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

Mr John Dering Nettleton

    Related profiles found in government register
  • Mr John Dering Nettleton
    British born in February 1944

    Resident in England

    Registered addresses and corresponding companies
    • Rsm Restructuring Advisory Llp, Highfield Court, Tollgate, Chandlers Ford, Eastliegh, SO53 3TY

      IIF 1
    • Highfield Court, Tollgate, Chandlers Ford, Eastleigh, SO53 3TY

      IIF 2
    • Rsm Restructuring Advisory Llp Highfield Court, Tollgate, Chandlers Ford, Eastleigh, SO53 3TY

      IIF 3 IIF 4
    • Newington House, Newington, Wallingford, OX10 7AG, England

      IIF 5
    • Newington House, Newington, Wallingford, Oxfordshire, OX10 7AG

      IIF 6
  • Mr John James Dering Nettleton
    British born in February 1982

    Resident in England

    Registered addresses and corresponding companies
    • Rsm Restructuring Advisory Llp, Highfield Court, Tollgate, Chandlers Ford, Eastliegh, SO53 3TY

      IIF 7
    • Highfield Court, Tollgate, Chandlers Ford, Eastleigh, SO53 3TY

      IIF 8
    • Rsm Restructuring Advisory Llp Highfield Court, Tollgate, Chandlers Ford, Eastleigh, SO53 3TY

      IIF 9 IIF 10
    • Newington House, Newington, Wallingford, OX10 7AG, England

      IIF 11 IIF 12 IIF 13
    • Newington House, Newington, Wallingford, OX10 7AG, United Kingdom

      IIF 15
    • Newington House, Newington, Wallingford, Oxfordshire, OX10 7AG

      IIF 16 IIF 17
  • Mr John James Dering Nettleton
    British born in January 1982

    Resident in England

    Registered addresses and corresponding companies
    • Newington House, Newington, Oxon, OX10 7AG

      IIF 18
  • Nettleton, John Dering
    British born in February 1944

    Resident in England

    Registered addresses and corresponding companies
    • Newington House, Newington, Wallingford, OX10 7AG, England

      IIF 19
  • Nettleton, John Dering
    British company director born in February 1944

    Resident in England

    Registered addresses and corresponding companies
    • Newington House, Newington House, Newington, Wallingford, Oxfordshire, OX10 7AG, England

      IIF 20
    • Newington House, Newington, Wallingford, OX10 7AG, England

      IIF 21
  • John Nettleton
    British born in February 1944

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Newington House1, Newington, Wallingford, Oxon, OX10 7AG, United Kingdom

      IIF 22
  • Nettleton, John Dering
    English born in February 1944

    Resident in England

    Registered addresses and corresponding companies
    • 46, Boscobel Place, London, SW1W 9PE, Uk

      IIF 23
    • Newington House, Newington, Wallingford, Oxfordshire, OX10 7AG

      IIF 24
    • Newington House, Warborough, Oxfordshire, OX10 7AG

      IIF 25 IIF 26
  • Nettleton, John Dering
    English business consultant born in February 1944

    Resident in England

    Registered addresses and corresponding companies
    • Newington House, Warborough, Oxfordshire, OX10 7AG

      IIF 27
  • Nettleton, John Dering
    English company director born in February 1944

    Resident in England

    Registered addresses and corresponding companies
  • Nettleton, John Dering
    English director born in February 1944

    Resident in England

    Registered addresses and corresponding companies
  • Nettleton, John Dering
    English none born in February 1944

    Resident in England

    Registered addresses and corresponding companies
    • Rsm Restructuring Advisory Llp Highfield Court, Tollgate, Chandlers Ford, Eastleigh, SO53 3TY

      IIF 61
  • Nettleton, John Dering
    English solicitor born in February 1944

    Resident in England

    Registered addresses and corresponding companies
    • Newington House, Warborough, Oxfordshire, OX10 7AG

      IIF 62 IIF 63
  • Nettleton, John James Dering
    British born in February 1982

    Resident in England

    Registered addresses and corresponding companies
    • 46, Boscobel Place, London, SW1W 9PE, England

      IIF 64
    • Newington House, Newington, Wallingford, OX10 7AG, England

      IIF 65 IIF 66 IIF 67
    • Newington House, Newington, Wallingford, Wallingford, Oxon, OX10 7AG, United Kingdom

      IIF 68
  • Nettleton, John James Dering
    British accountant born in February 1982

    Resident in England

    Registered addresses and corresponding companies
    • Newington House, Newington, Wallingford, OX10 7AG, England

      IIF 69
  • Nettleton, John James Dering
    British company director born in February 1982

    Resident in England

    Registered addresses and corresponding companies
    • Newington House, Newington, Wallingford, OX10 7AG, England

      IIF 70
  • Nettleton, John James Dering
    British company director/accountant born in February 1982

    Resident in England

    Registered addresses and corresponding companies
    • 21, Lombard Street, London, EC3V 9AH

      IIF 71
  • Nettleton, John James Dering
    English accountant born in February 1982

    Resident in England

    Registered addresses and corresponding companies
    • Newington House, Newington, Wallingford, OX107AG, England

      IIF 72
  • Nettleton, John Dering
    English business consultant

    Registered addresses and corresponding companies
    • Newington House, Warborough, Oxfordshire, OX10 7AG

      IIF 73
  • Nettleton, John James Dering
    British

    Registered addresses and corresponding companies
    • Rsm Restructuring Advisory Llp Highfield Court, Tollgate, Chandlers Ford, Eastleigh, SO53 3TY

      IIF 74
    • 46, Boscobel Place, London, SW1W 9PE, England

      IIF 75
    • Newington House, Newington, Wallingford, Oxfordshire, OX10 7AG, England

      IIF 76
    • Newington House, Newington, Wallingford, Oxfordshire, OX10 7AG, United Kingdom

      IIF 77
  • Nettleton, John Dering

    Registered addresses and corresponding companies
    • Newington House, Newington, Wallingford, OX10 7AG, England

      IIF 78 IIF 79
  • Nettleton, John James Dering
    British born in February 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Newington House, Newington, Oxon, OX10 7AG, United Kingdom

      IIF 80
    • Newington House, Newington, Wallingford, Oxfordshire, OX10 7AG, England

      IIF 81
  • Nettleton, John James Dering
    British accountant born in February 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Rsm Restructuring Advisory Llp, Highfield Court, Tollgate, Chandlers Ford, Eastliegh, SO53 3TY

      IIF 82
    • 46, Boscobel Place, London, SW1W 9PE, United Kingdom

      IIF 83
  • Nettleton, John James Dering
    British chartered accountant born in February 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Rsm Restructuring Advisory Llp Highfield Court, Tollgate, Chandlers Ford, Eastleigh, SO53 3TY

      IIF 84
  • Nettleton, John James Dering
    British company director born in February 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Rsm Restructuring Advisory Llp Highfield Court, Tollgate, Chandlers Ford, Eastleigh, SO53 3TY

      IIF 85
    • Newington House, Newington, Wallingford, Oxfordshire, OX10 7AG, England

      IIF 86
    • Newington House, Newington, Wallingford, Oxfordshire, OX10 7AG, United Kingdom

      IIF 87
    • Newington House, Newington, Warborough, Oxfordshire, OX10 7AG

      IIF 88
  • Nettleton, John James Dering
    British director born in February 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Newington House, Newington, Warborough, Oxfordshire, OX10 7AG

      IIF 89
  • Nettleton, John James Dering

    Registered addresses and corresponding companies
    • Rsm Restructuring Advisory Llp, Highfield Court, Tollgate, Chandlers Ford, Eastliegh, SO53 3TY

      IIF 90
    • Newington House, Newington, Oxon, OX10 7AG, United Kingdom

      IIF 91
    • Newington House, Newington, Wallingford, OX10 7AG, England

      IIF 92 IIF 93 IIF 94
    • Newington House, Newington, Wallingford, OX107AG, England

      IIF 95
child relation
Offspring entities and appointments
Active 14
  • 1
    Newington House, Newington, Wallingford, England
    Active Corporate (2 parents)
    Equity (Company account)
    461,032 GBP2024-03-31
    Officer
    2017-02-07 ~ now
    IIF 67 - Director → ME
    2017-02-07 ~ now
    IIF 92 - Secretary → ME
    Person with significant control
    2017-02-07 ~ now
    IIF 5 - Has significant influence or controlOE
    IIF 13 - Has significant influence or controlOE
  • 2
    Newington House, Newington, Wallingford, England
    Active Corporate (2 parents)
    Equity (Company account)
    855,677 GBP2024-03-31
    Officer
    2016-10-14 ~ now
    IIF 65 - Director → ME
    2016-10-14 ~ now
    IIF 94 - Secretary → ME
    Person with significant control
    2016-10-14 ~ now
    IIF 11 - Has significant influence or controlOE
  • 3
    Newington House, Newington, Wallingford, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,700,189 GBP2024-03-31
    Officer
    2025-03-14 ~ now
    IIF 66 - Director → ME
  • 4
    Rsm Restructuring Advisory Llp Highfield Court, Tollgate, Chandlers Ford, Eastliegh
    Dissolved Corporate (1 parent)
    Equity (Company account)
    419,587 GBP2018-03-31
    Officer
    2014-04-14 ~ dissolved
    IIF 28 - Director → ME
    IIF 82 - Director → ME
    2014-04-14 ~ dissolved
    IIF 90 - Secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 7 - Ownership of shares – More than 50% but less than 75%OE
  • 5
    Newington House, Newington, Oxon
    Active Corporate (2 parents)
    Equity (Company account)
    245 GBP2024-03-31
    Officer
    2014-05-02 ~ now
    IIF 80 - Director → ME
    Person with significant control
    2026-01-01 ~ now
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Right to appoint or remove directors as a member of a firmOE
    IIF 12 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 12 - Ownership of shares – 75% or moreOE
    IIF 12 - Right to appoint or remove directorsOE
  • 6
    Rsm Restructuring Advisory Llp Highfield Court Tollgate, Chandlers Ford, Eastleigh
    Dissolved Corporate (1 parent)
    Equity (Company account)
    878,540 GBP2018-03-31
    Officer
    2011-05-05 ~ dissolved
    IIF 85 - Director → ME
    IIF 29 - Director → ME
    2011-05-05 ~ dissolved
    IIF 74 - Secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 9 - Ownership of shares – More than 50% but less than 75%OE
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    Newington House, Newington, Wallingford, England
    Dissolved Corporate (3 parents)
    Officer
    2017-05-10 ~ dissolved
    IIF 69 - Director → ME
    2017-05-10 ~ dissolved
    IIF 93 - Secretary → ME
  • 8
    Newington House Newington, Wallingford, Wallingford, Oxon, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    554,131 GBP2024-03-31
    Officer
    2019-02-11 ~ now
    IIF 68 - Director → ME
    Person with significant control
    2019-02-11 ~ now
    IIF 15 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 15 - Right to appoint or remove directorsOE
    IIF 15 - Right to appoint or remove directors as a member of a firmOE
    IIF 15 - Ownership of shares – 75% or moreOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Ownership of shares – 75% or more as a member of a firmOE
  • 9
    SUNMEADOWS LIMITED - 1990-02-14
    Rsm Restructuring Advisory Llp, Highfield Court Tollgate Chandlers Ford, Eastleigh
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2,370,274 GBP2018-03-31
    Officer
    ~ dissolved
    IIF 39 - Director → ME
    2004-06-16 ~ dissolved
    IIF 89 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 2 - Ownership of shares – More than 50% but less than 75%OE
  • 10
    NEWINGTON TRADING LIMITED - 2011-12-28
    Rsm Restructuring Advisory Llp Highfield Court Tollgate, Chandlers Ford, Eastleigh
    Dissolved Corporate (1 parent)
    Equity (Company account)
    261,664 GBP2018-03-31
    Officer
    2011-12-08 ~ dissolved
    IIF 61 - Director → ME
    2010-12-21 ~ dissolved
    IIF 84 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 3 - Ownership of shares – More than 50% but less than 75%OE
  • 11
    46 Boscobel Place, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2012-06-13 ~ dissolved
    IIF 83 - Director → ME
  • 12
    Newington House, Newington, Wallingford, Oxfordshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2013-11-13 ~ dissolved
    IIF 87 - Director → ME
    2013-11-13 ~ dissolved
    IIF 77 - Secretary → ME
  • 13
    The Coach House, Newington, Wallingford, England
    Active Corporate (2 parents)
    Equity (Company account)
    38,647 GBP2024-03-31
    Person with significant control
    2022-03-14 ~ now
    IIF 22 - Right to appoint or remove directorsOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Ownership of shares – 75% or moreOE
  • 14
    21 Lombard Street, London
    Dissolved Corporate (5 parents)
    Equity (Company account)
    3,233,992 GBP2021-03-31
    Officer
    2018-11-22 ~ dissolved
    IIF 71 - Director → ME
Ceased 44
  • 1
    WAYBAY LIMITED - 1985-05-10
    Mazars Llp, 45 Church Street, Birmingham
    Dissolved Corporate (3 parents)
    Officer
    ~ 2000-09-18
    IIF 34 - Director → ME
  • 2
    VIOLETFORD LIMITED - 2000-04-04
    York House, 45 Seymour Street, London
    Dissolved Corporate (5 parents)
    Officer
    2000-03-14 ~ 2001-01-05
    IIF 58 - Director → ME
  • 3
    CITY PLAZA LIMITED - 1991-08-02
    8 Salisbury Square, London
    Dissolved Corporate (1 parent)
    Officer
    ~ 2001-01-05
    IIF 54 - Director → ME
  • 4
    FORTUNEHURST LIMITED - 2000-04-04
    York House, 45 Seymour Street, London
    Dissolved Corporate (5 parents)
    Officer
    2000-03-14 ~ 2001-01-05
    IIF 49 - Director → ME
  • 5
    32 St. James's Street, London
    Active Corporate (5 parents)
    Profit/Loss (Company account)
    109,403 GBP2023-04-01 ~ 2024-03-31
    Officer
    2004-08-09 ~ 2006-03-02
    IIF 25 - Director → ME
  • 6
    PILLAR OFFICES NO.1 LIMITED - 2005-11-03
    AUSTRAL HOUSE LIMITED - 2002-01-17
    STAMPYEAR LIMITED - 1991-01-15
    York House, 45 Seymour Street, London
    Dissolved Corporate (4 parents)
    Officer
    ~ 2001-01-05
    IIF 53 - Director → ME
  • 7
    DERING PROPERTIES (CHEAM) LIMITED - 2019-01-02
    82 St John Street, London
    Dissolved Corporate (1 parent)
    Profit/Loss (Company account)
    1,341 GBP2021-01-01 ~ 2021-12-31
    Officer
    2012-02-28 ~ 2018-12-04
    IIF 86 - Director → ME
    IIF 31 - Director → ME
    Person with significant control
    2016-04-06 ~ 2018-12-04
    IIF 6 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 16 - Ownership of shares – More than 50% but less than 75% OE
  • 8
    JADEHOLD LIMITED - 1984-08-16
    Mazars Llp, 45 Church Street, Birmingham
    Dissolved Corporate (3 parents)
    Officer
    ~ 2000-09-25
    IIF 51 - Director → ME
  • 9
    Newington House, Newington, Wallingford, England
    Active Corporate (2 parents)
    Equity (Company account)
    461,032 GBP2024-03-31
    Officer
    2017-02-07 ~ 2019-06-25
    IIF 21 - Director → ME
  • 10
    Newington House, Newington, Wallingford, England
    Active Corporate (2 parents)
    Equity (Company account)
    855,677 GBP2024-03-31
    Officer
    2016-10-14 ~ 2019-06-25
    IIF 30 - Director → ME
  • 11
    Newington House, Newington, Wallingford, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,700,189 GBP2024-03-31
    Officer
    2019-06-25 ~ 2025-11-28
    IIF 19 - Director → ME
    2019-06-26 ~ 2021-07-22
    IIF 78 - Secretary → ME
    2016-11-02 ~ 2019-06-25
    IIF 79 - Secretary → ME
  • 12
    Newington House, Newington, Oxon
    Active Corporate (2 parents)
    Equity (Company account)
    245 GBP2024-03-31
    Officer
    2014-05-02 ~ 2021-07-22
    IIF 91 - Secretary → ME
    Person with significant control
    2016-04-06 ~ 2026-01-01
    IIF 18 - Ownership of shares – 75% or more OE
  • 13
    Level 26 One Canada Square, London, England
    Active Corporate (4 parents)
    Officer
    2000-11-22 ~ 2001-01-05
    IIF 32 - Director → ME
  • 14
    CRITERION LIFE ASSURANCE LIMITED - 2005-02-09
    LIFEGUARD ASSURANCE PLC - 1984-08-29
    29 Clement's Lane, London
    Active Corporate (7 parents)
    Officer
    ~ 1996-03-05
    IIF 63 - Director → ME
  • 15
    Waterside Place, 10 Lower Cookham Road, Maidenhead, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    3 GBP2021-06-30
    Officer
    ~ 1996-03-05
    IIF 62 - Director → ME
  • 16
    LITTLEWOODS PLC - 2002-11-01
    LITTLEWOODS ORGANISATION PUBLIC LIMITED COMPANY(THE) - 2000-10-17
    First Floor, Skyways House, Speke Road, Speke, Liverpool
    Active Corporate (3 parents, 21 offsprings)
    Officer
    ~ 2002-11-01
    IIF 38 - Director → ME
  • 17
    FIRST PROPERTY TRADING LIMITED - 2006-10-05
    99 Leigh Road, Eastleigh, Hampshire
    Dissolved Corporate (2 parents)
    Officer
    2002-09-13 ~ 2006-03-02
    IIF 47 - Director → ME
  • 18
    Wates House, Station Approach, Leatherhead, Surrey
    Active Corporate (4 parents)
    Officer
    2005-04-28 ~ 2008-02-29
    IIF 27 - Director → ME
  • 19
    SUNMEADOWS LIMITED - 1990-02-14
    Rsm Restructuring Advisory Llp, Highfield Court Tollgate Chandlers Ford, Eastleigh
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2,370,274 GBP2018-03-31
    Officer
    1999-02-06 ~ 1999-05-06
    IIF 73 - Secretary → ME
  • 20
    York House, 45 Seymour Street, London
    Dissolved Corporate (5 parents)
    Officer
    ~ 2001-01-05
    IIF 46 - Director → ME
  • 21
    EDGEHOLD LIMITED - 1994-09-15
    Mazars Llp, 45 Church Street, Birmingham
    Dissolved Corporate (3 parents)
    Officer
    1994-09-20 ~ 2000-09-25
    IIF 48 - Director → ME
  • 22
    PALACE CAPITAL (SUTTON) LIMITED - 2016-01-26
    DERING PROPERTIES (SUTTON) LIMITED - 2015-08-17
    DERING PROPERTIES (TROWBRIDGE) LIMITED - 2012-04-03
    Thomas House, 84 Eccleston Square, London, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    2011-12-06 ~ 2015-08-17
    IIF 23 - Director → ME
    2011-11-30 ~ 2015-08-17
    IIF 64 - Director → ME
    2011-11-30 ~ 2015-08-17
    IIF 75 - Secretary → ME
  • 23
    HAPHOLD LIMITED - 1994-11-23
    Mazars Llp, 45 Church Street, Birmingham
    Dissolved Corporate (3 parents)
    Officer
    1994-12-05 ~ 2000-09-25
    IIF 55 - Director → ME
  • 24
    JAKEBOROUGH LIMITED - 1987-09-29
    1st Floor 35 Park Lane, London, England
    Active Corporate (4 parents, 12 offsprings)
    Officer
    ~ 1995-11-13
    IIF 36 - Director → ME
  • 25
    REAL TIME LOGISTICS SOLUTIONS LIMITED - 2020-09-07
    Y88 PRODUCT DEVELOPMENT LIMITED - 2010-03-30
    RFTRAQ LIMITED - 2009-09-30
    CORE CONTROL INTERNATIONAL LIMITED - 2007-05-03
    CORE CONTROL LIMITED - 2005-09-19
    THE GRAND TOUR COLLECTION LIMITED - 2003-07-14
    Suite 302 Wolfelands, High Street, Westerham, Kent, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -2,548,939 GBP2024-12-31
    Officer
    2005-11-02 ~ 2014-11-25
    IIF 43 - Director → ME
  • 26
    UPTON SMOKERY TRADING LIMITED - 2023-07-06
    Hurst Barn Farm, Upton, Burford
    Active Corporate (1 parent)
    Equity (Company account)
    -65,247 GBP2024-09-30
    Officer
    2018-08-06 ~ 2020-03-01
    IIF 70 - Director → ME
    Person with significant control
    2018-08-06 ~ 2020-03-01
    IIF 14 - Has significant influence or control OE
  • 27
    SILVERSTONE LEISURE LIMITED - 1982-06-15
    Silverstone Circuit, Silverstone, Towcester, Northamptonshire
    Active Corporate (4 parents)
    Equity (Company account)
    -5,187,760 GBP2024-12-31
    Officer
    2003-01-14 ~ 2005-01-11
    IIF 59 - Director → ME
  • 28
    UL 2008 LIMITED - 2008-08-20
    38 Tollpark Road, Cumbernauld, Glasgow, Scotland
    Active Corporate (7 parents, 3 offsprings)
    Officer
    2013-01-15 ~ 2014-11-24
    IIF 20 - Director → ME
    2008-06-23 ~ 2020-01-30
    IIF 88 - Director → ME
  • 29
    25 Lavender Grove, Mitcham, London Surrey
    Dissolved Corporate (1 parent)
    Officer
    2015-12-08 ~ 2016-12-01
    IIF 72 - Director → ME
    2015-12-08 ~ 2016-12-01
    IIF 95 - Secretary → ME
  • 30
    ZULU CITY LIMITED - 2002-12-18
    ABACUS CITY STORAGE LIMITED - 1998-09-16
    ABACUS SELF STORAGE (TEDDINGTON) LIMITED - 1992-06-29
    RAPID 9293 LIMITED - 1990-01-19
    Cayzer House, 30 Buckingham Gate, London, England
    Active Corporate (6 parents)
    Officer
    ~ 1998-07-30
    IIF 33 - Director → ME
  • 31
    Wates House, Station Approach, Leatherhead, Surrey
    Active Corporate (3 parents)
    Officer
    1992-12-31 ~ 2001-01-22
    IIF 26 - Director → ME
  • 32
    DERING PROPERTIES (SWINDON) LIMITED - 2018-01-29
    First Floor Templeback, 10 Temple Back, Bristol, England
    Active Corporate (3 parents)
    Equity (Company account)
    200 GBP2023-03-31
    Officer
    2013-10-09 ~ 2018-01-24
    IIF 24 - Director → ME
    2013-09-04 ~ 2018-01-24
    IIF 81 - Director → ME
    2013-09-04 ~ 2018-01-24
    IIF 76 - Secretary → ME
    Person with significant control
    2016-04-06 ~ 2018-02-20
    IIF 17 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 33
    CORPORATESHIP LIMITED - 1987-09-23
    York House, 45 Seymour Street, London
    Dissolved Corporate (4 parents)
    Officer
    ~ 2001-01-05
    IIF 35 - Director → ME
  • 34
    TOWNSHIP LIMITED - 1984-06-20
    York House, 45 Seymour Street, London
    Active Corporate (5 parents, 5 offsprings)
    Officer
    ~ 2001-01-05
    IIF 41 - Director → ME
  • 35
    VIOLETDEW LIMITED - 2000-04-04
    Level 26 One Canada Square, London, England
    Active Corporate (4 parents)
    Officer
    2000-03-14 ~ 2001-01-05
    IIF 60 - Director → ME
  • 36
    NUMBER 27/35 CANNON STREET LIMITED - 1997-01-30
    BISHOLD LIMITED - 1995-01-27
    York House, 45 Seymour Street, London
    Dissolved Corporate (5 parents)
    Officer
    1995-01-30 ~ 2001-01-05
    IIF 40 - Director → ME
  • 37
    CHALKLIGHT LIMITED - 2000-04-04
    Level 26 One Canada Square, London, England
    Active Corporate (4 parents)
    Officer
    2000-03-14 ~ 2001-01-05
    IIF 56 - Director → ME
  • 38
    WATES DEVELOPMENTS LIMITED - 1987-10-09
    York House, 45 Seymour Street, London
    Dissolved Corporate (5 parents)
    Officer
    ~ 2001-01-05
    IIF 50 - Director → ME
  • 39
    WATES BUILDING GROUP LIMITED - 1997-01-01
    MEGAHOLD LIMITED - 1984-08-22
    Wates House, Station Approach, Leatherhead, Surrey
    Active Corporate (11 parents, 36 offsprings)
    Officer
    ~ 2006-04-25
    IIF 42 - Director → ME
  • 40
    Level 26 One Canada Square, London, England
    Active Corporate (4 parents)
    Officer
    2000-11-22 ~ 2001-01-05
    IIF 37 - Director → ME
  • 41
    IRISGRANGE LIMITED - 2000-04-04
    IRISGRANGE LIMITED - 2000-03-15
    York House, 45 Seymour Street, London
    Dissolved Corporate (5 parents)
    Officer
    2000-03-14 ~ 2001-01-05
    IIF 45 - Director → ME
  • 42
    WK (CITY PLACE) LIMITED - 1997-03-06
    CITY PLACE HOUSE LIMITED - 1993-05-21
    WATES CITY PLACE LIMITED - 1991-01-09
    PINEMAC LIMITED - 1989-05-26
    8 Salisbury Square, London
    Dissolved Corporate (2 parents)
    Officer
    ~ 2001-01-05
    IIF 44 - Director → ME
  • 43
    VIOLETFIELD LIMITED - 2000-04-04
    York House, 45 Seymour Street, London
    Dissolved Corporate (5 parents)
    Officer
    2000-03-14 ~ 2001-01-05
    IIF 52 - Director → ME
  • 44
    FESTIVALHOLD LIMITED - 1990-09-12
    York House, 45 Seymour Street, London
    Dissolved Corporate (4 parents)
    Officer
    ~ 2001-01-05
    IIF 57 - Director → ME

The content of this website is protected by AgonGuard.

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

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.