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 8
  • 1
    Critchell, Stuart David
    Born in April 1966
    Individual (30 offsprings)
    Officer
    icon of calendar 2009-12-01 ~ now
    OF - Director → CIF 0
  • 2
    Dawson, David John
    Born in August 1964
    Individual (17 offsprings)
    Officer
    icon of calendar 1996-04-01 ~ now
    OF - Director → CIF 0
    Dawson, David John
    Company Director
    Individual (17 offsprings)
    Officer
    icon of calendar 1996-04-01 ~ now
    OF - Secretary → CIF 0
  • 3
    Costello, Edward John
    Born in January 1959
    Individual (1 offspring)
    Officer
    icon of calendar 2015-09-08 ~ now
    OF - Director → CIF 0
  • 4
    Gallagher, Charles Hubert
    Born in October 1959
    Individual (29 offsprings)
    Officer
    icon of calendar ~ now
    OF - Director → CIF 0
  • 5
    Collison, Jordan Lee
    Born in November 1979
    Individual (34 offsprings)
    Officer
    icon of calendar 2021-02-26 ~ now
    OF - Director → CIF 0
    Collison, Jordan Lee
    Individual (34 offsprings)
    Officer
    icon of calendar 2015-12-02 ~ now
    OF - Secretary → CIF 0
  • 6
    Holbrook, Stephen John
    Born in April 1982
    Individual (18 offsprings)
    Officer
    icon of calendar 2021-01-04 ~ now
    OF - Director → CIF 0
  • 7
    Mr Matthew Gallagher
    Born in November 1968
    Individual (1 offspring)
    Person with significant control
    icon of calendar 2023-04-28 ~ now
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
  • 8
    Evans, Daniel Stuart
    Born in August 1977
    Individual (5 offsprings)
    Officer
    icon of calendar 2024-11-04 ~ now
    OF - Director → CIF 0
Ceased 15
  • 1
    Fraquelli, Lorenzo Giuseppe
    Company Director born in June 1958
    Individual (2 offsprings)
    Officer
    icon of calendar 2007-01-02 ~ 2022-08-22
    OF - Director → CIF 0
  • 2
    Maher, Daniel Andrew
    Chartered Accountant born in October 1961
    Individual
    Officer
    icon of calendar 1993-09-07 ~ 1996-10-18
    OF - Director → CIF 0
    Maher, Daniel Andrew
    Individual
    Officer
    icon of calendar ~ 1996-04-01
    OF - Secretary → CIF 0
  • 3
    Callinan, William Patrick Joseph
    Company Director born in February 1958
    Individual (28 offsprings)
    Officer
    icon of calendar 1994-07-01 ~ 2021-01-04
    OF - Director → CIF 0
  • 4
    Hamilton, Christopher Andrew
    Managing Director born in June 1968
    Individual (1 offspring)
    Officer
    icon of calendar 2022-06-14 ~ 2025-02-20
    OF - Director → CIF 0
  • 5
    Cannin, Keith Charles
    Technical Director born in July 1953
    Individual
    Officer
    icon of calendar 1997-05-01 ~ 1997-12-24
    OF - Director → CIF 0
  • 6
    Gallagher, Charles
    Company Director born in January 1927
    Individual (29 offsprings)
    Officer
    icon of calendar ~ 1993-05-15
    OF - Director → CIF 0
  • 7
    Griffiths, James David
    Director born in May 1963
    Individual
    Officer
    icon of calendar 2004-04-30 ~ 2008-10-03
    OF - Director → CIF 0
  • 8
    Mortimer, Ian Arthur
    Construction Director born in July 1950
    Individual (1 offspring)
    Officer
    icon of calendar 1997-05-01 ~ 2015-09-30
    OF - Director → CIF 0
  • 9
    Jackson, Dennis Arthur
    Company Director born in June 1930
    Individual
    Officer
    icon of calendar ~ 1997-04-30
    OF - Director → CIF 0
  • 10
    Snazell, Miles Jeremy
    Company Director born in June 1950
    Individual (1 offspring)
    Officer
    icon of calendar 1993-05-04 ~ 1995-10-06
    OF - Director → CIF 0
  • 11
    Smith, Jeremy
    Company Director born in September 1949
    Individual
    Officer
    icon of calendar ~ 1993-05-28
    OF - Director → CIF 0
  • 12
    Hawkins, Brian Raymond
    Company Director born in September 1944
    Individual
    Officer
    icon of calendar ~ 2009-09-25
    OF - Director → CIF 0
  • 13
    Hopping, Glyn David
    Company Director born in December 1955
    Individual (2 offsprings)
    Officer
    icon of calendar 1994-01-17 ~ 1994-09-26
    OF - Director → CIF 0
  • 14
    Doyle, Kevin James
    Company Director born in April 1941
    Individual
    Officer
    icon of calendar 1993-06-01 ~ 1994-07-29
    OF - Director → CIF 0
  • 15
    ABBEY HOMESTEADS LIMITED - 1979-12-31
    ABBEY HOMESTEADS GROUP LIMITED - 1979-12-31
    ABBEY HOMESTEADS LIMITED - 1978-12-31
    ABBEY HOMESTEADS (GROUP) LIMITED - 1987-12-17
    ABBEY HOMESTEADS GROUP LIMITED - 1980-12-31
    icon of addressAbbey House, Southgate Road, Potters Bar, England
    Active Corporate (5 parents, 7 offsprings)
    Person with significant control
    2016-04-06 ~ 2023-04-28
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
parent relation
Company in focus

ABBEY DEVELOPMENTS LIMITED

Previous names
ABBEY HOMESTEADS (DEVELOPMENTS) LIMITED - 1990-02-23
SLABS AND KERBS LIMITED - 1978-12-31
ABBEY HOMESTEADS DEVELOPMENT LIMITED - 1979-12-31
Standard Industrial Classification
41202 - Construction Of Domestic Buildings

Related profiles found in government register
  • ABBEY DEVELOPMENTS LIMITED
    Info
    ABBEY HOMESTEADS (DEVELOPMENTS) LIMITED - 1990-02-23
    SLABS AND KERBS LIMITED - 1990-02-23
    ABBEY HOMESTEADS DEVELOPMENT LIMITED - 1990-02-23
    Registered number 00348843
    icon of addressAbbey House, 2 Southgate Road, Potters Bar, Hertfordshire EN6 5DU
    PRIVATE LIMITED COMPANY incorporated on 1939-01-25 (86 years 10 months). The company status is Active.
    The last date of confirmation statement was made at 2024-12-05
    CIF 0
  • ABBEY DEVELOPMENTS LIMITED
    S
    Registered number 00348843
    icon of addressAbbey House, 2 Southgate Road, Potters Bar, England, EN6 5DU
    Private Limited Company in Companies House Cardiff, England
    CIF 1
    Private Limited Company in Companies House, England
    CIF 2 CIF 3
child relation
Offspring entities and appointments
Active 12
  • 1
    ABBEY PROPERTIES LIMITED - 1980-12-31
    MATWILL & CO. LIMITED - 1987-12-17
    icon of addressAbbey House, 2 Southgate Rd, Potters Bar, Herts
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 35 - Ownership of voting rights - 75% or moreOE
    CIF 35 - Ownership of shares – 75% or moreOE
  • 2
    ALNERY NO. 630 LIMITED - 1988-09-05
    P. BROSNAN LIMITED - 1989-03-10
    icon of addressAbbey House, 2 Southgate Road, Potters Bar, Hertfordshire
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 36 - Ownership of shares – 75% or moreOE
    CIF 36 - Ownership of voting rights - 75% or moreOE
  • 3
    icon of addressFisher House, 84 Fisherton Street, Salisbury, England
    Active Corporate (6 parents)
    Equity (Company account)
    0 GBP2025-04-30
    Person with significant control
    icon of calendar 2023-04-13 ~ now
    CIF 17 - Right to appoint or remove directorsOE
    CIF 17 - Ownership of voting rights - 75% or moreOE
    CIF 17 - Ownership of shares – 75% or moreOE
  • 4
    icon of address2 Hills Road, Cambridge, Cambridgeshire
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-10-31
    Person with significant control
    icon of calendar 2019-10-09 ~ now
    CIF 29 - Right to appoint or remove directorsOE
    CIF 29 - Ownership of shares – 75% or moreOE
    CIF 29 - Ownership of voting rights - 75% or moreOE
  • 5
    icon of address2 Hills Road, Cambridge, Cambridgeshire
    Dissolved Corporate (5 parents)
    Person with significant control
    icon of calendar 2019-10-09 ~ dissolved
    CIF 30 - Ownership of voting rights - 75% or moreOE
    CIF 30 - Ownership of shares – 75% or moreOE
    CIF 30 - Right to appoint or remove directorsOE
  • 6
    icon of address2 Hills Road, Cambridge, Cambridgeshire
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-08-31
    Person with significant control
    icon of calendar 2018-08-02 ~ now
    CIF 34 - Ownership of shares – 75% or moreOE
    CIF 34 - Right to appoint or remove directorsOE
    CIF 34 - Ownership of voting rights - 75% or moreOE
  • 7
    icon of address2 Hills Road, Cambridge, Cambridgeshire
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-05-31
    Person with significant control
    icon of calendar 2020-05-04 ~ now
    CIF 27 - Ownership of voting rights - 75% or moreOE
    CIF 27 - Right to appoint or remove directorsOE
    CIF 27 - Ownership of shares – 75% or moreOE
  • 8
    icon of addressAbbey House, 2 Southgate Road, Potters Bar, United Kingdom
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2020-10-02 ~ dissolved
    CIF 25 - Ownership of voting rights - 75% or moreOE
    CIF 25 - Ownership of shares – 75% or moreOE
    CIF 25 - Right to appoint or remove directorsOE
  • 9
    icon of address2 Hills Road, Cambridge, Cambridgeshire
    Active Corporate (6 parents)
    Equity (Company account)
    0 GBP2024-09-30
    Person with significant control
    icon of calendar 2022-09-23 ~ now
    CIF 18 - Right to appoint or remove directorsOE
    CIF 18 - Ownership of shares – 75% or moreOE
    CIF 18 - Ownership of voting rights - 75% or moreOE
  • 10
    icon of addressFisher House, 84 Fisherton Street, Salisbury, England
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-11-30
    Person with significant control
    icon of calendar 2018-11-02 ~ now
    CIF 31 - Ownership of shares – 75% or moreOE
    CIF 31 - Right to appoint or remove directorsOE
    CIF 31 - Ownership of voting rights - 75% or moreOE
  • 11
    icon of addressFisher House, 84 Fisherton Street, Salisbury, England
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2025-07-31
    Person with significant control
    icon of calendar 2021-07-15 ~ now
    CIF 23 - Ownership of voting rights - 75% or moreOE
    CIF 23 - Right to appoint or remove directorsOE
    CIF 23 - Ownership of shares – 75% or moreOE
  • 12
    icon of addressAbbey House, 2 Southgate Road, Potters Bar, United Kingdom
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2020-05-06 ~ dissolved
    CIF 26 - Ownership of voting rights - 75% or moreOE
    CIF 26 - Ownership of shares – 75% or moreOE
    CIF 26 - Right to appoint or remove directorsOE
Ceased 24
  • 1
    icon of address1st Floor Minerva House Minerva Business Park, Lynch Wood, Peterborough, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-04-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-11-17
    CIF 14 - Ownership of voting rights - 75% or more OE
  • 2
    icon of address2 Hills Road, Cambridge, Cambridgeshire
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2025-03-31
    Person with significant control
    icon of calendar 2021-03-09 ~ 2024-05-22
    CIF 24 - Ownership of shares – 75% or more OE
    CIF 24 - Right to appoint or remove directors OE
    CIF 24 - Ownership of voting rights - 75% or more OE
  • 3
    icon of address27-29 Castle Street, Dover, Kent, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-10-13 ~ 2018-11-07
    CIF 1 - Right to appoint or remove directors OE
    CIF 1 - Ownership of voting rights - 75% or more OE
  • 4
    icon of addressSapphire House, Whitehall Road, Colchester, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-09-30
    Person with significant control
    icon of calendar 2016-10-06 ~ 2018-02-23
    CIF 3 - Ownership of voting rights - 75% or more OE
  • 5
    icon of address2 Hills Road, Cambridge, Cambridgeshire
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-08-31
    Person with significant control
    icon of calendar 2018-08-03 ~ 2024-07-30
    CIF 33 - Ownership of voting rights - 75% or more OE
    CIF 33 - Ownership of shares – 75% or more OE
    CIF 33 - Right to appoint or remove directors OE
  • 6
    icon of addressFisher House, 84 Fisherton Street, Salisbury, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2025-04-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-03-15
    CIF 12 - Right to appoint or remove directors OE
    CIF 12 - Ownership of voting rights - 75% or more OE
  • 7
    icon of addressBourne House, 475 Godstone Road, Whyteleafe, Surrey, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2025-04-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-02-23
    CIF 10 - Ownership of voting rights - 75% or more OE
    CIF 10 - Right to appoint or remove directors OE
  • 8
    icon of address1 Church Road, Burgess Hill, West Sussex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-07-31
    Person with significant control
    icon of calendar 2021-07-19 ~ 2023-12-12
    CIF 22 - Right to appoint or remove directors OE
    CIF 22 - Ownership of voting rights - 75% or more OE
    CIF 22 - Ownership of shares – 75% or more OE
  • 9
    icon of addressThe Base, Dartford Business Park, Victoria Road, Dartford, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-11-01
    CIF 13 - Ownership of voting rights - 75% or more OE
  • 10
    icon of addressC/o Neil Douglas Block Management Limited Portland House, Westfield Road, Pitstone, Leighton Buzzard, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2025-04-30
    Person with significant control
    icon of calendar 2016-05-13 ~ 2019-09-20
    CIF 4 - Right to appoint or remove directors OE
  • 11
    icon of addressFisher House, 84 Fisherton Street, Salisbury, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-04-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-07-02
    CIF 8 - Ownership of voting rights - 75% or more OE
    CIF 8 - Right to appoint or remove directors OE
  • 12
    icon of address2 Hills Road, Cambridge, Cambridgeshire
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-07-31
    Person with significant control
    icon of calendar 2021-07-20 ~ 2025-10-10
    CIF 21 - Ownership of shares – 75% or more OE
    CIF 21 - Right to appoint or remove directors OE
    CIF 21 - Ownership of voting rights - 75% or more OE
  • 13
    icon of addressUnit 2 Dennehill Business Centre, Womenswold, Canterbury, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-02-28
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-02-12
    CIF 16 - Ownership of voting rights - 75% or more OE
    CIF 16 - Right to appoint or remove directors OE
  • 14
    icon of address2 Hills Road, Cambridge, Cambridgeshire
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-04-30
    Person with significant control
    icon of calendar 2022-04-29 ~ 2025-04-14
    CIF 20 - Right to appoint or remove directors OE
    CIF 20 - Ownership of voting rights - 75% or more OE
    CIF 20 - Ownership of shares – 75% or more OE
  • 15
    icon of addressUnit 2, Denne Hill Business Centre, Womenswold, Canterbury, Kent, England
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-04-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-11-02
    CIF 9 - Right to appoint or remove directors OE
    CIF 9 - Ownership of voting rights - 75% or more OE
  • 16
    icon of addressUnit 2 Denne Hill Business Centre Dennehill, Womenswold, Canterbury, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-04-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-07-16
    CIF 6 - Right to appoint or remove directors OE
    CIF 6 - Ownership of voting rights - 75% or more OE
  • 17
    icon of address2 Hills Road, Cambridge, Cambridgeshire
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-08-31
    Person with significant control
    icon of calendar 2022-08-02 ~ 2025-03-27
    CIF 19 - Ownership of voting rights - 75% or more OE
    CIF 19 - Right to appoint or remove directors OE
    CIF 19 - Ownership of shares – 75% or more OE
  • 18
    icon of addressFisher House, 84 Fisherton Street, Salisbury, England
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-12-11 ~ 2021-02-15
    CIF 15 - Ownership of voting rights - 75% or more OE
  • 19
    icon of addressFisher House, 84 Fisherton Street, Salisbury, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-06-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-07-02
    CIF 7 - Right to appoint or remove directors OE
    CIF 7 - Ownership of voting rights - 75% or more OE
  • 20
    icon of addressThe Barn, Downing Park Station Road, Swaffham Bulbeck, Cambridge, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-04-30
    Person with significant control
    icon of calendar 2016-04-18 ~ 2018-02-13
    CIF 5 - Right to appoint or remove directors OE
    CIF 5 - Ownership of voting rights - 75% or more OE
  • 21
    icon of address2 Hills Road, Cambridge, Cambridgeshire
    Active Corporate (6 parents)
    Equity (Company account)
    0 GBP2024-10-31
    Person with significant control
    icon of calendar 2018-10-11 ~ 2024-07-30
    CIF 32 - Ownership of shares – 75% or more OE
    CIF 32 - Right to appoint or remove directors OE
    CIF 32 - Ownership of voting rights - 75% or more OE
  • 22
    icon of addressFisher House, 84 Fisherton Street, Salisbury, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2025-04-30
    Person with significant control
    icon of calendar 2016-11-29 ~ 2019-03-25
    CIF 2 - Ownership of voting rights - 75% or more OE
  • 23
    icon of addressChequers House, 162 High Street, Stevenage, Hertfordshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2025-04-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-08-01
    CIF 11 - Right to appoint or remove directors OE
    CIF 11 - Ownership of voting rights - 75% or more OE
  • 24
    icon of addressFisher House, 84 Fisherton Street, Salisbury, England
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-30
    Person with significant control
    icon of calendar 2019-10-11 ~ 2023-02-01
    CIF 28 - Ownership of shares – 75% or more OE
    CIF 28 - Right to appoint or remove directors OE
    CIF 28 - Ownership of voting rights - 75% or more 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.