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

Parkhouse, Paul Ian

    Related profiles found in government register
  • Parkhouse, Paul Ian
    British co director born in June 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Runcton Cottage, Oddley Lane, Saunderton, Buckinghamshire, HP27 9NQ, England

      IIF 1
  • Parkhouse, Paul Ian
    British company director born in June 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Harlequin House, 5 Halifax Road, High Wycombe, Buckinghamshire, HP12 3SN, England

      IIF 2
  • Parkhouse, Paul Ian
    British director born in June 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Cox Costello & Horne, 4th & 5th Floor, 14-15 Lower Grosvenor Place, London, SW1W 0EX, England

      IIF 3
    • icon of address Lacemaker House, 5-7 Chapel Street, Marlow, SL7 3HN, England

      IIF 4 IIF 5 IIF 6
    • icon of address C/o Cox Costello & Horne, 26 Main Avenue, Moor Park, HA6 2HJ, England

      IIF 10 IIF 11
    • icon of address C/o Cox Costello & Horne Limited, Langwood House, 63-81 High Street, Rickmansworth, Hertfordshire, WD3 1EQ, England

      IIF 12 IIF 13
    • icon of address Runcton Cottage, Oddley Lane, Saunderton, Buckinghamshire, HP27 9NQ, England

      IIF 14
  • Parkhouse, Paul Ian
    born in June 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Runcton Cottage, Oddley Lane, Saunderton, Buckinghamshire, HP27 9NQ, England

      IIF 15
  • Parkhouse, Paul Ian
    British company director born in June 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 26, Main Avenue, Northwood, HA6 2HJ, England

      IIF 16
  • Parkhouse, Paul Ian
    British developer born in June 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Parkhouse, Paul Ian
    British director born in June 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Paul Ian Parkhouse
    British born in June 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Cox Costello & Horne, 4th & 5th Floor, 14-15 Lower Grosvenor Place, London, SW1W 0EX, England

      IIF 62
    • icon of address C/o Cox Costello & Horne, Fourth & Fifth Floor, 14-15 Lower Grosvenor Place, London, SW1W 0EX, England

      IIF 63
    • icon of address Lacemaker House, 5-7 Chapel Street, Marlow, SL7 3HN, England

      IIF 64 IIF 65 IIF 66
    • icon of address C/o Cox Costello & Horne, 26 Main Avenue, Moor Park, HA6 2HJ, England

      IIF 69 IIF 70 IIF 71
    • icon of address Runcton Cottage, Oddley Lane, Saunderton, Buckinghamshire, HP27 9NQ, England

      IIF 72
  • Mr Paul Ian Parkhouse
    British born in June 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 51
  • 1
    icon of address Devonshire House 582 Honeypot Lane, Stanmore
    Liquidation Corporate (2 parents)
    Equity (Company account)
    8,927 GBP2022-11-30
    Person with significant control
    icon of calendar 2022-03-25 ~ now
    IIF 80 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 80 - Ownership of shares – More than 50% but less than 75%OE
  • 2
    icon of address Lacemaker House, 5-7 Chapel Street, Marlow, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2024-11-20 ~ dissolved
    IIF 54 - Director → ME
    Person with significant control
    icon of calendar 2024-11-20 ~ dissolved
    IIF 78 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 78 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    icon of address C/o Cox Costello & Horne Limited Langwood House, 63-81 High Street, Rickmansworth, Hertfordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-10-24 ~ dissolved
    IIF 13 - Director → ME
  • 4
    icon of address C/o Cox Costello & Horne, 26 Main Avenue, Moor Park, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    535 GBP2019-11-30
    Officer
    icon of calendar 2014-12-10 ~ dissolved
    IIF 11 - Director → ME
  • 5
    HARLEQUIN BRICKWORK LTD - 2012-01-03
    icon of address Lacemaker House, 5-7 Chapel Street, Marlow, England
    Active Corporate (2 parents, 4 offsprings)
    Profit/Loss (Company account)
    281,974 GBP2022-12-01 ~ 2023-11-30
    Officer
    icon of calendar 2011-08-05 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 66 - Right to appoint or remove directorsOE
    IIF 66 - Ownership of voting rights - 75% or moreOE
    IIF 66 - Ownership of shares – 75% or moreOE
  • 6
    icon of address Cedar House, Hazell Drive, Newport, Gwent, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2020-03-03 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2020-03-03 ~ dissolved
    IIF 73 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 73 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address Lacemaker House, 5-7 Chapel Street, Marlow, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    554,618 GBP2024-11-30
    Officer
    icon of calendar 2021-02-10 ~ now
    IIF 50 - Director → ME
  • 8
    icon of address Lacemaker House, 5-7 Chapel Street, Marlow, England
    Active Corporate (3 parents)
    Equity (Company account)
    7,887 GBP2023-11-30
    Officer
    icon of calendar 2021-04-01 ~ now
    IIF 32 - Director → ME
  • 9
    HARLEQUIN NEW HOMES (REIGATE 2) LIMITED - 2023-09-26
    icon of address Lacemaker House, 5-7 Chapel Street, Marlow, England
    Active Corporate (3 parents)
    Equity (Company account)
    -2,810 GBP2023-11-30
    Officer
    icon of calendar 2021-05-21 ~ now
    IIF 31 - Director → ME
  • 10
    HARLEQUIN NEW HOMES (CHIDDINGSTONE) LIMITED - 2025-03-12
    icon of address Lacemaker House, 5-7 Chapel Street, Marlow, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-11-30
    Officer
    icon of calendar 2023-12-18 ~ now
    IIF 51 - Director → ME
  • 11
    icon of address Lacemaker House, 5-7 Chapel Street, Marlow, England
    Active Corporate (3 parents)
    Equity (Company account)
    -1,333 GBP2023-11-30
    Officer
    icon of calendar 2022-08-17 ~ now
    IIF 28 - Director → ME
  • 12
    HARLEQUIN NEW HOMES (HERSTMONCEUX) LIMITED - 2023-03-22
    HARLEQUIN NEW HOMES (HURSTMONCEUX) LIMITED - 2022-10-14
    icon of address Lacemaker House, 5-7 Chapel Street, Marlow, England
    Active Corporate (3 parents)
    Equity (Company account)
    -4,530 GBP2024-11-30
    Officer
    icon of calendar 2022-10-13 ~ now
    IIF 39 - Director → ME
  • 13
    icon of address Lacemaker House, 5-7 Chapel Street, Marlow, England
    Active Corporate (3 parents)
    Equity (Company account)
    -6,274 GBP2024-11-30
    Officer
    icon of calendar 2022-07-04 ~ now
    IIF 34 - Director → ME
  • 14
    icon of address Lacemaker House, 5-7 Chapel Street, Marlow, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -23,265 GBP2024-11-30
    Officer
    icon of calendar 2020-12-02 ~ now
    IIF 53 - Director → ME
  • 15
    icon of address Lacemaker House, 5-7 Chapel Street, Marlow, England
    Active Corporate (3 parents)
    Equity (Company account)
    -5,096 GBP2023-11-30
    Officer
    icon of calendar 2021-04-01 ~ now
    IIF 56 - Director → ME
  • 16
    icon of address Lacemaker House, 5-7 Chapel Street, Marlow, England
    Active Corporate (3 parents)
    Equity (Company account)
    -8,988 GBP2024-11-30
    Officer
    icon of calendar 2022-02-03 ~ now
    IIF 33 - Director → ME
  • 17
    icon of address Lacemaker House, 5-7 Chapel Street, Marlow, England
    Active Corporate (3 parents)
    Equity (Company account)
    -4,881 GBP2024-11-30
    Officer
    icon of calendar 2022-10-14 ~ now
    IIF 27 - Director → ME
  • 18
    icon of address Lacemaker House, 5-7 Chapel Street, Marlow, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    108,717 GBP2024-11-30
    Officer
    icon of calendar 2021-06-09 ~ now
    IIF 48 - Director → ME
  • 19
    icon of address Lacemaker House, 5-7 Chapel Street, Marlow, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -75,599 GBP2023-11-30
    Officer
    icon of calendar 2020-12-02 ~ now
    IIF 45 - Director → ME
  • 20
    HARLEQUIN NEW HOMES (JACOBS WELL) LIMITED - 2025-03-12
    icon of address Lacemaker House, 5-7 Chapel Street, Marlow, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2023-12-18 ~ now
    IIF 40 - Director → ME
  • 21
    HARLEQUIN NEW HOMES (NACCOLT) LIMITED - 2024-03-11
    icon of address Lacemaker House, 5-7 Chapel Street, Marlow, England
    Active Corporate (3 parents)
    Equity (Company account)
    -3,463 GBP2024-11-30
    Officer
    icon of calendar 2022-03-03 ~ now
    IIF 38 - Director → ME
  • 22
    icon of address Lacemaker House, 5-7 Chapel Street, Marlow, England
    Active Corporate (3 parents)
    Equity (Company account)
    -494,575 GBP2024-11-30
    Officer
    icon of calendar 2021-04-23 ~ now
    IIF 42 - Director → ME
  • 23
    icon of address Lacemaker House, 5-7 Chapel Street, Marlow, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2024-09-12 ~ now
    IIF 29 - Director → ME
  • 24
    icon of address Lacemaker House, 5-7 Chapel Street, Marlow, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -6,627 GBP2024-11-30
    Officer
    icon of calendar 2021-08-10 ~ now
    IIF 24 - Director → ME
  • 25
    icon of address Lacemaker House, 5-7 Chapel Street, Marlow, England
    Active Corporate (3 parents)
    Equity (Company account)
    -6,892 GBP2024-11-30
    Officer
    icon of calendar 2022-03-03 ~ now
    IIF 36 - Director → ME
  • 26
    icon of address Lacemaker House, 5-7 Chapel Street, Marlow, England
    Active Corporate (3 parents)
    Equity (Company account)
    -5,158 GBP2024-11-30
    Officer
    icon of calendar 2022-02-04 ~ now
    IIF 49 - Director → ME
  • 27
    icon of address Lacemaker House, 5-7 Chapel Street, Marlow, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    137,928 GBP2024-11-30
    Officer
    icon of calendar 2021-04-01 ~ now
    IIF 37 - Director → ME
  • 28
    icon of address Lacemaker House, 5-7 Chapel Street, Marlow, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    19,842 GBP2023-11-30
    Officer
    icon of calendar 2021-12-15 ~ now
    IIF 52 - Director → ME
  • 29
    icon of address Lacemaker House, 5-7 Chapel Street, Marlow, England
    Active Corporate (3 parents, 23 offsprings)
    Equity (Company account)
    267,386 GBP2024-11-30
    Officer
    icon of calendar 2020-02-05 ~ now
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2020-02-05 ~ now
    IIF 77 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 77 - Right to appoint or remove directorsOE
  • 30
    icon of address C/o Parker Getty Devonshire House, 582 Honeypot Lane, Stanmore, Middx
    Dissolved Corporate (2 parents)
    Equity (Company account)
    13,023 GBP2017-11-30
    Officer
    icon of calendar 2015-09-21 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2016-08-01 ~ dissolved
    IIF 63 - Right to appoint or remove directorsOE
    IIF 63 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 63 - Ownership of shares – More than 25% but not more than 50%OE
  • 31
    MUMMYSITTERS LIMITED - 2011-12-16
    icon of address C/o Cox Costello & Horne 4th & 5th Floor, 14-15 Lower Grosvenor Place, London, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    2 GBP2017-11-30
    Officer
    icon of calendar 2015-10-31 ~ dissolved
    IIF 14 - Director → ME
  • 32
    icon of address 14 Bonhill Street, London
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2023-08-13 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2023-08-13 ~ now
    IIF 79 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 79 - Ownership of shares – More than 50% but less than 75%OE
    IIF 79 - Right to appoint or remove directorsOE
  • 33
    HARLEQUIN LANDSCAPING LIMITED - 2015-07-02
    icon of address C/o Cox Costello & Horne Limited Langwood House, 63-81 High Street, Rickmansworth, Hertfordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-07-29 ~ dissolved
    IIF 12 - Director → ME
  • 34
    WILLOW TREE STRATEGIC (CHIPSTEAD) LIMITED - 2024-07-03
    icon of address Lacemaker House, 5-7 Chapel Street, Marlow, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2023-10-27 ~ now
    IIF 26 - Director → ME
  • 35
    icon of address Lacemaker House, 5-7 Chapel Street, Marlow, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-12-10 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2024-12-10 ~ now
    IIF 76 - Right to appoint or remove directorsOE
    IIF 76 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 76 - Ownership of shares – More than 25% but not more than 50%OE
  • 36
    icon of address C/o Cox Costello & Horne Batchworth Lock House, 99 Church Street, Rickmansworth, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    355 GBP2024-02-29
    Officer
    icon of calendar 2019-02-20 ~ now
    IIF 60 - Director → ME
    Person with significant control
    icon of calendar 2019-02-20 ~ now
    IIF 88 - Ownership of voting rights - 75% or moreOE
    IIF 88 - Right to appoint or remove directorsOE
    IIF 88 - Ownership of shares – 75% or moreOE
  • 37
    icon of address Union House, 111 New Union Street, Coventry, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-10-31
    Officer
    icon of calendar 2017-10-26 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2017-10-26 ~ now
    IIF 74 - Ownership of voting rights - 75% or moreOE
    IIF 74 - Ownership of shares – 75% or moreOE
  • 38
    icon of address Runcton Cottage, Oddley Lane, Saunderton, Buckinghamshire, England
    Active Corporate (2 parents)
    Current Assets (Company account)
    477,407 GBP2024-03-31
    Officer
    icon of calendar 2016-05-09 ~ now
    IIF 15 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2017-01-01 ~ now
    IIF 72 - Ownership of voting rights - 75% or moreOE
    IIF 72 - Right to appoint or remove membersOE
    IIF 72 - Right to surplus assets - 75% or moreOE
  • 39
    icon of address 3 Etruria Court, Grenfell Road, Maidenhead, England
    Active Corporate (4 parents)
    Equity (Company account)
    14,998 GBP2024-03-31
    Officer
    icon of calendar 2020-03-04 ~ now
    IIF 16 - Director → ME
  • 40
    icon of address C/o Cox Costello & Horne Batchworth Lock House, 99 Church Street, Rickmansworth, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-04-23 ~ now
    IIF 61 - Director → ME
    Person with significant control
    icon of calendar 2024-04-23 ~ now
    IIF 89 - Right to appoint or remove directorsOE
    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
  • 41
    icon of address C/o Cox Costello & Horne 4th & 5th Floor, 14-15 Lower Grosvenor Place, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-05-11 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2017-05-11 ~ dissolved
    IIF 62 - Right to appoint or remove directorsOE
    IIF 62 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 62 - Ownership of shares – More than 25% but not more than 50%OE
  • 42
    icon of address C/o Cox Costello & Horne, 26 Main Avenue, Moor Park, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -670 GBP2021-11-30
    Officer
    icon of calendar 2021-02-19 ~ dissolved
    IIF 58 - Director → ME
    Person with significant control
    icon of calendar 2021-11-30 ~ dissolved
    IIF 83 - Right to appoint or remove directorsOE
    IIF 83 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 83 - Ownership of shares – More than 25% but not more than 50%OE
  • 43
    icon of address 34 Station Road, Poole, Dorset, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-05-20 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2025-05-20 ~ now
    IIF 84 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 84 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 44
    icon of address 34 Station Road, Poole, Dorset, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2025-05-15 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2025-05-15 ~ now
    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
  • 45
    icon of address Lacemaker House, 5-7 Chapel Street, Marlow, England
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-11-30
    Officer
    icon of calendar 2023-09-15 ~ now
    IIF 55 - Director → ME
  • 46
    icon of address Lacemaker House, 5-7 Chapel Street, Marlow, England
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-11-30
    Officer
    icon of calendar 2023-09-15 ~ now
    IIF 35 - Director → ME
  • 47
    icon of address Lacemaker House, 5-7 Chapel Street, Marlow, England
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-11-30
    Officer
    icon of calendar 2023-09-20 ~ now
    IIF 46 - Director → ME
  • 48
    icon of address 34 Station Road, Poole, Dorset, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-05-22 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2025-05-22 ~ now
    IIF 87 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 87 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 49
    icon of address Lacemaker House, 5-7 Chapel Street, Marlow, England
    Active Corporate (4 parents, 5 offsprings)
    Equity (Company account)
    -1,047 GBP2024-11-30
    Officer
    icon of calendar 2023-08-10 ~ now
    IIF 59 - Director → ME
  • 50
    icon of address Lacemaker House, 5-7 Chapel Street, Marlow, England
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-11-30
    Officer
    icon of calendar 2024-03-11 ~ now
    IIF 57 - Director → ME
  • 51
    icon of address 34 Station Road, Poole, Dorset, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-05-22 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2025-05-22 ~ now
    IIF 86 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 86 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 11
  • 1
    icon of address 3 Cheapside Court, Sunninghill Road, Ascot, England
    Active Corporate (1 parent)
    Equity (Company account)
    10,135 GBP2023-11-30
    Officer
    icon of calendar 2015-01-14 ~ 2024-08-31
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ 2024-08-31
    IIF 65 - Right to appoint or remove directors OE
    IIF 65 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 65 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    icon of address 3 Cheapside Court, Sunninghill Road, Ascot, England
    Active Corporate (2 parents)
    Equity (Company account)
    -99,195 GBP2023-11-30
    Officer
    icon of calendar 2017-03-09 ~ 2024-08-31
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2017-03-09 ~ 2024-08-31
    IIF 64 - Right to appoint or remove directors OE
    IIF 64 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 64 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 3
    icon of address 3 Cheapside Court, Sunninghill Road, Ascot, England
    Active Corporate (2 parents)
    Equity (Company account)
    -70,911 GBP2022-11-30
    Officer
    icon of calendar 2014-09-17 ~ 2024-08-31
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2020-03-20 ~ 2021-06-01
    IIF 69 - Right to appoint or remove directors OE
    IIF 69 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 69 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    CHELSTON LIMITED - 2014-07-08
    icon of address 3 Cheapside Court, Sunninghill Road, Ascot, England
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    -103,827 GBP2023-11-30
    Officer
    icon of calendar 2014-03-11 ~ 2024-08-31
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2020-03-20 ~ 2021-06-01
    IIF 70 - Right to appoint or remove directors OE
    IIF 70 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 70 - Ownership of shares – More than 25% but not more than 50% OE
    icon of calendar 2022-11-30 ~ 2024-08-31
    IIF 67 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 67 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 5
    icon of address 3 Cheapside Court, Sunninghill Road, Ascot, England
    Active Corporate (1 parent)
    Equity (Company account)
    -976,329 GBP2022-11-30
    Officer
    icon of calendar 2017-03-08 ~ 2024-08-31
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2017-03-08 ~ 2024-08-31
    IIF 68 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 68 - Right to appoint or remove directors OE
    IIF 68 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    LANDMARK SHELL & CORE LIMITED - 2012-01-11
    icon of address 3 Cheapside Court, Sunninghill Road, Ascot, England
    Active Corporate (4 parents)
    Equity (Company account)
    1,790,882 GBP2023-11-30
    Officer
    icon of calendar 2011-12-09 ~ 2016-05-10
    IIF 1 - Director → ME
    icon of calendar 2017-08-09 ~ 2024-08-31
    IIF 41 - Director → ME
  • 7
    icon of address 3 Cheapside Court, Sunninghill Road, Ascot,england, Sunninghill Road, Ascot, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-11-29
    Officer
    icon of calendar 2022-11-09 ~ 2024-08-31
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2022-11-09 ~ 2024-08-31
    IIF 75 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 75 - Right to appoint or remove directors OE
    IIF 75 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 8
    icon of address 3 Cheapside Court, Sunninghill Road, Ascot, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    173,880 GBP2023-11-30
    Officer
    icon of calendar 2021-05-06 ~ 2024-08-31
    IIF 47 - Director → ME
  • 9
    icon of address 3 Cheapside Court, Sunninghill Road, Ascot, England
    Active Corporate (4 parents)
    Equity (Company account)
    7,313 GBP2023-11-30
    Officer
    icon of calendar 2018-01-16 ~ 2024-08-31
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2018-01-16 ~ 2021-06-01
    IIF 82 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 82 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 10
    icon of address 3 Cheapside Court, Sunninghill Road, Ascot, England
    Active Corporate (2 parents)
    Equity (Company account)
    20,106 GBP2022-11-30
    Officer
    icon of calendar 2014-09-17 ~ 2024-08-31
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2020-03-20 ~ 2021-06-01
    IIF 71 - Right to appoint or remove directors OE
    IIF 71 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 71 - Ownership of shares – More than 25% but not more than 50% OE
  • 11
    icon of address C/o Cox Costello & Horne, 26 Main Avenue, Moor Park, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -670 GBP2021-11-30
    Person with significant control
    icon of calendar 2021-02-19 ~ 2021-06-01
    IIF 81 - Right to appoint or remove directors OE
    IIF 81 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 81 - Ownership of voting rights - More than 25% but not more than 50% OE

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.