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

Scott, Christopher Richard

    Related profiles found in government register
  • Scott, Christopher Richard
    British chartered accountant born in February 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 7, Hockliffe Business Park, Hockliffe, Bedfordshire, LU7 9NB, England

      IIF 1 IIF 2
    • icon of address 25, Victoria Street, London, SW1H 0EX, England

      IIF 3 IIF 4
    • icon of address C/o Rendall And Rittner Limited, 13b St. George Wharf, London, SW8 2LE, England

      IIF 5 IIF 6 IIF 7
  • Scott, Christopher Richard
    British company director born in February 1972

    Resident in England

    Registered addresses and corresponding companies
  • Scott, Christopher Richard
    British company secretary born in February 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Crow Plain Oast House, Crow Plain Collier Street, Tonbridge, Kent, TN12 9PU

      IIF 20 IIF 21
  • Scott, Christopher Richard
    British director born in February 1972

    Resident in England

    Registered addresses and corresponding companies
  • Scott, Christopher Richard
    British finance director born in February 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 72, Commercial Road, Paddock Wood, Tonbridge, Kent, TN12 6DP

      IIF 59
  • Scott, Christopher Richard
    British various directorships born in February 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Crow Plain Oast House, Crow Plain Collier Street, Tonbridge, Kent, TN12 9PU

      IIF 60 IIF 61
  • Scott, Christopher Richard
    born in February 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 72, Commercial Road, Paddock Wood, Tonbridge, Kent, TN12 6DP

      IIF 62
    • icon of address 72, Commercial Road, Paddock Wood, Tonbridge, Kent, TN12 6DP, England

      IIF 63
  • Scott, Christopher Richard
    British director born in February 1972

    Registered addresses and corresponding companies
    • icon of address 28 Townsend Square, Kings Hill, West Malling, Kent, ME19 4HE

      IIF 64
  • Scott, Christopher Richard
    British finance director born in February 1972

    Registered addresses and corresponding companies
    • icon of address 28 Townsend Square, Kings Hill, West Malling, Kent, ME19 4HE

      IIF 65
  • Scott, Christopher Richard
    British trainee accountant born in February 1972

    Registered addresses and corresponding companies
    • icon of address 28 Townsend Square, Kings Hill, West Malling, Kent, ME19 4HE

      IIF 66
  • Scott, Christopher Richard
    British finance director born in February 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Rendall And Rittner Limited, 13b St. George Wharf, London, SW8 2LE, England

      IIF 67
  • Mr Christopher Richard Scott
    British born in February 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 72, Commercial Road, Paddock Wood, Tonbridge, Kent, TN12 6DP

      IIF 68 IIF 69
  • Scott, Christopher Richard
    British

    Registered addresses and corresponding companies
  • Scott, Christopher Richard
    British accountant

    Registered addresses and corresponding companies
    • icon of address 28 Townsend Square, Kings Hill, West Malling, Kent, ME19 4HE

      IIF 98
  • Scott, Christopher Richard
    British chartered accountant

    Registered addresses and corresponding companies
  • Scott, Christopher Richard
    British company secretary

    Registered addresses and corresponding companies
    • icon of address Crow Plain Oast House, Crow Plain Collier Street, Tonbridge, Kent, TN12 9PU

      IIF 102 IIF 103
  • Scott, Christopher Richard
    British director

    Registered addresses and corresponding companies
  • Scott, Christopher Richard
    British various directorships

    Registered addresses and corresponding companies
    • icon of address Crow Plain Oast House, Crow Plain Collier Street, Tonbridge, Kent, TN12 9PU

      IIF 111 IIF 112
  • Scott, Christopher Richard

    Registered addresses and corresponding companies
  • Scott, Christopher Rochard

    Registered addresses and corresponding companies
    • icon of address Kings Parade, Lower Coombe Street, Croydon, Surrey, CR0 1AA

      IIF 126
  • Scott, Chirstopher Richard

    Registered addresses and corresponding companies
    • icon of address Kings Parade, Lower Coombe Street, Croydon, Surrey, CR0 1AA

      IIF 127
child relation
Offspring entities and appointments
Active 2
  • 1
    NEOVISTA (UK) LIMITED - 2009-04-30
    NEOVISTA LIMITED - 2009-04-30
    icon of address 72 Commercial Road, Paddock Wood, Tonbridge, Kent
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2008-12-04 ~ now
    IIF 59 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 68 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 72 Commercial Road, Paddock Wood, Tonbridge, Kent
    Active Corporate (2 parents)
    Officer
    icon of calendar 2009-04-30 ~ now
    IIF 63 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2017-01-01 ~ now
    IIF 69 - Right to surplus assets - More than 25% but not more than 50%OE
Ceased 72
  • 1
    icon of address Queensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-09-30
    Officer
    icon of calendar 2019-12-09 ~ 2021-05-31
    IIF 8 - Director → ME
  • 2
    icon of address Queensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-09-30
    Officer
    icon of calendar 2019-12-09 ~ 2021-05-31
    IIF 6 - Director → ME
  • 3
    icon of address Queensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-09-30
    Officer
    icon of calendar 2019-12-09 ~ 2021-05-31
    IIF 5 - Director → ME
  • 4
    icon of address Queensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-09-30
    Officer
    icon of calendar 2019-12-09 ~ 2021-05-31
    IIF 7 - Director → ME
  • 5
    ANVIL HEALTHCARE GROUP LIMITED - 2007-01-04
    ANVIL HEALTHCARE GROUP PLC - 2002-07-16
    icon of address 5th Floor Greener House, 66-68 Haymarket, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2003-11-26 ~ 2004-03-31
    IIF 98 - Secretary → ME
  • 6
    icon of address St. Thomas's Church, St. Thomas Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-12-22 ~ 2009-04-08
    IIF 61 - Director → ME
    icon of calendar 2006-12-22 ~ 2009-04-08
    IIF 112 - Secretary → ME
  • 7
    icon of address St. Thomas's Church, St. Thomas Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-12-22 ~ 2009-04-08
    IIF 60 - Director → ME
    icon of calendar 2006-12-22 ~ 2009-04-08
    IIF 111 - Secretary → ME
  • 8
    APO LONDON LIMITED - 2020-07-16
    icon of address Windover House, St. Ann Street, Salisbury, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -960,927 GBP2023-10-31
    Officer
    icon of calendar 2020-09-07 ~ 2021-05-31
    IIF 23 - Director → ME
  • 9
    icon of address Windover House, St. Ann Street, Salisbury, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-10-31
    Officer
    icon of calendar 2020-09-18 ~ 2021-05-31
    IIF 22 - Director → ME
  • 10
    SUNDRIDGE PARK MANAGEMENT CENTRE LIMITED - 2016-05-17
    icon of address Eynsham Hall, North Leigh, Witney, Oxfordshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-08-15 ~ 2009-04-08
    IIF 49 - Director → ME
    icon of calendar 2005-01-19 ~ 2009-04-08
    IIF 91 - Secretary → ME
  • 11
    SHELFCO (NO. 2985) LIMITED - 2004-09-22
    icon of address Hill House, 1 Little New Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-08-15 ~ 2006-12-21
    IIF 47 - Director → ME
    icon of calendar 2004-09-16 ~ 2006-12-21
    IIF 93 - Secretary → ME
  • 12
    icon of address 454/458 Chiswick High Road, London, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-06-02 ~ 2013-09-19
    IIF 62 - LLP Designated Member → ME
  • 13
    CAPITAL & PROVINCIAL UK LTD - 2009-06-02
    CAPITAL & PROVINCIAL LTD - 2009-06-02
    icon of address 454/458 Chiswick High Road, London, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-05-15 ~ 2013-09-19
    IIF 24 - Director → ME
  • 14
    CASSL.
    - now
    RIVERMEN LIMITED - 1988-07-11
    icon of address Chartered Accountants Hall, Moorgate Place, London
    Active Corporate (14 parents)
    Equity (Company account)
    234,636 GBP2022-12-31
    Officer
    icon of calendar 1996-03-28 ~ 1997-03-26
    IIF 66 - Director → ME
  • 15
    CATHEDRAL (WITHAM) LIMITED - 2007-01-26
    icon of address St Thomas's Church, St Thomas Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2006-08-31 ~ 2009-04-08
    IIF 40 - Director → ME
    icon of calendar 2006-08-31 ~ 2009-04-08
    IIF 104 - Secretary → ME
  • 16
    CATHEDRAL (6) LIMITED - 2006-07-19
    icon of address 100 Victoria Street, London, England
    Active Corporate (5 parents)
    Profit/Loss (Company account)
    -46,000 GBP2022-04-01 ~ 2023-03-31
    Officer
    icon of calendar 2005-09-30 ~ 2009-04-08
    IIF 29 - Director → ME
    icon of calendar 2005-09-30 ~ 2009-04-08
    IIF 95 - Secretary → ME
  • 17
    CATHEDRAL (2) LIMITED - 2009-01-15
    WESTMORELAND ROAD LIMITED - 2008-04-20
    CATHEDRAL (BROMLEY) LIMITED - 2007-10-05
    icon of address 100 Victoria Street, London, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    -38,805,000 GBP2024-03-31
    Officer
    icon of calendar 2007-09-26 ~ 2009-04-08
    IIF 26 - Director → ME
    icon of calendar 2007-09-26 ~ 2009-04-08
    IIF 108 - Secretary → ME
  • 18
    CATHEDRAL (8) LIMITED - 2007-09-25
    icon of address The Bell High Street, Ticehurst, Wadhurst, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2007-05-16 ~ 2009-04-08
    IIF 46 - Director → ME
    icon of calendar 2007-05-16 ~ 2009-04-08
    IIF 106 - Secretary → ME
  • 19
    CATHDRAL (DEPTFORD 2) LIMITED - 2011-09-19
    CATHEDRAL (ALBANY) LIMITED - 2011-08-17
    CATHEDRAL CAPITAL (2) LIMITED - 2011-04-05
    icon of address 7a Howick Place, London, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2006-09-20 ~ 2009-04-08
    IIF 41 - Director → ME
    icon of calendar 2004-08-12 ~ 2009-04-08
    IIF 72 - Secretary → ME
  • 20
    CATHEDRAL (9) LIMITED - 2007-11-05
    icon of address St Thomas's Church, St Thomas Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-09-25 ~ 2009-04-08
    IIF 54 - Director → ME
    icon of calendar 2007-09-25 ~ 2009-04-08
    IIF 107 - Secretary → ME
  • 21
    MOUNT ANVIL HEALTHCARE (ELTHAM) LIMITED - 2001-01-29
    LAWNDOVE LIMITED - 2000-08-04
    icon of address Ground Floor Cooper House, 316 Regents Park Road, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    201,157 GBP2024-03-31
    Officer
    icon of calendar 2005-08-15 ~ 2009-04-08
    IIF 45 - Director → ME
    icon of calendar 2003-08-13 ~ 2009-04-08
    IIF 73 - Secretary → ME
  • 22
    CATHEDRAL (4) LIMITED - 2005-02-28
    icon of address The Bell In Ticehurst, High Street, Ticehurst, East Sussex, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-08-15 ~ 2009-04-08
    IIF 55 - Director → ME
    icon of calendar 2004-11-26 ~ 2009-04-08
    IIF 79 - Secretary → ME
  • 23
    CATHEDRAL GREENWICH LIMITED - 2004-09-09
    icon of address St. Thomas's Church, St. Thomas Street, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2005-08-15 ~ 2009-04-08
    IIF 37 - Director → ME
    icon of calendar 2003-08-13 ~ 2009-04-08
    IIF 81 - Secretary → ME
  • 24
    NEW CROSS GATE REGENERATION LIMITED - 2010-04-08
    THE FOUNDERS PLACE LIMITED - 2009-01-15
    icon of address 7a Howick Place, London, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2008-03-05 ~ 2009-04-08
    IIF 33 - Director → ME
    icon of calendar 2008-03-05 ~ 2009-04-08
    IIF 105 - Secretary → ME
  • 25
    icon of address St. Thomas's Church, St. Thomas Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2005-08-15 ~ 2009-04-08
    IIF 25 - Director → ME
    icon of calendar 2004-09-23 ~ 2009-04-08
    IIF 70 - Secretary → ME
  • 26
    icon of address St Thomas's Church, St Thomas Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-05-16 ~ 2009-04-08
    IIF 35 - Director → ME
    icon of calendar 2007-05-16 ~ 2009-04-08
    IIF 109 - Secretary → ME
  • 27
    CATHEDRAL (3) LIMITED - 2004-12-17
    icon of address Eynsham Hall, North Leigh, Witney, Oxfordshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-08-15 ~ 2009-04-08
    IIF 58 - Director → ME
    icon of calendar 2004-11-26 ~ 2009-04-08
    IIF 77 - Secretary → ME
  • 28
    CATHEDRAL (1) LIMITED - 2009-12-21
    CANARY SOUTH COMMERCIAL LIMITED - 2008-02-28
    SHELFCO (NO. 2832) LIMITED - 2003-08-29
    icon of address The Bell In Ticehurst, High Street, Ticehurst, East Sussex, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2005-08-15 ~ 2009-04-08
    IIF 51 - Director → ME
    icon of calendar 2003-08-13 ~ 2009-04-08
    IIF 92 - Secretary → ME
  • 29
    PHIP CHH LTD - 2006-12-22
    CATHEDRAL 1 LIMITED - 2006-12-19
    icon of address St Thomas's Church, St Thomas Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2006-12-14 ~ 2009-04-08
    IIF 43 - Director → ME
    icon of calendar 2006-12-14 ~ 2009-04-08
    IIF 96 - Secretary → ME
  • 30
    CATHEDRAL 3 LIMITED - 2006-12-19
    icon of address St. Thomas's Church, St. Thomas Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-12-14 ~ 2009-04-08
    IIF 36 - Director → ME
    icon of calendar 2006-12-14 ~ 2009-04-08
    IIF 82 - Secretary → ME
  • 31
    PHIP CH LTD - 2006-12-22
    SUB CATHEDRAL 2 LIMITED - 2006-12-19
    icon of address St Thomas's Church, St Thomas Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2006-12-15 ~ 2009-04-08
    IIF 42 - Director → ME
    icon of calendar 2006-12-15 ~ 2009-04-08
    IIF 86 - Secretary → ME
  • 32
    CATHEDRAL CAPITAL (1) LIMITED - 2011-04-04
    icon of address 100 Victoria Street, London, England
    Dissolved Corporate (4 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    102 GBP2016-02-28
    Officer
    icon of calendar 2006-09-20 ~ 2009-04-08
    IIF 30 - Director → ME
    icon of calendar 2004-08-12 ~ 2009-04-08
    IIF 94 - Secretary → ME
  • 33
    HARLEQUIN TELECOM LIMITED - 2022-01-06
    icon of address Innovation Centre, Maidstone Road, Chatham, Kent
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2021-12-31
    Officer
    icon of calendar 2001-08-02 ~ 2003-07-31
    IIF 100 - Secretary → ME
  • 34
    HARLEQUIN ITS LIMITED - 2022-01-13
    HARLEQUIN SURVEYING AND IMAGING LIMITED - 2013-03-05
    icon of address Innovation Centre, Maidstone Road, Chatham, Kent
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -27,635 GBP2023-12-31
    Officer
    icon of calendar 2001-08-02 ~ 2003-07-31
    IIF 101 - Secretary → ME
  • 35
    BE ECO WORLD DEVELOPMENT MANAGEMENT COMPANY LIMITED - 2018-06-06
    PRIME PLACE (BROMLEY) LIMITED - 2017-12-05
    CAMTEC PROPERTIES (STOKE) LIMITED - 2015-06-09
    WILLMOTT DIXON RESIDENTIAL LIMITED - 2014-12-15
    PRIME PLACE DEVELOPMENTS LIMITED - 2014-01-06
    WIDACRE LIFESPACE LIMITED - 2013-11-19
    CIRCLE 33 WIDACRE HOMES LIMITED - 2006-02-02
    icon of address 25 Wilton Road, London, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2018-05-09 ~ 2021-05-31
    IIF 4 - Director → ME
  • 36
    BE ECO WORLD HOLDINGS LIMITED - 2018-06-06
    PRIME PLACE DEVELOPMENTS (WOKING) LIMITED - 2017-12-05
    PRIME PLACE (KINGSTON) LIMITED - 2016-01-13
    INSPACE PARTNERSHIPS LIMITED - 2015-06-26
    HARDWICKE INVESTMENTS LIMITED - 2009-04-29
    INSPACE HOMES (ST. HUGH'S AVENUE) LIMITED - 2009-01-21
    WIDACRE HOMES (ST. HUGH'S AVENUE) LIMITED - 2007-03-26
    icon of address 7 Bell Yard, London, England
    Active Corporate (10 parents, 16 offsprings)
    Officer
    icon of calendar 2019-03-22 ~ 2021-05-31
    IIF 3 - Director → ME
  • 37
    ANVIL DEVELOPMENTS LIMITED - 2007-05-23
    DANLING LIMITED - 1996-03-26
    icon of address The Bell In Ticehurst, High Street, Ticehurst, East Sussex, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2005-08-15 ~ 2009-04-08
    IIF 27 - Director → ME
    icon of calendar 2003-08-13 ~ 2009-04-08
    IIF 78 - Secretary → ME
  • 38
    icon of address The Bell In Ticehurst, High Street, Ticehurst, East Sussex, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-08-15 ~ 2009-04-08
    IIF 44 - Director → ME
    icon of calendar 2005-03-29 ~ 2009-04-08
    IIF 88 - Secretary → ME
  • 39
    icon of address University Of Greenwich, Old Royal Naval College Park Row, Greenwich, London, England
    Dissolved Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2003-09-11 ~ 2009-04-08
    IIF 90 - Secretary → ME
  • 40
    icon of address University Of Greenwich, Old Royal Naval College Park Row, Greenwich, London, England
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2003-09-11 ~ 2009-04-08
    IIF 97 - Secretary → ME
  • 41
    HARLEQUIN LIMITED - 2015-02-13
    KINGFISHER ESTATES LIMITED - 2001-12-05
    icon of address 11th Floor One Temple Row, Birmingham
    Liquidation Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2001-11-30 ~ 2003-07-31
    IIF 64 - Director → ME
    icon of calendar 2001-11-30 ~ 2003-07-31
    IIF 123 - Secretary → ME
  • 42
    HARLEQUIN RESOURCING LIMITED - 2011-11-17
    icon of address 11th Floor One Temple Row, Birmingham
    Liquidation Corporate (4 parents)
    Equity (Company account)
    -65,775 GBP2017-12-31
    Officer
    icon of calendar 2001-08-02 ~ 2003-07-31
    IIF 125 - Secretary → ME
  • 43
    HARLEQUIN GROUP LIMITED - 2015-02-13
    icon of address 11th Floor One Temple Row, Birmingham
    Liquidation Corporate (4 parents, 1 offspring)
    Equity (Company account)
    1 GBP2019-12-31
    Officer
    icon of calendar 2003-05-07 ~ 2003-07-31
    IIF 65 - Director → ME
    icon of calendar 2003-05-07 ~ 2003-07-31
    IIF 124 - Secretary → ME
  • 44
    WIDESPACE LIMITED - 2001-10-08
    icon of address St. Thomas's Church, St. Thomas Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2005-08-15 ~ 2009-04-08
    IIF 53 - Director → ME
    icon of calendar 2003-08-13 ~ 2009-04-08
    IIF 85 - Secretary → ME
  • 45
    CATHEDRAL GROUP LIMITED - 2024-06-18
    CATHEDRAL GROUP PLC - 2014-05-12
    icon of address The Bell In Ticehurst, High Street, Ticehurst, East Sussex, United Kingdom
    Active Corporate (2 parents, 4 offsprings)
    Officer
    icon of calendar 2005-08-15 ~ 2009-04-08
    IIF 28 - Director → ME
    icon of calendar 2003-08-13 ~ 2009-04-08
    IIF 76 - Secretary → ME
  • 46
    CATHEDRAL HEALTHCARE (HETHERINGTON ROAD) LIMITED - 2006-12-22
    MOUNT ANVIL HEALTHCARE (HETHERINGTON ROAD) LIMITED - 2004-04-28
    MOUNT ANVIL (HETHERINGTON ROAD) LIMITED - 2001-10-19
    icon of address 5th Floor Greener House, 66-68 Haymarket, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2005-08-15 ~ 2006-12-22
    IIF 39 - Director → ME
    icon of calendar 2003-08-13 ~ 2006-12-22
    IIF 84 - Secretary → ME
  • 47
    CATHEDRAL HEALTHCARE (HODDESDON) LIMITED - 2006-12-22
    CATHEDRAL HEALTHCARE (HODDESON) LIMITED - 2004-05-19
    MOUNT ANVIL HEALTHCARE (HODDESDON) LIMITED - 2004-04-28
    ESSENCELAND LIMITED - 2003-07-16
    icon of address 5th Floor Greener House, 66-68 Haymarket, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2005-08-15 ~ 2006-12-22
    IIF 52 - Director → ME
    icon of calendar 2003-08-13 ~ 2006-12-22
    IIF 83 - Secretary → ME
  • 48
    CATHEDRAL HEALTHCARE (MILTON KEYNES) LIMITED - 2006-12-22
    MOUNT ANVIL HEALTHCARE (MILTON KEYNES) LIMITED - 2004-04-28
    icon of address 5th Floor Burdett House 15-16, Buckingham Street, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2005-08-15 ~ 2006-12-22
    IIF 31 - Director → ME
    icon of calendar 2003-10-13 ~ 2006-12-22
    IIF 122 - Secretary → ME
  • 49
    CATHEDRAL HEALTHCARE (RHL) LIMITED - 2006-12-22
    SURGERY BUILDER (RHL) LIMITED - 2006-06-02
    icon of address 5th Floor Greener House, 66-68 Haymarket, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2005-08-15 ~ 2006-12-22
    IIF 50 - Director → ME
    icon of calendar 2003-08-13 ~ 2006-12-22
    IIF 80 - Secretary → ME
  • 50
    CATHEDRAL HEALTHCARE (SHEERNESS) LIMITED - 2006-12-22
    MOUNT ANVIL HEALTHCARE (SHEERNESS) LIMITED - 2004-04-28
    MERITINFO LIMITED - 2000-11-07
    icon of address 5th Floor Greener House, 66-68 Haymarket, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2005-08-15 ~ 2006-12-22
    IIF 56 - Director → ME
    icon of calendar 2003-08-13 ~ 2006-12-22
    IIF 75 - Secretary → ME
  • 51
    CATHEDRAL HEALTHCARE (SSG NORWICH) LIMITED - 2006-12-22
    MOUNT ANVIL HEALTHCARE (SSG NORWICH) LIMITED - 2004-04-28
    icon of address 5th Floor Greener House, 66-68 Haymarket, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2005-08-15 ~ 2006-12-22
    IIF 38 - Director → ME
    icon of calendar 2003-08-13 ~ 2006-12-22
    IIF 89 - Secretary → ME
  • 52
    CATHEDRAL HEALTHCARE LIMITED - 2006-12-22
    MOUNT ANVIL HEALTHCARE LIMITED - 2004-05-11
    PRIMARY PARTNERSHIPS LIMITED - 1999-05-12
    ANVIL LONDON LIMITED - 1998-05-01
    icon of address 5th Floor Greener House, 66-68 Haymarket, London, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2005-08-15 ~ 2006-12-22
    IIF 57 - Director → ME
    icon of calendar 2003-08-13 ~ 2006-12-22
    IIF 74 - Secretary → ME
  • 53
    CATHEDRAL HEALTHCARE (HOLDINGS) LIMITED - 2006-12-22
    CATHEDRAL HEALTHCARE LIMITED - 2004-05-11
    MAHL NEWCO ("I") LIMITED - 2003-08-29
    icon of address 5th Floor Greener House, 66-68 Haymarket, London, England, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2005-08-15 ~ 2006-12-22
    IIF 34 - Director → ME
    icon of calendar 2003-08-13 ~ 2006-12-22
    IIF 71 - Secretary → ME
  • 54
    HARLEQUIN PLANNING AND DEVELOPMENT LIMITED - 2022-01-06
    icon of address Innovation Centre, Maidstone Road, Chatham, Kent
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2021-12-31
    Officer
    icon of calendar 2001-08-02 ~ 2003-07-31
    IIF 99 - Secretary → ME
  • 55
    icon of address C/o Haus Block Management Limited, 266 Kingsland Road, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2019-12-17 ~ 2021-05-31
    IIF 1 - Director → ME
  • 56
    icon of address C/o Rendall And Rittner Limited, 13b St. George Wharf, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    icon of calendar 2017-09-26 ~ 2021-05-31
    IIF 67 - Director → ME
  • 57
    icon of address Unit 7 Hockliffe Business Park, Watling Street, Hockliffe, Leighton Buzzard, England
    Active Corporate (11 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2019-12-17 ~ 2021-05-31
    IIF 2 - Director → ME
  • 58
    icon of address The Bell In Ticehurst, High Street, Ticehurst, East Sussex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-08-02 ~ 2009-04-08
    IIF 32 - Director → ME
    icon of calendar 2006-08-02 ~ 2009-04-08
    IIF 110 - Secretary → ME
  • 59
    CATHEDRAL (DEPTFORD) LIMITED - 2010-08-03
    CATHEDRAL (LITTLEHAMPTON) LIMITED - 2006-02-23
    icon of address 100 Victoria Street, London, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    3,640,000 GBP2024-03-31
    Officer
    icon of calendar 2005-08-16 ~ 2009-04-08
    IIF 20 - Director → ME
    icon of calendar 2005-08-16 ~ 2009-04-08
    IIF 102 - Secretary → ME
  • 60
    GREENWICH ZEBRA LIMITED - 2010-05-14
    CATHEDRAL (7) LIMITED - 2009-11-24
    CATHEDRAL (CANARY SOUTH BLOCK 3) LIMITED - 2006-01-17
    icon of address Eynsham Hall, North Leigh, Witney, Oxfordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-11-29 ~ 2009-04-08
    IIF 21 - Director → ME
    icon of calendar 2005-11-29 ~ 2009-04-08
    IIF 103 - Secretary → ME
  • 61
    CATHEDRAL GROUP (HOLDINGS) LIMITED - 2015-11-12
    CG NEWCO ("C") LIMITED - 2004-11-22
    icon of address 100 Victoria Street, London, England
    Active Corporate (5 parents, 9 offsprings)
    Equity (Company account)
    32,176,000 GBP2023-03-31
    Officer
    icon of calendar 2005-08-15 ~ 2009-04-08
    IIF 48 - Director → ME
    icon of calendar 2003-08-13 ~ 2009-04-08
    IIF 87 - Secretary → ME
  • 62
    icon of address Athenia House, 10-14 Andover Road, Winchester, Hampshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-06-16 ~ 2015-06-10
    IIF 10 - Director → ME
    icon of calendar 2014-06-30 ~ 2015-06-10
    IIF 119 - Secretary → ME
  • 63
    icon of address Kre Corporate Recover Llp, Hedrich House 1st Floor, 14-16 Cross Street, Reading, Berkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-06-16 ~ 2015-06-10
    IIF 17 - Director → ME
    icon of calendar 2014-06-30 ~ 2015-06-10
    IIF 117 - Secretary → ME
  • 64
    icon of address Grant Thornton Uk Llp, 4 Hardman Square, Springfields, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-06-16 ~ 2015-06-10
    IIF 16 - Director → ME
    icon of calendar 2014-06-30 ~ 2015-06-10
    IIF 114 - Secretary → ME
  • 65
    icon of address Kings Parade, Lower Coombe Street, Croydon, Surrey
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-10-16 ~ 2015-06-10
    IIF 18 - Director → ME
    icon of calendar 2014-10-16 ~ 2015-06-10
    IIF 120 - Secretary → ME
  • 66
    icon of address Athenia House, 10-14 Andover Road, Winchester, Hampshire, United Kingdom
    Dissolved Corporate
    Officer
    icon of calendar 2014-06-16 ~ 2015-06-10
    IIF 9 - Director → ME
    icon of calendar 2014-06-30 ~ 2015-06-10
    IIF 113 - Secretary → ME
  • 67
    icon of address Athenia House, 10-14 Andover Road, Winchester, Hampshire, United Kingdom
    Dissolved Corporate
    Officer
    icon of calendar 2014-06-16 ~ 2015-06-10
    IIF 12 - Director → ME
    icon of calendar 2014-06-30 ~ 2015-06-10
    IIF 116 - Secretary → ME
  • 68
    icon of address Kre Corporate Recovery Llp, 1st Floor Hedrich House, 14-16 Cross Street, Reading
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-06-16 ~ 2015-06-10
    IIF 13 - Director → ME
    icon of calendar 2014-06-30 ~ 2015-06-10
    IIF 115 - Secretary → ME
  • 69
    icon of address Athenia House, 10-14 Andover Road, Winchester, Hampshire, United Kingdom
    Active Corporate
    Officer
    icon of calendar 2014-06-16 ~ 2015-06-10
    IIF 14 - Director → ME
    icon of calendar 2014-06-30 ~ 2015-06-10
    IIF 127 - Secretary → ME
  • 70
    VANTAGE NEW HOMES (POBJOY) LIMITED - 2013-12-04
    VANTAGE BRICKWORKS LTD - 2013-10-07
    icon of address Kre Corporate Recovery Llp, 1st Floor Hedrich House, 14-16 Cross Street, Reading
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-06-16 ~ 2015-06-10
    IIF 11 - Director → ME
    icon of calendar 2014-06-30 ~ 2015-06-10
    IIF 126 - Secretary → ME
  • 71
    icon of address Athenia House, 10-14 Andover Road, Winchester, Hampshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-06-16 ~ 2015-06-10
    IIF 15 - Director → ME
    icon of calendar 2014-06-30 ~ 2015-06-10
    IIF 118 - Secretary → ME
  • 72
    icon of address Kings Parade, Lower Coombe Street, Croydon, Surrey
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-10-16 ~ 2015-06-10
    IIF 19 - Director → ME
    icon of calendar 2014-10-16 ~ 2015-06-10
    IIF 121 - Secretary → 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.