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

Anderson, Richard Stewart

    Related profiles found in government register
  • Anderson, Richard Stewart
    British

    Registered addresses and corresponding companies
  • Anderson, Richard Stewart
    British company director

    Registered addresses and corresponding companies
    • icon of address 36 Second Avenue, Mortlake, London, SW14 8QE

      IIF 6
    • icon of address 21 St Georges Square, Stamford, Lincolnshire, PE9 2BN

      IIF 7 IIF 8
  • Anderson, Richard Stewart
    British company director born in November 1963

    Registered addresses and corresponding companies
    • icon of address 36 Second Avenue, Mortlake, London, SW14 8QE

      IIF 9
  • Anderson, Richard Stewart

    Registered addresses and corresponding companies
    • icon of address 21, St George's Square, Stamford, PE9 2BN, United Kingdom

      IIF 10
  • Anderson, Richard Stewart
    born in November 1963

    Registered addresses and corresponding companies
    • icon of address 30 Grosvenor Avenue, London, SW14 8BX

      IIF 11
  • Anderson, Richard
    British

    Registered addresses and corresponding companies
    • icon of address 21, St George's Square, Stamford, Lincs, PE9 2BN

      IIF 12
  • Anderson, Richard Stewart
    British director born in November 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Millhouse, 32-38 East Street, Rochford, Essex, SS4 1DB, United Kingdom

      IIF 13 IIF 14 IIF 15
  • Anderson, Richard
    British director born in November 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Retreat, 406 Roding Lane South, Woodford Green, Essex, IG8 8EY, England

      IIF 16
  • Anderson, Richard Stewart
    born in November 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 51, Lincoln's Inn Fields, London, WC2A 3NA

      IIF 17
    • icon of address Millhouse, 32-38 East Street, Rochford, Essex, SS4 1DB, England

      IIF 18
  • Anderson, Richard Stewart
    British chartered accountant born in November 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address City Pavilion, 27 Bush Lane, London, EC4R 0AA

      IIF 19
    • icon of address Millhouse, 32-38 East Street, Rochford, Essex, SS4 1DB, United Kingdom

      IIF 20 IIF 21
  • Anderson, Richard Stewart
    British company director born in November 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Anderson, Richard Stewart
    British director born in November 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Richard Anderson
    British born in November 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Millhouse, 32 - 38 East Street, Rochford, Essex, SS4 1DB, United Kingdom

      IIF 115
  • Mr Richard Stewart Anderson
    British born in November 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address City Pavilion, 27 Bush Lane, London, EC4R 0AA, England

      IIF 116
    • icon of address 21, St. Georges Square, Stamford, PE9 2BN, England

      IIF 117
  • Mr Richard Anderson
    British born in November 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address City Pavilion, 27 Bush Lane, London, EC4R 0AA, England

      IIF 118
  • Mr Richard Stewart Anderson
    British born in November 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 51, Lincoln's Inn Fields, London, WC2A 3NA

      IIF 119
    • icon of address City Pavilion, 27 Bush Lane, London, EC4R 0AA

      IIF 120
    • icon of address C/o Venthams Limited, 51 Lincoln's Inn Fields, London, WC2A 3NA, United Kingdom

      IIF 121
    • icon of address Millhouse, 32 - 38 East Street, Rochford, Essex, SS4 1DB, United Kingdom

      IIF 122
    • icon of address Millhouse, 32-38 East Street, Rochford, Essex, SS4 1DB, United Kingdom

      IIF 123
    • icon of address 21, St George's Square, Stamford, Lincolnshire, PE9 2BN, United Kingdom

      IIF 124 IIF 125
    • icon of address 21, St George's Square, Stamford, PE9 2BN, United Kingdom

      IIF 126
  • Richard Stewart Anderson
    British born in November 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 21, St George's Square, Stamford, Lincolnshire, PE9 2BN, United Kingdom

      IIF 127 IIF 128 IIF 129
    • icon of address 21, St. Georges Square, Stamford, PE9 2BN, United Kingdom

      IIF 130
child relation
Offspring entities and appointments
Active 87
  • 1
    icon of address Millhouse, 32-38 East Street, Rochford, Essex, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-07-31
    Officer
    icon of calendar 2023-07-25 ~ now
    IIF 57 - Director → ME
  • 2
    icon of address Millhouse 32-38 East Street, Rochford, Essex, England
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    -120,696 GBP2023-07-31
    Officer
    icon of calendar 2023-05-16 ~ now
    IIF 97 - Director → ME
  • 3
    icon of address Millhouse, 32-38 East Street, Rochford, Essex, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-08-31
    Officer
    icon of calendar 2023-08-08 ~ now
    IIF 55 - Director → ME
  • 4
    icon of address Unit 4 Shieling Court, Corby, Northamptonshire, United Kingdom
    Active Corporate (13 parents, 9 offsprings)
    Equity (Company account)
    2,161,530 GBP2024-03-31
    Officer
    icon of calendar 2021-12-17 ~ now
    IIF 46 - Director → ME
  • 5
    icon of address Unit 4, Shieling Court, Northfolds Road, Corby, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    205,167 GBP2024-03-31
    Officer
    icon of calendar 2022-12-23 ~ now
    IIF 51 - Director → ME
  • 6
    icon of address 4 Shieling Court, Corby, Northamptonshire, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    207,992 GBP2024-03-31
    Officer
    icon of calendar 2022-07-22 ~ now
    IIF 40 - Director → ME
  • 7
    icon of address 4 Shieling Court, Corby, Northamptonshire, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    119,855 GBP2024-03-31
    Officer
    icon of calendar 2022-07-22 ~ now
    IIF 39 - Director → ME
  • 8
    icon of address Unit 4 Shieling Court, Corby, Northamptonshire, United Kingdom
    Active Corporate (7 parents)
    Equity (Company account)
    57,568 GBP2024-03-31
    Officer
    icon of calendar 2022-03-01 ~ now
    IIF 45 - Director → ME
  • 9
    icon of address Unit 4 Shieling Court, Corby, Northamptonshire, United Kingdom
    Active Corporate (7 parents)
    Equity (Company account)
    163,000 GBP2024-03-31
    Officer
    icon of calendar 2021-12-17 ~ now
    IIF 50 - Director → ME
  • 10
    icon of address 4 Shieling Court, Corby, Northamptonshire, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    173,302 GBP2024-03-31
    Officer
    icon of calendar 2022-07-22 ~ now
    IIF 41 - Director → ME
  • 11
    icon of address Unit 4 Shieling Court, Corby, Northamptonshire, United Kingdom
    Active Corporate (7 parents)
    Equity (Company account)
    211,272 GBP2024-03-31
    Officer
    icon of calendar 2022-03-01 ~ now
    IIF 42 - Director → ME
  • 12
    icon of address Unit 4 Shieling Court, Corby, Northamptonshire, United Kingdom
    Active Corporate (7 parents)
    Equity (Company account)
    145,621 GBP2024-03-31
    Officer
    icon of calendar 2022-03-01 ~ now
    IIF 48 - Director → ME
  • 13
    icon of address Unit 4, Shieling Court, Northfolds Road, Corby, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    202,111 GBP2024-03-31
    Officer
    icon of calendar 2022-12-23 ~ now
    IIF 52 - Director → ME
  • 14
    icon of address Unit 4 Shieling Court, Corby, Northamptonshire, United Kingdom
    Active Corporate (7 parents)
    Equity (Company account)
    149,594 GBP2024-03-31
    Officer
    icon of calendar 2021-12-17 ~ now
    IIF 47 - Director → ME
  • 15
    icon of address Unit 4 Shieling Court, Corby, Northamptonshire, United Kingdom
    Active Corporate (7 parents)
    Equity (Company account)
    163,084 GBP2024-03-31
    Officer
    icon of calendar 2021-12-17 ~ now
    IIF 49 - Director → ME
  • 16
    ANGLO ES BARLEYLANDS LTD - 2021-06-10
    icon of address Unit 4 Shieling Court, Corby, Northamptonshire, United Kingdom
    Active Corporate (7 parents)
    Equity (Company account)
    201,492 GBP2024-03-31
    Officer
    icon of calendar 2021-12-17 ~ now
    IIF 44 - Director → ME
  • 17
    icon of address The Retreat, 406 Roding Lane South, Woodford Green, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    46,474 GBP2024-04-30
    Officer
    icon of calendar 2023-01-19 ~ now
    IIF 16 - Director → ME
  • 18
    icon of address Millhouse, 32-38 East Street, Rochford, Essex, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-06-26 ~ now
    IIF 86 - Director → ME
  • 19
    FALCO (KENT STREET) LIMITED - 2024-02-23
    FALCO WEEDON LOIS LIMITED - 2023-10-17
    icon of address Millhouse, 32-38 East Street, Rochford, Essex, England
    Active Corporate (4 parents)
    Equity (Company account)
    19,855 GBP2024-08-31
    Officer
    icon of calendar 2023-08-01 ~ now
    IIF 56 - Director → ME
  • 20
    BOWBRIDGE HOMES (SUTTON ON SEA) LTD - 2025-01-27
    icon of address Millhouse, 32-38 East Street, Rochford, Essex, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -14,263 GBP2024-03-31
    Officer
    icon of calendar 2025-01-23 ~ now
    IIF 99 - Director → ME
  • 21
    icon of address Millhouse, 32-38 East Street, Rochford, Essex, England
    Active Corporate (3 parents)
    Equity (Company account)
    24,843 GBP2024-12-31
    Officer
    icon of calendar 2022-12-13 ~ now
    IIF 89 - Director → ME
  • 22
    icon of address Millhouse, 32 - 38 East Street, Rochford, Essex, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Profit/Loss (Company account)
    690,525 GBP2023-11-01 ~ 2024-10-31
    Officer
    icon of calendar 2021-10-13 ~ now
    IIF 77 - Director → ME
  • 23
    icon of address Millhouse, 32-38 East Street, Rochford, Essex, United Kingdom
    Active Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    1 GBP2024-07-31
    Officer
    icon of calendar 2019-08-12 ~ now
    IIF 100 - Director → ME
  • 24
    icon of address Millhouse, 32-38 East Street, Rochford, Essex, England
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-08-31
    Officer
    icon of calendar 2022-08-22 ~ now
    IIF 84 - Director → ME
  • 25
    icon of address Millhouse, 32 - 38 East Street, Rochford, Essex, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -6,764 GBP2024-09-30
    Officer
    icon of calendar 2021-09-23 ~ now
    IIF 82 - Director → ME
  • 26
    FALCO INVESTMENTS 1 LTD - 2021-12-03
    icon of address Millhouse, 32 - 38 East Street, Rochford, Essex, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -894,297 GBP2024-10-31
    Officer
    icon of calendar 2021-10-20 ~ now
    IIF 78 - Director → ME
  • 27
    icon of address Millhouse, 32 - 38 East Street, Rochford, Essex, United Kingdom
    Active Corporate (3 parents, 12 offsprings)
    Equity (Company account)
    1,627,556 GBP2024-10-31
    Officer
    icon of calendar 2021-10-13 ~ now
    IIF 74 - Director → ME
  • 28
    icon of address Millhouse, 32-38 East Street, Rochford, Essex, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2025-01-02 ~ now
    IIF 91 - Director → ME
  • 29
    icon of address 18 Clarence Road, Southend-on-sea, Essex
    Dissolved Corporate (3 parents)
    Profit/Loss (Company account)
    61,512 GBP2020-12-01 ~ 2021-11-30
    Officer
    icon of calendar 2019-11-28 ~ dissolved
    IIF 60 - Director → ME
  • 30
    FALCO HOLLINGBOURNE LTD - 2022-06-28
    FALCO INVESTMENTS 2 LTD - 2022-04-08
    icon of address Millhouse, 32 - 38 East Street, Rochford, Essex, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2021-10-20 ~ now
    IIF 79 - Director → ME
  • 31
    icon of address Millhouse, 32-38 East Street, Rochford, Essex, England
    Active Corporate (3 parents)
    Equity (Company account)
    15,529 GBP2024-05-31
    Officer
    icon of calendar 2022-05-05 ~ now
    IIF 87 - Director → ME
  • 32
    JRPT LIMITED - 2017-08-23
    icon of address Millhouse, 32-38 East Street, Rochford, Essex, United Kingdom
    Active Corporate (6 parents, 23 offsprings)
    Equity (Company account)
    720,843 GBP2024-07-31
    Officer
    icon of calendar 2017-07-17 ~ now
    IIF 104 - Director → ME
  • 33
    RUBICON CAPITAL PARTNERS LIMITED - 2016-09-30
    JGKC MANAGEMENT LIMITED - 2016-01-19
    icon of address Millhouse, 32-38 East Street, Rochford, Essex, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    578,813 GBP2024-07-31
    Officer
    icon of calendar 2016-09-29 ~ now
    IIF 35 - Director → ME
  • 34
    icon of address Millhouse, 32-38 East Street, Rochford, Essex, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-07-31
    Officer
    icon of calendar 2018-04-04 ~ now
    IIF 103 - Director → ME
  • 35
    icon of address Millhouse, 32-38 East Street, Rochford, Essex, England
    Active Corporate (5 parents, 18 offsprings)
    Officer
    icon of calendar 2022-12-15 ~ now
    IIF 95 - Director → ME
  • 36
    icon of address Millhouse, 32-38 East Street, Rochford, Essex, England
    Active Corporate (5 parents, 12 offsprings)
    Officer
    icon of calendar 2022-12-15 ~ now
    IIF 90 - Director → ME
  • 37
    icon of address Millhouse, 32-38 East Street, Rochford, Essex, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2023-11-01 ~ now
    IIF 96 - Director → ME
  • 38
    FALCO SPAIN CP LTD - 2021-11-16
    icon of address Millhouse, 32 - 38 East Street, Rochford, Essex, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2021-03-29 ~ now
    IIF 72 - Director → ME
  • 39
    icon of address Millhouse, 32-38 East Street, Rochford, Essex, United Kingdom
    Active Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    1 GBP2023-07-31
    Officer
    icon of calendar 2017-08-17 ~ now
    IIF 20 - Director → ME
  • 40
    icon of address Millhouse, 32-38 East Street, Rochford, Essex, United Kingdom
    Active Corporate (5 parents, 3 offsprings)
    Equity (Company account)
    55,406 GBP2024-07-31
    Officer
    icon of calendar 2020-09-25 ~ now
    IIF 21 - Director → ME
  • 41
    FALCO WEYMOUTH LENDCO LIMITED - 2022-04-08
    icon of address Millhouse, 32 - 38 East Street, Rochford, Essex, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -5,408,217 GBP2024-10-31
    Officer
    icon of calendar 2021-10-13 ~ now
    IIF 75 - Director → ME
  • 42
    icon of address Millhouse, 32-38 East Street, Rochford, Essex, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2025-04-22 ~ now
    IIF 14 - Director → ME
  • 43
    icon of address Millhouse, 32-38 East Street, Rochford, Essex, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2025-04-22 ~ now
    IIF 15 - Director → ME
  • 44
    icon of address Millhouse, 32-38 East Street, Rochford, Essex, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2025-04-22 ~ now
    IIF 13 - Director → ME
  • 45
    RESCO ASSET MANAGEMENT LIMITED - 2023-09-10
    RAMCO ASSET MANAGEMENT LIMITED - 2018-06-11
    icon of address 32-38 East Street, Rochford, England
    Active Corporate (2 parents)
    Equity (Company account)
    66,000 GBP2024-05-03
    Officer
    icon of calendar 2024-04-05 ~ now
    IIF 26 - Director → ME
  • 46
    icon of address Millhouse, 32 - 38 East Street, Rochford, Essex, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2021-12-13 ~ now
    IIF 76 - Director → ME
  • 47
    FALCO (FRENCHES FARM) LTD - 2024-11-20
    FALCO (WINKLEIGH) LTD - 2024-05-16
    icon of address Millhouse, 32-38 East Street, Rochford, Essex, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2022-11-08 ~ now
    IIF 98 - Director → ME
  • 48
    FALCO PAMPLONA CP LIMITED - 2021-02-12
    icon of address Millhouse, 32-38 East Street, Rochford, Essex, United Kingdom
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    -2,561,556 GBP2023-02-01 ~ 2024-01-31
    Officer
    icon of calendar 2021-01-15 ~ now
    IIF 102 - Director → ME
  • 49
    icon of address Millhouse, 32-38 East Street, Rochford, Essex, England
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2023-09-30
    Officer
    icon of calendar 2022-09-20 ~ now
    IIF 94 - Director → ME
  • 50
    icon of address Millhouse, 32-38 East Street, Rochford, Essex, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-08-09 ~ now
    IIF 93 - Director → ME
  • 51
    icon of address Millhouse, 32 - 38 East Street, Rochford, Essex, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-09-30
    Officer
    icon of calendar 2021-09-17 ~ now
    IIF 80 - Director → ME
  • 52
    icon of address Millhouse, 32 - 38 East Street, Rochford, Essex, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-01-31
    Officer
    icon of calendar 2022-01-05 ~ now
    IIF 73 - Director → ME
  • 53
    icon of address Millhouse, 32-38 East Street, Rochford, Essex, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-09-26 ~ now
    IIF 88 - Director → ME
  • 54
    icon of address Millhouse, 32-38 East Street, Rochford, Essex, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -832,202 GBP2024-07-31
    Officer
    icon of calendar 2022-07-04 ~ now
    IIF 85 - Director → ME
  • 55
    icon of address Millhouse, 32 - 38 East Street, Rochford, Essex, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Profit/Loss (Company account)
    -73,786 GBP2023-09-01 ~ 2024-08-31
    Officer
    icon of calendar 2021-08-11 ~ now
    IIF 83 - Director → ME
  • 56
    icon of address Millhouse, 32-38 East Street, Rochford, Essex, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Profit/Loss (Company account)
    -167,824 GBP2022-12-01 ~ 2023-11-30
    Officer
    icon of calendar 2019-11-28 ~ now
    IIF 101 - Director → ME
  • 57
    BOWBRIDGE HOMES (BARDNEY) LTD - 2024-09-04
    icon of address Millhouse, 32-38 East Street, Rochford, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -324 GBP2024-03-31
    Officer
    icon of calendar 2024-10-08 ~ now
    IIF 107 - Director → ME
  • 58
    icon of address Millhouse, 32 - 38 East Street, Rochford, Essex, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1,409,487 GBP2024-04-30
    Officer
    icon of calendar 2020-04-08 ~ now
    IIF 61 - Director → ME
  • 59
    icon of address City Pavilion, 27 Bush Lane, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-09-06 ~ dissolved
    IIF 19 - Director → ME
  • 60
    icon of address C/o Venthams Limited, 51 Lincoln's Inn Fields, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2019-03-31
    Officer
    icon of calendar 2018-04-03 ~ dissolved
    IIF 111 - Director → ME
    Person with significant control
    icon of calendar 2018-04-03 ~ dissolved
    IIF 129 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 129 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 61
    icon of address 32-38 East Street, Rochford, England
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2021-10-01 ~ now
    IIF 24 - Director → ME
  • 62
    icon of address City Pavilion, 27 Bush Lane, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-02-28 ~ dissolved
    IIF 64 - Director → ME
  • 63
    icon of address City Pavilion, 27 Bush Lane, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-03-05 ~ dissolved
    IIF 66 - Director → ME
  • 64
    icon of address Millhouse, 32-38 East Street, Rochford, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-06-06 ~ now
    IIF 113 - Director → ME
  • 65
    icon of address Millhouse, 32-38 East Street, Rochford, Essex, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-03-15 ~ now
    IIF 58 - Director → ME
  • 66
    MRP DEVELOPMENTS LIMITED - 2004-02-24
    icon of address C/o Venthams Limited, 51 Lincoln's Inn Fields, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    19,900 GBP2019-12-31
    Officer
    icon of calendar 2002-01-25 ~ dissolved
    IIF 30 - Director → ME
    icon of calendar 2002-01-25 ~ dissolved
    IIF 8 - Secretary → ME
  • 67
    icon of address 51 Lincoln's Inn Fields, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-02-05 ~ dissolved
    IIF 17 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 119 - Right to surplus assets - More than 25% but not more than 50%OE
  • 68
    icon of address 51 Lincoln`s Inn Fields, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-02-04 ~ dissolved
    IIF 31 - Director → ME
    icon of calendar 2008-02-04 ~ dissolved
    IIF 2 - Secretary → ME
  • 69
    icon of address C/o Venthams, 51 Lincoln's Inn Fields, London, United Kingdom
    Dissolved Corporate (2 parents)
    Current Assets (Company account)
    2 GBP2015-12-31
    Officer
    icon of calendar 2015-02-17 ~ dissolved
    IIF 110 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 125 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 125 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 70
    icon of address C/o Venthams, 51 Lincoln's Inn Fields, London
    Dissolved Corporate (2 parents)
    Current Assets (Company account)
    2 GBP2015-12-31
    Officer
    icon of calendar 2014-02-04 ~ dissolved
    IIF 112 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 124 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 124 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 71
    icon of address 51 Lincoln`s Inn Fields, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-02-05 ~ dissolved
    IIF 34 - Director → ME
    icon of calendar 2008-02-05 ~ dissolved
    IIF 4 - Secretary → ME
  • 72
    icon of address 18 Clarence Road, Southend On Sea, Essex
    Dissolved Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    882,791 GBP2018-12-31
    Officer
    icon of calendar 2007-07-20 ~ dissolved
    IIF 33 - Director → ME
    icon of calendar 2007-07-20 ~ dissolved
    IIF 5 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 128 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 128 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 73
    MRP HINCKLEY LIMITED - 2008-12-18
    MRP TREFOIL LIMITED - 2007-12-19
    CROSSMANOR LIMITED - 2007-08-20
    icon of address C/o Venthams Limited, 51 Lincoln's Inn Fields, London
    Dissolved Corporate (2 parents)
    Current Assets (Company account)
    2 GBP2015-12-31
    Officer
    icon of calendar 2005-03-23 ~ dissolved
    IIF 32 - Director → ME
    icon of calendar 2005-03-23 ~ dissolved
    IIF 7 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 117 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 74
    icon of address C/o Venthams Limited, 51 Lincolns Inn Fields, London
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    -8,873 GBP2015-12-31
    Officer
    icon of calendar 2007-12-04 ~ dissolved
    IIF 29 - Director → ME
    icon of calendar 2007-12-04 ~ dissolved
    IIF 3 - Secretary → ME
  • 75
    icon of address C/o Venthams Limited, 51 Lincolns Inn Fields, London
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    3,919 GBP2015-12-31
    Officer
    icon of calendar 2007-08-09 ~ dissolved
    IIF 28 - Director → ME
    icon of calendar 2007-08-09 ~ dissolved
    IIF 1 - Secretary → ME
  • 76
    icon of address C/o Venthams Ltd, 51 Lincoln's Inn Fields, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-03-26 ~ dissolved
    IIF 108 - Director → ME
    Person with significant control
    icon of calendar 2018-03-26 ~ dissolved
    IIF 130 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 130 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 77
    icon of address Millhouse, 32 - 38 East Street, Rochford, Essex, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Profit/Loss (Company account)
    -5,441,826 GBP2023-09-01 ~ 2024-08-31
    Officer
    icon of calendar 2020-08-05 ~ now
    IIF 81 - Director → ME
  • 78
    icon of address Millhouse, 32 - 38 East Street, Rochford, Essex, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    3,035,142 GBP2023-10-31
    Officer
    icon of calendar 2019-03-13 ~ now
    IIF 27 - Director → ME
  • 79
    icon of address Millhouse, 32-38 East Street, Rochford, Essex, United Kingdom
    Active Corporate (2 parents, 7 offsprings)
    Equity (Company account)
    845,245 GBP2024-12-31
    Officer
    icon of calendar 2017-11-09 ~ now
    IIF 109 - Director → ME
    Person with significant control
    icon of calendar 2017-11-09 ~ now
    IIF 127 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 127 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 80
    icon of address Millhouse, 32-38 East Street, Rochford, Essex, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-10-17 ~ now
    IIF 18 - LLP Designated Member → ME
  • 81
    icon of address Millhouse, 32-38 East Street, Rochford, Essex, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2024-09-30 ~ now
    IIF 92 - Director → ME
  • 82
    WATERMEADOW HOMES 2 LTD - 2020-05-14
    icon of address 32-38 East Street, Rochford, England
    Active Corporate (4 parents)
    Equity (Company account)
    6,213,458 GBP2024-12-31
    Officer
    icon of calendar 2020-03-09 ~ now
    IIF 71 - Director → ME
  • 83
    icon of address 32-38 East Street, Rochford, England
    Active Corporate (4 parents)
    Equity (Company account)
    22,620 GBP2024-12-31
    Officer
    icon of calendar 2020-08-24 ~ now
    IIF 23 - Director → ME
  • 84
    BARRY HOWARD HOMES (TOWCESTER ROAD) LTD - 2020-09-02
    icon of address 32-38 East Street, Rochford, Essex, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -8,288,641 GBP2024-12-31
    Officer
    icon of calendar 2020-02-24 ~ now
    IIF 65 - Director → ME
  • 85
    icon of address 32-38 East Street, Rochford, England
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2020-03-09 ~ now
    IIF 70 - Director → ME
  • 86
    icon of address 32-38 East Street, Rochford, England
    Active Corporate (5 parents, 5 offsprings)
    Equity (Company account)
    -9,078,798 GBP2024-12-31
    Officer
    icon of calendar 2020-02-24 ~ now
    IIF 63 - Director → ME
  • 87
    icon of address 32-38 East Street, Rochford, England
    Active Corporate (4 parents)
    Equity (Company account)
    -6,765 GBP2024-12-31
    Officer
    icon of calendar 2021-10-01 ~ now
    IIF 25 - Director → ME
Ceased 25
  • 1
    icon of address Unit 30 De Beauvoir Block, 92 - 96 De Beauvoir Road, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    360,567 GBP2023-12-31
    Officer
    icon of calendar 2004-07-06 ~ 2024-06-30
    IIF 12 - Secretary → ME
  • 2
    icon of address Unit 4 Shieling Court, Corby, Northamptonshire, United Kingdom
    Active Corporate (7 parents)
    Equity (Company account)
    -21,681 GBP2024-03-31
    Officer
    icon of calendar 2022-06-17 ~ 2023-01-05
    IIF 105 - Director → ME
  • 3
    WATERMEADOW HOMES 3 LTD - 2021-10-12
    icon of address 9 Basset Court Loake Close, Grange Park, Northampton, England
    Active Corporate (2 parents)
    Equity (Company account)
    -4,192 GBP2023-12-31
    Officer
    icon of calendar 2020-03-09 ~ 2021-10-08
    IIF 68 - Director → ME
  • 4
    icon of address C/o Kroll Advisory Ltd, The Chancery, 58 Spring Gardens, Manchester
    In Administration Corporate (4 parents)
    Profit/Loss (Company account)
    -267,441 GBP2022-02-03 ~ 2023-02-28
    Officer
    icon of calendar 2022-05-27 ~ 2023-01-04
    IIF 36 - Director → ME
  • 5
    icon of address Unit 4 Shieling Court, Corby, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -1,119 GBP2024-03-31
    Officer
    icon of calendar 2019-12-20 ~ 2023-03-20
    IIF 22 - Director → ME
  • 6
    BOWBRIDGE (KEELE) LIMITED - 2019-10-29
    icon of address Unit 4 Shieling Court, Corby, England
    Active Corporate (3 parents, 59 offsprings)
    Equity (Company account)
    533,468 GBP2024-03-31
    Officer
    icon of calendar 2019-12-20 ~ 2023-02-17
    IIF 62 - Director → ME
  • 7
    WINTER HILL TWENTY SIX LIMITED - 2003-06-10
    icon of address Millhouse, 32-38 East Street, Rochford, Essex, United Kingdom
    Active Corporate (7 parents)
    Equity (Company account)
    1,201,644 GBP2023-09-30
    Officer
    icon of calendar 2003-09-22 ~ 2006-06-12
    IIF 9 - Director → ME
    icon of calendar 2003-09-22 ~ 2006-06-12
    IIF 6 - Secretary → ME
  • 8
    icon of address James Andrew Residential Limited, Fairchild House, Redbourne Avenue, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    31 GBP2024-07-31
    Officer
    icon of calendar 2023-07-05 ~ 2023-10-27
    IIF 59 - Director → ME
  • 9
    OLD SNOB LLP - 2013-01-08
    ENVESTORS LLP - 2010-10-08
    ENVESTORS ADVISORY SERVICES LLP - 2005-04-01
    icon of address 11 Dryburgh Road, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2003-11-07 ~ 2004-04-06
    IIF 11 - LLP Designated Member → ME
  • 10
    BARRY HOWARD HOMES (FLORE) LTD - 2024-06-15
    WATERMEADOW HOMES (COUNTRY HOMES) LTD - 2021-10-12
    BARRY HOWARD HOMES (COUNTRY HOMES) LTD - 2020-09-02
    icon of address 9 Basset Court Loake Close, Grange Park, Northampton, Northamptonshire
    Active Corporate (2 parents)
    Equity (Company account)
    -445,711 GBP2023-12-31
    Officer
    icon of calendar 2020-02-24 ~ 2021-10-08
    IIF 67 - Director → ME
  • 11
    BOWBRIDGE HOMES (SUTTON ON SEA) LTD - 2025-01-27
    icon of address Millhouse, 32-38 East Street, Rochford, Essex, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -14,263 GBP2024-03-31
    Officer
    icon of calendar 2022-07-29 ~ 2023-01-05
    IIF 106 - Director → ME
  • 12
    JRPT LIMITED - 2017-08-23
    icon of address Millhouse, 32-38 East Street, Rochford, Essex, United Kingdom
    Active Corporate (6 parents, 23 offsprings)
    Equity (Company account)
    720,843 GBP2024-07-31
    Person with significant control
    icon of calendar 2017-07-17 ~ 2020-09-25
    IIF 120 - Ownership of shares – More than 25% but not more than 50% OE
  • 13
    RUBICON CAPITAL PARTNERS LIMITED - 2016-09-30
    JGKC MANAGEMENT LIMITED - 2016-01-19
    icon of address Millhouse, 32-38 East Street, Rochford, Essex, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    578,813 GBP2024-07-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-09-25
    IIF 121 - Ownership of shares – More than 25% but not more than 50% OE
  • 14
    icon of address Millhouse, 32-38 East Street, Rochford, Essex, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-07-31
    Person with significant control
    icon of calendar 2018-04-04 ~ 2018-04-04
    IIF 123 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 123 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 15
    FALCO PAMPLONA CP LIMITED - 2021-02-12
    icon of address Millhouse, 32-38 East Street, Rochford, Essex, United Kingdom
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    -2,561,556 GBP2023-02-01 ~ 2024-01-31
    Person with significant control
    icon of calendar 2021-01-15 ~ 2021-01-15
    IIF 118 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 118 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 16
    icon of address Millhouse, 32 - 38 East Street, Rochford, Essex, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-09-30
    Person with significant control
    icon of calendar 2021-09-17 ~ 2021-09-17
    IIF 115 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 115 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 17
    icon of address Millhouse, 32 - 38 East Street, Rochford, Essex, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-01-31
    Person with significant control
    icon of calendar 2022-01-05 ~ 2022-01-05
    IIF 122 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 122 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 18
    BOWBRIDGE HOMES (BARDNEY) LTD - 2024-09-04
    icon of address Millhouse, 32-38 East Street, Rochford, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -324 GBP2024-03-31
    Officer
    icon of calendar 2022-05-26 ~ 2023-01-05
    IIF 43 - Director → ME
  • 19
    BLAKESLEY ESTATES (KINGSBRIDGE) LTD - 2023-09-11
    icon of address Monmouth House, 3 Purzebrook Close, Axminster, England
    Receiver Action Corporate (3 parents)
    Profit/Loss (Company account)
    -129,897 GBP2022-03-01 ~ 2023-02-28
    Officer
    icon of calendar 2021-03-01 ~ 2023-02-24
    IIF 37 - Director → ME
  • 20
    icon of address Flat 4 44 Kirkgate, Otley, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    120 GBP2018-03-31
    Officer
    icon of calendar 2017-03-01 ~ 2017-07-11
    IIF 114 - Director → ME
    icon of calendar 2017-03-01 ~ 2017-11-09
    IIF 10 - Secretary → ME
    Person with significant control
    icon of calendar 2017-03-01 ~ 2017-07-11
    IIF 126 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 126 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 126 - Right to appoint or remove directors OE
  • 21
    icon of address Millhouse, 32 - 38 East Street, Rochford, Essex, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Profit/Loss (Company account)
    -5,441,826 GBP2023-09-01 ~ 2024-08-31
    Person with significant control
    icon of calendar 2020-08-05 ~ 2020-09-16
    IIF 116 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 116 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 22
    ANGLO ES PENN LTD - 2023-11-22
    icon of address 2 New Bailey, 6 Stanley Street, Salford, Greater Manchester, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -4,845 GBP2023-03-31
    Officer
    icon of calendar 2021-12-17 ~ 2023-11-17
    IIF 54 - Director → ME
  • 23
    ANGLO ES PENN 2 LTD - 2023-11-22
    icon of address 2 New Bailey, 6 Stanley Street, Salford, Greater Manchester, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -4,705 GBP2023-03-31
    Officer
    icon of calendar 2021-12-17 ~ 2023-11-17
    IIF 53 - Director → ME
  • 24
    ANGLO ES PENN 3 LTD - 2023-11-22
    icon of address 2 New Bailey, 6 Stanley Street, Salford, Greater Manchester, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -2,168 GBP2023-03-31
    Officer
    icon of calendar 2022-10-14 ~ 2023-11-17
    IIF 38 - Director → ME
  • 25
    BARRY HOWARD HOMES (GUW) LTD - 2024-06-15
    WATERMEADOW HOMES (HOLDINGS) LTD - 2021-10-12
    WATERMEADOW HOMES 4 LTD - 2020-04-02
    icon of address 85 Great Portland Street, First Floor, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2020-03-09 ~ 2021-10-08
    IIF 69 - Director → ME

The content of this website is protected by AgonGuard.

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

Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.