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

Guthrie, Charles Alec

    Related profiles found in government register
  • Guthrie, Charles Alec

    Registered addresses and corresponding companies
  • Guthrie, Charles Alex

    Registered addresses and corresponding companies
    • icon of address 1, Church Hill, Knutsford, Cheshire, WA16 6DH, United Kingdom

      IIF 101
  • Guthrie, Charles Alec
    British

    Registered addresses and corresponding companies
  • Guthrie, Charles Alec
    British company director

    Registered addresses and corresponding companies
    • icon of address 1 Church Hill, Knutsford, Cheshire, WA16 6DH

      IIF 191
    • icon of address 1 Princess Street, Knutsford, Cheshire, WA16 6BY

      IIF 192
  • Guthrie, Charles Alec
    British company secretary

    Registered addresses and corresponding companies
    • icon of address 1 Church Hill, Knutsford, Cheshire, WA16 6DH

      IIF 193
  • Guthrie, Charles Alec
    British dir

    Registered addresses and corresponding companies
    • icon of address 1 Church Hill, Knutsford, Cheshire, WA16 6DH

      IIF 194
  • Guthrie, Charles Alec
    British director

    Registered addresses and corresponding companies
  • Guthrie, Charles Alec
    British management agent

    Registered addresses and corresponding companies
    • icon of address 1 Church Hill, Knutsford, Cheshire, WA16 6DH

      IIF 208
  • Guthrie, Charles Alec
    British manager

    Registered addresses and corresponding companies
    • icon of address 3 Slaters Court, Princess Street, Knutsford, WA16 6BW, England

      IIF 209
    • icon of address 43, Manchester Road, Knutsford, Cheshire, WA16 0LX, England

      IIF 210
  • Guthrie, Charles Alec
    British managing director

    Registered addresses and corresponding companies
    • icon of address 1 Church Hill, Knutsford, Cheshire, WA16 6DH

      IIF 211
    • icon of address 2a Queen Street, Knutsford, Cheshire, WA16 6HZ

      IIF 212
  • Gutherie, Charles Alec
    British

    Registered addresses and corresponding companies
    • icon of address 1 Church Hill, Knutsford, Cheshire, WA16 6DH

      IIF 213
  • Guthie, Charles Alec
    British

    Registered addresses and corresponding companies
    • icon of address 1 Church Hill, Knutsford, Cheshire, WA16 6DH

      IIF 214
  • Guthrie, Alec

    Registered addresses and corresponding companies
    • icon of address 4-6 Princess Street, Knutsford, Chesire, WA16 6DD, United Kingdom

      IIF 215
    • icon of address The Guthrie Partnership, 1, Church Hill, Knutsford, Cheshire, WA16 6DH, England

      IIF 216
  • Guthrie, Clarles Alec
    British

    Registered addresses and corresponding companies
    • icon of address 1, Church Hill, Knutsford, Cheshire, WA16 6DH

      IIF 217
  • Glithrie, Charles Alec
    British director

    Registered addresses and corresponding companies
    • icon of address 1, Church Hill, Knutsford, Cheshire, WA16 6DH

      IIF 218
  • Guthrie, Alec Charles

    Registered addresses and corresponding companies
    • icon of address 1 Church Hill, Knutsford, Cheshire, WA16 6DH

      IIF 219
    • icon of address 63a King Street, Knutsford, Cheshire, WA16 6DX

      IIF 220
  • Guthrie, Alec Charles
    British

    Registered addresses and corresponding companies
    • icon of address 1 Church Hill, Knutsford, Cheshire, WA16 6DH

      IIF 221
    • icon of address 63a King Street, Knutsford, Cheshire, WA16 6DX

      IIF 222 IIF 223
  • Guthrie, Alec Charles
    British managing director

    Registered addresses and corresponding companies
    • icon of address 63a King Street, Knutsford, Cheshire, WA16 6DX

      IIF 224
  • Guthrie, Alec Charles
    British residential letting agent born in September 1964

    Registered addresses and corresponding companies
    • icon of address 63a King Street, Knutsford, Cheshire, WA16 6DX

      IIF 225
  • Guthrie, Charles Alec
    British associate director born in September 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 63a, King Street, Knutsford, Cheshire, WA16 6DX, United Kingdom

      IIF 226
  • Guthrie, Charles Alec
    British chief executive born in September 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9-11, The Quadrant, Richmond, TW9 1BP

      IIF 227
  • Guthrie, Charles Alec
    British chief operating officer born in September 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9-11, The Quadrant, Richmond, Surrey, TW9 1BP

      IIF 228
    • icon of address 9-11, The Quadrant, Richmond, TW9 1BP, England

      IIF 229
  • Guthrie, Charles Alec
    British company director born in September 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Slaters Court, Princess Street, Knutsford, Cheshire, WA16 6BW, United Kingdom

      IIF 230
    • icon of address 103, Mill Green, Congleton, CW12 1GD, England

      IIF 231
    • icon of address 1, Church Hill, Knutsford, Cheshire, WA16 6DH, United Kingdom

      IIF 232
    • icon of address 3 Slaters Court, Princess Street, Knutsford, WA16 6BW, England

      IIF 233
    • icon of address 63a, King Street, Knutsford, Cheshire, WA16 6DX, United Kingdom

      IIF 234 IIF 235
    • icon of address Fourth Floor, High Holborn House, 52-54 High Holborn, London, WC1V 6RL

      IIF 236
    • icon of address 9-11, The Quadrant, Richmond, Surrey, TW9 1BP

      IIF 237 IIF 238 IIF 239
    • icon of address 9-11 The Quadrant, Richmond, Surrey, TW9 1BP, United Kingdom

      IIF 243
    • icon of address 9-11, The Quadrant, Richmond, TW9 1BP, England

      IIF 244
    • icon of address 9-11 The Quadrant, The Quadrant, Richmond, Surrey, TW9 1BP

      IIF 245
  • Guthrie, Charles Alec
    British director born in September 1964

    Resident in England

    Registered addresses and corresponding companies
  • Guthrie, Charles Alec
    British manager born in September 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2a Queen Street, Knutsford, Cheshire, WA16 6HZ

      IIF 257
    • icon of address 3 Slaters Court, Princess Street, Knutsford, WA16 6BW, England

      IIF 258
    • icon of address 43, Manchester Road, Knutsford, Cheshire, WA16 0LX, England

      IIF 259
  • Guthrie, Charles Alec
    British managing director born in September 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2a Queen Street, Knutsford, Cheshire, WA16 6HZ

      IIF 260
  • Guthrie, Charles Alec
    British none born in September 1964

    Resident in England

    Registered addresses and corresponding companies
  • Guthrie, Charles Alec
    British property manager born in September 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2a Queen Street, Knutsford, Cheshire, WA16 6HZ

      IIF 266
    • icon of address 9-11, The Quadrant, Richmond, Surrey, TW9 1BP, England

      IIF 267
    • icon of address 9-11 The Quadrant, The Quadrant, Richmond, TW9 1BP, England

      IIF 268
  • Guthrie, Charles Alec
    British property manager surveyor born in September 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Church Hill, Knutsford, Cheshire, WA16 6DH

      IIF 269
  • Guthrie, Charles Alec
    British residential letting agent born in September 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3 Slaters Court, Princess Street, Knutsford, WA16 6BW, England

      IIF 270
  • Guthrie, Charles Alec
    British surveyor born in September 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2a Queen Street, Knutsford, Cheshire, WA16 6HZ

      IIF 271
    • icon of address 43, Manchester Road, Knutsford, Cheshire, WA16 0LX, England

      IIF 272
    • icon of address 63a, King Street, Knutsford, Cheshire, WA16 6DX, United Kingdom

      IIF 273
  • Guthrie, Alec
    British company director born in September 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9-11, The Quadrant, Richmond, Surrey, TW9 1BP

      IIF 274
  • Guthrie, Alec
    British director born in September 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9-11, The Quadrant, Richmond, Surrey, TW9 1BP, England

      IIF 275
  • Guthrie, Alec
    British property manager born in September 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9-11, The Quadrant, Richmond, TW9 1BP, England

      IIF 276
  • Guthrie, Charles Alec
    British associate director born in September 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 94, Park Lane, Croydon, Surrey, CR0 1JB

      IIF 277
    • icon of address C/o Hml Andertons Ltd, 94 Park Lane, Croydon, Surrey, CR0 1JB

      IIF 278
    • icon of address 4-6 Princess Street, Knutsford, Cheshire, WA16 6DD, United Kingdom

      IIF 279 IIF 280
    • icon of address C/o Hml Guthrie, 4-6 Princess Street, Knutsford, Cheshire, WA16 6DD, United Kingdom

      IIF 281
  • Guthrie, Charles Alec
    British chief executive born in September 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Guthrie, Charles Alec
    British company director born in September 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Guthrie, Charles Alec
    British director born in September 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Guthrie, Charles Alec
    British property manager born in September 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Church Hill, Knutsford, Cheshire, WA16 6DH

      IIF 365
    • icon of address 2a Queen Street, Knutsford, Cheshire, WA16 6HZ

      IIF 366
    • icon of address 4, Princess Street, Knutsford, Cheshire, WA16 6DD, England

      IIF 367
  • Guthrie, Charles Alec
    British secretary born in September 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Church Hill, Knutsford, Cheshire, WA16 6DH, United Kingdom

      IIF 368
  • Guthrie, Charles Alec
    British surveyor born in September 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1 Church Hill, Knutsford, Cheshire, WA16 6DH

      IIF 369
  • Mr Charles Alec Guthrie
    British born in September 1964

    Resident in England

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 20
  • 1
    icon of address 3 Slaters Court, Princess Street, Knutsford, England
    Active Corporate (1 parent)
    Equity (Company account)
    83,466 GBP2024-03-31
    Officer
    icon of calendar 1996-03-19 ~ now
    IIF 270 - Director → ME
    Person with significant control
    icon of calendar 2017-03-11 ~ now
    IIF 371 - Has significant influence or controlOE
  • 2
    PROPERTY SERVICES (SOUTH MANCHESTER) LIMITED - 1997-02-10
    CASTLE MILE PROPERTIES LIMITED - 2004-04-02
    icon of address 3 Slaters Court, Princess Street, Knutsford, England
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    257,573 GBP2024-03-31
    Officer
    icon of calendar 1992-08-14 ~ now
    IIF 258 - Director → ME
    Person with significant control
    icon of calendar 2016-12-31 ~ now
    IIF 375 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address 3 Slaters Court, Princess Street, Knutsford, England
    Active Corporate (4 parents)
    Equity (Company account)
    502 GBP2024-03-31
    Officer
    icon of calendar ~ now
    IIF 260 - Director → ME
    icon of calendar ~ now
    IIF 212 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 373 - Has significant influence or controlOE
  • 4
    icon of address 9-11 The Quadrant, Richmond, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    18,289 GBP2017-03-31
    Officer
    icon of calendar 2018-01-02 ~ dissolved
    IIF 276 - Director → ME
  • 5
    icon of address Hml Holdings Plc, 9-11 The Quadrant, Richmond, Surrey, England
    Dissolved Corporate (5 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    25,249 GBP2015-12-31
    Officer
    icon of calendar 2016-06-02 ~ dissolved
    IIF 267 - Director → ME
  • 6
    LION ADVERTISING LIMITED - 2003-01-09
    icon of address 3 Slaters Court, Princess Street, Knutsford, England
    Active Corporate (3 parents)
    Equity (Company account)
    -83,056 GBP2024-04-30
    Officer
    icon of calendar 1995-04-25 ~ now
    IIF 259 - Director → ME
    icon of calendar 1995-04-25 ~ now
    IIF 210 - Secretary → ME
  • 7
    icon of address 9-11 The Quadrant The Quadrant, Richmond, England
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    10,150 GBP2016-03-31
    Officer
    icon of calendar 2017-03-01 ~ dissolved
    IIF 268 - Director → ME
  • 8
    HML MANDELLS LIMITED - 2009-01-08
    MANDELLS LIMITED - 2006-10-05
    icon of address 9-11 The Quadrant, Richmond, Surrey
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2019-12-01 ~ dissolved
    IIF 239 - Director → ME
  • 9
    HML SHAW LIMITED - 2019-05-03
    SHAW & COMPANY (PROPERTY MANAGEMENT) LIMITED - 2006-08-07
    icon of address 9-11 The Quadrant, Richmond, Surrey
    Active Corporate (4 parents, 6 offsprings)
    Equity (Company account)
    727,404 GBP2023-03-31
    Officer
    icon of calendar 2024-12-31 ~ now
    IIF 274 - Director → ME
  • 10
    icon of address 63a King Street, Knutsford, Cheshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-05-30 ~ dissolved
    IIF 234 - Director → ME
  • 11
    icon of address 78b King Street, Knutsford, Cheshire, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-06-18 ~ now
    IIF 256 - Director → ME
    Person with significant control
    icon of calendar 2024-06-18 ~ now
    IIF 377 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 377 - Right to appoint or remove directorsOE
    IIF 377 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 12
    icon of address 9-11 The Quadrant, Richmond, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1,000 GBP2020-05-31
    Officer
    icon of calendar 2020-01-07 ~ dissolved
    IIF 285 - Director → ME
  • 13
    icon of address 3 Slaters Court, Princess Street, Knutsford, England
    Active Corporate (1 parent)
    Equity (Company account)
    10,043 GBP2024-03-31
    Officer
    icon of calendar 2001-11-15 ~ now
    IIF 254 - Director → ME
    icon of calendar 2001-11-15 ~ now
    IIF 207 - Secretary → ME
    Person with significant control
    icon of calendar 2017-03-11 ~ now
    IIF 372 - Has significant influence or controlOE
  • 14
    icon of address 63a King Street, Knutsford, Cheshire
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    0 GBP2015-11-30
    Officer
    icon of calendar 2014-09-03 ~ dissolved
    IIF 226 - Director → ME
  • 15
    icon of address 9-11 The Quadrant, Richmond, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -29,257 GBP2018-07-31
    Officer
    icon of calendar 2019-04-30 ~ dissolved
    IIF 275 - Director → ME
  • 16
    icon of address 3 Slaters Court, Princess Street, Knutsford, England
    Active Corporate (3 parents)
    Equity (Company account)
    -4,156 GBP2024-05-31
    Officer
    icon of calendar 2023-05-22 ~ now
    IIF 233 - Director → ME
  • 17
    JJK PROPERTY PARTNERSHIP LIMITED - 2022-10-18
    icon of address 3 Slaters Court, Princess Street, Knutsford, England
    Active Corporate (3 parents)
    Equity (Company account)
    -49,963 GBP2024-09-30
    Officer
    icon of calendar 2022-10-20 ~ now
    IIF 336 - Director → ME
  • 18
    icon of address 9-11 The Quadrant, Richmond, England
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    2,353 GBP2018-12-31
    Officer
    icon of calendar 2019-02-18 ~ dissolved
    IIF 229 - Director → ME
  • 19
    icon of address 3 Slaters Court, Princess Street, Knutsford, England
    Active Corporate (2 parents)
    Equity (Company account)
    166,329 GBP2024-03-31
    Officer
    icon of calendar 2000-06-30 ~ now
    IIF 255 - Director → ME
    Person with significant control
    icon of calendar 2017-01-28 ~ now
    IIF 374 - Has significant influence or controlOE
  • 20
    icon of address 3 Slaters Court, Princess Street, Knutsford, England
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -70,583 GBP2019-03-31
    Officer
    icon of calendar 2010-08-19 ~ dissolved
    IIF 261 - Director → ME
Ceased 323
  • 1
    icon of address Stonemead House, 95 London Road, Croydon, Surrey, England
    Active Corporate (6 parents)
    Equity (Company account)
    44 GBP2024-09-30
    Officer
    icon of calendar 2010-11-01 ~ 2012-02-28
    IIF 91 - Secretary → ME
  • 2
    icon of address 256 Southmead Road, Westbury-on-trym, Bristol, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2010-07-19 ~ 2012-02-28
    IIF 165 - Secretary → ME
  • 3
    icon of address Stonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    18 GBP2024-03-25
    Officer
    icon of calendar 2016-03-07 ~ 2016-04-13
    IIF 306 - Director → ME
  • 4
    icon of address Stonemead House, 95 London Road, Croydon, Surrey, England
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-08-31
    Officer
    icon of calendar 2012-08-09 ~ 2014-05-12
    IIF 100 - Secretary → ME
  • 5
    icon of address Wren House, 108 Palatine Road, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    6 GBP2024-03-31
    Officer
    icon of calendar 2007-01-06 ~ 2009-03-31
    IIF 110 - Secretary → ME
  • 6
    icon of address Stonemead House, 95 London Road, Croydon, Surrey, England
    Active Corporate (3 parents)
    Equity (Company account)
    6 GBP2024-12-31
    Officer
    icon of calendar 2016-03-07 ~ 2018-03-05
    IIF 300 - Director → ME
  • 7
    icon of address Stonemead House, 95 London Road, Croydon, Surrey, England
    Active Corporate (4 parents)
    Equity (Company account)
    4 GBP2024-12-31
    Officer
    icon of calendar 2011-06-01 ~ 2012-02-28
    IIF 103 - Secretary → ME
  • 8
    icon of address Stonemead House, 95 London Road, Croydon, Surrey, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-12-30
    Officer
    icon of calendar 2017-08-09 ~ 2018-03-05
    IIF 350 - Director → ME
  • 9
    icon of address Stonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    6 GBP2024-12-31
    Officer
    icon of calendar 2015-08-27 ~ 2018-03-05
    IIF 247 - Director → ME
  • 10
    icon of address 2a Brymau Three Trading Estate, River Lane, Chester, Flintshire, Wales
    Active Corporate (3 parents)
    Equity (Company account)
    2,336 GBP2024-01-31
    Officer
    icon of calendar 2009-10-28 ~ 2012-02-28
    IIF 124 - Secretary → ME
  • 11
    icon of address Stonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2016-03-07 ~ 2018-03-05
    IIF 324 - Director → ME
  • 12
    icon of address Stonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    239 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 2016-10-21 ~ 2017-10-13
    IIF 299 - Director → ME
  • 13
    icon of address Stonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2005-10-19 ~ 2012-02-28
    IIF 174 - Secretary → ME
  • 14
    icon of address 20 Red Lion Street, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    10,446,965 GBP2023-12-31
    Officer
    icon of calendar 2019-12-01 ~ 2024-06-03
    IIF 240 - Director → ME
  • 15
    icon of address Code Property Management Ltd, 176 Washway Road, Sale, Cheshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    16 GBP2024-12-31
    Officer
    icon of calendar 2007-01-06 ~ 2012-02-28
    IIF 158 - Secretary → ME
  • 16
    FALCONSTOCK LIMITED - 1986-03-14
    icon of address 2nd Floor Parkgates, Bury New Road, Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    -20,604 GBP2023-12-29
    Officer
    icon of calendar 2007-11-30 ~ 2009-05-05
    IIF 362 - Director → ME
    icon of calendar 2007-01-06 ~ 2009-05-05
    IIF 105 - Secretary → ME
  • 17
    icon of address Stonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    10 GBP2024-12-31
    Officer
    icon of calendar 2010-11-01 ~ 2012-02-28
    IIF 93 - Secretary → ME
  • 18
    icon of address 4 Alpraham Hall Barns Alpraham Green, Alpraham, Tarporley, England
    Active Corporate (6 parents)
    Equity (Company account)
    6 GBP2025-02-28
    Officer
    icon of calendar 2009-02-25 ~ 2010-12-01
    IIF 147 - Secretary → ME
  • 19
    icon of address Stonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-09-30
    Officer
    icon of calendar 2011-05-01 ~ 2012-02-28
    IIF 80 - Secretary → ME
  • 20
    icon of address Unit 1 Stiltz Building Ledson Road, Wythenshawe, Manchester
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2007-01-06 ~ 2007-12-03
    IIF 193 - Secretary → ME
  • 21
    icon of address Stonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    3 GBP2025-03-24
    Officer
    icon of calendar 2016-03-07 ~ 2018-03-05
    IIF 288 - Director → ME
  • 22
    icon of address 6 Cwrt, Pennal, Machynlleth, Wales
    Active Corporate (8 parents)
    Equity (Company account)
    7,461 GBP2024-01-31
    Officer
    icon of calendar 2008-01-16 ~ 2011-04-27
    IIF 119 - Secretary → ME
  • 23
    icon of address 20a Victoria Road, Hale, Altrincham, England
    Active Corporate (4 parents)
    Equity (Company account)
    5,461 GBP2024-04-30
    Officer
    icon of calendar 2011-04-01 ~ 2011-10-01
    IIF 128 - Secretary → ME
  • 24
    icon of address Stonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    24 GBP2025-03-24
    Officer
    icon of calendar 2016-03-07 ~ 2018-03-05
    IIF 289 - Director → ME
  • 25
    icon of address Stonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    40 GBP2025-03-24
    Officer
    icon of calendar 2016-03-07 ~ 2018-03-05
    IIF 317 - Director → ME
  • 26
    icon of address Ash Bank 9 Half Edge Lane, Flat 7, Eccles, England
    Active Corporate (1 parent)
    Equity (Company account)
    8,510 GBP2024-10-31
    Officer
    icon of calendar 2007-01-06 ~ 2012-02-28
    IIF 132 - Secretary → ME
  • 27
    icon of address Stonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    13 GBP2025-04-30
    Officer
    icon of calendar 2018-01-04 ~ 2018-05-16
    IIF 360 - Director → ME
  • 28
    INHOCO 355 LIMITED - 1994-10-04
    icon of address Stonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    18 GBP2025-06-30
    Officer
    icon of calendar 2008-06-20 ~ 2012-02-28
    IIF 154 - Secretary → ME
  • 29
    icon of address 134 Cheltenham Road, Gloucester, Gloucestershire
    Active Corporate (3 parents)
    Equity (Company account)
    24 GBP2024-03-31
    Officer
    icon of calendar 2004-11-05 ~ 2008-04-02
    IIF 223 - Secretary → ME
  • 30
    icon of address Ground Floor Discovery House, Crossley Road, Stockport, Greater Manchester, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    24 GBP2025-03-31
    Officer
    icon of calendar 2001-04-01 ~ 2012-02-28
    IIF 146 - Secretary → ME
  • 31
    icon of address Stonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2016-11-24 ~ 2017-02-22
    IIF 296 - Director → ME
  • 32
    HML ASHTON CHATER LIMITED - 2022-03-19
    P.G. ASHTON PROPERTY MANAGEMENT COMPANY LIMITED - 2016-06-21
    icon of address 9-11 The Quadrant The Quadrant, Richmond, Surrey
    Active Corporate (4 parents)
    Officer
    icon of calendar 2019-12-01 ~ 2024-01-23
    IIF 245 - Director → ME
  • 33
    HML COMPANY SECRETARIAL SERVICES LIMITED - 2022-04-13
    icon of address Stonemead House, 95 London Road, Croydon, England
    Active Corporate (5 parents, 2003 offsprings)
    Officer
    icon of calendar 2017-01-05 ~ 2023-08-30
    IIF 227 - Director → ME
  • 34
    HML PM LIMITED - 2017-09-14
    HML SERVICES LTD - 2020-11-20
    icon of address 9-11 The Quadrant, Richmond, Surrey, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2019-12-01 ~ 2024-01-23
    IIF 243 - Director → ME
  • 35
    DUNLOP MANAGEMENT SERVICES LIMITED - 2006-04-24
    HML CONCIERGE SERVICES LIMITED - 2023-02-02
    HML PROPERTY LTD - 2006-08-29
    icon of address 9-11 The Quadrant, Richmond, Surrey
    Active Corporate (4 parents)
    Equity (Company account)
    1,314,333 GBP2024-12-31
    Officer
    icon of calendar 2019-12-01 ~ 2024-01-23
    IIF 237 - Director → ME
  • 36
    icon of address 31 Greek Street Greek Street, Stockport, Cheshire
    Active Corporate (4 parents)
    Equity (Company account)
    22 GBP2024-06-30
    Officer
    icon of calendar 2002-07-18 ~ 2012-02-28
    IIF 191 - Secretary → ME
  • 37
    icon of address Stonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2017-07-01 ~ 2017-09-12
    IIF 323 - Director → ME
    icon of calendar 2016-05-20 ~ 2017-07-01
    IIF 307 - Director → ME
  • 38
    icon of address Stonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2025-01-31
    Officer
    icon of calendar 2016-04-01 ~ 2017-04-25
    IIF 248 - Director → ME
  • 39
    icon of address Offices 7-9 The Old Printshop Bowden Hall, Bowden Lane, Marple, Stockport, United Kingdom, England
    Active Corporate (2 parents)
    Equity (Company account)
    10 GBP2024-05-31
    Officer
    icon of calendar 2007-01-06 ~ 2012-02-28
    IIF 145 - Secretary → ME
  • 40
    icon of address Stonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2025-06-30
    Officer
    icon of calendar 2011-01-01 ~ 2012-02-28
    IIF 181 - Secretary → ME
  • 41
    icon of address Heaton House 148, Bury Old Road, Salford
    Active Corporate (2 parents)
    Officer
    icon of calendar 2007-01-06 ~ 2009-11-01
    IIF 148 - Secretary → ME
  • 42
    icon of address Offices 7-9 The Old Printshop Bowden Hall, Bowden Lane, Marple, Stockport, England
    Active Corporate (4 parents)
    Equity (Company account)
    6 GBP2025-03-31
    Officer
    icon of calendar 2007-01-06 ~ 2012-02-28
    IIF 156 - Secretary → ME
  • 43
    icon of address C/o The Guthrie Partnership, 1 Church Hill, Knutsford, Cheshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    4 GBP2022-09-30
    Officer
    icon of calendar 2007-07-23 ~ 2012-09-01
    IIF 188 - Secretary → ME
  • 44
    icon of address Stonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2018-01-04 ~ 2018-05-16
    IIF 349 - Director → ME
  • 45
    icon of address Stonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    23 GBP2024-12-31
    Officer
    icon of calendar 2011-09-01 ~ 2012-02-28
    IIF 133 - Secretary → ME
  • 46
    icon of address Stonemead House, London Road, Croydon, Surrey, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    8 GBP2025-03-31
    Officer
    icon of calendar 2007-01-06 ~ 2012-02-28
    IIF 157 - Secretary → ME
  • 47
    icon of address Stonemead House, London Road, Croydon, Surrey, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    13 GBP2024-12-31
    Officer
    icon of calendar 2009-07-01 ~ 2012-02-28
    IIF 203 - Secretary → ME
  • 48
    icon of address 145a Ashley Road, Hale, Altrincham, England
    Active Corporate (4 parents)
    Equity (Company account)
    8,678 GBP2025-03-31
    Officer
    icon of calendar 2010-01-01 ~ 2012-02-28
    IIF 170 - Secretary → ME
  • 49
    icon of address Stonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    icon of calendar 2007-05-30 ~ 2012-02-28
    IIF 123 - Secretary → ME
  • 50
    icon of address Hillcrest Estate Management Limited 5 Grove Road, Redland, Bristol, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2011-01-10 ~ 2012-02-28
    IIF 121 - Secretary → ME
  • 51
    icon of address Stonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    18 GBP2025-01-31
    Officer
    icon of calendar 2007-01-06 ~ 2012-02-28
    IIF 135 - Secretary → ME
  • 52
    icon of address 217 Halliwell Road, Bolton
    Active Corporate (2 parents)
    Equity (Company account)
    9,507 GBP2024-09-29
    Officer
    icon of calendar 2009-08-01 ~ 2012-02-28
    IIF 116 - Secretary → ME
  • 53
    icon of address 20a Victoria Road, Hale, Altrincham, England
    Active Corporate (5 parents)
    Equity (Company account)
    9 GBP2025-03-31
    Officer
    icon of calendar 2008-11-25 ~ 2012-02-28
    IIF 106 - Secretary → ME
  • 54
    icon of address Stonemead House, London Road, Croydon, Surrey, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    2,573 GBP2025-03-24
    Officer
    icon of calendar 2010-05-01 ~ 2012-02-28
    IIF 182 - Secretary → ME
  • 55
    icon of address 218 Finney Lane, Heald Green, Cheadle, England
    Active Corporate (4 parents)
    Equity (Company account)
    6 GBP2025-05-31
    Officer
    icon of calendar 2010-11-01 ~ 2014-05-12
    IIF 92 - Secretary → ME
  • 56
    icon of address Stonemead House, London Road, Croydon, Surrey, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2010-11-01 ~ 2012-02-28
    IIF 86 - Secretary → ME
  • 57
    icon of address Stonemead House, London Road, Croydon, Surrey, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2016-03-07 ~ 2017-08-09
    IIF 327 - Director → ME
  • 58
    icon of address Stonemead House, London Road, Croydon, Surrey, England
    Active Corporate (2 parents)
    Equity (Company account)
    6 GBP2024-12-31
    Officer
    icon of calendar 2009-02-01 ~ 2012-02-28
    IIF 199 - Secretary → ME
  • 59
    PROPERTY SERVICES (SOUTH MANCHESTER) LIMITED - 1997-02-10
    CASTLE MILE PROPERTIES LIMITED - 2004-04-02
    icon of address 3 Slaters Court, Princess Street, Knutsford, England
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    257,573 GBP2024-03-31
    Officer
    icon of calendar 1992-08-14 ~ 2017-12-31
    IIF 209 - Secretary → ME
  • 60
    COBCO (387) LIMITED - 2001-05-18
    icon of address C/o Zenith Management, Nq Building, 47 Bengal Street, Manchester, England
    Active Corporate (4 parents)
    Equity (Company account)
    998 GBP2024-12-31
    Officer
    icon of calendar 2011-04-28 ~ 2012-03-26
    IIF 5 - Secretary → ME
  • 61
    icon of address Victoria House, 178 - 180 Fleet Road, Fleet, Hampshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2016-03-07 ~ 2016-05-10
    IIF 293 - Director → ME
  • 62
    icon of address C/o Northmode Properties Ltd 1 Lowry Plaza, Salford Quays, Salford, Greater Manchester, England
    Active Corporate (5 parents)
    Equity (Company account)
    78,104 GBP2024-12-31
    Officer
    icon of calendar 2011-01-25 ~ 2014-05-12
    IIF 215 - Secretary → ME
  • 63
    icon of address Unit 26 Osprey Court, Hawkfield Way, Bristol, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    78 GBP2024-03-24
    Officer
    icon of calendar 2010-07-12 ~ 2012-02-28
    IIF 162 - Secretary → ME
  • 64
    icon of address Stonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-07-31
    Officer
    icon of calendar 2015-10-26 ~ 2016-06-01
    IIF 251 - Director → ME
  • 65
    icon of address 31 Church Road, Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    icon of calendar 2011-01-21 ~ 2012-02-28
    IIF 138 - Secretary → ME
  • 66
    COBCO (388) LIMITED - 2001-05-18
    icon of address C/o Zenith Management, Nq Building, 47 Bengal Street, Manchester, England
    Active Corporate (4 parents)
    Equity (Company account)
    329 GBP2024-12-31
    Officer
    icon of calendar 2010-12-08 ~ 2011-12-31
    IIF 150 - Secretary → ME
  • 67
    icon of address 384a Deansgate, Manchester, Greater Manchester, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2010-11-01 ~ 2012-02-28
    IIF 175 - Secretary → ME
  • 68
    icon of address Stonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    9 GBP2024-09-30
    Officer
    icon of calendar 2007-01-06 ~ 2012-02-28
    IIF 137 - Secretary → ME
  • 69
    icon of address 48 Mount Ephraim, Tunbridge Wells, Kent, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2025-03-31
    Officer
    icon of calendar 2016-03-07 ~ 2018-03-05
    IIF 309 - Director → ME
  • 70
    icon of address Stonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2025-03-31
    Officer
    icon of calendar 2011-06-01 ~ 2012-02-28
    IIF 102 - Secretary → ME
  • 71
    icon of address Offices 7-9 The Old Printshop Bowden Hall, Bowden Lane, Marple, Stockport, England
    Active Corporate (4 parents)
    Equity (Company account)
    18 GBP2025-06-30
    Officer
    icon of calendar 2007-01-06 ~ 2012-02-28
    IIF 104 - Secretary → ME
  • 72
    VIEWVALE PROPERTIES LIMITED - 2005-05-27
    icon of address 134 Cheltenham Road, Long Levens, Gloucester, Gloucestershire
    Active Corporate (2 parents, 92 offsprings)
    Equity (Company account)
    54,115 GBP2025-03-31
    Officer
    icon of calendar 2003-11-21 ~ 2005-08-17
    IIF 253 - Director → ME
    icon of calendar 2006-02-10 ~ 2010-06-08
    IIF 366 - Director → ME
  • 73
    icon of address Stonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2025-04-30
    Officer
    icon of calendar 2016-03-07 ~ 2018-03-05
    IIF 304 - Director → ME
  • 74
    icon of address Stonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    28 GBP2024-07-31
    Officer
    icon of calendar 2007-01-06 ~ 2012-02-28
    IIF 111 - Secretary → ME
  • 75
    icon of address Stonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2017-12-15 ~ 2018-03-05
    IIF 339 - Director → ME
  • 76
    icon of address Stonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    11 GBP2025-06-30
    Officer
    icon of calendar 2007-01-06 ~ 2012-02-28
    IIF 109 - Secretary → ME
  • 77
    icon of address Stonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    29 GBP2025-07-31
    Officer
    icon of calendar 2007-01-06 ~ 2012-02-28
    IIF 120 - Secretary → ME
  • 78
    icon of address Stonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    7 GBP2024-12-31
    Officer
    icon of calendar 2006-10-01 ~ 2012-02-28
    IIF 122 - Secretary → ME
  • 79
    icon of address 94 Park Lane, Croydon, Surrey, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2017-02-16 ~ 2017-04-27
    IIF 334 - Director → ME
  • 80
    icon of address 176 Washway Road, Sale, Cheshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    20 GBP2025-05-31
    Officer
    icon of calendar 2007-06-27 ~ 2009-11-01
    IIF 152 - Secretary → ME
  • 81
    icon of address Hml Holdings Plc, 9-11 The Quadrant, Richmond, Surrey, England
    Dissolved Corporate (5 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    25,249 GBP2015-12-31
    Officer
    icon of calendar 2009-11-12 ~ 2012-11-10
    IIF 269 - Director → ME
    icon of calendar 2009-11-12 ~ 2012-11-10
    IIF 178 - Secretary → ME
  • 82
    icon of address 168 Lee Lane, Bolton, Lancashire, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2009-07-01 ~ 2012-02-28
    IIF 167 - Secretary → ME
  • 83
    icon of address 9-11 The Quadrant, Richmond, England
    Active Corporate (4 parents)
    Equity (Company account)
    510,064 GBP2023-03-31
    Officer
    icon of calendar 2018-11-30 ~ 2020-11-27
    IIF 244 - Director → ME
  • 84
    icon of address 20a Victoria Road, Hale, Altrincham, England
    Active Corporate (8 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2009-03-06 ~ 2012-02-28
    IIF 202 - Secretary → ME
  • 85
    icon of address Stonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    9 GBP2024-12-31
    Officer
    icon of calendar 2007-08-01 ~ 2012-02-28
    IIF 114 - Secretary → ME
  • 86
    icon of address Rng, R M G House, Essex Road, Hoddesdon, Hertfordshire
    Dissolved Corporate
    Officer
    icon of calendar 2011-07-12 ~ 2012-04-10
    IIF 265 - Director → ME
  • 87
    icon of address C/o Rendall And Rittner Limited, 13b St. George Wharf, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 2010-11-01 ~ 2012-02-28
    IIF 96 - Secretary → ME
  • 88
    icon of address Riverside House, River Lane, Chester, Flintshire, Wales
    Active Corporate (3 parents)
    Equity (Company account)
    24 GBP2024-12-31
    Officer
    icon of calendar 2007-01-06 ~ 2012-02-28
    IIF 20 - Secretary → ME
  • 89
    icon of address Stonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    480 GBP2024-03-31
    Officer
    icon of calendar 2007-01-06 ~ 2012-02-28
    IIF 60 - Secretary → ME
  • 90
    icon of address Stonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2025-04-30
    Officer
    icon of calendar 2016-03-07 ~ 2018-03-05
    IIF 302 - Director → ME
  • 91
    VOM 97106 LIMITED - 1997-09-26
    icon of address 218 Finney Lane, Heald Green, Cheadle, England
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -30,077 GBP2025-01-31
    Officer
    icon of calendar 2007-01-06 ~ 2012-02-28
    IIF 4 - Secretary → ME
  • 92
    icon of address Derwent Suite Chorley New Road, Horwich, Bolton, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2018-03-31
    Officer
    icon of calendar 2010-03-06 ~ 2012-12-10
    IIF 365 - Director → ME
  • 93
    icon of address 103 Mill Green, Congleton, England
    Active Corporate (1 parent)
    Equity (Company account)
    5,650 GBP2024-09-30
    Officer
    icon of calendar 2024-04-01 ~ 2024-04-01
    IIF 231 - Director → ME
  • 94
    icon of address Stonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    66 GBP2024-12-31
    Officer
    icon of calendar 2010-11-01 ~ 2012-02-28
    IIF 21 - Secretary → ME
  • 95
    icon of address Stonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    4,702 GBP2024-07-31
    Officer
    icon of calendar 2013-10-07 ~ 2014-05-29
    IIF 216 - Secretary → ME
  • 96
    icon of address Code Property Management Ltd, 176 Washway Road, Sale, Cheshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    5 GBP2025-03-31
    Officer
    icon of calendar 2007-12-10 ~ 2012-02-28
    IIF 28 - Secretary → ME
  • 97
    icon of address Casserly Property Management, 10 James Nasmyth Way, Eccles, Manchester
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2008-04-10 ~ 2011-04-27
    IIF 71 - Secretary → ME
  • 98
    icon of address Stonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2025-03-31
    Officer
    icon of calendar 2008-11-06 ~ 2012-02-28
    IIF 87 - Secretary → ME
  • 99
    icon of address 4a Quarry Street, Guildford, Surrey, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    50 GBP2024-09-30
    Officer
    icon of calendar 2016-01-20 ~ 2018-02-01
    IIF 279 - Director → ME
  • 100
    FARADAY RESIDENTIAL PROPERTY MANAGEMENT LIMITED - 2006-09-11
    icon of address 9-11 The Quadrant, Richmond, England
    Active Corporate (5 parents)
    Equity (Company account)
    1,967,917 GBP2024-12-31
    Officer
    icon of calendar 2022-03-29 ~ 2023-03-21
    IIF 363 - Director → ME
    icon of calendar 2019-11-29 ~ 2020-08-03
    IIF 236 - Director → ME
  • 101
    icon of address Stonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    6 GBP2025-06-30
    Officer
    icon of calendar 2007-12-20 ~ 2012-02-28
    IIF 59 - Secretary → ME
  • 102
    icon of address Stonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-10-31
    Officer
    icon of calendar 2016-04-21 ~ 2018-03-05
    IIF 298 - Director → ME
  • 103
    icon of address Stonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    34 GBP2024-12-31
    Officer
    icon of calendar 2010-11-01 ~ 2012-02-28
    IIF 98 - Secretary → ME
  • 104
    LION ADVERTISING LIMITED - 2003-01-09
    icon of address 3 Slaters Court, Princess Street, Knutsford, England
    Active Corporate (3 parents)
    Equity (Company account)
    -83,056 GBP2024-04-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-06-01
    IIF 376 - Has significant influence or control OE
  • 105
    icon of address 218 Finney Lane, Heald Green, Cheadle, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    7,485 GBP2024-09-29
    Officer
    icon of calendar 2007-06-26 ~ 2012-02-28
    IIF 68 - Secretary → ME
  • 106
    icon of address Suite J The Courtyard, Earl Road, Cheadle Hulme, England
    Active Corporate (3 parents)
    Equity (Company account)
    4,483 GBP2024-05-31
    Officer
    icon of calendar 2007-01-06 ~ 2012-02-28
    IIF 17 - Secretary → ME
  • 107
    icon of address Stonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2025-03-31
    Officer
    icon of calendar 2008-01-31 ~ 2012-02-28
    IIF 66 - Secretary → ME
  • 108
    icon of address Offices 7-9 The Old Printshop Bowden Hall, Bowden Lane, Marple, Stockport, United Kingdom, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2025-03-31
    Officer
    icon of calendar 2010-03-17 ~ 2010-07-26
    IIF 262 - Director → ME
    icon of calendar 2010-07-26 ~ 2012-02-28
    IIF 3 - Secretary → ME
  • 109
    icon of address Stonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    15 GBP2024-09-29
    Officer
    icon of calendar 2006-10-17 ~ 2012-02-28
    IIF 64 - Secretary → ME
  • 110
    icon of address Flat 8 White Court Moorside Road, Swinton, Manchester, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    9 GBP2024-09-30
    Officer
    icon of calendar 2007-01-06 ~ 2012-02-28
    IIF 73 - Secretary → ME
  • 111
    icon of address 22 Pine Grove, Eccles, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    4,640 GBP2024-12-31
    Officer
    icon of calendar 2014-03-28 ~ 2017-11-01
    IIF 280 - Director → ME
    icon of calendar 2007-01-06 ~ 2012-02-28
    IIF 51 - Secretary → ME
  • 112
    icon of address Stonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    12 GBP2024-12-31
    Officer
    icon of calendar 2009-11-01 ~ 2014-05-12
    IIF 49 - Secretary → ME
    icon of calendar 2009-11-01 ~ 2012-02-28
    IIF 39 - Secretary → ME
  • 113
    icon of address Unit 8 The Forum Minerva Business Park, Peterborough, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    icon of calendar 2016-11-24 ~ 2018-02-22
    IIF 294 - Director → ME
  • 114
    icon of address Stonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    20 GBP2024-12-31
    Officer
    icon of calendar 2010-11-01 ~ 2012-02-28
    IIF 54 - Secretary → ME
  • 115
    icon of address Stonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    7 GBP2025-03-24
    Officer
    icon of calendar 2016-03-07 ~ 2018-03-05
    IIF 332 - Director → ME
  • 116
    icon of address Stonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2025-03-25
    Officer
    icon of calendar 2007-01-06 ~ 2012-02-28
    IIF 44 - Secretary → ME
  • 117
    icon of address Stonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2016-07-21 ~ 2018-03-05
    IIF 291 - Director → ME
  • 118
    icon of address Stonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    12 GBP2024-12-31
    Officer
    icon of calendar 2007-01-06 ~ 2012-02-28
    IIF 115 - Secretary → ME
  • 119
    SDL ESTATE MANAGEMENT LIMITED - 2023-11-24
    icon of address 9-11 The Quadrant, Richmond, England
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2021-04-01 ~ 2024-01-23
    IIF 284 - Director → ME
  • 120
    icon of address 31 Greek Street, Stockport, Cheshire
    Active Corporate (4 parents)
    Equity (Company account)
    11 GBP2024-03-31
    Officer
    icon of calendar 2007-01-06 ~ 2012-02-28
    IIF 16 - Secretary → ME
  • 121
    icon of address The Annexe, Walton Lodge Hillcliffe Road, Walton, Warrington, England
    Active Corporate (2 parents)
    Equity (Company account)
    8 GBP2024-03-31
    Officer
    icon of calendar 2018-01-04 ~ 2018-05-16
    IIF 361 - Director → ME
  • 122
    icon of address Stonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2018-01-04 ~ 2018-05-17
    IIF 356 - Director → ME
  • 123
    icon of address 10 James Nasmyth Way, Eccles, Eccles, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    120 GBP2025-03-31
    Officer
    icon of calendar 2007-01-06 ~ 2012-02-28
    IIF 134 - Secretary → ME
  • 124
    icon of address Stonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2016-05-20 ~ 2016-11-07
    IIF 246 - Director → ME
  • 125
    icon of address Stonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    12 GBP2024-12-31
    Officer
    icon of calendar 2018-01-04 ~ 2018-05-16
    IIF 364 - Director → ME
  • 126
    icon of address 119-120 High Street, Eton, Windsor, Berkshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-07-31
    Officer
    icon of calendar 2016-03-07 ~ 2018-01-01
    IIF 292 - Director → ME
  • 127
    icon of address Mixten Services Ltd, 377 - 399 London Road, Camberley, England
    Dissolved Corporate (6 parents)
    Equity (Company account)
    7 GBP2023-12-31
    Officer
    icon of calendar 2017-11-16 ~ 2017-12-05
    IIF 338 - Director → ME
  • 128
    icon of address Liberty Pm Ltd, 128 City Road, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2016-03-07 ~ 2016-04-22
    IIF 322 - Director → ME
  • 129
    icon of address Stonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    160 GBP2024-10-31
    Officer
    icon of calendar 2007-01-06 ~ 2012-02-28
    IIF 36 - Secretary → ME
  • 130
    icon of address Stonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    20 GBP2024-12-31
    Officer
    icon of calendar 2007-10-10 ~ 2009-11-01
    IIF 369 - Director → ME
    icon of calendar 2007-10-10 ~ 2012-02-28
    IIF 22 - Secretary → ME
  • 131
    icon of address 3000 Manchester Business Park, Aviator Way, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-06-08 ~ 2012-02-28
    IIF 153 - Secretary → ME
  • 132
    icon of address Stonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-07-31
    Officer
    icon of calendar 2010-11-01 ~ 2012-02-28
    IIF 84 - Secretary → ME
  • 133
    icon of address Stonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    12 GBP2025-07-31
    Officer
    icon of calendar 2005-03-15 ~ 2014-05-12
    IIF 131 - Secretary → ME
  • 134
    icon of address Stonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    12 GBP2024-12-31
    Officer
    icon of calendar 2010-07-15 ~ 2011-01-19
    IIF 287 - Director → ME
    icon of calendar 2002-10-01 ~ 2012-02-28
    IIF 19 - Secretary → ME
  • 135
    HAWKSWORTH MANAGEMENT LIMITED - 2006-10-06
    MOTIONCROWN LIMITED - 1991-02-11
    icon of address 9-11 The Quadrant, Richmond, Surrey
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2019-12-01 ~ 2024-01-23
    IIF 241 - Director → ME
  • 136
    HML SHAW LIMITED - 2019-05-03
    SHAW & COMPANY (PROPERTY MANAGEMENT) LIMITED - 2006-08-07
    icon of address 9-11 The Quadrant, Richmond, Surrey
    Active Corporate (4 parents, 6 offsprings)
    Equity (Company account)
    727,404 GBP2023-03-31
    Officer
    icon of calendar 2019-06-03 ~ 2024-12-31
    IIF 242 - Director → ME
  • 137
    ANDERTONS LIMITED - 2007-03-05
    ADINCROSS LIMITED - 2001-07-02
    HML PROPERTY LIMITED - 2004-04-22
    HML ANDERTONS LIMITED - 2017-09-14
    icon of address 9-11 The Quadrant, Richmond, Surrey
    Active Corporate (6 parents, 111 offsprings)
    Equity (Company account)
    3,519,188 GBP2024-12-31
    Officer
    icon of calendar 2014-11-01 ~ 2024-01-23
    IIF 367 - Director → ME
  • 138
    icon of address Stonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    8 GBP2024-12-31
    Officer
    icon of calendar 2007-01-06 ~ 2012-02-28
    IIF 38 - Secretary → ME
  • 139
    icon of address Stonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    25 GBP2024-12-31
    Officer
    icon of calendar 2006-04-24 ~ 2012-02-28
    IIF 48 - Secretary → ME
  • 140
    icon of address 4 Station Parade, Chipstead, Surrey, England
    Active Corporate (4 parents)
    Equity (Company account)
    45,009 GBP2024-03-31
    Officer
    icon of calendar 2010-12-15 ~ 2012-02-28
    IIF 81 - Secretary → ME
  • 141
    icon of address Stonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    150 GBP2025-03-31
    Officer
    icon of calendar 2007-05-01 ~ 2012-02-28
    IIF 27 - Secretary → ME
  • 142
    icon of address Stonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2016-12-13 ~ 2017-08-18
    IIF 319 - Director → ME
  • 143
    icon of address 1 Church Hill, Knutsford, Cheshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-10-01 ~ 2012-02-28
    IIF 112 - Secretary → ME
  • 144
    icon of address 218 Finney Lane, Heald Green, Cheadle, Cheshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    16 GBP2024-06-30
    Officer
    icon of calendar 2012-11-05 ~ 2013-08-30
    IIF 101 - Secretary → ME
  • 145
    icon of address 7 Ambassador Place, Stockport Road, Altrincham, England
    Active Corporate (7 parents)
    Equity (Company account)
    8 GBP2024-12-31
    Officer
    icon of calendar 2007-01-05 ~ 2012-02-28
    IIF 23 - Secretary → ME
  • 146
    icon of address The Stables, Hortham Farm Hortham Lane, Almondsbury, Bristol, Gloucestershire, England
    Active Corporate (2 parents)
    Equity (Company account)
    8 GBP2024-12-31
    Officer
    icon of calendar 2016-03-07 ~ 2018-03-05
    IIF 297 - Director → ME
  • 147
    icon of address Stonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    10 GBP2025-03-31
    Officer
    icon of calendar 2006-10-06 ~ 2012-02-28
    IIF 63 - Secretary → ME
  • 148
    icon of address Stonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    6,681 GBP2024-03-31
    Officer
    icon of calendar 2007-01-06 ~ 2012-02-28
    IIF 34 - Secretary → ME
  • 149
    STORMGLEN LIMITED - 1993-06-09
    KINGSLEY COURT FLAT MAMAGEMENT COMPANY LIMITED - 1993-06-25
    icon of address 2a Brymau Three Trading Estate, River Lane, Chester, Flintshire, Wales
    Active Corporate (3 parents)
    Equity (Company account)
    6,351 GBP2024-03-31
    Officer
    icon of calendar 2007-03-09 ~ 2012-02-28
    IIF 31 - Secretary → ME
  • 150
    icon of address Stonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    80 GBP2024-12-31
    Officer
    icon of calendar 2006-11-23 ~ 2012-02-28
    IIF 177 - Secretary → ME
  • 151
    icon of address Stonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-09-30
    Officer
    icon of calendar 2007-02-01 ~ 2012-02-28
    IIF 65 - Secretary → ME
  • 152
    icon of address Stonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    18 GBP2024-12-31
    Officer
    icon of calendar 1999-04-26 ~ 2012-02-28
    IIF 47 - Secretary → ME
  • 153
    icon of address 90a King Street, Knutsford, Cheshire
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    59,792 GBP2025-03-31
    Officer
    icon of calendar 2007-10-26 ~ 2013-03-31
    IIF 266 - Director → ME
    icon of calendar 2007-10-31 ~ 2013-05-07
    IIF 35 - Secretary → ME
  • 154
    icon of address Stonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2005-04-01 ~ 2012-02-28
    IIF 208 - Secretary → ME
  • 155
    icon of address 94 Park Lane, Croydon, Surrey, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2016-12-19 ~ 2018-03-05
    IIF 325 - Director → ME
  • 156
    icon of address Dempster Management Services Limited Offices 7-9 The Old Printshop, Bowden Hall, Bowden Lane, Marple, Stockport, England
    Active Corporate (4 parents)
    Equity (Company account)
    5 GBP2024-12-31
    Officer
    icon of calendar 2007-01-06 ~ 2008-06-01
    IIF 70 - Secretary → ME
  • 157
    icon of address 9 St Chads, St. Chads Road, Manchester, England
    Active Corporate (3 parents)
    Equity (Company account)
    8 GBP2024-12-31
    Officer
    icon of calendar 2007-01-06 ~ 2012-02-28
    IIF 69 - Secretary → ME
  • 158
    icon of address Stonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2018-01-04 ~ 2018-05-16
    IIF 353 - Director → ME
  • 159
    icon of address Flat 2 The Courts, Ringley Park, Whitefield, Manchester, England
    Active Corporate (4 parents)
    Equity (Company account)
    4,095 GBP2025-03-31
    Officer
    icon of calendar 2007-01-06 ~ 2008-03-31
    IIF 40 - Secretary → ME
  • 160
    icon of address Stonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    9 GBP2024-12-31
    Officer
    icon of calendar 2007-10-19 ~ 2012-02-28
    IIF 10 - Secretary → ME
  • 161
    icon of address Stonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    120 GBP2024-12-31
    Officer
    icon of calendar 2007-01-06 ~ 2012-02-28
    IIF 29 - Secretary → ME
  • 162
    STANLEY GARDENS (KNUTSFORD CHESHIRE) MANAGEMENT COMPANY LIMITED - 2006-04-19
    icon of address Stonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-09-30
    Officer
    icon of calendar 2005-07-05 ~ 2012-02-28
    IIF 76 - Secretary → ME
  • 163
    INHOCO 462 LIMITED - 1996-01-29
    icon of address Stonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    43,127 GBP2025-03-31
    Officer
    icon of calendar 2011-03-09 ~ 2012-02-28
    IIF 42 - Secretary → ME
  • 164
    icon of address 94 Park Lane, Croydon, Surrey, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    14 GBP2018-04-30
    Officer
    icon of calendar 2011-04-01 ~ 2012-02-28
    IIF 6 - Secretary → ME
  • 165
    WORTHYFORMAT LIMITED - 1995-10-27
    icon of address Glide Property Management Suite One, 3 Exchange Quay, Salford, England
    Active Corporate (3 parents)
    Equity (Company account)
    23 GBP2024-06-30
    Officer
    icon of calendar 2010-11-01 ~ 2012-02-28
    IIF 58 - Secretary → ME
  • 166
    icon of address Ground Floor, Discovery House, Crossley Road, Stockport, Cheshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2011-05-06 ~ 2012-12-10
    IIF 286 - Director → ME
    icon of calendar 2010-04-01 ~ 2013-08-01
    IIF 18 - Secretary → ME
    icon of calendar 2010-04-01 ~ 2012-02-28
    IIF 13 - Secretary → ME
  • 167
    icon of address Stonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2018-01-04 ~ 2018-05-17
    IIF 357 - Director → ME
  • 168
    icon of address Urbanbubble, Sevendale House, 7 Dale Street, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-07-12 ~ 2012-12-10
    IIF 263 - Director → ME
  • 169
    HONEY MAZE LIMITED - 2001-07-03
    icon of address Stonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    6 GBP2024-12-31
    Officer
    icon of calendar 2018-01-04 ~ 2018-05-16
    IIF 352 - Director → ME
  • 170
    icon of address Stonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1,451 GBP2025-04-30
    Officer
    icon of calendar 2016-04-18 ~ 2016-11-22
    IIF 305 - Director → ME
  • 171
    icon of address Stonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    7 GBP2025-01-01
    Officer
    icon of calendar 2007-01-06 ~ 2012-02-28
    IIF 75 - Secretary → ME
  • 172
    icon of address C/o Whiteside & Davies, 158 Cromwell Road, Salford, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    24 GBP2024-12-31
    Officer
    icon of calendar 2007-01-06 ~ 2009-01-01
    IIF 52 - Secretary → ME
  • 173
    icon of address 2a Brymau Three Trading Estate, River Lane, Chester, Flintshire, Wales
    Active Corporate (9 parents)
    Equity (Company account)
    8 GBP2025-03-31
    Officer
    icon of calendar 2006-06-06 ~ 2012-02-28
    IIF 32 - Secretary → ME
  • 174
    icon of address 15 High Street, Lydney, Gloucestershire
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2025-04-30
    Officer
    icon of calendar 2006-08-10 ~ 2007-05-01
    IIF 187 - Secretary → ME
  • 175
    icon of address 134 Cheltenham Road, Longlevens, Gloucester, Gloucestershire
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-11-30
    Officer
    icon of calendar 2006-06-01 ~ 2008-09-09
    IIF 206 - Secretary → ME
  • 176
    icon of address Ground Floor Flat, 15 Buckingham Place, Bristol
    Active Corporate (1 parent)
    Equity (Company account)
    981 GBP2024-03-31
    Officer
    icon of calendar 2006-12-21 ~ 2008-02-20
    IIF 189 - Secretary → ME
  • 177
    icon of address Stonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -4,559 GBP2024-12-31
    Officer
    icon of calendar 2016-03-07 ~ 2018-03-05
    IIF 314 - Director → ME
  • 178
    icon of address 18 Broadway, Bramhall, Stockport, Cheshire
    Active Corporate (1 parent)
    Equity (Company account)
    488 GBP2024-06-30
    Officer
    icon of calendar 2007-02-14 ~ 2007-02-14
    IIF 220 - Secretary → ME
    icon of calendar 2007-09-18 ~ 2012-02-28
    IIF 50 - Secretary → ME
    icon of calendar 2007-01-06 ~ 2007-08-09
    IIF 185 - Secretary → ME
  • 179
    icon of address Melrose Apartments, 159 Hathersage Road, Manchester, England
    Active Corporate (3 parents)
    Equity (Company account)
    94 GBP2024-09-30
    Officer
    icon of calendar 2010-11-01 ~ 2012-02-28
    IIF 90 - Secretary → ME
  • 180
    icon of address Roger W Dean & Co Finney Lane, Heald Green, Cheadle, England
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    80 GBP2025-03-31
    Officer
    icon of calendar 2006-08-16 ~ 2008-03-01
    IIF 56 - Secretary → ME
  • 181
    icon of address Aus-bore House Aus-bore House, 19-25 Manchester Road, Wilmslow, England
    Active Corporate (8 parents)
    Equity (Company account)
    7 GBP2024-03-31
    Officer
    icon of calendar 2006-04-06 ~ 2012-02-28
    IIF 30 - Secretary → ME
  • 182
    icon of address Stonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2008-12-16 ~ 2012-02-28
    IIF 55 - Secretary → ME
  • 183
    icon of address Stonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2007-01-06 ~ 2012-02-28
    IIF 26 - Secretary → ME
  • 184
    icon of address Stonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2025-03-24
    Officer
    icon of calendar 2015-10-26 ~ 2015-11-11
    IIF 250 - Director → ME
  • 185
    icon of address Suite J The Courtyard Earl Road, Cheadle Hulme, Cheadle, England
    Active Corporate (5 parents)
    Equity (Company account)
    28,872 GBP2024-09-30
    Officer
    icon of calendar 2007-01-06 ~ 2012-02-28
    IIF 25 - Secretary → ME
  • 186
    icon of address 63a King Street, Knutsford, Cheshire
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    0 GBP2015-11-30
    Officer
    icon of calendar 2014-08-28 ~ 2014-08-28
    IIF 235 - Director → ME
  • 187
    icon of address Stonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    9 GBP2024-12-31
    Officer
    icon of calendar 2009-01-01 ~ 2012-02-28
    IIF 61 - Secretary → ME
  • 188
    icon of address 20a Victoria Road, Hale, Altrincham, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2008-09-17 ~ 2012-02-28
    IIF 45 - Secretary → ME
  • 189
    icon of address 3 Slaters Court, Princess Street, Knutsford, England
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    350,387 GBP2023-12-31
    Officer
    icon of calendar 2010-08-02 ~ 2014-08-18
    IIF 273 - Director → ME
  • 190
    icon of address 5 Moss End Farm Barns, Smallwood, United Kingdom
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    3,666 GBP2024-12-31
    Officer
    icon of calendar 2008-12-05 ~ 2012-02-28
    IIF 14 - Secretary → ME
  • 191
    icon of address 134 Cheltenham Road, Longlevens, Gloucester, Gloucestershire
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2025-01-31
    Officer
    icon of calendar 2004-02-06 ~ 2010-08-03
    IIF 219 - Secretary → ME
  • 192
    icon of address Stonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2025-04-30
    Officer
    icon of calendar 2016-03-07 ~ 2018-03-05
    IIF 311 - Director → ME
  • 193
    HOUSEBOTTLE LIMITED - 1989-01-31
    icon of address Stonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    13 GBP2024-03-31
    Officer
    icon of calendar 2007-01-06 ~ 2012-02-28
    IIF 43 - Secretary → ME
  • 194
    icon of address 3 Slaters Court, Knutsford, Cheshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    8 GBP2024-12-31
    Officer
    icon of calendar 2009-08-19 ~ 2012-02-28
    IIF 33 - Secretary → ME
  • 195
    icon of address Roger Dean, 218 Finney Lane Heald Green, Cheadle, Manchester, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    50 GBP2024-12-31
    Officer
    icon of calendar 2006-11-01 ~ 2012-02-28
    IIF 62 - Secretary → ME
  • 196
    icon of address Stonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-03-24
    Officer
    icon of calendar 2011-02-16 ~ 2012-02-28
    IIF 1 - Secretary → ME
  • 197
    icon of address Stonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    7 GBP2025-03-31
    Officer
    icon of calendar 2007-01-06 ~ 2012-02-28
    IIF 57 - Secretary → ME
  • 198
    icon of address Stonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    16 GBP2024-07-31
    Officer
    icon of calendar 2007-01-06 ~ 2012-02-28
    IIF 12 - Secretary → ME
  • 199
    icon of address Stonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2016-03-07 ~ 2018-03-05
    IIF 316 - Director → ME
  • 200
    icon of address C/o Scanlans Property Management Carvers Warehouse Suite 2b, 77 Dale Street, Manchester, Greater Manchester, England
    Active Corporate (8 parents)
    Equity (Company account)
    20 GBP2024-03-31
    Officer
    icon of calendar 2007-01-22 ~ 2012-02-28
    IIF 37 - Secretary → ME
  • 201
    icon of address Stonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    8 GBP2024-12-31
    Officer
    icon of calendar 2001-06-15 ~ 2012-02-28
    IIF 72 - Secretary → ME
  • 202
    icon of address Stonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2017-10-30 ~ 2018-03-05
    IIF 342 - Director → ME
  • 203
    icon of address Stonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    16 GBP2024-12-31
    Officer
    icon of calendar 2007-05-24 ~ 2012-02-28
    IIF 11 - Secretary → ME
  • 204
    icon of address Stonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    41 GBP2024-12-31
    Officer
    icon of calendar 2010-11-01 ~ 2012-02-28
    IIF 94 - Secretary → ME
  • 205
    icon of address 94 Park Lane, Croydon, Surrey, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-09-19 ~ 2014-05-12
    IIF 85 - Secretary → ME
  • 206
    icon of address Belvedere Court St Anns Road, Prestwich, Manchester, Lancashire
    Active Corporate (2 parents)
    Equity (Company account)
    5,078 GBP2024-12-31
    Officer
    icon of calendar 2007-01-06 ~ 2008-09-29
    IIF 74 - Secretary → ME
  • 207
    LANDRAPID PROPERTY MANAGEMENT LIMITED - 1997-08-01
    icon of address Stonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    11 GBP2024-12-31
    Officer
    icon of calendar 2011-03-07 ~ 2012-02-28
    IIF 83 - Secretary → ME
  • 208
    icon of address 18 Broadway, Bramhall, Stockport, Cheshire
    Active Corporate (2 parents)
    Equity (Company account)
    -294 GBP2024-05-31
    Officer
    icon of calendar 2007-01-06 ~ 2007-06-10
    IIF 186 - Secretary → ME
  • 209
    icon of address 9 Silver Street, Bury, England
    Active Corporate (3 parents)
    Equity (Company account)
    3,019 GBP2024-12-31
    Officer
    icon of calendar 2011-05-04 ~ 2012-02-28
    IIF 2 - Secretary → ME
  • 210
    HALLCO 658 LIMITED - 2001-10-26
    icon of address Stonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    8 GBP2025-03-31
    Officer
    icon of calendar 2007-05-18 ~ 2012-02-28
    IIF 77 - Secretary → ME
  • 211
    icon of address Stonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    6,960 GBP2024-12-31
    Officer
    icon of calendar 2016-11-24 ~ 2018-03-05
    IIF 330 - Director → ME
  • 212
    icon of address C/o Pad Unit 13 Dunscar Business Park, Blackburn Road, Bolton, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    0 GBP2024-09-30
    Officer
    icon of calendar 2007-01-06 ~ 2012-02-28
    IIF 41 - Secretary → ME
  • 213
    icon of address Stonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    2,018 GBP2024-12-31
    Officer
    icon of calendar 2007-01-06 ~ 2012-02-28
    IIF 46 - Secretary → ME
  • 214
    icon of address C/o Jones Associates, Georges Court, Chestergate, Macclesfield, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    11,782 GBP2025-03-31
    Officer
    icon of calendar 2008-04-01 ~ 2012-02-28
    IIF 24 - Secretary → ME
  • 215
    PRESTIGE PROPERTY ASSOCIATES LIMITED - 2014-03-31
    icon of address The Space, 35-37 High Street, Congleton, England
    Active Corporate (2 parents)
    Equity (Company account)
    119,640 GBP2024-03-31
    Officer
    icon of calendar 2001-11-19 ~ 2013-11-18
    IIF 252 - Director → ME
    icon of calendar 2001-11-19 ~ 2013-11-18
    IIF 205 - Secretary → ME
  • 216
    icon of address 3 Slaters Court, Princess Street, Knutsford, England
    Active Corporate (3 parents)
    Equity (Company account)
    -4,156 GBP2024-05-31
    Person with significant control
    icon of calendar 2023-05-22 ~ 2024-11-01
    IIF 370 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 370 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 370 - Right to appoint or remove directors OE
  • 217
    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 2015-12-10 ~ 2018-03-05
    IIF 249 - Director → ME
  • 218
    icon of address Stonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    12 GBP2025-03-25
    Officer
    icon of calendar 2008-09-30 ~ 2012-02-28
    IIF 15 - Secretary → ME
  • 219
    icon of address Stonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2010-11-01 ~ 2012-02-28
    IIF 97 - Secretary → ME
  • 220
    icon of address Stonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    100 GBP2024-06-23
    Officer
    icon of calendar 2016-03-07 ~ 2018-03-05
    IIF 320 - Director → ME
  • 221
    icon of address Flat 2 Simmons Court, 40 Range Road, Whalley Range, Manchester
    Active Corporate (2 parents)
    Equity (Company account)
    4,466 GBP2023-12-31
    Officer
    icon of calendar 1998-11-12 ~ 2002-07-31
    IIF 99 - Secretary → ME
  • 222
    icon of address Stonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    13 GBP2024-12-31
    Officer
    icon of calendar 2018-01-04 ~ 2018-05-29
    IIF 344 - Director → ME
  • 223
    FLINTEDGE PROPERTY MANAGEMENT LIMITED - 1984-11-22
    icon of address Stonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    108 GBP2025-03-31
    Officer
    icon of calendar 2016-03-07 ~ 2018-03-05
    IIF 295 - Director → ME
  • 224
    icon of address Stonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    48 GBP2024-12-31
    Officer
    icon of calendar 2013-12-20 ~ 2015-08-20
    IIF 281 - Director → ME
  • 225
    icon of address 3 Slaters Court, Princess Street, Knutsford, England
    Active Corporate (1 parent)
    Equity (Company account)
    10,280 GBP2024-03-31
    Officer
    icon of calendar 2001-05-21 ~ 2018-09-30
    IIF 257 - Director → ME
  • 226
    icon of address Rico House George Street, Prestwich, Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    icon of calendar 2017-12-13 ~ 2018-03-05
    IIF 347 - Director → ME
    icon of calendar 2010-01-20 ~ 2012-02-28
    IIF 161 - Secretary → ME
  • 227
    icon of address Stonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    icon of calendar 2017-06-13 ~ 2018-03-05
    IIF 318 - Director → ME
  • 228
    URBANPEARL PROPERTY MANAGEMENT LIMITED - 2002-07-14
    icon of address 218 Finney Lane Heald Green, Cheadle, Cheshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    26 GBP2024-05-31
    Officer
    icon of calendar 2008-06-10 ~ 2012-02-28
    IIF 79 - Secretary → ME
  • 229
    ELDERBARK RESIDENTS ASSOCIATION LIMITED - 2007-05-29
    icon of address Stonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    17,279 GBP2024-12-25
    Officer
    icon of calendar 2007-01-06 ~ 2012-02-28
    IIF 78 - Secretary → ME
  • 230
    icon of address 9 Silver Street, Bury, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2007-01-06 ~ 2012-02-28
    IIF 53 - Secretary → ME
  • 231
    icon of address Stonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    34,952 GBP2024-12-31
    Officer
    icon of calendar 2010-11-01 ~ 2012-02-28
    IIF 89 - Secretary → ME
  • 232
    CP BIGWOOD PROPERTIES LIMITED - 2018-11-12
    icon of address 9-11 The Quadrant, Richmond, England
    Active Corporate (5 parents)
    Equity (Company account)
    1 GBP2018-03-31
    Officer
    icon of calendar 2021-04-01 ~ 2024-01-23
    IIF 283 - Director → ME
  • 233
    icon of address Stonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    18 GBP2024-10-31
    Officer
    icon of calendar 2004-11-25 ~ 2012-02-28
    IIF 67 - Secretary → ME
  • 234
    PRP ASSET MANAGEMENT LIMITED - 2002-11-05
    THE PAUL RUSSELL PARTNERSHIP LIMITED - 2000-04-19
    TECTON SERVICES LIMITED - 2006-08-21
    PRP WINKWORTH LIMITED - 2002-03-28
    icon of address 9-11 The Quadrant, Richmond, Surrey
    Active Corporate (5 parents)
    Equity (Company account)
    1,193,605 GBP2023-03-31
    Officer
    icon of calendar 2019-12-01 ~ 2024-11-28
    IIF 238 - Director → ME
  • 235
    icon of address 3 Slaters Court, Princess Street, Knutsford, Cheshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    95 GBP2024-08-31
    Officer
    icon of calendar 2016-08-18 ~ 2019-12-31
    IIF 230 - Director → ME
  • 236
    icon of address 18 The Broadway, Bramhall, Stockport, Cheshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-06-26 ~ 2009-01-01
    IIF 221 - Secretary → ME
  • 237
    icon of address Dickinson Egerton Block Management Unit H6 Premier Way, Lowfields Business Park, Elland, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2011-06-01 ~ 2012-02-28
    IIF 183 - Secretary → ME
  • 238
    icon of address 29 Lee Lane Lee Lane, Horwich, Bolton, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2008-10-01 ~ 2012-02-28
    IIF 197 - Secretary → ME
  • 239
    icon of address Stonemead House, 95 London Road, Croydon, Surrey, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    icon of calendar 2007-01-06 ~ 2012-02-28
    IIF 151 - Secretary → ME
  • 240
    icon of address Stonemead House, 95 London Road, Croydon, Surrey, England
    Active Corporate (2 parents)
    Equity (Company account)
    15 GBP2024-09-30
    Officer
    icon of calendar 2011-11-07 ~ 2014-05-12
    IIF 8 - Secretary → ME
    icon of calendar 2011-11-07 ~ 2012-02-28
    IIF 7 - Secretary → ME
  • 241
    icon of address Cmg Leasehold Management Ltd, 134 Cheltenham Road, Longlevens, Gloucester
    Active Corporate (3 parents)
    Equity (Company account)
    3 GBP2025-03-31
    Officer
    icon of calendar 2005-04-22 ~ 2009-01-20
    IIF 190 - Secretary → ME
  • 242
    icon of address Stonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    37 GBP2024-07-31
    Officer
    icon of calendar 2007-01-06 ~ 2012-02-28
    IIF 143 - Secretary → ME
  • 243
    icon of address Stonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2016-03-07 ~ 2018-03-05
    IIF 310 - Director → ME
  • 244
    icon of address Suite J The Courtyard Earl Road, Cheadle Hulme, Cheadle, England
    Active Corporate (5 parents)
    Equity (Company account)
    21,580 GBP2024-12-31
    Officer
    icon of calendar 2007-01-06 ~ 2009-06-05
    IIF 160 - Secretary → ME
  • 245
    icon of address Stonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    5,329 GBP2025-03-24
    Officer
    icon of calendar 2006-07-07 ~ 2012-02-28
    IIF 118 - Secretary → ME
  • 246
    icon of address Stonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-05-31
    Officer
    icon of calendar 2014-01-04 ~ 2018-05-16
    IIF 355 - Director → ME
  • 247
    icon of address Stonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    9 GBP2025-06-30
    Officer
    icon of calendar 2007-01-06 ~ 2012-02-28
    IIF 171 - Secretary → ME
  • 248
    icon of address Stonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2006-03-01 ~ 2012-02-28
    IIF 125 - Secretary → ME
  • 249
    icon of address Stonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2025-01-31
    Officer
    icon of calendar 2016-03-07 ~ 2018-03-05
    IIF 308 - Director → ME
  • 250
    icon of address Code Property Management Ltd, 176 Washway Road, Sale, Cheshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    12 GBP2024-12-31
    Officer
    icon of calendar 2006-10-19 ~ 2012-02-28
    IIF 127 - Secretary → ME
  • 251
    icon of address 20a Victoria Road, Hale, Altrincham, England
    Active Corporate (4 parents)
    Equity (Company account)
    17,556 GBP2024-12-31
    Officer
    icon of calendar 2009-02-18 ~ 2012-02-28
    IIF 140 - Secretary → ME
  • 252
    icon of address C/o Advance Block Management St Paul's House, 3rd Floor, 23 Park Square South, Leeds, England
    Active Corporate (2 parents)
    Equity (Company account)
    60 GBP2023-02-28
    Officer
    icon of calendar 2007-01-06 ~ 2012-02-28
    IIF 141 - Secretary → ME
  • 253
    icon of address Reeve House, Parsonage Square, Dorking, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2016-05-18 ~ 2018-01-17
    IIF 277 - Director → ME
  • 254
    icon of address C/o Rendall And Rittner Limited, 13b St. George Wharf, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    25 GBP2024-04-30
    Officer
    icon of calendar 2018-01-04 ~ 2018-01-25
    IIF 351 - Director → ME
  • 255
    icon of address 29 Lee Lane Lee Lane, Horwich, Bolton, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2015-03-07 ~ 2016-08-11
    IIF 315 - Director → ME
  • 256
    icon of address Stonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    55 GBP2024-12-31
    Officer
    icon of calendar 2010-11-01 ~ 2012-02-28
    IIF 139 - Secretary → ME
  • 257
    icon of address Managing Estates Ltd Riverside House, River Lane, Chester, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    374 GBP2023-12-25
    Officer
    icon of calendar 1999-04-14 ~ 2012-02-28
    IIF 196 - Secretary → ME
  • 258
    icon of address 2a Brymau Three Trading Estates, River Lane, Chester, Flintshire, Wales
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2006-09-19 ~ 2012-02-28
    IIF 211 - Secretary → ME
    icon of calendar 1998-06-30 ~ 1999-04-05
    IIF 222 - Secretary → ME
  • 259
    icon of address Oakland Residential Management Ltd, 20a Victoria Road, Hale, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    25 GBP2024-03-31
    Officer
    icon of calendar 2007-12-01 ~ 2012-02-28
    IIF 113 - Secretary → ME
  • 260
    icon of address Realty Management Limited Ground Floor, Discovery House, Crossley Road, Stockport, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-07-12 ~ 2012-12-10
    IIF 264 - Director → ME
  • 261
    THE CHASE (LINFORD) MANAGEMENT COMPANY LIMITED - 2008-06-24
    icon of address Stonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2017-03-29 ~ 2018-03-05
    IIF 312 - Director → ME
  • 262
    C & H SURVEYORS LIMITED - 2015-12-18
    TRANSFERFINDER LIMITED - 2017-02-09
    icon of address 6 Union Street, Cornhill, Stroud, Gloucestershire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -139,164 GBP2023-12-31
    Officer
    icon of calendar 2012-03-12 ~ 2017-08-03
    IIF 232 - Director → ME
  • 263
    icon of address 29 Lee Lane Lee Lane, Horwich, Bolton, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2016-03-07 ~ 2018-03-05
    IIF 328 - Director → ME
  • 264
    icon of address Stonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    14 GBP2024-12-31
    Officer
    icon of calendar 2006-10-01 ~ 2012-02-28
    IIF 172 - Secretary → ME
  • 265
    icon of address Stonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-10-31
    Officer
    icon of calendar 2018-01-04 ~ 2018-05-16
    IIF 348 - Director → ME
  • 266
    icon of address Stonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2018-01-04 ~ 2018-05-16
    IIF 345 - Director → ME
  • 267
    icon of address Stonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    12 GBP2025-03-24
    Officer
    icon of calendar 2016-11-25 ~ 2018-03-05
    IIF 341 - Director → ME
  • 268
    icon of address Stonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2016-11-24 ~ 2018-03-05
    IIF 278 - Director → ME
  • 269
    icon of address Stonemead House, 95 London Road, Croydon, Surrey, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2016-03-07 ~ 2018-03-05
    IIF 326 - Director → ME
  • 270
    icon of address 2 Westfield Business Park, Barns Ground, Kenn, Clevedon, England
    Active Corporate (2 parents)
    Equity (Company account)
    14,086 GBP2024-04-30
    Officer
    icon of calendar 2016-03-07 ~ 2016-03-09
    IIF 290 - Director → ME
  • 271
    icon of address Stonemead House, 95 London Road, Croydon, Surrey, England
    Active Corporate (6 parents)
    Equity (Company account)
    0 GBP2025-03-31
    Officer
    icon of calendar 2010-05-01 ~ 2012-02-28
    IIF 184 - Secretary → ME
  • 272
    icon of address Stonemead House, 95 London Road, Croydon, Surrey, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    icon of calendar 2017-12-01 ~ 2018-03-05
    IIF 340 - Director → ME
  • 273
    05589209 LTD - 2010-08-09
    icon of address Stonemead House, 95 London Road, Croydon, Surrey, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2018-01-04 ~ 2018-04-05
    IIF 359 - Director → ME
  • 274
    icon of address 218 Finney Lane, Heald Green, Cheadle, England
    Active Corporate (3 parents)
    Equity (Company account)
    33,330 GBP2025-03-31
    Officer
    icon of calendar 2000-03-23 ~ 2003-08-29
    IIF 192 - Secretary → ME
  • 275
    THE RESIDENCIES, PRESTWICH (MANAGEMENT) LIMITED - 2007-08-20
    THE RESIDENCIES MANAGEMENT LIMITED - 2005-01-12
    icon of address Stonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    27 GBP2024-12-31
    Officer
    icon of calendar 2010-09-22 ~ 2012-02-28
    IIF 179 - Secretary → ME
  • 276
    icon of address Stonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    15 GBP2025-05-31
    Officer
    icon of calendar 2008-05-14 ~ 2012-02-28
    IIF 201 - Secretary → ME
  • 277
    THE TATTON PARK TRUST - 2012-02-20
    icon of address Tatton Park, Knutsford, Cheshire
    Active Corporate (5 parents)
    Equity (Company account)
    90,744 GBP2021-11-30
    Officer
    icon of calendar 2008-08-26 ~ 2013-07-01
    IIF 271 - Director → ME
    icon of calendar 2016-06-17 ~ 2017-10-03
    IIF 272 - Director → ME
  • 278
    icon of address Stonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2025-04-30
    Officer
    icon of calendar 2016-02-03 ~ 2018-03-05
    IIF 301 - Director → ME
  • 279
    THE VILLAGE MANAGEMENT COMPANY AT HELLINGLEY LTD - 2010-07-26
    icon of address Stonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2016-11-24 ~ 2018-03-05
    IIF 321 - Director → ME
  • 280
    icon of address Stonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-09-30
    Officer
    icon of calendar 2007-01-06 ~ 2012-02-28
    IIF 149 - Secretary → ME
  • 281
    icon of address Stonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-09-30
    Officer
    icon of calendar 2007-05-18 ~ 2012-02-28
    IIF 155 - Secretary → ME
  • 282
    icon of address Casserly Property Management 10 James Nasmyth Way, Eccles, Manchester, England
    Active Corporate (5 parents)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    icon of calendar 2007-01-06 ~ 2012-02-28
    IIF 163 - Secretary → ME
  • 283
    icon of address Stonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    5,848 GBP2024-12-31
    Officer
    icon of calendar 2010-09-23 ~ 2012-02-28
    IIF 107 - Secretary → ME
  • 284
    icon of address 3 Tilby Close, Urmston, Manchester, England
    Active Corporate (3 parents)
    Equity (Company account)
    21,856 GBP2024-08-31
    Officer
    icon of calendar 2007-01-06 ~ 2008-02-28
    IIF 166 - Secretary → ME
  • 285
    icon of address Stonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    15 GBP2025-03-31
    Officer
    icon of calendar 2008-03-01 ~ 2012-02-28
    IIF 195 - Secretary → ME
  • 286
    icon of address Stonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-08-31
    Officer
    icon of calendar 2016-03-07 ~ 2018-03-05
    IIF 331 - Director → ME
  • 287
    icon of address Stonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    9,013 GBP2024-07-31
    Officer
    icon of calendar 2009-09-01 ~ 2012-02-28
    IIF 168 - Secretary → ME
  • 288
    icon of address 7-9 Macon Court, Crewe, Cheshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    3,981 GBP2025-03-31
    Officer
    icon of calendar 2007-01-06 ~ 2012-02-28
    IIF 136 - Secretary → ME
  • 289
    icon of address Stonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2009-02-01 ~ 2012-02-28
    IIF 204 - Secretary → ME
  • 290
    icon of address Stonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2007-02-14 ~ 2012-02-28
    IIF 173 - Secretary → ME
  • 291
    icon of address C/o Rendall And Rittner Limited, 13b St. George Wharf, London, England
    Active Corporate (6 parents)
    Equity (Company account)
    14 GBP2024-12-31
    Officer
    icon of calendar 2011-11-01 ~ 2012-02-28
    IIF 126 - Secretary → ME
  • 292
    HML HOLDINGS PLC - 2021-04-21
    HML HOLDINGS LIMITED - 2022-02-04
    icon of address 9-11 The Quadrant, Richmond, Surrey
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    17,469,781 GBP2024-12-31
    Officer
    icon of calendar 2017-09-08 ~ 2024-01-23
    IIF 228 - Director → ME
  • 293
    HML GROUP HOLDINGS LIMITED - 2022-05-12
    BDB NOMINEE COMPANY LIMITED - 2021-03-15
    icon of address 9-11 The Quadrant, Richmond, Surrey
    Active Corporate (6 parents)
    Profit/Loss (Company account)
    -0 GBP2023-04-01 ~ 2023-12-31
    Officer
    icon of calendar 2021-03-31 ~ 2024-01-23
    IIF 282 - Director → ME
  • 294
    icon of address Stonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    60 GBP2024-12-31
    Officer
    icon of calendar 2016-03-11 ~ 2018-03-05
    IIF 313 - Director → ME
  • 295
    icon of address C/o Sharon Smith Properties Ltd 3 Connaught House, Riverside Business Park, Conwy, Conwy, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    60,183 GBP2024-12-31
    Officer
    icon of calendar 2008-11-25 ~ 2011-06-30
    IIF 217 - Secretary → ME
  • 296
    icon of address Jones Associates Georges Court, Chestergate, Macclesfield, Cheshire, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    33 GBP2024-12-31
    Officer
    icon of calendar 2012-06-01 ~ 2012-07-04
    IIF 180 - Secretary → ME
  • 297
    ESTATE MANAGEMENT 64 LIMITED - 1999-07-09
    icon of address Stonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    32 GBP2024-12-31
    Officer
    icon of calendar 2016-07-07 ~ 2018-03-05
    IIF 329 - Director → ME
    icon of calendar 2010-11-01 ~ 2012-02-28
    IIF 159 - Secretary → ME
  • 298
    icon of address 202 Sovereign Court Witan Gate, Milton Keynes, England
    Active Corporate (1 parent)
    Equity (Company account)
    884,246 GBP2024-05-31
    Person with significant control
    icon of calendar 2021-02-09 ~ 2023-07-31
    IIF 378 - Ownership of shares – More than 25% but not more than 50% OE
  • 299
    icon of address Stonemead House, 95 London Road, Croydon, Surrey, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2025-01-31
    Officer
    icon of calendar 2012-01-30 ~ 2016-01-08
    IIF 337 - Director → ME
    icon of calendar 2012-01-30 ~ 2014-05-12
    IIF 95 - Secretary → ME
  • 300
    PUTASCHEME LIMITED - 1985-11-22
    icon of address Stonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    109 GBP2024-12-31
    Officer
    icon of calendar 2007-01-06 ~ 2012-02-28
    IIF 164 - Secretary → ME
  • 301
    icon of address C/o Paramount Estate Management Limited Herons Way, Chester Business Park, Chester, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    20 GBP2024-03-31
    Officer
    icon of calendar 2018-01-04 ~ 2018-05-16
    IIF 358 - Director → ME
  • 302
    icon of address 384a Deansgate, Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    30 GBP2024-12-31
    Officer
    icon of calendar 2009-06-01 ~ 2012-02-28
    IIF 169 - Secretary → ME
  • 303
    icon of address Stonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    23 GBP2024-12-31
    Officer
    icon of calendar 2018-01-04 ~ 2018-03-08
    IIF 343 - Director → ME
  • 304
    icon of address Stonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    33 GBP2024-07-31
    Officer
    icon of calendar 2018-01-04 ~ 2018-03-08
    IIF 346 - Director → ME
  • 305
    icon of address Stonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-09-30
    Officer
    icon of calendar 2006-12-12 ~ 2012-02-28
    IIF 214 - Secretary → ME
  • 306
    icon of address 18 Badminton Road, Downend, Bristol
    Active Corporate (3 parents)
    Equity (Company account)
    5 GBP2024-12-31
    Officer
    icon of calendar 2004-05-12 ~ 2009-03-25
    IIF 198 - Secretary → ME
  • 307
    icon of address Stonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-09-30
    Officer
    icon of calendar 2012-04-27 ~ 2013-01-31
    IIF 88 - Secretary → ME
  • 308
    icon of address Suite 3 12 Princess Street, Knutsford, Cheshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    27,636 GBP2024-03-31
    Officer
    icon of calendar 2009-04-20 ~ 2010-07-01
    IIF 200 - Secretary → ME
  • 309
    icon of address Stonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2017-09-28 ~ 2018-03-05
    IIF 9 - Secretary → ME
  • 310
    icon of address 29 Lee Lane, Horwich, Bolton, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2007-01-06 ~ 2012-02-28
    IIF 142 - Secretary → ME
  • 311
    icon of address 22 Church Street, Eccles, Manchester, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    10 GBP2024-03-24
    Officer
    icon of calendar 1998-06-01 ~ 2000-08-09
    IIF 225 - Director → ME
    icon of calendar 2000-08-09 ~ 2012-02-28
    IIF 117 - Secretary → ME
  • 312
    icon of address Realty Management Limited, Ground Floor, Discovery House, Crossley Road, Stockport, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    81 GBP2024-12-31
    Officer
    icon of calendar 2010-11-01 ~ 2012-02-28
    IIF 82 - Secretary → ME
  • 313
    icon of address Rico House George Street, Prestwich, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    14 GBP2024-12-31
    Officer
    icon of calendar 2011-06-30 ~ 2012-12-10
    IIF 368 - Director → ME
    icon of calendar 2009-04-01 ~ 2012-02-28
    IIF 218 - Secretary → ME
  • 314
    icon of address Stonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    12 GBP2024-12-31
    Officer
    icon of calendar 2007-07-01 ~ 2012-02-28
    IIF 213 - Secretary → ME
  • 315
    icon of address 176 Washway Road, Sale, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    3,212 GBP2025-03-31
    Officer
    icon of calendar 2007-01-06 ~ 2012-02-28
    IIF 130 - Secretary → ME
  • 316
    icon of address Stonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2018-01-04 ~ 2018-03-05
    IIF 354 - Director → ME
  • 317
    icon of address Sapphire House, Whitehall Road, Colchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2016-03-07 ~ 2016-09-30
    IIF 333 - Director → ME
  • 318
    icon of address Stonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    13 GBP2024-12-31
    Officer
    icon of calendar 2010-11-01 ~ 2012-02-28
    IIF 176 - Secretary → ME
  • 319
    icon of address Stonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    56 GBP2024-12-31
    Officer
    icon of calendar 2010-02-16 ~ 2012-02-28
    IIF 144 - Secretary → ME
  • 320
    icon of address Discovery House Crossley Road, Sk4 5bh, Stockport, Greater Manchester, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    14 GBP2025-03-24
    Officer
    icon of calendar 2009-11-01 ~ 2011-02-22
    IIF 335 - Director → ME
    icon of calendar 2009-09-01 ~ 2012-02-28
    IIF 194 - Secretary → ME
  • 321
    icon of address Ground Floor, Discovery House, Crossley Road, Stockport, Greater Manchester, England
    Active Corporate (4 parents)
    Equity (Company account)
    84 GBP2025-03-31
    Officer
    icon of calendar 2007-06-08 ~ 2012-02-28
    IIF 108 - Secretary → ME
  • 322
    icon of address Stonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    840 GBP2025-06-30
    Officer
    icon of calendar 2016-03-07 ~ 2018-03-05
    IIF 303 - Director → ME
  • 323
    icon of address Beaumont House, 455 Chester Road, Manchester, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    13 GBP2024-03-31
    Officer
    icon of calendar 2006-09-19 ~ 2007-05-10
    IIF 224 - Secretary → ME
    icon of calendar 2007-12-05 ~ 2009-09-14
    IIF 129 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.