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

Rafferty, Julie

    Related profiles found in government register
  • Rafferty, Julie
    British accountant born in July 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4 Glade Drive, Little Sutton, Ellesmere Port, Mersemside, CH65 4JE

      IIF 1
    • icon of address 4, Glade Drive, Little Sutton, Ellesmere Port, Merseyside, CH65 4JE

      IIF 2
    • icon of address 4, Glade Drive, Little Sutton, Ellesmere Port, Merseyside, CH65 4JE, United Kingdom

      IIF 3 IIF 4 IIF 5
    • icon of address Redrow House, Saint Davids Park, Ewloe, Flintshire, CH5 3RX

      IIF 6
    • icon of address Rmg House, Essex Road, Hoddesdon, Hertfordshire, EN11 0DR, United Kingdom

      IIF 7
  • Rafferty, Julie
    British director born in July 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Glade Drive, Badgers Croft, Ellesmere Port, Merseyside, CH66 4JE

      IIF 8
    • icon of address 4, Glade Drive, Badgers Croft, Ellesmere Port, Merseyside, CH66 4JE, England

      IIF 9
    • icon of address 4 Glade Drive, Badgers Croft, Little Sutton, Ellesmere Port, Merseyside, CH66 4JE, England

      IIF 10
    • icon of address 4, Glade Drive, Badgers Croft, Little Sutton, Ellesmere Port, Merseyside, CH66 4JE, United Kingdom

      IIF 11 IIF 12 IIF 13
    • icon of address 4 Glade Drive, Little Sutton, Ellesmere Port, Mersemside, CH65 4JE

      IIF 16 IIF 17
    • icon of address 4, Glade Drive, Little Sutton, Ellesmere Port, Merseyside, CH66 4JE, United Kingdom

      IIF 18
    • icon of address Redrow Homes Limited, Redrow House, St David's Park, Ewloe, Flintshire, CH5 3RX, United Kingdom

      IIF 19 IIF 20 IIF 21
    • icon of address Redrow House, St. David's Park, Ewloe, Flintshire, CH5 3RX, United Kingdom

      IIF 23 IIF 24 IIF 25
    • icon of address Hertford Company Secretaries Limited, Rmg House, Hoddesdon, Hertfordshire, EN11 0DR

      IIF 37
    • icon of address Rmg House, Essex Road, Hoddesdon, EN11 0DR

      IIF 38
    • icon of address Rmg House, Essex Road, Hoddesdon, Hertfordshire, EN11 0DR

      IIF 39 IIF 40 IIF 41
    • icon of address Rmg House, Essex Road, Hoddesdon, Hertfordshire, EN11 0DR, England

      IIF 47
    • icon of address Rmg House, Essex Road, Hoddesdon, Hertfordshire, EN11 0DR, United Kingdom

      IIF 48 IIF 49 IIF 50
    • icon of address 4, Glade Drive, Badgers Croft, Little Sutton, Merseyside, CH66 4JE, United Kingdom

      IIF 52
    • icon of address 75, Mosley Street, Manchester, M2 3HR, United Kingdom

      IIF 53
    • icon of address Unit 7 Portal Business Park, Eaton Lane, Tarporley, CW6 9DL, England

      IIF 54
    • icon of address Unit 7 Portal Business Park, Eaton Lane, Tarporley, CW6 9DL, United Kingdom

      IIF 55 IIF 56
    • icon of address Unit 7 Portal Business Park, Eaton Lane, Tarporley, Cheshire, CW6 9DL, England

      IIF 57 IIF 58 IIF 59
  • Rafferty, Julie
    British finance director born in July 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Redrow House, St. Davids Park, Ewloe, Deeside, Clwyd, CH5 3RX, Wales

      IIF 60
    • icon of address 4 Glade Drive, Badgers Croft, Little Sutton, Ellesmere Port, Merseyside, CH66 4JE, United Kingdom

      IIF 61 IIF 62
    • icon of address 4 Glade Drive, Little Sutton, Ellesmere Port, Mersemside, CH65 4JE

      IIF 63
    • icon of address 4, Glade Drive, Little Sutton, Ellesmere Port, Merseyside, CH66 4JE, England

      IIF 64
    • icon of address C/o Unit 7 Portal Business Park, Eaton Lane, Tarporley, Cheshire, CW6 9DL, United Kingdom

      IIF 65
    • icon of address Unit 7 Portal Business Park, Eaton Lane, Tarporley, Cheshire, CW6 9DL, England

      IIF 66 IIF 67 IIF 68
  • Rafferty, Julie
    British financial director born in July 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4 Glade Drive, Badgers Croft, Little Sutton, Ellesmere Port, Merseyside, CH66 4JE, United Kingdom

      IIF 69 IIF 70 IIF 71
    • icon of address 4 Glade Drive, Little Sutton, Ellesmere Port, Mersemside, CH65 4JE

      IIF 72 IIF 73
    • icon of address Rmg House, Essex Road, Hoddesdon, Hertfordshire, EN11 0DR

      IIF 74
    • icon of address 4, Glade Drive, Little Sutton, Ellesmere Port, CH65 4JE

      IIF 75
    • icon of address Chiltern House, 72-74 King Edward Street, Macclesfield, Cheshire, SK10 1AT, England

      IIF 76
  • Rafferty, Julie
    British interim finance director born in July 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Unit 7 Portal Business Park, Eaton Lane, Tarporley, Cheshire, CW6 9DL, United Kingdom

      IIF 77 IIF 78 IIF 79
    • icon of address Unit 7, Portal Business Park, Eaton Lane, Tarporley, Cheshire, CW6 9DL, United Kingdom

      IIF 80 IIF 81
  • Rafferty, Julie
    British none born in July 1970

    Resident in England

    Registered addresses and corresponding companies
  • Rafferty, Julie
    British uk born in July 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Glade Drive, Little Sutton, Ellesmere Port, CH65 4JE

      IIF 88
  • Rafferty, Julie
    British safeguarding advisor born in January 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hartford House, Moss Farm Recreation Centre, Moss Lane, Northwich, Cheshire, CW8 4BG, England

      IIF 89
  • Rafferty, Julie
    British director born in July 1970

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 32 Shaw Road, Aberdeen, AB25 3BS, Scotland

      IIF 90
  • Rafferty, June
    British financial director born in July 1970

    Registered addresses and corresponding companies
    • icon of address 4 Glade Drive, Little Sutton, Ellesmere Port, Cheshire, CH66 4JE

      IIF 91
  • Rafferty, Julie
    British director born in July 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Redrow House, St. David's Park, Ewloe, Flintshire, CH5 3RX, United Kingdom

      IIF 92 IIF 93
    • icon of address Rmg House, Essex Road, Hoddesdon, Hertfordshire, EN11 0DR, United Kingdom

      IIF 94
    • icon of address 4, Glade Drive, Little Sutton, Ellesmere Port, CH65 4JE, England

      IIF 95
    • icon of address Scanlans Property Management, Boulton House, 17/21 Chorlton Street, Manchester, M1 3HY, England

      IIF 96
    • icon of address Redrow House, 6450 Cinnabar Court, Daresbury Business Park, Warrington, Cheshire, WA4 4GE, England

      IIF 97
  • Rafferty, Julie
    British financial director born in July 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Glade Drive, Little Sutton, Ellesmere Port, CH65 4JE

      IIF 98
  • Rafferty, Julie
    British accountant

    Registered addresses and corresponding companies
    • icon of address 4 Glade Drive, Little Sutton, Ellesmere Port, Mersemside, CH65 4JE

      IIF 99
    • icon of address 4 Cumberland Grove, Great Sutton, Merseyside, CH66 4XH

      IIF 100
  • Rafferty, Julie
    British accountant born in November 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Ms Julie Rafferty
    British born in July 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Chiltern House, 72-74 King Edward Street, Macclesfield, Cheshire, SK10 1AT

      IIF 108
  • Raffery, Julie
    British accountant born in November 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Glade Drive, Little Sutton, Ellesmere Port, Merseyside, CH65 4JE

      IIF 109
    • icon of address 75, Mosley Street, Manchester, M2 3HR, England

      IIF 110
    • icon of address Boulton House, 3rd Floor (rear Suite), 17-21 Chorlton Street, Manchester, M1 3HY, England

      IIF 111
  • Rafferty, Julie

    Registered addresses and corresponding companies
    • icon of address 4, Glade Drive, Badgers Croft, Little Sutton, Ellesmere Port, Merseyside, CH66 4JE, United Kingdom

      IIF 112 IIF 113 IIF 114
    • icon of address Redrow Homes Limited, Redrow House, St David's Park, Ewloe, Flintshire, CH5 3RX, United Kingdom

      IIF 115
  • Mrs Julie Rafferty
    British born in July 1970

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 32 Shaw Road, Aberdeen, Aberdeenshire, AB25 3BS

      IIF 116
child relation
Offspring entities and appointments
Active 19
Ceased 80
  • 1
    icon of address Redrow Homes Limited Redrow House, St. Davids Park, Ewloe, Flintshire, United Kingdom
    Active Corporate (7 parents)
    Equity (Company account)
    0 GBP2024-08-31
    Officer
    icon of calendar 2019-08-09 ~ 2020-02-28
    IIF 29 - Director → ME
  • 2
    icon of address Unit 5 Stiltz Building Ledson Road, C/o Edge Property Management Ltd, Manchester, England
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2005-07-21 ~ 2008-01-29
    IIF 72 - Director → ME
  • 3
    icon of address Rmg House, Essex Road, Hoddesdon, Hertfordshire
    Active Corporate (6 parents)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    icon of calendar 2020-01-09 ~ 2020-02-28
    IIF 43 - Director → ME
  • 4
    icon of address Rmg House, Essex Road, Hoddesdon, Hertfordshire
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2014-12-08 ~ 2020-02-05
    IIF 41 - Director → ME
  • 5
    icon of address C/o Scanlans Property Management Carvers Warehouse Suite 2b, 77 Dale Street, Manchester, Greater Manchester, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    icon of calendar 2008-12-01 ~ 2013-01-01
    IIF 110 - Director → ME
    icon of calendar 2010-04-24 ~ 2013-01-01
    IIF 87 - Director → ME
  • 6
    icon of address Hartford House Moss Farm Recreation Centre, Moss Lane, Northwich, Cheshire, England
    Active Corporate (11 parents)
    Equity (Company account)
    753,542 GBP2024-09-30
    Officer
    icon of calendar 2018-12-07 ~ 2023-02-10
    IIF 89 - Director → ME
  • 7
    icon of address C/o Scanlans Property Management Carvers Warehouse Suite 2b, 77 Dale Street, Manchester, Greater Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    icon of calendar 2007-09-13 ~ 2013-09-23
    IIF 53 - Director → ME
  • 8
    icon of address Rmg House, Essex Road, Hoddesdon, Hertfordshire
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-10-31
    Officer
    icon of calendar 2011-10-12 ~ 2016-07-11
    IIF 52 - Director → ME
  • 9
    icon of address 4 Back Grafton Street, Altrincham, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2014-03-21 ~ 2020-02-28
    IIF 69 - Director → ME
  • 10
    icon of address Vantage Point, 23 Mark Road, Hemel Hempstead, Hertfordshire
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    icon of calendar 2008-12-01 ~ 2011-06-09
    IIF 104 - Director → ME
    icon of calendar 2010-04-24 ~ 2020-02-28
    IIF 86 - Director → ME
  • 11
    icon of address Premier Estates Limited Chiltern House, 72-74 King Edward Street, Macclesfield, Cheshire, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    0 GBP2024-11-30
    Officer
    icon of calendar 2017-11-08 ~ 2020-02-28
    IIF 92 - Director → ME
  • 12
    icon of address Chiltern House, 72-74 King Edward Street, Macclesfield, Cheshire
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2006-05-15 ~ 2019-02-12
    IIF 63 - Director → ME
  • 13
    icon of address Rmg House, Essex Road, Hoddesdon, Hertfordshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-04-30
    Officer
    icon of calendar 2015-04-25 ~ 2020-02-28
    IIF 48 - Director → ME
  • 14
    icon of address Hertford Company Secretaries Limited Rmg House, Essex Road, Hoddesdon, Hertfordshire, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-02-28
    Officer
    icon of calendar 2018-02-27 ~ 2020-02-28
    IIF 24 - Director → ME
  • 15
    icon of address Queensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (6 parents)
    Equity (Company account)
    0 GBP2025-02-28
    Officer
    icon of calendar 2014-02-19 ~ 2020-02-28
    IIF 61 - Director → ME
  • 16
    icon of address Rmg House, Essex Road, Hoddesdon, Hertfordshire
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    icon of calendar 2010-06-28 ~ 2020-02-28
    IIF 46 - Director → ME
  • 17
    icon of address Hertford Company Secretaries Limited Rmg House, Essex Road, Hoddesdon, Hertfordshire, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-02-28
    Officer
    icon of calendar 2018-02-27 ~ 2020-02-28
    IIF 36 - Director → ME
  • 18
    icon of address Rmg House, Essex Road, Hoddesdon, Hertfordshire
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-07-31
    Officer
    icon of calendar 2013-07-08 ~ 2016-07-11
    IIF 11 - Director → ME
  • 19
    icon of address Rmg House, Essex Road, Hoddesdon, Hertfordshire
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-10-31
    Officer
    icon of calendar 2013-10-24 ~ 2020-02-28
    IIF 62 - Director → ME
  • 20
    icon of address Vantage Point, 23 Mark Road, Hemel Hempstead, Hertfordshire
    Active Corporate (6 parents)
    Equity (Company account)
    0 GBP2024-07-31
    Officer
    icon of calendar 2014-07-04 ~ 2020-02-28
    IIF 70 - Director → ME
  • 21
    icon of address Chiltern House, 72-74 King Edward Street, Macclesfield, Cheshire
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2025-05-31
    Officer
    icon of calendar 2014-05-22 ~ 2020-02-28
    IIF 71 - Director → ME
  • 22
    HAYES GREEN MANGEMENT COMPANY LIMITED - 2011-01-04
    icon of address Queensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (7 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2010-12-21 ~ 2020-02-28
    IIF 8 - Director → ME
  • 23
    REDROW HOMES (LANCASHIRE) LIMITED - 2010-07-01
    REDROW HOMES (NORTH) LIMITED - 2009-05-06
    REDROW HOMES (LANCASHIRE) LIMITED - 2008-09-12
    WHELMAR HOMES LIMITED - 1991-08-01
    SALVESEN HOMES LIMITED - 1987-01-26
    WHELMAR LIMITED - 1986-04-01
    icon of address Blairton House Old Aberdeen Road, Balmedie, Aberdeen, Scotland
    Active Corporate (4 parents)
    Officer
    icon of calendar 2004-04-01 ~ 2010-06-25
    IIF 2 - Director → ME
  • 24
    REDROW HOMES (NW) LIMITED - 2010-07-01
    REDROW HOMES (NORTH WEST) LIMITED - 2009-05-07
    REDROW HOMES (NORTHERN) LIMITED - 2001-01-02
    REDROW DEVELOPMENTS (NORTHERN) LIMITED - 1987-07-29
    REDROW DEVELOPMENTS LIMITED - 1986-03-13
    REDROW LIMITED - 1983-07-08
    REDROW CIVIL ENGINEERING LIMITED - 1980-12-31
    REDROW CONSTRUCTION LIMITED - 1979-12-31
    icon of address Redrow House, St. Davids Park, Ewloe, Flintshire
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2008-08-07 ~ 2010-06-25
    IIF 5 - Director → ME
  • 25
    REDROW HOMES (YORKSHIRE) LIMITED - 2010-07-01
    WHELMAR HOMES (YORKSHIRE) LIMITED - 1989-09-20
    REDROW HOMES (YORKSHIRE) LIMITED - 1989-01-13
    DIMCARD LIMITED - 1988-10-11
    icon of address Redrow House, St David's Park, Flintshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2009-03-20 ~ 2010-06-25
    IIF 4 - Director → ME
  • 26
    icon of address Vantage Point, 23 Mark Road, Hemel Hempstead, Hertfordshire
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-12-30
    Officer
    icon of calendar 2009-09-24 ~ 2020-02-28
    IIF 17 - Director → ME
  • 27
    icon of address Rmg House, Essex Road, Hoddesdon, Hertfordshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-10-31
    Officer
    icon of calendar 2014-10-30 ~ 2017-03-08
    IIF 37 - Director → ME
  • 28
    icon of address C/o Premier Estates 72-74 King Edward Street, Macclesfield, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-07-31
    Officer
    icon of calendar 2013-07-26 ~ 2019-08-30
    IIF 113 - Secretary → ME
  • 29
    icon of address Chiltern House, 72-74 King Edward Street, Macclesfield, Cheshire
    Active Corporate (8 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2005-09-21 ~ 2005-10-14
    IIF 99 - Secretary → ME
  • 30
    icon of address 41 Dilworth Lane, Longridge, Preston, England
    Active Corporate (8 parents)
    Officer
    icon of calendar 2005-04-26 ~ 2010-04-01
    IIF 91 - Director → ME
  • 31
    icon of address Rmg House, Essex Road, Hoddesdon, Hertfordshire, United Kingdom
    Active Corporate (7 parents)
    Equity (Company account)
    0 GBP2024-04-30
    Officer
    icon of calendar 2018-04-09 ~ 2020-02-28
    IIF 97 - Director → ME
  • 32
    icon of address Vantage Point, 23 Mark Road, Hemel Hempstead, Hertfordshire
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    icon of calendar 2010-04-24 ~ 2013-10-15
    IIF 98 - Director → ME
    icon of calendar 2008-12-01 ~ 2013-03-31
    IIF 106 - Director → ME
  • 33
    icon of address 29 Lee Lane, Horwich, Bolton, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2005-06-09 ~ 2008-04-17
    IIF 73 - Director → ME
  • 34
    icon of address Rmg House, Essex Road, Hoddesdon, England
    Active Corporate (7 parents)
    Equity (Company account)
    0 GBP2024-04-30
    Officer
    icon of calendar 2017-04-04 ~ 2020-02-28
    IIF 19 - Director → ME
    icon of calendar 2017-04-04 ~ 2020-02-28
    IIF 115 - Secretary → ME
  • 35
    icon of address Rmg House, Essex Road, Hoddesdon, Hertfordshire
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-07-31
    Officer
    icon of calendar 2014-07-03 ~ 2020-02-28
    IIF 39 - Director → ME
  • 36
    icon of address Rmg House, Essex Road, Hoddesdon, Hertfordshire
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    icon of calendar 2014-06-03 ~ 2020-02-28
    IIF 42 - Director → ME
  • 37
    icon of address 29 St Annes Road West, Lytham St Annes, Lancashire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2019-03-31
    Officer
    icon of calendar 2012-03-02 ~ 2016-10-05
    IIF 12 - Director → ME
  • 38
    icon of address First Floor 195 To 199 Ansdell Road, Blackpool, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    icon of calendar 2012-03-02 ~ 2015-09-23
    IIF 13 - Director → ME
  • 39
    icon of address 29 St Annes Road West, Lytham St Annes, Lancashire, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2012-01-13 ~ 2016-08-17
    IIF 44 - Director → ME
  • 40
    icon of address Rmg House, Essex Road, Hoddesdon, Hertfordshire, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-09-30
    Officer
    icon of calendar 2015-09-10 ~ 2020-02-28
    IIF 49 - Director → ME
  • 41
    icon of address Redrow Homes Limited Redrow House, St. David's Park, Ewloe, Flintshire, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    0 GBP2024-09-30
    Officer
    icon of calendar 2017-09-29 ~ 2020-02-28
    IIF 30 - Director → ME
  • 42
    icon of address Redrow Homes Limited Redrow House, St. Davids Park, Ewloe, Flintshire, United Kingdom
    Active Corporate (7 parents)
    Equity (Company account)
    0 GBP2024-02-28
    Officer
    icon of calendar 2019-02-01 ~ 2020-02-28
    IIF 32 - Director → ME
  • 43
    icon of address Rmg House, Essex Road, Hoddesdon, Hertfordshire
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-10-31
    Officer
    icon of calendar 2014-10-23 ~ 2020-02-28
    IIF 74 - Director → ME
  • 44
    icon of address Chiltern House, 72-74 King Edward Street, Macclesfield, Cheshire
    Active Corporate (6 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2011-05-23 ~ 2020-02-28
    IIF 76 - Director → ME
    icon of calendar 2011-05-23 ~ 2011-07-19
    IIF 112 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-04-06
    IIF 108 - Right to appoint or remove directors OE
  • 45
    icon of address Vantage Point, 23 Mark Road, Hemel Hempstead, Hertfordshire
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-10-31
    Officer
    icon of calendar 2009-05-26 ~ 2011-10-12
    IIF 82 - Director → ME
  • 46
    icon of address Hertford Company Secretaries Limited Rmg House, Essex Road, Hoddesdon, Hertfordshire, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2018-03-01 ~ 2020-02-28
    IIF 27 - Director → ME
  • 47
    icon of address Hertford Company Secretaries Limited Rmg House, Essex Road, Hoddesdon, Hertfordshire, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-05-31
    Officer
    icon of calendar 2017-05-19 ~ 2020-02-28
    IIF 21 - Director → ME
  • 48
    icon of address Hertford Company Secretaries Limited R M G House, Essex Road, Hoddesdon, Hertfordshire, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-08-31
    Officer
    icon of calendar 2018-08-21 ~ 2020-02-28
    IIF 33 - Director → ME
  • 49
    icon of address C/o Paramount Estate Management Ltd Herons Way, Chester Business Park, Chester, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2008-12-01 ~ 2013-06-11
    IIF 105 - Director → ME
    icon of calendar 2010-04-24 ~ 2011-03-08
    IIF 75 - Director → ME
    icon of calendar 2010-04-27 ~ 2016-09-12
    IIF 3 - Director → ME
  • 50
    icon of address 29 St Annes Road West, Lytham St Annes, Lancashire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2021-05-31
    Officer
    icon of calendar 2015-05-12 ~ 2019-10-04
    IIF 50 - Director → ME
  • 51
    icon of address Hertford Company Secretaries Limited Rmg House, Essex Road, Hoddesdon, Herts, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    0 GBP2024-05-31
    Officer
    icon of calendar 2019-05-08 ~ 2020-02-28
    IIF 26 - Director → ME
  • 52
    icon of address Rmg House, Essex Road, Hoddesdon, England
    Active Corporate (7 parents)
    Equity (Company account)
    0 GBP2024-02-28
    Officer
    icon of calendar 2019-02-05 ~ 2020-02-28
    IIF 31 - Director → ME
  • 53
    icon of address Rmg House, Essex Road, Hoddesdon
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-05-31
    Officer
    icon of calendar 2014-05-21 ~ 2017-03-01
    IIF 38 - Director → ME
  • 54
    icon of address Rmg House, Essex Road, Hoddesdon, Hertfordshire
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2023-09-30
    Officer
    icon of calendar 2012-10-25 ~ 2013-06-24
    IIF 10 - Director → ME
  • 55
    icon of address 29 St Annes Road West, Lytham St Annes, Lancashire, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2008-12-01 ~ 2014-11-27
    IIF 101 - Director → ME
    icon of calendar 2010-04-23 ~ 2014-11-27
    IIF 85 - Director → ME
  • 56
    icon of address C/o Scanlans Property Management Carvers Warehouse Suite 2b, 77 Dale Street, Manchester, Greater Manchester, England
    Active Corporate (7 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    icon of calendar 2008-12-01 ~ 2015-05-06
    IIF 109 - Director → ME
  • 57
    icon of address C/o Scanlans Property Management Carvers Warehouse Suite 2b, 77 Dale Street, Manchester, Greater Manchester, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    icon of calendar 2008-12-01 ~ 2017-05-18
    IIF 111 - Director → ME
  • 58
    icon of address Rmg House, Essex Road, Hoddesdon, Hertfordshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2025-02-28
    Officer
    icon of calendar 2015-02-27 ~ 2020-02-28
    IIF 51 - Director → ME
  • 59
    icon of address Chiltern House 72-74, King Edward Street, Macclesfield, Cheshire
    Active Corporate (7 parents)
    Equity (Company account)
    0 GBP2025-01-31
    Officer
    icon of calendar 2016-05-03 ~ 2020-02-28
    IIF 60 - Director → ME
  • 60
    icon of address One Derby Square, One Derby Square, Liverpool, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-02-29
    Officer
    icon of calendar 2012-02-29 ~ 2013-06-13
    IIF 14 - Director → ME
    icon of calendar 2012-02-29 ~ 2013-06-13
    IIF 114 - Secretary → ME
  • 61
    icon of address Hertford Company Secretaries Limited Rmg House, Essex Road, Hoddesdon, Hertfordshire, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-08-31
    Officer
    icon of calendar 2017-08-04 ~ 2020-02-28
    IIF 22 - Director → ME
  • 62
    BESTSIMPLE LIMITED - 1992-08-28
    icon of address Redrow House, Saint Davids Park, Ewloe, Flintshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2009-03-17 ~ 2010-12-01
    IIF 6 - Director → ME
  • 63
    icon of address Hertford Company Secretaries Limited Rmg House, Essex Road, Hoddesdon, Hertfordshire, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2025-02-28
    Officer
    icon of calendar 2018-02-27 ~ 2020-02-28
    IIF 23 - Director → ME
  • 64
    icon of address C/o Scanlans Property Management Carvers Warehouse Suite 2b, 77 Dale Street, Manchester, Greater Manchester, England
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-08-31
    Officer
    icon of calendar 2015-08-16 ~ 2020-02-28
    IIF 96 - Director → ME
  • 65
    icon of address Rmg House, Essex Road, Hoddesdon, Hertfordshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-02-28
    Officer
    icon of calendar 2015-02-27 ~ 2020-02-28
    IIF 7 - Director → ME
  • 66
    icon of address C/o Paramount Estate Management Ltd Herons Way, Chester Business Park, Chester, Cheshire West & Chester, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-08-31
    Officer
    icon of calendar 2010-08-02 ~ 2013-10-16
    IIF 9 - Director → ME
  • 67
    icon of address Premier Estates Limited Chiltern House, 72-74 King Edward Street, Macclesfield, Cheshire, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2025-05-31
    Officer
    icon of calendar 2015-05-14 ~ 2020-02-28
    IIF 93 - Director → ME
  • 68
    icon of address Vantage Point, 23 Mark Road, Hemel Hempstead, Hertfordshire, United Kingdom
    Active Corporate (7 parents)
    Equity (Company account)
    0 GBP2024-09-30
    Officer
    icon of calendar 2019-09-05 ~ 2020-02-28
    IIF 34 - Director → ME
  • 69
    icon of address Rmg House, Essex Eoad, Hoddesdon, Hertfordshire, United Kingdom
    Active Corporate (7 parents)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    icon of calendar 2016-06-30 ~ 2020-02-28
    IIF 47 - Director → ME
  • 70
    icon of address C/o Rendall And Rittner Limited, 13b St. George Wharf, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    icon of calendar 2008-12-01 ~ 2013-01-01
    IIF 107 - Director → ME
    icon of calendar 2010-04-24 ~ 2013-01-01
    IIF 83 - Director → ME
  • 71
    icon of address Vantage Point, 23 Mark Road, Hemel Hempstead, Hertfordshire
    Active Corporate (7 parents)
    Equity (Company account)
    0 GBP2024-02-29
    Officer
    icon of calendar 2008-12-01 ~ 2015-01-31
    IIF 103 - Director → ME
    icon of calendar 2010-04-24 ~ 2011-02-23
    IIF 84 - Director → ME
    icon of calendar 2015-03-10 ~ 2020-02-28
    IIF 64 - Director → ME
  • 72
    icon of address Ridley Thaw Llp, Vie Building, Water Street, Manchester
    Active Corporate (7 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    icon of calendar 2004-08-11 ~ 2010-01-19
    IIF 1 - Director → ME
    icon of calendar 2004-08-11 ~ 2004-12-10
    IIF 100 - Secretary → ME
  • 73
    icon of address 29 St. Annes Road West, Lytham St. Annes, England
    Active Corporate (6 parents)
    Equity (Company account)
    0 GBP2023-04-30
    Officer
    icon of calendar 2012-04-13 ~ 2016-07-11
    IIF 15 - Director → ME
  • 74
    icon of address Rmg House, Essex Road, Hoddesdon, Hertfordshire, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-11-30
    Officer
    icon of calendar 2019-11-15 ~ 2020-02-28
    IIF 35 - Director → ME
  • 75
    icon of address Rmg House, Essex Road, Hoddesdon, Hertfordshire, United Kingdom
    Active Corporate (7 parents)
    Equity (Company account)
    0 GBP2025-02-28
    Officer
    icon of calendar 2017-02-07 ~ 2020-02-28
    IIF 25 - Director → ME
  • 76
    icon of address Rmg House, Essex Road, Hoddesdon, Hertfordshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2025-02-28
    Officer
    icon of calendar 2016-02-29 ~ 2020-02-28
    IIF 94 - Director → ME
  • 77
    icon of address Vantage Point, 23 Mark Road, Hemel Hempstead, Hertfordshire
    Active Corporate (6 parents)
    Equity (Company account)
    0 GBP2024-05-31
    Officer
    icon of calendar 2014-01-09 ~ 2020-02-28
    IIF 95 - Director → ME
    icon of calendar 2008-12-01 ~ 2014-01-09
    IIF 102 - Director → ME
    icon of calendar 2010-04-23 ~ 2011-05-16
    IIF 88 - Director → ME
  • 78
    icon of address 85 Great Portland Street, First Floor, London, England
    Active Corporate (6 parents)
    Equity (Company account)
    0 GBP2024-05-31
    Officer
    icon of calendar 2017-05-03 ~ 2020-02-28
    IIF 20 - Director → ME
  • 79
    WORDEN BROOK HALL MANAGEMENT COMPANY LIMITED - 2003-08-27
    icon of address Rmg House, Essex Road, Hoddesdon, Hertfordshire
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2009-09-17 ~ 2020-02-28
    IIF 45 - Director → ME
  • 80
    icon of address Rmg House, Essex Road, Hoddesdon, Hertfordshire
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-04-30
    Officer
    icon of calendar 2011-04-18 ~ 2013-08-06
    IIF 18 - 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.