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

David John Roberts

    Related profiles found in government register
  • David John Roberts
    British born in February 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr David John Roberts
    British born in February 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Mills & Reeve Llp, Botanic House, 100 Hills Road, Cambridge, Cambridgeshire, CB2 1PH, United Kingdom

      IIF 40
    • C/o Howsons, Winton House, Stoke Road, Stoke-on-trent, Staffordshire, ST4 2RW, United Kingdom

      IIF 41
  • Mr David Roberts
    British born in February 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 11, The Leas, Cusworth, Doncaster, South Yorkshire, DN5 8UW, United Kingdom

      IIF 42
  • Dr John David Roberts
    British born in February 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Djh Chester City, Military House, 24 Castle Street, Chester, CH1 2DS, United Kingdom

      IIF 43
  • Mr David John Roberts
    British born in March 1960

    Resident in England

    Registered addresses and corresponding companies
    • Building 26, Unit 5, First Avenue Pensnett Trading, Estate Kingswinford, West Midlands, DY6 7TB

      IIF 44
    • 3, Robin Close, Kingswinford, DY6 8XQ, England

      IIF 45
    • Building 26, Unit 5 First Avenue, Pensnett Trading Estate, Kingswinford, West Midlands, DY6 7TB

      IIF 46
    • Polymer Court, Hope Street, Dudley, West Midlands, DY2 8RS

      IIF 47
  • Roberts, David
    British financial services born in February 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 11, The Leas, Cusworth, Doncaster, South Yorkshire, DN5 8UW, United Kingdom

      IIF 48
  • Roberts, David John
    British born in February 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Roberts, David John
    British company director born in February 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Peine House, Hind Hill Street, Heywood, OL10 1JZ, England

      IIF 78
  • Roberts, David John
    British director born in February 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Howsons, Winton House, Stoke Road, Stoke-on-trent, Staffordshire, ST4 2RW, United Kingdom

      IIF 79
  • Roberts, David John
    British farmer born in February 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Wood Farm, Wood Lane, Tattenhall, Chester, CH3 9AD, United Kingdom

      IIF 80
  • Roberts, David John
    British none born in February 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Kett House, Station Road, Cambridge, CB1 2JY, United Kingdom

      IIF 81
    • Mills & Reeve Llp, Botanic House, 100 Hills Road, Cambridge, England, CB2 1PH, England

      IIF 82 IIF 83 IIF 84
  • Roberts, David John
    British solicitor born in February 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Roberts, John David, Dr
    British born in February 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Djh Chester City, Military House, 24 Castle Street, Chester, CH1 2DS, United Kingdom

      IIF 175
  • Roberts, Sonia Helena
    British financial services born in March 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 11, The Leas, Cusworth, Doncaster, South Yorkshire, DN5 8UW, United Kingdom

      IIF 176
  • Mr John David Roberts
    British born in March 1960

    Resident in England

    Registered addresses and corresponding companies
    • Calcott Moss, Calcott Lane, Bicton, Shrewsbury, SY3 8EX, England

      IIF 177
    • Calcott Moss, Calcott Lane, Bicton, Shrewsbury, Shropshire, SY3 8EX, United Kingdom

      IIF 178
  • Roberts, David John
    born in February 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Mills & Reeve Llp, Botanic House, 100 Hills Road, Cambridge, England, CB2 1PH, England

      IIF 179
    • 1, Wood Street, London, EC2V 7WS

      IIF 180
  • Roberts, John David
    British born in March 1960

    Resident in England

    Registered addresses and corresponding companies
    • Calcott Moss, Calcott Lane, Bicton, Shrewsbury, SY3 8EX, England

      IIF 181
  • Roberts, John David
    British engineer born in March 1960

    Resident in England

    Registered addresses and corresponding companies
    • Calcott Moss, Calcott Lane, Bicton, Shrewsbury, Shropshire, SY3 8EX

      IIF 182
  • Roberts, John David, Dr
    British gp born in February 1964

    Resident in England

    Registered addresses and corresponding companies
    • Buckley Medical Centre, Alltami Road, Buckley, Flintshire, CH7 3PG, Wales

      IIF 183
  • Roberts, David John
    British born in March 1960

    Resident in England

    Registered addresses and corresponding companies
  • Roberts, David
    American none born in February 1964

    Resident in Usa

    Registered addresses and corresponding companies
  • Roberts, David John
    British solicitor

    Registered addresses and corresponding companies
  • Roberts, David

    Registered addresses and corresponding companies
    • 15301, Dallas Parkway, Suite 500, Dallas, Texas, 75001, Usa

      IIF 195 IIF 196
  • Roberts, David John

    Registered addresses and corresponding companies
    • 4 Oaklands Park, Bishops Stortford, Hertfordshire, CM23 2BY

      IIF 197
  • Roberts, David M.

    Registered addresses and corresponding companies
    • 15301 Dallas Parkway, Suite 500, Dallas, Texas 75001, Usa

      IIF 198
child relation
Offspring entities and appointments
Active 30
  • 1
    Botanic House, 100 Hills Road, Cambridge, Cambridgeshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-05-31
    Officer
    2020-05-15 ~ now
    IIF 63 - Director → ME
    Person with significant control
    2020-05-15 ~ now
    IIF 11 - Right to appoint or remove directorsOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
  • 2
    Calcott Moss Calcott Lane, Bicton, Shrewsbury, Shropshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,511 GBP2019-04-30
    Officer
    2008-10-10 ~ dissolved
    IIF 182 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 178 - Ownership of shares – 75% or moreOE
    IIF 178 - Ownership of voting rights - 75% or moreOE
  • 3
    Botanic House, 100 Hills Road, Cambridge, England
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-07-31
    Officer
    2014-07-08 ~ now
    IIF 73 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 35 - Ownership of voting rights - 75% or moreOE
    IIF 35 - Right to appoint or remove directorsOE
  • 4
    C/o/ Courtney Green Limited, 25 Carfax, Horsham, West Sussex, United Kingdom
    Active Corporate (1 parent)
    Officer
    2017-01-25 ~ now
    IIF 60 - Director → ME
    Person with significant control
    2017-01-25 ~ now
    IIF 19 - Right to appoint or remove directorsOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
  • 5
    Botanic House, 100 Hills Road, Cambridge, Cambridgeshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-09-30
    Officer
    2015-09-25 ~ now
    IIF 55 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 29 - Right to appoint or remove directorsOE
    IIF 29 - Ownership of voting rights - More than 50% but less than 75%OE
  • 6
    Buckley Medical Centre, Alltami Road, Buckley, Flintshire, Wales
    Dissolved Corporate (8 parents)
    Equity (Company account)
    1 GBP2021-04-30
    Officer
    2015-04-25 ~ dissolved
    IIF 183 - Director → ME
  • 7
    Botanic House, 100 Hills Road, Cambridge, Cambridgeshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-30
    Officer
    2016-04-18 ~ now
    IIF 59 - Director → ME
    Person with significant control
    2016-04-18 ~ now
    IIF 20 - Right to appoint or remove directorsOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
  • 8
    C/o Haines Watts Chester Military House, 24 Castle Street, Chester, England
    Active Corporate (2 parents)
    Equity (Company account)
    30,968 GBP2025-03-31
    Officer
    2022-03-04 ~ now
    IIF 175 - Director → ME
    Person with significant control
    2022-03-04 ~ now
    IIF 43 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 43 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    Botanic House, 100 Hills Road, Cambridge, Cambridgeshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-07-31
    Officer
    2022-07-05 ~ now
    IIF 54 - Director → ME
    Person with significant control
    2022-07-05 ~ now
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Right to appoint or remove directorsOE
  • 10
    11 The Leas, Cusworth, Doncaster, South Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2018-04-05
    Officer
    2017-03-17 ~ dissolved
    IIF 176 - Director → ME
    IIF 48 - Director → ME
    Person with significant control
    2017-03-17 ~ dissolved
    IIF 42 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 42 - Right to appoint or remove directorsOE
    IIF 42 - Ownership of shares – More than 50% but less than 75%OE
  • 11
    Eversheds House, 70 Great Bridgewater Street, Manchester, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2010-02-02 ~ dissolved
    IIF 173 - Director → ME
  • 12
    Botanic House, 100 Hills Road, Cambridge, Cambridgeshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-01-31
    Officer
    2019-07-04 ~ now
    IIF 62 - Director → ME
  • 13
    Emstrey House North, Shrewsbury Business Park, Shrewsbury, England
    Active Corporate (2 parents)
    Equity (Company account)
    153,963 GBP2024-03-31
    Officer
    2018-03-27 ~ now
    IIF 181 - Director → ME
    Person with significant control
    2018-03-27 ~ now
    IIF 177 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 177 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 14
    Botanic House, 100 Hills Road, Cambridge, England
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    2010-09-23 ~ now
    IIF 72 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Right to appoint or remove directorsOE
  • 15
    KEW BRIDGE WEST 1 RESIDENTS MANAGEMENT LIMITED - 2011-07-13
    Botanic House, 100 Hills Road, Cambridge, England
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    2011-06-10 ~ now
    IIF 69 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
  • 16
    Botanic House, 100 Hills Road, Cambridge, England
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    2011-06-16 ~ now
    IIF 76 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 32 - Right to appoint or remove directorsOE
    IIF 32 - Ownership of voting rights - 75% or moreOE
  • 17
    Botanic House, 100 Hills Road, Cambridge, Cambridgeshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-07-31
    Officer
    2015-07-02 ~ now
    IIF 74 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Right to appoint or remove directorsOE
  • 18
    Polymer Court, Hope Street, Dudley, West Midlands
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-01-31
    Officer
    2008-01-31 ~ now
    IIF 184 - Director → ME
    Person with significant control
    2017-01-31 ~ now
    IIF 47 - Ownership of shares – More than 25% but not more than 50%OE
  • 19
    Building 26 Unit 5 First Avenue, Pensnett Trading Estate, Kingswinford, West Midlands
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    2009-05-06 ~ now
    IIF 187 - Director → ME
    Person with significant control
    2017-05-04 ~ now
    IIF 46 - Ownership of shares – More than 25% but not more than 50%OE
  • 20
    Building 26 Unit 5, First Avenue, Pensnett Trading Estate, Kingswinford
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-10-31
    Officer
    2008-10-01 ~ now
    IIF 186 - Director → ME
    Person with significant control
    2016-10-01 ~ now
    IIF 45 - Has significant influence or control as a member of a firmOE
    IIF 45 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
    IIF 45 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 45 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
    IIF 45 - Has significant influence or controlOE
    IIF 45 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 45 - Right to appoint or remove directors as a member of a firmOE
    IIF 45 - Right to appoint or remove directorsOE
  • 21
    Building 26 Unit 5, First Avenue Pensnett Trading, Estate Kingswinford, West Midlands
    Active Corporate (2 parents)
    Equity (Company account)
    316,849 GBP2024-03-31
    Officer
    2002-03-18 ~ now
    IIF 185 - Director → ME
    Person with significant control
    2017-03-18 ~ now
    IIF 44 - Ownership of shares – More than 25% but not more than 50%OE
  • 22
    24 King William Street, London, United Kingdom
    Active Corporate (188 parents, 8 offsprings)
    Officer
    2014-08-11 ~ now
    IIF 179 - LLP Member → ME
  • 23
    Botanic House, 100 Hills Road, Cambridge, England
    Active Corporate (1 parent)
    Officer
    2010-09-23 ~ now
    IIF 77 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Right to appoint or remove directorsOE
  • 24
    C/o Howsons, Winton House, Stoke Road, Stoke-on-trent, Staffordshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-09-19 ~ dissolved
    IIF 79 - Director → ME
    Person with significant control
    2018-09-19 ~ dissolved
    IIF 41 - Ownership of voting rights - 75% or moreOE
    IIF 41 - Ownership of shares – 75% or moreOE
    IIF 41 - Right to appoint or remove directorsOE
  • 25
    Wood Farm Wood Lane, Tattenhall, Chester, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -38,632 GBP2024-04-05
    Officer
    2018-09-19 ~ now
    IIF 80 - Director → ME
    Person with significant control
    2018-09-19 ~ now
    IIF 39 - Ownership of shares – 75% or moreOE
    IIF 39 - Right to appoint or remove directorsOE
    IIF 39 - Ownership of voting rights - 75% or moreOE
  • 26
    Botanic House, 100 Hills Road, Cambridge, Cambridgeshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-10-31
    Officer
    2018-10-10 ~ now
    IIF 64 - Director → ME
    Person with significant control
    2018-10-10 ~ now
    IIF 23 - Right to appoint or remove directorsOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
  • 27
    Botanic House, 100 Hills Road, Cambridge, Cambridgeshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-09-30
    Officer
    2016-09-15 ~ now
    IIF 58 - Director → ME
    Person with significant control
    2016-09-15 ~ now
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Right to appoint or remove directorsOE
  • 28
    Botanic House, 98-100 Hills Road, Cambridge, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2013-01-24 ~ dissolved
    IIF 149 - Director → ME
  • 29
    Botanic House, 100 Hills Road, Cambridge, Cambridgeshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2021-12-31
    Officer
    2020-12-22 ~ now
    IIF 67 - Director → ME
    Person with significant control
    2020-12-22 ~ now
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
  • 30
    WHITE CITY LIVING RESIDENTS MANAGEMENT COMPANY LIMITED - 2017-03-21
    WHIT CITY LIVING MANAGEMENT COMPANY LIMITED - 2017-03-21
    Botanic House, 100 Hills Road, Cambridge, Cambridgeshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    2017-03-17 ~ now
    IIF 66 - Director → ME
    Person with significant control
    2017-03-17 ~ now
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 115
  • 1
    THE CORNICHE RESIDENTS MANAGEMENT COMPANY LIMITED - 2016-07-11
    HAMPTON HOUSE RESIDENTS MANAGEMENT COMPANY LIMITED - 2013-08-14
    Botanic House, 100 Hills Road, Cambridge, Cambridgeshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    2013-03-12 ~ 2025-09-15
    IIF 161 - Director → ME
    Person with significant control
    2016-04-06 ~ 2025-09-15
    IIF 31 - Ownership of voting rights - 75% or more OE
    IIF 31 - Right to appoint or remove directors OE
  • 2
    Unit 14, Hoddesdon Enterprise Centre, Pindar Road, Hoddesdon, Hertfordshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    2000-10-23 ~ 2006-03-01
    IIF 50 - Director → ME
  • 3
    Unit 4 Oxen Industrial Estate, Oxen Road, Luton, England
    Active Corporate (3 parents)
    Officer
    2001-01-02 ~ 2002-03-20
    IIF 107 - Director → ME
  • 4
    Rmg House, Essex Road, Hoddesdon, Hertfordshire
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    2000-11-14 ~ 2004-06-29
    IIF 143 - Director → ME
  • 5
    Hallmark Property Management Limited, 8 The Pavilion Business Centre, 6 Kinetic Crescent, Enfield, Middx
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-30
    Officer
    2008-10-20 ~ 2013-08-19
    IIF 104 - Director → ME
  • 6
    Unit 6 Fleetsbridge Business Centre, Upton Road, Poole, England
    Active Corporate (6 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    2001-06-11 ~ 2002-01-11
    IIF 126 - Director → ME
  • 7
    190-200 London Road, Southend-on-sea, England
    Active Corporate (3 parents)
    Officer
    2010-09-23 ~ 2014-11-24
    IIF 148 - Director → ME
  • 8
    Hallmark Property Management Limited 8 The Pavilion Business Centre, 6 Kinetic Crescent, Innova Park, Enfield, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    0 GBP2024-10-31
    Officer
    2010-10-04 ~ 2018-11-15
    IIF 83 - Director → ME
    Person with significant control
    2016-04-06 ~ 2018-11-15
    IIF 34 - Ownership of voting rights - 75% or more OE
    IIF 34 - Right to appoint or remove directors OE
  • 9
    Peine House, Hind Hill Street, Heywood, England
    Active Corporate (2 parents)
    Equity (Company account)
    5,466 GBP2024-05-31
    Officer
    2025-07-07 ~ 2025-08-13
    IIF 78 - Director → ME
  • 10
    Botanic House, 100 Hills Road, Cambridge, Cambridgeshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-10-31
    Officer
    2018-10-11 ~ 2026-02-03
    IIF 57 - Director → ME
    Person with significant control
    2018-10-11 ~ 2026-02-03
    IIF 36 - Ownership of voting rights - 75% or more OE
    IIF 36 - Right to appoint or remove directors OE
  • 11
    C/o Principia Estate & Asset Management Ltd The Studio, 16 Cavaye Place, London, United Kingdom
    Active Corporate (8 parents)
    Officer
    2002-10-08 ~ 2007-08-30
    IIF 193 - Secretary → ME
  • 12
    C/o Rendall And Rittner Limited, 13b St. George Wharf, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    2010-09-23 ~ 2015-04-29
    IIF 156 - Director → ME
  • 13
    73-75 Millbrook Road East, Southampton, Hampshire
    Active Corporate (2 parents)
    Officer
    2000-09-25 ~ 2002-09-06
    IIF 106 - Director → ME
  • 14
    CENTURIAN GATE RESIDENTS ASSOCIATION LIMITED - 1998-04-02
    One, Station Approach, Harlow, Essex, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-08-31
    Officer
    2000-10-23 ~ 2001-01-03
    IIF 88 - Director → ME
  • 15
    17 Barnehurst Road, Bexleyheath, Kent
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-08-31
    Officer
    2000-10-23 ~ 2000-10-26
    IIF 92 - Director → ME
  • 16
    2 Tower Centre, Hoddesdon, England
    Active Corporate (4 parents)
    Officer
    2001-03-08 ~ 2004-06-01
    IIF 134 - Director → ME
  • 17
    Gate House, Turnpike Road, High Wycombe, Buckinghamshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2018-08-31
    Officer
    2000-09-25 ~ 2006-03-01
    IIF 123 - Director → ME
  • 18
    Botanic House, 100 Hills Road, Cambridge, Cambridgeshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-01-31
    Officer
    2019-01-09 ~ 2025-09-15
    IIF 56 - Director → ME
    Person with significant control
    2019-01-09 ~ 2025-09-15
    IIF 6 - Ownership of voting rights - 75% or more OE
    IIF 6 - Right to appoint or remove directors OE
  • 19
    Odeon House, 146 College Road, Harrow, Middlesex, England
    Active Corporate (8 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    2001-03-15 ~ 2005-04-04
    IIF 127 - Director → ME
  • 20
    Lynwood House, 373-375 Station Road, Harrow, Middlesex, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    2017-08-30 ~ 2021-06-30
    IIF 154 - Director → ME
    Person with significant control
    2017-08-30 ~ 2021-06-30
    IIF 17 - Ownership of voting rights - 75% or more OE
    IIF 17 - Right to appoint or remove directors OE
  • 21
    ARTON WILSON RESIDENTS MANAGEMENT COMPANY LIMITED - 2012-02-17
    C/o Urang Property Management Limited, 196 New Kings Road, London, England
    Active Corporate (6 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    2011-02-15 ~ 2016-10-21
    IIF 84 - Director → ME
  • 22
    Rmg House, Essex Road, Hoddesdon, Hertfordshire
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    2000-11-14 ~ 2005-01-15
    IIF 114 - Director → ME
  • 23
    EVERSHEDS LLP - 2017-02-01
    One Wood Street, London
    Active Corporate (457 parents, 15 offsprings)
    Officer
    2003-05-01 ~ 2014-08-08
    IIF 180 - LLP Member → ME
  • 24
    FC NOMINEES LIMITED - 1993-06-07
    2 New Bailey, 6 Stanley Street, Salford, Greater Manchester, United Kingdom
    Dissolved Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    56 GBP2021-04-30
    Officer
    2008-10-01 ~ 2014-09-01
    IIF 146 - Director → ME
  • 25
    First Floor North, 40 Oxford Road, High Wycombe, Buckinghamshire, England
    Active Corporate (8 parents)
    Equity (Company account)
    -2,523 GBP2024-12-31
    Officer
    2000-09-25 ~ 2002-06-11
    IIF 125 - Director → ME
  • 26
    Swan House, Savill Way, Marlow, England
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2025-02-28
    Officer
    2015-02-02 ~ 2019-03-14
    IIF 164 - Director → ME
    Person with significant control
    2016-04-06 ~ 2019-03-14
    IIF 4 - Right to appoint or remove directors OE
    IIF 4 - Ownership of voting rights - 75% or more OE
  • 27
    C/o Michael Laurie Magar Limited, 1 The Beacons, Hatfield, Hertfordshire, United Kingdom
    Active Corporate (7 parents)
    Officer
    2015-08-18 ~ 2022-08-31
    IIF 153 - Director → ME
    Person with significant control
    2016-04-06 ~ 2022-08-31
    IIF 7 - Right to appoint or remove directors OE
    IIF 7 - Ownership of voting rights - 75% or more OE
  • 28
    ORCHARD RISE RESIDENTS ASSOCIATION LIMITED - 2004-10-12
    20 Freathy Lane, Kennington, Ashford, Kent
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    2001-01-29 ~ 2003-08-28
    IIF 86 - Director → ME
  • 29
    Suite 2.8, Monument House (2nd Floor), 215 Marsh Road, Pinner, England
    Active Corporate (2 parents)
    Equity (Company account)
    50,963 GBP2017-12-31
    Officer
    2001-07-04 ~ 2003-07-01
    IIF 109 - Director → ME
  • 30
    11 Reeves Way, South Woodham Ferrers, Chelmsford, England
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-08-31
    Officer
    2000-09-25 ~ 2003-07-22
    IIF 89 - Director → ME
  • 31
    15 Glenholme Park, Clayton, Bradford, United Kingdom
    Active Corporate (8 parents)
    Equity (Company account)
    6,551 GBP2024-07-31
    Officer
    2001-07-20 ~ 2002-01-11
    IIF 87 - Director → ME
  • 32
    Botanic House, 100 Hills Road, Cambridge, Cambridgeshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-01-31
    Officer
    2016-01-18 ~ 2025-11-05
    IIF 65 - Director → ME
    Person with significant control
    2016-04-06 ~ 2025-11-05
    IIF 38 - Ownership of voting rights - 75% or more OE
    IIF 38 - Right to appoint or remove directors OE
  • 33
    GROSVENOR RIVERSIDE RESIDENTS COMPANY LIMITED - 2003-07-14
    2 St. Giles Square, London, England
    Active Corporate (17 parents, 1 offspring)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    2008-10-10 ~ 2019-05-03
    IIF 155 - Director → ME
    Person with significant control
    2017-04-06 ~ 2019-05-03
    IIF 2 - Ownership of voting rights - 75% or more OE
    IIF 2 - Right to appoint or remove directors OE
  • 34
    Botanic House, 100 Hills Road, Cambridge, Cambridgeshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2021-12-31
    Officer
    2020-12-15 ~ 2025-11-05
    IIF 68 - Director → ME
    Person with significant control
    2020-12-15 ~ 2025-11-05
    IIF 28 - Right to appoint or remove directors OE
    IIF 28 - Ownership of voting rights - 75% or more OE
  • 35
    Queensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (6 parents)
    Equity (Company account)
    0 GBP2022-12-31
    Officer
    2000-09-25 ~ 2006-03-01
    IIF 112 - Director → ME
  • 36
    4 - 6 Gillygate, York, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    2001-10-25 ~ 2002-01-11
    IIF 102 - Director → ME
  • 37
    C/o Michael Laurie Magar Limited, 1 The Beacons, Hatfield, Hertfordshire, United Kingdom
    Active Corporate (4 parents)
    Officer
    2013-02-28 ~ 2016-06-21
    IIF 172 - Director → ME
  • 38
    Stepien Lake Llp, 43 Welbeck Street, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    2014-03-20 ~ 2025-08-08
    IIF 167 - Director → ME
    Person with significant control
    2016-04-06 ~ 2025-08-08
    IIF 21 - Ownership of voting rights - 75% or more OE
    IIF 21 - Right to appoint or remove directors OE
  • 39
    Carringtons Rml The Lodge, Stadium Way, Harlow, Essex, England
    Active Corporate (8 parents)
    Officer
    2000-10-23 ~ 2004-11-02
    IIF 121 - Director → ME
  • 40
    C/o Pod Group Services Limited Floor 1, Unit 1, Elstree Gate, Elstree Way, Borehamwood, Hertfordshire, United Kingdom
    Active Corporate (9 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    2010-09-23 ~ 2024-05-31
    IIF 71 - Director → ME
    Person with significant control
    2016-04-06 ~ 2024-05-31
    IIF 1 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 1 - Right to appoint or remove directors OE
  • 41
    Unit A Rigby Close, Heathcote Industrial Estate, Warwick, England
    Active Corporate (3 parents)
    Officer
    2000-11-23 ~ 2003-11-28
    IIF 52 - Director → ME
  • 42
    THE MANOR CHEDBURGH RESIDENTS ASSOCIATION LIMITED - 2002-08-02
    The Beeches, The Beeches, 11 Kings Park, Chedburgh, Suffolk, United Kingdom
    Active Corporate (13 parents)
    Current Assets (Company account)
    24,989 GBP2024-08-31
    Officer
    2000-09-25 ~ 2001-12-11
    IIF 98 - Director → ME
  • 43
    Hallmark Property Management Limited, 8 The Pavilion Business Centre, 6 Kinetic Crescent, Enfield
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-04-30
    Officer
    2008-10-20 ~ 2013-08-19
    IIF 110 - Director → ME
  • 44
    Hallmark Property Management Limited, 8 The Paviliion Business Centre, 6 Kinetic Crescent, Enfield
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-30
    Officer
    2008-10-20 ~ 2013-08-19
    IIF 122 - Director → ME
  • 45
    29a Osiers Road, London, England
    Active Corporate (3 parents)
    Officer
    2003-01-17 ~ 2008-11-14
    IIF 197 - Secretary → ME
  • 46
    Botanic House, 100 Hills Road, Cambridge, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    0 GBP2024-01-31
    Officer
    2011-01-26 ~ 2025-10-22
    IIF 75 - Director → ME
    Person with significant control
    2016-04-06 ~ 2025-10-22
    IIF 33 - Right to appoint or remove directors OE
    IIF 33 - Ownership of voting rights - 75% or more OE
  • 47
    C/o Rendall And Rittner Limited, 13b St. George Wharf, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    2010-09-23 ~ 2015-04-29
    IIF 166 - Director → ME
  • 48
    R M G House, Essex Road, Hoddesdon, Hertfordshire
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    2001-07-04 ~ 2004-08-06
    IIF 101 - Director → ME
  • 49
    Hallmark Property Management Limited, 8 The Pavilion Business Centre, 6 Kinetic Crescent, Enfield
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-30
    Officer
    2010-09-28 ~ 2013-08-19
    IIF 147 - Director → ME
  • 50
    Unit 2 Vogans Mill Wharf, Mill Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-08-31
    Officer
    2000-09-25 ~ 2006-03-01
    IIF 136 - Director → ME
  • 51
    C/0 Blockmanagement Uk, 5 Stour Valley Business Centre Brundon Lane, Sudbury, Suffolk
    Active Corporate (6 parents)
    Equity (Company account)
    0 GBP2025-08-31
    Officer
    2000-09-25 ~ 2006-03-01
    IIF 131 - Director → ME
  • 52
    EASTBURY HOUSE RESIDENTS MANAGEMENT COMPANY LIMITED - 2015-02-13
    C/o Urang Property Management Limited, 196 New Kings Road, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    2013-03-12 ~ 2022-02-25
    IIF 169 - Director → ME
    Person with significant control
    2016-04-06 ~ 2022-02-25
    IIF 18 - Right to appoint or remove directors OE
    IIF 18 - Ownership of voting rights - 75% or more OE
  • 53
    MERCURY COURT RESIDENTS ASSOCIATION LIMITED - 2001-04-30
    41 Dilworth Lane, Longridge, Preston
    Active Corporate (4 parents)
    Current Assets (Company account)
    78,693 GBP2015-12-31
    Officer
    2000-11-14 ~ 2004-07-15
    IIF 137 - Director → ME
  • 54
    Chequers House, 162 High Street, Stevenage, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    2000-09-25 ~ 2003-04-15
    IIF 97 - Director → ME
  • 55
    1 Dock Street, Leeds, West Yorkshire
    Active Corporate (4 parents)
    Officer
    2001-10-25 ~ 2002-01-11
    IIF 132 - Director → ME
  • 56
    OAK COURT NORTHWOOD MANAGEMENT COMPANY LIMITED - 2001-10-05
    C/o Aspire Block And Estate Management Limited, Colne Way, Watford, England
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    2000-09-25 ~ 2005-04-08
    IIF 91 - Director → ME
  • 57
    C/o Fairoak Estate Management Ltd Building 3 Chiswick Park, 566 Chiswick High Road, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    2000-12-13 ~ 2003-08-26
    IIF 142 - Director → ME
  • 58
    SWAN WALK RESIDENTS ASSOCIATION LIMITED - 2007-09-13
    5 Old Laundry Court, Norwich, England
    Active Corporate (2 parents)
    Equity (Company account)
    9,659 GBP2023-12-31
    Officer
    2000-09-25 ~ 2003-01-06
    IIF 113 - Director → ME
  • 59
    C/o Sterling Estates Management 1st Floor Office, Compton House, 23-33 Church Road, Stanmore, England
    Active Corporate (7 parents)
    Equity (Company account)
    0 GBP2024-08-31
    Officer
    2000-09-25 ~ 2006-03-01
    IIF 90 - Director → ME
  • 60
    C/o Renzo Technology Ltd 5th Floor, 167-169 Great Portland Street, London, England
    Active Corporate (8 parents, 1 offspring)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    2010-09-23 ~ 2017-07-14
    IIF 160 - Director → ME
    Person with significant control
    2016-04-06 ~ 2017-07-14
    IIF 40 - Ownership of voting rights - 75% or more OE
    IIF 40 - Right to appoint or remove directors OE
  • 61
    Botanic House, 100 Hills Road, Cambridge, Cambridgeshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-10-31
    Officer
    2020-10-23 ~ 2025-10-22
    IIF 61 - Director → ME
    Person with significant control
    2020-10-23 ~ 2025-10-22
    IIF 15 - Ownership of voting rights - 75% or more OE
    IIF 15 - Right to appoint or remove directors OE
  • 62
    GARDENS RESIDENTS MANAGEMENT COMPANY LIMITED - 2017-04-25
    Botanic House, 100 Hills Road, Cambridge, Cambridgeshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-30
    Officer
    2016-04-14 ~ 2025-09-15
    IIF 152 - Director → ME
    Person with significant control
    2016-04-14 ~ 2025-09-15
    IIF 12 - Ownership of voting rights - 75% or more OE
    IIF 12 - Right to appoint or remove directors OE
  • 63
    Gate House, Turnpike Road, High Wycombe, Buckinghamshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2018-08-31
    Officer
    2000-09-25 ~ 2006-03-01
    IIF 129 - Director → ME
  • 64
    Suite 7 Aspect House, Pattenden Lane, Marden, Kent
    Active Corporate (4 parents)
    Equity (Company account)
    106,525 GBP2024-08-31
    Officer
    2000-09-25 ~ 2001-11-12
    IIF 49 - Director → ME
  • 65
    C/o Rendall And Rittner Limited, 13b St. George Wharf, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    2010-09-23 ~ 2015-04-29
    IIF 165 - Director → ME
  • 66
    TENISON COURT RESIDENTS ASSOCIATION LIMITED - 2003-07-17
    The Barn, Downing Park Station Road, Swaffham Bulbeck, Cambridge, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-08-31
    Officer
    2000-09-25 ~ 2003-05-30
    IIF 108 - Director → ME
  • 67
    Rmg House, Essex Road, Hoddesdon, Hertfordshire
    Active Corporate (9 parents)
    Equity (Company account)
    0 GBP2025-02-28
    Officer
    2000-09-25 ~ 2004-07-09
    IIF 105 - Director → ME
  • 68
    124 Thorpe Road, Norwich, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    2001-03-08 ~ 2006-03-01
    IIF 116 - Director → ME
  • 69
    SYMON COMMUNICATIONS, LTD. - 2014-02-06
    400 Capability Green Ground Floor, Capability Green, Luton, Bedfordshire, England
    Active Corporate (1 parent, 3 offsprings)
    Equity (Company account)
    2,736,914 GBP2024-12-31
    Officer
    2015-03-12 ~ 2015-09-28
    IIF 190 - Director → ME
    2015-03-12 ~ 2015-09-28
    IIF 195 - Secretary → ME
  • 70
    400 Capability Green Ground Floor, Capability Green, Luton, Bedfordshire, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    10,860 GBP2021-12-31
    Officer
    2015-01-16 ~ 2015-09-28
    IIF 189 - Director → ME
    2015-03-12 ~ 2015-09-28
    IIF 198 - Secretary → ME
  • 71
    SYMON DACON LIMITED - 2013-05-21
    SYMON DACON PLC - 2008-07-10
    DACON PLC - 2008-07-10
    DACON ELECTRONICS PLC - 2006-01-27
    400 Capability Green Ground Floor, Capability Green, Luton, Bedfordshire, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    236,599 GBP2024-12-31
    Officer
    2015-03-12 ~ 2015-09-28
    IIF 188 - Director → ME
    2015-03-12 ~ 2015-09-28
    IIF 196 - Secretary → ME
  • 72
    Queensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (9 parents)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    2008-10-20 ~ 2009-08-21
    IIF 141 - Director → ME
  • 73
    17 Barnehurst Road, Bexleyheath, Kent
    Active Corporate (2 parents)
    Equity (Company account)
    39,207 GBP2025-08-31
    Officer
    2000-10-23 ~ 2001-11-02
    IIF 99 - Director → ME
  • 74
    Rmg House, Essex Road, Hoddesdon, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    2014-10-24 ~ 2023-07-05
    IIF 144 - Director → ME
    Person with significant control
    2016-04-06 ~ 2023-07-05
    IIF 13 - Ownership of voting rights - 75% or more OE
    IIF 13 - Right to appoint or remove directors OE
  • 75
    10 Sedley Close, Seymour Park, Hoe Lane, Middlesex
    Dissolved Corporate (3 parents)
    Equity (Company account)
    366 GBP2020-10-31
    Officer
    2000-09-25 ~ 2002-12-31
    IIF 133 - Director → ME
  • 76
    Botanic House, 100 Hills Road, Cambridge, England
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-01-31
    Officer
    2008-10-20 ~ 2025-09-15
    IIF 70 - Director → ME
    Person with significant control
    2016-04-06 ~ 2025-09-15
    IIF 5 - Right to appoint or remove directors OE
    IIF 5 - Ownership of voting rights - 75% or more OE
  • 77
    Botanic House, 100 Hills Road, Cambridge, England
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-30
    Officer
    2008-10-20 ~ 2025-09-15
    IIF 170 - Director → ME
    Person with significant control
    2016-04-06 ~ 2025-09-15
    IIF 22 - Ownership of voting rights - 75% or more OE
    IIF 22 - Right to appoint or remove directors OE
  • 78
    Botanic House, 100 Hills Road, Cambridge, England
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-30
    Officer
    2008-10-20 ~ 2025-09-15
    IIF 159 - Director → ME
    Person with significant control
    2016-04-06 ~ 2025-09-15
    IIF 37 - Ownership of voting rights - 75% or more OE
    IIF 37 - Right to appoint or remove directors OE
  • 79
    349 Royal College Street, London, England
    Active Corporate (10 parents)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    2011-01-12 ~ 2014-04-07
    IIF 81 - Director → ME
  • 80
    Neil Douglas Block Management C/o Portland House, Westfield Road, Pistone, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    0 GBP2025-06-30
    Officer
    2010-09-23 ~ 2024-12-13
    IIF 168 - Director → ME
    Person with significant control
    2016-04-06 ~ 2024-12-13
    IIF 27 - Ownership of voting rights - 75% or more OE
    IIF 27 - Right to appoint or remove directors OE
  • 81
    69 Victoria Road, Surbiton, Surrey, United Kingdom
    Active Corporate (3 parents)
    Officer
    2011-09-28 ~ 2014-06-23
    IIF 145 - Director → ME
  • 82
    33 Station Road, Rainham, Gillingham, England
    Active Corporate (8 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    2000-09-25 ~ 2006-03-01
    IIF 100 - Director → ME
  • 83
    Carringtons Rml The Lodge, Stadium Way, Harlow, Essex, England
    Active Corporate (3 parents)
    Officer
    2000-09-25 ~ 2006-03-01
    IIF 128 - Director → ME
  • 84
    1 Bootham, York, North Yorkshire, England
    Active Corporate (4 parents)
    Officer
    2000-11-14 ~ 2006-03-01
    IIF 103 - Director → ME
  • 85
    ST. VINCENTS MILL RESIDENTS ASSOCIATION LIMITED - 2001-04-30
    Windsor House Long Bennington Business Park, Long Bennington, Newark, Nottinghamshire
    Active Corporate (3 parents)
    Equity (Company account)
    13,714 GBP2024-03-31
    Officer
    2001-03-30 ~ 2004-09-23
    IIF 95 - Director → ME
  • 86
    C/o Hadrian Property Management Co Ltd Pool Chambers, 26 Dam Street, Lichfield, Staffs, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    2001-05-02 ~ 2005-12-20
    IIF 140 - Director → ME
  • 87
    HARBURY RESIDENTS ASSOCIATION LIMITED - 2001-06-22
    12 Sylvan Way, Taverham, Norwich, Norfolk
    Dissolved Corporate (3 parents)
    Officer
    2001-06-19 ~ 2004-04-13
    IIF 124 - Director → ME
  • 88
    Queensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2025-02-28
    Officer
    2000-09-25 ~ 2002-08-13
    IIF 115 - Director → ME
  • 89
    Dickinson Egerton Block Management Unit H6 Premier Way, Lowfields Business Park, Elland, West Yorkshire, England
    Active Corporate (3 parents)
    Officer
    2011-01-26 ~ 2021-11-05
    IIF 82 - Director → ME
    Person with significant control
    2016-04-06 ~ 2021-11-05
    IIF 24 - Right to appoint or remove directors OE
    IIF 24 - Ownership of voting rights - 75% or more OE
  • 90
    C/o Rendall And Rittner Limited, 13b St. George Wharf, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    2010-09-23 ~ 2015-04-29
    IIF 162 - Director → ME
  • 91
    C/o Rendall And Rittner Limited, 13b St. George Wharf, London, England
    Active Corporate (7 parents)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    2010-09-23 ~ 2015-04-29
    IIF 158 - Director → ME
  • 92
    Thamesbourne Lodge, Station Road, Bourne End, Buckinghamshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    4,851 GBP2023-12-31
    Officer
    2001-02-01 ~ 2003-12-19
    IIF 51 - Director → ME
  • 93
    C/o Rendall And Rittner Limited, 13b St. George Wharf, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    2010-09-23 ~ 2014-04-29
    IIF 171 - Director → ME
  • 94
    1st Floor, Unit 16 Manor Courtyard, Hughenden Avenue, High Wycombe, Buckinghamshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    236,555 GBP2024-06-30
    Officer
    2010-09-23 ~ 2011-03-23
    IIF 150 - Director → ME
  • 95
    C/o Michael Laurie Magar Limited, 1 The Beacons, Hatfield, Hertfordshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    2002-05-14 ~ 2005-10-22
    IIF 192 - Secretary → ME
  • 96
    BRITANNIA GATE RESIDENTS ASSOCIATION LIMITED - 2001-06-07
    Unit 6 Fleetsbridge Business Centre, Upton Road, Poole, England
    Active Corporate (6 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    2001-03-14 ~ 2006-03-01
    IIF 117 - Director → ME
  • 97
    Suite 7 Aspect House, Pattenden Lane, Marden, Kent
    Active Corporate (3 parents)
    Equity (Company account)
    8,074 GBP2025-05-31
    Officer
    2001-06-01 ~ 2003-12-01
    IIF 85 - Director → ME
  • 98
    Suite A5 Kebbell House, Delta Gain, Carpenders Park, Watford, Herts, England
    Active Corporate (3 parents)
    Officer
    2001-03-02 ~ 2005-04-25
    IIF 118 - Director → ME
  • 99
    Queensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-04-30
    Officer
    2016-04-08 ~ 2024-02-29
    IIF 151 - Director → ME
    Person with significant control
    2016-04-08 ~ 2024-02-29
    IIF 3 - Ownership of voting rights - 75% or more OE
    IIF 3 - Right to appoint or remove directors OE
  • 100
    9 Mayfly Close, Pinewood, Ipswich, Suffolk, England
    Active Corporate (3 parents)
    Equity (Company account)
    10,507 GBP2024-12-31
    Officer
    2001-05-04 ~ 2006-03-01
    IIF 120 - Director → ME
  • 101
    TLC-ST.JAMES LIMITED - 2016-05-07
    20 First Lane Weedon Road, St James, Northampton
    Active Corporate (3 parents)
    Equity (Company account)
    1,192,077 GBP2024-12-31
    Officer
    2001-01-02 ~ 2001-04-26
    IIF 53 - Director → ME
  • 102
    16-18 West Street, Rochford, Essex, England
    Active Corporate (2 parents)
    Equity (Company account)
    11,931 GBP2024-10-31
    Officer
    2000-11-14 ~ 2004-05-10
    IIF 94 - Director → ME
  • 103
    TUDOR COURT (WEYBRIDGE) RESIDENTS ASSOCIATION LIMITED - 2000-08-15
    69 Victoria Road, Surbiton, Surrey, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    66,249 GBP2024-03-31
    Officer
    2000-09-25 ~ 2003-09-23
    IIF 139 - Director → ME
  • 104
    Wilson Hawkins Property Management Ltd 33-35 High Street, Harrow On The Hill, Harrow, Middlesex, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    2002-03-28 ~ 2005-02-14
    IIF 191 - Secretary → ME
  • 105
    LEGISLATOR 1482 LIMITED - 2000-08-15
    Gate House, Turnpike Road, High Wycombe, Buckinghamshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2018-07-31
    Officer
    2000-10-13 ~ 2006-03-01
    IIF 119 - Director → ME
  • 106
    C/o Rendall And Rittner Limited, 13b St. George Wharf, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    2010-09-23 ~ 2015-04-29
    IIF 163 - Director → ME
  • 107
    44 Cornwall Road, Portsmouth, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-02-28
    Officer
    2000-09-25 ~ 2006-03-01
    IIF 96 - Director → ME
  • 108
    Midway House Herrick Way, Staverton Technology Park, Staverton, Cheltenham, Gloucestershire, England
    Active Corporate (7 parents)
    Officer
    2001-03-02 ~ 2003-12-16
    IIF 93 - Director → ME
  • 109
    Close House, Giggleswick, Settle, England
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2025-02-28
    Officer
    2000-09-25 ~ 2004-03-19
    IIF 135 - Director → ME
  • 110
    C/o Michael Laurie Magar Limited, 1 The Beacons, Hatfield, Hertfordshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    2003-07-03 ~ 2008-01-28
    IIF 194 - Secretary → ME
  • 111
    North Point, Stafford Drive, Battlefield Enterprise Park, Shrewsbury, Shropshire, England
    Active Corporate (2 parents)
    Officer
    2001-05-02 ~ 2003-08-28
    IIF 130 - Director → ME
  • 112
    C/o Rendall And Rittner Limited, 13b St. George Wharf, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    2010-03-23 ~ 2015-04-29
    IIF 157 - Director → ME
  • 113
    WOODFIELD FARM RESIDENTS ASSOCIATION LIMITED - 2000-06-14
    Rmg House, Essex Road, Hoddesdon, Hertfordshire
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    2000-09-25 ~ 2006-03-01
    IIF 138 - Director → ME
  • 114
    Hallmark Property Management Limited 8 The Pavilion Business Centre, 6 Kinetic Crescent, Innova Park, Enfield
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-09-30
    Officer
    2010-02-17 ~ 2010-03-02
    IIF 174 - Director → ME
  • 115
    Queensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-08-31
    Officer
    2000-09-25 ~ 2003-04-16
    IIF 111 - 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.