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

Gubb, Peter Griffiths

    Related profiles found in government register
  • Gubb, Peter Griffiths
    British chartered architect born in July 1955

    Registered addresses and corresponding companies
    • icon of address The Thatched House High Street, Chieveley, Newbury, Berkshire, RG20 8TE

      IIF 1
  • Gubb, Peter Griffiths
    British chartered surveyor born in July 1955

    Registered addresses and corresponding companies
  • Gubb, Peter Griffiths
    born in July 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Downingtow Husrt, Wantage Road, Newbury, Berkshire, RG14 3BF

      IIF 10
    • icon of address 31, Wharf Hill, Winchester, Hampshire, SO23 9NQ, England

      IIF 11
  • Gubb, Peter Griffiths
    British born in July 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Wharf House, 31 Wharf Hill, Winchester, Hampshire, SO23 9NQ, United Kingdom

      IIF 12
    • icon of address Wharf House 31, Wharf Hill, Winchester, SO23 9NQ, United Kingdom

      IIF 13
  • Gubb, Peter Griffiths
    British chartered surveyor born in July 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address St. Catherine's House, Oxford Square, Oxford Street, Newbury, Berkshire, RG14 1JQ, United Kingdom

      IIF 14
    • icon of address Sovereign House, 1 Albert House, Finchley, London, N3 1QB

      IIF 15
    • icon of address Sovereign House, 1 Albert Place, Finchley, London, N3 1QB

      IIF 16 IIF 17 IIF 18
    • icon of address Ground Floor, Building 7, Queens Park, Queensway, Team Valley Trading Estate, Gateshead, Tyne And Wear, NE11 0QD, England

      IIF 24 IIF 25 IIF 26
    • icon of address Ground Floor, Building7, Queens Park, Queensway, Team Valley Trading Estate, Gateshead, Tyne And Wear, NE11 0QD, England

      IIF 28
    • icon of address Sovereign House, 1 Albert Place, Finchley, London, N3 1QB

      IIF 29 IIF 30
    • icon of address Donnington Hurst, Wantage Road Donnington, Newbury, Berkshire, RG14 3BE

      IIF 31 IIF 32 IIF 33
    • icon of address Donnington Hurst, Wantage Road, Donnington, Newbury, RG14 3BE, England

      IIF 40
    • icon of address Donnington Hurst, Wantage Road, Donnington, Newbury, RG14 3BE, United Kingdom

      IIF 41
    • icon of address Mulberry House, Old Bath Road, Newbury, Berkshire, RG14 1QL

      IIF 42 IIF 43
    • icon of address St Catherines House, Oxford Square, Oxford Street, Newbury, Berkshire, RG14 1JQ

      IIF 44 IIF 45 IIF 46
    • icon of address St Catherines House, Oxford Square, Oxford Street, Newbury, Berkshire, RG14 1JQ, England

      IIF 47 IIF 48 IIF 49
    • icon of address St. Catherine's House, Oxford Square, Oxford Street, Newbury, Berkshire, RG14 1JQ, U.k.

      IIF 50
  • Gubb, Peter Griffiths
    British consultant born in July 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Wharf House, Wharf Hill, Winchester, Hampshire, SO23 9NQ, England

      IIF 51
  • Gubb, Peter Griffiths
    British director born in July 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Old School House, 42, High Street, Hungerford, RG17 0NF, United Kingdom

      IIF 52
    • icon of address St.catherine's House, Oxford Square, Oxford Street, Newbury, Berkshire, RG14 1JQ

      IIF 53
  • Gubb, Peter Griffiths
    British property developer born in July 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address St Catherine's House, Oxford Square, Oxford Street, Newbury, Berkshire, RG14 1JQ, United Kingdom

      IIF 54
  • Gubb, Peter Griffiths
    British retired born in July 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 32 St. Johns South, The Broadway, Winchester, SO23 9LN, United Kingdom

      IIF 55
  • Gubb, Peter Griffiths
    British surveyor born in July 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Donnington Hurst, Wantage Road Donnington, Newbury, Berkshire, RG14 3BE

      IIF 56
    • icon of address St Catherine's House, Oxford Square, Oxford Street, Newbury, Berkshire, RG14 1JQ

      IIF 57
    • icon of address 2nd Floor Aquis House, 49-51 Blagrave Street, Reading, Berkshire, RG1 1PL

      IIF 58
  • Gubb, Peter
    British none born in July 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address St Johns Winchester, 32 St Johns South, The Broadway, Winchester, Hampshire, SO23 9LN, United Kingdom

      IIF 59
  • Mr Peter Griffiths Gubb
    British born in July 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Wharf House, 31 Wharf Hill, Winchester, SO23 9NQ, United Kingdom

      IIF 60
    • icon of address Wharf House, Wharf Hill, Winchester, Hampshire, SO23 9NQ, England

      IIF 61 IIF 62 IIF 63
child relation
Offspring entities and appointments
Active 16
  • 1
    icon of address Wharf House, 31 Wharf Hill, Winchester, Hampshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-10-31
    Officer
    icon of calendar 2020-10-30 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2020-10-30 ~ now
    IIF 60 - Has significant influence or controlOE
  • 2
    icon of address C/o Egan Property Asset Management Ltd, 66 Grosvenor Street, London, United Kingdom
    Dissolved Corporate (23 parents)
    Officer
    icon of calendar 2005-11-19 ~ dissolved
    IIF 10 - LLP Designated Member → ME
  • 3
    icon of address 12 Sheet Street, Windsor, Berkshire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 1994-12-15 ~ dissolved
    IIF 54 - Director → ME
  • 4
    icon of address St Catherine's House Oxford Square, Oxford Street, Newbury, Berkshire
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar ~ dissolved
    IIF 38 - Director → ME
  • 5
    icon of address St. Catherine's House Oxford Square, Oxford Street, Newbury, Berkshire, England
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar ~ dissolved
    IIF 35 - Director → ME
  • 6
    KENMORE HOMES LIMITED - 2008-02-09
    LEDGE 575 LIMITED - 2001-02-20
    icon of address Ernst & Young Llp, Ten George Street, Edinburgh
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2007-09-07 ~ dissolved
    IIF 37 - Director → ME
  • 7
    DMWSL 683 LIMITED - 2011-09-05
    icon of address St Catherines House Oxford Square, Oxford Street, Newbury, Berkshire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2011-09-02 ~ dissolved
    IIF 44 - Director → ME
  • 8
    DELTARIVER LIMITED - 2005-10-28
    icon of address Sovereign House, 1 Albert Place, Finchley, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2006-06-30 ~ dissolved
    IIF 16 - Director → ME
  • 9
    icon of address Liberty House The Enterprise Centre, Greenham Business Park, Newbury, Berkshire, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1998-01-14 ~ dissolved
    IIF 42 - Director → ME
  • 10
    SKILLION SELF STORAGE LIMITED - 1992-07-17
    SKILLION STOREHOUSES LIMITED - 1987-01-12
    SKILLION WAREHOUSE LIMITED - 1989-02-17
    icon of address Sovereign House 1 Albert Place, Finchley, London
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2007-05-29 ~ dissolved
    IIF 29 - Director → ME
  • 11
    SGS PROPERTIES (NORTH EAST) LIMITED - 2006-01-25
    CROSSCO (905) LIMITED - 2005-12-12
    icon of address 43-45 Portman Square, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-04-01 ~ dissolved
    IIF 47 - Director → ME
  • 12
    EDGEHILL WESTPORT LIMITED - 2007-12-03
    icon of address Hill House, 1 Little New Street, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2008-11-07 ~ dissolved
    IIF 36 - Director → ME
  • 13
    EDGEHILL WESTPORT NO.1 LIMITED - 2007-12-03
    icon of address Hill House, 1 Little New Street, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2008-11-07 ~ dissolved
    IIF 43 - Director → ME
  • 14
    icon of address Sfp 9 Ensign House, Admirals Way, London
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    2,877,202 GBP2015-08-31
    Officer
    icon of calendar 2013-08-06 ~ dissolved
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 62 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 62 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    icon of address Wharf House 31 Wharf Hill, Winchester, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    835,573 GBP2024-05-31
    Officer
    icon of calendar 2016-05-16 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-05-16 ~ now
    IIF 61 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 61 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 16
    icon of address Elizabeth House, 13-19 London Road, Newbury, Berkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-10-31
    Officer
    icon of calendar 2014-10-29 ~ dissolved
    IIF 51 - Director → ME
Ceased 44
  • 1
    icon of address Menzies Llp, Lynton House 7-12 Tavistock Square, London
    Dissolved Corporate (2 parents, 7 offsprings)
    Officer
    icon of calendar 2007-02-28 ~ 2014-06-16
    IIF 11 - LLP Member → ME
  • 2
    SHOO 30 LIMITED - 2003-09-18
    icon of address St Catherine's House Oxford Square, Oxford Street, Newbury, Berkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2003-09-17 ~ 2013-08-31
    IIF 46 - Director → ME
  • 3
    icon of address Sovereign House, 1 Albert Place, Finchley, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-06-30 ~ 2013-09-01
    IIF 23 - Director → ME
  • 4
    DMWSL 531 LIMITED - 2006-11-22
    icon of address Sovereign House, 1 Albert Place, Finchley, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-02-13 ~ 2013-09-01
    IIF 30 - Director → ME
  • 5
    BIZSPACE LIMITED - 2007-11-02
    icon of address Sovereign House, 1 Albert Place, Finchley, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-06-30 ~ 2013-09-01
    IIF 21 - Director → ME
  • 6
    DAYNECREST LIMITED - 2004-05-06
    icon of address Sovereign House, 1 Albert Place, Finchley, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-06-30 ~ 2013-09-01
    IIF 17 - Director → ME
  • 7
    BIZSPACE (2007) LIMITED - 2007-11-02
    DMWSL 530 LIMITED - 2006-11-22
    BIZSPACE PROPERTIES LIMITED - 2007-06-26
    icon of address 1-4 Pall Mall East, London, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2007-02-13 ~ 2013-09-01
    IIF 20 - Director → ME
  • 8
    IBIS (953) LIMITED - 2005-11-23
    icon of address Sovereign House, 1 Albert Place, Finchley, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-06-30 ~ 2011-12-31
    IIF 22 - Director → ME
  • 9
    KINGSHOTT DEVELOPMENTS LIMITED - 2003-01-09
    CLASSDON LIMITED - 2003-01-23
    icon of address Sovereign House, 1 Albert Place, Finchley, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-06-30 ~ 2013-09-01
    IIF 19 - Director → ME
  • 10
    OCEANTIDE LIMITED - 2000-05-08
    icon of address Sovereign House, 1 Albert Place, Finchley, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-06-30 ~ 2013-09-01
    IIF 18 - Director → ME
  • 11
    DMWSL 538 LIMITED - 2006-11-21
    BIZSPACE GP (II) LIMITED - 2007-09-19
    icon of address Sovereign House, 1 Albert House, Finchley, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-02-13 ~ 2013-09-01
    IIF 15 - Director → ME
  • 12
    icon of address 294 Banbury Road, Oxford, England
    Active Corporate (3 parents)
    Equity (Company account)
    24,644 GBP2024-12-31
    Officer
    icon of calendar ~ 2000-02-15
    IIF 8 - Director → ME
  • 13
    HACKREMCO (NO.1462) LIMITED - 1999-06-02
    icon of address The Pinnacle, 170 Midsummer Boulevard, Milton Keynes
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1999-04-30 ~ 2013-09-01
    IIF 39 - Director → ME
  • 14
    icon of address Cannon Place, 78 Cannon Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ 1999-06-04
    IIF 5 - Director → ME
  • 15
    DONNINGTON VALLEY GROUP PLC - 2005-07-22
    icon of address Buckingham House, West Street, Newbury, Berkshire, United Kingdom
    Active Corporate (5 parents, 4 offsprings)
    Equity (Company account)
    -13,360,939 GBP2024-12-31
    Officer
    icon of calendar 2001-01-05 ~ 2013-08-31
    IIF 33 - Director → ME
  • 16
    icon of address Building 7 Queens Park, Team Valley Trading Estate, Gateshead, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2011-09-23 ~ 2013-09-16
    IIF 28 - Director → ME
  • 17
    GREENHAM COMMON MANAGEMENT LIMITED - 2003-03-11
    NEW GREENHAM PARK LIMITED - 2011-02-22
    ENFRANCHISE 470 LIMITED - 2002-08-22
    icon of address Liberty House Greenham Business Park, Greenham, Thatcham, Berkshire
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2003-03-12 ~ 2015-03-05
    IIF 56 - Director → ME
  • 18
    DMWSL 514 LIMITED - 2006-05-22
    icon of address Steven Payne, Sovereign House 1 Albert Place, Finchley, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-05-23 ~ 2013-08-31
    IIF 50 - Director → ME
  • 19
    icon of address Highcross (slough) Management Limited, 44-50 Bath Road, Hounslow, Middlesex
    Active Corporate (3 parents)
    Equity (Company account)
    4 GBP2023-12-31
    Officer
    icon of calendar 1992-06-10 ~ 1999-06-04
    IIF 6 - Director → ME
  • 20
    HERACROFT LIMITED - 1994-11-09
    GREENHAM COMMON (BERKSHIRE) LIMITED - 1995-12-19
    icon of address Buckingham House, West Street, Newbury, Berkshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    35,991 GBP2024-12-31
    Officer
    icon of calendar 1994-10-31 ~ 2013-08-31
    IIF 48 - Director → ME
  • 21
    icon of address St Catherine's House Oxford Square, Oxford Street, Newbury, Berkshire
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2003-02-25 ~ 2013-08-31
    IIF 57 - Director → ME
  • 22
    CREDIT COMPUTER HOLDINGS LIMITED - 1989-02-24
    VOTIVEMIST LIMITED - 1983-09-02
    icon of address Buckingham House, West Street, Newbury, Berkshire, United Kingdom
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    273,280 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 1993-05-04 ~ 2013-08-31
    IIF 45 - Director → ME
  • 23
    SUGARLOAF HOTELS LIMITED - 2005-08-17
    icon of address Buckingham House, West Street, Newbury, Berkshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -354,701 GBP2024-12-31
    Officer
    icon of calendar 2005-08-01 ~ 2013-08-31
    IIF 41 - Director → ME
  • 24
    icon of address 5th Floor, R+ Building, 2, Blagrave Street, Reading, England
    Active Corporate (9 parents)
    Officer
    icon of calendar 2002-04-23 ~ 2018-07-26
    IIF 58 - Director → ME
  • 25
    EVER 2275 LIMITED - 2004-03-29
    icon of address Building 7 Queens Park, Team Valley Trading Estate, Gateshead, England
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2011-10-13 ~ 2013-09-16
    IIF 27 - Director → ME
  • 26
    KIRKTREE LIMITED - 1991-06-07
    GLIDEFERN PROPERTY MANAGEMENT LIMITED - 2024-06-20
    icon of address The Blade, Abbey Square, Reading, England
    Active Corporate (5 parents)
    Equity (Company account)
    227,180 GBP2024-12-31
    Officer
    icon of calendar ~ 2013-08-31
    IIF 49 - Director → ME
  • 27
    icon of address 63 Cheap Street, Newbury, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    6,803 GBP2024-09-30
    Officer
    icon of calendar 2014-10-30 ~ 2016-01-01
    IIF 52 - Director → ME
  • 28
    icon of address C/o Tc Group 6th Floor, Kings House, 9 - 10 Haymarket, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1,000 GBP2024-12-31
    Officer
    icon of calendar 2005-10-17 ~ 2013-04-22
    IIF 53 - Director → ME
  • 29
    TOLLPLUG LIMITED - 1990-04-05
    icon of address 10 - 14 Duke Street, Reading, Berkshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    8 GBP2024-06-30
    Officer
    icon of calendar ~ 1999-07-20
    IIF 3 - Director → ME
  • 30
    THE VINEYARD AT STOCKCROSS LIMITED - 2024-11-21
    OCTONPARK LIMITED - 1988-04-05
    FOLEY LODGE HOTELS LIMITED - 1997-11-17
    icon of address Buckingham House, West Street, Newbury, Berkshire, United Kingdom
    Active Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    -21,859,970 GBP2023-12-31
    Officer
    icon of calendar 2001-01-05 ~ 2013-08-31
    IIF 34 - Director → ME
  • 31
    icon of address St. Catherine's House Oxford Square, Oxford Street, Newbury, Berkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2009-11-12 ~ 2013-08-31
    IIF 14 - Director → ME
  • 32
    icon of address 32 St. Johns South, The Broadway, Winchester, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2022-03-31
    Officer
    icon of calendar 2021-01-14 ~ 2024-02-26
    IIF 55 - Director → ME
  • 33
    icon of address Elm Tree House, Britwell Salome, Watlington, England
    Active Corporate (1 parent)
    Equity (Company account)
    7 GBP2024-11-30
    Officer
    icon of calendar ~ 1996-03-18
    IIF 2 - Director → ME
  • 34
    icon of address 32 St. Johns South, The Broadway, Winchester, United Kingdom
    Active Corporate (11 parents, 2 offsprings)
    Officer
    icon of calendar 2017-09-19 ~ 2024-02-26
    IIF 59 - Director → ME
  • 35
    COGDOOR LIMITED - 1999-10-14
    CAYUGA ESTATES (DORKING) LIMITED - 2000-08-09
    icon of address Hill House, 1 Little New Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1999-08-11 ~ 2000-08-09
    IIF 9 - Director → ME
  • 36
    icon of address Buckingham House, West Street, Newbury, Berkshire, England
    Active Corporate (3 parents, 6 offsprings)
    Profit/Loss (Company account)
    -10,000 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 1995-03-24 ~ 1995-05-23
    IIF 4 - Director → ME
  • 37
    BOSON (WOODSIDE) LIMITED - 2003-09-16
    DMWS 525 LIMITED - 2002-01-10
    icon of address Mains Of Gardyne, Guthrie, Forfar, Angus, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    -872,548 GBP2024-12-31
    Officer
    icon of calendar 2001-12-17 ~ 2003-02-05
    IIF 31 - Director → ME
  • 38
    HIGHCROSS WEST SCOTLAND LIMITED - 2002-06-10
    DMWSL 277 LIMITED - 1999-12-13
    icon of address 3 Field Court, Grays Inn, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-12-01 ~ 2002-05-31
    IIF 32 - Director → ME
  • 39
    EVER 1742 LIMITED - 2002-05-29
    icon of address Building 7 Queens Park, Team Valley Trading Estate, Gateshead, England
    Active Corporate (3 parents, 3 offsprings)
    Officer
    icon of calendar 2011-09-23 ~ 2013-09-16
    IIF 26 - Director → ME
  • 40
    TIMEC 1320 LIMITED - 2012-03-30
    icon of address Building 7 Queens Park, Team Valley Trading Estate, Gateshead, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2011-09-23 ~ 2013-09-16
    IIF 25 - Director → ME
  • 41
    DE FACTO 1081 LIMITED - 2003-11-14
    icon of address Building 7 Queens Park, Team Valley Trading Estate, Gateshead, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2011-09-23 ~ 2013-09-16
    IIF 24 - Director → ME
  • 42
    icon of address C/o Mazars, 45 Church Street, Birmingham
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar ~ 1999-05-21
    IIF 1 - Director → ME
  • 43
    icon of address Bartholomew House, 38 London Road, Newbury, England
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    34,897 GBP2024-06-30
    Officer
    icon of calendar ~ 1997-08-06
    IIF 7 - Director → ME
  • 44
    icon of address Elizabeth House, 13-19 London Road, Newbury, Berkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-10-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-10-30
    IIF 63 - Ownership of shares – 75% or more OE
    IIF 63 - Ownership of voting rights - 75% or more OE
    IIF 63 - Right to appoint or remove directors OE

The content of this website is protected by AgonGuard.

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

Contains public sector information retrieved at 12 November 2025 and licensed under the Open Government Licence v3.0.