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

Carey, Anthony John

    Related profiles found in government register
  • Carey, Anthony John
    British accountant born in March 1972

    Resident in England

    Registered addresses and corresponding companies
    • 5th Floor, One Temple Quay, Temple Back East, Bristol, BS1 6DZ

      IIF 1 IIF 2
    • Bath House, 6-8 Bath Street, Bristol, BS1 6HL

      IIF 3
    • C/o Quantuma Llp, Bath House, 6-8 Bath Street, Bristol, BS1 6HL

      IIF 4
    • C/o Resolve Advisory Limited, 22 York Buildings, London, WC2N 6JU

      IIF 5
    • 16/18 Howard Business Park, Howard Close, Waltham Abbey, Essex, EN9 1XE, United Kingdom

      IIF 6
    • 8, Parkway, Welwyn Garden City, AL8 6HG, England

      IIF 7
    • Jasmine House, 8 Parkway, Welwyn Garden City, AL8 6HG, England

      IIF 8 IIF 9 IIF 10
  • Carey, Anthony John
    British developer born in March 1972

    Resident in England

    Registered addresses and corresponding companies
    • 6, Farm Close, Cuffley, Potters Bar, Hertfordshire, EN6 4RQ, England

      IIF 11
  • Carey, Anthony John
    British director born in March 1972

    Resident in England

    Registered addresses and corresponding companies
    • 4th Floor Orchard House, Mutton Lane, Potters Bar, Hertfordshire, EN6 3AX, England

      IIF 12
    • 16-18, Howard Business Park, Howard Close, Waltham Abbey, Essex, EN9 1XE

      IIF 13
    • 16-18 Howard Business Park, Howard Close, Waltham Abbey, Essex, EN9 1XE, United Kingdom

      IIF 14
    • 8, Parkway, Welwyn Garden City, AL8 6HG, England

      IIF 15
    • Jasmine House, 8 Parkway, Welwyn Garden City, AL8 6HG, England

      IIF 16 IIF 17 IIF 18
  • Carey, Anthony John
    British management accountant born in March 1972

    Resident in England

    Registered addresses and corresponding companies
    • C/o Resolve Partners, 22 York Buildings, John Adam Street, London, WC2N 6JU

      IIF 19
  • Carey, Anthony John
    British property developer born in March 1972

    Resident in England

    Registered addresses and corresponding companies
    • 2nd, Floor, 16-18 Howard Business Park, Howard Close, Waltham Abbey, Essex, EN9 1XE, England

      IIF 20
  • Carey, Anthony John
    British accountant born in March 1972

    Registered addresses and corresponding companies
    • 43 Cedar Park Road, Enfield, Middx, EN2 0HB

      IIF 21
    • Flat 6 Windmill Rise, 40 Windmill Hill, Enfield, Middlesex, EN2 7AW

      IIF 22
  • Carey, Anthony John
    British director born in March 1972

    Registered addresses and corresponding companies
  • Carey, Anthony John
    born in March 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 16-18, Howard Business Park, Howard Close, Waltham Abbey, Essex, EN9 1XE, United Kingdom

      IIF 25
  • Carey, Anthony John
    British accountant born in March 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 47, Kilvinton Drive, Enfield, Middlesex, EN2 0BE, England

      IIF 26
    • C/o Resolve Advisory Limited, 22 York Buildings, London, WC2N 6JU

      IIF 27
    • Jasmine House, 8 Parkway, Welwyn Garden City, AL8 6HG, England

      IIF 28 IIF 29
    • Jasmine House, 8 Parkway, Welwyn Garden City, Hertfordshire, AL8 6HG, England

      IIF 30
  • Carey, Anthony John
    British company director born in March 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Premiere House, Elstree Way, Borehamwood, Hertfordshire, WD6 1JH, England

      IIF 31
    • Jasmine House, 8 Parkway, Welwyn Garden City, AL8 6HG, England

      IIF 32
  • Carey, Anthony John
    British developer born in March 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 16-18, Howard Business Park, Howard Close, Waltham Abbey, Essex, EN9 1XE, United Kingdom

      IIF 33
  • Carey, Anthony John
    British director born in March 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o: Begbies Traynor (central) Llp, Suite L1 & L2 Woodburn House, 4/5 Golden Square, Aberdeen, AB10 1RD

      IIF 34
    • 10, Oaklands Road, London, N20 8BA, United Kingdom

      IIF 35 IIF 36
    • 16 - 18, Howard Business Park, Howard Close, Waltham Abbey, EN9 1XE, England

      IIF 37
    • 16-18, Howard Business Park, Howard Close, Waltham Abbey, Essex, EN9 1XE, England

      IIF 38
    • 16-18, Howard Business Park, Howard Close, Waltham Abbey, Essex, EN9 1XE, United Kingdom

      IIF 39
    • 8, Parkway, Welwyn Garden City, AL8 6HG, England

      IIF 40 IIF 41
    • 8 Parkway, Welwyn Garden City, Hertfordshire, AL8 6HG, United Kingdom

      IIF 42
    • Jasmine House, 8 Parkway, Welwyn Garden City, AL8 6HG, England

      IIF 43 IIF 44
    • Jasmine House, 8 Parkway, Welwyn Garden City, AL8 6HG, United Kingdom

      IIF 45 IIF 46 IIF 47
    • Jasmine House, 8 Parkway, Welwyn Garden City, Hertfordshire, AL8 6HG, England

      IIF 50 IIF 51
    • Jasmine House, 8 Parkway, Welwyn Garden City, Hertfordshire, AL8 6HG, United Kingdom

      IIF 52 IIF 53
  • Carey, Anthony John
    British finance manager born in March 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 16/18 Howard Business Park, Howard Close, Waltham Abbey, Essex, EN9 1XE, England

      IIF 54
  • Carey, Anthony John
    British property developer born in March 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Bath House 6-8, Bath Street, Bristol, BS1 6HL

      IIF 55
    • 16-18 Howard Business Park, Howard Close, Waltham Abbey, Essex, EN9 1XE

      IIF 56
    • 16-18, Howard Business Park, Howard Close, Waltham Abbey, Essex, EN9 1XE, United Kingdom

      IIF 57 IIF 58 IIF 59
    • Second Floor Offices, 16-18 Howard Business Park, Howard Close, Waltham Abbey, Essex, EN9 1XE

      IIF 60
    • Second Floor Offices, 16-18 Howard Business Park, Howard Close, Waltham Abbey, Essex, EN9 1XE, United Kingdom

      IIF 61
    • Jasmine House, 8 Parkway, Welwyn Garden City, AL8 6HG, England

      IIF 62
    • Jasmine House, 8 Parkway, Welwyn Garden City, Hertfordshire, AL8 6HG, England

      IIF 63
  • Carey, Anthony John
    British

    Registered addresses and corresponding companies
    • 6, Farm Close, Cuffley, Hertfordshire, EN6 4RQ, United Kingdom

      IIF 64
    • 227 Willow Road, Enfield, Middlesex, EN1 3BT

      IIF 65 IIF 66
    • 6, Farm Close, Cuffley, Potters Bar, Hertfordshire, EN6 4RQ, England

      IIF 67
    • 16, - 18, Howard Business Park, Howard Close, Waltham Abbey, Essex, EN9 1XE, England

      IIF 68
    • 16-18 Howard Business Park, Howard Close, Waltham Abbey, Essex, EN9 1XE

      IIF 69 IIF 70
    • 16-18, Howard Business Park, Howard Close, Waltham Abbey, Essex, EN9 1XE, United Kingdom

      IIF 71 IIF 72 IIF 73
    • Second Floor Offices 16-18, Howard Business Park, Howard Close, Waltham Abbey, Essex, EN9 1XE

      IIF 75 IIF 76
  • Mr Anthony John Carey
    British born in March 1972

    Resident in England

    Registered addresses and corresponding companies
    • Bath House, 6-8 Bath Street, Bristol, BS1 6HL

      IIF 77
    • C/o Quantuma Llp, Bath House, 6-8 Bath Street, Bristol, BS1 6HL

      IIF 78
    • C/o Resolve Advisory Limited, 22 York Buildings, London, WC2N 6JU

      IIF 79
    • C/o Resolve Partners, 22 York Buildings, John Adam Street, London, WC2N 6JU

      IIF 80
  • Anthony John Carey
    British born in March 1972

    Resident in England

    Registered addresses and corresponding companies
    • 4, Valentine Court, Dunsinane Industrial Estate, Dundee, DD2 3QB, Scotland

      IIF 81
  • Carey, Anthony
    British

    Registered addresses and corresponding companies
    • 16-18, Howard Business Park, Howard Close, Waltham Abbey, Essex, EN9 1XE, United Kingdom

      IIF 82
  • Carey, Anthony John

    Registered addresses and corresponding companies
    • 16-18, Howard Business Park, Howard Close, Waltham Abbey, Essex, EN9 1XE, England

      IIF 83
    • 16-18, Howard Business Park, Howard Close, Waltham Abbey, Essex, EN9 1XE, United Kingdom

      IIF 84 IIF 85
    • Second Floor Offices, 16-18 Howard Business Park, Howard Close, Waltham Abbey, Essex, EN9 1XE

      IIF 86
    • Second Floor Offices, 16-18 Howard Business Park, Howard Close, Waltham Abbey, Essex, EN9 1XE, United Kingdom

      IIF 87
  • Anthony Carey
    British born in March 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10, Oaklands Road, London, N20 8BA, United Kingdom

      IIF 88
  • Carey, Anthony

    Registered addresses and corresponding companies
    • 10, Oaklands Road, London, N20 8BA, United Kingdom

      IIF 89
    • 2nd, Floor, 16-18 Howard Business Park, Howard Close, Waltham Abbey, Essex, EN9 1XE, England

      IIF 90
child relation
Offspring entities and appointments
Active 30
  • 1
    10 Oaklands Road, London, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    -2,301 GBP2023-11-30
    Officer
    2022-11-01 ~ now
    IIF 36 - director → ME
    2022-11-01 ~ now
    IIF 89 - secretary → ME
    Person with significant control
    2022-11-01 ~ now
    IIF 88 - Ownership of shares – 75% or moreOE
    IIF 88 - Ownership of voting rights - 75% or moreOE
    IIF 88 - Right to appoint or remove directorsOE
  • 2
    C/o: Begbies Traynor (central) Llp Suite L1 & L2 Woodburn House, 4/5 Golden Square, Aberdeen
    Corporate (4 parents)
    Equity (Company account)
    -176,935 GBP2022-04-30
    Officer
    2022-07-18 ~ now
    IIF 34 - director → ME
  • 3
    Jasmine House, 8 Parkway, Welwyn Garden City, England
    Dissolved corporate (4 parents)
    Equity (Company account)
    1 GBP2017-01-31
    Officer
    2016-01-14 ~ dissolved
    IIF 16 - director → ME
  • 4
    Jasmine House, 8 Parkway, Welwyn Garden City, England
    Dissolved corporate (4 parents)
    Officer
    2015-04-20 ~ dissolved
    IIF 8 - director → ME
  • 5
    HENRY HOMES (BERKHAMSTEAD) LIMITED - 2013-04-03
    CONTINENTAL SHELF 521 LIMITED - 2011-10-06
    Bath House 6-8 Bath Street, Bristol
    Dissolved corporate (5 parents, 2 offsprings)
    Officer
    2011-09-28 ~ dissolved
    IIF 55 - director → ME
  • 6
    CHASE (HUNSDON) LIMITED - 2013-11-01
    CHASE GREEN (BERKHAMSTED) LIMITED - 2013-07-12
    CONTINENTAL SHELF 520 LIMITED - 2011-10-06
    16-18 Howard Business Park Howard Close, Waltham Abbey, Essex
    Dissolved corporate (5 parents)
    Officer
    2011-09-28 ~ dissolved
    IIF 56 - director → ME
  • 7
    CHASE (DANBURY) LTD - 2013-10-29
    CHASE (HAMPSTEAD) LTD - 2013-09-25
    CHASE NEW HOMES LIMITED - 2013-06-11
    CHASE GREEN (FIELDCROFT) LIMITED - 2012-11-14
    CONTINENTAL SHELF 498 LIMITED - 2010-05-28
    16-18 Howard Business Park, Howard Close, Waltham Abbey, Essex
    Dissolved corporate (5 parents)
    Officer
    2010-05-28 ~ dissolved
    IIF 59 - director → ME
  • 8
    CHASE NEW HOMES LIMITED - 2014-03-11
    CHASE GREEN (GRANGE PARK) LIMITED - 2013-06-19
    CONTINENTAL SHELF 543 LIMITED - 2011-07-21
    Second Floor Offices 16-18 Howard Business Park, Howard Close, Waltham Abbey, Essex
    Dissolved corporate (5 parents)
    Officer
    2011-07-18 ~ dissolved
    IIF 61 - director → ME
  • 9
    8 Parkway, Welwyn Garden City, Hertfordshire, United Kingdom
    Dissolved corporate (4 parents)
    Officer
    2017-05-25 ~ dissolved
    IIF 42 - director → ME
  • 10
    Jasmine House, 8 Parkway, Welwyn Garden City, England
    Dissolved corporate (9 parents)
    Officer
    2016-03-09 ~ dissolved
    IIF 18 - director → ME
  • 11
    CHASE GREEN (ARKLEY) LIMITED - 2013-07-12
    CHASE GREEN (CREST DRIVE) LIMITED - 2012-01-19
    CONTINENTAL SHELF 532 LIMITED - 2011-04-12
    Jasmine House, 8 Parkway, Welwyn Garden City, England
    Dissolved corporate (4 parents)
    Officer
    2011-09-06 ~ dissolved
    IIF 62 - director → ME
  • 12
    C/o Resolve Advisory Limited, 22 York Buildings, London
    Dissolved corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    -15 GBP2016-12-31
    Officer
    2015-02-05 ~ dissolved
    IIF 5 - director → ME
  • 13
    5th Floor One Temple Quay, Temple Back East, Bristol
    Dissolved corporate (5 parents)
    Officer
    2015-12-24 ~ dissolved
    IIF 2 - director → ME
  • 14
    CONTINENTAL SHELF 499 LIMITED - 2010-04-28
    16-18 Howard Business Park, Howard Close, Waltham Abbey, Essex
    Dissolved corporate (5 parents)
    Officer
    2010-04-28 ~ dissolved
    IIF 57 - director → ME
  • 15
    CONTINENTAL SHELF 528 LIMITED - 2011-01-27
    Second Floor Offices 16-18 Howard Business Park, Howard Close, Waltham Abbey, Essex
    Dissolved corporate (5 parents)
    Officer
    2011-01-26 ~ dissolved
    IIF 60 - director → ME
  • 16
    16-18 Howard Business Park, Howard Close, Waltham Abbey, Essex
    Dissolved corporate (5 parents)
    Officer
    2007-12-17 ~ dissolved
    IIF 33 - director → ME
  • 17
    Bath House, 6-8 Bath Street, Bristol
    Dissolved corporate (5 parents)
    Officer
    2015-12-24 ~ dissolved
    IIF 3 - director → ME
    Person with significant control
    2016-06-30 ~ dissolved
    IIF 77 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 77 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 18
    CHASE GREEN DEVELOPMENTS NO 1 LIMITED - 2007-04-19
    CHASE GREEN INVESTMENTS LIMITED - 2007-04-04
    C/o Resolve Advisory Limited, 22 York Buildings, London
    Dissolved corporate (4 parents, 1 offspring)
    Officer
    2006-09-15 ~ dissolved
    IIF 27 - director → ME
    Person with significant control
    2017-01-12 ~ dissolved
    IIF 79 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 19
    C/o Quantuma Llp Bath House, 6-8 Bath Street, Bristol
    Dissolved corporate (4 parents)
    Officer
    2015-12-24 ~ dissolved
    IIF 4 - director → ME
    Person with significant control
    2016-06-30 ~ dissolved
    IIF 78 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 78 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 20
    Jasmine House, 8 Parkway, Welwyn Garden City, England
    Dissolved corporate (7 parents)
    Net Assets/Liabilities (Company account)
    200 GBP2023-04-30
    Officer
    2015-10-09 ~ dissolved
    IIF 17 - director → ME
  • 21
    5th Floor One Temple Quay, Temple Back East, Bristol
    Dissolved corporate (5 parents)
    Officer
    2015-12-23 ~ dissolved
    IIF 1 - director → ME
  • 22
    Suite 1 Oak House Kingswood Business Park, Albrighton, Wolverhampton, England
    Corporate (2 parents)
    Equity (Company account)
    -3,598 GBP2023-05-31
    Officer
    2022-06-06 ~ now
    IIF 50 - director → ME
  • 23
    Jasmine House, 8 Parkway, Welwyn Garden City, Hertfordshire, England
    Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    -1,090 GBP2023-03-31
    Officer
    2017-03-06 ~ now
    IIF 30 - director → ME
  • 24
    CHASE GREEN (SHEPHALL) LIMITED - 2012-06-19
    Chase Green Developments Limited, 2nd Floor, 16-18 Howard Business Park, Howard Close, Waltham Abbey, Essex
    Dissolved corporate (6 parents)
    Current Assets (Company account)
    60 GBP2015-12-31
    Officer
    2009-11-09 ~ dissolved
    IIF 20 - director → ME
  • 25
    HENRY BERKHAMSTED LLP - 2012-02-22
    16-18 Howard Business Park, Howard Close, Waltham Abbey, Essex, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2012-01-17 ~ dissolved
    IIF 25 - llp-designated-member → ME
  • 26
    C/o Resolve Partners, 22 York Buildings, John Adam Street, London
    Dissolved corporate (1 parent)
    Equity (Company account)
    -2,805 GBP2016-12-31
    Officer
    2014-10-21 ~ dissolved
    IIF 19 - director → ME
    Person with significant control
    2017-01-12 ~ dissolved
    IIF 80 - Ownership of shares – 75% or moreOE
    IIF 80 - Ownership of voting rights - 75% or moreOE
    IIF 80 - Right to appoint or remove directorsOE
  • 27
    CONTINENTAL SHELF 508 LIMITED - 2010-09-14
    16-18 Howard Business Park, Howard Close, Waltham Abbey, Essex
    Dissolved corporate (5 parents)
    Current Assets (Company account)
    100 GBP2015-06-30
    Officer
    2010-09-10 ~ dissolved
    IIF 58 - director → ME
  • 28
    Jasmine House, 8 Parkway, Welwyn Garden City, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    0 GBP2018-06-30
    Officer
    2015-02-13 ~ dissolved
    IIF 10 - director → ME
  • 29
    10 Oaklands Road, London, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    -296 GBP2023-12-31
    Officer
    2022-12-21 ~ now
    IIF 35 - director → ME
  • 30
    Jasmine House, 8 Parkway, Welwyn Garden City, England
    Dissolved corporate (4 parents)
    Equity (Company account)
    100 GBP2017-12-31
    Officer
    2009-05-15 ~ dissolved
    IIF 28 - director → ME
Ceased 44
  • 1
    C/o: Begbies Traynor (central) Llp Suite L1 & L2 Woodburn House, 4/5 Golden Square, Aberdeen
    Corporate (4 parents)
    Equity (Company account)
    -176,935 GBP2022-04-30
    Person with significant control
    2019-04-29 ~ 2019-12-05
    IIF 81 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 81 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 2
    Second Floor Offices 16-18 Howard Business Park, Howard Close, Waltham Abbey, Essex
    Dissolved corporate
    Officer
    2011-03-30 ~ 2013-07-08
    IIF 26 - director → ME
    2011-03-30 ~ 2013-07-08
    IIF 86 - secretary → ME
  • 3
    BERKELEY HOMES (CHELSEA BRIDGE WHARF) LIMITED - 2004-05-25
    Berkeley House, 19 Portsmouth Road, Cobham, Surrey
    Corporate (15 parents, 8 offsprings)
    Officer
    2001-06-15 ~ 2001-10-22
    IIF 24 - director → ME
    2001-06-15 ~ 2001-10-22
    IIF 66 - secretary → ME
  • 4
    BERKELEY HOMES (HERTFORDSHIRE & CAMBRIDGESHIRE) LIMITED - 2007-05-23
    Berkeley House, 19 Portsmouth Road, Cobham, Surrey
    Corporate (16 parents, 1 offspring)
    Officer
    2001-09-27 ~ 2001-11-07
    IIF 23 - director → ME
    2001-09-27 ~ 2001-11-07
    IIF 65 - secretary → ME
  • 5
    Jasmine House, 8 Parkway, Welwyn Garden City, Hertfordshire, United Kingdom
    Dissolved corporate (3 parents)
    Equity (Company account)
    1 GBP2017-01-31
    Officer
    2016-01-14 ~ 2016-02-04
    IIF 14 - director → ME
  • 6
    HENRY HOMES (BERKHAMSTEAD) LIMITED - 2013-04-03
    CONTINENTAL SHELF 521 LIMITED - 2011-10-06
    Bath House 6-8 Bath Street, Bristol
    Dissolved corporate (5 parents, 2 offsprings)
    Officer
    2011-09-28 ~ 2012-12-31
    IIF 64 - secretary → ME
  • 7
    Jasmine House, 8 Parkway, Welwyn Garden City, England
    Corporate (4 parents, 1 offspring)
    Profit/Loss (Company account)
    128,095 GBP2021-01-01 ~ 2021-12-31
    Officer
    2015-04-17 ~ 2016-11-11
    IIF 6 - director → ME
  • 8
    Jasmine House 8, Parkway, Welwyn Garden City, Hertfordshire, England
    Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -941,858 GBP2021-12-31
    Officer
    2020-07-20 ~ 2023-10-18
    IIF 51 - director → ME
  • 9
    8 Parkway, Welwyn Garden City, England
    Corporate (4 parents, 2 offsprings)
    Profit/Loss (Company account)
    1,015,977 GBP2021-01-01 ~ 2021-12-31
    Officer
    2018-06-11 ~ 2023-10-18
    IIF 40 - director → ME
  • 10
    CHASE (HUNSDON) LIMITED - 2013-11-01
    CHASE GREEN (BERKHAMSTED) LIMITED - 2013-07-12
    CONTINENTAL SHELF 520 LIMITED - 2011-10-06
    16-18 Howard Business Park Howard Close, Waltham Abbey, Essex
    Dissolved corporate (5 parents)
    Officer
    2011-09-28 ~ 2012-12-31
    IIF 69 - secretary → ME
  • 11
    CHASE (DANBURY) LTD - 2013-10-29
    CHASE (HAMPSTEAD) LTD - 2013-09-25
    CHASE NEW HOMES LIMITED - 2013-06-11
    CHASE GREEN (FIELDCROFT) LIMITED - 2012-11-14
    CONTINENTAL SHELF 498 LIMITED - 2010-05-28
    16-18 Howard Business Park, Howard Close, Waltham Abbey, Essex
    Dissolved corporate (5 parents)
    Officer
    2010-05-28 ~ 2012-12-31
    IIF 74 - secretary → ME
  • 12
    CHASE NEW HOMES LIMITED - 2014-03-11
    CHASE GREEN (GRANGE PARK) LIMITED - 2013-06-19
    CONTINENTAL SHELF 543 LIMITED - 2011-07-21
    Second Floor Offices 16-18 Howard Business Park, Howard Close, Waltham Abbey, Essex
    Dissolved corporate (5 parents)
    Officer
    2011-07-18 ~ 2012-12-31
    IIF 87 - secretary → ME
  • 13
    Jasmine House, 8, Parkway, Welwyn Garden City, England
    Corporate (3 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    1,035,956 GBP2023-12-31
    Officer
    2019-12-13 ~ 2023-10-18
    IIF 44 - director → ME
  • 14
    CHASE GREEN (ARKLEY) LIMITED - 2013-07-12
    CHASE GREEN (CREST DRIVE) LIMITED - 2012-01-19
    CONTINENTAL SHELF 532 LIMITED - 2011-04-12
    Jasmine House, 8 Parkway, Welwyn Garden City, England
    Dissolved corporate (4 parents)
    Officer
    2011-09-06 ~ 2013-04-08
    IIF 75 - secretary → ME
  • 15
    Jasmine House, 8 Parkway, Welwyn Garden City, England
    Corporate (4 parents)
    Equity (Company account)
    200 GBP2021-12-31
    Officer
    2014-08-13 ~ 2017-02-21
    IIF 54 - director → ME
  • 16
    Jasmine House 8, Parkway, Welwyn Garden City, United Kingdom
    Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -4,741,512 GBP2021-12-31
    Officer
    2018-05-04 ~ 2023-10-18
    IIF 46 - director → ME
  • 17
    WILSON RESIDENTIAL LIMITED - 2015-08-03
    8 Parkway, Welwyn Garden City, Hertfordshire, England
    Corporate (4 parents, 1 offspring)
    Profit/Loss (Company account)
    -1 GBP2021-01-01 ~ 2021-12-31
    Officer
    2015-05-06 ~ 2016-05-27
    IIF 13 - director → ME
  • 18
    Jasmine House, 8 Parkway, Welwyn Garden City, United Kingdom
    Corporate (4 parents, 1 offspring)
    Equity (Company account)
    1,977,166 GBP2021-12-31
    Officer
    2019-04-03 ~ 2023-10-18
    IIF 47 - director → ME
  • 19
    Jasmine House, 8 Parkway, Welwyn Garden City, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    100 GBP2021-12-31
    Officer
    2019-03-22 ~ 2023-10-18
    IIF 49 - director → ME
  • 20
    CONTINENTAL SHELF 499 LIMITED - 2010-04-28
    16-18 Howard Business Park, Howard Close, Waltham Abbey, Essex
    Dissolved corporate (5 parents)
    Officer
    2010-04-28 ~ 2012-12-31
    IIF 82 - secretary → ME
  • 21
    CONTINENTAL SHELF 528 LIMITED - 2011-01-27
    Second Floor Offices 16-18 Howard Business Park, Howard Close, Waltham Abbey, Essex
    Dissolved corporate (5 parents)
    Officer
    2011-01-26 ~ 2012-12-31
    IIF 76 - secretary → ME
  • 22
    16-18 Howard Business Park, Howard Close, Waltham Abbey, Essex
    Dissolved corporate (5 parents)
    Officer
    2007-12-17 ~ 2012-12-31
    IIF 71 - secretary → ME
  • 23
    CHASE GREEN DEVELOPMENTS NO 1 LIMITED - 2007-04-19
    CHASE GREEN INVESTMENTS LIMITED - 2007-04-04
    C/o Resolve Advisory Limited, 22 York Buildings, London
    Dissolved corporate (4 parents, 1 offspring)
    Officer
    2007-04-24 ~ 2012-12-31
    IIF 68 - secretary → ME
  • 24
    8 Parkway, Welwyn Garden City, England
    Corporate (4 parents, 2 offsprings)
    Net Assets/Liabilities (Company account)
    100 GBP2023-12-31
    Officer
    2021-05-10 ~ 2023-10-18
    IIF 41 - director → ME
  • 25
    CHASE REAL ESTATE LIMITED - 2014-03-11
    MILL LANE DEVELOPMENTS LIMITED - 2014-03-10
    CONTINENTAL SHELF 522 LIMITED - 2011-10-10
    Jasmine House, 8 Parkway, Welwyn Garden City, Hertfordshire, England
    Corporate (4 parents, 1 offspring)
    Equity (Company account)
    1,420,913 GBP2023-12-31
    Officer
    2011-10-04 ~ 2023-10-18
    IIF 63 - director → ME
    2011-10-04 ~ 2014-03-10
    IIF 70 - secretary → ME
  • 26
    WPL TRADING LIMITED - 2015-08-03
    8 Parkway, Welwyn Garden City, Hertfordshire, England
    Corporate (4 parents)
    Equity (Company account)
    259,639 GBP2021-12-31
    Officer
    2015-05-06 ~ 2016-05-27
    IIF 12 - director → ME
  • 27
    266 Kingsland Road, London, England
    Corporate (3 parents)
    Equity (Company account)
    17 GBP2023-12-31
    Officer
    2017-04-21 ~ 2018-11-30
    IIF 32 - director → ME
  • 28
    FAIRVIEW ESTATES (ENFIELD) LIMITED - 1978-12-31
    50 Lancaster Road, Enfield, Middlesex
    Corporate (14 parents)
    Officer
    2002-01-23 ~ 2007-02-16
    IIF 21 - director → ME
    1998-10-06 ~ 2001-04-27
    IIF 22 - director → ME
  • 29
    Chequers House, 162 High Street, Stevenage, England
    Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-05-31
    Officer
    2011-05-09 ~ 2012-05-01
    IIF 39 - director → ME
    2011-05-09 ~ 2012-05-01
    IIF 84 - secretary → ME
  • 30
    CHASE GREEN (SHEPHALL) LIMITED - 2012-06-19
    Chase Green Developments Limited, 2nd Floor, 16-18 Howard Business Park, Howard Close, Waltham Abbey, Essex
    Dissolved corporate (6 parents)
    Current Assets (Company account)
    60 GBP2015-12-31
    Officer
    2009-11-09 ~ 2012-12-31
    IIF 90 - secretary → ME
  • 31
    CHASE GREEN INVESTMENTS LIMITED - 2012-05-14
    CHASE GREEN DEVELOPMENTS NO 2 LIMITED - 2007-04-19
    CHASE GREEN DEVELOPMENTS LTD - 2007-04-04
    Jasmine House, 8 Parkway, Welwyn Garden City, England
    Corporate (5 parents)
    Net Assets/Liabilities (Company account)
    -899 GBP2023-04-30
    Officer
    2007-12-01 ~ 2023-10-18
    IIF 29 - director → ME
    2007-12-01 ~ 2014-03-12
    IIF 85 - secretary → ME
  • 32
    Jasmine House, 8 Parkway, Welwyn Garden City, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    18,865 GBP2023-12-31
    Officer
    2022-07-15 ~ 2023-10-18
    IIF 45 - director → ME
  • 33
    CONTINENTAL SHELF 508 LIMITED - 2010-09-14
    16-18 Howard Business Park, Howard Close, Waltham Abbey, Essex
    Dissolved corporate (5 parents)
    Current Assets (Company account)
    100 GBP2015-06-30
    Officer
    2010-09-10 ~ 2012-12-31
    IIF 72 - secretary → ME
  • 34
    ONE COCKFOSTERS MANAGEMENT COMPANY LIMITED - 2023-03-08
    Jasmine House, 8 Parkway, Welwyn Garden City, Hertfordshire, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    0 GBP2023-10-31
    Officer
    2021-10-21 ~ 2023-10-18
    IIF 52 - director → ME
  • 35
    Jasmine House, 8 Parkway, Welwyn Garden City, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    11,518 GBP2023-06-30
    Officer
    2020-06-25 ~ 2023-10-18
    IIF 48 - director → ME
  • 36
    147a High Street, Waltham Cross, Hertfordshire, England
    Corporate (4 parents)
    Equity (Company account)
    1,942 GBP2023-12-31
    Officer
    2020-08-06 ~ 2023-10-18
    IIF 53 - director → ME
  • 37
    Suite A5 Kebbell House, Delta Gain, Watford, England
    Corporate (5 parents)
    Turnover/Revenue (Company account)
    43,519 GBP2016-07-01 ~ 2017-12-31
    Officer
    2015-06-17 ~ 2017-10-02
    IIF 9 - director → ME
  • 38
    Portmill House, Portmill Lane, Hitchin, Hertfordshire, England
    Corporate (2 parents)
    Officer
    2010-11-19 ~ 2012-01-19
    IIF 38 - director → ME
    2010-11-19 ~ 2012-01-19
    IIF 83 - secretary → ME
  • 39
    C/o Neil Douglas Block Management Limited Portland House, Westfield Road, Pitstone, Leighton Buzzard, England
    Corporate (5 parents)
    Officer
    2017-02-09 ~ 2017-08-25
    IIF 37 - director → ME
    2013-10-23 ~ 2017-02-02
    IIF 31 - director → ME
  • 40
    The Grange, High Street, London, England
    Corporate (3 parents)
    Equity (Company account)
    0 GBP2021-03-31
    Officer
    2018-03-08 ~ 2021-11-10
    IIF 43 - director → ME
  • 41
    Chequers House, 162 High Street, Stevenage, England
    Corporate (3 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    2009-04-01 ~ 2010-11-05
    IIF 11 - director → ME
    2009-04-01 ~ 2010-10-21
    IIF 67 - secretary → ME
  • 42
    Jasmine House, 8 Parkway, Welwyn Garden City, England
    Dissolved corporate (4 parents)
    Equity (Company account)
    100 GBP2017-12-31
    Officer
    2009-05-15 ~ 2013-06-13
    IIF 73 - secretary → ME
  • 43
    8 Parkway, Welwyn Garden City, England
    Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    2 GBP2023-12-31
    Officer
    2016-05-19 ~ 2023-10-18
    IIF 15 - director → ME
  • 44
    8 Parkway, Welwyn Garden City, England
    Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -100 GBP2023-12-31
    Officer
    2016-11-14 ~ 2023-10-18
    IIF 7 - director → ME
© 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.