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

Buller, Alfred William

    Related profiles found in government register
  • Buller, Alfred William
    British company director born in August 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Buller, Alfred William
    British developer born in August 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9, Bonhill Street, London, EC2A 4DJ

      IIF 7
    • icon of address E3 The Premier Centre, Abbey Park, Romsey, Hampshire, SO51 9DG, England

      IIF 8
    • icon of address E3, The Premier Centre, Abbey Park, Romsey, Hampshire, SO51 9DG, United Kingdom

      IIF 9
    • icon of address E3, The Premier Centre, Abbey Park, Romsey, SO51 9DG, United Kingdom

      IIF 10
  • Buller, Alfred William
    British director born in August 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9 Bonhill Street, London, EC2A 4DJ, United Kingdom

      IIF 11
    • icon of address Valley Business Centre, 67 Church Road, Newtownabbey, BT36 7LS, United Kingdom

      IIF 12 IIF 13
    • icon of address E3, The Premier Centre, Abbey Park, Romsey, Hampshire, SO51 9DG, United Kingdom

      IIF 14
    • icon of address 32 Old Mill Road, Scarva, County Down, BT63 6ND

      IIF 15 IIF 16
  • Buller, Alfred William
    British property developer born in August 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Vbc, Church Road, Newtownabbey, Co Antrim, BT36 7LS, Northern Ireland

      IIF 17
    • icon of address E3, The Premier Centre, Abbey Park, Romsey, Hampshire, SO51 9DG, United Kingdom

      IIF 18
    • icon of address 32 Old Mill Road, Scarva, County Down, BT63 6ND

      IIF 19
  • Buller Snr, Alfred William
    British director born in August 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Brook Lodge, 4 Main Street, Clopton, Northamptonshire, NN14 3DZ, England

      IIF 20 IIF 21
  • Buller, Alfred W
    British businessman born in August 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9, Bonhill Street, London, EC2A 4DJ, United Kingdom

      IIF 22
  • Buller (jnr), Alfred William
    British director born in September 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 31, Old Mill Road, Scarvagh, Co. Antrim, BT63 6NL, Northern Ireland

      IIF 23
  • Buller Junior, Alfred William
    British farmer born in September 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Scarvagh House, 23 Old Mill Road, Scarva, Co. Down, BT63 6NL, United Kingdom

      IIF 24
  • Buller, Alfred William
    British director born in August 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9 Bonhill Street, London, EC2A 4DJ, United Kingdom

      IIF 25
  • Buller, Alfred William
    United Kingdom director born in August 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Rockingham House, Mitchell Road, Corby, NN17 5AF, England

      IIF 26
  • Buller, Alfred William
    United Kingdom none born in August 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Cedar Lodge, 46 Weekley, Kettering, Northamptonshire, NN16 9UP, United Kingdom

      IIF 27
  • Buller, Alfred William
    British business executive born in August 1957

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address Scarva House, Scarva, County Down, BT63 6NL, Northern Ireland

      IIF 28
  • Buller, Alfred William
    British chartered surveyor born in August 1957

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address Scarva House, Scarva, County Down, BT63 6NL, Northern Ireland

      IIF 29
  • Buller, Alfred William
    British co director born in August 1957

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address Scarva House, Scarva, County Down, BT63 6NL, Northern Ireland

      IIF 30
    • icon of address Scarvagh House, 32 Old Mill Road, Scarva, Co Down, BT63 6NL

      IIF 31
  • Buller, Alfred William
    British co. director born in August 1957

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address Scarva House, Scarva, County Down, BT63 6NL, Northern Ireland

      IIF 32 IIF 33
  • Buller, Alfred William
    British company director born in August 1957

    Resident in Northern Ireland

    Registered addresses and corresponding companies
  • Buller, Alfred William
    British director born in August 1957

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address Scarva House, Scarva, Co.down, BT63 6NL

      IIF 51
    • icon of address L17, Rockingham Building, Mitchell Road, Corby, Northamptonshire, NN17 5AF, United Kingdom

      IIF 52
    • icon of address Rockingham House, Mitchell Road, Corby, Northamptonshire, NN17 5AF, England

      IIF 53
    • icon of address 23, Old Mill Road, Scarva, Craigavon, Co Armagh, BT63 6NL, Northern Ireland

      IIF 54
    • icon of address Scarva House, Scarva, Down, BT63 6NL, United Kingdom

      IIF 55
    • icon of address Scarvagh House, Scarva, Gilford, Co. Down

      IIF 56
    • icon of address 67 Church Road, 67 Church Road, Newtownabbey, Antrim, BT36 7LS, Northern Ireland

      IIF 57
    • icon of address 31, Old Mill Road, Scarva, County Down, BT63 6NL, N Ireland

      IIF 58
    • icon of address Scarva House, Scarva, County Down, BT63 6NL, Northern Ireland

      IIF 59 IIF 60 IIF 61
    • icon of address Scarvagh House, Scarva, County Down, BT63 6NL, Northern Ireland

      IIF 72
    • icon of address Scarvagh House, 31 Old Mill Road, Scarvagh, Co Down, BT63 6NL

      IIF 73
  • Buller, Alfred William
    British none born in August 1957

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 50, Commercial Road, Banbridge, Down, BT32 3ES

      IIF 74
  • Buller, Alfred William
    British property developer born in August 1957

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 31, Old Mill Road, Scarva, County Down, BT63 6NL, N Ireland

      IIF 75
    • icon of address 31, Old Mill Road, Scarva, County Down, BT63 6NL, United Kingdom

      IIF 76
    • icon of address Scarva House, Scarva, County Down, BT63 6NL, Northern Ireland

      IIF 77 IIF 78
  • Buller, Alfred William
    British property investment born in August 1957

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address Scarva House, Scarva, County Down, BT63 6NL, Northern Ireland

      IIF 79 IIF 80
  • Buller, Alfred William
    British co director born in August 1957

    Registered addresses and corresponding companies
    • icon of address 6/10 Frederick Close, London, W2 2HD

      IIF 81
  • Buller, Alfred William
    British company director born in August 1957

    Registered addresses and corresponding companies
    • icon of address 18 Frederick Close, London, W2

      IIF 82
    • icon of address 6/10 Frederick Close, London, W2 2HD

      IIF 83 IIF 84
    • icon of address Glenvale, 15 Fir Tree Lane, Scarva, County Down, BT63 6NB

      IIF 85
  • Buller, Alfred William
    British director born in August 1957

    Registered addresses and corresponding companies
    • icon of address 6/10 Frederick Close, London, W2 2HD

      IIF 86
  • Buller, Alfred William
    British property developer born in August 1957

    Registered addresses and corresponding companies
    • icon of address Berry House 4 Berry Street, London, EC1V 0AA

      IIF 87
  • Buller, Alfred William
    British director born in September 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9 Bonhill Street, London, EC2A 4DJ, United Kingdom

      IIF 88
  • Mr Alfred William Buller
    British born in August 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9, Bonhill Street, London, EC2A 4DJ

      IIF 89
    • icon of address E3, The Premier Centre, Abbey Park, Romsey, Hampshire, SO51 9DG, United Kingdom

      IIF 90
    • icon of address E3, The Premier Centre, Abbey Park, Romsey, SO51 9DG, United Kingdom

      IIF 91
  • Buller, William Alfred
    British racing car driver born in September 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 118, Piccadilly, London, W1J 7NW, England

      IIF 92
    • icon of address 118, Piccadilly, Mayfair, London, W1J 7NW, England

      IIF 93
  • Buller, Alfred William
    British director born in September 1992

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address Brook Lodge, 4 Main Street, Clopton, Northamptonshire, NN14 3DZ, England

      IIF 94 IIF 95
    • icon of address 31, Old Mill Road, Scarva, Craigavon, Armagh, BT63 6NL, Northern Ireland

      IIF 96
    • icon of address 31, Old Mill Road, Scarva, Craigavon, Co. Armagh, BT63 6NL, Northern Ireland

      IIF 97
    • icon of address 31, Old Mill Road, Scarvagh House, Scarva, Scarva, Co.down, BT63 6NL, N.ireland

      IIF 98
    • icon of address Scarvagh House, 31 Old Mill Road, Scarva, Down, BT63 6NL, Northern Ireland

      IIF 99
  • Buller, Alfred William
    British director/farmer born in September 1992

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address Valley Business Centre, 67 Church Road, Newtownabbey, Co.antrim, BT36 7LS

      IIF 100
  • Buller, Alfred William
    British farmer born in September 1992

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 108 Hill Street, Newry, Co Down, BT34 1BT

      IIF 101
    • icon of address 31, Old Mill Road, Scarva, Craigavon, County Armagh, BT63 6NL, Northern Ireland

      IIF 102 IIF 103 IIF 104
    • icon of address 4-5, Gough Square, London, EC4A 3DE, England

      IIF 105
  • Buller, Alfred William
    British director born in March 1929

    Registered addresses and corresponding companies
    • icon of address Glenvale, 15 Fir Tree Lane, Scarva, Co. Down

      IIF 106
  • Buller, Alfred William
    born in August 1957

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address Scarvagh House, Old Mill Road, Scarva, Craigavon, Armagh, BT63 6NL, N Ireland

      IIF 107
    • icon of address Scarvagh House, Scarva, Co Down, BT63 6NL

      IIF 108 IIF 109
  • Buller, Alfred William
    British

    Registered addresses and corresponding companies
  • Buller, Alfred William
    British property developer

    Registered addresses and corresponding companies
    • icon of address 32 Old Mill Road, Scarva, County Down, BT63 6ND

      IIF 115
  • Buller, William Alfred
    born in September 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Bedford Place, London, WC1B 5AH, United Kingdom

      IIF 116
  • Buller, Alfred
    British co director born in August 1957

    Registered addresses and corresponding companies
    • icon of address Scarvagh House, Scarva, Co Down, BT63 6N2

      IIF 117
  • Buller, Alfred William (snr)

    Registered addresses and corresponding companies
    • icon of address 15 Fir Tree Lane, Scarva, Co Down, BT63 6NY

      IIF 118
  • Mr Alfred William Buller
    British born in August 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9 Bonhill Street, London, EC2A 4DJ, United Kingdom

      IIF 119
  • Buller (senior), Alfred William
    British director born in March 1929

    Registered addresses and corresponding companies
    • icon of address Scarva House, Scarva, Co.down, BT63 6NL

      IIF 120
  • Buller, Alfred William

    Registered addresses and corresponding companies
    • icon of address Valley Business Centre, 67 Church Road, Newtownabbey, Co.antrim, BT36 7LS

      IIF 121
    • icon of address Glenvale, 15 Fir Tree Lane, Scarva, County Down, BT63 6NB

      IIF 122
  • Buller, William Alfred
    British company director born in September 1992

    Resident in N. Ireland

    Registered addresses and corresponding companies
    • icon of address 31, Old Mill Road, Scarva, Craigavon, County Armagh, BT63 6NL, United Kingdom

      IIF 123
  • Buller, William Alfred
    British estate manager born in September 1992

    Resident in N. Ireland

    Registered addresses and corresponding companies
    • icon of address 31, Old Mill Road, Scarva, Down, BT63 6NL, N Ireland

      IIF 124
  • Mr Alfred William Buller
    British born in September 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9 Bonhill Street, London, EC2A 4DJ, United Kingdom

      IIF 125
  • Mr William Alfred Buller
    British born in September 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 118 Piccadilly, Mayfair, London, W1J 7NW, England

      IIF 126
  • Mr Alfred William Buller
    British born in September 1992

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 31, Old Mill Road, Scarva, Craigavon, Co. Armagh, BT63 6NL, Northern Ireland

      IIF 127
child relation
Offspring entities and appointments
Active 32
  • 1
    icon of address Epworth House, 25 City Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1984-12-31 ~ dissolved
    IIF 59 - Director → ME
    icon of calendar 1992-07-14 ~ dissolved
    IIF 113 - Secretary → ME
  • 2
    icon of address 9 Bonhill Street, London
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    1 GBP2017-12-31
    Officer
    icon of calendar 2017-06-01 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2017-06-01 ~ now
    IIF 89 - Ownership of shares – 75% or moreOE
    IIF 89 - Ownership of voting rights - 75% or moreOE
    IIF 89 - Right to appoint or remove directorsOE
  • 3
    icon of address 107 Church Street, Portadown, Co. Armagh
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-02-22 ~ dissolved
    IIF 31 - Director → ME
    icon of calendar 2000-02-17 ~ dissolved
    IIF 114 - Secretary → ME
  • 4
    GREAT SUTTON PROPERTY (NO.2) LIMITED - 2005-03-03
    icon of address 45 Bedford Row, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-08-03 ~ dissolved
    IIF 39 - Director → ME
  • 5
    DARROW INVESTMENTS LIMITED - 1992-08-03
    icon of address 108 Hill Street, Newry, Co Down
    Active Corporate (3 parents, 7 offsprings)
    Equity (Company account)
    2 GBP2023-10-31
    Officer
    icon of calendar 2015-01-15 ~ now
    IIF 101 - Director → ME
  • 6
    icon of address 31 Old Mill Road, Scarva, Craigavon, Co. Armagh, Northern Ireland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    347,502 GBP2019-01-31
    Officer
    icon of calendar 2015-01-16 ~ dissolved
    IIF 97 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 127 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 31 Old Mill Road, Scarva, Craigavon, Co.armagh
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-03-23 ~ dissolved
    IIF 98 - Director → ME
  • 8
    MUNDAYS (814) LIMITED - 2007-07-20
    icon of address Pearl Assurance House 319 Ballards Lane, North Finchley, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2008-06-09 ~ dissolved
    IIF 75 - Director → ME
  • 9
    icon of address 9 Bonhill Street, London, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -95,621 GBP2023-12-31
    Officer
    icon of calendar 2019-08-23 ~ now
    IIF 13 - Director → ME
  • 10
    icon of address Valley Business Centre, 67 Church Road, Newtownabbey, Co.antrim
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    5,813,029 GBP2023-12-31
    Officer
    icon of calendar 2020-05-05 ~ now
    IIF 100 - Director → ME
    icon of calendar 2016-09-23 ~ now
    IIF 17 - Director → ME
  • 11
    icon of address Valley Business Centre, 67 Church Road, Newtownabbey, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    142,215 GBP2023-12-31
    Officer
    icon of calendar 2023-06-02 ~ now
    IIF 12 - Director → ME
  • 12
    icon of address Berry House, 4 Berry Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-01-22 ~ dissolved
    IIF 42 - Director → ME
  • 13
    icon of address T.d. Gibson & Co, 107, Church Street, Portadown, County Armagh
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-08-26 ~ dissolved
    IIF 72 - Director → ME
  • 14
    icon of address Valley Business Centre, 67 Church Road, Newtownabbey, Co Antrim, United Kingdom
    Active Corporate (4 parents, 4 offsprings)
    Equity (Company account)
    -81,923 GBP2024-02-29
    Officer
    icon of calendar 2016-12-12 ~ now
    IIF 1 - Director → ME
    icon of calendar 2015-01-12 ~ now
    IIF 104 - Director → ME
  • 15
    icon of address 9 Bonhill Street, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-02-29
    Officer
    icon of calendar 2020-02-11 ~ now
    IIF 11 - Director → ME
  • 16
    icon of address Valley Business Centre, 67 Church Road, Newtownabbey, Co Antrim, Northern Ireland
    Active Corporate (2 parents)
    Equity (Company account)
    -713,632 GBP2023-12-31
    Officer
    icon of calendar 2021-10-27 ~ now
    IIF 57 - Director → ME
  • 17
    icon of address 45 Bedford Row, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1997-06-20 ~ dissolved
    IIF 37 - Director → ME
  • 18
    icon of address 45 Bedford Row, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-05-16 ~ dissolved
    IIF 79 - Director → ME
  • 19
    WEARGEM LIMITED - 2007-01-25
    icon of address Pearl Assurance House 319 Ballards Lane, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-01-19 ~ dissolved
    IIF 71 - Director → ME
  • 20
    icon of address C/o Begbies Traynor 31st Floor, 40 Bank Street, London
    Liquidation Corporate (4 parents)
    Officer
    icon of calendar 2016-12-06 ~ now
    IIF 88 - Director → ME
    IIF 25 - Director → ME
  • 21
    icon of address Cedar Lodge, 46 Weekley, Kettering, Northamptonshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-03-08 ~ dissolved
    IIF 95 - Director → ME
  • 22
    icon of address 45 Bedford Row, London, Wc1r 4ln, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1994-10-12 ~ dissolved
    IIF 3 - Director → ME
  • 23
    icon of address 118 Piccadilly, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-11-25 ~ dissolved
    IIF 92 - Director → ME
  • 24
    icon of address 9 Bonhill Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-10-18 ~ dissolved
    IIF 22 - Director → ME
  • 25
    icon of address 31 Old Mill Road, Scarva, Craigavon, County Armagh, United Kingdom
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2016-04-22 ~ now
    IIF 123 - Director → ME
  • 26
    icon of address Scarvagh House, 31 Old Mill Road, Scarva, Down, Northern Ireland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-09-10 ~ dissolved
    IIF 99 - Director → ME
  • 27
    icon of address E3 The Premier Centre, Abbey Park, Romsey, Hampshire, United Kingdom
    Dissolved Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    -56,178 GBP2018-04-30
    Officer
    icon of calendar 2016-12-23 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-12-23 ~ dissolved
    IIF 90 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 90 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 90 - Right to appoint or remove directorsOE
  • 28
    icon of address Cedar Lodge, 46 Weekley, Kettering, Northamptonshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-03-08 ~ dissolved
    IIF 94 - Director → ME
    IIF 20 - Director → ME
  • 29
    icon of address 31 Old Mill Road, Scarva, Craigavon, Armagh, Northern Ireland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-04-01 ~ dissolved
    IIF 27 - Director → ME
  • 30
    17-23 FARRINGDON ROAD NO.1 LIMITED - 2002-10-01
    icon of address 45 Bedford Row, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-11-29 ~ dissolved
    IIF 4 - Director → ME
  • 31
    icon of address Bela Partnership Ltd, Rockingham House, Mitchell Road, Corby, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2015-06-30
    Officer
    icon of calendar 2016-01-25 ~ dissolved
    IIF 26 - Director → ME
  • 32
    icon of address 45 Bedford Row, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1994-11-18 ~ dissolved
    IIF 36 - Director → ME
Ceased 72
  • 1
    icon of address 4-5 Gough Square, London
    Active Corporate (3 parents)
    Equity (Company account)
    4 GBP2024-03-31
    Officer
    icon of calendar 1998-03-31 ~ 2015-01-16
    IIF 2 - Director → ME
  • 2
    MARGINUNIT PROPERTY MANAGEMENT LIMITED - 1988-02-26
    icon of address Highdown House, Yeoman Way, Worthing, West Sussex, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar ~ 1995-07-03
    IIF 86 - Director → ME
  • 3
    WEBELMILE LIMITED - 1992-09-25
    icon of address Begbies, 9 Bonhill Street, London
    Active Corporate (1 parent)
    Profit/Loss (Company account)
    0 GBP2023-09-01 ~ 2024-08-31
    Officer
    icon of calendar 1992-09-16 ~ 2015-01-16
    IIF 77 - Director → ME
  • 4
    BARTTEAM LIMITED - 2001-11-07
    icon of address 1-5 Vyner Street, Tower Hamlets, London
    Active Corporate (1 parent, 1 offspring)
    Net Assets/Liabilities (Company account)
    9,115,351 GBP2023-12-31
    Officer
    icon of calendar 2001-11-07 ~ 2008-09-11
    IIF 15 - Director → ME
  • 5
    ABBEYOAK INVESTMENTS LIMITED - 1991-08-28
    icon of address The Old School House The Old School House, Tabndragee Castle, Tandragee, Co Armagh, Northern Ireland
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 1991-07-04 ~ 2010-01-04
    IIF 73 - Director → ME
  • 6
    SPEED 2674 LIMITED - 1992-07-20
    icon of address 52 Berkeley Square, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2021-07-31
    Officer
    icon of calendar 1995-06-27 ~ 1998-07-24
    IIF 46 - Director → ME
  • 7
    icon of address 4-5 Gough Square, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-04-15 ~ 2015-01-16
    IIF 40 - Director → ME
  • 8
    DARROW INVESTMENTS LIMITED - 1992-08-03
    icon of address 108 Hill Street, Newry, Co Down
    Active Corporate (3 parents, 7 offsprings)
    Equity (Company account)
    2 GBP2023-10-31
    Officer
    icon of calendar 1992-05-19 ~ 2015-01-16
    IIF 56 - Director → ME
  • 9
    icon of address 31 Old Mill Road, Scarva, Craigavon, Co.armagh
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-03-23 ~ 2012-03-23
    IIF 23 - Director → ME
  • 10
    BEE BEE AND LAGAN CORBY DELIVERY LIMITED - 2006-01-27
    icon of address Deloitte Llp, Four, Brindley Place, Birmingham
    Dissolved Corporate (2 offsprings)
    Officer
    icon of calendar 2005-11-15 ~ 2015-01-15
    IIF 47 - Director → ME
  • 11
    icon of address 23-25 Great Sutton Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -213,805 GBP2023-09-30
    Officer
    icon of calendar 1996-10-18 ~ 2010-05-12
    IIF 16 - Director → ME
  • 12
    icon of address Valley Business Centre, 67 Church Road, Newtownabbey, Co.antrim
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    5,813,029 GBP2023-12-31
    Officer
    icon of calendar 2006-10-01 ~ 2015-01-16
    IIF 35 - Director → ME
    icon of calendar 1986-05-13 ~ 2007-12-01
    IIF 106 - Director → ME
    icon of calendar 2006-10-01 ~ 2015-01-16
    IIF 121 - Secretary → ME
  • 13
    65 CLERKENWELL ROAD LIMITED - 2001-03-07
    icon of address Karen Watson, Wayside North Moor Road, Easingwold, York
    Active Corporate (1 parent)
    Equity (Company account)
    195,054 GBP2023-11-30
    Officer
    icon of calendar 2000-11-09 ~ 2001-06-20
    IIF 28 - Director → ME
  • 14
    icon of address C/o London Block Management Limited 3rd Floor, 9 White Lion Street, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    32 GBP2018-12-31
    Officer
    icon of calendar 2001-04-30 ~ 2002-02-01
    IIF 80 - Director → ME
  • 15
    CLONARD PROPERTIES LIMITED - 1988-06-29
    H W F NUMBER TWENTY TWO LIMITED - 1986-11-12
    icon of address Acre House, 11/15 William Road, London
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -2,214,764 GBP2022-02-28
    Officer
    icon of calendar ~ 1994-04-20
    IIF 81 - Director → ME
  • 16
    icon of address 2 Sunny Cottages, Naunton, Cheltenham, Gloucestershire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-02-19 ~ 2001-04-11
    IIF 78 - Director → ME
  • 17
    icon of address C/o Tc Group 6th Floor Kings House, 9-10 Haymarket, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2003-04-04 ~ 2005-02-08
    IIF 108 - LLP Designated Member → ME
  • 18
    MODERN LIVING LEISURE LIMITED - 2016-11-22
    icon of address S2 Mill House Centre 108 Commercial Road, Totton, Southampton, Hampshire, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    icon of calendar 2016-10-14 ~ 2016-12-09
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-10-14 ~ 2016-12-13
    IIF 91 - Ownership of shares – 75% or more OE
    IIF 91 - Ownership of voting rights - 75% or more OE
    IIF 91 - Right to appoint or remove directors OE
  • 19
    EMASH LIMITED - 2000-01-17
    icon of address Deloitte Llp, Four, Brindleyplace, Birmingham
    Dissolved Corporate (1 offspring)
    Officer
    icon of calendar 2000-01-18 ~ 2015-01-16
    IIF 5 - Director → ME
  • 20
    icon of address C/o Bela Partnership Ltd, Rockingham Building, Mitchell Road, Corby, Northamptonshire
    Dissolved Corporate
    Officer
    icon of calendar 2003-07-22 ~ 2015-01-16
    IIF 68 - Director → ME
  • 21
    icon of address Rockingham House, Mitchell Road, Corby, Northamptonshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2011-03-29 ~ 2015-01-16
    IIF 53 - Director → ME
  • 22
    NEWDAZE LIMITED - 2008-01-08
    icon of address 4-5 Gough Square, London
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    999 GBP2024-01-31
    Officer
    icon of calendar 2007-01-19 ~ 2015-01-16
    IIF 65 - Director → ME
  • 23
    icon of address Valley Business Centre, 67 Church Road, Newtownabbey, Co Antrim, United Kingdom
    Active Corporate (4 parents, 4 offsprings)
    Equity (Company account)
    -81,923 GBP2024-02-29
    Officer
    icon of calendar 1990-11-26 ~ 2015-01-16
    IIF 51 - Director → ME
    icon of calendar 1990-11-26 ~ 2002-08-01
    IIF 120 - Director → ME
    icon of calendar 1990-11-26 ~ 2005-11-01
    IIF 118 - Secretary → ME
  • 24
    icon of address The Courtyard, 62a Drumnabreeze Road, Magheralin, Craigavon, County Armagh, Northern Ireland
    Active Corporate (1 parent)
    Equity (Company account)
    315,449 GBP2024-08-31
    Officer
    icon of calendar 2015-01-12 ~ 2016-03-24
    IIF 102 - Director → ME
    icon of calendar 2012-08-22 ~ 2015-01-16
    IIF 54 - Director → ME
  • 25
    icon of address 1 Kings Avenue, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    1,152,013 GBP2024-06-30
    Officer
    icon of calendar 2015-12-02 ~ 2016-12-17
    IIF 93 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-12-23
    IIF 126 - Ownership of shares – 75% or more OE
    IIF 126 - Ownership of voting rights - 75% or more OE
    IIF 126 - Right to appoint or remove directors OE
  • 26
    icon of address 4-5 Gough Square, London
    Dissolved Corporate
    Officer
    icon of calendar 2011-12-16 ~ 2015-01-16
    IIF 76 - Director → ME
  • 27
    COUNTRYHOUSE LIMITED - 2003-08-21
    icon of address Berkeley House, 19 Portsmouth Road, Cobham, Surrey
    Active Corporate (5 parents)
    Officer
    icon of calendar 1998-07-23 ~ 2004-06-15
    IIF 70 - Director → ME
  • 28
    icon of address 4-5 Gough Square, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2019-03-31
    Officer
    icon of calendar 1994-11-18 ~ 2015-01-16
    IIF 48 - Director → ME
  • 29
    TRI-TOWN DEVELOPMENTS LIMITED - 2009-11-09
    icon of address 4-5 Gough Square, London
    Active Corporate (3 parents, 4 offsprings)
    Equity (Company account)
    -2,579 GBP2024-03-31
    Officer
    icon of calendar 2007-01-18 ~ 2011-02-10
    IIF 32 - Director → ME
  • 30
    icon of address 5 Church Place, Lurgan, Craigavon, Northern Ireland
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-10-07 ~ 2015-01-16
    IIF 107 - LLP Designated Member → ME
  • 31
    icon of address Acre House, 11-15 William Road, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -629,160 GBP2020-02-28
    Officer
    icon of calendar ~ 1996-08-15
    IIF 84 - Director → ME
  • 32
    icon of address 4-5 Gough Square, London
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    391,276 GBP2024-02-28
    Officer
    icon of calendar 1991-05-21 ~ 2015-01-16
    IIF 63 - Director → ME
    icon of calendar 1991-07-22 ~ 1998-11-01
    IIF 122 - Secretary → ME
  • 33
    icon of address High Banks House The Street, Regil, Bristol, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 1994-11-18 ~ 1995-12-21
    IIF 83 - Director → ME
  • 34
    icon of address 4-5 Gough Square, London
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -36,641 GBP2016-03-31
    Officer
    icon of calendar 2004-10-29 ~ 2015-01-16
    IIF 60 - Director → ME
  • 35
    icon of address Oakley House Headway Business Park, 3 Saxon Way West, Corby, Northants, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    384,290 GBP2024-03-31
    Officer
    icon of calendar 2013-03-16 ~ 2013-03-28
    IIF 34 - Director → ME
  • 36
    BERBANK (LOCKS RIDE) LLP - 2009-09-22
    LOCKS RIDE LLP - 2008-06-03
    HERSDEN DEVELOPMENTS LLP - 2008-02-04
    YARWELL DEVELOPMENTS LLP - 2007-09-27
    icon of address David Rubin & Partners Llp, Pearl Assurance House, 319 Ballards Lane, London, England
    Dissolved Corporate (9 parents)
    Officer
    icon of calendar 2007-03-21 ~ 2008-05-13
    IIF 109 - LLP Designated Member → ME
  • 37
    icon of address C/o Begbies Traynor 31st Floor, 40 Bank Street, London
    Liquidation Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-12-06 ~ 2017-09-15
    IIF 119 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 119 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 125 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 125 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 38
    icon of address Cedar Lodge, 46 Weekley, Kettering, Northamptonshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-03-08 ~ 2015-01-16
    IIF 21 - Director → ME
  • 39
    icon of address Lecale Cf, 50 Stranmillis Embankment, Belfast
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -9,429,758 GBP2016-12-31
    Officer
    icon of calendar 2001-06-26 ~ 2004-12-24
    IIF 82 - Director → ME
  • 40
    icon of address E3 The Premier Centre, Abbey Park, Romsey, Hampshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -213,259 GBP2021-12-31
    Officer
    icon of calendar 2017-07-24 ~ 2018-01-22
    IIF 18 - Director → ME
  • 41
    icon of address Tullyraine House, 20 Drumneath Road, Banbridge
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-06-17 ~ 2004-01-23
    IIF 117 - Director → ME
  • 42
    PALM TREE SECURITIES LIMITED - 1984-08-29
    icon of address C/o Karen Watson North Moor Road, Easingwold, York, England
    Active Corporate (1 parent)
    Equity (Company account)
    80,689 GBP2023-11-30
    Officer
    icon of calendar ~ 2001-06-01
    IIF 85 - Director → ME
    icon of calendar ~ 2001-03-02
    IIF 110 - Secretary → ME
  • 43
    WAVE KEMPSTON HARDWICK LIMITED - 2017-06-20
    icon of address S2 Mill House Centre 108 Commercial Road, Totton, Southampton, Hampshire, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    -1,131,012 GBP2025-03-31
    Officer
    icon of calendar 2017-03-17 ~ 2017-06-20
    IIF 9 - Director → ME
  • 44
    icon of address 32 Foy Lane, Portadown, Armagh
    Active Corporate (8 parents)
    Equity (Company account)
    18,188 GBP2023-11-30
    Officer
    icon of calendar 2017-11-24 ~ 2021-09-01
    IIF 124 - Director → ME
  • 45
    CORBY REGENERATION COMPANY LIMITED - 2006-05-15
    icon of address The Gotch Suite Chesham House, 53-59 Lower Street, Kettering, Northamptonshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-09-21 ~ 2004-09-24
    IIF 87 - Director → ME
  • 46
    icon of address 1 Kings Avenue, London, United Kingdom
    Active Corporate (2 parents)
    Current Assets (Company account)
    1,656,150 GBP2024-06-30
    Officer
    icon of calendar 2015-12-02 ~ 2016-12-17
    IIF 116 - LLP Designated Member → ME
  • 47
    icon of address Bela Partnership Ltd, L17 Rockingham Building, Mitchell Road, Corby, Northamptonshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2011-03-29 ~ 2015-02-01
    IIF 52 - Director → ME
  • 48
    INDECK-ROCKINGHAM SPEEDWAY LIMITED - 2006-02-24
    icon of address Deloitte Llp, Four Brindley Place, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -12,531,471 GBP2017-03-31
    Officer
    icon of calendar 2005-11-29 ~ 2015-01-16
    IIF 38 - Director → ME
  • 49
    icon of address The Manor House 7, High Street Islip, Kettering, Northamptonshire, United Kingdom
    Live but Receiver Manager on at least one charge Corporate
    Officer
    icon of calendar 2006-11-17 ~ 2015-01-16
    IIF 67 - Director → ME
  • 50
    icon of address 50 New Bond Street, London, England
    Active Corporate (5 parents)
    Total Assets Less Current Liabilities (Company account)
    79,004 GBP2016-07-31
    Officer
    icon of calendar 2010-07-01 ~ 2015-01-16
    IIF 55 - Director → ME
  • 51
    icon of address 16 Crosscavanagh Road, Dungannon, Tyrone, Northern Ireland
    Active Corporate (2 parents)
    Equity (Company account)
    12 GBP2024-08-31
    Officer
    icon of calendar 2015-04-22 ~ 2016-04-28
    IIF 24 - Director → ME
  • 52
    STANDMAN BUILDERS LIMITED - 1997-06-04
    icon of address 4-5 Gough Square, London
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    icon of calendar 2000-09-12 ~ 2015-01-16
    IIF 6 - Director → ME
  • 53
    GREYMARK LIMITED - 1998-11-20
    icon of address Rockingham Motor Speedway, Mitchell Road, Corby, Northants
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,715,000 GBP2018-03-31
    Officer
    icon of calendar 2008-05-29 ~ 2015-01-16
    IIF 69 - Director → ME
  • 54
    ROCKINGHAM MOTOR SPEEDWAY LIMITED - 2019-03-01
    DEENE RACEWAY (CORBY) LIMITED - 1995-01-25
    icon of address Mitchell Road, Corby, Northamptonshire
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    -88,518 GBP2024-12-31
    Officer
    icon of calendar 2008-05-29 ~ 2015-01-16
    IIF 66 - Director → ME
  • 55
    icon of address 50 Commercial Road, Banbridge, Down
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-10-01 ~ 2015-01-16
    IIF 74 - Director → ME
  • 56
    8 NORTHBURGH STREET LIMITED - 2003-01-20
    icon of address The Manor House, 7 High Street, Islip, Northants
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2002-05-17 ~ 2015-01-16
    IIF 58 - Director → ME
  • 57
    icon of address S2 Mill House Centre 108 Commercial Road, Totton, Southampton, Hampshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    406 GBP2023-12-31
    Officer
    icon of calendar 2017-11-01 ~ 2018-10-25
    IIF 8 - Director → ME
  • 58
    HERSDEN PROPERTIES LIMITED - 2009-01-27
    icon of address 4-5 Gough Square, London
    Active Corporate (2 parents, 10 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,852,514 GBP2024-01-31
    Officer
    icon of calendar 2007-07-17 ~ 2009-01-16
    IIF 29 - Director → ME
  • 59
    icon of address Oakley House Headway Business Park, Saxon Way West, Corby, Northamptonshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-07-06
    Officer
    icon of calendar 2006-06-28 ~ 2013-03-28
    IIF 33 - Director → ME
  • 60
    icon of address 31 Old Mill Road, Scarva, Craigavon, Armagh, Northern Ireland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-01-15 ~ 2017-03-31
    IIF 96 - Director → ME
  • 61
    CALVIN MOTORSPORT LIMITED - 2009-11-02
    icon of address Begbies, 9 Bonhill Street, London
    Dissolved Corporate
    Officer
    icon of calendar 2015-01-12 ~ 2015-06-26
    IIF 103 - Director → ME
    icon of calendar 2007-02-05 ~ 2015-01-16
    IIF 19 - Director → ME
    icon of calendar 2007-02-05 ~ 2015-01-16
    IIF 115 - Secretary → ME
  • 62
    icon of address Rockingham House, Mitchell Road, Corby, Northamptonshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-03-09 ~ 2015-01-16
    IIF 43 - Director → ME
  • 63
    icon of address Rockingham House, Mitchell Road, Corby, Northamptonshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-03-09 ~ 2015-01-16
    IIF 45 - Director → ME
  • 64
    FUTURA HOUSE NO.1 LIMITED - 2001-03-30
    icon of address Prologis House, Blythe Gate, Blythe Valley Park, Solihull, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    icon of calendar 2000-08-30 ~ 2009-11-05
    IIF 49 - Director → ME
  • 65
    icon of address Prologis House, Blythe Gate, Blythe Valley Park, Solihull, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-02-28
    Officer
    icon of calendar 2003-03-13 ~ 2010-03-24
    IIF 44 - Director → ME
  • 66
    icon of address Deloitte Llp Four, Brindley Place, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-01-31
    Officer
    icon of calendar 2005-01-24 ~ 2015-01-16
    IIF 30 - Director → ME
  • 67
    SUNGRAZE HOMES LIMITED - 2006-02-08
    SUNGRAZE LIMITED - 2005-05-13
    icon of address 4-5 Gough Square, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-12-02 ~ 2015-01-16
    IIF 62 - Director → ME
  • 68
    CROWNWOOD LAND LIMITED - 2009-06-16
    PEAK PORTFOLIO LIMITED - 2008-07-18
    M&R 995 LIMITED - 2006-10-24
    icon of address 45 Bedford Row, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-12-13 ~ 2015-01-16
    IIF 41 - Director → ME
  • 69
    icon of address 7 Ean Hill, Holywood, County Down
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -3,866,802 GBP2023-12-31
    Officer
    icon of calendar 2007-06-01 ~ 2015-01-16
    IIF 50 - Director → ME
  • 70
    GARLAINE LIMITED - 1989-07-13
    icon of address 4-5 Gough Square, London
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    1,308,512 GBP2024-02-29
    Officer
    icon of calendar ~ 2010-05-11
    IIF 61 - Director → ME
    icon of calendar 1992-12-31 ~ 2010-05-11
    IIF 111 - Secretary → ME
  • 71
    icon of address Bela Partnership Ltd, Rockingham House, Mitchell Road, Corby, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2015-06-30
    Officer
    icon of calendar 2015-01-15 ~ 2016-01-25
    IIF 105 - Director → ME
    icon of calendar 2003-12-16 ~ 2015-01-16
    IIF 64 - Director → ME
  • 72
    icon of address Headlands House 1 Kings Court, Kettering Parkway, Kettering, Northamptonshire
    Live but Receiver Manager on at least one charge Corporate (2 parents)
    Officer
    icon of calendar 2006-09-14 ~ 2009-01-28
    IIF 112 - Secretary → 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.