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

Taplin, Helen

    Related profiles found in government register
  • Taplin, Helen
    British executive officer born in January 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 54, Hope Way, Hope Way Church Gresley, Swadlincote, Derbyshire, DE11 9BL, England

      IIF 1
  • Brown, Christopher
    British property agent born in July 1945

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Brown And Partners, 126a High Street, Ruislip, HA4 8LL, United Kingdom

      IIF 2
  • Mr Christopher Brown
    British born in July 1945

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 126a High Street, 126a, High Street, Ruislip, Middlesex, HA4 8LL, United Kingdom

      IIF 3
  • Brown, Christopher James
    British director born in March 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Polebrook House, Main Street, Polebrook, Peterborough, PE8 5LN, England

      IIF 4 IIF 5
    • icon of address Wiggington House, Hemington, Peterborough, East Northants, PE8 5QJ, United Kingdom

      IIF 6
  • Brown, Christopher James
    British group managing director born in March 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Polebook House, Main Street, Polebrook, Peterborough, PE8 5LN, England

      IIF 7
  • Brown, Christopher James
    British sales man born in March 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Polebrook House, Main Street, Polebrook, Peterborough, PE8 5LN, England

      IIF 8
  • Murphy, Alexandra Elizabeth
    British publisher born in January 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 18-19, Hall Farm, Sywell Aerodrome, Northampton, NN3 0BN, United Kingdom

      IIF 9
  • Brown, Christopher James
    British chartered surveyor born in July 1945

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Brown, Christopher James
    British director born in July 1945

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 126a High Street, 126a, High Street, Ruislip, Middlesex, HA4 8LL, United Kingdom

      IIF 12
  • Brown, Christopher James
    British manager born in July 1945

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 16 Manor Courtyard, Hughenden Avenue, High Wycombe, HP13 5RE, England

      IIF 13
  • Mr James Christopher Brown
    British born in June 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 16, Lockeridge Close, Blandford Forum, Dorset, DT11 7TT, United Kingdom

      IIF 14
  • Brown, Christopher James
    English chartered surveyor born in July 1945

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 126a High Street, Ruislip, Middlesex, HA4 8LL

      IIF 15
  • Brown, Christopher James
    English director born in July 1945

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 16 Manor Courtyard, Hughenden Avenue, High Wycombe, HP13 5RE, England

      IIF 16
    • icon of address 126a, High Street, Ruislip, HA4 8LL, United Kingdom

      IIF 17
  • Brown, Christopher James
    English estate manager born in July 1945

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 16 Manor Courtyard, Hughenden Avenue, High Wycombe, HP13 5RE, England

      IIF 18 IIF 19 IIF 20
    • icon of address 126a, High Street, Ruislip, HA4 8LL, England

      IIF 21
  • Brown, Christopher James
    English estates manager born in July 1945

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 16 Manor Courtyard, Hughenden Avenue, High Wycombe, HP13 5RE, England

      IIF 22
  • Brown, Christopher James
    English manager born in July 1945

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 16 Manor Courtyard, Hughenden Avenue, High Wycombe, HP13 5RE, England

      IIF 23
    • icon of address 16 Manor Courtyard, Hughenden Avenue, High Wycombe, HP13 5RE, United Kingdom

      IIF 24
  • Brown, Christopher James

    Registered addresses and corresponding companies
  • Brown, Christopher

    Registered addresses and corresponding companies
    • icon of address 16 Manor Courtyard, Hughenden Avenue, High Wycombe, HP13 5RE, England

      IIF 97
    • icon of address C/o Brown And Partners, 126a High Street, Ruislip, HA4 8LL, United Kingdom

      IIF 98
  • Brown, Christopher James
    English

    Registered addresses and corresponding companies
  • Brown, Christopher James
    English company secretary

    Registered addresses and corresponding companies
  • Brown, Christopher James
    English secretary

    Registered addresses and corresponding companies
    • icon of address 126a High Street, Ruislip, Middlesex, HA4 8LL

      IIF 191
  • Brown, Christopher James
    British

    Registered addresses and corresponding companies
  • Brown, Christopher James
    British computer engineer

    Registered addresses and corresponding companies
    • icon of address 5 Wortley Avenue, Trowell, Nottinghamshire, NG9 3QP

      IIF 207
  • Brown, Christopher James
    British engineer born in October 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5 Wortley Avenue, Trowell, Nottinghamshire, NG9 3QP

      IIF 208
  • Brown, Christopher James
    British network engineer born in October 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Wortley Avenue, Trowell, Nottingham, NG9 3QP, England

      IIF 209
  • Brown, James Christopher
    British self employed born in June 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ragged Robin, Stathe, Bridgwater, TA7 0JJ, England

      IIF 210
  • Bartholomew, Michaela Caroline
    British estates manager born in January 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address General Wolfe House, 83 High Street, Westerham, Kent, TN16 1PG, United Kingdom

      IIF 211
  • Brown, Christopher
    Welsh ceramic tiler born in December 1959

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Carris House Mountain Ash Road, Abercynon, Mountain Ash, Mid Glamorgan, CF45 4PU

      IIF 212
  • Brown, Christopher
    Welsh landlord born in December 1959

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Carris House, Mountain Ash Road, Abercynon, Mountain Ash, Rhondda Cynon Taff, CF45 4PU, United Kingdom

      IIF 213
  • Brown, Christopher
    Welsh none born in December 1959

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Unit J5, Gellihirion Industrial Estate, Treforest, Pontypridd, Rhondda Cynon Taff, CF37 5SX

      IIF 214
  • Brown, Christopher
    Welsh tiler born in December 1959

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Carris House Mountain Ash Road, Abercynon, Mountain Ash, Mid Glamorgan, CF45 4PU

      IIF 215
  • Brown, Christopher James
    British estate manager born in July 1945

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 4 Lunsford Manor, Ninfield Road, Bexhill-on-sea, TN39 5JJ, England

      IIF 216
  • Mr Christopher Brown
    Welsh born in December 1959

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Carris House, Mountain Ash Road, Abercynon, Mountain Ash, CF45 4PU, Wales

      IIF 217
child relation
Offspring entities and appointments
Active 14
  • 1
    icon of address Polebrook House Main Street, Polebrook, Peterborough
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-09-08 ~ dissolved
    IIF 6 - Director → ME
  • 2
    ELSHA LIMITED - 2009-11-24
    icon of address General Wolfe House, 83 High Street, Westerham, Kent
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    893,560 GBP2024-06-30
    Officer
    icon of calendar 2014-03-31 ~ now
    IIF 211 - Director → ME
  • 3
    icon of address 126a High Street 126a, High Street, Ruislip, Middlesex, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2021-02-23 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2021-02-23 ~ dissolved
    IIF 3 - Ownership of shares – 75% or moreOE
  • 4
    icon of address Carris House Mountain Ash Road, Abercynon, Mountain Ash, Rhondda Cynon Taff
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-04-01 ~ dissolved
    IIF 215 - Director → ME
  • 5
    icon of address Phoenix House Condor Road, Quarry Hill Industrial Estate, Ilkeston, Derbyshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-03-06 ~ dissolved
    IIF 209 - Director → ME
  • 6
    icon of address 18-19 Hall Farm, Sywell Aerodrome, Northampton, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-07-08 ~ dissolved
    IIF 9 - Director → ME
  • 7
    icon of address 54 Hope Way, Hope Way Church Gresley, Swadlincote, Derbyshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-11-19 ~ dissolved
    IIF 1 - Director → ME
  • 8
    icon of address Flat 4 Lunsford Manor, Ninfield Road, Bexhill-on-sea, England
    Active Corporate (5 parents)
    Equity (Company account)
    7,646 GBP2024-12-31
    Officer
    icon of calendar 2017-07-05 ~ now
    IIF 216 - Director → ME
  • 9
    icon of address 126a High Street, Ruislip, Middlesex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-01-29 ~ dissolved
    IIF 71 - Secretary → ME
  • 10
    PHINANCIAL CONSULTANCY LIMITED - 2015-09-09
    PHINANCIAL LIMITED - 2015-08-20
    icon of address Polebrook House Main Street, Polebrook, Peterborough, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-01-27 ~ dissolved
    IIF 7 - Director → ME
  • 11
    icon of address Phoenix House Condor Road, Quarry Hill Industrial Estate, Ilkeston, Derbyshire
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    2,669,432 GBP2024-04-30
    Officer
    icon of calendar 2009-03-01 ~ now
    IIF 208 - Director → ME
  • 12
    icon of address 85 Great Portland Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -13,949 GBP2025-01-31
    Officer
    icon of calendar 2015-01-28 ~ now
    IIF 210 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 14 - Has significant influence or controlOE
  • 13
    icon of address 5 Shelley Close, Northwood, Middlesex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    12 GBP2025-02-11
    Officer
    icon of calendar ~ now
    IIF 10 - Director → ME
    icon of calendar ~ now
    IIF 192 - Secretary → ME
  • 14
    THE PHINANCIAL COSULTANCY LIMITED - 2015-09-16
    icon of address Polebrook House Main Street, Polebrook, Peterborough, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-01-23 ~ dissolved
    IIF 5 - Director → ME
Ceased 129
  • 1
    icon of address 16 Manor Courtyard Hughenden Avenue, High Wycombe, England
    Active Corporate (3 parents)
    Equity (Company account)
    13 GBP2024-03-31
    Officer
    icon of calendar 2015-02-02 ~ 2023-11-21
    IIF 79 - Secretary → ME
  • 2
    icon of address Go View 24 Station Parade, Uxbridge Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    5 GBP2025-08-31
    Officer
    icon of calendar 2015-01-29 ~ 2016-01-22
    IIF 68 - Secretary → ME
    icon of calendar 2007-07-27 ~ 2015-01-27
    IIF 135 - Secretary → ME
  • 3
    icon of address C/o Cadmus Property, 70 Great Western Studios, 65 Alfred Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    14,466 GBP2023-12-31
    Officer
    icon of calendar 2015-01-29 ~ 2023-11-21
    IIF 65 - Secretary → ME
    icon of calendar 2007-11-19 ~ 2015-01-29
    IIF 160 - Secretary → ME
  • 4
    icon of address 85b The Grove, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    495 GBP2024-05-31
    Officer
    icon of calendar 2012-05-01 ~ 2014-11-26
    IIF 69 - Secretary → ME
  • 5
    icon of address 16 Manor Courtyard Hughenden Avenue, High Wycombe, England
    Active Corporate (3 parents)
    Equity (Company account)
    720 GBP2024-09-30
    Officer
    icon of calendar 2015-02-03 ~ 2023-11-21
    IIF 43 - Secretary → ME
    icon of calendar ~ 2015-01-29
    IIF 163 - Secretary → ME
  • 6
    icon of address 16 Manor Courtyard Hughenden Avenue, High Wycombe, England
    Active Corporate (2 parents)
    Equity (Company account)
    18 GBP2024-03-31
    Officer
    icon of calendar 2015-01-26 ~ 2023-11-21
    IIF 42 - Secretary → ME
    icon of calendar 1997-05-30 ~ 2015-01-23
    IIF 168 - Secretary → ME
  • 7
    icon of address 16 Manor Courtyard Hughenden Avenue, High Wycombe, England
    Active Corporate (2 parents)
    Equity (Company account)
    14 GBP2024-03-31
    Officer
    icon of calendar 2023-06-24 ~ 2023-11-21
    IIF 20 - Director → ME
    icon of calendar 2015-01-23 ~ 2023-11-21
    IIF 78 - Secretary → ME
    icon of calendar 1993-09-21 ~ 2015-01-23
    IIF 131 - Secretary → ME
  • 8
    icon of address 9 Fennels Way, Flackwell Heath, High Wycombe, England
    Active Corporate (2 parents)
    Total liabilities (Company account)
    16,092 GBP2024-06-30
    Officer
    icon of calendar 2015-01-29 ~ 2019-10-17
    IIF 75 - Secretary → ME
    icon of calendar 2004-01-05 ~ 2015-01-23
    IIF 130 - Secretary → ME
  • 9
    icon of address 16 Manor Courtyard Hughenden Avenue, High Wycombe, England
    Active Corporate (2 parents)
    Equity (Company account)
    200 GBP2024-03-25
    Officer
    icon of calendar 2013-09-24 ~ 2023-11-21
    IIF 97 - Secretary → ME
    icon of calendar ~ 2013-09-24
    IIF 177 - Secretary → ME
  • 10
    icon of address 16 Manor Courtyard Hughenden Avenue, High Wycombe, England
    Active Corporate (2 parents)
    Equity (Company account)
    26 GBP2024-03-31
    Officer
    icon of calendar 2015-01-23 ~ 2023-11-21
    IIF 44 - Secretary → ME
    icon of calendar 1992-09-22 ~ 2015-01-23
    IIF 179 - Secretary → ME
  • 11
    icon of address 16 Manor Courtyard Hughenden Avenue, High Wycombe, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,500 GBP2024-03-31
    Officer
    icon of calendar 2015-02-03 ~ 2023-11-21
    IIF 54 - Secretary → ME
    icon of calendar 1998-01-20 ~ 2015-01-29
    IIF 128 - Secretary → ME
  • 12
    icon of address 16 Manor Courtyard Hughenden Avenue, High Wycombe, England
    Active Corporate (2 parents)
    Equity (Company account)
    35 GBP2024-06-24
    Officer
    icon of calendar 2015-01-29 ~ 2023-11-21
    IIF 81 - Secretary → ME
    icon of calendar ~ 2015-01-29
    IIF 99 - Secretary → ME
  • 13
    icon of address 25 Maxwell Road, Northwood, England
    Active Corporate (4 parents)
    Equity (Company account)
    3,580 GBP2024-03-25
    Officer
    icon of calendar 2015-01-26 ~ 2017-06-07
    IIF 27 - Secretary → ME
    icon of calendar 2009-07-21 ~ 2015-01-23
    IIF 144 - Secretary → ME
  • 14
    icon of address 16 Manor Courtyard Hughenden Avenue, High Wycombe, England
    Active Corporate (2 parents)
    Equity (Company account)
    27 GBP2024-09-30
    Officer
    icon of calendar 2015-02-03 ~ 2023-11-21
    IIF 37 - Secretary → ME
    icon of calendar 1997-05-23 ~ 2015-01-29
    IIF 141 - Secretary → ME
  • 15
    icon of address C/o Bailams & Co, Ty Antur Navigation Park, Abercynon, Rhondda Cynon Taff
    Dissolved Corporate (2 parents)
    Equity (Company account)
    191,295 GBP2022-06-30
    Officer
    icon of calendar 2011-02-07 ~ 2020-12-24
    IIF 213 - Director → ME
    Person with significant control
    icon of calendar 2017-02-07 ~ 2021-02-19
    IIF 217 - Ownership of voting rights - 75% or more OE
    IIF 217 - Ownership of shares – 75% or more OE
  • 16
    icon of address 16 Manor Courtyard Hughenden Avenue, High Wycombe, England
    Active Corporate (2 parents)
    Equity (Company account)
    32 GBP2024-09-30
    Officer
    icon of calendar 2015-01-23 ~ 2023-11-21
    IIF 50 - Secretary → ME
    icon of calendar 1995-06-14 ~ 2015-01-23
    IIF 188 - Secretary → ME
  • 17
    icon of address 5 Cassandra Place, Hatch End, Pinner, Middlesex, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    5 GBP2023-01-31
    Officer
    icon of calendar 2011-08-18 ~ 2023-11-21
    IIF 197 - Secretary → ME
  • 18
    icon of address 16 Manor Courtyard Hughenden Avenue, High Wycombe, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2015-01-16 ~ 2023-11-21
    IIF 32 - Secretary → ME
    icon of calendar 2006-02-04 ~ 2015-01-16
    IIF 166 - Secretary → ME
  • 19
    icon of address 36 Crown Rise, Watford, Hertfordshire
    Active Corporate (4 parents)
    Profit/Loss (Company account)
    -23,656 GBP2023-06-25 ~ 2024-06-24
    Officer
    icon of calendar ~ 1993-06-08
    IIF 202 - Secretary → ME
  • 20
    icon of address 16 Manor Courtyard Hughenden Avenue, High Wycombe, England
    Active Corporate (2 parents)
    Equity (Company account)
    2,230 GBP2025-03-31
    Officer
    icon of calendar 2015-01-23 ~ 2023-11-21
    IIF 35 - Secretary → ME
    icon of calendar 2007-06-01 ~ 2015-01-23
    IIF 109 - Secretary → ME
  • 21
    icon of address Colham House Flat 1, 18a Colham Avenue, Yiewsley, West Drayton, Middlesex, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-07-31
    Officer
    icon of calendar 2010-01-04 ~ 2011-09-26
    IIF 199 - Secretary → ME
  • 22
    icon of address 2 Hills Road, Cambridge, Cambridgeshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2005-06-01 ~ 2009-06-01
    IIF 151 - Secretary → ME
  • 23
    icon of address 16 Manor Courtyard Hughenden Avenue, High Wycombe, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    16 GBP2024-03-31
    Officer
    icon of calendar 2015-01-23 ~ 2023-11-21
    IIF 63 - Secretary → ME
    icon of calendar 1996-07-31 ~ 2015-01-23
    IIF 112 - Secretary → ME
  • 24
    ELIENNE LIMITED - 1990-11-06
    icon of address Stonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-09-30
    Officer
    icon of calendar ~ 1992-10-01
    IIF 205 - Secretary → ME
  • 25
    icon of address 16 Manor Courtyard Hughenden Avenue, High Wycombe, England
    Active Corporate (2 parents)
    Equity (Company account)
    8 GBP2024-03-31
    Officer
    icon of calendar 2015-01-23 ~ 2023-11-21
    IIF 48 - Secretary → ME
    icon of calendar ~ 2015-01-23
    IIF 127 - Secretary → ME
  • 26
    icon of address C/o Green Estate Management, 19 Sunnyside Road, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    650 GBP2024-09-29
    Officer
    icon of calendar 2008-10-01 ~ 2015-07-07
    IIF 118 - Secretary → ME
  • 27
    icon of address 16 Manor Courtyard Hughenden Avenue, High Wycombe, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    17,620 GBP2024-09-29
    Officer
    icon of calendar 2019-06-14 ~ 2023-11-21
    IIF 21 - Director → ME
    icon of calendar 2015-02-03 ~ 2023-11-21
    IIF 64 - Secretary → ME
    icon of calendar ~ 2015-01-29
    IIF 114 - Secretary → ME
  • 28
    icon of address Saxon House, 6a St Andrew Street, Hertford, Hertfordshire, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2015-01-29 ~ 2015-05-14
    IIF 76 - Secretary → ME
    icon of calendar 1997-09-05 ~ 2015-01-29
    IIF 161 - Secretary → ME
  • 29
    icon of address 75 Cannon Lane, Pinner, Middlesex, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -1,344 GBP2023-03-31
    Officer
    icon of calendar 2005-04-04 ~ 2011-02-16
    IIF 126 - Secretary → ME
  • 30
    icon of address Denver Court, 22 Avenue Road, Southall, England
    Active Corporate (1 parent)
    Equity (Company account)
    8 GBP2024-03-31
    Officer
    icon of calendar 2015-02-03 ~ 2018-11-16
    IIF 94 - Secretary → ME
    icon of calendar 2005-07-15 ~ 2015-01-29
    IIF 154 - Secretary → ME
  • 31
    icon of address 16 Manor Courtyard Hughenden Avenue, High Wycombe, England
    Active Corporate (2 parents)
    Equity (Company account)
    29,556 GBP2024-03-24
    Officer
    icon of calendar 2015-01-17 ~ 2023-11-21
    IIF 29 - Secretary → ME
    icon of calendar 1996-02-22 ~ 2015-01-16
    IIF 132 - Secretary → ME
  • 32
    icon of address C/o Azets Westpoint, Lynch Wood, Peterborough, Cambridgeshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    29,259 GBP2024-09-30
    Officer
    icon of calendar 1998-10-02 ~ 2001-01-07
    IIF 122 - Secretary → ME
  • 33
    icon of address 55 Station Road, Beaconsfield, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2025-03-31
    Officer
    icon of calendar 1993-04-27 ~ 2002-09-22
    IIF 190 - Secretary → ME
  • 34
    icon of address 16 Manor Courtyard Hughenden Avenue, High Wycombe, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    12 GBP2024-12-24
    Officer
    icon of calendar 2016-10-14 ~ 2023-11-21
    IIF 17 - Director → ME
    icon of calendar 2013-12-02 ~ 2023-11-21
    IIF 86 - Secretary → ME
    icon of calendar 2002-01-10 ~ 2002-08-31
    IIF 133 - Secretary → ME
  • 35
    icon of address 16 Manor Courtyard Hughenden Avenue, High Wycombe, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-02-29
    Officer
    icon of calendar 2015-01-16 ~ 2023-11-21
    IIF 34 - Secretary → ME
    icon of calendar 2007-02-19 ~ 2015-01-16
    IIF 125 - Secretary → ME
  • 36
    icon of address 204 Northfield Avenue, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    41,449 GBP2024-09-29
    Officer
    icon of calendar 2000-06-01 ~ 2006-05-16
    IIF 184 - Secretary → ME
  • 37
    icon of address Fairlight Court, Oldfield Lane South, Greenford, England
    Active Corporate (2 parents)
    Equity (Company account)
    300 GBP2024-09-30
    Officer
    icon of calendar 2000-06-01 ~ 2006-05-16
    IIF 150 - Secretary → ME
  • 38
    icon of address 5th Floor Union Building, 51-59 Rose Lane, Norwich
    Dissolved Corporate (8 parents)
    Equity (Company account)
    -589,733 GBP2018-09-30
    Officer
    icon of calendar 1999-04-15 ~ 2000-04-13
    IIF 11 - Director → ME
  • 39
    TEMPALEASE LIMITED - 1979-12-31
    icon of address 33 Thistlecroft Gardens, Stanmore
    Active Corporate (4 parents)
    Equity (Company account)
    8,819 GBP2024-12-31
    Officer
    icon of calendar 2016-02-26 ~ 2020-04-04
    IIF 95 - Secretary → ME
  • 40
    CHARMLINK LIMITED - 1993-08-02
    icon of address 16 Manor Courtyard Hughenden Avenue, High Wycombe, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2021-12-31
    Officer
    icon of calendar 2015-01-29 ~ 2023-11-21
    IIF 31 - Secretary → ME
    icon of calendar 2002-09-17 ~ 2015-01-27
    IIF 134 - Secretary → ME
  • 41
    icon of address 16 Manor Courtyard Hughenden Avenue, High Wycombe, England
    Active Corporate (4 parents)
    Equity (Company account)
    6 GBP2024-02-28
    Officer
    icon of calendar 2013-08-06 ~ 2023-11-21
    IIF 33 - Secretary → ME
  • 42
    icon of address Laxmi House, 2 - B Draycott Avenue, Harrow, England
    Active Corporate (3 parents)
    Equity (Company account)
    12,262 GBP2024-06-30
    Officer
    icon of calendar 2003-07-01 ~ 2006-07-01
    IIF 136 - Secretary → ME
  • 43
    icon of address 16 Manor Courtyard Hughenden Avenue, High Wycombe, England
    Active Corporate (2 parents)
    Equity (Company account)
    7 GBP2024-03-31
    Officer
    icon of calendar 2022-03-25 ~ 2023-11-21
    IIF 22 - Director → ME
    icon of calendar 2015-01-23 ~ 2023-11-21
    IIF 58 - Secretary → ME
    icon of calendar 1993-09-21 ~ 2015-01-23
    IIF 120 - Secretary → ME
  • 44
    icon of address 16 Manor Courtyard Hughenden Avenue, High Wycombe, England
    Active Corporate (2 parents)
    Equity (Company account)
    18 GBP2024-03-31
    Officer
    icon of calendar 2015-01-16 ~ 2023-11-21
    IIF 52 - Secretary → ME
    icon of calendar 2006-02-04 ~ 2015-01-16
    IIF 146 - Secretary → ME
  • 45
    icon of address 119-120 High Street, Windsor, Berkshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-06-24
    Officer
    icon of calendar ~ 2004-12-15
    IIF 159 - Secretary → ME
  • 46
    RAMBELL LIMITED - 1996-10-04
    icon of address Red Rock House Oak Business Park, Wix Road, Beaumont, Essex, England
    Active Corporate (3 parents)
    Equity (Company account)
    15 GBP2024-12-31
    Officer
    icon of calendar 2007-04-01 ~ 2008-10-31
    IIF 186 - Secretary → ME
  • 47
    icon of address 2 Graeme Court, Eastmead Avenue, Greenford, Greater London, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-06-24
    Officer
    icon of calendar 2010-10-13 ~ 2023-11-21
    IIF 198 - Secretary → ME
  • 48
    icon of address Odeon House, 146 College Road, Harrow, Middlesex, England
    Active Corporate (1 parent)
    Equity (Company account)
    22,400 GBP2024-02-28
    Officer
    icon of calendar ~ 2006-01-01
    IIF 147 - Secretary → ME
  • 49
    icon of address Unit Ah36, Argent House, 175 Hook Rise South, Surbiton, England
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-06-23
    Officer
    icon of calendar 2015-01-16 ~ 2017-01-01
    IIF 25 - Secretary → ME
    icon of calendar 2000-01-05 ~ 2015-01-16
    IIF 123 - Secretary → ME
  • 50
    SWIFTMERE DEVELOPMENTS LIMITED - 1985-11-26
    icon of address 16 Manor Courtyard Hughenden Avenue, High Wycombe, England
    Active Corporate (3 parents)
    Equity (Company account)
    12,201 GBP2024-09-30
    Officer
    icon of calendar 2015-02-02 ~ 2023-11-21
    IIF 59 - Secretary → ME
    icon of calendar 2005-07-28 ~ 2015-01-29
    IIF 142 - Secretary → ME
  • 51
    HENCROFT MANAGEMENT LIMITED - 1992-11-05
    icon of address Unit 4 Anvil Court, Denmark Street, Wokingham, Berkshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-09-28
    Officer
    icon of calendar 1999-01-23 ~ 2001-12-01
    IIF 101 - Secretary → ME
  • 52
    icon of address C/o Sears Morgan Property Management Ltd Suite A5 Kebbell House, Delta Gain, Watford, Herts, United Kingdom
    Active Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    9 GBP2025-03-31
    Officer
    icon of calendar 2012-07-26 ~ 2017-09-12
    IIF 90 - Secretary → ME
  • 53
    BASSWOOD RESIDENTS ASSOCIATION LIMITED - 1998-06-25
    icon of address Swan House, Savill Way, Marlow, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-12-30
    Officer
    icon of calendar 2022-01-01 ~ 2022-03-02
    IIF 88 - Secretary → ME
  • 54
    icon of address 16 Manor Courtyard Hughenden Avenue, High Wycombe, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2020-06-02 ~ 2023-11-21
    IIF 23 - Director → ME
    icon of calendar 2015-01-23 ~ 2023-11-21
    IIF 28 - Secretary → ME
    icon of calendar ~ 2015-01-23
    IIF 121 - Secretary → ME
  • 55
    icon of address 16 Manor Courtyard Hughenden Avenue, High Wycombe, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    80 GBP2024-03-31
    Officer
    icon of calendar 2015-01-23 ~ 2023-11-21
    IIF 67 - Secretary → ME
    icon of calendar 1996-07-19 ~ 2015-01-23
    IIF 172 - Secretary → ME
    icon of calendar 1992-09-17 ~ 1994-03-25
    IIF 93 - Secretary → ME
  • 56
    icon of address 33-35 C/o Whpm Ltd, 33-35 High Street, Harrow On The Hill, Greater London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    320 GBP2024-03-31
    Officer
    icon of calendar 2002-04-01 ~ 2004-11-06
    IIF 156 - Secretary → ME
  • 57
    icon of address Centre Block, 4th Floor, Central Court, Knoll Rise, Orpington
    Dissolved Corporate (1 parent)
    Equity (Company account)
    174,895 GBP2022-01-31
    Officer
    icon of calendar 2015-04-24 ~ 2016-02-10
    IIF 4 - Director → ME
  • 58
    icon of address 16 Manor Courtyard Hughenden Avenue, High Wycombe, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-09-30
    Officer
    icon of calendar 2006-12-04 ~ 2023-11-21
    IIF 182 - Secretary → ME
  • 59
    icon of address Stonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    32 GBP2024-12-31
    Officer
    icon of calendar 2005-02-10 ~ 2009-10-01
    IIF 148 - Secretary → ME
  • 60
    icon of address Saxon House, 6a St. Andrew Street, Hertford, Hertfordshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    46,317 GBP2024-03-31
    Officer
    icon of calendar 1993-09-27 ~ 1994-03-28
    IIF 92 - Secretary → ME
  • 61
    icon of address 119-120 High Street, Eton, Windsor, England
    Active Corporate (5 parents)
    Equity (Company account)
    38 GBP2024-09-30
    Officer
    icon of calendar 1998-07-31 ~ 2000-08-01
    IIF 139 - Secretary → ME
  • 62
    50-56 KENTON ROAD, HARROW AND ROWANS, WELWYN GARDENCITY LIMITED - 1993-09-29
    icon of address 14 St Saviours Court, 43-49 Harrow View, Harrow, Middlesex, England
    Active Corporate (3 parents)
    Equity (Company account)
    18 GBP2024-09-30
    Officer
    icon of calendar 2015-01-29 ~ 2021-04-26
    IIF 73 - Secretary → ME
    icon of calendar 1995-01-09 ~ 2015-01-29
    IIF 110 - Secretary → ME
  • 63
    icon of address Wrights House, 102-104 High Street, Great Missenden, Bucks
    Active Corporate (5 parents)
    Equity (Company account)
    30 GBP2024-03-31
    Officer
    icon of calendar 1994-03-30 ~ 2012-01-03
    IIF 152 - Secretary → ME
  • 64
    icon of address Suite A5 Kebbell House, Delta Gain, Carpenders Park, Watford, Herts, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2005-04-01 ~ 2006-06-01
    IIF 158 - Secretary → ME
  • 65
    icon of address Red Rock House, Oak Business Park, Wix Road, Beaumont, Essex, England
    Active Corporate (9 parents)
    Equity (Company account)
    66 GBP2024-03-31
    Officer
    icon of calendar 2015-01-29 ~ 2015-12-17
    IIF 26 - Secretary → ME
    icon of calendar ~ 2015-01-29
    IIF 155 - Secretary → ME
  • 66
    icon of address 50 Downend Road, Downend, Bristol
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-08-31
    Officer
    icon of calendar 2005-05-31 ~ 2012-04-25
    IIF 138 - Secretary → ME
  • 67
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    22 GBP2025-03-31
    Officer
    icon of calendar 2015-01-29 ~ 2023-08-11
    IIF 77 - Secretary → ME
    icon of calendar ~ 2015-01-29
    IIF 100 - Secretary → ME
  • 68
    icon of address 16 Manor Courtyard Hughenden Avenue, High Wycombe, England
    Active Corporate (2 parents)
    Equity (Company account)
    28 GBP2024-09-30
    Officer
    icon of calendar 2019-04-09 ~ 2023-11-21
    IIF 13 - Director → ME
    icon of calendar 2015-01-29 ~ 2023-11-21
    IIF 38 - Secretary → ME
    icon of calendar 1994-12-22 ~ 2015-01-29
    IIF 104 - Secretary → ME
  • 69
    icon of address 16 Manor Courtyard Hughenden Avenue, High Wycombe, England
    Active Corporate (3 parents)
    Equity (Company account)
    36 GBP2024-09-30
    Officer
    icon of calendar 2015-02-02 ~ 2023-11-21
    IIF 46 - Secretary → ME
    icon of calendar 1996-12-04 ~ 2015-01-29
    IIF 129 - Secretary → ME
  • 70
    icon of address C/o Bawtrys Estate Management Suite 3, 109 High Street, Hemel Hempstead, Hertfordshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2022-09-28
    Officer
    icon of calendar 2009-09-09 ~ 2018-01-15
    IIF 194 - Secretary → ME
  • 71
    icon of address 16 Manor Courtyard Hughenden Avenue, High Wycombe, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    12 GBP2024-09-29
    Officer
    icon of calendar 2015-01-29 ~ 2023-11-21
    IIF 61 - Secretary → ME
    icon of calendar ~ 2015-01-27
    IIF 165 - Secretary → ME
  • 72
    CHONEFIELD PROPERTY MANAGEMENT LIMITED - 1999-09-22
    icon of address Suite 7a, Building 6, Croxley Park, Hatters Lane, Watford, Hertfordshire, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2013-07-03 ~ 2016-09-20
    IIF 84 - Secretary → ME
  • 73
    icon of address Brackenwood Lodge, Prospect Road, Barnet, England
    Active Corporate (5 parents)
    Equity (Company account)
    240 GBP2024-09-29
    Officer
    icon of calendar ~ 2001-06-30
    IIF 183 - Secretary → ME
  • 74
    icon of address 126a High Street, Ruislip, Middlesex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1996-01-10 ~ 2015-01-29
    IIF 140 - Secretary → ME
  • 75
    icon of address 59 Longfield Lane, Ilkeston, Derbyshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-11-02 ~ 2008-10-31
    IIF 207 - Secretary → ME
  • 76
    icon of address 16 Manor Courtyard Hughenden Avenue, High Wycombe, United Kingdom
    Active Corporate (7 parents)
    Equity (Company account)
    72 GBP2024-11-30
    Officer
    icon of calendar 2013-04-01 ~ 2023-11-21
    IIF 87 - Secretary → ME
  • 77
    icon of address 16 Manor Courtyard Hughenden Avenue, High Wycombe, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2009-08-20 ~ 2023-11-21
    IIF 195 - Secretary → ME
  • 78
    icon of address 16 Manor Courtyard Hughenden Avenue, High Wycombe, England
    Active Corporate (2 parents)
    Equity (Company account)
    36 GBP2024-03-31
    Officer
    icon of calendar 2015-01-23 ~ 2023-11-21
    IIF 40 - Secretary → ME
    icon of calendar 1994-11-04 ~ 2015-01-23
    IIF 164 - Secretary → ME
  • 79
    icon of address 2 Tolherst Court Turkey Mill Business Park, Ashford Road, Maidstone, Kent, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-11-30
    Officer
    icon of calendar 2018-03-12 ~ 2020-09-24
    IIF 83 - Secretary → ME
  • 80
    icon of address 2 Tolherst Court Turkey Mill Business Park, Ashford Road, Maidstone, Kent, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2015-01-29 ~ 2020-09-24
    IIF 80 - Secretary → ME
    icon of calendar 2007-10-01 ~ 2015-01-29
    IIF 185 - Secretary → ME
  • 81
    icon of address 16 Manor Courtyard Hughenden Avenue, High Wycombe, England
    Active Corporate (2 parents)
    Equity (Company account)
    18 GBP2024-09-30
    Officer
    icon of calendar 2015-02-02 ~ 2023-11-21
    IIF 57 - Secretary → ME
    icon of calendar 1998-06-16 ~ 2015-01-29
    IIF 115 - Secretary → ME
  • 82
    icon of address 1 Park Sheen, Derby Road, London
    Active Corporate (5 parents)
    Officer
    icon of calendar 2000-04-10 ~ 2004-12-31
    IIF 187 - Secretary → ME
  • 83
    icon of address 16 Manor Courtyard Hughenden Avenue, High Wycombe, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    18 GBP2024-12-31
    Officer
    icon of calendar 2012-01-03 ~ 2023-11-21
    IIF 206 - Secretary → ME
  • 84
    icon of address 194 Station Road, Edgware, England
    Active Corporate (3 parents)
    Equity (Company account)
    7,370 GBP2024-12-31
    Officer
    icon of calendar 2005-07-20 ~ 2011-12-31
    IIF 180 - Secretary → ME
  • 85
    icon of address Douglas House, Unit 3, 11 Pontygwindy Ind Est, Caerphilly, Wales
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-04-30 ~ 2012-04-24
    IIF 212 - Director → ME
  • 86
    icon of address 1 The Poplars, Harefield, Uxbridge, Middlesex, England
    Active Corporate (4 parents)
    Equity (Company account)
    10 GBP2025-03-31
    Officer
    icon of calendar 2007-11-01 ~ 2013-11-01
    IIF 181 - Secretary → ME
  • 87
    icon of address 16 Manor Courtyard Hughenden Avenue, High Wycombe, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    32 GBP2024-03-31
    Officer
    icon of calendar 2015-01-29 ~ 2023-11-21
    IIF 62 - Secretary → ME
    icon of calendar 1993-09-27 ~ 2015-01-29
    IIF 106 - Secretary → ME
  • 88
    icon of address 16 Manor Courtyard Hughenden Avenue, High Wycombe, England
    Active Corporate (2 parents)
    Equity (Company account)
    10 GBP2025-03-31
    Officer
    icon of calendar ~ 2023-11-21
    IIF 15 - Director → ME
    icon of calendar 2015-01-29 ~ 2023-11-21
    IIF 72 - Secretary → ME
    icon of calendar ~ 2015-01-29
    IIF 137 - Secretary → ME
  • 89
    icon of address 16 Manor Courtyard Hughenden Avenue, High Wycombe, England
    Active Corporate (3 parents)
    Equity (Company account)
    32 GBP2024-09-30
    Officer
    icon of calendar 2016-09-13 ~ 2023-11-21
    IIF 16 - Director → ME
    icon of calendar 2015-02-02 ~ 2023-11-21
    IIF 45 - Secretary → ME
    icon of calendar 1996-07-31 ~ 2015-01-29
    IIF 170 - Secretary → ME
  • 90
    icon of address 16 Manor Courtyard Hughenden Avenue, High Wycombe, England
    Active Corporate (2 parents)
    Equity (Company account)
    680 GBP2024-09-30
    Officer
    icon of calendar 2023-06-09 ~ 2023-11-21
    IIF 18 - Director → ME
    icon of calendar 2015-02-03 ~ 2023-11-21
    IIF 60 - Secretary → ME
    icon of calendar ~ 2015-01-29
    IIF 119 - Secretary → ME
  • 91
    icon of address 16 Manor Courtyard Hughenden Avenue, High Wycombe, England
    Active Corporate (2 parents)
    Equity (Company account)
    7 GBP2024-04-30
    Officer
    icon of calendar 2023-09-26 ~ 2023-11-21
    IIF 89 - Secretary → ME
  • 92
    icon of address 1 Court Farm Barns Medcroft Road, Tackley, Kidlington, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2025-03-31
    Officer
    icon of calendar 2000-03-29 ~ 2004-03-31
    IIF 178 - Secretary → ME
  • 93
    icon of address 25 Townsends, Maxwell Road, Northwood, England
    Active Corporate (5 parents)
    Equity (Company account)
    2,630 GBP2024-03-31
    Officer
    icon of calendar 2007-08-14 ~ 2014-04-17
    IIF 153 - Secretary → ME
  • 94
    icon of address 16 Manor Courtyard Hughenden Avenue, High Wycombe, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    icon of calendar 2015-01-29 ~ 2023-11-21
    IIF 41 - Secretary → ME
    icon of calendar 2006-03-16 ~ 2015-01-27
    IIF 176 - Secretary → ME
  • 95
    icon of address C/o Parker Cavendish, Suite 301, Stanmore Business And Innovation Centre, Howard Road, Stanmore, Middlesex, England
    Active Corporate (3 parents)
    Equity (Company account)
    240 GBP2024-12-31
    Officer
    icon of calendar 2015-02-03 ~ 2016-01-29
    IIF 96 - Secretary → ME
    icon of calendar 2001-08-02 ~ 2015-01-29
    IIF 108 - Secretary → ME
  • 96
    CALORWEST LIMITED - 1985-02-04
    icon of address C/o Parker Cavendish, Suite 301, Stanmore Business And Innovation Centre, Howard Road, Stanmore, Middlesex, England
    Active Corporate (3 parents)
    Equity (Company account)
    24,307 GBP2024-12-31
    Officer
    icon of calendar 2015-01-29 ~ 2016-02-25
    IIF 82 - Secretary → ME
    icon of calendar 2001-05-23 ~ 2015-01-29
    IIF 173 - Secretary → ME
  • 97
    icon of address 204 Northfield Avenue, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    23,734 GBP2025-06-23
    Officer
    icon of calendar 2006-08-01 ~ 2008-08-06
    IIF 149 - Secretary → ME
  • 98
    icon of address C/o Jfm Block And Estate Management, Middlesex House, 130 College Road, Harrow, England
    Active Corporate (3 parents)
    Equity (Company account)
    30 GBP2024-03-31
    Officer
    icon of calendar 2004-12-20 ~ 2009-11-18
    IIF 193 - Secretary → ME
  • 99
    BLYTHWOOD HOUSE MANAGEMENT COMPANY LIMITED - 1994-08-30
    icon of address Wilson Hawkins Property Management Ltd 33-35 High Street, Harrow On The Hill, Harrow, Middlesex, England
    Active Corporate (6 parents)
    Equity (Company account)
    32 GBP2024-03-31
    Officer
    icon of calendar 1996-01-22 ~ 2002-04-30
    IIF 189 - Secretary → ME
  • 100
    icon of address Stonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2006-03-20 ~ 2010-01-01
    IIF 105 - Secretary → ME
  • 101
    icon of address 5 Jardine House Harrovian Business Village, Bessborough Road, Harrow, Middx
    Active Corporate (2 parents)
    Officer
    icon of calendar 2005-06-03 ~ 2010-06-28
    IIF 167 - Secretary → ME
  • 102
    icon of address 16 Manor Courtyard Hughenden Avenue, High Wycombe, England
    Active Corporate (6 parents)
    Equity (Company account)
    360 GBP2024-03-31
    Officer
    icon of calendar 2015-01-27 ~ 2023-11-21
    IIF 51 - Secretary → ME
    icon of calendar ~ 2015-01-27
    IIF 175 - Secretary → ME
  • 103
    icon of address 119-120 High Street, Eton, Windsor, England
    Active Corporate (4 parents)
    Equity (Company account)
    140 GBP2025-03-31
    Officer
    icon of calendar 2017-04-01 ~ 2018-04-01
    IIF 91 - Secretary → ME
  • 104
    icon of address 10 Church Lane, Royston, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 1992-05-18 ~ 1995-01-13
    IIF 200 - Secretary → ME
  • 105
    icon of address 16 Manor Courtyard Hughenden Avenue, High Wycombe, England
    Active Corporate (2 parents)
    Equity (Company account)
    28 GBP2024-09-30
    Officer
    icon of calendar 2023-03-16 ~ 2023-11-21
    IIF 19 - Director → ME
    icon of calendar 2015-01-29 ~ 2023-11-21
    IIF 56 - Secretary → ME
    icon of calendar 1995-12-01 ~ 2015-01-29
    IIF 162 - Secretary → ME
  • 106
    TILES 2 GO (UK) LIMITED - 2010-03-04
    icon of address Douglas House, Unit C 11 Pontygwindy Ind Est, Caerphilly, Wales
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-12-10 ~ 2010-10-04
    IIF 214 - Director → ME
  • 107
    icon of address 16 Manor Courtyard Hughenden Avenue, High Wycombe, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2015-01-23 ~ 2023-11-21
    IIF 30 - Secretary → ME
    icon of calendar 1993-09-22 ~ 2015-01-23
    IIF 107 - Secretary → ME
  • 108
    icon of address Saxon House, 6a St. Andrew Street, Hertford, Hertfordshire, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2005-05-31 ~ 2011-03-01
    IIF 145 - Secretary → ME
  • 109
    icon of address 204 Northfield Avenue, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    16 GBP2024-03-24
    Officer
    icon of calendar 2014-05-08 ~ 2022-09-01
    IIF 74 - Secretary → ME
    icon of calendar 2006-09-23 ~ 2014-05-07
    IIF 171 - Secretary → ME
  • 110
    icon of address 16 Manor Courtyard Hughenden Avenue, High Wycombe, England
    Active Corporate (2 parents)
    Equity (Company account)
    22 GBP2024-06-30
    Officer
    icon of calendar 2015-01-29 ~ 2023-11-21
    IIF 39 - Secretary → ME
    icon of calendar 1992-01-10 ~ 2015-01-27
    IIF 174 - Secretary → ME
  • 111
    THE PHINANCIAL COSULTANCY LIMITED - 2015-09-16
    icon of address Polebrook House Main Street, Polebrook, Peterborough, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-01-23 ~ 2015-01-28
    IIF 8 - Director → ME
  • 112
    icon of address 16 Manor Courtyard Hughenden Avenue, High Wycombe, England
    Active Corporate (2 parents)
    Equity (Company account)
    540 GBP2024-03-31
    Officer
    icon of calendar 2015-02-03 ~ 2023-11-21
    IIF 36 - Secretary → ME
    icon of calendar ~ 2015-01-29
    IIF 143 - Secretary → ME
  • 113
    icon of address 16 Manor Courtyard Hughenden Avenue, High Wycombe, England
    Active Corporate (3 parents)
    Equity (Company account)
    6 GBP2024-03-31
    Officer
    icon of calendar 2015-01-16 ~ 2023-11-21
    IIF 49 - Secretary → ME
    icon of calendar 1996-07-31 ~ 2015-01-16
    IIF 117 - Secretary → ME
  • 114
    icon of address 16 Manor Courtyard Hughenden Avenue, High Wycombe, England
    Active Corporate (13 parents)
    Equity (Company account)
    36 GBP2024-03-31
    Officer
    icon of calendar 2015-01-29 ~ 2023-11-21
    IIF 53 - Secretary → ME
    icon of calendar 1997-09-30 ~ 2015-01-29
    IIF 169 - Secretary → ME
  • 115
    icon of address 16 Manor Courtyard Hughenden Avenue, High Wycombe, England
    Active Corporate (2 parents)
    Equity (Company account)
    6 GBP2024-03-31
    Officer
    icon of calendar 2015-01-23 ~ 2023-11-21
    IIF 70 - Secretary → ME
    icon of calendar 1997-07-31 ~ 2015-01-23
    IIF 103 - Secretary → ME
  • 116
    icon of address 16 Manor Courtyard Hughenden Avenue, High Wycombe, England
    Active Corporate (2 parents)
    Equity (Company account)
    32 GBP2024-09-30
    Officer
    icon of calendar 2015-01-26 ~ 2023-11-21
    IIF 47 - Secretary → ME
    icon of calendar 1996-11-29 ~ 2015-01-23
    IIF 157 - Secretary → ME
  • 117
    icon of address The Lodge, Stadium Way, Harlow, Essex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    24 GBP2024-09-30
    Officer
    icon of calendar 1996-06-07 ~ 2013-12-07
    IIF 191 - Secretary → ME
  • 118
    icon of address 16 Manor Courtyard Hughenden Avenue, High Wycombe, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    8 GBP2024-09-29
    Officer
    icon of calendar 2018-06-01 ~ 2023-11-21
    IIF 24 - Director → ME
    icon of calendar 2015-01-29 ~ 2023-11-21
    IIF 66 - Secretary → ME
    icon of calendar ~ 2015-01-29
    IIF 111 - Secretary → ME
  • 119
    icon of address 119-120 High Street, Eton, Windsor, England
    Active Corporate (4 parents)
    Equity (Company account)
    30 GBP2025-03-31
    Officer
    icon of calendar 1992-01-01 ~ 1995-11-01
    IIF 203 - Secretary → ME
  • 120
    icon of address 119-120 High Street, Eton, Windsor, England
    Active Corporate (3 parents)
    Equity (Company account)
    30 GBP2025-03-31
    Officer
    icon of calendar ~ 2003-08-05
    IIF 113 - Secretary → ME
  • 121
    icon of address 119-120 High Street, Eton, Windsor, England
    Active Corporate (5 parents)
    Equity (Company account)
    12 GBP2025-03-31
    Officer
    icon of calendar ~ 1993-05-03
    IIF 201 - Secretary → ME
  • 122
    icon of address 204 Northfield Avenue, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    5,598 GBP2024-09-30
    Officer
    icon of calendar 2005-09-14 ~ 2009-04-17
    IIF 102 - Secretary → ME
  • 123
    icon of address 16 Manor Courtyard Hughenden Avenue, High Wycombe, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-09-28
    Officer
    icon of calendar 2017-07-20 ~ 2023-11-21
    IIF 55 - Secretary → ME
  • 124
    icon of address 16 Manor Courtyard Hughenden Avenue, High Wycombe, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-09-28
    Officer
    icon of calendar 2009-09-30 ~ 2023-11-21
    IIF 196 - Secretary → ME
  • 125
    icon of address Office 25 Southbridge House, Southbridge Place, Croydon, Surrey, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-09-26 ~ 2023-11-21
    IIF 2 - Director → ME
    icon of calendar 2023-09-26 ~ 2023-11-21
    IIF 98 - Secretary → ME
  • 126
    icon of address C/o Sears Morgan Property Management Ltd Suite A5 Kebbell House, Delta Gain, Watford, Herts, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    7,647 GBP2024-06-30
    Officer
    icon of calendar 1993-05-01 ~ 1996-04-15
    IIF 204 - Secretary → ME
  • 127
    icon of address Saxon House, 6a St. Andrew Street, Hertford, Hertfordshire, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 1996-08-15 ~ 2010-07-20
    IIF 124 - Secretary → ME
  • 128
    icon of address The Rectory, Castle Carrock, Brampton, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    91 GBP2024-12-31
    Officer
    icon of calendar 2006-02-27 ~ 2010-08-19
    IIF 116 - Secretary → ME
  • 129
    icon of address 23a Kenilworth Gardens, Hayes, England
    Active Corporate (3 parents)
    Equity (Company account)
    28 GBP2024-04-30
    Officer
    icon of calendar 2018-04-05 ~ 2023-11-21
    IIF 85 - Secretary → 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 26 August 2025 and licensed under the Open Government Licence v3.0.