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

Coates, Christopher

    Related profiles found in government register
  • Coates, Christopher
    British born in November 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Chiltern House, Maltmans Lane, Gerrards Cross, Buckinghamshire, SL9 8RS

      IIF 1
    • icon of address Suite No.1, Stubbings House, Henley Road, Maidenhead, SL6 6QL, England

      IIF 2
  • Coates, Christopher
    British business executive born in November 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Chiltern House, Maltmans Lane, Gerrards Cross, Buckinghamshire, SL9 8RS

      IIF 3 IIF 4 IIF 5
  • Coates, Christopher
    British company director born in November 1965

    Resident in England

    Registered addresses and corresponding companies
  • Coates, Christopher
    British director born in November 1965

    Resident in England

    Registered addresses and corresponding companies
  • Coates, Christopher
    British managing director born in November 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Chiltern House, Maltmans Lane, Gerrards Cross, Buckinghamshire, SL9 8RS

      IIF 49 IIF 50
  • Coates, Christopher
    British property development born in November 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Chiltern House, Maltmans Lane, Gerrards Cross, Buckinghamshire, SL9 8RS

      IIF 51
  • Coates, Christopher
    British residential developer born in November 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Chiltern House, Maltmans Lane, Gerrards Cross, Buckinghamshire, SL9 8RS

      IIF 52
  • Coates, Christopher
    British born in November 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Hedsor Court Farm, Sheecote Lane, Hedsor, Bucks, SL1 8PE, England

      IIF 53
    • icon of address Hedsor Court Farm, Sheepcote Lane, Burnham, Slough, SL1 8PE, United Kingdom

      IIF 54
  • Coates, Christopher
    British director born in November 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 47, Castle Street, Reading, RG1 7SR, United Kingdom

      IIF 55 IIF 56
  • Mr Christopher Coates
    British born in November 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite No 1 Stubbings House, Henley Road, Maidenhead, Berkshire, SL6 6QL, England

      IIF 57 IIF 58
  • Coates, Christopher Gordon Michael
    British born in November 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Dulce Domum, Alma Road, Eton Wick, Windsor, Berkshire, SL4 6JZ, United Kingdom

      IIF 59 IIF 60
  • Coats, Christopher
    born in November 1965

    Registered addresses and corresponding companies
    • icon of address Chiltern House, Maltmans Lane, Gerrards Cross, Buckinghamshire, SL9 8RS

      IIF 61
  • Christopher Coates
    British born in November 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite No.1, Stubbings House, Henley Road, Maidenhead, SL6 6QL, England

      IIF 62
  • Mr Christopher Coates
    British born in November 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Thamesbourne Lodge, Station Road, Bourne End, Buckinghamshire, SL8 5QH, England

      IIF 63 IIF 64
    • icon of address Thamesbourne Lodge, Station Road, Bourne End, Buckinghamshire, SL8 5QH, United Kingdom

      IIF 65
    • icon of address 72a, Station Road, Shalford, Guildford, GU4 8HD, England

      IIF 66
    • icon of address Hedsor Court Farm, Sheecote Lane, Hedsor, Bucks, SL1 8PE

      IIF 67
    • icon of address Oakford Homes Office, Hedsor Court Farm, Sheepcote Lane, Hedsor, Berkshire, SL1 8PE, England

      IIF 68
    • icon of address Suite 1 Stubbings House, Stubbings Lane, Maidenhead, SL6 6QL, England

      IIF 69 IIF 70 IIF 71
    • icon of address 6, Gilbert Hannam Close, Midhurst, GU29 9FY, England

      IIF 72
    • icon of address Hedsor Court Farm, Sheepcote Lane, Burnham, Slough, SL1 8PE, United Kingdom

      IIF 73
  • Coates, Christopher Gordon Michael
    British born in November 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Hedsor Court Farm, Sheepcote Lane, Hedsor, SL1 8PE, United Kingdom

      IIF 74
    • icon of address Hedsor Court Farm, Sheepcote Lane, Burnham, Hedsor, Slough, Buckinghamshire, SL1 8PE, United Kingdom

      IIF 75
    • icon of address Dulce Domum, Alma Road, Eton Wick, Windsor, Berkshire, SL4 6JZ, United Kingdom

      IIF 76 IIF 77 IIF 78
  • Coates, Christopher Gordon Michael
    British director born in November 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Hedsor Court Farm, Sheepcote Lane, Hedsor, Buckinghamshire, SL1 8PE, England

      IIF 79
    • icon of address Suite 1 Stubbings House, Stubbings Lane, Maidenhead, SL6 6QL, England

      IIF 80 IIF 81 IIF 82
    • icon of address 47, Castle Street, Reading, RG1 7SR, United Kingdom

      IIF 84 IIF 85
  • Mr Christopher Gordon Michael Coates
    British born in November 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hedsor Court Farm, Sheepcote Lane, Hedsor, Buckinghamshire, SL1 8PE, England

      IIF 86
    • icon of address Suite 1 Stubbings House, Stubbings Lane, Maidenhead, SL6 6QL, England

      IIF 87
    • icon of address Dulce Domum, Alma Road, Eton Wick, Windsor, Berkshire, SL4 6JZ, United Kingdom

      IIF 88 IIF 89
  • Mr Christopher Gordon Michael Coates
    British born in November 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Dulce Domum, Alma Road, Eton Wick, Windsor, Berkshire, SL4 6JZ, United Kingdom

      IIF 90 IIF 91 IIF 92
child relation
Offspring entities and appointments
Active 9
  • 1
    icon of address Hedsor Court Farm Sheepcote Lane, Burnham, Slough, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-09-11 ~ now
    IIF 54 - Director → ME
    Person with significant control
    icon of calendar 2024-09-11 ~ now
    IIF 73 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 73 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    icon of address Suite No.1, Stubbings House, Henley Road, Maidenhead, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2025-09-16 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2025-09-16 ~ now
    IIF 62 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    icon of address 26 New Street, St. Neots, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2018-03-08 ~ now
    IIF 74 - Director → ME
  • 4
    LOTTIE HOMES LIMITED - 2003-06-26
    icon of address Hedsor Court Farm, Sheecote Lane, Hedsor, Bucks
    Active Corporate (6 parents, 3 offsprings)
    Profit/Loss (Company account)
    1,175,009 GBP2023-11-01 ~ 2024-10-31
    Officer
    icon of calendar 2012-02-01 ~ now
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 67 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 67 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    ASHILL MAIDENHEAD LIMITED - 2020-02-19
    icon of address Oakford Homes Office Hedsor Court Farm, Sheepcote Lane, Hedsor, Berkshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    536 GBP2024-10-31
    Officer
    icon of calendar 2017-06-07 ~ now
    IIF 75 - Director → ME
    Person with significant control
    icon of calendar 2024-09-25 ~ now
    IIF 68 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 68 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address Dulce Domum Alma Road, Eton Wick, Windsor, Berkshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2023-12-06 ~ now
    IIF 59 - Director → ME
    Person with significant control
    icon of calendar 2023-12-06 ~ now
    IIF 89 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    icon of address Dulce Domum Alma Road, Eton Wick, Windsor, Berkshire, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-06-25 ~ now
    IIF 76 - Director → ME
    Person with significant control
    icon of calendar 2024-06-25 ~ now
    IIF 91 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 8
    icon of address Dulce Domum Alma Road, Eton Wick, Windsor, Berkshire, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-04-02 ~ now
    IIF 78 - Director → ME
    Person with significant control
    icon of calendar 2024-04-02 ~ now
    IIF 90 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 9
    icon of address Dulce Domum Alma Road, Eton Wick, Windsor, Berkshire, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-06-25 ~ now
    IIF 77 - Director → ME
    Person with significant control
    icon of calendar 2024-06-25 ~ now
    IIF 92 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 61
  • 1
    icon of address Suite 4 Thamesbourne Lodge, Station Road, Bourne End, Buckinghamshire
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-02-29
    Officer
    icon of calendar 2003-02-24 ~ 2005-12-31
    IIF 33 - Director → ME
  • 2
    icon of address Thamesbourne Lodge Suite, 4 Station Road, Bourne End, Buckinghamshire
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-04-30
    Officer
    icon of calendar 2004-04-06 ~ 2005-12-31
    IIF 39 - Director → ME
  • 3
    icon of address 179 Station Road, Edgware, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2025-05-31
    Officer
    icon of calendar 2003-05-18 ~ 2004-08-11
    IIF 23 - Director → ME
  • 4
    icon of address Thamesbourne Lodge, Station Road, Bourne End, Buckinghamshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-08-31
    Officer
    icon of calendar 2015-08-21 ~ 2017-11-01
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-11-01
    IIF 64 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 5
    BERSKIN MEWS MANAGEMENT COMPANY LIMITED - 2004-02-12
    icon of address Hertford Co Sec And Accountancy, Sopers House Sopers Road, Cuffley, Potters Bar, England
    Active Corporate (5 parents)
    Equity (Company account)
    5 GBP2024-02-28
    Officer
    icon of calendar 2004-02-12 ~ 2005-12-31
    IIF 19 - Director → ME
  • 6
    icon of address Thamesbourne Lodge, Station Road, Bourne End, Buckinghamshire
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2023-11-30
    Officer
    icon of calendar 2004-11-02 ~ 2005-12-31
    IIF 1 - Director → ME
  • 7
    icon of address C/o Neil Douglas Block Management Limited Portland House, Westfield Road, Pitstone, Leighton Buzzard, England
    Active Corporate (6 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2003-03-18 ~ 2007-06-25
    IIF 27 - Director → ME
  • 8
    icon of address Chequers House, 162 High Street, Stevenage, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2003-05-21 ~ 2004-04-28
    IIF 34 - Director → ME
  • 9
    icon of address Suite 1 Stubbings House, Stubbings Lane, Maidenhead, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-10-31
    Officer
    icon of calendar 2012-10-19 ~ 2020-10-12
    IIF 80 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-07-22
    IIF 69 - Ownership of shares – More than 25% but not more than 50% OE
  • 10
    icon of address Thamesbourne Lodge, Station Road, Bourne End, Buckinghamshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-05-31
    Officer
    icon of calendar 2011-05-10 ~ 2017-07-12
    IIF 85 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-07-12
    IIF 63 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 11
    icon of address Cottrill Mason Ltd., 13 Vansittart Estate, Windsor, Berkshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2025-04-30
    Officer
    icon of calendar 2014-04-17 ~ 2016-02-16
    IIF 46 - Director → ME
  • 12
    icon of address Saxon House, 6a St Andrew Street, Hertford, Hertfordshire, England
    Active Corporate (9 parents)
    Equity (Company account)
    17,180 GBP2024-12-31
    Officer
    icon of calendar 2000-08-11 ~ 2004-08-16
    IIF 10 - Director → ME
  • 13
    icon of address 19 Sunnyside Road, London, England
    Active Corporate (6 parents)
    Equity (Company account)
    0 GBP2024-11-30
    Officer
    icon of calendar 2014-11-17 ~ 2020-03-18
    IIF 82 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-03-18
    IIF 70 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 14
    icon of address Dulce Domum Alma Road, Eton Wick, Windsor, Berkshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    icon of calendar 1999-07-02 ~ 2002-10-23
    IIF 49 - Director → ME
  • 15
    icon of address 2 Tower Centre, Hoddesdon, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2003-02-05 ~ 2004-07-28
    IIF 24 - Director → ME
  • 16
    icon of address Dulce Domum Alma Road, Eton Wick, Windsor, Berkshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    icon of calendar 2022-06-09 ~ 2025-10-20
    IIF 60 - Director → ME
    Person with significant control
    icon of calendar 2022-06-09 ~ 2025-10-20
    IIF 88 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 17
    icon of address 6 Gilbert Hannam Close, Midhurst, England
    Active Corporate (3 parents)
    Equity (Company account)
    3,682 GBP2025-03-31
    Officer
    icon of calendar 2016-11-03 ~ 2018-10-16
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2016-11-03 ~ 2018-10-16
    IIF 72 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
  • 18
    icon of address Thamesbourne Lodge, Station Road, Bourne End, Buckinghamshire
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2001-03-23 ~ 2003-05-01
    IIF 38 - Director → ME
  • 19
    icon of address Wilberforce House, Station Road, London
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-05-31
    Officer
    icon of calendar 2002-05-20 ~ 2008-06-30
    IIF 18 - Director → ME
  • 20
    icon of address 76a Station Road, Shalford, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    7,827 GBP2024-10-31
    Officer
    icon of calendar 2013-10-08 ~ 2018-10-12
    IIF 84 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-10-12
    IIF 66 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 21
    icon of address Suite 4 Thamesbourne Lodge, Station Road, Bourne End, Buckinghamshire
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-02-29
    Officer
    icon of calendar 2003-02-27 ~ 2004-08-09
    IIF 21 - Director → ME
  • 22
    icon of address C/o Hamilton Chase, 141 High Street, Barnet, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2000-03-31 ~ 2002-01-16
    IIF 8 - Director → ME
  • 23
    icon of address Thamesbourne Lodge, Station Road, Bourne End, Buckinghamshire
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-04-30
    Officer
    icon of calendar 2004-04-05 ~ 2005-12-30
    IIF 25 - Director → ME
  • 24
    LINDEN HOLDINGS PLC - 2007-03-14
    NEDNIL PLC - 2001-02-19
    icon of address 11 Tower View, Kings Hill, West Malling, Kent, England
    Active Corporate (5 parents, 6 offsprings)
    Officer
    icon of calendar 2005-09-01 ~ 2008-07-01
    IIF 4 - Director → ME
  • 25
    TOWERBARN PROJECTS LIMITED - 1999-01-04
    icon of address 11 Tower View, Kings Hill, West Malling, Kent, England
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 1999-01-01 ~ 2008-07-01
    IIF 5 - Director → ME
  • 26
    PITCOMP 97 LIMITED - 1994-01-07
    icon of address 11 Tower View, Kings Hill, West Malling, Kent, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2007-05-09 ~ 2008-07-01
    IIF 13 - Director → ME
    icon of calendar 1996-02-16 ~ 1999-12-31
    IIF 7 - Director → ME
  • 27
    icon of address 11 Tower View, Kings Hill, West Malling, Kent, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2005-01-01 ~ 2008-01-02
    IIF 3 - Director → ME
  • 28
    TRY HOMES LIMITED - 2007-07-02
    TRYWAYS LIMITED - 1976-12-31
    W. S. TRY (HOMES) LIMITED - 1986-08-01
    icon of address 11 Tower View, Kings Hill, West Malling, Kent, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2007-07-03 ~ 2008-07-01
    IIF 9 - Director → ME
  • 29
    icon of address 11 Tower View, Kings Hill, West Malling, Kent, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2007-11-21 ~ 2008-07-01
    IIF 31 - Director → ME
  • 30
    icon of address 11 Tower View, Kings Hill, West Malling, Kent, England
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2007-12-21 ~ 2008-07-01
    IIF 30 - Director → ME
  • 31
    icon of address Thamesbourne Lodge, Station Road, Bourne End, Buckinghamshire
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-02-28
    Officer
    icon of calendar 2004-02-03 ~ 2005-12-31
    IIF 17 - Director → ME
  • 32
    PITCOMP 281 LIMITED - 2002-04-30
    icon of address 72 London Road, St Albans, Hertfordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-05-09 ~ 2008-07-01
    IIF 11 - Director → ME
  • 33
    icon of address 1 Station Road, Harpenden, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2004-08-06 ~ 2005-12-31
    IIF 22 - Director → ME
  • 34
    WATES (CUCKFIELD) LIMITED - 2006-08-10
    WATES LINDEN (CUCKFIELD) LIMITED - 2011-07-07
    LINDEN WATES (FULHAM) LIMITED - 2013-03-14
    icon of address 11 Tower View, Kings Hill, West Malling, Kent, England
    Active Corporate (8 parents)
    Officer
    icon of calendar 2007-05-09 ~ 2008-07-01
    IIF 6 - Director → ME
  • 35
    icon of address 1 Princeton Mews, 167-169 London Road, Kingston Upon Thames, Surrey
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2025-05-31
    Officer
    icon of calendar 2009-05-19 ~ 2012-02-01
    IIF 51 - Director → ME
  • 36
    icon of address Thamesbourne Lodge, Station Road, Bourne End, Buckinghamshire
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-07-31
    Officer
    icon of calendar 2002-07-09 ~ 2005-12-31
    IIF 15 - Director → ME
  • 37
    icon of address 50 Downend Road, Downend, Bristol, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2003-11-20 ~ 2005-12-31
    IIF 20 - Director → ME
  • 38
    icon of address C/o Sears Morgan Property Management Ltd Suite A5 Kebbell House, Delta Gain, Watford, Herts, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 1999-07-02 ~ 2004-04-01
    IIF 50 - Director → ME
  • 39
    icon of address 2 Buckingham Court, Rectory Lane, Loughton, England
    Active Corporate (4 parents)
    Equity (Company account)
    43,394 GBP2024-12-31
    Officer
    icon of calendar 2002-04-09 ~ 2006-10-02
    IIF 29 - Director → ME
  • 40
    icon of address 2 Buckingham Court, Rectory Lane, Loughton, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    0 GBP2023-12-31
    Officer
    icon of calendar 2002-02-18 ~ 2005-10-11
    IIF 36 - Director → ME
  • 41
    icon of address Swan House, 39 Savill Way, Marlow, England
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-10-31
    Officer
    icon of calendar 2003-10-14 ~ 2004-07-28
    IIF 16 - Director → ME
  • 42
    icon of address Bawtrys Estate Management Suite 3, 109 High Street, Hemel Hempstead, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2023-07-31
    Officer
    icon of calendar 2002-07-22 ~ 2004-07-28
    IIF 37 - Director → ME
  • 43
    icon of address Ingestre, 28 Broad Field Road, Yarnton, Oxfordshire
    Active Corporate (2 parents)
    Officer
    icon of calendar 2002-05-20 ~ 2004-08-15
    IIF 35 - Director → ME
  • 44
    icon of address Dulce Domum Alma Road, Eton Wick, Windsor, Berkshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-11-30
    Officer
    icon of calendar 2017-11-28 ~ 2020-10-27
    IIF 81 - Director → ME
    Person with significant control
    icon of calendar 2017-11-28 ~ 2020-10-27
    IIF 87 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 45
    icon of address 26 New Street, St. Neots, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2009-04-30 ~ 2009-05-26
    IIF 61 - LLP Designated Member → ME
  • 46
    LOTTIE HOMES LIMITED - 2003-06-26
    icon of address Hedsor Court Farm, Sheecote Lane, Hedsor, Bucks
    Active Corporate (6 parents, 3 offsprings)
    Profit/Loss (Company account)
    1,175,009 GBP2023-11-01 ~ 2024-10-31
    Officer
    icon of calendar 2008-02-04 ~ 2012-01-31
    IIF 48 - Director → ME
  • 47
    icon of address 8 Stanhope Gate, Camberley, Surrey, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2012-03-19 ~ 2015-07-06
    IIF 55 - Director → ME
  • 48
    icon of address 1 Princeton Mews, 167-169 London Road, Kingston Upon Thames, Surrey
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2025-03-31
    Officer
    icon of calendar 2012-03-14 ~ 2014-08-18
    IIF 56 - Director → ME
  • 49
    icon of address 7 Pennyworth Place, Beaconsfield, Buckinghamshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    4,920 GBP2024-12-31
    Officer
    icon of calendar 2020-03-24 ~ 2023-04-16
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2020-03-24 ~ 2023-04-16
    IIF 57 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 50
    CASSIO MEWS MANAGEMENT COMPANY LIMITED - 2005-12-13
    icon of address 11 Premier Place, Watford, Hertfordshire
    Active Corporate (2 parents)
    Equity (Company account)
    20,677 GBP2024-12-31
    Officer
    icon of calendar 2003-05-21 ~ 2005-09-19
    IIF 32 - Director → ME
  • 51
    icon of address 4 Richings Place, North Bank, Iver, Buckinghamshire
    Active Corporate (1 parent)
    Cash at bank and in hand (Company account)
    4,824 GBP2024-12-31
    Officer
    icon of calendar 2003-10-09 ~ 2005-12-31
    IIF 28 - Director → ME
  • 52
    icon of address 31 Greek Street, Stockport, Cheshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2004-08-06 ~ 2005-12-31
    IIF 26 - Director → ME
  • 53
    icon of address Swan House, Savill Way, Marlow, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    icon of calendar 2014-06-24 ~ 2017-11-29
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-11-29
    IIF 65 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
  • 54
    icon of address Thamesbourne Lodge, Station Road, Bourne End, Buckinghamshire
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-04-30
    Officer
    icon of calendar 2001-05-01 ~ 2005-12-31
    IIF 12 - Director → ME
  • 55
    icon of address Dulce Domum Alma Road, Eton Wick, Windsor, Berkshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-02-28
    Officer
    icon of calendar 2015-02-24 ~ 2020-10-27
    IIF 83 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-10-28
    IIF 71 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 56
    icon of address 6 Stephenson Close, Twyford, Reading, Berkshire
    Active Corporate (3 parents)
    Equity (Company account)
    13,898 GBP2025-03-31
    Officer
    icon of calendar 2009-03-21 ~ 2011-08-18
    IIF 44 - Director → ME
  • 57
    icon of address 7 The Chase, Maidenhead, England
    Active Corporate (4 parents)
    Equity (Company account)
    51,301 GBP2024-04-30
    Officer
    icon of calendar 2000-05-17 ~ 2002-07-08
    IIF 52 - Director → ME
  • 58
    icon of address 9 - 11 Victoria Street, St Albans, Hertfordshire, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2011-12-15 ~ 2013-12-17
    IIF 43 - Director → ME
  • 59
    icon of address 1 Princeton Mews, 167-169 London Road, Kingston Upon Thames, Surrey
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-11-30
    Officer
    icon of calendar 2012-11-21 ~ 2014-03-12
    IIF 45 - Director → ME
  • 60
    icon of address Dolce Domum Alma Road, Eton Wick, Windsor, Berkshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-10-31
    Officer
    icon of calendar 2021-10-20 ~ 2023-03-31
    IIF 79 - Director → ME
    Person with significant control
    icon of calendar 2021-10-20 ~ 2023-03-31
    IIF 86 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 61
    icon of address C/o Common Ground Chiltern House, 45 Station Road, Henley-on-thames, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    0 GBP2025-04-30
    Officer
    icon of calendar 2019-04-12 ~ 2021-09-21
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2019-04-12 ~ 2021-09-21
    IIF 58 - Ownership of voting rights - More than 25% but not more than 50% OE

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 12 November 2025 and licensed under the Open Government Licence v3.0.