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

Cook, Richard John

    Related profiles found in government register
  • Cook, Richard John
    British director born in August 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Cook, Richard John
    British head of residential born in August 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20, Triton Street, Regent's Place, London, NW1 3BF

      IIF 32
  • Cook, Richard John
    British head of residential portfolio born in August 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Millshaw, Leeds, West Yorkshire, LS11 8EG, United Kingdom

      IIF 33
    • icon of address 20, Triton Street, London, NW1 3BF, England

      IIF 34
    • icon of address 20, Triton Street, Regent's Place, London, NW1 3BF, United Kingdom

      IIF 35 IIF 36 IIF 37
    • icon of address Millshaw, Leeds, West Yorkshire, LS11 8EG

      IIF 38
  • Cook, Richard John
    British project director born in August 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Cook, Richard John
    British company director born in October 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1 Park Lane, Hemel Hempstead, Hertfordshire, HP2 4YL

      IIF 43
    • icon of address No1 Park Lane, Hemel Hempstead, Hertfordshire, HP2 4YL

      IIF 44
    • icon of address The Snow Centre, St Albans Hill, Hemel Hempstead, Hertfordshire, HP3 9NH, United Kingdom

      IIF 45
    • icon of address Stolford Farm, Brendon Hill, Watchet, Somerset, TA23 0LP

      IIF 46
  • Cook, Richard John
    British director born in October 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Dynisma Technology Campus, Redwood Farm, Barrow Gurney, Bristol, BS48 3RE, United Kingdom

      IIF 47
    • icon of address Dolphin House, Market Place, Deddington, OX15 0SE, United Kingdom

      IIF 48 IIF 49
  • Cook, Richard John
    British entrepreneur born in October 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 9, Empire Road, Bicester, OX26 2FL, England

      IIF 50
    • icon of address 70, Pall Mall, Westminster, London, SW1Y 5ES, England

      IIF 51
  • Cook, Richard John
    British finance born in October 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 52
  • Cook, Richard John
    British property director born in October 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Focus 31 West Wing, Cleveland Road, Hemel Hempstead Industrial Estate, Hemel Hempstead, Hertfordshire, HP2 7BW, England

      IIF 53
  • Cook, Richard John
    British property manager born in October 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Dolphin House, Market Place, Deddington, Banbury, OX15 0SE, England

      IIF 54
    • icon of address Dolphin House, Market Place, Deddington, OX15 0SE, England

      IIF 55
    • icon of address Dolphin House, Market Place, Deddington, OX15 0SE, United Kingdom

      IIF 56
    • icon of address Houndshill House, Banbury Road, Ettington, Stratford-upon-avon, CV37 7NS, England

      IIF 57
  • Cook, Richard John
    born in October 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Sea View, West Quay, Ramsey, IM8 1DW, United Kingdom

      IIF 58
    • icon of address Stolford Farm, Brendon Hill, Watchet, Somerset, TA23 0LP, England

      IIF 59
  • Cook, Richard John
    British development director born in August 1971

    Resident in England

    Registered addresses and corresponding companies
  • Cook, Richard John
    British director born in August 1971

    Resident in England

    Registered addresses and corresponding companies
  • Cook, Richard John
    British group director of development born in August 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5th Floor, Greater London House, Hampstead Road, London, NW1 7QX, United Kingdom

      IIF 111 IIF 112
  • Cook, Richard John
    British head of residential born in August 1971

    Resident in England

    Registered addresses and corresponding companies
  • Cook, Richard John
    British head of residential business, europe born in August 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20 Triton Street, Regent's Place, London, United Kingdom, NW1 3BF, United Kingdom

      IIF 129
  • Cook, Richard John
    British head of residential portfolio born in August 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20, Triton Street, Regent's Place, London, NW1 3BF, United Kingdom

      IIF 130
  • Mr Richard John Cook
    British born in October 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 9, Empire Road, Bicester, OX26 2FL, England

      IIF 131
    • icon of address Dolphin House, Market Place, Deddington, OX15 0SE, England

      IIF 132
    • icon of address Dolphin House, Market Place, Deddington, OX15 0SE, United Kingdom

      IIF 133
    • icon of address Sea View, West Quay, Ramsey, IM8 1DW, United Kingdom

      IIF 134
  • Cook, Richard John
    British director born in October 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Focus 31, Mark Road, Hemel Hempstead Industrial Estate, Hemel Hempstead, Hertfordshire, HP2 7BW, United Kingdom

      IIF 135
    • icon of address The Snow Centre, St Albans Hill, Hemel Hempstead, Hertfordshire, HP3 9NH, England

      IIF 136 IIF 137
    • icon of address 15, Canada Square, Canary Wharf, London, E14 5GL

      IIF 138 IIF 139
  • Cook, Richard John
    British property developer born in October 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Focus 31, North Wing, Cleveland Road, Hemel Hempstead, Hertfordshire, HP2 7BW, United Kingdom

      IIF 140
    • icon of address Focus 31, West Wing, Cleveland Road Hemel Hempstead Industrial Estate, Hemel Hempstead, Hertfordshire, HP2 7BW, England

      IIF 141
  • Cook, Richard John
    British property director born in October 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Focus 31, West Wing, Cleveland Road Hemel Hempstead Industrial Estate, Hemel Hempstead, Hertfordshire, HP2 7BW, England

      IIF 142 IIF 143
    • icon of address Focus 31, West Wing, Cleveland Road Hemel Hempstead Industrial Estate, Hemel Hempstead, Hertfordshire, HP2 7BW, United Kingdom

      IIF 144
    • icon of address Oaklands, Wellpond Green, Standon, Herts, SG11 1NN

      IIF 145
  • Richard John Cook
    British born in October 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Lauderdale Road, London, W9 1LS

      IIF 146
  • Cook, Richard
    born in October 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Cook, Richard John
    born in October 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Oaklands, Wellpond Green, Standon, Ware, Hertfordshire, SG11 1NN

      IIF 149
  • Cook, Richard
    British property born in October 1972

    Registered addresses and corresponding companies
    • icon of address Keepers Cottage, Great Munden, Ware, Hertfordshire, SG11 1JN

      IIF 150
  • Mr Richard John Cook
    British born in October 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Estate Office, Tetworth Hall, Drove Hall, Tetworth, Nr Gamblingay, Bedfordshire, SG19 2HU, England

      IIF 151
child relation
Offspring entities and appointments
Active 81
  • 1
    icon of address 20 Triton Street, Regent's Place, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-05-23 ~ dissolved
    IIF 13 - Director → ME
  • 2
    ENSCO 946 LIMITED - 2012-08-21
    MAYFIELD MARKET TOWNS LIMITED - 2023-07-12
    icon of address 19 Portsmouth Road, Cobham, Surrey, England
    Active Corporate (9 parents)
    Officer
    icon of calendar 2019-02-11 ~ now
    IIF 61 - Director → ME
  • 3
    BOURNE LEISURE GROUP ADMINISTRATION LIMITED - 2022-09-05
    icon of address 70 Pall Mall, Westminster, London, England
    Active Corporate (6 parents)
    Equity (Company account)
    1,000 GBP2024-12-31
    Officer
    icon of calendar 2021-01-21 ~ now
    IIF 51 - Director → ME
  • 4
    icon of address 5th Floor, Greater London House, Hampstead Road, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    icon of calendar 2020-06-23 ~ now
    IIF 98 - Director → ME
  • 5
    icon of address 5th Floor, Greater London House, Hampstead Road, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2019-02-07 ~ now
    IIF 65 - Director → ME
  • 6
    icon of address 20 Triton Street, Regent's Place, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-05-23 ~ dissolved
    IIF 25 - Director → ME
  • 7
    CIRCLE 33 CHARITY LIMITED - 2008-04-29
    icon of address 5th Floor, Greater London House, Hampstead Road, London, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2019-02-05 ~ now
    IIF 68 - Director → ME
  • 8
    icon of address 5th Floor, Greater London House, Hampstead Road, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2019-02-05 ~ now
    IIF 67 - Director → ME
  • 9
    COMMERCIAL SERVICES CIRCLE ANGLIA LIMITED - 2010-03-18
    icon of address Level 6 More London Place, Tooley Street, London, England
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2019-02-04 ~ dissolved
    IIF 70 - Director → ME
  • 10
    icon of address Canon's Court, 22 Victoria Street, Hamilton Hm12, Bermuda
    Active Corporate (6 parents)
    Officer
    icon of calendar 2020-11-30 ~ now
    IIF 103 - Director → ME
  • 11
    MERTON DEVELOPMENTS LIMITED - 2022-05-26
    icon of address 5th Floor, Greater London House, Hampstead Road, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2019-02-07 ~ now
    IIF 60 - Director → ME
  • 12
    icon of address 5th Floor, Greater London House, Hampstead Road, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-09-30
    Officer
    icon of calendar 2023-11-28 ~ now
    IIF 106 - Director → ME
  • 13
    icon of address 16 Bondgate Without, Alnwick, Northumberland, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-10-03 ~ dissolved
    IIF 59 - LLP Designated Member → ME
  • 14
    icon of address 5th Floor, Greater London House, Hampstead Road, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    icon of calendar 2021-04-01 ~ now
    IIF 102 - Director → ME
  • 15
    icon of address 20 Triton Street, Regent's Place, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-07-17 ~ dissolved
    IIF 24 - Director → ME
  • 16
    icon of address 20 Triton Street, Regent's Place, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-07-17 ~ dissolved
    IIF 19 - Director → ME
  • 17
    icon of address Dolphin House, Market Place, Deddington
    Active Corporate (3 parents)
    Officer
    icon of calendar 2023-07-18 ~ now
    IIF 147 - LLP Designated Member → ME
  • 18
    icon of address Dolphin House, Market Place, Deddington
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2023-06-15 ~ now
    IIF 148 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2023-06-15 ~ now
    IIF 133 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 19
    icon of address 5th Floor, Greater London House, Hampstead Road, London, United Kingdom
    Active Corporate (3 parents, 3 offsprings)
    Officer
    icon of calendar 2019-02-07 ~ now
    IIF 62 - Director → ME
  • 20
    DYNISMO LTD - 2019-07-22
    icon of address Dynisma Technology Campus, Redwood Farm, Barrow Gurney, Bristol, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    6,696,881 GBP2024-12-31
    Officer
    icon of calendar 2021-12-16 ~ now
    IIF 47 - Director → ME
  • 21
    icon of address 15 Canada Square, Canary Wharf, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2006-11-01 ~ dissolved
    IIF 139 - Director → ME
  • 22
    icon of address 20 Triton Street, Regent's Place, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-05-23 ~ dissolved
    IIF 4 - Director → ME
  • 23
    icon of address 20 Triton Street, Regent's Place, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-05-23 ~ dissolved
    IIF 22 - Director → ME
  • 24
    icon of address 20 Triton Street, Regent's Place, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-05-23 ~ dissolved
    IIF 21 - Director → ME
  • 25
    icon of address 20 Triton Street, Regent's Place, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-05-23 ~ dissolved
    IIF 5 - Director → ME
  • 26
    AMPLIFY RESIDENTS' MANAGEMENT COMPANY LIMITED - 2024-01-17
    icon of address 5th Floor, Greater London House, Hampstead Road, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-07-31
    Officer
    icon of calendar 2020-07-03 ~ now
    IIF 112 - Director → ME
  • 27
    HEMEL SNOWCENTRES LIMITED - 2007-09-05
    TRUSHELFCO (NO.3298) LIMITED - 2007-08-09
    icon of address The Snow Centre, St Albans Hill, Hemel Hempstead, Hertfordshire
    Active Corporate (4 parents)
    Equity (Company account)
    6,000 GBP2024-09-30
    Officer
    icon of calendar 2011-04-01 ~ now
    IIF 136 - Director → ME
  • 28
    icon of address Focus 31 Mark Road, Hemel Hempstead Industrial Estate, Hemel Hempstead, Hertfordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-06-20 ~ dissolved
    IIF 135 - Director → ME
  • 29
    FORAY 1325 LIMITED - 2000-07-25
    icon of address Stolford Farm, Brendon Hill, Watchet, Somerset
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-07-25 ~ dissolved
    IIF 46 - Director → ME
  • 30
    icon of address 5th Floor, Greater London House, Hampstead Road, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    icon of calendar 2023-11-28 ~ now
    IIF 101 - Director → ME
  • 31
    icon of address 12 Lyncroft Close Old St Mellons, Cardiff, United Kingdom
    Dissolved Corporate (2 parents)
    Cash at bank and in hand (Company account)
    32,573 GBP2024-02-29
    Officer
    icon of calendar 2021-02-22 ~ dissolved
    IIF 58 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2021-02-22 ~ dissolved
    IIF 134 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 134 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 32
    LATIMER (COLCHESTER EAST) DEVELOPMENT LIMITED - 2022-01-19
    LATIMER FURNESS QUAY LIMITED - 2020-10-01
    icon of address 5th Floor, Greater London House, Hampstead Road, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2020-01-28 ~ now
    IIF 100 - Director → ME
  • 33
    icon of address 5th Floor, Greater London House, Hampstead Road, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2020-03-19 ~ now
    IIF 111 - Director → ME
  • 34
    icon of address Floor 2, Trafalgar Court, Les Banques, St Peter Port, Guernsey
    Converted / Closed Corporate (4 parents)
    Officer
    icon of calendar 2020-10-19 ~ now
    IIF 108 - Director → ME
  • 35
    WILLIAM SUTTON DEVELOPMENTS LTD - 2016-12-01
    icon of address 5th Floor, Greater London House, Hampstead Road, London, United Kingdom
    Active Corporate (7 parents)
    Officer
    icon of calendar 2019-02-11 ~ now
    IIF 66 - Director → ME
  • 36
    icon of address 2nd Floor, St George's Court, Upper Church Street, Douglas, Isle Of Man
    Active Corporate (2 parents)
    Officer
    icon of calendar 2019-09-26 ~ now
    IIF 96 - Director → ME
  • 37
    icon of address 5th Floor, Greater London House, Hampstead Road, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-07-31
    Officer
    icon of calendar 2021-04-01 ~ now
    IIF 104 - Director → ME
  • 38
    LATIMER 90-92 BLACKFRIARS ROAD LIMITED - 2021-01-29
    icon of address 5th Floor, Greater London House, Hampstead Road, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2019-03-27 ~ now
    IIF 105 - Director → ME
  • 39
    LATIMER SHERWOOD CLOSE LIMITED - 2019-11-26
    icon of address 5th Floor, Greater London House, Hampstead Road, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2019-11-25 ~ now
    IIF 99 - Director → ME
  • 40
    icon of address 5th Floor, Greater London House, Hampstead Road, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2019-11-25 ~ now
    IIF 107 - Director → ME
  • 41
    LATIMER OTFORD WEST LIMITED - 2023-03-13
    icon of address 5th Floor, Greater London House, Hampstead Road, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2019-11-25 ~ now
    IIF 97 - Director → ME
  • 42
    AMF BOWLING HOLDINGS LIMITED - 2014-09-08
    EVER 2421 LIMITED - 2010-08-13
    icon of address 15 Canada Square, Canary Wharf, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-11-01 ~ dissolved
    IIF 138 - Director → ME
  • 43
    CROSBY EIGHTEEN LIMITED - 2011-10-14
    icon of address 20 Triton Street, Regent's Place, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-05-23 ~ dissolved
    IIF 14 - Director → ME
  • 44
    CROSBY NINETEEN LIMITED - 2011-10-14
    icon of address 20 Triton Street, Regent's Place, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-05-23 ~ dissolved
    IIF 26 - Director → ME
  • 45
    CROSBY SEVENTEEN LIMITED - 2011-10-14
    icon of address 20 Triton Street, Regent's Place, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-05-23 ~ dissolved
    IIF 18 - Director → ME
  • 46
    CROSBY THIRTEEN LIMITED - 2011-10-14
    icon of address 20 Triton Street, Regent's Place, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-05-23 ~ dissolved
    IIF 30 - Director → ME
  • 47
    CROSBY TWENTY LIMITED - 2011-10-14
    icon of address 20 Triton Street, Regent's Place, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-05-23 ~ dissolved
    IIF 9 - Director → ME
  • 48
    CROSBY TWENTY ONE LIMITED - 2011-10-14
    icon of address 20 Triton Street, Regent's Place, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-05-23 ~ dissolved
    IIF 28 - Director → ME
  • 49
    CROSBY TWENTY TWO LIMITED - 2011-10-14
    icon of address 20 Triton Street, Regent's Place, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-05-23 ~ dissolved
    IIF 8 - Director → ME
  • 50
    LEND LEASE RESIDENTIAL (EAST MIDLANDS) LIMITED - 2016-07-01
    CROSBY HOMES (EAST MIDLANDS) LIMITED - 2011-10-14
    icon of address 20 Triton Street, Regent's Place, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2013-05-23 ~ dissolved
    IIF 76 - Director → ME
  • 51
    LEND LEASE RESIDENTIAL HERITAGE DEVELOPMENTS LIMITED - 2016-07-01
    CROSBY HERITAGE DEVELOPMENTS LIMITED - 2011-10-14
    SLATERSHELFCO 171 LIMITED - 1989-02-28
    icon of address 20 Triton Street, Regent's Place, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2013-05-23 ~ dissolved
    IIF 78 - Director → ME
  • 52
    LEND LEASE RESIDENTIAL SPECIAL PROJECTS (NORTH WEST) LIMITED - 2016-07-01
    CROSBY HOMES SPECIAL PROJECTS (NW) LIMITED - 2011-10-14
    BERKELEY SIXTEEN LIMITED - 2003-02-18
    icon of address 20 Triton Street, Regent's Place, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2013-05-23 ~ dissolved
    IIF 87 - Director → ME
  • 53
    LEND LEASE RESIDENTIAL TWENTY THREE LIMITED - 2016-07-01
    CROSBY TWENTY THREE LIMITED - 2011-10-14
    icon of address 20 Triton Street, Regent's Place, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-05-23 ~ dissolved
    IIF 86 - Director → ME
  • 54
    icon of address 2 Lauderdale Road, London
    Active Corporate (4 parents)
    Equity (Company account)
    2,560,426 GBP2024-02-29
    Officer
    icon of calendar 2016-02-24 ~ now
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 146 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 146 - Ownership of shares – More than 25% but not more than 50%OE
  • 55
    icon of address 155 Moorgate, London, United Kingdom
    Dissolved Corporate (6 parents, 2 offsprings)
    Officer
    icon of calendar 2021-11-09 ~ dissolved
    IIF 109 - Director → ME
  • 56
    icon of address 19 Portsmouth Road, Cobham, Surrey, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2019-02-07 ~ now
    IIF 64 - Director → ME
  • 57
    icon of address 20 Triton Street, Regent's Place, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-05-23 ~ dissolved
    IIF 11 - Director → ME
  • 58
    icon of address 20 Triton Street, Regent's Place, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-05-23 ~ dissolved
    IIF 29 - Director → ME
  • 59
    BERKELEY TEN LIMITED - 2000-04-25
    icon of address 20 Triton Street, Regent's Place, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-05-23 ~ dissolved
    IIF 82 - Director → ME
  • 60
    BERKELEY NINE LIMITED - 2000-04-20
    icon of address 20 Triton Street, Regent's Place, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-03-31 ~ dissolved
    IIF 32 - Director → ME
  • 61
    icon of address Unit 9 Empire Road, Bicester, England
    Active Corporate (4 parents)
    Equity (Company account)
    360,715 GBP2024-12-31
    Officer
    icon of calendar 2020-09-30 ~ now
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2020-09-30 ~ now
    IIF 131 - Right to appoint or remove directorsOE
    IIF 131 - Ownership of voting rights - 75% or moreOE
    IIF 131 - Ownership of shares – 75% or moreOE
  • 62
    icon of address 20 Triton Street, Regent's Place, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-05-23 ~ dissolved
    IIF 17 - Director → ME
  • 63
    icon of address 20 Triton Street, Regent's Place, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-05-23 ~ dissolved
    IIF 12 - Director → ME
  • 64
    icon of address 20 Triton Street, Regent's Place, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-05-23 ~ dissolved
    IIF 85 - Director → ME
  • 65
    icon of address 20 Triton Street, Regent's Place, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-05-23 ~ dissolved
    IIF 91 - Director → ME
  • 66
    TRUSHELFCO (NO.3297) LIMITED - 2007-08-09
    icon of address The Snow Centre, St Albans Hill, Hemel Hempstead, Hertfordshire
    Active Corporate (3 parents, 2 offsprings)
    Profit/Loss (Company account)
    4,000 GBP2023-10-01 ~ 2024-09-30
    Officer
    icon of calendar 2011-04-01 ~ now
    IIF 137 - Director → ME
  • 67
    icon of address 20 Triton Street, Regent's Place, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-05-23 ~ dissolved
    IIF 16 - Director → ME
  • 68
    CROSBY ONE LIMITED - 2002-11-04
    icon of address 20 Triton Street, Regent's Place, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-05-23 ~ dissolved
    IIF 7 - Director → ME
  • 69
    J D CRIPPS DEVELOPMENTS LIMITED - 1992-06-19
    BERKELEY HOMES (INDUSTRIAL) LIMITED - 1985-06-17
    icon of address 20 Triton Street, Regent's Place, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-05-23 ~ dissolved
    IIF 81 - Director → ME
  • 70
    icon of address Dolphin House Market Place, Deddington, Banbury, England
    Active Corporate (2 parents)
    Equity (Company account)
    67,925 GBP2024-09-30
    Officer
    icon of calendar 2023-04-24 ~ now
    IIF 54 - Director → ME
  • 71
    icon of address Dolphin House, Market Place, Deddington, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    524,344 GBP2024-09-30
    Officer
    icon of calendar 2020-09-17 ~ now
    IIF 55 - Director → ME
    Person with significant control
    icon of calendar 2020-09-17 ~ now
    IIF 132 - Right to appoint or remove directorsOE
    IIF 132 - Ownership of voting rights - 75% or moreOE
    IIF 132 - Ownership of shares – 75% or moreOE
  • 72
    icon of address 20 Triton Street, Regent's Place, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-05-23 ~ dissolved
    IIF 31 - Director → ME
  • 73
    icon of address 20 Triton Street, Regent's Place, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-05-23 ~ dissolved
    IIF 27 - Director → ME
  • 74
    BERKELEY SIX LIMITED - 2000-04-20
    icon of address 20 Triton Street, Regent's Place, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-05-23 ~ dissolved
    IIF 15 - Director → ME
  • 75
    BERKELEY EIGHT LIMITED - 2000-04-20
    icon of address 20 Triton Street, Regent's Place, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-05-23 ~ dissolved
    IIF 10 - Director → ME
  • 76
    SWINDON SNOWCENTRE LIMITED - 2021-02-26
    icon of address The Snow Centre St Albans Hill, Hemel Hempstead, Hertfordshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    2,693,454 GBP2024-09-30
    Officer
    icon of calendar 2018-03-22 ~ now
    IIF 45 - Director → ME
  • 77
    icon of address 20 Triton Street, Regent's Place, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-05-23 ~ dissolved
    IIF 20 - Director → ME
  • 78
    BENCHLEVEL LIMITED - 2005-03-17
    CIRCLE 33 LIFESPACE LIMITED - 2006-04-21
    icon of address 5th Floor, Greater London House, Hampstead Road, London, United Kingdom
    Active Corporate (5 parents, 7 offsprings)
    Officer
    icon of calendar 2019-02-07 ~ now
    IIF 63 - Director → ME
  • 79
    icon of address Dolphin House, Market Place, Deddington, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2024-12-20 ~ now
    IIF 49 - Director → ME
  • 80
    icon of address Dolphin House, Market Place, Deddington, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2024-12-20 ~ now
    IIF 48 - Director → ME
  • 81
    icon of address Dolphin House, Market Place, Deddington, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2024-12-20 ~ now
    IIF 56 - Director → ME
Ceased 64
  • 1
    AMF BOWLING (TRADITIONAL) HOLDINGS LIMITED - 2010-11-02
    icon of address Star House, Star Hill, Rochester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-07-22 ~ 2010-10-27
    IIF 140 - Director → ME
  • 2
    AMF BOWLING (TRADITIONAL) - 2010-11-02
    AMF BOWLING - 2010-08-13
    DIKAPPA (NUMBER 468) LIMITED - 1987-04-21
    icon of address Hill House 1, Little New Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-10-11 ~ 2010-10-27
    IIF 145 - Director → ME
  • 3
    icon of address Focus 31 West Wing, Cleveland Road Hemel Hempstead Industrial Estate, Hemel Hempstead, Hertfordshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2009-08-24 ~ 2014-09-05
    IIF 142 - Director → ME
  • 4
    icon of address C/o Pinsent Masons Llp, 30 Crown Place, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2013-05-23 ~ 2019-01-31
    IIF 84 - Director → ME
  • 5
    HDH HOLIDAYS LIMITED - 2000-09-19
    115CR (010) LIMITED - 2000-09-08
    icon of address No1 Park Lane, Hemel Hempstead, Hertfordshire
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2013-01-16 ~ 2021-02-26
    IIF 44 - Director → ME
  • 6
    icon of address Focus 31 West Wing Cleveland Road, Hemel Hempstead Industrial Estate, Hemel Hempstead, Hertfordshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-07-22 ~ 2014-09-05
    IIF 53 - Director → ME
  • 7
    icon of address Bdo Llp, 125 Colmore Row, Birmingham
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2005-02-15 ~ 2007-08-14
    IIF 42 - Director → ME
  • 8
    icon of address Houndshill House Banbury Road, Ettington, Stratford-upon-avon, England
    Active Corporate (4 parents, 4 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -912,300 GBP2024-03-31
    Officer
    icon of calendar 2022-10-07 ~ 2023-11-03
    IIF 57 - Director → ME
  • 9
    icon of address C/o Pinsent Masons Llp, 30 Crown Place, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2022-06-30
    Officer
    icon of calendar 2015-07-16 ~ 2019-01-31
    IIF 114 - Director → ME
  • 10
    icon of address C/o Pinsent Masons Llp, 30 Crown Place, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2022-02-28
    Officer
    icon of calendar 2016-02-03 ~ 2019-01-31
    IIF 125 - Director → ME
  • 11
    AFFINITY SUTTON PROFESSIONAL SERVICES LIMITED - 2024-05-09
    icon of address 5th Floor, Greater London House, Hampstead Road, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2019-02-14 ~ 2023-10-16
    IIF 69 - Director → ME
  • 12
    icon of address 266 Kingsland Road, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    icon of calendar 2013-10-18 ~ 2016-11-23
    IIF 130 - Director → ME
  • 13
    icon of address Kpmg Llp, 1 The Embankment Neville Street, Leeds, West Yorkshire
    Dissolved Corporate
    Officer
    icon of calendar 2007-09-10 ~ 2008-03-07
    IIF 2 - Director → ME
  • 14
    DARLINGTON FOOTBALL CLUB 1883 LIMITED - 2013-02-21
    TIMEC 1346 LIMITED - 2012-05-02
    icon of address Blackwell Meadows, Grange Road, Darlington, County Durham
    Active Corporate (5 parents)
    Equity (Company account)
    -63,568 GBP2024-06-30
    Officer
    icon of calendar 2016-03-03 ~ 2017-04-21
    IIF 113 - Director → ME
  • 15
    LENDLEASE COMMUNITIES LIMITED - 2020-06-20
    OVERGATE FEEDER GP LIMITED - 2002-04-17
    LEND LEASE URBAN REGENERATION LIMITED - 2005-06-24
    LEND LEASE COMMUNITIES LIMITED - 2016-07-01
    HACKREMCO (NO.1601) LIMITED - 2000-01-25
    icon of address C/o Lewis Golden Llp, 40 Queen Anne Street, London, England
    Active Corporate (3 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    -114,943 GBP2021-03-31
    Officer
    icon of calendar 2013-10-14 ~ 2019-01-31
    IIF 121 - Director → ME
  • 16
    icon of address 1 Park Lane, Hemel Hempstead, Hertfordshire
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2020-07-15 ~ 2021-02-26
    IIF 43 - Director → ME
  • 17
    PRICE BROS.(RODE HEATH)LIMITED - 1981-12-31
    PRICE HOMES (MIDLANDS) LIMITED - 1982-05-17
    SIR ALFRED MCALPINE HOMES (MIDLANDS) LIMITED - 1984-12-06
    ALFRED MCALPINE HOMES WEST LIMITED - 1985-02-07
    GEORGE WIMPEY CITY LIMITED - 2004-04-01
    ALFRED MCALPINE HOMES NORTH LIMITED - 1997-07-17
    ALFRED MCALPINE HOMES NORTH WEST LTD - 2001-11-08
    ALFRED MCALPINE HOMES NORTH WEST LIMITED - 1986-02-06
    icon of address Gate House, Turnpike Road, High Wycombe, Buckinghamshire
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2001-12-01 ~ 2004-04-01
    IIF 39 - Director → ME
  • 18
    GEORGE WIMPEY CENTRAL LONDON LIMITED - 2004-04-01
    TALIAM LIMITED - 2001-03-23
    icon of address Gate House, Turnpike Road, High Wycombe, Buckinghamshire
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2004-04-01 ~ 2006-12-31
    IIF 40 - Director → ME
  • 19
    icon of address Gate House, Turnpike Road, High Wycombe, Buckinghamshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2005-06-22 ~ 2007-08-31
    IIF 1 - Director → ME
  • 20
    BROOMCO (3552) LIMITED - 2004-10-20
    icon of address C/o Bdo Llp, 5 Temple Square Temple Street, Liverpool
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2004-12-22 ~ 2007-08-31
    IIF 3 - Director → ME
  • 21
    BROOMCO (3551) LIMITED - 2004-12-22
    icon of address C/o Bdo Llp, 5 Temple Square Temple Street, Liverpool
    Dissolved Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2006-10-11 ~ 2007-08-31
    IIF 41 - Director → ME
  • 22
    icon of address C/o Pinsent Masons Llp, 30 Crown Place, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2013-05-23 ~ 2019-01-31
    IIF 75 - Director → ME
  • 23
    BURLY TIMES LIMITED - 2001-12-28
    icon of address Millshaw, Leeds, West Yorkshire
    Active Corporate (7 parents, 2 offsprings)
    Officer
    icon of calendar 2013-07-10 ~ 2019-01-31
    IIF 38 - Director → ME
  • 24
    icon of address Millshaw, Leeds, West Yorkshire, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2015-06-19 ~ 2019-01-31
    IIF 33 - Director → ME
  • 25
    icon of address C/o Pinsent Masons Llp, 30 Crown Place, London, United Kingdom
    Dissolved Corporate (5 parents)
    Equity (Company account)
    0 GBP2022-06-30
    Officer
    icon of calendar 2018-08-22 ~ 2019-01-31
    IIF 129 - Director → ME
  • 26
    CROSBY NINETEEN LIMITED - 2011-10-14
    icon of address 20 Triton Street, Regent's Place, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-05-23 ~ 2013-05-31
    IIF 6 - Director → ME
  • 27
    CROSBY: ASK LIMITED - 2011-07-22
    EVER 1228 LIMITED - 2000-05-24
    icon of address 20 Triton Street, Regent's Place, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2014-03-03 ~ 2019-01-31
    IIF 120 - Director → ME
  • 28
    LEND LEASE DEPTFORD LIMITED - 2016-07-01
    icon of address C/o Pinsent Masons Llp, 30 Crown Place, London, United Kingdom
    Active Corporate (3 parents, 5 offsprings)
    Officer
    icon of calendar 2014-03-21 ~ 2019-01-31
    IIF 124 - Director → ME
  • 29
    LEND LEASE E&C LEGACY LIMITED - 2016-07-01
    LEND LEASE RESIDENTIAL TWENTY SIX LIMITED - 2014-02-25
    CROSBY TWENTY SIX LIMITED - 2011-10-14
    icon of address C/o Pinsent Masons Llp, 30 Crown Place, London, United Kingdom
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2013-05-23 ~ 2014-02-25
    IIF 23 - Director → ME
  • 30
    HACKREMCO (NO.1514) LIMITED - 1999-06-23
    LEND LEASE NORWICH LIMITED - 2016-07-01
    icon of address C/o Pinsent Masons Llp, 30 Crown Place, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-12-19 ~ 2019-01-31
    IIF 115 - Director → ME
  • 31
    LEND LEASE RESIDENTIAL (BH) LIMITED - 2016-07-01
    THE BEAUFORT HOMES GROUP PLC - 1995-04-04
    THE BEAUFORT HOMES DEVELOPMENT GROUP LIMITED - 2013-02-21
    THE BEAUFORT HOMES DEVELOPMENT GROUP PLC - 2003-08-21
    icon of address C/o Pinsent Masons Llp, 30 Crown Place, London, England
    Active Corporate (3 parents, 6 offsprings)
    Officer
    icon of calendar 2013-05-23 ~ 2019-01-31
    IIF 95 - Director → ME
  • 32
    THE CROSBY GROUP PLC - 2011-02-22
    LENDLEASE RESIDENTIAL (CG) PLC - 2017-06-27
    JORDANS 366 PUBLIC LIMITED COMPANY - 1986-11-07
    LEND LEASE RESIDENTIAL (CG) PLC - 2016-07-01
    JAMES CROSBY GROUP PLC - 1994-06-10
    icon of address C/o Pinsent Masons Llp, 30 Crown Place, London, England
    Active Corporate (3 parents, 23 offsprings)
    Officer
    icon of calendar 2013-05-23 ~ 2019-01-31
    IIF 90 - Director → ME
  • 33
    BERKELEY ELEVEN LIMITED - 2000-05-09
    CROSBY HOMES (LANCASHIRE) LIMITED - 2011-10-14
    LEND LEASE RESIDENTIAL (LANCASHIRE) LIMITED - 2016-07-01
    icon of address C/o Pinsent Masons Llp, 30 Crown Place, London, England
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2013-05-23 ~ 2019-01-31
    IIF 80 - Director → ME
  • 34
    LEND LEASE RESIDENTIAL (NORTH WEST) LIMITED - 2016-07-01
    JAMES CROSBY & SONS LIMITED - 1988-09-01
    CROSBY HOMES (NORTH WEST) LIMITED - 2011-02-22
    JAMES CROSBY & SONS LIMITED - 1988-08-16
    CROSBY HOMES LIMITED - 1994-06-10
    icon of address C/o Pinsent Masons Llp, 30 Crown Place, London, England
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2013-05-23 ~ 2019-01-31
    IIF 89 - Director → ME
  • 35
    BERKELEY LEASING LIMITED - 1987-08-07
    BEAUFORT WESTERN LIMITED - 2001-11-30
    LEND LEASE RESIDENTIAL (SPECIAL PROJECTS) LIMITED - 2016-07-01
    BERKELEY HOMES (WESTERN) LIMITED - 1994-08-01
    CROSBY HOMES (SPECIAL PROJECTS) LIMITED - 2011-07-22
    icon of address C/o Pinsent Masons Llp, 30 Crown Place, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2013-05-23 ~ 2019-01-31
    IIF 94 - Director → ME
  • 36
    CROSBY HOMES LIMITED - 1995-03-13
    CROSBY HOMES (YORKSHIRE) LIMITED - 2011-02-22
    TULIPDOWN LIMITED - 1994-07-12
    LEND LEASE RESIDENTIAL (YORKSHIRE) LIMITED - 2016-07-01
    icon of address C/o Pinsent Masons Llp, 30 Crown Place, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2013-05-23 ~ 2019-01-31
    IIF 79 - Director → ME
  • 37
    CALDWELL & SONS LIMITED - 1997-01-10
    LEND LEASE RESIDENTIAL CONSTRUCTION LIMITED - 2016-07-01
    CROSBY LEND LEASE CONSTRUCTION LIMITED - 2011-10-14
    BERKELEY CONSTRUCTION LIMITED - 2005-07-11
    icon of address C/o Pinsent Masons Llp, 30 Crown Place, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2013-05-23 ~ 2019-01-31
    IIF 77 - Director → ME
  • 38
    CROSBY DIRECTOR LIMITED - 2011-10-25
    LEND LEASE RESIDENTIAL DIRECTOR LIMITED - 2016-07-01
    icon of address C/o Pinsent Masons Llp, 30 Crown Place, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2013-05-23 ~ 2019-01-31
    IIF 35 - Director → ME
  • 39
    LEND LEASE RESIDENTIAL GROUP (EMEA) LIMITED - 2016-07-01
    LEND LEASE CROSBY GROUP LIMITED - 2006-05-12
    CROSBY LEND LEASE GROUP LIMITED - 2011-03-11
    PIMCO 2299 LIMITED - 2005-06-22
    icon of address C/o Pinsent Masons Llp, 30 Crown Place, London, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2013-10-01 ~ 2019-01-31
    IIF 117 - Director → ME
  • 40
    BERKELEY HOMES (SOUTH MIDLANDS) LIMITED - 1991-06-05
    BERKELEY HOMES (NORTH HERTS) LIMITED - 1987-10-08
    CROSBY HOMES (MIDLANDS) LIMITED - 2001-11-30
    CROSBY HOMES LIMITED - 2011-10-14
    LEND LEASE RESIDENTIAL LIMITED - 2016-07-01
    BERKELEY HOMES (MIDLANDS) LIMITED - 1994-06-10
    BERKELEY HOMES (NORTHERN) LIMITED - 1985-08-15
    icon of address C/o Pinsent Masons Llp, 30 Crown Place, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2013-05-23 ~ 2019-01-31
    IIF 88 - Director → ME
  • 41
    CROSBY FIFTEEN LIMITED - 2007-06-15
    LEND LEASE RESIDENTIAL NOMINEES LIMITED - 2016-07-01
    CROSBY GROUP NOMINEES LIMITED - 2011-10-14
    icon of address C/o Pinsent Masons Llp, 30 Crown Place, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2013-05-23 ~ 2019-01-31
    IIF 83 - Director → ME
  • 42
    CROSBY TWENTY FIVE LIMITED - 2011-10-14
    LEND LEASE RESIDENTIAL TWENTY FIVE LIMITED - 2016-07-01
    icon of address C/o Pinsent Masons Llp, 30 Crown Place, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2022-06-30
    Officer
    icon of calendar 2013-05-23 ~ 2019-01-31
    IIF 93 - Director → ME
  • 43
    SC LEISURE ENTERTAINMENT LIMITED - 2003-04-14
    CORAL ENTERTAINMENTS LIMITED - 1991-10-15
    BASS LEISURE ENTERTAINMENTS LIMITED - 2001-07-27
    LEISURE COMPLEX LIMITED - 1976-12-31
    CORAL SQUASH CLUBS LIMITED - 1987-02-04
    MITCHELLS & BUTLERS LEISURE ENTERTAINMENT LIMITED - 2010-08-13
    CORAL ENTERTAINMENTS LIMITED - 1987-02-04
    icon of address Focus 31 West Wing, Cleveland Road Hemel Hempstead Industrial Estate, Hemel Hempstead, Hertfordshire
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2010-08-13 ~ 2014-09-05
    IIF 143 - Director → ME
  • 44
    icon of address 3 Merefield Court, Bow Lane, Bowdon, Altrincham, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-07-31
    Officer
    icon of calendar 2013-05-23 ~ 2019-01-31
    IIF 37 - Director → ME
  • 45
    HACKREMCO (NO.160) LIMITED - 1984-06-07
    icon of address Focus 31 West Wing, Cleveland Road Hemel Hempstead Industrial Estate, Hemel Hempstead, Hertfordshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2010-08-13 ~ 2014-09-05
    IIF 141 - Director → ME
  • 46
    icon of address C/o Pinsent Masons Llp, 30 Crown Place, London, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    0 GBP2022-06-30
    Officer
    icon of calendar 2015-03-16 ~ 2019-01-31
    IIF 118 - Director → ME
  • 47
    icon of address C/o Pinsent Masons Llp, 30 Crown Place, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2019-06-30
    Officer
    icon of calendar 2017-07-07 ~ 2019-01-31
    IIF 128 - Director → ME
  • 48
    MARCHPALM LIMITED - 1983-01-13
    icon of address Richmond House, Walkern Road, Stevenage, Herts
    Active Corporate (7 parents)
    Equity (Company account)
    337,336 GBP2025-02-28
    Officer
    icon of calendar 2003-06-11 ~ 2008-06-15
    IIF 150 - Director → ME
  • 49
    icon of address C/o Pinsent Masons Llp, 30 Crown Place, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2013-05-23 ~ 2019-01-31
    IIF 92 - Director → ME
  • 50
    CROSBY TWENTY FOUR LIMITED - 2011-10-14
    LEND LEASE RESIDENTIAL TWENTY FOUR LIMITED - 2015-10-12
    icon of address 15 Bexton Lane, Knutsford, Cheshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    1,656 GBP2024-12-31
    Officer
    icon of calendar 2013-05-23 ~ 2017-03-23
    IIF 71 - Director → ME
  • 51
    icon of address 10 Hardacre Lane, Whittle-le-woods, Chorley, England
    Active Corporate (2 parents)
    Equity (Company account)
    6 GBP2024-12-31
    Officer
    icon of calendar 2013-05-23 ~ 2019-01-31
    IIF 36 - Director → ME
  • 52
    icon of address First Floor, 195-199 Ansdell Road, Blackpool, England
    Active Corporate (6 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2013-05-31 ~ 2018-06-29
    IIF 34 - Director → ME
  • 53
    LEND LEASE BLUEWATER PARK LIMITED - 2011-10-20
    HACKREMCO (NO.1304) LIMITED - 1998-03-04
    LEND LEASE DUNDEE INVESTMENT LIMITED - 2000-12-15
    icon of address C/o Pinsent Masons Llp, 30 Crown Place, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-12-14 ~ 2019-01-31
    IIF 116 - Director → ME
  • 54
    icon of address Tetworth Hall Estate Office Drove Road, Tetworth, Sandy, Beds
    Active Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    18,501,360 GBP2024-03-31
    Officer
    icon of calendar 2008-08-13 ~ 2023-02-21
    IIF 149 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-02-21
    IIF 151 - Has significant influence or control OE
  • 55
    AMF BOWLING UK LIMITED - 2010-08-13
    icon of address Focus 31 West Wing, Cleveland Road Hemel Hempstead Industrial Estate, Hemel Hempstead, Hertfordshire
    Active Corporate (6 parents, 3 offsprings)
    Officer
    icon of calendar 2004-10-11 ~ 2014-09-05
    IIF 144 - Director → ME
  • 56
    icon of address C/o Pinsent Masons Llp, 30 Crown Place, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2016-02-03 ~ 2019-01-31
    IIF 126 - Director → ME
  • 57
    icon of address C/o Pinsent Masons Llp, 30 Crown Place, London, United Kingdom
    Active Corporate (3 parents, 3 offsprings)
    Officer
    icon of calendar 2016-01-29 ~ 2019-01-31
    IIF 122 - Director → ME
  • 58
    icon of address C/o Pinsent Masons Llp, 30 Crown Place, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2016-01-29 ~ 2019-01-31
    IIF 123 - Director → ME
  • 59
    icon of address C/o Pinsent Masons Llp, 30 Crown Place, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2016-01-29 ~ 2019-01-31
    IIF 119 - Director → ME
  • 60
    icon of address C/o Pinsent Masons Llp, 30 Crown Place, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2016-01-29 ~ 2019-01-31
    IIF 127 - Director → ME
  • 61
    icon of address C/o Pinsent Masons Llp, 30 Crown Place, London, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2018-08-17 ~ 2019-01-31
    IIF 110 - Director → ME
  • 62
    icon of address C/o Pinsent Masons Llp, 30 Crown Place, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2018-08-20 ~ 2019-01-31
    IIF 72 - Director → ME
  • 63
    icon of address C/o Pinsent Masons Llp, 30 Crown Place, London, United Kingdom
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2018-08-20 ~ 2019-01-31
    IIF 73 - Director → ME
  • 64
    icon of address C/o Pinsent Masons Llp, 30 Crown Place, London, United Kingdom
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2018-08-20 ~ 2019-01-31
    IIF 74 - 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.