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

Walbourn, Richard Alexander

    Related profiles found in government register
  • Walbourn, Richard Alexander
    British company director born in April 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 107, Hogshill Lane, Cobham, KT11 2AH, England

      IIF 1
    • icon of address The Long Barn, Cobham Park Road, Downside, Cobham, KT11 3NE, England

      IIF 2
  • Walbourn, Richard Alexander
    British director born in April 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Walbourn, Richard Alexander
    British none born in April 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Riverside House, Holtspur Lane, Wooburn Greed, Buckinghamshire, HP10 0TJ, United Kingdom

      IIF 28 IIF 29
  • Walbourn, Richard
    British director born in April 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Walbourn, Richard
    British finance director born in April 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8 Northfield Farm Mews, Cobham, Surrey, KT11 1JZ

      IIF 34
  • Walbourn, Richard Alexander
    British managing director born in April 1965

    Resident in England

    Registered addresses and corresponding companies
  • Mr Richard Alexander Walbourn
    British born in April 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 107, Hogshill Lane, Cobham, KT11 2AH, England

      IIF 50
    • icon of address The Long Barn, Cobham Park Road, Downside, Cobham, KT11 3NE, England

      IIF 51
    • icon of address Wickham House 2, Upper Teddington Road, Hampton Wick, Kingston Upon Thames, KT1 4DY, England

      IIF 52
    • icon of address Wickham House, Upper Teddington Road, Kingston Upon Thames, KT1 4DY, England

      IIF 53
    • icon of address Harben House, 13a Harben Parade, Finchley Road, London, NW3 6LH, England

      IIF 54
    • icon of address Chiltern House, King Edward Street, Macclesfield, SK10 1AT, England

      IIF 55
    • icon of address 47, Castle Street, Reading, RG1 7SR

      IIF 56
  • Walbourn, Richard
    British chartered accountant born in April 1965

    Registered addresses and corresponding companies
  • Walbourn, Richard
    British chartred accountant born in April 1965

    Registered addresses and corresponding companies
    • icon of address 7 Maitland Close, Walton On Thames, Surrey, KT12 3PH

      IIF 60
  • Walbourn, Richard
    British director born in April 1965

    Registered addresses and corresponding companies
    • icon of address 7 Maitland Close, Walton On Thames, Surrey, KT12 3PH

      IIF 61 IIF 62
  • Walbourn, Richard
    British finance director born in April 1965

    Registered addresses and corresponding companies
    • icon of address 7 Maitland Close, Walton On Thames, Surrey, KT12 3PH

      IIF 63
  • Walbourn, Richard
    British

    Registered addresses and corresponding companies
  • Walbourn, Richard
    British director

    Registered addresses and corresponding companies
  • Walbourn, Richard

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 3
  • 1
    icon of address Riverside House, Holtspur Lane Wooburn Green, High Wycombe, Buckinghamshire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2004-11-08 ~ dissolved
    IIF 64 - Secretary → ME
  • 2
    icon of address The Long Barn Cobham Park Road, Downside, Cobham, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-04-10 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2024-04-10 ~ now
    IIF 51 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 51 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 51 - Right to appoint or remove directorsOE
  • 3
    PYXIS CAPITAL LIMITED - 2025-02-03
    icon of address 107 Hogshill Lane, Cobham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-01-16 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2024-01-16 ~ now
    IIF 50 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 50 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 50 - Right to appoint or remove directorsOE
Ceased 87
  • 1
    icon of address Fisher House, 84 Fisherton Street, Salisbury, Wiltshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-05-31
    Officer
    icon of calendar 2020-10-13 ~ 2022-04-30
    IIF 43 - Director → ME
  • 2
    icon of address Fisher House, 84 Fisherton Street, Salisbury, Wiltshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-05-31
    Officer
    icon of calendar 2020-10-13 ~ 2022-04-30
    IIF 47 - Director → ME
  • 3
    icon of address 2 Astwood Close, Hornchurch, England
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    0 GBP2017-03-31
    Officer
    icon of calendar 2015-03-31 ~ 2016-11-09
    IIF 27 - Director → ME
  • 4
    LAND MAZE LIMITED - 2003-01-02
    LAND AHOY LIMITED - 2000-08-08
    PITCOMP 210 LIMITED - 2000-08-03
    icon of address Cala House, 54 The Causeway, Staines Upon Thames, Surrey
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2022-12-31
    Officer
    icon of calendar 2004-05-01 ~ 2016-02-19
    IIF 24 - Director → ME
    icon of calendar 2004-02-19 ~ 2014-03-21
    IIF 68 - Secretary → ME
  • 5
    FURBRIGHT HOMES LIMITED - 1986-10-17
    icon of address Cala House, 54 The Causeway, Staines Upon Thames, Surrey
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    5,014,000 GBP2022-12-31
    Officer
    icon of calendar 2004-05-01 ~ 2016-02-19
    IIF 22 - Director → ME
    icon of calendar 2004-02-19 ~ 2014-03-21
    IIF 76 - Secretary → ME
  • 6
    BANNER SPV LIMITED - 2010-03-02
    IBIS (592) LIMITED - 2000-09-08
    icon of address Cala House, 54 The Causeway, Staines Upon Thames, Surrey
    Active Corporate (4 parents)
    Equity (Company account)
    11,236,000 GBP2022-12-31
    Officer
    icon of calendar 2010-02-17 ~ 2016-02-19
    IIF 16 - Director → ME
    icon of calendar 2004-02-19 ~ 2014-03-21
    IIF 78 - Secretary → ME
  • 7
    FREEHOLD PORTFOLIO 1 LIMITED - 2010-08-26
    BANNER FREEHOLD 1 LIMITED - 2006-02-06
    PITCOMP 317 LIMITED - 2003-09-23
    icon of address Cala House, 54 The Causeway, Staines Upon Thames, Surrey
    Active Corporate (4 parents)
    Equity (Company account)
    247,970 GBP2022-12-31
    Officer
    icon of calendar 2004-05-01 ~ 2016-02-19
    IIF 12 - Director → ME
    icon of calendar 2004-02-19 ~ 2014-03-21
    IIF 71 - Secretary → ME
  • 8
    icon of address Cala House, 54 The Causeway, Staines Upon Thames, Surrey
    Active Corporate (4 parents)
    Equity (Company account)
    627,000 GBP2022-12-31
    Officer
    icon of calendar 2012-05-24 ~ 2016-02-19
    IIF 23 - Director → ME
    icon of calendar 2012-05-24 ~ 2014-03-21
    IIF 110 - Secretary → ME
  • 9
    BANNER HOMES LIMITED - 2010-06-09
    ERMINE SECURITIES LIMITED - 1986-10-17
    icon of address Cala House, 54 The Causeway, Staines Upon Thames, Surrey
    Active Corporate (4 parents)
    Equity (Company account)
    6,370,000 GBP2022-12-31
    Officer
    icon of calendar 2004-05-01 ~ 2016-02-19
    IIF 17 - Director → ME
    icon of calendar 2004-02-19 ~ 2009-08-17
    IIF 67 - Secretary → ME
  • 10
    BANNER HOMES GROUP PLC - 2014-06-05
    ELLIOT ACQUISITIONS PLC - 1999-01-20
    DE FACTO 736 LIMITED - 1998-12-22
    icon of address Cala House, 54 The Causeway, Staines Upon Thames, Surrey
    Active Corporate (4 parents, 11 offsprings)
    Equity (Company account)
    31,274,000 GBP2022-12-31
    Officer
    icon of calendar 2004-05-01 ~ 2016-02-19
    IIF 18 - Director → ME
    icon of calendar 2004-02-19 ~ 2014-03-21
    IIF 72 - Secretary → ME
  • 11
    GERELF LIMITED - 2010-07-14
    icon of address Cala House, 54 The Causeway, Staines Upon Thames, Surrey
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    100 GBP2022-12-31
    Officer
    icon of calendar 2004-05-01 ~ 2016-02-19
    IIF 14 - Director → ME
    icon of calendar 2004-02-19 ~ 2014-03-21
    IIF 74 - Secretary → ME
  • 12
    BANNER HOMES (MIDLANDS) LIMITED - 2010-06-09
    BANNER HOMES (EASTERN) LTD - 2005-06-15
    MICHAEL OLIVER PROPERTIES LIMITED - 1991-01-25
    icon of address Cala House, 54 The Causeway, Staines Upon Thames, Surrey
    Active Corporate (4 parents)
    Equity (Company account)
    4,126,000 GBP2022-12-31
    Officer
    icon of calendar 2004-05-01 ~ 2016-02-19
    IIF 25 - Director → ME
    icon of calendar 2004-02-19 ~ 2009-07-27
    IIF 65 - Secretary → ME
  • 13
    BANNER HOMES (WESSEX) LIMITED - 2010-06-09
    BANNER HOMES (MIDLANDS) LTD. - 2002-04-17
    DEBENTURE SECURITIES LIMITED - 1991-01-22
    icon of address Cala House, 54 The Causeway, Staines Upon Thames, Surrey
    Active Corporate (4 parents)
    Equity (Company account)
    -2,945,000 GBP2022-12-31
    Officer
    icon of calendar 2004-05-01 ~ 2016-02-19
    IIF 19 - Director → ME
    icon of calendar 2004-02-19 ~ 2014-03-21
    IIF 77 - Secretary → ME
  • 14
    icon of address Cala House, 54 The Causeway, Staines Upon Thames, Surrey
    Active Corporate (4 parents)
    Equity (Company account)
    -702,000 GBP2022-12-31
    Officer
    icon of calendar 2012-04-11 ~ 2016-02-19
    IIF 20 - Director → ME
    icon of calendar 2012-04-11 ~ 2014-03-21
    IIF 112 - Secretary → ME
  • 15
    JIMCOURT LIMITED - 2001-02-20
    icon of address Cala House, 54 The Causeway, Staines Upon Thames, Surrey
    Active Corporate (4 parents)
    Equity (Company account)
    2,397,000 GBP2022-12-31
    Officer
    icon of calendar 2004-05-01 ~ 2016-02-19
    IIF 13 - Director → ME
    icon of calendar 2004-02-19 ~ 2014-03-21
    IIF 69 - Secretary → ME
  • 16
    MISTRALFAME LIMITED - 1987-12-14
    icon of address 869 High Road, London, England
    Active Corporate (1 parent, 25 offsprings)
    Equity (Company account)
    38,828 GBP2024-06-30
    Officer
    icon of calendar 2004-05-01 ~ 2006-06-01
    IIF 30 - Director → ME
    icon of calendar 2004-02-19 ~ 2014-03-21
    IIF 75 - Secretary → ME
  • 17
    ST GEORGE WHARF (SEVEN) LIMITED - 2003-03-18
    icon of address Berkeley House, 19 Portsmouth Road, Cobham, Surrey
    Active Corporate (11 parents)
    Officer
    icon of calendar 2003-03-22 ~ 2003-10-10
    IIF 103 - Secretary → ME
  • 18
    icon of address Chiltern House, King Edward Street, Macclesfield, England
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-02-29
    Officer
    icon of calendar 2016-07-18 ~ 2017-05-08
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2016-07-18 ~ 2017-05-08
    IIF 55 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 19
    BANNER GROUND RENTS LTD - 2014-03-03
    CONSOLATA HOUSE LIMITED - 2014-01-10
    PITCOMP 320 LIMITED - 2004-01-21
    icon of address 1 London Wall Place, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2003-12-19 ~ 2012-12-20
    IIF 33 - Director → ME
    icon of calendar 2003-12-19 ~ 2012-12-19
    IIF 97 - Secretary → ME
  • 20
    HBP 1 SUB LIMITED - 1997-12-04
    PITCOMP 160 LIMITED - 1997-11-20
    icon of address Resolve Advisory Limited 22, York Buildings, London
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    363,071 GBP2015-05-31
    Officer
    icon of calendar 2004-05-01 ~ 2006-05-22
    IIF 31 - Director → ME
    icon of calendar 2004-02-19 ~ 2006-05-22
    IIF 66 - Secretary → ME
  • 21
    ST GEORGE WHARF (TEN) LIMITED - 2003-04-13
    icon of address Berkeley House, 304 Regents Park Road, London, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2003-03-22 ~ 2003-10-10
    IIF 102 - Secretary → ME
  • 22
    FCB 1183 LIMITED - 1996-12-18
    icon of address Cala House, 54 The Causeway, Staines-upon-thames, Middlesex
    Active Corporate (3 parents)
    Officer
    icon of calendar 2016-06-09 ~ 2022-03-28
    IIF 26 - Director → ME
  • 23
    icon of address Cala House, 54 The Causeway, Staines, Surrey
    Active Corporate (11 parents, 13 offsprings)
    Equity (Company account)
    1 GBP2022-12-31
    Officer
    icon of calendar 2014-08-18 ~ 2018-12-01
    IIF 28 - Director → ME
  • 24
    CALA HOMES (SOUTHERN HOME COUNTIES) LIMITED - 2014-06-30
    icon of address Cala House, 54 The Causeway, Staines, Surrey
    Active Corporate (11 parents, 16 offsprings)
    Equity (Company account)
    1 GBP2022-12-31
    Officer
    icon of calendar 2014-08-18 ~ 2022-04-30
    IIF 29 - Director → ME
  • 25
    QUIRECABLE LIMITED - 1991-01-29
    icon of address Cala House, 54 The Causeway, Staines Upon Thames, Surrey
    Active Corporate (4 parents)
    Equity (Company account)
    -1,115 GBP2022-12-31
    Officer
    icon of calendar 2004-05-01 ~ 2016-02-19
    IIF 21 - Director → ME
    icon of calendar 2004-02-19 ~ 2014-03-21
    IIF 73 - Secretary → ME
  • 26
    RIVERSIDE WEST (BLOCK A) LIMITED - 2004-04-28
    icon of address Berkeley House, 304 Regents Park Road, London, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2003-03-22 ~ 2003-10-10
    IIF 104 - Secretary → ME
  • 27
    icon of address Fisher House, 84 Fisherton Street, Salisbury, Wiltshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-10-31
    Officer
    icon of calendar 2020-10-13 ~ 2022-04-30
    IIF 41 - Director → ME
  • 28
    icon of address Fisher House, 84 Fisherton Street, Salisbury, Wiltshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-10-31
    Officer
    icon of calendar 2020-10-13 ~ 2022-04-30
    IIF 42 - Director → ME
  • 29
    icon of address 1 Denewood Place, Northwood, Middlesex, England
    Active Corporate (2 parents)
    Equity (Company account)
    239 GBP2024-07-31
    Officer
    icon of calendar 2015-03-13 ~ 2016-01-14
    IIF 4 - Director → ME
  • 30
    icon of address Fisher House, 84 Fisherton Street, Salisbury, Wiltshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-10-31
    Officer
    icon of calendar 2020-10-13 ~ 2022-04-30
    IIF 38 - Director → ME
  • 31
    icon of address Fisher House, 84 Fisherton Street, Salisbury, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2023-11-30
    Officer
    icon of calendar 2020-10-13 ~ 2022-04-30
    IIF 36 - Director → ME
  • 32
    BANNER FREEHOLD 2 LIMITED - 2008-12-15
    icon of address Mazars Llp, 45 Church Street, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-03-15 ~ 2008-12-09
    IIF 32 - Director → ME
    icon of calendar 2005-03-15 ~ 2008-12-09
    IIF 98 - Secretary → ME
  • 33
    CALA-HAMMONDS RIDGE (BURGESS HILL) MANAGEMENT COMPANY LIMITED - 2018-07-13
    icon of address Fisher House, 84 Fisherton Street, Salisbury, Wiltshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2020-10-13 ~ 2022-04-30
    IIF 46 - Director → ME
  • 34
    icon of address Mazars Llp, 45 Church Street, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-11-30 ~ 2003-10-10
    IIF 79 - Secretary → ME
  • 35
    IMPERIAL WHARF (CHELSEA TOWER) RESIDENTIAL LIMITED - 2005-02-18
    icon of address Berkeley House, 19 Portsmouth Road, Cobham, Surrey
    Active Corporate (5 parents)
    Officer
    icon of calendar 2000-06-01 ~ 2001-07-17
    IIF 59 - Director → ME
    icon of calendar 2000-07-05 ~ 2003-10-10
    IIF 121 - Secretary → ME
  • 36
    IMPERIAL WHARF (CHELSEA TOWER) COMMERCIAL LIMITED - 2002-09-24
    icon of address Berkeley House, 19 Portsmouth Road, Cobham, Surrey
    Active Corporate (5 parents)
    Officer
    icon of calendar 2000-06-01 ~ 2001-07-17
    IIF 57 - Director → ME
    icon of calendar 2000-07-05 ~ 2003-10-10
    IIF 113 - Secretary → ME
  • 37
    icon of address Berkeley House, 19 Portsmouth Road, Cobham, Surrey
    Active Corporate (5 parents)
    Officer
    icon of calendar 2000-06-01 ~ 2001-07-17
    IIF 58 - Director → ME
    icon of calendar 2000-07-05 ~ 2003-10-10
    IIF 119 - Secretary → ME
  • 38
    BANNER MANAGEMENT LIMITED - 2001-02-20
    ULTENVILK LIMITED - 1987-12-14
    icon of address Cala House, 54 The Causeway, Staines Upon Thames, Surrey
    Active Corporate (4 parents)
    Equity (Company account)
    -2,466,881 GBP2022-12-31
    Officer
    icon of calendar 2004-05-01 ~ 2016-02-19
    IIF 11 - Director → ME
    icon of calendar 2004-02-19 ~ 2014-03-21
    IIF 111 - Secretary → ME
  • 39
    ST GEORGE WHARF (EIGHT) LIMITED - 2003-03-26
    icon of address Mazars Llp, 45 Church Street, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-02-19 ~ 2003-10-10
    IIF 106 - Secretary → ME
  • 40
    CHARTER QUAY LIMITED - 2003-11-14
    ST GEORGE WHARF (NINE) LIMITED - 2003-03-26
    icon of address Berkeley House, 19 Portsmouth Road, Cobham, Surrey
    Active Corporate (5 parents)
    Officer
    icon of calendar 2003-02-19 ~ 2003-10-10
    IIF 116 - Secretary → ME
  • 41
    icon of address Berkeley House, 19 Portsmouth Road, Cobham, Surrey
    Active Corporate (5 parents)
    Officer
    icon of calendar 1998-11-30 ~ 2003-10-10
    IIF 120 - Secretary → ME
  • 42
    icon of address Fisher House, 84 Fisherton Street, Salisbury, Wiltshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    icon of calendar 2020-10-13 ~ 2022-04-30
    IIF 39 - Director → ME
  • 43
    icon of address Fisher House, 84 Fisherton Street, Salisbury, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-01-31
    Officer
    icon of calendar 2021-01-05 ~ 2022-04-30
    IIF 35 - Director → ME
  • 44
    icon of address 2 Northfield Farm Mews, Cobham, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,501 GBP2024-06-24
    Officer
    icon of calendar 2006-07-12 ~ 2015-02-24
    IIF 109 - Secretary → ME
  • 45
    icon of address Units 2 & 3 Beech Court Wokingham Road, Hurst, Hurst, Berkshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2023-11-30
    Officer
    icon of calendar 2016-07-18 ~ 2019-01-07
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2016-07-18 ~ 2019-01-07
    IIF 53 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 46
    icon of address Fisher House, 84 Fisherton Street, Salisbury, Wiltshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    icon of calendar 2020-10-13 ~ 2022-04-30
    IIF 40 - Director → ME
  • 47
    icon of address 1 Church Road, Burgess Hill, West Sussex, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    icon of calendar 2020-10-13 ~ 2022-04-30
    IIF 37 - Director → ME
  • 48
    PEMBERTON HOUSE (HADLEY WOOD) MANAGEMENT COMPANY LTD - 2015-10-05
    icon of address Egale 1 80 St Albans Road, Watford, Hertfordshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    141,382 GBP2023-12-31
    Officer
    icon of calendar 2015-10-02 ~ 2017-04-20
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-07-09
    IIF 54 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 49
    ST GEORGE WHARF (ELEVEN) LIMITED - 2002-10-01
    icon of address Berkeley House, 19 Portsmouth Road, Cobham, Surrey
    Active Corporate (5 parents)
    Officer
    icon of calendar 2003-04-17 ~ 2003-10-10
    IIF 117 - Secretary → ME
  • 50
    icon of address 5 Ridings Close, Ascot, Berkshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    6,549 GBP2023-12-31
    Officer
    icon of calendar 2016-07-18 ~ 2016-08-05
    IIF 3 - Director → ME
  • 51
    ST GEORGE WHARF (FIFTEEN) LIMITED - 2002-01-30
    icon of address Berkeley House, 19 Portsmouth Road, Cobham, Surrey
    Active Corporate (5 parents)
    Officer
    icon of calendar 2003-03-22 ~ 2003-10-10
    IIF 123 - Secretary → ME
  • 52
    ST GEORGE WHARF (FOURTEEN) LIMITED - 2002-01-30
    icon of address Berkeley House, 19 Portsmouth Road, Cobham, Surrey
    Active Corporate (5 parents)
    Officer
    icon of calendar 2003-03-22 ~ 2003-10-10
    IIF 118 - Secretary → ME
  • 53
    ST GEORGE WHARF (SEVENTEEN) LIMITED - 2002-01-30
    icon of address Berkeley House, 19 Portsmouth Road, Cobham, Surrey
    Active Corporate (5 parents)
    Officer
    icon of calendar 2003-03-22 ~ 2003-10-10
    IIF 122 - Secretary → ME
  • 54
    ST GEORGE WHARF (SIXTEEN) LIMITED - 2002-01-30
    icon of address Berkeley House, 19 Portsmouth Road, Cobham, Surrey
    Active Corporate (5 parents)
    Officer
    icon of calendar 2003-03-22 ~ 2003-10-10
    IIF 114 - Secretary → ME
  • 55
    ST GEORGE WHARF (SIX) LIMITED - 2001-01-23
    icon of address Berkeley House, 19 Portsmouth Road, Cobham, Surrey
    Active Corporate (5 parents)
    Officer
    icon of calendar 2003-03-22 ~ 2003-10-10
    IIF 115 - Secretary → ME
  • 56
    IMPERIAL WHARF (RIVERSIDE TOWER) COMMERCIAL LIMITED - 2002-10-16
    icon of address Mazars Llp, 45 Church Street, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-06-01 ~ 2001-07-17
    IIF 60 - Director → ME
    icon of calendar 2003-02-22 ~ 2003-10-10
    IIF 90 - Secretary → ME
    icon of calendar 2000-07-05 ~ 2002-09-28
    IIF 89 - Secretary → ME
  • 57
    ST JOHNS MEWS (HAMPTON WICK) RES. ASSOC. LIMITED - 2001-05-21
    icon of address 1 Saddlers Mews, St. Johns Road, Hampton Wick, Kingston Upon Thames, Surrey
    Active Corporate (5 parents)
    Equity (Company account)
    11,253 GBP2024-06-30
    Officer
    icon of calendar 1999-09-01 ~ 2000-05-18
    IIF 63 - Director → ME
  • 58
    SHELDON REACH (HOOK) MANAGEMENT COMPANY LIMITED - 2017-08-22
    icon of address Fisher House, 84 Fisherton Street, Salisbury, Wiltshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    icon of calendar 2020-10-13 ~ 2022-04-30
    IIF 48 - Director → ME
  • 59
    icon of address Fisher House, 84 Fisherton Street, Salisbury, Wiltshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-10-31
    Officer
    icon of calendar 2020-10-13 ~ 2022-04-30
    IIF 44 - Director → ME
  • 60
    icon of address Berkeley House, 19 Portsmouth Road, Cobham, Surrey
    Active Corporate (15 parents, 5 offsprings)
    Officer
    icon of calendar 2000-09-01 ~ 2003-10-10
    IIF 83 - Secretary → ME
  • 61
    ST GEORGE (COMMERCIAL) LIMITED - 1999-11-22
    INTERCEDE 466 LIMITED - 1987-11-18
    icon of address Berkeley House, 19 Portsmouth Road, Cobham, Surrey
    Active Corporate (5 parents)
    Officer
    icon of calendar 1998-11-30 ~ 1999-11-01
    IIF 84 - Secretary → ME
  • 62
    INTERCEDE 772 LIMITED - 1990-03-13
    icon of address Berkeley House, 19 Portsmouth Road, Cobham, Surrey
    Active Corporate (5 parents)
    Officer
    icon of calendar 1998-11-30 ~ 1999-11-02
    IIF 92 - Secretary → ME
  • 63
    ST GEORGE DEVELOPMENTS LTD - 2015-05-11
    ST. GEORGE WEST LONDON LTD - 1997-05-01
    ST. GEORGE WEST LONDON LTD - 1997-04-28
    INTERCEDE 1173 LIMITED - 1996-06-10
    icon of address Berkeley House, 19 Portsmouth Road, Cobham, Surrey
    Active Corporate (5 parents)
    Officer
    icon of calendar 2001-01-01 ~ 2003-10-10
    IIF 62 - Director → ME
    icon of calendar 1998-11-30 ~ 2003-10-10
    IIF 87 - Secretary → ME
  • 64
    ST GEORGE URBAN REGENERATION LIMITED - 1999-06-18
    icon of address Berkeley House, 19 Portsmouth Road, Cobham, Surrey
    Active Corporate (5 parents)
    Officer
    icon of calendar 1999-03-25 ~ 2000-04-19
    IIF 91 - Secretary → ME
  • 65
    ST. GEORGE NORTHERN LTD - 2006-12-12
    INTERCEDE 549 LIMITED - 1988-06-09
    icon of address Berkeley House, 19 Portsmouth Road, Cobham
    Active Corporate (6 parents)
    Officer
    icon of calendar 1998-11-30 ~ 1999-11-02
    IIF 96 - Secretary → ME
  • 66
    ST. GEORGE DEVELOPMENTS LTD - 1997-05-01
    ST. GEORGE DEVELOPMENTS LTD - 1997-04-28
    ST. GEORGE PLC - 1991-07-11
    BERKELEY SPEYHAWK LIMITED - 1987-08-01
    OCEANHARP LIMITED - 1985-11-15
    icon of address Berkeley House, 19 Portsmouth Road, Cobham, Surrey
    Active Corporate (15 parents, 2 offsprings)
    Officer
    icon of calendar 1999-05-01 ~ 2000-12-31
    IIF 61 - Director → ME
    icon of calendar 1998-11-30 ~ 2003-10-10
    IIF 93 - Secretary → ME
  • 67
    icon of address Berkeley House, 19 Portsmouth Road, Cobham, Surrey
    Active Corporate (5 parents)
    Officer
    icon of calendar 2003-03-22 ~ 2003-10-10
    IIF 105 - Secretary → ME
  • 68
    icon of address Berkeley House, 19 Portsmouth Road, Cobham, Surrey
    Active Corporate (5 parents)
    Officer
    icon of calendar 2003-03-22 ~ 2003-10-10
    IIF 100 - Secretary → ME
  • 69
    icon of address Hill House, 1 Little New Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2003-03-22 ~ 2003-10-10
    IIF 101 - Secretary → ME
  • 70
    ST GEORGE WHARF (FIVE) LIMITED - 2001-01-23
    icon of address Berkeley House, 19 Portsmouth Road, Cobham, Surrey
    Active Corporate (5 parents)
    Officer
    icon of calendar 2003-03-22 ~ 2003-10-10
    IIF 108 - Secretary → ME
  • 71
    INTERCEDE 548 LIMITED - 1988-06-09
    icon of address Berkeley House, 19 Portsmouth Road, Cobham, Surrey
    Active Corporate (5 parents)
    Officer
    icon of calendar 1998-11-30 ~ 1999-11-02
    IIF 82 - Secretary → ME
  • 72
    INTERCEDE 537 LIMITED - 1988-05-17
    icon of address Berkeley House, 19 Portsmouth Road, Cobham, Surrey
    Active Corporate (5 parents)
    Officer
    icon of calendar 1998-11-30 ~ 1999-11-02
    IIF 80 - Secretary → ME
  • 73
    INTERCEDE 551 LIMITED - 1988-06-09
    icon of address Berkeley House, 19 Portsmouth Road, Cobham, Surrey
    Active Corporate (5 parents)
    Officer
    icon of calendar 1998-11-30 ~ 1999-11-02
    IIF 88 - Secretary → ME
  • 74
    INTERCEDE 552 LIMITED - 1988-06-09
    icon of address Berkeley House, 19 Portsmouth Road, Cobham, Surrey
    Active Corporate (5 parents)
    Officer
    icon of calendar 1998-11-30 ~ 1999-11-02
    IIF 85 - Secretary → ME
  • 75
    icon of address Berkeley House, 19 Portsmouth Road, Cobham, Surrey
    Active Corporate (5 parents)
    Officer
    icon of calendar 1998-11-30 ~ 1999-11-02
    IIF 95 - Secretary → ME
  • 76
    ST GEORGE DEVELOPMENTS LIMITED - 1991-07-11
    INTERCEDE 838 LIMITED - 1990-11-21
    icon of address Berkeley House, 19 Portsmouth Road, Cobham, Surrey
    Active Corporate (5 parents)
    Officer
    icon of calendar 1998-11-30 ~ 1999-11-02
    IIF 94 - Secretary → ME
  • 77
    INTERCEDE 550 LIMITED - 1988-06-09
    icon of address Berkeley House, 19 Portsmouth Road, Cobham, Surrey
    Active Corporate (5 parents)
    Officer
    icon of calendar 1998-11-30 ~ 1999-11-02
    IIF 81 - Secretary → ME
  • 78
    INTERCEDE 547 LIMITED - 1988-06-09
    icon of address Berkeley House, 19 Portsmouth Road, Cobham, Surrey
    Active Corporate (5 parents)
    Officer
    icon of calendar 1998-11-30 ~ 1999-11-02
    IIF 86 - Secretary → ME
  • 79
    icon of address Berkeley House, 19 Portsmouth Road, Cobham, Surrey
    Active Corporate (5 parents)
    Officer
    icon of calendar 2003-03-22 ~ 2003-10-10
    IIF 107 - Secretary → ME
  • 80
    SWEETERS COPSE (ALFOLD) MANAGEMENT COMPANY LIMITED - 2019-03-09
    icon of address Fisher House, 84 Fisherton Street, Salisbury, Wiltshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-01-31
    Officer
    icon of calendar 2020-10-13 ~ 2022-04-30
    IIF 49 - Director → ME
  • 81
    FORDANCHOR LIMITED - 2004-04-16
    icon of address Cala House, 54 The Causeway, Staines Upon Thames, Surrey
    Active Corporate (4 parents)
    Officer
    icon of calendar 2004-05-01 ~ 2016-02-19
    IIF 15 - Director → ME
    icon of calendar 2004-02-19 ~ 2014-03-21
    IIF 70 - Secretary → ME
  • 82
    ST GEORGE WHARF (TWELVE) LIMITED - 2002-10-01
    icon of address Berkeley House, 304 Regents Park Road, London, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2003-03-22 ~ 2003-10-10
    IIF 99 - Secretary → ME
  • 83
    icon of address Worth Property Management Ltd. 11 Chandlers Way, South Woodham Ferrers, Chelmsford, England
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-01-31
    Officer
    icon of calendar 2015-03-13 ~ 2017-04-20
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-02-19
    IIF 52 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 84
    icon of address Fisher House, 84 Fisherton Street, Salisbury, Wiltshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    icon of calendar 2020-10-13 ~ 2022-04-30
    IIF 45 - Director → ME
  • 85
    icon of address 4th Floor, The Anchorage, 34 Bridge Street, Reading, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2023-11-30
    Officer
    icon of calendar 2016-07-18 ~ 2017-04-20
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-07-18 ~ 2017-04-20
    IIF 56 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 86
    icon of address Ramillies House, Ramillies Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    -780 GBP2024-05-31
    Officer
    icon of calendar 2015-03-13 ~ 2017-04-20
    IIF 9 - Director → ME
  • 87
    icon of address 13 White Hart, Old Marston, Oxford
    Active Corporate (3 parents)
    Equity (Company account)
    20,070 GBP2024-12-31
    Officer
    icon of calendar 2004-08-26 ~ 2005-08-23
    IIF 34 - Director → ME

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.