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
    Thomas, Penelope
    Individual (54 offsprings)
    Officer
    icon of calendar 2023-10-19 ~ now
    OF - Secretary → CIF 0
  • 2
    Floydd, William James Spencer
    Born in February 1969
    Individual (60 offsprings)
    Officer
    icon of calendar 2023-11-30 ~ now
    OF - Director → CIF 0
  • 3
    Clark, Andrew Martyn
    Born in December 1967
    Individual (10 offsprings)
    Officer
    icon of calendar 2024-07-12 ~ now
    OF - Director → CIF 0
  • 4
    CASTLE BIDCO LIMITED - 2017-08-03
    CASTLE BIDCO PLC - 2022-09-29
    icon of address500, Dashwood Lang Road, Bourne Business Park, Addlestone, Surrey, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    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
Ceased 42
  • 1
    Scholes, Richard Thomas
    Non Executive Director born in May 1945
    Individual
    Officer
    icon of calendar 2003-07-01 ~ 2007-05-03
    OF - Director → CIF 0
  • 2
    Hoyles, Robin Patrick
    Group Land & Planning Director born in March 1954
    Individual (3 offsprings)
    Officer
    icon of calendar 2011-11-25 ~ 2019-11-08
    OF - Director → CIF 0
  • 3
    Wigglesworth, Lloyd John
    Managing Director born in May 1959
    Individual (2 offsprings)
    Officer
    icon of calendar 2000-09-19 ~ 2007-05-03
    OF - Director → CIF 0
  • 4
    Tinker, Nigel Christopher
    Urban Land Director born in October 1960
    Individual (21 offsprings)
    Officer
    icon of calendar 2007-10-29 ~ 2019-12-31
    OF - Director → CIF 0
  • 5
    Freshney, Michael John
    Company Director born in February 1943
    Individual (1 offspring)
    Officer
    icon of calendar ~ 1995-06-29
    OF - Director → CIF 0
  • 6
    Davidson, Paul Richmond
    Banker born in January 1973
    Individual (35 offsprings)
    Officer
    icon of calendar 2008-01-29 ~ 2008-05-27
    OF - Director → CIF 0
  • 7
    Littler, John Clive
    Company Director born in August 1943
    Individual
    Officer
    icon of calendar ~ 2003-08-27
    OF - Director → CIF 0
  • 8
    Marchant, David John
    Born in April 1964
    Individual (8 offsprings)
    Officer
    icon of calendar 2019-09-09 ~ 2025-10-31
    OF - Director → CIF 0
  • 9
    Jones, Mark Roger
    Individual
    Officer
    icon of calendar 2007-11-01 ~ 2009-01-01
    OF - Secretary → CIF 0
  • 10
    Allen, Robert Lee
    Company Director born in November 1971
    Individual (6 offsprings)
    Officer
    icon of calendar 2017-07-20 ~ 2018-10-16
    OF - Director → CIF 0
  • 11
    Mcmahon, Jim Cairns
    Company Director born in April 1949
    Individual (143 offsprings)
    Officer
    icon of calendar 2008-01-29 ~ 2009-03-23
    OF - Director → CIF 0
  • 12
    Dancey, Darren Paul
    Company Director born in April 1973
    Individual (1 offspring)
    Officer
    icon of calendar 2017-07-20 ~ 2018-02-21
    OF - Director → CIF 0
  • 13
    Fox, Geoffrey Raymond
    Chartered Accountant born in January 1930
    Individual (2 offsprings)
    Officer
    icon of calendar ~ 1996-12-31
    OF - Director → CIF 0
  • 14
    St Lawrence, John
    Non Executive Director born in February 1930
    Individual
    Officer
    icon of calendar ~ 1996-04-18
    OF - Director → CIF 0
  • 15
    Murray, Peter Renwick
    Chartered Surveyor born in January 1941
    Individual
    Officer
    icon of calendar 1995-06-30 ~ 2003-10-31
    OF - Director → CIF 0
  • 16
    Truscott, Peter Martin
    Chief Executive Officer born in June 1962
    Individual (18 offsprings)
    Officer
    icon of calendar 2019-09-09 ~ 2024-06-14
    OF - Director → CIF 0
  • 17
    Shearer, David James Buchanan
    Non-Executive Director born in March 1959
    Individual (17 offsprings)
    Officer
    icon of calendar 2008-01-29 ~ 2009-03-23
    OF - Director → CIF 0
  • 18
    Evans, Stephen Patrick
    Group Production Director born in September 1961
    Individual
    Officer
    icon of calendar 2011-01-01 ~ 2016-06-30
    OF - Director → CIF 0
  • 19
    Cooper, Duncan John
    Group Finance Director born in October 1979
    Individual (19 offsprings)
    Officer
    icon of calendar 2019-09-09 ~ 2023-12-13
    OF - Director → CIF 0
  • 20
    Daya, Kieran
    Chief Operating Officer born in February 1981
    Individual (4 offsprings)
    Officer
    icon of calendar 2024-07-12 ~ 2025-02-28
    OF - Director → CIF 0
  • 21
    Cripps, Bernard John
    Company Director born in January 1933
    Individual
    Officer
    icon of calendar ~ 1995-04-20
    OF - Director → CIF 0
  • 22
    Anderson, Bruce Smith
    Banker born in May 1963
    Individual (11 offsprings)
    Officer
    icon of calendar 2008-01-29 ~ 2009-03-23
    OF - Director → CIF 0
  • 23
    Hague, William George
    Individual
    Officer
    icon of calendar 2007-09-03 ~ 2008-10-03
    OF - Secretary → CIF 0
  • 24
    Callcutt, John
    Company Director/Solicitor born in January 1947
    Individual
    Officer
    icon of calendar ~ 2006-03-31
    OF - Director → CIF 0
  • 25
    Lidgate, Robert Stephen
    Consultant born in October 1945
    Individual (1 offspring)
    Officer
    icon of calendar 2003-04-29 ~ 2007-05-03
    OF - Director → CIF 0
  • 26
    Beale, Timothy Mark
    Company Director born in December 1976
    Individual (2 offsprings)
    Officer
    icon of calendar 2016-01-04 ~ 2016-04-29
    OF - Director → CIF 0
  • 27
    Maguire, Kevin
    Individual (31 offsprings)
    Officer
    icon of calendar 2009-01-01 ~ 2023-08-18
    OF - Secretary → CIF 0
  • 28
    Matthews, John Waylett
    Chief Executive born in September 1944
    Individual (3 offsprings)
    Officer
    icon of calendar 1992-07-01 ~ 2007-05-03
    OF - Director → CIF 0
  • 29
    Bergin, Patrick Joseph
    Group Financial Controller born in March 1966
    Individual (4 offsprings)
    Officer
    icon of calendar 2011-10-01 ~ 2019-03-26
    OF - Director → CIF 0
  • 30
    Davies, Philip James
    Company Director born in December 1950
    Individual (33 offsprings)
    Officer
    icon of calendar 2008-06-17 ~ 2009-03-23
    OF - Director → CIF 0
  • 31
    Callcutt, Paul
    Company Director Solicitor born in December 1949
    Individual
    Officer
    icon of calendar 2000-05-23 ~ 2009-03-31
    OF - Director → CIF 0
  • 32
    Erith, Robert Felix
    Banker & Company Director born in August 1938
    Individual
    Officer
    icon of calendar ~ 2003-08-08
    OF - Director → CIF 0
  • 33
    Nicholson, Peter Charles, Mr.
    Non Executive Director born in April 1934
    Individual (1 offspring)
    Officer
    icon of calendar ~ 2002-03-31
    OF - Director → CIF 0
  • 34
    Nicholson, Thomas Marshall
    Chief Operating Officer born in June 1965
    Individual (4 offsprings)
    Officer
    icon of calendar 2019-09-09 ~ 2022-05-27
    OF - Director → CIF 0
  • 35
    Hepburn, Alastair John Harley
    Banker born in March 1969
    Individual
    Officer
    icon of calendar 2008-01-29 ~ 2008-05-27
    OF - Director → CIF 0
  • 36
    Hughes, Nigel Ian
    Individual (2 offsprings)
    Officer
    icon of calendar 1999-10-07 ~ 2007-09-03
    OF - Secretary → CIF 0
  • 37
    Stone, Stephen
    Managing Director born in February 1954
    Individual (19 offsprings)
    Officer
    icon of calendar 1999-01-01 ~ 2019-05-21
    OF - Director → CIF 0
  • 38
    Ross, Donald
    Company Director born in May 1945
    Individual
    Officer
    icon of calendar 1995-06-30 ~ 2003-01-29
    OF - Director → CIF 0
  • 39
    Darby, David Peter
    Chartered Accountant born in May 1950
    Individual (3 offsprings)
    Officer
    icon of calendar 2003-08-27 ~ 2011-01-19
    OF - Director → CIF 0
    Darby, David Peter
    Individual (3 offsprings)
    Officer
    icon of calendar 2008-10-03 ~ 2008-11-01
    OF - Secretary → CIF 0
  • 40
    Huband, Harriet Rosin
    Individual
    Officer
    icon of calendar 2023-08-18 ~ 2023-10-19
    OF - Secretary → CIF 0
  • 41
    Walker, Bruce Gordon
    Director born in October 1955
    Individual (16 offsprings)
    Officer
    icon of calendar 1995-06-30 ~ 2002-03-21
    OF - Director → CIF 0
  • 42
    Cutler, Michael John
    Individual
    Officer
    icon of calendar ~ 1999-08-23
    OF - Secretary → CIF 0
parent relation
Company in focus

CREST NICHOLSON PLC

Previous names
CREST NICHOLSON LIMITED - 2010-05-19
CREST NICHOLSON PLC - 2010-04-16
CREST NICHOLSON PLC - 2007-05-09
CREST NICHOLSON LIMITED - 2007-08-01
Standard Industrial Classification
70100 - Activities Of Head Offices

Related profiles found in government register
  • CREST NICHOLSON PLC
    Info
    CREST NICHOLSON LIMITED - 2010-05-19
    CREST NICHOLSON PLC - 2010-05-19
    CREST NICHOLSON PLC - 2010-05-19
    CREST NICHOLSON LIMITED - 2010-05-19
    Registered number 01040616
    icon of address500 Dashwood Lang Road, Bourne Business Park, Addlestone, Surrey KT15 2HJ
    PUBLIC LIMITED COMPANY incorporated on 1972-01-31 (53 years 10 months). The company status is Active.
    The last date of confirmation statement was made at 2025-05-15
    CIF 0
  • CREST NICHOLSON PLC
    S
    Registered number 104616
    icon of addressCrest House, Pyrcroft Road, Chertsey, Surrey, England, KT16 9GN
    Public Limited Company in Register Of Companies, England
    CIF 1
  • CREST NICHOLSON PLC
    S
    Registered number 1040616
    icon of address500, Dashwood Lang Road, Bourne Business Park, Addlestone, Surrey, United Kingdom, KT15 2HJ
    Public Limited Company in Companies House, England
    CIF 2 CIF 3
child relation
Offspring entities and appointments
Active 34
  • 1
    ARBORFIELD GREEN LIMITED - 2016-08-24
    icon of addressUnits 2 & 3 Beech Court Wokingham Road, Hurst, Reading, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-07-26 ~ now
    CIF 21 - Has significant influence or controlOE
  • 2
    icon of addressQueensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-08-31
    Person with significant control
    icon of calendar 2020-08-20 ~ now
    CIF 34 - Has significant influence or controlOE
  • 3
    SUPERMINE LIMITED - 1996-05-20
    icon of address500 Dashwood Lang Road, Bourne Business Park, Addlestone, Surrey, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 16 - Ownership of shares – 75% or moreOE
    CIF 16 - Right to appoint or remove directorsOE
    CIF 16 - Ownership of voting rights - 75% or moreOE
  • 4
    icon of address500 Dashwood Lang Road, Bourne Business Park, Addlestone, Surrey, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 2 - Ownership of voting rights - 75% or moreOE
    CIF 2 - Ownership of shares – 75% or moreOE
    CIF 2 - Right to appoint or remove directorsOE
  • 5
    HYGIENE MANAGEMENT SERVICES LIMITED - 1987-01-09
    icon of address500 Dashwood Lang Road, Bourne Business Park, Addlestone, Surrey, United Kingdom
    Active Corporate (3 parents, 6 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 9 - Ownership of voting rights - 75% or moreOE
    CIF 9 - Ownership of shares – 75% or moreOE
    CIF 9 - Right to appoint or remove directorsOE
  • 6
    SEABORNE PLASTICS LIMITED - 1988-02-09
    MARINE AND INDUSTRIAL PLANT HIRE LIMITED - 1977-12-31
    icon of address500 Dashwood Lang Road, Bourne Business Park, Addlestone, Surrey, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 8 - Ownership of voting rights - 75% or moreOE
    CIF 8 - Ownership of shares – 75% or moreOE
    CIF 8 - Right to appoint or remove directorsOE
  • 7
    AUTORANGE LIMITED - 1998-01-12
    PAYGLOBE LIMITED - 1986-12-17
    icon of address500 Dashwood Lang Road, Bourne Business Park, Addlestone, Surrey, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 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
  • 8
    CREST NICHOLSON RESIDENTIAL (EASTERN) LIMITED - 2000-11-01
    CREST HOMES (EASTERN) LIMITED - 2001-12-20
    icon of addressCrest House, Pyrcroft Road, Chertsey, Surrey
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 31 - Ownership of voting rights - 75% or moreOE
    CIF 31 - Right to appoint or remove directorsOE
    CIF 31 - Ownership of shares – 75% or moreOE
  • 9
    icon of addressCrest House, Pyrcroft Road, Chertsey, Surrey
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 25 - Ownership of voting rights - 75% or moreOE
    CIF 25 - Ownership of shares – 75% or moreOE
    CIF 25 - Right to appoint or remove directorsOE
  • 10
    icon of address500 Dashwood Lang Road, Bourne Business Park, Addlestone, Surrey, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 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
    T.H.MOGGRIDGE & SONS LIMITED - 1987-12-01
    PEARCE CONSTRUCTION (TAUNTON) LIMITED - 2003-02-14
    icon of address500 Dashwood Lang Road, Bourne Business Park, Addlestone, Surrey, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 3 - Right to appoint or remove directorsOE
    CIF 3 - Ownership of voting rights - 75% or moreOE
    CIF 3 - Ownership of shares – 75% or moreOE
  • 12
    ABBEY HEATING (EVESHAM) LIMITED - 1999-12-07
    C.H. PEARCE & SONS LIMITED - 2003-02-14
    icon of address500 Dashwood Lang Road, Bourne Business Park, Addlestone, Surrey, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 11 - Ownership of voting rights - 75% or moreOE
    CIF 11 - Ownership of shares – 75% or moreOE
    CIF 11 - Right to appoint or remove directorsOE
  • 13
    icon of address500 Dashwood Lang Road, Bourne Business Park, Addlestone, Surrey, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 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
  • 14
    icon of address500 Dashwood Lang Road, Bourne Business Park, Addlestone, Surrey, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 19 - Ownership of shares – 75% or moreOE
    CIF 19 - Ownership of voting rights - 75% or moreOE
    CIF 19 - Right to appoint or remove directorsOE
  • 15
    CREST HOMES (WESTERN) LIMITED - 1991-07-29
    CREST HOMES (SOUTH EAST) LIMITED - 2000-11-01
    CREST NICHOLSON RESIDENTIAL (SOUTH EAST) LIMITED - 2003-05-01
    CREST HOMES (SOUTHERN) LIMITED - 1997-11-01
    icon of address500 Dashwood Lang Road, Bourne Business Park, Addlestone, Surrey, United Kingdom
    Active Corporate (4 parents, 3 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 6 - Ownership of shares – More than 25% but not more than 50%OE
    CIF 6 - Right to appoint or remove directorsOE
    CIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 16
    EXATRON LIMITED - 2003-10-15
    icon of address500 Dashwood Lang Road, Bourne Business Park, Addlestone, Surrey, United Kingdom
    Active Corporate (3 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
  • 17
    PEARCE DEVELOPMENTS LIMITED - 1991-10-31
    icon of address500 Dashwood Lang Road, Bourne Business Park, Addlestone, Surrey, United Kingdom
    Active Corporate (4 parents, 153 offsprings)
    Person with significant control
    icon of calendar 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
  • 18
    BEACON FINANCE LIMITED - 1977-12-31
    icon of addressCrest House, Pyrcroft Road, Chertsey, Surrey
    Dissolved Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 27 - Right to appoint or remove directorsOE
    CIF 27 - Ownership of shares – More than 25% but not more than 50%OE
    CIF 27 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 19
    icon of address500 Dashwood Lang Road, Bourne Business Park, Addlestone, Surrey, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2017-04-26 ~ now
    CIF 20 - Ownership of voting rights - 75% or moreOE
    CIF 20 - Right to appoint or remove directorsOE
    CIF 20 - Ownership of shares – 75% or moreOE
  • 20
    TARGET BOWLS INTERNATIONAL LIMITED - 1999-07-16
    icon of addressCrest House, Pyrcroft Road, Chertsey, Surrey
    Dissolved Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 30 - Ownership of voting rights - More than 25% but not more than 50%OE
    CIF 30 - Right to appoint or remove directorsOE
    CIF 30 - Ownership of shares – More than 25% but not more than 50%OE
  • 21
    PEARCE ESTATES LIMITED - 2003-02-14
    C AND N (NEWBURY) LTD - 1989-08-22
    CREST NICHOLSON (MIDLANDS) LIMITED - 2003-05-01
    icon of address500 Dashwood Lang Road, Bourne Business Park, Addlestone, Surrey, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 4 - Ownership of voting rights - 75% or moreOE
    CIF 4 - Ownership of shares – 75% or moreOE
    CIF 4 - Right to appoint or remove directorsOE
  • 22
    PEARCE DEVELOPMENTS (YATE) LIMITED - 2003-02-14
    OFFBOX LIMITED - 1981-12-31
    CREST NICHOLSON (SOUTH) LIMITED - 2003-05-01
    icon of address500 Dashwood Lang Road, Bourne Business Park, Addlestone, Surrey, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 10 - Ownership of voting rights - 75% or moreOE
    CIF 10 - Ownership of shares – 75% or moreOE
    CIF 10 - Right to appoint or remove directorsOE
  • 23
    ORYX ELECTRICAL LABORATORIES LIMITED - 1988-02-02
    icon of addressCrest House, Pyrcroft Road, Chertsey, Surrey
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    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
  • 24
    icon of addressCrest House, Pyrcroft Road, Chertsey, Surrey
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 23 - Ownership of voting rights - 75% or moreOE
    CIF 23 - Right to appoint or remove directorsOE
    CIF 23 - Ownership of shares – 75% or moreOE
  • 25
    GRASSPHALTE LIMITED - 1986-02-27
    icon of addressCrest House, Pyrcroft Road, Chertsey, Surrey
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 22 - Right to appoint or remove directorsOE
    CIF 22 - Ownership of voting rights - 75% or moreOE
    CIF 22 - Ownership of shares – 75% or moreOE
  • 26
    icon of addressQueensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Person with significant control
    icon of calendar 2020-12-31 ~ now
    CIF 33 - Has significant influence or controlOE
  • 27
    icon of address500 Dashwood Lang Road, Bourne Business Park, Addlestone, Surrey, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 12 - Right to appoint or remove directorsOE
    CIF 12 - Ownership of shares – 75% or moreOE
    CIF 12 - Ownership of voting rights - 75% or moreOE
  • 28
    icon of addressQueensway House, 11 Queensway, New Milton, Hampshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-07-31
    Person with significant control
    icon of calendar 2021-07-02 ~ now
    CIF 32 - Has significant influence or controlOE
  • 29
    CAPEDOVER LIMITED - 1987-10-06
    C. E. COWEN (BUILDERS) LIMITED - 2000-01-24
    CREST HOMES (NORTHERN) LIMITED - 1994-11-14
    CREST HOMES (ANGLIA) LIMITED - 1994-03-02
    icon of address500 Dashwood Lang Road, Bourne Business Park, Addlestone, Surrey, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 14 - Ownership of voting rights - 75% or moreOE
    CIF 14 - Right to appoint or remove directorsOE
    CIF 14 - Ownership of shares – 75% or moreOE
  • 30
    CHESTER WEST MANAGEMENT SERVICES LIMITED - 1994-06-09
    icon of address500 Dashwood Lang Road, Bourne Business Park, Addlestone, Surrey, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -83,976 GBP2024-03-29
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 15 - Ownership of shares – More than 50% but less than 75%OE
    CIF 15 - Ownership of voting rights - More than 50% but less than 75%OE
    CIF 15 - Right to appoint or remove directorsOE
  • 31
    icon of addressQueensway House, Queensway, New Milton, Hampshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Person with significant control
    icon of calendar 2022-03-08 ~ now
    CIF 1 - Has significant influence or controlOE
  • 32
    icon of addressCrest House, Pyrcroft Road, Chertsey, Surrey
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 28 - Right to appoint or remove directorsOE
    CIF 28 - Ownership of voting rights - 75% or moreOE
    CIF 28 - Ownership of shares – 75% or moreOE
  • 33
    icon of addressCrest House, Pyrcroft Road, Chertsey, Surrey
    Dissolved Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 29 - Ownership of shares – More than 25% but not more than 50%OE
    CIF 29 - Ownership of voting rights - More than 25% but not more than 50%OE
    CIF 29 - Right to appoint or remove directorsOE
  • 34
    icon of addressCrest House, Pyrcroft Road, Chertsey, Surrey
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 26 - Ownership of shares – 75% or moreOE
    CIF 26 - Right to appoint or remove directorsOE
    CIF 26 - Ownership of voting rights - 75% or moreOE

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.