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 4
  • 1
    Hindmarsh, Katherine Elizabeth
    Born in May 1989
    Individual (166 offsprings)
    Officer
    icon of calendar 2024-12-09 ~ now
    OF - Director → CIF 0
  • 2
    Ashrafi, Sayed Suleiman
    Individual (83 offsprings)
    Officer
    icon of calendar 2024-12-09 ~ now
    OF - Secretary → CIF 0
  • 3
    Hollowell, Sara
    Born in July 1971
    Individual (159 offsprings)
    Officer
    icon of calendar 2025-10-01 ~ now
    OF - Director → CIF 0
  • 4
    PARSECURITY LIMITED - 1978-12-31
    icon of addressGate House, Turnpike Road, High Wycombe, Buckinghamshire, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
Ceased 16
  • 1
    Hindmarsh, Katherine Elizabeth
    Company Secretary born in May 1989
    Individual (166 offsprings)
    Officer
    icon of calendar 2022-08-26 ~ 2023-09-01
    OF - Director → CIF 0
    Hindmarsh, Katherine Elizabeth
    Individual (166 offsprings)
    Officer
    icon of calendar 2018-11-07 ~ 2022-08-26
    OF - Secretary → CIF 0
  • 2
    Leven, Steven
    Individual
    Officer
    icon of calendar 1994-01-08 ~ 1996-02-21
    OF - Secretary → CIF 0
  • 3
    Canty, Jennifer
    Company Secretary born in July 1993
    Individual
    Officer
    icon of calendar 2024-04-24 ~ 2025-09-30
    OF - Director → CIF 0
  • 4
    Jones, Anthony Graham
    Individual (3 offsprings)
    Officer
    icon of calendar ~ 1994-01-01
    OF - Secretary → CIF 0
  • 5
    Banham, Molly
    Individual (1 offspring)
    Officer
    icon of calendar 2022-08-26 ~ 2023-11-29
    OF - Secretary → CIF 0
  • 6
    Atterbury, Karen Lorraine
    Individual (94 offsprings)
    Officer
    icon of calendar 2002-02-04 ~ 2009-12-01
    OF - Secretary → CIF 0
  • 7
    Jordan, James John
    Company Secretary born in November 1961
    Individual (46 offsprings)
    Officer
    icon of calendar 2002-02-04 ~ 2019-12-31
    OF - Director → CIF 0
    Jordan, James John
    Solicitor/Company Secretary
    Individual (46 offsprings)
    Officer
    icon of calendar 2004-12-20 ~ 2009-01-26
    OF - Secretary → CIF 0
  • 8
    Black, Alice Hannah
    Solicitor born in January 1983
    Individual (9 offsprings)
    Officer
    icon of calendar 2019-12-31 ~ 2022-08-26
    OF - Director → CIF 0
  • 9
    Adedoyin, Omolola Olutomilayo
    Company Director born in December 1975
    Individual (4 offsprings)
    Officer
    icon of calendar 2023-09-01 ~ 2024-04-24
    OF - Director → CIF 0
  • 10
    Waghorn, Richard Seymour
    Chartered Accountant born in December 1955
    Individual
    Officer
    icon of calendar 1994-11-30 ~ 2008-08-04
    OF - Director → CIF 0
  • 11
    Bort, Stefan Edward
    Chartered Secretary born in February 1960
    Individual (4 offsprings)
    Officer
    icon of calendar ~ 2002-02-04
    OF - Director → CIF 0
    Bort, Stefan Edward
    Chartered Secretary
    Individual (4 offsprings)
    Officer
    icon of calendar ~ 1994-01-08
    OF - Secretary → CIF 0
    Bort, Stefan Edward
    Individual (4 offsprings)
    icon of calendar 1998-07-01 ~ 2002-02-04
    OF - Secretary → CIF 0
  • 12
    Lonnon, Michael Andrew, Mr.
    Company Secretary born in January 1957
    Individual (108 offsprings)
    Officer
    icon of calendar 2008-08-04 ~ 2024-12-09
    OF - Director → CIF 0
    Lonnon, Michael Andrew, Mr.
    Individual (108 offsprings)
    Officer
    icon of calendar 2023-11-29 ~ 2024-12-09
    OF - Secretary → CIF 0
  • 13
    Wheatley, Catherine Bernadette
    Chartered Accountant
    Individual
    Officer
    icon of calendar 1996-04-29 ~ 1998-07-01
    OF - Secretary → CIF 0
  • 14
    Clapham, Colin Richard
    Individual (92 offsprings)
    Officer
    icon of calendar 2009-12-01 ~ 2018-11-07
    OF - Secretary → CIF 0
  • 15
    Fleming, Ian James
    Chartered Accountant born in September 1953
    Individual (3 offsprings)
    Officer
    icon of calendar 1993-09-02 ~ 1994-11-30
    OF - Director → CIF 0
  • 16
    Chater, Andrew John Gordon
    Chartered Accountant born in August 1961
    Individual
    Officer
    icon of calendar ~ 1993-09-02
    OF - Director → CIF 0
parent relation
Company in focus

WIMPEY DORMANT INVESTMENTS LIMITED

Previous name
PAGIGA INVESTMENTS LIMITED - 1988-10-28
Standard Industrial Classification
74990 - Non-trading Company

Related profiles found in government register
  • WIMPEY DORMANT INVESTMENTS LIMITED
    Info
    PAGIGA INVESTMENTS LIMITED - 1988-10-28
    Registered number 00634115
    icon of addressGate House, Turnpike Road, High Wycombe, Buckinghamshire HP12 3NR
    PRIVATE LIMITED COMPANY incorporated on 1959-07-31 (66 years 4 months). The company status is Active.
    The last date of confirmation statement was made at 2024-11-01
    CIF 0
  • WIMPEY DORMANT INVESTMENTS LIMITED
    S
    Registered number missing
    icon of address27 Hammersmith Grove, London, W6 7EN
    CIF 1 CIF 2 CIF 3
child relation
Offspring entities and appointments
Active 26
  • 1
    WIMPEY PROPERTY HOLDINGS LIMITED - 1999-04-21
    HAMME INVESTMENTS LIMITED - 1977-12-31
    icon of addressGate House, Turnpike Road, High Wycombe, Buckinghamshire
    Active Corporate (3 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 11 - Right to appoint or remove directorsOE
    CIF 11 - Ownership of shares – 75% or moreOE
    CIF 11 - Ownership of voting rights - 75% or moreOE
  • 2
    ARIEL DEVELOPMENTS LIMITED - 1980-12-31
    WIMGROVE NOMINEES LIMITED - 1999-04-21
    icon of addressGate House, Turnpike Road, High Wycombe, Buckinghamshire
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 24 - Ownership of shares – 75% or moreOE
    CIF 24 - Ownership of voting rights - 75% or moreOE
    CIF 24 - Right to appoint or remove directorsOE
  • 3
    GW SHELFCO 17 LIMITED - 1996-05-01
    icon of addressGate House, Turnpike Road, High Wycombe, Buckinghamshire
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 32 - Ownership of shares – 75% or moreOE
    CIF 32 - Right to appoint or remove directorsOE
    CIF 32 - Ownership of voting rights - 75% or moreOE
  • 4
    MCLEAN IN THE INNER CITIES LIMITED - 1991-01-16
    icon of addressTwo, Snow Hill, Birmingham
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 26 - Right to appoint or remove directorsOE
    CIF 26 - Ownership of shares – 75% or moreOE
    CIF 26 - Ownership of voting rights - 75% or moreOE
  • 5
    TARMAC LAND LIMITED - 1984-09-25
    icon of addressGate House, Turnpike Road, High Wycombe, Buckinghamshire
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 17 - Right to appoint or remove directorsOE
    CIF 17 - Ownership of voting rights - 75% or moreOE
    CIF 17 - Ownership of shares – 75% or moreOE
  • 6
    GW SHELFCO 16 LIMITED - 1996-01-12
    icon of addressGate House, Turnpike Road, High Wycombe, Buckinghamshire
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 31 - Ownership of voting rights - 75% or moreOE
    CIF 31 - Right to appoint or remove directorsOE
    CIF 31 - Ownership of shares – 75% or moreOE
  • 7
    ATKINSON BROTHERS LIMITED - 1976-12-31
    MCLEAN HOMES NORTH EAST LIMITED - 1993-01-29
    TARMAC HOMES NORTH EAST LIMITED - 1980-12-31
    icon of addressGate House, Turnpike Road, High Wycombe, Buckinghamshire
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 10 - Ownership of voting rights - 75% or moreOE
    CIF 10 - Ownership of shares – 75% or moreOE
    CIF 10 - Right to appoint or remove directorsOE
  • 8
    MCLEAN HOMES MIDLAND LIMITED - 1993-01-29
    icon of addressTwo Snowhill, Snow Hill Queensway, Birmingham
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 21 - Right to appoint or remove directorsOE
    CIF 21 - Ownership of shares – 75% or moreOE
    CIF 21 - Ownership of voting rights - 75% or moreOE
  • 9
    MIDLAND AND GENERAL DEVELOPMENTS LIMITED - 1993-01-29
    icon of addressGate House, Turnpike Road, High Wycombe, Buckinghamshire
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 13 - Ownership of shares – 75% or moreOE
    CIF 13 - Ownership of voting rights - 75% or moreOE
    CIF 13 - Right to appoint or remove directorsOE
  • 10
    MCLEAN HOMES NORTH LONDON LIMITED - 1993-01-29
    TARMAC HOMES ESSEX LIMITED - 1996-03-04
    DERBYSHIRE ABRASIVES LIMITED - 1980-12-31
    icon of addressGate House, Turnpike Road, High Wycombe, Buckinghamshire
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 7 - Right to appoint or remove directorsOE
    CIF 7 - Ownership of shares – 75% or moreOE
    CIF 7 - Ownership of voting rights - 75% or moreOE
  • 11
    NORTHUMBERLAND TRANSPORT CO.LIMITED (THE) - 1976-12-31
    TARMAC HOMES MIDLANDS LIMITED - 1996-03-04
    icon of addressGate House, Turnpike Road, High Wycombe, Buckinghamshire
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 19 - Ownership of shares – 75% or moreOE
    CIF 19 - Right to appoint or remove directorsOE
    CIF 19 - Ownership of voting rights - 75% or moreOE
  • 12
    TARMAC HOMES BRISTOL & WEST LIMITED - 1996-03-04
    TARMAC ESTATES LIMITED - 1979-12-31
    MCLEAN HOMES BRISTOL & WEST LIMITED - 1982-02-09
    TARMAC LAIDLAW LIMITED - 1978-12-31
    TARMAC HOMES BRISTOL AND WEST LIMITED - 1989-01-03
    icon of addressGate House, Turnpike Road, High Wycombe, Buckinghamshire
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 18 - Ownership of voting rights - 75% or moreOE
    CIF 18 - Right to appoint or remove directorsOE
    CIF 18 - Ownership of shares – 75% or moreOE
  • 13
    JOHN MCLEAN & SONS LIMITED - 1996-03-04
    icon of addressGate House, Turnpike Road, High Wycombe, Buckinghamshire
    Active Corporate (3 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 9 - Ownership of shares – 75% or moreOE
    CIF 9 - Ownership of voting rights - 75% or moreOE
    CIF 9 - Right to appoint or remove directorsOE
  • 14
    CORUNNA REAL ESTATE COMPANY LIMITED - 1978-12-31
    MCLEAN HOMES SOUTH WEST LIMITED - 1993-01-29
    icon of addressGate House, Turnpike Road, High Wycombe, Buckinghamshire
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 14 - Ownership of voting rights - 75% or moreOE
    CIF 14 - Right to appoint or remove directorsOE
    CIF 14 - Ownership of shares – 75% or moreOE
  • 15
    MCLEAN CONTRACTS LIMITED - 1982-06-04
    icon of addressGate House, Turnpike Road, High Wycombe, Buckinghamshire
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 15 - Right to appoint or remove directorsOE
    CIF 15 - Ownership of shares – 75% or moreOE
    CIF 15 - Ownership of voting rights - 75% or moreOE
  • 16
    TARMAC WADDINGTON ESTATES LIMITED - 1978-12-31
    MCLEAN ESTATES LIMITED - 1980-12-31
    WIMPEY HOMES SOUTHERN LIMITED - 2001-06-01
    THAMESWEY HOMES LIMITED - 2001-04-02
    icon of addressGate House, Turnpike Road, High Wycombe, Buckinghamshire
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 20 - Ownership of shares – 75% or moreOE
    CIF 20 - Right to appoint or remove directorsOE
    CIF 20 - Ownership of voting rights - 75% or moreOE
  • 17
    icon of addressGate House, Turnpike Road, High Wycombe, Buckinghamshire
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 8 - Right to appoint or remove directorsOE
    CIF 8 - Ownership of voting rights - 75% or moreOE
    CIF 8 - Ownership of shares – 75% or moreOE
  • 18
    MCLEAN HOMES NORTHERN LIMITED - 1993-01-29
    icon of addressGate House, Turnpike Road, High Wycombe, Buckinghamshire
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 22 - Ownership of shares – 75% or moreOE
    CIF 22 - Ownership of voting rights - 75% or moreOE
    CIF 22 - Right to appoint or remove directorsOE
  • 19
    GW 1991 LIMITED - 1992-07-16
    INTERCEDE 904 LIMITED - 1991-10-17
    icon of addressGate House, Turnpike Road, High Wycombe, Buckinghamshire
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 30 - Right to appoint or remove directorsOE
    CIF 30 - Ownership of shares – 75% or moreOE
    CIF 30 - Ownership of voting rights - 75% or moreOE
  • 20
    CORNSERVE LIMITED - 1989-10-05
    icon of addressGate House, Turnpike Road, High Wycombe, Buckinghamshire
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 28 - Right to appoint or remove directorsOE
    CIF 28 - Ownership of voting rights - 75% or moreOE
    CIF 28 - Ownership of shares – 75% or moreOE
  • 21
    BRAVEGREEN LIMITED - 1991-04-01
    WIMPEY CONSTRUCTION IRAN LIMITED - 2020-10-29
    icon of addressGate House, Turnpike Road, High Wycombe, Buckinghamshire
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 29 - Right to appoint or remove directorsOE
    CIF 29 - Ownership of voting rights - 75% or moreOE
    CIF 29 - Ownership of shares – 75% or moreOE
  • 22
    WIMPEY SPRINGFIELD LIMITED - 1989-01-18
    RAPID 6749 LIMITED - 1988-12-20
    WIMPEY LABORATORIES LIMITED - 1990-01-01
    icon of addressGate House, Turnpike Road, High Wycombe, Buckinghamshire
    Active Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 27 - Ownership of shares – 75% or moreOE
    CIF 27 - Ownership of voting rights - 75% or moreOE
    CIF 27 - Right to appoint or remove directorsOE
  • 23
    WGH INVESTMENTS LIMITED - 1987-09-01
    WIMPEY FABRICATORS LIMITED - 1976-12-31
    WIMPEY GULF HOLDINGS LIMITED - 1982-08-18
    icon of addressGate House, Turnpike Road, High Wycombe, Buckinghamshire
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 16 - Ownership of voting rights - 75% or moreOE
    CIF 16 - Right to appoint or remove directorsOE
    CIF 16 - Ownership of shares – 75% or moreOE
  • 24
    WEBMOLE LIMITED - 1977-12-31
    icon of addressC/o Bdo Llp, 5 Temple Square, Temple Street, Liverpool
    Liquidation Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 23 - Ownership of shares – More than 25% but not more than 50%OE
    CIF 23 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 25
    WIMPEY LAING IRAN LIMITED - 2020-10-20
    icon of addressC/o Bdo Llp, 5 Temple Square, Temple Street, Liverpool
    Liquidation Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 25 - Ownership of shares – More than 25% but not more than 50%OE
    CIF 25 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 26
    icon of addressThe Offices Of Bdo Llp, Two Snowhill, Birmingham, West Midlands
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 12 - Ownership of shares – 75% or moreOE
    CIF 12 - Right to appoint or remove directorsOE
    CIF 12 - Ownership of voting rights - 75% or moreOE
Ceased 6
  • 1
    GW SHELFCO 14 LIMITED - 1995-07-21
    icon of address3 More London Riverside, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 1994-11-08 ~ 1995-07-12
    CIF 2 - Director → ME
  • 2
    GW SHELFCO 10 LIMITED - 1993-11-24
    WIMPEY LITTLE BRITAIN (NO.3) LIMITED - 1995-01-23
    icon of addressBerkeley House, 19 Portsmouth Road, Cobham, Surrey
    Active Corporate (5 parents)
    Officer
    icon of calendar 1993-06-09 ~ 1993-11-24
    CIF 4 - Director → ME
  • 3
    G.W. SHELFCO 11 LIMITED - 1993-11-25
    WIMPEY LITTLE BRITAIN (NO.4) LIMITED - 1995-01-13
    icon of addressBerkeley House, 19 Portsmouth Road, Cobham, Surrey
    Active Corporate (5 parents)
    Officer
    icon of calendar 1993-10-29 ~ 1993-11-25
    CIF 3 - Director → ME
  • 4
    GW SHELFCO 6 LIMITED - 1993-02-23
    icon of address125 Colmore Row, Birmingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1992-08-19 ~ 1993-01-27
    CIF 6 - Director → ME
  • 5
    GW SHELFCO 7 LIMITED - 1993-04-29
    WIMPEY MINERALS HOLDINGS LIMITED - 1996-04-01
    WIMPEY MINERALS LIMITED - 1994-11-28
    icon of addressPortland House Bickenhill Lane, Solihull, Birmingham
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1993-03-05 ~ 1993-05-07
    CIF 5 - Director → ME
  • 6
    icon of addressGate House, Turnpike Road, High Wycombe, Buckinghamshire
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 1995-11-15 ~ 1996-01-15
    CIF 1 - Director → ME

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.