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

Perry, Paul Martin

    Related profiles found in government register
  • Perry, Paul Martin

    Registered addresses and corresponding companies
    • icon of address 1 Belmont, Bath, BA1 5DZ

      IIF 1
    • icon of address 1 Belmont, 1 Belmont, Lansdown Road, Bath, BA1 5DZ, England

      IIF 2
    • icon of address 1, Belmont, Bath, Avon, BA1 5DZ, United Kingdom

      IIF 3
    • icon of address 1 Belmont, Bath, BA1 5DZ

      IIF 4 IIF 5 IIF 6
    • icon of address 1, Belmont, Bath, BA1 5DZ, England

      IIF 9 IIF 10
    • icon of address 1, Belmont, Bath, BA1 5DZ, United Kingdom

      IIF 11 IIF 12 IIF 13
    • icon of address 1, Belmont, Bath, B.a.n.e.s, BA1 5DZ, England

      IIF 16 IIF 17
    • icon of address 1, Belmont, Bath, Bath & Nort East Somerset, BA1 5DZ

      IIF 18
    • icon of address 1, Belmont, Bath, Somerset, BA1 5DZ

      IIF 19
    • icon of address 1 Belmont, Belmont, Bath, BA1 5DZ, England

      IIF 20
    • icon of address 1 Belmont, Lansdown Road, Bath, BA1 5DZ, England

      IIF 21 IIF 22
    • icon of address 1, Belmont, West Of England Management, Bath, Avon, BA1 5DZ, England

      IIF 23
    • icon of address 9, Margarets Buildings, Bath, BA1 2LP, England

      IIF 24
    • icon of address Estate Management Co Ltd, 1 Belmont, Bath, Bath, BA1 5DZ, United Kingdom

      IIF 25 IIF 26
    • icon of address Unit 26 Osprey Court, Hawkfield Way, Hawkfield Business Park, Bristol, BS14 0BB, England

      IIF 27
    • icon of address Ashberry Weir, The Street, Chilcompton, Radstock, BA3 4HB, United Kingdom

      IIF 28
  • Perry, Martin

    Registered addresses and corresponding companies
  • Perry, Paul Martin
    British

    Registered addresses and corresponding companies
  • Perry, Paul Martin
    British director

    Registered addresses and corresponding companies
  • Perry, Paul Martin
    British company director born in May 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Belmont, Bath, Somerset, BA1 5DZ, United Kingdom

      IIF 109
  • Perry, Paul Martin
    British director born in May 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Belmont, Bath, BA1 5DZ, United Kingdom

      IIF 110
    • icon of address 3rd Floor, 2-4, St. George's Road, Wimbledon, London, SW19 4DP, England

      IIF 111
  • Perry, Paul Martin
    British management executive born in May 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ashberry Weir The Street, Chilcumpton, Radstock, Avon, BA3 4HB

      IIF 112
  • Perry, Paul Martin
    British management surveyor born in May 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ashberry Weir The Street, Chilcumpton, Radstock, Avon, BA3 4HB

      IIF 113
  • Perry, Paul Martin
    British property manager born in May 1971

    Resident in England

    Registered addresses and corresponding companies
  • Perry, Paul Martin
    British estate manager born in May 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Perry, Paul Martin
    British property manager born in May 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Paul Martin Perry
    British born in May 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Belmont, Bath, Banes, BA1 5DZ

      IIF 119
    • icon of address 1, Belmont, Bath, BA1 5DZ

      IIF 120
    • icon of address 1, Belmont, Bath, Somerset, BA1 5DZ

      IIF 121
    • icon of address C/o Begbies Traynor, 11c, Kingsmead Square, Bath, BA1 2AB

      IIF 122
    • icon of address The Rectory, The Street, Chilcompton, Radstock, BA3 4HN, England

      IIF 123
child relation
Offspring entities and appointments
Active 10
  • 1
    icon of address 1 Belmont, Bath
    Active Corporate (3 parents)
    Equity (Company account)
    150 GBP2025-03-31
    Officer
    icon of calendar 1999-10-25 ~ now
    IIF 48 - Secretary → ME
  • 2
    icon of address 1 Belmont, Bath, Banes
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2025-03-31
    Officer
    icon of calendar 1999-10-25 ~ now
    IIF 84 - Secretary → ME
  • 3
    icon of address 1 Belmont, Bath, Banes
    Active Corporate (8 parents)
    Net Assets/Liabilities (Company account)
    0 GBP2024-06-30
    Officer
    icon of calendar 2003-09-10 ~ now
    IIF 61 - Secretary → ME
  • 4
    BOATSTALL LIMITED - 1997-03-06
    icon of address 1 Belmont, Bath, Banes
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1996-09-13 ~ dissolved
    IIF 117 - Director → ME
    Person with significant control
    icon of calendar 2016-05-01 ~ dissolved
    IIF 119 - Has significant influence or controlOE
  • 5
    TESTSTAND LIMITED - 1992-11-25
    icon of address 1 Belmont, Bath
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    212,735 GBP2025-03-31
    Officer
    icon of calendar 1997-10-06 ~ now
    IIF 115 - Director → ME
  • 6
    icon of address 1 Belmont, Bath, Somerset
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    80,316 GBP2023-10-01 ~ 2024-09-30
    Officer
    icon of calendar 2019-08-14 ~ now
    IIF 19 - Secretary → ME
  • 7
    LEGIBUS 444 LIMITED - 1984-09-14
    RETIREMENT PROPERTIES (INVESTMENTS) LIMITED - 1999-06-28
    icon of address 1 Belmont, Bath
    Active Corporate (3 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    51,601 GBP2025-03-31
    Officer
    icon of calendar 1996-09-13 ~ now
    IIF 116 - Director → ME
    Person with significant control
    icon of calendar 2021-07-06 ~ now
    IIF 120 - Ownership of shares – More than 50% but less than 75%OE
  • 8
    STICK TAPE RECORDS LIMITED - 2017-03-23
    icon of address 1 Belmont, Bath
    Active Corporate (4 parents)
    Equity (Company account)
    -1,589 GBP2024-03-31
    Officer
    icon of calendar 2017-03-16 ~ now
    IIF 114 - Director → ME
    Person with significant control
    icon of calendar 2017-03-16 ~ now
    IIF 123 - Has significant influence or controlOE
  • 9
    icon of address 1 Belmont, Bath
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2012-10-25 ~ dissolved
    IIF 11 - Secretary → ME
  • 10
    THREADGABLE LIMITED - 1983-11-24
    icon of address C/o Begbies Traynor, 11c, Kingsmead Square, Bath
    Liquidation Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    500,415 GBP2024-04-30
    Officer
    icon of calendar 1995-11-01 ~ now
    IIF 112 - Director → ME
    Person with significant control
    icon of calendar 2016-10-12 ~ now
    IIF 122 - Ownership of shares – More than 50% but less than 75%OE
    IIF 122 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 122 - Right to appoint or remove directorsOE
Ceased 100
  • 1
    icon of address 9 Margarets Buildings, Margarets Buildings, Bath, England
    Active Corporate (3 parents)
    Equity (Company account)
    6 GBP2025-03-31
    Officer
    icon of calendar 2003-04-01 ~ 2023-11-01
    IIF 97 - Secretary → ME
  • 2
    icon of address 10 Royal Crescent, Bath, England
    Active Corporate (4 parents)
    Equity (Company account)
    6,820 GBP2024-12-31
    Officer
    icon of calendar 1999-10-04 ~ 2001-05-01
    IIF 65 - Secretary → ME
  • 3
    icon of address 9 Margarets Buildings, Bath, England
    Active Corporate (6 parents)
    Equity (Company account)
    7 GBP2025-03-30
    Officer
    icon of calendar 2009-04-30 ~ 2015-08-11
    IIF 63 - Secretary → ME
  • 4
    icon of address 11 Cavendish Place, Garden Maisonette, Bath
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2025-06-30
    Officer
    icon of calendar 2001-11-13 ~ 2015-03-31
    IIF 54 - Secretary → ME
  • 5
    icon of address 9 Margarets Buildings, Bath, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 1997-06-01 ~ 2023-11-01
    IIF 96 - Secretary → ME
  • 6
    icon of address 9 Margarets Buildings, Bath, England
    Active Corporate (3 parents)
    Equity (Company account)
    5 GBP2024-06-23
    Officer
    icon of calendar 2018-06-26 ~ 2023-11-01
    IIF 26 - Secretary → ME
    icon of calendar 2000-09-06 ~ 2008-03-31
    IIF 82 - Secretary → ME
  • 7
    icon of address 9 Margarets Buildings, Margarets Buildings, Bath, England
    Active Corporate (3 parents)
    Equity (Company account)
    10 GBP2025-03-31
    Officer
    icon of calendar 1999-03-01 ~ 2023-12-01
    IIF 91 - Secretary → ME
  • 8
    icon of address 1 Belmont, Bath, England
    Active Corporate (4 parents)
    Equity (Company account)
    5 GBP2024-03-29
    Officer
    icon of calendar 2005-11-01 ~ 2013-09-06
    IIF 107 - Secretary → ME
  • 9
    icon of address 9 Margarets Buildings, Margarets Buildings, Bath, England
    Active Corporate (5 parents)
    Equity (Company account)
    10,297 GBP2024-12-31
    Officer
    icon of calendar 1997-10-01 ~ 2023-12-08
    IIF 64 - Secretary → ME
  • 10
    icon of address 1 Belmont, Bath
    Active Corporate (3 parents)
    Equity (Company account)
    500 GBP2024-03-31
    Officer
    icon of calendar 2008-12-08 ~ 2024-05-01
    IIF 83 - Secretary → ME
  • 11
    icon of address Unit 6 Pickwick Park, Park Lane, Corsham, England
    Active Corporate (4 parents)
    Equity (Company account)
    15 GBP2024-12-31
    Officer
    icon of calendar 2009-07-22 ~ 2023-11-01
    IIF 67 - Secretary → ME
  • 12
    icon of address Unit 6 Pickwick Park, Park Lane, Corsham, England
    Active Corporate (4 parents)
    Equity (Company account)
    22 GBP2024-12-31
    Officer
    icon of calendar 2003-04-01 ~ 2023-10-19
    IIF 75 - Secretary → ME
  • 13
    icon of address Unit 6 Pickwick Park, Park Lane, Corsham, England
    Active Corporate (4 parents)
    Equity (Company account)
    6 GBP2024-12-31
    Officer
    icon of calendar 2009-10-01 ~ 2023-11-27
    IIF 16 - Secretary → ME
  • 14
    icon of address Unit 6 Pickwick Park, Park Lane, Corsham, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    icon of calendar 2005-06-15 ~ 2024-01-09
    IIF 49 - Secretary → ME
  • 15
    icon of address Unit 6 Pickwick Place, Park Lane, Corsham, England
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2012-04-16 ~ 2013-11-11
    IIF 15 - Secretary → ME
  • 16
    ALINRIDGE MANAGEMENT LIMITED - 1988-06-01
    icon of address 4 Queen Street, Bath, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    8,809 GBP2024-12-31
    Officer
    icon of calendar 2001-02-01 ~ 2008-03-31
    IIF 50 - Secretary → ME
  • 17
    icon of address Adam Church Property Management, 256 Southmead Road, Bristol, United Kingdom
    Active Corporate (7 parents)
    Equity (Company account)
    12,406 GBP2024-03-31
    Officer
    icon of calendar 1999-09-20 ~ 2016-02-08
    IIF 77 - Secretary → ME
  • 18
    icon of address Stonemead House, 95 London Road, Croydon, Surrey, England
    Active Corporate (6 parents)
    Equity (Company account)
    150 GBP2025-03-31
    Officer
    icon of calendar 2001-10-26 ~ 2008-03-31
    IIF 55 - Secretary → ME
  • 19
    SWIFT 1653 LIMITED - 1986-03-21
    icon of address Stonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    5 GBP2024-12-31
    Officer
    icon of calendar 2000-06-01 ~ 2008-12-31
    IIF 85 - Secretary → ME
  • 20
    PLACEKEY PROPERTY MANAGEMENT LIMITED - 1991-12-18
    icon of address Unit 6 Pickwick Park, Park Lane, Corsham, England
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-09-30
    Officer
    icon of calendar 2022-02-01 ~ 2024-03-24
    IIF 39 - Secretary → ME
  • 21
    icon of address 9 Margarets Buildings, Bath, England
    Active Corporate (6 parents)
    Equity (Company account)
    25,425 GBP2024-12-31
    Officer
    icon of calendar 2013-07-29 ~ 2023-09-22
    IIF 32 - Secretary → ME
  • 22
    icon of address 9 Margarets Buildings, Bath, England
    Active Corporate (4 parents)
    Equity (Company account)
    4 GBP2024-03-29
    Officer
    icon of calendar 2009-09-28 ~ 2013-04-30
    IIF 105 - Secretary → ME
  • 23
    icon of address 3 Marlborough Buildings, Bath
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2025-05-31
    Officer
    icon of calendar 2013-09-11 ~ 2015-04-13
    IIF 45 - Secretary → ME
  • 24
    icon of address Stonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    250 GBP2024-03-25
    Officer
    icon of calendar 1999-06-07 ~ 2000-11-30
    IIF 58 - Secretary → ME
  • 25
    icon of address Unit 6 Pickwick Park, Park Lane, Corsham, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2009-02-12 ~ 2024-05-01
    IIF 80 - Secretary → ME
  • 26
    icon of address Stonemead House, 95 London Road, Croydon, Surrey, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 1999-09-17 ~ 2014-01-17
    IIF 76 - Secretary → ME
  • 27
    icon of address 46 Great Pulteney Street, Bath
    Active Corporate (7 parents)
    Equity (Company account)
    7,445 GBP2025-03-31
    Officer
    icon of calendar 2005-10-31 ~ 2011-04-01
    IIF 106 - Secretary → ME
  • 28
    icon of address 9 Margarets Buildings, Margarets Buildings, Bath, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    icon of calendar 2010-07-07 ~ 2023-12-07
    IIF 46 - Secretary → ME
    icon of calendar 2010-07-07 ~ 2010-07-07
    IIF 38 - Secretary → ME
  • 29
    icon of address Suite 2 Gascoyne House, Upper Borough Walls, Bath, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2007-08-21 ~ 2024-04-08
    IIF 53 - Secretary → ME
  • 30
    icon of address 9 Margarets Buildings, Bath, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 1997-08-04 ~ 2001-02-01
    IIF 69 - Secretary → ME
  • 31
    50 PULTENEY STREET MANAGEMENT LIMITED - 2004-11-08
    icon of address 9 Margarets Buildings, Margarets Buildings, Bath, England
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2011-06-15 ~ 2023-11-01
    IIF 40 - Secretary → ME
  • 32
    icon of address 9 Margarets Buildings, Margarets Buildings, Bath, England
    Active Corporate (7 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2004-10-01 ~ 2023-11-01
    IIF 74 - Secretary → ME
  • 33
    icon of address 9 Margarets Buildings, Bath, England
    Active Corporate (6 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 1997-08-04 ~ 1998-04-07
    IIF 62 - Secretary → ME
  • 34
    icon of address Unit 6 Pickwick Park, Park Lane, Corsham, England
    Active Corporate (5 parents)
    Equity (Company account)
    5 GBP2024-03-31
    Officer
    icon of calendar 2011-06-14 ~ 2023-12-11
    IIF 30 - Secretary → ME
  • 35
    icon of address 82 Wells Road, Bath, Wells Road, Bath, England
    Active Corporate (3 parents)
    Equity (Company account)
    15,250 GBP2024-12-25
    Officer
    icon of calendar 2001-12-04 ~ 2008-03-13
    IIF 101 - Secretary → ME
  • 36
    icon of address 9 Margarets Buildings, Bath, England
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2000-11-01 ~ 2015-06-25
    IIF 93 - Secretary → ME
  • 37
    icon of address Ground Floor Flat, 9 Kensington Place, Bath, England
    Active Corporate (3 parents)
    Equity (Company account)
    -1,549 GBP2024-12-31
    Officer
    icon of calendar 2002-02-07 ~ 2009-03-01
    IIF 88 - Secretary → ME
  • 38
    icon of address 9 Margarets Buildings, Margarets Buildings, Bath, England
    Active Corporate (6 parents)
    Equity (Company account)
    2,750 GBP2025-03-31
    Officer
    icon of calendar 2020-07-01 ~ 2023-11-01
    IIF 34 - Secretary → ME
  • 39
    icon of address Stonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    8 GBP2024-03-31
    Officer
    icon of calendar 2000-07-14 ~ 2014-10-01
    IIF 98 - Secretary → ME
  • 40
    icon of address Stonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    6 GBP2025-03-31
    Officer
    icon of calendar 2001-02-01 ~ 2004-12-14
    IIF 52 - Secretary → ME
  • 41
    icon of address 1 Belmont, Bath, Bath & Nort East Somerset
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2022-05-30 ~ 2024-06-01
    IIF 18 - Secretary → ME
  • 42
    icon of address 9 Margarets Buildings, Bath, England
    Active Corporate (4 parents)
    Equity (Company account)
    150 GBP2024-06-30
    Officer
    icon of calendar 2021-03-05 ~ 2023-11-01
    IIF 13 - Secretary → ME
  • 43
    icon of address Stonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    2,532 GBP2025-03-31
    Officer
    icon of calendar 2007-11-22 ~ 2016-02-08
    IIF 68 - Secretary → ME
  • 44
    ANGUS MARTIN LTD - 2010-04-08
    LARCHBARN LIMITED - 2006-01-10
    icon of address Mr Luke, Portland Lodge, Portland Place, Bath, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1997-11-18 ~ 2011-03-16
    IIF 113 - Director → ME
    icon of calendar 2010-02-10 ~ 2011-03-16
    IIF 28 - Secretary → ME
  • 45
    icon of address Unit 26 Osprey Court, Hawkfield Way, Bristol, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2001-02-16 ~ 2020-09-01
    IIF 102 - Secretary → ME
  • 46
    icon of address 1 Belmont, Bath, England
    Active Corporate (5 parents)
    Equity (Company account)
    55,485 GBP2024-12-31
    Officer
    icon of calendar 2022-08-11 ~ 2024-05-01
    IIF 36 - Secretary → ME
  • 47
    icon of address 15 Windsor Road, Swindon
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2000-09-18 ~ 2004-12-31
    IIF 57 - Secretary → ME
  • 48
    icon of address Unit 6 Pickwick Park, Park Lane, Corsham, England
    Active Corporate (4 parents)
    Equity (Company account)
    170 GBP2024-05-31
    Officer
    icon of calendar 2009-03-31 ~ 2023-12-13
    IIF 94 - Secretary → ME
  • 49
    icon of address 1 Belmont, Bath, United Kingdom
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    36,868 GBP2024-06-30
    Officer
    icon of calendar 2019-03-28 ~ 2019-06-24
    IIF 110 - Director → ME
    icon of calendar 2019-06-24 ~ 2024-06-01
    IIF 12 - Secretary → ME
  • 50
    icon of address Unit A Lewin House, The Street, Radstock, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    icon of calendar 2015-01-01 ~ 2019-06-24
    IIF 20 - Secretary → ME
    icon of calendar 2019-06-25 ~ 2024-06-01
    IIF 2 - Secretary → ME
  • 51
    icon of address West Of England Estate Management Co Ltd, 1 Belmont, Bath
    Active Corporate (2 parents)
    Equity (Company account)
    14,506 GBP2024-05-31
    Officer
    icon of calendar 2013-04-01 ~ 2024-06-01
    IIF 31 - Secretary → ME
  • 52
    icon of address West Of England Estates, 1 Belmont, Bath, England
    Active Corporate (6 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2013-04-01 ~ 2024-06-01
    IIF 35 - Secretary → ME
  • 53
    icon of address 12 Walcot Parade, Bath, England
    Active Corporate (3 parents)
    Equity (Company account)
    9,953 GBP2024-08-31
    Officer
    icon of calendar 2018-06-26 ~ 2023-11-01
    IIF 25 - Secretary → ME
  • 54
    icon of address Stonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    9 GBP2025-05-31
    Officer
    icon of calendar 2000-03-01 ~ 2008-05-31
    IIF 56 - Secretary → ME
  • 55
    icon of address Unit 6 Pickwick Park, Park Lane, Corsham, England
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2019-10-30 ~ 2023-08-04
    IIF 24 - Secretary → ME
  • 56
    icon of address 1 Belmont, Bath, England
    Active Corporate (3 parents)
    Equity (Company account)
    90 GBP2024-12-31
    Officer
    icon of calendar 2008-05-01 ~ 2020-08-24
    IIF 71 - Secretary → ME
  • 57
    icon of address Unit 6 Pickwick Park, Park Lane, Corsham, England
    Active Corporate (5 parents)
    Equity (Company account)
    12 GBP2024-12-31
    Officer
    icon of calendar 2011-01-01 ~ 2016-04-15
    IIF 29 - Secretary → ME
  • 58
    icon of address Unit 23 Leafield Industrial Estate, Neston, Corsham, England
    Active Corporate (5 parents)
    Equity (Company account)
    9 GBP2024-02-29
    Officer
    icon of calendar 2010-04-28 ~ 2023-10-30
    IIF 42 - Secretary → ME
  • 59
    icon of address Unit 23 Leafield Industrial Estate, Neston, Corsham, England
    Active Corporate (5 parents)
    Equity (Company account)
    100 GBP2025-03-25
    Officer
    icon of calendar 2000-03-27 ~ 2023-10-30
    IIF 95 - Secretary → ME
  • 60
    icon of address Unit 6 Pickwick Park, Park Lane, Corsham, England
    Active Corporate (5 parents)
    Equity (Company account)
    10 GBP2024-08-01
    Officer
    icon of calendar 2021-08-11 ~ 2023-11-01
    IIF 44 - Secretary → ME
  • 61
    GAINWADE LIMITED - 1981-12-31
    icon of address 256 Southmead Road, Westbury-on-trym, Bristol, England
    Active Corporate (5 parents)
    Equity (Company account)
    100,018 GBP2024-06-30
    Officer
    icon of calendar 2022-04-25 ~ 2023-12-01
    IIF 21 - Secretary → ME
    icon of calendar 2004-03-01 ~ 2020-08-25
    IIF 81 - Secretary → ME
    icon of calendar 2020-08-25 ~ 2020-11-30
    IIF 1 - Secretary → ME
  • 62
    ANDERCREST PROPERTIES LIMITED - 2000-04-20
    icon of address 2 Hampton Hall, Warminster Road, Bath, England
    Active Corporate (7 parents)
    Equity (Company account)
    23,126 GBP2024-12-31
    Officer
    icon of calendar 1999-12-22 ~ 2013-07-04
    IIF 6 - Secretary → ME
  • 63
    icon of address 9 Margarets Buildings, Margarets Buildings, Bath, England
    Active Corporate (4 parents)
    Equity (Company account)
    3 GBP2025-03-31
    Officer
    icon of calendar 2010-03-26 ~ 2023-11-01
    IIF 3 - Secretary → ME
  • 64
    icon of address 124 City Road, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    4,264 GBP2025-03-31
    Officer
    icon of calendar 2003-04-01 ~ 2008-03-31
    IIF 4 - Secretary → ME
  • 65
    LOCALTERM PROPERTY MANAGEMENT LIMITED - 1991-02-14
    icon of address 9 Margarets Buildings, Bath, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-06-24
    Officer
    icon of calendar 2003-06-25 ~ 2023-10-25
    IIF 72 - Secretary → ME
  • 66
    icon of address 9 Margarets Buildings, Margarets Buildings, Bath, England
    Active Corporate (1 parent)
    Equity (Company account)
    10 GBP2024-08-31
    Officer
    icon of calendar 2010-08-05 ~ 2023-11-01
    IIF 41 - Secretary → ME
  • 67
    icon of address Unit 6 Pickwick Park, Park Lane, Corsham, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    icon of calendar 2019-09-04 ~ 2023-12-01
    IIF 22 - Secretary → ME
  • 68
    icon of address 9 Margarets Buildings, Margarets Buildings, Bath, England
    Active Corporate (1 parent)
    Equity (Company account)
    4 GBP2025-03-31
    Officer
    icon of calendar 2000-11-01 ~ 2023-11-01
    IIF 73 - Secretary → ME
  • 69
    icon of address Unit 6 Pickwick Park, Park Lane, Corsham, England
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2015-08-19 ~ 2021-03-31
    IIF 23 - Secretary → ME
  • 70
    icon of address 9 Margarets Buildings, Bath, England
    Active Corporate (6 parents)
    Equity (Company account)
    100 GBP2025-03-31
    Officer
    icon of calendar 2001-02-09 ~ 2018-07-04
    IIF 104 - Secretary → ME
  • 71
    icon of address 9 Margarets Buildings, Margarets Buildings, Bath, England
    Active Corporate (8 parents)
    Equity (Company account)
    0 GBP2024-03-30
    Officer
    icon of calendar 2019-11-01 ~ 2023-12-09
    IIF 47 - Secretary → ME
  • 72
    icon of address Unit 6 Pickwick Park, Park Lane, Corsham, England
    Active Corporate (14 parents)
    Equity (Company account)
    0 GBP2024-05-31
    Officer
    icon of calendar 2021-06-25 ~ 2023-11-16
    IIF 43 - Secretary → ME
  • 73
    icon of address 9 Margarets Buildings, Margarets Buildings, Bath, England
    Active Corporate (2 parents)
    Equity (Company account)
    8 GBP2025-03-31
    Officer
    icon of calendar 1999-02-15 ~ 2024-01-21
    IIF 79 - Secretary → ME
  • 74
    icon of address 9 Margarets Buildings, Bath, England
    Active Corporate (4 parents)
    Equity (Company account)
    1,541 GBP2024-12-31
    Officer
    icon of calendar 2013-07-15 ~ 2016-02-08
    IIF 9 - Secretary → ME
  • 75
    icon of address 1 Belmont, Bath
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-07-31
    Officer
    icon of calendar 2022-11-07 ~ 2024-06-01
    IIF 7 - Secretary → ME
  • 76
    icon of address 1 Belmont, Bath, Banes
    Active Corporate (1 parent, 16 offsprings)
    Net Assets/Liabilities (Company account)
    130,996 GBP2025-03-31
    Officer
    icon of calendar 2000-10-30 ~ 2023-07-01
    IIF 118 - Director → ME
  • 77
    icon of address 9 Margarets Buildings, Bath, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2001-02-01 ~ 2013-09-26
    IIF 5 - Secretary → ME
  • 78
    icon of address 1 Belmont West Of England Estates, 1 Belmont, Bath, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2007-01-01 ~ 2024-06-01
    IIF 66 - Secretary → ME
  • 79
    QUEENS SQUARE MANAGEMENT CO. LIMITED - 1980-12-31
    icon of address 9 Margarets Buildings, Bath, England
    Active Corporate (4 parents)
    Equity (Company account)
    9 GBP2024-03-31
    Officer
    icon of calendar 1999-10-27 ~ 2013-07-10
    IIF 8 - Secretary → ME
  • 80
    icon of address 1 Belmont, Bath, Somerset
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    80,316 GBP2023-10-01 ~ 2024-09-30
    Officer
    icon of calendar 2011-09-20 ~ 2019-08-14
    IIF 109 - Director → ME
    Person with significant control
    icon of calendar 2016-09-19 ~ 2019-08-14
    IIF 121 - Has significant influence or control OE
  • 81
    icon of address 9 Margarets Buildings, Bath, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-09-30
    Officer
    icon of calendar 2013-01-14 ~ 2023-10-25
    IIF 37 - Secretary → ME
  • 82
    icon of address Unit 26 Osprey Court Hawkfield Way, Hawkfield Business Park, Bristol, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2019-04-30 ~ 2023-07-01
    IIF 27 - Secretary → ME
  • 83
    icon of address Bath Street Business Hub, Bath Street, Frome, Somerset, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-04-30
    Officer
    icon of calendar 2007-07-01 ~ 2013-07-05
    IIF 92 - Secretary → ME
  • 84
    icon of address Unit 6 Pickwick Park, Park Lane, Corsham, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-06-24
    Officer
    icon of calendar 2008-12-03 ~ 2023-12-01
    IIF 89 - Secretary → ME
  • 85
    icon of address Unit 6 Pickwick Park, Park Lane, Corsham, England
    Active Corporate (6 parents)
    Equity (Company account)
    3,340 GBP2024-12-31
    Officer
    icon of calendar 1998-07-01 ~ 2000-12-01
    IIF 60 - Secretary → ME
    icon of calendar 2001-05-17 ~ 2023-11-12
    IIF 87 - Secretary → ME
  • 86
    icon of address 9 Margarets Buildings, Bath, England
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    icon of calendar 2007-05-18 ~ 2023-11-14
    IIF 99 - Secretary → ME
  • 87
    icon of address Unit 6 Pickwick Park, Park Lane, Corsham, Wiltshire, England
    Active Corporate (8 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 1998-04-06 ~ 2024-01-15
    IIF 86 - Secretary → ME
  • 88
    icon of address 1 Belmont, Bath, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 1998-10-20 ~ 2000-11-01
    IIF 51 - Secretary → ME
  • 89
    icon of address 3rd Floor, 2-4 St. George's Road, Wimbledon, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2010-04-14 ~ 2016-11-09
    IIF 111 - Director → ME
  • 90
    icon of address 9 Margarets Buildings, Bath, England
    Active Corporate (5 parents)
    Equity (Company account)
    24,962 GBP2024-12-31
    Officer
    icon of calendar 2012-03-24 ~ 2023-09-29
    IIF 14 - Secretary → ME
  • 91
    icon of address Unit 6 Pickwick Park, Park Lane, Corsham, England
    Active Corporate (4 parents)
    Equity (Company account)
    48 GBP2024-12-31
    Officer
    icon of calendar 2009-01-01 ~ 2023-09-30
    IIF 70 - Secretary → ME
  • 92
    BEALAW (746) LIMITED - 2005-03-31
    icon of address Unit 26, Osprey Court Hawkfield Way, Hawkfield Business Park, Bristol, England
    Active Corporate (3 parents)
    Equity (Company account)
    37 GBP2023-12-31
    Officer
    icon of calendar 2018-08-10 ~ 2024-01-15
    IIF 10 - Secretary → ME
  • 93
    icon of address Unit 6 Pickwick Park, Park Lane, Corsham, England
    Active Corporate (3 parents)
    Equity (Company account)
    4 GBP2024-12-31
    Officer
    icon of calendar 2020-10-15 ~ 2023-10-07
    IIF 33 - Secretary → ME
  • 94
    MAPLE (9) LIMITED - 1992-03-25
    icon of address Stonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 1998-02-24 ~ 2001-02-01
    IIF 103 - Secretary → ME
  • 95
    icon of address 45 Duke Street, Trowbridge, England
    Active Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    5,881 GBP2024-12-31
    Officer
    icon of calendar 1998-06-06 ~ 2001-02-01
    IIF 100 - Secretary → ME
  • 96
    icon of address 29 Royal Crescent 29 Royal Crescent, Bath, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2025-03-31
    Officer
    icon of calendar 1999-09-29 ~ 2003-08-18
    IIF 90 - Secretary → ME
  • 97
    icon of address The Gables, Warleigh, Bath, England
    Active Corporate (10 parents)
    Equity (Company account)
    10 GBP2024-12-31
    Officer
    icon of calendar 2005-03-24 ~ 2023-12-04
    IIF 78 - Secretary → ME
  • 98
    icon of address 256 Southmead Road, Westbury-on-trym, Bristol, England
    Active Corporate (5 parents)
    Equity (Company account)
    53,382 GBP2024-12-31
    Officer
    icon of calendar 2006-05-02 ~ 2022-11-02
    IIF 108 - Secretary → ME
  • 99
    icon of address 9 Margarets Buildings, Margarets Buildings, Bath, England
    Active Corporate (5 parents)
    Equity (Company account)
    180 GBP2024-06-30
    Officer
    icon of calendar 2001-01-16 ~ 2023-12-20
    IIF 59 - Secretary → ME
  • 100
    icon of address 1 Belmont, Bath, Banes, England
    Active Corporate (4 parents)
    Equity (Company account)
    4 GBP2025-01-31
    Officer
    icon of calendar 2022-05-31 ~ 2024-06-01
    IIF 17 - Secretary → ME

The content of this website is protected by AgonGuard.

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

Contains public sector information retrieved at 26 August 2025 and licensed under the Open Government Licence v3.0.