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

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
    • icon of address 22, Wycombe End, Beaconsfield, HP9 1NB, England

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

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

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

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

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

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

      IIF 15 IIF 16 IIF 17
    • icon of address Suite No. 1 Stubbings House, Henley Road, Maidenhead, Berkshire, SL6 6QL, England

      IIF 21 IIF 22 IIF 23
    • icon of address Suite No 1 Stubbings House, Henley Road, Maidenhead, Berskhire, SL6 6QL, England

      IIF 29
    • icon of address Suite No. 1, Stubbings House, Henley Road, Maidenhead, SL6 6QL, England

      IIF 30 IIF 31
    • icon of address Suite No. 1, Stubbings House, Stubbings Lane, Maidenhead, Berkshire, SL6 6QL, England

      IIF 32 IIF 33
    • icon of address C/o Axe Block Management Ltd, Thomas House, 84 Eccleston Square, Victoria, London, SW1V 1PX, England

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

      IIF 35 IIF 36
  • Tamara Michelle Booth
    British born in June 1974

    Resident in England

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

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

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

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

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

      IIF 49
    • icon of address 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
    • icon of address 22, Wycombe End, Beaconsfield, HP9 1NB, England

      IIF 51
    • icon of address 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
    • icon of address 67, Heathfield Square, London, SW18 3HZ, England

      IIF 54
    • icon of address 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
    • icon of address Sorbon, 24-26 Aylesbury End, Beaconsfield, HP9 1LW

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

      IIF 59
    • icon of address 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 born in June 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 24-26, Aylesbury End, Beaconsfield, Buckinghamshire, HP9 1LW, United Kingdom

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

      IIF 65
    • icon of address Sorbon, 24-26 Aylesbury End, Beaconsfield, HP9 1LW

      IIF 66 IIF 67 IIF 68
    • icon of address Sorbon, 24-26 Aylesbury End, Beaconsfield, HP9 1LW, England

      IIF 69
    • icon of address Sorbon, 24-26 Aylesbury End, Beaconsfield, HP9 1LW, United Kingdom

      IIF 70 IIF 71
    • icon of address Sorbon, Aylesbury End, Beaconsfield, Buckinghamshire , HP9 1LW

      IIF 72
    • icon of address Sorbon, Aylesbury End, Beaconsfield, Buckinghamshire, HP9 1LW

      IIF 73 IIF 74 IIF 75
    • icon of address Sorbon, Aylesbury End, Beaconsfield, Buckinghamshire, HP9 1LW, United Kingdom

      IIF 76
    • icon of address Sorbon, Aylesbury End, Beaconsfield, Bucks, HP9 1LW

      IIF 77
    • icon of address Sorbon, Aylesbury End, Beaconsfield, Bucks, HP9 1LW, United Kingdom

      IIF 78 IIF 79
    • icon of address Thamesbourne Lodge, Station Road, Bourne End, Buckinghamshire, SL8 5QH, United Kingdom

      IIF 80
    • icon of address Sorbon Aylesbury End, Beaconsfield, Buckinghamshire, HP9 1LW

      IIF 81
    • icon of address 67, Heathfield Square, London, SW18 3HZ, England

      IIF 82
    • icon of address Dulce Domum, Alma Road, Eton Wick, Windsor, Berkshire, SL4 6JZ, United Kingdom

      IIF 83 IIF 84 IIF 85
  • Booth, Tamra Michelle
    British company director born in June 1974

    Resident in England

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

      IIF 87
    • icon of address Sorbon, 24-26 Aylesbury End, Beaconsfield, Buckinghamshire, HP9 1LW, England

      IIF 88 IIF 89 IIF 90
    • icon of address Sorbon 24-26, Aylesbury End, Beaconsfield, HP9 1LW, England

      IIF 91 IIF 92
    • icon of address Sorbon, Aylesbury End, Beaconsfield, Beaconsfield, HP9 1LW

      IIF 93
    • icon of address Castlegate House 36, Castle Street, Hertford, Hertfordshire, SG14 1HH

      IIF 94
  • Booth, Tamra Michelle
    British director born in June 1974

    Resident in England

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

      IIF 95 IIF 96 IIF 97
    • icon of address Sorbon 24-26, Aylesbury End, Beaconsfield, HP9 1LW, England

      IIF 104
    • icon of address Sorbon, Aylesbury End, Beaconsfield, Buckinghamshire, HP9 1LW, England

      IIF 105 IIF 106
    • icon of address Sorbon, Aylesbury End, Beaconsfield, Bucks , HP9 1LW

      IIF 107
    • icon of address Sorbon, Aylesbury End, Beaconsfield, Bucks, HP9 1LW, United Kingdom

      IIF 108
    • icon of address Sorbon, Aylesbury End, Beaconsfield, HP9 1LW

      IIF 109
    • icon of address Sorbon, Aylesbury End, Beaconsfield, HP9 1LW, United Kingdom

      IIF 110 IIF 111
    • icon of address Thamesbourne Lodge, Station Road, Bourne End, Buckinghamshire, SL8 5QH, England

      IIF 112 IIF 113
    • icon of address Thamesbourne Lodge, Station Road, Bourne End, SL8 5QH, England

      IIF 114
    • icon of address Sorbon Aylesbury End, Beaconsfield, Buckinghamshire, HP9 1LW

      IIF 115
    • icon of address 1 Grange Close, Grange Close, Hazelwood Lane, Chipstead, Surrey, CR5 3DZ, England

      IIF 116
    • icon of address Eastons, 7 Tattenham Crescent, Epsom, KT18 5QG, England

      IIF 117
    • icon of address Keystone House, Boundary Road, Loudwater, High Wycombe, Buckinghamshire, HP10 9PN, England

      IIF 118 IIF 119
    • icon of address Suite No. 1 Stubbings House, Henley Road, Maidenhead, Berkshire, SL6 6QL, England

      IIF 120 IIF 121 IIF 122
    • icon of address Suite No 1 Stubbings House, Henley Road, Maidenhead, Berskhire, SL6 6QL, England

      IIF 127
    • icon of address Suite No. 1, Stubbings House, Henley Road, Maidenhead, SL6 6QL, England

      IIF 128 IIF 129
    • icon of address Suite No. 1, Stubbings House, Henley Road, Maidenhead, SL6 6QL, United Kingdom

      IIF 130
    • icon of address Suite No. 1, Stubbings House, Stubbings Lane, Maidenhead, Berkshire, SL6 6QL, England

      IIF 131
  • 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
    • icon of address 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
    • icon of address Eastons, 7 Tattenham Crescent, Epsom, KT18 5QG, England

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

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

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

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

      IIF 178
    • icon of address 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
    • icon of address Sorbon, Aylesbury End, Beaconsfield, HP9 1LW, England

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

    Resident in United Kingdom

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

      IIF 181
    • icon of address 24, Aylesbury End, Beaconsfield, Buckinghamshire, HP9 1LW, England

      IIF 182
    • icon of address 24-26, Aylesbury End, Beaconsfield, Buckinghamshire, HP9 1LW, England

      IIF 183 IIF 184 IIF 185
  • Booth, Tamra Michelle
    British company director born in June 1974

    Resident in United Kingdom

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

      IIF 187 IIF 188
    • icon of address 24, -26, Aylesbury End, Beaconsfield, Buckinghamshire, HP9 1LW, England

      IIF 189 IIF 190
    • icon of address 24-26, Aylesbury End, Beaconsfield, Buckinghamshire, HP9 1LW, England

      IIF 191 IIF 192 IIF 193
child relation
Offspring entities and appointments
Active 32
  • 1
    icon of address C/o Axe Block Management Ltd Thomas House, 84 Eccleston Square, Victoria, London, England
    Active Corporate (7 parents)
    Equity (Company account)
    0 GBP2023-09-30
    Person with significant control
    icon of calendar 2016-09-11 ~ now
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    icon of address 'sorbon', Aylesbury End, Beaconsfield, Bucks.
    Active Corporate (5 parents)
    Officer
    icon of calendar 2013-06-19 ~ now
    IIF 181 - Director → ME
  • 3
    icon of address Sorbon, Aylesbury End, Beaconsfield, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-10-31
    Officer
    icon of calendar 2021-10-19 ~ now
    IIF 83 - Director → ME
    Person with significant control
    icon of calendar 2021-10-19 ~ now
    IIF 9 - Has significant influence or controlOE
  • 4
    icon of address Sorbon, Aylesbury End, Beaconsfield, Buckinghamshire
    Active Corporate (5 parents)
    Officer
    icon of calendar 2015-08-17 ~ now
    IIF 74 - Director → ME
  • 5
    icon of address Sorbon, Aylesbury End, Beaconsfield
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2013-06-19 ~ now
    IIF 186 - Director → ME
  • 6
    icon of address Dulce Domum Alma Road, Eton Wick, Windsor, Berkshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-02-29
    Officer
    icon of calendar 2020-02-28 ~ now
    IIF 84 - Director → ME
    Person with significant control
    icon of calendar 2020-02-28 ~ now
    IIF 60 - Right to appoint or remove directorsOE
    IIF 60 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    icon of address Dulce Domum Alma Road, Eton Wick, Windsor, Berkshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-07-31
    Officer
    icon of calendar 2019-07-03 ~ now
    IIF 85 - Director → ME
    Person with significant control
    icon of calendar 2019-07-03 ~ now
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 8
    icon of address Thamesbourne Lodge, Station Road, Bourne End, Buckinghamshire, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    0 GBP2024-09-30
    Person with significant control
    icon of calendar 2016-09-07 ~ now
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 9
    icon of address Dulce Domum Alma Road, Eton Wick, Windsor, Berkshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-01-31
    Officer
    icon of calendar 2021-01-29 ~ now
    IIF 79 - Director → ME
    Person with significant control
    icon of calendar 2021-01-29 ~ now
    IIF 59 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 10
    icon of address Sorbon, Aylesbury End, Beaconsfield, Buckinghamshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2021-12-24 ~ now
    IIF 70 - Director → ME
    Person with significant control
    icon of calendar 2021-12-24 ~ now
    IIF 13 - Has significant influence or controlOE
  • 11
    icon of address 67 Heathfield Square, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -429,906 GBP2023-12-31
    Officer
    icon of calendar 2020-08-20 ~ now
    IIF 82 - Director → ME
    Person with significant control
    icon of calendar 2020-08-20 ~ now
    IIF 54 - Ownership of shares – 75% or moreOE
    IIF 54 - Ownership of voting rights - 75% or moreOE
  • 12
    icon of address Crown Lane Gym, Crown Lane, Maidenhead, Berkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2013-06-19 ~ dissolved
    IIF 191 - Director → ME
  • 13
    icon of address Dulce Domum Alma Road, Eton Wick, Windsor, Berkshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2021-12-24 ~ now
    IIF 71 - Director → ME
    Person with significant control
    icon of calendar 2021-12-24 ~ now
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 14
    icon of address 22 Wycombe End, Beaconsfield, Buckinghamshire
    Active Corporate (2 parents)
    Equity (Company account)
    601 GBP2023-12-31
    Officer
    icon of calendar 2015-06-25 ~ now
    IIF 64 - Director → ME
  • 15
    icon of address Sorbon, Aylesbury End, Beaconsfield, Bucks
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2015-08-17 ~ now
    IIF 77 - Director → ME
  • 16
    SHANLY PARTNERSHIP HOMES LIMITED - 2025-03-13
    MANDACO 459 LIMITED - 2006-01-16
    BANNOCKBURN DEVELOPMENTS LIMITED - 2010-04-12
    icon of address Sorbon, Aylesbury End, Beaconsfield, Buckinghamshire
    Active Corporate (5 parents)
    Officer
    icon of calendar 2013-06-19 ~ now
    IIF 182 - Director → ME
  • 17
    CHERRYSALE LIMITED - 1994-03-31
    icon of address Sorbon, Aylesbury End, Beaconsfield, Buckinghamshire
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2013-06-19 ~ now
    IIF 185 - Director → ME
  • 18
    icon of address Sorbon, Aylesbury End, Beaconsfield, Buckinghamshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2013-06-19 ~ now
    IIF 183 - Director → ME
  • 19
    icon of address Sorbon, Aylesbury End, Beaconsfield, Buckinghamshire
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2015-08-17 ~ now
    IIF 73 - Director → ME
  • 20
    RENED RAY & CO. LIMITED - 2012-11-06
    icon of address Sorbon, Aylesbury End, Beaconsfield Bucks
    Active Corporate (5 parents)
    Officer
    icon of calendar 2013-06-19 ~ now
    IIF 184 - Director → ME
  • 21
    icon of address Castlegate House 36 Castle Street, Hertford, Hertfordshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    265,574 GBP2018-12-31
    Officer
    icon of calendar 2015-08-17 ~ dissolved
    IIF 94 - Director → ME
  • 22
    LALBEAM LIMITED - 1988-05-12
    icon of address Sorbon, Aylesbury End, Beaconsfield, Buckinghamshire
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2015-08-17 ~ now
    IIF 75 - Director → ME
  • 23
    TRY PROPERTY LIMITED - 1994-01-24
    MISHAN INVESTMENTS LIMITED - 1996-11-18
    W.S. TRY (NORTH LONDON) LIMITED - 1986-08-01
    MICHAEL SHANLY INVESTMENTS LIMITED - 2007-10-26
    icon of address Sorbon, Aylesbury End, Beaconsfield, Buckinghamshire
    Active Corporate (5 parents, 3 offsprings)
    Equity (Company account)
    122,279,681 GBP2023-12-31
    Officer
    icon of calendar 2011-12-01 ~ now
    IIF 72 - Director → ME
  • 24
    icon of address Sorbon Aylesbury End, Beaconsfield, Buckinghamshire
    Active Corporate (5 parents, 15 offsprings)
    Equity (Company account)
    47,748,393 GBP2023-12-31
    Officer
    icon of calendar 2011-12-01 ~ now
    IIF 81 - Director → ME
  • 25
    SORBON ESTATES (MARLOW) LIMITED - 2016-11-15
    icon of address Sorbon, Aylesbury End, Beaconsfield, Bucks, United Kingdom
    Active Corporate (5 parents)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2016-12-31
    Officer
    icon of calendar 2015-07-06 ~ now
    IIF 78 - Director → ME
  • 26
    icon of address Dulce Domum Alma Road, Eton Wick, Windsor, Berkshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2018-03-12 ~ now
    IIF 86 - Director → ME
    Person with significant control
    icon of calendar 2018-03-12 ~ now
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 27
    icon of address Dulce Domum Alma Road, Eton Wick, Windsor, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-07-31
    Officer
    icon of calendar 2021-07-15 ~ now
    IIF 67 - Director → ME
    Person with significant control
    icon of calendar 2021-07-15 ~ now
    IIF 56 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 28
    icon of address Sorbon, Aylesbury End, Beaconsfield, Buckinghamshire, United Kingdom
    Active Corporate (5 parents)
    Net Assets/Liabilities (Company account)
    3,276,885 GBP2021-12-31
    Officer
    icon of calendar 2018-07-13 ~ now
    IIF 76 - Director → ME
  • 29
    icon of address Stonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2020-06-12 ~ now
    IIF 69 - Director → ME
    Person with significant control
    icon of calendar 2020-06-12 ~ now
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 30
    icon of address Stonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2020-04-23 ~ now
    IIF 65 - Director → ME
    Person with significant control
    icon of calendar 2020-04-23 ~ now
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 31
    icon of address Dulce Domum Alma Road, Eton Wick, Windsor, Berkshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-07-31
    Officer
    icon of calendar 2021-07-15 ~ now
    IIF 68 - Director → ME
    Person with significant control
    icon of calendar 2021-07-15 ~ now
    IIF 58 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 32
    icon of address Dulce Domum Alma Road, Eton Wick, Windsor, Berkshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-07-31
    Officer
    icon of calendar 2021-07-15 ~ now
    IIF 66 - Director → ME
    Person with significant control
    icon of calendar 2021-07-15 ~ now
    IIF 57 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 99
  • 1
    icon of address 51 Cross Oak Road, Berkhamsted, England
    Active Corporate (3 parents)
    Equity (Company account)
    301 GBP2025-05-31
    Officer
    icon of calendar 2015-07-28 ~ 2016-01-14
    IIF 148 - Director → ME
  • 2
    icon of address Sorbon, Aylesbury End, Beaconsfield, Bucks
    Active Corporate (3 parents)
    Officer
    icon of calendar 2011-12-01 ~ 2016-04-05
    IIF 108 - Director → ME
  • 3
    icon of address 22 Wycombe End, Beaconsfield, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2016-03-04 ~ 2017-10-13
    IIF 134 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-09-11
    IIF 63 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 4
    icon of address C/o Axe Block Management Ltd Thomas House, 84 Eccleston Square, Victoria, London, England
    Active Corporate (7 parents)
    Equity (Company account)
    0 GBP2023-09-30
    Officer
    icon of calendar 2016-09-11 ~ 2018-12-03
    IIF 80 - Director → ME
  • 5
    icon of address C/o Taxassist Accountants 635 Bath Road, Burnham, Slough, Berkshire, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    18,343 GBP2024-04-30
    Officer
    icon of calendar 2015-08-18 ~ 2017-01-23
    IIF 143 - Director → ME
  • 6
    icon of address 1st Floor, 126 High Street, Epsom, England
    Active Corporate (6 parents)
    Equity (Company account)
    163,985 GBP2024-12-31
    Officer
    icon of calendar 2015-06-25 ~ 2015-08-12
    IIF 149 - Director → ME
  • 7
    icon of address 22 Wycombe End, Beaconsfield, Buckinghamshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    501 GBP2024-12-31
    Officer
    icon of calendar 2015-08-18 ~ 2017-03-31
    IIF 141 - Director → ME
  • 8
    icon of address Sorbon, Aylesbury End, Beaconsfield, Bucks
    Active Corporate (3 parents, 3 offsprings)
    Officer
    icon of calendar 2013-06-19 ~ 2024-06-04
    IIF 187 - Director → ME
  • 9
    icon of address C/o Pod Group Services Limited First Floor, Unit 1, Elstree Gate, Elstree Way, Borehamwood, Hertfordshire, United Kingdom
    Active Corporate (13 parents)
    Equity (Company account)
    42,001 GBP2024-11-30
    Officer
    icon of calendar 2015-06-25 ~ 2019-04-30
    IIF 139 - Director → ME
  • 10
    icon of address Sorbon, Aylesbury End, Beaconsfield, Buckinghamshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2013-06-19 ~ 2024-06-04
    IIF 189 - Director → ME
  • 11
    icon of address 2 Bracklyn Close, West Chiltington, Pulborough, West Sussex, England
    Active Corporate (3 parents)
    Equity (Company account)
    9,676 GBP2024-10-31
    Officer
    icon of calendar 2015-06-26 ~ 2016-02-24
    IIF 105 - Director → ME
  • 12
    icon of address 1 Brambling Close, Banstead, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2018-07-26 ~ 2020-03-06
    IIF 117 - Director → ME
    Person with significant control
    icon of calendar 2018-07-26 ~ 2020-03-06
    IIF 37 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 13
    icon of address 22 Wycombe End, Beaconsfield, Buckinghamshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    1,601 GBP2024-12-31
    Officer
    icon of calendar 2015-06-26 ~ 2017-01-05
    IIF 102 - Director → ME
  • 14
    icon of address Sorbon Aylesbury End, Beaconsfield, Buckinghamshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2013-06-19 ~ 2024-06-04
    IIF 188 - Director → ME
  • 15
    icon of address 15 Penrhyn Road, Kingston Upon Thames, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-01-31
    Officer
    icon of calendar 2018-01-11 ~ 2020-06-30
    IIF 169 - Director → ME
    Person with significant control
    icon of calendar 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
    icon of address C/o Banner Property Services Unit 2 Cliveden Office Village, Lancaster Road, High Wycombe, Buckinghamshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2016-03-04 ~ 2018-11-22
    IIF 157 - Director → ME
  • 17
    icon of address Thamesbourne Lodge, Station Road, Bourne End, Buckinghamshire
    Active Corporate (2 parents)
    Equity (Company account)
    3,201 GBP2024-09-30
    Officer
    icon of calendar 2015-06-25 ~ 2015-11-27
    IIF 144 - Director → ME
  • 18
    icon of address C/o Banner Property Services Unit 2 Cliveden Office Village, Lancaster Road, High Wycombe, Buckinghamshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-10-31
    Officer
    icon of calendar 2016-10-12 ~ 2019-11-11
    IIF 159 - Director → ME
    Person with significant control
    icon of calendar 2016-10-12 ~ 2019-11-11
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 19
    icon of address Dulce Domum Alma Road, Eton Wick, Windsor, Berkshire, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    icon of calendar 2018-06-11 ~ 2021-07-26
    IIF 175 - Director → ME
    Person with significant control
    icon of calendar 2018-06-11 ~ 2021-07-26
    IIF 45 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 20
    icon of address Stonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1,401 GBP2024-10-31
    Officer
    icon of calendar 2015-06-26 ~ 2016-06-27
    IIF 106 - Director → ME
  • 21
    icon of address Dulce Domum Alma Road, Eton Wick, Windsor, Berkshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-05-31
    Officer
    icon of calendar 2018-05-17 ~ 2022-01-21
    IIF 174 - Director → ME
    Person with significant control
    icon of calendar 2018-05-17 ~ 2022-01-21
    IIF 48 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 22
    icon of address Dulce Domum, Alma Road, Eton Wick, Berkshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-07-31
    Officer
    icon of calendar 2018-07-18 ~ 2023-11-09
    IIF 173 - Director → ME
    Person with significant control
    icon of calendar 2018-07-18 ~ 2023-11-09
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 23
    icon of address Dulce Domum Alma Road, Eton Wick, Windsor, Berkshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-04-30
    Officer
    icon of calendar 2017-04-05 ~ 2020-01-31
    IIF 178 - Director → ME
    Person with significant control
    icon of calendar 2017-04-05 ~ 2020-01-31
    IIF 49 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 24
    icon of address Dulce Domum Alma Road, Eton Wick, Windsor, Berkshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-04-30
    Officer
    icon of calendar 2016-04-15 ~ 2019-01-10
    IIF 162 - Director → ME
    Person with significant control
    icon of calendar 2016-04-15 ~ 2019-01-10
    IIF 53 - Ownership of shares – More than 25% but not more than 50% OE
  • 25
    icon of address Sl68uu 4 Cutlers Close, Sl68uu, Maidenhead, Berkshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-09-30
    Officer
    icon of calendar 2016-09-28 ~ 2018-11-08
    IIF 158 - Director → ME
    Person with significant control
    icon of calendar 2016-09-28 ~ 2018-11-08
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 26
    icon of address C/o Eastons ( Rentals) Limited, 7 Tattenham Crescent, Epsom, England
    Active Corporate (2 parents)
    Equity (Company account)
    801 GBP2024-05-31
    Officer
    icon of calendar 2015-08-18 ~ 2016-09-29
    IIF 147 - Director → ME
  • 27
    icon of address Dulce Domum Alma Road, Eton Wick, Windsor, Berkshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-01-31
    Officer
    icon of calendar 2020-01-16 ~ 2023-01-20
    IIF 121 - Director → ME
    Person with significant control
    icon of calendar 2020-01-16 ~ 2023-01-20
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 28
    icon of address C/o Banner Property Services Unit 2 Cliveden Office Village, Lancaster Road, High Wycombe, Buckinghamshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-02-28
    Officer
    icon of calendar 2017-02-24 ~ 2018-11-08
    IIF 170 - Director → ME
    Person with significant control
    icon of calendar 2017-02-24 ~ 2018-11-08
    IIF 42 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 29
    icon of address C/o Banner Property Services Unit 2 Cliveden Office Village, Lancaster Road, High Wycombe, Buckinghamshire, England
    Active Corporate (7 parents)
    Equity (Company account)
    0 GBP2024-02-29
    Officer
    icon of calendar 2016-02-29 ~ 2018-09-24
    IIF 161 - Director → ME
  • 30
    icon of address C/o Banner Property Services Unit 2 Cliveden Office Village, Lancaster Road, High Wycombe, Buckinghamshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-08-31
    Officer
    icon of calendar 2017-08-03 ~ 2019-11-11
    IIF 168 - Director → ME
    Person with significant control
    icon of calendar 2017-08-03 ~ 2019-11-11
    IIF 43 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 31
    icon of address Dulce Domum Alma Road, Eton Wick, Windsor, Berkshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-11-30
    Officer
    icon of calendar 2018-11-20 ~ 2020-08-24
    IIF 131 - Director → ME
    Person with significant control
    icon of calendar 2018-11-20 ~ 2020-11-19
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 32
    icon of address Dolce Domum Alma Road, Eton Wick, Windsor, Berkshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-05-31
    Officer
    icon of calendar 2019-05-30 ~ 2021-06-09
    IIF 122 - Director → ME
    Person with significant control
    icon of calendar 2019-05-30 ~ 2022-05-28
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 33
    icon of address 16 Manor Courtyard, Hughenden Avenue, High Wycombe, Bucks, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2016-03-02 ~ 2020-09-11
    IIF 155 - Director → ME
  • 34
    icon of address Alba Management Services, 39 Swan House Savill Way, Marlow, Bucks, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1,401 GBP2024-05-31
    Officer
    icon of calendar 2015-06-25 ~ 2015-10-12
    IIF 142 - Director → ME
  • 35
    icon of address Thamesbourne Lodge, Station Road, Bourne End, Buckinghamshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2016-03-07 ~ 2020-06-09
    IIF 151 - Director → ME
  • 36
    icon of address The Oaks Lower Road, Cookham, Maidenhead, England
    Active Corporate (2 parents)
    Equity (Company account)
    115 GBP2024-11-30
    Officer
    icon of calendar 2015-06-26 ~ 2016-07-05
    IIF 98 - Director → ME
  • 37
    icon of address Dulce Domum Alma Road, Eton Wick, Windsor, Berkshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2019-03-26 ~ 2020-08-24
    IIF 124 - Director → ME
    Person with significant control
    icon of calendar 2019-03-26 ~ 2022-03-25
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 38
    icon of address 119-120 High Street High Street, Eton, Windsor, England
    Active Corporate (4 parents)
    Equity (Company account)
    901 GBP2024-08-31
    Officer
    icon of calendar 2015-06-25 ~ 2016-05-10
    IIF 138 - Director → ME
  • 39
    icon of address Thamesbourne Lodge, Station Road, Bourne End, Buckinghamshire, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    0 GBP2024-09-30
    Officer
    icon of calendar 2016-09-07 ~ 2020-01-10
    IIF 152 - Director → ME
  • 40
    icon of address Dulce Domum Alma Road, Eton Wick, Windsor, Berkshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-01-31
    Officer
    icon of calendar 2021-01-28 ~ 2023-10-06
    IIF 90 - Director → ME
    Person with significant control
    icon of calendar 2021-01-28 ~ 2023-10-06
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 41
    icon of address Sorbon, Aylesbury End, Beaconsfield, Beaconsfield
    Active Corporate (3 parents)
    Officer
    icon of calendar 2015-08-17 ~ 2024-06-04
    IIF 93 - Director → ME
  • 42
    icon of address Swan House, 39 Savill Way, Marlow, England
    Active Corporate (3 parents)
    Equity (Company account)
    801 GBP2024-07-31
    Officer
    icon of calendar 2015-06-26 ~ 2016-04-13
    IIF 110 - Director → ME
  • 43
    icon of address Suite No. 1 Stubbings Lane, Henley Road, Maidenhead, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-09-30
    Officer
    icon of calendar 2020-09-15 ~ 2023-01-24
    IIF 89 - Director → ME
    Person with significant control
    icon of calendar 2020-09-15 ~ 2023-01-24
    IIF 4 - Has significant influence or control OE
  • 44
    icon of address C/o Common Ground Estate & Property Management Ltd Chiltern House, 45 Station Road, Henley-on-thames, England
    Active Corporate (6 parents)
    Equity (Company account)
    0 GBP2025-02-28
    Officer
    icon of calendar 2016-02-11 ~ 2019-04-15
    IIF 153 - Director → ME
  • 45
    icon of address Sorbon, Aylesbury End, Beaconsfield, Buckinghamshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2013-06-19 ~ 2024-06-04
    IIF 190 - Director → ME
  • 46
    icon of address Dulce Domum Alma Road, Eton Wick, Windsor, Berkshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2020-03-06 ~ 2023-05-01
    IIF 104 - Director → ME
    Person with significant control
    icon of calendar 2020-03-06 ~ 2023-05-01
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 47
    icon of address The Barn, Tednambury Farm, Tednambury, Spellbrook, Herts, England
    Active Corporate (2 parents)
    Equity (Company account)
    901 GBP2024-07-31
    Officer
    icon of calendar 2015-06-26 ~ 2016-04-07
    IIF 97 - Director → ME
  • 48
    icon of address C/o Aspire Block And Estate Management Limited, Colne Way, Watford, England
    Active Corporate (8 parents)
    Equity (Company account)
    10,701 GBP2024-12-31
    Officer
    icon of calendar 2015-08-11 ~ 2019-06-27
    IIF 112 - Director → ME
  • 49
    icon of address 171 High Street, Dorking, England
    Active Corporate (4 parents)
    Equity (Company account)
    2,068 GBP2024-07-31
    Officer
    icon of calendar 2016-07-06 ~ 2017-04-06
    IIF 132 - Director → ME
    Person with significant control
    icon of calendar 2016-07-06 ~ 2017-08-04
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 50
    icon of address Building 2 30 Friern Park, London, England
    Active Corporate (6 parents)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    icon of calendar 2018-06-28 ~ 2022-06-26
    IIF 177 - Director → ME
    Person with significant control
    icon of calendar 2018-06-28 ~ 2022-06-26
    IIF 47 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 51
    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 2015-06-26 ~ 2015-09-07
    IIF 111 - Director → ME
  • 52
    icon of address Dulce Domum Alma Road, Eton Wick, Windsor, Berkshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2021-03-30 ~ 2024-11-14
    IIF 92 - Director → ME
    Person with significant control
    icon of calendar 2021-03-30 ~ 2024-11-14
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 53
    icon of address Dulce Domum Alma Road, Eton Wick, Windsor, Berkshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-02-29
    Officer
    icon of calendar 2016-02-02 ~ 2021-09-14
    IIF 154 - Director → ME
  • 54
    icon of address 14 Queensway, New Milton, England
    Active Corporate (4 parents)
    Equity (Company account)
    2,301 GBP2024-03-31
    Officer
    icon of calendar 2015-06-25 ~ 2018-07-18
    IIF 146 - Director → ME
  • 55
    icon of address Stonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    -1,474 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 2015-06-26 ~ 2016-07-19
    IIF 103 - Director → ME
  • 56
    icon of address C/o Eastons (rentals) Ltd, 7 Tattenham Crescent, Epsom, Surrey, England
    Active Corporate (3 parents)
    Equity (Company account)
    3,669 GBP2024-12-31
    Officer
    icon of calendar 2018-05-30 ~ 2020-03-06
    IIF 166 - Director → ME
    Person with significant control
    icon of calendar 2018-05-30 ~ 2020-03-06
    IIF 38 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 57
    icon of address Dulce Domum Alma Road, Eton Wick, Windsor, Berkshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2017-03-15 ~ 2019-06-24
    IIF 167 - Director → ME
    Person with significant control
    icon of calendar 2017-03-15 ~ 2019-06-24
    IIF 39 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 58
    icon of address White & Sons Reeve House, Parsonage Square, Dorking, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2017-05-04 ~ 2021-06-21
    IIF 172 - Director → ME
    Person with significant control
    icon of calendar 2017-05-04 ~ 2021-06-21
    IIF 44 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 59
    icon of address 4 Chipstead Parade, Chipstead, Surrey, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-10-31
    Officer
    icon of calendar 2017-10-24 ~ 2022-03-10
    IIF 176 - Director → ME
    Person with significant control
    icon of calendar 2017-10-24 ~ 2022-03-10
    IIF 46 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 60
    icon of address Swan House, Savill Way, Marlow, England
    Active Corporate (4 parents)
    Equity (Company account)
    2,000.99 GBP2024-08-31
    Officer
    icon of calendar 2015-08-15 ~ 2017-12-21
    IIF 114 - Director → ME
  • 61
    icon of address Dulce Domum, Alma Road, Eton Wick, Berkshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-05-31
    Officer
    icon of calendar 2019-05-30 ~ 2021-08-18
    IIF 127 - Director → ME
    Person with significant control
    icon of calendar 2019-05-30 ~ 2021-08-18
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 62
    icon of address Dulce Domum Alma Road, Eton Wick, Windsor, Berkshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    3,101 GBP2024-12-31
    Officer
    icon of calendar 2015-06-25 ~ 2015-09-01
    IIF 145 - Director → ME
  • 63
    icon of address Thamesbourne Lodge, Station Road, Bourne End, Buckinghamshire
    Active Corporate (2 parents)
    Equity (Company account)
    2,101 GBP2023-11-30
    Officer
    icon of calendar 2015-06-25 ~ 2018-08-20
    IIF 137 - Director → ME
  • 64
    icon of address Swan House, 39 Savill Way, Marlow, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,601 GBP2024-12-31
    Officer
    icon of calendar 2015-06-26 ~ 2016-06-01
    IIF 95 - Director → ME
  • 65
    icon of address Dulce Domum Alma Road, Eton Wick, Windsor, Berkshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-02-28
    Officer
    icon of calendar 2021-02-15 ~ 2022-09-30
    IIF 87 - Director → ME
    Person with significant control
    icon of calendar 2021-02-15 ~ 2022-09-30
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 66
    icon of address 3rd Floor Great Titchfield House, 14-18 Great Titchfield Street, London, United Kingdom
    Active Corporate (10 parents)
    Equity (Company account)
    186,595 GBP2024-12-31
    Officer
    icon of calendar 2015-06-25 ~ 2015-11-03
    IIF 109 - Director → ME
  • 67
    icon of address Dulce Domum Alma Road, Eton Wick, Windsor, Berkshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-04-30
    Officer
    icon of calendar 2019-04-03 ~ 2022-05-23
    IIF 128 - Director → ME
    Person with significant control
    icon of calendar 2019-04-03 ~ 2022-05-23
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 68
    icon of address Thamesbourne Lodge, Station Road, Bourne End, Buckinghamshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,001 GBP2024-09-30
    Officer
    icon of calendar 2015-09-04 ~ 2018-04-03
    IIF 113 - Director → ME
  • 69
    icon of address C/o Green Oak Property Services, 41 Walsingham Road, Enfield, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2025-02-28
    Officer
    icon of calendar 2017-02-24 ~ 2018-12-06
    IIF 171 - Director → ME
    Person with significant control
    icon of calendar 2017-02-24 ~ 2018-12-06
    IIF 40 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 70
    icon of address Dulce Domum Alma Road, Eton Wick, Windsor, Berkshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-02-28
    Officer
    icon of calendar 2021-02-12 ~ 2022-04-20
    IIF 88 - Director → ME
    Person with significant control
    icon of calendar 2021-02-12 ~ 2022-04-20
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 71
    icon of address Unit Ah36, Argent House Unit Ah36, Argent House, 175 Hook Rise South, Surbiton, Surrey, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    802 GBP2024-11-29
    Officer
    icon of calendar 2015-06-26 ~ 2016-11-01
    IIF 140 - Director → ME
  • 72
    icon of address Fisher House, 84 Fisherton Street, Salisbury, Wiltshire, England
    Active Corporate (9 parents)
    Equity (Company account)
    0 GBP2024-09-30
    Officer
    icon of calendar 2016-09-28 ~ 2018-11-22
    IIF 164 - Director → ME
    Person with significant control
    icon of calendar 2016-09-28 ~ 2019-09-19
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 73
    icon of address C/o Banner Property Services Unit 2 Cliveden Office Village, Lancaster Road, High Wycombe, Buckinghamshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-11-30
    Officer
    icon of calendar 2016-11-04 ~ 2018-11-08
    IIF 160 - Director → ME
    Person with significant control
    icon of calendar 2016-11-04 ~ 2018-11-08
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 74
    KINGSWAY HOMES (BEACONSFIELD) LIMITED - 2002-08-22
    MICHAEL SHANLY HOMES (THAMES VALLEY) LIMITED - 2008-05-16
    MICHAEL SHANLY HOMES (BEACONSFIELD) LIMITED - 2004-02-05
    SHANLY HOMES (THAMES VALLEY) LIMITED - 2008-07-29
    KINGSWAY LIMITED - 2004-01-08
    icon of address Sorbon, Aylesbury End, Beaconsfield, Bucks
    Active Corporate (3 parents)
    Officer
    icon of calendar 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
    icon of address Sorbon, Aylesbury End, Beaconsfield, Buckinghamshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2013-06-19 ~ 2024-06-04
    IIF 192 - Director → ME
  • 76
    MICHAEL SHANLY HOMES LIMITED - 2008-05-15
    TIDYSOLVE LIMITED - 1993-04-13
    MICHAEL SHANLY HOMES (BEACONSFIELD) LIMITED - 2001-01-10
    MICHAEL SHANLY HOMES LIMITED - 2000-12-27
    icon of address Sorbon, Aylesbury End, Beaconsfield, Bucks
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    231,899,148 GBP2023-12-31
    Officer
    icon of calendar 2011-12-01 ~ 2024-06-04
    IIF 107 - Director → ME
  • 77
    icon of address 30 Shelburne Drive, Whitton, Hounslow, England
    Active Corporate (1 parent)
    Equity (Company account)
    -1,316 GBP2024-06-30
    Officer
    icon of calendar 2016-06-22 ~ 2017-08-15
    IIF 133 - Director → ME
    Person with significant control
    icon of calendar 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
    icon of address Sorbon Aylesbury End, Beaconsfield, Buckinghamshire
    Active Corporate (3 parents, 21 offsprings)
    Equity (Company account)
    111,315,971 GBP2023-12-31
    Officer
    icon of calendar 2011-12-01 ~ 2024-06-04
    IIF 115 - Director → ME
  • 79
    icon of address Suite No. 1 Stubbings House, Henley Road, Maidenhead, Berkshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2023-10-31
    Officer
    icon of calendar 2019-10-03 ~ 2020-08-24
    IIF 126 - Director → ME
    Person with significant control
    icon of calendar 2019-10-03 ~ 2020-08-24
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 80
    icon of address Suite No. 1 Stubbings House, Henley Road, Maidenhead, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-09-30
    Officer
    icon of calendar 2019-09-03 ~ 2023-03-20
    IIF 130 - Director → ME
    Person with significant control
    icon of calendar 2019-09-03 ~ 2023-03-20
    IIF 55 - Right to appoint or remove directors OE
    IIF 55 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 81
    icon of address Dulce Domum Alma Road, Eton Wick, Windsor, Berkshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-05-31
    Officer
    icon of calendar 2019-05-31 ~ 2021-11-19
    IIF 125 - Director → ME
    Person with significant control
    icon of calendar 2019-05-31 ~ 2021-11-19
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 82
    icon of address Forge House, Park Lane, Ashtead, Surrey, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2016-03-04 ~ 2018-09-26
    IIF 150 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-09-26
    IIF 62 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 83
    icon of address 1 Grange Close, Hazelwood Lane, Chipstead, Surrey, England
    Active Corporate (6 parents)
    Equity (Company account)
    601 GBP2024-12-31
    Officer
    icon of calendar 2015-06-26 ~ 2016-02-13
    IIF 116 - Director → ME
  • 84
    icon of address C/o Banner Property Services Unit 2 Cliveden Office Village, Lancaster Road, High Wycombe, Buckinghamshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-04-30
    Officer
    icon of calendar 2016-04-04 ~ 2020-02-21
    IIF 156 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-02-21
    IIF 52 - Ownership of shares – More than 25% but not more than 50% OE
  • 85
    icon of address 22 Wycombe End, Beaconsfield, Buckinghamshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,501 GBP2025-02-28
    Officer
    icon of calendar 2015-08-18 ~ 2016-03-31
    IIF 165 - Director → ME
  • 86
    icon of address C/o Banner Property Services Unit 2 Cliveden Office Village, Lancaster Road, High Wycombe, Buckinghamshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-09-30
    Officer
    icon of calendar 2017-09-25 ~ 2021-08-09
    IIF 119 - Director → ME
    Person with significant control
    icon of calendar 2017-09-25 ~ 2021-08-09
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 87
    icon of address Dulce Domum Alma Road, Eton Wick, Windsor, Berkshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-04-30
    Officer
    icon of calendar 2019-04-30 ~ 2020-01-31
    IIF 120 - Director → ME
    Person with significant control
    icon of calendar 2019-04-30 ~ 2020-01-31
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 88
    icon of address Dulce Domum Alma Road, Eton Wick, Windsor, Berkshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-02-28
    Officer
    icon of calendar 2019-02-05 ~ 2022-09-20
    IIF 129 - Director → ME
    Person with significant control
    icon of calendar 2019-02-05 ~ 2022-09-20
    IIF 31 - Ownership of voting rights - More than 50% but less than 75% OE
  • 89
    icon of address 55 Station Road, Beaconsfield, England
    Active Corporate (7 parents)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    icon of calendar 2017-02-24 ~ 2020-08-06
    IIF 118 - Director → ME
    Person with significant control
    icon of calendar 2017-02-24 ~ 2020-08-06
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 90
    icon of address 22 Wycombe End, Beaconsfield, Buckinghamshire
    Active Corporate (3 parents)
    Equity (Company account)
    1,401 GBP2024-12-31
    Officer
    icon of calendar 2015-06-25 ~ 2015-09-14
    IIF 96 - Director → ME
  • 91
    icon of address Bracken House Kiln Hill, White Waltham, Maidenhead, England
    Active Corporate (3 parents)
    Equity (Company account)
    401 GBP2024-08-31
    Officer
    icon of calendar 2015-08-08 ~ 2016-09-02
    IIF 100 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-09-02
    IIF 180 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 92
    icon of address 4 Wallace Square, Lavington Park, Petworth, West Sussex, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    1,801 GBP2024-12-31
    Officer
    icon of calendar 2015-06-25 ~ 2016-05-05
    IIF 101 - Director → ME
  • 93
    icon of address 174 Battersea Park Road, London, England
    Active Corporate (6 parents)
    Equity (Company account)
    901 GBP2024-12-31
    Officer
    icon of calendar 2015-06-25 ~ 2016-09-27
    IIF 136 - Director → ME
  • 94
    icon of address 17 Wellston Crescent, London, England
    Active Corporate (2 parents)
    Current Assets (Company account)
    2,547 GBP2024-07-31
    Officer
    icon of calendar 2016-07-05 ~ 2018-09-24
    IIF 163 - Director → ME
    Person with significant control
    icon of calendar 2016-07-05 ~ 2020-06-25
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 95
    icon of address Dulce Domum Alma Road, Eton Wick, Windsor, Berkshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-04-30
    Officer
    icon of calendar 2017-04-21 ~ 2019-10-16
    IIF 179 - Director → ME
    Person with significant control
    icon of calendar 2017-04-21 ~ 2021-04-18
    IIF 50 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 96
    icon of address Suite No. 1 Stubbings House, Henley Road, Maidenhead, Berkshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-08-31
    Officer
    icon of calendar 2018-08-14 ~ 2021-05-05
    IIF 123 - Director → ME
    Person with significant control
    icon of calendar 2018-08-14 ~ 2021-08-01
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 97
    icon of address Dulce Domum Alma Road, Eton Wick, Windsor, Berkshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-04-30
    Officer
    icon of calendar 2021-04-08 ~ 2022-11-28
    IIF 91 - Director → ME
    Person with significant control
    icon of calendar 2021-04-08 ~ 2022-11-28
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 98
    icon of address Citycal House, 12 Bridge Road Business Park, Haywards Heath, England
    Active Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    1,301 GBP2016-07-31
    Officer
    icon of calendar 2015-06-26 ~ 2016-02-05
    IIF 99 - Director → ME
  • 99
    icon of address Stonemead House, 95 London Road, Croydon, Surrey, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2025-03-31
    Officer
    icon of calendar 2016-03-03 ~ 2017-04-20
    IIF 135 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-09-11
    IIF 61 - Ownership of voting rights - More than 25% but not more than 50% OE

The content of this website is protected by AgonGuard.

© 2022- 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.