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 51
  • 1
    Clarke, Stanley William, Sir
    Director born in June 1933
    Individual (41 offsprings)
    Officer
    ~ 2004-09-19
    OF - Director → CIF 0
  • 2
    Shah, Adam Khisro Mir
    Born in June 1973
    Individual (71 offsprings)
    Officer
    2021-08-06 ~ now
    OF - Director → CIF 0
  • 3
    James, Lesley
    Born in April 1949
    Individual (16 offsprings)
    Officer
    2009-10-19 ~ 2018-11-30
    OF - Director → CIF 0
  • 4
    Green, Antony Charles
    Individual (57 offsprings)
    Officer
    1999-11-26 ~ 2000-01-24
    OF - Secretary → CIF 0
  • 5
    Stote, Tanya
    Individual (146 offsprings)
    Officer
    2012-03-05 ~ 2017-11-01
    OF - Secretary → CIF 0
  • 6
    Doona, Paul Ernest
    Chartered Accountant/Director born in February 1952
    Individual (95 offsprings)
    Officer
    ~ 1999-11-26
    OF - Director → CIF 0
    Doona, Paul Ernest
    Individual (95 offsprings)
    Officer
    ~ 1999-11-26
    OF - Secretary → CIF 0
  • 7
    Krause, Peter Christopher
    Born in January 1986
    Individual (24 offsprings)
    Officer
    2021-08-06 ~ now
    OF - Director → CIF 0
  • 8
    Shaw, James Norman
    Chartered Surveyor born in February 1944
    Individual (32 offsprings)
    Officer
    2001-10-17 ~ 2005-04-22
    OF - Director → CIF 0
  • 9
    Glossop, Charles Compton Anthony
    Director born in November 1941
    Individual (90 offsprings)
    Officer
    ~ 2011-03-22
    OF - Director → CIF 0
  • 10
    Gray, Danuta
    Company Director born in November 1958
    Individual (17 offsprings)
    Officer
    2018-10-01 ~ 2021-08-06
    OF - Director → CIF 0
  • 11
    Eames, Andrew David
    Individual (62 offsprings)
    Officer
    2017-11-09 ~ 2021-03-24
    OF - Secretary → CIF 0
  • 12
    Oliver, William Alder
    Director born in June 1956
    Individual (186 offsprings)
    Officer
    2000-01-24 ~ 2016-11-30
    OF - Director → CIF 0
    Oliver, William Alder
    Individual (186 offsprings)
    Officer
    2000-01-24 ~ 2003-04-14
    OF - Secretary → CIF 0
  • 13
    Humphreys, John Christopher
    Individual (287 offsprings)
    Officer
    2006-11-01 ~ 2007-02-12
    OF - Secretary → CIF 0
  • 14
    Lewis, Clive Hewitt
    Director born in March 1936
    Individual (8 offsprings)
    Officer
    ~ 2002-04-19
    OF - Director → CIF 0
  • 15
    Menzies-gow, Robert Ian
    Company Director born in September 1942
    Individual (31 offsprings)
    Officer
    2002-07-23 ~ 2011-03-22
    OF - Director → CIF 0
  • 16
    Francis, Mary Elizabeth
    Company Director born in July 1948
    Individual (19 offsprings)
    Officer
    2005-06-01 ~ 2009-09-30
    OF - Director → CIF 0
  • 17
    Clarke, Simon William
    Company Director born in July 1965
    Individual (37 offsprings)
    Officer
    2004-10-11 ~ 2021-08-06
    OF - Director → CIF 0
  • 18
    Park, Daniel Stephen
    Born in December 1984
    Individual (109 offsprings)
    Officer
    2025-02-26 ~ now
    OF - Director → CIF 0
  • 19
    Leavesley, James David
    Director born in April 1930
    Individual (19 offsprings)
    Officer
    ~ 2002-04-19
    OF - Director → CIF 0
  • 20
    Roshier, Christopher Edward
    Chartered Accountant/Director born in March 1946
    Individual (17 offsprings)
    Officer
    ~ 2009-04-03
    OF - Director → CIF 0
  • 21
    Dunn, Michael Edward
    Chartered Accountant born in June 1968
    Individual (174 offsprings)
    Officer
    2010-12-01 ~ 2015-05-31
    OF - Director → CIF 0
    Dunn, Michael Edward
    Individual (174 offsprings)
    Officer
    2011-11-09 ~ 2012-03-05
    OF - Secretary → CIF 0
  • 22
    Froggatt, Richard Lindsay
    Executive Director born in February 1949
    Individual (43 offsprings)
    Officer
    1995-12-18 ~ 2006-07-27
    OF - Director → CIF 0
  • 23
    Stokes, Reeta
    Individual (19 offsprings)
    Officer
    2009-11-23 ~ 2011-11-08
    OF - Secretary → CIF 0
  • 24
    Mr Stephen Allen Schwarzman
    Born in February 1947
    Individual (676 offsprings)
    Person with significant control
    2021-08-06 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
  • 25
    Sambhi, Sarwjit
    Business Executive born in July 1969
    Individual (87 offsprings)
    Officer
    2020-11-02 ~ 2025-01-31
    OF - Director → CIF 0
  • 26
    Nimmo, Alison
    Company Director born in May 1964
    Individual (10 offsprings)
    Officer
    2021-02-01 ~ 2021-08-06
    OF - Director → CIF 0
  • 27
    Garman, David Noel Christopher
    Business Adviser born in December 1951
    Individual (72 offsprings)
    Officer
    2010-04-19 ~ 2013-03-27
    OF - Director → CIF 0
  • 28
    Napier, Iain John Grant
    Director born in April 1949
    Individual (50 offsprings)
    Officer
    2001-07-24 ~ 2002-01-10
    OF - Director → CIF 0
  • 29
    Shannon, William Mervyn Frew Carey
    Director born in November 1949
    Individual (22 offsprings)
    Officer
    2010-11-01 ~ 2019-03-29
    OF - Director → CIF 0
  • 30
    Messent, Jon
    Individual (229 offsprings)
    Officer
    2007-07-02 ~ 2008-11-28
    OF - Secretary → CIF 0
  • 31
    Minns, Lisa Ann Katherine
    Individual (113 offsprings)
    Officer
    2021-03-24 ~ 2025-04-01
    OF - Secretary → CIF 0
  • 32
    Whitney, Sarah Jane
    Chartered Accountant born in July 1963
    Individual (11 offsprings)
    Officer
    2019-09-16 ~ 2021-08-06
    OF - Director → CIF 0
  • 33
    Burke, Stephen James
    Surveyor born in April 1959
    Individual (56 offsprings)
    Officer
    2006-11-30 ~ 2017-03-13
    OF - Director → CIF 0
  • 34
    Greenwood, Jenefer Dawn
    Company Director born in October 1957
    Individual (42 offsprings)
    Officer
    2017-06-01 ~ 2021-08-06
    OF - Director → CIF 0
  • 35
    Rigg, Douglas Paul
    Company Director born in May 1946
    Individual (10 offsprings)
    Officer
    2004-11-01 ~ 2010-03-26
    OF - Director → CIF 0
  • 36
    Kentleton, Rachel Elizabeth
    Director born in February 1969
    Individual (27 offsprings)
    Officer
    2021-08-06 ~ 2023-03-31
    OF - Director → CIF 0
  • 37
    Mully, Richard Stephen
    Company Director born in July 1961
    Individual (30 offsprings)
    Officer
    2013-09-01 ~ 2018-03-28
    OF - Director → CIF 0
  • 38
    Porter, Nicholas
    Born in September 1983
    Individual (30 offsprings)
    Officer
    2021-08-06 ~ now
    OF - Director → CIF 0
  • 39
    Trippier, David Austin, Sir
    Director born in May 1946
    Individual (33 offsprings)
    Officer
    1992-05-19 ~ 2004-04-23
    OF - Director → CIF 0
  • 40
    Bull, Ian Alan
    Company Director born in January 1961
    Individual (120 offsprings)
    Officer
    2014-09-01 ~ 2021-08-06
    OF - Director → CIF 0
  • 41
    Vuckovic, Nicholas Karl
    Born in January 1984
    Individual (75 offsprings)
    Officer
    2025-02-26 ~ now
    OF - Director → CIF 0
  • 42
    Salmon, John Howard
    Chartered Accountant born in January 1945
    Individual (5 offsprings)
    Officer
    2005-10-17 ~ 2015-03-27
    OF - Director → CIF 0
  • 43
    Innes Ker, Katherine Christina Mary, Dr
    Born in May 1960
    Individual (18 offsprings)
    Officer
    2009-10-19 ~ 2013-03-27
    OF - Director → CIF 0
  • 44
    Allan, Mark Christopher
    Director born in April 1972
    Individual (294 offsprings)
    Officer
    2016-11-01 ~ 2020-04-13
    OF - Director → CIF 0
  • 45
    Chaldecott, Kay Elizabeth
    Chartered Surveyor born in March 1962
    Individual (80 offsprings)
    Officer
    2012-10-22 ~ 2018-03-28
    OF - Director → CIF 0
  • 46
    Olsen, Thomas Anthony Lewis
    Company Director born in July 1976
    Individual (84 offsprings)
    Officer
    2023-05-04 ~ 2024-07-01
    OF - Director → CIF 0
  • 47
    Hudson, Robert Jan
    Director born in July 1973
    Individual (333 offsprings)
    Officer
    2015-09-28 ~ 2021-07-30
    OF - Director → CIF 0
    Hudson, Robert Jan
    Individual (333 offsprings)
    Officer
    2017-11-01 ~ 2017-11-09
    OF - Secretary → CIF 0
  • 48
    Hopkins, Jameson Paul
    Company Director born in October 1968
    Individual (92 offsprings)
    Officer
    2018-03-01 ~ 2021-08-06
    OF - Director → CIF 0
  • 49
    Haywood, Timothy Paul
    Company Director born in June 1963
    Individual (162 offsprings)
    Officer
    2003-04-14 ~ 2010-11-26
    OF - Director → CIF 0
    Haywood, Timothy Paul
    Director
    Individual (162 offsprings)
    Officer
    2003-04-14 ~ 2006-11-01
    OF - Secretary → CIF 0
    2007-02-12 ~ 2007-07-02
    OF - Secretary → CIF 0
    Haywood, Timothy Paul
    Individual (162 offsprings)
    2008-11-28 ~ 2009-11-23
    OF - Secretary → CIF 0
  • 50
    BRIGHTON STM CORPORATE SERVICES LIMITED - now
    ST. MODWEN CORPORATE SERVICES LIMITED
    - 2025-03-20 06163437
    ST. MODWEN (SHELF 62) LIMITED - 2008-10-30
    Sir Stanley Clarke House, 7 Ridgeway, Quinton Business Park, Birmingham
    Active Corporate (37 parents, 254 offsprings)
    Officer
    2008-11-28 ~ 2008-11-28
    OF - Secretary → CIF 0
  • 51
    44, Esplanade, St Helier, Jersey
    Corporate (1 offspring)
    Person with significant control
    2021-08-06 ~ 2021-08-06
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
parent relation
Company in focus

BRIGHTON STM PROPERTIES LIMITED

Period: 2025-03-20 ~ now
Company number: 00349201
Registered names
BRIGHTON STM PROPERTIES LIMITED - now
Standard Industrial Classification
68100 - Buying And Selling Of Own Real Estate

Related profiles found in government register
child relation
Offspring entities and appointments 79
  • 1
    BLACKPOLE TRADING ESTATE (1978) LIMITED
    - now 00581658
    R.H.I.GROUP SERVICES LIMITED - 1978-12-31
    Suite S10 One Devon Way, Longbridge, Birmingham, United Kingdom
    Liquidation Corporate (25 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ 2022-11-04
    CIF 13 - Ownership of shares – 75% or more OE
    CIF 13 - Ownership of voting rights - 75% or more OE
    CIF 13 - Right to appoint or remove directors OE
  • 2
    BRIGHTON STM (SAC1) LIMITED - now
    ST. MODWEN (SAC1) LIMITED
    - 2025-03-20 08296927 08296934
    Suite S10 One Devon Way, Longbridge, Birmingham, United Kingdom
    Liquidation Corporate (14 parents)
    Person with significant control
    2016-04-06 ~ 2022-11-04
    CIF 54 - Ownership of shares – 75% or more OE
    CIF 54 - Right to appoint or remove directors OE
    CIF 54 - Ownership of voting rights - 75% or more OE
  • 3
    BRIGHTON STM CORPORATE SERVICES LIMITED - now
    ST. MODWEN CORPORATE SERVICES LIMITED
    - 2025-03-20 06163437
    ST. MODWEN (SHELF 62) LIMITED - 2008-10-30
    Suite S10 One Devon Way, Longbridge, Birmingham, United Kingdom
    Active Corporate (37 parents, 254 offsprings)
    Person with significant control
    2016-04-06 ~ 2022-11-04
    CIF 47 - Ownership of voting rights - 75% or more OE
    CIF 47 - Ownership of shares – 75% or more OE
    CIF 47 - Right to appoint or remove directors OE
  • 4
    BRIGHTON STM DEVELOPMENTS (BELLE VALE) LIMITED - now
    ST. MODWEN DEVELOPMENTS (BELLE VALE) LIMITED
    - 2025-05-12 04145782
    ST. MODWEN DEVELOPMENTS (LONG MARSTON) LIMITED - 2004-11-23
    ST. MODWEN DEVELOPMENTS (BELLE VALE) LIMITED - 2004-05-24
    LOCKCYCLE LIMITED - 2001-03-30
    Suite S10 One Devon Way, Longbridge, Birmingham, United Kingdom
    Dissolved Corporate (21 parents, 5 offsprings)
    Person with significant control
    2016-04-06 ~ 2022-11-04
    CIF 24 - Ownership of voting rights - 75% or more OE
    CIF 24 - Ownership of shares – 75% or more OE
    CIF 24 - Right to appoint or remove directors OE
  • 5
    BRIGHTON STM DEVELOPMENTS (BLACKBURN) LIMITED - now
    ST. MODWEN DEVELOPMENTS (BLACKBURN) LIMITED
    - 2025-03-28 05732825
    ST. MODWEN (SHELF 22) LIMITED - 2006-07-05
    Suite S10 One Devon Way, Longbridge, Birmingham, United Kingdom
    Liquidation Corporate (19 parents, 10 offsprings)
    Person with significant control
    2016-04-06 ~ 2022-11-04
    CIF 41 - Ownership of voting rights - 75% or more OE
    CIF 41 - Ownership of shares – 75% or more OE
    CIF 41 - Right to appoint or remove directors OE
  • 6
    BRIGHTON STM DEVELOPMENTS (BRIGHTON WEST PIER) LIMITED - now
    ST. MODWEN DEVELOPMENTS (BRIGHTON WEST PIER) LIMITED
    - 2025-05-16 04069008
    MAWLAW 517 LIMITED - 2000-10-06
    Suite S10 One Devon Way, Longbridge, Birmingham, United Kingdom
    Dissolved Corporate (23 parents, 7 offsprings)
    Person with significant control
    2016-04-06 ~ 2022-11-04
    CIF 23 - Right to appoint or remove directors OE
    CIF 23 - Ownership of shares – 75% or more OE
    CIF 23 - Ownership of voting rights - 75% or more OE
  • 7
    BRIGHTON STM DEVELOPMENTS (CHORLEY) LIMITED - now
    ST. MODWEN DEVELOPMENTS (CHORLEY) LIMITED
    - 2025-05-12 05727011
    ST. MODWEN (SHELF 20) LIMITED - 2006-03-08
    Suite S10 One Devon Way, Longbridge, Birmingham, United Kingdom
    Dissolved Corporate (19 parents)
    Person with significant control
    2016-04-06 ~ 2022-11-04
    CIF 40 - Ownership of shares – 75% or more OE
    CIF 40 - Ownership of voting rights - 75% or more OE
    CIF 40 - Right to appoint or remove directors OE
  • 8
    BRIGHTON STM DEVELOPMENTS (COLNE) LIMITED - now
    ST. MODWEN DEVELOPMENTS (COLNE) LIMITED
    - 2025-03-20 05726325
    ST. MODWEN (SHELF 16) LIMITED - 2006-03-08
    Suite S10 One Devon Way, Longbridge, Birmingham, United Kingdom
    Liquidation Corporate (20 parents, 12 offsprings)
    Person with significant control
    2016-04-06 ~ 2022-11-04
    CIF 36 - Ownership of shares – 75% or more OE
    CIF 36 - Right to appoint or remove directors OE
    CIF 36 - Ownership of voting rights - 75% or more OE
  • 9
    BRIGHTON STM DEVELOPMENTS (CONNAH'S QUAY) LIMITED - now
    ST. MODWEN DEVELOPMENTS (CONNAH'S QUAY) LIMITED
    - 2025-05-12 05726352
    ST. MODWEN (SHELF 17) LIMITED - 2006-03-08
    Suite S10 One Devon Way, Longbridge, Birmingham, United Kingdom
    Dissolved Corporate (21 parents)
    Person with significant control
    2016-04-06 ~ 2022-11-04
    CIF 37 - Right to appoint or remove directors OE
    CIF 37 - Ownership of voting rights - 75% or more OE
    CIF 37 - Ownership of shares – 75% or more OE
  • 10
    BRIGHTON STM DEVELOPMENTS (DARESBURY) LIMITED - now
    ST. MODWEN DEVELOPMENTS (DARESBURY) LIMITED
    - 2025-05-12 06163550
    ST. MODWEN (SHELF 58) LIMITED - 2007-10-11
    Suite S10 One Devon Way, Longbridge, Birmingham, United Kingdom
    Dissolved Corporate (18 parents)
    Person with significant control
    2016-04-06 ~ 2022-11-04
    CIF 49 - Ownership of voting rights - 75% or more OE
    CIF 49 - Ownership of shares – 75% or more OE
    CIF 49 - Right to appoint or remove directors OE
  • 11
    BRIGHTON STM DEVELOPMENTS (ECCLES) LIMITED - now
    ST. MODWEN DEVELOPMENTS (ECCLES) LIMITED
    - 2025-03-20 05867740
    ST. MODWEN (SHELF 50) LIMITED - 2007-03-01
    Suite S10 One Devon Way, Longbridge, Birmingham, United Kingdom
    Liquidation Corporate (22 parents, 4 offsprings)
    Person with significant control
    2016-04-06 ~ 2022-11-04
    CIF 44 - Right to appoint or remove directors OE
    CIF 44 - Ownership of voting rights - 75% or more OE
    CIF 44 - Ownership of shares – 75% or more OE
  • 12
    BRIGHTON STM DEVELOPMENTS (HATFIELD) LIMITED - now
    ST. MODWEN DEVELOPMENTS (HATFIELD) LIMITED
    - 2025-03-20 04354480 06163509
    SHEPCOTE LANE BUSINESS PARK (ONE) LIMITED - 2005-02-08
    Suite S10 One Devon Way, Longbridge, Birmingham, United Kingdom
    Liquidation Corporate (24 parents, 2 offsprings)
    Person with significant control
    2016-04-06 ~ 2022-11-04
    CIF 26 - Ownership of shares – 75% or more OE
    CIF 26 - Ownership of voting rights - 75% or more OE
    CIF 26 - Right to appoint or remove directors OE
  • 13
    BRIGHTON STM DEVELOPMENTS (HILLINGTON) LIMITED - now
    ST. MODWEN DEVELOPMENTS (HILLINGTON) LIMITED
    - 2025-05-12 04150262
    ST. MODWEN (SHELF 5) LIMITED - 2005-07-27
    THE GREAT BRITISH KITCHEN DEVELOPMENT COMPANY LIMITED - 2004-12-02
    INGLEBY (1402) LIMITED - 2001-03-21
    Suite S10 One Devon Way, Longbridge, Birmingham, United Kingdom
    Dissolved Corporate (26 parents, 6 offsprings)
    Person with significant control
    2016-04-06 ~ 2022-11-04
    CIF 25 - Right to appoint or remove directors OE
    CIF 25 - Ownership of voting rights - 75% or more OE
    CIF 25 - Ownership of shares – 75% or more OE
  • 14
    BRIGHTON STM DEVELOPMENTS (HOLDERNESS) LIMITED - now
    ST. MODWEN DEVELOPMENTS (HOLDERNESS) LIMITED
    - 2025-03-20 05726995
    ST. MODWEN (SHELF 19) LIMITED - 2006-03-08
    Suite S10 One Devon Way, Longbridge, Birmingham, United Kingdom
    Liquidation Corporate (21 parents, 12 offsprings)
    Person with significant control
    2016-04-06 ~ 2022-11-04
    CIF 39 - Ownership of voting rights - 75% or more OE
    CIF 39 - Right to appoint or remove directors OE
    CIF 39 - Ownership of shares – 75% or more OE
  • 15
    BRIGHTON STM DEVELOPMENTS (HULL) LIMITED - now
    ST. MODWEN DEVELOPMENTS (HULL) LIMITED
    - 2025-05-12 05593517
    ST. MODWEN (SHELF 11) LIMITED - 2006-01-04
    Suite S10 One Devon Way, Longbridge, Birmingham, United Kingdom
    Dissolved Corporate (21 parents, 13 offsprings)
    Person with significant control
    2016-04-06 ~ 2022-11-04
    CIF 32 - Ownership of voting rights - 75% or more OE
    CIF 32 - Ownership of shares – 75% or more OE
    CIF 32 - Right to appoint or remove directors OE
  • 16
    BRIGHTON STM DEVELOPMENTS (KIRKBY 2) LIMITED - now
    ST. MODWEN DEVELOPMENTS (KIRKBY 2) LIMITED
    - 2025-03-20 09746395
    Suite S10 One Devon Way, Longbridge, Birmingham, United Kingdom
    Liquidation Corporate (14 parents)
    Person with significant control
    2016-04-06 ~ 2017-02-01
    CIF 79 - Ownership of voting rights - 75% or more OE
    CIF 79 - Right to appoint or remove directors OE
    CIF 79 - Ownership of shares – 75% or more OE
  • 17
    BRIGHTON STM DEVELOPMENTS (SKELMERSDALE) LIMITED - now
    ST. MODWEN DEVELOPMENTS (SKELMERSDALE) LIMITED
    - 2025-03-20 06163591
    ST. MODWEN (SHELF 56) LIMITED - 2007-07-25
    Suite S10 One Devon Way, Longbridge, Birmingham, United Kingdom
    Liquidation Corporate (19 parents)
    Person with significant control
    2016-04-06 ~ 2022-11-04
    CIF 51 - Right to appoint or remove directors OE
    CIF 51 - Ownership of shares – 75% or more OE
    CIF 51 - Ownership of voting rights - 75% or more OE
  • 18
    BRIGHTON STM DEVELOPMENTS (ST HELENS) LIMITED - now
    ST. MODWEN DEVELOPMENTS (ST HELENS) LIMITED
    - 2025-05-12 05726666
    ST. MODWEN (SHELF 13) LIMITED - 2006-03-08
    Suite S10 One Devon Way, Longbridge, Birmingham, United Kingdom
    Dissolved Corporate (19 parents)
    Person with significant control
    2016-04-06 ~ 2022-11-04
    CIF 38 - Right to appoint or remove directors OE
    CIF 38 - Ownership of voting rights - 75% or more OE
    CIF 38 - Ownership of shares – 75% or more OE
  • 19
    BRIGHTON STM DEVELOPMENTS (SWANSEA 1) LIMITED - now
    ST. MODWEN DEVELOPMENTS (SWANSEA 1) LIMITED
    - 2025-03-20 11554302
    Suite S10 One Devon Way, Longbridge, Birmingham, United Kingdom
    Active Corporate (11 parents, 1 offspring)
    Person with significant control
    2018-09-05 ~ 2022-11-04
    CIF 6 - Ownership of voting rights - 75% or more OE
    CIF 6 - Ownership of shares – 75% or more OE
    CIF 6 - Right to appoint or remove directors OE
  • 20
    BRIGHTON STM DEVELOPMENTS (TELFORD) LIMITED - now
    ST. MODWEN DEVELOPMENTS (TELFORD) LIMITED
    - 2025-05-12 05411357 05411282
    ST. MODWEN (SHELF 6) LIMITED - 2005-04-12
    Suite S10 One Devon Way, Longbridge, Birmingham, United Kingdom
    Dissolved Corporate (21 parents)
    Person with significant control
    2016-04-06 ~ 2022-11-04
    CIF 31 - Ownership of voting rights - 75% or more OE
    CIF 31 - Ownership of shares – 75% or more OE
    CIF 31 - Right to appoint or remove directors OE
  • 21
    BRIGHTON STM DEVELOPMENTS (WESTON) LIMITED - now
    ST. MODWEN DEVELOPMENTS (WESTON) LIMITED
    - 2025-03-20 05411348
    ST. MODWEN (SHELF 7) LIMITED - 2005-04-14
    Suite S10 One Devon Way, Longbridge, Birmingham, United Kingdom
    Liquidation Corporate (18 parents, 16 offsprings)
    Person with significant control
    2016-04-06 ~ 2022-11-04
    CIF 30 - Ownership of shares – 75% or more OE
    CIF 30 - Ownership of voting rights - 75% or more OE
    CIF 30 - Right to appoint or remove directors OE
  • 22
    BRIGHTON STM DEVELOPMENTS (WYTHENSHAWE 2) LIMITED - now
    ST. MODWEN DEVELOPMENTS (WYTHENSHAWE 2) LIMITED
    - 2025-05-15 05851760 05594279
    ST. MODWEN (SHELF 26) LIMITED - 2006-12-13
    Suite S10 One Devon Way, Longbridge, Birmingham, United Kingdom
    Dissolved Corporate (21 parents, 6 offsprings)
    Person with significant control
    2016-04-06 ~ 2022-11-04
    CIF 42 - Right to appoint or remove directors OE
    CIF 42 - Ownership of voting rights - 75% or more OE
    CIF 42 - Ownership of shares – 75% or more OE
  • 23
    BRIGHTON STM DEVELOPMENTS (WYTHENSHAWE) LIMITED - now
    ST. MODWEN DEVELOPMENTS (WYTHENSHAWE) LIMITED
    - 2025-05-15 05594279 05851760
    ST. MODWEN (SHELF 15) LIMITED - 2006-03-08
    Suite S10 One Devon Way, Longbridge, Birmingham, United Kingdom
    Dissolved Corporate (21 parents, 7 offsprings)
    Person with significant control
    2016-04-06 ~ 2022-11-04
    CIF 35 - Ownership of voting rights - 75% or more OE
    CIF 35 - Right to appoint or remove directors OE
    CIF 35 - Ownership of shares – 75% or more OE
  • 24
    BRIGHTON STM DEVELOPMENTS LIMITED - now
    ST. MODWEN DEVELOPMENTS LIMITED
    - 2025-03-20 00892832
    ST. MODWEN DEVELOPMENTS LIMITED - 1999-04-08
    CLARKE ST. MODWEN PROPERTIES LIMITED - 1986-08-22
    ST. MODWEN PROPERTIES LIMITED - 1979-12-31
    ST.MODWEN SECURITIES LIMITED - 1979-12-31
    Suite S10 One Devon Way, Longbridge, Birmingham, United Kingdom
    Active Corporate (48 parents, 76 offsprings)
    Person with significant control
    2016-04-06 ~ 2023-02-22
    CIF 14 - Ownership of voting rights - 75% or more OE
    CIF 14 - Ownership of shares – 75% or more OE
    CIF 14 - Right to appoint or remove directors OE
  • 25
    BRIGHTON STM HOLDINGS LIMITED - now
    ST. MODWEN HOLDINGS LIMITED
    - 2025-05-12 01991339
    CLARKE ST. MODWEN HOLDINGS LIMITED - 1989-04-04
    INGLEBY (134) LIMITED - 1986-03-14
    Suite S10 One Devon Way, Longbridge, Birmingham, United Kingdom
    Dissolved Corporate (22 parents)
    Person with significant control
    2016-04-06 ~ 2022-11-04
    CIF 16 - Right to appoint or remove directors OE
    CIF 16 - Ownership of shares – 75% or more OE
    CIF 16 - Ownership of voting rights - 75% or more OE
  • 26
    BRIGHTON STM INVESTMENTS LIMITED - now
    ST. MODWEN INVESTMENTS LIMITED
    - 2025-03-20 00528657
    REGIONAL DEVELOPMENTS LIMITED - 1993-12-10
    PRESS EQUIPMENT LIMITED - 1989-08-21
    Suite S10 One Devon Way, Longbridge, Birmingham, United Kingdom
    Liquidation Corporate (26 parents)
    Person with significant control
    2016-04-06 ~ 2022-11-04
    CIF 11 - Ownership of voting rights - 75% or more OE
    CIF 11 - Ownership of shares – 75% or more OE
    CIF 11 - Right to appoint or remove directors OE
  • 27
    BRIGHTON STM PENSIONS LIMITED
    - now 00878604
    ST. MODWEN PENSIONS LIMITED
    - 2025-03-20 00878604
    R.H.I. PENSIONS LIMITED - 1990-05-25
    Suite S10 One Devon Way, Longbridge, Birmingham, United Kingdom
    Active Corporate (26 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 4 - Right to appoint or remove directors OE
    CIF 4 - Ownership of shares – 75% or more OE
    CIF 4 - Ownership of voting rights - 75% or more OE
  • 28
    BRIGHTON STM RESIDENTIAL LIVING LIMITED - now
    ST. MODWEN RESIDENTIAL LIVING LIMITED
    - 2025-03-20 09266033
    Suite S10 One Devon Way, Longbridge, Birmingham, United Kingdom
    Liquidation Corporate (18 parents)
    Person with significant control
    2016-04-06 ~ 2022-11-04
    CIF 57 - Ownership of shares – 75% or more OE
    CIF 57 - Right to appoint or remove directors OE
    CIF 57 - Ownership of voting rights - 75% or more OE
  • 29
    BRIGHTON STM SECURITIES LIMITED - now
    ST MODWEN SECURITIES LIMITED
    - 2025-05-12 00460301 00892832
    REDMAN HEENAN LIMITED - 1990-11-20
    REDMAN FISHER (OVERSEAS) LIMITED - 1977-12-31
    REDMAN HEENAN LIMITED - 1976-12-31
    Suite S10 One Devon Way, Longbridge, Birmingham, United Kingdom
    Dissolved Corporate (25 parents)
    Person with significant control
    2016-04-06 ~ 2022-11-04
    CIF 10 - Ownership of voting rights - 75% or more OE
    CIF 10 - Right to appoint or remove directors OE
    CIF 10 - Ownership of shares – 75% or more OE
  • 30
    BRIGHTON STM SERVICES LIMITED - now
    ST. MODWEN SERVICES LIMITED
    - 2025-03-20 02885024
    TUKCON 13 LIMITED - 2004-08-26
    Suite S10 One Devon Way, Longbridge, Birmingham, United Kingdom
    Liquidation Corporate (25 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ 2022-11-04
    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
  • 31
    BRIGHTON STM VENTURES LIMITED - now
    ST MODWEN VENTURES LIMITED
    - 2025-03-20 01486151
    BARTON PROPERTY INVESTMENTS LIMITED - 1998-03-02
    MAVERCROWN LIMITED - 1980-12-31
    Suite S10 One Devon Way, Longbridge, Birmingham, United Kingdom
    Active Corporate (35 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ 2023-02-22
    CIF 15 - Right to appoint or remove directors OE
    CIF 15 - Ownership of shares – 75% or more OE
    CIF 15 - Ownership of voting rights - 75% or more OE
  • 32
    CASTLE HILL DUDLEY LIMITED
    - now 05411315
    ST. MODWEN (SHELF 9) LIMITED - 2005-10-05
    Suite S10 One Devon Way, Longbridge, Birmingham, United Kingdom
    Active Corporate (23 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 1 - Right to appoint or remove directors OE
    CIF 1 - Ownership of shares – 75% or more OE
    CIF 1 - Ownership of voting rights - 75% or more OE
  • 33
    CHAUCER ESTATES LIMITED
    00456386
    Suite S10 One Devon Way, Longbridge, Birmingham, United Kingdom
    Active Corporate (34 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ 2022-11-04
    CIF 9 - Ownership of voting rights - 75% or more OE
    CIF 9 - Right to appoint or remove directors OE
    CIF 9 - Ownership of shares – 75% or more OE
  • 34
    FESTIVAL WATERS LIMITED
    - now 04354481
    WORCESTER RETAIL PARK (THREE) LIMITED - 2002-07-03
    Suite S10 One Devon Way, Longbridge, Birmingham, United Kingdom
    Active Corporate (23 parents)
    Person with significant control
    2016-04-06 ~ 2022-11-04
    CIF 27 - Ownership of shares – 75% or more OE
    CIF 27 - Ownership of voting rights - 75% or more OE
    CIF 27 - Right to appoint or remove directors OE
  • 35
    GLAN LLYN MANAGEMENT LIMITED
    07848409 06477390... (more)
    13th Floor, Nova South, 160 Victoria Street, London, United Kingdom
    Active Corporate (16 parents)
    Person with significant control
    2016-04-06 ~ 2022-11-04
    CIF 52 - Ownership of shares – 75% or more OE
    CIF 52 - Right to appoint or remove directors OE
    CIF 52 - Ownership of voting rights - 75% or more OE
  • 36
    GREAT YARMOUTH REGENERATION LIMITED
    - now 05594264
    ST. MODWEN (SHELF 12) LIMITED - 2006-01-31
    Two Devon Way, Longbridge, Birmingham, United Kingdom
    Dissolved Corporate (18 parents)
    Person with significant control
    2016-04-06 ~ 2022-11-04
    CIF 34 - Ownership of shares – 75% or more OE
    CIF 34 - Ownership of voting rights - 75% or more OE
    CIF 34 - Right to appoint or remove directors OE
  • 37
    HEENAN GROUP PENSIONS LIMITED
    00548316
    Two Devon Way, Longbridge, Birmingham, United Kingdom
    Dissolved Corporate (19 parents)
    Person with significant control
    2016-04-06 ~ 2022-11-04
    CIF 12 - Right to appoint or remove directors OE
    CIF 12 - Ownership of shares – 75% or more OE
    CIF 12 - Ownership of voting rights - 75% or more OE
  • 38
    INDURENT LOGISTICS PROPCO A1 LTD - now
    ST. MODWEN LOGISTICS DEVCO 1 LTD
    - 2024-10-23 OE001663 OE030392... (more)
    BRIGHTON LOGISTICS DEVCO 1 LTD
    - 2023-10-23 OE001663 OE001662... (more)
    33-37 Athol Street, Douglas, Isle Of Man
    Registered Corporate (2 parents)
    Beneficial owner
    2022-08-23 ~ 2024-05-29
    CIF 73 - Ownership of voting rights - More than 25% OE
    CIF 73 - Ownership of shares - More than 25% OE
    CIF 73 - Right to appoint or remove directors OE
  • 39
    INDURENT LOGISTICS PROPCO A10 LTD - now
    ST. MODWEN LOGISTICS DEVCO 10 LTD
    - 2024-10-24 OE001655 OE001692... (more)
    BRIGHTON LOGISTICS DEVCO 10 LTD
    - 2023-10-23 OE001655 OE001662... (more)
    33-37 Athol Street, Douglas, Isle Of Man
    Registered Corporate (2 parents)
    Beneficial owner
    2022-09-07 ~ 2024-05-29
    CIF 68 - Ownership of voting rights - More than 25% OE
    CIF 68 - Ownership of shares - More than 25% OE
    CIF 68 - Right to appoint or remove directors OE
  • 40
    INDURENT LOGISTICS PROPCO A11 LTD - now
    ST. MODWEN LOGISTICS DEVCO 11 LTD
    - 2024-10-24 OE001688 OE001692... (more)
    BRIGHTON LOGISTICS DEVCO 11 LTD
    - 2023-10-23 OE001688 OE001655... (more)
    33-37 Athol Street, Douglas, Isle Of Man
    Registered Corporate (2 parents)
    Beneficial owner
    2022-09-07 ~ 2024-05-29
    CIF 71 - Right to appoint or remove directors OE
    CIF 71 - Ownership of voting rights - More than 25% OE
    CIF 71 - Ownership of shares - More than 25% OE
  • 41
    INDURENT LOGISTICS PROPCO A12 LTD - now
    ST. MODWEN LOGISTICS DEVCO 12 LTD
    - 2024-10-24 OE001692 OE001655... (more)
    BRIGHTON LOGISTICS DEVCO 12 LTD
    - 2023-10-23 OE001692 OE001655... (more)
    33-37 Athol Street, Douglas, Isle Of Man
    Registered Corporate (2 parents)
    Beneficial owner
    2022-09-07 ~ 2024-05-29
    CIF 72 - Right to appoint or remove directors OE
    CIF 72 - Ownership of shares - More than 25% OE
    CIF 72 - Ownership of voting rights - More than 25% OE
  • 42
    INDURENT LOGISTICS PROPCO A13 LTD - now
    ST. MODWEN LOGISTICS DEVCO 13 LTD
    - 2024-10-24 OE001662 OE001692... (more)
    BRIGHTON LOGISTICS DEVCO 13 LTD
    - 2023-10-23 OE001662 OE001655... (more)
    33-37 Athol Street, Douglas, Isle Of Man
    Registered Corporate (2 parents)
    Beneficial owner
    2022-09-07 ~ 2024-05-29
    CIF 69 - Ownership of shares - More than 25% OE
    CIF 69 - Right to appoint or remove directors OE
    CIF 69 - Ownership of voting rights - More than 25% OE
  • 43
    INDURENT LOGISTICS PROPCO A14 LTD - now
    ST. MODWEN LOGISTICS DEVCO 14 LTD
    - 2024-10-24 OE003831 OE001692... (more)
    33-37 Athol Street, Douglas, Isle Of Man
    Registered Corporate (2 parents)
    Beneficial owner
    2022-10-18 ~ 2024-05-29
    CIF 60 - Right to appoint or remove directors OE
    CIF 60 - Ownership of shares - More than 25% OE
    CIF 60 - Ownership of voting rights - More than 25% OE
  • 44
    INDURENT LOGISTICS PROPCO A15 LTD
    - now OE030391 OE001688... (more)
    ST. MODWEN LOGISTICS DEVCO 15 LTD
    - 2024-07-19 OE030391 OE001692... (more)
    Isle Of Man, 33-37 Athol Street, Douglas, Isle Of Man
    Registered Corporate (2 parents)
    Beneficial owner
    2023-06-23 ~ now
    CIF 77 - Ownership of shares - More than 25% OE
    CIF 77 - Right to appoint or remove directors OE
    CIF 77 - Ownership of voting rights - More than 25% OE
  • 45
    INDURENT LOGISTICS PROPCO A16 LTD
    - now OE030392 OE001664... (more)
    ST. MODWEN LOGISTICS DEVCO 16 LTD
    - 2024-07-19 OE030392 OE001692... (more)
    Isle Of Man, 33-37 Athol Street, Douglas, Isle Of Man
    Registered Corporate (2 parents)
    Beneficial owner
    2023-06-23 ~ now
    CIF 59 - Ownership of shares - More than 25% OE
    CIF 59 - Ownership of voting rights - More than 25% OE
    CIF 59 - Right to appoint or remove directors OE
  • 46
    INDURENT LOGISTICS PROPCO A2 LTD - now
    ST. MODWEN LOGISTICS DEVCO 2 LTD
    - 2024-10-23 OE001640 OE001692... (more)
    BRIGHTON LOGISTICS DEVCO 2 LTD
    - 2023-10-23 OE001640 OE001649... (more)
    33-37 Athol Street, Douglas, Isle Of Man
    Registered Corporate (2 parents)
    Beneficial owner
    2022-09-07 ~ 2024-05-29
    CIF 61 - Ownership of shares - More than 25% OE
    CIF 61 - Right to appoint or remove directors OE
    CIF 61 - Ownership of voting rights - More than 25% OE
  • 47
    INDURENT LOGISTICS PROPCO A3 LTD - now
    ST. MODWEN LOGISTICS DEVCO 3 LTD
    - 2024-10-23 OE001644 OE001640... (more)
    BRIGHTON LOGISTICS DEVCO 3 LTD
    - 2023-10-23 OE001644 OE001649... (more)
    33-37 Athol Street, Douglas, Isle Of Man
    Registered Corporate (2 parents)
    Beneficial owner
    2022-09-07 ~ 2024-05-29
    CIF 62 - Ownership of shares - More than 25% OE
    CIF 62 - Right to appoint or remove directors OE
    CIF 62 - Ownership of voting rights - More than 25% OE
  • 48
    INDURENT LOGISTICS PROPCO A4 LTD - now
    ST. MODWEN LOGISTICS DEVCO 4 LTD
    - 2024-10-23 OE001647 OE001640... (more)
    BRIGHTON LOGISTICS DEVCO 4 LTD
    - 2023-10-23 OE001647 OE001649... (more)
    33-37 Athol Street, Douglas, Isle Of Man
    Registered Corporate (2 parents)
    Beneficial owner
    2022-09-07 ~ 2024-05-29
    CIF 64 - Right to appoint or remove directors OE
    CIF 64 - Ownership of voting rights - More than 25% OE
    CIF 64 - Ownership of shares - More than 25% OE
  • 49
    INDURENT LOGISTICS PROPCO A5 LTD - now
    ST. MODWEN LOGISTICS DEVCO 5 LTD
    - 2024-10-23 OE001650 OE001647... (more)
    BRIGHTON LOGISTICS DEVCO 5 LTD
    - 2023-10-23 OE001650 OE001649... (more)
    33-37 Athol Street, Douglas, Isle Of Man
    Registered Corporate (2 parents)
    Beneficial owner
    2022-09-07 ~ 2024-05-29
    CIF 66 - Ownership of shares - More than 25% OE
    CIF 66 - Right to appoint or remove directors OE
    CIF 66 - Ownership of voting rights - More than 25% OE
  • 50
    INDURENT LOGISTICS PROPCO A6 LTD - now
    ST. MODWEN LOGISTICS DEVCO 6 LTD
    - 2024-10-23 OE001664 OE001640... (more)
    BRIGHTON LOGISTICS DEVCO 6 LTD
    - 2023-10-23 OE001664 OE001649... (more)
    33-37 Athol Street, Douglas, Isle Of Man
    Registered Corporate (2 parents)
    Beneficial owner
    2022-09-07 ~ 2024-05-29
    CIF 70 - Ownership of shares - More than 25% OE
    CIF 70 - Ownership of voting rights - More than 25% OE
    CIF 70 - Right to appoint or remove directors OE
  • 51
    INDURENT LOGISTICS PROPCO A7 LTD - now
    ST. MODWEN LOGISTICS DEVCO 7 LTD
    - 2024-10-23 OE001645 OE001640... (more)
    BRIGHTON LOGISTICS DEVCO 7 LTD
    - 2023-10-23 OE001645 OE001649... (more)
    33-37 Athol Street, Douglas, Isle Of Man
    Registered Corporate (2 parents)
    Beneficial owner
    2022-09-07 ~ 2024-05-29
    CIF 63 - Ownership of voting rights - More than 25% OE
    CIF 63 - Ownership of shares - More than 25% OE
    CIF 63 - Right to appoint or remove directors OE
  • 52
    INDURENT LOGISTICS PROPCO A8 LTD - now
    ST. MODWEN LOGISTICS DEVCO 8 LTD
    - 2024-10-23 OE001649 OE001640... (more)
    BRIGHTON LOGISTICS DEVCO 8 LTD
    - 2023-10-23 OE001649 OE001647... (more)
    33-37 Athol Street, Douglas, Isle Of Man
    Registered Corporate (2 parents)
    Beneficial owner
    2022-09-07 ~ 2024-05-29
    CIF 65 - Ownership of shares - More than 25% OE
    CIF 65 - Right to appoint or remove directors OE
    CIF 65 - Ownership of voting rights - More than 25% OE
  • 53
    INDURENT LOGISTICS PROPCO A9 LTD - now
    ST. MODWEN LOGISTICS DEVCO 9 LTD
    - 2024-10-23 OE001652 OE001640... (more)
    BRIGHTON LOGISTICS DEVCO 9 LTD
    - 2023-10-23 OE001652 OE001649... (more)
    33-37 Athol Street, Douglas, Isle Of Man
    Registered Corporate (2 parents)
    Beneficial owner
    2022-09-07 ~ 2024-05-29
    CIF 67 - Ownership of shares - More than 25% OE
    CIF 67 - Right to appoint or remove directors OE
    CIF 67 - Ownership of voting rights - More than 25% OE
  • 54
    INDURENT NEWPORT POWER LTD - now
    ST. MODWEN NEWPORT POWER LTD
    - 2024-12-09 15342305
    1st Floor 2 Stockport Exchange, Railway Road, Stockport, United Kingdom
    Active Corporate (8 parents)
    Person with significant control
    2023-12-11 ~ 2024-07-31
    CIF 75 - Ownership of voting rights - 75% or more OE
    CIF 75 - Right to appoint or remove directors OE
    CIF 75 - Ownership of shares – 75% or more OE
  • 55
    INDURENT PROPCO A3 LTD - now
    ST. MODWEN LOGISTICS PROPCO LTD
    - 2024-10-24 OE001690
    BRIGHTON LOGISTICS PROPCO LTD
    - 2023-10-23 OE001690
    33-37 Athol Street, Douglas, Isle Of Man
    Registered Corporate (2 parents)
    Beneficial owner
    2022-08-23 ~ 2024-05-29
    CIF 74 - Ownership of voting rights - More than 25% OE
    CIF 74 - Right to appoint or remove directors OE
    CIF 74 - Ownership of shares - More than 25% OE
  • 56
    INDURENT STRATEGIC LAND LTD - now
    ST. MODWEN STRATEGIC LAND LIMITED
    - 2024-07-01 14521120
    1st Floor 2 Stockport Exchange, Railway Road, Stockport, England
    Active Corporate (10 parents)
    Person with significant control
    2022-12-02 ~ 2024-05-29
    CIF 76 - Ownership of voting rights - 75% or more OE
    CIF 76 - Ownership of shares – 75% or more OE
    CIF 76 - Right to appoint or remove directors OE
  • 57
    KEY PROPERTY INVESTMENTS LIMITED
    - now 03372175
    FORMPROOF LIMITED - 1997-06-16
    Suite S10 One Devon Way, Longbridge, Birmingham, United Kingdom
    Active Corporate (36 parents, 5 offsprings)
    Person with significant control
    2016-04-06 ~ now
    CIF 5 - Ownership of shares – More than 25% but not more than 50% OE
    CIF 5 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 58
    LEISURE LIVING LIMITED
    02106984
    Suite S10 One Devon Way, Longbridge, Birmingham, United Kingdom
    Dissolved Corporate (21 parents)
    Person with significant control
    2016-04-06 ~ 2022-11-04
    CIF 17 - Ownership of shares – 75% or more OE
    CIF 17 - Ownership of voting rights - 75% or more OE
    CIF 17 - Right to appoint or remove directors OE
  • 59
    PETRE COURT MANAGEMENT (NUMBER 1) LIMITED
    - now 06160268
    ST. MODWEN (SHELF 54) LIMITED - 2007-06-28
    Two Devon Way, Longbridge, Birmingham, United Kingdom
    Dissolved Corporate (16 parents)
    Person with significant control
    2016-04-06 ~ 2023-02-15
    CIF 46 - Ownership of voting rights - 75% or more OE
    CIF 46 - Ownership of shares – 75% or more OE
    CIF 46 - Right to appoint or remove directors OE
  • 60
    REDMAN HEENAN PROPERTIES LIMITED
    - now 00073265
    REDMAN FISHER GROUP LIMITED - 1983-09-21
    Suite S10 One Devon Way, Longbridge, Birmingham, United Kingdom
    Active Corporate (38 parents, 3 offsprings)
    Person with significant control
    2016-04-06 ~ 2023-02-22
    CIF 8 - Right to appoint or remove directors OE
    CIF 8 - Ownership of shares – 75% or more OE
    CIF 8 - Ownership of voting rights - 75% or more OE
  • 61
    ST. MODWEN DEVELOPMENT (COED DARCY) LIMITED
    - now 06163563
    ST. MODWEN (SHELF 57) LIMITED - 2007-07-26
    Two Devon Way, Longbridge, Birmingham, United Kingdom
    Dissolved Corporate (16 parents)
    Person with significant control
    2016-04-06 ~ 2022-11-04
    CIF 50 - Right to appoint or remove directors OE
    CIF 50 - Ownership of shares – 75% or more OE
    CIF 50 - Ownership of voting rights - 75% or more OE
  • 62
    ST. MODWEN DEVELOPMENTS (BEDFORD) LIMITED
    - now 05411282 05411357
    ST. MODWEN (SHELF 10) LIMITED - 2005-10-19
    Two Devon Way, Longbridge, Birmingham, United Kingdom
    Dissolved Corporate (20 parents)
    Person with significant control
    2016-04-06 ~ 2022-11-04
    CIF 28 - Ownership of voting rights - 75% or more OE
    CIF 28 - Right to appoint or remove directors OE
    CIF 28 - Ownership of shares – 75% or more OE
  • 63
    ST. MODWEN DEVELOPMENTS (BOGNOR REGIS) LIMITED
    - now 06160250
    ST. MODWEN (SHELF 55) LIMITED - 2007-06-28
    Two Devon Way, Longbridge, Birmingham, United Kingdom
    Dissolved Corporate (17 parents)
    Person with significant control
    2016-04-06 ~ 2022-11-04
    CIF 45 - Ownership of shares – 75% or more OE
    CIF 45 - Ownership of voting rights - 75% or more OE
    CIF 45 - Right to appoint or remove directors OE
  • 64
    ST. MODWEN DEVELOPMENTS (CRANFIELD) LIMITED
    - now 06163509 04354480
    ST. MODWEN (SHELF 60) LIMITED - 2007-10-11
    Two Devon Way, Longbridge, Birmingham, United Kingdom
    Dissolved Corporate (15 parents)
    Person with significant control
    2016-04-06 ~ 2022-11-03
    CIF 48 - Ownership of voting rights - 75% or more OE
    CIF 48 - Ownership of shares – 75% or more OE
  • 65
    ST. MODWEN DEVELOPMENTS (QUEENS MARKET) LIMITED
    - now 05289380
    ST. MODWEN DEVELOPMENTS (COFTON RICHARDS) LIMITED - 2006-03-08
    ST. MODWEN (SHELF 2) LIMITED - 2005-01-21
    Suite S10 One Devon Way, Longbridge, Birmingham, United Kingdom
    Dissolved Corporate (20 parents)
    Person with significant control
    2016-04-08 ~ 2022-11-04
    CIF 7 - Ownership of voting rights - 75% or more OE
    CIF 7 - Ownership of shares – 75% or more OE
    CIF 7 - Right to appoint or remove directors OE
  • 66
    ST. MODWEN DEVELOPMENTS (SILVERSTONE) LIMITED
    - now 05594232
    ST. MODWEN (SHELF 14) LIMITED - 2006-02-13
    Two Devon Way, Longbridge, Birmingham, United Kingdom
    Dissolved Corporate (18 parents)
    Person with significant control
    2016-04-06 ~ 2022-11-04
    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
  • 67
    ST. MODWEN HOMES LIMITED
    - now 09095920
    ST MODWEN HOMES LIMITED - 2014-06-27
    C/o Miller Homes 2 Centro Place, Pride Park, Derby, England
    Active Corporate (20 parents, 62 offsprings)
    Person with significant control
    2016-04-06 ~ 2022-11-04
    CIF 56 - Ownership of voting rights - 75% or more OE
    CIF 56 - Right to appoint or remove directors OE
    CIF 56 - Ownership of shares – 75% or more OE
  • 68
    STOKE-ON-TRENT REGENERATION LIMITED
    - now 02265579
    COUNTY VENTURES LIMITED - 1993-07-30
    EZWAX LIMITED - 1988-09-16
    Suite S10 One Devon Way, Longbridge, Birmingham, United Kingdom
    Active Corporate (38 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ now
    CIF 3 - Ownership of voting rights - 75% or more OE
    CIF 3 - Ownership of shares – 75% or more OE
    CIF 3 - Right to appoint or remove directors OE
  • 69
    SWAN BUSINESS PARK (MANAGEMENT) LIMITED
    - now 02424524
    BURNHAM BUSINESS PARK (MANAGEMENT) LIMITED - 1990-05-14
    Suite S10 One Devon Way, Longbridge, Birmingham, United Kingdom
    Active Corporate (25 parents)
    Person with significant control
    2016-04-06 ~ 2022-11-04
    CIF 19 - Right to appoint or remove directors OE
    CIF 19 - Ownership of voting rights - 75% or more OE
  • 70
    TRENTHAM LEISURE LTD.
    - now 03246990
    TRENTHAM PROPERTIES LIMITED - 1996-09-25
    Management Suite Trentham Estate, Stone Road, Trentham, Staffordshire, United Kingdom
    Active Corporate (28 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 2 - Ownership of shares – 75% or more OE
    CIF 2 - Right to appoint or remove directors OE
    CIF 2 - Ownership of voting rights - 75% or more OE
  • 71
    UPP (SAC2) LIMITED - now
    ST. MODWEN (SAC2) LIMITED
    - 2018-02-12 08296934 08296927
    First Floor, 12 Arthur Street, London, England
    Active Corporate (23 parents)
    Person with significant control
    2016-04-06 ~ 2018-02-05
    CIF 78 - Ownership of shares – 75% or more OE
    CIF 78 - Ownership of voting rights - 75% or more OE
  • 72
    UTTOXETER ESTATES LIMITED
    - now 02725709
    MAWLAW 157 LIMITED - 1992-08-04
    C/o Miller Homes 2 Centro Place, Pride Park, Derby, England
    Active Corporate (40 parents)
    Person with significant control
    2016-04-06 ~ 2022-11-04
    CIF 20 - Ownership of shares – 75% or more OE
    CIF 20 - Ownership of voting rights - 75% or more OE
    CIF 20 - Right to appoint or remove directors OE
  • 73
    VSM (NCGM) LIMITED
    08333203
    13th Floor Nova South, 160 Victoria Street, London, England
    Active Corporate (29 parents)
    Person with significant control
    2016-04-06 ~ 2023-02-14
    CIF 55 - Ownership of voting rights - More than 25% but not more than 50% OE
    CIF 55 - Ownership of shares – More than 25% but not more than 50% OE
  • 74
    VSM ESTATES (ASHCHURCH) LIMITED
    09494284
    C/o Miller Homes 2 Centro Place, Pride Park, Derby, England
    Active Corporate (25 parents)
    Person with significant control
    2016-04-06 ~ 2022-11-04
    CIF 58 - Ownership of voting rights - More than 25% but not more than 50% OE
    CIF 58 - Ownership of shares – More than 25% but not more than 50% OE
  • 75
    VSM ESTATES (HOLDINGS) LIMITED
    - now 05867718
    ST. MODWEN (SHELF 49) LIMITED - 2006-09-27
    13th Floor, Nova South, 160 Victoria Street, London, England
    Active Corporate (25 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ 2022-11-04
    CIF 43 - Ownership of shares – More than 25% but not more than 50% OE
    CIF 43 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 76
    VSM ESTATES UXBRIDGE (GROUP) LIMITED
    08083799 08000629... (more)
    13th Floor Nova South, 160 Victoria Street, London, England
    Active Corporate (20 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ 2022-11-04
    CIF 53 - Ownership of shares – More than 25% but not more than 50% OE
    CIF 53 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 77
    WALTON SECURITIES LIMITED
    - now 02314059
    CENTRAK LIMITED - 1989-01-17
    Suite S10 One Devon Way, Longbridge, Birmingham, United Kingdom
    Dissolved Corporate (26 parents)
    Person with significant control
    2016-04-06 ~ 2022-11-04
    CIF 18 - Right to appoint or remove directors OE
    CIF 18 - Ownership of voting rights - 75% or more OE
    CIF 18 - Ownership of shares – 75% or more OE
  • 78
    WIDNES REGENERATION LIMITED
    03643210
    Suite S10 One Devon Way, Longbridge, Birmingham, United Kingdom
    Liquidation Corporate (33 parents)
    Person with significant control
    2016-04-06 ~ 2022-11-04
    CIF 22 - Ownership of voting rights - 75% or more OE
    CIF 22 - Ownership of shares – 75% or more OE
    CIF 22 - Right to appoint or remove directors OE
  • 79
    WOKING DEVELOPMENTS LIMITED
    - now 05411325
    ST. MODWEN (SHELF 8) LIMITED - 2005-09-13
    Two Devon Way, Longbridge, Birmingham, United Kingdom
    Dissolved Corporate (18 parents)
    Person with significant control
    2016-04-06 ~ 2022-11-04
    CIF 29 - Right to appoint or remove directors OE
    CIF 29 - Ownership of voting rights - 75% or more OE
    CIF 29 - Ownership of shares – 75% or more OE

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 22 March 2026 and licensed under the Open Government Licence v3.0.