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

Elliott, Gareth Paul

    Related profiles found in government register
  • Elliott, Gareth Paul
    British born in April 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 168 Church Road, Hove, East Sussex, BN3 2DL

      IIF 1 IIF 2
    • icon of address 100, - 102, Church Road, Hove, East Sussex, BN3 2EB, United Kingdom

      IIF 3
    • icon of address 100, Church Road, Hove, BN3 2EB, England

      IIF 4 IIF 5
    • icon of address 100, Church Road, Hove, East Sussex, BN3 2EB

      IIF 6
    • icon of address 100, Church Road, Hove, East Sussex, BN3 2EB, England

      IIF 7
    • icon of address 100, Church Road, Hove, East Sussex, BN3 2EB, United Kingdom

      IIF 8 IIF 9
    • icon of address 102, Church Road, Hove, East Sussex, BN3 2EB

      IIF 10 IIF 11 IIF 12
    • icon of address 168, Church Road, Hove, East Sussex, BN3 2DL

      IIF 14 IIF 15 IIF 16
    • icon of address 168, Church Road, Hove, East Sussex, BN3 2DL, United Kingdom

      IIF 17
    • icon of address 53 Church Road, Hove, East Sussex, BN3 2BD

      IIF 18
    • icon of address 53, Church Road, Hove, East Sussex, BN3 2BD, United Kingdom

      IIF 19
  • Elliott, Gareth Paul
    British director born in April 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 168, Church Road, Hove, East Sussex, BN3 2DL, England

      IIF 20
  • Elliott, Gareth Paul
    British property investor born in April 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 102, Church Road, Hove, East Sussex, BN3 2EB, England

      IIF 21
  • Elliott, Gareth Paul
    British property management born in April 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Elliott, Gareth Paul
    British property manager born in April 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 100, Church Road, Hove, BN3 2EB, England

      IIF 24
    • icon of address 102, Church Road, Hove, East Sussex, BN3 2EB

      IIF 25
    • icon of address 53, Church Road, Hove, East Sussex, BN3 2BD

      IIF 26
  • Elliott, Gareth Paul
    British property owner born in April 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 102, Church Road, Hove, East Sussex, BN3 2EB

      IIF 27
  • Elliott, Gareth
    British director born in April 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Old Orchard, Beechwood Lane, East Sussex, Cooksbridge, BN7 3QG, England

      IIF 28
  • Elliott, Paul
    British born in February 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Hilton House, Lord Street, Stockport, SK1 3NA, England

      IIF 29
  • Elliot, Paul
    British director born in February 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 30, Mill Street, Bedford, Bedfordshire, MK40 3HD, United Kingdom

      IIF 30
    • icon of address Lets Rent, 323 Wilmslow Road Fallowfield, Manchester, Lancashire, M14 6NW

      IIF 31 IIF 32
  • Elliot, Paul
    British manager born in February 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Lets Rent, 323 Wilmslow Road Fallowfield, Manchester, Lancashire, M14 6NW

      IIF 33
  • Elliot, Paul
    British office manager born in February 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Lets Rent, 323 Wilmslow Road Fallowfield, Manchester, Lancashire, M14 6NW

      IIF 34
  • Elliott, Gareth Paul
    British born in April 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 168 Church Road, Hove, East Sussex, BN3 2DL

      IIF 35
    • icon of address 100, Church Road, Hove, East Sussex, BN3 2ED, United Kingdom

      IIF 36
    • icon of address 100, (rear Entrance), Church Road, Hove, East Sussex, BN3 2EB, England

      IIF 37 IIF 38
  • Elliott, Gareth Paul
    British director born in April 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 100 Church Road, Hove, BN3 2EB, England

      IIF 39
  • Elliott, Gareth Paul
    British property investor born in April 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Old Orchard, Beechwood Lane, Cooksbridge, Lewes, BN7 3QG, England

      IIF 40
  • Elliott, Paul Robert
    British company director born in February 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 323 Wilmslow Road, Fallowfield, Manchester, M14 6NW

      IIF 41
    • icon of address Picadilly, House, 49 Picadilly, Manchester, M1 2AF, United Kingdom

      IIF 42
  • Elliott, Paul Robert
    British director born in February 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ridgefield House, 4th Floor, 14 John Dalton Street, Manchester, M2 6JR, United Kingdom

      IIF 43
  • Elliott, Paul Robert
    British property developer born in February 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 323 Wilmslow Road, Fallowfield, Manchester, M14 6NW

      IIF 44
  • Elliott, Paul Robert
    British sales born in February 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 323, Wilmslow Road, Manchester, M14 6NW, England

      IIF 45
  • Mr Gareth Elliott
    British born in April 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Old Orchard, Beechwood Lane, East Sussex, Cooksbridge, BN7 3QG, England

      IIF 46
  • Elliott, Gareth
    British born in April 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 168, Church Road, Hove, BN3 2DL, England

      IIF 47
  • Mr Gareth Paul Elliott
    British born in April 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Elliott, Gareth Paul
    British

    Registered addresses and corresponding companies
    • icon of address 102, Church Road, Hove, East Sussex, BN3 2EB

      IIF 63
    • icon of address 168, Church Road, Hove, East Sussex, BN3 2DL

      IIF 64
  • Elliott, Gareth Paul
    British property developer

    Registered addresses and corresponding companies
    • icon of address 100, - 102, Church Road, Hove, East Sussex, BN3 2EB, United Kingdom

      IIF 65
  • Elliott, Paul
    British none born in February 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Platt Chapel, 186 Wilmslow Road, Manchester, M14 5LL, United Kingdom

      IIF 66
  • Elliott, Paul
    British property owner born in February 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Gbp Associates Llp, 6th Floor, Aviation House, 125 Kingsway, London, WC2B 6NH, England

      IIF 67
  • Mr Paul Elliott
    British born in February 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Hilton House, Lord Street, Stockport, SK1 3NA, England

      IIF 68
  • Paul Robert Elliot
    British born in February 1970

    Resident in United Kingdom

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

      IIF 69
  • Elliott, Paul Robert
    British born in February 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Chequers Barn, Chequers Hill, Bough Beech, Edenbridge, Kent, TN8 7PD

      IIF 70
    • icon of address Hilton House, Lord Street, Stockport, SK1 3NA, England

      IIF 71 IIF 72 IIF 73
    • icon of address Hilton House, Lord Street, Stockport, SK1 3NA, United Kingdom

      IIF 74
  • Elliott, Paul Robert
    British company director born in February 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Platt Chapel, 186 Wilmslow Road, Manchester, Greater Manchester, M14 5LL, United Kingdom

      IIF 75
  • Elliott, Paul Robert
    British director born in February 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Platt Chapel, 186 Wilmslow Road, Fallowfield, Manchester, M14 5LL

      IIF 76
    • icon of address Hilton House, Lord Street, Stockport, SK1 3NA, England

      IIF 77
  • Elliott, Paul Robert
    British property owner / developer born in February 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Hilliards Court, Chester Business Park, Chester, Cheshire, CH4 9PX, United Kingdom

      IIF 78
  • Elliot, Paul Robert
    British director born in February 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4th Floor Ridgefield House, John Dalton Street, Manchester, M2 6JR, England

      IIF 79
  • Elliott, Paul Robert
    British manager born in February 1970

    Registered addresses and corresponding companies
    • icon of address 17 Manley Court, Whalley Range, Manchester, M16 8RU

      IIF 80
  • Mr Gareth Paul Elliott
    British born in April 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 100 Church Road, Hove, BN3 2EB, England

      IIF 81
    • icon of address 100, (rear Entrance), Church Road, Hove, East Sussex, BN3 2EB, England

      IIF 82 IIF 83
    • icon of address The Old Orchard, Beechwood Lane, Cooksbridge, Lewes, BN7 3QG, England

      IIF 84
  • Mr Gareth Paul Elliott
    British born in April 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 168, Church Road, Hove, East Sussex, BN3 2DL

      IIF 85
  • Mr Paul Elliot
    British born in February 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Gbp Associates Llp, 48 Charlotte Street, London, W1T 2NS, England

      IIF 86
  • Mr Paul Elliott
    British born in February 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27, St. Cuthberts Street, Bedford, MK40 3JG, England

      IIF 87
    • icon of address Hilton House, Lord Street, Stockport, SK1 3NA, England

      IIF 88
  • Mr Paul Robert Elliott
    British born in February 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Hilliards Court, Chester Business Park, Chester, Cheshire, CH4 9PX, United Kingdom

      IIF 89
    • icon of address Orford Hall, Brookenby Park, Brookenby, Market Rasen, Lincolnshire, LN8 6HF, United Kingdom

      IIF 90
    • icon of address Hilton House, Lord Street, Stockport, SK1 3NA, England

      IIF 91 IIF 92 IIF 93
child relation
Offspring entities and appointments
Active 40
  • 1
    icon of address 100 Church Road, Hove, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-06-26 ~ dissolved
    IIF 25 - Director → ME
  • 2
    icon of address 168 Church Road, Hove, East Sussex
    Active Corporate (2 parents)
    Equity (Company account)
    15,913 GBP2024-01-31
    Officer
    icon of calendar 2006-02-23 ~ now
    IIF 19 - Director → ME
  • 3
    icon of address Hilton House, Lord Street, Stockport, England
    Active Corporate (1 parent)
    Equity (Company account)
    889 GBP2024-04-30
    Officer
    icon of calendar 2018-04-10 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2018-04-10 ~ now
    IIF 68 - Right to appoint or remove directorsOE
    IIF 68 - Ownership of voting rights - 75% or moreOE
    IIF 68 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 100 Church Road, Hove, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-06-26 ~ dissolved
    IIF 27 - Director → ME
  • 5
    icon of address 168 Church Road, Hove, East Sussex
    Active Corporate (1 parent)
    Equity (Company account)
    18,060 GBP2024-05-31
    Officer
    icon of calendar 2016-03-03 ~ now
    IIF 14 - Director → ME
  • 6
    icon of address 168 Church Road, Hove, East Sussex
    Active Corporate (3 parents)
    Equity (Company account)
    7 GBP2024-03-31
    Officer
    icon of calendar 1998-09-25 ~ now
    IIF 12 - Director → ME
  • 7
    icon of address 102 Church Road, Hove
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-07-31
    Officer
    icon of calendar 2009-06-26 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-04-07 ~ now
    IIF 56 - Ownership of shares – More than 50% but less than 75%OE
  • 8
    icon of address 168 Church Road, Hove, East Sussex
    Active Corporate (2 parents)
    Equity (Company account)
    -399 GBP2024-07-31
    Officer
    icon of calendar 2007-09-10 ~ now
    IIF 3 - Director → ME
    icon of calendar 2007-09-10 ~ now
    IIF 65 - Secretary → ME
  • 9
    icon of address 100 Church Road, Hove, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-02-10 ~ dissolved
    IIF 26 - Director → ME
  • 10
    KUNACRAFT LIMITED - 2007-06-22
    icon of address 168 Church Road, Hove, East Sussex
    Active Corporate (2 parents)
    Equity (Company account)
    3 GBP2024-01-31
    Officer
    icon of calendar 2007-05-31 ~ now
    IIF 16 - Director → ME
  • 11
    icon of address 100 Church Road, Hove, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-08-01 ~ dissolved
    IIF 24 - Director → ME
  • 12
    BUCKLAND INVESTMENTS PLC - 2002-08-28
    DISTANT BROOK PLC - 1997-09-15
    CINPART PLC - 2010-07-30
    BUCKLAND GROUP PLC - 2007-06-29
    icon of address 27/28 Eastcastle Street, London
    Active Corporate (4 parents, 6 offsprings)
    Officer
    icon of calendar 2025-01-27 ~ now
    IIF 74 - Director → ME
  • 13
    icon of address 168 Church Road, Hove, East Sussex
    Active Corporate (3 parents)
    Equity (Company account)
    888,066 GBP2024-03-31
    Officer
    icon of calendar 2014-08-09 ~ now
    IIF 35 - Director → ME
    icon of calendar 2000-08-08 ~ now
    IIF 63 - Secretary → ME
  • 14
    icon of address Hilton House, Lord Street, Stockport, England
    Active Corporate (2 parents)
    Equity (Company account)
    -14,332 GBP2024-08-20
    Officer
    icon of calendar 2016-04-01 ~ now
    IIF 72 - Director → ME
    Person with significant control
    icon of calendar 2016-08-31 ~ now
    IIF 88 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 88 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    icon of address U H Y Hacker Young, 168 Church Road, Hove, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-11-18 ~ dissolved
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2016-11-18 ~ dissolved
    IIF 84 - Has significant influence or controlOE
  • 16
    COMPARE BUSINESS PHONES LIMITED - 2015-06-16
    icon of address C/o Duff & Phelps Ltd The Chancery, 58 Spring Gardens, Manchester, Greater Manchester
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    5,935 GBP2015-09-30
    Officer
    icon of calendar 2015-10-06 ~ dissolved
    IIF 42 - Director → ME
  • 17
    icon of address 168 Church Road, Hove, East Sussex
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    24,073 GBP2024-03-31
    Officer
    icon of calendar 2016-05-11 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 49 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 49 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 49 - Right to appoint or remove directorsOE
  • 18
    81 EGERTON ROAD MANAGEMENT COMPANY LIMITED - 2022-07-06
    icon of address Hilton House, Lord Street, Stockport, England
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2022-06-30
    Person with significant control
    icon of calendar 2021-06-29 ~ now
    IIF 91 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 91 - Ownership of shares – More than 25% but not more than 50%OE
  • 19
    YOU WERE ONLY SUPPOSED TO BLOW THE BLOODY DOORS OFF LTD - 2014-01-30
    icon of address 168 Church Road, Hove, East Sussex
    Active Corporate (2 parents)
    Equity (Company account)
    331,243 GBP2024-03-31
    Officer
    icon of calendar 2009-07-21 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 58 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 58 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 58 - Has significant influence or control as a member of a firmOE
    IIF 58 - Right to appoint or remove directors as a member of a firmOE
  • 20
    icon of address 100 (rear Entrance), Church Road, Hove, East Sussex, England
    Active Corporate (1 parent)
    Equity (Company account)
    112,224 GBP2024-03-31
    Officer
    icon of calendar 2010-03-25 ~ now
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2017-01-01 ~ now
    IIF 83 - Ownership of shares – 75% or moreOE
  • 21
    icon of address 168 Church Road, Hove, East Sussex
    Active Corporate (2 parents)
    Equity (Company account)
    493,843 GBP2024-03-31
    Officer
    icon of calendar 2006-06-27 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2016-06-28 ~ now
    IIF 50 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
    IIF 50 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
    IIF 50 - Right to appoint or remove directorsOE
  • 22
    icon of address 100 Church Road, Hove, East Sussex, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-10-31
    Officer
    icon of calendar 2023-10-11 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2023-10-11 ~ now
    IIF 55 - Right to appoint or remove directorsOE
    IIF 55 - Ownership of voting rights - 75% or moreOE
    IIF 55 - Ownership of shares – 75% or moreOE
  • 23
    icon of address 100 Church Road, Hove, East Sussex, England
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    1,200,383 GBP2024-03-31
    Officer
    icon of calendar 2021-03-16 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2021-03-16 ~ now
    IIF 53 - Has significant influence or controlOE
  • 24
    icon of address 100 (rear Entrance), Church Road, Hove, East Sussex, England
    Active Corporate (1 parent)
    Equity (Company account)
    131,769 GBP2024-03-31
    Officer
    icon of calendar 2013-08-14 ~ now
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2016-04-07 ~ now
    IIF 82 - Has significant influence or controlOE
  • 25
    JUST LETS PROPERTY SERVICES SOUTHERN LIMITED - 2000-08-08
    icon of address 100 Church Street, Brighton
    Active Corporate (3 parents)
    Equity (Company account)
    544,368 GBP2024-03-31
    Officer
    icon of calendar 1999-02-11 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2017-01-13 ~ now
    IIF 48 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 48 - Right to appoint or remove directorsOE
    IIF 48 - Ownership of shares – More than 25% but not more than 50%OE
  • 26
    icon of address 168 Church Road, Hove, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-07-31
    Officer
    icon of calendar 2023-02-24 ~ now
    IIF 47 - Director → ME
  • 27
    icon of address 168 Church Road, Hove, East Sussex
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -3,997 GBP2018-03-31
    Officer
    icon of calendar 2014-07-25 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 60 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 60 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 60 - Has significant influence or controlOE
    IIF 60 - Right to appoint or remove directorsOE
  • 28
    icon of address 168 Church Road, Hove, East Sussex
    Active Corporate (6 parents)
    Equity (Company account)
    1,001 GBP2024-03-31
    Officer
    icon of calendar 2012-06-22 ~ now
    IIF 15 - Director → ME
    icon of calendar 2008-03-05 ~ now
    IIF 64 - Secretary → ME
  • 29
    icon of address 168 Church Road, Hove, East Sussex
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    928,656 GBP2024-04-05
    Officer
    icon of calendar 2002-11-01 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 61 - Ownership of voting rights - 75% or moreOE
    IIF 61 - Ownership of shares – 75% or moreOE
    IIF 61 - Right to appoint or remove directorsOE
  • 30
    PEPPER FOX LONDON LTD - 2025-06-13
    icon of address 168 Church Road, Hove, East Sussex
    Active Corporate (2 parents)
    Equity (Company account)
    -2,467 GBP2024-05-31
    Officer
    icon of calendar 2020-05-12 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2020-05-12 ~ now
    IIF 62 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 62 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 62 - Right to appoint or remove directorsOE
  • 31
    icon of address 168 Church Road, Hove
    Active Corporate (2 parents)
    Equity (Company account)
    8 GBP2024-07-31
    Officer
    icon of calendar 2012-07-31 ~ now
    IIF 36 - Director → ME
  • 32
    icon of address 100 (rear Entrance), Church Road, Hove, East Sussex, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-08-31
    Officer
    icon of calendar 2018-08-20 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2018-08-20 ~ now
    IIF 54 - Ownership of shares – 75% or moreOE
  • 33
    HOUSEPARK LIMITED - 2004-08-12
    icon of address Gable House, 239 Regents Park Road, Finchley London
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2004-06-09 ~ now
    IIF 80 - Director → ME
  • 34
    icon of address 168 Church Road, Hove, East Sussex
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    1,980,352 GBP2024-04-30
    Officer
    icon of calendar 2009-04-14 ~ now
    IIF 17 - Director → ME
  • 35
    JUST LETS PROPERTY SERVICES LTD. - 2002-04-16
    icon of address 168 Church Road, Hove, East Sussex
    Active Corporate (2 parents)
    Equity (Company account)
    1,984,697 GBP2024-03-31
    Officer
    icon of calendar 1998-02-13 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 57 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
    IIF 57 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 57 - Right to appoint or remove directorsOE
  • 36
    icon of address 27 St. Cuthberts Street, Bedford, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    218,184 GBP2018-03-31
    Officer
    icon of calendar 2016-10-01 ~ dissolved
    IIF 66 - Director → ME
    Person with significant control
    icon of calendar 2017-10-26 ~ dissolved
    IIF 87 - Ownership of shares – 75% or moreOE
  • 37
    TRAFALGAR NEW HOMES PLC - 2018-03-16
    TRAFALGAR NEW HOMES PUBLIC LIMITED COMPANY - 2013-07-15
    icon of address Chequers Barn Chequers Hill, Bough Beech, Edenbridge, Kent
    Active Corporate (6 parents, 4 offsprings)
    Officer
    icon of calendar 2025-05-06 ~ now
    IIF 70 - Director → ME
  • 38
    icon of address Hilton House, Lord Street, Stockport, England
    Active Corporate (1 parent)
    Equity (Company account)
    98,000 GBP2024-05-29
    Officer
    icon of calendar 2016-05-25 ~ now
    IIF 73 - Director → ME
    Person with significant control
    icon of calendar 2016-05-25 ~ now
    IIF 93 - Has significant influence or control as a member of a firmOE
    IIF 93 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 93 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 93 - Right to appoint or remove directorsOE
  • 39
    icon of address Timbers, Rookery Way, Haywards Heath, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2021-03-16 ~ now
    IIF 4 - Director → ME
  • 40
    icon of address Hilton House, Lord Street, Stockport, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-06-20 ~ now
    IIF 71 - Director → ME
    Person with significant control
    icon of calendar 2024-06-20 ~ now
    IIF 92 - Right to appoint or remove directorsOE
    IIF 92 - Ownership of shares – 75% or moreOE
    IIF 92 - Ownership of voting rights - 75% or moreOE
Ceased 23
  • 1
    icon of address 4 St. Lawrence Lane, Worthing, England
    Active Corporate (6 parents)
    Equity (Company account)
    0 GBP2024-08-31
    Officer
    icon of calendar 2016-10-21 ~ 2020-11-20
    IIF 22 - Director → ME
  • 2
    icon of address 168 Church Road, Hove, East Sussex
    Active Corporate (2 parents)
    Equity (Company account)
    5 GBP2024-12-31
    Officer
    icon of calendar 2020-09-15 ~ 2020-10-16
    IIF 23 - Director → ME
  • 3
    icon of address Ridgefield House 4th Floor, John Dalton Street, Manchester, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -1,327,255 GBP2023-07-31
    Officer
    icon of calendar 2021-03-19 ~ 2024-12-31
    IIF 79 - Director → ME
    icon of calendar 2015-07-16 ~ 2015-07-21
    IIF 43 - Director → ME
  • 4
    icon of address 168 Church Road, Hove, East Sussex
    Active Corporate (3 parents)
    Equity (Company account)
    888,066 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 51 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
    IIF 51 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
    IIF 51 - Right to appoint or remove directors as a member of a firm OE
    IIF 51 - Has significant influence or control as a member of a firm OE
  • 5
    BLUE DOG PROPERTY TWO LTD - 2014-09-22
    LFL EVENTS LTD - 2014-09-01
    icon of address Leonard Curtis House Elms Square, Bury New Road, Whitefield, Greater Manchester
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -60,582 GBP2020-06-30
    Officer
    icon of calendar 2017-04-07 ~ 2020-07-30
    IIF 67 - Director → ME
    Person with significant control
    icon of calendar 2017-04-07 ~ 2018-07-16
    IIF 86 - Has significant influence or control OE
  • 6
    icon of address 27 St. Cuthberts Street, Bedford, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-03-31
    Officer
    icon of calendar 2012-09-01 ~ 2012-11-30
    IIF 30 - Director → ME
  • 7
    icon of address 351 Stockport Road, Manchester
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2005-08-26 ~ 2008-03-28
    IIF 41 - Director → ME
  • 8
    icon of address 2a Church Road, Hove, England
    Active Corporate (1 parent)
    Equity (Company account)
    -123,174 GBP2024-06-30
    Officer
    icon of calendar 2017-01-31 ~ 2017-04-20
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2017-01-31 ~ 2019-02-10
    IIF 81 - Has significant influence or control OE
  • 9
    PUMA WATCH LIMITED - 2006-01-27
    LOTHARINGIA LIMITED - 2022-04-04
    LINCOLN GREEN PROPERTIES LIMITED - 2010-01-26
    icon of address Orford Hall Brookenby Park, Brookenby, Market Rasen, Lincolnshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1,001 GBP2024-12-31
    Officer
    icon of calendar 2020-05-05 ~ 2021-10-11
    IIF 75 - Director → ME
    Person with significant control
    icon of calendar 2020-05-05 ~ 2021-10-11
    IIF 90 - Ownership of shares – 75% or more OE
    IIF 90 - Ownership of voting rights - 75% or more OE
    IIF 90 - Right to appoint or remove directors OE
  • 10
    81 EGERTON ROAD MANAGEMENT COMPANY LIMITED - 2022-07-06
    icon of address Hilton House, Lord Street, Stockport, England
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2022-06-30
    Officer
    icon of calendar 2021-06-29 ~ 2024-03-12
    IIF 77 - Director → ME
  • 11
    icon of address 384a Deansgate, Manchester, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2016-12-01 ~ 2017-10-09
    IIF 76 - Director → ME
    Person with significant control
    icon of calendar 2016-12-01 ~ 2017-10-09
    IIF 69 - Right to appoint or remove directors OE
  • 12
    icon of address 30 Mill Street, Bedford
    Dissolved Corporate
    Officer
    icon of calendar 1998-04-23 ~ 2008-05-08
    IIF 34 - Director → ME
  • 13
    icon of address Cottons Filling Station Middlewich Road, Holmes Chapel, Crewe, England
    Active Corporate (2 parents)
    Equity (Company account)
    728,048 GBP2024-08-31
    Officer
    icon of calendar 2013-08-09 ~ 2013-08-09
    IIF 45 - Director → ME
  • 14
    icon of address 41 Havannah Street, Cardiff, Wales
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-10-31
    Officer
    icon of calendar 2020-06-05 ~ 2020-11-27
    IIF 78 - Director → ME
    Person with significant control
    icon of calendar 2020-06-06 ~ 2020-11-27
    IIF 89 - Right to appoint or remove directors OE
    IIF 89 - Ownership of voting rights - 75% or more OE
    IIF 89 - Ownership of shares – 75% or more OE
  • 15
    icon of address 22 Hempson Avenue, Slough, England
    Active Corporate (1 parent)
    Equity (Company account)
    25,302 GBP2023-11-30
    Officer
    icon of calendar 2009-11-11 ~ 2022-08-09
    IIF 21 - Director → ME
  • 16
    icon of address 168 Church Road, Hove, East Sussex
    Active Corporate (6 parents)
    Equity (Company account)
    1,001 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-06-01 ~ 2021-07-20
    IIF 59 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 59 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 59 - Right to appoint or remove directors OE
  • 17
    BROOMCO (3540) LIMITED - 2004-10-13
    icon of address Suite 4c Manchester International Office Centre Styal Road, Wythenshawe, Manchester
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -1,888,278 GBP2020-12-31
    Officer
    icon of calendar 2006-12-21 ~ 2008-03-28
    IIF 32 - Director → ME
  • 18
    icon of address The Old Orchard Beechwood Lane, Cooksbridge, Lewes, East Sussex, England
    Active Corporate (1 parent)
    Equity (Company account)
    7,360 GBP2024-02-29
    Officer
    icon of calendar 2020-02-13 ~ 2024-02-17
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2020-02-13 ~ 2024-02-17
    IIF 46 - Has significant influence or control OE
  • 19
    TUBULAR ERECTORS DESIGN & BUILD LTD - 2015-07-13
    icon of address A3 Broomsleigh Business Park, Worsley Bridge Road, London, England
    Liquidation Corporate (2 parents)
    Equity (Company account)
    353,889 GBP2021-02-28
    Officer
    icon of calendar 2001-05-16 ~ 2002-03-25
    IIF 31 - Director → ME
  • 20
    icon of address Manor Farm House Riston Road, Catwick, Beverley, E. Yorks, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-10-31
    Officer
    icon of calendar 2006-10-26 ~ 2007-04-23
    IIF 44 - Director → ME
  • 21
    icon of address 168 Church Road, Hove, East Sussex
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    1,980,352 GBP2024-04-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-02-05
    IIF 85 - Right to appoint or remove directors OE
    IIF 85 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 85 - Ownership of shares – More than 25% but not more than 50% OE
  • 22
    icon of address 27 St. Cuthberts Street, Bedford, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    218,184 GBP2018-03-31
    Officer
    icon of calendar 1999-12-21 ~ 2006-05-05
    IIF 33 - Director → ME
  • 23
    icon of address Timbers, Rookery Way, Haywards Heath, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Person with significant control
    icon of calendar 2021-03-16 ~ 2021-03-26
    IIF 52 - Has significant influence or control 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 12 November 2025 and licensed under the Open Government Licence v3.0.