1
THE ESTATE AGENCY FOUNDATION
- 2014-03-11
06507703 First Floor, Gateway House Tollgate, Chandler's Ford, Eastleigh, Hampshire, England
Active Corporate (28 parents)
Officer
2008-02-18 ~ now
IIF 16 - Director → ME
Person with significant control
2016-04-06 ~ 2025-02-13
IIF 3 - Has significant influence or control over the trustees of a trust → OE
2
Staple House, 5 Eleanors Cross, Dunstable, England
Active Corporate (1 parent)
Officer
2017-07-19 ~ now
IIF 28 - Director → ME
Person with significant control
2017-07-19 ~ now
IIF 2 - Ownership of voting rights - 75% or more → OE
IIF 2 - Right to appoint or remove directors → OE
IIF 2 - Ownership of shares – 75% or more → OE
3
NETPROMTERSERVICES LTD - 2015-03-17
99 Walmgate, York, England
Dissolved Corporate (5 parents)
Officer
2015-05-19 ~ dissolved
IIF 46 - Director → ME
Person with significant control
2016-04-06 ~ dissolved
IIF 14 - Ownership of shares – More than 25% but not more than 50% → OE
IIF 14 - Ownership of voting rights - More than 25% but not more than 50% → OE
4
99 Walmgate, York, England
Dissolved Corporate (4 parents)
Officer
2015-05-20 ~ dissolved
IIF 24 - Director → ME
Person with significant control
2016-04-06 ~ dissolved
IIF 13 - Ownership of shares – More than 25% but not more than 50% → OE
IIF 13 - Ownership of voting rights - More than 25% but not more than 50% → OE
5
PROPERTY TV LIMITED
- 2003-05-28
03768013 Staple House, 5 Eleanors Cross, Dunstable, England
Active Corporate (7 parents)
Officer
1999-05-11 ~ now
IIF 19 - Director → ME
Person with significant control
2016-04-06 ~ now
IIF 11 - Ownership of shares – 75% or more → OE
6
HOTEL CONTINENTAL (WHITSTABLE) LIMITED - 1998-12-07
Harbour Office, Whitstable Harbour, Whitstable, Kent, United Kingdom
Active Corporate (5 parents)
Officer
1998-12-18 ~ 2019-12-21
IIF 40 - Director → ME
Person with significant control
2016-04-06 ~ now
IIF 48 - Ownership of shares – More than 25% but not more than 50% → OE
IIF 48 - Ownership of voting rights - More than 25% but not more than 50% → OE
7
The Grayston Centre, Charles Square, London
Dissolved Corporate (21 parents)
Officer
2007-04-01 ~ 2010-07-15
IIF 21 - Director → ME
8
JACKSWOOD GARDEN CENTRE LIMITED
- now 02426608 Wyevale Garden Centres Syon Park, London Road, Brentford, Middlesex, England
Dissolved Corporate (28 parents)
Officer
~ 1996-03-01
IIF 39 - Director → ME
9
Staple House, 5 Eleanors Cross, Dunstable, England
Active Corporate (2 parents)
Officer
2013-11-05 ~ now
IIF 17 - Director → ME
Person with significant control
2016-04-06 ~ now
IIF 9 - Has significant influence or control → OE
10
Rockley 3 Elcot Mews, Elcot Lane, Marlborough, England
Active Corporate (4 parents)
Officer
2016-04-29 ~ 2023-07-18
IIF 20 - Director → ME
Person with significant control
2016-04-29 ~ 2023-07-18
IIF 12 - Ownership of shares – More than 25% but not more than 50% → OE
11
Hurtwood Place, Holmbury St. Mary, Dorking, England
Dissolved Corporate (5 parents)
Officer
2004-08-12 ~ dissolved
IIF 22 - Director → ME
2004-08-12 ~ 2004-08-12
IIF 34 - Secretary → ME
Person with significant control
2016-08-09 ~ dissolved
IIF 8 - Ownership of shares – More than 50% but less than 75% → OE
12
The Hickman, 2-4 Whitechapel Road, London, England
Active Corporate (19 parents, 2 offsprings)
Officer
2019-05-07 ~ now
IIF 29 - Director → ME
13
Accounts, Top Floor 2-4 Court Yard, Eltham, London
Dissolved Corporate (4 parents)
Officer
~ 1996-12-31
IIF 31 - Director → ME
14
FILBUK 497 LIMITED
- 1998-04-07
03526928 03498891, 03498866, 03403379Warning There are more company numbers to continue however the number of records might exceed browsable range, please consider
programmable interface to access without limitation. If the financial reports appear unclear or not fully align with expectations, we invite you to contact us contact@polylogarithmic.com to gain a clearer and more comprehensive understanding.
... (more) The Chapel Ideas, Reigate Road, Leatherhead, Surrey
Dissolved Corporate (5 parents)
Officer
1998-04-07 ~ dissolved
IIF 23 - Director → ME
Person with significant control
2016-04-06 ~ dissolved
IIF 4 - Ownership of shares – More than 50% but less than 75% → OE
15
PHOENIX NEW HOMES SERVICES (SOUTH WEST) LIMITED
- 1992-12-17
02465958PHOENIX PROPERTY SERVICES (SOUTH WEST) LIMITED
- 1990-08-02
02465958GOULDITAR NO. 85 LIMITED
- 1990-07-25
02465958 02643869, 02466097, 02466102Warning There are more company numbers to continue however the number of records might exceed browsable range, please consider
programmable interface to access without limitation. If the financial reports appear unclear or not fully align with expectations, we invite you to contact us contact@polylogarithmic.com to gain a clearer and more comprehensive understanding.
... (more) Staple House, 5 Eleanors Cross, Dunstable, England
Active Corporate (11 parents)
Officer
~ now
IIF 18 - Director → ME
1995-11-20 ~ now
IIF 35 - Secretary → ME
Person with significant control
2016-04-06 ~ now
IIF 10 - Ownership of shares – More than 50% but less than 75% → OE
16
PHOENIX NEW HOMES SERVICES LIMITED
- now 02361271GOULDITAR NO. 28 LIMITED - 1989-06-20
The Chapel Of Ideas, Reigate Road, Leatherhead, Surrey
Dissolved Corporate (6 parents)
Officer
1989-11-13 ~ dissolved
IIF 25 - Director → ME
1995-11-20 ~ dissolved
IIF 36 - Secretary → ME
Person with significant control
2016-04-06 ~ dissolved
IIF 6 - Ownership of shares – 75% or more → OE
17
The Chapel Of Ideas, Reigate Road, Leatherhead, Surrey
Dissolved Corporate (4 parents)
Officer
2001-03-05 ~ dissolved
IIF 27 - Director → ME
Person with significant control
2016-04-06 ~ dissolved
IIF 5 - Ownership of shares – More than 25% but not more than 50% → OE
18
PHOENIX PROPERTY SERVICES LIMITED
- now 02247268DATAINSTANT LIMITED
- 1989-03-29
02247268 The Chapel Of Ideas, Reigate Road, Leatherhead, Surrey
Dissolved Corporate (5 parents)
Officer
~ dissolved
IIF 26 - Director → ME
1995-11-20 ~ 2003-03-31
IIF 37 - Secretary → ME
Person with significant control
2016-04-06 ~ dissolved
IIF 7 - Ownership of shares – 75% or more → OE
19
Prospect House, 78 High Street, Hurstpierpoint, West Sussex
Active Corporate (6 parents)
Officer
2003-08-21 ~ 2004-03-31
IIF 32 - Director → ME
20
THOMAS MAE LNH (SOUTHERN) LIMITED - 2022-12-14
Staple House, Eleanors Cross, Dunstable, England
Active Corporate (6 parents)
Officer
2023-07-18 ~ 2024-05-14
IIF 33 - Director → ME
Person with significant control
2023-07-18 ~ 2024-05-14
IIF 15 - Ownership of shares – More than 25% but not more than 50% → OE
21
SEA STREET DEVELOPMENTS LIMITED
08222251 Harbour Office, Whitstable Harbour, Whitstable, Kent, United Kingdom
Active Corporate (4 parents)
Officer
2012-09-20 ~ 2019-12-21
IIF 43 - Director → ME
22
The Chequers Inn 2 High Street, Farningham, Dartford, Kent, United Kingdom
Active Corporate (9 parents)
Officer
2005-09-23 ~ 2019-12-21
IIF 42 - Director → ME
Person with significant control
2016-04-06 ~ 2023-07-20
IIF 38 - Ownership of voting rights - 75% or more → OE
IIF 38 - Ownership of shares – 75% or more → OE
IIF 38 - Right to appoint or remove directors → OE
23
THE PROPERTY ACADEMY LIMITED
- now 07598560HOMEMOVER PA LIMITED
- 2017-05-04
07598560 Staple House, 5 Eleanors Cross, Dunstable, England
Active Corporate (2 parents)
Person with significant control
2016-04-06 ~ now
IIF 1 - Ownership of shares – 75% or more → OE
24
THE WHITSTABLE OYSTER TRADING COMPANY LIMITED
06960921 Harbour Office, Whitstable Harbour, Whitstable, Kent, United Kingdom
Active Corporate (5 parents)
Officer
2009-07-14 ~ 2019-12-21
IIF 44 - Director → ME
25
WHITSTABLE OYSTER COMPANY LIMITED
05395094 Harbour Office, Whitstable Harbour, Whitstable, Kent, United Kingdom
Active Corporate (4 parents)
Officer
2005-03-16 ~ 2019-12-21
IIF 45 - Director → ME
Person with significant control
2016-04-06 ~ now
IIF 47 - Has significant influence or control → OE
26
WHITSTABLE OYSTER FISHERY COMPANY (THE)
ZC000190 Harbour Office, Whitstable Harbour, Whitstable, Kent
Active Corporate (5 parents)
Officer
~ 2019-12-21
IIF 41 - Director → ME
Person with significant control
2016-04-06 ~ 2019-12-20
IIF 30 - Has significant influence or control → OE