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
    Park, Daniel Stephen
    Chartered Accountant born in December 1984
    Individual (106 offsprings)
    Officer
    2025-01-09 ~ now
    OF - director → CIF 0
  • 2
    Vuckovic, Nicholas Karl
    Solicitor born in January 1984
    Individual (74 offsprings)
    Officer
    2025-01-09 ~ now
    OF - director → CIF 0
  • 3
    ST. MODWEN GROUP HOLDING COMPANY LIMITED - 2025-03-20
    ST MODWEN (SHELF 1) LIMITED - 2023-03-09
    BARTON BUSINESS PARK LIMITED - 1999-11-17
    TRENTHAM GARDENS LIMITED - 1999-09-01
    ACTON GATE DEVELOPMENTS LIMITED - 1998-05-14
    INGLEBY (636) LIMITED - 1992-10-09
    Suite S10, One Devon Way, Longbridge, Birmingham, England
    Corporate (7 parents, 47 offsprings)
    Person with significant control
    2023-02-22 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
  • 4
    ST. MODWEN CORPORATE SERVICES LIMITED - 2025-03-20
    ST. MODWEN (SHELF 62) LIMITED - 2008-10-30
    Suite S10, One Devon Way, Longbridge, Birmingham, United Kingdom
    Corporate (3 parents, 126 offsprings)
    Officer
    2008-11-28 ~ now
    OF - secretary → CIF 0
Ceased 43
  • 1
    Johnson-brett, Susan Karen
    Individual (18 offsprings)
    Officer
    2001-03-02 ~ 2006-08-15
    OF - secretary → CIF 0
  • 2
    Olsen, Thomas Anthony Lewis
    Company Director born in July 1976
    Individual (29 offsprings)
    Officer
    2024-01-08 ~ 2024-07-01
    OF - director → CIF 0
  • 3
    Oliver, William Alder
    Director born in June 1956
    Individual (2 offsprings)
    Officer
    2000-01-24 ~ 2016-11-30
    OF - director → CIF 0
    Oliver, William Alder
    Individual (2 offsprings)
    Officer
    2000-04-20 ~ 2001-03-02
    OF - secretary → CIF 0
  • 4
    Burke, Stephen James
    Surveyor born in April 1959
    Individual (2 offsprings)
    Officer
    1998-09-01 ~ 2017-03-13
    OF - director → CIF 0
  • 5
    Stote, Tanya
    Company Secretary born in July 1973
    Individual
    Officer
    2015-08-20 ~ 2017-11-01
    OF - director → CIF 0
  • 6
    Bannister, Richard James
    Surveyor born in May 1974
    Individual (2 offsprings)
    Officer
    2014-08-19 ~ 2018-03-23
    OF - director → CIF 0
  • 7
    Glossop, Charles Compton Anthony
    Director born in November 1941
    Individual (5 offsprings)
    Officer
    ~ 2011-03-22
    OF - director → CIF 0
  • 8
    Lea, Miles Christopher
    Chartered Surveyor born in November 1952
    Individual (15 offsprings)
    Officer
    1994-01-24 ~ 1995-03-04
    OF - director → CIF 0
  • 9
    Doona, Paul Ernest
    Chartered Accountant/Finance D born in February 1952
    Individual (5 offsprings)
    Officer
    ~ 1999-12-01
    OF - director → CIF 0
  • 10
    Clarke, Stanley William, Sir
    Director born in June 1933
    Individual
    Officer
    ~ 2004-04-23
    OF - director → CIF 0
  • 11
    Wood, Rupert Timothy
    Director born in May 1973
    Individual (4 offsprings)
    Officer
    2008-01-11 ~ 2019-07-31
    OF - director → CIF 0
  • 12
    Green, Antony Charles
    Individual (7 offsprings)
    Officer
    ~ 2000-04-20
    OF - secretary → CIF 0
  • 13
    Prosser, Stephen Francis
    Surveyor born in January 1964
    Individual (3 offsprings)
    Officer
    2004-11-11 ~ 2017-06-30
    OF - director → CIF 0
  • 14
    Minns, Lisa Ann Katherine
    Solicitor born in July 1975
    Individual (28 offsprings)
    Officer
    2021-03-24 ~ 2025-04-01
    OF - director → CIF 0
  • 15
    Dodds, John Andrew William
    Surveyor born in February 1956
    Individual (2 offsprings)
    Officer
    2001-09-13 ~ 2014-11-30
    OF - director → CIF 0
  • 16
    Taylor, Andrew
    Chartered Accountant born in March 1973
    Individual (43 offsprings)
    Officer
    2014-12-01 ~ 2016-02-12
    OF - director → CIF 0
  • 17
    Haywood, Timothy Paul
    Company Director born in June 1963
    Individual
    Officer
    2003-04-14 ~ 2010-11-26
    OF - director → CIF 0
    Haywood, Timothy Paul
    Individual
    Officer
    2006-08-15 ~ 2006-11-01
    OF - secretary → CIF 0
  • 18
    West, Derek Arthur
    Chartered Surveyor born in June 1947
    Individual
    Officer
    ~ 2008-10-17
    OF - director → CIF 0
  • 19
    Allan, Mark Christopher
    Director born in April 1972
    Individual (116 offsprings)
    Officer
    2016-11-24 ~ 2020-04-13
    OF - director → CIF 0
  • 20
    Kentleton, Rachel Elizabeth
    Director born in February 1969
    Individual (5 offsprings)
    Officer
    2021-09-13 ~ 2023-03-31
    OF - director → CIF 0
  • 21
    Herbert, Michael Wynspeare
    Surveyor born in August 1955
    Individual (1 offspring)
    Officer
    1997-06-10 ~ 2019-09-30
    OF - director → CIF 0
  • 22
    Gusterson, Guy Charles
    Director born in July 1970
    Individual (4 offsprings)
    Officer
    2010-04-20 ~ 2022-03-31
    OF - director → CIF 0
  • 23
    Stevenson, Walter
    Contracts Director born in July 1934
    Individual
    Officer
    ~ 1999-09-07
    OF - director → CIF 0
  • 24
    Humphreys, John Christopher
    Individual (10 offsprings)
    Officer
    2006-11-01 ~ 2007-07-02
    OF - secretary → CIF 0
  • 25
    Eames, Andrew David
    Solicitor born in February 1976
    Individual (3 offsprings)
    Officer
    2018-01-26 ~ 2021-03-24
    OF - director → CIF 0
  • 26
    Knowles, Steven Paul
    Surveyor born in October 1971
    Individual (4 offsprings)
    Officer
    2014-08-19 ~ 2017-06-30
    OF - director → CIF 0
  • 27
    Powell, Richard Stephen
    Construction Manager born in October 1969
    Individual
    Officer
    2014-12-01 ~ 2019-05-31
    OF - director → CIF 0
  • 28
    Ruhan, Andrew Joseph
    Chartered Surveyor born in September 1962
    Individual (3 offsprings)
    Officer
    ~ 1993-01-29
    OF - director → CIF 0
  • 29
    Froggatt, Richard Lindsay
    Executive Director born in February 1949
    Individual (9 offsprings)
    Officer
    1995-12-11 ~ 2006-07-05
    OF - director → CIF 0
  • 30
    Luff, Peter John
    Chartered Surveyor born in October 1949
    Individual
    Officer
    ~ 1991-06-18
    OF - director → CIF 0
  • 31
    Dunn, Michael Edward
    Director born in June 1968
    Individual (17 offsprings)
    Officer
    2010-12-01 ~ 2015-05-31
    OF - director → CIF 0
  • 32
    Simon, Remco
    Company Director born in March 1981
    Individual (2 offsprings)
    Officer
    2019-10-10 ~ 2021-12-01
    OF - director → CIF 0
  • 33
    Seddon, Timothy Alex
    Surveyor born in February 1965
    Individual (65 offsprings)
    Officer
    2006-05-30 ~ 2019-05-31
    OF - director → CIF 0
  • 34
    Joseland, Rupert
    Surveyor born in January 1970
    Individual (3 offsprings)
    Officer
    2004-12-01 ~ 2021-01-31
    OF - director → CIF 0
  • 35
    Hudson, Robert Jan
    Director born in July 1973
    Individual (109 offsprings)
    Officer
    2015-10-26 ~ 2021-07-30
    OF - director → CIF 0
  • 36
    Taylor, Michelle
    Surveyor born in September 1962
    Individual (2 offsprings)
    Officer
    1997-06-10 ~ 2012-11-30
    OF - director → CIF 0
  • 37
    Sambhi, Sarwjit
    Business Executive born in July 1969
    Individual (13 offsprings)
    Officer
    2020-11-16 ~ 2025-01-31
    OF - director → CIF 0
  • 38
    Doyle, Nicholas Sean
    Surveyor born in September 1962
    Individual (11 offsprings)
    Officer
    1995-07-01 ~ 2005-12-20
    OF - director → CIF 0
  • 39
    Messent, Jon
    Individual (29 offsprings)
    Officer
    2007-07-02 ~ 2008-11-28
    OF - secretary → CIF 0
  • 40
    Troughton, Olivia Clare
    Exec born in December 1969
    Individual (8 offsprings)
    Officer
    2021-03-15 ~ 2023-07-31
    OF - director → CIF 0
  • 41
    Smith, David
    Company Director born in August 1968
    Individual (4795 offsprings)
    Officer
    2015-11-02 ~ 2025-01-27
    OF - director → CIF 0
  • 42
    Williams, Robert David Howell
    Company Director born in February 1970
    Individual (8 offsprings)
    Officer
    2023-03-31 ~ 2024-12-31
    OF - director → CIF 0
  • 43
    BRIGHTON STM PROPERTIES LIMITED - now
    ST. MODWEN PROPERTIES PLC - 2021-08-12
    REDMAN HEENAN INTERNATIONAL PLC - 1986-04-21
    Two Devon Way, Longbridge, Birmingham, United Kingdom
    Corporate (6 parents, 7 offsprings)
    Person with significant control
    2016-04-06 ~ 2023-02-22
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
parent relation
Company in focus

BRIGHTON STM DEVELOPMENTS LIMITED

Previous names
ST. MODWEN DEVELOPMENTS LIMITED - 2025-03-20
ST. MODWEN DEVELOPMENTS LIMITED - 1999-04-08
CLARKE ST. MODWEN PROPERTIES LIMITED - 1986-08-22
ST.MODWEN SECURITIES LIMITED - 1979-12-31
ST. MODWEN PROPERTIES LIMITED - 1979-12-31
Standard Industrial Classification
41100 - Development Of Building Projects

Related profiles found in government register
  • BRIGHTON STM DEVELOPMENTS LIMITED
    Info
    ST. MODWEN DEVELOPMENTS LIMITED - 2025-03-20
    ST. MODWEN DEVELOPMENTS LIMITED - 1999-04-08
    CLARKE ST. MODWEN PROPERTIES LIMITED - 1986-08-22
    ST.MODWEN SECURITIES LIMITED - 1979-12-31
    ST. MODWEN PROPERTIES LIMITED - 1979-12-31
    Registered number 00892832
    Suite S10 One Devon Way, Longbridge, Birmingham B31 2TS
    Private Limited Company incorporated on 1966-11-28 (58 years 6 months). The company status is Active.
    The last date of confirmation statement was made at 2025-04-12
    CIF 0
  • ST MODWEN DEVELOPMENTS LIMITED
    S
    Registered number 892832
    Two Devon Way, Longbridge, Birmingham, England, B31 2TS
    CIF 1
  • ST. MODWEN DEVELOPMENTS LIMITED
    S
    Registered number 892832
    2, Devon Way, Birmingham, England, B31 2TS
    CIF 2
  • ST. MODWEN DEVELOPMENTS LIMITED
    S
    Registered number 00892832
    Park Point 17 High Street, Longbridge, Birmingham, England, England, B31 2UQ
    CIF 3
child relation
Offspring entities and appointments
Active 33
  • 1
    MEADHURST SERVICES (NO.7) LIMITED - 2009-11-20
    Two Devon Way, Longbridge, Birmingham, United Kingdom
    Dissolved corporate (4 parents)
    Equity (Company account)
    -6,250 GBP2018-11-30
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 59 - Ownership of shares – 75% or moreOE
    CIF 59 - Ownership of voting rights - 75% or moreOE
    CIF 59 - Right to appoint or remove directorsOE
  • 2
    INGLEBY (1229) LIMITED - 1999-11-17
    Suite S10 One Devon Way, Longbridge, Birmingham, United Kingdom
    Corporate (7 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ now
    CIF 9 - Ownership of shares – More than 25% but not more than 50%OE
    CIF 9 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    Finance Department Swansea University, Singleton Park, Swansea, Wales
    Corporate (3 parents)
    Person with significant control
    2021-09-13 ~ now
    CIF 14 - Has significant influence or controlOE
    Officer
    2013-11-06 ~ now
    CIF 2 - llp-designated-member → ME
  • 4
    ST. MODWEN DEVELOPMENTS (KIRKBY 2) LIMITED - 2025-03-20
    Suite S10 One Devon Way, Longbridge, Birmingham, United Kingdom
    Corporate (4 parents)
    Person with significant control
    2017-02-01 ~ now
    CIF 24 - Ownership of shares – 75% or moreOE
    CIF 24 - Ownership of voting rights - 75% or moreOE
    CIF 24 - Right to appoint or remove directorsOE
  • 5
    ST. MODWEN NEATH CANAL LIMITED - 2025-03-24
    ST. MODWEN (SHELF 63) LIMITED - 2009-12-02
    13th Floor, Nova South, 160 Victoria Street, London, United Kingdom
    Corporate (6 parents, 2 offsprings)
    Person with significant control
    2016-04-06 ~ now
    CIF 6 - Ownership of shares – 75% or moreOE
    CIF 6 - Ownership of voting rights - 75% or moreOE
    CIF 6 - Right to appoint or remove directorsOE
  • 6
    Two Devon Way, Longbridge, Birmingham, United Kingdom
    Dissolved corporate (5 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 58 - Ownership of shares – 75% or moreOE
    CIF 58 - Ownership of voting rights - 75% or moreOE
    CIF 58 - Right to appoint or remove directorsOE
  • 7
    Two Devon Way, Longbridge, Birmingham, United Kingdom
    Dissolved corporate (4 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 60 - Ownership of shares – 75% or moreOE
    CIF 60 - Ownership of voting rights - 75% or moreOE
    CIF 60 - Right to appoint or remove directorsOE
  • 8
    13th Floor, Nova South, Victoria Street, London, England
    Corporate (4 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 7 - Ownership of shares – 75% or moreOE
    CIF 7 - Ownership of voting rights - 75% or moreOE
    CIF 7 - Right to appoint or remove directorsOE
  • 9
    COED DARCY (MAIN SITE) LIMITED - 2024-10-25
    13th Floor, Nova South, 160 Victoria Street, London, United Kingdom
    Corporate (6 parents)
    Person with significant control
    2024-10-24 ~ now
    CIF 30 - Ownership of shares – 75% or moreOE
    CIF 30 - Ownership of voting rights - 75% or moreOE
    CIF 30 - Right to appoint or remove directorsOE
  • 10
    BP D'ARCY DEVELOPMENT LIMITED - 2008-01-15
    D'ARCY DEVELOPMENT LIMITED - 1999-03-18
    WRYTHE SERVICE STATION (1957) LIMITED - 1987-01-06
    13th Floor, Nova South, Victoria Street, London, England
    Corporate (6 parents)
    Profit/Loss (Company account)
    -777,601 GBP2018-12-01 ~ 2019-11-30
    Person with significant control
    2016-04-06 ~ now
    CIF 5 - Ownership of shares – 75% or moreOE
    CIF 5 - Ownership of voting rights - 75% or moreOE
    CIF 5 - Right to appoint or remove directorsOE
  • 11
    13th Floor, Nova South, 160 Victoria Street, London, United Kingdom
    Corporate (4 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 8 - Ownership of voting rights - 75% or moreOE
    CIF 8 - Right to appoint or remove directorsOE
  • 12
    Two Devon Way, Longbridge, Birmingham, United Kingdom
    Dissolved corporate (4 parents)
    Person with significant control
    2016-11-21 ~ dissolved
    CIF 48 - Ownership of shares – 75% or moreOE
    CIF 48 - Ownership of voting rights - 75% or moreOE
    CIF 48 - Right to appoint or remove directorsOE
  • 13
    Two Devon Way, Longbridge, Birmingham, United Kingdom
    Dissolved corporate (4 parents)
    Person with significant control
    2016-11-21 ~ dissolved
    CIF 49 - Ownership of shares – 75% or moreOE
    CIF 49 - Ownership of voting rights - 75% or moreOE
    CIF 49 - Right to appoint or remove directorsOE
  • 14
    Two Devon Way, Longbridge, Birmingham, United Kingdom
    Dissolved corporate (4 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 56 - Ownership of shares – 75% or moreOE
    CIF 56 - Ownership of voting rights - 75% or moreOE
    CIF 56 - Right to appoint or remove directorsOE
  • 15
    Suite S10 One Devon Way, Longbridge, Birmingham, United Kingdom
    Corporate (4 parents)
    Person with significant control
    2024-06-28 ~ now
    CIF 31 - Ownership of voting rights - 75% or moreOE
    CIF 31 - Right to appoint or remove directorsOE
  • 16
    Two Devon Way, Longbridge, Birmingham, United Kingdom
    Dissolved corporate (4 parents)
    Person with significant control
    2016-11-21 ~ dissolved
    CIF 50 - Ownership of shares – 75% or moreOE
    CIF 50 - Ownership of voting rights - 75% or moreOE
    CIF 50 - Right to appoint or remove directorsOE
  • 17
    Two Devon Way, Longbridge, Birmingham, United Kingdom
    Dissolved corporate (4 parents)
    Person with significant control
    2016-11-21 ~ dissolved
    CIF 44 - Ownership of shares – 75% or moreOE
    CIF 44 - Ownership of voting rights - 75% or moreOE
    CIF 44 - Right to appoint or remove directorsOE
  • 18
    KINGSWOOD PARK LIMITED - 1998-11-12
    INGLEBY (644) LIMITED - 1992-11-20
    Two Devon Way, Longbridge, Birmingham, United Kingdom
    Dissolved corporate (4 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 55 - Ownership of shares – 75% or moreOE
    CIF 55 - Ownership of voting rights - 75% or moreOE
    CIF 55 - Right to appoint or remove directorsOE
  • 19
    Two Devon Way, Longbridge, Birmingham, United Kingdom
    Dissolved corporate (4 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 54 - Ownership of shares – 75% or moreOE
    CIF 54 - Ownership of voting rights - 75% or moreOE
    CIF 54 - Right to appoint or remove directorsOE
  • 20
    Suite S10 One Devon Way, Longbridge, Birmingham, United Kingdom
    Corporate (4 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 11 - Ownership of shares – More than 25% but not more than 50%OE
    CIF 11 - Ownership of voting rights - 75% or moreOE
    CIF 11 - Right to appoint or remove directorsOE
  • 21
    ST JAMES PARADE (28) LIMITED - 2003-10-08
    Two Devon Way, Longbridge, Birmingham, United Kingdom
    Dissolved corporate (4 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 57 - Ownership of shares – 75% or moreOE
    CIF 57 - Ownership of voting rights - 75% or moreOE
    CIF 57 - Right to appoint or remove directorsOE
  • 22
    ST MODWEN DEVELOPMENTS (CANNOCK) LIMITED - 1999-04-08
    ST. MODWEN DEVELOPMENTS (OCTAGON) LIMITED - 1996-07-16
    INGLEBY (420) LIMITED - 1989-08-21
    Suite S10 One Devon Way, Longbridge, Birmingham, United Kingdom
    Dissolved corporate (4 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 25 - Ownership of shares – 75% or moreOE
    CIF 25 - Ownership of voting rights - 75% or moreOE
    CIF 25 - Right to appoint or remove directorsOE
  • 23
    ST. MODWEN DEVELOPMENTS (LONG MARSTON) LIMITED - 2014-01-14
    Suite S10 One Devon Way, Longbridge, Birmingham, United Kingdom
    Corporate (4 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 12 - Ownership of shares – 75% or moreOE
    CIF 12 - Ownership of voting rights - 75% or moreOE
    CIF 12 - Right to appoint or remove directorsOE
  • 24
    PARKFIELD ESTATE (BIRMINGHAM) LIMITED - 1999-03-16
    Suite S10 One Devon Way, Longbridge, Birmingham, United Kingdom
    Corporate (4 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 10 - Ownership of shares – 75% or moreOE
    CIF 10 - Ownership of voting rights - 75% or moreOE
    CIF 10 - Right to appoint or remove directorsOE
  • 25
    Two Devon Way, Longbridge, Birmingham, United Kingdom
    Dissolved corporate (4 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 61 - Ownership of shares – 75% or moreOE
    CIF 61 - Ownership of voting rights - 75% or moreOE
    CIF 61 - Right to appoint or remove directorsOE
  • 26
    47 Esplanade, St Helier, Jersey
    Corporate (1 parent)
    Beneficial owner
    2018-05-11 ~ now
    CIF 73 - Ownership of shares - More than 25%OE
    CIF 73 - Ownership of voting rights - More than 25%OE
    CIF 73 - Right to appoint or remove directorsOE
  • 27
    47 Esplanade, Jersey, Channel Isles
    Corporate (1 parent)
    Beneficial owner
    2018-05-11 ~ now
    CIF 28 - Ownership of shares - More than 25%OE
    CIF 28 - Ownership of voting rights - More than 25%OE
    CIF 28 - Right to appoint or remove directorsOE
  • 28
    ST. MODWEN (SHELF 65) LIMITED - 2009-09-09
    Suite S10 One Devon Way, Longbridge, Birmingham, United Kingdom
    Corporate (4 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 13 - Ownership of shares – 75% or moreOE
    CIF 13 - Ownership of voting rights - 75% or moreOE
    CIF 13 - Right to appoint or remove directorsOE
  • 29
    Suite S10 One Devon Way, Longbridge, Birmingham, United Kingdom
    Corporate (4 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ now
    CIF 27 - Ownership of shares – 75% or moreOE
    CIF 27 - Ownership of voting rights - 75% or moreOE
    CIF 27 - Right to appoint or remove directorsOE
  • 30
    13th Floor, Nova South, 160 Victoria Street, London, United Kingdom
    Corporate (4 parents)
    Person with significant control
    2025-03-13 ~ now
    CIF 23 - Ownership of voting rights - 75% or moreOE
    CIF 23 - Right to appoint or remove directorsOE
  • 31
    Park Point 17 High Street, Longbridge, Birmingham
    Dissolved corporate (4 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 20 - Ownership of shares – 75% or moreOE
    CIF 20 - Ownership of voting rights - 75% or moreOE
    CIF 20 - Right to appoint or remove directorsOE
  • 32
    SKELTON SLH LIMITED - 2011-01-14
    Two Devon Way, Longbridge, Birmingham, United Kingdom
    Dissolved corporate (4 parents)
    Person with significant control
    2016-11-21 ~ dissolved
    CIF 47 - Ownership of shares – 75% or moreOE
    CIF 47 - Ownership of voting rights - 75% or moreOE
    CIF 47 - Right to appoint or remove directorsOE
  • 33
    SKELTON COSELEY LIMITED - 2011-01-14
    SKELTON FIVEWAYS LIMITED - 2009-10-23
    Two Devon Way, Longbridge, Birmingham, United Kingdom
    Dissolved corporate (4 parents)
    Person with significant control
    2016-11-21 ~ dissolved
    CIF 76 - Ownership of shares – 75% or moreOE
    CIF 76 - Ownership of voting rights - 75% or moreOE
    CIF 76 - Right to appoint or remove directorsOE
Ceased 40
  • 1
    2 Centro Place, Pride Park, Derby, England
    Corporate (3 parents)
    Person with significant control
    2016-04-20 ~ 2024-10-03
    CIF 53 - Ownership of voting rights - 75% or more OE
    CIF 53 - Right to appoint or remove directors OE
  • 2
    Queensway House, 11 Queensway, New Milton, Hampshire, England
    Corporate (4 parents)
    Person with significant control
    2016-04-06 ~ 2024-09-17
    CIF 67 - Ownership of voting rights - 75% or more OE
    CIF 67 - Right to appoint or remove directors OE
  • 3
    2 Centro Place, Pride Park, Derby, England
    Corporate (3 parents)
    Person with significant control
    2016-04-20 ~ 2024-10-03
    CIF 51 - Ownership of voting rights - 75% or more OE
    CIF 51 - Right to appoint or remove directors OE
  • 4
    POTCROWN LIMITED - 1994-03-23
    C/o Miller Homes 2 Centro Place, Pride Park, Derby, England
    Corporate (3 parents)
    Person with significant control
    2016-04-06 ~ 2023-11-13
    CIF 64 - Ownership of shares – 75% or more OE
    CIF 64 - Ownership of voting rights - 75% or more OE
    CIF 64 - Right to appoint or remove directors OE
  • 5
    ST. MODWEN GROUP HOLDING COMPANY LIMITED - 2025-03-20
    ST MODWEN (SHELF 1) LIMITED - 2023-03-09
    BARTON BUSINESS PARK LIMITED - 1999-11-17
    TRENTHAM GARDENS LIMITED - 1999-09-01
    ACTON GATE DEVELOPMENTS LIMITED - 1998-05-14
    INGLEBY (636) LIMITED - 1992-10-09
    Suite S10 One Devon Way, Longbridge, Birmingham, United Kingdom
    Corporate (7 parents, 47 offsprings)
    Person with significant control
    2016-04-06 ~ 2022-11-04
    CIF 62 - Ownership of shares – 75% or more OE
    CIF 62 - Ownership of voting rights - 75% or more OE
    CIF 62 - Right to appoint or remove directors OE
  • 6
    2 Centro Place, Pride Park, Derby, England
    Corporate (3 parents)
    Person with significant control
    2018-01-08 ~ 2024-10-03
    CIF 38 - Ownership of voting rights - 75% or more OE
    CIF 38 - Right to appoint or remove directors OE
  • 7
    2 Centro Place, Pride Park, Derby, England
    Corporate (3 parents)
    Person with significant control
    2016-04-06 ~ 2024-10-03
    CIF 69 - Ownership of voting rights - More than 50% but less than 75% OE
    CIF 69 - Right to appoint or remove directors OE
  • 8
    Vantage Point, 23 Mark Road, Hemel Hempstead, Hertfordshire, United Kingdom
    Corporate (3 parents)
    Person with significant control
    2016-04-06 ~ 2024-10-31
    CIF 77 - Ownership of voting rights - 75% or more OE
    CIF 77 - Right to appoint or remove directors OE
  • 9
    305 Gray's Inn Road, London, England
    Corporate (3 parents)
    Equity (Company account)
    0 GBP2023-11-30
    Person with significant control
    2017-04-04 ~ 2020-10-23
    CIF 18 - Ownership of shares – 75% or more OE
    CIF 18 - Ownership of voting rights - 75% or more OE
    CIF 18 - Right to appoint or remove directors OE
  • 10
    Vantage Point, 23 Mark Road, Hemel Hempstead, Hertfordshire, United Kingdom
    Corporate (3 parents)
    Person with significant control
    2017-07-31 ~ 2024-10-03
    CIF 74 - Ownership of voting rights - 75% or more OE
    CIF 74 - Right to appoint or remove directors OE
  • 11
    Vantage Point, 23 Mark Road, Hemel Hempstead, Hertfordshire, England
    Corporate (4 parents)
    Equity (Company account)
    0 GBP2023-11-30
    Person with significant control
    2016-04-06 ~ 2020-10-23
    CIF 16 - Ownership of voting rights - 75% or more OE
    CIF 16 - Right to appoint or remove directors OE
  • 12
    GREGORYS (WORCESTER) MANAGEMENT COMPANY LIMITED - 2013-12-23
    2 Centro Place, Pride Park, Derby, England
    Corporate (3 parents)
    Person with significant control
    2016-04-06 ~ 2024-09-17
    CIF 65 - Ownership of voting rights - 75% or more OE
    CIF 65 - Right to appoint or remove directors OE
  • 13
    2 Centro Place, Pride Park, Derby, England
    Corporate (3 parents)
    Equity (Company account)
    0 GBP2019-11-30
    Person with significant control
    2018-07-17 ~ 2024-09-18
    CIF 35 - Ownership of voting rights - 75% or more OE
    CIF 35 - Right to appoint or remove directors OE
  • 14
    2 Centro Place, Pride Park, Derby, England
    Corporate (3 parents)
    Person with significant control
    2017-07-28 ~ 2022-12-28
    CIF 43 - Ownership of voting rights - 75% or more OE
    CIF 43 - Right to appoint or remove directors OE
  • 15
    2 Centro Place, Pride Park, Derby, England
    Corporate (3 parents)
    Person with significant control
    2016-04-20 ~ 2024-10-03
    CIF 52 - Ownership of voting rights - 75% or more OE
    CIF 52 - Right to appoint or remove directors OE
  • 16
    Two Devon Way, Longbridge, Birmingham, United Kingdom
    Corporate (5 parents)
    Person with significant control
    2018-06-13 ~ 2024-09-18
    CIF 36 - Ownership of voting rights - 75% or more OE
    CIF 36 - Right to appoint or remove directors OE
  • 17
    Vantage Point 23 Mark Road, United Kingdom, Hemel Hempstead, Hertfordshire, United Kingdom
    Corporate (3 parents)
    Person with significant control
    2016-04-06 ~ 2024-10-03
    CIF 70 - Ownership of voting rights - 75% or more OE
    CIF 70 - Right to appoint or remove directors OE
  • 18
    2 Centro Place, Pride Park, Derby, England
    Corporate (10 parents)
    Person with significant control
    2016-04-06 ~ 2024-10-25
    CIF 72 - Ownership of voting rights - More than 50% but less than 75% OE
  • 19
    Two Devon Way, Longbridge, Birmingham, United Kingdom
    Corporate (3 parents)
    Person with significant control
    2019-01-29 ~ 2024-09-17
    CIF 34 - Ownership of shares – 75% or more OE
    CIF 34 - Right to appoint or remove directors OE
  • 20
    Two Devon Way, Longbridge, Birmingham, United Kingdom
    Corporate (3 parents)
    Person with significant control
    2017-07-12 ~ 2024-09-17
    CIF 39 - Ownership of voting rights - 75% or more OE
    CIF 39 - Right to appoint or remove directors OE
  • 21
    Two Devon Way, Longbridge, Birmingham, United Kingdom
    Corporate (3 parents)
    Person with significant control
    2017-07-12 ~ 2024-09-17
    CIF 40 - Ownership of voting rights - 75% or more OE
    CIF 40 - Right to appoint or remove directors OE
  • 22
    Two Devon Way, Longbridge, Birmingham, United Kingdom
    Corporate (5 parents)
    Person with significant control
    2016-11-30 ~ 2024-09-18
    CIF 46 - Ownership of voting rights - More than 50% but less than 75% OE
  • 23
    Station House Station Approach, East Horsley, Leatherhead, England
    Corporate (4 parents)
    Person with significant control
    2020-11-12 ~ 2025-01-16
    CIF 32 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 24
    2 Hills Road, Cambridge, Cambridgeshire, England
    Corporate (3 parents)
    Person with significant control
    2016-04-06 ~ 2024-10-03
    CIF 71 - Ownership of voting rights - 75% or more OE
    CIF 71 - Right to appoint or remove directors OE
  • 25
    Unit 7a Waterside Business Park, Waterside, Chesham, Buckinghamshire
    Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    7,871 GBP2024-02-29
    Person with significant control
    2016-04-06 ~ 2021-03-01
    CIF 21 - Ownership of voting rights - 75% or more OE
    CIF 21 - Right to appoint or remove directors OE
  • 26
    Brook House, 58 Brook Street, Luton, England, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    0 GBP2022-12-31
    Person with significant control
    2016-04-06 ~ 2023-07-21
    CIF 45 - Ownership of voting rights - More than 25% but not more than 50% OE
    CIF 45 - Right to appoint or remove directors OE
  • 27
    LONG MARSTON RESIDENTIAL ESTATE MANAGEMENT COMPANY LTD - 2013-10-28
    2 Centro Place, Pride Park, Derby, England
    Corporate (3 parents)
    Person with significant control
    2016-04-06 ~ 2024-09-18
    CIF 68 - Ownership of voting rights - More than 25% but not more than 50% OE
    CIF 68 - Right to appoint or remove directors OE
    Officer
    2013-09-03 ~ 2014-01-03
    CIF 4 - secretary → ME
  • 28
    2 Centro Place, Pride Park, Derby, England
    Corporate (3 parents)
    Person with significant control
    2018-02-19 ~ 2024-10-03
    CIF 37 - Ownership of voting rights - 75% or more OE
    CIF 37 - Right to appoint or remove directors OE
  • 29
    Legal And Democratic Services, County Hall, Topsham Road, Exeter, Devon, England
    Corporate (2 parents)
    Person with significant control
    2016-04-06 ~ 2025-04-01
    CIF 26 - Ownership of voting rights - More than 25% but not more than 50% OE
    CIF 26 - Right to surplus assets - More than 25% but not more than 50% OE
    Officer
    2009-03-27 ~ 2025-04-01
    CIF 1 - llp-designated-member → ME
  • 30
    Suite S10 One Devon Way, Longbridge, Birmingham, United Kingdom
    Corporate (3 parents)
    Person with significant control
    2016-04-06 ~ 2021-09-09
    CIF 22 - Ownership of voting rights - 75% or more OE
    CIF 22 - Right to appoint or remove directors OE
  • 31
    2 Centro Place, Pride Park, Derby, England
    Corporate (3 parents)
    Person with significant control
    2016-04-06 ~ 2024-09-17
    CIF 66 - Ownership of voting rights - 75% or more OE
    CIF 66 - Right to appoint or remove directors OE
  • 32
    1st Floor Cloister House, New Bailey Street, Salford, England
    Corporate (5 parents)
    Equity (Company account)
    3,511,409 GBP2024-05-31
    Person with significant control
    2016-04-06 ~ 2018-08-21
    CIF 17 - Ownership of shares – 75% or more OE
    CIF 17 - Ownership of voting rights - 75% or more OE
  • 33
    Bruce Kenrick House, 2 Killick St, London, England, England
    Corporate (2 parents)
    Person with significant control
    2016-04-06 ~ 2023-01-31
    CIF 15 - Ownership of voting rights - More than 25% but not more than 50% OE
    CIF 15 - Right to surplus assets - More than 25% but not more than 50% OE
    Officer
    2016-02-08 ~ 2023-01-31
    CIF 3 - llp-designated-member → ME
  • 34
    2 Centro Place, Pride Park, Derby, England
    Corporate (3 parents)
    Person with significant control
    2017-04-07 ~ 2022-12-28
    CIF 41 - Ownership of voting rights - 75% or more OE
    CIF 41 - Right to appoint or remove directors OE
  • 35
    C/o Annington Hays Lane House, 1 Hays Lane, London, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    0 GBP2019-11-30
    Person with significant control
    2017-09-18 ~ 2020-09-04
    CIF 19 - Ownership of voting rights - 75% or more OE
    CIF 19 - Right to appoint or remove directors OE
  • 36
    2 Centro Place, Pride Park, Derby, England
    Corporate (3 parents)
    Person with significant control
    2020-09-15 ~ 2022-12-28
    CIF 33 - Ownership of voting rights - 75% or more OE
    CIF 33 - Right to appoint or remove directors OE
  • 37
    47 Esplanade, St. Helier, Jersey
    Corporate (1 parent)
    Beneficial owner
    2018-05-11 ~ 2022-12-28
    CIF 42 - Ownership of shares - More than 25% OE
    CIF 42 - Ownership of voting rights - More than 25% OE
    CIF 42 - Right to appoint or remove directors OE
  • 38
    2 Centro Place, Pride Park, Derby, England
    Corporate (3 parents)
    Person with significant control
    2016-04-06 ~ 2022-12-28
    CIF 63 - Ownership of voting rights - 75% or more OE
    CIF 63 - Right to appoint or remove directors OE
  • 39
    2 Centro Place, Pride Park, Derby, England
    Corporate (3 parents)
    Person with significant control
    2017-05-08 ~ 2022-12-28
    CIF 75 - Ownership of voting rights - 75% or more OE
    CIF 75 - Right to appoint or remove directors OE
  • 40
    2 Centro Place, Pride Park, Derby, England
    Corporate (3 parents)
    Person with significant control
    2022-11-09 ~ 2025-01-31
    CIF 29 - Ownership of voting rights - 75% or more OE
    CIF 29 - Right to appoint or remove directors OE
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.