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

Gregory, Robert William

    Related profiles found in government register
  • Gregory, Robert William
    British accountant born in September 1954

    Resident in England

    Registered addresses and corresponding companies
  • Gregory, Robert William
    British chartered accountant born in September 1954

    Resident in England

    Registered addresses and corresponding companies
  • Gregory, Robert William
    British chartered accoutant born in September 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5 Park Road, St Ives, Cambridgeshire, PE27 5JR

      IIF 33
  • Gregory, Robert William
    British chatrd acct born in September 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5 Park Road, St Ives, Cambridgeshire, PE27 5JR

      IIF 34
  • Gregory, Robert William
    British chrtaccountant born in September 1954

    Resident in England

    Registered addresses and corresponding companies
  • Gregory, Robert William
    British chtrd acct born in September 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5 Park Road, St Ives, Cambridgeshire, PE27 5JR

      IIF 40
  • Gregory, Robert William
    British company director born in September 1954

    Resident in England

    Registered addresses and corresponding companies
  • Gregory, Robert William
    British director born in September 1954

    Resident in England

    Registered addresses and corresponding companies
  • Gregory, Robert William
    British managing director born in September 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5 Park Road, St Ives, Cambridgeshire, PE27 5JR

      IIF 59
  • Gregory, Robert William
    British

    Registered addresses and corresponding companies
  • Gregory, Robert William
    British chartered accountant

    Registered addresses and corresponding companies
  • Gregory, Robert William
    British chatrd acct

    Registered addresses and corresponding companies
    • icon of address 5 Park Road, St Ives, Cambridgeshire, PE27 5JR

      IIF 81
  • Gregory, Robert William
    British chtrd acct

    Registered addresses and corresponding companies
    • icon of address 5 Park Road, St Ives, Cambridgeshire, PE27 5JR

      IIF 82
  • Gregory, Robert William
    British company director

    Registered addresses and corresponding companies
  • Gregory, William Robert
    British director born in January 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Stead Gate, Shelley, Huddersfield, HD8 8ND, United Kingdom

      IIF 90
  • Mr Robert William Gregory
    British born in September 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 237a, Station Road, Whittlesey, Peterborough, PE7 2HA, England

      IIF 91 IIF 92 IIF 93
    • icon of address 4 Cyrus Way, Cygnet Hampton, Peterborough, Cambridgeshire, PE7 8HP

      IIF 95 IIF 96
    • icon of address 4 Cyrus Way, Cygnet Park Hampton, Peterborough, Cambridgeshire, PE7 8HP

      IIF 97 IIF 98 IIF 99
    • icon of address 4, Cyrus Way, Hampton, Peterborough, Cambridgeshire, PE7 8HP

      IIF 100
  • Gregory, Robert William

    Registered addresses and corresponding companies
  • Mr William Robert Gregory
    British born in January 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Stead Gate, Shelley, Huddersfield, HD8 8ND, United Kingdom

      IIF 118
child relation
Offspring entities and appointments
Active 0
  • Not found in our database.
Ceased 54
  • 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 2001-09-04 ~ 2005-04-27
    IIF 20 - Director → ME
    icon of calendar 2001-09-04 ~ 2001-10-01
    IIF 80 - Secretary → ME
  • 2
    icon of address 43 York Road, Chatteris, England
    Active Corporate (2 parents)
    Equity (Company account)
    3,275 GBP2024-11-30
    Officer
    icon of calendar 2010-11-04 ~ 2012-12-12
    IIF 52 - Director → ME
  • 3
    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 2003-03-18 ~ 2005-04-27
    IIF 1 - Director → ME
    icon of calendar 1998-06-26 ~ 2001-10-25
    IIF 15 - Director → ME
    icon of calendar 1998-06-26 ~ 2001-10-25
    IIF 75 - Secretary → ME
  • 4
    RONKING HOMES LIMITED - 1992-02-17
    RONKING SERVICES LIMITED - 1986-02-24
    icon of address Tempsford Hall, Sandy, Bedfordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-06-26 ~ 2001-10-25
    IIF 23 - Director → ME
    icon of calendar 1998-06-26 ~ 2001-10-25
    IIF 78 - Secretary → ME
  • 5
    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 2003-03-18 ~ 2005-04-27
    IIF 2 - Director → ME
    icon of calendar 1998-06-26 ~ 2001-10-25
    IIF 17 - Director → ME
    icon of calendar 1998-06-26 ~ 2001-10-25
    IIF 66 - Secretary → ME
  • 6
    icon of address Tungsten Building, Blythe Valley Business Park, Solihull, West Midlands, United Kingdom
    Active Corporate (4 parents, 3 offsprings)
    Officer
    icon of calendar 2003-03-18 ~ 2005-04-27
    IIF 3 - Director → ME
    icon of calendar 1998-06-26 ~ 2002-03-26
    IIF 9 - Director → ME
    icon of calendar 1998-06-26 ~ 2002-03-26
    IIF 68 - Secretary → ME
  • 7
    icon of address 4 Carysfort Close, Yaxley, Peterborough, England
    Active Corporate (9 parents)
    Equity (Company account)
    4,784 GBP2024-06-30
    Officer
    icon of calendar 2006-04-07 ~ 2010-10-14
    IIF 43 - Director → ME
    icon of calendar 2006-04-07 ~ 2010-10-14
    IIF 88 - Secretary → ME
  • 8
    icon of address 1 More London Place, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1994-01-04 ~ 1999-02-01
    IIF 32 - Director → ME
  • 9
    icon of address 1 Clydesdale Gardens, Newborough, Peterborough, Cambridgeshire
    Active Corporate (1 parent)
    Equity (Company account)
    3,238 GBP2023-11-30
    Officer
    icon of calendar 2015-03-12 ~ 2017-12-28
    IIF 50 - Director → ME
    icon of calendar 2016-08-12 ~ 2017-12-28
    IIF 104 - Secretary → ME
    Person with significant control
    icon of calendar 2017-03-10 ~ 2017-12-28
    IIF 94 - Has significant influence or control OE
  • 10
    icon of address 4 Conworth Close, Peterborough, England
    Active Corporate (5 parents)
    Equity (Company account)
    3,875 GBP2024-08-31
    Officer
    icon of calendar 2006-04-07 ~ 2007-10-18
    IIF 42 - Director → ME
    icon of calendar 2006-04-07 ~ 2007-10-18
    IIF 89 - Secretary → ME
  • 11
    icon of address Tempsford Hall, Sandy, Bedfordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-06-26 ~ 2001-10-25
    IIF 29 - Director → ME
    icon of calendar 1998-06-26 ~ 2001-10-25
    IIF 74 - Secretary → ME
  • 12
    icon of address 12 12 The Broadway, St Ives, Cambridgeshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    3,963 GBP2024-11-30
    Officer
    icon of calendar 2015-01-06 ~ 2017-12-28
    IIF 51 - Director → ME
    icon of calendar 2016-08-12 ~ 2017-12-28
    IIF 101 - Secretary → ME
    Person with significant control
    icon of calendar 2017-01-06 ~ 2017-12-28
    IIF 93 - Has significant influence or control OE
  • 13
    icon of address Elsea Park Community Trust, 1 Sandown Drive, Bourne, England
    Active Corporate (12 parents)
    Officer
    icon of calendar 2002-08-19 ~ 2004-03-04
    IIF 59 - Director → ME
  • 14
    icon of address Field House, Station Approach, Harlow, Essex, England
    Active Corporate (1 parent)
    Equity (Company account)
    240 GBP2023-11-30
    Officer
    icon of calendar 2000-11-14 ~ 2001-10-25
    IIF 6 - Director → ME
    icon of calendar 2000-11-14 ~ 2001-10-25
    IIF 107 - Secretary → ME
  • 15
    icon of address Field House, Station Approach, Harlow, Essex, England
    Active Corporate (3 parents)
    Equity (Company account)
    120 GBP2024-06-30
    Officer
    icon of calendar 2000-11-14 ~ 2001-10-25
    IIF 26 - Director → ME
    icon of calendar 2000-11-14 ~ 2001-10-25
    IIF 112 - Secretary → ME
  • 16
    icon of address Gateway House 10 Coopers Way, Temple Farm Industrial Estate, Southend-on-sea, England
    Active Corporate (2 parents)
    Equity (Company account)
    80 GBP2024-12-31
    Officer
    icon of calendar 2001-06-22 ~ 2001-10-25
    IIF 24 - Director → ME
    icon of calendar 2001-06-22 ~ 2001-10-25
    IIF 109 - Secretary → ME
  • 17
    ENDEAVOUR'S REACH NO.3 LIMITED - 2000-12-04
    icon of address Field House, Station Approach, Harlow, Essex, England
    Active Corporate (2 parents)
    Equity (Company account)
    180 GBP2023-11-30
    Officer
    icon of calendar 2000-11-14 ~ 2001-10-25
    IIF 19 - Director → ME
    icon of calendar 2000-11-14 ~ 2001-10-25
    IIF 111 - Secretary → ME
  • 18
    BUNTDORF LIMITED - 1979-12-31
    icon of address Tempsford Hall, Sandy, Bedfordshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1998-06-26 ~ 2001-10-25
    IIF 13 - Director → ME
    icon of calendar 1998-06-26 ~ 2001-10-25
    IIF 76 - Secretary → ME
  • 19
    icon of address 237a Station Road Whittlesey, Peterborough, England
    Active Corporate (3 parents)
    Equity (Company account)
    124,892 GBP2024-09-30
    Officer
    icon of calendar 2005-11-17 ~ 2017-12-28
    IIF 44 - Director → ME
    icon of calendar 2011-02-25 ~ 2017-12-28
    IIF 117 - Secretary → ME
    icon of calendar 2005-11-17 ~ 2006-03-02
    IIF 116 - Secretary → ME
    Person with significant control
    icon of calendar 2016-12-01 ~ 2017-12-28
    IIF 95 - Ownership of shares – More than 25% but not more than 50% OE
  • 20
    icon of address C/o Azets Burnham Yard, London End, Beaconsfield, Bucks, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -95,740 GBP2023-12-31
    Officer
    icon of calendar 1998-06-26 ~ 1999-07-09
    IIF 11 - Director → ME
    icon of calendar 1998-06-26 ~ 1999-07-09
    IIF 113 - Secretary → ME
  • 21
    icon of address 1 More London Place, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-06-26 ~ 2001-10-25
    IIF 25 - Director → ME
    icon of calendar 1998-06-26 ~ 2001-10-25
    IIF 71 - Secretary → ME
  • 22
    DE FACTO 265 LIMITED - 1992-06-10
    icon of address 2nd Floor, Optimum House, Clippers Quay, Salford, England
    Active Corporate (10 parents, 5 offsprings)
    Officer
    icon of calendar 2003-06-30 ~ 2005-04-27
    IIF 18 - Director → ME
  • 23
    icon of address 9 Lakeside Gardens, Whittlesey, Peterborough
    Active Corporate (2 parents)
    Equity (Company account)
    8,118 GBP2024-01-31
    Officer
    icon of calendar 2014-08-20 ~ 2017-12-28
    IIF 53 - Director → ME
    icon of calendar 2016-08-12 ~ 2017-12-28
    IIF 102 - Secretary → ME
    Person with significant control
    icon of calendar 2016-08-12 ~ 2017-12-28
    IIF 91 - Right to appoint or remove directors OE
  • 24
    icon of address Tempsford Hall, Sandy, Bedfordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-06-26 ~ 2001-10-25
    IIF 14 - Director → ME
    icon of calendar 1998-06-26 ~ 2001-10-25
    IIF 72 - Secretary → ME
  • 25
    icon of address 48a Bunyan Road, Kempston, Bedford, England
    Active Corporate (2 parents)
    Equity (Company account)
    60 GBP2023-11-30
    Officer
    icon of calendar 1999-11-15 ~ 2001-07-23
    IIF 115 - Secretary → ME
  • 26
    icon of address 1st Floor Unit D2 Minerva Business Park, Lynch Wood, Peterborough, England
    Active Corporate (11 parents)
    Equity (Company account)
    3,880 GBP2023-11-30
    Officer
    icon of calendar 2006-11-20 ~ 2009-06-09
    IIF 56 - Director → ME
    icon of calendar 2006-11-20 ~ 2009-06-09
    IIF 108 - Secretary → ME
  • 27
    icon of address 1 More London Place, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1998-06-26 ~ 2001-10-25
    IIF 12 - Director → ME
    icon of calendar 1998-06-26 ~ 2001-10-25
    IIF 79 - Secretary → ME
  • 28
    icon of address 9 Needham Court, Yaxley, Peterborough
    Active Corporate (12 parents)
    Equity (Company account)
    10,704 GBP2024-05-31
    Officer
    icon of calendar 2008-05-15 ~ 2010-07-23
    IIF 55 - Director → ME
    icon of calendar 2008-05-15 ~ 2010-07-23
    IIF 110 - Secretary → ME
  • 29
    icon of address 2 Tower Centre, Hoddesdon, England
    Active Corporate (3 parents)
    Equity (Company account)
    40 GBP2023-12-31
    Officer
    icon of calendar 2000-10-24 ~ 2001-10-30
    IIF 27 - Director → ME
    icon of calendar 2000-10-24 ~ 2001-10-30
    IIF 105 - Secretary → ME
  • 30
    icon of address 29 Greenwich Way, Waltham Abbey, England
    Active Corporate (2 parents)
    Equity (Company account)
    749 GBP2023-10-31
    Officer
    icon of calendar 2000-10-03 ~ 2001-10-30
    IIF 5 - Director → ME
    icon of calendar 2000-10-03 ~ 2001-10-30
    IIF 114 - Secretary → ME
  • 31
    icon of address 8 Kings Court, Newcomen Way, Colchester, Essex, England
    Active Corporate (2 parents)
    Equity (Company account)
    160 GBP2024-12-31
    Officer
    icon of calendar 2000-11-01 ~ 2001-10-30
    IIF 21 - Director → ME
    icon of calendar 2000-11-01 ~ 2001-10-30
    IIF 106 - Secretary → ME
  • 32
    icon of address 237a Station Road Whittlesey, Peterborough, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    3,155 GBP2024-09-30
    Officer
    icon of calendar 2006-04-07 ~ 2017-12-28
    IIF 41 - Director → ME
    icon of calendar 2006-04-07 ~ 2017-12-28
    IIF 85 - Secretary → ME
    Person with significant control
    icon of calendar 2016-12-01 ~ 2017-12-28
    IIF 98 - Has significant influence or control OE
  • 33
    ROGER MALCOLM LIMITED - 1976-12-31
    icon of address Tempsford Hall, Sandy, Bedfordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-06-26 ~ 2001-10-25
    IIF 31 - Director → ME
    icon of calendar 1998-06-26 ~ 2001-10-25
    IIF 67 - Secretary → ME
  • 34
    icon of address 13 Roman Gardens, Coates Road Eastrea, Peterborough, Cambridgeshire
    Active Corporate (1 parent)
    Equity (Company account)
    5,538 GBP2024-07-31
    Officer
    icon of calendar 2013-03-19 ~ 2015-10-02
    IIF 49 - Director → ME
  • 35
    icon of address 237a Station Road Whittlesey, Peterborough, England
    Active Corporate (2 parents)
    Equity (Company account)
    3,154 GBP2024-09-30
    Officer
    icon of calendar 2006-04-07 ~ 2017-12-28
    IIF 46 - Director → ME
    icon of calendar 2006-04-07 ~ 2017-12-28
    IIF 84 - Secretary → ME
    Person with significant control
    icon of calendar 2016-12-01 ~ 2017-12-28
    IIF 96 - Has significant influence or control OE
  • 36
    icon of address 237a Station Road Whittlesey, Peterborough, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2006-04-07 ~ 2017-12-28
    IIF 45 - Director → ME
    icon of calendar 2006-04-07 ~ 2017-12-28
    IIF 86 - Secretary → ME
    Person with significant control
    icon of calendar 2016-12-22 ~ 2017-12-28
    IIF 97 - Has significant influence or control OE
  • 37
    REUBEN ROSE (PROPERTIES) LIMITED - 2007-03-27
    icon of address 237a Station Road Whittlesey, Peterborough, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    6,348,312 GBP2024-09-30
    Officer
    icon of calendar 2006-04-07 ~ 2017-12-28
    IIF 48 - Director → ME
    icon of calendar 2006-04-07 ~ 2017-12-28
    IIF 83 - Secretary → ME
    Person with significant control
    icon of calendar 2016-12-22 ~ 2017-12-28
    IIF 99 - Has significant influence or control OE
  • 38
    icon of address 8 Carnoustie Court, Sutton Bridge, Spalding, Lincolnshire
    Active Corporate (2 parents)
    Equity (Company account)
    4,987 GBP2025-03-31
    Officer
    icon of calendar 2002-05-29 ~ 2004-09-28
    IIF 57 - Director → ME
  • 39
    icon of address 24 Baines Coney, Haverhill, Suffolk
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2001-03-26 ~ 2001-10-30
    IIF 40 - Director → ME
    icon of calendar 2001-03-26 ~ 2001-10-30
    IIF 82 - Secretary → ME
  • 40
    icon of address Field House Brockhurst Farm, Watersfield, Pulborough, West Sussex, England
    Active Corporate (1 parent)
    Equity (Company account)
    719 GBP2024-06-30
    Officer
    icon of calendar 2001-06-20 ~ 2001-10-25
    IIF 7 - Director → ME
    icon of calendar 2001-06-20 ~ 2001-10-25
    IIF 70 - Secretary → ME
  • 41
    icon of address Stonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2001-06-20 ~ 2001-10-30
    IIF 34 - Director → ME
    icon of calendar 2001-06-20 ~ 2001-10-30
    IIF 81 - Secretary → ME
  • 42
    icon of address 1st Floor Unit D2 Minerva Business Park, Lynch Wood, Peterborough, England
    Active Corporate (4 parents)
    Equity (Company account)
    6,753 GBP2024-05-31
    Officer
    icon of calendar 2008-05-27 ~ 2010-07-23
    IIF 58 - Director → ME
    icon of calendar 2008-05-27 ~ 2010-07-23
    IIF 62 - Secretary → ME
  • 43
    ELTAGLEN LIMITED - 1988-03-24
    icon of address Brown & Company, The Atrium, St. George's Street, Norwich, Norfolk
    Active Corporate (8 parents)
    Equity (Company account)
    31,923 GBP2023-12-31
    Officer
    icon of calendar 1994-02-28 ~ 2000-04-20
    IIF 33 - Director → ME
  • 44
    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 2003-03-20 ~ 2005-04-27
    IIF 37 - Director → ME
    icon of calendar 1994-01-04 ~ 2002-02-05
    IIF 8 - Director → ME
    icon of calendar 1999-03-31 ~ 2002-02-05
    IIF 64 - Secretary → ME
  • 45
    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 1994-01-04 ~ 2005-04-27
    IIF 10 - Director → ME
    icon of calendar 1999-03-31 ~ 2002-02-05
    IIF 60 - Secretary → ME
  • 46
    KIER LAND LIMITED - 2021-08-05
    TWIGDEN (HS2) LIMITED - 2000-04-18
    TWIGDEN HOMES SOUTHERN LIMITED - 1996-05-03
    TWIGDEN HOMES SOUTHERN COMPANY LIMITED - 1988-04-18
    icon of address Tungsten Building, Blythe Valley Business Park, Solihull, West Midlands, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2003-03-26 ~ 2005-04-27
    IIF 38 - Director → ME
    icon of calendar 1994-01-04 ~ 2002-02-05
    IIF 30 - Director → ME
    icon of calendar 1999-03-31 ~ 2002-02-05
    IIF 65 - Secretary → ME
  • 47
    icon of address C/o Block Management Uk Limited Unit 5, Stour Valley Business Centre, Sudbury, Suffolk, England
    Active Corporate (7 parents)
    Equity (Company account)
    18 GBP2024-10-31
    Officer
    icon of calendar 2006-04-07 ~ 2017-12-28
    IIF 47 - Director → ME
    icon of calendar 2006-04-07 ~ 2017-12-28
    IIF 87 - Secretary → ME
    Person with significant control
    icon of calendar 2016-10-01 ~ 2017-12-28
    IIF 100 - Ownership of voting rights - 75% or more OE
  • 48
    HILLSON & TWIGDEN (EAST ANGLIA) LIMITED - 1988-02-18
    HILLSON & TWIGDEN (ST. IVES) LIMITED - 1987-10-30
    icon of address Tempsford Hall, Sandy, Bedfordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-03-26 ~ 2005-04-27
    IIF 36 - Director → ME
    icon of calendar 1994-01-04 ~ 2002-02-05
    IIF 22 - Director → ME
    icon of calendar 1999-03-31 ~ 2002-02-05
    IIF 63 - Secretary → ME
  • 49
    icon of address Tungsten Building, Blythe Valley Business Park, Solihull, West Midlands, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2003-03-26 ~ 2005-04-27
    IIF 39 - Director → ME
    icon of calendar 1994-01-04 ~ 2001-10-30
    IIF 4 - Director → ME
    icon of calendar 1999-03-31 ~ 2001-10-30
    IIF 61 - Secretary → ME
  • 50
    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 2003-03-26 ~ 2005-04-27
    IIF 35 - Director → ME
    icon of calendar 1996-04-30 ~ 2002-02-05
    IIF 28 - Director → ME
    icon of calendar 1996-04-30 ~ 1996-06-24
    IIF 73 - Secretary → ME
  • 51
    icon of address Pmuk, The Base, Dartford Business Park, Victoria Road, Dartford, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-02-29
    Officer
    icon of calendar 1999-02-23 ~ 1999-08-23
    IIF 69 - Secretary → ME
  • 52
    icon of address 1 More London Place, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-06-26 ~ 2001-10-25
    IIF 16 - Director → ME
    icon of calendar 1998-06-26 ~ 2001-10-25
    IIF 77 - Secretary → ME
  • 53
    icon of address 10 Wittel Close, Whittlesey, Peterborough, England
    Active Corporate (2 parents)
    Equity (Company account)
    8,257 GBP2024-05-31
    Officer
    icon of calendar 2016-05-01 ~ 2017-12-28
    IIF 54 - Director → ME
    icon of calendar 2016-08-12 ~ 2017-12-28
    IIF 103 - Secretary → ME
    Person with significant control
    icon of calendar 2017-04-01 ~ 2017-12-28
    IIF 92 - Has significant influence or control OE
  • 54
    icon of address 7 Upper High Royds, Darton, Barnsley, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    15,918 GBP2019-01-31
    Officer
    icon of calendar 2018-01-23 ~ 2019-04-08
    IIF 90 - Director → ME
    Person with significant control
    icon of calendar 2018-01-23 ~ 2019-04-08
    IIF 118 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 118 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 118 - Right to appoint or remove directors OE

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.