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

Crossley, Stuart James

    Related profiles found in government register
  • Crossley, Stuart James
    British ceo born in July 1944

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Lunar House, Mercury Park, Wooburn Green, High Wycombe, Bucks, HP10 0HH, England

      IIF 1 IIF 2
    • icon of address Herschel House, 58 Herschel Street, Slough, Berkshire, SL1 1PG

      IIF 3
  • Crossley, Stuart James
    British chairman born in July 1944

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Metcalfe Farm Village Lane, Hedgerley, Slough, Buckinghamshire, SL2 3UY

      IIF 4
  • Crossley, Stuart James
    British chief executive born in July 1944

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Remenham House, Regatta Place, Marlow Road, Bourne End, SL8 5TD, England

      IIF 5 IIF 6
  • Crossley, Stuart James
    British company director born in July 1944

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Crossley, Stuart James
    British company secretary born in July 1944

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Remenham House, Regatta Place, Marlow Road, Bourne End, SL8 5TD, England

      IIF 23
    • icon of address Metcalfe Farm Village Lane, Hedgerley, Slough, Buckinghamshire, SL2 3UY

      IIF 24 IIF 25 IIF 26
  • Crossley, Stuart James
    British director born in July 1944

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Crossley, Stuart James
    British managing director born in July 1944

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Remenham House, Regatta Place, Marlow Road, Bourne End, SL8 5TD, England

      IIF 56
  • Crossley, Stuart James
    British vd born in July 1944

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Metcalfe Farm Village Lane, Hedgerley, Slough, Buckinghamshire, SL2 3UY

      IIF 57
  • Crossley, Stuart James
    born in July 1944

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Metcalfe Farm, Village Lane Hedgeley, Slough, SP2 3UY

      IIF 58
  • Crossely, Stuart James
    British director born in July 1944

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Lunar House, Mercury Park, Wooburn Green, HP10 0HH, England

      IIF 59
  • Mr Stuart James Crossley
    British born in July 1944

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Remenham House, Marlow Road, Bourne End, Buckinghamshire, SL8 5TD, United Kingdom

      IIF 60
    • icon of address Remenham House, Regatta Place, Marlow Road, Bourne End, SL8 5TD, England

      IIF 61
    • icon of address Lunar House, Mercury Park, Wooburn Green, High Wycombe, Buckinghamshire, HP10 0HH

      IIF 62
  • Crossley, Stuart James
    British director

    Registered addresses and corresponding companies
    • icon of address Metcalfe Farm Village Lane, Hedgerley, Slough, Buckinghamshire, SL2 3UY

      IIF 63
child relation
Offspring entities and appointments
Active 11
  • 1
    ASSIGNCORP LIMITED - 2000-11-21
    icon of address Lunar House, Mercury Park, Wooburn Green, High Wycombe, Buckinghamshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-10-05 ~ dissolved
    IIF 51 - Director → ME
  • 2
    14 HIGH STREET LIMITED - 2002-10-03
    LINNELLS NUMBER SEVENTY NINE LIMITED - 2002-09-25
    icon of address Lunar House, Mercury Park, Wooburn Green, High Wycombe, Buckinghamshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-07-25 ~ dissolved
    IIF 17 - Director → ME
  • 3
    WOODCLOCK LIMITED - 2006-02-07
    icon of address Lunar House, Mercury Park Wooburn Green, High Wycombe, Buckinghamshire
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    -728,330 GBP2017-03-31
    Officer
    icon of calendar 2005-12-16 ~ dissolved
    IIF 42 - Director → ME
  • 4
    COMLAND 62 HIGH STREET NUMBER 1 LIMITED - 2018-01-19
    icon of address Remenham House Regatta Place, Marlow Road, Bourne End, England
    Active Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2017-03-31
    Officer
    icon of calendar 2002-08-01 ~ now
    IIF 28 - Director → ME
  • 5
    icon of address Lunar House Mercury Park, Wooburn Green, High Wycombe, Bucks
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2012-02-23 ~ dissolved
    IIF 2 - Director → ME
  • 6
    icon of address Lunar House, Mercury Park Wooburn Green, High Wycombe, Buckinghamshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-12-01 ~ dissolved
    IIF 53 - Director → ME
  • 7
    COMLAND 62 HIGH STREET NUMBER 2 LIMITED - 2002-09-25
    icon of address Lunar House, Mercury Park, Wooburn Green, High Wycombe, Buckinghamshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-07-28 ~ dissolved
    IIF 49 - Director → ME
  • 8
    icon of address Remenham House, Marlow Road, Bourne End, Buckinghamshire, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Person with significant control
    icon of calendar 2024-10-25 ~ now
    IIF 60 - Ownership of shares – More than 50% but less than 75%OE
    IIF 60 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 60 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 60 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 60 - Right to appoint or remove directorsOE
  • 9
    icon of address Lunar House, Mercury Park Woodburn Green, High Wycombe, Buckinghamshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-01-20 ~ dissolved
    IIF 54 - Director → ME
  • 10
    icon of address Lunar House, Mercury Park, Wycombe Lane, Wooburn Green, High Wycombe, Buckinghamshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-02-04 ~ dissolved
    IIF 43 - Director → ME
  • 11
    icon of address Herschel House, 58 Herschel Street, Slough, Berkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-04-18 ~ dissolved
    IIF 3 - Director → ME
Ceased 47
  • 1
    SHOO 459 LIMITED - 2009-06-26
    icon of address The New Barn, Church Farm Woodman Lane, Sparsholt, Winchester, Hampshire, United Kingdom
    Active Corporate (6 parents, 5 offsprings)
    Equity (Company account)
    10,456,848 GBP2023-03-31
    Officer
    icon of calendar 2009-06-22 ~ 2022-09-03
    IIF 41 - Director → ME
  • 2
    icon of address 73 Balmore Park, Caversham, Reading, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    2,913 GBP2023-12-31
    Officer
    icon of calendar 1995-07-20 ~ 1997-10-27
    IIF 22 - Director → ME
  • 3
    FURBRIGHT HOMES LIMITED - 1986-10-17
    icon of address Cala House, 54 The Causeway, Staines Upon Thames, Surrey
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    5,014,000 GBP2022-12-31
    Officer
    icon of calendar ~ 1999-01-14
    IIF 24 - Director → ME
  • 4
    BANNER HOMES LIMITED - 2010-06-09
    ERMINE SECURITIES LIMITED - 1986-10-17
    icon of address Cala House, 54 The Causeway, Staines Upon Thames, Surrey
    Active Corporate (4 parents)
    Equity (Company account)
    6,370,000 GBP2022-12-31
    Officer
    icon of calendar ~ 1999-01-14
    IIF 18 - Director → ME
  • 5
    GERELF LIMITED - 2010-07-14
    icon of address Cala House, 54 The Causeway, Staines Upon Thames, Surrey
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    100 GBP2022-12-31
    Officer
    icon of calendar ~ 1999-01-14
    IIF 21 - Director → ME
  • 6
    BANNER HOMES (MIDLANDS) LIMITED - 2010-06-09
    BANNER HOMES (EASTERN) LTD - 2005-06-15
    MICHAEL OLIVER PROPERTIES LIMITED - 1991-01-25
    icon of address Cala House, 54 The Causeway, Staines Upon Thames, Surrey
    Active Corporate (4 parents)
    Equity (Company account)
    4,126,000 GBP2022-12-31
    Officer
    icon of calendar ~ 1999-01-14
    IIF 26 - Director → ME
  • 7
    BANNER HOMES (WESSEX) LIMITED - 2010-06-09
    BANNER HOMES (MIDLANDS) LTD. - 2002-04-17
    DEBENTURE SECURITIES LIMITED - 1991-01-22
    icon of address Cala House, 54 The Causeway, Staines Upon Thames, Surrey
    Active Corporate (4 parents)
    Equity (Company account)
    -2,945,000 GBP2022-12-31
    Officer
    icon of calendar ~ 1999-01-14
    IIF 15 - Director → ME
  • 8
    MISTRALFAME LIMITED - 1987-12-14
    icon of address 869 High Road, London, England
    Active Corporate (1 parent, 25 offsprings)
    Equity (Company account)
    38,828 GBP2024-06-30
    Officer
    icon of calendar ~ 1999-01-14
    IIF 19 - Director → ME
  • 9
    HBP 1 SUB LIMITED - 1997-12-04
    PITCOMP 160 LIMITED - 1997-11-20
    icon of address Resolve Advisory Limited 22, York Buildings, London
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    363,071 GBP2015-05-31
    Officer
    icon of calendar 1997-11-24 ~ 1999-01-26
    IIF 55 - Director → ME
  • 10
    QUIRECABLE LIMITED - 1991-01-29
    icon of address Cala House, 54 The Causeway, Staines Upon Thames, Surrey
    Active Corporate (4 parents)
    Equity (Company account)
    -1,115 GBP2022-12-31
    Officer
    icon of calendar ~ 1999-01-14
    IIF 25 - Director → ME
  • 11
    PLANAR HOUSE LIMITED - 2017-11-03
    COMLAND SOUTHAM LIMITED - 2014-12-01
    PLANAR HOUSE LIMITED - 2014-06-06
    icon of address Remenham House, Regatta Place, Marlow Road, Bourne End, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2004-07-22 ~ 2024-11-12
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-08-01
    IIF 62 - Ownership of shares – More than 50% but less than 75% OE
    IIF 62 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF 62 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 62 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF 62 - Right to appoint or remove directors OE
    IIF 62 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 62 - Has significant influence or control OE
    IIF 62 - Has significant influence or control over the trustees of a trust OE
  • 12
    LEVANTER THAMES DITTON LIMITED - 2023-09-05
    COMLAND CO 1 LIMITED - 2023-04-27
    icon of address Remenham House, Regatta Place, Marlow Road, Bourne End, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2018-10-10 ~ 2024-11-12
    IIF 30 - Director → ME
  • 13
    icon of address Remenham House Regatta Place, Marlow Road, Bourne End, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2018-10-10 ~ 2024-11-12
    IIF 36 - Director → ME
  • 14
    ASCOT COMMERCIAL ESTATES LIMITED - 1997-12-05
    GOULDITAR NO. 9 LIMITED - 1988-12-23
    icon of address Remenham House, Regatta Place, Marlow Road, Bourne End, England
    Active Corporate (3 parents)
    Officer
    icon of calendar ~ 2024-11-12
    IIF 8 - Director → ME
  • 15
    COMLAND COMMERCIAL PLC - 2007-12-10
    ASCOT COMMERCIAL PLC - 1997-12-05
    icon of address Remenham House, Regatta Place, Marlow Road, Bourne End, England
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 1997-11-05 ~ 2024-11-12
    IIF 9 - Director → ME
  • 16
    COMLAND GROUP PLC - 2017-03-14
    COMLAND PLC - 2017-03-14
    SHOO 343 LIMITED - 2007-08-29
    icon of address Remenham House, Regatta Place, Marlow Road, Bourne End, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2007-09-03 ~ 2024-11-12
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-10-29
    IIF 61 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 61 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF 61 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 61 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF 61 - Right to appoint or remove directors OE
  • 17
    REDSPIRIT LIMITED - 2000-08-18
    icon of address Remenham House, Regatta Place, Marlow Road, Bourne End, England
    Active Corporate (3 parents, 19 offsprings)
    Officer
    icon of calendar 2000-08-14 ~ 2024-11-12
    IIF 12 - Director → ME
  • 18
    ASCOT INDUSTRIAL AND COMMERCIAL PROPERTIES LIMITED - 1997-12-05
    BANNER INDUSTRIAL AND COMMERCIAL PROPERTIES LIMITED - 1997-11-12
    EXTRAHIVE LIMITED - 1988-06-10
    icon of address Remenham House, Regatta Place, Marlow Road, Bourne End, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar ~ 2024-11-12
    IIF 14 - Director → ME
  • 19
    SHOO 365 LIMITED - 2007-12-20
    icon of address Remenham House, Regatta Place, Marlow Road, Bourne End, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2007-12-17 ~ 2024-11-12
    IIF 13 - Director → ME
  • 20
    COMLAND CHARIOTT HOUSE LIMITED - 2019-07-17
    COMLAND KING STREET LIMITED - 2005-12-23
    icon of address Remenham House, Regatta Place, Marlow Road, Bourne End, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2003-09-01 ~ 2024-11-14
    IIF 38 - Director → ME
  • 21
    icon of address Remenham House, Regatta Place, Marlow Road, Bourne End, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2001-05-16 ~ 2024-11-12
    IIF 5 - Director → ME
  • 22
    icon of address Remenham House Regatta Place, Marlow Road, Bourne End, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2003-06-13 ~ 2024-11-12
    IIF 29 - Director → ME
    icon of calendar 2003-06-13 ~ 2004-05-26
    IIF 63 - Secretary → ME
  • 23
    LINNELLS NUMBER SEVENTY ONE LIMITED - 2002-05-24
    icon of address Remenham House, Regatta Place, Marlow Road, Bourne End, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2002-05-22 ~ 2024-11-12
    IIF 10 - Director → ME
  • 24
    COMLAND PREMIUM HOUSE LIMITED - 2019-07-17
    LINNELLS NUMBER NINETY LIMITED - 2003-04-03
    icon of address Remenham House, Regatta Place, Marlow Road, Bourne End, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2003-03-25 ~ 2024-11-12
    IIF 34 - Director → ME
  • 25
    SPEED 9991 LIMITED - 2005-04-12
    icon of address Remenham House, Regatta Place, Marlow Road, Bourne End, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2005-04-25 ~ 2024-11-12
    IIF 33 - Director → ME
  • 26
    icon of address Remenham House, Regatta Place, Marlow Road, Bourne End, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2022-03-31
    Officer
    icon of calendar 2014-01-10 ~ 2024-11-12
    IIF 39 - Director → ME
  • 27
    icon of address Remenham House, Regatta Place, Marlow Road, Bourne End, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2002-09-02 ~ 2024-11-12
    IIF 40 - Director → ME
  • 28
    icon of address Staytite House Coronation Road, Cressex Business Park, High Wycombe, Buckinghamshire
    Active Corporate (4 parents)
    Equity (Company account)
    1,292,325 GBP2024-02-29
    Officer
    icon of calendar 2005-04-27 ~ 2005-09-09
    IIF 50 - Director → ME
  • 29
    LINNELLS NUMBER NINETY ONE LIMITED - 2003-05-06
    GREENLIFE DENMARK COURT LIMITED - 2003-04-15
    LINNELLS NUMBER NINETY ONE LIMITED - 2003-04-04
    icon of address Remenham House, Regatta Place, Marlow Road, Bourne End, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2003-03-31 ~ 2024-11-12
    IIF 31 - Director → ME
  • 30
    icon of address Mw House Penman Way, Grove Park, Enderby, Leicester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-08-26 ~ 2001-08-01
    IIF 52 - Director → ME
  • 31
    BANNER HOMES (TRUSTEES) LIMITED - 2003-09-23
    IBIS (397) LIMITED - 1998-02-06
    icon of address 12th Floor Aldgate Tower, 2 Leman Street, London, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    2,320,021 GBP2024-04-30
    Officer
    icon of calendar 1998-01-30 ~ 1999-01-14
    IIF 47 - Director → ME
  • 32
    GREENLIFE PROPERTIES (RUSKIN WORKS) LIMITED - 2017-09-04
    icon of address Remenham House, Regatta Place, Marlow Road, Bourne End, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2013-11-29 ~ 2024-11-12
    IIF 1 - Director → ME
  • 33
    RECALLGRADE LIMITED - 2002-10-18
    icon of address Remenham House, Regatta Place, Marlow Road, Bourne End, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 1991-12-09 ~ 2024-11-12
    IIF 56 - Director → ME
  • 34
    icon of address Remenham House, Regatta Place, Marlow Road, Bourne End, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2001-06-13 ~ 2024-11-12
    IIF 6 - Director → ME
  • 35
    icon of address Parcels Building, 14 Bird Street, London, United Kingdom
    Active Corporate (10 parents)
    Profit/Loss (Company account)
    8,442,585 GBP2023-05-01 ~ 2024-04-30
    Officer
    icon of calendar 2006-03-21 ~ 2011-04-06
    IIF 58 - LLP Member → ME
  • 36
    BANNER MANAGEMENT LIMITED - 2001-02-20
    ULTENVILK LIMITED - 1987-12-14
    icon of address Cala House, 54 The Causeway, Staines Upon Thames, Surrey
    Active Corporate (4 parents)
    Equity (Company account)
    -2,466,881 GBP2022-12-31
    Officer
    icon of calendar ~ 1999-01-14
    IIF 16 - Director → ME
  • 37
    icon of address Remenham House, Regatta Place, Marlow Road, Bourne End, England
    Active Corporate (3 parents)
    Officer
    icon of calendar ~ 2024-11-12
    IIF 23 - Director → ME
  • 38
    SHOO 344 LIMITED - 2007-09-03
    icon of address Remenham House, Regatta Place, Marlow Road, Bourne End, England
    Active Corporate (3 parents, 4 offsprings)
    Officer
    icon of calendar 2007-09-03 ~ 2024-11-12
    IIF 32 - Director → ME
  • 39
    icon of address 1 The Hawthorns, Chalfont St Giles, Buckinghamshire
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    1,837 GBP2016-12-31
    Officer
    icon of calendar 1996-10-03 ~ 1997-10-21
    IIF 48 - Director → ME
  • 40
    COMLAND PROSPECT NUMBER TWO LIMITED - 2018-05-23
    COMLAND UXBRIDGE LIMITED - 2015-06-22
    icon of address Remenham House, Regatta Place, Marlow Road, Bourne End, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2014-04-23 ~ 2018-05-23
    IIF 44 - Director → ME
    icon of calendar 2021-09-02 ~ 2024-11-12
    IIF 37 - Director → ME
  • 41
    FORMALCONTROL PROPERTY MANAGEMENT LIMITED - 1996-06-11
    icon of address 2 Chartland House, Old Station Approach, Leatherhead, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-11-30
    Officer
    icon of calendar 1996-04-02 ~ 1999-04-09
    IIF 4 - Director → ME
  • 42
    OWNMUTUAL PROPERTY MANAGEMENT LIMITED - 1996-07-04
    icon of address 2 Chartland House, Old Station Approach, Leatherhead, England
    Active Corporate (3 parents)
    Equity (Company account)
    9 GBP2024-11-30
    Officer
    icon of calendar 1996-06-11 ~ 1999-04-09
    IIF 57 - Director → ME
  • 43
    icon of address Remenham House, Regatta Place, Marlow Road, Bourne End, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2002-07-01 ~ 2024-11-12
    IIF 27 - Director → ME
  • 44
    icon of address Remenham House, Regatta Place, Marlow Road, Bourne End, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2008-01-25 ~ 2024-11-12
    IIF 7 - Director → ME
  • 45
    PHASESTAKE RESIDENTS MANAGEMENT LIMITED - 1988-03-11
    icon of address Remenham House, Regatta Place, Marlow Road, Bourne End, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    icon of calendar ~ 1999-01-14
    IIF 46 - Director → ME
    icon of calendar 1999-01-14 ~ 2024-11-12
    IIF 11 - Director → ME
  • 46
    FORDANCHOR LIMITED - 2004-04-16
    icon of address Cala House, 54 The Causeway, Staines Upon Thames, Surrey
    Active Corporate (4 parents)
    Officer
    icon of calendar ~ 1999-01-14
    IIF 20 - Director → ME
  • 47
    COMLAND PUBCO LIMITED - 2017-01-25
    icon of address The Bull Inn, Sheep Street, Charlbury, Oxfordshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -355,477 GBP2017-12-31
    Officer
    icon of calendar 2016-11-07 ~ 2017-01-13
    IIF 59 - Director → ME

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.