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

Werth, Richard Graham

    Related profiles found in government register
  • Werth, Richard Graham
    British accountant born in November 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Heathbourne Cottage, Heathbourne Road Bushey Heath, Watford, Hertfordshire, WD23 1PA

      IIF 1
  • Werth, Richard Graham
    British ceo born in November 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 87/91 Elstree Road, Bushey, Herts, WD23 4EB

      IIF 2
    • icon of address The Bachelor Wing, Warlies Park House, Horseshoe Hill, Upshire, EN9 3SL, England

      IIF 3
  • Werth, Richard Graham
    British chief executive born in November 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Heathbourne Cottage, Heathbourne Road Bushey Heath, Watford, Hertfordshire, WD23 1PA

      IIF 4 IIF 5
  • Werth, Richard Graham
    British company director born in November 1960

    Resident in England

    Registered addresses and corresponding companies
  • Werth, Richard Graham
    British consultant born in November 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Heathbourne Cottage, Heathbourne Road, Bushey, Hertfordshire, WD23 1PA, United Kingdom

      IIF 13
    • icon of address 5 Technology Park, Colindeep Lane, Colindale, London, NW9 6BX, United Kingdom

      IIF 14
    • icon of address The Bachelor Wing, Warlies Park House, Horseshoe Hill, Upshire, EN9 3SL, United Kingdom

      IIF 15 IIF 16
  • Werth, Richard Graham
    British director born in November 1960

    Resident in England

    Registered addresses and corresponding companies
  • Werth, Richard Graham
    British excutive director born in November 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Cala House, 54 The Causeway, Staines Upon Thames, Surrey, TW18 3AX

      IIF 37
  • Werth, Richard Graham
    British executive director born in November 1960

    Resident in England

    Registered addresses and corresponding companies
  • Werth, Richard Graham
    British finance director born in November 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Heathbourne Cottage, Heathbourne Road Bushey Heath, Watford, Hertfordshire, WD23 1PA

      IIF 47 IIF 48 IIF 49
  • Werth, Richard Graham
    British financial director born in November 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Heathbourne Cottage, Heathbourne Road Bushey Heath, Watford, Hertfordshire, WD23 1PA

      IIF 50
  • Werth, Richard Graham
    British none born in November 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Heathbourne Cottage, Heathbourne Road, Bushey Heath, Herts, WD23 1PA, Uk

      IIF 51
  • Mr Richard Graham Werth
    British born in November 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5 Technology Park, Colindeep Lane, Colindale, London, NW9 6BX, United Kingdom

      IIF 52 IIF 53
    • icon of address 104, High Street, London Colney, St. Albans, Hertfordshire, AL2 1QL, United Kingdom

      IIF 54
    • icon of address The Bachelor Wing, Warlies Park House, Horseshoe Hill, Upshire, EN9 3SL, United Kingdom

      IIF 55 IIF 56
  • Werth, Richard Graham
    British

    Registered addresses and corresponding companies
  • Werth, Richard Graham
    British accountant

    Registered addresses and corresponding companies
    • icon of address Heathbourne Cottage, Heathbourne Road Bushey Heath, Watford, Hertfordshire, WD23 1PA

      IIF 71
  • Werth, Richard Graham
    British director

    Registered addresses and corresponding companies
    • icon of address Heathbourne Cottage, Heathbourne Road Bushey Heath, Watford, Hertfordshire, WD23 1PA

      IIF 72 IIF 73
  • Werth, Richard Graham
    British finance director

    Registered addresses and corresponding companies
    • icon of address Heathbourne Cottage, Heathbourne Road Bushey Heath, Watford, Hertfordshire, WD23 1PA

      IIF 74
  • Werth, Richard Graham
    British financial director

    Registered addresses and corresponding companies
    • icon of address Heathbourne Cottage, Heathbourne Road Bushey Heath, Watford, Hertfordshire, WD23 1PA

      IIF 75
child relation
Offspring entities and appointments
Active 12
  • 1
    icon of address Riverside House, Holtspur Lane Wooburn Green, High Wycombe, Buckinghamshire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2004-11-08 ~ dissolved
    IIF 30 - Director → ME
  • 2
    icon of address 5 Technology Park, Colindeep Lane, Colindale, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -7,287 GBP2024-10-31
    Officer
    icon of calendar 2015-05-19 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 52 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 52 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    icon of address C/o Wfp Associates Limited 104 High Street, London Colney, St. Albans, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2017-03-09 ~ now
    IIF 24 - Director → ME
  • 4
    icon of address 10-14 Accommodation Road Golders Green, London, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -39,422 GBP2017-02-25
    Officer
    icon of calendar 2017-04-18 ~ dissolved
    IIF 22 - Director → ME
  • 5
    PROPITEER MOUNT STREET BICKNACRE LIMITED - 2021-07-07
    icon of address The Bachelor Wing Warlies Park House, Horseshoe Hill, Upshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    -306,603 GBP2024-09-30
    Officer
    icon of calendar 2021-06-23 ~ now
    IIF 3 - Director → ME
  • 6
    FUSION ELSTREE LAWNS LIMITED - 2019-05-24
    FUSION DEVELOPMENTS (PROJECT 2) LTD - 2016-09-08
    icon of address The Bachelor Wing Warlies Park House, Horseshoe Hill, Upshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-09-30
    Officer
    icon of calendar 2019-05-08 ~ now
    IIF 25 - Director → ME
  • 7
    icon of address The Bachelor Wing Warlies Park House, Horseshoe Hill, Upshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-09-30
    Officer
    icon of calendar 2016-03-09 ~ now
    IIF 26 - Director → ME
  • 8
    icon of address The Bachelor Wing Warlies Park House, Horseshoe Hill, Upshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -458,535 GBP2024-09-30
    Officer
    icon of calendar 2021-10-29 ~ now
    IIF 16 - Director → ME
  • 9
    icon of address The Bachelor Wing Warlies Park House, Horseshoe Hill, Upshire, United Kingdom
    Active Corporate (9 parents, 5 offsprings)
    Equity (Company account)
    1,885,127 GBP2024-09-30
    Officer
    icon of calendar 2015-08-20 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 55 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    icon of address The Bachelor Wing Warlies Park House, Horseshoe Hill, Upshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    128,353 GBP2024-09-30
    Officer
    icon of calendar 2020-10-23 ~ now
    IIF 28 - Director → ME
  • 11
    icon of address 5 Technology Park, Colindeep Lane, Colindale, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    8 GBP2024-03-31
    Officer
    icon of calendar 2008-03-07 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2024-09-30 ~ now
    IIF 53 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 53 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 12
    icon of address 104 High Street, London Colney, St. Albans, Hertfordshire, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    3 GBP2024-02-28
    Officer
    icon of calendar 2015-09-15 ~ now
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 54 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 39
  • 1
    icon of address 73 Balmore Park, Caversham, Reading, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    2,913 GBP2023-12-31
    Officer
    icon of calendar 1995-07-20 ~ 1997-10-27
    IIF 11 - Director → ME
  • 2
    LAND MAZE LIMITED - 2003-01-02
    LAND AHOY LIMITED - 2000-08-08
    PITCOMP 210 LIMITED - 2000-08-03
    icon of address Cala House, 54 The Causeway, Staines Upon Thames, Surrey
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2022-12-31
    Officer
    icon of calendar 2000-08-09 ~ 2014-03-21
    IIF 4 - Director → ME
  • 3
    FURBRIGHT HOMES LIMITED - 1986-10-17
    icon of address Cala House, 54 The Causeway, Staines Upon Thames, Surrey
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    5,014,000 GBP2022-12-31
    Officer
    icon of calendar 1999-01-14 ~ 2014-03-21
    IIF 41 - Director → ME
    icon of calendar ~ 1999-01-14
    IIF 60 - Secretary → ME
  • 4
    BANNER SPV LIMITED - 2010-03-02
    IBIS (592) LIMITED - 2000-09-08
    icon of address Cala House, 54 The Causeway, Staines Upon Thames, Surrey
    Active Corporate (4 parents)
    Equity (Company account)
    11,236,000 GBP2022-12-31
    Officer
    icon of calendar 2000-09-11 ~ 2014-03-21
    IIF 31 - Director → ME
  • 5
    FREEHOLD PORTFOLIO 1 LIMITED - 2010-08-26
    BANNER FREEHOLD 1 LIMITED - 2006-02-06
    PITCOMP 317 LIMITED - 2003-09-23
    icon of address Cala House, 54 The Causeway, Staines Upon Thames, Surrey
    Active Corporate (4 parents)
    Equity (Company account)
    247,970 GBP2022-12-31
    Officer
    icon of calendar 2003-09-23 ~ 2014-03-21
    IIF 32 - Director → ME
  • 6
    icon of address Cala House, 54 The Causeway, Staines Upon Thames, Surrey
    Active Corporate (4 parents)
    Equity (Company account)
    627,000 GBP2022-12-31
    Officer
    icon of calendar 2012-05-24 ~ 2014-03-21
    IIF 38 - Director → ME
  • 7
    BANNER HOMES LIMITED - 2010-06-09
    ERMINE SECURITIES LIMITED - 1986-10-17
    icon of address Cala House, 54 The Causeway, Staines Upon Thames, Surrey
    Active Corporate (4 parents)
    Equity (Company account)
    6,370,000 GBP2022-12-31
    Officer
    icon of calendar 1996-01-02 ~ 2014-03-21
    IIF 12 - Director → ME
    icon of calendar ~ 1999-01-14
    IIF 65 - Secretary → ME
  • 8
    BANNER HOMES GROUP PLC - 2014-06-05
    ELLIOT ACQUISITIONS PLC - 1999-01-20
    DE FACTO 736 LIMITED - 1998-12-22
    icon of address Cala House, 54 The Causeway, Staines Upon Thames, Surrey
    Active Corporate (4 parents, 11 offsprings)
    Equity (Company account)
    31,274,000 GBP2022-12-31
    Officer
    icon of calendar 1998-11-09 ~ 2014-03-21
    IIF 39 - Director → ME
  • 9
    GERELF LIMITED - 2010-07-14
    icon of address Cala House, 54 The Causeway, Staines Upon Thames, Surrey
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    100 GBP2022-12-31
    Officer
    icon of calendar 1999-01-14 ~ 2014-03-21
    IIF 40 - Director → ME
    icon of calendar ~ 1999-01-14
    IIF 67 - Secretary → ME
  • 10
    BANNER HOMES (MIDLANDS) LIMITED - 2010-06-09
    BANNER HOMES (EASTERN) LTD - 2005-06-15
    MICHAEL OLIVER PROPERTIES LIMITED - 1991-01-25
    icon of address Cala House, 54 The Causeway, Staines Upon Thames, Surrey
    Active Corporate (4 parents)
    Equity (Company account)
    4,126,000 GBP2022-12-31
    Officer
    icon of calendar 1995-12-19 ~ 2014-03-21
    IIF 43 - Director → ME
    icon of calendar ~ 1999-01-14
    IIF 61 - Secretary → ME
  • 11
    BANNER HOMES (WESSEX) LIMITED - 2010-06-09
    BANNER HOMES (MIDLANDS) LTD. - 2002-04-17
    DEBENTURE SECURITIES LIMITED - 1991-01-22
    icon of address Cala House, 54 The Causeway, Staines Upon Thames, Surrey
    Active Corporate (4 parents)
    Equity (Company account)
    -2,945,000 GBP2022-12-31
    Officer
    icon of calendar 1999-01-14 ~ 2014-03-21
    IIF 44 - Director → ME
    icon of calendar ~ 1999-01-14
    IIF 57 - Secretary → ME
  • 12
    icon of address Cala House, 54 The Causeway, Staines Upon Thames, Surrey
    Active Corporate (4 parents)
    Equity (Company account)
    -702,000 GBP2022-12-31
    Officer
    icon of calendar 2012-04-11 ~ 2014-03-21
    IIF 37 - Director → ME
  • 13
    JIMCOURT LIMITED - 2001-02-20
    icon of address Cala House, 54 The Causeway, Staines Upon Thames, Surrey
    Active Corporate (4 parents)
    Equity (Company account)
    2,397,000 GBP2022-12-31
    Officer
    icon of calendar 1999-11-29 ~ 2014-03-21
    IIF 5 - Director → ME
  • 14
    MISTRALFAME LIMITED - 1987-12-14
    icon of address 869 High Road, London, England
    Active Corporate (1 parent, 25 offsprings)
    Equity (Company account)
    38,828 GBP2024-06-30
    Officer
    icon of calendar 1995-12-19 ~ 2014-03-21
    IIF 10 - Director → ME
    icon of calendar ~ 1999-01-26
    IIF 58 - Secretary → ME
  • 15
    BANNER GROUND RENTS LTD - 2014-03-03
    CONSOLATA HOUSE LIMITED - 2014-01-10
    PITCOMP 320 LIMITED - 2004-01-21
    icon of address 1 London Wall Place, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2003-12-19 ~ 2012-12-20
    IIF 8 - Director → ME
  • 16
    HBP 1 SUB LIMITED - 1997-12-04
    PITCOMP 160 LIMITED - 1997-11-20
    icon of address Resolve Advisory Limited 22, York Buildings, London
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    363,071 GBP2015-05-31
    Officer
    icon of calendar 1997-11-24 ~ 2006-05-22
    IIF 34 - Director → ME
    icon of calendar 1997-11-24 ~ 1999-01-26
    IIF 73 - Secretary → ME
  • 17
    QUIRECABLE LIMITED - 1991-01-29
    icon of address Cala House, 54 The Causeway, Staines Upon Thames, Surrey
    Active Corporate (4 parents)
    Equity (Company account)
    -1,115 GBP2022-12-31
    Officer
    icon of calendar 1995-12-19 ~ 2014-03-21
    IIF 46 - Director → ME
    icon of calendar ~ 1999-01-14
    IIF 62 - Secretary → ME
  • 18
    ASCOT COMMERCIAL ESTATES LIMITED - 1997-12-05
    GOULDITAR NO. 9 LIMITED - 1988-12-23
    icon of address Remenham House, Regatta Place, Marlow Road, Bourne End, England
    Active Corporate (3 parents)
    Officer
    icon of calendar ~ 1999-01-24
    IIF 50 - Director → ME
    icon of calendar 1992-09-01 ~ 1999-01-24
    IIF 75 - Secretary → ME
  • 19
    COMLAND COMMERCIAL PLC - 2007-12-10
    ASCOT COMMERCIAL PLC - 1997-12-05
    icon of address Remenham House, Regatta Place, Marlow Road, Bourne End, England
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 1997-11-05 ~ 1999-01-24
    IIF 9 - Director → ME
    icon of calendar 1997-11-05 ~ 1999-01-24
    IIF 68 - Secretary → ME
  • 20
    ASCOT INDUSTRIAL AND COMMERCIAL PROPERTIES LIMITED - 1997-12-05
    BANNER INDUSTRIAL AND COMMERCIAL PROPERTIES LIMITED - 1997-11-12
    EXTRAHIVE LIMITED - 1988-06-10
    icon of address Remenham House, Regatta Place, Marlow Road, Bourne End, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 1995-12-19 ~ 1999-01-24
    IIF 47 - Director → ME
    icon of calendar ~ 1999-01-24
    IIF 66 - Secretary → ME
  • 21
    icon of address First Floor, 314 Regents Park Road, Finchley, London, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Net Assets/Liabilities (Company account)
    87,000 GBP2023-10-31
    Officer
    icon of calendar 2016-03-08 ~ 2023-06-12
    IIF 20 - Director → ME
  • 22
    FINE CRUISER LIMITED - 2023-08-07
    icon of address First Floor, 314 Regents Park Road, Finchley, London, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -69,261 GBP2023-10-31
    Officer
    icon of calendar 2015-03-31 ~ 2019-09-03
    IIF 18 - Director → ME
  • 23
    CRUISEO LIMITED - 2023-08-04
    icon of address 2nd Floor Gadd House, Arcadia Avenue, London, England
    Dissolved Corporate (2 parents)
    Cash at bank and in hand (Company account)
    100 GBP2022-10-31
    Officer
    icon of calendar 2015-01-27 ~ 2023-06-12
    IIF 6 - Director → ME
  • 24
    BANNER FREEHOLD 2 LIMITED - 2008-12-15
    icon of address Mazars Llp, 45 Church Street, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-03-15 ~ 2008-12-09
    IIF 35 - Director → ME
  • 25
    BANNER HOMES (TRUSTEES) LIMITED - 2003-09-23
    IBIS (397) LIMITED - 1998-02-06
    icon of address 12th Floor Aldgate Tower, 2 Leman Street, London, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    2,320,021 GBP2024-04-30
    Officer
    icon of calendar 1998-01-30 ~ 2003-12-03
    IIF 36 - Director → ME
    icon of calendar 1998-01-30 ~ 1999-01-14
    IIF 72 - Secretary → ME
  • 26
    icon of address 869 High Road, London, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -4,343 GBP2024-03-31
    Officer
    icon of calendar 2015-05-29 ~ 2023-05-18
    IIF 13 - Director → ME
  • 27
    RECALLGRADE LIMITED - 2002-10-18
    icon of address Remenham House, Regatta Place, Marlow Road, Bourne End, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 1995-12-19 ~ 1999-01-24
    IIF 48 - Director → ME
    icon of calendar 1991-12-09 ~ 1999-01-24
    IIF 59 - Secretary → ME
  • 28
    BANNER MANAGEMENT LIMITED - 2001-02-20
    ULTENVILK LIMITED - 1987-12-14
    icon of address Cala House, 54 The Causeway, Staines Upon Thames, Surrey
    Active Corporate (4 parents)
    Equity (Company account)
    -2,466,881 GBP2022-12-31
    Officer
    icon of calendar 1995-12-19 ~ 2014-03-21
    IIF 45 - Director → ME
    icon of calendar ~ 1999-01-14
    IIF 69 - Secretary → ME
  • 29
    icon of address Remenham House, Regatta Place, Marlow Road, Bourne End, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 1995-12-19 ~ 1999-01-24
    IIF 49 - Director → ME
    icon of calendar ~ 1999-01-24
    IIF 64 - Secretary → ME
  • 30
    icon of address Nhbc House Davy Avenue, Knowlhill, Milton Keynes, Bucks
    Active Corporate (12 parents, 6 offsprings)
    Officer
    icon of calendar 2004-05-16 ~ 2010-05-15
    IIF 23 - Director → ME
  • 31
    icon of address 1 The Hawthorns, Chalfont St Giles, Buckinghamshire
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    1,837 GBP2016-12-31
    Officer
    icon of calendar 1996-10-03 ~ 1997-10-21
    IIF 29 - Director → ME
  • 32
    FORMALCONTROL PROPERTY MANAGEMENT LIMITED - 1996-06-11
    icon of address 2 Chartland House, Old Station Approach, Leatherhead, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-11-30
    Officer
    icon of calendar 1996-04-02 ~ 1999-04-09
    IIF 7 - Director → ME
    icon of calendar 1996-04-02 ~ 1999-04-09
    IIF 74 - Secretary → ME
  • 33
    OWNMUTUAL PROPERTY MANAGEMENT LIMITED - 1996-07-04
    icon of address 2 Chartland House, Old Station Approach, Leatherhead, England
    Active Corporate (3 parents)
    Equity (Company account)
    9 GBP2024-11-30
    Officer
    icon of calendar 1996-06-11 ~ 1999-04-09
    IIF 1 - Director → ME
    icon of calendar 1996-06-11 ~ 1999-04-09
    IIF 71 - Secretary → ME
  • 34
    TROY HOMES (RADLETT) LIMITED - 2022-02-21
    icon of address 8 Beech Hill Avenue, Barnet, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2021-05-03 ~ 2022-02-18
    IIF 17 - Director → ME
  • 35
    PHASESTAKE RESIDENTS MANAGEMENT LIMITED - 1988-03-11
    icon of address Remenham House, Regatta Place, Marlow Road, Bourne End, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    icon of calendar ~ 1999-01-14
    IIF 33 - Director → ME
    icon of calendar ~ 1999-01-14
    IIF 70 - Secretary → ME
  • 36
    TROY HOMES (PINNER) LTD - 2021-12-20
    icon of address 71 Queen Victoria Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -574,444 GBP2021-03-31
    Officer
    icon of calendar 2019-04-29 ~ 2021-12-17
    IIF 14 - Director → ME
  • 37
    FORDANCHOR LIMITED - 2004-04-16
    icon of address Cala House, 54 The Causeway, Staines Upon Thames, Surrey
    Active Corporate (4 parents)
    Officer
    icon of calendar 1999-01-14 ~ 2014-03-21
    IIF 42 - Director → ME
    icon of calendar ~ 1999-01-14
    IIF 63 - Secretary → ME
  • 38
    icon of address 87/91 Elstree Road, Bushey, Herts
    Active Corporate (14 parents)
    Net Assets/Liabilities (Company account)
    10,288,906 GBP2019-07-31
    Officer
    icon of calendar 2008-06-03 ~ 2017-07-04
    IIF 2 - Director → ME
  • 39
    TROY HOMES (FREEHOLDS 1) LIMITED - 2023-02-02
    icon of address Hawridge Place Hawridge Common, Hawridge, Chesham, Buckinghamshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    51,431 GBP2023-12-31
    Officer
    icon of calendar 2017-10-12 ~ 2023-01-30
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2017-10-12 ~ 2023-01-30
    IIF 56 - Has significant influence or control OE

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.