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

Snowdon, Stephen John

    Related profiles found in government register
  • Snowdon, Stephen John
    British director born in May 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Osprey Park, Crayfields Business Park, New Mill Road, Orpington, Kent, BR5 3QJ, United Kingdom

      IIF 1 IIF 2
    • C/o Homer House, 8 Homer Road, Solihull, West Midlands, B91 3QQ, England

      IIF 3
  • Snowdon, Stephen John
    British finance director born in May 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Academy Place, 1-9 Brook Street, Brentwood, CM14 5NQ, England

      IIF 4 IIF 5
    • Academy Place, 1-9 Brook Street, Brentwood, CM14 5NQ, United Kingdom

      IIF 6
    • Crest House, Pyrcroft Road, Chertsey, KT16 9GN, England

      IIF 7
    • Theydon Grove, Pyrcroft Road, Chertsey, Surrey, KT16 9GN, United Kingdom

      IIF 8
    • 94 Park Lane, Croydon, Surrey, CR0 1JB, United Kingdom

      IIF 9
    • Bellway House, Anchor Boulevard, Crossways Business Park, Dartford, Kent, DA2 6QH, United Kingdom

      IIF 10
    • 1, Princeton Mews, 167-169 London Road, Kingston Upon Thames, Surrey, KT2 6PT, United Kingdom

      IIF 11 IIF 12 IIF 13
    • C/o Pinnacle Housing Ltd As Agent For, Fielders Crescent Management Company Limited, 8th Floor Holborn Tower, 137-144 High Holborn, London, WC1V 6PL, England

      IIF 16
    • C/o Preim Ltd, Unit 8 The Forum, Minerva Business Park, Peterborough, PE2 6FT

      IIF 17
    • Fisher House, 84 Fisherton Street, Salisbury, SP2 7QY, England

      IIF 18 IIF 19 IIF 20
    • Fisher House, 84 Fisherton Street, Salisbury, Wiltshire, SP2 7QY

      IIF 21
  • Snowdon, Stephen John
    British financial director born in May 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Floor, 6 St Andrew Street, Holborn, London, EC4A 3AE, United Kingdom

      IIF 22
  • Snowdon, Stephen John
    British born in May 1971

    Resident in England

    Registered addresses and corresponding companies
    • Osprey House, Crayfields Business Park, New Mill Road, Orpington, BR5 3QJ, United Kingdom

      IIF 23
    • Osprey House, Crayfields Business Park, New Mill Road, Orpington, Kent, BR5 3QJ, England

      IIF 24
  • Snowdon, Stephen John
    British company director born in May 1971

    Resident in England

    Registered addresses and corresponding companies
    • Osprey House, Crayfields Business Park, New Mill Road, Orpington, Kent, BR5 3QJ

      IIF 25 IIF 26
  • Snowdon, Stephen John
    British director born in May 1971

    Resident in England

    Registered addresses and corresponding companies
    • 110, Whitebeam Avenue, Bromley, Kent, BR2 8DW

      IIF 27
    • C/o Pinnacle Psg, 6 St. Andrew Street, London, EC4A 3AE, England

      IIF 28
    • Osprey House, Crayfields Business Park, New Mill Road, Orpington, BR5 3QJ, United Kingdom

      IIF 29 IIF 30 IIF 31
    • Osprey House, Crayfields Business Park, New Mill Road, Orpington, Kent, BR5 3QJ

      IIF 33 IIF 34 IIF 35
    • Osprey House, Crayfields Business Park, New Mill Road, Orpington, Kent, BR5 3QJ, United Kingdom

      IIF 38
    • Osprey Park, Crayfields Business Park, New Mill Road, Orpington, Kent, BR5 3QJ, United Kingdom

      IIF 39 IIF 40 IIF 41
  • Snowdon, Stephen John
    British finance director born in May 1971

    Resident in England

    Registered addresses and corresponding companies
    • Academy Place, Brook Street, Brentwood, CM14 5NQ, England

      IIF 43
    • Osprey House, Crayfields Business Park, New Mill Road, Orpington, Kent, BR5 3QJ, England

      IIF 44 IIF 45 IIF 46
    • Woodland Place, Hurricane Way, Wickford, Essex, SS11 8YB

      IIF 51
    • Woodland Place, Wickford Business Park, Wickford, Essex, S11 8YB, United Kingdom

      IIF 52 IIF 53 IIF 54
    • Woodland Place, Wickford Business Park, Wickford, Essex, SS11 8YB

      IIF 55
  • Snowdon, Stephen John
    British financial director born in May 1971

    Resident in England

    Registered addresses and corresponding companies
    • 110, Whitebeam Avenue, Bromley, Kent, BR2 8DW

      IIF 56 IIF 57 IIF 58
    • Rmg House, Essex Road, Hoddesdon, Hertfordshire, EN11 0DR

      IIF 61
    • 17, Paddocks Close, Orpington, Kent, BR5 4PP, United Kingdom

      IIF 62
    • Osprey Park, Crayfields Business Park, New Mill Road, New Mill Road, Orpington, BR5 3QJ, England

      IIF 63
  • Snowdon, Stephen John
    British none born in May 1971

    Resident in England

    Registered addresses and corresponding companies
    • Osprey House, Crayfields Business Park, New Mill Road, Orpington, BR5 3QJ, United Kingdom

      IIF 64
  • Snowden, Stephen John
    British born in May 1971

    Resident in England

    Registered addresses and corresponding companies
    • Osprey Park, Crayfields Business Park, New Mill Road, Orpington, Kent, BR5 3QJ, United Kingdom

      IIF 65
  • Snowden, Steven John
    British born in May 1971

    Resident in England

    Registered addresses and corresponding companies
    • Osprey Park, Crayfields Business Park, New Mill Road, Orpington, Kent, BR5 3QJ, United Kingdom

      IIF 66
  • Snowden, Steven John
    British director born in May 1971

    Resident in England

    Registered addresses and corresponding companies
    • Osprey House, Crayfields Business Park, New Mill Road, Orpington, BR5 3QJ, United Kingdom

      IIF 67 IIF 68 IIF 69
    • Osprey Park, Crayfields Business Park, New Mill Road, Orpington, BR5 3QJ, United Kingdom

      IIF 70
    • Osprey Park, Crayfields Business Park, New Mill Road, Orpington, Kent, BR5 3QJ, United Kingdom

      IIF 71 IIF 72 IIF 73
  • Mr Stephen John Snowdon
    British born in May 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Bellway House, Anchor Boulevard, Crossways Business Park, Dartford, Kent, DA2 6QH, United Kingdom

      IIF 76
  • Stephen John Snowdon
    British born in May 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Pinnacle Housing Ltd As Agent For, The Residence (phase 2) Management Company Limited, 8th Floor Holborn Tower, 137-144 High Holborn, London, WC1V 6PL, England

      IIF 77
  • Snowdon, Stephen John
    British financial director

    Registered addresses and corresponding companies
    • 110, Whitebeam Avenue, Bromley, Kent, BR2 8DW

      IIF 78
  • Mr Stephen Snowdon
    British born in May 1971

    Resident in England

    Registered addresses and corresponding companies
    • Osprey Park, Crayfields Business Park, New Mill Road, New Mill Road, Orpington, BR5 3QJ, England

      IIF 79
  • Mr Steven Snowden
    British born in May 1971

    Resident in England

    Registered addresses and corresponding companies
    • Osprey House, Crayfields Business Park, New Mill Road, Orpington, BR5 3QJ, England

      IIF 80
  • Snowdon, Stephen John

    Registered addresses and corresponding companies
    • Woodland Place, Wickford Business Park, Wickford, Essex, SS11 8YB

      IIF 81
  • Mr Stephen John Snowdon
    British born in May 1971

    Resident in England

    Registered addresses and corresponding companies
    • Osprey House, Crayfields Business Park, New Mill Road, Orpington, BR5 3QJ, England

      IIF 82
    • Osprey House, Crayfields Business Park, New Mill Road, Orpington, Kent, BR5 3QJ, England

      IIF 83 IIF 84
    • Osprey Park, Crayfields Business Park, New Mill Road, New Mill Road, Orpington, Kent, BR5 3QJ, England

      IIF 85
    • Osprey Park, Crayfields Business Park, New Mill Road, Orpington, BR5 3QJ, England

      IIF 86
    • Osprey Park, Paddocks Close, Orpington, BR5 4PP, England

      IIF 87
    • Woodland Place, Hurricane Way, Wickford, Essex, SS11 8YB, England

      IIF 88
    • Woodland Place, Wickford Business Park, Wickford, Essex, S11 8YB, United Kingdom

      IIF 89
    • Woodland Place, Wickford Business Park, Wickford, Essex, SS11 8YB

      IIF 90
  • Mr Steven John Snowden
    British born in May 1971

    Resident in England

    Registered addresses and corresponding companies
    • Osprey Park, Crayfields Business Park, New Mill Road, Orpington, Kent, BR5 3QJ, United Kingdom

      IIF 91
  • Snowden, Steven

    Registered addresses and corresponding companies
    • Osprey Park, Crayfields Business Park, New Mill Road, Orpington, BR5 3QJ, United Kingdom

      IIF 92
    • Osprey Park, Crayfields Business Park, New Mill Road, Orpington, Kent, BR5 3QJ, United Kingdom

      IIF 93 IIF 94
child relation
Offspring entities and appointments
Active 1
  • 1
    C/o Pinnacle Housing Ltd As Agent For The Residence (phase 2) Management Company Limited, 8th Floor Holborn Tower, 137-144 High Holborn, London, England
    Active Corporate (6 parents)
    Equity (Company account)
    0 GBP2024-05-31
    Person with significant control
    2018-05-04 ~ now
    IIF 77 - Ownership of shares – 75% or moreOE
    IIF 77 - Right to appoint or remove directorsOE
    IIF 77 - Ownership of voting rights - 75% or moreOE
Ceased 74
  • 1
    Penelope House Westerhill Road, Coxheath, Maidstone, England
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    2021-06-01 ~ 2023-11-02
    IIF 14 - Director → ME
  • 2
    FOUNDRY BUILDINGS MANAGEMENT COMPANY LIMITED - 2018-10-23
    Queensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    0 GBP2024-04-30
    Officer
    2017-09-13 ~ 2020-04-17
    IIF 32 - Director → ME
  • 3
    C/o Pinnacle Housing Ltd As Agent For Beckton Parkside Management Company Limited, 8th Floor Holborn Tower, 137-144 High Holborn, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-11-30
    Officer
    2017-11-01 ~ 2020-04-17
    IIF 68 - Director → ME
  • 4
    33 Station Road, Rainham, Gillingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    2011-06-10 ~ 2014-12-16
    IIF 70 - Director → ME
    2011-06-10 ~ 2014-12-16
    IIF 92 - Secretary → ME
  • 5
    C/o London Block Management Limited 3rd Floor, 9 White Lion Street, London, England
    Active Corporate (9 parents)
    Equity (Company account)
    0 GBP2024-02-29
    Officer
    2012-02-07 ~ 2018-05-15
    IIF 45 - Director → ME
  • 6
    Academy Place, 1-9 Brook Street, Brentwood, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-07-31
    Officer
    2021-06-02 ~ 2024-01-17
    IIF 4 - Director → ME
  • 7
    1 Princeton Mews, 167-169 London Road, Kingston Upon Thames, Surrey, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-10-31
    Officer
    2021-06-01 ~ 2024-03-18
    IIF 11 - Director → ME
  • 8
    1 Princeton Mews, 167-169 London Road, Kingston Upon Thames, Surrey, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2025-02-28
    Officer
    2021-06-01 ~ 2024-03-18
    IIF 13 - Director → ME
  • 9
    Rmg House, Essex Road, Hoddesdon, Hertfordshire
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    2007-02-26 ~ 2009-12-23
    IIF 58 - Director → ME
    2007-02-26 ~ 2012-05-22
    IIF 61 - Director → ME
  • 10
    Gateway House, 10 Coopers Way, Southend-on-sea, Essex, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-09-30
    Officer
    2013-09-09 ~ 2017-12-21
    IIF 74 - Director → ME
    2013-09-09 ~ 2017-12-21
    IIF 94 - Secretary → ME
  • 11
    Queensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2025-07-31
    Officer
    2016-07-25 ~ 2020-04-17
    IIF 52 - Director → ME
  • 12
    8th Floor, Holborn Tower, 137-144 High Holborn, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-09-30
    Officer
    2020-01-22 ~ 2020-04-17
    IIF 37 - Director → ME
  • 13
    Vantage Point, 23 Mark Road, Hemel Hempstead, Hertfordshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2025-01-31
    Officer
    2019-03-28 ~ 2020-04-17
    IIF 34 - Director → ME
  • 14
    Queensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-07-31
    Officer
    2013-04-12 ~ 2017-05-01
    IIF 55 - Director → ME
    2013-04-12 ~ 2017-01-05
    IIF 81 - Secretary → ME
    Person with significant control
    2016-04-06 ~ 2017-06-12
    IIF 90 - Ownership of voting rights - 75% or more OE
  • 15
    8th Floor, Holborn Tower, 137-144 High Holborn, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-11-30
    Officer
    2017-11-02 ~ 2020-04-17
    IIF 23 - Director → ME
  • 16
    Queensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-04-30
    Officer
    2019-07-24 ~ 2020-04-17
    IIF 36 - Director → ME
  • 17
    Queensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2025-07-31
    Officer
    2016-04-19 ~ 2020-04-17
    IIF 63 - Director → ME
    Person with significant control
    2016-04-19 ~ 2017-06-19
    IIF 79 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 18
    3rd Floor, Collegiate House 9, St. Thomas Street, London, Greater London, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-07-31
    Officer
    2016-09-27 ~ 2020-04-17
    IIF 31 - Director → ME
  • 19
    Queensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2025-07-31
    Officer
    2016-09-27 ~ 2020-04-17
    IIF 29 - Director → ME
  • 20
    Fisher House, 84 Fisherton Street, Salisbury, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-10-31
    Officer
    2021-06-02 ~ 2024-01-17
    IIF 18 - Director → ME
  • 21
    Romeo Business Centre, Unit 2 Purfleet Industrial Park, Juliet Way, Purfleet, Essex, United Kingdom
    Active Corporate (3 parents)
    Total liabilities (Company account)
    1,874,894 GBP2024-07-31
    Officer
    2012-02-14 ~ 2015-06-15
    IIF 50 - Director → ME
  • 22
    C/o Pinnacle Housing Ltd As Agent For Fielders Crescent Management Company Limited, 8th Floor Holborn Tower, 137-144 High Holborn, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2025-01-31
    Officer
    2019-08-19 ~ 2024-02-01
    IIF 16 - Director → ME
  • 23
    29-31 Devonshire House Elmfield Road, Bromley, England
    Active Corporate (7 parents)
    Equity (Company account)
    0 GBP2024-07-31
    Officer
    2014-05-21 ~ 2017-05-11
    IIF 2 - Director → ME
    Person with significant control
    2016-04-06 ~ 2017-05-11
    IIF 87 - Ownership of voting rights - 75% or more OE
  • 24
    Suite 4, 3rd Floor Vantage House, 6-7 Claydons Lane, Rayleigh, Essex, England
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-01-31
    Officer
    2013-07-17 ~ 2018-06-12
    IIF 24 - Director → ME
  • 25
    Queensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-07-31
    Officer
    2016-07-25 ~ 2020-04-17
    IIF 40 - Director → ME
    Person with significant control
    2016-07-25 ~ 2016-07-27
    IIF 91 - Ownership of shares – 75% or more OE
    IIF 91 - Has significant influence or control OE
    IIF 91 - Right to appoint or remove directors OE
    IIF 91 - Ownership of voting rights - 75% or more OE
  • 26
    C/o Preim Ltd Unit 8 The Forum, Minerva Business Park, Peterborough
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    2022-01-24 ~ 2024-10-17
    IIF 17 - Director → ME
  • 27
    Fisher House, 84 Fisherton Street, Salisbury, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-10-31
    Officer
    2021-06-01 ~ 2024-01-17
    IIF 8 - Director → ME
  • 28
    Queensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-07-31
    Officer
    2018-02-23 ~ 2020-04-17
    IIF 42 - Director → ME
  • 29
    Queensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-01-31
    Officer
    2015-08-13 ~ 2018-06-11
    IIF 67 - Director → ME
    Person with significant control
    2016-04-06 ~ 2018-06-11
    IIF 83 - Ownership of voting rights - 75% or more OE
  • 30
    Queensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (6 parents)
    Equity (Company account)
    0 GBP2024-04-30
    Officer
    2021-06-03 ~ 2024-01-19
    IIF 5 - Director → ME
  • 31
    Concierge Office Kent Wharf, Creekside, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-07-31
    Officer
    2016-05-24 ~ 2020-05-19
    IIF 62 - Director → ME
  • 32
    129 Oxford Street, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-07-31
    Officer
    2016-07-28 ~ 2020-04-17
    IIF 72 - Director → ME
  • 33
    8th Floor, Holborn Tower, 137-144 High Holborn, London, England
    Active Corporate (7 parents)
    Equity (Company account)
    0 GBP2024-07-31
    Officer
    2016-11-16 ~ 2020-04-17
    IIF 38 - Director → ME
  • 34
    1 Princeton Mews, 167-169 London Road, Kingston Upon Thames, Surrey, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2025-05-31
    Officer
    2021-06-01 ~ 2024-03-18
    IIF 12 - Director → ME
  • 35
    196 New Kings Road, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    2015-03-31 ~ 2018-08-15
    IIF 75 - Director → ME
    Person with significant control
    2016-04-06 ~ 2017-04-23
    IIF 80 - Ownership of voting rights - 75% or more OE
  • 36
    Queensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-07-31
    Officer
    2014-04-23 ~ 2017-07-04
    IIF 51 - Director → ME
    Person with significant control
    2016-04-06 ~ 2017-07-04
    IIF 88 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 88 - Ownership of shares – More than 25% but not more than 50% OE
  • 37
    266 Kingsland Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-07-31
    Officer
    2013-04-03 ~ 2016-12-02
    IIF 47 - Director → ME
  • 38
    Tanners Grange, Tanyard Hill, Gravesend, Kent, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    2007-07-05 ~ 2012-07-05
    IIF 59 - Director → ME
  • 39
    M0102 GREENWICH PENINSULA MANAGEMENT COMPANY LIMITED - 2011-10-27
    M0102 GREENWICH PENINSULAR MANAGEMENT COMPANY LIMITED - 2009-02-12
    C/o Rendall And Rittner Limited, 13b St. George Wharf, London, England
    Active Corporate (6 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    2009-01-09 ~ 2017-09-26
    IIF 28 - Director → ME
  • 40
    Bc04 Building 13 Thames Industrial Park, Princess Margaret Road, East Tilbury, Essex, United Kingdom
    Active Corporate (9 parents)
    Officer
    2009-12-29 ~ 2014-04-02
    IIF 26 - Director → ME
  • 41
    8th Floor, Holborn Tower, 137-144 High Holborn, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2023-11-30
    Officer
    2018-11-08 ~ 2020-04-17
    IIF 35 - Director → ME
  • 42
    MONKS ROAD (EARLSCONE) RESIDENTS MANAGEMENT COMPANY LIMITED - 2018-05-18
    8 Kings Court, Newcomen Way, Colchester, Essex, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-05-31
    Officer
    2022-01-13 ~ 2024-11-15
    IIF 43 - Director → ME
  • 43
    C/o Homer House, 8 Homer Road, Solihull, West Midlands, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-07-31
    Officer
    2021-10-01 ~ 2024-12-12
    IIF 3 - Director → ME
  • 44
    C/o Pmuk, The Base, Dartford Business Park, Victoria Road, Dartford, England
    Active Corporate (7 parents)
    Officer
    2016-06-02 ~ 2019-06-14
    IIF 54 - Director → ME
  • 45
    Pmuk, The Base, Dartford Business Park, Victoria Road, Dartford, England
    Active Corporate (8 parents)
    Officer
    2012-10-22 ~ 2015-06-25
    IIF 44 - Director → ME
  • 46
    390 Hurst Road, Bexley, England
    Active Corporate (1 parent)
    Equity (Company account)
    49,324 GBP2024-12-31
    Officer
    2013-07-03 ~ 2017-08-09
    IIF 73 - Director → ME
    2013-07-03 ~ 2016-01-01
    IIF 93 - Secretary → ME
    Person with significant control
    2016-04-06 ~ 2016-07-04
    IIF 84 - Ownership of voting rights - 75% or more OE
  • 47
    4th Floor 192-198 Vauxhall Bridge Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2023-05-31
    Officer
    2014-05-13 ~ 2016-10-09
    IIF 66 - Director → ME
  • 48
    7 Lillymonte Drive, Rochester, England
    Active Corporate (3 parents)
    Equity (Company account)
    18,121 GBP2024-05-31
    Officer
    2011-05-12 ~ 2013-10-15
    IIF 64 - Director → ME
  • 49
    Churchill Estates, 5a Stone Street, Gravesend, Kent
    Active Corporate (4 parents)
    Equity (Company account)
    185,002 GBP2024-12-31
    Officer
    2009-12-29 ~ 2011-09-08
    IIF 25 - Director → ME
  • 50
    1 Edelin Road, Bearsted, Maidstone, Kent, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    2009-05-14 ~ 2009-10-01
    IIF 27 - Director → ME
    2007-07-16 ~ 2009-09-30
    IIF 78 - Secretary → ME
  • 51
    Fisher House, 84 Fisherton Street, Salisbury, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-08-31
    Officer
    2021-06-02 ~ 2024-01-17
    IIF 20 - Director → ME
  • 52
    Queensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-01-31
    Officer
    2014-05-21 ~ 2018-08-15
    IIF 1 - Director → ME
    Person with significant control
    2016-04-06 ~ 2017-06-18
    IIF 86 - Ownership of shares – 75% or more OE
  • 53
    Fisher House, 84 Fisherton Street, Salisbury, England
    Active Corporate (9 parents)
    Equity (Company account)
    0 GBP2024-08-31
    Officer
    2021-08-19 ~ 2024-01-17
    IIF 7 - Director → ME
  • 54
    Stonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-08-31
    Officer
    2022-05-21 ~ 2024-11-15
    IIF 9 - Director → ME
  • 55
    Queensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2025-07-31
    Officer
    2014-03-11 ~ 2019-01-29
    IIF 41 - Director → ME
  • 56
    Queensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-07-31
    Officer
    2012-02-14 ~ 2017-05-01
    IIF 46 - Director → ME
    Person with significant control
    2016-04-06 ~ 2017-02-17
    IIF 82 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 57
    Academy Place, 1-9 Brook Street, Brentwood, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2023-10-31
    Officer
    2021-06-02 ~ 2024-01-17
    IIF 6 - Director → ME
  • 58
    Queensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (7 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    2016-02-25 ~ 2019-06-19
    IIF 53 - Director → ME
    Person with significant control
    2016-04-06 ~ 2017-03-10
    IIF 89 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 59
    Vantage Point, 23 Mark Road, Hemel Hempstead, Hertfordshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-04-30
    Officer
    2019-07-24 ~ 2020-04-17
    IIF 33 - Director → ME
  • 60
    The Brick Barn Court Road, St. Nicholas At Wade, Birchington, Kent
    Active Corporate (8 parents)
    Officer
    2007-02-26 ~ 2007-11-26
    IIF 60 - Director → ME
  • 61
    Queensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-07-31
    Officer
    2015-03-05 ~ 2018-08-15
    IIF 39 - Director → ME
    Person with significant control
    2016-04-06 ~ 2018-03-09
    IIF 85 - Ownership of voting rights - 75% or more OE
  • 62
    C/o Managed Partnerships Ltd Unit 50 Childerditch Hall Drive, Little Warley, Brentwood, England
    Active Corporate (4 parents)
    Equity (Company account)
    2,600 GBP2024-12-31
    Officer
    2012-02-14 ~ 2014-06-03
    IIF 49 - Director → ME
  • 63
    C/o Rendall And Rittner Limited, 13b St. George Wharf, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-01-31
    Officer
    2012-02-14 ~ 2015-11-30
    IIF 48 - Director → ME
  • 64
    C/o Pinnacle Housing Ltd As Agent For The Residence (nine Elms) Management Company Ltd, 8th Floor Holborn Tower, 137-144 High Holborn, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    2015-12-02 ~ 2020-04-17
    IIF 71 - Director → ME
  • 65
    C/o Pinnacle Housing Ltd As Agent For The Residence (phase 2) Management Company Limited, 8th Floor Holborn Tower, 137-144 High Holborn, London, England
    Active Corporate (6 parents)
    Equity (Company account)
    0 GBP2024-05-31
    Officer
    2018-05-04 ~ 2020-04-17
    IIF 22 - Director → ME
  • 66
    Fisher House, 84 Fisherton Street, Salisbury, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    2021-06-02 ~ 2024-01-17
    IIF 19 - Director → ME
  • 67
    266 Kingsland Road, London, England
    Active Corporate (7 parents)
    Equity (Company account)
    0 GBP2024-08-31
    Officer
    2017-08-08 ~ 2020-04-17
    IIF 69 - Director → ME
  • 68
    Attwood Property Services, 20 London Road, Grays, Essex, England
    Active Corporate (9 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    2007-02-26 ~ 2008-10-29
    IIF 57 - Director → ME
  • 69
    1 Princeton Mews, 167-169 London Road, Kingston Upon Thames, Surrey, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    2021-06-01 ~ 2024-03-18
    IIF 15 - Director → ME
  • 70
    137 Newhall Street, Birmingham, England
    Active Corporate (6 parents)
    Officer
    2015-02-27 ~ 2020-04-17
    IIF 65 - Director → ME
  • 71
    C/o Urang Property Management Limited, 196 New Kings Road, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    2007-02-26 ~ 2009-04-16
    IIF 56 - Director → ME
  • 72
    Queensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    2020-01-17 ~ 2020-04-13
    IIF 10 - Director → ME
    Person with significant control
    2020-01-17 ~ 2020-04-13
    IIF 76 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 76 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 73
    Queensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-07-31
    Officer
    2017-10-10 ~ 2020-04-17
    IIF 30 - Director → ME
  • 74
    Fisher House, 84 Fisherton Street, Salisbury, Wiltshire
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-10-31
    Officer
    2021-06-02 ~ 2024-01-17
    IIF 21 - Director → ME

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 9 February 2026 and licensed under the Open Government Licence v3.0.