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

Robertson, Andrew James

    Related profiles found in government register
  • Robertson, Andrew James

    Registered addresses and corresponding companies
    • Devonshire House, Manor Way, Borehamwood, Hertfordshire, WD6 1QQ

      IIF 1 IIF 2 IIF 3
    • 102, High Street, Great Missenden, Buckinghamshire, HP16 0BE, England

      IIF 4
    • 102-104, High Street, Great Missenden, Buckinghamshire, HP16 0BE

      IIF 5 IIF 6
    • 102-104, Wright House, High Street, Great Missenden, Buckinghamshire, HP16 0BE, England

      IIF 7
    • Wright House, Wrights House, 102-104 High Street, Great Missenden, Bucks, HP16 0BE, England

      IIF 8
    • Wright Property Management Ltd, Wrights House, 102-104 High Street, Great Missenden, Buckinghamshire, HP16 0BE, England

      IIF 9
    • Wrights House, 102 - 104 High St, Great Missenden, Bucks, HP16 0BE, United Kingdom

      IIF 10
    • Wrights House, 102-104 High Street, Great Missenden, HP16 0BE, England

      IIF 11
    • Wrights House, 102-104 High Street, Great Missenden, Buckinghamshire, HP16 0BE

      IIF 12
    • Wrights House, 102-104 High Street, Great Missenden, Buckinghamshire, HP16 0BE, England

      IIF 13
    • Wrights House, 102-104 High Street, Great Missenden, Buckinghamshire, HP16 0BE, United Kingdom

      IIF 14
    • Wrights House, 102-104 High Street, Great Missenden, Bucks, HP16 0BE, England

      IIF 15 IIF 16 IIF 17
    • Wrights House, 102-104 High Street, Great Missenden, Bucks, HP16 0BF

      IIF 19
    • Wrights House, 102-104 High Street, Great Missenden, HP16 0BE, England

      IIF 20 IIF 21 IIF 22
    • Wrights House, 102-104high Street, Great Missenden, Buckinghamshire, HP16 0BE

      IIF 36
    • Wrights House, 102-104high Street, Great Missenden, HP16 0BE, England

      IIF 37
    • Wrights House, 102-104nhigh Street, Great Missenden, HP16 0BE, England

      IIF 38
    • Wrights House, Wrights House, 102-104 High Street, Great Missenden, Bucks, HP16 0BE, United Kingdom

      IIF 39
    • 5 Jardine House, Harrovian Business Village, Bessborough Road, Harrow, HA1 3EX, England

      IIF 40
    • 5 Jardine House, Harrovian Business Village, Bessborough Road, Harrow, Middx, HA1 3EX

      IIF 41 IIF 42 IIF 43
    • Swan House, Savill Way, Marlow, SL7 1UB, England

      IIF 44
    • Moorgate House, King Street, Newton Abbot, Devon, TQ12 2LG, United Kingdom

      IIF 45
    • West Hill, 7 Golf Links Road, Prenton, Wirral, CH42 8LN, United Kingdom

      IIF 46
  • Robertson, Andrew

    Registered addresses and corresponding companies
    • 102-104, High Street, Great Missenden, Buckinghamshire, HP16 0BE

      IIF 47
    • 102-104, High Street, Great Missenden, HP16 0BE, England

      IIF 48 IIF 49 IIF 50
    • C/o Wrights Property Management Ltd, Wrights House, 102-104 High Street, Great Missenden, HP16 0BE, England

      IIF 53
    • Wright House, 102-104, High Street, Great Missenden, HP16 0BE, England

      IIF 54
    • Wrights House, 102-104 High Street, Great Missenden, HP16 0BE, England

      IIF 55
    • Wrights House, 102-104 High Street, Great Missenden, Buckinghamshire, HP16 0BE

      IIF 56
    • Wrights House 102-104, High Street, Great Missenden, Buckinghamshire, HP16 0BE, England

      IIF 57
    • Wrights House, 102-104 High Street, Great Missenden, Bucks, HP16 0BE

      IIF 58
    • Wrights House, 102-104 High Street, Great Missenden, Bucks, HP16 0BE, England

      IIF 59 IIF 60
    • Wrights House, 102-104 High Street, Great Missenden, Bucks, HP16 0BE, United Kingdom

      IIF 61
    • Wrights House, 102-104 High Street, Great Missenden, HP16 0BE, England

      IIF 62 IIF 63 IIF 64
    • Wrights House, High Street, Great Missenden, Buckinghamshire, HP16 0BE

      IIF 74
    • Wrights House, High Street, Great Missenden, HP16 0BE, England

      IIF 75 IIF 76 IIF 77
  • Robertson, Andrew
    British

    Registered addresses and corresponding companies
    • 102-104, High Street, Gt Missenden, Bucks, HP16 0BE, England

      IIF 82
    • 28 Easton Street, High Wycombe, Buckinghamshire, HP11 1NT

      IIF 83
  • Robertson, Andrew James
    British chartered surveyor

    Registered addresses and corresponding companies
    • 2a Marroway, Weston Turville, Buckinghamshire, HP22 5TQ

      IIF 84
  • Robertson, Andrew James
    British director

    Registered addresses and corresponding companies
    • West Hill, 7 Golf Links Road, Prenton, Merseyside, CH42 8LN, United Kingdom

      IIF 85
  • Robertson, Andrew James
    British surveyor

    Registered addresses and corresponding companies
    • Wrights House, 102-104 High Street, Great Missenden, HP16 0BE, England

      IIF 86
    • Novart Stanhope Close, Wendover, Buckinghamshire, HP22 6AH

      IIF 87
    • 2a Marroway, Weston Turville, Buckinghamshire, HP22 5TQ

      IIF 88 IIF 89 IIF 90
  • Robertson, Andrew
    British sales & marketing born in January 1965

    Registered addresses and corresponding companies
    • 81 High Street, Repton, Derbyshire, DE65 6GF

      IIF 91
  • Robertson, Andrew
    British chartered accountant born in October 1957

    Registered addresses and corresponding companies
  • On, Andrew

    Registered addresses and corresponding companies
    • Wright Property Management Ltd, Wrights House, 102-104 High Street, Great Missenden, Buckinghamshire, HP16 0BE, England

      IIF 103
  • Robertson, Andrew
    British chartered surveyor born in January 1960

    Resident in England

    Registered addresses and corresponding companies
    • Wrights House, 102-104 High Street, Great Missenden, HP16 0BE, England

      IIF 104
  • Robertson, Andrew
    British managing agent born in January 1965

    Resident in England

    Registered addresses and corresponding companies
  • Robertson, Andrew
    British construction born in July 1977

    Resident in Scotland

    Registered addresses and corresponding companies
    • 9, Kirkhill Place, Kirkhill Industrial Estate, Dyce, Aberdeen, AB21 0GU, Scotland

      IIF 113
  • Robertson, Andrew
    British director born in July 1977

    Resident in Scotland

    Registered addresses and corresponding companies
    • 9, Kirkhill Place, Dyce, Aberdeen, AB21 0GU, Scotland

      IIF 114
  • Robertson, Andrew
    Scottish dj born in May 1991

    Resident in England

    Registered addresses and corresponding companies
    • 40a, 40a London Road, Southampton, SO15 2AG, England

      IIF 115
  • Robertson, Andrew James
    British building surveyor born in January 1965

    Resident in England

    Registered addresses and corresponding companies
    • Wrights House, 102-104 High Street, Great Missenden, HP16 0BE, England

      IIF 116
    • 2a, The Marroway, Weston Turville, Bucks, NP22 5TQ

      IIF 117
  • Robertson, Andrew James
    British chartered surveyor born in January 1965

    Resident in England

    Registered addresses and corresponding companies
    • 2a, Marroway, Weston Turville, Aylesbury, HP22 5TQ, England

      IIF 118
    • 102-104, High Street, Great Missenden, Buckinghamshire, HP16 0BE

      IIF 119
    • 102-104, High Street, Great Missenden, HP16 0BE, England

      IIF 120
    • Wrights House, 102-104 High Street, Great Missenden, Buckinghamshire, HP16 0BE, England

      IIF 121
    • Wrights House, 102-104 High Street, Great Missenden, HP16 0BE, England

      IIF 122 IIF 123
    • Wrights House, High Street, Great Missenden, Buckinghamshire, HP16 0BE

      IIF 124
    • 5 Jardine House, Harrovian Business Village, Bessborough Road, Harrow, HA1 3EX, England

      IIF 125
    • 5 Jardine House, Harrovian Business Village, Bessborough Road, Harrow, Middx, HA1 3EX

      IIF 126
  • Robertson, Andrew James
    British property management born in January 1965

    Resident in England

    Registered addresses and corresponding companies
    • Wright House, 102-104 High Street, Gt Missenden, Bucks, HP16 0BF, England

      IIF 127
  • Robertson, Andrew James
    British surveyor born in January 1965

    Resident in England

    Registered addresses and corresponding companies
    • Novart Stanhope Close, Wendover, Buckinghamshire, HP22 6AH

      IIF 128
  • Robertson, Andrew James
    British company director born in September 1967

    Resident in England

    Registered addresses and corresponding companies
    • West Hill, 7 Golf Links Road, Prenton, Wirral, CH42 8LN, England

      IIF 129
  • Robertson, Andrew James
    British director born in September 1967

    Resident in England

    Registered addresses and corresponding companies
    • The Gables, Noctorum Road, Prenton, Merseyside, CH43 9UQ

      IIF 130
    • West Hill, 7 Golf Links Road, Prenton, Merseyside, CH42 8LN, England

      IIF 131
  • Robertson, Andrew James
    British financial adviser born in September 1967

    Resident in England

    Registered addresses and corresponding companies
    • West Hill, 7 Golf Links Road, Birkenhead, Wirral, CH42 8LN, United Kingdom

      IIF 132
    • West, Hill, 7 Golf Links Road, Prenton, Wirral, CH42 8LN, United Kingdom

      IIF 133
  • Robertson, Andrew James
    British insurance broker born in September 1967

    Resident in England

    Registered addresses and corresponding companies
    • The Gables, Noctorum Road, Prenton, Merseyside, CH43 9UQ, England

      IIF 134
    • West, Hill, 7 Golf Links Road, Prenton, Wirral, CH42 8LN, United Kingdom

      IIF 135
  • Robertson, Andrew Charles
    British retired born in February 1954

    Resident in England

    Registered addresses and corresponding companies
    • The Offices, 57 Newtown Road, Hove, East Sussex, BN3 7BA, England

      IIF 136
  • Robertson, Andrew
    British joiner born in May 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4, Watergrove Lane, Great Cambourne, Cambridge, CB23 6GP, United Kingdom

      IIF 137
  • Robertson, Andrew James
    British building serveyor born in January 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 102-104, High Street, Great Missenden, Bucks, HP16 0BE, England

      IIF 138
  • Robertson, Andrew James
    British building surveyor born in January 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2a Marroway, Weston Turville, Buckinghamshire, HP22 5TQ

      IIF 139
  • Robertson, Andrew James
    British chartered building surveyor born in January 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Wrights House, 102-104 High Street, Great Missenden, HP16 0BE, England

      IIF 140
    • 2a Marroway, Weston Turville, Buckinghamshire, HP22 5TQ

      IIF 141 IIF 142
  • Robertson, Andrew James
    British chartered surveyor born in January 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2a, Marroway, Weston Turville, Aylesbury, Buckinghamshire, HP22 5LQ, England

      IIF 143
    • Wrights House, 102-104 High Street, Great Missenden, HP16 0BE, England

      IIF 144 IIF 145 IIF 146
    • 2a, Marroway, Weston Turville, Weston Turville, Bucks, HP22 5TQ, England

      IIF 147
  • Robertson, Andrew James
    British company director born in January 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2a Marroway, Weston Turville, Buckinghamshire, HP22 5TQ

      IIF 148
  • Robertson, Andrew James
    British director born in January 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Devonshire House, Manor Way, Borehamwood, Hertfordshire, WD6 1QQ, United Kingdom

      IIF 149
    • 2a Marroway, Weston Turville, Buckinghamshire, HP22 5TQ

      IIF 150
  • Robertson, Andrew James
    British surveyor born in January 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Wrights House, 102-104 High Street, Great Missenden, Buckinghamshire, HP16 0BE, United Kingdom

      IIF 151
    • Wrights House, 102-104 High Street, Great Missenden, HP16 0BE, England

      IIF 152 IIF 153
    • 2a Marroway, Weston Turville, Buckinghamshire, HP22 5TQ

      IIF 154 IIF 155 IIF 156
  • Robertson, Charles Andrew
    British company director born in January 1965

    Resident in England

    Registered addresses and corresponding companies
    • 81 High Street, Repton, Derbyshire, DE65 6GF

      IIF 158
  • Robertson, Charles Andrew
    British director born in January 1965

    Resident in England

    Registered addresses and corresponding companies
    • The Mill, Prury Hill Business Park, Alderton Road, Towcester, NN12 7LS, England

      IIF 159
  • Robertson, Charles Andrew
    English director born in January 1965

    Resident in England

    Registered addresses and corresponding companies
    • 29, High Street, Tutbury, Burton-on-trent, Staffordshire, DE13 9LS, United Kingdom

      IIF 160
    • The Old Farmhouse, Lydgate Road, Shepley, Huddersfield, HD8 8DZ, England

      IIF 161
  • Robertson, Charles Andrew
    British director born in January 1966

    Resident in England

    Registered addresses and corresponding companies
    • 29, High Street, Tutbury, Burton-on-trent, DE13 9LS, England

      IIF 162
  • Robertson, Charles Andrew
    British business consultant born in January 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Henge Barn, Pury Hill Business Park, Alderton Road, Towcester, Northamptonshire, NN12 7LS, England

      IIF 163
  • Robertson, Charles Andrew
    British company director born in January 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • International House, 61 Mosley Street, Manchester, M2 3HZ, England

      IIF 164
    • Cobra Engineering (uk) Limited, Redmoor Lane, Wisbech, PE14 0RN, England

      IIF 165
  • Robertson, Charles Andrew
    British director born in January 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 29, High Street, Tutbury, Burton-on-trent, DE13 9LS, England

      IIF 166
    • 29, High Street, Tutbury, Burton-on-trent, Staffordshire, DE13 9LS, United Kingdom

      IIF 167
    • Redmoor Lane, Wisbech, Cambridgeshire, PE14 0RN

      IIF 168
  • Charles Andrew Robertson
    British born in January 1965

    Resident in England

    Registered addresses and corresponding companies
    • The Mill, Prury Hill Business Park, Alderton Road, Towcester, NN12 7LS, England

      IIF 169
  • Mr Charles Andrew Robertson
    British born in January 1965

    Resident in England

    Registered addresses and corresponding companies
    • Cobra Engineering (uk) Limited, Redmoor Lane, Wisbech, PE14 0RN, England

      IIF 170
  • Mr Charles Andrew Robertson
    English born in January 1965

    Resident in England

    Registered addresses and corresponding companies
    • 29, High Street, Tutbury, Burton-on-trent, DE13 9LS, United Kingdom

      IIF 171
    • International House, 61 Mosley Street, Manchester, M2 3HZ, England

      IIF 172
    • Henge Barn, Pury Hill Business Park, Alderton Road, Towcester, Northamptonshire, NN12 7LS, England

      IIF 173
  • Mr Andrew James Robertson
    British born in January 1965

    Resident in England

    Registered addresses and corresponding companies
    • Devonshire House, Manor Way, Borehamwood, Hertfordshire, WD6 1QQ

      IIF 174
    • 102-104, High Street, Great Missenden, HP16 0BE, England

      IIF 175
  • Mr Andrew James Robertson
    British born in September 1967

    Resident in England

    Registered addresses and corresponding companies
    • Hanover, Buildings, 11-13 Hanover Street, Liverpool, Merseyside, L1 3DN

      IIF 176
    • Denisons, 116 Chester Street, Prenton, Wirral, CH41 5DL, England

      IIF 177
    • 161, College Street, St. Helens, WA10 1TY, England

      IIF 178
  • Mr Andrew Charles Robertson
    British born in February 1954

    Resident in England

    Registered addresses and corresponding companies
    • The Offices, 57 Newtown Road, Hove, East Sussex, BN3 7BA, England

      IIF 179
  • Charles Andrew Robertson
    British born in January 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 29, High Street, Tutbury, Burton-on-trent, DE13 9LS, United Kingdom

      IIF 180
child relation
Offspring entities and appointments
Active 115
  • 1
    Pyramid House, 954 High Road, London, England
    Corporate (3 parents)
    Equity (Company account)
    41,876 GBP2023-12-31
    Officer
    2017-08-10 ~ now
    IIF 34 - secretary → ME
  • 2
    The Mill Prury Hill Business Park, Alderton Road, Towcester, England
    Corporate (1 parent)
    Officer
    2023-07-17 ~ now
    IIF 159 - director → ME
    Person with significant control
    2023-07-17 ~ now
    IIF 169 - Ownership of shares – 75% or moreOE
    IIF 169 - Ownership of voting rights - 75% or moreOE
    IIF 169 - Right to appoint or remove directorsOE
  • 3
    Wrights House, 102-104 High Street, Great Missenden, England
    Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-01-31
    Officer
    2023-06-06 ~ now
    IIF 55 - secretary → ME
  • 4
    43 Castle Street, Liverpool, Merseyside
    Dissolved corporate (3 parents)
    Officer
    2013-07-05 ~ dissolved
    IIF 134 - director → ME
  • 5
    MACEYDALE PROPERTIES LIMITED - 2006-05-23
    Wrights House, 102-104 High Street, Great Missenden, England
    Corporate (2 parents)
    Equity (Company account)
    22 GBP2024-03-31
    Officer
    2013-10-02 ~ now
    IIF 145 - director → ME
    2023-10-01 ~ now
    IIF 68 - secretary → ME
  • 6
    Goodier, Smith & Watts, Devonshire House, Manor Way, Borehamwood, Hertfordshire
    Corporate (6 parents)
    Equity (Company account)
    0 GBP2023-09-30
    Officer
    2020-10-01 ~ now
    IIF 1 - secretary → ME
  • 7
    Wrights House, 102-104 High Street, Great Missenden, England
    Corporate (3 parents)
    Equity (Company account)
    10,039 GBP2024-04-30
    Officer
    2016-11-16 ~ now
    IIF 62 - secretary → ME
  • 8
    Wright House Wrights House, 102-104 High Street, Great Missenden, Bucks, England
    Corporate (4 parents)
    Equity (Company account)
    2,201 GBP2023-06-24
    Officer
    2024-05-30 ~ now
    IIF 8 - secretary → ME
  • 9
    Wrights House, 102-104 High Street, Great Missenden, England
    Corporate (6 parents)
    Equity (Company account)
    8 GBP2023-12-31
    Officer
    2019-07-25 ~ now
    IIF 25 - secretary → ME
  • 10
    Goodier Smith & Watts, Devonshire House, Manor Way, Borehamwood, Hertfordshire
    Corporate (5 parents)
    Equity (Company account)
    0 GBP2023-09-30
    Officer
    2025-04-03 ~ now
    IIF 2 - secretary → ME
  • 11
    102-104 High Street, Great Missenden, England
    Corporate (5 parents)
    Equity (Company account)
    54,587 GBP2023-10-31
    Officer
    2022-09-16 ~ now
    IIF 49 - secretary → ME
  • 12
    Wrights House, 102-104 High Street, Great Missenden, England
    Corporate (3 parents)
    Equity (Company account)
    4 GBP2023-10-31
    Officer
    2007-08-17 ~ now
    IIF 154 - director → ME
    2007-11-17 ~ now
    IIF 90 - secretary → ME
  • 13
    Wrights House, 102-104 High Street, Great Missenden, England
    Corporate (2 parents)
    Equity (Company account)
    4 GBP2023-10-31
    Officer
    2011-07-11 ~ now
    IIF 146 - director → ME
  • 14
    Wrights House, 102 - 104 High Street, Great Missenden, England
    Corporate (2 parents)
    Equity (Company account)
    4 GBP2023-10-31
    Officer
    2007-08-17 ~ now
    IIF 157 - director → ME
    2007-11-17 ~ now
    IIF 89 - secretary → ME
  • 15
    102-104 Wright House, High Street, Great Missenden, Buckinghamshire, England
    Corporate (7 parents)
    Equity (Company account)
    6 GBP2023-05-31
    Officer
    2022-07-01 ~ now
    IIF 7 - secretary → ME
  • 16
    Wrights House, 102-104 High Street, Great Missenden, Buckinghamshire, United Kingdom
    Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-03-24
    Officer
    2017-12-07 ~ now
    IIF 14 - secretary → ME
  • 17
    5 Jardine House Harrovian Business Village, Bessborough Road, Harrow, Middlesex
    Corporate (2 parents)
    Officer
    2019-11-14 ~ now
    IIF 54 - secretary → ME
  • 18
    The Offices, 57 Newtown Road, Hove, East Sussex, England
    Corporate (3 parents)
    Equity (Company account)
    8 GBP2023-11-30
    Officer
    2020-01-23 ~ now
    IIF 136 - director → ME
    Person with significant control
    2021-05-06 ~ now
    IIF 179 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
  • 19
    Wrights House, 102 - 104 High St, Great Missenden, Bucks, United Kingdom
    Corporate (6 parents)
    Equity (Company account)
    13,500 GBP2023-06-23
    Officer
    2022-09-21 ~ now
    IIF 10 - secretary → ME
  • 20
    40 - 1990-05-09
    Wrights House, 102-104 High Street, Great Missenden, England
    Corporate (4 parents)
    Equity (Company account)
    18 GBP2024-03-31
    Officer
    2013-09-25 ~ now
    IIF 140 - director → ME
    2007-04-01 ~ now
    IIF 83 - secretary → ME
  • 21
    Redmoor Lane, Wisbech, Cambridgeshire
    Corporate (6 parents)
    Equity (Company account)
    3,190,297 GBP2023-09-30
    Officer
    2020-10-15 ~ now
    IIF 168 - director → ME
  • 22
    Wrights House, 102-104 High Street, Great Missenden, Buckinghamshire, England
    Corporate (3 parents)
    Officer
    2025-02-27 ~ now
    IIF 121 - director → ME
  • 23
    DENNAWOOD LIMITED - 2006-06-12
    Wrights House, 102-104 High Street, Great Missenden, England
    Corporate (3 parents)
    Equity (Company account)
    21 GBP2024-03-31
    Officer
    2008-12-09 ~ now
    IIF 84 - secretary → ME
  • 24
    Wrights House Wrights House, 102-104 High Street, Great Missenden, Bucks, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    2025-01-20 ~ now
    IIF 39 - secretary → ME
  • 25
    Wrights House, 102-104 High Street, Great Missenden, England
    Corporate (4 parents)
    Equity (Company account)
    17,027 GBP2023-12-31
    Officer
    2021-02-15 ~ now
    IIF 63 - secretary → ME
  • 26
    Wrights House, 102-104 High Street, Great Missenden, England
    Corporate (4 parents)
    Equity (Company account)
    1,021 GBP2023-11-15
    Officer
    2023-10-25 ~ now
    IIF 65 - secretary → ME
  • 27
    Wright Property Management Limited, Wrights House, 102-104 High Street, Great Missenden, Bucks, England
    Corporate (4 parents)
    Equity (Company account)
    23,156 GBP2023-12-31
    Officer
    2016-12-16 ~ now
    IIF 59 - secretary → ME
  • 28
    C/o Wrights Property Management Ltd Wrights House, 102-104 High Street, Great Missenden, England
    Corporate (2 parents)
    Equity (Company account)
    1,079 GBP2023-12-31
    Officer
    2020-05-01 ~ now
    IIF 53 - secretary → ME
  • 29
    Wrights House, 102-104 High Street, Great Missenden, England
    Corporate (5 parents)
    Equity (Company account)
    33,165 GBP2023-12-25
    Officer
    2023-10-10 ~ now
    IIF 70 - secretary → ME
  • 30
    Wrights House, 102-104 High Street, Great Missenden, England
    Corporate (2 parents)
    Equity (Company account)
    23,629 GBP2023-12-31
    Officer
    2023-10-01 ~ now
    IIF 71 - secretary → ME
  • 31
    Wright Property Management Ltd Wrights House, 102-104 High Street, Great Missenden, Buckinghamshire, England
    Corporate (8 parents)
    Officer
    2017-07-25 ~ now
    IIF 9 - secretary → ME
  • 32
    Wrights House, 102-104 High Street, Great Missenden, England
    Corporate (9 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    2023-06-14 ~ now
    IIF 72 - secretary → ME
  • 33
    Units 3a, 3b & 3c Passfield Mill Business Park, Passfield, Liphook, England
    Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    -172,356 GBP2023-05-31
    Officer
    2021-04-26 ~ now
    IIF 160 - director → ME
    Person with significant control
    2021-04-26 ~ now
    IIF 171 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 171 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 34
    Wrights House, 102-104 High Street, Great Missenden, England
    Corporate (4 parents)
    Equity (Company account)
    33,552 GBP2023-07-31
    Officer
    2025-02-11 ~ now
    IIF 33 - secretary → ME
  • 35
    5 Jardine House Harrovian Business Village, Bessborough Road, Harrow, Middx
    Corporate (3 parents)
    Officer
    2025-01-10 ~ now
    IIF 42 - secretary → ME
  • 36
    97 Alderley Road, Wilmslow, Cheshire
    Corporate (5 parents, 1 offspring)
    Officer
    2023-06-01 ~ now
    IIF 167 - director → ME
    Person with significant control
    2023-06-01 ~ now
    IIF 180 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 180 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 37
    Wrights House, 102-104 High Street, Great Missenden, England
    Corporate (4 parents)
    Equity (Company account)
    0 GBP2023-09-28
    Officer
    2020-03-18 ~ now
    IIF 35 - secretary → ME
  • 38
    5 Jardine House, Bessborough Road, Harrow, England
    Corporate (3 parents)
    Officer
    2017-04-25 ~ now
    IIF 147 - director → ME
  • 39
    Wrights House, 102-104 High Street, Great Missenden, Bucks, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-02-29
    Officer
    2024-03-18 ~ now
    IIF 61 - secretary → ME
  • 40
    SKIMMELLS CONSULTANCY LIMITED - 1999-02-01
    5 Jardine House Harrovian Business Village, Bessborough Road, Harrow, Middx
    Corporate (3 parents)
    Officer
    2023-08-29 ~ now
    IIF 126 - director → ME
    2020-09-01 ~ now
    IIF 41 - secretary → ME
  • 41
    161 College Street, St. Helens, England
    Dissolved corporate (5 parents)
    Equity (Company account)
    3,015 GBP2017-12-31
    Officer
    2010-04-01 ~ dissolved
    IIF 133 - director → ME
    Person with significant control
    2017-04-01 ~ dissolved
    IIF 178 - Has significant influence or controlOE
  • 42
    9 Kirkhill Place, Kirkhill Industrial Estate, Dyce, Aberdeen, Scotland
    Corporate (3 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    0 GBP2024-07-31
    Officer
    2023-06-06 ~ now
    IIF 113 - director → ME
  • 43
    INTERNATIONAL DOORS AND WINDOWS (ABERDEEN) LIMITED - 2007-06-25
    9 Kirkhill Place, Dyce, Aberdeen, Scotland
    Corporate (5 parents)
    Equity (Company account)
    513,336 GBP2024-07-31
    Officer
    2023-10-02 ~ now
    IIF 114 - director → ME
  • 44
    Wrights House, 102-104 High Street, Great Missenden, England
    Corporate (2 parents)
    Equity (Company account)
    10 GBP2023-09-30
    Officer
    2012-04-01 ~ now
    IIF 127 - director → ME
    2018-08-01 ~ now
    IIF 52 - secretary → ME
  • 45
    Cholmondley House, Dee Hills Park, Chester
    Dissolved corporate (3 parents)
    Officer
    2003-11-17 ~ dissolved
    IIF 130 - director → ME
  • 46
    Wrights House, 102-104 High Street, Great Missenden, Bucks
    Corporate (5 parents)
    Equity (Company account)
    30 GBP2024-03-31
    Officer
    2012-01-03 ~ now
    IIF 58 - secretary → ME
  • 47
    102-104 High Street, Great Missenden, England
    Corporate (4 parents)
    Equity (Company account)
    22,105 GBP2023-09-28
    Officer
    2013-12-02 ~ now
    IIF 4 - secretary → ME
  • 48
    OAK COURT MANAGEMENT COMPANY (HOLSWORTHY) LIMITED - 1994-05-18
    Wrights House, 102-104 High Street, Great Missenden, England
    Corporate (2 parents)
    Officer
    2023-05-26 ~ now
    IIF 122 - director → ME
    2018-01-03 ~ now
    IIF 28 - secretary → ME
  • 49
    Wrights House, 102-104 High Street, Great Missenden, England
    Corporate (3 parents)
    Equity (Company account)
    18 GBP2023-05-31
    Officer
    2019-07-30 ~ now
    IIF 73 - secretary → ME
  • 50
    Wright Property Management Ltd, 102-104 High Street, Great Missenden, Buckinghamshire
    Corporate (3 parents)
    Officer
    2004-02-27 ~ now
    IIF 105 - director → ME
    2017-03-01 ~ now
    IIF 47 - secretary → ME
  • 51
    Wrights House, 102-104 High Street, Great Missenden, England
    Corporate (2 parents)
    Equity (Company account)
    9 GBP2023-11-30
    Officer
    2022-12-15 ~ now
    IIF 66 - secretary → ME
  • 52
    Wrights House, 102-104 High Street, Great Missenden, Buckinghamshire
    Corporate (2 parents)
    Equity (Company account)
    38,386 GBP2023-10-31
    Officer
    2008-04-30 ~ now
    IIF 117 - director → ME
    2018-08-01 ~ now
    IIF 12 - secretary → ME
  • 53
    102-104 High Street, Great Missenden, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    2020-12-11 ~ now
    IIF 120 - director → ME
    Person with significant control
    2020-12-11 ~ now
    IIF 175 - Ownership of shares – 75% or moreOE
    IIF 175 - Ownership of voting rights - 75% or moreOE
    IIF 175 - Right to appoint or remove directorsOE
  • 54
    Wrights House 102-104 High Street, Great Missenden, Buckinghamshire, England
    Corporate (3 parents)
    Equity (Company account)
    2,327 GBP2023-09-30
    Officer
    2023-06-05 ~ now
    IIF 57 - secretary → ME
  • 55
    International House, 61 Mosley Street, Manchester, England
    Corporate (5 parents)
    Equity (Company account)
    636 GBP2023-06-30
    Officer
    2018-05-23 ~ now
    IIF 164 - director → ME
    Person with significant control
    2018-05-23 ~ now
    IIF 172 - Ownership of shares – More than 25% but not more than 50%OE
  • 56
    Wrights House, 102-104 High Street, Great Missenden, England
    Corporate (3 parents)
    Equity (Company account)
    2,294 GBP2024-03-31
    Officer
    2018-04-03 ~ now
    IIF 30 - secretary → ME
  • 57
    Wrights House, 102 -104 High Street, Great Missenden, England
    Corporate (2 parents)
    Equity (Company account)
    4 GBP2024-03-31
    Officer
    2007-08-17 ~ now
    IIF 150 - director → ME
    2018-08-01 ~ now
    IIF 48 - secretary → ME
  • 58
    Wrights House, 102-104 High Street, Great Missenden, England
    Corporate (2 parents)
    Equity (Company account)
    4 GBP2024-03-31
    Officer
    2007-08-17 ~ now
    IIF 155 - director → ME
    2018-08-01 ~ now
    IIF 50 - secretary → ME
  • 59
    FLOWERWALK PROPERTIES LIMITED - 2002-07-24
    Wrights House, 102-104 High Street, Great Missenden, Bucks
    Corporate (2 parents)
    Officer
    2021-05-10 ~ now
    IIF 19 - secretary → ME
  • 60
    Wrights House, 102-104 High Street, Great Missenden, England
    Corporate (2 parents)
    Equity (Company account)
    12 GBP2023-10-31
    Officer
    2023-07-24 ~ now
    IIF 104 - director → ME
    2023-06-12 ~ now
    IIF 67 - secretary → ME
  • 61
    Wrights House, 102-104 High Street, Great Missenden, England
    Corporate (3 parents)
    Equity (Company account)
    5,520 GBP2023-05-31
    Officer
    2018-09-30 ~ now
    IIF 75 - secretary → ME
  • 62
    51-67 Commercial Road, Southampton, England
    Dissolved corporate (2 parents)
    Officer
    2023-10-10 ~ dissolved
    IIF 115 - director → ME
  • 63
    4 Watergrove Lane, Great Cambourne, Cambridge, England
    Dissolved corporate (1 parent)
    Officer
    2012-10-22 ~ dissolved
    IIF 137 - director → ME
  • 64
    NORTH ORBITAL ROAD & LINK WAY MANAGEMENT LIMITED - 2004-03-11
    Wright Property Management Limited, Wrights House, 102-104high Street, Great Missenden, Buckinghamshire
    Corporate (3 parents)
    Officer
    2003-12-16 ~ now
    IIF 142 - director → ME
  • 65
    Hanover Buildings, 11-13 Hanover Street, Liverpool, Merseyside
    Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    247,491 GBP2023-09-30
    Officer
    1996-09-17 ~ now
    IIF 135 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 176 - Ownership of shares – 75% or moreOE
    IIF 176 - Ownership of voting rights - 75% or moreOE
    IIF 176 - Right to appoint or remove directorsOE
  • 66
    Wrights House, 102-104nhigh Street, Great Missenden, England
    Corporate (7 parents)
    Equity (Company account)
    6 GBP2023-08-31
    Officer
    2018-03-05 ~ now
    IIF 38 - secretary → ME
  • 67
    SOUTHBIRD PROPERTIES LIMITED - 2004-10-15
    Wrights House, 102-104 High Street, Great Missenden, England
    Corporate (4 parents)
    Equity (Company account)
    13 GBP2023-07-31
    Officer
    2013-12-20 ~ now
    IIF 144 - director → ME
  • 68
    TREFELLAN LIMITED - 2007-10-22
    Wrights House, 102-104 High Street, Great Missenden, England
    Corporate (3 parents)
    Equity (Company account)
    17 GBP2023-08-31
    Officer
    2025-03-27 ~ now
    IIF 26 - secretary → ME
  • 69
    Wrights House, 102-104 High Street, Great Missenden, England
    Corporate (8 parents)
    Equity (Company account)
    8 GBP2024-04-30
    Officer
    2024-08-20 ~ now
    IIF 21 - secretary → ME
  • 70
    Wrights House, 102-104high Street, Great Missenden, England
    Corporate (3 parents)
    Equity (Company account)
    7,680 GBP2024-03-25
    Officer
    2019-01-09 ~ now
    IIF 37 - secretary → ME
  • 71
    FELLONDALES LTD. - 2007-05-29
    Wrights House, 102-104 High Street, Great Missenden, England
    Corporate (1 parent)
    Equity (Company account)
    14 GBP2024-03-31
    Officer
    2009-11-26 ~ now
    IIF 152 - director → ME
    2008-12-04 ~ now
    IIF 86 - secretary → ME
  • 72
    Wrights House, 102-104 High Street, Great Missenden, England
    Corporate (4 parents)
    Equity (Company account)
    1,001 GBP2023-06-24
    Officer
    2014-12-01 ~ now
    IIF 153 - director → ME
  • 73
    Wrights House, 102-104 High Street, Great Missenden, Bucks, England
    Corporate (5 parents)
    Equity (Company account)
    26,235 GBP2023-09-30
    Officer
    2019-10-01 ~ now
    IIF 15 - secretary → ME
  • 74
    Wrights House, 102-104 High Street, Great Missenden, Bucks, England
    Corporate (5 parents)
    Equity (Company account)
    17,860 GBP2023-09-29
    Officer
    2019-10-01 ~ now
    IIF 16 - secretary → ME
  • 75
    Wright Property Management Limited, Wrights House, 102-104 High Street, Great Missenden, Buckinghamshire
    Corporate (2 parents)
    Equity (Company account)
    20,806 GBP2024-03-31
    Officer
    2010-04-01 ~ now
    IIF 151 - director → ME
    2017-03-01 ~ now
    IIF 56 - secretary → ME
  • 76
    PWS LIFE & PENSIONS LIMITED - 2003-08-19
    MAINHEAD INSURANCE BROKERS LIMITED - 1986-09-10
    CITY WALL LIFE AND PENSIONS LIMITED - 1983-10-18
    SUPERANNUATION ADVISORY SERVICES LIMITED - 1982-10-06
    Butterworth Barlow House, 10 Derby Street, Prescot, England
    Corporate (5 parents)
    Equity (Company account)
    150,844 GBP2023-12-31
    Officer
    1997-10-01 ~ now
    IIF 132 - director → ME
    2008-01-23 ~ now
    IIF 46 - secretary → ME
  • 77
    Butterworth Barlow House, 10 Derby Street, Prescot, England
    Corporate (4 parents, 1 offspring)
    Equity (Company account)
    1,000 GBP2023-12-31
    Officer
    2007-10-17 ~ now
    IIF 131 - director → ME
    2007-10-17 ~ now
    IIF 85 - secretary → ME
    Person with significant control
    2016-10-17 ~ now
    IIF 177 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 177 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 78
    Wrights House, 102-104 High Street, Great Missenden, Buckinghamshire
    Corporate (3 parents)
    Equity (Company account)
    5,897 GBP2024-03-31
    Officer
    2015-05-13 ~ now
    IIF 13 - secretary → ME
  • 79
    Henge Barn Pury Hill Business Park, Alderton Road, Towcester, Northamptonshire, England
    Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    26 GBP2023-09-30
    Officer
    2010-09-14 ~ now
    IIF 163 - director → ME
    Person with significant control
    2016-06-30 ~ now
    IIF 173 - Ownership of shares – 75% or moreOE
    IIF 173 - Ownership of voting rights - 75% or moreOE
    IIF 173 - Right to appoint or remove directorsOE
  • 80
    RODWELL CLOSE (EASTCOTE) MANAGEMENT LIMITED - 2004-03-11
    Wrights House, High Street, Great Missenden, England
    Corporate (4 parents)
    Equity (Company account)
    0 GBP2023-06-23
    Officer
    2018-09-28 ~ now
    IIF 81 - secretary → ME
  • 81
    Wrights House, High Street, Great Missenden, England
    Corporate (5 parents)
    Equity (Company account)
    0 GBP2023-06-23
    Officer
    2018-09-28 ~ now
    IIF 80 - secretary → ME
  • 82
    Wrights House, High Street, Great Missenden, England
    Corporate (5 parents)
    Equity (Company account)
    0 GBP2023-06-23
    Officer
    2018-09-28 ~ now
    IIF 78 - secretary → ME
  • 83
    Wrights House, High Street, Great Missenden, England
    Corporate (4 parents)
    Equity (Company account)
    0 GBP2023-06-23
    Officer
    2018-09-28 ~ now
    IIF 76 - secretary → ME
  • 84
    Wrights House, High Street, Great Missenden, England
    Corporate (5 parents)
    Equity (Company account)
    0 GBP2023-06-23
    Officer
    2018-09-28 ~ now
    IIF 77 - secretary → ME
  • 85
    Wrights House, 102-104 High Street, Great Missenden, Bucks, England
    Corporate (2 parents)
    Equity (Company account)
    20 GBP2023-08-31
    Officer
    2017-08-16 ~ now
    IIF 60 - secretary → ME
  • 86
    Opus Restructuring Llp, Second Floor 3 Hardman Square, Spinningfields, Manchester
    Corporate (6 parents)
    Equity (Company account)
    355,694 GBP2023-06-30
    Officer
    2023-12-05 ~ now
    IIF 162 - director → ME
  • 87
    DIALBLADE LIMITED - 1998-05-19
    Wrights House, 102-104 High Street, Great Missenden, England
    Corporate (6 parents)
    Officer
    2018-09-27 ~ now
    IIF 79 - secretary → ME
  • 88
    Wrights House, 102-104 High Street, Great Missenden, England
    Corporate (3 parents)
    Equity (Company account)
    14 GBP2023-07-31
    Officer
    2016-05-16 ~ now
    IIF 143 - director → ME
  • 89
    PYRAWAIN LIMITED - 1979-12-31
    102-104 High Street, Great Missenden, England
    Corporate (5 parents)
    Equity (Company account)
    37,851 GBP2024-01-31
    Officer
    2023-08-01 ~ now
    IIF 51 - secretary → ME
  • 90
    Wrights House, 102-104 High Street, Great Missenden, England
    Corporate (4 parents)
    Equity (Company account)
    14 GBP2023-06-30
    Officer
    2023-06-07 ~ now
    IIF 123 - director → ME
  • 91
    Moorgate House, King Street, Newton Abbot, Devon, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    6,470 GBP2020-03-31
    Officer
    2019-10-31 ~ dissolved
    IIF 45 - secretary → ME
  • 92
    Wrights House, 102-104 High Street, Great Missenden, England
    Corporate (3 parents)
    Equity (Company account)
    210 GBP2023-12-30
    Officer
    2024-01-05 ~ now
    IIF 69 - secretary → ME
  • 93
    5 Jardine House Harrovian Business Village, Bessborough Road, Harrow, Middx
    Corporate (2 parents)
    Officer
    2025-02-26 ~ now
    IIF 43 - secretary → ME
  • 94
    COMFIELD LIMITED - 2001-09-04
    Wrights House, 102-104 High Street, Great Missenden, England
    Corporate (2 parents)
    Equity (Company account)
    15 GBP2024-03-31
    Officer
    2002-08-02 ~ now
    IIF 128 - director → ME
    2002-08-02 ~ now
    IIF 87 - secretary → ME
  • 95
    BROTAL LIMITED - 1985-06-10
    Wrights House, 102-104 High Street, Great Missenden, England
    Corporate (2 parents)
    Equity (Company account)
    14 GBP2023-12-31
    Officer
    2006-06-18 ~ now
    IIF 156 - director → ME
  • 96
    Wrights House, 102-104 High Street, Great Missenden, England
    Corporate (3 parents)
    Equity (Company account)
    7,668 GBP2024-05-31
    Officer
    2024-08-02 ~ now
    IIF 11 - secretary → ME
  • 97
    5 Jardine House Harrovian Business Village, Bessborough Road, Harrow, England
    Corporate (2 parents)
    Officer
    2021-11-23 ~ now
    IIF 125 - director → ME
    2021-11-23 ~ now
    IIF 40 - secretary → ME
  • 98
    Wright Property Management Ltd, 102-104 High Street, Great Missenden, Buckinghamshire
    Corporate (1 parent)
    Equity (Company account)
    8,825 GBP2024-03-31
    Officer
    ~ now
    IIF 141 - director → ME
    2016-11-30 ~ now
    IIF 5 - secretary → ME
  • 99
    Wrights Property Management Ltd, 102-104 High Street, Great Missenden, Buckinghamshire
    Corporate (5 parents)
    Officer
    2018-05-01 ~ now
    IIF 119 - director → ME
    2018-08-01 ~ now
    IIF 6 - secretary → ME
  • 100
    Wrights House, 102-104high Street, Great Missenden, Buckinghamshire
    Corporate (2 parents)
    Equity (Company account)
    0 GBP2021-07-31
    Officer
    2021-06-08 ~ now
    IIF 36 - secretary → ME
  • 101
    Wrights House, 102-104 High Street, Great Missenden, England
    Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    17,885 GBP2024-03-31
    Officer
    2022-05-23 ~ now
    IIF 23 - secretary → ME
  • 102
    RPSMIDCO LIMITED - 2021-04-19
    Cobra Engineering (uk) Limited, Redmoor Lane, Wisbech, England
    Corporate (5 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    3 GBP2023-09-30
    Officer
    2019-07-10 ~ now
    IIF 165 - director → ME
    Person with significant control
    2020-09-25 ~ now
    IIF 170 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 170 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 170 - Right to appoint or remove directorsOE
  • 103
    Units 3a, 3b & 3c Passfield Mill Business Park, Mill Lane, Passfield, Liphook, Hampshire, England
    Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2021-07-15 ~ now
    IIF 161 - director → ME
  • 104
    Units 3a, 3b & 3c Passfield Mill Business Park, Passfield, Liphook, Hants, United Kingdom
    Corporate (6 parents)
    Equity (Company account)
    3,011,663 GBP2023-05-31
    Officer
    2021-07-15 ~ now
    IIF 166 - director → ME
  • 105
    Wrights House, 102-104 High Street, Great Missenden, England
    Corporate (4 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    2018-10-14 ~ now
    IIF 27 - secretary → ME
  • 106
    Wrights House, 102-104 High Street, Great Missenden, England
    Corporate (4 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    2018-10-14 ~ now
    IIF 20 - secretary → ME
  • 107
    Wrights House, 102-104 High Street, Great Missenden, England
    Corporate (4 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    2018-10-14 ~ now
    IIF 22 - secretary → ME
  • 108
    Wrights House, 102-104 High Street, Great Missenden, Bucks, England
    Corporate (2 parents)
    Equity (Company account)
    36 GBP2024-03-31
    Officer
    2017-11-06 ~ now
    IIF 17 - secretary → ME
  • 109
    Wrights House, High Street, Great Missenden, Buckinghamshire
    Corporate (3 parents)
    Equity (Company account)
    26,951 GBP2024-06-24
    Officer
    2024-02-22 ~ now
    IIF 124 - director → ME
    2017-03-01 ~ now
    IIF 74 - secretary → ME
  • 110
    Goodier Smith & Watts, Devonshire House, Manor Way, Borehamwood, Hertfordshire
    Corporate (5 parents)
    Equity (Company account)
    0 GBP2023-09-30
    Officer
    2025-04-03 ~ now
    IIF 3 - secretary → ME
  • 111
    RUSHWELL PROPERTIES LIMITED - 2006-09-12
    Wrights House, 102-104 High Street, Great Missenden, England
    Corporate (4 parents)
    Equity (Company account)
    18 GBP2023-05-31
    Officer
    2011-04-01 ~ now
    IIF 82 - secretary → ME
  • 112
    Wrights House, 102-104 High Street, Great Missenden, England
    Corporate (6 parents)
    Officer
    2024-07-24 ~ now
    IIF 29 - secretary → ME
  • 113
    Wrights House, 102-104 High Street, Great Missenden, Buckinghamshire, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    7 GBP2024-05-31
    Officer
    2018-05-15 ~ now
    IIF 31 - secretary → ME
  • 114
    Devonshire House, Manor Way, Borehamwood, Hertfordshire
    Corporate (2 parents, 11 offsprings)
    Equity (Company account)
    211,842 GBP2023-09-30
    Officer
    2011-01-01 ~ now
    IIF 149 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 174 - Ownership of shares – 75% or moreOE
    IIF 174 - Ownership of voting rights - 75% or moreOE
    IIF 174 - Right to appoint or remove directorsOE
    IIF 174 - Has significant influence or controlOE
  • 115
    AVONROSE PROPERTIES LIMITED - 2002-04-24
    Wrights House, 102-104 High Street, Great Missenden, England
    Corporate (3 parents)
    Equity (Company account)
    22 GBP2024-04-30
    Officer
    2022-09-15 ~ now
    IIF 64 - secretary → ME
Ceased 30
  • 1
    INHOCO 836 LIMITED - 1998-12-02
    Second Avenue, Poynton Industrial Est Poynton, Stockport, Cheshire
    Dissolved corporate (6 parents)
    Officer
    2007-05-15 ~ 2008-03-20
    IIF 99 - director → ME
  • 2
    GEORGE M. WHILEY LIMITED - 2003-07-02
    WHILEY FOILS LIMITED - 1990-07-11
    TGP 272 LIMITED - 1990-07-02
    Cc/o Ernst & Young Llp, 2 St Peter's Square, Manchester
    Dissolved corporate (3 parents, 4 offsprings)
    Officer
    2007-05-15 ~ 2008-03-20
    IIF 100 - director → ME
  • 3
    C/o Ernst & Young Llp, 2 St Peter's Square, Manchester
    Corporate (3 parents, 9 offsprings)
    Officer
    2007-04-01 ~ 2008-03-20
    IIF 92 - director → ME
  • 4
    INHOCO 3027 LIMITED - 2004-03-02
    C/o Ernst & Young Llp, 2 St Peters Square, Manchester
    Dissolved corporate (3 parents)
    Officer
    2007-05-15 ~ 2008-03-20
    IIF 96 - director → ME
  • 5
    API SECURITY PRODUCTS LIMITED - 2006-01-17
    API UNIVERSAL FOILS LIMITED - 2005-09-01
    INHOCO 730 LIMITED - 1998-02-24
    C/o Ernst & Young Llp, 2 St Peter's Square, Manchester
    Dissolved corporate (4 parents)
    Officer
    2007-05-15 ~ 2008-03-20
    IIF 102 - director → ME
  • 6
    INHOCO 738 LIMITED - 1998-04-06
    Second Avenue, Poynton Industrial Estate, Poynton, Cheshire
    Corporate (4 parents)
    Officer
    2007-05-15 ~ 2008-03-20
    IIF 93 - director → ME
  • 7
    INHOCO 257 LIMITED - 1993-09-22
    C/o Ernst & Young Llp, 2 St Peter's Square, Manchester
    Dissolved corporate (3 parents)
    Officer
    2007-05-15 ~ 2008-03-20
    IIF 94 - director → ME
  • 8
    API FOILS LIMITED - 2020-03-04
    WHILEY FOILS LIMITED - 1999-06-01
    GEORGE M.WHILEY LIMITED - 1990-07-11
    C/o Ernst & Young Llp, 2 St Peter's Square, Manchester
    Dissolved corporate (4 parents)
    Officer
    2007-05-15 ~ 2008-03-20
    IIF 101 - director → ME
  • 9
    API LAMINATES LIMITED - 2020-05-26
    HENRY & LEIGH SLATER LIMITED - 2005-07-01
    C/o Ernst & Young Llp, 2 St Peter's Square, Manchester
    Corporate (3 parents)
    Officer
    2007-05-15 ~ 2008-03-20
    IIF 95 - director → ME
  • 10
    ASH & LACY BUILDING PRODUCTS LIMITED - 2003-02-10
    SIDDENS STEEL SHEET LIMITED - 1988-05-12
    Ash & Lacy House, Alma Street, Smethwick, West Midlands, United Kingdom
    Corporate (6 parents, 1 offspring)
    Equity (Company account)
    3,546,760 GBP2022-12-31
    Officer
    2004-08-02 ~ 2007-07-10
    IIF 91 - director → ME
  • 11
    3HR BENEFITS CONSULTANCY LIMITED - 2021-11-01
    3HR INSURANCE BROKING LIMITED - 2015-04-27
    3HR FINANCIAL CONSULTING LIMITED - 2013-09-23
    30 Finsbury Square, London
    Corporate (3 parents)
    Officer
    2008-08-27 ~ 2011-08-10
    IIF 129 - director → ME
  • 12
    Swan House, Savill Way, Marlow, England
    Corporate (3 parents)
    Equity (Company account)
    1,651 GBP2024-03-31
    Officer
    2020-03-09 ~ 2023-07-31
    IIF 116 - director → ME
    2019-06-21 ~ 2024-06-18
    IIF 44 - secretary → ME
  • 13
    Queensway House, Queensway, New Milton, Hampshire, England
    Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    1,195 GBP2023-09-28
    Officer
    2020-11-12 ~ 2022-06-24
    IIF 24 - secretary → ME
  • 14
    FRAMING SOLUTI0NS PLC - 2007-12-27
    FRAMING SOLUTIONS LIMITED - 2002-10-14
    LSF SYSTEMS LIMITED - 2002-08-02
    EVER 1759 LIMITED - 2002-06-05
    Baker Tilly Restructuring And Recover Llp, St. Philips Point, Temple Row, Birmingham, West Midlands
    Dissolved corporate (2 parents)
    Officer
    2002-08-13 ~ 2003-12-05
    IIF 158 - director → ME
  • 15
    Wright Property Management Ltd Wrights House, 102-104 High Street, Great Missenden, Buckinghamshire, England
    Corporate (8 parents)
    Officer
    2017-07-10 ~ 2017-07-25
    IIF 103 - secretary → ME
  • 16
    5 Jardine House, Bessborough Road, Harrow, England
    Corporate (3 parents)
    Officer
    2017-05-15 ~ 2019-09-05
    IIF 118 - director → ME
  • 17
    G02 Terriers House, Amersham Road, High Wycombe, Buckinghamshire, England
    Corporate (3 parents)
    Equity (Company account)
    9,018 GBP2024-05-31
    Officer
    2019-07-25 ~ 2019-11-12
    IIF 32 - secretary → ME
  • 18
    Second Avenue, Poynton Industrial Estate, Poynton, Cheshire
    Dissolved corporate (4 parents)
    Officer
    2007-05-15 ~ 2008-03-20
    IIF 98 - director → ME
  • 19
    API COATINGS LIMITED - 1999-02-12
    NMC COATINGS LIMITED - 1995-07-17
    NMC FLEXIBLE PACKAGING LIMITED - 1994-03-23
    A.J.BINGLEY LIMITED - 1990-06-12
    Second Avenue, Poynton Industrial Estate, Poynton Stockport, Cheshire
    Dissolved corporate (1 parent)
    Officer
    2007-05-15 ~ 2008-03-20
    IIF 97 - director → ME
  • 20
    107 Hindes Road, Harrow, Middlesex
    Corporate (1 parent)
    Officer
    2004-05-14 ~ 2006-03-31
    IIF 148 - director → ME
  • 21
    TREFELLAN LIMITED - 2007-10-22
    Wrights House, 102-104 High Street, Great Missenden, England
    Corporate (3 parents)
    Equity (Company account)
    17 GBP2023-08-31
    Officer
    2011-05-03 ~ 2011-07-31
    IIF 138 - director → ME
  • 22
    Stonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    10 GBP2024-03-31
    Officer
    2020-08-28 ~ 2024-04-01
    IIF 18 - secretary → ME
  • 23
    RODWELL CLOSE (EASTCOTE) MANAGEMENT LIMITED - 2004-03-11
    Wrights House, High Street, Great Missenden, England
    Corporate (4 parents)
    Equity (Company account)
    0 GBP2023-06-23
    Officer
    2003-12-16 ~ 2006-11-03
    IIF 107 - director → ME
  • 24
    Wrights House, High Street, Great Missenden, England
    Corporate (5 parents)
    Equity (Company account)
    0 GBP2023-06-23
    Officer
    2004-02-27 ~ 2006-11-03
    IIF 106 - director → ME
  • 25
    Wrights House, High Street, Great Missenden, England
    Corporate (5 parents)
    Equity (Company account)
    0 GBP2023-06-23
    Officer
    2004-02-27 ~ 2006-11-03
    IIF 110 - director → ME
  • 26
    Wrights House, High Street, Great Missenden, England
    Corporate (4 parents)
    Equity (Company account)
    0 GBP2023-06-23
    Officer
    2004-02-27 ~ 2006-11-03
    IIF 111 - director → ME
  • 27
    Wrights House, High Street, Great Missenden, England
    Corporate (5 parents)
    Equity (Company account)
    0 GBP2023-06-23
    Officer
    2004-02-27 ~ 2006-11-03
    IIF 108 - director → ME
  • 28
    131 Edgware Road, London
    Dissolved corporate (1 parent)
    Officer
    2001-07-04 ~ 2010-12-16
    IIF 139 - director → ME
  • 29
    STATION PARADE (DENHAM) MANAGEMENT LIMITED - 2004-03-11
    Odeon House, 146 College Road, Harrow, Middlesex
    Corporate (2 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    2003-12-16 ~ 2011-03-31
    IIF 112 - director → ME
    2008-01-16 ~ 2011-03-31
    IIF 88 - secretary → ME
  • 30
    LAMPETER PROPERTIES LIMITED - 1991-12-24
    11/12 Hallmark Trading Centre, Fourth Way, Wembley, Middlesex
    Corporate (2 parents)
    Equity (Company account)
    10,764 GBP2023-03-31
    Officer
    2005-04-01 ~ 2005-09-15
    IIF 109 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.