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

Nettleton, John Dering

    Related profiles found in government register
  • Nettleton, John Dering
    English born in February 1944

    Resident in England

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

      IIF 1
    • Newington House, Newington, Wallingford, Oxfordshire, OX10 7AG

      IIF 2
    • Newington House, Warborough, Oxfordshire, OX10 7AG

      IIF 3 IIF 4
  • 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 5
  • 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 39
  • Nettleton, John Dering
    English solicitor born in February 1944

    Resident in England

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

      IIF 40 IIF 41
  • Nettleton, John Dering
    British born in February 1944

    Resident in England

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

      IIF 42
  • 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 43
    • Newington House, Newington, Wallingford, OX10 7AG, England

      IIF 44
  • 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 45
  • Nettleton, John Dering
    English business consultant

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

      IIF 46
  • 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 47
    • Newington House, Newington, Wallingford, OX10 7AG, England

      IIF 48 IIF 49 IIF 50
    • Newington House, Newington, Wallingford, Wallingford, Oxon, OX10 7AG, United Kingdom

      IIF 51
  • 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 52
  • 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 53
  • 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 54
  • Nettleton, John Dering

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

      IIF 55 IIF 56
  • Nettleton, John James Dering

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

      IIF 57
    • Newington House, Newington, Oxon, OX10 7AG, United Kingdom

      IIF 58
    • Newington House, Newington, Wallingford, OX10 7AG, England

      IIF 59 IIF 60 IIF 61
    • Newington House, Newington, Wallingford, OX107AG, England

      IIF 62
  • Nettleton, John James Dering
    British

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

      IIF 63
    • 46, Boscobel Place, London, SW1W 9PE, England

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

      IIF 65
    • Newington House, Newington, Wallingford, Oxfordshire, OX10 7AG, United Kingdom

      IIF 66
  • 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 67
    • Newington House, Newington, Wallingford, Oxfordshire, OX10 7AG, England

      IIF 68
  • 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 69
    • 46, Boscobel Place, London, SW1W 9PE, United Kingdom

      IIF 70
  • 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 71
  • 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 72
    • Newington House, Newington, Wallingford, Oxfordshire, OX10 7AG, England

      IIF 73
    • Newington House, Newington, Wallingford, Oxfordshire, OX10 7AG, United Kingdom

      IIF 74
    • Newington House, Newington, Warborough, Oxfordshire, OX10 7AG

      IIF 75
  • 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 76
  • 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 77
    • Highfield Court, Tollgate, Chandlers Ford, Eastleigh, SO53 3TY

      IIF 78
    • Rsm Restructuring Advisory Llp Highfield Court, Tollgate, Chandlers Ford, Eastleigh, SO53 3TY

      IIF 79 IIF 80
    • Newington House, Newington, Wallingford, OX10 7AG, England

      IIF 81
    • Newington House, Newington, Wallingford, Oxfordshire, OX10 7AG

      IIF 82
  • 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 83
    • Highfield Court, Tollgate, Chandlers Ford, Eastleigh, SO53 3TY

      IIF 84
    • Rsm Restructuring Advisory Llp Highfield Court, Tollgate, Chandlers Ford, Eastleigh, SO53 3TY

      IIF 85 IIF 86
    • Newington House, Newington, Wallingford, OX10 7AG, England

      IIF 87 IIF 88 IIF 89
    • Newington House, Newington, Wallingford, OX10 7AG, United Kingdom

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

      IIF 92 IIF 93
  • 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 94
  • 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 95
child relation
Offspring entities and appointments 53
  • 1
    100 OLD BROAD STREET LIMITED
    - now 01903548
    WAYBAY LIMITED
    - 1985-05-10 01903548
    Mazars Llp, 45 Church Street, Birmingham
    Dissolved Corporate (14 parents)
    Officer
    ~ 2000-09-18
    IIF 12 - Director → ME
  • 2
    35 BASINGHALL STREET FIRST LIMITED
    - now 03902915
    VIOLETFORD LIMITED
    - 2000-04-04 03902915
    York House, 45 Seymour Street, London
    Dissolved Corporate (22 parents)
    Officer
    2000-03-14 ~ 2001-01-05
    IIF 36 - Director → ME
  • 3
    35 BASINGHALL STREET LIMITED
    - now 02366443
    CITY PLAZA LIMITED
    - 1991-08-02 02366443
    8 Salisbury Square, London
    Dissolved Corporate (14 parents)
    Officer
    ~ 2001-01-05
    IIF 32 - Director → ME
  • 4
    35 BASINGHALL STREET SECOND LIMITED
    - now 03902892
    FORTUNEHURST LIMITED
    - 2000-04-04 03902892
    York House, 45 Seymour Street, London
    Dissolved Corporate (22 parents)
    Officer
    2000-03-14 ~ 2001-01-05
    IIF 27 - Director → ME
  • 5
    5TH PROPERTY TRADING LIMITED
    05200783
    32 St. James's Street, London
    Active Corporate (11 parents, 1 offspring)
    Profit/Loss (Company account)
    109,403 GBP2023-04-01 ~ 2024-03-31
    Officer
    2004-08-09 ~ 2006-03-02
    IIF 3 - Director → ME
  • 6
    BRITISH LAND OFFICES NO.1 LIMITED - now
    PILLAR OFFICES NO.1 LIMITED - 2005-11-03
    AUSTRAL HOUSE LIMITED
    - 2002-01-17 02338232
    STAMPYEAR LIMITED
    - 1991-01-15 02338232
    York House, 45 Seymour Street, London
    Dissolved Corporate (34 parents)
    Officer
    ~ 2001-01-05
    IIF 31 - Director → ME
  • 7
    CHEAM MHA LIMITED - now
    DERING PROPERTIES (CHEAM) LIMITED
    - 2019-01-02 07968438
    82 St John Street, London
    Dissolved Corporate (5 parents)
    Profit/Loss (Company account)
    1,341 GBP2021-01-01 ~ 2021-12-31
    Officer
    2012-02-28 ~ 2018-12-04
    IIF 9 - Director → ME
    IIF 73 - Director → ME
    Person with significant control
    2016-04-06 ~ 2018-12-04
    IIF 92 - Ownership of shares – More than 50% but less than 75% OE
    IIF 82 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    CITY TOWER LIMITED
    - now 01824826
    JADEHOLD LIMITED
    - 1984-08-16 01824826
    Mazars Llp, 45 Church Street, Birmingham
    Dissolved Corporate (14 parents)
    Officer
    ~ 2000-09-25
    IIF 29 - Director → ME
  • 9
    DERING PROPERTIES (ABINGDON) LIMITED
    10604458
    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 44 - Director → ME
    2017-02-07 ~ now
    IIF 50 - Director → ME
    2017-02-07 ~ now
    IIF 59 - Secretary → ME
    Person with significant control
    2017-02-07 ~ now
    IIF 89 - Has significant influence or control OE
    IIF 81 - Has significant influence or control OE
  • 10
    DERING PROPERTIES (BANBURY) LIMITED
    10428524
    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 8 - Director → ME
    2016-10-14 ~ now
    IIF 48 - Director → ME
    2016-10-14 ~ now
    IIF 61 - Secretary → ME
    Person with significant control
    2016-10-14 ~ now
    IIF 87 - Has significant influence or control OE
  • 11
    DERING PROPERTIES (CRAWLEY) LIMITED
    10457735
    Newington House, Newington, Wallingford, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,700,189 GBP2024-03-31
    Officer
    2025-03-14 ~ now
    IIF 49 - Director → ME
    2019-06-25 ~ 2025-11-28
    IIF 42 - Director → ME
    2019-06-26 ~ 2021-07-22
    IIF 55 - Secretary → ME
    2016-11-02 ~ 2019-06-25
    IIF 56 - Secretary → ME
  • 12
    DERING PROPERTIES (READING) LIMITED
    08994353
    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 6 - Director → ME
    IIF 69 - Director → ME
    2014-04-14 ~ dissolved
    IIF 57 - Secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 83 - Ownership of shares – More than 50% but less than 75% OE
    IIF 77 - Ownership of shares – More than 25% but not more than 50% OE
  • 13
    DERING PROPERTIES FINANCE LIMITED
    09023031
    Newington House, Newington, Oxon
    Active Corporate (2 parents)
    Equity (Company account)
    245 GBP2024-03-31
    Officer
    2014-05-02 ~ now
    IIF 67 - Director → ME
    2014-05-02 ~ 2021-07-22
    IIF 58 - Secretary → ME
    Person with significant control
    2026-01-01 ~ now
    IIF 88 - Ownership of voting rights - 75% or more OE
    IIF 88 - Right to appoint or remove directors as a member of a firm OE
    IIF 88 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 88 - Ownership of shares – 75% or more OE
    IIF 88 - Right to appoint or remove directors OE
    2016-04-06 ~ 2026-01-01
    IIF 94 - Ownership of shares – 75% or more OE
  • 14
    DERING PROPERTIES LIMITED
    07622400
    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 72 - Director → ME
    IIF 7 - Director → ME
    2011-05-05 ~ dissolved
    IIF 63 - Secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 80 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 85 - Ownership of shares – More than 50% but less than 75% OE
  • 15
    DREAMCLOSE LIMITED
    04071458
    Level 26 One Canada Square, London, England
    Active Corporate (30 parents)
    Officer
    2000-11-22 ~ 2001-01-05
    IIF 10 - Director → ME
  • 16
    INTEGRALIFE UK LIMITED - now
    CRITERION LIFE ASSURANCE LIMITED
    - 2005-02-09 00798365
    LIFEGUARD ASSURANCE PLC
    - 1984-08-29 00798365
    29 Clement's Lane, London
    Active Corporate (39 parents)
    Officer
    ~ 1996-03-05
    IIF 41 - Director → ME
  • 17
    LANCASTER SEARCH PARTNERS LIMITED
    10762395
    Newington House, Newington, Wallingford, England
    Dissolved Corporate (3 parents)
    Officer
    2017-05-10 ~ dissolved
    IIF 52 - Director → ME
    2017-05-10 ~ dissolved
    IIF 60 - Secretary → ME
  • 18
    LIFEGUARD ASSURANCE TRUSTEES LIMITED
    00908791
    Waterside Place, 10 Lower Cookham Road, Maidenhead, England
    Dissolved Corporate (15 parents)
    Equity (Company account)
    3 GBP2021-06-30
    Officer
    ~ 1996-03-05
    IIF 40 - Director → ME
  • 19
    LITTLEWOODS LIMITED - now
    LITTLEWOODS ORGANISATION PUBLIC LIMITED COMPANY(THE)
    - 2000-10-17 00262152
    First Floor, Skyways House, Speke Road, Speke, Liverpool
    Active Corporate (45 parents, 22 offsprings)
    Officer
    ~ 2002-11-01
    IIF 16 - Director → ME
  • 20
    MISSION CAPITAL (GLOUCESTER) LIMITED - now
    FIRST PROPERTY TRADING LIMITED
    - 2006-10-05 04534499
    99 Leigh Road, Eastleigh, Hampshire
    Dissolved Corporate (12 parents)
    Officer
    2002-09-13 ~ 2006-03-02
    IIF 25 - Director → ME
  • 21
    NEEDSPACE? LIMITED
    05438910
    Wates House, Station Approach, Leatherhead, Surrey
    Active Corporate (14 parents)
    Officer
    2005-04-28 ~ 2008-02-29
    IIF 5 - Director → ME
  • 22
    NETCO LTD
    11816521
    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 51 - Director → ME
    Person with significant control
    2019-02-11 ~ now
    IIF 91 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 91 - Right to appoint or remove directors OE
    IIF 91 - Right to appoint or remove directors as a member of a firm OE
    IIF 91 - Ownership of shares – 75% or more OE
    IIF 91 - Ownership of voting rights - 75% or more OE
    IIF 91 - Ownership of shares – 75% or more as a member of a firm OE
  • 23
    NETTLETON AND CO.LTD.
    - now 01376734
    SUNMEADOWS LIMITED
    - 1990-02-14 01376734
    Rsm Restructuring Advisory Llp, Highfield Court Tollgate Chandlers Ford, Eastleigh
    Dissolved Corporate (5 parents)
    Equity (Company account)
    2,370,274 GBP2018-03-31
    Officer
    2004-06-16 ~ dissolved
    IIF 76 - Director → ME
    ~ dissolved
    IIF 17 - Director → ME
    1999-02-06 ~ 1999-05-06
    IIF 46 - Secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 78 - Ownership of shares – More than 50% but less than 75% OE
    IIF 84 - Ownership of shares – More than 25% but not more than 50% OE
  • 24
    NETTLETON ASSET MANAGEMENT LIMITED
    - now 07474738
    NEWINGTON TRADING LIMITED
    - 2011-12-28 07474738
    Rsm Restructuring Advisory Llp Highfield Court Tollgate, Chandlers Ford, Eastleigh
    Dissolved Corporate (2 parents)
    Equity (Company account)
    261,664 GBP2018-03-31
    Officer
    2011-12-08 ~ dissolved
    IIF 39 - Director → ME
    2010-12-21 ~ dissolved
    IIF 71 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 86 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 79 - Ownership of shares – More than 50% but less than 75% OE
  • 25
    NETTLETON INVESTMENTS LIMITED
    08103137
    46 Boscobel Place, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2012-06-13 ~ dissolved
    IIF 70 - Director → ME
  • 26
    NEWINGTON FARMING LIMITED
    08774023
    Newington House, Newington, Wallingford, Oxfordshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2013-11-13 ~ dissolved
    IIF 74 - Director → ME
    2013-11-13 ~ dissolved
    IIF 66 - Secretary → ME
  • 27
    NUMBER 80 CHEAPSIDE LIMITED
    00634498
    York House, 45 Seymour Street, London
    Dissolved Corporate (18 parents)
    Officer
    ~ 2001-01-05
    IIF 24 - Director → ME
  • 28
    NUMBER 90 QUEEN STREET LIMITED
    - now 02959782
    EDGEHOLD LIMITED - 1994-09-15
    Mazars Llp, 45 Church Street, Birmingham
    Dissolved Corporate (18 parents)
    Officer
    1994-09-20 ~ 2000-09-25
    IIF 26 - Director → ME
  • 29
    PALACE CAPITAL (PROPERTIES) LIMITED - now
    PALACE CAPITAL (SUTTON) LIMITED - 2016-01-26
    DERING PROPERTIES (SUTTON) LIMITED
    - 2015-08-17 07866050
    DERING PROPERTIES (TROWBRIDGE) LIMITED
    - 2012-04-03 07866050
    Thomas House, 84 Eccleston Square, London, England
    Active Corporate (17 parents, 2 offsprings)
    Officer
    2011-11-30 ~ 2015-08-17
    IIF 47 - Director → ME
    2011-12-06 ~ 2015-08-17
    IIF 1 - Director → ME
    2011-11-30 ~ 2015-08-17
    IIF 64 - Secretary → ME
  • 30
    QUEEN STREET PROPERTIES LIMITED
    - now 02959773
    HAPHOLD LIMITED - 1994-11-23
    Mazars Llp, 45 Church Street, Birmingham
    Dissolved Corporate (18 parents)
    Officer
    1994-12-05 ~ 2000-09-25
    IIF 33 - Director → ME
  • 31
    ROTCH PROPERTY GROUP LIMITED
    - now 01505228
    JAKEBOROUGH LIMITED
    - 1987-09-29 01505228
    1st Floor 35 Park Lane, London, England
    Active Corporate (11 parents, 12 offsprings)
    Officer
    ~ 1995-11-13
    IIF 14 - Director → ME
  • 32
    RTMS LIMITED - now
    REAL TIME LOGISTICS SOLUTIONS LIMITED
    - 2020-09-07 04222785 05823931
    Y88 PRODUCT DEVELOPMENT LIMITED
    - 2010-03-30 04222785 06448986, 05823931
    RFTRAQ LIMITED
    - 2009-09-30 04222785 05823931, 06448986
    CORE CONTROL INTERNATIONAL LIMITED
    - 2007-05-03 04222785
    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 (23 parents)
    Equity (Company account)
    -2,548,939 GBP2024-12-31
    Officer
    2005-11-02 ~ 2014-11-25
    IIF 21 - Director → ME
  • 33
    SAGE AND SQUASH CATERING LTD
    13974520
    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 95 - Right to appoint or remove directors OE
    IIF 95 - Ownership of voting rights - 75% or more OE
    IIF 95 - Ownership of shares – 75% or more OE
  • 34
    SIGMAVISION LIMITED
    04738137
    21 Lombard Street, London
    Dissolved Corporate (15 parents)
    Equity (Company account)
    3,233,992 GBP2021-03-31
    Officer
    2018-11-22 ~ dissolved
    IIF 54 - Director → ME
  • 35
    SILVERSCALE LTD - now
    UPTON SMOKERY TRADING LIMITED
    - 2023-07-06 11500846
    Hurst Barn Farm, Upton, Burford
    Active Corporate (3 parents)
    Equity (Company account)
    -65,247 GBP2024-09-30
    Officer
    2018-08-06 ~ 2020-03-01
    IIF 53 - Director → ME
    Person with significant control
    2018-08-06 ~ 2020-03-01
    IIF 90 - Has significant influence or control OE
  • 36
    SILVERSTONE ESTATES LIMITED
    - now 01013427
    SILVERSTONE LEISURE LIMITED - 1982-06-15
    Silverstone Circuit, Silverstone, Towcester, Northamptonshire
    Active Corporate (46 parents)
    Equity (Company account)
    -5,187,760 GBP2024-12-31
    Officer
    2003-01-14 ~ 2005-01-11
    IIF 37 - Director → ME
  • 37
    SPACERIGHT EUROPE LIMITED
    - now SC344257
    UL 2008 LIMITED
    - 2008-08-20 SC344257
    38 Tollpark Road, Cumbernauld, Glasgow, Scotland
    Active Corporate (18 parents, 3 offsprings)
    Officer
    2008-06-23 ~ 2020-01-30
    IIF 75 - Director → ME
    2013-01-15 ~ 2014-11-24
    IIF 43 - Director → ME
  • 38
    TEDDY AND LU PETS LIMITED
    09906894
    25 Lavender Grove, Mitcham, London Surrey
    Dissolved Corporate (2 parents)
    Officer
    2015-12-08 ~ 2016-12-01
    IIF 45 - Director → ME
    2015-12-08 ~ 2016-12-01
    IIF 62 - Secretary → ME
  • 39
    THE UNION-CASTLE MAIL STEAMSHIP COMPANY LIMITED - now
    ZULU CITY LIMITED - 2002-12-18
    ABACUS CITY STORAGE LIMITED
    - 1998-09-16 02444991
    ABACUS SELF STORAGE (TEDDINGTON) LIMITED
    - 1992-06-29 02444991
    RAPID 9293 LIMITED
    - 1990-01-19 02444991 02481644, 02091362, 02337579... (more)
    Cayzer House, 30 Buckingham Gate, London, England
    Active Corporate (19 parents)
    Officer
    ~ 1998-07-30
    IIF 11 - Director → ME
  • 40
    THIRD WATES INVESTMENTS LIMITED
    01039007
    Wates House, Station Approach, Leatherhead, Surrey
    Active Corporate (20 parents)
    Officer
    1992-12-31 ~ 2001-01-22
    IIF 4 - Director → ME
  • 41
    TRACEY INVESTMENTS (SWINDON) LIMITED
    - now 08676348
    DERING PROPERTIES (SWINDON) LIMITED
    - 2018-01-29 08676348
    First Floor Templeback, 10 Temple Back, Bristol, England
    Active Corporate (4 parents)
    Equity (Company account)
    200 GBP2023-03-31
    Officer
    2013-10-09 ~ 2018-01-24
    IIF 2 - Director → ME
    2013-09-04 ~ 2018-01-24
    IIF 68 - Director → ME
    2013-09-04 ~ 2018-01-24
    IIF 65 - Secretary → ME
    Person with significant control
    2016-04-06 ~ 2018-02-20
    IIF 93 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 93 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 42
    VINTNERS' PLACE LIMITED
    - now 02149495
    CORPORATESHIP LIMITED
    - 1987-09-23 02149495
    York House, 45 Seymour Street, London
    Dissolved Corporate (39 parents)
    Officer
    ~ 2001-01-05
    IIF 13 - Director → ME
  • 43
    WATES CITY OF LONDON PROPERTIES LIMITED
    - now 01788526
    TOWNSHIP LIMITED
    - 1984-06-20 01788526
    York House, 45 Seymour Street, London
    Active Corporate (28 parents, 5 offsprings)
    Officer
    ~ 2001-01-05
    IIF 19 - Director → ME
  • 44
    WATES CITY POINT FIRST LIMITED
    - now 03902926
    VIOLETDEW LIMITED
    - 2000-04-04 03902926 04588947
    Level 26 One Canada Square, London, England
    Active Corporate (30 parents)
    Officer
    2000-03-14 ~ 2001-01-05
    IIF 38 - Director → ME
  • 45
    WATES CITY POINT LIMITED
    - now 02973114
    NUMBER 27/35 CANNON STREET LIMITED
    - 1997-01-30 02973114
    BISHOLD LIMITED - 1995-01-27
    York House, 45 Seymour Street, London
    Dissolved Corporate (22 parents)
    Officer
    1995-01-30 ~ 2001-01-05
    IIF 18 - Director → ME
  • 46
    WATES CITY POINT SECOND LIMITED
    - now 03902877
    CHALKLIGHT LIMITED
    - 2000-04-04 03902877
    Level 26 One Canada Square, London, England
    Active Corporate (30 parents)
    Officer
    2000-03-14 ~ 2001-01-05
    IIF 34 - Director → ME
  • 47
    WATES CITY PROPERTY MANAGEMENT LIMITED
    - now 01085036
    WATES DEVELOPMENTS LIMITED
    - 1987-10-09 01085036 00441484
    York House, 45 Seymour Street, London
    Dissolved Corporate (23 parents)
    Officer
    ~ 2001-01-05
    IIF 28 - Director → ME
  • 48
    WATES GROUP LIMITED
    - now 01824828 00340931
    WATES BUILDING GROUP LIMITED
    - 1997-01-01 01824828 00340931
    MEGAHOLD LIMITED
    - 1984-08-22 01824828
    Wates House, Station Approach, Leatherhead, Surrey
    Active Corporate (42 parents, 43 offsprings)
    Officer
    ~ 2006-04-25
    IIF 20 - Director → ME
  • 49
    WAVEGRANGE LIMITED
    04071405
    Level 26 One Canada Square, London, England
    Active Corporate (30 parents)
    Officer
    2000-11-22 ~ 2001-01-05
    IIF 15 - Director → ME
  • 50
    WK (AUSTRAL HOUSE) FIRST LIMITED
    - now 03936144
    IRISGRANGE LIMITED
    - 2000-04-04 03936144 05622593
    IRISGRANGE LIMITED
    - 2000-03-15 03936144 05622593
    York House, 45 Seymour Street, London
    Dissolved Corporate (21 parents)
    Officer
    2000-03-14 ~ 2001-01-05
    IIF 23 - Director → ME
  • 51
    WK (AUSTRAL HOUSE) LIMITED
    - now 02341896
    WK (CITY PLACE) LIMITED
    - 1997-03-06 02341896
    CITY PLACE HOUSE LIMITED
    - 1993-05-21 02341896
    WATES CITY PLACE LIMITED
    - 1991-01-09 02341896
    PINEMAC LIMITED
    - 1989-05-26 02341896
    8 Salisbury Square, London
    Dissolved Corporate (21 parents)
    Officer
    ~ 2001-01-05
    IIF 22 - Director → ME
  • 52
    WK (AUSTRAL HOUSE) SECOND LIMITED
    - now 03902913
    VIOLETFIELD LIMITED
    - 2000-04-04 03902913
    York House, 45 Seymour Street, London
    Dissolved Corporate (21 parents)
    Officer
    2000-03-14 ~ 2001-01-05
    IIF 30 - Director → ME
  • 53
    WK HOLDINGS LIMITED
    - now 02487591
    FESTIVALHOLD LIMITED
    - 1990-09-12 02487591
    York House, 45 Seymour Street, London
    Dissolved Corporate (28 parents)
    Officer
    ~ 2001-01-05
    IIF 35 - 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.