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

Brown, Simon

    Related profiles found in government register
  • Brown, Simon
    British builder born in August 1955

    Registered addresses and corresponding companies
  • Brown, Simon
    British building director born in August 1955

    Registered addresses and corresponding companies
  • Brown, Simon
    British company director born in August 1955

    Registered addresses and corresponding companies
  • Brown, Simon
    British company manager born in August 1955

    Registered addresses and corresponding companies
    • icon of address 40 Coombe Drive, Addlestone, Surrey, KT15 1DD

      IIF 18 IIF 19
  • Brown, Simon
    British company secretary born in August 1955

    Registered addresses and corresponding companies
    • icon of address 7 South Close Green, Merstham, Surrey, RH1 3DU

      IIF 20
  • Brown, Simon
    British director born in August 1955

    Registered addresses and corresponding companies
    • icon of address 40 Coombe Drive, Addlestone, Surrey, KT15 1DD

      IIF 21
    • icon of address Unit 4 Brook Business Centre, Cowley Mill Road Cowley, Uxbridge, Middlesex, UB8 2FX

      IIF 22
  • Brown, Simon
    British managing director born in August 1955

    Registered addresses and corresponding companies
    • icon of address 7 South Close Green, Merstham, Surrey, RH1 3DU

      IIF 23
    • icon of address Bellway Homes Ltd, Bellway House London Road, Merstham, Surrey, RH1 3YU

      IIF 24
  • Brown, Simon
    British company director

    Registered addresses and corresponding companies
    • icon of address 7 South Close Green, Merstham, Surrey, RH1 3DU

      IIF 25
  • Brown, Simon James
    British co dir

    Registered addresses and corresponding companies
    • icon of address 5 Pannells Close, Chertsey, Surrey, KT16 9LH

      IIF 26
  • Brown, Simon James
    British company director

    Registered addresses and corresponding companies
  • Brown, Simon James
    British director born in August 1955

    Registered addresses and corresponding companies
    • icon of address 17 Alexandra Mansions, 19 Alexandra Road, Epsom, Surrey, KT17 4BW

      IIF 32 IIF 33
  • Brown, Simon Edmund
    British photographer medical illustration born in August 1955

    Registered addresses and corresponding companies
    • icon of address 143 Boundary Road, London, E13 9PT

      IIF 34
  • Brown, Simon James

    Registered addresses and corresponding companies
  • Brown, Simon

    Registered addresses and corresponding companies
    • icon of address 7 South Close Green, Merstham, Surrey, RH1 3DU

      IIF 37 IIF 38
  • Brown, Simon James
    British co dir born in August 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5 Pannells Close, Chertsey, Surrey, KT16 9LH

      IIF 39
  • Brown, Simon James
    British company director born in August 1955

    Resident in England

    Registered addresses and corresponding companies
  • Brown, Simon James
    British director born in August 1955

    Resident in England

    Registered addresses and corresponding companies
  • Brown, Simon James
    British man. director born in August 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5 Pannells Close, Chertsey, Surrey, KT16 9LH

      IIF 70
  • Brown, Simon James
    British managing director born in August 1955

    Resident in Britain

    Registered addresses and corresponding companies
    • icon of address Gate House, Turnpike Road, High Wycombe, Buckinghamshire, HP12 3NR

      IIF 71
  • Brown, Simon James
    British managing director born in August 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5 Pannells Close, Chertsey, Surrey, KT16 9LH

      IIF 72
  • Brown, Simon James
    British regional director born in August 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5 Pannells Close, Chertsey, Surrey, KT16 9LH

      IIF 73
  • Brown, Simon James
    British regional managing director born in August 1955

    Resident in Britain

    Registered addresses and corresponding companies
    • icon of address Kings House, 101-135 Kings Road, Brentwood, Essex, CM14 4DR, England

      IIF 74
    • icon of address Kings House, 101-135, Kings Road, Brentwood, Essex, CM14 4DR, United Kingdom

      IIF 75 IIF 76
  • Brown, Simon James
    British regional managing director born in August 1955

    Resident in England

    Registered addresses and corresponding companies
  • Brown, Simon
    British director of media support born in August 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3 Fairway Close, Park St., St. Albans, Hertfordshire, AL2 2QX

      IIF 84
  • Brown, Simon James
    British company director born in August 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Autumn Winds, Felcourt Road, Felcourt, East Grinstead, West Sussex, RH19 2JZ, United Kingdom

      IIF 85
  • Brown, Simon James
    British director born in August 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Wis-a4c, Suite 16, Abbey House, Clarendon Road, Redhill, Surrey, RH1 1QZ, England

      IIF 86 IIF 87
  • Brown, Simon Edmund
    British consultant born in August 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 29 Arboretum Street, Nottingham, Nottinghamshire, NG1 4JA, England

      IIF 88
  • Brown, Simon Edmund
    British photographer born in August 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Vale Of Evesham School, Four Pools Lane, Evesham, Worcestershire, WR11 1BN, United Kingdom

      IIF 89
  • Simon James Brown
    British born in August 1955

    Resident in Britain

    Registered addresses and corresponding companies
    • icon of address Gate House, Turnpike Road, High Wycombe, Buckinghamshire, HP12 3NR, England

      IIF 90
  • Brown, Simon Edmund
    Illustration Manager medical born in August 1955

    Registered addresses and corresponding companies
    • icon of address 55 Great Ormond Street, London, WC1N 3HZ

      IIF 91
  • Mr Simon James Brown
    British born in August 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Autumn Winds, Felcourt Road, Felcourt, East Grinstead, RH19 2JZ, United Kingdom

      IIF 92
    • icon of address C/o Wis-a4c, Suite 16, Abbey House, Clarendon Road, Redhill, Surrey, RH1 1QZ, England

      IIF 93 IIF 94
child relation
Offspring entities and appointments
Active 6
  • 1
    icon of address Bdo Llp, 125 Colmore Row, Birmingham
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2008-11-24 ~ dissolved
    IIF 75 - Director → ME
  • 2
    icon of address Gate House, Turnpike Road, High Wycombe, Buckinghamshire
    Active Corporate (5 parents)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2017-08-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 90 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
    IIF 90 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
  • 3
    icon of address Browcroft, Church Road, Rotherfield, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -28,720 GBP2024-08-31
    Officer
    icon of calendar 2021-08-09 ~ now
    IIF 85 - Director → ME
    Person with significant control
    icon of calendar 2021-08-09 ~ now
    IIF 92 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 92 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address C/o Wis-a4c, Suite 16, Abbey House, Clarendon Road, Redhill, Surrey, England
    Active Corporate (2 parents)
    Equity (Company account)
    -11,122 GBP2024-01-31
    Officer
    icon of calendar 2018-01-17 ~ now
    IIF 87 - Director → ME
    Person with significant control
    icon of calendar 2018-01-17 ~ now
    IIF 94 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address C/o Wis-a4c, Suite 16, Abbey House, Clarendon Road, Redhill, Surrey, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-01-31
    Officer
    icon of calendar 2019-01-31 ~ now
    IIF 86 - Director → ME
    Person with significant control
    icon of calendar 2019-01-31 ~ now
    IIF 93 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    THE COMMITTEE FOR THE ACCREDITATION OF MEDICAL ILLUSTRATION PRACTITIONERS LIMITED - 1990-01-23
    icon of address 29 Arboretum Street, Nottingham, Nottinghamshire
    Dissolved Corporate (7 parents)
    Equity (Company account)
    22,676 GBP2016-12-31
    Officer
    icon of calendar 2000-06-07 ~ dissolved
    IIF 88 - Director → ME
Ceased 71
  • 1
    icon of address C/o Urang Property Management Ltd, 196 New Kings Road, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    24 GBP2024-12-31
    Officer
    icon of calendar 2000-01-18 ~ 2000-11-20
    IIF 70 - Director → ME
  • 2
    icon of address Stonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    72 GBP2024-03-24
    Officer
    icon of calendar 2003-09-22 ~ 2006-08-10
    IIF 39 - Director → ME
    icon of calendar 2003-09-22 ~ 2006-08-10
    IIF 26 - Secretary → ME
  • 3
    icon of address Vale Of Evesham School, Four Pools Lane, Evesham, Worcestershire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-02-22 ~ 2014-06-09
    IIF 89 - Director → ME
  • 4
    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 2005-07-27 ~ 2011-01-14
    IIF 16 - Director → ME
  • 5
    icon of address 2 Hills Road, Cambridge, Cambridgeshire, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2005-04-25 ~ 2007-01-22
    IIF 10 - Director → ME
  • 6
    icon of address C/o Fairoak Estate Management Limited Studio 7, Silks Yard, Church Hill, Horsell, Woking, England
    Active Corporate (3 parents)
    Equity (Company account)
    120 GBP2025-03-24
    Officer
    icon of calendar 2004-03-15 ~ 2006-11-24
    IIF 11 - Director → ME
    icon of calendar 2004-03-15 ~ 2006-11-24
    IIF 25 - Secretary → ME
  • 7
    icon of address 16 Manor Courtyard Hughenden Avenue, High Wycombe, England
    Active Corporate (2 parents)
    Equity (Company account)
    14 GBP2024-03-31
    Officer
    icon of calendar 1993-09-21 ~ 1995-03-17
    IIF 2 - Director → ME
  • 8
    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 2003-11-17 ~ 2004-06-29
    IIF 61 - Director → ME
  • 9
    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 2002-07-12 ~ 2003-10-09
    IIF 62 - Director → ME
  • 10
    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 2005-04-18 ~ 2007-01-25
    IIF 17 - Director → ME
  • 11
    icon of address 16 Manor Courtyard Hughenden Avenue, High Wycombe, England
    Active Corporate (2 parents)
    Equity (Company account)
    32 GBP2024-09-30
    Officer
    icon of calendar ~ 1995-03-31
    IIF 19 - Director → ME
  • 12
    icon of address Red Rock House, Oak Business Park, Wix Road, Beaumont, United Kingdom
    Active Corporate (7 parents)
    Equity (Company account)
    13 GBP2024-03-24
    Officer
    icon of calendar 2001-05-24 ~ 2002-08-06
    IIF 48 - Director → ME
  • 13
    icon of address C/o Urang Property Management Limited, 196 New Kings Road, London, England
    Active Corporate (7 parents)
    Equity (Company account)
    130 GBP2024-12-31
    Officer
    icon of calendar 2000-06-14 ~ 2002-03-21
    IIF 40 - Director → ME
  • 14
    icon of address 124 City Road, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    29 GBP2024-03-24
    Officer
    icon of calendar 2000-05-17 ~ 2002-09-06
    IIF 65 - Director → ME
  • 15
    icon of address Gate House, Turnpike Road, High Wycombe, Buckinghamshire
    Active Corporate (5 parents)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2017-08-31
    Officer
    icon of calendar 2015-08-25 ~ 2018-02-20
    IIF 71 - Director → ME
  • 16
    icon of address 1st Floor, 126 High Street, Epsom, England
    Active Corporate (3 parents)
    Equity (Company account)
    46 GBP2025-03-24
    Officer
    icon of calendar 2000-05-19 ~ 2001-07-27
    IIF 51 - Director → ME
  • 17
    icon of address Southside Property Management Services Ltd 29-31, Leith Hill, Orpington, Kent, England
    Active Corporate (4 parents)
    Equity (Company account)
    20 GBP2024-03-24
    Officer
    icon of calendar 2000-07-27 ~ 2002-12-11
    IIF 43 - Director → ME
  • 18
    icon of address Countryside House, The Drive Great Warley, Brentwood, Essex
    Active Corporate (7 parents)
    Officer
    icon of calendar 2009-05-15 ~ 2013-08-01
    IIF 45 - Director → ME
  • 19
    icon of address Stonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    46 GBP2024-03-24
    Officer
    icon of calendar 2001-05-24 ~ 2003-03-04
    IIF 63 - Director → ME
  • 20
    icon of address Stonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    66 GBP2024-03-24
    Officer
    icon of calendar 2002-09-12 ~ 2003-05-12
    IIF 24 - Director → ME
  • 21
    TRUSHELFCO (NO.3162) LIMITED - 2005-07-18
    icon of address Gate House, Turnpike Road, High Wycombe, Buckinghamshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2008-11-18 ~ 2011-11-10
    IIF 78 - Director → ME
  • 22
    icon of address 16 Manor Courtyard Hughenden Avenue, High Wycombe, England
    Active Corporate (2 parents)
    Equity (Company account)
    7 GBP2024-03-31
    Officer
    icon of calendar 1993-09-21 ~ 1995-03-20
    IIF 1 - Director → ME
  • 23
    icon of address 4 Chipstead Parade, Chipstead, Surrey, England
    Active Corporate (2 parents)
    Equity (Company account)
    12 GBP2024-03-24
    Officer
    icon of calendar 2003-07-22 ~ 2004-08-16
    IIF 58 - Director → ME
  • 24
    icon of address Gate House, Turnpike Road, High Wycombe, Buckinghamshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2012-02-02 ~ 2017-12-31
    IIF 74 - Director → ME
  • 25
    icon of address 349 Royal College Street, London, England
    Active Corporate (9 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2008-08-20 ~ 2013-09-25
    IIF 47 - Director → ME
  • 26
    BROOMCO (3552) LIMITED - 2004-10-20
    icon of address C/o Bdo Llp, 5 Temple Square Temple Street, Liverpool
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2008-11-18 ~ 2011-11-10
    IIF 77 - Director → ME
  • 27
    icon of address 48 Eastwood Park Eastwood Park, Great Baddow, Chelmsford, England
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-11-30
    Officer
    icon of calendar 2007-09-20 ~ 2008-04-03
    IIF 83 - Director → ME
  • 28
    icon of address 1 Dunhams Lane, Letchworth Garden City, Hertfordshire
    Dissolved Corporate
    Officer
    icon of calendar 1996-03-21 ~ 1999-08-31
    IIF 22 - Director → ME
  • 29
    icon of address 461-463 Southchurch Road, Southend-on-sea, England
    Active Corporate (3 parents)
    Equity (Company account)
    47 GBP2025-03-31
    Officer
    icon of calendar 1996-10-12 ~ 1999-03-01
    IIF 73 - Director → ME
  • 30
    icon of address Countryside House, The Drive Great Warley, Brentwood, Essex
    Active Corporate (9 parents, 2 offsprings)
    Officer
    icon of calendar 2008-07-17 ~ 2012-03-20
    IIF 42 - Director → ME
  • 31
    BROOMCO (3551) LIMITED - 2004-12-22
    icon of address C/o Bdo Llp, 5 Temple Square Temple Street, Liverpool
    Dissolved Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2008-11-18 ~ 2011-11-10
    IIF 80 - Director → ME
  • 32
    TRUSHELFCO (NO.3161) LIMITED - 2005-07-18
    icon of address Gate House, Turnpike Road, High Wycombe, Buckinghamshire
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2008-11-18 ~ 2011-11-10
    IIF 81 - Director → ME
  • 33
    icon of address Stonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    24 GBP2025-03-24
    Officer
    icon of calendar 2000-05-23 ~ 2001-06-24
    IIF 72 - Director → ME
  • 34
    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 2005-04-12 ~ 2008-08-28
    IIF 13 - Director → ME
    icon of calendar 2005-04-12 ~ 2008-08-28
    IIF 37 - Secretary → ME
  • 35
    icon of address 41a Beach Road, Littlehampton, West Sussex
    Active Corporate (6 parents)
    Equity (Company account)
    117 GBP2024-03-24
    Officer
    icon of calendar 2002-11-28 ~ 2004-06-07
    IIF 53 - Director → ME
  • 36
    icon of address 141 High Road, Loughton, Essex
    Active Corporate (2 parents)
    Equity (Company account)
    -4,556 GBP2024-02-28
    Officer
    icon of calendar 1998-02-06 ~ 1999-01-19
    IIF 68 - Director → ME
  • 37
    icon of address Pembroke Property Management, Foundation House, Coach And Horses Passage, Tunbridge Wells, Kent, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    78 GBP2018-02-28
    Officer
    icon of calendar 2004-01-01 ~ 2005-01-17
    IIF 44 - Director → ME
    icon of calendar 2003-05-29 ~ 2005-01-19
    IIF 52 - Director → ME
    icon of calendar 2003-05-29 ~ 2005-01-19
    IIF 29 - Secretary → ME
    icon of calendar 2004-01-01 ~ 2005-01-19
    IIF 30 - Secretary → ME
  • 38
    icon of address C/o Pembroke Property Management Ltd Foundation House, Coach & Horses Passage, Tunbridge Wells, Kent, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    24 GBP2018-02-28
    Officer
    icon of calendar 2003-09-22 ~ 2006-01-01
    IIF 55 - Director → ME
    icon of calendar 2003-09-22 ~ 2006-01-01
    IIF 28 - Secretary → ME
  • 39
    SIMPART NO.22 LIMITED - 1988-08-16
    icon of address 30 Guilford Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ 1993-06-24
    IIF 34 - Director → ME
  • 40
    INSTITUTE OF MEDICAL AND BIOLOGICAL ILLUSTRATION LIMITED - 1989-10-13
    icon of address Institute Of Medical Illustrators, 12 Coldbath Square, London
    Active Corporate (10 parents)
    Officer
    icon of calendar 1993-09-15 ~ 1995-09-20
    IIF 91 - Director → ME
    icon of calendar 1998-09-02 ~ 2001-09-12
    IIF 84 - Director → ME
  • 41
    icon of address Saxon House, 6a St. Andrew Street, Hertford, Hertfordshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    46,317 GBP2024-03-31
    Officer
    icon of calendar 1992-04-09 ~ 1994-03-28
    IIF 8 - Director → ME
  • 42
    icon of address Stonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    36,030 GBP2024-03-24
    Officer
    icon of calendar 2001-05-24 ~ 2003-05-14
    IIF 49 - Director → ME
  • 43
    50-56 KENTON ROAD, HARROW AND ROWANS, WELWYN GARDENCITY LIMITED - 1993-09-29
    icon of address 14 St Saviours Court, 43-49 Harrow View, Harrow, Middlesex, England
    Active Corporate (3 parents)
    Equity (Company account)
    18 GBP2024-09-30
    Officer
    icon of calendar 1993-09-07 ~ 1995-01-23
    IIF 9 - Director → ME
  • 44
    icon of address Wrights House, 102-104 High Street, Great Missenden, Bucks
    Active Corporate (5 parents)
    Equity (Company account)
    30 GBP2024-03-31
    Officer
    icon of calendar 1993-01-22 ~ 1994-03-08
    IIF 7 - Director → ME
  • 45
    icon of address Gate House, Turnpike Road, High Wycombe, Buckinghamshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-01-29 ~ 2018-09-27
    IIF 76 - Director → ME
  • 46
    icon of address 16 Manor Courtyard Hughenden Avenue, High Wycombe, England
    Active Corporate (2 parents)
    Equity (Company account)
    28 GBP2024-09-30
    Officer
    icon of calendar ~ 1994-11-28
    IIF 6 - Director → ME
  • 47
    icon of address Stonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2000-09-26 ~ 2002-06-10
    IIF 66 - Director → ME
  • 48
    icon of address Stonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (7 parents)
    Equity (Company account)
    102 GBP2025-03-24
    Officer
    icon of calendar 2006-06-12 ~ 2007-01-25
    IIF 23 - Director → ME
  • 49
    icon of address Stonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    160 GBP2025-03-24
    Officer
    icon of calendar 2005-05-17 ~ 2007-01-25
    IIF 12 - Director → ME
  • 50
    icon of address Stonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    84 GBP2025-03-24
    Officer
    icon of calendar 2003-07-22 ~ 2004-08-31
    IIF 54 - Director → ME
  • 51
    icon of address Stonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (7 parents)
    Equity (Company account)
    533 GBP2025-03-24
    Officer
    icon of calendar 2003-07-28 ~ 2007-01-25
    IIF 20 - Director → ME
    icon of calendar 2003-07-28 ~ 2004-08-31
    IIF 56 - Director → ME
  • 52
    icon of address Mcabold House 74 Drury Lane, Houghton Regis, Dunstable, England
    Active Corporate (6 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2007-01-29 ~ 2009-07-02
    IIF 82 - Director → ME
  • 53
    icon of address Stonemead House, London Road, Croydon, Surrey, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    14 GBP2024-03-24
    Officer
    icon of calendar 2001-10-19 ~ 2004-08-17
    IIF 69 - Director → ME
  • 54
    icon of address 16 Manor Courtyard Hughenden Avenue, High Wycombe, England
    Active Corporate (2 parents)
    Equity (Company account)
    36 GBP2024-03-31
    Officer
    icon of calendar 1993-04-01 ~ 1994-12-08
    IIF 18 - Director → ME
  • 55
    icon of address Christian Reid, 145 High Street, Cranleigh, Surrey, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    13 GBP2024-03-24
    Officer
    icon of calendar 2004-02-10 ~ 2006-07-01
    IIF 57 - Director → ME
  • 56
    icon of address 25 Carfax, Horsham, England
    Active Corporate (4 parents)
    Equity (Company account)
    9,568 GBP2024-12-31
    Officer
    icon of calendar 2004-06-04 ~ 2007-01-30
    IIF 15 - Director → ME
    icon of calendar 2004-06-04 ~ 2007-01-30
    IIF 38 - Secretary → ME
  • 57
    icon of address 16 Manor Courtyard Hughenden Avenue, High Wycombe, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    32 GBP2024-03-31
    Officer
    icon of calendar 1992-10-12 ~ 1994-03-18
    IIF 4 - Director → ME
  • 58
    icon of address C/o Rendall And Rittner Limited, 13b St. George Wharf, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    14 GBP2024-03-24
    Officer
    icon of calendar 2002-06-19 ~ 2003-11-13
    IIF 64 - Director → ME
  • 59
    icon of address Stonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    19 GBP2025-03-24
    Officer
    icon of calendar 2003-11-28 ~ 2006-08-01
    IIF 41 - Director → ME
    icon of calendar 2003-11-28 ~ 2006-08-01
    IIF 36 - Secretary → ME
  • 60
    icon of address C/o Prime Property Management, Devonshire House, 29/31 Elmfield Road, Bromley, England
    Active Corporate (4 parents)
    Equity (Company account)
    185 GBP2024-03-24
    Officer
    icon of calendar 2003-10-30 ~ 2006-12-12
    IIF 50 - Director → ME
    icon of calendar 2003-10-30 ~ 2006-09-01
    IIF 35 - Secretary → ME
  • 61
    BLYTHWOOD HOUSE MANAGEMENT COMPANY LIMITED - 1994-08-30
    icon of address Wilson Hawkins Property Management Ltd 33-35 High Street, Harrow On The Hill, Harrow, Middlesex, England
    Active Corporate (6 parents)
    Equity (Company account)
    32 GBP2024-03-31
    Officer
    icon of calendar 1993-11-17 ~ 1994-11-29
    IIF 21 - Director → ME
  • 62
    icon of address 16 Manor Courtyard Hughenden Avenue, High Wycombe, England
    Active Corporate (2 parents)
    Equity (Company account)
    28 GBP2024-09-30
    Officer
    icon of calendar 1992-11-23 ~ 1995-02-28
    IIF 5 - Director → ME
  • 63
    icon of address 16 Manor Courtyard Hughenden Avenue, High Wycombe, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 1993-09-22 ~ 1995-03-17
    IIF 3 - Director → ME
  • 64
    THE BARKING REACH LIMITED - 1992-12-11
    CAGBONSA LIMITED - 1992-12-01
    icon of address Seaton Burn House Dudley Lane, Seaton Burn, Newcastle Upon Tyne, Tyne & Wear
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1994-12-15 ~ 2006-11-17
    IIF 67 - Director → ME
  • 65
    icon of address Reeve House, Parsonage Square, Dorking, England
    Active Corporate (3 parents)
    Equity (Company account)
    5,607 GBP2024-12-31
    Officer
    icon of calendar 2006-02-17 ~ 2008-05-15
    IIF 33 - Director → ME
  • 66
    icon of address Stonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    103 GBP2024-03-24
    Officer
    icon of calendar 2003-09-22 ~ 2006-12-12
    IIF 59 - Director → ME
  • 67
    icon of address Stonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2006-02-08 ~ 2007-05-02
    IIF 32 - Director → ME
  • 68
    icon of address 2 Chartland House, Old Station Approach, Leatherhead, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    38 GBP2024-03-31
    Officer
    icon of calendar 2003-09-22 ~ 2007-10-19
    IIF 60 - Director → ME
    icon of calendar 2003-09-22 ~ 2005-04-15
    IIF 27 - Secretary → ME
  • 69
    GW BALLI HOLDINGS LIMITED - 2014-06-05
    GW BALI HOLDINGS LIMITED - 2007-04-16
    icon of address C/o Mazars Llp First Floor Two, Chamberlain Square, Birmingham
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2008-11-24 ~ 2010-11-26
    IIF 79 - Director → ME
  • 70
    icon of address Pinnacle Property Management, Units 1, 2 & 3 Beech Court Wokingham Road, Hurst, Berkshire, United Kingdom
    Active Corporate (7 parents)
    Equity (Company account)
    152 GBP2024-12-31
    Officer
    icon of calendar 2004-08-10 ~ 2007-01-25
    IIF 14 - Director → ME
    icon of calendar 2004-08-10 ~ 2005-08-08
    IIF 31 - Secretary → ME
  • 71
    icon of address Units 1,2, & 3 Beech Court Wokingham Road, Hurst, Reading, England
    Active Corporate (3 parents)
    Equity (Company account)
    21 GBP2024-03-24
    Officer
    icon of calendar 2002-10-17 ~ 2003-11-12
    IIF 46 - Director → ME

The content of this website is protected by AgonGuard.

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

Contains public sector information retrieved at 16 October 2025 and licensed under the Open Government Licence v3.0.