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

Pidgley, Amanda

    Related profiles found in government register
  • Pidgley, Amanda
    British building born in May 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27, Cooke Road, Poole, Dorset, BH12 1QB, England

      IIF 1
  • Bowen, Mark
    British director born in July 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 25 Matham Grove, East Dulwich, London, SE22 8PN, England

      IIF 2 IIF 3
    • icon of address C/o Dpc, Stone House, 55 Stone Road Business Park, Stoke-on-trent, Staffordshire, ST4 6SR, England

      IIF 4 IIF 5
  • Bowler, Colin
    British building born in March 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 22, Mayfair Place, Tuxford, Newark, Nottinghamshire, NG22 0JD, England

      IIF 6
  • Rainbow, Stephanie
    British building born in May 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 31a, Station Road, Whitley Bay, Tyne And Wear, NE26 2QZ, England

      IIF 7
  • Bowyer, Ian
    English building born in April 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Selwood Road, Brentwood, Essex, CM144PX, England

      IIF 8
  • Brown, Laurence
    British director born in August 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 41 Martland Industrial Estate, Smarts Heath Lane, Woking, GU22 0RQ, England

      IIF 9 IIF 10 IIF 11
    • icon of address Unit 41, Martlands Industrial Estate, Smart Heath Lane, Woking, Surrey, GU22 0RQ, United Kingdom

      IIF 12
    • icon of address Unit 41 Martlands Industrial Estate, Smarts Heath Lane, Woking, Surrey, GU22 0RQ, England

      IIF 13
  • Idowu, Abel Kehinde
    British director born in July 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 46, Araglen Avenue, South Ockendon, RM15 5DA, England

      IIF 14
  • Mr Mark Bowen
    British born in July 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 25 Matham Grove, East Dulwich, London, SE22 8PN, England

      IIF 15
    • icon of address C/o Dpc, Stone House, 55 Stone Road Business Park, Stoke-on-trent, Staffordshire, ST4 6SR, England

      IIF 16 IIF 17
  • Bowen, Mark
    British building born in May 1964

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 98 Ryder Street, Cardiff, South Glamorgan, CF11 9BU

      IIF 18
  • Bowen, Mark
    British construction born in May 1964

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 98 Ryder Street, Cardiff, South Glamorgan, CF11 9BU

      IIF 19
  • Bowen, Mark
    British construction manager born in May 1964

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 98 Ryder Street, Cardiff, South Glamorgan, CF11 9BU

      IIF 20 IIF 21
    • icon of address 98 Ryder Street, Cardiff, Glamorgan, CF11 9BU

      IIF 22
  • Mr Laurence Brown
    British born in August 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6 St Georges Square, Portsmouth, Hampshire, PO1 3EY, England

      IIF 23
    • icon of address Unit 41 Martland Industrial Estate, Smarts Heath Lane, Woking, GU22 0RQ, England

      IIF 24 IIF 25 IIF 26
    • icon of address Unit 41, Martlands Industrial Estate, Smart Heath Lane, Woking, Surrey, GU22 0RQ, United Kingdom

      IIF 27
    • icon of address Unit 41 Martlands Industrial Estate, Smarts Heath Lane, Woking, Surrey, GU22 0RQ, England

      IIF 28 IIF 29
  • Brinklow, John Frederick
    British building born in June 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 8, Yew Tree Industrial Estate, Mill Hall, Aylesford, Kent, ME20 7ET, England

      IIF 30
  • Brinklow, John Frederick
    British director born in June 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Doullens, Tyland Lane, Sandling, Maidstone, Kent, ME14 3BL, England

      IIF 31
  • Brown, Laurence
    English company director born in August 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 6, St George's Business Centre, St Georges Square, Porstmouth, Hampshire, PO1 3EY, United Kingdom

      IIF 32
    • icon of address 17n Lansbury Business Estate, 102 Lower Guildford Road, Knaphill, Woking, GU21 2EP, England

      IIF 33
    • icon of address 17p Lansbury Business Estate, 102 Lower Guildford Road, Knaphill, Woking, GU21 2EP, England

      IIF 34
  • Brown, Laurence Edward
    British builder born in August 1968

    Resident in England

    Registered addresses and corresponding companies
  • Brown, Laurence Edward
    British company director born in August 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 41 Martlands Industrial Estate, Smarts Heath Lane, Woking, Surrey, GU22 0RQ, United Kingdom

      IIF 38
  • Brown, Laurence Edward
    British director born in August 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20c Ordnance Row, Portsmouth, Hampshire, PO1 3DN, United Kingdom

      IIF 39
    • icon of address 115, Crockhamwell Road, Woodley, Reading, RG5 3JP

      IIF 40
    • icon of address The Old Exchange, 234 Southchurch Road, Southend On Sea, SS1 2EG

      IIF 41
    • icon of address Unit 41 Martland Industrial Estate, Smarts Heath Lane, Woking, GU22 0RQ, England

      IIF 42 IIF 43 IIF 44
    • icon of address Unit 41 Martlands Industrial Estate, Smarts Heath Lane, Woking, Surrey, GU22 0RQ, England

      IIF 45 IIF 46 IIF 47
    • icon of address Units 41 Martlands Industrial Estate, Smarts Heath Lane, Woking, Surrey, GU22 0RQ, United Kingdom

      IIF 48
  • Brown, Laurence Edward
    British none stated born in August 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 33-33a, Martlands Industrial Estate, Smarts Heath Lane, Worplesden, Surrey, GU22 0RG, England

      IIF 49
  • Brown, Laurence Edward
    British property developer born in August 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 35-39, Moorgate, London, EC2R 6AR, England

      IIF 50
  • Brown, Lawrence Edward
    British director born in August 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Larkfield, School Road, Windlesham, Surrey, GU20 6PB

      IIF 51
  • Mr Abel Kehinde Idowu
    British born in July 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 46, Araglen Avenue, South Ockendon, RM15 5DA, England

      IIF 52
  • Mr Mark Bowen
    British born in May 1964

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 98, Ryder Street, Cardiff, South Glamorgan, CF11 9BU

      IIF 53
    • icon of address 98 Ryder Street, Pontcanna, Cardiff, South Glamorgan, CF11 9BU

      IIF 54
    • icon of address 98 Ryder Street, Cardiff, Glamorgan, CF11 9BU

      IIF 55
    • icon of address Waterloo Hotel, Alexandra Road, Newport, NP20 2JG, Wales

      IIF 56
  • Bowen, Mark
    British

    Registered addresses and corresponding companies
    • icon of address 98 Ryder Street, Cardiff, South Glamorgan, CF11 9BU

      IIF 57
  • Bowen, Mark
    British construction

    Registered addresses and corresponding companies
    • icon of address 98 Ryder Street, Cardiff, South Glamorgan, CF11 9BU

      IIF 58
  • Burrows, Ronald James
    British building born in February 1968

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 4 Martin Gardens, Drumlaken Park, Muthill, Crieff, Perthshire, PH5 2DG

      IIF 59
  • Burrows, Ronald James
    British director born in February 1968

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 4 Martin Gardens, Drumlaken Park, Muthill, Crieff, Perthshire, PH5 2DG

      IIF 60
  • Idowu, Abel Kehinde
    Nigerian building born in July 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 46, Araglen Avenue, Ockendon, Thurrock, RM15 5DA, United Kingdom

      IIF 61
  • Idowu, Abel Kehinde
    Nigerian engineer born in July 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 84, Vincent Road, Dagenham, Essex, RM9 6AT, England

      IIF 62
    • icon of address 84, Cavell Crescent, Dartford, DA1 5NS, England

      IIF 63
  • Mr Laurence Brown
    English born in August 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 6, St George's Business Centre, St Georges Square, Porstmouth, Hampshire, PO1 3EY, United Kingdom

      IIF 64
    • icon of address 17n Lansbury Business Estate, 102 Lower Guildford Road, Knaphill, Woking, GU21 2EP, England

      IIF 65
    • icon of address 17p Lansbury Business Estate, 102 Lower Guildford Road, Knaphill, Woking, GU21 2EP, England

      IIF 66
  • Mr Laurence Edward Brown
    British born in August 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Squire House, 81-87 High Street, Billericay, Essex, CM12 9AS

      IIF 67
    • icon of address Unit 33-33a Martlands Industrial Estate, Smarts Heath Road, Woking, GU22 0RG, England

      IIF 68
  • Bowen, Mark
    British director born in July 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 25, Matham Grove, London, SE22 8PN, England

      IIF 69
    • icon of address C/o Dpc, Stone House, 55 Stone Road Business Park, Stoke-on-trent, Staffordshire, ST4 6SR, England

      IIF 70 IIF 71 IIF 72
    • icon of address C/o Dpc, Stone House, 55 Stone Road Business Park, Stoke-on-trent, Staffs, ST4 6SR, United Kingdom

      IIF 75
  • Bowen, Mark
    British glazing supplier born in November 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Bryncelyn, Llanfair Caereinion, Welshpool, Powys, SY21 0BL

      IIF 76
  • Brown, Laurence Edward
    English commercial director born in August 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, St. Georges Square, Portsmouth, PO1 3EY, England

      IIF 77
  • Brown, Laurence Edward
    English company director born in August 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6 St Georges Square, Portsmouth, Hampshire, PO1 3EY, England

      IIF 78
  • Mr John Frederick Brinklow
    British born in June 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Doullens, Tyland Lane, Sandling, Maidstone, Kent, ME14 3BL, England

      IIF 79
  • Rainbow, Stephanie
    British administrator born in May 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 5, 6, Jesmond Gardens, Newcastle Upon Tyne, NE2 2JN, United Kingdom

      IIF 80
    • icon of address Office 22a The Off Quay Building, Foundry Lane, Newcastle Upon Tyne, NE6 1LH, England

      IIF 81
  • Mr Abel Kehinde Idowu
    Nigerian born in July 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 84, Vincent Road, Dagenham, Essex, RM9 6AT

      IIF 82
    • icon of address 46, Araglen Avenue, Ockendon, Thurrock, RM15 5DA, United Kingdom

      IIF 83
  • Mr Laurence Edward Brown
    English born in August 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, St. Georges Square, Portsmouth, PO1 3EY, England

      IIF 84
  • Mr Mark Bowen
    British born in July 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 25, Matham Grove, London, SE22 8PN, England

      IIF 85
  • Mr Mark Bowen
    British born in November 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Bryncelyn, Llanfair Caereinion, Welshpool, Powys, SY21 0BL

      IIF 86
  • Mr Ronald James Burrows
    British born in February 1968

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 23 Auchinloch Road, Lenzie, G66 5ET

      IIF 87
  • Bowyer, Ian Michael Fredrick

    Registered addresses and corresponding companies
    • icon of address 4, Selwood Road, Brentwood, CM14 4PX, England

      IIF 88
    • icon of address 344-354, Gray's Inn Road, London, WC1X 8BP, England

      IIF 89
    • icon of address Hamilton House, Mabledon Place, London, WC1H 9BB, England

      IIF 90
  • Burrows, Ronald James

    Registered addresses and corresponding companies
    • icon of address 4 Martin Gardens, Drumlaken Park, Muthill, Crieff, Perthshire, PH5 2DG

      IIF 91
  • Laurence Edward Brown
    British born in August 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 35-39, Moorgate, London, EC2R 6AR, England

      IIF 92
    • icon of address Unit 41, Martlands Industrial Estate, Smarts Heath Lane, Woking, GU22 0RQ, United Kingdom

      IIF 93 IIF 94 IIF 95
  • Brown, Laurence Edward
    British building born in August 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Park View, Beech Walk, Windlesham, Surrey, GU20 6HB

      IIF 96
  • Brown, Laurence Edward
    British director born in August 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2 Mountview Court, 310 Friern Barnet Lane, Whetstone, London, N20 0YZ, United Kingdom

      IIF 97
    • icon of address Park View, Beech Walk, Windlesham, Surrey, GU20 6HB

      IIF 98
    • icon of address Unit 41, Martlands Industrial Estate, Smarts Heath Lane, Woking, GU22 0RQ, United Kingdom

      IIF 99 IIF 100 IIF 101
  • Mr Ian Michael Fredrick Bowyer
    British born in January 2020

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 344-354, Gray's Inn Road, London, WC1X 8BP, England

      IIF 102
  • Adebayo, Adewunmi Rishman
    British company director born in December 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Imogen Place, Unit A2 Five Stones, Toddington Lane, Wick, Littlehampton, West Sussex, BN17 7PP

      IIF 103
  • Rainbow, Stephanie Frances
    British company director born in May 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 32, Northam Road, Whitley Bay, Tyne And Wear, NE26 3PU, England

      IIF 104
  • Mr Laurence Edward Brown
    British born in August 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 41 Martlands Industrial Estate, Smarts Heath Lane, Woking, Surrey, GU22 0RQ, United Kingdom

      IIF 105
    • icon of address Units 41 Martlands Industrial Estate, Smarts Heath Lane, Woking, Surrey, GU22 0RQ, United Kingdom

      IIF 106
  • Mr Adewunmi Rishman Adebayo
    British born in December 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1st Floor, Spire Walk, Chesterfield, Derbyshire, S40 2WG

      IIF 107
    • icon of address Imogen Place, Unit A2 Five Stones, Toddington Lane, Littlehampton, West Sussex, BN17 7PP, United Kingdom

      IIF 108
  • Bowyer, Ian Michael Fredrick
    British builder born in April 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Selwood Road, Brentwood, CM14 4PX, England

      IIF 109
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 110
  • Bowyer, Ian Michael Fredrick
    British company director born in April 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Selwood Road, Brentwood, CM14 4PX, England

      IIF 111
    • icon of address 344-354, Gray's Inn Road, London, WC1X 8BP, England

      IIF 112
    • icon of address Hamilton House, Mabledon Place, London, WC1H 9BB, England

      IIF 113
  • Bowyer, Ian Michael Fredrick
    British construction born in April 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Selwood Road, Brentwood, CM14 4PX, England

      IIF 114
  • Bowyer, Ian Michael Fredrick
    British director born in April 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Ian Michael Fredrick Bowyer
    British born in April 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Selwood Road, Brentwood, CM14 4PX, England

      IIF 117 IIF 118
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 119
    • icon of address Hamilton House, Mabledon Place, London, WC1H 9BB, England

      IIF 120
  • Adebayo, Adewunmi Showers Adewole, Mr.
    British building born in December 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1st Floor, Spire Walk, Chesterfield, Derbyshire, S40 2WG

      IIF 121
child relation
Offspring entities and appointments
Active 57
  • 1
    icon of address C/o Dpc Stone House, 55 Stone Road Business Park, Stoke-on-trent, Staffs, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -2,779 GBP2024-06-30
    Officer
    icon of calendar 2019-06-13 ~ now
    IIF 75 - Director → ME
  • 2
    icon of address 98 Ryder Street, Cardiff, South Glamorgan
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    icon of calendar 2009-09-25 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2016-09-25 ~ now
    IIF 53 - Right to appoint or remove directorsOE
    IIF 53 - Ownership of voting rights - 75% or moreOE
    IIF 53 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 98 Ryder Street, Pontcanna, Cardiff, South Glamorgan
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-12-24
    Officer
    icon of calendar 2002-11-28 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2016-11-28 ~ now
    IIF 54 - Ownership of shares – 75% or moreOE
  • 4
    icon of address Bryncelyn, Llanfair Caereinion, Welshpool, Powys
    Active Corporate (2 parents)
    Equity (Company account)
    19,479 GBP2024-12-31
    Officer
    icon of calendar 2002-11-28 ~ now
    IIF 76 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 86 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address 98 Ryder Street, Cardiff, Glamorgan
    Active Corporate (1 parent)
    Equity (Company account)
    -203,027 GBP2024-02-29
    Officer
    icon of calendar 2013-01-19 ~ now
    IIF 22 - Director → ME
    icon of calendar 2007-02-19 ~ now
    IIF 57 - Secretary → ME
    Person with significant control
    icon of calendar 2017-02-19 ~ now
    IIF 55 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 55 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address Unit 41 Martland Industrial Estate, Smarts Heath Lane, Woking, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2022-03-31
    Person with significant control
    icon of calendar 2020-03-05 ~ dissolved
    IIF 25 - Right to appoint or remove directorsOE
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 25 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address Unit 41 Martland Industrial Estate, Smarts Heath Lane, Woking, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-09-09 ~ dissolved
    IIF 11 - Director → ME
  • 8
    icon of address 17n Lansbury Business Estate 102 Lower Guildford Road, Knaphill, Woking, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2022-11-11 ~ now
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2022-11-11 ~ now
    IIF 65 - Right to appoint or remove directorsOE
    IIF 65 - Ownership of voting rights - 75% or moreOE
    IIF 65 - Ownership of shares – 75% or moreOE
  • 9
    icon of address Unit 41 Martlands Industrial Estate, Smarts Heath Lane, Woking, Surrey, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    7,827,194 GBP2023-12-29
    Officer
    icon of calendar 2015-04-14 ~ now
    IIF 38 - Director → ME
  • 10
    icon of address Unit 6 St. Georges Square, Portsmouth, Hampshire, England
    Active Corporate (1 parent, 11 offsprings)
    Officer
    icon of calendar 2021-03-26 ~ now
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2021-03-26 ~ now
    IIF 28 - Ownership of shares – 75% or moreOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Right to appoint or remove directorsOE
  • 11
    icon of address Unit 41 Martland Industrial Estate, Smarts Heath Lane, Woking, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2022-03-31
    Person with significant control
    icon of calendar 2020-03-04 ~ dissolved
    IIF 24 - Right to appoint or remove directorsOE
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    icon of address Unit 41 Martland Industrial Estate, Smarts Heath Lane, Woking, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2022-03-31
    Person with significant control
    icon of calendar 2020-03-05 ~ dissolved
    IIF 26 - Right to appoint or remove directorsOE
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 26 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    icon of address Unit 6 St. Georges Square, Portsmouth, Hampshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2021-03-30 ~ now
    IIF 46 - Director → ME
  • 14
    icon of address Unit 6 St. Georges Square, Portsmouth, Hampshire, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2021-03-30 ~ now
    IIF 47 - Director → ME
  • 15
    icon of address Unit 41 Martland Industrial Estate, Smarts Heath Lane, Woking, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-09-09 ~ dissolved
    IIF 9 - Director → ME
  • 16
    CHURCHILL ROOFING SOUTHERN LIMITED - 2023-11-30
    icon of address 17p Lansbury Business Estate 102 Lower Guildford Road, Knaphill, Woking, England
    Active Corporate (2 parents)
    Equity (Company account)
    -15,769 GBP2024-12-31
    Officer
    icon of calendar 2022-11-11 ~ now
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2022-11-11 ~ now
    IIF 66 - Right to appoint or remove directorsOE
    IIF 66 - Ownership of voting rights - 75% or moreOE
    IIF 66 - Ownership of shares – 75% or moreOE
  • 17
    DDL212 LIMITED - 2019-12-12
    icon of address Unit 41, Martlands Industrial Estate, Smarts Heath Lane, Woking, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2021-05-31
    Officer
    icon of calendar 2019-05-23 ~ dissolved
    IIF 99 - Director → ME
    Person with significant control
    icon of calendar 2019-05-23 ~ dissolved
    IIF 95 - Has significant influence or control as a member of a firmOE
    IIF 95 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 95 - Ownership of shares – More than 25% but not more than 50%OE
  • 18
    icon of address Unit 41 Martland Industrial Estate, Smarts Heath Lane, Woking, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-09-09 ~ dissolved
    IIF 10 - Director → ME
  • 19
    icon of address Unit 6 St George's Business Centre, St Georges Square, Porstmouth, Hampshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-12-30
    Officer
    icon of calendar 2022-11-11 ~ now
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2022-11-11 ~ now
    IIF 64 - Right to appoint or remove directorsOE
    IIF 64 - Ownership of voting rights - 75% or moreOE
    IIF 64 - Ownership of shares – 75% or moreOE
  • 20
    icon of address Unit 6 St. Georges Square, Portsmouth, Hampshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2021-03-30 ~ now
    IIF 45 - Director → ME
  • 21
    icon of address Unit 6 St George's Square, Portsmouth, Hampshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-08-31
    Officer
    icon of calendar 2021-08-04 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2021-08-04 ~ dissolved
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 29 - Ownership of shares – More than 25% but not more than 50%OE
  • 22
    icon of address 31a Station Road, Whitley Bay, Tyne And Wear, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-01-01 ~ dissolved
    IIF 7 - Director → ME
  • 23
    TUDOR HOMES LIMITED - 2010-01-30
    icon of address The Old Exchange, 234 Southchurch Road, Southend On Sea
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-01-31 ~ dissolved
    IIF 41 - Director → ME
  • 24
    icon of address Squire House, 81-87 High Street, Billericay, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-12-08 ~ dissolved
    IIF 97 - Director → ME
    Person with significant control
    icon of calendar 2016-12-08 ~ dissolved
    IIF 67 - Has significant influence or controlOE
  • 25
    icon of address The Old Exchange, 234 Southchurch Road, Southend On Sea
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-10-15 ~ dissolved
    IIF 51 - Director → ME
  • 26
    icon of address 84 Vincent Road, Dagenham, Essex
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2018-07-31
    Officer
    icon of calendar 2015-09-15 ~ dissolved
    IIF 62 - Director → ME
    Person with significant control
    icon of calendar 2016-05-07 ~ dissolved
    IIF 82 - Has significant influence or control as a member of a firmOE
    IIF 82 - Has significant influence or control over the trustees of a trustOE
    IIF 82 - Has significant influence or controlOE
  • 27
    FLEMING TIMBER BUILDINGS (SCOTLAND) LIMITED - 1985-07-23
    icon of address 23 Auchinloch Road, Lenzie
    Active Corporate (5 parents)
    Officer
    icon of calendar 1996-09-01 ~ now
    IIF 60 - Director → ME
    icon of calendar 2007-03-30 ~ now
    IIF 91 - Secretary → ME
    Person with significant control
    icon of calendar 2022-03-22 ~ now
    IIF 87 - Ownership of shares – More than 25% but not more than 50%OE
  • 28
    CJ FREDELLEN LIMITED - 2021-02-22
    icon of address Doullens Tyland Lane, Sandling, Maidstone, Kent, England
    Active Corporate (1 parent)
    Equity (Company account)
    234 GBP2024-03-31
    Officer
    icon of calendar 2015-12-07 ~ now
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 79 - Ownership of voting rights - 75% or moreOE
    IIF 79 - Ownership of shares – 75% or moreOE
  • 29
    icon of address Stone House, Stone Road Business Park, Stoke-on-trent, England
    Active Corporate (4 parents)
    Equity (Company account)
    6,468 GBP2024-06-30
    Officer
    icon of calendar 2020-09-02 ~ now
    IIF 74 - Director → ME
  • 30
    icon of address C/o Dpc Stone House, 55 Stone Road Business Park, Stoke-on-trent, Staffordshire, England
    Active Corporate (6 parents, 3 offsprings)
    Equity (Company account)
    -72,727 GBP2024-06-30
    Officer
    icon of calendar 2020-08-27 ~ now
    IIF 71 - Director → ME
  • 31
    icon of address Stone House, Stone Road Business Park, Stoke-on-trent, England
    Active Corporate (4 parents)
    Equity (Company account)
    26,516 GBP2024-06-30
    Officer
    icon of calendar 2021-04-22 ~ now
    IIF 72 - Director → ME
  • 32
    icon of address Stone House, Stone Road Business Park, Stoke-on-trent, England
    Active Corporate (4 parents)
    Equity (Company account)
    -435 GBP2024-06-30
    Officer
    icon of calendar 2020-08-31 ~ now
    IIF 70 - Director → ME
  • 33
    icon of address Unit 41 Martlands Industrial Estate, Smart Heath Lane, Woking, Surrey, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-11-14 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2023-11-14 ~ dissolved
    IIF 27 - Right to appoint or remove directorsOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Ownership of shares – 75% or moreOE
  • 34
    icon of address 6 St. Georges Square, Portsmouth, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-10-26 ~ dissolved
    IIF 77 - Director → ME
    Person with significant control
    icon of calendar 2023-10-26 ~ dissolved
    IIF 84 - Right to appoint or remove directorsOE
    IIF 84 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 84 - Ownership of shares – More than 25% but not more than 50%OE
  • 35
    CHUCHILLS (EGHAM) LTD - 2021-08-10
    HTGP (EGHAM) LTD - 2021-08-06
    icon of address 6 St Georges Square, Portsmouth, Hampshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -724,234 GBP2024-12-31
    Officer
    icon of calendar 2021-04-22 ~ now
    IIF 78 - Director → ME
  • 36
    icon of address 4 Selwood Road, Brentwood, Essex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-12-31 ~ dissolved
    IIF 8 - Director → ME
  • 37
    icon of address Imogen Place, Unit A2 Five Stones Toddington Lane, Wick, Littlehampton, West Sussex
    Dissolved Corporate (2 parents)
    Current Assets (Company account)
    15,863 GBP2016-03-31
    Officer
    icon of calendar 2013-03-27 ~ dissolved
    IIF 103 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    IIF 108 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 108 - Ownership of shares – More than 25% but not more than 50%OE
  • 38
    icon of address The Old Exchange 234 Southchurch Road, Southend-on-sea
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1998-09-02 ~ dissolved
    IIF 96 - Director → ME
  • 39
    L & J SCAFFOLDING LIMITED - 2004-02-25
    icon of address The Old Exchange, 234 Southchurch Road, Southend On Sea
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2001-10-04 ~ dissolved
    IIF 35 - Director → ME
  • 40
    icon of address C/o Dpc Stone House, Stone Road Business Park, Stoke-on-trent, Stafforshire, England
    Active Corporate (2 parents, 4 offsprings)
    Equity (Company account)
    2,541 GBP2024-12-31
    Officer
    icon of calendar 2011-12-15 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 16 - Right to appoint or remove directorsOE
  • 41
    icon of address C/o Dpc Stone House, Stone Road Business Park, Stone Road, Stoke-on-trent, Staffordshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    276,450 GBP2024-12-31
    Officer
    icon of calendar 2017-11-01 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2017-11-01 ~ now
    IIF 17 - Right to appoint or remove directorsOE
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 17 - Ownership of shares – More than 25% but not more than 50%OE
  • 42
    MERCYCREST BUILDERS LTD - 2019-11-14
    icon of address 46 Araglen Avenue, Ockendon, Thurrock, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    7,286 GBP2024-11-30
    Officer
    icon of calendar 2011-11-08 ~ now
    IIF 61 - Director → ME
    Person with significant control
    icon of calendar 2016-11-01 ~ now
    IIF 83 - Ownership of shares – 75% or moreOE
  • 43
    icon of address 46 Araglen Avenue, South Ockendon, England
    Active Corporate (2 parents)
    Equity (Company account)
    -17,899 GBP2024-12-31
    Officer
    icon of calendar 2023-12-12 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2023-12-12 ~ now
    IIF 52 - Right to appoint or remove directorsOE
    IIF 52 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 52 - Ownership of shares – More than 25% but not more than 50%OE
  • 44
    icon of address 8 Twisleton Court, Priory Hill, Dartford, Kent, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-01-24 ~ dissolved
    IIF 2 - Director → ME
  • 45
    icon of address 1st Floor Spire Walk, Chesterfield, Derbyshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    60 GBP2017-03-31
    Officer
    icon of calendar 2011-04-06 ~ dissolved
    IIF 121 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    IIF 107 - Has significant influence or controlOE
    IIF 107 - Right to appoint or remove directorsOE
    IIF 107 - Ownership of voting rights - 75% or moreOE
    IIF 107 - Ownership of shares – 75% or moreOE
  • 46
    icon of address Calder & Co, 30 Orange Street, London, United Kingdom
    Dissolved Corporate (5 parents)
    Equity (Company account)
    1,934 GBP2022-10-30
    Officer
    icon of calendar 2009-10-08 ~ dissolved
    IIF 36 - Director → ME
  • 47
    PALL MALL INITIATIVES LIMITED - 2009-07-02
    icon of address Calder & Co, 30 Orange Street, London, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    -1,956,398 GBP2022-10-30
    Officer
    icon of calendar 2009-06-22 ~ now
    IIF 37 - Director → ME
  • 48
    icon of address 27 Cooke Road, Poole, Dorset, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    20 GBP2016-05-31
    Officer
    icon of calendar 2015-05-13 ~ dissolved
    IIF 1 - Director → ME
  • 49
    icon of address Unit 41 Martlands Industrial Estate, Smarts Heath Lane, Woking, Surrey, England
    Active Corporate (2 parents)
    Equity (Company account)
    251,752 GBP2022-12-30
    Officer
    icon of calendar 2019-05-30 ~ now
    IIF 48 - Director → ME
  • 50
    icon of address 25 Matham Grove, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    icon of calendar 2023-06-30 ~ now
    IIF 69 - Director → ME
    Person with significant control
    icon of calendar 2023-06-30 ~ now
    IIF 85 - Ownership of shares – 75% or moreOE
  • 51
    CHURCHILL DESIGN AND BUILD LTD - 2020-01-28
    DDL214 LIMITED - 2019-12-12
    icon of address Unit 41, Martlands Industrial Estate, Smarts Heath Lane, Woking, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2021-05-31
    Person with significant control
    icon of calendar 2019-05-23 ~ dissolved
    IIF 93 - Right to appoint or remove directorsOE
    IIF 93 - Ownership of voting rights - 75% or moreOE
    IIF 93 - Ownership of shares – 75% or moreOE
  • 52
    DDL213 LIMITED - 2019-12-12
    icon of address Unit 41, Martlands Industrial Estate, Smarts Heath Lane, Woking, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2021-05-31
    Officer
    icon of calendar 2019-05-23 ~ dissolved
    IIF 101 - Director → ME
    Person with significant control
    icon of calendar 2019-05-23 ~ dissolved
    IIF 94 - Has significant influence or control as a member of a firmOE
    IIF 94 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 94 - Ownership of shares – More than 25% but not more than 50%OE
  • 53
    icon of address Unit 41 Martlands Industrial Estate, Smarts Heath Lane, Wokingsurrey
    Active Corporate (2 parents)
    Equity (Company account)
    -313,012 GBP2022-12-29
    Officer
    icon of calendar 2016-11-23 ~ now
    IIF 49 - Director → ME
  • 54
    DDL206 LIMITED - 2017-11-24
    icon of address Unit 41 Martlands Industrial Estate, Smarts Heath Lane, Woking, Surrey, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    22,403 GBP2021-12-30
    Officer
    icon of calendar 2017-11-24 ~ dissolved
    IIF 50 - Director → ME
  • 55
    icon of address C/o Dpc Stone House, 55 Stone Road Business Park, Stoke-on-trent, Staffordshire, England
    Active Corporate (6 parents)
    Equity (Company account)
    41,723 GBP2024-06-30
    Officer
    icon of calendar 2020-06-17 ~ now
    IIF 73 - Director → ME
  • 56
    icon of address 91 High Street, Chatham, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    135 GBP2019-10-31
    Officer
    icon of calendar 2019-01-11 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2019-01-11 ~ dissolved
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 15 - Right to appoint or remove directorsOE
  • 57
    icon of address C/o Valentine & Co Galley House, Moon Lane, Barnet
    Liquidation Corporate (1 parent)
    Equity (Company account)
    5,493 GBP2021-02-28
    Officer
    icon of calendar 2019-02-07 ~ now
    IIF 109 - Director → ME
    Person with significant control
    icon of calendar 2019-02-07 ~ now
    IIF 117 - Ownership of shares – 75% or moreOE
Ceased 25
  • 1
    icon of address Atholl Baptist Centre, Atholl Road, Pitlochry, Perthshire
    Converted / Closed Corporate (8 parents)
    Equity (Company account)
    348,719 GBP2019-12-31
    Officer
    icon of calendar 2001-02-01 ~ 2007-08-31
    IIF 59 - Director → ME
  • 2
    icon of address Lloyd George House Fordshill Road, Rotherwas Industrial Estate, Hereford, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    5,995 GBP2021-12-31
    Officer
    icon of calendar 2004-12-17 ~ 2013-11-01
    IIF 20 - Director → ME
  • 3
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -5,995 GBP2024-04-30
    Officer
    icon of calendar 2023-04-20 ~ 2024-01-01
    IIF 110 - Director → ME
    Person with significant control
    icon of calendar 2023-04-20 ~ 2024-01-01
    IIF 119 - Right to appoint or remove directors OE
    IIF 119 - Ownership of voting rights - 75% or more OE
    IIF 119 - Ownership of shares – 75% or more OE
  • 4
    icon of address Office 22a The Off Quay Building, Foundry Lane, Newcastle Upon Tyne, England
    Active Corporate (1 parent)
    Equity (Company account)
    -1,668 GBP2024-08-31
    Officer
    icon of calendar 2019-06-20 ~ 2025-03-09
    IIF 81 - Director → ME
  • 5
    icon of address Unit 41 Martland Industrial Estate, Smarts Heath Lane, Woking, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2022-03-31
    Officer
    icon of calendar 2020-03-05 ~ 2022-12-13
    IIF 43 - Director → ME
  • 6
    icon of address Unit 41 Martlands Industrial Estate, Smarts Heath Lane, Woking, Surrey, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    7,827,194 GBP2023-12-29
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-04-30
    IIF 105 - Right to appoint or remove directors OE
    IIF 105 - Ownership of voting rights - 75% or more OE
    IIF 105 - Ownership of shares – 75% or more OE
  • 7
    icon of address Unit 41 Martland Industrial Estate, Smarts Heath Lane, Woking, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2022-03-31
    Officer
    icon of calendar 2020-03-04 ~ 2022-12-13
    IIF 44 - Director → ME
  • 8
    icon of address Unit 41 Martland Industrial Estate, Smarts Heath Lane, Woking, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2022-03-31
    Officer
    icon of calendar 2020-03-05 ~ 2022-12-13
    IIF 42 - Director → ME
  • 9
    icon of address Unit P, Orchard Business Centre, St. Barnabas Close, Maidstone, Kent, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    285,964 GBP2024-03-30
    Officer
    icon of calendar 2011-11-17 ~ 2021-02-12
    IIF 30 - Director → ME
  • 10
    icon of address 6 Eddleston Avenue, Newcastle, England
    Active Corporate (1 parent)
    Equity (Company account)
    119,002 GBP2024-11-30
    Officer
    icon of calendar 2020-10-24 ~ 2021-08-05
    IIF 80 - Director → ME
  • 11
    icon of address The Old Buttermarket Market Plac, Tuxford, Newark, Nottinghamshire
    Active Corporate (2 parents)
    Equity (Company account)
    1,973,511 GBP2024-03-31
    Officer
    icon of calendar 2013-03-01 ~ 2016-03-03
    IIF 6 - Director → ME
  • 12
    icon of address 1033 Victoria Centre, Nottingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    -1,117 GBP2020-01-31
    Officer
    icon of calendar 2020-03-01 ~ 2021-07-01
    IIF 111 - Director → ME
    icon of calendar 2020-06-05 ~ 2021-06-01
    IIF 88 - Secretary → ME
  • 13
    icon of address 31a Station Road, Station Road, Whitley Bay, Tyne And Wear, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-02-21 ~ 2012-12-31
    IIF 104 - Director → ME
  • 14
    icon of address 344-354 Gray's Inn Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-01-13 ~ 2020-01-27
    IIF 112 - Director → ME
    icon of calendar 2020-01-13 ~ 2020-01-27
    IIF 89 - Secretary → ME
    Person with significant control
    icon of calendar 2020-01-13 ~ 2020-01-27
    IIF 102 - Right to appoint or remove directors OE
  • 15
    CHUCHILLS (EGHAM) LTD - 2021-08-10
    HTGP (EGHAM) LTD - 2021-08-06
    icon of address 6 St Georges Square, Portsmouth, Hampshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -724,234 GBP2024-12-31
    Person with significant control
    icon of calendar 2021-04-22 ~ 2021-04-22
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 23 - Ownership of shares – More than 25% but not more than 50% OE
  • 16
    icon of address 1 Kings Avenue, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    5,393 GBP2020-02-28
    Officer
    icon of calendar 2020-05-07 ~ 2021-12-21
    IIF 116 - Director → ME
    icon of calendar 2020-01-02 ~ 2020-02-28
    IIF 115 - Director → ME
    icon of calendar 2017-02-15 ~ 2018-07-12
    IIF 114 - Director → ME
    Person with significant control
    icon of calendar 2017-02-15 ~ 2020-02-28
    IIF 118 - Has significant influence or control OE
  • 17
    icon of address Swan House, Savill Way, Marlow, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2007-11-07 ~ 2013-05-24
    IIF 40 - Director → ME
  • 18
    icon of address Hamilton House, Mabledon Place, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-01-13 ~ 2020-03-12
    IIF 113 - Director → ME
    icon of calendar 2020-01-13 ~ 2020-03-12
    IIF 90 - Secretary → ME
    Person with significant control
    icon of calendar 2020-01-13 ~ 2020-03-12
    IIF 120 - Right to appoint or remove directors OE
  • 19
    icon of address 9 Bramdean Gardens, Lee, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-09-15 ~ 2006-09-30
    IIF 98 - Director → ME
  • 20
    icon of address 27 Old Gloucester Street, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    16,309 GBP2023-10-31
    Officer
    icon of calendar 2021-02-09 ~ 2021-02-10
    IIF 63 - Director → ME
  • 21
    icon of address Unit 41 Martlands Industrial Estate, Smarts Heath Lane, Woking, Surrey, England
    Active Corporate (2 parents)
    Equity (Company account)
    251,752 GBP2022-12-30
    Person with significant control
    icon of calendar 2019-05-30 ~ 2021-03-26
    IIF 106 - Right to appoint or remove directors OE
    IIF 106 - Ownership of voting rights - 75% or more OE
    IIF 106 - Ownership of shares – 75% or more OE
  • 22
    CHURCHILL DESIGN AND BUILD LTD - 2020-01-28
    DDL214 LIMITED - 2019-12-12
    icon of address Unit 41, Martlands Industrial Estate, Smarts Heath Lane, Woking, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2021-05-31
    Officer
    icon of calendar 2019-05-23 ~ 2020-01-27
    IIF 100 - Director → ME
  • 23
    icon of address Unit 41 Martlands Industrial Estate, Smarts Heath Lane, Wokingsurrey
    Active Corporate (2 parents)
    Equity (Company account)
    -313,012 GBP2022-12-29
    Person with significant control
    icon of calendar 2017-11-30 ~ 2022-04-30
    IIF 68 - Right to appoint or remove directors OE
    IIF 68 - Ownership of voting rights - 75% or more OE
    IIF 68 - Ownership of shares – 75% or more OE
  • 24
    DDL206 LIMITED - 2017-11-24
    icon of address Unit 41 Martlands Industrial Estate, Smarts Heath Lane, Woking, Surrey, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    22,403 GBP2021-12-30
    Person with significant control
    icon of calendar 2017-11-24 ~ 2022-04-30
    IIF 92 - Right to appoint or remove directors OE
    IIF 92 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 92 - Ownership of shares – More than 50% but less than 75% OE
  • 25
    icon of address Bradbury House, Mission Court, Newport, Gwent, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -261,764 GBP2022-02-01
    Officer
    icon of calendar 2005-01-24 ~ 2018-02-20
    IIF 19 - Director → ME
    icon of calendar 2007-06-01 ~ 2018-02-20
    IIF 58 - Secretary → ME
    Person with significant control
    icon of calendar 2017-01-24 ~ 2018-02-01
    IIF 56 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 56 - Ownership of shares – More than 25% but not more than 50% 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 26 August 2025 and licensed under the Open Government Licence v3.0.