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

Livesey, David Christopher

    Related profiles found in government register
  • Livesey, David Christopher

    Registered addresses and corresponding companies
    • icon of address Medway House, 18 - 22 Cantelupe Road, East Grinstead, West Sussex, RH19 3BJ, United Kingdom

      IIF 1
    • icon of address Cumbria House, 16 - 20 Hockliffe Street, Leighton Buzzard, Bedfordshire, LU7 1GN, England

      IIF 2
    • icon of address Cumbria House, 16/20 Hockliffe Street, Leighton Buzzard, Bedfordshire, LU7 1GN

      IIF 3 IIF 4
    • icon of address Cumbria House, 16/20 Hockliffe Street, Leighton Buzzard, Bedfordshire, LU7 1GN, England

      IIF 5 IIF 6
    • icon of address Cumbria House, 16-20 Hockliffe Street, Leighton Buzzard, Bedfordshire, LU7 1GN, United Kingdom

      IIF 7 IIF 8 IIF 9
    • icon of address Cumbria House, 16-20 Hockliffe Street, Leighton Buzzard, Bedfordshire, LU7 1HJ

      IIF 13
    • icon of address Conveyancing Direct Ltd, Windmill Road, St. Leonards-on-sea, East Sussex, TN38 9BY

      IIF 14
    • icon of address 13 - 21 High Street, Guildford, Surrey, GU1 3DG

      IIF 15
    • icon of address 13-21 High Street, Guildford, Surrey, GU1 3DG

      IIF 16 IIF 17
  • Livesey, David Christopher
    British mortgage services director born in May 1959

    Registered addresses and corresponding companies
    • icon of address Jackdaw Corner Old Linslade, Leighton Buzzard, Bedfordshire, LU7 0DU

      IIF 18
  • Livesey, David Christopher
    British chief executive born in May 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Foxes Lane, Oakdale Business Park, Blackwood, Gwent, NP12 4AB, United Kingdom

      IIF 19
  • Livesey, David Christopher
    British company director born in May 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Foxes Lane, Oakdale Business Park, Blackwood, Gwent, NP12 4AB

      IIF 20
    • icon of address Bickerton House, Lloyd Drive, Ellesmere Port, CH65 9HQ, England

      IIF 21 IIF 22
    • icon of address 16-20, Hockliffe Street, Leighton Buzzard, Bedfordshire, LU7 1GN, England

      IIF 23
    • icon of address Cumbria House, 16 - 20 Hockliffe Street, Leighton Buzzard, Bedfordshire, LU7 1GN, England

      IIF 24 IIF 25
    • icon of address Cumbria House, 16/20 Hockliffe Street, Leighton Buzzard, Bedfordshire, LU7 1GN, England

      IIF 26 IIF 27 IIF 28
    • icon of address Cumbria House, 16-20 Hockliffe Street, Leighton Buzzard, Bedfordshire, LU7 1GN, United Kingdom

      IIF 37
    • icon of address Cumbria House, Hockliffe Street, Leighton Buzzard, Bedfordshire, LU7 1GN, England

      IIF 38 IIF 39
    • icon of address 2nd Floor Union House, 182-194 Union Street, London, SE1 0LH

      IIF 40
    • icon of address Suite 2.06, Bridge House, 181 Queen Victoria Street, London, EC4V 4EG, United Kingdom

      IIF 41
    • icon of address Redstone Wills Limited, Windmill Road, St. Leonards-on-sea, East Sussex, TN38 9BY

      IIF 42
  • Livesey, David Christopher
    British director born in May 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Badgers Oak Farm, Cublington Road, Aston Abbotts, Buckinghamshire, HP22 4RU

      IIF 43
    • icon of address 13-21, High Street, Guildford, GU1 3DG

      IIF 44
    • icon of address 16-20, Hockliffe Street, Leighton Buzzard, Bedfordshire, LU7 1GN, England

      IIF 45 IIF 46 IIF 47
    • icon of address Cumbria House, 16 - 20 Hockliffe Street, Leighton Buzzard, Bedfordshire, LU7 1GN, England

      IIF 48
    • icon of address Cumbria House, 16-20 Hockliffe Street, Leighton Buzzard, Bedfordshire, LU7 1GN

      IIF 49 IIF 50
    • icon of address Cumbria House, 16/20 Hockliffe Street, Leighton Buzzard, Bedfordshire, LU7 1GN, England

      IIF 51 IIF 52 IIF 53
    • icon of address Cumbria House, 16-20 Hockliffe Street, Leighton Buzzard, Bedfordshire, LU7 1GN, United Kingdom

      IIF 58 IIF 59 IIF 60
    • icon of address Cumbria House, 16-20 Hockliffe Street, Leighton Buzzard, Bedfordshire, LU7 1HJ, United Kingdom

      IIF 62
    • icon of address Cumbria House, 16-20 Hockliffe Street, Leighton Buzzard, Bedfordshire, LU7 8GN

      IIF 63
    • icon of address Cumbria House, 16-20 Hockliffe Street, Leighton Buzzard, Beds, LU7 1GN, United Kingdom

      IIF 64
    • icon of address Cumbria House, 16-20 Hockliffe Street, Leighton Buzzard, LU7 1GN, England

      IIF 65 IIF 66
    • icon of address Cumbria House, Hockliffe Street, Leighton Buzzard, Bedfordshire, LU7 1GN, United Kingdom

      IIF 67
    • icon of address 13 - 21 High Street, Guildford, Surrey, GU1 3DG

      IIF 68
    • icon of address 13-21 High Street, Guildford, Surrey, GU1 3DG

      IIF 69 IIF 70
    • icon of address 42, Alderley Road, Wilmslow, Cheshire, SK9 1NY

      IIF 71
  • Livesey, David Christopher
    British estate agent born in May 1959

    Resident in England

    Registered addresses and corresponding companies
  • Livesey, David Christopher
    British mortgage services born in May 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Cumbria House, 16-20 Hockliffe Street, Leighton Buzzard, Bedfordshire, LU7 1GN, United Kingdom

      IIF 88
  • Livesey, David Christopher
    British mortgage services director born in May 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Badgers Oak Farm, Cublington Road, Aston Abbotts, Buckinghamshire, HP22 4RU

      IIF 89
    • icon of address Cumbria House, 16/20 Hockliffe Street, Leighton Buzzard, Bedfordshire, LU7 1GN, England

      IIF 90 IIF 91
    • icon of address Cumbria House, 16-20 Hockliffe Street, Leighton Buzzard, Bedfordshire, LU7 1GN, United Kingdom

      IIF 92
    • icon of address Cumbria House, 16-20 Hockliffe Street, Leighton Buzzard, Bedfordshire, LU7 1HJ

      IIF 93
  • Livesey, David Christopher
    British company director born in May 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 16 - 20, Hockliffe Street, Leighton Buzzard, Bedfordshire, LU7 1GN, England

      IIF 94 IIF 95
    • icon of address 16-20, Hockliffe Street, Leighton Buzzard, Bedfordshire, LU7 1GN, England

      IIF 96 IIF 97
  • Livesey, David Christopher
    British director born in May 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Cumbria House, 16/20 Hockliffe Street, Leighton Buzzard, Bedfordshire, LU7 1GN, England

      IIF 98
    • icon of address Cumbria House 16/20 Market Square, Leighton Buzzard, Bedfordshire, LU7 7HA

      IIF 99
child relation
Offspring entities and appointments
Active 6
  • 1
    icon of address 13-21 High Street, Guildford
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2007-03-21 ~ dissolved
    IIF 44 - Director → ME
  • 2
    icon of address Cumbria House, Hockliffe Street, Leighton Buzzard, Bedfordshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2014-06-18 ~ dissolved
    IIF 38 - Director → ME
  • 3
    icon of address Cumbria House, 16-20 Hockliffe Street, Leighton Buzzard, Bedfordshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-05-30 ~ dissolved
    IIF 60 - Director → ME
    icon of calendar 2013-12-19 ~ dissolved
    IIF 7 - Secretary → ME
  • 4
    icon of address Cumbria House, Hockliffe Street, Leighton Buzzard, Bedfordshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2013-11-29 ~ dissolved
    IIF 39 - Director → ME
  • 5
    icon of address Cumbria House, 16-20 Hockliffe Street, Leighton Buzzard, Bedfordshire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2014-07-30 ~ dissolved
    IIF 29 - Director → ME
  • 6
    icon of address 16-20 Hockliffe Street, Leighton Buzzard, Bedfordshire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2014-07-30 ~ dissolved
    IIF 23 - Director → ME
Ceased 73
  • 1
    ALL GUARD LEGAL SERVICES LIMITED - 2007-03-19
    icon of address Cumbria House, 16/20 Hockliffe Street, Leighton Buzzard, Bedfordshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2012-06-29 ~ 2022-02-18
    IIF 52 - Director → ME
  • 2
    PIXIEDALE LIMITED - 1999-04-08
    icon of address 13-21 High Street, Guildford, Surrey
    Active Corporate (5 parents)
    Officer
    icon of calendar 2007-03-21 ~ 2023-09-28
    IIF 69 - Director → ME
    icon of calendar 2013-12-19 ~ 2014-02-24
    IIF 16 - Secretary → ME
  • 3
    AMG SERVICES LIMITED - 2001-12-19
    AMG PROJECTS LIMITED - 2001-12-14
    icon of address 13 - 21 High Street, Guildford, Surrey
    Active Corporate (5 parents)
    Officer
    icon of calendar 2007-03-21 ~ 2023-09-28
    IIF 68 - Director → ME
    icon of calendar 2013-12-19 ~ 2014-02-24
    IIF 15 - Secretary → ME
  • 4
    SOUTH EAST LETTINGS LIMITED - 2003-05-07
    ASHTON BURKINSHAW LIMITED - 1999-01-26
    AIMBILE LIMITED - 1996-03-26
    icon of address 3rd Floor 1 Ashley Road, Altrincham, Cheshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2022-09-27 ~ 2023-09-28
    IIF 73 - Director → ME
  • 5
    icon of address Cumbria House, 16/20 Hockliffe Street, Leighton Buzzard, Bedfordshire
    Active Corporate (2 parents)
    Officer
    icon of calendar 2011-11-07 ~ 2023-09-28
    IIF 61 - Director → ME
    icon of calendar 2013-12-19 ~ 2014-04-07
    IIF 9 - Secretary → ME
  • 6
    icon of address Cumbria House, 16/20 Hockliffe Street, Leighton Buzzard, Bedfordshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2011-02-08 ~ 2022-02-18
    IIF 28 - Director → ME
  • 7
    SHORTFALL SOLUTIONS LTD - 2018-10-11
    icon of address Cumbria House, 16-20 Hockliffe Street, Leighton Buzzard, Bedfordshire
    Active Corporate (2 parents)
    Officer
    icon of calendar 2013-07-25 ~ 2023-09-28
    IIF 62 - Director → ME
  • 8
    CONNELL FINANCIAL SERVICES LIMITED - 2018-10-11
    CONNELLS FINANCIAL SERVICES LIMITED - 1990-11-21
    FC27 LIMITED - 1987-09-17
    icon of address Cumbria House, 16-20 Hockliffe Street, Leighton Buzzard, Bedfordshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 1997-11-18 ~ 2023-09-28
    IIF 63 - Director → ME
  • 9
    CONNELL LIMITED - 2002-05-30
    FORAY 915 LIMITED - 1996-08-19
    icon of address Cumbria House, 16-20 Hockliffe Street, Leighton Buzzard, Bedfordshire, United Kingdom
    Active Corporate (7 parents, 30 offsprings)
    Officer
    icon of calendar 2000-01-18 ~ 2023-09-28
    IIF 92 - Director → ME
  • 10
    CONNELL RESIDENTIAL - 2002-06-10
    CONNELLS RESIDENTIAL - 1988-11-01
    CONNELLS ESTATE AGENTS - 1984-03-05
    icon of address Cumbria House, 16-20 Hockliffe Street, Leighton Buzzard, Bedfordshire
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 1996-07-26 ~ 2023-09-28
    IIF 88 - Director → ME
    icon of calendar 2013-12-19 ~ 2014-04-07
    IIF 8 - Secretary → ME
  • 11
    CONNELL RESIDENTIAL LETTINGS LIMITED - 2004-02-06
    icon of address Cumbria House, 16-20 Hockliffe Street, Leighton Buzzard, Bedfordshire
    Active Corporate (5 parents)
    Officer
    icon of calendar 2000-08-23 ~ 2004-01-29
    IIF 18 - Director → ME
    icon of calendar 2013-12-19 ~ 2014-04-07
    IIF 11 - Secretary → ME
  • 12
    icon of address Conveyancing Direct Ltd, Windmill Road, St. Leonards-on-sea, East Sussex
    Active Corporate (5 parents)
    Officer
    icon of calendar 2013-12-19 ~ 2014-04-07
    IIF 14 - Secretary → ME
  • 13
    COUNTRYWIDE ESTATE AGENTS - 2023-06-02
    HAMBRO COUNTRYWIDE ESTATE AGENTS - 1998-12-31
    MANN & CO. ESTATE AGENTS - 1990-11-27
    icon of address Cumbria House, 16-20 Hockliffe Street, Leighton Buzzard, Bedfordshire, United Kingdom
    Active Corporate (5 parents, 147 offsprings)
    Officer
    icon of calendar 2021-03-08 ~ 2023-09-28
    IIF 85 - Director → ME
  • 14
    BALANUS LIMITED - 2021-03-23
    COUNTRYWIDE ASSURED GROUP LIMITED - 2004-05-25
    COUNTRYWIDE ASSURED GROUP PLC - 2004-05-21
    HAMBRO COUNTRYWIDE PLC - 1998-10-01
    MANN AND CO PLC - 1986-06-17
    icon of address Cumbria House, 16-20 Hockliffe Street, Leighton Buzzard, Bedfordshire, United Kingdom
    Active Corporate (3 parents, 31 offsprings)
    Officer
    icon of calendar 2021-11-30 ~ 2023-09-28
    IIF 72 - Director → ME
  • 15
    COUNTRYWIDE GROUP PLC - 2021-03-15
    COUNTRYWIDE PLC - 2013-03-11
    COUNTRYWIDE LIMITED - 2007-06-29
    COUNTRYWIDE PLC - 2007-06-28
    COUNTRYWIDE LIMITED - 2007-06-22
    COUNTRYWIDE PLC - 2007-06-21
    PINCO 2041 PLC - 2003-12-22
    icon of address Cumbria House, 16-20 Hockliffe Street, Leighton Buzzard, Bedfordshire, United Kingdom
    Active Corporate (4 parents, 15 offsprings)
    Officer
    icon of calendar 2021-03-08 ~ 2023-09-28
    IIF 74 - Director → ME
  • 16
    COUNTRYWIDE PLC - 2021-03-15
    COUNTRYWIDE LIMITED - 2013-03-19
    CWD PROPERTY SERVICES LIMITED - 2013-03-11
    COUNTRYWIDE NEWCO LIMITED - 2013-03-01
    icon of address Cumbria House, 16-20 Hockliffe Street, Leighton Buzzard, Bedfordshire, United Kingdom
    Active Corporate (3 parents, 3 offsprings)
    Officer
    icon of calendar 2021-03-08 ~ 2023-09-28
    IIF 75 - Director → ME
  • 17
    COUNTRYWIDE INSURANCE SERVICES LIMITED - 2004-07-01
    COUNTRYWIDE ASSURED INSURANCE SERVICES LTD - 2004-05-25
    HAMBRO COUNTRYWIDE INSURANCE SERVICES LIMITED - 1998-12-31
    RAINBOW COUNTRYWIDE INSURANCE BROKERS LIMITED - 1989-08-31
    PETER RAINBOW & ASSOCIATES (INSURANCE BROKERS) LIMITED - 1986-11-26
    PETER RAINBOW & ASSOCIATES (ST. ALBANS) LIMITED - 1986-08-08
    PETER RAINBOW ASSOCIATES (ST. ALBANS) LIMITED - 1983-08-03
    HARLSPUR LIMITED - 1983-05-05
    icon of address Countrywide House 6 Caldecotte Lake Business Park, Caldecotte Lake Drive, Caldecotte, Milton Keynes, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2021-03-08 ~ 2023-09-28
    IIF 82 - Director → ME
  • 18
    JCCO 275 LIMITED - 2011-07-22
    icon of address Bickerton House, Lloyd Drive, Ellesmere Port
    Active Corporate (8 parents, 1 offspring)
    Officer
    icon of calendar 2011-07-18 ~ 2023-09-28
    IIF 21 - Director → ME
  • 19
    BRABCO 1019 LIMITED - 2011-02-09
    icon of address Bickerton House, Lloyd Drive, Ellesmere Port
    Active Corporate (7 parents, 2 offsprings)
    Officer
    icon of calendar 2011-07-18 ~ 2023-09-28
    IIF 22 - Director → ME
  • 20
    THE BUY TO LET BUSINESS LIMITED - 2023-10-09
    icon of address Countrywide House 6 Caldecotte Lake Business Park, Caldecotte Lake Drive, Caldecotte, Milton Keynes, United Kingdom
    Active Corporate (4 parents, 3 offsprings)
    Total Assets Less Current Liabilities (Company account)
    662,657 GBP2016-02-29
    Officer
    icon of calendar 2021-03-08 ~ 2023-09-28
    IIF 79 - Director → ME
  • 21
    icon of address 4th Floor 115 George Street, Edinburgh, Scotland
    Active Corporate (3 parents)
    Officer
    icon of calendar 2011-05-17 ~ 2022-02-18
    IIF 66 - Director → ME
  • 22
    icon of address 38 De Montfort Street, Leicester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-04-01 ~ 2021-04-16
    IIF 46 - Director → ME
    icon of calendar 2015-11-18 ~ 2016-04-01
    IIF 45 - Director → ME
    icon of calendar 2015-11-18 ~ 2015-11-18
    IIF 47 - Director → ME
  • 23
    icon of address Cumbria House, 16 - 20 Hockliffe Street, Leighton Buzzard, Bedfordshire, England
    Active Corporate (5 parents, 3 offsprings)
    Officer
    icon of calendar 2015-09-25 ~ 2023-09-28
    IIF 48 - Director → ME
  • 24
    ROWTHORNE CONSULTANTS LIMITED - 1990-01-25
    icon of address 42 Alderley Road, Wilmslow, Cheshire
    Active Corporate (6 parents)
    Officer
    icon of calendar 2016-05-17 ~ 2023-09-28
    IIF 71 - Director → ME
  • 25
    HEARTHSTONE INVESTMENTS PLC - 2020-04-29
    icon of address Suite 2.06, Bridge House 181 Queen Victoria Street, London, United Kingdom
    Active Corporate (8 parents, 7 offsprings)
    Officer
    icon of calendar 2012-01-31 ~ 2023-12-14
    IIF 41 - Director → ME
  • 26
    icon of address Cumbria House, 16/20 Hockliffe Street, Leighton Buzzard, Bedfordshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2011-02-08 ~ 2022-02-18
    IIF 35 - Director → ME
    icon of calendar 2013-12-19 ~ 2014-07-23
    IIF 1 - Secretary → ME
  • 27
    ARNOLD SON & HOCKLEY LIMITED - 1993-07-09
    CHALEGRANGE LIMITED - 1989-04-27
    icon of address Cumbria House, 16/20 Hockliffe Street, Leighton Buzzard, Bedfordshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2007-10-26 ~ 2010-03-08
    IIF 43 - Director → ME
    icon of calendar 2013-12-19 ~ 2014-04-07
    IIF 3 - Secretary → ME
  • 28
    icon of address Cumbria House, 16/20 Hockliffe Street, Leighton Buzzard, Bedfordshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2012-06-29 ~ 2022-02-18
    IIF 54 - Director → ME
  • 29
    icon of address Cumbria House, 16/20 Hockliffe Street, Leighton Buzzard, Bedfordshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2012-06-29 ~ 2022-02-18
    IIF 57 - Director → ME
  • 30
    VENDORS PACK LIMITED - 2012-06-19
    icon of address Cumbria House, 16-20 Hockliffe Street, Leighton Buzzard, Bedfordshire
    Active Corporate (2 parents)
    Officer
    icon of calendar 1999-12-10 ~ 2023-09-28
    IIF 93 - Director → ME
    icon of calendar 2013-12-19 ~ 2014-04-07
    IIF 13 - Secretary → ME
  • 31
    icon of address 38 De Montfort Street, Leicester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-02-08 ~ 2018-07-02
    IIF 27 - Director → ME
  • 32
    JUST WILLS GROUP PLC - 2010-05-28
    CAVERSHAM GROUP PLC - 2007-03-06
    icon of address Cumbria House, 16/20 Hockliffe Street, Leighton Buzzard, Bedfordshire
    Active Corporate (3 parents, 5 offsprings)
    Officer
    icon of calendar 2011-02-08 ~ 2023-09-28
    IIF 91 - Director → ME
  • 33
    WSAPC LIMITED - 2011-10-07
    icon of address Cumbria House, 16/20 Hockliffe Street, Leighton Buzzard, Bedfordshire
    Active Corporate (4 parents, 5 offsprings)
    Officer
    icon of calendar 2011-02-08 ~ 2023-09-28
    IIF 90 - Director → ME
    icon of calendar 2013-12-19 ~ 2023-09-28
    IIF 5 - Secretary → ME
  • 34
    JUST WILLS PLC - 2010-05-28
    JUST CORPORATION LIMITED - 1990-01-24
    icon of address Cumbria House, 16/20 Hockliffe Street, Leighton Buzzard, Bedfordshire
    Active Corporate (3 parents, 5 offsprings)
    Officer
    icon of calendar 2011-09-13 ~ 2023-09-28
    IIF 56 - Director → ME
  • 35
    MM&S (5794) LIMITED - 2014-05-16
    icon of address 55 Wells Street, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2021-03-08 ~ 2023-09-28
    IIF 80 - Director → ME
  • 36
    LAMBERT SMITH HAMPTON OVERSEAS (1990) LIMITED - 1990-11-28
    LEAGUECHANGE LIMITED - 1990-09-18
    icon of address 55 Wells Street, London, United Kingdom
    Active Corporate (8 parents, 10 offsprings)
    Officer
    icon of calendar 2021-03-08 ~ 2023-09-28
    IIF 86 - Director → ME
  • 37
    LAMBERT SMITH HAMPTON PLC - 2002-07-26
    HERRING BAKER HARRIS GROUP PLC - 1996-04-02
    HERRING SON & DAW HOLDINGS PUBLIC LIMITED COMPANY - 1992-02-06
    LAKEGLEBE LIMITED - 1988-05-16
    icon of address 55 Wells Street, London, United Kingdom
    Active Corporate (8 parents, 15 offsprings)
    Officer
    icon of calendar 2021-03-08 ~ 2023-09-28
    IIF 87 - Director → ME
  • 38
    icon of address Cumbria House, 16/20 Hockliffe Street, Leighton Buzzard, Bedfordshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2011-05-17 ~ 2022-02-18
    IIF 51 - Director → ME
  • 39
    LEGAL SERVICES (UK) LTD. - 2007-06-29
    icon of address 4th Floor 115 George Street, Edinburgh, Scotland
    Active Corporate (3 parents)
    Officer
    icon of calendar 2011-05-17 ~ 2022-02-18
    IIF 65 - Director → ME
  • 40
    CONNELLS RELOCATION SERVICES LIMITED - 2015-11-05
    COGNUT LIMITED - 2002-08-02
    icon of address Building 4 Sanderson Road, Uxbridge Business Park, Uxbridge, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    759,951 GBP2018-12-31
    Officer
    icon of calendar 2002-07-30 ~ 2015-05-11
    IIF 37 - Director → ME
    icon of calendar 2013-12-19 ~ 2014-04-07
    IIF 12 - Secretary → ME
  • 41
    icon of address Roddis House 4th Floor, 4-12 Old Christchurch Road, Bournemouth, Dorset
    Active Corporate (4 parents)
    Officer
    icon of calendar 2021-03-08 ~ 2023-09-28
    IIF 76 - Director → ME
  • 42
    icon of address Unit 9, Astra Centre, Edinburgh Way, Harlow, Essex, England
    Active Corporate (8 parents)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    icon of calendar 2008-05-15 ~ 2017-01-23
    IIF 99 - Director → ME
  • 43
    icon of address 38 De Montfort Street, Leicester, Leicestershire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-07-30 ~ 2017-02-08
    IIF 32 - Director → ME
  • 44
    HALLCO 1665 LIMITED - 2009-03-17
    icon of address Roddis House, Old Christchurch Road, Bournemouth
    Active Corporate (4 parents, 4 offsprings)
    Officer
    icon of calendar 2021-03-08 ~ 2023-09-28
    IIF 83 - Director → ME
  • 45
    THE MORTGAGE MARKETING CO LIMITED - 1997-07-23
    icon of address Roddis House, 12 Old Christchurch Road, Bournemouth
    Active Corporate (4 parents)
    Officer
    icon of calendar 2021-03-08 ~ 2023-09-28
    IIF 77 - Director → ME
  • 46
    icon of address Roddis House, 12 Old Christchurch Road, Bournemouth
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2021-03-08 ~ 2023-09-28
    IIF 84 - Director → ME
  • 47
    MORTGAGE ONE NETWORK LIMITED - 2003-11-04
    icon of address Roddis House, 12 Old Christchurch Road, Bournemouth
    Active Corporate (4 parents)
    Officer
    icon of calendar 2021-03-08 ~ 2023-09-28
    IIF 81 - Director → ME
  • 48
    icon of address 38 De Montfort Street, Leicester, Leicestershire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-03-14 ~ 2017-02-08
    IIF 49 - Director → ME
    icon of calendar 2013-12-19 ~ 2014-04-07
    IIF 4 - Secretary → ME
  • 49
    NHMHDIRECT LIMITED - 2023-02-06
    icon of address Cumbria House, 16-20 Hockliffe Street, Leighton Buzzard, Bedfordshire, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2023-01-24 ~ 2023-09-28
    IIF 58 - Director → ME
  • 50
    INHOCO 2847 LIMITED - 2006-06-16
    icon of address Cumbria House, 16 - 20 Hockliffe Street, Leighton Buzzard, Bedfordshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2013-01-30 ~ 2023-09-28
    IIF 24 - Director → ME
    icon of calendar 2013-12-19 ~ 2014-04-07
    IIF 2 - Secretary → ME
  • 51
    icon of address Cumbria House, 16-20 Hockliffe Street, Leighton Buzzard, Bedfordshire
    Active Corporate (2 parents)
    Officer
    icon of calendar 2014-07-30 ~ 2023-09-28
    IIF 31 - Director → ME
  • 52
    CHIPSOUND LIMITED - 1986-12-16
    icon of address Cumbria House, 16-20 Hockliffe Street, Leighton Buzzard, Bedfordshire
    Active Corporate (5 parents, 5 offsprings)
    Officer
    icon of calendar 2014-07-30 ~ 2023-09-28
    IIF 34 - Director → ME
  • 53
    icon of address Cumbria House, Hockliffe Street, Leighton Buzzard, Bedfordshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2015-12-23 ~ 2023-09-28
    IIF 67 - Director → ME
  • 54
    SURVEYS DIRECT LIMITED - 2009-07-13
    icon of address Redstone Wills Limited, Windmill Road, St. Leonards-on-sea, East Sussex
    Active Corporate (3 parents)
    Officer
    icon of calendar 2013-01-30 ~ 2023-09-28
    IIF 42 - Director → ME
    icon of calendar 1998-11-27 ~ 2009-06-30
    IIF 89 - Director → ME
  • 55
    icon of address Cumbria House, 16 - 20 Hockliffe Street, Leighton Buzzard, Bedfordshire, England
    Active Corporate (4 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    1,077,922 GBP2015-12-31
    Officer
    icon of calendar 2016-02-29 ~ 2023-09-28
    IIF 25 - Director → ME
  • 56
    YOUR MORTGAGE TEAM LIMITED - 2008-01-28
    icon of address Cumbria House, 16-20 Hockliffe Street, Leighton Buzzard, Bedfordshire, England
    Active Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    391,005 GBP2015-12-31
    Officer
    icon of calendar 2016-02-29 ~ 2023-09-28
    IIF 30 - Director → ME
  • 57
    RSAPS2001 LIMITED - 2001-11-13
    icon of address Cumbria House 16-20 Hockliffe Street, Leighton Buzzard, Bedfordshire
    Active Corporate (4 parents, 4 offsprings)
    Officer
    icon of calendar 2003-10-22 ~ 2023-09-28
    IIF 50 - Director → ME
  • 58
    icon of address Cumbria House, 16-20 Hockliffe Street, Leighton Buzzard, Bedfordshire
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2003-06-09 ~ 2023-09-28
    IIF 53 - Director → ME
    icon of calendar 2013-12-19 ~ 2014-04-07
    IIF 6 - Secretary → ME
  • 59
    MARBLEHURST LIMITED - 1997-03-27
    icon of address 13-21 High Street, Guildford, Surrey
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2007-03-21 ~ 2023-09-28
    IIF 70 - Director → ME
    icon of calendar 2013-12-19 ~ 2014-02-24
    IIF 17 - Secretary → ME
  • 60
    AGHOCO 1349 LIMITED - 2015-11-04
    icon of address Countrywide House 6 Caldecotte Lake Business Park, Caldecotte Lake Drive, Caldecotte, Milton Keynes, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2021-03-08 ~ 2023-09-28
    IIF 78 - Director → ME
  • 61
    SPAULL LIMITED - 2019-06-27
    SPAULL MORTGAGE SERVICE LIMITED - 1994-03-01
    SPAULL MORTGAGE SERVICES LIMITED - 1990-08-29
    FORTCIRCLE LIMITED - 1990-07-23
    icon of address Cumbria House, 16/20 Hockliffe Street, Leighton Buzzard, Bedfordshire
    Active Corporate (6 parents, 8 offsprings)
    Officer
    icon of calendar 2007-07-18 ~ 2023-09-28
    IIF 59 - Director → ME
    icon of calendar 2013-12-19 ~ 2014-04-07
    IIF 10 - Secretary → ME
  • 62
    JUST CORPORATION LIMITED - 1992-04-08
    JUST WILLS LIMITED - 1990-01-24
    icon of address Cumbria House, 16/20 Hockliffe Street, Leighton Buzzard, Bedfordshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2011-02-08 ~ 2022-02-18
    IIF 33 - Director → ME
  • 63
    icon of address Cumbria House, 16/20 Hockliffe Street, Leighton Buzzard, Bedfordshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2012-06-29 ~ 2022-02-18
    IIF 98 - Director → ME
  • 64
    icon of address Cumbria House, 16/20 Hockliffe Street, Leighton Buzzard, Bedfordshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2012-06-29 ~ 2022-02-18
    IIF 55 - Director → ME
  • 65
    icon of address 38 De Montfort Street, Leicester, Leicestershire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-07-30 ~ 2017-02-08
    IIF 36 - Director → ME
  • 66
    TMG HOLDINGS LIMITED - 2008-12-16
    icon of address 1200 Delta Business Park, Swindon, Wiltshire
    Active Corporate (3 parents, 5 offsprings)
    Officer
    icon of calendar 2017-02-23 ~ 2021-07-08
    IIF 95 - Director → ME
  • 67
    TM PROPERTY SERVICE LIMITED - 2008-12-09
    TERAMEDIA LIMITED - 2001-12-03
    icon of address 1200 Delta Business Park, Swindon, Wiltshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2017-02-23 ~ 2018-06-11
    IIF 94 - Director → ME
  • 68
    SEARCH CHOICE LIMITED - 2008-12-09
    icon of address 1200 Delta Business Park, Swindon, Wiltshire
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-06-30
    Officer
    icon of calendar 2017-02-23 ~ 2018-06-11
    IIF 97 - Director → ME
  • 69
    icon of address 1200 Delta Business Park, Swindon, Wiltshire
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-06-30
    Officer
    icon of calendar 2017-02-23 ~ 2021-07-08
    IIF 96 - Director → ME
  • 70
    GREEN ENERGY MATTERS (EUROPE) LIMITED - 2010-03-30
    icon of address 2 Foxes Lane, Oakdale Business Park, Blackwood, Gwent
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2012-12-31 ~ 2023-09-28
    IIF 20 - Director → ME
    icon of calendar 2010-07-09 ~ 2011-11-07
    IIF 19 - Director → ME
  • 71
    icon of address Cumbria House, 16/20 Hockliffe Street, Leighton Buzzard, Bedfordshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2011-02-08 ~ 2022-02-18
    IIF 26 - Director → ME
  • 72
    icon of address Cumbria House, 16-20 Hockliffe Street, Leighton Buzzard, Beds, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2018-12-14 ~ 2023-09-28
    IIF 64 - Director → ME
  • 73
    ZPG LIMITED - 2017-01-31
    ZOOPLA PROPERTY GROUP LIMITED - 2014-05-16
    ZOOPLA LTD - 2012-07-06
    icon of address The Cooperage, 5 Copper Row, London, England
    Active Corporate (3 parents, 4 offsprings)
    Officer
    icon of calendar 2010-07-05 ~ 2012-05-31
    IIF 40 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.