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

Massey, Joanne Elizabeth

    Related profiles found in government register
  • Massey, Joanne Elizabeth
    British director born in February 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6 And 7, Tallys End, Barlborough, Chesterfield, S43 4WP

      IIF 1
    • icon of address 6 And 9, Tallys End, Barlborough, Chesterfield, S43 4WP

      IIF 2
    • icon of address Avant House, 6 & 9 Tallys End, Barlborough, S43 4WP

      IIF 3
    • icon of address 6-9, Tallys End, Chesterfield, S43 4WP, United Kingdom

      IIF 4 IIF 5
    • icon of address Avant House, 6-9 Tallys End, Barlborough, Chesterfield, Derbyshire, S43 4WP, England

      IIF 6 IIF 7 IIF 8
    • icon of address Avant House, 6-9 Tallys End, Barlborough, Chesterfield, S43 4WP, United Kingdom

      IIF 16
    • icon of address Avant House, 6 & 9 Tallys End, Barlborough, Derbyshire, S43 4WP, United Kingdom

      IIF 17 IIF 18 IIF 19
    • icon of address 35, Ridgeway Road, Redhill, Surrey, RH1 6PQ, United Kingdom

      IIF 21 IIF 22
    • icon of address Argyll Court, The Castle Business Park, Stirling, Scotland, FK9 4TT, Scotland

      IIF 23
    • icon of address 30, High Street, Westerham, Kent, TN16 1RG

      IIF 24
    • icon of address 30, High Street, Westerham, Kent, TN16 1RG, England

      IIF 25
  • Massey, Joanne Elizabeth
    British general counsel born in February 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Massey, Joanne Elizabeth
    British group legal director born in February 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Avant House, 6 & 9 Tallys End, Barlborough, Chesterfield, S43 4WP, England

      IIF 31
    • icon of address Ashley House, Ashley Road, Epsom, Surrey, KT18 5AZ

      IIF 32 IIF 33
    • icon of address Ashley House, Ashley Road, Epsom, Surrey, KT18 5AZ, United Kingdom

      IIF 34
    • icon of address 35 Ridgeway Road, Redhill, Surrey, RH1 6PQ

      IIF 35
  • Massey, Joanne Elizabeth
    British none born in February 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Avant House, 6 & 9 Tallys End, Barlborough, Derbyshire, S43 4WP

      IIF 36
  • Massey, Joanne Elizabeth
    British solicitor born in February 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Avant House, 6-9 Tallys End, Barlborough, S43 4WP, United Kingdom

      IIF 37
    • icon of address Avant House 6 & 9, Tallys End, Barlborough, Chesterfield, S43 4WP

      IIF 38
    • icon of address Avant House, 6-9 Tallys End, Barlborough, Chesterfield, Derbyshire, S43 4WP, England

      IIF 39 IIF 40 IIF 41
    • icon of address Avant House, 6-9 Tallys End, Barlborough, Chesterfield, S43 4WP

      IIF 44
    • icon of address 35, Ridgeway Road, Redhill, Surrey, RH1 6PQ

      IIF 45
    • icon of address Suite 5 Market Square Chambers, 4 West Street, Rochford, Essex, SS4 1AL, England

      IIF 46
    • icon of address 4 Hayland Industrial Park, Maunsell Road, St. Leonards-on-sea, TN38 9NN, England

      IIF 47
    • icon of address C/o Mcs, Netherfield Lane, Stanstead Abbotts, Hertfordshire, SG12 8HE

      IIF 48
    • icon of address Argyll Court, The Castle Business Park, Stirling, Scotland, FK9 4TT, Scotland

      IIF 49 IIF 50 IIF 51
    • icon of address Unit 7 Business Park, Eaton Lane, Tarporley, CW6 9DL, United Kingdom

      IIF 52
    • icon of address Unit 2, Netherfield Lane, Stanstead Abbotts, Ware, Hertfordshire, SG12 8HE

      IIF 53
    • icon of address 30, High Street, Westerham, Kent, TN16 1RG

      IIF 54 IIF 55 IIF 56
    • icon of address 30, High Street, Westerham, Kent, TN16 1RG, Uk

      IIF 58 IIF 59 IIF 60
    • icon of address 30, High Street, Westerham, Kent, TN16 1RG, United Kingdom

      IIF 63
  • Massey, Joanne Elizabeth
    British

    Registered addresses and corresponding companies
    • icon of address Avant House, 6 & 9 Tallys End, Barlborough, Chesterfield, S43 4WP, England

      IIF 64
    • icon of address Avant House, 6 And 9 Tallys End, Barlborough, Chesterfield, S43 4WP, United Kingdom

      IIF 65 IIF 66
    • icon of address 35 Ridgeway Road, Redhill, Surrey, RH1 6PQ

      IIF 67 IIF 68
    • icon of address Suite 5 Market Square Chambers, 4 West Street, Rochford, Essex, SS4 1AL, England

      IIF 69
    • icon of address Argyll Court, The Castle Business Park, Stirling, Scotland, FK9 4TT, Scotland

      IIF 70
  • Massey, Joanne Elizabeth
    British solicitor

    Registered addresses and corresponding companies
    • icon of address 35 Ridgeway Road, Redhill, Surrey, RH1 6PQ

      IIF 71
  • Massey, Joanne Elizabeth

    Registered addresses and corresponding companies
  • Massey, Jo

    Registered addresses and corresponding companies
    • icon of address Avant House, 6-9 Tallys End, Barlborough, Chesterfield, Derbyshire, S43 4WP, England

      IIF 151
child relation
Offspring entities and appointments
Active 61
  • 1
    BEN BAILEY CONSTRUCTION PUBLIC LIMITED COMPANY - 1997-06-04
    BEN BAILEY LIMITED - 2017-08-03
    BEN BAILEY PLC - 2007-10-03
    icon of address Avant House 6 And 9 Tallys End, Barlborough, Chesterfield, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2009-12-17 ~ now
    IIF 107 - Secretary → ME
  • 2
    GLADEDALE (BARLBOROUGH) LIMITED - 2015-10-26
    GLADEDALE (BALBOROUGH) LIMITED - 2007-10-15
    GLADEDALE (SOUTH YORKSHIRE) LIMITED - 2007-09-05
    WHELMAR HOMES LIMITED - 2007-01-29
    BROOMCO (1726) LIMITED - 1998-12-31
    icon of address 8 Princes Parade, Liverpool, Merseyside
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-12-17 ~ dissolved
    IIF 114 - Secretary → ME
  • 3
    GLADEDALE (EAST MIDLANDS) LIMITED - 2015-10-26
    CLARKE HOMES LIMITED - 2007-01-29
    BROOMCO (1732) LIMITED - 1999-01-12
    icon of address 8 Princes Parade, Liverpool, Merseyside
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-12-17 ~ dissolved
    IIF 113 - Secretary → ME
  • 4
    GLADEDALE (LEEDS) LIMITED - 2015-10-26
    ARUNDALE HOMES LIMITED - 2007-01-29
    PARK LANE CONTRACTS LIMITED - 2001-05-31
    EVENSTOCK LIMITED - 1995-06-30
    icon of address 8 Princes Parade, Liverpool, Merseyside
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-12-17 ~ dissolved
    IIF 115 - Secretary → ME
  • 5
    BEN BAILEY LIMITED - 1997-06-04
    W.E. WAINWRIGHT LIMITED - 1997-03-06
    icon of address Ashley House, Ashley Road, Epsom, Surrey, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2009-12-17 ~ now
    IIF 133 - Secretary → ME
  • 6
    BETT HOMES (EAST MIDLANDS) LIMITED - 2005-01-18
    KEEPCYCLE LIMITED - 2004-11-22
    icon of address Avant House 6 And 9 Tallys End, Barlborough, Chesterfield, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-12-17 ~ dissolved
    IIF 77 - Secretary → ME
  • 7
    SHELFCO (NO. 2919) LIMITED - 2004-02-16
    icon of address 30 High Street, Westerham, Kent, England And Wales, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-12-17 ~ dissolved
    IIF 134 - Secretary → ME
  • 8
    CLARKE HOMES LIMITED - 2010-07-09
    LOTHIAN SHELF (602) LIMITED - 2007-01-29
    icon of address Argyll Court, The Castle Business Park, Stirling, Scotland, Scotland
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-01-25 ~ dissolved
    IIF 50 - Director → ME
  • 9
    CASTLEGATE HOMES LIMITED - 2002-01-04
    KILMARTIN HOMES LTD. - 2001-10-08
    CHARLES GRAY (HOMES) LIMITED - 1999-12-20
    icon of address Argyll Court, The Castle Business Park, Stirling, Scotland, Scotland
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-12-17 ~ dissolved
    IIF 149 - Secretary → ME
  • 10
    COUNTRY AND METROPOLITAN HOMES (NEPTUNE) LIMITED - 2000-04-18
    LETTERCOUNT LIMITED - 1999-01-04
    icon of address Avant House 6 And 9 Tallys End, Barlborough, Chesterfield, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-12-17 ~ dissolved
    IIF 93 - Secretary → ME
  • 11
    COUNTRY & METROPOLITAN HOMES (MANCHESTER) LIMITED - 2007-01-30
    MOORLAND DEVELOPMENTS LIMITED - 2002-02-12
    icon of address 30 High Street, Westerham, Kent, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-12-17 ~ dissolved
    IIF 132 - Secretary → ME
  • 12
    TALKMAJOR LIMITED - 1998-06-26
    icon of address Avant House 6 And 9 Tallys End, Barlborough, Chesterfield, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-12-17 ~ dissolved
    IIF 89 - Secretary → ME
  • 13
    PITKERRO (P.H.V.) LIMITED - 1988-06-16
    PITKERRO LIMITED - 2000-09-05
    GLADEDALE (EDINBURGH) LIMITED - 2010-07-09
    TUBULAR (PHV) LIMITED - 2007-01-25
    icon of address Saltire Court, 20 Castle Terrace, Edinburgh
    Active Corporate (1 parent)
    Officer
    icon of calendar 2011-06-24 ~ now
    IIF 22 - Director → ME
    icon of calendar 2009-12-17 ~ now
    IIF 118 - Secretary → ME
  • 14
    FURLONG BROTHERS (HOLDINGS) LIMITED - 1994-06-17
    PYREAD LIMITED - 1990-08-24
    icon of address 30 High Street, Westerham, Kent, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2009-12-17 ~ dissolved
    IIF 126 - Secretary → ME
  • 15
    FURLONG BROTHERS (CONSTRUCTION) LIMITED - 1994-06-17
    icon of address Avant House 6 And 9 Tallys End, Barlborough, Chesterfield, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-12-17 ~ dissolved
    IIF 92 - Secretary → ME
  • 16
    PREMIER HOMES (ANGLIA) LTD - 2007-01-29
    LITTLEFLEET LIMITED - 1997-01-22
    icon of address Avant House 6 And 9 Tallys End, Barlborough, Chesterfield, United Kingdom
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2009-12-17 ~ dissolved
    IIF 97 - Secretary → ME
  • 17
    BETT HOMES (CENTRAL SCOTLAND) LIMITED - 2007-01-25
    BETT HOMES (SCOTLAND) LIMITED - 2005-04-27
    BETT HOMES LIMITED - 2004-01-29
    BETT ESTATES LIMITED - 1992-11-11
    SPALDING (INSURANCE BROKERS) LIMITED - 1986-05-09
    icon of address Regency House, Crossgates Road, Halbeath, Dunfermline, Fife, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2009-12-17 ~ dissolved
    IIF 129 - Secretary → ME
  • 18
    icon of address Avant House 6 And 9 Tallys End, Barlborough, Chesterfield, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-12-17 ~ dissolved
    IIF 109 - Secretary → ME
  • 19
    PREMIER HOMES (EAST ANGLIA) LIMITED - 2007-01-29
    BELGRAVIA FURNISHINGS LIMITED - 2001-06-20
    icon of address Avant House 6 And 9 Tallys End, Barlborough, Chesterfield, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2009-12-17 ~ dissolved
    IIF 86 - Secretary → ME
  • 20
    FURLONG CITY LIMITED - 2007-01-30
    JOINEARTH LIMITED - 2002-06-06
    icon of address Avant House 6 And 9 Tallys End, Barlborough, Chesterfield, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-12-17 ~ dissolved
    IIF 82 - Secretary → ME
  • 21
    COUNTRY AND METROPOLITAN HOMES (NORTH WEST) LIMITED - 2007-03-01
    LEABRIDGE PROPERTIES (HERTS.) LIMITED - 2000-12-04
    MUTANDERIS (380) LIMITED - 2000-08-25
    icon of address Avant House 6 And 9 Tallys End, Barlborough, Chesterfield, United Kingdom
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2009-12-17 ~ dissolved
    IIF 79 - Secretary → ME
  • 22
    GLADEDALE (NEWCASTLE) LIMITED - 2008-10-16
    BETT HOMES (NORTH EAST) LIMITED - 2007-01-25
    MORBISH 11 LIMITED - 2001-02-19
    icon of address Argyll Court, The Castle Business Park, Stirling, Scotland
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2009-12-17 ~ dissolved
    IIF 144 - Secretary → ME
  • 23
    A. BRUCE & SON (DUNDEE) LIMITED - 1995-06-23
    BETT RESIDENTIAL LIMITED - 2005-05-26
    BETT HOMES (NORTH EAST SCOTLAND) LIMITED - 2007-01-25
    icon of address Regency House, Crossgates Road, Halbeath, Dunfermline, Fife, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2009-12-17 ~ now
    IIF 119 - Secretary → ME
  • 24
    BETT HOMES (NORTH WEST) LIMITED - 2007-01-25
    BETT HOMES (NORTHERN) LIMITED - 2003-03-05
    BETT DEVELOPMENTS LIMITED - 1995-10-06
    CHARLES E. SPALDING (PROPERTIES) LIMITED - 1986-05-16
    icon of address Argyll Court, The Castle Business Park, Stirling, Scotland, Scotland
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2009-12-17 ~ dissolved
    IIF 147 - Secretary → ME
  • 25
    icon of address 30 High Street, Westerham, Kent, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-12-17 ~ dissolved
    IIF 127 - Secretary → ME
  • 26
    STEVTON (NO.167) LIMITED - 2000-01-24
    icon of address Avant House 6 And 9 Tallys End, Barlborough, Chesterfield
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2009-12-17 ~ dissolved
    IIF 108 - Secretary → ME
  • 27
    COUNTRY AND METROPOLITAN HOMES SURREY LIMITED - 2007-01-30
    MISLEX (78) LIMITED - 1995-01-05
    icon of address Avant House 6 And 9 Tallys End, Barlborough, Chesterfield, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2009-12-17 ~ dissolved
    IIF 83 - Secretary → ME
  • 28
    COUNTRY & METROPOLITAN HOMES (NORTHERN) LIMITED - 2007-03-01
    GRANDMAIN PROPERTIES LIMITED - 1993-05-20
    icon of address Avant House 6 And 9 Tallys End, Barlborough, Chesterfield, United Kingdom
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2009-12-17 ~ dissolved
    IIF 75 - Secretary → ME
  • 29
    BETT PROPERTIES LIMITED - 2006-02-14
    BETT BROTHERS (PROPERTIES) LIMITED - 1988-06-16
    icon of address Argyll Court, The Castle Business Park, Stirling, Scotland, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-12-17 ~ dissolved
    IIF 143 - Secretary → ME
  • 30
    TERRET COMMERCIAL LIMITED - 2009-12-22
    icon of address Avant House 6 And 9 Tallys End, Barlborough, Chesterfield, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-12-17 ~ dissolved
    IIF 100 - Secretary → ME
  • 31
    KEEPEAGER LIMITED - 1992-12-23
    icon of address Avant House 6 And 9 Tallys End, Barlborough, Chesterfield, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-12-17 ~ dissolved
    IIF 96 - Secretary → ME
  • 32
    GLADEDALE LIMITED - 2008-04-04
    NETCATER LIMITED - 2005-05-19
    icon of address Avant House 6 And 9 Tallys End, Barlborough, Chesterfield, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-12-17 ~ dissolved
    IIF 81 - Secretary → ME
  • 33
    TEESRAN LIMITED - 1999-09-29
    BIDEAWHILE ONE HUNDRED AND THREE LIMITED - 1991-11-25
    icon of address Avant House 6 And 9 Tallys End, Barlborough, Chesterfield, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2009-12-17 ~ dissolved
    IIF 99 - Secretary → ME
  • 34
    ARUNDALE HOMES LIMITED - 2010-06-30
    LOTHIAN SHELF (600) LIMITED - 2007-01-29
    icon of address Argyll Court, The Castle Business Park, Stirling, Scotland, Scotland
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-01-25 ~ dissolved
    IIF 51 - Director → ME
  • 35
    GLADEDALE (EAST SCOTLAND) LIMITED - 2009-06-08
    GLADEDALE (PARTNERSHIPS) LTD - 2008-07-25
    BETT PARTNERSHIPS LIMITED - 2007-01-25
    BETT HOMES (NORTH EAST SCOTLAND) LIMITED - 2005-05-26
    BETT PARTNERSHIPS LIMITED - 2005-04-27
    MITRESHELF 253 LIMITED - 1999-03-18
    icon of address Argyll Court, The Castle Business Park, Stirling, Scotland, Scotland
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2009-12-17 ~ dissolved
    IIF 138 - Secretary → ME
  • 36
    MK TIMBER SYSTEMS LIMITED - 2010-02-03
    EUROPEAN TIMBER SYSTEMS LIMITED - 2008-09-04
    TIMBER KIT & TREATMENT WAREHOUSE LIMITED - 2004-02-04
    icon of address Argyll Court, The Castle Business Park, Stirling, Scotland, Scotland
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-12-17 ~ dissolved
    IIF 141 - Secretary → ME
  • 37
    EARTHBOX LIMITED - 2002-10-23
    icon of address Avant House 6 And 9 Tallys End, Barlborough, Chesterfield, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2009-12-17 ~ dissolved
    IIF 106 - Secretary → ME
  • 38
    SDG CASTLEGAIT (HOLDINGS) LIMITED - 2005-02-24
    icon of address Regency House, Crossgates Road, Halbeath, Dunfermline, Fife, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-12-17 ~ dissolved
    IIF 136 - Secretary → ME
  • 39
    SDG CASTLEGAIT LIMITED - 2005-02-24
    CASTLEGAIT CENTRAL SCOTLAND LIMITED - 2004-06-21
    M M & S (2923) LIMITED - 2002-09-27
    icon of address Argyll Court, The Castle Business Park, Stirling, Scotland, Scotland
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2009-12-17 ~ dissolved
    IIF 148 - Secretary → ME
  • 40
    icon of address 30 High Street, Westerham, Kent, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-12-17 ~ dissolved
    IIF 123 - Secretary → ME
  • 41
    PROPERTY FINANCE NOMINEES (NO.7) LIMITED - 2002-05-23
    icon of address 30 High Street, Westerham, Kent
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-07-08 ~ dissolved
    IIF 60 - Director → ME
  • 42
    LIVI NITE SPOT LIMITED - 2001-02-26
    LIVINGSTON FOOTBALL CLUB SOCIAL CLUB LIMITED - 2000-09-25
    icon of address Argyll Court, The Castle Business Park, Stirling, Scotland, Scotland
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-12-17 ~ dissolved
    IIF 137 - Secretary → ME
  • 43
    ANDSTRAT (NO.124) LIMITED - 2001-02-08
    icon of address Regency House Crossgates Road, Halbeath, Dunfermline, Fife
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2009-12-17 ~ dissolved
    IIF 121 - Secretary → ME
  • 44
    MANOR KINGDOM CONSULTANCY LTD. - 2008-01-16
    MANOR KINGDOM (SOUTH) LIMITED - 2006-08-04
    icon of address 30 High Street, Westerham, Kent, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2009-12-17 ~ dissolved
    IIF 122 - Secretary → ME
  • 45
    M M & S (3085) LIMITED - 2004-11-12
    icon of address Argyll Court, The Castle Business Park, Stirling, Scotland, Scotland
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2009-12-17 ~ dissolved
    IIF 146 - Secretary → ME
  • 46
    THE MANOR KINGDOM GROUP LIMITED - 2004-11-12
    ANDSTRAT (NO.121) LIMITED - 2001-02-08
    icon of address Argyll Court, The Castle Business Park, Stirling, Scotland
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2009-12-17 ~ dissolved
    IIF 140 - Secretary → ME
  • 47
    MANOR KINGDOM CONTRACTS LIMITED - 2004-07-01
    icon of address Regency House Crossgates Road, Halbeath, Dunfermline, Fife
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2009-12-17 ~ dissolved
    IIF 125 - Secretary → ME
  • 48
    SAILBEST LIMITED - 2006-08-09
    icon of address Avant House 6 And 9 Tallys End, Barlborough, Chesterfield
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-12-17 ~ dissolved
    IIF 94 - Secretary → ME
  • 49
    MM&S (4017) LIMITED - 2005-01-26
    icon of address Regency House Crossgates Road, Halbeath, Dunfermline, Fife
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-12-17 ~ dissolved
    IIF 120 - Secretary → ME
  • 50
    LOTHIAN SHELF (596) LIMITED - 2007-01-22
    icon of address Argyll Court, The Castle Business Park, Stirling, Scotland, Scotland
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-01-23 ~ dissolved
    IIF 49 - Director → ME
  • 51
    VASECLASS LIMITED - 2006-02-08
    icon of address Avant House 6 And 9 Tallys End, Barlborough, Chesterfield
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-12-17 ~ dissolved
    IIF 74 - Secretary → ME
  • 52
    COUNTRY & METROPOLITAN HOMES (RISSINGTON) LIMITED - 2006-02-08
    COUNTRY & METROPOLITAN HOMES (HARROGATE) LIMITED - 1997-01-23
    COUNTRY & METROPOLITAN (HARROGATE) HOMES LIMITED - 1996-06-27
    DUALREADY LIMITED - 1996-06-19
    icon of address Avant House 6 And 9 Tallys End, Barlborough, Chesterfield, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-12-17 ~ dissolved
    IIF 73 - Secretary → ME
  • 53
    CAVALRY CENTRE LIMITED - 2006-02-08
    HUNTERMILE LIMITED - 1997-11-20
    icon of address Avant House 6 And 9 Tallys End, Barlborough, Chesterfield, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-12-17 ~ dissolved
    IIF 91 - Secretary → ME
  • 54
    STEVTON (NO.165) LIMITED - 2000-02-10
    icon of address Avant House 6 And 9 Tallys End, Barlborough, Chesterfield, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-12-17 ~ dissolved
    IIF 102 - Secretary → ME
  • 55
    icon of address Argyll Court, The Castle Business Park, Stirling, Scotland, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-10-26 ~ dissolved
    IIF 23 - Director → ME
    icon of calendar 2013-09-23 ~ dissolved
    IIF 142 - Secretary → ME
  • 56
    BERKELEY ST ANDREW PUBLIC LIMITED COMPANY - 1997-09-25
    icon of address Regency House Crossgates Road, Halbeath, Dunfermline, Fife
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2009-12-17 ~ dissolved
    IIF 117 - Secretary → ME
  • 57
    BONCOURT LIMITED - 1993-03-30
    icon of address Avant House 6 And 9 Tallys End, Barlborough, Chesterfield, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2009-12-17 ~ dissolved
    IIF 98 - Secretary → ME
  • 58
    MANOR KINGDOM (BRIDGE OF WEIR) LIMITED - 2007-07-03
    DUNWILCO (1128) LIMITED - 2004-04-26
    icon of address Regency House Crossgates Road, Halbeath, Dunfermline, Fife
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2009-12-17 ~ dissolved
    IIF 128 - Secretary → ME
  • 59
    IMCO (92001) LIMITED - 2001-06-04
    icon of address Avant House 6 And 9 Tallys End, Barlborough, Chesterfield, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-12-17 ~ dissolved
    IIF 84 - Secretary → ME
  • 60
    DUNWILCO (416) LIMITED - 1995-01-18
    icon of address Regency House, Crossgates Road, Halbeath, Dunfermline, Fife, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-12-17 ~ dissolved
    IIF 135 - Secretary → ME
  • 61
    MITRESHELF 353 LIMITED - 2003-12-02
    icon of address Argyll Court, The Castle Business Park, Stirling, Scotland, Scotland
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2010-03-23 ~ dissolved
    IIF 70 - Secretary → ME
Ceased 73
  • 1
    STEVTON (NO.302) LIMITED - 2004-09-02
    icon of address 4 Hayland Industrial Park, Maunsell Road, St. Leonards-on-sea, England
    Active Corporate (2 parents)
    Equity (Company account)
    12 GBP2024-12-31
    Officer
    icon of calendar 2014-12-23 ~ 2022-06-09
    IIF 47 - Director → ME
  • 2
    icon of address Gateway House 10 Coopers Way, Southend-on-sea, Essex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2020-03-20 ~ 2021-11-30
    IIF 20 - Director → ME
  • 3
    AVANT (BEN BAILEY HOMES) LIMITED - 2017-08-03
    BEN BAILEY HOMES LIMITED - 2015-10-26
    GLADEDALE (CENTRAL DIVISION) LIMITED - 2010-04-22
    GLADEDALE (CENTRAL) LIMITED - 2007-03-13
    NORTHCOUNTRY HOMES GROUP LIMITED - 2007-01-30
    PELHAM CONSTRUCTION LIMITED - 2000-02-28
    FOCUSCOLOUR LIMITED - 1995-06-30
    icon of address Avant House 6 And 9 Tallys End, Barlborough, Chesterfield, United Kingdom
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2009-12-17 ~ 2021-11-30
    IIF 87 - Secretary → ME
  • 4
    COMPASS PROPERTY DEVELOPMENTS LIMITED - 1990-01-16
    COUNTRY & METROPOLITAN HOMES LIMITED - 2015-10-26
    INLAND ESTATES LIMITED - 1992-09-24
    COUNTRY & METROPOLITAN PLC - 2005-06-10
    GLADEDALE (SOUTHERN DIVISION) LIMITED - 2010-02-10
    COUNTRY & METROPOLITAN LIMITED - 2007-01-30
    COUNTRY & METROPOLITAN GROUP PLC - 2002-03-20
    GLADEDALE (SOUTHERN) LIMITED - 2007-03-13
    icon of address Avant House 6 And 9 Tallys End, Barlborough, Chesterfield, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2009-12-17 ~ 2021-11-30
    IIF 90 - Secretary → ME
  • 5
    GLADEDALE (SOUTH YORKSHIRE) LIMITED - 2015-10-26
    BEN BAILEY HOMES LIMITED - 2007-09-05
    icon of address Avant House 6 And 9 Tallys End, Barlborough, Chesterfield, United Kingdom
    Active Corporate (4 parents, 59 offsprings)
    Officer
    icon of calendar 2009-12-17 ~ 2021-11-30
    IIF 80 - Secretary → ME
  • 6
    GALLEONS APPROACH LIMITED - 2003-04-16
    GARDENBYTE LIMITED - 2001-10-15
    GALLIONS APPROACH LIMITED - 2015-10-26
    icon of address C/o Interpath Ltd, 10 Fleet Place, London
    Liquidation Corporate (4 parents)
    Officer
    icon of calendar 2009-12-17 ~ 2025-04-11
    IIF 116 - Secretary → ME
  • 7
    PELHAM HOMES LINCOLN LIMITED - 2007-01-29
    GLADEDALE (LINCOLN) LIMITED - 2015-10-26
    icon of address Avant House 6 And 9 Tallys End, Barlborough, Chesterfield, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2009-12-17 ~ 2021-11-30
    IIF 104 - Secretary → ME
  • 8
    GLADEDALE RESIDENTIAL GROUP LIMITED - 2013-07-19
    AVANT HOMES LIMITED - 2015-10-27
    TERRET RESIDENTIAL LIMITED - 2009-12-22
    icon of address Avant House 6 And 9 Tallys End, Barlborough, Chesterfield, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2009-12-17 ~ 2021-11-30
    IIF 105 - Secretary → ME
  • 9
    MANOR KINGDOM (SCOTLAND) LIMITED - 2015-10-23
    DARROCHGLEN LIMITED - 1990-02-07
    MANOR KINGDOM LIMITED - 2008-01-15
    icon of address Second Floor One Lochside, Edinburgh Park, Edinburgh, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2009-12-17 ~ 2021-11-30
    IIF 139 - Secretary → ME
  • 10
    GLADEDALE (NORTHERN DIVISION) LIMITED - 2010-02-09
    GLADEDALE (NORTHERN) LIMITED - 2007-03-08
    BETT BROTHERS PUBLIC LIMITED COMPANY - 2003-01-22
    BETT HOMES LIMITED - 2015-10-23
    BETT LIMITED - 2007-01-29
    BETT PLC - 2003-06-27
    icon of address Second Floor One Lochside, Edinburgh Park, Edinburgh, United Kingdom
    Active Corporate (5 parents, 4 offsprings)
    Officer
    icon of calendar 2009-12-17 ~ 2021-11-30
    IIF 145 - Secretary → ME
  • 11
    BROOMCO (1727) LIMITED - 1998-12-24
    GLADEDALE (SUNDERLAND) LIMITED - 2015-10-26
    BROSELEY HOMES LIMITED - 2007-03-01
    BROSELEY HOMES LIMITED - 2007-01-29
    icon of address Avant House 6 And 9 Tallys End, Barlborough, Chesterfield, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2009-12-17 ~ 2021-11-30
    IIF 85 - Secretary → ME
  • 12
    RAVEN (LEEDS) LIMITED - 2004-09-22
    HIGH ROYDS LIMITED - 2015-10-26
    RAVEN COUNTRY & METROPOLITAN LIMITED - 2005-10-10
    icon of address Avant House 6 And 9 Tallys End, Barlborough, Chesterfield, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2009-12-17 ~ 2021-11-30
    IIF 78 - Secretary → ME
  • 13
    AVANT ACQUISITION CO LIMITED - 2016-07-13
    icon of address Avant House 6 And 9 Tallys End, Barlborough, Chesterfield
    Active Corporate (4 parents)
    Officer
    icon of calendar 2015-01-08 ~ 2021-11-30
    IIF 66 - Secretary → ME
  • 14
    GLADEDALE GROUP HOLDINGS LIMITED - 2013-08-07
    AVANT HOMES GROUP LIMITED - 2016-07-13
    TERRET GROUP LIMITED - 2009-12-22
    icon of address Avant House 6 And 9 Tallys End, Barlborough, Chesterfield, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2009-12-17 ~ 2021-11-30
    IIF 101 - Secretary → ME
  • 15
    GLADEDALE LIMITED - 2013-08-07
    icon of address Avant House 6 And 9 Tallys End, Barlborough, Chesterfield, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2012-06-21 ~ 2021-11-30
    IIF 65 - Secretary → ME
  • 16
    GLADEDALE HOLDINGS LIMITED - 2015-10-28
    HALFGUARD LIMITED - 1996-09-16
    GLADEDALE HOLDINGS PLC - 2007-03-28
    icon of address Avant House 6 And 9 Tallys End, Barlborough, Chesterfield, United Kingdom
    Active Corporate (4 parents, 17 offsprings)
    Officer
    icon of calendar 2009-12-17 ~ 2021-11-30
    IIF 103 - Secretary → ME
  • 17
    icon of address 8 Pond Cottages, College Road, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2014-12-23 ~ 2017-04-04
    IIF 42 - Director → ME
    icon of calendar 2011-03-18 ~ 2012-03-15
    IIF 111 - Secretary → ME
  • 18
    icon of address Avant House 6 & 9 Tallys End, Barlborough, Chesterfield
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-10-31
    Officer
    icon of calendar 2016-10-19 ~ 2021-11-30
    IIF 38 - Director → ME
  • 19
    CAVALRY HILL RESIDENTS MANAGEMENT COMPANY LIMITED - 2019-06-11
    icon of address Avant House 6 & 9 Tallys End, Barlborough, Chesterfield, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-01-31
    Officer
    icon of calendar 2008-01-15 ~ 2021-11-30
    IIF 31 - Director → ME
    icon of calendar 2008-01-15 ~ 2021-11-30
    IIF 64 - Secretary → ME
  • 20
    icon of address Gateway House 10 Coopers Way, Southend-on-sea, Essex, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2020-03-20 ~ 2021-11-30
    IIF 18 - Director → ME
  • 21
    icon of address Avant House 6 & 9 Tallys End, Barlborough, Derbyshire, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2020-03-20 ~ 2021-11-30
    IIF 19 - Director → ME
  • 22
    icon of address Avant Homes Avant House, 6 And 9 Tallys End, Barlborough, Chesterfield, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2020-01-28 ~ 2021-12-30
    IIF 28 - Director → ME
  • 23
    icon of address 6-9 Tallys End, Chesterfield, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-07-31
    Officer
    icon of calendar 2020-03-20 ~ 2021-11-30
    IIF 5 - Director → ME
  • 24
    icon of address Gateway House 10 Coopers Way, Southend-on-sea, Essex, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    icon of calendar 2020-03-20 ~ 2021-11-30
    IIF 15 - Director → ME
    icon of calendar 2015-06-03 ~ 2015-06-03
    IIF 54 - Director → ME
    icon of calendar 2016-08-17 ~ 2021-11-30
    IIF 151 - Secretary → ME
  • 25
    icon of address Avant House, 6 & 9 Tallys End, Barlborough, Derbyshire
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2017-03-30 ~ 2021-11-30
    IIF 36 - Director → ME
  • 26
    icon of address 6 And 9 Tallys End, Barlborough, Chesterfield
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-02-28
    Officer
    icon of calendar 2019-02-04 ~ 2021-11-30
    IIF 26 - Director → ME
  • 27
    icon of address Queensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-09-30
    Officer
    icon of calendar 2008-09-25 ~ 2008-10-01
    IIF 35 - Director → ME
    icon of calendar 2008-09-25 ~ 2010-06-21
    IIF 68 - Secretary → ME
  • 28
    YORKCO 186G LIMITED - 2005-08-01
    icon of address C/o Haus Block Management, 266 Kingsland Road, London, England
    Active Corporate (6 parents)
    Equity (Company account)
    0 GBP2024-07-31
    Officer
    icon of calendar 2014-12-23 ~ 2016-11-02
    IIF 53 - Director → ME
  • 29
    SWALLOWCHOICE PROPERTIES LIMITED - 1991-08-20
    COUNTRY AND METROPOLITAN HOMES LIMITED - 2007-01-30
    COUNTRY AND METROPOLITAN HOMES PLC - 2005-06-10
    icon of address Avant House 6 And 9 Tallys End, Barlborough, Chesterfield, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2009-12-17 ~ 2021-11-30
    IIF 88 - Secretary → ME
  • 30
    GLADEDALE HOMES LIMITED - 2007-01-30
    DECREECAUSE LIMITED - 1996-09-16
    icon of address Avant House 6 And 9 Tallys End, Barlborough, Chesterfield, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2009-12-17 ~ 2021-11-30
    IIF 95 - Secretary → ME
  • 31
    icon of address Saxon House, 6a St. Andrew Street, Hertford, Hertfordshire, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2009-09-30 ~ 2012-09-25
    IIF 48 - Director → ME
  • 32
    HARPERS BOOK MANAGEMENT LIMITED - 2008-04-22
    icon of address Taxassist Accountants, 114 St Mary's Road, Market Harborough, Leicestershire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    4,266 GBP2024-04-30
    Officer
    icon of calendar 2020-03-20 ~ 2021-04-09
    IIF 12 - Director → ME
  • 33
    icon of address Unit 7 Business Park, Eaton Lane, Tarporley, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-08-31
    Officer
    icon of calendar 2020-04-20 ~ 2021-11-30
    IIF 52 - Director → ME
  • 34
    icon of address R M G House, Essex Road, Hoddesdon, Hertfordshire
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    icon of calendar 2011-06-24 ~ 2011-11-02
    IIF 33 - Director → ME
  • 35
    icon of address Gateway House 10 Coopers Way, Southend-on-sea, Essex, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-11-30
    Officer
    icon of calendar 2020-03-20 ~ 2021-11-30
    IIF 10 - Director → ME
    icon of calendar 2014-11-26 ~ 2014-11-26
    IIF 61 - Director → ME
  • 36
    icon of address 100 High Street, C/o The Bubb Sherwin Partnership, Whitstable, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2011-03-18 ~ 2012-03-15
    IIF 112 - Secretary → ME
  • 37
    icon of address Avant House 6-9 Tallys End, Barlborough, Chesterfield, Derbyshire, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2020-03-20 ~ 2021-11-30
    IIF 13 - Director → ME
    icon of calendar 2013-08-22 ~ 2013-08-29
    IIF 59 - Director → ME
  • 38
    icon of address Avant House 6-9 Tallys End, Barlborough, Chesterfield
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-07-31
    Officer
    icon of calendar 2016-07-20 ~ 2021-11-30
    IIF 44 - Director → ME
  • 39
    icon of address Gateway House 10 Coopers Way, Southend-on-sea, Essex, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-08-31
    Officer
    icon of calendar 2020-03-20 ~ 2021-11-30
    IIF 17 - Director → ME
  • 40
    icon of address Tong Hall, Tong Lane, Tong, Bradford
    Dissolved Corporate (1 parent)
    Equity (Company account)
    96,422 GBP2018-12-31
    Officer
    icon of calendar 2007-07-16 ~ 2014-05-01
    IIF 67 - Secretary → ME
  • 41
    icon of address C/o Gateway Property Management Limited Gateway House, 10 Coopers Way, Southend-on-sea, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2025-01-31
    Officer
    icon of calendar 2014-01-23 ~ 2014-01-23
    IIF 58 - Director → ME
  • 42
    icon of address Avant House 6-9 Tallys End, Barlborough, Chesterfield, Derbyshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    icon of calendar 2020-03-20 ~ 2021-11-30
    IIF 14 - Director → ME
    icon of calendar 2009-12-17 ~ 2021-11-30
    IIF 110 - Secretary → ME
  • 43
    MM&S (4017) LIMITED - 2005-01-26
    icon of address Regency House Crossgates Road, Halbeath, Dunfermline, Fife
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-12-19 ~ 2008-04-30
    IIF 71 - Secretary → ME
  • 44
    icon of address Gateway House 10 Coopers Way, Southend-on-sea, Essex, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-05-31
    Officer
    icon of calendar 2016-05-27 ~ 2021-11-30
    IIF 37 - Director → ME
    icon of calendar 2016-05-27 ~ 2021-11-30
    IIF 72 - Secretary → ME
  • 45
    icon of address Avant House 6 And 9 Tallys End, Barlborough, Chesterfield, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-04-30
    Officer
    icon of calendar 2020-03-20 ~ 2021-11-30
    IIF 1 - Director → ME
  • 46
    icon of address C/o Rendall And Rittner Limited, 13b St. George Wharf, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2013-08-01 ~ 2014-02-14
    IIF 24 - Director → ME
  • 47
    icon of address Avant House 6-9 Tallys End, Barlborough, Chesterfield, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-10-31
    Officer
    icon of calendar 2020-10-15 ~ 2021-12-30
    IIF 16 - Director → ME
  • 48
    icon of address Stonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    78 GBP2025-03-31
    Officer
    icon of calendar 2014-12-23 ~ 2015-12-10
    IIF 56 - Director → ME
  • 49
    GLADEDALE VENTURES (EAST KILBRIDE) LIMITED - 2011-10-04
    QUARTERMILE MANAGEMENT SERVICES LIMITED - 2015-05-26
    ATHOLL HOUSE (EAST KILBRIDE) LIMITED - 2008-02-13
    icon of address 5 Melville Street, Edinburgh, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    208,000 GBP2024-12-31
    Officer
    icon of calendar 2009-12-17 ~ 2013-09-24
    IIF 130 - Secretary → ME
  • 50
    icon of address Qms Limited Estate Management Office, 9 Simpson Loan, Edinburgh, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    15,851 GBP2021-12-31
    Officer
    icon of calendar 2009-12-17 ~ 2013-09-24
    IIF 124 - Secretary → ME
  • 51
    GLADEDALE VENTURES LIMITED - 2013-10-01
    SOUTHSIDE CAPITAL LIMITED - 2008-03-11
    M M & S (2690) LIMITED - 2000-09-26
    icon of address 5 Melville Street, Edinburgh, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    26 GBP2024-12-31
    Officer
    icon of calendar 2009-12-17 ~ 2013-09-24
    IIF 131 - Secretary → ME
  • 52
    icon of address Gateway House 10 Coopers Way, Southend-on-sea, Essex, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2015-03-14 ~ 2015-03-14
    IIF 55 - Director → ME
    icon of calendar 2020-03-20 ~ 2021-11-30
    IIF 8 - Director → ME
  • 53
    AVANT ESTATES LIMITED - 2025-06-27
    GLADEDALE GROUP LIMITED - 2008-03-06
    GLADEDALE SPECIAL PROJECTS LIMITED - 2010-02-10
    GLADEDALE ESTATES LIMITED - 2015-10-26
    RADIOBEST LIMITED - 2005-03-09
    icon of address Avant House 6 And 9 Tallys End, Barlborough, Chesterfield
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 2009-12-17 ~ 2021-11-30
    IIF 76 - Secretary → ME
  • 54
    icon of address Avant House, 6 & 9 Tallys End, Barlborough
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-10-31
    Officer
    icon of calendar 2020-03-20 ~ 2021-11-30
    IIF 3 - Director → ME
  • 55
    icon of address Bourne House, 475 Godstone Road, Whyteleafe, Surrey, England
    Active Corporate (3 parents)
    Equity (Company account)
    12,780 GBP2024-12-31
    Officer
    icon of calendar 2014-12-23 ~ 2015-12-03
    IIF 57 - Director → ME
    icon of calendar 2011-10-03 ~ 2015-12-03
    IIF 150 - Secretary → ME
  • 56
    icon of address Avant House 6 & 9 Tallys End, Barlborough, Derbyshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-01-31
    Officer
    icon of calendar 2020-01-02 ~ 2021-11-30
    IIF 29 - Director → ME
  • 57
    STEVTON (NO.202) LIMITED - 2001-09-24
    icon of address Suite 5 Market Square Chambers, 4 West Street, Rochford, Essex, England
    Active Corporate (5 parents)
    Equity (Company account)
    478 GBP2024-12-31
    Officer
    icon of calendar 2014-12-23 ~ 2022-09-27
    IIF 46 - Director → ME
    icon of calendar 2009-12-17 ~ 2019-07-25
    IIF 69 - Secretary → ME
  • 58
    icon of address 6 And 9 Tallys End, Barlborough, Chesterfield
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2023-10-31
    Officer
    icon of calendar 2020-03-20 ~ 2021-11-30
    IIF 2 - Director → ME
  • 59
    icon of address Avant House 6-9 Tallys End, Barlborough, Chesterfield, Derbyshire, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2014-12-23 ~ 2021-11-30
    IIF 43 - Director → ME
    icon of calendar 2011-06-24 ~ 2012-06-22
    IIF 32 - Director → ME
  • 60
    STEVTON (NO. 295) LIMITED - 2004-06-21
    icon of address Avant House 6-9 Tallys End, Barlborough, Chesterfield, Derbyshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    86 GBP2024-12-24
    Officer
    icon of calendar 2014-12-23 ~ 2021-12-30
    IIF 39 - Director → ME
  • 61
    icon of address Block Living, 18 Lower Byrom Street, Manchester, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2010-12-22 ~ 2013-03-12
    IIF 21 - Director → ME
  • 62
    icon of address 6-9 Tallys End, Chesterfield, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-04-30
    Officer
    icon of calendar 2020-03-20 ~ 2021-11-30
    IIF 4 - Director → ME
  • 63
    ASPIRE (CLOWNE) MANAGEMENT COMPANY LIMITED - 2014-02-05
    icon of address Gateway House, 10 Coopers Way, Southend-on-sea, England And Wales, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-11-30
    Officer
    icon of calendar 2020-03-20 ~ 2021-11-30
    IIF 11 - Director → ME
    icon of calendar 2013-11-12 ~ 2013-11-12
    IIF 62 - Director → ME
  • 64
    icon of address Unit 1 Stiltz Building Ledson Road, Roundthorn Industrial Estate, Manchester, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-04-30
    Officer
    icon of calendar 2013-06-03 ~ 2014-10-24
    IIF 25 - Director → ME
  • 65
    icon of address 100 High Street, C/o The Bubb Sherwin Partnership, Whitstable, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2014-12-23 ~ 2021-11-30
    IIF 40 - Director → ME
  • 66
    icon of address Queensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2020-03-20 ~ 2021-11-30
    IIF 7 - Director → ME
  • 67
    icon of address Avant House 6-9 Tallys End, Barlborough, Chesterfield, Derbyshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    icon of calendar 2011-06-24 ~ 2012-06-22
    IIF 34 - Director → ME
    icon of calendar 2020-03-20 ~ 2021-11-30
    IIF 9 - Director → ME
  • 68
    icon of address 39 Main Street, Bunny, Nottingham, England
    Active Corporate (9 parents)
    Total Assets Less Current Liabilities (Company account)
    4,144 GBP2024-03-31
    Officer
    icon of calendar 2015-11-12 ~ 2018-01-25
    IIF 41 - Director → ME
  • 69
    WIDMERPOOL HALL MANAGEMENT COMPANY LIMITED - 2017-09-13
    icon of address 39 Main Street, Bunny, Nottingham, England
    Active Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    1,225 GBP2024-03-31
    Officer
    icon of calendar 2009-09-30 ~ 2012-04-18
    IIF 45 - Director → ME
  • 70
    icon of address Avant House 6 & 9 Tallys End, Barlborough, Derbyshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-05-31
    Officer
    icon of calendar 2021-05-27 ~ 2021-12-30
    IIF 27 - Director → ME
  • 71
    icon of address Gateway House 10 Coopers Way, Southend-on-sea, Essex, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-04-30
    Officer
    icon of calendar 2020-03-20 ~ 2021-11-30
    IIF 6 - Director → ME
  • 72
    icon of address Chiltern House, 72-74 King Edward Street, Macclesfield, Cheshire
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-06-30
    Officer
    icon of calendar 2014-03-03 ~ 2014-09-29
    IIF 63 - Director → ME
  • 73
    icon of address Unit 7 Portal Business Park, Eaton Lane, Tarporley, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2020-04-22 ~ 2021-12-30
    IIF 30 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.