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 44
  • 1
    Box, William
    Managing Director born in August 1945
    Individual (21 offsprings)
    Officer
    2002-11-13 ~ 2008-01-31
    OF - Director → CIF 0
  • 2
    Bowden, Peter Jeremy
    Land Buyer born in November 1961
    Individual (20 offsprings)
    Officer
    2001-03-01 ~ 2002-09-30
    OF - Director → CIF 0
  • 3
    Floydd, William James Spencer
    Born in February 1969
    Individual (159 offsprings)
    Officer
    2023-11-30 ~ now
    OF - Director → CIF 0
  • 4
    Allen, Robert Lee
    Company Director born in November 1971
    Individual (77 offsprings)
    Officer
    2017-07-20 ~ 2018-10-16
    OF - Director → CIF 0
  • 5
    Walker, Bruce Gordon
    Company Director born in October 1955
    Individual (95 offsprings)
    Officer
    1994-12-01 ~ 2001-02-26
    OF - Director → CIF 0
  • 6
    Callcutt, Paul
    Company Director/Solicitor born in December 1949
    Individual (44 offsprings)
    Officer
    1997-08-29 ~ 2009-03-31
    OF - Director → CIF 0
  • 7
    Halsey, Anthony Michael James
    Individual (187 offsprings)
    Officer
    (before 1992-04-19) ~ 2002-01-01
    OF - Secretary → CIF 0
  • 8
    Darby, David Peter
    Chartered Accountant born in May 1950
    Individual (158 offsprings)
    Officer
    (before 1992-04-19) ~ 1996-02-29
    OF - Director → CIF 0
    2005-10-12 ~ 2011-01-19
    OF - Director → CIF 0
  • 9
    Maguire, Kevin
    Individual (117 offsprings)
    Officer
    2008-11-01 ~ 2023-08-18
    OF - Secretary → CIF 0
  • 10
    Moss, David Arthur
    Consultant born in March 1939
    Individual (23 offsprings)
    Officer
    1995-07-10 ~ 1999-03-31
    OF - Director → CIF 0
  • 11
    Huggett, David Andrew
    Managing Director born in January 1962
    Individual (103 offsprings)
    Officer
    2010-11-08 ~ 2012-06-21
    OF - Director → CIF 0
  • 12
    Steer, David Alexander
    Building Director born in February 1956
    Individual (28 offsprings)
    Officer
    1999-08-01 ~ 2001-10-31
    OF - Director → CIF 0
  • 13
    Beale, Timothy Mark
    Company Director born in December 1976
    Individual (50 offsprings)
    Officer
    2016-01-04 ~ 2016-04-29
    OF - Director → CIF 0
  • 14
    Callcutt, John
    Company Director/Solicitor born in January 1947
    Individual (31 offsprings)
    Officer
    (before 1992-04-19) ~ 2006-01-17
    OF - Director → CIF 0
  • 15
    Davies, Nigel Govan
    Property Developer born in June 1945
    Individual (11 offsprings)
    Officer
    (before 1992-04-19) ~ 1995-11-10
    OF - Director → CIF 0
  • 16
    Nicholson, Thomas Marshall
    Chief Operating Officer born in June 1965
    Individual (161 offsprings)
    Officer
    2019-09-09 ~ 2022-05-27
    OF - Director → CIF 0
  • 17
    Cooper, Duncan John
    Group Finance Director born in October 1979
    Individual (95 offsprings)
    Officer
    2019-09-09 ~ 2023-12-13
    OF - Director → CIF 0
  • 18
    Davies, Kevin John
    Managing Director born in May 1956
    Individual (37 offsprings)
    Officer
    2001-03-01 ~ 2002-09-02
    OF - Director → CIF 0
  • 19
    Tinker, Nigel Christopher
    Urban Land Director born in October 1960
    Individual (128 offsprings)
    Officer
    2009-01-28 ~ 2019-12-31
    OF - Director → CIF 0
  • 20
    Usher, Stevan
    Managing Director born in April 1958
    Individual (37 offsprings)
    Officer
    1995-10-01 ~ 2007-07-31
    OF - Director → CIF 0
  • 21
    Evans, Stephen Patrick
    Building Director born in September 1961
    Individual (22 offsprings)
    Officer
    2002-11-13 ~ 2004-06-30
    OF - Director → CIF 0
    Evans, Stephen Patrick
    Group Production Director born in September 1961
    Individual (22 offsprings)
    2013-02-04 ~ 2016-06-30
    OF - Director → CIF 0
  • 22
    Legg, Russell Ian
    Managing Director born in March 1962
    Individual (40 offsprings)
    Officer
    2004-06-01 ~ 2006-09-08
    OF - Director → CIF 0
  • 23
    Bergin, Patrick Joseph
    Group Financial Controller born in March 1966
    Individual (88 offsprings)
    Officer
    2008-04-10 ~ 2019-03-26
    OF - Director → CIF 0
  • 24
    Mccarthy, Dennis Florence
    Property Developer born in August 1942
    Individual (8 offsprings)
    Officer
    (before 1992-04-19) ~ 1995-11-10
    OF - Director → CIF 0
  • 25
    Milne, Graeme
    Managing Director born in August 1967
    Individual (56 offsprings)
    Officer
    2001-03-01 ~ 2005-05-20
    OF - Director → CIF 0
  • 26
    Stone, Stephen
    Managing Director born in February 1954
    Individual (136 offsprings)
    Officer
    1996-10-01 ~ 2019-05-21
    OF - Director → CIF 0
  • 27
    Mills, Gary Thomas
    Managing Director born in January 1957
    Individual (19 offsprings)
    Officer
    1996-10-01 ~ 1998-03-19
    OF - Director → CIF 0
  • 28
    Freshney, Michael John
    Company Director born in February 1943
    Individual (58 offsprings)
    Officer
    (before 1992-04-19) ~ 1995-06-29
    OF - Director → CIF 0
  • 29
    Marchant, David John
    Born in April 1964
    Individual (41 offsprings)
    Officer
    2019-09-09 ~ 2025-10-31
    OF - Director → CIF 0
  • 30
    Doyle, Kevin John Martin
    Company Director born in March 1944
    Individual (46 offsprings)
    Officer
    2000-05-09 ~ 2005-11-25
    OF - Director → CIF 0
  • 31
    Woodhall, Ronald
    Property Developer born in September 1932
    Individual (6 offsprings)
    Officer
    (before 1992-04-19) ~ 1993-04-19
    OF - Director → CIF 0
  • 32
    Truscott, Peter Martin
    Chief Executive Officer born in June 1962
    Individual (72 offsprings)
    Officer
    2019-09-09 ~ 2024-06-14
    OF - Director → CIF 0
  • 33
    Hague, William George
    Individual (129 offsprings)
    Officer
    2002-01-01 ~ 2008-10-03
    OF - Secretary → CIF 0
  • 34
    Miller, Howard Keene
    Marketing Manager born in December 1958
    Individual (10 offsprings)
    Officer
    1996-11-25 ~ 2002-01-31
    OF - Director → CIF 0
  • 35
    Hoyles, Robin Patrick
    Group Land & Planning Director born in March 1954
    Individual (120 offsprings)
    Officer
    2013-02-04 ~ 2019-11-08
    OF - Director → CIF 0
  • 36
    Dancey, Darren Paul
    Company Director born in April 1973
    Individual (41 offsprings)
    Officer
    2017-07-20 ~ 2018-02-21
    OF - Director → CIF 0
  • 37
    Rogers, Colin John
    Chartered Accountant born in October 1956
    Individual (107 offsprings)
    Officer
    1996-02-29 ~ 1996-10-31
    OF - Director → CIF 0
  • 38
    Smith, Colin John
    Developer born in October 1952
    Individual (2 offsprings)
    Officer
    1999-04-01 ~ 2009-01-28
    OF - Director → CIF 0
  • 39
    Ingleton, Gregory
    Managing Director born in February 1958
    Individual (15 offsprings)
    Officer
    1998-01-01 ~ 2003-10-24
    OF - Director → CIF 0
  • 40
    Thomas, Penelope
    Individual (54 offsprings)
    Officer
    2024-07-12 ~ now
    OF - Secretary → CIF 0
  • 41
    Ketteridge, Gregory Charles
    Managing Director born in December 1958
    Individual (125 offsprings)
    Officer
    2006-09-04 ~ 2010-10-29
    OF - Director → CIF 0
  • 42
    Czezowski, Jan Miroslaw
    Property Developer born in July 1947
    Individual (38 offsprings)
    Officer
    (before 1992-04-19) ~ 2002-10-31
    OF - Director → CIF 0
  • 43
    Cotton, David Martin
    Chartered Surveyor born in June 1946
    Individual (6 offsprings)
    Officer
    2002-05-20 ~ 2003-04-30
    OF - Director → CIF 0
  • 44
    CREST NICHOLSON OPERATIONS LIMITED
    - now 01168311 00694736
    PEARCE DEVELOPMENTS LIMITED - 1991-10-31
    500, Dashwood Lang Road, Bourne Business Park, Addlestone, Surrey, United Kingdom
    Active Corporate (33 parents, 160 offsprings)
    Person with significant control
    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
parent relation
Company in focus

CREST NICHOLSON RESIDENTIAL LIMITED

Period: 2007-05-09 ~ now
Company number: 00714425
Registered names
CREST NICHOLSON RESIDENTIAL LIMITED - now
Standard Industrial Classification
74990 - Non-trading Company

Related profiles found in government register
  • CREST NICHOLSON RESIDENTIAL LIMITED
    Info
    CREST NICHOLSON RESIDENTIAL PLC - 2007-05-09
    CREST HOMES PLC - 2007-05-09
    Registered number 00714425
    500 Dashwood Lang Road, Bourne Business Park, Addlestone, Surrey KT15 2HJ
    PRIVATE LIMITED COMPANY incorporated on 1962-02-05 (64 years 2 months). The status of the company number is Active.
    The last date of confirmation statement was made at 2025-04-04
    CIF 0
  • CREST NICHOLSON RESIDENTIAL LIMITED
    S
    Registered number 714425
    500, Dashwood Lang Road, Bourne Business Park, Addlestone, Surrey, United Kingdom, KT15 2HJ
    Limited By Shares in Companies House, England
    CIF 1 CIF 2 CIF 3
child relation
Offspring entities and appointments 12
  • 1
    CREST HOMES (NOMINEES) LIMITED
    - now 01715768
    BURE AGRICULTURAL LIMITED - 1990-04-11
    CADETSCALE LIMITED - 1983-07-06
    500 Dashwood Lang Road, Bourne Business Park, Addlestone, Surrey, United Kingdom
    Active Corporate (28 parents, 6 offsprings)
    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
  • 2
    CREST HOMES (SOUTH EAST) LIMITED
    - now 00917085 04059151... (more)
    C.H. PEARCE (HOMES) LIMITED - 2003-02-14
    CREST HOMES (SOUTHERN) LIMITED - 1986-04-28
    500 Dashwood Lang Road, Bourne Business Park, Addlestone, Surrey, United Kingdom
    Active Corporate (19 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 6 - Ownership of shares – 75% or more OE
    CIF 6 - Right to appoint or remove directors OE
    CIF 6 - Ownership of voting rights - 75% or more OE
  • 3
    CREST HOMES (SOUTH) LIMITED
    - now 00917082 04059192... (more)
    C.H. PEARCE & SONS (MIDLANDS) LIMITED - 2003-02-14
    CREST HOMES (MIDLANDS) LIMITED - 1986-04-28
    500 Dashwood Lang Road, Bourne Business Park, Addlestone, Surrey, United Kingdom
    Active Corporate (19 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 4 - Ownership of shares – 75% or more OE
    CIF 4 - Right to appoint or remove directors OE
    CIF 4 - Ownership of voting rights - 75% or more OE
  • 4
    CREST HOMES (WESSEX) LIMITED
    - now 01934614
    LEGISTSHELFCO NO. FIVE LIMITED - 1985-11-20
    500 Dashwood Lang Road, Bourne Business Park, Addlestone, Surrey, United Kingdom
    Active Corporate (27 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 10 - Right to appoint or remove directors OE
    CIF 10 - Ownership of voting rights - 75% or more OE
    CIF 10 - Ownership of shares – 75% or more OE
  • 5
    CREST HOMES (WESTERHAM) LIMITED
    - now 00917083
    CREST HOMES (NORTHERN) LIMITED - 1983-12-13
    500 Dashwood Lang Road, Bourne Business Park, Addlestone, Surrey, United Kingdom
    Active Corporate (26 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 5 - Ownership of shares – More than 25% but not more than 50% OE
    CIF 5 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 6
    CREST HOMES MANAGEMENT LIMITED
    - now 00956633
    USHER HOMES LIMITED - 2007-08-20
    Crest House, Pyrcroft Road, Chertsey, Surrey
    Dissolved Corporate (18 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 12 - Right to appoint or remove directors OE
    CIF 12 - Ownership of voting rights - 75% or more OE
    CIF 12 - Ownership of shares – 75% or more OE
  • 7
    CREST MANHATTAN LIMITED
    - now 01451097
    WICLIF HOMES LIMITED - 1997-03-27
    TRUSHELFCO (NO. 243) LIMITED - 1979-12-31
    500 Dashwood Lang Road, Bourne Business Park, Addlestone, Surrey, United Kingdom
    Active Corporate (20 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 8 - Right to appoint or remove directors OE
    CIF 8 - Ownership of shares – 75% or more OE
    CIF 8 - Ownership of voting rights - 75% or more OE
  • 8
    CREST NICHOLSON (EASTERN) LIMITED
    - now 01955005 04736466... (more)
    CREST NICHOLSON RESIDENTIAL (EASTERN) LIMITED - 2003-05-01
    CREST HOMES (EASTERN) LIMITED - 2000-11-01
    CREST HOMES (CHILTERN) LIMITED - 1991-07-24
    DORNMILLS LIMITED - 1986-03-11
    500 Dashwood Lang Road, Bourne Business Park, Addlestone, Surrey, United Kingdom
    Active Corporate (54 parents, 2 offsprings)
    Person with significant control
    2016-04-06 ~ now
    CIF 11 - Ownership of shares – 75% or more OE
    CIF 11 - Right to appoint or remove directors OE
    CIF 11 - Ownership of voting rights - 75% or more OE
  • 9
    CREST NICHOLSON (MIDLANDS) LIMITED
    - now 01383825 00666652
    CREST NICHOLSON RESIDENTIAL (MIDLANDS) LIMITED - 2003-05-01
    CREST HOMES (MIDLANDS) LIMITED - 2000-11-01
    C.H. PEARCE & SONS (MIDLANDS) LIMITED - 1986-04-28
    500 Dashwood Lang Road, Bourne Business Park, Addlestone, Surrey, United Kingdom
    Active Corporate (55 parents)
    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
  • 10
    CREST NICHOLSON (SOUTH EAST) LIMITED
    - now 00918067 00694736... (more)
    CREST NICHOLSON RESIDENTIAL (SOUTH EAST) LIMITED - 2003-05-01
    CREST HOMES (SOUTH EAST) LIMITED - 2000-11-01
    CREST HOMES (SOUTHERN) LIMITED - 1997-11-01
    CREST HOMES (WESTERN) LIMITED - 1991-07-29
    500 Dashwood Lang Road, Bourne Business Park, Addlestone, Surrey, United Kingdom
    Active Corporate (59 parents, 3 offsprings)
    Person with significant control
    2016-05-19 ~ now
    CIF 2 - Ownership of voting rights - More than 25% but not more than 50% OE
    CIF 2 - Ownership of shares – More than 25% but not more than 50% OE
  • 11
    CREST NICHOLSON (SOUTH WEST) LIMITED
    - now 00786819 04736430... (more)
    CREST NICHOLSON RESIDENTIAL (SOUTH WEST) LIMITED - 2003-05-01
    CREST HOMES (SOUTH WEST) LIMITED - 2000-11-01
    C.H. PEARCE HOMES LIMITED - 1986-04-28
    500 Dashwood Lang Road, Bourne Business Park, Addlestone, Surrey, United Kingdom
    Active Corporate (47 parents, 5 offsprings)
    Person with significant control
    2016-05-19 ~ now
    CIF 1 - Ownership of voting rights - 75% or more OE
    CIF 1 - Ownership of shares – 75% or more OE
    CIF 1 - Right to appoint or remove directors OE
  • 12
    CREST NICHOLSON (SOUTH) LIMITED
    - now 01896948
    CREST NICHOLSON RESIDENTIAL (SOUTH) LIMITED - 2003-05-01
    CREST HOMES (SOUTH) LIMITED - 2000-11-01
    CREST HOMES (THAMESVALE) LIMITED - 1997-08-28
    WILDLEA LIMITED - 1986-01-06
    500 Dashwood Lang Road, Bourne Business Park, Addlestone, Surrey, United Kingdom
    Active Corporate (56 parents, 7 offsprings)
    Person with significant control
    2016-05-19 ~ now
    CIF 3 - Right to appoint or remove directors OE
    CIF 3 - Ownership of voting rights - 75% or more OE
    CIF 3 - Ownership of shares – 75% or more OE

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 22 March 2026 and licensed under the Open Government Licence v3.0.