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 are those entities, including individual and legal persons, have significant controls over the company in focus. The offspring entities and appointments are those entities that the company 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
Active 10
  • 1
    Castle, Mark
    Born in January 1965
    Individual (4 offsprings)
    Officer
    icon of calendar 2022-06-01 ~ now
    OF - Director → CIF 0
  • 2
    Gadhia, Jitesh Kishorekumar, Lord
    Born in May 1970
    Individual (4 offsprings)
    Officer
    icon of calendar 2021-03-01 ~ now
    OF - Director → CIF 0
  • 3
    Noel, Robert Montague
    Born in June 1964
    Individual (5 offsprings)
    Officer
    icon of calendar 2019-10-01 ~ now
    OF - Director → CIF 0
  • 4
    Coffey, Martyn
    Born in October 1962
    Individual (1 offspring)
    Officer
    icon of calendar 2024-12-01 ~ now
    OF - Director → CIF 0
  • 5
    Grimble, Scilla
    Born in February 1973
    Individual (8 offsprings)
    Officer
    icon of calendar 2021-03-01 ~ now
    OF - Director → CIF 0
  • 6
    Daly, Jennifer
    Born in April 1970
    Individual (8 offsprings)
    Officer
    icon of calendar 2018-04-20 ~ now
    OF - Director → CIF 0
  • 7
    Kayani, Muhammed Ishaq
    Individual (9 offsprings)
    Officer
    icon of calendar 2023-02-21 ~ now
    OF - Secretary → CIF 0
  • 8
    Carney, Christopher
    Born in May 1974
    Individual (4 offsprings)
    Officer
    icon of calendar 2018-04-20 ~ now
    OF - Director → CIF 0
  • 9
    Moriarty, Clodagh
    Born in July 1979
    Individual (8 offsprings)
    Officer
    icon of calendar 2022-06-01 ~ now
    OF - Director → CIF 0
  • 10
    Dorner, Irene Mitchell
    Born in December 1954
    Individual (3 offsprings)
    Officer
    icon of calendar 2019-12-01 ~ now
    OF - Director → CIF 0
Ceased 52
  • 1
    Dean Of Thornton Le Fylde, Brenda, Rt. Hon Baroness Dean Of Tiior
    Company Director born in April 1943
    Individual
    Officer
    icon of calendar 2007-07-03 ~ 2013-04-25
    OF - Director → CIF 0
  • 2
    Williams, David Michael
    Company Director born in January 1946
    Individual
    Officer
    icon of calendar 2007-07-03 ~ 2010-03-31
    OF - Director → CIF 0
  • 3
    Palmer, Sheryl Denise
    President & Ceo (Usa) born in November 1961
    Individual
    Officer
    icon of calendar 2009-08-05 ~ 2011-07-20
    OF - Director → CIF 0
  • 4
    Redfern, Peter Timothy
    Company Director born in August 1970
    Individual (2 offsprings)
    Officer
    icon of calendar 2007-07-03 ~ 2022-04-26
    OF - Director → CIF 0
  • 5
    Dougal, Andrew James Harrower
    Director born in September 1951
    Individual (1 offspring)
    Officer
    icon of calendar 2002-11-18 ~ 2011-04-21
    OF - Director → CIF 0
  • 6
    Reading, Anthony John
    Director born in August 1943
    Individual (1 offspring)
    Officer
    icon of calendar 2007-07-03 ~ 2014-04-17
    OF - Director → CIF 0
  • 7
    Mccallum, Graeme Reid
    Company Director born in January 1947
    Individual (1 offspring)
    Officer
    icon of calendar 2003-10-06 ~ 2007-01-16
    OF - Director → CIF 0
  • 8
    Mac Daid, Denis James Anthony
    Civil Engineer born in August 1944
    Individual (2 offsprings)
    Officer
    icon of calendar 2001-07-18 ~ 2005-06-30
    OF - Director → CIF 0
  • 9
    Burr, Gwyneth Victoria
    Company Director born in January 1963
    Individual (1 offspring)
    Officer
    icon of calendar 2018-02-01 ~ 2022-04-26
    OF - Director → CIF 0
  • 10
    Corness, Colin Ross, Sir
    Company Director born in October 1931
    Individual
    Officer
    icon of calendar 1997-03-06 ~ 2001-05-31
    OF - Director → CIF 0
  • 11
    Rickard, Christopher John
    Company Director born in December 1956
    Individual (1 offspring)
    Officer
    icon of calendar 2008-10-16 ~ 2010-11-16
    OF - Director → CIF 0
  • 12
    Sankey, Vernon Louis
    Company Director born in May 1949
    Individual (2 offsprings)
    Officer
    icon of calendar 2004-01-01 ~ 2007-07-03
    OF - Director → CIF 0
  • 13
    Sutcliffe, Ian Calvert
    Director born in July 1959
    Individual (5 offsprings)
    Officer
    icon of calendar 2007-07-03 ~ 2008-04-14
    OF - Director → CIF 0
  • 14
    Abrahams, Brian
    Company Director born in October 1946
    Individual (3 offsprings)
    Officer
    icon of calendar 1993-03-05 ~ 2000-07-28
    OF - Director → CIF 0
  • 15
    Hambro, Charles Eric Alexander, Rt Hon Lord
    Merchant Banker born in July 1930
    Individual
    Officer
    icon of calendar ~ 1997-06-06
    OF - Director → CIF 0
  • 16
    Johnson, Peter Thomas
    Accountant born in May 1954
    Individual
    Officer
    icon of calendar 2002-11-18 ~ 2008-10-16
    OF - Director → CIF 0
  • 17
    Broadhurst, Norman Neill
    Finance Director born in September 1941
    Individual
    Officer
    icon of calendar 2000-03-15 ~ 2003-11-30
    OF - Director → CIF 0
  • 18
    Davies, Michael Thomas
    Company Director born in August 1947
    Individual
    Officer
    icon of calendar 2003-10-13 ~ 2009-09-01
    OF - Director → CIF 0
  • 19
    Hussey, Michael Richard
    Company Director born in October 1965
    Individual (14 offsprings)
    Officer
    icon of calendar 2011-07-01 ~ 2018-07-19
    OF - Director → CIF 0
  • 20
    Borwell, George Basil
    Company Director born in April 1926
    Individual
    Officer
    icon of calendar ~ 1993-05-28
    OF - Director → CIF 0
  • 21
    Smith, Ian Richard
    Chief Executive born in January 1954
    Individual (52 offsprings)
    Officer
    icon of calendar 2007-01-02 ~ 2007-07-03
    OF - Director → CIF 0
  • 22
    Napier, John Grant
    Company Director born in April 1949
    Individual (1 offspring)
    Officer
    icon of calendar 2002-01-10 ~ 2006-12-31
    OF - Director → CIF 0
  • 23
    Hawley, Robert, Dr
    Company Director born in July 1936
    Individual (2 offsprings)
    Officer
    icon of calendar 1998-11-05 ~ 2003-05-29
    OF - Director → CIF 0
  • 24
    Russell, Bruce Cecil
    Civil Engineer born in November 1944
    Individual
    Officer
    icon of calendar 1996-09-05 ~ 1999-12-01
    OF - Director → CIF 0
  • 25
    Russell, George, Sir
    Company Chairman born in October 1935
    Individual
    Officer
    icon of calendar 1992-12-04 ~ 2004-04-19
    OF - Director → CIF 0
  • 26
    Egerton, Keith Robert
    Director/Surveyor born in June 1942
    Individual (1 offspring)
    Officer
    icon of calendar 1992-10-02 ~ 2002-02-01
    OF - Director → CIF 0
  • 27
    Hogbin, Walter
    Company Director born in December 1937
    Individual
    Officer
    icon of calendar ~ 1996-11-19
    OF - Director → CIF 0
  • 28
    Morbey, Richard Ian
    Individual (1 offspring)
    Officer
    icon of calendar ~ 2007-07-03
    OF - Secretary → CIF 0
  • 29
    Phipps, Paul David
    Company Director born in December 1952
    Individual (6 offsprings)
    Officer
    icon of calendar 1998-03-05 ~ 2001-07-18
    OF - Director → CIF 0
  • 30
    Jordan, James John
    Company Secretary born in November 1961
    Individual (46 offsprings)
    Officer
    icon of calendar 2011-07-21 ~ 2019-12-31
    OF - Director → CIF 0
    Jordan, James John
    Individual (46 offsprings)
    Officer
    icon of calendar 2007-07-03 ~ 2019-11-04
    OF - Secretary → CIF 0
  • 31
    Laycock, Michael
    Company Director born in September 1936
    Individual (1 offspring)
    Officer
    icon of calendar 1995-03-02 ~ 1998-12-31
    OF - Director → CIF 0
  • 32
    Black, Alice Hannah
    Individual (9 offsprings)
    Officer
    icon of calendar 2019-11-04 ~ 2022-08-26
    OF - Secretary → CIF 0
  • 33
    Green, David Anthony
    Finance Director born in August 1943
    Individual (1 offspring)
    Officer
    icon of calendar ~ 2000-09-06
    OF - Director → CIF 0
  • 34
    Mangold, Ryan Dirk
    Group Financial Controller born in October 1971
    Individual (5 offsprings)
    Officer
    icon of calendar 2010-11-16 ~ 2018-04-20
    OF - Director → CIF 0
  • 35
    Knight, Angela Ann
    Company Director born in October 1950
    Individual (4 offsprings)
    Officer
    icon of calendar 2016-11-01 ~ 2022-04-26
    OF - Director → CIF 0
  • 36
    Askew, Norman Brian Montague
    Chairman born in October 1942
    Individual
    Officer
    icon of calendar 2003-07-29 ~ 2010-07-01
    OF - Director → CIF 0
  • 37
    Palmer, Horace Anthony
    Company Director born in February 1937
    Individual
    Officer
    icon of calendar ~ 1997-06-06
    OF - Director → CIF 0
  • 38
    Auer, Adrian Richard
    Company Director born in February 1949
    Individual (1 offspring)
    Officer
    icon of calendar 2000-08-14 ~ 2002-10-11
    OF - Director → CIF 0
  • 39
    Innes Ker, Katherine Christina Mary, Lady
    Director born in May 1960
    Individual
    Officer
    icon of calendar 2001-07-01 ~ 2011-04-21
    OF - Director → CIF 0
  • 40
    Lonnon, Michael Andrew, Mr.
    Individual (108 offsprings)
    Officer
    icon of calendar 2022-08-26 ~ 2023-02-21
    OF - Secretary → CIF 0
  • 41
    Landrum, John Samuel
    Company Director born in July 1946
    Individual
    Officer
    icon of calendar 2007-07-03 ~ 2007-07-31
    OF - Director → CIF 0
  • 42
    Smith, Robert Graham
    Company Director born in June 1929
    Individual
    Officer
    icon of calendar ~ 1992-12-31
    OF - Director → CIF 0
  • 43
    Hedges, Peter
    Company Director born in March 1943
    Individual (2 offsprings)
    Officer
    icon of calendar ~ 1992-09-30
    OF - Director → CIF 0
  • 44
    Topping, Geoffrey Austen
    Chartered Civil Engineer born in April 1937
    Individual
    Officer
    icon of calendar 1993-01-01 ~ 1995-05-26
    OF - Director → CIF 0
  • 45
    Parsons, Colin James
    Chartered Accountant born in January 1934
    Individual
    Officer
    icon of calendar ~ 1999-06-11
    OF - Director → CIF 0
  • 46
    Singer, Humphrey Stewart Morgan
    Company Director born in December 1965
    Individual (14 offsprings)
    Officer
    icon of calendar 2015-12-09 ~ 2024-12-31
    OF - Director → CIF 0
  • 47
    Beeston, Kevin Stanley
    Company Director born in September 1962
    Individual (1 offspring)
    Officer
    icon of calendar 2010-07-01 ~ 2020-02-26
    OF - Director → CIF 0
  • 48
    Barker, Katharine Mary, Dame
    Company Director born in November 1957
    Individual (2 offsprings)
    Officer
    icon of calendar 2011-04-21 ~ 2020-07-31
    OF - Director → CIF 0
  • 49
    Mcmahon, Christopher
    Company Director born in July 1927
    Individual
    Officer
    icon of calendar ~ 2000-05-12
    OF - Director → CIF 0
  • 50
    Castle, John Christopher
    Director born in November 1944
    Individual
    Officer
    icon of calendar 1997-06-06 ~ 1997-10-31
    OF - Director → CIF 0
  • 51
    Ford, Margaret Anne, Baroness
    Company Director born in December 1957
    Individual (5 offsprings)
    Officer
    icon of calendar 2013-04-25 ~ 2016-11-01
    OF - Director → CIF 0
  • 52
    Rowley, Robert Oscar
    Company Director born in August 1949
    Individual (1 offspring)
    Officer
    icon of calendar 2010-01-01 ~ 2018-04-25
    OF - Director → CIF 0
parent relation
Company in focus

TAYLOR WIMPEY PLC

Previous name
TAYLOR WOODROW PLC - 2007-07-03
Standard Industrial Classification
70100 - Activities Of Head Offices

Related profiles found in government register
  • TAYLOR WIMPEY PLC
    Info
    TAYLOR WOODROW PLC - 2007-07-03
    Registered number 00296805
    icon of addressGate House, Turnpike Road, High Wycombe, Buckinghamshire HP12 3NR
    PUBLIC LIMITED COMPANY incorporated on 1935-02-01 (90 years 10 months). The company status is Active.
    The last date of confirmation statement was made at 2025-07-02
    CIF 0
  • TAYLOR WIMPEY PLC
    S
    Registered number 00296805
    icon of addressGate House, Turnpike Road, High Wycombe, Buckinghamshire, United Kingdom, HP12 3NR
    CIF 1
  • TAYLOR WIMPEY PLC
    S
    Registered number missing
    icon of addressGate House, Turnpike Road, High Wycombe, England, HP12 3NR
    Public Company Limited By Shares
    CIF 2 CIF 3
child relation
Offspring entities and appointments
Active 36
  • 1
    icon of addressFisher House, 84 Fisherton Street, Salisbury, Wiltshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-12-16 ~ now
    CIF 22 - Ownership of shares – 75% or moreOE
    CIF 22 - Right to appoint or remove directorsOE
    CIF 22 - Ownership of voting rights - 75% or moreOE
  • 2
    icon of addressFisher House, 84 Fisherton Street, Salisbury, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Person with significant control
    icon of calendar 2022-06-27 ~ now
    CIF 11 - Right to appoint or remove directorsOE
    CIF 11 - Ownership of shares – 75% or moreOE
    CIF 11 - Ownership of voting rights - 75% or moreOE
  • 3
    icon of addressFisher House, 84 Fisherton Street, Salisbury, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Person with significant control
    icon of calendar 2022-02-04 ~ now
    CIF 38 - Right to appoint or remove directorsOE
    CIF 38 - Ownership of voting rights - 75% or moreOE
  • 4
    icon of addressFisher House, 84 Fisherton Street, Salisbury, England
    Active Corporate (6 parents)
    Person with significant control
    icon of calendar 2024-08-06 ~ now
    CIF 14 - Ownership of voting rights - More than 25% but not more than 50%OE
    CIF 14 - Right to appoint or remove directorsOE
  • 5
    ROWAN (270) LIMITED - 2012-05-17
    icon of address250 Aztec West, Almondsbury, Bristol, England
    Active Corporate (7 parents)
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    CIF 36 - Ownership of shares – More than 50% but less than 75%OE
  • 6
    icon of addressFisher House, 84 Fisherton Street, Salisbury
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Person with significant control
    icon of calendar 2022-06-27 ~ now
    CIF 5 - Ownership of shares – 75% or moreOE
    CIF 5 - Ownership of voting rights - 75% or moreOE
    CIF 5 - Right to appoint or remove directorsOE
  • 7
    icon of addressFisher House, 84 Fisherton Street, Salisbury
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Person with significant control
    icon of calendar 2022-06-27 ~ now
    CIF 8 - Ownership of voting rights - 75% or moreOE
    CIF 8 - Ownership of shares – 75% or moreOE
    CIF 8 - Right to appoint or remove directorsOE
  • 8
    icon of addressThe Arc, Springfield Drive, Leatherhead, Surrey, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2024-04-23 ~ now
    CIF 40 - Ownership of shares – 75% or moreOE
    CIF 40 - Right to appoint or remove directorsOE
    CIF 40 - Ownership of voting rights - 75% or moreOE
  • 9
    GEORGE WIMPEY PLC - 2007-07-03
    icon of addressGate House, Turnpike Road, High Wycombe, Buckinghamshire
    Active Corporate (5 parents, 7 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 26 - Right to appoint or remove directorsOE
    CIF 26 - Ownership of shares – 75% or moreOE
    CIF 26 - Ownership of voting rights - 75% or moreOE
  • 10
    icon of addressVantage Point, 23 Mark Road, Hemel Hempstead, Herts, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-11-30
    Person with significant control
    icon of calendar 2022-11-28 ~ now
    CIF 19 - Ownership of voting rights - 75% or moreOE
    CIF 19 - Right to appoint or remove directorsOE
  • 11
    icon of addressFisher House, 84 Fisherton Street, Salisbury
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Person with significant control
    icon of calendar 2022-06-27 ~ now
    CIF 9 - Ownership of shares – 75% or moreOE
    CIF 9 - Ownership of voting rights - 75% or moreOE
    CIF 9 - Right to appoint or remove directorsOE
  • 12
    icon of addressFisher House, 84 Fisherton Street, Salisbury, Wiltshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-06-06 ~ now
    CIF 30 - Right to appoint or remove directorsOE
  • 13
    icon of addressFisher House, 84 Fisherton Street, Salisbury, Wiltshire
    Active Corporate (6 parents)
    Equity (Company account)
    0 GBP2024-11-30
    Person with significant control
    icon of calendar 2022-06-27 ~ now
    CIF 10 - Ownership of voting rights - 75% or moreOE
    CIF 10 - Ownership of shares – 75% or moreOE
    CIF 10 - Right to appoint or remove directorsOE
  • 14
    icon of addressGate House, Turnpike Road, High Wycombe, Buckinghamshire, United Kingdom
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2017-12-21 ~ now
    CIF 29 - Ownership of voting rights - More than 25% but not more than 50%OE
    CIF 29 - Right to surplus assets - More than 25% but not more than 50%OE
    Officer
    icon of calendar 2017-12-21 ~ now
    CIF 1 - LLP Designated Member → ME
  • 15
    icon of addressVantage Point, 23 Mark Road, Hemel Hempstead, Herts, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Person with significant control
    icon of calendar 2022-10-06 ~ now
    CIF 20 - Ownership of voting rights - 75% or moreOE
    CIF 20 - Right to appoint or remove directorsOE
    CIF 20 - Ownership of shares – 75% or moreOE
  • 16
    icon of addressVictoria House, 178-180 Fleet Road, Fleet, Hampshire, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2024-07-12 ~ now
    CIF 39 - Right to appoint or remove directorsOE
    CIF 39 - Ownership of voting rights - 75% or moreOE
    CIF 39 - Ownership of shares – 75% or moreOE
  • 17
    icon of addressFisher House, 84 Fisherton Street, Salisbury, Wiltshire
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Person with significant control
    icon of calendar 2022-06-27 ~ now
    CIF 4 - Right to appoint or remove directorsOE
    CIF 4 - Ownership of voting rights - 75% or moreOE
    CIF 4 - Ownership of shares – 75% or moreOE
  • 18
    icon of addressFisher House, 84 Fisherton Street, Salisbury, Wiltshire, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2025-10-14 ~ now
    CIF 16 - Right to appoint or remove directorsOE
    CIF 16 - Ownership of voting rights - 75% or moreOE
  • 19
    icon of addressFisher House, 84 Fisherton Street, Salisbury, Wiltshire, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2025-07-18 ~ now
    CIF 17 - Right to appoint or remove directorsOE
    CIF 17 - Ownership of voting rights - 75% or moreOE
  • 20
    icon of addressFisher House, 84 Fisherton Street, Salisbury, Wiltshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 31 - Right to appoint or remove directorsOE
  • 21
    icon of addressFisher House, 84 Fisherton Street, Salisbury, Wiltshire, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2025-08-04 ~ now
    CIF 15 - Ownership of voting rights - 75% or moreOE
    CIF 15 - Right to appoint or remove directorsOE
  • 22
    icon of addressFisher House, 84 Fisherton Street, Salisbury, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Person with significant control
    icon of calendar 2022-08-17 ~ now
    CIF 2 - Right to appoint or remove directorsOE
    CIF 2 - Ownership of voting rights - 75% or moreOE
    CIF 2 - Ownership of shares – 75% or moreOE
  • 23
    icon of addressVantage Point, 23 Mark Road, Hemel Hempstead, Herts, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-10-31
    Person with significant control
    icon of calendar 2022-10-06 ~ now
    CIF 21 - Ownership of shares – 75% or moreOE
    CIF 21 - Right to appoint or remove directorsOE
    CIF 21 - Ownership of voting rights - 75% or moreOE
  • 24
    icon of addressFisher House, 84 Fisherton Street, Salisbury, Wiltshire, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2025-05-30 ~ now
    CIF 18 - Right to appoint or remove directorsOE
    CIF 18 - Ownership of voting rights - 75% or moreOE
  • 25
    icon of addressFisher House, 84 Fisherton Street, Salisbury, Wiltshire
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Person with significant control
    icon of calendar 2022-06-27 ~ now
    CIF 3 - Ownership of shares – 75% or moreOE
    CIF 3 - Right to appoint or remove directorsOE
    CIF 3 - Ownership of voting rights - 75% or moreOE
  • 26
    icon of addressThe Arc Office Park, Springfield Drive, Leatherhead, Surrey, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2024-04-23 ~ now
    CIF 41 - Right to appoint or remove directorsOE
    CIF 41 - Ownership of voting rights - 75% or moreOE
    CIF 41 - Ownership of shares – 75% or moreOE
  • 27
    TAYLOR WOODROW (SOLIHULL) LIMITED - 2009-01-07
    icon of addressC/o Bdo Llp Two Snowhill, Snow Hill Queensway, Birmingham
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 27 - Ownership of voting rights - 75% or moreOE
    CIF 27 - Right to appoint or remove directorsOE
  • 28
    icon of addressC/o Bdo Llp 5 Temple Square, Temple Street, Liverpool
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 28 - Right to appoint or remove directorsOE
    CIF 28 - Ownership of shares – 75% or moreOE
    CIF 28 - Ownership of voting rights - 75% or moreOE
  • 29
    TAYLOR WOODROW HOMES LIMITED - 1992-12-22
    BRYANT HOLDINGS LIMITED - 2002-12-02
    TAYWOOD HOMES LIMITED - 2002-02-11
    TAYLOR WOODROW HOLDINGS LIMITED - 2009-03-10
    icon of addressGate House, Turnpike Road, High Wycombe, Buckinghamshire
    Active Corporate (6 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 24 - Ownership of shares – 75% or moreOE
    CIF 24 - Ownership of voting rights - 75% or moreOE
    CIF 24 - Right to appoint or remove directorsOE
  • 30
    TAYLOR WOODROW INTERNATIONAL LIMITED - 2008-12-09
    icon of addressGate House, Turnpike Road, High Wycombe, Buckinghamshire
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 23 - Right to appoint or remove directorsOE
    CIF 23 - Ownership of voting rights - 75% or moreOE
    CIF 23 - Ownership of shares – 75% or moreOE
  • 31
    TAYLOR WOODROW PROPERTY COMPANY LIMITED - 2009-03-10
    icon of addressGate House, Turnpike Road, High Wycombe, Buckinghamshire
    Active Corporate (4 parents, 5 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 25 - Ownership of shares – 75% or moreOE
    CIF 25 - Right to appoint or remove directorsOE
    CIF 25 - Ownership of voting rights - 75% or moreOE
  • 32
    icon of addressColvedene Court Wessex Business Park, Colden Comon, Winchester, Hampshire, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2025-07-08 ~ now
    CIF 13 - Right to appoint or remove directorsOE
    CIF 13 - Ownership of voting rights - 75% or moreOE
  • 33
    icon of addressFisher House, 84 Fisherton Street, Salisbury, Wiltshire
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Person with significant control
    icon of calendar 2022-06-27 ~ now
    CIF 6 - Ownership of voting rights - 75% or moreOE
    CIF 6 - Right to appoint or remove directorsOE
    CIF 6 - Ownership of shares – 75% or moreOE
  • 34
    icon of addressFisher House, 84 Fisherton Street, Salisbury, Wiltshire
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Person with significant control
    icon of calendar 2022-06-27 ~ now
    CIF 7 - Right to appoint or remove directorsOE
    CIF 7 - Ownership of voting rights - 75% or moreOE
    CIF 7 - Ownership of shares – 75% or moreOE
  • 35
    icon of addressFisher House, 84 Fisherton Street, Salisbury, England
    Active Corporate (8 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Person with significant control
    icon of calendar 2022-06-27 ~ now
    CIF 12 - Right to appoint or remove directorsOE
    CIF 12 - Ownership of shares – 75% or moreOE
    CIF 12 - Ownership of voting rights - 75% or moreOE
  • 36
    WILSON CONNOLLY HOLDINGS PUBLIC LIMITED COMPANY - 2004-03-04
    WILSON (CONNOLLY) HOLDINGS PUBLIC LIMITED COMPANY - 1998-05-22
    icon of addressGate House, Turnpike Road, High Wycombe, Buckinghamshire
    Active Corporate (4 parents, 10 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 33 - Ownership of voting rights - 75% or moreOE
    CIF 33 - Right to appoint or remove directorsOE
    CIF 33 - Ownership of shares – 75% or moreOE
Ceased 3
  • 1
    icon of addressFisher House, 84 Fisherton Street, Salisbury, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2025-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-02-26
    CIF 32 - Right to appoint or remove directors OE
  • 2
    icon of address384a Deansgate, Manchester, Greater Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    102 GBP2023-12-31
    Person with significant control
    icon of calendar 2016-04-18 ~ 2020-12-31
    CIF 37 - Ownership of shares – 75% or more OE
    icon of calendar 2020-12-31 ~ 2023-11-06
    CIF 35 - Has significant influence or control OE
  • 3
    icon of addressKing's Buildings, Lydney, Gloucestershire, England
    Active Corporate (8 parents)
    Equity (Company account)
    9,842 GBP2024-02-29
    Person with significant control
    icon of calendar 2017-12-14 ~ 2018-03-23
    CIF 34 - Has significant influence or control OE

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 12 November 2025 and licensed under the Open Government Licence v3.0.