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

Mr Charles Andrew Robertson

    Related profiles found in government register
  • Mr Charles Andrew Robertson
    English born in January 1965

    Resident in England

    Registered addresses and corresponding companies
    • 29, High Street, Tutbury, Burton-on-trent, DE13 9LS, United Kingdom

      IIF 1
    • International House, 61 Mosley Street, Manchester, M2 3HZ, England

      IIF 2
    • Henge Barn, Pury Hill Business Park, Alderton Road, Towcester, Northamptonshire, NN12 7LS, England

      IIF 3
  • Mr Charles Andrew Robertson
    British born in January 1965

    Resident in England

    Registered addresses and corresponding companies
    • Cobra Engineering (uk) Limited, Redmoor Lane, Wisbech, PE14 0RN, England

      IIF 4
  • Charles Andrew Robertson
    British born in January 1965

    Resident in England

    Registered addresses and corresponding companies
    • The Mill, Prury Hill Business Park, Alderton Road, Towcester, NN12 7LS, England

      IIF 5
  • Mr Andrew James Robertson
    British born in January 1965

    Resident in England

    Registered addresses and corresponding companies
    • Devonshire House, Manor Way, Borehamwood, Hertfordshire, WD6 1QQ

      IIF 6
    • 102-104, High Street, Great Missenden, HP16 0BE, England

      IIF 7
  • Mr Andrew James Robertson
    British born in September 1967

    Resident in England

    Registered addresses and corresponding companies
    • Hanover, Buildings, 11-13 Hanover Street, Liverpool, Merseyside, L1 3DN

      IIF 8
    • Denisons, 116 Chester Street, Prenton, Wirral, CH41 5DL, England

      IIF 9
    • 161, College Street, St. Helens, WA10 1TY, England

      IIF 10
  • Mr Andrew Charles Robertson
    British born in February 1954

    Resident in England

    Registered addresses and corresponding companies
    • The Offices, 57 Newtown Road, Hove, East Sussex, BN3 7BA, England

      IIF 11
  • Charles Andrew Robertson
    British born in January 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 29, High Street, Tutbury, Burton-on-trent, DE13 9LS, United Kingdom

      IIF 12
  • Robertson, Charles Andrew
    English director born in January 1965

    Resident in England

    Registered addresses and corresponding companies
    • 29, High Street, Tutbury, Burton-on-trent, Staffordshire, DE13 9LS, United Kingdom

      IIF 13
    • The Old Farmhouse, Lydgate Road, Shepley, Huddersfield, HD8 8DZ, England

      IIF 14
  • Robertson, Andrew James
    British building surveyor born in January 1965

    Resident in England

    Registered addresses and corresponding companies
    • Wrights House, 102-104 High Street, Great Missenden, HP16 0BE, England

      IIF 15
    • 2a, The Marroway, Weston Turville, Bucks, NP22 5TQ

      IIF 16
  • Robertson, Andrew James
    British chartered surveyor born in January 1965

    Resident in England

    Registered addresses and corresponding companies
    • 2a, Marroway, Weston Turville, Aylesbury, HP22 5TQ, England

      IIF 17
    • 102-104, High Street, Great Missenden, Buckinghamshire, HP16 0BE

      IIF 18
    • 102-104, High Street, Great Missenden, HP16 0BE, England

      IIF 19
    • Wrights House, 102-104 High Street, Great Missenden, Buckinghamshire, HP16 0BE, England

      IIF 20
    • Wrights House, 102-104 High Street, Great Missenden, HP16 0BE, England

      IIF 21 IIF 22
    • Wrights House, High Street, Great Missenden, Buckinghamshire, HP16 0BE

      IIF 23
    • 5 Jardine House, Harrovian Business Village, Bessborough Road, Harrow, HA1 3EX, England

      IIF 24
    • 5 Jardine House, Harrovian Business Village, Bessborough Road, Harrow, Middx, HA1 3EX

      IIF 25
  • Robertson, Andrew James
    British property management born in January 1965

    Resident in England

    Registered addresses and corresponding companies
    • Wright House, 102-104 High Street, Gt Missenden, Bucks, HP16 0BF, England

      IIF 26
  • Robertson, Andrew James
    British surveyor born in January 1965

    Resident in England

    Registered addresses and corresponding companies
    • Novart Stanhope Close, Wendover, Buckinghamshire, HP22 6AH

      IIF 27
  • Robertson, Andrew James
    British company director born in September 1967

    Resident in England

    Registered addresses and corresponding companies
    • West Hill, 7 Golf Links Road, Prenton, Wirral, CH42 8LN, England

      IIF 28
  • Robertson, Andrew James
    British director born in September 1967

    Resident in England

    Registered addresses and corresponding companies
    • The Gables, Noctorum Road, Prenton, Merseyside, CH43 9UQ

      IIF 29
    • West Hill, 7 Golf Links Road, Prenton, Merseyside, CH42 8LN, England

      IIF 30
  • Robertson, Andrew James
    British financial adviser born in September 1967

    Resident in England

    Registered addresses and corresponding companies
    • West Hill, 7 Golf Links Road, Birkenhead, Wirral, CH42 8LN, United Kingdom

      IIF 31
    • West, Hill, 7 Golf Links Road, Prenton, Wirral, CH42 8LN, United Kingdom

      IIF 32
  • Robertson, Andrew James
    British insurance broker born in September 1967

    Resident in England

    Registered addresses and corresponding companies
    • The Gables, Noctorum Road, Prenton, Merseyside, CH43 9UQ, England

      IIF 33
    • West, Hill, 7 Golf Links Road, Prenton, Wirral, CH42 8LN, United Kingdom

      IIF 34
  • Robertson, Andrew
    British managing agent born in January 1965

    Resident in England

    Registered addresses and corresponding companies
  • Robertson, Charles Andrew
    British company director born in January 1965

    Resident in England

    Registered addresses and corresponding companies
    • 81 High Street, Repton, Derbyshire, DE65 6GF

      IIF 43
  • Robertson, Charles Andrew
    British director born in January 1965

    Resident in England

    Registered addresses and corresponding companies
    • The Mill, Prury Hill Business Park, Alderton Road, Towcester, NN12 7LS, England

      IIF 44
  • Robertson, Andrew
    British chartered surveyor born in January 1960

    Resident in England

    Registered addresses and corresponding companies
    • Wrights House, 102-104 High Street, Great Missenden, HP16 0BE, England

      IIF 45
  • Robertson, Andrew Charles
    British retired born in February 1954

    Resident in England

    Registered addresses and corresponding companies
    • The Offices, 57 Newtown Road, Hove, East Sussex, BN3 7BA, England

      IIF 46
  • Robertson, Charles Andrew
    British director born in January 1966

    Resident in England

    Registered addresses and corresponding companies
    • 29, High Street, Tutbury, Burton-on-trent, DE13 9LS, England

      IIF 47
  • Robertson, Andrew
    Scottish dj born in May 1991

    Resident in England

    Registered addresses and corresponding companies
    • 40a, 40a London Road, Southampton, SO15 2AG, England

      IIF 48
  • Robertson, Andrew
    British sales & marketing born in January 1965

    Registered addresses and corresponding companies
    • 81 High Street, Repton, Derbyshire, DE65 6GF

      IIF 49
  • Robertson, Andrew
    British construction born in July 1977

    Resident in Scotland

    Registered addresses and corresponding companies
    • 9, Kirkhill Place, Kirkhill Industrial Estate, Dyce, Aberdeen, AB21 0GU, Scotland

      IIF 50
  • Robertson, Andrew
    British director born in July 1977

    Resident in Scotland

    Registered addresses and corresponding companies
    • 9, Kirkhill Place, Dyce, Aberdeen, AB21 0GU, Scotland

      IIF 51
  • Robertson, Andrew James
    British building serveyor born in January 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 102-104, High Street, Great Missenden, Bucks, HP16 0BE, England

      IIF 52
  • Robertson, Andrew James
    British building surveyor born in January 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2a Marroway, Weston Turville, Buckinghamshire, HP22 5TQ

      IIF 53
  • Robertson, Andrew James
    British chartered building surveyor born in January 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Wrights House, 102-104 High Street, Great Missenden, HP16 0BE, England

      IIF 54
    • 2a Marroway, Weston Turville, Buckinghamshire, HP22 5TQ

      IIF 55 IIF 56
  • Robertson, Andrew James
    British chartered surveyor born in January 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2a, Marroway, Weston Turville, Aylesbury, Buckinghamshire, HP22 5LQ, England

      IIF 57
    • Wrights House, 102-104 High Street, Great Missenden, HP16 0BE, England

      IIF 58 IIF 59 IIF 60
    • 2a, Marroway, Weston Turville, Weston Turville, Bucks, HP22 5TQ, England

      IIF 61
  • Robertson, Andrew James
    British company director born in January 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2a Marroway, Weston Turville, Buckinghamshire, HP22 5TQ

      IIF 62
  • Robertson, Andrew James
    British director born in January 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Devonshire House, Manor Way, Borehamwood, Hertfordshire, WD6 1QQ, United Kingdom

      IIF 63
    • 2a Marroway, Weston Turville, Buckinghamshire, HP22 5TQ

      IIF 64
  • Robertson, Andrew James
    British surveyor born in January 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Wrights House, 102-104 High Street, Great Missenden, Buckinghamshire, HP16 0BE, United Kingdom

      IIF 65
    • Wrights House, 102-104 High Street, Great Missenden, HP16 0BE, England

      IIF 66 IIF 67
    • 2a Marroway, Weston Turville, Buckinghamshire, HP22 5TQ

      IIF 68 IIF 69 IIF 70
  • Robertson, Andrew James
    British chartered surveyor

    Registered addresses and corresponding companies
    • 2a Marroway, Weston Turville, Buckinghamshire, HP22 5TQ

      IIF 72
  • Robertson, Andrew James
    British director

    Registered addresses and corresponding companies
    • West Hill, 7 Golf Links Road, Prenton, Merseyside, CH42 8LN, United Kingdom

      IIF 73
  • Robertson, Andrew James
    British surveyor

    Registered addresses and corresponding companies
    • Wrights House, 102-104 High Street, Great Missenden, HP16 0BE, England

      IIF 74
    • Novart Stanhope Close, Wendover, Buckinghamshire, HP22 6AH

      IIF 75
    • 2a Marroway, Weston Turville, Buckinghamshire, HP22 5TQ

      IIF 76 IIF 77 IIF 78
  • Robertson, Andrew
    British chartered accountant born in October 1957

    Registered addresses and corresponding companies
  • Robertson, Andrew
    British

    Registered addresses and corresponding companies
    • 102-104, High Street, Gt Missenden, Bucks, HP16 0BE, England

      IIF 90
    • 28 Easton Street, High Wycombe, Buckinghamshire, HP11 1NT

      IIF 91
  • Robertson, Charles Andrew
    British business consultant born in January 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Henge Barn, Pury Hill Business Park, Alderton Road, Towcester, Northamptonshire, NN12 7LS, England

      IIF 92
  • Robertson, Charles Andrew
    British company director born in January 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • International House, 61 Mosley Street, Manchester, M2 3HZ, England

      IIF 93
    • Cobra Engineering (uk) Limited, Redmoor Lane, Wisbech, PE14 0RN, England

      IIF 94
  • Robertson, Charles Andrew
    British director born in January 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 29, High Street, Tutbury, Burton-on-trent, DE13 9LS, England

      IIF 95
    • 29, High Street, Tutbury, Burton-on-trent, Staffordshire, DE13 9LS, United Kingdom

      IIF 96
    • Redmoor Lane, Wisbech, Cambridgeshire, PE14 0RN

      IIF 97
  • Robertson, Andrew
    British joiner born in May 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4, Watergrove Lane, Great Cambourne, Cambridge, CB23 6GP, United Kingdom

      IIF 98
  • Robertson, Andrew James

    Registered addresses and corresponding companies
    • Devonshire House, Manor Way, Borehamwood, Hertfordshire, WD6 1QQ

      IIF 99 IIF 100 IIF 101
    • 102, High Street, Great Missenden, Buckinghamshire, HP16 0BE, England

      IIF 102
    • 102-104, High Street, Great Missenden, Buckinghamshire, HP16 0BE

      IIF 103 IIF 104
    • 102-104, Wright House, High Street, Great Missenden, Buckinghamshire, HP16 0BE, England

      IIF 105
    • Wright House, Wrights House, 102-104 High Street, Great Missenden, Bucks, HP16 0BE, England

      IIF 106
    • Wright Property Management Ltd, Wrights House, 102-104 High Street, Great Missenden, Buckinghamshire, HP16 0BE, England

      IIF 107
    • Wrights House, 102 - 104 High St, Great Missenden, Bucks, HP16 0BE, United Kingdom

      IIF 108
    • Wrights House, 102-104 High Street, Great Missenden, HP16 0BE, England

      IIF 109
    • Wrights House, 102-104 High Street, Great Missenden, Buckinghamshire, HP16 0BE

      IIF 110
    • Wrights House, 102-104 High Street, Great Missenden, Buckinghamshire, HP16 0BE, England

      IIF 111
    • Wrights House, 102-104 High Street, Great Missenden, Buckinghamshire, HP16 0BE, United Kingdom

      IIF 112
    • Wrights House, 102-104 High Street, Great Missenden, Bucks, HP16 0BE, England

      IIF 113 IIF 114 IIF 115
    • Wrights House, 102-104 High Street, Great Missenden, Bucks, HP16 0BF

      IIF 117
    • Wrights House, 102-104 High Street, Great Missenden, HP16 0BE, England

      IIF 118 IIF 119 IIF 120
    • Wrights House, 102-104high Street, Great Missenden, Buckinghamshire, HP16 0BE

      IIF 134
    • Wrights House, 102-104high Street, Great Missenden, HP16 0BE, England

      IIF 135
    • Wrights House, 102-104nhigh Street, Great Missenden, HP16 0BE, England

      IIF 136
    • Wrights House, Wrights House, 102-104 High Street, Great Missenden, Bucks, HP16 0BE, United Kingdom

      IIF 137
    • 5 Jardine House, Harrovian Business Village, Bessborough Road, Harrow, HA1 3EX, England

      IIF 138
    • 5 Jardine House, Harrovian Business Village, Bessborough Road, Harrow, Middx, HA1 3EX

      IIF 139 IIF 140 IIF 141
    • Swan House, Savill Way, Marlow, SL7 1UB, England

      IIF 142
    • Moorgate House, King Street, Newton Abbot, Devon, TQ12 2LG, United Kingdom

      IIF 143
    • West Hill, 7 Golf Links Road, Prenton, Wirral, CH42 8LN, United Kingdom

      IIF 144
  • On, Andrew

    Registered addresses and corresponding companies
    • Wright Property Management Ltd, Wrights House, 102-104 High Street, Great Missenden, Buckinghamshire, HP16 0BE, England

      IIF 145
  • Robertson, Andrew

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 115
  • 1
    Pyramid House, 954 High Road, London, England
    Corporate (3 parents)
    Equity (Company account)
    41,876 GBP2023-12-31
    Officer
    2017-08-10 ~ now
    IIF 132 - secretary → ME
  • 2
    The Mill Prury Hill Business Park, Alderton Road, Towcester, England
    Corporate (1 parent)
    Officer
    2023-07-17 ~ now
    IIF 44 - director → ME
    Person with significant control
    2023-07-17 ~ now
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Right to appoint or remove directorsOE
  • 3
    Wrights House, 102-104 High Street, Great Missenden, England
    Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-01-31
    Officer
    2023-06-06 ~ now
    IIF 154 - secretary → ME
  • 4
    43 Castle Street, Liverpool, Merseyside
    Dissolved corporate (3 parents)
    Officer
    2013-07-05 ~ dissolved
    IIF 33 - director → ME
  • 5
    MACEYDALE PROPERTIES LIMITED - 2006-05-23
    Wrights House, 102-104 High Street, Great Missenden, England
    Corporate (2 parents)
    Equity (Company account)
    22 GBP2024-03-31
    Officer
    2013-10-02 ~ now
    IIF 59 - director → ME
    2023-10-01 ~ now
    IIF 167 - secretary → ME
  • 6
    Goodier, Smith & Watts, Devonshire House, Manor Way, Borehamwood, Hertfordshire
    Corporate (6 parents)
    Equity (Company account)
    0 GBP2023-09-30
    Officer
    2020-10-01 ~ now
    IIF 99 - secretary → ME
  • 7
    Wrights House, 102-104 High Street, Great Missenden, England
    Corporate (3 parents)
    Equity (Company account)
    10,039 GBP2024-04-30
    Officer
    2016-11-16 ~ now
    IIF 161 - secretary → ME
  • 8
    Wright House Wrights House, 102-104 High Street, Great Missenden, Bucks, England
    Corporate (4 parents)
    Equity (Company account)
    2,201 GBP2023-06-24
    Officer
    2024-05-30 ~ now
    IIF 106 - secretary → ME
  • 9
    Wrights House, 102-104 High Street, Great Missenden, England
    Corporate (6 parents)
    Equity (Company account)
    8 GBP2023-12-31
    Officer
    2019-07-25 ~ now
    IIF 123 - secretary → ME
  • 10
    Goodier Smith & Watts, Devonshire House, Manor Way, Borehamwood, Hertfordshire
    Corporate (5 parents)
    Equity (Company account)
    0 GBP2023-09-30
    Officer
    2025-04-03 ~ now
    IIF 100 - secretary → ME
  • 11
    102-104 High Street, Great Missenden, England
    Corporate (5 parents)
    Equity (Company account)
    54,587 GBP2023-10-31
    Officer
    2022-09-16 ~ now
    IIF 148 - secretary → ME
  • 12
    Wrights House, 102-104 High Street, Great Missenden, England
    Corporate (3 parents)
    Equity (Company account)
    4 GBP2023-10-31
    Officer
    2007-08-17 ~ now
    IIF 68 - director → ME
    2007-11-17 ~ now
    IIF 78 - secretary → ME
  • 13
    Wrights House, 102-104 High Street, Great Missenden, England
    Corporate (2 parents)
    Equity (Company account)
    4 GBP2023-10-31
    Officer
    2011-07-11 ~ now
    IIF 60 - director → ME
  • 14
    Wrights House, 102 - 104 High Street, Great Missenden, England
    Corporate (2 parents)
    Equity (Company account)
    4 GBP2023-10-31
    Officer
    2007-08-17 ~ now
    IIF 71 - director → ME
    2007-11-17 ~ now
    IIF 77 - secretary → ME
  • 15
    102-104 Wright House, High Street, Great Missenden, Buckinghamshire, England
    Corporate (7 parents)
    Equity (Company account)
    6 GBP2023-05-31
    Officer
    2022-07-01 ~ now
    IIF 105 - secretary → ME
  • 16
    Wrights House, 102-104 High Street, Great Missenden, Buckinghamshire, United Kingdom
    Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-03-24
    Officer
    2017-12-07 ~ now
    IIF 112 - secretary → ME
  • 17
    5 Jardine House Harrovian Business Village, Bessborough Road, Harrow, Middlesex
    Corporate (2 parents)
    Officer
    2019-11-14 ~ now
    IIF 153 - secretary → ME
  • 18
    The Offices, 57 Newtown Road, Hove, East Sussex, England
    Corporate (3 parents)
    Equity (Company account)
    8 GBP2023-11-30
    Officer
    2020-01-23 ~ now
    IIF 46 - director → ME
    Person with significant control
    2021-05-06 ~ now
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
  • 19
    Wrights House, 102 - 104 High St, Great Missenden, Bucks, United Kingdom
    Corporate (6 parents)
    Equity (Company account)
    13,500 GBP2023-06-23
    Officer
    2022-09-21 ~ now
    IIF 108 - secretary → ME
  • 20
    40 - 1990-05-09
    Wrights House, 102-104 High Street, Great Missenden, England
    Corporate (4 parents)
    Equity (Company account)
    18 GBP2024-03-31
    Officer
    2013-09-25 ~ now
    IIF 54 - director → ME
    2007-04-01 ~ now
    IIF 91 - secretary → ME
  • 21
    Redmoor Lane, Wisbech, Cambridgeshire
    Corporate (6 parents)
    Equity (Company account)
    3,190,297 GBP2023-09-30
    Officer
    2020-10-15 ~ now
    IIF 97 - director → ME
  • 22
    Wrights House, 102-104 High Street, Great Missenden, Buckinghamshire, England
    Corporate (3 parents)
    Officer
    2025-02-27 ~ now
    IIF 20 - director → ME
  • 23
    DENNAWOOD LIMITED - 2006-06-12
    Wrights House, 102-104 High Street, Great Missenden, England
    Corporate (3 parents)
    Equity (Company account)
    21 GBP2024-03-31
    Officer
    2008-12-09 ~ now
    IIF 72 - secretary → ME
  • 24
    Wrights House Wrights House, 102-104 High Street, Great Missenden, Bucks, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    2025-01-20 ~ now
    IIF 137 - secretary → ME
  • 25
    Wrights House, 102-104 High Street, Great Missenden, England
    Corporate (4 parents)
    Equity (Company account)
    17,027 GBP2023-12-31
    Officer
    2021-02-15 ~ now
    IIF 162 - secretary → ME
  • 26
    Wrights House, 102-104 High Street, Great Missenden, England
    Corporate (4 parents)
    Equity (Company account)
    1,021 GBP2023-11-15
    Officer
    2023-10-25 ~ now
    IIF 164 - secretary → ME
  • 27
    Wright Property Management Limited, Wrights House, 102-104 High Street, Great Missenden, Bucks, England
    Corporate (4 parents)
    Equity (Company account)
    23,156 GBP2023-12-31
    Officer
    2016-12-16 ~ now
    IIF 158 - secretary → ME
  • 28
    C/o Wrights Property Management Ltd Wrights House, 102-104 High Street, Great Missenden, England
    Corporate (2 parents)
    Equity (Company account)
    1,079 GBP2023-12-31
    Officer
    2020-05-01 ~ now
    IIF 152 - secretary → ME
  • 29
    Wrights House, 102-104 High Street, Great Missenden, England
    Corporate (5 parents)
    Equity (Company account)
    33,165 GBP2023-12-25
    Officer
    2023-10-10 ~ now
    IIF 169 - secretary → ME
  • 30
    Wrights House, 102-104 High Street, Great Missenden, England
    Corporate (2 parents)
    Equity (Company account)
    23,629 GBP2023-12-31
    Officer
    2023-10-01 ~ now
    IIF 170 - secretary → ME
  • 31
    Wright Property Management Ltd Wrights House, 102-104 High Street, Great Missenden, Buckinghamshire, England
    Corporate (8 parents)
    Officer
    2017-07-25 ~ now
    IIF 107 - secretary → ME
  • 32
    Wrights House, 102-104 High Street, Great Missenden, England
    Corporate (9 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    2023-06-14 ~ now
    IIF 171 - secretary → ME
  • 33
    Units 3a, 3b & 3c Passfield Mill Business Park, Passfield, Liphook, England
    Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    -172,356 GBP2023-05-31
    Officer
    2021-04-26 ~ now
    IIF 13 - director → ME
    Person with significant control
    2021-04-26 ~ now
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 34
    Wrights House, 102-104 High Street, Great Missenden, England
    Corporate (4 parents)
    Equity (Company account)
    33,552 GBP2023-07-31
    Officer
    2025-02-11 ~ now
    IIF 131 - secretary → ME
  • 35
    5 Jardine House Harrovian Business Village, Bessborough Road, Harrow, Middx
    Corporate (3 parents)
    Officer
    2025-01-10 ~ now
    IIF 140 - secretary → ME
  • 36
    97 Alderley Road, Wilmslow, Cheshire
    Corporate (5 parents, 1 offspring)
    Officer
    2023-06-01 ~ now
    IIF 96 - director → ME
    Person with significant control
    2023-06-01 ~ now
    IIF 12 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 37
    Wrights House, 102-104 High Street, Great Missenden, England
    Corporate (4 parents)
    Equity (Company account)
    0 GBP2023-09-28
    Officer
    2020-03-18 ~ now
    IIF 133 - secretary → ME
  • 38
    5 Jardine House, Bessborough Road, Harrow, England
    Corporate (3 parents)
    Officer
    2017-04-25 ~ now
    IIF 61 - director → ME
  • 39
    Wrights House, 102-104 High Street, Great Missenden, Bucks, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-02-29
    Officer
    2024-03-18 ~ now
    IIF 160 - secretary → ME
  • 40
    SKIMMELLS CONSULTANCY LIMITED - 1999-02-01
    5 Jardine House Harrovian Business Village, Bessborough Road, Harrow, Middx
    Corporate (3 parents)
    Officer
    2023-08-29 ~ now
    IIF 25 - director → ME
    2020-09-01 ~ now
    IIF 139 - secretary → ME
  • 41
    161 College Street, St. Helens, England
    Dissolved corporate (5 parents)
    Equity (Company account)
    3,015 GBP2017-12-31
    Officer
    2010-04-01 ~ dissolved
    IIF 32 - director → ME
    Person with significant control
    2017-04-01 ~ dissolved
    IIF 10 - Has significant influence or controlOE
  • 42
    9 Kirkhill Place, Kirkhill Industrial Estate, Dyce, Aberdeen, Scotland
    Corporate (3 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    0 GBP2024-07-31
    Officer
    2023-06-06 ~ now
    IIF 50 - director → ME
  • 43
    INTERNATIONAL DOORS AND WINDOWS (ABERDEEN) LIMITED - 2007-06-25
    9 Kirkhill Place, Dyce, Aberdeen, Scotland
    Corporate (5 parents)
    Equity (Company account)
    513,336 GBP2024-07-31
    Officer
    2023-10-02 ~ now
    IIF 51 - director → ME
  • 44
    Wrights House, 102-104 High Street, Great Missenden, England
    Corporate (2 parents)
    Equity (Company account)
    10 GBP2023-09-30
    Officer
    2012-04-01 ~ now
    IIF 26 - director → ME
    2018-08-01 ~ now
    IIF 151 - secretary → ME
  • 45
    Cholmondley House, Dee Hills Park, Chester
    Dissolved corporate (3 parents)
    Officer
    2003-11-17 ~ dissolved
    IIF 29 - director → ME
  • 46
    Wrights House, 102-104 High Street, Great Missenden, Bucks
    Corporate (5 parents)
    Equity (Company account)
    30 GBP2024-03-31
    Officer
    2012-01-03 ~ now
    IIF 157 - secretary → ME
  • 47
    102-104 High Street, Great Missenden, England
    Corporate (4 parents)
    Equity (Company account)
    22,105 GBP2023-09-28
    Officer
    2013-12-02 ~ now
    IIF 102 - secretary → ME
  • 48
    OAK COURT MANAGEMENT COMPANY (HOLSWORTHY) LIMITED - 1994-05-18
    Wrights House, 102-104 High Street, Great Missenden, England
    Corporate (2 parents)
    Officer
    2023-05-26 ~ now
    IIF 21 - director → ME
    2018-01-03 ~ now
    IIF 126 - secretary → ME
  • 49
    Wrights House, 102-104 High Street, Great Missenden, England
    Corporate (3 parents)
    Equity (Company account)
    18 GBP2023-05-31
    Officer
    2019-07-30 ~ now
    IIF 172 - secretary → ME
  • 50
    Wright Property Management Ltd, 102-104 High Street, Great Missenden, Buckinghamshire
    Corporate (3 parents)
    Officer
    2004-02-27 ~ now
    IIF 35 - director → ME
    2017-03-01 ~ now
    IIF 146 - secretary → ME
  • 51
    Wrights House, 102-104 High Street, Great Missenden, England
    Corporate (2 parents)
    Equity (Company account)
    9 GBP2023-11-30
    Officer
    2022-12-15 ~ now
    IIF 165 - secretary → ME
  • 52
    Wrights House, 102-104 High Street, Great Missenden, Buckinghamshire
    Corporate (2 parents)
    Equity (Company account)
    38,386 GBP2023-10-31
    Officer
    2008-04-30 ~ now
    IIF 16 - director → ME
    2018-08-01 ~ now
    IIF 110 - secretary → ME
  • 53
    102-104 High Street, Great Missenden, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    2020-12-11 ~ now
    IIF 19 - director → ME
    Person with significant control
    2020-12-11 ~ now
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Right to appoint or remove directorsOE
  • 54
    Wrights House 102-104 High Street, Great Missenden, Buckinghamshire, England
    Corporate (3 parents)
    Equity (Company account)
    2,327 GBP2023-09-30
    Officer
    2023-06-05 ~ now
    IIF 156 - secretary → ME
  • 55
    International House, 61 Mosley Street, Manchester, England
    Corporate (5 parents)
    Equity (Company account)
    636 GBP2023-06-30
    Officer
    2018-05-23 ~ now
    IIF 93 - director → ME
    Person with significant control
    2018-05-23 ~ now
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
  • 56
    Wrights House, 102-104 High Street, Great Missenden, England
    Corporate (3 parents)
    Equity (Company account)
    2,294 GBP2024-03-31
    Officer
    2018-04-03 ~ now
    IIF 128 - secretary → ME
  • 57
    Wrights House, 102 -104 High Street, Great Missenden, England
    Corporate (2 parents)
    Equity (Company account)
    4 GBP2024-03-31
    Officer
    2007-08-17 ~ now
    IIF 64 - director → ME
    2018-08-01 ~ now
    IIF 147 - secretary → ME
  • 58
    Wrights House, 102-104 High Street, Great Missenden, England
    Corporate (2 parents)
    Equity (Company account)
    4 GBP2024-03-31
    Officer
    2007-08-17 ~ now
    IIF 69 - director → ME
    2018-08-01 ~ now
    IIF 149 - secretary → ME
  • 59
    FLOWERWALK PROPERTIES LIMITED - 2002-07-24
    Wrights House, 102-104 High Street, Great Missenden, Bucks
    Corporate (2 parents)
    Officer
    2021-05-10 ~ now
    IIF 117 - secretary → ME
  • 60
    Wrights House, 102-104 High Street, Great Missenden, England
    Corporate (2 parents)
    Equity (Company account)
    12 GBP2023-10-31
    Officer
    2023-07-24 ~ now
    IIF 45 - director → ME
    2023-06-12 ~ now
    IIF 166 - secretary → ME
  • 61
    Wrights House, 102-104 High Street, Great Missenden, England
    Corporate (3 parents)
    Equity (Company account)
    5,520 GBP2023-05-31
    Officer
    2018-09-30 ~ now
    IIF 174 - secretary → ME
  • 62
    51-67 Commercial Road, Southampton, England
    Dissolved corporate (2 parents)
    Officer
    2023-10-10 ~ dissolved
    IIF 48 - director → ME
  • 63
    4 Watergrove Lane, Great Cambourne, Cambridge, England
    Dissolved corporate (1 parent)
    Officer
    2012-10-22 ~ dissolved
    IIF 98 - director → ME
  • 64
    NORTH ORBITAL ROAD & LINK WAY MANAGEMENT LIMITED - 2004-03-11
    Wright Property Management Limited, Wrights House, 102-104high Street, Great Missenden, Buckinghamshire
    Corporate (3 parents)
    Officer
    2003-12-16 ~ now
    IIF 56 - director → ME
  • 65
    Hanover Buildings, 11-13 Hanover Street, Liverpool, Merseyside
    Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    247,491 GBP2023-09-30
    Officer
    1996-09-17 ~ now
    IIF 34 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Right to appoint or remove directorsOE
  • 66
    Wrights House, 102-104nhigh Street, Great Missenden, England
    Corporate (7 parents)
    Equity (Company account)
    6 GBP2023-08-31
    Officer
    2018-03-05 ~ now
    IIF 136 - secretary → ME
  • 67
    SOUTHBIRD PROPERTIES LIMITED - 2004-10-15
    Wrights House, 102-104 High Street, Great Missenden, England
    Corporate (4 parents)
    Equity (Company account)
    13 GBP2023-07-31
    Officer
    2013-12-20 ~ now
    IIF 58 - director → ME
  • 68
    TREFELLAN LIMITED - 2007-10-22
    Wrights House, 102-104 High Street, Great Missenden, England
    Corporate (3 parents)
    Equity (Company account)
    17 GBP2023-08-31
    Officer
    2025-03-27 ~ now
    IIF 124 - secretary → ME
  • 69
    Wrights House, 102-104 High Street, Great Missenden, England
    Corporate (8 parents)
    Equity (Company account)
    8 GBP2024-04-30
    Officer
    2024-08-20 ~ now
    IIF 119 - secretary → ME
  • 70
    Wrights House, 102-104high Street, Great Missenden, England
    Corporate (3 parents)
    Equity (Company account)
    7,680 GBP2024-03-25
    Officer
    2019-01-09 ~ now
    IIF 135 - secretary → ME
  • 71
    FELLONDALES LTD. - 2007-05-29
    Wrights House, 102-104 High Street, Great Missenden, England
    Corporate (1 parent)
    Equity (Company account)
    14 GBP2024-03-31
    Officer
    2009-11-26 ~ now
    IIF 66 - director → ME
    2008-12-04 ~ now
    IIF 74 - secretary → ME
  • 72
    Wrights House, 102-104 High Street, Great Missenden, England
    Corporate (4 parents)
    Equity (Company account)
    1,001 GBP2023-06-24
    Officer
    2014-12-01 ~ now
    IIF 67 - director → ME
  • 73
    Wrights House, 102-104 High Street, Great Missenden, Bucks, England
    Corporate (5 parents)
    Equity (Company account)
    26,235 GBP2023-09-30
    Officer
    2019-10-01 ~ now
    IIF 113 - secretary → ME
  • 74
    Wrights House, 102-104 High Street, Great Missenden, Bucks, England
    Corporate (5 parents)
    Equity (Company account)
    17,860 GBP2023-09-29
    Officer
    2019-10-01 ~ now
    IIF 114 - secretary → ME
  • 75
    Wright Property Management Limited, Wrights House, 102-104 High Street, Great Missenden, Buckinghamshire
    Corporate (2 parents)
    Equity (Company account)
    20,806 GBP2024-03-31
    Officer
    2010-04-01 ~ now
    IIF 65 - director → ME
    2017-03-01 ~ now
    IIF 155 - secretary → ME
  • 76
    PWS LIFE & PENSIONS LIMITED - 2003-08-19
    MAINHEAD INSURANCE BROKERS LIMITED - 1986-09-10
    CITY WALL LIFE AND PENSIONS LIMITED - 1983-10-18
    SUPERANNUATION ADVISORY SERVICES LIMITED - 1982-10-06
    Butterworth Barlow House, 10 Derby Street, Prescot, England
    Corporate (5 parents)
    Equity (Company account)
    150,844 GBP2023-12-31
    Officer
    1997-10-01 ~ now
    IIF 31 - director → ME
    2008-01-23 ~ now
    IIF 144 - secretary → ME
  • 77
    Butterworth Barlow House, 10 Derby Street, Prescot, England
    Corporate (4 parents, 1 offspring)
    Equity (Company account)
    1,000 GBP2023-12-31
    Officer
    2007-10-17 ~ now
    IIF 30 - director → ME
    2007-10-17 ~ now
    IIF 73 - secretary → ME
    Person with significant control
    2016-10-17 ~ now
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 78
    Wrights House, 102-104 High Street, Great Missenden, Buckinghamshire
    Corporate (3 parents)
    Equity (Company account)
    5,897 GBP2024-03-31
    Officer
    2015-05-13 ~ now
    IIF 111 - secretary → ME
  • 79
    Henge Barn Pury Hill Business Park, Alderton Road, Towcester, Northamptonshire, England
    Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    26 GBP2023-09-30
    Officer
    2010-09-14 ~ now
    IIF 92 - director → ME
    Person with significant control
    2016-06-30 ~ now
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
  • 80
    RODWELL CLOSE (EASTCOTE) MANAGEMENT LIMITED - 2004-03-11
    Wrights House, High Street, Great Missenden, England
    Corporate (4 parents)
    Equity (Company account)
    0 GBP2023-06-23
    Officer
    2018-09-28 ~ now
    IIF 180 - secretary → ME
  • 81
    Wrights House, High Street, Great Missenden, England
    Corporate (5 parents)
    Equity (Company account)
    0 GBP2023-06-23
    Officer
    2018-09-28 ~ now
    IIF 179 - secretary → ME
  • 82
    Wrights House, High Street, Great Missenden, England
    Corporate (5 parents)
    Equity (Company account)
    0 GBP2023-06-23
    Officer
    2018-09-28 ~ now
    IIF 177 - secretary → ME
  • 83
    Wrights House, High Street, Great Missenden, England
    Corporate (4 parents)
    Equity (Company account)
    0 GBP2023-06-23
    Officer
    2018-09-28 ~ now
    IIF 175 - secretary → ME
  • 84
    Wrights House, High Street, Great Missenden, England
    Corporate (5 parents)
    Equity (Company account)
    0 GBP2023-06-23
    Officer
    2018-09-28 ~ now
    IIF 176 - secretary → ME
  • 85
    Wrights House, 102-104 High Street, Great Missenden, Bucks, England
    Corporate (2 parents)
    Equity (Company account)
    20 GBP2023-08-31
    Officer
    2017-08-16 ~ now
    IIF 159 - secretary → ME
  • 86
    Opus Restructuring Llp, Second Floor 3 Hardman Square, Spinningfields, Manchester
    Corporate (6 parents)
    Equity (Company account)
    355,694 GBP2023-06-30
    Officer
    2023-12-05 ~ now
    IIF 47 - director → ME
  • 87
    DIALBLADE LIMITED - 1998-05-19
    Wrights House, 102-104 High Street, Great Missenden, England
    Corporate (6 parents)
    Officer
    2018-09-27 ~ now
    IIF 178 - secretary → ME
  • 88
    Wrights House, 102-104 High Street, Great Missenden, England
    Corporate (3 parents)
    Equity (Company account)
    14 GBP2023-07-31
    Officer
    2016-05-16 ~ now
    IIF 57 - director → ME
  • 89
    PYRAWAIN LIMITED - 1979-12-31
    102-104 High Street, Great Missenden, England
    Corporate (5 parents)
    Equity (Company account)
    37,851 GBP2024-01-31
    Officer
    2023-08-01 ~ now
    IIF 150 - secretary → ME
  • 90
    Wrights House, 102-104 High Street, Great Missenden, England
    Corporate (4 parents)
    Equity (Company account)
    14 GBP2023-06-30
    Officer
    2023-06-07 ~ now
    IIF 22 - director → ME
  • 91
    Moorgate House, King Street, Newton Abbot, Devon, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    6,470 GBP2020-03-31
    Officer
    2019-10-31 ~ dissolved
    IIF 143 - secretary → ME
  • 92
    Wrights House, 102-104 High Street, Great Missenden, England
    Corporate (3 parents)
    Equity (Company account)
    210 GBP2023-12-30
    Officer
    2024-01-05 ~ now
    IIF 168 - secretary → ME
  • 93
    5 Jardine House Harrovian Business Village, Bessborough Road, Harrow, Middx
    Corporate (2 parents)
    Officer
    2025-02-26 ~ now
    IIF 141 - secretary → ME
  • 94
    COMFIELD LIMITED - 2001-09-04
    Wrights House, 102-104 High Street, Great Missenden, England
    Corporate (2 parents)
    Equity (Company account)
    15 GBP2024-03-31
    Officer
    2002-08-02 ~ now
    IIF 27 - director → ME
    2002-08-02 ~ now
    IIF 75 - secretary → ME
  • 95
    BROTAL LIMITED - 1985-06-10
    Wrights House, 102-104 High Street, Great Missenden, England
    Corporate (2 parents)
    Equity (Company account)
    14 GBP2023-12-31
    Officer
    2006-06-18 ~ now
    IIF 70 - director → ME
  • 96
    Wrights House, 102-104 High Street, Great Missenden, England
    Corporate (3 parents)
    Equity (Company account)
    7,668 GBP2024-05-31
    Officer
    2024-08-02 ~ now
    IIF 109 - secretary → ME
  • 97
    5 Jardine House Harrovian Business Village, Bessborough Road, Harrow, England
    Corporate (2 parents)
    Officer
    2021-11-23 ~ now
    IIF 24 - director → ME
    2021-11-23 ~ now
    IIF 138 - secretary → ME
  • 98
    Wright Property Management Ltd, 102-104 High Street, Great Missenden, Buckinghamshire
    Corporate (1 parent)
    Equity (Company account)
    8,825 GBP2024-03-31
    Officer
    ~ now
    IIF 55 - director → ME
    2016-11-30 ~ now
    IIF 103 - secretary → ME
  • 99
    Wrights Property Management Ltd, 102-104 High Street, Great Missenden, Buckinghamshire
    Corporate (5 parents)
    Officer
    2018-05-01 ~ now
    IIF 18 - director → ME
    2018-08-01 ~ now
    IIF 104 - secretary → ME
  • 100
    Wrights House, 102-104high Street, Great Missenden, Buckinghamshire
    Corporate (2 parents)
    Equity (Company account)
    0 GBP2021-07-31
    Officer
    2021-06-08 ~ now
    IIF 134 - secretary → ME
  • 101
    Wrights House, 102-104 High Street, Great Missenden, England
    Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    17,885 GBP2024-03-31
    Officer
    2022-05-23 ~ now
    IIF 121 - secretary → ME
  • 102
    RPSMIDCO LIMITED - 2021-04-19
    Cobra Engineering (uk) Limited, Redmoor Lane, Wisbech, England
    Corporate (5 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    3 GBP2023-09-30
    Officer
    2019-07-10 ~ now
    IIF 94 - director → ME
    Person with significant control
    2020-09-25 ~ now
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 4 - Right to appoint or remove directorsOE
  • 103
    Units 3a, 3b & 3c Passfield Mill Business Park, Mill Lane, Passfield, Liphook, Hampshire, England
    Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2021-07-15 ~ now
    IIF 14 - director → ME
  • 104
    Units 3a, 3b & 3c Passfield Mill Business Park, Passfield, Liphook, Hants, United Kingdom
    Corporate (6 parents)
    Equity (Company account)
    3,011,663 GBP2023-05-31
    Officer
    2021-07-15 ~ now
    IIF 95 - director → ME
  • 105
    Wrights House, 102-104 High Street, Great Missenden, England
    Corporate (4 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    2018-10-14 ~ now
    IIF 125 - secretary → ME
  • 106
    Wrights House, 102-104 High Street, Great Missenden, England
    Corporate (4 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    2018-10-14 ~ now
    IIF 118 - secretary → ME
  • 107
    Wrights House, 102-104 High Street, Great Missenden, England
    Corporate (4 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    2018-10-14 ~ now
    IIF 120 - secretary → ME
  • 108
    Wrights House, 102-104 High Street, Great Missenden, Bucks, England
    Corporate (2 parents)
    Equity (Company account)
    36 GBP2024-03-31
    Officer
    2017-11-06 ~ now
    IIF 115 - secretary → ME
  • 109
    Wrights House, High Street, Great Missenden, Buckinghamshire
    Corporate (3 parents)
    Equity (Company account)
    26,951 GBP2024-06-24
    Officer
    2024-02-22 ~ now
    IIF 23 - director → ME
    2017-03-01 ~ now
    IIF 173 - secretary → ME
  • 110
    Goodier Smith & Watts, Devonshire House, Manor Way, Borehamwood, Hertfordshire
    Corporate (5 parents)
    Equity (Company account)
    0 GBP2023-09-30
    Officer
    2025-04-03 ~ now
    IIF 101 - secretary → ME
  • 111
    RUSHWELL PROPERTIES LIMITED - 2006-09-12
    Wrights House, 102-104 High Street, Great Missenden, England
    Corporate (4 parents)
    Equity (Company account)
    18 GBP2023-05-31
    Officer
    2011-04-01 ~ now
    IIF 90 - secretary → ME
  • 112
    Wrights House, 102-104 High Street, Great Missenden, England
    Corporate (6 parents)
    Officer
    2024-07-24 ~ now
    IIF 127 - secretary → ME
  • 113
    Wrights House, 102-104 High Street, Great Missenden, Buckinghamshire, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    7 GBP2024-05-31
    Officer
    2018-05-15 ~ now
    IIF 129 - secretary → ME
  • 114
    Devonshire House, Manor Way, Borehamwood, Hertfordshire
    Corporate (2 parents, 11 offsprings)
    Equity (Company account)
    211,842 GBP2023-09-30
    Officer
    2011-01-01 ~ now
    IIF 63 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Has significant influence or controlOE
  • 115
    AVONROSE PROPERTIES LIMITED - 2002-04-24
    Wrights House, 102-104 High Street, Great Missenden, England
    Corporate (3 parents)
    Equity (Company account)
    22 GBP2024-04-30
    Officer
    2022-09-15 ~ now
    IIF 163 - secretary → ME
Ceased 30
  • 1
    INHOCO 836 LIMITED - 1998-12-02
    Second Avenue, Poynton Industrial Est Poynton, Stockport, Cheshire
    Dissolved corporate (6 parents)
    Officer
    2007-05-15 ~ 2008-03-20
    IIF 86 - director → ME
  • 2
    GEORGE M. WHILEY LIMITED - 2003-07-02
    WHILEY FOILS LIMITED - 1990-07-11
    TGP 272 LIMITED - 1990-07-02
    Cc/o Ernst & Young Llp, 2 St Peter's Square, Manchester
    Dissolved corporate (3 parents, 4 offsprings)
    Officer
    2007-05-15 ~ 2008-03-20
    IIF 87 - director → ME
  • 3
    C/o Ernst & Young Llp, 2 St Peter's Square, Manchester
    Corporate (3 parents, 9 offsprings)
    Officer
    2007-04-01 ~ 2008-03-20
    IIF 79 - director → ME
  • 4
    INHOCO 3027 LIMITED - 2004-03-02
    C/o Ernst & Young Llp, 2 St Peters Square, Manchester
    Dissolved corporate (3 parents)
    Officer
    2007-05-15 ~ 2008-03-20
    IIF 83 - director → ME
  • 5
    API SECURITY PRODUCTS LIMITED - 2006-01-17
    API UNIVERSAL FOILS LIMITED - 2005-09-01
    INHOCO 730 LIMITED - 1998-02-24
    C/o Ernst & Young Llp, 2 St Peter's Square, Manchester
    Dissolved corporate (4 parents)
    Officer
    2007-05-15 ~ 2008-03-20
    IIF 89 - director → ME
  • 6
    INHOCO 738 LIMITED - 1998-04-06
    Second Avenue, Poynton Industrial Estate, Poynton, Cheshire
    Corporate (4 parents)
    Officer
    2007-05-15 ~ 2008-03-20
    IIF 80 - director → ME
  • 7
    INHOCO 257 LIMITED - 1993-09-22
    C/o Ernst & Young Llp, 2 St Peter's Square, Manchester
    Dissolved corporate (3 parents)
    Officer
    2007-05-15 ~ 2008-03-20
    IIF 81 - director → ME
  • 8
    API FOILS LIMITED - 2020-03-04
    WHILEY FOILS LIMITED - 1999-06-01
    GEORGE M.WHILEY LIMITED - 1990-07-11
    C/o Ernst & Young Llp, 2 St Peter's Square, Manchester
    Dissolved corporate (4 parents)
    Officer
    2007-05-15 ~ 2008-03-20
    IIF 88 - director → ME
  • 9
    API LAMINATES LIMITED - 2020-05-26
    HENRY & LEIGH SLATER LIMITED - 2005-07-01
    C/o Ernst & Young Llp, 2 St Peter's Square, Manchester
    Corporate (3 parents)
    Officer
    2007-05-15 ~ 2008-03-20
    IIF 82 - director → ME
  • 10
    ASH & LACY BUILDING PRODUCTS LIMITED - 2003-02-10
    SIDDENS STEEL SHEET LIMITED - 1988-05-12
    Ash & Lacy House, Alma Street, Smethwick, West Midlands, United Kingdom
    Corporate (6 parents, 1 offspring)
    Equity (Company account)
    3,546,760 GBP2022-12-31
    Officer
    2004-08-02 ~ 2007-07-10
    IIF 49 - director → ME
  • 11
    3HR BENEFITS CONSULTANCY LIMITED - 2021-11-01
    3HR INSURANCE BROKING LIMITED - 2015-04-27
    3HR FINANCIAL CONSULTING LIMITED - 2013-09-23
    30 Finsbury Square, London
    Corporate (3 parents)
    Officer
    2008-08-27 ~ 2011-08-10
    IIF 28 - director → ME
  • 12
    Swan House, Savill Way, Marlow, England
    Corporate (3 parents)
    Equity (Company account)
    1,651 GBP2024-03-31
    Officer
    2020-03-09 ~ 2023-07-31
    IIF 15 - director → ME
    2019-06-21 ~ 2024-06-18
    IIF 142 - secretary → ME
  • 13
    Queensway House, Queensway, New Milton, Hampshire, England
    Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    1,195 GBP2023-09-28
    Officer
    2020-11-12 ~ 2022-06-24
    IIF 122 - secretary → ME
  • 14
    FRAMING SOLUTI0NS PLC - 2007-12-27
    FRAMING SOLUTIONS LIMITED - 2002-10-14
    LSF SYSTEMS LIMITED - 2002-08-02
    EVER 1759 LIMITED - 2002-06-05
    Baker Tilly Restructuring And Recover Llp, St. Philips Point, Temple Row, Birmingham, West Midlands
    Dissolved corporate (2 parents)
    Officer
    2002-08-13 ~ 2003-12-05
    IIF 43 - director → ME
  • 15
    Wright Property Management Ltd Wrights House, 102-104 High Street, Great Missenden, Buckinghamshire, England
    Corporate (8 parents)
    Officer
    2017-07-10 ~ 2017-07-25
    IIF 145 - secretary → ME
  • 16
    5 Jardine House, Bessborough Road, Harrow, England
    Corporate (3 parents)
    Officer
    2017-05-15 ~ 2019-09-05
    IIF 17 - director → ME
  • 17
    G02 Terriers House, Amersham Road, High Wycombe, Buckinghamshire, England
    Corporate (3 parents)
    Equity (Company account)
    9,018 GBP2024-05-31
    Officer
    2019-07-25 ~ 2019-11-12
    IIF 130 - secretary → ME
  • 18
    Second Avenue, Poynton Industrial Estate, Poynton, Cheshire
    Dissolved corporate (4 parents)
    Officer
    2007-05-15 ~ 2008-03-20
    IIF 85 - director → ME
  • 19
    API COATINGS LIMITED - 1999-02-12
    NMC COATINGS LIMITED - 1995-07-17
    NMC FLEXIBLE PACKAGING LIMITED - 1994-03-23
    A.J.BINGLEY LIMITED - 1990-06-12
    Second Avenue, Poynton Industrial Estate, Poynton Stockport, Cheshire
    Dissolved corporate (1 parent)
    Officer
    2007-05-15 ~ 2008-03-20
    IIF 84 - director → ME
  • 20
    107 Hindes Road, Harrow, Middlesex
    Corporate (1 parent)
    Officer
    2004-05-14 ~ 2006-03-31
    IIF 62 - director → ME
  • 21
    TREFELLAN LIMITED - 2007-10-22
    Wrights House, 102-104 High Street, Great Missenden, England
    Corporate (3 parents)
    Equity (Company account)
    17 GBP2023-08-31
    Officer
    2011-05-03 ~ 2011-07-31
    IIF 52 - director → ME
  • 22
    Stonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    10 GBP2024-03-31
    Officer
    2020-08-28 ~ 2024-04-01
    IIF 116 - secretary → ME
  • 23
    RODWELL CLOSE (EASTCOTE) MANAGEMENT LIMITED - 2004-03-11
    Wrights House, High Street, Great Missenden, England
    Corporate (4 parents)
    Equity (Company account)
    0 GBP2023-06-23
    Officer
    2003-12-16 ~ 2006-11-03
    IIF 37 - director → ME
  • 24
    Wrights House, High Street, Great Missenden, England
    Corporate (5 parents)
    Equity (Company account)
    0 GBP2023-06-23
    Officer
    2004-02-27 ~ 2006-11-03
    IIF 36 - director → ME
  • 25
    Wrights House, High Street, Great Missenden, England
    Corporate (5 parents)
    Equity (Company account)
    0 GBP2023-06-23
    Officer
    2004-02-27 ~ 2006-11-03
    IIF 40 - director → ME
  • 26
    Wrights House, High Street, Great Missenden, England
    Corporate (4 parents)
    Equity (Company account)
    0 GBP2023-06-23
    Officer
    2004-02-27 ~ 2006-11-03
    IIF 41 - director → ME
  • 27
    Wrights House, High Street, Great Missenden, England
    Corporate (5 parents)
    Equity (Company account)
    0 GBP2023-06-23
    Officer
    2004-02-27 ~ 2006-11-03
    IIF 38 - director → ME
  • 28
    131 Edgware Road, London
    Dissolved corporate (1 parent)
    Officer
    2001-07-04 ~ 2010-12-16
    IIF 53 - director → ME
  • 29
    STATION PARADE (DENHAM) MANAGEMENT LIMITED - 2004-03-11
    Odeon House, 146 College Road, Harrow, Middlesex
    Corporate (2 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    2003-12-16 ~ 2011-03-31
    IIF 42 - director → ME
    2008-01-16 ~ 2011-03-31
    IIF 76 - secretary → ME
  • 30
    LAMPETER PROPERTIES LIMITED - 1991-12-24
    11/12 Hallmark Trading Centre, Fourth Way, Wembley, Middlesex
    Corporate (2 parents)
    Equity (Company account)
    10,764 GBP2023-03-31
    Officer
    2005-04-01 ~ 2005-09-15
    IIF 39 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.