logo
explain how to read the page

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

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

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Trevor David Thomas

    Related profiles found in government register
  • Mr Trevor David Thomas
    British born in May 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 82, The Maltings Roydon Road, Stanstead Abbotts, Hertfordshire, SG12 8HG, United Kingdom

      IIF 1
  • Thomas, Trevor David
    British director born in May 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Rmg House, Essex Road, Hoddesdon, Hertfordshire, EN11 0DR, United Kingdom

      IIF 2 IIF 3 IIF 4
    • icon of address Queensway House, 11 Queensway, New Milton, Hampshire, BH25 5NR, England

      IIF 5 IIF 6
    • icon of address Lysander House, Tempsford Hall, Sandy, Bedfordshire, SG19 2BD, England

      IIF 7 IIF 8
    • icon of address Lysander House, Tempsford Hall, Sandy, Bedfordshire, SG19 2BD, United Kingdom

      IIF 9
    • icon of address Lysander House, Tempsford Hall, Sandy, SG19 2BD, United Kingdom

      IIF 10
    • icon of address 82 The Maltings, Roydon Road, Stanstead Abbotts, Hertfordshire, SG12 8HG

      IIF 11
    • icon of address 82, The Maltings Roydon Road, Stanstead Abbotts, Hertfordshire, SG12 8HG, United Kingdom

      IIF 12 IIF 13
    • icon of address 82, The Maltings, Roydon Road, Stanstead Abbotts, Hertfordshire, SG12 8UU, England

      IIF 14
    • icon of address Unit A5 Optimum Business Park, Optimum Road, Swadlincote, DE11 0WT, England

      IIF 15
  • Thomas, Trevor David
    British saleas and marketing director born in May 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Rmg House, Essex Road, Hoddesdon, Hertfordshire, EN11 0DR

      IIF 16
  • Thomas, Trevor David
    British sales & marketing director born in May 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Balinor, Braintree, Braintree, Essex, CM7 0PW, England

      IIF 17
    • icon of address The Maltings, Hyde Hall Farm, Sandon, Buntingford, SG9 0RU, England

      IIF 18
    • icon of address New Oxford House, Osborne Street, Grimsby, DM31 1HE

      IIF 19
    • icon of address 19, Bronte Avenue, Stotfold, Hitchin, Hertfordshire, SG5 4FB, England

      IIF 20
    • icon of address R M G House, Essex Road, Hoddesdon, Hertfordshire, EN11 0DR

      IIF 21
    • icon of address Rmg House, Essex Road, Hoddesdon, EN11 0DR, England

      IIF 22
    • icon of address Rmg House, Essex Road, Hoddesdon, Hertfordshire, EN11 0DR

      IIF 23 IIF 24
    • icon of address Rmg House, Essex Road, Hoddesdon, Hertfordshire, EN11 0DR, England

      IIF 25
    • icon of address Rmg House, Essex Road, Hoddesdon, Hertfordshire, EN11 0DR, United Kingdom

      IIF 26 IIF 27 IIF 28
    • icon of address 44 Essex Street, Strand, London, WC2R 3JF

      IIF 35
    • icon of address Queensway House, 11 Queensway, New Milton, Hampshire, BH25 5NR, England

      IIF 36 IIF 37
    • icon of address Fisher House, 84 Fisherton Street, Salisbury, Wiltshire, SP2 7QY, England

      IIF 38
    • icon of address The Maltings, Hyde Hall Farm, Sandon, Hertfordshire, SG9 0RU, England

      IIF 39
    • icon of address Kier Group Plc, Tempsford Hall, Sandy, Bedfordshire, SG19 2BD, England

      IIF 40 IIF 41
    • icon of address Tempsford Hall, Sandy, Bedfordshire, SG19 2BD

      IIF 42 IIF 43 IIF 44
    • icon of address Tungsten Building, Blythe Valley Business Park, Solihull, West Midlands, B90 8AU, United Kingdom

      IIF 46 IIF 47 IIF 48
    • icon of address 33, Mill Marsh Road, Moulton Seas End, Spalding, Lincolnshire, PE12 6LR

      IIF 52
    • icon of address 7, The Maltings, Roydon Road, Stanstead Abbotts, Herts, SG12 8HG, United Kingdom

      IIF 53
    • icon of address 82 The Maltings, Roydon Road, Stanstead Abbotts, Hertfordshire, SG12 8HG, England

      IIF 54 IIF 55 IIF 56
    • icon of address 82 The Maltings, Roydon Road, Stanstead Abbotts, Ware, Hertfordshire, SG12 8HG, England

      IIF 57
  • Thomas, Trevor David
    British sales and marketing director born in May 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Rmg House, Essex Road, Hoddesdon, Hertfordshire, EN11 0DR

      IIF 58
  • Thomas, David Trevor
    British director born in May 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Maltings, Hyde Hall Farm, Sandon, Hertfordshire, SG9 0RU, England

      IIF 59
  • Thomas, David Trevor
    British sales and marketing director born in May 1966

    Resident in England

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

      IIF 60 IIF 61
  • Thomas, David Trevor
    British sales marketing & customer cafe director born in May 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 33, Wether Road, Cambourne, Cambridge, CB23 5DT

      IIF 62
  • Thomas, David Trevor
    British sales marketing & customer care director born in May 1966

    Resident in England

    Registered addresses and corresponding companies
  • Thomas, Trevor David
    British director born in May 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Thomas, Trevor David
    British sales & marketing director born in May 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 82 The Maltings, Roydon Road, Stanstead Abbotts, Hertfordshire, SG12 8HG, England

      IIF 78
  • Thomas, Trevor David
    British sales & marketing director born in January 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Rmg House, Essex Road, Hoddesdon, Hertfordshire, EN11 0DR, United Kingdom

      IIF 79
  • Thomas, Trevor David
    British company director born in March 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 23a, Charlemont Drive, Manea, March, Cambridgeshire, PE15 0GD, United Kingdom

      IIF 80 IIF 81
  • Thomas, Trevor David
    British designer born in March 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 25 Charlemont Drive, Manea March, Cambridgeshire, PE15 0GD

      IIF 82
  • Thomas, Trevor David
    British managing director born in March 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Equestrian House, 23-25 Charlemont Drive, Manea, March, Cambridgeshire, PE15 0GD, United Kingdom

      IIF 83
  • Thomas, Trevor
    British designer

    Registered addresses and corresponding companies
    • icon of address 59 Robert Jennings Close, Cambridge, Cambridgeshire, CB4 1YU

      IIF 84
  • Thomas, Trevor David

    Registered addresses and corresponding companies
    • icon of address Charlemont House, 23-25 Charlemont Drive, Manea, March, Cambridgeshire, PE15 0GD, England

      IIF 85
child relation
Offspring entities and appointments
Active 8
  • 1
    icon of address Rmg House, Essex Road, Hoddesdon, Hertfordshire, United Kingdom
    Dissolved Corporate (5 parents)
    Equity (Company account)
    0 GBP2018-09-30
    Officer
    icon of calendar 2016-09-29 ~ dissolved
    IIF 4 - Director → ME
  • 2
    icon of address Charlemont House 23-25 Charlemont Drive, Manea, March, Cambridgeshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-05-07 ~ dissolved
    IIF 85 - Secretary → ME
  • 3
    icon of address 4385, 07886499 - Companies House Default Address, Cardiff
    Active Corporate (2 parents)
    Equity (Company account)
    38 GBP2023-12-31
    Officer
    icon of calendar 2011-12-19 ~ now
    IIF 17 - Director → ME
  • 4
    icon of address 13370, Balinor, Braintree, Braintree, Essex, England
    Active Corporate (2 parents)
    Equity (Company account)
    12 GBP2023-11-30
    Person with significant control
    icon of calendar 2016-11-21 ~ now
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
  • 5
    ST WALSTON'S MANAGEMENT COMPANY LIMITED - 2015-03-24
    icon of address 82 The Maltings Roydon Road, Stanstead Abbotts, Hertfordshire
    Dissolved Corporate (6 parents)
    Equity (Company account)
    1 GBP2017-02-28
    Officer
    icon of calendar 2012-02-24 ~ dissolved
    IIF 56 - Director → ME
  • 6
    icon of address 23a Charlemont Drive, Manea, March, Cambridgeshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-12-14 ~ dissolved
    IIF 80 - Director → ME
  • 7
    icon of address Equestrian House, 23-25 Charlemont Drive, Manea, March, Cambridgeshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-01-05 ~ dissolved
    IIF 83 - Director → ME
  • 8
    icon of address 23a Charlemont Drive, Manea, March, Cambridgeshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-12-19 ~ dissolved
    IIF 81 - Director → ME
Ceased 74
  • 1
    KIER RESIDENTIAL EASTERN COUNTIES LIMITED - 2001-09-14
    icon of address Tungsten Building, Blythe Valley Business Park, Solihull, West Midlands, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2011-05-23 ~ 2023-03-31
    IIF 47 - Director → ME
  • 2
    BASINGSHIRE LIMITED - 2003-11-24
    icon of address Tungsten Building, Blythe Valley Business Park, Solihull, West Midlands, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2011-05-23 ~ 2018-01-08
    IIF 43 - Director → ME
  • 3
    ROGER MALCOLM LIMITED - 1987-10-30
    ROGER MALCOLM DEVELOPMENTS LIMITED - 1976-12-31
    icon of address Tungsten Building, Blythe Valley Business Park, Solihull, West Midlands, United Kingdom
    Active Corporate (4 parents, 3 offsprings)
    Officer
    icon of calendar 2011-05-23 ~ 2023-03-31
    IIF 49 - Director → ME
  • 4
    icon of address Tungsten Building, Blythe Valley Business Park, Solihull, West Midlands, United Kingdom
    Active Corporate (4 parents, 3 offsprings)
    Officer
    icon of calendar 2011-05-23 ~ 2018-01-08
    IIF 44 - Director → ME
  • 5
    icon of address Rmg House, Essex Road, Hoddesdon, Hertfordshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-09-30
    Officer
    icon of calendar 2016-09-29 ~ 2024-07-01
    IIF 12 - Director → ME
  • 6
    icon of address The Office, Blue Quarter Management Co Ltd, Hart Street, Maidstone, Kent, England
    Active Corporate (7 parents)
    Equity (Company account)
    0 GBP2020-05-31
    Officer
    icon of calendar 2012-04-27 ~ 2014-07-17
    IIF 42 - Director → ME
  • 7
    icon of address Rmg House, Essex Road, Hoddesdon, Hertfordshire
    Active Corporate (4 parents)
    Equity (Company account)
    31 GBP2024-12-31
    Officer
    icon of calendar 2014-08-15 ~ 2015-08-05
    IIF 24 - Director → ME
  • 8
    icon of address Kings House Greystoke Business Centre, High Street, Portishead, Bristol, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2009-01-01 ~ 2011-04-15
    IIF 66 - Director → ME
  • 9
    icon of address Rmg House, Essex Road, Hoddesdon, Hertfordshire
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2025-02-28
    Officer
    icon of calendar 2012-02-03 ~ 2017-04-20
    IIF 58 - Director → ME
  • 10
    icon of address Rmg House, Essex Road, Hoddesdon, Hertfordshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2025-02-28
    Officer
    icon of calendar 2017-02-16 ~ 2024-03-01
    IIF 73 - Director → ME
  • 11
    icon of address Rmg House, Essex Road, Hoddesdon, Hertfordshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-10-31
    Officer
    icon of calendar 2017-10-10 ~ 2024-03-01
    IIF 74 - Director → ME
  • 12
    icon of address Rmg House, Essex Road, Hoddesdon, Hertfordshire
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-11-30
    Officer
    icon of calendar 2014-11-27 ~ 2024-03-01
    IIF 31 - Director → ME
  • 13
    icon of address Rmg House, Essex Road, Hoddesdon, Hertfordshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-09-30
    Officer
    icon of calendar 2016-09-29 ~ 2024-03-01
    IIF 30 - Director → ME
  • 14
    icon of address Kings House Greystoke Business Centre, High Street, Portishead, Bristol, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2009-01-01 ~ 2011-04-15
    IIF 63 - Director → ME
  • 15
    icon of address 4385, 08362558 - Companies House Default Address, Cardiff
    Active Corporate (3 parents)
    Equity (Company account)
    16 GBP2024-01-31
    Officer
    icon of calendar 2017-04-03 ~ 2019-03-14
    IIF 11 - Director → ME
  • 16
    icon of address 1st Floor 1 Chartfield House, Castle Street, Taunton, England
    Active Corporate (4 parents)
    Current Assets (Company account)
    1,440 GBP2024-05-31
    Officer
    icon of calendar 2012-04-27 ~ 2019-10-18
    IIF 22 - Director → ME
  • 17
    SCREENVALLEY LIMITED - 2007-11-12
    icon of address Queensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    10 GBP2023-10-31
    Officer
    icon of calendar 2012-04-27 ~ 2024-09-05
    IIF 37 - Director → ME
  • 18
    icon of address 4385, 07886411 - Companies House Default Address, Cardiff
    Active Corporate (3 parents)
    Equity (Company account)
    6 GBP2023-12-31
    Officer
    icon of calendar 2011-12-19 ~ 2019-03-14
    IIF 57 - Director → ME
  • 19
    icon of address Unit A5 Optimum Business Park, Optimum Road, Swadlincote, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-09-30
    Officer
    icon of calendar 2022-09-01 ~ 2023-04-01
    IIF 15 - Director → ME
  • 20
    HARROWAY MANOR (FETCHAM) LIMITED - 2006-05-16
    icon of address Kings House, Greystoke Business Centre, Potishead, Bristol
    Active Corporate (6 parents)
    Officer
    icon of calendar 2009-01-01 ~ 2009-08-20
    IIF 67 - Director → ME
  • 21
    DARWIN MANOR (CAMBOURNE) LIMITED - 2006-05-16
    icon of address Kings House, Greystoke Business Centre, Portishead, Bristol
    Active Corporate (6 parents)
    Officer
    icon of calendar 2009-01-01 ~ 2011-04-15
    IIF 64 - Director → ME
  • 22
    icon of address Kings House Greystoke Business Centre, High Street, Portishead, Bristol, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2009-01-01 ~ 2011-04-15
    IIF 68 - Director → ME
  • 23
    icon of address 4385, 08472339 - Companies House Default Address, Cardiff
    Active Corporate (2 parents)
    Equity (Company account)
    30 GBP2023-04-30
    Officer
    icon of calendar 2013-04-03 ~ 2019-03-05
    IIF 78 - Director → ME
  • 24
    icon of address 4385, 07876939 - Companies House Default Address, Cardiff
    Active Corporate (3 parents)
    Equity (Company account)
    20 GBP2023-12-31
    Officer
    icon of calendar 2011-12-09 ~ 2019-03-05
    IIF 55 - Director → ME
  • 25
    icon of address Office 1, Fordham House Court 46 Newmarket Road, Fordham, Ely, England
    Active Corporate (5 parents)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    icon of calendar 2016-04-01 ~ 2019-03-26
    IIF 14 - Director → ME
    icon of calendar 2012-04-04 ~ 2015-04-08
    IIF 54 - Director → ME
    icon of calendar 2012-04-04 ~ 2012-09-25
    IIF 53 - Director → ME
  • 26
    icon of address C/o Neil Douglas Block Management Limited Portland House, Westfield Road, Pitstone, Leighton Buzzard, England
    Active Corporate (7 parents)
    Equity (Company account)
    0 GBP2024-05-31
    Officer
    icon of calendar 2012-04-27 ~ 2015-02-11
    IIF 40 - Director → ME
  • 27
    icon of address Rmg House, Essex Road, Hoddesdon, Hertfordshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-05-31
    Officer
    icon of calendar 2015-05-06 ~ 2019-05-07
    IIF 33 - Director → ME
  • 28
    icon of address Kings House, Greystoke Business, Centre High Street Portishead, Bristol
    Active Corporate (4 parents)
    Officer
    icon of calendar 2009-01-01 ~ 2011-04-15
    IIF 62 - Director → ME
  • 29
    icon of address Kings House, Greystoke Business Centre, High Street Portishead Bristol
    Active Corporate (6 parents)
    Officer
    icon of calendar 2009-01-01 ~ 2011-04-15
    IIF 69 - Director → ME
  • 30
    icon of address 84 Fisherton Street, Salisbury, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-09-30
    Officer
    icon of calendar 2017-09-19 ~ 2023-03-31
    IIF 77 - Director → ME
  • 31
    icon of address Rmg House, Essex Road, Hoddesdon, Hertfordshire
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-04-30
    Officer
    icon of calendar 2014-04-25 ~ 2024-03-01
    IIF 27 - Director → ME
  • 32
    icon of address Rmg House, Essex Road, Hoddesdon, Hertfordshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-05-31
    Officer
    icon of calendar 2017-05-15 ~ 2024-03-01
    IIF 75 - Director → ME
  • 33
    TIME TRAVEL RESEARCH & DEVELOPMENT LIMITED - 2008-02-29
    TROCO GAMES LIMITED - 2004-08-16
    icon of address Charlemont House, 23-25 Charlemont Drive, Manea, Cambridgeshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-09-08 ~ 2008-02-22
    IIF 82 - Director → ME
    icon of calendar 2002-03-20 ~ 2004-09-08
    IIF 84 - Secretary → ME
  • 34
    MAYFLOWER PARK LIMITED - 2015-06-23
    icon of address Swale House Hythe Road, Marchwood, Southampton, England
    Active Corporate (2 parents)
    Equity (Company account)
    260 GBP2023-10-31
    Officer
    icon of calendar 2012-04-27 ~ 2016-11-29
    IIF 25 - Director → ME
  • 35
    OAKWOOD PARK (MOULTON SEAS END) MANGEMENT COMPANY LIMITED - 2014-12-03
    icon of address Preim Ltd Unit 8 The Forum, Minerva Business Park, Lynch Wood, Peterborough, England
    Active Corporate (2 parents)
    Equity (Company account)
    35 GBP2024-03-31
    Officer
    icon of calendar 2012-04-27 ~ 2012-11-19
    IIF 52 - Director → ME
  • 36
    icon of address Co/ It All Figures Ltd 14 Coningsbury Lane, Shortstown, Bedford, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-11-30
    Officer
    icon of calendar 2014-11-12 ~ 2023-03-31
    IIF 79 - Director → ME
  • 37
    icon of address 5a Stone Street, Gravesend, Kent
    Active Corporate (5 parents)
    Officer
    icon of calendar 2014-07-10 ~ 2014-08-28
    IIF 41 - Director → ME
  • 38
    icon of address Kings House, Greystoke Business Centre, High Street Portishead, Bristol
    Active Corporate (5 parents)
    Officer
    icon of calendar 2009-01-01 ~ 2011-04-15
    IIF 65 - Director → ME
  • 39
    icon of address Rmg House, Essex Road, Hoddesdon, Hertfordshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-07-31
    Officer
    icon of calendar 2018-07-13 ~ 2024-03-01
    IIF 72 - Director → ME
  • 40
    icon of address Rmg House, Essex Road, Hoddesdon, Hertfordshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-10-31
    Officer
    icon of calendar 2016-10-12 ~ 2024-03-01
    IIF 2 - Director → ME
  • 41
    icon of address Queensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2018-01-16 ~ 2023-03-31
    IIF 10 - Director → ME
  • 42
    icon of address Fisher House, 84 Fisherton Street, Salisbury, Wiltshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-01-31
    Officer
    icon of calendar 2020-01-20 ~ 2023-04-01
    IIF 38 - Director → ME
  • 43
    icon of address Queensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-11-30
    Officer
    icon of calendar 2019-11-13 ~ 2023-04-01
    IIF 61 - Director → ME
  • 44
    icon of address Rmg House, Essex Road, Hoddesdon, Hertfordshire
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2013-12-03 ~ 2024-03-01
    IIF 28 - Director → ME
  • 45
    icon of address Queensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2017-04-06 ~ 2024-09-05
    IIF 8 - Director → ME
  • 46
    icon of address Queensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    icon of calendar 2012-04-27 ~ 2020-05-20
    IIF 18 - Director → ME
  • 47
    icon of address R M G House, Essex Road, Hoddesdon, Hertfordshire
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2012-12-21 ~ 2017-07-12
    IIF 21 - Director → ME
  • 48
    icon of address Queensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    10 GBP2024-05-31
    Officer
    icon of calendar 2012-04-27 ~ 2023-03-31
    IIF 36 - Director → ME
  • 49
    icon of address Queensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2023-11-30
    Officer
    icon of calendar 2012-04-27 ~ 2020-05-20
    IIF 39 - Director → ME
  • 50
    icon of address Rmg House, Essex Road, Hoddesdon, Hertfordshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2025-02-28
    Officer
    icon of calendar 2017-02-21 ~ 2024-03-01
    IIF 70 - Director → ME
  • 51
    icon of address Rmg House, Essex Road, Hoddesdon, Hertfordshire
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2025-01-31
    Officer
    icon of calendar 2013-01-14 ~ 2020-02-13
    IIF 23 - Director → ME
  • 52
    icon of address 13370, Balinor, Braintree, Braintree, Essex, England
    Active Corporate (2 parents)
    Equity (Company account)
    12 GBP2023-11-30
    Officer
    icon of calendar 2016-11-21 ~ 2022-11-30
    IIF 13 - Director → ME
  • 53
    icon of address 4385, 09508559 - Companies House Default Address, Cardiff
    Active Corporate (2 parents)
    Equity (Company account)
    12 GBP2023-03-31
    Officer
    icon of calendar 2015-03-25 ~ 2019-03-26
    IIF 9 - Director → ME
  • 54
    icon of address Rmg House, Essex Road, Hoddesdon, Hertfordshire
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    icon of calendar 2013-06-26 ~ 2024-03-01
    IIF 34 - Director → ME
  • 55
    icon of address Rmg House, Essex Road, Hoddesdon, Hertfordshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-07-31
    Officer
    icon of calendar 2020-07-24 ~ 2024-03-01
    IIF 76 - Director → ME
  • 56
    icon of address Rmg House, Essex Road, Hoddesdon, Hertfordshire
    Active Corporate (6 parents)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    icon of calendar 2013-06-26 ~ 2020-02-11
    IIF 26 - Director → ME
  • 57
    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 2015-03-06 ~ 2024-09-05
    IIF 6 - Director → ME
  • 58
    icon of address Rmg House, Essex Road, Hoddesdon, Hertfordshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2019-03-26 ~ 2024-03-01
    IIF 71 - Director → ME
  • 59
    icon of address Rmg House, Essex Road, Hoddesdon, Hertfordshire
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2025-02-28
    Officer
    icon of calendar 2013-02-20 ~ 2017-12-05
    IIF 32 - Director → ME
  • 60
    icon of address Queensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2015-03-10 ~ 2024-09-05
    IIF 5 - Director → ME
  • 61
    icon of address Queensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2025-03-31
    Officer
    icon of calendar 2017-04-18 ~ 2023-03-31
    IIF 7 - Director → ME
  • 62
    icon of address Queensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-07-31
    Officer
    icon of calendar 2019-07-11 ~ 2024-03-01
    IIF 59 - Director → ME
  • 63
    KIER HOMES CALEDONIA LIMITED - 2021-08-05
    KIER HOMES LIMITED - 2008-10-24
    TWIGDEN HOMES MIDLANDS LIMITED - 1998-05-01
    LOOKSTAKE LIMITED - 1988-06-03
    icon of address Tungsten Building, Blythe Valley Business Park, Solihull, West Midlands, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2011-05-23 ~ 2023-03-31
    IIF 46 - Director → ME
  • 64
    KIER LIVING LIMITED - 2021-06-21
    KIER HOMES LIMITED - 2014-07-01
    KIER RESIDENTIAL LIMITED - 2008-10-29
    TWIGDEN LIMITED - 1998-07-10
    HILLSON AND TWIGDEN PLC - 1988-04-05
    icon of address Tungsten Building, Blythe Valley Business Park, Solihull, West Midlands, United Kingdom
    Active Corporate (6 parents, 59 offsprings)
    Officer
    icon of calendar 2011-05-23 ~ 2017-01-31
    IIF 45 - Director → ME
  • 65
    KIER HOMES NORTHERN LIMITED - 2021-08-06
    KIER LIONCO LIMITED - 2006-07-27
    icon of address Tungsten Building, Blythe Valley Business Park, Solihull, West Midlands, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2011-05-23 ~ 2023-03-31
    IIF 51 - Director → ME
  • 66
    icon of address 23 Bronte Avenue, Fairfield, Hitchin, Herts, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2023-11-30
    Officer
    icon of calendar 2012-04-27 ~ 2014-07-08
    IIF 20 - Director → ME
  • 67
    icon of address 1 Anderson Walk, Hitchin, Hertfordshire
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-05-11
    Officer
    icon of calendar 2012-04-27 ~ 2012-09-13
    IIF 35 - Director → ME
  • 68
    icon of address Tungsten Building, Blythe Valley Business Park, Solihull, West Midlands, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2011-05-23 ~ 2023-06-01
    IIF 48 - Director → ME
  • 69
    MILLER HOMES (SOUTHERN) LIMITED - 1996-05-03
    MILLER HOMES (MIDLANDS) LIMITED - 1996-01-30
    icon of address Tungsten Building, Blythe Valley Business Park, Solihull, West Midlands, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2011-05-23 ~ 2023-03-31
    IIF 50 - Director → ME
  • 70
    icon of address Rmg House, Essex Road, Hoddesdon, Hertfordshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-09-30
    Officer
    icon of calendar 2016-09-29 ~ 2024-03-01
    IIF 3 - Director → ME
  • 71
    icon of address Queensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-09-30
    Officer
    icon of calendar 2019-09-24 ~ 2024-09-05
    IIF 60 - Director → ME
  • 72
    icon of address Catergate House, 26 Chantry Lane, Grimsby, North East Lincolnshire
    Active Corporate (5 parents)
    Equity (Company account)
    3,526 GBP2023-12-31
    Officer
    icon of calendar 2012-04-27 ~ 2015-07-09
    IIF 19 - Director → ME
  • 73
    icon of address Rmg House, Essex Road, Hoddesdon, Hertfordshire
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2025-02-28
    Officer
    icon of calendar 2012-02-03 ~ 2024-03-01
    IIF 16 - Director → ME
  • 74
    icon of address Rmg House, Essex Road, Hoddesdon, Hertfordshire
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    icon of calendar 2013-06-26 ~ 2024-03-01
    IIF 29 - 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.