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

Lloyd, Mark Leslie

    Related profiles found in government register
  • Lloyd, Mark Leslie
    British company director born in March 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Great Tey Business Centre Warrens Farm, Brook Road, Great Tey, Colchester, CO6 1JG, England

      IIF 1
    • icon of address Unit 3 Great Tey Business Centre Warrens Farm, Brook Road, Great Tey, Colchester, CO6 1JG, England

      IIF 2 IIF 3 IIF 4
    • icon of address Unit 3, Meadow Barn Warren Farm, Gt They Business Centre, Colchester, CO6 1JG, England

      IIF 6
    • icon of address Unit 3, Unit 3 Great Tey Business Centre Warrens Farm, Brook Road, Great Tey, Colchester, CO6 1JG, England

      IIF 7
    • icon of address Unit 3great Tey Business Centre Warrens Farm, Brook Road, Great Tey, Colchester, CO6 1JG, England

      IIF 8
    • icon of address 26, - 27, Downing Street, Farnham, Surrey, GU9 7PD, England

      IIF 9
  • Lloyd, Mark Leslie
    British director born in March 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 3 Great Tey Business Centre Warrens Farm, Brook Road, Great Tey, Colchester, CO6 1JG, England

      IIF 10
    • icon of address Unit 3, Meadow Barn Warren Farm, Great Tey Business Centre, Colchester, CO6 1JG, England

      IIF 11
    • icon of address Unit 3, Great Tey Business Centre, Warrens Farm Brook Road, Great Tey, Colchester, CO6 1JG, United Kingdom

      IIF 12
    • icon of address Churchill House, 137-139 Brent Street, Hendon, London, NW4 4DJ, England

      IIF 13 IIF 14
  • Lloyd, Mark Leslie
    British property coach born in March 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Spectrum House, 96a Coleridge Street, Hove, East Sussex, BN3 5AA, England

      IIF 15
  • Lloyd, Mark Leslie
    British property developer born in March 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Beverley Close, Ash, GU12 6NP, England

      IIF 16
    • icon of address Unit 3, Meadow Barn Warren Farm, Great Tey Business Centre, Colchester, CO6 1JG, England

      IIF 17 IIF 18 IIF 19
    • icon of address Unit 3 Meadow Barn, Warren Farm, Gt They Business Centre, Colchester, Essex, CO6 1JG, United Kingdom

      IIF 20
    • icon of address 96a, Coleridge Street, Hove, East Sussex, BN3 5AA, England

      IIF 21 IIF 22 IIF 23
    • icon of address Spectrum House 96a, Coleridge Street, Hove, East Sussex, BN3 5AA

      IIF 24
    • icon of address Spectrum House, 96a Coleridge Street, Hove, East Sussex, BN3 5AA, England

      IIF 25
    • icon of address 5th Floor The Union Building, 51-59 Rose Lane, Norwich, Norfolk, NR1 1BY

      IIF 26
  • Lloyd, Mark Leslie
    British property investor born in March 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Amery Hill School, Amery Hill, Alton, Hampshire, GU34 2BZ

      IIF 27
    • icon of address Unit 3, Meadow Barn Warren Farm, Great Tey Business Centre, Colchester, CO6 1JG, United Kingdom

      IIF 28
    • icon of address Unit 3, Meadow Barn Warren Farm, Gt They Business Centre, Colchester, Essex, CO6 1JG, England

      IIF 29
    • icon of address Unit 3 Meadow Barn Warren Farm, Gt They Business Centre, Colchester, Essex, CO6 1JG, United Kingdom

      IIF 30
    • icon of address Kadina, Redlands Lane, Crondall, Farnham, Surrey, GU10 5RF, England

      IIF 31
  • Lloyd, Mark Leslie
    British property investor/coach born in March 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 3 Meadow Barn Gt They Business Centre, Brook Road, Colchester, Essex, CO6 1JG, United Kingdom

      IIF 32
    • icon of address Unit 3 Meadow Barn, Warren Farm, Gt They Business Centre, Colchester, Essex, CO6 1JG, United Kingdom

      IIF 33
  • Lloyd, Mark Leslie
    British property manager born in March 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Kemp House, 152-160 City Road, London, EC1V 2NX, England

      IIF 34
    • icon of address 2-3 Dorcan Business Village, Murdock Road, Swindon, Wiltshire, SN3 5HY, United Kingdom

      IIF 35
  • Lloyd, Mark Leslie
    British property mentor born in March 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Spectrum House, 96a Coleridge Street, Hove, East Sussex, BN3 5AA, England

      IIF 36 IIF 37
  • Lloyd, Mark Leslie
    British sales manager born in March 1960

    Resident in England

    Registered addresses and corresponding companies
  • Mr Mark Leslie Lloyd
    British born in March 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Great Tey Business Centre Warrens Farm, Brook Road, Great Tey, Colchester, CO6 1JG, England

      IIF 41
    • icon of address Unit 3, Great Tey Business Centre Warrens Farm, Brook Road, Colchester, CO6 1JG, England

      IIF 42
    • icon of address Unit 3 Great Tey Business Centre Warrens Farm, Brook Road, Great Tey, Colchester, CO6 1JG, England

      IIF 43 IIF 44 IIF 45
    • icon of address Unit 3, Meadow Barn Warren Farm, Great Tey Business Centre, Colchester, CO6 1JG, England

      IIF 48
    • icon of address Unit 3, Meadow Barn Warren Farm, Great Tey Business Centre, Colchester, CO6 1JG, United Kingdom

      IIF 49
    • icon of address Unit 3, Meadow Barn Warren Farm, Gt They Business Centre, Colchester, CO6 1JG, England

      IIF 50
    • icon of address Unit 3, Meadow Barn Warren Farm, Gt They Business Centre, Colchester, Essex, CO6 1JG, England

      IIF 51
    • icon of address Unit 3 Meadow Barn, Warren Farm, Gt They Business Centre, Colchester, Essex, CO6 1JG, United Kingdom

      IIF 52 IIF 53
    • icon of address Unit 3great Tey Business Centre Warrens Farm, Brook Road, Great Tey, Colchester, CO6 1JG, England

      IIF 54
    • icon of address 77, Alderbank Drive, Godalming, Surrey, GU7 1GB, England

      IIF 55
    • icon of address Unit 3, Great Tey Business Centre, Warrens Farm Brook Road, Great Tey, Colchester, CO6 1JG, United Kingdom

      IIF 56
    • icon of address 61, Bridge Street, Kington, HR5 3DJ, United Kingdom

      IIF 57
    • icon of address Churchill House, 137-139 Brent Street, Hendon, London, NW4 4DJ, England

      IIF 58
  • Mark Leslie Lloyd
    British born in March 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 3 Meadow Barn, Warren Farm, Gt They Business Centre, Colchester, Essex, CO6 1JG, United Kingdom

      IIF 59
  • Mark Lloyd
    British born in March 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 3 Meadow Barn Gt They Business Centre, Brook Road, Colchester, Essex, CO6 1JG, United Kingdom

      IIF 60
  • Lloyd, Mark

    Registered addresses and corresponding companies
    • icon of address Kadina, Redlands Lane, Crondall, Farnham, GU10 5RF, United Kingdom

      IIF 61
child relation
Offspring entities and appointments
Active 31
  • 1
    icon of address Unit 3 Meadow Barn Warren Farm, Gt They Business Centre, Colchester, Essex, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    100 GBP2024-09-30
    Officer
    icon of calendar 2017-09-18 ~ now
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2017-09-18 ~ now
    IIF 59 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 59 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    icon of address Unit 3 Meadow Barn Gt They Business Centre, Brook Road, Colchester, Essex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    icon of calendar 2022-05-17 ~ now
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2022-05-17 ~ now
    IIF 60 - Ownership of shares – 75% or moreOE
    IIF 60 - Ownership of voting rights - 75% or moreOE
  • 3
    icon of address Great Tey Business Centre Warrens Farm Brook Road, Great Tey, Colchester, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-04-07 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2024-04-07 ~ now
    IIF 41 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 41 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 41 - Right to appoint or remove directorsOE
  • 4
    icon of address Unit 3 Meadow Barn Warren Farm, Great Tey Business Centre, Colchester, England
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-07-31
    Officer
    icon of calendar 2019-07-08 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2019-07-08 ~ now
    IIF 55 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 55 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 55 - Right to appoint or remove directorsOE
  • 5
    LLOYD REEVES PROPERTY DEVELOPMENTS LIMITED - 2016-09-20
    icon of address 5th Floor The Union Building, 51-59 Rose Lane, Norwich, Norfolk
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -1,011 GBP2017-09-30
    Officer
    icon of calendar 2015-09-24 ~ dissolved
    IIF 26 - Director → ME
  • 6
    JPM PROPERTY DEVELOPMENTS LIMITED - 2013-03-14
    icon of address 5 Beverley Close, Ash
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-06-14 ~ dissolved
    IIF 16 - Director → ME
    icon of calendar 2012-06-01 ~ dissolved
    IIF 61 - Secretary → ME
  • 7
    CHARTERHOUSE HULL LIMITED - 2016-03-01
    icon of address Unit 3 Meadow Barn Warren Farm, Gt They Business Centre, Colchester, Essex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -230,177 GBP2023-10-31
    Officer
    icon of calendar 2015-09-10 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2021-01-07 ~ 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
  • 8
    icon of address Unit 3 Meadow Barn Warren Farm, Great Tey Business Centre, Colchester, England
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    100 GBP2023-11-30
    Officer
    icon of calendar 2016-11-08 ~ dissolved
    IIF 19 - Director → ME
  • 9
    icon of address Unit 3 Meadow Barn Warren Farm, Great Tey Business Centre, Colchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    -1,931 GBP2023-11-30
    Officer
    icon of calendar 2022-06-22 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2022-06-22 ~ now
    IIF 48 - Ownership of shares – 75% or moreOE
    IIF 48 - Ownership of voting rights - 75% or moreOE
    IIF 48 - Right to appoint or remove directorsOE
  • 10
    icon of address Churchill House 137-139 Brent Street, Hendon, London, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2016-12-16 ~ dissolved
    IIF 14 - Director → ME
  • 11
    icon of address Steve Wood & Associates, Spectrum House, 96a Coleridge Street, Hove, East Sussex
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -334 GBP2016-10-31
    Officer
    icon of calendar 2015-06-29 ~ dissolved
    IIF 36 - Director → ME
  • 12
    icon of address Unit 3 Unit 3 Great Tey Business Centre Warrens Farm, Brook Road, Great Tey, Colchester, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-04-03 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2024-04-03 ~ now
    IIF 42 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 42 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 42 - Right to appoint or remove directorsOE
  • 13
    PRIME LAND AND DEVELOPMENT (ST GEORGES) LIMITED - 2024-11-12
    PRIME LAND & DEVELOPMENT (DORCHESTER ROAD) LIMITED - 2024-10-23
    icon of address Unit 3 Great Tey Business Centre Warrens Farm Brook Road, Great Tey, Colchester, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-05-17 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2024-05-17 ~ now
    IIF 45 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 45 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 45 - Right to appoint or remove directorsOE
  • 14
    PRIME LAND AND DEVELOPMENT (CONNINGTON) LIMITED - 2024-12-10
    PRIME LAND & DEVELOPMENT (GRAHAM ROAD) LIMITED - 2024-08-02
    icon of address Unit 3 Great Tey Business Centre Warrens Farm Brook Road, Great Tey, Colchester, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-04-30 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2024-04-30 ~ now
    IIF 44 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 44 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 44 - Right to appoint or remove directorsOE
  • 15
    DOVEDALE (NORFOLK) LIMITED - 2024-09-30
    icon of address Unit 3 Great Tey Business Centre Warrens Farm Brook Road, Great Tey, Colchester, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-04-11 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2024-04-11 ~ now
    IIF 47 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 47 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 47 - Right to appoint or remove directorsOE
  • 16
    icon of address Unit 3 Great Tey Business Centre Warrens Farm Brook Road, Great Tey, Colchester, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-05-01 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2024-05-01 ~ now
    IIF 46 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 46 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 46 - Right to appoint or remove directorsOE
  • 17
    icon of address Unit 3 Great Tey Business Centre, Warrens Farm Brook Road, Great Tey, Colchester, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-10-28 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2024-10-28 ~ now
    IIF 56 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 56 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 56 - Right to appoint or remove directorsOE
  • 18
    icon of address Unit 3great Tey Business Centre Warrens Farm Brook Road, Great Tey, Colchester, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-06-03 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2024-06-03 ~ now
    IIF 54 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 54 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 54 - Right to appoint or remove directorsOE
  • 19
    icon of address Unit 3 Great Tey Business Centre Warrens Farm Brook Road, Great Tey, Colchester, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-07-05 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2024-07-05 ~ now
    IIF 43 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 43 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 43 - Right to appoint or remove directorsOE
  • 20
    icon of address Unit 3 Meadow Barn Warren Farm, Great Tey Business Centre, Colchester, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -27,804 GBP2024-07-31
    Officer
    icon of calendar 2020-07-13 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2020-07-13 ~ now
    IIF 49 - Ownership of shares – 75% or moreOE
    IIF 49 - Ownership of voting rights - 75% or moreOE
    IIF 49 - Right to appoint or remove directorsOE
  • 21
    PROPERTY MASTERY ACADEMY LIMITED - 2015-04-29
    icon of address 96a Coleridge Street, Hove, East Sussex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-07-23 ~ dissolved
    IIF 21 - Director → ME
  • 22
    icon of address Spectrum House, 96a Coleridge Street, Hove, East Sussex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-02-14 ~ dissolved
    IIF 37 - Director → ME
  • 23
    icon of address Spectrum House 96a Coleridge Street, Hove, East Sussex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-09-10 ~ dissolved
    IIF 24 - Director → ME
  • 24
    icon of address 96a Coleridge Street, Hove, East Sussex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-07-21 ~ dissolved
    IIF 23 - Director → ME
  • 25
    icon of address 96a Coleridge Street, Hove, East Sussex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-07-21 ~ dissolved
    IIF 22 - Director → ME
  • 26
    ANCHOR LETTINGS LIMITED - 2015-08-04
    icon of address Spectrum House, 96a Coleridge Street, Hove, East Sussex, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2015-07-16 ~ dissolved
    IIF 25 - Director → ME
  • 27
    icon of address Unit 3 Meadow Barn Warren Farm, Gt They Business Centre, Colchester, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-04-30
    Officer
    icon of calendar 2021-06-30 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2021-06-30 ~ dissolved
    IIF 53 - Ownership of shares – 75% or moreOE
    IIF 53 - Ownership of voting rights - 75% or moreOE
    IIF 53 - Right to appoint or remove directorsOE
  • 28
    icon of address Spectrum House, 96a, Coleridge Street, Hove, East Sussex, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-11-01 ~ dissolved
    IIF 31 - Director → ME
  • 29
    icon of address 26 - 27, Downing Street, Farnham, Surrey, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-05-01 ~ dissolved
    IIF 9 - Director → ME
  • 30
    WINCHELSEA DEVELOPMENTS LIMITED - 2022-12-09
    icon of address Unit 3 Meadow Barn Warren Farm, Great Tey Business Centre, Colchester, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    300 GBP2022-09-30
    Officer
    icon of calendar 2019-09-27 ~ dissolved
    IIF 18 - Director → ME
  • 31
    icon of address Unit 3 Meadow Barn Warren Farm, Gt They Business Centre, Colchester, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2020-12-08 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2021-01-14 ~ dissolved
    IIF 50 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 50 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 8
  • 1
    icon of address Amery Hill School, Amery Hill, Alton, Hampshire
    Active Corporate (16 parents)
    Officer
    icon of calendar 2013-12-04 ~ 2015-06-16
    IIF 27 - Director → ME
  • 2
    icon of address 68 Ship Street, Brighton, East Sussex
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -730,978 GBP2020-08-31
    Officer
    icon of calendar 2015-04-09 ~ 2017-02-17
    IIF 15 - Director → ME
  • 3
    icon of address Units A & B Loddon Business Centre, Roentgen Road, Basingstoke, Hampshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -15,544 GBP2024-03-31
    Officer
    icon of calendar 1999-03-31 ~ 2001-09-07
    IIF 38 - Director → ME
    icon of calendar 1998-03-31 ~ 1998-05-19
    IIF 39 - Director → ME
  • 4
    icon of address 4385, 10182266: Companies House Default Address, Cardiff
    Active Corporate
    Equity (Company account)
    10,924 GBP2019-07-31
    Officer
    icon of calendar 2016-05-16 ~ 2021-05-26
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2020-05-01 ~ 2021-05-26
    IIF 57 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 57 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 57 - Right to appoint or remove directors OE
  • 5
    MAX PROPERTY INVESTMENT GROUP LIMITED - 2024-11-06
    MAX PROPERTY INVESTMENT GROUP PLC - 2019-11-15
    icon of address Churchill House 137-139 Brent Street, Hendon, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -145,435 GBP2023-12-31
    Officer
    icon of calendar 2017-02-02 ~ 2024-10-21
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2017-02-02 ~ 2018-08-23
    IIF 58 - Has significant influence or control OE
  • 6
    icon of address 4385, 12178892: Companies House Default Address, Cardiff
    Active Corporate
    Equity (Company account)
    100 GBP2020-08-31
    Officer
    icon of calendar 2019-08-29 ~ 2021-06-02
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2019-08-29 ~ 2021-06-02
    IIF 51 - Ownership of shares – 75% or more OE
    IIF 51 - Ownership of voting rights - 75% or more OE
    IIF 51 - Right to appoint or remove directors OE
  • 7
    PROPERTY MASTERMIND ACADEMY LIMITED - 2015-04-29
    icon of address 4385, 08692713 - Companies House Default Address, Cardiff
    Active Corporate (1 offspring)
    Equity (Company account)
    -34,794 GBP2020-10-31
    Officer
    icon of calendar 2013-09-16 ~ 2022-06-24
    IIF 34 - Director → ME
  • 8
    icon of address 26 - 27, Downing Street, Farnham, Surrey, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-02-12 ~ 2011-03-31
    IIF 40 - Director → ME

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.