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
    Mr Guy Hands
    Born in August 1959
    Individual (25 offsprings)
    Person with significant control
    icon of calendar 2021-05-28 ~ now
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
  • 2
    Gibbs, Alexander Victor Bland
    Born in March 1986
    Individual (19 offsprings)
    Officer
    icon of calendar 2023-07-11 ~ now
    OF - Director → CIF 0
  • 3
    Hiles, James Jonathan Mark
    Born in October 1976
    Individual (15 offsprings)
    Officer
    icon of calendar 2024-07-02 ~ now
    OF - Director → CIF 0
  • 4
    Severson, Christopher Thomas
    Born in March 1972
    Individual (2 offsprings)
    Officer
    icon of calendar 2024-07-02 ~ now
    OF - Director → CIF 0
  • 5
    Sharp, Giles Henry
    Born in July 1970
    Individual (46 offsprings)
    Officer
    icon of calendar 2024-07-02 ~ now
    OF - Director → CIF 0
Ceased 62
  • 1
    Bridges, David Crawford
    Director born in January 1967
    Individual (4 offsprings)
    Officer
    icon of calendar 2020-05-21 ~ 2022-01-12
    OF - Director → CIF 0
  • 2
    Stephens, Robert David
    Company Director born in March 1947
    Individual
    Officer
    icon of calendar 1993-04-27 ~ 1994-02-28
    OF - Director → CIF 0
  • 3
    Reid, William Raymond
    Company Director born in July 1951
    Individual
    Officer
    icon of calendar 1998-07-01 ~ 2005-01-26
    OF - Director → CIF 0
  • 4
    Harris, Christopher James
    Director born in March 1976
    Individual
    Officer
    icon of calendar 2007-06-26 ~ 2008-06-13
    OF - Director → CIF 0
  • 5
    Adams, Graham Noel
    Director born in July 1962
    Individual (1 offspring)
    Officer
    icon of calendar 2007-06-25 ~ 2008-09-30
    OF - Director → CIF 0
  • 6
    Barke, Timothy John, Mr.
    Civil Servant born in July 1954
    Individual (1 offspring)
    Officer
    icon of calendar 2004-04-01 ~ 2005-11-15
    OF - Director → CIF 0
  • 7
    Browne, Daniel Harry Rate
    Land Director born in March 1972
    Individual (11 offsprings)
    Officer
    icon of calendar 2010-09-20 ~ 2017-01-31
    OF - Director → CIF 0
  • 8
    Wasikowski, Anthony William
    Company Director born in December 1952
    Individual
    Officer
    icon of calendar 2007-04-23 ~ 2008-06-13
    OF - Director → CIF 0
  • 9
    Lawson, Ian Michael
    Chartered Builder born in October 1957
    Individual (2 offsprings)
    Officer
    icon of calendar 2008-08-01 ~ 2013-06-21
    OF - Director → CIF 0
  • 10
    Dixon, Kevin
    Town Planner born in October 1955
    Individual (1 offspring)
    Officer
    icon of calendar 1995-01-01 ~ 2006-01-01
    OF - Director → CIF 0
  • 11
    Garner, Laurence
    Chartered Accountant born in March 1947
    Individual
    Officer
    icon of calendar 2002-02-05 ~ 2007-01-19
    OF - Director → CIF 0
    Garner, Laurence
    Chartered Accountant
    Individual
    Officer
    icon of calendar 2002-02-05 ~ 2006-12-11
    OF - Secretary → CIF 0
  • 12
    Twigden, David Robert
    Accountant born in July 1964
    Individual (11 offsprings)
    Officer
    icon of calendar ~ 1993-04-27
    OF - Director → CIF 0
    Twigden, Gavin Robert
    Individual (11 offsprings)
    Officer
    icon of calendar ~ 1993-07-23
    OF - Secretary → CIF 0
  • 13
    Dodds, John
    Company Director born in October 1945
    Individual
    Officer
    icon of calendar 2003-11-04 ~ 2010-03-31
    OF - Director → CIF 0
  • 14
    Twigden, Ivan Robert
    Builder born in January 1938
    Individual (14 offsprings)
    Officer
    icon of calendar ~ 1993-04-27
    OF - Director → CIF 0
  • 15
    James, Alun Lloyd
    Builder born in December 1946
    Individual
    Officer
    icon of calendar ~ 1993-04-28
    OF - Director → CIF 0
  • 16
    Moore, Nicholas Charles
    Commercial Director born in March 1968
    Individual (2 offsprings)
    Officer
    icon of calendar 2010-01-18 ~ 2020-02-12
    OF - Director → CIF 0
  • 17
    Gregory, Robert William
    Chartered Accountant born in October 1954
    Individual
    Officer
    icon of calendar 1994-01-04 ~ 2005-04-27
    OF - Director → CIF 0
    Gregory, Robert William
    Individual
    Officer
    icon of calendar 1999-03-31 ~ 2002-02-05
    OF - Secretary → CIF 0
  • 18
    Busby, Colin Ronald William
    Chartered Accountant born in July 1944
    Individual (7 offsprings)
    Officer
    icon of calendar 1993-04-27 ~ 2004-06-30
    OF - Director → CIF 0
  • 19
    Moore, Paul Roger
    Director born in January 1972
    Individual (6 offsprings)
    Officer
    icon of calendar 2017-01-31 ~ 2017-06-30
    OF - Director → CIF 0
  • 20
    Wilson, Daniel Stewart
    Individual
    Officer
    icon of calendar 2022-05-31 ~ 2025-09-30
    OF - Secretary → CIF 0
  • 21
    Aitchison, Andrew William
    Managing Director born in May 1956
    Individual (8 offsprings)
    Officer
    icon of calendar 2005-04-18 ~ 2009-09-04
    OF - Director → CIF 0
  • 22
    Cremin, Theresa Bernadette
    Sales & Marketing Director born in October 1958
    Individual (1 offspring)
    Officer
    icon of calendar 2010-09-20 ~ 2011-02-28
    OF - Director → CIF 0
  • 23
    Parker, Anthony Charles
    Chartered Accountant born in December 1971
    Individual (93 offsprings)
    Officer
    icon of calendar 2006-12-11 ~ 2008-09-25
    OF - Director → CIF 0
    Parker, Anthony Charles
    Chartered Accountant
    Individual (93 offsprings)
    Officer
    icon of calendar 2006-12-11 ~ 2008-09-25
    OF - Secretary → CIF 0
  • 24
    Roe, Neil Edward
    Land Negotiator born in August 1953
    Individual (4 offsprings)
    Officer
    icon of calendar ~ 1994-04-29
    OF - Director → CIF 0
  • 25
    Rowe, Andrew Sutherland
    Accountant born in December 1936
    Individual
    Officer
    icon of calendar ~ 1993-04-27
    OF - Director → CIF 0
  • 26
    Smith, Charles George
    Sales Manager born in December 1947
    Individual (1 offspring)
    Officer
    icon of calendar ~ 1993-04-28
    OF - Director → CIF 0
  • 27
    Coker, Michael John
    Director born in May 1972
    Individual (7 offsprings)
    Officer
    icon of calendar 2020-07-24 ~ 2022-02-04
    OF - Director → CIF 0
  • 28
    O'farrell, Michael
    Director born in July 1961
    Individual (11 offsprings)
    Officer
    icon of calendar 2003-05-29 ~ 2008-06-06
    OF - Director → CIF 0
  • 29
    Greenaway, Nigel Peter
    Director born in May 1960
    Individual (2 offsprings)
    Officer
    icon of calendar 2021-12-21 ~ 2023-02-13
    OF - Director → CIF 0
  • 30
    Page, Roger Peter
    Company Director born in July 1957
    Individual (3 offsprings)
    Officer
    icon of calendar 1994-02-14 ~ 2009-02-02
    OF - Director → CIF 0
  • 31
    Thomas, Trevor David
    Sales & Marketing Director born in May 1966
    Individual (4 offsprings)
    Officer
    icon of calendar 2011-05-23 ~ 2017-01-31
    OF - Director → CIF 0
  • 32
    Anderson, John Bruce
    Managing Director born in May 1963
    Individual (31 offsprings)
    Officer
    icon of calendar 2013-02-20 ~ 2019-07-01
    OF - Director → CIF 0
  • 33
    Brand, Duncan Valentine
    Chartered Accountant born in March 1941
    Individual
    Officer
    icon of calendar 1993-04-27 ~ 2001-11-24
    OF - Director → CIF 0
    Brand, Duncan Valentine
    Accountant
    Individual
    Officer
    icon of calendar 1993-04-27 ~ 1993-06-30
    OF - Secretary → CIF 0
  • 34
    Holdom, Denise Ivy
    Managing Director born in January 1971
    Individual
    Officer
    icon of calendar 2008-02-01 ~ 2010-09-20
    OF - Director → CIF 0
  • 35
    Hammond, Andrew Richard
    Director born in July 1970
    Individual
    Officer
    icon of calendar 2022-02-04 ~ 2024-05-15
    OF - Director → CIF 0
  • 36
    Baker, Graham David
    Surveyor born in March 1949
    Individual
    Officer
    icon of calendar 1996-07-01 ~ 1998-07-01
    OF - Director → CIF 0
  • 37
    Bharadwaj, Ishan
    Director born in March 1990
    Individual (1 offspring)
    Officer
    icon of calendar 2021-10-06 ~ 2022-05-06
    OF - Director → CIF 0
  • 38
    Gordon-stewart, Alastair James
    Finance Director born in July 1972
    Individual (1 offspring)
    Officer
    icon of calendar 2010-09-20 ~ 2017-01-31
    OF - Director → CIF 0
  • 39
    Miller, Jonathan David
    Director born in August 1970
    Individual (1 offspring)
    Officer
    icon of calendar 2020-01-20 ~ 2021-05-28
    OF - Director → CIF 0
  • 40
    King, Christopher
    Managing Director born in October 1954
    Individual (3 offsprings)
    Officer
    icon of calendar 2009-06-01 ~ 2018-07-02
    OF - Director → CIF 0
  • 41
    Mccoll, Mary Jean
    Secretary
    Individual
    Officer
    icon of calendar 1993-06-30 ~ 1999-03-31
    OF - Secretary → CIF 0
  • 42
    Crabb, Ian
    Director born in March 1959
    Individual
    Officer
    icon of calendar 2022-05-30 ~ 2023-02-27
    OF - Director → CIF 0
  • 43
    Higgins, Philip
    Individual
    Officer
    icon of calendar 2019-09-09 ~ 2021-05-28
    OF - Secretary → CIF 0
  • 44
    Chapman, Philip Andrew
    Chief Operating Officer born in May 1968
    Individual (1 offspring)
    Officer
    icon of calendar 2024-03-01 ~ 2025-03-31
    OF - Director → CIF 0
  • 45
    Mattar, Deena Elizabeth
    Chartered Accountant born in August 1965
    Individual
    Officer
    icon of calendar 2001-11-28 ~ 2010-04-06
    OF - Director → CIF 0
  • 46
    Cooper, Sarah Jayne
    Finance Director born in July 1973
    Individual (3 offsprings)
    Officer
    icon of calendar 2014-06-09 ~ 2020-10-16
    OF - Director → CIF 0
  • 47
    Melges, Bethan
    Individual (88 offsprings)
    Officer
    icon of calendar 2015-07-16 ~ 2019-09-09
    OF - Secretary → CIF 0
  • 48
    Broomfield, Matthew
    Managing Director born in July 1964
    Individual
    Officer
    icon of calendar 2006-01-30 ~ 2009-09-02
    OF - Director → CIF 0
  • 49
    Dilley, Mark John
    Director born in January 1972
    Individual (25 offsprings)
    Officer
    icon of calendar 2021-12-20 ~ 2024-06-28
    OF - Director → CIF 0
  • 50
    Homer, David
    Company Director born in May 1946
    Individual
    Officer
    icon of calendar 1994-03-28 ~ 2003-06-30
    OF - Director → CIF 0
  • 51
    Sheffield, Michael Paul
    Civil Engineer born in May 1961
    Individual (2 offsprings)
    Officer
    icon of calendar 2010-04-01 ~ 2014-06-30
    OF - Director → CIF 0
  • 52
    Spicer, Andrew James
    Director born in May 1977
    Individual (1 offspring)
    Officer
    icon of calendar 2020-01-20 ~ 2021-05-28
    OF - Director → CIF 0
  • 53
    Bessant, Martin Robert
    Director born in May 1974
    Individual (6 offsprings)
    Officer
    icon of calendar 2017-01-31 ~ 2020-12-31
    OF - Director → CIF 0
  • 54
    Browne, David
    Director born in January 1979
    Individual
    Officer
    icon of calendar 2021-05-28 ~ 2021-12-21
    OF - Director → CIF 0
  • 55
    Armitage, Matthew
    Individual (1 offspring)
    Officer
    icon of calendar 2014-12-12 ~ 2015-07-16
    OF - Secretary → CIF 0
  • 56
    Phillips, Gary Bosley
    Director born in December 1963
    Individual (1 offspring)
    Officer
    icon of calendar 2020-10-16 ~ 2021-10-15
    OF - Director → CIF 0
  • 57
    Adams, Paul
    Accountant born in July 1952
    Individual (18 offsprings)
    Officer
    icon of calendar 2006-01-01 ~ 2006-11-02
    OF - Director → CIF 0
  • 58
    Warwick, Susan
    Director born in May 1968
    Individual (5 offsprings)
    Officer
    icon of calendar 2017-09-04 ~ 2019-12-31
    OF - Director → CIF 0
  • 59
    Hodgetts, John Graham
    Development Manager born in December 1951
    Individual
    Officer
    icon of calendar 1993-10-01 ~ 1998-07-01
    OF - Director → CIF 0
  • 60
    Hamilton, Deborah Pamela
    Individual (24 offsprings)
    Officer
    icon of calendar 2008-10-29 ~ 2014-09-22
    OF - Secretary → CIF 0
  • 61
    A B & C SECRETARIAL LIMITED - 2003-05-27
    PALL MALL NOMINEES LIMITED - 1997-01-24
    icon of addressMilton Gate, 60 Chiswell Street, London, United Kingdom, United Kingdom
    Active Corporate (24 parents, 490 offsprings)
    Officer
    2021-06-09 ~ 2022-05-06
    PE - Secretary → CIF 0
  • 62
    DE FACTO 265 LIMITED - 1992-06-10
    icon of address81 Fountain Street, Manchester, England
    Active Corporate (10 parents, 5 offsprings)
    Person with significant control
    2016-04-06 ~ 2021-05-28
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
parent relation
Company in focus

TILIA HOMES LIMITED

Previous names
KIER RESIDENTIAL LIMITED - 2008-10-29
TWIGDEN LIMITED - 1998-07-10
KIER HOMES LIMITED - 2014-07-01
KIER LIVING LIMITED - 2021-06-21
HILLSON AND TWIGDEN PLC - 1988-04-05
Standard Industrial Classification
41202 - Construction Of Domestic Buildings

Related profiles found in government register
  • TILIA HOMES LIMITED
    Info
    KIER RESIDENTIAL LIMITED - 2008-10-29
    TWIGDEN LIMITED - 2008-10-29
    KIER HOMES LIMITED - 2008-10-29
    KIER LIVING LIMITED - 2008-10-29
    HILLSON AND TWIGDEN PLC - 2008-10-29
    Registered number 00775505
    icon of addressTungsten Building, Central Boulevard, Blythe Valley Business Park, Solihull B90 8AU
    PRIVATE LIMITED COMPANY incorporated on 1963-09-30 (62 years 3 months). The company status is Active.
    The last date of confirmation statement was made at 2025-07-24
    CIF 0
  • TILIA HOMES LIMITED
    S
    Registered number 00775505
    icon of addressProvidence House, 141-145, Princes Street, Ipswich, Suffolk, England, IP1 1QJ
    CIF 1
  • TILIA HOMES LIMITED
    S
    Registered number 00775505
    icon of addressTungsten Building, Blythe Valley Business Park, Solihull, West Midlands, United Kingdom, B90 8AU
    CIF 2
  • TILIA HOMES LIMITED
    S
    Registered number 00775505
    icon of addressTungsten Building, Central Boulevard, Blythe Valley Business Park, Solihull, West Midlands, United Kingdom, B90 8AU
    CIF 3
child relation
Offspring entities and appointments
Active 57
  • 1
    KIER RESIDENTIAL EASTERN COUNTIES LIMITED - 2001-09-14
    icon of addressTungsten Building, Central Boulevard, Blythe Valley Business Park, Solihull, England
    Active Corporate (3 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 31 - Ownership of voting rights - 75% or moreOE
    CIF 31 - Ownership of shares – 75% or moreOE
  • 2
    icon of addressUnit 7 Portal Business Park, Eaton Lane, Tarporley, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-06-30
    Person with significant control
    icon of calendar 2019-06-21 ~ now
    CIF 62 - Right to appoint or remove directorsOE
  • 3
    icon of addressTungsten Building, Central Boulevard, Blythe Valley Business Park, Solihull, England
    Active Corporate (3 parents, 3 offsprings)
    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
  • 4
    icon of addressTungsten Building, Central Boulevard, Blythe Valley Business Park, Solihull, England
    Active Corporate (2 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-06-13 ~ now
    CIF 50 - Ownership of voting rights - More than 25% but not more than 50%OE
    CIF 50 - Right to surplus assets - More than 25% but not more than 50%OE
    Officer
    icon of calendar 2016-06-13 ~ now
    CIF 2 - LLP Designated Member → ME
  • 5
    icon of addressTungsten Building Central Boulevard, Blythe Valley Business Park, Solihull, Wes Midlands, England
    Active Corporate (2 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-06-13 ~ 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 2016-06-13 ~ now
    CIF 17 - LLP Designated Member → ME
  • 6
    icon of addressUnit 7 Portal Business Park, Eaton Lane, Tarporley, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-09-30
    Person with significant control
    icon of calendar 2018-09-20 ~ now
    CIF 65 - Has significant influence or controlOE
  • 7
    icon of addressUnit 7 Portal Business Park, Eaton Lane, Tarporley, Cheshire, England
    Active Corporate (6 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Person with significant control
    icon of calendar 2019-12-06 ~ now
    CIF 61 - Right to appoint or remove directorsOE
    CIF 61 - Ownership of voting rights - 75% or moreOE
  • 8
    icon of addressTungsten Building Central Boulevard, Blythe Valley Business Park, Solihull, West Midlands
    Active Corporate (2 parents, 1 offspring)
    Person with significant control
    icon of calendar 2017-05-30 ~ now
    CIF 36 - Right to surplus assets - More than 25% but not more than 50%OE
    CIF 36 - Ownership of voting rights - More than 25% but not more than 50%OE
    Officer
    icon of calendar 2017-05-30 ~ now
    CIF 5 - LLP Designated Member → ME
  • 9
    icon of addressTungsten Building Central Boulevard, Blythe Valley Business Park, Solihull, West Midlands
    Active Corporate (2 parents, 1 offspring)
    Person with significant control
    icon of calendar 2017-05-30 ~ now
    CIF 39 - Ownership of voting rights - More than 25% but not more than 50%OE
    CIF 39 - Right to surplus assets - More than 25% but not more than 50%OE
    Officer
    icon of calendar 2017-05-30 ~ now
    CIF 6 - LLP Designated Member → ME
  • 10
    icon of addressTungsten Building Central Boulevard, Blythe Valley Business Park, Solihull, West Midlands
    Active Corporate (2 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-11-10 ~ now
    CIF 37 - Ownership of voting rights - More than 25% but not more than 50%OE
    CIF 37 - Right to surplus assets - More than 25% but not more than 50%OE
    Officer
    icon of calendar 2016-11-10 ~ now
    CIF 15 - LLP Designated Member → ME
  • 11
    icon of addressTungsten Building Central Boulevard, Blythe Valley Business Park, Solihull, West Midlands
    Active Corporate (2 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-11-10 ~ now
    CIF 38 - Right to surplus assets - More than 25% but not more than 50%OE
    CIF 38 - Ownership of voting rights - More than 25% but not more than 50%OE
    Officer
    icon of calendar 2016-11-10 ~ now
    CIF 16 - LLP Designated Member → ME
  • 12
    icon of address81 Fountain Street, Manchester, England
    Dissolved Corporate (2 parents, 1 offspring)
    Person with significant control
    icon of calendar 2019-05-15 ~ dissolved
    CIF 58 - Right to appoint or remove membersOE
    CIF 58 - Right to surplus assets - More than 25% but not more than 50%OE
    CIF 58 - Ownership of voting rights - More than 25% but not more than 50%OE
    Officer
    icon of calendar 2019-05-15 ~ dissolved
    CIF 19 - LLP Designated Member → ME
  • 13
    icon of address81 Fountain Street, Manchester, England
    Dissolved Corporate (2 parents, 1 offspring)
    Person with significant control
    icon of calendar 2019-05-15 ~ dissolved
    CIF 57 - Right to appoint or remove membersOE
    CIF 57 - Right to surplus assets - More than 25% but not more than 50%OE
    CIF 57 - Ownership of voting rights - More than 25% but not more than 50%OE
    Officer
    icon of calendar 2019-05-15 ~ dissolved
    CIF 18 - LLP Designated Member → ME
  • 14
    icon of addressTungsten Building, Blythe Valley Business Park, Solihull, West Midlands, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2025-01-31
    Person with significant control
    icon of calendar 2024-02-01 ~ now
    CIF 34 - Ownership of voting rights - 75% or moreOE
    CIF 34 - Right to appoint or remove directorsOE
  • 15
    icon of addressFisher House, 84 Fisherton Street, Salisbury, Wiltshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Person with significant control
    icon of calendar 2020-03-26 ~ now
    CIF 72 - Ownership of voting rights - 75% or moreOE
    CIF 72 - Right to appoint or remove directorsOE
  • 16
    icon of address84 Fisherton Street, Salisbury, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-09-30
    Person with significant control
    icon of calendar 2017-09-19 ~ now
    CIF 71 - Has significant influence or controlOE
  • 17
    icon of addressTempsford Hall, Sandy, Bedfordshire, United Kingdom
    Dissolved Corporate (2 parents, 1 offspring)
    Person with significant control
    icon of calendar 2018-02-19 ~ dissolved
    CIF 75 - Right to surplus assets - More than 25% but not more than 50%OE
    CIF 75 - Ownership of voting rights - More than 25% but not more than 50%OE
    CIF 75 - Right to appoint or remove membersOE
    Officer
    icon of calendar 2018-02-19 ~ dissolved
    CIF 21 - LLP Designated Member → ME
  • 18
    icon of addressTempsford Hall, Sandy, Bedfordshire, United Kingdom
    Dissolved Corporate (2 parents, 1 offspring)
    Person with significant control
    icon of calendar 2018-02-19 ~ dissolved
    CIF 74 - Ownership of voting rights - More than 25% but not more than 50%OE
    CIF 74 - Right to appoint or remove membersOE
    CIF 74 - Right to surplus assets - More than 25% but not more than 50%OE
    Officer
    icon of calendar 2018-02-19 ~ dissolved
    CIF 20 - LLP Designated Member → ME
  • 19
    icon of addressTrinity (estates) Property Management Ltd, Vantage Point, 23 Mark Road, Hemel Hempstead, Herts, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-07-31
    Person with significant control
    icon of calendar 2021-07-01 ~ now
    CIF 23 - Right to appoint or remove directorsOE
    CIF 23 - Ownership of voting rights - 75% or moreOE
  • 20
    icon of addressUnit 7 Portal Business Park, Eaton Lane, Tarporley, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-09-30
    Person with significant control
    icon of calendar 2018-09-20 ~ now
    CIF 66 - Has significant influence or controlOE
  • 21
    icon of addressVantage Point, 23 Mark Road, Hemel Hempstead, Herts, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Person with significant control
    icon of calendar 2022-12-22 ~ now
    CIF 55 - Ownership of voting rights - 75% or moreOE
    CIF 55 - Right to appoint or remove directorsOE
  • 22
    icon of address81 Fountain Street, Manchester, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2017-05-24 ~ now
    CIF 43 - Ownership of voting rights - More than 25% but not more than 50%OE
    CIF 43 - Right to surplus assets - More than 25% but not more than 50%OE
    Officer
    icon of calendar 2017-05-24 ~ now
    CIF 7 - LLP Designated Member → ME
  • 23
    icon of addressFisher House, 84 Fisherton Street, Salisbury, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2024-09-11 ~ now
    CIF 53 - Ownership of voting rights - 75% or moreOE
    CIF 53 - Right to appoint or remove directorsOE
  • 24
    icon of addressUnit 7 Portal Business Park, Eaton Lane, Tarporley, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-09-30
    Person with significant control
    icon of calendar 2018-09-19 ~ now
    CIF 67 - Has significant influence or controlOE
  • 25
    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 78 - Has significant influence or controlOE
  • 26
    icon of addressFisher House, 84 Fisherton Street, Salisbury, Wiltshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-01-31
    Person with significant control
    icon of calendar 2020-01-17 ~ now
    CIF 73 - Has significant influence or controlOE
  • 27
    icon of addressQueensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-11-30
    Person with significant control
    icon of calendar 2019-11-13 ~ now
    CIF 68 - Has significant influence or controlOE
  • 28
    icon of addressVantage Point, 23 Mark Road, Hemel Hempstead, Herts, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Person with significant control
    icon of calendar 2022-12-20 ~ now
    CIF 56 - Ownership of voting rights - 75% or moreOE
    CIF 56 - Right to appoint or remove directorsOE
  • 29
    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 80 - Has significant influence or controlOE
  • 30
    icon of addressQueensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    10 GBP2024-05-31
    Person with significant control
    icon of calendar 2023-03-24 ~ now
    CIF 54 - Has significant influence or controlOE
  • 31
    icon of addressTungsten Building Central Boulevard, Blythe Valley Business Park, Solihull, West Midlands
    Active Corporate (2 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-11-17 ~ now
    CIF 40 - Ownership of voting rights - More than 25% but not more than 50%OE
    CIF 40 - Right to surplus assets - More than 25% but not more than 50%OE
    Officer
    icon of calendar 2016-11-17 ~ now
    CIF 13 - LLP Designated Member → ME
  • 32
    icon of addressTungsten Building Central Boulevard, Blythe Valley Business Park, Solihull, West Midlands
    Active Corporate (2 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-11-17 ~ now
    CIF 52 - Right to surplus assets - More than 25% but not more than 50%OE
    CIF 52 - Ownership of voting rights - More than 25% but not more than 50%OE
    Officer
    icon of calendar 2016-11-17 ~ now
    CIF 14 - LLP Designated Member → ME
  • 33
    icon of addressC/o Gateway Property Management Gateway House, 10 Coopers Way, Temple Farm Industrial Estate, Southend-on-sea, Essex, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2025-01-31
    Person with significant control
    icon of calendar 2024-01-06 ~ now
    CIF 26 - Right to appoint or remove directorsOE
    CIF 26 - Ownership of voting rights - 75% or moreOE
  • 34
    icon of addressUnit 7 Portal Business Park, Eaton Lane, Tarporley, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-09-30
    Person with significant control
    icon of calendar 2018-09-26 ~ now
    CIF 64 - Has significant influence or controlOE
  • 35
    icon of addressUnit 7 Portal Business Park, Eaton Lane, Tarporley, Cheshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-01-31
    Person with significant control
    icon of calendar 2019-01-29 ~ now
    CIF 63 - Right to appoint or remove directorsOE
  • 36
    KCK PETERBOROUGH DEVCO LLP - 2021-07-26
    icon of addressTungsten Building Central Boulevard, Blythe Valley Business Park, Solihull, West Midlands
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-11-23 ~ now
    CIF 59 - Right to surplus assets - 75% or moreOE
    CIF 59 - Right to appoint or remove membersOE
  • 37
    KCK PETERBOROUGH HOLDCO 1 LLP - 2021-07-26
    icon of addressTungsten Building Central Boulevard, Blythe Valley Business Park, Solihull, West Midlands
    Active Corporate (2 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-11-22 ~ now
    CIF 45 - Right to surplus assets - 75% or moreOE
    CIF 45 - Right to appoint or remove membersOE
    Officer
    icon of calendar 2016-11-22 ~ now
    CIF 11 - LLP Designated Member → ME
  • 38
    KCK PETERBOROUGH HOLDCO 2 LLP - 2021-07-26
    icon of addressTungsten Building Central Boulevard, Blythe Valley Business Park, Solihull, West Midlands
    Active Corporate (2 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-11-22 ~ now
    CIF 46 - Right to appoint or remove membersOE
    CIF 46 - Right to surplus assets - 75% or moreOE
    Officer
    icon of calendar 2016-11-22 ~ now
    CIF 12 - LLP Designated Member → ME
  • 39
    icon of addressTungsten Building, Central Boulevard, Blythe Valley Business Park, Solihull, England
    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
  • 40
    icon of addressProvidence House, 141-145 Princes Street, Ipswich, Suffolk, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2025-02-28 ~ now
    CIF 1 - Director → ME
  • 41
    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 79 - Has significant influence or controlOE
  • 42
    icon of addressUnit 7 Portal Business Park, Eaton Lane, Tarporley, Cheshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-09-30
    Person with significant control
    icon of calendar 2020-09-21 ~ now
    CIF 60 - Right to appoint or remove directorsOE
  • 43
    icon of addressQueensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2025-03-31
    Person with significant control
    icon of calendar 2017-03-28 ~ now
    CIF 70 - Has significant influence or controlOE
  • 44
    icon of addressQueensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-07-31
    Person with significant control
    icon of calendar 2019-07-11 ~ now
    CIF 77 - Has significant influence or controlOE
  • 45
    KIER COMMUNITY LIVING TOPCO 1 LLP - 2021-08-24
    icon of addressTungsten Building Central Boulevard, Blythe Valley Business Park, Solihull, West Midlands
    Active Corporate (3 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2018-03-21 ~ now
    CIF 35 - Right to surplus assets - More than 50% but less than 75%OE
    CIF 35 - Ownership of voting rights - More than 50% but less than 75%OE
    Officer
    icon of calendar 2018-03-21 ~ now
    CIF 4 - LLP Designated Member → ME
  • 46
    KIER COMMUNITY LIVING TOPCO 2 LLP - 2021-08-24
    icon of addressTungsten Building Central Boulevard, Blythe Valley Business Park, Solihull, West Midlands
    Active Corporate (3 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2018-03-21 ~ now
    CIF 42 - Right to surplus assets - More than 50% but less than 75%OE
    CIF 42 - Ownership of voting rights - More than 50% but less than 75%OE
    Officer
    icon of calendar 2018-03-21 ~ now
    CIF 3 - LLP Designated Member → ME
  • 47
    KIER CROSS KEYS HOLDCO 1 LLP - 2021-07-26
    icon of addressTungsten Building Central Boulevard, Blythe Valley Business Park, Solihull, West Midlands
    Active Corporate (2 parents, 1 offspring)
    Person with significant control
    icon of calendar 2017-01-18 ~ now
    CIF 47 - Ownership of voting rights - More than 25% but not more than 50%OE
    CIF 47 - Right to surplus assets - 75% or moreOE
    Officer
    icon of calendar 2017-01-18 ~ now
    CIF 9 - LLP Designated Member → ME
  • 48
    KIER CROSS KEYS HOLDCO 2 LLP - 2021-07-26
    icon of addressTungsten Building Central Boulevard, Blythe Valley Business Park, Solihull, West Midlands
    Active Corporate (2 parents, 1 offspring)
    Person with significant control
    icon of calendar 2017-01-18 ~ now
    CIF 48 - Right to surplus assets - 75% or moreOE
    CIF 48 - Ownership of voting rights - More than 25% but not more than 50%OE
    Officer
    icon of calendar 2017-01-18 ~ now
    CIF 10 - LLP Designated Member → ME
  • 49
    KIER HOMES LIMITED - 2008-10-24
    TWIGDEN HOMES MIDLANDS LIMITED - 1998-05-01
    KIER HOMES CALEDONIA LIMITED - 2021-08-05
    LOOKSTAKE LIMITED - 1988-06-03
    icon of addressTungsten Building, Central Boulevard, Blythe Valley Business Park, Solihull, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 30 - Ownership of voting rights - 75% or moreOE
    CIF 30 - Ownership of shares – 75% or moreOE
  • 50
    TILIA CROSS KEYS HOLDINGS LIMITED - 2023-07-07
    icon of addressTungsten Building, Central Boulevard, Blythe Valley Business Park, Solihull, England
    Active Corporate (3 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2023-04-03 ~ 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
  • 51
    KIER HOMES NORTHERN LIMITED - 2021-08-06
    KIER LIONCO LIMITED - 2006-07-27
    icon of addressTungsten Building, Central Boulevard, Blythe Valley Business Park, Solihull, England
    Active Corporate (3 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 32 - Ownership of voting rights - 75% or moreOE
    CIF 32 - Ownership of shares – 75% or moreOE
  • 52
    KIER LAND LIMITED - 2021-08-05
    TWIGDEN HOMES SOUTHERN COMPANY LIMITED - 1988-04-18
    TWIGDEN (HS2) LIMITED - 2000-04-18
    TWIGDEN HOMES SOUTHERN LIMITED - 1996-05-03
    icon of addressTungsten Building, Central Boulevard, Blythe Valley Business Park, Solihull, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 29 - Ownership of voting rights - 75% or moreOE
    CIF 29 - Ownership of shares – 75% or moreOE
  • 53
    KIER LIVING DEVELOPMENTS LIMITED - 2021-08-06
    icon of addressTungsten Building Central Boulevard, Blythe Valley Business Park, Solihull, Wes Midlands, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2020-05-13 ~ now
    CIF 41 - Ownership of voting rights - 75% or moreOE
    CIF 41 - Ownership of shares – 75% or moreOE
    CIF 41 - Right to appoint or remove directorsOE
  • 54
    PARTNERSHIP FIRST LIMITED - 2001-08-23
    KIER PARTNERSHIP HOMES LIMITED - 2021-08-06
    MEAUJO (540) LIMITED - 2001-07-06
    PARTNERSHIPS FIRST LIMITED - 2002-12-02
    icon of addressTungsten Building, Central Boulevard, Blythe Valley Business Park, Solihull, England
    Active Corporate (4 parents, 10 offsprings)
    Person with significant control
    icon of calendar 2019-06-28 ~ now
    CIF 49 - Ownership of shares – 75% or moreOE
    CIF 49 - Ownership of voting rights - 75% or moreOE
  • 55
    KIER SOVEREIGN LLP - 2021-11-04
    icon of addressTungsten Building, Central Boulevard, Blythe Valley Business Park, Solihull, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2017-03-28 ~ now
    CIF 44 - Right to appoint or remove membersOE
    CIF 44 - Ownership of voting rights - More than 25% but not more than 50%OE
    CIF 44 - Right to surplus assets - More than 25% but not more than 50%OE
    Officer
    icon of calendar 2017-03-28 ~ now
    CIF 8 - LLP Designated Member → ME
  • 56
    icon of addressTungsten Building, Central Boulevard, Blythe Valley Business Park, Solihull, England
    Active Corporate (3 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 28 - Ownership of shares – 75% or moreOE
    CIF 28 - Ownership of voting rights - 75% or moreOE
  • 57
    icon of addressQueensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-09-30
    Person with significant control
    icon of calendar 2019-09-24 ~ now
    CIF 69 - Has significant influence or controlOE
Ceased 2
  • 1
    icon of addressTempsford Hall, Sandy, Bedfordshire, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2018-02-19 ~ 2018-02-28
    CIF 76 - Ownership of voting rights - More than 25% but not more than 50% OE
    CIF 76 - Right to appoint or remove members OE
    CIF 76 - Right to surplus assets - More than 25% but not more than 50% OE
    Officer
    icon of calendar 2018-02-19 ~ 2018-02-28
    CIF 22 - LLP Designated Member → ME
  • 2
    WEST HILL KETTERING MANAGEMENT COMPANY LIMITED - 2016-11-10
    icon of addressC/o Ground Solutions Uk Limited A5 Optimum Business Park, Optimum Road, Swadlincote, Derbyshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-01-30
    CIF 24 - Ownership of voting rights - More than 25% but not more than 50% 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.