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 5
  • 1
    Hindmarsh, Katherine Elizabeth
    Individual (166 offsprings)
    Officer
    icon of calendar 2024-12-09 ~ now
    OF - Secretary → CIF 0
  • 2
    White, Shaun Roland
    Born in April 1973
    Individual (2 offsprings)
    Officer
    icon of calendar 2024-10-01 ~ now
    OF - Director → CIF 0
  • 3
    Daly, Jennifer
    Born in April 1970
    Individual (8 offsprings)
    Officer
    icon of calendar 2018-04-30 ~ now
    OF - Director → CIF 0
  • 4
    Kayani, Muhammed Ishaq
    Born in May 1973
    Individual (9 offsprings)
    Officer
    icon of calendar 2023-02-21 ~ now
    OF - Director → CIF 0
  • 5
    TAYLOR WOODROW HOMES LIMITED - 1992-12-22
    BRYANT HOLDINGS LIMITED - 2002-12-02
    TAYWOOD HOMES LIMITED - 2002-02-11
    TAYLOR WOODROW HOLDINGS LIMITED - 2009-03-10
    icon of addressGate House, Turnpike Road, High Wycombe, Buckinghamshire, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
Ceased 57
  • 1
    Hastings, Jonathan Philip
    Individual
    Officer
    icon of calendar 2001-10-30 ~ 2005-05-27
    OF - Secretary → CIF 0
  • 2
    Bridges, David Crawford
    Company Director born in January 1967
    Individual (4 offsprings)
    Officer
    icon of calendar 2007-09-10 ~ 2008-05-02
    OF - Director → CIF 0
  • 3
    Hinchcliffe, Edward, Dr
    Commercial Director born in December 1955
    Individual (1 offspring)
    Officer
    icon of calendar 2003-09-10 ~ 2007-04-16
    OF - Director → CIF 0
  • 4
    Holland, Nigel
    Managing Director born in September 1960
    Individual (4 offsprings)
    Officer
    icon of calendar 2017-08-31 ~ 2024-10-01
    OF - Director → CIF 0
  • 5
    De Feo, Caterina
    Individual (4 offsprings)
    Officer
    icon of calendar 2005-05-27 ~ 2007-09-10
    OF - Secretary → CIF 0
  • 6
    Chapman, Michael Christopher
    Finance Director born in June 1950
    Individual (1 offspring)
    Officer
    icon of calendar ~ 2000-02-21
    OF - Director → CIF 0
    Chapman, Michael Christopher
    Individual (1 offspring)
    Officer
    icon of calendar ~ 2000-02-21
    OF - Secretary → CIF 0
  • 7
    Wilby, Anthony
    Operations Director North born in August 1952
    Individual (1 offspring)
    Officer
    icon of calendar 2002-12-02 ~ 2007-07-03
    OF - Director → CIF 0
  • 8
    Mason Jones, William Nicholas
    Director born in November 1955
    Individual (5 offsprings)
    Officer
    icon of calendar ~ 1995-08-31
    OF - Director → CIF 0
  • 9
    Mccallum, Graeme Reid
    Company Director born in January 1947
    Individual (1 offspring)
    Officer
    icon of calendar 2004-01-08 ~ 2007-01-16
    OF - Director → CIF 0
  • 10
    Mac Daid, Denis James Anthony
    Chartered Civil Engineer born in August 1944
    Individual (2 offsprings)
    Officer
    icon of calendar 2001-10-30 ~ 2004-11-01
    OF - Director → CIF 0
  • 11
    Lamey, John Keith
    Company Director born in September 1947
    Individual
    Officer
    icon of calendar 2001-10-30 ~ 2003-09-15
    OF - Director → CIF 0
  • 12
    Stewart, Alexander Jonathan
    Company Director born in October 1949
    Individual
    Officer
    icon of calendar 1999-06-11 ~ 2001-02-05
    OF - Director → CIF 0
  • 13
    Mackenzie, Andrew
    Director born in November 1940
    Individual
    Officer
    icon of calendar ~ 2000-03-31
    OF - Director → CIF 0
  • 14
    Sutcliffe, Ian Calvert
    Director born in July 1959
    Individual (5 offsprings)
    Officer
    icon of calendar 2007-09-10 ~ 2007-10-23
    OF - Director → CIF 0
  • 15
    Holland-kaye, William John
    Managing Director born in March 1965
    Individual (4 offsprings)
    Officer
    icon of calendar 2007-01-05 ~ 2008-05-02
    OF - Director → CIF 0
  • 16
    Johnson, Peter Thomas
    Accountant born in May 1954
    Individual
    Officer
    icon of calendar 2003-09-10 ~ 2007-09-10
    OF - Director → CIF 0
  • 17
    Smith, Ian Richard
    Chief Executive born in January 1954
    Individual (52 offsprings)
    Officer
    icon of calendar 2007-01-02 ~ 2007-07-03
    OF - Director → CIF 0
  • 18
    Napier, John Grant
    Company Director born in April 1949
    Individual (1 offspring)
    Officer
    icon of calendar 2002-12-02 ~ 2006-12-31
    OF - Director → CIF 0
  • 19
    Lewis, Mark Peter
    Director born in October 1957
    Individual
    Officer
    icon of calendar 2001-11-06 ~ 2003-09-15
    OF - Director → CIF 0
  • 20
    Carter, John David William
    Company Director born in October 1961
    Individual (22 offsprings)
    Officer
    icon of calendar 2001-10-30 ~ 2002-08-19
    OF - Director → CIF 0
  • 21
    Scannell, Patrick John
    Finance Director born in December 1951
    Individual
    Officer
    icon of calendar 2000-08-18 ~ 2001-03-05
    OF - Director → CIF 0
  • 22
    Atterbury, Karen Lorraine
    Individual (94 offsprings)
    Officer
    icon of calendar 2009-01-01 ~ 2012-01-16
    OF - Secretary → CIF 0
  • 23
    Mchugh, Kathryn Elizabeth
    Individual
    Officer
    icon of calendar 2000-02-21 ~ 2001-07-31
    OF - Secretary → CIF 0
  • 24
    George, Brian Victor
    Engineer born in February 1936
    Individual
    Officer
    icon of calendar 2001-10-30 ~ 2002-07-04
    OF - Director → CIF 0
  • 25
    Hastie, Nicola Amanda Eleanor
    Individual
    Officer
    icon of calendar 2007-09-10 ~ 2007-12-31
    OF - Secretary → CIF 0
  • 26
    Egerton, Keith Robert
    Chief Executive born in June 1942
    Individual (1 offspring)
    Officer
    icon of calendar 2001-03-05 ~ 2001-10-30
    OF - Director → CIF 0
  • 27
    Morbey, Richard Ian
    Individual (1 offspring)
    Officer
    icon of calendar 2001-08-01 ~ 2001-10-30
    OF - Secretary → CIF 0
  • 28
    Mcconnell, Fergus David
    Company Director born in January 1962
    Individual
    Officer
    icon of calendar 2007-09-10 ~ 2016-12-31
    OF - Director → CIF 0
  • 29
    Long, William Peter
    Company Director born in February 1946
    Individual
    Officer
    icon of calendar 1998-01-01 ~ 2001-03-05
    OF - Director → CIF 0
  • 30
    Phipps, Paul David
    Company Director born in December 1952
    Individual (6 offsprings)
    Officer
    icon of calendar 2001-03-05 ~ 2001-07-18
    OF - Director → CIF 0
  • 31
    Jordan, James John
    Company Secretary born in November 1961
    Individual (46 offsprings)
    Officer
    icon of calendar 2013-10-25 ~ 2019-12-31
    OF - Director → CIF 0
    Jordan, James John
    Individual (46 offsprings)
    Officer
    icon of calendar 2007-12-31 ~ 2008-02-06
    OF - Secretary → CIF 0
  • 32
    Truscott, Peter Martin
    Company Director born in June 1962
    Individual (18 offsprings)
    Officer
    icon of calendar 2007-09-10 ~ 2015-07-27
    OF - Director → CIF 0
  • 33
    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
  • 34
    Mangold, Ryan Dirk
    Finance Director born in October 1971
    Individual (5 offsprings)
    Officer
    icon of calendar 2011-01-28 ~ 2018-04-20
    OF - Director → CIF 0
  • 35
    Laughland, Hugh William
    Director born in December 1931
    Individual
    Officer
    icon of calendar ~ 1995-09-06
    OF - Director → CIF 0
  • 36
    White, David Douglas Percival
    Chartered Accountant born in June 1950
    Individual
    Officer
    icon of calendar 2001-10-30 ~ 2003-09-15
    OF - Director → CIF 0
  • 37
    Gabb, Colin
    Director born in October 1952
    Individual
    Officer
    icon of calendar 1999-01-25 ~ 2001-03-31
    OF - Director → CIF 0
  • 38
    Andrew, Peter Robert
    Regional Managing Director born in April 1959
    Individual (51 offsprings)
    Officer
    icon of calendar 2007-09-10 ~ 2015-07-17
    OF - Director → CIF 0
  • 39
    Williams, William Alfred
    Director born in October 1946
    Individual
    Officer
    icon of calendar 1999-01-25 ~ 2003-09-15
    OF - Director → CIF 0
  • 40
    Auer, Adrian Richard
    Company Director born in February 1949
    Individual (1 offspring)
    Officer
    icon of calendar 2001-03-05 ~ 2001-10-30
    OF - Director → CIF 0
  • 41
    Innes Ker, Katherine Christina Mary, Lady
    Director born in May 1960
    Individual
    Officer
    icon of calendar 2000-10-18 ~ 2001-03-05
    OF - Director → CIF 0
  • 42
    Potton, Geoffrey Frederick
    Director born in April 1952
    Individual (33 offsprings)
    Officer
    icon of calendar ~ 1998-06-30
    OF - Director → CIF 0
  • 43
    Smith, Nicholas Carey
    Director born in September 1957
    Individual (1 offspring)
    Officer
    icon of calendar 1999-01-25 ~ 2007-07-03
    OF - Director → CIF 0
  • 44
    Lonnon, Michael Andrew, Mr.
    Individual (108 offsprings)
    Officer
    icon of calendar 2012-01-16 ~ 2024-12-09
    OF - Secretary → CIF 0
  • 45
    Dalton, Michael
    Director born in June 1947
    Individual (1 offspring)
    Officer
    icon of calendar 1999-01-25 ~ 2001-06-15
    OF - Director → CIF 0
  • 46
    Carney, Christopher
    Company Director born in May 1974
    Individual (4 offsprings)
    Officer
    icon of calendar 2008-05-02 ~ 2011-01-28
    OF - Director → CIF 0
    icon of calendar 2022-09-08 ~ 2023-02-21
    OF - Director → CIF 0
  • 47
    Pink, Malcolm John
    Director born in March 1954
    Individual (3 offsprings)
    Officer
    icon of calendar 2001-10-30 ~ 2003-09-15
    OF - Director → CIF 0
  • 48
    Hope, Colin Frederick Newton, Sir
    Director born in May 1932
    Individual
    Officer
    icon of calendar ~ 2000-09-29
    OF - Director → CIF 0
  • 49
    Harding, David Alan
    Finance Director born in July 1947
    Individual (2 offsprings)
    Officer
    icon of calendar 2000-02-14 ~ 2001-03-05
    OF - Director → CIF 0
  • 50
    Turnbull, Peter
    Chartered Accountant born in April 1946
    Individual
    Officer
    icon of calendar 1995-07-01 ~ 1997-10-07
    OF - Director → CIF 0
  • 51
    Carr, Peter Anthony
    Director born in April 1954
    Individual (11 offsprings)
    Officer
    icon of calendar 2009-06-23 ~ 2011-09-30
    OF - Director → CIF 0
    Carr, Peter Anthony
    Individual (11 offsprings)
    Officer
    icon of calendar 2008-02-06 ~ 2009-01-01
    OF - Secretary → CIF 0
  • 52
    Reid, Hubert Valentine
    Director born in November 1940
    Individual
    Officer
    icon of calendar 1993-01-13 ~ 2001-03-05
    OF - Director → CIF 0
  • 53
    Bryant, Alan Christopher
    Chairman born in July 1923
    Individual
    Officer
    icon of calendar ~ 1992-11-04
    OF - Director → CIF 0
  • 54
    Murrin, Jonathan Charles
    Chartered Accountant born in October 1969
    Individual (2 offsprings)
    Officer
    icon of calendar 2007-09-10 ~ 2008-05-02
    OF - Director → CIF 0
  • 55
    Roberts, Stuart James
    Director born in June 1946
    Individual (1 offspring)
    Officer
    icon of calendar ~ 2001-03-05
    OF - Director → CIF 0
  • 56
    Knight, David Jonathon
    Director born in April 1961
    Individual (1 offspring)
    Officer
    icon of calendar 2001-10-30 ~ 2003-09-15
    OF - Director → CIF 0
  • 57
    Peacock, Raymond Anthony
    Director born in August 1966
    Individual (10 offsprings)
    Officer
    icon of calendar 2008-05-02 ~ 2008-12-22
    OF - Director → CIF 0
parent relation
Company in focus

TAYLOR WIMPEY DEVELOPMENTS LIMITED

Previous names
BRYANT GROUP LTD - 2001-10-24
BRYANT HOMES LIMITED - 2002-12-02
TAYLOR WOODROW DEVELOPMENTS LIMITED - 2007-07-03
BRYANT HOLDINGS P.L.C. - 1983-02-18
BRYANT HOLDINGS PLC - 1987-11-19
Standard Industrial Classification
41100 - Development Of Building Projects

Related profiles found in government register
  • TAYLOR WIMPEY DEVELOPMENTS LIMITED
    Info
    BRYANT GROUP LTD - 2001-10-24
    BRYANT HOMES LIMITED - 2001-10-24
    TAYLOR WOODROW DEVELOPMENTS LIMITED - 2001-10-24
    BRYANT HOLDINGS P.L.C. - 2001-10-24
    BRYANT HOLDINGS PLC - 2001-10-24
    Registered number 00643420
    icon of addressGate House, Turnpike Road, High Wycombe, Buckinghamshire HP12 3NR
    PRIVATE LIMITED COMPANY incorporated on 1959-12-01 (66 years). The company status is Active.
    The last date of confirmation statement was made at 2024-11-15
    CIF 0
  • TAYLOR WIMPEY DEVELOPMENTS LIMITED
    S
    Registered number 00643420
    icon of addressGate House, Turnpike Road, High Wycombe, Buckinghamshire, England, HP12 3NR
    Limited By Shares in Companies House, United Kingdom (England And Wales)
    CIF 1
    Limited Company in Companies House, England
    CIF 2
    Limited Company in Registrar Of Companies For England & Wales, United Kingdom
    CIF 3
child relation
Offspring entities and appointments
Active 38
  • 1
    icon of addressGate House, Turnpike Road, High Wycombe, Buckinghamshire
    Active Corporate (3 parents, 3 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 26 - Ownership of shares – 75% or moreOE
    CIF 26 - Right to appoint or remove directorsOE
    CIF 26 - Ownership of voting rights - 75% or moreOE
  • 2
    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 18 - Ownership of shares – 75% or moreOE
    CIF 18 - Ownership of voting rights - 75% or moreOE
    CIF 18 - Right to appoint or remove directorsOE
  • 3
    BGS (PENTIAN GREEN) HOLDINGS - 2009-08-27
    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
  • 4
    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 12 - Right to appoint or remove directorsOE
  • 5
    BRYANT PLANT SERVICES (SAUDI ARABIA) LIMITED - 1980-12-31
    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 24 - Ownership of voting rights - 75% or moreOE
    CIF 24 - Right to appoint or remove directorsOE
    CIF 24 - Ownership of shares – 75% or moreOE
  • 6
    FAMOUSCREST PLC - 1987-09-22
    BRYANT HOMES LTD - 2001-10-24
    BRYANT RESIDENTIAL DEVELOPMENTS LIMITED - 2002-12-02
    icon of addressGate House, Turnpike Road, High Wycombe, Buckinghamshire
    Active Corporate (3 parents, 5 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 25 - Right to appoint or remove directorsOE
    CIF 25 - Ownership of voting rights - 75% or moreOE
    CIF 25 - Ownership of shares – 75% or moreOE
  • 7
    icon of addressGate House, Turnpike Road, High Wycombe, Buckinghamshire
    Active Corporate (4 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 23 - Ownership of voting rights - 75% or moreOE
    CIF 23 - Right to appoint or remove directorsOE
    CIF 23 - Ownership of shares – 75% or moreOE
  • 8
    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
  • 9
    icon of addressQueensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 47 - Has significant influence or controlOE
  • 10
    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
  • 11
    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
  • 12
    FORAY 7 LIMITED - 2007-03-19
    EVER 2200 LIMITED - 2004-05-10
    icon of addressTwo Snowhill, Snow Hill Queensway, Birmingham
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 41 - Right to appoint or remove directorsOE
    CIF 41 - Ownership of voting rights - 75% or moreOE
    CIF 41 - Ownership of shares – 75% or moreOE
  • 13
    TAYLOR WOODROW OVERSEAS PROJECTS LTD. - 2001-11-01
    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 6 - Right to appoint or remove directorsOE
    CIF 6 - Ownership of voting rights - 75% or moreOE
    CIF 6 - Ownership of shares – 75% or moreOE
  • 14
    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 ~ now
    CIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    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 42 - Ownership of voting rights - 75% or moreOE
    CIF 42 - Right to appoint or remove directorsOE
    CIF 42 - Ownership of shares – 75% or moreOE
  • 16
    icon of address2 Hills Road, Cambridge, Cambs
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-12-31
    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
  • 17
    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 43 - Ownership of voting rights - More than 25% but not more than 50%OE
    CIF 43 - Right to appoint or remove directorsOE
    CIF 43 - Ownership of shares – More than 25% but not more than 50%OE
  • 18
    icon of addressQueensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 48 - Has significant influence or controlOE
  • 19
    icon of addressGate House, Turnpike Road, High Wycombe, Buckinghamshire
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 13 - Right to appoint or remove directorsOE
  • 20
    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 14 - Ownership of shares – 75% or moreOE
    CIF 14 - Right to appoint or remove directorsOE
    CIF 14 - Ownership of voting rights - 75% or moreOE
  • 21
    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 - Right to appoint or remove directorsOE
  • 22
    icon of addressQueensway House, Queensway, New Milton, Hampshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Person with significant control
    icon of calendar 2018-11-29 ~ now
    CIF 2 - Has significant influence or controlOE
  • 23
    THE BOTTLEWORKS (AVECIA) MANAGEMENT COMPANY LIMITED - 2010-05-07
    icon of addressGate House, Turnpike Road, High Wycombe, Buckinghamshire, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 35 - Ownership of shares – 75% or moreOE
    CIF 35 - Right to appoint or remove directorsOE
    CIF 35 - Ownership of voting rights - 75% or moreOE
  • 24
    CROSSCO (1068) LIMITED - 2007-11-08
    icon of address2nd Floor Citygate, St James' Boulevard, Newcastle Upon Tyne, United Kingdom
    Active Corporate (6 parents, 7 offsprings)
    Equity (Company account)
    -35,382 GBP2023-12-31
    Person with significant control
    icon of calendar 2016-10-26 ~ now
    CIF 3 - Ownership of shares – More than 25% but not more than 50%OE
    CIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 25
    icon of addressGate House, Turnpike Road, High Wycombe, Buckinghamshire
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 17 - Right to appoint or remove directorsOE
  • 26
    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 34 - Right to appoint or remove directorsOE
    CIF 34 - Ownership of shares – 75% or moreOE
    CIF 34 - Ownership of voting rights - 75% or moreOE
  • 27
    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 voting rights - 75% or moreOE
    CIF 15 - Ownership of shares – 75% or moreOE
  • 28
    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 27 - Right to appoint or remove directorsOE
    CIF 27 - Ownership of shares – 75% or moreOE
    CIF 27 - Ownership of voting rights - 75% or moreOE
  • 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 33 - Ownership of voting rights - 75% or moreOE
    CIF 33 - Ownership of shares – 75% or moreOE
    CIF 33 - Right to appoint or remove directorsOE
  • 30
    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 31 - Right to appoint or remove directorsOE
  • 31
    GEORGE WIMPEY UK LIMITED - 2007-07-03
    WIMPEY HOMES HOLDINGS LIMITED - 2001-04-02
    CASHSUB LIMITED - 1978-12-31
    icon of addressGate House, Turnpike Road, High Wycombe, Buckinghamshire
    Active Corporate (10 parents, 226 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 4 - Ownership of voting rights - 75% or moreOE
    CIF 4 - Right to appoint or remove directorsOE
    CIF 4 - Ownership of shares – 75% or moreOE
  • 32
    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 9 - Ownership of voting rights - 75% or moreOE
    CIF 9 - Right to appoint or remove directorsOE
    CIF 9 - Ownership of shares – 75% or moreOE
  • 33
    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 10 - Ownership of shares – 75% or moreOE
    CIF 10 - Right to appoint or remove directorsOE
    CIF 10 - Ownership of voting rights - 75% or moreOE
  • 34
    THE GARDEN VILLAGE PARTNERSHIP PLC - 2007-01-16
    SHARECAPITAL PUBLIC LIMITED COMPANY - 1997-07-14
    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 5 - Right to appoint or remove directorsOE
    CIF 5 - Ownership of shares – 75% or moreOE
    CIF 5 - Ownership of voting rights - 75% or moreOE
  • 35
    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 19 - Ownership of shares – 75% or moreOE
    CIF 19 - Ownership of voting rights - 75% or moreOE
    CIF 19 - Right to appoint or remove directorsOE
  • 36
    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 32 - Right to appoint or remove directorsOE
  • 37
    TWCP (STOCKPORT) HOLDINGS LIMITED - 2014-02-19
    icon of addressGate House, Turnpike Road, High Wycombe, Buckinghamshire
    Active Corporate (6 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
  • 38
    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 11 - Right to appoint or remove directorsOE
Ceased 14
  • 1
    icon of addressSuite 7a, Building 6, Croxley Park, Hatters Lane, Watford, Hertfordshire, England
    Active Corporate (7 parents)
    Net Assets/Liabilities (Company account)
    0 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-11-30
    CIF 37 - Right to appoint or remove directors OE
  • 2
    icon of addressQueensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    2 GBP2022-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-10-06
    CIF 52 - Has significant influence or control OE
  • 3
    icon of addressGate House, Turnpike Road, High Wycombe, Buckinghamshire
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2025-09-24
    CIF 40 - Right to appoint or remove directors OE
    CIF 40 - Ownership of voting rights - More than 25% but not more than 50% OE
    CIF 40 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    icon of addressGate House, Turnpike Road, High Wycombe, Buckinghamshire
    Active Corporate (9 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-04-22
    CIF 22 - Right to appoint or remove directors OE
  • 5
    icon of addressSuite 9, Westbury Court Church Road, Westbury-on-trym, Bristol, England
    Active Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    12,532 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-02-01
    CIF 21 - Right to appoint or remove directors OE
  • 6
    icon of addressStonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2025-09-10
    CIF 39 - Ownership of shares – 75% or more OE
    CIF 39 - Right to appoint or remove directors OE
    CIF 39 - Ownership of voting rights - 75% or more OE
  • 7
    icon of addressQueensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-11-02
    CIF 49 - Has significant influence or control OE
  • 8
    icon of addressDains Llp St Johns Court, Wiltell Road, Lichfield, Staffordshire, United Kingdom
    Active Corporate (8 parents)
    Equity (Company account)
    0 GBP2018-06-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-11-30
    CIF 45 - Ownership of shares – 75% or more OE
    CIF 45 - Ownership of voting rights - 75% or more OE
    CIF 45 - Right to appoint or remove directors OE
  • 9
    icon of address71 Athelstan Park, Bodmin, Cornwall, England
    Active Corporate (6 parents)
    Equity (Company account)
    4,988 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-08-18 ~ 2022-05-04
    CIF 51 - Has significant influence or control OE
  • 10
    icon of address16 Blackwater Lane, Crawley, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-03-22
    CIF 36 - Right to appoint or remove directors OE
    CIF 36 - Ownership of voting rights - 75% or more OE
    CIF 36 - Ownership of shares – 75% or more OE
  • 11
    icon of addressC/o Scanlans Property Management Carvers Warehouse Suite 2b, 77 Dale Street, Manchester, Greater Manchester, England
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-07-12
    CIF 38 - Ownership of voting rights - More than 25% but not more than 50% OE
    CIF 38 - Right to appoint or remove directors OE
    CIF 38 - Ownership of shares – More than 25% but not more than 50% OE
  • 12
    icon of addressC/o Scanlans Property Management Carvers Warehouse Suite 2b, 77 Dale Street, Manchester, Greater Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-04-20
    CIF 44 - Ownership of voting rights - 75% or more OE
    CIF 44 - Ownership of shares – 75% or more OE
    CIF 44 - Right to appoint or remove directors OE
  • 13
    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 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-01-01
    CIF 46 - Ownership of voting rights - 75% or more OE
    CIF 46 - Right to appoint or remove directors OE
    CIF 46 - Ownership of shares – 75% or more OE
  • 14
    icon of addressAdur Property Management Ltd, 27, Anchor Close, Shoreham-by-sea, West Sussex, England
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2025-07-18
    CIF 50 - Has significant influence or control 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.