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

Curtis, Anton David

    Related profiles found in government register
  • Curtis, Anton David
    British born in September 1961

    Resident in England

    Registered addresses and corresponding companies
  • Curtis, Anton David
    British company director born in September 1961

    Resident in England

    Registered addresses and corresponding companies
    • 16, Great Queen Street, Covent Garden, London, WC2B 5AH

      IIF 36
    • Citrus Group, Cavendish Place, London, W1G 0QE, England

      IIF 37
    • Langley House, Park Road, London, N2 8EY, England

      IIF 38
    • 9 Hockley Court, Stratford Road, Hockley Heath, Solihull, B94 6NW, England

      IIF 39
  • Curtis, Anton David
    British director born in September 1961

    Resident in England

    Registered addresses and corresponding companies
    • 15 - 19, Cavendish Place, London, W1G 0QE, United Kingdom

      IIF 40
    • 15-19, Cavendish Place, First Floor, London, W1G 0QE

      IIF 41
    • Langley House, Park Road, London, N2 8EY, England

      IIF 42 IIF 43
    • 9, Stratford Road, Hockley Heath, Solihull, B94 6NW, United Kingdom

      IIF 44
    • C/o Rendle & Co, No 9 Hockley Court, Hockley Heath, Solihull, West Midlands, B94 6NW

      IIF 45
    • No 9 Hockley Court, Stratford Road, Hockley Heath, Solihull, B94 6NW, England

      IIF 46
    • Bank House, 66 High Street, Dawley, Telford, TF4 2HD, United Kingdom

      IIF 47
    • Regal House, 70, London Road, Twickenham, TW1 3QS, United Kingdom

      IIF 48
  • Curtis, Anton David
    British managing director born in September 1961

    Resident in England

    Registered addresses and corresponding companies
    • Langley House, Park Road, London, N2 8EY, United Kingdom

      IIF 49
  • Curtis, Anton David
    born in September 1961

    Resident in England

    Registered addresses and corresponding companies
    • 15-19, Cavendish Place, First Floor, London, W1G 0QE

      IIF 50
    • C/o - Citrus Group, The Landmark, 33 Cavendish Square, London, W1G 0PW, United Kingdom

      IIF 51
    • Langley House, Park Road, London, N2 8EY, England

      IIF 52
  • Curtis, Anton David
    born in September 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • First Floor, 15-19 Cavendish Place, London, W1G 0QE, United Kingdom

      IIF 53
    • Langley House, Park Road, London, N2 8EY, England

      IIF 54 IIF 55
  • Curtis, Anton David
    British born in September 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Curtis, Anton David
    British co. director born in September 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 17 Kingsley Way, East Finchley, London, N2 0EH

      IIF 66
  • Curtis, Anton David
    British company director born in September 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15-19, Cavendish Place, First Floor, London, W1G 0QE, England

      IIF 67
  • Curtis, Anton David
    British director born in September 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15-19, Cavendish Place, First Floor, London, W1G 0QE

      IIF 68
    • 15-19, Cavendish Place, First Floor, London, W1G 0QE, England

      IIF 69
    • 15-19, Cavendish Place, First Floor, London, W1G 0QE, United Kingdom

      IIF 70
    • 15-19, First Floor, Cavendish Place, London, W1G 0QE, England

      IIF 71
    • 15-19, First Floor, Cavendish Place, London, W1G 0QE, United Kingdom

      IIF 72
    • Langley House, Park Road, London, N2 8EY, England

      IIF 73
    • 9, Hockley Court, Stratford Road Hockley Heath, Solihull, West Midlands, B94 6NW, United Kingdom

      IIF 74 IIF 75 IIF 76
  • Curtis, Anton David
    British group managing director born in September 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15-19, Cavendish Place, First Floor, London, W1G 0QE, England

      IIF 83
  • Curtis, Anton David
    British director

    Registered addresses and corresponding companies
  • Mr Anton Curtis
    British born in September 1961

    Resident in England

    Registered addresses and corresponding companies
    • 15-19, Cavendish Place, First Floor, London, W1G 0QE

      IIF 93 IIF 94
    • C/o - Citrus Group, The Landmark, 33 Cavendish Square, London, W1G 0PW, United Kingdom

      IIF 95 IIF 96
  • Mr Anton David Curtis
    British born in September 1961

    Resident in England

    Registered addresses and corresponding companies
  • Curtis, Anton
    British born in September 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Roselodge Group Ltd, 1 Harrow Road, Wembley Point, Wembley, HA9 6DE

      IIF 131
  • Curtis, Anton
    British company director born in September 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Roselodge Group Ltd, 1 Harrow Road, Wembley Point, Wembley, HA9 6DE

      IIF 132 IIF 133
  • Curtis, Anton
    British director born in September 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Curtis, Anton
    British

    Registered addresses and corresponding companies
    • C/o - Citrus Group, The Landmark, 33 Cavendish Square, London, W1G 0PW, United Kingdom

      IIF 142 IIF 143
    • 9 Hockley Court, Stratford Road, Hockley Heath, Solihull, B94 6NW, England

      IIF 144
    • Roselodge Group Ltd, 1 Harrow Road, Wembley Point, Wembley, HA9 6DE

      IIF 145 IIF 146 IIF 147
  • Curtis, Anton
    British company director

    Registered addresses and corresponding companies
    • C/o - Citrus Group, The Landmark, 33 Cavendish Square, London, W1G 0PW, United Kingdom

      IIF 149 IIF 150
    • Langley House, Park Road, London, N2 8EY, England

      IIF 151
    • Roselodge Group Ltd, 1 Harrow Road, Wembley Point, Wembley, HA9 6DE

      IIF 152
  • Curtis, Anton
    British company secretary

    Registered addresses and corresponding companies
    • Roselodge Group Ltd, 1 Harrow Road, Wembley Point, Wembley, HA9 6DE

      IIF 153 IIF 154
  • Curtis, Anton
    British director

    Registered addresses and corresponding companies
    • C/o - Citrus Group, The Landmark, 33 Cavendish Square, London, W1G 0PW, United Kingdom

      IIF 155 IIF 156
    • Roselodge Group Ltd, 1 Harrow Road, Wembley Point, Wembley, HA9 6DE

      IIF 157
  • Curtis, Anton
    British managing director

    Registered addresses and corresponding companies
    • C/o - Citrus Group, The Landmark, 33 Cavendish Square, London, W1G 0PW, United Kingdom

      IIF 158 IIF 159
  • Curtis, Anton
    British director born in August 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15-19, First Floor, Cavendish Place, London, W1G 0QE, United Kingdom

      IIF 160
  • Curits, Anton
    British director born in September 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Roselodge Suite, 1, Harrow Road, Wembley, Middlesex, HA9 6DE

      IIF 161
  • Curtis, Anton David

    Registered addresses and corresponding companies
    • Langley House, Park Road, London, N2 8EY, England

      IIF 162
  • Anton Curtis
    British born in September 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Rendle & Co, No 9 Hockley Court, Hockley Heath, Solihull, West Midlands, B94 6NW

      IIF 163
  • Curtis, Anton

    Registered addresses and corresponding companies
    • 15-19, Cavendish Place, First Floor, London, W1G 0QE

      IIF 164
    • Langley House, Park Road, London, N2 8EY, England

      IIF 165
  • Mr Anton David Curtis
    British born in September 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 16, Great Queen Street, Covent Garden, London, WC2B 5AH

      IIF 166
    • C/o - Citrus Group, The Landmark, 33 Cavendish Square, London, W1G 0PW, United Kingdom

      IIF 167
    • Langley House, Park Road, London, N2 8EY, England

      IIF 168
  • Anton David Curtis
    British born in September 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1st Floor, Unit 1, Harlescott Business Park, Harlescott Lane, Shrewsbury, Shropshire, SY1 3FG, England

      IIF 169
child relation
Offspring entities and appointments
Active 79
  • 1
    AVERY CARE LIMITED - 2007-07-24
    NEWINCCO 554 LIMITED - 2006-06-26
    R P Rendle & Co Limited, 9 Hockley Court, Stratford Road Hockley Heath, Solihull, West Midlands, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2007-11-14 ~ dissolved
    IIF 81 - Director → ME
    2007-11-14 ~ dissolved
    IIF 87 - Secretary → ME
  • 2
    AVERY HEALTHCARE LIMITED - 2007-07-24
    R P Rendle & Co Limited, 9 Hockley Court, Stratford Road Hockley Heath, Solihull, West Midlands, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2007-11-14 ~ dissolved
    IIF 80 - Director → ME
    2007-11-14 ~ dissolved
    IIF 86 - Secretary → ME
  • 3
    CITRUS PX TRADING LIMITED - 2016-06-22
    15-19 First Floor, Cavendish Place, London
    Dissolved Corporate (4 parents)
    Officer
    2014-11-18 ~ dissolved
    IIF 71 - Director → ME
  • 4
    MILL LODGE CARE HOME LIMITED - 2003-06-25
    PROFILE MARKETING LIMITED - 2003-03-12
    R P Rendle & Co Limited, 9 Hockley Court, Stratford Road Hockley Heath, Solihull, West Midlands, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2007-11-14 ~ dissolved
    IIF 79 - Director → ME
    2007-11-14 ~ dissolved
    IIF 85 - Secretary → ME
  • 5
    N17 RESIDENTIAL LIMITED - 2016-05-18
    Langley House, Park Road, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2 GBP2020-09-30
    Officer
    2014-09-02 ~ dissolved
    IIF 73 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 123 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    RECO PARTS LIMITED - 2016-01-06
    Suite 424 Chadwick House Birchwood Park, Warrington, England
    Active Corporate (6 parents, 4 offsprings)
    Net Assets/Liabilities (Company account)
    -114,819 GBP2024-09-30
    Person with significant control
    2016-04-06 ~ now
    IIF 130 - Ownership of shares – More than 50% but less than 75%OE
  • 7
    Langley House, Park Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    12,591 GBP2024-05-31
    Officer
    2021-05-20 ~ now
    IIF 30 - Director → ME
  • 8
    Langley House, Park Road, London, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    92,408 GBP2023-12-31
    Officer
    2014-03-07 ~ now
    IIF 64 - Director → ME
  • 9
    CITRUS (INVESTMENT 2) LTD - 2024-06-23
    Langley House, Park Road, London, England
    Active Corporate (6 parents)
    Equity (Company account)
    120 GBP2024-06-30
    Officer
    2022-06-22 ~ now
    IIF 15 - Director → ME
    Person with significant control
    2022-06-22 ~ now
    IIF 126 - Ownership of voting rights - 75% or moreOE
    IIF 126 - Right to appoint or remove directorsOE
    IIF 126 - Ownership of shares – 75% or moreOE
  • 10
    CITRUS COXHOE LIMITED - 2021-07-09
    CITRUS CAPITAL PARTNERS LIMITED - 2020-12-10
    Langley House, Park Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -132,009 GBP2024-06-30
    Officer
    2014-06-24 ~ now
    IIF 57 - Director → ME
  • 11
    URBAN HOUSING AND REGENERATION LIMITED - 2024-06-01
    CITRUS (DONCASTER) LIMITED - 2021-10-07
    URBAN HOUSING AND REGENERATION LIMITED - 2021-07-16
    ROSELODGE (LAMBETH) LIMITED - 2004-11-08
    Langley House, Park Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -770 GBP2024-03-31
    Officer
    2004-10-25 ~ now
    IIF 11 - Director → ME
    Person with significant control
    2022-03-16 ~ now
    IIF 95 - Ownership of shares – 75% or moreOE
    IIF 95 - Ownership of voting rights - 75% or moreOE
    IIF 95 - Right to appoint or remove directorsOE
  • 12
    Langley House, Park Road, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    202,447 GBP2024-10-31
    Officer
    2021-10-07 ~ now
    IIF 20 - Director → ME
  • 13
    Langley House, Park Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    139,352 GBP2024-11-30
    Officer
    2021-11-11 ~ now
    IIF 18 - Director → ME
    Person with significant control
    2021-11-11 ~ now
    IIF 116 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 116 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 14
    3rd Floor, Sterling House, Langston Road, Loughton, England
    Active Corporate (5 parents)
    Equity (Company account)
    4,875,935 GBP2024-03-31
    Officer
    2022-04-27 ~ now
    IIF 35 - Director → ME
  • 15
    Langley House, Park Road, London, England
    Active Corporate (2 parents)
    Officer
    2025-07-16 ~ now
    IIF 31 - Director → ME
    Person with significant control
    2025-07-16 ~ now
    IIF 118 - Ownership of shares – 75% or moreOE
    IIF 118 - Right to appoint or remove directorsOE
    IIF 118 - Ownership of voting rights - 75% or moreOE
  • 16
    Ground Floor, Mill Court, La Charroterie, St Peter Port, Guernsey
    Active Corporate (3 parents)
    Officer
    2019-08-14 ~ now
    IIF 33 - Director → ME
  • 17
    BELUCK LIMITED - 2006-09-13
    Langley House, Park Road, London, England
    Active Corporate (1 parent, 5 offsprings)
    Equity (Company account)
    -2,169,213 GBP2024-04-30
    Officer
    2004-11-09 ~ now
    IIF 60 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 106 - Ownership of voting rights - 75% or moreOE
    IIF 106 - Ownership of shares – 75% or moreOE
    IIF 106 - Right to appoint or remove directorsOE
  • 18
    15-19 Cavendish Place, First Floor, London
    Dissolved Corporate (1 parent)
    Officer
    2006-12-06 ~ dissolved
    IIF 41 - Director → ME
    2009-12-01 ~ dissolved
    IIF 164 - Secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 94 - Ownership of shares – 75% or moreOE
  • 19
    TELECOMMUNICATION PROJECT SERVICES LIMITED - 2006-08-18
    9 Stratford Road, Hockley Heath, Solihull, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2003-03-18 ~ dissolved
    IIF 44 - Director → ME
  • 20
    URBAN LIFESTYLES CAPITAL LIMITED - 2021-06-10
    CITRUS DURHAM LIMITED - 2017-02-17
    CITRUS PX FOUR LIMITED - 2016-05-05
    Langley House, Park Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -74,667 GBP2023-03-31
    Officer
    2015-07-16 ~ now
    IIF 58 - Director → ME
  • 21
    Langley House, Park Road, London, England
    Dissolved Corporate (3 parents, 5 offsprings)
    Officer
    2008-05-23 ~ dissolved
    IIF 55 - LLP Designated Member → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 122 - Ownership of voting rights - 75% or moreOE
    IIF 122 - Right to surplus assets - 75% or moreOE
  • 22
    Langley House, Park Road, London, England
    Dissolved Corporate (4 parents)
    Officer
    2016-02-18 ~ dissolved
    IIF 52 - LLP Designated Member → ME
  • 23
    Langley House, Park Road, London, England
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    2013-03-01 ~ dissolved
    IIF 54 - LLP Designated Member → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 125 - Ownership of voting rights - 75% or moreOE
    IIF 125 - Right to surplus assets - 75% or moreOE
  • 24
    Langley House, Park Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -1,032,182 GBP2024-03-31
    Officer
    2021-06-16 ~ now
    IIF 28 - Director → ME
  • 25
    15-19 First Floor, Cavendish Place, London
    Dissolved Corporate (4 parents)
    Officer
    2014-04-01 ~ dissolved
    IIF 72 - Director → ME
  • 26
    15-19 Cavendish Place, First Floor, London
    Dissolved Corporate (4 parents)
    Officer
    2012-01-27 ~ dissolved
    IIF 50 - LLP Designated Member → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 98 - Has significant influence or controlOE
  • 27
    Langley House, Park Road, London, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    1,000 GBP2023-12-31
    Officer
    2014-03-07 ~ now
    IIF 63 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 117 - Ownership of shares – 75% or moreOE
    IIF 117 - Ownership of voting rights - 75% or moreOE
  • 28
    CITRUS (INVESTMENT 1) LTD - 2024-04-11
    Langley House, Park Road, London, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    120 GBP2024-06-30
    Officer
    2022-06-20 ~ now
    IIF 23 - Director → ME
    Person with significant control
    2022-06-20 ~ now
    IIF 115 - Ownership of voting rights - 75% or moreOE
    IIF 115 - Right to appoint or remove directorsOE
    IIF 115 - Ownership of shares – 75% or moreOE
  • 29
    CITRUS HOMES LIMITED - 2020-09-08
    CITRUS PX ONE LIMITED - 2020-01-09
    Langley House, Park Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    93,972 GBP2023-03-31
    Officer
    2013-09-02 ~ now
    IIF 3 - Director → ME
  • 30
    FUTURE COMMUNICATIONS SOFTWARE LIMITED - 2001-07-13
    CREATEFUTURE LIMITED - 2001-07-06
    C/o Rendle & Co No 9 Hockley Court, Hockley Heath, Solihull, England
    Liquidation Corporate (4 parents)
    Equity (Company account)
    10,024,071 GBP2023-12-31
    Person with significant control
    2016-04-06 ~ now
    IIF 129 - Has significant influence or controlOE
  • 31
    C/o Rendle & Co No 9 Hockley Court, Hockley Heath, Solihull, West Midlands
    Liquidation Corporate (2 parents)
    Equity (Company account)
    114,887 GBP2023-06-30
    Officer
    2017-06-23 ~ now
    IIF 45 - Director → ME
    Person with significant control
    2017-06-23 ~ now
    IIF 163 - Right to appoint or remove directorsOE
    IIF 163 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 163 - Ownership of shares – More than 25% but not more than 50%OE
  • 32
    15-19 Cavendish Place, First Floor, London, England
    Dissolved Corporate (2 parents)
    Officer
    2008-05-27 ~ dissolved
    IIF 161 - Director → ME
  • 33
    Langley House, Park Road, East Finchley, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    1,091,330 GBP2023-10-31
    Officer
    2021-10-14 ~ now
    IIF 19 - Director → ME
    Person with significant control
    2023-05-09 ~ now
    IIF 167 - Ownership of voting rights - 75% or moreOE
    IIF 167 - Right to appoint or remove directorsOE
  • 34
    PROPERTY INSPIRED LIMITED - 2021-03-01
    Langley House, Park Road, London, England
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    -58,294 GBP2023-03-31
    Officer
    2019-03-23 ~ now
    IIF 5 - Director → ME
  • 35
    RETIREMENTMOVE.CO.UK LIMITED - 2019-01-16
    Langley House, Park Road, London, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    611,211 GBP2024-03-31
    Officer
    2014-04-07 ~ now
    IIF 9 - Director → ME
    Person with significant control
    2019-01-16 ~ now
    IIF 96 - Has significant influence or controlOE
  • 36
    COIN VENTURES LLP - 2015-11-10
    First Floor, 15-19 Cavendish Place, London
    Dissolved Corporate (1 parent)
    Officer
    2015-10-23 ~ dissolved
    IIF 53 - LLP Designated Member → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 119 - Has significant influence or controlOE
  • 37
    ROSELODGE (EALING) LIMITED - 2014-03-26
    ROSELODGE TRADING (LONDON) LIMITED - 2003-05-19
    Langley House, Park Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    3,860,599 GBP2024-09-30
    Officer
    2003-02-05 ~ now
    IIF 10 - Director → ME
    2003-02-05 ~ now
    IIF 149 - Secretary → ME
  • 38
    Langley House, Park Road, London, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    47,946 GBP2024-06-30
    Officer
    ~ now
    IIF 29 - Director → ME
    2009-03-01 ~ now
    IIF 150 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 107 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 107 - Ownership of shares – More than 25% but not more than 50%OE
  • 39
    FORTUNE GATE (BRENT) LIMITED - 2014-03-24
    Langley House, Park Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -980 GBP2023-12-31
    Officer
    2009-05-05 ~ now
    IIF 62 - Director → ME
    2009-05-05 ~ now
    IIF 162 - Secretary → ME
  • 40
    ALLIEDDUEL LIMITED - 2003-02-06
    15-19 Cavendish Place, First Floor, London
    Dissolved Corporate (1 parent)
    Officer
    2003-02-04 ~ dissolved
    IIF 67 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 99 - Has significant influence or controlOE
  • 41
    R P Rendle & Co Limited, 9 Hockley Court, Stratford Road Hockley Heath, Solihull, West Midlands, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2007-11-14 ~ dissolved
    IIF 78 - Director → ME
    2007-11-14 ~ dissolved
    IIF 88 - Secretary → ME
  • 42
    LANDMARK CARE FACILITIES LIMITED - 2004-03-31
    COMMUNITY DEVELOPMENTS LIMITED - 2002-02-21
    STOPPA LIMITED - 1998-04-30
    MARKETEL LIMITED - 1995-11-17
    R P Rendle & Co Limited, 9 Hockley Court, Stratford Road Hockley Heath, Solihull, West Midlands, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2007-11-14 ~ dissolved
    IIF 76 - Director → ME
    2007-11-14 ~ dissolved
    IIF 92 - Secretary → ME
  • 43
    HADRIAN HEALTHCARE HOLDINGS LIMITED - 2007-07-18
    NORHAM HOUSE 1052 LIMITED - 2006-01-03
    R P Rendle & Co Limited, 9 Hockley Court, Stratford Road Hockley Heath, Solihull, West Midlands, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2007-11-14 ~ dissolved
    IIF 75 - Director → ME
    2007-11-14 ~ dissolved
    IIF 91 - Secretary → ME
  • 44
    HADRIAN HEALTHCARE LIMITED - 2007-07-18
    ACCENTMONEY LIMITED - 1999-02-12
    R P Rendle & Co Limited, 9 Hockley Court, Stratford Road Hockley Heath, Solihull, West Midlands, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2007-11-14 ~ dissolved
    IIF 74 - Director → ME
    2007-11-14 ~ dissolved
    IIF 90 - Secretary → ME
  • 45
    15 - 19 Cavendish Place, London, United Kingdom
    Dissolved Corporate (5 parents)
    Equity (Company account)
    22,818 GBP2018-03-31
    Officer
    2017-05-25 ~ dissolved
    IIF 40 - Director → ME
  • 46
    INVESTCO ESTATES LIMITED - 2018-01-29
    Langley House, Park Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -275,040 GBP2024-07-31
    Officer
    2005-07-22 ~ now
    IIF 8 - Director → ME
    2005-07-22 ~ now
    IIF 142 - Secretary → ME
  • 47
    Langley House, Park Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-10-15 ~ now
    IIF 25 - Director → ME
    Person with significant control
    2024-10-15 ~ now
    IIF 110 - Ownership of voting rights - 75% or moreOE
    IIF 110 - Right to appoint or remove directorsOE
    IIF 110 - Ownership of shares – 75% or moreOE
  • 48
    Ground Floor, Mill Court, La Charroterie, St Peter Port, Guernsey
    Active Corporate (3 parents)
    Officer
    2019-08-14 ~ now
    IIF 34 - Director → ME
  • 49
    Ground Floor Mill Court, La Charroterie, St Peter Port, Guernsey
    Registered Corporate (1 parent)
    Officer
    Responsible for company director
    2023-02-03 ~ now
    IIF 49 - Managing Officer → ME
  • 50
    Langley House Park Road, East Finchley, London, England
    Active Corporate (3 parents)
    Officer
    2019-05-03 ~ now
    IIF 13 - Director → ME
  • 51
    Langley House, Park Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    26,667 GBP2024-08-31
    Officer
    2006-09-13 ~ now
    IIF 22 - Director → ME
    2006-09-13 ~ now
    IIF 143 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 114 - Right to appoint or remove directorsOE
    IIF 114 - Ownership of voting rights - 75% or moreOE
    IIF 114 - Ownership of shares – 75% or moreOE
  • 52
    Langley House, Park Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    48,670 GBP2024-10-31
    Officer
    2019-10-25 ~ now
    IIF 12 - Director → ME
  • 53
    Langley House, Park Road, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    -9,148 GBP2024-01-31
    Officer
    2017-01-12 ~ now
    IIF 24 - Director → ME
  • 54
    No 9 Hockley Court Stratford Road, Hockley Heath, Solihull, England
    Liquidation Corporate (8 parents)
    Equity (Company account)
    5,302,734 GBP2023-04-30
    Officer
    2017-01-12 ~ now
    IIF 46 - Director → ME
  • 55
    Langley House, Park Road, London, England
    Active Corporate (2 parents)
    Officer
    1994-04-23 ~ now
    IIF 14 - Director → ME
  • 56
    BANK BUILDINGS (NW10) LIMITED - 2014-09-02
    ROSEMARK 2 LIMITED - 2009-06-26
    Langley House, Park Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,224,396 GBP2024-03-31
    Officer
    2001-11-14 ~ now
    IIF 59 - Director → ME
    2001-11-14 ~ now
    IIF 156 - Secretary → ME
    Person with significant control
    2017-02-01 ~ now
    IIF 109 - Ownership of shares – 75% or moreOE
    IIF 109 - Ownership of voting rights - 75% or moreOE
  • 57
    ROSELODGE SERVICES LIMITED - 2004-02-11
    Langley House, Park Road, London, England
    Dissolved Corporate (3 parents)
    Officer
    2014-11-24 ~ dissolved
    IIF 43 - Director → ME
  • 58
    CURTIS NE PROPERTIES LIMITED - 2020-02-05
    N17 PROPERTIES LIMITED - 2019-03-19
    RETIREMENT INSPIRED LIMITED - 2018-11-02
    EMSWORTH FORMULA LIMITED - 2018-01-26
    N17 TRADING LIMITED - 2016-10-11
    Langley House, Park Road, London, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    -26,743 GBP2023-03-31
    Officer
    2014-09-03 ~ now
    IIF 6 - Director → ME
  • 59
    Langley House, Park Road, London, England
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    27,529 GBP2022-04-01 ~ 2023-03-31
    Officer
    2021-06-09 ~ now
    IIF 21 - Director → ME
  • 60
    CITRUS RETIREMENT MOVE LIMITED - 2014-02-27
    CITRUS RENEWABLE ENERGY LIMITED - 2014-02-26
    CITRUS RETIREMENT LIVING LIMITED - 2010-11-11
    CITRUS MIST LIMITED - 2010-01-18
    CITRUS STORAGE LIMITED - 2008-12-09
    PARK RESORTS AND LIVING LIMITED - 2006-08-18
    Langley House, Park Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -44,352 GBP2024-03-31
    Officer
    2010-04-01 ~ now
    IIF 17 - Director → ME
    2009-01-08 ~ now
    IIF 158 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 112 - Ownership of shares – 75% or moreOE
    IIF 112 - Ownership of voting rights - 75% or moreOE
  • 61
    ROSELODGE GROUP LIMITED - 2014-03-26
    SINGLECROFT LIMITED - 2000-05-08
    Langley House, Park Road, London, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    -2,173,331 GBP2024-07-31
    Officer
    2000-04-26 ~ now
    IIF 27 - Director → ME
    2000-04-26 ~ now
    IIF 155 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 108 - Ownership of shares – More than 25% but not more than 50%OE
  • 62
    Fulford House, Newbold Terrace, Leamington Spa, Warwickshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    4,879,620 GBP2024-05-31
    Officer
    2020-02-26 ~ now
    IIF 1 - Director → ME
  • 63
    GALLROSE LIMITED - 2002-08-07
    Langley House, Park Road, London, England
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    1,354,147 GBP2024-09-30
    Officer
    2000-07-13 ~ now
    IIF 4 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 104 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 104 - Right to appoint or remove directorsOE
    IIF 104 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 64
    BOWBURN NOMINEE COMPANY LIMITED - 2014-03-27
    Langley House, Park Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -88,717 GBP2024-03-31
    Officer
    2014-03-07 ~ now
    IIF 65 - Director → ME
  • 65
    C/o Starboard Hotels Limited Park House, 10 Penn Road, Beaconsfield, England
    Active Corporate (4 parents)
    Profit/Loss (Company account)
    -340,571 GBP2023-07-01 ~ 2024-06-30
    Officer
    2017-06-27 ~ now
    IIF 32 - Director → ME
    Person with significant control
    2019-02-11 ~ now
    IIF 168 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 168 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 66
    R P Rendle & Co Limited, 9 Hockley Court, Stratford Road Hockley Heath, Solihull, West Midlands, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2007-11-14 ~ dissolved
    IIF 82 - Director → ME
    2007-11-14 ~ dissolved
    IIF 89 - Secretary → ME
  • 67
    Akara Bld, 24 De Castro Street, Wickhams Cay 1, Road Town, Tortola, Bvi, Virgin Islands
    Converted / Closed Corporate (4 parents)
    Officer
    2007-10-26 ~ now
    IIF 66 - Director → ME
  • 68
    LARCHFIELD HOUSE NURSING SERVICES LIMITED - 1987-11-18
    R P Rendle & Co Limited, 9 Hockley Court, Stratford Road Hockley Heath, Solihull, West Midlands, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2007-11-14 ~ dissolved
    IIF 77 - Director → ME
    2007-11-14 ~ dissolved
    IIF 84 - Secretary → ME
  • 69
    ROSELODGE BUILDING SERVICES LIMITED - 2004-04-02
    Langley House, Park Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    2003-03-04 ~ dissolved
    IIF 42 - Director → ME
    2011-03-23 ~ dissolved
    IIF 165 - Secretary → ME
  • 70
    Langley House, Park Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    28,042 GBP2024-05-31
    Officer
    2021-05-20 ~ now
    IIF 7 - Director → ME
  • 71
    16 Great Queen Street, Covent Garden, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -1,955 GBP2019-03-31
    Officer
    2006-11-21 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 166 - Right to appoint or remove directorsOE
    IIF 166 - Ownership of voting rights - 75% or moreOE
    IIF 166 - Ownership of shares – 75% or moreOE
  • 72
    CITRUS (CHARLOTTE HOUSE) LIMITED - 2023-05-05
    Langley House, Park Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    214 GBP2024-02-29
    Officer
    2022-02-16 ~ now
    IIF 16 - Director → ME
    Person with significant control
    2022-02-16 ~ now
    IIF 113 - Right to appoint or remove directorsOE
    IIF 113 - Ownership of shares – 75% or moreOE
    IIF 113 - Ownership of voting rights - 75% or moreOE
  • 73
    CITRUS (INVESTMENT 3) LTD - 2025-07-14
    Langley House, Park Road, London, England
    Active Corporate (1 parent)
    Officer
    2024-07-05 ~ now
    IIF 26 - Director → ME
    Person with significant control
    2024-07-05 ~ now
    IIF 105 - Right to appoint or remove directorsOE
    IIF 105 - Ownership of voting rights - 75% or moreOE
    IIF 105 - Ownership of shares – 75% or moreOE
  • 74
    PEEL HOUSE (EALING) LIMITED - 2012-10-10
    ZARA MEDIA LIMITED - 2009-04-23
    SOGESTA MEDIA LIMITED - 2004-11-29
    Langley House, Park Road, London, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    2,312,942 GBP2024-09-30
    Officer
    2004-03-09 ~ now
    IIF 61 - Director → ME
    2009-04-01 ~ now
    IIF 159 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 111 - Ownership of voting rights - 75% or moreOE
    IIF 111 - Ownership of shares – 75% or moreOE
  • 75
    CITRUS RETIREMENT LIFESTYLES LLP - 2012-08-22
    Langley House, Park Road, London, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    961,639 GBP2024-09-30
    Officer
    2012-10-01 ~ now
    IIF 51 - LLP Designated Member → ME
  • 76
    1st Floor, Unit 1 Harlescott Business Park, Harlescott Lane, Shrewsbury, Shropshire, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -151,636 GBP2020-11-30
    Person with significant control
    2017-06-23 ~ dissolved
    IIF 169 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 169 - Right to appoint or remove directorsOE
    IIF 169 - Ownership of shares – More than 25% but not more than 50%OE
  • 77
    15-19 Cavendish Place, First Floor, London, England
    Dissolved Corporate (3 parents)
    Officer
    2003-03-25 ~ dissolved
    IIF 69 - Director → ME
  • 78
    I RESCUE - 2007-12-05
    YOUTH ALIYAH - CHILD RESCUE - 2004-02-13
    235 Regents Park Road, London, England
    Active Corporate (13 parents)
    Officer
    2011-10-25 ~ now
    IIF 2 - Director → ME
  • 79
    ROSELODGE LIMITED - 2014-04-24
    Rendle & Co, 9 Hockley Court Stratford Road, Hockley Heath, Solihull, England
    Dissolved Corporate (3 parents)
    Officer
    ~ dissolved
    IIF 39 - Director → ME
    1992-04-01 ~ dissolved
    IIF 144 - Secretary → ME
Ceased 29
  • 1
    Regal House, 70 London Road, Twickenham, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-07-31
    Officer
    2017-07-11 ~ 2019-05-16
    IIF 48 - Director → ME
  • 2
    RECO PARTS LIMITED - 2016-01-06
    Suite 424 Chadwick House Birchwood Park, Warrington, England
    Active Corporate (6 parents, 4 offsprings)
    Net Assets/Liabilities (Company account)
    -114,819 GBP2024-09-30
    Officer
    2016-01-05 ~ 2018-05-11
    IIF 68 - Director → ME
    2013-03-01 ~ 2013-06-01
    IIF 83 - Director → ME
  • 3
    ROSEBORNE TRADING LIMITED - 2014-04-24
    ARO GROUP LIMITED - 2000-07-12
    Rendle & Co, 9 Hockley Court Stratford Road, Hockley Heath, Solihull, England
    Dissolved Corporate (3 parents)
    Officer
    2000-03-15 ~ 2011-03-14
    IIF 137 - Director → ME
    2000-03-15 ~ 2011-03-14
    IIF 157 - Secretary → ME
  • 4
    YKC PROPERTIES LIMITED - 2010-01-03
    ROSELODGE DEVELOPMENT LIMITED - 2004-02-11
    Roselodge Suites, Wembley Point, 1 Harrow Road, Wembley, Middlesex
    Dissolved Corporate (1 parent)
    Officer
    2003-03-04 ~ 2004-01-29
    IIF 139 - Director → ME
    2003-03-04 ~ 2011-03-30
    IIF 147 - Secretary → ME
  • 5
    URBAN HOUSING AND REGENERATION LIMITED - 2024-06-01
    CITRUS (DONCASTER) LIMITED - 2021-10-07
    URBAN HOUSING AND REGENERATION LIMITED - 2021-07-16
    ROSELODGE (LAMBETH) LIMITED - 2004-11-08
    Langley House, Park Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -770 GBP2024-03-31
    Person with significant control
    2016-04-06 ~ 2021-09-06
    IIF 124 - Ownership of shares – 75% or more OE
  • 6
    3rd Floor, Sterling House, Langston Road, Loughton, England
    Active Corporate (5 parents)
    Equity (Company account)
    4,875,935 GBP2024-03-31
    Person with significant control
    2022-04-27 ~ 2022-07-15
    IIF 127 - Right to appoint or remove directors OE
    IIF 127 - Ownership of shares – 75% or more OE
    IIF 127 - Ownership of voting rights - 75% or more OE
  • 7
    CITRUS PX THREE LIMITED - 2016-03-03
    82 St. John Street, London
    In Administration Corporate (2 parents)
    Equity (Company account)
    -849,164 GBP2021-03-31
    Officer
    2015-07-16 ~ 2021-04-09
    IIF 70 - Director → ME
    Person with significant control
    2016-04-06 ~ 2021-04-09
    IIF 97 - Right to appoint or remove directors OE
    IIF 97 - Ownership of shares – 75% or more OE
    IIF 97 - Ownership of voting rights - 75% or more OE
  • 8
    URBAN LIFESTYLES CAPITAL LIMITED - 2021-06-10
    CITRUS DURHAM LIMITED - 2017-02-17
    CITRUS PX FOUR LIMITED - 2016-05-05
    Langley House, Park Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -74,667 GBP2023-03-31
    Person with significant control
    2016-04-06 ~ 2021-06-09
    IIF 101 - Ownership of shares – 75% or more OE
  • 9
    15-19 First Floor, Cavendish Place, London
    Dissolved Corporate (4 parents)
    Officer
    2013-10-18 ~ 2014-04-01
    IIF 160 - Director → ME
  • 10
    CITRUS HOMES LIMITED - 2020-09-08
    CITRUS PX ONE LIMITED - 2020-01-09
    Langley House, Park Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    93,972 GBP2023-03-31
    Person with significant control
    2020-09-11 ~ 2021-03-01
    IIF 93 - Ownership of shares – 75% or more OE
    IIF 93 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 93 - Ownership of voting rights - 75% or more OE
  • 11
    CITRUS LIVING LIMITED - 2011-04-15
    INDUSTRIAL MANAGEMENT PROJECT LIMITED - 2006-10-03
    37 Coxs Ground, Oxford, England
    Active Corporate (1 parent)
    Equity (Company account)
    -2,278 GBP2024-03-31
    Officer
    2003-03-18 ~ 2011-10-12
    IIF 138 - Director → ME
  • 12
    FUTURE COMMUNICATIONS SOFTWARE LIMITED - 2001-07-13
    CREATEFUTURE LIMITED - 2001-07-06
    C/o Rendle & Co No 9 Hockley Court, Hockley Heath, Solihull, England
    Liquidation Corporate (4 parents)
    Equity (Company account)
    10,024,071 GBP2023-12-31
    Officer
    2001-07-06 ~ 2024-09-30
    IIF 38 - Director → ME
    2001-07-06 ~ 2024-09-30
    IIF 151 - Secretary → ME
  • 13
    15-19 Cavendish Place, First Floor, London, England
    Dissolved Corporate (2 parents)
    Officer
    2008-05-27 ~ 2008-05-27
    IIF 135 - Director → ME
  • 14
    RETIREMENTMOVE.CO.UK LIMITED - 2019-01-16
    Langley House, Park Road, London, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    611,211 GBP2024-03-31
    Person with significant control
    2016-04-06 ~ 2019-01-16
    IIF 120 - Ownership of shares – 75% or more OE
  • 15
    Printing House, 66 Lower Road, Harrow
    Active Corporate (2 parents)
    Equity (Company account)
    178,821 GBP2024-03-31
    Officer
    2014-01-10 ~ 2025-12-01
    IIF 56 - Director → ME
  • 16
    15-19 Cavendish Place, First Floor, London, England
    Dissolved Corporate (2 parents)
    Officer
    2011-11-16 ~ 2012-07-02
    IIF 134 - Director → ME
  • 17
    Langley House, Park Road, London, England
    Active Corporate (2 parents)
    Officer
    ~ 1993-04-20
    IIF 132 - Director → ME
    1993-05-01 ~ 2003-04-01
    IIF 154 - Secretary → ME
    1993-04-10 ~ 1993-04-10
    IIF 153 - Secretary → ME
  • 18
    ROSELODGE SERVICES LIMITED - 2004-02-11
    Langley House, Park Road, London, England
    Dissolved Corporate (3 parents)
    Officer
    2003-03-04 ~ 2004-01-23
    IIF 136 - Director → ME
    2003-03-04 ~ 2009-03-31
    IIF 146 - Secretary → ME
  • 19
    CURTIS NE PROPERTIES LIMITED - 2020-02-05
    N17 PROPERTIES LIMITED - 2019-03-19
    RETIREMENT INSPIRED LIMITED - 2018-11-02
    EMSWORTH FORMULA LIMITED - 2018-01-26
    N17 TRADING LIMITED - 2016-10-11
    Langley House, Park Road, London, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    -26,743 GBP2023-03-31
    Person with significant control
    2016-06-30 ~ 2019-03-18
    IIF 103 - Ownership of shares – 75% or more OE
  • 20
    CITRUS RETIREMENT MOVE LIMITED - 2014-02-27
    CITRUS RENEWABLE ENERGY LIMITED - 2014-02-26
    CITRUS RETIREMENT LIVING LIMITED - 2010-11-11
    CITRUS MIST LIMITED - 2010-01-18
    CITRUS STORAGE LIMITED - 2008-12-09
    PARK RESORTS AND LIVING LIMITED - 2006-08-18
    Langley House, Park Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -44,352 GBP2024-03-31
    Officer
    2004-11-03 ~ 2009-01-08
    IIF 133 - Director → ME
  • 21
    Fulford House, Newbold Terrace, Leamington Spa, Warwickshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    4,879,620 GBP2024-05-31
    Person with significant control
    2017-09-11 ~ 2021-03-25
    IIF 128 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 128 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 22
    Bulman House Regent Centre, Gosforth, Newcastle Upon Tyne
    Dissolved Corporate (2 parents)
    Officer
    2000-06-05 ~ 2011-03-14
    IIF 141 - Director → ME
    2000-06-05 ~ 2011-03-14
    IIF 152 - Secretary → ME
  • 23
    BOWBURN NOMINEE COMPANY LIMITED - 2014-03-27
    Langley House, Park Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -88,717 GBP2024-03-31
    Person with significant control
    2016-04-06 ~ 2020-04-22
    IIF 102 - Ownership of shares – 75% or more OE
  • 24
    Oriel House Calverts Lane, Bishop Street, Stockton On Tees, Cleveland
    Active Corporate (3 parents)
    Equity (Company account)
    541,546 GBP2024-03-31
    Officer
    2002-03-21 ~ 2005-04-06
    IIF 131 - Director → ME
    2002-03-21 ~ 2005-04-06
    IIF 145 - Secretary → ME
  • 25
    C/o Starboard Hotels Limited Park House, 10 Penn Road, Beaconsfield, England
    Dissolved Corporate (1 parent)
    Officer
    2017-06-27 ~ 2020-12-03
    IIF 37 - Director → ME
  • 26
    RL HOTELS LIMITED - 2006-12-14
    EXPERT HR SOLUTIONS LIMITED - 2006-09-14
    ROSELODGE (H & F) LIMITED - 2004-12-29
    Park House, 10 Penn Road, Beaconsfield, Buckinghamshire, England
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    -2,567,982 GBP2024-06-30
    Officer
    2004-02-23 ~ 2006-12-04
    IIF 140 - Director → ME
  • 27
    ROSELODGE BUILDING SERVICES LIMITED - 2004-04-02
    Langley House, Park Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    2003-03-04 ~ 2004-01-22
    IIF 148 - Secretary → ME
    Person with significant control
    2016-04-06 ~ 2020-11-05
    IIF 100 - Ownership of shares – 75% or more OE
  • 28
    CITRUS RETIREMENT LIFESTYLES LLP - 2012-08-22
    Langley House, Park Road, London, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    961,639 GBP2024-09-30
    Person with significant control
    2016-04-06 ~ 2024-03-01
    IIF 121 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 121 - Right to surplus assets - More than 50% but less than 75% OE
  • 29
    1st Floor, Unit 1 Harlescott Business Park, Harlescott Lane, Shrewsbury, Shropshire, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -151,636 GBP2020-11-30
    Officer
    2017-06-23 ~ 2020-10-28
    IIF 47 - Director → ME

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.