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

Milne, Graeme

    Related profiles found in government register
  • Milne, Graeme
    British born in August 1967

    Registered addresses and corresponding companies
    • Hillgrove Cottage, Alleyns Lane, Cookham, Berkshire, SL6 9AD

      IIF 1 IIF 2
  • Milne, Graeme
    British land director born in August 1967

    Registered addresses and corresponding companies
    • Hillgrove Cottage, Alleyns Lane, Cookham, Berkshire, SL6 9AD

      IIF 3 IIF 4 IIF 5
  • Milne, Graeme
    British managing director born in August 1967

    Registered addresses and corresponding companies
  • Milne, Graeme
    British sales & marketing director born in August 1967

    Registered addresses and corresponding companies
    • Hillgrove Cottage, Alleyns Lane, Cookham, Berkshire, SL6 9AD

      IIF 32 IIF 33
  • Milne, Graeme Charles
    British born in August 1967

    Resident in England

    Registered addresses and corresponding companies
    • 166b, Alcester Road, Birmingham, B13 8HS, England

      IIF 34
  • Milne, Graeme Charles William
    born in August 1967

    Resident in England

    Registered addresses and corresponding companies
    • Yoden House, 30 Yoden Way, Peterlee, Co. Durham, SR8 1AL, United Kingdom

      IIF 35
  • Milne, Graeme Charles William
    British born in August 1967

    Resident in England

    Registered addresses and corresponding companies
  • Milne, Graeme Charles William
    British director born in August 1967

    Resident in England

    Registered addresses and corresponding companies
  • Mr Graeme Charles Milne
    British born in August 1967

    Resident in England

    Registered addresses and corresponding companies
    • 166b, Alcester Road, Birmingham, B13 8HS, England

      IIF 48
  • Milne, Graeme Charles William
    British born in August 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Croft, Winter Cottage, Terrys Lane, Cookham, Berkshire, SL6 9TJ, United Kingdom

      IIF 49
    • Montclare, 2a Claremont Gardens, Marlow, Buckinghamshire, SL7 1BS, England

      IIF 50
  • Milne, Graeme Charles William
    British company director born in August 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite 2, 1a, East Street, Northampton, NN1 5JZ, United Kingdom

      IIF 51
  • Milne, Graeme Charles William
    British director born in August 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Croft, Winter Cottage, Terrys Lane, Cookham, Berkshire, SL6 9TJ, United Kingdom

      IIF 52
    • Winter Cottage, Terrys Lane, Cookham, Berkshire, SL6 9TJ, United Kingdom

      IIF 53
  • Milne, Graeme Charles William
    British director-property born in August 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3, Century Court, Tolpits Lane, Watford, Hertfordshire, WD18 9RS, England

      IIF 54
  • Milne, Graeme Charles William
    British none born in August 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Coach House, Winter Cottage, Terrys Lane, Cookham, Berkshire, SL6 9EH, United Kingdom

      IIF 55
  • Milne, Graeme Charles William
    British property born in August 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3, Century Court, Tolpits Lane, Watford, WD18 9RS, United Kingdom

      IIF 56
  • Milne, Graeme Charles William
    British property consultant born in August 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Winter Cottage, Terrys Lane, Cookham, Berkshire, SL6 9TJ, United Kingdom

      IIF 57
  • Milne, Graeme Charles William
    British property development born in August 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Winter Cottage, Terrys Lane, Cookham, Berkshire, SL6 9TJ

      IIF 58
  • Mr Graeme Charles William Milne
    British born in August 1967

    Resident in England

    Registered addresses and corresponding companies
    • Montclare, 2a Claremont Gardens, Marlow, Buckinghamshire, SL7 1BS, England

      IIF 59 IIF 60 IIF 61
    • Yoden House, 30 Yoden Way, Peterlee, Co. Durham, SR8 1AL, United Kingdom

      IIF 64
    • 1st Floor, 5 Century Court, Tolpits Lane, Watford, London, WD18 9PX, England

      IIF 65
  • Mr Graeme Charles William Milne
    British born in August 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Croft, Winter Cottage, Terrys Lane, Cookham, Berkshire, SL6 9TJ, United Kingdom

      IIF 66
    • Montclare, 2a Claremont Gardens, Marlow, Buckinghamshire, SL7 1BS, England

      IIF 67
child relation
Offspring entities and appointments
Active 22
  • 1
    BEATRICE CARE LIMITED
    09922579
    3 Century Court, Tolpits Lane, Watford, Hertfordshire
    Dissolved Corporate (1 parent)
    Officer
    2015-12-18 ~ dissolved
    IIF 52 - Director → ME
  • 2
    BLAKE STREET LIMITED
    11784545
    166b Alcester Road, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2020-09-29 ~ now
    IIF 37 - Director → ME
    Person with significant control
    2020-09-29 ~ 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
  • 3
    ENGLETON LANE LTD
    10242419
    166b Alcester Road, Birmingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    10 GBP2024-03-31
    Officer
    2016-06-21 ~ now
    IIF 40 - Director → ME
  • 4
    ESSINGTON PROMO LTD
    11784530
    1st Floor 5 Century Court, Tolpits Lane, Watford, Hertfordshire, England
    Dissolved Corporate (2 parents)
    Officer
    2020-10-26 ~ dissolved
    IIF 45 - Director → ME
  • 5
    FOUR ASHES ROAD LTD
    10242522
    166b Alcester Road, Birmingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    -2,210 GBP2024-03-31
    Officer
    2016-06-21 ~ now
    IIF 36 - Director → ME
  • 6
    KENILWORTH HOUSE LIMITED
    08159842
    3 Century Court, Tolpits Lane, Watford, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2012-07-27 ~ dissolved
    IIF 56 - Director → ME
  • 7
    KINGSTON BRAMCOTE LIMITED
    08428599
    Suite 2 1a, East Street, Northampton
    Dissolved Corporate (3 parents)
    Officer
    2013-03-04 ~ dissolved
    IIF 51 - Director → ME
  • 8
    LN PROPERTY (FOUR) LIMITED
    07379693
    3 Century Court, Tolpits Lane, Watford, Hertfordshire, England
    Dissolved Corporate (3 parents)
    Officer
    2010-09-17 ~ dissolved
    IIF 55 - Director → ME
  • 9
    SHENSTONE BLAKE STREET LIMITED
    11917126
    1st Floor 5 Century Court, Tolpits Lane, Watford, Hertfordshire, England
    Dissolved Corporate (2 parents)
    Officer
    2021-03-30 ~ dissolved
    IIF 46 - Director → ME
  • 10
    SIEFF PROPERTIES LTD
    07825165
    3 Century Court, Tolpits Lane, Watford, Hertfordshire, England
    Dissolved Corporate (1 parent)
    Officer
    2011-10-27 ~ dissolved
    IIF 53 - Director → ME
  • 11
    TD PARTNERSHIPS LIMITED
    08978207
    166b Alcester Road, Birmingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    -9,786 GBP2024-03-31
    Officer
    2014-04-04 ~ now
    IIF 39 - Director → ME
  • 12
    TOUCH (BREWOOD) LIMITED
    - now 08705041
    REMAX (BREWOOD) LIMITED
    - 2013-10-21 08705041
    166b Alcester Road, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    -15,338 GBP2024-03-31
    Officer
    2013-09-25 ~ now
    IIF 50 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 67 - Ownership of voting rights - 75% or moreOE
    IIF 67 - Right to appoint or remove directorsOE
    IIF 67 - Ownership of shares – 75% or moreOE
  • 13
    TOUCH CONSTRUCTION LIMITED
    15819331
    166b Alcester Road, Birmingham, England
    Active Corporate (1 parent)
    Officer
    2024-07-04 ~ now
    IIF 34 - Director → ME
    Person with significant control
    2024-07-04 ~ now
    IIF 48 - Ownership of voting rights - 75% or moreOE
    IIF 48 - Right to appoint or remove directorsOE
    IIF 48 - Ownership of shares – 75% or moreOE
  • 14
    TOUCH COVEN LIMITED
    09055686
    166b Alcester Road, Birmingham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-03-31
    Officer
    2014-05-23 ~ dissolved
    IIF 44 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 60 - Ownership of shares – 75% or moreOE
    IIF 60 - Ownership of voting rights - 75% or moreOE
  • 15
    TOUCH DEVELOPMENTS LIMITED
    08742928
    166b Alcester Road, Birmingham, England
    Active Corporate (1 parent, 6 offsprings)
    Total liabilities (Company account)
    1,475,348 GBP2024-03-31
    Officer
    2013-10-22 ~ now
    IIF 38 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 59 - Ownership of shares – 75% or moreOE
    IIF 59 - Ownership of voting rights - 75% or moreOE
  • 16
    TOUCH PATTINGHAM LIMITED
    - now 07640823
    REMAX PROPERTIES LTD.
    - 2013-11-06 07640823
    2nd Floor Arcadia House, 15 Forlease Road, Maidenhead
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -28,749 GBP2015-05-31
    Officer
    2011-05-19 ~ dissolved
    IIF 57 - Director → ME
  • 17
    TOUCH PROPERTIES LIMITED
    05375968
    The Pinnacle, 170 Midsummer Boulevard, Milton Keynes
    Dissolved Corporate (1 parent)
    Officer
    2005-06-14 ~ dissolved
    IIF 58 - Director → ME
  • 18
    TOUCH PROPERTY DEVELOPMENTS LLP
    OC438107
    166b Alcester Road, Birmingham, England
    Active Corporate (2 parents)
    Officer
    2021-06-28 ~ now
    IIF 35 - LLP Designated Member → ME
    Person with significant control
    2021-06-28 ~ now
    IIF 64 - Has significant influence or controlOE
  • 19
    TOUCH RUGELEY LIMITED
    - now 08651352
    REMAX RUGELEY LIMITED
    - 2013-10-25 08651352
    3 Century Court, Tolpits Lane, Watford, Hertfordshire
    Dissolved Corporate (3 parents)
    Officer
    2013-08-15 ~ dissolved
    IIF 54 - Director → ME
  • 20
    TOUCH SHENSTONE LTD
    - now 08919976
    MONS HILL LTD
    - 2017-06-02 08919976
    C/o Buccleuch Estate Office, Weekley, Kettering, Northamptonshire, United Kingdom
    Active Corporate (5 parents)
    Officer
    2014-03-03 ~ now
    IIF 49 - Director → ME
  • 21
    TOUCH STAFFORD LTD
    - now 08971438
    TOUCH LONG MARSTON LTD
    - 2015-11-04 08971438
    1st Floor 5 Century Court, Tolpits Lane, Watford, Hertfordshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -303 GBP2022-04-30
    Officer
    2014-04-01 ~ dissolved
    IIF 47 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 61 - Ownership of voting rights - 75% or moreOE
    IIF 61 - Ownership of shares – 75% or moreOE
  • 22
    VISION NEWPORT LTD
    12851659
    166b Alcester Road, Birmingham, England
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    2021-09-02 ~ now
    IIF 41 - Director → ME
Ceased 36
  • 1
    13-21 RUTLISH ROAD (WIMBLEDON) MANAGEMENT LIMITED
    04325632
    19 Rutlish Road, Wimbledon, London
    Active Corporate (4 parents)
    Equity (Company account)
    4,708 GBP2024-11-30
    Officer
    2002-11-01 ~ 2003-03-04
    IIF 17 - Director → ME
  • 2
    CLANDON COURT (SUTTON) MANAGEMENT LIMITED
    05081590
    Suite 7, Phoenix House, Redhill Aerodrome, Kings Mill Lane, Redhill, England
    Active Corporate (4 parents)
    Officer
    2004-03-23 ~ 2005-05-20
    IIF 20 - Director → ME
  • 3
    CREST (CLAYBURY) LIMITED
    - now 02059745
    AUTORANGE LIMITED - 1998-01-12
    PAYGLOBE LIMITED - 1986-12-17
    500 Dashwood Lang Road, Bourne Business Park, Addlestone, Surrey, United Kingdom
    Active Corporate (4 parents)
    Officer
    1999-07-01 ~ 2000-01-01
    IIF 3 - Director → ME
  • 4
    CREST HOMES (WESSEX) LIMITED
    - now 01934614
    LEGISTSHELFCO NO. FIVE LIMITED - 1985-11-20
    500 Dashwood Lang Road, Bourne Business Park, Addlestone, Surrey, United Kingdom
    Active Corporate (3 parents)
    Officer
    2002-10-31 ~ 2005-05-20
    IIF 26 - Director → ME
  • 5
    CREST NICHOLSON (EASTERN) LIMITED - now 04736466
    CREST NICHOLSON RESIDENTIAL (EASTERN) LIMITED - 2003-05-01 04059189, 04736466
    CREST HOMES (EASTERN) LIMITED
    - 2000-11-01 01955005 00513974, 04059189
    CREST HOMES (CHILTERN) LIMITED - 1991-07-24 05317210
    DORNMILLS LIMITED - 1986-03-11
    500 Dashwood Lang Road, Bourne Business Park, Addlestone, Surrey, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Officer
    1995-11-06 ~ 2000-01-01
    IIF 5 - Director → ME
  • 6
    CREST NICHOLSON (MIDLANDS) LIMITED - now 00666652
    CREST NICHOLSON RESIDENTIAL (MIDLANDS) LIMITED
    - 2003-05-01 01383825 00666652, 04059182
    CREST HOMES (MIDLANDS) LIMITED
    - 2000-11-01 01383825 00917082, 01820946, 04059182
    C.H. PEARCE & SONS (MIDLANDS) LIMITED - 1986-04-28 00917082
    500 Dashwood Lang Road, Bourne Business Park, Addlestone, Surrey, United Kingdom
    Active Corporate (3 parents)
    Officer
    2000-01-01 ~ 2002-10-31
    IIF 22 - Director → ME
  • 7
    CREST NICHOLSON (SOUTH) LIMITED
    - now 01896948 01543946
    CREST NICHOLSON RESIDENTIAL (SOUTH) LIMITED
    - 2003-05-01 01896948 01543946, 04059192
    CREST HOMES (SOUTH) LIMITED - 2000-11-01 00917082, 04059192
    CREST HOMES (THAMESVALE) LIMITED - 1997-08-28
    WILDLEA LIMITED - 1986-01-06
    500 Dashwood Lang Road, Bourne Business Park, Addlestone, Surrey, United Kingdom
    Active Corporate (3 parents, 5 offsprings)
    Officer
    2002-11-01 ~ 2005-05-20
    IIF 14 - Director → ME
  • 8
    CREST NICHOLSON RESIDENTIAL LIMITED - now 04063035
    CREST NICHOLSON RESIDENTIAL PLC
    - 2007-05-09 00714425 04063035
    CREST HOMES PLC - 2000-11-01 04063035
    500 Dashwood Lang Road, Bourne Business Park, Addlestone, Surrey, United Kingdom
    Active Corporate (3 parents, 12 offsprings)
    Officer
    2001-03-01 ~ 2005-05-20
    IIF 31 - Director → ME
  • 9
    DUCHESS COURT (WEYBRIDGE) MANAGEMENT LIMITED
    04573397
    171 High Street, Dorking, England
    Active Corporate (4 parents)
    Equity (Company account)
    5,141 GBP2024-04-30
    Officer
    2002-11-01 ~ 2004-03-16
    IIF 18 - Director → ME
  • 10
    FARADAY MEWS (WEST MOLESEY) MANAGEMENT LIMITED
    05124933
    1st Floor, 126 High Street, Epsom, England
    Active Corporate (3 parents)
    Officer
    2004-05-11 ~ 2005-05-20
    IIF 25 - Director → ME
  • 11
    LISSANT CLOSE (SURBITON) MANAGEMENT LIMITED
    03910731
    5 Lissant Close, Long Ditton, Surbiton, Surrey
    Active Corporate (4 parents)
    Equity (Company account)
    1,941 GBP2024-01-31
    Officer
    2002-11-01 ~ 2005-05-17
    IIF 12 - Director → ME
  • 12
    MONTAGUE PARK (SHINFIELD) NO. 1 MANAGEMENT LIMITED
    04645650 04645553, 04645579, 04890663... (more)
    15 Skylark Way, Shinfield, Reading, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    532 GBP2021-03-31
    Officer
    2003-01-23 ~ 2004-09-02
    IIF 11 - Director → ME
  • 13
    MONTAGUE PARK (SHINFIELD) NO. 2 MANAGEMENT LIMITED
    04645579 04645553, 04645650, 04890663... (more)
    16 Songbird Close, Shinfield, Reading, England
    Active Corporate (2 parents)
    Equity (Company account)
    473 GBP2024-01-31
    Officer
    2003-01-23 ~ 2004-09-15
    IIF 2 - Director → ME
  • 14
    MONTAGUE PARK (SHINFIELD) NO. 3 MANAGEMENT LIMITED
    04645553 04645579, 04645650, 04890663... (more)
    Parkview 33 Skylark Way, Shinfield, Reading
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2025-01-31
    Officer
    2003-01-23 ~ 2005-04-30
    IIF 27 - Director → ME
  • 15
    MONTAGUE PARK (SHINFIELD) NO. 4 MANAGEMENT LIMITED
    04890663 04645553, 04645579, 04645650... (more)
    27 Skylark Way Shinfield, Reading, England
    Active Corporate (2 parents)
    Equity (Company account)
    606 GBP2024-09-30
    Officer
    2003-09-08 ~ 2005-04-30
    IIF 6 - Director → ME
  • 16
    MONTAGUE PARK (SHINFIELD) NO. 5 MANAGEMENT LIMITED
    05092731 04645553, 04645579, 04645650... (more)
    Swan House, Savill Way, Marlow, Buckinghamshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1,500 GBP2024-04-30
    Officer
    2004-04-02 ~ 2005-05-20
    IIF 1 - Director → ME
  • 17
    MONTAGUE PARK (SHINFIELD) NO. 6 MANAGEMENT LIMITED
    05092720 04645553, 04645579, 04645650... (more)
    2 Hills Road, Cambridge, Cambridgeshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-04-30
    Officer
    2004-04-02 ~ 2005-05-20
    IIF 30 - Director → ME
  • 18
    MONTAGUE PARK (SHINFIELD) NO. 7 MANAGEMENT LIMITED
    05236871 04645553, 04645579, 04645650... (more)
    113 Skylark Way, Shinfield, Reading, Berkshire
    Dissolved Corporate (3 parents)
    Officer
    2004-09-21 ~ 2005-05-20
    IIF 10 - Director → ME
  • 19
    MONTAGUE PARK (SHINFIELD) NO. 8 MANAGEMENT LIMITED
    05213189 04645553, 04645579, 04645650... (more)
    500 Dashwood Lang Road, Bourne Business Park, Addlestone, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2022-08-31
    Officer
    2004-08-24 ~ 2005-05-20
    IIF 23 - Director → ME
  • 20
    PERESHAW (ISLEWORTH) MANAGEMENT LIMITED
    04393801
    266 Kingsland Road, London, England
    Active Corporate (7 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    2002-11-01 ~ 2005-05-20
    IIF 29 - Director → ME
  • 21
    POOL HOUSE WOMBOURNE LTD
    08934414
    Kent House, 14-17 Market Place, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -11,470 GBP2021-03-31
    Officer
    2016-10-01 ~ 2022-02-01
    IIF 43 - Director → ME
    Person with significant control
    2016-10-01 ~ 2022-02-01
    IIF 62 - Right to appoint or remove directors OE
  • 22
    POOLE QUARTER (POOLE) MANAGEMENT LIMITED
    - now 05318129
    POOLE QUARTER (POOLE) PHASE 1 MANAGEMENT LIMITED
    - 2005-01-13 05318129 05318149, 05318176, 05318186... (more)
    24a Southampton Road, Ringwood, Hampshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2025-02-28
    Officer
    2004-12-21 ~ 2005-05-20
    IIF 16 - Director → ME
  • 23
    PRIDDY'S HARD (GOSPORT) MANAGEMENT LIMITED
    - now 05318186
    POOLE QUARTER (POOLE) PHASE 4 MANAGEMENT LIMITED
    - 2005-04-29 05318186 05318129, 05318149, 05318176... (more)
    1 Princeton Mews, 167-169 London Road, Kingston Upon Thames, Surrey
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    2004-12-21 ~ 2005-05-20
    IIF 19 - Director → ME
  • 24
    REDRUTH GARDENS (CLAYGATE) MANAGEMENT LIMITED
    - now 05318176
    POOLE QUARTER (POOLE) PHASE 3 MANAGEMENT LIMITED
    - 2005-01-13 05318176 05318129, 05318149, 05318186... (more)
    1 Redruth Gardens, Claygate, Esher, England
    Active Corporate (5 parents)
    Net Assets/Liabilities (Company account)
    -4,969 GBP2023-12-31
    Officer
    2004-12-21 ~ 2005-05-20
    IIF 24 - Director → ME
  • 25
    RYLSTON (WEYBRIDGE) MANAGEMENT LIMITED
    - now 05318149
    POOLE QUARTER (POOLE) PHASE 2 MANAGEMENT LIMITED
    - 2005-01-13 05318149 05318129, 05318176, 05318186... (more)
    36-38 International House Cornhill, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    2004-12-21 ~ 2005-05-20
    IIF 7 - Director → ME
  • 26
    SILVERGATE (WEST EWELL) MANAGEMENT LIMITED
    04384613
    3rd Floor 207 Regent Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    17,480 GBP2024-02-29
    Officer
    2002-11-01 ~ 2003-10-21
    IIF 32 - Director → ME
  • 27
    ST LUKE'S PARK (GUILDFORD) NO.2 MANAGEMENT LIMITED
    04225952 04017285
    59 Lancaster Avenue, Guildford, Surrey
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2019-05-31
    Officer
    2002-11-01 ~ 2003-11-25
    IIF 9 - Director → ME
  • 28
    THE CRESCENT ST LUKE'S PARK (GUILDFORD) MANAGEMENT LIMITED
    04170078
    59 Lancaster Avenue, St Lukes Park, Guildford, Surrey
    Active Corporate (4 parents)
    Equity (Company account)
    10,830 GBP2025-02-28
    Officer
    2002-11-01 ~ 2003-01-14
    IIF 28 - Director → ME
  • 29
    THE FAIRWAYS (WHITNASH) MANAGEMENT LIMITED
    04216253
    Six Olton Bridge 245 Warwick Road, Solihull, West Midlands
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-05-31
    Officer
    2001-05-14 ~ 2002-11-01
    IIF 4 - Director → ME
  • 30
    THE MANOR (ALDERSHOT) MANAGEMENT LIMITED
    04696240
    Victoria House, 178 -180 Fleet Road, Fleet, Hampshire
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    2003-03-13 ~ 2005-05-20
    IIF 15 - Director → ME
  • 31
    TOUCH SHENSTONE LTD - now
    MONS HILL LTD
    - 2017-06-02 08919976
    C/o Buccleuch Estate Office, Weekley, Kettering, Northamptonshire, United Kingdom
    Active Corporate (5 parents)
    Person with significant control
    2016-04-06 ~ 2017-05-19
    IIF 66 - Ownership of shares – 75% or more OE
    IIF 66 - Ownership of voting rights - 75% or more OE
  • 32
    VISION NEWPORT LTD
    12851659
    166b Alcester Road, Birmingham, England
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    2020-09-02 ~ 2020-10-08
    IIF 42 - Director → ME
    Person with significant control
    2020-09-02 ~ 2020-10-08
    IIF 65 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 65 - Right to appoint or remove directors OE
    IIF 65 - Ownership of shares – More than 50% but less than 75% OE
  • 33
    WATERMARK (BRENTFORD) MANAGEMENT LIMITED
    04627887
    Queensway House, Queensway, New Milton, Hampshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    2003-01-03 ~ 2005-05-16
    IIF 13 - Director → ME
  • 34
    WEY GARDENS (HASLEMERE) MANAGEMENT LIMITED
    - now 05318202
    POOLE QUARTER (POOLE) PHASE 5 MANAGEMENT LIMITED
    - 2005-05-04 05318202 05318129, 05318149, 05318176... (more)
    1 Princeton Mews, 167-169 London Road, Kingston Upon Thames, Surrey
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    2004-12-21 ~ 2005-05-20
    IIF 21 - Director → ME
  • 35
    WOODSOME GRANGE (WEYBRIDGE) MANAGEMENT LIMITED
    04936844
    128 Liberty Lane, Addlestone, England
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    2003-10-20 ~ 2005-05-20
    IIF 8 - Director → ME
  • 36
    YORK ROAD (NEWBURY) MANAGEMENT LIMITED
    04457991
    7 Sherrardmead Shaw, Newbury, Berkshire
    Active Corporate (5 parents)
    Equity (Company account)
    23,113 GBP2024-12-31
    Officer
    2002-11-01 ~ 2003-10-14
    IIF 33 - Director → ME

The content of this website is protected by AgonGuard.

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

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.