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 4
  • 1
    Scott, Michael Ian
    Born in January 1977
    Individual (92 offsprings)
    Officer
    icon of calendar 2021-12-06 ~ now
    OF - Director → CIF 0
  • 2
    Thomas, David Fraser
    Born in January 1963
    Individual (100 offsprings)
    Officer
    icon of calendar 2009-07-21 ~ now
    OF - Director → CIF 0
  • 3
    NEWLAUNCH PUBLIC LIMITED COMPANY - 1986-10-23
    WILSON-BOWDEN PLC - 1987-02-02
    WILSON BOWDEN PLC - 2007-04-26
    icon of addressBarratt House, Cartwright Way, Forest Business Park Bardon Hill, Coalville, Leicestershire, United Kingdom
    Active Corporate (5 parents, 33 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
  • 4
    HIGHMERE HOMES LIMITED - 2011-05-10
    SANDCO 947 LIMITED - 2006-05-03
    icon of addressBarratt House, Cartwright Way, Forest Business Park Bardon Hill, Coalville, Leicestershire, United Kingdom
    Active Corporate (4 parents, 246 offsprings)
    Officer
    icon of calendar 2016-01-01 ~ now
    OF - Secretary → CIF 0
Ceased 53
  • 1
    Mcleod, Douglas
    Managing Director born in January 1953
    Individual
    Officer
    icon of calendar 2007-04-26 ~ 2007-09-03
    OF - Director → CIF 0
  • 2
    Boyes, Steven John
    Group Executive Director born in August 1960
    Individual (8 offsprings)
    Officer
    icon of calendar 2007-04-26 ~ 2025-09-06
    OF - Director → CIF 0
  • 3
    Cooper, Neil
    Chief Financial Officer born in July 1967
    Individual (67 offsprings)
    Officer
    icon of calendar 2015-11-23 ~ 2017-01-19
    OF - Director → CIF 0
  • 4
    Douglas, Robert Granville
    Individual (2 offsprings)
    Officer
    icon of calendar 2003-03-01 ~ 2007-12-31
    OF - Secretary → CIF 0
  • 5
    Jennings, Michael John
    Chief Executive-Housing born in June 1947
    Individual (5 offsprings)
    Officer
    icon of calendar 1993-07-01 ~ 1994-04-29
    OF - Director → CIF 0
  • 6
    Reed, John
    Regional Chairman born in January 1958
    Individual
    Officer
    icon of calendar 2007-04-26 ~ 2007-09-03
    OF - Director → CIF 0
  • 7
    Locke, Gregson Horace
    Company Director born in April 1956
    Individual (4 offsprings)
    Officer
    icon of calendar 2004-07-16 ~ 2007-06-30
    OF - Director → CIF 0
  • 8
    White, Jessica Elizabeth
    Chief Financial Officer born in November 1978
    Individual (4 offsprings)
    Officer
    icon of calendar 2018-02-05 ~ 2021-06-30
    OF - Director → CIF 0
  • 9
    Smith, Geoffrey William Craven
    Managing Director David Wilson born in March 1946
    Individual (1 offspring)
    Officer
    icon of calendar 1995-06-30 ~ 1999-08-31
    OF - Director → CIF 0
  • 10
    Brown, Graham Marshall
    Company Director born in April 1945
    Individual (8 offsprings)
    Officer
    icon of calendar 2003-03-01 ~ 2006-12-31
    OF - Director → CIF 0
    Brown, Graham Marshall
    Individual (8 offsprings)
    Officer
    icon of calendar ~ 2003-03-01
    OF - Secretary → CIF 0
  • 11
    Brooke, Richard John Russell
    Company Director born in August 1960
    Individual (4 offsprings)
    Officer
    icon of calendar 1996-09-01 ~ 2007-09-17
    OF - Director → CIF 0
  • 12
    Wilson, David William
    Company Chairman born in December 1941
    Individual (43 offsprings)
    Officer
    icon of calendar ~ 1994-02-11
    OF - Director → CIF 0
    Wilson, David William
    Chairman born in December 1941
    Individual (43 offsprings)
    icon of calendar ~ 2007-04-26
    OF - Director → CIF 0
  • 13
    Mcewan, Keith
    Finance Director born in July 1953
    Individual (6 offsprings)
    Officer
    icon of calendar ~ 1997-10-08
    OF - Director → CIF 0
  • 14
    Graves, Francis William
    Chartered Town Planner born in May 1952
    Individual
    Officer
    icon of calendar 1995-01-01 ~ 2002-01-31
    OF - Director → CIF 0
  • 15
    Foster, Robert Frederick
    Managing Director born in September 1955
    Individual (1 offspring)
    Officer
    icon of calendar 1998-07-01 ~ 2002-01-31
    OF - Director → CIF 0
  • 16
    Townsend, Nicolas John
    Group Legal Director born in April 1946
    Individual (3 offsprings)
    Officer
    icon of calendar 1994-12-12 ~ 2006-04-08
    OF - Director → CIF 0
  • 17
    Hough, Timothy
    Director born in April 1957
    Individual
    Officer
    icon of calendar 2001-09-03 ~ 2002-09-01
    OF - Director → CIF 0
  • 18
    Robertson, Ian
    Group Chief Executive born in August 1947
    Individual (1 offspring)
    Officer
    icon of calendar 2000-02-17 ~ 2007-06-30
    OF - Director → CIF 0
  • 19
    Greasley, Anthony
    Deputy Chairman David Wilson H born in January 1934
    Individual
    Officer
    icon of calendar ~ 2001-12-31
    OF - Director → CIF 0
  • 20
    Clare, Mark Sydney
    Chief Executive born in August 1957
    Individual (4 offsprings)
    Officer
    icon of calendar 2007-04-26 ~ 2015-07-31
    OF - Director → CIF 0
  • 21
    Conway, Michael William
    Civil Engineer born in March 1953
    Individual (1 offspring)
    Officer
    icon of calendar ~ 1997-11-30
    OF - Director → CIF 0
  • 22
    Law, Patrick James
    Corporate Affairs Director born in February 1964
    Individual
    Officer
    icon of calendar 2007-04-26 ~ 2007-09-03
    OF - Director → CIF 0
  • 23
    Crisp, Gary Charles
    Company Director born in February 1960
    Individual (1 offspring)
    Officer
    icon of calendar ~ 2007-06-30
    OF - Director → CIF 0
  • 24
    Pain, Mark Andrew
    Finance Director born in June 1961
    Individual (6 offsprings)
    Officer
    icon of calendar 2007-04-26 ~ 2009-07-21
    OF - Director → CIF 0
  • 25
    Turnbull, Pauline Anne
    Group Marketing & Customer Car born in November 1952
    Individual
    Officer
    icon of calendar 1997-07-28 ~ 2002-10-31
    OF - Director → CIF 0
  • 26
    Willcox, John Anthony William
    Land Director born in May 1944
    Individual (4 offsprings)
    Officer
    icon of calendar ~ 2001-10-01
    OF - Director → CIF 0
  • 27
    Keevil, Thomas Stephen
    Individual (4 offsprings)
    Officer
    icon of calendar 2011-04-19 ~ 2015-12-31
    OF - Secretary → CIF 0
  • 28
    Broadhead, David Robinson
    Commercial Property Director born in September 1946
    Individual (2 offsprings)
    Officer
    icon of calendar 2007-04-26 ~ 2007-09-03
    OF - Director → CIF 0
  • 29
    York, Anthony Edward
    Regional Managing Director born in December 1942
    Individual
    Officer
    icon of calendar ~ 1996-11-23
    OF - Director → CIF 0
  • 30
    Jones, David
    Divisional Chairman born in October 1955
    Individual (43 offsprings)
    Officer
    icon of calendar 1996-01-29 ~ 2006-07-09
    OF - Director → CIF 0
  • 31
    Smith, Allen William
    Reional Managing Director born in May 1952
    Individual
    Officer
    icon of calendar 1994-05-01 ~ 1995-05-24
    OF - Director → CIF 0
  • 32
    Stansfield, Michael John
    Chairman Of Housebuilding born in September 1956
    Individual (6 offsprings)
    Officer
    icon of calendar ~ 2005-01-14
    OF - Director → CIF 0
  • 33
    Gallagher, Mark
    Regional Managing Director born in December 1950
    Individual (2 offsprings)
    Officer
    icon of calendar 1997-06-01 ~ 2000-05-31
    OF - Director → CIF 0
  • 34
    Mills, Gary Thomas
    Company Director born in January 1957
    Individual
    Officer
    icon of calendar 1998-03-20 ~ 2007-09-17
    OF - Director → CIF 0
  • 35
    Mccarrick, Anthony
    Group Accountant born in August 1957
    Individual
    Officer
    icon of calendar 2007-04-26 ~ 2007-09-03
    OF - Director → CIF 0
  • 36
    Hughes, Roger William
    Managing Director David Wilson born in January 1940
    Individual
    Officer
    icon of calendar 1995-06-30 ~ 1997-03-31
    OF - Director → CIF 0
    Hughes, Roger William
    Divisonal Chairman Southern Da born in January 1940
    Individual
    icon of calendar 2002-11-01 ~ 2004-12-31
    OF - Director → CIF 0
  • 37
    Dent, Laurence
    Corporate Director & Company S born in February 1952
    Individual (1 offspring)
    Officer
    icon of calendar 2007-04-26 ~ 2010-12-31
    OF - Director → CIF 0
    Dent, Laurence
    Individual (1 offspring)
    Officer
    icon of calendar 2007-12-31 ~ 2010-12-31
    OF - Secretary → CIF 0
  • 38
    Smith, Wilfred James
    Company Director born in June 1933
    Individual
    Officer
    icon of calendar ~ 1994-02-11
    OF - Director → CIF 0
  • 39
    Terry, John Campbell
    Regional Director born in September 1959
    Individual
    Officer
    icon of calendar 1997-06-01 ~ 2002-01-31
    OF - Director → CIF 0
  • 40
    Styles, Andrew Timothy
    Finance Director born in June 1962
    Individual
    Officer
    icon of calendar 2000-05-25 ~ 2000-10-31
    OF - Director → CIF 0
  • 41
    Headley, Gordon Andrew
    Group Hr Director born in March 1958
    Individual (1 offspring)
    Officer
    icon of calendar 2003-02-01 ~ 2007-10-12
    OF - Director → CIF 0
  • 42
    Beasley, Andrew Timothy
    Company Director born in April 1959
    Individual (1 offspring)
    Officer
    icon of calendar 2006-09-11 ~ 2007-09-17
    OF - Director → CIF 0
  • 43
    Twine, Nicholas Paul
    Company Director born in December 1954
    Individual
    Officer
    icon of calendar 2006-09-11 ~ 2007-07-06
    OF - Director → CIF 0
  • 44
    Fleet, Andrew Paul
    Regional Managing Director born in November 1957
    Individual (1 offspring)
    Officer
    icon of calendar ~ 1998-10-30
    OF - Director → CIF 0
  • 45
    Hogarth, Ian
    Assistant Company Secretary born in June 1966
    Individual
    Officer
    icon of calendar 2007-04-26 ~ 2007-09-03
    OF - Director → CIF 0
  • 46
    Wilson, James David
    Group Development Director born in May 1972
    Individual (40 offsprings)
    Officer
    icon of calendar 2003-02-01 ~ 2007-07-16
    OF - Director → CIF 0
  • 47
    Mee, Jayne Elizabeth
    Hr Director born in March 1961
    Individual (4 offsprings)
    Officer
    icon of calendar 2007-04-26 ~ 2007-09-03
    OF - Director → CIF 0
  • 48
    Hartshorn, Lynne
    Group Marketing Director born in January 1953
    Individual
    Officer
    icon of calendar 1995-07-24 ~ 1999-02-22
    OF - Director → CIF 0
  • 49
    Holmes, John Richard
    Chartered Town Planner born in January 1947
    Individual (3 offsprings)
    Officer
    icon of calendar ~ 1993-01-31
    OF - Director → CIF 0
  • 50
    Fenton, Clive
    Group Executive Director born in May 1958
    Individual (15 offsprings)
    Officer
    icon of calendar 2007-04-26 ~ 2012-07-05
    OF - Director → CIF 0
  • 51
    Diffin, Michael
    Regional Managing Director born in July 1951
    Individual (2 offsprings)
    Officer
    icon of calendar 1994-05-01 ~ 1997-07-25
    OF - Director → CIF 0
  • 52
    Glen, Michael
    Managing Director born in December 1964
    Individual (8 offsprings)
    Officer
    icon of calendar 1998-07-01 ~ 2002-01-31
    OF - Director → CIF 0
  • 53
    icon of addressHaymeads, 13 Highfields Close, Ashby De La Zouch, Leicestershire
    Corporate
    Officer
    1998-07-01 ~ 2000-09-08
    PE - Director → CIF 0
parent relation
Company in focus

DAVID WILSON HOMES LIMITED

Previous names
A.H. WILSON & SON (CONTRACTORS) LIMITED - 1982-04-14
A. H. WILSON GROUP LIMITED - 1987-01-28
Standard Industrial Classification
41201 - Construction Of Commercial Buildings

Related profiles found in government register
  • DAVID WILSON HOMES LIMITED
    Info
    A.H. WILSON & SON (CONTRACTORS) LIMITED - 1982-04-14
    A. H. WILSON GROUP LIMITED - 1982-04-14
    Registered number 00830271
    icon of addressBarratt House, Cartwright Way, Forest Business Park, Bardon Hill, Coalville, Leics LE67 1UF
    PRIVATE LIMITED COMPANY incorporated on 1964-12-08 (61 years). The company status is Active.
    The last date of confirmation statement was made at 2025-05-26
    CIF 0
  • DAVID WILSON HOMES LIMITED
    S
    Registered number 00830271
    icon of addressBarratt House, Forest Business Park, Bardon Hill, Coalville, England, LE67 1UF
    CIF 1
  • DAVID WILSON HOMES LIMITED
    S
    Registered number 00830271
    icon of addressBarratt House, Cartwright Way, Forest Business Park, Bardon Hil, Coalville, Leicestershire, United Kingdom, LE67 1UF
    United Kingdom in United Kingdom
    CIF 2
  • DAVID WILSON HOMES LIMITED
    S
    Registered number 830271
    icon of addressBarratt House, Cartwright Way, Forest Business Park, Bardon Hill, Coalville, England, LE67 1UF
    Private Limited Company in England, United Kingdom
    CIF 3
child relation
Offspring entities and appointments
Active 27
  • 1
    WILSON BOWDEN ENGINEERING DESIGN SERVICES LIMITED - 1998-05-08
    DAVID WILSON ESTATES (SOUTHERN) LIMITED - 1988-06-20
    A.H. WILSON ESTATES LIMITED - 1986-07-03
    DAVID WILSON HOMES (CENTRAL) LIMITED - 1990-01-24
    icon of addressBarratt House Cartwright Way Forest Business, Park Bardon Hill, Coalville, Leics
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 26 - Ownership of voting rights - 75% or moreOE
    CIF 26 - Ownership of shares – 75% or moreOE
    CIF 26 - Right to appoint or remove directorsOE
  • 2
    icon of addressBarratt House Cartwright Way Forest Business, Park Bardon Hill, Coalville, Leics
    Dissolved Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 35 - Ownership of voting rights - More than 25% but not more than 50%OE
    CIF 35 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of addressCygnet House Cygnet Way, Charnham Park, Hungerford, Berkshire, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-25 ~ now
    CIF 40 - Has significant influence or control as a member of a firmOE
  • 4
    icon of addressBarratt House Cartwright Way Forest Business, Park Bardon Hill, Coalville, Leics
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 37 - Ownership of shares – 75% or moreOE
    CIF 37 - Ownership of voting rights - 75% or moreOE
    CIF 37 - Right to appoint or remove directorsOE
  • 5
    WILSON ESTATES LIMITED - 1986-07-03
    icon of addressBarratt House Cartwright Way, Forest Business Park Bardon Hill, Coalville, Leics
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 32 - Right to appoint or remove directorsOE
    CIF 32 - Ownership of shares – 75% or moreOE
    CIF 32 - Ownership of voting rights - 75% or moreOE
  • 6
    QUORN DEVELOPMENTS LIMITED - 1988-01-26
    icon of addressBarratt House Cartwright Way, Forest Business Park Bardon Hill, Coalville, Leics
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 23 - Right to appoint or remove directorsOE
    CIF 23 - Ownership of voting rights - 75% or moreOE
    CIF 23 - Ownership of shares – 75% or moreOE
  • 7
    DAVID WILSON HOMES (IBSTOCK) LIMITED - 1987-04-08
    A.H. WILSON & SON HOMES (LEICESTER) LIMITED - 1982-04-14
    JONCLOSE LIMITED - 1977-12-31
    DAVID WILSON HOMES LIMITED - 1987-01-28
    icon of addressBarratt House Cartwright Way, Forest Business Park Bardon Hill, Coalville, Leics
    Active Corporate (4 parents, 7 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 19 - Ownership of voting rights - 75% or moreOE
    CIF 19 - Right to appoint or remove directorsOE
    CIF 19 - Ownership of shares – 75% or moreOE
  • 8
    DAVID WILSON RETIREMENT HOMES LIMITED - 1991-09-11
    A.H. WILSON PROPERTIES LIMITED - 1988-06-20
    icon of addressBarratt House Cartwright Way, Forest Business Park Bardon Hill, Coalville, Leics
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 28 - Ownership of voting rights - 75% or moreOE
    CIF 28 - Right to appoint or remove directorsOE
    CIF 28 - Ownership of shares – 75% or moreOE
  • 9
    J.G. PARKER CONSTRUCTION LIMITED - 1982-07-14
    DAVID WILSON HOMES (NOTTINGHAM) LIMITED - 1988-06-20
    icon of addressBarratt House Cartwright Way, Forest Business Park Bardon Hill, Coalville, Leics
    Active Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 27 - Ownership of voting rights - 75% or moreOE
    CIF 27 - Ownership of shares – 75% or moreOE
    CIF 27 - Right to appoint or remove directorsOE
  • 10
    GREENHILL FINANCIAL SERVICES LIMITED - 1993-06-16
    A.H. WILSON AND SON (CONSTRUCTION) LIMITED - 1990-08-09
    icon of addressBarratt House Cartwright Way Forest Business, Park Bardon Hill, Coalville, Leics
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 18 - Right to appoint or remove directorsOE
    CIF 18 - Ownership of shares – 75% or moreOE
    CIF 18 - Ownership of voting rights - 75% or moreOE
  • 11
    icon of addressBarratt House Cartwright Way, Forest Business Park Bardon Hill, Coalville, Leics
    Active Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 29 - Ownership of shares – 75% or moreOE
    CIF 29 - Right to appoint or remove directorsOE
    CIF 29 - Ownership of voting rights - 75% or moreOE
  • 12
    icon of addressBarratt House Cartwright Way, Forest Business Park Bardon Hill, Coalville, Leics
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 30 - Ownership of voting rights - More than 25% but not more than 50%OE
    CIF 30 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    WILSON INDUSTRIAL ESTATES LIMITED - 1988-06-20
    DAVID WILSON URBAN DEVELOPMENT LIMITED - 1989-03-22
    DAVID WILSON DEVELOPMENTS LIMITED - 1992-02-24
    DAVID WILSON HOMES (WEST MIDLANDS) LIMITED - 1992-03-30
    icon of addressBarratt House Cartwright Way, Forest Business Park Bardon Hill, Coalville, Leics
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 24 - Right to appoint or remove directorsOE
    CIF 24 - Ownership of voting rights - 75% or moreOE
    CIF 24 - Ownership of shares – 75% or moreOE
  • 14
    icon of addressBarratt House Cartwright Way Forest Business, Park Bardon Hill, Coalville, Leics
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 8 - Right to appoint or remove directorsOE
    CIF 8 - Ownership of shares – 75% or moreOE
    CIF 8 - Ownership of voting rights - 75% or moreOE
  • 15
    CHITTERMAN DEVELOPMENTS LIMITED - 1988-04-28
    icon of addressBarratt House Cartwright Way, Forest Business Park Bardon Hill, Coalville, Leics
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 25 - Right to appoint or remove directorsOE
    CIF 25 - Ownership of voting rights - 75% or moreOE
    CIF 25 - Ownership of shares – 75% or moreOE
  • 16
    HENRY BOOT HOMES LIMITED - 2003-04-17
    icon of addressBarratt House Cartwright Way, Forest Business Park Bardon Hill, Coalville, Leics
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 22 - Ownership of shares – 75% or moreOE
    CIF 22 - Ownership of voting rights - 75% or moreOE
    CIF 22 - Right to appoint or remove directorsOE
  • 17
    ST JAMES PARADE (1) LIMITED - 2000-12-18
    icon of addressBarratt House Cartwright Way, Forest Business Park Bardon Hill, Coalville, Leics
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 36 - Ownership of voting rights - 75% or moreOE
    CIF 36 - Ownership of shares – 75% or moreOE
    CIF 36 - Right to appoint or remove directorsOE
  • 18
    icon of addressBarratt House Cartwright Way, Forest Business Park Bardon Hill, Coalville, Leics
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 20 - Ownership of shares – 75% or moreOE
    CIF 20 - Right to appoint or remove directorsOE
    CIF 20 - Ownership of voting rights - 75% or moreOE
  • 19
    icon of addressBarratt House Cartwright Way, Forest Business Park Bardon Hill, Coalville, Leics
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 17 - Ownership of shares – 75% or moreOE
    CIF 17 - Right to appoint or remove directorsOE
    CIF 17 - Ownership of voting rights - 75% or moreOE
  • 20
    HEARTLANDS DEVELOPMENT COMPANY LIMITED - 1997-09-30
    BRADGATE DEVELOPMENT SERVICES LIMITED - 1998-05-08
    COMMENCE COMPANY NO. 9107 LIMITED - 1991-06-13
    icon of addressBarratt House Cartwright Way, Forest Business Park Bardon Hill, Coalville, Leics
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 33 - Ownership of shares – 75% or moreOE
    CIF 33 - Right to appoint or remove directorsOE
    CIF 33 - Ownership of voting rights - 75% or moreOE
  • 21
    icon of addressBarratt House Cartwright Way, Forest Business Park Bardon Hill, Coalville, Leics
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 16 - Ownership of shares – 75% or moreOE
    CIF 16 - Ownership of voting rights - 75% or moreOE
    CIF 16 - Right to appoint or remove directorsOE
  • 22
    icon of addressCygnet House, Cygnet Way, Hungerford, Berkshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-08-31
    Person with significant control
    icon of calendar 2016-08-01 ~ now
    CIF 2 - Ownership of voting rights - 75% or moreOE
    CIF 2 - Ownership of shares – 75% or moreOE
  • 23
    HALLCO 1021 LIMITED - 2004-07-22
    icon of addressBarratt House Cartwright Way, Forest Business Park Bardon Hill, Coalville, Leics
    Active Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 38 - Ownership of shares – 75% or moreOE
    CIF 38 - Ownership of voting rights - 75% or moreOE
    CIF 38 - Right to appoint or remove directorsOE
  • 24
    SAXONDALE MANAGEMENT LIMITED - 1992-02-21
    REAL ADVANCES LIMITED - 1992-01-07
    icon of addressBarratt House Cartwright Way, Forest Business Park Bardon Hill, Coalville, Leics
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 34 - Ownership of shares – More than 25% but not more than 50%OE
    CIF 34 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 25
    WILSON BOWDEN (GROUP SERVICES) LIMITED - 1998-07-29
    A.H. WILSON (GROUP SERVICES) LIMITED - 1988-07-07
    icon of addressBarratt House Cartwright Way, Forest Business Park Bardon Hill, Coalville, Leics
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 31 - Ownership of shares – 75% or moreOE
    CIF 31 - Ownership of voting rights - 75% or moreOE
    CIF 31 - Right to appoint or remove directorsOE
  • 26
    icon of addressBarratt House Cartwright Way, Forest Business Park Bardon Hill, Coalville, Leics
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 15 - Ownership of voting rights - 75% or moreOE
    CIF 15 - Right to appoint or remove directorsOE
    CIF 15 - Ownership of shares – 75% or moreOE
  • 27
    icon of addressBarratt House Cartwright Way, Forest Business Park Bardon Hill, Coalville, Leics
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 21 - Ownership of voting rights - 75% or moreOE
    CIF 21 - Ownership of shares – 75% or moreOE
    CIF 21 - Right to appoint or remove directorsOE
Ceased 16
  • 1
    BEDFORD MEADOWS (PHASE 2) MANAGEMENT COMPANY LIMITED - 2018-08-30
    icon of addressThistle Down Barn 204 Holcot Lane, Sywell, Northampton, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2023-09-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2025-01-07
    CIF 7 - Has significant influence or control OE
  • 2
    icon of addressThistledown Barn, Holcot Lane, Sywell, Northampton, Northamptonshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2023-09-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2025-01-07
    CIF 6 - Has significant influence or control OE
  • 3
    GREENKEEPERS MEWS MANAGEMENT COMPANY LIMITED - 2009-11-02
    icon of addressThistledown Barn 204 Holcot Lane, Sywell, Northampton, Northamptonshire, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-06-07
    CIF 4 - Has significant influence or control OE
  • 4
    icon of addressThistledown Barn Holcot Lane, Sywell, Northampton, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-01-01
    CIF 42 - Has significant influence or control OE
  • 5
    icon of addressBarratt House Cartwright Way Forest Business, Park Bardon Hill, Coalville, Leics
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-02-13
    CIF 9 - Ownership of voting rights - 75% or more OE
    CIF 9 - Ownership of shares – 75% or more OE
    CIF 9 - Right to appoint or remove directors OE
  • 6
    icon of addressBarratt House Cartwright Way Forest Business, Park Bardon Hill, Coalville, Leics
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-02-13
    CIF 12 - Ownership of voting rights - 75% or more OE
    CIF 12 - Right to appoint or remove directors OE
    CIF 12 - Ownership of shares – 75% or more OE
  • 7
    icon of addressBarratt House Cartwright Way Forest Business, Park Bardon Hill, Coalville, Leics
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-02-13
    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
  • 8
    icon of addressBarratt House Cartwright Way Forest Business, Park Bardon Hill, Coalville, Leics
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-02-13
    CIF 13 - Ownership of voting rights - 75% or more OE
    CIF 13 - Right to appoint or remove directors OE
    CIF 13 - Ownership of shares – 75% or more OE
  • 9
    icon of addressBarratt House Cartwright Way Forest Business, Park Bardon Hill, Coalville, Leics
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-02-13
    CIF 14 - Right to appoint or remove directors OE
    CIF 14 - Ownership of voting rights - 75% or more OE
    CIF 14 - Ownership of shares – 75% or more OE
  • 10
    icon of address27 Old Gloucester Street, London
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-04-01
    CIF 39 - Ownership of voting rights - 75% or more OE
  • 11
    icon of addressOffice 1, Fordham House Court 46 Newmarket Road, Fordham, Ely, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-10-04
    CIF 43 - Has significant influence or control OE
  • 12
    icon of addressThistledown Barn Holcot Lane, Sywell, Northampton, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-12-04
    CIF 5 - Has significant influence or control OE
  • 13
    DAVID WILSON HOMES LAND (NO 9) LIMITED - 2021-06-04
    icon of addressBarratt House Cartwright Way Forest Business, Park Bardon Hill, Coalville, Leics
    Active Corporate (6 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-02-13
    CIF 10 - Ownership of voting rights - 75% or more OE
    CIF 10 - Right to appoint or remove directors OE
    CIF 10 - Ownership of shares – 75% or more OE
  • 14
    icon of addressThistledown Barn, Holcot Lane, Sywell, Northampton, Northamptonshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2023-09-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2025-01-07
    CIF 41 - Has significant influence or control OE
  • 15
    icon of addressQueensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-09-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-04-17
    CIF 3 - Has significant influence or control OE
  • 16
    icon of address41 Wentworth Close, Willerby, Hull, East Yorkshire, England
    Active Corporate (8 parents)
    Equity (Company account)
    2,179 GBP2024-11-30
    Officer
    icon of calendar 2023-12-16 ~ 2024-06-27
    CIF 1 - Director → ME

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.