logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers who have significant controls over the individuals in focus are always inapplicable. The offspring entities and appointments are those entities that the individuals in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Roy Ledgister

    Related profiles found in government register
  • Mr Roy Ledgister
    British born in December 1973

    Resident in England

    Registered addresses and corresponding companies
    • 10 Lloyds Court, Manor Royal, Crawley, East Sussex, RH10 9QX, England

      IIF 1
    • 19 Lloyds Court, Manor Royal, Crawley, East Sussex, RH10 9QX, England

      IIF 2 IIF 3
    • 19 Lloyds Court, Manor Royal, Crawley, West Sussex, RH10 9QX, England

      IIF 4 IIF 5
  • Mr Roy Andrew Ledgister
    British born in December 1973

    Resident in England

    Registered addresses and corresponding companies
    • 34, Westway, Caterham On The Hill, Surrey, CR3 5TP, England

      IIF 6 IIF 7
    • 19, Lloyds Court, Manor Royal, Crawley, West Sussex, RH10 9QX, United Kingdom

      IIF 8
    • 4, Wimpole Street, London, W1G 9SH, United Kingdom

      IIF 9
    • C/o Auria, 48 Warwick Street, London, W1B 5AW, United Kingdom

      IIF 10
  • Mr Roy Ledgister
    British born in December 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4, Wimpole Street, London, Greater London, W1G 9SH, United Kingdom

      IIF 11 IIF 12
    • 4, Wimpole Street, London, W1G 9SH, England

      IIF 13
    • 9 Wimpole Street, London, Greater London, W1G 9SR, United Kingdom

      IIF 14
  • Roy Ledgister
    British born in December 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 9, Wimpole Street, London, Greater London, W1G 9SR, United Kingdom

      IIF 15
  • Ledgister, Roy
    British born in December 1973

    Resident in England

    Registered addresses and corresponding companies
    • 19 Lloyds Court, Manor Royal, Crawley, West Sussex, RH10 9QX, England

      IIF 16
  • Ledgister, Roy
    British barrister born in December 1973

    Resident in England

    Registered addresses and corresponding companies
    • 19 Lloyds Court, Manor Royal, Crawley, East Sussex, RH10 9QX, England

      IIF 17 IIF 18
    • 19 Lloyds Court, Manor Royal, Crawley, West Sussex, RH10 9QX, England

      IIF 19
  • Ledgister, Roy
    British barrister born in November 1973

    Resident in England

    Registered addresses and corresponding companies
    • 19 Lloyds Court, Manor Royal, Crawley, East Sussex, RH10 9QX, England

      IIF 20
  • Ledgister, Roy Andrew
    British born in December 1973

    Resident in England

    Registered addresses and corresponding companies
    • Wrencote House, 123 Croydon High Street, Croydon, Surrey, CR0 0XJ, England

      IIF 21
    • 4, Wimpole Street, London, W1G 9SH, England

      IIF 22
    • C/o Auria, 48 Warwick Street, London, W1B 5AW, United Kingdom

      IIF 23
  • Ledgister, Roy Andrew
    British barrister born in December 1973

    Resident in England

    Registered addresses and corresponding companies
    • 4, Wimpole Street, London, W1G 9SH, United Kingdom

      IIF 24
    • Unit 1, Lanchesters 162-166, Fulham Palace Road, London, W6 9ER, England

      IIF 25
    • Unit 1, The Lanchesters, 162-166 Fulham Palace Road, London, W6 9ER, United Kingdom

      IIF 26
    • Unit 1, The Lanchesters, Hammersmith, London, W6 9ER, United Kingdom

      IIF 27
  • Mr Roy Andrew Ledgister
    British born in December 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1 Devonshire House, Mayfair Place, London, W1J 8AJ, England

      IIF 28
    • 4 Wimpole Street, London, Greater London, W1G 9SH, United Kingdom

      IIF 29
    • 4, Wimpole Street, London, W1G 9SH, England

      IIF 30 IIF 31
    • 9, Wimpole Street, London, W1G 9SR, England

      IIF 32
    • 9, Wimpole Street, London, W1G 9SR, United Kingdom

      IIF 33
    • C/o Auria, 48 Warwick Street, London, W1B 5AW, United Kingdom

      IIF 34
    • Brulimar House, Jubilee Road, Middleton, Manchester, M24 2LX, England

      IIF 35
  • Roy Andrew Ledgister
    British born in December 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Little Copse, Shrubbs Hill Lane, Ascot, Berkshire, SL5 0LD, United Kingdom

      IIF 36 IIF 37
    • 4 Wimpole Street, London, Greater London, W1G 9SH, United Kingdom

      IIF 38
  • Ledgister, Roy
    British barrister born in December 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4, Wimpole Street, London, W1G 9SH, United Kingdom

      IIF 39
  • Ledgister, Roy Andrew
    born in December 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Wrencote House, 123 High Street, Croydon, Surrey, CR0 0XJ, England

      IIF 40
    • Evergreen Farm, Partridge Lane, Newdigate, Dorking, Surrey, RH5 5BW, United Kingdom

      IIF 41
  • Ledgister, Roy Andrew
    British born in December 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Little Copse, Shrubbs Hill Lane, Ascot, Berkshire, SL5 0LD, United Kingdom

      IIF 42 IIF 43 IIF 44
    • 19, Lloyds Court, Manor Royal, Crawley, West Sussex, RH10 9QX, United Kingdom

      IIF 45 IIF 46
    • C/o Auria, 48 Warwick Street, London, W1B 5AW, United Kingdom

      IIF 47 IIF 48 IIF 49
    • Heron Tower, Level 18, 110 Bishopsgate, London, EC2N 4AY, England

      IIF 51
    • Brulimar House, Jubilee Road, Middleton, Manchester, M24 2LX, United Kingdom

      IIF 52
  • Ledgister, Roy Andrew
    British barrister born in December 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 9 Wimpole Street, London, Greater London, W1G 9SR, United Kingdom

      IIF 53
  • Ledgister, Roy Andrew
    British company director born in December 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Ledgister, Roy Andrew
    British director born in December 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 34, Westway, Caterham On The Hill, Surrey, CR3 5TP, England

      IIF 78
  • Ledgister, Roy

    Registered addresses and corresponding companies
    • Unit 1, Lanchesters 162-166, Fulham Palace Road, London, W6 9ER, England

      IIF 79
child relation
Offspring entities and appointments 52
  • 1
    BLACKMONT GROUP LIMITED
    11217538
    4 Wimpole Street, London, Greater London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-02-21 ~ dissolved
    IIF 59 - Director → ME
    Person with significant control
    2018-02-21 ~ dissolved
    IIF 32 - Ownership of shares – 75% or more OE
    IIF 32 - Right to appoint or remove directors OE
    IIF 32 - Ownership of voting rights - 75% or more OE
  • 2
    BLACKMONT INTERNATIONAL LIMITED
    - now 10565294
    BLACKMONT (MATERIALS) LIMITED
    - 2018-02-21 10565294 11220214
    DE MONTENE (MATERIALS) LIMITED
    - 2017-12-05 10565294
    4 Wimpole Street, London, Greater London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2017-01-16 ~ 2020-07-15
    IIF 72 - Director → ME
    Person with significant control
    2017-03-17 ~ dissolved
    IIF 13 - Ownership of voting rights - 75% or more OE
    IIF 13 - Ownership of shares – 75% or more OE
  • 3
    BLACKMONT MATERIALS LTD
    11220214 10565294
    9 Wimpole Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-02-22 ~ dissolved
    IIF 63 - Director → ME
    Person with significant control
    2018-02-22 ~ dissolved
    IIF 33 - Ownership of shares – 75% or more OE
    IIF 33 - Right to appoint or remove directors OE
    IIF 33 - Ownership of voting rights - 75% or more OE
  • 4
    CARIDON HOLDINGS LLP
    OC399181
    Wrencote House, 123 High Street, Croydon, Surrey, England
    Active Corporate (5 parents, 26 offsprings)
    Officer
    2015-04-01 ~ 2022-03-30
    IIF 40 - LLP Member → ME
  • 5
    COLCHESTER (RIVERSIDE) LTD
    13447023
    128 City Road, London, United Kingdom
    Active Corporate (10 parents)
    Officer
    2021-06-09 ~ 2023-11-22
    IIF 48 - Director → ME
  • 6
    CONVIVIA ASSET MANAGEMENT LTD
    - now 11233535
    CONVIVIA RESIDENTIAL DEVELOPMENTS LIMITED
    - 2020-04-16 11233535
    19 Lloyds Court Manor Royal, Crawley, West Sussex, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    2018-03-05 ~ dissolved
    IIF 56 - Director → ME
    Person with significant control
    2018-03-05 ~ 2020-04-03
    IIF 15 - Ownership of voting rights - 75% or more OE
    IIF 15 - Ownership of shares – 75% or more OE
    IIF 15 - Right to appoint or remove directors OE
  • 7
    CONVIVIA AUTO LTD
    12263746
    4 Wimpole Street, London, Greater London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2019-10-15 ~ dissolved
    IIF 66 - Director → ME
  • 8
    CONVIVIA AUTOMOTIVE LTD
    10907312
    4 Wimpole Street, London, Greater London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2017-08-09 ~ dissolved
    IIF 64 - Director → ME
  • 9
    CONVIVIA BUSINESS LTD
    10906852
    4 Wimpole Street, London, Greater London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2017-08-09 ~ dissolved
    IIF 73 - Director → ME
  • 10
    CONVIVIA CAPITAL PLC
    12545497
    Recovery House Hainault Business Park, 15-17 Roebuck Road, Ilford, Essex
    Dissolved Corporate (4 parents)
    Officer
    2020-04-03 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    2020-04-03 ~ dissolved
    IIF 10 - Right to appoint or remove directors OE
    IIF 10 - Ownership of shares – 75% or more OE
    IIF 10 - Ownership of voting rights - 75% or more OE
  • 11
    CONVIVIA COMMERCIAL DEVELOPMENTS LTD
    - now 12263906
    CONVIVIA MODULAR LTD
    - 2020-05-30 12263906
    4 Wimpole Street, London, Greater London, United Kingdom
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    2019-10-15 ~ dissolved
    IIF 57 - Director → ME
  • 12
    CONVIVIA COMMUNICATION LTD
    12263766
    4 Wimpole Street, London, Greater London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2019-10-15 ~ dissolved
    IIF 67 - Director → ME
  • 13
    CONVIVIA CONSTRUCTION LTD
    - now 10579021
    BLACKMONT CONSTRUCTION LTD
    - 2018-10-10 10579021
    MONTAS ENGINEERING (UK) LTD
    - 2018-02-22 10579021
    DE MONTENE CONSTRUCTION LTD
    - 2017-01-25 10579021
    19 Lloyds Court, Manor Royal, Crawley, West Sussex, United Kingdom
    Active Corporate (6 parents)
    Officer
    2017-01-23 ~ now
    IIF 46 - Director → ME
    Person with significant control
    2017-01-23 ~ 2020-04-03
    IIF 11 - Right to appoint or remove directors OE
    IIF 11 - Ownership of shares – 75% or more OE
    IIF 11 - Ownership of voting rights - 75% or more OE
  • 14
    CONVIVIA CONSULTANCY LIMITED
    12180932 15661931
    C/o Auria, 48 Warwick Street, London, United Kingdom
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    2019-08-30 ~ dissolved
    IIF 75 - Director → ME
    Person with significant control
    2019-08-30 ~ dissolved
    IIF 34 - Ownership of shares – 75% or more OE
    IIF 34 - Right to appoint or remove directors OE
    IIF 34 - Ownership of voting rights - 75% or more OE
  • 15
    CONVIVIA CONSULTANCY LIMITED
    15661931 12180932
    Little Copse, Shrubbs Hill Lane, Ascot, Berkshire
    Dissolved Corporate (2 parents)
    Officer
    2024-04-19 ~ dissolved
    IIF 54 - Director → ME
    Person with significant control
    2024-04-19 ~ dissolved
    IIF 36 - Ownership of voting rights - 75% or more OE
    IIF 36 - Right to appoint or remove directors OE
    IIF 36 - Ownership of shares – 75% or more OE
  • 16
    CONVIVIA CONSULTING LIMITED
    - now 08287174
    PROCURO MORTGAGES LIMITED
    - 2015-10-08 08287174
    4 Wimpole Street, London, Greater London, United Kingdom
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    2015-04-01 ~ dissolved
    IIF 70 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 31 - Ownership of shares – 75% or more OE
    IIF 31 - Ownership of voting rights - 75% or more OE
    IIF 31 - Right to appoint or remove directors OE
  • 17
    CONVIVIA CUSTOMS AND CLASSICS LTD
    09933811
    Auria Group, 9 Wimpole Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    2016-01-04 ~ dissolved
    IIF 53 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 14 - Ownership of voting rights - 75% or more OE
    IIF 14 - Ownership of shares – 75% or more OE
    IIF 14 - Right to appoint or remove directors OE
  • 18
    CONVIVIA ESTATES LIMITED
    07455225
    Unit 1 The Lanchesters, Hammersmith, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2010-11-30 ~ dissolved
    IIF 27 - Director → ME
  • 19
    CONVIVIA GROUP LIMITED
    - now 08457791
    HUBI LTD
    - 2017-03-20 08457791
    19 Lloyds Court Manor Royal, Crawley, West Sussex, United Kingdom
    Dissolved Corporate (4 parents, 15 offsprings)
    Officer
    2013-03-22 ~ dissolved
    IIF 55 - Director → ME
    Person with significant control
    2017-03-21 ~ dissolved
    IIF 8 - Ownership of shares – 75% or more OE
    IIF 8 - Ownership of voting rights - 75% or more OE
  • 20
    CONVIVIA HOLDINGS 2 LTD
    - now 12218821 10579070... (more)
    CONVIVIA & PARTNERS LTD
    - 2020-05-20 12218821
    4 Wimpole Street, London, Greater London, United Kingdom
    Dissolved Corporate (3 parents, 3 offsprings)
    Officer
    2019-09-20 ~ dissolved
    IIF 65 - Director → ME
  • 21
    CONVIVIA HOLDINGS LIMITED
    - now 10579070 12218821
    CONVIVIA HOLDINGS (APARTHOTEL) LIMITED
    - 2021-05-18 10579070
    CONVIVIA HOLDINGS LTD
    - 2021-01-14 10579070 12218821
    CONVIVIA PROPERTY GROUP LTD
    - 2020-04-15 10579070
    DE MONTENE GROUP LTD
    - 2019-10-16 10579070
    4 Wimpole Street, London, Greater London, United Kingdom
    Dissolved Corporate (4 parents, 5 offsprings)
    Officer
    2017-01-23 ~ dissolved
    IIF 58 - Director → ME
  • 22
    CONVIVIA HOMES HOLDINGS LTD
    13444134
    128 City Road, London, United Kingdom
    Active Corporate (11 parents, 6 offsprings)
    Officer
    2021-06-08 ~ 2023-11-22
    IIF 76 - Director → ME
  • 23
    CONVIVIA HOTEL (OPCO) LTD
    12550094
    4 Wimpole Street, London, Greater London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2020-04-07 ~ dissolved
    IIF 62 - Director → ME
  • 24
    CONVIVIA MANAGEMENT LIMITED
    07433763 12601600
    Unit 1 The Lanchesters, 162-166 Fulham Palace Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2010-11-09 ~ dissolved
    IIF 26 - Director → ME
  • 25
    CONVIVIA MANAGEMENT PLC
    12601600 07433763
    5 New Street Square, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2020-05-14 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    2020-05-14 ~ dissolved
    IIF 9 - Ownership of shares – 75% or more OE
    IIF 9 - Right to appoint or remove directors OE
    IIF 9 - Ownership of voting rights - 75% or more OE
  • 26
    CONVIVIA MATERIALS LTD
    12263729
    19 Lloyds Court, Manor Royal, Crawley, West Sussex, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    2019-10-15 ~ dissolved
    IIF 45 - Director → ME
  • 27
    CONVIVIA PROPERTY INVESTMENT LTD
    12263713
    4 Wimpole Street, London, Greater London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2019-10-15 ~ dissolved
    IIF 60 - Director → ME
  • 28
    CONVIVIA PROPERTY LIMITED
    10844603
    4 Wimpole Street, London, Greater London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2017-06-30 ~ dissolved
    IIF 69 - Director → ME
  • 29
    CONVIVIA SPORT LTD
    10907011
    4 Wimpole Street, London, Greater London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2017-08-09 ~ dissolved
    IIF 68 - Director → ME
  • 30
    CONVIVIA SPORTS MANAGEMENT LIMITED
    08386842
    Unit 1 Lanchesters 162-166, Fulham Palace Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    2013-02-04 ~ dissolved
    IIF 25 - Director → ME
    2013-02-04 ~ dissolved
    IIF 79 - Secretary → ME
  • 31
    CONVIVIA WELL BEING LTD
    10907077
    4 Wimpole Street, London, Greater London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2017-08-09 ~ dissolved
    IIF 71 - Director → ME
  • 32
    HALCYON (TORQUAY) LIMITED
    - now 13463670
    HALYCON (TORQUAY) LIMITED
    - 2021-06-21 13463670
    128 City Road, London, United Kingdom
    Active Corporate (10 parents)
    Officer
    2021-06-18 ~ 2023-11-22
    IIF 47 - Director → ME
  • 33
    HAVEN HOUSE (IPSWICH) LIMITED
    - now 13446992 12551026
    CONVIVIA SPV2 LTD
    - 2021-07-01 13446992
    MEDVALE HOUSE (MAIDSTONE) LTD
    - 2021-06-29 13446992 12551026
    4 Wimpole Street, London, Greater London, United Kingdom
    Dissolved Corporate (6 parents)
    Officer
    2021-06-09 ~ dissolved
    IIF 61 - Director → ME
  • 34
    K5054 LIMITED
    11218759
    4 Wimpole Street, London, Greater London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2018-02-22 ~ 2018-11-05
    IIF 78 - Director → ME
    Person with significant control
    2018-02-22 ~ 2018-04-03
    IIF 7 - Ownership of voting rights - 75% or more OE
    IIF 7 - Right to appoint or remove directors OE
    IIF 7 - Ownership of shares – 75% or more OE
    2018-04-10 ~ 2018-11-05
    IIF 6 - Right to appoint or remove directors OE
    IIF 6 - Ownership of shares – More than 50% but less than 75% OE
    IIF 6 - Ownership of voting rights - More than 50% but less than 75% OE
  • 35
    MEDVALE HOUSE (MAIDSTONE) LIMITED
    - now 12551026 13446992
    HAVEN HOUSE (IPSWICH) LIMITED
    - 2021-06-30 12551026 13446992
    CS (LIVERPOOL) LIMITED
    - 2021-03-25 12551026
    128 City Road, London, United Kingdom
    Active Corporate (11 parents)
    Officer
    2020-04-07 ~ 2023-11-22
    IIF 49 - Director → ME
    Person with significant control
    2020-04-07 ~ 2020-06-05
    IIF 12 - Right to appoint or remove directors OE
    IIF 12 - Ownership of shares – 75% or more OE
    IIF 12 - Ownership of voting rights - 75% or more OE
  • 36
    MILLIONAIRE MENTOR LTD
    12263748
    C/o Auria, 48 Warwick Street, London, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    2019-10-15 ~ dissolved
    IIF 74 - Director → ME
    Person with significant control
    2020-10-15 ~ 2020-10-31
    IIF 38 - Right to appoint or remove directors OE
    IIF 38 - Ownership of voting rights - 75% or more OE
    IIF 38 - Ownership of shares – 75% or more OE
  • 37
    MYSTEPS
    - now 11421480
    STAMFORD HOUSING - 2019-09-03
    500 Bristol Road, Selly Oak, Birmingham, United Kingdom
    Dissolved Corporate (6 parents)
    Officer
    2019-10-11 ~ 2020-05-19
    IIF 39 - Director → ME
  • 38
    NDARY CONSULTANCY LTD
    10579026
    Little Copse, Shrubbs Hill Lane, Ascot, Berkshire, United Kingdom
    Active Corporate (4 parents)
    Officer
    2017-01-23 ~ now
    IIF 42 - Director → ME
    Person with significant control
    2017-01-23 ~ now
    IIF 37 - Ownership of voting rights - 75% or more OE
    IIF 37 - Ownership of shares – 75% or more OE
  • 39
    NORTHGATE BASILDON LTD
    10599176
    Wrencote House, 123 Croydon High Street, Croydon, Surrey, England
    Active Corporate (4 parents)
    Officer
    2017-02-03 ~ now
    IIF 21 - Director → ME
  • 40
    PRIEST HOUSE (BIRMINGHAM) LTD
    13479360
    128 City Road, London, United Kingdom
    Active Corporate (10 parents)
    Officer
    2021-06-28 ~ 2023-11-22
    IIF 50 - Director → ME
  • 41
    PRIEST HOUSE LTD
    11078963
    Little Copse, Shrubbs Hill Lane, Ascot, Berkshire, United Kingdom
    Active Corporate (5 parents)
    Officer
    2017-11-23 ~ now
    IIF 44 - Director → ME
    Person with significant control
    2017-11-23 ~ 2022-09-09
    IIF 29 - Ownership of shares – 75% or more OE
    IIF 29 - Ownership of voting rights - 75% or more OE
  • 42
    QPR IN THE COMMUNITY TRUST
    06703178
    Loftus Road Stadium, South Africa Road, London, England
    Active Corporate (22 parents, 1 offspring)
    Officer
    2022-07-29 ~ 2025-03-10
    IIF 22 - Director → ME
  • 43
    ROEBUCK HD LIMITED
    11210475
    Little Copse, Shrubbs Hill Lane, Ascot, Berkshire, United Kingdom
    Active Corporate (4 parents)
    Officer
    2018-02-16 ~ now
    IIF 43 - Director → ME
    Person with significant control
    2018-02-16 ~ 2022-09-09
    IIF 30 - Right to appoint or remove directors OE
    IIF 30 - Ownership of shares – 75% or more OE
    IIF 30 - Ownership of voting rights - 75% or more OE
  • 44
    SAXON HOUSE (LEICESTER) LIMITED
    13551281
    C/o Auria, 48 Warwick Street, London, United Kingdom
    Dissolved Corporate (8 parents)
    Officer
    2021-08-06 ~ 2023-11-22
    IIF 77 - Director → ME
  • 45
    SUTHERLAND HOUSE COMMERCIAL LLP
    OC403052
    Wrencote House, 123 High Street, Croydon, Surrey, United Kingdom
    Active Corporate (6 parents)
    Officer
    2015-11-23 ~ 2015-11-23
    IIF 41 - LLP Designated Member → ME
  • 46
    THE GOOD MEDICINE GARDEN EVENTS LTD
    11416954
    Cobham Park Nursery, Downside Road, Cobham, Surrey, England
    Dissolved Corporate (2 parents)
    Officer
    2018-11-26 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    2018-11-26 ~ dissolved
    IIF 2 - Ownership of shares – 75% or more OE
  • 47
    THE GOOD MEDICINE GARDEN SPA LTD
    11437568
    Cobham Park Nursery, Downside Road, Cobham, Surrey, England
    Dissolved Corporate (2 parents)
    Officer
    2018-11-26 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    2018-11-26 ~ dissolved
    IIF 5 - Ownership of shares – 75% or more OE
  • 48
    THE GOOD MEDICINE GARDEN STORE LTD
    11384756
    Cobham Park Nursery, Downside Road, Cobham, Surrey, England
    Dissolved Corporate (2 parents)
    Officer
    2018-11-26 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    2018-11-26 ~ dissolved
    IIF 3 - Ownership of shares – 75% or more OE
  • 49
    THE MEDICINE GARDEN (FOOD) LTD
    10823977
    Cobham Park Nursery, Downside Road, Cobham, England
    Dissolved Corporate (5 parents)
    Officer
    2018-11-26 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    2018-11-26 ~ dissolved
    IIF 1 - Ownership of shares – 75% or more OE
  • 50
    THE MEDICINE GARDEN COBHAM LTD
    - now 05977191
    COBHAMS SECRET GARDEN LTD - 2008-11-28
    Spirit House, 8, High Street, West Molesey, England
    Active Corporate (9 parents)
    Officer
    2018-11-26 ~ 2019-01-03
    IIF 16 - Director → ME
    Person with significant control
    2018-11-26 ~ 2019-01-03
    IIF 4 - Ownership of shares – 75% or more OE
  • 51
    ULTIMATE UK HOMES FINANCE LIMITED
    10418974
    1 Devonshire House, Mayfair Place, London, England
    Active Corporate (3 parents)
    Officer
    2017-07-14 ~ now
    IIF 51 - Director → ME
    Person with significant control
    2017-09-13 ~ now
    IIF 28 - Ownership of shares – 75% or more OE
  • 52
    ULTIMATE UK HOMES LIMITED
    10142527
    4385, 10142527: Companies House Default Address, Cardiff
    Active Corporate (4 parents)
    Officer
    2017-04-26 ~ now
    IIF 52 - Director → ME
    Person with significant control
    2017-04-26 ~ 2020-07-31
    IIF 35 - Has significant influence or control OE

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 5 April 2026 and licensed under the Open Government Licence v3.0.