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

Shipperley, Reginald Stephen

    Related profiles found in government register
  • Shipperley, Reginald Stephen
    British ceo born in October 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Bursary, Headington School, Headington Road, Oxford, Oxon, OX3 0BL

      IIF 1
    • icon of address The Bursary Headington School, Oxford Headington Road, Oxford, Oxfordshire, OX3 0BL

      IIF 2
  • Shipperley, Reginald Stephen
    British chairman born in October 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Conveyancing Direct Ltd, Windmill Road, St. Leonards-on-sea, East Sussex, TN38 9BY

      IIF 3
  • Shipperley, Reginald Stephen
    British chief executive of estate agen born in October 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Home Farm, Waterstock, Oxford, Oxfordshire, OX33 1JU

      IIF 4 IIF 5
  • Shipperley, Reginald Stephen
    British company chairman born in October 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Redstone Wills Limited, Windmill Road, St. Leonards-on-sea, East Sussex, TN38 9BY

      IIF 6
  • Shipperley, Reginald Stephen
    British company director born in October 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 16-20, Hockliffe Street, Leighton Buzzard, Bedfordshire, LU7 1GN, England

      IIF 7
    • icon of address Cumbria House, 16 - 20 Hockliffe Street, Leighton Buzzard, Bedfordshire, LU7 1GN, England

      IIF 8
    • icon of address Cumbria, House, 16-20 Hockliffe Street, Leighton Buzzard, Bedfordshire, LU7 1GN, England

      IIF 9 IIF 10 IIF 11
    • icon of address Cumbria House, 16-20 Hockliffe Street, Leighton Buzzard, Bedfordshire, LU7 1GN, United Kingdom

      IIF 14 IIF 15
    • icon of address Cumbria House, 16-20 Hockliffe Street, Leighton Buzzard, Bedfordshire, LU7 8GN

      IIF 16
    • icon of address Cumbria House, 16-20 Hockliffe Street, Leighton Buzzard, Beds, LU7 1GN, United Kingdom

      IIF 17 IIF 18 IIF 19
    • icon of address Cumbria House, Hockliffe Street, Leighton Buzzard, Bedfordshire, LU7 1GN, England

      IIF 21 IIF 22
    • icon of address 60, Gresham Street, London, EC2V 7BB, England

      IIF 23
  • Shipperley, Reginald Stephen
    British director born in October 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 13-21, High Street, Guildford, GU1 3DG

      IIF 24
    • icon of address 16-20, Hockliffe Street, Leighton Buzzard, Bedfordshire, LU7 1GN, England

      IIF 25 IIF 26 IIF 27
    • icon of address Cumbria House, 16 - 20 Hockliffe Street, Leighton Buzzard, Bedfordshire, LU7 1GN, England

      IIF 28 IIF 29
    • icon of address Cumbria House 16-20, Hockliffe Street, Leighton Buzzard, Bedfordshire, LU7 1GN

      IIF 30 IIF 31
    • icon of address Cumbria House, 16/20 Hockliffe Street, Leighton Buzzard, Bedfordshire, LU7 1GN, England

      IIF 32 IIF 33 IIF 34
    • icon of address Cumbria House, 16-20 Hockliffe Street, Leighton Buzzard, Bedfordshire, LU7 1GN, United Kingdom

      IIF 39 IIF 40
    • icon of address Cumbria House, 16-20 Hockliffe Street, Leighton Buzzard, Bedfordshire, LU7 1HJ, United Kingdom

      IIF 41
    • icon of address Home Farm, Waterstock, Oxford, Oxfordshire, OX33 1JU

      IIF 42 IIF 43
    • icon of address 13 - 21 High Street, Guildford, Surrey, GU1 3DG

      IIF 44
    • icon of address 13-21 High Street, Guildford, Surrey, GU1 3DG

      IIF 45 IIF 46
    • icon of address 1200, Delta Business Park, Swindon, Wiltshire, SN5 7XZ, England

      IIF 47 IIF 48 IIF 49
  • Shipperley, Reginald Stephen
    British estate agent born in October 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Foxes Lane, Oakdale Business Park, Blackwood, Gwent, NP12 4AB, United Kingdom

      IIF 50
    • icon of address 60, York Street, Glasgow, G2 8JX, Scotland

      IIF 51
    • icon of address Capella, 60 York Street, Glasgow, G2 8JX, Scotland

      IIF 52
    • icon of address Cumbria House, 16/20 Hockliffe Street, Leighton Buzzard, Bedfordshire, LU7 1GN, England

      IIF 53 IIF 54 IIF 55
    • icon of address Cumbria House, 16-20 Hockliffe Street, Leighton Buzzard, Bedfordshire, LU7 1GN, United Kingdom

      IIF 59 IIF 60
    • icon of address Home Farm, Waterstock, Oxford, Oxfordshire, OX33 1JU

      IIF 61 IIF 62
  • Shipperley, Reginald Stephen
    British ned born in October 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Home Farm, Home Farm, Waterstock, Oxford, OX33 1JU, United Kingdom

      IIF 63
  • Shipperley, Stephen
    British estate agent born in October 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Cumbria House, 16/20 Hockliffe Street, Leighton Buzzard, Bedfordshire, LU7 1GN, England

      IIF 64 IIF 65
  • Shipperley, Reginald Stephen
    English company director born in October 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Cumbria House, 16-20 Hockliffe Street, Leighton Buzzard, Bedfordshire, LU7 1GN, England

      IIF 66
  • Mr Reginald Stephen Shipperley
    British born in October 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Bursary, Headington School, Headington Road, Oxford, Oxon, OX3 0BL

      IIF 67
    • icon of address The Bursary Headington School, Oxford Headington Road, Oxford, Oxfordshire, OX3 0BL

      IIF 68
child relation
Offspring entities and appointments
Active 7
  • 1
    icon of address 13-21 High Street, Guildford
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2007-03-21 ~ dissolved
    IIF 24 - Director → ME
  • 2
    icon of address Cumbria House, Hockliffe Street, Leighton Buzzard, Bedfordshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2014-06-18 ~ dissolved
    IIF 22 - Director → ME
  • 3
    icon of address Cumbria House, 16-20 Hockliffe Street, Leighton Buzzard, Bedfordshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-05-30 ~ dissolved
    IIF 39 - Director → ME
  • 4
    icon of address Cumbria House, Hockliffe Street, Leighton Buzzard, Bedfordshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2013-11-29 ~ dissolved
    IIF 21 - Director → ME
  • 5
    icon of address Cumbria House, 16-20 Hockliffe Street, Leighton Buzzard, Bedfordshire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2014-07-30 ~ dissolved
    IIF 11 - Director → ME
  • 6
    icon of address 16-20 Hockliffe Street, Leighton Buzzard, Bedfordshire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2014-07-30 ~ dissolved
    IIF 7 - Director → ME
  • 7
    icon of address 14a Meadway Court, Rutherford Close, Stevenage, Hertfordshire, United Kingdom
    Active Corporate (5 parents)
    Total liabilities (Company account)
    124,632 GBP2024-06-30
    Officer
    icon of calendar 2025-02-28 ~ now
    IIF 63 - Director → ME
Ceased 57
  • 1
    ALL GUARD LEGAL SERVICES LIMITED - 2007-03-19
    icon of address Cumbria House, 16/20 Hockliffe Street, Leighton Buzzard, Bedfordshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2012-06-29 ~ 2019-11-01
    IIF 32 - Director → ME
  • 2
    PIXIEDALE LIMITED - 1999-04-08
    icon of address 13-21 High Street, Guildford, Surrey
    Active Corporate (5 parents)
    Officer
    icon of calendar 2007-03-21 ~ 2022-12-31
    IIF 45 - Director → ME
  • 3
    AMG PROJECTS LIMITED - 2001-12-14
    AMG SERVICES LIMITED - 2001-12-19
    icon of address 13 - 21 High Street, Guildford, Surrey
    Active Corporate (5 parents)
    Officer
    icon of calendar 2007-03-21 ~ 2022-12-31
    IIF 44 - Director → ME
  • 4
    icon of address Cumbria House, 16/20 Hockliffe Street, Leighton Buzzard, Bedfordshire
    Active Corporate (2 parents)
    Officer
    icon of calendar 2013-01-30 ~ 2022-12-31
    IIF 15 - Director → ME
  • 5
    icon of address Cumbria House, 16/20 Hockliffe Street, Leighton Buzzard, Bedfordshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2011-02-08 ~ 2019-11-01
    IIF 33 - Director → ME
  • 6
    SHORTFALL SOLUTIONS LTD - 2018-10-11
    icon of address Cumbria House, 16-20 Hockliffe Street, Leighton Buzzard, Bedfordshire
    Active Corporate (2 parents)
    Officer
    icon of calendar 2013-07-25 ~ 2022-12-31
    IIF 41 - Director → ME
  • 7
    CONNELL FINANCIAL SERVICES LIMITED - 2018-10-11
    CONNELLS FINANCIAL SERVICES LIMITED - 1990-11-21
    FC27 LIMITED - 1987-09-17
    icon of address Cumbria House, 16-20 Hockliffe Street, Leighton Buzzard, Bedfordshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2013-01-30 ~ 2022-12-31
    IIF 16 - Director → ME
  • 8
    FORAY 915 LIMITED - 1996-08-19
    CONNELL LIMITED - 2002-05-30
    icon of address Cumbria House, 16-20 Hockliffe Street, Leighton Buzzard, Bedfordshire, United Kingdom
    Active Corporate (8 parents, 30 offsprings)
    Officer
    icon of calendar 1996-07-11 ~ 2022-12-31
    IIF 60 - Director → ME
  • 9
    CONNELLS RESIDENTIAL - 1988-11-01
    CONNELLS ESTATE AGENTS - 1984-03-05
    CONNELL RESIDENTIAL - 2002-06-10
    icon of address Cumbria House, 16-20 Hockliffe Street, Leighton Buzzard, Bedfordshire
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar ~ 2022-12-31
    IIF 59 - Director → ME
  • 10
    icon of address Conveyancing Direct Ltd, Windmill Road, St. Leonards-on-sea, East Sussex
    Active Corporate (5 parents)
    Officer
    icon of calendar 2002-04-30 ~ 2019-11-01
    IIF 3 - Director → ME
  • 11
    COUNTRYWIDE ESTATE AGENTS - 2023-06-02
    MANN & CO. ESTATE AGENTS - 1990-11-27
    HAMBRO COUNTRYWIDE ESTATE AGENTS - 1998-12-31
    icon of address Cumbria House, 16-20 Hockliffe Street, Leighton Buzzard, Bedfordshire, United Kingdom
    Active Corporate (5 parents, 149 offsprings)
    Officer
    icon of calendar 2021-03-08 ~ 2022-12-31
    IIF 18 - Director → ME
  • 12
    CWD PROPERTY SERVICES LIMITED - 2013-03-11
    COUNTRYWIDE PLC - 2021-03-15
    COUNTRYWIDE LIMITED - 2013-03-19
    COUNTRYWIDE NEWCO LIMITED - 2013-03-01
    icon of address Cumbria House, 16-20 Hockliffe Street, Leighton Buzzard, Bedfordshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2021-03-08 ~ 2022-12-31
    IIF 17 - Director → ME
  • 13
    CONNELL PLC - 1996-08-13
    CONNELLS ESTATE AGENTS PLC - 1989-05-23
    CONNELLS PLC - 1984-03-05
    icon of address 1 More London Place, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ 1996-07-26
    IIF 62 - Director → ME
  • 14
    icon of address 4th Floor 115 George Street, Edinburgh, Scotland
    Active Corporate (3 parents)
    Officer
    icon of calendar 2011-05-17 ~ 2019-11-01
    IIF 52 - Director → ME
  • 15
    icon of address 38 De Montfort Street, Leicester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-11-18 ~ 2016-04-14
    IIF 27 - Director → ME
    icon of calendar 2016-04-14 ~ 2021-04-16
    IIF 26 - Director → ME
    icon of calendar 2015-11-18 ~ 2015-11-18
    IIF 25 - Director → ME
  • 16
    icon of address Cumbria House, 16 - 20 Hockliffe Street, Leighton Buzzard, Bedfordshire, England
    Active Corporate (5 parents, 3 offsprings)
    Officer
    icon of calendar 2015-09-25 ~ 2022-12-31
    IIF 29 - Director → ME
  • 17
    HEADINGTON SCHOOL OXFORD LIMITED - 2024-08-30
    icon of address The Bursary Headington Rye Oxford, Headington Road, Oxford, Oxfordshire, England
    Active Corporate (14 parents, 2 offsprings)
    Officer
    icon of calendar 2010-10-04 ~ 2022-03-31
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-03-31
    IIF 68 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 68 - Ownership of shares – More than 25% but not more than 50% OE
  • 18
    USETON LIMITED - 1992-08-04
    icon of address The Bursary, Headington School, Headington Road, Oxford, Oxon
    Active Corporate (3 parents)
    Officer
    icon of calendar 2011-02-03 ~ 2022-04-26
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-04-26
    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
  • 19
    HEARTHSTONE INVESTMENTS PLC - 2020-04-29
    icon of address Suite 2.06, Bridge House 181 Queen Victoria Street, London, United Kingdom
    Active Corporate (8 parents, 7 offsprings)
    Officer
    icon of calendar 2012-01-31 ~ 2016-06-13
    IIF 23 - Director → ME
  • 20
    icon of address Cumbria House, 16/20 Hockliffe Street, Leighton Buzzard, Bedfordshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2011-02-08 ~ 2019-11-01
    IIF 55 - Director → ME
  • 21
    CHALEGRANGE LIMITED - 1989-04-27
    ARNOLD SON & HOCKLEY LIMITED - 1993-07-09
    icon of address Cumbria House, 16/20 Hockliffe Street, Leighton Buzzard, Bedfordshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2007-10-26 ~ 2010-03-08
    IIF 43 - Director → ME
  • 22
    icon of address Cumbria House, 16/20 Hockliffe Street, Leighton Buzzard, Bedfordshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2012-06-29 ~ 2019-11-01
    IIF 38 - Director → ME
  • 23
    icon of address Cumbria House, 16/20 Hockliffe Street, Leighton Buzzard, Bedfordshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2012-06-29 ~ 2019-11-01
    IIF 34 - Director → ME
  • 24
    icon of address 38 De Montfort Street, Leicester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-02-08 ~ 2018-07-12
    IIF 56 - Director → ME
  • 25
    CAVERSHAM GROUP PLC - 2007-03-06
    JUST WILLS GROUP PLC - 2010-05-28
    icon of address Cumbria House, 16/20 Hockliffe Street, Leighton Buzzard, Bedfordshire
    Active Corporate (3 parents, 5 offsprings)
    Officer
    icon of calendar 2011-02-08 ~ 2019-11-01
    IIF 65 - Director → ME
  • 26
    WSAPC LIMITED - 2011-10-07
    icon of address Cumbria House, 16/20 Hockliffe Street, Leighton Buzzard, Bedfordshire
    Active Corporate (4 parents, 5 offsprings)
    Officer
    icon of calendar 2011-02-08 ~ 2019-11-01
    IIF 64 - Director → ME
  • 27
    JUST WILLS PLC - 2010-05-28
    JUST CORPORATION LIMITED - 1990-01-24
    icon of address Cumbria House, 16/20 Hockliffe Street, Leighton Buzzard, Bedfordshire
    Active Corporate (3 parents, 5 offsprings)
    Officer
    icon of calendar 2011-09-13 ~ 2019-11-01
    IIF 54 - Director → ME
  • 28
    LAMBERT SMITH HAMPTON OVERSEAS (1990) LIMITED - 1990-11-28
    LEAGUECHANGE LIMITED - 1990-09-18
    icon of address 55 Wells Street, London, United Kingdom
    Active Corporate (8 parents, 10 offsprings)
    Officer
    icon of calendar 2021-03-08 ~ 2022-12-31
    IIF 20 - Director → ME
  • 29
    LAKEGLEBE LIMITED - 1988-05-16
    LAMBERT SMITH HAMPTON PLC - 2002-07-26
    HERRING SON & DAW HOLDINGS PUBLIC LIMITED COMPANY - 1992-02-06
    HERRING BAKER HARRIS GROUP PLC - 1996-04-02
    icon of address 55 Wells Street, London, United Kingdom
    Active Corporate (8 parents, 15 offsprings)
    Officer
    icon of calendar 2021-03-08 ~ 2022-12-31
    IIF 19 - Director → ME
  • 30
    icon of address Cumbria House, 16/20 Hockliffe Street, Leighton Buzzard, Bedfordshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2011-05-17 ~ 2019-11-01
    IIF 58 - Director → ME
  • 31
    LEGAL SERVICES (UK) LTD. - 2007-06-29
    icon of address 4th Floor 115 George Street, Edinburgh, Scotland
    Active Corporate (3 parents)
    Officer
    icon of calendar 2011-05-17 ~ 2019-11-01
    IIF 51 - Director → ME
  • 32
    CONNELLS RELOCATION SERVICES LIMITED - 2015-11-05
    COGNUT LIMITED - 2002-08-02
    icon of address Building 4 Sanderson Road, Uxbridge Business Park, Uxbridge, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    759,951 GBP2018-12-31
    Officer
    icon of calendar 2002-07-30 ~ 2015-05-11
    IIF 14 - Director → ME
  • 33
    icon of address 38 De Montfort Street, Leicester, Leicestershire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-07-30 ~ 2017-02-08
    IIF 13 - Director → ME
  • 34
    icon of address 38 De Montfort Street, Leicester, Leicestershire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-03-14 ~ 2017-02-08
    IIF 31 - Director → ME
  • 35
    INHOCO 2847 LIMITED - 2006-06-16
    icon of address Cumbria House, 16 - 20 Hockliffe Street, Leighton Buzzard, Bedfordshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2006-05-26 ~ 2022-12-31
    IIF 28 - Director → ME
  • 36
    icon of address Cumbria House, 16-20 Hockliffe Street, Leighton Buzzard, Bedfordshire
    Active Corporate (2 parents)
    Officer
    icon of calendar 2014-07-30 ~ 2022-12-31
    IIF 66 - Director → ME
  • 37
    CHIPSOUND LIMITED - 1986-12-16
    icon of address Cumbria House, 16-20 Hockliffe Street, Leighton Buzzard, Bedfordshire
    Active Corporate (5 parents, 5 offsprings)
    Officer
    icon of calendar 2014-07-30 ~ 2022-12-31
    IIF 12 - Director → ME
  • 38
    SURVEYS DIRECT LIMITED - 2009-07-13
    icon of address Redstone Wills Limited, Windmill Road, St. Leonards-on-sea, East Sussex
    Active Corporate (3 parents)
    Officer
    icon of calendar 2009-06-16 ~ 2019-11-01
    IIF 6 - Director → ME
  • 39
    RIGHTMOVE PLC - 2008-01-28
    RIGHTMOVE LIMITED - 2008-01-28
    RIGHTMOVE.CO.UK LIMITED - 2006-02-14
    SEUNG HAY FIVE LIMITED - 2000-08-11
    icon of address 2 Caldecotte Lake Business Park Caldecotte Lake Drive, Caldecotte, Milton Keynes, England
    Active Corporate (4 parents, 7 offsprings)
    Officer
    icon of calendar 2000-06-30 ~ 2008-01-28
    IIF 5 - Director → ME
  • 40
    RIGHTMOVE GROUP LIMITED - 2007-11-29
    RIGHTMOVE GROUP PLC - 2008-01-28
    icon of address 2 Caldecotte Lake Business Park Caldecotte Lake Drive, Caldecotte, Milton Keynes, United Kingdom
    Active Corporate (9 parents)
    Officer
    icon of calendar 2007-12-04 ~ 2010-12-31
    IIF 4 - Director → ME
  • 41
    icon of address Cumbria House, 16 - 20 Hockliffe Street, Leighton Buzzard, Bedfordshire, England
    Active Corporate (5 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    1,077,922 GBP2015-12-31
    Officer
    icon of calendar 2016-02-29 ~ 2022-12-31
    IIF 8 - Director → ME
  • 42
    YOUR MORTGAGE TEAM LIMITED - 2008-01-28
    icon of address Cumbria House, 16-20 Hockliffe Street, Leighton Buzzard, Bedfordshire, England
    Active Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    391,005 GBP2015-12-31
    Officer
    icon of calendar 2016-02-29 ~ 2022-12-31
    IIF 9 - Director → ME
  • 43
    RSAPS2001 LIMITED - 2001-11-13
    icon of address Cumbria House 16-20 Hockliffe Street, Leighton Buzzard, Bedfordshire
    Active Corporate (4 parents, 5 offsprings)
    Officer
    icon of calendar 2003-10-22 ~ 2022-12-31
    IIF 30 - Director → ME
  • 44
    icon of address Cumbria House, 16-20 Hockliffe Street, Leighton Buzzard, Bedfordshire
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2003-06-09 ~ 2022-12-31
    IIF 37 - Director → ME
  • 45
    MARBLEHURST LIMITED - 1997-03-27
    icon of address 13-21 High Street, Guildford, Surrey
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2007-03-21 ~ 2022-12-31
    IIF 46 - Director → ME
  • 46
    FORTCIRCLE LIMITED - 1990-07-23
    SPAULL LIMITED - 2019-06-27
    SPAULL MORTGAGE SERVICE LIMITED - 1994-03-01
    SPAULL MORTGAGE SERVICES LIMITED - 1990-08-29
    icon of address Cumbria House, 16/20 Hockliffe Street, Leighton Buzzard, Bedfordshire
    Active Corporate (5 parents, 8 offsprings)
    Officer
    icon of calendar 2007-07-18 ~ 2022-12-31
    IIF 40 - Director → ME
  • 47
    THE OMBUDSMAN FOR ESTATE AGENTS COMPANY LIMITED - 2009-04-24
    icon of address 33 The Clarendon Centre Salisbury Business Park, Dairy Meadow Lane, Salisbury, Wiltshire, United Kingdom
    Active Corporate (8 parents)
    Officer
    icon of calendar 2000-02-09 ~ 2004-04-23
    IIF 61 - Director → ME
  • 48
    JUST CORPORATION LIMITED - 1992-04-08
    JUST WILLS LIMITED - 1990-01-24
    icon of address Cumbria House, 16/20 Hockliffe Street, Leighton Buzzard, Bedfordshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2011-02-08 ~ 2019-11-01
    IIF 53 - Director → ME
  • 49
    icon of address Cumbria House, 16/20 Hockliffe Street, Leighton Buzzard, Bedfordshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2012-06-29 ~ 2019-11-01
    IIF 36 - Director → ME
  • 50
    icon of address Cumbria House, 16/20 Hockliffe Street, Leighton Buzzard, Bedfordshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2012-06-29 ~ 2019-11-01
    IIF 35 - Director → ME
  • 51
    icon of address 38 De Montfort Street, Leicester, Leicestershire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-07-30 ~ 2017-02-08
    IIF 10 - Director → ME
  • 52
    TMG HOLDINGS LIMITED - 2008-12-16
    icon of address 1200 Delta Business Park, Swindon, Wiltshire
    Active Corporate (5 parents, 5 offsprings)
    Officer
    icon of calendar 2005-12-21 ~ 2017-02-23
    IIF 49 - Director → ME
  • 53
    TM PROPERTY SERVICE LIMITED - 2008-12-09
    TERAMEDIA LIMITED - 2001-12-03
    icon of address 1200 Delta Business Park, Swindon, Wiltshire
    Active Corporate (5 parents)
    Officer
    icon of calendar 2005-12-21 ~ 2017-02-23
    IIF 47 - Director → ME
  • 54
    SEARCH CHOICE LIMITED - 2008-12-09
    icon of address 1200 Delta Business Park, Swindon, Wiltshire
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-06-30
    Officer
    icon of calendar 2005-12-21 ~ 2017-02-23
    IIF 42 - Director → ME
  • 55
    icon of address 1200 Delta Business Park, Swindon, Wiltshire
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-06-30
    Officer
    icon of calendar 2005-12-21 ~ 2017-02-23
    IIF 48 - Director → ME
  • 56
    GREEN ENERGY MATTERS (EUROPE) LIMITED - 2010-03-30
    icon of address 2 Foxes Lane, Oakdale Business Park, Blackwood, Gwent
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2010-07-09 ~ 2011-11-07
    IIF 50 - Director → ME
  • 57
    icon of address Cumbria House, 16/20 Hockliffe Street, Leighton Buzzard, Bedfordshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2011-02-08 ~ 2019-11-01
    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 16 October 2025 and licensed under the Open Government Licence v3.0.