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 7
  • 1
    Stibbs, Richard William
    Born in November 1968
    Individual (6 offsprings)
    Officer
    2022-04-01 ~ now
    OF - Director → CIF 0
  • 2
    Malovany, John Peter
    Born in March 1951
    Individual (26 offsprings)
    Officer
    ~ now
    OF - Director → CIF 0
    Malovany, John Peter
    Individual (26 offsprings)
    Officer
    ~ now
    OF - Secretary → CIF 0
  • 3
    Grant, Laurence Noel
    Born in December 1953
    Individual (32 offsprings)
    Officer
    1999-06-01 ~ now
    OF - Director → CIF 0
  • 4
    Potts, Simon Mark
    Born in September 1965
    Individual (3 offsprings)
    Officer
    2025-02-28 ~ now
    OF - Director → CIF 0
  • 5
    Lack, Alice
    Born in May 1988
    Individual (1 offspring)
    Officer
    2025-08-11 ~ now
    OF - Director → CIF 0
  • 6
    Pitt, James Alexander
    Born in March 1974
    Individual (10 offsprings)
    Officer
    2023-07-18 ~ now
    OF - Director → CIF 0
  • 7
    MARTIN GRANT (HOLDINGS) LIMITED
    Appointment / Control
    Grant House, Felday Road, Abinger Hammer, Dorking Surrey, United Kingdom
    Active Corporate (3 parents, 11 offsprings)
    Person with significant control
    2019-09-04 ~ 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
Ceased 24
  • 1
    Grant, Catherine
    Born in May 1929
    Individual (1 offspring)
    Officer
    ~ 2000-12-20
    OF - Director → CIF 0
    Grant, Catherine
    Individual (1 offspring)
    Officer
    ~ 2000-12-20
    OF - Secretary → CIF 0
    Mrs Catherine Grant
    Born in May 1929
    Individual (1 offspring)
    Person with significant control
    2016-04-06 ~ 2019-09-04
    PE - Ownership of shares – More than 50% but less than 75%CIF 0
  • 2
    Grant, James Joseph
    Born in June 1957
    Individual (1 offspring)
    Officer
    ~ 2011-03-14
    OF - Director → CIF 0
  • 3
    Brown, Michael James
    Born in March 1969
    Individual
    Officer
    2007-06-01 ~ 2012-12-18
    OF - Director → CIF 0
  • 4
    Grant, Martin
    Born in May 1927
    Individual
    Officer
    ~ 2000-02-21
    OF - Director → CIF 0
  • 5
    O'herlihy, Donal John
    Born in September 1966
    Individual
    Officer
    2001-12-04 ~ 2008-05-22
    OF - Director → CIF 0
  • 6
    Charman, Andrew John
    Born in May 1965
    Individual
    Officer
    2014-09-15 ~ 2021-08-16
    OF - Director → CIF 0
  • 7
    Rogers, Anthony James
    Born in May 1953
    Individual (3 offsprings)
    Officer
    1999-06-01 ~ 2001-12-04
    OF - Director → CIF 0
  • 8
    Markall, Dean Paul
    Born in August 1962
    Individual (1 offspring)
    Officer
    2016-03-01 ~ 2023-02-10
    OF - Director → CIF 0
  • 9
    Gibbs, William Alfred
    Born in February 1931
    Individual
    Officer
    ~ 1996-02-04
    OF - Director → CIF 0
  • 10
    Giblin, Hubert
    Born in July 1935
    Individual
    Officer
    ~ 2000-07-06
    OF - Director → CIF 0
  • 11
    Rose, Brian Charles
    Born in April 1959
    Individual (2 offsprings)
    Officer
    2000-07-01 ~ 2003-03-21
    OF - Director → CIF 0
  • 12
    Payne, Haydn Philip Wilson
    Born in February 1963
    Individual
    Officer
    2022-01-21 ~ 2025-02-27
    OF - Director → CIF 0
  • 13
    Wilson, Andrew George
    Born in December 1950
    Individual (1 offspring)
    Officer
    ~ 2015-12-29
    OF - Director → CIF 0
  • 14
    Meanley, Michael Russell
    Born in September 1966
    Individual
    Officer
    2011-04-08 ~ 2014-07-08
    OF - Director → CIF 0
  • 15
    Shadwell, Michael Howard
    Born in August 1951
    Individual
    Officer
    ~ 2000-04-25
    OF - Director → CIF 0
  • 16
    Farmer, Terence John
    Born in March 1952
    Individual (1 offspring)
    Officer
    ~ 2017-03-07
    OF - Director → CIF 0
  • 17
    Constable, Michael Andrew
    Born in November 1958
    Individual
    Officer
    1996-02-05 ~ 2008-05-20
    OF - Director → CIF 0
  • 18
    Matuszewski, John Anthony
    Born in January 1955
    Individual
    Officer
    2007-06-01 ~ 2021-06-30
    OF - Director → CIF 0
  • 19
    Gibbins, Claire Louise
    Born in May 1971
    Individual (1 offspring)
    Officer
    2015-01-01 ~ 2016-02-19
    OF - Director → CIF 0
  • 20
    Threader, Andrew Paul
    Born in February 1967
    Individual
    Officer
    2014-09-29 ~ 2022-08-31
    OF - Director → CIF 0
  • 21
    Hamilton, Chris Andrew
    Born in June 1968
    Individual (1 offspring)
    Officer
    2013-12-02 ~ 2022-04-29
    OF - Director → CIF 0
  • 22
    Goll, Graham Christopher
    Born in September 1941
    Individual
    Officer
    ~ 2006-09-10
    OF - Director → CIF 0
  • 23
    Pritchard, Derek Edward
    Born in December 1948
    Individual (1 offspring)
    Officer
    2003-04-28 ~ 2005-03-15
    OF - Director → CIF 0
  • 24
    Grant, John Francis
    Born in January 1962
    Individual (2 offsprings)
    Officer
    1994-06-22 ~ 2008-04-15
    OF - Director → CIF 0
parent relation
Company in focus

MARTIN GRANT HOMES LIMITED

Previous name
  • FIELDMOON LIMITED - 1978-12-31
Standard Industrial Classification
41201 - Construction Of Commercial Buildings
43999 - Other Specialised Construction Activities N.e.c.
41100 - Development Of Building Projects
41202 - Construction Of Domestic Buildings

Related profiles found in government register
  • MARTIN GRANT HOMES LIMITED
    Info
    FIELDMOON LIMITED - 1978-12-31
    Registered number 01363485
    Grant House Felday Road, Abinger Hammer, Dorking, Surrey RH5 6QP
    PRIVATE LIMITED COMPANY incorporated on 1978-04-18 (47 years 10 months). The company status is Active.
    The last date of confirmation statement was made at 2024-08-06
    CIF 0
  • MARTIN GRANT HOMES LIMITED
    S
    Registered number 01363485
    Grant House, Felday Road, Abinger Hammer, Dorking, England, RH5 6QP
    Limited Company in Companies House, England
    CIF 1 CIF 2
    Private Company Limited By Shares in Uk Register Of Companies, United Kingdom
    CIF 3
child relation
Offspring entities and appointments
Active 7
  • 1
    Newton House 2 Sark Drive, Newton Leys, Milton Keynes, England
    Active Corporate (5 parents)
    Equity (Company account)
    5 GBP2020-12-31
    Person with significant control
    2019-12-05 ~ now
    CIF 10 - Ownership of shares – More than 25% but not more than 50%OE
    CIF 10 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    Queensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Person with significant control
    2016-04-06 ~ now
    CIF 15 - Right to appoint or remove directorsOE
  • 3
    MARTIN GRANT HOMES (BRENTWOOD) LIMITED
    - now appointment / control
    OASTBEECH LIMITED - 1982-11-10
    Grant House Felday Road, Abinger Hammer, Dorking, Surrey
    Active Corporate (5 parents)
    Person with significant control
    2019-09-04 ~ now
    CIF 8 - Ownership of shares – 75% or moreOE
    CIF 8 - Ownership of voting rights - 75% or moreOE
    CIF 8 - Right to appoint or remove directorsOE
  • 4
    MARTIN GRANT HOMES (ESSEX) LIMITED
    - now appointment / control
    BOVENARTS LIMITED - 1982-11-10
    Grant House Felday Road, Abinger Hammer, Dorking, Surrey
    Active Corporate (5 parents)
    Person with significant control
    2019-09-04 ~ now
    CIF 9 - Ownership of voting rights - 75% or moreOE
    CIF 9 - Ownership of shares – 75% or moreOE
    CIF 9 - Right to appoint or remove directorsOE
  • 5
    MARTIN GRANT HOMES (U.K.) LIMITED
    - now appointment / control
    MARTIN GRANT (U.K.) LIMITED - 1986-11-11
    REY DEVELOPMENTS LIMITED - 1981-12-31
    Grant House, Felday Road Abinger Hammer, Dorking, Surrey
    Active Corporate (5 parents)
    Person with significant control
    2019-09-04 ~ now
    CIF 7 - Right to appoint or remove directorsOE
    CIF 7 - Ownership of shares – 75% or moreOE
    CIF 7 - Ownership of voting rights - 75% or moreOE
  • 6
    RICARDO COURT PARKING LIMITED
    appointment / control
    Grant House Felday Road, Abinger Hammer, Dorking, England
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-10-31
    Person with significant control
    2016-12-12 ~ now
    CIF 5 - Ownership of shares – 75% or moreOE
    CIF 5 - Right to appoint or remove directorsOE
    CIF 5 - Ownership of voting rights - 75% or moreOE
  • 7
    Queensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-11-30
    Person with significant control
    2018-07-18 ~ now
    CIF 4 - Has significant influence or controlOE
Ceased 9
  • 1
    Brennan House, Farnborough Aerospace Centre Business Park, Farnborough, United Kingdom
    Active Corporate (6 parents)
    Profit/Loss (Company account)
    34 GBP2024-01-01 ~ 2024-12-31
    Person with significant control
    2016-04-06 ~ 2018-03-06
    CIF 2 - Ownership of shares – 75% or more OE
    CIF 2 - Right to appoint or remove directors OE
    CIF 2 - Ownership of voting rights - 75% or more OE
  • 2
    167-169 Great Portland Street 5th Floor, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    4 GBP2024-08-31
    Person with significant control
    2020-08-12 ~ 2021-07-06
    CIF 3 - Right to appoint or remove directors OE
    CIF 3 - Ownership of shares – 75% or more OE
    CIF 3 - Ownership of voting rights - 75% or more OE
  • 3
    Ladham Oasthouse Ladham Road, Goudhurst, Cranbrook, Kent, England
    Active Corporate (2 parents)
    Equity (Company account)
    15,197 GBP2024-12-31
    Person with significant control
    2016-04-06 ~ 2024-08-12
    CIF 16 - Right to appoint or remove directors OE
  • 4
    2 Hackamore Close, Bramley, Guildford, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    24 GBP2024-03-31
    Person with significant control
    2018-03-21 ~ 2021-12-09
    CIF 13 - Right to appoint or remove directors OE
    CIF 13 - Ownership of shares – 75% or more OE
    CIF 13 - Ownership of voting rights - 75% or more OE
  • 5
    Fisher House, 84 Fisherton Street, Salisbury, Wiltshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-08-31
    Person with significant control
    2017-08-02 ~ 2023-11-05
    CIF 6 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 6
    C/o Common Ground Chiltern House, 45 Station Road, Henley-on-thames, England
    Active Corporate (3 parents)
    Equity (Company account)
    29,872 GBP2024-02-29
    Person with significant control
    2019-02-26 ~ 2021-06-30
    CIF 11 - Ownership of voting rights - 75% or more OE
    CIF 11 - Right to appoint or remove directors OE
    CIF 11 - Ownership of shares – 75% or more OE
  • 7
    Brennan House, Farnborough Aerospace Centre Business Park, Farnborough, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    22,389 GBP2024-12-31
    Person with significant control
    2017-02-03 ~ 2020-03-04
    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
  • 8
    2 Hills Road, Cambridge, Cambridgeshire, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    2 GBP2025-03-31
    Person with significant control
    2018-02-02 ~ 2021-10-26
    CIF 12 - Ownership of voting rights - 75% or more OE
    CIF 12 - Ownership of shares – 75% or more OE
    CIF 12 - Right to appoint or remove directors OE
  • 9
    Chancery House, 30 St Johns Road, Woking, Surrey, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    11,066 GBP2024-12-31
    Person with significant control
    2016-04-06 ~ 2017-05-18
    CIF 1 - Ownership of shares – 75% or more OE

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.