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 46
  • 1
    Maguire, Kevin
    Individual (117 offsprings)
    Officer
    2009-01-01 ~ 2023-08-18
    OF - Secretary → CIF 0
  • 2
    Mcmahon, Jim Cairns
    Company Director born in April 1949
    Individual (226 offsprings)
    Officer
    2008-01-29 ~ 2009-03-23
    OF - Director → CIF 0
  • 3
    Hoyles, Robin Patrick
    Group Land & Planning Director born in March 1954
    Individual (120 offsprings)
    Officer
    2011-11-25 ~ 2019-11-08
    OF - Director → CIF 0
  • 4
    Callcutt, Paul
    Company Director Solicitor born in December 1949
    Individual (44 offsprings)
    Officer
    2000-05-23 ~ 2009-03-31
    OF - Director → CIF 0
  • 5
    Thomas, Penelope
    Individual (54 offsprings)
    Officer
    2023-10-19 ~ now
    OF - Secretary → CIF 0
  • 6
    Walker, Bruce Gordon
    Director born in October 1955
    Individual (95 offsprings)
    Officer
    1995-06-30 ~ 2002-03-21
    OF - Director → CIF 0
  • 7
    Clark, Andrew Martyn
    Born in December 1967
    Individual (10 offsprings)
    Officer
    2024-07-12 ~ now
    OF - Director → CIF 0
  • 8
    Erith, Robert Felix
    Banker & Company Director born in August 1938
    Individual (22 offsprings)
    Officer
    ~ 2003-08-08
    OF - Director → CIF 0
  • 9
    Floydd, William James Spencer
    Born in February 1969
    Individual (159 offsprings)
    Officer
    2023-11-30 ~ now
    OF - Director → CIF 0
  • 10
    Daya, Kieran
    Chief Operating Officer born in February 1981
    Individual (52 offsprings)
    Officer
    2024-07-12 ~ 2025-02-28
    OF - Director → CIF 0
  • 11
    Allen, Robert Lee
    Company Director born in November 1971
    Individual (77 offsprings)
    Officer
    2017-07-20 ~ 2018-10-16
    OF - Director → CIF 0
  • 12
    Matthews, John Waylett
    Chief Executive born in September 1944
    Individual (20 offsprings)
    Officer
    1992-07-01 ~ 2007-05-03
    OF - Director → CIF 0
  • 13
    Jones, Mark Roger
    Individual (71 offsprings)
    Officer
    2007-11-01 ~ 2009-01-01
    OF - Secretary → CIF 0
  • 14
    Littler, John Clive
    Company Director born in August 1943
    Individual (25 offsprings)
    Officer
    ~ 2003-08-27
    OF - Director → CIF 0
  • 15
    Darby, David Peter
    Chartered Accountant born in May 1950
    Individual (158 offsprings)
    Officer
    2003-08-27 ~ 2011-01-19
    OF - Director → CIF 0
    Darby, David Peter
    Individual (158 offsprings)
    Officer
    2008-10-03 ~ 2008-11-01
    OF - Secretary → CIF 0
  • 16
    Davidson, Paul Richmond
    Banker born in January 1973
    Individual (104 offsprings)
    Officer
    2008-01-29 ~ 2008-05-27
    OF - Director → CIF 0
  • 17
    Cutler, Michael John
    Individual (30 offsprings)
    Officer
    ~ 1999-08-23
    OF - Secretary → CIF 0
  • 18
    Davies, Philip James
    Company Director born in December 1950
    Individual (73 offsprings)
    Officer
    2008-06-17 ~ 2009-03-23
    OF - Director → CIF 0
  • 19
    Scholes, Richard Thomas
    Non Executive Director born in May 1945
    Individual (14 offsprings)
    Officer
    2003-07-01 ~ 2007-05-03
    OF - Director → CIF 0
  • 20
    Dancey, Darren Paul
    Company Director born in April 1973
    Individual (41 offsprings)
    Officer
    2017-07-20 ~ 2018-02-21
    OF - Director → CIF 0
  • 21
    Murray, Peter Renwick
    Chartered Surveyor born in January 1941
    Individual (19 offsprings)
    Officer
    1995-06-30 ~ 2003-10-31
    OF - Director → CIF 0
  • 22
    Tinker, Nigel Christopher
    Urban Land Director born in October 1960
    Individual (128 offsprings)
    Officer
    2007-10-29 ~ 2019-12-31
    OF - Director → CIF 0
  • 23
    Cripps, Bernard John
    Company Director born in January 1933
    Individual (18 offsprings)
    Officer
    ~ 1995-04-20
    OF - Director → CIF 0
  • 24
    Ross, Donald
    Company Director born in May 1945
    Individual (15 offsprings)
    Officer
    1995-06-30 ~ 2003-01-29
    OF - Director → CIF 0
  • 25
    Evans, Stephen Patrick
    Group Production Director born in September 1961
    Individual (22 offsprings)
    Officer
    2011-01-01 ~ 2016-06-30
    OF - Director → CIF 0
  • 26
    Callcutt, John
    Company Director/Solicitor born in January 1947
    Individual (31 offsprings)
    Officer
    ~ 2006-03-31
    OF - Director → CIF 0
  • 27
    Lidgate, Robert Stephen
    Consultant born in October 1945
    Individual (23 offsprings)
    Officer
    2003-04-29 ~ 2007-05-03
    OF - Director → CIF 0
  • 28
    Beale, Timothy Mark
    Company Director born in December 1976
    Individual (50 offsprings)
    Officer
    2016-01-04 ~ 2016-04-29
    OF - Director → CIF 0
  • 29
    St Lawrence, John
    Non Executive Director born in February 1930
    Individual (6 offsprings)
    Officer
    ~ 1996-04-18
    OF - Director → CIF 0
  • 30
    Cooper, Duncan John
    Group Finance Director born in October 1979
    Individual (95 offsprings)
    Officer
    2019-09-09 ~ 2023-12-13
    OF - Director → CIF 0
  • 31
    Huband, Harriet Rosin
    Individual (4 offsprings)
    Officer
    2023-08-18 ~ 2023-10-19
    OF - Secretary → CIF 0
  • 32
    Freshney, Michael John
    Company Director born in February 1943
    Individual (58 offsprings)
    Officer
    ~ 1995-06-29
    OF - Director → CIF 0
  • 33
    Stone, Stephen
    Managing Director born in February 1954
    Individual (136 offsprings)
    Officer
    1999-01-01 ~ 2019-05-21
    OF - Director → CIF 0
  • 34
    Nicholson, Thomas Marshall
    Chief Operating Officer born in June 1965
    Individual (120 offsprings)
    Officer
    2019-09-09 ~ 2022-05-27
    OF - Director → CIF 0
  • 35
    Anderson, Bruce Smith
    Banker born in May 1963
    Individual (136 offsprings)
    Officer
    2008-01-29 ~ 2009-03-23
    OF - Director → CIF 0
  • 36
    Fox, Geoffrey Raymond
    Chartered Accountant born in January 1930
    Individual (8 offsprings)
    Officer
    ~ 1996-12-31
    OF - Director → CIF 0
  • 37
    Nicholson, Peter Charles, Mr.
    Non Executive Director born in April 1934
    Individual (20 offsprings)
    Officer
    ~ 2002-03-31
    OF - Director → CIF 0
  • 38
    Bergin, Patrick Joseph
    Group Financial Controller born in March 1966
    Individual (88 offsprings)
    Officer
    2011-10-01 ~ 2019-03-26
    OF - Director → CIF 0
  • 39
    Wigglesworth, Lloyd John
    Managing Director born in May 1959
    Individual (21 offsprings)
    Officer
    2000-09-19 ~ 2007-05-03
    OF - Director → CIF 0
  • 40
    Truscott, Peter Martin
    Chief Executive Officer born in June 1962
    Individual (72 offsprings)
    Officer
    2019-09-09 ~ 2024-06-14
    OF - Director → CIF 0
  • 41
    Hughes, Nigel Ian
    Individual (50 offsprings)
    Officer
    1999-10-07 ~ 2007-09-03
    OF - Secretary → CIF 0
  • 42
    Hepburn, Alastair John Harley
    Banker born in March 1969
    Individual (39 offsprings)
    Officer
    2008-01-29 ~ 2008-05-27
    OF - Director → CIF 0
  • 43
    Shearer, David James Buchanan
    Non-Executive Director born in March 1959
    Individual (48 offsprings)
    Officer
    2008-01-29 ~ 2009-03-23
    OF - Director → CIF 0
  • 44
    Marchant, David John
    Born in April 1964
    Individual (41 offsprings)
    Officer
    2019-09-09 ~ 2025-10-31
    OF - Director → CIF 0
  • 45
    Hague, William George
    Individual (129 offsprings)
    Officer
    2007-09-03 ~ 2008-10-03
    OF - Secretary → CIF 0
  • 46
    CN FINANCE PLC
    - now 05988526
    CASTLE BIDCO PLC - 2022-09-29 05988526
    CASTLE BIDCO LIMITED - 2017-08-03 05988526
    500, Dashwood Lang Road, Bourne Business Park, Addlestone, Surrey, United Kingdom
    Active Corporate (33 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ now
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
parent relation
Company in focus

CREST NICHOLSON PLC

Period: 2010-05-19 ~ now
Company number: 01040616
Registered names
CREST NICHOLSON PLC - now
CREST NICHOLSON PLC - 2010-04-16
CREST NICHOLSON PLC - 2007-05-09
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 LIMITED - 2010-05-19
    CREST NICHOLSON PLC - 2010-05-19
    Registered number 01040616
    500 Dashwood Lang Road, Bourne Business Park, Addlestone, Surrey KT15 2HJ
    PUBLIC LIMITED COMPANY incorporated on 1972-01-31 (54 years 1 month). 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
    Crest 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
    500, 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 34
  • 1
    ARBORFIELD GREEN COMMUNITY INTEREST COMPANY
    - now 10296216
    ARBORFIELD GREEN LIMITED
    - 2016-08-24 10296216
    Units 2 & 3 Beech Court Wokingham Road, Hurst, Reading, England
    Active Corporate (15 parents)
    Person with significant control
    2016-07-26 ~ now
    CIF 21 - Has significant influence or control OE
  • 2
    BLYTHE VALLEY MANAGEMENT COMPANY LIMITED
    12826512
    Queensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (5 parents)
    Person with significant control
    2020-08-20 ~ now
    CIF 34 - Has significant influence or control OE
  • 3
    BRISTOL PARKWAY NORTH LIMITED
    - now 03163051
    SUPERMINE LIMITED - 1996-05-20
    500 Dashwood Lang Road, Bourne Business Park, Addlestone, Surrey, United Kingdom
    Active Corporate (25 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 16 - Right to appoint or remove directors OE
    CIF 16 - Ownership of voting rights - 75% or more OE
    CIF 16 - Ownership of shares – 75% or more OE
  • 4
    CLEVEDON INVESTMENT LIMITED
    00454327
    500 Dashwood Lang Road, Bourne Business Park, Addlestone, Surrey, United Kingdom
    Active Corporate (23 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ now
    CIF 2 - Right to appoint or remove directors OE
    CIF 2 - Ownership of shares – 75% or more OE
    CIF 2 - Ownership of voting rights - 75% or more OE
  • 5
    CN NOMINEES LIMITED
    - now 01446473
    HYGIENE MANAGEMENT SERVICES LIMITED - 1987-01-09
    500 Dashwood Lang Road, Bourne Business Park, Addlestone, Surrey, United Kingdom
    Active Corporate (17 parents, 6 offsprings)
    Person with significant control
    2016-04-06 ~ now
    CIF 9 - Right to appoint or remove directors OE
    CIF 9 - Ownership of voting rights - 75% or more OE
    CIF 9 - Ownership of shares – 75% or more OE
  • 6
    CN PROPERTIES LIMITED
    - now 01170334
    SEABORNE PLASTICS LIMITED - 1988-02-09
    MARINE AND INDUSTRIAL PLANT HIRE LIMITED - 1977-12-31
    500 Dashwood Lang Road, Bourne Business Park, Addlestone, Surrey, United Kingdom
    Active Corporate (17 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 8 - Ownership of shares – 75% or more OE
    CIF 8 - Ownership of voting rights - 75% or more OE
    CIF 8 - Right to appoint or remove directors OE
  • 7
    CREST (CLAYBURY) LIMITED
    - now 02059745
    AUTORANGE LIMITED - 1998-01-12
    PAYGLOBE LIMITED - 1986-12-17
    500 Dashwood Lang Road, Bourne Business Park, Addlestone, Surrey, United Kingdom
    Active Corporate (26 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 13 - Ownership of shares – 75% or more OE
    CIF 13 - Right to appoint or remove directors OE
    CIF 13 - Ownership of voting rights - 75% or more OE
  • 8
    CREST (NAPSBURY) LIMITED
    - now 04059189
    CREST HOMES (EASTERN) LIMITED - 2001-12-20
    CREST NICHOLSON RESIDENTIAL (EASTERN) LIMITED - 2000-11-01
    Crest House, Pyrcroft Road, Chertsey, Surrey
    Dissolved Corporate (21 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 31 - Ownership of voting rights - 75% or more OE
    CIF 31 - Right to appoint or remove directors OE
    CIF 31 - Ownership of shares – 75% or more OE
  • 9
    CREST CONSTRUCTION LIMITED
    00787494
    Crest House, Pyrcroft Road, Chertsey, Surrey
    Dissolved Corporate (13 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 25 - Ownership of voting rights - 75% or more OE
    CIF 25 - Right to appoint or remove directors OE
    CIF 25 - Ownership of shares – 75% or more OE
  • 10
    CREST DEVELOPMENTS LIMITED
    00792622
    500 Dashwood Lang Road, Bourne Business Park, Addlestone, Surrey, United Kingdom
    Active Corporate (17 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 5 - Ownership of voting rights - 75% or more OE
    CIF 5 - Ownership of shares – 75% or more OE
    CIF 5 - Right to appoint or remove directors OE
  • 11
    CREST HOMES (EASTERN) LIMITED
    - now 00513974 01955005... (more)
    PEARCE CONSTRUCTION (TAUNTON) LIMITED - 2003-02-14
    T.H.MOGGRIDGE & SONS LIMITED - 1987-12-01
    500 Dashwood Lang Road, Bourne Business Park, Addlestone, Surrey, United Kingdom
    Active Corporate (19 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 3 - Ownership of shares – 75% or more OE
    CIF 3 - Right to appoint or remove directors OE
    CIF 3 - Ownership of voting rights - 75% or more OE
  • 12
    CREST HOMES (MIDLANDS) LIMITED
    - now 01820946 04059182... (more)
    C.H. PEARCE & SONS LIMITED - 2003-02-14
    ABBEY HEATING (EVESHAM) LIMITED - 1999-12-07
    500 Dashwood Lang Road, Bourne Business Park, Addlestone, Surrey, United Kingdom
    Active Corporate (19 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 11 - Right to appoint or remove directors OE
    CIF 11 - Ownership of voting rights - 75% or more OE
    CIF 11 - Ownership of shares – 75% or more OE
  • 13
    CREST NICHOLSON (BATH) HOLDINGS LIMITED
    05235961
    500 Dashwood Lang Road, Bourne Business Park, Addlestone, Surrey, United Kingdom
    Active Corporate (20 parents, 2 offsprings)
    Person with significant control
    2016-04-06 ~ now
    CIF 18 - Ownership of voting rights - 75% or more OE
    CIF 18 - Ownership of shares – 75% or more OE
    CIF 18 - Right to appoint or remove directors OE
  • 14
    CREST NICHOLSON (EPSOM) LIMITED
    06121539
    500 Dashwood Lang Road, Bourne Business Park, Addlestone, Surrey, United Kingdom
    Active Corporate (28 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ now
    CIF 19 - Right to appoint or remove directors OE
    CIF 19 - Ownership of voting rights - 75% or more OE
    CIF 19 - Ownership of shares – 75% or more OE
  • 15
    CREST NICHOLSON (SOUTH EAST) LIMITED
    - now 00918067 00694736... (more)
    CREST NICHOLSON RESIDENTIAL (SOUTH EAST) LIMITED - 2003-05-01
    CREST HOMES (SOUTH EAST) LIMITED - 2000-11-01
    CREST HOMES (SOUTHERN) LIMITED - 1997-11-01
    CREST HOMES (WESTERN) LIMITED - 1991-07-29
    500 Dashwood Lang Road, Bourne Business Park, Addlestone, Surrey, United Kingdom
    Active Corporate (59 parents, 3 offsprings)
    Person with significant control
    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 directors OE
    CIF 6 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 16
    CREST NICHOLSON DEVELOPMENTS (CHERTSEY) LIMITED
    - now 04707982
    EXATRON LIMITED - 2003-10-15
    500 Dashwood Lang Road, Bourne Business Park, Addlestone, Surrey, United Kingdom
    Active Corporate (22 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 17 - Ownership of shares – 75% or more OE
    CIF 17 - Right to appoint or remove directors OE
    CIF 17 - Ownership of voting rights - 75% or more OE
  • 17
    CREST NICHOLSON OPERATIONS LIMITED
    - now 01168311 00694736
    PEARCE DEVELOPMENTS LIMITED - 1991-10-31
    500 Dashwood Lang Road, Bourne Business Park, Addlestone, Surrey, United Kingdom
    Active Corporate (33 parents, 160 offsprings)
    Person with significant control
    2016-04-06 ~ now
    CIF 7 - Ownership of shares – 75% or more OE
    CIF 7 - Right to appoint or remove directors OE
    CIF 7 - Ownership of voting rights - 75% or more OE
  • 18
    CREST NICHOLSON OVERSEAS LIMITED
    - now 00981916
    BEACON FINANCE LIMITED - 1977-12-31
    Crest House, Pyrcroft Road, Chertsey, Surrey
    Dissolved Corporate (13 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 27 - Right to appoint or remove directors OE
    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
    CREST NICHOLSON PENSION TRUSTEE LIMITED
    10742718
    500 Dashwood Lang Road, Bourne Business Park, Addlestone, Surrey, United Kingdom
    Active Corporate (6 parents)
    Person with significant control
    2017-04-26 ~ now
    CIF 20 - Right to appoint or remove directors OE
    CIF 20 - Ownership of voting rights - 75% or more OE
    CIF 20 - Ownership of shares – 75% or more OE
  • 20
    CREST NICHOLSON QUEST TRUSTEE LIMITED
    - now 01729670
    TARGET BOWLS INTERNATIONAL LIMITED - 1999-07-16
    Crest House, Pyrcroft Road, Chertsey, Surrey
    Dissolved Corporate (18 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 30 - Right to appoint or remove directors OE
    CIF 30 - Ownership of shares – More than 25% but not more than 50% OE
    CIF 30 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 21
    CREST NICHOLSON RESIDENTIAL (MIDLANDS) LIMITED
    - now 00666652 01383825... (more)
    CREST NICHOLSON (MIDLANDS) LIMITED - 2003-05-01
    PEARCE ESTATES LIMITED - 2003-02-14
    C AND N (NEWBURY) LTD - 1989-08-22
    500 Dashwood Lang Road, Bourne Business Park, Addlestone, Surrey, United Kingdom
    Active Corporate (17 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 4 - Ownership of voting rights - 75% or more OE
    CIF 4 - Ownership of shares – 75% or more OE
    CIF 4 - Right to appoint or remove directors OE
  • 22
    CREST NICHOLSON RESIDENTIAL (SOUTH) LIMITED
    - now 01543946 04059192... (more)
    CREST NICHOLSON (SOUTH) LIMITED - 2003-05-01
    PEARCE DEVELOPMENTS (YATE) LIMITED - 2003-02-14
    OFFBOX LIMITED - 1981-12-31
    500 Dashwood Lang Road, Bourne Business Park, Addlestone, Surrey, United Kingdom
    Active Corporate (17 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 10 - Ownership of shares – 75% or more OE
    CIF 10 - Right to appoint or remove directors OE
    CIF 10 - Ownership of voting rights - 75% or more OE
  • 23
    CREST NOMINEES LIMITED
    - now 00543956
    ORYX ELECTRICAL LABORATORIES LIMITED - 1988-02-02
    Crest House, Pyrcroft Road, Chertsey, Surrey
    Dissolved Corporate (13 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 24 - Right to appoint or remove directors OE
    CIF 24 - Ownership of shares – 75% or more OE
    CIF 24 - Ownership of voting rights - 75% or more OE
  • 24
    DIALLED DESPATCHES LIMITED
    00509925
    Crest House, Pyrcroft Road, Chertsey, Surrey
    Dissolved Corporate (15 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 23 - Ownership of voting rights - 75% or more OE
    CIF 23 - Ownership of shares – 75% or more OE
    CIF 23 - Right to appoint or remove directors OE
  • 25
    GRASSPHALTE-GAZE LIMITED
    - now 00183342
    GRASSPHALTE LIMITED - 1986-02-27
    Crest House, Pyrcroft Road, Chertsey, Surrey
    Dissolved Corporate (14 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 22 - Right to appoint or remove directors OE
    CIF 22 - Ownership of voting rights - 75% or more OE
    CIF 22 - Ownership of shares – 75% or more OE
  • 26
    LUDLOW GREEN MANAGEMENT COMPANY LIMITED
    13107744
    Queensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (5 parents)
    Person with significant control
    2020-12-31 ~ now
    CIF 33 - Has significant influence or control OE
  • 27
    MERTONPLACE LIMITED
    02005268
    500 Dashwood Lang Road, Bourne Business Park, Addlestone, Surrey, United Kingdom
    Active Corporate (26 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 12 - Ownership of shares – 75% or more OE
    CIF 12 - Ownership of voting rights - 75% or more OE
    CIF 12 - Right to appoint or remove directors OE
  • 28
    MONTAGUE POINT MANAGEMENT COMPANY LIMITED
    13490444
    Queensway House, 11 Queensway, New Milton, Hampshire, United Kingdom
    Active Corporate (5 parents)
    Person with significant control
    2021-07-02 ~ now
    CIF 32 - Has significant influence or control OE
  • 29
    NICHOLSON ESTATES (CENTURY HOUSE) LIMITED
    - now 02165812
    C. E. COWEN (BUILDERS) LIMITED - 2000-01-24
    CREST HOMES (NORTHERN) LIMITED - 1994-11-14
    CREST HOMES (ANGLIA) LIMITED - 1994-03-02
    CAPEDOVER LIMITED - 1987-10-06
    500 Dashwood Lang Road, Bourne Business Park, Addlestone, Surrey, United Kingdom
    Active Corporate (35 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ now
    CIF 14 - Ownership of voting rights - 75% or more OE
    CIF 14 - Ownership of shares – 75% or more OE
    CIF 14 - Right to appoint or remove directors OE
  • 30
    PARK WEST MANAGEMENT SERVICES LIMITED
    - now 02874285
    CHESTER WEST MANAGEMENT SERVICES LIMITED - 1994-06-09
    500 Dashwood Lang Road, Bourne Business Park, Addlestone, Surrey, United Kingdom
    Active Corporate (20 parents)
    Person with significant control
    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 directors OE
  • 31
    SKETCHLEY GARDENS NUNEATON MANAGEMENT COMPANY LIMITED
    13962297
    Queensway House, Queensway, New Milton, Hampshire, England
    Active Corporate (5 parents)
    Person with significant control
    2022-03-08 ~ now
    CIF 1 - Has significant influence or control OE
  • 32
    TIMBERFORM BUILDING SYSTEMS LIMITED
    01326368
    Crest House, Pyrcroft Road, Chertsey, Surrey
    Dissolved Corporate (20 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 28 - Ownership of shares – 75% or more OE
    CIF 28 - Ownership of voting rights - 75% or more OE
    CIF 28 - Right to appoint or remove directors OE
  • 33
    TOPTOOL PRODUCTS LIMITED
    01371909
    Crest House, Pyrcroft Road, Chertsey, Surrey
    Dissolved Corporate (14 parents)
    Person with significant control
    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 directors OE
  • 34
    YAWBROOK LIMITED
    00976802
    Crest House, Pyrcroft Road, Chertsey, Surrey
    Dissolved Corporate (13 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 26 - Ownership of voting rights - 75% or more OE
    CIF 26 - Right to appoint or remove directors OE
    CIF 26 - 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.