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

Nock, Gerard

    Related profiles found in government register
  • Nock, Gerard
    British business executive born in April 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Upper Grosvenor Street, London, W1K 2LJ, England

      IIF 1
  • Nock, Gerard
    British company chairman born in April 1947

    Resident in England

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

      IIF 2
    • icon of address 6, Grosvenor Street, London, W1K 4PZ, United Kingdom

      IIF 3
    • icon of address Level 5, 20 Fenchurch Street, London, EC3M 3BY, United Kingdom

      IIF 4
    • icon of address One Fleet Place, One Fleet Place, London, EC4M 7WS, England

      IIF 5
  • Nock, Gerard
    British company director born in April 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Shenham Farm, Icomb, Stow On The Wold, Cheltenham, Gloucestershire, GL54 1JQ, United Kingdom

      IIF 6
    • icon of address Shenham Farm, Icomb, Stow On The Wold, Cheltenham, Gloucestershire, GL54 1JQ, Uk

      IIF 7 IIF 8 IIF 9
    • icon of address Smenham Farm, Icomb, Stow On The Wold, Cheltenham, Gloucestershire, GL54 1JQ, United Kingdom

      IIF 10 IIF 11 IIF 12
    • icon of address 17, Grosvenor Street, London, W1K 4QG, United Kingdom

      IIF 13
    • icon of address 23, Hanover Square, London, W1S 1JB, England

      IIF 14 IIF 15
    • icon of address 6, Grosvenor Street, London, W1K 4PZ, England

      IIF 16
    • icon of address 64, New Cavendish Street, London, W1G 8TB, England

      IIF 17 IIF 18
    • icon of address Apsley House Capital Plc, 6, Grosvenor Street, London, London, W1K 4PZ, United Kingdom

      IIF 19
    • icon of address Harris & Trotter, 64 New Cavendish Street, London, W1G 8TB, England

      IIF 20 IIF 21
    • icon of address Lynton House 7-12, Tavistock Square, London, WC1H 9LT

      IIF 22
    • icon of address 3rd Floor, Sterling House, Langston Road, Loughton, Essex, IG10 3TS, England

      IIF 23
    • icon of address 3rd Floor, Sterling House, Langston Road, Loughton, Essex, IG10 3TS, United Kingdom

      IIF 24 IIF 25 IIF 26
    • icon of address Addleshaw Goddard Llp, 100 Barbirolli Square, Manchester, M2 3AB, United Kingdom

      IIF 30
  • Nock, Gerard
    British director born in April 1947

    Resident in England

    Registered addresses and corresponding companies
  • Nock, Gerard
    British executive director born in April 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Pineapple Cottage, Newbury Road, Shefford Woodlands, Hungerford, Berkshire, RG17 7AJ

      IIF 68
  • Nock, Gerard
    British lawyer born in April 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Smenham Farm Icomb, Stow On The Wold, Cheltenham, Gloucestershire, GL54 1JQ

      IIF 69 IIF 70
  • Nock, Gerard
    British none born in April 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 167-169, Great Portland Street, London, W1W 5PF

      IIF 71 IIF 72
  • Nock, Gerard
    British property consultant born in April 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6 Grosvenor Street, London, London, W1K 4PZ, England

      IIF 73
  • Nock, Gerard
    British solicitor born in April 1947

    Resident in England

    Registered addresses and corresponding companies
  • Nock, Gerard
    born in April 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Williams & Co, 8/10 South Street, Epsom, Surrey, KT18 7PF, United Kingdom

      IIF 101
    • icon of address 17 Grosvenor Street, London, London, W1K 4QG, England

      IIF 102
    • icon of address 6 Grosvenor Street, London, London, W1K 4PZ, England

      IIF 103
    • icon of address Smenham Farm, Icomb, Stow On The Wold, GL54 1JQ, United Kingdom

      IIF 104
  • Mr Gerard Nock
    British born in April 1947

    Resident in England

    Registered addresses and corresponding companies
  • Nock, Gerard
    British company chairman born in April 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6, Grosvenor Street, London, W1K 4PZ, United Kingdom

      IIF 136
  • Nock, Gerard
    British company director born in April 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Nock, Gerard
    British director born in April 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 23, Hanover Square, London, W1S 1JB, United Kingdom

      IIF 146
  • Nock, Gerard
    British solicitor born in April 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Smenham Farm, Itcomb, Nr Stow On The Wold, Glos, GL54 1JT, United Kingdom

      IIF 147
  • Nock, Gerard
    British director

    Registered addresses and corresponding companies
    • icon of address Smenham Farm Icomb, Stow On The Wold, Cheltenham, Gloucestershire, GL54 1JQ

      IIF 148
  • Nock, Gerard

    Registered addresses and corresponding companies
  • Gerard Nock
    British born in April 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7, Augustus Close, Brentford, Middlesex, TW8 8QE, United Kingdom

      IIF 160
child relation
Offspring entities and appointments
Active 84
  • 1
    icon of address 8/10 South Street, Epsom, Surrey, England
    Active Corporate (5 parents)
    Equity (Company account)
    -122,380 GBP2024-08-31
    Officer
    icon of calendar 2020-08-10 ~ now
    IIF 48 - Director → ME
  • 2
    icon of address 17 Grosvenor Street, London, London, England
    Active Corporate (5 parents)
    Current Assets (Company account)
    3,286,628 GBP2024-03-31
    Person with significant control
    icon of calendar 2022-06-27 ~ now
    IIF 128 - Right to surplus assets - More than 25% but not more than 50%OE
  • 3
    icon of address 17 Grosvenor Street, London, London, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -721 GBP2024-03-31
    Officer
    icon of calendar 2022-06-09 ~ now
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2022-06-09 ~ now
    IIF 110 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 110 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 110 - Right to appoint or remove directorsOE
  • 4
    icon of address 17 Grosvenor Street, London, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    10,000 GBP2024-06-30
    Officer
    icon of calendar 2022-06-09 ~ now
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2022-06-09 ~ now
    IIF 121 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 121 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 121 - Right to appoint or remove directorsOE
  • 5
    ALBEMARLE TRUST PLC - 2011-07-04
    ALBEMARLE TRUST LIMITED - 2009-05-26
    RBL INVESTMENTS LIMITED - 2008-08-28
    icon of address 27-28 Eastcastle Street, London
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -189,401 GBP2016-12-31
    Officer
    icon of calendar 2009-09-08 ~ dissolved
    IIF 100 - Director → ME
  • 6
    icon of address 17 Grosvenor Street, London, London, England
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2024-06-28 ~ now
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2024-06-28 ~ now
    IIF 117 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 117 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    icon of address 17 Grosvenor Street, London, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-04-09 ~ now
    IIF 33 - Director → ME
  • 8
    icon of address 17 Grosvenor Street, London, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-06-14 ~ now
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2024-06-14 ~ now
    IIF 119 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 119 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 9
    AHC DEVELOPMENTS LIMITED - 2024-09-03
    icon of address 8/10 South Street, Epsom, Surrey, England
    Active Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    -313,021 GBP2024-03-31
    Officer
    icon of calendar 2022-02-25 ~ now
    IIF 57 - Director → ME
  • 10
    icon of address 8-10 South Street, Epsom, Surrey, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-03-13 ~ now
    IIF 102 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2025-03-13 ~ now
    IIF 118 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 118 - Right to surplus assets - More than 25% but not more than 50%OE
  • 11
    APSLEY CV LIMITED - 2022-03-03
    APSLEY EV LIMITED - 2021-12-22
    icon of address 17 Grosvenor Street, London, London, England
    Active Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    -15,778 GBP2024-03-31
    Officer
    icon of calendar 2021-12-15 ~ now
    IIF 56 - Director → ME
  • 12
    GOODMAYES HOMES LIMITED - 2023-10-26
    icon of address 3rd Floor, Sterling House, Langston Road, Loughton, Essex, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    -2,519 GBP2024-03-31
    Officer
    icon of calendar 2023-12-01 ~ now
    IIF 25 - Director → ME
  • 13
    icon of address 8/10 South Street, Epsom, Surrey, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2020-09-30
    Officer
    icon of calendar 2016-09-11 ~ dissolved
    IIF 66 - Director → ME
    Person with significant control
    icon of calendar 2016-09-11 ~ dissolved
    IIF 134 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    APSLEY HOUSE CAPITAL LIMITED - 2017-06-02
    icon of address 2nd Floor 17 Grosvenor Street, London, London, England
    Active Corporate (5 parents, 11 offsprings)
    Equity (Company account)
    -15,026,070 GBP2024-03-31
    Officer
    icon of calendar 2014-12-12 ~ now
    IIF 53 - Director → ME
  • 15
    icon of address C/o Williams & Co, 8/10 South Street, Epsom, Surrey, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-09-16 ~ dissolved
    IIF 101 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-09-16 ~ dissolved
    IIF 107 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 107 - Right to surplus assets - More than 25% but not more than 50%OE
  • 16
    icon of address 17 Grosvenor Street, London, London, England
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    70,180 GBP2024-03-31
    Officer
    icon of calendar 2019-07-02 ~ now
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2019-08-21 ~ now
    IIF 113 - Ownership of shares – More than 25% but not more than 50%OE
  • 17
    HEMFLEX LIMITED - 2010-07-09
    icon of address 22 Hanover Square, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-05-22 ~ dissolved
    IIF 32 - Director → ME
    icon of calendar 2009-05-22 ~ dissolved
    IIF 148 - Secretary → ME
  • 18
    icon of address 8/10 South Street, Epsom, Surrey, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-09-30
    Officer
    icon of calendar 2016-09-02 ~ now
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2016-09-02 ~ now
    IIF 109 - Ownership of shares – More than 25% but not more than 50%OE
  • 19
    APSLEY HOUSE (SELLY OAK) LIMITED - 2024-09-27
    icon of address 17 Grosvenor Street, London, London, England
    Active Corporate (5 parents, 4 offsprings)
    Equity (Company account)
    36,973 GBP2024-03-31
    Officer
    icon of calendar 2023-01-17 ~ now
    IIF 58 - Director → ME
  • 20
    APSLEY HOUSE INVESTMENTS LIMITED - 2024-10-29
    icon of address 17 Grosvenor Street, London, London, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    icon of calendar 2015-05-06 ~ now
    IIF 36 - Director → ME
    icon of calendar 2015-05-06 ~ now
    IIF 150 - Secretary → ME
  • 21
    APSLEY BRISTOL LIMITED - 2024-09-03
    RHGN LIMITED - 2024-08-29
    APSLEY HOUSE CAPITAL HOUSING LIMITED - 2023-02-15
    icon of address 8/10 South Street, Epsom, Surrey, England
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2023-12-31
    Officer
    icon of calendar 2021-12-15 ~ now
    IIF 40 - Director → ME
  • 22
    icon of address Aston House, Cornwall Avenue, London, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    88,819 GBP2023-12-31
    Officer
    icon of calendar 2017-06-23 ~ now
    IIF 13 - Director → ME
  • 23
    icon of address Aston House, Cornwall Avenue, London, England
    Dissolved Corporate (6 parents)
    Equity (Company account)
    1,000 GBP2020-12-31
    Officer
    icon of calendar 2017-02-08 ~ dissolved
    IIF 59 - Director → ME
  • 24
    icon of address Aston House, Cornwall Avenue, London, England
    Dissolved Corporate (6 parents)
    Equity (Company account)
    999 GBP2020-12-31
    Officer
    icon of calendar 2017-02-08 ~ dissolved
    IIF 51 - Director → ME
  • 25
    icon of address Aston House, Cornwall Avenue, London, England
    Dissolved Corporate (7 parents)
    Equity (Company account)
    1,135 GBP2020-12-31
    Officer
    icon of calendar 2016-04-29 ~ dissolved
    IIF 50 - Director → ME
  • 26
    icon of address Aston House, Cornwall Avenue, London, England
    Dissolved Corporate (7 parents)
    Equity (Company account)
    1,135 GBP2020-12-31
    Officer
    icon of calendar 2016-04-29 ~ dissolved
    IIF 16 - Director → ME
  • 27
    icon of address Aston House, Cornwall Avenue, London, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    61,363 GBP2023-12-31
    Officer
    icon of calendar 2017-08-08 ~ now
    IIF 146 - Director → ME
  • 28
    icon of address Aston House, Cornwall Avenue, London, England
    Active Corporate (7 parents, 1 offspring)
    Equity (Company account)
    18,719 GBP2023-12-31
    Officer
    icon of calendar 2016-04-29 ~ now
    IIF 49 - Director → ME
  • 29
    icon of address 17 Grosvenor Street, London, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    icon of calendar 2018-05-04 ~ now
    IIF 73 - Director → ME
    icon of calendar 2018-05-04 ~ now
    IIF 153 - Secretary → ME
  • 30
    BUSINESS OPPORTUNITY FOR ENERGY REFUNDS AND RECLAIMS LIMITED - 2023-11-10
    icon of address C/o The Bridge Group, Stamford House Unit 2a, Lagoon Road, Orpington, United Kingdom
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2023-11-03 ~ now
    IIF 160 - Ownership of shares – 75% or moreOE
    IIF 160 - Ownership of voting rights - 75% or moreOE
  • 31
    icon of address 8/10 South Street, Epsom, Surrey, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2017-11-30
    Officer
    icon of calendar 2016-11-10 ~ dissolved
    IIF 54 - Director → ME
    icon of calendar 2016-11-10 ~ dissolved
    IIF 154 - Secretary → ME
    Person with significant control
    icon of calendar 2016-11-10 ~ dissolved
    IIF 131 - Ownership of shares – 75% or moreOE
  • 32
    icon of address 120 Bothwell Street, Glasgow, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2018-08-31
    Officer
    icon of calendar 2015-08-05 ~ dissolved
    IIF 60 - Director → ME
    icon of calendar 2015-08-05 ~ dissolved
    IIF 156 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 124 - Ownership of shares – 75% or moreOE
  • 33
    icon of address 8/10 South Street, Epsom, Surrey, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2017-11-30
    Officer
    icon of calendar 2016-11-09 ~ dissolved
    IIF 55 - Director → ME
    icon of calendar 2016-11-09 ~ dissolved
    IIF 155 - Secretary → ME
    Person with significant control
    icon of calendar 2016-11-09 ~ dissolved
    IIF 126 - Ownership of shares – 75% or moreOE
  • 34
    icon of address 8-10 South Street, Epsom, Surrey, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-10-03 ~ now
    IIF 43 - Director → ME
  • 35
    icon of address 35 Ballards Lane, London, United Kingdom
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2017-03-01 ~ dissolved
    IIF 2 - Director → ME
  • 36
    icon of address C/o Williams And Co, 8-10 South Street, Epsom, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-06-04 ~ dissolved
    IIF 86 - Director → ME
  • 37
    icon of address 100 Wigmore Street, 2nd Floor, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    2 GBP2021-06-30
    Officer
    icon of calendar 2003-03-03 ~ now
    IIF 76 - Director → ME
  • 38
    icon of address 3rd Floor, Sterling House, Langston Road, Loughton, Essex, United Kingdom
    Active Corporate (7 parents)
    Equity (Company account)
    -239,788 GBP2024-03-31
    Officer
    icon of calendar 2022-10-13 ~ now
    IIF 27 - Director → ME
  • 39
    icon of address 3rd Floor, Sterling House, Langston Road, Loughton, Essex, England
    Active Corporate (5 parents)
    Equity (Company account)
    -39,497 GBP2024-03-31
    Officer
    icon of calendar 2023-05-26 ~ now
    IIF 62 - Director → ME
  • 40
    GHL (EV1) LIMITED - 2022-05-03
    icon of address 3rd Floor, Sterling House, Langston Road, Loughton, Essex, United Kingdom
    Active Corporate (9 parents, 1 offspring)
    Equity (Company account)
    -17,778 GBP2024-03-31
    Officer
    icon of calendar 2022-03-18 ~ now
    IIF 144 - Director → ME
  • 41
    icon of address 17 Grosvenor Street, London, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-04-17 ~ now
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2025-04-17 ~ now
    IIF 114 - Ownership of shares – 75% or moreOE
    IIF 114 - Ownership of voting rights - 75% or moreOE
  • 42
    icon of address 3rd Floor, Sterling House, Langston Road, Loughton, Essex, United Kingdom
    Active Corporate (7 parents)
    Equity (Company account)
    -399,559 GBP2024-03-31
    Officer
    icon of calendar 2022-03-02 ~ now
    IIF 143 - Director → ME
  • 43
    GALLIARD SUB2 LIMITED - 2018-10-09
    icon of address 2nd Floor 17 Grosvenor Street, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    4,047,888 GBP2024-03-31
    Officer
    icon of calendar 2024-09-19 ~ now
    IIF 45 - Director → ME
  • 44
    icon of address 3rd Floor, Sterling House, Langston Road, Loughton, Essex, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2024-07-01 ~ now
    IIF 26 - Director → ME
  • 45
    icon of address 3rd Floor, Sterling House, Langston Road, Loughton, Essex, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2024-09-26 ~ now
    IIF 29 - Director → ME
  • 46
    GALLIARD APSLEY RAPID CHARGING EV LIMITED - 2022-05-03
    icon of address 3rd Floor, Sterling House, Langston Road, Loughton, Essex, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    -38,167 GBP2024-03-31
    Officer
    icon of calendar 2022-05-04 ~ now
    IIF 24 - Director → ME
  • 47
    icon of address 3rd Floor, Sterling House, Langston Road, Loughton, Essex, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2022-03-18 ~ now
    IIF 140 - Director → ME
  • 48
    icon of address 3rd Floor, Sterling House, Langston Road, Loughton, Essex, England
    Active Corporate (4 parents)
    Equity (Company account)
    -2,366,901 GBP2024-03-31
    Officer
    icon of calendar 2023-01-16 ~ now
    IIF 138 - Director → ME
  • 49
    icon of address 2nd Floor 17 Grosvenor Street, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-07-30 ~ now
    IIF 137 - Director → ME
  • 50
    icon of address 3rd Floor, Sterling House, Langston Road, Loughton, Essex, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-09-25 ~ now
    IIF 141 - Director → ME
  • 51
    icon of address 17 Grosvenor Street, London, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-05-14 ~ now
    IIF 38 - Director → ME
  • 52
    icon of address 100 Wigmore Street, 2nd Floor, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    2 GBP2024-06-30
    Officer
    icon of calendar 2000-09-29 ~ now
    IIF 90 - Director → ME
  • 53
    icon of address 100 Wigmore Street, 2nd Floor, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    2 GBP2024-06-30
    Officer
    icon of calendar 2000-09-29 ~ now
    IIF 95 - Director → ME
  • 54
    GN2016 LIMITED - 2016-07-08
    icon of address 8/10 South Street, Epsom, Surrey, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-07-07 ~ dissolved
    IIF 65 - Director → ME
    icon of calendar 2016-07-07 ~ dissolved
    IIF 157 - Secretary → ME
    Person with significant control
    icon of calendar 2016-07-07 ~ dissolved
    IIF 135 - Ownership of shares – 75% or moreOE
  • 55
    LH-Q TRADING LIMITED - 2013-12-06
    icon of address 29th Floor 40 Bank Street, London
    Dissolved Corporate (4 parents, 1 offspring)
    Equity (Company account)
    3,877 GBP2017-12-31
    Officer
    icon of calendar 2014-11-13 ~ dissolved
    IIF 52 - Director → ME
  • 56
    NEWLANDS HORIZONS (UK) LTD - 2016-10-07
    icon of address 29th Floor 40 Bank Street, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    71,354 GBP2017-12-31
    Officer
    icon of calendar 2016-04-06 ~ dissolved
    IIF 14 - Director → ME
  • 57
    icon of address 17 Grosvenor Street, London, London, England
    Active Corporate (8 parents)
    Equity (Company account)
    -1,807 GBP2024-03-31
    Officer
    icon of calendar 2020-01-14 ~ now
    IIF 41 - Director → ME
  • 58
    icon of address C/o 8-10 South Street, Epsom, Surrey
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2020-09-30
    Officer
    icon of calendar 2010-09-09 ~ dissolved
    IIF 63 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 133 - Ownership of shares – 75% or moreOE
  • 59
    icon of address 100 Wigmore Street, 2nd Floor, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    3 GBP2024-06-30
    Officer
    icon of calendar 2001-07-11 ~ now
    IIF 84 - Director → ME
  • 60
    icon of address 8/10 South Street, Epsom, Surrey, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2016-05-31
    Officer
    icon of calendar 2015-05-05 ~ dissolved
    IIF 67 - Director → ME
    icon of calendar 2015-05-05 ~ dissolved
    IIF 158 - Secretary → ME
  • 61
    icon of address 8/10 South Street, Epsom, Surrey, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2016-05-31
    Officer
    icon of calendar 2015-05-05 ~ dissolved
    IIF 64 - Director → ME
    icon of calendar 2015-05-05 ~ dissolved
    IIF 159 - Secretary → ME
  • 62
    icon of address Office D Beresford House, Town Quay, Southampton
    Dissolved Corporate (3 parents)
    Equity (Company account)
    274,410 GBP2019-03-31
    Officer
    icon of calendar 2017-02-08 ~ dissolved
    IIF 11 - Director → ME
  • 63
    icon of address Office D Beresford House, Town Quay, Southampton
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    568,043 GBP2019-03-31
    Officer
    icon of calendar 2017-02-08 ~ dissolved
    IIF 12 - Director → ME
  • 64
    icon of address Office D Beresford House, Town Quay, Southampton
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    431,125 GBP2019-03-31
    Officer
    icon of calendar 2017-02-08 ~ dissolved
    IIF 10 - Director → ME
  • 65
    icon of address Office D Beresford House, Town Quay, Southampton
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    240,945 GBP2019-03-31
    Officer
    icon of calendar 2016-10-03 ~ dissolved
    IIF 9 - Director → ME
  • 66
    icon of address Office D Beresford House, Town Quay, Southampton
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    399,715 GBP2019-03-31
    Officer
    icon of calendar 2016-10-03 ~ dissolved
    IIF 7 - Director → ME
  • 67
    icon of address Beresford House, Office D, Town Quay, Southampton
    Liquidation Corporate (3 parents, 1 offspring)
    Equity (Company account)
    523,402 GBP2019-03-31
    Officer
    icon of calendar 2016-10-03 ~ now
    IIF 8 - Director → ME
  • 68
    icon of address Apsley House Capital Plc, 6, Grosvenor Street, London, London, United Kingdom
    Active Corporate (7 parents)
    Equity (Company account)
    -961,469 GBP2024-03-31
    Officer
    icon of calendar 2018-05-15 ~ now
    IIF 19 - Director → ME
  • 69
    icon of address 6 Grosvenor Street, London, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    4,315,896 GBP2024-03-31
    Officer
    icon of calendar 2017-06-23 ~ now
    IIF 3 - Director → ME
  • 70
    icon of address Shenham Farm Icomb, Stow On The Wold, Cheltenham, Gloucestershire
    Dissolved Corporate (1 parent, 3 offsprings)
    Equity (Company account)
    1 GBP2020-08-31
    Officer
    icon of calendar 2016-08-16 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2016-08-16 ~ dissolved
    IIF 106 - Ownership of shares – 75% or moreOE
    IIF 106 - Ownership of voting rights - 75% or moreOE
    IIF 106 - Right to appoint or remove directorsOE
  • 71
    icon of address Shenham Farm, Icomb, Stow On The Wold, Cheltenham, Gloucestershire, United Kingdom
    Dissolved Corporate (1 parent, 3 offsprings)
    Equity (Company account)
    1 GBP2020-08-31
    Officer
    icon of calendar 2017-02-03 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2017-02-03 ~ dissolved
    IIF 105 - Ownership of shares – 75% or moreOE
    IIF 105 - Ownership of voting rights - 75% or moreOE
    IIF 105 - Right to appoint or remove directorsOE
  • 72
    icon of address 3rd Floor, Sterling House, Langston Road, Loughton, Essex, United Kingdom
    Active Corporate (8 parents)
    Equity (Company account)
    2,811,840 GBP2024-03-31
    Officer
    icon of calendar 2017-03-02 ~ now
    IIF 136 - Director → ME
  • 73
    icon of address 3rd Floor, Sterling House, Langston Road, Loughton, Essex, England
    Active Corporate (5 parents)
    Equity (Company account)
    1,994,546 GBP2024-03-31
    Officer
    icon of calendar 2019-12-20 ~ now
    IIF 23 - Director → ME
  • 74
    icon of address 22 Melton Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-08-13 ~ dissolved
    IIF 147 - Director → ME
  • 75
    icon of address Satago Cottage, 360a Brighton Road, Croydon
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-06-04 ~ dissolved
    IIF 85 - Director → ME
  • 76
    REGENTS BIRMINGHAM LIMITED - 2017-11-10
    icon of address Harris & Trotter, 64 New Cavendish Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-11-15 ~ dissolved
    IIF 21 - Director → ME
  • 77
    REGENTS GARGRAVE LTD - 2018-11-06
    REGENTS (BROWN STREET) LTD - 2018-04-28
    REGENTS PARK (CAMBRIDGE) LTD - 2017-10-03
    icon of address Harris & Trotter, 64 New Cavendish Street, London, England
    Dissolved Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -344,687 GBP2020-03-31
    Officer
    icon of calendar 2020-01-07 ~ dissolved
    IIF 20 - Director → ME
  • 78
    icon of address 3rd Floor, Sterling House, Langston Road, Loughton, Essex, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    117,695 GBP2024-03-31
    Officer
    icon of calendar 2021-02-19 ~ now
    IIF 139 - Director → ME
  • 79
    icon of address Warren House, Stretton On Fosse, Moreton In Marsh, Gloucestershire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-10-10 ~ dissolved
    IIF 31 - Director → ME
  • 80
    BIZZYBUS LIMITED - 2009-12-24
    CASSIDY & BASCHWITZ PROPERTIES LIMITED - 2008-01-21
    icon of address Lynton House 7-12 Tavistock Square, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-11-16 ~ dissolved
    IIF 22 - Director → ME
  • 81
    icon of address 17 Grosvenor Street, London, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    13,624 GBP2024-07-31
    Officer
    icon of calendar 2013-07-05 ~ now
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 112 - Ownership of shares – More than 25% but not more than 50%OE
  • 82
    GROUNDLANE LIMITED - 2002-11-01
    icon of address 17 Grosvenor Street, London, London, England
    Active Corporate (4 parents, 8 offsprings)
    Profit/Loss (Company account)
    1,007,947 GBP2023-03-01 ~ 2024-02-29
    Officer
    icon of calendar 2002-11-01 ~ now
    IIF 99 - Director → ME
    Person with significant control
    icon of calendar 2024-09-23 ~ now
    IIF 116 - Ownership of shares – More than 50% but less than 75%OE
    IIF 116 - Ownership of voting rights - More than 50% but less than 75%OE
  • 83
    HOLAW (348) LIMITED - 2001-08-29
    icon of address 6 Upper Grosvenor Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-08-31 ~ dissolved
    IIF 97 - Director → ME
  • 84
    icon of address 6 Grosvenor Street, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -1,024,464 GBP2019-05-31
    Officer
    icon of calendar 2007-01-31 ~ dissolved
    IIF 92 - Director → ME
    Person with significant control
    icon of calendar 2016-05-19 ~ dissolved
    IIF 130 - Has significant influence or controlOE
Ceased 44
  • 1
    icon of address 8/10 South Street, Epsom, Surrey, England
    Active Corporate (5 parents)
    Equity (Company account)
    -122,380 GBP2024-08-31
    Officer
    icon of calendar 2020-08-10 ~ 2021-02-22
    IIF 151 - Secretary → ME
  • 2
    icon of address 17 Grosvenor Street, London, London, England
    Active Corporate (5 parents)
    Current Assets (Company account)
    3,286,628 GBP2024-03-31
    Officer
    icon of calendar 2022-06-27 ~ 2022-08-16
    IIF 103 - LLP Designated Member → ME
  • 3
    icon of address 17 Grosvenor Street, London, London, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2024-04-09 ~ 2024-05-09
    IIF 111 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 111 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 4
    AHC DEVELOPMENTS LIMITED - 2024-09-03
    icon of address 8/10 South Street, Epsom, Surrey, England
    Active Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    -313,021 GBP2024-03-31
    Person with significant control
    icon of calendar 2022-02-25 ~ 2024-09-03
    IIF 127 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    APSLEY CV LIMITED - 2022-03-03
    APSLEY EV LIMITED - 2021-12-22
    icon of address 17 Grosvenor Street, London, London, England
    Active Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    -15,778 GBP2024-03-31
    Person with significant control
    icon of calendar 2021-12-15 ~ 2023-10-31
    IIF 122 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    APSLEY HOUSE CAPITAL LIMITED - 2017-06-02
    icon of address 2nd Floor 17 Grosvenor Street, London, London, England
    Active Corporate (5 parents, 11 offsprings)
    Equity (Company account)
    -15,026,070 GBP2024-03-31
    Officer
    icon of calendar 2014-12-12 ~ 2020-12-01
    IIF 152 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-08-21
    IIF 129 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    APSLEY HOUSE (SELLY OAK) LIMITED - 2024-09-27
    icon of address 17 Grosvenor Street, London, London, England
    Active Corporate (5 parents, 4 offsprings)
    Equity (Company account)
    36,973 GBP2024-03-31
    Person with significant control
    icon of calendar 2023-01-17 ~ 2023-09-04
    IIF 120 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 120 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 8
    APSLEY HOUSE INVESTMENTS LIMITED - 2024-10-29
    icon of address 17 Grosvenor Street, London, London, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    100 GBP2024-05-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-10-28
    IIF 108 - Ownership of shares – 75% or more OE
  • 9
    APSLEY BRISTOL LIMITED - 2024-09-03
    RHGN LIMITED - 2024-08-29
    APSLEY HOUSE CAPITAL HOUSING LIMITED - 2023-02-15
    icon of address 8/10 South Street, Epsom, Surrey, England
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2023-12-31
    Person with significant control
    icon of calendar 2021-12-15 ~ 2024-08-29
    IIF 123 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 123 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 10
    STEPPING STONE FINANCE LIMITED - 2011-12-19
    HOME 4 LIFE LTD - 2010-03-10
    icon of address 167-169 Great Portland Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-01-12 ~ 2014-11-20
    IIF 71 - Director → ME
  • 11
    icon of address C/o Adisson Management Limited 104 Lancaster Gate, First Floor, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,912,226 GBP2023-12-31
    Officer
    icon of calendar 2017-02-08 ~ 2017-09-29
    IIF 15 - Director → ME
  • 12
    AUTOMOTIVE PAWNBROKERS LIMITED - 2012-02-08
    AUTOMOTIVE PAWN BROKERS LIMITED - 2011-11-15
    WE BUY ANY HOUSE TODAY LIMITED - 2011-11-11
    icon of address 167-169 Great Portland Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2011-12-02 ~ 2014-11-20
    IIF 72 - Director → ME
  • 13
    icon of address 45 St. Leonards Road, Windsor, Berkshire, England
    Active Corporate (7 parents)
    Equity (Company account)
    6 GBP2024-12-31
    Officer
    icon of calendar 1994-06-13 ~ 1996-12-20
    IIF 75 - Director → ME
  • 14
    DIGITAL CLASSICS PLC - 2006-02-27
    icon of address Frp Advisory Trading Limited (aberdeen Office), 110 Cannon Street, London
    Liquidation Corporate (5 parents, 4 offsprings)
    Officer
    icon of calendar 1997-08-20 ~ 1999-09-20
    IIF 96 - Director → ME
  • 15
    LAIRD FINANCE AND RESOURCES LIMITED - 2011-03-17
    icon of address Barclays Bank Chambers, Bridge Street, Stratford Upon Avon, Warwickshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1991-10-23 ~ 1996-10-01
    IIF 87 - Director → ME
  • 16
    GDL (BIRMINGHAM MIDDLEWAY) LIMITED - 2021-12-08
    GHL (BIRMINGHAM MIDDLEWAY) LIMITED - 2018-09-24
    icon of address 3rd Floor, Sterling House, Langston Road, Loughton, Essex, United Kingdom
    Active Corporate (8 parents, 2 offsprings)
    Equity (Company account)
    6,741,325 GBP2024-03-31
    Officer
    icon of calendar 2018-07-18 ~ 2022-05-24
    IIF 28 - Director → ME
  • 17
    icon of address 3rd Floor, Sterling House, Langston Road, Loughton, Essex, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2021-04-08 ~ 2022-12-05
    IIF 142 - Director → ME
    Person with significant control
    icon of calendar 2021-06-10 ~ 2021-07-12
    IIF 132 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 132 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 18
    GALLIARD APSLEY RAPID CHARGING EV LIMITED - 2022-05-03
    icon of address 3rd Floor, Sterling House, Langston Road, Loughton, Essex, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    -38,167 GBP2024-03-31
    Officer
    icon of calendar 2022-03-16 ~ 2022-04-29
    IIF 145 - Director → ME
  • 19
    REG POWER MANAGEMENT LIMITED - 2016-06-10
    EASTGATE POWER MANAGEMENT LIMITED - 2005-10-05
    EASTGATE PROPERTY MANAGEMENT LIMITED - 2005-04-25
    PREMIER INVESTMENT SYSTEMS LIMITED - 2004-02-04
    FLEETLYNX LIMITED - 1999-03-23
    icon of address 2nd Floor Edgeborough House, Upper Edgeborough Road, Guildford, Surrey
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1997-10-03 ~ 1997-11-26
    IIF 69 - Director → ME
  • 20
    icon of address 17 Grosvenor Street, London, London, England
    Active Corporate (8 parents)
    Equity (Company account)
    -1,807 GBP2024-03-31
    Officer
    icon of calendar 2020-01-14 ~ 2024-09-18
    IIF 149 - Secretary → ME
  • 21
    icon of address 130, 6th Floor Jermyn Street, London, England
    Active Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -2,529 GBP2023-04-30
    Officer
    icon of calendar 2014-04-11 ~ 2017-02-09
    IIF 104 - LLP Member → ME
  • 22
    HOLAW (460) LIMITED - 1999-08-19
    icon of address Orchardleigh House, Orchardleigh, Frome, Somerset
    Active Corporate (2 parents)
    Equity (Company account)
    741,506 GBP2024-03-31
    Officer
    icon of calendar 2000-09-29 ~ 2002-03-01
    IIF 81 - Director → ME
  • 23
    PREMIER ASSET MANAGEMENT PLC - 2008-01-10
    GABRIEL TRUST PLC - 1997-03-25
    icon of address Eastgate Court, High Street, Guildford, Surrey
    Active Corporate (4 parents, 7 offsprings)
    Officer
    icon of calendar 1996-01-08 ~ 1997-10-09
    IIF 77 - Director → ME
  • 24
    PREMIER DISCRETIONARY ASSET MANAGEMENT PLC - 2020-07-22
    LYSAGHT HOLDINGS PLC. - 1999-03-23
    icon of address Eastgate Court, High Street, Guildford, Surrey
    Active Corporate (4 parents)
    Officer
    icon of calendar 1997-04-24 ~ 1997-10-09
    IIF 78 - Director → ME
  • 25
    FIRMCROWN LIMITED - 1989-01-10
    icon of address Eastgate Court, High Street, Guildford, Surrey
    Active Corporate (11 parents)
    Officer
    icon of calendar 1997-03-25 ~ 1997-11-26
    IIF 91 - Director → ME
  • 26
    GABRIEL ASSET MANAGEMENT LTD - 1999-03-23
    GABRIEL MANAGEMENT LTD - 1996-12-11
    MIMAGEDA MANAGEMENT LTD. - 1996-08-01
    icon of address Eastgate Court, High Street, Guildford, Surrey
    Active Corporate (4 parents)
    Officer
    icon of calendar 1996-05-17 ~ 1997-10-09
    IIF 83 - Director → ME
  • 27
    DUDDO LIMITED - 1999-03-23
    icon of address Eastgate Court, High Street, Guildford, Surrey
    Active Corporate (4 parents)
    Officer
    icon of calendar 1996-05-22 ~ 1997-10-09
    IIF 82 - Director → ME
  • 28
    P.I.M.S. HOLDINGS PUBLIC LIMITED COMPANY - 1992-07-17
    icon of address Eastgate Court, High Street, Guildford, Surrey
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 1997-03-25 ~ 1998-02-02
    IIF 74 - Director → ME
  • 29
    PREMIER MITON PLC - 2020-08-19
    PAM PLC - 2020-08-19
    GABRIEL SERVICES PLC - 1999-04-09
    GABRIEL TRUST PLC - 1997-08-28
    MIMAGEDA TRUST PLC - 1997-03-25
    icon of address Eastgate Court, High Street, Guildford, Surrey
    Active Corporate (4 parents, 3 offsprings)
    Officer
    icon of calendar 1996-04-18 ~ 1997-10-09
    IIF 89 - Director → ME
  • 30
    RENEWABLE ENERGY GENERATION LIMITED - 2009-03-05
    PREMIER OFFSHORE ASSET MANAGEMENT LIMITED - 2005-01-18
    JUNIOR MARKET TRUST LIMITED - 1999-03-23
    icon of address Eastgate Court, High Street, Guildford, Surrey
    Active Corporate (4 parents)
    Officer
    icon of calendar 1996-09-04 ~ 1997-03-07
    IIF 79 - Director → ME
  • 31
    G.E.M. DOLPHIN INVESTMENT MANAGERS LIMITED - 1997-07-18
    BREWIN DOLPHIN UNIT TRUST MANAGERS LIMITED - 1994-12-09
    BREWIN UNIT TRUST MANAGERS LIMITED - 1984-11-29
    HEXAGON SERVICES LIMITED - 1984-08-22
    AYR INVESTMENTS LIMITED - 1981-12-31
    SAVE & PROSPER FINANCIAL ADVICE CENTRE LIMITED - 1976-12-31
    icon of address Eastgate Court, High Street, Guildford, Surrey
    Active Corporate (8 parents, 1 offspring)
    Officer
    icon of calendar 1997-06-27 ~ 1997-11-26
    IIF 88 - Director → ME
  • 32
    REGENTS PROJECT SERVICES LTD - 2019-02-21
    REGENTS AFFORDABLE FINCO LTD - 2018-11-06
    REGENTS (DUNDAS) LTD - 2018-04-28
    REGENTS (GLASGOW) LTD - 2017-09-28
    REGENTS PARK (COVENTRY) LTD - 2017-01-23
    icon of address 64 New Cavendish Street, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2019-03-31
    Officer
    icon of calendar 2018-10-01 ~ 2021-02-24
    IIF 18 - Director → ME
  • 33
    REGENTS REGENERATION LIMITED - 2021-05-13
    REGENTS PARK PROPERTIES LIMITED - 2019-03-23
    icon of address 64 New Cavendish Street, London, England
    Dissolved Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    -13,636 GBP2020-03-31
    Officer
    icon of calendar 2020-01-07 ~ 2022-04-13
    IIF 17 - Director → ME
  • 34
    icon of address Aston House, Cornwall Avenue, London, United Kingdom
    Dissolved Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    -30,862 GBP2020-03-31
    Officer
    icon of calendar 2019-02-25 ~ 2021-10-10
    IIF 61 - Director → ME
  • 35
    REG SANCTON HILL LIMITED - 2013-02-13
    REG WINDPOWER LIMITED - 2011-03-04
    EASTGATE CAPITAL LIMITED - 2010-10-22
    PREMIER ADMINISTRATION SERVICES LIMITED - 2004-02-05
    FLEETHOPE LIMITED - 1999-03-23
    icon of address C/o Res Limited, Beaufort Court, Egg Farm Lane, Kings Langley, Hertfordshire, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 1997-10-03 ~ 1997-11-26
    IIF 70 - Director → ME
  • 36
    icon of address 92 High Street, East Grinstead, England
    Active Corporate (5 parents)
    Profit/Loss (Company account)
    286,129 GBP2023-01-01 ~ 2023-12-31
    Officer
    icon of calendar 1994-07-08 ~ 1996-10-27
    IIF 93 - Director → ME
  • 37
    icon of address One, Fleet Place, London, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2017-05-11 ~ 2021-06-08
    IIF 5 - Director → ME
  • 38
    icon of address 13 Hellesdon Park Road, Drayton High Road, Norwich, Norfolk, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    373 GBP2024-06-30
    Officer
    icon of calendar 1993-08-23 ~ 1999-03-04
    IIF 94 - Director → ME
  • 39
    REGENT PARADE LIMITED - 2017-11-08
    icon of address Level 5 20 Fenchurch Street, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2017-09-11 ~ 2021-08-17
    IIF 4 - Director → ME
  • 40
    icon of address 25 Carfax, Horsham, West Sussex
    Active Corporate (4 parents)
    Equity (Company account)
    25 GBP2023-12-31
    Officer
    icon of calendar 1994-04-12 ~ 1996-09-06
    IIF 80 - Director → ME
  • 41
    APSLEY HOUSE (ARORA) LIMITED - 2021-08-16
    icon of address World Business Centre 2, Newall Road, Hounslow, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2016-12-15 ~ 2021-08-11
    IIF 1 - Director → ME
  • 42
    GROUNDLANE LIMITED - 2002-11-01
    icon of address 17 Grosvenor Street, London, London, England
    Active Corporate (4 parents, 8 offsprings)
    Profit/Loss (Company account)
    1,007,947 GBP2023-03-01 ~ 2024-02-29
    Person with significant control
    icon of calendar 2020-05-28 ~ 2021-02-28
    IIF 125 - Ownership of shares – 75% or more OE
    icon of calendar 2024-01-01 ~ 2024-09-13
    IIF 115 - Ownership of shares – More than 50% but less than 75% OE
    IIF 115 - Ownership of voting rights - More than 50% but less than 75% OE
  • 43
    icon of address 4 Comet House, Calleva Park, Aldermaston, Berkshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    21 GBP2024-04-30
    Officer
    icon of calendar ~ 1997-05-30
    IIF 98 - Director → ME
  • 44
    YOUR HOME 4 LIFE LIMITED - 2010-03-10
    icon of address 2nd Floor 167-169 Great Portland Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-05-10 ~ 2011-04-05
    IIF 68 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.