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

Mr Guy Norman Marsden

    Related profiles found in government register
  • Mr Guy Norman Marsden
    British born in March 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Regency House, 45-53, Chorley New Road, Bolton, BL1 4QR

      IIF 1
    • icon of address 24, Upper Brook Street, London, W1K 7QB, England

      IIF 2 IIF 3 IIF 4
    • icon of address Emperor's Gate, 114a Cromwell Road, London, SW7 4AG, England

      IIF 6
    • icon of address 8, Winmarleigh Street, Warrington, Cheshire, WA1 1JW

      IIF 7
    • icon of address 8 Winmarleigh Street, Warrington, Cheshire, WA1 1JW, England

      IIF 8
  • Mr Guy Norman Marsden
    British born in March 1957

    Resident in England

    Registered addresses and corresponding companies
  • Marsden, Guy Norman
    British chartered surveyor born in March 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 24, Upper Brook Street, London, W1K 7QB, England

      IIF 52
  • Marsden, Guy Norman
    British director born in March 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o The Liv Group, Whitehall Waterfront, 2 Riverside Way, Leeds, LS1 4EH, England

      IIF 53
    • icon of address 131, Edgware Road, London, W2 2AP, United Kingdom

      IIF 54
    • icon of address 8, Winmarleigh Street, Warrington, Cheshire, WA1 1JW

      IIF 55
  • Marsden, Guy Norman
    born in March 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 131, Edgware Road, London, London, W2 2AP

      IIF 56
    • icon of address 24, Upper Brook Street, London, W1K 7QB, England

      IIF 57
  • Marsden, Guy Norman
    British chartered serveyor born in March 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 24, Upper Brook Street, London, W1K 7QB, England

      IIF 58
  • Marsden, Guy Norman
    British chartered sureveyor born in March 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 24, Upper Brook Street, London, W1K 7QB, England

      IIF 59
  • Marsden, Guy Norman
    British chartered sureyor born in March 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ashley Manor, Ashley Nr Kings Somborne, Stockbridge, Hampshire, SO20 6RQ

      IIF 60
  • Marsden, Guy Norman
    British chartered surveyor born in March 1957

    Resident in England

    Registered addresses and corresponding companies
  • Marsden, Guy Norman
    British company director born in March 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 131-135 Temple Chambers 3-7, Temple Avenue, London, EC4Y 0HP, Uk

      IIF 150
    • icon of address Ashley Manor, Ashley, Kings Somborne, Stockbridge, Hampshire, SO20 6RQ, United Kingdom

      IIF 151
    • icon of address Ashley Manor, Ashley Nr Kings Somborne, Stockbridge, Hampshire, SO20 6RQ

      IIF 152 IIF 153 IIF 154
    • icon of address Hillcrest, 22 Church Street, Blakesley, Towcester, NN12 8RA, England

      IIF 157
  • Marsden, Guy Norman
    British director born in March 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 24, Upper Brook Street, London, W1K 7QB, England

      IIF 158 IIF 159
    • icon of address 24, Upper Brook Street, London, W1K 7QB, United Kingdom

      IIF 160
    • icon of address Ashley Manor, Ashley Nr Kings Somborne, Stockbridge, Hampshire, SO20 6RQ

      IIF 161
    • icon of address 8, Winmarleigh Street, Warrington, Cheshire, WA1 1JW

      IIF 162
  • Marsden, Guy Norman
    British surveyor born in March 1957

    Resident in England

    Registered addresses and corresponding companies
  • Marsden, Guy Norman
    British chartered surveyor born in November 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ashley Manor, Ashley, Nr Kings Somborne, Stockbridge, Hampshire, GL54 1JU

      IIF 168
  • Marsden, Guy Norman
    British company director born in November 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 24, Upper Brook Street, London, W1K 7QB, England

      IIF 169
  • Marsden, Guy Norman
    British chartered accountant born in March 1957

    Registered addresses and corresponding companies
    • icon of address 94 Alfriston Road, London, SW11 6NW

      IIF 170
  • Marsden, Guy Norman
    British chartered surveyor born in March 1957

    Registered addresses and corresponding companies
    • icon of address 13 Herondale Avenue, London, SW18 3JN

      IIF 171
  • Marsden, Guy Norman
    born in March 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1st Floor, Sackville House, 143-149 Fenchurch Street, London, EC3M 6BL, England

      IIF 172 IIF 173
  • Marsden, Guy Norman
    British

    Registered addresses and corresponding companies
    • icon of address 13 Herondale Avenue, London, SW18 3JN

      IIF 174
  • Marsden, Guy Norman
    British surveyor

    Registered addresses and corresponding companies
    • icon of address 13 Herondale Avenue, London, SW18 3JN

      IIF 175
    • icon of address Ashley Manor, Ashley Nr Kings Somborne, Stockbridge, Hampshire, SO20 6RQ

      IIF 176
child relation
Offspring entities and appointments
Active 112
  • 1
    icon of address 24 Upper Brook Street, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-02-09 ~ now
    IIF 160 - Director → ME
    Person with significant control
    icon of calendar 2024-02-09 ~ now
    IIF 51 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 51 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    HIGHBRIDGE (MANTON WOOD) DEVELOPMENTS LIMITED - 2004-09-24
    SUNDERLAND INDUSTRIES LIMITED - 1997-08-06
    icon of address 131 Edgware Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1996-11-15 ~ dissolved
    IIF 127 - Director → ME
  • 3
    BROOMCO (1456) LIMITED - 1998-05-26
    icon of address 131-135 Temple Chambers, 3-7 Temple Avenue, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-06-22 ~ dissolved
    IIF 63 - Director → ME
  • 4
    WARRINGTON PLANT HIRE CO. LIMITED - 1990-05-18
    icon of address 131-135 Temple Chambers, 3-7 Temple Avenue, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-06-22 ~ dissolved
    IIF 65 - Director → ME
  • 5
    J.R. ASHALL HOLDINGS LIMITED - 1990-08-15
    DEVBUILD LIMITED - 1976-12-31
    icon of address 131-135 Temple Chambers, 3-7 Temple Avenue, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-06-22 ~ dissolved
    IIF 64 - Director → ME
  • 6
    GROWNWELL LIMITED - 1998-02-16
    icon of address 24 Upper Brook Street, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2010-06-22 ~ now
    IIF 78 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 43 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 43 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    PRICEFACT LIMITED - 1998-05-26
    icon of address 131-135 Temple Chambers, 3-7 Temple Avenue, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-06-22 ~ dissolved
    IIF 62 - Director → ME
  • 8
    BEATRUTE LIMITED - 1980-12-31
    icon of address 24 Upper Brook Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2020-03-31
    Officer
    icon of calendar 2000-06-22 ~ now
    IIF 104 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 48 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 48 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 9
    SPYGATE LIMITED - 1992-05-01
    icon of address 24 Upper Brook Street, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 1992-04-28 ~ now
    IIF 124 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 42 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 42 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 10
    icon of address 24 Upper Brook Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    3 GBP2020-03-31
    Officer
    icon of calendar 2009-05-08 ~ now
    IIF 152 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 45 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 45 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 11
    icon of address Hillcrest 22 Church Street, Blakesley, Towcester, England
    Active Corporate (5 parents)
    Equity (Company account)
    -3,599,883 GBP2024-09-30
    Officer
    icon of calendar 2018-09-06 ~ now
    IIF 157 - Director → ME
  • 12
    icon of address 24 Upper Brook Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    132,906 GBP2024-03-31
    Officer
    icon of calendar 2012-02-22 ~ now
    IIF 52 - Director → ME
  • 13
    icon of address 24 Upper Brook Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    30 GBP2019-03-31
    Officer
    icon of calendar 2016-11-17 ~ now
    IIF 158 - Director → ME
    Person with significant control
    icon of calendar 2016-11-17 ~ now
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 14
    icon of address 24 Upper Brook Street, London, England
    Active Corporate (3 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    1,706,395 GBP2024-03-31
    Officer
    icon of calendar 2012-03-22 ~ now
    IIF 57 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 5 - Right to surplus assets - More than 25% but not more than 50%OE
  • 15
    icon of address 24 Upper Brook Street, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2007-01-03 ~ now
    IIF 111 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 47 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 47 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 16
    HIGHBRIDGE NORTH TYNESIDE DEVELOPER ONE LIMITED - 2013-05-23
    ATMEL NORTH TYNESIDE DEVELOPER ONE LIMITED - 2007-12-19
    BROOMCO (3977) LIMITED - 2006-01-30
    icon of address 24 Upper Brook Street, London, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -35,941 GBP2024-03-31
    Officer
    icon of calendar 2009-04-02 ~ now
    IIF 153 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 36 - Has significant influence or controlOE
  • 17
    icon of address 24 Upper Brook Street, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2013-09-19 ~ now
    IIF 75 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 17 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 18
    icon of address 131 Edgware Road, London, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-02-22 ~ dissolved
    IIF 56 - LLP Designated Member → ME
  • 19
    icon of address 24 Upper Brook Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    181,599 GBP2024-03-31
    Officer
    icon of calendar 2014-06-30 ~ now
    IIF 169 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 16 - Has significant influence or controlOE
  • 20
    icon of address 24 Upper Brook Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    1,667,867 GBP2024-03-31
    Officer
    icon of calendar 2014-06-11 ~ now
    IIF 71 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 21 - Has significant influence or controlOE
  • 21
    icon of address 24 Upper Brook Street, London, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2019-07-27 ~ now
    IIF 59 - Director → ME
    Person with significant control
    icon of calendar 2019-07-27 ~ now
    IIF 39 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 39 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 22
    icon of address 131 Edgware Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1992-03-26 ~ dissolved
    IIF 163 - Director → ME
  • 23
    SHULEENAY LIMITED - 1980-12-31
    icon of address 24 Upper Brook Street, London, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    100 GBP2020-03-31
    Officer
    icon of calendar 2000-06-22 ~ now
    IIF 132 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 23 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 24
    icon of address 131 Edgware Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-12-14 ~ dissolved
    IIF 133 - Director → ME
  • 25
    HIGHBRIDGE PROPERTIES (SUNDERLAND) LIMITED - 2003-03-11
    HEARD OF ELEPHANTS LIMITED - 1995-02-20
    BLUEDON LIMITED - 1994-06-28
    icon of address 131 Edgware Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1995-02-08 ~ dissolved
    IIF 87 - Director → ME
  • 26
    HOLMEWOOD ENTERPRISES LIMITED - 1997-03-17
    icon of address 131 Edgware Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1996-11-15 ~ dissolved
    IIF 135 - Director → ME
  • 27
    HIGHBRIDGE (ELMSHALL) DEVELOPMENTS LIMITED - 2004-02-16
    SHERWOOD PARK ASSOCIATES LIMITED - 2004-02-16
    HOLMEWOOD ASSOCIATES LIMITED - 1997-01-23
    icon of address 131 Edgware Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1996-11-18 ~ dissolved
    IIF 147 - Director → ME
  • 28
    icon of address 24 Upper Brook Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2020-03-31
    Officer
    icon of calendar 2003-01-24 ~ now
    IIF 130 - Director → ME
    Person with significant control
    icon of calendar 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
  • 29
    TELFORD DEVELOPMENTS CO. LTD. - 2002-12-23
    FORAY 598 LIMITED - 1995-03-03
    icon of address 24 Upper Brook Street, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 1995-03-31 ~ now
    IIF 136 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 22 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 30
    HIGHBRIDGE INDUSTRIES LIMITED - 2003-01-24
    HIGHBRIDGE (TELFORD) LIMITED - 1996-02-15
    icon of address 24 Upper Brook Street, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 1995-03-22 ~ now
    IIF 164 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 37 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 37 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 31
    TELFORD INDUSTRIES LIMITED - 2001-03-08
    icon of address 131 Edgware Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1996-11-15 ~ dissolved
    IIF 141 - Director → ME
  • 32
    HIGHBRIDGE HOMEWOOD LIMITED - 1996-03-15
    HIGHBRIDGE PROPERTIES (CHATHAM) LIMITED - 1996-03-05
    icon of address 131 Edgware Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1995-02-16 ~ dissolved
    IIF 96 - Director → ME
  • 33
    icon of address 131 Edgware Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-02-09 ~ dissolved
    IIF 95 - Director → ME
  • 34
    icon of address 131 Edgware Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-02-09 ~ dissolved
    IIF 118 - Director → ME
  • 35
    icon of address 24 Upper Brook Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2022-03-31
    Officer
    icon of calendar 2005-11-23 ~ now
    IIF 156 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 46 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 46 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 36
    icon of address 24 Upper Brook Street, London, England
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2005-07-04 ~ now
    IIF 74 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 37
    icon of address 24 Upper Brook Street, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2008-07-17 ~ now
    IIF 165 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 25 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 38
    KENMORE CAPITAL OCKENDON LIMITED - 2005-09-22
    GROVENORTH LIMITED - 2004-03-31
    icon of address 24 Upper Brook Street, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2005-08-04 ~ now
    IIF 161 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 29 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 39
    icon of address 131 Edgware Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-03-03 ~ dissolved
    IIF 117 - Director → ME
  • 40
    icon of address 24 Upper Brook Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2020-03-31
    Officer
    icon of calendar 1996-02-19 ~ now
    IIF 109 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 44 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 44 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 41
    icon of address 131 Edgware Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-03-05 ~ dissolved
    IIF 138 - Director → ME
  • 42
    HIGHBRIDGE (HAZLEWOOD) DEVELOPMENTS LIMITED - 2000-03-30
    icon of address 131 Edgware Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-01-26 ~ dissolved
    IIF 129 - Director → ME
  • 43
    TELFORD ENTERPRISES LIMITED - 1997-01-23
    icon of address 24 Upper Brook Street, London, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    2 GBP2020-03-31
    Officer
    icon of calendar 1996-11-15 ~ now
    IIF 114 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 38 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 38 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 44
    icon of address 131 Edgware Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-08-08 ~ dissolved
    IIF 123 - Director → ME
  • 45
    HIGHBRIDGE (EXCELSIOR) HOLDINGS LIMITED - 2001-01-08
    icon of address 131 Edgware Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-03-26 ~ dissolved
    IIF 131 - Director → ME
  • 46
    icon of address 131 Edgware Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-02-24 ~ dissolved
    IIF 126 - Director → ME
  • 47
    icon of address 24 Upper Brook Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2020-03-31
    Officer
    icon of calendar 1998-02-09 ~ now
    IIF 88 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 48
    icon of address 24 Upper Brook Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2020-03-31
    Officer
    icon of calendar 2002-08-07 ~ now
    IIF 84 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 32 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 49
    icon of address 24 Upper Brook Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2020-03-31
    Officer
    icon of calendar 2002-08-07 ~ now
    IIF 144 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 34 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 50
    HIGHBRIDGE WELWYN MANAGEMENT LIMITED - 2001-03-02
    HIGHBRIDGE (WELWYN) LIMITED - 2001-02-23
    HIGHBRIDGE (EXCELSIOR) INDUSTRIES LIMITED - 2001-01-17
    icon of address 131 Edgware Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-03-26 ~ dissolved
    IIF 102 - Director → ME
  • 51
    icon of address 131 Edgware Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-08-08 ~ dissolved
    IIF 107 - Director → ME
  • 52
    icon of address 24 Upper Brook Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2020-03-31
    Officer
    icon of calendar 2003-02-25 ~ now
    IIF 143 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 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
  • 53
    icon of address 24 Upper Brook Street, London, England
    Active Corporate (3 parents, 6 offsprings)
    Officer
    icon of calendar 1998-01-15 ~ now
    IIF 68 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 27 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 54
    icon of address 24 Upper Brook Street, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2020-09-21 ~ now
    IIF 159 - Director → ME
    Person with significant control
    icon of calendar 2020-09-21 ~ now
    IIF 28 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 55
    icon of address 24 Upper Brook Street, London, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    2 GBP2023-07-31
    Officer
    icon of calendar 2016-07-13 ~ dissolved
    IIF 76 - Director → ME
  • 56
    icon of address 24 Upper Brook Street, London, England
    Active Corporate (3 parents, 4 offsprings)
    Officer
    icon of calendar 2010-06-14 ~ now
    IIF 58 - Director → ME
    Person with significant control
    icon of calendar 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
  • 57
    icon of address 24 Upper Brook Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2020-03-31
    Officer
    icon of calendar 1998-02-09 ~ now
    IIF 106 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 58
    TOPEARN LIMITED - 2001-10-08
    icon of address 24 Upper Brook Street, London, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar ~ now
    IIF 79 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    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
  • 59
    ATMEL NORTH TYNESIDE CONTRACTOR ONE LIMITED - 2007-12-19
    BROOMCO (3982) LIMITED - 2006-01-30
    icon of address 24 Upper Brook Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    -408,708 GBP2024-03-31
    Officer
    icon of calendar 2009-04-02 ~ now
    IIF 155 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 30 - Has significant influence or controlOE
  • 60
    INHOCO 3221 LIMITED - 2005-07-25
    icon of address 131 Edgware Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-07-25 ~ dissolved
    IIF 166 - Director → ME
  • 61
    HIGHBRIDGE PROPERTIES PLC - 2023-04-04
    MARSH WALL ENTERPRISES LIMITED - 1988-09-07
    MANTAFULL LIMITED - 1988-06-09
    icon of address 24 Upper Brook Street, London, England
    Active Corporate (3 parents, 18 offsprings)
    Officer
    icon of calendar 1988-04-29 ~ now
    IIF 67 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 12 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 62
    icon of address 24 Upper Brook Street, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 1998-02-09 ~ now
    IIF 110 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 63
    HIGHBRIDGE (MP) LIMITED - 2007-08-08
    HIGHBRIDGE (MORTON PALMS) LIMITED - 2003-11-13
    icon of address 24 Upper Brook Street, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2002-08-07 ~ now
    IIF 90 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 64
    icon of address 131-135 Temple Chambers, 3-7 Temple Avenue, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-02-07 ~ dissolved
    IIF 128 - Director → ME
  • 65
    CHARLES FULTON DEVELOPMENTS COMPANY LIMITED - 1986-06-04
    FUTURESCLEAR LIMITED - 1985-09-24
    FILPEN LIMITED - 1982-08-05
    icon of address 24 Upper Brook Street, London, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    2 GBP2020-03-31
    Officer
    icon of calendar 2000-06-22 ~ now
    IIF 112 - Director → ME
    Person with significant control
    icon of calendar 2022-04-06 ~ now
    IIF 19 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 66
    icon of address 24 Upper Brook Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2020-03-31
    Officer
    icon of calendar 2014-02-25 ~ now
    IIF 70 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    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
  • 67
    H.K. INTERNATIONAL FINANCE & LEASING LIMITED - 1987-09-07
    H K INTERNATIONAL FINANCE AND LEASING COMPANY LIMITED - 1984-02-21
    icon of address 131 Edgware Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-06-22 ~ dissolved
    IIF 97 - Director → ME
  • 68
    SHORTARE LIMITED - 1980-12-31
    icon of address 131 Edgware Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-06-22 ~ dissolved
    IIF 85 - Director → ME
  • 69
    icon of address Emperor's Gate, 114a Cromwell Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-07-05 ~ dissolved
    IIF 80 - Director → ME
    Person with significant control
    icon of calendar 2017-07-05 ~ dissolved
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 70
    icon of address 8 Winmarleigh Street, Warrington, Cheshire
    Active Corporate (4 parents)
    Equity (Company account)
    41,574 GBP2024-03-31
    Officer
    icon of calendar 2016-10-31 ~ now
    IIF 162 - Director → ME
  • 71
    icon of address 8 Winmarleigh Street, Warrington, Cheshire, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    28,014 GBP2024-03-31
    Officer
    icon of calendar 2019-06-03 ~ now
    IIF 149 - Director → ME
    Person with significant control
    icon of calendar 2019-06-03 ~ now
    IIF 8 - Ownership of shares – More than 50% but less than 75%OE
    IIF 8 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 8 - Right to appoint or remove directorsOE
  • 72
    icon of address 8 Winmarleigh Street, Warrington, Cheshire
    Active Corporate (3 parents)
    Equity (Company account)
    1,804,969 GBP2024-03-31
    Officer
    icon of calendar 2015-08-13 ~ now
    IIF 55 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 73
    icon of address Regency House, 45-53 Chorley New Road, Bolton
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -49,209 GBP2020-03-31
    Officer
    icon of calendar 2013-10-03 ~ dissolved
    IIF 61 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 1 - Ownership of shares – More than 50% but less than 75%OE
    IIF 1 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 1 - Right to appoint or remove directorsOE
  • 74
    icon of address 24 Upper Brook Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2020-03-31
    Officer
    icon of calendar 2015-10-20 ~ now
    IIF 69 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 49 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 49 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 75
    HEDGEBERRY LIMITED - 1988-10-13
    icon of address 131 Edgware Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-06-22 ~ dissolved
    IIF 94 - Director → ME
  • 76
    icon of address 131 Edgware Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-06-23 ~ dissolved
    IIF 89 - Director → ME
  • 77
    icon of address 131 Edgware Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-01-28 ~ dissolved
    IIF 134 - Director → ME
  • 78
    icon of address 131 Edgware Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-01-28 ~ dissolved
    IIF 140 - Director → ME
  • 79
    icon of address 24 Upper Brook Street, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2014-12-30 ~ now
    IIF 77 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 50 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 50 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 80
    icon of address 24 Upper Brook Street, London, England
    Active Corporate (3 parents, 4 offsprings)
    Equity (Company account)
    2,704,537 GBP2024-03-31
    Officer
    icon of calendar 2012-07-09 ~ now
    IIF 72 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 2 - Has significant influence or controlOE
  • 81
    icon of address 24 Upper Brook Street, London, England
    Active Corporate (3 parents, 4 offsprings)
    Officer
    icon of calendar 2000-03-29 ~ now
    IIF 119 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 82
    icon of address 24 Upper Brook Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2020-03-31
    Officer
    icon of calendar 2006-07-19 ~ now
    IIF 99 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 35 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 83
    icon of address 24 Upper Brook Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2020-03-31
    Officer
    icon of calendar 2005-09-23 ~ now
    IIF 115 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 13 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 84
    HACKREMCO (NO.737) LIMITED - 1992-03-10
    icon of address 131 Edgware Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-09-13 ~ dissolved
    IIF 98 - Director → ME
  • 85
    HAMGATE LIMITED - 1992-11-18
    icon of address 24 Upper Brook Street, London, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1 GBP2020-03-31
    Officer
    icon of calendar 2000-06-22 ~ now
    IIF 146 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 86
    icon of address 131 Edgware Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-04-04 ~ dissolved
    IIF 108 - Director → ME
  • 87
    icon of address 131 Edgware Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-11-18 ~ dissolved
    IIF 168 - Director → ME
  • 88
    icon of address 131 Edgware Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-04-04 ~ dissolved
    IIF 148 - Director → ME
  • 89
    icon of address 131 Edgware Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-04-04 ~ dissolved
    IIF 116 - Director → ME
  • 90
    icon of address 131 Edgware Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-04-04 ~ dissolved
    IIF 120 - Director → ME
  • 91
    HIGHBRIDGE (PLOT D) DEVELOPMENTS LIMITED - 2003-12-01
    TUKDEV 4 LIMITED - 2003-11-26
    icon of address 131 Edgware Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-11-18 ~ dissolved
    IIF 83 - Director → ME
  • 92
    icon of address 131 Edgware Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-04-04 ~ dissolved
    IIF 91 - Director → ME
  • 93
    icon of address 131 Edgware Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-04-04 ~ dissolved
    IIF 154 - Director → ME
  • 94
    HIGHBRIDGE (PLOT D) INDUSTRIES LIMITED - 2003-12-01
    TUKTEN LIMITED - 2003-11-26
    FORAY 1294 LIMITED - 2000-04-07
    icon of address 24 Upper Brook Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2020-03-31
    Officer
    icon of calendar 2000-03-28 ~ now
    IIF 100 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 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
  • 95
    FORAY 1290 LIMITED - 2000-04-07
    icon of address 131 Edgware Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-03-28 ~ dissolved
    IIF 125 - Director → ME
  • 96
    icon of address 131-135 Temple Chambers 3-7 Temple Avenue, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-06-11 ~ dissolved
    IIF 66 - Director → ME
  • 97
    SUMMERHALL LONDON LIMITED - 2011-03-17
    icon of address 24 Upper Brook Street, London, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    2,185,100 GBP2023-09-30
    Officer
    icon of calendar 2022-09-13 ~ now
    IIF 73 - Director → ME
    Person with significant control
    icon of calendar 2022-09-13 ~ now
    IIF 33 - Has significant influence or controlOE
  • 98
    Company number 02033992
    Non-active corporate
    Officer
    icon of calendar 2000-06-22 ~ now
    IIF 142 - Director → ME
  • 99
    Company number 02077016
    Non-active corporate
    Officer
    icon of calendar 2000-06-22 ~ now
    IIF 145 - Director → ME
  • 100
    Company number 02142909
    Non-active corporate
    Officer
    icon of calendar 2000-06-22 ~ now
    IIF 121 - Director → ME
  • 101
    Company number 02696146
    Non-active corporate
    Officer
    icon of calendar 1992-03-24 ~ now
    IIF 167 - Director → ME
    icon of calendar 1992-03-24 ~ now
    IIF 176 - Secretary → ME
  • 102
    Company number 02711800
    Non-active corporate
    Officer
    icon of calendar 1992-05-26 ~ now
    IIF 92 - Director → ME
  • 103
    Company number 02869107
    Non-active corporate
    Officer
    icon of calendar 1995-04-03 ~ now
    IIF 86 - Director → ME
  • 104
    Company number 02908697
    Non-active corporate
    Officer
    icon of calendar 1995-02-08 ~ now
    IIF 103 - Director → ME
  • 105
    Company number 03726109
    Non-active corporate
    Officer
    icon of calendar 1999-03-03 ~ now
    IIF 137 - Director → ME
  • 106
    Company number 03744188
    Non-active corporate
    Officer
    icon of calendar 1999-03-26 ~ now
    IIF 122 - Director → ME
  • 107
    Company number 04749056
    Non-active corporate
    Officer
    icon of calendar 2003-04-30 ~ now
    IIF 139 - Director → ME
  • 108
    Company number 05610614
    Non-active corporate
    Officer
    icon of calendar 2005-11-02 ~ now
    IIF 101 - Director → ME
  • 109
    Company number 05610642
    Non-active corporate
    Officer
    icon of calendar 2005-11-02 ~ now
    IIF 105 - Director → ME
  • 110
    Company number 06849939
    Non-active corporate
    Officer
    icon of calendar 2009-03-17 ~ now
    IIF 60 - Director → ME
  • 111
    Company number 06998043
    Non-active corporate
    Officer
    icon of calendar 2009-08-21 ~ now
    IIF 113 - Director → ME
  • 112
    Company number 07280271
    Non-active corporate
    Officer
    icon of calendar 2010-06-10 ~ now
    IIF 151 - Director → ME
Ceased 12
  • 1
    icon of address Barco House, 15 Bessemer Road, Welwyn Garden City, England
    Active Corporate (4 parents)
    Equity (Company account)
    298 GBP2024-05-31
    Officer
    icon of calendar 2001-05-16 ~ 2005-11-23
    IIF 170 - Director → ME
  • 2
    icon of address C/o Union Property Services Ltd Cobalt 3.1, Silver Fox Way, Cobalt Business Park, Newcastle Upon Tyne
    Dissolved Corporate (5 parents)
    Equity (Company account)
    1,000 GBP2018-09-30
    Officer
    icon of calendar 2005-09-28 ~ 2006-05-26
    IIF 93 - Director → ME
  • 3
    icon of address 1st Floor, Sackville House, 143-149 Fenchurch Street, London, England
    Active Corporate (384 parents, 1 offspring)
    Officer
    icon of calendar 2011-03-31 ~ 2024-03-21
    IIF 173 - LLP Member → ME
  • 4
    icon of address 1st Floor, Sackville House, 143-149 Fenchurch Street, London, England
    Active Corporate (274 parents, 1 offspring)
    Officer
    icon of calendar 2011-04-03 ~ 2024-03-21
    IIF 172 - LLP Member → ME
  • 5
    DE TRAFFORD ESTATES (NAVIGATION QUAY) LIMITED - 2018-06-04
    LIVEMAN DE TRAFFORD (SALFORD QUAYS) LIMITED - 2016-08-24
    icon of address The Chancery 58 Spring Gardens, Manchester
    In Administration Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -565,168 GBP2020-12-31
    Officer
    icon of calendar 2016-08-03 ~ 2016-08-15
    IIF 54 - Director → ME
  • 6
    icon of address 131 Edgware Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1992-03-26 ~ 1995-02-27
    IIF 175 - Secretary → ME
  • 7
    icon of address 131-135 Temple Chambers 3-7 Temple Avenue, London, Uk
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-08-07 ~ 2012-10-18
    IIF 150 - Director → ME
  • 8
    icon of address 131 Edgware Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-08-08 ~ 2003-08-08
    IIF 174 - Secretary → ME
  • 9
    icon of address 9 Cobalt Park Way, Cobalt Business Park, Wallsend, Tyne And Wear, England
    Active Corporate (4 parents)
    Equity (Company account)
    -19,394,812 GBP2024-03-31
    Officer
    icon of calendar 2016-02-26 ~ 2019-01-17
    IIF 81 - Director → ME
  • 10
    icon of address 9 Cobalt Park Way, Cobalt Business Park, Wallsend, Tyne And Wear, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2018-02-07 ~ 2020-05-19
    IIF 82 - Director → ME
  • 11
    ESSEX STORAGE LIMITED - 2001-08-31
    icon of address Centenary House Peninsula Park, Rydon Lane, Exeter
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2,083,826 GBP2019-12-31
    Officer
    icon of calendar 2000-06-08 ~ 2003-10-03
    IIF 171 - Director → ME
  • 12
    icon of address 26 Ladera Park Back Lane, Eaton, Congleton, Cheshire, England
    Active Corporate (7 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2015-02-24 ~ 2018-11-07
    IIF 53 - 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.