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

Bates, Angus William

    Related profiles found in government register
  • Bates, Angus William
    British chartered surveyor born in July 1967

    Resident in England

    Registered addresses and corresponding companies
  • Bates, Angus William
    British company director born in July 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Sopwith Crescent, Wickford, SS11 8YU, England

      IIF 6
  • Bates, Angus William
    British director born in July 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Knowles Farm, Wycke Hill, Maldon, CM9 6SH, United Kingdom

      IIF 7
  • Bates, Angus William
    British property development born in July 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Knowles Farm, Wycke Hill, Maldon, Essex, CM9 6SH

      IIF 8
  • Bates, Angus William
    British chartered surveyor born in July 1967

    Resident in Guernsey

    Registered addresses and corresponding companies
  • Bates, Angus William
    British director born in July 1967

    Resident in Guernsey

    Registered addresses and corresponding companies
    • icon of address 3, Warners Mill, Silks Way, Braintree, Essex, CM7 3GB

      IIF 14
    • icon of address Knowles Farm, Wycke Hill, Maldon, CM9 6SH, United Kingdom

      IIF 15
    • icon of address Unit 3, Knowles Farm, Wycke Hill, Maldon, CM9 6SH, United Kingdom

      IIF 16 IIF 17
  • Bates, Angus William
    British chartered surveyor born in July 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Watson Farley & Williams Llp, 15 Appold Street, London, EC2A 2HB, United Kingdom

      IIF 18
  • Bates, Angus William
    British director born in July 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Sopwith Crescent, Wickford, Essex, SS11 8YU, United Kingdom

      IIF 19
  • Mr Angus William Bates
    British born in July 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Knowles Farm, Wycke Hill, Maldon, Essex, CM9 6SH, United Kingdom

      IIF 20
  • Bates, Angus William

    Registered addresses and corresponding companies
    • icon of address Knowles Farm, Wycke Hill, Maldon, Essex, CM9 6SH

      IIF 21
  • Mr Angus William Bates
    British born in July 1967

    Registered addresses and corresponding companies
    • icon of address C/o Nsm Management Limited, Les Echelons Court, Les Echelons, St Peter Port, GY1 1AN, Guernsey

      IIF 22
    • icon of address Les Echelons Court, Les Echelons, St Peter Port, GY1 1AR, Guernsey

      IIF 23
  • Mr Angus William Bates
    British born in July 1967

    Resident in Guernsey

    Registered addresses and corresponding companies
    • icon of address 3, Warners Mill, Silks Way, Braintree, Essex, CM7 3GB

      IIF 24
    • icon of address 3 Warners Mill, Silks Way, Braintree, Essex, CM7 3GB, England

      IIF 25
    • icon of address Knowles Farm, Wycke Hill, Maldon, Essex, CM9 6SH, United Kingdom

      IIF 26
    • icon of address Unit 3, Knowles Farm, Wycke Hill, Maldon, CM9 6SH, United Kingdom

      IIF 27
  • Angus Bates
    British born in July 1967

    Registered addresses and corresponding companies
    • icon of address C/o Nsm Services Limited, Les Echelons Court, Les Echelons, St Peter Port, GY1 1AR, Guernsey

      IIF 28
    • icon of address Les Echelons Court, Les Echelons, St Peter Port, GY11AR, Guernsey

      IIF 29
child relation
Offspring entities and appointments
Active 12
  • 1
    COURTNEY SOLUTIONS LIMITED - 2009-11-18
    NURSERY INVESTMENTS LTD - 2023-02-23
    icon of address Knowles Farm, Wycke Hill, Maldon, Essex
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    -29,528 GBP2024-07-31
    Officer
    icon of calendar 2008-10-17 ~ now
    IIF 12 - Director → ME
  • 2
    icon of address 20 Cheyney Green, Darsham, Saxmundham, England
    Active Corporate (5 parents)
    Equity (Company account)
    -464 GBP2024-06-30
    Officer
    icon of calendar 2019-06-13 ~ now
    IIF 19 - Director → ME
  • 3
    icon of address C/o Nsm Management Limited Les Echelons Court, Les Echelons, St Peter Port, Guernsey
    Registered Corporate (2 parents)
    Beneficial owner
    icon of calendar 2023-11-18 ~ now
    IIF 22 - Ownership of shares - More than 25%OE
    IIF 22 - Ownership of voting rights - More than 25%OE
    IIF 22 - Right to appoint or remove directorsOE
    IIF 22 - Has significant influence or controlOE
  • 4
    icon of address 3 Warners Mill, Silks Way, Braintree, Essex
    Active Corporate (2 parents, 3 offsprings)
    Net Assets/Liabilities (Company account)
    -26,037 GBP2024-07-31
    Officer
    icon of calendar 2008-10-20 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 24 - Ownership of shares – More than 50% but less than 75%OE
  • 5
    icon of address Les Echelons Court, Les Echelons, St Peter Port, Guernsey
    Registered Corporate (2 parents)
    Beneficial owner
    icon of calendar 2025-09-05 ~ now
    IIF 23 - Right to appoint or remove directorsOE
    IIF 23 - Ownership of voting rights - More than 25%OE
    IIF 23 - Ownership of shares - More than 25%OE
  • 6
    icon of address Knowles Farm, Wycke Hill, Maldon, Essex
    Active Corporate (3 parents, 2 offsprings)
    Net Assets/Liabilities (Company account)
    542,969 GBP2024-07-31
    Officer
    icon of calendar 2003-12-10 ~ now
    IIF 13 - Director → ME
  • 7
    icon of address Knowles Farm, Wycke Hill, Maldon, Essex
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    92,690 GBP2024-07-31
    Officer
    icon of calendar 2000-07-21 ~ now
    IIF 9 - Director → ME
  • 8
    EXITDIRECT LIMITED - 2000-05-17
    icon of address Knowles Farm, Wycke Hill, Maldon
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-07-01 ~ dissolved
    IIF 4 - Director → ME
  • 9
    icon of address Les Echelons Court, Les Echelons, St Peter Port, Guernsey
    Registered Corporate (2 parents)
    Beneficial owner
    icon of calendar 2025-03-26 ~ now
    IIF 29 - Right to appoint or remove directorsOE
    IIF 29 - Ownership of voting rights - More than 25%OE
    IIF 29 - Ownership of shares - More than 25%OE
  • 10
    MPA INVESTMENTS LIMITED - 2022-02-01
    icon of address Knowles Farm, Wycke Hill, Maldon, Essex
    Active Corporate (3 parents)
    Equity (Company account)
    3,068,099 GBP2024-07-31
    Officer
    icon of calendar 2002-07-19 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 26 - Right to appoint or remove directorsOE
    IIF 26 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 26 - Ownership of shares – More than 50% but less than 75%OE
  • 11
    icon of address C/o Nsm Services Limited Les Echelons Court, Les Echelons, St Peter Port, Guernsey
    Registered Corporate (2 parents)
    Beneficial owner
    icon of calendar 2022-05-11 ~ now
    IIF 28 - Ownership of voting rights - More than 25%OE
    IIF 28 - Ownership of shares - More than 25%OE
  • 12
    icon of address 3 Warners Mill, Silks Way, Braintree, Essex
    Active Corporate (2 parents, 3 offsprings)
    Net Assets/Liabilities (Company account)
    1,145,818 GBP2024-08-31
    Officer
    icon of calendar 2011-08-24 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 25 - Right to appoint or remove directorsOE
    IIF 25 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 25 - Ownership of shares – More than 50% but less than 75%OE
Ceased 12
  • 1
    icon of address C/o Watson Farley & Williams Llp, 15 Appold Street, London, United Kingdom
    Active Corporate (7 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    36,177 GBP2024-09-30
    Officer
    icon of calendar 2017-02-03 ~ 2017-03-11
    IIF 18 - Director → ME
  • 2
    icon of address 1 Sopwith Crescent, Wickford, England
    Active Corporate (2 parents)
    Equity (Company account)
    806 GBP2024-06-30
    Officer
    icon of calendar 2015-06-19 ~ 2021-08-18
    IIF 6 - Director → ME
  • 3
    COURTNEY UK LIMITED - 2009-11-18
    icon of address The Priory Church Road, Hatfield Peverel, Chelmsford, Essex, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -39,291 GBP2022-03-31
    Officer
    icon of calendar 2008-10-17 ~ 2010-10-05
    IIF 3 - Director → ME
  • 4
    icon of address Building 15 Gateway 1000, Stevenage, Hertfordshire
    Active Corporate (4 parents)
    Equity (Company account)
    144,042 GBP2024-12-31
    Officer
    icon of calendar 2006-08-29 ~ 2009-01-08
    IIF 2 - Director → ME
  • 5
    L.E.A. INVESTMENT HOLDINGS LIMITED - 2009-06-15
    icon of address Knowles Farm, Wycke Hill, Maldon, Essex
    Dissolved Corporate
    Officer
    icon of calendar 2003-12-10 ~ 2012-07-15
    IIF 5 - Director → ME
  • 6
    icon of address 5 The Chambers, Vineyard, Abingdon On Thames, Oxon
    Active Corporate (4 parents)
    Equity (Company account)
    5,139 GBP2025-03-31
    Officer
    icon of calendar 2006-03-08 ~ 2010-11-05
    IIF 1 - Director → ME
  • 7
    icon of address C/o Hillier Hopkins, First Floor Radius House, 51 Clarendon Road, Watford, Herts, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Net Assets/Liabilities (Company account)
    -1,578 GBP2021-07-31
    Officer
    icon of calendar 2020-01-30 ~ 2022-05-13
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2020-01-30 ~ 2022-05-13
    IIF 27 - Right to appoint or remove directors OE
    IIF 27 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 27 - Ownership of shares – More than 50% but less than 75% OE
  • 8
    icon of address C/o Hillier Hopkins, First Floor Radius, 51 Clarendon Road, Watford, Herts, United Kingdom
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    544,198 GBP2021-07-31
    Officer
    icon of calendar 2020-02-04 ~ 2022-05-13
    IIF 16 - Director → ME
  • 9
    icon of address C/o Hillier Hopkins, First Floor Radius, 51 Clarendon Road, Watford, Herts, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    317,653 GBP2021-07-31
    Officer
    icon of calendar 2013-04-11 ~ 2022-05-13
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-11-03
    IIF 20 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 20 - Ownership of shares – More than 50% but less than 75% OE
  • 10
    MPA INVESTMENTS LIMITED - 2022-02-01
    icon of address Knowles Farm, Wycke Hill, Maldon, Essex
    Active Corporate (3 parents)
    Equity (Company account)
    3,068,099 GBP2024-07-31
    Officer
    icon of calendar 2002-07-19 ~ 2008-05-12
    IIF 21 - Secretary → ME
  • 11
    icon of address The Quay, Burnham-on-crouch
    Active Corporate (8 parents)
    Equity (Company account)
    666,018 GBP2024-09-30
    Officer
    icon of calendar 2006-02-25 ~ 2017-03-25
    IIF 8 - Director → ME
  • 12
    icon of address 4 Southborough Road, Chelmsford, England
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-08-31
    Officer
    icon of calendar 2012-09-07 ~ 2019-05-08
    IIF 7 - 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.