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

Williams, Richard

    Related profiles found in government register
  • Williams, Richard
    British director born in March 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Honeysuckle Gardens, Andover, Hampshire, SP10 3DD

      IIF 1
  • Williams, Richard John
    British commercial director born in March 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 13 The Glenmore Centre, Shearway Business Park, Pent Road, Folkestone, CT19 4RJ, England

      IIF 2
    • icon of address Unit 13 The Glenmore Centre, Shearway Business Park, Pent Road, Folkestone, Kent, CT19 4RJ, England

      IIF 3 IIF 4
  • Williams, Richard John
    British commercial manager born in March 1955

    Resident in England

    Registered addresses and corresponding companies
  • Williams, Richard John
    British director born in March 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Charlotte Mews, Pavilion Place, Exeter, EX2 4HA, England

      IIF 14
  • Williams, Richard John
    British director of technical and comm born in March 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Cavanna House, Riviera Park, Nicholson Road, Torquay, Devon, TQ2 7TD, England

      IIF 15
  • Williams, Richard John
    British head of commercial born in March 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Queensway House, 11 Queensway, New Milton, Hampshire, BH25 5NR, England

      IIF 16
    • icon of address Queensway House, Queensway, New Milton, Hampshire, BH25 5NR, England

      IIF 17
    • icon of address Pembroke House, Torquay Road, Preston, Paignton, Devon, TQ3 2EZ, United Kingdom

      IIF 18
  • Williams, Richard John
    British none born in March 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Mallard Road, Sowton Industrial Estate, Exeter, EX2 7LD, United Kingdom

      IIF 19
    • icon of address Persimmon House, Mallard Road, Exeter, Devon, EX2 7LD, Uk

      IIF 20
    • icon of address Persimmon House, Mallard Road, Exeter, Devon, EX2 7LD, United Kingdom

      IIF 21 IIF 22 IIF 23
  • Williams, Richard John
    British quantity surveyor born in March 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Brook Barn, Coombe Fishacre, Newton Abbot, TQ12 5UQ, England

      IIF 26
  • Williams, Richard John
    British residential development born in March 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Persimmon Homes (south West) Limited, Mallard Road, Sowton Industrial Estate, Exeter, Devon, EX2 7LD

      IIF 27
  • Williams, Richard John
    British self employed born in March 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Brook Barn, Coombe Fishacre, Ipplepen, Newton Abbot, TQ12 5UQ, United Kingdom

      IIF 28
  • Williams, Richard John
    British unknown born in March 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address North Point, Stafford Drive, Battlefield Enterprise Park, Shrewsbury, Shropshire, SY1 3BF

      IIF 29
  • Williams, Richard John
    British commercial director born in February 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 13, Shearway Business Park, Pent Road, Folkestone, Kent, CT19 4RJ, England

      IIF 30
  • Williams, Richard
    British architect born in March 1955

    Registered addresses and corresponding companies
    • icon of address Flat 30 Mead House, 135 Ladbroke Road, London, W11 3PU

      IIF 31
  • Williams, Richard
    British residential developer born in June 1955

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address Pembroke House, Torquay Road, Preston, Paignton, Devon, TQ3 2EZ

      IIF 32
  • Williams, Richard
    British business consultant born in October 1967

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address The Old Police Station, Gaerwen, Anglesey, LL60 6BL, United Kingdom

      IIF 33
  • Williams, Richard
    British architect born in March 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 63, Esmond Road, London, W4 1JE

      IIF 34
  • Williams, Richard
    British residential development born in March 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Williams, Richard
    British residential dvelopment born in March 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Mallard Road, Sowton Industrial Estate, Exeter, Devon, EX2 7LD

      IIF 43
  • Wiliams, Richard
    British residential development born in March 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Mallard Road, Sowton Industrial Estate, Exeter, Devon, EX2 7LD

      IIF 44
  • Williams, Richard John
    British co director born in March 1955

    Registered addresses and corresponding companies
    • icon of address Stoke Cottage, 5 South Road, Taunton, Somerset, TA1 3DT

      IIF 45
  • Williams, Richard John
    British technical director born in March 1955

    Registered addresses and corresponding companies
    • icon of address Stoke Cottage, 5 South Road, Taunton, Somerset, TA1 3DT

      IIF 46
  • Williams, Richard
    British factory supervisor born in July 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14, Raglan Grove, Castle Park, Merthyr Tydfil, CF48 1JE

      IIF 47
  • Williams, Evan Richard
    British accountant born in October 1967

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address The Old Police Station, Gaerwen, Anglesey, LL60 6BL, Wales

      IIF 48
  • Williams, Evan Richard
    British company director born in October 1967

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address The Old Police Station, Gaerwen, Anglesey, LL60 6BL, United Kingdom

      IIF 49
  • Williams, Rochard John
    British director born in March 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Persimmon House, Mallard Road, Sowton Trading Estate, Exeter, Devon, EX2 7LD

      IIF 50
  • Williams, Evan Richard
    Welsh agricultural consultant born in October 1992

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Bodwina Farm, Gwalchmai, Holyhead, Gwynedd, LL65 4RL, Wales

      IIF 51
  • Williams, Evan Richard
    Welsh farmer born in October 1992

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Boderw, Gwalchmai, Holyhead, LL65 4RL, Wales

      IIF 52
  • Williams, Richard

    Registered addresses and corresponding companies
    • icon of address Brook Barn, Coombe Fishacre, Ipplepen, Newton Abbot, TQ12 5UQ, United Kingdom

      IIF 53
  • Mr Richard John Williams
    British born in March 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Brook Barn, Coombe Fishacre, Newton Abbot, TQ12 5UQ, England

      IIF 54
  • Williams, Evan Richard

    Registered addresses and corresponding companies
    • icon of address Bodwina, Gwalchmai, Holyhead, Gwynedd, LL65 4RL, Wales

      IIF 55
  • Humphrey Richard Thomas Williams
    British born in March 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Spring Cottages, St. Leonards Road, Surbiton, Surrey, KT6 4DF

      IIF 56
  • Mr Richard Williams
    British born in March 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1 Charlotte Mews, Pavilion Place, Exeter, EX2 4HA, England

      IIF 57
    • icon of address Brook Barn, Coombe Fishacre, Ipplepen, Newton Abbot, TQ12 5UQ, United Kingdom

      IIF 58
  • Williams, Humphrey Richard Thomas
    British architect born in March 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 63 Esmond Road, Bedford Park, London, W4 1JE

      IIF 59 IIF 60
    • icon of address 63 Esmond Road, London, W4 1JE, United Kingdom

      IIF 61
    • icon of address 1 Spring Cottages, St. Leonards Road, Surbiton, Surrey, KT6 4DF, England

      IIF 62
  • Williams, Humphrey Richard Thomas
    British director born in March 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Lynton House, 7-12 Tavistock Square, London, WC1H 9LT, United Kingdom

      IIF 63
  • Mr Evan Richard Williams
    British born in October 1967

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address The Old Police Station, Gaerwen, Anglesey, LL60 6BL, United Kingdom

      IIF 64
    • icon of address The Old Police Station, Gaerwen, Anglesey, LL60 6BL, Wales

      IIF 65
    • icon of address Bodwina Farm, Gwalchmai, Holyhead, Gwynedd, LL65 4RL

      IIF 66
  • Mr Evan Richard Williams
    Welsh born in October 1992

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Boderw, Gwalchmai, Holyhead, LL65 4RL, Wales

      IIF 67
  • Mr Humphrey Richard Thomas Williams
    British born in March 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 63, Esmond Road, Bedford Park, London, W4 1JE, United Kingdom

      IIF 68
    • icon of address Marlin House, 40 Peterborough Road, London, SW6 3BN, United Kingdom

      IIF 69
child relation
Offspring entities and appointments
Active 15
  • 1
    icon of address Bodwina Farm, Gwalchmai, Holyhead, Gwynedd
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    icon of calendar 2011-09-16 ~ now
    IIF 51 - Director → ME
    icon of calendar 2013-08-07 ~ now
    IIF 55 - Secretary → ME
    Person with significant control
    icon of calendar 2024-08-29 ~ now
    IIF 66 - Ownership of shares – 75% or moreOE
  • 2
    icon of address The Old Police Station, Gaerwen, Anglesey, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2019-03-08 ~ now
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2019-03-08 ~ now
    IIF 64 - Ownership of shares – 75% or moreOE
  • 3
    icon of address Boderw, Gwalchmai, Holyhead, Wales
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-10-19 ~ dissolved
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2022-10-19 ~ dissolved
    IIF 67 - Ownership of shares – 75% or moreOE
    IIF 67 - Ownership of voting rights - 75% or moreOE
    IIF 67 - Right to appoint or remove directorsOE
  • 4
    icon of address Blackbrook Gate, Blackbrook Park Avenue, Taunton, Somerset
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2023-10-31
    Officer
    icon of calendar 2012-07-22 ~ now
    IIF 23 - Director → ME
  • 5
    icon of address Blackbrook Gate, Blackbrook Park Avenue, Taunton, Somerset
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2023-10-31
    Officer
    icon of calendar 2012-07-22 ~ now
    IIF 21 - Director → ME
  • 6
    icon of address Brook Barn Coombe Fishacre, Ipplepen, Newton Abbot, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    30,059 GBP2018-12-31
    Officer
    icon of calendar 2016-12-12 ~ dissolved
    IIF 28 - Director → ME
    icon of calendar 2016-12-12 ~ dissolved
    IIF 53 - Secretary → ME
    Person with significant control
    icon of calendar 2016-12-12 ~ dissolved
    IIF 58 - Ownership of shares – 75% or moreOE
    IIF 58 - Right to appoint or remove directorsOE
  • 7
    icon of address The Old Police Station, Gaerwen, Anglesey, Wales
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-09-30
    Officer
    icon of calendar 2014-09-26 ~ now
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 65 - Has significant influence or controlOE
  • 8
    icon of address Redrow House St. Davids Park, Ewloe, Flintshire
    Active Corporate (9 parents)
    Equity (Company account)
    0 GBP2023-10-31
    Officer
    icon of calendar 2012-10-23 ~ now
    IIF 19 - Director → ME
  • 9
    icon of address 63 Esmond Road, Bedford Park, London
    Active Corporate (2 parents)
    Total liabilities (Company account)
    371,563 GBP2023-12-31
    Officer
    icon of calendar 2013-07-19 ~ now
    IIF 59 - Director → ME
    Person with significant control
    icon of calendar 2021-09-29 ~ now
    IIF 68 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 68 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 68 - Right to appoint or remove directorsOE
  • 10
    icon of address Brook Barn, Coombe Fishacre, Newton Abbot, England
    Active Corporate (2 parents)
    Equity (Company account)
    26,486 GBP2024-03-31
    Officer
    icon of calendar 2022-04-11 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2022-04-11 ~ now
    IIF 54 - Ownership of shares – 75% or moreOE
  • 11
    icon of address Blackbrook Gate, Blackbrook Park Avenue, Taunton, Somerset
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2023-10-31
    Officer
    icon of calendar 2012-07-23 ~ now
    IIF 22 - Director → ME
  • 12
    icon of address Blackbrook Gate, Blackbrook Park Avenue, Taunton, Somerset
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2023-10-31
    Officer
    icon of calendar 2012-07-23 ~ now
    IIF 25 - Director → ME
  • 13
    icon of address Blackbrook Gate, Blackbrook Park Avenue, Taunton, Somerset
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2023-10-31
    Officer
    icon of calendar 2012-07-23 ~ now
    IIF 24 - Director → ME
  • 14
    icon of address 63 Esmond Road, London, United Kingdom
    Active Corporate (3 parents)
    Total liabilities (Company account)
    1,055,732 GBP2024-08-31
    Officer
    icon of calendar 2014-08-21 ~ now
    IIF 61 - Director → ME
  • 15
    icon of address 1 Charlotte Mews, Pavilion Place, Exeter, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2019-03-20 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2019-03-20 ~ now
    IIF 57 - Ownership of shares – 75% or moreOE
    IIF 57 - Ownership of voting rights - 75% or moreOE
Ceased 41
  • 1
    icon of address The Old Police Station, Gaerwen, Anglesey, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2019-03-08 ~ 2019-03-20
    IIF 33 - Director → ME
  • 2
    icon of address Queensway House, Queensway, New Milton, Hampshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2023-10-31
    Officer
    icon of calendar 2018-10-17 ~ 2023-12-18
    IIF 17 - Director → ME
  • 3
    icon of address North Point Stafford Drive, Battlefield Enterprise Park, Shrewsbury, Shropshire, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2019-01-16 ~ 2022-05-12
    IIF 7 - Director → ME
  • 4
    icon of address 345a Torquay Road, Paignton, Devon, England
    Active Corporate (3 parents)
    Equity (Company account)
    152 GBP2024-12-31
    Officer
    icon of calendar 2011-02-16 ~ 2014-06-10
    IIF 38 - Director → ME
  • 5
    icon of address Queensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2020-03-10 ~ 2022-03-22
    IIF 13 - Director → ME
  • 6
    icon of address Queensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-07-31
    Officer
    icon of calendar 2018-07-25 ~ 2023-12-18
    IIF 6 - Director → ME
  • 7
    icon of address North Point Stafford Drive, Battlefield Enterprise Park, Shrewsbury, Shropshire, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2019-03-07 ~ 2022-05-12
    IIF 8 - Director → ME
  • 8
    icon of address North Point Stafford Drive, Battlefield Enterprise Park, Shrewsbury, Shropshire, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2019-11-19 ~ 2022-05-12
    IIF 9 - Director → ME
  • 9
    WAINHOMES (STAFFORDSHIRE) LIMITED - 2015-04-23
    WAINHOMES (SOUTH WEST) LIMITED - 2003-11-24
    WAINHOMES (URBAN RENEWAL ) LIMITED - 1996-05-08
    M M & S (2107) LIMITED - 1992-09-11
    icon of address Exchange House Kelburn Court, Birchwood, Warrington, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-11-01 ~ 2003-08-15
    IIF 45 - Director → ME
  • 10
    icon of address Pearce House, Brannam Crescent, Barnstaple, England
    Active Corporate (8 parents)
    Total Assets Less Current Liabilities (Company account)
    19,447 GBP2024-03-31
    Officer
    icon of calendar 2015-02-09 ~ 2017-04-28
    IIF 30 - Director → ME
  • 11
    icon of address C/o The Macdonald Partnership, 29 Craven Street, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2018-12-31
    Officer
    icon of calendar 2012-12-19 ~ 2019-03-01
    IIF 63 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-02-28
    IIF 69 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 69 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 12
    icon of address Queensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2023-11-30
    Officer
    icon of calendar 2020-11-19 ~ 2022-03-22
    IIF 12 - Director → ME
  • 13
    icon of address Queensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-11-30
    Officer
    icon of calendar 2020-11-19 ~ 2022-03-22
    IIF 11 - Director → ME
  • 14
    icon of address Persimmon House, Fulford, York, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    icon of calendar 2011-02-16 ~ 2014-06-10
    IIF 39 - Director → ME
  • 15
    icon of address Persimmon House, Fulford, York, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    icon of calendar 2011-02-16 ~ 2016-03-03
    IIF 44 - Director → ME
  • 16
    icon of address Queensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    icon of calendar 2019-06-26 ~ 2023-12-18
    IIF 16 - Director → ME
  • 17
    icon of address 2 Buckingham Court, Rectory Lane, Loughton, Essex, England
    Active Corporate (7 parents)
    Equity (Company account)
    30 GBP2024-03-24
    Officer
    icon of calendar 2009-12-10 ~ 2023-02-06
    IIF 34 - Director → ME
    icon of calendar 2001-12-11 ~ 2009-12-10
    IIF 31 - Director → ME
  • 18
    icon of address Persimmon House, Fulford, York, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    icon of calendar 2011-02-16 ~ 2014-06-10
    IIF 36 - Director → ME
  • 19
    icon of address The Club Pavilion, West End Bowling Club, The Grove, Merthyr Tydfil, Glam
    Active Corporate (12 parents)
    Equity (Company account)
    91,140 GBP2024-09-30
    Officer
    icon of calendar 2009-12-10 ~ 2022-02-14
    IIF 47 - Director → ME
  • 20
    icon of address Queensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    icon of calendar 2011-02-16 ~ 2012-07-10
    IIF 42 - Director → ME
  • 21
    icon of address Queensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2023-10-31
    Officer
    icon of calendar 2018-10-17 ~ 2022-03-22
    IIF 18 - Director → ME
  • 22
    icon of address Cavanna House, Riviera Park, Nicholson Road, Torquay, Devon, England
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-10-31
    Officer
    icon of calendar 2021-10-14 ~ 2022-03-22
    IIF 15 - Director → ME
  • 23
    icon of address 63 Esmond Road, Bedford Park, London
    Active Corporate (2 parents)
    Total liabilities (Company account)
    371,563 GBP2023-12-31
    Officer
    icon of calendar 2005-12-23 ~ 2012-07-02
    IIF 60 - Director → ME
  • 24
    icon of address Queensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    icon of calendar 2012-06-18 ~ 2014-07-11
    IIF 27 - Director → ME
  • 25
    icon of address 345a Torquay Road, Paignton, Devon, England
    Active Corporate (4 parents)
    Equity (Company account)
    1,532 GBP2024-12-31
    Officer
    icon of calendar 2011-11-18 ~ 2014-06-10
    IIF 32 - Director → ME
  • 26
    icon of address Queensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    icon of calendar 2011-02-16 ~ 2012-10-16
    IIF 41 - Director → ME
  • 27
    icon of address 1 Spring Cottages, St. Leonards Road, Surbiton, Surrey
    Active Corporate (3 parents)
    Equity (Company account)
    11,425 GBP2023-12-31
    Officer
    icon of calendar 2013-08-27 ~ 2021-06-09
    IIF 62 - Director → ME
    Person with significant control
    icon of calendar 2016-08-27 ~ 2021-06-09
    IIF 56 - Ownership of shares – More than 25% but not more than 50% OE
  • 28
    icon of address Woodwater House, Pynes Hill, Exeter, Devon, United Kingdom
    Active Corporate (11 parents)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    icon of calendar 2018-07-20 ~ 2022-08-25
    IIF 10 - Director → ME
  • 29
    icon of address Blackbrook Gate, Blackbrook Park Avenue, Taunton, Somerset
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2023-10-31
    Officer
    icon of calendar 2012-08-06 ~ 2012-08-07
    IIF 50 - Director → ME
  • 30
    icon of address Blackbrook Gate, Blackbrook Park Avenue, Taunton, Somerset
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2023-10-31
    Officer
    icon of calendar 2012-07-23 ~ 2015-06-23
    IIF 20 - Director → ME
  • 31
    icon of address 47 High Street, Bridgwater, England
    Active Corporate (2 parents)
    Equity (Company account)
    3,349 GBP2024-12-31
    Officer
    icon of calendar 2011-02-16 ~ 2014-06-06
    IIF 43 - Director → ME
  • 32
    icon of address Persimmon House, Fulford, York, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    icon of calendar 2011-02-16 ~ 2014-06-10
    IIF 35 - Director → ME
  • 33
    icon of address Thamesbourne Lodge, Station Road, Bourne End, Buckinghamshire, United Kingdom
    Active Corporate (8 parents)
    Equity (Company account)
    0 GBP2023-11-30
    Officer
    icon of calendar 2014-07-01 ~ 2017-10-16
    IIF 2 - Director → ME
  • 34
    icon of address Thamesbourne Lodge, Station Road, Bourne End, Buckinghamshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-04-30
    Officer
    icon of calendar 2015-02-09 ~ 2017-04-28
    IIF 3 - Director → ME
  • 35
    icon of address Queensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-07-31
    Officer
    icon of calendar 2018-07-26 ~ 2023-12-18
    IIF 5 - Director → ME
  • 36
    icon of address 1 Mathews Court, Warehorne, Kent, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    icon of calendar 2015-02-09 ~ 2017-06-20
    IIF 4 - Director → ME
  • 37
    icon of address Eagle Point Little Park Farm Road, Segensworth, Fareham, Hampshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-12-15 ~ 2010-02-18
    IIF 1 - Director → ME
  • 38
    icon of address Queensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (6 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    icon of calendar 2011-02-16 ~ 2014-06-10
    IIF 40 - Director → ME
  • 39
    WAINHOMES (SOUTH WEST) LIMITED - 2021-09-29
    WAINHOMES (SOUTH WEST) HOLDINGS LIMITED - 2020-01-21
    CONTINENTAL SHELF 178 LIMITED - 2001-04-26
    icon of address Unit 2 Exeter International Office Park, Clyst Honiton, Exeter, England
    Active Corporate (7 parents, 47 offsprings)
    Officer
    icon of calendar 2001-06-05 ~ 2003-08-15
    IIF 46 - Director → ME
  • 40
    icon of address Queensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    icon of calendar 2011-02-16 ~ 2012-07-09
    IIF 37 - Director → ME
  • 41
    icon of address North Point Stafford Drive, Battlefield Enterprise Park, Shrewsbury, Shropshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2019-03-08 ~ 2022-05-12
    IIF 29 - 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.