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

Gadsden, Eric John Spencer

    Related profiles found in government register
  • Gadsden, Eric John Spencer
    British born in December 1944

    Resident in England

    Registered addresses and corresponding companies
  • Gadsden, Eric John Spencer
    British builder & property developer born in December 1944

    Resident in England

    Registered addresses and corresponding companies
  • Gadsden, Eric John Spencer
    British builder and property developer born in December 1944

    Resident in England

    Registered addresses and corresponding companies
  • Gadsden, Eric John Spencer
    British builder and property director born in December 1944

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hawridge Place, Hawridge, Chesham, Buckinghamshire, HP5 2UG

      IIF 25
  • Gadsden, Eric John Spencer
    British company director born in December 1944

    Resident in England

    Registered addresses and corresponding companies
  • Gadsden, Eric John Spencer
    British director born in December 1944

    Resident in England

    Registered addresses and corresponding companies
  • Gadsden, Eric John Spencer
    British property developer born in December 1944

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hawridge Place, Hawridge, Chesham, Buckinghamshire, HP5 2UG

      IIF 44
  • Gadsden, Eric John Spencer
    British born in December 1944

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Hawridge Place, Hawridge, Chesham, Buckinghamshire, HP5 2UG

      IIF 45
    • icon of address Hawridge Place, Hawridge, Chesham, Bucks, HP5 2UG, England

      IIF 46
    • icon of address Hawridge Place, Hawridge, Chesham, HP5 2ZD, United Kingdom

      IIF 47 IIF 48
    • icon of address Hawridge Place, Hawridge Common, Hawridge, Chesham, Buckinghamshire, HP5 2ZD, England

      IIF 49
    • icon of address Hawridge Place, Hawridge Common, Hawridge, Chesham, HP5 2ZD, England

      IIF 50 IIF 51 IIF 52
    • icon of address 5 Jardine House, Harrovian Business Village, Bessborough Road, Harrow, Middlesex, HA1 3EX, United Kingdom

      IIF 53
    • icon of address Banquets House, 285a Banbury Road, Oxford, OX2 7JF, United Kingdom

      IIF 54 IIF 55 IIF 56
  • Gadsden, Eric John Spencer
    British company director born in December 1944

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Hawridge Place, Hawridge, Chesham, Buckinghamshire, HP5 2ZD, England

      IIF 59
  • Gadsden, Eric John Spencer
    British director born in December 1944

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Hawridge Place, Hawridge Common, Hawridge, Chesham, HP5 2ZD, England

      IIF 60
  • Mr Eric John Spencer Gadsden
    British born in December 1944

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Jardine House, Harrovian Business Village, Bessborough Road, Harrow, Middlesex, HA1 3EX

      IIF 61
    • icon of address Hawridge Place, Hawridge, Chesham, HP5 2ZD, England

      IIF 62
    • icon of address Hawridge Place, Hawridge Common, Hawridge, Chesham, Buckinghamshire, HP5 2ZD, England

      IIF 63
    • icon of address Banquets House, 285a Banbury Road, Oxford, OX2 7JF, United Kingdom

      IIF 64 IIF 65 IIF 66
  • Mr Eric John Spencer Gadsden
    British born in December 1944

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Hawridge Place, Hawridge, Chesham, Bucks, HP5 2ZD, England

      IIF 67 IIF 68
    • icon of address Hawridge Place, Hawridge, Chesham, HP5 2ZD, United Kingdom

      IIF 69
    • icon of address Hawridge Place, Hawridge Common, Hawridge, Chesham, Buckinghamshire, HP6 5FG, United Kingdom

      IIF 70 IIF 71
    • icon of address Hawridge Place, Hawridge Common, Hawridge, Chesham, HP5 2ZD, England

      IIF 72
    • icon of address Banquets House, 285a Banbury Road, Oxford, OX2 7JF, United Kingdom

      IIF 73
child relation
Offspring entities and appointments
Active 25
  • 1
    icon of address 5 Jardine House, Harrovian Business Village, Bessborough Road, Harrow, Middlesex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-07-04 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 61 - Has significant influence or controlOE
  • 2
    icon of address Hawridge Place, Hawridge, Chesham, Buckinghamshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    5 GBP2024-03-31
    Officer
    icon of calendar 2018-09-09 ~ now
    IIF 50 - Director → ME
  • 3
    icon of address Banquets House, 285a Banbury Road, Oxford, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    157,317 GBP2024-12-31
    Officer
    icon of calendar 2020-05-06 ~ now
    IIF 53 - Director → ME
  • 4
    icon of address Banquets House, 285a Banbury Road, Oxford, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    105,320 GBP2024-12-31
    Officer
    icon of calendar 2023-10-10 ~ now
    IIF 57 - Director → ME
  • 5
    icon of address Banquets House, 285a Banbury Road, Oxford, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    636,580 GBP2024-12-31
    Officer
    icon of calendar 2018-09-10 ~ now
    IIF 58 - Director → ME
  • 6
    icon of address Banquets House, 285a Banbury Road, Oxford, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    53,078 GBP2024-06-30
    Officer
    icon of calendar 2022-06-28 ~ now
    IIF 56 - Director → ME
    Person with significant control
    icon of calendar 2022-06-28 ~ now
    IIF 73 - Ownership of voting rights - 75% or moreOE
    IIF 73 - Ownership of shares – 75% or moreOE
    IIF 73 - Right to appoint or remove directorsOE
  • 7
    icon of address Banquets House, 285a Banbury Road, Oxford, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    83,901 GBP2024-06-30
    Officer
    icon of calendar 2022-06-28 ~ now
    IIF 55 - Director → ME
  • 8
    APARTMENTS IN OXFORD LIMITED - 2011-12-19
    icon of address Banquets House, 285a Banbury Road, Oxford, United Kingdom
    Active Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    16,441,649 GBP2024-12-31
    Officer
    icon of calendar 2010-11-19 ~ now
    IIF 54 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 65 - Has significant influence or controlOE
  • 9
    TRINIJOHN LIMITED - 1999-04-29
    icon of address Banquets House, 285a Banbury Road, Oxford, United Kingdom
    Active Corporate (5 parents, 4 offsprings)
    Equity (Company account)
    4,165,194 GBP2024-12-31
    Officer
    icon of calendar 2010-11-19 ~ now
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 64 - Has significant influence or controlOE
  • 10
    WALBROOK INVESTMENT TRUST LIMITED - 1987-10-14
    icon of address Banquets House, 285a Banbury Road, Oxford, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    1,955,326 GBP2024-12-31
    Officer
    icon of calendar 2010-11-19 ~ now
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 66 - Has significant influence or controlOE
  • 11
    icon of address Hawridge Place, Hawridge, Chesham, Buckinghamshire
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    6,166,073 GBP2024-11-01
    Officer
    icon of calendar ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 68 - Ownership of shares – 75% or moreOE
  • 12
    icon of address Hawridge Place Hawridge Common, Hawridge, Chesham, Buckinghamshire, England
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    10,442 GBP2016-02-28
    Officer
    icon of calendar 2017-11-03 ~ dissolved
    IIF 60 - Director → ME
  • 13
    icon of address Hawridge Place, Hawridge, Chesham, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-07-25 ~ now
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2025-07-25 ~ now
    IIF 69 - Ownership of voting rights - 75% or moreOE
    IIF 69 - Right to appoint or remove directorsOE
  • 14
    icon of address Banquets House, 285a Banbury Road, Oxford, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    icon of calendar 2016-05-13 ~ now
    IIF 8 - Director → ME
  • 15
    icon of address Hawridge Place Hawridge Common, Hawridge, Chesham, Buckinghamshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -1,099 GBP2023-12-31
    Officer
    icon of calendar 2023-11-03 ~ now
    IIF 49 - Director → ME
  • 16
    SOUTH LODGE DEVELOPMENTS LIMITED - 2021-06-24
    icon of address Hawridge Place, Hawridge, Chesham, England
    Active Corporate (2 parents)
    Equity (Company account)
    10,000 GBP2023-12-31
    Officer
    icon of calendar ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2016-06-01 ~ now
    IIF 62 - Has significant influence or controlOE
  • 17
    icon of address Banquets House, 285a Banbury Road, Oxford, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    3,541,434 GBP2024-12-31
    Officer
    icon of calendar 2016-05-16 ~ now
    IIF 7 - Director → ME
  • 18
    INLAND STRATEGIC LAND LIMITED - 2023-01-30
    icon of address Hawridge Place Hawridge Common, Hawridge, Chesham, England
    Active Corporate (4 parents)
    Equity (Company account)
    170,579 GBP2023-09-30
    Officer
    icon of calendar 2023-01-24 ~ now
    IIF 51 - Director → ME
  • 19
    RAVENHEAD SECURITIES LIMITED - 1992-01-23
    icon of address Hawridge Place Hawridge Common, Hawridge, Chesham, Buckinghamshire
    Active Corporate (4 parents)
    Profit/Loss (Company account)
    17,367 GBP2023-11-02 ~ 2024-11-01
    Officer
    icon of calendar ~ now
    IIF 2 - Director → ME
  • 20
    icon of address Hawridge Place Hawridge Common, Hawridge, Chesham, Buckinghamshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-02-27 ~ dissolved
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 63 - Has significant influence or controlOE
  • 21
    icon of address Hawridge Place Hawridge Common, Hawridge, Chesham, Buckinghamshire
    Active Corporate (4 parents)
    Profit/Loss (Company account)
    4,471,361 GBP2023-11-02 ~ 2024-11-01
    Officer
    icon of calendar ~ now
    IIF 1 - Director → ME
  • 22
    icon of address The Bachelor Wing Warlies Park House, Horseshoe Hill, Upshire, United Kingdom
    Active Corporate (9 parents, 5 offsprings)
    Equity (Company account)
    1,885,127 GBP2024-09-30
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 70 - Ownership of shares – More than 50% but less than 75%OE
    IIF 70 - Ownership of voting rights - More than 50% but less than 75%OE
  • 23
    icon of address Hawridge Place, Hawridge, Chesham, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    15,008,349 GBP2023-12-31
    Officer
    icon of calendar 2018-01-24 ~ now
    IIF 47 - Director → ME
  • 24
    icon of address Hawridge Place Hawridge Common, Hawridge, Chesham, Buckinghamshire
    Active Corporate (5 parents, 4 offsprings)
    Profit/Loss (Company account)
    7,698,270 GBP2023-01-01 ~ 2023-12-31
    Officer
    icon of calendar ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 67 - Ownership of shares – 75% or moreOE
  • 25
    TROY HOMES (FREEHOLDS 1) LIMITED - 2023-02-02
    icon of address Hawridge Place Hawridge Common, Hawridge, Chesham, Buckinghamshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    51,431 GBP2023-12-31
    Officer
    icon of calendar 2023-01-30 ~ now
    IIF 52 - Director → ME
Ceased 37
  • 1
    icon of address Quadrant House, Floor 6, 4 Thomas More Square, London
    Active Corporate (7 parents)
    Equity (Company account)
    8,346,633 GBP2024-09-30
    Officer
    icon of calendar 2000-04-13 ~ 2004-12-31
    IIF 9 - Director → ME
  • 2
    MICHELMERSH BRICK UK LIMITED - 2010-12-29
    icon of address Freshfield Lane, Danehill, Haywards Heath, West Sussex
    Active Corporate (3 parents)
    Officer
    icon of calendar 2010-11-19 ~ 2017-05-10
    IIF 34 - Director → ME
  • 3
    ENFRANCHISE ONE HUNDRED AND FORTY LIMITED - 1994-03-09
    icon of address Quadrant House, Floor 6, 4 Thomas More Square, London
    Active Corporate (7 parents, 4 offsprings)
    Equity (Company account)
    -4,029,456 GBP2024-09-30
    Officer
    icon of calendar 1994-02-16 ~ 2004-12-31
    IIF 12 - Director → ME
  • 4
    MATTERBOARD LIMITED - 1999-05-04
    icon of address Freshfield Lane, Danehill, Haywards Heath, West Sussex
    Active Corporate (3 parents)
    Officer
    icon of calendar 1999-01-20 ~ 2017-05-10
    IIF 36 - Director → ME
  • 5
    icon of address Quadrant House, Floor 6, 4 Thomas More Square, London
    Active Corporate (6 parents)
    Equity (Company account)
    2 GBP2024-09-30
    Officer
    icon of calendar 2000-04-13 ~ 2004-12-31
    IIF 20 - Director → ME
  • 6
    icon of address Quadrant House, Floor 6, 4 Thomas More Square, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-06-20 ~ 2004-12-31
    IIF 17 - Director → ME
  • 7
    REGARDGRASP LIMITED - 1997-11-19
    icon of address Freshfield Lane, Danehill, Haywards Heath, West Sussex
    Active Corporate (3 parents)
    Officer
    icon of calendar 1997-12-01 ~ 2017-05-10
    IIF 33 - Director → ME
  • 8
    G F LOVELL PUBLIC LIMITED COMPANY - 1990-05-30
    ALBRIGHTON PLC - 1996-12-19
    icon of address 4 Brindleyplace, Birmingham
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2005-05-19 ~ 2009-03-02
    IIF 42 - Director → ME
  • 9
    HITPAY LIMITED - 1994-04-19
    icon of address Quadrant House, Floor 6, 4 Thomas More Square, London
    Dissolved Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2000-04-13 ~ 2004-12-31
    IIF 14 - Director → ME
  • 10
    STERKRY LIMITED - 1997-01-17
    icon of address Quadrant House, Floor 6, 4 Thomas More Square, London
    Active Corporate (7 parents, 2 offsprings)
    Equity (Company account)
    301,791 GBP2024-09-30
    Officer
    icon of calendar 2000-04-13 ~ 2003-12-31
    IIF 10 - Director → ME
  • 11
    SOUTHERN TAVERNS LIMITED - 1993-08-09
    FIRST LONDON ESTATES LIMITED - 1994-03-18
    icon of address Quadrant House, Floor 6, 4 Thomas More Square, London
    Active Corporate (7 parents, 1 offspring)
    Profit/Loss (Company account)
    0 GBP2023-10-01 ~ 2024-09-30
    Officer
    icon of calendar 2000-04-13 ~ 2004-12-31
    IIF 19 - Director → ME
  • 12
    icon of address Quadrant House, Floor 6, 4 Thomas More Square, London
    Active Corporate (7 parents)
    Equity (Company account)
    5,503,359 GBP2024-09-30
    Officer
    icon of calendar 1994-03-24 ~ 2004-12-31
    IIF 27 - Director → ME
  • 13
    icon of address Freshfield Lane, Danehill, Haywards Heath, West Sussex
    Active Corporate (3 parents)
    Officer
    icon of calendar 2010-03-24 ~ 2017-05-10
    IIF 35 - Director → ME
  • 14
    GREENHILL INSURANCE BROKERS (HOLDINGS) LIMITED - 1991-04-08
    icon of address Riding Gate, Symonds Yat, Ross-on-wye, Herefordshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar ~ 2016-07-01
    IIF 28 - Director → ME
  • 15
    icon of address Quadrant House Floor 6, 4 Thomas More Square, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1994-07-12 ~ 2004-12-31
    IIF 31 - Director → ME
  • 16
    icon of address Quadrant House, Floor 6, 4 Thomas More Square, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-06-14 ~ 2004-12-31
    IIF 41 - Director → ME
  • 17
    ACRE 105 LIMITED - 1997-06-06
    icon of address Quadrant House Floor 6, 4 Thomas More Square, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2000-04-13 ~ 2003-12-31
    IIF 18 - Director → ME
  • 18
    ROCKPOLL LIMITED - 1997-12-04
    icon of address Freshfield Lane, Danehill, Haywards Heath, West Sussex
    Active Corporate (3 parents)
    Officer
    icon of calendar 1997-10-31 ~ 2017-05-10
    IIF 5 - Director → ME
  • 19
    icon of address Freshfield Lane, Danehill, Haywards Heath, West Sussex
    Active Corporate (6 parents, 9 offsprings)
    Officer
    icon of calendar 1997-11-03 ~ 2017-05-10
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2017-06-26 ~ 2019-02-22
    IIF 72 - Ownership of shares – More than 25% but not more than 50% OE
  • 20
    HACKREMCO (NO.616) LIMITED - 1990-11-21
    BLOCKLEYS BRICK LIMITED - 2010-12-29
    icon of address Freshfield Lane, Danehill, Haywards Heath, West Sussex
    Active Corporate (3 parents)
    Officer
    icon of calendar 2000-03-16 ~ 2017-05-10
    IIF 32 - Director → ME
  • 21
    MIDWINTER COURT (CHANDOS ROAD) MANAGEMENT LIMITED - 2021-03-19
    icon of address Swan House, Savill Way, Marlow, England
    Active Corporate (1 parent)
    Equity (Company account)
    9 GBP2024-08-31
    Officer
    icon of calendar 2020-08-31 ~ 2023-05-23
    IIF 59 - Director → ME
  • 22
    HACKREMCO (NO.677) LIMITED - 1991-06-07
    icon of address Freshfield Lane, Danehill, Haywards Heath, West Sussex
    Active Corporate (3 parents)
    Officer
    icon of calendar 2000-03-16 ~ 2017-05-10
    IIF 30 - Director → ME
  • 23
    AXELGUILD LIMITED - 2001-03-13
    ORB ALBERT BUILDINGS LIMITED - 2002-06-27
    icon of address Quadrant House Floor 6, 4 Thomas More Square, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-06-20 ~ 2004-12-31
    IIF 24 - Director → ME
  • 24
    QUAYSHELFCO 839 LIMITED - 2001-05-25
    icon of address Quadrant House, Floor 6, 4 Thomas More Square, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-06-14 ~ 2004-12-31
    IIF 38 - Director → ME
  • 25
    MEDIATILE LIMITED - 2001-02-26
    HEMISPHERE PROPERTIES LIMITED - 2001-10-08
    icon of address Quadrant House, Floor 6, 4 Thomas More Square, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-09-13 ~ 2004-12-31
    IIF 29 - Director → ME
  • 26
    icon of address Quadrant House Floor 6, 4 Thomas More Square, London
    Active Corporate (7 parents)
    Equity (Company account)
    1,972,538 GBP2024-09-30
    Officer
    icon of calendar 2001-12-05 ~ 2004-12-31
    IIF 39 - Director → ME
  • 27
    QUAYSHELFCO 840 LIMITED - 2001-06-01
    icon of address Quadrant House Floor 6, 4 Thomas More Square, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-06-14 ~ 2004-12-31
    IIF 40 - Director → ME
  • 28
    NEWPORT HOLDINGS PLC - 2004-03-15
    icon of address Quadrant House, Floor 6, 4 Thomas More Square, London
    Active Corporate (7 parents, 10 offsprings)
    Equity (Company account)
    73,517,142 GBP2024-09-30
    Officer
    icon of calendar 1994-02-16 ~ 2004-12-31
    IIF 16 - Director → ME
  • 29
    icon of address Quadrant House Floor 6, 4 Thomas More Square, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1999-12-22 ~ 2004-12-31
    IIF 22 - Director → ME
  • 30
    icon of address Quadrant House, Floor 6 4, Thomas More Square, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-06-20 ~ 2004-12-31
    IIF 13 - Director → ME
  • 31
    icon of address Quadrant House Floor 6, 4 Thomas More Square, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-06-20 ~ 2004-12-31
    IIF 21 - Director → ME
  • 32
    icon of address Quadrant House Floor 6, 4 Thomas More Square, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1999-12-22 ~ 2004-12-31
    IIF 23 - Director → ME
  • 33
    icon of address Quadrant House, Floor 6, 4 Thomas More Square, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1999-12-22 ~ 2004-12-31
    IIF 25 - Director → ME
  • 34
    icon of address Quadrant House, Floor 6, 4 Thomas More Square, London
    Active Corporate (7 parents)
    Equity (Company account)
    10,652,703 GBP2024-09-30
    Officer
    icon of calendar 2000-04-13 ~ 2004-12-31
    IIF 15 - Director → ME
  • 35
    icon of address Quadrant House Floor 6, 4 Thomas More Square, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1999-12-22 ~ 2004-12-31
    IIF 44 - Director → ME
  • 36
    TROY HOMES (FREEHOLDS 1) LIMITED - 2023-02-02
    icon of address Hawridge Place Hawridge Common, Hawridge, Chesham, Buckinghamshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    51,431 GBP2023-12-31
    Person with significant control
    icon of calendar 2017-10-12 ~ 2017-10-12
    IIF 71 - Ownership of shares – More than 25% but not more than 50% OE
  • 37
    icon of address Quadrant House, Floor 6, 4 Thomas More Square, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2000-04-13 ~ 2004-12-31
    IIF 11 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.