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

Holliday, James Thomas

    Related profiles found in government register
  • Holliday, James Thomas
    British - born in August 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Thamesbourne Lodge, Station Road, Station Road, Bourne End, Buckinghamshire, SL8 5QH, United Kingdom

      IIF 1
  • Holliday, James Thomas
    British director born in August 1955

    Resident in England

    Registered addresses and corresponding companies
  • Holliday, James Thomas
    British main board sales & marketing director born in August 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 50, Lancaster Road, Enfield, Middlesex, EN2 0BY

      IIF 32
  • Holliday, James Thomas
    British main board sales and marketing director born in August 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 50, Lancaster Road, Enfield, Middlesex, EN2 0BY, Uk

      IIF 33
  • Holliday, James Thomas
    British marketing director born in August 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 167, Turners Hill, Waltham Cross, Hertfordshire, EN8 9BH

      IIF 34
  • Holliday, James Thomas
    British sales director born in August 1955

    Resident in England

    Registered addresses and corresponding companies
  • Holliday, James Thomas
    British sales executive born in August 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Marlborough House, 298 Regents Park Road, London, N3 2UU

      IIF 80
  • Holliday, James Thomas
    British company director born in August 1955

    Registered addresses and corresponding companies
    • icon of address 51 Godwins Way, Stamford Bridge, York, North Yorkshire, YO41 1DA

      IIF 81
  • Holliday, James Thomas
    British managing director born in August 1955

    Registered addresses and corresponding companies
  • Holliday, James Thomas
    British sales and marketing director born in August 1955

    Registered addresses and corresponding companies
    • icon of address 51 Godwins Way, Stamford Bridge, York, North Yorkshire, YO41 1DA

      IIF 86
  • Holliday, James Thomas
    British sales director born in August 1955

    Registered addresses and corresponding companies
  • Holliday, James Thomas
    British

    Registered addresses and corresponding companies
    • icon of address 50 Lancaster Road, Enfield, Middlesex, EN2 0BY

      IIF 95 IIF 96
  • Mr James Thomas Holliday
    British born in August 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 50 Lancaster Road, Enfield, Middlesex, EN2 0BY

      IIF 97
  • Holiday, James
    British sales director born in August 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Marlborough House, 298 Regents Park Road, London, N3 2UU

      IIF 98
  • Holliday, James Thomas

    Registered addresses and corresponding companies
    • icon of address Flat 2 83, Horseshoe Crescent, Beaconsfield, Buckinghamshire, HP9 1LJ

      IIF 99
    • icon of address C/o 50, Lancaster Road, Enfield, Middlesex, EN2 0BY, United Kingdom

      IIF 100
child relation
Offspring entities and appointments
Active 0
  • Not found in our database.
Ceased 98
  • 1
    icon of address 25 Lakeside, Acaster Malbis, York
    Active Corporate (7 parents)
    Equity (Company account)
    6,279 GBP2024-06-30
    Officer
    icon of calendar 1992-05-20 ~ 1993-07-02
    IIF 92 - Director → ME
  • 2
    icon of address 167 Turners Hill, Cheshunt, Waltham Cross, Hertfordshire
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2012-09-18 ~ 2015-09-22
    IIF 33 - Director → ME
  • 3
    icon of address 167 Turners Hill, Cheshunt, Waltham Cross, England
    Active Corporate (7 parents)
    Equity (Company account)
    0 GBP2023-11-30
    Officer
    icon of calendar 2016-11-08 ~ 2018-01-31
    IIF 38 - Director → ME
  • 4
    ALFRED MCALPINE RETIREMENT HOMES LIMITED - 1988-11-10
    FERNDALE GARDEN HOMES LIMITED - 1985-03-15
    ROCHESTER STADIUM LIMITED - 1981-12-31
    icon of address 50 Lancaster Road, Enfield, Middlesex
    Active Corporate (9 parents, 2 offsprings)
    Officer
    icon of calendar 2016-03-15 ~ 2017-12-31
    IIF 24 - Director → ME
  • 5
    BARRATT YORK LIMITED - 1992-02-10
    icon of address Barratt House Cartwright Way, Forest Business Park Bardon Hill, Coalville, Leicestershire
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar ~ 1993-07-02
    IIF 88 - Director → ME
  • 6
    BARRATT DEVELOPMENTS (LEEDS) LIMITED - 1981-12-31
    BARRATT DEVELOPMENTS (ARMLEY) LIMITED - 1978-12-31
    icon of address Barratt House Cartwright Way, Forest Business Park Bardon Hill, Coalville, Leicestershire
    Active Corporate (5 parents)
    Officer
    icon of calendar 1995-10-01 ~ 1999-10-13
    IIF 81 - Director → ME
  • 7
    BARRATT YORK LIMITED - 1985-02-25
    BARRATT DEVELOPMENTS (YORK) LIMITED - 1981-12-31
    icon of address Barratt House Cartwright Way, Forest Business Park Bardon Hill, Coalville, Leicestershire
    Active Corporate (4 parents)
    Officer
    icon of calendar ~ 1993-07-02
    IIF 91 - Director → ME
  • 8
    BARRATT EASTERN COUNTIES LIMITED - 1992-02-10
    BARRATT LUTON LIMITED - 1991-04-30
    BARRATT DEVELOPMENTS (LUTON) LIMITED - 1981-12-31
    H C JANES (HOMES) LIMITED - 1976-12-31
    icon of address Barratt House Cartwright Way, Forest Business Park Bardon Hill, Coalville, Leicestershire
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar ~ 1993-07-02
    IIF 94 - Director → ME
  • 9
    DE FACTO 1908 LIMITED - 2011-10-06
    icon of address 50 Lancaster Road, Enfield, Middlesex
    Dissolved Corporate (9 parents)
    Officer
    icon of calendar 2013-04-11 ~ 2017-12-31
    IIF 7 - Director → ME
  • 10
    APOLLO FORGE LANE MANAGEMENT COMPANY LIMITED - 2019-12-17
    icon of address C/o Fairoak Estate Management Limited Building 3, Chiswick Park, 566 Chiswick High Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2025-03-31
    Officer
    icon of calendar 2016-12-14 ~ 2018-01-31
    IIF 55 - Director → ME
  • 11
    icon of address 167 Turners Hill Turners Hill, Cheshunt, Waltham Cross, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2015-06-10 ~ 2018-07-18
    IIF 98 - Director → ME
  • 12
    icon of address Fisher House, 84 Fisherton Street, Salisbury, England
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2025-03-31
    Officer
    icon of calendar 2015-11-12 ~ 2018-01-31
    IIF 74 - Director → ME
  • 13
    icon of address Fisher House, 84 Fisherton Street, Salisbury, England
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    icon of calendar 2010-06-10 ~ 2014-10-28
    IIF 62 - Director → ME
  • 14
    icon of address 50 Lancaster Road, Enfield, Middlesex
    Active Corporate (5 parents)
    Officer
    icon of calendar 2011-11-01 ~ 2011-11-01
    IIF 14 - Director → ME
  • 15
    icon of address 167 Turners Hill, Cheshunt, Waltham Cross, Hertfordshire, England
    Active Corporate (6 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2014-12-12 ~ 2018-01-31
    IIF 77 - Director → ME
  • 16
    icon of address 167 Turners Hill, Waltham Cross, Hertfordshire
    Active Corporate (2 parents)
    Officer
    icon of calendar 2014-11-05 ~ 2016-10-06
    IIF 78 - Director → ME
  • 17
    icon of address 167 Turners Hill, Cheshunt, Hertfordshire
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-09-30
    Officer
    icon of calendar 2006-09-13 ~ 2012-01-04
    IIF 51 - Director → ME
  • 18
    icon of address C/o Rendall And Rittner Limited, 13b St. George Wharf, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2025-03-31
    Officer
    icon of calendar 2008-06-16 ~ 2010-09-30
    IIF 50 - Director → ME
  • 19
    icon of address Field House, Station Approach, Harlow, Essex, England
    Active Corporate (8 parents)
    Equity (Company account)
    0 GBP2024-09-30
    Officer
    icon of calendar 2015-09-15 ~ 2018-03-09
    IIF 67 - Director → ME
  • 20
    icon of address 167 Turners Hill, Waltham Cross, Hertfordshire
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2014-11-05 ~ 2018-01-31
    IIF 79 - Director → ME
  • 21
    MENTLEY LANE EAST (WALLACE LAND) MANAGEMENT COMPANY LIMITED - 2013-10-24
    icon of address Devonshire House, 29/31 Elmfield Road, Bromley, Kent, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2013-10-24 ~ 2015-11-01
    IIF 32 - Director → ME
  • 22
    icon of address Adam Church Limited, 256 Southmead Road, Westbury-on-trym, Bristol, England
    Active Corporate (6 parents)
    Equity (Company account)
    72,477 GBP2024-03-31
    Officer
    icon of calendar 2009-06-17 ~ 2010-11-24
    IIF 35 - Director → ME
  • 23
    icon of address Fisher House, 84 Fisherton Street, Salisbury, England
    Active Corporate (21 parents)
    Equity (Company account)
    0 GBP2024-10-31
    Officer
    icon of calendar 2009-10-27 ~ 2019-01-10
    IIF 72 - Director → ME
  • 24
    icon of address 167 Turners Hill, Cheshunt, Hertfordshire
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2011-04-18 ~ 2014-04-22
    IIF 59 - Director → ME
  • 25
    ESTANTE 006 LIMITED - 2014-08-21
    icon of address 50 Lancaster Road, Enfield, Middlesex, England
    Active Corporate (9 parents)
    Officer
    icon of calendar 2016-03-15 ~ 2017-12-31
    IIF 12 - Director → ME
  • 26
    icon of address Suite 2 142b Hermon Hill, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2023-08-31
    Officer
    icon of calendar 2016-08-25 ~ 2018-01-31
    IIF 37 - Director → ME
  • 27
    icon of address C/o Prime Property Management, Devonshire House, 29/31 Elmfield Road, Bromley, England
    Active Corporate (7 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2010-10-29 ~ 2014-10-15
    IIF 15 - Director → ME
  • 28
    icon of address 167 Turners Hill, Cheshunt, Hertfordshire
    Active Corporate (6 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2006-12-11 ~ 2009-03-10
    IIF 52 - Director → ME
  • 29
    icon of address Eldo House, Kempson Way, Bury St Edmunds, Suffolk, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2008-06-16 ~ 2012-03-25
    IIF 46 - Director → ME
  • 30
    icon of address R M G House, Essex Road, Hoddesdon, Hertfordshire
    Active Corporate (3 parents)
    Equity (Company account)
    6 GBP2025-03-31
    Officer
    icon of calendar 1998-12-22 ~ 1999-10-13
    IIF 84 - Director → ME
  • 31
    FAIRVIEW NEW HOMES LIMITED - 2005-10-03
    NEW FAIRVIEW HOMES LIMITED - 1984-04-11
    icon of address 50 Lancaster Road, Enfield, Middlesex
    Active Corporate (9 parents)
    Officer
    icon of calendar 2011-11-01 ~ 2017-12-31
    IIF 13 - Director → ME
  • 32
    FAIRVIEW ESTATES (ENFIELD) LIMITED - 1978-12-31
    icon of address 50 Lancaster Road, Enfield, Middlesex
    Active Corporate (14 parents)
    Officer
    icon of calendar 2001-11-13 ~ 2013-03-14
    IIF 28 - Director → ME
  • 33
    GENERAL LONDON CONSTRUCTORS HOLDINGS LIMITED - 2004-01-07
    OVAL (1597) LIMITED - 2000-12-19
    icon of address 50 Lancaster Road, Enfield, Middlesex
    Active Corporate (8 parents, 3 offsprings)
    Officer
    icon of calendar 2011-10-20 ~ 2017-12-31
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-12-31
    IIF 97 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 97 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 97 - Right to appoint or remove directors with control over the trustees of a trust OE
  • 34
    FAIRVIEW NEW HOMES (CLIFTON SLIPWAYS) LIMITED - 2003-06-06
    FAIRVIEW NEW HOMES (HIGH WYCOMBE) LIMITED - 2001-07-23
    icon of address 50 Lancaster Road, Enfield, Middlesex
    Active Corporate (9 parents)
    Officer
    icon of calendar 2011-11-01 ~ 2017-12-12
    IIF 2 - Director → ME
  • 35
    FAIRVIEW OPTRAN LIMITED - 2004-12-14
    FAIRVIEW NEW HOMES (CLYDE WHARF) LIMITED - 2004-11-30
    FAIRVIEW NEW HOMES (CAYENNE COURT) LIMITED - 1997-07-03
    PEKANE LIMITED - 1996-09-03
    icon of address 50 Lancaster Road, Enfield, Middlesex
    Active Corporate (9 parents)
    Officer
    icon of calendar 2016-03-15 ~ 2017-12-31
    IIF 19 - Director → ME
  • 36
    FAIRVIEW RESMAT LIMITED - 2004-12-14
    FAIRVIEW NEW HOMES (GRAVESEND) LIMITED - 2004-11-30
    icon of address 50 Lancaster Road, Enfield, Middlesex
    Active Corporate (9 parents, 1 offspring)
    Officer
    icon of calendar 2016-03-15 ~ 2017-12-31
    IIF 18 - Director → ME
  • 37
    icon of address 50 Lancaster Road, Enfield, United Kingdom
    Active Corporate (9 parents)
    Officer
    icon of calendar 2016-11-18 ~ 2017-12-31
    IIF 4 - Director → ME
  • 38
    icon of address 50 Lancaster Road, Enfield, Middlesex
    Active Corporate (9 parents)
    Officer
    icon of calendar 2011-11-01 ~ 2017-12-31
    IIF 16 - Director → ME
  • 39
    FAIRVIEW NEW HOMES (WEST BYFLEET) LIMITED - 1997-05-01
    SONTON LIMITED - 1996-06-28
    icon of address 50 Lancaster Road, Enfield, Middlesex
    Active Corporate (9 parents, 1 offspring)
    Officer
    icon of calendar 2016-03-15 ~ 2017-12-31
    IIF 20 - Director → ME
  • 40
    FAIRVIEW NEW HOMES (CAMBRIDGE) LIMITED - 2006-10-17
    icon of address 50 Lancaster Road, Enfield, Middlesex
    Active Corporate (9 parents)
    Officer
    icon of calendar 2011-11-01 ~ 2017-12-31
    IIF 26 - Director → ME
  • 41
    CABOT HOMES (SOUTH WEST) LIMITED - 2010-11-25
    CABOT HOMES (SOUTH WALES) LIMITED - 2004-07-19
    EDWARD WARE NEW HOMES (SOUTH WALES) LIMITED - 2003-03-02
    MISLEX (253) LIMITED - 1999-12-02
    icon of address 50 Lancaster Road, Enfield, Middlesex
    Active Corporate (9 parents)
    Officer
    icon of calendar 2011-11-01 ~ 2017-12-31
    IIF 25 - Director → ME
  • 42
    icon of address 50 Lancaster Road, Enfield, United Kingdom
    Active Corporate (9 parents)
    Officer
    icon of calendar 2016-02-12 ~ 2017-12-31
    IIF 3 - Director → ME
  • 43
    DE FACTO 2085 LIMITED - 2014-02-11
    icon of address 50 Lancaster Road, Enfield, Middlesex
    Active Corporate (9 parents)
    Officer
    icon of calendar 2016-03-15 ~ 2017-12-31
    IIF 6 - Director → ME
  • 44
    WEST THREE DEVELOPMENTS LIMITED - 2010-11-25
    IBIS (811) LIMITED - 2003-04-08
    icon of address 50 Lancaster Road, Enfield, Middlesex
    Active Corporate (9 parents, 2 offsprings)
    Officer
    icon of calendar 2011-11-01 ~ 2017-12-31
    IIF 30 - Director → ME
  • 45
    RIALTO HOMES LIMITED - 2013-04-08
    RIALTO HOMES PLC - 2004-01-14
    RIALTO GROUP PLC - 1992-04-10
    RIALTO BUILDERS LIMITED - 1987-06-05
    CONBAR HOLDINGS LIMITED - 1978-12-31
    icon of address 50 Lancaster Road, Enfield, Middlesex
    Active Corporate (9 parents, 1 offspring)
    Officer
    icon of calendar 2016-03-15 ~ 2017-12-31
    IIF 29 - Director → ME
  • 46
    CABOT HOMES LIMITED - 2010-11-25
    EDWARD WARE HOMES LIMITED - 2003-03-02
    EDWARD WARE NEW HOMES LIMITED - 2001-05-23
    WARE NEW HOMES LIMITED - 1998-06-26
    icon of address 50 Lancaster Road, Enfield, Middlesex
    Active Corporate (9 parents)
    Officer
    icon of calendar 2011-11-01 ~ 2017-12-31
    IIF 27 - Director → ME
  • 47
    icon of address 50 Lancaster Road, Enfield, Middlesex
    Active Corporate (9 parents)
    Officer
    icon of calendar 2011-11-01 ~ 2017-12-31
    IIF 22 - Director → ME
  • 48
    GENERAL LONDON CONSTRUCTORS LIMITED - 2005-10-03
    OVAL (1598) LIMITED - 2000-12-14
    icon of address 50 Lancaster Road, Enfield, Middlesex
    Active Corporate (9 parents, 54 offsprings)
    Officer
    icon of calendar 2011-10-20 ~ 2017-12-31
    IIF 21 - Director → ME
  • 49
    FAIRVIEW RESIDENTIAL LETTINGS LIMITED - 2011-11-09
    DE FACTO 1633 LIMITED - 2008-05-12
    icon of address 50 Lancaster Road, Enfield, Greater London
    Active Corporate (5 parents)
    Officer
    icon of calendar 2011-11-01 ~ 2017-12-31
    IIF 5 - Director → ME
  • 50
    DMWSL 359 LIMITED - 2002-04-08
    icon of address 50 Lancaster Road, Enfield, Middlesex
    Active Corporate (9 parents, 6 offsprings)
    Officer
    icon of calendar 2011-11-01 ~ 2017-12-31
    IIF 23 - Director → ME
  • 51
    icon of address Victoria House, 178-180 Fleet Road, Fleet, Hampshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2008-09-29 ~ 2011-02-07
    IIF 42 - Director → ME
  • 52
    icon of address Eldo House, Kempson Way, Bury St Edmunds, Suffolk, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2009-01-05 ~ 2009-11-11
    IIF 99 - Secretary → ME
  • 53
    icon of address Kfh House, 5 Compton Road, London, England
    Active Corporate (7 parents)
    Equity (Company account)
    0 GBP2024-08-31
    Officer
    icon of calendar 2016-08-22 ~ 2018-01-31
    IIF 56 - Director → ME
  • 54
    DE FACTO 1907 LIMITED - 2011-10-06
    icon of address 50 Lancaster Road, Enfield, Middlesex
    Dissolved Corporate (9 parents)
    Officer
    icon of calendar 2016-03-15 ~ 2017-12-31
    IIF 11 - Director → ME
  • 55
    icon of address 16 Manor Courtyard, Hughenden Avenue, High Wycombe, Bucks, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2017-07-13 ~ 2018-08-10
    IIF 1 - Director → ME
  • 56
    icon of address Suite 7 Aspect House, Pattenden Lane, Marden, Kent
    Active Corporate (2 parents)
    Equity (Company account)
    56,297 GBP2025-01-31
    Officer
    icon of calendar 2007-01-29 ~ 2009-06-15
    IIF 44 - Director → ME
  • 57
    icon of address Premier Estates Limited Chiltern House, 72-74 King Edward Street, Macclesfield, Cheshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-11-30
    Officer
    icon of calendar 2014-11-05 ~ 2018-01-31
    IIF 68 - Director → ME
  • 58
    icon of address Rmg House, Essex Road, Hoddesdon, Hertfordshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    icon of calendar 2015-06-18 ~ 2018-01-31
    IIF 65 - Director → ME
  • 59
    icon of address Victoria House, 178-180 Fleet Road, Fleet, Hampshire
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2006-09-28 ~ 2012-11-21
    IIF 47 - Director → ME
  • 60
    icon of address Southside Property Management Services Limited, 29-31 Leith Hill, Orpington, Kent, England
    Active Corporate (7 parents)
    Equity (Company account)
    38,217 GBP2023-07-31
    Officer
    icon of calendar 2006-07-21 ~ 2007-10-01
    IIF 48 - Director → ME
  • 61
    icon of address C/o Jfm Block & Estate Management Middlesex House, 130 College Road, Harrow, England
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2008-06-16 ~ 2014-05-08
    IIF 40 - Director → ME
  • 62
    icon of address Unit 2 Denne Hill Business Centre, Womenswold, Canterbury, England
    Active Corporate (7 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2010-04-29 ~ 2014-05-08
    IIF 60 - Director → ME
  • 63
    icon of address C/o Neil Douglas Block Management Limited Portland House, Westfield Road, Pitstone, Leighton Buzzard, England
    Active Corporate (3 parents)
    Equity (Company account)
    2,249 GBP2024-03-31
    Officer
    icon of calendar 2009-10-09 ~ 2012-03-04
    IIF 75 - Director → ME
  • 64
    NELSONBRIDGE LIMITED - 1986-05-29
    icon of address Bwc Business Solutions Limited, 8 Park Place, Leeds
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 1994-09-14 ~ 1995-08-10
    IIF 83 - Director → ME
  • 65
    icon of address Tw Block Management, 34 Monson Road, Tunbridge Wells, Kent, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2010-09-06 ~ 2014-02-04
    IIF 43 - Director → ME
    icon of calendar 2010-09-06 ~ 2014-02-04
    IIF 100 - Secretary → ME
  • 66
    icon of address Queensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-10-31
    Officer
    icon of calendar 2015-10-23 ~ 2018-01-31
    IIF 69 - Director → ME
  • 67
    icon of address Rmg House, Essex Road, Hoddesdon, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-10-31
    Officer
    icon of calendar 2015-10-03 ~ 2018-01-31
    IIF 63 - Director → ME
  • 68
    icon of address Chequers House, 162 High Street, Stevenage, Hertfordshire, England
    Active Corporate (7 parents)
    Equity (Company account)
    0 GBP2025-03-31
    Officer
    icon of calendar 2011-09-08 ~ 2014-04-10
    IIF 71 - Director → ME
  • 69
    icon of address Flat D 45 Main Avenue, Heworth, York, North Yorkshire
    Active Corporate (2 parents)
    Equity (Company account)
    102 GBP2024-03-31
    Officer
    icon of calendar 1993-12-08 ~ 2005-02-04
    IIF 89 - Director → ME
  • 70
    icon of address Kfh House 5 Compton Road, Wimbledon, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2023-11-30
    Officer
    icon of calendar 2016-11-01 ~ 2018-01-31
    IIF 57 - Director → ME
  • 71
    ALFRED MCALPINE HOMES YORKSHIRE LIMITED - 2001-11-30
    HASSALL HOMES (YORKSHIRE) LIMITED - 1997-06-27
    HASSALL HOMES (RIDINGS) LIMITED - 1991-09-18
    P.HASSALL LIMITED - 1988-04-29
    icon of address Gate House, Turnpike Road, High Wycombe, Buckinghamshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 1993-07-12 ~ 1994-09-13
    IIF 86 - Director → ME
  • 72
    icon of address Fisher House, 84 Fisherton Street, Salisbury, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2025-03-31
    Officer
    icon of calendar 2009-10-26 ~ 2012-03-12
    IIF 73 - Director → ME
  • 73
    icon of address 50 Lancaster Road, Enfield, Middlesex
    Active Corporate (9 parents)
    Officer
    icon of calendar 2015-10-14 ~ 2017-12-31
    IIF 8 - Director → ME
  • 74
    BARRATT BRADFORD LIMITED - 1988-01-25
    BARRATT DEVELOPMENTS (HULL) LIMITED - 1981-12-31
    icon of address Barratt House Cartwright Way, Forest Business Park Bardon Hill, Coalville, Leicestershire
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar ~ 1993-07-02
    IIF 90 - Director → ME
  • 75
    icon of address Scott Hall House, Sheepscar Street North, Leeds, West Yorkshire
    Active Corporate (2 parents)
    Equity (Company account)
    71 GBP2024-03-31
    Officer
    icon of calendar 1998-02-13 ~ 1999-10-13
    IIF 93 - Director → ME
  • 76
    icon of address Parkfords Management Limited Imperial House, 21-25 North Street, Bromley, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2010-08-05 ~ 2014-02-04
    IIF 61 - Director → ME
  • 77
    icon of address 2 Hills Road, Cambridge, Cambridgeshire, England
    Active Corporate (6 parents)
    Equity (Company account)
    0 GBP2024-11-30
    Officer
    icon of calendar 2016-11-01 ~ 2018-01-31
    IIF 58 - Director → ME
  • 78
    icon of address Fisher House, 84 Fisherton Street, Salisbury, England
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2025-03-31
    Officer
    icon of calendar 2009-03-31 ~ 2014-05-06
    IIF 39 - Director → ME
  • 79
    icon of address 124 Thorpe Road, Norwich, United Kingdom
    Active Corporate (10 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2006-10-16 ~ 2011-02-23
    IIF 41 - Director → ME
  • 80
    icon of address 15 Penrhyn Road, Kingston Upon Thames, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2008-06-16 ~ 2010-02-04
    IIF 49 - Director → ME
  • 81
    icon of address Kfh House, 5 Compton Road, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-04-30
    Officer
    icon of calendar 2018-04-23 ~ 2018-07-18
    IIF 36 - Director → ME
  • 82
    icon of address 167 Turners Hill, Cheshunt, Waltham Cross, Hertfordshire
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2011-02-11 ~ 2013-09-18
    IIF 31 - Director → ME
  • 83
    icon of address Kfh House, 5 Compton Road, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-01-31
    Officer
    icon of calendar 2015-01-23 ~ 2018-01-31
    IIF 70 - Director → ME
  • 84
    MICHAEL SHANLY HOMES LIMITED - 2008-05-15
    MICHAEL SHANLY HOMES (BEACONSFIELD) LIMITED - 2001-01-10
    MICHAEL SHANLY HOMES LIMITED - 2000-12-27
    TIDYSOLVE LIMITED - 1993-04-13
    icon of address Sorbon, Aylesbury End, Beaconsfield, Bucks
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    231,899,148 GBP2023-12-31
    Officer
    icon of calendar 2000-02-28 ~ 2001-09-30
    IIF 85 - Director → ME
  • 85
    icon of address 48 Mount Ephraim, Tunbridge Wells, Kent, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2025-03-31
    Officer
    icon of calendar 2008-06-16 ~ 2009-11-11
    IIF 53 - Director → ME
  • 86
    icon of address Rmg House, Essex Road, Hoddesdon, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2014-12-23 ~ 2018-01-31
    IIF 64 - Director → ME
  • 87
    icon of address 5a Stone Street, Gravesend, Kent
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2009-10-26 ~ 2013-08-28
    IIF 80 - Director → ME
  • 88
    icon of address 167 Turners Hill, Waltham Cross, Hertfordshire
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2014-10-06 ~ 2018-12-03
    IIF 34 - Director → ME
  • 89
    icon of address 5 Carrwood Park, Selby Road, Leeds, West Yorkshire
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    5 GBP2016-05-31
    Officer
    icon of calendar 1999-05-25 ~ 1999-10-13
    IIF 82 - Director → ME
  • 90
    icon of address Fisher House, 84 Fisherton Street, Salisbury, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2009-07-11 ~ 2011-12-07
    IIF 9 - Director → ME
  • 91
    icon of address Prime Property Management Devonshire House, 29/31 Elmfield Road, Bromley, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2013-08-02 ~ 2015-07-15
    IIF 76 - Director → ME
  • 92
    icon of address North Point, Stafford Drive, Battlefield Enterprise Park, Shrewsbury, Shropshire, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2008-06-16 ~ 2009-04-08
    IIF 45 - Director → ME
  • 93
    icon of address 2 Hills Road, Cambridge, Cambridgeshire, England
    Active Corporate (6 parents)
    Equity (Company account)
    0 GBP2024-11-30
    Officer
    icon of calendar 2016-11-02 ~ 2018-01-31
    IIF 54 - Director → ME
  • 94
    icon of address C/o Jfm Block And Estate Management, Middlesex House, 130 College Road, Harrow, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2008-09-24 ~ 2009-09-11
    IIF 96 - Secretary → ME
  • 95
    icon of address C/o Urang Property Management Limited, 196 New Kings Road, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    icon of calendar 2014-02-07 ~ 2016-06-16
    IIF 66 - Director → ME
  • 96
    icon of address 50 Lancaster Road, Enfield, Middlesex
    Active Corporate (9 parents)
    Officer
    icon of calendar 2016-03-15 ~ 2017-12-31
    IIF 10 - Director → ME
  • 97
    icon of address C/o Kent Property Management Unit 2 Denne Hill Business Centre, Womenswold, Canterbury, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2008-09-24 ~ 2012-04-01
    IIF 95 - Secretary → ME
  • 98
    icon of address 3 Emerson Close, Hightown, Liverpool, England
    Active Corporate (2 parents)
    Equity (Company account)
    6 GBP2024-03-31
    Officer
    icon of calendar 1997-02-25 ~ 1998-03-18
    IIF 87 - 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.