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

Massey, Joanne Elizabeth

    Related profiles found in government register
  • Massey, Joanne Elizabeth
    British

    Registered addresses and corresponding companies
    • icon of address Avant House, 6 & 9 Tallys End, Barlborough, Chesterfield, S43 4WP, England

      IIF 1
    • icon of address Avant House, 6 And 9 Tallys End, Barlborough, Chesterfield, S43 4WP, United Kingdom

      IIF 2 IIF 3
    • icon of address 35 Ridgeway Road, Redhill, Surrey, RH1 6PQ

      IIF 4 IIF 5
    • icon of address Suite 5 Market Square Chambers, 4 West Street, Rochford, Essex, SS4 1AL, England

      IIF 6
    • icon of address Argyll Court, The Castle Business Park, Stirling, Scotland, FK9 4TT, Scotland

      IIF 7
  • Massey, Joanne Elizabeth
    British solicitor

    Registered addresses and corresponding companies
    • icon of address 35 Ridgeway Road, Redhill, Surrey, RH1 6PQ

      IIF 8
  • Massey, Joanne Elizabeth

    Registered addresses and corresponding companies
  • Massey, Joanne Elizabeth
    British director born in February 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6 And 7, Tallys End, Barlborough, Chesterfield, S43 4WP

      IIF 88
    • icon of address 6 And 9, Tallys End, Barlborough, Chesterfield, S43 4WP

      IIF 89
    • icon of address Avant House, 6 & 9 Tallys End, Barlborough, S43 4WP

      IIF 90
    • icon of address 6-9, Tallys End, Chesterfield, S43 4WP, United Kingdom

      IIF 91 IIF 92
    • icon of address Avant House, 6-9 Tallys End, Barlborough, Chesterfield, Derbyshire, S43 4WP, England

      IIF 93 IIF 94 IIF 95
    • icon of address Avant House, 6-9 Tallys End, Barlborough, Chesterfield, S43 4WP, United Kingdom

      IIF 103
    • icon of address Avant House, 6 & 9 Tallys End, Barlborough, Derbyshire, S43 4WP, United Kingdom

      IIF 104 IIF 105 IIF 106
    • icon of address 35, Ridgeway Road, Redhill, Surrey, RH1 6PQ, United Kingdom

      IIF 108 IIF 109
    • icon of address Argyll Court, The Castle Business Park, Stirling, Scotland, FK9 4TT, Scotland

      IIF 110
    • icon of address 30, High Street, Westerham, Kent, TN16 1RG

      IIF 111
    • icon of address 30, High Street, Westerham, Kent, TN16 1RG, England

      IIF 112
  • Massey, Joanne Elizabeth
    British general counsel born in February 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Massey, Joanne Elizabeth
    British group legal director born in February 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Avant House, 6 & 9 Tallys End, Barlborough, Chesterfield, S43 4WP, England

      IIF 118
    • icon of address Ashley House, Ashley Road, Epsom, Surrey, KT18 5AZ

      IIF 119 IIF 120
    • icon of address Ashley House, Ashley Road, Epsom, Surrey, KT18 5AZ, United Kingdom

      IIF 121
    • icon of address 35 Ridgeway Road, Redhill, Surrey, RH1 6PQ

      IIF 122
  • Massey, Joanne Elizabeth
    British none born in February 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Avant House, 6 & 9 Tallys End, Barlborough, Derbyshire, S43 4WP

      IIF 123
  • Massey, Joanne Elizabeth
    British solicitor born in February 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Avant House, 6-9 Tallys End, Barlborough, S43 4WP, United Kingdom

      IIF 124
    • icon of address Avant House 6 & 9, Tallys End, Barlborough, Chesterfield, S43 4WP

      IIF 125
    • icon of address Avant House, 6-9 Tallys End, Barlborough, Chesterfield, Derbyshire, S43 4WP, England

      IIF 126 IIF 127 IIF 128
    • icon of address Avant House, 6-9 Tallys End, Barlborough, Chesterfield, S43 4WP

      IIF 131
    • icon of address 35, Ridgeway Road, Redhill, Surrey, RH1 6PQ

      IIF 132
    • icon of address Suite 5 Market Square Chambers, 4 West Street, Rochford, Essex, SS4 1AL, England

      IIF 133
    • icon of address 4 Hayland Industrial Park, Maunsell Road, St. Leonards-on-sea, TN38 9NN, England

      IIF 134
    • icon of address C/o Mcs, Netherfield Lane, Stanstead Abbotts, Hertfordshire, SG12 8HE

      IIF 135
    • icon of address Argyll Court, The Castle Business Park, Stirling, Scotland, FK9 4TT, Scotland

      IIF 136 IIF 137 IIF 138
    • icon of address Unit 7 Business Park, Eaton Lane, Tarporley, CW6 9DL, United Kingdom

      IIF 139
    • icon of address Unit 2, Netherfield Lane, Stanstead Abbotts, Ware, Hertfordshire, SG12 8HE

      IIF 140
    • icon of address 30, High Street, Westerham, Kent, TN16 1RG

      IIF 141 IIF 142 IIF 143
    • icon of address 30, High Street, Westerham, Kent, TN16 1RG, Uk

      IIF 145 IIF 146 IIF 147
    • icon of address 30, High Street, Westerham, Kent, TN16 1RG, United Kingdom

      IIF 150
  • Massey, Jo

    Registered addresses and corresponding companies
    • icon of address Avant House, 6-9 Tallys End, Barlborough, Chesterfield, Derbyshire, S43 4WP, England

      IIF 151
child relation
Offspring entities and appointments
Active 61
  • 1
    BEN BAILEY CONSTRUCTION PUBLIC LIMITED COMPANY - 1997-06-04
    BEN BAILEY LIMITED - 2017-08-03
    BEN BAILEY PLC - 2007-10-03
    icon of address Avant House 6 And 9 Tallys End, Barlborough, Chesterfield, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2009-12-17 ~ now
    IIF 44 - Secretary → ME
  • 2
    GLADEDALE (BARLBOROUGH) LIMITED - 2015-10-26
    GLADEDALE (BALBOROUGH) LIMITED - 2007-10-15
    GLADEDALE (SOUTH YORKSHIRE) LIMITED - 2007-09-05
    WHELMAR HOMES LIMITED - 2007-01-29
    BROOMCO (1726) LIMITED - 1998-12-31
    icon of address 8 Princes Parade, Liverpool, Merseyside
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-12-17 ~ dissolved
    IIF 51 - Secretary → ME
  • 3
    GLADEDALE (EAST MIDLANDS) LIMITED - 2015-10-26
    CLARKE HOMES LIMITED - 2007-01-29
    BROOMCO (1732) LIMITED - 1999-01-12
    icon of address 8 Princes Parade, Liverpool, Merseyside
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-12-17 ~ dissolved
    IIF 50 - Secretary → ME
  • 4
    GLADEDALE (LEEDS) LIMITED - 2015-10-26
    ARUNDALE HOMES LIMITED - 2007-01-29
    PARK LANE CONTRACTS LIMITED - 2001-05-31
    EVENSTOCK LIMITED - 1995-06-30
    icon of address 8 Princes Parade, Liverpool, Merseyside
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-12-17 ~ dissolved
    IIF 52 - Secretary → ME
  • 5
    BEN BAILEY LIMITED - 1997-06-04
    W.E. WAINWRIGHT LIMITED - 1997-03-06
    icon of address Ashley House, Ashley Road, Epsom, Surrey, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2009-12-17 ~ now
    IIF 70 - Secretary → ME
  • 6
    BETT HOMES (EAST MIDLANDS) LIMITED - 2005-01-18
    KEEPCYCLE LIMITED - 2004-11-22
    icon of address Avant House 6 And 9 Tallys End, Barlborough, Chesterfield, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-12-17 ~ dissolved
    IIF 14 - Secretary → ME
  • 7
    SHELFCO (NO. 2919) LIMITED - 2004-02-16
    icon of address 30 High Street, Westerham, Kent, England And Wales, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-12-17 ~ dissolved
    IIF 71 - Secretary → ME
  • 8
    CLARKE HOMES LIMITED - 2010-07-09
    LOTHIAN SHELF (602) LIMITED - 2007-01-29
    icon of address Argyll Court, The Castle Business Park, Stirling, Scotland, Scotland
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-01-25 ~ dissolved
    IIF 137 - Director → ME
  • 9
    CASTLEGATE HOMES LIMITED - 2002-01-04
    KILMARTIN HOMES LTD. - 2001-10-08
    CHARLES GRAY (HOMES) LIMITED - 1999-12-20
    icon of address Argyll Court, The Castle Business Park, Stirling, Scotland, Scotland
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-12-17 ~ dissolved
    IIF 86 - Secretary → ME
  • 10
    COUNTRY AND METROPOLITAN HOMES (NEPTUNE) LIMITED - 2000-04-18
    LETTERCOUNT LIMITED - 1999-01-04
    icon of address Avant House 6 And 9 Tallys End, Barlborough, Chesterfield, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-12-17 ~ dissolved
    IIF 30 - Secretary → ME
  • 11
    COUNTRY & METROPOLITAN HOMES (MANCHESTER) LIMITED - 2007-01-30
    MOORLAND DEVELOPMENTS LIMITED - 2002-02-12
    icon of address 30 High Street, Westerham, Kent, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-12-17 ~ dissolved
    IIF 69 - Secretary → ME
  • 12
    TALKMAJOR LIMITED - 1998-06-26
    icon of address Avant House 6 And 9 Tallys End, Barlborough, Chesterfield, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-12-17 ~ dissolved
    IIF 26 - Secretary → ME
  • 13
    PITKERRO (P.H.V.) LIMITED - 1988-06-16
    PITKERRO LIMITED - 2000-09-05
    GLADEDALE (EDINBURGH) LIMITED - 2010-07-09
    TUBULAR (PHV) LIMITED - 2007-01-25
    icon of address Saltire Court, 20 Castle Terrace, Edinburgh
    Active Corporate (1 parent)
    Officer
    icon of calendar 2011-06-24 ~ now
    IIF 109 - Director → ME
    icon of calendar 2009-12-17 ~ now
    IIF 55 - Secretary → ME
  • 14
    FURLONG BROTHERS (HOLDINGS) LIMITED - 1994-06-17
    PYREAD LIMITED - 1990-08-24
    icon of address 30 High Street, Westerham, Kent, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2009-12-17 ~ dissolved
    IIF 63 - Secretary → ME
  • 15
    FURLONG BROTHERS (CONSTRUCTION) LIMITED - 1994-06-17
    icon of address Avant House 6 And 9 Tallys End, Barlborough, Chesterfield, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-12-17 ~ dissolved
    IIF 29 - Secretary → ME
  • 16
    PREMIER HOMES (ANGLIA) LTD - 2007-01-29
    LITTLEFLEET LIMITED - 1997-01-22
    icon of address Avant House 6 And 9 Tallys End, Barlborough, Chesterfield, United Kingdom
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2009-12-17 ~ dissolved
    IIF 34 - Secretary → ME
  • 17
    BETT HOMES (CENTRAL SCOTLAND) LIMITED - 2007-01-25
    BETT HOMES (SCOTLAND) LIMITED - 2005-04-27
    BETT HOMES LIMITED - 2004-01-29
    BETT ESTATES LIMITED - 1992-11-11
    SPALDING (INSURANCE BROKERS) LIMITED - 1986-05-09
    icon of address Regency House, Crossgates Road, Halbeath, Dunfermline, Fife, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2009-12-17 ~ dissolved
    IIF 66 - Secretary → ME
  • 18
    icon of address Avant House 6 And 9 Tallys End, Barlborough, Chesterfield, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-12-17 ~ dissolved
    IIF 46 - Secretary → ME
  • 19
    PREMIER HOMES (EAST ANGLIA) LIMITED - 2007-01-29
    BELGRAVIA FURNISHINGS LIMITED - 2001-06-20
    icon of address Avant House 6 And 9 Tallys End, Barlborough, Chesterfield, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2009-12-17 ~ dissolved
    IIF 23 - Secretary → ME
  • 20
    FURLONG CITY LIMITED - 2007-01-30
    JOINEARTH LIMITED - 2002-06-06
    icon of address Avant House 6 And 9 Tallys End, Barlborough, Chesterfield, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-12-17 ~ dissolved
    IIF 19 - Secretary → ME
  • 21
    COUNTRY AND METROPOLITAN HOMES (NORTH WEST) LIMITED - 2007-03-01
    LEABRIDGE PROPERTIES (HERTS.) LIMITED - 2000-12-04
    MUTANDERIS (380) LIMITED - 2000-08-25
    icon of address Avant House 6 And 9 Tallys End, Barlborough, Chesterfield, United Kingdom
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2009-12-17 ~ dissolved
    IIF 16 - Secretary → ME
  • 22
    GLADEDALE (NEWCASTLE) LIMITED - 2008-10-16
    BETT HOMES (NORTH EAST) LIMITED - 2007-01-25
    MORBISH 11 LIMITED - 2001-02-19
    icon of address Argyll Court, The Castle Business Park, Stirling, Scotland
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2009-12-17 ~ dissolved
    IIF 81 - Secretary → ME
  • 23
    A. BRUCE & SON (DUNDEE) LIMITED - 1995-06-23
    BETT RESIDENTIAL LIMITED - 2005-05-26
    BETT HOMES (NORTH EAST SCOTLAND) LIMITED - 2007-01-25
    icon of address Regency House, Crossgates Road, Halbeath, Dunfermline, Fife, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2009-12-17 ~ now
    IIF 56 - Secretary → ME
  • 24
    BETT HOMES (NORTH WEST) LIMITED - 2007-01-25
    BETT HOMES (NORTHERN) LIMITED - 2003-03-05
    BETT DEVELOPMENTS LIMITED - 1995-10-06
    CHARLES E. SPALDING (PROPERTIES) LIMITED - 1986-05-16
    icon of address Argyll Court, The Castle Business Park, Stirling, Scotland, Scotland
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2009-12-17 ~ dissolved
    IIF 84 - Secretary → ME
  • 25
    icon of address 30 High Street, Westerham, Kent, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-12-17 ~ dissolved
    IIF 64 - Secretary → ME
  • 26
    STEVTON (NO.167) LIMITED - 2000-01-24
    icon of address Avant House 6 And 9 Tallys End, Barlborough, Chesterfield
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2009-12-17 ~ dissolved
    IIF 45 - Secretary → ME
  • 27
    COUNTRY AND METROPOLITAN HOMES SURREY LIMITED - 2007-01-30
    MISLEX (78) LIMITED - 1995-01-05
    icon of address Avant House 6 And 9 Tallys End, Barlborough, Chesterfield, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2009-12-17 ~ dissolved
    IIF 20 - Secretary → ME
  • 28
    COUNTRY & METROPOLITAN HOMES (NORTHERN) LIMITED - 2007-03-01
    GRANDMAIN PROPERTIES LIMITED - 1993-05-20
    icon of address Avant House 6 And 9 Tallys End, Barlborough, Chesterfield, United Kingdom
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2009-12-17 ~ dissolved
    IIF 12 - Secretary → ME
  • 29
    BETT PROPERTIES LIMITED - 2006-02-14
    BETT BROTHERS (PROPERTIES) LIMITED - 1988-06-16
    icon of address Argyll Court, The Castle Business Park, Stirling, Scotland, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-12-17 ~ dissolved
    IIF 80 - Secretary → ME
  • 30
    TERRET COMMERCIAL LIMITED - 2009-12-22
    icon of address Avant House 6 And 9 Tallys End, Barlborough, Chesterfield, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-12-17 ~ dissolved
    IIF 37 - Secretary → ME
  • 31
    KEEPEAGER LIMITED - 1992-12-23
    icon of address Avant House 6 And 9 Tallys End, Barlborough, Chesterfield, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-12-17 ~ dissolved
    IIF 33 - Secretary → ME
  • 32
    GLADEDALE LIMITED - 2008-04-04
    NETCATER LIMITED - 2005-05-19
    icon of address Avant House 6 And 9 Tallys End, Barlborough, Chesterfield, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-12-17 ~ dissolved
    IIF 18 - Secretary → ME
  • 33
    TEESRAN LIMITED - 1999-09-29
    BIDEAWHILE ONE HUNDRED AND THREE LIMITED - 1991-11-25
    icon of address Avant House 6 And 9 Tallys End, Barlborough, Chesterfield, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2009-12-17 ~ dissolved
    IIF 36 - Secretary → ME
  • 34
    ARUNDALE HOMES LIMITED - 2010-06-30
    LOTHIAN SHELF (600) LIMITED - 2007-01-29
    icon of address Argyll Court, The Castle Business Park, Stirling, Scotland, Scotland
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-01-25 ~ dissolved
    IIF 138 - Director → ME
  • 35
    GLADEDALE (EAST SCOTLAND) LIMITED - 2009-06-08
    GLADEDALE (PARTNERSHIPS) LTD - 2008-07-25
    BETT PARTNERSHIPS LIMITED - 2007-01-25
    BETT HOMES (NORTH EAST SCOTLAND) LIMITED - 2005-05-26
    BETT PARTNERSHIPS LIMITED - 2005-04-27
    MITRESHELF 253 LIMITED - 1999-03-18
    icon of address Argyll Court, The Castle Business Park, Stirling, Scotland, Scotland
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2009-12-17 ~ dissolved
    IIF 75 - Secretary → ME
  • 36
    MK TIMBER SYSTEMS LIMITED - 2010-02-03
    EUROPEAN TIMBER SYSTEMS LIMITED - 2008-09-04
    TIMBER KIT & TREATMENT WAREHOUSE LIMITED - 2004-02-04
    icon of address Argyll Court, The Castle Business Park, Stirling, Scotland, Scotland
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-12-17 ~ dissolved
    IIF 78 - Secretary → ME
  • 37
    EARTHBOX LIMITED - 2002-10-23
    icon of address Avant House 6 And 9 Tallys End, Barlborough, Chesterfield, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2009-12-17 ~ dissolved
    IIF 43 - Secretary → ME
  • 38
    SDG CASTLEGAIT (HOLDINGS) LIMITED - 2005-02-24
    icon of address Regency House, Crossgates Road, Halbeath, Dunfermline, Fife, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-12-17 ~ dissolved
    IIF 73 - Secretary → ME
  • 39
    SDG CASTLEGAIT LIMITED - 2005-02-24
    CASTLEGAIT CENTRAL SCOTLAND LIMITED - 2004-06-21
    M M & S (2923) LIMITED - 2002-09-27
    icon of address Argyll Court, The Castle Business Park, Stirling, Scotland, Scotland
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2009-12-17 ~ dissolved
    IIF 85 - Secretary → ME
  • 40
    icon of address 30 High Street, Westerham, Kent, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-12-17 ~ dissolved
    IIF 60 - Secretary → ME
  • 41
    PROPERTY FINANCE NOMINEES (NO.7) LIMITED - 2002-05-23
    icon of address 30 High Street, Westerham, Kent
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-07-08 ~ dissolved
    IIF 147 - Director → ME
  • 42
    LIVI NITE SPOT LIMITED - 2001-02-26
    LIVINGSTON FOOTBALL CLUB SOCIAL CLUB LIMITED - 2000-09-25
    icon of address Argyll Court, The Castle Business Park, Stirling, Scotland, Scotland
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-12-17 ~ dissolved
    IIF 74 - Secretary → ME
  • 43
    ANDSTRAT (NO.124) LIMITED - 2001-02-08
    icon of address Regency House Crossgates Road, Halbeath, Dunfermline, Fife
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2009-12-17 ~ dissolved
    IIF 58 - Secretary → ME
  • 44
    MANOR KINGDOM CONSULTANCY LTD. - 2008-01-16
    MANOR KINGDOM (SOUTH) LIMITED - 2006-08-04
    icon of address 30 High Street, Westerham, Kent, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2009-12-17 ~ dissolved
    IIF 59 - Secretary → ME
  • 45
    M M & S (3085) LIMITED - 2004-11-12
    icon of address Argyll Court, The Castle Business Park, Stirling, Scotland, Scotland
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2009-12-17 ~ dissolved
    IIF 83 - Secretary → ME
  • 46
    THE MANOR KINGDOM GROUP LIMITED - 2004-11-12
    ANDSTRAT (NO.121) LIMITED - 2001-02-08
    icon of address Argyll Court, The Castle Business Park, Stirling, Scotland
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2009-12-17 ~ dissolved
    IIF 77 - Secretary → ME
  • 47
    MANOR KINGDOM CONTRACTS LIMITED - 2004-07-01
    icon of address Regency House Crossgates Road, Halbeath, Dunfermline, Fife
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2009-12-17 ~ dissolved
    IIF 62 - Secretary → ME
  • 48
    SAILBEST LIMITED - 2006-08-09
    icon of address Avant House 6 And 9 Tallys End, Barlborough, Chesterfield
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-12-17 ~ dissolved
    IIF 31 - Secretary → ME
  • 49
    MM&S (4017) LIMITED - 2005-01-26
    icon of address Regency House Crossgates Road, Halbeath, Dunfermline, Fife
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-12-17 ~ dissolved
    IIF 57 - Secretary → ME
  • 50
    LOTHIAN SHELF (596) LIMITED - 2007-01-22
    icon of address Argyll Court, The Castle Business Park, Stirling, Scotland, Scotland
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-01-23 ~ dissolved
    IIF 136 - Director → ME
  • 51
    VASECLASS LIMITED - 2006-02-08
    icon of address Avant House 6 And 9 Tallys End, Barlborough, Chesterfield
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-12-17 ~ dissolved
    IIF 11 - Secretary → ME
  • 52
    COUNTRY & METROPOLITAN HOMES (RISSINGTON) LIMITED - 2006-02-08
    COUNTRY & METROPOLITAN HOMES (HARROGATE) LIMITED - 1997-01-23
    COUNTRY & METROPOLITAN (HARROGATE) HOMES LIMITED - 1996-06-27
    DUALREADY LIMITED - 1996-06-19
    icon of address Avant House 6 And 9 Tallys End, Barlborough, Chesterfield, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-12-17 ~ dissolved
    IIF 10 - Secretary → ME
  • 53
    CAVALRY CENTRE LIMITED - 2006-02-08
    HUNTERMILE LIMITED - 1997-11-20
    icon of address Avant House 6 And 9 Tallys End, Barlborough, Chesterfield, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-12-17 ~ dissolved
    IIF 28 - Secretary → ME
  • 54
    STEVTON (NO.165) LIMITED - 2000-02-10
    icon of address Avant House 6 And 9 Tallys End, Barlborough, Chesterfield, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-12-17 ~ dissolved
    IIF 39 - Secretary → ME
  • 55
    icon of address Argyll Court, The Castle Business Park, Stirling, Scotland, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-10-26 ~ dissolved
    IIF 110 - Director → ME
    icon of calendar 2013-09-23 ~ dissolved
    IIF 79 - Secretary → ME
  • 56
    BERKELEY ST ANDREW PUBLIC LIMITED COMPANY - 1997-09-25
    icon of address Regency House Crossgates Road, Halbeath, Dunfermline, Fife
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2009-12-17 ~ dissolved
    IIF 54 - Secretary → ME
  • 57
    BONCOURT LIMITED - 1993-03-30
    icon of address Avant House 6 And 9 Tallys End, Barlborough, Chesterfield, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2009-12-17 ~ dissolved
    IIF 35 - Secretary → ME
  • 58
    MANOR KINGDOM (BRIDGE OF WEIR) LIMITED - 2007-07-03
    DUNWILCO (1128) LIMITED - 2004-04-26
    icon of address Regency House Crossgates Road, Halbeath, Dunfermline, Fife
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2009-12-17 ~ dissolved
    IIF 65 - Secretary → ME
  • 59
    IMCO (92001) LIMITED - 2001-06-04
    icon of address Avant House 6 And 9 Tallys End, Barlborough, Chesterfield, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-12-17 ~ dissolved
    IIF 21 - Secretary → ME
  • 60
    DUNWILCO (416) LIMITED - 1995-01-18
    icon of address Regency House, Crossgates Road, Halbeath, Dunfermline, Fife, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-12-17 ~ dissolved
    IIF 72 - Secretary → ME
  • 61
    MITRESHELF 353 LIMITED - 2003-12-02
    icon of address Argyll Court, The Castle Business Park, Stirling, Scotland, Scotland
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2010-03-23 ~ dissolved
    IIF 7 - Secretary → ME
Ceased 73
  • 1
    STEVTON (NO.302) LIMITED - 2004-09-02
    icon of address 4 Hayland Industrial Park, Maunsell Road, St. Leonards-on-sea, England
    Active Corporate (2 parents)
    Equity (Company account)
    12 GBP2024-12-31
    Officer
    icon of calendar 2014-12-23 ~ 2022-06-09
    IIF 134 - Director → ME
  • 2
    icon of address Gateway House 10 Coopers Way, Southend-on-sea, Essex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2020-03-20 ~ 2021-11-30
    IIF 107 - Director → ME
  • 3
    AVANT (BEN BAILEY HOMES) LIMITED - 2017-08-03
    BEN BAILEY HOMES LIMITED - 2015-10-26
    GLADEDALE (CENTRAL DIVISION) LIMITED - 2010-04-22
    GLADEDALE (CENTRAL) LIMITED - 2007-03-13
    NORTHCOUNTRY HOMES GROUP LIMITED - 2007-01-30
    PELHAM CONSTRUCTION LIMITED - 2000-02-28
    FOCUSCOLOUR LIMITED - 1995-06-30
    icon of address Avant House 6 And 9 Tallys End, Barlborough, Chesterfield, United Kingdom
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2009-12-17 ~ 2021-11-30
    IIF 24 - Secretary → ME
  • 4
    COMPASS PROPERTY DEVELOPMENTS LIMITED - 1990-01-16
    COUNTRY & METROPOLITAN HOMES LIMITED - 2015-10-26
    INLAND ESTATES LIMITED - 1992-09-24
    COUNTRY & METROPOLITAN PLC - 2005-06-10
    GLADEDALE (SOUTHERN DIVISION) LIMITED - 2010-02-10
    COUNTRY & METROPOLITAN LIMITED - 2007-01-30
    COUNTRY & METROPOLITAN GROUP PLC - 2002-03-20
    GLADEDALE (SOUTHERN) LIMITED - 2007-03-13
    icon of address Avant House 6 And 9 Tallys End, Barlborough, Chesterfield, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2009-12-17 ~ 2021-11-30
    IIF 27 - Secretary → ME
  • 5
    GLADEDALE (SOUTH YORKSHIRE) LIMITED - 2015-10-26
    BEN BAILEY HOMES LIMITED - 2007-09-05
    icon of address Avant House 6 And 9 Tallys End, Barlborough, Chesterfield, United Kingdom
    Active Corporate (4 parents, 59 offsprings)
    Officer
    icon of calendar 2009-12-17 ~ 2021-11-30
    IIF 17 - Secretary → ME
  • 6
    GALLEONS APPROACH LIMITED - 2003-04-16
    GARDENBYTE LIMITED - 2001-10-15
    GALLIONS APPROACH LIMITED - 2015-10-26
    icon of address C/o Interpath Ltd, 10 Fleet Place, London
    Liquidation Corporate (4 parents)
    Officer
    icon of calendar 2009-12-17 ~ 2025-04-11
    IIF 53 - Secretary → ME
  • 7
    PELHAM HOMES LINCOLN LIMITED - 2007-01-29
    GLADEDALE (LINCOLN) LIMITED - 2015-10-26
    icon of address Avant House 6 And 9 Tallys End, Barlborough, Chesterfield, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2009-12-17 ~ 2021-11-30
    IIF 41 - Secretary → ME
  • 8
    GLADEDALE RESIDENTIAL GROUP LIMITED - 2013-07-19
    AVANT HOMES LIMITED - 2015-10-27
    TERRET RESIDENTIAL LIMITED - 2009-12-22
    icon of address Avant House 6 And 9 Tallys End, Barlborough, Chesterfield, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2009-12-17 ~ 2021-11-30
    IIF 42 - Secretary → ME
  • 9
    MANOR KINGDOM (SCOTLAND) LIMITED - 2015-10-23
    DARROCHGLEN LIMITED - 1990-02-07
    MANOR KINGDOM LIMITED - 2008-01-15
    icon of address Second Floor One Lochside, Edinburgh Park, Edinburgh, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2009-12-17 ~ 2021-11-30
    IIF 76 - Secretary → ME
  • 10
    GLADEDALE (NORTHERN DIVISION) LIMITED - 2010-02-09
    GLADEDALE (NORTHERN) LIMITED - 2007-03-08
    BETT BROTHERS PUBLIC LIMITED COMPANY - 2003-01-22
    BETT HOMES LIMITED - 2015-10-23
    BETT LIMITED - 2007-01-29
    BETT PLC - 2003-06-27
    icon of address Second Floor One Lochside, Edinburgh Park, Edinburgh, United Kingdom
    Active Corporate (5 parents, 4 offsprings)
    Officer
    icon of calendar 2009-12-17 ~ 2021-11-30
    IIF 82 - Secretary → ME
  • 11
    BROOMCO (1727) LIMITED - 1998-12-24
    GLADEDALE (SUNDERLAND) LIMITED - 2015-10-26
    BROSELEY HOMES LIMITED - 2007-03-01
    BROSELEY HOMES LIMITED - 2007-01-29
    icon of address Avant House 6 And 9 Tallys End, Barlborough, Chesterfield, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2009-12-17 ~ 2021-11-30
    IIF 22 - Secretary → ME
  • 12
    RAVEN (LEEDS) LIMITED - 2004-09-22
    HIGH ROYDS LIMITED - 2015-10-26
    RAVEN COUNTRY & METROPOLITAN LIMITED - 2005-10-10
    icon of address Avant House 6 And 9 Tallys End, Barlborough, Chesterfield, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2009-12-17 ~ 2021-11-30
    IIF 15 - Secretary → ME
  • 13
    AVANT ACQUISITION CO LIMITED - 2016-07-13
    icon of address Avant House 6 And 9 Tallys End, Barlborough, Chesterfield
    Active Corporate (4 parents)
    Officer
    icon of calendar 2015-01-08 ~ 2021-11-30
    IIF 3 - Secretary → ME
  • 14
    GLADEDALE GROUP HOLDINGS LIMITED - 2013-08-07
    AVANT HOMES GROUP LIMITED - 2016-07-13
    TERRET GROUP LIMITED - 2009-12-22
    icon of address Avant House 6 And 9 Tallys End, Barlborough, Chesterfield, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2009-12-17 ~ 2021-11-30
    IIF 38 - Secretary → ME
  • 15
    GLADEDALE LIMITED - 2013-08-07
    icon of address Avant House 6 And 9 Tallys End, Barlborough, Chesterfield, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2012-06-21 ~ 2021-11-30
    IIF 2 - Secretary → ME
  • 16
    GLADEDALE HOLDINGS LIMITED - 2015-10-28
    HALFGUARD LIMITED - 1996-09-16
    GLADEDALE HOLDINGS PLC - 2007-03-28
    icon of address Avant House 6 And 9 Tallys End, Barlborough, Chesterfield, United Kingdom
    Active Corporate (4 parents, 17 offsprings)
    Officer
    icon of calendar 2009-12-17 ~ 2021-11-30
    IIF 40 - Secretary → ME
  • 17
    icon of address 8 Pond Cottages, College Road, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2014-12-23 ~ 2017-04-04
    IIF 129 - Director → ME
    icon of calendar 2011-03-18 ~ 2012-03-15
    IIF 48 - Secretary → ME
  • 18
    icon of address Avant House 6 & 9 Tallys End, Barlborough, Chesterfield
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-10-31
    Officer
    icon of calendar 2016-10-19 ~ 2021-11-30
    IIF 125 - Director → ME
  • 19
    CAVALRY HILL RESIDENTS MANAGEMENT COMPANY LIMITED - 2019-06-11
    icon of address Avant House 6 & 9 Tallys End, Barlborough, Chesterfield, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-01-31
    Officer
    icon of calendar 2008-01-15 ~ 2021-11-30
    IIF 118 - Director → ME
    icon of calendar 2008-01-15 ~ 2021-11-30
    IIF 1 - Secretary → ME
  • 20
    icon of address Gateway House 10 Coopers Way, Southend-on-sea, Essex, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2020-03-20 ~ 2021-11-30
    IIF 105 - Director → ME
  • 21
    icon of address Avant House 6 & 9 Tallys End, Barlborough, Derbyshire, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2020-03-20 ~ 2021-11-30
    IIF 106 - Director → ME
  • 22
    icon of address Avant Homes Avant House, 6 And 9 Tallys End, Barlborough, Chesterfield, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2020-01-28 ~ 2021-12-30
    IIF 115 - Director → ME
  • 23
    icon of address 6-9 Tallys End, Chesterfield, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-07-31
    Officer
    icon of calendar 2020-03-20 ~ 2021-11-30
    IIF 92 - Director → ME
  • 24
    icon of address Gateway House 10 Coopers Way, Southend-on-sea, Essex, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    icon of calendar 2020-03-20 ~ 2021-11-30
    IIF 102 - Director → ME
    icon of calendar 2015-06-03 ~ 2015-06-03
    IIF 141 - Director → ME
    icon of calendar 2016-08-17 ~ 2021-11-30
    IIF 151 - Secretary → ME
  • 25
    icon of address Avant House, 6 & 9 Tallys End, Barlborough, Derbyshire
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2017-03-30 ~ 2021-11-30
    IIF 123 - Director → ME
  • 26
    icon of address 6 And 9 Tallys End, Barlborough, Chesterfield
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-02-28
    Officer
    icon of calendar 2019-02-04 ~ 2021-11-30
    IIF 113 - Director → ME
  • 27
    icon of address Queensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-09-30
    Officer
    icon of calendar 2008-09-25 ~ 2008-10-01
    IIF 122 - Director → ME
    icon of calendar 2008-09-25 ~ 2010-06-21
    IIF 5 - Secretary → ME
  • 28
    YORKCO 186G LIMITED - 2005-08-01
    icon of address C/o Haus Block Management, 266 Kingsland Road, London, England
    Active Corporate (6 parents)
    Equity (Company account)
    0 GBP2024-07-31
    Officer
    icon of calendar 2014-12-23 ~ 2016-11-02
    IIF 140 - Director → ME
  • 29
    SWALLOWCHOICE PROPERTIES LIMITED - 1991-08-20
    COUNTRY AND METROPOLITAN HOMES LIMITED - 2007-01-30
    COUNTRY AND METROPOLITAN HOMES PLC - 2005-06-10
    icon of address Avant House 6 And 9 Tallys End, Barlborough, Chesterfield, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2009-12-17 ~ 2021-11-30
    IIF 25 - Secretary → ME
  • 30
    GLADEDALE HOMES LIMITED - 2007-01-30
    DECREECAUSE LIMITED - 1996-09-16
    icon of address Avant House 6 And 9 Tallys End, Barlborough, Chesterfield, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2009-12-17 ~ 2021-11-30
    IIF 32 - Secretary → ME
  • 31
    icon of address Saxon House, 6a St. Andrew Street, Hertford, Hertfordshire, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2009-09-30 ~ 2012-09-25
    IIF 135 - Director → ME
  • 32
    HARPERS BOOK MANAGEMENT LIMITED - 2008-04-22
    icon of address Taxassist Accountants, 114 St Mary's Road, Market Harborough, Leicestershire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    4,266 GBP2024-04-30
    Officer
    icon of calendar 2020-03-20 ~ 2021-04-09
    IIF 99 - Director → ME
  • 33
    icon of address Unit 7 Business Park, Eaton Lane, Tarporley, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-08-31
    Officer
    icon of calendar 2020-04-20 ~ 2021-11-30
    IIF 139 - Director → ME
  • 34
    icon of address R M G House, Essex Road, Hoddesdon, Hertfordshire
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    icon of calendar 2011-06-24 ~ 2011-11-02
    IIF 120 - Director → ME
  • 35
    icon of address Gateway House 10 Coopers Way, Southend-on-sea, Essex, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-11-30
    Officer
    icon of calendar 2020-03-20 ~ 2021-11-30
    IIF 97 - Director → ME
    icon of calendar 2014-11-26 ~ 2014-11-26
    IIF 148 - Director → ME
  • 36
    icon of address 100 High Street, C/o The Bubb Sherwin Partnership, Whitstable, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2011-03-18 ~ 2012-03-15
    IIF 49 - Secretary → ME
  • 37
    icon of address Avant House 6-9 Tallys End, Barlborough, Chesterfield, Derbyshire, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2020-03-20 ~ 2021-11-30
    IIF 100 - Director → ME
    icon of calendar 2013-08-22 ~ 2013-08-29
    IIF 146 - Director → ME
  • 38
    icon of address Avant House 6-9 Tallys End, Barlborough, Chesterfield
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-07-31
    Officer
    icon of calendar 2016-07-20 ~ 2021-11-30
    IIF 131 - Director → ME
  • 39
    icon of address Gateway House 10 Coopers Way, Southend-on-sea, Essex, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-08-31
    Officer
    icon of calendar 2020-03-20 ~ 2021-11-30
    IIF 104 - Director → ME
  • 40
    icon of address Tong Hall, Tong Lane, Tong, Bradford
    Dissolved Corporate (1 parent)
    Equity (Company account)
    96,422 GBP2018-12-31
    Officer
    icon of calendar 2007-07-16 ~ 2014-05-01
    IIF 4 - Secretary → ME
  • 41
    icon of address C/o Gateway Property Management Limited Gateway House, 10 Coopers Way, Southend-on-sea, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2025-01-31
    Officer
    icon of calendar 2014-01-23 ~ 2014-01-23
    IIF 145 - Director → ME
  • 42
    icon of address Avant House 6-9 Tallys End, Barlborough, Chesterfield, Derbyshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    icon of calendar 2020-03-20 ~ 2021-11-30
    IIF 101 - Director → ME
    icon of calendar 2009-12-17 ~ 2021-11-30
    IIF 47 - Secretary → ME
  • 43
    MM&S (4017) LIMITED - 2005-01-26
    icon of address Regency House Crossgates Road, Halbeath, Dunfermline, Fife
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-12-19 ~ 2008-04-30
    IIF 8 - Secretary → ME
  • 44
    icon of address Gateway House 10 Coopers Way, Southend-on-sea, Essex, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-05-31
    Officer
    icon of calendar 2016-05-27 ~ 2021-11-30
    IIF 124 - Director → ME
    icon of calendar 2016-05-27 ~ 2021-11-30
    IIF 9 - Secretary → ME
  • 45
    icon of address Avant House 6 And 9 Tallys End, Barlborough, Chesterfield, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-04-30
    Officer
    icon of calendar 2020-03-20 ~ 2021-11-30
    IIF 88 - Director → ME
  • 46
    icon of address C/o Rendall And Rittner Limited, 13b St. George Wharf, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2013-08-01 ~ 2014-02-14
    IIF 111 - Director → ME
  • 47
    icon of address Avant House 6-9 Tallys End, Barlborough, Chesterfield, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-10-31
    Officer
    icon of calendar 2020-10-15 ~ 2021-12-30
    IIF 103 - Director → ME
  • 48
    icon of address Stonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    78 GBP2025-03-31
    Officer
    icon of calendar 2014-12-23 ~ 2015-12-10
    IIF 143 - Director → ME
  • 49
    GLADEDALE VENTURES (EAST KILBRIDE) LIMITED - 2011-10-04
    QUARTERMILE MANAGEMENT SERVICES LIMITED - 2015-05-26
    ATHOLL HOUSE (EAST KILBRIDE) LIMITED - 2008-02-13
    icon of address 5 Melville Street, Edinburgh, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    208,000 GBP2024-12-31
    Officer
    icon of calendar 2009-12-17 ~ 2013-09-24
    IIF 67 - Secretary → ME
  • 50
    icon of address Qms Limited Estate Management Office, 9 Simpson Loan, Edinburgh, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    15,851 GBP2021-12-31
    Officer
    icon of calendar 2009-12-17 ~ 2013-09-24
    IIF 61 - Secretary → ME
  • 51
    GLADEDALE VENTURES LIMITED - 2013-10-01
    SOUTHSIDE CAPITAL LIMITED - 2008-03-11
    M M & S (2690) LIMITED - 2000-09-26
    icon of address 5 Melville Street, Edinburgh, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    26 GBP2024-12-31
    Officer
    icon of calendar 2009-12-17 ~ 2013-09-24
    IIF 68 - Secretary → ME
  • 52
    icon of address Gateway House 10 Coopers Way, Southend-on-sea, Essex, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2015-03-14 ~ 2015-03-14
    IIF 142 - Director → ME
    icon of calendar 2020-03-20 ~ 2021-11-30
    IIF 95 - Director → ME
  • 53
    AVANT ESTATES LIMITED - 2025-06-27
    GLADEDALE GROUP LIMITED - 2008-03-06
    GLADEDALE SPECIAL PROJECTS LIMITED - 2010-02-10
    GLADEDALE ESTATES LIMITED - 2015-10-26
    RADIOBEST LIMITED - 2005-03-09
    icon of address Avant House 6 And 9 Tallys End, Barlborough, Chesterfield
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 2009-12-17 ~ 2021-11-30
    IIF 13 - Secretary → ME
  • 54
    icon of address Avant House, 6 & 9 Tallys End, Barlborough
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-10-31
    Officer
    icon of calendar 2020-03-20 ~ 2021-11-30
    IIF 90 - Director → ME
  • 55
    icon of address Bourne House, 475 Godstone Road, Whyteleafe, Surrey, England
    Active Corporate (3 parents)
    Equity (Company account)
    12,780 GBP2024-12-31
    Officer
    icon of calendar 2014-12-23 ~ 2015-12-03
    IIF 144 - Director → ME
    icon of calendar 2011-10-03 ~ 2015-12-03
    IIF 87 - Secretary → ME
  • 56
    icon of address Avant House 6 & 9 Tallys End, Barlborough, Derbyshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-01-31
    Officer
    icon of calendar 2020-01-02 ~ 2021-11-30
    IIF 116 - Director → ME
  • 57
    STEVTON (NO.202) LIMITED - 2001-09-24
    icon of address Suite 5 Market Square Chambers, 4 West Street, Rochford, Essex, England
    Active Corporate (5 parents)
    Equity (Company account)
    478 GBP2024-12-31
    Officer
    icon of calendar 2014-12-23 ~ 2022-09-27
    IIF 133 - Director → ME
    icon of calendar 2009-12-17 ~ 2019-07-25
    IIF 6 - Secretary → ME
  • 58
    icon of address 6 And 9 Tallys End, Barlborough, Chesterfield
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2023-10-31
    Officer
    icon of calendar 2020-03-20 ~ 2021-11-30
    IIF 89 - Director → ME
  • 59
    icon of address Avant House 6-9 Tallys End, Barlborough, Chesterfield, Derbyshire, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2014-12-23 ~ 2021-11-30
    IIF 130 - Director → ME
    icon of calendar 2011-06-24 ~ 2012-06-22
    IIF 119 - Director → ME
  • 60
    STEVTON (NO. 295) LIMITED - 2004-06-21
    icon of address Avant House 6-9 Tallys End, Barlborough, Chesterfield, Derbyshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    86 GBP2024-12-24
    Officer
    icon of calendar 2014-12-23 ~ 2021-12-30
    IIF 126 - Director → ME
  • 61
    icon of address Block Living, 18 Lower Byrom Street, Manchester, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2010-12-22 ~ 2013-03-12
    IIF 108 - Director → ME
  • 62
    icon of address 6-9 Tallys End, Chesterfield, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-04-30
    Officer
    icon of calendar 2020-03-20 ~ 2021-11-30
    IIF 91 - Director → ME
  • 63
    ASPIRE (CLOWNE) MANAGEMENT COMPANY LIMITED - 2014-02-05
    icon of address Gateway House, 10 Coopers Way, Southend-on-sea, England And Wales, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-11-30
    Officer
    icon of calendar 2020-03-20 ~ 2021-11-30
    IIF 98 - Director → ME
    icon of calendar 2013-11-12 ~ 2013-11-12
    IIF 149 - Director → ME
  • 64
    icon of address Unit 1 Stiltz Building Ledson Road, Roundthorn Industrial Estate, Manchester, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-04-30
    Officer
    icon of calendar 2013-06-03 ~ 2014-10-24
    IIF 112 - Director → ME
  • 65
    icon of address 100 High Street, C/o The Bubb Sherwin Partnership, Whitstable, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2014-12-23 ~ 2021-11-30
    IIF 127 - Director → ME
  • 66
    icon of address Queensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2020-03-20 ~ 2021-11-30
    IIF 94 - Director → ME
  • 67
    icon of address Avant House 6-9 Tallys End, Barlborough, Chesterfield, Derbyshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    icon of calendar 2011-06-24 ~ 2012-06-22
    IIF 121 - Director → ME
    icon of calendar 2020-03-20 ~ 2021-11-30
    IIF 96 - Director → ME
  • 68
    icon of address 39 Main Street, Bunny, Nottingham, England
    Active Corporate (9 parents)
    Total Assets Less Current Liabilities (Company account)
    4,144 GBP2024-03-31
    Officer
    icon of calendar 2015-11-12 ~ 2018-01-25
    IIF 128 - Director → ME
  • 69
    WIDMERPOOL HALL MANAGEMENT COMPANY LIMITED - 2017-09-13
    icon of address 39 Main Street, Bunny, Nottingham, England
    Active Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    1,225 GBP2024-03-31
    Officer
    icon of calendar 2009-09-30 ~ 2012-04-18
    IIF 132 - Director → ME
  • 70
    icon of address Avant House 6 & 9 Tallys End, Barlborough, Derbyshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-05-31
    Officer
    icon of calendar 2021-05-27 ~ 2021-12-30
    IIF 114 - Director → ME
  • 71
    icon of address Gateway House 10 Coopers Way, Southend-on-sea, Essex, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-04-30
    Officer
    icon of calendar 2020-03-20 ~ 2021-11-30
    IIF 93 - Director → ME
  • 72
    icon of address Chiltern House, 72-74 King Edward Street, Macclesfield, Cheshire
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-06-30
    Officer
    icon of calendar 2014-03-03 ~ 2014-09-29
    IIF 150 - Director → ME
  • 73
    icon of address Unit 7 Portal Business Park, Eaton Lane, Tarporley, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2020-04-22 ~ 2021-12-30
    IIF 117 - 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.