Muse Places Limited

  • Active
  • Incorporated on 20 May 1992

Reg Address: Kent House, 14-17 Market Place, London W1W 8AJ

Previous Names:
Amec Developments Limited - 27 Jul 2007
Muse Developments Limited - 27 Jul 2007
Amec Developments Limited - 20 May 1992

Company Classifications:
96090 - Other service activities n.e.c.


  • Summary The company with name "Muse Places Limited" is a ltd and located in Kent House, 14-17 Market Place, London W1W 8AJ. Muse Places Limited is currently in active status and it was incorporated on 20 May 1992 (32 years 4 months 5 days ago). Details about company profile is given in below sections.

Company Financials

Overview of company financial details and comparison for the last 2 years.

The company has not filed their first accounts yet or accounts are not available in our database. The next accounts are due on 30 Sep 2025, check back later.



Directors and Secretaries

List of all Directors and Secretaries in Muse Places Limited.

Following are the details about company officers including Directors and Secretaries.

# Name Role Appt Date Nationality Status
1 Culdip Kelly Kaur Gangotra Director 7 May 2024 British Active
2 Claire Slinger Director 5 Oct 2023 British Active
3 Alastair Michael Deutsch Director 2 Oct 2023 British Active
4 Rosalind Charlotte Futter Director 9 Aug 2022 British Resigned
2 Oct 2023
5 Katharine Ann Bowyer Director 31 Mar 2022 British Resigned
7 Apr 2023
6 Philip Alan Mayall Director 1 Mar 2019 British Active
7 Michael John Auger Director 1 Mar 2019 British Active
8 Stephen Paul Crummett Director 24 May 2013 British Resigned
7 May 2024
9 Stephen Paul Crummett Director 24 May 2013 British Active
10 Sarah Anne Shankland Director 10 Sep 2009 British Active
11 Sarah Anne Shankland Director 10 Sep 2009 British Resigned
21 Aug 2023
12 Clare Sheridan Secretary 27 Jul 2007 British Active
13 John Christopher Morgan Director 27 Jul 2007 British Active
14 David Kevin Mulligan Director 27 Jul 2007 British Resigned
25 Feb 2013
15 John Christopher Morgan Director 27 Jul 2007 British Active
16 David Hoyle Director 18 May 2005 British Resigned
31 Mar 2022
17 David Hoyle Director 18 May 2005 British Active
18 Colin Fellowes Secretary 20 Dec 2002 - Resigned
29 May 2003
19 Christopher Laskey Fidler Secretary 6 Sep 2002 British Resigned
27 Jul 2007
20 Richard Stuart Elliott Director 1 Jul 2002 British Resigned
24 Apr 2004
21 Matthew Ellis Crompton Director 5 Dec 2001 British Resigned
31 Mar 2022
22 Matthew Ellis Crompton Director 5 Dec 2001 British Active
23 Susan Taberner Secretary 4 Feb 1999 British Resigned
20 Jun 2003
24 Michael John Appleton Director 1 Feb 1997 British Resigned
30 Jun 2000
25 Christopher Kenrick Brown Director 1 Nov 1995 British Resigned
31 Mar 2001
26 Nigel John Howard Franklin Director 13 Oct 1993 British Resigned
7 Apr 2019
27 Kenneth John Knott Director 13 Oct 1993 British Resigned
1 Dec 1999
28 Daniel Terence O'Brien Director 13 Oct 1993 British Resigned
18 May 2005
29 Roef Petersen Director 29 May 1992 Danish Resigned
20 May 1993
30 Michael John Bardsley Director 20 May 1992 - Resigned
20 May 1992
31 John Dalton Early Director 20 May 1992 British Resigned
27 Jul 2007
32 James Harry Gill Director 20 May 1992 British Resigned
28 Oct 1994
33 James Joseph O'Brien Director 20 May 1992 British Resigned
17 Dec 1996
34 Paul Parry Director 20 May 1992 British Resigned
1 Apr 2010
35 David Wilson Taylor Director 20 May 1992 British Resigned
31 Aug 1993
36 DEANSGATE COMPANY FORMATIONS LIMITED Corporate Nominee Director 20 May 1992 - Resigned
20 May 1992
37 Colin Fellowes Secretary 20 May 1992 - Resigned
4 Feb 1999
38 BRITANNIA COMPANY FORMATIONS LIMITED Nominee Secretary 20 May 1992 - Resigned
20 May 1992


Persons with Significant Control

List of all persons/companies with sigificant control.

Following are the details about all persons and companies who have sigificant control over the company.

# Name Notified Nationality Status
1 Morgan Sindall Group Plc
Natures of Control:
Corporate Entity Person With Significant Control
Ownership Of Shares 75 To 100 Percent
Voting Rights 75 To 100 Percent
Right To Appoint And Remove Directors
6 Apr 2016 - Active


Latest Filing Activity

List of company filings like confirmation statements, accounts for Muse Places Limited.

Following are the details about company filings including confirmation statements, accounts, new director appointments and others.

# Filing Type Filing Date
1 Accounts - Group 30 May 2024 Download PDF
2 Confirmation Statement - No Updates 23 May 2024 Download PDF
3 Officers - Appoint Person Director Company With Name Date 7 May 2024 Download PDF
4 Officers - Termination Director Company With Name Termination Date 7 May 2024 Download PDF
5 Officers - Appoint Person Director Company With Name Date 6 Oct 2023 Download PDF
6 Officers - Termination Director Company With Name Termination Date 3 Oct 2023 Download PDF
7 Officers - Appoint Person Director Company With Name Date 3 Oct 2023 Download PDF
8 Accounts - Group 18 Sep 2023 Download PDF
9 Officers - Termination Director Company With Name Termination Date 21 Aug 2023 Download PDF
10 Confirmation Statement - No Updates 22 May 2023 Download PDF
11 Change Of Name - Certificate Company 17 Feb 2023 Download PDF
12 Officers - Appoint Person Director Company With Name Date 9 Aug 2022 Download PDF
2 Pages
13 Accounts - Group 31 May 2022 Download PDF
14 Confirmation Statement - No Updates 20 May 2021 Download PDF
15 Mortgage - Satisfy Charge Full 16 Mar 2021 Download PDF
1 Pages
16 Mortgage - Satisfy Charge Full 10 Nov 2020 Download PDF
1 Pages
17 Resolution 25 Sep 2020 Download PDF
1 Pages
18 Mortgage - Satisfy Charge Full 16 Sep 2020 Download PDF
4 Pages
19 Mortgage - Satisfy Charge Full 16 Sep 2020 Download PDF
4 Pages
20 Mortgage - Satisfy Charge Full 29 Jul 2020 Download PDF
4 Pages
21 Mortgage - Satisfy Charge Full 24 Jul 2020 Download PDF
1 Pages
22 Accounts - Group 6 Jul 2020 Download PDF
53 Pages
23 Confirmation Statement - No Updates 21 May 2020 Download PDF
3 Pages
24 Officers - Change Person Director Company With Change Date 29 Oct 2019 Download PDF
2 Pages
25 Officers - Change Person Director Company With Change Date 29 Oct 2019 Download PDF
2 Pages
26 Officers - Change Person Director Company With Change Date 29 Oct 2019 Download PDF
2 Pages
27 Officers - Change Person Director Company With Change Date 29 Oct 2019 Download PDF
2 Pages
28 Officers - Change Person Director Company With Change Date 29 Oct 2019 Download PDF
2 Pages
29 Confirmation Statement - Updates 20 May 2019 Download PDF
5 Pages
30 Accounts - Group 20 May 2019 Download PDF
49 Pages
31 Officers - Termination Director Company With Name Termination Date 12 Apr 2019 Download PDF
1 Pages
32 Officers - Appoint Person Director Company With Name Date 6 Mar 2019 Download PDF
2 Pages
33 Officers - Appoint Person Director Company With Name Date 5 Mar 2019 Download PDF
2 Pages
34 Capital - Allotment Shares 11 Dec 2018 Download PDF
3 Pages
35 Confirmation Statement - Updates 21 May 2018 Download PDF
4 Pages
36 Accounts - Group 20 Apr 2018 Download PDF
43 Pages
37 Accounts - Group 2 Jun 2017 Download PDF
41 Pages
38 Confirmation Statement - Updates 24 May 2017 Download PDF
5 Pages
39 Mortgage - Create With Deed With Charge Number Charge Creation Date 18 Aug 2016 Download PDF
34 Pages
40 Annual Return - Company With Made Up Date Full List Shareholders 7 Jun 2016 Download PDF
9 Pages
41 Accounts - Group 18 May 2016 Download PDF
43 Pages
42 Mortgage - Satisfy Charge Full 6 Jan 2016 Download PDF
4 Pages
43 Mortgage - Satisfy Charge Full 6 Jan 2016 Download PDF
4 Pages
44 Officers - Change Person Director Company With Change Date 4 Nov 2015 Download PDF
2 Pages
45 Accounts - Group 14 Aug 2015 Download PDF
44 Pages
46 Mortgage - Create With Deed With Charge Number Charge Creation Date 4 Aug 2015 Download PDF
18 Pages
47 Resolution 2 Jun 2015 Download PDF
36 Pages
48 Change Of Constitution - Statement Of Companys Objects 2 Jun 2015 Download PDF
2 Pages
49 Annual Return - Company With Made Up Date Full List Shareholders 21 May 2015 Download PDF
8 Pages
50 Officers - Change Person Director Company With Change Date 7 Apr 2015 Download PDF
2 Pages
51 Mortgage - Satisfy Charge Full 11 Feb 2015 Download PDF
5 Pages
52 Mortgage - Satisfy Charge Full 19 Sep 2014 Download PDF
3 Pages
53 Mortgage - Create With Deed With Charge Number Charge Creation Date 6 Aug 2014 Download PDF
41 Pages
54 Annual Return - Company With Made Up Date Full List Shareholders 12 Jun 2014 Download PDF
8 Pages
55 Accounts - Group 12 May 2014 Download PDF
35 Pages
56 Resolution 17 Jun 2013 Download PDF
36 Pages
57 Officers - Appoint Person Director Company With Name 31 May 2013 Download PDF
2 Pages
58 Annual Return - Company With Made Up Date Full List Shareholders 23 May 2013 Download PDF
7 Pages
59 Accounts - Group 15 May 2013 Download PDF
38 Pages
60 Officers - Termination Director Company With Name 5 Mar 2013 Download PDF
1 Pages
61 Mortgage - Legacy 29 Dec 2012 Download PDF
7 Pages
62 Mortgage - Legacy 15 Aug 2012 Download PDF
12 Pages
63 Annual Return - Company With Made Up Date Full List Shareholders 22 May 2012 Download PDF
8 Pages
64 Accounts - Group 14 May 2012 Download PDF
37 Pages
65 Mortgage - Legacy 14 Jul 2011 Download PDF
8 Pages
66 Mortgage - Legacy 14 Jul 2011 Download PDF
7 Pages
67 Mortgage - Legacy 14 Jul 2011 Download PDF
8 Pages
68 Mortgage - Legacy 14 Jul 2011 Download PDF
7 Pages
69 Annual Return - Company With Made Up Date Full List Shareholders 24 May 2011 Download PDF
8 Pages
70 Accounts - Group 11 May 2011 Download PDF
36 Pages
71 Resolution 19 Jan 2011 Download PDF
36 Pages
72 Officers - Change Person Director Company With Change Date 1 Dec 2010 Download PDF
2 Pages
73 Annual Return - Company With Made Up Date Full List Shareholders 2 Jun 2010 Download PDF
6 Pages
74 Accounts - Group 14 May 2010 Download PDF
33 Pages
75 Officers - Termination Director Company With Name 16 Apr 2010 Download PDF
1 Pages
76 Mortgage - Legacy 19 Mar 2010 Download PDF
7 Pages
77 Accounts - Group 4 Nov 2009 Download PDF
33 Pages
78 Officers - Change Person Director Company With Change Date 16 Oct 2009 Download PDF
2 Pages
79 Officers - Change Person Director Company With Change Date 15 Oct 2009 Download PDF
2 Pages
80 Officers - Change Person Secretary Company With Change Date 5 Oct 2009 Download PDF
1 Pages
81 Officers - Change Person Director Company With Change Date 5 Oct 2009 Download PDF
2 Pages
82 Officers - Change Person Director Company With Change Date 5 Oct 2009 Download PDF
2 Pages
83 Officers - Change Person Director Company With Change Date 5 Oct 2009 Download PDF
2 Pages
84 Officers - Change Person Director Company With Change Date 5 Oct 2009 Download PDF
2 Pages
85 Officers - Change Person Director Company 5 Oct 2009 Download PDF
2 Pages
86 Officers - Legacy 1 Oct 2009 Download PDF
2 Pages
87 Annual Return - Legacy 2 Jun 2009 Download PDF
5 Pages
88 Accounts - Group 3 Feb 2009 Download PDF
38 Pages
89 Capital - Legacy 6 Jan 2009 Download PDF
2 Pages
90 Resolution 6 Jan 2009 Download PDF
2 Pages
91 Capital - Legacy 6 Jan 2009 Download PDF
2 Pages
92 Mortgage - Legacy 11 Nov 2008 Download PDF
5 Pages
93 Mortgage - Legacy 10 Nov 2008 Download PDF
2 Pages
94 Mortgage - Legacy 10 Nov 2008 Download PDF
2 Pages
95 Mortgage - Legacy 10 Nov 2008 Download PDF
2 Pages
96 Mortgage - Legacy 10 Nov 2008 Download PDF
2 Pages
97 Mortgage - Legacy 27 Oct 2008 Download PDF
98 Mortgage - Legacy 27 Oct 2008 Download PDF
99 Mortgage - Legacy 25 Oct 2008 Download PDF
4 Pages
100 Annual Return - Legacy 16 Jul 2008 Download PDF
5 Pages


Mutual Companies

List of companies mutual between directors of this company.

Following are the details about companies which are mutual between director of this company.

# Name Status
1 Oldham Rugby League Community Trust Cic
Mutual People: Philip Alan Mayall
Active
2 Muse Chester Limited
Mutual People: Philip Alan Mayall , Michael John Auger
Active
3 Alltrista Plastics Limited
Mutual People: John Christopher Morgan
Active
4 Christchurch Hotels Ltd
Mutual People: John Christopher Morgan
Active
5 Durlston Court School Trust Limited
Mutual People: John Christopher Morgan
Active
6 Sotham Engineering Services Limited
Mutual People: John Christopher Morgan
Active
7 Norland Square Mansions Residents' Association Limited
Mutual People: John Christopher Morgan
Active
8 Aqix Ltd
Mutual People: John Christopher Morgan
Active
9 Morgan Est (Scotland) Limited
Mutual People: John Christopher Morgan , Stephen Paul Crummett
Active
10 Basildon Sporting Village Limited
Mutual People: John Christopher Morgan , Stephen Paul Crummett
Active
11 Cobalt Project Investments (Hull) Limited
Mutual People: John Christopher Morgan , Stephen Paul Crummett
Active
12 Psbp Nw Holdco Limited
Mutual People: John Christopher Morgan , Stephen Paul Crummett
Active
13 Psbp Nw Projectco Limited
Mutual People: John Christopher Morgan , Stephen Paul Crummett
Active
14 The Royal National Institute For Deaf People
Mutual People: John Christopher Morgan
Active
15 King James' Gate (Portsmouth) Residents Association Limited
Mutual People: John Christopher Morgan
Active
16 Project Completed Limited
Mutual People: John Christopher Morgan
Liquidation
17 Primary Medical Property Investments Limited
Mutual People: John Christopher Morgan
Active
18 Cornerstone Property Assets Limited
Mutual People: John Christopher Morgan
Liquidation
19 Plough Properties Limited
Mutual People: John Christopher Morgan
Active
20 Barnes & Elliott Limited
Mutual People: John Christopher Morgan , Stephen Paul Crummett
Active
21 Bluebell Printing Limited
Mutual People: John Christopher Morgan , Stephen Paul Crummett
Active
22 Community Solutions For Education Limited
Mutual People: John Christopher Morgan , Stephen Paul Crummett
Active
23 Community Solutions For Regeneration Limited
Mutual People: John Christopher Morgan , Stephen Paul Crummett
Active
24 Lovell Partnerships (Northern) Limited
Mutual People: John Christopher Morgan , Stephen Paul Crummett
Active
25 Morgan Lovell London Limited
Mutual People: John Christopher Morgan , Stephen Paul Crummett
Active
26 Morgan (Uk) Plc
Mutual People: John Christopher Morgan
Active
27 Morgan Lovell Plc
Mutual People: John Christopher Morgan , Stephen Paul Crummett
Active
28 Muse (Ecf) Partner Limited
Mutual People: John Christopher Morgan , David Hoyle , Stephen Paul Crummett , Sarah Anne Shankland
Active
29 Stansell Limited
Mutual People: John Christopher Morgan , Stephen Paul Crummett
Active
30 Ms (Mest) Limited
Mutual People: John Christopher Morgan , Stephen Paul Crummett
Active
31 Towcester Regeneration Limited
Mutual People: John Christopher Morgan , Stephen Paul Crummett
Active
32 Community Solutions Limited
Mutual People: John Christopher Morgan , Stephen Paul Crummett
dissolved
33 Community Solutions Management Services Limited
Mutual People: John Christopher Morgan , Stephen Paul Crummett
Active
34 Lovell Partnerships (Southern) Limited
Mutual People: John Christopher Morgan , Stephen Paul Crummett
Active
35 Baker Hicks Europe Holdings Limited
Mutual People: John Christopher Morgan , Stephen Paul Crummett
Active
36 Morgan Sindall Group Plc
Mutual People: John Christopher Morgan , Stephen Paul Crummett
Active
37 Overbury Plc
Mutual People: John Christopher Morgan , Stephen Paul Crummett
Active
38 Roberts Construction Limited
Mutual People: John Christopher Morgan , Stephen Paul Crummett
Active
39 Baker Hicks Limited
Mutual People: John Christopher Morgan , Stephen Paul Crummett
Active
40 Morgan Sindall Holdings Limited
Mutual People: John Christopher Morgan , Stephen Paul Crummett
Active
41 Muse Developments (Northwich) Limited
Mutual People: John Christopher Morgan , David Hoyle , Stephen Paul Crummett , Matthew Ellis Crompton
Active
42 Sindall Eastern Limited
Mutual People: John Christopher Morgan , Stephen Paul Crummett
Active
43 Manchester Energy Company Limited
Mutual People: John Christopher Morgan , Stephen Paul Crummett
Active
44 Community Solutions Partnership Services Limited
Mutual People: John Christopher Morgan , Stephen Paul Crummett
Active
45 Muse Properties Limited
Mutual People: John Christopher Morgan , David Hoyle , Stephen Paul Crummett , Matthew Ellis Crompton
Active
46 Wellspring Subdebt Limited
Mutual People: John Christopher Morgan , Stephen Paul Crummett
dissolved
47 Wheatley Construction Limited
Mutual People: John Christopher Morgan , Stephen Paul Crummett
Active
48 Magnor Plant Hire Limited
Mutual People: John Christopher Morgan , Stephen Paul Crummett
Active
49 Bluestone Limited
Mutual People: John Christopher Morgan , Stephen Paul Crummett
Active
50 Hamsard 3134 Limited
Mutual People: John Christopher Morgan , Stephen Paul Crummett
Active
51 Morgan Sindall Investments (Newport Sdr) Limited
Mutual People: John Christopher Morgan , Stephen Paul Crummett
Active
52 Morgan Sindall Investments Limited
Mutual People: John Christopher Morgan , Stephen Paul Crummett
Active
53 Hinkins & Frewin Limited
Mutual People: John Christopher Morgan , Stephen Paul Crummett
Active
54 Community Solutions For Regeneration (Bournemouth) Limited
Mutual People: John Christopher Morgan , Michael John Auger , David Hoyle , Stephen Paul Crummett , Matthew Ellis Crompton , Sarah Anne Shankland
Active
55 Snape Design & Build Limited
Mutual People: John Christopher Morgan , Stephen Paul Crummett
Active
56 T.J.Braybon & Son Limited
Mutual People: John Christopher Morgan , Stephen Paul Crummett
Active
57 Underground Professional Services Limited
Mutual People: John Christopher Morgan , Stephen Paul Crummett
Active
58 The Snape Group Limited
Mutual People: John Christopher Morgan , Stephen Paul Crummett
Active
59 Morgan Sindall Property Services Limited
Mutual People: John Christopher Morgan , Stephen Paul Crummett
Active
60 Community Solutions For Regeneration (Slough) Limited
Mutual People: John Christopher Morgan , Michael John Auger , David Hoyle , Stephen Paul Crummett , Matthew Ellis Crompton , Sarah Anne Shankland
Active
61 Community Solutions Living Limited
Mutual People: John Christopher Morgan , Stephen Paul Crummett
Active
62 Community Solutions Management Services (Hub) Limited
Mutual People: John Christopher Morgan , Stephen Paul Crummett
Active
63 Morgan Utilities Group Limited
Mutual People: John Christopher Morgan , Stephen Paul Crummett
Active
64 Morgan Sindall Engineering Solutions Limited
Mutual People: John Christopher Morgan , Stephen Paul Crummett
Active
65 Hamsard 3135 Limited
Mutual People: John Christopher Morgan , Stephen Paul Crummett
Active
66 Muse (Warp 4) Partner Limited
Mutual People: John Christopher Morgan , David Hoyle , Stephen Paul Crummett , Sarah Anne Shankland
Active
67 Lovell Partnerships Limited
Mutual People: John Christopher Morgan , Stephen Paul Crummett
Active
68 Lovell Bow Limited
Mutual People: John Christopher Morgan , Stephen Paul Crummett
Active
69 Lovell Powerminster Limited
Mutual People: John Christopher Morgan , Stephen Paul Crummett
Active
70 Lovell Property Rental Limited
Mutual People: John Christopher Morgan , Stephen Paul Crummett
Active
71 Morgan Sindall Construction & Infrastructure Ltd
Mutual People: John Christopher Morgan , Stephen Paul Crummett
Active
72 Morgan Utilities Limited
Mutual People: John Christopher Morgan , Stephen Paul Crummett
Active
73 Community Solutions For Regeneration (Hertfordshire) Limited
Mutual People: John Christopher Morgan , Stephen Paul Crummett
Active
74 Sindall Limited
Mutual People: John Christopher Morgan , Stephen Paul Crummett
dissolved
75 Guinness Energy Consortium Projectco Limited
Mutual People: John Christopher Morgan , Stephen Paul Crummett
dissolved
76 Husk E (Holdings) Limited
Mutual People: John Christopher Morgan , Stephen Paul Crummett
dissolved
77 Lewisham Gateway (Plot A&B) Management Company Limited
Mutual People: Michael John Auger
Active
78 Lewisham Gateway Estate Management Company Limited
Mutual People: Michael John Auger
Active
79 Chatham Place (Phase 1) Estate Manco Limited
Mutual People: Michael John Auger , David Hoyle
Active
80 Brentford Lock West Estate Management Limited
Mutual People: Michael John Auger
Active
81 Iw Nominee Limited
Mutual People: Michael John Auger , David Hoyle
Active
82 Waterside Places (Gp Nominee) Limited
Mutual People: Michael John Auger , David Hoyle
Active
83 Waterside Places (Nominee Two) Limited
Mutual People: Michael John Auger , David Hoyle
Active
84 Waterside Places (Nominee One) Limited
Mutual People: Michael John Auger , David Hoyle
Active
85 Waterside Places (General Partner) Limited
Mutual People: Michael John Auger , David Hoyle
Active
86 Chatham Place (Building 1) Manco Limited
Mutual People: Michael John Auger , David Hoyle
Active
87 Brentford Lock West (Phase 2) Management Limited
Mutual People: Michael John Auger
Active
88 Lewisham Gateway Developments Limited
Mutual People: Michael John Auger , David Hoyle , Sarah Anne Shankland
Active
89 Slough Urban Renewal Nominee Limited
Mutual People: Michael John Auger , David Hoyle
Active
90 Muse (Brixton) Limited
Mutual People: Michael John Auger , David Hoyle , Sarah Anne Shankland
Active
91 Chatham Square Limited
Mutual People: Michael John Auger
Active
92 Lewisham Gateway Developments (Holdings) Limited
Mutual People: Michael John Auger , David Hoyle , Sarah Anne Shankland
Active
93 Muse Brixton (Phase 2) Limited
Mutual People: Michael John Auger , David Hoyle , Sarah Anne Shankland
Active
94 Warp 4 General Partner Limited
Mutual People: Michael John Auger , David Hoyle
Active
95 Warp 4 General Partner Nominees Limited
Mutual People: Michael John Auger , David Hoyle
Active
96 Community Solutions For Regeneration (Brentwood) Limited
Mutual People: Michael John Auger , David Hoyle , Matthew Ellis Crompton , Sarah Anne Shankland
Active
97 Chatham Square Management Company Limited
Mutual People: Michael John Auger
Active
98 Acorn Early Years Foundation
Mutual People: Clare Sheridan
Active
99 The Wimbledon Civic Theatre Trust Limited
Mutual People: Clare Sheridan
Active
100 Ashton Leisure Park Limited
Mutual People: Clare Sheridan , David Hoyle , Matthew Ellis Crompton
Active
101 Morgan Sindall Trustee Company Limited
Mutual People: Clare Sheridan
Active
102 South Kensington Developments Limited
Mutual People: David Hoyle
Active
103 Clements Wharf Residents Management Company Limited
Mutual People: David Hoyle , Matthew Ellis Crompton
Active
104 Castle Gate Park Management Company Limited
Mutual People: David Hoyle
Active
105 The St Pauls (Building 2 - Internal Parts) Management Company Limited
Mutual People: David Hoyle
Active
106 The St Pauls (Building 2) Management Company Limited
Mutual People: David Hoyle
Active
107 The St Pauls Estate Management Company Limited
Mutual People: David Hoyle
Active
108 Valette Square Management Company Limited
Mutual People: David Hoyle
Active
109 Burgage Square Estate Management Company Limited
Mutual People: David Hoyle
Active
110 Ecf (Canning Town) Limited
Mutual People: David Hoyle
Active
111 Ecf (General Partner) Limited
Mutual People: David Hoyle , Matthew Ellis Crompton
Active
112 New Bailey (East) Management Company Limited
Mutual People: David Hoyle
Active
113 New Bailey (West) Management Company Limited
Mutual People: David Hoyle
Active
114 Rathbone Market Management Company Limited
Mutual People: David Hoyle
Active
115 Cargo Commercial Property Limited
Mutual People: David Hoyle
Active
116 Semperian Ppp Holdings Limited
Mutual People: David Hoyle
Active
117 Vattenfall Network Solutions Ltd
Mutual People: David Hoyle
Active
118 Timekeepers Management Company Limited
Mutual People: David Hoyle
Active
119 Carpino Place Management Company Limited
Mutual People: David Hoyle
Active
120 Cheadle Royal Management Company Limited
Mutual People: David Hoyle
Active
121 Vimto Gardens Management Company Limited
Mutual People: David Hoyle
Active
122 Plot 2000, Phase 2 (Ashton Moss) Management Company Limited
Mutual People: David Hoyle
Active
123 Hulme High Street Limited
Mutual People: David Hoyle
Active
124 East Quayside Management Limited
Mutual People: David Hoyle
Active
125 Freemans Quay Management Company Limited
Mutual People: David Hoyle , Matthew Ellis Crompton
Active
126 Smithfield (Estate Management Company) Limited
Mutual People: David Hoyle
Active
127 Smithfield (Residential Management Company) Limited
Mutual People: David Hoyle , Sarah Anne Shankland
Active
128 Bamber Bridge Management Company Limited
Mutual People: David Hoyle
Active
129 Alexandria Business Park Management Company Limited
Mutual People: David Hoyle
Active
130 Intercity Developments Limited
Mutual People: David Hoyle , Matthew Ellis Crompton
Active
131 Epl Contractor (Plot B West) Limited
Mutual People: David Hoyle
Active
132 Epl Contractor (Plot F East) Limited
Mutual People: David Hoyle
Active
133 Epl Contractor (Plot F West) Limited
Mutual People: David Hoyle
Active
134 Eurocentral Partnership Limited
Mutual People: David Hoyle
Active
135 Bdc Holdco Limited
Mutual People: David Hoyle
Active
136 Chatham Place (Building 1) Limited
Mutual People: David Hoyle
Active
137 Bromley Park (Holdings) Limited
Mutual People: David Hoyle
Active
138 Epl Developer (Plot F West) Limited
Mutual People: David Hoyle
Active
139 Ashton Moss Developments Limited
Mutual People: David Hoyle , Matthew Ellis Crompton
Active
140 Bromley Park Limited
Mutual People: David Hoyle
Active
141 Epl Developer (Plot B West) Limited
Mutual People: David Hoyle
Active
142 Muse Aberdeen Limited
Mutual People: David Hoyle , Stephen Paul Crummett
Active
143 Ician Developments Limited
Mutual People: David Hoyle , Matthew Ellis Crompton , Sarah Anne Shankland
Active
144 North Shore Development Partnership Limited
Mutual People: David Hoyle , Matthew Ellis Crompton
Active
145 St Andrews Brae Developments Limited
Mutual People: David Hoyle
Active
146 Epl Developer (Plot F East) Limited
Mutual People: David Hoyle
Active
147 Hulme Management Company Limited
Mutual People: David Hoyle
Active
148 Amec Project Investments Limited
Mutual People: David Hoyle
Active
149 Lingley Mere Business Park Development Company Limited
Mutual People: David Hoyle , Matthew Ellis Crompton
Active
150 Cargo Plot Management Company Limited
Mutual People: David Hoyle
Active
151 Millbay Estate Management Company Limited
Mutual People: David Hoyle
Active
152 Quadrant Wharf Plot Management Company Limited
Mutual People: David Hoyle
Active
153 Quadrant Quay Plot Management Company Limited
Mutual People: David Hoyle
Active
154 Cargo 2 Plot Management Company Limited
Mutual People: David Hoyle
Active
155 Seddon Homes (Heyeswood) Limited
Mutual People: David Hoyle
dissolved
156 Manchester Housing (Mp Equity) Limited
Mutual People: Stephen Paul Crummett
Active
157 Manchester Housing (Mp Subdebt) Limited
Mutual People: Stephen Paul Crummett
Active
158 Cobalt Project Investments (Taycare) Limited
Mutual People: Stephen Paul Crummett
Active
159 North West Plastics Limited
Mutual People: Stephen Paul Crummett
dissolved
160 Stera Tape Limited
Mutual People: Stephen Paul Crummett
dissolved
161 Alliance Plastics Limited
Mutual People: Stephen Paul Crummett
Active
162 Cigarette Components Limited
Mutual People: Stephen Paul Crummett
Active
163 Filtrona Products International Limited
Mutual People: Stephen Paul Crummett
Active
164 P. P. Payne Limited
Mutual People: Stephen Paul Crummett
Active
165 Filtrona Filters Limited
Mutual People: Stephen Paul Crummett
Active
166 Essentra Services Limited
Mutual People: Stephen Paul Crummett
Active
167 Filtrona Custom Moulding Limited
Mutual People: Stephen Paul Crummett
Active
168 Esnt Holdings (No.2) Limited
Mutual People: Stephen Paul Crummett
Active
169 Esnt International Limited
Mutual People: Stephen Paul Crummett
Active
170 Esnt Holdings (No.1) Limited
Mutual People: Stephen Paul Crummett
Active
171 Essentra Overseas Limited
Mutual People: Stephen Paul Crummett
Active
172 Essentra Finance Limited
Mutual People: Stephen Paul Crummett
Active
173 Essentra International Limited
Mutual People: Stephen Paul Crummett
Active
174 Essentra Components Limited
Mutual People: Stephen Paul Crummett
Active
175 Mm Newport Ltd.
Mutual People: Stephen Paul Crummett
Active
176 Essentra Plc
Mutual People: Stephen Paul Crummett
Active
177 Addsecure Smart Transport Uk Ltd
Mutual People: Stephen Paul Crummett
Active
178 Consort Medical Limited
Mutual People: Stephen Paul Crummett
Active
179 Rail Link Europe Limited
Mutual People: Matthew Ellis Crompton
Active
180 Sovereign Leeds Limited
Mutual People: Matthew Ellis Crompton
Active
181 Warrington & Co (Regeneration) Ltd
Mutual People: Matthew Ellis Crompton
dissolved
182 The Stags Head (Warford) Limited
Mutual People: Matthew Ellis Crompton
dissolved
183 Road Management Group Limited
Mutual People: Sarah Anne Shankland
Active
184 Smithfield Phase 6 Management Company Limited
Mutual People: Sarah Anne Shankland
Active