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

Di Stefano, Jonathan Graham

    Related profiles found in government register
  • Di Stefano, Jonathan Graham
    British chief executive born in September 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 167, Turners Hill, Cheshunt, Waltham Cross, EN8 9BH, England

      IIF 1
    • icon of address Telford House, Queensgate, Britannia Road, Waltham Cross, Hertfordshire, EN8 7TF

      IIF 2 IIF 3
    • icon of address Telford House, Queensgate, Britannia Road, Waltham Cross, Herts, EN8 7TF

      IIF 4 IIF 5 IIF 6
    • icon of address Telford House, Queensgate, Waltham Cross, EN8 7TF, England

      IIF 12
  • Di Stefano, Jonathan Graham
    British director born in September 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 1 Bicester Park, Charbridge Way, Bicester, OX26 4SS

      IIF 13
    • icon of address Unit 1 Bicester Park, Charbridge Way, Bicester, OX26 4SS, United Kingdom

      IIF 14
    • icon of address Unit 1 Bicester Park, Charbridge Way, Bicester, Oxfordshire, OX26 4SS, United Kingdom

      IIF 15
    • icon of address 74 Hazelwood Drive, St Albans, Herts, AL4 0UW

      IIF 16
  • Di Stefano, Jonathan Graham
    British financial director born in September 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 50, Lothian Road, Festival Square, Edinburgh, EH3 9WJ

      IIF 17
    • icon of address 3 Cardinal Grove, St Albans, Herts, AL3 4AY, England

      IIF 18
    • icon of address 74 Hazelwood Drive, St Albans, Herts, AL4 0UW

      IIF 19
    • icon of address 3, Cardinal Grove, St. Albans, Herts, AL3 4AY, United Kingdom

      IIF 20
    • icon of address Telford House, Queensgate, Britannia Road, Waltham Cross, Hertfordshire, EN8 7TF

      IIF 21
  • Di Stefano, Jonathan Graham
    British financial director property born in September 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Telford House, Queensgate, Britannia Road, Waltham Cross, Hertfordshire, EN8 7TF, England

      IIF 22
  • Di-stefano, Jonathan Graham
    British chief executive officer born in September 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Cassini House, 57 St. James's Street, London, SW1A 1LD, United Kingdom

      IIF 23
  • Di-stefano, Jonathan Graham
    British company director born in September 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Old Courthouse, 60a London Road, Grantham, Lincolnshire, NG31 6HR

      IIF 24
  • Di-stefano, Jonathan Graham
    British director born in September 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, St Stephens Court, St. Stephens Road, Bournemouth, BH2 6LA, England

      IIF 25
    • icon of address 74, Hazelwod Drive, St Albans, Herts, AL4 0HW

      IIF 26
  • Di-stefano, Jonathan Graham
    British ceo born in September 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Cardinal Grove, St. Albans, AL3 4AY, England

      IIF 27
  • Di-stefano, Jonathan Graham
    British chief executive born in September 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11 Burford Road, Suite 111, Stratford, London, E15 2ST

      IIF 28
    • icon of address Fisher House, 84 Fisherton Street, Salisbury, SP2 7QY, England

      IIF 29
    • icon of address 167, Turners Hill, Cheshunt, Waltham Cross, EN8 9BH, England

      IIF 30
    • icon of address Telford House, Britannia Road, Queens Gate, Waltham Cross, Hertfordshire, EN8 7TF, England

      IIF 31
    • icon of address Telford House, Britannia Road, Queensgate, Waltham Cross, Hertfordshire, EN8 7TF, England

      IIF 32 IIF 33 IIF 34
    • icon of address Telford House Plc First Floor, Stuart House Queens Gate, Britannia Road, Waltham Cross, Hertfordshire, EN8 7TF, United Kingdom

      IIF 36 IIF 37
    • icon of address Telford House, Queens Gate, Britannia Road, Waltham Cross, Hertfordshire, EN8 7TF

      IIF 38
    • icon of address Telford House, Queens Gate, Britannia Road, Waltham Cross, Hertfordshire, EN8 7TF, England

      IIF 39
    • icon of address Telford House, Queens Gate, Waltham Cross, EN8 7TF, England

      IIF 40
    • icon of address Telford House, Queensgate, Britannia Road, Waltham Cross, Hertfordshire, EN8 7TF

      IIF 41 IIF 42 IIF 43
    • icon of address Telford House, Queensgate, Britannia Road, Waltham Cross, Hertfordshire, EN8 7TF, England

      IIF 45 IIF 46
    • icon of address Telford House, Queensgate, Britannia Road, Waltham Cross, Hertfordshire, EN8 7TF, United Kingdom

      IIF 47
    • icon of address Telford House, Queensgate, Britannia Road, Waltham Cross, Herts, EN8 7TF

      IIF 48
    • icon of address Telford House, Queensgate, Britannia Road, Waltham Cross, Herts, EN8 7TF, England

      IIF 49
  • Di-stefano, Jonathan Graham
    British chief executive officer born in September 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 1, Bicester Park, Charbridge Way, Bicester, OX26 4SS, England

      IIF 50
    • icon of address Unit 1, Bicester Park, Charbridge Way, Bicester, OX26 4SS, United Kingdom

      IIF 51 IIF 52
    • icon of address C/o Twm Solicitors Llp, 65 Woodbridge Road, Guildford, Surrey, GU1 4RD, England

      IIF 53
  • Di-stefano, Jonathan Graham
    British company director born in September 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Telford House, Queensgate, Britannia Road, Waltham Cross, Hertfordshire, EN8 7TF

      IIF 54
  • Di-stefano, Jonathan Graham
    British director born in September 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12th Floor, 6 New Street Square, London, EC4A 3BF, United Kingdom

      IIF 55
    • icon of address 50, New Bond Street, London, W1S 1BJ, United Kingdom

      IIF 56
    • icon of address Rendall And Rittner Ltd, Portsoken House, 155-157 Minories, London, EC3N 1LJ, England

      IIF 57
  • Di-stefano, Jonathan Graham
    British financial director born in September 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Cardinal Grove, St. Albans, Herts, AL3 4AY, United Kingdom

      IIF 58
    • icon of address First Floor Stuart House, Queensgate, Britannia Road, Waltham Cross, Hertfordshire, EN8 7TF

      IIF 59
    • icon of address Telford House, Queensgate, Britannia Road, Waltham Cross, Hertfordshire, EN8 7TF

      IIF 60
  • Di-stefano, Jonathan Graham
    British managing director born in September 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Rendall And Rittner Ltd, Portsoken House, 155 - 157 Minories, London, EC3N 1LJ, England

      IIF 61
    • icon of address 167, Turners Hill, Cheshunt, Waltham Cross, Hertfordshire, EN8 9BH, England

      IIF 62
    • icon of address First Floor Stuart House, Queensgate, Britannia Road, Waltham Cross, Herts, EN8 7TF, United Kingdom

      IIF 63
    • icon of address Telford House, Britannia Road, Queensgate, Waltham Cross, England, EN8 7TF

      IIF 64
    • icon of address Telford House, Queensgate, Britannia Road, Waltham Cross, Hertfordshire, EN8 7TF

      IIF 65 IIF 66
    • icon of address Telford House, Queensgate, Britannia Road, Waltham Cross, Hertfordshire, EN8 7TF, England

      IIF 67
    • icon of address Telford House, Queensgate, Britannia Road, Waltham Cross, Herts, EN8 7TF

      IIF 68 IIF 69
  • Di-stefano, Jonathan Graham
    British none born in September 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 2, Rectory Lane, Loughton, IG10 2QZ, United Kingdom

      IIF 70
    • icon of address 167, Turners Hill, Cheshunt, Waltham Cross, EN8 9BH, England

      IIF 71
    • icon of address First Floor, Stuart House, Queensgate, Britianna Road, Waltham Cross, Herts, EN8 7TF, United Kingdom

      IIF 72
    • icon of address Telford House, Queens Gate, Britannia Road, Waltham Cross, Herts, EN8 7TF

      IIF 73
    • icon of address Telford House, Queensgate, Britannia Road, Waltham Cross, Herts, EN8 7TF

      IIF 74
  • Di - Stefano, Jonathan Graham
    British finance director born in September 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Telford House, Britannia Road, Queens Gate, Waltham Cross, Hertfordshire, EN8 7TF, England

      IIF 75
  • Di-stefano, Jon Graham
    British director born in September 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, St. Stephen's Court, St. Stephen's Road, Bournemouth, Dorset, BH2 6LA

      IIF 76
  • Di Stefano, Jonathan Graham
    British

    Registered addresses and corresponding companies
    • icon of address 181 Plomer Avenue, Hoddesdon, Hertfordshire, EN11 9FQ

      IIF 77
    • icon of address 74 Hazelwood Drive, St Albans, Herts, AL4 0UW

      IIF 78
    • icon of address Telford House, Queensgate, Britannia Road, Waltham Cross, Hertfordshire, EN8 7TF

      IIF 79
  • Di Stefano, Jonathan Graham
    British financial director

    Registered addresses and corresponding companies
  • Di-stefano, Jonathan Graham
    British

    Registered addresses and corresponding companies
    • icon of address Rendall And Rittner Ltd, Portsoken House, 155-157 Minories, London, EC3N 1LJ, England

      IIF 83
  • Di-stefano, Jonathan Graham
    British financial director

    Registered addresses and corresponding companies
    • icon of address 74, Hazelwod Drive, St Albans, Herts, AL4 0HW

      IIF 84
  • Di Stefano, Jonathan

    Registered addresses and corresponding companies
    • icon of address First Floor, Stuart House, Queensgate, Britannia Road, Waltham Cross, Hertfordshire, EN8 7TF, United Kingdom

      IIF 85
  • Mr Jonathan Graham Di-stefano
    British born in September 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Cardinal Grove, St. Albans, AL3 4AY, England

      IIF 86
child relation
Offspring entities and appointments
Active 21
  • 1
    BELVOIR GROUP PLC - 2024-04-16
    BELVOIR LETTINGS PLC - 2019-07-18
    BELVOIR LETTINGS LIMITED - 2012-02-16
    PEAK NEWCO LIMITED - 2012-01-10
    icon of address 2 St. Stephens Court, St. Stephens Road, Bournemouth, Dorset, England
    Active Corporate (4 parents, 8 offsprings)
    Officer
    icon of calendar 2022-04-01 ~ now
    IIF 24 - Director → ME
  • 2
    icon of address Unit 1 Bicester Park, Charbridge Way, Bicester, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    300 GBP2021-05-31
    Officer
    icon of calendar 2022-11-01 ~ now
    IIF 51 - Director → ME
  • 3
    icon of address 3 Cardinal Grove, St. Albans, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2024-07-31
    Officer
    icon of calendar 2021-07-30 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2021-07-30 ~ now
    IIF 86 - Ownership of shares – 75% or moreOE
    IIF 86 - Ownership of voting rights - 75% or moreOE
    IIF 86 - Right to appoint or remove directorsOE
  • 4
    icon of address Telford House Queensgate, Britannia Road, Waltham Cross, Herts
    Dissolved Corporate (7 parents)
    Equity (Company account)
    0 GBP2019-09-30
    Officer
    icon of calendar 2018-09-25 ~ dissolved
    IIF 5 - Director → ME
  • 5
    icon of address Unit 1 Bicester Park, Charbridge Way, Bicester, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-10-21 ~ now
    IIF 14 - Director → ME
  • 6
    icon of address Unit 1 Bicester Park, Charbridge Way, Bicester, Oxfordshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-11-21 ~ now
    IIF 15 - Director → ME
  • 7
    icon of address Unit 1 Bicester Park, Charbridge Way, Bicester, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-10-03 ~ now
    IIF 13 - Director → ME
  • 8
    GREENCORE CONSTRUCTION LTD - 2023-09-28
    icon of address Unit 1 Bicester Park, Charbridge Way, Bicester, England
    Active Corporate (7 parents, 5 offsprings)
    Equity (Company account)
    -4,555,864 GBP2021-05-31
    Officer
    icon of calendar 2022-11-01 ~ now
    IIF 50 - Director → ME
  • 9
    icon of address Unit 1 Bicester Park, Charbridge Way, Bicester, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -631,571 GBP2021-05-31
    Officer
    icon of calendar 2022-11-01 ~ now
    IIF 52 - Director → ME
  • 10
    icon of address Telford House Queensgate, Britannia Road, Waltham Cross, Hertfordshire, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2012-08-16 ~ dissolved
    IIF 63 - Director → ME
  • 11
    icon of address Cassini House, 57 St James's Street, London, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2024-09-06 ~ now
    IIF 23 - Director → ME
  • 12
    LOTHIAN SHELF (607) LIMITED - 2007-02-05
    icon of address 50 Lothian Road, Festival Square, Edinburgh
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2007-02-14 ~ dissolved
    IIF 17 - Director → ME
  • 13
    icon of address Telford House Queensgate, Britannia Road, Waltham Cross, Hertfordshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2008-10-21 ~ dissolved
    IIF 2 - Director → ME
  • 14
    icon of address Telford House Queensgate, Britannia Road, Waltham Cross, Hertfordshire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2008-10-21 ~ dissolved
    IIF 42 - Director → ME
  • 15
    icon of address Telford House Queensgate, Britannia Road, Waltham Cross, Hertfordshire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2008-10-21 ~ dissolved
    IIF 3 - Director → ME
  • 16
    icon of address 24/25 St Andrew Square, Edinburgh
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2008-11-04 ~ dissolved
    IIF 58 - Director → ME
  • 17
    LOTHIAN SHELF (123) LIMITED - 2004-03-03
    icon of address 24/25 St Andrew Square, Edinburgh
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2004-03-04 ~ dissolved
    IIF 20 - Director → ME
  • 18
    CLIFFORD CONTRACTING LIMITED - 2009-07-08
    icon of address Telford House Queensgate, Britannia Road, Waltham Cross, Hertfordshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2009-06-22 ~ dissolved
    IIF 60 - Director → ME
  • 19
    icon of address Telford House Queensgate, Britannia Road, Waltham Cross, Hertfordshire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2012-09-26 ~ dissolved
    IIF 54 - Director → ME
  • 20
    icon of address Telford House, Queensgate, Britannia Road, Waltham Cross, Hertfordshire
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1 GBP2020-03-31
    Officer
    icon of calendar 2004-02-17 ~ dissolved
    IIF 21 - Director → ME
  • 21
    MARTINCO PLC - 2017-03-16
    MARTIN & CO FRANCHISE PLC - 2013-10-15
    icon of address 2 St. Stephen's Court, St. Stephen's Road, Bournemouth, Dorset
    Active Corporate (10 parents, 11 offsprings)
    Officer
    icon of calendar 2024-03-07 ~ now
    IIF 76 - Director → ME
Ceased 58
  • 1
    icon of address Stonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (7 parents)
    Officer
    icon of calendar 2003-09-26 ~ 2007-04-10
    IIF 19 - Director → ME
    icon of calendar 2003-09-26 ~ 2007-04-10
    IIF 81 - Secretary → ME
  • 2
    icon of address 167 Turners Hill, Cheshunt, Waltham Cross, Hertfordshire
    Active Corporate (2 parents)
    Equity (Company account)
    14 GBP2023-12-31
    Officer
    icon of calendar 2013-04-25 ~ 2014-11-25
    IIF 64 - Director → ME
  • 3
    AVANTEGARDE-BGR MANAGEMENT LTD - 2010-05-20
    icon of address C/o Rendall And Rittner Limited, 13b St. George Wharf, London, England
    Active Corporate (6 parents)
    Equity (Company account)
    0 GBP2024-01-31
    Officer
    icon of calendar 2010-01-19 ~ 2018-04-09
    IIF 57 - Director → ME
    icon of calendar 2010-05-10 ~ 2016-03-15
    IIF 83 - Secretary → ME
  • 4
    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 2011-09-08 ~ 2015-09-18
    IIF 29 - Director → ME
  • 5
    icon of address Kfh House, 5 Compton Road, London, England
    Active Corporate (7 parents)
    Equity (Company account)
    103 GBP2024-04-30
    Officer
    icon of calendar 2014-04-02 ~ 2018-10-15
    IIF 66 - Director → ME
  • 6
    icon of address 2 St Stephens Court, St. Stephens Road, Bournemouth, England
    Active Corporate (3 parents, 3 offsprings)
    Officer
    icon of calendar 2024-01-03 ~ 2024-03-14
    IIF 25 - Director → ME
  • 7
    icon of address C/o Rendall And Rittner Limited, 13b St. George Wharf, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-05-31
    Officer
    icon of calendar 2015-05-20 ~ 2020-10-16
    IIF 41 - Director → ME
  • 8
    icon of address 266 Kingsland Road, London, England
    Active Corporate (7 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2009-04-21 ~ 2015-08-20
    IIF 75 - Director → ME
    icon of calendar 2006-03-10 ~ 2009-04-21
    IIF 78 - Secretary → ME
  • 9
    icon of address Fisher House, 84 Fisherton Street, Salisbury, England
    Active Corporate (12 parents)
    Equity (Company account)
    0 GBP2024-09-30
    Officer
    icon of calendar 2011-09-23 ~ 2015-06-22
    IIF 37 - Director → ME
  • 10
    icon of address Fisher House, 84 Fisherton Street, Salisbury, England
    Active Corporate (8 parents)
    Equity (Company account)
    0 GBP2024-09-30
    Officer
    icon of calendar 2011-09-23 ~ 2015-09-09
    IIF 36 - Director → ME
  • 11
    AMALGAMATED CAPITAL ENTERPRISES LIMITED - 2014-01-21
    icon of address C/o Twm Solicitors Llp, 65 Woodbridge Road, Guildford, Surrey, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -164,482 GBP2021-05-31
    Officer
    icon of calendar 2022-11-01 ~ 2024-05-10
    IIF 53 - Director → ME
  • 12
    icon of address C/o Rendall And Rittner Limited, 13b St. George Wharf, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    345 GBP2023-12-31
    Officer
    icon of calendar 2014-06-16 ~ 2022-03-08
    IIF 73 - Director → ME
  • 13
    LOCALSQUARE PROPERTY MANAGEMENT LIMITED - 2000-04-13
    icon of address Unit 2 Buckingham Court, Rectory Lane, Loughton, Essex, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2002-12-13 ~ 2006-01-11
    IIF 77 - Secretary → ME
  • 14
    icon of address Redwood Estate Management Ltd Gunnery House, 9 Gunnery Terrace, The Royal Arsenal, England
    Active Corporate (3 parents)
    Equity (Company account)
    34,452 GBP2024-12-31
    Officer
    icon of calendar 2016-12-06 ~ 2021-07-19
    IIF 71 - Director → ME
  • 15
    icon of address C/o Rendall And Rittner Limited, 13b St. George Wharf, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    icon of calendar 2016-08-23 ~ 2022-03-08
    IIF 4 - Director → ME
  • 16
    icon of address Telford House Queensgate, Britannia Road, Waltham Cross, Hertfordshire
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2015-09-19 ~ 2022-03-08
    IIF 44 - Director → ME
  • 17
    icon of address Telford House Queensgate, Britannia Road, Waltham Cross, Hertfordshire
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2017-02-13 ~ 2022-03-08
    IIF 43 - Director → ME
  • 18
    UNITED HOUSE CITY NORTH LIMITED - 2015-11-10
    CITY NORTH DEVELOPMENTS LIMITED - 2013-01-21
    icon of address Telford House Britannia Road, Queensgate, Waltham Cross, Hertfordshire
    Active Corporate (6 parents)
    Officer
    icon of calendar 2015-11-03 ~ 2022-03-15
    IIF 32 - Director → ME
  • 19
    icon of address Telford House Britannia Road, Queensgate, Waltham Cross, Hertfordshire, England
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2015-11-03 ~ 2022-03-15
    IIF 35 - Director → ME
  • 20
    icon of address Telford House Britannia Road, Queensgate, Waltham Cross, Hertfordshire, England
    Active Corporate (6 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2015-11-03 ~ 2022-03-08
    IIF 34 - Director → ME
  • 21
    icon of address C/o Jfm Block & Estate Management Middlesex House, 130 College Road, Harrow, England
    Active Corporate (6 parents)
    Equity (Company account)
    371 GBP2024-02-28
    Officer
    icon of calendar 2008-02-15 ~ 2016-12-22
    IIF 55 - Director → ME
  • 22
    TELFORD HOMES (BRENTFORD) LIMITED - 2018-03-23
    icon of address 10 Fleet Place, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2017-11-27 ~ 2019-02-25
    IIF 8 - Director → ME
  • 23
    icon of address Fisher House, 84 Fisherton Street, Salisbury, England
    Active Corporate (4 parents)
    Equity (Company account)
    49 GBP2024-09-30
    Officer
    icon of calendar 2014-09-15 ~ 2018-10-15
    IIF 74 - Director → ME
  • 24
    UHD GALLIONS LIMITED - 2015-10-07
    AZALEA DRIVE DEVELOPMENTS LIMITED - 2015-08-16
    icon of address Telford House Queensgate, Britannia Road, Waltham Cross, England
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2016-07-26 ~ 2022-03-08
    IIF 45 - Director → ME
  • 25
    icon of address Telford House Queensgate, Britannia Road, Waltham Cross, Herts
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2018-10-25 ~ 2022-03-08
    IIF 9 - Director → ME
  • 26
    icon of address C/o Rendall And Rittner Limited, 13b St. George Wharf, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    191 GBP2024-08-31
    Officer
    icon of calendar 2013-08-28 ~ 2018-10-17
    IIF 65 - Director → ME
  • 27
    icon of address Telford House Queensgate, Britannia Road, Waltham Cross, Hertfordshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2011-07-04 ~ 2022-03-08
    IIF 46 - Director → ME
    icon of calendar 2004-05-17 ~ 2022-03-08
    IIF 79 - Secretary → ME
  • 28
    icon of address 2 Buckingham Court, Rectory Lane, Loughton, England
    Active Corporate (4 parents)
    Equity (Company account)
    27 GBP2024-09-30
    Officer
    icon of calendar 2014-09-15 ~ 2018-05-21
    IIF 70 - Director → ME
  • 29
    icon of address Network House, Station Road, Maldon, England
    Active Corporate (3 parents)
    Equity (Company account)
    61 GBP2023-12-24
    Officer
    icon of calendar 2013-05-22 ~ 2017-12-20
    IIF 62 - Director → ME
  • 30
    icon of address C/o Rendall And Rittner Limited, 13b St. George Wharf, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    icon of calendar 2016-02-15 ~ 2022-03-08
    IIF 38 - Director → ME
  • 31
    icon of address Telford House Queensgate, Britannia Road, Waltham Cross, Hertfordshire, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2015-04-02 ~ 2022-03-08
    IIF 47 - Director → ME
  • 32
    icon of address C/o Jsg Block Management Ltd, Spaces, The Charter Building, Charter Place, Uxbridge, England
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2023-06-30
    Officer
    icon of calendar 2008-10-01 ~ 2014-06-10
    IIF 26 - Director → ME
  • 33
    icon of address C/o Rendall And Rittner Limited, 13b St. George Wharf, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    283 GBP2024-02-28
    Officer
    icon of calendar 2013-02-13 ~ 2017-03-07
    IIF 61 - Director → ME
  • 34
    icon of address 29-35 West Ham Lane, Stratford, London
    Active Corporate (3 parents)
    Equity (Company account)
    241 GBP2025-02-28
    Officer
    icon of calendar 2010-03-30 ~ 2013-03-07
    IIF 59 - Director → ME
  • 35
    icon of address 266 Kingsland Road, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    63 GBP2024-06-30
    Officer
    icon of calendar 2013-06-06 ~ 2018-02-15
    IIF 69 - Director → ME
  • 36
    icon of address C/o Pod Group Services Limited First Floor, Unit 1, Elstree Gate, Elstree Way, Borehamwood, Hertfordshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-09-30
    Officer
    icon of calendar 2007-12-07 ~ 2013-04-26
    IIF 16 - Director → ME
  • 37
    icon of address 167 Turners Hill, Cheshunt, Waltham Cross, England
    Active Corporate (11 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    icon of calendar 2016-07-15 ~ 2020-12-07
    IIF 1 - Director → ME
  • 38
    icon of address 167 Turners Hill, Cheshunt, Waltham Cross, England
    Active Corporate (9 parents)
    Equity (Company account)
    0 GBP2024-02-28
    Officer
    icon of calendar 2017-02-02 ~ 2020-12-07
    IIF 30 - Director → ME
  • 39
    icon of address Ch Estate Management Limited, Unit 2 Buckingham Court, Rectory Lane, Loughton, Essex
    Active Corporate (7 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2009-10-28 ~ 2014-06-10
    IIF 72 - Director → ME
    icon of calendar 2009-10-28 ~ 2014-06-10
    IIF 85 - Secretary → ME
  • 40
    icon of address Telford House Queensgate, Britannia Road, Waltham Cross, Herts
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2017-09-28 ~ 2022-03-08
    IIF 48 - Director → ME
  • 41
    icon of address C/o Rendall & Rittner Ltd., 13b St. George Wharf, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    182 GBP2023-12-24
    Officer
    icon of calendar 2014-03-28 ~ 2022-03-08
    IIF 68 - Director → ME
  • 42
    icon of address 11 Burford Road Suite 111, Stratford, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-03-17 ~ 2017-02-02
    IIF 28 - Director → ME
  • 43
    icon of address C/o Rendall And Rittner Limited, 13b St. George Wharf, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    icon of calendar 2012-03-06 ~ 2022-03-08
    IIF 67 - Director → ME
  • 44
    icon of address 23 Savile Row, London, England, England
    Active Corporate (5 parents)
    Equity (Company account)
    2,580,952 GBP2023-12-31
    Officer
    icon of calendar 2019-09-26 ~ 2022-03-08
    IIF 10 - Director → ME
  • 45
    icon of address Telford House, Queensgate, Waltham Cross, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2022-02-02 ~ 2022-03-08
    IIF 12 - Director → ME
  • 46
    icon of address Telford House Queensgate, Britannia Road, Waltham Cross, Herts
    Active Corporate (4 parents)
    Officer
    icon of calendar 2018-12-18 ~ 2022-03-08
    IIF 11 - Director → ME
  • 47
    icon of address Telford House Queensgate, Britannia Road, Waltham Cross, Herts
    Active Corporate (4 parents)
    Officer
    icon of calendar 2020-03-16 ~ 2022-03-08
    IIF 7 - Director → ME
  • 48
    icon of address Telford House Queensgate, Britannia Road, Waltham Cross, Herts
    Active Corporate (4 parents)
    Equity (Company account)
    2 GBP2020-12-31
    Officer
    icon of calendar 2020-02-05 ~ 2022-03-08
    IIF 6 - Director → ME
  • 49
    icon of address Telford House Queensgate, Britannia Road, Waltham Cross, Hertfordshire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2008-10-21 ~ 2009-06-01
    IIF 84 - Secretary → ME
  • 50
    icon of address Telford House, Queens Gate, Waltham Cross, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2021-01-22 ~ 2022-03-08
    IIF 40 - Director → ME
  • 51
    icon of address Telford House Queensgate, Britannia Road, Waltham Cross, Hertfordshire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2008-10-21 ~ 2009-06-01
    IIF 82 - Secretary → ME
  • 52
    BALFRON TOWERS LIMITED - 2015-10-26
    UHD BALFRON TOWERS LIMITED - 2015-10-07
    icon of address Telford House Britannia Road, Queens Gate, Waltham Cross, Hertfordshire, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2015-09-19 ~ 2022-03-08
    IIF 31 - Director → ME
  • 53
    CHRISP STREET LIMITED - 2015-10-26
    UHD CHRISP STREET LIMITED - 2015-10-07
    icon of address Telford House Queensgate, Britannia Road, Waltham Cross, Herts, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2015-09-18 ~ 2022-03-15
    IIF 49 - Director → ME
  • 54
    CITY NORTH (HOLDINGS) LIMITED - 2015-11-03
    UHD CITY NORTH LIMITED - 2015-10-07
    icon of address Telford House Queens Gate, Britannia Road, Waltham Cross, Hertfordshire, England
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2015-09-19 ~ 2022-03-15
    IIF 39 - Director → ME
  • 55
    TELFORD HOMES PLC - 2019-10-10
    TENCHAIN HOMES PLC - 2001-01-16
    icon of address Telford House Queensgate, Britannia Road, Waltham Cross, Hertfordshire
    Active Corporate (2 parents, 25 offsprings)
    Officer
    icon of calendar 2003-01-02 ~ 2022-06-17
    IIF 22 - Director → ME
  • 56
    REGENERATION DEVELOPMENTS HOLDINGS LIMITED - 2015-10-26
    UHD PARKER HOUSE DEVELOPMENTS LIMITED - 2015-08-16
    icon of address Telford House Britannia Road, Queensgate, Waltham Cross, Hertfordshire, England
    Active Corporate (4 parents, 3 offsprings)
    Officer
    icon of calendar 2015-09-19 ~ 2022-03-15
    IIF 33 - Director → ME
  • 57
    TERRACE HILL GROUP PLC - 2014-05-21
    CAPITALTECH PLC - 2002-09-23
    PROPERTY & CAPITAL GROUP PLC - 2000-05-25
    NEILL CLERK GROUP PLC - 1998-12-22
    PARK CIRCUS LIMITED - 1994-10-04
    icon of address 4th Floor 115 George Street, Edinburgh, United Kingdom
    Active Corporate (8 parents, 32 offsprings)
    Officer
    icon of calendar 2017-09-01 ~ 2021-01-21
    IIF 56 - Director → ME
  • 58
    icon of address 266 Kingsland Road, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    icon of calendar 2005-09-06 ~ 2015-02-12
    IIF 18 - Director → ME
    icon of calendar 2005-09-06 ~ 2008-03-26
    IIF 80 - Secretary → 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.