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

Reeves, Ian William

    Related profiles found in government register
  • Reeves, Ian William
    British chairman born in October 1944

    Resident in England

    Registered addresses and corresponding companies
  • Reeves, Ian William
    British chairman company director born in October 1944

    Resident in England

    Registered addresses and corresponding companies
    • 7, Lordell Place, Wimbledon, London, SW19 4UY

      IIF 12
  • Reeves, Ian William
    British chairman/company director born in October 1944

    Resident in England

    Registered addresses and corresponding companies
    • 7, Lordell Place, Wimbledon, London, SW19 4UY

      IIF 13
  • Reeves, Ian William
    British company director born in October 1944

    Resident in England

    Registered addresses and corresponding companies
  • Reeves, Ian William
    British director born in October 1944

    Resident in England

    Registered addresses and corresponding companies
    • 7, Lordell Place, Wimbledon, London, SW19 4UY

      IIF 18 IIF 19
    • 340-342, Athlon Road, Wembley, Middlesex, HA0 1BX, United Kingdom

      IIF 20
  • Reeves, Ian William
    British director - corporate manager born in October 1944

    Resident in England

    Registered addresses and corresponding companies
    • Warwick House, Buckingham Palace Road, London, SW1W 0PP, England

      IIF 21
  • Reeves, Ian William
    British director-corporate manager born in October 1944

    Resident in England

    Registered addresses and corresponding companies
    • 33, Queen Street, London, EC4R 1AP, England

      IIF 22
  • Reeves, Ian William
    British management consultant born in October 1944

    Resident in England

    Registered addresses and corresponding companies
    • 7, Lordell Place, Wimbledon, London, SW19 4UY

      IIF 23 IIF 24
  • Reeves, Ian William
    British business consultant born in October 1944

    Registered addresses and corresponding companies
    • Hewletts Mill, Galhampton, Yeovil, Somerset, BA22 7BG

      IIF 25
  • Reeves, Ian William
    British business consultant born in October 1944

    Resident in Jersey

    Registered addresses and corresponding companies
    • 3rd Floor, Weighbridge House, Liberation Square, St Helier, JE2 3NA, Jersey

      IIF 26
  • Reeves, Ian William
    British chartered manager/director born in October 1944

    Resident in Jersey

    Registered addresses and corresponding companies
    • Mansion House, 54-58 Princes Street, Yeovil, Somerset, BA20 1EP

      IIF 27
  • Reeves, Ian William
    British company director construction born in October 1944

    Registered addresses and corresponding companies
    • Hewletts Mill, Galhampton, Yeovil, Somerset, BA22 7BG

      IIF 28
  • Reeves, Ian William
    British consultant born in October 1944

    Registered addresses and corresponding companies
    • Hewletts Mill, Galhampton, Yeovil, Somerset, BA22 7BG

      IIF 29 IIF 30
  • Reeves, Ian William
    British director born in October 1944

    Registered addresses and corresponding companies
  • Reeves, Ian William
    British director born in October 1944

    Resident in Jersey

    Registered addresses and corresponding companies
    • The White House, 2 Meadrow, Godalming, Surrey, GU7 3HN, United Kingdom

      IIF 40
    • 14 Old Court House, La Rue A Don, Grouville, JE3 9FS, Jersey

      IIF 41
    • The Scalpel, 18th Floor, 52 Lime Street, London, EC3M 7AF, United Kingdom

      IIF 42
  • Reeves, Ian William
    British engineer born in October 1944

    Registered addresses and corresponding companies
  • Reeves, Ian William
    British management consultant born in October 1944

    Registered addresses and corresponding companies
    • Hewletts Mill, Galhampton, Yeovil, Somerset, BA22 7BG

      IIF 46
  • Reeves, Ian William
    born in October 1944

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 25 Moorgate, London, EC2R 6AY, United Kingdom

      IIF 47
  • Reeves, Ian William
    British business consultant born in October 1944

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 25, Moorgate, London, EC2R 6AY, England

      IIF 48
  • Reeves, Ian William
    British company director born in October 1944

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Satra House, Rockingham Road, Kettering, NN16 9JH, England

      IIF 49
    • 25, Moorgate, London, EC2R 6AY

      IIF 50
    • 25, Moorgate, London, EC2R 6AY, England

      IIF 51
  • Reeves, Ian William
    British company director & management born in October 1944

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The White House, 2 Meadrow, Godalming, Surrey, GU7 3HN

      IIF 52
  • Reeves, Ian William
    British director born in October 1944

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 25 Moorgate, London, EC2R 6AY, United Kingdom

      IIF 53
  • Reeves, Ian William
    British management consultant born in October 1944

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Kensal House, 77 Springfield Road, Chelmsford, Essex, CM2 6JG

      IIF 54
    • 7, Flete House, Ermington, Plymouth, Devon, PL21 9NX, England

      IIF 55
  • Reeves Cbe, Ian William
    British company director born in October 1944

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 25 Moorgate, London, EC2R 6AY, United Kingdom

      IIF 56
  • Reeves, Ian William, Cbe
    British director born in October 1944

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10, Queen Street Place, London, EC4R 1AG, United Kingdom

      IIF 57
  • Reeves, Ian William, Professor
    British business consultant born in October 1944

    Resident in Jersey

    Registered addresses and corresponding companies
    • 3rd Floor, Weighbridge House, Liberation Square, St Helier, JE2 3NA, Jersey

      IIF 58 IIF 59
  • Mr Ian William Reeves
    British born in October 1944

    Resident in Jersey

    Registered addresses and corresponding companies
    • Mansion House, 54-58 Princes Street, Yeovil, Somerset, BA20 1EP

      IIF 60
  • Cbe Ian William Reeves
    British born in October 1944

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10, Queen Street Place, London, EC4R 1AG, United Kingdom

      IIF 61
  • Mr Ian William Reeves Cbe
    British born in October 1944

    Resident in Jersey

    Registered addresses and corresponding companies
    • 14 Old Court House, La Rue A Don, Grouville, JE3 9FS, Jersey

      IIF 62
  • Mr Ian William Reeves
    British born in November 1944

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 25, Moorgate, London, EC2R 6AY, United Kingdom

      IIF 63
  • Mr Ian William Reeves Cbe
    British born in October 1944

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 25 Moorgate, London, EC2R 6AY, United Kingdom

      IIF 64 IIF 65
child relation
Offspring entities and appointments
Active 10
  • 1
    The White House, 2 Meadrow, Godalming, Surrey, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2015-10-08 ~ dissolved
    IIF 51 - director → ME
  • 2
    10 Queen Street Place, London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2017-07-14 ~ dissolved
    IIF 57 - director → ME
    Person with significant control
    2017-07-14 ~ dissolved
    IIF 61 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 61 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    LPX LIMITED - 2013-04-25
    10 Queen Street Place, London
    Corporate (3 parents, 4 offsprings)
    Equity (Company account)
    3,435,056 GBP2021-12-31
    Officer
    2017-07-01 ~ now
    IIF 26 - director → ME
  • 4
    HOWSON REEVES ASSOCIATES LLP - 2013-07-25
    The White House, 2 Meadrow, Godalming, Surrey
    Dissolved corporate (4 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 63 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 63 - Has significant influence or controlOE
    IIF 63 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 63 - Right to appoint or remove membersOE
  • 5
    25 Wellesley Road, Twickenham, Middlesex
    Dissolved corporate (2 parents)
    Officer
    2002-10-22 ~ dissolved
    IIF 24 - director → ME
  • 6
    TRIPLE POINT SOCIAL HOUSING REIT PLC - 2024-12-24
    The Scalpel 18th Floor, 52 Lime Street, London, United Kingdom
    Corporate (7 parents, 56 offsprings)
    Officer
    2017-07-17 ~ now
    IIF 42 - director → ME
  • 7
    The White House, 2 Meadrow, Godalming, Surrey, United Kingdom
    Dissolved corporate (4 parents)
    Officer
    2016-10-26 ~ dissolved
    IIF 56 - director → ME
  • 8
    The White House, 2 Meadrow, Godalming, Surrey
    Corporate (2 parents)
    Equity (Company account)
    374 GBP2023-08-31
    Officer
    2005-05-28 ~ now
    IIF 41 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 62 - Ownership of shares – More than 50% but less than 75%OE
    IIF 62 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 62 - Right to appoint or remove directorsOE
  • 9
    The White House, 2 Meadrow, Godalming, Surrey
    Dissolved corporate (3 parents, 1 offspring)
    Current Assets (Company account)
    5,402 GBP2022-08-31
    Officer
    2011-06-29 ~ dissolved
    IIF 47 - llp-designated-member → ME
    Person with significant control
    2016-06-30 ~ dissolved
    IIF 64 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 64 - Right to surplus assets - More than 25% but not more than 50%OE
  • 10
    FORTMARSH LIMITED - 1999-11-23
    The White House, 2 Meadrow, Godalming, Surrey
    Dissolved corporate (3 parents)
    Equity (Company account)
    38,439 GBP2017-05-31
    Officer
    1999-11-12 ~ dissolved
    IIF 53 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 65 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 65 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 65 - Right to appoint or remove directorsOE
Ceased 48
  • 1
    340-342 Athlon Road, Wembley, Middlesex
    Dissolved corporate (2 parents)
    Officer
    2008-07-07 ~ 2010-09-15
    IIF 20 - director → ME
  • 2
    LONDON FIRST - 2022-07-22
    2nd Floor, One Oliver's Yard, 55-71 City Road, London, England
    Corporate (16 parents)
    Officer
    1993-12-08 ~ 2002-07-29
    IIF 25 - director → ME
  • 3
    Unit 8 Wharfside, Rosemont Road, Wembley, England
    Corporate (3 parents)
    Officer
    2007-10-11 ~ 2010-09-15
    IIF 5 - director → ME
  • 4
    DIAL TRANSLINK LIMITED - 2003-11-14
    DIAL PARTNERS LIMITED - 2002-10-31
    3 Field Court, Grays Inn, London
    Dissolved corporate (3 parents)
    Officer
    2004-10-26 ~ 2007-09-27
    IIF 19 - director → ME
  • 5
    CARLTON HOLDINGS (LONDON) LIMITED - 2004-03-12
    3 Field Court, Grays Inn, London
    Dissolved corporate (3 parents)
    Officer
    2004-10-26 ~ 2007-09-27
    IIF 18 - director → ME
  • 6
    FREEDOM MATTERS - 2017-04-12
    17 Ellison Close, Windsor, Berkshire, England
    Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    52,668 GBP2023-07-31
    Officer
    2012-07-30 ~ 2013-03-31
    IIF 52 - director → ME
  • 7
    VERBUS SYSTEMS LIMITED - 2016-01-28
    C/o Hudson Weir Limited, 58 Leman Street, London
    Dissolved corporate (4 parents)
    Equity (Company account)
    -8,335,397 GBP2018-12-31
    Officer
    2007-11-01 ~ 2008-08-05
    IIF 15 - director → ME
  • 8
    CLEVELAND REDPATH OFFSHORE LIMITED - 1990-10-19
    POETSTYLE LIMITED - 1985-02-18
    Cleveland House, Yarm Road, Darlington, County Durham, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2003-02-28 ~ 2003-10-10
    IIF 31 - director → ME
  • 9
    C/o Frp Advisory Trading Limited 1st Floor 34 Falcon Court, Preston Farm Business Park, Stockton-on-tees
    Corporate (1 parent)
    Officer
    2003-02-28 ~ 2003-10-10
    IIF 36 - director → ME
  • 10
    Building Research Establishment Ltd, Bucknalls Lane, Watford, England
    Dissolved corporate (3 parents)
    Officer
    2009-12-18 ~ 2013-07-18
    IIF 21 - director → ME
  • 11
    C/o Bre, Bucknalls Lane, Watford, Hertfordshire, United Kingdom
    Corporate (4 parents, 3 offsprings)
    Officer
    2010-01-20 ~ 2014-12-31
    IIF 22 - director → ME
  • 12
    Unit 8 Wharfside, Rosemont Road, Wembley, England
    Corporate (3 parents)
    Equity (Company account)
    41,874 GBP2023-11-30
    Officer
    2007-03-20 ~ 2014-05-06
    IIF 4 - director → ME
  • 13
    DORMAN LONG TECHNOLOGY LIMITED - 2019-02-18
    International House, Midland Road, Higham Ferrers, Northamptonshire, England
    Corporate (3 parents)
    Profit/Loss (Company account)
    158,392 GBP2023-01-01 ~ 2023-12-31
    Officer
    2003-07-10 ~ 2003-10-10
    IIF 32 - director → ME
  • 14
    REDPATH DORMAN LONG INTERNATIONAL LIMITED - 1982-12-03
    WHITEHEAD HILL & COMPANY LIMITED - 1978-12-31
    Cleveland House, Yarm Road, Darlington, County Durham, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2003-02-28 ~ 2003-10-10
    IIF 37 - director → ME
  • 15
    Cleveland House, Yarm Road, Darlington, County Durham, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2003-02-28 ~ 2003-10-10
    IIF 38 - director → ME
  • 16
    Cleveland House, Yarm Road, Darlington, County Durham, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2003-02-28 ~ 2003-10-10
    IIF 33 - director → ME
  • 17
    DORMAN LONG LIMITED - 2000-10-11
    DORMAN LONG PRODUCTS LIMITED - 2000-04-06
    CLEVELAND BRIDGE (UK) COMPANY LIMITED - 2000-03-24
    1st Floor Arthur Stanley House, 40-50 Tottenham Street, London, United Kingdom
    Corporate (1 parent, 1 offspring)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    2003-02-28 ~ 2003-10-10
    IIF 34 - director → ME
  • 18
    10 Queen Street Place, London
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    2019-02-01 ~ 2023-05-05
    IIF 59 - director → ME
  • 19
    ESTATES AND INFRASTRUCTURE EXCHANGE LTD - 2019-01-30
    ESTATES INVESTMENT EXCHANGE LIMITED - 2017-09-12
    10 Queen Street Place, London
    Corporate (3 parents)
    Equity (Company account)
    -11,097,892 GBP2021-12-31
    Officer
    2018-03-20 ~ 2019-01-31
    IIF 58 - director → ME
  • 20
    13 Riverside Riverside, Hertford, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    0 GBP2018-03-31
    Officer
    2016-10-26 ~ 2017-01-25
    IIF 50 - director → ME
  • 21
    Office G22 Ashford Panorama, Park Street, Ashford, England
    Corporate (5 parents)
    Equity (Company account)
    1,118,283 GBP2023-06-30
    Officer
    2009-08-12 ~ 2015-08-07
    IIF 1 - director → ME
  • 22
    G4S FSI LIMITED - 2014-07-02
    MINMAR (855) LIMITED - 2007-08-21
    C/o Mazars Llp Tower Bridge House, St. Katharines Way, London
    Dissolved corporate (4 parents)
    Officer
    2009-05-08 ~ 2014-05-22
    IIF 17 - director → ME
  • 23
    STYLISH LIMITED - 2013-09-19
    85 Great Portland Street, London, England
    Corporate (9 parents, 3 offsprings)
    Equity (Company account)
    51,462,789 GBP2024-03-31
    Officer
    2013-01-01 ~ 2014-09-19
    IIF 54 - director → ME
  • 24
    SYNAPS DIGITAL HOLDINGS LIMITED - 2019-03-27
    The White House, 2 Meadrow, Godalming, Surrey, United Kingdom
    Corporate (5 parents, 1 offspring)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2019-03-27 ~ 2021-11-22
    IIF 40 - director → ME
  • 25
    GROSVENOR HOUSE GROUP PLC - 2013-03-21
    TAEE HOLDINGS LIMITED - 1996-06-24
    4 Greengate, Cardale Park, Harrogate, England
    Corporate (7 parents, 2 offsprings)
    Officer
    2004-09-22 ~ 2005-06-13
    IIF 14 - director → ME
  • 26
    VANTAGEPOINT CONSULTING LTD - 2003-10-21
    VANTAGEPOINT MANAGEMENT CONSULTANTS (PUBLIC SECTOR)LTD - 2001-07-20
    BDO STOY HAYWARD PUBLIC SECTOR CONSULTING SERVICES LIMITED - 1999-07-01
    BDO STOY HAYWARD PUBLIC SECTOR CONSULTING SERVICES LIMITED - 1999-06-25
    BDO STOY HAYWARD PUBLIC SECTOR SERVICES LIMITED - 1996-12-04
    NEVRUS (650) LIMITED - 1996-08-01
    200 Great Dover Street, London, England
    Dissolved corporate (3 parents)
    Officer
    2000-07-04 ~ 2001-05-18
    IIF 46 - director → ME
  • 27
    HIGH-POINT EUROPE LIMITED - 2015-08-04
    C.T.M.S. (EUROPE) LIMITED - 1993-03-31
    200 Great Dover Street, London, England
    Dissolved corporate (3 parents)
    Officer
    1997-12-05 ~ 2001-08-01
    IIF 45 - director → ME
    1992-03-31 ~ 1993-01-01
    IIF 29 - director → ME
  • 28
    HIGH-POINT RENDEL GROUP LIMITED - 2015-08-04
    HIGH-POINT RENDEL GROUP PLC - 2007-02-26
    HIGH-POINT PLC - 1998-01-14
    HIGH-POINT SERVICES GROUP PLC - 1988-10-06
    HIGH-POINT CONTRACT SERVICES LIMITED - 1977-12-31
    200 Great Dover Street, London, England
    Dissolved corporate (3 parents)
    Officer
    1997-07-07 ~ 2002-09-02
    IIF 44 - director → ME
    ~ 1995-08-08
    IIF 30 - director → ME
  • 29
    HIGH-POINT RENDEL LIMITED - 2015-08-04
    RENDEL PALMER & TRITTON LIMITED - 1998-02-27
    200 Great Dover Street, London, England
    Dissolved corporate (5 parents)
    Officer
    1997-12-05 ~ 2001-08-01
    IIF 43 - director → ME
  • 30
    Thatch End The Street, Shimpling, Bury St Edmunds, Suffolk, U.k.
    Dissolved corporate (4 parents)
    Officer
    2002-10-22 ~ 2010-06-29
    IIF 23 - director → ME
  • 31
    MCGEE CIVIL ENGINEERING LIMITED - 2022-08-31
    MCGEE GROUP LIMITED - 2017-11-16
    T MCGEE & CO LIMITED - 2006-11-08
    Unit 8 Wharfside, Rosemont Road, Wembley, England
    Corporate (3 parents)
    Officer
    2007-03-23 ~ 2010-09-15
    IIF 7 - director → ME
  • 32
    Unit 8 Wharfside, Rosemont Road, Wembley, England
    Corporate (2 parents)
    Officer
    2007-03-23 ~ 2010-09-15
    IIF 8 - director → ME
  • 33
    MCGEE ENVIRONMENTAL LTD - 2018-08-15
    Unit 8 Wharfside, Rosemont Road, Wembley, England
    Corporate (3 parents)
    Officer
    2007-03-23 ~ 2010-09-15
    IIF 10 - director → ME
  • 34
    Unit 8 Wharfside, Rosemont Road, Wembley, England
    Corporate (2 parents, 1 offspring)
    Officer
    2008-02-12 ~ 2010-09-15
    IIF 9 - director → ME
  • 35
    MCGEE ASBESTOS REMOVAL LIMITED - 2018-08-14
    MCGEEPLANT HIRE LIMITED - 2003-07-08
    Unit 8 Wharfside, Rosemont Road, Wembley, England
    Corporate (5 parents)
    Officer
    2007-03-23 ~ 2010-09-15
    IIF 6 - director → ME
  • 36
    MCGEE GROUP LIMITED - 2006-11-08
    Unit 8 Wharfside, Rosemont Road, Wembley, England
    Corporate (9 parents, 6 offsprings)
    Officer
    2007-03-23 ~ 2010-09-15
    IIF 2 - director → ME
  • 37
    GRIFFITHS-MCGEE DEMOLITION COMPANY LIMITED - 2017-11-17
    CHARLES GRIFFITHS LIMITED - 1982-09-30
    FELLSTONES LIMITED - 1979-12-31
    Unit 8 Wharfside, Rosemont Road, Wembley, England
    Corporate (3 parents)
    Officer
    2007-03-23 ~ 2010-09-15
    IIF 3 - director → ME
  • 38
    Cleveland House, Yarm Road, Darlington, County Durham
    Corporate (1 parent)
    Officer
    2003-02-28 ~ 2003-10-10
    IIF 39 - director → ME
  • 39
    Lake House, Market Hill, Royston, Herts, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    -2,370 GBP2023-07-31
    Officer
    2017-01-04 ~ 2020-06-16
    IIF 48 - director → ME
  • 40
    CENTRAL TUTORIAL SCHOOL FOR YOUNG MUSICIANS LIMITED(THE) - 1984-06-06
    The Purcell School, Aldenham Road Bushey, Watford, Hertfordshire
    Corporate (9 parents)
    Officer
    ~ 2002-12-04
    IIF 28 - director → ME
  • 41
    IRR DEVELOPMENT LIMITED - 2018-01-30
    Avenue House Enterprise Road, Raunds, Wellingborough, Northamptonshire, England
    Corporate (2 parents)
    Equity (Company account)
    141,847 GBP2023-08-31
    Officer
    2013-08-08 ~ 2014-05-31
    IIF 49 - director → ME
  • 42
    RONFIELD LTD - 2006-11-08
    Unit 8 Wharfside, Rosemont Road, Wembley, England
    Corporate (3 parents)
    Equity (Company account)
    100 GBP2023-10-31
    Officer
    2007-03-23 ~ 2010-09-15
    IIF 11 - director → ME
  • 43
    FAST CARE ENTERPRISES LIMITED - 1998-09-08
    Unit 3.39,canterbury Court Kennington Park, 1- 3 Brixton Road, London, England
    Dissolved corporate (3 parents)
    Officer
    2004-06-30 ~ 2005-12-14
    IIF 12 - director → ME
  • 44
    GRAND METROPOLITAN COMMUNITY SERVICES LIMITED - 1996-08-30
    PRECIS (310) LIMITED - 1985-06-12
    Unit 3.39 Canterbury Court, Kennington Park, 1- 3 Brixton Road, London, England
    Dissolved corporate (3 parents)
    Officer
    1998-09-30 ~ 2005-12-14
    IIF 13 - director → ME
  • 45
    Craftwork Studios, 1-3 Dufferin Street, London
    Dissolved corporate (11 parents, 1 offspring)
    Officer
    2004-02-24 ~ 2005-12-14
    IIF 16 - director → ME
  • 46
    CAMALET COURT MANAGEMENT COMPANY LIMITED - 2020-01-17
    23 Porters Wood, St. Albans, England
    Corporate (3 parents)
    Equity (Company account)
    1,545 GBP2024-10-31
    Officer
    2021-11-15 ~ 2023-04-06
    IIF 27 - director → ME
    Person with significant control
    2022-02-01 ~ 2023-04-06
    IIF 60 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 60 - Right to appoint or remove directors OE
  • 47
    Metherell Gard, Burn View, Bude, Cornwall, United Kingdom
    Corporate (6 parents, 4 offsprings)
    Equity (Company account)
    1,514,726 GBP2024-04-30
    Officer
    2015-09-09 ~ 2015-12-01
    IIF 55 - director → ME
  • 48
    DORMAN LONG ACCESS SYSTEMS LIMITED - 2004-12-15
    1 St James Gate, Newcastle Upon Tyne
    Dissolved corporate (4 parents)
    Officer
    2003-02-28 ~ 2003-10-10
    IIF 35 - 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.