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

Barrett, John Burns

    Related profiles found in government register
  • Barrett, John Burns
    British director born in February 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6 Tollbar Road, Islip, Kettering, Northants, NN14 3LH, United Kingdom

      IIF 1 IIF 2 IIF 3
    • icon of address Portland House, 11-13 Station Road, Kettering, Northamptonshire, NN15 7HH, United Kingdom

      IIF 7
    • icon of address 4th Floor, 24 Old Bond Street, Mayfair, London, W1S 4AW, United Kingdom

      IIF 8 IIF 9
    • icon of address 20 Kent Road, Northampton, NN5 4DR, England

      IIF 10 IIF 11
  • Barrett, John Burns
    born in February 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Barrett, John Burns
    British company director born in February 1963

    Resident in England

    Registered addresses and corresponding companies
  • Barrett, John Burns
    British director born in February 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 7, Astra Centre, Edinburgh Way, Harlow, Essex, CM20 2BN, England

      IIF 20 IIF 21
    • icon of address The Elms, 6 Toll Bar Road, Ilslip, Northants, NN14 3LH, United Kingdom

      IIF 22
    • icon of address 6 Toll Bar Road, Islip, Northants, NN14 3LH, United Kingdom

      IIF 23 IIF 24 IIF 25
    • icon of address 6 Tollbar Road, Islip, Northamptonshire, NN14 3LH

      IIF 29 IIF 30 IIF 31
    • icon of address 6, Tollbar Road, Islip, Northants, NN14 3LH, United Kingdom

      IIF 33 IIF 34
    • icon of address 43, - 45, High Street Thrapston, Kettering, Northamptonshire, NN14 4JJ, England

      IIF 35
    • icon of address 6, Toll Bar Road Islip, Kettering, Northamptonshire, NN14 3LH, United Kingdom

      IIF 36
    • icon of address 6 Tollbar Road, Islip, Kettering, Northants, NN14 3LH, United Kingdom

      IIF 37 IIF 38 IIF 39
    • icon of address Portland House, 11-13 Station Road, Kettering, Northamptonshire, NN15 7HH, United Kingdom

      IIF 44
    • icon of address Portland House 11-13 Station Road, Kettering, Northants, NN15 7HH, United Kingdom

      IIF 45 IIF 46
    • icon of address 20, Kent Road, Northampton, NN5 4DR, England

      IIF 47 IIF 48
    • icon of address 20, Kent Road, Northampton, Northamptonshire, NN5 4DR, England

      IIF 49 IIF 50
    • icon of address 20, Kent Road, St Crispins Local Centre, Northampton, Northamptonshire, NN5 4DR, England

      IIF 51
    • icon of address Venture Court, 2 Debdale Road, Wellingborough, NN8 5AA, United Kingdom

      IIF 52
  • Barrett, John Burns
    British estates director born in February 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Elms, 6 Toll Bar Road, Islip, Kettering, NN14 3LH, United Kingdom

      IIF 53 IIF 54
  • Barrett, John Burns
    British managing director born in February 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Portland House, 11-13, Station Road, Kettering, Northamptonshire, NN15 7HH, England

      IIF 55
  • Barrett, John Burns
    British none born in February 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Toll Bar Road, Islip, Northamptonshire, NN14 3LH, United Kingdom

      IIF 56
  • Barrett, John Burns
    British property developer born in February 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6 Tollbar Road, Islip, Northamptonshire, NN14 3LH

      IIF 57
  • Mr John Burns Barrett
    British born in February 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Barrett, John Burns
    born in February 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Toll Bar Road, Islip, Kettering, Northamptonshire, NN14 3LH, England

      IIF 72
    • icon of address 6, Toll Bar Road, Islip, Northampton, Northamptonshire, NN14 3LH

      IIF 73 IIF 74 IIF 75
    • icon of address 43 - 45, High Street, Thrapston, Northamptonshire, NN14 4JJ, United Kingdom

      IIF 76
    • icon of address 6 Corunna Court, Corunna Road, Warwick, CV34 5HQ

      IIF 77
  • Barrett, John
    British builder born in February 1963

    Registered addresses and corresponding companies
    • icon of address 5 The Wold, Burton Latimar, Northants

      IIF 78
  • Barrett, John
    British company director born in February 1963

    Registered addresses and corresponding companies
    • icon of address Admiralty Cottage, Main Street, Slipton, Kettering, Northamptonshire, NN14 3AS

      IIF 79 IIF 80
  • Mr John Burns Barrett
    British born in February 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Fordham House, Newmarket Road, Ely, Cambridgeshire, CB7 5LL, England

      IIF 81
    • icon of address Unit 7, Astra Centre, Edinburgh Way, Harlow, Essex, CM20 2BN, England

      IIF 82
    • icon of address 6 Tollbar Road, Islip, Northamptonshire, NN14 3LH, England

      IIF 83 IIF 84 IIF 85
    • icon of address 6, Toll Bar Road, Islip, Kettering, Northants, NN14 3LH, England

      IIF 87 IIF 88
    • icon of address 6 Tollbar Road, Islip, Kettering, Northants, NN14 3LH, United Kingdom

      IIF 89 IIF 90 IIF 91
    • icon of address Portland House, 11-13 Station Road, Kettering, Northamptonshire, NN15 7HH, United Kingdom

      IIF 96
    • icon of address The Elms, 6 Toll Bar Road, Islip, Kettering, Northamptonshire, NN14 3LH, England

      IIF 97
    • icon of address 20 Kent Road, Northampton, NN5 4DR, England

      IIF 98
    • icon of address 20, Kent Road, Northampton, Northamptonshire, NN5 4DR

      IIF 99
    • icon of address 20, Kent Road, St Crispins Local Centre, Northampton, Northamptonshire, NN5 4DR, England

      IIF 100
    • icon of address Venture Court, 2 Debdale Road, Wellingborough, NN8 5AA, United Kingdom

      IIF 101
child relation
Offspring entities and appointments
Active 48
  • 1
    icon of address 17 The Square, Kenilworth, Warwickshire
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 1992-07-28 ~ now
    IIF 78 - Director → ME
  • 2
    icon of address Portland House, 11-13 Station Road, Kettering, Northamptonshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2017-12-31
    Officer
    icon of calendar 2015-12-03 ~ dissolved
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 94 - Ownership of voting rights - 75% or moreOE
    IIF 94 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 20 Kent Road, Northampton, Northamptonshire, England
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    161,379 GBP2024-07-31
    Officer
    icon of calendar 2017-02-02 ~ now
    IIF 40 - Director → ME
  • 4
    JOHN BARRETT HOMES LIMITED - 2014-09-26
    BARRETT HOMES LIMITED - 2001-10-19
    icon of address Portland House 11-13 Station Road, Kettering, Northants
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1996-05-14 ~ dissolved
    IIF 35 - Director → ME
  • 5
    icon of address Portland House, 11-13 Station Road, Kettering, Northamptonshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -567,219 GBP2020-10-31
    Officer
    icon of calendar 2016-06-16 ~ dissolved
    IIF 44 - Director → ME
  • 6
    LODGE PARK PARTNERSHIP HOMES LLP - 2012-05-31
    icon of address 6 Corunna Court, Corunna Road, Warwick
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-11-24 ~ dissolved
    IIF 77 - LLP Designated Member → ME
  • 7
    icon of address Portland House 11-13 Station Road, Kettering, Northants
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    icon of calendar 2006-06-12 ~ now
    IIF 57 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 85 - Right to appoint or remove directorsOE
    IIF 85 - Ownership of voting rights - 75% or moreOE
    IIF 85 - Ownership of shares – 75% or moreOE
  • 8
    icon of address Portland House 11-13 Station Road, Kettering, Northants
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2017-12-31
    Officer
    icon of calendar 2009-12-08 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 93 - Ownership of voting rights - 75% or moreOE
    IIF 93 - Ownership of shares – 75% or moreOE
  • 9
    JL HARPENDEN LIMITED - 2019-06-13
    icon of address 20 Kent Road, Northampton, Northamptonshire, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    -25 GBP2024-06-30
    Officer
    icon of calendar 2019-06-11 ~ now
    IIF 11 - Director → ME
  • 10
    icon of address 20 Kent Road, Northampton, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-11-30
    Officer
    icon of calendar 2020-11-13 ~ now
    IIF 47 - Director → ME
  • 11
    icon of address 20 Kent Road, Northampton, Northamptonshire, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    100 GBP2024-02-29
    Officer
    icon of calendar 2018-09-04 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2018-09-04 ~ now
    IIF 98 - Ownership of shares – 75% or moreOE
  • 12
    ODESSA LIMITED - 2008-10-09
    NEW LODGE CONSTRUCTION LIMITED - 2008-10-13
    icon of address 20 Kent Road, Northampton
    Active Corporate (4 parents)
    Equity (Company account)
    633,076 GBP2024-03-31
    Officer
    icon of calendar 2008-10-17 ~ now
    IIF 30 - Director → ME
  • 13
    icon of address 20 Kent Road, Northampton
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    204 GBP2025-03-31
    Officer
    icon of calendar 2013-06-28 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 84 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 84 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    LODGE PARK LEA VALLEY LIMITED - 2016-11-21
    icon of address Portland House 11-13 Station Road, Kettering, Northants
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-07-31
    Officer
    icon of calendar 2016-11-22 ~ now
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 95 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 95 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    icon of address 20 Kent Road, Northampton
    Active Corporate (7 parents)
    Equity (Company account)
    3,052,101 GBP2025-03-31
    Officer
    icon of calendar 2008-08-14 ~ now
    IIF 29 - Director → ME
  • 16
    WIZEWUN LIMITED - 2012-05-31
    icon of address 20 Kent Road, Northampton, England
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    89,858 GBP2024-06-30
    Officer
    icon of calendar 2012-07-01 ~ now
    IIF 22 - Director → ME
  • 17
    icon of address Lodge Park Partnership Llp, 20 Kent Road, St Crispins Local Centre, Northampton, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-11-03 ~ dissolved
    IIF 73 - LLP Designated Member → ME
  • 18
    LODGE PARK SERVICES LIMITED - 2005-06-13
    LODGE PARK PROPERTIES LIMITED - 2005-05-13
    icon of address 6 Corunna Court, Corunna Road, Warwick, Warwickshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-01-28 ~ dissolved
    IIF 15 - Director → ME
  • 19
    icon of address 20 Kent Road, St Crispins Local Centre, Northampton
    Active Corporate (3 parents)
    Equity (Company account)
    1,319,097 GBP2025-03-31
    Officer
    icon of calendar 2011-02-03 ~ now
    IIF 25 - Director → ME
  • 20
    icon of address 20 Kent Road, Northampton, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2024-03-02 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2024-03-02 ~ now
    IIF 67 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 67 - Ownership of shares – More than 25% but not more than 50%OE
  • 21
    HID ESTATES LIMITED - 2022-06-23
    icon of address 20 Kent Road, Northampton, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    807,816 GBP2024-06-30
    Officer
    icon of calendar 2011-06-28 ~ now
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2022-06-24 ~ now
    IIF 62 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 62 - Ownership of shares – More than 25% but not more than 50%OE
  • 22
    icon of address 4th Floor 24 Old Bond Street, Mayfair, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -7,316,752 GBP2024-06-30
    Officer
    icon of calendar 2023-10-05 ~ now
    IIF 9 - Director → ME
  • 23
    SIMPSON & WEEKLEY LLP - 2014-12-05
    SIMPSON WEEKLEY LLP - 2010-04-27
    icon of address 43-45 High Street, Thrapston, Northamptonshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-02-17 ~ dissolved
    IIF 72 - LLP Designated Member → ME
  • 24
    icon of address 20 Kent Road, Northampton, Northamptonshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    17,846 GBP2024-07-31
    Officer
    icon of calendar 2018-04-10 ~ now
    IIF 43 - Director → ME
  • 25
    icon of address Portland House, 11-13 Station Road, Kettering, Northamptonshire, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -253,191 GBP2021-09-30
    Person with significant control
    icon of calendar 2020-02-07 ~ dissolved
    IIF 64 - Ownership of voting rights - 75% or moreOE
    IIF 64 - Ownership of shares – 75% or moreOE
  • 26
    icon of address Portland House, 11-13 Station Road, Kettering, Northamptonshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -116,103 GBP2021-09-30
    Officer
    icon of calendar 2020-09-15 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2020-02-07 ~ dissolved
    IIF 61 - Ownership of voting rights - 75% or moreOE
    IIF 61 - Ownership of shares – 75% or moreOE
  • 27
    icon of address Portland House, 11-13 Station Road, Kettering, Northamptonshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -278,075 GBP2021-09-30
    Person with significant control
    icon of calendar 2020-01-24 ~ dissolved
    IIF 63 - Ownership of voting rights - 75% or moreOE
    IIF 63 - Ownership of shares – 75% or moreOE
  • 28
    SIMPSON HOLDINGS LIMITED - 2015-01-19
    icon of address 43-45 High Street, Thrapston, Northamptonshire, United Kingdom
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    132,606 GBP2024-12-31
    Officer
    icon of calendar 2014-11-28 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 92 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 92 - Ownership of shares – More than 25% but not more than 50%OE
  • 29
    SIMPSON & PARTNERS LETTINGS LLP - 2014-12-12
    icon of address 43 - 45 High Street, Thrapston, Northamptonshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-05-16 ~ dissolved
    IIF 76 - LLP Designated Member → ME
  • 30
    SIMPSON & PARTNERS LETTINGS (NORTHANTS) LIMITED - 2014-12-12
    icon of address 43-45 High Street, Thrapston, Northamptonshire
    Active Corporate (4 parents)
    Equity (Company account)
    -147,058 GBP2024-12-31
    Officer
    icon of calendar 2013-05-21 ~ now
    IIF 26 - Director → ME
  • 31
    SIMPSON ESTATE AGENCY (NORTHANTS) LIMITED - 2014-12-12
    icon of address 43-45 High Street, Thrapston, Northamptonshire
    Active Corporate (4 parents)
    Equity (Company account)
    -246,822 GBP2024-12-31
    Officer
    icon of calendar 2014-11-28 ~ now
    IIF 23 - Director → ME
  • 32
    icon of address 43-45 High Street, Thrapston, Northamptonshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-01-15 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2025-01-15 ~ now
    IIF 68 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 68 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 33
    ROTHWELL & DESBOROUGH ELECTRICAL LIMITED - 2014-12-05
    icon of address 43-45 High Street, Thrapston, Northamptonshire
    Active Corporate (4 parents)
    Equity (Company account)
    84,446 GBP2024-12-31
    Officer
    icon of calendar 2022-07-15 ~ now
    IIF 3 - Director → ME
  • 34
    icon of address 43-45 High Street, Thrapston, Northamptonshire, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-10-15 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2025-10-15 ~ now
    IIF 69 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 69 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 35
    SIMPSON & PARTNERS LLP - 2014-12-12
    icon of address 43-45 High Street, Thrapston, Northamptonshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-09-02 ~ dissolved
    IIF 74 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 89 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 89 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 36
    SIMPSON WEST ESTATE AGENTS LLP - 2018-11-23
    icon of address 64 Corporation Street, Corby, Northamptonshire
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    10 GBP2019-10-31
    Officer
    icon of calendar 2009-09-11 ~ dissolved
    IIF 12 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 87 - Has significant influence or controlOE
  • 37
    SIMPSON WEST ESTATE AGENTS CORBY LTD - 2018-11-23
    icon of address 64 Corporation Street, Corby, Northamptonshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    561,573 GBP2024-12-31
    Officer
    icon of calendar 2018-06-28 ~ now
    IIF 39 - Director → ME
  • 38
    SIMPSON WEST LETTINGS LLP - 2018-11-23
    icon of address 64 Corporation Street, Corby, Northamptonshire
    Dissolved Corporate (3 parents)
    Current Assets (Company account)
    10 GBP2019-10-31
    Officer
    icon of calendar 2009-09-11 ~ dissolved
    IIF 13 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 88 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 88 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 39
    SIMPSON WEST LETTINGS CORBY LTD - 2018-11-23
    icon of address 64 Corporation Street, Corby, Northamptonshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    177,824 GBP2024-12-31
    Officer
    icon of calendar 2018-06-28 ~ now
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2018-10-31 ~ now
    IIF 65 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 65 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 40
    icon of address 43-45 High Street, Thrapston, Kettering, England
    Active Corporate (3 parents)
    Equity (Company account)
    -16,604 GBP2024-12-31
    Officer
    icon of calendar 2023-01-06 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2023-09-21 ~ now
    IIF 66 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 66 - Ownership of shares – More than 25% but not more than 50%OE
  • 41
    icon of address 20 Kent Road, St Crispins Local Centre, Northampton
    Active Corporate (3 parents)
    Equity (Company account)
    703 GBP2025-03-31
    Officer
    icon of calendar 2010-10-15 ~ now
    IIF 24 - Director → ME
  • 42
    icon of address Portland House, 11-13 Station Road, Kettering, Northamptonshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-01-31
    Officer
    icon of calendar 2020-01-03 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2020-01-03 ~ dissolved
    IIF 71 - Right to appoint or remove directorsOE
    IIF 71 - Ownership of voting rights - 75% or moreOE
    IIF 71 - Ownership of shares – 75% or moreOE
  • 43
    icon of address 20 Kent Road, Northampton
    Active Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    579,015 GBP2024-05-31
    Officer
    icon of calendar 2009-05-05 ~ now
    IIF 75 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 97 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 97 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 44
    icon of address 20 Kent Road, Northampton, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-04-16 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2024-04-16 ~ now
    IIF 59 - Right to appoint or remove directorsOE
    IIF 59 - Ownership of voting rights - 75% or moreOE
    IIF 59 - Ownership of shares – 75% or moreOE
  • 45
    icon of address Portland House, 11-13 Station Road, Kettering, Northants
    Active Corporate (4 parents)
    Equity (Company account)
    8,336 GBP2024-04-30
    Officer
    icon of calendar 2018-02-05 ~ now
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2022-03-10 ~ now
    IIF 58 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 58 - Ownership of shares – More than 25% but not more than 50%OE
  • 46
    icon of address 20 Kent Road, Northampton, Northamptonshire
    Active Corporate (1 parent)
    Equity (Company account)
    326 GBP2024-12-31
    Officer
    icon of calendar 2015-08-21 ~ now
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 99 - Has significant influence or controlOE
  • 47
    icon of address Portland House 11-13 Station Road, Kettering, Northants, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    181,257 GBP2024-04-30
    Officer
    icon of calendar 2015-04-30 ~ now
    IIF 45 - Director → ME
  • 48
    icon of address 2 Debdale Road, Wellingborough, Northants, England
    Active Corporate (1 parent)
    Equity (Company account)
    631 GBP2024-12-31
    Officer
    icon of calendar 2017-08-07 ~ now
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2017-08-07 ~ now
    IIF 101 - Right to appoint or remove directorsOE
    IIF 101 - Ownership of voting rights - 75% or moreOE
Ceased 24
  • 1
    icon of address 4 Scholey Close, Wootton, Northampton, England
    Active Corporate (1 parent)
    Equity (Company account)
    815 GBP2024-06-30
    Officer
    icon of calendar 2013-01-17 ~ 2016-06-20
    IIF 53 - Director → ME
  • 2
    KNOTT HILL LIMITED - 2023-12-20
    icon of address 4th Floor 24 Old Bond Street, Mayfair, London, United Kingdom
    Active Corporate (5 parents)
    Profit/Loss (Company account)
    179,418 GBP2023-06-16 ~ 2024-03-31
    Officer
    icon of calendar 2023-09-13 ~ 2023-12-14
    IIF 8 - Director → ME
  • 3
    icon of address 1 Rushmills, Northampton, Northamptonshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    10,540 GBP2023-12-31
    Officer
    icon of calendar 2007-03-05 ~ 2017-03-15
    IIF 32 - Director → ME
  • 4
    icon of address 20 Kent Road, Northampton, Northamptonshire, England
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    161,379 GBP2024-07-31
    Person with significant control
    icon of calendar 2017-02-02 ~ 2020-03-06
    IIF 90 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    icon of address Fordham House, Newmarket Road, Ely, Cambridgeshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-11-30
    Officer
    icon of calendar 2017-11-28 ~ 2023-10-01
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2017-11-28 ~ 2025-02-05
    IIF 81 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 81 - Right to appoint or remove directors OE
  • 6
    ENDLESS CARE POSSIBILITIES LTD - 2023-09-12
    icon of address 11-13 Station Road, Kettering, Northamptonshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -74,871 GBP2024-12-31
    Officer
    icon of calendar 2023-09-10 ~ 2023-09-12
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2023-09-10 ~ 2025-01-09
    IIF 60 - Right to appoint or remove directors OE
    IIF 60 - Ownership of voting rights - 75% or more OE
    IIF 60 - Ownership of shares – 75% or more OE
  • 7
    icon of address 1st Floor Hedrich House, 14-16 Cross Street, Reading, Berkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-08-16 ~ 2006-08-22
    IIF 17 - Director → ME
  • 8
    icon of address Portland House, 11-13 Station Road, Kettering, Northamptonshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -567,219 GBP2020-10-31
    Person with significant control
    icon of calendar 2016-06-16 ~ 2021-06-01
    IIF 96 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 96 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    icon of address Crown House, Birch Street, Wolverhampton, United Kingdom
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2006-04-21 ~ 2018-10-25
    IIF 31 - Director → ME
  • 10
    ODESSA LIMITED - 2008-10-09
    NEW LODGE CONSTRUCTION LIMITED - 2008-10-13
    icon of address 20 Kent Road, Northampton
    Active Corporate (4 parents)
    Equity (Company account)
    633,076 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-03-05
    IIF 91 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 91 - Ownership of shares – More than 25% but not more than 50% OE
  • 11
    LODGE PARK LEA VALLEY LIMITED - 2016-11-21
    icon of address Portland House 11-13 Station Road, Kettering, Northants
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-07-31
    Officer
    icon of calendar 2012-07-09 ~ 2012-08-16
    IIF 36 - Director → ME
  • 12
    icon of address 20 Kent Road, Northampton
    Active Corporate (7 parents)
    Equity (Company account)
    3,052,101 GBP2025-03-31
    Officer
    icon of calendar 2002-01-28 ~ 2005-04-21
    IIF 14 - Director → ME
  • 13
    icon of address 109 Aldrich Drive, Willen, Milton Keynes
    Active Corporate (1 parent)
    Equity (Company account)
    83 GBP2024-04-30
    Officer
    icon of calendar 1999-04-13 ~ 2000-04-02
    IIF 80 - Director → ME
  • 14
    icon of address H1 Ash Tree Court, Mellors Way, Nottingham Business Park, Nottingham, United Kingdom
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    44 GBP2025-05-31
    Officer
    icon of calendar 2002-04-18 ~ 2010-03-22
    IIF 16 - Director → ME
  • 15
    VICTORIA HOMES LIMITED - 1999-07-07
    MILTON PARK HOMES PUBLIC LIMITED COMPANY - 2008-06-27
    icon of address Barratt House Cartwright Way, Forest Business Park, Bardon Hill, Coalville, Leicestershire, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 1999-06-10 ~ 2001-01-29
    IIF 79 - Director → ME
  • 16
    icon of address Keyes Burrow, Lillingstone Lovell, Buckingham, Buckinghamshire
    Active Corporate (3 parents)
    Equity (Company account)
    7,597 GBP2024-06-30
    Officer
    icon of calendar 2013-01-17 ~ 2017-04-01
    IIF 54 - Director → ME
  • 17
    NORTHANTS LOGISTICS LIMITED - 2022-07-14
    icon of address The Old Smithy Dam Lane, Rixton, Warrington, England
    Active Corporate (1 parent)
    Equity (Company account)
    -6,996 GBP2022-04-30
    Officer
    icon of calendar 2009-12-09 ~ 2010-09-01
    IIF 34 - Director → ME
  • 18
    SIMPSON WEST ESTATE AGENTS CORBY LTD - 2018-11-23
    icon of address 64 Corporation Street, Corby, Northamptonshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    561,573 GBP2024-12-31
    Person with significant control
    icon of calendar 2018-11-01 ~ 2024-09-17
    IIF 70 - Ownership of shares – More than 25% but not more than 50% OE
  • 19
    icon of address Mcabold House 74 Drury Lane, Houghton Regis, Dunstable, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-11-30
    Officer
    icon of calendar 2017-11-08 ~ 2023-04-20
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2017-11-08 ~ 2023-07-21
    IIF 82 - Right to appoint or remove directors OE
    IIF 82 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 20
    icon of address The Auction House, 87-88 St Johns Road, Stourbridge, West Midlands, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2016-08-12 ~ 2020-07-30
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2016-08-12 ~ 2020-07-30
    IIF 100 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 21
    icon of address Venture Court, 2 Debdale Road, Wellingborough, Northamptonshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    286 GBP2025-04-30
    Officer
    icon of calendar 2014-04-16 ~ 2025-03-20
    IIF 56 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2025-03-20
    IIF 83 - Has significant influence or control OE
  • 22
    icon of address Portland House, 11-13 Station Road, Kettering, Northants
    Active Corporate (4 parents)
    Equity (Company account)
    8,336 GBP2024-04-30
    Officer
    icon of calendar 2012-04-17 ~ 2017-06-20
    IIF 46 - Director → ME
  • 23
    icon of address 29/30 Fitzroy Square, London, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -206,734 GBP2019-08-31
    Officer
    icon of calendar 2015-08-13 ~ 2016-03-30
    IIF 55 - Director → ME
  • 24
    icon of address 9 Vawser Crescent, Peterborough, England
    Active Corporate (2 parents)
    Equity (Company account)
    2,268 GBP2025-02-28
    Officer
    icon of calendar 2015-02-25 ~ 2018-06-15
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-06-15
    IIF 86 - Has significant influence or control OE

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 16 October 2025 and licensed under the Open Government Licence v3.0.