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

Mcardle, James Gerard

    Related profiles found in government register
  • Mcardle, James Gerard
    Irish building director born in December 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12 Framewood Manor, Fulmer Stoke Poges, Slough, Berkshire, SL2 4QR

      IIF 1
  • Mcardle, James Gerard
    Irish company director born in December 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Trinity Court, Church Street, Rickmansworth, WD3 1RT, England

      IIF 2
    • icon of address 12 Framewood Manor, Fulmer Stoke Poges, Slough, Berkshire, SL2 4QR

      IIF 3 IIF 4 IIF 5
    • icon of address 2, Framewood Manor, Fulmer Stoke Poges, Slough, Berkshire, SL2 4QR

      IIF 6
    • icon of address 2, Framewood Manor, Fulmer Stoke Poges, Slough, Bucks, SL2 4QR, United Kingdom

      IIF 7
  • Mcardle, James Gerard
    Irish director born in December 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ferns Barn, Ferns Barn, Great Hampden, Great Missenden, HP169RG, England

      IIF 8
    • icon of address Mercer And Hole, Trinity Court, Church Street, Rickmansworth, Herts, WD3 1RT, England

      IIF 9
    • icon of address Trinity Court, Church Street, Rickmansworth, WD3 1RT, England

      IIF 10 IIF 11
    • icon of address 12 Framewood Manor, Fulmer Stoke Poges, Slough, Berkshire, SL2 4QR

      IIF 12 IIF 13 IIF 14
  • Mcardle, James Gerard
    Irish property developer born in December 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Mercer & Hole, Trinity Court, Church Street, Rickmansworth, WD3 1RT, United Kingdom

      IIF 15 IIF 16 IIF 17
    • icon of address Trinity Court, Church Street, Rickmansworth, WD3 1RT, England

      IIF 18
  • Mcardle, James
    Irish civil engineer born in August 1942

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Parkwood Stud, Aston Park Aston Rowant, Watlington, Oxfordshire, OX49 5SP

      IIF 19 IIF 20
  • Mcardle, James
    Irish company director born in August 1942

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1-2 Thames Park, Lester Way, Wallingford, OX10 9TA, United Kingdom

      IIF 21
    • icon of address Parkwood Stud, Aston Park Aston Rowant, Watlington, Oxfordshire, OX49 5SP

      IIF 22 IIF 23
  • Mcardle, James
    Irish contractor born in August 1942

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Parkwood Stud, Aston Park Aston Rowant, Watlington, Oxfordshire, OX49 5SP

      IIF 24
  • Mcardle, James
    Irish director born in August 1942

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Parkwood Stud, Aston Park Aston Rowant, Watlington, Oxfordshire, OX49 5SP

      IIF 25 IIF 26 IIF 27
    • icon of address Parkwood Stud, Aston Rowant, Watlington, Oxon, OX49 5SP

      IIF 29
    • icon of address Parkwood Stud, Aston Rowant, Watlington, Oxon, OX49 5SP, England

      IIF 30 IIF 31
    • icon of address Parkwood Stud, Aston Rowant, Watlington, Oxon, OX49 5SP, United Kingdom

      IIF 32 IIF 33
  • Mcardle, James Gerard
    Irish building manager born in December 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ferns Barn, Great Hampden, Great Missenden, Buckinghamshire, HP16 9RG, United Kingdom

      IIF 34
  • Mcardle, James Gerard
    Irish company director born in December 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Trinity Court, Church Street, Rickmansworth, WD3 1RT, England

      IIF 35
  • Mcardle, James Gerard
    Irish construction born in December 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ferns Barn, Great Hampden, Nr Great Missenden, Buckinghamshire, HP16 9RG, England

      IIF 36
  • Mcardle, James Gerard
    Irish director born in December 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Sedges Farmhouse, Nags Head Lane, Prestwood, Great Missenden, Buckinghamshire, HP16 0HQ, England

      IIF 37
  • Mcardle, James Gerard
    Irish property developer born in December 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ferns Barn, Great Hampden, Great Missenden, Buckinghamshire, HP16 9RG, United Kingdom

      IIF 38 IIF 39
    • icon of address Ferns Barn, Great Hampden, Great Missenden, HP16 9RG, England

      IIF 40
    • icon of address C/o Mercer & Hole, Trinity Court, Church Street, Rickmansworth, WD3 1RT, United Kingdom

      IIF 41 IIF 42 IIF 43
  • Mcardle, James Gerrard
    Irish civil engineer born in December 1967

    Registered addresses and corresponding companies
    • icon of address Louise Cottage, Hollybush Hill, Stoke Poges, Buckinghamshire, SL2 4QB

      IIF 44
  • Mr James Gerard Mcardle
    Irish born in December 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ferns Barn, Ferns Barn, Great Hampden, Great Missenden, HP16 9RG, England

      IIF 45
    • icon of address C/o Mercer & Hole, Trinity Court, Church Street, Rickmansworth, WD3 1RT, United Kingdom

      IIF 46
    • icon of address Mercer And Hole, Trinity Court, Church Street, Rickmansworth, Herts, WD3 1RT, England

      IIF 47
    • icon of address Trinity Court, Church Street, Rickmansworth, WD3 1RT, England

      IIF 48 IIF 49
  • Mr James Mcardle
    Irish born in August 1942

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Mercer & Hole, Trinity Court, Church Street, Rickmansworth, WD3 1RT, United Kingdom

      IIF 50
    • icon of address 1-2 Thames Park, Lester Way, Wallingford, OX10 9TA, United Kingdom

      IIF 51
  • James Gerard Mcardle
    Irish born in December 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ferns Barn, Great Hampden, Great Missenden, Buckinghamshire, HP16 9RG, United Kingdom

      IIF 52
  • Mcardle, James
    Irish directorship born in December 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Trinity Court, Church Street, Rickmansworth, WD3 1RT, England

      IIF 53
  • Mcardle, James Gerard
    Irish

    Registered addresses and corresponding companies
    • icon of address Unit 16, Manor Courtyard, Hughenden Avenue, High Wycombe, Buckinghamshire, HP13 5RE, England

      IIF 54
  • Mcardle, James Gerard
    Irish civil engineer

    Registered addresses and corresponding companies
    • icon of address Ferns Barn, Great Hampden, Great Missenden, Buckinghamshire, HP16 9RG, United Kingdom

      IIF 55
  • Mcardle, James Gerard
    Irish company secretary

    Registered addresses and corresponding companies
    • icon of address C/o Wren Projects, Po Box 875, Great Missenden, Buckinghamshire, HP16 6AX, England

      IIF 56
  • Mcardle, James Gerard
    Irish director

    Registered addresses and corresponding companies
    • icon of address Ferns Barn, Great Hampden, Great Missenden, Buckinghamshire, HP16 9RG, United Kingdom

      IIF 57
    • icon of address 2, Framewood Manor, Fulmer Stoke Poges, Slough, Berkshire, SL2 4QR

      IIF 58
    • icon of address 2, Framewood Manor, Fulmer Stoke Poges, Slough, Berkshire, SL2 4QR, United Kingdom

      IIF 59
  • Mcardle, James Gerrard

    Registered addresses and corresponding companies
    • icon of address Louise Cottage, Hollybush Hill, Stoke Poges, Buckinghamshire, SL2 4QB

      IIF 60
  • Mr James Gerard Mcardle
    Irish born in December 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Wren Projects, Po Box 875, Great Missenden, Buckinghamshire, HP16 6AX, England

      IIF 61
    • icon of address Ferns Barn, Great Hampden, Great Missenden, HP16 9RG, England

      IIF 62
    • icon of address 16, Manor Courtyard, Hughenden Avenue, High Wycombe, Bucks, HP13 5RE, England

      IIF 63
    • icon of address Batchworth House, Batchworth Place, Church Street, Rickmansworth, Hertfordshire, WD3 1JE

      IIF 64
    • icon of address C/o Mercer & Hole, Trinity Court, Church Street, Rickmansworth, WD3 1RT, United Kingdom

      IIF 65 IIF 66 IIF 67
    • icon of address Trinity Court, Church Street, Rickmansworth, WD3 1RT, England

      IIF 68 IIF 69
  • Mr James Gerard Mcardle
    Irish born in November 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ferns Barn, Great Hampden, Great Missenden, HP16 9RG, England

      IIF 70
  • James Gerard Mcardle
    Irish born in December 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Mercer & Hole, Church Street, Rickmansworth, WD3 1RT, England

      IIF 71
  • Mcardle, James
    British

    Registered addresses and corresponding companies
    • icon of address 2, Framewood Manor, Framewood Road, Fulmer, Buckinghamshire, SL2 4QR

      IIF 72
child relation
Offspring entities and appointments
Active 28
  • 1
    icon of address Trinity Court, Church Street, Rickmansworth, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    icon of calendar 2020-03-13 ~ now
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2020-03-13 ~ now
    IIF 63 - Ownership of shares – 75% or moreOE
    IIF 63 - Ownership of voting rights - 75% or moreOE
    IIF 63 - Right to appoint or remove directorsOE
  • 2
    A199 CENTRAL HUB LIMITED - 2007-04-30
    icon of address Orchehill Chambers, Packhorse Road, Gerrards Cross, Buckinghamshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-04-11 ~ dissolved
    IIF 6 - Director → ME
    icon of calendar 2008-08-26 ~ dissolved
    IIF 58 - Secretary → ME
  • 3
    icon of address Orchehill Chambers, Packhorse Road, Gerrards Cross, Buckinghamshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-07-09 ~ dissolved
    IIF 13 - Director → ME
    icon of calendar 2008-07-09 ~ dissolved
    IIF 72 - Secretary → ME
  • 4
    icon of address Trinity Court, Church Street, Rickmansworth, England
    Active Corporate (3 parents)
    Equity (Company account)
    -7,156 GBP2024-06-30
    Officer
    icon of calendar 2020-03-20 ~ now
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2019-02-21 ~ now
    IIF 68 - Ownership of shares – 75% or moreOE
    IIF 68 - Ownership of voting rights - 75% or moreOE
    IIF 68 - Right to appoint or remove directorsOE
  • 5
    icon of address Trinity Court, Church Street, Rickmansworth, England
    Active Corporate (2 parents)
    Equity (Company account)
    -114,300 GBP2024-11-30
    Officer
    icon of calendar 2022-11-07 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2022-11-07 ~ now
    IIF 69 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 69 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address 34 Denby Buildings Regent Grove, Leamington Spa, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2025-05-15 ~ now
    IIF 62 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address Trinity Court, Church Street, Rickmansworth, Hertfordshire, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-05-18 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2024-05-18 ~ now
    IIF 45 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 45 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    JMA PRODUCTS LIMITED - 2014-05-27
    CAMPDEN HOMES SW LIMITED - 2019-05-17
    icon of address C/o Mercer & Hole Trinity Court, Church Street, Rickmansworth, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -9,463 GBP2024-04-30
    Officer
    icon of calendar 2013-04-09 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 46 - Ownership of shares – 75% or moreOE
    IIF 46 - Ownership of voting rights - 75% or moreOE
    IIF 46 - Right to appoint or remove directorsOE
  • 9
    EMBLEM CONSTRUCTION LIMITED - 2018-03-23
    icon of address Trinity Court, Church Street, Rickmansworth, England
    Active Corporate (3 parents)
    Equity (Company account)
    84,378 GBP2024-03-31
    Officer
    icon of calendar 2019-02-12 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2019-02-12 ~ now
    IIF 71 - Ownership of shares – 75% or moreOE
    IIF 71 - Right to appoint or remove directorsOE
    IIF 71 - Ownership of voting rights - 75% or moreOE
  • 10
    icon of address Trinity Court, Church Street, Rickmansworth, England
    Active Corporate (3 parents)
    Equity (Company account)
    -55,868 GBP2024-05-31
    Officer
    icon of calendar 2021-05-21 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2021-05-21 ~ now
    IIF 49 - Right to appoint or remove directorsOE
    IIF 49 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 49 - Ownership of shares – More than 50% but less than 75%OE
  • 11
    icon of address C/o Mercer & Hole Trinity Court, Church Street, Rickmansworth, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    111,444 GBP2024-12-31
    Officer
    icon of calendar 2018-03-10 ~ now
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2022-11-15 ~ now
    IIF 65 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 65 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    icon of address Flat 7 Folgate Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -12,250 GBP2024-01-31
    Officer
    icon of calendar 2023-09-14 ~ now
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2023-08-14 ~ now
    IIF 70 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    icon of address C/o Mercer & Hole Trinity Court, Church Street, Rickmansworth, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    933,410 GBP2024-03-31
    Officer
    icon of calendar 2004-11-30 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 66 - Ownership of shares – 75% or moreOE
    IIF 66 - Ownership of voting rights - 75% or moreOE
  • 14
    icon of address Ferns Barn, Great Hampden, Great Missenden, Buckinghamshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-03-28 ~ dissolved
    IIF 7 - Director → ME
  • 15
    icon of address Mercer And Hole Trinity Court, Church Street, Rickmansworth, Herts, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-04-30
    Officer
    icon of calendar 2017-04-12 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2017-04-12 ~ dissolved
    IIF 47 - Has significant influence or control over the trustees of a trustOE
    IIF 47 - Right to appoint or remove directors as a member of a firmOE
    IIF 47 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 47 - Right to appoint or remove directorsOE
    IIF 47 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 47 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 47 - Ownership of voting rights - 75% or moreOE
    IIF 47 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 47 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 47 - Ownership of shares – 75% or moreOE
  • 16
    icon of address 72 London Road St Albans, Hertfordshire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 1999-12-01 ~ dissolved
    IIF 34 - Director → ME
    icon of calendar 1997-12-10 ~ dissolved
    IIF 23 - Director → ME
  • 17
    icon of address 21 Lombard Street, London
    Dissolved Corporate (4 parents)
    Equity (Company account)
    2,353,849 GBP2021-12-31
    Officer
    icon of calendar 2018-03-11 ~ dissolved
    IIF 42 - Director → ME
  • 18
    CAMPDEN PROPERTIES LIMITED - 2013-12-05
    icon of address 21 Lombard Street, London
    Dissolved Corporate (4 parents)
    Equity (Company account)
    840,044 GBP2021-12-31
    Officer
    icon of calendar 2013-12-02 ~ dissolved
    IIF 17 - Director → ME
  • 19
    icon of address 21 Lombard Street, London
    Dissolved Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    8,581 GBP2021-12-31
    Officer
    icon of calendar 2018-03-10 ~ dissolved
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2018-03-10 ~ dissolved
    IIF 67 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 67 - Ownership of shares – More than 25% but not more than 50%OE
  • 20
    icon of address 1-2 Thames Park Lester Way, Wallingford, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    15,580 GBP2024-12-31
    Officer
    icon of calendar 2018-03-10 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2018-03-10 ~ now
    IIF 51 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 51 - Ownership of shares – More than 25% but not more than 50%OE
  • 21
    icon of address 1-2 Thames Park, Lester Way, Wallingford, Oxon
    Active Corporate (8 parents)
    Equity (Company account)
    3,220,786 GBP2024-12-31
    Officer
    icon of calendar 2003-02-04 ~ now
    IIF 27 - Director → ME
  • 22
    icon of address C/o Mercer & Hole Trinity Court, Church Street, Rickmansworth, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -411,496 GBP2023-12-31
    Officer
    icon of calendar 2009-09-25 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 50 - Has significant influence or controlOE
  • 23
    icon of address Ferns Barn, Great Hampden, Great Missenden, Buckinghamshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-10-11 ~ dissolved
    IIF 59 - Secretary → ME
  • 24
    icon of address The Financial Management Centre, Unit 16 Manor Courtyard, Hughenden Avenue, High Wycombe, Buckinghamshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -1,029 GBP2019-03-31
    Officer
    icon of calendar 2003-10-20 ~ dissolved
    IIF 55 - Secretary → ME
  • 25
    icon of address Trinity Court, Church Street, Rickmansworth, England
    Active Corporate (3 parents)
    Equity (Company account)
    102,204 GBP2024-12-31
    Officer
    icon of calendar 2015-11-16 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 48 - Ownership of shares – 75% or moreOE
    IIF 48 - Ownership of voting rights - 75% or moreOE
    IIF 48 - Right to appoint or remove directorsOE
  • 26
    icon of address 340-342 Athlon Road, Wembley, Middlesex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-08-21 ~ dissolved
    IIF 56 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 61 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 61 - Ownership of shares – More than 25% but not more than 50%OE
  • 27
    icon of address Batchworth House, Batchworth Place, Church Street, Rickmansworth, Hertfordshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-06-25 ~ dissolved
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 52 - Ownership of voting rights - 75% or moreOE
    IIF 52 - Ownership of shares – 75% or moreOE
  • 28
    CAMPDEN HOMES LTD - 2014-06-26
    icon of address Batchworth House, Batchworth Place, Church Street, Rickmansworth, Hertfordshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    35 GBP2019-07-31
    Officer
    icon of calendar 2013-07-15 ~ dissolved
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 64 - Right to appoint or remove directorsOE
    IIF 64 - Ownership of voting rights - 75% or moreOE
    IIF 64 - Ownership of shares – 75% or moreOE
Ceased 14
  • 1
    icon of address Mcardle House, Mcardle Way Colnbrook, Slough, Berkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-12-17 ~ 2008-02-01
    IIF 3 - Director → ME
    icon of calendar 2002-05-13 ~ 2008-02-01
    IIF 28 - Director → ME
  • 2
    RED ESTATES LIMITED - 2007-03-05
    icon of address Orchard House Field End Lane, The Lee, Great Missenden, England
    Active Corporate (1 parent)
    Equity (Company account)
    -8,118 GBP2021-03-31
    Officer
    icon of calendar 2006-09-01 ~ 2015-12-31
    IIF 37 - Director → ME
    icon of calendar 2006-09-01 ~ 2017-01-12
    IIF 54 - Secretary → ME
  • 3
    icon of address 8 2nd Floor, Holland Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-03-19 ~ 2014-03-25
    IIF 36 - Director → ME
  • 4
    icon of address Benson House, 33 Wellington Street, Leeds, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1996-05-24 ~ 2008-02-01
    IIF 24 - Director → ME
  • 5
    JAMES MC ARDLE CONTRACTS (GREENFORD) LIMITED - 1983-11-21
    icon of address Central Square, 8th Floor, 29 Wellington Street, Leeds
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1993-09-28 ~ 2008-02-01
    IIF 1 - Director → ME
    icon of calendar ~ 2008-02-01
    IIF 26 - Director → ME
  • 6
    MCARDLE ENVIRONMENTAL SERVICES LIMITED - 1998-03-26
    icon of address Central Square 8th Floor, 29 Wellington Street, Leeds
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-04-30 ~ 2008-02-01
    IIF 4 - Director → ME
    icon of calendar 1997-12-19 ~ 2008-02-01
    IIF 19 - Director → ME
  • 7
    CAMPDEN PROPERTIES LIMITED - 2013-12-05
    icon of address 21 Lombard Street, London
    Dissolved Corporate (4 parents)
    Equity (Company account)
    840,044 GBP2021-12-31
    Officer
    icon of calendar 2013-12-02 ~ 2014-05-29
    IIF 32 - Director → ME
    icon of calendar 2016-05-18 ~ 2020-02-21
    IIF 31 - Director → ME
  • 8
    icon of address 1-2 Thames Park, Lester Way, Wallingford, Oxon
    Active Corporate (8 parents)
    Equity (Company account)
    3,220,786 GBP2024-12-31
    Officer
    icon of calendar 1999-01-07 ~ 2002-09-28
    IIF 20 - Director → ME
    IIF 44 - Director → ME
  • 9
    icon of address Benson House, 33 Wellington Street, Leeds, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1997-01-22 ~ 2008-02-01
    IIF 14 - Director → ME
    icon of calendar 1996-09-23 ~ 2008-02-01
    IIF 25 - Director → ME
  • 10
    MCARDLE ENVIRONMENTAL LIMITED - 1996-10-30
    icon of address Central Square 8th Floor, 29 Wellington Street, Leeds
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1995-07-31 ~ 2008-02-01
    IIF 22 - Director → ME
    IIF 5 - Director → ME
  • 11
    icon of address Unit 8 Wharfside, Rosemont Road, Wembley, England
    Active Corporate (3 parents)
    Equity (Company account)
    15,417 GBP2024-05-31
    Officer
    icon of calendar 2006-09-01 ~ 2009-03-11
    IIF 12 - Director → ME
    icon of calendar 2002-06-06 ~ 2003-05-01
    IIF 60 - Secretary → ME
  • 12
    83 THE AVENUE LTD - 2007-09-21
    icon of address Orchard House Field Farm Lane, The Lee, Great Missenden, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2020-12-31
    Officer
    icon of calendar 2006-10-06 ~ 2013-10-04
    IIF 57 - Secretary → ME
  • 13
    icon of address C/o Mercer & Hole Trinity Court, Church Street, Rickmansworth, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    23,478 GBP2023-12-31
    Officer
    icon of calendar 2011-02-25 ~ 2023-12-08
    IIF 30 - Director → ME
  • 14
    CAMPDEN HOMES LTD - 2014-06-26
    icon of address Batchworth House, Batchworth Place, Church Street, Rickmansworth, Hertfordshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    35 GBP2019-07-31
    Officer
    icon of calendar 2013-07-15 ~ 2013-07-15
    IIF 33 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.