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

Tamra Michelle Booth

    Related profiles found in government register
  • Tamra Michelle Booth
    British born in June 1974

    Resident in England

    Registered addresses and corresponding companies
    • 22, Wycombe End, Beaconsfield, HP9 1NB, England

      IIF 1
    • 24-26, Aylesbury End, Beaconsfield, Buckinghamshire, HP9 1LW, England

      IIF 2
    • Sorbon, 24-26 Aylesbury End, Beaconsfield, Buckinghamshire, HP9 1LW, England

      IIF 3 IIF 4 IIF 5
    • Sorbon 24-26, Aylesbury End, Beaconsfield, HP9 1LW, England

      IIF 7 IIF 8 IIF 9
    • Sorbon, 24-26 Aylesbury End, Beaconsfield, HP9 1LW, United Kingdom

      IIF 12 IIF 13
    • Thamesbourne Lodge, Station Road, Bourne End, Buckinghamshire, SL8 5QH, United Kingdom

      IIF 14 IIF 15
    • Keystone House, Boundary Road, Loudwater, High Wycombe, Buckinghamshire, HP10 9PN, England

      IIF 16 IIF 17 IIF 18
    • Suite No. 1 Stubbings House, Henley Road, Maidenhead, Berkshire, SL6 6QL, England

      IIF 22 IIF 23 IIF 24
    • Suite No 1 Stubbings House, Henley Road, Maidenhead, Berskhire, SL6 6QL, England

      IIF 31
    • Suite No. 1, Stubbings House, Henley Road, Maidenhead, SL6 6QL, England

      IIF 32 IIF 33
    • Suite No. 1, Stubbings House, Stubbings Lane, Maidenhead, Berkshire, SL6 6QL, England

      IIF 34 IIF 35
    • Dulce Domum, Alma Road, Eton Wick, Windsor, Berkshire, SL4 6JZ, United Kingdom

      IIF 36
  • Tamara Michelle Booth
    British born in June 1974

    Resident in England

    Registered addresses and corresponding companies
    • Eastons, 7 Tattenham Crescent, Epsom, KT18 5QG, England

      IIF 37 IIF 38
    • Keystone House, Boundary Road, Loudwater, High Wycombe, Buckinghamshire, HP10 9PN, England

      IIF 39 IIF 40 IIF 41
    • Locksley House, High Street, Maidenhead, Berks, SL6 5LT, England

      IIF 44
    • Suite No. 1, Stubbings House, Henley Road, Maidenhead, Berkshire, SL6 6QL, England

      IIF 45 IIF 46 IIF 47
    • Suite No. 1, Stubbings House, Henley Road, Maidenhead, Berkshire, SL6 6QL, United Kingdom

      IIF 49
    • Suite No. 1, Stubbings House, Stubbings Lane, Maidenhead, Berkshire, SL6 6QL, England

      IIF 50
  • Mrs Tamra Michelle Booth
    British born in June 1974

    Resident in England

    Registered addresses and corresponding companies
    • 22, Wycombe End, Beaconsfield, HP9 1NB, England

      IIF 51
    • Sorbon, Aylesbury End, Beaconsfield, HP9 1LW, England

      IIF 52 IIF 53
  • Miss Tamra Michelle Booth
    British born in June 1974

    Resident in England

    Registered addresses and corresponding companies
    • 67, Heathfield Square, London, SW18 3HZ, England

      IIF 54
    • Suite No. 1, Stubbings House, Henley Road, Maidenhead, SL6 6QL, United Kingdom

      IIF 55
  • Tamra Michelle Booth
    British born in June 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Sorbon, 24-26 Aylesbury End, Beaconsfield, HP9 1LW

      IIF 56 IIF 57 IIF 58
    • Sorbon, Aylesbury End, Beaconsfield, Bucks, HP9 1LW, United Kingdom

      IIF 59
    • Dulce Domum, Alma Road, Eton Wick, Windsor, Berkshire, SL4 6JZ, United Kingdom

      IIF 60
  • Mrs Tamra Booth
    British born in June 1974

    Resident in England

    Registered addresses and corresponding companies
  • Booth, Tamra Michelle
    British company director born in June 1974

    Resident in England

    Registered addresses and corresponding companies
    • 24-26, Aylesbury End, Beaconsfield, Buckinghamshire, HP9 1LW, England

      IIF 64
    • Sorbon, 24-26 Aylesbury End, Beaconsfield, Buckinghamshire, HP9 1LW, England

      IIF 65 IIF 66 IIF 67
    • Sorbon 24-26, Aylesbury End, Beaconsfield, HP9 1LW, England

      IIF 69 IIF 70 IIF 71
    • Sorbon, 24-26 Aylesbury End, Beaconsfield, HP9 1LW, United Kingdom

      IIF 73 IIF 74
    • Sorbon, Aylesbury End, Beaconsfield, Beaconsfield, HP9 1LW

      IIF 75
    • Sorbon, Aylesbury End, Beaconsfield, Buckinghamshire, HP9 1LW

      IIF 76 IIF 77 IIF 78
    • Sorbon, Aylesbury End, Beaconsfield, Bucks, HP9 1LW

      IIF 79
    • Castlegate House 36, Castle Street, Hertford, Hertfordshire, SG14 1HH

      IIF 80
  • Booth, Tamra Michelle
    British director born in June 1974

    Resident in England

    Registered addresses and corresponding companies
    • 22, Wycombe End, Beaconsfield, Buckinghamshire, HP9 1NB, England

      IIF 81 IIF 82 IIF 83
    • Sorbon, 24-26 Aylesbury End, Beaconsfield, HP9 1LW

      IIF 91 IIF 92 IIF 93
    • Sorbon 24-26, Aylesbury End, Beaconsfield, HP9 1LW, England

      IIF 94
    • Sorbon, Aylesbury End, Beaconsfield, Buckinghamshire, HP9 1LW

      IIF 95
    • Sorbon, Aylesbury End, Beaconsfield, Buckinghamshire, HP9 1LW, England

      IIF 96 IIF 97
    • Sorbon, Aylesbury End, Beaconsfield, Buckinghamshire, HP9 1LW, United Kingdom

      IIF 98
    • Sorbon, Aylesbury End, Beaconsfield, Bucks, HP9 1LW

      IIF 99
    • Sorbon, Aylesbury End, Beaconsfield, Bucks, HP9 1LW, United Kingdom

      IIF 100 IIF 101 IIF 102
    • Sorbon, Aylesbury End, Beaconsfield, HP9 1LW

      IIF 103
    • Sorbon, Aylesbury End, Beaconsfield, HP9 1LW, United Kingdom

      IIF 104 IIF 105
    • Thamesbourne Lodge, Station Road, Bourne End, Buckinghamshire, SL8 5QH, England

      IIF 106 IIF 107
    • Thamesbourne Lodge, Station Road, Bourne End, SL8 5QH, England

      IIF 108
    • Sorbon Aylesbury End, Beaconsfield, Buckinghamshire, HP9 1LW

      IIF 109 IIF 110
    • 1 Grange Close, Grange Close, Hazelwood Lane, Chipstead, Surrey, CR5 3DZ, England

      IIF 111
    • Eastons, 7 Tattenham Crescent, Epsom, KT18 5QG, England

      IIF 112
    • Keystone House, Boundary Road, Loudwater, High Wycombe, Buckinghamshire, HP10 9PN, England

      IIF 113 IIF 114
    • 67, Heathfield Square, London, SW18 3HZ, England

      IIF 115
    • Suite No. 1 Stubbings House, Henley Road, Maidenhead, Berkshire, SL6 6QL, England

      IIF 116 IIF 117 IIF 118
    • Suite No 1 Stubbings House, Henley Road, Maidenhead, Berskhire, SL6 6QL, England

      IIF 124
    • Suite No. 1, Stubbings House, Henley Road, Maidenhead, SL6 6QL, England

      IIF 125 IIF 126
    • Suite No. 1, Stubbings House, Henley Road, Maidenhead, SL6 6QL, United Kingdom

      IIF 127
    • Suite No. 1, Stubbings House, Stubbings Lane, Maidenhead, Berkshire, SL6 6QL, England

      IIF 128
    • Dulce Domum, Alma Road, Eton Wick, Windsor, Berkshire, SL4 6JZ, United Kingdom

      IIF 129 IIF 130
  • Booth, Tamra Michelle
    British operations director born in June 1974

    Resident in England

    Registered addresses and corresponding companies
  • Booth, Tamra Michelle
    British opertaions director born in June 1974

    Resident in England

    Registered addresses and corresponding companies
    • Sorbon, Aylesbury End, Beaconsfield, Buckinghamshire, HP9 1LW, England

      IIF 165
  • Booth, Tamara Michelle
    British director born in June 1974

    Resident in England

    Registered addresses and corresponding companies
    • Eastons, 7 Tattenham Crescent, Epsom, KT18 5QG, England

      IIF 166
    • Keystone House, Boundary Road, Loudwater, High Wycombe, Buckinghamshire, HP10 9PN, England

      IIF 167 IIF 168 IIF 169
    • Locksley House, High Street, Maidenhead, Berks, SL6 5LT, England

      IIF 172
    • Suite No. 1, Stubbings House, Henley Road, Maidenhead, Berkshire, SL6 6QL, England

      IIF 173 IIF 174 IIF 175
    • Suite No. 1, Stubbings House, Henley Road, Maidenhead, Berkshire, SL6 6QL, United Kingdom

      IIF 178
    • Suite No. 1, Stubbings House, Stubbings Lane, Maidenhead, Berkshire, SL6 6QL, England

      IIF 179
  • Ms Tamra Michelle Booth
    British born in June 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Sorbon, Aylesbury End, Beaconsfield, HP9 1LW, England

      IIF 180
  • Booth, Tamra Michelle
    British company director born in June 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 32
  • 1
    Thamesbourne Lodge, Station Road, Bourne End, Buckinghamshire, United Kingdom
    Corporate (7 parents)
    Equity (Company account)
    0 GBP2023-09-30
    Person with significant control
    2016-09-11 ~ now
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    'sorbon', Aylesbury End, Beaconsfield, Bucks.
    Corporate (5 parents)
    Officer
    2013-06-19 ~ now
    IIF 185 - director → ME
  • 3
    Sorbon, Aylesbury End, Beaconsfield, England
    Corporate (2 parents)
    Equity (Company account)
    0 GBP2023-10-31
    Officer
    2021-10-19 ~ now
    IIF 69 - director → ME
    Person with significant control
    2021-10-19 ~ now
    IIF 9 - Has significant influence or controlOE
  • 4
    Sorbon, Aylesbury End, Beaconsfield, Buckinghamshire
    Corporate (5 parents)
    Officer
    2015-08-17 ~ now
    IIF 77 - director → ME
  • 5
    Sorbon, Aylesbury End, Beaconsfield
    Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    2013-06-19 ~ now
    IIF 192 - director → ME
  • 6
    Dulce Domum Alma Road, Eton Wick, Windsor, Berkshire, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-02-29
    Officer
    2020-02-28 ~ now
    IIF 129 - director → ME
    Person with significant control
    2020-02-28 ~ now
    IIF 60 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 60 - Right to appoint or remove directorsOE
  • 7
    Suite No 1 Stubbings House, Henley Road, Maidenhead, Berkshire, England
    Corporate (4 parents)
    Equity (Company account)
    0 GBP2023-07-31
    Officer
    2019-07-03 ~ now
    IIF 122 - director → ME
    Person with significant control
    2019-07-03 ~ now
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 8
    Thamesbourne Lodge, Station Road, Bourne End, Buckinghamshire, United Kingdom
    Corporate (6 parents)
    Equity (Company account)
    0 GBP2023-09-30
    Person with significant control
    2016-09-07 ~ now
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 9
    Dulce Domum Alma Road, Eton Wick, Windsor, Berkshire, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-01-31
    Officer
    2021-01-29 ~ now
    IIF 102 - director → ME
    Person with significant control
    2021-01-29 ~ now
    IIF 59 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 10
    Sorbon, Aylesbury End, Beaconsfield, Buckinghamshire, England
    Corporate (2 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    2021-12-24 ~ now
    IIF 73 - director → ME
    Person with significant control
    2021-12-24 ~ now
    IIF 13 - Has significant influence or controlOE
  • 11
    67 Heathfield Square, London, England
    Corporate (1 parent)
    Equity (Company account)
    -429,906 GBP2023-12-31
    Officer
    2020-08-20 ~ now
    IIF 115 - director → ME
    Person with significant control
    2020-08-20 ~ now
    IIF 54 - Ownership of shares – 75% or moreOE
    IIF 54 - Ownership of voting rights - 75% or moreOE
  • 12
    Crown Lane Gym, Crown Lane, Maidenhead, Berkshire
    Dissolved corporate (4 parents)
    Officer
    2013-06-19 ~ dissolved
    IIF 188 - director → ME
  • 13
    Dulce Domum Alma Road, Eton Wick, Windsor, Berkshire, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    2021-12-24 ~ now
    IIF 74 - director → ME
    Person with significant control
    2021-12-24 ~ now
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 14
    22 Wycombe End, Beaconsfield, Buckinghamshire
    Corporate (2 parents)
    Equity (Company account)
    601 GBP2023-12-31
    Officer
    2015-06-25 ~ now
    IIF 87 - director → ME
  • 15
    Sorbon, Aylesbury End, Beaconsfield, Bucks
    Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    2015-08-17 ~ now
    IIF 79 - director → ME
  • 16
    SHANLY PARTNERSHIP HOMES LIMITED - 2025-03-13
    BANNOCKBURN DEVELOPMENTS LIMITED - 2010-04-12
    MANDACO 459 LIMITED - 2006-01-16
    Sorbon, Aylesbury End, Beaconsfield, Buckinghamshire
    Corporate (5 parents)
    Officer
    2013-06-19 ~ now
    IIF 186 - director → ME
  • 17
    CHERRYSALE LIMITED - 1994-03-31
    Sorbon, Aylesbury End, Beaconsfield, Buckinghamshire
    Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    2013-06-19 ~ now
    IIF 191 - director → ME
  • 18
    Sorbon, Aylesbury End, Beaconsfield, Buckinghamshire
    Corporate (4 parents)
    Officer
    2013-06-19 ~ now
    IIF 187 - director → ME
  • 19
    Sorbon, Aylesbury End, Beaconsfield, Buckinghamshire
    Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    2015-08-17 ~ now
    IIF 76 - director → ME
  • 20
    RENED RAY & CO. LIMITED - 2012-11-06
    Sorbon, Aylesbury End, Beaconsfield Bucks
    Corporate (5 parents)
    Officer
    2013-06-19 ~ now
    IIF 190 - director → ME
  • 21
    Castlegate House 36 Castle Street, Hertford, Hertfordshire
    Dissolved corporate (3 parents)
    Equity (Company account)
    265,574 GBP2018-12-31
    Officer
    2015-08-17 ~ dissolved
    IIF 80 - director → ME
  • 22
    LALBEAM LIMITED - 1988-05-12
    Sorbon, Aylesbury End, Beaconsfield, Buckinghamshire
    Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    2015-08-17 ~ now
    IIF 78 - director → ME
  • 23
    MICHAEL SHANLY INVESTMENTS LIMITED - 2007-10-26
    MISHAN INVESTMENTS LIMITED - 1996-11-18
    TRY PROPERTY LIMITED - 1994-01-24
    W.S. TRY (NORTH LONDON) LIMITED - 1986-08-01
    Sorbon, Aylesbury End, Beaconsfield, Buckinghamshire
    Corporate (5 parents, 3 offsprings)
    Equity (Company account)
    122,279,681 GBP2023-12-31
    Officer
    2011-12-01 ~ now
    IIF 95 - director → ME
  • 24
    Sorbon Aylesbury End, Beaconsfield, Buckinghamshire
    Corporate (5 parents, 14 offsprings)
    Equity (Company account)
    47,748,393 GBP2023-12-31
    Officer
    2011-12-01 ~ now
    IIF 110 - director → ME
  • 25
    SORBON ESTATES (MARLOW) LIMITED - 2016-11-15
    Sorbon, Aylesbury End, Beaconsfield, Bucks, United Kingdom
    Corporate (5 parents)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2016-12-31
    Officer
    2015-07-06 ~ now
    IIF 101 - director → ME
  • 26
    Dulce Domum Alma Road, Eton Wick, Windsor, Berkshire, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    2018-03-12 ~ now
    IIF 130 - director → ME
    Person with significant control
    2018-03-12 ~ now
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 27
    Suite No. 1 Stubbings House, Henley Road, Maidenhead, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    0 GBP2023-07-31
    Officer
    2021-07-15 ~ now
    IIF 92 - director → ME
    Person with significant control
    2021-07-15 ~ now
    IIF 56 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 28
    Sorbon, Aylesbury End, Beaconsfield, Buckinghamshire, United Kingdom
    Corporate (5 parents)
    Net Assets/Liabilities (Company account)
    3,276,885 GBP2021-12-31
    Officer
    2018-07-13 ~ now
    IIF 98 - director → ME
  • 29
    Stonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Corporate (4 parents)
    Officer
    2020-06-12 ~ now
    IIF 72 - director → ME
    Person with significant control
    2020-06-12 ~ now
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 30
    Stonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Corporate (4 parents)
    Officer
    2020-04-23 ~ now
    IIF 67 - director → ME
    Person with significant control
    2020-04-23 ~ now
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 31
    Suite No. 1 Stubbings House, Henley Road, Maidenhead, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    0 GBP2023-07-31
    Officer
    2021-07-15 ~ now
    IIF 93 - director → ME
    Person with significant control
    2021-07-15 ~ now
    IIF 58 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 32
    Suite No. 1 Stubbings House, Henley Road, Maidenhead, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    0 GBP2023-07-31
    Officer
    2021-07-15 ~ now
    IIF 91 - director → ME
    Person with significant control
    2021-07-15 ~ now
    IIF 57 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 99
  • 1
    51 Cross Oak Road, Berkhamsted, England
    Corporate (3 parents)
    Equity (Company account)
    301 GBP2024-05-31
    Officer
    2015-07-28 ~ 2016-01-14
    IIF 147 - director → ME
  • 2
    Sorbon, Aylesbury End, Beaconsfield, Bucks
    Corporate (3 parents)
    Officer
    2011-12-01 ~ 2016-04-05
    IIF 100 - director → ME
  • 3
    22 Wycombe End, Beaconsfield, England
    Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    2016-03-04 ~ 2017-10-13
    IIF 133 - director → ME
    Person with significant control
    2016-04-06 ~ 2017-09-11
    IIF 63 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 4
    Thamesbourne Lodge, Station Road, Bourne End, Buckinghamshire, United Kingdom
    Corporate (7 parents)
    Equity (Company account)
    0 GBP2023-09-30
    Officer
    2016-09-11 ~ 2018-12-03
    IIF 152 - director → ME
  • 5
    C/o Taxassist Accountants 635 Bath Road, Burnham, Slough, Berkshire, United Kingdom
    Corporate (6 parents)
    Equity (Company account)
    18,343 GBP2024-04-30
    Officer
    2015-08-18 ~ 2017-01-23
    IIF 142 - director → ME
  • 6
    1st Floor, 126 High Street, Epsom, England
    Corporate (7 parents)
    Equity (Company account)
    168,383 GBP2023-12-31
    Officer
    2015-06-25 ~ 2015-08-12
    IIF 148 - director → ME
  • 7
    22 Wycombe End, Beaconsfield, Buckinghamshire, England
    Corporate (3 parents)
    Equity (Company account)
    501 GBP2023-12-31
    Officer
    2015-08-18 ~ 2017-03-31
    IIF 140 - director → ME
  • 8
    Sorbon, Aylesbury End, Beaconsfield, Bucks
    Corporate (3 parents, 3 offsprings)
    Officer
    2013-06-19 ~ 2024-06-04
    IIF 181 - director → ME
  • 9
    C/o Pod Group Services Limited First Floor, Unit 1, Elstree Gate, Elstree Way, Borehamwood, Hertfordshire, United Kingdom
    Corporate (10 parents)
    Equity (Company account)
    42,001 GBP2023-11-30
    Officer
    2015-06-25 ~ 2019-04-30
    IIF 138 - director → ME
  • 10
    Sorbon, Aylesbury End, Beaconsfield, Buckinghamshire
    Corporate (3 parents)
    Officer
    2013-06-19 ~ 2024-06-04
    IIF 183 - director → ME
  • 11
    2 Bracklyn Close, West Chiltington, Pulborough, West Sussex, England
    Corporate (3 parents)
    Equity (Company account)
    9,676 GBP2024-10-31
    Officer
    2015-06-26 ~ 2016-02-24
    IIF 96 - director → ME
  • 12
    1 Brambling Close, Banstead, England
    Corporate (2 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    2018-07-26 ~ 2020-03-06
    IIF 112 - director → ME
    Person with significant control
    2018-07-26 ~ 2020-03-06
    IIF 37 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 13
    22 Wycombe End, Beaconsfield, Buckinghamshire, England
    Corporate (5 parents)
    Equity (Company account)
    1,601 GBP2023-12-31
    Officer
    2015-06-26 ~ 2017-01-05
    IIF 89 - director → ME
  • 14
    Sorbon Aylesbury End, Beaconsfield, Buckinghamshire
    Corporate (3 parents)
    Officer
    2013-06-19 ~ 2024-06-04
    IIF 182 - director → ME
  • 15
    15 Penrhyn Road, Kingston Upon Thames, England
    Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-01-31
    Officer
    2018-01-11 ~ 2020-06-30
    IIF 169 - director → ME
    Person with significant control
    2018-01-11 ~ 2020-06-30
    IIF 41 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 41 - Right to appoint or remove directors OE
  • 16
    Cock And Rabbit House, The Lee, Great Missenden, England
    Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    2016-03-04 ~ 2018-11-22
    IIF 157 - director → ME
  • 17
    Thamesbourne Lodge, Station Road, Bourne End, Buckinghamshire
    Corporate (2 parents)
    Equity (Company account)
    3,201 GBP2023-09-30
    Officer
    2015-06-25 ~ 2015-11-27
    IIF 143 - director → ME
  • 18
    Hp16 9lz Cock & Rabbit House, The Lee, Great Missenden, England
    Corporate (3 parents)
    Equity (Company account)
    0 GBP2023-10-31
    Officer
    2016-10-12 ~ 2019-11-11
    IIF 159 - director → ME
    Person with significant control
    2016-10-12 ~ 2019-11-11
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 19
    Suite No. 1 Stubbings House, Henley Road, Maidenhead, Berkshire, England
    Corporate (7 parents)
    Equity (Company account)
    0 GBP2023-06-30
    Officer
    2018-06-11 ~ 2021-07-26
    IIF 175 - director → ME
    Person with significant control
    2018-06-11 ~ 2021-07-26
    IIF 45 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 20
    Stonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Corporate (5 parents)
    Equity (Company account)
    1,401 GBP2023-10-31
    Officer
    2015-06-26 ~ 2016-06-27
    IIF 97 - director → ME
  • 21
    Suite No. 1 Stubbings House, Henley Road, Maidenhead, Berkshire, England
    Corporate (3 parents)
    Equity (Company account)
    0 GBP2023-05-31
    Officer
    2018-05-17 ~ 2022-01-21
    IIF 174 - director → ME
    Person with significant control
    2018-05-17 ~ 2022-01-21
    IIF 48 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 22
    Suite No. 1 Stubbings House, Henley Road, Maidenhead, Berkshire, England
    Corporate (3 parents)
    Equity (Company account)
    0 GBP2023-07-31
    Officer
    2018-07-18 ~ 2023-11-09
    IIF 173 - director → ME
    Person with significant control
    2018-07-18 ~ 2023-11-09
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 23
    Dulce Domum Alma Road, Eton Wick, Windsor, Berkshire, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-04-30
    Officer
    2017-04-05 ~ 2020-01-31
    IIF 178 - director → ME
    Person with significant control
    2017-04-05 ~ 2020-01-31
    IIF 49 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 24
    Suite No. 1 Stubbings House, Stubbings Lane, Maidenhead, Berkshire, England
    Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-04-30
    Officer
    2016-04-15 ~ 2019-01-10
    IIF 162 - director → ME
    Person with significant control
    2016-04-15 ~ 2019-01-10
    IIF 53 - Ownership of shares – More than 25% but not more than 50% OE
  • 25
    3 Cutlers Close, Maidenhead, Berkshire, England
    Corporate (2 parents)
    Equity (Company account)
    0 GBP2023-09-30
    Officer
    2016-09-28 ~ 2018-11-08
    IIF 158 - director → ME
    Person with significant control
    2016-09-28 ~ 2018-11-08
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 26
    C/o Eastons ( Rentals) Limited, 7 Tattenham Crescent, Epsom, England
    Corporate (2 parents)
    Equity (Company account)
    801 GBP2024-05-31
    Officer
    2015-08-18 ~ 2016-09-29
    IIF 146 - director → ME
  • 27
    Dulce Domum Alma Road, Eton Wick, Windsor, Berkshire, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-01-31
    Officer
    2020-01-16 ~ 2023-01-20
    IIF 117 - director → ME
    Person with significant control
    2020-01-16 ~ 2023-01-20
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 28
    Cock & Rabbit House, The Lee, Great Missenden, England
    Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-02-28
    Officer
    2017-02-24 ~ 2018-11-08
    IIF 170 - director → ME
    Person with significant control
    2017-02-24 ~ 2018-11-08
    IIF 42 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 29
    Cock & Rabbit House, The Lee, Great Missenden, England
    Corporate (8 parents)
    Equity (Company account)
    0 GBP2024-02-29
    Officer
    2016-02-29 ~ 2018-09-24
    IIF 161 - director → ME
  • 30
    C/o Banner Property Services Cock And Rabbit House, The Lee, Great Missenden, Buckinghamshire, England
    Corporate (5 parents)
    Equity (Company account)
    0 GBP2023-08-31
    Officer
    2017-08-03 ~ 2019-11-11
    IIF 168 - director → ME
    Person with significant control
    2017-08-03 ~ 2019-11-11
    IIF 43 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 31
    Dulce Domum Alma Road, Eton Wick, Windsor, Berkshire, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    0 GBP2023-11-30
    Officer
    2018-11-20 ~ 2020-08-24
    IIF 128 - director → ME
    Person with significant control
    2018-11-20 ~ 2020-11-19
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 32
    Suite No 1 Stubbings House, Henley Road, Maidenhead, Berkshire, England
    Corporate (3 parents)
    Equity (Company account)
    0 GBP2023-05-31
    Officer
    2019-05-30 ~ 2021-06-09
    IIF 118 - director → ME
    Person with significant control
    2019-05-30 ~ 2022-05-28
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 33
    16 Manor Courtyard, Hughenden Avenue, High Wycombe, Bucks, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    2016-03-02 ~ 2020-09-11
    IIF 155 - director → ME
  • 34
    Alba Management Services, 39 Swan House Savill Way, Marlow, Bucks, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    1,401 GBP2023-05-31
    Officer
    2015-06-25 ~ 2015-10-12
    IIF 141 - director → ME
  • 35
    Thamesbourne Lodge, Station Road, Bourne End, Buckinghamshire, England
    Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    2016-03-07 ~ 2020-06-09
    IIF 150 - director → ME
  • 36
    The Oaks Lower Road, Cookham, Maidenhead, England
    Corporate (2 parents)
    Equity (Company account)
    0 GBP2023-11-30
    Officer
    2015-06-26 ~ 2016-07-05
    IIF 84 - director → ME
  • 37
    Dulce Domum Alma Road, Eton Wick, Windsor, Berkshire, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    2019-03-26 ~ 2020-08-24
    IIF 120 - director → ME
    Person with significant control
    2019-03-26 ~ 2022-03-25
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 38
    119-120 High Street High Street, Eton, Windsor, England
    Corporate (4 parents)
    Equity (Company account)
    901 GBP2023-08-31
    Officer
    2015-06-25 ~ 2016-05-10
    IIF 137 - director → ME
  • 39
    Thamesbourne Lodge, Station Road, Bourne End, Buckinghamshire, United Kingdom
    Corporate (6 parents)
    Equity (Company account)
    0 GBP2023-09-30
    Officer
    2016-09-07 ~ 2020-01-10
    IIF 151 - director → ME
  • 40
    Dulce Domum Alma Road, Eton Wick, Windsor, Berkshire, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-01-31
    Officer
    2021-01-28 ~ 2023-10-06
    IIF 68 - director → ME
    Person with significant control
    2021-01-28 ~ 2023-10-06
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 41
    Sorbon, Aylesbury End, Beaconsfield, Beaconsfield
    Corporate (3 parents)
    Officer
    2015-08-17 ~ 2024-06-04
    IIF 75 - director → ME
  • 42
    Swan House, 39 Savill Way, Marlow, England
    Corporate (3 parents)
    Equity (Company account)
    801 GBP2024-07-31
    Officer
    2015-06-26 ~ 2016-04-13
    IIF 104 - director → ME
  • 43
    Suite No. 1 Stubbings Lane, Henley Road, Maidenhead, England
    Corporate (3 parents)
    Equity (Company account)
    0 GBP2023-09-30
    Officer
    2020-09-15 ~ 2023-01-24
    IIF 66 - director → ME
    Person with significant control
    2020-09-15 ~ 2023-01-24
    IIF 4 - Has significant influence or control OE
  • 44
    C/o Common Ground Estate & Property Management Ltd Chiltern House, 45 Station Road, Henley-on-thames, England
    Corporate (6 parents)
    Equity (Company account)
    0 GBP2024-02-29
    Officer
    2016-02-11 ~ 2019-04-15
    IIF 153 - director → ME
  • 45
    Sorbon, Aylesbury End, Beaconsfield, Buckinghamshire
    Corporate (3 parents)
    Officer
    2013-06-19 ~ 2024-06-04
    IIF 184 - director → ME
  • 46
    Dulce Domum Alma Road, Eton Wick, Windsor, Berkshire, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    2020-03-06 ~ 2023-05-01
    IIF 94 - director → ME
    Person with significant control
    2020-03-06 ~ 2023-05-01
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 47
    The Barn, Tednambury Farm, Tednambury, Spellbrook, Herts, England
    Corporate (2 parents)
    Equity (Company account)
    901 GBP2023-07-31
    Officer
    2015-06-26 ~ 2016-04-07
    IIF 83 - director → ME
  • 48
    C/o Aspire Block And Estate Management Limited, Colne Way, Watford, England
    Corporate (8 parents)
    Equity (Company account)
    10,701 GBP2023-12-31
    Officer
    2015-08-11 ~ 2019-06-27
    IIF 106 - director → ME
  • 49
    171 High Street, Dorking, England
    Corporate (4 parents)
    Equity (Company account)
    3,488 GBP2023-07-31
    Officer
    2016-07-06 ~ 2017-04-06
    IIF 131 - director → ME
    Person with significant control
    2016-07-06 ~ 2017-08-04
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 50
    23-24 The Green, London, England
    Corporate (6 parents)
    Equity (Company account)
    0 GBP2023-06-30
    Officer
    2018-06-28 ~ 2022-06-26
    IIF 177 - director → ME
    Person with significant control
    2018-06-28 ~ 2022-06-26
    IIF 47 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 51
    C/o Sears Morgan Property Management Ltd Suite A5 Kebbell House, Delta Gain, Watford, Herts, United Kingdom
    Corporate (3 parents)
    Officer
    2015-06-26 ~ 2015-09-07
    IIF 105 - director → ME
  • 52
    Dulce Domum Alma Road, Eton Wick, Windsor, Berkshire, England
    Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    2021-03-30 ~ 2024-11-14
    IIF 71 - director → ME
    Person with significant control
    2021-03-30 ~ 2024-11-14
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 53
    Dulce Domum Alma Road, Eton Wick, Windsor, Berkshire, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-02-29
    Officer
    2016-02-02 ~ 2021-09-14
    IIF 154 - director → ME
  • 54
    Mixten Services C/o 377-399 London Road, Camberley, England
    Corporate (3 parents)
    Equity (Company account)
    2,301 GBP2024-03-31
    Officer
    2015-06-25 ~ 2018-07-18
    IIF 145 - director → ME
  • 55
    Stonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    4,839 GBP2023-12-31
    Officer
    2015-06-26 ~ 2016-07-19
    IIF 90 - director → ME
  • 56
    C/o Eastons (rentals) Ltd, 7 Tattenham Crescent, Epsom, Surrey, England
    Corporate (3 parents)
    Equity (Company account)
    3,639 GBP2023-12-31
    Officer
    2018-05-30 ~ 2020-03-06
    IIF 166 - director → ME
    Person with significant control
    2018-05-30 ~ 2020-03-06
    IIF 38 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 57
    Dulce Domum Alma Road, Eton Wick, Windsor, Berkshire, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    2017-03-15 ~ 2019-06-24
    IIF 167 - director → ME
    Person with significant control
    2017-03-15 ~ 2019-06-24
    IIF 39 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 58
    White & Sons Reeve House, Parsonage Square, Dorking, England
    Corporate (2 parents)
    Equity (Company account)
    0 GBP2023-05-31
    Officer
    2017-05-04 ~ 2021-06-21
    IIF 172 - director → ME
    Person with significant control
    2017-05-04 ~ 2021-06-21
    IIF 44 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 59
    4 Chipstead Parade, Chipstead, Surrey, England
    Corporate (2 parents)
    Equity (Company account)
    0 GBP2023-10-31
    Officer
    2017-10-24 ~ 2022-03-10
    IIF 176 - director → ME
    Person with significant control
    2017-10-24 ~ 2022-03-10
    IIF 46 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 60
    Swan House, Savill Way, Marlow, England
    Corporate (4 parents)
    Equity (Company account)
    2,000.99 GBP2024-08-31
    Officer
    2015-08-15 ~ 2017-12-21
    IIF 108 - director → ME
  • 61
    Suite No 1 Stubbings House, Henley Road, Maidenhead, Berskhire, England
    Corporate (4 parents)
    Equity (Company account)
    0 GBP2023-05-31
    Officer
    2019-05-30 ~ 2021-08-18
    IIF 124 - director → ME
    Person with significant control
    2019-05-30 ~ 2021-08-18
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 62
    Suite No 1, Stubbings House, Henley Road, Maidenhead, Berkshire, England
    Corporate (4 parents)
    Equity (Company account)
    3,101 GBP2023-12-31
    Officer
    2015-06-25 ~ 2015-09-01
    IIF 144 - director → ME
  • 63
    Thamesbourne Lodge, Station Road, Bourne End, Buckinghamshire
    Corporate (3 parents)
    Equity (Company account)
    2,101 GBP2023-11-30
    Officer
    2015-06-25 ~ 2018-08-20
    IIF 136 - director → ME
  • 64
    Swan House, 39 Savill Way, Marlow, England
    Corporate (2 parents)
    Equity (Company account)
    1,601 GBP2023-12-31
    Officer
    2015-06-26 ~ 2016-06-01
    IIF 81 - director → ME
  • 65
    Dulce Domum Alma Road, Eton Wick, Windsor, Berkshire, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-02-28
    Officer
    2021-02-15 ~ 2022-09-30
    IIF 64 - director → ME
    Person with significant control
    2021-02-15 ~ 2022-09-30
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 66
    3rd Floor Great Titchfield House, 14-18 Great Titchfield Street, London, United Kingdom
    Corporate (10 parents)
    Equity (Company account)
    186,595 GBP2023-12-31
    Officer
    2015-06-25 ~ 2015-11-03
    IIF 103 - director → ME
  • 67
    Dulce Domum Alma Road, Eton Wick, Windsor, Berkshire, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-04-30
    Officer
    2019-04-03 ~ 2022-05-23
    IIF 125 - director → ME
    Person with significant control
    2019-04-03 ~ 2022-05-23
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 68
    Thamesbourne Lodge, Station Road, Bourne End, Buckinghamshire, England
    Corporate (3 parents)
    Equity (Company account)
    1,001 GBP2023-09-30
    Officer
    2015-09-04 ~ 2018-04-03
    IIF 107 - director → ME
  • 69
    C/o Green Oak Property Services, 41 Walsingham Road, Enfield, England
    Corporate (3 parents)
    Equity (Company account)
    0 GBP2022-02-28
    Officer
    2017-02-24 ~ 2018-12-06
    IIF 171 - director → ME
    Person with significant control
    2017-02-24 ~ 2018-12-06
    IIF 40 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 70
    Dulce Domum Alma Road, Eton Wick, Windsor, Berkshire, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-02-28
    Officer
    2021-02-12 ~ 2022-04-20
    IIF 65 - director → ME
    Person with significant control
    2021-02-12 ~ 2022-04-20
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 71
    Unit Ah36, Argent House Unit Ah36, Argent House, 175 Hook Rise South, Surbiton, Surrey, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    802 GBP2023-11-29
    Officer
    2015-06-26 ~ 2016-11-01
    IIF 139 - director → ME
  • 72
    Fisher House, 84 Fisherton Street, Salisbury, Wiltshire, England
    Corporate (9 parents)
    Equity (Company account)
    0 GBP2023-09-30
    Officer
    2016-09-28 ~ 2018-11-22
    IIF 164 - director → ME
    Person with significant control
    2016-09-28 ~ 2019-09-19
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 73
    Cock & Rabbit House, The Lee, Great Missenden, England
    Corporate (4 parents)
    Equity (Company account)
    0 GBP2023-11-30
    Officer
    2016-11-04 ~ 2018-11-08
    IIF 160 - director → ME
    Person with significant control
    2016-11-04 ~ 2018-11-08
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 74
    SHANLY HOMES (THAMES VALLEY) LIMITED - 2008-07-29
    MICHAEL SHANLY HOMES (THAMES VALLEY) LIMITED - 2008-05-16
    MICHAEL SHANLY HOMES (BEACONSFIELD) LIMITED - 2004-02-05
    KINGSWAY LIMITED - 2004-01-08
    KINGSWAY HOMES (BEACONSFIELD) LIMITED - 2002-08-22
    Sorbon, Aylesbury End, Beaconsfield, Bucks
    Corporate (3 parents)
    Officer
    2013-06-19 ~ 2024-06-04
    IIF 193 - director → ME
  • 75
    MICHAEL SHANLY HOMES (LEATHERHEAD) LIMITED - 2008-05-16
    SORBON DEVELOPMENTS LIMITED - 2004-10-12
    Sorbon, Aylesbury End, Beaconsfield, Buckinghamshire
    Corporate (3 parents)
    Officer
    2013-06-19 ~ 2024-06-04
    IIF 189 - director → ME
  • 76
    MICHAEL SHANLY HOMES LIMITED - 2008-05-15
    MICHAEL SHANLY HOMES (BEACONSFIELD) LIMITED - 2001-01-10
    MICHAEL SHANLY HOMES LIMITED - 2000-12-27
    TIDYSOLVE LIMITED - 1993-04-13
    Sorbon, Aylesbury End, Beaconsfield, Bucks
    Corporate (4 parents, 1 offspring)
    Equity (Company account)
    231,899,148 GBP2023-12-31
    Officer
    2011-12-01 ~ 2024-06-04
    IIF 99 - director → ME
  • 77
    30 Shelburne Drive, Whitton, Hounslow, England
    Corporate (1 parent)
    Equity (Company account)
    -991 GBP2023-06-30
    Officer
    2016-06-22 ~ 2017-08-15
    IIF 132 - director → ME
    Person with significant control
    2016-06-22 ~ 2018-08-15
    IIF 51 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 78
    SORBON HOMES LIMITED - 2022-03-30
    SORBON LEISURE LIMITED - 2000-04-10
    Sorbon Aylesbury End, Beaconsfield, Buckinghamshire
    Corporate (3 parents, 21 offsprings)
    Equity (Company account)
    111,315,971 GBP2023-12-31
    Officer
    2011-12-01 ~ 2024-06-04
    IIF 109 - director → ME
  • 79
    Suite No. 1 Stubbings House, Henley Road, Maidenhead, Berkshire, England
    Corporate (4 parents)
    Equity (Company account)
    0 GBP2023-10-31
    Officer
    2019-10-03 ~ 2020-08-24
    IIF 123 - director → ME
    Person with significant control
    2019-10-03 ~ 2020-08-24
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 80
    Suite No. 1 Stubbings House, Henley Road, Maidenhead, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    0 GBP2023-09-30
    Officer
    2019-09-03 ~ 2023-03-20
    IIF 127 - director → ME
    Person with significant control
    2019-09-03 ~ 2023-03-20
    IIF 55 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 55 - Right to appoint or remove directors OE
  • 81
    Suite No 1 Stubbings House, Henley Road, Maidenhead, Berkshire, England
    Corporate (3 parents)
    Equity (Company account)
    0 GBP2023-05-31
    Officer
    2019-05-31 ~ 2021-11-19
    IIF 121 - director → ME
    Person with significant control
    2019-05-31 ~ 2021-11-19
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 82
    Forge House, Park Lane, Ashtead, Surrey, England
    Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    2016-03-04 ~ 2018-09-26
    IIF 149 - director → ME
    Person with significant control
    2016-04-06 ~ 2018-09-26
    IIF 62 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 83
    1 Grange Close, Hazelwood Lane, Chipstead, Surrey, England
    Corporate (6 parents)
    Equity (Company account)
    601 GBP2023-12-31
    Officer
    2015-06-26 ~ 2016-02-13
    IIF 111 - director → ME
  • 84
    Cock And Rabbit House, The Lee, Great Missenden, England
    Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-04-30
    Officer
    2016-04-04 ~ 2020-02-21
    IIF 156 - director → ME
    Person with significant control
    2016-04-06 ~ 2020-02-21
    IIF 52 - Ownership of shares – More than 25% but not more than 50% OE
  • 85
    22 Wycombe End, Beaconsfield, Buckinghamshire, England
    Corporate (3 parents)
    Equity (Company account)
    1,501 GBP2024-02-29
    Officer
    2015-08-18 ~ 2016-03-31
    IIF 165 - director → ME
  • 86
    Cock & Rabbit House Swanbottom Lane, The Lee, Great Missenden, England
    Corporate (4 parents)
    Equity (Company account)
    0 GBP2023-09-30
    Officer
    2017-09-25 ~ 2021-08-09
    IIF 114 - director → ME
    Person with significant control
    2017-09-25 ~ 2021-08-09
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 87
    Dulce Domum Alma Road, Eton Wick, Windsor, Berkshire, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-04-30
    Officer
    2019-04-30 ~ 2020-01-31
    IIF 116 - director → ME
    Person with significant control
    2019-04-30 ~ 2020-01-31
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 88
    Dulce Domum Alma Road, Eton Wick, Windsor, Berkshire, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-02-28
    Officer
    2019-02-05 ~ 2022-09-20
    IIF 126 - director → ME
    Person with significant control
    2019-02-05 ~ 2022-09-20
    IIF 33 - Ownership of voting rights - More than 50% but less than 75% OE
  • 89
    55 Station Road, Beaconsfield, England
    Corporate (7 parents)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    2017-02-24 ~ 2020-08-06
    IIF 113 - director → ME
    Person with significant control
    2017-02-24 ~ 2020-08-06
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 90
    22 Wycombe End, Beaconsfield, Buckinghamshire
    Corporate (3 parents)
    Equity (Company account)
    1,401 GBP2023-12-31
    Officer
    2015-06-25 ~ 2015-09-14
    IIF 82 - director → ME
  • 91
    Bracken House Kiln Hill, White Waltham, Maidenhead, England
    Corporate (3 parents)
    Equity (Company account)
    401 GBP2023-08-31
    Officer
    2015-08-08 ~ 2016-09-02
    IIF 86 - director → ME
    Person with significant control
    2016-04-06 ~ 2016-09-02
    IIF 180 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 92
    4 Wallace Square, Lavington Park, Petworth, West Sussex, United Kingdom
    Corporate (6 parents)
    Equity (Company account)
    1,801 GBP2023-12-31
    Officer
    2015-06-25 ~ 2016-05-05
    IIF 88 - director → ME
  • 93
    174 Battersea Park Road, London, England
    Corporate (6 parents)
    Officer
    2015-06-25 ~ 2016-09-27
    IIF 135 - director → ME
  • 94
    17 Wellston Crescent, London, England
    Corporate (2 parents)
    Current Assets (Company account)
    9,113 GBP2023-07-31
    Officer
    2016-07-05 ~ 2018-09-24
    IIF 163 - director → ME
    Person with significant control
    2016-07-05 ~ 2020-06-25
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 95
    Suite No. 1 Stubbings House, Stubbings Lane, Maidenhead, Berkshire, England
    Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-04-30
    Officer
    2017-04-21 ~ 2019-10-16
    IIF 179 - director → ME
    Person with significant control
    2017-04-21 ~ 2021-04-18
    IIF 50 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 96
    Suite No. 1 Stubbings House, Henley Road, Maidenhead, Berkshire, England
    Corporate (3 parents)
    Equity (Company account)
    0 GBP2023-08-31
    Officer
    2018-08-14 ~ 2021-05-05
    IIF 119 - director → ME
    Person with significant control
    2018-08-14 ~ 2021-08-01
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 97
    Dulce Domum Alma Road, Eton Wick, Windsor, Berkshire, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-04-30
    Officer
    2021-04-08 ~ 2022-11-28
    IIF 70 - director → ME
    Person with significant control
    2021-04-08 ~ 2022-11-28
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 98
    Citycal House, 12 Bridge Road Business Park, Haywards Heath, England
    Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    1,301 GBP2016-07-31
    Officer
    2015-06-26 ~ 2016-02-05
    IIF 85 - director → ME
  • 99
    Stonemead House, 95 London Road, Croydon, Surrey, England
    Corporate (4 parents)
    Current Assets (Company account)
    1,970 GBP2017-03-31
    Officer
    2016-03-03 ~ 2017-04-20
    IIF 134 - director → ME
    Person with significant control
    2016-04-06 ~ 2017-09-11
    IIF 61 - Ownership of voting rights - More than 25% but not more than 50% OE
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.