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

Laing, David Eric

    Related profiles found in government register
  • Laing, David Eric
    British born in March 1945

    Registered addresses and corresponding companies
    • The Studio, Mackeyre, Harpenden, Hertfordshire, AL5 5DR

      IIF 1
  • Laing, David Eric
    British architect born in March 1945

    Registered addresses and corresponding companies
  • Laing, David Eric
    British company director born in March 1945

    Registered addresses and corresponding companies
    • The Studio, Mackeyre, Harpenden, Hertfordshire, AL5 5DR

      IIF 12
  • Laing, David Eric
    British company secretary/director born in March 1945

    Registered addresses and corresponding companies
    • The Studio, Mackeyre, Harpenden, Hertfordshire, AL5 5DR

      IIF 13
  • Laing, David Eric
    British director born in March 1945

    Registered addresses and corresponding companies
    • The Studio, Mackeyre, Harpenden, Hertfordshire, AL5 5DR

      IIF 14
  • Laing, David Eric
    British manager born in March 1945

    Registered addresses and corresponding companies
    • The Studio, Mackeyre, Harpenden, Hertfordshire, AL5 5DR

      IIF 15
  • Laing, David Eric
    British architect born in March 1945

    Resident in England

    Registered addresses and corresponding companies
    • The Manor House, Grafton Underwood, Kettering, Northamptonshire, NN14 3AA, England

      IIF 16
    • Elgin House, Billing Road, Northampton, NN1 5AU, United Kingdom

      IIF 17
  • Laing, David Eric
    British company director/architect born in March 1945

    Resident in England

    Registered addresses and corresponding companies
    • Pendagon House, 65, London Road, St. Albans, Hertfordshire, AL1 1LJ, England

      IIF 18
  • Laing, David Eric
    British director born in March 1945

    Resident in England

    Registered addresses and corresponding companies
    • 8 Queen Anne Street, London, W1G 9LD, United Kingdom

      IIF 19
  • Laing, David Eric
    British none born in March 1945

    Resident in England

    Registered addresses and corresponding companies
    • The, Manor House, Grafton Underwood, Northamptonshire, NN14 3AA

      IIF 20
  • Laing, David Eric
    British retired born in March 1945

    Resident in England

    Registered addresses and corresponding companies
    • The Manor House, Grafton Underwood, Kettering, NN14 3AA, England

      IIF 21
    • The Engine House, Fire Fly Avenue, Swindon, SN2 2EH, England

      IIF 22
  • Laing, David Eric
    British architect born in March 1945

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 8 Queen Anne Street, London, W1G 9LD

      IIF 23
    • Fermyn Woods Hall, Brigstock, Northamptonshire, NN14 3JA

      IIF 24 IIF 25 IIF 26
    • Fermyn Woods Hall, Brigstock, Northamptonshire, NN14 3JA, Uk

      IIF 31
    • The Manor, House, Grafton Underwood, Northamptonshire, NN14 3AA, England

      IIF 32
    • Fermyn Woods Hall, Fermyn Woods, Brigstock, Kettering, Northamptonshire, NN14 3JA

      IIF 33
    • Fermyn Woods Hall, Fermyn Woods, Brigstock, Kettering, Northamptonshire, NN14 3JA, England

      IIF 34
    • The Manor, House, Grafton Underwood, Kettering, Northamptonshire, NN14 3AA

      IIF 35
    • The Manor House, Grafton Underwood, Kettering, Northamptonshire, NN14 3AA, England

      IIF 36
    • 8, Queen Anne Street, London, W1G 9LD, United Kingdom

      IIF 37 IIF 38 IIF 39
    • The Manor, House, Grafton Underwoood, Northamptonshire, NN14 3AA, Great Britain

      IIF 40
    • The Manor House, Grafton Underwood, Nr Kettering, Northamptonshire, NN14 3AA, United Kingdom

      IIF 41
    • The Manor, House, Grafton Underwood, Nr Kettering, Northamptonshire, NN14 3JA, United Kingdom

      IIF 42
    • 4, New Street, Oundle, Peterborough, PE8 4ED, United Kingdom

      IIF 43
    • 19-20 Bourne Court, Southend Road, Woodford Green, Essex, IG8 8HD, United Kingdom

      IIF 44
  • Laing, David Eric
    British architect & company director born in March 1945

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Manor, House, Grafton Underwood, Kettering, Northamptonshire, NN14 3AA, England

      IIF 45
  • Laing, David Eric
    British company director born in March 1945

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Fermyn Woods Hall, Brigstock, Northamptonshire, NN14 3JA

      IIF 46
    • Fairline House, Nene Valley Business Park, Oundle, Peterborough, PE8 4HN, United Kingdom

      IIF 47
  • Laing, David Eric
    British director born in March 1945

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Fermyn Woods Hall, Brigstock, Northamptonshire, NN14 3JA

      IIF 48
    • Corby Enterprise Centre, London Road, Corby, Northamptonshire, NN17 5EU, England

      IIF 49
    • The Manor House, Grafton Underwood, Northamptonshire, NN14 3AA

      IIF 50
    • Fermyn Woods Hall, Fermyn Woods, Brigstock, Kettering, Northamptonshire, NN14 3JA, United Kingdom

      IIF 51
    • 60, Gray's Inn Road, London, WC1X 8AQ, United Kingdom

      IIF 52
  • Laing, David Eric
    British none born in March 1945

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Foundation House, 23-25 Chapel Street, Titchmarsh, Kettering, Northamptonshire, NN14 3DA, England

      IIF 53
  • Mr David Eric Laing
    British born in March 1945

    Resident in England

    Registered addresses and corresponding companies
    • The Manor House, Grafton Underwood, Kettering, NN14 3AA, England

      IIF 54
  • Laing, David
    British director born in August 1945

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Fermyn Woods Hall, Benefield Road, Brigstock, Northants, NN14 3JA, United Kingdom

      IIF 55
  • Mr David Eric Laing
    British born in March 1945

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Manor House, Grafton Underwood, Nr Kettering, Northamptonshire, NN14 3AA, United Kingdom

      IIF 56
child relation
Offspring entities and appointments
Active 8
  • 1
    CORBY PARKS TRUST C.I.C
    06599516
    Rockingham House, Mitchell Road, Corby, Northamptonshire
    Dissolved Corporate (4 parents)
    Officer
    2008-05-21 ~ dissolved
    IIF 26 - Director → ME
  • 2
    DAVID E. LAING DESIGN & CO.
    02051472
    The Manor, House, Grafton Underwood, Northamptonshire
    Dissolved Corporate (2 parents)
    Officer
    ~ dissolved
    IIF 32 - Director → ME
  • 3
    JU/'HOANSI DEVELOPMENT FUND
    05855957
    35 Lavant Street, Petersfield, Hampshire
    Dissolved Corporate (2 parents)
    Officer
    2006-06-23 ~ dissolved
    IIF 45 - Director → ME
  • 4
    NORTHAMPTON AND COUNTY HERITAGE TRUST
    11520459
    Eagle House, 28 Billing Road, Northampton, Northamptonshire, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2 GBP2022-08-31
    Officer
    2018-08-16 ~ dissolved
    IIF 17 - Director → ME
  • 5
    NORTHAMPTONSHIRE PARKS TRUST
    06592142
    Bela Partnership Ltd, L17 Rockingham Building, Mitchell Road, Corby, Northamptonshire
    Dissolved Corporate (4 parents)
    Officer
    2008-05-14 ~ dissolved
    IIF 30 - Director → ME
  • 6
    RURAL ASSETS (HOLDINGS) LIMITED
    - now 02459118
    STATOPTION PUBLIC LIMITED COMPANY
    - 1990-02-16 02459118
    Staplegrove Whitchers Meadow, Alderbury, Salisbury, Wiltshire
    Dissolved Corporate (4 parents, 1 offspring)
    Equity (Company account)
    16,000 GBP2016-12-31
    Officer
    ~ dissolved
    IIF 42 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 56 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 56 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    RURAL ASSETS LIMITED
    02055019
    Staplegrove Whitchers Meadow, Alderbury, Salisbury, Wiltshire
    Dissolved Corporate (5 parents)
    Equity (Company account)
    -3,357 GBP2016-12-31
    Officer
    ~ dissolved
    IIF 41 - Director → ME
  • 8
    THE CHESTER FARM TRUST
    10670243
    One Angel Square, Angel Street, Northampton, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2019-03-31
    Officer
    2017-03-14 ~ dissolved
    IIF 20 - Director → ME
Ceased 44
  • 1
    ACTION CENTRES UK LIMITED
    - now 02405383
    SETFOLD LIMITED - 1989-11-24
    Kings Park, Kings Park Road, Northampton, Northants
    Active Corporate (5 parents)
    Equity (Company account)
    -123,373 GBP2025-03-31
    Officer
    2022-11-24 ~ 2024-03-03
    IIF 21 - Director → ME
  • 2
    ACTIONBEST LIMITED
    02724136
    C/o Quantuma Advisory Limited, 40a Station Road, Upminster, Essex
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -291,365 GBP2021-06-30
    Officer
    1992-06-22 ~ 2022-07-05
    IIF 44 - Director → ME
  • 3
    ADRENALINE ALLEY
    05819804
    6 Priors Haw Road, Corby, Northamptonshire, England
    Active Corporate (8 parents)
    Officer
    2010-02-01 ~ 2011-01-12
    IIF 55 - Director → ME
    2011-01-12 ~ 2020-08-27
    IIF 50 - Director → ME
  • 4
    AVANT HOMES (CENTRAL) LIMITED - now
    COUNTRY & METROPOLITAN HOMES LIMITED - 2015-10-26 02251473, 02251473
    GLADEDALE (SOUTHERN DIVISION) LIMITED - 2010-02-10
    GLADEDALE (SOUTHERN) LIMITED - 2007-03-13
    COUNTRY & METROPOLITAN LIMITED - 2007-01-30
    COUNTRY & METROPOLITAN PLC
    - 2005-06-10 02443898
    COUNTRY & METROPOLITAN GROUP PLC
    - 2002-03-20 02443898
    INLAND ESTATES LIMITED - 1992-09-24
    COMPASS PROPERTY DEVELOPMENTS LIMITED - 1990-01-16
    Avant House 6 And 9 Tallys End, Barlborough, Chesterfield, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    1996-02-16 ~ 2005-05-03
    IIF 12 - Director → ME
  • 5
    AVANT HOMES LIMITED - now 06987861
    GLADEDALE HOLDINGS LIMITED - 2015-10-28
    GLADEDALE HOLDINGS PLC
    - 2007-03-28 03215228
    HALFGUARD LIMITED - 1996-09-16
    Avant House 6 And 9 Tallys End, Barlborough, Chesterfield, United Kingdom
    Active Corporate (4 parents, 10 offsprings)
    Officer
    2005-04-17 ~ 2007-03-19
    IIF 48 - Director → ME
  • 6
    BEECHWOOD PARK SCHOOL LIMITED
    00820476
    Beechwood Park School, Markyate, Herts
    Active Corporate (11 parents)
    Officer
    ~ 2001-08-30
    IIF 8 - Director → ME
  • 7
    CASTLE RISE LAND LIMITED
    07693806
    Pendagon House, 65 London Road, St. Albans, Hertfordshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    5,357 GBP2024-12-31
    Officer
    2013-07-09 ~ 2024-03-03
    IIF 18 - Director → ME
  • 8
    CREATIVE OUNDLE LTD. - now
    OUNDLE MUSIC TRUST
    - 2021-01-30 03134966
    OUNDLE INTERNATIONAL FESTIVAL - 2009-04-29
    The Old Town Hall Market Place, Oundle, Peterborough, United Kingdom
    Active Corporate (6 parents)
    Officer
    2011-05-09 ~ 2017-11-28
    IIF 43 - Director → ME
  • 9
    DYSART PROPERTIES LIMITED
    - now SC155274
    PINEHIGH LIMITED
    - 1995-02-06 SC155274
    16 Heriot Row, Edinburgh
    Dissolved Corporate (2 parents)
    Officer
    1995-02-03 ~ 1997-01-06
    IIF 11 - Director → ME
  • 10
    ELECTRIC CORBY CIC
    08073299
    Corby Enterprise Centre, London Road, Corby, Northamptonshire
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    -165,231 GBP2025-03-31
    Officer
    2012-09-17 ~ 2018-10-19
    IIF 49 - Director → ME
  • 11
    ESKMUIR (THAYER STREET 1) LIMITED
    07787008 07786827
    8 Queen Anne Street, London
    Active Corporate (7 parents)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    2011-09-26 ~ 2024-03-03
    IIF 39 - Director → ME
  • 12
    ESKMUIR (THAYER STREET 2) LIMITED
    07786827 07787008
    8 Queen Anne Street, London
    Active Corporate (7 parents)
    Officer
    2011-09-26 ~ 2024-03-03
    IIF 38 - Director → ME
  • 13
    ESKMUIR GROUP FINANCE PLC
    11024386
    8 Queen Anne Street, London, United Kingdom
    Active Corporate (7 parents)
    Officer
    2017-10-20 ~ 2024-03-03
    IIF 19 - Director → ME
  • 14
    ESKMUIR PROPERTIES LIMITED
    - now 02512752
    ESKMUIR PROPERTIES PLC
    - 2003-03-10 02512752
    PRECIS (1015) LIMITED
    - 1990-09-10 02512752
    8 Queen Anne Street, London
    Active Corporate (7 parents, 7 offsprings)
    Officer
    ~ 2024-03-03
    IIF 23 - Director → ME
  • 15
    ESKMUIR SECURITIES LIMITED
    07538317
    8 Queen Anne Street, London
    Active Corporate (7 parents)
    Officer
    2011-02-22 ~ 2024-03-03
    IIF 37 - Director → ME
  • 16
    FRESH EXPRESSIONS LIMITED
    - now 03598030
    LAMBETH PROJECTS LIMITED - 2005-03-29
    22 Brook Drive, Bude, England
    Active Corporate (6 parents)
    Equity (Company account)
    159,984 GBP2024-03-31
    Officer
    2009-04-30 ~ 2016-08-30
    IIF 33 - Director → ME
  • 17
    GLEN RINNES LIMITED
    - now SC110887
    RURAL ASSETS (BLACK ISLE) LIMITED
    - 1990-03-12 SC110887
    SETJET LIMITED - 1988-07-06
    78-84 Bell Street, Dundee, Angus, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    -218,531 GBP2024-03-31
    Officer
    1989-12-15 ~ 2024-03-03
    IIF 36 - Director → ME
    Person with significant control
    2018-04-01 ~ 2024-03-03
    IIF 54 - Ownership of shares – More than 25% but not more than 50% OE
  • 18
    HOWFIELD MUSIC LIMITED - now
    MUSICALE LIMITED - 2020-09-11 11700107
    MUSICALE PLC
    - 2002-05-28 02002984 11700107
    HEXSTAR PLC
    - 1986-07-24 02002984
    Homecroft, Sun Lane, Harpenden, Hertfordshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    43,562 GBP2019-08-31
    Officer
    ~ 2001-06-05
    IIF 4 - Director → ME
  • 19
    INTERNATIONAL STUDENTS HOUSE.
    - now 00724811
    INTERNATIONAL STUDENTS TRUST - 1986-02-17
    1 Park Crescent, Regents Park, London
    Active Corporate (11 parents, 2 offsprings)
    Officer
    1995-11-02 ~ 2007-05-03
    IIF 29 - Director → ME
  • 20
    LONDON GRADUATE CENTRE LIMITED
    - now 04693556
    LONDON GRADUATES CENTRE LIMITED - 2003-09-02
    BDBCO NO. 603 LIMITED - 2003-06-05 04868988, 05047041, 05746623... (more)
    1 Park Crescent, Regent's Park, London
    Active Corporate (5 parents)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    2004-02-23 ~ 2007-05-03
    IIF 1 - Director → ME
  • 21
    NATIONAL HOCKEY CENTRE LIMITED
    - now 02646807
    TYROLESE (232) LIMITED
    - 1992-03-24 02646807
    9 Hamlet Green, Northampton
    Dissolved Corporate (3 parents)
    Officer
    ~ 1996-01-12
    IIF 7 - Director → ME
  • 22
    NORTH NORTHAMPTONSHIRE DEVELOPMENT COMPANY LIMITED
    - now 04285198
    CORBY REGENERATION COMPANY LIMITED - 2006-05-15
    The Gotch Suite Chesham House, 53-59 Lower Street, Kettering, Northamptonshire
    Dissolved Corporate (2 parents)
    Officer
    2009-05-22 ~ 2012-09-25
    IIF 25 - Director → ME
  • 23
    NORTHAMPTONSHIRE ASSOCIATION OF YOUTH CLUBS
    02484603
    Kings Park, Kings Park Road, Northampton, Northamptonshire
    Active Corporate (7 parents)
    Officer
    2006-02-21 ~ 2024-03-21
    IIF 27 - Director → ME
  • 24
    NORTHAMPTONSHIRE COMMUNITY FOUNDATION
    04269030
    18 Albion Place, Northampton
    Active Corporate (15 parents)
    Officer
    2005-07-19 ~ 2014-11-24
    IIF 46 - Director → ME
  • 25
    NORTHAMPTONSHIRE ENTERPRISE PARTNERSHIP
    - now 05688251
    NORTHAMPTONSHIRE ENTERPRISE LTD
    - 2011-06-01 05688251
    DRIVE (NORTHAMPTONSHIRE) LTD - 2006-03-06
    4 Nene House, Rushmills, Northampton, England
    Dissolved Corporate (6 parents)
    Officer
    2011-04-13 ~ 2014-04-23
    IIF 31 - Director → ME
  • 26
    ODYSSEY KNEBWORTH LIMITED
    03959570
    Odyssey Knebworth Ltd, Head Office Old Knebworth Lane, Stevenage, Hertfordshire
    Active Corporate (2 parents)
    Equity (Company account)
    3,974,925 GBP2023-06-30
    Officer
    2000-03-24 ~ 2000-05-19
    IIF 14 - Director → ME
    2000-06-12 ~ 2004-12-21
    IIF 15 - Director → ME
  • 27
    SAINT ANDREW GOLF CLUB LIMITED
    01727561
    2 Old Mill Cottage, Mill Green, Hatfield, Herts
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -425,237 GBP2022-12-31
    Officer
    1983-05-31 ~ 2001-04-05
    IIF 3 - Director → ME
  • 28
    SPORTING ESTATE ENTERPRISES LIMITED
    - now SC140038
    GLENRINNES ESTATE ENTERPRISES LIMITED - 1994-04-05
    CROYBROOK LIMITED - 1992-12-24
    16 Heriot Row, Edinburgh, Midlothian
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    4,109 GBP2016-09-30
    Officer
    1994-09-24 ~ 1995-03-21
    IIF 6 - Director → ME
  • 29
    ST ALBANS HEALTH AND RACQUET CLUB PLC
    02585844
    Henrietta House, 17-18 Henrietta Street, London
    Liquidation Corporate (5 parents)
    Officer
    1991-05-24 ~ 2024-01-17
    IIF 2 - Director → ME
  • 30
    ST ANDREW'S PENSION TRUSTEES LIMITED
    05597060
    St Andrew's Healthcare, Billing Road, Northampton, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-03-31
    Officer
    2010-11-10 ~ 2015-07-31
    IIF 51 - Director → ME
  • 31
    ST. ALBANS AND DACORUM DAY HOSPICE
    02609260
    Grove House, Waverley Road, St. Albans, England
    Active Corporate (2 parents)
    Officer
    2001-03-05 ~ 2007-01-15
    IIF 24 - Director → ME
  • 32
    THE EDUCATION FELLOWSHIP FOUNDATION
    07843027 07718968, 07848783, 08267070
    Montague House Chancery Lane, Thrapston, Kettering, Northamptonshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -405 GBP2017-08-31
    Officer
    2011-12-12 ~ 2014-08-14
    IIF 53 - Director → ME
  • 33
    THE EDUCATION FELLOWSHIP TRUST
    - now 07848783 07718968, 07843027, 08267070
    THE EDUCATION SCHOOLS TRUST
    - 2012-09-11 07848783
    Montague House 1 Chancery Lane, Thrapston, Kettering, Northamptonshire, England
    Dissolved Corporate (6 parents)
    Officer
    2011-11-15 ~ 2014-08-14
    IIF 52 - Director → ME
  • 34
    THE GHM CONSULTANCY GROUP LIMITED - now
    G.H.M. ARCHITECTS LIMITED
    - 2002-08-29 01865927
    30 Finsbury Square, London
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    ~ 2002-06-20
    IIF 9 - Director → ME
  • 35
    THE HIGH SHERIFFS' ASSOCIATION OF ENGLAND & WALES
    - now 03383797
    THE HIGH SHERIFFS' ASSOCIATION OF ENGLAND & WALES - 2008-07-30
    THE SHRIEVALTY ASSOCIATION - 2008-01-30
    Equinox House Clifton Park, Shipton Road, York, England
    Active Corporate (14 parents)
    Equity (Company account)
    154,358 GBP2024-06-30
    Officer
    2010-11-03 ~ 2012-10-31
    IIF 34 - Director → ME
  • 36
    THE HISTORIC ENGLAND FOUNDATION
    10564101
    The Engine House, Fire Fly Avenue, Swindon, England
    Active Corporate (6 parents)
    Officer
    2023-01-01 ~ 2024-02-20
    IIF 22 - Director → ME
  • 37
    THE NATIONAL HOCKEY FOUNDATION
    - now 02676168
    THE NATIONAL HOCKEY STADIUM CHARITABLE TRUST COMPANY
    - 1992-03-24 02676168
    19a The Avenue, Dallington, Northampton, England
    Active Corporate (10 parents)
    Equity (Company account)
    35,062 GBP2024-03-31
    Officer
    1992-03-23 ~ 2024-03-03
    IIF 40 - Director → ME
  • 38
    THE PARK CRESCENT CONFERENCE CENTRE LIMITED
    - now 04096563
    THE METROPOLIS THEATRE LIMITED
    - 2002-10-24 04096563
    No1 Park Crescent, London
    Active Corporate (6 parents)
    Officer
    2001-03-16 ~ 2006-05-04
    IIF 10 - Director → ME
  • 39
    TREMERTON LIMITED
    02964205
    Conduit House, 24 Conduit Place, London
    Dissolved Corporate (1 parent)
    Officer
    1995-01-05 ~ 1997-01-17
    IIF 13 - Director → ME
  • 40
    UNITED LEARNING LTD - now
    UNITED CHURCH SCHOOLS FOUNDATION LTD
    - 2023-07-20 00018582
    THE UNITED CHURCH SCHOOLS FOUNDATION LTD - 2004-11-03
    THE CHURCH SCHOOLS FOUNDATION LIMITED - 2004-07-07
    CHURCH SCHOOLS COMPANY LIMITED (THE) - 1993-01-18 02780748
    Worldwide House, Thorpe Wood, Peterborough, England
    Active Corporate (13 parents)
    Officer
    2009-03-04 ~ 2012-03-15
    IIF 47 - Director → ME
  • 41
    WHEATHAMPSTEAD LAND COMPANY LIMITED
    03091103
    Pendragon House, 65 London Road, St. Albans, Hertfordshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    31,065 GBP2024-12-31
    Officer
    1995-08-14 ~ 2024-03-03
    IIF 16 - Director → ME
  • 42
    WOODEN SPOON SOCIETY
    01847860
    Sentinel House, Harvest Crescent, Fleet, England
    Active Corporate (13 parents)
    Officer
    2006-06-19 ~ 2012-09-17
    IIF 28 - Director → ME
  • 43
    YOUTH SPORT TRUST
    04180163
    Sport Park, 3, Oakwood Drive, Loughborough, Leicestershire
    Active Corporate (13 parents)
    Officer
    2001-03-15 ~ 2004-07-05
    IIF 5 - Director → ME
  • 44
    YOUTH SPORT TRUST ENTERPRISES LTD - now
    YOUTH SPORT DIRECT LIMITED
    - 2019-08-20 03289889
    TOP GOODS LIMITED
    - 2009-04-21 03289889
    Sportpark, No 3 Oakwood Drive, Loughborough, Leicestershire
    Active Corporate (4 parents)
    Equity (Company account)
    286,321 GBP2023-03-31
    Officer
    2004-07-13 ~ 2013-03-02
    IIF 35 - Director → ME

The content of this website is protected by AgonGuard.

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

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