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
    • icon of address Rsm Restructuring Advisory Llp, Highfield Court, Tollgate, Chandlers Ford, Eastliegh, SO53 3TY

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

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

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

      IIF 5
    • icon of address 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
    • icon of address Rsm Restructuring Advisory Llp, Highfield Court, Tollgate, Chandlers Ford, Eastliegh, SO53 3TY

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

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

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

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

      IIF 14
    • icon of address Newington House, Newington, Wallingford, Oxfordshire, OX10 7AG

      IIF 15 IIF 16
  • Mr John James Dering Nettlet
    British born in January 1982

    Resident in England

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

      IIF 17
  • Nettleton, John Dering
    British born in February 1944

    Resident in England

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

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

    Resident in England

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

      IIF 19
    • icon of address Newington House, Newington, Wallingford, OX10 7AG, England

      IIF 20
  • John Nettleton
    British born in February 1944

    Resident in United Kingdom

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

      IIF 21
  • Nettleton, John Dering
    English business consultant born in February 1944

    Resident in England

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

      IIF 22
  • 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
    • icon of address Rsm Restructuring Advisory Llp Highfield Court, Tollgate, Chandlers Ford, Eastleigh, SO53 3TY

      IIF 59
    • icon of address Newington House, Newington, Wallingford, Oxfordshire, OX10 7AG

      IIF 60
  • Nettleton, John Dering
    English solicitor born in February 1944

    Resident in England

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

      IIF 61 IIF 62
  • Nettleton, John James Dering
    British born in February 1982

    Resident in England

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

      IIF 63 IIF 64 IIF 65
    • icon of address Newington House, Newington, Wallingford, Wallingford, Oxon, OX10 7AG, United Kingdom

      IIF 66
  • Nettleton, John James Dering
    British accountant born in February 1982

    Resident in England

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

      IIF 67
    • icon of address Newington House, Newington, Wallingford, OX10 7AG, England

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

    Resident in England

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

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

    Resident in England

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

      IIF 70
  • Nettleton, John James Dering
    English accountant born in February 1982

    Resident in England

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

      IIF 71
  • Nettleton, John Dering
    English business consultant

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

      IIF 72
  • Nettleton, John James Dering
    British

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

      IIF 73
    • icon of address 46, Boscobel Place, London, SW1W 9PE, England

      IIF 74
    • icon of address Newington House, Newington, Wallingford, Oxfordshire, OX10 7AG, England

      IIF 75
    • icon of address Newington House, Newington, Wallingford, Oxfordshire, OX10 7AG, United Kingdom

      IIF 76
  • Nettleton, John Dering

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

      IIF 77 IIF 78
  • Nettleton, John James Dering
    British born in February 1982

    Resident in United Kingdom

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

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

    Resident in United Kingdom

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

      IIF 80
    • icon of address 46, Boscobel Place, London, SW1W 9PE, United Kingdom

      IIF 81
    • icon of address Newington House, Newington, Wallingford, Oxfordshire, OX10 7AG, England

      IIF 82
  • Nettleton, John James Dering
    British chartered accountant born in February 1982

    Resident in United Kingdom

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

      IIF 83
  • Nettleton, John James Dering
    British company director born in February 1982

    Resident in United Kingdom

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

      IIF 84
    • icon of address Newington House, Newington, Wallingford, Oxfordshire, OX10 7AG, England

      IIF 85
    • icon of address Newington House, Newington, Wallingford, Oxfordshire, OX10 7AG, United Kingdom

      IIF 86
    • icon of address Newington House, Newington, Warborough, Oxfordshire, OX10 7AG

      IIF 87
  • Nettleton, John James Dering
    British director born in February 1982

    Resident in United Kingdom

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

      IIF 88
  • Nettleton, John James Dering

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

      IIF 89
    • icon of address Newington House, Newington, Oxon, OX10 7AG, United Kingdom

      IIF 90
    • icon of address Newington House, Newington, Wallingford, OX10 7AG, England

      IIF 91 IIF 92 IIF 93
    • icon of address Newington House, Newington, Wallingford, OX107AG, England

      IIF 94
child relation
Offspring entities and appointments
Active 14
  • 1
    icon of address Newington House, Newington, Wallingford, England
    Active Corporate (2 parents)
    Equity (Company account)
    461,032 GBP2024-03-31
    Officer
    icon of calendar 2017-02-07 ~ now
    IIF 65 - Director → ME
    icon of calendar 2017-02-07 ~ now
    IIF 91 - Secretary → ME
    Person with significant control
    icon of calendar 2017-02-07 ~ now
    IIF 5 - Has significant influence or controlOE
    IIF 12 - Has significant influence or controlOE
  • 2
    icon of address Newington House, Newington, Wallingford, England
    Active Corporate (2 parents)
    Equity (Company account)
    855,677 GBP2024-03-31
    Officer
    icon of calendar 2016-10-14 ~ now
    IIF 63 - Director → ME
    icon of calendar 2016-10-14 ~ now
    IIF 93 - Secretary → ME
    Person with significant control
    icon of calendar 2016-10-14 ~ now
    IIF 11 - Has significant influence or controlOE
  • 3
    icon of address Newington House, Newington, Wallingford, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,700,189 GBP2024-03-31
    Officer
    icon of calendar 2019-06-25 ~ now
    IIF 18 - Director → ME
    icon of calendar 2025-03-14 ~ now
    IIF 64 - Director → ME
  • 4
    icon of address Rsm Restructuring Advisory Llp Highfield Court, Tollgate, Chandlers Ford, Eastliegh
    Dissolved Corporate (1 parent)
    Equity (Company account)
    419,587 GBP2018-03-31
    Officer
    icon of calendar 2014-04-14 ~ dissolved
    IIF 80 - Director → ME
    IIF 23 - Director → ME
    icon of calendar 2014-04-14 ~ dissolved
    IIF 89 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 7 - Ownership of shares – More than 50% but less than 75%OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address Newington House, Newington, Oxon
    Active Corporate (2 parents)
    Equity (Company account)
    245 GBP2024-03-31
    Officer
    icon of calendar 2014-05-02 ~ now
    IIF 79 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 17 - Ownership of shares – 75% or moreOE
  • 6
    icon of address Rsm Restructuring Advisory Llp Highfield Court Tollgate, Chandlers Ford, Eastleigh
    Dissolved Corporate (1 parent)
    Equity (Company account)
    878,540 GBP2018-03-31
    Officer
    icon of calendar 2011-05-05 ~ dissolved
    IIF 25 - Director → ME
    IIF 84 - Director → ME
    icon of calendar 2011-05-05 ~ dissolved
    IIF 73 - Secretary → ME
    Person with significant control
    icon of calendar 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
    icon of address Newington House, Newington, Wallingford, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-05-10 ~ dissolved
    IIF 68 - Director → ME
    icon of calendar 2017-05-10 ~ dissolved
    IIF 92 - Secretary → ME
  • 8
    icon of address Newington House Newington, Wallingford, Wallingford, Oxon, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    554,131 GBP2024-03-31
    Officer
    icon of calendar 2019-02-11 ~ now
    IIF 66 - Director → ME
    Person with significant control
    icon of calendar 2019-02-11 ~ now
    IIF 14 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 14 - Ownership of shares – 75% or moreOE
    IIF 14 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 14 - Right to appoint or remove directors as a member of a firmOE
    IIF 14 - Right to appoint or remove directorsOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
  • 9
    SUNMEADOWS LIMITED - 1990-02-14
    icon of address Rsm Restructuring Advisory Llp, Highfield Court Tollgate Chandlers Ford, Eastleigh
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2,370,274 GBP2018-03-31
    Officer
    icon of calendar ~ dissolved
    IIF 36 - Director → ME
    icon of calendar 2004-06-16 ~ dissolved
    IIF 88 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 2 - Ownership of shares – More than 50% but less than 75%OE
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    NEWINGTON TRADING LIMITED - 2011-12-28
    icon of address Rsm Restructuring Advisory Llp Highfield Court Tollgate, Chandlers Ford, Eastleigh
    Dissolved Corporate (1 parent)
    Equity (Company account)
    261,664 GBP2018-03-31
    Officer
    icon of calendar 2010-12-21 ~ dissolved
    IIF 83 - Director → ME
    icon of calendar 2011-12-08 ~ dissolved
    IIF 59 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 3 - Ownership of shares – More than 50% but less than 75%OE
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    icon of address 46 Boscobel Place, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-06-13 ~ dissolved
    IIF 81 - Director → ME
  • 12
    icon of address Newington House, Newington, Wallingford, Oxfordshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-11-13 ~ dissolved
    IIF 86 - Director → ME
    icon of calendar 2013-11-13 ~ dissolved
    IIF 76 - Secretary → ME
  • 13
    icon of address The Coach House, Newington, Wallingford, England
    Active Corporate (2 parents)
    Equity (Company account)
    38,647 GBP2024-03-31
    Person with significant control
    icon of calendar 2022-03-14 ~ now
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Ownership of shares – 75% or moreOE
    IIF 21 - Right to appoint or remove directorsOE
  • 14
    icon of address 21 Lombard Street, London
    Dissolved Corporate (5 parents)
    Equity (Company account)
    3,233,992 GBP2021-03-31
    Officer
    icon of calendar 2018-11-22 ~ dissolved
    IIF 70 - Director → ME
Ceased 44
  • 1
    WAYBAY LIMITED - 1985-05-10
    icon of address Mazars Llp, 45 Church Street, Birmingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ 2000-09-18
    IIF 31 - Director → ME
  • 2
    VIOLETFORD LIMITED - 2000-04-04
    icon of address York House, 45 Seymour Street, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2000-03-14 ~ 2001-01-05
    IIF 56 - Director → ME
  • 3
    CITY PLAZA LIMITED - 1991-08-02
    icon of address 8 Salisbury Square, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar ~ 2001-01-05
    IIF 52 - Director → ME
  • 4
    FORTUNEHURST LIMITED - 2000-04-04
    icon of address York House, 45 Seymour Street, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2000-03-14 ~ 2001-01-05
    IIF 47 - Director → ME
  • 5
    icon of address 32 St. James's Street, London
    Active Corporate (5 parents)
    Profit/Loss (Company account)
    109,403 GBP2023-04-01 ~ 2024-03-31
    Officer
    icon of calendar 2004-08-09 ~ 2006-03-02
    IIF 28 - Director → ME
  • 6
    PILLAR OFFICES NO.1 LIMITED - 2005-11-03
    AUSTRAL HOUSE LIMITED - 2002-01-17
    STAMPYEAR LIMITED - 1991-01-15
    icon of address York House, 45 Seymour Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar ~ 2001-01-05
    IIF 51 - Director → ME
  • 7
    DERING PROPERTIES (CHEAM) LIMITED - 2019-01-02
    icon of address 82 St John Street, London
    Dissolved Corporate (1 parent)
    Profit/Loss (Company account)
    1,341 GBP2021-01-01 ~ 2021-12-31
    Officer
    icon of calendar 2012-02-28 ~ 2018-12-04
    IIF 85 - Director → ME
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-12-04
    IIF 6 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 15 - Ownership of shares – More than 50% but less than 75% OE
  • 8
    JADEHOLD LIMITED - 1984-08-16
    icon of address Mazars Llp, 45 Church Street, Birmingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ 2000-09-25
    IIF 49 - Director → ME
  • 9
    icon of address Newington House, Newington, Wallingford, England
    Active Corporate (2 parents)
    Equity (Company account)
    461,032 GBP2024-03-31
    Officer
    icon of calendar 2017-02-07 ~ 2019-06-25
    IIF 20 - Director → ME
  • 10
    icon of address Newington House, Newington, Wallingford, England
    Active Corporate (2 parents)
    Equity (Company account)
    855,677 GBP2024-03-31
    Officer
    icon of calendar 2016-10-14 ~ 2019-06-25
    IIF 26 - Director → ME
  • 11
    icon of address Newington House, Newington, Wallingford, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,700,189 GBP2024-03-31
    Officer
    icon of calendar 2016-11-02 ~ 2019-06-25
    IIF 78 - Secretary → ME
    icon of calendar 2019-06-26 ~ 2021-07-22
    IIF 77 - Secretary → ME
  • 12
    icon of address Newington House, Newington, Oxon
    Active Corporate (2 parents)
    Equity (Company account)
    245 GBP2024-03-31
    Officer
    icon of calendar 2014-05-02 ~ 2021-07-22
    IIF 90 - Secretary → ME
  • 13
    icon of address Level 26 One Canada Square, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2000-11-22 ~ 2001-01-05
    IIF 29 - Director → ME
  • 14
    LIFEGUARD ASSURANCE PLC - 1984-08-29
    CRITERION LIFE ASSURANCE LIMITED - 2005-02-09
    icon of address 29 Clement's Lane, London
    Active Corporate (8 parents)
    Officer
    icon of calendar ~ 1996-03-05
    IIF 62 - Director → ME
  • 15
    icon of address Waterside Place, 10 Lower Cookham Road, Maidenhead, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    3 GBP2021-06-30
    Officer
    icon of calendar ~ 1996-03-05
    IIF 61 - Director → ME
  • 16
    LITTLEWOODS PLC - 2002-11-01
    LITTLEWOODS ORGANISATION PUBLIC LIMITED COMPANY(THE) - 2000-10-17
    icon of address First Floor, Skyways House, Speke Road, Speke, Liverpool
    Active Corporate (3 parents, 20 offsprings)
    Officer
    icon of calendar ~ 2002-11-01
    IIF 35 - Director → ME
  • 17
    FIRST PROPERTY TRADING LIMITED - 2006-10-05
    icon of address 99 Leigh Road, Eastleigh, Hampshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-09-13 ~ 2006-03-02
    IIF 45 - Director → ME
  • 18
    icon of address Wates House, Station Approach, Leatherhead, Surrey
    Active Corporate (4 parents)
    Officer
    icon of calendar 2005-04-28 ~ 2008-02-29
    IIF 22 - Director → ME
  • 19
    SUNMEADOWS LIMITED - 1990-02-14
    icon of address Rsm Restructuring Advisory Llp, Highfield Court Tollgate Chandlers Ford, Eastleigh
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2,370,274 GBP2018-03-31
    Officer
    icon of calendar 1999-02-06 ~ 1999-05-06
    IIF 72 - Secretary → ME
  • 20
    icon of address York House, 45 Seymour Street, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar ~ 2001-01-05
    IIF 44 - Director → ME
  • 21
    EDGEHOLD LIMITED - 1994-09-15
    icon of address Mazars Llp, 45 Church Street, Birmingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1994-09-20 ~ 2000-09-25
    IIF 46 - Director → ME
  • 22
    DERING PROPERTIES (SUTTON) LIMITED - 2015-08-17
    DERING PROPERTIES (TROWBRIDGE) LIMITED - 2012-04-03
    PALACE CAPITAL (SUTTON) LIMITED - 2016-01-26
    icon of address Thomas House, 84 Eccleston Square, London, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2011-12-06 ~ 2015-08-17
    IIF 24 - Director → ME
    icon of calendar 2011-11-30 ~ 2015-08-17
    IIF 67 - Director → ME
    icon of calendar 2011-11-30 ~ 2015-08-17
    IIF 74 - Secretary → ME
  • 23
    HAPHOLD LIMITED - 1994-11-23
    icon of address Mazars Llp, 45 Church Street, Birmingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1994-12-05 ~ 2000-09-25
    IIF 53 - Director → ME
  • 24
    JAKEBOROUGH LIMITED - 1987-09-29
    icon of address 1st Floor 35 Park Lane, London, England
    Active Corporate (4 parents, 12 offsprings)
    Officer
    icon of calendar ~ 1995-11-13
    IIF 33 - Director → ME
  • 25
    CORE CONTROL INTERNATIONAL LIMITED - 2007-05-03
    REAL TIME LOGISTICS SOLUTIONS LIMITED - 2020-09-07
    CORE CONTROL LIMITED - 2005-09-19
    RFTRAQ LIMITED - 2009-09-30
    THE GRAND TOUR COLLECTION LIMITED - 2003-07-14
    Y88 PRODUCT DEVELOPMENT LIMITED - 2010-03-30
    icon of address Suite 302 Wolfelands, High Street, Westerham, Kent, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -2,548,939 GBP2024-12-31
    Officer
    icon of calendar 2005-11-02 ~ 2014-11-25
    IIF 41 - Director → ME
  • 26
    UPTON SMOKERY TRADING LIMITED - 2023-07-06
    icon of address Hurst Barn Farm, Upton, Burford
    Active Corporate (1 parent)
    Equity (Company account)
    -65,247 GBP2024-09-30
    Officer
    icon of calendar 2018-08-06 ~ 2020-03-01
    IIF 69 - Director → ME
    Person with significant control
    icon of calendar 2018-08-06 ~ 2020-03-01
    IIF 13 - Has significant influence or control OE
  • 27
    SILVERSTONE LEISURE LIMITED - 1982-06-15
    icon of address Silverstone Circuit, Silverstone, Towcester, Northamptonshire
    Active Corporate (4 parents)
    Equity (Company account)
    -5,187,760 GBP2024-12-31
    Officer
    icon of calendar 2003-01-14 ~ 2005-01-11
    IIF 57 - Director → ME
  • 28
    UL 2008 LIMITED - 2008-08-20
    icon of address 38 Tollpark Road, Cumbernauld, Glasgow, Scotland
    Active Corporate (6 parents, 3 offsprings)
    Officer
    icon of calendar 2013-01-15 ~ 2014-11-24
    IIF 19 - Director → ME
    icon of calendar 2008-06-23 ~ 2020-01-30
    IIF 87 - Director → ME
  • 29
    icon of address 25 Lavender Grove, Mitcham, London Surrey
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-12-08 ~ 2016-12-01
    IIF 71 - Director → ME
    icon of calendar 2015-12-08 ~ 2016-12-01
    IIF 94 - Secretary → ME
  • 30
    ABACUS CITY STORAGE LIMITED - 1998-09-16
    RAPID 9293 LIMITED - 1990-01-19
    ABACUS SELF STORAGE (TEDDINGTON) LIMITED - 1992-06-29
    ZULU CITY LIMITED - 2002-12-18
    icon of address Cayzer House, 30 Buckingham Gate, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar ~ 1998-07-30
    IIF 30 - Director → ME
  • 31
    icon of address Wates House, Station Approach, Leatherhead, Surrey
    Active Corporate (3 parents)
    Officer
    icon of calendar 1992-12-31 ~ 2001-01-22
    IIF 40 - Director → ME
  • 32
    DERING PROPERTIES (SWINDON) LIMITED - 2018-01-29
    icon of address First Floor Templeback, 10 Temple Back, Bristol, England
    Active Corporate (3 parents)
    Equity (Company account)
    200 GBP2023-03-31
    Officer
    icon of calendar 2013-10-09 ~ 2018-01-24
    IIF 60 - Director → ME
    icon of calendar 2013-09-04 ~ 2018-01-24
    IIF 82 - Director → ME
    icon of calendar 2013-09-04 ~ 2018-01-24
    IIF 75 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-02-20
    IIF 16 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 33
    CORPORATESHIP LIMITED - 1987-09-23
    icon of address York House, 45 Seymour Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar ~ 2001-01-05
    IIF 32 - Director → ME
  • 34
    TOWNSHIP LIMITED - 1984-06-20
    icon of address York House, 45 Seymour Street, London
    Active Corporate (5 parents, 5 offsprings)
    Officer
    icon of calendar ~ 2001-01-05
    IIF 38 - Director → ME
  • 35
    VIOLETDEW LIMITED - 2000-04-04
    icon of address Level 26 One Canada Square, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2000-03-14 ~ 2001-01-05
    IIF 58 - Director → ME
  • 36
    NUMBER 27/35 CANNON STREET LIMITED - 1997-01-30
    BISHOLD LIMITED - 1995-01-27
    icon of address York House, 45 Seymour Street, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 1995-01-30 ~ 2001-01-05
    IIF 37 - Director → ME
  • 37
    CHALKLIGHT LIMITED - 2000-04-04
    icon of address Level 26 One Canada Square, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2000-03-14 ~ 2001-01-05
    IIF 54 - Director → ME
  • 38
    WATES DEVELOPMENTS LIMITED - 1987-10-09
    icon of address York House, 45 Seymour Street, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar ~ 2001-01-05
    IIF 48 - Director → ME
  • 39
    MEGAHOLD LIMITED - 1984-08-22
    WATES BUILDING GROUP LIMITED - 1997-01-01
    icon of address Wates House, Station Approach, Leatherhead, Surrey
    Active Corporate (11 parents, 36 offsprings)
    Officer
    icon of calendar ~ 2006-04-25
    IIF 39 - Director → ME
  • 40
    icon of address Level 26 One Canada Square, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2000-11-22 ~ 2001-01-05
    IIF 34 - Director → ME
  • 41
    IRISGRANGE LIMITED - 2000-03-15
    IRISGRANGE LIMITED - 2000-04-04
    icon of address York House, 45 Seymour Street, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2000-03-14 ~ 2001-01-05
    IIF 43 - Director → ME
  • 42
    CITY PLACE HOUSE LIMITED - 1993-05-21
    PINEMAC LIMITED - 1989-05-26
    WK (CITY PLACE) LIMITED - 1997-03-06
    WATES CITY PLACE LIMITED - 1991-01-09
    icon of address 8 Salisbury Square, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ 2001-01-05
    IIF 42 - Director → ME
  • 43
    VIOLETFIELD LIMITED - 2000-04-04
    icon of address York House, 45 Seymour Street, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2000-03-14 ~ 2001-01-05
    IIF 50 - Director → ME
  • 44
    FESTIVALHOLD LIMITED - 1990-09-12
    icon of address York House, 45 Seymour Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar ~ 2001-01-05
    IIF 55 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.