The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers who have significant controls over the individuals in focus are always inapplicable. The offspring entities and appointments are those entities that the individuals in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Anton David Curtis

    Related profiles found in government register
  • Mr Anton David Curtis
    British born in September 1961

    Resident in England

    Registered addresses and corresponding companies
    • C4 Endeavour Place, Coxbridge Business Park, Alton Road, Farnham, GU10 5EH, England

      IIF 1
    • 15-19, Cavendish Place, First Floor, London, W1G 0QE

      IIF 2 IIF 3
    • 15-19, Cavendish Place, First Floor, London, W1G 0QE, England

      IIF 4
    • 15-19, Cavendish Place, First Floor, London, W1G 0QE, United Kingdom

      IIF 5
    • 15-19, Cavendish Place, London, W1G 0QE

      IIF 6
    • 15-19, First Floor, Cavendish Place, London, W1G 0QE

      IIF 7
    • First Floor, 15-19 Cavendish Place, London, W1G 0QE

      IIF 8 IIF 9
    • Langley House, Park Road, London, N2 8EY, England

      IIF 10 IIF 11 IIF 12
    • Langley House, Park Road, London, N2 8EY, United Kingdom

      IIF 29
    • 3rd Floor, Sterling House, Langston Road, Loughton, IG10 3TS, England

      IIF 30
    • 1, Brassey Road, Shrewsbury, SY3 7FA, England

      IIF 31
    • C/o Rendle & Co, No 9 Hockley Court, Hockley Heath, Solihull, B94 6NW, England

      IIF 32
    • Suite 424 Chadwick House, Birchwood Park, Warrington, WA3 6AE, England

      IIF 33
  • Mr Anton Curtis
    British born in September 1961

    Resident in England

    Registered addresses and corresponding companies
    • 15-19, Cavendish Place, First Floor, London, W1G 0QE

      IIF 34 IIF 35
    • Langley House, Park Road, London, N2 8EY, England

      IIF 36 IIF 37
  • Mr Anton David Curtis
    British born in September 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Langley House, Park Road, East Finchley, London, N2 8EY, United Kingdom

      IIF 38
    • 16, Great Queen Street, Covent Garden, London, WC2B 5AH

      IIF 39
    • Langley House, Park Road, London, N2 8EY, England

      IIF 40
  • Anton David Curtis
    British born in September 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1st Floor, Unit 1, Harlescott Business Park, Harlescott Lane, Shrewsbury, Shropshire, SY1 3FG, England

      IIF 41
  • Curtis, Anton David
    British company director born in September 1961

    Resident in England

    Registered addresses and corresponding companies
    • Langley House, Park Road, East Finchley, London, N2 8EY, United Kingdom

      IIF 42
    • 16, Great Queen Street, Covent Garden, London, WC2B 5AH

      IIF 43
    • Citrus Group, Cavendish Place, London, W1G 0QE, England

      IIF 44
    • Langley House, Park Road, London, N2 8EY, England

      IIF 45 IIF 46 IIF 47
    • 9 Hockley Court, Stratford Road, Hockley Heath, Solihull, B94 6NW, England

      IIF 50
  • Curtis, Anton David
    British director born in September 1961

    Resident in England

    Registered addresses and corresponding companies
    • Fulford House, Newbold Terrace, Leamington Spa, Warwickshire, CV32 4EA, United Kingdom

      IIF 51
    • 15 - 19, Cavendish Place, London, W1G 0QE, United Kingdom

      IIF 52
    • 15-19, Cavendish Place, First Floor, London, W1G 0QE

      IIF 53
    • Langley House, Park Road, East Finchley, London, N2 8EY, England

      IIF 54
    • Langley House, Park Road East, Finchley, London, N2 8EY, United Kingdom

      IIF 55 IIF 56
    • Langley House, Park Road, London, N2 8EY, England

      IIF 57 IIF 58 IIF 59
    • 9, Stratford Road, Hockley Heath, Solihull, B94 6NW, United Kingdom

      IIF 77
    • C/o Rendle & Co, No 9 Hockley Court, Hockley Heath, Solihull, West Midlands, B94 6NW

      IIF 78
    • No 9 Hockley Court, Stratford Road, Hockley Heath, Solihull, B94 6NW, England

      IIF 79
    • Bank House, 66 High Street, Dawley, Telford, TF4 2HD, United Kingdom

      IIF 80
    • Regal House, 70, London Road, Twickenham, TW1 3QS, United Kingdom

      IIF 81
  • Curtis, Anton David
    British managing director born in September 1961

    Resident in England

    Registered addresses and corresponding companies
    • Langley House, Park Road, London, N2 8EY, England

      IIF 82 IIF 83 IIF 84
    • Langley House, Park Road, London, N2 8EY, United Kingdom

      IIF 85 IIF 86
    • 3rd Floor, Sterling House, Langston Road, Loughton, IG10 3TS, England

      IIF 87
  • Curtis, Anton David
    British none born in September 1961

    Resident in England

    Registered addresses and corresponding companies
    • Langley House, Park Road, London, N2 8EY, England

      IIF 88
  • Curtis, Anton David
    British property & investment born in September 1961

    Resident in England

    Registered addresses and corresponding companies
    • 235, Regents Park Road, London, N3 3LF, England

      IIF 89
  • Anton Curtis
    British born in September 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Rendle & Co, No 9 Hockley Court, Hockley Heath, Solihull, West Midlands, B94 6NW

      IIF 90
  • Curtis, Anton David
    born in September 1961

    Resident in England

    Registered addresses and corresponding companies
    • 15-19, Cavendish Place, First Floor, London, W1G 0QE

      IIF 91
    • Langley House, Park Road, London, N2 8EY, England

      IIF 92 IIF 93
  • Curtis, Anton David
    born in September 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • First Floor, 15-19 Cavendish Place, London, W1G 0QE, United Kingdom

      IIF 94
    • Langley House, Park Road, London, N2 8EY, England

      IIF 95 IIF 96
  • Curtis, Anton David
    British co. director born in September 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 17 Kingsley Way, East Finchley, London, N2 0EH

      IIF 97
  • Curtis, Anton David
    British company director born in September 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15-19, Cavendish Place, First Floor, London, W1G 0QE, England

      IIF 98
  • Curtis, Anton David
    British director born in September 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Curtis, Anton David
    British group managing director born in September 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15-19, Cavendish Place, First Floor, London, W1G 0QE, England

      IIF 122
  • Curtis, Anton David
    British managing director born in September 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Langley House, Park Road, London, N2 8EY, England

      IIF 123
  • Curtis, Anton David
    British property developer born in September 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 17, Floor Wembley Point, Harrow Road, London, United Kingdom

      IIF 124
  • Curtis, Anton David
    British director

    Registered addresses and corresponding companies
  • Curits, Anton
    British director born in September 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Roselodge Suite, 1, Harrow Road, Wembley, Middlesex, HA9 6DE

      IIF 134
  • Curtis, Anton
    British company director born in September 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Roselodge Group Ltd, 1 Harrow Road, Wembley Point, Wembley, HA9 6DE

      IIF 135 IIF 136
  • Curtis, Anton
    British director born in September 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Curtis, Anton
    British

    Registered addresses and corresponding companies
    • Langley House, Park Road, London, N2 8EY, England

      IIF 146 IIF 147
    • 9 Hockley Court, Stratford Road, Hockley Heath, Solihull, B94 6NW, England

      IIF 148
    • Roselodge Group Ltd, 1 Harrow Road, Wembley Point, Wembley, HA9 6DE

      IIF 149 IIF 150 IIF 151
  • Curtis, Anton
    British company director

    Registered addresses and corresponding companies
    • Langley House, Park Road, London, N2 8EY, England

      IIF 152 IIF 153 IIF 154
    • Roselodge Group Ltd, 1 Harrow Road, Wembley Point, Wembley, HA9 6DE

      IIF 155
  • Curtis, Anton
    British company secretary

    Registered addresses and corresponding companies
    • Roselodge Group Ltd, 1 Harrow Road, Wembley Point, Wembley, HA9 6DE

      IIF 156 IIF 157
  • Curtis, Anton
    British director

    Registered addresses and corresponding companies
    • Langley House, Park Road, London, N2 8EY, England

      IIF 158 IIF 159
    • Roselodge Group Ltd, 1 Harrow Road, Wembley Point, Wembley, HA9 6DE

      IIF 160 IIF 161
  • Curtis, Anton
    British managing director

    Registered addresses and corresponding companies
  • Curtis, Anton
    British director born in August 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15-19, First Floor, Cavendish Place, London, W1G 0QE, United Kingdom

      IIF 164
  • Curtis, Anton David

    Registered addresses and corresponding companies
    • Langley House, Park Road, London, N2 8EY, England

      IIF 165
  • Curtis, Anton

    Registered addresses and corresponding companies
    • 15-19, Cavendish Place, First Floor, London, W1G 0QE

      IIF 166
    • Langley House, Park Road, London, N2 8EY, England

      IIF 167
child relation
Offspring entities and appointments
Active 79
  • 1
    AVERY CARE LIMITED - 2007-07-24
    NEWINCCO 554 LIMITED - 2006-06-26
    R P Rendle & Co Limited, 9 Hockley Court, Stratford Road Hockley Heath, Solihull, West Midlands, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2007-11-14 ~ dissolved
    IIF 120 - director → ME
    2007-11-14 ~ dissolved
    IIF 128 - secretary → ME
  • 2
    AVERY HEALTHCARE LIMITED - 2007-07-24
    R P Rendle & Co Limited, 9 Hockley Court, Stratford Road Hockley Heath, Solihull, West Midlands, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2007-11-14 ~ dissolved
    IIF 119 - director → ME
    2007-11-14 ~ dissolved
    IIF 127 - secretary → ME
  • 3
    CITRUS PX TRADING LIMITED - 2016-06-22
    15-19 First Floor, Cavendish Place, London
    Dissolved corporate (4 parents)
    Officer
    2014-11-18 ~ dissolved
    IIF 102 - director → ME
  • 4
    MILL LODGE CARE HOME LIMITED - 2003-06-25
    PROFILE MARKETING LIMITED - 2003-03-12
    R P Rendle & Co Limited, 9 Hockley Court, Stratford Road Hockley Heath, Solihull, West Midlands, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2007-11-14 ~ dissolved
    IIF 118 - director → ME
    2007-11-14 ~ dissolved
    IIF 126 - secretary → ME
  • 5
    N17 RESIDENTIAL LIMITED - 2016-05-18
    Langley House, Park Road, London, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    2 GBP2020-09-30
    Officer
    2014-09-02 ~ dissolved
    IIF 105 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    RECO PARTS LIMITED - 2016-01-06
    Suite 424 Chadwick House Birchwood Park, Warrington, England
    Corporate (6 parents, 5 offsprings)
    Net Assets/Liabilities (Company account)
    -124,638 GBP2023-09-30
    Person with significant control
    2016-04-06 ~ now
    IIF 33 - Ownership of shares – More than 50% but less than 75%OE
  • 7
    Langley House, Park Road, London, England
    Corporate (3 parents)
    Equity (Company account)
    12,591 GBP2024-05-31
    Officer
    2021-05-20 ~ now
    IIF 76 - director → ME
  • 8
    Langley House, Park Road, London, England
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    92,408 GBP2023-12-31
    Officer
    2014-03-07 ~ now
    IIF 111 - director → ME
  • 9
    CITRUS (INVESTMENT 2) LTD - 2024-06-23
    Langley House, Park Road, London, England
    Corporate (6 parents)
    Equity (Company account)
    120 GBP2024-06-30
    Officer
    2022-06-22 ~ now
    IIF 82 - director → ME
    Person with significant control
    2022-06-22 ~ now
    IIF 27 - Ownership of shares – 75% or moreOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Right to appoint or remove directorsOE
  • 10
    CITRUS COXHOE LIMITED - 2021-07-09
    CITRUS CAPITAL PARTNERS LIMITED - 2020-12-10
    Langley House, Park Road, London, England
    Corporate (3 parents)
    Equity (Company account)
    -132,009 GBP2024-06-30
    Officer
    2014-06-24 ~ now
    IIF 104 - director → ME
  • 11
    URBAN HOUSING AND REGENERATION LIMITED - 2024-06-01
    CITRUS (DONCASTER) LIMITED - 2021-10-07
    URBAN HOUSING AND REGENERATION LIMITED - 2021-07-16
    ROSELODGE (LAMBETH) LIMITED - 2004-11-08
    Langley House, Park Road, London, England
    Corporate (2 parents)
    Equity (Company account)
    -770 GBP2024-03-31
    Officer
    2004-10-25 ~ now
    IIF 63 - director → ME
    Person with significant control
    2022-03-16 ~ now
    IIF 36 - Ownership of shares – 75% or moreOE
    IIF 36 - Ownership of voting rights - 75% or moreOE
    IIF 36 - Right to appoint or remove directorsOE
  • 12
    Langley House, Park Road, London, England
    Corporate (4 parents)
    Equity (Company account)
    10,647 GBP2023-10-31
    Officer
    2021-10-07 ~ now
    IIF 69 - director → ME
  • 13
    Langley House, Park Road, London, England
    Corporate (1 parent)
    Officer
    2024-07-05 ~ now
    IIF 84 - director → ME
    Person with significant control
    2024-07-05 ~ now
    IIF 11 - Ownership of shares – 75% or moreOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Right to appoint or remove directorsOE
  • 14
    Langley House, Park Road, London, England
    Corporate (3 parents)
    Equity (Company account)
    139,352 GBP2024-11-30
    Officer
    2021-11-11 ~ now
    IIF 68 - director → ME
    Person with significant control
    2021-11-11 ~ now
    IIF 26 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 15
    3rd Floor, Sterling House, Langston Road, Loughton, England
    Corporate (5 parents)
    Equity (Company account)
    4,875,935 GBP2024-03-31
    Officer
    2022-04-27 ~ now
    IIF 87 - director → ME
  • 16
    Ground Floor, Mill Court, La Charroterie, St Peter Port, Guernsey
    Corporate (3 parents)
    Officer
    2019-08-14 ~ now
    IIF 55 - director → ME
  • 17
    BELUCK LIMITED - 2006-09-13
    Langley House, Park Road, London, England
    Corporate (1 parent, 5 offsprings)
    Equity (Company account)
    -2,169,213 GBP2024-04-30
    Officer
    2004-11-09 ~ now
    IIF 108 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 13 - Ownership of shares – 75% or moreOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Right to appoint or remove directorsOE
  • 18
    15-19 Cavendish Place, First Floor, London
    Dissolved corporate (1 parent)
    Officer
    2006-12-06 ~ dissolved
    IIF 53 - director → ME
    2009-12-01 ~ dissolved
    IIF 166 - secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 35 - Ownership of shares – 75% or moreOE
  • 19
    TELECOMMUNICATION PROJECT SERVICES LIMITED - 2006-08-18
    9 Stratford Road, Hockley Heath, Solihull, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2003-03-18 ~ dissolved
    IIF 77 - director → ME
  • 20
    URBAN LIFESTYLES CAPITAL LIMITED - 2021-06-10
    CITRUS DURHAM LIMITED - 2017-02-17
    CITRUS PX FOUR LIMITED - 2016-05-05
    Langley House, Park Road, London, England
    Corporate (2 parents)
    Equity (Company account)
    -74,667 GBP2023-03-31
    Officer
    2015-07-16 ~ now
    IIF 106 - director → ME
  • 21
    Langley House, Park Road, London, England
    Dissolved corporate (3 parents, 5 offsprings)
    Officer
    2008-05-23 ~ dissolved
    IIF 96 - llp-designated-member → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Right to surplus assets - 75% or moreOE
  • 22
    Langley House, Park Road, London, England
    Dissolved corporate (4 parents)
    Officer
    2016-02-18 ~ dissolved
    IIF 92 - llp-designated-member → ME
  • 23
    Langley House, Park Road, London, England
    Dissolved corporate (4 parents, 1 offspring)
    Officer
    2013-03-01 ~ dissolved
    IIF 95 - llp-designated-member → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Right to surplus assets - 75% or moreOE
  • 24
    Langley House, Park Road, London, England
    Corporate (3 parents)
    Equity (Company account)
    -1,032,182 GBP2024-03-31
    Officer
    2021-06-16 ~ now
    IIF 75 - director → ME
  • 25
    15-19 First Floor, Cavendish Place, London
    Dissolved corporate (4 parents)
    Officer
    2014-04-01 ~ dissolved
    IIF 103 - director → ME
  • 26
    15-19 Cavendish Place, First Floor, London
    Dissolved corporate (4 parents)
    Officer
    2012-01-27 ~ dissolved
    IIF 91 - llp-designated-member → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 2 - Has significant influence or controlOE
  • 27
    Langley House, Park Road, London, England
    Corporate (1 parent, 1 offspring)
    Equity (Company account)
    1,000 GBP2023-12-31
    Officer
    2014-03-07 ~ now
    IIF 110 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 28 - Ownership of shares – 75% or moreOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
  • 28
    CITRUS (INVESTMENT 1) LTD - 2024-04-11
    Langley House, Park Road, London, England
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    120 GBP2024-06-30
    Officer
    2022-06-20 ~ now
    IIF 83 - director → ME
    Person with significant control
    2022-06-20 ~ now
    IIF 25 - Ownership of shares – 75% or moreOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Right to appoint or remove directorsOE
  • 29
    CITRUS HOMES LIMITED - 2020-09-08
    CITRUS PX ONE LIMITED - 2020-01-09
    Langley House, Park Road, London, England
    Corporate (3 parents)
    Equity (Company account)
    93,972 GBP2023-03-31
    Officer
    2013-09-02 ~ now
    IIF 57 - director → ME
  • 30
    FUTURE COMMUNICATIONS SOFTWARE LIMITED - 2001-07-13
    CREATEFUTURE LIMITED - 2001-07-06
    C/o Rendle & Co No 9 Hockley Court, Hockley Heath, Solihull, England
    Corporate (4 parents)
    Equity (Company account)
    10,024,071 GBP2023-12-31
    Person with significant control
    2016-04-06 ~ now
    IIF 32 - Has significant influence or controlOE
  • 31
    C/o Rendle & Co No 9 Hockley Court, Hockley Heath, Solihull, West Midlands
    Corporate (2 parents)
    Equity (Company account)
    114,887 GBP2023-06-30
    Officer
    2017-06-23 ~ now
    IIF 78 - director → ME
    Person with significant control
    2017-06-23 ~ now
    IIF 90 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 90 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 90 - Right to appoint or remove directorsOE
  • 32
    15-19 Cavendish Place, First Floor, London, England
    Dissolved corporate (2 parents)
    Officer
    2008-05-27 ~ dissolved
    IIF 134 - director → ME
  • 33
    Langley House, Park Road, East Finchley, London, United Kingdom
    Corporate (5 parents)
    Equity (Company account)
    1,091,330 GBP2023-10-31
    Officer
    2021-10-14 ~ now
    IIF 42 - director → ME
    Person with significant control
    2023-05-09 ~ now
    IIF 38 - Ownership of voting rights - 75% or moreOE
    IIF 38 - Right to appoint or remove directorsOE
  • 34
    PROPERTY INSPIRED LIMITED - 2021-03-01
    Langley House, Park Road, London, England
    Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    -58,294 GBP2023-03-31
    Officer
    2019-03-23 ~ now
    IIF 59 - director → ME
  • 35
    RETIREMENTMOVE.CO.UK LIMITED - 2019-01-16
    Langley House, Park Road, London, England
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    611,211 GBP2024-03-31
    Officer
    2014-04-07 ~ now
    IIF 88 - director → ME
    Person with significant control
    2019-01-16 ~ now
    IIF 37 - Has significant influence or controlOE
  • 36
    COIN VENTURES LLP - 2015-11-10
    First Floor, 15-19 Cavendish Place, London
    Dissolved corporate (1 parent)
    Officer
    2015-10-23 ~ dissolved
    IIF 94 - llp-designated-member → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 8 - Has significant influence or controlOE
  • 37
    Printing House, 66 Lower Road, Harrow
    Corporate (3 parents)
    Equity (Company account)
    178,821 GBP2024-03-31
    Officer
    2014-01-10 ~ now
    IIF 124 - director → ME
  • 38
    ROSELODGE (EALING) LIMITED - 2014-03-26
    ROSELODGE TRADING (LONDON) LIMITED - 2003-05-19
    Langley House, Park Road, London, England
    Corporate (3 parents)
    Equity (Company account)
    3,860,599 GBP2024-09-30
    Officer
    2003-02-05 ~ now
    IIF 45 - director → ME
    2003-02-05 ~ now
    IIF 153 - secretary → ME
  • 39
    Langley House, Park Road, London, England
    Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    47,946 GBP2024-06-30
    Officer
    ~ now
    IIF 49 - director → ME
    2009-03-01 ~ now
    IIF 154 - secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 14 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 40
    FORTUNE GATE (BRENT) LIMITED - 2014-03-24
    Langley House, Park Road, London, England
    Corporate (3 parents)
    Equity (Company account)
    -980 GBP2023-12-31
    Officer
    2009-05-05 ~ now
    IIF 123 - director → ME
    2009-05-05 ~ now
    IIF 165 - secretary → ME
  • 41
    ALLIEDDUEL LIMITED - 2003-02-06
    15-19 Cavendish Place, First Floor, London
    Dissolved corporate (1 parent)
    Officer
    2003-02-04 ~ dissolved
    IIF 98 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 3 - Has significant influence or controlOE
  • 42
    R P Rendle & Co Limited, 9 Hockley Court, Stratford Road Hockley Heath, Solihull, West Midlands, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2007-11-14 ~ dissolved
    IIF 117 - director → ME
    2007-11-14 ~ dissolved
    IIF 129 - secretary → ME
  • 43
    LANDMARK CARE FACILITIES LIMITED - 2004-03-31
    COMMUNITY DEVELOPMENTS LIMITED - 2002-02-21
    STOPPA LIMITED - 1998-04-30
    MARKETEL LIMITED - 1995-11-17
    R P Rendle & Co Limited, 9 Hockley Court, Stratford Road Hockley Heath, Solihull, West Midlands, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2007-11-14 ~ dissolved
    IIF 115 - director → ME
    2007-11-14 ~ dissolved
    IIF 133 - secretary → ME
  • 44
    HADRIAN HEALTHCARE HOLDINGS LIMITED - 2007-07-18
    NORHAM HOUSE 1052 LIMITED - 2006-01-03
    R P Rendle & Co Limited, 9 Hockley Court, Stratford Road Hockley Heath, Solihull, West Midlands, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2007-11-14 ~ dissolved
    IIF 114 - director → ME
    2007-11-14 ~ dissolved
    IIF 132 - secretary → ME
  • 45
    HADRIAN HEALTHCARE LIMITED - 2007-07-18
    ACCENTMONEY LIMITED - 1999-02-12
    R P Rendle & Co Limited, 9 Hockley Court, Stratford Road Hockley Heath, Solihull, West Midlands, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2007-11-14 ~ dissolved
    IIF 113 - director → ME
    2007-11-14 ~ dissolved
    IIF 131 - secretary → ME
  • 46
    15 - 19 Cavendish Place, London, United Kingdom
    Dissolved corporate (5 parents)
    Equity (Company account)
    22,818 GBP2018-03-31
    Officer
    2017-05-25 ~ dissolved
    IIF 52 - director → ME
  • 47
    INVESTCO ESTATES LIMITED - 2018-01-29
    Langley House, Park Road, London, England
    Corporate (3 parents)
    Equity (Company account)
    -275,040 GBP2024-07-31
    Officer
    2005-07-22 ~ now
    IIF 62 - director → ME
    2005-07-22 ~ now
    IIF 146 - secretary → ME
  • 48
    Langley House, Park Road, London, United Kingdom
    Corporate (1 parent)
    Officer
    2024-10-15 ~ now
    IIF 86 - director → ME
    Person with significant control
    2024-10-15 ~ now
    IIF 29 - Ownership of shares – 75% or moreOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Right to appoint or remove directorsOE
  • 49
    Ground Floor, Mill Court, La Charroterie, St Peter Port, Guernsey
    Corporate (3 parents)
    Officer
    2019-08-14 ~ now
    IIF 56 - director → ME
  • 50
    Ground Floor Mill Court, La Charroterie, St Peter Port, Guernsey
    Corporate (1 parent)
    Officer
    Responsible for company director
    2023-02-03 ~ now
    IIF 85 - managing-officer → ME
  • 51
    Langley House Park Road, East Finchley, London, England
    Corporate (3 parents)
    Officer
    2019-05-03 ~ now
    IIF 54 - director → ME
  • 52
    Langley House, Park Road, London, England
    Corporate (1 parent)
    Equity (Company account)
    26,667 GBP2024-08-31
    Officer
    2006-09-13 ~ now
    IIF 72 - director → ME
    2006-09-13 ~ now
    IIF 147 - secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 23 - Ownership of shares – 75% or moreOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Right to appoint or remove directorsOE
  • 53
    Langley House, Park Road, London, England
    Corporate (2 parents)
    Equity (Company account)
    50,590 GBP2023-10-31
    Officer
    2019-10-25 ~ now
    IIF 64 - director → ME
  • 54
    Langley House, Park Road, London, England
    Corporate (5 parents)
    Equity (Company account)
    -9,148 GBP2024-01-31
    Officer
    2017-01-12 ~ now
    IIF 73 - director → ME
  • 55
    No 9 Hockley Court Stratford Road, Hockley Heath, Solihull, England
    Corporate (8 parents)
    Equity (Company account)
    5,302,734 GBP2023-04-30
    Officer
    2017-01-12 ~ now
    IIF 79 - director → ME
  • 56
    Langley House, Park Road, London, England
    Corporate (2 parents)
    Officer
    1994-04-23 ~ now
    IIF 46 - director → ME
  • 57
    BANK BUILDINGS (NW10) LIMITED - 2014-09-02
    ROSEMARK 2 LIMITED - 2009-06-26
    Langley House, Park Road, London, England
    Corporate (2 parents)
    Equity (Company account)
    1,224,396 GBP2024-03-31
    Officer
    2001-11-14 ~ now
    IIF 107 - director → ME
    2001-11-14 ~ now
    IIF 159 - secretary → ME
    Person with significant control
    2017-02-01 ~ now
    IIF 18 - Ownership of shares – 75% or moreOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
  • 58
    ROSELODGE SERVICES LIMITED - 2004-02-11
    Langley House, Park Road, London, England
    Dissolved corporate (3 parents)
    Officer
    2014-11-24 ~ dissolved
    IIF 71 - director → ME
  • 59
    CURTIS NE PROPERTIES LIMITED - 2020-02-05
    N17 PROPERTIES LIMITED - 2019-03-19
    RETIREMENT INSPIRED LIMITED - 2018-11-02
    EMSWORTH FORMULA LIMITED - 2018-01-26
    N17 TRADING LIMITED - 2016-10-11
    Langley House, Park Road, London, England
    Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    -26,743 GBP2023-03-31
    Officer
    2014-09-03 ~ now
    IIF 60 - director → ME
  • 60
    Langley House, Park Road, London, England
    Corporate (3 parents)
    Profit/Loss (Company account)
    27,529 GBP2022-04-01 ~ 2023-03-31
    Officer
    2021-06-09 ~ now
    IIF 70 - director → ME
  • 61
    CITRUS RETIREMENT MOVE LIMITED - 2014-02-27
    CITRUS RENEWABLE ENERGY LIMITED - 2014-02-26
    CITRUS RETIREMENT LIVING LIMITED - 2010-11-11
    CITRUS MIST LIMITED - 2010-01-18
    CITRUS STORAGE LIMITED - 2008-12-09
    PARK RESORTS AND LIVING LIMITED - 2006-08-18
    Langley House, Park Road, London, England
    Corporate (1 parent)
    Equity (Company account)
    -44,352 GBP2024-03-31
    Officer
    2010-04-01 ~ now
    IIF 67 - director → ME
    2009-01-08 ~ now
    IIF 162 - secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 21 - Ownership of shares – 75% or moreOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
  • 62
    ROSELODGE GROUP LIMITED - 2014-03-26
    SINGLECROFT LIMITED - 2000-05-08
    Langley House, Park Road, London, England
    Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    -1,807,361 GBP2023-07-31
    Officer
    2000-04-26 ~ now
    IIF 74 - director → ME
    2000-04-26 ~ now
    IIF 158 - secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 17 - Ownership of shares – More than 25% but not more than 50%OE
  • 63
    Fulford House, Newbold Terrace, Leamington Spa, Warwickshire, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    4,770,884 GBP2023-05-31
    Officer
    2020-02-26 ~ now
    IIF 51 - director → ME
  • 64
    GALLROSE LIMITED - 2002-08-07
    Langley House, Park Road, London, England
    Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    1,354,147 GBP2024-09-30
    Officer
    2000-07-13 ~ now
    IIF 58 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 10 - Right to appoint or remove directorsOE
  • 65
    BOWBURN NOMINEE COMPANY LIMITED - 2014-03-27
    Langley House, Park Road, London, England
    Corporate (3 parents)
    Equity (Company account)
    -88,717 GBP2024-03-31
    Officer
    2014-03-07 ~ now
    IIF 112 - director → ME
  • 66
    C/o Starboard Hotels Limited Park House, 10 Penn Road, Beaconsfield, England
    Corporate (4 parents)
    Profit/Loss (Company account)
    -1,178,223 GBP2022-07-01 ~ 2023-06-30
    Officer
    2017-06-27 ~ now
    IIF 47 - director → ME
    Person with significant control
    2019-02-11 ~ now
    IIF 40 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 40 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 67
    R P Rendle & Co Limited, 9 Hockley Court, Stratford Road Hockley Heath, Solihull, West Midlands, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2007-11-14 ~ dissolved
    IIF 121 - director → ME
    2007-11-14 ~ dissolved
    IIF 130 - secretary → ME
  • 68
    Akara Bld, 24 De Castro Street, Wickhams Cay 1, Road Town, Tortola, Bvi, Virgin Islands
    Corporate (4 parents)
    Officer
    2007-10-26 ~ now
    IIF 97 - director → ME
  • 69
    LARCHFIELD HOUSE NURSING SERVICES LIMITED - 1987-11-18
    R P Rendle & Co Limited, 9 Hockley Court, Stratford Road Hockley Heath, Solihull, West Midlands, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2007-11-14 ~ dissolved
    IIF 116 - director → ME
    2007-11-14 ~ dissolved
    IIF 125 - secretary → ME
  • 70
    ROSELODGE BUILDING SERVICES LIMITED - 2004-04-02
    Langley House, Park Road, London, England
    Dissolved corporate (2 parents)
    Officer
    2003-03-04 ~ dissolved
    IIF 65 - director → ME
    2011-03-23 ~ dissolved
    IIF 167 - secretary → ME
  • 71
    Langley House, Park Road, London, England
    Corporate (3 parents)
    Equity (Company account)
    28,042 GBP2024-05-31
    Officer
    2021-05-20 ~ now
    IIF 61 - director → ME
  • 72
    16 Great Queen Street, Covent Garden, London
    Dissolved corporate (2 parents)
    Equity (Company account)
    -1,955 GBP2019-03-31
    Officer
    2006-11-21 ~ dissolved
    IIF 43 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 39 - Ownership of shares – 75% or moreOE
    IIF 39 - Ownership of voting rights - 75% or moreOE
    IIF 39 - Right to appoint or remove directorsOE
  • 73
    CITRUS (CHARLOTTE HOUSE) LIMITED - 2023-05-05
    Langley House, Park Road, London, England
    Corporate (2 parents)
    Equity (Company account)
    214 GBP2024-02-29
    Officer
    2022-02-16 ~ now
    IIF 66 - director → ME
    Person with significant control
    2022-02-16 ~ now
    IIF 22 - Ownership of shares – 75% or moreOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Right to appoint or remove directorsOE
  • 74
    PEEL HOUSE (EALING) LIMITED - 2012-10-10
    ZARA MEDIA LIMITED - 2009-04-23
    SOGESTA MEDIA LIMITED - 2004-11-29
    Langley House, Park Road, London, England
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    2,918,957 GBP2023-07-31
    Officer
    2004-03-09 ~ now
    IIF 109 - director → ME
    2009-04-01 ~ now
    IIF 163 - secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 20 - Ownership of shares – 75% or moreOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
  • 75
    CITRUS RETIREMENT LIFESTYLES LLP - 2012-08-22
    Langley House, Park Road, London, England
    Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    925,470 GBP2022-09-30
    Officer
    2012-10-01 ~ now
    IIF 93 - llp-designated-member → ME
  • 76
    1st Floor, Unit 1 Harlescott Business Park, Harlescott Lane, Shrewsbury, Shropshire, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    -151,636 GBP2020-11-30
    Person with significant control
    2017-06-23 ~ dissolved
    IIF 41 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 41 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 41 - Right to appoint or remove directorsOE
  • 77
    15-19 Cavendish Place, First Floor, London, England
    Dissolved corporate (3 parents)
    Officer
    2003-03-25 ~ dissolved
    IIF 100 - director → ME
  • 78
    I RESCUE - 2007-12-05
    YOUTH ALIYAH - CHILD RESCUE - 2004-02-13
    235 Regents Park Road, London, England
    Corporate (13 parents)
    Officer
    2011-10-25 ~ now
    IIF 89 - director → ME
  • 79
    ROSELODGE LIMITED - 2014-04-24
    Rendle & Co, 9 Hockley Court Stratford Road, Hockley Heath, Solihull, England
    Dissolved corporate (3 parents)
    Officer
    ~ dissolved
    IIF 50 - director → ME
    1992-04-01 ~ dissolved
    IIF 148 - secretary → ME
Ceased 28
  • 1
    Regal House, 70 London Road, Twickenham, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-07-31
    Officer
    2017-07-11 ~ 2019-05-16
    IIF 81 - director → ME
  • 2
    RECO PARTS LIMITED - 2016-01-06
    Suite 424 Chadwick House Birchwood Park, Warrington, England
    Corporate (6 parents, 5 offsprings)
    Net Assets/Liabilities (Company account)
    -124,638 GBP2023-09-30
    Officer
    2016-01-05 ~ 2018-05-11
    IIF 99 - director → ME
    2013-03-01 ~ 2013-06-01
    IIF 122 - director → ME
  • 3
    ROSEBORNE TRADING LIMITED - 2014-04-24
    ARO GROUP LIMITED - 2000-07-12
    Rendle & Co, 9 Hockley Court Stratford Road, Hockley Heath, Solihull, England
    Dissolved corporate (3 parents)
    Officer
    2000-03-15 ~ 2011-03-14
    IIF 140 - director → ME
    2000-03-15 ~ 2011-03-14
    IIF 161 - secretary → ME
  • 4
    YKC PROPERTIES LIMITED - 2010-01-03
    ROSELODGE DEVELOPMENT LIMITED - 2004-02-11
    Roselodge Suites, Wembley Point, 1 Harrow Road, Wembley, Middlesex
    Dissolved corporate (1 parent)
    Officer
    2003-03-04 ~ 2004-01-29
    IIF 143 - director → ME
    2003-03-04 ~ 2011-03-30
    IIF 150 - secretary → ME
  • 5
    URBAN HOUSING AND REGENERATION LIMITED - 2024-06-01
    CITRUS (DONCASTER) LIMITED - 2021-10-07
    URBAN HOUSING AND REGENERATION LIMITED - 2021-07-16
    ROSELODGE (LAMBETH) LIMITED - 2004-11-08
    Langley House, Park Road, London, England
    Corporate (2 parents)
    Equity (Company account)
    -770 GBP2024-03-31
    Person with significant control
    2016-04-06 ~ 2021-09-06
    IIF 19 - Ownership of shares – 75% or more OE
  • 6
    3rd Floor, Sterling House, Langston Road, Loughton, England
    Corporate (5 parents)
    Equity (Company account)
    4,875,935 GBP2024-03-31
    Person with significant control
    2022-04-27 ~ 2022-07-15
    IIF 30 - Ownership of shares – 75% or more OE
    IIF 30 - Ownership of voting rights - 75% or more OE
    IIF 30 - Right to appoint or remove directors OE
  • 7
    CITRUS PX THREE LIMITED - 2016-03-03
    82 St. John Street, London
    Corporate (2 parents)
    Equity (Company account)
    -849,164 GBP2021-03-31
    Officer
    2015-07-16 ~ 2021-04-09
    IIF 101 - director → ME
    Person with significant control
    2016-04-06 ~ 2021-04-09
    IIF 1 - Ownership of shares – 75% or more OE
    IIF 1 - Ownership of voting rights - 75% or more OE
    IIF 1 - Right to appoint or remove directors OE
  • 8
    URBAN LIFESTYLES CAPITAL LIMITED - 2021-06-10
    CITRUS DURHAM LIMITED - 2017-02-17
    CITRUS PX FOUR LIMITED - 2016-05-05
    Langley House, Park Road, London, England
    Corporate (2 parents)
    Equity (Company account)
    -74,667 GBP2023-03-31
    Person with significant control
    2016-04-06 ~ 2021-06-09
    IIF 5 - Ownership of shares – 75% or more OE
  • 9
    15-19 First Floor, Cavendish Place, London
    Dissolved corporate (4 parents)
    Officer
    2013-10-18 ~ 2014-04-01
    IIF 164 - director → ME
  • 10
    CITRUS HOMES LIMITED - 2020-09-08
    CITRUS PX ONE LIMITED - 2020-01-09
    Langley House, Park Road, London, England
    Corporate (3 parents)
    Equity (Company account)
    93,972 GBP2023-03-31
    Person with significant control
    2020-09-11 ~ 2021-03-01
    IIF 34 - Ownership of shares – 75% or more OE
    IIF 34 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 34 - Ownership of voting rights - 75% or more OE
  • 11
    CITRUS LIVING LIMITED - 2011-04-15
    INDUSTRIAL MANAGEMENT PROJECT LIMITED - 2006-10-03
    37 Coxs Ground, Oxford, England
    Corporate (1 parent)
    Equity (Company account)
    -2,278 GBP2024-03-31
    Officer
    2003-03-18 ~ 2011-10-12
    IIF 142 - director → ME
  • 12
    FUTURE COMMUNICATIONS SOFTWARE LIMITED - 2001-07-13
    CREATEFUTURE LIMITED - 2001-07-06
    C/o Rendle & Co No 9 Hockley Court, Hockley Heath, Solihull, England
    Corporate (4 parents)
    Equity (Company account)
    10,024,071 GBP2023-12-31
    Officer
    2001-07-06 ~ 2024-09-30
    IIF 48 - director → ME
    2001-07-06 ~ 2024-09-30
    IIF 152 - secretary → ME
  • 13
    15-19 Cavendish Place, First Floor, London, England
    Dissolved corporate (2 parents)
    Officer
    2008-05-27 ~ 2008-05-27
    IIF 138 - director → ME
  • 14
    RETIREMENTMOVE.CO.UK LIMITED - 2019-01-16
    Langley House, Park Road, London, England
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    611,211 GBP2024-03-31
    Person with significant control
    2016-04-06 ~ 2019-01-16
    IIF 9 - Ownership of shares – 75% or more OE
  • 15
    15-19 Cavendish Place, First Floor, London, England
    Dissolved corporate (2 parents)
    Officer
    2011-11-16 ~ 2012-07-02
    IIF 137 - director → ME
  • 16
    Langley House, Park Road, London, England
    Corporate (2 parents)
    Officer
    ~ 1993-04-20
    IIF 135 - director → ME
    1993-05-01 ~ 2003-04-01
    IIF 157 - secretary → ME
    1993-04-10 ~ 1993-04-10
    IIF 156 - secretary → ME
  • 17
    ROSELODGE SERVICES LIMITED - 2004-02-11
    Langley House, Park Road, London, England
    Dissolved corporate (3 parents)
    Officer
    2003-03-04 ~ 2004-01-23
    IIF 139 - director → ME
    2003-03-04 ~ 2009-03-31
    IIF 149 - secretary → ME
  • 18
    CURTIS NE PROPERTIES LIMITED - 2020-02-05
    N17 PROPERTIES LIMITED - 2019-03-19
    RETIREMENT INSPIRED LIMITED - 2018-11-02
    EMSWORTH FORMULA LIMITED - 2018-01-26
    N17 TRADING LIMITED - 2016-10-11
    Langley House, Park Road, London, England
    Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    -26,743 GBP2023-03-31
    Person with significant control
    2016-06-30 ~ 2019-03-18
    IIF 7 - Ownership of shares – 75% or more OE
  • 19
    CITRUS RETIREMENT MOVE LIMITED - 2014-02-27
    CITRUS RENEWABLE ENERGY LIMITED - 2014-02-26
    CITRUS RETIREMENT LIVING LIMITED - 2010-11-11
    CITRUS MIST LIMITED - 2010-01-18
    CITRUS STORAGE LIMITED - 2008-12-09
    PARK RESORTS AND LIVING LIMITED - 2006-08-18
    Langley House, Park Road, London, England
    Corporate (1 parent)
    Equity (Company account)
    -44,352 GBP2024-03-31
    Officer
    2004-11-03 ~ 2009-01-08
    IIF 136 - director → ME
  • 20
    Fulford House, Newbold Terrace, Leamington Spa, Warwickshire, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    4,770,884 GBP2023-05-31
    Person with significant control
    2017-09-11 ~ 2021-03-25
    IIF 31 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 21
    Bulman House Regent Centre, Gosforth, Newcastle Upon Tyne
    Dissolved corporate (2 parents)
    Officer
    2000-06-05 ~ 2011-03-14
    IIF 145 - director → ME
    2000-06-05 ~ 2011-03-14
    IIF 155 - secretary → ME
  • 22
    BOWBURN NOMINEE COMPANY LIMITED - 2014-03-27
    Langley House, Park Road, London, England
    Corporate (3 parents)
    Equity (Company account)
    -88,717 GBP2024-03-31
    Person with significant control
    2016-04-06 ~ 2020-04-22
    IIF 6 - Ownership of shares – 75% or more OE
  • 23
    Oriel House Calverts Lane, Bishop Street, Stockton On Tees, Cleveland
    Corporate (3 parents)
    Equity (Company account)
    541,546 GBP2024-03-31
    Officer
    2002-03-21 ~ 2005-04-06
    IIF 141 - director → ME
    2002-03-21 ~ 2005-04-06
    IIF 160 - secretary → ME
  • 24
    C/o Starboard Hotels Limited Park House, 10 Penn Road, Beaconsfield, England
    Dissolved corporate (1 parent)
    Officer
    2017-06-27 ~ 2020-12-03
    IIF 44 - director → ME
  • 25
    RL HOTELS LIMITED - 2006-12-14
    EXPERT HR SOLUTIONS LIMITED - 2006-09-14
    ROSELODGE (H & F) LIMITED - 2004-12-29
    Park House, 10 Penn Road, Beaconsfield, Buckinghamshire, England
    Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    -2,415,116 GBP2023-06-30
    Officer
    2004-02-23 ~ 2006-12-04
    IIF 144 - director → ME
  • 26
    ROSELODGE BUILDING SERVICES LIMITED - 2004-04-02
    Langley House, Park Road, London, England
    Dissolved corporate (2 parents)
    Officer
    2003-03-04 ~ 2004-01-22
    IIF 151 - secretary → ME
    Person with significant control
    2016-04-06 ~ 2020-11-05
    IIF 4 - Ownership of shares – 75% or more OE
  • 27
    CITRUS RETIREMENT LIFESTYLES LLP - 2012-08-22
    Langley House, Park Road, London, England
    Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    925,470 GBP2022-09-30
    Person with significant control
    2016-04-06 ~ 2024-03-01
    IIF 12 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 12 - Right to surplus assets - More than 50% but less than 75% OE
  • 28
    1st Floor, Unit 1 Harlescott Business Park, Harlescott Lane, Shrewsbury, Shropshire, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    -151,636 GBP2020-11-30
    Officer
    2017-06-23 ~ 2020-10-28
    IIF 80 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.