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

Cox, David Matthew

    Related profiles found in government register
  • Cox, David Matthew
    Irish company director born in January 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 19, Queen Elizabeth Street, London, SE1 2LP, England

      IIF 1 IIF 2 IIF 3
    • 19, Queen Elizabeth Street, London, SE1 2LP, United Kingdom

      IIF 4
  • Cox, David Matthew
    Irish director born in January 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr David Matthew Cox
    Irish born in January 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 19, Queen Elizabeth Street, London, SE1 2LP, England

      IIF 11
    • 5th Floor, 2 Copthall Avenue, London, EC2R 7DA, United Kingdom

      IIF 12
  • David Matthew Cox
    Irish born in January 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 19, Queen Elizabeth Street, London, SE1 2LP, England

      IIF 13
  • Cox, David Matthew
    Irish company director born in January 1984

    Resident in England

    Registered addresses and corresponding companies
  • Cox, David Matthew
    Irish director born in January 1984

    Resident in England

    Registered addresses and corresponding companies
  • Cox, David Matthew
    Irish none born in January 1984

    Resident in England

    Registered addresses and corresponding companies
    • Foresters Hall, Westow Street, London, SE19 3RY, England

      IIF 51
  • Cox, David Matthew
    Irish property developer born in January 1984

    Resident in England

    Registered addresses and corresponding companies
    • 25-27 Westow Street, Westow Street, London, SE19 3RY, England

      IIF 52
  • Cox, David Matthew
    Irish quantity surveyor born in January 1984

    Resident in England

    Registered addresses and corresponding companies
    • 19, Queen Elizabeth Street, London, SE1 2LP, England

      IIF 53
  • Cox, David Matthew
    Irish surveyor born in January 1984

    Resident in England

    Registered addresses and corresponding companies
    • Foresters Hall, 25-27 Westow Street, Upper Norwood, London, SE19 3RY, England

      IIF 54 IIF 55
    • Foresters Hall, Westow Street, London, SE19 3RY, England

      IIF 56
    • Foresters Hall, 25-27 Westow Street, Upper Norwood, London, SE19 3RY, England

      IIF 57
  • Cox, David Matthew
    British company director born in January 1984

    Resident in England

    Registered addresses and corresponding companies
    • 19, Queen Elizabeth Street, London, SE1 2LP

      IIF 58
  • Cox, David Matthew
    British director born in January 1984

    Resident in England

    Registered addresses and corresponding companies
    • 19, Queen Elizabeth Street, London, SE1 2LP, England

      IIF 59 IIF 60
    • Mill House, 8 Mill Street, London, SE1 2BA, England

      IIF 61
    • Mill House, 8 Mill Street, London, SE1 2BA, United Kingdom

      IIF 62 IIF 63
  • Cox, David Matthew
    British property developer born in January 1984

    Resident in England

    Registered addresses and corresponding companies
    • Castlegate House, 36, Castle Street, Hertford, Hertfordshire, SG14 1HH

      IIF 64
  • Cox, David Matthew
    British surveyor born in January 1984

    Resident in England

    Registered addresses and corresponding companies
    • 19, Queen Elizabeth Street, London, SE1 2LP, England

      IIF 65
    • Foresters Hall, 25-27 Westow Street, Upper Norwood, London, SE19 3RY, United Kingdom

      IIF 66
    • Foresters Hall, Westow Street, London, SE19 3RY, England

      IIF 67
  • Cox, David Matthew
    born in January 1984

    Resident in England

    Registered addresses and corresponding companies
    • Foresters Hall 25-27, Westow Street, Upper Norwood, London, SE19 3RY

      IIF 68
  • Cox, Matthew David
    British director born in January 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7, Maple Road, Didcot, OX11 6BA, England

      IIF 69
  • Cox, Matthew David
    British mechanic born in August 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 1, 44 High Street, Tarpoley, Cheshire, CW6 0DX

      IIF 70
  • Mr David Matthew Cox
    Irish born in January 1984

    Resident in England

    Registered addresses and corresponding companies
    • Castlegate House 36, Castle Street, Hertford, Hertfordshire, SG14 1HH

      IIF 71
    • 19, Queen Elizabeth Street, London, SE1 2LP, England

      IIF 72 IIF 73 IIF 74
    • Foresters Hall 25-27, Westow Street, London, SE19 3RY, England

      IIF 76
  • Mr David Cox
    Irish born in January 1984

    Resident in England

    Registered addresses and corresponding companies
    • Unit 7, Worton Court, Worton Road, Isleworth, Middlesex, TW7 6ER, England

      IIF 77
  • Mr David Matthew Cox
    British born in January 1984

    Resident in England

    Registered addresses and corresponding companies
    • 19, Queen Elizabeth Street, London, SE1 2LP

      IIF 78
  • Mr Matthew David Cox
    British born in January 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7, Maple Road, Didcot, OX11 6BA, England

      IIF 79
  • Cox, Matthew David
    born in August 1975

    Resident in England

    Registered addresses and corresponding companies
    • 4, Broadbent Court, Newport, Shropshire, TF10 7FE, England

      IIF 80
  • Cox, Matthew David
    British director born in August 1975

    Resident in England

    Registered addresses and corresponding companies
    • 4, Broadbent Court, Newport, Shropshire, TF10 7FE, England

      IIF 81 IIF 82
  • Cox, Matthew David
    British engineer born in August 1975

    Resident in England

    Registered addresses and corresponding companies
    • 4, Broadbent Court, Newport, Shropshire, TF10 7FE, United Kingdom

      IIF 83
    • Nickolson House, Shakespeare Way, Whitchurch Business Park, Whitchurch, SY13 1LJ, United Kingdom

      IIF 84 IIF 85
  • Cox, Matthew David
    British maintenance director born in August 1975

    Resident in England

    Registered addresses and corresponding companies
    • 20 Watergate Mansions, St. Marys Place, Shrewsbury, Shropshire, SY1 1DW, England

      IIF 86
  • Cox, Matthew David
    British mechanic born in August 1975

    Resident in England

    Registered addresses and corresponding companies
    • 4, Broadbent Court, Newport, Shropshire, TF10 7FE, England

      IIF 87 IIF 88
    • 4, Broadbent Court, Newport, TF10 7FE, England

      IIF 89
  • Cox, Matthew David
    British operations facilities manager born in August 1975

    Resident in England

    Registered addresses and corresponding companies
    • Hilly Bank, Huxley Lane, Tiverton, Tarporley, Cheshire, CW6 9NB, England

      IIF 90
  • Mr Matthew David Cox
    British born in August 1975

    Resident in England

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 58
  • 1
    19 Queen Elizabeth Street, London, England
    Corporate (2 parents, 2 offsprings)
    Profit/Loss (Company account)
    -110,161 GBP2023-04-01 ~ 2024-03-31
    Officer
    2008-10-08 ~ now
    IIF 56 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 75 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 75 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 75 - Right to appoint or remove directorsOE
  • 2
    19 Queen Elizabeth Street, London
    Dissolved corporate (2 parents)
    Equity (Company account)
    13,247 GBP2022-09-30
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 78 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 78 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 78 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
  • 3
    19 Queen Elizabeth Street, London
    Corporate (3 parents)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    2013-10-03 ~ now
    IIF 53 - director → ME
  • 4
    19 Queen Elizabeth Street, London
    Corporate (6 parents)
    Equity (Company account)
    11,779,286 GBP2023-09-30
    Officer
    2012-09-03 ~ now
    IIF 8 - director → ME
  • 5
    19 Queen Elizabeth Street, London, England
    Corporate (3 parents)
    Officer
    2024-10-16 ~ now
    IIF 34 - director → ME
  • 6
    19 Queen Elizabeth Street, London, England
    Corporate (3 parents)
    Officer
    2024-10-18 ~ now
    IIF 39 - director → ME
  • 7
    19 Queen Elizabeth Street, London, England
    Corporate (3 parents)
    Officer
    2024-02-23 ~ now
    IIF 43 - director → ME
  • 8
    19 Queen Elizabeth Street, London, England
    Corporate (3 parents)
    Officer
    2025-04-22 ~ now
    IIF 35 - director → ME
  • 9
    LDCO REALISATIONS LIMITED - 2025-02-06
    OCTAGON (CLARENDON DRIVE) LIMITED - 2024-12-24
    19 Queen Elizabeth Street, London, England
    Corporate (3 parents)
    Officer
    2025-02-04 ~ now
    IIF 6 - director → ME
  • 10
    HOLLYBROOK COMMERCIAL DEVELOPMENTS LIMITED - 2017-04-03
    19 Queen Elizabeth Street, London, England
    Corporate (3 parents)
    Equity (Company account)
    -495,014 GBP2021-09-30
    Officer
    2011-02-22 ~ now
    IIF 5 - director → ME
  • 11
    19 Queen Elizabeth Street, London, England
    Corporate (3 parents)
    Officer
    2024-09-26 ~ now
    IIF 46 - director → ME
  • 12
    REGENCY WHOLESALE SERVICES LIMITED - 1988-05-31
    19 Queen Elizabeth Street, London, England
    Corporate (3 parents)
    Equity (Company account)
    2,875,660 GBP2021-09-30
    Officer
    2017-07-07 ~ now
    IIF 17 - director → ME
  • 13
    19 Queen Elizabeth Street, London, England
    Corporate (3 parents)
    Equity (Company account)
    2,431,596 GBP2024-03-31
    Officer
    2015-08-01 ~ now
    IIF 59 - director → ME
  • 14
    19 Queen Elizabeth Street, London, England
    Dissolved corporate (3 parents)
    Officer
    2022-04-08 ~ dissolved
    IIF 26 - director → ME
  • 15
    19 Queen Elizabeth Street, London, England
    Corporate (3 parents, 6 offsprings)
    Equity (Company account)
    -383,665 GBP2024-03-31
    Officer
    2021-12-14 ~ now
    IIF 21 - director → ME
  • 16
    SPRINGCARE (ELLESMERE) LIMITED - 2010-02-17
    4 Broadbent Court, Newport, Shropshire
    Dissolved corporate (3 parents)
    Officer
    2007-04-25 ~ dissolved
    IIF 87 - director → ME
  • 17
    19 Queen Elizabeth Street, London, England
    Corporate (4 parents)
    Equity (Company account)
    -1,051,425 GBP2024-03-31
    Officer
    2022-07-20 ~ now
    IIF 45 - director → ME
  • 18
    19 Queen Elizabeth Street, London, England
    Corporate (3 parents)
    Officer
    2025-04-17 ~ now
    IIF 36 - director → ME
  • 19
    HOLLYBROOK (KENT PARK) LIMITED - 2021-07-06
    19 Queen Elizabeth Street, London, England
    Corporate (3 parents)
    Equity (Company account)
    -831,763 GBP2024-03-31
    Officer
    2022-01-04 ~ now
    IIF 30 - director → ME
  • 20
    Mill House, 8 Mill Street, London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2012-10-12 ~ dissolved
    IIF 62 - director → ME
  • 21
    19 Queen Elizabeth Street, London, England
    Corporate (3 parents)
    Officer
    2025-01-02 ~ now
    IIF 37 - director → ME
  • 22
    Gallaghers, 69-85 Tabernacle Street, London
    Dissolved corporate (2 parents)
    Officer
    2011-04-11 ~ dissolved
    IIF 49 - director → ME
  • 23
    19 Queen Elizabeth Street, London, England
    Corporate (3 parents)
    Equity (Company account)
    3,966,745 GBP2021-09-30
    Officer
    2014-09-05 ~ now
    IIF 60 - director → ME
  • 24
    Castlegate House, 36 Castle Street, Hertford, Hertfordshire
    Dissolved corporate (3 parents)
    Officer
    2010-05-20 ~ dissolved
    IIF 64 - director → ME
  • 25
    19 Queen Elizabeth Street, London
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    993,711 GBP2021-09-30
    Officer
    2013-07-18 ~ now
    IIF 58 - director → ME
  • 26
    19 Queen Elizabeth Street, London, England
    Corporate (3 parents, 28 offsprings)
    Officer
    2009-04-01 ~ now
    IIF 65 - director → ME
    Person with significant control
    2017-12-12 ~ now
    IIF 72 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 72 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 72 - Right to appoint or remove directorsOE
  • 27
    19 Queen Elizabeth Street, London
    Corporate (3 parents)
    Equity (Company account)
    384,543 GBP2021-09-30
    Officer
    2012-12-20 ~ now
    IIF 10 - director → ME
  • 28
    19 Queen Elizabeth Street, London, England
    Corporate (3 parents)
    Officer
    2024-08-29 ~ now
    IIF 40 - director → ME
  • 29
    19 Queen Elizabeth Street, London, England
    Corporate (3 parents)
    Equity (Company account)
    -247,942 GBP2024-03-31
    Officer
    2022-03-02 ~ now
    IIF 27 - director → ME
  • 30
    CENTRAL PARADE CARE LIMITED - 2025-04-17
    19 Queen Elizabeth Street, London, England
    Corporate (3 parents, 1 offspring)
    Officer
    2025-04-10 ~ now
    IIF 38 - director → ME
  • 31
    HOLLYBROOK (ARKLOW) LIMITED - 2016-01-20
    19 Queen Elizabeth Street, London
    Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    17,630 GBP2021-09-30
    Officer
    2014-05-06 ~ now
    IIF 29 - director → ME
  • 32
    19 Queen Elizabeth Street, London, England
    Corporate (3 parents)
    Equity (Company account)
    25,349,350 GBP2021-09-30
    Officer
    2010-10-22 ~ now
    IIF 55 - director → ME
  • 33
    QES CONSTRUCTION LIMITED - 2024-08-21
    19 Queen Elizabeth Street, London, England
    Corporate (3 parents)
    Officer
    2024-06-13 ~ now
    IIF 4 - director → ME
  • 34
    19 Queen Elizabeth Street, London, England
    Corporate (4 parents)
    Equity (Company account)
    -622 GBP2024-03-31
    Officer
    2022-01-24 ~ now
    IIF 19 - director → ME
    Person with significant control
    2022-01-24 ~ now
    IIF 74 - Right to appoint or remove directorsOE
  • 35
    SOMERSBY LIMITED - 2009-05-28
    19 Queen Elizabeth Street, London, England
    Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    1,653 GBP2021-09-30
    Officer
    2009-03-13 ~ now
    IIF 67 - director → ME
  • 36
    19 Queen Elizabeth Street, London, England
    Corporate (4 parents, 1 offspring)
    Officer
    2009-05-08 ~ now
    IIF 66 - director → ME
  • 37
    19 19 Queen Elizabeth Street, London, England
    Corporate (3 parents)
    Officer
    2024-06-15 ~ now
    IIF 1 - director → ME
  • 38
    19 Queen Elizabeth Street, London, England
    Corporate (3 parents)
    Officer
    2024-10-04 ~ now
    IIF 41 - director → ME
  • 39
    Unit 7, Worton Court, Worton Road, Isleworth, Middlesex, England
    Dissolved corporate (4 parents)
    Equity (Company account)
    100 GBP2021-04-30
    Person with significant control
    2016-04-21 ~ dissolved
    IIF 77 - Ownership of shares – More than 25% but not more than 50%OE
  • 40
    Foresters Hall 25-27 Westow Street, London, England
    Dissolved corporate (2 parents)
    Officer
    2024-06-06 ~ dissolved
    IIF 2 - director → ME
    Person with significant control
    2024-06-06 ~ dissolved
    IIF 73 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 73 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 73 - Right to appoint or remove directorsOE
  • 41
    SPRINGCARE (PERTON) LIMITED - 2013-12-06
    Nicholson House, Shakespeare Way, Whitchurch, England
    Corporate (2 parents)
    Equity (Company account)
    31,516 GBP2023-12-31
    Person with significant control
    2016-04-06 ~ now
    IIF 94 - Ownership of shares – More than 25% but not more than 50%OE
  • 42
    7 Maple Road, Didcot, England
    Corporate (3 parents)
    Equity (Company account)
    1,182 GBP2024-03-31
    Officer
    2022-07-20 ~ now
    IIF 69 - director → ME
    Person with significant control
    2022-07-20 ~ now
    IIF 79 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 79 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 79 - Right to appoint or remove directorsOE
  • 43
    KINGSTON ROAD PROPERTY LIMITED - 2023-02-20
    19 Queen Elizabeth Street, London, England
    Corporate (3 parents)
    Equity (Company account)
    -1,091 GBP2024-03-31
    Officer
    2022-01-24 ~ now
    IIF 14 - director → ME
  • 44
    Castlegate House 36 Castle Street, Hertford, Hertfordshire
    Dissolved corporate (2 parents)
    Equity (Company account)
    -4,435,947 GBP2019-03-31
    Officer
    2010-10-08 ~ dissolved
    IIF 61 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 71 - Has significant influence or controlOE
  • 45
    19 Queen Elizabeth Street, London, England
    Corporate (2 parents, 12 offsprings)
    Officer
    2024-08-28 ~ now
    IIF 7 - director → ME
    Person with significant control
    2024-08-28 ~ now
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 11 - Right to appoint or remove directorsOE
  • 46
    QE STUDENT GROUP LIMITED - 2024-08-27
    19 Queen Elizabeth Street, London, England
    Corporate (2 parents, 2 offsprings)
    Officer
    2024-06-10 ~ now
    IIF 3 - director → ME
    Person with significant control
    2024-06-10 ~ now
    IIF 13 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 13 - Right to appoint or remove directorsOE
  • 47
    19 Queen Elizabeth Street, London, England
    Corporate (3 parents)
    Officer
    2024-11-18 ~ now
    IIF 44 - director → ME
  • 48
    19 Queen Elizabeth Street, London
    Corporate (3 parents)
    Equity (Company account)
    181,199 GBP2021-09-30
    Officer
    2013-09-17 ~ now
    IIF 9 - director → ME
  • 49
    19 Queen Elizabeth Street, London, England
    Corporate (3 parents)
    Equity (Company account)
    811,681 GBP2021-09-30
    Officer
    2016-01-21 ~ now
    IIF 20 - director → ME
  • 50
    Nicholson House, Shakespeare Way, Whitchurch, England
    Corporate (3 parents)
    Equity (Company account)
    38,062 GBP2023-12-31
    Officer
    2021-09-01 ~ now
    IIF 90 - director → ME
  • 51
    Nicholson House, Shakespeare Way, Whitchurch, England
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    168,939 GBP2023-12-31
    Person with significant control
    2016-04-06 ~ now
    IIF 95 - Ownership of shares – More than 25% but not more than 50%OE
  • 52
    Nicholson House, Shakespeare Way, Whitchurch, England
    Corporate (2 parents, 6 offsprings)
    Equity (Company account)
    2,085,159 GBP2023-12-31
    Person with significant control
    2016-04-06 ~ now
    IIF 96 - Ownership of shares – More than 25% but not more than 50%OE
  • 53
    4 Broadbent Court, Newport, Shropshire
    Dissolved corporate (2 parents)
    Net Assets/Liabilities (Company account)
    209,726 GBP2017-03-31
    Officer
    2011-07-07 ~ dissolved
    IIF 80 - llp-designated-member → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 91 - Has significant influence or controlOE
  • 54
    19 Queen Elizabeth Street, London, England
    Corporate (3 parents)
    Equity (Company account)
    -172,035 GBP2024-03-31
    Officer
    2021-05-20 ~ now
    IIF 33 - director → ME
  • 55
    19 Queen Elizabeth Street, London, England
    Dissolved corporate (5 parents, 1 offspring)
    Equity (Company account)
    100 GBP2017-06-30
    Officer
    2016-06-30 ~ dissolved
    IIF 25 - director → ME
  • 56
    19 Queen Elizabeth Street, London, England
    Corporate (3 parents)
    Officer
    2024-10-03 ~ now
    IIF 32 - director → ME
  • 57
    Gallaghers, 69-85 Tabernacle Street, London
    Dissolved corporate (2 parents)
    Officer
    2011-08-16 ~ dissolved
    IIF 54 - director → ME
  • 58
    19 Queen Elizabeth Street, London, England
    Dissolved corporate (3 parents)
    Officer
    2010-03-03 ~ dissolved
    IIF 51 - director → ME
Ceased 28
  • 1
    G & J LTD - 2006-12-13
    Nicholson House, Shakespeare Way, Whitchurch, England
    Corporate (2 parents)
    Equity (Company account)
    1,276,888 GBP2023-12-31
    Officer
    2017-12-12 ~ 2017-12-17
    IIF 89 - director → ME
  • 2
    LONDON WAREHOUSE PROPERTIES LTD - 2019-02-08
    19 Queen Elizabeth Street, London
    Corporate (2 parents)
    Equity (Company account)
    575,144 GBP2020-03-31
    Officer
    2011-12-16 ~ 2021-11-25
    IIF 57 - director → ME
  • 3
    19 Queen Elizabeth Street, London, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    -772,381 GBP2024-03-31
    Officer
    2022-02-01 ~ 2023-11-29
    IIF 15 - director → ME
  • 4
    19 Queen Elizabeth Street, London
    Dissolved corporate (2 parents)
    Officer
    2013-02-08 ~ 2019-12-03
    IIF 63 - director → ME
  • 5
    19 Queen Elizabeth Street, London, England
    Corporate (3 parents, 6 offsprings)
    Equity (Company account)
    -383,665 GBP2024-03-31
    Person with significant control
    2021-12-14 ~ 2024-10-01
    IIF 76 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 76 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 76 - Right to appoint or remove directors OE
  • 6
    Nicholson House, Shakespeare Way, Whitchurch, England
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    2,170,272 GBP2023-12-31
    Officer
    2015-12-04 ~ 2019-05-20
    IIF 82 - director → ME
    Person with significant control
    2016-04-06 ~ 2019-04-18
    IIF 92 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 92 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 7
    19 Queen Elizabeth Street, London, England
    Corporate (2 parents)
    Equity (Company account)
    -175,590 GBP2024-03-31
    Officer
    2022-04-20 ~ 2023-11-29
    IIF 31 - director → ME
  • 8
    19 Queen Elizabeth Street, London, England
    Corporate (2 parents)
    Equity (Company account)
    -207,112 GBP2024-03-31
    Officer
    2022-05-26 ~ 2023-11-29
    IIF 42 - director → ME
  • 9
    19 Queen Elizabeth Street, London, England
    Corporate (2 parents)
    Equity (Company account)
    -35,275 GBP2024-03-31
    Officer
    2022-08-10 ~ 2023-11-29
    IIF 24 - director → ME
  • 10
    19 Queen Elizabeth Street, London, England
    Corporate (2 parents)
    Officer
    2016-07-28 ~ 2021-07-08
    IIF 16 - director → ME
  • 11
    Nicholson House, Shakespeare Way, Whitchurch, England
    Corporate (2 parents)
    Equity (Company account)
    393,478 GBP2023-12-31
    Person with significant control
    2016-04-06 ~ 2024-10-28
    IIF 93 - Ownership of shares – More than 25% but not more than 50% OE
  • 12
    LEYTON ROAD LIMITED - 2023-11-23
    19 Queen Elizabeth Street, London, England
    Corporate (2 parents)
    Equity (Company account)
    -86,934 GBP2024-03-31
    Officer
    2022-02-22 ~ 2023-11-29
    IIF 18 - director → ME
  • 13
    SPRINGCARE (PERTON) LIMITED - 2013-12-06
    Nicholson House, Shakespeare Way, Whitchurch, England
    Corporate (2 parents)
    Equity (Company account)
    31,516 GBP2023-12-31
    Officer
    2012-06-29 ~ 2012-07-02
    IIF 85 - director → ME
  • 14
    WHITFIELD & RALPHS LIMITED - 2010-11-25
    2nd Floor 14 Castle Street, Liverpool
    Corporate (2 parents)
    Equity (Company account)
    3,775 GBP2022-12-31
    Officer
    2010-09-08 ~ 2015-11-17
    IIF 83 - director → ME
  • 15
    19 Queen Elizabeth Street, London, England
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    414,600 GBP2024-03-31
    Officer
    2016-05-26 ~ 2021-04-01
    IIF 23 - director → ME
  • 16
    19 Queen Elizabeth Street, London, England
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -246,213 GBP2024-03-31
    Officer
    2016-01-22 ~ 2021-04-01
    IIF 28 - director → ME
  • 17
    CHAPLIN CENTRE LIMITED - 2024-04-13
    LAKEWELL HOUSING LIMITED - 2023-10-09
    19 Queen Elizabeth Street, London, England
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    2022-06-06 ~ 2023-10-09
    IIF 48 - director → ME
  • 18
    EPPING HOMES LIMITED - 2021-12-14
    19 Queen Elizabeth Street, London, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    -604,621 GBP2024-03-31
    Officer
    2021-12-21 ~ 2023-11-29
    IIF 47 - director → ME
  • 19
    Castlegate House, 36 Castle Street, Hertford, Hertfordshire
    Corporate (2 parents)
    Profit/Loss (Company account)
    187,648 GBP2022-04-01 ~ 2023-03-31
    Officer
    2020-05-01 ~ 2024-04-24
    IIF 52 - director → ME
  • 20
    Castlegate House, 36 Castle Street, Hertford, Hertfordshire
    Corporate (2 parents)
    Equity (Company account)
    992,549 GBP2023-03-31
    Officer
    2020-03-10 ~ 2024-04-24
    IIF 50 - director → ME
  • 21
    23 Savile Row, London, United Kingdom
    Corporate (5 parents)
    Person with significant control
    2024-08-09 ~ 2025-01-24
    IIF 12 - Ownership of shares – More than 50% but less than 75% OE
    IIF 12 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 12 - Right to appoint or remove directors OE
  • 22
    19 Queen Elizabeth Street, London
    Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    1,414,857 GBP2024-03-31
    Officer
    2009-05-29 ~ 2013-05-31
    IIF 68 - llp-designated-member → ME
  • 23
    19 Queen Elizabeth Street, London, England
    Corporate (2 parents)
    Profit/Loss (Company account)
    -515,745 GBP2023-04-01 ~ 2024-03-31
    Officer
    2016-05-26 ~ 2021-04-01
    IIF 22 - director → ME
  • 24
    Nicholson House, Shakespeare Way, Whitchurch, England
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    168,939 GBP2023-12-31
    Officer
    2012-06-29 ~ 2012-07-02
    IIF 84 - director → ME
  • 25
    SEPPIUS PROPERTIES LIMITED - 2019-10-01
    Nicholson House, Shakespeare Way, Whitchurch, England
    Corporate (2 parents)
    Equity (Company account)
    162,415 GBP2023-12-31
    Officer
    2019-07-22 ~ 2019-09-04
    IIF 86 - director → ME
  • 26
    SPRINGCARE LIMITED - 2006-02-14
    Nicholson House, Shakespeare Way, Whitchurch, England
    Corporate (2 parents)
    Equity (Company account)
    697,467 GBP2023-12-31
    Officer
    2004-09-03 ~ 2006-04-10
    IIF 70 - director → ME
  • 27
    HOMECARE 24/7 LIMITED - 2016-02-11
    MATTLY LIMITED - 2010-08-24
    Nicholson House, Shakespeare Way, Whitchurch, England
    Corporate (2 parents)
    Equity (Company account)
    314,817 GBP2023-12-31
    Officer
    2006-10-10 ~ 2017-10-31
    IIF 88 - director → ME
  • 28
    Nicholson House, Shakespeare Way, Whitchurch, England
    Corporate (2 parents)
    Equity (Company account)
    372,455 GBP2023-12-31
    Officer
    2016-03-18 ~ 2017-10-31
    IIF 81 - director → ME
    Person with significant control
    2016-04-06 ~ 2024-10-28
    IIF 97 - Ownership of shares – More than 25% but not more than 50% OE
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.