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

Holbeche, Roger Malcolm

    Related profiles found in government register
  • Holbeche, Roger Malcolm
    British chartered surveyor born in November 1944

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Barnmoor House, Kington Lane, Claverdon, Warwickshire, CV35 8PP

      IIF 1
    • icon of address Forward House, 17 High Street, Henley-in-arden, Warwickshire, B95 5AA, United Kingdom

      IIF 2
    • icon of address Spinney House, Avenue Road, Stratford Upon Avon, Warwickshire, CV37 6UN

      IIF 3 IIF 4 IIF 5
  • Holbeche, Roger Malcolm
    British company director born in November 1944

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Barnmoor House, Kington Lane, Claverdon, Warwickshire, CV35 8PP

      IIF 6 IIF 7 IIF 8
    • icon of address Barnmoor House, Kington Lane, Claverton, Warwickshire, CV35 8PP, England

      IIF 14
    • icon of address Spinney House, Avenue Road, Stratford Upon Avon, Warwickshire, CV37 6UN

      IIF 15
    • icon of address Spinney House, Avenue Road, Stratford-upon-avon, Warwickshire, CV37 6UN, England

      IIF 16
    • icon of address Henge Barn, Pury Hill Business Park, Alderton Road, Towcester, Northamptonshire, NN12 7LS, England

      IIF 17
  • Holbeche, Roger Malcolm
    British director born in November 1944

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Barnmoor House, Kington Lane, Claverdon, Warwickshire, CV35 8PP

      IIF 18
    • icon of address Forward House, 17 High Street, Henley-in-arden, West Midlands, B95 5AA, United Kingdom

      IIF 19 IIF 20
    • icon of address The Mill, Pury Hill Business Park, Alderton Road, Towcester, Northamptonshire, NN12 7LS, United Kingdom

      IIF 21
  • Holbeche, Roger Malcolm
    British surveyor born in November 1944

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Forward House, 17 High Street, Henley-in-arden, West Midlands, B95 5AA, United Kingdom

      IIF 22 IIF 23
  • Holbeche, Roger Malcolm
    born in November 1944

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Spinney House, Avenue Road, Stratford-upon-avon, Warwickshire, CV37 6UN

      IIF 24
  • Holbeche, Roger Malcolm
    British chartered surveyor born in November 1944

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Henge Barn, Pury Hill Business Park, Alderton Road, Towcester, Northamptonshire, NN12 7LS, England

      IIF 25
  • Holbeche, Roger Malcolm
    British company director born in November 1944

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Forward House, 17 High Street, Henley In Arden, B95 5AA, United Kingdom

      IIF 26 IIF 27
    • icon of address Henge Barn, Pury Hill Business Park, Alderton Road, Towcester, Northamptonshire, NN12 7LS, England

      IIF 28 IIF 29
  • Holbeche, Roger Malcolm
    British director born in November 1944

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Henge Barn, Pury Hill Business Park, Alderton Road, Towcester, Northamptonshire, NN12 7LS, England

      IIF 30
  • Holbeche, Roger Malcom
    British director born in November 1944

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Henge Barn, Pury Hill Business Park, Alderton Road, Towcester, Northamptonshire, NN12 7LS, England

      IIF 31 IIF 32
  • Holbeche, Roger Malcolm
    British chartered surveyor born in November 1944

    Registered addresses and corresponding companies
    • icon of address 120 Myton Road, Warwick, Warwickshire, CV34 6PR

      IIF 33
  • Mr Roger Malcolm Holbeche
    British born in November 1944

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Henge Barn, Pury Hill Business Park, Alderton Road, Towcester, Northamptonshire, NN12 7LS, England

      IIF 34
    • icon of address The Mill, Pury Hill Business Park, Alderton Road, Towcester, Northamptonshire, NN12 7LS, United Kingdom

      IIF 35
  • Holbeche, Roger Malcolm
    British company director

    Registered addresses and corresponding companies
    • icon of address Barnmoor House, Kington Lane, Claverdon, Warwickshire, CV35 8PP

      IIF 36
  • Holbeche, Roger Malcolm

    Registered addresses and corresponding companies
    • icon of address Barnmoor House, Kington Lane, Claverdon, Warwickshire, CV35 8PP

      IIF 37
  • Mr Roger Malcolm Holbeche
    British born in November 1944

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 52, Barkers Lane, Wythall, Birmingham, B47 6BU

      IIF 38 IIF 39
    • icon of address Forward House, 17 High Street, Henley In Arden, B95 5AA, United Kingdom

      IIF 40 IIF 41
    • icon of address Forward House, 17 High Street, Henley-in-arden, B95 5AA, England

      IIF 42 IIF 43
    • icon of address Henge Barn, Pury Hill Business Park, Alderton Road, Towcester, Northamptonshire, NN12 7LS, England

      IIF 44 IIF 45 IIF 46
child relation
Offspring entities and appointments
Active 18
  • 1
    icon of address Henge Barn Pury Hill Business Park, Alderton Road, Towcester, Northamptonshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-01-31
    Officer
    icon of calendar 2022-01-26 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2022-01-26 ~ now
    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
  • 2
    icon of address 42 Doughty Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-09-27 ~ dissolved
    IIF 24 - LLP Designated Member → ME
  • 3
    EMBASSY DEVELOPMENTS (HOLDINGS) LIMITED - 1986-11-05
    GRENADIER INVESTMENT HOLDINGS LIMITED - 1978-12-31
    icon of address 52 Barkers Lane, Wythall, Birmingham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2016-12-30 ~ dissolved
    IIF 38 - Ownership of shares – 75% or moreOE
  • 4
    icon of address Forward House, 17 High Street, Henley In Arden, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-05-04 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2021-05-04 ~ dissolved
    IIF 41 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 41 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address Henge Barn Pury Hill Business Park, Alderton Road, Towcester, Northamptonshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -155,466 GBP2024-10-31
    Officer
    icon of calendar 2022-10-14 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2022-10-14 ~ now
    IIF 46 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 46 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    ENSCO 1324 LIMITED - 2019-05-10
    icon of address Henge Barn Pury Hill Business Park, Alderton Road, Towcester, Northamptonshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -20,491 GBP2024-04-29
    Officer
    icon of calendar 2019-05-10 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2019-05-10 ~ now
    IIF 44 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 44 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    icon of address Forward House, 17 High Street, Henley In Arden, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-09-21 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2021-09-21 ~ dissolved
    IIF 40 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 8
    GRENADIER HOMES LIMITED - 1995-04-04
    icon of address The White House Chapel Street, Welford On Avon, Stratford-upon-avon, Warwickshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1994-11-29 ~ dissolved
    IIF 16 - Director → ME
  • 9
    icon of address Moonstone 29 Barncroft, Long Compton, Shipston-on-stour, Warwickshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2016-12-30 ~ dissolved
    IIF 42 - Ownership of shares – 75% or moreOE
  • 10
    BROAD STREET DEV MANAGEMENT CO LIMITED - 2022-10-04
    icon of address Henge Barn Pury Hill Business Park, Alderton Road, Towcester, Northamptonshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2025-07-31
    Officer
    icon of calendar 2021-07-01 ~ now
    IIF 28 - Director → ME
  • 11
    icon of address Forward House, 17 High Street, Henley-in-arden, West Midlands, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-12-02 ~ dissolved
    IIF 2 - Director → ME
  • 12
    icon of address Forward House, 17 High Street, Henley-in-arden, West Midlands
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    -196,469 GBP2024-03-31
    Officer
    icon of calendar 2009-08-25 ~ now
    IIF 14 - Director → ME
  • 13
    95 BROAD STREET DEVCO LIMITED - 2022-03-24
    90 BROAD STREET DEVCO LIMITED - 2021-06-15
    ONE LORD ST DEV CO LTD - 2023-07-14
    BARDS WALK DEV CO LTD - 2024-03-09
    icon of address Henge Barn Pury Hill Business Park, Alderton Road, Towcester, Northamptonshire, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2023-11-23 ~ now
    IIF 32 - Director → ME
  • 14
    icon of address Henge Barn Pury Hill Business Park, Alderton Road, Towcester, Northamptonshire, England
    Active Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -724 GBP2024-11-30
    Officer
    icon of calendar 2023-11-10 ~ now
    IIF 31 - Director → ME
  • 15
    icon of address Henge Barn, Pury Hill Business Park, Alderton Road, Towcester, Northamptonshire, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-03-30 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2023-03-30 ~ now
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 16
    icon of address The Mill, Pury Hill Business Park, Alderton Road, Towcester, Northamptonshire, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-08-29 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2024-08-29 ~ now
    IIF 35 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 17
    EMBASSY INVESTMENTS LIMITED - 1986-07-10
    EMBASSY HOMES LIMITED - 1978-12-31
    CARLAWORTH LIMITED - 1977-12-31
    icon of address 52 Barkers Lane, Wythall, Birmingham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2016-12-30 ~ dissolved
    IIF 39 - Ownership of shares – 75% or moreOE
  • 18
    EMBASSY DEVELOPMENTS LIMITED - 1986-07-10
    ABLENOTE LIMITED - 1980-12-31
    icon of address 152 Hurdis Road, Shirley, Solihull, West Midlands, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ dissolved
    IIF 23 - Director → ME
Ceased 16
  • 1
    icon of address 138 Chiltern Court Baker Street, London, England
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -5,023 GBP2019-03-31
    Officer
    icon of calendar 1995-02-07 ~ 2020-01-31
    IIF 5 - Director → ME
  • 2
    icon of address 138 Chiltern Court Baker Street, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2019-03-31
    Officer
    icon of calendar 1995-02-07 ~ 2020-01-31
    IIF 4 - Director → ME
  • 3
    icon of address 138 Chiltern Court Baker Street, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -558 GBP2019-03-31
    Officer
    icon of calendar 1995-02-07 ~ 2020-01-31
    IIF 3 - Director → ME
  • 4
    BIDCORP OUTSOURCED SERVICES LIMITED - 2017-06-19
    EMBASSY PROPERTY GROUP PLC - 1998-05-29
    JACOBS PROPERTY LIMITED - 2003-03-17
    EXCOVER PUBLIC LIMITED COMPANY - 1986-06-12
    icon of address Ground Floor Suite, River House, Maidstone Road, Sidcup, Kent, United Kingdom
    Dissolved Corporate (2 parents, 7 offsprings)
    Officer
    icon of calendar ~ 1994-06-01
    IIF 33 - Director → ME
  • 5
    icon of address 14 Lower Green Road, Rusthall, Tubridge Wells, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1994-07-27 ~ 2000-12-11
    IIF 13 - Director → ME
    icon of calendar 1994-07-27 ~ 2000-12-11
    IIF 36 - Secretary → ME
  • 6
    ANDRABURY LIMITED - 1982-09-07
    icon of address Ground Floor Suite, River House, Maidstone Road, Sidcup, Kent, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ 1994-03-31
    IIF 9 - Director → ME
    icon of calendar ~ 1994-03-31
    IIF 37 - Secretary → ME
  • 7
    GRESWOLDE DEVELOPMENTS LIMITED - 1986-07-10
    icon of address The Handover Centre Appletree Trading Estate, Chipping Warden, Banbury, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ 1994-03-31
    IIF 10 - Director → ME
  • 8
    EMBASSY DEVELOPMENTS LIMITED - 1998-05-29
    EMBASSY DEVELOPMENTS (EDGBASTON) LIMITED - 1986-07-10
    TASKPLACE LIMITED - 1986-06-13
    icon of address The Handover Centre Appletree Trading Estate, Chipping Warden, Banbury, England
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar ~ 1994-03-31
    IIF 11 - Director → ME
  • 9
    LANDGREEN LIMITED - 1984-01-24
    icon of address 1st Floor 21 Station Road, Watford, Herts
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar ~ 1994-03-31
    IIF 7 - Director → ME
  • 10
    JACOBS ONTIME LIMITED - 2000-08-01
    EMBASSY PROPERTY GROUP (INTERNATIONAL) LIMITED - 2000-04-06
    INGLEBY ( 464 ) LIMITED - 1990-04-27
    icon of address The Handover Centre Appletree Trading Estate, Chipping Warden, Banbury, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ 1994-03-31
    IIF 12 - Director → ME
  • 11
    icon of address County House, St Marys Street, Worcester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1994-08-22 ~ 1999-03-25
    IIF 1 - Director → ME
  • 12
    icon of address 1st Floor 21 Station Road, Watford, Herts
    Dissolved Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar ~ 1994-03-31
    IIF 6 - Director → ME
  • 13
    icon of address Forward House, 17 High Street, Henley-in-arden, West Midlands
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    -196,469 GBP2024-03-31
    Officer
    icon of calendar 2000-11-10 ~ 2006-10-26
    IIF 15 - Director → ME
  • 14
    icon of address Forward House, 17 High Street, Henley-in-arden, Warwickshire, England
    Active Corporate (5 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    -1,724,291 GBP2024-03-31
    Officer
    icon of calendar 1994-12-22 ~ 2001-08-01
    IIF 18 - Director → ME
  • 15
    ENSCO 1343 LIMITED - 2019-06-21
    icon of address Henge Barn Pury Hill Business Park, Alderton Road, Towcester, Northamptonshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -59,143 GBP2024-05-31
    Person with significant control
    icon of calendar 2019-06-21 ~ 2019-06-25
    IIF 43 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 43 - Ownership of shares – More than 25% but not more than 50% OE
  • 16
    EMBASSY HOMES LIMITED - 2005-03-23
    SHIELDNOTE LIMITED - 1979-12-31
    icon of address The Handover Centre Appletree Trading Estate, Chipping Warden, Banbury, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ 1994-03-31
    IIF 8 - 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.