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

Roberts, David John

    Related profiles found in government register
  • Roberts, David John
    British solicitor

    Registered addresses and corresponding companies
  • Roberts, David John

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

      IIF 5
  • Roberts, David M.

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

      IIF 6
  • Roberts, David

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

      IIF 7 IIF 8
  • Roberts, David John
    British born in March 1960

    Resident in England

    Registered addresses and corresponding companies
  • Roberts, David
    American none born in February 1964

    Resident in Usa

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

    Resident in United Kingdom

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

      IIF 16
    • 1, Wood Street, London, EC2V 7WS

      IIF 17
  • Roberts, John David
    British born in March 1960

    Resident in England

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

      IIF 18
  • Roberts, John David
    British engineer born in March 1960

    Resident in England

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

      IIF 19
  • Roberts, David
    British financial services born in February 1964

    Resident in United Kingdom

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

      IIF 20
  • Roberts, David John
    British born in February 1964

    Resident in United Kingdom

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

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Peine House, Hind Hill Street, Heywood, OL10 1JZ, England

      IIF 50
  • Roberts, David John
    British director born in February 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Howsons, Winton House, Stoke Road, Stoke-on-trent, Staffordshire, ST4 2RW, United Kingdom

      IIF 51
  • Roberts, David John
    British farmer born in February 1964

    Resident in United Kingdom

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

      IIF 52
  • Roberts, David John
    British none born in February 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Kett House, Station Road, Cambridge, CB1 2JY, United Kingdom

      IIF 53
    • Mills & Reeve Llp, Botanic House, 100 Hills Road, Cambridge, England, CB2 1PH, England

      IIF 54 IIF 55 IIF 56
  • Roberts, David John
    British solicitor born in February 1964

    Resident in United Kingdom

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

    Resident in England

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

      IIF 147
  • Mr John David Roberts
    British born in March 1960

    Resident in England

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

      IIF 148
    • Calcott Moss, Calcott Lane, Bicton, Shrewsbury, Shropshire, SY3 8EX, United Kingdom

      IIF 149
  • Roberts, John David, Dr
    British born in February 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Djh Chester City, Military House, 24 Castle Street, Chester, CH1 2DS, United Kingdom

      IIF 150
  • Mr David John Roberts
    British born in March 1960

    Resident in England

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

      IIF 151
    • 3, Robin Close, Kingswinford, DY6 8XQ, England

      IIF 152
    • Building 26, Unit 5 First Avenue, Pensnett Trading Estate, Kingswinford, West Midlands, DY6 7TB

      IIF 153
    • Polymer Court, Hope Street, Dudley, West Midlands, DY2 8RS

      IIF 154
  • Roberts, Sonia Helena
    British financial services born in March 1965

    Resident in United Kingdom

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

      IIF 155
  • Dr John David Roberts
    British born in February 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Djh Chester City, Military House, 24 Castle Street, Chester, CH1 2DS, United Kingdom

      IIF 156
  • Mr David Roberts
    British born in February 1964

    Resident in United Kingdom

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

      IIF 157
  • Mr David John Roberts
    British born in February 1964

    Resident in United Kingdom

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

      IIF 158
    • C/o Howsons, Winton House, Stoke Road, Stoke-on-trent, Staffordshire, ST4 2RW, United Kingdom

      IIF 159
  • David John Roberts
    British born in February 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 30
  • 1
    Botanic House, 100 Hills Road, Cambridge, Cambridgeshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-05-31
    Officer
    2020-05-15 ~ now
    IIF 35 - Director → ME
    Person with significant control
    2020-05-15 ~ now
    IIF 170 - Right to appoint or remove directorsOE
    IIF 170 - Ownership of voting rights - 75% or moreOE
  • 2
    Calcott Moss Calcott Lane, Bicton, Shrewsbury, Shropshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,511 GBP2019-04-30
    Officer
    2008-10-10 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 149 - Ownership of shares – 75% or moreOE
    IIF 149 - Ownership of voting rights - 75% or moreOE
  • 3
    Botanic House, 100 Hills Road, Cambridge, England
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-07-31
    Officer
    2014-07-08 ~ now
    IIF 45 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 194 - Ownership of voting rights - 75% or moreOE
    IIF 194 - Right to appoint or remove directorsOE
  • 4
    C/o/ Courtney Green Limited, 25 Carfax, Horsham, West Sussex, United Kingdom
    Active Corporate (1 parent)
    Officer
    2017-01-25 ~ now
    IIF 32 - Director → ME
    Person with significant control
    2017-01-25 ~ now
    IIF 178 - Right to appoint or remove directorsOE
    IIF 178 - Ownership of voting rights - 75% or moreOE
  • 5
    Botanic House, 100 Hills Road, Cambridge, Cambridgeshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-09-30
    Officer
    2015-09-25 ~ now
    IIF 27 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 188 - Right to appoint or remove directorsOE
    IIF 188 - Ownership of voting rights - More than 50% but less than 75%OE
  • 6
    Buckley Medical Centre, Alltami Road, Buckley, Flintshire, Wales
    Dissolved Corporate (8 parents)
    Equity (Company account)
    1 GBP2021-04-30
    Officer
    2015-04-25 ~ dissolved
    IIF 147 - Director → ME
  • 7
    Botanic House, 100 Hills Road, Cambridge, Cambridgeshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-30
    Officer
    2016-04-18 ~ now
    IIF 31 - Director → ME
    Person with significant control
    2016-04-18 ~ now
    IIF 179 - Right to appoint or remove directorsOE
    IIF 179 - Ownership of voting rights - 75% or moreOE
  • 8
    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
    2022-03-04 ~ now
    IIF 150 - Director → ME
    Person with significant control
    2022-03-04 ~ now
    IIF 156 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 156 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    Botanic House, 100 Hills Road, Cambridge, Cambridgeshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-07-31
    Officer
    2022-07-05 ~ now
    IIF 26 - Director → ME
    Person with significant control
    2022-07-05 ~ now
    IIF 185 - Ownership of voting rights - 75% or moreOE
    IIF 185 - Right to appoint or remove directorsOE
  • 10
    11 The Leas, Cusworth, Doncaster, South Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2018-04-05
    Officer
    2017-03-17 ~ dissolved
    IIF 155 - Director → ME
    IIF 20 - Director → ME
    Person with significant control
    2017-03-17 ~ dissolved
    IIF 157 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 157 - Right to appoint or remove directorsOE
    IIF 157 - Ownership of shares – More than 50% but less than 75%OE
  • 11
    Eversheds House, 70 Great Bridgewater Street, Manchester, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2010-02-02 ~ dissolved
    IIF 145 - Director → ME
  • 12
    Botanic House, 100 Hills Road, Cambridge, Cambridgeshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-01-31
    Officer
    2019-07-04 ~ now
    IIF 34 - Director → ME
  • 13
    Emstrey House North, Shrewsbury Business Park, Shrewsbury, England
    Active Corporate (2 parents)
    Equity (Company account)
    153,963 GBP2024-03-31
    Officer
    2018-03-27 ~ now
    IIF 18 - Director → ME
    Person with significant control
    2018-03-27 ~ now
    IIF 148 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 148 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 14
    Botanic House, 100 Hills Road, Cambridge, England
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    2010-09-23 ~ now
    IIF 44 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 175 - Ownership of voting rights - 75% or moreOE
    IIF 175 - Right to appoint or remove directorsOE
  • 15
    KEW BRIDGE WEST 1 RESIDENTS MANAGEMENT LIMITED - 2011-07-13
    Botanic House, 100 Hills Road, Cambridge, England
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    2011-06-10 ~ now
    IIF 41 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 168 - Right to appoint or remove directorsOE
    IIF 168 - Ownership of voting rights - 75% or moreOE
  • 16
    Botanic House, 100 Hills Road, Cambridge, England
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    2011-06-16 ~ now
    IIF 48 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 191 - Right to appoint or remove directorsOE
    IIF 191 - Ownership of voting rights - 75% or moreOE
  • 17
    Botanic House, 100 Hills Road, Cambridge, Cambridgeshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-07-31
    Officer
    2015-07-02 ~ now
    IIF 46 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 184 - Ownership of voting rights - 75% or moreOE
    IIF 184 - Right to appoint or remove directorsOE
  • 18
    Polymer Court, Hope Street, Dudley, West Midlands
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-01-31
    Officer
    2008-01-31 ~ now
    IIF 9 - Director → ME
    Person with significant control
    2017-01-31 ~ now
    IIF 154 - Ownership of shares – More than 25% but not more than 50%OE
  • 19
    Building 26 Unit 5 First Avenue, Pensnett Trading Estate, Kingswinford, West Midlands
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    2009-05-06 ~ now
    IIF 12 - Director → ME
    Person with significant control
    2017-05-04 ~ now
    IIF 153 - Ownership of shares – More than 25% but not more than 50%OE
  • 20
    Building 26 Unit 5, First Avenue, Pensnett Trading Estate, Kingswinford
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-10-31
    Officer
    2008-10-01 ~ now
    IIF 11 - Director → ME
    Person with significant control
    2016-10-01 ~ now
    IIF 152 - Has significant influence or control as a member of a firmOE
    IIF 152 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
    IIF 152 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 152 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
    IIF 152 - Has significant influence or controlOE
    IIF 152 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 152 - Right to appoint or remove directors as a member of a firmOE
    IIF 152 - Right to appoint or remove directorsOE
  • 21
    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
    2002-03-18 ~ now
    IIF 10 - Director → ME
    Person with significant control
    2017-03-18 ~ now
    IIF 151 - Ownership of shares – More than 25% but not more than 50%OE
  • 22
    24 King William Street, London, United Kingdom
    Active Corporate (188 parents, 8 offsprings)
    Officer
    2014-08-11 ~ now
    IIF 16 - LLP Member → ME
  • 23
    Botanic House, 100 Hills Road, Cambridge, England
    Active Corporate (1 parent)
    Officer
    2010-09-23 ~ now
    IIF 49 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 167 - Ownership of voting rights - 75% or moreOE
    IIF 167 - Right to appoint or remove directorsOE
  • 24
    C/o Howsons, Winton House, Stoke Road, Stoke-on-trent, Staffordshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-09-19 ~ dissolved
    IIF 51 - Director → ME
    Person with significant control
    2018-09-19 ~ dissolved
    IIF 159 - Ownership of voting rights - 75% or moreOE
    IIF 159 - Ownership of shares – 75% or moreOE
    IIF 159 - Right to appoint or remove directorsOE
  • 25
    Wood Farm Wood Lane, Tattenhall, Chester, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -38,632 GBP2024-04-05
    Officer
    2018-09-19 ~ now
    IIF 52 - Director → ME
    Person with significant control
    2018-09-19 ~ now
    IIF 198 - Ownership of shares – 75% or moreOE
    IIF 198 - Right to appoint or remove directorsOE
    IIF 198 - Ownership of voting rights - 75% or moreOE
  • 26
    Botanic House, 100 Hills Road, Cambridge, Cambridgeshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-10-31
    Officer
    2018-10-10 ~ now
    IIF 36 - Director → ME
    Person with significant control
    2018-10-10 ~ now
    IIF 182 - Right to appoint or remove directorsOE
    IIF 182 - Ownership of voting rights - 75% or moreOE
  • 27
    Botanic House, 100 Hills Road, Cambridge, Cambridgeshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-09-30
    Officer
    2016-09-15 ~ now
    IIF 30 - Director → ME
    Person with significant control
    2016-09-15 ~ now
    IIF 173 - Ownership of voting rights - 75% or moreOE
    IIF 173 - Right to appoint or remove directorsOE
  • 28
    Botanic House, 98-100 Hills Road, Cambridge, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2013-01-24 ~ dissolved
    IIF 121 - Director → ME
  • 29
    Botanic House, 100 Hills Road, Cambridge, Cambridgeshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2021-12-31
    Officer
    2020-12-22 ~ now
    IIF 39 - Director → ME
    Person with significant control
    2020-12-22 ~ now
    IIF 169 - Right to appoint or remove directorsOE
    IIF 169 - Ownership of voting rights - 75% or moreOE
  • 30
    WHITE CITY LIVING RESIDENTS MANAGEMENT COMPANY LIMITED - 2017-03-21
    WHIT CITY LIVING MANAGEMENT COMPANY LIMITED - 2017-03-21
    Botanic House, 100 Hills Road, Cambridge, Cambridgeshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    2017-03-17 ~ now
    IIF 38 - Director → ME
    Person with significant control
    2017-03-17 ~ now
    IIF 189 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 115
  • 1
    THE CORNICHE RESIDENTS MANAGEMENT COMPANY LIMITED - 2016-07-11
    HAMPTON HOUSE RESIDENTS MANAGEMENT COMPANY LIMITED - 2013-08-14
    Botanic House, 100 Hills Road, Cambridge, Cambridgeshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    2013-03-12 ~ 2025-09-15
    IIF 133 - Director → ME
    Person with significant control
    2016-04-06 ~ 2025-09-15
    IIF 190 - Ownership of voting rights - 75% or more OE
    IIF 190 - Right to appoint or remove directors OE
  • 2
    Unit 14, Hoddesdon Enterprise Centre, Pindar Road, Hoddesdon, Hertfordshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    2000-10-23 ~ 2006-03-01
    IIF 22 - Director → ME
  • 3
    Unit 4 Oxen Industrial Estate, Oxen Road, Luton, England
    Active Corporate (3 parents)
    Officer
    2001-01-02 ~ 2002-03-20
    IIF 79 - Director → ME
  • 4
    Rmg House, Essex Road, Hoddesdon, Hertfordshire
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    2000-11-14 ~ 2004-06-29
    IIF 115 - Director → ME
  • 5
    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
    2008-10-20 ~ 2013-08-19
    IIF 76 - Director → ME
  • 6
    Unit 6 Fleetsbridge Business Centre, Upton Road, Poole, England
    Active Corporate (6 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    2001-06-11 ~ 2002-01-11
    IIF 98 - Director → ME
  • 7
    190-200 London Road, Southend-on-sea, England
    Active Corporate (3 parents)
    Officer
    2010-09-23 ~ 2014-11-24
    IIF 120 - Director → ME
  • 8
    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 GBP2024-10-31
    Officer
    2010-10-04 ~ 2018-11-15
    IIF 55 - Director → ME
    Person with significant control
    2016-04-06 ~ 2018-11-15
    IIF 193 - Ownership of voting rights - 75% or more OE
    IIF 193 - Right to appoint or remove directors OE
  • 9
    Peine House, Hind Hill Street, Heywood, England
    Active Corporate (2 parents)
    Equity (Company account)
    5,466 GBP2024-05-31
    Officer
    2025-07-07 ~ 2025-08-13
    IIF 50 - Director → ME
  • 10
    Botanic House, 100 Hills Road, Cambridge, Cambridgeshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-10-31
    Officer
    2018-10-11 ~ 2026-02-03
    IIF 29 - Director → ME
    Person with significant control
    2018-10-11 ~ 2026-02-03
    IIF 195 - Ownership of voting rights - 75% or more OE
    IIF 195 - Right to appoint or remove directors OE
  • 11
    C/o Principia Estate & Asset Management Ltd The Studio, 16 Cavaye Place, London, United Kingdom
    Active Corporate (8 parents)
    Officer
    2002-10-08 ~ 2007-08-30
    IIF 3 - Secretary → ME
  • 12
    C/o Rendall And Rittner Limited, 13b St. George Wharf, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    2010-09-23 ~ 2015-04-29
    IIF 128 - Director → ME
  • 13
    73-75 Millbrook Road East, Southampton, Hampshire
    Active Corporate (2 parents)
    Officer
    2000-09-25 ~ 2002-09-06
    IIF 78 - Director → ME
  • 14
    CENTURIAN GATE RESIDENTS ASSOCIATION LIMITED - 1998-04-02
    One, Station Approach, Harlow, Essex, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-08-31
    Officer
    2000-10-23 ~ 2001-01-03
    IIF 60 - Director → ME
  • 15
    17 Barnehurst Road, Bexleyheath, Kent
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-08-31
    Officer
    2000-10-23 ~ 2000-10-26
    IIF 64 - Director → ME
  • 16
    2 Tower Centre, Hoddesdon, England
    Active Corporate (4 parents)
    Officer
    2001-03-08 ~ 2004-06-01
    IIF 106 - Director → ME
  • 17
    Gate House, Turnpike Road, High Wycombe, Buckinghamshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2018-08-31
    Officer
    2000-09-25 ~ 2006-03-01
    IIF 95 - Director → ME
  • 18
    Botanic House, 100 Hills Road, Cambridge, Cambridgeshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-01-31
    Officer
    2019-01-09 ~ 2025-09-15
    IIF 28 - Director → ME
    Person with significant control
    2019-01-09 ~ 2025-09-15
    IIF 165 - Ownership of voting rights - 75% or more OE
    IIF 165 - Right to appoint or remove directors OE
  • 19
    Odeon House, 146 College Road, Harrow, Middlesex, England
    Active Corporate (8 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    2001-03-15 ~ 2005-04-04
    IIF 99 - Director → ME
  • 20
    Lynwood House, 373-375 Station Road, Harrow, Middlesex, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    2017-08-30 ~ 2021-06-30
    IIF 126 - Director → ME
    Person with significant control
    2017-08-30 ~ 2021-06-30
    IIF 176 - Ownership of voting rights - 75% or more OE
    IIF 176 - Right to appoint or remove directors OE
  • 21
    ARTON WILSON RESIDENTS MANAGEMENT COMPANY LIMITED - 2012-02-17
    C/o Urang Property Management Limited, 196 New Kings Road, London, England
    Active Corporate (6 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    2011-02-15 ~ 2016-10-21
    IIF 56 - Director → ME
  • 22
    Rmg House, Essex Road, Hoddesdon, Hertfordshire
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    2000-11-14 ~ 2005-01-15
    IIF 86 - Director → ME
  • 23
    EVERSHEDS LLP - 2017-02-01
    One Wood Street, London
    Active Corporate (457 parents, 15 offsprings)
    Officer
    2003-05-01 ~ 2014-08-08
    IIF 17 - LLP Member → ME
  • 24
    FC NOMINEES LIMITED - 1993-06-07
    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
    2008-10-01 ~ 2014-09-01
    IIF 118 - Director → ME
  • 25
    First Floor North, 40 Oxford Road, High Wycombe, Buckinghamshire, England
    Active Corporate (8 parents)
    Equity (Company account)
    -2,523 GBP2024-12-31
    Officer
    2000-09-25 ~ 2002-06-11
    IIF 97 - Director → ME
  • 26
    Swan House, Savill Way, Marlow, England
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2025-02-28
    Officer
    2015-02-02 ~ 2019-03-14
    IIF 136 - Director → ME
    Person with significant control
    2016-04-06 ~ 2019-03-14
    IIF 163 - Right to appoint or remove directors OE
    IIF 163 - Ownership of voting rights - 75% or more OE
  • 27
    C/o Michael Laurie Magar Limited, 1 The Beacons, Hatfield, Hertfordshire, United Kingdom
    Active Corporate (7 parents)
    Officer
    2015-08-18 ~ 2022-08-31
    IIF 125 - Director → ME
    Person with significant control
    2016-04-06 ~ 2022-08-31
    IIF 166 - Right to appoint or remove directors OE
    IIF 166 - Ownership of voting rights - 75% or more OE
  • 28
    ORCHARD RISE RESIDENTS ASSOCIATION LIMITED - 2004-10-12
    20 Freathy Lane, Kennington, Ashford, Kent
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    2001-01-29 ~ 2003-08-28
    IIF 58 - Director → ME
  • 29
    Suite 2.8, Monument House (2nd Floor), 215 Marsh Road, Pinner, England
    Active Corporate (2 parents)
    Equity (Company account)
    50,963 GBP2017-12-31
    Officer
    2001-07-04 ~ 2003-07-01
    IIF 81 - Director → ME
  • 30
    11 Reeves Way, South Woodham Ferrers, Chelmsford, England
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-08-31
    Officer
    2000-09-25 ~ 2003-07-22
    IIF 61 - Director → ME
  • 31
    15 Glenholme Park, Clayton, Bradford, United Kingdom
    Active Corporate (8 parents)
    Equity (Company account)
    6,551 GBP2024-07-31
    Officer
    2001-07-20 ~ 2002-01-11
    IIF 59 - Director → ME
  • 32
    Botanic House, 100 Hills Road, Cambridge, Cambridgeshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-01-31
    Officer
    2016-01-18 ~ 2025-11-05
    IIF 37 - Director → ME
    Person with significant control
    2016-04-06 ~ 2025-11-05
    IIF 197 - Ownership of voting rights - 75% or more OE
    IIF 197 - Right to appoint or remove directors OE
  • 33
    GROSVENOR RIVERSIDE RESIDENTS COMPANY LIMITED - 2003-07-14
    2 St. Giles Square, London, England
    Active Corporate (17 parents, 1 offspring)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    2008-10-10 ~ 2019-05-03
    IIF 127 - Director → ME
    Person with significant control
    2017-04-06 ~ 2019-05-03
    IIF 161 - Ownership of voting rights - 75% or more OE
    IIF 161 - Right to appoint or remove directors OE
  • 34
    Botanic House, 100 Hills Road, Cambridge, Cambridgeshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2021-12-31
    Officer
    2020-12-15 ~ 2025-11-05
    IIF 40 - Director → ME
    Person with significant control
    2020-12-15 ~ 2025-11-05
    IIF 187 - Right to appoint or remove directors OE
    IIF 187 - Ownership of voting rights - 75% or more OE
  • 35
    Queensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (6 parents)
    Equity (Company account)
    0 GBP2022-12-31
    Officer
    2000-09-25 ~ 2006-03-01
    IIF 84 - Director → ME
  • 36
    4 - 6 Gillygate, York, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    2001-10-25 ~ 2002-01-11
    IIF 74 - Director → ME
  • 37
    C/o Michael Laurie Magar Limited, 1 The Beacons, Hatfield, Hertfordshire, United Kingdom
    Active Corporate (4 parents)
    Officer
    2013-02-28 ~ 2016-06-21
    IIF 144 - Director → ME
  • 38
    Stepien Lake Llp, 43 Welbeck Street, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    2014-03-20 ~ 2025-08-08
    IIF 139 - Director → ME
    Person with significant control
    2016-04-06 ~ 2025-08-08
    IIF 180 - Ownership of voting rights - 75% or more OE
    IIF 180 - Right to appoint or remove directors OE
  • 39
    Carringtons Rml The Lodge, Stadium Way, Harlow, Essex, England
    Active Corporate (8 parents)
    Officer
    2000-10-23 ~ 2004-11-02
    IIF 93 - Director → ME
  • 40
    C/o Pod Group Services Limited Floor 1, Unit 1, Elstree Gate, Elstree Way, Borehamwood, Hertfordshire, United Kingdom
    Active Corporate (9 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    2010-09-23 ~ 2024-05-31
    IIF 43 - Director → ME
    Person with significant control
    2016-04-06 ~ 2024-05-31
    IIF 160 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 160 - Right to appoint or remove directors OE
  • 41
    Unit A Rigby Close, Heathcote Industrial Estate, Warwick, England
    Active Corporate (3 parents)
    Officer
    2000-11-23 ~ 2003-11-28
    IIF 24 - Director → ME
  • 42
    THE MANOR CHEDBURGH RESIDENTS ASSOCIATION LIMITED - 2002-08-02
    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
    2000-09-25 ~ 2001-12-11
    IIF 70 - Director → ME
  • 43
    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
    2008-10-20 ~ 2013-08-19
    IIF 82 - Director → ME
  • 44
    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
    2008-10-20 ~ 2013-08-19
    IIF 94 - Director → ME
  • 45
    29a Osiers Road, London, England
    Active Corporate (3 parents)
    Officer
    2003-01-17 ~ 2008-11-14
    IIF 5 - Secretary → ME
  • 46
    Botanic House, 100 Hills Road, Cambridge, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    0 GBP2024-01-31
    Officer
    2011-01-26 ~ 2025-10-22
    IIF 47 - Director → ME
    Person with significant control
    2016-04-06 ~ 2025-10-22
    IIF 192 - Right to appoint or remove directors OE
    IIF 192 - Ownership of voting rights - 75% or more OE
  • 47
    C/o Rendall And Rittner Limited, 13b St. George Wharf, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    2010-09-23 ~ 2015-04-29
    IIF 138 - Director → ME
  • 48
    R M G House, Essex Road, Hoddesdon, Hertfordshire
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    2001-07-04 ~ 2004-08-06
    IIF 73 - Director → ME
  • 49
    Hallmark Property Management Limited, 8 The Pavilion Business Centre, 6 Kinetic Crescent, Enfield
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-30
    Officer
    2010-09-28 ~ 2013-08-19
    IIF 119 - Director → ME
  • 50
    Unit 2 Vogans Mill Wharf, Mill Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-08-31
    Officer
    2000-09-25 ~ 2006-03-01
    IIF 108 - Director → ME
  • 51
    C/0 Blockmanagement Uk, 5 Stour Valley Business Centre Brundon Lane, Sudbury, Suffolk
    Active Corporate (6 parents)
    Equity (Company account)
    0 GBP2025-08-31
    Officer
    2000-09-25 ~ 2006-03-01
    IIF 103 - Director → ME
  • 52
    EASTBURY HOUSE RESIDENTS MANAGEMENT COMPANY LIMITED - 2015-02-13
    C/o Urang Property Management Limited, 196 New Kings Road, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    2013-03-12 ~ 2022-02-25
    IIF 141 - Director → ME
    Person with significant control
    2016-04-06 ~ 2022-02-25
    IIF 177 - Right to appoint or remove directors OE
    IIF 177 - Ownership of voting rights - 75% or more OE
  • 53
    MERCURY COURT RESIDENTS ASSOCIATION LIMITED - 2001-04-30
    41 Dilworth Lane, Longridge, Preston
    Active Corporate (4 parents)
    Current Assets (Company account)
    78,693 GBP2015-12-31
    Officer
    2000-11-14 ~ 2004-07-15
    IIF 109 - Director → ME
  • 54
    Chequers House, 162 High Street, Stevenage, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    2000-09-25 ~ 2003-04-15
    IIF 69 - Director → ME
  • 55
    1 Dock Street, Leeds, West Yorkshire
    Active Corporate (4 parents)
    Officer
    2001-10-25 ~ 2002-01-11
    IIF 104 - Director → ME
  • 56
    OAK COURT NORTHWOOD MANAGEMENT COMPANY LIMITED - 2001-10-05
    C/o Aspire Block And Estate Management Limited, Colne Way, Watford, England
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    2000-09-25 ~ 2005-04-08
    IIF 63 - Director → ME
  • 57
    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
    2000-12-13 ~ 2003-08-26
    IIF 114 - Director → ME
  • 58
    SWAN WALK RESIDENTS ASSOCIATION LIMITED - 2007-09-13
    5 Old Laundry Court, Norwich, England
    Active Corporate (2 parents)
    Equity (Company account)
    9,659 GBP2023-12-31
    Officer
    2000-09-25 ~ 2003-01-06
    IIF 85 - Director → ME
  • 59
    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
    2000-09-25 ~ 2006-03-01
    IIF 62 - Director → ME
  • 60
    C/o Renzo Technology Ltd 5th Floor, 167-169 Great Portland Street, London, England
    Active Corporate (8 parents, 1 offspring)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    2010-09-23 ~ 2017-07-14
    IIF 132 - Director → ME
    Person with significant control
    2016-04-06 ~ 2017-07-14
    IIF 158 - Ownership of voting rights - 75% or more OE
    IIF 158 - Right to appoint or remove directors OE
  • 61
    Botanic House, 100 Hills Road, Cambridge, Cambridgeshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-10-31
    Officer
    2020-10-23 ~ 2025-10-22
    IIF 33 - Director → ME
    Person with significant control
    2020-10-23 ~ 2025-10-22
    IIF 174 - Ownership of voting rights - 75% or more OE
    IIF 174 - Right to appoint or remove directors OE
  • 62
    GARDENS RESIDENTS MANAGEMENT COMPANY LIMITED - 2017-04-25
    Botanic House, 100 Hills Road, Cambridge, Cambridgeshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-30
    Officer
    2016-04-14 ~ 2025-09-15
    IIF 124 - Director → ME
    Person with significant control
    2016-04-14 ~ 2025-09-15
    IIF 171 - Ownership of voting rights - 75% or more OE
    IIF 171 - Right to appoint or remove directors OE
  • 63
    Gate House, Turnpike Road, High Wycombe, Buckinghamshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2018-08-31
    Officer
    2000-09-25 ~ 2006-03-01
    IIF 101 - Director → ME
  • 64
    Suite 7 Aspect House, Pattenden Lane, Marden, Kent
    Active Corporate (4 parents)
    Equity (Company account)
    106,525 GBP2024-08-31
    Officer
    2000-09-25 ~ 2001-11-12
    IIF 21 - Director → ME
  • 65
    C/o Rendall And Rittner Limited, 13b St. George Wharf, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    2010-09-23 ~ 2015-04-29
    IIF 137 - Director → ME
  • 66
    TENISON COURT RESIDENTS ASSOCIATION LIMITED - 2003-07-17
    The Barn, Downing Park Station Road, Swaffham Bulbeck, Cambridge, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-08-31
    Officer
    2000-09-25 ~ 2003-05-30
    IIF 80 - Director → ME
  • 67
    Rmg House, Essex Road, Hoddesdon, Hertfordshire
    Active Corporate (9 parents)
    Equity (Company account)
    0 GBP2025-02-28
    Officer
    2000-09-25 ~ 2004-07-09
    IIF 77 - Director → ME
  • 68
    124 Thorpe Road, Norwich, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    2001-03-08 ~ 2006-03-01
    IIF 88 - Director → ME
  • 69
    SYMON COMMUNICATIONS, LTD. - 2014-02-06
    400 Capability Green Ground Floor, Capability Green, Luton, Bedfordshire, England
    Active Corporate (1 parent, 3 offsprings)
    Equity (Company account)
    2,736,914 GBP2024-12-31
    Officer
    2015-03-12 ~ 2015-09-28
    IIF 15 - Director → ME
    2015-03-12 ~ 2015-09-28
    IIF 7 - Secretary → ME
  • 70
    400 Capability Green Ground Floor, Capability Green, Luton, Bedfordshire, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    10,860 GBP2021-12-31
    Officer
    2015-01-16 ~ 2015-09-28
    IIF 14 - Director → ME
    2015-03-12 ~ 2015-09-28
    IIF 6 - Secretary → ME
  • 71
    SYMON DACON LIMITED - 2013-05-21
    SYMON DACON PLC - 2008-07-10
    DACON PLC - 2008-07-10
    DACON ELECTRONICS PLC - 2006-01-27
    400 Capability Green Ground Floor, Capability Green, Luton, Bedfordshire, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    236,599 GBP2024-12-31
    Officer
    2015-03-12 ~ 2015-09-28
    IIF 13 - Director → ME
    2015-03-12 ~ 2015-09-28
    IIF 8 - Secretary → ME
  • 72
    Queensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (9 parents)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    2008-10-20 ~ 2009-08-21
    IIF 113 - Director → ME
  • 73
    17 Barnehurst Road, Bexleyheath, Kent
    Active Corporate (2 parents)
    Equity (Company account)
    39,207 GBP2025-08-31
    Officer
    2000-10-23 ~ 2001-11-02
    IIF 71 - Director → ME
  • 74
    Rmg House, Essex Road, Hoddesdon, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    2014-10-24 ~ 2023-07-05
    IIF 116 - Director → ME
    Person with significant control
    2016-04-06 ~ 2023-07-05
    IIF 172 - Ownership of voting rights - 75% or more OE
    IIF 172 - Right to appoint or remove directors OE
  • 75
    10 Sedley Close, Seymour Park, Hoe Lane, Middlesex
    Dissolved Corporate (3 parents)
    Equity (Company account)
    366 GBP2020-10-31
    Officer
    2000-09-25 ~ 2002-12-31
    IIF 105 - Director → ME
  • 76
    Botanic House, 100 Hills Road, Cambridge, England
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-01-31
    Officer
    2008-10-20 ~ 2025-09-15
    IIF 42 - Director → ME
    Person with significant control
    2016-04-06 ~ 2025-09-15
    IIF 164 - Right to appoint or remove directors OE
    IIF 164 - Ownership of voting rights - 75% or more OE
  • 77
    Botanic House, 100 Hills Road, Cambridge, England
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-30
    Officer
    2008-10-20 ~ 2025-09-15
    IIF 142 - Director → ME
    Person with significant control
    2016-04-06 ~ 2025-09-15
    IIF 181 - Ownership of voting rights - 75% or more OE
    IIF 181 - Right to appoint or remove directors OE
  • 78
    Botanic House, 100 Hills Road, Cambridge, England
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-30
    Officer
    2008-10-20 ~ 2025-09-15
    IIF 131 - Director → ME
    Person with significant control
    2016-04-06 ~ 2025-09-15
    IIF 196 - Ownership of voting rights - 75% or more OE
    IIF 196 - Right to appoint or remove directors OE
  • 79
    349 Royal College Street, London, England
    Active Corporate (10 parents)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    2011-01-12 ~ 2014-04-07
    IIF 53 - Director → ME
  • 80
    Neil Douglas Block Management C/o Portland House, Westfield Road, Pistone, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    0 GBP2025-06-30
    Officer
    2010-09-23 ~ 2024-12-13
    IIF 140 - Director → ME
    Person with significant control
    2016-04-06 ~ 2024-12-13
    IIF 186 - Ownership of voting rights - 75% or more OE
    IIF 186 - Right to appoint or remove directors OE
  • 81
    69 Victoria Road, Surbiton, Surrey, United Kingdom
    Active Corporate (3 parents)
    Officer
    2011-09-28 ~ 2014-06-23
    IIF 117 - Director → ME
  • 82
    33 Station Road, Rainham, Gillingham, England
    Active Corporate (8 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    2000-09-25 ~ 2006-03-01
    IIF 72 - Director → ME
  • 83
    Carringtons Rml The Lodge, Stadium Way, Harlow, Essex, England
    Active Corporate (3 parents)
    Officer
    2000-09-25 ~ 2006-03-01
    IIF 100 - Director → ME
  • 84
    1 Bootham, York, North Yorkshire, England
    Active Corporate (4 parents)
    Officer
    2000-11-14 ~ 2006-03-01
    IIF 75 - Director → ME
  • 85
    ST. VINCENTS MILL RESIDENTS ASSOCIATION LIMITED - 2001-04-30
    Windsor House Long Bennington Business Park, Long Bennington, Newark, Nottinghamshire
    Active Corporate (3 parents)
    Equity (Company account)
    13,714 GBP2024-03-31
    Officer
    2001-03-30 ~ 2004-09-23
    IIF 67 - Director → ME
  • 86
    C/o Hadrian Property Management Co Ltd Pool Chambers, 26 Dam Street, Lichfield, Staffs, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    2001-05-02 ~ 2005-12-20
    IIF 112 - Director → ME
  • 87
    HARBURY RESIDENTS ASSOCIATION LIMITED - 2001-06-22
    12 Sylvan Way, Taverham, Norwich, Norfolk
    Dissolved Corporate (3 parents)
    Officer
    2001-06-19 ~ 2004-04-13
    IIF 96 - Director → ME
  • 88
    Queensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2025-02-28
    Officer
    2000-09-25 ~ 2002-08-13
    IIF 87 - Director → ME
  • 89
    Dickinson Egerton Block Management Unit H6 Premier Way, Lowfields Business Park, Elland, West Yorkshire, England
    Active Corporate (3 parents)
    Officer
    2011-01-26 ~ 2021-11-05
    IIF 54 - Director → ME
    Person with significant control
    2016-04-06 ~ 2021-11-05
    IIF 183 - Right to appoint or remove directors OE
    IIF 183 - Ownership of voting rights - 75% or more OE
  • 90
    C/o Rendall And Rittner Limited, 13b St. George Wharf, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    2010-09-23 ~ 2015-04-29
    IIF 134 - Director → ME
  • 91
    C/o Rendall And Rittner Limited, 13b St. George Wharf, London, England
    Active Corporate (7 parents)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    2010-09-23 ~ 2015-04-29
    IIF 130 - Director → ME
  • 92
    Thamesbourne Lodge, Station Road, Bourne End, Buckinghamshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    4,851 GBP2023-12-31
    Officer
    2001-02-01 ~ 2003-12-19
    IIF 23 - Director → ME
  • 93
    C/o Rendall And Rittner Limited, 13b St. George Wharf, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    2010-09-23 ~ 2014-04-29
    IIF 143 - Director → ME
  • 94
    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
    2010-09-23 ~ 2011-03-23
    IIF 122 - Director → ME
  • 95
    C/o Michael Laurie Magar Limited, 1 The Beacons, Hatfield, Hertfordshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    2002-05-14 ~ 2005-10-22
    IIF 2 - Secretary → ME
  • 96
    BRITANNIA GATE RESIDENTS ASSOCIATION LIMITED - 2001-06-07
    Unit 6 Fleetsbridge Business Centre, Upton Road, Poole, England
    Active Corporate (6 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    2001-03-14 ~ 2006-03-01
    IIF 89 - Director → ME
  • 97
    Suite 7 Aspect House, Pattenden Lane, Marden, Kent
    Active Corporate (3 parents)
    Equity (Company account)
    8,074 GBP2025-05-31
    Officer
    2001-06-01 ~ 2003-12-01
    IIF 57 - Director → ME
  • 98
    Suite A5 Kebbell House, Delta Gain, Carpenders Park, Watford, Herts, England
    Active Corporate (3 parents)
    Officer
    2001-03-02 ~ 2005-04-25
    IIF 90 - Director → ME
  • 99
    Queensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-04-30
    Officer
    2016-04-08 ~ 2024-02-29
    IIF 123 - Director → ME
    Person with significant control
    2016-04-08 ~ 2024-02-29
    IIF 162 - Ownership of voting rights - 75% or more OE
    IIF 162 - Right to appoint or remove directors OE
  • 100
    9 Mayfly Close, Pinewood, Ipswich, Suffolk, England
    Active Corporate (3 parents)
    Equity (Company account)
    10,507 GBP2024-12-31
    Officer
    2001-05-04 ~ 2006-03-01
    IIF 92 - Director → ME
  • 101
    TLC-ST.JAMES LIMITED - 2016-05-07
    20 First Lane Weedon Road, St James, Northampton
    Active Corporate (3 parents)
    Equity (Company account)
    1,192,077 GBP2024-12-31
    Officer
    2001-01-02 ~ 2001-04-26
    IIF 25 - Director → ME
  • 102
    16-18 West Street, Rochford, Essex, England
    Active Corporate (2 parents)
    Equity (Company account)
    11,931 GBP2024-10-31
    Officer
    2000-11-14 ~ 2004-05-10
    IIF 66 - Director → ME
  • 103
    TUDOR COURT (WEYBRIDGE) RESIDENTS ASSOCIATION LIMITED - 2000-08-15
    69 Victoria Road, Surbiton, Surrey, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    66,249 GBP2024-03-31
    Officer
    2000-09-25 ~ 2003-09-23
    IIF 111 - Director → ME
  • 104
    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
    2002-03-28 ~ 2005-02-14
    IIF 1 - Secretary → ME
  • 105
    LEGISLATOR 1482 LIMITED - 2000-08-15
    Gate House, Turnpike Road, High Wycombe, Buckinghamshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2018-07-31
    Officer
    2000-10-13 ~ 2006-03-01
    IIF 91 - Director → ME
  • 106
    C/o Rendall And Rittner Limited, 13b St. George Wharf, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    2010-09-23 ~ 2015-04-29
    IIF 135 - Director → ME
  • 107
    44 Cornwall Road, Portsmouth, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-02-28
    Officer
    2000-09-25 ~ 2006-03-01
    IIF 68 - Director → ME
  • 108
    Midway House Herrick Way, Staverton Technology Park, Staverton, Cheltenham, Gloucestershire, England
    Active Corporate (7 parents)
    Officer
    2001-03-02 ~ 2003-12-16
    IIF 65 - Director → ME
  • 109
    Close House, Giggleswick, Settle, England
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2025-02-28
    Officer
    2000-09-25 ~ 2004-03-19
    IIF 107 - Director → ME
  • 110
    C/o Michael Laurie Magar Limited, 1 The Beacons, Hatfield, Hertfordshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    2003-07-03 ~ 2008-01-28
    IIF 4 - Secretary → ME
  • 111
    North Point, Stafford Drive, Battlefield Enterprise Park, Shrewsbury, Shropshire, England
    Active Corporate (2 parents)
    Officer
    2001-05-02 ~ 2003-08-28
    IIF 102 - Director → ME
  • 112
    C/o Rendall And Rittner Limited, 13b St. George Wharf, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    2010-03-23 ~ 2015-04-29
    IIF 129 - Director → ME
  • 113
    WOODFIELD FARM RESIDENTS ASSOCIATION LIMITED - 2000-06-14
    Rmg House, Essex Road, Hoddesdon, Hertfordshire
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    2000-09-25 ~ 2006-03-01
    IIF 110 - Director → ME
  • 114
    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
    2010-02-17 ~ 2010-03-02
    IIF 146 - Director → ME
  • 115
    Queensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-08-31
    Officer
    2000-09-25 ~ 2003-04-16
    IIF 83 - Director → ME

The content of this website is protected by AgonGuard.

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

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.