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 19
  • 1
    Fleming, Ian James
    Chartered Accountant born in September 1953
    Individual (33 offsprings)
    Officer
    1993-09-02 ~ 1994-11-30
    OF - Director → CIF 0
  • 2
    Banham, Molly
    Individual (115 offsprings)
    Officer
    2022-08-26 ~ 2023-11-29
    OF - Secretary → CIF 0
  • 3
    Hindmarsh, Katherine Elizabeth
    Born in May 1989
    Individual (190 offsprings)
    Officer
    2024-12-09 ~ now
    OF - Director → CIF 0
    Hindmarsh, Katherine Elizabeth
    Company Secretary born in May 1989
    Individual (190 offsprings)
    2022-08-26 ~ 2023-09-01
    OF - Director → CIF 0
    Hindmarsh, Katherine Elizabeth
    Individual (190 offsprings)
    Officer
    2018-11-07 ~ 2022-08-26
    OF - Secretary → CIF 0
  • 4
    Canty, Jennifer
    Company Secretary born in July 1993
    Individual (194 offsprings)
    Officer
    2024-04-24 ~ 2025-09-30
    OF - Director → CIF 0
  • 5
    Chater, Andrew John Gordon
    Chartered Accountant born in August 1961
    Individual (10 offsprings)
    Officer
    (before 1993-01-01) ~ 1993-09-02
    OF - Director → CIF 0
  • 6
    Jordan, James John
    Company Secretary born in November 1961
    Individual (319 offsprings)
    Officer
    2002-02-04 ~ 2019-12-31
    OF - Director → CIF 0
    Jordan, James John
    Solicitor/Company Secretary
    Individual (319 offsprings)
    Officer
    2004-12-20 ~ 2009-01-26
    OF - Secretary → CIF 0
  • 7
    Hollowell, Sara
    Born in July 1971
    Individual (166 offsprings)
    Officer
    2025-10-01 ~ now
    OF - Director → CIF 0
  • 8
    Wheatley, Catherine Bernadette
    Chartered Accountant
    Individual (71 offsprings)
    Officer
    1996-04-29 ~ 1998-07-01
    OF - Secretary → CIF 0
  • 9
    Black, Alice Hannah
    Solicitor born in January 1983
    Individual (66 offsprings)
    Officer
    2019-12-31 ~ 2022-08-26
    OF - Director → CIF 0
  • 10
    Adedoyin, Omolola Olutomilayo
    Born in December 1975
    Individual (174 offsprings)
    Officer
    2023-09-01 ~ 2024-04-24
    OF - Director → CIF 0
  • 11
    Waghorn, Richard Seymour
    Chartered Accountant born in December 1955
    Individual (50 offsprings)
    Officer
    1994-11-30 ~ 2008-08-04
    OF - Director → CIF 0
  • 12
    Clapham, Colin Richard
    Individual (313 offsprings)
    Officer
    2009-12-01 ~ 2018-11-07
    OF - Secretary → CIF 0
  • 13
    Bort, Stefan Edward
    Chartered Secretary born in February 1960
    Individual (167 offsprings)
    Officer
    (before 1993-01-01) ~ 2002-02-04
    OF - Director → CIF 0
    Bort, Stefan Edward
    Chartered Secretary
    Individual (167 offsprings)
    Officer
    (before 1994-01-01) ~ 1994-01-08
    OF - Secretary → CIF 0
    Bort, Stefan Edward
    Individual (167 offsprings)
    1998-07-01 ~ 2002-02-04
    OF - Secretary → CIF 0
  • 14
    Ashrafi, Sayed Suleiman
    Individual (83 offsprings)
    Officer
    2024-12-09 ~ now
    OF - Secretary → CIF 0
  • 15
    Atterbury, Karen Lorraine
    Individual (501 offsprings)
    Officer
    2002-02-04 ~ 2009-12-01
    OF - Secretary → CIF 0
  • 16
    Jones, Anthony Graham
    Individual (33 offsprings)
    Officer
    (before 1993-01-01) ~ 1994-01-01
    OF - Secretary → CIF 0
  • 17
    Lonnon, Michael Andrew, Mr.
    Company Secretary born in January 1957
    Individual (362 offsprings)
    Officer
    2008-08-04 ~ 2024-12-09
    OF - Director → CIF 0
    Lonnon, Michael Andrew, Mr.
    Individual (362 offsprings)
    Officer
    2023-11-29 ~ 2024-12-09
    OF - Secretary → CIF 0
  • 18
    Leven, Steven
    Individual (64 offsprings)
    Officer
    1994-01-08 ~ 1996-02-21
    OF - Secretary → CIF 0
  • 19
    WIMPEY GROUP SERVICES LIMITED
    - now 01393161
    PARSECURITY LIMITED - 1978-12-31
    Gate House, Turnpike Road, High Wycombe, Buckinghamshire, United Kingdom
    Active Corporate (22 parents, 8 offsprings)
    Person with significant control
    2016-04-06 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
parent relation
Company in focus

WIMPEY DORMANT INVESTMENTS LIMITED

Period: 1988-10-28 ~ now
Company number: 00634115
Registered names
WIMPEY DORMANT INVESTMENTS LIMITED - now
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
    Gate House, Turnpike Road, High Wycombe, Buckinghamshire HP12 3NR
    PRIVATE LIMITED COMPANY incorporated on 1959-07-31 (66 years 9 months). The status of the company number is Active.
    The last date of confirmation statement was made at 2025-11-01
    CIF 0
  • WIMPEY DORMANT INVESTMENTS LIMITED
    S
    Registered number missing
    27 Hammersmith Grove, London, W6 7EN
    CIF 1 CIF 2 CIF 3
child relation
Offspring entities and appointments 32
  • 1
    AVERY HILL DEVELOPMENTS LIMITED - now
    GW SHELFCO 14 LIMITED
    - 1995-07-21 02987829 02734339... (more)
    3 More London Riverside, London, England
    Active Corporate (33 parents)
    Officer
    1994-11-08 ~ 1995-07-12
    CIF 2 - Director → ME
  • 2
    DORMANT NOMINEES ONE LIMITED
    - now 00609746
    WIMPEY PROPERTY HOLDINGS LIMITED - 1999-04-21
    HAMME INVESTMENTS LIMITED - 1977-12-31
    Gate House, Turnpike Road, High Wycombe, Buckinghamshire
    Active Corporate (23 parents, 2 offsprings)
    Person with significant control
    2016-04-06 ~ now
    CIF 11 - Right to appoint or remove directors OE
    CIF 11 - Ownership of voting rights - 75% or more OE
    CIF 11 - Ownership of shares – 75% or more OE
  • 3
    DORMANT NOMINEES TWO LIMITED
    - now 01133916
    WIMGROVE NOMINEES LIMITED - 1999-04-21
    ARIEL DEVELOPMENTS LIMITED - 1980-12-31
    Gate House, Turnpike Road, High Wycombe, Buckinghamshire
    Active Corporate (21 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 24 - Ownership of shares – 75% or more OE
    CIF 24 - Right to appoint or remove directors OE
    CIF 24 - Ownership of voting rights - 75% or more OE
  • 4
    FLYOVER HOUSE LIMITED
    - now 03139715
    GW SHELFCO 17 LIMITED - 1996-05-01
    Gate House, Turnpike Road, High Wycombe, Buckinghamshire
    Active Corporate (20 parents)
    Person with significant control
    2016-04-06 ~ now
    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
  • 5
    GOTHERIDGE AND SANDERS LIMITED
    - now 02105584 00536745
    MCLEAN IN THE INNER CITIES LIMITED - 1991-01-16
    Two, Snow Hill, Birmingham
    Dissolved Corporate (20 parents, 13 offsprings)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 26 - Ownership of shares – 75% or more OE
    CIF 26 - Right to appoint or remove directors OE
    CIF 26 - Ownership of voting rights - 75% or more OE
  • 6
    GROVESIDE HOMES LIMITED
    - now 00902907
    TARMAC LAND LIMITED - 1984-09-25
    Gate House, Turnpike Road, High Wycombe, Buckinghamshire
    Active Corporate (23 parents, 6 offsprings)
    Person with significant control
    2016-04-06 ~ now
    CIF 17 - Ownership of voting rights - 75% or more OE
    CIF 17 - Ownership of shares – 75% or more OE
    CIF 17 - Right to appoint or remove directors OE
  • 7
    HAMME CONSTRUCTION LIMITED
    - now 03080982
    GW SHELFCO 16 LIMITED - 1996-01-12
    Gate House, Turnpike Road, High Wycombe, Buckinghamshire
    Active Corporate (24 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 31 - Ownership of voting rights - 75% or more OE
    CIF 31 - Right to appoint or remove directors OE
    CIF 31 - Ownership of shares – 75% or more OE
  • 8
    JIM 1 LIMITED
    - now 00281688 00911593... (more)
    MCLEAN HOMES NORTH EAST LIMITED - 1993-01-29
    TARMAC HOMES NORTH EAST LIMITED - 1980-12-31
    ATKINSON BROTHERS LIMITED - 1976-12-31
    Gate House, Turnpike Road, High Wycombe, Buckinghamshire
    Active Corporate (23 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 10 - Ownership of voting rights - 75% or more OE
    CIF 10 - Ownership of shares – 75% or more OE
    CIF 10 - Right to appoint or remove directors OE
  • 9
    JIM 2 LIMITED
    - now 00977338 00911593... (more)
    MCLEAN HOMES MIDLAND LIMITED - 1993-01-29
    Two Snowhill, Snow Hill Queensway, Birmingham
    Dissolved Corporate (17 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 21 - Ownership of shares – 75% or more OE
    CIF 21 - Ownership of voting rights - 75% or more OE
    CIF 21 - Right to appoint or remove directors OE
  • 10
    JIM 3 LIMITED
    - now 00697290 00911593... (more)
    MIDLAND AND GENERAL DEVELOPMENTS LIMITED - 1993-01-29
    Gate House, Turnpike Road, High Wycombe, Buckinghamshire
    Active Corporate (23 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 13 - Ownership of voting rights - 75% or more OE
    CIF 13 - Right to appoint or remove directors OE
    CIF 13 - Ownership of shares – 75% or more OE
  • 11
    JIM 4 LIMITED
    - now 00145632 00697290... (more)
    TARMAC HOMES ESSEX LIMITED - 1996-03-04
    MCLEAN HOMES NORTH LONDON LIMITED - 1993-01-29
    DERBYSHIRE ABRASIVES LIMITED - 1980-12-31
    Gate House, Turnpike Road, High Wycombe, Buckinghamshire
    Active Corporate (23 parents, 2 offsprings)
    Person with significant control
    2016-04-06 ~ now
    CIF 7 - Right to appoint or remove directors OE
    CIF 7 - Ownership of shares – 75% or more OE
    CIF 7 - Ownership of voting rights - 75% or more OE
  • 12
    JIM 5 LIMITED
    - now 00911593 00697290... (more)
    TARMAC HOMES MIDLANDS LIMITED - 1996-03-04
    NORTHUMBERLAND TRANSPORT CO.LIMITED (THE) - 1976-12-31
    Gate House, Turnpike Road, High Wycombe, Buckinghamshire
    Active Corporate (24 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 19 - Ownership of shares – 75% or more OE
    CIF 19 - Ownership of voting rights - 75% or more OE
    CIF 19 - Right to appoint or remove directors OE
  • 13
    MCLEAN HOMES BRISTOL & WEST LIMITED
    - now 00911592
    TARMAC HOMES BRISTOL & WEST LIMITED - 1996-03-04
    TARMAC HOMES BRISTOL AND WEST LIMITED - 1989-01-03
    MCLEAN HOMES BRISTOL & WEST LIMITED - 1982-02-09
    TARMAC ESTATES LIMITED - 1979-12-31
    TARMAC LAIDLAW LIMITED - 1978-12-31
    Gate House, Turnpike Road, High Wycombe, Buckinghamshire
    Active Corporate (24 parents, 3 offsprings)
    Person with significant control
    2016-04-06 ~ now
    CIF 18 - Right to appoint or remove directors OE
    CIF 18 - Ownership of shares – 75% or more OE
    CIF 18 - Ownership of voting rights - 75% or more OE
  • 14
    MCLEAN HOMES LIMITED
    - now 00263508
    JOHN MCLEAN & SONS LIMITED - 1996-03-04
    Gate House, Turnpike Road, High Wycombe, Buckinghamshire
    Active Corporate (35 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ now
    CIF 9 - Ownership of shares – 75% or more OE
    CIF 9 - Ownership of voting rights - 75% or more OE
    CIF 9 - Right to appoint or remove directors OE
  • 15
    MCLEAN HOMES SOUTHERN LIMITED
    - now 00747151 00977340... (more)
    MCLEAN HOMES SOUTH WEST LIMITED - 1993-01-29
    CORUNNA REAL ESTATE COMPANY LIMITED - 1978-12-31
    Gate House, Turnpike Road, High Wycombe, Buckinghamshire
    Active Corporate (23 parents, 3 offsprings)
    Person with significant control
    2016-04-06 ~ now
    CIF 14 - Ownership of shares – 75% or more OE
    CIF 14 - Right to appoint or remove directors OE
    CIF 14 - Ownership of voting rights - 75% or more OE
  • 16
    RIVER FARM DEVELOPMENTS LIMITED
    - now 00780366
    MCLEAN CONTRACTS LIMITED - 1982-06-04
    Gate House, Turnpike Road, High Wycombe, Buckinghamshire
    Active Corporate (22 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 15 - Ownership of voting rights - 75% or more OE
    CIF 15 - Ownership of shares – 75% or more OE
    CIF 15 - Right to appoint or remove directors OE
  • 17
    ST GEORGE LITTLE BRITAIN (NO. 1) LIMITED - now
    WIMPEY LITTLE BRITAIN (NO.3) LIMITED
    - 1995-01-23 02825533 02391355... (more)
    GW SHELFCO 10 LIMITED
    - 1993-11-24 02825533 02987829... (more)
    Berkeley House, 19 Portsmouth Road, Cobham, Surrey
    Active Corporate (20 parents)
    Officer
    1993-06-09 ~ 1993-11-24
    CIF 4 - Director → ME
  • 18
    ST GEORGE LITTLE BRITAIN (NO.2) LIMITED - now
    WIMPEY LITTLE BRITAIN (NO.4) LIMITED
    - 1995-01-13 02867451 02825533... (more)
    G.W. SHELFCO 11 LIMITED
    - 1993-11-25 02867451 02987829... (more)
    Berkeley House, 19 Portsmouth Road, Cobham, Surrey
    Active Corporate (22 parents)
    Officer
    1993-10-29 ~ 1993-11-25
    CIF 3 - Director → ME
  • 19
    STRATEGIC LAND MANAGEMENT LIMITED - now
    GW SHELFCO 6 LIMITED
    - 1993-02-23 02741267 02682106... (more)
    125 Colmore Row, Birmingham
    Dissolved Corporate (16 parents)
    Officer
    1992-08-19 ~ 1993-01-27
    CIF 6 - Director → ME
  • 20
    TARMAC MINERAL PRODUCTS LIMITED - now
    WIMPEY MINERALS HOLDINGS LIMITED - 1996-04-01
    WIMPEY MINERALS LIMITED
    - 1994-11-28 02796648 00784921... (more)
    GW SHELFCO 7 LIMITED
    - 1993-04-29 02796648 02682106... (more)
    Portland House Bickenhill Lane, Solihull, Birmingham
    Dissolved Corporate (31 parents, 1 offspring)
    Officer
    1993-03-05 ~ 1993-05-07
    CIF 5 - Director → ME
  • 21
    THAMESWEY HOMES LIMITED
    - now 00926028
    WIMPEY HOMES SOUTHERN LIMITED - 2001-06-01
    THAMESWEY HOMES LIMITED - 2001-04-02
    MCLEAN ESTATES LIMITED - 1980-12-31
    TARMAC WADDINGTON ESTATES LIMITED - 1978-12-31
    Gate House, Turnpike Road, High Wycombe, Buckinghamshire
    Active Corporate (30 parents, 4 offsprings)
    Person with significant control
    2016-04-06 ~ now
    CIF 20 - Ownership of voting rights - 75% or more OE
    CIF 20 - Right to appoint or remove directors OE
    CIF 20 - Ownership of shares – 75% or more OE
  • 22
    THOMAS LOWE AND SONS,LIMITED
    00180060
    Gate House, Turnpike Road, High Wycombe, Buckinghamshire
    Active Corporate (22 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 8 - Right to appoint or remove directors OE
    CIF 8 - Ownership of voting rights - 75% or more OE
    CIF 8 - Ownership of shares – 75% or more OE
  • 23
    THOMAS LOWE HOMES LIMITED
    - now 00977339 00686254
    MCLEAN HOMES NORTHERN LIMITED - 1993-01-29
    Gate House, Turnpike Road, High Wycombe, Buckinghamshire
    Active Corporate (27 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 22 - Ownership of voting rights - 75% or more OE
    CIF 22 - Right to appoint or remove directors OE
    CIF 22 - Ownership of shares – 75% or more OE
  • 24
    WIMGROVE PROPERTY TRADING LIMITED
    - now 02630596
    GW 1991 LIMITED - 1992-07-16
    INTERCEDE 904 LIMITED - 1991-10-17
    Gate House, Turnpike Road, High Wycombe, Buckinghamshire
    Active Corporate (26 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 30 - Ownership of voting rights - 75% or more OE
    CIF 30 - Ownership of shares – 75% or more OE
    CIF 30 - Right to appoint or remove directors OE
  • 25
    WIMPEY CONSTRUCTION DEVELOPMENTS LIMITED
    - now 02393527
    CORNSERVE LIMITED - 1989-10-05
    Gate House, Turnpike Road, High Wycombe, Buckinghamshire
    Active Corporate (24 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 28 - Ownership of shares – 75% or more OE
    CIF 28 - Right to appoint or remove directors OE
    CIF 28 - Ownership of voting rights - 75% or more OE
  • 26
    WIMPEY CONSTRUCTION OVERSEAS LIMITED
    - now 02394738
    WIMPEY CONSTRUCTION IRAN LIMITED
    - 2020-10-29 02394738
    BRAVEGREEN LIMITED - 1991-04-01
    Gate House, Turnpike Road, High Wycombe, Buckinghamshire
    Active Corporate (23 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 29 - Ownership of shares – 75% or more OE
    CIF 29 - Ownership of voting rights - 75% or more OE
    CIF 29 - Right to appoint or remove directors OE
  • 27
    WIMPEY CORPORATE SERVICES LIMITED
    03126301
    Gate House, Turnpike Road, High Wycombe, Buckinghamshire
    Active Corporate (23 parents, 1 offspring)
    Officer
    1995-11-15 ~ 1996-01-15
    CIF 1 - Director → ME
  • 28
    WIMPEY GEOTECH LIMITED
    - now 02293583
    WIMPEY LABORATORIES LIMITED - 1990-01-01
    WIMPEY SPRINGFIELD LIMITED - 1989-01-18
    RAPID 6749 LIMITED - 1988-12-20
    Gate House, Turnpike Road, High Wycombe, Buckinghamshire
    Active Corporate (21 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ now
    CIF 27 - Ownership of voting rights - 75% or more OE
    CIF 27 - Right to appoint or remove directors OE
    CIF 27 - Ownership of shares – 75% or more OE
  • 29
    WIMPEY GULF HOLDINGS LIMITED
    - now 00790541
    WGH INVESTMENTS LIMITED - 1987-09-01
    WIMPEY GULF HOLDINGS LIMITED - 1982-08-18
    WIMPEY FABRICATORS LIMITED - 1976-12-31
    Gate House, Turnpike Road, High Wycombe, Buckinghamshire
    Active Corporate (18 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 16 - Ownership of voting rights - 75% or more OE
    CIF 16 - Right to appoint or remove directors OE
    CIF 16 - Ownership of shares – 75% or more OE
  • 30
    WIMPEY LAING LIMITED
    - now 01105376
    WEBMOLE LIMITED - 1977-12-31
    C/o Bdo Llp, 5 Temple Square, Temple Street, Liverpool
    Dissolved Corporate (27 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 23 - Ownership of voting rights - More than 25% but not more than 50% OE
    CIF 23 - Ownership of shares – More than 25% but not more than 50% OE
  • 31
    WIMPEY LAING OVERSEAS LIMITED
    - now 01154955
    WIMPEY LAING IRAN LIMITED
    - 2020-10-20 01154955
    C/o Bdo Llp, 5 Temple Square, Temple Street, Liverpool
    Dissolved Corporate (27 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 25 - Ownership of voting rights - More than 25% but not more than 50% OE
    CIF 25 - Ownership of shares – More than 25% but not more than 50% OE
  • 32
    WORANES INVESTMENTS LIMITED
    00634134
    The Offices Of Bdo Llp, Two Snowhill, Birmingham, West Midlands
    Dissolved Corporate (12 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 12 - Ownership of voting rights - 75% or more OE
    CIF 12 - Right to appoint or remove directors OE
    CIF 12 - 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 5 April 2026 and licensed under the Open Government Licence v3.0.