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

Hornby, Richard William James

    Related profiles found in government register
  • Hornby, Richard William James

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

      IIF 1
    • icon of address Old Surbitonians Memorial Ground, Fairmile Lane, Cobham, Surrey, KT11 2BU, United Kingdom

      IIF 2
    • icon of address Old Surbitonians Memorial Ground, Fairmile Lane, Cobham, Uk, KT11 2BU

      IIF 3 IIF 4
    • icon of address Old Surbutonians Memorial Ground, Fairmile Lane, Cobham, Surrey, KT11 2BU, United Kingdom

      IIF 5
    • icon of address 23 Peterborough Road, Harrow, Middlesex, HA1 2BD

      IIF 6 IIF 7
    • icon of address 5 Jardine House, Bessborough Road, Harrow, HA1 3EX, England

      IIF 8
    • icon of address Hornby House, 23 Peterborough Road, Harrow, Middlesex, HA1 2BD, United Kingdom

      IIF 9
    • icon of address Portland House, Westfield Road, Pitstone, Leighton Buzzard, LU7 9GU, England

      IIF 10
    • icon of address Swan House, Savill Way, Marlow, SL7 1UB, England

      IIF 11
    • icon of address 25, Glover Road, Pinner, HA5 1LQ, England

      IIF 12
  • Hornby, Richard William James, Mr.

    Registered addresses and corresponding companies
    • icon of address Albany House, Claremont Lane, Esher, Surrey, KT10 9FQ

      IIF 13
    • icon of address 23 Peterborough Road, Harrow, Middlesex, HA1 2BD, United Kingdom

      IIF 14
    • icon of address Hornby House, 23 Peterborough Road, Harrow, Middlesex, HA1 2BD, United Kingdom

      IIF 15
    • icon of address C/o Neil Douglas Block Management Limited, Portland House, Westfield Road, Pitstone, Leighton Buzzard, LU7 9GU, England

      IIF 16 IIF 17
    • icon of address 70-78, Collingdon Street, Luton, LU1 1RX, England

      IIF 18
    • icon of address 25 Glover Road, Pinner, Middlesex, HA5 1LQ, United Kingdom

      IIF 19 IIF 20
  • Hornby, Richard William James
    British

    Registered addresses and corresponding companies
    • icon of address 23, Peterborough Road, Harrow, Middlesex, HA1 2BD

      IIF 21
  • Hornby, Richard William James, Mr.
    British solicitor

    Registered addresses and corresponding companies
    • icon of address 23, Elm Tree Avenue, Esher, Surrey, KT10 8JG

      IIF 22
  • Hornby, Richard

    Registered addresses and corresponding companies
    • icon of address 23, Elm Tree Avenue, Esher, Surrey, KT10 8JG, United Kingdom

      IIF 23
  • Hornby, Richard William James
    British solicitor born in August 1958

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address 23, Peterborough Road, Harrow, Middlesex, HA1 2BD, United Kingdom

      IIF 24
  • Hornby, Richard William James
    British director born in August 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 23, Peterborough Road, Harrow, Middlesex, HA1 2BD, United Kingdom

      IIF 25
  • Hornby, Richard William James
    British sol born in August 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 23 Peterborough Road, Harrow, Middlesex, HA1 2BD

      IIF 26
  • Hornby, Richard William James
    British solicitor born in August 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Hornby, Richard Wiiliam James
    British solicitor born in August 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 23, Peterborough Road, Harrow, Middlesex, HA1 2BD, United Kingdom

      IIF 77
  • Hornby, Richard William James, Mr.
    British born in August 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Old Surbitonians Memorial Ground, Fairmile Lane, Cobham, Surrey, KT11 2BU, United Kingdom

      IIF 78
    • icon of address Old Surbitonians Memorial Ground, Fairmile Lane, Cobham, Uk, KT11 2BU

      IIF 79 IIF 80
    • icon of address 23, Elm Tree Avenue, Esher, Surrey, KT10 8JG

      IIF 81
    • icon of address 23, Elm Tree Avenue, Esher, Surrey, KT10 8JG, United Kingdom

      IIF 82
    • icon of address Albany House, Claremont Lane, Esher, Surrey, KT10 9FQ

      IIF 83
    • icon of address 23 Peterborough Road, Harrow, Middlesex, HA1 2BD

      IIF 84
    • icon of address 23 Peterborough Road, Harrow, Middlesex, HA1 2BD, United Kingdom

      IIF 85
    • icon of address Hornby House, 23 Peterborough Road, Harrow, Middlesex, HA1 2BD, United Kingdom

      IIF 86
  • Hornby, Richard William James, Mr.
    British director born in August 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 23, Peterborough Road, Harrow, Middlesex, HA1 2BD, United Kingdom

      IIF 87 IIF 88
  • Hornby, Richard William James, Mr.
    British solicitor born in August 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Hornby, Richard Wiiliam James, Mr.
    British solicitor born in August 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 23, Peterborough Road, Harrow, Middlesex, HA1 2BD, United Kingdom

      IIF 140
  • Mr. Richard William James Hornby
    British born in August 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Old Surbitonians Memorial Ground, Fairmile Lane, Cobham, Surrey, KT11 2BU

      IIF 141
    • icon of address 23 Peterborough Road, Harrow, Middlesex, HA1 2BD, United Kingdom

      IIF 142
    • icon of address C/o Neil Douglas Block Management Limited, Portland House, Westfield Road, Pitstone, Leighton Buzzard, LU7 9GU, England

      IIF 143
child relation
Offspring entities and appointments
Active 8
  • 1
    icon of address Albany House, Claremont Lane, Esher, Surrey
    Active Corporate (4 parents)
    Equity (Company account)
    -52,431 GBP2024-06-30
    Officer
    icon of calendar 2019-04-04 ~ now
    IIF 83 - Director → ME
    icon of calendar 2019-04-04 ~ now
    IIF 13 - Secretary → ME
  • 2
    COBHAM SPORTS ASSOCIATION - 2017-08-04
    COBHAM SPORTS ASSOCIATION (NO 2) LTD - 2010-07-30
    icon of address Old Surbitonians Memorial Ground, Fairmile Lane, Cobham, Uk
    Active Corporate (5 parents, 4 offsprings)
    Officer
    icon of calendar 2017-06-05 ~ now
    IIF 79 - Director → ME
    icon of calendar 2017-06-05 ~ now
    IIF 3 - Secretary → ME
  • 3
    icon of address Old Surbitonians Memorial Ground, Fairmile Lane, Cobham, Surrey
    Active Corporate (4 parents)
    Equity (Company account)
    120,714 GBP2024-06-30
    Officer
    icon of calendar 2010-06-16 ~ now
    IIF 78 - Director → ME
    icon of calendar 2009-12-14 ~ now
    IIF 2 - Secretary → ME
  • 4
    COBHAM SPORTS ASSOCIATION LIMITED - 2010-07-28
    icon of address Old Surbitonians Memorial Ground, Fairmile Lane, Cobham, Surrey
    Active Corporate (3 parents)
    Officer
    icon of calendar 2009-01-19 ~ now
    IIF 81 - Director → ME
    icon of calendar 2009-01-19 ~ now
    IIF 22 - Secretary → ME
  • 5
    icon of address Old Surbitonians Memorial Ground, Fairmile Lane, Cobham, Uk
    Active Corporate (6 parents)
    Equity (Company account)
    -47,624 GBP2024-06-30
    Officer
    icon of calendar 2017-06-05 ~ now
    IIF 80 - Director → ME
    icon of calendar 2017-06-05 ~ now
    IIF 4 - Secretary → ME
  • 6
    icon of address 23 Peterborough Road, Harrow, Middlesex
    Active Corporate (2 parents)
    Equity (Company account)
    2,337 GBP2024-04-30
    Officer
    icon of calendar 2014-06-03 ~ now
    IIF 82 - Director → ME
    icon of calendar 2014-06-03 ~ now
    IIF 23 - Secretary → ME
  • 7
    icon of address Swan House, Savill Way, Marlow, England
    Active Corporate (2 parents)
    Equity (Company account)
    45 GBP2025-04-28
    Officer
    icon of calendar 2016-07-13 ~ now
    IIF 85 - Director → ME
    icon of calendar 2016-07-13 ~ now
    IIF 11 - Secretary → ME
  • 8
    icon of address Hornby House, 23 Peterborough Road, Harrow, Middlesex, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2021-06-25 ~ now
    IIF 86 - Director → ME
    icon of calendar 2021-06-25 ~ now
    IIF 15 - Secretary → ME
Ceased 111
  • 1
    MELONDALE LTD. - 2009-11-07
    icon of address 6 Woodlands, Princes Risborough, Buckinghamshire
    Active Corporate (3 parents)
    Equity (Company account)
    4,732 GBP2024-12-31
    Officer
    icon of calendar 2009-11-07 ~ 2012-09-14
    IIF 119 - Director → ME
  • 2
    TRATON PROPERTIES LIMITED - 2005-04-21
    icon of address Second Floor Kennel Club House, Gatehouse Way, Aylesbury, Buckinghamshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    9 GBP2025-03-31
    Officer
    icon of calendar 2005-04-21 ~ 2007-07-12
    IIF 117 - Director → ME
  • 3
    icon of address 4 De Vere Close, Chesham, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,027 GBP2024-03-31
    Officer
    icon of calendar 2015-04-18 ~ 2016-06-21
    IIF 135 - Director → ME
  • 4
    icon of address 106 Princes Avenue, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    13 GBP2023-12-31
    Officer
    icon of calendar 2012-11-30 ~ 2014-06-18
    IIF 121 - Director → ME
  • 5
    icon of address 20 Lower Dagnall Street, St. Albans, England
    Active Corporate (2 parents)
    Equity (Company account)
    14 GBP2024-12-31
    Officer
    icon of calendar 2013-11-19 ~ 2016-09-22
    IIF 123 - Director → ME
  • 6
    icon of address Wilson Hawkins Property Management Limited, High Street, Harrow, England
    Active Corporate (2 parents)
    Equity (Company account)
    10 GBP2024-12-30
    Officer
    icon of calendar 2016-01-05 ~ 2017-07-25
    IIF 133 - Director → ME
  • 7
    STONEFLAME LIMITED - 1996-03-06
    icon of address 135 Bramley Road, London, England
    Active Corporate (6 parents)
    Equity (Company account)
    18 GBP2024-12-31
    Officer
    icon of calendar 1996-02-16 ~ 1997-06-18
    IIF 92 - Director → ME
  • 8
    icon of address Wrights House, 102-104 High Street, Great Missenden, England
    Active Corporate (4 parents)
    Equity (Company account)
    7 GBP2024-11-30
    Officer
    icon of calendar 2010-01-05 ~ 2012-04-16
    IIF 134 - Director → ME
  • 9
    icon of address Odeon House, 146 College Road, Harrow, England
    Active Corporate (2 parents)
    Equity (Company account)
    7 GBP2024-03-31
    Officer
    icon of calendar 2013-03-15 ~ 2018-01-29
    IIF 128 - Director → ME
  • 10
    icon of address Unit 4 Oxen Industrial Estate, Oxen Road, Luton, England
    Active Corporate (3 parents)
    Equity (Company account)
    39 GBP2024-12-31
    Officer
    icon of calendar 2016-11-04 ~ 2019-07-04
    IIF 129 - Director → ME
    icon of calendar 2016-11-04 ~ 2018-09-26
    IIF 18 - Secretary → ME
  • 11
    MACEYDALE PROPERTIES LIMITED - 2006-05-23
    icon of address Wrights House, 102-104 High Street, Great Missenden, England
    Active Corporate (2 parents)
    Equity (Company account)
    22 GBP2024-03-31
    Officer
    icon of calendar 2006-05-19 ~ 2007-10-04
    IIF 102 - Director → ME
  • 12
    icon of address 106 Princes Avenue, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    12 GBP2024-12-31
    Officer
    icon of calendar 2014-07-18 ~ 2016-04-20
    IIF 131 - Director → ME
  • 13
    CARRAFIELD PROPERTIES LIMITED - 2007-07-12
    icon of address Wrights House, 102-104 High Street, Great Missenden, England
    Active Corporate (2 parents)
    Equity (Company account)
    6 GBP2024-08-30
    Officer
    icon of calendar 2007-07-12 ~ 2013-12-03
    IIF 118 - Director → ME
  • 14
    icon of address Hawridge Place, Hawridge, Chesham, Buckinghamshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    5 GBP2024-03-31
    Officer
    icon of calendar 2015-02-10 ~ 2018-09-10
    IIF 136 - Director → ME
  • 15
    PARVALE DEVELOPMENTS LIMITED - 2005-01-06
    icon of address Bennetts Yard 3 Bennetts Yard, Kingston Blount, Chinnor, England
    Active Corporate (7 parents)
    Equity (Company account)
    1,987 GBP2024-12-31
    Officer
    icon of calendar 2004-12-14 ~ 2006-08-23
    IIF 97 - Director → ME
  • 16
    icon of address 5 Jardine House Harrovian Business Village, Bessborough Road, Harrow, Middlesex
    Active Corporate (2 parents)
    Officer
    icon of calendar 2012-07-18 ~ 2015-05-08
    IIF 120 - Director → ME
  • 17
    icon of address 22 Wycombe End, Beaconsfield, Buckinghamshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    14 GBP2024-11-30
    Officer
    icon of calendar 2010-09-30 ~ 2013-05-30
    IIF 139 - Director → ME
  • 18
    DOCKWOOD MANAGEMENT LIMITED - 2003-01-20
    icon of address 10 Lilacs Place, Watlington, England
    Active Corporate (7 parents)
    Equity (Company account)
    11 GBP2024-11-30
    Officer
    icon of calendar 2003-01-13 ~ 2005-01-11
    IIF 113 - Director → ME
  • 19
    icon of address 23 Peterborough Road, Harrow, Middlesex, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2021-11-22 ~ 2025-06-19
    IIF 137 - Director → ME
    icon of calendar 2021-11-22 ~ 2025-06-19
    IIF 14 - Secretary → ME
    Person with significant control
    icon of calendar 2021-11-22 ~ 2025-06-19
    IIF 142 - Has significant influence or control OE
  • 20
    CROWNBIRD MANAGEMENT LIMITED - 1999-01-14
    icon of address C/o Sterling Estates Management Limited, Compton House, 1st Floor, 23-33 Church Road, Stanmore, Middlesex, England
    Active Corporate (3 parents)
    Equity (Company account)
    25,960 GBP2024-12-31
    Officer
    icon of calendar 1999-01-05 ~ 2001-07-18
    IIF 105 - Director → ME
  • 21
    23 STATION ROAD WINSLOW (MANAGEMENT) LIMITED - 2018-06-19
    icon of address 23 Station Road, Winslow, Buckingham, England
    Active Corporate (3 parents)
    Equity (Company account)
    9,854 GBP2024-03-31
    Officer
    icon of calendar 2016-03-01 ~ 2018-06-07
    IIF 138 - Director → ME
    icon of calendar 2016-03-01 ~ 2018-06-07
    IIF 20 - Secretary → ME
  • 22
    MELDREX LIMITED - 1998-04-24
    icon of address 106 Princes Avenue, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    14 GBP2024-03-31
    Officer
    icon of calendar 1998-04-21 ~ 1999-11-01
    IIF 108 - Director → ME
  • 23
    COBHAM SPORTS ASSOCIATION - 2017-08-04
    COBHAM SPORTS ASSOCIATION (NO 2) LTD - 2010-07-30
    icon of address Old Surbitonians Memorial Ground, Fairmile Lane, Cobham, Uk
    Active Corporate (5 parents, 4 offsprings)
    Officer
    icon of calendar 2009-12-10 ~ 2012-05-21
    IIF 90 - Director → ME
    icon of calendar 2010-06-16 ~ 2012-05-21
    IIF 21 - Secretary → ME
  • 24
    icon of address Old Surbitonians Memorial Ground, Fairmile Lane, Cobham, Surrey
    Active Corporate (4 parents)
    Equity (Company account)
    120,714 GBP2024-06-30
    Officer
    icon of calendar 2009-12-14 ~ 2019-10-24
    IIF 89 - Director → ME
  • 25
    COBHAM SPORTS ASSOCIATION LIMITED - 2010-07-28
    icon of address Old Surbitonians Memorial Ground, Fairmile Lane, Cobham, Surrey
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-06-30 ~ 2024-02-26
    IIF 141 - Has significant influence or control OE
  • 26
    DENNAWOOD LIMITED - 2006-06-12
    icon of address Wrights House, 102-104 High Street, Great Missenden, England
    Active Corporate (3 parents)
    Equity (Company account)
    21 GBP2024-03-31
    Officer
    icon of calendar 2006-06-05 ~ 2016-10-01
    IIF 101 - Director → ME
  • 27
    icon of address C/o Sears Morgan Property Management Ltd Suite A5 Kebbell House, Delta Gain, Watford, Herts, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2002-11-29 ~ 2004-04-05
    IIF 107 - Director → ME
  • 28
    TILLYROSE LTD. - 2009-03-09
    icon of address Wrights House, 102-104 High Street, Great Missenden, England
    Active Corporate (2 parents)
    Equity (Company account)
    8 GBP2024-02-28
    Officer
    icon of calendar 2009-03-02 ~ 2011-11-28
    IIF 115 - Director → ME
  • 29
    icon of address Swan House, Savill Way, Marlow, England
    Active Corporate (3 parents)
    Equity (Company account)
    6 GBP2024-10-31
    Officer
    icon of calendar 2016-10-01 ~ 2019-07-10
    IIF 125 - Director → ME
    icon of calendar 2016-10-01 ~ 2019-07-10
    IIF 19 - Secretary → ME
  • 30
    ROXSTONE PROPERTIES LIMITED - 1997-03-05
    icon of address 106 Princes Avenue, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    12 GBP2022-12-31
    Officer
    icon of calendar 1997-02-18 ~ 1998-03-30
    IIF 95 - Director → ME
  • 31
    icon of address Old Surbitonians Memorial Ground, Fairmile Lane, Cobham, Uk
    Active Corporate (6 parents)
    Equity (Company account)
    -47,624 GBP2024-06-30
    Officer
    icon of calendar 2009-12-14 ~ 2012-05-21
    IIF 91 - Director → ME
    icon of calendar 2009-12-14 ~ 2012-05-21
    IIF 5 - Secretary → ME
  • 32
    WEBWATERS LIMITED - 1999-09-03
    INCENTS LAWN BERKHAMSTED LIMITED - 2000-10-11
    icon of address Chequers House, 162 High Street, Stevenage, Hertfordshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    16 GBP2024-07-31
    Officer
    icon of calendar 1999-08-19 ~ 2000-09-28
    IIF 116 - Director → ME
  • 33
    CREEKMEAD DEVELOPMENTS LTD. - 2004-12-22
    icon of address 106 Princes Avenue, London, England
    Active Corporate (8 parents)
    Equity (Company account)
    10 GBP2024-12-31
    Officer
    icon of calendar 2004-12-17 ~ 2012-08-20
    IIF 57 - Director → ME
  • 34
    icon of address 106 Princes Avenue, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    8 GBP2024-12-31
    Officer
    icon of calendar 2010-11-22 ~ 2012-03-19
    IIF 24 - Director → ME
  • 35
    icon of address 106 Princes Avenue, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    9 GBP2024-03-31
    Officer
    icon of calendar 2009-01-12 ~ 2010-11-30
    IIF 40 - Director → ME
  • 36
    CALLMILL LIMITED - 2003-05-18
    icon of address Neil Douglas Block Management Limited Portland House, Westfield Road, Pitstone, Leighton Buzzard, England
    Active Corporate (2 parents)
    Equity (Company account)
    11 GBP2024-12-31
    Officer
    icon of calendar 2003-05-12 ~ 2006-07-31
    IIF 39 - Director → ME
  • 37
    ROSEGROOME PROPERTIES LIMITED - 2005-02-07
    icon of address 8 Field House Gardens, Stroud, Glos
    Active Corporate (3 parents)
    Equity (Company account)
    10,839 GBP2025-01-31
    Officer
    icon of calendar 2005-02-07 ~ 2010-05-31
    IIF 29 - Director → ME
  • 38
    icon of address 106 Princes Avenue, London, England
    Active Corporate (6 parents)
    Equity (Company account)
    32 GBP2024-12-31
    Officer
    icon of calendar 2014-07-08 ~ 2016-11-03
    IIF 62 - Director → ME
  • 39
    COURTFORGE LIMITED - 2007-01-10
    icon of address 106 Princes Avenue, London, England
    Active Corporate (7 parents)
    Equity (Company account)
    15 GBP2024-12-31
    Officer
    icon of calendar 2007-01-10 ~ 2011-03-21
    IIF 59 - Director → ME
  • 40
    SPECBROOK MANAGEMENT LIMITED - 1999-05-14
    icon of address 10 Greville House, Lower Road, Harrow, England
    Active Corporate (3 parents)
    Equity (Company account)
    14 GBP2024-04-30
    Officer
    icon of calendar 1999-04-30 ~ 2001-04-11
    IIF 55 - Director → ME
  • 41
    icon of address Wrights House, 102 -104 High Street, Great Missenden, England
    Active Corporate (2 parents)
    Equity (Company account)
    8 GBP2024-07-31
    Officer
    icon of calendar 2008-03-19 ~ 2010-02-22
    IIF 48 - Director → ME
  • 42
    GOODEAL PLACE MANAGEMENT LIMITED - 2017-06-23
    icon of address C/o Neil Douglas Block Management Limited Portland House, Westfield Road, Pitstone, Leighton Buzzard, England
    Active Corporate (4 parents)
    Equity (Company account)
    84 GBP2024-02-28
    Officer
    icon of calendar 2017-06-11 ~ 2024-05-08
    IIF 124 - Director → ME
    icon of calendar 2017-06-11 ~ 2024-05-08
    IIF 17 - Secretary → ME
    Person with significant control
    icon of calendar 2018-07-26 ~ 2024-05-08
    IIF 143 - Has significant influence or control OE
  • 43
    NEW WATER PROPERTIES LIMITED - 2003-10-23
    icon of address 3 Meadowbank Close, Bovingdon, Hemel Hempstead, England
    Active Corporate (3 parents)
    Equity (Company account)
    10,030 GBP2025-08-31
    Officer
    icon of calendar 2003-10-23 ~ 2005-08-01
    IIF 31 - Director → ME
  • 44
    BREEZEGREEN PROPERTIES LIMITED - 1997-04-21
    icon of address 106 Princes Avenue, London, England
    Active Corporate (6 parents)
    Equity (Company account)
    24 GBP2024-12-31
    Officer
    icon of calendar 1997-04-03 ~ 1998-05-26
    IIF 27 - Director → ME
  • 45
    BERGERLINE LIMITED - 1997-05-13
    icon of address 106 Princes Avenue, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    12 GBP2024-12-31
    Officer
    icon of calendar 1997-05-01 ~ 1999-07-27
    IIF 42 - Director → ME
  • 46
    A.K.E. LTD, - 1997-05-12
    icon of address 106 Princes Avenue, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    61 GBP2024-04-30
    Officer
    icon of calendar 1997-05-01 ~ 1999-04-29
    IIF 46 - Director → ME
  • 47
    icon of address Stonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    12 GBP2023-11-30
    Officer
    icon of calendar 2002-11-11 ~ 2004-04-15
    IIF 37 - Director → ME
  • 48
    icon of address C/o Neil Douglas Block Management Limited Portland House, Westfield Road, Pitstone, Leighton Buzzard, England
    Active Corporate (3 parents)
    Equity (Company account)
    9 GBP2025-02-28
    Officer
    icon of calendar 2019-02-07 ~ 2021-11-20
    IIF 65 - Director → ME
    icon of calendar 2019-02-07 ~ 2021-11-30
    IIF 8 - Secretary → ME
  • 49
    CORNBEECH LTD. - 2008-12-30
    icon of address Ealing Gateway 26-30 Uxbridge Road, Ealing, London
    Active Corporate (3 parents)
    Officer
    icon of calendar 2008-12-15 ~ 2014-06-05
    IIF 26 - Director → ME
  • 50
    icon of address 106 Princes Avenue, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    10 GBP2024-12-30
    Officer
    icon of calendar 2014-05-30 ~ 2016-04-20
    IIF 69 - Director → ME
  • 51
    BRAYDEN COURT PROPERTIES LIMITED - 2003-11-07
    icon of address 119-120 High Street, Eton, Windsor, Berkshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    13 GBP2024-09-30
    Officer
    icon of calendar 2003-11-04 ~ 2007-01-27
    IIF 50 - Director → ME
  • 52
    icon of address 5 Jardine House, Bessborough Road, Harrow, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2005-09-02 ~ 2007-09-20
    IIF 56 - Director → ME
    icon of calendar 2005-09-02 ~ 2007-09-20
    IIF 7 - Secretary → ME
  • 53
    icon of address Flats 13-18 Hollingsworth Mews, Watford, Herts
    Active Corporate (2 parents)
    Equity (Company account)
    6 GBP2024-09-30
    Officer
    icon of calendar 2020-09-07 ~ 2022-04-11
    IIF 76 - Director → ME
    icon of calendar 2020-09-07 ~ 2022-04-11
    IIF 9 - Secretary → ME
  • 54
    PENBIRD MANAGEMENT LIMITED - 1999-11-26
    icon of address 5 Holm Grove, Uxbridge, England
    Active Corporate (2 parents)
    Equity (Company account)
    3,331 GBP2024-09-30
    Officer
    icon of calendar 1999-11-15 ~ 2000-12-18
    IIF 84 - Director → ME
  • 55
    SKIMMELLS CONSULTANCY LIMITED - 1999-02-01
    icon of address 5 Jardine House Harrovian Business Village, Bessborough Road, Harrow, Middx
    Active Corporate (3 parents)
    Officer
    icon of calendar 1999-01-20 ~ 1999-11-25
    IIF 34 - Director → ME
  • 56
    REBDALE MANAGEMENT LIMITED - 1997-07-04
    icon of address Carol Colinswood & Co, Dorchester House, 15 Dorchester Place, Thame, Oxfordshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    13,256 GBP2024-05-31
    Officer
    icon of calendar 1997-06-16 ~ 1999-04-28
    IIF 35 - Director → ME
  • 57
    PROACRE LIMITED - 2001-04-03
    icon of address 5 Potters Glen, Padbury, Buckingham, Bucks, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    4,151 GBP2024-03-30
    Officer
    icon of calendar 2001-03-29 ~ 2003-02-18
    IIF 58 - Director → ME
  • 58
    icon of address 106 Princes Avenue, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    24 GBP2024-12-31
    Officer
    icon of calendar 2015-10-16 ~ 2018-06-25
    IIF 74 - Director → ME
  • 59
    icon of address Osborne Court, 28 Kingsend, Ruislip, Middlesex, England
    Active Corporate (2 parents)
    Equity (Company account)
    8 GBP2024-10-31
    Officer
    icon of calendar 2011-10-13 ~ 2013-05-15
    IIF 25 - Director → ME
  • 60
    icon of address Devonshire House, 582 Honeypot Lane, Stanmore, England
    Active Corporate (2 parents)
    Equity (Company account)
    7,143 GBP2024-12-31
    Officer
    icon of calendar 2013-05-20 ~ 2015-06-10
    IIF 61 - Director → ME
  • 61
    icon of address 106 Princes Avenue, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    14 GBP2024-12-31
    Officer
    icon of calendar 2014-07-18 ~ 2017-06-13
    IIF 63 - Director → ME
  • 62
    icon of address 20 Langdon Street, Tring, England
    Active Corporate (2 parents)
    Equity (Company account)
    10 GBP2024-07-31
    Officer
    icon of calendar 2017-07-17 ~ 2019-09-22
    IIF 70 - Director → ME
    icon of calendar 2017-07-17 ~ 2019-09-22
    IIF 12 - Secretary → ME
  • 63
    icon of address Portland House Westfield Road, Pitstone, Leighton Buzzard, England
    Active Corporate (4 parents)
    Equity (Company account)
    61 GBP2025-02-28
    Officer
    icon of calendar 2016-06-08 ~ 2023-05-06
    IIF 71 - Director → ME
    icon of calendar 2016-06-08 ~ 2023-05-06
    IIF 10 - Secretary → ME
  • 64
    icon of address 2nd Floor Hygeia House, 66 College Road, Harrow, Middlesex, United Kingdom
    Active Corporate (11 parents)
    Officer
    icon of calendar 2012-10-17 ~ 2013-09-23
    IIF 75 - Director → ME
  • 65
    icon of address Unit 4 Oxen Industrial Estate, Oxen Road, Luton, England
    Active Corporate (2 parents)
    Equity (Company account)
    36 GBP2024-12-31
    Officer
    icon of calendar 2015-10-03 ~ 2017-07-12
    IIF 68 - Director → ME
  • 66
    icon of address The Deck House Trowley Hill Road, Flamstead, St. Albans, England
    Active Corporate (3 parents)
    Equity (Company account)
    10,517 GBP2024-06-30
    Officer
    icon of calendar 2011-03-21 ~ 2012-11-19
    IIF 77 - Director → ME
  • 67
    icon of address 106 Princes Avenue, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    33 GBP2024-03-31
    Officer
    icon of calendar 2015-06-11 ~ 2016-07-14
    IIF 60 - Director → ME
  • 68
    icon of address C/o Sears Morgan Property Management Limited Suite A5 Kebbell House, Delta Gain, Carpenders Park, Watford, Herts, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2010-03-03 ~ 2011-11-08
    IIF 73 - Director → ME
  • 69
    FLOWERWALK PROPERTIES LIMITED - 2002-07-24
    icon of address Wrights House, 102-104 High Street, Great Missenden, Bucks
    Active Corporate (2 parents)
    Officer
    icon of calendar 2002-07-01 ~ 2003-02-17
    IIF 32 - Director → ME
  • 70
    FIVEROSE PROPERTIES LIMITED - 2000-12-29
    icon of address 106 Princes Avenue, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    8 GBP2024-10-31
    Officer
    icon of calendar 2000-12-29 ~ 2002-05-24
    IIF 33 - Director → ME
  • 71
    MIDWINTER COURT (CHANDOS ROAD) MANAGEMENT LIMITED - 2021-03-19
    icon of address Swan House, Savill Way, Marlow, England
    Active Corporate (1 parent)
    Equity (Company account)
    9 GBP2024-08-31
    Officer
    icon of calendar 2018-08-23 ~ 2020-08-31
    IIF 67 - Director → ME
    icon of calendar 2018-08-23 ~ 2020-08-31
    IIF 1 - Secretary → ME
  • 72
    VENVIEW LIMITED - 2004-03-23
    icon of address The Limes, Stockgrove, Leighton Buzzard, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    12 GBP2025-02-28
    Officer
    icon of calendar 2004-03-16 ~ 2005-09-06
    IIF 51 - Director → ME
  • 73
    icon of address 106 Princes Avenue, London, England
    Active Corporate (6 parents)
    Equity (Company account)
    6 GBP2024-11-30
    Officer
    icon of calendar 2010-09-29 ~ 2012-05-30
    IIF 72 - Director → ME
  • 74
    SOUTHBIRD PROPERTIES LIMITED - 2004-10-15
    icon of address Wrights House, 102-104 High Street, Great Missenden, England
    Active Corporate (4 parents)
    Equity (Company account)
    13 GBP2024-07-31
    Officer
    icon of calendar 2004-10-15 ~ 2007-07-31
    IIF 45 - Director → ME
  • 75
    TREFELLAN LIMITED - 2007-10-22
    icon of address Wrights House, 102-104 High Street, Great Missenden, England
    Active Corporate (3 parents)
    Equity (Company account)
    17 GBP2024-08-31
    Officer
    icon of calendar 2007-10-17 ~ 2011-11-01
    IIF 47 - Director → ME
  • 76
    DELBARKS LIMITED - 2004-07-09
    icon of address 106 Princes Avenue, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    16 GBP2024-12-31
    Officer
    icon of calendar 2004-06-25 ~ 2006-11-06
    IIF 54 - Director → ME
  • 77
    BRIDETREE PROPERTIES LIMITED - 2001-01-08
    icon of address 293 Kenton Lane, Harrow, England
    Active Corporate (4 parents)
    Equity (Company account)
    45,815 GBP2024-02-29
    Officer
    icon of calendar 2001-01-08 ~ 2002-08-07
    IIF 41 - Director → ME
  • 78
    icon of address 30 The Coppins, Ampthill, Bedford
    Active Corporate (3 parents)
    Equity (Company account)
    17 GBP2024-10-30
    Officer
    icon of calendar 2010-08-10 ~ 2012-06-30
    IIF 66 - Director → ME
  • 79
    FELLONDALES LTD. - 2007-05-29
    icon of address Wrights House, 102-104 High Street, Great Missenden, England
    Active Corporate (1 parent)
    Equity (Company account)
    14 GBP2024-03-31
    Officer
    icon of calendar 2007-05-29 ~ 2011-03-31
    IIF 28 - Director → ME
  • 80
    CRONBELL PROPERTIES LIMITED - 1999-11-26
    icon of address 106 Princes Avenue, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    15 GBP2024-10-31
    Officer
    icon of calendar 1999-11-15 ~ 2001-07-02
    IIF 30 - Director → ME
  • 81
    VENLAND CONSTRUCTION LIMITED - 2004-07-12
    IMPERIAL COURT (RL) MANAGEMENT LIMITED - 2004-07-16
    icon of address 106 Princes Avenue, London, England
    Active Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    16 GBP2015-12-31
    Officer
    icon of calendar 2004-07-16 ~ 2015-02-24
    IIF 52 - Director → ME
  • 82
    icon of address 48a Aylesbury Street, Fenny Stratford, Milton Keynes, Buckinghamshire
    Active Corporate (5 parents)
    Equity (Company account)
    19 GBP2025-01-31
    Officer
    icon of calendar 2006-01-05 ~ 2009-01-15
    IIF 36 - Director → ME
  • 83
    GARWALK PROPERTIES LIMITED - 2002-02-20
    icon of address 6 Becmead Avenue, Harrow, Middlesex
    Active Corporate (2 parents)
    Equity (Company account)
    6 GBP2025-03-31
    Officer
    icon of calendar 2002-02-14 ~ 2002-11-01
    IIF 44 - Director → ME
  • 84
    icon of address 106 Princes Avenue, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    14 GBP2024-06-29
    Officer
    icon of calendar 2014-06-30 ~ 2018-01-24
    IIF 64 - Director → ME
  • 85
    PREMWATERS LIMITED - 1998-07-27
    icon of address 106 Princes Avenue, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    15 GBP2024-12-31
    Officer
    icon of calendar 1998-07-15 ~ 1999-11-18
    IIF 6 - Secretary → ME
  • 86
    icon of address Wrights House, 102-104 High Street, Great Missenden, England
    Active Corporate (3 parents)
    Equity (Company account)
    14 GBP2024-07-31
    Officer
    icon of calendar 2008-03-05 ~ 2014-03-31
    IIF 49 - Director → ME
  • 87
    FROSTMINE LTD. - 2009-03-24
    icon of address 106 Princes Avenue, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    11 GBP2024-02-27
    Officer
    icon of calendar 2009-03-19 ~ 2010-12-17
    IIF 38 - Director → ME
  • 88
    CONWICK LIMITED - 1997-12-24
    icon of address Michael Hope, 19 Cuxham Road, Watlington, Oxfordshire
    Active Corporate (2 parents)
    Equity (Company account)
    2,752 GBP2024-11-30
    Officer
    icon of calendar 1997-12-08 ~ 1999-04-29
    IIF 53 - Director → ME
  • 89
    icon of address 56 Draycott Place, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    5 GBP2024-11-30
    Officer
    icon of calendar 2002-11-29 ~ 2005-09-13
    IIF 43 - Director → ME
  • 90
    icon of address C/o Neil Douglas Block Management Limited Portland House, Westfield Road, Pitstone, Leighton Buzzard, England
    Active Corporate (3 parents)
    Equity (Company account)
    48 GBP2025-03-31
    Officer
    icon of calendar 2011-03-11 ~ 2014-06-05
    IIF 140 - Director → ME
  • 91
    DORMAWELLS LTD. - 2007-05-29
    icon of address 106 Princes Avenue, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    12 GBP2025-03-31
    Officer
    icon of calendar 2007-05-29 ~ 2008-06-16
    IIF 106 - Director → ME
  • 92
    icon of address 106 Princes Avenue, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    15 GBP2024-03-31
    Officer
    icon of calendar 2015-06-18 ~ 2016-08-31
    IIF 126 - Director → ME
  • 93
    COMFIELD LIMITED - 2001-09-04
    icon of address Wrights House, 102-104 High Street, Great Missenden, England
    Active Corporate (1 parent)
    Equity (Company account)
    15 GBP2024-03-31
    Officer
    icon of calendar 2001-08-29 ~ 2002-08-03
    IIF 110 - Director → ME
  • 94
    MALLADAY LIMITED - 2006-06-05
    icon of address 103 Regent House 13-15 George Street, Aylesbury, Bucks, England
    Active Corporate (4 parents)
    Equity (Company account)
    13 GBP2024-03-31
    Officer
    icon of calendar 2006-05-24 ~ 2010-08-31
    IIF 94 - Director → ME
  • 95
    icon of address 5 Jardine House Harrovian Business Village, Bessborough Road, Harrow, Middx
    Active Corporate (3 parents)
    Equity (Company account)
    8 GBP2024-10-31
    Officer
    icon of calendar 2011-10-14 ~ 2014-03-01
    IIF 87 - Director → ME
  • 96
    icon of address C/o Neil Douglas Block Management Limited Portland House, Westfield Road, Pitstone, Leighton Buzzard, England
    Active Corporate (2 parents)
    Equity (Company account)
    12 GBP2024-12-31
    Officer
    icon of calendar 2012-07-06 ~ 2013-12-09
    IIF 88 - Director → ME
  • 97
    BOWENDALE PROPERTIES LTD. - 2007-09-12
    icon of address 19 Main Road Drayton Parslow, Milton Keynes, Buckinghamshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    4,664 GBP2024-12-31
    Officer
    icon of calendar 2007-08-31 ~ 2010-08-31
    IIF 93 - Director → ME
  • 98
    icon of address C/o Azets Burnham Yard, London End, Beaconsfield, Bucks, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -319 GBP2024-10-31
    Officer
    icon of calendar 2013-10-28 ~ 2016-05-01
    IIF 130 - Director → ME
  • 99
    icon of address 106 Princes Avenue, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    10 GBP2024-12-31
    Officer
    icon of calendar 2013-01-17 ~ 2014-02-26
    IIF 127 - Director → ME
  • 100
    icon of address C/o Neil Douglas Block Management Limited Portland House, Westfield Road, Pitstone, Leighton Buzzard, England
    Active Corporate (2 parents)
    Equity (Company account)
    14 GBP2025-05-31
    Officer
    icon of calendar 2018-05-21 ~ 2022-11-09
    IIF 122 - Director → ME
    icon of calendar 2018-05-21 ~ 2022-11-09
    IIF 16 - Secretary → ME
  • 101
    THAMES WALK DEVELOPMENTS LIMITED - 2004-10-14
    icon of address 10 Bartholomew Green, Markyate, St Albans, Hertfordshire
    Active Corporate (4 parents)
    Equity (Company account)
    27 GBP2024-08-31
    Officer
    icon of calendar 2004-10-14 ~ 2009-01-01
    IIF 98 - Director → ME
  • 102
    icon of address Unit 4 Oxen Industrial Estate, Oxen Road, Luton, England
    Active Corporate (5 parents)
    Equity (Company account)
    52 GBP2024-12-31
    Officer
    icon of calendar 2015-01-09 ~ 2016-11-09
    IIF 132 - Director → ME
  • 103
    icon of address Unit 4 Oxen Industrial Estate, Oxen Road, Luton, England
    Active Corporate (5 parents)
    Equity (Company account)
    42 GBP2024-12-31
    Officer
    icon of calendar 2006-06-27 ~ 2013-10-07
    IIF 112 - Director → ME
  • 104
    FLOWERDEAN DEVELOPMENTS LIMITED - 2002-07-24
    icon of address 16 Manor Courtyard, Hughenden Avenue, High Wycombe, Bucks, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    12 GBP2023-12-31
    Officer
    icon of calendar 2002-07-01 ~ 2004-10-01
    IIF 104 - Director → ME
  • 105
    LAWNPATH PROPERTIES LIMITED - 1996-06-28
    icon of address 3 Chesswood Court, Bury Lane, Rickmansworth, England
    Active Corporate (1 parent)
    Equity (Company account)
    19 GBP2024-03-31
    Officer
    icon of calendar 1996-06-18 ~ 1998-02-05
    IIF 111 - Director → ME
  • 106
    icon of address 1 Sopwith Crescent, Wickford Business Park, Wickford, Essex
    Active Corporate (6 parents)
    Equity (Company account)
    7,890 GBP2024-12-31
    Officer
    icon of calendar 2002-07-19 ~ 2004-12-16
    IIF 100 - Director → ME
  • 107
    icon of address 106 Princes Avenue, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    5 GBP2024-07-31
    Officer
    icon of calendar 2008-03-14 ~ 2010-12-01
    IIF 99 - Director → ME
  • 108
    SUNWALK PROPERTIES LIMITED - 2002-02-06
    icon of address 106 Princes Avenue, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    13 GBP2024-10-30
    Officer
    icon of calendar 2002-02-01 ~ 2003-11-19
    IIF 109 - Director → ME
  • 109
    RUSHWELL PROPERTIES LIMITED - 2006-09-12
    icon of address Wrights House, 102-104 High Street, Great Missenden, England
    Active Corporate (4 parents)
    Equity (Company account)
    18 GBP2024-05-31
    Officer
    icon of calendar 2006-09-07 ~ 2007-08-09
    IIF 114 - Director → ME
  • 110
    657-661 KENTON LANE MANAGEMENT LIMITED - 1995-06-15
    LATCHGREEN PROPERTIES LIMITED - 1995-03-06
    icon of address 4 Woodpecker Close, Harrow, England
    Active Corporate (2 parents)
    Equity (Company account)
    -932 GBP2024-04-30
    Officer
    icon of calendar 1995-02-08 ~ 1996-10-22
    IIF 103 - Director → ME
  • 111
    AVONROSE PROPERTIES LIMITED - 2002-04-24
    icon of address Wrights House, 102-104 High Street, Great Missenden, England
    Active Corporate (3 parents)
    Equity (Company account)
    22 GBP2024-04-30
    Officer
    icon of calendar 2002-04-17 ~ 2004-09-13
    IIF 96 - 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.