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

Vanson, Mark Lee

    Related profiles found in government register
  • Vanson, Mark Lee
    British born in April 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Redrow Homes, Redrow House, Unit 1, Faraday Office Park, Rankine Road, Basingstoke, RG24 8QQ, United Kingdom

      IIF 1 IIF 2
    • icon of address 18, Badminton Road, Downend, Bristol, BS16 6BQ, England

      IIF 3
    • icon of address Redrow House, St. Davids Park, Ewloe, Deeside, CH5 3RX, Wales

      IIF 4 IIF 5 IIF 6
    • icon of address Redrow House, St. Davids Park, Ewloe, Flintshire, CH5 3RX, United Kingdom

      IIF 9 IIF 10 IIF 11
    • icon of address Redrow House, St. Davids Park, Flintshire, Clwyd, CH5 3RX, United Kingdom

      IIF 12 IIF 13 IIF 14
    • icon of address Rmg House, Essex Road, Hoddesdon, EN11 0DR, England

      IIF 15
    • icon of address Rmg House, Essex Road, Hoddesdon, Hertfordshire, EN11 0DR, United Kingdom

      IIF 16
    • icon of address 77, Church Road, Byfleet, West Byfleet, Surrey, KT14 7EJ, United Kingdom

      IIF 17
  • Vanson, Mark Lee
    British director born in April 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Thamesbourne Lodge, Station Road, Bourne End, Buckinghamshire, SL8 5QH, United Kingdom

      IIF 18
    • icon of address 377-399, London Road, Camberley, GU15 3HL, England

      IIF 19
    • icon of address 77, Church Road, Byfleet, West Byfleet, Surrey, KT14 7EJ, United Kingdom

      IIF 20
  • Vanson, Mark Lee
    British managing director born in April 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 77, Church Road, Byfleet, West Byfleet, Surrey, KT14 7EJ, England

      IIF 21
  • Vanson, Mark Lee
    British sales director born in April 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Redrow Homes Limited, Redrow House, Unit 1 Faraday Office Park, Rankine Road, Basingstoke, Hampshire, RG24 8QQ, United Kingdom

      IIF 22 IIF 23
    • icon of address Redrow Homes, Redrow House, Unit 1, Faraday Office Park, Rankine Road, Basingstoke, RG24 8QQ, United Kingdom

      IIF 24 IIF 25 IIF 26
    • icon of address Thamesbourne Lodge, Station Road, Bourne End, Buckinghamshire, SL8 5QH, United Kingdom

      IIF 27 IIF 28
    • icon of address 18, Badminton Road, Downend, Bristol, BS16 6BQ, England

      IIF 29
    • icon of address C/o Mixten Services Ltd, 377-399, London Road, Camberley, GU15 3HL, England

      IIF 30
    • icon of address Redrow House, St. Davids Park, Ewloe, Deeside, CH5 3RX, United Kingdom

      IIF 31
    • icon of address Redrow House, St. Davids Park, Ewloe, Deeside, CH5 3RX, Wales

      IIF 32 IIF 33
    • icon of address Redrow House, St. Davids Park, Ewloe, Flintshire, CH5 3RX, United Kingdom

      IIF 34 IIF 35
    • icon of address Victoria House, 178 - 180 Fleet Road, Fleet, Hampshire, GU51 4DA, England

      IIF 36
    • icon of address Redrow House, St. Davids Park, Flintshire, Clwyd, CH5 3RX, United Kingdom

      IIF 37
    • icon of address Unit 13, The Glenmore Centre, Shearway Business Park, Pent Road, Folkestone, Kent, CT19 4RJ, United Kingdom

      IIF 38
    • icon of address C/o Our Enterprise, 22, Upper Ground, South Bank, London, SE1 9PD, England

      IIF 39
    • icon of address Units 1, 2 & 3, Beech Court, Hurst, Reading, RG10 0RQ, United Kingdom

      IIF 40
    • icon of address Fisher House, 84 Fisherton Street, Salisbury, SP2 7QY, England

      IIF 41
  • Vanson, Mark Lee
    British sales director born in March 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Thamesbourne Lodge, Station Road, Bourne End, Buckinghamshire, SL8 5QH, United Kingdom

      IIF 42
  • Vanson, Mark Lee
    British director born in April 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Erskine House, Buckeridge Road, Wilton, Wiltshire, SP2 0FX, England

      IIF 43
  • Vanson, Mark Lee
    British director born in March 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Thamesbourne Lodge, Station Road, Bourne End, Buckinghamshire, SL8 5QH, England

      IIF 44
  • Vanson, Mark Lee
    British director born in April 1968

    Registered addresses and corresponding companies
  • Vanson, Mark Lee
    British sales & marketing director born in April 1968

    Registered addresses and corresponding companies
  • Vanson, Mark Lee
    British sales and marketing director born in April 1968

    Registered addresses and corresponding companies
  • Vanson, Mark Lee
    British sales director born in April 1968

    Registered addresses and corresponding companies
    • icon of address 15 Lake Close, Byfleet, Surrey, KT14 7AE

      IIF 61
  • Vanson, Mark Lee
    British sales manager born in April 1968

    Registered addresses and corresponding companies
  • Vansen, Mark Lee
    British sales manager born in April 1968

    Registered addresses and corresponding companies
    • icon of address 15 Lake Close, Byfleet, Surrey, KT14 7AE

      IIF 99
child relation
Offspring entities and appointments
Active 17
Ceased 77
  • 1
    icon of address 1 Princeton Mews, 167-169 London Road, Kingston Upon Thames, Surrey
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-03-24
    Officer
    icon of calendar 2005-10-07 ~ 2005-10-10
    IIF 71 - Director → ME
  • 2
    icon of address Lane House, 24 Parsons Green Lane, London
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2025-03-31
    Officer
    icon of calendar 2005-10-14 ~ 2007-09-18
    IIF 94 - Director → ME
  • 3
    icon of address Lane House, 24 Parsons Green Lane, London
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2025-03-31
    Officer
    icon of calendar 2005-10-14 ~ 2007-09-18
    IIF 63 - Director → ME
  • 4
    icon of address Thamesbourne Lodge, Station Road, Bourne End, Buckinghamshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-07-31
    Officer
    icon of calendar 2016-01-21 ~ 2024-12-23
    IIF 27 - Director → ME
  • 5
    ASHOWN VALE MANAGEMENT COMPANY (BARNHAM) LIMITED - 2016-10-11
    icon of address Rmg House, Essex Road, Hoddesdon, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-10-31
    Officer
    icon of calendar 2016-10-10 ~ 2023-03-23
    IIF 25 - Director → ME
  • 6
    icon of address 41 Oldfields Road, Sutton, Surrey, England
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    4,711 GBP2024-12-31
    Officer
    icon of calendar 2006-04-24 ~ 2008-12-05
    IIF 72 - Director → ME
  • 7
    icon of address Rmg House, Essex Road, Hoddesdon, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-04-30
    Officer
    icon of calendar 2017-04-18 ~ 2024-04-22
    IIF 26 - Director → ME
  • 8
    icon of address Crest House, Pyrcroft Road, Chertsey, Surrey
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2006-04-11 ~ 2008-12-31
    IIF 67 - Director → ME
  • 9
    icon of address C/o London Block Management Limited 3rd Floor, 9 White Lion Street, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2020-08-31
    Officer
    icon of calendar 2007-08-06 ~ 2008-12-05
    IIF 58 - Director → ME
  • 10
    icon of address C/o London Block Management Limited 3rd Floor, 9 White Lion Street, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2020-08-31
    Officer
    icon of calendar 2007-08-06 ~ 2008-12-05
    IIF 60 - Director → ME
  • 11
    icon of address 91 Sheringham Avenue, Romford, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2019-08-31
    Officer
    icon of calendar 2007-08-06 ~ 2008-12-05
    IIF 59 - Director → ME
  • 12
    icon of address 11 Tower View, Kings Hill, West Malling, Kent, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2014-05-08 ~ 2015-03-24
    IIF 21 - Director → ME
  • 13
    icon of address Persimmon House, Fulford, York
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2005-12-06 ~ 2008-12-31
    IIF 45 - Director → ME
  • 14
    BLOCK F1 WHITELANDS PARK LIMITED - 2017-11-03
    icon of address 500 Dashwood Lang Road, Bourne Business Park, Addlestone, Surrey, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2006-04-11 ~ 2008-12-31
    IIF 52 - Director → ME
  • 15
    icon of address 62-64 Bushey Heath, Bushey, Hertfordshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2023-08-31
    Officer
    icon of calendar 2005-10-07 ~ 2006-08-31
    IIF 70 - Director → ME
  • 16
    icon of address C/o London Block Management Limited 3rd Floor, 9 White Lion Street, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2020-10-31
    Officer
    icon of calendar 2006-10-24 ~ 2008-12-05
    IIF 99 - Director → ME
  • 17
    icon of address Victoria House, 178 - 180 Fleet Road, Fleet, England
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-11-30
    Officer
    icon of calendar 2016-01-22 ~ 2021-06-22
    IIF 30 - Director → ME
  • 18
    icon of address First Floor Templeback, 10 Temple Back, Bristol, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    6 GBP2024-10-31
    Officer
    icon of calendar 2008-10-13 ~ 2008-12-05
    IIF 20 - Director → ME
  • 19
    icon of address Suite 7, Phoenix House, Redhill Aerodrome, Kings Mill Lane, Redhill, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2005-10-07 ~ 2008-12-05
    IIF 83 - Director → ME
  • 20
    BLOCK F2 WHITELANDS PARK LIMITED - 2017-11-03
    BRIGHTWELLS RESIDENTIAL 2 COMPANY LIMITED - 2020-05-21
    icon of address 500 Dashwood Lang Road, Bourne Business Park, Addlestone, Surrey, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2006-04-11 ~ 2008-12-31
    IIF 51 - Director → ME
  • 21
    icon of address Crest House, Pyrcroft Road, Chertsey, Surrey
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-10-23 ~ 2008-12-31
    IIF 95 - Director → ME
  • 22
    icon of address 500 Dashwood Lang Road, Bourne Business Park, Addlestone, Surrey, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2007-02-21 ~ 2008-07-11
    IIF 61 - Director → ME
  • 23
    PEARCE PROPERTIES LIMITED - 1994-08-24
    CREST NICHOLSON (LONDON) LIMITED - 2007-09-25
    NICHOLSON ESTATES PLC - 2003-05-02
    VAIC INVESTMENTS LIMITED - 1989-08-22
    icon of address 500 Dashwood Lang Road, Bourne Business Park, Addlestone, Surrey, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2005-12-19 ~ 2008-07-11
    IIF 79 - Director → ME
  • 24
    CREST NICHOLSON RESIDENTIAL (SOUTH) LIMITED - 2003-05-01
    CREST HOMES (SOUTH) LIMITED - 2000-11-01
    WILDLEA LIMITED - 1986-01-06
    CREST HOMES (THAMESVALE) LIMITED - 1997-08-28
    icon of address 500 Dashwood Lang Road, Bourne Business Park, Addlestone, Surrey, United Kingdom
    Active Corporate (3 parents, 5 offsprings)
    Officer
    icon of calendar 2005-12-01 ~ 2008-07-11
    IIF 68 - Director → ME
  • 25
    icon of address Crest House, Pyrcroft Road, Chertsey, Surrey
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-08-08 ~ 2008-07-11
    IIF 87 - Director → ME
  • 26
    icon of address 1 Princeton Mews, 167-169 London Road, Kingston Upon Thames, Surrey
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2005-12-16 ~ 2008-12-05
    IIF 73 - Director → ME
  • 27
    BLOCK A-D WHITELANDS PARK LIMITED - 2010-07-12
    icon of address 500 Dashwood Lang Road, Bourne Business Park, Addlestone, Surrey, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2006-04-11 ~ 2008-12-31
    IIF 48 - Director → ME
  • 28
    icon of address Thamesbourne Lodge, Station Road, Bourne End, Buckinghamshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    icon of calendar 2016-01-21 ~ 2025-01-03
    IIF 18 - Director → ME
  • 29
    icon of address 1st Floor, 126 High Street, Epsom, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2005-10-07 ~ 2008-12-05
    IIF 66 - Director → ME
  • 30
    icon of address 29a Osiers Road, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2006-01-10 ~ 2008-12-05
    IIF 82 - Director → ME
  • 31
    icon of address 1st Floor, 126 High Street High Street, Epsom, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-01-31
    Officer
    icon of calendar 2007-01-05 ~ 2008-12-05
    IIF 50 - Director → ME
  • 32
    icon of address Rmg House, Essex Road, Hoddesdon, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-04-30
    Officer
    icon of calendar 2016-04-22 ~ 2025-01-10
    IIF 38 - Director → ME
  • 33
    icon of address 266 Kingsland Road, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-01-31
    Officer
    icon of calendar 2007-01-05 ~ 2008-12-05
    IIF 53 - Director → ME
  • 34
    icon of address Rmg House, Essex Road, Hoddesdon, England
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-07-31
    Officer
    icon of calendar 2021-07-05 ~ 2022-08-11
    IIF 23 - Director → ME
  • 35
    icon of address Victoria House, 178 - 180 Fleet Road, Fleet, Hampshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2016-01-21 ~ 2025-08-11
    IIF 36 - Director → ME
  • 36
    icon of address Units 1, 2 & 3 Beech Court, Hurst, Reading, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-05-31
    Officer
    icon of calendar 2022-08-24 ~ 2024-05-06
    IIF 40 - Director → ME
  • 37
    icon of address 18 Badminton Road, Downend, Bristol, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-10-31
    Officer
    icon of calendar 2019-08-02 ~ 2025-08-06
    IIF 29 - Director → ME
  • 38
    icon of address Stonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2021-04-16 ~ 2022-08-11
    IIF 22 - Director → ME
  • 39
    icon of address Swan House, Savill Way, Marlow, Buckinghamshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1,500 GBP2024-04-30
    Officer
    icon of calendar 2005-10-07 ~ 2008-12-05
    IIF 74 - Director → ME
  • 40
    icon of address 2 Hills Road, Cambridge, Cambridgeshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-04-30
    Officer
    icon of calendar 2005-10-07 ~ 2008-12-05
    IIF 75 - Director → ME
  • 41
    icon of address 113 Skylark Way, Shinfield, Reading, Berkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-10-07 ~ 2008-12-05
    IIF 92 - Director → ME
  • 42
    icon of address 500 Dashwood Lang Road, Bourne Business Park, Addlestone, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2022-08-31
    Officer
    icon of calendar 2005-10-07 ~ 2008-12-05
    IIF 90 - Director → ME
  • 43
    BLOCK F3 WHITELANDS PARK LIMITED - 2015-04-19
    icon of address Crest House, Pyrcroft Road, Chertsey, Surrey
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2006-04-11 ~ 2008-12-31
    IIF 69 - Director → ME
  • 44
    icon of address Fisher House, 84 Fisherton Street, Salisbury, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-11-30
    Officer
    icon of calendar 2021-11-30 ~ 2023-03-01
    IIF 35 - Director → ME
    icon of calendar 2023-08-14 ~ 2025-02-21
    IIF 32 - Director → ME
  • 45
    icon of address Fisher House, 84 Fisherton Street, Salisbury, England
    Active Corporate (8 parents)
    Equity (Company account)
    0 GBP2025-02-28
    Officer
    icon of calendar 2025-02-21 ~ 2025-06-27
    IIF 41 - Director → ME
    icon of calendar 2023-08-14 ~ 2025-02-21
    IIF 33 - Director → ME
    icon of calendar 2020-02-04 ~ 2022-08-11
    IIF 37 - Director → ME
  • 46
    icon of address C/o Hamilton Chase, 141 High Street, Barnet, England
    Active Corporate (9 parents)
    Equity (Company account)
    0 GBP2024-08-31
    Officer
    icon of calendar 2005-10-07 ~ 2008-04-07
    IIF 91 - Director → ME
  • 47
    ARCHERS ROAD (SOUTHAMPTON) MANAGEMENT COMPANY LTD - 2008-05-30
    icon of address 2 Park Farm, Chichester Road, Arundel, West Sussex, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2007-07-25 ~ 2008-12-05
    IIF 56 - Director → ME
  • 48
    icon of address C/o Common Ground Estate & Property Management Ltd Chiltern House, 45 Station Road, Henley-on-thames, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2020-04-17 ~ 2023-01-18
    IIF 19 - Director → ME
  • 49
    icon of address Erskine House, Buckeridge Road, Wilton, Wiltshire, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2017-06-16 ~ 2020-12-08
    IIF 43 - Director → ME
    icon of calendar 2018-11-08 ~ 2018-12-18
    IIF 39 - Director → ME
  • 50
    icon of address Rmg House, Essex Road, Hoddesdon, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2025-02-28
    Officer
    icon of calendar 2018-02-08 ~ 2025-01-10
    IIF 24 - Director → ME
  • 51
    icon of address Stonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    10,647 GBP2024-12-31
    Officer
    icon of calendar 2019-07-26 ~ 2025-03-10
    IIF 31 - Director → ME
  • 52
    icon of address 266 Kingsland Road, London, England
    Active Corporate (7 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2005-10-07 ~ 2007-04-04
    IIF 65 - Director → ME
  • 53
    POOLE QUARTER (POOLE) PHASE 1 MANAGEMENT LIMITED - 2005-01-13
    icon of address 24a Southampton Road, Ringwood, Hampshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2025-02-28
    Officer
    icon of calendar 2005-10-07 ~ 2008-12-05
    IIF 78 - Director → ME
  • 54
    POOLE QUARTER (POOLE) PHASE 4 MANAGEMENT LIMITED - 2005-04-29
    icon of address 1 Princeton Mews, 167-169 London Road, Kingston Upon Thames, Surrey
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2005-10-07 ~ 2008-12-05
    IIF 93 - Director → ME
  • 55
    POOLE QUARTER (POOLE) PHASE 3 MANAGEMENT LIMITED - 2005-01-13
    icon of address 1 Redruth Gardens, Claygate, Esher, England
    Active Corporate (5 parents)
    Net Assets/Liabilities (Company account)
    -4,969 GBP2023-12-31
    Officer
    icon of calendar 2005-10-07 ~ 2006-09-30
    IIF 77 - Director → ME
  • 56
    icon of address 266 Kingsland Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2025-01-31
    Officer
    icon of calendar 2007-01-10 ~ 2008-12-05
    IIF 54 - Director → ME
  • 57
    icon of address 4 Chipstead Parade, Chipstead, Surrey, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-07-31
    Officer
    icon of calendar 2007-07-23 ~ 2008-12-05
    IIF 55 - Director → ME
  • 58
    CREST HOMES (LONDON) LIMITED - 2008-05-23
    icon of address Berkeley House, 304 Regents Park Road, London, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2007-03-28 ~ 2008-04-25
    IIF 64 - Director → ME
  • 59
    POOLE QUARTER (POOLE) PHASE 2 MANAGEMENT LIMITED - 2005-01-13
    icon of address 36-38 International House Cornhill, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2005-10-07 ~ 2007-11-08
    IIF 85 - Director → ME
  • 60
    HB GR 2010B LIMITED - 2021-12-03
    BLOCK F5 WHITELANDS PARK LIMITED - 2010-11-16
    HOTBED GR 2010B LIMITED - 2011-06-21
    icon of address Prospect Place, Moorside Road, Winchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2006-04-11 ~ 2008-12-31
    IIF 49 - Director → ME
  • 61
    BLOCK F4 WHITELANDS PARK LIMITED - 2013-08-13
    E&J GR NO5 LIMITED - 2021-12-03
    icon of address Prospect Place, Moorside Road, Winchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2006-04-11 ~ 2008-12-31
    IIF 76 - Director → ME
  • 62
    icon of address Crest House, Pyrcroft Road, Chertsey, Surrey
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-04-03 ~ 2008-12-05
    IIF 57 - Director → ME
  • 63
    icon of address Axe Block Management Ltd Thomas House, Eccleston Square, London, Greater London, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    icon of calendar 2006-01-10 ~ 2008-12-05
    IIF 86 - Director → ME
  • 64
    icon of address 29a Osiers Road, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2006-01-10 ~ 2008-12-05
    IIF 98 - Director → ME
  • 65
    icon of address 1 Princeton Mews, 167-169 London Road, Kingston Upon Thames, Surrey, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-04-30
    Officer
    icon of calendar 2006-04-25 ~ 2008-12-05
    IIF 47 - Director → ME
  • 66
    icon of address 266 Kingsland Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-01-31
    Officer
    icon of calendar 2007-01-10 ~ 2008-12-05
    IIF 46 - Director → ME
  • 67
    icon of address Paxton House Waterhouse Lane, Kingswood, Tadworth, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2007-04-27 ~ 2008-12-31
    IIF 96 - Director → ME
  • 68
    icon of address Paxton House Waterhouse Lane, Kingswood, Tadworth, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2006-05-05 ~ 2008-12-05
    IIF 62 - Director → ME
  • 69
    icon of address Victoria House, 178 -180 Fleet Road, Fleet, Hampshire
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2005-10-07 ~ 2009-05-05
    IIF 80 - Director → ME
  • 70
    icon of address Thamesbourne Lodge, Station Road, Bourne End, Buckinghamshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-02-29
    Officer
    icon of calendar 2016-02-18 ~ 2022-03-30
    IIF 28 - Director → ME
    icon of calendar 2023-06-29 ~ 2024-03-14
    IIF 42 - Director → ME
  • 71
    icon of address Thamesbourne Lodge, Station Road, Bourne End, Buckinghamshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-02-28
    Officer
    icon of calendar 2016-01-21 ~ 2021-12-07
    IIF 44 - Director → ME
  • 72
    icon of address C/o Dexters Block Management, 418 Muswell Hill Broadway, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    48 GBP2024-06-30
    Officer
    icon of calendar 2005-10-07 ~ 2008-12-05
    IIF 84 - Director → ME
  • 73
    icon of address C/o Idm Property Managment Office B, West Gainsborough Studios, 1 Poole Street, London, England
    Active Corporate (6 parents)
    Equity (Company account)
    0 GBP2024-08-31
    Officer
    icon of calendar 2005-10-07 ~ 2006-03-28
    IIF 81 - Director → ME
  • 74
    POOLE QUARTER (POOLE) PHASE 5 MANAGEMENT LIMITED - 2005-05-04
    icon of address 1 Princeton Mews, 167-169 London Road, Kingston Upon Thames, Surrey
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2005-10-07 ~ 2008-11-27
    IIF 88 - Director → ME
  • 75
    RATEBRICK LIMITED - 2005-03-03
    icon of address 266 Kingsland Road, London, England
    Active Corporate (15 parents)
    Equity (Company account)
    48 GBP2024-09-30
    Officer
    icon of calendar 2005-10-18 ~ 2008-12-05
    IIF 97 - Director → ME
  • 76
    icon of address Fisher House, 84 Fisherton Street, Salisbury, Wiltshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2025-01-31
    Officer
    icon of calendar 2021-01-27 ~ 2025-06-27
    IIF 34 - Director → ME
  • 77
    icon of address 128 Liberty Lane, Addlestone, England
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2005-10-07 ~ 2008-06-26
    IIF 89 - 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.