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

Gadsden, Eric John Spencer

    Related profiles found in government register
  • Gadsden, Eric John Spencer
    British born in December 1944

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Hawridge Place, Hawridge, Chesham, Buckinghamshire, HP5 2UG

      IIF 1
    • icon of address Hawridge Place, Hawridge, Chesham, Bucks, HP5 2UG, England

      IIF 2
    • icon of address Hawridge Place, Hawridge, Chesham, HP5 2ZD, United Kingdom

      IIF 3 IIF 4
    • icon of address Hawridge Place, Hawridge Common, Hawridge, Chesham, Buckinghamshire, HP5 2ZD, England

      IIF 5
    • icon of address Hawridge Place, Hawridge Common, Hawridge, Chesham, HP5 2ZD, England

      IIF 6 IIF 7 IIF 8
    • icon of address 5 Jardine House, Harrovian Business Village, Bessborough Road, Harrow, Middlesex, HA1 3EX, United Kingdom

      IIF 9
    • icon of address Banquets House, 285a Banbury Road, Oxford, OX2 7JF, United Kingdom

      IIF 10 IIF 11 IIF 12
  • Gadsden, Eric John Spencer
    British company director born in December 1944

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Hawridge Place, Hawridge, Chesham, Buckinghamshire, HP5 2ZD, England

      IIF 15
  • Gadsden, Eric John Spencer
    British director born in December 1944

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Hawridge Place, Hawridge Common, Hawridge, Chesham, HP5 2ZD, England

      IIF 16
  • Gadsden, Eric John Spencer
    British born in December 1944

    Resident in England

    Registered addresses and corresponding companies
  • Gadsden, Eric John Spencer
    British builder & property developer born in December 1944

    Resident in England

    Registered addresses and corresponding companies
  • Gadsden, Eric John Spencer
    British builder and property developer born in December 1944

    Resident in England

    Registered addresses and corresponding companies
  • Gadsden, Eric John Spencer
    British builder and property director born in December 1944

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hawridge Place, Hawridge, Chesham, Buckinghamshire, HP5 2UG

      IIF 41
  • Gadsden, Eric John Spencer
    British company director born in December 1944

    Resident in England

    Registered addresses and corresponding companies
  • Gadsden, Eric John Spencer
    British director born in December 1944

    Resident in England

    Registered addresses and corresponding companies
  • Gadsden, Eric John Spencer
    British property developer born in December 1944

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hawridge Place, Hawridge, Chesham, Buckinghamshire, HP5 2UG

      IIF 60
  • Mr Eric John Spencer Gadsden
    British born in December 1944

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Hawridge Place, Hawridge, Chesham, Bucks, HP5 2ZD, England

      IIF 61 IIF 62
    • icon of address Hawridge Place, Hawridge, Chesham, HP5 2ZD, United Kingdom

      IIF 63
    • icon of address Hawridge Place, Hawridge Common, Hawridge, Chesham, Buckinghamshire, HP6 5FG, United Kingdom

      IIF 64 IIF 65
    • icon of address Hawridge Place, Hawridge Common, Hawridge, Chesham, HP5 2ZD, England

      IIF 66
    • icon of address Banquets House, 285a Banbury Road, Oxford, OX2 7JF, United Kingdom

      IIF 67
  • Mr Eric John Spencer Gadsden
    British born in December 1944

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Jardine House, Harrovian Business Village, Bessborough Road, Harrow, Middlesex, HA1 3EX

      IIF 68
    • icon of address Hawridge Place, Hawridge, Chesham, HP5 2ZD, England

      IIF 69
    • icon of address Hawridge Place, Hawridge Common, Hawridge, Chesham, Buckinghamshire, HP5 2ZD, England

      IIF 70
    • icon of address Banquets House, 285a Banbury Road, Oxford, OX2 7JF, United Kingdom

      IIF 71 IIF 72 IIF 73
child relation
Offspring entities and appointments
Active 25
  • 1
    icon of address 5 Jardine House, Harrovian Business Village, Bessborough Road, Harrow, Middlesex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-07-04 ~ dissolved
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 68 - Has significant influence or controlOE
  • 2
    icon of address Hawridge Place, Hawridge, Chesham, Buckinghamshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    5 GBP2024-03-31
    Officer
    icon of calendar 2018-09-09 ~ now
    IIF 6 - Director → ME
  • 3
    icon of address Banquets House, 285a Banbury Road, Oxford, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    157,317 GBP2024-12-31
    Officer
    icon of calendar 2020-05-06 ~ now
    IIF 9 - Director → ME
  • 4
    icon of address Banquets House, 285a Banbury Road, Oxford, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    105,320 GBP2024-12-31
    Officer
    icon of calendar 2023-10-10 ~ now
    IIF 13 - Director → ME
  • 5
    icon of address Banquets House, 285a Banbury Road, Oxford, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    636,580 GBP2024-12-31
    Officer
    icon of calendar 2018-09-10 ~ now
    IIF 14 - Director → ME
  • 6
    icon of address Banquets House, 285a Banbury Road, Oxford, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    53,078 GBP2024-06-30
    Officer
    icon of calendar 2022-06-28 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2022-06-28 ~ now
    IIF 67 - Ownership of voting rights - 75% or moreOE
    IIF 67 - Ownership of shares – 75% or moreOE
    IIF 67 - Right to appoint or remove directorsOE
  • 7
    icon of address Banquets House, 285a Banbury Road, Oxford, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    83,901 GBP2024-06-30
    Officer
    icon of calendar 2022-06-28 ~ now
    IIF 11 - Director → ME
  • 8
    APARTMENTS IN OXFORD LIMITED - 2011-12-19
    icon of address Banquets House, 285a Banbury Road, Oxford, United Kingdom
    Active Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    16,441,649 GBP2024-12-31
    Officer
    icon of calendar 2010-11-19 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 72 - Has significant influence or controlOE
  • 9
    TRINIJOHN LIMITED - 1999-04-29
    icon of address Banquets House, 285a Banbury Road, Oxford, United Kingdom
    Active Corporate (5 parents, 4 offsprings)
    Equity (Company account)
    4,165,194 GBP2024-12-31
    Officer
    icon of calendar 2010-11-19 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 71 - Has significant influence or controlOE
  • 10
    WALBROOK INVESTMENT TRUST LIMITED - 1987-10-14
    icon of address Banquets House, 285a Banbury Road, Oxford, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    1,955,326 GBP2024-12-31
    Officer
    icon of calendar 2010-11-19 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 73 - Has significant influence or controlOE
  • 11
    icon of address Hawridge Place, Hawridge, Chesham, Buckinghamshire
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    6,166,073 GBP2024-11-01
    Officer
    icon of calendar ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 62 - Ownership of shares – 75% or moreOE
  • 12
    icon of address Hawridge Place Hawridge Common, Hawridge, Chesham, Buckinghamshire, England
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    10,442 GBP2016-02-28
    Officer
    icon of calendar 2017-11-03 ~ dissolved
    IIF 16 - Director → ME
  • 13
    icon of address Hawridge Place, Hawridge, Chesham, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-07-25 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2025-07-25 ~ now
    IIF 63 - Ownership of voting rights - 75% or moreOE
    IIF 63 - Right to appoint or remove directorsOE
  • 14
    icon of address Banquets House, 285a Banbury Road, Oxford, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    icon of calendar 2016-05-13 ~ now
    IIF 24 - Director → ME
  • 15
    icon of address Hawridge Place Hawridge Common, Hawridge, Chesham, Buckinghamshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -1,099 GBP2023-12-31
    Officer
    icon of calendar 2023-11-03 ~ now
    IIF 5 - Director → ME
  • 16
    SOUTH LODGE DEVELOPMENTS LIMITED - 2021-06-24
    icon of address Hawridge Place, Hawridge, Chesham, England
    Active Corporate (2 parents)
    Equity (Company account)
    10,000 GBP2023-12-31
    Officer
    icon of calendar ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2016-06-01 ~ now
    IIF 69 - Has significant influence or controlOE
  • 17
    icon of address Banquets House, 285a Banbury Road, Oxford, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    3,541,434 GBP2024-12-31
    Officer
    icon of calendar 2016-05-16 ~ now
    IIF 23 - Director → ME
  • 18
    INLAND STRATEGIC LAND LIMITED - 2023-01-30
    icon of address Hawridge Place Hawridge Common, Hawridge, Chesham, England
    Active Corporate (4 parents)
    Equity (Company account)
    170,579 GBP2023-09-30
    Officer
    icon of calendar 2023-01-24 ~ now
    IIF 7 - Director → ME
  • 19
    RAVENHEAD SECURITIES LIMITED - 1992-01-23
    icon of address Hawridge Place Hawridge Common, Hawridge, Chesham, Buckinghamshire
    Active Corporate (4 parents)
    Profit/Loss (Company account)
    17,367 GBP2023-11-02 ~ 2024-11-01
    Officer
    icon of calendar ~ now
    IIF 18 - Director → ME
  • 20
    icon of address Hawridge Place Hawridge Common, Hawridge, Chesham, Buckinghamshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-02-27 ~ dissolved
    IIF 59 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 70 - Has significant influence or controlOE
  • 21
    icon of address Hawridge Place Hawridge Common, Hawridge, Chesham, Buckinghamshire
    Active Corporate (4 parents)
    Profit/Loss (Company account)
    4,471,361 GBP2023-11-02 ~ 2024-11-01
    Officer
    icon of calendar ~ now
    IIF 17 - Director → ME
  • 22
    icon of address The Bachelor Wing Warlies Park House, Horseshoe Hill, Upshire, United Kingdom
    Active Corporate (9 parents, 5 offsprings)
    Equity (Company account)
    1,885,127 GBP2024-09-30
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 64 - Ownership of shares – More than 50% but less than 75%OE
    IIF 64 - Ownership of voting rights - More than 50% but less than 75%OE
  • 23
    icon of address Hawridge Place, Hawridge, Chesham, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    15,008,349 GBP2023-12-31
    Officer
    icon of calendar 2018-01-24 ~ now
    IIF 3 - Director → ME
  • 24
    icon of address Hawridge Place Hawridge Common, Hawridge, Chesham, Buckinghamshire
    Active Corporate (5 parents, 4 offsprings)
    Profit/Loss (Company account)
    7,698,270 GBP2023-01-01 ~ 2023-12-31
    Officer
    icon of calendar ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 61 - Ownership of shares – 75% or moreOE
  • 25
    TROY HOMES (FREEHOLDS 1) LIMITED - 2023-02-02
    icon of address Hawridge Place Hawridge Common, Hawridge, Chesham, Buckinghamshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    51,431 GBP2023-12-31
    Officer
    icon of calendar 2023-01-30 ~ now
    IIF 8 - Director → ME
Ceased 37
  • 1
    icon of address Quadrant House, Floor 6, 4 Thomas More Square, London
    Active Corporate (7 parents)
    Equity (Company account)
    8,346,633 GBP2024-09-30
    Officer
    icon of calendar 2000-04-13 ~ 2004-12-31
    IIF 25 - Director → ME
  • 2
    MICHELMERSH BRICK UK LIMITED - 2010-12-29
    icon of address Freshfield Lane, Danehill, Haywards Heath, West Sussex
    Active Corporate (3 parents)
    Officer
    icon of calendar 2010-11-19 ~ 2017-05-10
    IIF 50 - Director → ME
  • 3
    ENFRANCHISE ONE HUNDRED AND FORTY LIMITED - 1994-03-09
    icon of address Quadrant House, Floor 6, 4 Thomas More Square, London
    Active Corporate (7 parents, 4 offsprings)
    Equity (Company account)
    -4,029,456 GBP2024-09-30
    Officer
    icon of calendar 1994-02-16 ~ 2004-12-31
    IIF 28 - Director → ME
  • 4
    MATTERBOARD LIMITED - 1999-05-04
    icon of address Freshfield Lane, Danehill, Haywards Heath, West Sussex
    Active Corporate (3 parents)
    Officer
    icon of calendar 1999-01-20 ~ 2017-05-10
    IIF 52 - Director → ME
  • 5
    icon of address Quadrant House, Floor 6, 4 Thomas More Square, London
    Active Corporate (6 parents)
    Equity (Company account)
    2 GBP2024-09-30
    Officer
    icon of calendar 2000-04-13 ~ 2004-12-31
    IIF 36 - Director → ME
  • 6
    icon of address Quadrant House, Floor 6, 4 Thomas More Square, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-06-20 ~ 2004-12-31
    IIF 33 - Director → ME
  • 7
    REGARDGRASP LIMITED - 1997-11-19
    icon of address Freshfield Lane, Danehill, Haywards Heath, West Sussex
    Active Corporate (3 parents)
    Officer
    icon of calendar 1997-12-01 ~ 2017-05-10
    IIF 49 - Director → ME
  • 8
    G F LOVELL PUBLIC LIMITED COMPANY - 1990-05-30
    ALBRIGHTON PLC - 1996-12-19
    icon of address 4 Brindleyplace, Birmingham
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2005-05-19 ~ 2009-03-02
    IIF 58 - Director → ME
  • 9
    HITPAY LIMITED - 1994-04-19
    icon of address Quadrant House, Floor 6, 4 Thomas More Square, London
    Dissolved Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2000-04-13 ~ 2004-12-31
    IIF 30 - Director → ME
  • 10
    STERKRY LIMITED - 1997-01-17
    icon of address Quadrant House, Floor 6, 4 Thomas More Square, London
    Active Corporate (7 parents, 2 offsprings)
    Equity (Company account)
    301,791 GBP2024-09-30
    Officer
    icon of calendar 2000-04-13 ~ 2003-12-31
    IIF 26 - Director → ME
  • 11
    SOUTHERN TAVERNS LIMITED - 1993-08-09
    FIRST LONDON ESTATES LIMITED - 1994-03-18
    icon of address Quadrant House, Floor 6, 4 Thomas More Square, London
    Active Corporate (7 parents, 1 offspring)
    Profit/Loss (Company account)
    0 GBP2023-10-01 ~ 2024-09-30
    Officer
    icon of calendar 2000-04-13 ~ 2004-12-31
    IIF 35 - Director → ME
  • 12
    icon of address Quadrant House, Floor 6, 4 Thomas More Square, London
    Active Corporate (7 parents)
    Equity (Company account)
    5,503,359 GBP2024-09-30
    Officer
    icon of calendar 1994-03-24 ~ 2004-12-31
    IIF 43 - Director → ME
  • 13
    icon of address Freshfield Lane, Danehill, Haywards Heath, West Sussex
    Active Corporate (3 parents)
    Officer
    icon of calendar 2010-03-24 ~ 2017-05-10
    IIF 51 - Director → ME
  • 14
    GREENHILL INSURANCE BROKERS (HOLDINGS) LIMITED - 1991-04-08
    icon of address Riding Gate, Symonds Yat, Ross-on-wye, Herefordshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar ~ 2016-07-01
    IIF 44 - Director → ME
  • 15
    icon of address Quadrant House Floor 6, 4 Thomas More Square, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1994-07-12 ~ 2004-12-31
    IIF 47 - Director → ME
  • 16
    icon of address Quadrant House, Floor 6, 4 Thomas More Square, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-06-14 ~ 2004-12-31
    IIF 57 - Director → ME
  • 17
    ACRE 105 LIMITED - 1997-06-06
    icon of address Quadrant House Floor 6, 4 Thomas More Square, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2000-04-13 ~ 2003-12-31
    IIF 34 - Director → ME
  • 18
    ROCKPOLL LIMITED - 1997-12-04
    icon of address Freshfield Lane, Danehill, Haywards Heath, West Sussex
    Active Corporate (3 parents)
    Officer
    icon of calendar 1997-10-31 ~ 2017-05-10
    IIF 21 - Director → ME
  • 19
    icon of address Freshfield Lane, Danehill, Haywards Heath, West Sussex
    Active Corporate (6 parents, 9 offsprings)
    Officer
    icon of calendar 1997-11-03 ~ 2017-05-10
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2017-06-26 ~ 2019-02-22
    IIF 66 - Ownership of shares – More than 25% but not more than 50% OE
  • 20
    HACKREMCO (NO.616) LIMITED - 1990-11-21
    BLOCKLEYS BRICK LIMITED - 2010-12-29
    icon of address Freshfield Lane, Danehill, Haywards Heath, West Sussex
    Active Corporate (3 parents)
    Officer
    icon of calendar 2000-03-16 ~ 2017-05-10
    IIF 48 - Director → ME
  • 21
    MIDWINTER COURT (CHANDOS ROAD) MANAGEMENT LIMITED - 2021-03-19
    icon of address Swan House, Savill Way, Marlow, England
    Active Corporate (1 parent)
    Equity (Company account)
    9 GBP2024-08-31
    Officer
    icon of calendar 2020-08-31 ~ 2023-05-23
    IIF 15 - Director → ME
  • 22
    HACKREMCO (NO.677) LIMITED - 1991-06-07
    icon of address Freshfield Lane, Danehill, Haywards Heath, West Sussex
    Active Corporate (3 parents)
    Officer
    icon of calendar 2000-03-16 ~ 2017-05-10
    IIF 46 - Director → ME
  • 23
    AXELGUILD LIMITED - 2001-03-13
    ORB ALBERT BUILDINGS LIMITED - 2002-06-27
    icon of address Quadrant House Floor 6, 4 Thomas More Square, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-06-20 ~ 2004-12-31
    IIF 40 - Director → ME
  • 24
    QUAYSHELFCO 839 LIMITED - 2001-05-25
    icon of address Quadrant House, Floor 6, 4 Thomas More Square, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-06-14 ~ 2004-12-31
    IIF 54 - Director → ME
  • 25
    MEDIATILE LIMITED - 2001-02-26
    HEMISPHERE PROPERTIES LIMITED - 2001-10-08
    icon of address Quadrant House, Floor 6, 4 Thomas More Square, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-09-13 ~ 2004-12-31
    IIF 45 - Director → ME
  • 26
    icon of address Quadrant House Floor 6, 4 Thomas More Square, London
    Active Corporate (7 parents)
    Equity (Company account)
    1,972,538 GBP2024-09-30
    Officer
    icon of calendar 2001-12-05 ~ 2004-12-31
    IIF 55 - Director → ME
  • 27
    QUAYSHELFCO 840 LIMITED - 2001-06-01
    icon of address Quadrant House Floor 6, 4 Thomas More Square, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-06-14 ~ 2004-12-31
    IIF 56 - Director → ME
  • 28
    NEWPORT HOLDINGS PLC - 2004-03-15
    icon of address Quadrant House, Floor 6, 4 Thomas More Square, London
    Active Corporate (7 parents, 10 offsprings)
    Equity (Company account)
    73,517,142 GBP2024-09-30
    Officer
    icon of calendar 1994-02-16 ~ 2004-12-31
    IIF 32 - Director → ME
  • 29
    icon of address Quadrant House Floor 6, 4 Thomas More Square, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1999-12-22 ~ 2004-12-31
    IIF 38 - Director → ME
  • 30
    icon of address Quadrant House, Floor 6 4, Thomas More Square, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-06-20 ~ 2004-12-31
    IIF 29 - Director → ME
  • 31
    icon of address Quadrant House Floor 6, 4 Thomas More Square, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-06-20 ~ 2004-12-31
    IIF 37 - Director → ME
  • 32
    icon of address Quadrant House Floor 6, 4 Thomas More Square, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1999-12-22 ~ 2004-12-31
    IIF 39 - Director → ME
  • 33
    icon of address Quadrant House, Floor 6, 4 Thomas More Square, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1999-12-22 ~ 2004-12-31
    IIF 41 - Director → ME
  • 34
    icon of address Quadrant House, Floor 6, 4 Thomas More Square, London
    Active Corporate (7 parents)
    Equity (Company account)
    10,652,703 GBP2024-09-30
    Officer
    icon of calendar 2000-04-13 ~ 2004-12-31
    IIF 31 - Director → ME
  • 35
    icon of address Quadrant House Floor 6, 4 Thomas More Square, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1999-12-22 ~ 2004-12-31
    IIF 60 - Director → ME
  • 36
    TROY HOMES (FREEHOLDS 1) LIMITED - 2023-02-02
    icon of address Hawridge Place Hawridge Common, Hawridge, Chesham, Buckinghamshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    51,431 GBP2023-12-31
    Person with significant control
    icon of calendar 2017-10-12 ~ 2017-10-12
    IIF 65 - Ownership of shares – More than 25% but not more than 50% OE
  • 37
    icon of address Quadrant House, Floor 6, 4 Thomas More Square, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2000-04-13 ~ 2004-12-31
    IIF 27 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.