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

Bingley, Piers Robert Glanville

    Related profiles found in government register
  • Bingley, Piers Robert Glanville
    British developer born in February 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 22 Ravenslea Road, London, SW12 8RY

      IIF 1
    • icon of address 22, Ravenslea Road, London, SW12 8RY, England

      IIF 2
    • icon of address Unit 5, 3 Eastfields Avenue, Riverside Quarter, London, SW18 1GN, England

      IIF 3 IIF 4 IIF 5
    • icon of address Place Farm, House, Nether Wallop, Stockbridge, Hants So20 8ew, SO20 8EW

      IIF 6
  • Bingley, Piers Robert Glanville
    British director born in February 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 5, 3 Eastfields Avenue, Riverside Quarter, London, SW18 1GN, England

      IIF 7 IIF 8 IIF 9
    • icon of address Place Farm House, Heathman Street, Nether Wallop, Stockbridge, Hampshire, SO20 8EW, England

      IIF 10
    • icon of address Place Farm House, Heathman Street, Nether Wallop, Stockbridge, SO20 8EW, England

      IIF 11
  • Bingley, Piers Robert Glanville
    British property developer born in February 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 14, 61 Victoria Road, Kingston-upon-thames, KT6 4JX, England

      IIF 12 IIF 13
    • icon of address 130, Old Street, London, EC1V 9BD, England

      IIF 14
    • icon of address 5b, Earlsfield Road, London, SW18 3DB, United Kingdom

      IIF 15
    • icon of address Flat 5b, Earlsfield Road, London, SW18 3DB

      IIF 16
    • icon of address Unit 5, 3 Eastfields Avenue, London, SW18 1GN, England

      IIF 17
    • icon of address Unit 5, 3 Eastfields Avenue, Riverside Quarter, London, SW18 1GN, England

      IIF 18 IIF 19 IIF 20
    • icon of address Unit 5, Eastfields Avenue, London, SW18 1GN, United Kingdom

      IIF 27
    • icon of address Sterling Ford, Centurion Court, 83 Camp Road, St. Albans, Hertfordshire, AL1 5JN

      IIF 28
    • icon of address Place Farm House, Heathman Street, Nether Wallop, Stockbridge, Hampshire, SO20 8EW, England

      IIF 29
    • icon of address Place Farm House, Heathman Street, Nether Wallop, Stockbridge, SO20 8EW, England

      IIF 30 IIF 31 IIF 32
    • icon of address Place Farm, House, Nether Wallop, Stockbridge, Hants, SO20 8EW, United Kingdom

      IIF 33
    • icon of address Place Farm House, Nether Wallop, Stockbridge, SO20 8EW, England

      IIF 34
  • Bingley, Piers Robert Glanville
    British property invester born in February 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Place Farm, House, Nether Wallop, Stockbridge, Hants So20 8ew, SO20 8EW

      IIF 35
  • Bingley, Piers Robert Glanville
    British property investor born in February 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Place Farm, House, Nether Wallop, Stockbridge, Hants So20 8ew, SO20 8EW

      IIF 36
  • Bingley, Piers Robert Glanville
    born in February 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5th Floor, 40 Gracechurch Street, London, EC3V 0BT, England

      IIF 37
  • Bingley, Piers Robert Glanville
    British director born in February 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7, Bell Yard, London, WC2A 2JR, United Kingdom

      IIF 38 IIF 39
    • icon of address Place Farm House, Heathman Street, Nether Wallop, Stockbridge, Hampshire, SO20 8EW, England

      IIF 40
    • icon of address Place Farm House, Heathman Street, Nether Wallop, Stockbridge, SO20 8EW, England

      IIF 41
  • Bingley, Piers Robert Glanville
    British develope

    Registered addresses and corresponding companies
    • icon of address Place Farm, House, Nether Wallop, Stockbridge, Hants So20 8ew, SO20 8EW

      IIF 42
  • Bingley, Piers Robert Glanville
    British property investor

    Registered addresses and corresponding companies
    • icon of address 22 Ravenslea Road, London, SW12 8RY

      IIF 43
    • icon of address Place Farm, House, Nether Wallop, Stockbridge, Hants So20 8ew, SO20 8EW

      IIF 44
  • Mr Piers Robert Glanville Bingley
    British born in February 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 5, 3 Eastfields Avenue, Riverside Quarter, London, SW18 1GN, England

      IIF 45
    • icon of address Place Farm House, Heathman Street, Nether Wallop, Stockbridge, Hampshire, SO20 8EW, England

      IIF 46 IIF 47
    • icon of address Place Farm House, Heathman Street, Nether Wallop, Stockbridge, SO20 8EW, England

      IIF 48
    • icon of address Place Farm House, Nether Wallop, Stockbridge, SO20 8EW, England

      IIF 49
  • Piers Robert Glanville Bingley
    British born in February 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Place Farm House, Heathman Street, Nether Wallop, Stockbridge, SO20 8EW, England

      IIF 50
  • Bingley, Piers Robert Glanville

    Registered addresses and corresponding companies
    • icon of address Unit 5, 3 Eastfields Avenue, Riverside Quarter, London, SW18 1GN, England

      IIF 51
  • Mr Piers Robert Glanville Bingley
    English born in February 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 130, Old Street, London, EC1V 9BD, England

      IIF 52
  • Mr Piers Robert Glanville Bingley
    British born in February 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 14, 61 Victoria Road, Kingston-upon-thames, KT6 4JX, England

      IIF 53
    • icon of address 7, Bell Yard, London, WC2A 2JR, United Kingdom

      IIF 54
    • icon of address Unit 5, 3 Eastfields Avenue, Riverside Quarter, London, SW18 1GN, England

      IIF 55 IIF 56 IIF 57
    • icon of address East Lodge, Midgham Green, Midgham, Reading, RG7 5TX, England

      IIF 64
    • icon of address Place Farm House, Heathman Street, Nether Wallop, Stockbridge, SO20 8EW, England

      IIF 65
child relation
Offspring entities and appointments
Active 28
  • 1
    icon of address Place Farm House Heathman Street, Nether Wallop, Stockbridge, Hampshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -31,163 GBP2024-03-31
    Officer
    icon of calendar 2022-02-18 ~ now
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2022-02-18 ~ now
    IIF 64 - Right to appoint or remove directorsOE
    IIF 64 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 64 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address Place Farm House Heathman Street, Nether Wallop, Stockbridge, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -182,517 GBP2024-03-31
    Officer
    icon of calendar 2021-04-09 ~ now
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2021-04-09 ~ now
    IIF 48 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 48 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
  • 3
    icon of address Place Farm House Heathman Street, Nether Wallop, Stockbridge, Hampshire, England
    Active Corporate (1 parent, 2 offsprings)
    Net Assets/Liabilities (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2021-06-29 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2022-02-14 ~ now
    IIF 46 - Ownership of shares – More than 50% but less than 75%OE
  • 4
    icon of address Sterling Ford, Centurion Court, 83 Camp Road, St. Albans, Hertfordshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-11-25 ~ dissolved
    IIF 28 - Director → ME
  • 5
    icon of address Place Farm House Heathman Street, Nether Wallop, Stockbridge, Hampshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    752 GBP2022-03-31
    Officer
    icon of calendar 2016-03-02 ~ dissolved
    IIF 33 - Director → ME
  • 6
    icon of address Place Farm House Heathman Street, Nether Wallop, Stockbridge, England
    Active Corporate (2 parents)
    Equity (Company account)
    3 GBP2024-10-31
    Officer
    icon of calendar 2023-10-23 ~ now
    IIF 31 - Director → ME
  • 7
    AGENDA C P LIMITED - 2016-03-04
    icon of address Place Farm House Heathman Street, Nether Wallop, Stockbridge, Hampshire, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -758,600 GBP2019-12-31
    Officer
    icon of calendar 2016-01-15 ~ dissolved
    IIF 22 - Director → ME
  • 8
    icon of address Unit 5 3 Eastfields Avenue, Riverside Quarter, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    24,446 GBP2020-03-31
    Officer
    icon of calendar 2011-08-02 ~ dissolved
    IIF 9 - Director → ME
  • 9
    icon of address Place Farm House Heathman Street, Nether Wallop, Stockbridge, Hampshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    136,423 GBP2022-03-31
    Officer
    icon of calendar 2009-06-17 ~ dissolved
    IIF 7 - Director → ME
  • 10
    icon of address Suite 14 61 Victoria Road, Kingston-upon-thames, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2021-03-31
    Officer
    icon of calendar 2016-02-03 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 58 - Right to appoint or remove directors as a member of a firmOE
    IIF 58 - Right to appoint or remove directorsOE
    IIF 58 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
    IIF 58 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 58 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
    IIF 58 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    DENTRY DEVELOPMENTS LIMITED - 2002-03-27
    icon of address 30 Finsbury Square, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-10-22 ~ dissolved
    IIF 6 - Director → ME
    icon of calendar 2001-10-22 ~ dissolved
    IIF 42 - Secretary → ME
  • 12
    COZINDA LIMITED - 2003-05-19
    icon of address Flat 5b Earlsfield Road, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2003-05-21 ~ dissolved
    IIF 16 - Director → ME
  • 13
    A.P.G. CONSTRUCTION LIMITED - 1999-09-13
    icon of address Suite 14 61 Victoria Road, Kingston-upon-thames, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    407,434 GBP2020-03-31
    Officer
    icon of calendar 1995-03-28 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 53 - Right to appoint or remove directors as a member of a firmOE
    IIF 53 - Right to appoint or remove directorsOE
    IIF 53 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
    IIF 53 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 53 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
    IIF 53 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    icon of address Place Farm House Heathman Street, Nether Wallop, Stockbridge, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    179,100 GBP2024-03-31
    Officer
    icon of calendar 2021-04-30 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2021-04-30 ~ now
    IIF 50 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 50 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    icon of address Place Farm House Heathman Street, Nether Wallop, Stockbridge, Hants
    Active Corporate (3 parents)
    Equity (Company account)
    20 GBP2024-03-31
    Officer
    icon of calendar 2020-05-15 ~ now
    IIF 30 - Director → ME
  • 16
    icon of address Suite 14 61 Victoria Road, Kingston-upon-thames, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    42,013 GBP2020-03-31
    Officer
    icon of calendar 2013-04-23 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 56 - Right to appoint or remove directors as a member of a firmOE
    IIF 56 - Right to appoint or remove directorsOE
    IIF 56 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
    IIF 56 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 56 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
    IIF 56 - Ownership of shares – More than 25% but not more than 50%OE
  • 17
    icon of address Unit 5 3 Eastfields Avenue, Riverside Quarter, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2020-03-31
    Officer
    icon of calendar 2015-06-19 ~ dissolved
    IIF 18 - Director → ME
  • 18
    icon of address 5th Floor 40 Gracechurch Street, London, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2016-01-01 ~ now
    IIF 37 - LLP Member → ME
  • 19
    icon of address 5b Earlsfield Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-12-01 ~ dissolved
    IIF 15 - Director → ME
  • 20
    icon of address Place Farm House, Nether Wallop, Stockbridge, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-07-16 ~ now
    IIF 34 - Director → ME
  • 21
    PRICE PHILIPS PROPERTIES LIMITED - 2006-06-21
    icon of address Place Farm House Heathman Street, Nether Wallop, Stockbridge, Hampshire, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    267 GBP2020-03-31
    Officer
    icon of calendar 2006-11-10 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 55 - Has significant influence or control as a member of a firmOE
    IIF 55 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 55 - Ownership of shares – More than 25% but not more than 50%OE
  • 22
    icon of address 30 Finsbury Square, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-12-13 ~ dissolved
    IIF 36 - Director → ME
    icon of calendar 2004-12-13 ~ dissolved
    IIF 44 - Secretary → ME
  • 23
    PIERS BINGLEY PROPERTY DEVELOPMENT LIMITED - 2019-03-13
    icon of address Place Farm House Heathman Street, Nether Wallop, Stockbridge, Hants, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    409,400 GBP2024-03-31
    Officer
    icon of calendar 2019-02-06 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2019-02-06 ~ now
    IIF 52 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 52 - Ownership of shares – More than 25% but not more than 50%OE
  • 24
    icon of address Place Farm House Heathman Street, Nether Wallop, Stockbridge, England
    Active Corporate (2 parents, 3 offsprings)
    Net Assets/Liabilities (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2022-12-08 ~ now
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2022-12-08 ~ now
    IIF 65 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 65 - Ownership of shares – More than 25% but not more than 50%OE
  • 25
    HAYWOODS PARADIGM HOLDINGS LIMITED - 2015-06-19
    icon of address Place Farm House Heathman Street, Nether Wallop, Stockbridge, Hampshire, England
    Active Corporate (4 parents, 6 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    153,589 GBP2024-03-31
    Officer
    icon of calendar 2009-12-21 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2022-12-08 ~ now
    IIF 47 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 47 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 26
    icon of address 7 Bell Yard, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2024-04-14 ~ now
    IIF 39 - Director → ME
  • 27
    WALCOTE DEVELOPMENTS LIMITED - 2024-11-28
    icon of address 7 Bell Yard, London, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2024-04-14 ~ now
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2024-04-14 ~ now
    IIF 54 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 54 - Ownership of shares – More than 25% but not more than 50%OE
  • 28
    icon of address Sterling Ford, Centurion Court 83 Camp Road, St Albans, Herts
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2,877 GBP2017-03-31
    Officer
    icon of calendar 2015-03-16 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 60 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
    IIF 60 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 60 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
    IIF 60 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 15
  • 1
    icon of address Sterling Ford, Centurion Court, 83 Camp Road, St Albans, Herts
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-10-10 ~ 2016-11-08
    IIF 17 - Director → ME
  • 2
    QR ESTATES LIMITED - 2016-10-19
    icon of address Sterling Ford Centurion Court 83, Camp Road, St Albans, Herts
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-01-28 ~ 2017-04-25
    IIF 26 - Director → ME
  • 3
    icon of address Cmb Partners Uk Ltd 49, Tabernacle Street, London
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2017-12-08 ~ 2017-12-15
    IIF 27 - Director → ME
  • 4
    icon of address 25a Market Square, Bicester, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    761,002 GBP2018-12-31
    Officer
    icon of calendar 2015-12-09 ~ 2020-08-31
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-08-31
    IIF 57 - Right to appoint or remove directors as a member of a firm OE
    IIF 57 - Right to appoint or remove directors OE
    IIF 57 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
    IIF 57 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 57 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
    IIF 57 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    icon of address 25a Market Square, Bicester, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    111,573 GBP2019-09-30
    Officer
    icon of calendar 2015-09-03 ~ 2020-09-01
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-08-31
    IIF 61 - Right to appoint or remove directors as a member of a firm OE
    IIF 61 - Right to appoint or remove directors OE
    IIF 61 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
    IIF 61 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 61 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
    IIF 61 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    NORMANBY DEVELOPMENTS LIMITED - 2017-07-12
    icon of address 25a Market Square, Bicester, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    190,511 GBP2020-03-31
    Officer
    icon of calendar 2015-10-16 ~ 2020-09-01
    IIF 23 - Director → ME
  • 7
    icon of address 25a Market Square, Bicester, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    130,709 GBP2020-03-31
    Officer
    icon of calendar 2012-12-19 ~ 2020-09-01
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-08-31
    IIF 59 - Right to appoint or remove directors as a member of a firm OE
    IIF 59 - Right to appoint or remove directors OE
    IIF 59 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
    IIF 59 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 59 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
    IIF 59 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    icon of address 25a Market Square, Bicester, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    354,564 GBP2020-03-31
    Officer
    icon of calendar 2012-12-05 ~ 2020-09-01
    IIF 19 - Director → ME
    icon of calendar 2012-12-05 ~ 2020-09-01
    IIF 51 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-08-31
    IIF 62 - Right to appoint or remove directors as a member of a firm OE
    IIF 62 - Right to appoint or remove directors OE
    IIF 62 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
    IIF 62 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 62 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
    IIF 62 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    icon of address 36 Brixton Road, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-07-20 ~ 2014-04-28
    IIF 2 - Director → ME
    icon of calendar 2007-08-01 ~ 2011-02-01
    IIF 1 - Director → ME
  • 10
    icon of address Sterling Ford, Centurion Court, 83 Camp Road, St Albans, Herts
    Liquidation Corporate (2 parents)
    Equity (Company account)
    199,312 GBP2021-03-31
    Officer
    icon of calendar 2016-03-02 ~ 2021-12-24
    IIF 13 - Director → ME
  • 11
    icon of address 22 Wycombe End, Beaconsfield, Buckinghamshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    291,445 GBP2017-06-30
    Officer
    icon of calendar 2015-06-17 ~ 2017-08-25
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-08-25
    IIF 45 - Right to appoint or remove directors as a member of a firm OE
    IIF 45 - Right to appoint or remove directors OE
    IIF 45 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
    IIF 45 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 45 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
    IIF 45 - Ownership of shares – More than 25% but not more than 50% OE
  • 12
    icon of address Place Farm House, Nether Wallop, Stockbridge, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2025-07-16 ~ 2025-07-16
    IIF 49 - Ownership of voting rights - 75% or more OE
    IIF 49 - Right to appoint or remove directors OE
  • 13
    PRICE PHILIPS PROPERTIES LIMITED - 2006-06-21
    icon of address Place Farm House Heathman Street, Nether Wallop, Stockbridge, Hampshire, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    267 GBP2020-03-31
    Officer
    icon of calendar 2006-06-28 ~ 2006-11-10
    IIF 43 - Secretary → ME
  • 14
    icon of address The Rectory 1 Toomers Wharf, Canal Walk, Newbury, Berkshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-10-10 ~ 2008-11-17
    IIF 35 - Director → ME
  • 15
    HAYWOODS PARADIGM HOLDINGS LIMITED - 2015-06-19
    icon of address Place Farm House Heathman Street, Nether Wallop, Stockbridge, Hampshire, England
    Active Corporate (4 parents, 6 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    153,589 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-05-27
    IIF 63 - Right to appoint or remove directors as a member of a firm OE
    IIF 63 - Right to appoint or remove directors OE
    IIF 63 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
    IIF 63 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 63 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
    IIF 63 - Ownership of shares – 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 16 October 2025 and licensed under the Open Government Licence v3.0.