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 37
  • 1
    Henderson, Patricia Annette
    Sales Director born in September 1959
    Individual (55 offsprings)
    Officer
    2002-03-01 ~ 2002-09-06
    OF - Director → CIF 0
  • 2
    Ramsay, Iain Munro
    Executive born in April 1945
    Individual (19 offsprings)
    Officer
    2001-11-19 ~ 2003-01-24
    OF - Director → CIF 0
  • 3
    Dodd, Robert James
    Chartered Certified Accountant born in July 1945
    Individual (28 offsprings)
    Officer
    2001-11-19 ~ 2003-06-30
    OF - Director → CIF 0
    Dodd, Robert James
    Chartered Certified Accountant
    Individual (28 offsprings)
    Officer
    2001-03-26 ~ 2003-09-15
    OF - Secretary → CIF 0
  • 4
    O'reilly, John Andrew
    Individual (81 offsprings)
    Officer
    2017-06-02 ~ 2017-10-26
    OF - Secretary → CIF 0
  • 5
    Mr Philip Sidney Gower
    Born in August 1943
    Individual (17 offsprings)
    Person with significant control
    2022-03-22 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
  • 6
    Darcy, Michael Joseph
    Managing Director born in September 1966
    Individual (31 offsprings)
    Officer
    2016-09-14 ~ 2018-02-14
    OF - Director → CIF 0
  • 7
    Sheard, David Peter
    Costs And Management Accountan born in September 1959
    Individual (43 offsprings)
    Officer
    2002-03-01 ~ 2002-09-13
    OF - Director → CIF 0
  • 8
    Taylor, David Harold
    Individual (8 offsprings)
    Officer
    ~ 1994-01-26
    OF - Secretary → CIF 0
  • 9
    Potton, Geoffrey Frederick
    Company Director born in April 1952
    Individual (118 offsprings)
    Officer
    2002-09-03 ~ 2008-02-05
    OF - Director → CIF 0
  • 10
    Horne, Nicholas John
    Chartered Accountant born in December 1959
    Individual (21 offsprings)
    Officer
    ~ 1996-02-23
    OF - Director → CIF 0
  • 11
    Bowler, David William
    Solicitor born in January 1945
    Individual (203 offsprings)
    Officer
    1993-12-16 ~ 2001-03-22
    OF - Director → CIF 0
    Bowler, David William
    Individual (203 offsprings)
    Officer
    1996-12-31 ~ 2001-03-22
    OF - Secretary → CIF 0
  • 12
    Bradford, Stewart Michael
    Land Director born in March 1969
    Individual (42 offsprings)
    Officer
    2002-03-01 ~ 2007-01-19
    OF - Director → CIF 0
  • 13
    Wilcock, David Ian
    Chartered Accountant born in July 1969
    Individual (28 offsprings)
    Officer
    2018-02-14 ~ 2019-05-13
    OF - Director → CIF 0
  • 14
    Lee Brindle, Karen Susan
    Co Director born in August 1963
    Individual (20 offsprings)
    Officer
    2004-07-31 ~ 2006-01-24
    OF - Director → CIF 0
  • 15
    Crosbie, Mark
    Technical Director born in May 1963
    Individual (4 offsprings)
    Officer
    2004-01-30 ~ 2008-07-31
    OF - Director → CIF 0
  • 16
    Tilt, Alfred James
    Building Director born in October 1948
    Individual (67 offsprings)
    Officer
    2002-03-19 ~ 2003-06-16
    OF - Director → CIF 0
    Tilt, Alfred James
    Company Director born in October 1948
    Individual (67 offsprings)
    2015-08-12 ~ 2016-09-30
    OF - Director → CIF 0
  • 17
    Attwater, Jeremy Paul
    Commercial Director born in March 1969
    Individual (37 offsprings)
    Officer
    2004-01-30 ~ 2014-01-31
    OF - Director → CIF 0
  • 18
    Comba, Alexander Michael
    Finance Director born in November 1953
    Individual (117 offsprings)
    Officer
    1993-12-16 ~ 2001-03-22
    OF - Director → CIF 0
  • 19
    Stanion, John Oliver Mark
    Group Managing Director born in February 1952
    Individual (31 offsprings)
    Officer
    1993-12-16 ~ 2001-03-22
    OF - Director → CIF 0
  • 20
    Atwell, George Edward Charles
    Individual (114 offsprings)
    Officer
    2010-07-14 ~ 2014-12-19
    OF - Secretary → CIF 0
  • 21
    Pissarro, Thomas Charles Lucien
    Chartered Surveyor born in March 1967
    Individual (10 offsprings)
    Officer
    2001-03-26 ~ 2002-03-01
    OF - Director → CIF 0
  • 22
    Millgate, Sean
    Chartered Accountant born in September 1960
    Individual (121 offsprings)
    Officer
    2002-09-30 ~ 2015-08-12
    OF - Director → CIF 0
    Millgate, Sean
    Chartered Accountant
    Individual (121 offsprings)
    Officer
    2003-09-15 ~ 2015-08-12
    OF - Secretary → CIF 0
  • 23
    Kingston, Paul
    Finance Director born in January 1969
    Individual (43 offsprings)
    Officer
    2004-03-19 ~ 2007-06-12
    OF - Director → CIF 0
  • 24
    Allan, Stephen Paul
    Property Developer born in November 1958
    Individual (32 offsprings)
    Officer
    2003-09-08 ~ 2006-10-20
    OF - Director → CIF 0
  • 25
    Simpson, Barrie Kenneth
    Surveyor born in March 1950
    Individual (9 offsprings)
    Officer
    ~ 2001-03-22
    OF - Director → CIF 0
  • 26
    Burgess, Alan Robert
    Director born in February 1953
    Individual (90 offsprings)
    Officer
    2002-03-01 ~ 2003-05-31
    OF - Director → CIF 0
  • 27
    Brown, Phillip James
    Born in September 1985
    Individual (11 offsprings)
    Officer
    2025-07-01 ~ now
    OF - Director → CIF 0
  • 28
    Golding, Peter Brett
    Individual (105 offsprings)
    Officer
    2015-08-12 ~ 2017-06-02
    OF - Secretary → CIF 0
  • 29
    Wood, David Peter
    Civil Engineer born in January 1947
    Individual (21 offsprings)
    Officer
    2002-03-01 ~ 2003-08-31
    OF - Director → CIF 0
  • 30
    Zeller, Eric Marie Michel
    Deputy Group Finance Director born in June 1955
    Individual (22 offsprings)
    Officer
    1993-12-16 ~ 2001-03-22
    OF - Director → CIF 0
  • 31
    Byles, Debra Ann
    Accountant born in July 1960
    Individual (43 offsprings)
    Officer
    2002-03-01 ~ 2004-03-31
    OF - Director → CIF 0
  • 32
    Mcnamara, Dean Patrick
    Born in December 1970
    Individual (25 offsprings)
    Officer
    2019-05-01 ~ now
    OF - Director → CIF 0
    Mcnamar, Dean Patrick
    Certified Chartered Accountant born in December 1970
    Individual (25 offsprings)
    Officer
    2019-04-30 ~ 2019-04-30
    OF - Director → CIF 0
  • 33
    Billon, Pierre Jean Gerard
    Financial Director born in September 1953
    Individual (2 offsprings)
    Officer
    1993-12-16 ~ 2001-03-22
    OF - Director → CIF 0
  • 34
    Bell, John Harvey
    Director born in February 1971
    Individual (47 offsprings)
    Officer
    2008-02-21 ~ 2015-08-12
    OF - Director → CIF 0
  • 35
    Miller, Alan Newton
    Company Executive born in July 1944
    Individual (8 offsprings)
    Officer
    ~ 1993-12-16
    OF - Director → CIF 0
  • 36
    Welsh, Alan Andrew
    Chartered Surveyor born in December 1962
    Individual (11 offsprings)
    Officer
    2001-03-26 ~ 2002-03-01
    OF - Director → CIF 0
  • 37
    Davies, Paul Anthony
    Individual (38 offsprings)
    Officer
    1994-01-26 ~ 1996-12-31
    OF - Secretary → CIF 0
parent relation
Company in focus

WEYBRIDGE LAND AND PROPERTIES LIMITED

Period: 2001-04-19 ~ now
Company number: 00985162
Registered names
WEYBRIDGE LAND AND PROPERTIES LIMITED - now
Standard Industrial Classification
74990 - Non-trading Company
Brief company account
Fixed Assets
10,112 GBP2024-03-31
10,112 GBP2023-03-31
Current Assets
19,901 GBP2024-03-31
19,901 GBP2023-03-31
Creditors
Amounts falling due within one year
-45,111 GBP2024-03-31
-45,111 GBP2023-03-31
Net Current Assets/Liabilities
-25,210 GBP2024-03-31
-25,210 GBP2023-03-31
Total Assets Less Current Liabilities
-15,098 GBP2024-03-31
-15,098 GBP2023-03-31
Creditors
Amounts falling due after one year
0 GBP2024-03-31
0 GBP2023-03-31
Net Assets/Liabilities
-15,098 GBP2024-03-31
-15,098 GBP2023-03-31
Equity
-15,098 GBP2024-03-31
-15,098 GBP2023-03-31
Average Number of Employees
02023-04-01 ~ 2024-03-31
02022-04-01 ~ 2023-03-31

Related profiles found in government register
  • WEYBRIDGE LAND AND PROPERTIES LIMITED
    Info
    SOGEA PROPERTIES (U.K.) LIMITED - 2001-04-19
    NORWEST HOLST DEVELOPMENTS LIMITED - 2001-04-19
    Registered number 00985162
    Knightway House, Park Street, Bagshot GU19 5AQ
    PRIVATE LIMITED COMPANY incorporated on 1970-07-21 (55 years 8 months). The company status is Active.
    The last date of confirmation statement was made at 2025-04-01
    CIF 0
  • WEYBRIDGE LAND & PROPERTIES LIMITED
    S
    Registered number missing
    Knightway House, Park Street, Bagshot, England, GU19 5AQ
    Private Limited Company
    CIF 1 CIF 2 CIF 3
child relation
Offspring entities and appointments 9
  • 1
    HOMES (HAYWARDS HEATH) LIMITED
    - now 05972165
    ANTLER HOMES (HAYWARDS HEATH) LIMITED - 2021-08-04
    HOWLETT PROPERTIES LIMITED - 2007-10-26
    PENCILBRONZE LIMITED - 2006-11-28
    Knightway House, Park Street, Bagshot, England
    Active Corporate (17 parents)
    Person with significant control
    2022-03-22 ~ now
    CIF 17 - Ownership of voting rights - 75% or more OE
    CIF 17 - Ownership of shares – 75% or more OE
    Person with significant control
    2022-03-22 ~ 2024-02-23
    CIF 8 - Ownership of shares – 75% or more OE
  • 2
    HOMES MIDLANDS LIMITED
    - now 03921268
    ANTLER HOMES MIDLANDS LIMITED - 2021-09-08
    Knightway House, Park Street, Bagshot, England
    Active Corporate (28 parents)
    Person with significant control
    2022-03-22 ~ now
    CIF 16 - Ownership of voting rights - 75% or more OE
    CIF 16 - Ownership of shares – 75% or more OE
    Person with significant control
    2022-03-22 ~ 2024-02-26
    CIF 7 - Ownership of shares – 75% or more OE
  • 3
    HOMES SOUTH EAST LIMITED
    - now 02386528
    ANTLER HOMES SOUTH EAST LIMITED - 2021-09-08
    ANTLER HOMES KENT LIMITED - 2002-06-07
    ANTUR DEVELOPMENTS LIMITED - 1998-07-08
    PRIZETAN LIMITED - 1990-01-31
    Knightway House, Park Street, Bagshot, England
    Active Corporate (37 parents, 29 offsprings)
    Person with significant control
    2022-03-22 ~ now
    CIF 14 - Ownership of shares – 75% or more OE
    CIF 14 - Ownership of voting rights - 75% or more OE
    Person with significant control
    2022-03-22 ~ 2024-02-23
    CIF 5 - Ownership of shares – 75% or more OE
  • 4
    HOMES SOUTHERN LIMITED
    - now 01988451
    ANTLER HOMES SOUTHERN LIMITED - 2021-09-08
    ANTLER HOMES SOUTHERN PLC - 2019-06-06
    ANTLER HOMES WIMBLEDON PLC - 2002-06-07
    FASTSPOT LIMITED - 1990-05-25
    Knightway House, Park Street, Bagshot, England
    Active Corporate (42 parents, 26 offsprings)
    Person with significant control
    2022-03-22 ~ now
    CIF 12 - Ownership of shares – 75% or more OE
    CIF 12 - Ownership of voting rights - 75% or more OE
    Person with significant control
    2022-03-22 ~ 2024-02-23
    CIF 3 - Ownership of shares – 75% or more OE
  • 5
    HOMES WESSEX LIMITED
    - now 03921265
    ANTLER HOMES WESSEX LIMITED - 2021-09-08
    ANTLER HOMES SOUTHERN COUNTIES LIMITED - 2000-10-06
    Knightway House, Park Street, Bagshot, England
    Active Corporate (23 parents, 2 offsprings)
    Person with significant control
    2022-03-22 ~ now
    CIF 15 - Ownership of shares – 75% or more OE
    CIF 15 - Ownership of voting rights - 75% or more OE
    Person with significant control
    2022-03-22 ~ 2024-02-26
    CIF 6 - Ownership of shares – 75% or more OE
  • 6
    NEW HOMES (MAYS) LIMITED
    - now 07583842
    ANTLER NEW HOMES (MAYS) LIMITED - 2021-09-08
    Knightway House, Park Street, Bagshot, England
    Active Corporate (11 parents)
    Person with significant control
    2022-03-22 ~ now
    CIF 18 - Ownership of voting rights - 75% or more OE
    CIF 18 - Ownership of shares – 75% or more OE
    Person with significant control
    2022-03-22 ~ 2024-02-23
    CIF 9 - Ownership of shares – 75% or more OE
  • 7
    PROPERTY SOUTHERN LIMITED
    - now 02313131
    ANTLER PROPERTY SOUTHERN LIMITED - 2021-09-08
    ANTLER PROPERTY SOUTHERN PLC - 2019-06-06
    ANTLER DEVELOPMENTS SOUTH PLC - 1990-04-01
    Knightway House, Park Street, Bagshot, England
    Active Corporate (36 parents)
    Person with significant control
    2022-03-22 ~ now
    CIF 13 - Ownership of voting rights - 75% or more OE
    CIF 13 - Ownership of shares – 75% or more OE
    Person with significant control
    2022-03-22 ~ 2024-02-23
    CIF 4 - Ownership of shares – 75% or more OE
  • 8
    PROPERTY YORKSHIRE LIMITED
    - now 01812688
    ANTLER HOMES YORKSHIRE LIMITED - 2021-09-08
    ANTLER HOMES LIMITED - 2001-02-15
    Knightway House, Park Street, Bagshot, England
    Active Corporate (31 parents)
    Person with significant control
    2022-03-22 ~ now
    CIF 11 - Ownership of shares – 75% or more OE
    CIF 11 - Ownership of voting rights - 75% or more OE
    Person with significant control
    2022-03-22 ~ 2024-02-23
    CIF 2 - Ownership of shares – 75% or more OE
  • 9
    ROCKMOUNT NW LIMITED
    - now 01557514
    ANTLER HOMES NORTH WEST LIMITED - 2021-09-08
    ANTLER HOMES NORTH WEST PLC - 2019-06-06
    ANTLER PROPERTY NORTHERN PLC - 2000-11-08
    ANTLER DEVELOPMENTS PLC - 1990-04-01
    OCEANSET LIMITED - 1983-07-04
    Knightway House, Park Street, Bagshot, England
    Active Corporate (37 parents)
    Person with significant control
    2022-03-22 ~ now
    CIF 10 - Ownership of voting rights - 75% or more OE
    CIF 10 - Ownership of shares – 75% or more OE
    Person with significant control
    2022-03-22 ~ 2024-02-23
    CIF 1 - Ownership of shares – 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 9 February 2026 and licensed under the Open Government Licence v3.0.