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

Strong, Andrew James

    Related profiles found in government register
  • Strong, Andrew James
    British ceo born in October 1981

    Resident in England

    Registered addresses and corresponding companies
  • Strong, Andrew James
    British chief executive born in October 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 23/24, Market Place, Reading, Berkshire, RG1 2DE

      IIF 27
    • icon of address Crowthorne House, Nine Mile Ride, Wokingham, Berkshire, RG40 3GZ, England

      IIF 28
  • Strong, Andrew James
    British director born in October 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 23/24 Market Place, Reading, Berkshire, RG1 2DE, England

      IIF 29
    • icon of address 23/24, Market Place, Reading, Berkshire, RG1 2DE, United Kingdom

      IIF 30
    • icon of address 92, London Street, Reading, Berkshire, RG1 4SJ

      IIF 31
    • icon of address 29, Hurford Drive, Thatcham, RG19 4WA, United Kingdom

      IIF 32
  • Strong, Andrew James
    British managing director born in October 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 23-24, Market Place, Reading, Berkshire, RG1 2DE

      IIF 33
    • icon of address 23/24, Market Place, Reading, RG1 2DE, United Kingdom

      IIF 34
    • icon of address Crowthorne House, Nine Mile Ride, Wokingham, Berkshire, RG40 3GZ, England

      IIF 35
  • Strong, Andrew James
    British managing director - property services born in October 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 23-24, Market Place, Reading, Berkshire, RG1 2DE, England

      IIF 36
  • Strong, Andrew James
    British uk born in October 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 23-24, Market Place, Reading, Berkshire, RG1 2DE, England

      IIF 37
  • Strong, Andrew James
    British director born in May 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Staple House, 5 Eleanor's Cross, Dunstable, LU6 1SU, United Kingdom

      IIF 38
  • Strong, Andrew James
    British ceo born in October 1981

    Resident in Thailand

    Registered addresses and corresponding companies
    • icon of address Queensway House, 11 Queensway, New Milton, Hampshire, BH25 5NR, England

      IIF 39 IIF 40
    • icon of address 23/24 Market Place, Market Place, Reading, RG1 2DE, England

      IIF 41
    • icon of address First Floor, 23/24 Market Place, Reading, Berkshire, RG1 2DE, England

      IIF 42 IIF 43 IIF 44
    • icon of address First Floor, 23/24 Market Place, Reading, Berkshire, RG1 2DE, United Kingdom

      IIF 46
  • Strong, Andrew James
    British company director born in October 1981

    Resident in Thailand

    Registered addresses and corresponding companies
    • icon of address Queensway House, 11 Queensway, New Milton, Hampshire, BH25 5NR, England

      IIF 47
    • icon of address 23-24, Market Place, Reading, RG1 2DE, England

      IIF 48 IIF 49
    • icon of address Unit 6a, The Village, 17-23 King Street, Reading, RG1 2HG, United Kingdom

      IIF 50
  • Strong, Andrew James
    British director born in October 1981

    Resident in Thailand

    Registered addresses and corresponding companies
    • icon of address 23/24 Market Place, Reading, RG1 2DE, England

      IIF 51 IIF 52 IIF 53
    • icon of address First Floor, 23/24 Market Place, Reading, Berkshire, RG1 2DE, England

      IIF 54
    • icon of address First Floor, 23/24 Market Place, Reading, RG1 2DE, England

      IIF 55
  • Strong, Andrew James
    British general counsel born in October 1981

    Resident in Thailand

    Registered addresses and corresponding companies
  • Strong, Andrew
    British ceo born in October 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Queensway House, 11 Queensway, New Milton, Hampshire, BH25 5NR, England

      IIF 69
  • Strong, Andrew
    British managing director born in October 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 23-24, Market Place, Reading, Berkshire, RG1 2DE

      IIF 70
    • icon of address 23/24, Market Place, Reading, Berkshire, RG1 2DE, United Kingdom

      IIF 71
  • Strong, Andrew
    British none born in October 1981

    Resident in England

    Registered addresses and corresponding companies
  • Strong, Andrew James
    British director born in October 1981

    Registered addresses and corresponding companies
    • icon of address 17 Folly Row, Kington St Michael, Chippenham, Wiltshire, SN14 6JD

      IIF 76
  • Strong, Andrew
    British ceo born in October 1981

    Resident in Thailand

    Registered addresses and corresponding companies
    • icon of address 23/24, Market Place, Reading, RG1 2DE, England

      IIF 77
  • Strong, Andrew James
    British company director born in October 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 23, -24 Market Place, Reading, Berkshire, RG1 2DE, United Kingdom

      IIF 78 IIF 79
    • icon of address 23-24, Market Place, Reading, Berkshire, RG1 2DE

      IIF 80 IIF 81
  • Strong, Andrew James
    British director born in October 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 22, Pentland Place, Reading, RG19 3YL, United Kingdom

      IIF 82
  • Strong, Andrew James
    British managing director born in October 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Strong, Andrew James
    British managing director property services born in October 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 23-24, Market Place, Reading, Berkshire, RG1 2DE

      IIF 86
  • Strong, Andrew
    born in October 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, St James's Market, London, SW1Y 4AH, England

      IIF 87
  • Strong, Andrew
    British ceo born in February 1984

    Resident in Thailand

    Registered addresses and corresponding companies
    • icon of address Queensway House, 11 Queensway, New Milton, Hampshire, BH25 5NR, England

      IIF 88
  • Strong, Andrew James
    British

    Registered addresses and corresponding companies
    • icon of address 23-24, Market Place, Reading, Berkshire, RG1 2DE, England

      IIF 89
  • Strong, Andrew James
    British director

    Registered addresses and corresponding companies
    • icon of address 22, Pentland Place, Thatcham, Berkshire, RG19 3YL, England

      IIF 90
  • Mr Andrew James Strong
    British born in May 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Staple House, 5 Eleanor's Cross, Dunstable, LU6 1SU, United Kingdom

      IIF 91
  • Mr Andrew James Strong
    British born in October 1981

    Resident in Thailand

    Registered addresses and corresponding companies
    • icon of address The Old Stable, 3 St. Mary Street, Chippenham, Wiltshire, SN15 3JJ, United Kingdom

      IIF 92
child relation
Offspring entities and appointments
Active 29
  • 1
    icon of address Unit 6a The Village, 17-23 King Street, Reading, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2023-06-05 ~ now
    IIF 50 - Director → ME
  • 2
    19/23 KING STREET READING LTD - 2024-11-04
    icon of address Unit 6a The Village, 17-23 King Street, Reading, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2023-01-27 ~ now
    IIF 67 - Director → ME
  • 3
    icon of address 23-24 Market Place, Reading, Berkshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-05-12 ~ dissolved
    IIF 22 - Director → ME
  • 4
    ATLANTIS GROUP LIMITED - 2015-05-26
    ATLANTIS PROPERTY SERVICES LIMITED - 2005-08-22
    icon of address 92 London Street, Reading, Berkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-03-31 ~ dissolved
    IIF 31 - Director → ME
  • 5
    ATLANTIS GROUP LIMITED - 2018-01-09
    AG (OLD) LIMITED - 2015-05-26
    icon of address C/o Griffins Court, 24-32 London Road, Newbury, Berkshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    30,888 GBP2016-12-31
    Officer
    icon of calendar 2015-05-08 ~ dissolved
    IIF 42 - Director → ME
  • 6
    icon of address First Floor, 23/24 Market Place, Reading, Berkshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2016-12-31
    Officer
    icon of calendar 2017-12-30 ~ dissolved
    IIF 43 - Director → ME
  • 7
    ATL 301 LTD - 2018-01-09
    icon of address First Floor, 23/24 Market Place, Reading, Berkshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2018-12-31
    Officer
    icon of calendar 2017-12-14 ~ dissolved
    IIF 45 - Director → ME
  • 8
    RDG BUILDING CONTRACTORS LTD - 2021-06-22
    ATLANTIS HOLDINGS (2) LIMITED - 2021-02-15
    ATLANTIS MARINE LIMITED - 2018-01-29
    icon of address First Floor, 23/24 Market Place, Reading, Berkshire, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -588,356 GBP2019-12-31
    Officer
    icon of calendar 2015-07-09 ~ dissolved
    IIF 57 - Director → ME
  • 9
    SYKES CAPITAL LTD - 2019-05-31
    icon of address First Floor, 23/24 Market Place, Reading, Berkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-08-20 ~ dissolved
    IIF 60 - Director → ME
  • 10
    BLAZING SKY LIMITED - 2016-09-01
    icon of address First Floor, 23/24 Market Place, Reading, Berkshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2018-12-31
    Officer
    icon of calendar 2016-08-03 ~ dissolved
    IIF 44 - Director → ME
  • 11
    ATLANTIS LEISURE LIMITED - 2016-09-01
    ATLANTIS ENTERTAINMENT LIMITED - 2009-09-10
    icon of address 23-24 Market Place, Reading, Berkshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-11-06 ~ dissolved
    IIF 21 - Director → ME
  • 12
    icon of address Unit 6a The Village, 17-23 King Street, Reading, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    24 GBP2023-12-31
    Officer
    icon of calendar 2020-06-26 ~ now
    IIF 61 - Director → ME
  • 13
    icon of address 1 St James's Market, London, England
    Active Corporate (19 parents)
    Officer
    icon of calendar 2024-06-03 ~ now
    IIF 87 - LLP Member → ME
  • 14
    icon of address Unit 6a The Village, 17-23 King Street, Reading, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2023-03-15 ~ now
    IIF 68 - Director → ME
  • 15
    icon of address 23-24 Market Place, Reading, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    0 GBP2018-02-28
    Officer
    icon of calendar 2018-08-03 ~ dissolved
    IIF 23 - Director → ME
  • 16
    icon of address Spicer & Co, Staple House, 5 Eleanor's Cross, Dunstable, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    17,190 GBP2024-10-31
    Officer
    icon of calendar 2016-10-07 ~ now
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2016-10-07 ~ 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
  • 17
    icon of address Unit 6a The Village, 17-23 King Street, Reading, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2017-08-16 ~ now
    IIF 56 - Director → ME
  • 18
    AG (AHL) LIMITED - 2020-06-10
    icon of address Unit 6a The Village, 17-23 King Street, Reading, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    600 GBP2023-12-31
    Officer
    icon of calendar 2015-05-12 ~ now
    IIF 65 - Director → ME
  • 19
    icon of address Unit 6a The Village, 17-23 King Street, Reading, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2017-10-16 ~ now
    IIF 66 - Director → ME
  • 20
    MARTELLO CLOSE (BAWDEY) MANAGEMENT COMPANY LTD - 2020-03-20
    icon of address 23-24 Market Place, Reading, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2020-03-16 ~ dissolved
    IIF 49 - Director → ME
  • 21
    icon of address 23-24 Market Place, Reading, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2020-04-02 ~ dissolved
    IIF 48 - Director → ME
  • 22
    icon of address 23/24 Market Place, Reading Berkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-07-27 ~ dissolved
    IIF 25 - Director → ME
  • 23
    icon of address 23/24 Market Place, Reading Berkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-07-27 ~ dissolved
    IIF 26 - Director → ME
  • 24
    icon of address The Old Stable, 3 St. Mary Street, Chippenham, Wiltshire, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    654,766 GBP2024-10-31
    Person with significant control
    icon of calendar 2016-10-14 ~ now
    IIF 92 - Ownership of shares – More than 25% but not more than 50%OE
  • 25
    SYKES CAPITAL (GR) LTD LTD - 2024-01-10
    SYKES CAPITAL (GR) LTD - 2024-01-09
    SYKES CAPITAL (2) LTD - 2024-01-08
    icon of address Unit 6a The Village, 17-23 King Street, Reading, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    icon of calendar 2019-10-10 ~ now
    IIF 58 - Director → ME
  • 26
    ATLANTIS HOLDINGS LIMITED - 2019-05-31
    icon of address Unit 6a The Village, 17-23 King Street, Reading, United Kingdom
    Active Corporate (4 parents, 12 offsprings)
    Equity (Company account)
    -4,952,181 GBP2023-12-31
    Officer
    icon of calendar 2009-03-31 ~ now
    IIF 64 - Director → ME
  • 27
    icon of address First Floor, 23/24 Market Place, Reading, Berkshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-03-16 ~ dissolved
    IIF 29 - Director → ME
  • 28
    icon of address First Floor, 23/24 Market Place, Reading, Berkshire, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2016-10-27 ~ dissolved
    IIF 62 - Director → ME
  • 29
    icon of address First Floor, 23/24 Market Place, Reading, Berkshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2017-12-31
    Officer
    icon of calendar 2016-03-16 ~ dissolved
    IIF 54 - Director → ME
Ceased 54
  • 1
    126 DUCKETT STREET RTM COMPANY LTD - 2013-07-31
    icon of address Pavilion View, 19 New Road, Brighton, East Sussex, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2012-06-28 ~ 2014-02-24
    IIF 71 - Director → ME
    icon of calendar 2011-05-11 ~ 2011-09-15
    IIF 74 - Director → ME
  • 2
    icon of address Queensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    icon of calendar 2012-06-12 ~ 2013-06-12
    IIF 79 - Director → ME
  • 3
    icon of address Queensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-01-31
    Officer
    icon of calendar 2010-01-19 ~ 2010-08-18
    IIF 85 - Director → ME
  • 4
    icon of address Flat 2 43 Half Edge Lane, Eccles, Manchester, Greater Manchester, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2010-04-09 ~ 2011-04-09
    IIF 81 - Director → ME
  • 5
    icon of address Queensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-09-30
    Officer
    icon of calendar 2016-10-19 ~ 2022-08-31
    IIF 6 - Director → ME
    icon of calendar 2012-09-07 ~ 2014-08-29
    IIF 78 - Director → ME
  • 6
    AG (APSL) LIMITED - 2015-07-29
    icon of address Crowthorne House, Nine Mile Ride, Wokingham, Berkshire, England
    Active Corporate (3 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    1,200 GBP2015-07-24
    Officer
    icon of calendar 2015-05-12 ~ 2015-07-24
    IIF 28 - Director → ME
  • 7
    ATLANTIS PROPERTY SERVICES LIMITED - 2015-07-29
    ATLANTIS GROUP LIMITED - 2005-08-22
    ATLANTIS LETTINGS LIMITED - 2003-04-07
    icon of address Crowthorne House, Nine Mile Ride, Wokingham, Berkshire, England
    Active Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    55,149 GBP2015-07-24
    Officer
    icon of calendar 2006-09-01 ~ 2015-07-24
    IIF 35 - Director → ME
    icon of calendar 2004-09-01 ~ 2005-09-01
    IIF 76 - Director → ME
  • 8
    icon of address Queensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    14 GBP2024-01-31
    Officer
    icon of calendar 2016-10-19 ~ 2022-08-31
    IIF 12 - Director → ME
  • 9
    FIRSTPORT PROPERTY SERVICES NO.8 LIMITED - 2023-04-26
    AG (AEL) LIMITED - 2023-02-27
    icon of address Queensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    200 GBP2022-03-31
    Officer
    icon of calendar 2015-05-12 ~ 2022-06-20
    IIF 59 - Director → ME
  • 10
    icon of address 23-24 Market Place, Reading, Berkshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-02-19 ~ 2013-07-11
    IIF 30 - Director → ME
    icon of calendar 2007-02-19 ~ 2008-01-08
    IIF 90 - Secretary → ME
  • 11
    icon of address Queensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (4 parents, 4 offsprings)
    Equity (Company account)
    1 GBP2022-12-31
    Officer
    icon of calendar 2007-10-29 ~ 2022-06-20
    IIF 46 - Director → ME
    icon of calendar 2009-01-20 ~ 2016-04-01
    IIF 89 - Secretary → ME
  • 12
    icon of address 2 Marys Way, Meldreth, Royston, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-08-31
    Officer
    icon of calendar 2012-08-10 ~ 2014-03-21
    IIF 37 - Director → ME
  • 13
    icon of address 41 The Oval, Sidcup, Kent, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-09-28
    Officer
    icon of calendar 2011-10-11 ~ 2012-10-11
    IIF 82 - Director → ME
  • 14
    icon of address Queensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-07-31
    Officer
    icon of calendar 2013-07-02 ~ 2014-08-27
    IIF 34 - Director → ME
  • 15
    CHATHAM PLACE AND ALFRED SQUARE ESTATE MANCO LIMITED - 2006-10-03
    BROOMCO (3620) LIMITED - 2004-12-01
    icon of address Chiltern House, Marsack Street, Reading, Berkshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    icon of calendar 2021-04-01 ~ 2022-08-31
    IIF 47 - Director → ME
  • 16
    icon of address Block Management 24 63 Highland Road, Nazeing, Waltham Abbey, England
    Active Corporate (4 parents)
    Equity (Company account)
    8 GBP2024-03-31
    Officer
    icon of calendar 2019-11-27 ~ 2021-10-14
    IIF 24 - Director → ME
  • 17
    CHILVERS PAGE LIMITED - 2015-08-08
    NORNIC LTD - 2009-08-07
    icon of address 23-24 Market Place, Reading, Berkshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-05-06 ~ 2011-03-31
    IIF 80 - Director → ME
  • 18
    icon of address Queensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-11-30
    Officer
    icon of calendar 2017-01-03 ~ 2022-08-31
    IIF 15 - Director → ME
  • 19
    icon of address Queensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    193 GBP2024-04-30
    Officer
    icon of calendar 2017-04-01 ~ 2022-08-31
    IIF 16 - Director → ME
  • 20
    icon of address First Floor 12 St Johns Way, St Johns Business Estate, Downham Market, Norfolk
    Active Corporate (7 parents)
    Equity (Company account)
    1,045 GBP2024-12-31
    Officer
    icon of calendar 2011-11-17 ~ 2014-04-29
    IIF 70 - Director → ME
  • 21
    ATLANTIS ESTATES LTD - 2023-04-26
    icon of address Fifth Floor The Lantern, 75 Hampstead Road, London, England
    Active Corporate (5 parents, 31 offsprings)
    Net Assets/Liabilities (Company account)
    200 GBP2022-03-31
    Officer
    icon of calendar 2009-04-03 ~ 2022-06-20
    IIF 63 - Director → ME
  • 22
    icon of address Queensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    icon of calendar 2017-10-10 ~ 2022-08-31
    IIF 14 - Director → ME
  • 23
    icon of address Fordham House, 46 Newmarket Road, Fordham, Ely, Cambridgeshire, England
    Active Corporate (6 parents)
    Equity (Company account)
    1 GBP2023-10-31
    Officer
    icon of calendar 2016-10-27 ~ 2022-08-31
    IIF 9 - Director → ME
  • 24
    icon of address 1 Westwood Place, Bishops Stortford, Herts, England
    Active Corporate (5 parents)
    Equity (Company account)
    5 GBP2024-02-28
    Officer
    icon of calendar 2020-02-12 ~ 2022-05-09
    IIF 41 - Director → ME
  • 25
    icon of address Stonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    30 GBP2024-12-31
    Officer
    icon of calendar 2017-05-17 ~ 2017-05-17
    IIF 27 - Director → ME
  • 26
    icon of address 46 Ely Place, Woodford Green, Essex, England
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    icon of calendar 2011-12-20 ~ 2012-12-20
    IIF 32 - Director → ME
  • 27
    icon of address 18 Meridian Business Park, Norwich, Norfolk, England
    Active Corporate (4 parents)
    Equity (Company account)
    29 GBP2024-04-30
    Officer
    icon of calendar 2016-10-19 ~ 2022-08-31
    IIF 4 - Director → ME
  • 28
    icon of address Queensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    180 GBP2024-10-31
    Officer
    icon of calendar 2017-10-11 ~ 2022-08-31
    IIF 53 - Director → ME
  • 29
    icon of address Queensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    151 GBP2024-08-31
    Officer
    icon of calendar 2017-08-17 ~ 2022-09-01
    IIF 55 - Director → ME
  • 30
    icon of address Queensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-10-31
    Officer
    icon of calendar 2016-10-19 ~ 2022-08-31
    IIF 69 - Director → ME
  • 31
    icon of address Queensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    7 GBP2024-07-31
    Officer
    icon of calendar 2016-10-19 ~ 2022-08-31
    IIF 11 - Director → ME
  • 32
    icon of address Queensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    28 GBP2024-05-31
    Officer
    icon of calendar 2017-10-10 ~ 2022-08-31
    IIF 13 - Director → ME
  • 33
    icon of address Queensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    icon of calendar 2017-05-31 ~ 2022-08-31
    IIF 20 - Director → ME
  • 34
    icon of address C/o Common Ground Estate & Property Management Ltd Chiltern House, 45 Station Road, Henley-on-thames, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    icon of calendar 2018-07-20 ~ 2022-08-31
    IIF 10 - Director → ME
  • 35
    icon of address Queensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    icon of calendar 2018-05-01 ~ 2022-08-31
    IIF 52 - Director → ME
  • 36
    icon of address Queensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2021-10-14 ~ 2022-08-31
    IIF 88 - Director → ME
  • 37
    icon of address Queensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-05-31
    Officer
    icon of calendar 2017-05-25 ~ 2022-08-31
    IIF 17 - Director → ME
    icon of calendar 2013-06-01 ~ 2014-04-29
    IIF 33 - Director → ME
  • 38
    icon of address Queensway House, 11 Queensway, New Milton, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2025-02-28
    Officer
    icon of calendar 2016-10-20 ~ 2022-08-31
    IIF 1 - Director → ME
    icon of calendar 2012-08-10 ~ 2014-04-29
    IIF 36 - Director → ME
  • 39
    icon of address Unit 4 Oxen Industrial Estate, Oxen Road, Luton, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2009-10-26 ~ 2010-03-01
    IIF 83 - Director → ME
  • 40
    icon of address C/o Chaneys Chartered Surveyors Chiltern House, Marsack Street, Caversham, Reading, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    icon of calendar 2011-06-29 ~ 2013-06-29
    IIF 75 - Director → ME
  • 41
    icon of address Queensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    4 GBP2024-04-30
    Officer
    icon of calendar 2016-10-20 ~ 2022-08-31
    IIF 19 - Director → ME
  • 42
    icon of address Sapphire House, Whitehall Road, Colchester, Essex, England
    Active Corporate (5 parents)
    Equity (Company account)
    170 GBP2024-05-31
    Officer
    icon of calendar 2016-10-27 ~ 2022-08-31
    IIF 3 - Director → ME
  • 43
    SORREL MEWS (HOLLESLEY) RESIDENTS MANAGEMENT COMPANY LTD - 2011-12-16
    icon of address Queensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (6 parents)
    Equity (Company account)
    0 GBP2024-11-30
    Officer
    icon of calendar 2011-11-02 ~ 2014-04-29
    IIF 73 - Director → ME
  • 44
    icon of address Beaumont Estate, Burfield Road, Old Windsor, Berkshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-12-29 ~ 2010-12-29
    IIF 86 - Director → ME
  • 45
    icon of address Queensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    10 GBP2024-12-31
    Officer
    icon of calendar 2017-09-12 ~ 2022-08-31
    IIF 7 - Director → ME
  • 46
    icon of address Queensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-10-31
    Officer
    icon of calendar 2016-11-07 ~ 2022-08-31
    IIF 2 - Director → ME
  • 47
    icon of address Queensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-05-31
    Officer
    icon of calendar 2016-10-20 ~ 2022-08-01
    IIF 5 - Director → ME
    icon of calendar 2011-08-30 ~ 2014-05-12
    IIF 84 - Director → ME
  • 48
    icon of address Wivenhoe Hall Folly High Street, Wivenhoe, Colchester, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2021-10-14 ~ 2022-03-02
    IIF 77 - Director → ME
  • 49
    icon of address Queensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2016-12-22 ~ 2022-08-31
    IIF 18 - Director → ME
  • 50
    icon of address Queensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-10-31
    Officer
    icon of calendar 2017-10-19 ~ 2022-08-31
    IIF 51 - Director → ME
  • 51
    icon of address St Andrews House Yale Business Village, Ellice Way, Wrexham, United Kingdom
    Active Corporate (2 parents)
    Cash at bank and in hand (Company account)
    2,069 GBP2023-11-30
    Officer
    icon of calendar 2011-11-22 ~ 2012-04-16
    IIF 72 - Director → ME
  • 52
    icon of address Queensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-07-31
    Officer
    icon of calendar 2018-09-21 ~ 2022-08-31
    IIF 8 - Director → ME
  • 53
    icon of address Queensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    9 GBP2024-12-31
    Officer
    icon of calendar 2020-05-05 ~ 2022-08-31
    IIF 40 - Director → ME
  • 54
    icon of address Queensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2023-10-31
    Officer
    icon of calendar 2019-12-10 ~ 2022-08-31
    IIF 39 - 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.