

      IIF 57 IIF 58 IIF 59
    • icon of address Pavilion Dance, Westover Road, Bournemouth, BH1 2BU, England

      IIF 60
  • Osborne, Trevor
    British property developer and investo born in July 1943

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Rectory Lodge, Combe Hay, Bath, BA2 7EG

      IIF 61
    • icon of address Rectory Lodge, Combe Hay, Bath, BA2 7EG, United Kingdom

      IIF 62
  • Osborne, Trevor
    British property developer and investor born in July 1943

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Old Rectory, Combe Hay, Bath, BA2 7EG, England

      IIF 63
  • Osborne, Trevor
    British property investor born in July 1943

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Old Stables, Combe Hay, Bath, BA2 7EG, England

      IIF 64
  • Osborne, Trevor
    British surveyor born in July 1943

    Resident in England

    Registered addresses and corresponding companies
  • Osborne, Trevor
    British chairman born in July 1943

    Registered addresses and corresponding companies
    • icon of address Flat 3, 113 Mount Street, London, W1Y 5HE

      IIF 77
    • icon of address Pinewood House, Nine Mile Ride, Wokingham, Berkshire, RG11 3EA

      IIF 78
  • Osborne, Trevor
    British company director born in July 1943

    Registered addresses and corresponding companies
    • icon of address Ospray House, Lower Square, Old Isleworth, Middlesex, TW7

      IIF 79 IIF 80
    • icon of address Pinewood House, Nine Mile Ride, Wokingham, Berkshire, RG11 3EA

      IIF 81 IIF 82
  • Osborne, Trevor
    British director born in July 1943

    Registered addresses and corresponding companies
  • Osborne, Trevor
    British property executive born in July 1943

    Registered addresses and corresponding companies
    • icon of address Flat 3, 113 Mount Street, London, W1Y 5HE

      IIF 91
  • Osborne, Trevor
    born in July 1943

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Old Rectory, Combe Hay, Bath, BA2 7EG

      IIF 92
child relation
Offspring entities and appointments
Active 42
  • 1
    icon of address 4 Queen Street, Bath, England
    Active Corporate (10 parents)
    Net Assets/Liabilities (Company account)
    406,512 GBP2024-12-31
    Officer
    icon of calendar 2010-11-19 ~ now
    IIF 35 - Director → ME
  • 2
    BRAIDLEA LIMITED - 2012-11-08
    CELTIC REGENERATION LIMITED - 2022-10-05
    LORDHIRST LIMITED - 1997-03-18
    icon of address The Old Stables, Combe Hay, Bath, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2022-09-30
    Officer
    icon of calendar 1997-03-18 ~ dissolved
    IIF 70 - Director → ME
  • 3
    BOURNMOUTH VISION COMPANY LLP - 2010-04-23
    icon of address Lynton House 7-12 Tavistock Square, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-02-06 ~ dissolved
    IIF 92 - LLP Designated Member → ME
  • 4
    CHARCO 1082 LIMITED - 2004-07-19
    BUXTON CRESCENT HOTEL AND THERMAL SPA COMPANY LIMITED - 2019-10-04
    icon of address Cp House, Otterspool Way, Watford, United Kingdom
    Active Corporate (7 parents)
    Equity (Company account)
    -28,423,928 GBP2024-12-31
    Officer
    icon of calendar 2004-11-12 ~ now
    IIF 69 - Director → ME
  • 5
    CELTIC LAND LIMITED - 1997-01-30
    icon of address Lynton House, 7-12 Tavistock Square, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1994-11-10 ~ dissolved
    IIF 45 - Director → ME
  • 6
    ALDERHART LIMITED - 1997-01-30
    icon of address The Old Stables, Combe Hay, Bath, England
    Active Corporate (4 parents)
    Equity (Company account)
    352,936 GBP2024-04-05
    Officer
    icon of calendar 1997-06-16 ~ now
    IIF 76 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    POUNDSBRIDGE (SOUTH) LIMITED - 2005-03-16
    WARDCLIFF LIMITED - 1998-07-27
    icon of address 5th Floor Edison House, 223-231 Old Marylebone Road, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1998-07-27 ~ dissolved
    IIF 71 - Director → ME
  • 8
    icon of address Manhattan Loft Corporation, Edison House, 223 - 231 Old Marylebone Road, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-12-17 ~ dissolved
    IIF 24 - Director → ME
  • 9
    PRECIS (2197) LIMITED - 2002-04-16
    icon of address Manhattan Loft Corporation, 5th Floor Edison House 223 - 231, Old Marylebone Road, London
    Active Corporate (3 parents)
    Officer
    icon of calendar 2002-04-12 ~ now
    IIF 43 - Director → ME
  • 10
    APPLECOMBE LIMITED - 2001-01-12
    icon of address Manhattan Loft Corporation, Edison House, 223 - 231 Old Marylebone Road, London
    Active Corporate (2 parents)
    Officer
    icon of calendar 2001-02-02 ~ now
    IIF 32 - Director → ME
  • 11
    icon of address The Old Stables, Combe Hay, Bath, England
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    205,021 GBP2023-10-01 ~ 2024-09-30
    Officer
    icon of calendar 1995-08-09 ~ now
    IIF 50 - Director → ME
  • 12
    icon of address The Old Stables, Combe Hay, Bath, England
    Active Corporate (3 parents)
    Equity (Company account)
    365,927 GBP2024-12-31
    Officer
    icon of calendar 2021-08-25 ~ now
    IIF 48 - Director → ME
  • 13
    PRECIS (2198) LIMITED - 2002-04-16
    icon of address 5th Floor Edison House, 223-231 Old Marylebone Road, London
    Active Corporate (3 parents)
    Officer
    icon of calendar 2002-04-12 ~ now
    IIF 42 - Director → ME
  • 14
    LORDHART LIMITED - 2001-01-12
    icon of address Manhattan Loft Corporation, 5th Floor Edison House, 223 - 231 Old Marylebone Road, London
    Active Corporate (2 parents)
    Officer
    icon of calendar 2001-02-02 ~ now
    IIF 33 - Director → ME
  • 15
    OSBORNE (QUEENS PARK) LIMITED - 2008-06-06
    icon of address Lynton House, 7-12 Tavistock Square, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-09-12 ~ dissolved
    IIF 67 - Director → ME
  • 16
    icon of address Lynton House, 7-12 Tavistock Square, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ dissolved
    IIF 56 - Director → ME
  • 17
    icon of address The Old Stable, Combe Hay, Bath, England
    Active Corporate (4 parents, 2 offsprings)
    Profit/Loss (Company account)
    447,467 GBP2023-10-01 ~ 2024-09-30
    Officer
    icon of calendar 1994-06-24 ~ now
    IIF 41 - Director → ME
  • 18
    icon of address The Old Stables, Combe Hay, Bath, England
    Active Corporate (3 parents)
    Equity (Company account)
    88 GBP2025-01-31
    Officer
    icon of calendar 2024-01-03 ~ now
    IIF 64 - Director → ME
  • 19
    icon of address Rectory Lodge, Combe Hay, Bath, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-11-29 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2021-11-29 ~ dissolved
    IIF 1 - Ownership of shares – 75% or moreOE
  • 20
    icon of address Cp House, Otterspool Way, Watford, England
    Active Corporate (6 parents)
    Equity (Company account)
    366,853 GBP2024-12-31
    Officer
    icon of calendar 2007-12-03 ~ now
    IIF 54 - Director → ME
  • 21
    icon of address Chiltern Court St. Peters Avenue, Caversham, Reading, England
    Active Corporate (3 parents)
    Equity (Company account)
    -101,559 GBP2024-03-31
    Officer
    icon of calendar 2022-03-08 ~ now
    IIF 49 - Director → ME
  • 22
    CHARCO 1074 LIMITED - 2004-06-03
    icon of address Lynton House, 7-12 Tavistock Square, London
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    -1,474,858 GBP2016-09-30
    Officer
    icon of calendar 2004-06-07 ~ dissolved
    IIF 28 - Director → ME
  • 23
    OSBORNE (BOURNMOUTH) LIMITED - 2009-04-07
    GUN WHARF LIMITED - 2004-11-30
    AMBERHEATH LIMITED - 1996-05-01
    icon of address Lynton House, 7-12 Tavistock Square, London
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    -600,128 GBP2016-09-30
    Officer
    icon of calendar 1996-05-01 ~ dissolved
    IIF 37 - Director → ME
  • 24
    LORDSON LIMITED - 1997-02-11
    BUXTON SPA COMPANY LIMITED - 2000-12-22
    icon of address The Old Stable, Combe Hay, Bath, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    -4,461,269 GBP2024-09-30
    Officer
    icon of calendar 1997-02-11 ~ now
    IIF 68 - Director → ME
  • 25
    ORCHARDLEIGH LIMITED - 2007-10-02
    TRAFALGAR SQUARE LIMITED - 2001-08-03
    TRAFALGAR SQUARE HOTELS LIMITED - 1997-02-14
    HADENMINSTER LIMITED - 1997-02-06
    icon of address Rectory Lodge, Combe Hay, Bath, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2020-09-30
    Officer
    icon of calendar 1997-02-14 ~ dissolved
    IIF 73 - Director → ME
  • 26
    PINEWOOD (NINE MILE) LIMITED - 2001-08-03
    CHARCO 305 LIMITED - 1989-10-19
    icon of address The Old Stables, Combe Hay, Bath, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    4 GBP2023-09-30
    Officer
    icon of calendar ~ dissolved
    IIF 30 - Director → ME
  • 27
    MARKSTER LIMITED - 1997-02-20
    icon of address Lynton House, 7-12 Tavistock Square, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -600 GBP2019-09-30
    Officer
    icon of calendar 1997-02-20 ~ dissolved
    IIF 74 - Director → ME
  • 28
    HORTENSIA LAND LIMITED - 2008-06-25
    icon of address Lynton House, 7-12 Tavistock Square, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-05-29 ~ dissolved
    IIF 72 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 12 - Ownership of shares – 75% or moreOE
  • 29
    icon of address 3 Celtic House, Harbour Head, Porthleven, Cornwall, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2020-10-29 ~ now
    IIF 63 - Director → ME
    Person with significant control
    icon of calendar 2020-10-29 ~ now
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Right to appoint or remove directorsOE
  • 30
    icon of address 3a Celtic House, Harbour Head, Porthleven, Cornwall
    Active Corporate (5 parents)
    Officer
    icon of calendar ~ now
    IIF 58 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 11 - Has significant influence or controlOE
  • 31
    icon of address Lakeside Offices The Old Cattle Market, Coronation Park, Helston, Cornwall, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    228,493 GBP2024-12-31
    Officer
    icon of calendar 2009-09-22 ~ now
    IIF 55 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 10 - Ownership of shares – 75% or moreOE
  • 32
    HADENBRIDGE LIMITED - 1997-01-31
    icon of address Lynton House, 7-12 Tavistock Square, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1997-01-31 ~ dissolved
    IIF 29 - Director → ME
  • 33
    icon of address Cp House, Otterspool Way, Watford, England
    Active Corporate (7 parents, 2 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,954,853 GBP2024-12-31
    Officer
    icon of calendar 2007-04-27 ~ now
    IIF 53 - Director → ME
  • 34
    TALSARNA SECURITIES LIMITED - 1977-12-31
    SPEYHAWK ESTATES LIMITED - 1981-12-31
    icon of address The Old Stables, Combe Hay, Bath, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    9,642,066 GBP2024-09-30
    Officer
    icon of calendar ~ now
    IIF 59 - Director → ME
  • 35
    icon of address 3 Celtic House, Harbour Head, Porthleven, Cornwall
    Dissolved Corporate (1 parent)
    Equity (Company account)
    550 GBP2023-09-30
    Officer
    icon of calendar 2019-06-12 ~ dissolved
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2019-06-12 ~ dissolved
    IIF 13 - Ownership of shares – 75% or moreOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Right to appoint or remove directorsOE
  • 36
    HADENDELL LIMITED - 2001-03-06
    icon of address Lynton House, 7-12 Tavistock Square, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-03-06 ~ dissolved
    IIF 34 - Director → ME
  • 37
    OVERVILLE LIMITED - 1996-07-29
    RICHMOND EXCHANGE LIMITED - 1999-08-17
    icon of address The Old Stables, Combe Hay, Bath, England
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    -36,189 GBP2024-09-30
    Officer
    icon of calendar 1996-07-29 ~ now
    IIF 75 - Director → ME
  • 38
    icon of address 11 Laura Place, Bath, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2015-12-21 ~ now
    IIF 61 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 5 - Has significant influence or controlOE
  • 39
    icon of address Rectory Lodge, Combe Hay, Bath
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-12-15 ~ dissolved
    IIF 62 - Director → ME
    Person with significant control
    icon of calendar 2017-12-15 ~ dissolved
    IIF 6 - Has significant influence or controlOE
  • 40
    DEANMERE LIMITED - 2001-01-18
    icon of address The Old Stables, Combe Hay, Bath, England
    Active Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2024-09-30
    Officer
    icon of calendar 2001-02-02 ~ now
    IIF 31 - Director → ME
  • 41
    SARACEN HOUSE LIMITED - 1996-10-18
    SPEYHAWK LIMITED - 1981-12-31
    THE TREVOR OSBORNE PROPERTY GROUP LIMITED - 2022-01-18
    SPEYHAWK LAND & ESTATES LIMITED - 1977-12-31
    icon of address The Old Stables, Combe Hay, Bath, England
    Active Corporate (5 parents, 14 offsprings)
    Equity (Company account)
    14,752,915 GBP2024-09-30
    Officer
    icon of calendar ~ now
    IIF 57 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 9 - Ownership of shares – 75% or moreOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
  • 42
    BALTIC LAND COMPANY LIMITED - 1996-07-12
    AVONPOINT LIMITED - 1994-06-24
    icon of address The Old Stables, Combe Hay, Bath, England
    Active Corporate (3 parents)
    Equity (Company account)
    47,248 GBP2024-09-30
    Officer
    icon of calendar 1994-06-18 ~ now
    IIF 44 - Director → ME
Ceased 39
  • 1
    icon of address Second Floor, 34 Lime Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    17,308 GBP2024-03-31
    Officer
    icon of calendar 1994-07-15 ~ 1995-01-04
    IIF 79 - Director → ME
    icon of calendar 1992-03-19 ~ 1993-07-06
    IIF 80 - Director → ME
  • 2
    CHARCO 1077 LIMITED - 2004-06-03
    icon of address Wessex Water Claverton Down Road, Claverton Down, Bath
    Active Corporate (5 parents)
    Officer
    icon of calendar 2004-06-07 ~ 2011-10-26
    IIF 26 - Director → ME
  • 3
    SPEYHAWK (BATH HOUSE) LIMITED - 1993-05-25
    CHARCO 144 LIMITED - 1989-07-19
    icon of address Pric Waterhouse, 5 Victoria Street, Windsor, Berkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar ~ 1994-02-01
    IIF 87 - Director → ME
  • 4
    BRAIDLEA LIMITED - 2012-11-08
    CELTIC REGENERATION LIMITED - 2022-10-05
    LORDHIRST LIMITED - 1997-03-18
    icon of address The Old Stables, Combe Hay, Bath, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2022-09-30
    Person with significant control
    icon of calendar 2016-04-08 ~ 2022-10-21
    IIF 3 - Ownership of shares – 75% or more OE
  • 5
    BRITISH PROPERTY FEDERATION LIMITED - 1985-06-26
    icon of address 88 Kingsway, London, England
    Active Corporate (12 parents, 2 offsprings)
    Officer
    icon of calendar ~ 1994-05-16
    IIF 82 - Director → ME
  • 6
    icon of address Marshall House, Huddersfield Road, Elland, West Yorkshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    -5,180 GBP2024-12-31
    Officer
    icon of calendar 2018-05-21 ~ 2023-07-14
    IIF 36 - Director → ME
  • 7
    LONDON FIRST - 2022-07-22
    icon of address 2nd Floor, One Oliver's Yard, 55-71 City Road, London, England
    Active Corporate (16 parents)
    Officer
    icon of calendar 1992-11-24 ~ 1996-01-05
    IIF 91 - Director → ME
  • 8
    icon of address 3 The Square, Buxton, Derbyshire
    Active Corporate (10 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    324,470 GBP2020-10-31
    Officer
    icon of calendar 2004-11-22 ~ 2014-07-28
    IIF 20 - Director → ME
  • 9
    icon of address C/o Price Waterhouse, 5 Victoria Street, Windsor Berkshire
    Dissolved Corporate
    Officer
    icon of calendar ~ 1998-11-01
    IIF 88 - Director → ME
  • 10
    icon of address 125 Colmore Row, Birmingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ 1994-09-21
    IIF 89 - Director → ME
  • 11
    MITEXTRA LIMITED - 1989-01-27
    icon of address Bdo Llp, Two Snowhill, Birmingham, West Midlands
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ 1994-09-21
    IIF 81 - Director → ME
  • 12
    icon of address 62 High Street High Street, Henley-in-arden, England
    Active Corporate (5 parents)
    Profit/Loss (Company account)
    -200 GBP2023-10-01 ~ 2024-09-30
    Officer
    icon of calendar 2015-04-08 ~ 2022-02-03
    IIF 46 - Director → ME
  • 13
    STANSCOMBE LIMITED - 1999-07-15
    icon of address Global House Global House, 1 Ashley Avenue, Epsom, Surrey, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    37 GBP2024-12-31
    Officer
    icon of calendar 1999-07-15 ~ 2002-02-21
    IIF 23 - Director → ME
  • 14
    CHARCO 572 LIMITED - 1994-07-12
    PELL FRISCHMANN FACILITIES MANAGEMENT - 2015-10-02
    icon of address 5 Manchester Square, London
    Active Corporate (3 parents)
    Equity (Company account)
    96 GBP2024-03-31
    Officer
    icon of calendar 1994-06-24 ~ 1996-09-13
    IIF 16 - Director → ME
  • 15
    PRECIS (2196) LIMITED - 2002-04-16
    icon of address 5th Floor Edison House, 223 - 231 Old Marylebone Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-04-12 ~ 2013-02-18
    IIF 39 - Director → ME
  • 16
    STILLCROSS LIMITED - 1997-06-12
    icon of address Manhattan Loft Corporation, Edison House, 223-231 Old Marylebone Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1997-06-12 ~ 2013-02-18
    IIF 65 - Director → ME
  • 17
    PICNIC LIMITED - 2002-10-22
    icon of address 1st Floor Gallery Court, 28 Arcadia Ave, London, United Kingdom
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    283,592 GBP2024-03-31
    Officer
    icon of calendar 2002-09-12 ~ 2003-06-12
    IIF 22 - Director → ME
  • 18
    icon of address The Old Stables, Combe Hay, Bath, England
    Active Corporate (3 parents)
    Equity (Company account)
    365,927 GBP2024-12-31
    Person with significant control
    icon of calendar 2021-08-25 ~ 2021-08-25
    IIF 2 - Right to appoint or remove directors OE
  • 19
    HAWK DEVELOPMENT MANAGEMENT PLC - 2015-11-05
    SPEYHAWK DEVELOPMENT MANAGEMENT PLC - 1992-01-06
    SPEYHAWK PROJECT MANAGEMENT SERVICES LIMITED - 1983-11-28
    SPEYHAWK INVESTMENTS LIMITED - 1983-05-20
    SPEYHAWK PROPERTIES LIMITED - 1983-09-23
    SPEYHAWK PROJECT MANAGEMENT LIMITED - 1987-08-20
    icon of address 5 Manchester Square, London
    Active Corporate (5 parents)
    Equity (Company account)
    214,794 GBP2024-03-31
    Officer
    icon of calendar ~ 1998-06-26
    IIF 18 - Director → ME
  • 20
    OSPREY MANAGEMENT COMPANY LIMITED(THE) - 2016-06-08
    icon of address Gladstone House, 77-79 High Street, Egham, Surrey, England
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar ~ 2016-03-18
    IIF 25 - Director → ME
  • 21
    WARDTECH LIMITED - 1999-05-04
    icon of address 5th Floor Edison House, 223 - 231 Old Marylebone Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1999-05-04 ~ 2013-02-18
    IIF 27 - Director → ME
  • 22
    PRECIS (2210) LIMITED - 2002-05-24
    icon of address 5th Floor Edison House, 223-231 Old Marylebone Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-05-15 ~ 2013-02-18
    IIF 38 - Director → ME
  • 23
    TWINDARE LIMITED - 1987-03-26
    icon of address Lucknam Park, Colerne, Wiltshire
    Active Corporate (9 parents, 1 offspring)
    Equity (Company account)
    5,953,655 GBP2024-05-31
    Officer
    icon of calendar 1992-11-18 ~ 1994-11-29
    IIF 86 - Director → ME
  • 24
    THE OXFORD SCIENCE PARK LIMITED - 2015-12-07
    OTHERTURN LIMITED - 1989-04-14
    icon of address Magdalen College, High Street, Oxford
    Active Corporate (4 parents)
    Officer
    icon of calendar 1991-11-21 ~ 1992-08-19
    IIF 85 - Director → ME
  • 25
    icon of address Bdo Llp, 125 Colmore Row, Birmingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ 1994-01-25
    IIF 90 - Director → ME
  • 26
    INTERSERVEFM LTD - 2020-12-03
    BUILDING AND PROPERTY GROUP LIMITED - 2001-05-01
    BASEHOLD LIMITED - 1993-08-26
    BUILDING AND PROPERTY MANAGEMENT SERVICES LIMITED - 1996-10-09
    icon of address Level 12, The Shard, 32 London Bridge Street, London, England
    Active Corporate (5 parents, 5 offsprings)
    Officer
    icon of calendar 1993-09-13 ~ 1996-08-24
    IIF 77 - Director → ME
  • 27
    icon of address Chiltern Court St. Peters Avenue, Caversham, Reading, England
    Active Corporate (3 parents)
    Equity (Company account)
    -101,559 GBP2024-03-31
    Person with significant control
    icon of calendar 2022-03-08 ~ 2023-03-24
    IIF 4 - Right to appoint or remove directors OE
    IIF 4 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 4 - Ownership of shares – More than 50% but less than 75% OE
  • 28
    HARBOUR AND DOCK COTTAGES LIMITED - 2008-04-20
    icon of address 100 Victoria Street, London, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    2 GBP2025-03-31
    Officer
    icon of calendar 2003-12-08 ~ 2016-01-29
    IIF 51 - Director → ME
  • 29
    DANCE SOUTH WEST LTD - 2013-10-21
    DANCE SERVICES LTD - 2002-08-08
    icon of address Pavilion Dance, Westover Road, Bournemouth
    Active Corporate (12 parents)
    Officer
    icon of calendar 2012-10-04 ~ 2014-03-13
    IIF 60 - Director → ME
  • 30
    KENTMANOR LIMITED - 1998-01-06
    icon of address No 1 Dorset Street, Southampton, Hampshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1998-01-06 ~ 1999-06-24
    IIF 21 - Director → ME
  • 31
    HACKREMCO (NO.665) LIMITED - 1991-04-15
    icon of address 2nd Floor, Medway Bridge House, 1-8, Fairmeadow, Maidstone, Kent
    Liquidation Corporate (4 parents)
    Officer
    icon of calendar 1991-04-19 ~ 1994-11-22
    IIF 78 - Director → ME
  • 32
    CHARCO 237 LIMITED - 1989-05-09
    icon of address Po Box 695, 8 Salisbury Square, London
    Dissolved Corporate
    Officer
    icon of calendar ~ 1998-11-01
    IIF 84 - Director → ME
  • 33
    YEARFIRST PUBLIC LIMITED COMPANY - 1991-07-11
    icon of address Berkeley House, 19 Portsmouth Road, Cobham, Surrey
    Active Corporate (7 parents, 34 offsprings)
    Officer
    icon of calendar 1991-06-26 ~ 1996-10-31
    IIF 19 - Director → ME
  • 34
    BERKELEY SPEYHAWK LIMITED - 1987-08-01
    ST. GEORGE DEVELOPMENTS LTD - 1997-05-01
    OCEANHARP LIMITED - 1985-11-15
    ST. GEORGE DEVELOPMENTS LTD - 1997-04-28
    ST. GEORGE PLC - 1991-07-11
    icon of address Berkeley House, 19 Portsmouth Road, Cobham, Surrey
    Active Corporate (16 parents, 2 offsprings)
    Officer
    icon of calendar ~ 1996-10-31
    IIF 83 - Director → ME
  • 35
    icon of address 115c Milton Road, Cambridge
    Active Corporate (12 parents)
    Equity (Company account)
    32,346 GBP2025-01-31
    Officer
    icon of calendar 2007-09-11 ~ 2011-01-19
    IIF 40 - Director → ME
  • 36
    icon of address 115c Milton Road, Cambridge
    Active Corporate (8 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1 GBP2024-12-31
    Officer
    icon of calendar 2005-07-01 ~ 2011-01-19
    IIF 52 - Director → ME
  • 37
    FUTURE BATH PLUS - 2012-10-03
    icon of address 11a York Street, Bath, Somerset, United Kingdom
    Active Corporate (16 parents)
    Officer
    icon of calendar 2008-07-10 ~ 2012-03-29
    IIF 17 - Director → ME
  • 38
    icon of address The Holburne Museum, Great Pulteney Street, Bath, Bath And N E Somerset
    Active Corporate (17 parents, 1 offspring)
    Equity (Company account)
    0 GBP2023-10-30
    Officer
    icon of calendar 2008-05-30 ~ 2014-06-13
    IIF 15 - Director → ME
  • 39
    ORCHARDLEIGH LIMITED - 2001-08-03
    CHARCO 692 LIMITED - 1997-11-19
    icon of address The Old Stables, Combe Hay, Bath, England
    Active Corporate (1 parent)
    Equity (Company account)
    398,673 GBP2024-09-30
    Officer
    icon of calendar 1997-11-25 ~ 2013-06-20
    IIF 66 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.