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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Carey, Anthony John

    Related profiles found in government register
  • Carey, Anthony John
    British

    Registered addresses and corresponding companies
    • 6, Farm Close, Cuffley, Hertfordshire, EN6 4RQ, United Kingdom

      IIF 1
    • 227 Willow Road, Enfield, Middlesex, EN1 3BT

      IIF 2 IIF 3
    • 6, Farm Close, Cuffley, Potters Bar, Hertfordshire, EN6 4RQ, England

      IIF 4
    • 16, - 18, Howard Business Park, Howard Close, Waltham Abbey, Essex, EN9 1XE, England

      IIF 5
    • 16-18 Howard Business Park, Howard Close, Waltham Abbey, Essex, EN9 1XE

      IIF 6 IIF 7
    • 16-18, Howard Business Park, Howard Close, Waltham Abbey, Essex, EN9 1XE, United Kingdom

      IIF 8 IIF 9 IIF 10
    • Second Floor Offices 16-18, Howard Business Park, Howard Close, Waltham Abbey, Essex, EN9 1XE

      IIF 12 IIF 13
  • Carey, Anthony John
    British accountant

    Registered addresses and corresponding companies
    • 16-18, Howard Business Park, Howard Close, Waltham Abbey, Essex, EN9 1XE, United Kingdom

      IIF 14
  • Carey, Anthony
    British

    Registered addresses and corresponding companies
    • 16-18, Howard Business Park, Howard Close, Waltham Abbey, Essex, EN9 1XE, United Kingdom

      IIF 15
  • Carey, Anthony John
    British accountant born in March 1972

    Registered addresses and corresponding companies
    • 43 Cedar Park Road, Enfield, Middx, EN2 0HB

      IIF 16
    • Flat 6 Windmill Rise, 40 Windmill Hill, Enfield, Middlesex, EN2 7AW

      IIF 17
  • Carey, Anthony John
    British director born in March 1972

    Registered addresses and corresponding companies
  • Carey, Anthony John

    Registered addresses and corresponding companies
    • 16-18, Howard Business Park, Howard Close, Waltham Abbey, Essex, EN9 1XE, England

      IIF 20
    • 16-18, Howard Business Park, Howard Close, Waltham Abbey, Essex, EN9 1XE, United Kingdom

      IIF 21
    • Second Floor Offices, 16-18 Howard Business Park, Howard Close, Waltham Abbey, Essex, EN9 1XE

      IIF 22
    • Second Floor Offices, 16-18 Howard Business Park, Howard Close, Waltham Abbey, Essex, EN9 1XE, United Kingdom

      IIF 23
  • Carey, Anthony

    Registered addresses and corresponding companies
    • 10, Oaklands Road, London, N20 8BA, United Kingdom

      IIF 24
    • 2nd, Floor, 16-18 Howard Business Park, Howard Close, Waltham Abbey, Essex, EN9 1XE, England

      IIF 25
  • Carey, Anthony John
    British accountant born in March 1972

    Resident in England

    Registered addresses and corresponding companies
    • 5th Floor, One Temple Quay, Temple Back East, Bristol, BS1 6DZ

      IIF 26 IIF 27
    • Bath House, 6-8 Bath Street, Bristol, BS1 6HL

      IIF 28
    • C/o Quantuma Llp, Bath House, 6-8 Bath Street, Bristol, BS1 6HL

      IIF 29
    • C/o Resolve Advisory Limited, 22 York Buildings, London, WC2N 6JU

      IIF 30
    • 16/18 Howard Business Park, Howard Close, Waltham Abbey, Essex, EN9 1XE, United Kingdom

      IIF 31
    • 8, Parkway, Welwyn Garden City, AL8 6HG, England

      IIF 32
    • Jasmine House, 8 Parkway, Welwyn Garden City, AL8 6HG, England

      IIF 33 IIF 34 IIF 35
  • Carey, Anthony John
    British developer born in March 1972

    Resident in England

    Registered addresses and corresponding companies
    • 6, Farm Close, Cuffley, Potters Bar, Hertfordshire, EN6 4RQ, England

      IIF 36
  • Carey, Anthony John
    British director born in March 1972

    Resident in England

    Registered addresses and corresponding companies
    • 4th Floor Orchard House, Mutton Lane, Potters Bar, Hertfordshire, EN6 3AX, England

      IIF 37
    • 16-18, Howard Business Park, Howard Close, Waltham Abbey, Essex, EN9 1XE

      IIF 38
    • 16-18 Howard Business Park, Howard Close, Waltham Abbey, Essex, EN9 1XE, United Kingdom

      IIF 39
    • 8, Parkway, Welwyn Garden City, AL8 6HG, England

      IIF 40
    • Jasmine House, 8 Parkway, Welwyn Garden City, AL8 6HG, England

      IIF 41 IIF 42 IIF 43
  • Carey, Anthony John
    British management accountant born in March 1972

    Resident in England

    Registered addresses and corresponding companies
    • C/o Resolve Partners, 22 York Buildings, John Adam Street, London, WC2N 6JU

      IIF 44
  • Carey, Anthony John
    British property developer born in March 1972

    Resident in England

    Registered addresses and corresponding companies
    • 2nd, Floor, 16-18 Howard Business Park, Howard Close, Waltham Abbey, Essex, EN9 1XE, England

      IIF 45
  • Carey, Anthony John
    born in March 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 16-18, Howard Business Park, Howard Close, Waltham Abbey, Essex, EN9 1XE, United Kingdom

      IIF 46
  • Carey, Anthony John
    British born in March 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o: Begbies Traynor (central) Llp, Suite L1 & L2 Woodburn House, 4/5 Golden Square, Aberdeen, AB10 1RD

      IIF 47
    • 10, Oaklands Road, London, N20 8BA, United Kingdom

      IIF 48 IIF 49
    • Jasmine House, 8 Parkway, Welwyn Garden City, Hertfordshire, AL8 6HG, England

      IIF 50 IIF 51 IIF 52
  • Carey, Anthony John
    British accountant born in March 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 47, Kilvinton Drive, Enfield, Middlesex, EN2 0BE, England

      IIF 53
    • C/o Resolve Advisory Limited, 22 York Buildings, London, WC2N 6JU

      IIF 54
    • Jasmine House, 8 Parkway, Welwyn Garden City, AL8 6HG, England

      IIF 55 IIF 56
  • Carey, Anthony John
    British company director born in March 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Premiere House, Elstree Way, Borehamwood, Hertfordshire, WD6 1JH, England

      IIF 57
    • Jasmine House, 8 Parkway, Welwyn Garden City, AL8 6HG, England

      IIF 58
  • Carey, Anthony John
    British developer born in March 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 16-18, Howard Business Park, Howard Close, Waltham Abbey, Essex, EN9 1XE, United Kingdom

      IIF 59
  • Carey, Anthony John
    British director born in March 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 16 - 18, Howard Business Park, Howard Close, Waltham Abbey, EN9 1XE, England

      IIF 60
    • 16-18, Howard Business Park, Howard Close, Waltham Abbey, Essex, EN9 1XE, England

      IIF 61
    • 16-18, Howard Business Park, Howard Close, Waltham Abbey, Essex, EN9 1XE, United Kingdom

      IIF 62
    • 8, Parkway, Welwyn Garden City, AL8 6HG, England

      IIF 63 IIF 64
    • 8 Parkway, Welwyn Garden City, Hertfordshire, AL8 6HG, United Kingdom

      IIF 65
    • Jasmine House, 8 Parkway, Welwyn Garden City, AL8 6HG, England

      IIF 66 IIF 67
    • Jasmine House, 8 Parkway, Welwyn Garden City, AL8 6HG, United Kingdom

      IIF 68 IIF 69 IIF 70
    • Jasmine House, 8 Parkway, Welwyn Garden City, Hertfordshire, AL8 6HG, United Kingdom

      IIF 73 IIF 74
  • Carey, Anthony John
    British finance manager born in March 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 16/18 Howard Business Park, Howard Close, Waltham Abbey, Essex, EN9 1XE, England

      IIF 75
  • Carey, Anthony John
    British property developer born in March 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Bath House 6-8, Bath Street, Bristol, BS1 6HL

      IIF 76
    • 16-18 Howard Business Park, Howard Close, Waltham Abbey, Essex, EN9 1XE

      IIF 77
    • 16-18, Howard Business Park, Howard Close, Waltham Abbey, Essex, EN9 1XE, United Kingdom

      IIF 78 IIF 79 IIF 80
    • Second Floor Offices, 16-18 Howard Business Park, Howard Close, Waltham Abbey, Essex, EN9 1XE

      IIF 81
    • Second Floor Offices, 16-18 Howard Business Park, Howard Close, Waltham Abbey, Essex, EN9 1XE, United Kingdom

      IIF 82
    • Jasmine House, 8 Parkway, Welwyn Garden City, AL8 6HG, England

      IIF 83
    • Jasmine House, 8 Parkway, Welwyn Garden City, Hertfordshire, AL8 6HG, England

      IIF 84
  • Mr Anthony John Carey
    British born in March 1972

    Resident in England

    Registered addresses and corresponding companies
    • Bath House, 6-8 Bath Street, Bristol, BS1 6HL

      IIF 85
    • C/o Quantuma Llp, Bath House, 6-8 Bath Street, Bristol, BS1 6HL

      IIF 86
    • C/o Resolve Advisory Limited, 22 York Buildings, London, WC2N 6JU

      IIF 87
    • C/o Resolve Partners, 22 York Buildings, John Adam Street, London, WC2N 6JU

      IIF 88
  • Anthony John Carey
    British born in March 1972

    Resident in England

    Registered addresses and corresponding companies
    • 4, Valentine Court, Dunsinane Industrial Estate, Dundee, DD2 3QB, Scotland

      IIF 89
  • Anthony Carey
    British born in March 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10, Oaklands Road, London, N20 8BA, United Kingdom

      IIF 90
child relation
Offspring entities and appointments 61
  • 1
    AJC PROPERTY CONSULTANCY LIMITED
    14454563
    10 Oaklands Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2022-11-01 ~ now
    IIF 49 - Director → ME
    2022-11-01 ~ now
    IIF 24 - Secretary → ME
    Person with significant control
    2022-11-01 ~ now
    IIF 90 - Ownership of voting rights - 75% or more OE
    IIF 90 - Ownership of shares – 75% or more OE
    IIF 90 - Right to appoint or remove directors OE
  • 2
    ALICYDON LIMITED
    SC628929
    C/o: Begbies Traynor (central) Llp Suite L1 & L2 Woodburn House, 4/5 Golden Square, Aberdeen
    Liquidation Corporate (6 parents)
    Officer
    2022-07-18 ~ now
    IIF 47 - Director → ME
    Person with significant control
    2019-04-29 ~ 2019-12-05
    IIF 89 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 89 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    BAYSWATER CLOSE MANAGEMENT COMPANY LIMITED
    07583854
    Second Floor Offices 16-18 Howard Business Park, Howard Close, Waltham Abbey, Essex
    Dissolved Corporate (3 parents)
    Officer
    2011-03-30 ~ 2013-07-08
    IIF 53 - Director → ME
    2011-03-30 ~ 2013-07-08
    IIF 22 - Secretary → ME
  • 4
    BERKELEY HOMES (CENTRAL LONDON) LIMITED - now
    BERKELEY HOMES (CHELSEA BRIDGE WHARF) LIMITED
    - 2004-05-25 04231165
    Berkeley House, 19 Portsmouth Road, Cobham, Surrey
    Active Corporate (65 parents, 8 offsprings)
    Officer
    2001-06-15 ~ 2001-10-22
    IIF 19 - Director → ME
    2001-06-15 ~ 2001-10-22
    IIF 3 - Secretary → ME
  • 5
    BERKELEY HOMES (NORTH EAST LONDON) LIMITED - now
    BERKELEY HOMES (HERTFORDSHIRE & CAMBRIDGESHIRE) LIMITED
    - 2007-05-23 04294000
    Berkeley House, 19 Portsmouth Road, Cobham, Surrey
    Active Corporate (59 parents, 1 offspring)
    Officer
    2001-09-27 ~ 2001-11-07
    IIF 18 - Director → ME
    2001-09-27 ~ 2001-11-07
    IIF 2 - Secretary → ME
  • 6
    CHASE (22) LIMITED
    09952419
    Jasmine House, 8 Parkway, Welwyn Garden City, Hertfordshire, United Kingdom
    Dissolved Corporate (6 parents)
    Officer
    2016-01-14 ~ 2016-02-04
    IIF 39 - Director → ME
  • 7
    CHASE (25) LIMITED
    09952424
    Jasmine House, 8 Parkway, Welwyn Garden City, England
    Dissolved Corporate (6 parents)
    Officer
    2016-01-14 ~ dissolved
    IIF 41 - Director → ME
  • 8
    CHASE (BARNFIELD) LIMITED
    09549564
    Jasmine House, 8 Parkway, Welwyn Garden City, England
    Dissolved Corporate (4 parents)
    Officer
    2015-04-20 ~ dissolved
    IIF 33 - Director → ME
  • 9
    CHASE (BERKHAMSTED) LTD
    - now 07776981
    HENRY HOMES (BERKHAMSTEAD) LIMITED
    - 2013-04-03 07776981
    CONTINENTAL SHELF 521 LIMITED
    - 2011-10-06 07776981
    Bath House 6-8 Bath Street, Bristol
    Dissolved Corporate (11 parents, 2 offsprings)
    Officer
    2011-09-28 ~ dissolved
    IIF 76 - Director → ME
    2011-09-28 ~ 2012-12-31
    IIF 1 - Secretary → ME
  • 10
    CHASE (CASSIO) LIMITED
    09548614
    Jasmine House, 8 Parkway, Welwyn Garden City, England
    Active Corporate (11 parents, 1 offspring)
    Officer
    2015-04-17 ~ 2016-11-11
    IIF 31 - Director → ME
  • 11
    CHASE (COCKFOSTERS) LIMITED
    12359364
    Jasmine House 8, Parkway, Welwyn Garden City, Hertfordshire, England
    Active Corporate (7 parents, 1 offspring)
    Officer
    2020-07-20 ~ 2023-10-18
    IIF 52 - Director → ME
  • 12
    CHASE (CUFFLEY) LIMITED
    10661356
    8 Parkway, Welwyn Garden City, England
    Active Corporate (6 parents, 2 offsprings)
    Officer
    2018-06-11 ~ 2023-10-18
    IIF 63 - Director → ME
  • 13
    CHASE (DANBURY) LTD
    - now 07776954
    CHASE (HUNSDON) LIMITED
    - 2013-11-01 07776954
    CHASE GREEN (BERKHAMSTED) LIMITED
    - 2013-07-12 07776954
    CONTINENTAL SHELF 520 LIMITED
    - 2011-10-06 07776954
    16-18 Howard Business Park Howard Close, Waltham Abbey, Essex
    Dissolved Corporate (9 parents)
    Officer
    2011-09-28 ~ dissolved
    IIF 77 - Director → ME
    2011-09-28 ~ 2012-12-31
    IIF 6 - Secretary → ME
  • 14
    CHASE (HAMPSTEAD) LIMITED
    - now 07203525
    CHASE (DANBURY) LTD
    - 2013-10-29 07203525
    CHASE (HAMPSTEAD) LTD
    - 2013-09-25 07203525
    CHASE NEW HOMES LIMITED
    - 2013-06-11 07203525
    CHASE GREEN (FIELDCROFT) LIMITED
    - 2012-11-14 07203525
    CONTINENTAL SHELF 498 LIMITED
    - 2010-05-28 07203525
    16-18 Howard Business Park, Howard Close, Waltham Abbey, Essex
    Dissolved Corporate (9 parents)
    Officer
    2010-05-28 ~ dissolved
    IIF 80 - Director → ME
    2010-05-28 ~ 2012-12-31
    IIF 11 - Secretary → ME
  • 15
    CHASE (HERTFORD) LIMITED
    - now 07669714
    CHASE NEW HOMES LIMITED
    - 2014-03-11 07669714
    CHASE GREEN (GRANGE PARK) LIMITED
    - 2013-06-19 07669714
    CONTINENTAL SHELF 543 LIMITED
    - 2011-07-21 07669714
    Second Floor Offices 16-18 Howard Business Park, Howard Close, Waltham Abbey, Essex
    Dissolved Corporate (9 parents)
    Officer
    2011-07-18 ~ dissolved
    IIF 82 - Director → ME
    2011-07-18 ~ 2012-12-31
    IIF 23 - Secretary → ME
  • 16
    CHASE (HERTS) LIMITED
    12096590
    Jasmine House, 8, Parkway, Welwyn Garden City, England
    Active Corporate (6 parents, 1 offspring)
    Officer
    2019-12-13 ~ 2023-10-18
    IIF 67 - Director → ME
  • 17
    CHASE (HUNSDON) LIMITED
    10788304
    8 Parkway, Welwyn Garden City, Hertfordshire, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2017-05-25 ~ dissolved
    IIF 65 - Director → ME
  • 18
    CHASE (IPSWICH) LIMITED
    10054017
    Jasmine House, 8 Parkway, Welwyn Garden City, England
    Dissolved Corporate (10 parents)
    Officer
    2016-03-09 ~ dissolved
    IIF 43 - Director → ME
  • 19
    CHASE (PERBROOK) LIMITED
    - now 07541659
    CHASE GREEN (ARKLEY) LIMITED
    - 2013-07-12 07541659
    CHASE GREEN (CREST DRIVE) LIMITED
    - 2012-01-19 07541659
    CONTINENTAL SHELF 532 LIMITED - 2011-04-12
    Jasmine House, 8 Parkway, Welwyn Garden City, England
    Dissolved Corporate (9 parents)
    Officer
    2011-09-06 ~ dissolved
    IIF 83 - Director → ME
    2011-09-06 ~ 2013-04-08
    IIF 12 - Secretary → ME
  • 20
    CHASE (RAINVILLE ROAD) LIMITED
    09423988
    C/o Resolve Advisory Limited, 22 York Buildings, London
    Dissolved Corporate (3 parents)
    Officer
    2015-02-05 ~ dissolved
    IIF 30 - Director → ME
  • 21
    CHASE (RICKMANSWORTH) LIMITED
    09173261
    Jasmine House, 8 Parkway, Welwyn Garden City, England
    Active Corporate (11 parents)
    Officer
    2014-08-13 ~ 2017-02-21
    IIF 75 - Director → ME
  • 22
    CHASE (SW) LIMITED
    11261606
    Jasmine House 8, Parkway, Welwyn Garden City, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Officer
    2018-05-04 ~ 2023-10-18
    IIF 69 - Director → ME
  • 23
    CHASE (WGC) LIMITED
    - now 08517553
    WILSON RESIDENTIAL LIMITED
    - 2015-08-03 08517553
    8 Parkway, Welwyn Garden City, Hertfordshire, England
    Active Corporate (12 parents, 1 offspring)
    Officer
    2015-05-06 ~ 2016-05-27
    IIF 38 - Director → ME
  • 24
    CHASE BERKHAMSTED HOLDINGS LIMITED
    09929533
    5th Floor One Temple Quay, Temple Back East, Bristol
    Dissolved Corporate (5 parents)
    Officer
    2015-12-24 ~ dissolved
    IIF 27 - Director → ME
  • 25
    CHASE BROXBOURNE RESIDENTIAL LIMITED
    11924334
    Jasmine House, 8 Parkway, Welwyn Garden City, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Officer
    2019-04-03 ~ 2023-10-18
    IIF 70 - Director → ME
  • 26
    CHASE BROXBOURNE SCHOOL LIMITED
    11898592
    Jasmine House, 8 Parkway, Welwyn Garden City, United Kingdom
    Active Corporate (6 parents)
    Officer
    2019-03-22 ~ 2023-10-18
    IIF 72 - Director → ME
  • 27
    CHASE GREEN (RIVERSIDE) LIMITED
    - now 07203624
    CONTINENTAL SHELF 499 LIMITED
    - 2010-04-28 07203624
    16-18 Howard Business Park, Howard Close, Waltham Abbey, Essex
    Dissolved Corporate (9 parents)
    Officer
    2010-04-28 ~ dissolved
    IIF 78 - Director → ME
    2010-04-28 ~ 2012-12-31
    IIF 15 - Secretary → ME
  • 28
    CHASE GREEN (WAENAVON) LIMITED
    - now 07458452
    CONTINENTAL SHELF 528 LIMITED
    - 2011-01-27 07458452
    Second Floor Offices 16-18 Howard Business Park, Howard Close, Waltham Abbey, Essex
    Dissolved Corporate (9 parents)
    Officer
    2011-01-26 ~ dissolved
    IIF 81 - Director → ME
    2011-01-26 ~ 2012-12-31
    IIF 13 - Secretary → ME
  • 29
    CHASE GREEN DEVELOPMENTS (WELWYN) LIMITED
    06454905
    16-18 Howard Business Park, Howard Close, Waltham Abbey, Essex
    Dissolved Corporate (6 parents)
    Officer
    2007-12-17 ~ dissolved
    IIF 59 - Director → ME
    2007-12-17 ~ 2012-12-31
    IIF 8 - Secretary → ME
  • 30
    CHASE GREEN DEVELOPMENTS HOLDINGS LIMITED
    09929552
    Bath House, 6-8 Bath Street, Bristol
    Dissolved Corporate (5 parents, 1 offspring)
    Officer
    2015-12-24 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    2016-06-30 ~ dissolved
    IIF 85 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 85 - Ownership of shares – More than 25% but not more than 50% OE
  • 31
    CHASE GREEN DEVELOPMENTS LIMITED
    - now 05311400
    CHASE GREEN DEVELOPMENTS NO 1 LIMITED
    - 2007-04-19 05311400
    CHASE GREEN INVESTMENTS LIMITED
    - 2007-04-04 05311400
    C/o Resolve Advisory Limited, 22 York Buildings, London
    Dissolved Corporate (10 parents, 2 offsprings)
    Officer
    2006-09-15 ~ dissolved
    IIF 54 - Director → ME
    2007-04-24 ~ 2012-12-31
    IIF 5 - Secretary → ME
    Person with significant control
    2017-01-12 ~ dissolved
    IIF 87 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 32
    CHASE HERTS (HOLDING) LIMITED
    13360653
    8 Parkway, Welwyn Garden City, England
    Active Corporate (6 parents, 2 offsprings)
    Officer
    2021-05-10 ~ 2023-10-18
    IIF 64 - Director → ME
  • 33
    CHASE NEW HOMES LIMITED
    - now 07777017
    CHASE REAL ESTATE LIMITED
    - 2014-03-11 07777017
    MILL LANE DEVELOPMENTS LIMITED
    - 2014-03-10 07777017
    CONTINENTAL SHELF 522 LIMITED
    - 2011-10-10 07777017
    Jasmine House, 8 Parkway, Welwyn Garden City, Hertfordshire, England
    Active Corporate (15 parents, 1 offspring)
    Officer
    2011-10-04 ~ 2023-10-18
    IIF 84 - Director → ME
    2011-10-04 ~ 2014-03-10
    IIF 7 - Secretary → ME
  • 34
    CHASE PALACE WHARF HOLDINGS LIMITED
    09929545
    C/o Quantuma Llp Bath House, 6-8 Bath Street, Bristol
    Dissolved Corporate (5 parents, 1 offspring)
    Officer
    2015-12-24 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    2016-06-30 ~ dissolved
    IIF 86 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 86 - Ownership of shares – More than 25% but not more than 50% OE
  • 35
    CHASE STORAGE COMPANY LIMITED
    09818223
    Jasmine House, 8 Parkway, Welwyn Garden City, England
    Dissolved Corporate (9 parents)
    Officer
    2015-10-09 ~ dissolved
    IIF 42 - Director → ME
  • 36
    CNH TRADING LIMITED
    - now 08519706
    WPL TRADING LIMITED
    - 2015-08-03 08519706
    8 Parkway, Welwyn Garden City, Hertfordshire, England
    Active Corporate (11 parents)
    Officer
    2015-05-06 ~ 2016-05-27
    IIF 37 - Director → ME
  • 37
    COGAD LIMITED
    09928907
    5th Floor One Temple Quay, Temple Back East, Bristol
    Dissolved Corporate (5 parents)
    Officer
    2015-12-23 ~ dissolved
    IIF 26 - Director → ME
  • 38
    DANBURY PALACE MANAGEMENT LIMITED
    09498692
    266 Kingsland Road, London, England
    Active Corporate (19 parents)
    Officer
    2017-04-21 ~ 2018-11-30
    IIF 58 - Director → ME
  • 39
    DBA HOMES (BROSELEY) LIMITED
    13562974
    Suite 1 Oak House Kingswood Business Park, Albrighton, Wolverhampton, England
    Active Corporate (2 parents)
    Officer
    2022-06-06 ~ now
    IIF 51 - Director → ME
  • 40
    FAIRVIEW ESTATES (HOUSING) LIMITED
    - now 00769922
    FAIRVIEW ESTATES (ENFIELD) LIMITED - 1978-12-31
    50 Lancaster Road, Enfield, Middlesex
    Active Corporate (97 parents)
    Officer
    1998-10-06 ~ 2001-04-27
    IIF 17 - Director → ME
    2002-01-23 ~ 2007-02-16
    IIF 16 - Director → ME
  • 41
    FIELDCROFT MANAGEMENT COMPANY LIMITED
    07626770
    Chequers House, 162 High Street, Stevenage, England
    Active Corporate (10 parents)
    Officer
    2011-05-09 ~ 2012-05-01
    IIF 62 - Director → ME
    2011-05-09 ~ 2012-05-01
    IIF 21 - Secretary → ME
  • 42
    FULHAM NO.1 LIMITED
    10654394
    Jasmine House, 8 Parkway, Welwyn Garden City, Hertfordshire, England
    Active Corporate (4 parents)
    Officer
    2017-03-06 ~ now
    IIF 50 - Director → ME
  • 43
    FUSION (HADLEY WOOD) LIMITED
    - now 07069991
    CHASE GREEN (SHEPHALL) LIMITED
    - 2012-06-19 07069991
    Chase Green Developments Limited, 2nd Floor, 16-18 Howard Business Park, Howard Close, Waltham Abbey, Essex
    Dissolved Corporate (7 parents)
    Officer
    2009-11-09 ~ dissolved
    IIF 45 - Director → ME
    2009-11-09 ~ 2012-12-31
    IIF 25 - Secretary → ME
  • 44
    HENRY HOMES (BERKHAMSTED) LLP
    - now OC371468
    HENRY BERKHAMSTED LLP
    - 2012-02-22 OC371468
    16-18 Howard Business Park, Howard Close, Waltham Abbey, Essex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2012-01-17 ~ dissolved
    IIF 46 - LLP Designated Member → ME
  • 45
    KEAY HOMES (LONG ISLAND EXCHANGE) LIMITED
    - now 06092592
    CHASE GREEN INVESTMENTS LIMITED
    - 2012-05-14 06092592
    CHASE GREEN DEVELOPMENTS NO 2 LIMITED - 2007-04-19
    CHASE GREEN DEVELOPMENTS LTD - 2007-04-04
    Jasmine House, 8 Parkway, Welwyn Garden City, England
    Active Corporate (13 parents)
    Officer
    2007-12-01 ~ 2023-10-18
    IIF 56 - Director → ME
    2007-12-01 ~ 2014-03-12
    IIF 14 - Secretary → ME
  • 46
    LEA WHARF MANAGEMENT COMPANY LIMITED
    14236140
    147a High Street, Waltham Cross, England
    Active Corporate (4 parents)
    Officer
    2022-07-15 ~ 2023-10-18
    IIF 68 - Director → ME
  • 47
    OAKLANDS PROPERTY INVESTMENT LIMITED
    09273012
    C/o Resolve Partners, 22 York Buildings, John Adam Street, London
    Dissolved Corporate (2 parents)
    Officer
    2014-10-21 ~ dissolved
    IIF 44 - Director → ME
    Person with significant control
    2017-01-12 ~ dissolved
    IIF 88 - Ownership of shares – 75% or more OE
    IIF 88 - Ownership of voting rights - 75% or more OE
    IIF 88 - Right to appoint or remove directors OE
  • 48
    OAKLANDS ROAD LIMITED
    - now 07246073
    CONTINENTAL SHELF 508 LIMITED
    - 2010-09-14 07246073
    16-18 Howard Business Park, Howard Close, Waltham Abbey, Essex
    Dissolved Corporate (9 parents)
    Officer
    2010-09-10 ~ dissolved
    IIF 79 - Director → ME
    2010-09-10 ~ 2012-12-31
    IIF 9 - Secretary → ME
  • 49
    ONE ONE SIX COCKFOSTERS MANAGEMENT COMPANY LTD
    - now 13696801
    ONE COCKFOSTERS MANAGEMENT COMPANY LIMITED
    - 2023-03-08 13696801
    Jasmine House, 8 Parkway, Welwyn Garden City, Hertfordshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    2021-10-21 ~ 2023-10-18
    IIF 73 - Director → ME
  • 50
    PALACE WHARF MANAGEMENT COMPANY LIMITED
    09438542
    Jasmine House, 8 Parkway, Welwyn Garden City, England
    Dissolved Corporate (3 parents)
    Officer
    2015-02-13 ~ dissolved
    IIF 35 - Director → ME
  • 51
    PURLEY (BRIGHTON ROAD) LIMITED
    14553244
    10 Oaklands Road, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    2022-12-21 ~ now
    IIF 48 - Director → ME
  • 52
    SCHOLARS MANAGEMENT COMPANY LIMITED
    12696199
    Jasmine House, 8 Parkway, Welwyn Garden City, United Kingdom
    Active Corporate (3 parents)
    Officer
    2020-06-25 ~ 2023-10-18
    IIF 71 - Director → ME
  • 53
    ST EDWARD'S GATE MANAGEMENT COMPANY LIMITED
    12798204
    147a High Street, Waltham Cross, Hertfordshire, England
    Active Corporate (6 parents)
    Officer
    2020-08-06 ~ 2023-10-18
    IIF 74 - Director → ME
  • 54
    THE EXCHANGE RESIDENTS COMPANY LIMITED
    09643479
    Suite A5 Kebbell House, Delta Gain, Watford, England
    Active Corporate (10 parents)
    Officer
    2015-06-17 ~ 2017-10-02
    IIF 34 - Director → ME
  • 55
    THE GROVE SHEPHALL GREEN MANAGEMENT COMPANY LIMITED
    07444924
    Portmill House, Portmill Lane, Hitchin, Hertfordshire, England
    Active Corporate (10 parents)
    Officer
    2010-11-19 ~ 2012-01-19
    IIF 61 - Director → ME
    2010-11-19 ~ 2012-01-19
    IIF 20 - Secretary → ME
  • 56
    THE KEYS BERKHAMSTED MANAGEMENT COMPANY LIMITED
    08745215
    C/o Neil Douglas Block Management Limited Portland House, Westfield Road, Pitstone, Leighton Buzzard, England
    Active Corporate (11 parents)
    Officer
    2013-10-23 ~ 2017-02-02
    IIF 57 - Director → ME
    2017-02-09 ~ 2017-08-25
    IIF 60 - Director → ME
  • 57
    TIMES SQUARE ESTATE MANAGEMENT COMPANY LIMITED
    10049311
    The Grange, High Street, London, England
    Active Corporate (8 parents)
    Officer
    2018-03-08 ~ 2021-11-10
    IIF 66 - Director → ME
  • 58
    WENDOVER LODGE MANAGEMENT COMPANY LIMITED
    06865557
    Chequers House, 162 High Street, Stevenage, England
    Active Corporate (13 parents)
    Officer
    2009-04-01 ~ 2010-11-05
    IIF 36 - Director → ME
    2009-04-01 ~ 2010-10-21
    IIF 4 - Secretary → ME
  • 59
    WENDOVER MANAGEMENT SERVICES LIMITED
    06907182
    Jasmine House, 8 Parkway, Welwyn Garden City, England
    Dissolved Corporate (6 parents)
    Officer
    2009-05-15 ~ dissolved
    IIF 55 - Director → ME
    2009-05-15 ~ 2013-06-13
    IIF 10 - Secretary → ME
  • 60
    WPL (WGC) LIMITED
    10188341
    8 Parkway, Welwyn Garden City, England
    Active Corporate (6 parents, 2 offsprings)
    Officer
    2016-05-19 ~ 2023-10-18
    IIF 40 - Director → ME
  • 61
    WPL INVESTMENTS LIMITED
    10002205
    8 Parkway, Welwyn Garden City, England
    Active Corporate (6 parents, 2 offsprings)
    Officer
    2016-11-14 ~ 2023-10-18
    IIF 32 - Director → ME

The content of this website is protected by AgonGuard.

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

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.