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

Kebbell, Nicolas Rowland Macdonald

    Related profiles found in government register
  • Kebbell, Nicolas Rowland Macdonald
    British builder dir born in October 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Woodpond School Lane, Seer Green, Beaconsfield, Buckinghamshire, HP9 1QJ

      IIF 1
  • Kebbell, Nicolas Rowland Macdonald
    British builder director born in October 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Kebbell, Nicolas Rowland Macdonald
    British builder/company born in October 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Woodpond School Lane, Seer Green, Beaconsfield, Buckinghamshire, HP9 1QJ

      IIF 14
  • Kebbell, Nicolas Rowland Macdonald
    British builder/director born in October 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 21 London End, Beaconsfield, Bucks., HP9 2HN, England

      IIF 15 IIF 16 IIF 17
    • icon of address Kebbell House, 21 London End, Beaconsfield, HP9 2HN, England

      IIF 23 IIF 24
    • icon of address Kebbell House, 21 London End, Beaconsfield, HP9 2HN, United Kingdom

      IIF 25 IIF 26 IIF 27
    • icon of address Woodpond School Lane, Seer Green, Beaconsfield, Buckinghamshire, HP9 1QJ

      IIF 28 IIF 29 IIF 30
    • icon of address Odeon House, 146 College Road, Harrow, HA1 1BH, England

      IIF 31
    • icon of address Kebbell House, Carpenders Park, Watford, Hertfordshire, WD1 9BE, United Kingdom

      IIF 32
    • icon of address Kebbell House, Carpenders Park, Watford, Hertfordshire, WD19 5BE, United Kingdom

      IIF 33
    • icon of address Kebbell House, Carpenders Park, Watford, Herts, WD19 5BE

      IIF 34
  • Kebbell, Nicolas Rowland Macdonald
    British building manager/director born in October 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Woodpond School Lane, Seer Green, Beaconsfield, Buckinghamshire, HP9 1QJ

      IIF 35
  • Kebbell, Nicolas Rowland Macdonald
    British builder / director born in October 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Kebbell House, Carpenders Park, Watford, Hertfordshire, WD19 5BE, United Kingdom

      IIF 36
  • Kebbell, Nicolas Rowland Macdonald
    British builder director born in October 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Kebbell House, 21 London End, Beaconsfield, HP9 2HN, England

      IIF 37
    • icon of address Kebbell House, Carpenders Park, Watford, Hertfordshire, WD19 5BE, United Kingdom

      IIF 38
  • Kebbell, Nicolas Rowland Macdonald
    British builder/director born in October 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Kebbell House, 21 London End, Beaconsfield, HP9 2HN, England

      IIF 39 IIF 40 IIF 41
    • icon of address Woodpond School Lane, Seer Green, Beaconsfield, Buckinghamshire, HP9 1QJ

      IIF 43 IIF 44
    • icon of address 1, Orchard Farm Close, Liphook, Hampshire, GU30 7GY, England

      IIF 45
    • icon of address Kebbell House, Carpenders Park, Watford, Hertfordshire, WD19 5BE, England

      IIF 46
    • icon of address Kebbell House, Carpenders Park, Watford, Hertfordshire, WD19 5BE, United Kingdom

      IIF 47 IIF 48 IIF 49
    • icon of address Kebbell House, Carpenders Park, Watford, Herts, WD19 5BE, United Kingdom

      IIF 52
    • icon of address Kebbell House, Carpenders Park, Watford, Herts, WD195BE, United Kingdom

      IIF 53
  • Kebbell, Nicolas Rowland Macdonald
    British builider/director born in October 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Gh Property Management Services Limited, The Old Barn, Vicarage Farm Business Park, Winchester Road, Fair Oak, Hampshire, SO50 7HD, England

      IIF 54
  • Kebbell, Nicolas Rowland Macdonald
    British co director born in October 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Kebbell House, 21 London End, Beaconsfield, HP9 2HN, England

      IIF 55
  • Kebbell, Nicolas Rowland Macdonald
    British director born in October 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Kebbell House, 21 London End, Beaconsfield, HP9 2HN, England

      IIF 56 IIF 57
  • Kebbell, Nicolas Rowland Macdonald
    British managing director born in October 1951

    Resident in England

    Registered addresses and corresponding companies
  • Mr Nicolas Rowland Macdonald Kebbell
    British born in October 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Kebbell, Nicolas Rowland Macdonald

    Registered addresses and corresponding companies
    • icon of address Woodpond School Lane, Seer Green, Beaconsfield, Buckinghamshire, HP9 1QJ

      IIF 75
  • Mr Nicolas Rowland Macdonald Kebbell
    British born in October 1951

    Resident in England

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 17
  • 1
    icon of address Kebbell House, 21 London End, Beaconsfield, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2023-03-02 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2023-03-02 ~ now
    IIF 74 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
  • 2
    icon of address Kebbell House, 21 London End, Beaconsfield, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2022-10-24 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2022-10-24 ~ dissolved
    IIF 72 - Has significant influence or controlOE
    IIF 72 - Has significant influence or control as a member of a firmOE
  • 3
    icon of address 21 London End, Beaconsfield, Bucks, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-05-31
    Officer
    icon of calendar 2023-05-26 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2023-05-26 ~ now
    IIF 66 - Ownership of shares – 75% or moreOE
    IIF 66 - Ownership of voting rights - 75% or moreOE
    IIF 66 - Right to appoint or remove directorsOE
  • 4
    icon of address Oyster Estates Uk Ltd Hoe Lane, Flansham, Bognor Regis, England
    Active Corporate (6 parents)
    Equity (Company account)
    0 GBP2024-09-30
    Person with significant control
    icon of calendar 2019-09-30 ~ now
    IIF 61 - Ownership of voting rights - 75% or moreOE
  • 5
    icon of address Kebbell House, 21 London End, Beaconsfield, England
    Active Corporate (4 parents)
    Equity (Company account)
    7,602,547 GBP2023-12-31
    Officer
    icon of calendar 2009-07-15 ~ now
    IIF 40 - Director → ME
  • 6
    icon of address 21 London End, Beaconsfield, Bucks., England
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-01-31
    Officer
    icon of calendar 2019-01-09 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2019-01-09 ~ now
    IIF 76 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address Kebbell House, 21 London End, Beaconsfield, England
    Active Corporate (3 parents)
    Equity (Company account)
    6,523,785 GBP2023-12-31
    Officer
    icon of calendar 2006-02-08 ~ now
    IIF 55 - Director → ME
  • 8
    icon of address Kebbell House, 21 London End, Beaconsfield, England
    Active Corporate (8 parents, 2 offsprings)
    Equity (Company account)
    72,488,266 GBP2023-12-31
    Officer
    icon of calendar ~ now
    IIF 59 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 70 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trustOE
  • 9
    icon of address Kebbell House, 21 London End, Beaconsfield, England
    Active Corporate (4 parents)
    Officer
    icon of calendar ~ now
    IIF 60 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 68 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trustOE
  • 10
    icon of address Kebbell House, 21 London End, Beaconsfield, England
    Active Corporate (4 parents)
    Equity (Company account)
    147,599 GBP2023-12-31
    Officer
    icon of calendar ~ now
    IIF 58 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 77 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trustOE
  • 11
    icon of address 21 London End, Beaconsfield, Bucks., England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2021-03-26 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2021-03-26 ~ now
    IIF 64 - Ownership of voting rights - 75% or moreOE
  • 12
    icon of address Kebbell House, 21 London End, Beaconsfield, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    icon of calendar 2023-08-31 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2023-08-31 ~ now
    IIF 71 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    HARVEST VIEW MANAGEMENT COMPANY LIMITED - 2018-05-24
    icon of address 21 London End, Beaconsfield, Bucks., England
    Active Corporate (3 parents)
    Equity (Company account)
    8 GBP2023-12-31
    Officer
    icon of calendar 2018-02-07 ~ now
    IIF 21 - Director → ME
  • 14
    ROBERT CONNELL PROMOTIONS LIMITED - 2002-08-14
    icon of address Kebbell House, 21 London End, Beaconsfield, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-08-02 ~ dissolved
    IIF 57 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 80 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
  • 15
    icon of address Kebbell House, 21 London End, Beaconsfield, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    icon of calendar 2003-12-22 ~ now
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 79 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trustOE
  • 16
    icon of address Kebbell House, 21 London End, Beaconsfield, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-12-18 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2024-12-18 ~ now
    IIF 73 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 17
    icon of address Kebbell House, 21 London End, Beaconsfield, England
    Active Corporate (3 parents)
    Equity (Company account)
    10 GBP2024-10-31
    Officer
    icon of calendar 2016-10-24 ~ now
    IIF 23 - Director → ME
Ceased 47
  • 1
    icon of address Bridge House, 74 Broad Street, Teddington, England
    Active Corporate (8 parents)
    Equity (Company account)
    9 GBP2024-05-31
    Officer
    icon of calendar 2018-05-29 ~ 2022-01-06
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2018-05-29 ~ 2019-08-12
    IIF 62 - Ownership of shares – 75% or more OE
    IIF 62 - Ownership of voting rights - 75% or more OE
    IIF 62 - Right to appoint or remove directors OE
  • 2
    icon of address 843 Finchley Road, London
    Active Corporate (7 parents)
    Equity (Company account)
    254 GBP2023-12-24
    Officer
    icon of calendar 2006-08-17 ~ 2011-07-27
    IIF 10 - Director → ME
  • 3
    icon of address Canbury Management The Old Office, Tims Boatyard, Timsway, Staines-upon-thames, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2012-02-02 ~ 2015-10-19
    IIF 51 - Director → ME
  • 4
    icon of address Japonica House Boyneswood Road, Medstead, Alton, England
    Active Corporate (4 parents)
    Equity (Company account)
    -135,601 GBP2023-12-31
    Officer
    icon of calendar 2001-12-20 ~ 2024-10-10
    IIF 56 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-10-10
    IIF 78 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 5
    icon of address C/o Aspire Block And Estate Management Limited The Wenta Business Centre, Colne Way, Watford, England
    Active Corporate (9 parents)
    Equity (Company account)
    13 GBP2024-05-31
    Officer
    icon of calendar 2005-05-10 ~ 2007-05-18
    IIF 2 - Director → ME
  • 6
    icon of address 843 Finchley Road, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -1,773 GBP2023-03-24
    Officer
    icon of calendar 2008-10-09 ~ 2011-09-22
    IIF 34 - Director → ME
  • 7
    icon of address 9 Pioneer Court, Morton Palms, Darlington, England
    Active Corporate (10 parents)
    Equity (Company account)
    48 GBP2024-10-31
    Officer
    icon of calendar 2009-10-15 ~ 2015-01-08
    IIF 53 - Director → ME
  • 8
    icon of address 843 Finchley Road, London
    Active Corporate (4 parents)
    Equity (Company account)
    24 GBP2021-12-24
    Officer
    icon of calendar 2006-11-30 ~ 2009-05-21
    IIF 28 - Director → ME
  • 9
    icon of address 7 Chaly Fields, Boston Spa, West Yorkshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2004-11-11 ~ 2007-11-02
    IIF 11 - Director → ME
  • 10
    icon of address Gray Property Management, 2 London Road, Horndean, Waterlooville, Hants
    Active Corporate (4 parents)
    Equity (Company account)
    11 GBP2023-12-24
    Officer
    icon of calendar 2007-04-30 ~ 2011-04-21
    IIF 8 - Director → ME
  • 11
    icon of address Glendevon House 4 Hawthorn Park, Coal Road, Leeds
    Active Corporate (5 parents)
    Net Assets/Liabilities (Company account)
    18 GBP2023-12-31
    Officer
    icon of calendar 2008-07-16 ~ 2012-05-14
    IIF 44 - Director → ME
  • 12
    icon of address 2 London Road, Horndean, Waterlooville, England
    Active Corporate (7 parents)
    Equity (Company account)
    9 GBP2023-12-24
    Officer
    icon of calendar 2009-01-28 ~ 2012-09-21
    IIF 52 - Director → ME
  • 13
    icon of address 119-120 High Street, Eton, Windsor, Berkshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    12 GBP2024-12-31
    Officer
    icon of calendar 2005-01-28 ~ 2007-04-23
    IIF 9 - Director → ME
  • 14
    icon of address C/o Parker Cavendish, Suite 301, Stanmore Business And Innovation Centre, Howard Road, Stanmore, Middlesex, England
    Active Corporate (8 parents)
    Equity (Company account)
    45,844 GBP2023-12-31
    Officer
    icon of calendar 2006-05-24 ~ 2009-10-02
    IIF 12 - Director → ME
  • 15
    icon of address New Boundary House London Road, Sunningdale, Ascot, England
    Active Corporate (2 parents)
    Equity (Company account)
    14 GBP2024-02-29
    Officer
    icon of calendar 2012-02-01 ~ 2016-05-10
    IIF 38 - Director → ME
  • 16
    icon of address Gray Property Management 2 London Road, Horndean, Waterlooville, England
    Active Corporate (3 parents)
    Equity (Company account)
    23 GBP2023-12-31
    Officer
    icon of calendar 2004-11-16 ~ 2007-10-23
    IIF 4 - Director → ME
  • 17
    icon of address The Leisure Centre, Kestrel Hide, Guisborough, England
    Active Corporate (5 parents)
    Equity (Company account)
    72,679 GBP2023-12-31
    Officer
    icon of calendar ~ 1998-03-25
    IIF 30 - Director → ME
  • 18
    icon of address Oyster Estates Uk Ltd Hoe Lane, Flansham, Bognor Regis, England
    Active Corporate (6 parents)
    Equity (Company account)
    0 GBP2024-09-30
    Officer
    icon of calendar 2019-09-30 ~ 2024-03-28
    IIF 20 - Director → ME
  • 19
    icon of address Kebbell House, Carpenders Park, Watford, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2002-05-23 ~ 2024-09-30
    IIF 42 - Director → ME
  • 20
    icon of address Ossington Chambers, Castle Gate, Newark On Trent
    Active Corporate (1 parent)
    Equity (Company account)
    8 GBP2024-12-31
    Officer
    icon of calendar 2002-08-20 ~ 2005-05-26
    IIF 29 - Director → ME
  • 21
    icon of address Ossington Chambers, 6-8 Castle Gate, Newark, England
    Active Corporate (3 parents)
    Equity (Company account)
    18 GBP2024-09-30
    Officer
    icon of calendar 2005-09-16 ~ 2008-10-08
    IIF 3 - Director → ME
  • 22
    icon of address Odeon House, 146 College Road, Harrow, England
    Active Corporate (3 parents)
    Equity (Company account)
    6 GBP2023-12-31
    Officer
    icon of calendar 1997-12-16 ~ 1999-05-04
    IIF 35 - Director → ME
  • 23
    icon of address 2 Tower Centre, Hoddesdon, Hertfordshire, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    24 GBP2024-03-24
    Officer
    icon of calendar 2010-12-08 ~ 2013-06-18
    IIF 33 - Director → ME
  • 24
    icon of address Odeon House, 146 College Road, Harrow, England
    Active Corporate (3 parents)
    Equity (Company account)
    21 GBP2024-02-28
    Officer
    icon of calendar 2017-02-28 ~ 2022-09-21
    IIF 31 - Director → ME
  • 25
    icon of address The Leisure Centre, Crundles, Petersfield, Hants
    Active Corporate (7 parents)
    Equity (Company account)
    196,694 GBP2023-12-31
    Officer
    icon of calendar ~ 2012-10-01
    IIF 14 - Director → ME
  • 26
    icon of address Unit 4 Anvil Court, Denmark Street, Wokingham, Berkshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    24 GBP2024-11-30
    Officer
    icon of calendar 2007-01-29 ~ 2010-04-29
    IIF 5 - Director → ME
  • 27
    icon of address Kebbell House, 21 London End, Beaconsfield, England
    Active Corporate (3 parents)
    Equity (Company account)
    6,523,785 GBP2023-12-31
    Officer
    icon of calendar 2006-02-08 ~ 2006-02-20
    IIF 75 - Secretary → ME
  • 28
    icon of address C/o Chaneys Chartered Surveyors Chiltern House, Marsack Street, Caversham, Reading, England
    Active Corporate (3 parents)
    Equity (Company account)
    6 GBP2024-06-23
    Officer
    icon of calendar 2015-05-14 ~ 2017-11-15
    IIF 39 - Director → ME
  • 29
    icon of address 17 Linford Forum, Rockingham Drive, Linford Wood, Milton Keynes, Buckinghamshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    14,014 GBP2024-09-30
    Officer
    icon of calendar 2012-02-01 ~ 2016-06-24
    IIF 48 - Director → ME
  • 30
    HARVEST VIEW MANAGEMENT COMPANY LIMITED - 2018-05-24
    icon of address 21 London End, Beaconsfield, Bucks., England
    Active Corporate (3 parents)
    Equity (Company account)
    8 GBP2023-12-31
    Person with significant control
    icon of calendar 2018-02-07 ~ 2023-09-29
    IIF 63 - Ownership of shares – 75% or more OE
    IIF 63 - Ownership of voting rights - 75% or more OE
  • 31
    icon of address 119-120 High Street, Eton, Windsor, England
    Active Corporate (4 parents)
    Equity (Company account)
    11 GBP2024-09-30
    Officer
    icon of calendar 2013-09-09 ~ 2015-07-23
    IIF 46 - Director → ME
  • 32
    NIGHTINGALE HOUSE APARTMENTS LIMITED - 2015-02-24
    icon of address 9 Norfolk Close, Norfolk Close, Iver, England
    Active Corporate (6 parents)
    Equity (Company account)
    12 GBP2024-02-28
    Officer
    icon of calendar 2013-02-07 ~ 2019-04-29
    IIF 50 - Director → ME
  • 33
    icon of address C/o Prime Property Management, Devonshire House, 29/31 Elmfield Road, Bromley, England
    Active Corporate (5 parents)
    Equity (Company account)
    21 GBP2024-02-28
    Officer
    icon of calendar 2013-02-07 ~ 2019-11-06
    IIF 49 - Director → ME
  • 34
    icon of address Regent House, 13-15 George Street, Aylesbury, Bucks, England
    Active Corporate (2 parents)
    Equity (Company account)
    14 GBP2023-12-31
    Officer
    icon of calendar 2005-11-23 ~ 2008-01-09
    IIF 7 - Director → ME
  • 35
    icon of address 1 Orchard Farm Close, Liphook, Hampshire, England
    Active Corporate (10 parents)
    Equity (Company account)
    11 GBP2025-04-30
    Officer
    icon of calendar 2016-04-26 ~ 2018-09-06
    IIF 45 - Director → ME
  • 36
    icon of address 2 Grain Barn Ashridgewood Business Park, Warren House Road, Wokingham, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    6 GBP2024-06-23
    Officer
    icon of calendar 2018-03-23 ~ 2024-03-28
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2018-03-23 ~ 2023-05-25
    IIF 65 - Ownership of shares – 75% or more OE
    IIF 65 - Ownership of voting rights - 75% or more OE
  • 37
    HILLBRAN PROPERTY MANAGEMENT LIMITED - 2004-08-31
    icon of address Equity Court, 73 - 75 Millbrook Road East, Southampton, Hampshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    24 GBP2022-12-31
    Officer
    icon of calendar 2004-05-20 ~ 2006-09-29
    IIF 6 - Director → ME
  • 38
    icon of address 119-120 High Street, Eton, Windsor, England
    Active Corporate (4 parents)
    Equity (Company account)
    17 GBP2024-02-28
    Officer
    icon of calendar 2013-02-07 ~ 2016-12-02
    IIF 47 - Director → ME
  • 39
    icon of address 25 Park Avenue, Ruislip, England
    Active Corporate (7 parents)
    Equity (Company account)
    6 GBP2024-12-31
    Officer
    icon of calendar 2007-02-12 ~ 2009-02-20
    IIF 13 - Director → ME
  • 40
    icon of address Unit 4 Anvil Court, Denmark Street, Wokingham, Berkshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    12 GBP2024-12-24
    Officer
    icon of calendar 2008-04-04 ~ 2011-05-31
    IIF 43 - Director → ME
  • 41
    icon of address Nicholsons Lettings & Management, Ltd 4 Valley Bridge Parade, Scarborough, North Yorkshire
    Active Corporate (1 parent)
    Equity (Company account)
    24 GBP2024-09-30
    Officer
    icon of calendar 2006-09-13 ~ 2008-09-19
    IIF 1 - Director → ME
  • 42
    icon of address Tim Sworn Esq., 194 Chiswick High Road, London
    Active Corporate (6 parents)
    Equity (Company account)
    11 GBP2024-03-31
    Officer
    icon of calendar 2011-03-10 ~ 2013-08-09
    IIF 32 - Director → ME
  • 43
    icon of address Kebbell House, 21 London End, Beaconsfield, England
    Active Corporate (3 parents)
    Equity (Company account)
    10 GBP2024-10-31
    Person with significant control
    icon of calendar 2016-10-24 ~ 2018-02-13
    IIF 69 - Ownership of shares – 75% or more OE
    IIF 69 - Ownership of voting rights - 75% or more OE
    IIF 69 - Right to appoint or remove directors OE
  • 44
    icon of address Apartment 5 Wintersbrooke, Bagshot Road, Ascot, Berkshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    6 GBP2024-03-31
    Officer
    icon of calendar 2018-03-23 ~ 2023-11-30
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2018-03-23 ~ 2023-11-30
    IIF 67 - Ownership of shares – 75% or more OE
    IIF 67 - Ownership of voting rights - 75% or more OE
  • 45
    icon of address 2 Woodland Place, Ripon, North Yorkshire, England
    Active Corporate (6 parents)
    Equity (Company account)
    5,541 GBP2024-04-05
    Officer
    icon of calendar 2015-10-28 ~ 2017-03-06
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-01-25
    IIF 82 - Ownership of shares – 75% or more OE
  • 46
    icon of address Sebright Property Management Odeon House, 146 College Road, Harrow, England
    Active Corporate (10 parents)
    Equity (Company account)
    13 GBP2025-02-28
    Officer
    icon of calendar 2013-02-07 ~ 2018-07-20
    IIF 36 - Director → ME
  • 47
    icon of address Newfrith House, 21 Hyde Street, Winchester, Hampshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    23 GBP2024-09-30
    Officer
    icon of calendar 2014-09-18 ~ 2019-10-01
    IIF 54 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-08-10
    IIF 81 - Ownership of shares – 75% or more 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 24 April 2025 and licensed under the Open Government Licence v3.0.