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

Campbell, David Myles

    Related profiles found in government register
  • Campbell, David Myles
    British sales & marketing director born in August 1965

    Registered addresses and corresponding companies
    • icon of address Apartment 37 58 Queensway, London, W2 3RW

      IIF 1
  • Campbell, David Myles
    British sales manager born in August 1965

    Registered addresses and corresponding companies
    • icon of address 41 Sheering Mill Lane, Sawbridgeworth, Hertfordshire, CM21 9LW

      IIF 2 IIF 3 IIF 4
  • Campbell, David Miles
    British sales director born in August 1965

    Registered addresses and corresponding companies
    • icon of address 2 Bibbsworth Hall Cottages, Bibbs Hall Lane Kimpton, Hitchin, Hertfordshire, SG4 8EN

      IIF 5
  • Campbell, David
    British sales & marketing manager born in August 1965

    Registered addresses and corresponding companies
    • icon of address Everglades, The Street Sheering, Bishops Stortford, Hertfordshire, CM22 7LT

      IIF 6
  • Campbell, David Myles
    British commercial director born in August 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Nhbc House, Davy Avenue, Knowlhill, Milton Keynes, Bucks, MK5 8FP

      IIF 7 IIF 8
  • Campbell, David Myles
    British company director born in August 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Chestnut Holt, Meadowbank, Stane Street, Pulborough, West Sussex, RH20 1BG, United Kingdom

      IIF 9
  • Campbell, David Myles
    British director born in August 1965

    Resident in England

    Registered addresses and corresponding companies
  • Campbell, David Myles
    British group sales and marketing director born in August 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Telford House, Britannia Road, Queensgate, Waltham Cross, Hertfordshire, EN8 7TF, England

      IIF 16 IIF 17
    • icon of address Telford House, Queens Gate, Britannia Road, Waltham Cross, Hertfordshire, EN8 7TF, England

      IIF 18
    • icon of address Telford House, Queensgate, Britannia Road, Waltham Cross, Hertfordshire, EN8 7TF

      IIF 19
  • Campbell, David Myles
    British sales & marketing director born in August 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 50, Lothian Road, Festival Square, Edinburgh, EH3 9WJ

      IIF 20
    • icon of address Telford House, Queensgate, Britannia Road, Waltham Cross, EN8 7TF, England

      IIF 21
    • icon of address Telford House, Queensgate, Britannia Road, Waltham Cross, Hertfordshire, EN8 7TF, England

      IIF 22
    • icon of address Telford House, Queensgate, Britannia Road, Waltham Cross, Herts, EN8 7TF

      IIF 23 IIF 24
  • Campbell, David Myles
    British sales and marketing director born in August 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12th Floor, 6 New Street Square, London, EC4A 3BF, United Kingdom

      IIF 25
    • icon of address C/o Rendall And Rittner Limited, Portsoken House, 155 - 157 Minories, London, EC3N 1LJ, United Kingdom

      IIF 26
    • icon of address Rendall And Rittner Ltd, Portsoken House, 155-157 Minories, London, EC3N 1LJ, England

      IIF 27
    • icon of address 2 York House, Langston Road, Loughton, Essex, IG10 3TQ, England

      IIF 28
    • icon of address Marlborough House, Wigmore Place, Wigmore Lane, Luton, Bedfordshire, LU2 9EX, United Kingdom

      IIF 29
    • icon of address Fisher House, 84 Fisherton Street, Salisbury, SP2 7QY, England

      IIF 30
    • icon of address Fisher House, Fisherton Street, Salisbury, SP2 7QY, England

      IIF 31 IIF 32
    • icon of address First Floor, Stuart House, Queensgate Britannia Road, Waltham Cross, Herts, EN8 7TF

      IIF 33
    • icon of address Telford House, Britannia Road, Queens Gate, Waltham Cross, Hertfordshire, EN8 7TF, England

      IIF 34
    • icon of address Telford House, Britannia Road, Queensgate, Waltham Cross, England, EN8 7TF

      IIF 35
    • icon of address Telford House, Britannia Road, Queensgate, Waltham Cross, Hertfordshire, EN8 7TF, England

      IIF 36
    • icon of address Telford House, Queens Gate, Britannia Road, Waltham Cross, Hertfordshire, EN8 7TF

      IIF 37
    • icon of address Telford House, Queensgate, Britannia Road, Waltham Cross, Hertfordshire, EN8 7TF

      IIF 38 IIF 39 IIF 40
    • icon of address Telford House, Queensgate, Britannia Road, Waltham Cross, Hertfordshire, EN8 7TF, England

      IIF 41
    • icon of address Telford House, Queensgate, Britannia Road, Waltham Cross, Hertfordshire, EN8 7TF, United Kingdom

      IIF 42
    • icon of address Telford House, Queensgate, Britannia Road, Waltham Cross, Herts, EN8 7TF

      IIF 43 IIF 44 IIF 45
    • icon of address Telford House, Queensgate, Britannia Road, Waltham Cross, Herts, EN8 7TF, England

      IIF 50
  • Campbell, David Myles
    British sales and marketing driector born in August 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Telford House, Queens Gate, Britannia Road, Waltham Cross, Herts, EN8 7TF

      IIF 51
  • Campbell, David Myles
    British sales/marketing director born in August 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address First Floor Stuart House, Queensgate, Britannia Road, Waltham Cross, Herts, EN8 7TF, United Kingdom

      IIF 52
  • Campbell, David Myles
    British sales and marketing director born in August 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Telford House, Queens Gate, Britannia Road, Waltham Cross, Herts, EN8 7TF

      IIF 53
  • Campbell, David Myles
    British company director born in August 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, Ducketts Wharf, South Street, Bishop's Stortford, Hertfordshire, CM23 3AR

      IIF 54
  • Campbell, David Myles
    British group sales and marketing director born in August 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Telford House, Britannia Road, Queensgate, Waltham Cross, Hertfordshire, EN8 7TF, England

      IIF 55
  • Campbell, David Myles
    British sales and marketing director born in August 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Rendall And Rittner Ltd, Portsoken House, 155 - 157 Minories, London, EC3N 1LJ, England

      IIF 56
    • icon of address Unit 2, Rectory Lane, Loughton, IG10 2QZ, United Kingdom

      IIF 57
    • icon of address 167, Turners Hill, Cheshunt, Waltham Cross, Hertfordshire, EN8 9BH, England

      IIF 58
    • icon of address Telford House, Queensgate, Britannia Road, Waltham Cross, Hertfordshire, EN8 7TF

      IIF 59
    • icon of address Telford House, Queensgate, Britannia Road, Waltham Cross, Hertfordshire, EN8 7TF, England

      IIF 60
    • icon of address Telford House, Queensgate, Britannia Road, Waltham Cross, Herts, EN8 7TF

      IIF 61 IIF 62
  • Mr David Myles Campbell
    British born in August 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5 Ducketts Wharf, South Street, Bishop's Stortford, Hertfordshire, CM23 3AR, United Kingdom

      IIF 63
child relation
Offspring entities and appointments
Active 5
  • 1
    icon of address Comewell House, North Street, Horsham, West Sussex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-10-04 ~ dissolved
    IIF 9 - Director → ME
  • 2
    icon of address Telford House Queensgate, Britannia Road, Waltham Cross, Hertfordshire, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2012-08-16 ~ dissolved
    IIF 52 - Director → ME
  • 3
    icon of address Nhbc House, Davy Avenue, Knowlhill, Milton Keynes, Bucks
    Active Corporate (11 parents, 6 offsprings)
    Officer
    icon of calendar 2020-04-15 ~ now
    IIF 7 - Director → ME
  • 4
    icon of address Nhbc House, Davy Avenue, Knowlhill, Milton Keynes, Bucks
    Active Corporate (5 parents)
    Officer
    icon of calendar 2020-01-13 ~ now
    IIF 8 - Director → ME
  • 5
    icon of address 5 Ducketts Wharf, South Street, Bishop's Stortford, Hertfordshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2,220 GBP2017-03-31
    Officer
    icon of calendar 2008-12-05 ~ dissolved
    IIF 54 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 63 - Right to appoint or remove directorsOE
    IIF 63 - Ownership of voting rights - 75% or moreOE
    IIF 63 - Ownership of shares – 75% or moreOE
Ceased 57
  • 1
    icon of address 167 Turners Hill, Cheshunt, Waltham Cross, Hertfordshire
    Active Corporate (2 parents)
    Equity (Company account)
    14 GBP2024-12-31
    Officer
    icon of calendar 2013-04-25 ~ 2014-11-25
    IIF 35 - Director → ME
  • 2
    AVANTEGARDE-BGR MANAGEMENT LTD - 2010-05-20
    icon of address C/o Rendall And Rittner Limited, 13b St. George Wharf, London, England
    Active Corporate (6 parents)
    Equity (Company account)
    0 GBP2024-01-31
    Officer
    icon of calendar 2012-01-13 ~ 2018-04-09
    IIF 27 - Director → ME
  • 3
    icon of address Fisher House, 84 Fisherton Street, Salisbury, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-08-31
    Officer
    icon of calendar 2012-01-13 ~ 2015-09-18
    IIF 30 - Director → ME
  • 4
    APPLYRIGHT PROPERTY MANAGEMENT LIMITED - 1995-03-22
    icon of address Thamesbourne Lodge, Station Road, Bourne End, Buckinghamshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    13,122 GBP2022-03-31
    Officer
    icon of calendar 1995-01-26 ~ 1995-09-04
    IIF 6 - Director → ME
  • 5
    icon of address Kfh House, 5 Compton Road, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    103 GBP2024-04-30
    Officer
    icon of calendar 2014-04-02 ~ 2018-10-15
    IIF 59 - Director → ME
  • 6
    DROPTALE LIMITED - 1991-11-11
    icon of address Berkeley House, 19 Portsmouth Road, Cobham, Surrey
    Active Corporate (9 parents, 9 offsprings)
    Officer
    icon of calendar 2006-10-03 ~ 2007-09-24
    IIF 14 - Director → ME
  • 7
    BERKELEY HOMES (EASTERN) LIMITED - 1984-05-17
    BERKELEY HOMES (SUSSEX) LIMITED - 1999-03-26
    icon of address Berkeley House, 19 Portsmouth Road, Cobham, Surrey
    Active Corporate (13 parents, 4 offsprings)
    Officer
    icon of calendar 2006-10-03 ~ 2007-09-24
    IIF 11 - Director → ME
  • 8
    icon of address C/o Rendall And Rittner Limited, 13b St. George Wharf, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-05-31
    Officer
    icon of calendar 2015-05-20 ~ 2019-07-08
    IIF 38 - Director → ME
  • 9
    icon of address 19 Blenheim Close, Sawbridgeworth, England
    Active Corporate (5 parents)
    Equity (Company account)
    31,666 GBP2024-03-31
    Officer
    icon of calendar 1993-10-08 ~ 1995-09-19
    IIF 2 - Director → ME
  • 10
    icon of address 266 Kingsland Road, London, England
    Active Corporate (7 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2012-01-13 ~ 2015-08-20
    IIF 26 - Director → ME
  • 11
    icon of address Fisher House, 84 Fisherton Street, Salisbury, England
    Active Corporate (11 parents)
    Equity (Company account)
    0 GBP2024-09-30
    Officer
    icon of calendar 2012-01-13 ~ 2015-07-31
    IIF 31 - Director → ME
  • 12
    icon of address Fisher House, 84 Fisherton Street, Salisbury, England
    Active Corporate (8 parents)
    Equity (Company account)
    0 GBP2024-09-30
    Officer
    icon of calendar 2012-01-13 ~ 2015-09-09
    IIF 32 - Director → ME
  • 13
    icon of address C/o Rendall And Rittner Limited, 13b St. George Wharf, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    345 GBP2024-12-31
    Officer
    icon of calendar 2014-06-16 ~ 2019-07-08
    IIF 53 - Director → ME
  • 14
    icon of address Redwood Estate Management Ltd Gunnery House, 9 Gunnery Terrace, The Royal Arsenal, England
    Active Corporate (3 parents)
    Equity (Company account)
    34,452 GBP2024-12-31
    Officer
    icon of calendar 2016-12-06 ~ 2019-07-08
    IIF 47 - Director → ME
  • 15
    icon of address C/o Rendall And Rittner Limited, 13b St. George Wharf, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2016-08-23 ~ 2019-07-08
    IIF 43 - Director → ME
  • 16
    icon of address Telford House Queensgate, Britannia Road, Waltham Cross, Hertfordshire
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2015-11-02 ~ 2019-07-08
    IIF 19 - Director → ME
  • 17
    icon of address Telford House Queensgate, Britannia Road, Waltham Cross, Hertfordshire
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2017-02-13 ~ 2019-07-08
    IIF 40 - Director → ME
  • 18
    UNITED HOUSE CITY NORTH LIMITED - 2015-11-10
    CITY NORTH DEVELOPMENTS LIMITED - 2013-01-21
    icon of address Telford House Britannia Road, Queensgate, Waltham Cross, Hertfordshire
    Active Corporate (6 parents)
    Officer
    icon of calendar 2015-11-03 ~ 2019-07-08
    IIF 17 - Director → ME
  • 19
    icon of address Telford House Britannia Road, Queensgate, Waltham Cross, Hertfordshire, England
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2015-11-03 ~ 2019-07-08
    IIF 55 - Director → ME
  • 20
    icon of address Telford House Britannia Road, Queensgate, Waltham Cross, Hertfordshire, England
    Active Corporate (6 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2015-11-03 ~ 2019-07-08
    IIF 16 - Director → ME
  • 21
    icon of address 167 Turners Hill, Cheshunt, Waltham Cross, England
    Active Corporate (8 parents)
    Equity (Company account)
    75 GBP2024-12-31
    Officer
    icon of calendar 2013-03-27 ~ 2017-07-13
    IIF 60 - Director → ME
  • 22
    icon of address C/o Jfm Block & Estate Management Middlesex House, 130 College Road, Harrow, England
    Active Corporate (6 parents)
    Equity (Company account)
    371 GBP2024-02-28
    Officer
    icon of calendar 2012-01-13 ~ 2016-12-22
    IIF 25 - Director → ME
  • 23
    TELFORD HOMES (BRENTFORD) LIMITED - 2018-03-23
    icon of address 10 Fleet Place, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2017-11-27 ~ 2019-02-25
    IIF 44 - Director → ME
  • 24
    icon of address Fisher House, 84 Fisherton Street, Salisbury, England
    Active Corporate (4 parents)
    Equity (Company account)
    49 GBP2024-09-30
    Officer
    icon of calendar 2014-09-15 ~ 2018-10-15
    IIF 61 - Director → ME
  • 25
    UHD GALLIONS LIMITED - 2015-10-07
    AZALEA DRIVE DEVELOPMENTS LIMITED - 2015-08-16
    icon of address Telford House Queensgate, Britannia Road, Waltham Cross, England
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2017-07-13 ~ 2019-07-08
    IIF 21 - Director → ME
  • 26
    icon of address Telford House Queensgate, Britannia Road, Waltham Cross, Herts
    Dissolved Corporate (7 parents)
    Equity (Company account)
    0 GBP2019-09-30
    Officer
    icon of calendar 2018-09-25 ~ 2019-07-08
    IIF 23 - Director → ME
  • 27
    icon of address Telford House Queensgate, Britannia Road, Waltham Cross, Herts
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2018-10-25 ~ 2019-07-08
    IIF 24 - Director → ME
  • 28
    icon of address C/o Rendall And Rittner Limited, 13b St. George Wharf, London, England
    Active Corporate (6 parents)
    Equity (Company account)
    191 GBP2024-08-31
    Officer
    icon of calendar 2013-08-28 ~ 2018-10-17
    IIF 39 - Director → ME
  • 29
    icon of address C/o Rendall & Rittner Limited, 13b St. George Wharf, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    27 GBP2024-09-30
    Officer
    icon of calendar 2014-09-15 ~ 2018-05-21
    IIF 57 - Director → ME
  • 30
    icon of address Network House, Station Road, Maldon, England
    Active Corporate (4 parents)
    Equity (Company account)
    61 GBP2024-12-24
    Officer
    icon of calendar 2013-05-22 ~ 2017-12-20
    IIF 58 - Director → ME
  • 31
    icon of address Avon House, 2 Timberwharf Road, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2016-02-15 ~ 2019-07-08
    IIF 37 - Director → ME
  • 32
    icon of address Telford House Queensgate, Britannia Road, Waltham Cross, Hertfordshire, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2015-04-02 ~ 2019-07-08
    IIF 42 - Director → ME
  • 33
    icon of address C/o Rendall And Rittner Limited, 13b St. George Wharf, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    283 GBP2024-02-28
    Officer
    icon of calendar 2013-02-13 ~ 2017-03-07
    IIF 56 - Director → ME
  • 34
    icon of address 266 Kingsland Road, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    63 GBP2024-06-30
    Officer
    icon of calendar 2013-06-06 ~ 2018-02-15
    IIF 62 - Director → ME
  • 35
    icon of address C/o Pod Group Services Limited First Floor, Unit 1, Elstree Gate, Elstree Way, Borehamwood, Hertfordshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-09-30
    Officer
    icon of calendar 2012-01-13 ~ 2013-04-26
    IIF 29 - Director → ME
  • 36
    icon of address Berkeley House, 19 Portsmouth Road, Cobham, Surrey
    Active Corporate (4 parents)
    Officer
    icon of calendar 2006-10-03 ~ 2007-09-24
    IIF 13 - Director → ME
  • 37
    CROSBY EIGHT LIMITED - 2003-08-22
    BERKELEY NUMBER EIGHT LIMITED - 2004-11-25
    icon of address Berkeley House, 19 Portsmouth Road, Cobham, Surrey
    Active Corporate (5 parents)
    Officer
    icon of calendar 2006-10-03 ~ 2007-09-24
    IIF 12 - Director → ME
  • 38
    BERKELEY THIRTY-SEVEN LIMITED - 2005-01-11
    icon of address Berkeley House, 19 Portsmouth Road, Cobham, Surrey
    Active Corporate (4 parents)
    Officer
    icon of calendar 2006-10-03 ~ 2007-09-24
    IIF 10 - Director → ME
  • 39
    ROYAL CLARENCE YARD (FREEHOLDS) LIMITED - 2004-09-29
    icon of address Berkeley House, 19 Portsmouth Road, Cobham, Surrey
    Active Corporate (5 parents)
    Officer
    icon of calendar 2006-10-03 ~ 2007-09-24
    IIF 15 - Director → ME
  • 40
    INTERCEDE 1076 LIMITED - 1994-06-14
    icon of address Berkeley House, 19 Portsmouth Road, Cobham, Surrey
    Active Corporate (16 parents)
    Officer
    icon of calendar 1999-01-18 ~ 1999-12-24
    IIF 5 - Director → ME
  • 41
    FRAMEPATH LIMITED - 1994-04-15
    ST. GEORGE (SPITALFIELDS) LIMITED - 1996-04-29
    icon of address Berkeley House, 19 Portsmouth Road, Cobham, Surrey
    Active Corporate (18 parents, 15 offsprings)
    Officer
    icon of calendar 2000-07-03 ~ 2002-10-18
    IIF 1 - Director → ME
  • 42
    icon of address 167 Turners Hill, Cheshunt, Waltham Cross, England
    Active Corporate (11 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2016-07-15 ~ 2019-07-08
    IIF 51 - Director → ME
  • 43
    icon of address 167 Turners Hill, Cheshunt, Waltham Cross, England
    Active Corporate (9 parents)
    Equity (Company account)
    0 GBP2024-02-28
    Officer
    icon of calendar 2017-02-02 ~ 2019-07-08
    IIF 49 - Director → ME
  • 44
    icon of address Ch Estate Management Limited, Unit 2 Buckingham Court, Rectory Lane, Loughton, Essex
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2012-01-13 ~ 2014-06-10
    IIF 28 - Director → ME
  • 45
    icon of address Telford House Queensgate, Britannia Road, Waltham Cross, Herts
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2017-09-28 ~ 2019-07-08
    IIF 48 - Director → ME
  • 46
    icon of address C/o Rendall & Rittner Ltd., 13b St. George Wharf, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    182 GBP2024-12-24
    Officer
    icon of calendar 2014-03-28 ~ 2019-07-08
    IIF 46 - Director → ME
  • 47
    icon of address C/o Rendall And Rittner Limited, 13b St. George Wharf, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2012-03-06 ~ 2019-07-08
    IIF 22 - Director → ME
  • 48
    LOTHIAN SHELF (607) LIMITED - 2007-02-05
    icon of address 50 Lothian Road, Festival Square, Edinburgh
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2012-04-02 ~ 2019-07-08
    IIF 20 - Director → ME
  • 49
    icon of address Telford House Queensgate, Britannia Road, Waltham Cross, Herts
    Active Corporate (4 parents)
    Officer
    icon of calendar 2018-12-18 ~ 2019-07-08
    IIF 45 - Director → ME
  • 50
    icon of address Telford House Queensgate, Britannia Road, Waltham Cross, Hertfordshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2012-04-02 ~ 2012-04-02
    IIF 33 - Director → ME
  • 51
    UHD BALFRON TOWERS LIMITED - 2015-10-07
    BALFRON TOWERS LIMITED - 2015-10-26
    icon of address Telford House Britannia Road, Queens Gate, Waltham Cross, Hertfordshire, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2015-10-13 ~ 2019-07-08
    IIF 34 - Director → ME
  • 52
    UHD CHRISP STREET LIMITED - 2015-10-07
    CHRISP STREET LIMITED - 2015-10-26
    icon of address Telford House Queensgate, Britannia Road, Waltham Cross, Herts, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2015-10-13 ~ 2019-07-08
    IIF 50 - Director → ME
  • 53
    UHD CITY NORTH LIMITED - 2015-10-07
    CITY NORTH (HOLDINGS) LIMITED - 2015-11-03
    icon of address Telford House Queens Gate, Britannia Road, Waltham Cross, Hertfordshire, England
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2015-10-13 ~ 2019-07-08
    IIF 18 - Director → ME
  • 54
    TELFORD HOMES PLC - 2019-10-10
    TENCHAIN HOMES PLC - 2001-01-16
    icon of address Telford House Queensgate, Britannia Road, Waltham Cross, Hertfordshire
    Active Corporate (2 parents, 25 offsprings)
    Officer
    icon of calendar 2012-04-02 ~ 2019-08-31
    IIF 41 - Director → ME
  • 55
    UHD PARKER HOUSE DEVELOPMENTS LIMITED - 2015-08-16
    REGENERATION DEVELOPMENTS HOLDINGS LIMITED - 2015-10-26
    icon of address Telford House Britannia Road, Queensgate, Waltham Cross, Hertfordshire, England
    Active Corporate (4 parents, 3 offsprings)
    Officer
    icon of calendar 2015-10-13 ~ 2019-07-08
    IIF 36 - Director → ME
  • 56
    icon of address 8 Kings Court, Newcomen Way, Colchester, Essex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 1993-10-08 ~ 1995-09-28
    IIF 4 - Director → ME
  • 57
    icon of address Concord Property Unit 2 The Quayside Maltings, High Street Mistley, Manningtree, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 1993-10-08 ~ 1995-09-19
    IIF 3 - Director → ME

The content of this website is protected by AgonGuard.

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

Contains public sector information retrieved at 26 August 2025 and licensed under the Open Government Licence v3.0.