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

Eustace, Mark Edward

    Related profiles found in government register
  • Eustace, Mark Edward
    British

    Registered addresses and corresponding companies
  • Eustace, Mark Edward
    British director

    Registered addresses and corresponding companies
  • Eustace, Mark Edward
    British chartered accountant born in September 1962

    Registered addresses and corresponding companies
    • icon of address 5 Valerian Way, Bingham, Nottingham, Nottinghamshire, NG13 8UR

      IIF 17
  • Eustace, Mark Edward
    British director born in September 1962

    Registered addresses and corresponding companies
  • Eustace, Mark Edward
    British finance director born in September 1962

    Registered addresses and corresponding companies
  • Eustace, Mark Edward
    British financial director born in September 1962

    Registered addresses and corresponding companies
    • icon of address 5 Valerian Way, Bingham, Nottingham, Nottinghamshire, NG13 8UR

      IIF 27
  • Eustace, Mark Edward

    Registered addresses and corresponding companies
  • Eustace, Mark Edward
    born in September 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 6 And 7, Grovelands Business Park, West Haddon Road, East Haddon, Northampton, Northamptonshire, NN6 8FB, United Kingdom

      IIF 34
  • Eustace, Mark Edward
    British director born in September 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Grovelands Business Park, West Haddon Road, East Haddon, Northamptonshire, NN6 8DT, United Kingdom

      IIF 35 IIF 36 IIF 37
    • icon of address Grovelands Business Park, West Haddon Road, East Haddon, Northamptonshire, NN6 8FB, United Kingdom

      IIF 38 IIF 39
    • icon of address 30, Bore Street, Lichfield, WS13 6LL, England

      IIF 40
    • icon of address 4 Yewdale Close, West Bridgford, Nottingham, NG2 6SP

      IIF 41 IIF 42 IIF 43
    • icon of address 7 The Ropewalk, Nottingham, NG1 5DU, England

      IIF 46
    • icon of address 6, Europa Court, Sheffield Business Park, Sheffield, S9 1XE, United Kingdom

      IIF 47 IIF 48
  • Eustace, Mark Edward
    British finace director born in September 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Europa Court, Sheffiels Business Park, Sheffield, South Yorkshire, S9 1XE

      IIF 49
  • Eustace, Mark Edward
    British finance director born in September 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Grovelands Business Park, West Haddon Road, East Haddon, Northamptonshire, NN6 8DT, United Kingdom

      IIF 50
    • icon of address The Stanley Building, 7, St Pancras Square, London, N1C 4AG, England

      IIF 51
    • icon of address Unit 3, Cedars Office Park, Butt Lane, Normanton On Soar, Leicestershire, LE12 5EE, United Kingdom

      IIF 52 IIF 53 IIF 54
    • icon of address Units 3 & 4, Cedars Office Park, Butt Lane, Normanton On Soar, Leicestershire, LE12 5EE, United Kingdom

      IIF 57 IIF 58
    • icon of address Grovelands Business Park, West Haddon Road, East Haddon, Northampton, NN6 8FB, England

      IIF 59 IIF 60
    • icon of address 4 Yewdale Close, West Bridgford, Nottingham, NG2 6SP

      IIF 61
    • icon of address 4, Europa Court, Sheffield Business Park, Sheffield, South Yorkshire, S9 1XE

      IIF 62
    • icon of address 6, Europa Court, Sheffied Business Park, Sheffield, Eouth Yorkshire, S9 1XE, United Kingdom

      IIF 63
    • icon of address 6, Europa Court, Sheffield Business Park, Sheffield, S9 1xe, S9 1XE, England

      IIF 64
    • icon of address 6, Europa Court, Sheffield Business Park, Sheffield, South Yorkshire, S9 1XE

      IIF 65 IIF 66 IIF 67
    • icon of address 6, Europa Court, Sheffield Business Park, Sheffield, South Yorkshire, S9 1XE, France

      IIF 70
    • icon of address 6, Europa Court, Sheffield Business Park, Sheffield, South Yorkshire, S9 1XE, United Kingdom

      IIF 71 IIF 72 IIF 73
    • icon of address 6, Europa Court, Sheffield Business Park, Sheffield, Yorkshire, S9 1XE

      IIF 75 IIF 76 IIF 77
    • icon of address 6, Europa Court, Sheffield Business Park, Sheffield, Yorkshire, S9 1XE, England

      IIF 82 IIF 83 IIF 84
    • icon of address 6, Europa Court, Sheffield, Yorkshire, S9 1XE

      IIF 85 IIF 86
    • icon of address 6, Europa Court, Sheffield, Yorkshire, S9 1XE, England

      IIF 87
    • icon of address 55 Colmore Row, Birmingham, West Midlands, B3 2AS

      IIF 88
  • Eustace, Mark Edward
    British none born in September 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Europa Court, Sheffield Business Park, Sheffield, S9 1XE

      IIF 89
    • icon of address 6, Europa Court, Sheffield Business Park, Sheffield, South Yorkshire, S9 1XE, United Kingdom

      IIF 90
  • Eustace, Mark
    born in September 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Grovelands Business Park, West Haddon Road, East Haddon, Northampton, NN6 8FB, England

      IIF 91
  • Eustance, Mark Edward
    British finance director born in September 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6, Europa Court, Sheffield Business Park, Sheffield, Yorkshire, S9 1XE

      IIF 92
  • Mr Mark Eustace
    British born in September 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Grovelands Business Park, West Haddon Road, East Haddon, Northampton, NN6 8FB, England

      IIF 93
  • Mr Mark Edward Eustace
    British born in September 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 6 And 7, Grovelands Business Park, West Haddon Road, East Haddon, Northampton, Northamptonshire, NN6 8FB, United Kingdom

      IIF 94
    • icon of address 7 The Ropewalk, Nottingham, NG1 5DU, England

      IIF 95
  • Mr Mark Edward Eustace
    British born in September 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Yewdale Close, West Bridgford, Nottingham, NG2 6SP, England

      IIF 96
child relation
Offspring entities and appointments
Active 1
  • 1
    icon of address 4 Yewdale Close, West Bridgford, Nottingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    -728 GBP2024-07-31
    Officer
    icon of calendar 2017-02-21 ~ now
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2017-02-21 ~ now
    IIF 96 - Has significant influence or controlOE
Ceased 75
  • 1
    SEARCHDAWN LIMITED - 1990-09-24
    icon of address 7 The Ropewalk, Nottingham, Nottinghamshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-10-01 ~ 2003-12-10
    IIF 3 - Secretary → ME
  • 2
    AUSTIN HEALTH MANAGEMENT LTD - 2018-07-06
    icon of address Unit 3 Edwalton Business Park Landmere Lane, Edwalton, Nottingham, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2019-07-02 ~ 2020-12-18
    IIF 58 - Director → ME
  • 3
    EASTMAN CAPRICORN LIMITED - 2009-04-06
    WILCHAP 155 LIMITED - 2000-06-23
    icon of address Holderness House Bridgehead Business Park, Alder Road, Hessle, East Yorkshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2000-10-11 ~ 2003-06-12
    IIF 10 - Secretary → ME
  • 4
    icon of address One, Station Approach, Harlow, Essex, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    icon of calendar 2010-07-21 ~ 2018-05-03
    IIF 68 - Director → ME
  • 5
    icon of address One, Station Approach, Harlow, Essex, England
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    icon of calendar 2010-07-21 ~ 2018-05-03
    IIF 69 - Director → ME
  • 6
    icon of address 384a Deansgate, Manchester, Greater Manchester, England
    Active Corporate (3 parents)
    Equity (Company account)
    27 GBP2025-05-31
    Officer
    icon of calendar 2010-04-26 ~ 2018-05-03
    IIF 67 - Director → ME
  • 7
    icon of address Suite 125 Suite 125, 30 The Downs, Altrincham, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    icon of calendar 2010-06-11 ~ 2018-05-03
    IIF 80 - Director → ME
  • 8
    icon of address Grovelands Business Park, West Haddon Road, East Haddon, Northampton
    Active Corporate (3 parents)
    Officer
    icon of calendar 2022-05-27 ~ 2022-07-21
    IIF 91 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2022-05-27 ~ 2022-07-21
    IIF 93 - Right to appoint or remove members OE
    IIF 93 - Right to surplus assets - More than 25% but not more than 50% OE
    IIF 93 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 9
    icon of address Grovelands Business Park, West Haddon Road, East Haddon, Northamptonshire, United Kingdom
    Active Corporate (5 parents)
    Profit/Loss (Company account)
    20,496 GBP2023-01-01 ~ 2023-12-31
    Officer
    icon of calendar 2022-08-05 ~ 2024-07-26
    IIF 38 - Director → ME
  • 10
    BH STOKE GOLDING LTD - 2022-07-04
    icon of address Grovelands Business Park West Haddon Road, East Haddon, Northampton, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2022-06-24 ~ 2024-07-27
    IIF 60 - Director → ME
  • 11
    icon of address 25 Carfax, Horsham, West Sussex, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    67 GBP2025-06-30
    Officer
    icon of calendar 2011-10-05 ~ 2014-01-09
    IIF 88 - Director → ME
  • 12
    MISLEX (553) LIMITED - 2008-02-20
    icon of address Unit 3 Edwalton Business Park Landmere Lane, Edwalton, Nottingham, England
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2018-12-31
    Officer
    icon of calendar 2019-07-02 ~ 2020-12-18
    IIF 52 - Director → ME
  • 13
    BROOMCO (1917) LIMITED - 2000-01-12
    icon of address 41 Brooklyn Works Green Lane, Sheffield, England
    Active Corporate (2 parents)
    Equity (Company account)
    25 GBP2024-12-31
    Officer
    icon of calendar 2010-09-30 ~ 2011-06-22
    IIF 90 - Director → ME
  • 14
    icon of address 5 Oakwood Road, Lincoln, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2022-12-31
    Officer
    icon of calendar 2002-10-01 ~ 2003-06-12
    IIF 9 - Secretary → ME
  • 15
    icon of address Grovelands Business Park, West Haddon Road, East Haddon, Northamptonshire, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-05-29 ~ 2024-07-26
    IIF 37 - Director → ME
  • 16
    icon of address Unit 6 And 7 Grovelands Business Park, West Haddon Road, East Haddon, Northampton, Northamptonshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-07-24 ~ 2024-07-26
    IIF 34 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2024-07-24 ~ 2025-01-13
    IIF 94 - Right to surplus assets - More than 25% but not more than 50% OE
    IIF 94 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 17
    icon of address Grovelands Business Park, West Haddon Road, East Haddon, Northamptonshire, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-05-25 ~ 2024-07-26
    IIF 36 - Director → ME
  • 18
    icon of address Grovelands Business Park, West Haddon Road, East Haddon, Northamptonshire, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-05-29 ~ 2024-07-26
    IIF 35 - Director → ME
  • 19
    icon of address Chiltern House, 72-74 King Edward Street, Macclesfield, England
    Active Corporate (2 parents)
    Equity (Company account)
    84 GBP2024-06-30
    Officer
    icon of calendar 2011-03-28 ~ 2012-01-30
    IIF 82 - Director → ME
  • 20
    BARWOOD HOMES LIMITED - 2022-11-10
    SEEBECK 33 LIMITED - 2009-11-11
    icon of address Grovelands Business Park West Haddon Road, East Haddon, Northampton, England
    Active Corporate (4 parents, 31 offsprings)
    Officer
    icon of calendar 2022-06-24 ~ 2024-07-27
    IIF 59 - Director → ME
  • 21
    BARWOOD HOMES DEVELOPMENTS LIMITED - 2022-08-24
    icon of address Grovelands Business Park, West Haddon Road, East Haddon, Northamptonshire, United Kingdom
    Active Corporate (4 parents, 5 offsprings)
    Officer
    icon of calendar 2022-06-24 ~ 2024-07-26
    IIF 50 - Director → ME
  • 22
    CORA HOMES LIMITED - 2022-11-10
    icon of address Grovelands Business Park, West Haddon Road, East Haddon, Northamptonshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    icon of calendar 2022-08-25 ~ 2024-07-26
    IIF 39 - Director → ME
  • 23
    icon of address Unit 3 Edwalton Business Park Landmere Lane, Edwalton, Nottingham, England
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2018-12-31
    Officer
    icon of calendar 2019-07-02 ~ 2020-12-18
    IIF 56 - Director → ME
  • 24
    HARLEX LIMITED - 1991-12-06
    icon of address 2 Cromwell Avenue, Woodhall Spa, Lincolnshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    328,029 GBP2025-03-31
    Officer
    icon of calendar 2001-10-01 ~ 2003-04-25
    IIF 33 - Secretary → ME
  • 25
    BUTLER HOMES LIMITED - 1988-08-19
    NORMALMAJOR LIMITED - 1986-12-01
    icon of address Holderness House Bridgehead Business Park, Alder Road, Hessle, East Yorkshire, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2001-10-01 ~ 2003-06-12
    IIF 31 - Secretary → ME
  • 26
    icon of address 30 Bore Street, Lichfield, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-02-28
    Officer
    icon of calendar 2024-08-01 ~ 2025-05-01
    IIF 40 - Director → ME
  • 27
    icon of address 356 Meadow Head, Sheffield, England
    Active Corporate (5 parents)
    Equity (Company account)
    9 GBP2025-06-30
    Officer
    icon of calendar 2011-01-14 ~ 2015-06-26
    IIF 64 - Director → ME
  • 28
    JOINSLOT PROPERTY MANAGEMENT LIMITED - 1989-09-14
    icon of address Box A Main Block, Greet Lily Mill, Station Road Southwell, Nottinghamshire
    Active Corporate (6 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    34,371 GBP2024-12-31
    Officer
    icon of calendar 1996-12-23 ~ 1998-11-22
    IIF 17 - Director → ME
    icon of calendar 1996-12-23 ~ 1998-11-22
    IIF 28 - Secretary → ME
  • 29
    icon of address 6 Europa Court, Sheffield Business Park, Sheffield
    Active Corporate (5 parents)
    Net Assets/Liabilities (Company account)
    -182,205 GBP2025-03-26
    Officer
    icon of calendar 2012-06-27 ~ 2016-08-05
    IIF 48 - Director → ME
  • 30
    icon of address Unit 3 Edwalton Business Park Landmere Lane, Edwalton, Nottingham, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2019-07-02 ~ 2020-12-18
    IIF 57 - Director → ME
  • 31
    MAUDSLAY PARK MANAGEMENT LIMITED - 2018-09-06
    icon of address Unit 3 Edwalton Business Park Landmere Lane, Edwalton, Nottingham, England
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2018-12-31
    Officer
    icon of calendar 2019-07-02 ~ 2020-12-18
    IIF 54 - Director → ME
  • 32
    INFRASCALE LIMITED - 1998-05-14
    icon of address Stanley Bett House, 15/23 Tentercroft Street, Lincoln, Lincolnshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1998-04-29 ~ 2006-12-12
    IIF 27 - Director → ME
  • 33
    icon of address 82 The Maltings Roydon Road, Stanstead Abbotts, Hertfordshire
    Dissolved Corporate
    Officer
    icon of calendar 2010-07-08 ~ 2011-07-18
    IIF 75 - Director → ME
  • 34
    icon of address 4 Yewdale Close, West Bridgford, Nottingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    -728 GBP2024-07-31
    Person with significant control
    icon of calendar 2017-02-21 ~ 2018-04-05
    IIF 95 - Has significant influence or control OE
  • 35
    icon of address 8 Stanhope Gate, Camberley, Surrey, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2011-06-30 ~ 2013-02-26
    IIF 72 - Director → ME
  • 36
    icon of address Unit 3, Edwalton Business Park Landmere Lane, Edwalton, Nottingham, England
    Active Corporate (5 parents, 53 offsprings)
    Officer
    icon of calendar 2018-07-16 ~ 2020-12-18
    IIF 51 - Director → ME
  • 37
    icon of address C/o Harper James, Floor 5 Cavendish House, 39-41 Waterloo Street, Birmingham, United Kingdom
    Active Corporate (8 parents)
    Equity (Company account)
    42 GBP2024-03-31
    Officer
    icon of calendar 2010-04-26 ~ 2010-05-17
    IIF 62 - Director → ME
  • 38
    LINPAVE BUILDINGS LIMITED - 1985-11-29
    icon of address Pricewaterhousecoopers Llp, Benson House 33 Wellington Street, Leeds, West Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-02-01 ~ 2006-12-12
    IIF 19 - Director → ME
    icon of calendar 2001-10-01 ~ 2006-12-12
    IIF 8 - Secretary → ME
  • 39
    LINCOLN CONSTRUCTION INDUSTRY SERVICES LIMITED - 1976-12-31
    icon of address Rand, Lincolnshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-07-09 ~ 2006-12-12
    IIF 25 - Director → ME
    icon of calendar 2001-10-01 ~ 2006-12-12
    IIF 7 - Secretary → ME
  • 40
    icon of address 5 Oakwood Road, Lincoln, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    icon of calendar 2001-08-30 ~ 2003-06-12
    IIF 30 - Secretary → ME
  • 41
    icon of address C/o Paramount Estate Management Limited Herons Way, Chester Business Park, Chester, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    17 GBP2024-04-30
    Officer
    icon of calendar 2010-04-26 ~ 2014-06-30
    IIF 79 - Director → ME
  • 42
    icon of address Unit 3 Edwalton Business Park Landmere Lane, Edwalton, Nottingham, England
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2018-12-31
    Officer
    icon of calendar 2019-07-02 ~ 2020-12-18
    IIF 55 - Director → ME
  • 43
    icon of address Unit 133 1 Hanley Street, Nottingham, England
    Active Corporate (4 parents)
    Equity (Company account)
    64 GBP2025-06-30
    Officer
    icon of calendar 2011-01-10 ~ 2011-03-01
    IIF 84 - Director → ME
  • 44
    URGENTLEVEL LIMITED - 1993-06-21
    icon of address Ground Floor T3 Trinity Park, Bickenhill Lane, Birmingham, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2003-02-01 ~ 2006-01-17
    IIF 20 - Director → ME
    icon of calendar 1999-01-19 ~ 2006-01-17
    IIF 32 - Secretary → ME
    icon of calendar 1998-09-04 ~ 1998-09-05
    IIF 29 - Secretary → ME
  • 45
    ASFARE LIMITED - 2012-01-19
    CANGO CONSTRUCTION LIMITED - 1978-12-31
    SPECBROOK CONSTRUCTION COMPANY LIMITED - 1977-12-31
    icon of address Portland House Bickenhill Lane, Solihull, Birmingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-03-28 ~ 2006-12-12
    IIF 22 - Director → ME
    icon of calendar 1999-04-01 ~ 2006-12-12
    IIF 5 - Secretary → ME
  • 46
    icon of address 168 Lee Lane, Bolton, Lancashire, England
    Active Corporate (2 parents)
    Equity (Company account)
    11 GBP2024-09-30
    Officer
    icon of calendar 2011-01-10 ~ 2015-03-31
    IIF 87 - Director → ME
  • 47
    icon of address 40 Bank Street, Sheffield, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-11-30
    Officer
    icon of calendar 2010-05-13 ~ 2014-05-29
    IIF 78 - Director → ME
  • 48
    icon of address 40 Bank Street, Sheffield, England
    Active Corporate (1 parent)
    Equity (Company account)
    125 GBP2024-06-30
    Officer
    icon of calendar 2011-08-22 ~ 2015-10-12
    IIF 83 - Director → ME
  • 49
    icon of address 96a Northumberland Street, Liverpool
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-07-27 ~ 2013-10-11
    IIF 85 - Director → ME
  • 50
    icon of address 6 Europa Court, Sheffield Business Park, Sheffield
    Active Corporate (2 parents)
    Officer
    icon of calendar 2015-02-27 ~ 2016-08-05
    IIF 47 - Director → ME
  • 51
    icon of address Suite 4 Alexandra Dock Business Centre, Fishermans Wharf, Grimsby
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-11-30 ~ 2006-12-12
    IIF 41 - Director → ME
    icon of calendar 2005-11-30 ~ 2006-12-12
    IIF 15 - Secretary → ME
  • 52
    GW 215 LIMITED - 2003-10-13
    icon of address Benson House 33 Wellington Street, Leeds, West Yorkshire
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2003-04-15 ~ 2006-12-12
    IIF 18 - Director → ME
    icon of calendar 2003-04-15 ~ 2006-12-12
    IIF 16 - Secretary → ME
  • 53
    icon of address 93 Queen Street, Sheffield
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2003-11-10 ~ 2006-12-12
    IIF 42 - Director → ME
    icon of calendar 2003-11-10 ~ 2006-12-12
    IIF 13 - Secretary → ME
  • 54
    URBAN RENAISSANCE VILLAGES LIMITED - 2013-11-21
    icon of address Unit 3 Edwalton Business Park Landmere Lane, Edwalton, Nottingham, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2019-07-02 ~ 2020-12-18
    IIF 53 - Director → ME
  • 55
    icon of address 1 Riverside Crescent, Bakewell, England
    Active Corporate (3 parents)
    Equity (Company account)
    30 GBP2024-06-23
    Officer
    icon of calendar 2011-01-10 ~ 2013-08-28
    IIF 77 - Director → ME
  • 56
    icon of address Queensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2025-03-31
    Officer
    icon of calendar 2011-06-20 ~ 2014-10-15
    IIF 70 - Director → ME
  • 57
    icon of address James Pilcher House, 49/50 Windmill Street, Gravesend, Kent, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2010-12-20 ~ 2014-10-15
    IIF 63 - Director → ME
  • 58
    icon of address James Pilcher House, 49/50 Windmill Street, Gravesend, Kent, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2011-06-30 ~ 2014-01-31
    IIF 71 - Director → ME
  • 59
    icon of address Queensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2025-03-31
    Officer
    icon of calendar 2011-06-30 ~ 2014-10-15
    IIF 73 - Director → ME
  • 60
    icon of address Queensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2025-03-31
    Officer
    icon of calendar 2010-09-28 ~ 2015-03-03
    IIF 66 - Director → ME
  • 61
    icon of address Queensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2025-03-31
    Officer
    icon of calendar 2010-07-30 ~ 2014-10-15
    IIF 65 - Director → ME
  • 62
    icon of address Queensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2025-03-31
    Officer
    icon of calendar 2011-06-30 ~ 2014-10-14
    IIF 74 - Director → ME
  • 63
    icon of address Poolman Property Management Suite 125 Peel House, 30 The Downs, Altrincham, Cheshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-08-31
    Officer
    icon of calendar 2010-05-13 ~ 2018-05-03
    IIF 92 - Director → ME
  • 64
    icon of address 7c Enterprise Way, Vale Park, Evesham, Worcestershire
    Active Corporate (2 parents)
    Equity (Company account)
    -2,849 GBP2024-09-30
    Officer
    icon of calendar 2003-03-28 ~ 2004-08-31
    IIF 23 - Director → ME
    icon of calendar 2005-07-22 ~ 2005-07-25
    IIF 21 - Director → ME
    icon of calendar 2002-09-17 ~ 2004-08-31
    IIF 2 - Secretary → ME
  • 65
    icon of address Queensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    50 GBP2024-10-31
    Officer
    icon of calendar 2010-05-13 ~ 2014-08-14
    IIF 81 - Director → ME
  • 66
    icon of address Queensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-04-30
    Officer
    icon of calendar 2010-07-21 ~ 2015-06-23
    IIF 86 - Director → ME
  • 67
    icon of address 3 Marvyn Close, Bulwell, Nottingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-05-06 ~ 2012-03-14
    IIF 49 - Director → ME
  • 68
    UNIVERSAL CONSTRUCTION SERVICES LIMITED - 2004-02-09
    BATCHSTRONG LIMITED - 1987-01-08
    icon of address 4385, 02075280 - Companies House Default Address, Cardiff
    Liquidation Corporate (5 parents)
    Officer
    icon of calendar 1998-06-08 ~ 2006-12-12
    IIF 24 - Director → ME
    icon of calendar 2001-10-01 ~ 2006-12-12
    IIF 4 - Secretary → ME
  • 69
    icon of address Kpmg Llp, 1 The Embankment Neville Street, Leeds, West Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1998-06-08 ~ 2006-12-12
    IIF 26 - Director → ME
    icon of calendar 2001-10-01 ~ 2006-12-12
    IIF 6 - Secretary → ME
  • 70
    icon of address 6 Europa Court, Sheffield Business Park, Sheffield, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2010-05-13 ~ 2016-08-05
    IIF 76 - Director → ME
  • 71
    icon of address 41 Dilworth Lane, Longridge, Preston, Lancashire, England
    Active Corporate (3 parents)
    Equity (Company account)
    16 GBP2024-12-31
    Officer
    icon of calendar 2010-02-01 ~ 2010-10-20
    IIF 89 - Director → ME
  • 72
    Company number 03298175
    Non-active corporate
    Officer
    icon of calendar 1998-06-08 ~ 2006-12-12
    IIF 61 - Director → ME
    icon of calendar 2001-10-01 ~ 2006-12-12
    IIF 1 - Secretary → ME
  • 73
    Company number 04949660
    Non-active corporate
    Officer
    icon of calendar 2003-11-10 ~ 2006-12-12
    IIF 43 - Director → ME
    icon of calendar 2003-11-10 ~ 2006-12-12
    IIF 12 - Secretary → ME
  • 74
    Company number 04949715
    Non-active corporate
    Officer
    icon of calendar 2003-11-10 ~ 2006-12-12
    IIF 45 - Director → ME
    icon of calendar 2003-11-10 ~ 2006-12-12
    IIF 14 - Secretary → ME
  • 75
    Company number 04949761
    Non-active corporate
    Officer
    icon of calendar 2003-11-10 ~ 2006-12-12
    IIF 44 - Director → ME
    icon of calendar 2003-11-10 ~ 2006-12-12
    IIF 11 - Secretary → 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 26 August 2025 and licensed under the Open Government Licence v3.0.