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

Alexander, David

    Related profiles found in government register
  • Alexander, David
    British accountant born in April 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12, Granary Wharf Business Pk, Wetmore Road, Burton-on-trent, Staffordshire, DE14 1DU, England

      IIF 1 IIF 2 IIF 3
    • icon of address 12, Granary Wharf Business Pk, Wetmore Road, Burton-on-trent, Staffordshire, DE14 1DU, United Kingdom

      IIF 5
    • icon of address 5 Martins Lane, Martins Lane, Hanbury, Burton-on-trent, DE13 8TE, England

      IIF 6
  • Alexander, David
    British director born in April 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12, Granary Wharf Business Park, Wetmore Road, Burton-on-trent, Staffordshire, DE14 1DU, England

      IIF 7
    • icon of address 12 Granary Wharf Business Park, Wetmore Road, Burton-on-trent, Staffordshire, DE14 1DU, United Kingdom

      IIF 8
  • Alexander, David
    British director born in February 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6 Lux House, Forge Lane, Moorlands Trading Estate, Saltash, PL12 6LX, England

      IIF 9
  • Alexander, David
    British property developer born in February 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 10
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 11
  • Alexander, David
    British accountant born in April 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5 Martins Lane, Hanbury, Burton On Trent, Staffordshire, DE13 8TE

      IIF 12 IIF 13 IIF 14
    • icon of address 5, Martins Lane, Hanbury, Burton Upon Trent, Staffordshire, DE13 8TE, United Kingdom

      IIF 18
    • icon of address Suite 2 Anglesey House, Anglesey Road, Burton Upon Trent, DE14 3NT, United Kingdom

      IIF 19
    • icon of address 12, Granary Wharf Business Park, Wetmore Road, Burton-on-trent, Staffordshire, DE14 1DU, England

      IIF 20 IIF 21 IIF 22
    • icon of address 5, Martins Lane, Hanbury, Burton-on-trent, DE138TE, United Kingdom

      IIF 24
    • icon of address Suite 2, Anglesey House, Anglesey Road, Burton-on-trent, Staffordshire, DE14 3NT, England

      IIF 25
  • Alexander, David
    British accoutant born in April 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5 Martins Lane, Hanbury, Burton On Trent, Staffordshire, DE13 8TE

      IIF 26
  • Alexander, David
    British director born in April 1962

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 28, Park Gardens, Wallyford, Musselburgh, EH21 8DB, Scotland

      IIF 27 IIF 28
  • Alexander, David
    British director born in September 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 25, Grange Park, Bishop's Stortford, CM23 2HX, England

      IIF 29
  • Alexander, David
    British journalist born in September 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 124, City Road, London, EC1V 2NX, England

      IIF 30
  • Alexander, David
    British director born in February 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Sussex Innovation Centre, Science Park Square, Brighton, BN1 9SB, England

      IIF 31
  • Alexander, David
    British director born in November 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 128, City Road, London, EC1V 2NX, England

      IIF 32
  • Alexander, David
    British housing officer born in November 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 36, 88-90 Hatton Garden, London, EC1N 8PN, England

      IIF 33
  • Alexander, David
    British director born in April 1962

    Registered addresses and corresponding companies
    • icon of address 6 Rowlatt Court, St Albans, Hertfordshire, AL1 3QU

      IIF 34
  • Mr David Alexander
    British born in April 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12, Granary Wharf Business Park, Wetmore Road, Burton-on-trent, Staffordshire, DE14 1DU

      IIF 35 IIF 36
    • icon of address 12, Granary Wharf Business Park, Wetmore Road, Burton-on-trent, Staffordshire, DE14 1DU, England

      IIF 37 IIF 38 IIF 39
    • icon of address 12, Granary Wharf Business Pk, Wetmore Road, Burton-on-trent, Staffordshire, DE14 1DU, United Kingdom

      IIF 40
    • icon of address 5, Martins Lane, Hanbury, Burton-on-trent, Staffordshire, DE13 8TE, England

      IIF 41
  • Alexander, David
    British

    Registered addresses and corresponding companies
  • Alexander, David
    British accountant

    Registered addresses and corresponding companies
  • Alexander, David
    British accountant/co secretary

    Registered addresses and corresponding companies
    • icon of address 5 Martins Lane, Hanbury, Burton On Trent, Staffordshire, DE13 8TE

      IIF 64
  • David Thompson
    British born in February 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Kemp House, 152-160 City Road, London, EC1V 2NX, England

      IIF 65
  • Mr David Alexander
    British born in February 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 66
  • Bowen, David Alexander
    British accountant born in November 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Bowen, David Alexander
    British accoutant born in November 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Wates House, Station Approach, Leatherhead, Surrey, KT22 7SW, England

      IIF 84
  • Bowen, David Alexander
    British business unit finance director born in November 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address North Point, Stafford Drive, Battlefield Enterprise Park, Shrewsbury, Shropshire, SY1 3BF, England

      IIF 85 IIF 86
    • icon of address Wates House, Station Approach, Leatherhead, Surrey, England, KT22 7SW, England

      IIF 87 IIF 88
    • icon of address Wates House, Station Approach, Leatherhead, Surrey, KT22 7SW, United Kingdom

      IIF 89 IIF 90
  • Bowen, David Alexander
    British chartered accountant born in November 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Bowen, David Alexander
    British company director born in November 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address High Woodpeckers, Ashstead Lane, Godalming, Surrey, England, GU7 1SY, England

      IIF 97
  • Bowen, David Alexander
    British director born in November 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Wates House, Station Approach, Leatherhead, Surrey, KT22 7SW, United Kingdom

      IIF 98
  • Bowen, David Alexander
    British finance director born in November 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Alexander, David

    Registered addresses and corresponding companies
    • icon of address 12, Granary Wharf Business Park, Wetmore Road, Burton-on-trent, Staffordshire, DE14 1DU

      IIF 130
    • icon of address 12, Granary Wharf Business Park, Wetmore Road, Burton-on-trent, Staffordshire, DE14 1DU, England

      IIF 131
    • icon of address 5, Martins Lane, Burton-on-trent, DE13 8TE, United Kingdom

      IIF 132
    • icon of address 26, Oaks Road, Willington, Derby, Derbyshire, DE65 6DU

      IIF 133
  • Mr David Alexander
    British born in April 1962

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 28, Park Gardens, Wallyford, Musselburgh, EH21 8DB, Scotland

      IIF 134
    • icon of address Office 30, Haypark Business Centre, Marchmont Avenue, Polmont, FK2 0NZ, Scotland

      IIF 135
  • Bowen, David Alexander

    Registered addresses and corresponding companies
    • icon of address 3rd Floor One London Square, Cross Lanes, Guildford, GU1 1UN

      IIF 136
    • icon of address Wates House, Station Approach, Leatherhead, KT22 7SW

      IIF 137
    • icon of address Wates House, Station Approach, Leatherhead, Surrey, KT22 7SW

      IIF 138 IIF 139
  • Mr David Alexander
    British born in September 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 25, Grange Park, Bishop's Stortford, Hertfordshire, CM23 2HX, England

      IIF 140
    • icon of address 124, City Road, London, EC1V 2NX, England

      IIF 141
  • Mr David Alexander
    British born in February 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Sussex Innovation Centre, Science Park Square, Brighton, BN1 9SB, England

      IIF 142
    • icon of address The Office, Boringdon Park, 55 Plymbridge Road, Plympton, Plymouth, PL7 4QG, United Kingdom

      IIF 143
  • Thompson, David Anthony
    British director born in February 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Kemp House, 152 City Road, London, EC1V 2NX, United Kingdom

      IIF 144
  • Bowen, David Alexander
    British chartered accountant born in November 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Charlwood, Tuesley Lane, Godalming, Surrey, GU7 1SG

      IIF 145
  • Mr David Alexander
    British born in November 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Office 7, 35-37, Ludgate Hill, London, EC4M 7JN, England

      IIF 146
  • Thompson, David Anthony
    British royal navy officer born in February 1973

    Registered addresses and corresponding companies
    • icon of address 5 Mill Field, Broadsword Park, Ilchester, Somerset, BA22 8WG

      IIF 147
child relation
Offspring entities and appointments
Active 96
  • 1
    icon of address 4385, 11169724 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2021-01-31
    Officer
    icon of calendar 2018-01-25 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2018-01-25 ~ dissolved
    IIF 66 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address 12 Granary Wharf Business Park, Wetmore Road, Burton-on-trent, Staffordshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-06-03 ~ now
    IIF 8 - Director → ME
  • 3
    icon of address 12 Granary Wharf Business Park, Wetmore Road, Burton-on-trent, Staffordshire
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-11-30
    Officer
    icon of calendar 2010-11-15 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 35 - Ownership of shares – 75% or moreOE
  • 4
    EAST STAFFS BUSINESS ADVISORY SERVICES LIMITED - 2016-08-04
    PENLINGTON'S LIMITED - 2014-02-17
    icon of address 12 Granary Wharf Business Park, Wetmore Road, Burton-on-trent, Staffordshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2010-09-13 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 39 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 12 Granary Wharf Business Park, Wetmore Road, Burton-on-trent, Staffordshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Person with significant control
    icon of calendar 2024-03-31 ~ now
    IIF 37 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 37 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    icon of address 3rd Floor One London Square, Cross Lanes, Guildford
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2015-10-22 ~ dissolved
    IIF 101 - Director → ME
    icon of calendar 2015-10-22 ~ dissolved
    IIF 136 - Secretary → ME
  • 7
    ACCOUNTANTS WHO CARE LIMITED - 2020-06-24
    SOS ACCOUNTANCY SERVICES LIMITED - 2014-08-12
    icon of address 5 Martins Lane, Hanbury, Burton-on-trent, Staffordshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    52 GBP2021-03-31
    Officer
    icon of calendar 2009-04-01 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 41 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    APCA LIMITED - 2011-11-21
    icon of address Barratt House Cartwright Way, Forest Business Park Bardon Hill, Coalville, Leicestershire
    Active Corporate (9 parents, 1 offspring)
    Officer
    icon of calendar 2015-10-16 ~ now
    IIF 95 - Director → ME
  • 9
    BARRATT (EAST GRINSTEAD) LIMITED - 2011-11-21
    BLUEMARK PROJECTS (SOUTHERN COUNTIES) LIMITED - 2011-05-10
    icon of address Barratt House Cartwright Way, Forest Business Park Bardon Hill, Coalville, Leicestershire
    Active Corporate (8 parents)
    Officer
    icon of calendar 2015-10-16 ~ now
    IIF 91 - Director → ME
  • 10
    WATES (HORLEY) LIMITED - 2007-04-02
    icon of address Barratt House Cartwright Way, Forest Business Park Bardon Hill, Coalville, Leicestershire
    Active Corporate (8 parents)
    Officer
    icon of calendar 2015-10-16 ~ now
    IIF 93 - Director → ME
  • 11
    BARRATT (LINDFIELD) LIMITED - 2014-01-30
    icon of address Barratt House Cartwright Way Forest Business Park, Bardon Hill, Coalville, Leicestershire
    Active Corporate (9 parents)
    Officer
    icon of calendar 2015-10-16 ~ now
    IIF 92 - Director → ME
  • 12
    BARRATT (WORTHING) LIMITED - 2012-11-28
    icon of address Barratt House Cartwright Way, Forest Business Park, Bardon Hill, Coalville
    Active Corporate (9 parents)
    Officer
    icon of calendar 2015-10-16 ~ now
    IIF 94 - Director → ME
  • 13
    BATTERIES DIRECT (UK GOLF) LIMITED - 2015-03-10
    icon of address 15 Colmore Row, Birmingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-03-31 ~ dissolved
    IIF 49 - Secretary → ME
  • 14
    BATTERIES DIRECT 2007 LIMITED - 2015-03-10
    icon of address 15 Colmore Row, Birmingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-02-26 ~ dissolved
    IIF 64 - Secretary → ME
  • 15
    icon of address The Office, Boringdon Park, 55 Plymbridge Road, Plympton, Plymouth, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -92,499 GBP2021-10-31
    Officer
    icon of calendar 2015-10-08 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 143 - Ownership of shares – 75% or moreOE
    IIF 143 - Ownership of voting rights - 75% or moreOE
  • 16
    WATES (EAST SUSSEX) LIMITED - 1998-07-06
    BROOKS AND RIVERS LIMITED - 1986-08-04
    icon of address Wates House, Station Approach, Leatherhead, Surrey
    Active Corporate (4 parents)
    Officer
    icon of calendar 2015-10-22 ~ now
    IIF 123 - Director → ME
  • 17
    icon of address Bradley Chilvers & Co, 109 Knowles Hill, Rolleston-on-dove, Burton-on-trent, Staffordshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-10-08 ~ dissolved
    IIF 56 - Secretary → ME
  • 18
    icon of address 124 City Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    338 GBP2025-03-31
    Officer
    icon of calendar 2008-04-02 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2016-12-14 ~ now
    IIF 141 - Ownership of shares – More than 25% but not more than 50%OE
  • 19
    icon of address 25 Grange Park, Bishop's Stortford, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2025-04-30
    Officer
    icon of calendar 2008-04-17 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2017-04-17 ~ now
    IIF 140 - Ownership of shares – 75% or moreOE
  • 20
    icon of address 12 Granary Wharf Business Park, Wetmore Road, Burton-on-trent, Staffordshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-08-31 ~ dissolved
    IIF 23 - Director → ME
  • 21
    icon of address Unit 6 Castlebridge Office Village, Castle Marina Road, Nottingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-01-28 ~ dissolved
    IIF 48 - Secretary → ME
  • 22
    icon of address 12 Granary Wharf Business Park, Wetmore Road, Burton-on-trent, Staffordshire
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    83,857 GBP2024-03-31
    Officer
    icon of calendar 2004-01-05 ~ now
    IIF 17 - Director → ME
    icon of calendar 2019-08-14 ~ now
    IIF 130 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 36 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 23
    icon of address Wates House Station Approach, Leatherhead, Surrey, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2019-08-28 ~ dissolved
    IIF 89 - Director → ME
  • 24
    icon of address Wates House Station Approach, Leatherhead, Surrey, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2019-08-28 ~ dissolved
    IIF 90 - Director → ME
  • 25
    WATES DEVELOPMENTS (BONEHURST HORLEY) LIMITED - 2020-11-26
    icon of address Wates House, Station Approach, Leatherhead
    Active Corporate (4 parents)
    Officer
    icon of calendar 2015-10-22 ~ now
    IIF 102 - Director → ME
  • 26
    WATES (THAME) LIMITED - 2010-02-23
    icon of address Barratt House Cartwright Way Forest Business Park, Bardon Hill, Coalville, Leicestershire
    Active Corporate (9 parents)
    Officer
    icon of calendar 2015-10-16 ~ now
    IIF 96 - Director → ME
  • 27
    icon of address Unit 5 Castle Drive, Falkirk, Falkirk, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2019-03-29 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2019-03-29 ~ now
    IIF 134 - Ownership of shares – 75% or moreOE
    IIF 134 - Ownership of voting rights - 75% or moreOE
    IIF 134 - Right to appoint or remove directorsOE
  • 28
    DMC PAYROLL LTD - 2019-04-29
    icon of address Office 30 Haypark Business Centre, Marchmont Avenue, Polmont, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -48,497 GBP2024-05-31
    Officer
    icon of calendar 2020-05-08 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2020-05-18 ~ now
    IIF 135 - Ownership of shares – 75% or moreOE
  • 29
    icon of address Kemp House, 152-160 City Road, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -13,514 GBP2017-09-30
    Officer
    icon of calendar 2013-09-10 ~ dissolved
    IIF 144 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 65 - Ownership of shares – 75% or moreOE
    IIF 65 - Ownership of voting rights - 75% or moreOE
    IIF 65 - Right to appoint or remove directorsOE
  • 30
    icon of address Suite 2 Anglesey House, Anglesey Road, Burton Upon Trent, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-04-01 ~ dissolved
    IIF 19 - Director → ME
  • 31
    icon of address 12 Granary Wharf Business Park, Wetmore Road, Burton-on-trent, Staffordshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-08-20 ~ dissolved
    IIF 20 - Director → ME
  • 32
    icon of address 12 Granary Wharf Business Park, Wetmore Road, Burton-on-trent, Staffordshire
    Active Corporate (4 parents)
    Equity (Company account)
    1,025,807 GBP2024-03-31
    Officer
    icon of calendar 2005-07-19 ~ now
    IIF 46 - Secretary → ME
  • 33
    icon of address 12 Granary Wharf Business Park, Wetmore Road, Burton-on-trent, Staffordshire, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    4,470 GBP2018-07-31
    Officer
    icon of calendar 2009-05-11 ~ dissolved
    IIF 57 - Secretary → ME
  • 34
    icon of address 12 Granary Wharf Business Park, Wetmore Road, Burton-on-trent, Staffordshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    513 GBP2018-11-30
    Officer
    icon of calendar 2009-11-16 ~ dissolved
    IIF 131 - Secretary → ME
  • 35
    LINDEN JVCO NO1 LIMITED - 2017-12-15
    icon of address 11 Tower View, Kings Hill, West Malling, Kent, England
    Active Corporate (8 parents)
    Officer
    icon of calendar 2017-12-21 ~ now
    IIF 73 - Director → ME
  • 36
    icon of address 11 Tower View, Kings Hill, West Malling, Kent, England
    Active Corporate (8 parents, 1 offspring)
    Officer
    icon of calendar 2017-12-06 ~ now
    IIF 72 - Director → ME
  • 37
    LINDEN JVCO NO2 LIMITED - 2018-01-26
    icon of address 11 Tower View, Kings Hill, West Malling, Kent, England
    Active Corporate (8 parents)
    Officer
    icon of calendar 2018-03-05 ~ now
    IIF 84 - Director → ME
  • 38
    icon of address 11 Tower View, Kings Hill, West Malling, Kent, England
    Active Corporate (9 parents)
    Officer
    icon of calendar 2015-10-19 ~ now
    IIF 81 - Director → ME
  • 39
    icon of address 11 Tower View, Kings Hill, West Malling, Kent, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2015-10-19 ~ now
    IIF 79 - Director → ME
  • 40
    icon of address 11 Tower View, Kings Hill, West Malling, Kent, England
    Active Corporate (9 parents)
    Officer
    icon of calendar 2015-10-23 ~ now
    IIF 77 - Director → ME
  • 41
    icon of address 11 Tower View, Kings Hill, West Malling, Kent, England
    Active Corporate (9 parents)
    Officer
    icon of calendar 2017-07-25 ~ now
    IIF 129 - Director → ME
  • 42
    LINDEN WATES (FULHAM) LIMITED - 2013-03-14
    WATES LINDEN (CUCKFIELD) LIMITED - 2011-07-07
    WATES (CUCKFIELD) LIMITED - 2006-08-10
    icon of address 11 Tower View, Kings Hill, West Malling, Kent, England
    Active Corporate (9 parents)
    Officer
    icon of calendar 2015-10-23 ~ now
    IIF 76 - Director → ME
  • 43
    icon of address 11 Tower View, Kings Hill, West Malling, Kent, England
    Active Corporate (9 parents)
    Officer
    icon of calendar 2015-10-19 ~ now
    IIF 83 - Director → ME
  • 44
    icon of address 11 Tower View, Kings Hill, West Malling, Kent, England
    Active Corporate (9 parents)
    Officer
    icon of calendar 2015-10-23 ~ now
    IIF 75 - Director → ME
  • 45
    icon of address 11 Tower View, Kings Hill, West Malling, Kent, England
    Active Corporate (8 parents)
    Officer
    icon of calendar 2015-10-23 ~ now
    IIF 80 - Director → ME
  • 46
    LINDEN NO1 LIMITED - 2017-07-24
    LINDEN WATES (LONGHEDGE) LIMITED - 2017-01-26
    icon of address 11 Tower View, Kings Hill, West Malling, Kent, England
    Active Corporate (8 parents, 1 offspring)
    Officer
    icon of calendar 2017-09-29 ~ now
    IIF 82 - Director → ME
  • 47
    LINDEN DEVELOPMENTS (CHICHESTER) LIMITED - 2010-04-15
    icon of address 11 Tower View, Kings Hill, West Malling, Kent, England
    Active Corporate (9 parents)
    Officer
    icon of calendar 2015-10-23 ~ now
    IIF 78 - Director → ME
  • 48
    WATES DEVELOPMENTS (FOLDERS MEADOW) LIMITED - 2010-03-17
    icon of address 11 Tower View, Kings Hill, West Malling, Kent, England
    Active Corporate (9 parents)
    Officer
    icon of calendar 2015-10-19 ~ now
    IIF 74 - Director → ME
  • 49
    LG LAW LIMITED - 2009-12-05
    icon of address Suite 2 Anglesey House, Anglesey Road, Burton-on-trent, Staffordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-06-02 ~ dissolved
    IIF 55 - Secretary → ME
  • 50
    icon of address 12 Granary Wharf Business Park, Wetmore Road, Burton-on-trent, Staffordshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-10-05 ~ dissolved
    IIF 14 - Director → ME
    icon of calendar 2008-03-14 ~ dissolved
    IIF 59 - Secretary → ME
  • 51
    icon of address 2 Centro Place, Pride Park, Derby, Derbyshire
    Active Corporate (10 parents)
    Officer
    icon of calendar 2016-10-17 ~ now
    IIF 100 - Director → ME
  • 52
    WATES (CHALGROVE) LIMITED - 2018-03-09
    icon of address 2 Centro Place, Pride Park, Derby, Derbyshire, United Kingdom
    Active Corporate (10 parents)
    Officer
    icon of calendar 2018-01-15 ~ now
    IIF 68 - Director → ME
  • 53
    MILLER HOMES (DIDCOT) LIMITED - 2016-05-05
    MILLER DIDCOT LIMITED - 2015-10-14
    DMWSL 797 LIMITED - 2015-09-08
    icon of address 2 Centro Place, Pride Park, Derby, Derbyshire
    Active Corporate (8 parents)
    Officer
    icon of calendar 2016-10-24 ~ now
    IIF 97 - Director → ME
  • 54
    icon of address 2 Centro Place, Pride Park, Derby, Derbyshire
    Active Corporate (10 parents)
    Officer
    icon of calendar 2017-03-21 ~ now
    IIF 103 - Director → ME
  • 55
    icon of address 2 Centro Park, Pride Park, Derby, Derbyshire
    Active Corporate (8 parents)
    Officer
    icon of calendar 2016-10-17 ~ now
    IIF 99 - Director → ME
  • 56
    icon of address Wates House, Station Approach, Leatherhead, Surrey
    Active Corporate (4 parents)
    Officer
    icon of calendar 2015-10-22 ~ now
    IIF 113 - Director → ME
  • 57
    icon of address 12 Granary Wharf Business Park, Wetmore Road, Burton-on-trent, Staffordshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-07-14 ~ dissolved
    IIF 44 - Secretary → ME
  • 58
    icon of address 12 Granary Wharf Business Pk, Wetmore Road, Burton-on-trent, Staffordshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    icon of calendar 2018-05-09 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2018-05-09 ~ now
    IIF 40 - Ownership of shares – 75% or moreOE
    IIF 40 - Ownership of voting rights - 75% or moreOE
    IIF 40 - Right to appoint or remove directorsOE
  • 59
    icon of address 12 Granary Wharf Business Park, Wetmore Road, Burton-on-trent, Staffordshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    -25 GBP2024-03-31
    Officer
    icon of calendar 2022-05-12 ~ now
    IIF 7 - Director → ME
  • 60
    icon of address 12 Granary Wharf Business Park, Wetmore Road, Burton-on-trent, Staffordshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    8,489 GBP2024-04-30
    Officer
    icon of calendar 2007-04-18 ~ now
    IIF 42 - Secretary → ME
  • 61
    icon of address 12 Granary Wharf Business Park, Wetmore Road, Burton-on-trent, Staffordshire, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -1,970 GBP2024-02-29
    Officer
    icon of calendar 2011-02-18 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 38 - Ownership of shares – More than 25% but not more than 50%OE
  • 62
    icon of address 12 Granary Wharf Business Pk, Wetmore Road, Burton-on-trent, Staffordshire, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-04-23 ~ now
    IIF 3 - Director → ME
  • 63
    icon of address 12 Granary Wharf Business Pk, Wetmore Road, Burton-on-trent, Staffordshire, England
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2024-04-22 ~ now
    IIF 2 - Director → ME
  • 64
    icon of address 12 Granary Wharf Business Pk, Wetmore Road, Burton-on-trent, Staffordshire, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-04-24 ~ now
    IIF 1 - Director → ME
  • 65
    icon of address Unit 36 88-90 Hatton Garden, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-12-15 ~ dissolved
    IIF 33 - Director → ME
  • 66
    icon of address Sussex Innovation Centre, Science Park Square, Brighton, England
    Liquidation Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -39,146 GBP2022-11-30
    Officer
    icon of calendar 2013-11-20 ~ now
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 142 - Ownership of shares – 75% or moreOE
    IIF 142 - Ownership of voting rights - 75% or moreOE
  • 67
    icon of address 128 City Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -3,949 GBP2023-10-31
    Officer
    icon of calendar 2015-10-14 ~ now
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 146 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 146 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 146 - Right to appoint or remove directorsOE
  • 68
    icon of address Suite 2 Anglesey House, Anglesey Road, Burton-on-trent, Staffordshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-01-01 ~ dissolved
    IIF 25 - Director → ME
  • 69
    icon of address 3rd Floor Temple Point, 1 Temple Row, Birmingham
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    1,721 GBP2016-06-30
    Officer
    icon of calendar 2005-08-09 ~ dissolved
    IIF 50 - Secretary → ME
  • 70
    icon of address Kemp House, 160 City Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-04-11 ~ dissolved
    IIF 11 - Director → ME
  • 71
    icon of address 11 Tower View, Kings Hill, West Malling, Kent, United Kingdom
    Active Corporate (5 parents, 6 offsprings)
    Officer
    icon of calendar 2021-04-22 ~ now
    IIF 98 - Director → ME
  • 72
    icon of address Wates House, Station Approach, Leatherhead, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2021-01-27 ~ now
    IIF 70 - Director → ME
  • 73
    icon of address Wates House, Station Approach, Leatherhead, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2018-01-15 ~ now
    IIF 69 - Director → ME
  • 74
    WATES (HUNGERFORD) LIMITED - 2021-11-03
    icon of address Wates House, Station Approach, Leatherhead, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2018-12-19 ~ now
    IIF 71 - Director → ME
  • 75
    icon of address Wates House, Station Approach, Leatherhead, Surrey
    Active Corporate (4 parents)
    Officer
    icon of calendar 2015-10-22 ~ now
    IIF 107 - Director → ME
  • 76
    BLAKE HOMES LIMITED - 1979-12-31
    icon of address Wates House, Station Approach, Leatherhead, Surrey
    Active Corporate (4 parents)
    Officer
    icon of calendar 2015-10-22 ~ now
    IIF 114 - Director → ME
  • 77
    W.W.R.HOUSING COMPANY LIMITED - 1987-07-03
    icon of address Wates House, Station Approach, Leatherhead, Surrey
    Active Corporate (4 parents)
    Officer
    icon of calendar 2015-10-22 ~ now
    IIF 104 - Director → ME
  • 78
    WATES BUILT RETIREMENT HOMES LIMITED - 1987-07-03
    JOVIAN CONSTRUCTIONS LIMITED - 1983-09-12
    icon of address Wates House, Station Approach, Leatherhead, Surrey
    Active Corporate (4 parents)
    Officer
    icon of calendar 2015-10-22 ~ now
    IIF 117 - Director → ME
  • 79
    WATES (CRAWLEY) LIMITED - 1987-07-03
    icon of address Wates House, Station Approach, Leatherhead, Surrey
    Active Corporate (4 parents)
    Officer
    icon of calendar 2015-10-22 ~ now
    IIF 126 - Director → ME
  • 80
    WATES BUILT HOMES (1985) LIMITED - 2000-03-31
    icon of address Wates House, Station Approach, Leatherhead, Surrey
    Active Corporate (4 parents)
    Officer
    icon of calendar 2015-10-22 ~ now
    IIF 105 - Director → ME
  • 81
    WATES HOMES LIMITED - 2007-10-30
    WATES BUILT HOMES LIMITED - 2000-03-02
    icon of address Wates House, Station Approach, Leatherhead, Surrey
    Active Corporate (6 parents, 28 offsprings)
    Officer
    icon of calendar 2015-10-22 ~ now
    IIF 110 - Director → ME
  • 82
    WATES BUILDING GROUP PROPERTIES LIMITED - 1997-01-01
    WATES BUILDING GROUP (PROPERTIES) LIMITED - 1988-04-04
    DOORHIRE LIMITED - 1984-12-27
    icon of address Wates House, Station Approach, Leatherhead, Surrey
    Active Corporate (5 parents, 7 offsprings)
    Officer
    icon of calendar 2015-10-22 ~ now
    IIF 127 - Director → ME
  • 83
    WATES-BARCLAYS-MERCANTILE HOMES LIMITED - 2001-06-20
    J.V. PROPERTIES LIMITED - 1991-05-23
    icon of address Wates House, Station Approach, Leatherhead, Surrey
    Active Corporate (4 parents)
    Officer
    icon of calendar 2015-10-22 ~ now
    IIF 120 - Director → ME
  • 84
    THE DOWNS DEVELOPMENT COMPANY LIMITED - 2003-06-27
    icon of address Wates House, Station Approach, Leatherhead, Surrey
    Active Corporate (4 parents)
    Officer
    icon of calendar 2015-10-22 ~ now
    IIF 124 - Director → ME
  • 85
    icon of address Wates House, Station Approach, Leatherhead, Surrey
    Active Corporate (4 parents)
    Officer
    icon of calendar 2015-10-22 ~ now
    IIF 125 - Director → ME
  • 86
    PROVENANCE (FARNHAM COMMON) LIMITED - 2003-03-25
    NEWHAMPTONS (FARNHAM COMMON) LIMITED - 2001-09-27
    icon of address Wates House, Station Approach, Leatherhead, Surrey
    Active Corporate (4 parents)
    Officer
    icon of calendar 2015-10-22 ~ now
    IIF 118 - Director → ME
  • 87
    icon of address Wates House, Station Approach, Leatherhead, Surrey
    Active Corporate (4 parents)
    Officer
    icon of calendar 2015-10-22 ~ now
    IIF 109 - Director → ME
  • 88
    icon of address Wates House, Station Approach, Leatherhead, Surrey
    Active Corporate (4 parents)
    Officer
    icon of calendar 2015-10-22 ~ now
    IIF 108 - Director → ME
  • 89
    icon of address Wates House, Station Approach, Leatherhead, Surrey
    Active Corporate (4 parents)
    Officer
    icon of calendar 2015-10-22 ~ now
    IIF 122 - Director → ME
  • 90
    WATES HOMES (ODIHAM) LIMITED - 2024-11-25
    icon of address Wates House, Station Approach, Leatherhead, Surrey
    Active Corporate (4 parents)
    Officer
    icon of calendar 2015-10-22 ~ now
    IIF 112 - Director → ME
  • 91
    SECOND LAND HOLDINGS LIMITED - 1979-12-31
    icon of address Wates House, Station Approach, Leatherhead, Surrey
    Active Corporate (4 parents)
    Officer
    icon of calendar 2015-10-22 ~ now
    IIF 106 - Director → ME
  • 92
    WATES HOMES LIMITED - 2024-11-25
    WATES (TANYARD) LIMITED - 2007-10-30
    ANNINGTON WATES (COVE PHASE 2) LIMITED - 2006-11-03
    ANNINGTON WATES (COLCHESTER) LIMITED - 2005-05-10
    icon of address Wates House, Station Approach, Leatherhead, Surrey
    Active Corporate (4 parents)
    Officer
    icon of calendar 2015-10-22 ~ now
    IIF 121 - Director → ME
  • 93
    icon of address 12 Granary Wharf Business Park, Wetmore Road, Burton-on-trent, Staffordshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-10-16 ~ dissolved
    IIF 21 - Director → ME
  • 94
    KILOHOLD LIMITED - 1984-08-22
    icon of address Wates House, Station Approach, Leatherhead, Surrey
    Active Corporate (4 parents)
    Officer
    icon of calendar 2015-10-22 ~ now
    IIF 115 - Director → ME
  • 95
    icon of address Wates House, Station Approach, Leatherhead, Surrey
    Active Corporate (4 parents)
    Officer
    icon of calendar 2015-10-22 ~ now
    IIF 119 - Director → ME
  • 96
    WATES BUILT HOMES (WESTERN) LIMITED - 1998-06-18
    POWERSTACK LIMITED - 1990-05-22
    icon of address Wates House, Station Approach, Leatherhead, Surrey
    Active Corporate (4 parents)
    Officer
    icon of calendar 2015-10-22 ~ now
    IIF 116 - Director → ME
Ceased 28
  • 1
    icon of address Earnhardt Lodge, Love Lane, Kings Langley, Hertfordshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-02-28
    Officer
    icon of calendar 2000-02-16 ~ 2004-08-24
    IIF 147 - Director → ME
  • 2
    ALEXANDER OFFICE SERVICES LIMITED - 2005-02-04
    icon of address 82 High Street, Burton-on-trent, Staffordshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2003-03-06 ~ 2005-10-13
    IIF 26 - Director → ME
    icon of calendar 2003-03-06 ~ 2003-11-27
    IIF 58 - Secretary → ME
  • 3
    icon of address 12 Granary Wharf Business Park, Wetmore Road, Burton-on-trent, Staffordshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2019-03-29 ~ 2024-03-31
    IIF 4 - Director → ME
  • 4
    icon of address Muras Baker Jones Ltd Third Floor Regent House, Bath Avenue, Wolverhampton, England
    Active Corporate (2 parents)
    Equity (Company account)
    -550 GBP2024-04-30
    Officer
    icon of calendar 2009-09-08 ~ 2013-04-19
    IIF 60 - Secretary → ME
  • 5
    ALEXANDER JOHNSON DEVELOPMENTS LIMITED - 2007-09-03
    CLASSIC INTERIORS BUILDERS & DECORATORS LIMITED - 2005-02-04
    icon of address High View Gorsty Hill, Tean, Stoke-on-trent, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    541,620 GBP2023-12-31
    Officer
    icon of calendar 2007-05-21 ~ 2016-10-26
    IIF 16 - Director → ME
    icon of calendar 2004-11-08 ~ 2006-07-12
    IIF 15 - Director → ME
    icon of calendar 2007-10-24 ~ 2016-10-26
    IIF 61 - Secretary → ME
    icon of calendar 2006-06-28 ~ 2007-08-02
    IIF 53 - Secretary → ME
  • 6
    icon of address Lifestyle Accounting Ltd, 58-60 Wetmore Road, Burton-on-trent, Staffordshire
    Active Corporate (2 parents)
    Equity (Company account)
    40,303 GBP2024-03-31
    Officer
    icon of calendar 2005-09-22 ~ 2010-09-28
    IIF 45 - Secretary → ME
  • 7
    icon of address North Point, Stafford Drive, Battlefield Enterprise Park, Shrewsbury, Shropshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2018-06-12 ~ 2021-06-01
    IIF 86 - Director → ME
  • 8
    icon of address 5 Cumberland Road, Stapenhill, Burton-on-trent, Staffordshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-04-07 ~ 2009-02-19
    IIF 43 - Secretary → ME
  • 9
    icon of address North Point, Stafford Drive, Battlefield Enterprise Park, Shrewsbury, Shropshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2019-10-16 ~ 2021-05-18
    IIF 88 - Director → ME
  • 10
    WATES DEVELOPMENTS (BONEHURST HORLEY) LIMITED - 2020-11-26
    icon of address Wates House, Station Approach, Leatherhead
    Active Corporate (4 parents)
    Officer
    icon of calendar 2015-10-22 ~ 2018-12-03
    IIF 137 - Secretary → ME
  • 11
    DEAN TAX & ACCOUNTANCY LTD - 2018-07-30
    icon of address 12 Granary Wharf Business Park, Wetmore Road, Burton-on-trent, England
    Active Corporate (1 parent)
    Equity (Company account)
    -835 GBP2024-07-31
    Officer
    icon of calendar 2023-01-04 ~ 2025-02-18
    IIF 6 - Director → ME
  • 12
    COMPUTER MICROWORLD LIMITED - 2005-07-25
    icon of address 71 Sutherland Avenue, Petts Wood, Orpington, England
    Active Corporate (1 parent)
    Equity (Company account)
    546,135 GBP2024-02-28
    Officer
    icon of calendar 2005-02-25 ~ 2005-06-30
    IIF 12 - Director → ME
  • 13
    icon of address 12 Granary Wharf Business Park, Wetmore Road, Burton-on-trent, Staffordshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    513 GBP2018-11-30
    Officer
    icon of calendar 2009-10-15 ~ 2009-11-02
    IIF 132 - Secretary → ME
  • 14
    icon of address 108 Whitworth Road, Rochdale, England
    Active Corporate (2 parents)
    Equity (Company account)
    116,302 GBP2024-06-30
    Officer
    icon of calendar 2007-06-18 ~ 2008-04-17
    IIF 51 - Secretary → ME
  • 15
    K C A TRANSPORT LIMITED - 2005-08-24
    icon of address Regency House 21, The Ropewalk, Nottingham
    Liquidation Corporate (4 parents)
    Officer
    icon of calendar 2006-03-17 ~ 2009-02-26
    IIF 54 - Secretary → ME
  • 16
    icon of address 26 Oaks Road, Willington, Derby, Derbyshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -4,743 GBP2018-12-31
    Officer
    icon of calendar 2012-10-01 ~ 2019-12-01
    IIF 133 - Secretary → ME
  • 17
    icon of address 12 Granary Wharf Business Park, Wetmore Road, Burton-on-trent, Staffordshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-03-23 ~ 2007-05-01
    IIF 62 - Secretary → ME
    icon of calendar 2002-03-06 ~ 2003-04-01
    IIF 63 - Secretary → ME
  • 18
    icon of address Wates House, Station Approach, Leatherhead, Surrey
    Active Corporate (4 parents)
    Officer
    icon of calendar 2015-10-22 ~ 2018-12-03
    IIF 138 - Secretary → ME
  • 19
    icon of address Sharma & Co, 257 Hagley Road, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-01-16 ~ 2009-08-26
    IIF 47 - Secretary → ME
  • 20
    icon of address North Point, Stafford Drive, Battlefield Enterprise Park, Shrewsbury, Shropshire, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2018-06-12 ~ 2021-05-18
    IIF 87 - Director → ME
  • 21
    icon of address High View, Gorsty Hill, Tean, Stoke-on-trent, Staffordshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    217,629 GBP2023-12-31
    Officer
    icon of calendar 2005-10-28 ~ 2016-10-26
    IIF 52 - Secretary → ME
  • 22
    BLUEPEND LIMITED - 1998-07-09
    icon of address Adventure, Hewshott Lane, Liphook, Hampshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -3,891 GBP2024-03-31
    Officer
    icon of calendar 2015-10-22 ~ 2015-12-31
    IIF 111 - Director → ME
  • 23
    icon of address North Point, Stafford Drive, Battlefield Enterprise Park, Shrewsbury, Shropshire, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2017-10-27 ~ 2020-09-02
    IIF 128 - Director → ME
  • 24
    THE FOUNTAIN CENTRE (GUILDFORD) LIMITED - 2011-09-16
    icon of address Royal Surrey County Hospital, Egerton Road, Guildford, England
    Active Corporate (12 parents)
    Officer
    icon of calendar 2009-09-23 ~ 2017-02-02
    IIF 145 - Director → ME
  • 25
    icon of address Unit 4 Oxen Road Industrial Estate, Oxen Road, Luton, Bedfordshire, England
    Active Corporate (7 parents)
    Equity (Company account)
    8 GBP2024-09-30
    Officer
    icon of calendar ~ 1990-11-15
    IIF 34 - Director → ME
  • 26
    icon of address North Point, Stafford Drive, Battlefield Enterprise Park, Shrewsbury, Shropshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    icon of calendar 2019-03-06 ~ 2021-02-26
    IIF 85 - Director → ME
  • 27
    icon of address Inhurst House, Brimpton Road, Baughurst, Hampshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2020-03-31
    Officer
    icon of calendar 2019-03-08 ~ 2019-04-05
    IIF 67 - Director → ME
  • 28
    WATES HOMES LIMITED - 2007-10-30
    WATES BUILT HOMES LIMITED - 2000-03-02
    icon of address Wates House, Station Approach, Leatherhead, Surrey
    Active Corporate (6 parents, 28 offsprings)
    Officer
    icon of calendar 2015-10-22 ~ 2018-12-03
    IIF 139 - Secretary → ME

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.