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

Ennis, Gary Martin

    Related profiles found in government register
  • Ennis, Gary Martin
    Irish company director born in September 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Barratt House, Cartwright Way, Forest Business Park, Bardon Hill, Coalville, LE67 1UF

      IIF 1
    • icon of address 7, Davidge Place, Knotty Green, Beaconsfield, Buckinghamshire, HP9 2SR, United Kingdom

      IIF 2
    • icon of address Barratt House, Cartwright Way, Forest Business Pk, Bardon Hill, Coalville, LE67 1UF, United Kingdom

      IIF 3
    • icon of address Norgate House, Tealgate, Charnham Park, Hungerford, Berkshire, RG17 0YT, United Kingdom

      IIF 4
    • icon of address Weald House, 88 Main Road, Sundridge, Sevenoaks, Kent, TN14 6ER, United Kingdom

      IIF 5
    • icon of address Weald House, 88 Main Road, Sundridge, Sevenoaks, TN14 6ER, United Kingdom

      IIF 6 IIF 7 IIF 8
    • icon of address Weald House, 88 Main Road, Sundridge, Kent, TN14 6ER, United Kingdom

      IIF 9 IIF 10 IIF 11
    • icon of address Barratt Southern Region, One Wellstones, Watford, Hertfordshire, WD17 2AE, United Kingdom

      IIF 14
    • icon of address One Wellstones, Watford, Hertfordshire, WD17 2AE, United Kingdom

      IIF 15 IIF 16 IIF 17
    • icon of address Suite B, First Floor, One Wellstones, Watford, Hertfordshire, WD17 2AE, England

      IIF 23 IIF 24 IIF 25
    • icon of address Suite B, First Floor, One Wellstones, Watford, Hertfordshire, WD17 2AE, United Kingdom

      IIF 26 IIF 27
    • icon of address Unit B, First Floor, One Wellstones, Watford, Hertfordshire, WD17 2AE, England

      IIF 28
  • Ennis, Gary Martin
    Irish director born in September 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Ennis, Gary Martin
    Irish irish born in September 1969

    Resident in United Kingdom

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

      IIF 130
  • Ennis, Gary Martin
    Irish land director born in September 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Wellstones House, Wellstones, Watford, WD17 2AF, England

      IIF 131
  • Ennis, Gary Martin
    Irish managing director born in September 1969

    Resident in United Kingdom

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

      IIF 132
    • icon of address Weald House, Main Road, Sundridge, Sevenoaks, TN14 6ER, England

      IIF 133
    • icon of address Wellstones House, Wellstones, Watford, WD17 2AF, England

      IIF 134 IIF 135
  • Ennis, Gary Martin
    Irish regional manager director born in September 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Barratt House, Wellstones, Watford, Hertfordshire, WD17 2AF, England

      IIF 136
  • Ennis, Gary Martin
    Irish regional managing dirctor born in September 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Barratt House, Wellstones, Watford, Hertfordshire, WD17 2AF, United Kingdom

      IIF 137
  • Ennis, Gary Martin
    Irish regional managing director born in September 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7 Springfield Lyons Approach, Chelmsford, Essex, CM2 5EY, United Kingdom

      IIF 138 IIF 139
    • icon of address Barratt House, 7 Pringfield Lyons Approach, Chelmsford, Essex, CM2 5EY, England

      IIF 140
    • icon of address Barratt House, 7 Springfield Lyons Approach, Chelmsford, Essex, CM2 5EY, England

      IIF 141 IIF 142
    • icon of address Vantage Point, 23 Mark Road, Hemel Hempstead, Hertfordshire, HP2 7DN, England

      IIF 143
    • icon of address Barratt House Wellstones, Watford, Hertfordshire, United Kingdom, WD17 2AF, United Kingdom

      IIF 144
    • icon of address Queensway House, 11 Queensway, New Milton, Hampshire, BH25 5NR, England

      IIF 145
    • icon of address Weald House, 88 Main Road, Sundridge, Sevenoaks, Kent, TN14 6ER

      IIF 146
    • icon of address Weald House, 88 Main Road, Sundridge, Sevenoaks, Kent, TN14 6ER, England

      IIF 147
    • icon of address Weald House, 88 Main Road, Sundridge, Sevenoaks, Kent, TN14 6ER, United Kingdom

      IIF 148
    • icon of address Weald House, 88 Main Road, Sundridge, Kent, TN14 6ER, England

      IIF 149 IIF 150 IIF 151
    • icon of address 167, Turners Hill, Cheshunt, Waltham Cross, EN8 9BH, England

      IIF 153
    • icon of address 167, Turners Hill, Cheshunt, Waltham Cross, Hertfordshire, EN8 9BH

      IIF 154
    • icon of address 167, Turners Hill, Cheshunt, Waltham Cross, Hertfordshire, EN8 9BH, England

      IIF 155
    • icon of address Barratt Developments Plc, One Wellstones, Watford, WD17 2AE, England

      IIF 156 IIF 157 IIF 158
    • icon of address Barratt House, Wellstones, Watford, Hertfordshire, SG6 2QD, United Kingdom

      IIF 160
    • icon of address Barratt House, Wellstones, Watford, Hertfordshire, WD17 2AF, England

      IIF 161 IIF 162 IIF 163
    • icon of address Barratt House, Wellstones, Watford, Hertfordshire, WD17 2AF, Ireland

      IIF 168
    • icon of address Barratt House, Wellstones, Watford, Herts, WD17 2AF, England

      IIF 169
    • icon of address Barret House, Wellstones, Watford, Hertfordshire, WD17 2AF, England

      IIF 170
    • icon of address One, Wellstones, Watford, Hertfordshire, WD17 2AF

      IIF 171
    • icon of address Suite B First Floor, One Wellstones, Watford, Hertfordshire, WD17 2AE, England

      IIF 172
    • icon of address Wellstone House, Wellstones, Watford, Hertfordshire, WD17 2AF, United Kingdom

      IIF 173
    • icon of address Wellstones House, Wellstones, Watford, WD17 2AF, England

      IIF 174
  • Ennis, Gary Martin
    British managing director born in September 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Wellstones House, Wellstones, Watford, WD17 2AF, England

      IIF 175
  • Ennis, Gary Martin
    British regional managing director born in September 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Barratt House, Wellstones, Watford, Hertfordshire, WD17 2AF, United Kingdom

      IIF 176 IIF 177
    • icon of address Wellstones House, Wellstones, Watford, Hertfordshire, WD17 2AF

      IIF 178 IIF 179
    • icon of address Wellstones House, Wellstones, Watford, WD17 2AF

      IIF 180
  • Ennis, Gary
    British regional managing director born in September 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Barrat House, Wellstones, Watford, Hertfordshire, SG6 2QD, United Kingdom

      IIF 181
  • Ennis, Gary Martin
    Irish director born in September 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address One Wellstones, Watford, WD17 2AE, United Kingdom

      IIF 182
  • Mr Gary Martin Ennis
    Irish born in September 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Barratt House, Cartwright Way, Forest Business Park, Bardon Hill, Coalville, LE67 1UF

      IIF 183
    • icon of address 7 Springfield Lyons Approach, Chelmsford, Essex, CM2 5EY, United Kingdom

      IIF 184 IIF 185
    • icon of address Barratt House, Cartwright Way, Forest Business Park, Bardon Hill, Coalville, LE67 1UF

      IIF 186 IIF 187 IIF 188
    • icon of address Barratt House, Cartwright Way, Forest Business Park, Bardon Hill, Coalville, LE67 1UF, United Kingdom

      IIF 189 IIF 190 IIF 191
    • icon of address Barratt House, Cartwright Way, Forest Business Pk, Bardon Hill, Coalville, LE67 1UF, United Kingdom

      IIF 194 IIF 195 IIF 196
    • icon of address Barratt House, Forest Business Park, Cartwright Way, Bardon Hill, Coalville, LE67 1UF, United Kingdom

      IIF 197
    • icon of address Barratt House, Walnut Tree Close, Guildford, Surrey, GU1 4SW, United Kingdom

      IIF 198
    • icon of address Norgate House, Tealgate, Charnham Park, Hungerford, Berkshire, RG17 0YT, United Kingdom

      IIF 199
    • icon of address Weald House, 88 Main Road, Sundridge, Sevenoaks, Kent, TN14 6ER, United Kingdom

      IIF 200
    • icon of address Weald House, 88 Main Road, Sundridge, Sevenoaks, TN14 6ER, United Kingdom

      IIF 201 IIF 202 IIF 203
    • icon of address Weald, Main Road, Sundridge, Sevenoaks, TN14 6ER, England

      IIF 204
    • icon of address Weald House, 88 Main Road, Sundridge, Kent, TN14 6ER, United Kingdom

      IIF 205
    • icon of address Barratt House, Wellstones, Watford, Hertfordshire, SG6 2QD, United Kingdom

      IIF 206
    • icon of address Barratt, Southern Region, One Wellstones, Watford, WD17 2AE, United Kingdom

      IIF 207
    • icon of address Suite B, First Floor, One Wellstones, Watford, Hertfordshire, WD17 2AE, United Kingdom

      IIF 208 IIF 209 IIF 210
  • Ennis, Gary Martin
    British accountant born in September 1969

    Resident in Irish

    Registered addresses and corresponding companies
  • Ennis, Gary Martin
    British director born in September 1969

    Resident in Irish

    Registered addresses and corresponding companies
    • icon of address One, Wellstones, Watford, Hertfordshire, WD17 2AE, England

      IIF 217
  • Ennis, Gary Martin
    British finance director born in September 1969

    Resident in Irish

    Registered addresses and corresponding companies
  • Mr Gary Martin Ennis
    British born in September 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Barratt House, Wellstones, Watford, Hertfordshire, WD17 2AF, United Kingdom

      IIF 222
    • icon of address Wellstones House, Wellstones, Watford, Hertfordshire, WD17 2AF

      IIF 223 IIF 224
    • icon of address Wellstones House, Wellstones, Watford, WD17 2AF

      IIF 225
  • Gary Martin Ennis
    Irish born in September 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7 Davidge Place, Knotty Green, Beaconsfield, Buckinghamshire, HP9 2SR, England

      IIF 226
child relation
Offspring entities and appointments
Active 30
  • 1
    DAVID WILSON HOMES LAND (NO 7) LIMITED - 2011-12-15
    icon of address 3rd Floor Temple Point, 1 Temple Row, Birmingham, West Midlands
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2016-11-18 ~ dissolved
    IIF 117 - Director → ME
  • 2
    DAVID WILSON HOMES WATES (BROADBRIDGE HEATH) LIMITED - 2012-02-03
    icon of address 3rd Floor Temple Point, 1 Temple Row, Birmingham, West Midlands
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2012-02-01 ~ dissolved
    IIF 104 - Director → ME
  • 3
    icon of address Barratt House Cartwright Way Forest Business, Park Bardon Hill, Coalville, Leics
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-03-31 ~ dissolved
    IIF 121 - Director → ME
  • 4
    icon of address Vantage Point, 23 Mark Road, Hemel Hempstead, Hertfordshire, England
    Active Corporate (6 parents)
    Equity (Company account)
    0 GBP2024-02-28
    Person with significant control
    icon of calendar 2019-02-06 ~ now
    IIF 187 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 187 - Ownership of voting rights - 75% or moreOE
    IIF 187 - Right to appoint or remove directorsOE
  • 5
    icon of address 2 Hills Road, Cambridge, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-01-31
    Person with significant control
    icon of calendar 2019-01-22 ~ now
    IIF 225 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 225 - Right to appoint or remove directorsOE
  • 6
    icon of address Queensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2023-10-31
    Person with significant control
    icon of calendar 2017-10-11 ~ now
    IIF 197 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 197 - Ownership of voting rights - 75% or moreOE
    IIF 197 - Right to appoint or remove directorsOE
  • 7
    icon of address Cygnet House Cygnet Way, Charnham Park, Hungerford, Berkshire, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2016-04-25 ~ now
    IIF 14 - Director → ME
  • 8
    icon of address Vantage Point, 23 Mark Road, Hemel Hempstead, Hertfordshire, England
    Active Corporate (6 parents)
    Equity (Company account)
    0 GBP2024-01-31
    Person with significant control
    icon of calendar 2019-01-08 ~ now
    IIF 210 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 210 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 9
    icon of address Barratt House Cartwright Way Forest Business, Park Bardon Hill, Coalville, Leics
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-03-31 ~ dissolved
    IIF 119 - Director → ME
  • 10
    icon of address Cygnet House, Cygnet Way, Hungerford, Berkshire, England
    Active Corporate (6 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Person with significant control
    icon of calendar 2017-03-06 ~ now
    IIF 195 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 195 - Ownership of voting rights - 75% or moreOE
    IIF 195 - Right to appoint or remove directorsOE
  • 11
    icon of address Vantage Point, 23 Mark Road, Hemel Hempstead, Hertfordshire, England
    Active Corporate (6 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Person with significant control
    icon of calendar 2019-12-30 ~ now
    IIF 183 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 183 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 12
    STOCKLAKE ESTATE MANAGEMENT COMPANY LIMITED - 2017-04-05
    icon of address 2 Hills Road, Cambridge, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-07-31
    Person with significant control
    icon of calendar 2016-07-27 ~ now
    IIF 222 - Right to appoint or remove directorsOE
    IIF 222 - Has significant influence or controlOE
  • 13
    icon of address Queensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (6 parents)
    Equity (Company account)
    0 GBP2024-04-30
    Person with significant control
    icon of calendar 2020-04-07 ~ now
    IIF 186 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 186 - Ownership of voting rights - 75% or moreOE
    IIF 186 - Right to appoint or remove directorsOE
  • 14
    icon of address Barratt House Cartwright Way, Forest Business Park Bardon Hill, Coalville, Leicestershire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2009-05-20 ~ dissolved
    IIF 15 - Director → ME
  • 15
    icon of address Rmg House, Essex Road, Hoddesdon, England
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-06-30
    Person with significant control
    icon of calendar 2017-06-22 ~ now
    IIF 202 - Ownership of shares – 75% or moreOE
    IIF 202 - Ownership of voting rights - 75% or moreOE
    IIF 202 - Right to appoint or remove directorsOE
  • 16
    icon of address Rmg House, Essex Road, Hoddesdon, England
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-06-30
    Person with significant control
    icon of calendar 2017-06-22 ~ now
    IIF 201 - Ownership of shares – 75% or moreOE
    IIF 201 - Ownership of voting rights - 75% or moreOE
    IIF 201 - Right to appoint or remove directorsOE
  • 17
    icon of address 2 Hills Road, Cambridge, Cambridgeshire, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-10-31
    Person with significant control
    icon of calendar 2019-10-02 ~ now
    IIF 224 - Has significant influence or controlOE
  • 18
    icon of address Rmg House, Essex Road, Hoddesdon, Hertfordshire
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-09-30
    Officer
    icon of calendar 2018-08-28 ~ now
    IIF 175 - Director → ME
  • 19
    icon of address Queensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (6 parents)
    Equity (Company account)
    0 GBP2024-11-30
    Person with significant control
    icon of calendar 2018-11-08 ~ now
    IIF 208 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 208 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 20
    icon of address 2 Hills Road, Cambridge, Cambridge, Cambridgeshire, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-07-31
    Person with significant control
    icon of calendar 2019-07-23 ~ now
    IIF 223 - Has significant influence or controlOE
  • 21
    icon of address Barratt House Cartwright Way, Forest Business Park Bardon Hill, Coalville, Leics
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-03-31 ~ dissolved
    IIF 85 - Director → ME
  • 22
    icon of address Cygnet House, Cygnet Way, Hungerford, Berkshire, England
    Active Corporate (6 parents)
    Equity (Company account)
    0 GBP2024-10-31
    Person with significant control
    icon of calendar 2016-10-06 ~ now
    IIF 194 - Ownership of shares – 75% or moreOE
    IIF 194 - Ownership of voting rights - 75% or moreOE
    IIF 194 - Right to appoint or remove directorsOE
  • 23
    ST. MODWEN (SHELF 41) LIMITED - 2006-09-05
    VSM (BENTLEY PRIORY 1) LIMITED - 2006-07-28
    ST. MODWEN (SHELF 41) LIMITED - 2006-07-19
    icon of address Barratt House Cartwright Way, Forest Business Park, Bardon Hill, Coalville, Leicestershire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2011-01-17 ~ dissolved
    IIF 70 - Director → ME
  • 24
    ST. MODWEN (SHELF 42) LIMITED - 2006-09-05
    VSM (BENTLEY PRIORY 2) LIMITED - 2006-07-28
    ST. MODWEN (SHELF 42) LIMITED - 2006-07-19
    icon of address Barratt House Cartwright Way, Forest Business Park, Bardon Hill, Coalville, Leicestershire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2011-01-17 ~ dissolved
    IIF 68 - Director → ME
  • 25
    ST. MODWEN (SHELF 43) LIMITED - 2006-09-05
    VSM (BENTLEY PRIORY 3) LIMITED - 2006-07-28
    ST. MODWEN (SHELF 43) LIMITED - 2006-07-19
    icon of address Barratt House Cartwright Way, Forest Business Park, Bardon Hill, Coalville, Leicestershire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2011-02-17 ~ dissolved
    IIF 110 - Director → ME
  • 26
    ST. MODWEN (SHELF 48) LIMITED - 2006-09-05
    VSM (BENTLEY PRIORY 4) LIMITED - 2006-07-28
    ST. MODWEN (SHELF 48) LIMITED - 2006-07-19
    icon of address Barratt House Cartwright Way, Forest Business Park, Bardon Hill, Coalville, Leicestershire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2011-01-17 ~ dissolved
    IIF 94 - Director → ME
  • 27
    ST. MODWEN (SHELF 46) LIMITED - 2006-09-05
    VSM (BENTLEY PRIORY 5) LIMITED - 2006-07-28
    ST. MODWEN (SHELF 46) LIMITED - 2006-07-19
    icon of address Barratt House Cartwright Way, Forest Business Park, Bardon Hill, Coalville, Leicestershire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2011-01-17 ~ dissolved
    IIF 90 - Director → ME
  • 28
    ST. MODWEN (SHELF 47) LIMITED - 2006-09-05
    VSM (BENTLEY PRIORY 6) LIMITED - 2006-07-28
    ST. MODWEN (SHELF 47) LIMITED - 2006-07-19
    icon of address Barratt House Cartwright Way, Forest Business Park, Bardon Hill, Coalville, Leicestershire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2011-01-17 ~ dissolved
    IIF 69 - Director → ME
  • 29
    icon of address Barratt House Cartwright Way Forest Business Park, Bardon Hill, Coalville, Leicestershire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2020-07-08 ~ dissolved
    IIF 106 - Director → ME
  • 30
    icon of address Compton House The Guildway, Old Portsmouth Road, Guildford, England
    Active Corporate (6 parents)
    Equity (Company account)
    0 GBP2025-01-31
    Person with significant control
    icon of calendar 2019-01-21 ~ now
    IIF 188 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 188 - Ownership of voting rights - 75% or moreOE
    IIF 188 - Right to appoint or remove directorsOE
Ceased 176
  • 1
    icon of address Cygnet House, Cygnet Way, Hungerford, Berkshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2014-12-29 ~ 2025-02-24
    IIF 71 - Director → ME
  • 2
    icon of address Sapphire House, Whitehall Road, Colchester, Essex, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-01-31
    Officer
    icon of calendar 2012-03-13 ~ 2015-04-08
    IIF 142 - Director → ME
  • 3
    icon of address York House, 45, Seymour Street, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2016-12-02 ~ 2019-06-28
    IIF 93 - Director → ME
  • 4
    icon of address York House, 45 Seymour Street, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2016-12-02 ~ 2019-06-28
    IIF 92 - Director → ME
  • 5
    icon of address York House, 45 Seymour Street, London, England
    Active Corporate (6 parents, 2 offsprings)
    Officer
    icon of calendar 2016-12-02 ~ 2019-06-28
    IIF 98 - Director → ME
  • 6
    icon of address 75 Findley's Of Cooden Limited, Cooden Sea Road, Bexhill-on-sea, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2013-02-22 ~ 2016-08-04
    IIF 47 - Director → ME
  • 7
    icon of address 167 Turners Hill, Cheshunt, Waltham Cross, Hertfordshire
    Active Corporate (23 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2017-06-02 ~ 2018-06-03
    IIF 154 - Director → ME
  • 8
    icon of address Rmg House, Essex Road, Hoddesdon, Hertfordshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2011-08-22 ~ 2015-01-27
    IIF 148 - Director → ME
  • 9
    icon of address Trinity Estates, Vantage Point, 23 Mark Road, Hemel Hempstead, Hertfordshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-09-30
    Officer
    icon of calendar 2014-09-23 ~ 2017-01-31
    IIF 164 - Director → ME
  • 10
    BARRATT DEVELOPMENTS (BRISTOL) LIMITED - 1981-12-31
    JOHNSON FULLER,LIMITED - 1977-12-31
    icon of address Barratt House Cartwright Way, Forest Business Park Bardon Hill, Coalville, Leicestershire
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2020-07-08 ~ 2024-09-21
    IIF 112 - Director → ME
  • 11
    BARRATT DEVELOPMENTS (CONTRACTING) LIMITED - 1981-12-31
    H.C. JANES (CONTRACTING) LIMITED - 1976-12-31
    icon of address Barratt House Cartwright Way, Forest Business Park Bardon Hill, Coalville, Leicestershire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2020-07-08 ~ 2024-09-21
    IIF 88 - Director → ME
  • 12
    BARRATT SOUTHERN COUNTIES LIMITED - 1992-09-01
    BARRATT GUILDFORD LIMITED - 1991-05-23
    BARRATT SOUTH LONDON LIMITED - 1985-04-12
    BARRATT DEVELOPMENTS (LONDON) LIMITED - 1981-12-31
    S. COOKSON & SON LIMITED - 1976-12-31
    icon of address Barratt House Cartwright Way, Forest Business Park Bardon Hill, Coalville, Leicestershire
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2009-05-20 ~ 2024-09-21
    IIF 16 - Director → ME
  • 13
    UNITARY LTD. - 2010-04-15
    icon of address Barratt House Cartwright Way, Forest Business Park, Bardon Hill, Coalville, Leicestershire, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2016-10-28 ~ 2024-09-21
    IIF 100 - Director → ME
  • 14
    BARRATT EAST LONDON LIMITED - 1991-04-15
    icon of address Barratt House Cartwright Way, Forest Business Park Bardon Hill, Coalville, Leicestershire
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2016-12-16 ~ 2024-09-21
    IIF 89 - Director → ME
  • 15
    BARRATT CENTRAL LONDON LIMITED - 1993-11-19
    WHITEGLOW LIMITED - 1981-12-31
    BARRATT DEVELOPMENTS (CENTRAL LONDON) LIMITED - 1981-12-31
    icon of address Barratt House Cartwright Way, Forest Business Park Bardon Hill, Coalville, Leicestershire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2003-07-01 ~ 2024-09-21
    IIF 118 - Director → ME
  • 16
    BARRATT ESSEX LIMITED - 1985-04-16
    CALDERLODGE DEVELOPMENTS LIMITED - 1982-06-28
    icon of address Barratt House Cartwright Way, Forest Business Park Bardon Hill, Coalville, Leicestershire
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2020-07-08 ~ 2024-09-21
    IIF 116 - Director → ME
  • 17
    BARRATT SOUTHAMPTON LIMITED - 1993-11-26
    BARRATT SOUTH WALES LIMITED - 1992-02-18
    BARRATT DEVELOPMENTS (SOUTH WALES) LIMITED - 1981-12-31
    BARRATT DEVELOPMENTS (SOUTHERN HOMES) LIMITED - 1978-12-31
    BARRATT DEVELOPMENTS (CARDIFF) LIMITED - 1978-12-31
    H.C. JANES (SERVICES ) LIMITED - 1977-12-31
    icon of address Barratt House Cartwright Way, Forest Business Park Bardon Hill, Coalville, Leicestershire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2010-03-31 ~ 2024-09-21
    IIF 122 - Director → ME
  • 18
    BARRATT SOUTHAMPTON LIMITED - 1992-02-18
    BARRATT DEVELOPMENTS (SOUTHAMPTON) LIMITED - 1981-12-31
    icon of address Barratt House Cartwright Way, Forest Business Park Bardon Hill, Coalville, Leicestershire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2010-03-01 ~ 2013-11-11
    IIF 86 - Director → ME
  • 19
    icon of address Barratt House Cartwright Way, Forest Business Park Bardon Hill, Coalville, Leicestershire
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2020-07-08 ~ 2024-02-20
    IIF 105 - Director → ME
  • 20
    BARRATT EAST ANGLIA LIMITED - 1992-09-01
    BARRATT ANGLIA LIMITED - 1985-04-16
    NORFOLK GARDEN ESTATES LIMITED - 1982-06-28
    icon of address Barratt House Cartwright Way, Forest Business Park Bardon Hill, Coalville, Leicestershire
    Active Corporate (5 parents)
    Officer
    icon of calendar 2009-05-20 ~ 2024-09-21
    IIF 20 - Director → ME
  • 21
    JAYGATE HOMES LIMITED - 2002-09-13
    JAYGATE PLC - 1997-10-06
    icon of address Barratt House Cartwright Way, Forest Business Park Bardon Hill, Coalville, Leicestershire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2010-03-31 ~ 2024-09-21
    IIF 120 - Director → ME
  • 22
    BARRATT-ROSEHAUGH COPARTNERSHIP LIMITED - 1992-09-28
    WINCKPEM (REAL INVESTMENT NO.2) LIMITED - 1988-08-17
    icon of address Barratt House Cartwright Way, Forest Business Park Bardon Hill, Coalville, Leicestershire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2016-11-18 ~ 2024-09-21
    IIF 107 - Director → ME
  • 23
    icon of address Barratt House Cartwright Way, Forest Business Park Bardon Hill, Coalville, Leicestershire
    Active Corporate (5 parents)
    Officer
    icon of calendar 2016-12-16 ~ 2024-09-21
    IIF 95 - Director → ME
  • 24
    APCA LIMITED - 2011-11-21
    icon of address Barratt House Cartwright Way, Forest Business Park Bardon Hill, Coalville, Leicestershire
    Active Corporate (9 parents, 1 offspring)
    Officer
    icon of calendar 2011-04-19 ~ 2024-09-21
    IIF 97 - Director → ME
  • 25
    BARRATT (EAST GRINSTEAD) LIMITED - 2011-11-21
    BLUEMARK PROJECTS (SOUTHERN COUNTIES) LIMITED - 2011-05-10
    icon of address Barratt House Cartwright Way, Forest Business Park Bardon Hill, Coalville, Leicestershire
    Active Corporate (8 parents)
    Officer
    icon of calendar 2011-04-19 ~ 2024-09-21
    IIF 91 - Director → ME
  • 26
    WATES (HORLEY) LIMITED - 2007-04-02
    icon of address Barratt House Cartwright Way, Forest Business Park Bardon Hill, Coalville, Leicestershire
    Active Corporate (8 parents)
    Officer
    icon of calendar 2010-10-01 ~ 2024-09-21
    IIF 22 - Director → ME
  • 27
    BARRATT (LINDFIELD) LIMITED - 2014-01-30
    icon of address Barratt House Cartwright Way Forest Business Park, Bardon Hill, Coalville, Leicestershire
    Active Corporate (9 parents)
    Officer
    icon of calendar 2013-12-16 ~ 2024-09-21
    IIF 171 - Director → ME
  • 28
    BARRATT (WORTHING) LIMITED - 2012-11-28
    icon of address Barratt House Cartwright Way, Forest Business Park, Bardon Hill, Coalville
    Active Corporate (9 parents)
    Officer
    icon of calendar 2012-07-11 ~ 2024-09-21
    IIF 182 - Director → ME
  • 29
    BARRATT GUILDFORD LIMITED - 1985-04-12
    BARRATT DEVELOPMENTS (GUILDFORD) LIMITED - 1981-12-31
    SAWDON SIMPSON(ESTATE DEVELOPMENTS)LIMITED - 1979-12-31
    icon of address Barratt House Cartwright Way, Forest Business Park Bardon Hill, Coalville, Leicestershire
    Active Corporate (5 parents)
    Officer
    icon of calendar 2009-05-20 ~ 2024-09-21
    IIF 18 - Director → ME
  • 30
    icon of address Barratt House Cartwright Way, Forest Business Park Bardon Hill, Coalville, Leicestershire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2010-03-31 ~ 2024-09-21
    IIF 123 - Director → ME
  • 31
    DAVID WILSON HOMES LAND (NO 3) LIMITED - 2009-01-27
    icon of address Barratt House Cartwright Way Forest Business, Park Bardon Hill, Coalville, Leics
    Active Corporate (9 parents)
    Officer
    icon of calendar 2009-01-21 ~ 2024-09-21
    IIF 19 - Director → ME
  • 32
    DAVID WILSON HOMES LAND (NO 2) LIMITED - 2008-11-07
    icon of address Barratt House Cartwright Way Forest Business, Park Bardon Hill, Coalville, Leics
    Active Corporate (9 parents)
    Officer
    icon of calendar 2008-11-06 ~ 2024-09-21
    IIF 17 - Director → ME
  • 33
    BARRATT HOMES LIMITED - 2007-11-30
    HOODCO 460 LIMITED - 1995-05-25
    icon of address Barratt House Cartwright Way, Forest Business Park, Bardon Hill, Coalville, Leicestershire
    Active Corporate (12 parents, 416 offsprings)
    Officer
    icon of calendar 2006-01-03 ~ 2024-09-21
    IIF 83 - Director → ME
  • 34
    icon of address Queensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-10-31
    Officer
    icon of calendar 2014-10-03 ~ 2017-04-13
    IIF 168 - Director → ME
  • 35
    icon of address 11 High Street, Seaford, East Sussex, England
    Active Corporate (7 parents)
    Equity (Company account)
    0 GBP2024-09-30
    Officer
    icon of calendar 2016-09-08 ~ 2020-06-02
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2016-09-08 ~ 2020-08-25
    IIF 196 - Ownership of voting rights - 75% or more OE
    IIF 196 - Right to appoint or remove directors OE
  • 36
    icon of address 24 Barley Lane, Dunmow, Essex
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    0 GBP2016-11-05
    Officer
    icon of calendar 2011-05-04 ~ 2013-07-26
    IIF 140 - Director → ME
  • 37
    icon of address Thamesbourne Lodge, Station Road, Bourne End, Buckinghamshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2015-03-11 ~ 2018-07-23
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-01-06
    IIF 189 - Ownership of voting rights - 75% or more OE
    IIF 189 - Right to appoint or remove directors OE
  • 38
    icon of address Queensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-09-30
    Officer
    icon of calendar 2016-09-23 ~ 2024-08-12
    IIF 125 - Director → ME
    Person with significant control
    icon of calendar 2016-09-23 ~ 2017-09-22
    IIF 198 - Ownership of shares – 75% or more OE
    IIF 198 - Ownership of voting rights - 75% or more OE
    IIF 198 - Right to appoint or remove directors OE
  • 39
    BARRATT LONDON INVESTMENTS LIMITED - 2019-07-04
    DAVID WILSON HOMES LAND (NO 6) LIMITED - 2011-11-18
    icon of address York House, 45 Seymour Street, London, England
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2016-11-18 ~ 2019-06-28
    IIF 115 - Director → ME
  • 40
    icon of address Suite 7 Aspect House, Pattenden Lane, Marden, Kent, England
    Active Corporate (3 parents)
    Equity (Company account)
    20,473 GBP2024-06-30
    Officer
    icon of calendar 2018-08-01 ~ 2019-03-06
    IIF 133 - Director → ME
    icon of calendar 2016-06-01 ~ 2018-07-24
    IIF 9 - Director → ME
  • 41
    icon of address Rmg House, Essex Road, Hoddesdon, Hertfordshire
    Active Corporate (7 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2013-12-06 ~ 2016-10-12
    IIF 59 - Director → ME
  • 42
    icon of address 41a Beach Road, Littlehampton, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2012-10-09 ~ 2017-06-15
    IIF 137 - Director → ME
  • 43
    HL 3298 LIMITED - 2009-06-27
    icon of address 39 Brown Street, Salisbury, England
    Active Corporate (2 parents)
    Equity (Company account)
    3 GBP2024-09-30
    Officer
    icon of calendar 2010-03-03 ~ 2011-06-24
    IIF 65 - Director → ME
  • 44
    LANHILL ROAD DEVELOPMENTS LIMITED - 2000-01-28
    TRANTAB LIMITED - 1990-01-24
    icon of address Barratt House Cartwright Way, Forest Business Park, Bardon Hill, Coalville, Leicestershire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2016-12-16 ~ 2024-09-21
    IIF 113 - Director → ME
  • 45
    icon of address Vantage Point, 23 Mark Road, Hemel Hempstead, Hertfordshire, England
    Active Corporate (6 parents)
    Equity (Company account)
    0 GBP2024-02-28
    Officer
    icon of calendar 2019-02-06 ~ 2024-07-09
    IIF 34 - Director → ME
  • 46
    icon of address Vantage Point, 23 Mark Road, Hemel Hempstead, Hertfordshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    icon of calendar 2015-06-02 ~ 2017-01-05
    IIF 56 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-01-05
    IIF 192 - Ownership of voting rights - 75% or more OE
    IIF 192 - Right to appoint or remove directors OE
  • 47
    icon of address Vantage Point, 23 Mark Road, Hemel Hempstead, Hertfordshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-01-31
    Officer
    icon of calendar 2015-01-14 ~ 2017-01-31
    IIF 136 - Director → ME
  • 48
    icon of address Queensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-05-31
    Officer
    icon of calendar 2015-05-29 ~ 2017-02-28
    IIF 53 - Director → ME
  • 49
    icon of address 2 Hills Road, Cambridge, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-01-31
    Officer
    icon of calendar 2019-01-22 ~ 2024-09-30
    IIF 180 - Director → ME
  • 50
    icon of address Queensway House, 11 Queensway, New Milton, England
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    icon of calendar 2015-12-22 ~ 2024-07-09
    IIF 23 - Director → ME
  • 51
    icon of address Queensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2023-10-31
    Officer
    icon of calendar 2017-10-11 ~ 2024-07-09
    IIF 129 - Director → ME
  • 52
    icon of address Hertford Co Sec And Accountancy, Sopers House Sopers Road, Cuffley, Potters Bar, England
    Active Corporate (8 parents)
    Equity (Company account)
    0 GBP2023-11-30
    Officer
    icon of calendar 2017-07-03 ~ 2020-04-08
    IIF 174 - Director → ME
  • 53
    icon of address Units 1,2, & 3 Beech Court Wokingham Road, Hurst, Reading, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-01-31
    Officer
    icon of calendar 2011-01-17 ~ 2014-03-14
    IIF 30 - Director → ME
  • 54
    icon of address C/o Common Ground Estate & Property Management Ltd Chiltern House, 45 Station Road, Henley-on-thames, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2014-01-17 ~ 2016-03-23
    IIF 31 - Director → ME
  • 55
    icon of address R M G House, Essex Road, Hoddesdon, Herts, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-10-31
    Officer
    icon of calendar 2016-10-04 ~ 2018-06-19
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-10-04 ~ 2018-06-19
    IIF 205 - Ownership of shares – 75% or more OE
    IIF 205 - Ownership of voting rights - 75% or more OE
    IIF 205 - Right to appoint or remove directors OE
  • 56
    icon of address 386 Finchampstead Road, Finchampstead, Wokingham, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2015-01-23 ~ 2017-02-15
    IIF 72 - Director → ME
  • 57
    icon of address Vantage Point, 23 Mark Road, Hemel Hempstead, Hertfordshire, England
    Active Corporate (6 parents)
    Equity (Company account)
    0 GBP2024-01-31
    Officer
    icon of calendar 2019-01-08 ~ 2024-07-09
    IIF 27 - Director → ME
  • 58
    icon of address Fisher House, 84 Fisherton Street, Salisbury, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-08-31
    Officer
    icon of calendar 2014-08-05 ~ 2016-07-26
    IIF 78 - Director → ME
  • 59
    icon of address 2 Park Farm, Chichester Road, Arundel, England
    Active Corporate (7 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    icon of calendar 2013-12-10 ~ 2018-09-26
    IIF 35 - Director → ME
  • 60
    icon of address Vantage Point 23 Mark Road, Hemel Hempstead Industrial Estate, Hemel Hempstead, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-11-30
    Officer
    icon of calendar 2013-11-07 ~ 2016-12-15
    IIF 163 - Director → ME
  • 61
    icon of address Queensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (9 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2018-12-06 ~ 2024-10-07
    IIF 145 - Director → ME
  • 62
    icon of address Richmond House, 105 High Street, Crawley, England
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-05-31
    Officer
    icon of calendar 2018-05-03 ~ 2023-05-31
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2018-05-03 ~ 2023-05-31
    IIF 209 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 209 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 63
    icon of address Queensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-11-30
    Officer
    icon of calendar 2015-11-17 ~ 2020-01-22
    IIF 54 - Director → ME
  • 64
    icon of address Wellstones House, Wellstones, Watford, Hertfordshire
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-05-31
    Officer
    icon of calendar 2018-07-12 ~ 2024-09-21
    IIF 134 - Director → ME
  • 65
    icon of address Barratt House Cartwright Way, Forest Business Park Bardon Hill, Coalville, Leicestershire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2020-07-08 ~ 2024-09-21
    IIF 99 - Director → ME
  • 66
    WATES (THAME) LIMITED - 2010-02-23
    icon of address Barratt House Cartwright Way Forest Business Park, Bardon Hill, Coalville, Leicestershire
    Active Corporate (9 parents)
    Officer
    icon of calendar 2009-12-22 ~ 2024-09-21
    IIF 217 - Director → ME
  • 67
    icon of address Vantage Point, 23 Mark Road, Hemel Hempstead, Hertfordshire
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2012-12-04 ~ 2015-03-09
    IIF 166 - Director → ME
  • 68
    icon of address C/o Berrys, 16 Upper Woburn Place, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2001-08-14 ~ 2003-06-06
    IIF 215 - Director → ME
  • 69
    icon of address Vantage Point, 23 Mark Road, Hemel Hempstead, Hertfordshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-04-30
    Officer
    icon of calendar 2014-04-25 ~ 2017-04-21
    IIF 143 - Director → ME
  • 70
    icon of address Suite 7 Phoenix House Redhill Aerodrome, Kings Mill Lane, Redhill, Surrey, England
    Active Corporate (3 parents)
    Equity (Company account)
    3,566 GBP2024-02-29
    Officer
    icon of calendar 2013-02-13 ~ 2014-02-12
    IIF 55 - Director → ME
  • 71
    icon of address Knightway House, Park Street, Bagshot, England
    Active Corporate (4 parents)
    Equity (Company account)
    10 GBP2024-09-30
    Officer
    icon of calendar 2011-01-26 ~ 2013-03-21
    IIF 4 - Director → ME
  • 72
    BARRATT RESIDENTIAL ASSET MANAGEMENT LIMITED - 2019-03-20
    BARRATT EMC LIMITED - 2012-04-19
    DAVID WILSON HOMES LAND (NO 8) LIMITED - 2012-02-17
    icon of address Fifth Floor The Lantern, 75 Hampstead Road, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2016-10-28 ~ 2019-03-16
    IIF 108 - Director → ME
  • 73
    icon of address Queensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2013-04-11 ~ 2016-03-03
    IIF 51 - Director → ME
  • 74
    HL 3287 LIMITED - 2008-09-19
    icon of address 8 Newbury Street, Andover, Hampshire, England
    Active Corporate (6 parents)
    Equity (Company account)
    53 GBP2024-06-30
    Officer
    icon of calendar 2010-03-03 ~ 2017-03-31
    IIF 77 - Director → ME
  • 75
    icon of address Barratt House Cartwright Way, Forest Business Park Bardon Hill, Coalville, Leicestershire, United Kingdom
    Active Corporate (7 parents)
    Officer
    icon of calendar 2016-12-14 ~ 2024-09-21
    IIF 156 - Director → ME
  • 76
    icon of address Barratt House Cartwright Way, Forest Business Park Bardon Hill, Coalville, Leicestershire, United Kingdom
    Active Corporate (7 parents)
    Officer
    icon of calendar 2016-12-14 ~ 2024-09-21
    IIF 157 - Director → ME
  • 77
    icon of address Barratt House Cartwright Way, Forest Business Park Bardon Hill, Coalville, Leicestershire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2020-07-08 ~ 2024-09-21
    IIF 114 - Director → ME
  • 78
    icon of address Barratt House Cartwright Way, Forest Business Park Bardon Hill, Coalville, Leicestershire
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2020-07-08 ~ 2024-09-21
    IIF 102 - Director → ME
  • 79
    icon of address Cygnet House, Cygnet Way, Hungerford, Berkshire, England
    Active Corporate (6 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2017-03-06 ~ 2024-07-09
    IIF 61 - Director → ME
  • 80
    icon of address Vestra Property Management, 3, Swan Road, Seaton, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-09-30
    Officer
    icon of calendar 2014-09-12 ~ 2017-04-13
    IIF 161 - Director → ME
  • 81
    icon of address 3 Slaters Court, Princess Street, Knutsford, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-08-31
    Officer
    icon of calendar 2002-07-12 ~ 2003-06-27
    IIF 214 - Director → ME
  • 82
    icon of address 12 London Road, Sevenoaks, Kent, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2011-08-22 ~ 2018-07-16
    IIF 147 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-07-16
    IIF 204 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 83
    icon of address C/o Fairoak Estate Management Limited Building 3 Chiswick Park, 566 Chiswick High Road, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2002-06-12 ~ 2003-06-27
    IIF 211 - Director → ME
  • 84
    icon of address Barratt House Cartwright Way, Forest Business Park, Bardon Hill Coalville, Leicester
    Active Corporate (4 parents)
    Officer
    icon of calendar 2020-07-08 ~ 2024-09-21
    IIF 109 - Director → ME
  • 85
    icon of address 41a Beach Road, Littlehampton, West Sussex, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2014-09-05 ~ 2024-04-03
    IIF 128 - Director → ME
  • 86
    icon of address Thamesbourne Lodge, Station Road, Bourne End, Buckinghamshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    9,780 GBP2021-12-31
    Officer
    icon of calendar 2011-10-14 ~ 2015-01-27
    IIF 49 - Director → ME
  • 87
    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
    icon of address Barratt House Cartwright Way, Forest Business Park Bardon Hill, Coalville, Leicestershire
    Active Corporate (5 parents)
    Officer
    icon of calendar 2020-07-08 ~ 2024-09-21
    IIF 87 - Director → ME
  • 88
    icon of address Rmg House, Essex Road, Hoddesdon, Hertfordshire
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2025-02-28
    Officer
    icon of calendar 2013-02-13 ~ 2014-03-10
    IIF 39 - Director → ME
  • 89
    icon of address Queensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2013-09-13 ~ 2017-05-17
    IIF 170 - Director → ME
  • 90
    icon of address Vantage Point, 23 Mark Road, Hemel Hempstead, Hertfordshire, England
    Active Corporate (6 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    icon of calendar 2019-12-30 ~ 2024-07-09
    IIF 1 - Director → ME
  • 91
    HL 3279 LIMITED - 2008-05-09
    icon of address 39 Brown Street, Salisbury, England
    Active Corporate (3 parents)
    Equity (Company account)
    4 GBP2025-02-28
    Officer
    icon of calendar 2010-03-03 ~ 2011-06-24
    IIF 84 - Director → ME
  • 92
    icon of address Queensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-09-30
    Officer
    icon of calendar 2014-05-20 ~ 2024-06-05
    IIF 127 - Director → ME
  • 93
    STOCKLAKE ESTATE MANAGEMENT COMPANY LIMITED - 2017-04-05
    icon of address 2 Hills Road, Cambridge, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-07-31
    Officer
    icon of calendar 2016-07-27 ~ 2024-09-30
    IIF 177 - Director → ME
  • 94
    icon of address Cygnet House, Cygnet Way, Hungerford, Berkshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-08-31
    Officer
    icon of calendar 2016-08-01 ~ 2024-09-27
    IIF 63 - Director → ME
  • 95
    icon of address C/o White & Sons Reeve House, Parsonage Square, Dorking, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    icon of calendar 2014-11-17 ~ 2020-09-03
    IIF 126 - Director → ME
  • 96
    icon of address Rmg House, Essex Road, Hoddesdon, England
    Active Corporate (6 parents)
    Equity (Company account)
    0 GBP2024-05-31
    Officer
    icon of calendar 2018-07-12 ~ 2021-03-09
    IIF 135 - Director → ME
  • 97
    icon of address Suite 7, Aspect House, Pattenden Lane, Marden, Kent, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    13,632 GBP2025-01-31
    Officer
    icon of calendar 2011-01-18 ~ 2014-03-14
    IIF 29 - Director → ME
  • 98
    icon of address Cygnet House, Cygnet Way, Hungerford, Berkshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    icon of calendar 2014-06-09 ~ 2024-07-09
    IIF 81 - Director → ME
  • 99
    icon of address Suite 35 Howard Way, Interchange Park, Newport Pagnell, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2023-09-30
    Officer
    icon of calendar 2001-02-28 ~ 2003-06-02
    IIF 219 - Director → ME
  • 100
    icon of address 167 Turners Hill, Cheshunt, Waltham Cross, England
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2017-06-02 ~ 2019-11-05
    IIF 153 - Director → ME
  • 101
    icon of address Unit 2 Dennehill Business Centre, Womenswold, Canterbury, England
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-08-31
    Officer
    icon of calendar 2014-08-19 ~ 2017-06-01
    IIF 40 - Director → ME
  • 102
    KESTREL COURT CARTERTON MANAGEMENT LIMITED - 2009-02-10
    HL 3278 LIMITED - 2008-05-09
    icon of address 39 Brown Street, Salisbury, England
    Active Corporate (3 parents)
    Equity (Company account)
    4 GBP2025-02-28
    Officer
    icon of calendar 2010-03-03 ~ 2011-06-24
    IIF 66 - Director → ME
  • 103
    icon of address Quadrant House, Floor 6, 4 Thomas More Square, London
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2018-09-30
    Officer
    icon of calendar 2001-03-01 ~ 2002-10-24
    IIF 220 - Director → ME
  • 104
    icon of address 2 Hills Road, Cambridge, Cambridgeshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    icon of calendar 2016-12-13 ~ 2024-02-09
    IIF 160 - Director → ME
    Person with significant control
    icon of calendar 2016-12-13 ~ 2024-02-09
    IIF 206 - Has significant influence or control OE
  • 105
    icon of address Rmg House, Essex Road, Hoddesdon, Herts, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2025-02-28
    Officer
    icon of calendar 2016-02-03 ~ 2018-07-24
    IIF 10 - Director → ME
  • 106
    icon of address Queensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2025-06-24
    Officer
    icon of calendar 2013-04-11 ~ 2017-06-02
    IIF 38 - Director → ME
  • 107
    icon of address Tw Block Management, 34 Monson Road, Tunbridge Wells, Kent, United Kingdom
    Active Corporate (7 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2011-08-22 ~ 2012-03-30
    IIF 150 - Director → ME
  • 108
    icon of address Queensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2013-11-07 ~ 2017-04-28
    IIF 167 - Director → ME
  • 109
    icon of address Queensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (6 parents)
    Equity (Company account)
    0 GBP2024-04-30
    Officer
    icon of calendar 2020-04-07 ~ 2024-07-09
    IIF 28 - Director → ME
  • 110
    icon of address 168 Church Rd Church Road, Hove, England
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2014-01-15 ~ 2019-03-26
    IIF 42 - Director → ME
  • 111
    icon of address Fisher House, 84 Fisherton Street, Salisbury, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-08-31
    Officer
    icon of calendar 2015-08-10 ~ 2021-11-29
    IIF 73 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-08-10
    IIF 199 - Has significant influence or control OE
  • 112
    icon of address Queensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    icon of calendar 2015-06-02 ~ 2020-03-13
    IIF 45 - Director → ME
  • 113
    icon of address Vantage Point, 23 Mark Road, Hemel Hempstead, Hertfordshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    icon of calendar 2015-06-11 ~ 2017-01-05
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-01-05
    IIF 190 - Ownership of voting rights - 75% or more OE
    IIF 190 - Right to appoint or remove directors OE
  • 114
    icon of address Andrew Westoby, Flat 26 27a Nevern Square, London
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-09-30
    Officer
    icon of calendar 2003-04-01 ~ 2003-06-27
    IIF 221 - Director → ME
  • 115
    icon of address Rmg House, Essex Road, Hoddesdon, England
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    icon of calendar 2017-06-22 ~ 2024-09-21
    IIF 7 - Director → ME
  • 116
    icon of address Rmg House, Essex Road, Hoddesdon, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    icon of calendar 2017-06-22 ~ 2019-11-01
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2017-06-22 ~ 2019-11-01
    IIF 203 - Ownership of shares – 75% or more OE
    IIF 203 - Ownership of voting rights - 75% or more OE
    IIF 203 - Right to appoint or remove directors OE
  • 117
    icon of address Rmg House, Essex Road, Hoddesdon, England
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    icon of calendar 2017-06-22 ~ 2024-09-21
    IIF 6 - Director → ME
  • 118
    icon of address 14 Wilton Road, Salisbury, England
    Active Corporate (3 parents)
    Equity (Company account)
    4 GBP2024-09-30
    Officer
    icon of calendar 2010-03-03 ~ 2011-06-24
    IIF 82 - Director → ME
  • 119
    icon of address Barratt House Cartwright Way, Forest Business Park Bardon Hill, Coalville, Leicestershire, United Kingdom
    Active Corporate (7 parents)
    Officer
    icon of calendar 2016-12-14 ~ 2024-09-21
    IIF 159 - Director → ME
  • 120
    icon of address Barratt House Cartwright Way, Forest Business Park Bardon Hill, Coalville, Leicestershire, United Kingdom
    Active Corporate (7 parents)
    Officer
    icon of calendar 2016-12-14 ~ 2024-09-21
    IIF 158 - Director → ME
  • 121
    icon of address 2 Hills Road, Cambridge, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-07-31
    Officer
    icon of calendar 2016-07-27 ~ 2024-09-30
    IIF 176 - Director → ME
  • 122
    icon of address 17 Sackville Road, Bexhill-on-sea, East Sussex, England
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2016-06-15 ~ 2020-08-27
    IIF 25 - Director → ME
  • 123
    icon of address 5 Elstree Gate, Elstree Way, Borehamwood, Hertfordshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2017-07-03 ~ 2020-11-19
    IIF 144 - Director → ME
  • 124
    icon of address Fisher House, 84 Fisherton Street, Salisbury, Wiltshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2025-01-31
    Officer
    icon of calendar 2015-01-06 ~ 2024-09-27
    IIF 76 - Director → ME
  • 125
    icon of address 2 Hills Road, Cambridge, Cambridgeshire, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-10-31
    Officer
    icon of calendar 2019-10-02 ~ 2024-09-30
    IIF 179 - Director → ME
  • 126
    icon of address Thameslodge Lodge, Station Road, Bourne End, Buckinghamshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2023-08-31
    Officer
    icon of calendar 2014-08-19 ~ 2017-06-01
    IIF 46 - Director → ME
  • 127
    icon of address Thamesbourne Lodge, Station Road, Bourne End, Bucks, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-08-31
    Officer
    icon of calendar 2014-08-19 ~ 2017-06-01
    IIF 60 - Director → ME
  • 128
    icon of address The Oast, 62 Bell Road, Sittingbourne, Kent, England
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2021-09-30
    Officer
    icon of calendar 2014-08-19 ~ 2018-07-24
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-07-24
    IIF 193 - Ownership of shares – 75% or more OE
    IIF 193 - Ownership of voting rights - 75% or more OE
    IIF 193 - Right to appoint or remove directors OE
  • 129
    icon of address Cygnet House, Cygnet Way, Hungerford, Berkshire, England
    Active Corporate (6 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2012-03-19 ~ 2025-02-24
    IIF 80 - Director → ME
  • 130
    icon of address Unit 2 Dennehill Business Centre, Womenswold, Canterbury, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-02-29
    Officer
    icon of calendar 2016-02-03 ~ 2017-05-24
    IIF 11 - Director → ME
  • 131
    icon of address Rmg House, Essex Road, Hoddesdon, Hertfordshire
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-09-30
    Officer
    icon of calendar 2018-08-28 ~ 2019-07-29
    IIF 132 - Director → ME
  • 132
    icon of address Thamesbourne Lodge, Station Road, Bourne End, Buckinghamshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    90,501 GBP2024-09-30
    Officer
    icon of calendar 2013-12-10 ~ 2016-12-13
    IIF 36 - Director → ME
  • 133
    icon of address Vantage Point, 23 Mark Road, Hemel Hempstead, Hertfordshire
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2012-12-17 ~ 2015-03-09
    IIF 162 - Director → ME
  • 134
    icon of address 167 Turners Hill, Cheshunt, Waltham Cross, Hertfordshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2017-06-02 ~ 2019-11-07
    IIF 155 - Director → ME
  • 135
    icon of address Queensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (6 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    icon of calendar 2014-02-18 ~ 2024-07-09
    IIF 172 - Director → ME
  • 136
    icon of address 2 Hills Road, Cambridge, Cambridgeshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    icon of calendar 2017-07-03 ~ 2021-08-04
    IIF 181 - Director → ME
  • 137
    icon of address Queensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (6 parents)
    Equity (Company account)
    0 GBP2024-11-30
    Officer
    icon of calendar 2018-11-08 ~ 2024-07-24
    IIF 24 - Director → ME
  • 138
    icon of address Unit 2 Denne Hill Business Centre, Womenswold, Canterbury, England
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-05-31
    Officer
    icon of calendar 2016-05-26 ~ 2018-07-23
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-05-26 ~ 2018-07-23
    IIF 200 - Ownership of voting rights - 75% or more OE
    IIF 200 - Right to appoint or remove directors OE
  • 139
    icon of address Thamesbourne Lodge, Station Road, Bourne End, Bucks, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    35,822 GBP2022-08-31
    Officer
    icon of calendar 2013-06-18 ~ 2017-04-26
    IIF 64 - Director → ME
  • 140
    icon of address C/o Stiles Harold Williams Partnership Llp Lees House, Dyke Road, Brighton, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2013-02-22 ~ 2018-02-09
    IIF 58 - Director → ME
  • 141
    icon of address Units 1,2, & 3 Beech Court Wokingham Road, Hurst, Reading, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-09-30
    Officer
    icon of calendar 2011-08-22 ~ 2013-06-18
    IIF 149 - Director → ME
  • 142
    BLENHEIM COURT BASINGSTOKE MANAGEMENT LIMITED - 2010-06-14
    icon of address 39 Brown Street, Salisbury, England
    Active Corporate (3 parents)
    Equity (Company account)
    3 GBP2025-02-28
    Officer
    icon of calendar 2010-02-26 ~ 2012-08-16
    IIF 21 - Director → ME
  • 143
    icon of address Thamesbourne Lodge, Station Road, Bourne End, Bucks, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2023-10-31
    Officer
    icon of calendar 2015-10-22 ~ 2020-06-25
    IIF 52 - Director → ME
  • 144
    icon of address Barratt House Cartwright Way, Forest Business Park Bardon Hill, Coalville, Leicestershire
    Active Corporate (5 parents)
    Officer
    icon of calendar 2020-07-08 ~ 2024-09-21
    IIF 111 - Director → ME
  • 145
    icon of address Barratt House Cartwright Way, Forest Business Park Bardon Hill, Coalville, Leicestershire
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2020-07-08 ~ 2024-09-21
    IIF 103 - Director → ME
  • 146
    icon of address 2 Hills Road, Cambridge, Cambridge, Cambridgeshire, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-07-31
    Officer
    icon of calendar 2019-07-23 ~ 2024-09-30
    IIF 178 - Director → ME
  • 147
    icon of address Fisher House, 84 Fisherton Street, Salisbury, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-10-31
    Officer
    icon of calendar 2015-10-05 ~ 2017-01-05
    IIF 138 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-01-05
    IIF 184 - Ownership of shares – 75% or more OE
    IIF 184 - Ownership of voting rights - 75% or more OE
    IIF 184 - Right to appoint or remove directors OE
  • 148
    SWALLOW FIELD (HEMEL HEMPSTEAD) MANAGEMENT COMPANY LTD - 2015-06-12
    icon of address Wellstone House, Wellstones, Watford, Hertfordshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    icon of calendar 2017-07-03 ~ 2024-09-21
    IIF 173 - Director → ME
  • 149
    icon of address Cygnet House, Cygnet Way, Hungerford, Berkshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-01-31
    Officer
    icon of calendar 2015-01-29 ~ 2024-09-27
    IIF 79 - Director → ME
  • 150
    icon of address Cygnet House, Cygnet Way, Hungerford, Berkshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2015-03-04 ~ 2024-09-27
    IIF 74 - Director → ME
  • 151
    icon of address Buckingham Ct Unit 6 Ground Floor, Rectory Lane, Loughton, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2002-01-09 ~ 2003-06-06
    IIF 213 - Director → ME
  • 152
    icon of address 12 Ensign House Admirals Way, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2023-09-30
    Officer
    icon of calendar 2003-04-01 ~ 2003-06-27
    IIF 218 - Director → ME
  • 153
    icon of address Rmg House, Essex Road, Hoddesdon, Hertfordshire
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2011-12-19 ~ 2016-07-05
    IIF 146 - Director → ME
  • 154
    icon of address 31 Chapel Road, Worthing, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2013-03-27 ~ 2016-08-08
    IIF 48 - Director → ME
  • 155
    icon of address C/o Urang Property Management Limited, 196 New Kings Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    icon of calendar 2001-08-13 ~ 2003-06-27
    IIF 212 - Director → ME
  • 156
    icon of address C/o Common Ground Estate & Property Management Chiltern House, 45 Station Road, Henley On Thames, Oxfordshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2015-07-15 ~ 2019-05-31
    IIF 75 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-07-15
    IIF 207 - Has significant influence or control OE
  • 157
    THE ORCHARD (ALLINGTON) RESIDENT MANAGEMENT COMPANY LIMITED - 2016-06-26
    icon of address 33 Station Road, Rainham, Gillingham, England
    Active Corporate (8 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2016-03-09 ~ 2018-03-05
    IIF 5 - Director → ME
  • 158
    icon of address Cygnet House, Cygnet Way, Hungerford, Berkshire, England
    Active Corporate (6 parents)
    Equity (Company account)
    0 GBP2024-10-31
    Officer
    icon of calendar 2016-10-06 ~ 2024-09-27
    IIF 62 - Director → ME
  • 159
    icon of address Southside Property Management Services Ltd, 29-31 Leith Hill, Orpington, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-04-30
    Officer
    icon of calendar 2011-04-07 ~ 2019-08-29
    IIF 151 - Director → ME
  • 160
    icon of address Rmg House, Essex Road, Hoddesdon, Hertfordshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2025-02-28
    Officer
    icon of calendar 2013-02-05 ~ 2016-08-25
    IIF 169 - Director → ME
  • 161
    icon of address Rmg House, Essex Road, Hoddesdon, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-08-31
    Officer
    icon of calendar 2014-08-12 ~ 2016-05-26
    IIF 165 - Director → ME
  • 162
    icon of address Southside Property Management Services Ltd, 29-31 Leith Hill, Orpington, England
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-04-30
    Officer
    icon of calendar 2011-04-07 ~ 2017-02-17
    IIF 152 - Director → ME
  • 163
    icon of address Vantage Point, 23 Mark Road, Hemel Hempstead, Hertfordshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-05-31
    Officer
    icon of calendar 2015-05-28 ~ 2017-02-16
    IIF 50 - Director → ME
  • 164
    TRUMPINGTON MEADOWS (PHASE 8 & 9) MANAGEMENT COMPANY LIMITED - 2016-05-19
    icon of address Vantage Point, 23 Mark Road, Hemel Hempstead, Hertfordshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2015-12-03 ~ 2017-01-05
    IIF 139 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-01-05
    IIF 185 - Ownership of voting rights - 75% or more OE
    IIF 185 - Right to appoint or remove directors OE
  • 165
    icon of address Vantage Point, 23 Mark Road, Hemel Hempstead, Hertfordshire
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-04-30
    Officer
    icon of calendar 2012-04-11 ~ 2015-06-29
    IIF 141 - Director → ME
  • 166
    icon of address C/o Fairoak Estate Management Limited Building 3 Chiswick Park, 566 Chiswick High Road, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    162,816 GBP2024-09-30
    Officer
    icon of calendar 2002-01-24 ~ 2003-06-27
    IIF 216 - Director → ME
  • 167
    icon of address Thamesbourne Lodge, Station Road, Bourne End, Buckinghamshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    46,219 GBP2023-09-30
    Officer
    icon of calendar 2012-02-29 ~ 2015-04-01
    IIF 37 - Director → ME
  • 168
    icon of address 41a Beach Road, Littlehampton, West Sussex, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2018-01-25 ~ 2023-07-01
    IIF 44 - Director → ME
    icon of calendar 2018-01-25 ~ 2023-12-20
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2018-01-25 ~ 2023-12-20
    IIF 191 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 191 - Ownership of voting rights - 75% or more OE
    IIF 191 - Right to appoint or remove directors OE
  • 169
    icon of address Oak House, Village Way, Cardiff
    Active Corporate (4 parents)
    Officer
    icon of calendar 2020-07-08 ~ 2024-09-21
    IIF 101 - Director → ME
  • 170
    HL 3297 LIMITED - 2009-05-12
    icon of address Fisher House, 84 Fisherton Street, Salisbury, England
    Active Corporate (6 parents)
    Equity (Company account)
    3 GBP2024-03-31
    Officer
    icon of calendar 2010-03-03 ~ 2024-09-27
    IIF 67 - Director → ME
  • 171
    icon of address The Racecourse, Newbury Racecourse, Newbury, Berkshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2023-10-31
    Officer
    icon of calendar 2013-10-15 ~ 2016-11-16
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-11-16
    IIF 226 - Right to appoint or remove directors OE
    IIF 226 - Has significant influence or control OE
  • 172
    icon of address 4a Quarry Street, Guildford, Surrey, England
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    icon of calendar 2015-05-13 ~ 2017-06-15
    IIF 130 - Director → ME
  • 173
    icon of address C/o Morris Palmer Limited Barttelot Court, Barttelot Road, Horsham, West Sussex, England
    Active Corporate (8 parents)
    Officer
    icon of calendar 2013-05-14 ~ 2016-10-06
    IIF 57 - Director → ME
  • 174
    icon of address Rmg House, Essex Road, Hoddesdon, Hertfordshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2025-01-31
    Officer
    icon of calendar 2017-02-23 ~ 2018-08-28
    IIF 131 - Director → ME
  • 175
    icon of address Compton House The Guildway, Old Portsmouth Road, Guildford, England
    Active Corporate (6 parents)
    Equity (Company account)
    0 GBP2025-01-31
    Officer
    icon of calendar 2019-01-21 ~ 2024-07-09
    IIF 124 - Director → ME
  • 176
    icon of address Barratt Housoe Cartwright Way Forest Business Park, Bardon Hill, Coalville, Leicestershire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2020-07-08 ~ 2024-09-21
    IIF 96 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.