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
    Houlahan, Dane Wilson
    Born in August 1979
    Individual (10 offsprings)
    Officer
    icon of calendar 2018-06-12 ~ now
    OF - Director → CIF 0
  • 2
    Bayliss, Jonathan Randall
    Born in February 1988
    Individual (8 offsprings)
    Officer
    icon of calendar 2021-09-07 ~ now
    OF - Director → CIF 0
  • 3
    Rinaldi, Andrew James
    Born in September 1968
    Individual (22 offsprings)
    Officer
    icon of calendar 2018-06-12 ~ now
    OF - Director → CIF 0
    Rinaldi, Andrew James
    Individual (22 offsprings)
    Officer
    icon of calendar 2019-07-31 ~ now
    OF - Secretary → CIF 0
  • 4
    icon of addressKnightway House, Park Street, Bagshot, England
    Active Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2018-06-12 ~ 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 27
  • 1
    Hounsell, Christopher John
    Chartered Accountant born in November 1945
    Individual (5 offsprings)
    Officer
    icon of calendar ~ 1992-09-30
    OF - Director → CIF 0
    Hounsell, Christopher John
    Individual (5 offsprings)
    Officer
    icon of calendar ~ 1992-09-30
    OF - Secretary → CIF 0
  • 2
    Wood, David Peter
    Civil Engineer born in January 1947
    Individual (1 offspring)
    Officer
    icon of calendar 1999-06-21 ~ 2003-08-31
    OF - Director → CIF 0
  • 3
    Whiteman, Lynne May
    Group Sales Marketing Director born in April 1949
    Individual
    Officer
    icon of calendar 2002-12-02 ~ 2008-09-12
    OF - Director → CIF 0
  • 4
    Darcy, Michael Joseph
    Director born in September 1966
    Individual (6 offsprings)
    Officer
    icon of calendar 2016-09-15 ~ 2018-02-14
    OF - Director → CIF 0
  • 5
    Kirkby, Nigel Peter
    Land Director born in March 1957
    Individual (4 offsprings)
    Officer
    icon of calendar 2007-06-04 ~ 2007-06-04
    OF - Director → CIF 0
  • 6
    Foster, Robert Frederick
    Director born in September 1955
    Individual (1 offspring)
    Officer
    icon of calendar 2002-04-29 ~ 2003-09-15
    OF - Director → CIF 0
  • 7
    Bell, John Harvey
    Director born in February 1971
    Individual
    Officer
    icon of calendar 2008-02-21 ~ 2015-09-14
    OF - Director → CIF 0
  • 8
    Millgate, Sean
    Chartered Accountant born in September 1960
    Individual (3 offsprings)
    Officer
    icon of calendar 2002-09-30 ~ 2015-09-30
    OF - Director → CIF 0
    Millgate, Sean
    Chartered Accountant
    Individual (3 offsprings)
    Officer
    icon of calendar 2003-09-15 ~ 2015-08-12
    OF - Secretary → CIF 0
  • 9
    Allan, John
    Managing Director born in September 1960
    Individual (3 offsprings)
    Officer
    icon of calendar 2015-10-01 ~ 2016-09-14
    OF - Director → CIF 0
  • 10
    Ramsay, Iain Munro
    Executive born in April 1945
    Individual
    Officer
    icon of calendar ~ 2003-01-24
    OF - Director → CIF 0
  • 11
    Potton, Geoffrey Frederick
    Company Director born in April 1952
    Individual (33 offsprings)
    Officer
    icon of calendar 2002-04-29 ~ 2008-02-05
    OF - Director → CIF 0
  • 12
    Walters, Geoffrey Paul
    Chartered Accountant born in January 1952
    Individual (1 offspring)
    Officer
    icon of calendar 1992-10-01 ~ 1994-02-28
    OF - Director → CIF 0
    Walters, Geoffrey Paul
    Chartered Accountant
    Individual (1 offspring)
    Officer
    icon of calendar 1992-10-01 ~ 1994-02-28
    OF - Secretary → CIF 0
  • 13
    Gower, Philip Sidney
    Company Director born in November 1943
    Individual (14 offsprings)
    Officer
    icon of calendar ~ 2012-01-13
    OF - Director → CIF 0
  • 14
    Sheard, David Peter
    Cost & Management Accountant born in September 1959
    Individual
    Officer
    icon of calendar 2000-07-31 ~ 2002-09-13
    OF - Director → CIF 0
  • 15
    Purgal, Jan
    Company Director born in April 1959
    Individual (1 offspring)
    Officer
    icon of calendar 2015-08-12 ~ 2015-11-26
    OF - Director → CIF 0
  • 16
    Taylor, Roger
    Chartered Surveyor born in December 1943
    Individual (14 offsprings)
    Officer
    icon of calendar ~ 1992-08-18
    OF - Director → CIF 0
  • 17
    Stamp, Martin John
    Company Director born in December 1955
    Individual
    Officer
    icon of calendar 2001-04-17 ~ 2003-09-15
    OF - Director → CIF 0
  • 18
    Baker, Neil Christopher
    Company Director born in December 1962
    Individual (6 offsprings)
    Officer
    icon of calendar 2019-07-31 ~ 2021-03-31
    OF - Director → CIF 0
  • 19
    Dodd, Robert James
    Individual
    Officer
    icon of calendar 1994-03-01 ~ 2003-09-15
    OF - Secretary → CIF 0
  • 20
    Golding, Peter Brett
    Accountant born in February 1962
    Individual (19 offsprings)
    Officer
    icon of calendar 2015-11-11 ~ 2017-06-02
    OF - Director → CIF 0
    Golding, Peter Brett
    Individual (19 offsprings)
    Officer
    icon of calendar 2015-08-12 ~ 2017-06-02
    OF - Secretary → CIF 0
  • 21
    Tilt, Alfred James
    Company Director born in October 1948
    Individual (12 offsprings)
    Officer
    icon of calendar 2015-08-12 ~ 2016-09-30
    OF - Director → CIF 0
  • 22
    Atwell, George Edward Charles
    Individual (12 offsprings)
    Officer
    icon of calendar 2010-07-05 ~ 2014-12-19
    OF - Secretary → CIF 0
  • 23
    Wilcock, David Ian
    Finance Director born in July 1969
    Individual (4 offsprings)
    Officer
    icon of calendar 2018-02-14 ~ 2019-07-31
    OF - Director → CIF 0
    Wilcock, David Ian
    Individual (4 offsprings)
    Officer
    icon of calendar 2017-10-26 ~ 2019-07-31
    OF - Secretary → CIF 0
  • 24
    O'reilly, John Andrew
    Individual (11 offsprings)
    Officer
    icon of calendar 2017-06-02 ~ 2017-10-26
    OF - Secretary → CIF 0
  • 25
    Scanlon, Edward Francis
    Company Director born in August 1943
    Individual (1 offspring)
    Officer
    icon of calendar 2015-08-12 ~ 2018-06-12
    OF - Director → CIF 0
  • 26
    Kilty, Roger Bertram
    Chartered Surveyor born in July 1956
    Individual (2 offsprings)
    Officer
    icon of calendar ~ 1994-04-07
    OF - Director → CIF 0
  • 27
    Gallagher, Arthur Robin
    Chartered Accountant born in April 1941
    Individual (1 offspring)
    Officer
    icon of calendar ~ 1994-12-11
    OF - Director → CIF 0
parent relation
Company in focus

ANTLER HOMES PLC

Previous names
ANTLER PROPERTY CORPORATION PLC - 2001-02-15
PIRTON LAND AND PROPERTIES LIMITED - 1988-06-21
PIRTONWAY LIMITED - 1977-12-31
Standard Industrial Classification
41202 - Construction Of Domestic Buildings

Related profiles found in government register
  • ANTLER HOMES PLC
    Info
    ANTLER PROPERTY CORPORATION PLC - 2001-02-15
    PIRTON LAND AND PROPERTIES LIMITED - 2001-02-15
    PIRTONWAY LIMITED - 2001-02-15
    Registered number 01072283
    icon of addressKnightway House, Park Street, Bagshot GU19 5AQ
    PUBLIC LIMITED COMPANY incorporated on 1972-09-15 (53 years 3 months). The company status is Active.
    The last date of confirmation statement was made at 2025-07-13
    CIF 0
  • ANTLER HOMES PLC
    S
    Registered number 0102283
    icon of addressKnightway House, Knightway House, Park Street, Bagshot, Surrey, United Kingdom, GU19 5AQ
    CIF 1
  • ANTLER HOMES PLC
    S
    Registered number 01072283
    icon of addressKnightway House, Knightway House, Park Street, Bagshot, Surrey, United Kingdom, GU19 5AQ
    CIF 2 CIF 3
child relation
Offspring entities and appointments
Active 28
  • 1
    icon of address8 Stanhope Gate, United Kingdom, Camberley, Surrey, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-07-31
    Person with significant control
    icon of calendar 2023-07-26 ~ now
    CIF 24 - Right to appoint or remove directorsOE
    CIF 24 - Ownership of voting rights - 75% or moreOE
  • 2
    icon of addressKnightway House, Park Street, Bagshot, Surrey
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2023-01-20 ~ now
    CIF 28 - Right to appoint or remove membersOE
    CIF 28 - Right to surplus assets - 75% or moreOE
    CIF 28 - Ownership of voting rights - 75% or moreOE
    Officer
    icon of calendar 2023-01-20 ~ now
    CIF 11 - LLP Designated Member → ME
  • 3
    icon of addressKnightway House, Park Street, Bagshot, England
    Active Corporate (2 parents, 1 offspring)
    Person with significant control
    icon of calendar 2021-04-29 ~ now
    CIF 32 - Right to surplus assets - 75% or moreOE
    CIF 32 - Ownership of voting rights - 75% or more as a member of a firmOE
    CIF 32 - Right to appoint or remove members as a member of a firmOE
    Officer
    icon of calendar 2021-04-29 ~ now
    CIF 7 - LLP Designated Member → ME
  • 4
    icon of addressKnightway House, Park Street, Bagshot, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2020-10-27 ~ now
    CIF 47 - Right to surplus assets - 75% or moreOE
    CIF 47 - Right to appoint or remove membersOE
    CIF 47 - Ownership of voting rights - 75% or moreOE
    Officer
    icon of calendar 2020-10-27 ~ now
    CIF 8 - LLP Designated Member → ME
  • 5
    icon of addressKnightway House, Park Street, Bagshot, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2022-03-31 ~ now
    CIF 45 - Right to surplus assets - 75% or more as a member of a firmOE
    CIF 45 - Ownership of voting rights - 75% or more as a member of a firmOE
    CIF 45 - Right to appoint or remove members as a member of a firmOE
    Officer
    icon of calendar 2022-03-31 ~ now
    CIF 2 - LLP Designated Member → ME
  • 6
    icon of addressKnightway House, Park Street, Bagshot
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2025-01-31 ~ now
    CIF 20 - Ownership of voting rights - 75% or moreOE
    CIF 20 - Right to surplus assets - 75% or moreOE
    CIF 20 - Right to appoint or remove membersOE
    Officer
    icon of calendar 2025-01-31 ~ now
    CIF 9 - LLP Designated Member → ME
  • 7
    icon of addressKnightway House, Park Street, Bagshot, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2021-11-01 ~ now
    CIF 46 - Right to surplus assets - 75% or more as a member of a firmOE
    CIF 46 - Right to appoint or remove members as a member of a firmOE
    CIF 46 - Ownership of voting rights - 75% or more as a member of a firmOE
    Officer
    icon of calendar 2021-11-01 ~ now
    CIF 14 - LLP Designated Member → ME
  • 8
    icon of addressKnightway House, Park Street, Bagshot, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2021-04-29 ~ now
    CIF 33 - Ownership of voting rights - 75% or more as a member of a firmOE
    CIF 33 - Right to surplus assets - 75% or more as a member of a firmOE
    CIF 33 - Right to appoint or remove members as a member of a firmOE
    Officer
    icon of calendar 2021-04-29 ~ now
    CIF 4 - LLP Designated Member → ME
  • 9
    icon of addressKnightway House, Park Street, Bagshot, England
    Active Corporate (2 parents, 1 offspring)
    Person with significant control
    icon of calendar 2019-02-27 ~ now
    CIF 41 - Right to surplus assets - 75% or moreOE
    CIF 41 - Ownership of voting rights - 75% or moreOE
    Officer
    icon of calendar 2019-02-27 ~ now
    CIF 17 - LLP Designated Member → ME
  • 10
    icon of addressKnightway House, Park Street, Bagshot, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2022-08-10 ~ now
    CIF 43 - Right to appoint or remove membersOE
    CIF 43 - Ownership of voting rights - 75% or moreOE
    CIF 43 - Right to surplus assets - 75% or moreOE
    Officer
    icon of calendar 2022-08-10 ~ now
    CIF 12 - LLP Designated Member → ME
  • 11
    icon of addressKnightway House, Park Street, Bagshot, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2021-04-29 ~ now
    CIF 31 - Right to surplus assets - 75% or more as a member of a firmOE
    CIF 31 - Right to appoint or remove members as a member of a firmOE
    CIF 31 - Ownership of voting rights - 75% or more as a member of a firmOE
    Officer
    icon of calendar 2021-04-29 ~ now
    CIF 6 - LLP Designated Member → ME
  • 12
    icon of addressKnightway House, Park Street, Bagshot, England
    Active Corporate (2 parents, 1 offspring)
    Person with significant control
    icon of calendar 2019-02-01 ~ now
    CIF 48 - Ownership of voting rights - 75% or moreOE
    Officer
    icon of calendar 2019-02-01 ~ now
    CIF 18 - LLP Designated Member → ME
  • 13
    icon of addressKnightway House, Park Street, Bagshot, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2021-08-23 ~ now
    CIF 37 - Right to surplus assets - 75% or moreOE
    CIF 37 - Ownership of voting rights - 75% or moreOE
    CIF 37 - Right to appoint or remove membersOE
    Officer
    icon of calendar 2021-08-23 ~ now
    CIF 3 - LLP Designated Member → ME
  • 14
    icon of addressKnightway House, Park Street, Bagshot, Surrey, United Kingdom
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2023-05-25 ~ now
    CIF 29 - Right to surplus assets - 75% or moreOE
    CIF 29 - Ownership of voting rights - 75% or moreOE
    Officer
    icon of calendar 2023-05-25 ~ now
    CIF 10 - LLP Designated Member → ME
  • 15
    icon of addressKnightway House, Park Street, Bagshot, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2020-05-14 ~ now
    CIF 35 - Ownership of voting rights - 75% or moreOE
    CIF 35 - Right to surplus assets - 75% or moreOE
    CIF 35 - Right to appoint or remove membersOE
    Officer
    icon of calendar 2020-05-14 ~ now
    CIF 16 - LLP Designated Member → ME
  • 16
    icon of addressKnightway House, Park Street, Bagshot, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2022-07-26 ~ now
    CIF 44 - Right to appoint or remove membersOE
    CIF 44 - Ownership of voting rights - 75% or moreOE
    CIF 44 - Right to surplus assets - 75% or moreOE
    Officer
    icon of calendar 2022-07-26 ~ now
    CIF 13 - LLP Designated Member → ME
  • 17
    ANTLER WINKWORTH ROAD LLP - 2023-02-06
    icon of addressKnightway House, Park Street, Bagshot, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2022-10-24 ~ now
    CIF 36 - Ownership of voting rights - 75% or moreOE
    CIF 36 - Right to surplus assets - 75% or moreOE
    CIF 36 - Right to appoint or remove membersOE
    Officer
    icon of calendar 2022-10-24 ~ now
    CIF 1 - LLP Designated Member → ME
  • 18
    icon of addressKnightway House, Park Street, Bagshot
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2023-11-17 ~ now
    CIF 21 - Ownership of voting rights - 75% or moreOE
    CIF 21 - Right to surplus assets - 75% or moreOE
    CIF 21 - Right to appoint or remove membersOE
    Officer
    icon of calendar 2023-11-17 ~ now
    CIF 5 - LLP Designated Member → ME
  • 19
    icon of addressKnightway House, Park Street, Bagshot, United Kingdom
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2018-09-11 ~ now
    CIF 42 - Ownership of voting rights - More than 50% but less than 75%OE
    Officer
    icon of calendar 2018-09-11 ~ now
    CIF 19 - LLP Designated Member → ME
  • 20
    icon of addressGrafton House, Pury Hill Business Park, Towcester, Northamptonshire, United Kingdom
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2021-11-30 ~ now
    CIF 30 - Right to surplus assets - More than 25% but not more than 50%OE
    CIF 30 - Ownership of voting rights - More than 25% but not more than 50%OE
    Officer
    icon of calendar 2021-11-30 ~ now
    CIF 15 - LLP Designated Member → ME
  • 21
    icon of address8 Stanhope Gate, United Kingdom, Camberley, Surrey, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-06-30
    Person with significant control
    icon of calendar 2023-06-16 ~ now
    CIF 25 - Ownership of voting rights - 75% or moreOE
    CIF 25 - Right to appoint or remove directorsOE
  • 22
    icon of address8 Stanhope Gate, Camberley, Surrey, England
    Active Corporate (6 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Person with significant control
    icon of calendar 2022-12-08 ~ now
    CIF 27 - Right to appoint or remove directorsOE
    CIF 27 - Ownership of voting rights - 75% or moreOE
  • 23
    icon of address8 Stanhope Gate, Camberley, Surrey, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Person with significant control
    icon of calendar 2020-12-11 ~ now
    CIF 38 - Right to appoint or remove directorsOE
    CIF 38 - Ownership of voting rights - 75% or moreOE
  • 24
    icon of addressKnightway House, Park Street, Bagshot, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2024-06-15 ~ now
    CIF 22 - Right to appoint or remove directorsOE
    CIF 22 - Ownership of voting rights - 75% or moreOE
  • 25
    icon of address8 Stanhope Gate, United Kingdom, Camberley, Surrey, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-05-31
    Person with significant control
    icon of calendar 2023-05-31 ~ now
    CIF 26 - Ownership of voting rights - 75% or moreOE
    CIF 26 - Right to appoint or remove directorsOE
  • 26
    icon of addressKnightway House, Park Street, Bagshot, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-06-30
    Person with significant control
    icon of calendar 2021-08-05 ~ now
    CIF 34 - Ownership of voting rights - 75% or moreOE
    CIF 34 - Right to appoint or remove directorsOE
    CIF 34 - Ownership of shares – 75% or moreOE
  • 27
    icon of address8 Stanhope Gate, Camberley, Surrey, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2025-02-28
    Person with significant control
    icon of calendar 2021-02-08 ~ now
    CIF 39 - Right to appoint or remove directorsOE
    CIF 39 - Ownership of voting rights - 75% or moreOE
  • 28
    icon of address8 Stanhope Gate, Camberley, Surrey, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-06-30
    Person with significant control
    icon of calendar 2019-06-20 ~ now
    CIF 40 - Right to appoint or remove directorsOE
    CIF 40 - Ownership of voting rights - 75% or moreOE
Ceased 1
  • icon of address8 Stanhope Gate, Camberley, Surrey, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2024-06-11 ~ 2025-06-02
    CIF 23 - Ownership of voting rights - 75% or more OE
    CIF 23 - Right to appoint or remove directors OE

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.