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

Barlow, Timothy Spencer

    Related profiles found in government register
  • Barlow, Timothy Spencer
    British student born in December 1967

    Registered addresses and corresponding companies
    • icon of address Hartley Mead, Hartley Park Farm Selborne Road, Alton, Hampshire, GU34 3HP

      IIF 1
  • Barlow, Timothy Spencer
    British surveyor born in December 1967

    Registered addresses and corresponding companies
  • Barlow, Timothy Spencer
    born in December 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Castle Chambers, 43 Castle Street, Liverpool, L2 9TL

      IIF 9
    • icon of address Centurion Court, 83 Camp Road, St. Albans, Herts, AL1 5JN

      IIF 10
    • icon of address Pimms Farm, Stanton Harcourt, Witney, Oxfordshire, OX29 5AR, England

      IIF 11
    • icon of address Pimms Farm, West End, Stanton Harcourt, Witney, Oxon, OX29 5AR

      IIF 12
  • Barlow, Timothy Spencer
    British chartered surveyor born in December 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Pimms Farm, Stanton Harcourt, West End, Witney, Oxon, OX29 5AR, United Kingdom

      IIF 13
    • icon of address Pimms Farm, West End, Stanton Harcourt, Witney, Ox29 5ar, OX29 5AR

      IIF 14
    • icon of address Pimms Farm, West End, Stanton Harcourt, Witney, Oxon, OX29 5AR, England

      IIF 15
  • Barlow, Timothy Spencer
    British company director born in December 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Duke Street, St James's, London, SW1Y 6BN, England

      IIF 16 IIF 17 IIF 18
    • icon of address 6, Duke Street, St James's, London, SW1Y 6BN, United Kingdom

      IIF 20
    • icon of address Standbrook House, 2-5 Old Bond Street, London, W1S 4PD, England

      IIF 21 IIF 22 IIF 23
    • icon of address Pimms Farm, Stanton Harcourt, Whitney, Oxfordshire, OX29 5AR, United Kingdom

      IIF 25
    • icon of address Pimms Farm, West End, Stanton Harcourt, Witney, Ox29 5ar, OX29 5AR, England

      IIF 26
  • Barlow, Timothy Spencer
    British consultant born in December 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Pimms Farm, Stanton Harcourt, Witney, OX29 5AR, England

      IIF 27
  • Barlow, Timothy Spencer
    British director born in December 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Shalden Park Steading, Shalden, Alton, Hampshire, GU34 4DS

      IIF 28 IIF 29 IIF 30
    • icon of address Shalden Park Steading, Shalden, Alton, Hampshire, GU34 4DS, England

      IIF 31
    • icon of address 6, Duke Street, St James's, London, SW1Y 6BN, England

      IIF 32
    • icon of address 6, Duke Street, St James's, London, SW1Y 6BN, United Kingdom

      IIF 33 IIF 34 IIF 35
    • icon of address Pimms Farm, Stanton Harcourt, Witney, Oxfordshire, OX29 5AR, United Kingdom

      IIF 36
  • Barlow, Timothy Spencer
    British property developer/investor born in December 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Duke Street, London, SW1Y 6BN, England

      IIF 37
  • Barlow, Timothy Spencer
    British surveyor born in December 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Pimms Farm, Stanton Harcourt, Witney, Oxfordshire, OX29 5AR, England

      IIF 38
    • icon of address Pimms Farm, West End, Stanlun Harcourt, Witney, Oxon, OX29 5AR, United Kingdom

      IIF 39
    • icon of address Pimms Farm, West End, Stanton Harcourt, Witney, Oxfordshire, OX29 5AR, United Kingdom

      IIF 40
    • icon of address Pimms Farm, Westend, Stanton Harcourt, Witney, Oxon, OX29 5AR, England

      IIF 41
  • Barlow, Tim Spencer
    British chief operating officer born in December 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ryger House, 11 Arlington Street, London, SW1A 1RD, United Kingdom

      IIF 42
  • Barlow, Tim Spencer
    British company director born in December 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Duke Street, St James’s, London, SW1Y 6BN, United Kingdom

      IIF 43
  • Barlow, Tim Spencer
    British director born in December 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Aztec Financial Services (uk) Limited, Forum 4, Solent Business Park, Parkway South, Whiteley, Fareham, Hampshire, PO15 7AD, England

      IIF 44 IIF 45 IIF 46
    • icon of address 6, Duke Street, St James's, London, SW1Y 6BN, England

      IIF 47
    • icon of address 6, Duke Street, St James’s, London, SW1Y 6BN, United Kingdom

      IIF 48
  • Barlow, Tim Spencer
    British surveyor born in December 1967

    Resident in England

    Registered addresses and corresponding companies
  • Barlow, Timothy Spencer
    British chartered surveyor born in December 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Pimms Farm, West End, Stanton Harcourt, Witney, Oxon, OX29 5AR, England

      IIF 51
  • Barlow, Timothy Spencer
    British company director born in December 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6, Duke Street, St James's, London, SW1Y 6BN, England

      IIF 52
  • Barlow, Timothy Spencer
    British director born in December 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Sterling Ford Centurion Court, 83 Camp Road, St Albans, Hertfordshire, AL1 5JN

      IIF 53
  • Barlow, Tim Spencer
    British director born in December 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Aztec Financial Services (uk) Limited, Forum 4, Solent Business Park, Parkway South, Whiteley, Fareham, Hampshire, PO15 7AD, England

      IIF 54
    • icon of address 6, Duke Street, St James's, London, SW1Y 6BN, United Kingdom

      IIF 55
  • Mr Timothy Spencer Barlow
    British born in December 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Duke Street, St James's, London, SW1Y 6BN, England

      IIF 56
  • Barlow, Timothy
    British director born in December 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6, Duke Street, St James, London, SW1Y 6BN, United Kingdom

      IIF 57
    • icon of address 6, Duke Street, St James's, London, SW1Y 6BN, England

      IIF 58
  • Barlow, Timothy
    British partner born in December 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6, Duke Street, St James's, London, SW1Y 6BN, England

      IIF 59
  • Barlow, Timothy
    British director born in December 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Standbrook House, 2-5 Old Bond Street, London, W1S 4PD, United Kingdom

      IIF 60
  • Mr Tim Spencer Barlow
    British born in December 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Duke Street, London, SW1Y 6BN, England

      IIF 61
    • icon of address 6, Duke Street, St James's, London, SW1Y 6BN, England

      IIF 62 IIF 63 IIF 64
    • icon of address Sterling Ford, Centurion Court, 83 Camp Road, St Albans, Herts, AL1 5JN

      IIF 65
  • Mr Timothy Spencer Barlow
    British born in December 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Sterling Ford Centurion Court, 83 Camp Road, St Albans, Hertfordshire, AL1 5JN

      IIF 66
child relation
Offspring entities and appointments
Active 45
  • 1
    icon of address Shalden Park Steading, Shalden, Alton, Hampshire
    Dissolved Corporate (8 parents)
    Equity (Company account)
    86,239 GBP2020-12-31
    Officer
    icon of calendar 2016-09-08 ~ dissolved
    IIF 29 - Director → ME
  • 2
    icon of address Shalden Park Steading, Shalden, Alton, Hampshire
    Active Corporate (9 parents, 13 offsprings)
    Equity (Company account)
    9,557,642 GBP2022-12-31
    Officer
    icon of calendar 2024-12-11 ~ now
    IIF 30 - Director → ME
  • 3
    CRAVEN PROPCO LIMITED - 2024-10-16
    icon of address 6 Duke Street, St James’s, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2024-01-24 ~ now
    IIF 48 - Director → ME
  • 4
    icon of address Shalden Park Steading, Shalden, Alton, Hampshire, England
    Active Corporate (9 parents, 2 offsprings)
    Officer
    icon of calendar 2020-03-04 ~ now
    IIF 31 - Director → ME
  • 5
    icon of address 6 Duke Street, St James's, London, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    1 GBP2025-02-28
    Officer
    icon of calendar 2020-02-28 ~ now
    IIF 35 - Director → ME
  • 6
    icon of address C/o Duncan Sheard Glass Castle Chambers, 43 Castle Street, Liverpool, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-07-26 ~ dissolved
    IIF 39 - Director → ME
  • 7
    BRAND NEW CO (184) LIMITED - 2003-06-26
    icon of address C/o Dsg, Chartered Accountants Castle Chambers, 43 Castle Street, Liverpool, United Kingdom
    Active Corporate (3 parents, 23 offsprings)
    Profit/Loss (Company account)
    12,949 GBP2023-04-01 ~ 2024-03-31
    Officer
    icon of calendar 2003-06-04 ~ now
    IIF 41 - Director → ME
  • 8
    AGHOCO 1733 LIMITED - 2018-08-02
    icon of address 6 Duke Street, St James's, London, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1 GBP2022-06-30
    Officer
    icon of calendar 2018-08-02 ~ dissolved
    IIF 59 - Director → ME
  • 9
    WOODGROVE PROPERTIES LIMITED - 2018-11-21
    icon of address 6 Duke Street, St James's, London, England
    Active Corporate (6 parents)
    Profit/Loss (Company account)
    55,757 GBP2018-04-01 ~ 2019-03-31
    Officer
    icon of calendar 1997-12-03 ~ now
    IIF 38 - Director → ME
  • 10
    icon of address Castle Chambers, 43 Castle Street, Liverpool
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2013-08-13 ~ dissolved
    IIF 9 - LLP Designated Member → ME
  • 11
    icon of address 6 Duke Street, St James's, London, United Kingdom
    Active Corporate (6 parents, 3 offsprings)
    Equity (Company account)
    87,857 GBP2022-12-31
    Officer
    icon of calendar 2022-01-20 ~ now
    IIF 33 - Director → ME
  • 12
    icon of address Standbrook House, 2-5 Old Bond Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2012-09-10 ~ dissolved
    IIF 23 - Director → ME
  • 13
    TYROLESE (801) LIMITED - 2015-11-24
    icon of address 6 Duke Street, St James's, London, England
    Active Corporate (3 parents, 7 offsprings)
    Equity (Company account)
    2,098,303 GBP2022-12-31
    Officer
    icon of calendar 2015-11-23 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-07-30 ~ now
    IIF 63 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 63 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 14
    ELEPHANT PARK HUB INVESTORCO LIMITED - 2024-10-16
    HUB INVESTMENTS LIMITED - 2024-10-15
    icon of address 6 Duke Street, St James's, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    150 GBP2024-08-31
    Officer
    icon of calendar 2016-08-24 ~ now
    IIF 58 - Director → ME
  • 15
    icon of address C/o Aztec Financial Services (uk) Limited Forum 4, Solent Business Park, Parkway South, Whiteley, Fareham, Hampshire, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2024-11-29 ~ now
    IIF 44 - Director → ME
  • 16
    icon of address C/o Aztec Financial Services (uk) Limited Forum 4, Solent Business Park, Parkway South, Whiteley, Fareham, Hampshire, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2024-07-15 ~ now
    IIF 45 - Director → ME
  • 17
    HUB RESIDENTIAL LIMITED - 2024-09-27
    icon of address 6 Duke Street, St James's, London, England
    Active Corporate (6 parents, 16 offsprings)
    Equity (Company account)
    1,729,035 GBP2022-12-31
    Officer
    icon of calendar 2011-07-08 ~ now
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ now
    IIF 56 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 56 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 18
    AGHOCO 1211 LIMITED - 2014-04-23
    icon of address 6 Duke Street, St James's, London, England
    Dissolved Corporate (7 parents, 2 offsprings)
    Officer
    icon of calendar 2014-04-23 ~ dissolved
    IIF 19 - Director → ME
  • 19
    icon of address C/o Aztec Financial Services (uk) Limited Forum 4, Solent Business Park, Parkway South, Whiteley, Fareham, Hampshire, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2024-11-29 ~ now
    IIF 46 - Director → ME
  • 20
    icon of address C/o Aztec Financial Services (uk) Limited Forum 4, Solent Business Park, Parkway South, Whiteley, Fareham, Hampshire, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2024-07-15 ~ now
    IIF 54 - Director → ME
  • 21
    icon of address Sterling Ford Centurion Court, 83 Camp Road, St Albans, Herts
    Dissolved Corporate (6 parents)
    Equity (Company account)
    2,962,350 GBP2018-12-31
    Person with significant control
    icon of calendar 2017-02-28 ~ dissolved
    IIF 65 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 65 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 22
    icon of address Sterling Ford, Centurion Court 83 Camp Road, St. Albans, Herts
    Dissolved Corporate (8 parents)
    Officer
    icon of calendar 2012-05-24 ~ dissolved
    IIF 10 - LLP Designated Member → ME
  • 23
    icon of address Standbrook House, 2-5 Old Bond Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2014-06-20 ~ dissolved
    IIF 60 - Director → ME
  • 24
    icon of address 6 Duke Street, St James’s, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2022-07-08 ~ now
    IIF 49 - Director → ME
  • 25
    icon of address 6 Duke Street, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2019-03-31
    Officer
    icon of calendar 2018-04-30 ~ dissolved
    IIF 27 - Director → ME
  • 26
    icon of address 6 Duke Street, London, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    401 GBP2016-03-31
    Officer
    icon of calendar 2018-05-21 ~ dissolved
    IIF 37 - Director → ME
  • 27
    LANSDALE INVESTMENTS LIMITED - 2014-05-06
    icon of address 6 Duke Street, London, England
    Active Corporate (3 parents, 19 offsprings)
    Equity (Company account)
    190,316 GBP2024-04-30
    Officer
    icon of calendar 2014-04-28 ~ now
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2016-05-11 ~ now
    IIF 61 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 61 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 28
    RODFIRST LIMITED - 1989-03-01
    icon of address 6 Duke Street, St James's, London, England
    Active Corporate (5 parents, 6 offsprings)
    Equity (Company account)
    26,258,143 GBP2023-03-31
    Officer
    icon of calendar 1995-08-21 ~ now
    IIF 40 - Director → ME
  • 29
    AGHOCO 1360 LIMITED - 2015-12-17
    icon of address 6 Duke Street, St James's, London, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1 GBP2018-12-31
    Officer
    icon of calendar 2015-12-17 ~ dissolved
    IIF 18 - Director → ME
  • 30
    LONDON & AMSTERDAM (GLASGOW) LIMITED - 2008-01-21
    ING RED UK (MAIDENHEAD) LIMITED - 2014-01-06
    BETSHAPE LIMITED - 1999-07-12
    icon of address Smedvig Capital, Ryger House, 11 Arlington Street, London, England
    Active Corporate (8 parents, 1 offspring)
    Officer
    icon of calendar 2018-09-18 ~ now
    IIF 42 - Director → ME
  • 31
    icon of address 6 Duke Street, St James's, London, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2025-03-06 ~ now
    IIF 55 - Director → ME
  • 32
    icon of address 6 Duke Street, St James's, London, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2024-11-13 ~ now
    IIF 34 - Director → ME
  • 33
    AGHOCO 1358 LIMITED - 2015-12-10
    icon of address 6 Duke Street, St James's, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-12-11 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2016-11-12 ~ dissolved
    IIF 62 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 62 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
    IIF 62 - Ownership of shares – More than 25% but not more than 50%OE
  • 34
    icon of address 7 Forres Street, Edinburgh
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2018-05-31
    Officer
    icon of calendar 2014-05-08 ~ dissolved
    IIF 25 - Director → ME
  • 35
    icon of address Castle Chambers, 43 Castle Street, Liverpool, Meseyside
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-06-08 ~ dissolved
    IIF 13 - Director → ME
  • 36
    INHOCO 4029 LIMITED - 2004-12-20
    icon of address Castle Chambers, 43 Castle Street, Liverpool, Merseyside
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    4,698,892 GBP2016-06-30
    Officer
    icon of calendar 2005-02-02 ~ dissolved
    IIF 14 - Director → ME
  • 37
    SQUARESTONE HOOK LIMITED - 2011-10-19
    icon of address Standbrook House, 2-5 Old Bond Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-03-19 ~ dissolved
    IIF 51 - Director → ME
  • 38
    icon of address Sterling Ford Centurion Court, 83 Camp Road, St Albans, Hertfordshire
    Dissolved Corporate (5 parents)
    Profit/Loss (Company account)
    550,110 GBP2020-01-01 ~ 2020-12-31
    Officer
    icon of calendar 2016-09-08 ~ dissolved
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2016-09-08 ~ dissolved
    IIF 66 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 66 - Ownership of shares – More than 25% but not more than 50%OE
  • 39
    SQUARESTONE LIMITED - 2007-03-13
    icon of address 6 Duke Street, St James's, London, England
    Active Corporate (3 parents, 1 offspring)
    Profit/Loss (Company account)
    30,288 GBP2018-04-01 ~ 2019-03-31
    Officer
    icon of calendar 2003-03-14 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2017-03-13 ~ now
    IIF 64 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 64 - Ownership of shares – More than 25% but not more than 50%OE
  • 40
    icon of address 1 Radian Court, Knowlhill, Milton Keynes
    Dissolved Corporate (5 parents)
    Total Assets Less Current Liabilities (Company account)
    -4,083,027 GBP2016-03-31
    Officer
    icon of calendar 2007-02-23 ~ dissolved
    IIF 15 - Director → ME
  • 41
    AGHOCO 1115 LIMITED - 2012-07-03
    icon of address Standbrook House, 2-5 Old Bond Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2012-07-02 ~ dissolved
    IIF 24 - Director → ME
  • 42
    AGHOCO 1114 LIMITED - 2012-07-03
    icon of address Standbrook House, 2-5 Old Bond Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2012-07-02 ~ dissolved
    IIF 21 - Director → ME
  • 43
    icon of address 6 Duke Street, St James’s, London, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2022-07-08 ~ now
    IIF 50 - Director → ME
  • 44
    icon of address 6 Duke Street, St James's, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2024-10-30 ~ now
    IIF 20 - Director → ME
  • 45
    icon of address 6 Duke Street, St James’s, London, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2022-07-29 ~ now
    IIF 43 - Director → ME
Ceased 14
  • 1
    icon of address Shalden Park Steading, Shalden, Alton, Hampshire
    Active Corporate (9 parents, 13 offsprings)
    Equity (Company account)
    9,557,642 GBP2022-12-31
    Officer
    icon of calendar 2016-09-08 ~ 2022-05-18
    IIF 28 - Director → ME
  • 2
    icon of address 40 Boakes Drive, Stonehouse, Gloucestershire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2018-03-31
    Officer
    icon of calendar 1996-07-31 ~ 1997-12-13
    IIF 5 - Director → ME
  • 3
    icon of address First Floor, 61 Princelet Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-04-02 ~ 2015-01-30
    IIF 12 - LLP Member → ME
  • 4
    icon of address Fieldfisher Riverbank House, 2 Swan Lane, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-04-02 ~ 2013-04-06
    IIF 11 - LLP Member → ME
  • 5
    WESTCHARM LIMITED - 1993-02-19
    icon of address C/o Rendall And Rittner Limited, 13b St. George Wharf, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    12 GBP2020-12-31
    Officer
    icon of calendar 2000-03-21 ~ 2000-06-01
    IIF 4 - Director → ME
  • 6
    icon of address Leeds House, Central Park, Leeds, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2020-12-03 ~ 2021-02-19
    IIF 47 - Director → ME
    icon of calendar 2020-12-03 ~ 2021-02-08
    IIF 32 - Director → ME
  • 7
    icon of address 1b The Old Dairy, Danworth Farm, Cuckfield Road, Hurstpierpoint, West Sussex, England
    Active Corporate (3 parents)
    Equity (Company account)
    100,803 GBP2020-08-31
    Officer
    icon of calendar 1996-02-22 ~ 1997-12-19
    IIF 3 - Director → ME
  • 8
    icon of address Sterling Ford Centurion Court, 83 Camp Road, St Albans, Herts
    Dissolved Corporate (6 parents)
    Equity (Company account)
    2,962,350 GBP2018-12-31
    Officer
    icon of calendar 2012-05-22 ~ 2018-01-09
    IIF 22 - Director → ME
  • 9
    icon of address 15 Canada Square, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-03-21 ~ 2000-06-01
    IIF 7 - Director → ME
  • 10
    icon of address 18 Royal York Crescent, Clifton, Bristol, Avon
    Active Corporate (5 parents)
    Officer
    icon of calendar ~ 1993-09-30
    IIF 1 - Director → ME
  • 11
    HANDYFIELD LIMITED - 1993-05-11
    icon of address Citygate, Saint James Boulevard, Newcastle Upon Tyne
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2000-03-21 ~ 2000-06-01
    IIF 2 - Director → ME
  • 12
    BEAMSPIRE LIMITED - 1993-02-19
    icon of address Citygate, Saint James Boulevard, Newcastle Upon Tyne
    Active Corporate (3 parents)
    Officer
    icon of calendar 2000-03-21 ~ 2000-06-01
    IIF 6 - Director → ME
  • 13
    CHOICENEXT RESIDENTS MANAGEMENT LIMITED - 1989-03-01
    icon of address Lasyard House, Underhill Street, Bridgnorth, Shropshire
    Active Corporate (2 parents)
    Equity (Company account)
    71,439 GBP2020-12-31
    Officer
    icon of calendar 1996-07-31 ~ 1997-12-13
    IIF 8 - Director → ME
  • 14
    icon of address C/o Ogier Global (uk) Limited 4th Floor, 3 St Helen's Place, London, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2024-02-05 ~ 2024-02-06
    IIF 57 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.