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

Morgan, John Christopher

    Related profiles found in government register
  • Morgan, John Christopher
    British chartered surveyor born in December 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2 Fishermans Bank, Mudeford, Christchurch, Dorset, BH23 3NP

      IIF 1 IIF 2
  • Morgan, John Christopher
    British company director born in December 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Morgan, John Christopher
    British director born in December 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Morgan, John Christopher
    born in December 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Colgrims, Sowley Lane, East End, Lymington, Hampshire, SO41 5SQ

      IIF 37
  • Morgan, John Christopher
    British builder born in December 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Brightfield Business Hub, Bakewell Road, Orton Southgate, Peterborough, PE2 6XU, England

      IIF 38
  • Morgan, John Christopher
    British company director born in December 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Kent House, 14-17 Market Place, London, W1W 8AJ

      IIF 39
    • icon of address Colgrims, Sowley Lane, East End, Lymington, Hampshire, SO41 5SQ, United Kingdom

      IIF 40
  • Morgan, John Christopher
    British director born in December 1955

    Resident in England

    Registered addresses and corresponding companies
  • Morgan, John Christopher
    British n/a born in December 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Colgrims, Sowley Lane, East End, Lymington, Hampshire, SO41 5SQ, United Kingdom

      IIF 121
  • Morgan, John Christopher
    British none born in December 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Colgrims, Sowley Lane, East End, Lymington, Hampshire, SO41 5SQ

      IIF 122
  • Morgan, John Christopher
    British company director born in December 1955

    Registered addresses and corresponding companies
    • icon of address Flat 3, 20 Charles Street, London, W1X 7HD

      IIF 123
  • John Christopher Morgan
    British born in December 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Colgrims, Sowley Lane, East End, Lymington, Hampshire, SO41 5SQ, United Kingdom

      IIF 124
  • Morgan, John Christopher
    born in December 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Colgrims, Sandpit Lane, Sowley, Lymington, Hampshire, SO41 5SQ, United Kingdom

      IIF 125
    • icon of address Colgrims, Sowley Lane, East End, Lymington, Hampshire, SO41 5SQ, United Kingdom

      IIF 126
  • Mr John Christopher Morgan
    British born in December 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Digges Barn, Out Elmstead Lane, Barham, Canterbury, CT4 6PH, England

      IIF 127
    • icon of address 5, Alexanders Walk, Caterham, Surrey, CR3 6DT

      IIF 128
    • icon of address Stony Lane, Christchurch, Christchurch, Dorset, BH23 1EX

      IIF 129 IIF 130 IIF 131
    • icon of address Stony Lany, Stony Lane, Christchurch, Dorset, BH23 1EX

      IIF 135
    • icon of address Stony Lane, Christchurch, Dorset, BH23 1EX

      IIF 136
    • icon of address 2, Castle Business Village, Station Road, Hampton, Middlesex, TW12 2BX

      IIF 137
    • icon of address Colgrims, Sowley Lane, Lymington, Hampshire, SO41 5SQ, United Kingdom

      IIF 138 IIF 139
  • Morton, Christopher John
    British solicitor born in March 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Administration Office, Pontefract Racecourse, Pontefract Park, Park Road, Pontefract, West Yorkshire, WF8 4QD, United Kingdom

      IIF 140
    • icon of address The Solicitors Chambers 9, Front Street, Pontefract, West Yorkshire, WF8 1DA, United Kingdom

      IIF 141
  • Morgan, John Christopher

    Registered addresses and corresponding companies
    • icon of address Colgrims, Sowley Lane, East End, Lymington, Hampshire, SO41 5SQ, United Kingdom

      IIF 142
  • Mr Christopher John Morton
    British born in March 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, Front Street, Pontefract, West Yorkshire, WF8 1DA

      IIF 143
child relation
Offspring entities and appointments
Active 55
  • 1
    AQIX LTD
    - now
    RES-DEL INTERNATIONAL LIMITED - 2006-11-24
    icon of address Digges Barn Out Elmstead Lane, Barham, Canterbury, England
    Active Corporate (3 parents)
    Equity (Company account)
    55,196 GBP2024-06-30
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 127 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 127 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    BACKBONE FURNITURE CONSULTANTS LIMITED - 2002-10-22
    icon of address C/o Mazars Llp Tower Bridge House, St Katharines Way, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2013-12-31 ~ dissolved
    IIF 47 - Director → ME
  • 3
    MORGAN SINDALL PROFESSIONAL SERVICES LTD. - 2017-02-01
    MORGAN PROFESSIONAL SERVICES LIMITED - 2010-06-04
    MORGAN SINDALL PROFESSIONAL SERVICES LIMITED - 2007-07-27
    CARDDRIVE LIMITED - 2007-05-31
    icon of address Kent House, 14-17 Market Place, London
    Active Corporate (6 parents, 2 offsprings)
    Officer
    icon of calendar 2013-12-31 ~ now
    IIF 103 - Director → ME
  • 4
    BARNES AND ELLIOTT LIMITED - 2001-08-20
    icon of address Kent House, 14 - 17 Market Place, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 2013-12-31 ~ now
    IIF 75 - Director → ME
  • 5
    SINDALL PRINTING LIMITED - 1983-04-27
    icon of address Kent House, 14 - 17 Market Place, London
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2013-12-31 ~ now
    IIF 67 - Director → ME
  • 6
    icon of address Kent House, 14-17 Market Place, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 2013-12-31 ~ now
    IIF 89 - Director → ME
  • 7
    icon of address Kent House, 14-17 Market Place, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2013-12-31 ~ dissolved
    IIF 94 - Director → ME
  • 8
    CSPC MANAGEMENT SERVICES LIMITED - 2010-06-25
    APOLLO MEDICAL TRADING LIMITED - 2006-09-26
    BIDEAWHILE 474 LIMITED - 2005-09-29
    icon of address Kent House, 14-17 Market Place, London
    Active Corporate (5 parents, 3 offsprings)
    Officer
    icon of calendar 2013-12-31 ~ now
    IIF 116 - Director → ME
  • 9
    PRIMARY PLUS LIMITED - 2011-11-30
    EXCELLCARE MANAGEMENT SERVICES LIMITED - 2007-05-21
    DWSCO 2380 LIMITED - 2003-07-07
    icon of address Kent House, 14-17 Market Place, London
    Active Corporate (5 parents)
    Officer
    icon of calendar 2013-12-31 ~ now
    IIF 114 - Director → ME
  • 10
    OVERBURY SOUTHERN LIMITED - 2008-01-15
    MORGAN SINDALL PROFESSIONAL SERVICES LIMITED - 2007-05-31
    OVERBURY SOUTHERN LIMITED - 2007-05-16
    icon of address C/o Mazars Llp Tower Bridge House, St Katharines Way, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2013-12-31 ~ dissolved
    IIF 49 - Director → ME
  • 11
    icon of address 5 Alexanders Walk, Caterham, Surrey
    Active Corporate (3 parents)
    Equity (Company account)
    442,193 GBP2024-08-31
    Officer
    icon of calendar ~ now
    IIF 40 - Director → ME
    icon of calendar ~ now
    IIF 142 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 128 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    HINKINS & FREWIN (GROUP) LIMITED - 1990-07-01
    icon of address Kent House, 14 - 17 Market Place, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 2013-12-31 ~ now
    IIF 56 - Director → ME
  • 13
    LOVELL PARTNERSHIP HOMES LIMITED - 1991-10-23
    RENDELL PARTNERSHIP DEVELOPMENTS LIMITED - 1988-12-01
    icon of address Kent House, 14 - 17 Market Place, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 2013-12-31 ~ now
    IIF 55 - Director → ME
  • 14
    LOVELL PARTNERSHIPS LIMITED - 1991-10-23
    icon of address Kent House, 14 - 17 Market Place, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 2013-12-31 ~ now
    IIF 72 - Director → ME
  • 15
    LOVELL PARTNERSHIP HOMES LIMITED - 1996-11-19
    LOVELL PARTNERSHIPS LIMITED - 1995-07-28
    LOVELL PARTNERSHIPS (EASTERN) LIMITED - 1991-10-23
    LOVELL PARTNERSHIP HOMES (EASTERN) LIMITED - 1990-10-22
    SAFEBUFF LIMITED - 1989-10-09
    icon of address Kent House, 14 - 17 Market Place, London
    Active Corporate (8 parents, 23 offsprings)
    Officer
    icon of calendar 2013-12-31 ~ now
    IIF 81 - Director → ME
  • 16
    POWERMINSTER GLEESON SERVICES LIMITED - 2010-07-02
    POWERMINSTER LIMITED - 2007-11-01
    FIELDWEST LIMITED - 1985-02-27
    icon of address Kent House, 14-17 Market Place, London
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2013-12-31 ~ now
    IIF 101 - Director → ME
  • 17
    ENSCO 747 LIMITED - 2009-07-13
    icon of address Kent House, 14-17 Market Place, London
    Active Corporate (7 parents)
    Officer
    icon of calendar 2013-12-31 ~ now
    IIF 91 - Director → ME
  • 18
    PLC PLANT HIRE LIMITED - 2002-01-16
    PLC PLANT HIRE LIMITED - 1986-11-05
    icon of address Kent House, 14 - 17 Market Place, London
    Active Corporate (6 parents)
    Officer
    icon of calendar 2013-12-31 ~ now
    IIF 62 - Director → ME
  • 19
    icon of address Monksmead House, Upper Woolhampton, Berkshire
    Dissolved Corporate (3 parents)
    Profit/Loss (Company account)
    231,625 GBP2016-04-01 ~ 2017-03-31
    Officer
    icon of calendar 2006-04-09 ~ dissolved
    IIF 125 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 139 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 139 - Right to surplus assets - More than 25% but not more than 50%OE
  • 20
    icon of address 26 Charlotte Street, London, Charlotte Street, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    0 GBP2021-02-28
    Officer
    icon of calendar 2011-02-28 ~ dissolved
    IIF 122 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 138 - Ownership of shares – 75% or moreOE
    IIF 138 - Ownership of voting rights - 75% or moreOE
    IIF 138 - Right to appoint or remove directorsOE
  • 21
    MILLER CIVIL ENGINEERING SERVICES LIMITED - 2001-10-24
    DUNWILCO (795) LIMITED - 2000-09-15
    icon of address C/o Anderson Strathern Llp, 58 Morrison Street, Edinburgh, Scotland
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2013-12-31 ~ now
    IIF 41 - Director → ME
  • 22
    GLEESON MCL LIMITED - 2006-03-27
    MABEY CONSTRUCTION CO. LIMITED - 2001-01-19
    RODSOX LIMITED - 1978-12-31
    icon of address C/o Mazars Llp Tower Bridge House, St Katharines Way, London
    Liquidation Corporate (4 parents)
    Officer
    icon of calendar 2013-12-31 ~ now
    IIF 50 - Director → ME
  • 23
    MUSE PLACES LIMITED - 2023-02-17
    MORGAN LOVELL LONDON LIMITED - 2022-11-24
    MORGAN LOVELL DESIGN & BUILD LIMITED - 1992-09-24
    PAGANSTONE LIMITED - 1986-06-25
    icon of address Kent House, 14 - 17 Market Place, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 2013-12-31 ~ now
    IIF 66 - Director → ME
  • 24
    MORGAN LOVELL GROUP PLC - 2001-03-30
    MORGAN LOVELL HOLDINGS LIMITED - 1996-12-31
    icon of address Kent House, 14 - 17 Market Place, London
    Active Corporate (9 parents)
    Officer
    icon of calendar 2013-12-31 ~ now
    IIF 59 - Director → ME
  • 25
    MORGAN SINDALL CONSTRUCTION & INFRASTRUCTURE LIMITED - 2016-01-06
    MORGAN SINDALL CONSTRUCTION & INFRASTRUCTURE PLC - 2015-12-31
    MORGAN SINDALL PLC - 2015-12-31
    MORGAN SINDALL (CONSTRUCTION) PLC - 2010-12-31
    MORGAN ASHURST PLC - 2010-06-04
    BLUESTONE PUBLIC LIMITED COMPANY - 2007-07-27
    ROCKETWHITE PUBLIC LIMITED COMPANY - 2001-11-08
    icon of address Kent House, 14-17 Market Place, London
    Active Corporate (8 parents, 4 offsprings)
    Officer
    icon of calendar 2013-12-31 ~ now
    IIF 92 - Director → ME
  • 26
    UNPS LIMITED - 2017-12-29
    MORGAN SINDALL UNDERGROUND PROFESSIONAL SERVICES LTD. - 2015-04-01
    UNDERGROUND PROFESSIONAL SERVICES LIMITED - 2010-06-04
    icon of address Kent House, 14 - 17 Market Place, London
    Active Corporate (6 parents)
    Officer
    icon of calendar 2013-12-31 ~ now
    IIF 58 - Director → ME
  • 27
    MORGAN SINDALL PLC - 2010-06-04
    WILLIAM SINDALL PUBLIC LIMITED COMPANY - 1994-10-28
    icon of address Kent House, 14 - 17 Market Place, London
    Active Corporate (8 parents, 32 offsprings)
    Officer
    icon of calendar 1994-10-26 ~ now
    IIF 65 - Director → ME
  • 28
    MORGAN EST HOLDINGS LIMITED - 2010-06-04
    icon of address Kent House, 14 - 17 Market Place, London
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2013-12-31 ~ now
    IIF 76 - Director → ME
  • 29
    SINDALL HOLDINGS LIMITED - 2000-09-18
    GRANTRIGHT WALES LIMITED - 1998-05-07
    BEACHSET LIMITED - 1991-01-31
    icon of address Kent House, 14-17 Market Place, London
    Active Corporate (5 parents, 15 offsprings)
    Officer
    icon of calendar 2013-12-31 ~ now
    IIF 95 - Director → ME
  • 30
    icon of address C/o Morgan Sindall Group Plc Kent House, 14-17 Market Place, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2023-09-26 ~ now
    IIF 53 - Director → ME
  • 31
    MORGAN PROFESSIONAL SERVICES (FRANCE) LIMITED - 2010-06-04
    icon of address C/o Mazars Llp Tower Bridge House, St Katharine's Way, Londonj
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2013-12-31 ~ dissolved
    IIF 118 - Director → ME
  • 32
    LOVELL RESPOND LIMITED - 2014-11-20
    BMS PROPERTY CARE LIMITED - 2009-04-01
    icon of address Kent House, 14-17 Market Place, London
    Active Corporate (8 parents, 3 offsprings)
    Officer
    icon of calendar 2013-12-31 ~ now
    IIF 99 - Director → ME
  • 33
    MORGAN UTILITIES GROUP PLC - 2015-12-31
    MORGAN ASHURST PLC - 2007-07-27
    MORGAN UTILITIES GROUP PLC - 2007-06-04
    PIPELINE CONSTRUCTORS GROUP PLC - 2002-01-16
    PIPELINE CONSTRUCTORS GROUP (HOLDINGS) LIMITED - 1996-05-14
    BIRCHMIRE LIMITED - 1995-11-14
    icon of address Kent House, 14 - 17 Market Place, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 2013-12-31 ~ now
    IIF 61 - Director → ME
  • 34
    PIPELINE CONSTRUCTORS LIMITED - 2002-01-16
    HB ASSOCIATES LIMITED - 1985-09-30
    DARLTAYN LIMITED - 1981-12-31
    icon of address Kent House, 14 - 17 Market Place, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 2013-12-31 ~ now
    IIF 80 - Director → ME
  • 35
    MS (MEST) PLC - 2015-12-31
    MORGAN SINDALL (INFRASTRUCTURE) PLC - 2015-12-31
    MORGAN EST PLC - 2010-06-04
    MORGAN LOVELL GROUP PLC - 2001-09-07
    MORGAN LOVELL PLC - 2001-03-30
    MORGAN LOVELL GROUP PLC - 1988-05-04
    MORGAN LOVELL HOLDINGS LIMITED CERT TO JORDANS BRISTOL 211087 - 1987-10-19
    LINDWILLOW LIMITED - 1985-05-24
    icon of address Kent House, 14 - 17 Market Place, London
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2013-12-31 ~ now
    IIF 63 - Director → ME
  • 36
    icon of address C/o Morgan Sindall Group Plc Kent House, 14-17 Market Place, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2023-02-17 ~ now
    IIF 97 - Director → ME
  • 37
    MUSE DEVELOPMENTS LIMITED - 2023-02-17
    AMEC DEVELOPMENTS LIMITED - 2007-07-27
    icon of address Kent House, 14-17 Market Place, London
    Active Corporate (7 parents, 38 offsprings)
    Officer
    icon of calendar 2007-07-27 ~ now
    IIF 39 - Director → ME
  • 38
    icon of address C/o Barker Gillette Llp Ref. Jfg, 11-12 Wigmore Place, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-06-20 ~ dissolved
    IIF 126 - LLP Designated Member → ME
  • 39
    icon of address 55 Loudoun Road, St. John's Wood, London, United Kingdom
    Active Corporate (3 parents)
    Current Assets (Company account)
    24,603 GBP2024-03-31
    Officer
    icon of calendar 2006-02-13 ~ now
    IIF 37 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 124 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 124 - Right to surplus assets - More than 25% but not more than 50%OE
  • 40
    OVERBURY GROUP PLC - 1996-08-06
    OVERBURY & SONS LIMITED - 1990-11-13
    icon of address Kent House, 14 - 17 Market Place, London
    Active Corporate (13 parents)
    Officer
    icon of calendar 2013-12-31 ~ now
    IIF 57 - Director → ME
  • 41
    MORGAN LIMITED - 2011-01-18
    MORGAN P.L.C. - 2011-01-11
    I.G.J. MORGAN DEVELOPMENTS LIMITED - 1988-07-01
    icon of address 2 Castle Business Village, Station Road, Hampton, Middlesex
    Active Corporate (3 parents)
    Equity (Company account)
    2,129,487 GBP2024-12-31
    Officer
    icon of calendar 1992-04-06 ~ now
    IIF 120 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ now
    IIF 137 - Ownership of shares – More than 25% but not more than 50%OE
  • 42
    icon of address The Administration Office Pontefract Racecourse, Pontefract Park, Park Road, Pontefract, West Yorkshire
    Active Corporate (7 parents, 2 offsprings)
    Equity (Company account)
    1,321,475 GBP2024-03-31
    Officer
    icon of calendar ~ now
    IIF 140 - Director → ME
  • 43
    ROBERT R. ROBERTS (LEEDS) LIMITED - 1999-10-06
    icon of address Kent House, 14 - 17 Market Place, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 2013-12-31 ~ now
    IIF 69 - Director → ME
  • 44
    SINDALL (NORWICH) LIMITED - 1995-08-21
    icon of address Kent House, 14 - 17 Market Place, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 2013-12-31 ~ now
    IIF 64 - Director → ME
  • 45
    SINDALL CONSTRUCTION LIMITED - 1998-12-31
    icon of address C/o Mazars Llp Tower Bridge House, St Katharines Way, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2013-12-31 ~ dissolved
    IIF 45 - Director → ME
  • 46
    SINDALL MAINTENANCE LIMITED - 1999-10-27
    GRANTRIGHT SPECIALIST SERVICES LIMITED - 1997-08-13
    FLYBUILD LIMITED - 1990-12-11
    icon of address C/o Mazars Llp Tower Bridge House, St Katharine's Way, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2013-12-31 ~ dissolved
    IIF 44 - Director → ME
  • 47
    DALESWORD LIMITED - 1988-07-12
    icon of address Kent House, 14 - 17 Market Place, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 2013-12-31 ~ now
    IIF 68 - Director → ME
  • 48
    SNAPE LIMITED - 2001-04-02
    W. SNAPE & SONS LIMITED - 1996-12-24
    THE SNAPE GROUP LIMITED - 1993-06-01
    icon of address C/o Mazars Llp Tower Bridge House, St Katharine's Way, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2013-12-31 ~ dissolved
    IIF 46 - Director → ME
  • 49
    STANSELL (BUILDERS) LTD. - 1996-09-12
    STANSELL (SMALLWORKS) LIMITED - 1985-01-09
    icon of address Forvis Mazars Llp, 30 Old Bailey, London
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 2013-12-31 ~ now
    IIF 54 - Director → ME
  • 50
    icon of address Kent House, 14 - 17 Market Place, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 2013-12-31 ~ now
    IIF 73 - Director → ME
  • 51
    W SNAPE AND SONS LIMITED - 1993-06-01
    icon of address Kent House, 14 - 17 Market Place, London
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2013-12-31 ~ now
    IIF 60 - Director → ME
  • 52
    icon of address 9 Front Street, Pontefract, West Yorkshire
    Active Corporate (2 parents)
    Equity (Company account)
    76,915 GBP2024-04-30
    Officer
    icon of calendar 2013-12-11 ~ now
    IIF 141 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 143 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 143 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 53
    M S PROFESSIONAL SERVICES LIMITED - 2017-06-12
    BAKER HICKS LIMITED - 2017-02-01
    icon of address C/o Morgan Sindall Group Plc Kent House, 14-17 Market Place, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2016-07-07 ~ now
    IIF 51 - Director → ME
  • 54
    icon of address C/o Mazars Llp Tower Bridge House, St Katharines Way, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2013-12-31 ~ dissolved
    IIF 48 - Director → ME
  • 55
    JOHN E B WHEATLEY LIMITED - 1998-03-23
    icon of address Kent House, 14 - 17 Market Place, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 2013-12-31 ~ now
    IIF 71 - Director → ME
Ceased 80
  • 1
    TEMPLECO 574 LIMITED - 2002-11-15
    icon of address Rutland House, 90-92 Baxter Avenue, Southend On Sea, Essex
    Active Corporate (2 parents)
    Equity (Company account)
    43,025 GBP2024-09-30
    Officer
    icon of calendar 2002-08-01 ~ 2006-12-21
    IIF 123 - Director → ME
  • 2
    JARDEN PLASTIC SOLUTIONS LIMITED - 2019-11-05
    UNIMARK PLASTICS LIMITED - 2005-02-28
    PLASTIC INJECTION LIMITED - 2003-08-05
    DOWNIN TWO LIMITED - 2000-09-01
    icon of address 81 Somerford Road, Unit 3, Christchurch, Dorset, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2000-09-12 ~ 2000-11-01
    IIF 2 - Director → ME
  • 3
    AQIX LTD
    - now
    RES-DEL INTERNATIONAL LIMITED - 2006-11-24
    icon of address Digges Barn Out Elmstead Lane, Barham, Canterbury, England
    Active Corporate (3 parents)
    Equity (Company account)
    55,196 GBP2024-06-30
    Officer
    icon of calendar 2006-10-20 ~ 2013-09-20
    IIF 119 - Director → ME
  • 4
    MORGAN SINDALL PROFESSIONAL SERVICES (SWITZERLAND) LTD. - 2022-12-01
    MORGAN PROFESSIONAL SERVICES (SWITZERLAND) LIMITED - 2010-06-04
    icon of address Kent House, 14-17 Market Place, London
    Active Corporate (5 parents)
    Officer
    icon of calendar 2013-12-31 ~ 2022-11-14
    IIF 98 - Director → ME
  • 5
    MORGAN SINDALL PROFESSIONAL SERVICES LTD. - 2017-02-01
    MORGAN PROFESSIONAL SERVICES LIMITED - 2010-06-04
    MORGAN SINDALL PROFESSIONAL SERVICES LIMITED - 2007-07-27
    CARDDRIVE LIMITED - 2007-05-31
    icon of address Kent House, 14-17 Market Place, London
    Active Corporate (6 parents, 2 offsprings)
    Officer
    icon of calendar 2007-06-02 ~ 2010-03-11
    IIF 35 - Director → ME
  • 6
    BARNES AND ELLIOTT LIMITED - 2001-08-20
    icon of address Kent House, 14 - 17 Market Place, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 1994-11-02 ~ 2000-08-09
    IIF 29 - Director → ME
  • 7
    COMMUNITY SOLUTIONS FOR LEISURE (BASILDON) LIMITED - 2019-01-15
    COMMUNITY SOLUTIONS FOR LEISURE (BOLTON) LIMITED - 2009-07-24
    icon of address 2 Watling Drive, Hinckley, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2013-12-31 ~ 2018-12-27
    IIF 100 - Director → ME
  • 8
    icon of address Stony Lane, Christchurch, Christchurch, Dorset
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 134 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 134 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 9
    icon of address Stony Lane, Christchurch, Christchurch, Dorset
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 129 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 129 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 10
    icon of address Stony Lane, Christchurch, Christchurch, Dorset
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 133 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 133 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 11
    icon of address Stony Lane, Christchurch, Christchurch, Dorset
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 131 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 131 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 12
    BEAGLE AIRCRAFT LIMITED - 2011-06-22
    BEAGLE AIRCRAFT (1969) LIMITED - 1990-07-12
    icon of address Stony Lane, Christchurch, Dorset
    Active Corporate (5 parents, 9 offsprings)
    Equity (Company account)
    1,910,000 GBP2023-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-12-13
    IIF 136 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 136 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 13
    icon of address Stony Lane, Christchurch, Christchurch, Dorset
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 132 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 132 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 14
    SINDALL PRINTING LIMITED - 1983-04-27
    icon of address Kent House, 14 - 17 Market Place, London
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 1994-11-02 ~ 1997-04-01
    IIF 11 - Director → ME
  • 15
    icon of address Stony Lany, Stony Lane, Christchurch, Dorset
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 135 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 135 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 16
    AVONMOUTH HOTEL LIMITED - 2003-12-29
    ENTRYPLANT LIMITED - 2002-10-21
    icon of address Harbour House, 60 Purewell, Christchurch, England
    Active Corporate (3 parents)
    Equity (Company account)
    6,959,272 GBP2023-12-31
    Officer
    icon of calendar 2002-10-09 ~ 2005-02-25
    IIF 15 - Director → ME
  • 17
    COMMUNITY SOLUTIONS FOR EDUCATION LIMITED - 2014-07-21
    icon of address 1 Park Row, Leeds, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2013-12-31 ~ 2014-06-27
    IIF 42 - Director → ME
  • 18
    NEWCO 3A LIMITED - 2014-08-30
    icon of address Kent House, 14-17 Market Place, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 2014-06-19 ~ 2022-10-12
    IIF 107 - Director → ME
  • 19
    icon of address C/o Mazars Llp Tower Bridge House, St Katharines Way, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2013-12-31 ~ 2016-03-22
    IIF 74 - Director → ME
  • 20
    ECEF LIMITED - 2011-09-19
    MORGAN SINDALL LIMITED - 2011-07-28
    ECEF LIMITED - 2010-06-04
    COMMUNITY SOLUTIONS FOR LEISURE LIMITED - 2008-07-25
    COMMUNITY SOLUTIONS FOR EDUCATION (DONCASTER) LIMITED - 2007-02-16
    icon of address Kent House, 14 - 17 Market Place, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-12-31 ~ 2015-11-19
    IIF 79 - Director → ME
  • 21
    icon of address Kent House, 14 - 17 Market Place, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-12-31 ~ 2016-03-22
    IIF 70 - Director → ME
  • 22
    COMMUNITY SOLUTIONS FOR OMC LIMITED - 2008-07-25
    icon of address Kent House, 14-17 Market Place, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2013-12-31 ~ 2019-09-09
    IIF 83 - Director → ME
  • 23
    icon of address Kent House, 14-17 Market Place, London
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2013-12-31 ~ 2021-01-04
    IIF 84 - Director → ME
  • 24
    icon of address Kent House, 14-17 Market Place, London, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2018-03-28 ~ 2021-01-22
    IIF 108 - Director → ME
  • 25
    icon of address Kent House, 14-17 Market Place, London
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2013-12-31 ~ 2021-01-04
    IIF 96 - Director → ME
  • 26
    icon of address Kent House, 14 - 17 Market Place, London
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2013-12-31 ~ 2021-01-04
    IIF 78 - Director → ME
  • 27
    icon of address Kent House, 14-17 Market Place, London
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2013-12-31 ~ 2020-03-25
    IIF 113 - Director → ME
  • 28
    COMMUNITY SOLUTIONS INVESTMENT PARTNERS (HUB) LIMITED - 2012-04-05
    icon of address Kent House, 14-17 Market Place, London
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2013-12-31 ~ 2022-10-12
    IIF 111 - Director → ME
  • 29
    TBI ASSETS LTD - 2011-05-25
    icon of address Arundel House 1 Amberley Court, Whitworth Road, Crawley
    Liquidation Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2012-11-19 ~ 2015-04-16
    IIF 105 - Director → ME
    icon of calendar 2011-11-02 ~ 2012-10-22
    IIF 43 - Director → ME
  • 30
    icon of address Durlston Court School Becton Lane, Barton-on-sea, New Milton, Hampshire
    Active Corporate (8 parents)
    Officer
    icon of calendar 1997-03-07 ~ 2005-03-17
    IIF 8 - Director → ME
  • 31
    OVERBURY SOUTHERN LIMITED - 2008-01-15
    MORGAN SINDALL PROFESSIONAL SERVICES LIMITED - 2007-05-31
    OVERBURY SOUTHERN LIMITED - 2007-05-16
    icon of address C/o Mazars Llp Tower Bridge House, St Katharines Way, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1991-04-22 ~ 1995-12-31
    IIF 16 - Director → ME
  • 32
    GENETIX HOLDINGS PLC - 2000-09-22
    DOWNIN THREE PLC - 2000-09-01
    icon of address Queensway, New Milton, Hampshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-09-12 ~ 2008-08-04
    IIF 1 - Director → ME
  • 33
    icon of address Kent House, 14-17 Market Place, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-12-31 ~ 2015-11-19
    IIF 110 - Director → ME
  • 34
    icon of address Kent House, 14-17 Market Place, London
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2013-12-31 ~ 2021-01-22
    IIF 104 - Director → ME
  • 35
    icon of address Kent House 14-17 Market Place, London
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2013-12-31 ~ 2021-01-22
    IIF 90 - Director → ME
  • 36
    HINKINS & FREWIN (GROUP) LIMITED - 1990-07-01
    icon of address Kent House, 14 - 17 Market Place, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 1994-11-03 ~ 2000-08-09
    IIF 4 - Director → ME
  • 37
    MM&S (5799) LIMITED - 2013-12-10
    icon of address Kent House 14-17 Market Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-07-15 ~ 2015-11-19
    IIF 117 - Director → ME
  • 38
    JOHNSONS FRESH PRODUCTS LIMITED - 2021-01-28
    INTSYS LIMITED - 2000-12-04
    JOHNSONS FRESH PRODUCTS LIMITED - 1998-12-31
    JOHNSONS FRESHLY SQUEEZED JUICE LIMITED - 1988-04-04
    GIPSYSUN LIMITED - 1985-11-07
    icon of address Templar House 4225 Park Approach, Thorpe Park, Leeds, England
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar ~ 1996-04-23
    IIF 17 - Director → ME
  • 39
    JOHNSONS FRESHLY SQUEEZED JUICE LIMITED - 2021-01-28
    JOHNSONS FRESH PRODUCTS LIMITED - 1988-04-04
    STARKYGREEN LIMITED - 1987-02-16
    icon of address Templar House 4225 Park Approach, Thorpe Park, Leeds, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar ~ 1996-04-23
    IIF 12 - Director → ME
  • 40
    HILLSIDE (NEWMARKET) RESIDENTS ASSOCIATION LIMITED - 1988-06-28
    icon of address 16 Broad Street, Portsmouth, England
    Active Corporate (5 parents)
    Equity (Company account)
    12,605 GBP2024-03-31
    Officer
    icon of calendar 1994-11-02 ~ 1997-04-01
    IIF 3 - Director → ME
  • 41
    icon of address Kent House, 14-17 Market Place, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 2013-12-31 ~ 2022-10-12
    IIF 102 - Director → ME
  • 42
    LOVELL PARTNERSHIP HOMES LIMITED - 1991-10-23
    RENDELL PARTNERSHIP DEVELOPMENTS LIMITED - 1988-12-01
    icon of address Kent House, 14 - 17 Market Place, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 1999-06-16 ~ 2000-12-06
    IIF 20 - Director → ME
  • 43
    LOVELL PARTNERSHIPS LIMITED - 1991-10-23
    icon of address Kent House, 14 - 17 Market Place, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 1999-06-16 ~ 2000-12-06
    IIF 10 - Director → ME
  • 44
    LOVELL PARTNERSHIP HOMES LIMITED - 1996-11-19
    LOVELL PARTNERSHIPS LIMITED - 1995-07-28
    LOVELL PARTNERSHIPS (EASTERN) LIMITED - 1991-10-23
    LOVELL PARTNERSHIP HOMES (EASTERN) LIMITED - 1990-10-22
    SAFEBUFF LIMITED - 1989-10-09
    icon of address Kent House, 14 - 17 Market Place, London
    Active Corporate (8 parents, 23 offsprings)
    Officer
    icon of calendar 1999-06-16 ~ 2000-12-05
    IIF 7 - Director → ME
  • 45
    icon of address Kent House, 14-17 Market Place, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 2013-12-31 ~ 2024-04-09
    IIF 86 - Director → ME
  • 46
    BEAGLE DEFENCE LIMITED - 2020-02-20
    icon of address Stony Lane, Christchurch, Christchurch, Dorset
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 130 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 130 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 47
    MILLER CIVIL ENGINEERING SERVICES LIMITED - 2001-10-24
    DUNWILCO (795) LIMITED - 2000-09-15
    icon of address C/o Anderson Strathern Llp, 58 Morrison Street, Edinburgh, Scotland
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2001-06-13 ~ 2001-06-25
    IIF 31 - Director → ME
  • 48
    MUSE PLACES LIMITED - 2023-02-17
    MORGAN LOVELL LONDON LIMITED - 2022-11-24
    MORGAN LOVELL DESIGN & BUILD LIMITED - 1992-09-24
    PAGANSTONE LIMITED - 1986-06-25
    icon of address Kent House, 14 - 17 Market Place, London
    Active Corporate (4 parents)
    Officer
    icon of calendar ~ 1997-05-19
    IIF 23 - Director → ME
  • 49
    MORGAN LOVELL GROUP PLC - 2001-03-30
    MORGAN LOVELL HOLDINGS LIMITED - 1996-12-31
    icon of address Kent House, 14 - 17 Market Place, London
    Active Corporate (9 parents)
    Officer
    icon of calendar 1992-10-07 ~ 2000-12-05
    IIF 24 - Director → ME
  • 50
    icon of address Kent House, 14-17 Market Place, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2013-12-31 ~ 2015-11-19
    IIF 115 - Director → ME
  • 51
    MORGAN EST HOLDINGS LIMITED - 2010-06-04
    icon of address Kent House, 14 - 17 Market Place, London
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2006-03-22 ~ 2006-08-17
    IIF 25 - Director → ME
  • 52
    icon of address Kent House, 14-17 Market Place, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-12-31 ~ 2016-03-22
    IIF 93 - Director → ME
  • 53
    INHOCO 2441 LIMITED - 2001-12-19
    icon of address Kent House, 14 - 17 Market Place, London
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2013-12-31 ~ 2022-10-12
    IIF 77 - Director → ME
  • 54
    MS (MEST) PLC - 2015-12-31
    MORGAN SINDALL (INFRASTRUCTURE) PLC - 2015-12-31
    MORGAN EST PLC - 2010-06-04
    MORGAN LOVELL GROUP PLC - 2001-09-07
    MORGAN LOVELL PLC - 2001-03-30
    MORGAN LOVELL GROUP PLC - 1988-05-04
    MORGAN LOVELL HOLDINGS LIMITED CERT TO JORDANS BRISTOL 211087 - 1987-10-19
    LINDWILLOW LIMITED - 1985-05-24
    icon of address Kent House, 14 - 17 Market Place, London
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar ~ 2000-12-28
    IIF 26 - Director → ME
  • 55
    AMEC (ECF) PARTNER LIMITED - 2007-07-27
    CONCORD HEALTHCARE SERVICES LIMITED - 2001-12-04
    icon of address Kent House, 14-17 Market Place, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 2013-12-31 ~ 2022-10-12
    IIF 85 - Director → ME
  • 56
    AMEC (WARP 4) PARTNER LIMITED - 2007-07-27
    THE SCHOOLS PARTNERSHIP LIMITED - 2002-06-19
    icon of address Kent House, 14-17 Market Place, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 2013-12-31 ~ 2022-10-12
    IIF 82 - Director → ME
  • 57
    icon of address Kent House, 14-17 Market Place, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2017-06-19 ~ 2022-01-28
    IIF 36 - Director → ME
  • 58
    AMEC DEVELOPMENTS (NORTHWICH) LIMITED - 2007-07-27
    THE SCHOOLS PARTNERSHIP (SWANSCOMBE) LIMITED - 2002-05-16
    icon of address Kent House, 14-17 Market Place, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 2013-12-31 ~ 2022-03-31
    IIF 88 - Director → ME
  • 59
    AMEC PROPERTIES LIMITED - 2007-07-27
    PROFESSIONAL CLADDING SERVICES LIMITED - 1983-03-25
    icon of address Kent House, 14-17 Market Place, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 2013-12-31 ~ 2022-03-31
    IIF 87 - Director → ME
  • 60
    icon of address Stonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    15,103 GBP2023-10-31
    Officer
    icon of calendar 1994-11-02 ~ 1997-04-01
    IIF 14 - Director → ME
  • 61
    icon of address C/o Barker Gillette Llp Ref. Jfg, 11-12 Wigmore Place, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-07-19 ~ 2013-07-19
    IIF 121 - Director → ME
  • 62
    OVERBURY GROUP PLC - 1996-08-06
    OVERBURY & SONS LIMITED - 1990-11-13
    icon of address Kent House, 14 - 17 Market Place, London
    Active Corporate (13 parents)
    Officer
    icon of calendar ~ 2000-12-05
    IIF 28 - Director → ME
  • 63
    CAMBLOCKS LIMITED - 1995-10-24
    icon of address 5th Floor Burdett House 15-16, Buckingham Street, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 1994-11-02 ~ 2008-08-15
    IIF 5 - Director → ME
  • 64
    PRIMARY MEDICAL PROPERTY INVESTMENTS LIMITED - 1994-06-01
    LAWGRA (NO.243) LIMITED - 1994-04-08
    icon of address 6th Floor 33 Holborn, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1995-09-06 ~ 2006-02-01
    IIF 18 - Director → ME
  • 65
    NICOLAS JAMES CONSTRUCTION LIMITED - 2010-11-05
    SOUTH DORSET DEVELOPMENTS LIMITED - 2007-03-05
    CLICKTOWER LIMITED - 2002-12-09
    icon of address Unit 1 First Floor Brook Business Centre, Cowley Mill Road, Uxbridge
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2002-11-20 ~ 2005-02-25
    IIF 6 - Director → ME
  • 66
    icon of address Sevendale House 3rd Floor, Suite 6c, 5-7 Dale Street, Manchester, England
    Active Corporate (6 parents, 2 offsprings)
    Officer
    icon of calendar 2015-01-14 ~ 2015-01-21
    IIF 112 - Director → ME
  • 67
    icon of address Sevendale House 3rd Floor, Suite 6c, 5-7 Dale Street, Manchester, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2015-01-14 ~ 2015-01-21
    IIF 109 - Director → ME
  • 68
    CHADSQUARE LIMITED - 1993-11-16
    READING PROPERTIES LIMITED - 1987-01-08
    icon of address The Coach House, Upper Woolhampton, Reading, Berkshire
    Active Corporate (2 parents)
    Equity (Company account)
    707,355 GBP2024-06-30
    Officer
    icon of calendar ~ 1994-05-31
    IIF 19 - Director → ME
  • 69
    ROBERT R. ROBERTS (LEEDS) LIMITED - 1999-10-06
    icon of address Kent House, 14 - 17 Market Place, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 1998-07-01 ~ 2000-08-09
    IIF 27 - Director → ME
  • 70
    SAGESOFT
    - now
    MULTI FORM SUPPLIES LIMITED - 1998-09-24
    ARNEWOOD HOLDINGS LIMITED - 1990-09-26
    icon of address C23 - 5 & 6 Cobalt Park Way Cobalt Park, Newcastle Upon Tyne, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar ~ 1992-10-01
    IIF 9 - Director → ME
  • 71
    SINDALL (NORWICH) LIMITED - 1995-08-21
    icon of address Kent House, 14 - 17 Market Place, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 1994-11-02 ~ 1997-04-01
    IIF 22 - Director → ME
  • 72
    SINDALL CONSTRUCTION LIMITED - 1998-12-31
    icon of address C/o Mazars Llp Tower Bridge House, St Katharines Way, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1994-11-02 ~ 2000-08-09
    IIF 21 - Director → ME
  • 73
    DALESWORD LIMITED - 1988-07-12
    icon of address Kent House, 14 - 17 Market Place, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 1996-12-04 ~ 1997-12-04
    IIF 30 - Director → ME
  • 74
    SNAPE LIMITED - 2001-04-02
    W. SNAPE & SONS LIMITED - 1996-12-24
    THE SNAPE GROUP LIMITED - 1993-06-01
    icon of address C/o Mazars Llp Tower Bridge House, St Katharine's Way, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1996-12-04 ~ 2000-08-09
    IIF 33 - Director → ME
  • 75
    icon of address The Granary, Home End, Fulbourn, Cambs
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    2,110,908 GBP2024-12-31
    Officer
    icon of calendar 1994-11-02 ~ 1998-12-07
    IIF 34 - Director → ME
  • 76
    STANSELL (BUILDERS) LTD. - 1996-09-12
    STANSELL (SMALLWORKS) LIMITED - 1985-01-09
    icon of address Forvis Mazars Llp, 30 Old Bailey, London
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 1996-07-01 ~ 2000-08-09
    IIF 13 - Director → ME
  • 77
    ROYAL NATIONAL INSTITUTE FOR THE DEAF(THE) - 1992-12-14
    icon of address Brightfield Business Hub Bakewell Road, Orton Southgate, Peterborough, England
    Active Corporate (11 parents, 6 offsprings)
    Officer
    icon of calendar 2017-01-01 ~ 2022-05-31
    IIF 38 - Director → ME
  • 78
    W SNAPE AND SONS LIMITED - 1993-06-01
    icon of address Kent House, 14 - 17 Market Place, London
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 1996-12-04 ~ 2000-12-14
    IIF 32 - Director → ME
  • 79
    icon of address Kent House, 14-17 Market Place, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 2013-12-31 ~ 2021-03-31
    IIF 106 - Director → ME
  • 80
    COMMUNITY SOLUTIONS HUB SUBDEBT LIMITED - 2016-07-16
    icon of address C/o Morgan Sindall Group Plc Kent House, 14-17 Market Place, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2016-01-15 ~ 2016-06-29
    IIF 52 - Director → ME

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.