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

Mr David Thompson

    Related profiles found in government register
  • Mr David Thompson
    British born in January 1963

    Resident in England

    Registered addresses and corresponding companies
    • B1, 3 - 5 Tapton House Road, Sheffield, S10 5BY, England

      IIF 1
  • Mr David Thompson
    British born in December 1966

    Resident in England

    Registered addresses and corresponding companies
    • 93 Aldwick Road, Bognor Regis, West Sussex, PO21 2NW, England

      IIF 2
  • Mr David Thompson
    British born in February 1955

    Resident in England

    Registered addresses and corresponding companies
    • Charles Lake House Claire Causeway, Crossways Business Park, Dartford, Kent, DA2 6QA, England

      IIF 3
  • Mr David Thompson
    British born in June 1987

    Resident in England

    Registered addresses and corresponding companies
    • 22, Gloucester Road, Kingston Upon Thames, KT1 3SJ, England

      IIF 4 IIF 5
  • David Thompson
    British born in December 1966

    Resident in England

    Registered addresses and corresponding companies
    • 104, Spital Road, Wirral, Merseyside, CH62 2AL, England

      IIF 6
  • David Thompson
    British born in June 1987

    Resident in England

    Registered addresses and corresponding companies
    • Chalice House, Bromley Road, Elmstead, Colchester, CO7 7BY, England

      IIF 7
  • Mr David James Thompson
    British born in July 1987

    Resident in England

    Registered addresses and corresponding companies
    • 9, Park Road, Clacton-on-sea, CO15 1HF, England

      IIF 8
  • Mr David Fraser Thomas
    British born in January 1963

    Resident in England

    Registered addresses and corresponding companies
    • A3, Broomsleigh Business Park, Worsley Bridge Road, London, SE26 5BN

      IIF 9
  • Mr David Thomas Thompson
    British born in April 1982

    Resident in England

    Registered addresses and corresponding companies
    • Bear Natural Kitchen, 33-35 Heaton Road, Newcastle Upon Tyne, NE6 1SB, England

      IIF 10
    • Bear Natural Kitchen, 33-35, Heaton Road, Newcastle Upon Tyne, NE6 1SB, United Kingdom

      IIF 11
    • 28, Southside Gardens, Sunderland, SR4 0NP, England

      IIF 12
  • Mr David Fraser Thomson
    British born in November 1959

    Resident in England

    Registered addresses and corresponding companies
  • David James Thompson
    British born in February 1955

    Resident in England

    Registered addresses and corresponding companies
    • Highfield House, White Horse Road, Meopham, Gravesend, Kent, DA13 0UF, United Kingdom

      IIF 21
  • Mr David Thompson
    British born in August 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 320 Firecrest Court, Centre Park, Warrington, WA1 1RG, United Kingdom

      IIF 22
  • Mr David Thomson
    Scottish born in October 1989

    Resident in Scotland

    Registered addresses and corresponding companies
    • 288, Strathmore Avenue, Dundee, DD3 6SJ, Scotland

      IIF 23
    • Brunel House, 340 Firecrest Court, Centre Park, Warrington, WA1 1RG, United Kingdom

      IIF 24
  • Mr David Thompson
    British born in January 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 25
  • Mr David Thompson
    British born in November 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 82, 1st Floor, West Nile Street, Glasgow, G1 2QH

      IIF 26
    • 82, West Nile Street, Glasgow, G1 2QH

      IIF 27
  • Thomas, David Fraser
    British chartered accountant born in January 1963

    Resident in England

    Registered addresses and corresponding companies
    • A3, Broomsleigh Business Park, Worsley Bridge Road, London, SE26 5BN

      IIF 28
  • Thomas, David Fraser
    British chief executive born in January 1963

    Resident in England

    Registered addresses and corresponding companies
    • The Rowe, 59-63 Whitechapel High Street, London, E1 7PF, United Kingdom

      IIF 29
  • Thomas, David Fraser
    British company director born in January 1963

    Resident in England

    Registered addresses and corresponding companies
    • Barratt House, Cartwright Way, Forest Business Park, Bardon Hill, Coalville, Leicestershire, LE67 1UF, United Kingdom

      IIF 30 IIF 31
    • Kent House, 14 - 17 Market Place, London, W1W 8AJ, England

      IIF 32
  • Thomas, David Fraser
    British director born in January 1963

    Resident in England

    Registered addresses and corresponding companies
  • Thomas, David Fraser
    British finance director born in January 1963

    Resident in England

    Registered addresses and corresponding companies
    • Woodlands, Farm Drive, The Webb Estate, Purley, Surrey, CR8 3LP

      IIF 126
  • David Fraser Thomson
    British born in November 1959

    Resident in England

    Registered addresses and corresponding companies
    • Unit 3 Rose Centre Retail Park, Norwich Road, North Walsham, Norfolk, NR28 0DR, England

      IIF 127
  • Mr David Thompson
    British born in September 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 22 Middle Hill, Middle Hill, Barrow-in-furness, LA13 9HD, England

      IIF 128
  • Mr David Thompson
    British born in July 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Chalice House, Bromley Road, Elmstead, Colchester, CO7 7BY, England

      IIF 129
    • Chalice House, Bromley Road, Elmstead, Colchester, Essex, CO7 7BY, United Kingdom

      IIF 130
  • Thompson, David Thomas
    British company director born in April 1982

    Resident in England

    Registered addresses and corresponding companies
    • Design Works, William Street, Gateshead, Tyne And Wear, NE10 0JP

      IIF 131
    • 28, Southside Gardens, South Hylton, Sunderland, SR4 0NP, England

      IIF 132
    • 28, Southside Gardens, Sunderland, SR4 0NP, England

      IIF 133
  • Thompson, David Thomas
    British director born in April 1982

    Resident in England

    Registered addresses and corresponding companies
    • Bear Natural Kitchen, 33-35, Heaton Road, Newcastle Upon Tyne, Tyne And Wear, NE6 1SB, United Kingdom

      IIF 134
    • 13a, Enterprise Court, Seaham Grange Industrial Estate, Seaham, County Durham, SR7 0PS, United Kingdom

      IIF 135
    • 28, Southside Gardens, South Hylton, Sunderland, Tyne & Wear, SR4 0NP, England

      IIF 136 IIF 137
    • 28, Southside Gardens, Sunderland, SR4 0NP, England

      IIF 138
    • 28, Southside Gardens, Sunderland, Tyne & Wear, SR4 0NP, Great Britain

      IIF 139
  • David Thompson
    British born in January 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 320 Firecrest Court, Centre Park, Warrington, WA1 1RG, United Kingdom

      IIF 140
  • Thompson, David James
    British chartered accountant born in September 1966

    Resident in England

    Registered addresses and corresponding companies
    • 75 High Street, Buntingford, Hertfordshire, SG9 9AE

      IIF 141
    • 75 High Street, Buntingford, Herts, SG9 9AE

      IIF 142 IIF 143
  • David Thompson
    British born in December 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Brunel House, 340 Firecrest Court, Centre Park, Warrington, Cheshire, WA1 1RG, United Kingdom

      IIF 144
  • Thompson, David
    British company director born in January 1963

    Resident in England

    Registered addresses and corresponding companies
    • 24, Stumperlowe View, Sheffield, South Yorkshire, S10 3QU

      IIF 145
  • Thompson, David James
    British manager born in February 1955

    Resident in England

    Registered addresses and corresponding companies
    • Restharrow, Church Road, Hartley, Kent, DA3 8DY, United Kingdom

      IIF 146
  • Thompson, David James
    British accountant born in July 1987

    Resident in England

    Registered addresses and corresponding companies
    • 9, Park Road, Clacton-on-sea, CO15 1HF, England

      IIF 147
    • 20-22 Broomfield House, Broomfield Road, Elmstead, Colchester, Essex, CO7 7FD, England

      IIF 148
    • Chalice House, Bromley Road, Elmstead, Colchester, CO7 7BY, England

      IIF 149
  • Thompson, David James
    British director born in July 1987

    Resident in England

    Registered addresses and corresponding companies
    • 20-22 Broomfield House, Lanswoodpark, Broomfield Road, Elmstead, Colchester, Essex, CO7 7FD, England

      IIF 150
  • Thomson, David Fraser
    British company director born in November 1959

    Resident in England

    Registered addresses and corresponding companies
  • Thomson, David Fraser
    British director born in November 1959

    Resident in England

    Registered addresses and corresponding companies
    • Unit 3 Rose Centre Retail Park, Norwich Road, North Walsham, Norfolk, NR28 0DR, England

      IIF 159 IIF 160
  • David Thomson
    British born in December 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Brunel House, 340 Firecrest Court, Centre Park, Warrington, Cheshire, WA1 1RG, United Kingdom

      IIF 161
  • Mr David James Thompson
    British born in September 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3, Micklethwaite Road, London, SW6 1QD, England

      IIF 162 IIF 163
    • 3, Micklethwaite Road, London, SW6 1QD, Great Britain

      IIF 164
  • Thompson, David
    British company director born in December 1966

    Resident in England

    Registered addresses and corresponding companies
    • 93 Aldwick Road, Aldwick, Bognor Regis, West Sussex, PO21 2NW, England

      IIF 165
    • 104, Spital Road, Wirral, Merseyside, CH62 2AL, England

      IIF 166
  • Thompson, David
    British project manager born in November 1976

    Resident in England

    Registered addresses and corresponding companies
    • 1, Vincent Sqaure, London, SW1P 2PN, United Kingdom

      IIF 167
  • Thomas, David Fraser
    British director born in January 1963

    Registered addresses and corresponding companies
  • Thomas, David Fraser
    British finance director born in January 1963

    Registered addresses and corresponding companies
  • Thompson, David
    British director born in February 1955

    Resident in England

    Registered addresses and corresponding companies
    • Charles Lake House, Claire Causeway, Crossways Business Park, Dartford, DA2 6QA, England

      IIF 203
  • Thompson, David
    British director born in August 1959

    Resident in England

    Registered addresses and corresponding companies
    • 12, Gabriel Crescent, Lincoln, LN2 4ZD, United Kingdom

      IIF 204
  • Thompson, David
    British co director born in April 1982

    Resident in England

    Registered addresses and corresponding companies
    • 8, Chanctonbury Road, Hove, East Sussex, BN3 6EL, United Kingdom

      IIF 205
  • Thompson, David
    British company director born in April 1982

    Resident in England

    Registered addresses and corresponding companies
    • Bear Natural Kitchen, 33-35 Heaton Road, Newcastle Upon Tyne, NE6 1SB, England

      IIF 206
  • Thompson, David
    British company director born in June 1987

    Resident in England

    Registered addresses and corresponding companies
    • 22, Gloucester Road, Kingston Upon Thames, KT1 3SJ, England

      IIF 207 IIF 208
  • Thompson, David
    British property developer born in June 1987

    Resident in England

    Registered addresses and corresponding companies
    • 3 Wilkshire Road, Kenilworth, Warwickshire, CV8 1NA, England

      IIF 209
  • Mr David Scott Thomson
    British born in August 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 19, Torvean Crescent, Kirkcaldy, Fife, KY2 6FT, United Kingdom

      IIF 210
  • Mr David Thomson
    American born in November 1972

    Resident in United States

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 211
  • Thomson, David
    British motor mechanic born in July 1963

    Resident in Scotland

    Registered addresses and corresponding companies
    • 131-137 Rear, High Street, Irvine, KA12 8AA, Scotland

      IIF 212
  • Mr David Fraser Thomson
    British born in November 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Northside House, Mount Pleasant, Barnet, EN4 9EE, United Kingdom

      IIF 213
    • Northside House, Northside House, Mount Pleasant, Barnet, EN4 9EE, United Kingdom

      IIF 214
    • Thatched Barn, High Street, Mundesley, Norwich, Norfolk, NR11 8JL, United Kingdom

      IIF 215
    • Woodhurst, 5 High Street, Mundesley, Norwich, NR11 8AE, England

      IIF 216
  • Mr David Nicholas Thompson
    British born in June 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3 Wilkshire Road, Kenilworth, Warwickshire, CV8 1NA, England

      IIF 217 IIF 218
  • Thompson, David
    British cfo born in November 1976

    Resident in Scotland

    Registered addresses and corresponding companies
    • Fintel House, St. Andrews Road, Huddersfield, HD1 6NA, England

      IIF 219 IIF 220
  • Thompson, David
    British chartered accountant born in November 1976

    Resident in Scotland

    Registered addresses and corresponding companies
    • 82, West Nile Street, Glasgow, G1 2QH, Scotland

      IIF 221
  • Thompson, David
    British chief financial officer born in November 1976

    Resident in Scotland

    Registered addresses and corresponding companies
    • Fintel House, St. Andrews Road, Huddersfield, HD1 6NA, England

      IIF 222
    • Fintel House, St. Andrews Road, Huddersfield, West Yorkshire, HD1 6NA, England

      IIF 223
  • Thompson, David
    British director born in November 1976

    Resident in Scotland

    Registered addresses and corresponding companies
    • Financial Research Centre, Haddenham Business Park, Pegasus Way, Haddenham, Aylesbury, Buckinghamshire, HP17 8LJ

      IIF 224 IIF 225
    • Financial Research Centre Haddenham Business Park, Pegasus Way, Haddenham, Aylesbury, Buckinghamshire, HP17 8LJ, United Kingdom

      IIF 226
    • Haddenham Business Park, Pegasus Way, Haddenham, Aylesbury, Buckinghamshire, HP17 8LJ

      IIF 227
    • Fintel House, St. Andrews Road, Huddersfield, England, HD1 6NA, United Kingdom

      IIF 228 IIF 229
    • Fintel House, St. Andrews Road, Huddersfield, HD1 6NA, England

      IIF 230 IIF 231 IIF 232
    • Fintel House, St. Andrews Road, Huddersfield, HD1 6NA, United Kingdom

      IIF 234 IIF 235
    • Fintel House, St Andrews Road, Huddersfield, West Yorkshire, HD1 6NA, United Kingdom

      IIF 236 IIF 237
  • Thomas, David Fraser
    British chief executive officer born in January 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 14-17 Market Place, 14-17 Market Place, London, W1W 8AJ, England

      IIF 238
  • Thomas, David Fraser
    British

    Registered addresses and corresponding companies
  • Thompson, David
    Scottish cfo born in November 1976

    Resident in Scotland

    Registered addresses and corresponding companies
    • Prennau House, Copse Walk, Pontprennau, Cardiff, CF23 8XH, Wales

      IIF 264
  • Thompson, David
    Scottish director born in November 1976

    Resident in Scotland

    Registered addresses and corresponding companies
  • Thompson, David
    Scottish finance director born in November 1976

    Resident in Scotland

    Registered addresses and corresponding companies
  • Thompson, David
    Scottish investor born in November 1976

    Resident in Scotland

    Registered addresses and corresponding companies
    • 82, 1st Floor, West Nile Street, Glasgow, G1 2QH, Scotland

      IIF 315
    • 82, West Nile Street, Glasgow, G1 2QH, United Kingdom

      IIF 316
  • Thompson, David James
    British charted accountant born in September 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Latif House, First Way, Wembley, HA9 0JD, England

      IIF 317
  • Thompson, David James
    British chartered accountant born in September 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3 Micklethwaite Road, London, SW6 1QD

      IIF 318
  • Thompson, David James
    British director born in September 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3 Micklethwaite Road, London, SW6 1QD

      IIF 319
  • Thomson, David
    Scottish electrical technician born in October 1989

    Resident in Scotland

    Registered addresses and corresponding companies
    • Brunel House, 340 Firecrest Court, Centre Park, Warrington, WA1 1RG, United Kingdom

      IIF 320
  • Thomson, David
    Scottish electrician born in October 1989

    Resident in Scotland

    Registered addresses and corresponding companies
    • 288, Strathmore Avenue, Dundee, DD3 6SJ, Scotland

      IIF 321
  • Thompson, David
    British director born in January 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 128, Saltergate, Chesterfield, Derbyshire, S40 1NG, United Kingdom

      IIF 322
  • Thompson, David
    Scottish director born in November 1975

    Resident in Scotland

    Registered addresses and corresponding companies
    • Fintel House, St. Andrews Road, Huddersfield, HD1 6NA, England

      IIF 323 IIF 324
  • Thompson, David
    British broadcaster born in April 1982

    Resident in Middlesex

    Registered addresses and corresponding companies
    • 7, Brighton Drive, Northolt, Middlesex, UB5 4DQ, United Kingdom

      IIF 325
  • Thompson, David James
    British manager born in July 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 11, East Hill, Colchester, CO1 2QX, United Kingdom

      IIF 326
  • Thomson, David Fraser
    British company director born in November 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Northside House, Mount Pleasant, Barnet, Hertfordshire, EN4 9EE, England

      IIF 327
    • First Floor, 40 Morshead Road, Plymouth, PL6 5AH, England

      IIF 328
    • 8, Enid Close, Bricket Wood, St. Albans, Hertfordshire, AL2 3EL, England

      IIF 329 IIF 330 IIF 331
    • 8, Enid Close, Bricket Wood, St. Albans, Hertfordshire, AL2 3EL, United Kingdom

      IIF 333
  • Thomson, David Fraser
    British director born in November 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Northside House, Mount Pleasant, Barnet, EN4 9EE, United Kingdom

      IIF 334
    • Northside House, Northside House, Mount Pleasant, Barnet, EN4 9EE, United Kingdom

      IIF 335
  • Thomson, David Fraser
    British event director born in November 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Wembley Stadium, Wembley, London, HA9 0WS

      IIF 336
  • Thomson, David Fraser
    British management consultant born in November 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Thatched Barn, High Street, Mundesley, Norwich, Norfolk, NR11 8JL, United Kingdom

      IIF 337
  • Thomson, David Scott
    British electrical technician born in August 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 19, Torvean Crescent, Kirkcaldy, Fife, KY2 6FT, United Kingdom

      IIF 338
  • Thompson, David
    British co director

    Registered addresses and corresponding companies
    • First Floor Flat 8, Chanctonbury Road, Hove, East Sussex, BN3 6EL, Great Britain

      IIF 339
  • Thompson, David
    British company director

    Registered addresses and corresponding companies
    • 24, Stumperlowe View, Sheffield, South Yorkshire, S10 3QU

      IIF 340
  • Thompson, David
    British director born in August 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 320 Firecrest Court, Centre Park, Warrington, WA1 1RG, United Kingdom

      IIF 341
  • Thompson, David
    British director born in January 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 320 Firecrest Court, Centre Park, Warrington, WA1 1RG, United Kingdom

      IIF 342
  • Thompson, David Nicholas
    British builder born in June 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3 Wilkshire Road, Kenilworth, Warwickshire, CV8 1NA, England

      IIF 343
  • Thompson, David
    British broadcast consultant born in January 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 344
  • Thomson, David
    British director born in December 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Brunel House, 340 Firecrest Court, Centre Park, Warrington, Cheshire, WA1 1RG, United Kingdom

      IIF 345
  • Thomas, David Fraser

    Registered addresses and corresponding companies
  • Thompson, David
    British director born in September 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 22, Middle Hill, Barrow-in-furness, Cumbria, LA13 9HD

      IIF 359
  • Thompson, David
    British consultant born in February 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Inglewood 69 Barrack Lane, Aldwick, Bognor Regis, West Sussex, PO21 4DE

      IIF 360
  • Thompson, David
    British director born in February 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Inglewood 69 Barrack Lane, Aldwick, Bognor Regis, West Sussex, PO21 4DE

      IIF 361
    • 20 Willowhale Avenue, Bognor Regis, West Sussex, PO21 4AY

      IIF 362
  • Thompson, David
    British director born in December 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Brunel House, 340 Firecrest Court, Centre Park, Warrington, Cheshire, WA1 1RG, United Kingdom

      IIF 363
  • Thompson, David
    British accountant born in July 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Chalice House, Bromley Road, Elmstead, Colchester, Essex, CO7 7BY, United Kingdom

      IIF 364
  • Thompson, David
    British director born in July 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Chalice House, Bromley Road, Elmstead, Colchester, CO7 7BY, England

      IIF 365
  • Thompson, David James

    Registered addresses and corresponding companies
    • 75 High Street, Buntingford, Hertfordshire, SG9 9AE

      IIF 366
    • 75 High Street, Buntingford, Herts, SG9 9AE

      IIF 367
  • Thomson, David
    American ceo born in November 1972

    Resident in United States

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 368
  • Thomson, David
    American company director born in November 1972

    Resident in United States

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 369
child relation
Offspring entities and appointments
Active 162
  • 1
    28 Southside Gardens, Sunderland, England
    Dissolved corporate (3 parents)
    Officer
    2012-10-23 ~ dissolved
    IIF 137 - director → ME
  • 2
    28 Southside Gardens, Sunderland
    Dissolved corporate (2 parents)
    Officer
    2012-10-23 ~ dissolved
    IIF 136 - director → ME
  • 3
    28 Southside Gardens, Sunderland, Tyne & Wear
    Dissolved corporate (2 parents)
    Officer
    2004-07-14 ~ dissolved
    IIF 139 - director → ME
  • 4
    Chalice House Bromley Road, Elmstead, Colchester, England
    Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    484,582 GBP2024-12-31
    Officer
    2017-08-30 ~ now
    IIF 149 - director → ME
    Person with significant control
    2017-08-30 ~ now
    IIF 7 - Ownership of voting rights - 75% or moreOE
  • 5
    Third Floor, Building 7 Maxim Office Park, Parklands Avenue, Holytown, Motherwell, United Kingdom
    Corporate (7 parents)
    Officer
    2010-04-01 ~ now
    IIF 104 - director → ME
  • 6
    Chalice House Bromley Road, Elmstead, Colchester, England
    Corporate (1 parent)
    Equity (Company account)
    17,466 GBP2024-12-31
    Officer
    2019-11-05 ~ now
    IIF 365 - director → ME
    Person with significant control
    2019-11-05 ~ now
    IIF 129 - Ownership of shares – 75% or moreOE
    IIF 129 - Ownership of voting rights - 75% or moreOE
  • 7
    1 Vincent Square, London
    Dissolved corporate (1 parent)
    Officer
    2009-12-14 ~ dissolved
    IIF 167 - director → ME
  • 8
    8 Chanctonbury Road, Hove, East Sussex
    Dissolved corporate (2 parents)
    Officer
    2006-12-11 ~ dissolved
    IIF 205 - director → ME
    2006-12-11 ~ dissolved
    IIF 339 - secretary → ME
  • 9
    BABLIN LIMITED - 1980-12-31
    Barratt House Cartwright Way Forest Business Park, Bardon Hill, Coalville, Leicestershire
    Corporate (3 parents)
    Officer
    2009-12-18 ~ now
    IIF 36 - director → ME
  • 10
    WBD (BLACKPOOL) LIMITED - 2008-06-17
    HACKREMCO (NO. 1991) LIMITED - 2002-10-21
    Barratt House Cartwright Way, Forest Business Park Bardon Hill, Coalville, Leics
    Corporate (4 parents)
    Officer
    2012-07-05 ~ now
    IIF 86 - director → ME
  • 11
    WBD (HARLOW) LIMITED - 2008-06-17
    THE WATER GARDENS CENTRE HARLOW LIMITED - 2002-02-11
    EVER 1583 LIMITED - 2002-01-14
    Barratt House Cartwright Way, Forest Business Park Bardon Hill, Coalville, Leics
    Corporate (4 parents)
    Officer
    2012-07-05 ~ now
    IIF 94 - director → ME
  • 12
    WBD (RUGBY) LIMITED - 2008-06-17
    HACKREMCO (NO.1602) LIMITED - 2000-02-14
    Barratt House Cartwright Way, Forest Business Park Bardon Hill, Coalville, Leics
    Dissolved corporate (4 parents)
    Officer
    2012-07-05 ~ dissolved
    IIF 58 - director → ME
  • 13
    WBD (SOUTHAMPTON) LIMITED - 2008-06-17
    Barratt House Cartwright Way, Forest Business Park Bardon Hill, Coalville, Leics
    Dissolved corporate (4 parents)
    Officer
    2012-07-05 ~ dissolved
    IIF 109 - director → ME
  • 14
    WBD (THETFORD) LIMITED - 2008-06-17
    Barratt House Cartwright Way, Forest Business Park Bardon Hill, Coalville, Leics
    Dissolved corporate (4 parents)
    Officer
    2012-07-05 ~ dissolved
    IIF 88 - director → ME
  • 15
    TYERS BROS. (OAKHAM) LIMITED - 2008-06-17
    Barratt House Cartwright Way, Forest Business Park Bardon Hill, Coalville, Leics
    Corporate (4 parents)
    Officer
    2012-07-05 ~ now
    IIF 43 - director → ME
  • 16
    WB WALTON LIMITED - 2008-06-27
    HACKREMCO (NO. 2050) LIMITED - 2003-06-17
    Barratt House Cartwright Way, Forest Business Park Bardon Hill, Coalville, Leics
    Corporate (4 parents)
    Officer
    2012-07-05 ~ now
    IIF 68 - director → ME
  • 17
    WILSON BOWDEN CONSTRUCTION LIMITED - 2008-06-17
    WILSON BOWDEN PROPERTIES CONSTRUCTION LIMITED - 1992-11-19
    WILSON BOWDEN PROPERTIES (CONSTRUCTION) LIMITED - 1990-04-03
    A.H. WILSON DEVELOPMENTS LIMITED - 1989-10-11
    Barratt House Cartwright Way, Forest Business Park Bardon Hill, Coalville, Leics
    Corporate (4 parents)
    Officer
    2012-07-05 ~ now
    IIF 103 - director → ME
  • 18
    WB DEVELOPMENTS LIMITED - 2008-06-17
    WILSON BOWDEN PROPERTIES SOUTHERN LIMITED - 1999-09-17
    WILSON BOWDEN PROPERTIES (DEVELOPMENTS) SOUTHERN LIMITED - 1990-04-03
    WILSON BOWDEN PROPERTIES (SOUTHERN) LIMITED - 1989-10-11
    COPT OAK DEVELOPMENTS LIMITED - 1988-01-26
    Barratt House, Cartwright Way, Forest Business Park, Bardon Hill, Coalville, Leics
    Corporate (4 parents)
    Officer
    2012-07-05 ~ now
    IIF 40 - director → ME
  • 19
    WILSON BOWDEN PROPERTIES DEVELOPMENTS LIMITED - 2008-06-17
    WILSON BOWDEN DEVELOPMENTS LIMITED - 1999-09-17
    WILSON BOWDEN PROPERTIES CENTRAL LIMITED - 1992-11-19
    WILSON BOWDEN PROPERTIES (DEVELOPMENTS) CENTRAL LIMITED - 1990-04-03
    WILSON BOWDEN BUSINESS PARKS LIMITED - 1989-10-10
    CHARNWOOD PROPERTIES LIMITED - 1988-04-28
    Barratt House Cartwright Way, Forest Business Park Bardon Hill, Coalville, Leics
    Corporate (4 parents)
    Officer
    2012-07-05 ~ now
    IIF 38 - director → ME
  • 20
    UNITARY LTD. - 2010-04-15
    Barratt House Cartwright Way, Forest Business Park, Bardon Hill, Coalville, Leicestershire, United Kingdom
    Corporate (4 parents)
    Officer
    2010-04-01 ~ now
    IIF 75 - director → ME
  • 21
    DAVID WILSON HOMES LAND (NO 7) LIMITED - 2011-12-15
    3rd Floor Temple Point, 1 Temple Row, Birmingham, West Midlands
    Dissolved corporate (6 parents)
    Officer
    2011-12-14 ~ dissolved
    IIF 93 - director → ME
  • 22
    BARRATT ESSEX LIMITED - 1985-04-16
    CALDERLODGE DEVELOPMENTS LIMITED - 1982-06-28
    Barratt House Cartwright Way, Forest Business Park Bardon Hill, Coalville, Leicestershire
    Corporate (5 parents, 1 offspring)
    Officer
    2025-03-10 ~ now
    IIF 87 - director → ME
  • 23
    Barratt House Cartwright Way, Forest Business Park, Bardon Hill, Coalville, Leicestershire
    Dissolved corporate (4 parents)
    Officer
    2022-05-13 ~ dissolved
    IIF 96 - director → ME
  • 24
    BARRATT REDROW LIMITED - 2024-10-04
    Barratt House Cartwright Way, Forest Business Park, Bardon Hill, Coalville, Leicestershire, United Kingdom
    Corporate (4 parents, 2 offsprings)
    Officer
    2024-06-24 ~ now
    IIF 55 - director → ME
  • 25
    BARRATT DEVELOPMENTS P L C - 2024-10-04
    BARRATT DEVELOPMENTS LIMITED - 1981-12-31
    Barratt House Cartwright Way, Forest Business Park, Bardon Hill, Coalville, Leicestershire
    Corporate (13 parents, 31 offsprings)
    Officer
    2009-07-21 ~ now
    IIF 34 - director → ME
  • 26
    BARRATT DEVELOPMENTS (INVESTMENTS) LIMITED - 1981-12-31
    JANSEL PROPERTIES LIMITED - 1976-12-31
    Barratt House Cartwright Way, Forest Business Park, Bardon Hill, Coalville, Leicestershire
    Corporate (4 parents)
    Officer
    2010-04-01 ~ now
    IIF 73 - director → ME
  • 27
    JAYGATE HOMES LIMITED - 2002-09-13
    JAYGATE PLC - 1997-10-06
    Barratt House Cartwright Way, Forest Business Park Bardon Hill, Coalville, Leicestershire
    Corporate (4 parents)
    Officer
    2012-05-11 ~ now
    IIF 49 - director → ME
  • 28
    DAVID WILSON HOMES LAND (NO 3) LIMITED - 2009-01-27
    Barratt House Cartwright Way Forest Business, Park Bardon Hill, Coalville, Leics
    Corporate (9 parents)
    Officer
    2010-04-01 ~ now
    IIF 107 - director → ME
  • 29
    DAVID WILSON HOMES LAND (NO 2) LIMITED - 2008-11-07
    Barratt House Cartwright Way Forest Business, Park Bardon Hill, Coalville, Leics
    Corporate (9 parents)
    Officer
    2010-04-01 ~ now
    IIF 37 - director → ME
  • 30
    BDW EAST SCOTLAND LIMITED - 2013-08-05
    BARRATT NORTH SCOTLAND LIMITED - 2008-09-23
    BARRATT CONSTRUCTION LIMITED - 2006-11-06
    Blairton House, Old Aberdeen Road, Balmedie, Aberdeenshire
    Corporate (6 parents)
    Officer
    2009-07-21 ~ now
    IIF 35 - director → ME
  • 31
    BARRATT HOMES LIMITED - 2007-11-30
    HOODCO 460 LIMITED - 1995-05-25
    Barratt House Cartwright Way, Forest Business Park, Bardon Hill, Coalville, Leicestershire
    Corporate (12 parents, 416 offsprings)
    Officer
    2009-07-21 ~ now
    IIF 33 - director → ME
  • 32
    Bear Natural Kitchen, 33-35 Heaton Road, Newcastle Upon Tyne, England
    Dissolved corporate (1 parent)
    Officer
    2020-02-21 ~ dissolved
    IIF 206 - director → ME
    Person with significant control
    2020-02-21 ~ dissolved
    IIF 10 - Ownership of shares – 75% or moreOE
  • 33
    Bear Natural Kitchen, 33-35 Heaton Road, Newcastle Upon Tyne, Tyne And Wear, United Kingdom
    Corporate (1 parent)
    Officer
    2018-09-13 ~ now
    IIF 134 - director → ME
    Person with significant control
    2018-09-13 ~ now
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 34
    28 Southside Gardens, Sunderland, England
    Dissolved corporate (3 parents)
    Officer
    2020-01-13 ~ dissolved
    IIF 133 - director → ME
    Person with significant control
    2020-01-13 ~ dissolved
    IIF 12 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 12 - Right to appoint or remove directorsOE
  • 35
    WILSON BOWDEN ENGINEERING DESIGN SERVICES LIMITED - 1998-05-08
    DAVID WILSON HOMES (CENTRAL) LIMITED - 1990-01-24
    DAVID WILSON ESTATES (SOUTHERN) LIMITED - 1988-06-20
    A.H. WILSON ESTATES LIMITED - 1986-07-03
    Barratt House Cartwright Way Forest Business, Park Bardon Hill, Coalville, Leics
    Corporate (4 parents)
    Officer
    2012-07-05 ~ now
    IIF 91 - director → ME
  • 36
    CASTLE VILLAGE LIMITED - 2005-02-08
    Barratt House Cartwright Way Forest Business, Park Bardon Hill, Coalville, Leics
    Corporate (4 parents, 1 offspring)
    Officer
    2012-07-05 ~ now
    IIF 52 - director → ME
  • 37
    Brunel House 340 Firecrest Court, Centre Park, Warrington, Cheshire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2017-07-17 ~ dissolved
    IIF 345 - director → ME
    Person with significant control
    2017-07-17 ~ dissolved
    IIF 161 - Ownership of shares – 75% or moreOE
    IIF 161 - Ownership of voting rights - 75% or moreOE
    IIF 161 - Right to appoint or remove directorsOE
  • 38
    Rowlands House Portobello Road, Birtley, Chester Le Street, County Durham
    Dissolved corporate (2 parents)
    Officer
    2014-02-24 ~ dissolved
    IIF 132 - director → ME
  • 39
    The Rowe, 59-63 Whitechapel High Street, London, United Kingdom
    Corporate (14 parents, 2 offsprings)
    Officer
    2024-02-21 ~ now
    IIF 29 - director → ME
  • 40
    22 Gloucester Road, Kingston Upon Thames, England
    Dissolved corporate (1 parent)
    Officer
    2022-08-04 ~ dissolved
    IIF 208 - director → ME
    Person with significant control
    2022-08-04 ~ dissolved
    IIF 5 - Ownership of shares – 75% or moreOE
  • 41
    Lee Valley Velopark, Abercrombie Road, London, England
    Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2023-08-31
    Officer
    2020-06-06 ~ now
    IIF 151 - director → ME
    Person with significant control
    2020-08-12 ~ now
    IIF 14 - Ownership of shares – More than 25% but not more than 50%OE
  • 42
    Lee Valley Velo Park, Abercrombie Road, London, Greater London, England
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-07-31
    Officer
    2021-09-17 ~ now
    IIF 152 - director → ME
    Person with significant control
    2021-09-17 ~ now
    IIF 18 - Ownership of shares – 75% or moreOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Right to appoint or remove directorsOE
  • 43
    Lee Valley Velo Park, Abercrombie Road, London, Greater London, England
    Corporate (2 parents)
    Equity (Company account)
    -1,017 GBP2023-07-31
    Officer
    2019-11-20 ~ now
    IIF 160 - director → ME
    Person with significant control
    2019-11-20 ~ now
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 44
    Fintel House, St. Andrews Road, Huddersfield, West Yorkshire, England
    Corporate (4 parents, 1 offspring)
    Equity (Company account)
    1,451,438 GBP2023-03-31
    Officer
    2023-07-14 ~ now
    IIF 220 - director → ME
  • 45
    Fintel House, St. Andrews Road, Huddersfield, West Yorkshire, England
    Corporate (4 parents)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    2023-07-14 ~ now
    IIF 219 - director → ME
  • 46
    COLLEGE OF WORLD SPORT HOLDINGS LTD - 2021-08-26
    Lee Valley Velopark, Abercrombie Road, London, England
    Corporate (2 parents)
    Equity (Company account)
    -839,106 GBP2024-07-31
    Officer
    2017-08-14 ~ now
    IIF 159 - director → ME
    Person with significant control
    2017-08-14 ~ now
    IIF 127 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 127 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 47
    320 Firecrest Court Centre Park, Warrington, United Kingdom
    Dissolved corporate (1 parent)
    Profit/Loss (Company account)
    11,063 GBP2020-05-01 ~ 2021-04-30
    Officer
    2019-04-12 ~ dissolved
    IIF 341 - director → ME
    Person with significant control
    2019-04-12 ~ dissolved
    IIF 22 - Ownership of shares – 75% or moreOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
  • 48
    76 Glebe Lane Barming, Maidstone, Kent, England
    Dissolved corporate (1 parent)
    Officer
    2015-04-02 ~ dissolved
    IIF 204 - director → ME
  • 49
    Brunel House 340 Firecrest Court, Centre Park, Warrington, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    -3,883 GBP2019-03-31
    Officer
    2015-04-23 ~ dissolved
    IIF 320 - director → ME
    Person with significant control
    2017-07-20 ~ dissolved
    IIF 24 - Ownership of shares – 75% or moreOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Right to appoint or remove directorsOE
  • 50
    288 Strathmore Avenue, Dundee, Scotland
    Dissolved corporate (1 parent)
    Officer
    2020-01-14 ~ dissolved
    IIF 321 - director → ME
    Person with significant control
    2020-01-14 ~ dissolved
    IIF 23 - Ownership of shares – 75% or moreOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Right to appoint or remove directorsOE
  • 51
    28 Southside Gardens, Sunderland, England
    Dissolved corporate (1 parent)
    Officer
    2014-10-03 ~ dissolved
    IIF 138 - director → ME
  • 52
    13a Enterprise Court, Seaham Grange Industrial Estate, Seaham, County Durham, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2015-05-14 ~ dissolved
    IIF 135 - director → ME
  • 53
    Brunel House 340 Firecrest Court, Centre Park, Warrington, Cheshire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2017-12-15 ~ dissolved
    IIF 363 - director → ME
    Person with significant control
    2017-12-15 ~ dissolved
    IIF 144 - Ownership of shares – 75% or moreOE
    IIF 144 - Ownership of voting rights - 75% or moreOE
    IIF 144 - Right to appoint or remove directorsOE
  • 54
    A. H. WILSON GROUP LIMITED - 1987-01-28
    A.H. WILSON & SON (CONTRACTORS) LIMITED - 1982-04-14
    Barratt House, Cartwright Way, Forest Business Park, Bardon Hill, Coalville, Leics
    Corporate (5 parents, 27 offsprings)
    Officer
    2009-07-21 ~ now
    IIF 66 - director → ME
  • 55
    320 Firecrest Court Centre Park, Warrington, United Kingdom
    Corporate (1 parent)
    Profit/Loss (Company account)
    -1,007 GBP2022-10-01 ~ 2023-09-30
    Officer
    2017-09-11 ~ now
    IIF 342 - director → ME
    Person with significant control
    2017-09-11 ~ now
    IIF 140 - Ownership of shares – 75% or moreOE
    IIF 140 - Ownership of voting rights - 75% or moreOE
    IIF 140 - Right to appoint or remove directorsOE
  • 56
    2nd Floor The Royals, Altrincham Road, Manchester
    Corporate (6 parents)
    Equity (Company account)
    2,971 GBP2020-02-29
    Officer
    2024-07-02 ~ now
    IIF 229 - director → ME
  • 57
    FIND PORTAL LIMITED - 2007-02-13
    INGLEBY (1660) LIMITED - 2005-05-12
    Financial Research Centre Haddenham Business Park, Pegasus Way, Haddenham, Aylesbury, Buckinghamshire
    Corporate (3 parents, 3 offsprings)
    Officer
    2022-02-28 ~ now
    IIF 224 - director → ME
  • 58
    FIND.CO.UK LIMITED - 2008-04-02
    OMNIUM COMMUNICATIONS LIMITED - 2007-02-19
    Financial Research Centre Haddenham Business Park, Pegasus Way, Haddenham, Aylesbury, Buckinghamshire
    Corporate (3 parents)
    Officer
    2022-02-28 ~ now
    IIF 226 - director → ME
  • 59
    8 Enid Close, Bricket Wood, St. Albans, Hertfordshire, England
    Dissolved corporate (2 parents)
    Officer
    2014-10-08 ~ dissolved
    IIF 331 - director → ME
  • 60
    DLR FORMATIONS LIMITED - 2012-02-09
    11 East Hill, Colchester, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2011-07-04 ~ dissolved
    IIF 326 - director → ME
  • 61
    3 Wilkshire Road, Kenilworth, Warwickshire, England
    Corporate (1 parent)
    Equity (Company account)
    229,228 GBP2024-02-29
    Officer
    2018-02-02 ~ now
    IIF 343 - director → ME
    Person with significant control
    2018-02-02 ~ now
    IIF 217 - Ownership of shares – 75% or moreOE
    IIF 217 - Ownership of voting rights - 75% or moreOE
    IIF 217 - Right to appoint or remove directorsOE
  • 62
    104 Spital Road, Wirral, Merseyside, England
    Dissolved corporate (1 parent)
    Officer
    2016-09-15 ~ dissolved
    IIF 166 - director → ME
    Person with significant control
    2016-09-15 ~ dissolved
    IIF 6 - Ownership of shares – More than 50% but less than 75%OE
  • 63
    32 Braids Road, Kirkcaldy, Scotland
    Corporate (2 parents)
    Equity (Company account)
    2,855 GBP2024-03-31
    Officer
    2012-04-04 ~ now
    IIF 338 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 210 - Ownership of shares – 75% or moreOE
    IIF 210 - Ownership of voting rights - 75% or moreOE
  • 64
    Northside House, Mount Pleasant, Barnet, Herts, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2018-03-28 ~ dissolved
    IIF 337 - director → ME
    Person with significant control
    2018-03-28 ~ dissolved
    IIF 215 - Ownership of shares – 75% or moreOE
    IIF 215 - Ownership of voting rights - 75% or moreOE
    IIF 215 - Right to appoint or remove directorsOE
    IIF 215 - Has significant influence or control as a member of a firmOE
  • 65
    Fintel House, St. Andrews Road, Huddersfield, United Kingdom
    Corporate (4 parents, 4 offsprings)
    Officer
    2023-08-09 ~ now
    IIF 234 - director → ME
  • 66
    Fintel House, St Andrews Road, Huddersfield, West Yorkshire, United Kingdom
    Corporate (4 parents, 6 offsprings)
    Officer
    2022-12-02 ~ now
    IIF 236 - director → ME
  • 67
    Fintel House, St. Andrews Road, Huddersfield, England
    Corporate (5 parents)
    Officer
    2023-11-22 ~ now
    IIF 232 - director → ME
  • 68
    Fintel House, St Andrews Road, Huddersfield, West Yorkshire, United Kingdom
    Corporate (5 parents)
    Officer
    2022-12-01 ~ now
    IIF 237 - director → ME
  • 69
    THE SIMPLYBIZ GROUP PLC - 2021-03-09
    THE SIMPLYBIZ GROUP LIMITED - 2018-03-21
    Fintel House, St. Andrews Road, Huddersfield, England
    Corporate (8 parents, 2 offsprings)
    Officer
    2021-04-01 ~ now
    IIF 230 - director → ME
  • 70
    8 Enid Close, Bricket Wood, St. Albans, Hertfordshire, England
    Dissolved corporate (2 parents)
    Officer
    2014-10-08 ~ dissolved
    IIF 332 - director → ME
  • 71
    20-22 Wenlock Road, London, England
    Dissolved corporate (2 parents)
    Officer
    2020-09-23 ~ dissolved
    IIF 369 - director → ME
    Person with significant control
    2020-09-23 ~ dissolved
    IIF 211 - Ownership of shares – 75% or moreOE
  • 72
    Barratt House Cartwright Way, Forest Business Park Bardon Hill, Coalville, Leics
    Corporate (4 parents)
    Officer
    2012-07-05 ~ now
    IIF 62 - director → ME
  • 73
    Barratt House Cartwright Way, Forest Business Park Bardon Hill, Coalville, Leics
    Corporate (4 parents)
    Officer
    2010-04-01 ~ now
    IIF 85 - director → ME
  • 74
    6th Floor 1 Minster Court, Mincing Lane, London
    Corporate (12 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    788,389 GBP2024-03-31
    Officer
    2022-12-02 ~ now
    IIF 238 - director → ME
  • 75
    12 Blakemyle, Bognor Regis, West Sussex, England
    Dissolved corporate (2 parents)
    Officer
    2002-07-18 ~ dissolved
    IIF 360 - director → ME
  • 76
    22 Gloucester Road, Kingston Upon Thames, England
    Dissolved corporate (1 parent)
    Officer
    2022-08-04 ~ dissolved
    IIF 207 - director → ME
    Person with significant control
    2022-08-04 ~ dissolved
    IIF 4 - Ownership of shares – 75% or moreOE
  • 77
    Charles Lake House Claire Causeway, Crossways Business Park, Dartford, England
    Corporate (3 parents)
    Equity (Company account)
    -12,381 GBP2024-08-31
    Officer
    2019-08-27 ~ now
    IIF 203 - director → ME
    Person with significant control
    2019-08-27 ~ now
    IIF 3 - Ownership of shares – More than 50% but less than 75%OE
    IIF 3 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 3 - Right to appoint or remove directorsOE
  • 78
    Barratt House Cartwright Way, Forest Business Park Bardon Hill, Coalville, Leicestershire, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2021-07-06 ~ dissolved
    IIF 53 - director → ME
  • 79
    Barratt House Cartwright Way, Forest Business Park, Bardon Hill Coalville, Leicester
    Corporate (4 parents)
    Officer
    2010-04-01 ~ now
    IIF 102 - director → ME
  • 80
    75 High Street, Buntingford, Herts
    Dissolved corporate (2 parents)
    Equity (Company account)
    2 GBP2021-04-30
    Officer
    2023-09-04 ~ dissolved
    IIF 142 - director → ME
  • 81
    75 High Street, Buntingford, Hertfordshire
    Dissolved corporate (2 parents, 2 offsprings)
    Equity (Company account)
    2 GBP2021-04-30
    Officer
    2023-09-04 ~ dissolved
    IIF 141 - director → ME
  • 82
    HOUSE BUILDERS FEDERATION LIMITED - 2006-09-06
    27 Broadwall, London
    Corporate (12 parents, 1 offspring)
    Profit/Loss (Company account)
    -51,891 GBP2023-01-01 ~ 2023-12-31
    Officer
    2018-04-26 ~ now
    IIF 32 - director → ME
  • 83
    99 Orange Hill Road, Burnt Oak, Edgware, Middlesex, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2011-11-04 ~ dissolved
    IIF 325 - director → ME
  • 84
    BARRATT BRADFORD LIMITED - 1988-02-19
    NORFOLK GARDEN ESTATES LIMITED - 1988-01-25
    BARRATT ANGLIA LIMITED - 1982-06-28
    BARRATT DEVELOPMENTS (ANGLIA) LIMITED - 1981-12-31
    CHARNWOOD ESTATES LIMITED - 1977-12-31
    Barratt House Cartwright Way, Forest Business Park Bardon Hill, Coalville, Leicestershire
    Corporate (5 parents)
    Officer
    2025-03-10 ~ now
    IIF 46 - director → ME
  • 85
    WARD HOMES GROUP LIMITED - 2002-12-17
    KEALOHA LIMITED - 2000-12-12
    INTERCEDE 1572 LIMITED - 2000-06-06
    Barratt House Cartwright Way, Forest Business Park Bardon Hill, Coalville, Leics
    Corporate (4 parents, 1 offspring)
    Officer
    2009-07-21 ~ now
    IIF 57 - director → ME
  • 86
    TULIP GREY LIMITED - 2000-02-21
    BARRATT URBAN RENEWAL (CENTRAL LONDON) LIMITED - 1987-07-13
    Barratt House Cartwright Way Forest Business Park, Bardon Hill, Coalville, Leicestershire
    Corporate (5 parents, 5 offsprings)
    Officer
    2009-07-21 ~ now
    IIF 42 - director → ME
  • 87
    51 Abercrombie Road, London, England
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-07-31
    Officer
    2020-03-13 ~ now
    IIF 157 - director → ME
    Person with significant control
    2020-03-13 ~ now
    IIF 13 - Ownership of shares – 75% or moreOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Right to appoint or remove directorsOE
  • 88
    Lee Valley Velo Park, Abercrombie Road, London, Greater London, England
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-07-31
    Officer
    2021-02-08 ~ now
    IIF 156 - director → ME
    Person with significant control
    2021-02-08 ~ now
    IIF 17 - Ownership of shares – 75% or moreOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Right to appoint or remove directorsOE
  • 89
    Lee Valley Velo Park, Abercrombie Road, London, Greater London, England
    Corporate (1 parent)
    Officer
    2023-05-31 ~ now
    IIF 153 - director → ME
    Person with significant control
    2023-05-31 ~ now
    IIF 20 - Ownership of shares – 75% or moreOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Right to appoint or remove directorsOE
  • 90
    Lee Valley Velopark, Abercrombie Road, London, England
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-11-30
    Officer
    2021-11-29 ~ now
    IIF 154 - director → ME
    Person with significant control
    2021-11-29 ~ now
    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
  • 91
    75 High Street, Buntingford, Herts
    Corporate (2 parents)
    Equity (Company account)
    2 GBP2023-08-31
    Officer
    2023-09-04 ~ now
    IIF 143 - director → ME
    2023-09-04 ~ now
    IIF 367 - secretary → ME
    Person with significant control
    2016-08-06 ~ now
    IIF 162 - Ownership of shares – More than 25% but not more than 50%OE
  • 92
    MILTON PARK HOMES PUBLIC LIMITED COMPANY - 2008-06-27
    VICTORIA HOMES LIMITED - 1999-07-07
    Barratt House Cartwright Way, Forest Business Park, Bardon Hill, Coalville, Leicestershire, United Kingdom
    Corporate (5 parents)
    Officer
    2010-04-01 ~ now
    IIF 108 - director → ME
  • 93
    22 Middle Hill Middle Hill, Barrow-in-furness, England
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -33,781 GBP2017-06-30
    Officer
    2008-03-12 ~ dissolved
    IIF 359 - director → ME
    Person with significant control
    2017-09-19 ~ dissolved
    IIF 128 - Ownership of shares – 75% or moreOE
    IIF 128 - Ownership of voting rights - 75% or moreOE
    IIF 128 - Right to appoint or remove directorsOE
  • 94
    Fintel House, St. Andrews Road, Huddersfield, England
    Corporate (6 parents)
    Total liabilities (Company account)
    11,223 GBP2023-12-31
    Officer
    2024-03-15 ~ now
    IIF 223 - director → ME
  • 95
    Fintel House, St. Andrews Road, Huddersfield, England
    Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    191,564 GBP2023-12-31
    Officer
    2024-01-26 ~ now
    IIF 235 - director → ME
  • 96
    Fintel House, St. Andrews Road, Huddersfield, England
    Corporate (5 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -33,537 GBP2023-12-31
    Officer
    2024-01-26 ~ now
    IIF 324 - director → ME
  • 97
    Chalice House, Bromley Road, Elmstead, Colchester, Essex, United Kingdom
    Corporate (1 parent)
    Officer
    2024-08-07 ~ now
    IIF 364 - director → ME
    Person with significant control
    2024-08-07 ~ now
    IIF 130 - Ownership of shares – 75% or moreOE
    IIF 130 - Ownership of voting rights - 75% or moreOE
  • 98
    Fintel House, St. Andrews Road, Huddersfield, England
    Corporate (4 parents, 1 offspring)
    Officer
    2024-03-17 ~ now
    IIF 222 - director → ME
  • 99
    RAYNER SPENCER MILLS FINANCIAL CONSULTING LTD - 2016-02-18
    RSM FINANCIAL CONSULTING LTD - 2005-01-19
    20 Ryefield Business Park Belton Road, Silsden, Keighley, West Yorkshire
    Corporate (7 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    386,852 GBP2023-12-31
    Officer
    2025-01-07 ~ now
    IIF 231 - director → ME
  • 100
    REDROW DEVELOPMENTS LIMITED - 1987-07-29
    DUALREST LIMITED - 1986-03-13
    Redrow House, St Davids Park, Flintshire
    Corporate (10 parents, 303 offsprings)
    Officer
    2024-10-04 ~ now
    IIF 31 - director → ME
  • 101
    REDROW PLC - 2024-10-11
    REDROW GROUP PLC - 2000-10-16
    PURGROVE LIMITED - 1994-02-10
    Redrow House, St Davids Park, Flintshire
    Corporate (6 parents, 2 offsprings)
    Officer
    2024-10-04 ~ now
    IIF 30 - director → ME
  • 102
    AGHOCO 1286 LIMITED - 2015-03-11
    Financial Research Centre, Haddenham Business Park Pegasus Way Haddenham, Aylesbury, Buckinghamshire
    Dissolved corporate (3 parents)
    Officer
    2022-02-04 ~ dissolved
    IIF 227 - director → ME
  • 103
    AGHOCO 1287 LIMITED - 2015-03-11
    Financial Research Centre Haddenham Business Park, Pegasus Way Haddenham, Aylesbury, Buckinghamshire
    Dissolved corporate (3 parents, 1 offspring)
    Officer
    2022-02-04 ~ dissolved
    IIF 225 - director → ME
  • 104
    128 City Road, London, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    2017-12-15 ~ now
    IIF 344 - director → ME
    Person with significant control
    2017-12-15 ~ now
    IIF 25 - Ownership of shares – 75% or moreOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Right to appoint or remove directorsOE
  • 105
    HALLCO 1021 LIMITED - 2004-07-22
    Barratt House Cartwright Way, Forest Business Park Bardon Hill, Coalville, Leics
    Corporate (4 parents, 1 offspring)
    Officer
    2010-04-01 ~ now
    IIF 45 - director → ME
  • 106
    RAPID 5630 LIMITED - 1988-04-21
    Charles Lake House Claire Causeway, Crossways Business Park, Dartford, England
    Corporate (3 parents)
    Equity (Company account)
    1,579,172 GBP2024-03-31
    Officer
    ~ now
    IIF 146 - director → ME
    Person with significant control
    2016-06-09 ~ now
    IIF 21 - Ownership of shares – More than 50% but less than 75%OE
    IIF 21 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 21 - Right to appoint or remove directorsOE
  • 107
    Barratt House Cartwright Way, Forest Business Park Bardon Hill, Coalville, Leicestershire
    Corporate (5 parents)
    Officer
    2012-05-11 ~ now
    IIF 80 - director → ME
  • 108
    Barratt House Cartwright Way, Forest Business Park Bardon Hill, Coalville, Leicestershire
    Corporate (5 parents, 1 offspring)
    Officer
    2012-05-11 ~ now
    IIF 105 - director → ME
  • 109
    TAMESIS ACCOUNTING LIMITED - 2018-01-03
    THAMES ACCOUNTING LIMITED - 2008-10-29
    75 High Street, Buntingford, Hertfordshire
    Dissolved corporate (2 parents)
    Equity (Company account)
    2 GBP2021-03-31
    Officer
    2008-01-09 ~ dissolved
    IIF 319 - director → ME
    Person with significant control
    2017-01-09 ~ dissolved
    IIF 163 - Ownership of shares – 75% or moreOE
    IIF 163 - Ownership of voting rights - 75% or moreOE
    IIF 163 - Right to appoint or remove directorsOE
    IIF 163 - Has significant influence or control as a member of a firmOE
  • 110
    ABBEYFIELD ADDISCOMBE SOCIETY LIMITED(THE) - 2007-07-11
    A3 Broomsleigh Business Park, Worsley Bridge Road, London
    Corporate (5 parents)
    Officer
    ~ now
    IIF 28 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 9 - Has significant influence or controlOE
  • 111
    First Floor, 40 Morshead Road, Plymouth, England
    Dissolved corporate (4 parents)
    Officer
    2015-10-15 ~ dissolved
    IIF 328 - director → ME
  • 112
    8 Enid Close, Bricket Wood, St. Albans, Hertfordshire, England
    Dissolved corporate (2 parents)
    Officer
    2014-10-08 ~ dissolved
    IIF 329 - director → ME
  • 113
    8 Enid Close, Bricket Wood, St. Albans, Hertfordshire, England
    Dissolved corporate (2 parents)
    Officer
    2014-10-08 ~ dissolved
    IIF 330 - director → ME
  • 114
    8 Enid Close, Bricket Wood, St. Albans, Hertfordshire, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2014-10-28 ~ dissolved
    IIF 333 - director → ME
  • 115
    Lee Valley Velo Park, Abercrombie Road, London, Greater London, England
    Corporate (2 parents)
    Equity (Company account)
    -64,030 GBP2023-11-30
    Officer
    2014-11-24 ~ now
    IIF 158 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 216 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 216 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 116
    3 Wilkshire Road, Kenilworth, Warwickshire, England
    Corporate (1 parent)
    Equity (Company account)
    -169 GBP2024-07-31
    Officer
    2014-01-22 ~ now
    IIF 209 - director → ME
    Person with significant control
    2016-07-01 ~ now
    IIF 218 - Ownership of shares – More than 50% but less than 75%OE
  • 117
    82 1st Floor, West Nile Street, Glasgow
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-01-31
    Officer
    2014-01-28 ~ now
    IIF 315 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 26 - Ownership of voting rights - 75% or moreOE
  • 118
    THOMPSON ELECTRICAL AND BUILDING LIMITED - 2023-01-18
    93 Aldwick Road Aldwick, Bognor Regis, West Sussex, England
    Corporate (1 parent)
    Equity (Company account)
    107 GBP2024-03-31
    Officer
    2014-11-28 ~ now
    IIF 165 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
  • 119
    Northside House, Mount Pleasant, Barnet, Hertfordshire, England
    Dissolved corporate (1 parent)
    Officer
    2014-11-10 ~ dissolved
    IIF 327 - director → ME
  • 120
    ABRDN NEWCO LIMITED - 2024-06-26
    The Royals, Altrincham Road, Manchester, England
    Corporate (6 parents, 1 offspring)
    Officer
    2024-07-02 ~ now
    IIF 228 - director → ME
  • 121
    75 High Street, Buntingford, Hertfordshire
    Corporate (2 parents)
    Equity (Company account)
    5,705 GBP2024-03-31
    Officer
    2006-04-25 ~ now
    IIF 318 - director → ME
    2023-09-04 ~ now
    IIF 366 - secretary → ME
    Person with significant control
    2017-03-28 ~ now
    IIF 164 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 164 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 164 - Right to appoint or remove directorsOE
    IIF 164 - Has significant influence or control as a member of a firmOE
  • 122
    CHALCROFT ASSOCIATES LIMITED - 2005-08-17
    B1 3 - 5 Tapton House Road, Sheffield, England
    Corporate (2 parents)
    Equity (Company account)
    16,863 GBP2023-07-31
    Officer
    2005-08-19 ~ now
    IIF 145 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Has significant influence or controlOE
  • 123
    LAKEDELL LIMITED - 1985-11-01
    Barratt House Cartwright Way, Forest Business Park Bardon Hill, Coalville, Leics
    Corporate (4 parents, 1 offspring)
    Officer
    2012-07-05 ~ now
    IIF 98 - director → ME
  • 124
    WILSON BOWDEN (GROUP SERVICES) LIMITED - 1998-07-29
    A.H. WILSON (GROUP SERVICES) LIMITED - 1988-07-07
    Barratt House Cartwright Way, Forest Business Park Bardon Hill, Coalville, Leics
    Corporate (5 parents)
    Officer
    2012-07-05 ~ now
    IIF 69 - director → ME
  • 125
    ABINGTON BUILDERS LIMITED - 1985-11-01
    Barratt House Cartwright Way, Forest Business Park Bardon Hill, Coalville, Leics
    Corporate (5 parents)
    Officer
    2012-07-05 ~ now
    IIF 110 - director → ME
  • 126
    TRENCHERWOOD NEW HOMES (HOLDINGS) LIMITED - 1989-10-18
    LITTLEMERE LIMITED - 1987-12-21
    Barratt House Cartwright Way, Forest Business Park Bardon Hill, Coalville, Leics
    Corporate (5 parents)
    Officer
    2012-07-05 ~ now
    IIF 82 - director → ME
  • 127
    TRENCHERWOOD NEW HOMES (MIDLANDS) LIMITED - 1989-10-16
    BAWNCRAIG LIMITED - 1988-04-29
    Barratt House Cartwright Way, Forest Business Park Bardon Hill, Coalville, Leics
    Corporate (5 parents)
    Officer
    2012-07-05 ~ now
    IIF 72 - director → ME
  • 128
    TRENCHERWOOD NEW HOMES (SOUTH WESTERN) LIMITED - 1989-10-16
    TRENCHERWOOD NEW HOMES (WESTERN) LIMITED - 1989-09-28
    GOLDTREND LIMITED - 1987-11-30
    Barratt House Cartwright Way, Forest Business Park Bardon Hill, Coalville, Leics
    Corporate (5 parents)
    Officer
    2012-07-05 ~ now
    IIF 78 - director → ME
  • 129
    TRENCHERWOOD NEW HOMES (SOUTHERN) LIMITED - 1989-10-16
    LEDGEBRAY LIMITED - 1987-10-02
    Barratt House Cartwright Way, Forest Business Park Bardon Hill, Coalville, Leics
    Corporate (5 parents)
    Officer
    2012-07-05 ~ now
    IIF 89 - director → ME
  • 130
    TRENCHERWOOD HOMES (SOUTH EASTERN) LIMITED - 1996-07-03
    TRENCHERWOOD HOMES (CENTRAL) LIMITED - 1989-11-01
    TRENCHERWOOD NEW HOMES (CENTRAL) LIMITED - 1989-10-16
    TRENCHERWOOD NEW HOMES LIMITED - 1988-02-29
    TRENCHERWOOD ESTATES LIMITED - 1985-11-01
    Barratt House Cartwright Way, Forest Business Park Bardon Hill, Coalville, Leics
    Corporate (4 parents, 7 offsprings)
    Officer
    2013-04-23 ~ now
    IIF 56 - director → ME
  • 131
    TRENCHERWOOD DEVELOPMENTS LIMITED - 1998-07-29
    Barratt House Cartwright Way, Forest Business Park Bardon Hill, Coalville, Leics
    Corporate (5 parents)
    Officer
    2012-07-05 ~ now
    IIF 99 - director → ME
  • 132
    Barratt House Cartwright Way, Forest Business Park Bardon Hill, Coalville, Leics
    Corporate (5 parents, 4 offsprings)
    Officer
    2012-07-05 ~ now
    IIF 54 - director → ME
  • 133
    GRANDMOUNT LIMITED - 1992-12-09
    Barratt House Cartwright Way, Forest Business Park Bardon Hill, Coalville, Leics
    Corporate (5 parents)
    Officer
    2012-07-05 ~ now
    IIF 70 - director → ME
  • 134
    ELMTHORPE CONSTRUCTION LIMITED - 1989-01-19
    Barratt House Cartwright Way, Forest Business Park Bardon Hill, Coalville, Leics
    Corporate (5 parents)
    Officer
    2012-07-05 ~ now
    IIF 65 - director → ME
  • 135
    CHANTMOUNT LIMITED - 1987-11-30
    Barratt House Cartwright Way, Forest Business Park Bardon Hill, Coalville, Leics
    Corporate (5 parents)
    Officer
    2012-07-05 ~ now
    IIF 84 - director → ME
  • 136
    Lee Valley Velo Park, Abercrombie Road, London, Greater London, England
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-07-31
    Officer
    2018-06-05 ~ now
    IIF 155 - director → ME
    Person with significant control
    2018-06-05 ~ now
    IIF 19 - Ownership of shares – 75% or moreOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Right to appoint or remove directorsOE
  • 137
    Northside House, Northside House, Mount Pleasant, Barnet, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2019-10-31
    Officer
    2018-10-25 ~ dissolved
    IIF 335 - director → ME
    Person with significant control
    2018-10-25 ~ dissolved
    IIF 214 - Ownership of shares – 75% or moreOE
    IIF 214 - Ownership of voting rights - 75% or moreOE
    IIF 214 - Right to appoint or remove directorsOE
  • 138
    Northside House, Mount Pleasant, Barnet, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2019-10-31
    Officer
    2018-10-25 ~ dissolved
    IIF 334 - director → ME
    Person with significant control
    2018-10-25 ~ dissolved
    IIF 213 - Ownership of shares – 75% or moreOE
    IIF 213 - Ownership of voting rights - 75% or moreOE
    IIF 213 - Right to appoint or remove directorsOE
  • 139
    8 Waldegrave Road, Teddington, Middlesex
    Corporate (4 parents)
    Equity (Company account)
    1,090,822 GBP2022-12-31
    Officer
    2023-10-31 ~ now
    IIF 233 - director → ME
  • 140
    ST. MODWEN (SHELF 42) LIMITED - 2006-09-05
    VSM (BENTLEY PRIORY 2) LIMITED - 2006-07-28
    ST. MODWEN (SHELF 42) LIMITED - 2006-07-19
    Barratt House Cartwright Way, Forest Business Park, Bardon Hill, Coalville, Leicestershire
    Dissolved corporate (5 parents)
    Officer
    2011-07-26 ~ dissolved
    IIF 106 - director → ME
  • 141
    ST. MODWEN (SHELF 48) LIMITED - 2006-09-05
    VSM (BENTLEY PRIORY 4) LIMITED - 2006-07-28
    ST. MODWEN (SHELF 48) LIMITED - 2006-07-19
    Barratt House Cartwright Way, Forest Business Park, Bardon Hill, Coalville, Leicestershire
    Dissolved corporate (5 parents)
    Officer
    2011-07-26 ~ dissolved
    IIF 81 - director → ME
  • 142
    ST. MODWEN (SHELF 46) LIMITED - 2006-09-05
    VSM (BENTLEY PRIORY 5) LIMITED - 2006-07-28
    ST. MODWEN (SHELF 46) LIMITED - 2006-07-19
    Barratt House Cartwright Way, Forest Business Park, Bardon Hill, Coalville, Leicestershire
    Dissolved corporate (5 parents)
    Officer
    2011-07-26 ~ dissolved
    IIF 76 - director → ME
  • 143
    ST. MODWEN (SHELF 47) LIMITED - 2006-09-05
    VSM (BENTLEY PRIORY 6) LIMITED - 2006-07-28
    ST. MODWEN (SHELF 47) LIMITED - 2006-07-19
    Barratt House Cartwright Way, Forest Business Park, Bardon Hill, Coalville, Leicestershire
    Dissolved corporate (5 parents)
    Officer
    2011-07-26 ~ dissolved
    IIF 100 - director → ME
  • 144
    INTERCEDE 1621 LIMITED - 2001-01-18
    Barratt House Cartwright Way, Forest Business Park Bardon Hill, Coalville, Leics
    Corporate (5 parents)
    Officer
    2012-07-05 ~ now
    IIF 50 - director → ME
  • 145
    Barratt House Cartwright Way, Forest Business Park Bardon Hill, Coalville, Leics
    Corporate (5 parents)
    Officer
    2012-07-05 ~ now
    IIF 39 - director → ME
  • 146
    Barratt House Cartwright Way, Forest Business Park Bardon Hill, Coalville, Leics
    Corporate (4 parents, 10 offsprings)
    Officer
    2009-07-21 ~ now
    IIF 44 - director → ME
  • 147
    WARDS CONSTRUCTION (LONDON) LIMITED - 1998-10-30
    Barratt House Cartwright Way, Forest Business Park Bardon Hill, Coalville, Leics
    Corporate (4 parents)
    Officer
    2012-07-05 ~ now
    IIF 111 - director → ME
  • 148
    WARD HOMES ANGLIA LIMITED - 2002-05-31
    Barratt House Cartwright Way, Forest Business Park Bardon Hill, Coalville, Leics
    Corporate (4 parents)
    Officer
    2011-01-18 ~ now
    IIF 41 - director → ME
  • 149
    P.A.BARDEN & SONS LIMITED - 1989-01-18
    Barratt House Cartwright Way, Forest Business Park Bardon Hill, Coalville, Leics
    Corporate (5 parents)
    Officer
    2012-07-05 ~ now
    IIF 71 - director → ME
  • 150
    KEALOHA II LIMITED - 2002-12-17
    INTERCEDE 1794 LIMITED - 2002-07-10
    Barratt House Cartwright Way, Forest Business Park Bardon Hill, Coalville, Leics
    Corporate (4 parents, 1 offspring)
    Officer
    2009-07-21 ~ now
    IIF 83 - director → ME
  • 151
    WARDS CONSTRUCTION (MEDWAY) LIMITED - 1998-10-30
    Barratt House Cartwright Way, Forest Business Park Bardon Hill, Coalville, Leics
    Corporate (4 parents)
    Officer
    2009-07-21 ~ now
    IIF 67 - director → ME
  • 152
    Barratt House Cartwright Way, Forest Business Park Bardon Hill, Coalville, Leics
    Corporate (5 parents)
    Officer
    2012-07-05 ~ now
    IIF 101 - director → ME
  • 153
    WARDS CONSTRUCTION DEVELOPMENTS LIMITED - 1988-11-30
    Barratt House Cartwright Way, Forest Business Park Bardon Hill, Coalville, Leics
    Corporate (4 parents)
    Officer
    2011-01-18 ~ now
    IIF 63 - director → ME
  • 154
    WARDS CONSTRUCTION (INDUSTRIAL) LIMITED - 1988-11-30
    Barratt House Cartwright Way, Forest Business Park Bardon Hill, Coalville, Leics
    Corporate (4 parents, 1 offspring)
    Officer
    2011-01-18 ~ now
    IIF 60 - director → ME
  • 155
    FALGLEN LIMITED - 1993-10-29
    Barratt House Cartwright Way, Forest Business Park Bardon Hill, Coalville, Leics
    Corporate (5 parents)
    Officer
    2012-07-05 ~ now
    IIF 92 - director → ME
  • 156
    Barratt House Cartwright Way, Forest Business Park Bardon Hill, Coalville, Leics
    Corporate (4 parents)
    Officer
    2012-07-05 ~ now
    IIF 64 - director → ME
  • 157
    Barratt House Cartwright Way, Forest Business Park Bardon Hill, Coalville, Leics
    Corporate (5 parents)
    Officer
    2012-07-05 ~ now
    IIF 90 - director → ME
  • 158
    WILSON BOWDEN DEVELOPMENTS (RAVENSCRAIG) LIMITED - 2001-06-08
    Barratt House Cartwright Way, Forest Business Park Bardon Hill, Coalville, Leics
    Corporate (4 parents, 1 offspring)
    Officer
    2012-07-05 ~ now
    IIF 51 - director → ME
  • 159
    WILSON BOWDEN PROPERTIES LIMITED - 1999-09-17
    BOWDEN PARK HOLDINGS LIMITED - 1987-01-28
    Barratt House, Cartwright Way, Forest Business Park, Bardon Hill, Coalville, Leics
    Corporate (6 parents, 13 offsprings)
    Officer
    2009-07-21 ~ now
    IIF 79 - director → ME
  • 160
    WILSON BOWDEN GROUP SERVICES PLC - 2008-06-27
    TRENCHERWOOD PLC - 1999-08-05
    Barratt House Cartwright Way, Forest Business Park Bardon Hill, Coalville, Leics
    Corporate (4 parents, 6 offsprings)
    Officer
    2012-07-05 ~ now
    IIF 97 - director → ME
  • 161
    WILSON BOWDEN PLC - 2007-04-26
    WILSON-BOWDEN PLC - 1987-02-02
    NEWLAUNCH PUBLIC LIMITED COMPANY - 1986-10-23
    Barratt House, Cartwright Way, Forest Business Park, Bardon Hill, Coalville, Leics
    Corporate (6 parents, 33 offsprings)
    Officer
    2009-07-21 ~ now
    IIF 61 - director → ME
  • 162
    Barratt Housoe Cartwright Way Forest Business Park, Bardon Hill, Coalville, Leicestershire
    Corporate (4 parents)
    Officer
    2010-04-01 ~ now
    IIF 74 - director → ME
Ceased 123
  • 1
    SOLUTIONS FOR ACCOUNTANTS AND BOOKKEEPERS LTD - 2019-01-28
    RAS ROMFORD LTD - 2019-01-17
    ACCOUNTANTS DIRECT LTD - 2018-11-07
    20-22 Broomfield House Broomfield Road, Elmstead, Colchester, Essex, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2017-12-31
    Officer
    2016-12-07 ~ 2017-08-31
    IIF 150 - director → ME
  • 2
    Motivation House, First Way, Wembley, England
    Corporate (5 parents)
    Net Assets/Liabilities (Company account)
    -4,012 GBP2024-01-31
    Officer
    2018-01-05 ~ 2018-11-30
    IIF 317 - director → ME
  • 3
    Corporate Headquarters Scarsdale Place, Kensington, London, United Kingdom
    Corporate (3 parents)
    Officer
    2000-12-09 ~ 2004-03-05
    IIF 173 - director → ME
    2003-11-06 ~ 2004-03-05
    IIF 248 - secretary → ME
  • 4
    BARRATT SOUTHERN LIMITED - 1995-07-03
    BARRATT DEVELOPMENTS (SOUTHERN) LIMITED - 1981-12-31
    H C JANES LIMITED - 1976-12-31
    Barratt House Cartwright Way, Forest Business Park, Bardon Hill, Coalville, Leicestershire
    Corporate (2 parents, 8 offsprings)
    Officer
    2010-04-01 ~ 2017-10-06
    IIF 48 - director → ME
  • 5
    BARRATT COMMERCIAL LIMITED - 1995-07-03
    BARRATT SCOTTISH PROPERTIES LIMITED - 1984-07-12
    JAMES HARRISON HOLDINGS LIMITED - 1979-12-31
    Barratt House Cartwright Way, Forest Business Park, Bardon Hill, Coalville, Leicestershire
    Corporate (2 parents, 5 offsprings)
    Officer
    2011-01-18 ~ 2017-10-17
    IIF 47 - director → ME
  • 6
    82 West Nile Street, Glasgow
    Corporate (2 parents)
    Equity (Company account)
    3,890 GBP2023-09-30
    Officer
    2013-09-18 ~ 2017-09-07
    IIF 316 - director → ME
    Person with significant control
    2016-04-06 ~ 2017-09-07
    IIF 27 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    BARRATT LONDON INVESTMENTS LIMITED - 2019-07-04
    DAVID WILSON HOMES LAND (NO 6) LIMITED - 2011-11-18
    York House, 45 Seymour Street, London, England
    Corporate (5 parents, 2 offsprings)
    Officer
    2012-10-01 ~ 2019-06-28
    IIF 59 - director → ME
  • 8
    THE ELECTRONICS BOUTIQUE LIMITED - 2004-03-02
    THE GAME GROUP LIMITED - 2002-04-10
    GAME RETAIL LIMITED - 2002-01-07
    ALNERY NO. 1286 LIMITED - 1993-07-29
    Unity House, Telford Road, Basingstoke, Hampshire
    Dissolved corporate (1 parent)
    Officer
    2004-04-05 ~ 2009-07-02
    IIF 112 - director → ME
  • 9
    GAME LIMITED - 2014-05-16
    WAKEZONE LIMITED - 1998-04-22
    Unity House, Telford Road, Basingstoke, Hampshire
    Dissolved corporate (1 parent)
    Officer
    2004-04-05 ~ 2009-07-02
    IIF 121 - director → ME
  • 10
    Prennau House Copse Walk, Pontprennau, Cardiff, Wales
    Dissolved corporate (4 parents)
    Officer
    2020-02-21 ~ 2021-03-31
    IIF 274 - director → ME
  • 11
    Prennau House Copse Walk, Pontprennau, Cardiff, Wales
    Corporate (4 parents, 20 offsprings)
    Officer
    2020-02-21 ~ 2021-03-31
    IIF 275 - director → ME
  • 12
    Prennau House Copse Walk, Cardiff Gate Business Park, Pontprennau, Cardiff, Wales
    Dissolved corporate (4 parents)
    Officer
    2020-02-28 ~ 2021-03-31
    IIF 266 - director → ME
  • 13
    Prennau House Copse Walk, Pontprennau, Cardiff, Wales
    Corporate (4 parents)
    Officer
    2020-03-17 ~ 2021-03-31
    IIF 273 - director → ME
  • 14
    Prennau House Copse Walk, Cardiff Gate Business Park, Pontprennau, Cardiff, Wales
    Dissolved corporate (4 parents)
    Officer
    2020-02-28 ~ 2021-03-31
    IIF 267 - director → ME
  • 15
    ADD RENEWABLES NO.3 LIMITED - 2024-08-07
    Prennau House Copse Walk, Pontprennau, Cardiff, Wales
    Corporate (4 parents)
    Equity (Company account)
    0 GBP2019-08-31
    Officer
    2020-09-30 ~ 2021-03-31
    IIF 264 - director → ME
  • 16
    EAST ANGLIA GRID STORAGE ONE LIMITED - 2024-08-07
    Prennau House Copse Walk, Pontprennau, Cardiff, Wales
    Corporate (4 parents)
    Equity (Company account)
    -2,768 GBP2020-03-31
    Officer
    2020-10-16 ~ 2021-03-31
    IIF 277 - director → ME
  • 17
    BURWELL POWER LIMITED - 2024-08-07
    CAMBRIDGE POWER LIMITED - 2020-08-27
    MSF (BURWELL) LIMITED - 2019-06-10
    Prennau House Copse Walk, Pontprennau, Cardiff, Wales
    Corporate (4 parents, 1 offspring)
    Profit/Loss (Company account)
    13,703 GBP2019-06-03 ~ 2020-03-31
    Officer
    2020-10-16 ~ 2021-03-31
    IIF 270 - director → ME
  • 18
    SMART CARBON REDUCTION LIMITED - 2023-03-15
    Prennau House Copse Walk, Cardiff Gate Business Park, Pontprennau, Cardiff, Wales
    Corporate (4 parents)
    Officer
    2020-02-28 ~ 2021-03-31
    IIF 269 - director → ME
  • 19
    Prennau House Copse Walk, Pontprennau, Cardiff, Wales
    Corporate (4 parents)
    Officer
    2020-03-17 ~ 2021-03-31
    IIF 272 - director → ME
  • 20
    Prennau House Copse Walk, Cardiff Gate Business Park, Pontprennau, Cardiff, Wales
    Dissolved corporate (4 parents)
    Officer
    2020-02-28 ~ 2021-03-31
    IIF 268 - director → ME
  • 21
    OCEANFROST LIMITED - 1994-07-06
    Victoria House, Victoria Road, Horley, Surrey
    Dissolved corporate (3 parents)
    Officer
    2000-12-09 ~ 2004-03-05
    IIF 168 - director → ME
    2003-11-06 ~ 2004-03-05
    IIF 250 - secretary → ME
  • 22
    LAPISCOURT LIMITED - 1993-09-08
    Corporate Headquarters, Scarsdale Place, Kensington, London, United Kingdom
    Corporate (3 parents)
    Officer
    2000-12-09 ~ 2004-03-05
    IIF 176 - director → ME
    2003-11-06 ~ 2004-03-05
    IIF 253 - secretary → ME
  • 23
    FLOWERTRADE LIMITED - 1992-10-28
    Corporate Headquarters, Scarsdale Place, Kensington, London, United Kingdom
    Corporate (3 parents)
    Officer
    2000-12-09 ~ 2004-03-05
    IIF 178 - director → ME
    2003-11-06 ~ 2004-03-05
    IIF 255 - secretary → ME
  • 24
    Prennau House Copse Walk, Cardiff Gate Business Park, Pontprennau, Cardiff, Wales
    Corporate (4 parents, 2 offsprings)
    Officer
    2017-09-14 ~ 2021-03-31
    IIF 295 - director → ME
  • 25
    MINMAR (149) LIMITED - 1991-03-25
    Corporate Headquarters, Scarsdale Place, Kensington, London, United Kingdom
    Corporate (2 parents)
    Officer
    2000-12-09 ~ 2004-03-05
    IIF 182 - director → ME
    2003-11-06 ~ 2004-03-05
    IIF 254 - secretary → ME
  • 26
    WISESTATIC LIMITED - 1986-04-21
    Corporate Headquarters, Scarsdale Place, Kensington, London, United Kingdom
    Corporate (3 parents)
    Officer
    2001-10-04 ~ 2004-03-05
    IIF 177 - director → ME
    2003-11-06 ~ 2004-03-05
    IIF 259 - secretary → ME
  • 27
    Victoria House, Victoria Road, Horley, Surrey
    Dissolved corporate (3 parents)
    Officer
    2000-12-09 ~ 2004-03-05
    IIF 180 - director → ME
    2003-11-06 ~ 2004-03-05
    IIF 244 - secretary → ME
  • 28
    CALEDONIAN HOTEL (BIRMINGHAM) LIMITED - 1985-11-04
    ELEX LIMITED - 1984-09-12
    Corporate Headquarters, Scarsdale Place, Kensington, London, United Kingdom
    Corporate (3 parents)
    Officer
    2000-12-09 ~ 2004-03-05
    IIF 185 - director → ME
    2003-11-06 ~ 2004-03-05
    IIF 246 - secretary → ME
  • 29
    MINMAR (94) LIMITED - 1990-01-08
    Corporate Headquarters, Scarsdale Place, Kensington, London, United Kingdom
    Corporate (3 parents)
    Officer
    2000-12-09 ~ 2004-03-05
    IIF 184 - director → ME
    2003-11-06 ~ 2004-03-05
    IIF 256 - secretary → ME
  • 30
    PARKDINE LIMITED - 1990-02-06
    THREADTOWN LIMITED - 1980-12-31
    Corporate Headquarters, Scarsdale Place, Kensington, London, United Kingdom
    Corporate (3 parents)
    Officer
    2000-12-09 ~ 2004-03-05
    IIF 197 - director → ME
    2003-11-06 ~ 2004-03-05
    IIF 240 - secretary → ME
  • 31
    COPTHORNE HOTEL LIMITED - 1985-11-04
    GOODHEWS (COPTHORNE) LIMITED - 1983-08-11
    Corporate Headquarters, Scarsdale Place, Kensington, London, United Kingdom
    Corporate (3 parents)
    Officer
    2000-12-09 ~ 2004-03-05
    IIF 181 - director → ME
    2003-11-06 ~ 2004-03-05
    IIF 245 - secretary → ME
  • 32
    WHARFSIDE HOTELS PLC - 2003-12-31
    Corporate Headquarters, Scarsdale Place, Kensington, London, United Kingdom
    Corporate (3 parents)
    Officer
    2000-12-09 ~ 2004-03-05
    IIF 171 - director → ME
    2003-11-06 ~ 2004-03-05
    IIF 239 - secretary → ME
  • 33
    Corporate Headquarters, Scarsdale Place, Kensington, London, United Kingdom
    Corporate (3 parents)
    Officer
    2001-10-12 ~ 2004-03-05
    IIF 174 - director → ME
    2003-11-06 ~ 2004-03-05
    IIF 241 - secretary → ME
  • 34
    MINMAR (152) LIMITED - 1991-04-08
    Corporate Headquarters, Scarsdale Place, Kensington, London, United Kingdom
    Corporate (3 parents, 1 offspring)
    Officer
    2001-12-11 ~ 2004-03-05
    IIF 175 - director → ME
    2003-11-06 ~ 2004-03-05
    IIF 261 - secretary → ME
  • 35
    CLOSE GATE DEVELOPMENTS LIMITED - 1989-06-01
    STRETCHALERT LIMITED - 1987-06-22
    Corporate Headquarters, Scarsdale Place, Kensington, London, United Kingdom
    Corporate (3 parents)
    Officer
    2003-11-06 ~ 2004-03-05
    IIF 262 - secretary → ME
  • 36
    OYSTERJET LIMITED - 1996-11-29
    Corporate Headquarters, Scarsdale Place, Kensington, London, United Kingdom
    Corporate (3 parents)
    Officer
    2000-12-09 ~ 2004-03-05
    IIF 199 - director → ME
    2003-11-06 ~ 2004-03-05
    IIF 260 - secretary → ME
  • 37
    LAVINIAN LIMITED - 1988-11-28
    Corporate Headquarters, Scarsdale Place, Kensington, London, United Kingdom
    Corporate (3 parents)
    Officer
    2000-12-09 ~ 2004-03-05
    IIF 186 - director → ME
    2003-11-06 ~ 2004-03-05
    IIF 258 - secretary → ME
  • 38
    CALEDONIAN HOTEL HOLDINGS LIMITED - 1988-02-09
    CALEDONIAN AVIATION INVESTMENTS LIMITED - 1983-09-14
    CALEDONIAN AIRWAYS (INVESTMENTS) LIMITED - 1982-12-10
    Corporate Headquarters, Scarsdale Place, Kensington, London, United Kingdom
    Corporate (4 parents, 14 offsprings)
    Officer
    2000-12-09 ~ 2004-03-05
    IIF 194 - director → ME
    2003-11-06 ~ 2004-03-05
    IIF 252 - secretary → ME
  • 39
    CALEDONIAN HOTEL MANAGEMENT LIMITED - 1985-11-04
    GOLDEN LION AIR CARGO LIMITED - 1981-12-31
    CALEDONIAN AIRWAYS EQUIPMENT HOLDINGS LIMITED - 1976-12-31
    Corporate Headquarters, Scarsdale Place, Kensington, London, United Kingdom
    Corporate (3 parents, 52 offsprings)
    Officer
    2000-12-09 ~ 2004-03-05
    IIF 179 - director → ME
    2003-11-06 ~ 2004-03-05
    IIF 242 - secretary → ME
  • 40
    CARA PROPERTIES LIMITED - 1995-10-06
    MINMAR (36) LIMITED - 1988-03-28
    Victoria House, Victoria Road, Horley, Surrey
    Dissolved corporate (3 parents)
    Officer
    2000-12-09 ~ 2004-03-05
    IIF 187 - director → ME
    2003-11-06 ~ 2004-03-05
    IIF 249 - secretary → ME
  • 41
    Prennau House Copse Walk, Pontprennau, Cardiff, Wales
    Dissolved corporate (4 parents)
    Officer
    2020-06-03 ~ 2021-03-31
    IIF 276 - director → ME
  • 42
    3rd Floor (south Building), 200 Aldersgate Street, London
    Corporate (6 parents)
    Officer
    2019-09-26 ~ 2020-04-22
    IIF 288 - director → ME
  • 43
    REGALPLAN LIMITED - 1986-03-05
    Corporate Headquarters, Scarsdale Place, Kensington, London, United Kingdom
    Corporate (3 parents, 1 offspring)
    Officer
    2000-12-09 ~ 2004-03-05
    IIF 196 - director → ME
    2003-11-06 ~ 2004-03-05
    IIF 357 - secretary → ME
  • 44
    UK GAS CONNECTION LIMITED - 2010-06-07
    Second Floor 48 St. Vincent Street, Glasgow
    Dissolved corporate (4 parents)
    Officer
    2017-09-11 ~ 2021-03-31
    IIF 300 - director → ME
  • 45
    DLR ACCOUNTANTS AND TAX ADVISERS LIMITED - 2018-05-29
    THE PROFESSIONAL ACCOUNTANTS NETWORK LTD - 2015-09-04
    35-37 Ludgate Hil, London, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2019-12-31
    Officer
    2015-04-01 ~ 2017-09-01
    IIF 148 - director → ME
  • 46
    BARRATT RESIDENTIAL ASSET MANAGEMENT LIMITED - 2019-03-20
    BARRATT EMC LIMITED - 2012-04-19
    DAVID WILSON HOMES LAND (NO 8) LIMITED - 2012-02-17
    Fifth Floor The Lantern, 75 Hampstead Road, London, England
    Corporate (5 parents)
    Officer
    2012-02-13 ~ 2019-03-16
    IIF 77 - director → ME
  • 47
    GAME LIMITED - 1998-04-22
    7 More London Riverside, London
    Dissolved corporate (1 parent)
    Officer
    2004-04-05 ~ 2009-07-02
    IIF 123 - director → ME
  • 48
    EBMEDIA PLC - 2002-04-11
    SPIREMIST PLC - 2000-03-29
    Unity House, Telford Road, Basingstoke, Hampshire
    Dissolved corporate (1 parent)
    Officer
    2004-04-05 ~ 2009-07-02
    IIF 113 - director → ME
  • 49
    SEVCO 3537 LIMITED - 2002-10-23
    Unity House, Telford Road, Basingstoke, Hampshire
    Dissolved corporate (3 parents)
    Officer
    2004-04-05 ~ 2009-07-02
    IIF 114 - director → ME
  • 50
    THE ELECTRONICS BOUTIQUE RETAIL (UK) LIMITED - 2002-04-11
    FUTURE ZONE GAME CENTRES LIMITED - 1996-01-08
    VIRGIN GAMES STORES LIMITED - 1994-03-09
    BURGINHALL 718 LIMITED - 1993-10-28
    7 More London Riverside, London
    Dissolved corporate (1 parent)
    Officer
    2004-04-05 ~ 2009-07-02
    IIF 117 - director → ME
  • 51
    EB STORES GROUP LIMITED - 2002-04-11
    THE ELECTRONICS BOUTIQUE STORES (UK) LIMITED - 1999-07-15
    FUTURE ZONE STORES LIMITED - 1996-01-04
    RHINO GROUP LIMITED - 1992-10-12
    PARKLAN LIMITED - 1992-09-24
    LEGIBUS 625 LIMITED - 1985-10-02
    7 More London Riverside, London
    Dissolved corporate (3 parents)
    Officer
    2004-04-05 ~ 2009-07-02
    IIF 124 - director → ME
  • 52
    GAMEPLAY (EUROPE) LIMITED - 2001-01-11
    INTERACTIVE COMMERCIAL ENTERPRISES LTD. - 2000-05-18
    7 More London Riverside, London
    Dissolved corporate (1 parent)
    Officer
    2004-07-26 ~ 2009-07-02
    IIF 119 - director → ME
  • 53
    7 More London Riverside, London
    Dissolved corporate (2 parents)
    Officer
    2007-05-02 ~ 2009-07-02
    IIF 118 - director → ME
  • 54
    Unity House, Telford Road, Basingstoke, Hampshire
    Dissolved corporate (5 parents)
    Officer
    2007-05-02 ~ 2009-07-02
    IIF 122 - director → ME
  • 55
    ACHIEVE NORTH EAST LIMITED - 2020-01-31
    Unit 2 Kingfisher House, Kingsway, Gateshead
    Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -43,633 GBP2022-03-31
    Officer
    2018-02-13 ~ 2020-01-22
    IIF 131 - director → ME
  • 56
    TAX SOLUTIONS (SCOTLAND) LIMITED - 2012-12-14
    82 West Nile Street, Glasgow
    Corporate (1 parent)
    Equity (Company account)
    52,603 GBP2022-11-28
    Officer
    2012-12-14 ~ 2014-10-31
    IIF 221 - director → ME
  • 57
    131-137 Rear High Street, Irvine, Scotland
    Corporate (9 parents)
    Equity (Company account)
    58,002 GBP2024-06-30
    Officer
    2022-08-05 ~ 2024-07-31
    IIF 212 - director → ME
  • 58
    CHANCERYGATE (LIONEL ROAD) LIMITED - 2012-10-29
    CHANCERYGATE (628 WESTERN AVENUE) LIMITED - 2007-04-03
    Vantage London, Great West Road, Brentford, England
    Corporate (3 parents, 1 offspring)
    Officer
    2010-04-01 ~ 2012-06-28
    IIF 95 - director → ME
  • 59
    EUROPA HOTEL (LONDON) LIMITED - 1989-11-03
    Corporate Headquarters, Scarsdale Place, Kensington, London, United Kingdom
    Corporate (3 parents)
    Officer
    2000-12-09 ~ 2004-03-05
    IIF 190 - director → ME
    2003-11-06 ~ 2004-03-05
    IIF 350 - secretary → ME
  • 60
    Corporate Headquarters, Scarsdale Place, Kensington, London, United Kingdom
    Corporate (3 parents)
    Officer
    2000-12-09 ~ 2004-03-05
    IIF 169 - director → ME
    2003-11-06 ~ 2004-03-05
    IIF 351 - secretary → ME
  • 61
    CONTINENTAL SHELF 137 LIMITED - 1999-11-25
    Victoria House, Victoria Road, Horley, Surrey
    Dissolved corporate (3 parents)
    Officer
    2002-08-09 ~ 2004-03-05
    IIF 189 - director → ME
    2003-11-06 ~ 2004-03-05
    IIF 263 - secretary → ME
  • 62
    CONTINENTAL SHELF 138 LIMITED - 1999-11-25
    Victoria House, Victoria Road, Horley, Surrey
    Dissolved corporate (3 parents)
    Officer
    2002-08-09 ~ 2004-03-05
    IIF 198 - director → ME
    2003-11-06 ~ 2004-03-05
    IIF 247 - secretary → ME
  • 63
    CONTINENTAL SHELF 133 LIMITED - 1999-11-25
    Corporate Headquarters, Scarsdale Place, Kensington, London, United Kingdom
    Corporate (3 parents, 1 offspring)
    Officer
    2002-08-09 ~ 2004-03-05
    IIF 192 - director → ME
    2003-11-06 ~ 2004-03-05
    IIF 353 - secretary → ME
  • 64
    CONTINENTAL SHELF 134 LIMITED - 1999-11-25
    Corporate Headquarters, Scarsdale Place, Kensington, London, United Kingdom
    Corporate (3 parents, 1 offspring)
    Officer
    2002-08-09 ~ 2004-03-05
    IIF 183 - director → ME
    2003-11-06 ~ 2004-03-05
    IIF 355 - secretary → ME
  • 65
    CHAMBERFROST LIMITED - 2002-05-30
    Corporate Headquarters, Scarsdale Place, Kensington, London, United Kingdom
    Corporate (3 parents, 1 offspring)
    Officer
    2002-05-29 ~ 2004-03-05
    IIF 193 - director → ME
    2003-11-06 ~ 2004-03-05
    IIF 356 - secretary → ME
  • 66
    48 St. Vincent Street, Second Floor, Glasgow, Scotland
    Dissolved corporate (3 parents, 2 offsprings)
    Officer
    2017-09-11 ~ 2021-03-31
    IIF 297 - director → ME
  • 67
    Second Floor, 48 St. Vincent Street, Glasgow, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2017-09-11 ~ 2021-03-31
    IIF 314 - director → ME
  • 68
    Prennau House Copse Walk, Cardiff Gate Business Park, Pontprennau, Cardiff, United Kingdom
    Corporate (4 parents, 1 offspring)
    Officer
    2021-01-27 ~ 2021-03-31
    IIF 289 - director → ME
  • 69
    HAMMERGREEN LIMITED - 1999-06-02
    Corporate Headquarters, Scarsdale Place, Kensington, London, United Kingdom
    Corporate (3 parents)
    Officer
    2002-08-09 ~ 2004-03-05
    IIF 188 - director → ME
    2003-11-06 ~ 2004-03-05
    IIF 358 - secretary → ME
  • 70
    MILLENNIUM & COPTHORNE HOTELS PLC - 2019-11-04
    MILLENNIUM HOTELS (UK) LIMITED - 1995-11-14
    Corporate Headquarters, Scarsdale Place, Kensington, London, United Kingdom
    Corporate (10 parents, 16 offsprings)
    Officer
    2002-02-07 ~ 2004-03-14
    IIF 172 - director → ME
    2003-11-06 ~ 2004-03-14
    IIF 352 - secretary → ME
  • 71
    HARBOURGREEN LIMITED - 1997-07-02
    Corporate Headquarters, Scarsdale Place, Kensington, London, United Kingdom
    Corporate (3 parents)
    Officer
    2003-11-06 ~ 2004-03-05
    IIF 346 - secretary → ME
  • 72
    B&B CHELSEA LIMITED - 1999-02-02
    FERRISFLEET LIMITED - 1997-01-02
    Victoria House, Victoria Road, Horley, Surrey
    Dissolved corporate (3 parents)
    Officer
    2000-12-09 ~ 2004-03-05
    IIF 191 - director → ME
    2003-11-06 ~ 2004-03-05
    IIF 257 - secretary → ME
  • 73
    BONEDRIFT LIMITED - 2003-02-20
    Corporate Headquarters, Scarsdale Place, Kensington, London, United Kingdom
    Corporate (3 parents, 3 offsprings)
    Officer
    2003-01-31 ~ 2004-03-05
    IIF 202 - director → ME
    2003-11-06 ~ 2004-03-05
    IIF 349 - secretary → ME
  • 74
    DEXTERSPRING LIMITED - 2003-02-17
    Corporate Headquarters, Scarsdale Place, Kensington, London, United Kingdom
    Corporate (3 parents)
    Officer
    2003-01-31 ~ 2004-03-05
    IIF 201 - director → ME
    2003-11-06 ~ 2004-03-05
    IIF 347 - secretary → ME
  • 75
    MINTSTREET LIMITED - 1996-08-27
    Corporate Headquarters, Scarsdale Place, Kensington, London, United Kingdom
    Corporate (3 parents, 1 offspring)
    Officer
    2000-12-09 ~ 2004-03-05
    IIF 195 - director → ME
    2003-11-06 ~ 2004-03-05
    IIF 354 - secretary → ME
  • 76
    STRAWMIST LIMITED - 1999-02-03
    Corporate Headquarters, Scarsdale Place, Kensington, London, United Kingdom
    Corporate (3 parents, 5 offsprings)
    Officer
    2000-12-09 ~ 2004-03-05
    IIF 170 - director → ME
    2003-11-06 ~ 2004-03-05
    IIF 348 - secretary → ME
  • 77
    BREWSTERGRANGE LIMITED - 2003-02-17
    Victoria House, Victoria Road, Horley, Surrey
    Dissolved corporate (3 parents)
    Officer
    2003-01-31 ~ 2004-03-05
    IIF 200 - director → ME
    2003-11-06 ~ 2004-03-05
    IIF 243 - secretary → ME
  • 78
    20-22 Wenlock Road, London, England
    Corporate (2 parents)
    Equity (Company account)
    263,046 GBP2023-12-31
    Officer
    2018-09-17 ~ 2024-07-31
    IIF 368 - director → ME
  • 79
    20 Willowhale Avenue, Bognor Regis, West Sussex
    Corporate (3 parents)
    Equity (Company account)
    325,357 GBP2024-03-31
    Officer
    2011-10-17 ~ 2014-01-28
    IIF 362 - director → ME
  • 80
    Ground Floor Sterling House Outrams Wharf, Little Eaton, Derby, England
    Corporate (1 parent)
    Equity (Company account)
    -114,339 GBP2023-09-30
    Officer
    2017-09-14 ~ 2017-09-27
    IIF 322 - director → ME
  • 81
    Fintel House, St. Andrews Road, Huddersfield, England
    Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    191,564 GBP2023-12-31
    Officer
    2024-01-26 ~ 2024-01-26
    IIF 323 - director → ME
  • 82
    PURE RETAIL STORES LIMITED - 2009-08-03
    7 More London Riverside, London
    Dissolved corporate (2 parents)
    Officer
    2004-04-05 ~ 2009-07-02
    IIF 116 - director → ME
  • 83
    Prennau House Copse Walk, Cardiff Gate Business Park, Pontprennau, Cardiff, Wales
    Corporate (4 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    175,223 GBP2015-12-31
    Officer
    2017-09-15 ~ 2021-03-31
    IIF 294 - director → ME
  • 84
    Prennau House Copse Walk, Cardiff Gate Business Park, Pontprennau, Cardiff, Wales
    Dissolved corporate (4 parents)
    Officer
    2017-09-11 ~ 2021-03-31
    IIF 296 - director → ME
  • 85
    Prennau House Copse Walk, Cardiff Gate Business Park, Pontprennau, Cardiff, United Kingdom
    Corporate (4 parents)
    Officer
    2018-11-12 ~ 2021-03-31
    IIF 284 - director → ME
  • 86
    14 Marlborough Close, Clacton-on-sea, England
    Corporate (1 parent)
    Equity (Company account)
    24,933 GBP2024-04-30
    Officer
    2018-11-30 ~ 2023-05-01
    IIF 147 - director → ME
    Person with significant control
    2018-11-30 ~ 2023-05-01
    IIF 8 - Ownership of shares – 75% or more OE
    IIF 8 - Ownership of voting rights - 75% or more OE
    IIF 8 - Right to appoint or remove directors OE
  • 87
    Prennau House Copse Walk, Cardiff Gate Business Park, Pontprennau, Cardiff, United Kingdom
    Dissolved corporate (4 parents)
    Officer
    2018-11-12 ~ 2021-03-31
    IIF 283 - director → ME
  • 88
    Prennau House Copse Walk, Cardiff Gate Business Park, Pontprennau, Cardiff, United Kingdom
    Dissolved corporate (4 parents)
    Officer
    2018-11-12 ~ 2021-03-31
    IIF 280 - director → ME
  • 89
    Prennau House Copse Walk, Pontprennau, Cardiff, United Kingdom
    Dissolved corporate (4 parents)
    Officer
    2018-11-12 ~ 2021-03-31
    IIF 278 - director → ME
  • 90
    Prennau House Copse Walk, Cardiff Gate Business Park, Pontprennau, Cardiff, United Kingdom
    Dissolved corporate (4 parents)
    Officer
    2018-11-13 ~ 2021-03-31
    IIF 282 - director → ME
  • 91
    DUNWILCO (1684) LIMITED - 2011-03-16
    Second Floor 48 St Vincent Street, Glasgow
    Dissolved corporate (4 parents)
    Officer
    2017-09-11 ~ 2021-03-31
    IIF 303 - director → ME
  • 92
    SMART METERING SYSTEMS PLC - 2024-06-11
    SMART METERING SYSTEMS LIMITED - 2011-06-20
    UK SMART METERING GROUP LIMITED - 2011-06-15
    Second Floor 48 St. Vincent Street, Glasgow
    Corporate (7 parents, 31 offsprings)
    Officer
    2017-09-11 ~ 2021-03-31
    IIF 302 - director → ME
  • 93
    Prennau House Copse Walk, Cardiff Gate Business Park, Pontprennau, Cardiff, United Kingdom
    Dissolved corporate (4 parents)
    Officer
    2018-11-13 ~ 2021-03-31
    IIF 279 - director → ME
  • 94
    Prennau House Copse Walk, Cardiff Gate Business Park, Pontprennau, Cardiff, Wales
    Corporate (4 parents)
    Officer
    2019-10-28 ~ 2021-03-31
    IIF 286 - director → ME
  • 95
    48 St. Vincent Street, Glasgow, United Kingdom
    Corporate (4 parents)
    Officer
    2018-11-26 ~ 2021-03-31
    IIF 285 - director → ME
  • 96
    UK DATA MANAGEMENT LIMITED - 2015-06-29
    Second Floor 48 St Vincent Street, Glasgow
    Corporate (4 parents, 3 offsprings)
    Officer
    2017-09-15 ~ 2021-03-31
    IIF 305 - director → ME
  • 97
    Prennau House Copse Walk, Cardiff Gate Business Park, Pontprennau, Cardiff, United Kingdom
    Corporate (4 parents)
    Officer
    2021-01-29 ~ 2021-03-31
    IIF 290 - director → ME
  • 98
    SMS CONNECTIONS LIMITED - 2025-01-23
    UK GAS CONNECTION LIMITED - 2015-06-29
    ECO PROJECT MANAGEMENT LTD. - 2010-06-07
    ECO FACILITIES MANAGEMENT LIMITED - 2005-06-24
    Second Floor 48 St. Vincent Street, Glasgow
    Corporate (4 parents)
    Officer
    2017-09-15 ~ 2021-03-31
    IIF 298 - director → ME
  • 99
    UTILITY PARTNERSHIP LIMITED - 2015-06-29
    Prennau House Copse Walk, Cardiff Gate Business Park, Pontprennau, Cardiff, Wales
    Corporate (4 parents, 3 offsprings)
    Officer
    2017-09-15 ~ 2021-03-31
    IIF 293 - director → ME
  • 100
    Second Floor, 48 St. Vincent Street, Glasgow, Scotland
    Dissolved corporate (5 parents)
    Officer
    2017-09-19 ~ 2021-03-31
    IIF 309 - director → ME
  • 101
    UKME (IPR) LIMITED - 2011-04-26
    Second Floor 48 St. Vincent Street, Glasgow
    Dissolved corporate (5 parents)
    Officer
    2017-09-15 ~ 2021-03-31
    IIF 308 - director → ME
  • 102
    Prennau House Copse Walk, Pontprennau, Cardiff, United Kingdom
    Corporate (4 parents)
    Officer
    2017-10-19 ~ 2021-03-31
    IIF 281 - director → ME
  • 103
    Prennau House Copse Walk, Pontprennau, Cardiff, Wales
    Dissolved corporate (4 parents)
    Officer
    2020-03-10 ~ 2021-03-31
    IIF 271 - director → ME
  • 104
    UK METER ASSETS LIMITED - 2015-06-29
    THE UK METER EXCHANGE LTD - 2010-06-07
    THE METERING EXCHANGE LIMITED - 2007-05-23
    Second Floor 48 St Vincent Street, Glasgow
    Corporate (4 parents, 3 offsprings)
    Officer
    2017-09-15 ~ 2021-03-31
    IIF 299 - director → ME
  • 105
    Prennau House Copse Walk, Cardiff Gate Business Park, Pontprennau, Cardiff, United Kingdom
    Corporate (5 parents)
    Officer
    2019-03-21 ~ 2021-03-31
    IIF 265 - director → ME
  • 106
    2nd Floor, 48 St. Vincent Street, Glasgow, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    -15,647 GBP2017-09-30
    Officer
    2019-09-05 ~ 2021-03-31
    IIF 287 - director → ME
  • 107
    35 Guildhall Walk, Portsmouth, Hampshire
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    ~ 1992-10-19
    IIF 361 - director → ME
  • 108
    THE ELECTRONICS BOUTIQUE PLC - 2002-04-10
    RHINO GROUP PLC - 1996-07-22
    JMD GROUP PLC - 1992-10-16
    JOHN MICHAEL DESIGN PLC - 1988-08-05
    7 More London Riverside, London
    Dissolved corporate (1 parent)
    Officer
    2004-03-15 ~ 2009-07-02
    IIF 120 - director → ME
    2005-10-01 ~ 2007-11-14
    IIF 251 - secretary → ME
  • 109
    UK METER ASSETS LIMITED - 2010-06-07
    Second Floor 48 St Vincent Street, Glasgow
    Dissolved corporate (4 parents)
    Officer
    2017-09-11 ~ 2021-03-31
    IIF 301 - director → ME
  • 110
    CHALCROFT ASSOCIATES LIMITED - 2005-08-17
    B1 3 - 5 Tapton House Road, Sheffield, England
    Corporate (2 parents)
    Equity (Company account)
    16,863 GBP2023-07-31
    Officer
    2005-08-19 ~ 2015-08-01
    IIF 340 - secretary → ME
  • 111
    Prennau House Copse Walk, Cardiff Gate Business Park, Cardiff
    Corporate (3 parents)
    Officer
    2017-09-15 ~ 2021-03-31
    IIF 291 - director → ME
  • 112
    Second Floor, 48 St. Vincent Street, Glasgow, United Kingdom
    Dissolved corporate (4 parents)
    Officer
    2017-09-15 ~ 2021-03-31
    IIF 313 - director → ME
  • 113
    Second Floor 48 St. Vincent Street, Glasgow
    Dissolved corporate (4 parents)
    Officer
    2017-09-11 ~ 2021-03-31
    IIF 307 - director → ME
  • 114
    Second Floor, 48 St. Vincent Street, Glasgow, United Kingdom
    Dissolved corporate (4 parents)
    Officer
    2017-09-15 ~ 2021-03-31
    IIF 311 - director → ME
  • 115
    Second Floor 48 St Vincent Street, Glasgow, United Kingdom
    Dissolved corporate (4 parents)
    Officer
    2017-09-15 ~ 2021-03-31
    IIF 312 - director → ME
  • 116
    SMART METERING SYSTEMS LIMITED - 2011-06-15
    DUNWILCO (1690) LIMITED - 2011-03-16
    Second Floor 48 St. Vincent Street, Glasgow
    Dissolved corporate (4 parents)
    Officer
    2017-09-11 ~ 2021-03-31
    IIF 306 - director → ME
  • 117
    Second Floor 48 St. Vincent Street, Glasgow
    Dissolved corporate (4 parents)
    Officer
    2017-09-11 ~ 2021-03-31
    IIF 304 - director → ME
  • 118
    UKME (IP) LIMITED - 2012-06-28
    Prennau House Copse Walk Cardiff Gate Business Park, Pontprennau, Cardiff, Wales
    Corporate (3 parents)
    Officer
    2017-09-11 ~ 2021-03-31
    IIF 292 - director → ME
  • 119
    Second Floor 48 St. Vincent Street, Glasgow, United Kingdom
    Dissolved corporate (4 parents)
    Officer
    2017-09-15 ~ 2021-03-31
    IIF 310 - director → ME
  • 120
    THE ENGLISH NATIONAL STADIUM DEVELOPMENT COMPANY LIMITED - 1999-03-19
    Wembley Stadium, Wembley, London
    Corporate (4 parents)
    Officer
    2009-07-31 ~ 2014-10-31
    IIF 336 - director → ME
  • 121
    Company number 03817844
    Non-active corporate
    Officer
    2004-04-05 ~ 2009-07-02
    IIF 115 - director → ME
  • 122
    Company number 04964562
    Non-active corporate
    Officer
    2004-04-05 ~ 2009-07-02
    IIF 125 - director → ME
  • 123
    Company number 05187024
    Non-active corporate
    Officer
    2004-08-15 ~ 2009-07-02
    IIF 126 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.