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 5
  • 1
    Thomas, Penelope
    Individual (54 offsprings)
    Officer
    icon of calendar 2023-10-19 ~ now
    OF - Secretary → CIF 0
  • 2
    Floydd, William James Spencer
    Chartered Accountant born in February 1969
    Individual (60 offsprings)
    Officer
    icon of calendar 2023-11-30 ~ now
    OF - Director → CIF 0
  • 3
    Clark, Andrew Martyn
    Chief Executive born in December 1967
    Individual (6 offsprings)
    Officer
    icon of calendar 2024-07-12 ~ now
    OF - Director → CIF 0
  • 4
    Marchant, David John
    Director Of Group Operations born in April 1964
    Individual (37 offsprings)
    Officer
    icon of calendar 2019-09-09 ~ now
    OF - Director → CIF 0
  • 5
    CREST NICHOLSON PLC
    - 2010-04-16
    CREST NICHOLSON PLC
    - 2007-05-09
    CREST NICHOLSON LIMITED - 2007-08-01
    CREST NICHOLSON LIMITED - 2010-05-19
    icon of address500, Dashwood Lang Road, Bourne Business Park, Addlestone, Surrey, United Kingdom
    Active Corporate (5 parents, 34 offsprings)
    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 28
  • 1
    Callcutt, Paul
    Company Director/Solicitor born in December 1949
    Individual
    Officer
    icon of calendar 2000-09-08 ~ 2009-03-31
    OF - Director → CIF 0
  • 2
    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
  • 3
    Mackenzie, Hamish John
    Chartered Accountant born in March 1937
    Individual
    Officer
    icon of calendar ~ 1996-03-31
    OF - Director → CIF 0
  • 4
    Hague, William George
    Individual
    Officer
    icon of calendar 1995-08-17 ~ 2008-10-03
    OF - Secretary → CIF 0
  • 5
    Cripps, Bernard John
    Company Director born in January 1933
    Individual
    Officer
    icon of calendar ~ 1995-04-20
    OF - Director → CIF 0
  • 6
    Callcutt, John
    Company Director/Solicitor born in January 1947
    Individual
    Officer
    icon of calendar ~ 2006-01-17
    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
    James, Kenneth William
    Company Director born in May 1945
    Individual (1 offspring)
    Officer
    icon of calendar ~ 1993-06-01
    OF - Director → CIF 0
  • 9
    Freshney, Michael John
    Company Director born in February 1943
    Individual (1 offspring)
    Officer
    icon of calendar ~ 1995-06-29
    OF - Director → CIF 0
  • 10
    Ross, Donald
    Company Director born in May 1945
    Individual
    Officer
    icon of calendar 1995-06-22 ~ 2003-01-29
    OF - Director → CIF 0
  • 11
    Jones, Mark Roger
    Individual
    Officer
    icon of calendar 2008-11-01 ~ 2009-01-01
    OF - Secretary → 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
    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
  • 14
    Murray, Peter Renwick
    Chartered Surveyor born in January 1941
    Individual
    Officer
    icon of calendar ~ 2004-02-27
    OF - Director → CIF 0
  • 15
    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
  • 16
    Maguire, Kevin
    Individual (31 offsprings)
    Officer
    icon of calendar 2009-01-01 ~ 2023-08-18
    OF - Secretary → CIF 0
  • 17
    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
  • 18
    Huband, Harriet Rosin
    Individual
    Officer
    icon of calendar 2023-08-23 ~ 2023-10-19
    OF - Secretary → CIF 0
  • 19
    Stone, Stephen
    Managing Director born in February 1954
    Individual (19 offsprings)
    Officer
    icon of calendar 2000-02-14 ~ 2019-05-21
    OF - Director → CIF 0
  • 20
    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
  • 21
    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
  • 22
    Walker, Bruce Gordon
    Company Director born in October 1955
    Individual (16 offsprings)
    Officer
    icon of calendar 1995-07-06 ~ 2002-03-21
    OF - Director → CIF 0
  • 23
    Shaw, Gordon Peter
    Individual
    Officer
    icon of calendar ~ 1995-08-17
    OF - Secretary → CIF 0
  • 24
    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
  • 25
    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
  • 26
    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
  • 27
    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
  • 28
    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
parent relation
Company in focus

CREST NICHOLSON OPERATIONS LIMITED

Previous name
PEARCE DEVELOPMENTS LIMITED - 1991-10-31
Standard Industrial Classification
41100 - Development Of Building Projects

Related profiles found in government register
  • CREST NICHOLSON OPERATIONS LIMITED
    Info
    PEARCE DEVELOPMENTS LIMITED - 1991-10-31
    Registered number 01168311
    icon of address500 Dashwood Lang Road, Bourne Business Park, Addlestone, Surrey KT15 2HJ
    Private Limited Company incorporated on 1974-04-26 (51 years 6 months). The company status is Active.
    The last date of confirmation statement was made at 2025-05-20
    CIF 0
  • CREST NICHOLSON OPERATIONS LIMITED
    S
    Registered number 01168311
    icon of address500 Dashwood Land Road, Bourne Business Park, Addlestone, Surrey, KT15 2HJ
    CIF 1
  • CREST NICHOLSON OPERATIONS LIMITED
    S
    Registered number 01168311
    icon of address500, Dashwood Lang Road, Bourne Business Park, Addlestone, Surrey, United Kingdom, KT15 2HJ
    CIF 2 CIF 3
child relation
Offspring entities and appointments
Active 153
  • 1
    icon of address23 Mark Road, Hemel Hempstead, Hertfordshire
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2024-07-18 ~ now
    CIF 80 - Right to appoint or remove directorsOE
  • 2
    TOTTERIDGE PLACE RESIDENTS MANAGEMENT LIMITED - 2017-03-08
    icon of addressThe White House 57-63 Church Road, Wimbledon Village, London, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2017-03-07 ~ dissolved
    CIF 91 - Right to appoint or remove directorsOE
  • 3
    icon of addressDaniells Harrison The Old Manor House, Wickham Road, Fareham, England
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2022-09-30
    Person with significant control
    icon of calendar 2019-09-26 ~ now
    CIF 24 - Right to appoint or remove directorsOE
    CIF 24 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    CIF 24 - Ownership of voting rights - 75% or moreOE
  • 4
    icon of addressHomer House, 8 Homer Road, Solihull, West Midlands, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-05-31
    Person with significant control
    icon of calendar 2022-05-09 ~ now
    CIF 96 - Right to appoint or remove directorsOE
  • 5
    icon of address500 Dashwood Lang Road, Bourne Business Park, Addlestone, Surrey
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2025-03-04 ~ now
    CIF 78 - Right to appoint or remove directors as a member of a firmOE
  • 6
    icon of addressCrest House, Pyrcroft Road, Chertsey, Surey, England
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2017-08-14 ~ dissolved
    CIF 129 - Right to appoint or remove directorsOE
  • 7
    icon of addressHomer House, 8 Homer Road, Solihull, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-05-31
    Person with significant control
    icon of calendar 2019-05-08 ~ now
    CIF 144 - Right to appoint or remove directorsOE
  • 8
    icon of addressC/o Crest Nicholson Eastern, Academy Place 1-9 Brook Street, Brentwood, Essex
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-11-30
    Person with significant control
    icon of calendar 2022-11-24 ~ now
    CIF 157 - Right to appoint or remove directorsOE
    CIF 157 - Ownership of voting rights - 75% or moreOE
  • 9
    icon of addressC/o Homer House, 8 Homer Road, Solihull, West Midlands, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-08-31
    Person with significant control
    icon of calendar 2018-08-09 ~ now
    CIF 118 - Right to appoint or remove directorsOE
  • 10
    icon of addressAcademy Place, 1-9 Brook Street, Brentwood, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-07-31
    Person with significant control
    icon of calendar 2022-06-30 ~ now
    CIF 13 - Ownership of voting rights - 75% or moreOE
  • 11
    icon of address500 Dashwood Lang Road Bourne Business Park, Addlestone, Surrey, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2025-01-31
    Person with significant control
    icon of calendar 2024-01-18 ~ now
    CIF 26 - Right to appoint or remove directorsOE
  • 12
    icon of addressHomer House, Homer Road, Solihull, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-02-28
    Person with significant control
    icon of calendar 2018-02-07 ~ now
    CIF 125 - Right to appoint or remove directorsOE
  • 13
    icon of addressC/o Crest Nicholson Plc, Crest House Pyrcroft Road, Chertsey, Surrey
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 153 - Right to appoint or remove directorsOE
    CIF 153 - Ownership of voting rights - 75% or moreOE
    CIF 153 - Ownership of shares – 75% or moreOE
  • 14
    icon of addressUnits 2 & 3 Beech Court Beech Court, Hurst, Reading, England
    Active Corporate (5 parents)
    Current Assets (Company account)
    91,699 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 152 - Right to appoint or remove directorsOE
    CIF 152 - Ownership of voting rights - More than 50% but less than 75%OE
    CIF 152 - Ownership of shares – More than 50% but less than 75%OE
  • 15
    icon of addressHomer House, Homer Road, Solihull, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2023-09-30
    Person with significant control
    icon of calendar 2019-09-26 ~ now
    CIF 100 - Right to appoint or remove directorsOE
  • 16
    CREST NICHOLSON RESIDENTIAL (EASTERN) LIMITED - 2004-07-15
    CREST NICHOLSON (EASTERN) LIMITED - 2003-05-01
    icon of addressCrest House, Pyrcroft Road, Chertsey, Surrey
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 150 - Right to appoint or remove directorsOE
    CIF 150 - Ownership of voting rights - 75% or moreOE
    CIF 150 - Ownership of shares – 75% or moreOE
  • 17
    JESSAKA LIMITED - 2004-07-15
    icon of addressCrest House, Pyrcroft Road, Chertsey, Surrey
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 147 - Right to appoint or remove directorsOE
    CIF 147 - Ownership of voting rights - 75% or moreOE
    CIF 147 - Ownership of shares – 75% or moreOE
  • 18
    LEMAREX LIMITED - 2004-07-15
    icon of addressCrest House, Pyrcroft Road, Chertsey, Surrey
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 148 - Right to appoint or remove directorsOE
    CIF 148 - Ownership of voting rights - 75% or moreOE
    CIF 148 - Ownership of shares – 75% or moreOE
  • 19
    NICHOLSON ESTATES LIMITED - 2004-07-15
    CREST NICHOLSON (LONDON) LIMITED - 2003-05-02
    icon of addressCrest House, Pyrcroft Road, Chertsey, Surrey
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 149 - Right to appoint or remove directorsOE
    CIF 149 - Ownership of voting rights - 75% or moreOE
    CIF 149 - Ownership of shares – 75% or moreOE
  • 20
    icon of address500 Dashwood Lang Road, Bourne Business Park, Addlestone, Surrey, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2021-10-19 ~ now
    CIF 89 - Right to appoint or remove directorsOE
    CIF 89 - Ownership of voting rights - 75% or moreOE
    CIF 89 - Ownership of shares – 75% or moreOE
  • 21
    CATTESHALL COURT (GODALMING) MANAGEMENT LIMITED LIMITED - 2022-07-19
    CATTERSHALL COURT (GODALMING) MANAGEMENT COMPANY LIMITED - 2021-12-17
    icon of addressFisher House, 84 Fisherton Street, Salisbury, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-10-31
    Person with significant control
    icon of calendar 2022-06-30 ~ now
    CIF 18 - Ownership of voting rights - 75% or moreOE
  • 22
    icon of addressC/o Homer House, 8 Homer Road, Solihull, West Midlands, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-08-31
    Person with significant control
    icon of calendar 2018-08-09 ~ now
    CIF 117 - Right to appoint or remove directorsOE
  • 23
    icon of address500 Dashwood Lang Road, Bourne Business Park, Addlestone, Surrey, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2024-04-30 ~ now
    CIF 83 - Right to appoint or remove directorsOE
    CIF 83 - Ownership of shares – 75% or moreOE
    CIF 83 - Ownership of voting rights - 75% or moreOE
  • 24
    icon of address500 Dashwood Lang Road, Bourne Business Park, Addlestone, Surrey, United Kingdom
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2020-06-23 ~ now
    CIF 86 - Right to surplus assets - More than 25% but not more than 50%OE
    CIF 86 - Ownership of voting rights - More than 25% but not more than 50%OE
    Officer
    icon of calendar 2020-06-23 ~ now
    CIF 10 - LLP Designated Member → ME
  • 25
    icon of address500 Dashwood Lang Road, Bourne Business Park, Addlestone, Surrey, United Kingdom
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2020-06-23 ~ now
    CIF 84 - Right to surplus assets - More than 25% but not more than 50%OE
    CIF 84 - Ownership of voting rights - More than 25% but not more than 50%OE
    Officer
    icon of calendar 2020-06-23 ~ now
    CIF 2 - LLP Designated Member → ME
  • 26
    icon of addressCentury Offices 2175 Century Way Thorpe Park, Leeds, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-11-30
    Person with significant control
    icon of calendar 2023-11-07 ~ now
    CIF 29 - Right to appoint or remove directorsOE
  • 27
    icon of address500 Dashwood Lang Road, Bourne Business Park, Addlestone, Surrey, United Kingdom
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 35 - Right to surplus assets - More than 25% but not more than 50%OE
    CIF 35 - Ownership of voting rights - More than 25% but not more than 50%OE
    Officer
    icon of calendar 2016-01-22 ~ now
    CIF 6 - LLP Designated Member → ME
  • 28
    CREST DEVELOPMENTS (HOME COUNTIES) LIMITED - 1976-12-31
    icon of address500 Dashwood Lang Road, Bourne Business Park, Addlestone, Surrey, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 46 - Right to appoint or remove directorsOE
    CIF 46 - Ownership of voting rights - More than 50% but less than 75%OE
    CIF 46 - Ownership of shares – More than 50% but less than 75%OE
  • 29
    icon of addressCrest House, Pyrcroft Road, Chertsey, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-03-02 ~ dissolved
    CIF 9 - LLP Designated Member → ME
  • 30
    icon of addressCrest House, Pyrcroft Road, Chertsey, Surrey
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 151 - Right to appoint or remove directorsOE
    CIF 151 - Ownership of voting rights - 75% or moreOE
    CIF 151 - Ownership of shares – 75% or moreOE
  • 31
    C.H. PEARCE & SONS (CONTRACTORS) LIMITED - 1996-07-12
    PEARCE GROUP LIMITED - 1996-11-01
    C.H. PEARCE AND SONS (CONTRACTORS) LIMITED - 1998-05-14
    TIDYPASSIVE LIMITED - 1988-03-22
    CREST CONSTRUCTION MANAGEMENT LIMITED - 2019-05-08
    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 52 - Right to appoint or remove directorsOE
    CIF 52 - Ownership of voting rights - 75% or moreOE
    CIF 52 - Ownership of shares – 75% or moreOE
  • 32
    C.E.COWEN(BUILDERS)LIMITED - 1994-11-14
    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 42 - Right to appoint or remove directorsOE
    CIF 42 - Ownership of voting rights - 75% or moreOE
    CIF 42 - Ownership of shares – 75% or moreOE
  • 33
    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 62 - Right to appoint or remove directorsOE
    CIF 62 - Ownership of voting rights - 75% or moreOE
    CIF 62 - Ownership of shares – 75% or moreOE
  • 34
    CREST NICHOLSON RESIDENTIAL PLC - 2000-11-01
    CREST HOMES PLC - 2008-05-07
    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 54 - Right to appoint or remove directorsOE
    CIF 54 - Ownership of voting rights - 75% or moreOE
    CIF 54 - Ownership of shares – 75% or moreOE
  • 35
    CREST NICHOLSON MARINAS (WALES) LIMITED - 2004-08-27
    PEARCE PROPERTY DEVELOPMENTS LIMITED - 1992-05-21
    COURTRENCH LIMITED - 1989-08-22
    icon of address500 Dashwood Lang Road, Bourne Business Park, Addlestone, Surrey, United Kingdom
    Active Corporate (4 parents, 4 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 51 - Right to appoint or remove directorsOE
    CIF 51 - Ownership of voting rights - 75% or moreOE
    CIF 51 - Ownership of shares – 75% or moreOE
  • 36
    MASSIVEDEAL LIMITED - 2008-02-04
    HIGHLANDS HOLDINGS LIMITED - 2016-06-15
    icon of address500 Dashwood Lang Road, Bourne Business Park, Addlestone, Surrey, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-06-02 ~ now
    CIF 41 - Right to appoint or remove directorsOE
    CIF 41 - Ownership of voting rights - 75% or moreOE
    CIF 41 - Ownership of shares – 75% or moreOE
  • 37
    NICHOLSON ESTATES PLC - 2003-05-02
    VAIC INVESTMENTS LIMITED - 1989-08-22
    CREST NICHOLSON (LONDON) LIMITED - 2007-09-25
    PEARCE PROPERTIES LIMITED - 1994-08-24
    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 50 - Right to appoint or remove directorsOE
    CIF 50 - Ownership of voting rights - 75% or moreOE
    CIF 50 - Ownership of shares – 75% or moreOE
  • 38
    icon of addressCrest House, Pyrcroft Road, Chertsey, Surrey
    Dissolved Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 155 - Right to appoint or remove directorsOE
    CIF 155 - Ownership of voting rights - 75% or moreOE
    CIF 155 - Ownership of shares – 75% or moreOE
  • 39
    SOUTHLANDS HEIGHTS LIMITED - 2013-08-07
    KITEWOOD (COSSALL) LTD - 2020-07-13
    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 77 - Right to appoint or remove directorsOE
    CIF 77 - Ownership of voting rights - 75% or moreOE
    CIF 77 - Ownership of shares – 75% or moreOE
  • 40
    LOCHAILORT STOTFOLD LIMITED - 2016-05-25
    icon of address500 Dashwood Lang Road, Bourne Business Park, Addlestone, Surrey, United Kingdom
    Active Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    2,162,428 GBP2015-11-30
    Person with significant control
    icon of calendar 2016-05-19 ~ now
    CIF 90 - Right to appoint or remove directorsOE
    CIF 90 - Ownership of voting rights - 75% or moreOE
    CIF 90 - Ownership of shares – 75% or moreOE
  • 41
    icon of addressCrest House, Pyrcroft Road, Chertsey, Surrey
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 154 - Right to appoint or remove directorsOE
    CIF 154 - Ownership of voting rights - 75% or moreOE
    CIF 154 - Ownership of shares – 75% or moreOE
  • 42
    CN SHELF 1 LLP - 2023-02-28
    icon of address500 Dashwood Lang Road, Bourne Business Park, Addlestone, Surrey, United Kingdom
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    -1,332,815 GBP2023-11-01 ~ 2024-10-31
    Person with significant control
    icon of calendar 2020-06-23 ~ now
    CIF 85 - Right to surplus assets - More than 25% but not more than 50%OE
    CIF 85 - Ownership of voting rights - More than 25% but not more than 50%OE
    Officer
    icon of calendar 2020-06-23 ~ now
    CIF 3 - LLP Designated Member → ME
  • 43
    DWSCO 2724 LIMITED - 2007-12-10
    icon of addressCrest House, Pycroft Road, Chertsey, Surrey
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 156 - Right to appoint or remove directorsOE
    CIF 156 - Ownership of voting rights - 75% or moreOE
    CIF 156 - Ownership of shares – 75% or moreOE
  • 44
    CREST (E.R.M.) LIMITED - 2004-08-27
    WARETHORN PROPERTIES LIMITED - 2001-02-14
    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 47 - Right to appoint or remove directorsOE
    CIF 47 - Ownership of voting rights - 75% or moreOE
    CIF 47 - Ownership of shares – 75% or moreOE
  • 45
    W.GREENWOOD(LONDON)LIMITED - 1990-11-21
    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 43 - Right to appoint or remove directorsOE
    CIF 43 - Ownership of voting rights - 75% or moreOE
    CIF 43 - Ownership of shares – 75% or moreOE
  • 46
    BRAKEWOOD LIMITED - 1989-03-29
    CREST STRATEGIC PROJECTS LIMITED - 2002-11-27
    CREST NICHOLSON DEVELOPMENTS LIMITED - 2006-09-01
    icon of address500 Dashwood Lang Road, Bourne Business Park, Addlestone, Surrey, United Kingdom
    Active Corporate (4 parents, 12 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 49 - Right to appoint or remove directorsOE
    CIF 49 - Ownership of voting rights - 75% or moreOE
    CIF 49 - Ownership of shares – 75% or moreOE
  • 47
    CREST DEVELOPMENTS (SOUTHERN) LIMITED - 1991-09-27
    PEARCE DEVELOPMENTS LIMITED - 2003-02-14
    CREST NICHOLSON (SOUTH EAST) LIMITED - 2003-05-01
    CREST NICHOLSON OPERATIONS LIMITED - 1991-10-31
    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 44 - Right to appoint or remove directorsOE
    CIF 44 - Ownership of voting rights - 75% or moreOE
    CIF 44 - Ownership of shares – 75% or moreOE
  • 48
    CREST NICHOLSON RESIDENTIAL PLC - 2007-05-09
    CREST HOMES PLC - 2000-11-01
    icon of address500 Dashwood Lang Road, Bourne Business Park, Addlestone, Surrey, United Kingdom
    Active Corporate (4 parents, 12 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 45 - Right to appoint or remove directorsOE
    CIF 45 - Ownership of voting rights - 75% or moreOE
    CIF 45 - Ownership of shares – 75% or moreOE
  • 49
    CREST ESTATES LIMITED - 1976-12-31
    CREST DEVELOPMENTS (HOME COUNTIES) LIMITED - 1994-03-11
    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 48 - Right to appoint or remove directorsOE
    CIF 48 - Ownership of voting rights - 75% or moreOE
    CIF 48 - Ownership of shares – 75% or moreOE
  • 50
    icon of address500 Dashwood Lang Road Bourne Business Park, Addlestone, Surrey, United Kingdom
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2023-05-30 ~ now
    CIF 21 - Right to surplus assets - More than 25% but not more than 50%OE
    CIF 21 - Ownership of voting rights - More than 25% but not more than 50%OE
    Officer
    icon of calendar 2023-05-30 ~ now
    CIF 1 - LLP Designated Member → ME
  • 51
    icon of addressSovereign House, Basing View, Basingstoke, England
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    0 GBP2023-11-01 ~ 2024-10-31
    Person with significant control
    icon of calendar 2019-04-29 ~ now
    CIF 88 - Right to surplus assets - More than 25% but not more than 50%OE
    CIF 88 - Ownership of voting rights - More than 25% but not more than 50%OE
    Officer
    icon of calendar 2019-04-29 ~ now
    CIF 4 - LLP Designated Member → ME
  • 52
    CREST NICHOLSON RESIDENTIAL (SOUTH) LIMITED - 2000-11-01
    CREST HOMES (SOUTH) LIMITED - 2002-11-27
    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 53 - Right to appoint or remove directorsOE
    CIF 53 - Ownership of voting rights - 75% or moreOE
    CIF 53 - Ownership of shares – 75% or moreOE
  • 53
    icon of addressHomer House, 8 Homer Road, Solihull, West Midlands, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-10-31
    Person with significant control
    icon of calendar 2021-10-14 ~ now
    CIF 97 - Right to appoint or remove directorsOE
  • 54
    icon of address500 Dashwood Lang Road Bourne Business Park, Addlestone, Surrey, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2025-04-30
    Person with significant control
    icon of calendar 2024-04-06 ~ now
    CIF 38 - Right to appoint or remove directorsOE
  • 55
    icon of address500 Dashwood Lang Road Bourne Business Park, Addlestone, Surrey, United Kingdom
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2025-05-30 ~ now
    CIF 36 - Right to appoint or remove directorsOE
  • 56
    icon of addressHomer House, Homer Road, Solihull, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Person with significant control
    icon of calendar 2018-03-16 ~ now
    CIF 122 - Right to appoint or remove directorsOE
  • 57
    icon of address8 The Pavilion Business Centre, 6 Kinetic Crescent, Enfield
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-08-31
    Person with significant control
    icon of calendar 2016-08-25 ~ now
    CIF 139 - Right to appoint or remove directorsOE
    CIF 139 - Ownership of voting rights - 75% or moreOE
    CIF 139 - Ownership of shares – 75% or moreOE
  • 58
    PARK CENTRAL MANAGEMENT (ZONE 10C) LIMITED - 2013-10-17
    icon of address500 Dashwood Lang Road, Bourne Business Park, Addlestone, Surrey, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -29,378 GBP2024-10-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 73 - Right to appoint or remove directorsOE
    CIF 73 - Ownership of voting rights - 75% or moreOE
    CIF 73 - Ownership of shares – 75% or moreOE
  • 59
    icon of addressHomer House, Homer Road, Solihull, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Person with significant control
    icon of calendar 2017-03-24 ~ now
    CIF 132 - Right to appoint or remove directorsOE
  • 60
    icon of address113 Uxbridge Road, London, United Kingdom
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2017-07-07 ~ now
    CIF 20 - Right to surplus assets - More than 25% but not more than 50%OE
    CIF 20 - Ownership of voting rights - More than 25% but not more than 50%OE
    Officer
    icon of calendar 2017-07-07 ~ now
    CIF 7 - LLP Designated Member → ME
  • 61
    icon of addressFisher House, 84 Fisherton Street, Salisbury, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-10-31
    Person with significant control
    icon of calendar 2022-06-30 ~ now
    CIF 17 - Ownership of voting rights - 75% or moreOE
  • 62
    icon of address500 Dashwood Lang Road, Bourne Business Park, Addlestone, Surrey, United Kingdom
    Active Corporate (6 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 63 - Ownership of voting rights - More than 25% but not more than 50%OE
    CIF 63 - Ownership of shares – More than 25% but not more than 50%OE
  • 63
    icon of address500 Dashwood Lang Road, Bourne Business Park, Addlestone, Surrey, United Kingdom
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-10-26 ~ now
    CIF 87 - Right to surplus assets - More than 25% but not more than 50%OE
    CIF 87 - Ownership of voting rights - More than 25% but not more than 50%OE
    Officer
    icon of calendar 2016-10-26 ~ now
    CIF 5 - LLP Designated Member → ME
  • 64
    icon of addressC/o Unit 8 The Forum, Minerva Business Park, Lynchwood, Peterborough, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Person with significant control
    icon of calendar 2017-03-24 ~ now
    CIF 28 - Right to appoint or remove directorsOE
  • 65
    icon of addressC/o Preim Ltd Unit 8 Minerva Business Park, Lynch Wood, Peterborough, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Person with significant control
    icon of calendar 2018-04-06 ~ now
    CIF 165 - Right to appoint or remove directorsOE
  • 66
    icon of addressFisher House, 84 Fisherton Street, Salisbury, Wiltshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-08-31
    Person with significant control
    icon of calendar 2021-08-10 ~ now
    CIF 98 - Right to appoint or remove directorsOE
  • 67
    icon of address500 Dashwood Lang Road, Bourne Business Park, Addlestone, Surrey
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2024-12-20 ~ now
    CIF 79 - Right to appoint or remove directors as a member of a firmOE
  • 68
    icon of addressCrest House, Pyrcroft Road, Chertsey, Surrey
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 146 - Right to appoint or remove directorsOE
    CIF 146 - Ownership of voting rights - 75% or moreOE
    CIF 146 - Ownership of shares – 75% or moreOE
  • 69
    icon of addressFisher House, 84 Fisherton Street, Salisbury, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2025-03-31
    Person with significant control
    icon of calendar 2022-03-28 ~ now
    CIF 159 - Right to appoint or remove directorsOE
    CIF 159 - Ownership of voting rights - 75% or moreOE
  • 70
    icon of addressC/o Homer House, 8 Homer Road, Solihull, West Midlands, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-09-30
    Person with significant control
    icon of calendar 2019-09-17 ~ now
    CIF 102 - Right to appoint or remove directorsOE
  • 71
    icon of addressCrest House, Pyrcroft Road, Chertsey, Surrey
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 137 - Has significant influence or controlOE
  • 72
    icon of addressAcademy Place, 1-9 Brook Street, Brentwood, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-08-31
    Person with significant control
    icon of calendar 2022-06-30 ~ now
    CIF 16 - Ownership of voting rights - 75% or moreOE
  • 73
    icon of addressFisher House, 84 Fisherton Street, Salisbury, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-04-30
    Person with significant control
    icon of calendar 2022-06-30 ~ now
    CIF 15 - Ownership of voting rights - 75% or moreOE
  • 74
    icon of addressCrest House, Pyrcroft Road, Chertsey, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Person with significant control
    icon of calendar 2019-08-16 ~ now
    CIF 31 - Ownership of voting rights - 75% or moreOE
  • 75
    icon of addressUnit 8 Minerva Business Park, Lynch Wood, Peterborough, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Person with significant control
    icon of calendar 2019-10-17 ~ now
    CIF 27 - Right to appoint or remove directorsOE
  • 76
    icon of addressC/o Preim Ltd Unit 8 The Forum, Minerva Business Park, Peterborough
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Person with significant control
    icon of calendar 2022-01-24 ~ now
    CIF 30 - Right to appoint or remove directors as a member of a firmOE
    CIF 30 - Ownership of voting rights - 75% or more as a member of a firmOE
  • 77
    icon of addressHomer House, Homer Road, Solihull, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2023-10-31
    Person with significant control
    icon of calendar 2018-10-05 ~ now
    CIF 111 - Right to appoint or remove directorsOE
  • 78
    icon of addressUnit 8, The Forum Minerva Business Park, Lynch Wood, Peterborough, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Person with significant control
    icon of calendar 2021-10-27 ~ now
    CIF 25 - Right to appoint or remove directorsOE
  • 79
    icon of addressC/o Preim Ltd Unit 8 The Forum, Minerva Business Park, Peterborough, Wiltshire
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2022-05-20 ~ dissolved
    CIF 158 - Right to appoint or remove directors as a member of a firmOE
    CIF 158 - Ownership of voting rights - 75% or more as a member of a firmOE
  • 80
    icon of addressFisher House, 84 Fisherton Street, Salisbury, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-10-31
    Person with significant control
    icon of calendar 2022-06-30 ~ now
    CIF 19 - Ownership of voting rights - 75% or moreOE
  • 81
    icon of addressHomer House, Homer Road, Solihull, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Person with significant control
    icon of calendar 2018-03-27 ~ now
    CIF 121 - Right to appoint or remove directorsOE
  • 82
    icon of addressHomer House, Homer Road, Solihull, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-06-30
    Person with significant control
    icon of calendar 2018-06-20 ~ now
    CIF 119 - Right to appoint or remove directorsOE
  • 83
    icon of addressUnit 8 The Forum Minerva Business Park, Lynch Wood, Peterborough, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-10-24 ~ now
    CIF 22 - Right to appoint or remove directorsOE
  • 84
    icon of addressC/o Homer House, 8 Homer Road, Solihull, West Midlands, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2023-10-31
    Person with significant control
    icon of calendar 2018-10-03 ~ now
    CIF 112 - Right to appoint or remove directorsOE
  • 85
    icon of addressHomer House, Homer Road, Solihull, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-04-30
    Person with significant control
    icon of calendar 2018-04-13 ~ now
    CIF 120 - Right to appoint or remove directorsOE
  • 86
    icon of addressHomer House, 8 Homer Road, Solihull, West Midlands, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Person with significant control
    icon of calendar 2019-03-19 ~ now
    CIF 104 - Right to appoint or remove directorsOE
  • 87
    icon of addressUnit 7 Hockliffe Business Centre, Hockliffe, Bedfordshire
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2021-10-20 ~ now
    CIF 160 - Right to appoint or remove directors as a member of a firmOE
    CIF 160 - Ownership of voting rights - 75% or more as a member of a firmOE
  • 88
    icon of addressHomer House, Homer Road, Solihull, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Person with significant control
    icon of calendar 2020-03-06 ~ now
    CIF 168 - Right to appoint or remove directorsOE
  • 89
    icon of addressUnit 8, The Forum Minerva Business Park, Lynch Wood, Peterborough, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Person with significant control
    icon of calendar 2016-11-16 ~ now
    CIF 32 - Right to appoint or remove directorsOE
  • 90
    icon of addressUnit 26, Osprey Court Hawkfield Way, Hawkfield Business Park, Bristol, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2017-10-05 ~ now
    CIF 128 - Right to appoint or remove directorsOE
  • 91
    icon of addressBroadoak Management Limited, Unit 7 Hockliffe Business Park, Hockliffe, Bedfordshire
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2024-05-10 ~ now
    CIF 81 - Right to appoint or remove directors as a member of a firmOE
    CIF 81 - Ownership of shares – 75% or more as a member of a firmOE
  • 92
    icon of addressHomer House, 8, Homer Road, Solihull, West Midlands, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Person with significant control
    icon of calendar 2018-03-09 ~ now
    CIF 124 - Right to appoint or remove directorsOE
  • 93
    icon of addressUnit 7, Hockliffe Business Park Watling Street, Hockliffe, Leighton Buzzard, United Kingdom
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2022-10-21 ~ now
    CIF 166 - Right to appoint or remove directorsOE
    CIF 166 - Ownership of voting rights - 75% or moreOE
    CIF 166 - Ownership of shares – 75% or moreOE
  • 94
    icon of addressQueensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-09-30
    Person with significant control
    icon of calendar 2021-03-26 ~ now
    CIF 140 - Has significant influence or controlOE
  • 95
    icon of addressHomer House, Homer Road, Solihull, England
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-09-30
    Person with significant control
    icon of calendar 2018-09-25 ~ now
    CIF 115 - Right to appoint or remove directorsOE
  • 96
    icon of addressHomer House, Homer Road, Solihull, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-01-31
    Person with significant control
    icon of calendar 2019-01-28 ~ now
    CIF 109 - Right to appoint or remove directorsOE
  • 97
    icon of addressThe Gate, International Drive, Solihull, West Midands, England
    Active Corporate (7 parents)
    Person with significant control
    icon of calendar 2023-12-22 ~ now
    CIF 40 - Right to appoint or remove directors with control over the trustees of a trustOE
  • 98
    icon of addressUnit 7, Hockliffe Business Park Watling Street, Hockliffe, Leighton Buzzard, England
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2018-03-11 ~ now
    CIF 123 - Right to appoint or remove directorsOE
  • 99
    icon of addressCentury Offices 2175 Century Way Thorpe Park, Leeds, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2024-09-06 ~ now
    CIF 37 - Right to appoint or remove directorsOE
  • 100
    icon of addressUnits 1,2, & 3 Beech Court Wokingham Road, Hurst, Reading, United Kingdom
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2024-11-13 ~ now
    CIF 34 - Right to appoint or remove directorsOE
    CIF 34 - Ownership of voting rights - 75% or moreOE
  • 101
    icon of addressUnit 8 The Forum Minerva Business Park, Lynch Wood, Peterborough, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2017-03-15 ~ now
    CIF 11 - Has significant influence or controlOE
  • 102
    icon of addressQueensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 138 - Has significant influence or controlOE
  • 103
    icon of addressQueensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-11-30
    Person with significant control
    icon of calendar 2017-11-01 ~ now
    CIF 141 - Has significant influence or controlOE
  • 104
    C N TRADING LIMITED - 1994-08-17
    PEARCE DEVELOPMENTS (IRON ACTON) LIMITED - 1991-09-24
    ACEPOOL LIMITED - 1982-09-14
    icon of addressCrest House, Pyrcroft Road, Chertsey, Surrey
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 145 - Right to appoint or remove directorsOE
    CIF 145 - Ownership of voting rights - 75% or moreOE
    CIF 145 - Ownership of shares – 75% or moreOE
  • 105
    icon of addressC/o Homer House, 8 Homer Road, Solihull, West Midlands, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-07-31
    Person with significant control
    icon of calendar 2018-07-10 ~ now
    CIF 133 - Right to appoint or remove directorsOE
  • 106
    icon of addressHomer House, Homer Road, Solihull, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Person with significant control
    icon of calendar 2017-03-24 ~ now
    CIF 131 - Right to appoint or remove directorsOE
  • 107
    icon of addressUnit 7 Hockliffe Business Park Watling Street, Hockliffe, Leighton Buzzard, Bedfordshire
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-07-07 ~ now
    CIF 142 - Ownership of voting rights - More than 50% but less than 75%OE
  • 108
    icon of addressUnit 7 Hockliffe Business Park, Hockliffe, Bedfordshire, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2017-02-06 ~ now
    CIF 161 - Right to appoint or remove directorsOE
  • 109
    icon of addressUnit 7 Hockliffe Business Park, Watling Street Hockliffe, Leighton Buzzard, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2019-06-13 ~ now
    CIF 93 - Ownership of voting rights - 75% or moreOE
  • 110
    PARK CENTRAL MANAGEMENT (ZONE 7/71/72) LIMITED - 2013-03-22
    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 74 - Right to appoint or remove directorsOE
    CIF 74 - Ownership of voting rights - 75% or moreOE
    CIF 74 - Ownership of shares – 75% or moreOE
  • 111
    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 67 - Right to appoint or remove directorsOE
    CIF 67 - Ownership of voting rights - 75% or moreOE
    CIF 67 - Ownership of shares – 75% or moreOE
  • 112
    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 61 - Right to appoint or remove directorsOE
    CIF 61 - Ownership of voting rights - 75% or moreOE
    CIF 61 - Ownership of shares – 75% or moreOE
  • 113
    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 59 - Right to appoint or remove directorsOE
    CIF 59 - Ownership of voting rights - 75% or moreOE
    CIF 59 - Ownership of shares – 75% or moreOE
  • 114
    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 60 - Right to appoint or remove directorsOE
    CIF 60 - Ownership of voting rights - 75% or moreOE
    CIF 60 - Ownership of shares – 75% or moreOE
  • 115
    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 64 - Right to appoint or remove directorsOE
    CIF 64 - Ownership of voting rights - 75% or moreOE
    CIF 64 - Ownership of shares – 75% or moreOE
  • 116
    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 58 - Right to appoint or remove directorsOE
    CIF 58 - Ownership of voting rights - 75% or moreOE
    CIF 58 - Ownership of shares – 75% or moreOE
  • 117
    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 57 - Right to appoint or remove directorsOE
    CIF 57 - Ownership of voting rights - 75% or moreOE
    CIF 57 - Ownership of shares – 75% or moreOE
  • 118
    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 56 - Right to appoint or remove directorsOE
    CIF 56 - Ownership of voting rights - 75% or moreOE
    CIF 56 - Ownership of shares – 75% or moreOE
  • 119
    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 55 - Right to appoint or remove directorsOE
    CIF 55 - Ownership of voting rights - 75% or moreOE
    CIF 55 - Ownership of shares – 75% or moreOE
  • 120
    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 66 - Right to appoint or remove directorsOE
    CIF 66 - Ownership of voting rights - 75% or moreOE
    CIF 66 - Ownership of shares – 75% or moreOE
  • 121
    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 76 - Right to appoint or remove directorsOE
    CIF 76 - Ownership of voting rights - 75% or moreOE
    CIF 76 - Ownership of shares – 75% or moreOE
  • 122
    PARK CENTRAL MANAGEMENT (ZONE 5) LIMITED - 2006-01-10
    PARK CENTRAL MANAGEMENT (ZONE 5/51) LIMITED - 2006-03-06
    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 68 - Right to appoint or remove directorsOE
    CIF 68 - Ownership of voting rights - 75% or moreOE
    CIF 68 - Ownership of shares – 75% or moreOE
  • 123
    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 71 - Right to appoint or remove directorsOE
    CIF 71 - Ownership of voting rights - 75% or moreOE
    CIF 71 - Ownership of shares – 75% or moreOE
  • 124
    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 69 - Right to appoint or remove directorsOE
    CIF 69 - Ownership of voting rights - 75% or moreOE
    CIF 69 - Ownership of shares – 75% or moreOE
  • 125
    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 72 - Right to appoint or remove directorsOE
    CIF 72 - Ownership of voting rights - 75% or moreOE
    CIF 72 - Ownership of shares – 75% or moreOE
  • 126
    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 65 - Right to appoint or remove directorsOE
    CIF 65 - Ownership of voting rights - 75% or moreOE
    CIF 65 - Ownership of shares – 75% or moreOE
  • 127
    PARK CENTRAL MANAGEMENT (ZONE 6/64) LIMITED - 2007-06-26
    PARK CENTRAL MANAGEMENT (ZONE 7/78) LIMITED - 2010-10-12
    icon of address500 Dashwood Lang Road, Bourne Business Park, Addlestone, Surrey, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    122,239 GBP2018-10-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 70 - Right to appoint or remove directorsOE
    CIF 70 - Ownership of voting rights - 75% or moreOE
    CIF 70 - Ownership of shares – 75% or moreOE
  • 128
    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 75 - Right to appoint or remove directorsOE
    CIF 75 - Ownership of voting rights - 75% or moreOE
    CIF 75 - Ownership of shares – 75% or moreOE
  • 129
    icon of addressFisher House, 84 Fisherton Street, Salisbury
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2024-08-09 ~ now
    CIF 33 - Ownership of voting rights - 75% or moreOE
    CIF 33 - Right to appoint or remove directorsOE
  • 130
    icon of addressC/o Homer House, 8 Homer Road, Solihull, West Midlands, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2023-10-31
    Person with significant control
    icon of calendar 2018-10-03 ~ now
    CIF 113 - Right to appoint or remove directorsOE
  • 131
    icon of addressQueensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2025-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 136 - Has significant influence or controlOE
  • 132
    icon of addressFisher House, 84 Fisherton Street, Salisbury, England
    Active Corporate (9 parents)
    Equity (Company account)
    0 GBP2024-08-31
    Person with significant control
    icon of calendar 2021-08-19 ~ now
    CIF 167 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 133
    icon of addressC/o Homer House, 8 Homer Road, Solihull, West Midlands, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-01-31
    Person with significant control
    icon of calendar 2019-01-16 ~ now
    CIF 110 - Right to appoint or remove directorsOE
  • 134
    icon of addressAcademy Place, 1-9 Brook Street, Brentwood, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2023-10-31
    Person with significant control
    icon of calendar 2019-04-03 ~ now
    CIF 134 - Ownership of voting rights - 75% or moreOE
  • 135
    icon of addressCollingham House 6-12 Gladstone Road, Wimbledon, London, England
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2019-03-06 ~ dissolved
    CIF 106 - Right to appoint or remove directorsOE
  • 136
    icon of addressHomer House, Homer Road, Solihull, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Person with significant control
    icon of calendar 2019-03-05 ~ now
    CIF 107 - Right to appoint or remove directorsOE
  • 137
    icon of addressHomer House, Homer Road, Solihull, England
    Active Corporate (6 parents)
    Equity (Company account)
    0 GBP2024-10-31
    Person with significant control
    icon of calendar 2019-10-04 ~ now
    CIF 99 - Right to appoint or remove directorsOE
  • 138
    icon of addressC/o Hallmark Property Management Limited 8 The Pavilion Business Centre, Kinetic Crescent, Enfield, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-06-30
    Person with significant control
    icon of calendar 2017-06-22 ~ now
    CIF 130 - Right to appoint or remove directorsOE
  • 139
    icon of addressUnit 8 The Forum Minerva Business Park, Lynch Wood, Peterborough, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2017-10-14 ~ now
    CIF 12 - Has significant influence or controlOE
  • 140
    icon of addressFoundation House, Coach & Horses Passage, Tunbridge Wells, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2024-06-01 ~ now
    CIF 23 - Ownership of voting rights - 75% or moreOE
    CIF 23 - Has significant influence or control as a member of a firmOE
    CIF 23 - Right to appoint or remove directorsOE
    CIF 23 - Ownership of shares – 75% or moreOE
  • 141
    icon of addressHomer House, Homer Road, Solihull, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2023-09-30
    Person with significant control
    icon of calendar 2019-09-26 ~ now
    CIF 163 - Right to appoint or remove directorsOE
  • 142
    icon of addressC/o Crest Nicholson Operations Limited Crest Nicholson Eastern, Academy Place, 1-9 Brook Street, Brentwood, Essex, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-09-30
    Person with significant control
    icon of calendar 2023-09-12 ~ now
    CIF 82 - Right to appoint or remove directorsOE
    CIF 82 - Ownership of voting rights - 75% or moreOE
  • 143
    icon of addressFisher House, 84 Fisherton Street, Salisbury, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-06-30
    Person with significant control
    icon of calendar 2022-06-30 ~ now
    CIF 14 - Ownership of voting rights - 75% or moreOE
  • 144
    icon of addressHomer House, 8 Homer Road, Solihull, West Midlands, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Person with significant control
    icon of calendar 2019-03-14 ~ now
    CIF 105 - Right to appoint or remove directorsOE
  • 145
    icon of addressC/o Homer House, 8 Homer Road, Solihull, West Midlands, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Person with significant control
    icon of calendar 2017-03-07 ~ now
    CIF 92 - Right to appoint or remove directorsOE
  • 146
    icon of addressUnit 7 Hockliffe Business Centre, Hockliffe, Bedfordshire
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2021-09-17 ~ now
    CIF 164 - Right to appoint or remove directorsOE
    CIF 164 - Ownership of voting rights - 75% or moreOE
  • 147
    icon of addressCrest House, Pyrcroft Road, Chertsey, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    0 GBP2020-09-30
    Person with significant control
    icon of calendar 2018-09-26 ~ dissolved
    CIF 114 - Right to appoint or remove directorsOE
  • 148
    icon of addressUnit 7 Hockliffe Business Park, Hockliffe, Leighton Buzzard, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2022-08-04 ~ now
    CIF 95 - Right to appoint or remove directorsOE
  • 149
    icon of addressStonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Person with significant control
    icon of calendar 2017-03-06 ~ now
    CIF 135 - Right to appoint or remove directorsOE
  • 150
    icon of addressHomer House, Homer Road, Solihull, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-09-30
    Person with significant control
    icon of calendar 2018-09-25 ~ now
    CIF 116 - Right to appoint or remove directorsOE
  • 151
    icon of addressHomer House, 8 Homer Road, Solihull, West Midlands, England
    Active Corporate (6 parents)
    Equity (Company account)
    0 GBP2024-07-31
    Person with significant control
    icon of calendar 2019-07-31 ~ now
    CIF 103 - Right to appoint or remove directorsOE
  • 152
    icon of address500 Dashwood Lang Road Bourne Business Park, Addlestone, Surrey, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2025-01-31
    Person with significant control
    icon of calendar 2024-01-22 ~ now
    CIF 39 - Right to appoint or remove directorsOE
  • 153
    icon of addressHomer House, 8 Homer Road, Solihull, West Midlands, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-02-28
    Person with significant control
    icon of calendar 2019-02-21 ~ now
    CIF 108 - Right to appoint or remove directorsOE
Ceased 6
  • 1
    icon of addressDaniells Harrison The Old Manor House, Wickham Road, Fareham, England
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2022-09-30
    Person with significant control
    icon of calendar 2019-09-26 ~ 2021-05-20
    CIF 101 - Right to appoint or remove directors OE
  • 2
    icon of address1 Church Road, Church Road, Burgess Hill, England
    Active Corporate (6 parents)
    Equity (Company account)
    0 GBP2024-10-31
    Person with significant control
    icon of calendar 2017-10-26 ~ 2023-07-18
    CIF 127 - Right to appoint or remove directors OE
  • 3
    icon of addressFisher House, 84 Fisherton Street, Salisbury, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-08-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-06-28
    CIF 94 - Has significant influence or control OE
    CIF 94 - Right to appoint or remove directors OE
  • 4
    icon of address5th Floor, Greater London House, Hampstead Road, London, United Kingdom
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-05-06
    CIF 143 - Right to surplus assets - More than 25% but not more than 50% OE
    CIF 143 - Ownership of voting rights - More than 25% but not more than 50% OE
    Officer
    icon of calendar 2015-07-31 ~ 2022-05-06
    CIF 8 - LLP Designated Member → ME
  • 5
    icon of address3 Slaters Court Morton Baxter Associates Limited, 3 Slaters Court, Knutsford, County, England
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2025-01-31
    Person with significant control
    icon of calendar 2017-01-26 ~ 2024-02-07
    CIF 162 - Ownership of voting rights - More than 50% but less than 75% OE
    CIF 162 - Ownership of shares – More than 50% but less than 75% OE
  • 6
    icon of addressStonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Person with significant control
    icon of calendar 2017-12-06 ~ 2018-10-19
    CIF 126 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.