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
    Vuckovic, Nicholas Karl
    Born in January 1984
    Individual (74 offsprings)
    Officer
    icon of calendar 2025-01-09 ~ now
    OF - Director → CIF 0
  • 2
    Park, Daniel Stephen
    Born in December 1984
    Individual (107 offsprings)
    Officer
    icon of calendar 2025-01-09 ~ now
    OF - Director → CIF 0
  • 3
    ST. MODWEN CORPORATE SERVICES LIMITED - 2025-03-20
    ST. MODWEN (SHELF 62) LIMITED - 2008-10-30
    icon of addressSuite S10, One Devon Way, Longbridge, Birmingham, United Kingdom
    Active Corporate (3 parents, 126 offsprings)
    Officer
    icon of calendar 2008-11-28 ~ now
    OF - Secretary → CIF 0
  • 4
    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
    icon of addressSuite S10, One Devon Way, Longbridge, Birmingham, England
    Active Corporate (7 parents, 48 offsprings)
    Person with significant control
    icon of calendar 2023-02-22 ~ 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 43
  • 1
    Taylor, Michelle
    Surveyor born in September 1962
    Individual
    Officer
    icon of calendar 1997-06-10 ~ 2012-11-30
    OF - Director → CIF 0
  • 2
    Ruhan, Andrew Joseph
    Chartered Surveyor born in September 1962
    Individual (3 offsprings)
    Officer
    icon of calendar ~ 1993-01-29
    OF - Director → CIF 0
  • 3
    Prosser, Stephen Francis
    Surveyor born in January 1964
    Individual (3 offsprings)
    Officer
    icon of calendar 2004-11-11 ~ 2017-06-30
    OF - Director → CIF 0
  • 4
    Green, Antony Charles
    Individual (7 offsprings)
    Officer
    icon of calendar ~ 2000-04-20
    OF - Secretary → CIF 0
  • 5
    Olsen, Thomas Anthony Lewis
    Company Director born in July 1976
    Individual (49 offsprings)
    Officer
    icon of calendar 2024-01-08 ~ 2024-07-01
    OF - Director → CIF 0
  • 6
    Burke, Stephen James
    Surveyor born in April 1959
    Individual (2 offsprings)
    Officer
    icon of calendar 1998-09-01 ~ 2017-03-13
    OF - Director → CIF 0
  • 7
    Dunn, Michael Edward
    Director born in June 1968
    Individual (16 offsprings)
    Officer
    icon of calendar 2010-12-01 ~ 2015-05-31
    OF - Director → CIF 0
  • 8
    Glossop, Charles Compton Anthony
    Director born in November 1941
    Individual (2 offsprings)
    Officer
    icon of calendar ~ 2011-03-22
    OF - Director → CIF 0
  • 9
    Eames, Andrew David
    Solicitor born in February 1976
    Individual (3 offsprings)
    Officer
    icon of calendar 2018-01-26 ~ 2021-03-24
    OF - Director → CIF 0
  • 10
    Oliver, William Alder
    Director born in June 1956
    Individual (2 offsprings)
    Officer
    icon of calendar 2000-01-24 ~ 2016-11-30
    OF - Director → CIF 0
    Oliver, William Alder
    Individual (2 offsprings)
    Officer
    icon of calendar 2000-04-20 ~ 2001-03-02
    OF - Secretary → CIF 0
  • 11
    Sambhi, Sarwjit
    Business Executive born in July 1969
    Individual (14 offsprings)
    Officer
    icon of calendar 2020-11-16 ~ 2025-01-31
    OF - Director → CIF 0
  • 12
    Dodds, John Andrew William
    Surveyor born in February 1956
    Individual (2 offsprings)
    Officer
    icon of calendar 2001-09-13 ~ 2014-11-30
    OF - Director → CIF 0
  • 13
    Bannister, Richard James
    Surveyor born in May 1974
    Individual (2 offsprings)
    Officer
    icon of calendar 2014-08-19 ~ 2018-03-23
    OF - Director → CIF 0
  • 14
    Hudson, Robert Jan
    Director born in July 1973
    Individual (112 offsprings)
    Officer
    icon of calendar 2015-10-26 ~ 2021-07-30
    OF - Director → CIF 0
  • 15
    Troughton, Olivia Clare
    Exec born in December 1969
    Individual (9 offsprings)
    Officer
    icon of calendar 2021-03-15 ~ 2023-07-31
    OF - Director → CIF 0
  • 16
    Minns, Lisa Ann Katherine
    Solicitor born in July 1975
    Individual (27 offsprings)
    Officer
    icon of calendar 2021-03-24 ~ 2025-04-01
    OF - Director → CIF 0
  • 17
    Haywood, Timothy Paul
    Company Director born in June 1963
    Individual
    Officer
    icon of calendar 2003-04-14 ~ 2010-11-26
    OF - Director → CIF 0
    Haywood, Timothy Paul
    Individual
    Officer
    icon of calendar 2006-08-15 ~ 2006-11-01
    OF - Secretary → CIF 0
  • 18
    Humphreys, John Christopher
    Individual (10 offsprings)
    Officer
    icon of calendar 2006-11-01 ~ 2007-07-02
    OF - Secretary → CIF 0
  • 19
    Joseland, Rupert
    Surveyor born in January 1970
    Individual (4 offsprings)
    Officer
    icon of calendar 2004-12-01 ~ 2021-01-31
    OF - Director → CIF 0
  • 20
    Herbert, Michael Wynspeare
    Surveyor born in August 1955
    Individual (1 offspring)
    Officer
    icon of calendar 1997-06-10 ~ 2019-09-30
    OF - Director → CIF 0
  • 21
    Doyle, Nicholas Sean
    Surveyor born in September 1962
    Individual (12 offsprings)
    Officer
    icon of calendar 1995-07-01 ~ 2005-12-20
    OF - Director → CIF 0
  • 22
    Johnson-brett, Susan Karen
    Individual (18 offsprings)
    Officer
    icon of calendar 2001-03-02 ~ 2006-08-15
    OF - Secretary → CIF 0
  • 23
    Smith, David
    Company Director born in August 1968
    Individual (12 offsprings)
    Officer
    icon of calendar 2015-11-02 ~ 2025-01-27
    OF - Director → CIF 0
  • 24
    Knowles, Steven Paul
    Surveyor born in October 1971
    Individual (4 offsprings)
    Officer
    icon of calendar 2014-08-19 ~ 2017-06-30
    OF - Director → CIF 0
  • 25
    Kentleton, Rachel Elizabeth
    Director born in February 1969
    Individual (5 offsprings)
    Officer
    icon of calendar 2021-09-13 ~ 2023-03-31
    OF - Director → CIF 0
  • 26
    Seddon, Timothy Alex
    Surveyor born in February 1965
    Individual (67 offsprings)
    Officer
    icon of calendar 2006-05-30 ~ 2019-05-31
    OF - Director → CIF 0
  • 27
    Clarke, Stanley William, Sir
    Director born in June 1933
    Individual
    Officer
    icon of calendar ~ 2004-04-23
    OF - Director → CIF 0
  • 28
    Doona, Paul Ernest
    Chartered Accountant/Finance D born in February 1952
    Individual (5 offsprings)
    Officer
    icon of calendar ~ 1999-12-01
    OF - Director → CIF 0
  • 29
    Allan, Mark Christopher
    Director born in April 1972
    Individual (116 offsprings)
    Officer
    icon of calendar 2016-11-24 ~ 2020-04-13
    OF - Director → CIF 0
  • 30
    West, Derek Arthur
    Chartered Surveyor born in June 1947
    Individual
    Officer
    icon of calendar ~ 2008-10-17
    OF - Director → CIF 0
  • 31
    Luff, Peter John
    Chartered Surveyor born in October 1949
    Individual
    Officer
    icon of calendar ~ 1991-06-18
    OF - Director → CIF 0
  • 32
    Taylor, Andrew
    Chartered Accountant born in March 1973
    Individual (19 offsprings)
    Officer
    icon of calendar 2014-12-01 ~ 2016-02-12
    OF - Director → CIF 0
  • 33
    Williams, Robert David Howell
    Company Director born in February 1970
    Individual (5 offsprings)
    Officer
    icon of calendar 2023-03-31 ~ 2024-12-31
    OF - Director → CIF 0
  • 34
    Lea, Miles Christopher
    Chartered Surveyor born in November 1952
    Individual (15 offsprings)
    Officer
    icon of calendar 1994-01-24 ~ 1995-03-04
    OF - Director → CIF 0
  • 35
    Froggatt, Richard Lindsay
    Executive Director born in February 1949
    Individual (9 offsprings)
    Officer
    icon of calendar 1995-12-11 ~ 2006-07-05
    OF - Director → CIF 0
  • 36
    Stote, Tanya
    Company Secretary born in July 1973
    Individual
    Officer
    icon of calendar 2015-08-20 ~ 2017-11-01
    OF - Director → CIF 0
  • 37
    Wood, Rupert Timothy
    Director born in May 1973
    Individual (4 offsprings)
    Officer
    icon of calendar 2008-01-11 ~ 2019-07-31
    OF - Director → CIF 0
  • 38
    Gusterson, Guy Charles
    Director born in July 1970
    Individual (4 offsprings)
    Officer
    icon of calendar 2010-04-20 ~ 2022-03-31
    OF - Director → CIF 0
  • 39
    Simon, Remco
    Company Director born in March 1981
    Individual (2 offsprings)
    Officer
    icon of calendar 2019-10-10 ~ 2021-12-01
    OF - Director → CIF 0
  • 40
    Stevenson, Walter
    Contracts Director born in July 1934
    Individual
    Officer
    icon of calendar ~ 1999-09-07
    OF - Director → CIF 0
  • 41
    Powell, Richard Stephen
    Construction Manager born in October 1969
    Individual
    Officer
    icon of calendar 2014-12-01 ~ 2019-05-31
    OF - Director → CIF 0
  • 42
    Messent, Jon
    Individual (13 offsprings)
    Officer
    icon of calendar 2007-07-02 ~ 2008-11-28
    OF - Secretary → CIF 0
  • 43
    BRIGHTON STM PROPERTIES LIMITED - now
    ST. MODWEN PROPERTIES PLC - 2021-08-12
    REDMAN HEENAN INTERNATIONAL PLC - 1986-04-21
    icon of addressTwo Devon Way, Longbridge, Birmingham, United Kingdom
    Active Corporate (6 parents, 7 offsprings)
    Person with significant control
    2016-04-06 ~ 2023-02-22
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
parent relation
Company in focus

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 - 2025-03-20
    CLARKE ST. MODWEN PROPERTIES LIMITED - 2025-03-20
    ST.MODWEN SECURITIES LIMITED - 2025-03-20
    ST. MODWEN PROPERTIES LIMITED - 2025-03-20
    Registered number 00892832
    icon of addressSuite S10 One Devon Way, Longbridge, Birmingham B31 2TS
    PRIVATE LIMITED COMPANY incorporated on 1966-11-28 (59 years 2 months). The company status is Active.
    The last date of confirmation statement was made at 2025-06-20
    CIF 0
  • ST MODWEN DEVELOPMENTS LIMITED
    S
    Registered number 892832
    icon of addressTwo Devon Way, Longbridge, Birmingham, England, B31 2TS
    CIF 1
  • ST. MODWEN DEVELOPMENTS LIMITED
    S
    Registered number 892832
    icon of address2, Devon Way, Birmingham, England, B31 2TS
    CIF 2
  • ST. MODWEN DEVELOPMENTS LIMITED
    S
    Registered number 00892832
    icon of addressPark Point 17 High Street, Longbridge, Birmingham, England, England, B31 2UQ
    CIF 3
child relation
Offspring entities and appointments
Active 40
  • 1
    MEADHURST SERVICES (NO.7) LIMITED - 2009-11-20
    icon of addressTwo Devon Way, Longbridge, Birmingham, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -6,250 GBP2018-11-30
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 67 - Ownership of voting rights - 75% or moreOE
    CIF 67 - Ownership of shares – 75% or moreOE
    CIF 67 - Right to appoint or remove directorsOE
  • 2
    INGLEBY (1229) LIMITED - 1999-11-17
    icon of addressSuite S10 One Devon Way, Longbridge, Birmingham, United Kingdom
    Active Corporate (7 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 19 - Ownership of voting rights - More than 25% but not more than 50%OE
    CIF 19 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of addressFinance Department Swansea University, Singleton Park, Swansea, Wales
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2021-09-13 ~ now
    CIF 9 - Has significant influence or controlOE
    Officer
    icon of calendar 2013-11-06 ~ now
    CIF 2 - LLP Designated Member → ME
  • 4
    ST. MODWEN DEVELOPMENTS (KIRKBY 2) LIMITED - 2025-03-20
    icon of addressSuite S10 One Devon Way, Longbridge, Birmingham, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2017-02-01 ~ now
    CIF 18 - Ownership of voting rights - 75% or moreOE
    CIF 18 - Ownership of shares – 75% or moreOE
    CIF 18 - Right to appoint or remove directorsOE
  • 5
    ST MODWEN DEVELOPMENTS (MEON VALE) LIMITED - 2025-05-12
    ST. MODWEN DEVELOPMENTS (LONG MARSTON) LIMITED - 2014-01-14
    icon of addressSuite S10 One Devon Way, Longbridge, Birmingham, United Kingdom
    Liquidation 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
  • 6
    ST MODWEN DEVELOPMENTS (QUINTON) LIMITED - 2025-05-15
    PARKFIELD ESTATE (BIRMINGHAM) LIMITED - 1999-03-16
    icon of addressSuite S10 One Devon Way, Longbridge, Birmingham, United Kingdom
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 20 - Right to appoint or remove directorsOE
    CIF 20 - Ownership of voting rights - 75% or moreOE
    CIF 20 - Ownership of shares – 75% or moreOE
  • 7
    ST. MODWEN HUNGERFORD LIMITED - 2025-05-12
    ST. MODWEN (SHELF 65) LIMITED - 2009-09-09
    icon of addressSuite S10 One Devon Way, Longbridge, Birmingham, United Kingdom
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 23 - Right to appoint or remove directorsOE
    CIF 23 - Ownership of shares – 75% or moreOE
    CIF 23 - Ownership of voting rights - 75% or moreOE
  • 8
    ST. MODWEN NEATH CANAL LIMITED - 2025-03-24
    ST. MODWEN (SHELF 63) LIMITED - 2009-12-02
    icon of address13th Floor, Nova South, 160 Victoria Street, London, United Kingdom
    Active Corporate (6 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 6 - Right to appoint or remove directorsOE
    CIF 6 - Ownership of shares – 75% or moreOE
    CIF 6 - Ownership of voting rights - 75% or moreOE
  • 9
    icon of addressTwo Devon Way, Longbridge, Birmingham, United Kingdom
    Dissolved Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 66 - Ownership of voting rights - 75% or moreOE
    CIF 66 - Right to appoint or remove directorsOE
    CIF 66 - Ownership of shares – 75% or moreOE
  • 10
    icon of addressTwo Devon Way, Longbridge, Birmingham, United Kingdom
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 68 - Right to appoint or remove directorsOE
    CIF 68 - Ownership of shares – 75% or moreOE
    CIF 68 - Ownership of voting rights - 75% or moreOE
  • 11
    icon of address13th Floor, Nova South, Victoria Street, London, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 7 - Ownership of shares – 75% or moreOE
    CIF 7 - Right to appoint or remove directorsOE
    CIF 7 - Ownership of voting rights - 75% or moreOE
  • 12
    COED DARCY (MAIN SITE) LIMITED - 2024-10-25
    icon of address13th Floor, Nova South, 160 Victoria Street, London, United Kingdom
    Active Corporate (6 parents)
    Person with significant control
    icon of calendar 2024-10-24 ~ now
    CIF 39 - Ownership of voting rights - 75% or moreOE
    CIF 39 - Right to appoint or remove directorsOE
    CIF 39 - Ownership of shares – 75% or moreOE
  • 13
    BP D'ARCY DEVELOPMENT LIMITED - 2008-01-15
    D'ARCY DEVELOPMENT LIMITED - 1999-03-18
    WRYTHE SERVICE STATION (1957) LIMITED - 1987-01-06
    icon of address13th Floor, Nova South, Victoria Street, London, England
    Active Corporate (6 parents)
    Profit/Loss (Company account)
    -777,601 GBP2018-12-01 ~ 2019-11-30
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 5 - Right to appoint or remove directorsOE
    CIF 5 - Ownership of voting rights - 75% or moreOE
    CIF 5 - Ownership of shares – 75% or moreOE
  • 14
    icon of address13th Floor, Nova South, 160 Victoria Street, London, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 8 - Ownership of voting rights - 75% or moreOE
    CIF 8 - Right to appoint or remove directorsOE
  • 15
    icon of addressTwo Devon Way, Longbridge, Birmingham, United Kingdom
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-11-21 ~ dissolved
    CIF 56 - Ownership of shares – 75% or moreOE
    CIF 56 - Right to appoint or remove directorsOE
    CIF 56 - Ownership of voting rights - 75% or moreOE
  • 16
    icon of addressTwo Devon Way, Longbridge, Birmingham, United Kingdom
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-11-21 ~ dissolved
    CIF 57 - Ownership of voting rights - 75% or moreOE
    CIF 57 - Ownership of shares – 75% or moreOE
    CIF 57 - Right to appoint or remove directorsOE
  • 17
    icon of address13th Floor Nova South, 160 Victoria Street, London, United Kingdom
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2025-05-12 ~ now
    CIF 14 - Ownership of voting rights - 75% or moreOE
    CIF 14 - Right to appoint or remove directorsOE
  • 18
    icon of addressTwo Devon Way, Longbridge, Birmingham, United Kingdom
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 64 - Ownership of shares – 75% or moreOE
    CIF 64 - Right to appoint or remove directorsOE
    CIF 64 - Ownership of voting rights - 75% or moreOE
  • 19
    icon of address13th Floor Nova South, 160 Victoria Street, London, United Kingdom
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2025-06-20 ~ now
    CIF 12 - Right to appoint or remove directorsOE
    CIF 12 - Ownership of voting rights - 75% or moreOE
  • 20
    icon of address13th Floor Nova South, 160 Victoria Street, London, United Kingdom, United Kingdom
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2025-06-20 ~ now
    CIF 10 - Right to appoint or remove directorsOE
    CIF 10 - Ownership of voting rights - 75% or moreOE
  • 21
    icon of address13th Floor Nova South, 160 Victoria Street, London, United Kingdom, United Kingdom
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2025-06-20 ~ now
    CIF 11 - Right to appoint or remove directorsOE
    CIF 11 - Ownership of voting rights - 75% or moreOE
  • 22
    icon of address13th Floor Nova South, 160 Victoria Street, London, United Kingdom, United Kingdom
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2025-05-12 ~ now
    CIF 15 - Ownership of voting rights - 75% or moreOE
    CIF 15 - Right to appoint or remove directorsOE
  • 23
    icon of address13th Floor Nova South, 160 Victoria Street, London, United Kingdom, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2020-11-30
    Person with significant control
    icon of calendar 2025-06-20 ~ now
    CIF 17 - Ownership of voting rights - 75% or moreOE
    CIF 17 - Right to appoint or remove directorsOE
  • 24
    icon of address13th Floor Nova South, 160 Victoria Street, London, United Kingdom, United Kingdom
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2025-05-12 ~ now
    CIF 13 - Right to appoint or remove directorsOE
    CIF 13 - Ownership of voting rights - 75% or moreOE
  • 25
    icon of addressSuite S10 One Devon Way, Longbridge, Birmingham, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2024-06-28 ~ now
    CIF 16 - Ownership of voting rights - 75% or moreOE
    CIF 16 - Right to appoint or remove directorsOE
  • 26
    icon of addressTwo Devon Way, Longbridge, Birmingham, United Kingdom
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-11-21 ~ dissolved
    CIF 58 - Right to appoint or remove directorsOE
    CIF 58 - Ownership of voting rights - 75% or moreOE
    CIF 58 - Ownership of shares – 75% or moreOE
  • 27
    icon of addressTwo Devon Way, Longbridge, Birmingham, United Kingdom
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-11-21 ~ dissolved
    CIF 52 - Ownership of shares – 75% or moreOE
    CIF 52 - Right to appoint or remove directorsOE
    CIF 52 - Ownership of voting rights - 75% or moreOE
  • 28
    KINGSWOOD PARK LIMITED - 1998-11-12
    INGLEBY (644) LIMITED - 1992-11-20
    icon of addressTwo Devon Way, Longbridge, Birmingham, United Kingdom
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 63 - Ownership of voting rights - 75% or moreOE
    CIF 63 - Right to appoint or remove directorsOE
    CIF 63 - Ownership of shares – 75% or moreOE
  • 29
    icon of addressTwo Devon Way, Longbridge, Birmingham, United Kingdom
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 62 - Ownership of shares – 75% or moreOE
    CIF 62 - Ownership of voting rights - 75% or moreOE
    CIF 62 - Right to appoint or remove directorsOE
  • 30
    icon of addressSuite S10 One Devon Way, Longbridge, Birmingham, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 21 - Right to appoint or remove directorsOE
    CIF 21 - Ownership of voting rights - 75% or moreOE
    CIF 21 - Ownership of shares – More than 25% but not more than 50%OE
  • 31
    ST JAMES PARADE (28) LIMITED - 2003-10-08
    icon of addressTwo Devon Way, Longbridge, Birmingham, United Kingdom
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 65 - Right to appoint or remove directorsOE
    CIF 65 - Ownership of voting rights - 75% or moreOE
    CIF 65 - Ownership of shares – 75% or moreOE
  • 32
    ST MODWEN DEVELOPMENTS (CANNOCK) LIMITED - 1999-04-08
    ST. MODWEN DEVELOPMENTS (OCTAGON) LIMITED - 1996-07-16
    INGLEBY (420) LIMITED - 1989-08-21
    icon of addressSuite S10 One Devon Way, Longbridge, Birmingham, United Kingdom
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 36 - Right to appoint or remove directorsOE
    CIF 36 - Ownership of shares – 75% or moreOE
    CIF 36 - Ownership of voting rights - 75% or moreOE
  • 33
    icon of addressTwo Devon Way, Longbridge, Birmingham, United Kingdom
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 69 - Ownership of voting rights - 75% or moreOE
    CIF 69 - Ownership of shares – 75% or moreOE
    CIF 69 - Right to appoint or remove directorsOE
  • 34
    ST. MODWEN DEVELOPMENTS (CLAY CROSS) LIMITED - 2025-08-18
    icon of address47 Esplanade, St Helier, Jersey
    Registered Corporate (1 parent)
    Beneficial owner
    icon of calendar 2018-05-11 ~ now
    CIF 25 - Ownership of shares - More than 25%OE
    CIF 25 - Right to appoint or remove directorsOE
    CIF 25 - Ownership of voting rights - More than 25%OE
  • 35
    ST. MODWEN DEVELOPMENTS (LLANWERN) LIMITED - 2025-09-02
    icon of address47 Esplanade, Jersey, Channel Isles
    Registered Corporate (1 parent)
    Beneficial owner
    icon of calendar 2018-05-11 ~ now
    CIF 26 - Right to appoint or remove directorsOE
    CIF 26 - Ownership of voting rights - More than 25%OE
    CIF 26 - Ownership of shares - More than 25%OE
  • 36
    icon of addressSuite S10 One Devon Way, Longbridge, Birmingham, United Kingdom
    Liquidation Corporate (4 parents, 1 offspring)
    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
  • 37
    icon of address13th Floor, Nova South, 160 Victoria Street, London, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2025-03-13 ~ now
    CIF 35 - Ownership of voting rights - 75% or moreOE
    CIF 35 - Right to appoint or remove directorsOE
  • 38
    icon of addressPark Point 17 High Street, Longbridge, Birmingham
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 32 - Ownership of shares – 75% or moreOE
    CIF 32 - Ownership of voting rights - 75% or moreOE
    CIF 32 - Right to appoint or remove directorsOE
  • 39
    SKELTON SLH LIMITED - 2011-01-14
    icon of addressTwo Devon Way, Longbridge, Birmingham, United Kingdom
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-11-21 ~ dissolved
    CIF 55 - Ownership of shares – 75% or moreOE
    CIF 55 - Right to appoint or remove directorsOE
    CIF 55 - Ownership of voting rights - 75% or moreOE
  • 40
    SKELTON COSELEY LIMITED - 2011-01-14
    SKELTON FIVEWAYS LIMITED - 2009-10-23
    icon of addressTwo Devon Way, Longbridge, Birmingham, United Kingdom
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-11-21 ~ dissolved
    CIF 83 - Ownership of shares – 75% or moreOE
    CIF 83 - Ownership of voting rights - 75% or moreOE
    CIF 83 - Right to appoint or remove directorsOE
Ceased 40
  • 1
    icon of address2 Centro Place, Pride Park, Derby, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-20 ~ 2024-10-03
    CIF 61 - Ownership of voting rights - 75% or more OE
    CIF 61 - Right to appoint or remove directors OE
  • 2
    icon of addressQueensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-09-17
    CIF 75 - Right to appoint or remove directors OE
    CIF 75 - Ownership of voting rights - 75% or more OE
  • 3
    icon of address2 Centro Place, Pride Park, Derby, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-20 ~ 2024-10-03
    CIF 59 - Ownership of voting rights - 75% or more OE
    CIF 59 - Right to appoint or remove directors OE
  • 4
    POTCROWN LIMITED - 1994-03-23
    icon of addressC/o Miller Homes 2 Centro Place, Pride Park, Derby, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-11-13
    CIF 72 - Ownership of shares – 75% or more OE
    CIF 72 - Ownership of voting rights - 75% or more OE
    CIF 72 - 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
    icon of addressSuite S10 One Devon Way, Longbridge, Birmingham, United Kingdom
    Active Corporate (7 parents, 48 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-11-04
    CIF 70 - Ownership of voting rights - 75% or more OE
    CIF 70 - Right to appoint or remove directors OE
    CIF 70 - Ownership of shares – 75% or more OE
  • 6
    icon of address2 Centro Place, Pride Park, Derby, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Person with significant control
    icon of calendar 2018-01-08 ~ 2024-10-03
    CIF 46 - Ownership of voting rights - 75% or more OE
    CIF 46 - Right to appoint or remove directors OE
  • 7
    icon of address2 Centro Place, Pride Park, Derby, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-10-03
    CIF 77 - Right to appoint or remove directors OE
    CIF 77 - Ownership of voting rights - More than 50% but less than 75% OE
  • 8
    icon of addressVantage Point, 23 Mark Road, Hemel Hempstead, Hertfordshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-10-31
    CIF 84 - Right to appoint or remove directors OE
    CIF 84 - Ownership of voting rights - 75% or more OE
  • 9
    icon of address305 Gray's Inn Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-11-30
    Person with significant control
    icon of calendar 2017-04-04 ~ 2020-10-23
    CIF 30 - Right to appoint or remove directors OE
    CIF 30 - Ownership of voting rights - 75% or more OE
    CIF 30 - Ownership of shares – 75% or more OE
  • 10
    icon of addressVantage Point, 23 Mark Road, Hemel Hempstead, Hertfordshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-11-30
    Person with significant control
    icon of calendar 2017-07-31 ~ 2024-10-03
    CIF 81 - Right to appoint or remove directors OE
    CIF 81 - Ownership of voting rights - 75% or more OE
  • 11
    icon of addressVantage Point, 23 Mark Road, Hemel Hempstead, Hertfordshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-11-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-10-23
    CIF 28 - Ownership of voting rights - 75% or more OE
    CIF 28 - Right to appoint or remove directors OE
  • 12
    GREGORYS (WORCESTER) MANAGEMENT COMPANY LIMITED - 2013-12-23
    icon of address2 Centro Place, Pride Park, Derby, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-09-17
    CIF 73 - Ownership of voting rights - 75% or more OE
    CIF 73 - Right to appoint or remove directors OE
  • 13
    icon of address2 Centro Place, Pride Park, Derby, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2019-11-30
    Person with significant control
    icon of calendar 2018-07-17 ~ 2024-09-18
    CIF 43 - Ownership of voting rights - 75% or more OE
    CIF 43 - Right to appoint or remove directors OE
  • 14
    icon of address2 Centro Place, Pride Park, Derby, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-11-30
    Person with significant control
    icon of calendar 2017-07-28 ~ 2022-12-28
    CIF 51 - Ownership of voting rights - 75% or more OE
    CIF 51 - Right to appoint or remove directors OE
  • 15
    icon of address2 Centro Place, Pride Park, Derby, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-20 ~ 2024-10-03
    CIF 60 - Right to appoint or remove directors OE
    CIF 60 - Ownership of voting rights - 75% or more OE
  • 16
    icon of address13th Floor Nova South, 160 Victoria Street, London, United Kingdom
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2018-06-13 ~ 2024-09-18
    CIF 44 - Right to appoint or remove directors OE
    CIF 44 - Ownership of voting rights - 75% or more OE
  • 17
    icon of addressVantage Point 23 Mark Road, United Kingdom, Hemel Hempstead, Hertfordshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-10-03
    CIF 78 - Right to appoint or remove directors OE
    CIF 78 - Ownership of voting rights - 75% or more OE
  • 18
    icon of address2 Centro Place, Pride Park, Derby, England
    Active Corporate (9 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-10-25
    CIF 80 - Ownership of voting rights - More than 50% but less than 75% OE
  • 19
    icon of address13th Floor Nova South, 160 Victoria Street, London, United Kingdom
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2019-01-29 ~ 2024-09-17
    CIF 42 - Right to appoint or remove directors OE
    CIF 42 - Ownership of shares – 75% or more OE
  • 20
    icon of address13th Floor Nova South, 160 Victoria Street, London, United Kingdom, United Kingdom
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2017-07-12 ~ 2024-09-17
    CIF 47 - Right to appoint or remove directors OE
    CIF 47 - Ownership of voting rights - 75% or more OE
  • 21
    icon of address13th Floor Nova South, 160 Victoria Street, London, United Kingdom, United Kingdom
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2017-07-12 ~ 2024-09-17
    CIF 48 - Ownership of voting rights - 75% or more OE
    CIF 48 - Right to appoint or remove directors OE
  • 22
    icon of address13th Floor Nova South, 160 Victoria Street, London, United Kingdom, United Kingdom
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-11-30 ~ 2024-09-18
    CIF 54 - Ownership of voting rights - More than 50% but less than 75% OE
  • 23
    icon of addressStation House Station Approach, East Horsley, Leatherhead, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2020-11-12 ~ 2025-01-16
    CIF 40 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 24
    icon of address2 Hills Road, Cambridge, Cambridgeshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-10-03
    CIF 79 - Right to appoint or remove directors OE
    CIF 79 - Ownership of voting rights - 75% or more OE
  • 25
    icon of addressUnit 7a Waterside Business Park, Waterside, Chesham, Buckinghamshire
    Active Corporate (5 parents)
    Equity (Company account)
    7,871 GBP2025-02-28
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-03-01
    CIF 33 - Ownership of voting rights - 75% or more OE
    CIF 33 - Right to appoint or remove directors OE
  • 26
    icon of addressBrook House, 58 Brook Street, Luton, England, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2022-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-07-21
    CIF 53 - Ownership of voting rights - More than 25% but not more than 50% OE
    CIF 53 - Right to appoint or remove directors OE
  • 27
    LONG MARSTON RESIDENTIAL ESTATE MANAGEMENT COMPANY LTD - 2013-10-28
    icon of address2 Centro Place, Pride Park, Derby, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-09-18
    CIF 76 - Ownership of voting rights - More than 25% but not more than 50% OE
    CIF 76 - Right to appoint or remove directors OE
    Officer
    icon of calendar 2013-09-03 ~ 2014-01-03
    CIF 4 - Secretary → ME
  • 28
    icon of address2 Centro Place, Pride Park, Derby, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Person with significant control
    icon of calendar 2018-02-19 ~ 2024-10-03
    CIF 45 - Right to appoint or remove directors OE
    CIF 45 - Ownership of voting rights - 75% or more OE
  • 29
    icon of addressLegal And Democratic Services, County Hall, Topsham Road, Exeter, Devon, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2025-04-01
    CIF 37 - Right to surplus assets - More than 25% but not more than 50% OE
    CIF 37 - Ownership of voting rights - More than 25% but not more than 50% OE
    Officer
    icon of calendar 2009-03-27 ~ 2025-04-01
    CIF 1 - LLP Designated Member → ME
  • 30
    icon of addressSuite S10 One Devon Way, Longbridge, Birmingham, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-09-09
    CIF 34 - Ownership of voting rights - 75% or more OE
    CIF 34 - Right to appoint or remove directors OE
  • 31
    icon of address2 Centro Place, Pride Park, Derby, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-09-17
    CIF 74 - Right to appoint or remove directors OE
    CIF 74 - Ownership of voting rights - 75% or more OE
  • 32
    icon of address1st Floor Cloister House, New Bailey Street, Salford, England
    Active Corporate (5 parents)
    Equity (Company account)
    3,512,569 GBP2025-05-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-08-21
    CIF 29 - Ownership of shares – 75% or more OE
    CIF 29 - Ownership of voting rights - 75% or more OE
  • 33
    icon of addressBruce Kenrick House, 2 Killick St, London, England, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-01-31
    CIF 27 - Right to surplus assets - More than 25% but not more than 50% OE
    CIF 27 - Ownership of voting rights - More than 25% but not more than 50% OE
    Officer
    icon of calendar 2016-02-08 ~ 2023-01-31
    CIF 3 - LLP Designated Member → ME
  • 34
    icon of address2 Centro Place, Pride Park, Derby, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Person with significant control
    icon of calendar 2017-04-07 ~ 2022-12-28
    CIF 49 - Right to appoint or remove directors OE
    CIF 49 - Ownership of voting rights - 75% or more OE
  • 35
    icon of addressC/o Annington Hays Lane House, 1 Hays Lane, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2019-11-30
    Person with significant control
    icon of calendar 2017-09-18 ~ 2020-09-04
    CIF 31 - Right to appoint or remove directors OE
    CIF 31 - Ownership of voting rights - 75% or more OE
  • 36
    icon of address2 Centro Place, Pride Park, Derby, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Person with significant control
    icon of calendar 2020-09-15 ~ 2022-12-28
    CIF 41 - Ownership of voting rights - 75% or more OE
    CIF 41 - Right to appoint or remove directors OE
  • 37
    icon of address47 Esplanade, St. Helier, Jersey
    Registered Corporate (1 parent)
    Beneficial owner
    icon of calendar 2018-05-11 ~ 2022-12-28
    CIF 50 - Ownership of shares - More than 25% OE
    CIF 50 - Ownership of voting rights - More than 25% OE
    CIF 50 - Right to appoint or remove directors OE
  • 38
    icon of address2 Centro Place, Pride Park, Derby, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-12-28
    CIF 71 - Right to appoint or remove directors OE
    CIF 71 - Ownership of voting rights - 75% or more OE
  • 39
    icon of address2 Centro Place, Pride Park, Derby, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2017-05-08 ~ 2022-12-28
    CIF 82 - Ownership of voting rights - 75% or more OE
    CIF 82 - Right to appoint or remove directors OE
  • 40
    icon of address2 Centro Place, Pride Park, Derby, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Person with significant control
    icon of calendar 2022-11-09 ~ 2025-01-31
    CIF 38 - Right to appoint or remove directors OE
    CIF 38 - Ownership of voting rights - 75% or more OE

The content of this website is protected by AgonGuard.

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

Contains public sector information retrieved at 12 November 2025 and licensed under the Open Government Licence v3.0.