logo
explain how to read the page

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

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

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr David John Roberts

    Related profiles found in government register
  • Mr David John Roberts
    British born in January 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5 Mercia Business Village, Torwood Close, Coventry, West Midlands, CV4 8HX

      IIF 1
  • Mr David John Roberts
    British born in March 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Building 26, Unit 5, First Avenue Pensnett Trading, Estate Kingswinford, West Midlands, DY6 7TB

      IIF 2
    • icon of address 3, Robin Close, Kingswinford, DY6 8XQ, England

      IIF 3
    • icon of address Building 26, Unit 5 First Avenue, Pensnett Trading Estate, Kingswinford, West Midlands, DY6 7TB

      IIF 4
    • icon of address Polymer Court, Hope Street, Dudley, West Midlands, DY2 8RS

      IIF 5
  • Mr John David Roberts
    British born in January 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17, Elmgrove Road, First Floor Flat, Bristol, BS6 6AH, England

      IIF 6
  • Mr John David Roberts
    British born in March 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Calcott Moss, Calcott Lane, Bicton, Shrewsbury, SY3 8EX, England

      IIF 7
    • icon of address Calcott Moss, Calcott Lane, Bicton, Shrewsbury, Shropshire, SY3 8EX, United Kingdom

      IIF 8
  • Mr David John Roberts
    British born in February 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Mills & Reeve Llp, Botanic House, 100 Hills Road, Cambridge, Cambridgeshire, CB2 1PH, United Kingdom

      IIF 9
    • icon of address C/o Howsons, Winton House, Stoke Road, Stoke-on-trent, Staffordshire, ST4 2RW, United Kingdom

      IIF 10
  • Shaw, David Robert
    British writer/pr/media consultant born in May 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Round Chapel, 1d Glenarm Road, London, E5 0LY

      IIF 11
  • Roberts, David John
    British recruitment consultant born in January 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Marforge House, 73b High Street, Codicote, Hertfordshire, SG4 8XD, United Kingdom

      IIF 12
  • David John Roberts
    British born in February 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Roberts, John David
    British consultant born in January 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17, Elmgrove Road, First Floor Flat, Bristol, BS6 6AH, England

      IIF 52
  • Roberts, John David
    British software engineer born in January 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17 Elmgrove Road, Redland, Bristol, Avon, BS6 6AH

      IIF 53
  • Roberts, John David
    British director born in March 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Calcott Moss, Calcott Lane, Bicton, Shrewsbury, SY3 8EX, England

      IIF 54
  • Roberts, John David
    British engineer born in March 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Calcott Moss, Calcott Lane, Bicton, Shrewsbury, Shropshire, SY3 8EX

      IIF 55
  • Mr David Roberts
    British born in February 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11, The Leas, Cusworth, Doncaster, South Yorkshire, DN5 8UW, United Kingdom

      IIF 56
  • Mr David Roberts
    British born in March 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Wellesley House, 204 London Road, Waterlooville, Hampshire, PO7 7AN, England

      IIF 57
  • Roberts, David John
    British caterer born in August 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Church Street, Oakham, Rutland, LE15 6AA, England

      IIF 58
  • Roberts, David John
    British manager born in August 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Church Street, Oakham, Rutland, LE15 6AA

      IIF 59
  • Roberts, David John
    British director born in March 1960

    Resident in England

    Registered addresses and corresponding companies
  • Roberts, David John
    British salesman born in March 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3 Robin Close, Kingswinford, West Midlands, DY6 8XQ

      IIF 63
  • Roberts, David John
    British director born in May 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 223 Fletcher Way, Hemel Hempstead, Hertfordshire, HP2 5QR

      IIF 64
    • icon of address Prince Albert House, 20 King Street, Maidenhead, Berkshire, SL6 1DT, United Kingdom

      IIF 65
  • Roberts, David John
    British facilities manager born in May 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hammonds End, Redbourn Lane, Harpenden, Hertfordshire, AL5 2AX

      IIF 66
  • Roberts, David John
    British house builder born in May 1967

    Resident in England

    Registered addresses and corresponding companies
  • Roberts, John David, Dr
    British gp born in February 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Buckley Medical Centre, Alltami Road, Buckley, Flintshire, CH7 3PG, Wales

      IIF 78
  • Roberts, David Benjamin
    British chartered accountant born in March 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Thatched Cottage, Rake Lane Milford, Godalming, Surrey, GU8 5AB

      IIF 79
  • Roberts, David Benjamin
    British director born in March 1967

    Resident in England

    Registered addresses and corresponding companies
  • Roberts, David Benjamin
    British finance consultant born in March 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Wellesley House, 204 London Road, Waterlooville, Hampshire, PO7 7AN, England

      IIF 88
  • Mr John David Roberts
    British born in May 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Old Rectory, Main Street, Glenfield, Leicester, LE3 8DG

      IIF 89
    • icon of address Unit 9-10, Harlescott Barns, March Way, Shrewsbury, SY1 3SY

      IIF 90
    • icon of address Unit 9-10, Harlescott Barns, March Way, Shrewsbury, SY1 3SY, United Kingdom

      IIF 91
    • icon of address Units 9, - 10, Harlescott Barns, March Way, Shrewsbury, SY1 3SY

      IIF 92
    • icon of address Units 9 - 10 Harlescott Barns, March Way, Shrewsbury, Shropshire, SY1 3SY

      IIF 93
  • Mr John David Roberts
    British born in October 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9, Hillingdon Road, Liverpool, L15 9ES, United Kingdom

      IIF 94
  • Dr John David Roberts
    British born in February 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Haines Watts Chester, Military House, 24 Castle Street, Chester, CH1 2DS, England

      IIF 95
  • Roberts, David John
    British director born in August 1947

    Registered addresses and corresponding companies
    • icon of address 64 High Street, Oakham, Leicester, LE15 6AS

      IIF 96
  • John Roberts
    English born in October 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9, Hillingdon Road, Liverpool, L15 9ES, United Kingdom

      IIF 97
  • Roberts, John David
    British solicitor

    Registered addresses and corresponding companies
    • icon of address 3 Chadkirk Mews, Church Lane Romiley, Stockport, Cheshire, SK6 4AA

      IIF 98
  • Roberts, David John
    British solicitor

    Registered addresses and corresponding companies
  • Roberts, John David
    British company director born in May 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Old Rectory, Main Street, Glenfield, Leicester, LE3 8DG

      IIF 102
    • icon of address Unit 9-10, Harlescott Barns, March Way, Shrewsbury, SY1 3SY, United Kingdom

      IIF 103
    • icon of address Units 9, - 10, Harlescott Barns, March Way, Shrewsbury, SY1 3SY, England

      IIF 104
    • icon of address Units 9 - 10 Harlescott Barns, March Way, Shrewsbury, Shropshire, SY1 3SY, England

      IIF 105
  • Roberts, John David
    British director born in May 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 9-10, Harlescott Barns, March Way, Shrewsbury, SY1 3SY, United Kingdom

      IIF 106
  • Roberts, John David
    Canadian fish farming born in May 1961

    Resident in Canada

    Registered addresses and corresponding companies
    • icon of address 4 Raleigh Court, Halifax, Nova Scotia, B35 1e3, Canada

      IIF 107
  • Roberts, David Benjamin
    British chartered accountant born in March 1967

    Registered addresses and corresponding companies
  • Roberts, John David
    British display and signage projects born in October 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9, Hillingdon Road, Liverpool, L15 9ES, England

      IIF 110
  • Roberts, John David
    British operations manager born in October 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9, Hillingdon Road, Liverpool, L15 9ES, United Kingdom

      IIF 111
  • Roberts, David John
    British developer born in August 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 37, Hectors Way, Oakham, Rutland, LE15 6JZ, England

      IIF 112
  • Roberts, David John
    British director born in August 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6, The Range, Langham, Oakham, Rutland, LE15 7EB, England

      IIF 113
  • Roberts, David John
    born in February 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Mills & Reeve Llp, Botanic House, 100 Hills Road, Cambridge, England, CB2 1PH, England

      IIF 114
    • icon of address 1, Wood Street, London, EC2V 7WS

      IIF 115
  • Roberts, David John
    British farmer born in February 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Wood Farm, Wood Lane, Tattenhall, Chester, CH3 9AD, United Kingdom

      IIF 116
  • Roberts, David John
    British none born in February 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Roberts, David John
    British solicitor born in February 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Roberts, John David, Dr
    British gp doctor born in February 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Haines Watts Chester, Military House, 24 Castle Street, Chester, CH1 2DS, England

      IIF 239
  • Mr John Woodward Roberts
    American born in October 1965

    Resident in United States

    Registered addresses and corresponding companies
    • icon of address Suite 5, 7th Floor, 50 Broadway, London, SW1H 0DB, United Kingdom

      IIF 240
  • Roberts, John
    English company director born in October 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9, Hillingdon Road, Liverpool, Merseyside, L15 9ES, United Kingdom

      IIF 241
  • Roberts, David
    American none born in February 1964

    Resident in Usa

    Registered addresses and corresponding companies
  • Roberts, David
    British financial services born in February 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11, The Leas, Cusworth, Doncaster, South Yorkshire, DN5 8UW, United Kingdom

      IIF 245
  • Roberts, David
    British 7.5 tonne driver born in March 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11, Kelvin Court, Jasmine Grove, Penge, SE20 8JX, United Kingdom

      IIF 246
  • Roberts, John Woodard
    American company director born in March 1965

    Resident in United States

    Registered addresses and corresponding companies
    • icon of address Tricor Suite 4th, Floor, 50 Mark Lane, London, EC3R 7QR, United Kingdom

      IIF 247
  • Roberts, John Woodard
    American entrepreneur born in March 1965

    Resident in United States

    Registered addresses and corresponding companies
    • icon of address Tricor Suite 4th, Floor, 50 Mark Lane, London, EC3R 7QR, United Kingdom

      IIF 248
  • Roberts, David John

    Registered addresses and corresponding companies
    • icon of address 4 Oaklands Park, Bishops Stortford, Hertfordshire, CM23 2BY

      IIF 249
  • Roberts, John

    Registered addresses and corresponding companies
    • icon of address 9, Hillingdon Road, Liverpool, Merseyside, L15 9ES, United Kingdom

      IIF 250
  • Roberts, David

    Registered addresses and corresponding companies
    • icon of address 15301, Dallas Parkway, Suite 500, Dallas, Texas, 75001, Usa

      IIF 251 IIF 252
  • Roberts, David M.

    Registered addresses and corresponding companies
    • icon of address 15301 Dallas Parkway, Suite 500, Dallas, Texas 75001, Usa

      IIF 253
child relation
Offspring entities and appointments
Active 58
  • 1
    THE CORNICHE RESIDENTS MANAGEMENT COMPANY LIMITED - 2016-07-11
    HAMPTON HOUSE RESIDENTS MANAGEMENT COMPANY LIMITED - 2013-08-14
    icon of address Botanic House, 100 Hills Road, Cambridge, Cambridgeshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2013-03-12 ~ now
    IIF 223 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 43 - Ownership of voting rights - 75% or moreOE
    IIF 43 - Right to appoint or remove directorsOE
  • 2
    icon of address Botanic House, 100 Hills Road, Cambridge, Cambridgeshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-05-31
    Officer
    icon of calendar 2020-05-15 ~ now
    IIF 205 - Director → ME
    Person with significant control
    icon of calendar 2020-05-15 ~ now
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Right to appoint or remove directorsOE
  • 3
    icon of address Calcott Moss Calcott Lane, Bicton, Shrewsbury, Shropshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,511 GBP2019-04-30
    Officer
    icon of calendar 2008-10-10 ~ dissolved
    IIF 55 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
  • 4
    icon of address Botanic House, 100 Hills Road, Cambridge, England
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-07-31
    Officer
    icon of calendar 2014-07-08 ~ now
    IIF 227 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 47 - Ownership of voting rights - 75% or moreOE
    IIF 47 - Right to appoint or remove directorsOE
  • 5
    icon of address C/o/ Courtney Green Limited, 25 Carfax, Horsham, West Sussex, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2017-01-25 ~ now
    IIF 202 - Director → ME
    Person with significant control
    icon of calendar 2017-01-25 ~ now
    IIF 31 - Ownership of voting rights - 75% or moreOE
    IIF 31 - Right to appoint or remove directorsOE
  • 6
    icon of address Botanic House, 100 Hills Road, Cambridge, Cambridgeshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-09-30
    Officer
    icon of calendar 2015-09-25 ~ now
    IIF 196 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 41 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 41 - Right to appoint or remove directorsOE
  • 7
    icon of address Buckley Medical Centre, Alltami Road, Buckley, Flintshire, Wales
    Dissolved Corporate (8 parents)
    Equity (Company account)
    1 GBP2021-04-30
    Officer
    icon of calendar 2015-04-25 ~ dissolved
    IIF 78 - Director → ME
  • 8
    icon of address Botanic House, 100 Hills Road, Cambridge, Cambridgeshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-10-31
    Officer
    icon of calendar 2018-10-11 ~ now
    IIF 199 - Director → ME
    Person with significant control
    icon of calendar 2018-10-11 ~ now
    IIF 48 - Ownership of voting rights - 75% or moreOE
    IIF 48 - Right to appoint or remove directorsOE
  • 9
    icon of address Botanic House, 100 Hills Road, Cambridge, Cambridgeshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-30
    Officer
    icon of calendar 2016-04-18 ~ now
    IIF 201 - Director → ME
    Person with significant control
    icon of calendar 2016-04-18 ~ now
    IIF 32 - Ownership of voting rights - 75% or moreOE
    IIF 32 - Right to appoint or remove directorsOE
  • 10
    icon of address Prince Albert House, 20 King Street, Maidenhead, Berkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-11-02 ~ dissolved
    IIF 67 - Director → ME
  • 11
    icon of address Prince Albert House, 20 King Street, Maidenhead, Berkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-11-02 ~ dissolved
    IIF 69 - Director → ME
  • 12
    icon of address Botanic House, 100 Hills Road, Cambridge, Cambridgeshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-01-31
    Officer
    icon of calendar 2019-01-09 ~ now
    IIF 197 - Director → ME
    Person with significant control
    icon of calendar 2019-01-09 ~ now
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Right to appoint or remove directorsOE
  • 13
    icon of address 5 Mercia Business Village, Torwood Close, Coventry, West Midlands
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -7,791 GBP2021-07-31
    Officer
    icon of calendar 2015-07-02 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    IIF 1 - Ownership of shares – More than 50% but less than 75%OE
  • 14
    icon of address C/o Haines Watts Chester Military House, 24 Castle Street, Chester, England
    Active Corporate (2 parents)
    Equity (Company account)
    30,968 GBP2025-03-31
    Officer
    icon of calendar 2022-03-04 ~ now
    IIF 239 - Director → ME
    Person with significant control
    icon of calendar 2022-03-04 ~ now
    IIF 95 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 95 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 15
    icon of address Botanic House, 100 Hills Road, Cambridge, Cambridgeshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-07-31
    Officer
    icon of calendar 2022-07-05 ~ now
    IIF 195 - Director → ME
    Person with significant control
    icon of calendar 2022-07-05 ~ now
    IIF 38 - Ownership of voting rights - 75% or moreOE
    IIF 38 - Right to appoint or remove directorsOE
  • 16
    icon of address 11 The Leas, Cusworth, Doncaster, South Yorkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2018-04-05
    Officer
    icon of calendar 2017-03-17 ~ dissolved
    IIF 245 - Director → ME
    Person with significant control
    icon of calendar 2017-03-17 ~ dissolved
    IIF 56 - Ownership of shares – More than 50% but less than 75%OE
    IIF 56 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 56 - Right to appoint or remove directorsOE
  • 17
    icon of address Suite 5, 7th Floor 50 Broadway, London, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    461,540 GBP2019-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 240 - Ownership of shares – 75% or moreOE
    IIF 240 - Ownership of voting rights - 75% or moreOE
  • 18
    icon of address Unit 9-10 Harlescott Barns, March Way, Shrewsbury
    Active Corporate (1 parent)
    Equity (Company account)
    8,779 GBP2023-11-30
    Officer
    icon of calendar 2011-11-17 ~ now
    IIF 103 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 90 - Ownership of shares – 75% or moreOE
  • 19
    icon of address Botanic House, 100 Hills Road, Cambridge, Cambridgeshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-01-31
    Officer
    icon of calendar 2016-01-18 ~ now
    IIF 207 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 50 - Ownership of voting rights - 75% or moreOE
    IIF 50 - Right to appoint or remove directorsOE
  • 20
    icon of address Botanic House, 100 Hills Road, Cambridge, Cambridgeshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2021-12-31
    Officer
    icon of calendar 2020-12-15 ~ now
    IIF 213 - Director → ME
    Person with significant control
    icon of calendar 2020-12-15 ~ now
    IIF 40 - Ownership of voting rights - 75% or moreOE
    IIF 40 - Right to appoint or remove directorsOE
  • 21
    icon of address Eversheds House, 70 Great Bridgewater Street, Manchester, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-02-02 ~ dissolved
    IIF 237 - Director → ME
  • 22
    icon of address Hammonds End, Redbourn Lane, Harpenden, Hertfordshire
    Active Corporate (5 parents)
    Officer
    icon of calendar 2019-10-19 ~ now
    IIF 66 - Director → ME
  • 23
    icon of address Botanic House, 100 Hills Road, Cambridge, Cambridgeshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-01-31
    Officer
    icon of calendar 2019-07-04 ~ now
    IIF 204 - Director → ME
  • 24
    icon of address Botanic House, 100 Hills Road, Cambridge, England
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2014-03-20 ~ now
    IIF 230 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 33 - Ownership of voting rights - 75% or moreOE
    IIF 33 - Right to appoint or remove directorsOE
  • 25
    icon of address Emstrey House North, Shrewsbury Business Park, Shrewsbury, England
    Active Corporate (2 parents)
    Equity (Company account)
    153,963 GBP2024-03-31
    Officer
    icon of calendar 2018-03-27 ~ now
    IIF 54 - Director → ME
    Person with significant control
    icon of calendar 2018-03-27 ~ now
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 26
    icon of address 9 Hillingdon Road, Liverpool, Merseyside, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -1,289 GBP2024-08-31
    Officer
    icon of calendar 2020-08-03 ~ now
    IIF 241 - Director → ME
    icon of calendar 2020-08-03 ~ now
    IIF 250 - Secretary → ME
    Person with significant control
    icon of calendar 2020-08-03 ~ now
    IIF 97 - Ownership of shares – 75% or moreOE
    IIF 97 - Ownership of voting rights - 75% or moreOE
    IIF 97 - Right to appoint or remove directorsOE
  • 27
    icon of address Botanic House, 100 Hills Road, Cambridge, England
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    icon of calendar 2010-09-23 ~ now
    IIF 219 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Right to appoint or remove directorsOE
  • 28
    KEW BRIDGE WEST 1 RESIDENTS MANAGEMENT LIMITED - 2011-07-13
    icon of address Botanic House, 100 Hills Road, Cambridge, England
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    icon of calendar 2011-06-10 ~ now
    IIF 118 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Right to appoint or remove directorsOE
  • 29
    icon of address Botanic House, 100 Hills Road, Cambridge, England
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    icon of calendar 2011-06-16 ~ now
    IIF 122 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 44 - Ownership of voting rights - 75% or moreOE
    IIF 44 - Right to appoint or remove directorsOE
  • 30
    icon of address Botanic House, 100 Hills Road, Cambridge, Cambridgeshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-07-31
    Officer
    icon of calendar 2015-07-02 ~ now
    IIF 228 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 37 - Ownership of voting rights - 75% or moreOE
    IIF 37 - Right to appoint or remove directorsOE
  • 31
    icon of address Polymer Court, Hope Street, Dudley, West Midlands
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-01-31
    Officer
    icon of calendar 2008-01-31 ~ now
    IIF 60 - Director → ME
    Person with significant control
    icon of calendar 2017-01-31 ~ now
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
  • 32
    icon of address Building 26 Unit 5 First Avenue, Pensnett Trading Estate, Kingswinford, West Midlands
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    icon of calendar 2009-05-06 ~ now
    IIF 62 - Director → ME
    Person with significant control
    icon of calendar 2017-05-04 ~ now
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
  • 33
    icon of address Building 26 Unit 5, First Avenue, Pensnett Trading Estate, Kingswinford
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-10-31
    Officer
    icon of calendar 2008-10-01 ~ now
    IIF 61 - Director → ME
    Person with significant control
    icon of calendar 2016-10-01 ~ now
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 3 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Right to appoint or remove directors as a member of a firmOE
    IIF 3 - Has significant influence or controlOE
    IIF 3 - Has significant influence or control as a member of a firmOE
  • 34
    icon of address Building 26 Unit 5, First Avenue Pensnett Trading, Estate Kingswinford, West Midlands
    Active Corporate (2 parents)
    Equity (Company account)
    316,849 GBP2024-03-31
    Officer
    icon of calendar 2002-03-18 ~ now
    IIF 63 - Director → ME
    Person with significant control
    icon of calendar 2017-03-18 ~ now
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
  • 35
    icon of address Botanic House, 100 Hills Road, Cambridge, England
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-01-31
    Officer
    icon of calendar 2011-01-26 ~ now
    IIF 121 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 45 - Ownership of voting rights - 75% or moreOE
    IIF 45 - Right to appoint or remove directorsOE
  • 36
    icon of address 24 King William Street, London, United Kingdom
    Active Corporate (178 parents, 8 offsprings)
    Officer
    icon of calendar 2014-08-11 ~ now
    IIF 114 - LLP Member → ME
  • 37
    icon of address Botanic House, 100 Hills Road, Cambridge, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2010-09-23 ~ now
    IIF 233 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Right to appoint or remove directorsOE
  • 38
    icon of address C/o Howsons, Winton House, Stoke Road, Stoke-on-trent, Staffordshire, United Kingdom
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2018-09-19 ~ dissolved
    IIF 10 - Ownership of shares – 75% or moreOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Right to appoint or remove directorsOE
  • 39
    icon of address Wood Farm Wood Lane, Tattenhall, Chester, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -38,632 GBP2024-04-05
    Officer
    icon of calendar 2018-09-19 ~ now
    IIF 116 - Director → ME
    Person with significant control
    icon of calendar 2018-09-19 ~ now
    IIF 51 - Ownership of shares – 75% or moreOE
    IIF 51 - Ownership of voting rights - 75% or moreOE
    IIF 51 - Right to appoint or remove directorsOE
  • 40
    icon of address Botanic House, 100 Hills Road, Cambridge, Cambridgeshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-10-31
    Officer
    icon of calendar 2020-10-23 ~ now
    IIF 203 - Director → ME
    Person with significant control
    icon of calendar 2020-10-23 ~ now
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Right to appoint or remove directorsOE
  • 41
    GARDENS RESIDENTS MANAGEMENT COMPANY LIMITED - 2017-04-25
    icon of address Botanic House, 100 Hills Road, Cambridge, Cambridgeshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-30
    Officer
    icon of calendar 2016-04-14 ~ now
    IIF 209 - Director → ME
    Person with significant control
    icon of calendar 2016-04-14 ~ now
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Right to appoint or remove directorsOE
  • 42
    icon of address 9 Hillingdon Road, Liverpool, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-05-23 ~ dissolved
    IIF 110 - Director → ME
  • 43
    icon of address 9 Hillingdon Road, Liverpool
    Active Corporate (3 parents)
    Equity (Company account)
    -7,790 GBP2024-09-30
    Officer
    icon of calendar 2014-07-08 ~ now
    IIF 111 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 94 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 94 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 44
    icon of address 17 Elmgrove Road, First Floor Flat, Bristol, England
    Active Corporate (1 parent)
    Equity (Company account)
    2,557 GBP2023-11-30
    Officer
    icon of calendar 2013-11-11 ~ now
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2016-11-11 ~ now
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
  • 45
    icon of address Botanic House, 100 Hills Road, Cambridge, Cambridgeshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-10-31
    Officer
    icon of calendar 2018-10-10 ~ now
    IIF 206 - Director → ME
    Person with significant control
    icon of calendar 2018-10-10 ~ now
    IIF 35 - Ownership of voting rights - 75% or moreOE
    IIF 35 - Right to appoint or remove directorsOE
  • 46
    icon of address Unit 9-10 Harlescott Barns, March Way, Shrewsbury, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -8,622 GBP2023-11-30
    Officer
    icon of calendar 2016-11-11 ~ now
    IIF 106 - Director → ME
    Person with significant control
    icon of calendar 2016-11-11 ~ now
    IIF 91 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 91 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 91 - Right to appoint or remove directorsOE
  • 47
    icon of address Botanic House, 100 Hills Road, Cambridge, Cambridgeshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-09-30
    Officer
    icon of calendar 2016-09-15 ~ now
    IIF 200 - Director → ME
    Person with significant control
    icon of calendar 2016-09-15 ~ now
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Right to appoint or remove directorsOE
  • 48
    icon of address Wellesley House, 204 London Road, Waterlooville, Hampshire
    Active Corporate (2 parents)
    Equity (Company account)
    155,819 GBP2024-04-30
    Officer
    icon of calendar 2009-04-24 ~ now
    IIF 88 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 57 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 57 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 49
    icon of address Botanic House, 98-100 Hills Road, Cambridge, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-01-24 ~ dissolved
    IIF 193 - Director → ME
  • 50
    icon of address Units 9 - 10 Harlescott Barns, March Way, Shrewsbury, Shropshire
    Liquidation Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -100,187 GBP2020-12-31
    Officer
    icon of calendar 2010-08-05 ~ now
    IIF 105 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 93 - Ownership of shares – More than 25% but not more than 50%OE
  • 51
    icon of address Botanic House, 100 Hills Road, Cambridge, England
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-01-31
    Officer
    icon of calendar 2008-10-20 ~ now
    IIF 216 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Right to appoint or remove directorsOE
  • 52
    icon of address Botanic House, 100 Hills Road, Cambridge, England
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-30
    Officer
    icon of calendar 2008-10-20 ~ now
    IIF 234 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 34 - Ownership of voting rights - 75% or moreOE
    IIF 34 - Right to appoint or remove directorsOE
  • 53
    icon of address Botanic House, 100 Hills Road, Cambridge, England
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-30
    Officer
    icon of calendar 2008-10-20 ~ now
    IIF 221 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 49 - Ownership of voting rights - 75% or moreOE
    IIF 49 - Right to appoint or remove directorsOE
  • 54
    icon of address Units 9 - 10, Harlescott Barns, March Way, Shrewsbury
    Active Corporate (2 parents)
    Equity (Company account)
    3 GBP2023-10-31
    Officer
    icon of calendar 2007-10-05 ~ now
    IIF 104 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 92 - Ownership of shares – More than 50% but less than 75%OE
  • 55
    icon of address The Old Rectory, Main Street, Glenfield, Leicester
    Dissolved Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    22,496 GBP2020-12-31
    Officer
    icon of calendar 2002-10-08 ~ dissolved
    IIF 102 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 89 - Ownership of shares – More than 25% but not more than 50%OE
  • 56
    icon of address 17 Elmgrove Road, Redland, Bristol, Avon
    Active Corporate (4 parents)
    Equity (Company account)
    412 GBP2024-03-31
    Officer
    icon of calendar 2020-03-06 ~ now
    IIF 53 - Director → ME
  • 57
    icon of address Botanic House, 100 Hills Road, Cambridge, Cambridgeshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2021-12-31
    Officer
    icon of calendar 2020-12-22 ~ now
    IIF 211 - Director → ME
    Person with significant control
    icon of calendar 2020-12-22 ~ now
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Right to appoint or remove directorsOE
  • 58
    WHIT CITY LIVING MANAGEMENT COMPANY LIMITED - 2017-03-21
    WHITE CITY LIVING RESIDENTS MANAGEMENT COMPANY LIMITED - 2017-03-21
    icon of address Botanic House, 100 Hills Road, Cambridge, Cambridgeshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2017-03-17 ~ now
    IIF 208 - Director → ME
    Person with significant control
    icon of calendar 2017-03-17 ~ now
    IIF 42 - Ownership of voting rights - 75% or moreOE
    IIF 42 - Right to appoint or remove directorsOE
Ceased 132
  • 1
    NEWINCCO 352 LIMITED - 2004-06-11
    icon of address 1 Television Centre, 101 Wood Lane, London, United Kingdom
    Active Corporate (4 parents, 5 offsprings)
    Officer
    icon of calendar 2008-09-25 ~ 2008-11-11
    IIF 81 - Director → ME
  • 2
    FIRECREST MEDIA GROUP LIMITED - 2004-06-24
    icon of address 1 Television Centre, 101 Wood Lane, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2004-03-29 ~ 2008-05-02
    IIF 87 - Director → ME
  • 3
    VIDEO COLLECTION INTERNATIONAL LIMITED - 2004-10-13
    FUTURE VISION LIMITED - 1987-02-25
    RUSHSTAGE LIMITED - 1985-08-29
    icon of address 1 Television Centre, 101 Wood Lane, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2003-05-05 ~ 2008-05-02
    IIF 84 - Director → ME
  • 4
    icon of address Unit 3 Church Street, Oakham, Rutland, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-09-01 ~ 2013-04-27
    IIF 113 - Director → ME
  • 5
    icon of address 6 Church Street, Oakham, Rutland
    Dissolved Corporate
    Officer
    icon of calendar 2013-12-01 ~ 2014-07-01
    IIF 58 - Director → ME
  • 6
    UNITSTAR LIMITED - 1995-07-07
    icon of address 55 Loudoun Road, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1,057,005 GBP2024-04-30
    Officer
    icon of calendar 2003-06-13 ~ 2008-05-02
    IIF 80 - Director → ME
  • 7
    icon of address 7 Limewood Way, Seacroft, Leeds, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-07-31
    Officer
    icon of calendar 2014-12-09 ~ 2015-03-12
    IIF 246 - Director → ME
  • 8
    WORLDWIDE BOOKS LIMITED - 2004-04-23
    NEWINCCO 286 LIMITED - 2003-10-02
    icon of address 1 Television Centre, 101 Wood Lane, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2004-09-28 ~ 2008-05-02
    IIF 83 - Director → ME
  • 9
    icon of address Unit 14, Hoddesdon Enterprise Centre, Pindar Road, Hoddesdon, Hertfordshire, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2000-10-23 ~ 2006-03-01
    IIF 144 - Director → ME
  • 10
    icon of address Unit 4 Oxen Road Industrial Estate, Oxen Road, Luton, Bedfordshire, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2001-01-02 ~ 2002-03-20
    IIF 149 - Director → ME
  • 11
    icon of address Rmg House, Essex Road, Hoddesdon, Hertfordshire
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2000-11-14 ~ 2004-06-29
    IIF 187 - Director → ME
  • 12
    icon of address C/o The Curtis Partnership 1 Tape Street, Cheadle, Stoke-on-trent, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -136,309 GBP2024-08-31
    Officer
    icon of calendar 2007-10-12 ~ 2011-01-28
    IIF 107 - Director → ME
  • 13
    icon of address Hallmark Property Management Limited, 8 The Pavilion Business Centre, 6 Kinetic Crescent, Enfield, Middx
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-30
    Officer
    icon of calendar 2008-10-20 ~ 2013-08-19
    IIF 145 - Director → ME
  • 14
    icon of address Unit 6 Fleetsbridge Business Centre, Upton Road, Poole, England
    Active Corporate (6 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2001-06-11 ~ 2002-01-11
    IIF 169 - Director → ME
  • 15
    icon of address British Sub Aqua Club, Bsac, Telfords Quay, South Pier Road, Ellesmere Port, Cheshire
    Active Corporate (13 parents, 1 offspring)
    Equity (Company account)
    397,553 GBP2020-12-31
    Officer
    icon of calendar 1996-09-22 ~ 1999-10-31
    IIF 108 - Director → ME
  • 16
    INTERCEDE 420 LIMITED - 1987-03-23
    icon of address Telford's Quay, Ellesmere Port, South Wirral, Cheshire
    Active Corporate (14 parents)
    Equity (Company account)
    43,989 GBP2024-12-31
    Officer
    icon of calendar 1996-09-22 ~ 1999-10-31
    IIF 109 - Director → ME
  • 17
    icon of address 190-200 London Road, Southend-on-sea, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2010-09-23 ~ 2014-11-24
    IIF 192 - Director → ME
  • 18
    icon of address Hallmark Property Management Limited 8 The Pavilion Business Centre, 6 Kinetic Crescent, Innova Park, Enfield, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    0 GBP2023-10-31
    Officer
    icon of calendar 2010-10-04 ~ 2018-11-15
    IIF 120 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-11-15
    IIF 46 - Ownership of voting rights - 75% or more OE
    IIF 46 - Right to appoint or remove directors OE
  • 19
    icon of address C/o Principia Estate & Asset Management Ltd The Studio, 16 Cavaye Place, London, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2002-10-08 ~ 2007-08-30
    IIF 100 - Secretary → ME
  • 20
    icon of address C/o Rendall And Rittner Limited, 13b St. George Wharf, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    icon of calendar 2010-09-23 ~ 2015-04-29
    IIF 215 - Director → ME
  • 21
    icon of address Donald Reid Group Limited 1010 Eskdale Road, Winnersh Triangle, Wokingham, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -232,676 GBP2024-06-30
    Officer
    icon of calendar 2006-06-21 ~ 2015-03-31
    IIF 71 - Director → ME
  • 22
    icon of address Prince Albert House, 20 King Street, Maidenhead, Berkshire
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -233,949 GBP2017-06-30
    Officer
    icon of calendar 2004-11-02 ~ 2015-03-31
    IIF 77 - Director → ME
  • 23
    icon of address Prince Albert House, 20 King Street, Maidenhead, Berkshire
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -488,606 GBP2017-06-30
    Officer
    icon of calendar 2004-11-02 ~ 2008-11-05
    IIF 76 - Director → ME
  • 24
    icon of address Prince Albert House, 20 King Street, Maidenhead, Berkshire
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    119 GBP2017-06-30
    Officer
    icon of calendar 2004-11-02 ~ 2015-03-31
    IIF 72 - Director → ME
  • 25
    icon of address 21 Caledon Road, Beaconsfield, Buckinghamshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-11-02 ~ 2010-09-01
    IIF 75 - Director → ME
  • 26
    icon of address Prince Albert House, 20 King Street, Maidenhead, Berkshire
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -118 GBP2017-06-30
    Officer
    icon of calendar 2008-06-06 ~ 2015-03-31
    IIF 64 - Director → ME
  • 27
    icon of address Prince Albert House, 20 King Street, Maidenhead, Berkshire
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    101 GBP2017-06-30
    Officer
    icon of calendar 2004-11-02 ~ 2015-03-31
    IIF 73 - Director → ME
  • 28
    icon of address 21 Caledon Road, Beaconsfield, Buckinghamshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    10,474 GBP2021-03-31
    Officer
    icon of calendar 2004-11-02 ~ 2009-09-01
    IIF 70 - Director → ME
  • 29
    icon of address Donald Reid Group Limited 1010 Eskdale Road, Winnersh Triangle, Wokingham, United Kingdom
    Active Corporate (2 parents, 6 offsprings)
    Equity (Company account)
    -1,027,701 GBP2024-06-30
    Officer
    icon of calendar 2004-11-15 ~ 2015-03-31
    IIF 68 - Director → ME
  • 30
    icon of address 73-75 Millbrook Road East, Southampton, Hampshire
    Active Corporate (2 parents)
    Officer
    icon of calendar 2000-09-25 ~ 2002-09-06
    IIF 148 - Director → ME
  • 31
    CENTURIAN GATE RESIDENTS ASSOCIATION LIMITED - 1998-04-02
    icon of address Field House, Station Approach, Harlow, Essex, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-08-31
    Officer
    icon of calendar 2000-10-23 ~ 2001-01-03
    IIF 128 - Director → ME
  • 32
    MICHAEL JOSEPH KANE (MAINTENANCE) LIMITED - 1993-03-29
    icon of address Ground Floor, Discovery House, Crossley Road, Stockport, Greater Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    10 GBP2024-03-31
    Officer
    icon of calendar 1999-02-08 ~ 2000-11-23
    IIF 98 - Secretary → ME
  • 33
    icon of address 17 Barnehurst Road, Bexleyheath, Kent
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-08-31
    Officer
    icon of calendar 2000-10-23 ~ 2000-10-26
    IIF 132 - Director → ME
  • 34
    icon of address 2 Tower Centre, Hoddesdon, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2001-03-08 ~ 2004-06-01
    IIF 178 - Director → ME
  • 35
    icon of address Gate House, Turnpike Road, High Wycombe, Buckinghamshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2018-08-31
    Officer
    icon of calendar 2000-09-25 ~ 2006-03-01
    IIF 165 - Director → ME
  • 36
    MUSIC COLLECTION INTERNATIONAL LIMITED - 2000-01-19
    OBJECT ENTERPRISES LIMITED - 1991-01-22
    icon of address 1 Television Centre, 101 Wood Lane, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2003-05-05 ~ 2008-05-02
    IIF 85 - Director → ME
  • 37
    icon of address 242 Marylebone Road, London
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2003-05-05 ~ 2004-11-17
    IIF 82 - Director → ME
  • 38
    icon of address Odeon House, 146 College Road, Harrow, Middlesex, England
    Active Corporate (8 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    icon of calendar 2001-03-15 ~ 2005-04-04
    IIF 170 - Director → ME
  • 39
    icon of address Lynwood House, 373-375 Station Road, Harrow, Middlesex, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    icon of calendar 2017-08-30 ~ 2021-06-30
    IIF 212 - Director → ME
    Person with significant control
    icon of calendar 2017-08-30 ~ 2021-06-30
    IIF 29 - Ownership of voting rights - 75% or more OE
    IIF 29 - Right to appoint or remove directors OE
  • 40
    ARTON WILSON RESIDENTS MANAGEMENT COMPANY LIMITED - 2012-02-17
    icon of address C/o Urang Property Management Limited, 196 New Kings Road, London, England
    Active Corporate (6 parents)
    Equity (Company account)
    0 GBP2024-02-29
    Officer
    icon of calendar 2011-02-15 ~ 2016-10-21
    IIF 123 - Director → ME
  • 41
    icon of address Rmg House, Essex Road, Hoddesdon, Hertfordshire
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2000-11-14 ~ 2005-01-15
    IIF 156 - Director → ME
  • 42
    EVERSHEDS LLP - 2017-02-01
    icon of address One Wood Street, London
    Active Corporate (426 parents, 15 offsprings)
    Officer
    icon of calendar 2003-05-01 ~ 2014-08-08
    IIF 115 - LLP Member → ME
  • 43
    FC NOMINEES LIMITED - 1993-06-07
    icon of address 2 New Bailey, 6 Stanley Street, Salford, Greater Manchester, United Kingdom
    Dissolved Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    56 GBP2021-04-30
    Officer
    icon of calendar 2008-10-01 ~ 2014-09-01
    IIF 190 - Director → ME
  • 44
    icon of address First Floor North, 40 Oxford Road, High Wycombe, Buckinghamshire, England
    Active Corporate (8 parents)
    Equity (Company account)
    -2,523 GBP2024-12-31
    Officer
    icon of calendar 2000-09-25 ~ 2002-06-11
    IIF 168 - Director → ME
  • 45
    icon of address Swan House, Savill Way, Marlow, England
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-02-28
    Officer
    icon of calendar 2015-02-02 ~ 2019-03-14
    IIF 225 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-03-14
    IIF 16 - Ownership of voting rights - 75% or more OE
    IIF 16 - Right to appoint or remove directors OE
  • 46
    icon of address C/o Michael Laurie Magar Limited, 1 The Beacons, Hatfield, Hertfordshire, United Kingdom
    Active Corporate (8 parents)
    Officer
    icon of calendar 2015-08-18 ~ 2022-08-31
    IIF 210 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-08-31
    IIF 19 - Ownership of voting rights - 75% or more OE
    IIF 19 - Right to appoint or remove directors OE
  • 47
    ORCHARD RISE RESIDENTS ASSOCIATION LIMITED - 2004-10-12
    icon of address 20 Freathy Lane, Kennington, Ashford, Kent
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2001-01-29 ~ 2003-08-28
    IIF 125 - Director → ME
  • 48
    icon of address Suite 2.8, Monument House (2nd Floor), 215 Marsh Road, Pinner, England
    Active Corporate (3 parents)
    Equity (Company account)
    50,963 GBP2017-12-31
    Officer
    icon of calendar 2001-07-04 ~ 2003-07-01
    IIF 151 - Director → ME
  • 49
    icon of address 11 Reeves Way, South Woodham Ferrers, Chelmsford, England
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-08-31
    Officer
    icon of calendar 2000-09-25 ~ 2003-07-22
    IIF 129 - Director → ME
  • 50
    icon of address Suite 5, 7th Floor 50 Broadway, London, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    461,540 GBP2019-12-31
    Officer
    icon of calendar 2012-08-17 ~ 2021-05-26
    IIF 248 - Director → ME
  • 51
    icon of address Suite 5, 7th Floor 50 Broadway, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1,563,056 GBP2019-12-31
    Officer
    icon of calendar 2012-06-19 ~ 2021-05-26
    IIF 247 - Director → ME
  • 52
    icon of address 15 Glenholme Park, Clayton, Bradford, United Kingdom
    Active Corporate (8 parents)
    Equity (Company account)
    6,551 GBP2024-07-31
    Officer
    icon of calendar 2001-07-20 ~ 2002-01-11
    IIF 126 - Director → ME
  • 53
    GROSVENOR RIVERSIDE RESIDENTS COMPANY LIMITED - 2003-07-14
    icon of address 2 St. Giles Square, London, England
    Active Corporate (19 parents, 1 offspring)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    icon of calendar 2008-10-10 ~ 2019-05-03
    IIF 214 - Director → ME
    Person with significant control
    icon of calendar 2017-04-06 ~ 2019-05-03
    IIF 14 - Ownership of voting rights - 75% or more OE
    IIF 14 - Right to appoint or remove directors OE
  • 54
    icon of address Queensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2022-12-31
    Officer
    icon of calendar 2000-09-25 ~ 2006-03-01
    IIF 154 - Director → ME
  • 55
    icon of address 4 - 6 Gillygate, York, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2001-10-25 ~ 2002-01-11
    IIF 142 - Director → ME
  • 56
    icon of address C/o Michael Laurie Magar Limited, 1 The Beacons, Hatfield, Hertfordshire, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2013-02-28 ~ 2016-06-21
    IIF 236 - Director → ME
  • 57
    icon of address Carringtons Rml The Lodge, Stadium Way, Harlow, Essex, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2000-10-23 ~ 2004-11-02
    IIF 163 - Director → ME
  • 58
    icon of address C/o Pod Group Services Limited Floor 1, Unit 1, Elstree Gate, Elstree Way, Borehamwood, Hertfordshire, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    icon of calendar 2010-09-23 ~ 2024-05-31
    IIF 218 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-05-31
    IIF 13 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 13 - Right to appoint or remove directors OE
  • 59
    icon of address Unit A Rigby Close, Heathcote Industrial Estate, Warwick, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2000-11-23 ~ 2003-11-28
    IIF 167 - Director → ME
  • 60
    THE MANOR CHEDBURGH RESIDENTS ASSOCIATION LIMITED - 2002-08-02
    icon of address The Beeches, The Beeches, 11 Kings Park, Chedburgh, Suffolk, United Kingdom
    Active Corporate (13 parents)
    Current Assets (Company account)
    24,989 GBP2024-08-31
    Officer
    icon of calendar 2000-09-25 ~ 2001-12-11
    IIF 138 - Director → ME
  • 61
    icon of address Hallmark Property Management Limited, 8 The Pavilion Business Centre, 6 Kinetic Crescent, Enfield
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-04-30
    Officer
    icon of calendar 2008-10-20 ~ 2013-08-19
    IIF 152 - Director → ME
  • 62
    icon of address Hallmark Property Management Limited, 8 The Paviliion Business Centre, 6 Kinetic Crescent, Enfield
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-30
    Officer
    icon of calendar 2008-10-20 ~ 2013-08-19
    IIF 164 - Director → ME
  • 63
    icon of address 29a Osiers Road, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2003-01-17 ~ 2008-11-14
    IIF 249 - Secretary → ME
  • 64
    icon of address C/o Rendall And Rittner Limited, 13b St. George Wharf, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    icon of calendar 2010-09-23 ~ 2015-04-29
    IIF 229 - Director → ME
  • 65
    icon of address R M G House, Essex Road, Hoddesdon, Hertfordshire
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2001-07-04 ~ 2004-08-06
    IIF 141 - Director → ME
  • 66
    icon of address Hallmark Property Management Limited, 8 The Pavilion Business Centre, 6 Kinetic Crescent, Enfield
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-04-30
    Officer
    icon of calendar 2010-09-28 ~ 2013-08-19
    IIF 191 - Director → ME
  • 67
    INVOLVIA LIMITED - 2010-06-30
    icon of address Donald Reid Group Limited 1010 Eskdale Road, Winnersh Triangle, Wokingham, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    131,221 GBP2023-12-31
    Officer
    icon of calendar 2010-04-06 ~ 2015-03-31
    IIF 65 - Director → ME
  • 68
    icon of address Unit 2 Vogans Mill Wharf, Mill Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-08-31
    Officer
    icon of calendar 2000-09-25 ~ 2006-03-01
    IIF 180 - Director → ME
  • 69
    icon of address C/0 Blockmanagement Uk, 5 Stour Valley Business Centre Brundon Lane, Sudbury, Suffolk
    Active Corporate (6 parents)
    Equity (Company account)
    0 GBP2024-08-31
    Officer
    icon of calendar 2000-09-25 ~ 2006-03-01
    IIF 175 - Director → ME
  • 70
    SEAMCROFT LIMITED - 1994-12-14
    icon of address 1 Television Centre, 101 Wood Lane, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2004-09-01 ~ 2008-05-02
    IIF 86 - Director → ME
  • 71
    EASTBURY HOUSE RESIDENTS MANAGEMENT COMPANY LIMITED - 2015-02-13
    icon of address C/o Urang Property Management Limited, 196 New Kings Road, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    icon of calendar 2013-03-12 ~ 2022-02-25
    IIF 232 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-02-25
    IIF 30 - Ownership of voting rights - 75% or more OE
    IIF 30 - Right to appoint or remove directors OE
  • 72
    MERCURY COURT RESIDENTS ASSOCIATION LIMITED - 2001-04-30
    icon of address 41 Dilworth Lane, Longridge, Preston
    Active Corporate (3 parents)
    Current Assets (Company account)
    78,693 GBP2015-12-31
    Officer
    icon of calendar 2000-11-14 ~ 2004-07-15
    IIF 181 - Director → ME
  • 73
    icon of address Chequers House, 162 High Street, Stevenage, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    icon of calendar 2000-09-25 ~ 2003-04-15
    IIF 137 - Director → ME
  • 74
    icon of address Donald Reid Group Limited 1010 Eskdale Road, Winnersh Triangle, Wokingham, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -305,867 GBP2024-06-30
    Officer
    icon of calendar 2004-11-02 ~ 2015-03-31
    IIF 74 - Director → ME
  • 75
    icon of address 1 Dock Street, Leeds, West Yorkshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2001-10-25 ~ 2002-01-11
    IIF 176 - Director → ME
  • 76
    OAK COURT NORTHWOOD MANAGEMENT COMPANY LIMITED - 2001-10-05
    icon of address C/o Aspire Block And Estate Management Limited, Colne Way, Watford, England
    Active Corporate (7 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2000-09-25 ~ 2005-04-08
    IIF 131 - Director → ME
  • 77
    icon of address C/o Fairoak Estate Management Ltd Building 3 Chiswick Park, 566 Chiswick High Road, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2000-12-13 ~ 2003-08-26
    IIF 186 - Director → ME
  • 78
    SWAN WALK RESIDENTS ASSOCIATION LIMITED - 2007-09-13
    icon of address 5 Old Laundry Court, Norwich, England
    Active Corporate (2 parents)
    Equity (Company account)
    9,659 GBP2023-12-31
    Officer
    icon of calendar 2000-09-25 ~ 2003-01-06
    IIF 155 - Director → ME
  • 79
    icon of address C/o Sterling Estates Management 1st Floor Office, Compton House, 23-33 Church Road, Stanmore, England
    Active Corporate (7 parents)
    Equity (Company account)
    0 GBP2024-08-31
    Officer
    icon of calendar 2000-09-25 ~ 2006-03-01
    IIF 130 - Director → ME
  • 80
    icon of address C/o Renzo Technology Ltd 5th Floor, 167-169 Great Portland Street, London, England
    Active Corporate (8 parents, 1 offspring)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    icon of calendar 2010-09-23 ~ 2017-07-14
    IIF 222 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-07-14
    IIF 9 - Ownership of voting rights - 75% or more OE
    IIF 9 - Right to appoint or remove directors OE
  • 81
    icon of address Gate House, Turnpike Road, High Wycombe, Buckinghamshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2018-08-31
    Officer
    icon of calendar 2000-09-25 ~ 2006-03-01
    IIF 173 - Director → ME
  • 82
    icon of address Suite 7 Aspect House, Pattenden Lane, Marden, Kent
    Active Corporate (6 parents)
    Equity (Company account)
    106,525 GBP2024-08-31
    Officer
    icon of calendar 2000-09-25 ~ 2001-11-12
    IIF 127 - Director → ME
  • 83
    icon of address C/o Rendall And Rittner Limited, 13b St. George Wharf, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    icon of calendar 2010-09-23 ~ 2015-04-29
    IIF 226 - Director → ME
  • 84
    TENISON COURT RESIDENTS ASSOCIATION LIMITED - 2003-07-17
    icon of address The Barn, Downing Park Station Road, Swaffham Bulbeck, Cambridge, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-08-31
    Officer
    icon of calendar 2000-09-25 ~ 2003-05-30
    IIF 150 - Director → ME
  • 85
    SELLERSLINK LIMITED - 2007-10-09
    icon of address 33-35 Pillings Road Pillings Road, Oakham, Rutland
    Active Corporate (7 parents)
    Equity (Company account)
    3,399,170 GBP2024-08-31
    Officer
    icon of calendar 2001-11-16 ~ 2001-12-17
    IIF 96 - Director → ME
  • 86
    icon of address Rmg House, Essex Road, Hoddesdon, Hertfordshire
    Active Corporate (9 parents)
    Equity (Company account)
    0 GBP2025-02-28
    Officer
    icon of calendar 2000-09-25 ~ 2004-07-09
    IIF 146 - Director → ME
  • 87
    icon of address 124 Thorpe Road, Norwich, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2001-03-08 ~ 2006-03-01
    IIF 158 - Director → ME
  • 88
    SYMON COMMUNICATIONS, LTD. - 2014-02-06
    icon of address 400 Capability Green Ground Floor, Capability Green, Luton, Bedfordshire, England
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    429,509 GBP2023-12-31
    Officer
    icon of calendar 2015-03-12 ~ 2015-09-28
    IIF 244 - Director → ME
    icon of calendar 2015-03-12 ~ 2015-09-28
    IIF 251 - Secretary → ME
  • 89
    icon of address 400 Capability Green Ground Floor, Capability Green, Luton, Bedfordshire, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    10,860 GBP2021-12-31
    Officer
    icon of calendar 2015-01-16 ~ 2015-09-28
    IIF 243 - Director → ME
    icon of calendar 2015-03-12 ~ 2015-09-28
    IIF 253 - Secretary → ME
  • 90
    SYMON DACON LIMITED - 2013-05-21
    SYMON DACON PLC - 2008-07-10
    DACON PLC - 2008-07-10
    DACON ELECTRONICS PLC - 2006-01-27
    icon of address 400 Capability Green Ground Floor, Capability Green, Luton, Bedfordshire, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    536,582 GBP2023-12-31
    Officer
    icon of calendar 2015-03-12 ~ 2015-09-28
    IIF 242 - Director → ME
    icon of calendar 2015-03-12 ~ 2015-09-28
    IIF 252 - Secretary → ME
  • 91
    icon of address Queensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (13 parents)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    icon of calendar 2008-10-20 ~ 2009-08-21
    IIF 185 - Director → ME
  • 92
    icon of address 17 Barnehurst Road, Bexleyheath, Kent
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-08-31
    Officer
    icon of calendar 2000-10-23 ~ 2001-11-02
    IIF 139 - Director → ME
  • 93
    icon of address Rmg House, Essex Road, Hoddesdon, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2014-10-24 ~ 2023-07-05
    IIF 188 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-07-05
    IIF 25 - Ownership of voting rights - 75% or more OE
    IIF 25 - Right to appoint or remove directors OE
  • 94
    icon of address 10 Sedley Close, Seymour Park, Hoe Lane, Middlesex
    Dissolved Corporate (3 parents)
    Equity (Company account)
    366 GBP2020-10-31
    Officer
    icon of calendar 2000-09-25 ~ 2002-12-31
    IIF 177 - Director → ME
  • 95
    icon of address 349 Royal College Street, London, England
    Active Corporate (10 parents)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    icon of calendar 2011-01-12 ~ 2014-04-07
    IIF 117 - Director → ME
  • 96
    icon of address Neil Douglas Block Management C/o Portland House, Westfield Road, Pistone, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2010-09-23 ~ 2024-12-13
    IIF 231 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-12-13
    IIF 39 - Ownership of voting rights - 75% or more OE
    IIF 39 - Right to appoint or remove directors OE
  • 97
    icon of address 69 Victoria Road, Surbiton, Surrey, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2011-09-28 ~ 2014-06-23
    IIF 189 - Director → ME
  • 98
    icon of address 33 Station Road, Rainham, Gillingham, England
    Active Corporate (6 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2000-09-25 ~ 2006-03-01
    IIF 140 - Director → ME
  • 99
    icon of address Carringtons Rml The Lodge, Stadium Way, Harlow, Essex, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2000-09-25 ~ 2006-03-01
    IIF 172 - Director → ME
  • 100
    icon of address 11 Walmgate, York, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    icon of calendar 2000-11-14 ~ 2006-03-01
    IIF 143 - Director → ME
  • 101
    ST. VINCENTS MILL RESIDENTS ASSOCIATION LIMITED - 2001-04-30
    icon of address Windsor House Long Bennington Business Park, Long Bennington, Newark, Nottinghamshire
    Active Corporate (3 parents)
    Equity (Company account)
    13,714 GBP2024-03-31
    Officer
    icon of calendar 2001-03-30 ~ 2004-09-23
    IIF 135 - Director → ME
  • 102
    icon of address C/o Hadrian Property Management Co Ltd Pool Chambers, 26 Dam Street, Lichfield, Staffs, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    icon of calendar 2001-05-02 ~ 2005-12-20
    IIF 184 - Director → ME
  • 103
    HARBURY RESIDENTS ASSOCIATION LIMITED - 2001-06-22
    icon of address 12 Sylvan Way, Taverham, Norwich, Norfolk
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-06-19 ~ 2004-04-13
    IIF 166 - Director → ME
  • 104
    icon of address Queensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2025-02-28
    Officer
    icon of calendar 2000-09-25 ~ 2002-08-13
    IIF 157 - Director → ME
  • 105
    icon of address Dickinson Egerton Block Management Unit H6 Premier Way, Lowfields Business Park, Elland, West Yorkshire, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2011-01-26 ~ 2021-11-05
    IIF 119 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-11-05
    IIF 36 - Ownership of voting rights - 75% or more OE
    IIF 36 - Right to appoint or remove directors OE
  • 106
    icon of address 1d 1d Glenarm Road, London, United Kingdom
    Active Corporate (7 parents)
    Equity (Company account)
    47,520 GBP2024-03-31
    Officer
    icon of calendar 2012-09-22 ~ 2014-12-02
    IIF 11 - Director → ME
  • 107
    icon of address C/o Rendall And Rittner Limited, 13b St. George Wharf, London, England
    Active Corporate (7 parents)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    icon of calendar 2010-09-23 ~ 2015-04-29
    IIF 220 - Director → ME
  • 108
    icon of address Thamesbourne Lodge, Station Road, Bourne End, Buckinghamshire, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    4,851 GBP2023-12-31
    Officer
    icon of calendar 2001-02-01 ~ 2003-12-19
    IIF 147 - Director → ME
  • 109
    icon of address C/o Rendall And Rittner Limited, 13b St. George Wharf, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    icon of calendar 2010-09-23 ~ 2014-04-29
    IIF 235 - Director → ME
  • 110
    icon of address 1st Floor, Unit 16 Manor Courtyard, Hughenden Avenue, High Wycombe, Buckinghamshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    236,555 GBP2024-06-30
    Officer
    icon of calendar 2010-09-23 ~ 2011-03-23
    IIF 194 - Director → ME
  • 111
    BRITANNIA GATE RESIDENTS ASSOCIATION LIMITED - 2001-06-07
    icon of address Unit 6 Fleetsbridge Business Centre, Upton Road, Poole, England
    Active Corporate (6 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2001-03-14 ~ 2006-03-01
    IIF 159 - Director → ME
  • 112
    icon of address Suite 7 Aspect House, Pattenden Lane, Marden, Kent
    Active Corporate (2 parents)
    Equity (Company account)
    3,570 GBP2024-05-31
    Officer
    icon of calendar 2001-06-01 ~ 2003-12-01
    IIF 124 - Director → ME
  • 113
    icon of address Suite A5 Kebbell House, Delta Gain, Carpenders Park, Watford, Herts, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2001-03-02 ~ 2005-04-25
    IIF 160 - Director → ME
  • 114
    icon of address Queensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-04-30
    Officer
    icon of calendar 2016-04-08 ~ 2024-02-29
    IIF 198 - Director → ME
    Person with significant control
    icon of calendar 2016-04-08 ~ 2024-02-29
    IIF 15 - Ownership of voting rights - 75% or more OE
    IIF 15 - Right to appoint or remove directors OE
  • 115
    icon of address 9 Mayfly Close, Pinewood, Ipswich, Suffolk, England
    Active Corporate (3 parents)
    Equity (Company account)
    13,595 GBP2023-12-31
    Officer
    icon of calendar 2001-05-04 ~ 2006-03-01
    IIF 162 - Director → ME
  • 116
    icon of address 4 Church Street, Oakham, England
    Active Corporate (1 parent)
    Equity (Company account)
    280,882 GBP2023-10-31
    Officer
    icon of calendar 2015-04-01 ~ 2017-04-18
    IIF 59 - Director → ME
    icon of calendar 2010-10-15 ~ 2014-04-07
    IIF 112 - Director → ME
  • 117
    TLC-ST.JAMES LIMITED - 2016-05-07
    icon of address 20 First Lane Weedon Road, St James, Northampton
    Active Corporate (3 parents)
    Equity (Company account)
    1,283,900 GBP2023-12-31
    Officer
    icon of calendar 2001-01-02 ~ 2001-04-26
    IIF 171 - Director → ME
  • 118
    icon of address 16-18 West Street, Rochford, Essex, England
    Active Corporate (2 parents)
    Equity (Company account)
    11,931 GBP2024-10-31
    Officer
    icon of calendar 2000-11-14 ~ 2004-05-10
    IIF 134 - Director → ME
  • 119
    TUDOR COURT (WEYBRIDGE) RESIDENTS ASSOCIATION LIMITED - 2000-08-15
    icon of address 69 Victoria Road, Surbiton, Surrey, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    66,249 GBP2024-03-31
    Officer
    icon of calendar 2000-09-25 ~ 2003-09-23
    IIF 183 - Director → ME
  • 120
    icon of address Wilson Hawkins Property Management Ltd 33-35 High Street, Harrow On The Hill, Harrow, Middlesex, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2002-03-28 ~ 2005-02-14
    IIF 99 - Secretary → ME
  • 121
    LEGISLATOR 1482 LIMITED - 2000-08-15
    icon of address Gate House, Turnpike Road, High Wycombe, Buckinghamshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2018-07-31
    Officer
    icon of calendar 2000-10-13 ~ 2006-03-01
    IIF 161 - Director → ME
  • 122
    icon of address C/o Rendall And Rittner Limited, 13b St. George Wharf, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    icon of calendar 2010-09-23 ~ 2015-04-29
    IIF 224 - Director → ME
  • 123
    icon of address 44 Cornwall Road, Portsmouth, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-02-28
    Officer
    icon of calendar 2000-09-25 ~ 2006-03-01
    IIF 136 - Director → ME
  • 124
    WOOLWORTHS GROUP PENSION TRUST LIMITED - 2009-05-01
    icon of address 5th Floor, 6 St. Andrew Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-03-01 ~ 2009-04-22
    IIF 79 - Director → ME
  • 125
    icon of address Midway House Herrick Way, Staverton Technology Park, Staverton, Cheltenham, Gloucestershire, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2001-03-02 ~ 2003-12-16
    IIF 133 - Director → ME
  • 126
    icon of address Close House, Giggleswick, Settle, England
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2025-02-28
    Officer
    icon of calendar 2000-09-25 ~ 2004-03-19
    IIF 179 - Director → ME
  • 127
    icon of address C/o Michael Laurie Magar Limited, 1 The Beacons, Hatfield, Hertfordshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2003-07-03 ~ 2008-01-28
    IIF 101 - Secretary → ME
  • 128
    icon of address North Point, Stafford Drive, Battlefield Enterprise Park, Shrewsbury, Shropshire, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2001-05-02 ~ 2003-08-28
    IIF 174 - Director → ME
  • 129
    icon of address C/o Rendall And Rittner Limited, 13b St. George Wharf, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2010-03-23 ~ 2015-04-29
    IIF 217 - Director → ME
  • 130
    WOODFIELD FARM RESIDENTS ASSOCIATION LIMITED - 2000-06-14
    icon of address Rmg House, Essex Road, Hoddesdon, Hertfordshire
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    icon of calendar 2000-09-25 ~ 2006-03-01
    IIF 182 - Director → ME
  • 131
    icon of address Hallmark Property Management Limited 8 The Pavilion Business Centre, 6 Kinetic Crescent, Innova Park, Enfield
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-09-30
    Officer
    icon of calendar 2010-02-17 ~ 2010-03-02
    IIF 238 - Director → ME
  • 132
    icon of address Queensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-08-31
    Officer
    icon of calendar 2000-09-25 ~ 2003-04-16
    IIF 153 - 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.