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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Adrian Joseph Calver

    Related profiles found in government register
  • Mr Adrian Joseph Calver
    British born in January 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Red Rock House, Oak Business Park, Beaumont, CO16 0AT, England

      IIF 1
    • Red Rock House, Oak Business Park, Wix Road, Beaumont, Essex, CO16 0AT, United Kingdom

      IIF 2
    • Suite 19 North Colchester Business Centre, 340 The Crescent, Colchester, Essex, CO4 9AD, United Kingdom

      IIF 3
  • Mr Adrian Joseph Calver
    British born in January 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Red Rock House, Oak Business Park, Beaumont, CO16 0AT, England

      IIF 4 IIF 5
    • Red Rock House, Oak Business Park, Wix Road, Beaumont, Essex, CO16 0AT, United Kingdom

      IIF 6 IIF 7 IIF 8
    • Suite 19 North Colchester Business Centre, 340 The Crescent, Colchester, Essex, CO4 9AD, United Kingdom

      IIF 10
  • Mr Adrian Joseph Calver
    British born in January 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Adrian Joseph Calver
    British born in January 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Red Rock House, Wix Road, Beaumont, Clacton-on-sea, CO16 0AT, England

      IIF 17
  • Mr Adrian Joseph Calver
    British born in January 1970

    Resident in England

    Registered addresses and corresponding companies
    • Red Rock House, Oak Business Park, Wix Road, Beaumont, Essex, CO16 0AT, England

      IIF 18
    • Suite 19 North Colchester Business Centre, 340 The Crescent, Colchester, Essex, CO4 9AD, United Kingdom

      IIF 19
  • Calver, Adrian Joseph
    British director born in January 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Red Rock House, Oak Business Park, Beaumont, CO16 0AT, England

      IIF 20
    • Red Rock House, Oak Business Park, Wix Road, Beaumont, Essex, CO16 0AT, United Kingdom

      IIF 21
  • Calver, Adrian Joseph
    British born in January 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Red Rock House, Oak Business Park, Beaumont, CO16 0AT, England

      IIF 22
    • Red Rock House, Oak Business Park, Wix Road, Beaumont, Essex, CO16 0AT, United Kingdom

      IIF 23
    • Unit 5, Red Rock House, Wix Road, Beaumont, Clacton-on-sea, CO16 0AT, England

      IIF 24
    • Suite 19 North Colchester Business Centre, 340 The Crescent, Colchester, Essex, CO4 9AD, England

      IIF 25 IIF 26 IIF 27
    • Suite 19 North Colchester Business Centre, 340 The Crescent, Colchester, Essex, CO4 9AD, United Kingdom

      IIF 28
  • Calver, Adrian Joseph
    British company director born in January 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 5 Red Rock House, Wix Road, Beaumont, Clacton-on-sea, CO16 0AT, England

      IIF 29 IIF 30
  • Calver, Adrian Joseph
    British director born in January 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Calver, Adrian Joseph
    British manager born in January 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite 19 North Colchester Business Centre, 340 The Crescent, Colchester, Essex, CO4 9AD, England

      IIF 43
  • Calver, Adrian Joseph
    British director born in January 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Adrian Calver
    British born in January 1970

    Resident in England

    Registered addresses and corresponding companies
    • Suite 19 North Colchester Business Centre, 340 The Crescent, Colchester, Essex, CO4 9AD, England

      IIF 50 IIF 51
  • Calver, Adrian Joseph
    British born in January 1979

    Resident in England

    Registered addresses and corresponding companies
    • Suite 19 North Colchester Business Centre, 340 The Crescent, Colchester, Essex, CO4 9AD, United Kingdom

      IIF 52
  • Calver, Adrian Joseph
    British born in January 1970

    Resident in England

    Registered addresses and corresponding companies
    • Red Rock House, Oak Business Park, Wix Road, Beaumont, Essex, CO16 0AT, England

      IIF 53 IIF 54 IIF 55
    • Suite 19, North Colchester Business Centre, 340 The Crescent, Colchester, Essex, CO4 9AD, England

      IIF 57
    • Windsor House, 103 Whitehall Road, Colchester, CO2 8HA, United Kingdom

      IIF 58 IIF 59
  • Calver, Adrian Joseph
    British company director born in January 1970

    Resident in England

    Registered addresses and corresponding companies
    • Windsor House, 103 Whitehall Road, Colchester, Essex, CO2 8HA, United Kingdom

      IIF 60
    • Broadlands, Orchard Close, Ramsey, Harwich, Essex, CO12 5HG, England

      IIF 61 IIF 62 IIF 63
  • Calver, Adrian Joseph
    British director born in January 1970

    Resident in England

    Registered addresses and corresponding companies
    • Red Rock House, Oak Business Park, Wix Road, Beaumont, Essex, CO16 0AT, England

      IIF 64 IIF 65 IIF 66
    • Oak Business Park, Wix Road, Beaumont, Clacton-on-sea, CO16 0AT, England

      IIF 67
    • Oak Business Park, Wix Road, Beaumont, Clacton-on-sea, CO16 0AT, United Kingdom

      IIF 68
    • Windsor House, 103 Whitehall Road, Colchester, CO2 8HA, England

      IIF 69
    • Windsor House, 103 Whitehall Road, Colchester, CO2 8HA, United Kingdom

      IIF 70 IIF 71 IIF 72
    • Windsor House, 103 Whitehall Road, Colchester, Essex, CO2 8HA, England

      IIF 73
    • Windsor House, 103 Whitehall Road, Windsor House, 103 Whitehall Road, Colchester, CO2 8HA, England

      IIF 74
    • 5 Orchard Close, Ramsey, Harwich, CO12 5HG, United Kingdom

      IIF 75
  • Calver, Adrian Joseph
    British maintenance contractor born in January 1970

    Resident in England

    Registered addresses and corresponding companies
    • Aston House, 57-59 Crouch Street, Colchester, CO3 3EY, England

      IIF 76
  • Calver, Adrian Joseph
    British managing director born in January 1970

    Resident in England

    Registered addresses and corresponding companies
    • Red Rock House, Oak Business Park, Wix Road, Beaumont, Essex, CO16 0AT, England

      IIF 77
    • Windsor House, 103 Whitehall Road, Colchester, Essex, CO2 8HA, England

      IIF 78
  • Calver, Adrian Joseph
    British newspaper and magazine catergo born in January 1970

    Resident in England

    Registered addresses and corresponding companies
    • 32 Bradford Drive, Colchester, Essex, CO4 5FT

      IIF 79
  • Calver, Adrian
    British property management born in January 1970

    Resident in England

    Registered addresses and corresponding companies
    • Red Rock House, Oak Business Park, Wix Road, Beaumont, Essex, CO16 0AT, England

      IIF 80
  • Calver, Adrian

    Registered addresses and corresponding companies
    • Suite 19 North Colchester Business Centre, 340 The Crescent, Colchester, Essex, CO4 9AD, England

      IIF 81
    • Windsor House, 103 Whitehall Road, Colchester, Essex, CO2 8HA, England

      IIF 82
child relation
Offspring entities and appointments 57
  • 1
    24 LEONARD STREET RIGHT TO MANAGE COMPANY LIMITED
    16388863
    Red Rock House Oak Business Park, Wix Road, Beaumont, Essex, England
    Active Corporate (5 parents)
    Officer
    2025-04-15 ~ 2025-08-13
    IIF 31 - Director → ME
    Person with significant control
    2025-04-15 ~ 2025-12-08
    IIF 4 - Right to appoint or remove directors as a member of a firm OE
  • 2
    32-43 MARINE HOUSE RTM COMPANY LTD
    08855021 08855023
    Windsor House, 103 Whitehall Road, Colchester
    Dissolved Corporate (3 parents)
    Officer
    2014-01-21 ~ dissolved
    IIF 74 - Director → ME
  • 3
    45-53 MARINE HOUSE RTM COMPANY LTD
    08855023 08855021
    Windsor House, 103 Whitehall Road, Colchester
    Dissolved Corporate (3 parents)
    Officer
    2014-01-21 ~ dissolved
    IIF 70 - Director → ME
  • 4
    8 QUEENS ROAD COLCHESTER RTM COMPANY LIMITED
    10252326
    72 The Ridgeway, Westcliff-on-sea, Essex, England
    Active Corporate (5 parents)
    Officer
    2016-06-27 ~ 2023-09-14
    IIF 64 - Director → ME
  • 5
    9 THE AVENUE RTM COMPANY LTD
    08989699
    Suite 7a, Building 6, Croxley Park, Hatters Lane, Watford, Hertfordshire, England
    Active Corporate (8 parents)
    Equity (Company account)
    0 GBP2024-04-30
    Officer
    2014-04-10 ~ 2017-05-11
    IIF 75 - Director → ME
  • 6
    ARTHUR HOUSE MANAGEMENT COMPANY LIMITED
    08426095
    Red Rock House Oak Business Park, Wix Road, Beaumont, Essex, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    0 GBP2019-03-31
    Officer
    2013-03-01 ~ dissolved
    IIF 65 - Director → ME
  • 7
    ASSOCIATION OF NEWS RETAILING
    - now 02918300
    MULTIPLE NEWS ASSOCIATION - 2001-05-21
    MULTIPLE NEWSAGENTS ASSOCIATION - 1998-11-05
    Federation House, 17 Farnborough Street, Farnborough, Hampshire
    Dissolved Corporate (33 parents)
    Officer
    2006-08-09 ~ 2012-03-01
    IIF 79 - Director → ME
  • 8
    BRADMAN COURT RTM COMPANY LTD
    - now 08559555
    BRADMAN COURT MANAGEMENT COMPANY LTD
    - 2013-06-10 08559555
    Red Rock House, Oak Business Park, Wix Road, Beaumont, Essex, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    2013-06-06 ~ now
    IIF 59 - Director → ME
  • 9
    BROOKBANK ROAD MANAGEMENT COMPANY LIMITED
    08667188
    Prime Property Management 29-31 Devonshire House Elmfield Road, Bromley, England
    Active Corporate (9 parents)
    Equity (Company account)
    7 GBP2024-08-31
    Officer
    2015-05-26 ~ 2019-06-30
    IIF 67 - Director → ME
  • 10
    CITY COURT RIGHT TO MANAGE COMPANY LIMITED
    14661249
    Red Rock House Oak Business Park, Wix Road, Beaumont, Essex, England
    Active Corporate (6 parents)
    Officer
    2023-02-14 ~ 2025-02-12
    IIF 33 - Director → ME
  • 11
    COLLISON PLACE RTM COMPANY LTD
    09773165
    211 Downhills Way, London, England
    Active Corporate (6 parents)
    Officer
    2015-09-11 ~ 2017-02-20
    IIF 69 - Director → ME
  • 12
    COURTYARD 33 PINNER ROAD LIMITED
    07315088
    Red Rock House, Oak Business Park, Wix Road, Beaumont, Essex, England
    Active Corporate (3 parents)
    Officer
    2010-07-14 ~ now
    IIF 53 - Director → ME
  • 13
    CUCKOO POINT PROPERTY MANAGEMENT COMPANY LIMITED
    07073445
    Red Rock House, Oak Business Park, Wix Road, Beaumont, Essex, England
    Active Corporate (6 parents)
    Equity (Company account)
    94 GBP2024-12-31
    Officer
    2019-06-24 ~ now
    IIF 54 - Director → ME
  • 14
    DALTON HOUSE RTM COMPANY LIMITED
    10292022
    Windsor House, 103 Whitehall Road, Colchester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2016-07-22 ~ dissolved
    IIF 72 - Director → ME
  • 15
    EDINBURGH HOUSE RIGHT TO MANAGE COMPANY LIMITED
    15151338
    Red Rock House Oak Business Park, Wix Road, Beaumont, Essex, England
    Active Corporate (10 parents)
    Equity (Company account)
    0 GBP2024-09-30
    Officer
    2023-09-20 ~ 2024-10-01
    IIF 34 - Director → ME
  • 16
    EVERGREEN DRIVE (UXBRIDGE) MANAGEMENT COMPANY LIMITED
    08767881
    2 Evergreen Drive, Uxbridge, Middlesex, United Kingdom
    Active Corporate (11 parents)
    Equity (Company account)
    0 GBP2024-11-30
    Officer
    2017-02-02 ~ 2019-11-14
    IIF 73 - Director → ME
    2017-02-02 ~ 2019-03-31
    IIF 82 - Secretary → ME
  • 17
    FORDMILL DEVELOPMENTS LIMITED
    07064850
    Southside Property Management Services Limited, 29-31 Leith Hill, Orpington, Kent, England
    Active Corporate (9 parents)
    Equity (Company account)
    8 GBP2024-11-30
    Officer
    2015-11-20 ~ 2016-07-01
    IIF 78 - Director → ME
  • 18
    GARDEN CLOSE 1 RTM COMPANY LIMITED
    13039588 13044656... (more)
    C/o Jsg Block Management Ltd, Spaces, The Charter Building, Charter Place, Uxbridge, England
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-11-30
    Officer
    2020-11-24 ~ 2023-12-31
    IIF 46 - Director → ME
    Person with significant control
    2020-11-24 ~ 2023-12-31
    IIF 12 - Ownership of voting rights - 75% or more OE
  • 19
    GARDEN CLOSE 1-6 RTM COMPANY LIMITED
    14524969 13044801... (more)
    C/o Jsg Block Management Ltd, Spaces, The Charter Building, Charter Place, Uxbridge, England
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    2022-12-06 ~ 2023-12-31
    IIF 36 - Director → ME
  • 20
    GARDEN CLOSE 2 RTM COMPANY LIMITED
    13044656 13044801... (more)
    C/o Jsg Block Management Ltd, Spaces, The Charter Building, Charter Place, Uxbridge, England
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-11-30
    Officer
    2020-11-26 ~ 2023-12-31
    IIF 47 - Director → ME
    Person with significant control
    2020-11-26 ~ 2023-12-31
    IIF 14 - Ownership of voting rights - 75% or more OE
  • 21
    GARDEN CLOSE 3 RTM COMPANY LIMITED
    13044889 13044656... (more)
    C/o Jsg Block Management Ltd, Spaces, The Charter Building, Charter Place, Uxbridge, England
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-11-30
    Officer
    2020-11-26 ~ 2023-12-31
    IIF 44 - Director → ME
    Person with significant control
    2020-11-26 ~ 2023-12-31
    IIF 11 - Ownership of voting rights - 75% or more OE
  • 22
    GARDEN CLOSE 4 RTM COMPANY LIMITED
    13044696 13044656... (more)
    C/o Jsg Block Management Ltd, Spaces, The Charter Building, Charter Place, Uxbridge, England
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-11-30
    Officer
    2020-11-26 ~ 2023-12-31
    IIF 45 - Director → ME
    Person with significant control
    2020-11-26 ~ 2023-12-31
    IIF 16 - Ownership of voting rights - 75% or more OE
  • 23
    GARDEN CLOSE 5 RTM COMPANY LIMITED
    13044735 13044656... (more)
    C/o Jsg Block Management Ltd, Spaces, The Charter Building, Charter Place, Uxbridge, England
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-11-30
    Officer
    2020-11-26 ~ 2023-12-31
    IIF 49 - Director → ME
    Person with significant control
    2020-11-26 ~ 2023-12-31
    IIF 15 - Ownership of voting rights - 75% or more OE
  • 24
    GARDEN CLOSE 6 RTM COMPANY LIMITED
    13044801 13044656... (more)
    C/o Jsg Block Management Ltd, Spaces, The Charter Building, Charter Place, Uxbridge, England
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-11-30
    Officer
    2020-11-26 ~ 2023-12-31
    IIF 48 - Director → ME
    Person with significant control
    2020-11-26 ~ 2023-12-31
    IIF 13 - Ownership of voting rights - 75% or more OE
  • 25
    GLADGAIN LIMITED
    02781249
    Gladgain C/o Uniq Block Management Ltd Harlow Enterprise Hub, Kao Hockham Building Edinburgh Way, Harlow, Essex, United Kingdom
    Active Corporate (13 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -6 GBP2024-12-31
    Officer
    2023-02-01 ~ 2024-03-27
    IIF 80 - Director → ME
  • 26
    GLADSTONE PROPERTY SERVICES LIMITED
    05210729
    Red Rock House, Oak Business Park, Wix Road, Beaumont, Essex, England
    Active Corporate (6 parents)
    Equity (Company account)
    2 GBP2024-06-30
    Officer
    2022-03-08 ~ now
    IIF 57 - Director → ME
  • 27
    GPS SALISBURY LIMITED
    06083348
    Red Rock House, Oak Business Park, Wix Road, Beaumont, Essex, England
    Active Corporate (7 parents)
    Equity (Company account)
    2 GBP2024-06-30
    Officer
    2022-07-01 ~ now
    IIF 26 - Director → ME
    Person with significant control
    2024-01-09 ~ 2026-01-12
    IIF 18 - Ownership of shares – 75% or more OE
  • 28
    GREENBANKS (HALSTEAD) MANAGEMENT COMPANY LIMITED
    07552053
    D Pleasance, High Orchard, 5 Greenbanks, Halstead, Essex
    Active Corporate (9 parents)
    Equity (Company account)
    4 GBP2024-12-31
    Officer
    2013-10-08 ~ 2013-11-19
    IIF 63 - Director → ME
  • 29
    HANOVER COURT (RUISLIP) RIGHT TO MANAGE COMPANY LIMITED
    14943650
    Red Rock House Oak Business Park, Wix Road, Beaumont, Essex, England
    Active Corporate (3 parents)
    Officer
    2023-06-19 ~ now
    IIF 23 - Director → ME
  • 30
    HECKINGHAM PARK RESIDENTS RTM COMPANY LIMITED
    09472002
    124 Thorpe Road, Norwich, United Kingdom
    Active Corporate (10 parents)
    Equity (Company account)
    0 GBP2024-11-30
    Officer
    2015-03-05 ~ 2019-02-26
    IIF 71 - Director → ME
  • 31
    JOHN BUSCH HOUSE RTM COMPANY LIMITED
    16720397
    Red Rock House Oak Business Park, Wix Road, Beaumont, Essex, England
    Active Corporate (5 parents)
    Officer
    2025-09-16 ~ now
    IIF 22 - Director → ME
    Person with significant control
    2025-09-16 ~ now
    IIF 5 - Right to appoint or remove directors OE
    IIF 5 - Ownership of voting rights - 75% or more OE
  • 32
    LIONS ROW BLOCK 1 RTM COMPANY LTD
    13487113 13495745... (more)
    30 Hillwood Grove, Hutton, Brentwood, England
    Active Corporate (6 parents)
    Equity (Company account)
    0 GBP2024-07-31
    Officer
    2021-07-01 ~ 2024-08-22
    IIF 41 - Director → ME
    Person with significant control
    2021-07-01 ~ 2024-08-21
    IIF 8 - Ownership of voting rights - 75% or more OE
  • 33
    LIONS ROW BLOCK 2 RTM COMPANY LTD
    13495745 13487113... (more)
    30 Hillwood Grove, Hutton, Brentwood, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-07-31
    Officer
    2021-07-06 ~ 2024-08-22
    IIF 40 - Director → ME
    Person with significant control
    2021-07-06 ~ 2024-08-22
    IIF 9 - Ownership of voting rights - 75% or more OE
  • 34
    LIONS ROW BLOCK 3 RTM COMPANY LTD
    13495752 13487113... (more)
    30 Hillwood Grove, Hutton, Brentwood, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-07-31
    Officer
    2021-07-06 ~ 2024-08-22
    IIF 38 - Director → ME
    Person with significant control
    2021-07-06 ~ 2024-08-22
    IIF 6 - Ownership of voting rights - 75% or more OE
  • 35
    MENTMORE COURT (STANMORE) LIMITED
    03027778
    Red Rock House, Oak Business Park, Wix Road, Beaumont, Essex, England
    Active Corporate (18 parents)
    Equity (Company account)
    9,542 GBP2024-12-31
    Officer
    2023-03-17 ~ 2024-06-20
    IIF 77 - Director → ME
  • 36
    NAVARRE COURT RTM COMPANY LTD
    14177353
    Red Rock House Oak Business Park, Wix Road, Beaumont, Essex, England
    Active Corporate (5 parents)
    Officer
    2022-06-16 ~ 2024-06-24
    IIF 32 - Director → ME
    Person with significant control
    2022-06-16 ~ now
    IIF 7 - Ownership of voting rights - 75% or more OE
  • 37
    ORIEL HOUSE (COLCHESTER) RTM COMPANY LTD
    14785520
    Red Rock House Oak Business Park, Wix Road, Beaumont, Essex, England
    Dissolved Corporate (2 parents)
    Officer
    2023-04-06 ~ dissolved
    IIF 39 - Director → ME
  • 38
    PADDA COURT RTM COMPANY LIMITED
    09537223
    Wilson Hawkins Property Management Ltd 33-35 High Street, Harrow On The Hill, Harrow, Middlesex, England
    Active Corporate (8 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    2015-04-10 ~ 2016-10-10
    IIF 68 - Director → ME
  • 39
    PARMENTER GRANGE RTM COMPANY LIMITED
    16336271
    Red Rock House Oak Business Park, Wix Road, Beaumont, Essex, England
    Active Corporate (4 parents)
    Officer
    2025-05-20 ~ now
    IIF 55 - Director → ME
    2025-03-24 ~ 2025-04-12
    IIF 20 - Director → ME
    Person with significant control
    2025-03-24 ~ 2025-04-14
    IIF 1 - Has significant influence or control as a member of a firm OE
  • 40
    PEARCE COURT RTM COMPANY LTD
    08559437
    Red Rock House, Oak Business Park, Wix Road, Beaumont, Essex, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    2013-06-06 ~ now
    IIF 58 - Director → ME
  • 41
    RED LION COURT (GREENFORD) MANAGEMENT LIMITED
    10058887
    Red Rock House, Oak Business Park, Wix Road, Beaumont, Essex, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2019-03-31
    Officer
    2016-11-17 ~ now
    IIF 24 - Director → ME
  • 42
    RED ROCK ESTATE & PROPERTY MANAGEMENT LIMITED
    06978934
    Suite 19 North Colchester Business Centre, 340 The Crescent, Colchester, Essex, England
    Active Corporate (2 parents, 201 offsprings)
    Equity (Company account)
    -232,698 GBP2024-03-31
    Officer
    2009-08-03 ~ now
    IIF 25 - Director → ME
    Person with significant control
    2016-06-30 ~ now
    IIF 50 - Ownership of shares – More than 25% but not more than 50% OE
  • 43
    RED ROCK ESTATE AGENCY LTD
    12491838
    Suite 19 North Colchester Business Centre, 340 The Crescent, Colchester, Essex, England
    Active Corporate (3 parents)
    Equity (Company account)
    -407,195 GBP2024-03-31
    Officer
    2020-03-02 ~ now
    IIF 52 - Director → ME
    Person with significant control
    2020-03-02 ~ 2021-04-01
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
  • 44
    RED ROCK MANAGEMENT SOLUTIONS LTD
    07134795
    Suite 19 North Colchester Business Centre, 340 The Crescent, Colchester, Essex, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -280 GBP2024-03-31
    Officer
    2010-01-25 ~ dissolved
    IIF 43 - Director → ME
    Person with significant control
    2016-06-30 ~ dissolved
    IIF 51 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
    IIF 51 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 51 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 51 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
    IIF 51 - Right to appoint or remove directors OE
    IIF 51 - Right to appoint or remove directors with control over the trustees of a trust OE
  • 45
    RED ROCK PBS LIMITED
    07369099
    Suite 19 North Colchester Business Centre, 340 The Crescent, Colchester, Essex, England
    Active Corporate (8 parents)
    Equity (Company account)
    9,335 GBP2023-12-31
    Officer
    2010-09-20 ~ now
    IIF 27 - Director → ME
    2015-09-14 ~ now
    IIF 81 - Secretary → ME
  • 46
    RED ROCK RESIDENTIAL & COMMERCIAL LETTINGS LTD
    13255009
    Suite 19 North Colchester Business Centre, 340 The Crescent, Colchester, Essex, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -191 GBP2024-03-31
    Officer
    2021-03-09 ~ dissolved
    IIF 42 - Director → ME
    Person with significant control
    2021-03-09 ~ dissolved
    IIF 10 - Ownership of shares – More than 25% but not more than 50% OE
  • 47
    ROCK ESTATES SUFFOLK LIMITED
    14022059
    Suite 19 North Colchester Business Centre, 340 The Crescent, Colchester, Essex, England
    Active Corporate (3 parents)
    Equity (Company account)
    -117,834 GBP2024-03-31
    Officer
    2022-04-04 ~ now
    IIF 28 - Director → ME
    Person with significant control
    2022-04-04 ~ now
    IIF 19 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 48
    SAXON REACH MANAGEMENT COMPANY LIMITED
    07538728
    5 Brunel Business Court, Bury St Edmunds, Suffolk, United Kingdom
    Active Corporate (21 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    2013-10-08 ~ 2013-11-11
    IIF 61 - Director → ME
  • 49
    SCARLETTS PROPERTY INVESTMENTS LIMITED
    - now 06645365
    MINMAR (909) LIMITED - 2008-09-02
    Windsor House, 103 Whitehall Road, Colchester, Essex, United Kingdom
    Dissolved Corporate (6 parents)
    Officer
    2010-12-22 ~ dissolved
    IIF 60 - Director → ME
  • 50
    SENTINEL (WATFORD) MANAGEMENT COMPANY LIMITED
    06532320
    29-31 Devonshire House Elmfield Road, Bromley, England
    Active Corporate (27 parents)
    Equity (Company account)
    0 GBP2024-08-31
    Officer
    2018-04-25 ~ 2019-04-30
    IIF 66 - Director → ME
  • 51
    ST JAMES (2) MANAGEMENT COMPANY LIMITED
    05564760 05192751
    Aston House, 57-59 Crouch Street, Colchester, England
    Active Corporate (13 parents)
    Equity (Company account)
    0 GBP2024-08-31
    Officer
    2012-02-27 ~ 2023-11-03
    IIF 76 - Director → ME
  • 52
    STILEMANS ACRE (CRESSING) MANAGEMENT COMPANY LIMITED
    07517136
    North Point Stafford Drive, Battlefield Enterprise Park, Shrewsbury, Shropshire
    Active Corporate (10 parents)
    Officer
    2013-10-08 ~ 2013-12-05
    IIF 62 - Director → ME
  • 53
    SWAN ROAD (WEST DRAYTON) MANAGEMENT LIMITED
    10421358
    Red Rock House, Oak Business Park, Wix Road, Beaumont, Essex, England
    Active Corporate (7 parents)
    Officer
    2016-11-17 ~ 2025-09-29
    IIF 29 - Director → ME
  • 54
    SWANNE HOUSE RTM COMPANY LTD
    15484996
    Red Rock House Oak Business Park, Wix Road, Beaumont, Essex, England
    Active Corporate (6 parents)
    Officer
    2024-02-12 ~ 2024-11-04
    IIF 35 - Director → ME
  • 55
    THE ANNEX RTM COMPANY LIMITED
    16336295
    Red Rock House Oak Business Park, Wix Road, Beaumont, Essex, England
    Active Corporate (4 parents)
    Officer
    2025-03-24 ~ 2025-04-12
    IIF 21 - Director → ME
    2025-05-20 ~ now
    IIF 56 - Director → ME
    Person with significant control
    2025-03-24 ~ 2025-04-15
    IIF 2 - Has significant influence or control as a member of a firm OE
  • 56
    THE SWANS MANAGEMENT ONE LTD
    14471942
    Flat 10 289 Ferry Road, Hullbridge, Hockley, England
    Dissolved Corporate (2 parents)
    Officer
    2022-11-09 ~ 2024-01-09
    IIF 37 - Director → ME
  • 57
    WEST DRAYTON (WATERSIDE) MANAGEMENT COMPANY LIMITED
    09348345
    Red Rock House Wix Road, Beaumont, Clacton-on-sea, England
    Active Corporate (6 parents)
    Officer
    2016-11-17 ~ 2025-09-29
    IIF 30 - Director → ME
    Person with significant control
    2016-04-06 ~ 2025-09-29
    IIF 17 - Has significant influence or control OE

The content of this website is protected by AgonGuard.

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

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.