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 9
  • 1
    Daniels, Adam Thomas
    Born in March 1991
    Individual (31 offsprings)
    Officer
    icon of calendar 2025-02-03 ~ now
    OF - Director → CIF 0
  • 2
    Teagle, Stephen John
    Born in December 1959
    Individual (25 offsprings)
    Officer
    icon of calendar 2023-08-25 ~ now
    OF - Director → CIF 0
  • 3
    Bates, Clare Jane
    Born in February 1976
    Individual (98 offsprings)
    Officer
    icon of calendar 2022-11-21 ~ now
    OF - Director → CIF 0
  • 4
    Lawlor, Timothy Charles
    Born in November 1970
    Individual (89 offsprings)
    Officer
    icon of calendar 2022-11-29 ~ now
    OF - Director → CIF 0
  • 5
    Wright, Thomas David
    Born in September 1985
    Individual (39 offsprings)
    Officer
    icon of calendar 2021-12-01 ~ now
    OF - Director → CIF 0
  • 6
    Woolliscroft, Michael Philip
    Born in August 1977
    Individual (6 offsprings)
    Officer
    icon of calendar 2020-01-01 ~ now
    OF - Director → CIF 0
  • 7
    Warrington, James Edward
    Born in April 1973
    Individual (16 offsprings)
    Officer
    icon of calendar 2025-02-03 ~ now
    OF - Director → CIF 0
  • 8
    COUNTRYSIDE PROPERTIES (HOLDINGS) LIMITED - 2020-12-24
    COUNTRYSIDE PROPERTIES 2005 PUBLIC LIMITED COMPANY - 2005-09-07
    COUNTRYSIDE PROPERTIES PLC - 2016-01-07
    COUNTRYSIDE PROPERTIES LIMITED - 2016-01-07
    icon of address11, Tower View, Kings Hill, West Malling, Kent, United Kingdom, United Kingdom
    Active Corporate (5 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
  • 9
    icon of address11, Tower View, Kings Hill, West Malling, Kent, United Kingdom
    Active Corporate (5 parents, 152 offsprings)
    Officer
    icon of calendar 2022-11-29 ~ now
    OF - Secretary → CIF 0
Ceased 29
  • 1
    Hoyles, Robin Patrick
    Individual (3 offsprings)
    Officer
    icon of calendar 1994-01-19 ~ 2004-06-01
    OF - Secretary → CIF 0
  • 2
    Kelley, Ian Russell
    Chief Executive - Partnerships North Division born in October 1961
    Individual (6 offsprings)
    Officer
    icon of calendar 2017-05-15 ~ 2020-12-09
    OF - Director → CIF 0
  • 3
    Carr-locke, Andrew Charles Phillip
    Director born in June 1953
    Individual
    Officer
    icon of calendar 2010-04-19 ~ 2014-05-16
    OF - Director → CIF 0
  • 4
    Whitaker, Gary
    Individual
    Officer
    icon of calendar 2015-03-16 ~ 2022-11-29
    OF - Secretary → CIF 0
  • 5
    Crook, Christopher Peter
    Development Director born in April 1958
    Individual (3 offsprings)
    Officer
    icon of calendar ~ 1994-12-08
    OF - Director → CIF 0
  • 6
    Sutcliffe, Ian Calvert
    Executive Chairman born in July 1959
    Individual (5 offsprings)
    Officer
    icon of calendar 2013-10-01 ~ 2019-12-31
    OF - Director → CIF 0
  • 7
    Mcpherson, Iain Duncan
    Director born in June 1973
    Individual (1 offspring)
    Officer
    icon of calendar 2018-11-19 ~ 2022-01-13
    OF - Director → CIF 0
  • 8
    Shillinglaw, Gary Preston
    Individual (1 offspring)
    Officer
    icon of calendar 2004-06-01 ~ 2008-08-04
    OF - Secretary → CIF 0
  • 9
    Pearce, Michael Frank
    Chartered Accountant born in October 1943
    Individual (1 offspring)
    Officer
    icon of calendar ~ 2002-06-01
    OF - Director → CIF 0
    Pearce, Michael Frank
    Individual (1 offspring)
    Officer
    icon of calendar ~ 1994-01-19
    OF - Secretary → CIF 0
  • 10
    Scott, Michael Ian
    Chief Financial Officer born in January 1977
    Individual (92 offsprings)
    Officer
    icon of calendar 2018-10-01 ~ 2021-11-29
    OF - Director → CIF 0
  • 11
    Cherry, Alan Herbert
    Chartered Surveyor born in August 1933
    Individual
    Officer
    icon of calendar ~ 2010-01-23
    OF - Director → CIF 0
  • 12
    Cherry, Graham Stewart
    Chief Executive born in June 1959
    Individual (35 offsprings)
    Officer
    icon of calendar ~ 2019-09-30
    OF - Director → CIF 0
  • 13
    Cherry, Richard Stephen
    Deputy Chairman born in March 1961
    Individual (30 offsprings)
    Officer
    icon of calendar ~ 2017-09-30
    OF - Director → CIF 0
  • 14
    Doig, David John
    Director Construction born in June 1945
    Individual
    Officer
    icon of calendar ~ 1994-12-08
    OF - Director → CIF 0
  • 15
    Supperstone, Harold Bernard
    Consultant Solicitor born in May 1915
    Individual
    Officer
    icon of calendar ~ 1992-08-03
    OF - Director → CIF 0
  • 16
    Jamieson, Joanne
    Director born in July 1975
    Individual (3 offsprings)
    Officer
    icon of calendar 2021-02-08 ~ 2023-03-31
    OF - Director → CIF 0
  • 17
    Anderson, Bruce Smith
    Company Director born in May 1963
    Individual (11 offsprings)
    Officer
    icon of calendar 2005-04-20 ~ 2006-10-04
    OF - Director → CIF 0
  • 18
    Thornham, David Alan
    Director born in November 1937
    Individual
    Officer
    icon of calendar 1994-12-08 ~ 2005-03-31
    OF - Director → CIF 0
  • 19
    Mcgowan, Daniel Hugh
    Director born in April 1969
    Individual (16 offsprings)
    Officer
    icon of calendar 2021-05-20 ~ 2022-07-01
    OF - Director → CIF 0
  • 20
    Sibley, Earl
    Chartered Accountant born in June 1972
    Individual (2 offsprings)
    Officer
    icon of calendar 2022-11-29 ~ 2024-12-31
    OF - Director → CIF 0
  • 21
    Reyner, John Neville
    Director born in May 1945
    Individual (5 offsprings)
    Officer
    icon of calendar 2003-01-02 ~ 2005-03-31
    OF - Director → CIF 0
  • 22
    Quinn, Peter Herbert
    Director born in December 1931
    Individual
    Officer
    icon of calendar 1994-12-08 ~ 2000-12-31
    OF - Director → CIF 0
  • 23
    Chapman, Philip Andrew
    Company Director born in April 1968
    Individual (1 offspring)
    Officer
    icon of calendar 2021-03-02 ~ 2023-03-31
    OF - Director → CIF 0
  • 24
    Gupta, Patricia
    Architect born in May 1947
    Individual
    Officer
    icon of calendar ~ 2007-09-30
    OF - Director → CIF 0
  • 25
    Boleat, Mark John, Sir
    Consultant born in January 1949
    Individual (6 offsprings)
    Officer
    icon of calendar 2001-01-01 ~ 2005-03-31
    OF - Director → CIF 0
  • 26
    Colgrave, Wendy Elizabeth
    Accountant born in January 1965
    Individual (3 offsprings)
    Officer
    icon of calendar 2002-06-01 ~ 2015-09-25
    OF - Director → CIF 0
    Colgrave, Wendy Elizabeth
    Accountant
    Individual (3 offsprings)
    Officer
    icon of calendar 2008-08-04 ~ 2015-03-16
    OF - Secretary → CIF 0
  • 27
    Lyons, Phillip Victor
    Chief Executive - Housebuilding born in August 1964
    Individual (1 offspring)
    Officer
    icon of calendar 2017-05-15 ~ 2022-12-31
    OF - Director → CIF 0
  • 28
    Pickstock, Samuel Frank
    Director born in August 1934
    Individual (5 offsprings)
    Officer
    icon of calendar 1994-12-08 ~ 2002-12-31
    OF - Director → CIF 0
  • 29
    Worthington, Rebecca Jane
    Accountant born in August 1971
    Individual (304 offsprings)
    Officer
    icon of calendar 2015-08-01 ~ 2019-04-17
    OF - Director → CIF 0
parent relation
Company in focus

COUNTRYSIDE PROPERTIES (UK) LIMITED

Previous name
COUNTRYSIDE PROPERTIES PUBLIC LIMITED COMPANY - 2005-09-07
Standard Industrial Classification
41100 - Development Of Building Projects
68100 - Buying And Selling Of Own Real Estate

Related profiles found in government register
  • COUNTRYSIDE PROPERTIES (UK) LIMITED
    Info
    COUNTRYSIDE PROPERTIES PUBLIC LIMITED COMPANY - 2005-09-07
    Registered number 00614864
    icon of address11 Tower View, Kings Hill, West Malling, Kent, United Kingdom ME19 4UY
    PRIVATE LIMITED COMPANY incorporated on 1958-11-14 (67 years 1 month). The company status is Active.
    The last date of confirmation statement was made at 2024-11-10
    CIF 0
  • COUNTRYSIDE PROPERTIES (UK) LIMITED
    S
    Registered number missing
    icon of addressThe Drive, Great Warley, Brentwood, CM13 3AT
    CIF 1
  • COUNTRYSIDE PROPERTIES (UK) LIMITED
    S
    Registered number missing
    icon of addressThe Drive, Great Warley, Brentwood, Essex, CM13 3AT
    CIF 2
  • COUNTRYSIDE PROPERTIES (UK) LIMITED
    S
    Registered number 00614864
    icon of address11, Tower View, Kings Hill, West Malling, Kent, United Kingdom, United Kingdom, ME19 4UY
    CIF 3
child relation
Offspring entities and appointments
Active 108
  • 1
    icon of addressCountryside House, The Drive, Brentwood, Essex
    Active Corporate (2 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 109 - Right to surplus assets - More than 25% but not more than 50%OE
    Officer
    icon of calendar 2011-03-25 ~ now
    CIF 29 - LLP Designated Member → ME
  • 2
    CHOQS 396 LIMITED - 2001-06-26
    CHIGWELL OAKS LIMITED - 2003-11-24
    CAUSEWAY HOUSE (STAINES) LIMITED - 2001-11-21
    icon of addressCountryside House, The Drive, Brentwood, Essex
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 153 - Ownership of shares – 75% or moreOE
  • 3
    VISTRY JV 1 LLP - 2022-06-27
    icon of address11 Tower View, Kings Hill, West Malling, Kent, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Person with significant control
    icon of calendar 2025-01-06 ~ now
    CIF 46 - Right to surplus assets - More than 25% but not more than 50%OE
    CIF 46 - Ownership of voting rights - More than 25% but not more than 50%OE
    Officer
    icon of calendar 2025-01-06 ~ now
    CIF 6 - LLP Designated Member → ME
  • 4
    BROOMCO (791) LIMITED - 2010-03-18
    icon of addressCountryside House, The Drive, Brentwood, Essex, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,687,662 GBP2021-03-30
    Person with significant control
    icon of calendar 2021-02-26 ~ now
    CIF 110 - Ownership of voting rights - 75% or moreOE
    CIF 110 - Ownership of shares – 75% or moreOE
    CIF 110 - Right to appoint or remove directorsOE
  • 5
    icon of addressUnit 7 Portal Business Park, Eaton Lane, Tarporley, Cheshire, United Kingdom
    Active Corporate (8 parents)
    Equity (Company account)
    0 GBP2024-07-31
    Person with significant control
    icon of calendar 2023-07-26 ~ now
    CIF 149 - Right to appoint or remove directorsOE
    CIF 149 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    icon of addressCountryside House, The Drive, Brentwood, Essex, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Person with significant control
    icon of calendar 2020-12-09 ~ now
    CIF 119 - Right to surplus assets - More than 25% but not more than 50%OE
    CIF 119 - Ownership of voting rights - More than 25% but not more than 50%OE
    Officer
    icon of calendar 2020-12-09 ~ now
    CIF 27 - LLP Designated Member → ME
  • 7
    CHOQS 164 LIMITED - 1989-07-20
    icon of addressCountryside House, The Drive, Brentwood, Essex
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 88 - Ownership of shares – 75% or moreOE
  • 8
    C.C.W. LIMITED - 1986-08-21
    GAVEL DEVELOPMENTS LIMITED - 1985-12-10
    icon of addressCountryside House, The Drive Great Warley, Brentwood, Essex
    Active Corporate (4 parents, 3 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 36 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of addressCountryside House, The Drive, Brentwood, United Kingdom
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2021-09-24 ~ now
    CIF 115 - Right to surplus assets - More than 25% but not more than 50%OE
    CIF 115 - Ownership of voting rights - More than 25% but not more than 50%OE
    Officer
    icon of calendar 2021-09-24 ~ now
    CIF 22 - LLP Designated Member → ME
  • 10
    icon of addressCountryside House, The Drive, Brentwood, Essex, United Kingdom
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2021-08-11 ~ now
    CIF 116 - Right to surplus assets - More than 25% but not more than 50%OE
    CIF 116 - Ownership of voting rights - More than 25% but not more than 50%OE
    Officer
    icon of calendar 2021-08-11 ~ now
    CIF 23 - LLP Designated Member → ME
  • 11
    LINDEN JVCO NO7 LIMITED - 2020-03-18
    icon of address11 Tower View, Kings Hill, West Malling, Kent, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2023-08-31 ~ now
    CIF 67 - Ownership of voting rights - 75% or moreOE
    CIF 67 - Right to appoint or remove directorsOE
    CIF 67 - Ownership of shares – 75% or moreOE
  • 12
    CHOQS 108 LIMITED - 1987-03-02
    CCW (STEVENAGE) LIMITED - 1995-08-03
    icon of addressCroudace House, Tupwood Lane, Caterham, Surrey
    Active Corporate (7 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 147 - Ownership of voting rights - More than 25% but not more than 50%OE
    CIF 147 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    icon of addressCountryside House, The Drive, Brentwood, Essex, United Kingdom
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2020-09-25 ~ now
    CIF 120 - Right to surplus assets - More than 25% but not more than 50%OE
    CIF 120 - Ownership of voting rights - More than 25% but not more than 50%OE
    Officer
    icon of calendar 2020-09-25 ~ now
    CIF 28 - LLP Designated Member → ME
  • 14
    icon of addressCountryside House, The Drive, Brentwood, Essex, United Kingdom
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2021-07-16 ~ now
    CIF 117 - Ownership of voting rights - More than 25% but not more than 50%OE
    CIF 117 - Right to surplus assets - More than 25% but not more than 50%OE
    Officer
    icon of calendar 2021-07-16 ~ now
    CIF 24 - LLP Designated Member → ME
  • 15
    icon of addressRmg House, Essex Road, Hoddesdon, Hertfordshire, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-05-31
    Person with significant control
    icon of calendar 2025-05-20 ~ now
    CIF 123 - Has significant influence or controlOE
  • 16
    icon of addressCountryside House, The Drive, Brentwood, Essex
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2022-04-13 ~ now
    CIF 112 - Ownership of voting rights - More than 25% but not more than 50%OE
    CIF 112 - Right to surplus assets - More than 25% but not more than 50%OE
    Officer
    icon of calendar 2022-04-13 ~ now
    CIF 20 - LLP Designated Member → ME
  • 17
    COUNTRYSIDE TWO LIMITED - 2004-10-11
    icon of addressCountryside House, The Drive, Great Warley, Brentwood, Essex
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2021-09-30
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 100 - Ownership of shares – 75% or moreOE
  • 18
    icon of address11 Tower View, Kings Hill, West Malling, Kent, United Kingdom, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 107 - Ownership of shares – 75% or moreOE
  • 19
    icon of address11 Tower View, Kings Hill, West Malling, Kent, United Kingdom, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 105 - Ownership of shares – 75% or moreOE
  • 20
    icon of addressCountryside House, The Drive, Brentwood, Essex, United Kingdom
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2024-03-05 ~ now
    CIF 51 - Right to surplus assets - More than 25% but not more than 50%OE
    CIF 51 - Ownership of voting rights - More than 25% but not more than 50%OE
    Officer
    icon of calendar 2024-03-05 ~ now
    CIF 11 - LLP Designated Member → ME
  • 21
    icon of address11 Tower View, Kings Hill, West Malling, Kent, United Kingdom, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2023-08-31 ~ now
    CIF 76 - Right to appoint or remove directorsOE
    CIF 76 - Ownership of voting rights - 75% or moreOE
    CIF 76 - Ownership of shares – 75% or moreOE
  • 22
    icon of address11 Tower View, Kings Hill, West Malling, Kent, United Kingdom, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2023-08-31 ~ now
    CIF 77 - Ownership of voting rights - 75% or moreOE
    CIF 77 - Ownership of shares – 75% or moreOE
    CIF 77 - Right to appoint or remove directorsOE
  • 23
    COUNTRYSIDE BUILD (SOUTHERN) LIMITED - 1984-11-19
    MADMILD LIMITED - 1978-12-31
    icon of addressCountryside House The Drive, Great Warley, Brentwood, Essex
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 131 - Ownership of shares – 75% or moreOE
  • 24
    icon of address11 Tower View, Kings Hill, West Malling, Kent, United Kingdom, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 86 - Ownership of shares – 75% or moreOE
  • 25
    icon of addressCountryside House, The Drive, Great Warley, Brentwood, Essex
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 136 - Ownership of shares – 75% or moreOE
  • 26
    icon of address11 Tower View, Kings Hill, West Malling, Kent, United Kingdom, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2023-08-31 ~ now
    CIF 74 - Ownership of shares – 75% or moreOE
    CIF 74 - Ownership of voting rights - 75% or moreOE
    CIF 74 - Right to appoint or remove directorsOE
  • 27
    icon of addressCountryside House The Drive, Great Warley, Brentwood, Essex
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 132 - Ownership of shares – 75% or moreOE
  • 28
    COUNTRYSIDE ZEST (BEAULIEU PARK) LLP - 2023-07-03
    icon of addressCountryside House, The Drive Great Warley, Brentwood, Essex
    Active Corporate (2 parents, 1 offspring)
    Person with significant control
    icon of calendar 2023-12-20 ~ now
    CIF 54 - Ownership of voting rights - More than 25% but not more than 50%OE
    CIF 54 - Right to surplus assets - More than 25% but not more than 50%OE
    Officer
    icon of calendar 2023-12-20 ~ now
    CIF 14 - LLP Designated Member → ME
  • 29
    icon of addressCountryside House The Drive, Great Warley, Brentwood, Essex, United Kingdom
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2021-05-21 ~ now
    CIF 111 - Ownership of voting rights - More than 25% but not more than 50%OE
    Officer
    icon of calendar 2021-05-21 ~ now
    CIF 25 - LLP Designated Member → ME
  • 30
    LAW 315 LIMITED - 1991-01-03
    ST. MARY'S ISLAND DEVELOPMENTS LIMITED - 1991-02-06
    icon of addressCountryside House, The Drive, Brentwood, Essex
    Active Corporate (7 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 91 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 31
    DREW SMITH LIMITED - 2023-01-18
    icon of address11 Tower View, Kings Hill, West Malling, Kent, England
    Active Corporate (6 parents, 1 offspring)
    Person with significant control
    icon of calendar 2023-08-31 ~ now
    CIF 56 - Ownership of voting rights - 75% or moreOE
    CIF 56 - Right to appoint or remove directorsOE
    CIF 56 - Ownership of shares – 75% or moreOE
  • 32
    FANSTONE LIMITED - 1999-11-03
    DREW SMITH HOMES LIMITED - 2023-01-18
    icon of address11 Tower View, Kings Hill, West Malling, Kent, England
    Active Corporate (5 parents, 3 offsprings)
    Person with significant control
    icon of calendar 2023-08-31 ~ now
    CIF 57 - Ownership of voting rights - 75% or moreOE
    CIF 57 - Right to appoint or remove directorsOE
    CIF 57 - Ownership of shares – 75% or moreOE
  • 33
    icon of addressCountryside House, The Drive, Brentwood, United Kingdom
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2022-08-04 ~ now
    CIF 113 - Right to surplus assets - More than 25% but not more than 50%OE
    CIF 113 - Ownership of voting rights - More than 25% but not more than 50%OE
    Officer
    icon of calendar 2022-08-04 ~ now
    CIF 19 - LLP Designated Member → ME
  • 34
    icon of addressCountryside House, The Drive, Brentwood, Essex, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Person with significant control
    icon of calendar 2021-02-15 ~ now
    CIF 118 - Ownership of voting rights - More than 25% but not more than 50%OE
    CIF 118 - Right to surplus assets - More than 25% but not more than 50%OE
    Officer
    icon of calendar 2021-02-15 ~ now
    CIF 26 - LLP Designated Member → ME
  • 35
    COUNTRYSIDE NINE LIMITED - 2003-04-24
    icon of addressC/o Interpath Limited, 10 Fleet Place, London
    Dissolved Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 135 - Ownership of shares – More than 25% but not more than 50%OE
  • 36
    FOX LANE (CHERTSEY) LIMITED - 2004-12-02
    CHOQS 389 LIMITED - 2001-05-02
    icon of addressCountryside House, The Drive, Brentwood, Essex
    Active Corporate (9 parents, 1 offspring)
    Person with significant control
    icon of calendar 2023-12-08 ~ now
    CIF 73 - Ownership of shares – More than 25% but not more than 50%OE
    CIF 73 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 37
    CHOQS 401 LIMITED - 2002-05-30
    icon of addressCountryside House, The Drive, Brentwood, Essex
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 83 - Ownership of shares – More than 25% but not more than 50%OE
  • 38
    PENTON ASSETS PLC - 1989-10-25
    COUNTRYSIDE COMMERCIAL PLC - 1997-05-27
    icon of address11 Tower View, Kings Hill, West Malling, Kent, United Kingdom, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 90 - Ownership of shares – 75% or moreOE
  • 39
    COUNTRYSIDE IN PARTNERSHIP PUBLIC LIMITED COMPANY - 2004-04-30
    VALUEGROWTH PUBLIC LIMITED COMPANY - 1994-09-15
    icon of address11 Tower View, Kings Hill, West Malling, Kent, United Kingdom, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 97 - Ownership of shares – 75% or moreOE
  • 40
    BACKPENCIL LIMITED - 2006-03-24
    icon of address11 Tower View, Kings Hill, West Malling, Kent, United Kingdom, United Kingdom
    Active Corporate (4 parents, 5 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 103 - Ownership of shares – 75% or moreOE
  • 41
    COPTHORN HOMES LIMITED - 2004-04-30
    icon of address11 Tower View, Kings Hill, West Malling, Kent, United Kingdom, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 87 - Ownership of shares – 75% or moreOE
  • 42
    COUNTRYSIDE SIX LIMITED - 2003-09-12
    icon of addressCountryside House, The Drive, Great Warley, Brentwood, Essex
    Active Corporate (4 parents)
    Equity (Company account)
    3,121 GBP2021-09-30
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 98 - Ownership of shares – More than 25% but not more than 50%OE
  • 43
    OFFERCAPITAL PUBLIC LIMITED COMPANY - 1996-09-04
    COUNTRYSIDE PROPERTIES (NORTHERN) LIMITED - 1999-09-29
    COUNTRYSIDE RESIDENTIAL (NORTH WEST) LIMITED - 2004-04-30
    COUNTRYSIDE PROPERTIES (NORTHERN) LIMITED - 1999-10-01
    icon of address11 Tower View, Kings Hill, West Malling, Kent, United Kingdom, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 94 - Ownership of shares – 75% or moreOE
  • 44
    COUNTRYSIDE FIVE LIMITED - 2002-09-16
    icon of addressCountryside House, The Drive, Great Warley, Brentwood, Essex
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 99 - Ownership of voting rights - 75% or moreOE
  • 45
    COUNTRYSIDE RESIDENTIAL (NORTH THAMES) LIMITED - 2004-04-30
    INCOMERISE PUBLIC LIMITED COMPANY - 1997-02-03
    icon of address11 Tower View, Kings Hill, West Malling, Kent, United Kingdom, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 95 - Ownership of shares – 75% or moreOE
  • 46
    STOCKSPIRAL PUBLIC LIMITED COMPANY - 1995-11-17
    COUNTRYSIDE STRATEGIC PROJECTS PUBLIC LIMITED COMPANY - 2003-10-28
    icon of address11 Tower View, Kings Hill, West Malling, Kent, United Kingdom, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 96 - Ownership of shares – 75% or moreOE
  • 47
    COUNTRYSIDE LAND SECURITIES (SPRINGHEAD) LIMITED - 2016-05-09
    COUNTRYSIDE FIFTEEN LIMITED - 2006-12-15
    icon of address11 Tower View, Kings Hill, West Malling, Kent, United Kingdom, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2023-08-31 ~ now
    CIF 75 - Right to appoint or remove directorsOE
    CIF 75 - Ownership of voting rights - 75% or moreOE
    CIF 75 - Ownership of shares – 75% or moreOE
  • 48
    icon of address11 Tower View, Kings Hill, West Malling, Kent, United Kingdom, United Kingdom
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2023-08-31 ~ now
    CIF 69 - Ownership of voting rights - 75% or moreOE
    CIF 69 - Right to appoint or remove directorsOE
    CIF 69 - Ownership of shares – 75% or moreOE
  • 49
    CHOQS 441 LIMITED - 2004-03-17
    icon of address11 Tower View, Kings Hill, West Malling, Kent, United Kingdom, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 84 - Ownership of shares – 75% or moreOE
  • 50
    ENSCO 1176 LIMITED - 2016-09-11
    WESTLEIGH GROUP LIMITED - 2018-11-19
    icon of address11 Tower View, Kings Hill, West Malling, Kent, United Kingdom, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2018-04-12 ~ now
    CIF 85 - Ownership of shares – 75% or moreOE
  • 51
    ALNERY NO.2532 LIMITED - 2005-09-13
    icon of address11 Tower View, Kings Hill, West Malling, Kent, United Kingdom, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2023-08-31 ~ now
    CIF 60 - Ownership of shares – 75% or moreOE
    CIF 60 - Ownership of voting rights - 75% or moreOE
    CIF 60 - Right to appoint or remove directorsOE
  • 52
    ALNERY NO.2533 LIMITED - 2005-09-13
    icon of address11 Tower View, Kings Hill, West Malling, Kent, United Kingdom, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2023-08-31 ~ now
    CIF 59 - Right to appoint or remove directorsOE
    CIF 59 - Ownership of voting rights - 75% or moreOE
    CIF 59 - Ownership of shares – 75% or moreOE
  • 53
    CAPITALSHARE PUBLIC LIMITED COMPANY - 1997-01-30
    icon of addressCountryside House, The Drive Warley, Brentwood, Essex
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2021-09-30
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 92 - Ownership of shares – 75% or moreOE
  • 54
    CAPITALSTOCK PUBLIC LIMITED COMPANY - 1996-09-04
    COUNTRYSIDE PROPERTIES (SOUTH WESTERN) LIMITED - 1999-10-01
    COUNTRYSIDE PROPERTIES (SOUTH WESTERN) LIMITED - 1999-09-29
    icon of addressCountryside House, The Drive Warley, Brentwood, Essex
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 93 - Ownership of shares – 75% or moreOE
  • 55
    WELGATE ASSETS PLC - 1989-10-24
    icon of address11 Tower View, Kings Hill, West Malling, Kent, United Kingdom, United Kingdom
    Active Corporate (5 parents, 32 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 89 - Ownership of shares – 75% or moreOE
  • 56
    COUNTRYSIDE PROPERTIES (LOWER BROUGHTON) LIMITED - 2012-12-11
    icon of addressCountryside House, The Drive, Great Warley, Brentwood, Essex
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 104 - Ownership of shares – More than 50% but less than 75%OE
  • 57
    icon of addressCountryside House, The Drive, Brentwood, Essex, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Person with significant control
    icon of calendar 2021-10-22 ~ now
    CIF 114 - Ownership of voting rights - More than 25% but not more than 50%OE
    CIF 114 - Right to surplus assets - More than 25% but not more than 50%OE
    Officer
    icon of calendar 2021-10-22 ~ now
    CIF 21 - LLP Designated Member → ME
  • 58
    icon of address11 Tower View, Kings Hill, West Malling, Kent, United Kingdom, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 101 - Ownership of shares – 75% or moreOE
  • 59
    icon of address11 Tower View, Kings Hill, West Malling, Kent, United Kingdom, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2018-03-14 ~ now
    CIF 37 - Ownership of shares – 75% or moreOE
  • 60
    icon of addressCountryside House The Drive, Brentwood, Essex, United Kingdom
    Active Corporate (3 parents, 4 offsprings)
    Person with significant control
    icon of calendar 2022-12-08 ~ now
    CIF 35 - Ownership of voting rights - More than 25% but not more than 50%OE
    Officer
    icon of calendar 2022-12-08 ~ now
    CIF 18 - LLP Designated Member → ME
  • 61
    icon of addressCountryside House The Drive, Great Warley, Brentwood, Essex, England
    Active Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    4 GBP2015-07-31
    Person with significant control
    icon of calendar 2023-08-31 ~ now
    CIF 80 - Ownership of shares – 75% or moreOE
    CIF 80 - Right to appoint or remove directorsOE
    CIF 80 - Ownership of voting rights - 75% or moreOE
  • 62
    icon of address11 Tower View, Kings Hill, West Malling, Kent, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Person with significant control
    icon of calendar 2024-02-20 ~ now
    CIF 52 - Ownership of voting rights - More than 25% but not more than 50%OE
    CIF 52 - Right to surplus assets - More than 25% but not more than 50%OE
    Officer
    icon of calendar 2024-02-20 ~ now
    CIF 12 - LLP Designated Member → ME
  • 63
    icon of addressC/o Vistry Company Secretariat 11 Tower View, Kings Hill, West Malling, Kent, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2025-09-05 ~ now
    CIF 40 - Right to appoint or remove directorsOE
    CIF 40 - Ownership of voting rights - 75% or moreOE
  • 64
    icon of addressCountryside House, The Drive, Brentwood, Essex, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-12-17 ~ now
    CIF 31 - Secretary → ME
  • 65
    icon of address11 Tower View, Kings Hill, West Malling, Kent, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2023-08-31 ~ now
    CIF 62 - Ownership of voting rights - 75% or moreOE
    CIF 62 - Ownership of shares – 75% or moreOE
    CIF 62 - Right to appoint or remove directorsOE
  • 66
    icon of addressVistry Homes Limited 11 Tower View, Kings Hill, West Malling, Cheshire, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2025-08-29 ~ now
    CIF 32 - Right to appoint or remove directorsOE
    CIF 32 - Ownership of voting rights - 75% or moreOE
  • 67
    icon of address11 Tower View, Kings Hill, West Malling, Kent, United Kingdom
    Active Corporate (2 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2025-09-04 ~ now
    CIF 41 - Ownership of voting rights - More than 50% but less than 75%OE
    CIF 41 - Right to surplus assets - More than 50% but less than 75%OE
    Officer
    icon of calendar 2025-09-04 ~ now
    CIF 3 - LLP Designated Member → ME
  • 68
    icon of address11 Tower View, Kings Hill, West Malling, Kent, United Kingdom
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2025-08-28 ~ now
    CIF 42 - Ownership of voting rights - More than 25% but not more than 50%OE
    CIF 42 - Right to surplus assets - More than 25% but not more than 50%OE
    Officer
    icon of calendar 2025-08-28 ~ now
    CIF 4 - LLP Designated Member → ME
  • 69
    icon of addressUnit 7 Portal Business Park, Tarporley, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-09-30
    Person with significant control
    icon of calendar 2023-09-22 ~ now
    CIF 128 - Right to appoint or remove directors as a member of a firmOE
    CIF 128 - Ownership of voting rights - 75% or more as a member of a firmOE
  • 70
    icon of addressCountryside House, The Drive, Brentwood, Essex, United Kingdom
    Active Corporate (2 parents, 5 offsprings)
    Person with significant control
    icon of calendar 2023-05-04 ~ now
    CIF 70 - Right to surplus assets - More than 25% but not more than 50%OE
    CIF 70 - Ownership of voting rights - More than 25% but not more than 50%OE
    Officer
    icon of calendar 2023-05-04 ~ now
    CIF 15 - LLP Designated Member → ME
  • 71
    icon of addressCountryside House, The Drive, Brentwood, Essex, United Kingdom
    Active Corporate (2 parents, 5 offsprings)
    Person with significant control
    icon of calendar 2023-05-04 ~ now
    CIF 71 - Right to surplus assets - More than 25% but not more than 50%OE
    CIF 71 - Ownership of voting rights - More than 25% but not more than 50%OE
    Officer
    icon of calendar 2023-05-04 ~ now
    CIF 16 - LLP Designated Member → ME
  • 72
    icon of addressC/o Vistry Company Secretariat 11 Tower View, Kings Hill, West Malling, Kent, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2025-10-07 ~ now
    CIF 39 - Ownership of voting rights - 75% or moreOE
    CIF 39 - Right to appoint or remove directorsOE
  • 73
    WHITE KNIGHT PROPERTY DEVELOPMENT CONSULTANCY LIMITED - 2014-05-29
    icon of address11 Tower View, Kings Hill, West Malling, Kent, United Kingdom, United Kingdom
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2023-08-31 ~ now
    CIF 78 - Right to appoint or remove directorsOE
    CIF 78 - Ownership of voting rights - 75% or moreOE
    CIF 78 - Ownership of shares – 75% or moreOE
  • 74
    icon of address11 Tower View, Kings Hill, West Malling, Kent, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-11-30
    Person with significant control
    icon of calendar 2023-11-30 ~ now
    CIF 125 - Ownership of voting rights - 75% or moreOE
    CIF 125 - Right to appoint or remove directorsOE
  • 75
    LINDEN PROPERTIES CHILTERN LIMITED - 2007-11-23
    PITCOMP 224 LIMITED - 2006-06-27
    LINDEN HOMES EASTERN NEWHALL LIMITED - 2011-03-31
    icon of address11 Tower View, Kings Hill, West Malling, Kent, England
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2023-08-31 ~ now
    CIF 58 - Right to appoint or remove directorsOE
    CIF 58 - Ownership of shares – More than 50% but less than 75%OE
    CIF 58 - Ownership of voting rights - 75% or moreOE
  • 76
    MANOR WOODS (KIRBYMOORSIDE) MANAGEMENT COMPANY LIMITED - 2022-08-25
    icon of addressRmg House, Essex Road, Hoddesdon, Hertfordshire, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-05-31
    Person with significant control
    icon of calendar 2025-05-20 ~ now
    CIF 124 - Has significant influence or controlOE
  • 77
    icon of address11 Tower View, Kings Hill, West Malling, Kent, United Kingdom, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2023-08-31 ~ now
    CIF 79 - Right to appoint or remove directorsOE
    CIF 79 - Ownership of voting rights - 75% or moreOE
    CIF 79 - Ownership of shares – 75% or moreOE
  • 78
    icon of address72-74 King Edward Street, Macclesfield, England
    Active Corporate (5 parents)
    Equity (Company account)
    48 GBP2024-03-24
    Person with significant control
    icon of calendar 2024-02-15 ~ now
    CIF 145 - Ownership of voting rights - 75% or moreOE
    CIF 145 - Ownership of shares – 75% or moreOE
    CIF 145 - Right to appoint or remove directorsOE
  • 79
    icon of address11 Tower View, Kings Hill, West Malling, Kent, United Kingdom, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2023-08-31 ~ now
    CIF 82 - Right to appoint or remove directorsOE
    CIF 82 - Ownership of voting rights - 75% or moreOE
    CIF 82 - Ownership of shares – 75% or moreOE
  • 80
    icon of address11 Tower View, Kings Hill, West Malling, Kent, United Kingdom
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2023-12-21 ~ now
    CIF 53 - Right to surplus assets - More than 25% but not more than 50%OE
    CIF 53 - Ownership of voting rights - More than 25% but not more than 50%OE
    Officer
    icon of calendar 2023-12-21 ~ now
    CIF 13 - LLP Designated Member → ME
  • 81
    icon of addressVantage Point 23 Mark Road, Hemel Hempstead Industrial Estate, Hemel Hempstead, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2024-11-29 ~ now
    CIF 148 - Right to appoint or remove directorsOE
    CIF 148 - Ownership of voting rights - 75% or moreOE
  • 82
    icon of addressCountryside House, The Drive, Brentwood, Essex, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Person with significant control
    icon of calendar 2024-03-17 ~ now
    CIF 49 - Right to surplus assets - More than 25% but not more than 50%OE
    CIF 49 - Ownership of voting rights - More than 25% but not more than 50%OE
    Officer
    icon of calendar 2024-03-17 ~ now
    CIF 9 - LLP Designated Member → ME
  • 83
    icon of addressCountryside House, The Drive, Brentwood, Essex, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Person with significant control
    icon of calendar 2024-03-16 ~ now
    CIF 50 - Right to surplus assets - More than 25% but not more than 50%OE
    CIF 50 - Ownership of voting rights - More than 25% but not more than 50%OE
    Officer
    icon of calendar 2024-03-16 ~ now
    CIF 10 - LLP Designated Member → ME
  • 84
    icon of address11 Tower View, Kings Hill, West Malling, Kent, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Person with significant control
    icon of calendar 2024-07-05 ~ now
    CIF 48 - Ownership of voting rights - More than 25% but not more than 50%OE
    CIF 48 - Right to surplus assets - More than 25% but not more than 50%OE
    Officer
    icon of calendar 2024-07-05 ~ now
    CIF 8 - LLP Designated Member → ME
  • 85
    icon of addressCountryside House, The Drive, Brentwood, Essex, United Kingdom
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2024-11-15 ~ now
    CIF 47 - Ownership of voting rights - More than 25% but not more than 50%OE
    CIF 47 - Right to surplus assets - More than 25% but not more than 50%OE
    Officer
    icon of calendar 2024-11-15 ~ now
    CIF 7 - LLP Designated Member → ME
  • 86
    icon of addressUnit 7 Portal Business Park, Tarporley, England
    Active Corporate (8 parents)
    Equity (Company account)
    0 GBP2024-04-30
    Person with significant control
    icon of calendar 2023-04-21 ~ now
    CIF 122 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 87
    icon of addressCountryside House, The Drive, Brentwood, Essex, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-12-03 ~ now
    CIF 30 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2024-12-03 ~ now
    CIF 33 - Ownership of voting rights - More than 25% but not more than 50%OE
    CIF 33 - Right to surplus assets - More than 25% but not more than 50%OE
  • 88
    icon of addressRmg House, Essex Road, Hoddesdon, Hertfordshire, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-05-31
    Person with significant control
    icon of calendar 2025-08-22 ~ now
    CIF 121 - Right to appoint or remove directorsOE
    CIF 121 - Ownership of voting rights - 75% or moreOE
  • 89
    REDPLAY GTP LIMITED - 2020-01-10
    icon of address11 Tower View, Kings Hill, West Malling, Kent, England
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2023-08-31 ~ now
    CIF 66 - Ownership of voting rights - 75% or moreOE
    CIF 66 - Right to appoint or remove directorsOE
    CIF 66 - Ownership of shares – 75% or moreOE
  • 90
    icon of addressCountryside House, The Drive, Brentwood, Essex, United Kingdom
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2023-02-16 ~ now
    CIF 72 - Ownership of voting rights - More than 25% but not more than 50%OE
    CIF 72 - Right to surplus assets - More than 25% but not more than 50%OE
    Officer
    icon of calendar 2023-02-16 ~ now
    CIF 17 - LLP Designated Member → ME
  • 91
    icon of addressCountryside House, The Drive, Brentwood, Essex
    Active Corporate (3 parents)
    Current Assets (Company account)
    53,969 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 102 - Ownership of voting rights - 75% or moreOE
  • 92
    icon of addressCountryside House The Drive, Great Warley, Brentwood, Essex
    Active Corporate (3 parents)
    Current Assets (Company account)
    25,730 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 108 - Ownership of voting rights - 75% or moreOE
  • 93
    icon of addressUnit 7 Portal Business Park, Eaton Lane, Tarporley, Cheshire, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2024-06-20 ~ now
    CIF 127 - Has significant influence or controlOE
  • 94
    icon of addressCountryside House, The Drive, Brentwood, Essex, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2021-09-28
    Person with significant control
    icon of calendar 2023-08-31 ~ now
    CIF 81 - Ownership of shares – 75% or moreOE
    CIF 81 - Ownership of voting rights - 75% or moreOE
    CIF 81 - Right to appoint or remove directorsOE
  • 95
    icon of addressC/o Vistry Company Secretariat 11 Tower View, Kings Hill, West Malling, Kent, United Kingdom
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2025-10-08 ~ now
    CIF 38 - Ownership of voting rights - More than 50% but less than 75%OE
    CIF 38 - Right to appoint or remove directorsOE
  • 96
    icon of addressC/o Vistry Company Secretariat 11 Tower View, Kings Hill, West Malling, Kent, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2025-06-09 ~ now
    CIF 44 - Ownership of voting rights - 75% or moreOE
    CIF 44 - Right to appoint or remove directorsOE
  • 97
    icon of addressC/o Vistry Company Secretariat 11 Tower View, Kings Hill, West Malling, Kent, United Kingdom
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2025-06-27 ~ now
    CIF 43 - Right to surplus assets - More than 25% but not more than 50%OE
    CIF 43 - Ownership of voting rights - More than 25% but not more than 50%OE
    Officer
    icon of calendar 2025-06-27 ~ now
    CIF 5 - LLP Designated Member → ME
  • 98
    COUNTRYSIDE 23 LIMITED - 2007-04-27
    icon of addressCountryside House, The Drive Great Warley, Brentwood, Essex
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2022-02-25
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 106 - Ownership of voting rights - 75% or moreOE
  • 99
    BOUYGUES DEVELOPMENT - THOMAS VALE LIMITED - 2018-06-13
    GALLIFORD TRY PARTNERSHIPS (WOLVERHAMPTON) LIMITED - 2020-01-10
    icon of address11 Tower View, Kings Hill, West Malling, Kent, England
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2023-08-31 ~ now
    CIF 63 - Right to appoint or remove directorsOE
    CIF 63 - Ownership of voting rights - 75% or moreOE
    CIF 63 - Ownership of shares – 75% or moreOE
  • 100
    GALLIFORD TRY PARTNERSHIPS INVESTMENTS LIMITED - 2020-02-13
    icon of address11 Tower View, Kings Hill, West Malling, Kent, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2023-08-31 ~ now
    CIF 68 - Ownership of shares – 75% or moreOE
    CIF 68 - Right to appoint or remove directorsOE
    CIF 68 - Ownership of voting rights - 75% or moreOE
  • 101
    KENDALL CROSS HOLDINGS LIMITED - 2011-12-01
    GALLIFORD TRY PARTNERSHIPS NORTH LIMITED - 2020-01-10
    icon of address11 Tower View, Kings Hill, West Malling, Kent, England
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2023-08-31 ~ now
    CIF 55 - Right to appoint or remove directorsOE
    CIF 55 - Ownership of shares – 75% or moreOE
    CIF 55 - Ownership of voting rights - 75% or moreOE
  • 102
    GALLIFORD TRY PARTNERSHIPS YORKSHIRE HOLDINGS LIMITED - 2020-01-10
    STRATEGIC TEAM GROUP LIMITED - 2019-07-05
    HAMSARD 3097 LIMITED - 2008-03-18
    icon of address11 Tower View, Kings Hill, West Malling, Kent, England
    Active Corporate (6 parents)
    Person with significant control
    icon of calendar 2023-08-31 ~ now
    CIF 61 - Ownership of shares – 75% or moreOE
    CIF 61 - Right to appoint or remove directorsOE
    CIF 61 - Ownership of voting rights - 75% or moreOE
  • 103
    LINDEN JVCO NO5 LIMITED - 2021-03-28
    icon of address11 Tower View, Kings Hill, West Malling, Kent, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2023-08-31 ~ now
    CIF 65 - Right to appoint or remove directorsOE
    CIF 65 - Ownership of shares – 75% or moreOE
    CIF 65 - Ownership of voting rights - 75% or moreOE
  • 104
    icon of address11 Tower View, Kings Hill, West Malling, Kent, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2023-08-31 ~ now
    CIF 64 - Ownership of voting rights - 75% or moreOE
    CIF 64 - Right to appoint or remove directorsOE
    CIF 64 - Ownership of shares – 75% or moreOE
  • 105
    icon of addressC/o Vistry Company Secretariat 11 Tower View, Kings Hill, West Malling, Kent, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2025-05-30 ~ now
    CIF 45 - Ownership of voting rights - 75% or moreOE
    CIF 45 - Right to appoint or remove directorsOE
  • 106
    icon of addressKfh House, 5 Compton Road, London, England
    Active Corporate (6 parents)
    Equity (Company account)
    0 GBP2024-04-30
    Person with significant control
    icon of calendar 2025-07-21 ~ now
    CIF 159 - Right to appoint or remove directorsOE
    CIF 159 - Ownership of shares – 75% or moreOE
  • 107
    CHOQS 186 LIMITED - 1990-04-19
    icon of address15 Canada Square, London
    Dissolved Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 133 - Ownership of shares – More than 25% but not more than 50%OE
  • 108
    icon of addressCountryside House, The Drive, Brentwood, Essex
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 134 - Ownership of shares – 75% or moreOE
Ceased 23
  • 1
    COUNTRYSIDE 21 LIMITED - 2007-03-19
    icon of addressDolce Domum Alma Road, Eton Wick, Windsor, Berkshire, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-08-29
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-09-26
    CIF 137 - Ownership of voting rights - 75% or more OE
  • 2
    icon of address11 Tower View, Kings Hill, West Malling, Kent, United Kingdom, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-04-21
    CIF 140 - Ownership of shares – 75% or more OE
  • 3
    icon of address11 Tower View, Kings Hill, West Malling, Kent, United Kingdom, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-04-21
    CIF 141 - Ownership of shares – 75% or more OE
  • 4
    icon of address11 Tower View, Kings Hill, West Malling, Kent, United Kingdom, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-04-30
    CIF 143 - Ownership of shares – 75% or more OE
  • 5
    COUNTRYSIDE ZEST (BEAULIEU PARK) LLP - 2023-07-03
    icon of addressCountryside House, The Drive Great Warley, Brentwood, Essex
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2008-09-24 ~ 2008-09-30
    CIF 2 - LLP Designated Member → ME
  • 6
    icon of addressCountryside House The Drive, Great Warley, Brentwood, Essex
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2007-03-07 ~ 2007-04-19
    CIF 1 - LLP Designated Member → ME
  • 7
    FOX LANE (CHERTSEY) LIMITED - 2004-12-02
    CHOQS 389 LIMITED - 2001-05-02
    icon of addressCountryside House, The Drive, Brentwood, Essex
    Active Corporate (9 parents, 1 offspring)
    Person with significant control
    icon of calendar 2021-04-21 ~ 2021-04-21
    CIF 152 - Ownership of voting rights - More than 25% but not more than 50% OE
    CIF 152 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    COUNTRYSIDE FIVE LIMITED - 2002-09-16
    icon of addressCountryside House, The Drive, Great Warley, Brentwood, Essex
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-10-24
    CIF 160 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    COUNTRYSIDE LAND SECURITIES (SPRINGHEAD) LIMITED - 2016-05-09
    COUNTRYSIDE FIFTEEN LIMITED - 2006-12-15
    icon of address11 Tower View, Kings Hill, West Malling, Kent, United Kingdom, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-18 ~ 2021-04-21
    CIF 155 - Ownership of shares – 75% or more OE
  • 10
    icon of addressCountryside House The Drive, Great Warley, Brentwood, Essex, England
    Active Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    4 GBP2015-07-31
    Person with significant control
    icon of calendar 2016-08-17 ~ 2021-04-21
    CIF 130 - Ownership of shares – 75% or more OE
  • 11
    LANGLEY SUSTAINABLE URBAN EXTENSION LIMITED - 2023-04-18
    icon of address1st Floor Templeback, 10 Templeback, Bristol, England
    Dissolved Corporate
    Person with significant control
    icon of calendar 2023-04-18 ~ 2023-04-18
    CIF 150 - Ownership of shares – More than 25% but not more than 50% OE
    CIF 150 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 12
    icon of addressCountryside House, The Drive Great Warley, Brentwood, Essex
    Active Corporate (9 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-04-20
    CIF 139 - Ownership of shares – More than 25% but not more than 50% OE
  • 13
    icon of addressC/o Jfm Block & Estate Management Middlesex House, 130 College Road, Harrow, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-01-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-08-02
    CIF 34 - Has significant influence or control OE
  • 14
    icon of address506 Premier Block Management Centennial Avenue, Elstree, Borehamwood, United Kingdom
    Active Corporate (9 parents)
    Equity (Company account)
    0 GBP2024-08-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-10-10
    CIF 146 - Has significant influence or control OE
  • 15
    WHITE KNIGHT PROPERTY DEVELOPMENT CONSULTANCY LIMITED - 2014-05-29
    icon of address11 Tower View, Kings Hill, West Malling, Kent, United Kingdom, United Kingdom
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-10-03 ~ 2021-04-21
    CIF 154 - Ownership of shares – 75% or more OE
  • 16
    icon of addressOne Eleven, Edmund Street, Birmingham, West Midlands, United Kingdom
    Active Corporate (9 parents)
    Equity (Company account)
    9,524 GBP2024-04-30
    Person with significant control
    icon of calendar 2023-04-18 ~ 2023-12-18
    CIF 151 - Ownership of shares – More than 25% but not more than 50% OE
    CIF 151 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 17
    icon of address11 Tower View, Kings Hill, West Malling, Kent, United Kingdom, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-04-21
    CIF 157 - Ownership of shares – 75% or more OE
  • 18
    icon of address11 Tower View, Kings Hill, West Malling, Kent, United Kingdom, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-12-01 ~ 2021-04-21
    CIF 158 - Ownership of shares – 75% or more OE
    icon of calendar 2023-08-31 ~ 2023-08-31
    CIF 126 - Ownership of voting rights - 75% or more OE
    CIF 126 - Right to appoint or remove directors OE
    CIF 126 - Ownership of shares – 75% or more OE
  • 19
    icon of addressPrologis House Blythe Gate, Blythe Valley Park, Shirley, Solihull, West Midlands, England
    Active Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-09-30
    CIF 144 - Ownership of shares – More than 25% but not more than 50% OE
  • 20
    DIDSBURY POINT 2-22 CLEARWATER DRIVE MANAGEMENT LIMITED - 2005-03-22
    icon of addressC/o Scanlans Property Management Carvers Warehouse Suite 2b, 77 Dale Street, Manchester, Greater Manchester, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-06-26
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-08-21
    CIF 156 - Ownership of voting rights - 75% or more OE
  • 21
    icon of addressCountryside House, The Drive, Brentwood, Essex, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2021-09-28
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-04-21
    CIF 142 - Ownership of shares – 75% or more OE
  • 22
    TRINITY GREEN RESIDENTIAL MANAGEMENT LIMITED - 2005-05-11
    icon of addressStiltz Building Ledson Road, Roundthorn Industrial Estate, Manchester, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-04-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-10-11
    CIF 138 - Ownership of voting rights - 75% or more OE
  • 23
    icon of addressDiscovery House, Crossley Road, Stockport, England
    Active Corporate (12 parents)
    Equity (Company account)
    2,268 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-08-07
    CIF 129 - Ownership of shares – 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.