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

Bohr, Adrian Stuart

    Related profiles found in government register
  • Bohr, Adrian Stuart
    British development director born in December 1977

    Resident in England

    Registered addresses and corresponding companies
  • Bohr, Adrian Stuart
    British director born in December 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Academy House, 1-9 Brook Street, Brentwood, Essex, CM14 5NQ, England

      IIF 11
    • icon of address The Hermitage, 15 Shenfield Road, Brentwood, Essex, CM15 8AG, England

      IIF 12
    • icon of address Hodgson House, 50 Rainsford Road, Chelmsford, Essex, CM1 2XB, United Kingdom

      IIF 13
    • icon of address 5 Technology Park, Colindeep Lane, Colindale, London, NW9 6BX, United Kingdom

      IIF 14 IIF 15
    • icon of address 305, Gray's Inn Road, London, WC1X 8QR, England

      IIF 16 IIF 17 IIF 18
    • icon of address The Bachelor Wing, Warlies Park House, Horseshoe Hill, Upshire, Essex, EN9 3SL, England

      IIF 21 IIF 22
    • icon of address 6, Alexander Grove, Kings Hill, West Malling, ME19 4XR, England

      IIF 23 IIF 24
  • Bohr, Adrian Stuart
    British managing director born in December 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Academy Place, 1-9 Brook Street, Brentwood, CM14 5NQ, England

      IIF 25 IIF 26
    • icon of address Academy Place, 1-9 Brook Street, Brentwood, CM14 5NQ, United Kingdom

      IIF 27 IIF 28
    • icon of address Ctrst Nicholson Eastern, Academy Place, 1-9 Brook Street, Brentwood, CM14 5NQ, England

      IIF 29
    • icon of address Crest House, Pyrcroft Road, Chertsey, KT16 9GN, England

      IIF 30
    • icon of address Crest House, Pyrcroft Road, Chertsey, Surrey, KT16 9GN

      IIF 31
    • icon of address Crest House, Pyrcroft Road, Chertsey, Surrey, KT16 9GN, England

      IIF 32 IIF 33 IIF 34
    • icon of address Crest House, Pyrcroft Road, Chertsey, Surrey, KT16 9GN, United Kingdom

      IIF 42 IIF 43
    • icon of address Kfh House, 5 Compton Road, London, SW19 7QA, England

      IIF 44
  • Bohr, Adrian Stuart
    British manging director born in December 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Crest House, Pyrcroft Road, Chertsey, Surrey, KT16 9GN, England

      IIF 45
  • Bohr, Adrian Stuart
    British none born in December 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Bachelor Wing, Warlies Park House, Horseshoe Hill, Upshire, Essex, EN9 3SL, England

      IIF 46
  • Bohr, Adrian Stuart
    British occupation director born in December 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Myriad House, 33 Springfield Lyons Approach, Springfield, Chelmsford, Essex, CM2 5LB

      IIF 47
  • Bohr, Adrian Stuart
    British managing director born in February 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Crest House, Pyrcroft Road, Chertsey, KT16 9GN, England

      IIF 48
  • Adrian Stuart Bohr
    British born in December 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Bachelor Wing, Warlies Park House, Horseshoe Hill, Upshire, Essex, EN9 3SL, England

      IIF 49
  • Bohr, Adrian Stuart
    British development director born in December 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Bohr, Adrian Stuart
    British director born in December 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Wenta Business Centre, 1 Electric Avenue, Enfield, EN3 7XU, United Kingdom

      IIF 52 IIF 53
    • icon of address Vantage Point, 23 Mark Road, Hemel Hempstead, Hertfordshire, HP2 7DN, England

      IIF 54
    • icon of address The Bachelor Wing, Warlies Park House, Horseshoe Hill, Essex, EN9 3SL, England

      IIF 55
    • icon of address C/o Firstport Property Services Limited, Marlborough House, Wigmore Place, Wigmore Lane, Luton, LU2 9EX, England

      IIF 56
    • icon of address Cowley Business Park, Cowley, Uxbridge, Middlesex, UB8 2AL

      IIF 57
  • Bohr, Adrian Stuart
    British managing director born in December 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Bohr, Adrian Stuart

    Registered addresses and corresponding companies
    • icon of address The Bachelor Wing, Warlies Park House, Horseshoe Hill, Upshire, Essex, EN9 3SL, England

      IIF 71
  • Mr Adrian Stuart Bohr
    British born in December 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Wenta Business Centre, 1 Electric Avenue, Enfield, EN3 7XU, United Kingdom

      IIF 72 IIF 73
    • icon of address The Bachelor Wing, Warlies Park House, Horseshoe Hill, Essex, EN9 3SL, England

      IIF 74
child relation
Offspring entities and appointments
Active 2
  • 1
    icon of address 10-14 Accommodation Road Golders Green, London, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -39,422 GBP2017-02-25
    Officer
    icon of calendar 2017-04-18 ~ dissolved
    IIF 22 - Director → ME
    icon of calendar 2017-04-18 ~ dissolved
    IIF 71 - Secretary → ME
  • 2
    icon of address The Hermitage, 15a Shenfield Road, Brentwood, Essex, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    7,056 GBP2024-03-31
    Officer
    icon of calendar 2024-08-05 ~ now
    IIF 12 - Director → ME
Ceased 67
  • 1
    icon of address 2 Crown Gardens, Allerds Way, Farnham Royal, Buckinghamshire, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2017-11-13 ~ 2018-04-05
    IIF 55 - Director → ME
    Person with significant control
    icon of calendar 2017-11-13 ~ 2018-04-05
    IIF 74 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 74 - Right to appoint or remove directors OE
  • 2
    icon of address Penelope House Westerhill Road, Coxheath, Maidstone, England
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    icon of calendar 2019-03-13 ~ 2020-01-10
    IIF 65 - Director → ME
  • 3
    icon of address Fisher House, 84 Fisherton Street, Salisbury, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-04-30
    Officer
    icon of calendar 2019-03-13 ~ 2020-01-10
    IIF 26 - Director → ME
  • 4
    icon of address Homer House, Homer Road, Solihull, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-08-31
    Officer
    icon of calendar 2019-02-28 ~ 2020-01-31
    IIF 45 - Director → ME
  • 5
    icon of address Academy Place, 1-9 Brook Street, Brentwood, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-07-31
    Officer
    icon of calendar 2019-03-13 ~ 2020-07-06
    IIF 25 - Director → ME
  • 6
    icon of address Fisher House, 84 Fisherton Street, Salisbury, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-08-31
    Officer
    icon of calendar 2019-03-13 ~ 2020-01-10
    IIF 30 - Director → ME
  • 7
    icon of address Stonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-10-31
    Officer
    icon of calendar 2019-03-14 ~ 2020-02-28
    IIF 58 - Director → ME
  • 8
    icon of address 1 Princeton Mews, 167-169 London Road, Kingston Upon Thames, Surrey, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-10-31
    Officer
    icon of calendar 2019-03-13 ~ 2020-01-10
    IIF 69 - Director → ME
  • 9
    icon of address 1 Princeton Mews, 167-169 London Road, Kingston Upon Thames, Surrey, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2025-02-28
    Officer
    icon of calendar 2019-03-13 ~ 2020-01-10
    IIF 64 - Director → ME
  • 10
    icon of address Vantage Point, 23 Mark Road, Hemel Hempstead, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-10-31
    Officer
    icon of calendar 2016-10-21 ~ 2018-04-05
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2016-10-21 ~ 2018-04-05
    IIF 72 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 11
    CREST NICHOLSON RESIDENTIAL (EASTERN) LIMITED - 2003-05-01
    CREST HOMES (EASTERN) LIMITED - 2000-11-01
    CREST HOMES (CHILTERN) LIMITED - 1991-07-24
    DORNMILLS LIMITED - 1986-03-11
    icon of address 500 Dashwood Lang Road, Bourne Business Park, Addlestone, Surrey, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2007-11-19 ~ 2008-07-11
    IIF 51 - Director → ME
  • 12
    MCO BLUE ROCK LIMITED - 2008-02-29
    icon of address Crest House, Pyrcroft Road, Chertsey, Surrey
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2008-02-13 ~ 2008-07-11
    IIF 50 - Director → ME
  • 13
    icon of address Q14 Quorum Business Park, Benton Lane, Newcastle Upon Tyne, England
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2020-10-01 ~ 2023-11-10
    IIF 8 - Director → ME
  • 14
    icon of address Q14 Quorum Business Park, Benton Lane, Newcastle Upon Tyne, England
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2020-10-01 ~ 2023-11-10
    IIF 7 - Director → ME
  • 15
    icon of address Q14 Quorum Business Park, Benton Lane, Newcastle Upon Tyne, England
    Active Corporate (6 parents, 7 offsprings)
    Officer
    icon of calendar 2020-10-01 ~ 2023-11-10
    IIF 1 - Director → ME
  • 16
    icon of address Q14 Quorum Business Park, Benton Lane, Newcastle Upon Tyne, England, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2020-10-01 ~ 2023-11-10
    IIF 2 - Director → ME
  • 17
    icon of address Q14 Quorum Business Park, Benton Lane, Newcastle Upon Tyne, England, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2020-10-01 ~ 2023-11-10
    IIF 3 - Director → ME
  • 18
    icon of address Q14 Quorum Business Park, Benton Lane, Newcastle Upon Tyne, England, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2020-10-01 ~ 2023-11-10
    IIF 6 - Director → ME
  • 19
    icon of address Q14 Quorum Business Park, Benton Lane, Newcastle Upon Tyne, England, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2020-10-01 ~ 2023-11-10
    IIF 9 - Director → ME
  • 20
    icon of address Q14 Quorum Business Park, Benton Lane, Newcastle Upon Tyne, England, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2020-10-01 ~ 2023-11-10
    IIF 5 - Director → ME
  • 21
    icon of address Q14 Quorum Business Park, Benton Lane, Newcastle Upon Tyne, England, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2020-10-01 ~ 2023-11-10
    IIF 4 - Director → ME
  • 22
    EAST WICK AND SWEETWATER PROJECTS (PHASE 6) LIMITED - 2022-07-22
    icon of address Q14 Quorum Business Park, Benton Lane, Newcastle Upon Tyne, England, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2020-10-01 ~ 2023-11-10
    IIF 10 - Director → ME
  • 23
    icon of address Homer House, Homer Road, Solihull, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2019-02-28 ~ 2020-01-10
    IIF 33 - Director → ME
  • 24
    icon of address Fisher House, 84 Fisherton Street, Salisbury, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2023-10-31
    Officer
    icon of calendar 2019-04-02 ~ 2020-01-10
    IIF 42 - Director → ME
  • 25
    icon of address Kfh House, 5 Compton Road, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-04-30
    Officer
    icon of calendar 2019-03-14 ~ 2020-02-28
    IIF 44 - Director → ME
  • 26
    icon of address 86-90 Paul Street, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2025-02-28
    Officer
    icon of calendar 2019-03-14 ~ 2020-02-28
    IIF 63 - Director → ME
  • 27
    icon of address Stonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2019-03-14 ~ 2020-02-28
    IIF 70 - Director → ME
  • 28
    icon of address 9 Grangebrook Rags Lane, Cheshunt, Waltham Cross, Hertfordshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2019-03-13 ~ 2020-01-10
    IIF 43 - Director → ME
  • 29
    icon of address Academy Place, 1-9 Brook Street, Brentwood, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-08-31
    Officer
    icon of calendar 2019-04-03 ~ 2020-01-10
    IIF 27 - Director → ME
  • 30
    icon of address Fisher House, 84 Fisherton Street, Salisbury, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-04-30
    Officer
    icon of calendar 2019-04-02 ~ 2020-01-10
    IIF 37 - Director → ME
  • 31
    icon of address Fisher House, 84 Fisherton Street, Salisbury, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2023-10-31
    Officer
    icon of calendar 2019-03-13 ~ 2020-01-10
    IIF 67 - Director → ME
  • 32
    icon of address Homer House, Homer Road, Solihull, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-04-30
    Officer
    icon of calendar 2019-02-28 ~ 2020-01-10
    IIF 39 - Director → ME
  • 33
    icon of address Queensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (6 parents)
    Equity (Company account)
    0 GBP2024-04-30
    Officer
    icon of calendar 2019-03-15 ~ 2019-05-28
    IIF 29 - Director → ME
  • 34
    icon of address Vantage Point, 23 Mark Road, Hemel Hempstead, Hertfordshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-10-31
    Officer
    icon of calendar 2016-10-10 ~ 2018-04-05
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2016-10-10 ~ 2018-04-05
    IIF 73 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 35
    icon of address 1 Princeton Mews, 167-169 London Road, Kingston Upon Thames, Surrey, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2025-05-31
    Officer
    icon of calendar 2019-03-13 ~ 2020-01-10
    IIF 68 - Director → ME
  • 36
    icon of address Homer House, Homer Road, Solihull, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2023-10-31
    Officer
    icon of calendar 2019-02-28 ~ 2020-01-10
    IIF 40 - Director → ME
  • 37
    icon of address Stonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-08-31
    Officer
    icon of calendar 2019-03-14 ~ 2020-02-28
    IIF 61 - Director → ME
  • 38
    icon of address Suites 5 & 6 Woodlands Court, Beaconsfield, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2021-07-27 ~ 2023-01-25
    IIF 23 - Director → ME
  • 39
    icon of address Suites 5 & 6 Woodlands Court, Beaconsfield, United Kingdom
    Active Corporate (3 parents, 6 offsprings)
    Officer
    icon of calendar 2021-07-27 ~ 2023-01-25
    IIF 24 - Director → ME
  • 40
    icon of address Fisher House, 84 Fisherton Street, Salisbury, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-04-30
    Officer
    icon of calendar 2019-03-13 ~ 2020-01-10
    IIF 36 - Director → ME
  • 41
    PREMIER MANUFACTURING LIMITED - 2016-06-15
    EXCELLOO LIMITED - 2011-07-28
    THE CONVENIENCE COMPANY WALES & WEST LIMITED - 2006-04-25
    icon of address 305 Gray's Inn Road, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    143,069 GBP2017-03-31
    Officer
    icon of calendar 2021-10-17 ~ 2023-11-10
    IIF 17 - Director → ME
  • 42
    MONKS ROAD (EARLSCONE) RESIDENTS MANAGEMENT COMPANY LIMITED - 2018-05-18
    icon of address 8 Kings Court, Newcomen Way, Colchester, Essex, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-05-31
    Officer
    icon of calendar 2019-04-25 ~ 2020-06-19
    IIF 11 - Director → ME
  • 43
    icon of address Myriad House 33 Springfield Lyons Approach, Springfield, Chelmsford, Essex
    Active Corporate (13 parents)
    Officer
    icon of calendar 2017-09-27 ~ 2019-03-27
    IIF 47 - Director → ME
  • 44
    icon of address C/o Homer House, 8 Homer Road, Solihull, West Midlands, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-07-31
    Officer
    icon of calendar 2019-02-28 ~ 2020-01-10
    IIF 38 - Director → ME
  • 45
    icon of address Vantage Point, 23 Mark Road, Hemel Hempstead, Hertfordshire
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-02-28
    Officer
    icon of calendar 2013-04-15 ~ 2016-03-01
    IIF 54 - Director → ME
  • 46
    icon of address Homer House, Homer Road, Solihull, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2019-02-28 ~ 2020-01-10
    IIF 32 - Director → ME
  • 47
    PFP DEVELOPMENTS LIMITED - 2006-05-24
    TIDEPART LIMITED - 2001-02-13
    icon of address 305 Gray's Inn Road, London, England
    Active Corporate (5 parents, 5 offsprings)
    Officer
    icon of calendar 2021-07-27 ~ 2023-11-10
    IIF 18 - Director → ME
  • 48
    icon of address Fisher House, 84 Fisherton Street, Salisbury, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-08-31
    Officer
    icon of calendar 2019-03-13 ~ 2020-01-10
    IIF 48 - Director → ME
  • 49
    icon of address 8 Kings Court, Newcomen Way, Colchester, Essex, England
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2023-09-30
    Officer
    icon of calendar 2017-09-13 ~ 2018-04-05
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2017-09-13 ~ 2018-04-05
    IIF 49 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 50
    icon of address Stonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-08-31
    Officer
    icon of calendar 2019-03-14 ~ 2020-02-28
    IIF 59 - Director → ME
  • 51
    icon of address Homer House, Homer Road, Solihull, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-07-31
    Officer
    icon of calendar 2019-02-28 ~ 2020-01-10
    IIF 34 - Director → ME
  • 52
    icon of address Academy Place, 1-9 Brook Street, Brentwood, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2023-10-31
    Officer
    icon of calendar 2019-04-02 ~ 2020-01-10
    IIF 28 - Director → ME
  • 53
    icon of address Stonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-04-30
    Officer
    icon of calendar 2019-03-14 ~ 2020-02-28
    IIF 60 - Director → ME
  • 54
    icon of address Queensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-09-30
    Officer
    icon of calendar 2013-11-08 ~ 2018-04-12
    IIF 56 - Director → ME
  • 55
    icon of address Homer House, Homer Road, Solihull, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-08-31
    Officer
    icon of calendar 2019-02-28 ~ 2020-01-10
    IIF 35 - Director → ME
  • 56
    PLACES FOR PEOPLE SHRUBHILL LIMITED - 2016-02-25
    icon of address 305 Gray's Inn Road, London, England
    Active Corporate (6 parents, 2 offsprings)
    Officer
    icon of calendar 2021-07-27 ~ 2023-11-10
    IIF 19 - Director → ME
  • 57
    icon of address Stonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    icon of calendar 2019-03-14 ~ 2020-02-28
    IIF 62 - Director → ME
  • 58
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    6,964 GBP2024-06-30
    Officer
    icon of calendar 2015-01-22 ~ 2015-07-07
    IIF 13 - Director → ME
  • 59
    icon of address Fisher House, 84 Fisherton Street, Salisbury, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    icon of calendar 2019-04-02 ~ 2020-01-10
    IIF 31 - Director → ME
  • 60
    icon of address 1 Princeton Mews, 167-169 London Road, Kingston Upon Thames, Surrey, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2022-12-31
    Officer
    icon of calendar 2019-03-13 ~ 2020-01-10
    IIF 66 - Director → ME
  • 61
    icon of address The Bachelor Wing Warlies Park House, Horseshoe Hill, Upshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-09-30
    Officer
    icon of calendar 2016-03-09 ~ 2018-04-05
    IIF 15 - Director → ME
  • 62
    icon of address The Bachelor Wing Warlies Park House, Horseshoe Hill, Upshire, United Kingdom
    Active Corporate (9 parents, 5 offsprings)
    Equity (Company account)
    1,885,127 GBP2024-09-30
    Officer
    icon of calendar 2015-10-09 ~ 2018-04-05
    IIF 46 - Director → ME
  • 63
    GALLIFORD TRY PARTNERSHIPS LIMITED - 2020-01-06
    GALLIFORD HODGSON LIMITED - 2003-04-17
    J.HODGSON LIMITED - 1999-07-01
    icon of address 11 Tower View, Kings Hill, West Malling, Kent, England
    Active Corporate (6 parents, 58 offsprings)
    Officer
    icon of calendar 2010-03-01 ~ 2015-07-07
    IIF 57 - Director → ME
  • 64
    TROY HOMES (FREEHOLDS 1) LIMITED - 2023-02-02
    icon of address Hawridge Place Hawridge Common, Hawridge, Chesham, Buckinghamshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    51,431 GBP2023-12-31
    Officer
    icon of calendar 2017-10-12 ~ 2018-04-05
    IIF 14 - Director → ME
  • 65
    icon of address Homer House, Homer Road, Solihull, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-09-30
    Officer
    icon of calendar 2019-02-28 ~ 2020-01-10
    IIF 41 - Director → ME
  • 66
    icon of address 305 Gray's Inn Road, London, England
    Active Corporate (5 parents, 15 offsprings)
    Officer
    icon of calendar 2021-07-27 ~ 2023-11-10
    IIF 20 - Director → ME
  • 67
    icon of address 305 Gray's Inn Road, London, England
    Active Corporate (5 parents, 3 offsprings)
    Officer
    icon of calendar 2021-07-27 ~ 2023-11-10
    IIF 16 - 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.