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 17
  • 1
    Holmes, Kristoffer Hutchison
    Born in April 1987
    Individual (1 offspring)
    Officer
    icon of calendar 2024-07-01 ~ now
    OF - Director → CIF 0
  • 2
    Thomas, Steven Michael
    Born in November 1975
    Individual (31 offsprings)
    Officer
    icon of calendar 2015-10-01 ~ now
    OF - Director → CIF 0
  • 3
    Chapman, Liam
    Born in May 1979
    Individual (1 offspring)
    Officer
    icon of calendar 2021-05-01 ~ now
    OF - Director → CIF 0
  • 4
    Watts, Adrian
    Born in March 1970
    Individual (17 offsprings)
    Officer
    icon of calendar 2020-01-01 ~ now
    OF - Director → CIF 0
  • 5
    Halfhide, Simon Charles Nelson
    Born in April 1967
    Individual (22 offsprings)
    Officer
    icon of calendar 2025-01-01 ~ now
    OF - Director → CIF 0
  • 6
    Yallop, Benjamin William
    Born in August 1976
    Individual (19 offsprings)
    Officer
    icon of calendar 2014-01-02 ~ now
    OF - Director → CIF 0
  • 7
    Norris, Matthew Adam
    Born in January 1975
    Individual (40 offsprings)
    Officer
    icon of calendar 2017-01-01 ~ now
    OF - Director → CIF 0
  • 8
    Elvidge, Stuart Alan
    Born in August 1968
    Individual (33 offsprings)
    Officer
    icon of calendar 2017-01-01 ~ now
    OF - Director → CIF 0
  • 9
    Boakes, Caroline Jane Bailey
    Individual (17 offsprings)
    Officer
    icon of calendar 2017-01-01 ~ now
    OF - Secretary → CIF 0
  • 10
    Roberts, Greg David
    Born in February 1988
    Individual (1 offspring)
    Officer
    icon of calendar 2024-01-01 ~ now
    OF - Director → CIF 0
  • 11
    Ainsworth, Adam Luke
    Born in October 1985
    Individual (2 offsprings)
    Officer
    icon of calendar 2025-01-02 ~ now
    OF - Director → CIF 0
  • 12
    Evans, Christopher William Andrews
    Born in December 1989
    Individual (1 offspring)
    Officer
    icon of calendar 2024-01-01 ~ now
    OF - Director → CIF 0
  • 13
    Williams, Karly Adele
    Born in February 1982
    Individual (21 offsprings)
    Officer
    icon of calendar 2023-06-05 ~ now
    OF - Director → CIF 0
  • 14
    Banks, Jessica Jayne
    Born in November 1990
    Individual (1 offspring)
    Officer
    icon of calendar 2024-01-01 ~ now
    OF - Director → CIF 0
  • 15
    Bentley, Mark Leslie Terry
    Born in December 1983
    Individual (2 offsprings)
    Officer
    icon of calendar 2021-01-01 ~ now
    OF - Director → CIF 0
  • 16
    Haldron, James Laurence
    Born in September 1984
    Individual (2 offsprings)
    Officer
    icon of calendar 2025-03-24 ~ now
    OF - Director → CIF 0
  • 17
    CROUDACE GROUP LIMITED - 2006-11-10
    HACKREMCO (NO.1919) LIMITED - 2002-05-30
    icon of addressCroudace House, Tupwood Lane, Caterham, England
    Active Corporate (8 parents, 6 offsprings)
    Person with significant control
    icon of calendar 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
Ceased 26
  • 1
    Rush, Alan Leslie
    Civil Engineer born in June 1944
    Individual
    Officer
    icon of calendar ~ 1992-11-04
    OF - Director → CIF 0
  • 2
    Pollard, Malcolm John
    Surveyor born in February 1947
    Individual
    Officer
    icon of calendar ~ 1992-10-09
    OF - Director → CIF 0
  • 3
    Nagle, Brian Peter
    Commercial Director born in October 1942
    Individual
    Officer
    icon of calendar ~ 2002-12-31
    OF - Director → CIF 0
  • 4
    Ratcliffe, John Brotherton
    Company Director born in November 1919
    Individual
    Officer
    icon of calendar ~ 2001-08-31
    OF - Director → CIF 0
  • 5
    Timms, Anthony John
    Civil Engineer born in October 1940
    Individual (1 offspring)
    Officer
    icon of calendar ~ 2005-12-20
    OF - Director → CIF 0
  • 6
    Hannell, Christopher Wilfred
    Plant Director born in January 1947
    Individual
    Officer
    icon of calendar 2001-08-03 ~ 2007-01-31
    OF - Director → CIF 0
  • 7
    Harris, Steven Paul
    Sales Director born in February 1963
    Individual (3 offsprings)
    Officer
    icon of calendar 2005-01-01 ~ 2018-01-16
    OF - Director → CIF 0
  • 8
    Henley, Christopher Arthur
    Individual
    Officer
    icon of calendar ~ 1996-10-21
    OF - Secretary → CIF 0
  • 9
    Spinks, George Patrick
    Sales Director born in November 1938
    Individual
    Officer
    icon of calendar ~ 1999-01-22
    OF - Director → CIF 0
  • 10
    Thomas, Steven Michael
    Individual (31 offsprings)
    Officer
    icon of calendar 2014-01-02 ~ 2017-01-01
    OF - Secretary → CIF 0
  • 11
    Goodman, Ronald Peter
    Builder born in August 1947
    Individual
    Officer
    icon of calendar ~ 2007-09-30
    OF - Director → CIF 0
  • 12
    Boakes, Simon John
    Company Director born in March 1966
    Individual (2 offsprings)
    Officer
    icon of calendar 2014-01-02 ~ 2020-03-31
    OF - Director → CIF 0
  • 13
    Holmans, Richard John
    Director born in June 1959
    Individual
    Officer
    icon of calendar 2013-10-23 ~ 2019-12-31
    OF - Director → CIF 0
  • 14
    Wall, Dennis Malcolm
    Builder born in November 1932
    Individual
    Officer
    icon of calendar ~ 1992-05-29
    OF - Director → CIF 0
  • 15
    Carey, Allan Robert
    Chartered Accountant born in January 1956
    Individual (1 offspring)
    Officer
    icon of calendar ~ 2020-09-30
    OF - Director → CIF 0
    Carey, Allan Robert
    Chartered Accountant
    Individual (1 offspring)
    Officer
    icon of calendar 1996-10-21 ~ 2013-12-31
    OF - Secretary → CIF 0
  • 16
    Wright, Claire Emma
    Director born in February 1979
    Individual
    Officer
    icon of calendar 2020-01-01 ~ 2024-08-22
    OF - Director → CIF 0
  • 17
    Underwood, Paul Matthew
    Director born in May 1972
    Individual (1 offspring)
    Officer
    icon of calendar 2010-01-04 ~ 2015-09-18
    OF - Director → CIF 0
  • 18
    Montague, Roderick Malcolm
    Solicitor born in September 1946
    Individual
    Officer
    icon of calendar ~ 1992-10-23
    OF - Director → CIF 0
  • 19
    Houson, Matthew Robert
    Company Director born in January 1970
    Individual
    Officer
    icon of calendar 2018-12-03 ~ 2023-10-27
    OF - Director → CIF 0
  • 20
    Rapson, Garry Christopher
    Director born in January 1961
    Individual
    Officer
    icon of calendar 2007-01-02 ~ 2018-12-21
    OF - Director → CIF 0
  • 21
    Cross, Jason Alexander
    Director born in January 1976
    Individual
    Officer
    icon of calendar 2017-01-01 ~ 2023-07-21
    OF - Director → CIF 0
  • 22
    Burgess, Ian John
    Company Director born in July 1977
    Individual (1 offspring)
    Officer
    icon of calendar 2018-01-02 ~ 2024-03-22
    OF - Director → CIF 0
  • 23
    Skinner, Adrian
    Building Director born in October 1953
    Individual
    Officer
    icon of calendar 1998-06-08 ~ 2008-04-17
    OF - Director → CIF 0
  • 24
    Yallop, Andrew William
    Engineer born in August 1947
    Individual
    Officer
    icon of calendar ~ 2013-12-31
    OF - Director → CIF 0
  • 25
    Barrow, Zara Dawn
    Director born in June 1985
    Individual
    Officer
    icon of calendar 2025-01-02 ~ 2025-06-30
    OF - Director → CIF 0
  • 26
    Denness, Russell Kane
    Director born in March 1959
    Individual (3 offsprings)
    Officer
    icon of calendar 2001-03-22 ~ 2023-05-31
    OF - Director → CIF 0
parent relation
Company in focus

CROUDACE HOMES LIMITED

Previous name
CROUDACE LIMITED - 2004-12-16
Standard Industrial Classification
41202 - Construction Of Domestic Buildings

Related profiles found in government register
  • CROUDACE HOMES LIMITED
    Info
    CROUDACE LIMITED - 2004-12-16
    Registered number 00813521
    icon of addressCroudace House, Caterham, Surrey CR3 6XQ
    PRIVATE LIMITED COMPANY incorporated on 1964-07-22 (61 years 6 months). The company status is Active.
    The last date of confirmation statement was made at 2025-04-02
    CIF 0
  • CROUDACE HOMES LIMITED
    S
    Registered number missing
    icon of addressCroudace House, -, Caterham, Surrey, England, CR3 6XQ
    Limited Company
    CIF 1
  • CROUDACE HOMES LIMITED
    S
    Registered number missing
    icon of addressCroudace House, Caterham, Surrey, United Kingdom, CR3 6XQ
    Limited Company
    CIF 2
  • CROUDACE HOMES LIMITED
    S
    Registered number missing
    icon of addressCroudace House, Tupwood Lane, Caterham, Surrey, United Kingdom, CR3 6XQ
    Private Limited
    CIF 3
child relation
Offspring entities and appointments
Active 44
  • 1
    icon of addressStonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Person with significant control
    icon of calendar 2018-07-23 ~ now
    CIF 65 - Ownership of voting rights - 75% or moreOE
    CIF 65 - Right to appoint or remove directorsOE
  • 2
    icon of addressVantage Point, 23 Mark Road, Hemel Hempstead, Herts, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Person with significant control
    icon of calendar 2020-12-09 ~ now
    CIF 79 - Right to appoint or remove directorsOE
    CIF 79 - Ownership of voting rights - 75% or moreOE
  • 3
    C.C.W. LIMITED - 1986-08-21
    GAVEL DEVELOPMENTS LIMITED - 1985-12-10
    icon of addressCountryside House, The Drive Great Warley, Brentwood, Essex
    Active Corporate (4 parents, 3 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 10 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    CHOQS 108 LIMITED - 1987-03-02
    CCW (STEVENAGE) LIMITED - 1995-08-03
    icon of addressCroudace House, Tupwood Lane, Caterham, Surrey
    Active Corporate (7 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 52 - Ownership of shares – More than 25% but not more than 50%OE
    CIF 52 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    icon of addressStonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-05-23 ~ now
    CIF 22 - Right to appoint or remove directors as a member of a firmOE
    CIF 22 - Ownership of voting rights - 75% or more as a member of a firmOE
    CIF 23 - Right to appoint or remove directors as a member of a firmOE
  • 6
    icon of addressStonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-10-01 ~ now
    CIF 88 - Right to appoint or remove directorsOE
    CIF 88 - Ownership of voting rights - 75% or moreOE
  • 7
    icon of addressStonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    4,820 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 28 - Ownership of voting rights - 75% or more as a member of a firmOE
    CIF 28 - Ownership of shares – 75% or more as a member of a firmOE
    CIF 28 - Right to appoint or remove directors as a member of a firmOE
    icon of calendar 2017-02-24 ~ now
    CIF 14 - Right to appoint or remove directors as a member of a firmOE
    CIF 14 - Ownership of voting rights - 75% or more as a member of a firmOE
    CIF 14 - Ownership of shares – 75% or more as a member of a firmOE
  • 8
    icon of addressVantage Point, 23 Mark Road, Hemel Hempstead, Herts, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-05-31
    Person with significant control
    icon of calendar 2019-05-09 ~ now
    CIF 82 - Right to appoint or remove directorsOE
    CIF 82 - Ownership of voting rights - 75% or moreOE
  • 9
    SHAPEMATCH LIMITED - 1986-05-30
    CATERHAM DEVELOPMENT COMPANY LTD - 1991-04-12
    CHARLES STREET DEVELOPMENTS LIMITED - 1986-08-14
    icon of addressCroudace House, Tupwood Lane, Caterham, Surrey
    Active Corporate (4 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 62 - Right to appoint or remove directorsOE
    CIF 62 - Ownership of voting rights - 75% or moreOE
    CIF 62 - Ownership of shares – 75% or moreOE
  • 10
    CHOQS 267 LIMITED - 1994-11-01
    icon of addressCroudace House, Tupwood Lane, Caterham, Surrey
    Active Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 53 - Ownership of voting rights - 75% or moreOE
    CIF 53 - Right to appoint or remove directorsOE
    CIF 53 - Ownership of shares – 75% or moreOE
  • 11
    EDWARDS & WHEATLEY LIMITED - 1979-12-31
    icon of addressCroudace House, Tupwood Lane, Caterham, Surrey
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 50 - Ownership of voting rights - 75% or moreOE
    CIF 50 - Ownership of shares – 75% or moreOE
    CIF 50 - Right to appoint or remove directorsOE
  • 12
    icon of addressFisher House, 84 Fisherton Street, Salisbury, England
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-02-28
    Person with significant control
    icon of calendar 2022-03-17 ~ now
    CIF 57 - Ownership of voting rights - 75% or moreOE
    CIF 57 - Right to appoint or remove directorsOE
  • 13
    icon of addressStonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (6 parents)
    Person with significant control
    icon of calendar 2022-07-04 ~ now
    CIF 56 - Right to appoint or remove directorsOE
    CIF 56 - Ownership of voting rights - 75% or moreOE
  • 14
    icon of addressCroudace House, Tupwood Lane, Caterham, England
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2023-09-22 ~ now
    CIF 49 - Ownership of shares – 75% or moreOE
  • 15
    icon of addressGlobal House, 1 Ashley Avenue, Epsom, Surrey, United Kingdom
    Active Corporate (9 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-06-07 ~ now
    CIF 20 - Right to appoint or remove directors as a member of a firmOE
  • 16
    icon of addressStonemead House, London Road, Croydon, Surrey, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 5 - Right to appoint or remove directors as a member of a firmOE
    CIF 5 - Ownership of voting rights - 75% or more as a member of a firmOE
  • 17
    icon of address94 Park Lane, Croydon, Surrey, United Kingdom
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2024-10-01 ~ now
    CIF 7 - Ownership of voting rights - 75% or moreOE
  • 18
    icon of addressStonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    6,816 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 26 - Right to appoint or remove directors as a member of a firmOE
    CIF 26 - Ownership of voting rights - 75% or more as a member of a firmOE
  • 19
    icon of addressStonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2024-09-25 ~ now
    CIF 87 - Ownership of voting rights - 75% or moreOE
  • 20
    icon of addressApple Tree, 92b The Rocks Road, East Malling, West Malling, Kent, England
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Person with significant control
    icon of calendar 2019-03-04 ~ now
    CIF 63 - Ownership of voting rights - 75% or moreOE
    CIF 63 - Right to appoint or remove directorsOE
  • 21
    icon of addressStonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-11-04 ~ now
    CIF 75 - Right to appoint or remove directorsOE
  • 22
    icon of addressStonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    6,938 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 93 - Right to appoint or remove directorsOE
  • 23
    icon of addressVantage Point, 23 Mark Road, Hemel Hempstead, Hertfordshire, England
    Active Corporate (7 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Person with significant control
    icon of calendar 2018-04-26 ~ now
    CIF 84 - Right to appoint or remove directorsOE
    CIF 84 - Ownership of voting rights - 75% or moreOE
  • 24
    icon of addressStonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (6 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 25 - Ownership of voting rights - 75% or more as a member of a firmOE
    CIF 25 - Right to appoint or remove directors as a member of a firmOE
  • 25
    icon of addressFisher House, 84 Fisherton Street, Salisbury, England
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-10-31
    Person with significant control
    icon of calendar 2020-10-21 ~ now
    CIF 58 - Ownership of voting rights - 75% or moreOE
    CIF 58 - Right to appoint or remove directorsOE
  • 26
    RUSPER ENGINEERING COMPANY LIMITED - 1999-10-08
    icon of addressCroudace House, Tupwood Lane, Caterham, Surrey
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 51 - Right to appoint or remove directorsOE
    CIF 51 - Ownership of voting rights - 75% or moreOE
    CIF 51 - Ownership of shares – 75% or moreOE
  • 27
    icon of addressVantage Point, 23 Mark Road, Hemel Hempstead, Herts, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    0 GBP2024-08-31
    Person with significant control
    icon of calendar 2021-08-10 ~ now
    CIF 77 - Ownership of voting rights - 75% or moreOE
    CIF 77 - Right to appoint or remove directorsOE
  • 28
    icon of addressFisher House, 84 Fisherton Street, Salisbury, England
    Active Corporate (7 parents)
    Person with significant control
    icon of calendar 2024-08-21 ~ now
    CIF 68 - Ownership of voting rights - 75% or moreOE
    CIF 68 - Right to appoint or remove directorsOE
  • 29
    SUMMIT HOLDINGS LIMITED - 1988-06-07
    SUMMIT HOMES LIMITED - 1986-02-20
    icon of addressCroudace House, Tupwood Lane, Caterham, Surrey
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 61 - Ownership of shares – More than 25% but not more than 50%OE
    CIF 61 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 30
    icon of addressVantage Point, 23 Mark Road, Hemel Hempstead, Herts, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-05-31
    Person with significant control
    icon of calendar 2020-05-30 ~ now
    CIF 80 - Ownership of shares – 75% or moreOE
    CIF 80 - Ownership of voting rights - 75% or moreOE
    CIF 80 - Right to appoint or remove directorsOE
  • 31
    icon of addressFisher House, 84 Fisherton Street, Salisbury, United Kingdom
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2024-06-22 ~ now
    CIF 92 - Ownership of voting rights - 75% or moreOE
    CIF 92 - Right to appoint or remove directorsOE
  • 32
    icon of addressFisher House, 84 Fisherton Street, Salisbury, England
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2024-03-01 ~ now
    CIF 69 - Ownership of voting rights - 75% or moreOE
    CIF 69 - Right to appoint or remove directorsOE
  • 33
    icon of addressStonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Person with significant control
    icon of calendar 2018-07-23 ~ now
    CIF 66 - Ownership of voting rights - 75% or moreOE
    CIF 66 - Right to appoint or remove directorsOE
  • 34
    icon of addressStonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-07-31
    Person with significant control
    icon of calendar 2022-07-29 ~ now
    CIF 55 - Right to appoint or remove directorsOE
    CIF 55 - Ownership of voting rights - 75% or moreOE
  • 35
    icon of address2 Hills Road, Cambridge, United Kingdom
    Active Corporate (7 parents)
    Person with significant control
    icon of calendar 2024-06-03 ~ now
    CIF 67 - Ownership of voting rights - 75% or moreOE
    CIF 67 - Right to appoint or remove directorsOE
    CIF 67 - Ownership of shares – 75% or moreOE
  • 36
    icon of addressFisher House, 84 Fisherton Street, Salisbury, England
    Active Corporate (6 parents)
    Equity (Company account)
    0 GBP2024-08-31
    Person with significant control
    icon of calendar 2020-08-03 ~ now
    CIF 70 - Right to appoint or remove directorsOE
    CIF 70 - Ownership of voting rights - 75% or moreOE
  • 37
    icon of address9-11 The Quadrant, Richmond, United Kingdom
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2024-03-26 ~ now
    CIF 2 - Ownership of voting rights - 75% or moreOE
  • 38
    icon of addressStonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 27 - Right to appoint or remove directors as a member of a firmOE
    CIF 27 - Ownership of voting rights - 75% or more as a member of a firmOE
  • 39
    WARWICK PLACE (GOFFS OAK) MANAGEMENT COMPANY LIMITED - 2025-07-08
    icon of addressFisher House, 84 Fisherton Street, Salisbury, England
    Active Corporate (7 parents)
    Person with significant control
    icon of calendar 2024-08-22 ~ now
    CIF 91 - Ownership of voting rights - 75% or moreOE
    CIF 91 - Right to appoint or remove directorsOE
  • 40
    icon of addressUnit 7 Portal Business Park, Eaton Lane, Tarporley, Cheshire, United Kingdom
    Active Corporate (6 parents)
    Person with significant control
    icon of calendar 2024-08-03 ~ now
    CIF 90 - Has significant influence or controlOE
  • 41
    icon of addressStonemead House, 95 London Road, Croydon, Surrey, England
    Active Corporate (6 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 24 - Right to appoint or remove directors as a member of a firmOE
    CIF 24 - Ownership of voting rights - 75% or more as a member of a firmOE
  • 42
    icon of addressVantage Point, 23 Mark Road, Hemel Hempstead, Herts, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    0 GBP2025-03-31
    Person with significant control
    icon of calendar 2021-03-31 ~ now
    CIF 78 - Ownership of voting rights - 75% or moreOE
    CIF 78 - Right to appoint or remove directorsOE
  • 43
    icon of addressCroudace House, Tupwood Lane, Caterham, Surrey
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 54 - Right to appoint or remove directorsOE
    CIF 54 - Ownership of shares – 75% or moreOE
    CIF 54 - Ownership of voting rights - 75% or moreOE
  • 44
    icon of addressFisher House, 84 Fisherton Street, Salisbury, Wiltshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-06-30
    Person with significant control
    icon of calendar 2019-06-03 ~ now
    CIF 11 - Right to appoint or remove directorsOE
    CIF 11 - Ownership of voting rights - 75% or moreOE
Ceased 42
  • 1
    icon of addressStonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    9,279 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2025-09-24
    CIF 48 - Right to appoint or remove directors OE
    CIF 48 - Ownership of voting rights - 75% or more OE
    icon of calendar 2016-04-06 ~ 2016-04-06
    CIF 29 - Ownership of voting rights - 75% or more as a member of a firm OE
    CIF 29 - Right to appoint or remove directors as a member of a firm OE
  • 2
    icon of addressStonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-11-01
    CIF 35 - Ownership of voting rights - 75% or more as a member of a firm OE
    CIF 35 - Right to appoint or remove directors as a member of a firm OE
  • 3
    icon of address22 Probyn Close, Kimpton, Hitchin, England
    Active Corporate (3 parents)
    Equity (Company account)
    3,501 GBP2023-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-05-05
    CIF 38 - Right to appoint or remove directors as a member of a firm OE
    CIF 38 - Ownership of voting rights - 75% or more as a member of a firm OE
  • 4
    MEADOW WALK (HENFIELD) MANAGEMENT COMPANY LIMITED - 2017-02-03
    icon of addressC/o Mulberry & Co Eastgate House, Dogflud Way, Farnham, Surrey, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,149 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-02-24
    CIF 36 - Ownership of voting rights - 75% or more as a member of a firm OE
    CIF 36 - Right to appoint or remove directors as a member of a firm OE
  • 5
    icon of addressStonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-10-01 ~ 2016-10-01
    CIF 19 - Right to appoint or remove directors as a member of a firm OE
    CIF 19 - Ownership of voting rights - 75% or more as a member of a firm OE
  • 6
    icon of addressFisher House, 84 Fisherton Street, Salisbury, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2025-06-30
    Person with significant control
    icon of calendar 2020-06-15 ~ 2025-04-19
    CIF 60 - Has significant influence or control as a member of a firm OE
    CIF 60 - Right to appoint or remove directors OE
  • 7
    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 2016-11-25 ~ 2024-07-10
    CIF 17 - Right to appoint or remove directors as a member of a firm OE
    CIF 17 - Ownership of voting rights - 75% or more as a member of a firm OE
    CIF 74 - Right to appoint or remove directors OE
    CIF 74 - Ownership of voting rights - 75% or more OE
    CIF 74 - Ownership of shares – 75% or more OE
  • 8
    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 ~ 2024-07-10
    CIF 43 - Right to appoint or remove directors as a member of a firm OE
    CIF 43 - Ownership of voting rights - 75% or more as a member of a firm OE
  • 9
    MOLYNEUX GARDENS (GODALMING) MANAGEMENT COMPANY LIMITED - 2017-01-16
    icon of addressStonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-11-25 ~ 2020-12-02
    CIF 73 - Ownership of shares – 75% or more OE
    CIF 73 - Ownership of voting rights - 75% or more OE
    CIF 73 - Right to appoint or remove directors OE
    CIF 16 - Right to appoint or remove directors as a member of a firm OE
    CIF 16 - Ownership of voting rights - 75% or more as a member of a firm OE
  • 10
    icon of addressStonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    6,866 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-02-23
    CIF 42 - Ownership of voting rights - 75% or more as a member of a firm OE
    CIF 42 - Right to appoint or remove directors as a member of a firm OE
  • 11
    icon of addressStonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1,662 GBP2024-03-31
    Person with significant control
    icon of calendar 2018-01-17 ~ 2024-07-10
    CIF 86 - Right to appoint or remove directors OE
    CIF 86 - Ownership of voting rights - More than 50% but less than 75% OE
  • 12
    icon of addressStonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    514 GBP2024-12-31
    Person with significant control
    icon of calendar 2018-01-26 ~ 2024-07-10
    CIF 85 - Ownership of voting rights - 75% or more OE
    CIF 85 - Right to appoint or remove directors OE
  • 13
    icon of addressStonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    14,291 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-07-10
    CIF 9 - Ownership of voting rights - 75% or more as a member of a firm OE
    CIF 9 - Right to appoint or remove directors as a member of a firm OE
  • 14
    icon of addressChequers House, 162 High Street, Stevenage, England
    Active Corporate (10 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-05-22
    CIF 34 - Right to appoint or remove directors as a member of a firm OE
    CIF 34 - Ownership of voting rights - 75% or more as a member of a firm OE
  • 15
    icon of addressUnit 2, 2 Thayers Farm Road, Beckenham, Kent, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Person with significant control
    icon of calendar 2018-04-20 ~ 2021-04-18
    CIF 3 - Right to appoint or remove directors OE
    CIF 3 - Ownership of voting rights - 75% or more OE
  • 16
    icon of addressGlobal House, 1 Ashley Avenue, Epsom, Surrey, United Kingdom
    Active Corporate (9 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-06-07 ~ 2020-01-09
    CIF 21 - Right to appoint or remove directors as a member of a firm OE
    CIF 21 - Ownership of voting rights - 75% or more as a member of a firm OE
  • 17
    icon of addressC/o Cs Block Management Ltd Kings Court, London Road, Stevenage, Hertfordshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-06-24
    CIF 39 - Ownership of voting rights - 75% or more as a member of a firm OE
    CIF 39 - Right to appoint or remove directors as a member of a firm OE
  • 18
    icon of addressStonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    23 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-03-27
    CIF 8 - Ownership of voting rights - 75% or more as a member of a firm OE
    CIF 8 - Right to appoint or remove directors as a member of a firm OE
  • 19
    icon of addressStonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2020-02-26 ~ 2024-07-10
    CIF 64 - Ownership of voting rights - 75% or more OE
    CIF 64 - Right to appoint or remove directors OE
  • 20
    icon of addressStonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2018-04-20 ~ 2024-07-10
    CIF 4 - Ownership of voting rights - 75% or more OE
    CIF 4 - Right to appoint or remove directors OE
  • 21
    icon of addressThe Barn, Downing Park Station Road, Swaffham Bulbeck, Cambridge, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-11-01
    CIF 40 - Right to appoint or remove directors as a member of a firm OE
    CIF 40 - Ownership of voting rights - 75% or more as a member of a firm OE
  • 22
    icon of addressVantage Point, 23 Mark Road, Hemel Hempstead, Herts, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-04-30
    Person with significant control
    icon of calendar 2020-04-01 ~ 2024-02-08
    CIF 81 - Ownership of voting rights - 75% or more OE
    CIF 81 - Right to appoint or remove directors OE
  • 23
    icon of addressStonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-11-04 ~ 2025-08-22
    CIF 18 - Ownership of voting rights - 75% or more as a member of a firm OE
    CIF 18 - Right to appoint or remove directors as a member of a firm OE
  • 24
    icon of addressStonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    6,938 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-12-06
    CIF 41 - Ownership of voting rights - 75% or more as a member of a firm OE
    CIF 41 - Right to appoint or remove directors as a member of a firm OE
  • 25
    icon of addressFisher House, 84 Fisherton Street, Salisbury, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-03-24
    CIF 37 - Right to appoint or remove directors as a member of a firm OE
    CIF 37 - Ownership of voting rights - 75% or more as a member of a firm OE
  • 26
    icon of addressFisher House, 84 Fisherton Street, Salisbury, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-08-31
    Person with significant control
    icon of calendar 2020-08-21 ~ 2020-09-07
    CIF 59 - Ownership of voting rights - 75% or more OE
    CIF 59 - Right to appoint or remove directors as a member of a firm OE
  • 27
    icon of addressFisher House, 84 Fisherton Street, Salisbury, Wiltshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2025-02-28
    Person with significant control
    icon of calendar 2020-02-07 ~ 2025-04-19
    CIF 12 - Ownership of voting rights - 75% or more OE
    CIF 12 - Right to appoint or remove directors OE
  • 28
    icon of addressFisher House, 84 Fisherton Street, Salisbury, Wiltshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2025-05-31
    Person with significant control
    icon of calendar 2019-05-02 ~ 2024-07-02
    CIF 1 - Has significant influence or control OE
  • 29
    icon of addressStonemead House, 95 London Road, Croydon, Surrey, England
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    227 GBP2024-01-01 ~ 2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-07-10
    CIF 45 - Right to appoint or remove directors as a member of a firm OE
    CIF 45 - Ownership of voting rights - 75% or more as a member of a firm OE
  • 30
    icon of addressStonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    23,868 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-03-06
    CIF 33 - Ownership of voting rights - 75% or more as a member of a firm OE
    CIF 33 - Right to appoint or remove directors as a member of a firm OE
  • 31
    icon of addressStonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-11-20
    CIF 32 - Ownership of voting rights - 75% or more as a member of a firm OE
    CIF 32 - Right to appoint or remove directors as a member of a firm OE
  • 32
    icon of addressStonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-07-10
    CIF 46 - Right to appoint or remove directors as a member of a firm OE
    CIF 46 - Ownership of voting rights - 75% or more as a member of a firm OE
  • 33
    icon of address103 Regent House 13-15 George Street, Aylesbury, Bucks, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-03-08
    CIF 6 - Ownership of voting rights - 75% or more as a member of a firm OE
    CIF 6 - Right to appoint or remove directors as a member of a firm OE
  • 34
    icon of addressStonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    1,722 GBP2024-01-01 ~ 2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-08-08
    CIF 31 - Ownership of voting rights - 75% or more as a member of a firm OE
    CIF 31 - Right to appoint or remove directors as a member of a firm OE
  • 35
    icon of addressVantage Point, 23 Mark Road, Hemel Hempstead, Herts, United Kingdom
    Active Corporate (7 parents)
    Equity (Company account)
    0 GBP2025-03-31
    Person with significant control
    icon of calendar 2019-03-26 ~ 2024-08-06
    CIF 83 - Ownership of voting rights - 75% or more OE
    CIF 83 - Right to appoint or remove directors OE
  • 36
    icon of address2 Frederick Mews, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-06-30
    Person with significant control
    icon of calendar 2016-11-02 ~ 2018-01-16
    CIF 76 - Right to appoint or remove directors OE
  • 37
    icon of addressStonemead House, 95 London Road, Croydon, Surrey, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Person with significant control
    icon of calendar 2017-02-09 ~ 2024-07-10
    CIF 72 - Ownership of voting rights - 75% or more OE
    CIF 72 - Right to appoint or remove directors OE
    CIF 15 - Ownership of voting rights - 75% or more as a member of a firm OE
    CIF 15 - Right to appoint or remove directors as a member of a firm OE
  • 38
    icon of addressStonemead House, 95 London Road, Croydon, Surrey, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-07-10
    CIF 44 - Right to appoint or remove directors as a member of a firm OE
    CIF 44 - Ownership of voting rights - 75% or more as a member of a firm OE
  • 39
    icon of addressStonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1,967 GBP2024-12-31
    Person with significant control
    icon of calendar 2017-06-21 ~ 2025-06-20
    CIF 13 - Ownership of voting rights - 75% or more as a member of a firm OE
    CIF 13 - Right to appoint or remove directors as a member of a firm OE
    CIF 71 - Ownership of voting rights - 75% or more OE
    CIF 71 - Right to appoint or remove directors OE
  • 40
    icon of address3 Staverton Place, Bickley, Kent, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    77 GBP2024-12-31
    Person with significant control
    icon of calendar 2017-10-03 ~ 2019-11-06
    CIF 89 - Right to appoint or remove directors OE
    CIF 89 - Ownership of voting rights - 75% or more OE
  • 41
    icon of addressStonemead House, 95 London Road, Croydon, Surrey, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-07-10
    CIF 47 - Ownership of voting rights - 75% or more as a member of a firm OE
    CIF 47 - Right to appoint or remove directors as a member of a firm OE
  • 42
    icon of addressUnits 1, 2 & 3 Beech Court, Wokingham Road, Hurst, Berkshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-09-25
    CIF 30 - Ownership of voting rights - 75% or more as a member of a firm OE
    CIF 30 - Right to appoint or remove directors as a member of a firm 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 12 November 2025 and licensed under the Open Government Licence v3.0.