logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers who have significant controls over the individuals in focus are always inapplicable. The offspring entities and appointments are those entities that the individuals in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Soin, Simran Bir Singh

    Related profiles found in government register
  • Soin, Simran Bir Singh
    British cfo born in January 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 80, Cheapside, London, EC2V 6EE, England

      IIF 1
  • Soin, Simran Bir Singh
    British company director born in January 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Soin, Simran Bir Singh
    British director born in January 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Soin, Simran Bir Singh
    British finance director born in January 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 80, Cheapside, London, EC2V 6EE, England

      IIF 62 IIF 63
    • icon of address Kelbrook, The Marshes Lane, Mere Brow, PR4 6JR, England

      IIF 64
  • Soin, Simran Bir Singh
    British group executive director - finance born in January 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Hay Avenue, Edinburgh, EH16 4RW, United Kingdom

      IIF 65
    • icon of address 80, Cheapside, London, EC2V 6EE, England

      IIF 66
  • Soin, Simran Bir Singh
    British group executive director finance born in January 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 80 Cheapside, London, EC2V 6EE, United Kingdom

      IIF 67
  • Soin, Simran Bir Singh
    British group executive director, finance born in January 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 80, Cheapside, London, EC2V 6EE, United Kingdom

      IIF 68
  • Soin, Simran Bir Singh
    British group finance director born in January 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Simran Bir Singh Soin
    British born in January 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Kelbrook, The Marshes Lane, Mere Brow, PR4 6JR, England

      IIF 71
  • Soin, Simran Bir Singh
    British accountant born in January 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 155, East India Dock Road, London, E14 6DA, United Kingdom

      IIF 72
  • Soin, Simran Bir Singh
    British company director born in January 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Datum House, Electra Way, Crewe, CW1 6ZF, England

      IIF 73
    • icon of address Datum House, Electra Way, Crewe, Cheshire, CW1 6ZF, United Kingdom

      IIF 74 IIF 75 IIF 76
    • icon of address Chandler House, 7 Ferry Road Office Park, Riversway, Preston, Lancashire, PR2 2YH, England

      IIF 77
  • Soin, Simran Bir Singh
    British director born in January 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 3 Regency House, 91 Western Road, Brighton, BN1 2NW

      IIF 78 IIF 79
    • icon of address Datum House, Electra Way, Crewe, CW1 6ZF, England

      IIF 80
    • icon of address Datum House, Electra Way, Crewe, Cheshire, CW1 6ZF, England

      IIF 81
    • icon of address Innovation House, Hornbeam Business Park, Harrogate, North Yorkshire, HG2 8QT

      IIF 82
    • icon of address 80, Cheapside, London, EC2V 6EE, United Kingdom

      IIF 83 IIF 84 IIF 85
    • icon of address 2a, Derwent Avenue, Manchester, M21 7QP, England

      IIF 90
  • Soin, Simran Bir Singh
    British finance director born in January 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Cotton Court Business Centre, Church Street, Preston, Lancashire, PR1 3BY, England

      IIF 91
    • icon of address Unit 4-7 Ferry Road Office Park, Ferry Road, Preston, PR2 2YH, England

      IIF 92
  • Soin, Simran Bir Singh
    British group executive director, finance born in January 1968

    Resident in England

    Registered addresses and corresponding companies
  • Soin, Simran Bir Singh
    British interim chief financial officer born in January 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Myriad House, 33 Springfield Lyons Approach, Springfield, Chelmsford, Essex, CM2 5LB

      IIF 101
  • Soin, Simran Bir Singh
    British non-executive director born in May 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2a, Derwent Avenue, Manchester, M21 7QP, England

      IIF 102
  • Mr Simran Bir Singh Soin
    British born in January 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Datum House, Electra Way, Crewe, CW1 6ZF, England

      IIF 103 IIF 104
    • icon of address Unit 4-7 Ferry Road Office Park, Ferry Road, Preston, PR2 2YH, England

      IIF 105
  • Soin, Simran Bir Singh

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 15
  • 1
    icon of address Datum House, Electra Way, Crewe, Cheshire, United Kingdom
    Dissolved Corporate (5 parents)
    Equity (Company account)
    100 GBP2023-01-31
    Officer
    icon of calendar 2021-01-20 ~ dissolved
    IIF 76 - Director → ME
  • 2
    icon of address Kelbrook The Marshes Lane, Mere Brow, Preston
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-02-27 ~ dissolved
    IIF 28 - Director → ME
  • 3
    icon of address Telford House, Queensgate, Britannia Road, Waltham Cross, Hertfordshire, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2023-11-27 ~ now
    IIF 72 - Director → ME
  • 4
    icon of address Chandler House 7 Ferry Road Office Park, Riversway, Preston, Lancashire, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-06-17 ~ now
    IIF 77 - Director → ME
  • 5
    icon of address 80 Cheapside, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-03-28 ~ dissolved
    IIF 33 - Director → ME
  • 6
    CUBE GREAT PLACES LIMITED - 2019-01-03
    icon of address 2a Derwent Avenue, Manchester, England
    Active Corporate (14 parents, 5 offsprings)
    Officer
    icon of calendar 2025-09-11 ~ now
    IIF 102 - Director → ME
  • 7
    icon of address Unit 4-7 Ferry Road Office Park, Ferry Road, Preston, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-06-06 ~ now
    IIF 92 - Director → ME
    Person with significant control
    icon of calendar 2024-06-06 ~ now
    IIF 105 - Ownership of shares – 75% or moreOE
    IIF 105 - Ownership of voting rights - 75% or moreOE
    IIF 105 - Right to appoint or remove directorsOE
  • 8
    icon of address Datum House, Electra Way, Crewe, Cheshire, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    4,768 GBP2022-02-28
    Officer
    icon of calendar 2020-02-13 ~ dissolved
    IIF 81 - Director → ME
  • 9
    ARPEGGIO ASSET MANAGEMENT LTD - 2023-12-28
    icon of address Datum House, Electra Way, Crewe, Cheshire, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    -715 GBP2025-01-31
    Officer
    icon of calendar 2021-01-20 ~ now
    IIF 75 - Director → ME
  • 10
    icon of address Datum House, Electra Way, Crewe, England
    Active Corporate (4 parents, 4 offsprings)
    Equity (Company account)
    7,880,790 GBP2024-02-28
    Officer
    icon of calendar 2023-03-01 ~ now
    IIF 74 - Director → ME
  • 11
    PLACES FOR PEOPLE ENERGY LIMITED - 2017-01-19
    icon of address Suite 3 Regency House, 91 Western Road, Brighton
    Liquidation Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -12,000 GBP2020-03-31
    Officer
    icon of calendar 2018-05-04 ~ now
    IIF 78 - Director → ME
  • 12
    PLACES FOR PEOPLE ENERGY SUPPLIES LIMITED - 2017-01-19
    IRIDIUM ENERGY SUPPLY LIMITED - 2015-03-27
    icon of address Suite 3 Regency House, 91 Western Road, Brighton
    Liquidation Corporate (2 parents)
    Equity (Company account)
    1 GBP2020-03-31
    Officer
    icon of calendar 2018-08-01 ~ now
    IIF 79 - Director → ME
  • 13
    MYSHON SANDS PROPERTY MANAGEMENT LIMITED - 2025-04-30
    icon of address Unit 4-7 Ferry Road, Preston, England
    Active Corporate (3 parents)
    Equity (Company account)
    -296,926 GBP2024-02-29
    Officer
    icon of calendar 2023-02-02 ~ now
    IIF 82 - Director → ME
  • 14
    icon of address Datum House, Electra Way, Crewe, England
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    -4,640,291 GBP2025-03-31
    Officer
    icon of calendar 2018-04-16 ~ now
    IIF 73 - Director → ME
    Person with significant control
    icon of calendar 2018-04-16 ~ now
    IIF 104 - Right to appoint or remove directorsOE
    IIF 104 - Ownership of voting rights - 75% or moreOE
  • 15
    COBCO 630 LIMITED - 2004-05-25
    icon of address 2a Derwent Avenue, Manchester, England
    Active Corporate (14 parents)
    Officer
    icon of calendar 2024-03-14 ~ now
    IIF 90 - Director → ME
Ceased 88
  • 1
    DAINTON DWYER (INGLEWHITE) LIMITED - 1995-06-28
    RYAN BUILD LIMITED - 1998-07-23
    icon of address 305 Gray's Inn Road, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2016-02-01 ~ 2017-08-04
    IIF 70 - Director → ME
  • 2
    ALLEN BUILDING LIMITED - 1998-03-30
    ALLEN BROTHERS (CONTRACTORS) LIMITED - 1984-06-01
    icon of address 305 Gray's Inn Road, London, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2016-02-01 ~ 2017-08-04
    IIF 69 - Director → ME
  • 3
    icon of address Cotton Court Business Centre, Church Street, Preston, Lancashire, England
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    18,945,631 GBP2024-03-31
    Officer
    icon of calendar 2018-03-21 ~ 2024-05-13
    IIF 91 - Director → ME
  • 4
    icon of address 10 Orange Street, Haymarket, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2012-03-28 ~ 2014-01-09
    IIF 58 - Director → ME
  • 5
    KINGDOMWIDE LIMITED - 2000-03-27
    NORTH BRITISH URBAN RENEWAL LIMITED - 1999-03-24
    icon of address 305 Gray's Inn Road, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-03-28 ~ 2018-03-27
    IIF 32 - Director → ME
  • 6
    CONTAINERISED ENERGY LIMITED - 2013-05-09
    icon of address Office 6, Bristol Science Park Dirac Crescent, Emersons Green, Bristol, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -238,191 GBP2024-03-31
    Officer
    icon of calendar 2012-12-17 ~ 2014-12-17
    IIF 27 - Director → ME
  • 7
    LIBERTY RETIREMENT LIMITED - 2016-11-15
    LIBERTY RETIREMENT LIVING (HOLDINGS) LIMITED - 2018-04-10
    PFP COSEC 1 LIMITED - 2016-07-11
    icon of address 305 Gray's Inn Road, London, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2014-04-14 ~ 2017-02-09
    IIF 11 - Director → ME
  • 8
    LIBERTY RETIREMENT LIVING (STOW ON THE WOLD) LIMITED - 2018-04-11
    PFP RETIREMENT STOW LIMITED - 2018-01-09
    ECV PARTNERSHIPS (STOW) LIMITED - 2016-11-21
    icon of address 305 Gray's Inn Road, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2015-12-23 ~ 2017-12-18
    IIF 3 - Director → ME
  • 9
    icon of address Rmg House, Essex Road, Hoddesdon, Hertfordshire
    Active Corporate (3 parents)
    Equity (Company account)
    27 GBP2024-07-31
    Officer
    icon of calendar 2012-03-28 ~ 2014-04-30
    IIF 56 - Director → ME
  • 10
    icon of address Rmg House, Essex Road, Hoddesdon, Hertfordshire
    Active Corporate (3 parents)
    Equity (Company account)
    20 GBP2024-12-31
    Officer
    icon of calendar 2012-03-28 ~ 2014-04-30
    IIF 57 - Director → ME
  • 11
    icon of address Q14 Quorum Business Park, Benton Lane, Newcastle Upon Tyne, England
    Active Corporate (6 parents, 7 offsprings)
    Officer
    icon of calendar 2015-02-25 ~ 2017-06-22
    IIF 49 - Director → ME
  • 12
    icon of address Q14 Quorum Business Park, Benton Lane, Newcastle Upon Tyne, England, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2015-02-25 ~ 2017-06-22
    IIF 46 - Director → ME
  • 13
    icon of address Q14 Quorum Business Park, Benton Lane, Newcastle Upon Tyne, England, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2015-02-25 ~ 2017-06-22
    IIF 51 - Director → ME
  • 14
    icon of address Q14 Quorum Business Park, Benton Lane, Newcastle Upon Tyne, England, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2015-02-25 ~ 2017-06-22
    IIF 47 - Director → ME
  • 15
    icon of address Q14 Quorum Business Park, Benton Lane, Newcastle Upon Tyne, England, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2015-02-25 ~ 2017-06-22
    IIF 44 - Director → ME
  • 16
    icon of address Q14 Quorum Business Park, Benton Lane, Newcastle Upon Tyne, England, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2015-02-25 ~ 2017-06-22
    IIF 50 - Director → ME
  • 17
    icon of address Q14 Quorum Business Park, Benton Lane, Newcastle Upon Tyne, England, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2015-02-25 ~ 2017-06-22
    IIF 48 - Director → ME
  • 18
    EAST WICK AND SWEETWATER PROJECTS (PHASE 6) LIMITED - 2022-07-22
    icon of address Q14 Quorum Business Park, Benton Lane, Newcastle Upon Tyne, England, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2015-02-25 ~ 2017-06-22
    IIF 45 - Director → ME
  • 19
    BLUEROOM ESTATES LIMITED - 2002-01-22
    icon of address 305 Gray's Inn Road, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2012-03-28 ~ 2017-08-04
    IIF 40 - Director → ME
  • 20
    DUNWILCO (1525) LIMITED - 2008-01-15
    icon of address 305 Gray's Inn Road, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2015-11-10 ~ 2017-08-04
    IIF 6 - Director → ME
  • 21
    KINGDOMWIDE DEVELOPMENTS LIMITED - 2000-07-05
    COMPASSBEST LIMITED - 1977-12-31
    UNIHAB LIMITED - 1987-02-10
    icon of address 305 Gray's Inn Road, London, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2012-03-28 ~ 2018-03-27
    IIF 36 - Director → ME
  • 22
    icon of address 10 Orange Street, Haymarket, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2020-12-31
    Officer
    icon of calendar 2012-03-28 ~ 2014-01-09
    IIF 54 - Director → ME
  • 23
    icon of address Suites 5 & 6 Woodlands Court, Beaconsfield, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2016-09-16 ~ 2017-03-27
    IIF 43 - Director → ME
  • 24
    icon of address 305 Gray's Inn Road, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-08-31
    Officer
    icon of calendar 2012-03-28 ~ 2017-08-04
    IIF 35 - Director → ME
  • 25
    icon of address 40 Howard Road, Leicester, England
    Active Corporate (9 parents)
    Equity (Company account)
    40 GBP2024-12-31
    Officer
    icon of calendar 2012-03-28 ~ 2014-01-16
    IIF 60 - Director → ME
  • 26
    icon of address Myriad House 33 Springfield Lyons Approach, Springfield, Chelmsford, Essex
    Active Corporate (6 parents)
    Officer
    icon of calendar 2022-03-29 ~ 2022-08-01
    IIF 101 - Director → ME
  • 27
    icon of address 305 Gray's Inn Road, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    9,425 GBP2024-03-31
    Officer
    icon of calendar 2015-11-10 ~ 2017-08-04
    IIF 4 - Director → ME
  • 28
    icon of address Datum House, Electra Way, Crewe, England
    Active Corporate (4 parents, 4 offsprings)
    Equity (Company account)
    7,880,790 GBP2024-02-28
    Officer
    icon of calendar 2018-09-10 ~ 2021-09-01
    IIF 80 - Director → ME
    Person with significant control
    icon of calendar 2018-09-10 ~ 2021-09-01
    IIF 103 - Ownership of shares – 75% or more OE
  • 29
    icon of address Orchard Street Business Centre, 13-14 Orchard Street, Bristol
    Liquidation Corporate (1 parent)
    Equity (Company account)
    288,174 GBP2024-10-31
    Officer
    icon of calendar 2016-10-07 ~ 2018-08-28
    IIF 64 - Director → ME
    Person with significant control
    icon of calendar 2016-10-07 ~ 2018-08-28
    IIF 71 - Ownership of shares – More than 25% but not more than 50% OE
  • 30
    icon of address 80 Cheapside, London, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    100 GBP2020-03-31
    Officer
    icon of calendar 2015-05-18 ~ 2017-02-22
    IIF 17 - Director → ME
  • 31
    NEIGHBOURHUB LIMITED - 2018-03-14
    icon of address 305 Gray's Inn Road, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2022-03-31
    Officer
    icon of calendar 2014-04-14 ~ 2018-03-27
    IIF 10 - Director → ME
  • 32
    PLACES FOR PEOPLE ENERGY LIMITED - 2017-01-19
    icon of address Suite 3 Regency House, 91 Western Road, Brighton
    Liquidation Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -12,000 GBP2020-03-31
    Officer
    icon of calendar 2014-04-14 ~ 2016-12-01
    IIF 29 - Director → ME
  • 33
    PLACES FOR PEOPLE ENERGY SUPPLIES LIMITED - 2017-01-19
    IRIDIUM ENERGY SUPPLY LIMITED - 2015-03-27
    icon of address Suite 3 Regency House, 91 Western Road, Brighton
    Liquidation Corporate (2 parents)
    Equity (Company account)
    1 GBP2020-03-31
    Officer
    icon of calendar 2015-03-20 ~ 2016-12-01
    IIF 1 - Director → ME
  • 34
    icon of address Timber Wharf, 16-22 Worsley Street, Manchester, United Kingdom
    Active Corporate (7 parents)
    Officer
    icon of calendar 2016-08-15 ~ 2017-10-09
    IIF 52 - Director → ME
  • 35
    icon of address 305 Gray's Inn Road, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2021-03-31
    Officer
    icon of calendar 2012-12-07 ~ 2017-08-04
    IIF 13 - Director → ME
  • 36
    PLACES DEVELOPMENTS (HOLDINGS) LIMITED - 2017-09-19
    icon of address 80 Cheapside, London, United Kingdom
    Dissolved Corporate (5 parents)
    Equity (Company account)
    1 GBP2020-03-31
    Officer
    icon of calendar 2017-01-05 ~ 2017-08-04
    IIF 98 - Director → ME
  • 37
    icon of address 80 Cheapside, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2020-03-31
    Officer
    icon of calendar 2015-01-06 ~ 2018-03-27
    IIF 15 - Director → ME
  • 38
    icon of address 305 Gray's Inn Road, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2017-03-28 ~ 2017-08-04
    IIF 85 - Director → ME
  • 39
    icon of address 80 Cheapside, London, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1 GBP2020-03-31
    Officer
    icon of calendar 2017-01-11 ~ 2017-08-04
    IIF 97 - Director → ME
  • 40
    PLACE BUILDERS LIMITED - 2017-09-19
    icon of address 305 Gray's Inn Road, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2015-01-06 ~ 2017-08-04
    IIF 24 - Director → ME
  • 41
    icon of address 80 Cheapside, London, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1 GBP2020-03-31
    Officer
    icon of calendar 2017-01-25 ~ 2017-08-04
    IIF 94 - Director → ME
  • 42
    icon of address 305 Gray's Inn Road, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2013-10-21 ~ 2017-08-04
    IIF 8 - Director → ME
  • 43
    PLACES FOR PEOPLE CAPITAL MARKETS PLC - 2024-03-04
    icon of address 305 Gray's Inn Road, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2012-03-28 ~ 2017-08-04
    IIF 30 - Director → ME
  • 44
    POWER FOR PEOPLE LIMITED - 2015-07-22
    icon of address 305 Gray's Inn Road, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2021-03-31
    Officer
    icon of calendar 2014-06-25 ~ 2018-03-27
    IIF 14 - Director → ME
  • 45
    PFP DEVELOPMENTS LIMITED - 2006-05-24
    TIDEPART LIMITED - 2001-02-13
    icon of address 305 Gray's Inn Road, London, England
    Active Corporate (5 parents, 6 offsprings)
    Officer
    icon of calendar 2012-03-28 ~ 2017-08-04
    IIF 34 - Director → ME
  • 46
    icon of address 305 Gray's Inn Road, London, England
    Active Corporate (8 parents)
    Officer
    icon of calendar 2016-10-28 ~ 2017-08-04
    IIF 68 - Director → ME
  • 47
    BROOMCO (3880) LIMITED - 2005-10-24
    icon of address 305 Gray's Inn Road, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2012-03-28 ~ 2017-02-22
    IIF 38 - Director → ME
  • 48
    icon of address 305 Gray's Inn Road, London, England
    Active Corporate (3 parents, 4 offsprings)
    Officer
    icon of calendar 2012-12-07 ~ 2013-04-15
    IIF 2 - Director → ME
  • 49
    THE NORTH BRITISH HOUSING GROUP LIMITED - 2000-06-01
    icon of address 305 Gray's Inn Road, London, England
    Active Corporate (13 parents, 61 offsprings)
    Officer
    icon of calendar 2012-03-28 ~ 2017-08-04
    IIF 31 - Director → ME
  • 50
    icon of address 305 Gray's Inn Road, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2012-07-20 ~ 2018-03-27
    IIF 12 - Director → ME
  • 51
    icon of address 80 Cheapside, London, United Kingdom
    Dissolved Corporate (6 parents)
    Equity (Company account)
    100 GBP2020-03-31
    Officer
    icon of calendar 2017-06-30 ~ 2018-03-27
    IIF 84 - Director → ME
  • 52
    BESTMAKE LIMITED - 1987-09-25
    NORTH BRITISH LANDSCAPES LIMITED - 2006-05-24
    icon of address 305 Gray's Inn Road, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2012-03-28 ~ 2017-08-04
    IIF 37 - Director → ME
  • 53
    PLACES FOR PEOPLE ARRANGEMENTS (GP) LIMITED - 2013-06-25
    icon of address 305 Gray's Inn Road, London, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    101 GBP2024-03-31
    Officer
    icon of calendar 2013-05-29 ~ 2018-03-27
    IIF 66 - Director → ME
  • 54
    icon of address 80 Cheapside, London, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    100 GBP2020-03-31
    Officer
    icon of calendar 2015-12-03 ~ 2017-08-04
    IIF 20 - Director → ME
  • 55
    icon of address 80 Cheapside, London, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    100 GBP2020-03-31
    Officer
    icon of calendar 2015-04-14 ~ 2015-04-29
    IIF 22 - Director → ME
  • 56
    icon of address 80 Cheapside, London, United Kingdom
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1 GBP2019-03-31
    Officer
    icon of calendar 2015-11-27 ~ 2018-03-27
    IIF 42 - Director → ME
  • 57
    icon of address 305 Gray's Inn Road, London, England
    Active Corporate (4 parents, 11 offsprings)
    Officer
    icon of calendar 2015-01-06 ~ 2015-10-21
    IIF 26 - Director → ME
  • 58
    icon of address 1 Hay Avenue, Edinburgh
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2013-06-04 ~ 2017-08-04
    IIF 65 - Director → ME
  • 59
    icon of address 305 Gray's Inn Road, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2014-01-15 ~ 2018-03-27
    IIF 62 - Director → ME
  • 60
    icon of address 305 Gray's Inn Road, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2014-01-15 ~ 2018-03-27
    IIF 63 - Director → ME
  • 61
    PLACES FOR PEOPLE TREASURY LIMITED - 2015-11-13
    icon of address 305 Gray's Inn Road, London, England
    Active Corporate (8 parents)
    Officer
    icon of calendar 2014-10-20 ~ 2017-08-04
    IIF 21 - Director → ME
  • 62
    icon of address 80 Cheapside, London
    Dissolved Corporate (5 parents)
    Equity (Company account)
    100 GBP2020-03-31
    Officer
    icon of calendar 2014-10-30 ~ 2017-08-04
    IIF 16 - Director → ME
  • 63
    PLACES FOR PEOPLE VENTURES OPERATIONS LIMITED - 2015-12-30
    icon of address 305 Gray's Inn Road, London, England
    Active Corporate (14 parents, 4 offsprings)
    Officer
    icon of calendar 2015-12-21 ~ 2017-08-04
    IIF 18 - Director → ME
  • 64
    PLACES FOR PEOPLE VENTURES LIMITED - 2015-12-30
    icon of address 305 Gray's Inn Road, London, England
    Active Corporate (15 parents, 30 offsprings)
    Officer
    icon of calendar 2013-10-21 ~ 2017-08-04
    IIF 9 - Director → ME
  • 65
    icon of address 305 Gray's Inn Road, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2017-07-04 ~ 2017-08-04
    IIF 87 - Director → ME
  • 66
    icon of address 305 Gray's Inn Road, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2017-01-24 ~ 2017-08-04
    IIF 95 - Director → ME
  • 67
    icon of address 305 Gray's Inn Road, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2017-07-04 ~ 2017-08-04
    IIF 86 - Director → ME
  • 68
    icon of address 305 Gray's Inn Road, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2017-01-24 ~ 2017-08-04
    IIF 99 - Director → ME
  • 69
    PLACES FOR STUDENTS LIMITED - 2017-04-21
    icon of address 80 Cheapside, London, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1 GBP2020-03-31
    Officer
    icon of calendar 2017-03-10 ~ 2017-08-04
    IIF 83 - Director → ME
  • 70
    icon of address 80 Cheapside, London, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1 GBP2020-03-31
    Officer
    icon of calendar 2017-01-24 ~ 2018-03-27
    IIF 100 - Director → ME
  • 71
    icon of address 80 Cheapside, London, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1 GBP2020-03-31
    Officer
    icon of calendar 2017-01-24 ~ 2017-08-04
    IIF 93 - Director → ME
  • 72
    icon of address 80 Cheapside, London, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1 GBP2020-03-31
    Officer
    icon of calendar 2017-01-25 ~ 2017-08-04
    IIF 96 - Director → ME
  • 73
    icon of address 80 Cheapside, London, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1 GBP2020-03-31
    Officer
    icon of calendar 2017-03-10 ~ 2017-08-04
    IIF 88 - Director → ME
  • 74
    icon of address 305 Gray's Inn Road, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2017-03-10 ~ 2017-08-04
    IIF 89 - Director → ME
  • 75
    icon of address George Green Building, 155 East India Dock Road, London, England
    Active Corporate (6 parents, 2 offsprings)
    Officer
    icon of calendar 2025-06-24 ~ 2025-10-01
    IIF 106 - Secretary → ME
  • 76
    icon of address George Green Building, 155 East India Dock Road, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2025-06-24 ~ 2025-10-01
    IIF 107 - Secretary → ME
  • 77
    POPLAR HARCA (REFURBISHMENT) LIMITED - 2013-08-16
    AZTECDANCE LIMITED - 1998-05-27
    icon of address George Green Building, 155 East India Dock Road, London, England
    Active Corporate (6 parents, 2 offsprings)
    Officer
    icon of calendar 2025-06-24 ~ 2025-10-01
    IIF 108 - Secretary → ME
  • 78
    icon of address 10 Orange Street, Haymarket, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    51 GBP2025-03-31
    Officer
    icon of calendar 2012-03-28 ~ 2014-01-16
    IIF 61 - Director → ME
  • 79
    PLACES FOR PEOPLE TATTENHALL LIMITED - 2017-08-09
    LEGAL & GENERAL TATTENHALL LIMITED - 2018-09-19
    icon of address Unit 3, Edwalton Business Park Landmere Lane, Edwalton, Nottingham, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2014-09-18 ~ 2017-08-03
    IIF 67 - Director → ME
  • 80
    PLACES FOR PEOPLE (WARWICK GATES) LIMITED - 2017-08-09
    LEGAL & GENERAL WARWICK GATES LIMITED - 2018-09-19
    icon of address Unit 3, Edwalton Business Park Landmere Lane, Edwalton, Nottingham, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2014-08-01 ~ 2017-08-03
    IIF 25 - Director → ME
  • 81
    icon of address Rmg House, Essex Road, Hoddesdon, Hertfordshire
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    icon of calendar 2012-03-28 ~ 2014-04-30
    IIF 59 - Director → ME
  • 82
    PLACES IMPACT - 2019-07-02
    PLACES FOR PEOPLE NEIGHBOURHOODS - 2017-12-04
    NORTH BRITISH HOUSING TRUST(THE) - 2003-12-15
    PFP REGENERATION - 2006-05-24
    icon of address 305 Gray's Inn Road, London, England
    Active Corporate (9 parents)
    Officer
    icon of calendar 2008-04-30 ~ 2010-09-29
    IIF 53 - Director → ME
    icon of calendar 2012-03-28 ~ 2017-09-30
    IIF 39 - Director → ME
  • 83
    PFP CAPITAL LIMITED - 2023-10-02
    icon of address 305 Gray's Inn Road, London, England
    Active Corporate (13 parents, 12 offsprings)
    Equity (Company account)
    7,401 GBP2024-03-31
    Officer
    icon of calendar 2015-05-01 ~ 2017-02-22
    IIF 19 - Director → ME
  • 84
    QUILLCO 141 LIMITED - 2003-04-09
    icon of address 1 Hay Avenue, Edinburgh
    Active Corporate (3 parents)
    Officer
    icon of calendar 2012-03-28 ~ 2017-08-04
    IIF 41 - Director → ME
  • 85
    icon of address Rmg House, Essex Road, Hoddesdon, Hertfordshire
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    icon of calendar 2012-03-28 ~ 2014-01-16
    IIF 55 - Director → ME
  • 86
    icon of address 305 Gray's Inn Road, London, England
    Active Corporate (5 parents, 15 offsprings)
    Officer
    icon of calendar 2015-11-10 ~ 2017-08-04
    IIF 7 - Director → ME
  • 87
    icon of address 80 Cheapside, London
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1 GBP2020-03-31
    Officer
    icon of calendar 2015-11-10 ~ 2017-08-04
    IIF 5 - Director → ME
  • 88
    icon of address 305 Gray's Inn Road, London, England
    Active Corporate (5 parents, 3 offsprings)
    Officer
    icon of calendar 2015-11-10 ~ 2017-08-04
    IIF 23 - Director → ME

The content of this website is protected by AgonGuard.

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

Contains public sector information retrieved at 16 October 2025 and licensed under the Open Government Licence v3.0.