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 10
  • 1
    White, Shaun Roland
    Born in April 1973
    Individual (2 offsprings)
    Officer
    icon of calendar 2020-11-26 ~ now
    OF - Director → CIF 0
  • 2
    Osborne, Ingrid Ruth
    Born in September 1977
    Individual (4 offsprings)
    Officer
    icon of calendar 2013-07-01 ~ now
    OF - Director → CIF 0
  • 3
    Daly, Jennifer
    Born in April 1970
    Individual (8 offsprings)
    Officer
    icon of calendar 2015-07-22 ~ now
    OF - Director → CIF 0
  • 4
    Kayani, Muhammed Ishaq
    Born in May 1973
    Individual (9 offsprings)
    Officer
    icon of calendar 2023-02-21 ~ now
    OF - Director → CIF 0
    Kayani, Muhammed Ishaq
    Individual (9 offsprings)
    Officer
    icon of calendar 2023-02-21 ~ now
    OF - Secretary → CIF 0
  • 5
    Carney, Christopher
    Born in May 1974
    Individual (4 offsprings)
    Officer
    icon of calendar 2015-07-22 ~ now
    OF - Director → CIF 0
  • 6
    Billson-ross, Katherine Anne
    Born in November 1968
    Individual (2 offsprings)
    Officer
    icon of calendar 2014-11-18 ~ now
    OF - Director → CIF 0
  • 7
    Drummond, Ian Scott
    Born in August 1976
    Individual (2 offsprings)
    Officer
    icon of calendar 2020-11-26 ~ now
    OF - Director → CIF 0
  • 8
    Sidhu, Novraj
    Born in June 1986
    Individual (1 offspring)
    Officer
    icon of calendar 2024-10-01 ~ now
    OF - Director → CIF 0
  • 9
    Bishop, Lee Michael
    Born in August 1965
    Individual (10 offsprings)
    Officer
    icon of calendar 2015-01-02 ~ now
    OF - Director → CIF 0
  • 10
    BRYANT GROUP LTD - 2001-10-24
    BRYANT HOMES LIMITED - 2002-12-02
    TAYLOR WOODROW DEVELOPMENTS LIMITED - 2007-07-03
    BRYANT HOLDINGS P.L.C. - 1983-02-18
    BRYANT HOLDINGS PLC - 1987-11-19
    icon of addressGate House, Turnpike Road, High Wycombe, Buckinghamshire, United Kingdom
    Active Corporate (5 parents, 40 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
Ceased 51
  • 1
    Pitcher, Malcolm William
    Director born in April 1952
    Individual (3 offsprings)
    Officer
    icon of calendar 1997-01-10 ~ 1998-04-30
    OF - Director → CIF 0
  • 2
    Bridges, David Crawford
    Director born in January 1967
    Individual (4 offsprings)
    Officer
    icon of calendar 2007-07-03 ~ 2008-05-02
    OF - Director → CIF 0
  • 3
    Healey, Paul Ernest
    Company Director born in June 1949
    Individual (1 offspring)
    Officer
    icon of calendar 2002-11-01 ~ 2004-03-31
    OF - Director → CIF 0
  • 4
    Panter, Andrew
    Chartered Civil Engineer born in March 1944
    Individual
    Officer
    icon of calendar 1996-05-31 ~ 2000-12-09
    OF - Director → CIF 0
  • 5
    Holland, Nigel
    Director born in September 1960
    Individual (4 offsprings)
    Officer
    icon of calendar 2015-07-22 ~ 2024-10-01
    OF - Director → CIF 0
  • 6
    Redfern, Peter Timothy
    Chartered Accountant born in August 1970
    Individual (2 offsprings)
    Officer
    icon of calendar 2000-01-08 ~ 2006-02-01
    OF - Director → CIF 0
    Redfern, Peter Timothy
    Director born in August 1970
    Individual (2 offsprings)
    icon of calendar 2006-02-01 ~ 2006-06-30
    OF - Director → CIF 0
    Redfern, Peter Timothy
    Company Director born in August 1970
    Individual (2 offsprings)
    icon of calendar 2008-04-24 ~ 2022-04-26
    OF - Director → CIF 0
  • 7
    King, John Ernest
    Accountant born in June 1947
    Individual (3 offsprings)
    Officer
    icon of calendar 1996-12-24 ~ 2001-05-14
    OF - Director → CIF 0
  • 8
    Hughes, Graham Thomas
    Director born in November 1958
    Individual
    Officer
    icon of calendar 2001-10-01 ~ 2007-01-31
    OF - Director → CIF 0
  • 9
    O'sullivan, Michael James
    Director born in February 1948
    Individual
    Officer
    icon of calendar 2001-04-02 ~ 2006-03-31
    OF - Director → CIF 0
  • 10
    Gainham, John Bernard
    Director born in September 1959
    Individual (1 offspring)
    Officer
    icon of calendar 2005-11-22 ~ 2007-07-03
    OF - Director → CIF 0
  • 11
    Sutcliffe, Ian Calvert
    Director born in July 1959
    Individual (5 offsprings)
    Officer
    icon of calendar 2006-02-01 ~ 2008-04-14
    OF - Director → CIF 0
  • 12
    Holland-kaye, William John
    Director born in March 1965
    Individual (4 offsprings)
    Officer
    icon of calendar 2007-07-03 ~ 2008-05-02
    OF - Director → CIF 0
  • 13
    Kinsey, Jonathan Robert
    Director born in May 1960
    Individual (1 offspring)
    Officer
    icon of calendar 2003-09-22 ~ 2004-07-31
    OF - Director → CIF 0
  • 14
    Dodds, Graeme James
    Director born in May 1959
    Individual (5 offsprings)
    Officer
    icon of calendar 2004-07-01 ~ 2007-07-03
    OF - Director → CIF 0
  • 15
    Bernard, Peter David
    Solicitor born in October 1944
    Individual (1 offspring)
    Officer
    icon of calendar 1997-06-27 ~ 2001-12-07
    OF - Director → CIF 0
  • 16
    Livingstone, David Henry
    Director born in May 1956
    Individual
    Officer
    icon of calendar 2004-04-01 ~ 2005-11-18
    OF - Director → CIF 0
  • 17
    Hastie, Nicola Amanda Eleanor
    Director
    Individual
    Officer
    icon of calendar 2006-04-19 ~ 2007-12-31
    OF - Secretary → CIF 0
  • 18
    Mcconnell, Fergus David
    Director born in January 1962
    Individual
    Officer
    icon of calendar 2005-11-22 ~ 2016-12-31
    OF - Director → CIF 0
  • 19
    Jordan, James John
    Company Secretary born in November 1961
    Individual (46 offsprings)
    Officer
    icon of calendar 2011-05-11 ~ 2019-12-31
    OF - Director → CIF 0
    Jordan, James John
    Individual (46 offsprings)
    Officer
    icon of calendar 2007-12-31 ~ 2008-02-06
    OF - Secretary → CIF 0
    icon of calendar 2011-08-24 ~ 2019-11-04
    OF - Secretary → CIF 0
  • 20
    Truscott, Peter Martin
    Director born in June 1962
    Individual (18 offsprings)
    Officer
    icon of calendar 2004-07-01 ~ 2015-07-27
    OF - Director → CIF 0
  • 21
    Haywood Bamber, Gillian Elizabeth Sarah
    Solicitor born in November 1953
    Individual
    Officer
    icon of calendar 1995-02-20 ~ 1996-03-26
    OF - Director → CIF 0
  • 22
    Black, Alice Hannah
    Solicitor born in January 1983
    Individual (9 offsprings)
    Officer
    icon of calendar 2019-11-04 ~ 2022-08-26
    OF - Director → CIF 0
    Black, Alice Hannah
    Individual (9 offsprings)
    Officer
    icon of calendar 2019-11-04 ~ 2022-08-26
    OF - Secretary → CIF 0
  • 23
    Mangold, Ryan Dirk
    Finance Director born in October 1971
    Individual (5 offsprings)
    Officer
    icon of calendar 2011-01-28 ~ 2018-04-20
    OF - Director → CIF 0
  • 24
    Ingram, Peter William Irving
    Individual (5 offsprings)
    Officer
    icon of calendar ~ 1995-01-01
    OF - Secretary → CIF 0
  • 25
    Andrew, Peter Robert
    Director born in April 1959
    Individual (51 offsprings)
    Officer
    icon of calendar 2007-07-03 ~ 2015-07-17
    OF - Director → CIF 0
  • 26
    Phillips, James
    Solicitor born in August 1951
    Individual
    Officer
    icon of calendar 2001-04-02 ~ 2005-12-31
    OF - Director → CIF 0
    Phillips, James
    Individual
    Officer
    icon of calendar 2001-07-01 ~ 2006-04-19
    OF - Secretary → CIF 0
  • 27
    Edgeworth, Anna Lynnette
    Personnel Director born in July 1953
    Individual (2 offsprings)
    Officer
    icon of calendar 2001-04-02 ~ 2005-11-30
    OF - Director → CIF 0
  • 28
    Bullough, Rodney Howard
    Chartered Accountant born in November 1943
    Individual
    Officer
    icon of calendar ~ 1996-12-24
    OF - Director → CIF 0
  • 29
    Brant, Dennis
    Director born in July 1950
    Individual
    Officer
    icon of calendar 1996-03-04 ~ 2000-10-16
    OF - Director → CIF 0
  • 30
    Tyler, Robin George
    Solicitor born in July 1935
    Individual
    Officer
    icon of calendar ~ 1995-01-01
    OF - Director → CIF 0
  • 31
    Murray, Julian
    Chartered Builder born in September 1939
    Individual
    Officer
    icon of calendar ~ 2000-12-09
    OF - Director → CIF 0
  • 32
    Bort, Stefan Edward
    Individual (4 offsprings)
    Officer
    icon of calendar ~ 1996-06-07
    OF - Secretary → CIF 0
    icon of calendar 1998-07-01 ~ 2001-07-01
    OF - Secretary → CIF 0
  • 33
    Lonnon, Michael Andrew, Mr.
    Individual (108 offsprings)
    Officer
    icon of calendar 2022-08-26 ~ 2023-02-21
    OF - Secretary → CIF 0
  • 34
    Wheatley, Catherine Bernadette
    Individual
    Officer
    icon of calendar 1996-06-07 ~ 1998-07-01
    OF - Secretary → CIF 0
  • 35
    Mcgowan, Daniel Hugh
    Company Director born in April 1969
    Individual (16 offsprings)
    Officer
    icon of calendar 2017-01-16 ~ 2021-02-01
    OF - Director → CIF 0
  • 36
    Carney, Christopher
    Company Director born in May 1974
    Individual (4 offsprings)
    Officer
    icon of calendar 2008-05-02 ~ 2011-01-28
    OF - Director → CIF 0
  • 37
    Andrew, Richard Arnold
    Company Director born in July 1944
    Individual
    Officer
    icon of calendar ~ 1995-03-31
    OF - Director → CIF 0
  • 38
    Tanner, Michael Brynley
    Director born in December 1944
    Individual
    Officer
    icon of calendar 2001-04-02 ~ 2004-12-31
    OF - Director → CIF 0
  • 39
    Hart, Ian John
    Civil Engineer born in April 1944
    Individual
    Officer
    icon of calendar 1997-01-10 ~ 1999-03-31
    OF - Director → CIF 0
  • 40
    Holland, David John
    Company Director born in April 1941
    Individual
    Officer
    icon of calendar ~ 1996-03-25
    OF - Director → CIF 0
  • 41
    Wilkinson, Andrew Ernest
    Divisional Chair born in October 1969
    Individual (2 offsprings)
    Officer
    icon of calendar 2021-11-01 ~ 2022-06-17
    OF - Director → CIF 0
  • 42
    Jenkins, Stephen Adrian
    Finance Director born in April 1967
    Individual (10 offsprings)
    Officer
    icon of calendar 2003-12-15 ~ 2007-07-03
    OF - Director → CIF 0
  • 43
    Athorn, Neil
    Director born in September 1961
    Individual
    Officer
    icon of calendar 2001-10-01 ~ 2005-11-18
    OF - Director → CIF 0
  • 44
    Blacker, Michael
    Legal Adviser born in September 1955
    Individual
    Officer
    icon of calendar 1996-05-14 ~ 1997-08-31
    OF - Director → CIF 0
  • 45
    Carr, Peter Anthony
    Individual (11 offsprings)
    Officer
    icon of calendar 2008-02-06 ~ 2011-08-24
    OF - Secretary → CIF 0
  • 46
    Wheelan, George Bruce
    Divisional Director born in October 1939
    Individual
    Officer
    icon of calendar ~ 1998-12-31
    OF - Director → CIF 0
  • 47
    Pilfold, Maria Bridget
    Human Resources Director born in May 1963
    Individual (1 offspring)
    Officer
    icon of calendar 2008-12-09 ~ 2014-08-01
    OF - Director → CIF 0
  • 48
    Cushen, Keith Morgan
    Director born in August 1947
    Individual
    Officer
    icon of calendar 1994-12-15 ~ 1996-03-25
    OF - Director → CIF 0
    icon of calendar 2000-12-11 ~ 2003-12-31
    OF - Director → CIF 0
  • 49
    Murrin, Jonathan Charles
    Chartered Accountant born in October 1969
    Individual (2 offsprings)
    Officer
    icon of calendar 2007-07-03 ~ 2008-05-02
    OF - Director → CIF 0
  • 50
    Cowie, Brian Henry
    Chartered Quantity Surveyor born in February 1947
    Individual
    Officer
    icon of calendar ~ 2000-12-09
    OF - Director → CIF 0
  • 51
    Peacock, Raymond Anthony
    Director born in August 1966
    Individual (10 offsprings)
    Officer
    icon of calendar 2008-05-02 ~ 2008-12-22
    OF - Director → CIF 0
parent relation
Company in focus

TAYLOR WIMPEY UK LIMITED

Previous names
GEORGE WIMPEY UK LIMITED - 2007-07-03
WIMPEY HOMES HOLDINGS LIMITED - 2001-04-02
CASHSUB LIMITED - 1978-12-31
Standard Industrial Classification
41100 - Development Of Building Projects

Related profiles found in government register
  • TAYLOR WIMPEY UK LIMITED
    Info
    GEORGE WIMPEY UK LIMITED - 2007-07-03
    WIMPEY HOMES HOLDINGS LIMITED - 2007-07-03
    CASHSUB LIMITED - 2007-07-03
    Registered number 01392762
    icon of addressGate House, Turnpike Road, High Wycombe, Buckinghamshire HP12 3NR
    PRIVATE LIMITED COMPANY incorporated on 1978-10-06 (47 years 3 months). The company status is Active.
    The last date of confirmation statement was made at 2025-01-01
    CIF 0
  • TAYLOR WIMPEY UK LIMITED
    S
    Registered number 01392762
    icon of addressGate House, Turnpike Road, High Wycombe, Buckinghamshire, United Kingdom, HP12 3NR
    CIF 1 CIF 2 CIF 3
child relation
Offspring entities and appointments
Active 231
  • 1
    icon of addressCheviot House, Beaminster Way East, Newcastle Upon Tyne, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2024-10-17 ~ now
    CIF 213 - Ownership of voting rights - 75% or moreOE
    CIF 213 - Right to appoint or remove directorsOE
  • 2
    icon of addressUnit 7 Portal Business Park, Eaton Lane, Tarporley, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2025-04-28 ~ now
    CIF 197 - Has significant influence or controlOE
  • 3
    icon of addressWeald Court 103 Tonbridge Road, Hildenborough, Tonbridge, Kent, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2025-10-17 ~ now
    CIF 236 - Ownership of voting rights - 75% or moreOE
    CIF 236 - Right to appoint or remove directorsOE
  • 4
    icon of addressGate House, Turnpike Road, High Wycombe, Buckinghamshire, England
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-09-23 ~ now
    CIF 101 - Right to appoint or remove directorsOE
    CIF 101 - Ownership of shares – 75% or moreOE
    CIF 101 - Ownership of voting rights - 75% or moreOE
  • 5
    icon of address1st Floor 2540 The Quadrant, Aztec West, Almondsbury, Bristol, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    0 GBP2024-10-31
    Person with significant control
    icon of calendar 2022-10-28 ~ now
    CIF 91 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    icon of addressNewton House 2 Sark Drive, Newton Leys, Milton Keynes, England
    Active Corporate (5 parents)
    Equity (Company account)
    5 GBP2020-12-31
    Person with significant control
    icon of calendar 2019-12-05 ~ now
    CIF 89 - Right to appoint or remove directorsOE
    CIF 89 - Ownership of voting rights - More than 50% but less than 75%OE
    CIF 89 - Ownership of shares – More than 50% but less than 75%OE
  • 7
    icon of addressQueensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 173 - Has significant influence or controlOE
  • 8
    icon of addressUnit 2 Tournament Court, Edgehill Drive, Warwick, Warwickshire, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2025-04-17 ~ now
    CIF 199 - Has significant influence or controlOE
  • 9
    icon of addressSecond Floor Fore 2 Fore Business Park Huskisson Way, Shirley, Solihull, West Midlands, United Kingdom
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2024-08-05 ~ dissolved
    CIF 239 - Has significant influence or controlOE
  • 10
    icon of addressSecond Floor Fore 2 Fore Business Park Huskisson Way, Shirley, Solihull, West Midlands, United Kingdom
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2024-08-03 ~ dissolved
    CIF 240 - Has significant influence or controlOE
  • 11
    icon of addressSecond Floor Fore 2 Fore Business Park Huskisson Way, Shirley, Solihull, West Midlands, United Kingdom
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2024-08-03 ~ dissolved
    CIF 241 - Has significant influence or controlOE
  • 12
    icon of address11 Queensway House Queensway, New Milton, Hampshire, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2025-02-26 ~ now
    CIF 75 - Has significant influence or controlOE
  • 13
    icon of addressFisher House, 84 Fisherton Street, Salisbury, Wiltshire, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2025-03-24 ~ now
    CIF 22 - Right to appoint or remove directorsOE
    CIF 22 - Ownership of voting rights - 75% or moreOE
  • 14
    icon of addressUnit 7 Portal Business Park, Eaton Lane, Tarporley, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2025-02-20 ~ now
    CIF 201 - Has significant influence or controlOE
  • 15
    icon of addressUnit 7 Portal Business Park, Eaton Lane, Tarporley, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2025-02-20 ~ now
    CIF 202 - Has significant influence or controlOE
  • 16
    icon of addressUnit 7 Portal Business Park, Eaton Lane, Tarporley, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2025-03-10 ~ now
    CIF 200 - Has significant influence or controlOE
  • 17
    icon of addressUnit 7 Portal Business Park, Eaton Lane, Tarporley, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2025-02-19 ~ now
    CIF 203 - Has significant influence or controlOE
  • 18
    icon of addressGate House Turnpike Road, High Wycombe, Buckinghamshire, England, England
    Active Corporate (10 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2017-03-28 ~ now
    CIF 258 - Ownership of voting rights - More than 25% but not more than 50%OE
    CIF 258 - Ownership of shares – More than 25% but not more than 50%OE
  • 19
    icon of addressVantage Point, 23 Mark Road, Hemel Hempstead, Hertfordshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Person with significant control
    icon of calendar 2024-01-31 ~ now
    CIF 246 - Ownership of voting rights - 75% or moreOE
    CIF 246 - Right to appoint or remove directorsOE
  • 20
    icon of addressC/o Taylor Wimpey Uk Limited Gate House, Turnpike Road, High Wycombe, Buckinghamshire, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2020-02-06 ~ now
    CIF 78 - Right to appoint or remove directorsOE
    CIF 78 - Ownership of voting rights - 75% or moreOE
  • 21
    icon of addressFisher House, 84 Fisherton Street, Salisbury, Wiltshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Person with significant control
    icon of calendar 2020-03-09 ~ now
    CIF 77 - Right to appoint or remove directorsOE
    CIF 77 - Ownership of voting rights - 75% or moreOE
  • 22
    icon of addressC/o Bdo Llp 5 Temple Square, Temple Street, Liverpool
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2017-07-10 ~ dissolved
    CIF 147 - Right to surplus assets - More than 25% but not more than 50%OE
    CIF 147 - Ownership of voting rights - More than 25% but not more than 50%OE
    Officer
    icon of calendar 2017-07-10 ~ dissolved
    CIF 1 - LLP Designated Member → ME
  • 23
    icon of addressUnit 7 Portal Business Park, Tarporley, England
    Active Corporate (8 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Person with significant control
    icon of calendar 2023-07-27 ~ now
    CIF 217 - Has significant influence or controlOE
  • 24
    CHARGEINPUT LIMITED - 2002-09-11
    icon of addressKent House, 14-17 Market Place, London
    Active Corporate (6 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 155 - Ownership of shares – More than 25% but not more than 50%OE
    CIF 155 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 25
    icon of addressTaylor Wimpey South Midlands Newton House Sark Drive, Bletchley, Milton Keynes, Buckinghamshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Person with significant control
    icon of calendar 2024-05-01 ~ now
    CIF 244 - Ownership of voting rights - 75% or moreOE
  • 26
    icon of addressTaylor Wimpey South Midlands Newton House Sark Drive, Bletchley, Milton Keynes, Buckinghamshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Person with significant control
    icon of calendar 2024-04-30 ~ now
    CIF 245 - Ownership of voting rights - 75% or moreOE
  • 27
    icon of addressVantage Point, 23 Mark Road, Hemel Hempstead, Hertfordshire, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2024-05-22 ~ now
    CIF 243 - Has significant influence or controlOE
  • 28
    icon of addressVantage Point, 23 Mark Road, Hemel Hempstead, Hertfordshire, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2024-05-22 ~ now
    CIF 242 - Has significant influence or controlOE
  • 29
    icon of addressTaylor Wimpey Southern Counties Wessex Way, Colden Common, Winchester, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2024-11-07 ~ now
    CIF 212 - Has significant influence or controlOE
  • 30
    icon of addressQueensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 171 - Has significant influence or controlOE
  • 31
    icon of addressCheviot House, Beaminster Way East, Newcastle Upon Tyne
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Person with significant control
    icon of calendar 2022-10-24 ~ now
    CIF 226 - Ownership of voting rights - 75% or moreOE
    CIF 226 - Right to appoint or remove directorsOE
  • 32
    icon of addressCheviot House, Beaminster Way East, Newcastle Upon Tyne
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Person with significant control
    icon of calendar 2022-10-24 ~ now
    CIF 227 - Ownership of voting rights - 75% or moreOE
    CIF 227 - Right to appoint or remove directorsOE
  • 33
    icon of addressCheviot House, Beaminster Way East, Newcastle Upon Tyne, England
    Active Corporate (10 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Person with significant control
    icon of calendar 2023-03-17 ~ now
    CIF 219 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 34
    icon of addressUnit 7 Portal Business Park, Tarporley, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-11-30
    Person with significant control
    icon of calendar 2023-11-29 ~ now
    CIF 234 - Has significant influence or controlOE
  • 35
    icon of address2 Hills Road, Cambridge, Cambridgeshire, United Kingdom
    Active Corporate (7 parents)
    Person with significant control
    icon of calendar 2025-09-30 ~ now
    CIF 145 - Ownership of voting rights - More than 25% but not more than 50%OE
    CIF 145 - Ownership of shares – More than 25% but not more than 50%OE
  • 36
    icon of addressVantage Point, 23 Mark Road, Hemel Hempstead, Hertfordshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Person with significant control
    icon of calendar 2023-10-20 ~ now
    CIF 253 - Ownership of voting rights - 75% or moreOE
    CIF 253 - Right to appoint or remove directorsOE
  • 37
    icon of addressGate House, Turnpike Road, High Wycombe, Buckinghamshire
    Active Corporate (2 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 188 - Right to surplus assets - More than 25% but not more than 50%OE
    CIF 188 - Ownership of voting rights - More than 25% but not more than 50%OE
    Officer
    icon of calendar 2012-06-13 ~ now
    CIF 3 - LLP Designated Member → ME
  • 38
    icon of addressQueensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (10 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Person with significant control
    icon of calendar 2018-11-29 ~ now
    CIF 80 - Has significant influence or controlOE
  • 39
    icon of addressCheviot House, Beaminster Way East, Newcastle Upon Tyne, England
    Active Corporate (9 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Person with significant control
    icon of calendar 2022-11-25 ~ now
    CIF 225 - Right to appoint or remove directorsOE
    CIF 225 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 40
    icon of addressQueensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 176 - Has significant influence or controlOE
  • 41
    icon of addressCheviot House, Beaminster Way East, Newcastle Upon Tyne, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2025-10-06 ~ now
    CIF 191 - Right to appoint or remove directorsOE
    CIF 191 - Ownership of voting rights - 75% or moreOE
  • 42
    icon of addressQueensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Person with significant control
    icon of calendar 2019-12-03 ~ now
    CIF 68 - Has significant influence or controlOE
  • 43
    icon of addressC/o Rendall And Rittner Limited, 13b St. George Wharf, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2025-04-30
    Person with significant control
    icon of calendar 2022-04-29 ~ now
    CIF 268 - Right to appoint or remove directorsOE
    CIF 268 - Ownership of voting rights - 75% or moreOE
  • 44
    icon of addressGate House, Turnpike Road, High Wycombe, Buckinghamshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2018-08-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 33 - Has significant influence or controlOE
  • 45
    icon of addressTaylor Wimpey Bristol 730 Aztec West, Almondsbury, Bristol, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2025-06-05 ~ now
    CIF 195 - Ownership of voting rights - 75% or moreOE
    CIF 195 - Right to appoint or remove directorsOE
  • 46
    icon of addressNewton House 2 Sark Drive, Newton Leys, Milton Keynes, Buckinghamshire, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2024-11-15 ~ now
    CIF 190 - Right to appoint or remove directorsOE
    CIF 190 - Ownership of voting rights - 75% or moreOE
  • 47
    icon of addressFisher House, 84 Fisherton Street, Salisbury, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Person with significant control
    icon of calendar 2022-02-04 ~ now
    CIF 12 - Right to appoint or remove directorsOE
    CIF 12 - Ownership of voting rights - 75% or moreOE
  • 48
    icon of addressUnit 7 Portal Business Park, Eaton Lane, Tarporley, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2025-09-17 ~ now
    CIF 150 - Has significant influence or controlOE
  • 49
    icon of addressUnit 7 Portal Business Park, Eaton Lane, Tarporley, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2025-02-05 ~ now
    CIF 204 - Has significant influence or controlOE
  • 50
    DFE SKANSKA RESIDENTIAL LIMITED - 2015-01-14
    icon of addressBdo Llp 5 Temple Square, Temple Street, Liverpool
    Dissolved Corporate (9 parents)
    Person with significant control
    icon of calendar 2016-09-02 ~ dissolved
    CIF 161 - Ownership of shares – More than 25% but not more than 50%OE
  • 51
    icon of addressRedrow House, St. Davids Park, Ewloe, Flintshire, United Kingdom
    Active Corporate (10 parents)
    Person with significant control
    icon of calendar 2022-05-20 ~ now
    CIF 232 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 52
    icon of addressTaylor Wimpey Yorkshire Sandpiper House, Peel Avenue, Calder Park, Wakefield, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Person with significant control
    icon of calendar 2024-06-25 ~ now
    CIF 142 - Right to appoint or remove directorsOE
    CIF 142 - Ownership of voting rights - 75% or moreOE
  • 53
    icon of addressTaylor Wimpey Yorkshire Sandpiper House, Peel Avenue, Calder Park, Wakefield, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Person with significant control
    icon of calendar 2024-06-25 ~ now
    CIF 259 - Right to appoint or remove directorsOE
    CIF 259 - Ownership of voting rights - 75% or moreOE
  • 54
    icon of addressTaylor Wimpey Yorkshire Sandpiper House, Peel Avenue, Calder Park, Wakefield, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Person with significant control
    icon of calendar 2024-06-25 ~ now
    CIF 143 - Right to appoint or remove directorsOE
    CIF 143 - Ownership of voting rights - 75% or moreOE
  • 55
    ROWAN (270) LIMITED - 2012-05-17
    icon of address250 Aztec West, Almondsbury, Bristol, England
    Active Corporate (7 parents)
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    CIF 10 - Ownership of shares – More than 50% but less than 75%OE
  • 56
    icon of addressCheviot House, Beaminster Way East, Newcastle Upon Tyne, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2024-11-25 ~ now
    CIF 211 - Ownership of voting rights - 75% or moreOE
    CIF 211 - Right to appoint or remove directorsOE
  • 57
    icon of addressUnit 7 Portal Business Park, Tarporley, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Person with significant control
    icon of calendar 2022-12-13 ~ now
    CIF 224 - Ownership of voting rights - 75% or moreOE
    CIF 224 - Right to appoint or remove directorsOE
  • 58
    icon of addressThe Dock, Station Road, Kings Langley, Hertfordshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Person with significant control
    icon of calendar 2021-09-14 ~ now
    CIF 157 - Ownership of voting rights - 75% or moreOE
    CIF 157 - Right to appoint or remove directorsOE
  • 59
    icon of addressThe Arc, Springfield Drive, Leatherhead, Surrey, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2024-04-23 ~ now
    CIF 14 - Ownership of shares – 75% or moreOE
    CIF 14 - Right to appoint or remove directorsOE
    CIF 14 - Ownership of voting rights - 75% or moreOE
  • 60
    icon of addressQueensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 182 - Has significant influence or controlOE
  • 61
    icon of addressGallagher House Gallagher Business Park, Heathcote, Warwick, England
    Active Corporate (7 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 121 - Ownership of shares – More than 25% but not more than 50%OE
    CIF 121 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 62
    WIMPEY HOMES BRISTOL LIMITED - 2002-01-02
    RAMTION LIMITED - 2001-03-23
    icon of addressGate House, Turnpike Road, High Wycombe, Buckinghamshire
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 125 - Right to appoint or remove directorsOE
    CIF 125 - Ownership of shares – 75% or moreOE
    CIF 125 - Ownership of voting rights - 75% or moreOE
  • 63
    PRICE BROS.(RODE HEATH)LIMITED - 1981-12-31
    ALFRED MCALPINE HOMES NORTH WEST LTD - 2001-11-08
    ALFRED MCALPINE HOMES NORTH LIMITED - 1997-07-17
    PRICE HOMES (MIDLANDS) LIMITED - 1982-05-17
    GEORGE WIMPEY CITY LIMITED - 2004-04-01
    SIR ALFRED MCALPINE HOMES (MIDLANDS) LIMITED - 1984-12-06
    ALFRED MCALPINE HOMES WEST LIMITED - 1985-02-07
    ALFRED MCALPINE HOMES NORTH WEST LIMITED - 1986-02-06
    icon of addressGate House, Turnpike Road, High Wycombe, Buckinghamshire
    Active Corporate (3 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 105 - Ownership of shares – 75% or moreOE
    CIF 105 - Ownership of voting rights - 75% or moreOE
    CIF 105 - Right to appoint or remove directorsOE
  • 64
    TALIAM LIMITED - 2001-03-23
    GEORGE WIMPEY CENTRAL LONDON LIMITED - 2004-04-01
    icon of addressGate House, Turnpike Road, High Wycombe, Buckinghamshire
    Active Corporate (3 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 127 - Right to appoint or remove directorsOE
    CIF 127 - Ownership of voting rights - 75% or moreOE
    CIF 127 - Ownership of shares – 75% or moreOE
  • 65
    TARMAC HOMES LIMITED - 1984-11-09
    MCLEAN HOMES EAST ANGLIA LIMITED - 2002-01-02
    icon of addressGate House, Turnpike Road, High Wycombe, Buckinghamshire
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 107 - Ownership of shares – 75% or moreOE
    CIF 107 - Ownership of voting rights - 75% or moreOE
    CIF 107 - Right to appoint or remove directorsOE
  • 66
    SUNHILTON LIMITED - 2001-03-23
    WIMPEY HOMES EASTERN LIMITED - 2002-01-02
    icon of addressGate House, Turnpike Road, High Wycombe, Buckinghamshire
    Active Corporate (3 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 126 - Right to appoint or remove directorsOE
    CIF 126 - Ownership of shares – 75% or moreOE
    CIF 126 - Ownership of voting rights - 75% or moreOE
  • 67
    WIMPEY HOMES EAST MIDLANDS LIMITED - 2002-01-02
    MCLEAN HOMES EAST MIDLANDS LIMITED - 2001-04-02
    icon of addressGate House, Turnpike Road, High Wycombe, Buckinghamshire
    Active Corporate (3 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 120 - Ownership of shares – 75% or moreOE
    CIF 120 - Ownership of voting rights - 75% or moreOE
    CIF 120 - Right to appoint or remove directorsOE
  • 68
    WIMPEY HOMES EAST SCOTLAND LIMITED - 2002-01-03
    MCLEAN HOMES EAST SCOTLAND LIMITED - 2001-04-02
    icon of addressUnit C, Ground Floor, Cirrus Glasgow Airport Business Park, Marchburn Drive, Abbotsinch, Paisley
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 136 - Right to appoint or remove directorsOE
    CIF 136 - Ownership of voting rights - 75% or moreOE
    CIF 136 - Ownership of shares – 75% or moreOE
  • 69
    RIVERMEAD HOMES LIMITED - 2001-04-02
    FADESCAPE LIMITED - 1985-02-26
    WIMPEY HOMES NORTH WEST LIMITED - 2002-01-02
    icon of addressGate House, Turnpike Road, High Wycombe, Buckinghamshire
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 114 - Right to appoint or remove directorsOE
    CIF 114 - Ownership of voting rights - 75% or moreOE
    CIF 114 - Ownership of shares – 75% or moreOE
  • 70
    MCLEAN HOMES MIDLAND LIMITED - 2002-01-02
    icon of addressGate House, Turnpike Road, High Wycombe, Buckinghamshire
    Active Corporate (3 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 119 - Right to appoint or remove directorsOE
    CIF 119 - Ownership of voting rights - 75% or moreOE
    CIF 119 - Ownership of shares – 75% or moreOE
  • 71
    WIMPEY HOMES NORTH EAST LIMITED - 2002-01-02
    GEORGE WIMPEY NORTH LIMITED - 2006-03-31
    HARMINDALE LIMITED - 2001-03-23
    icon of addressGate House, Turnpike Road, High Wycombe, Buckinghamshire
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 124 - Ownership of shares – 75% or moreOE
    CIF 124 - Ownership of voting rights - 75% or moreOE
    CIF 124 - Right to appoint or remove directorsOE
  • 72
    TARMAC HOMES ESSEX LIMITED - 1993-01-29
    MCLEAN HOMES NORTH LONDON LIMITED - 2002-01-02
    MCLEAN HOMES CHESHIRE LIMITED - 1982-02-19
    icon of addressGate House, Turnpike Road, High Wycombe, Buckinghamshire
    Active Corporate (3 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 112 - Right to appoint or remove directorsOE
    CIF 112 - Ownership of shares – 75% or moreOE
    CIF 112 - Ownership of voting rights - 75% or moreOE
  • 73
    MIDLAND AND GENERAL DEVELOPMENTS LIMITED - 2002-01-02
    icon of addressGate House, Turnpike Road, High Wycombe, Buckinghamshire
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 118 - Ownership of voting rights - 75% or moreOE
    CIF 118 - Ownership of shares – 75% or moreOE
    CIF 118 - Right to appoint or remove directorsOE
  • 74
    CENTRAL AND MCLEAN PROPERTIES LIMITED - 1978-12-31
    MCLEAN HOMES NORTH WEST & CHESHIRE LIMITED - 2002-01-02
    MCLEAN HOMES NORTH WEST LIMITED - 1982-11-10
    icon of addressGate House, Turnpike Road, High Wycombe, Buckinghamshire
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 108 - Ownership of shares – 75% or moreOE
    CIF 108 - Ownership of voting rights - 75% or moreOE
    CIF 108 - Right to appoint or remove directorsOE
  • 75
    MCLEAN HOMES NORTH EAST LIMITED - 2002-01-02
    GEORGE WIMPEY NORTH EAST LIMITED - 2006-03-31
    icon of addressGate House, Turnpike Road, High Wycombe, Buckinghamshire
    Active Corporate (3 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 117 - Right to appoint or remove directorsOE
    CIF 117 - Ownership of shares – 75% or moreOE
    CIF 117 - Ownership of voting rights - 75% or moreOE
  • 76
    MCLEAN HOMES SOUTH EAST LIMITED - 2002-01-02
    GEORGE WIMPEY SOUTH LONDON LIMITED - 2006-01-03
    TARMAC MCLEAN LIMITED - 1978-12-31
    TARMAC EAST MIDLANDS DEVELOPMENTS LIMITED - 1976-12-31
    icon of addressGate House, Turnpike Road, High Wycombe, Buckinghamshire
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 111 - Ownership of voting rights - 75% or moreOE
    CIF 111 - Right to appoint or remove directorsOE
    CIF 111 - Ownership of shares – 75% or moreOE
  • 77
    MCLEAN HOMES SOUTH MIDLANDS LIMITED - 2002-01-02
    GROVESIDE DEVELOPMENTS LIMITED - 1983-10-18
    TARMAC HOMES SOUTH MIDLANDS LIMITED - 1996-03-04
    icon of addressGate House, Turnpike Road, High Wycombe, Buckinghamshire
    Active Corporate (3 parents, 3 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 106 - Right to appoint or remove directorsOE
    CIF 106 - Ownership of voting rights - 75% or moreOE
    CIF 106 - Ownership of shares – 75% or moreOE
  • 78
    MCLEAN HOMES SOUTH WEST LIMITED - 2002-01-02
    MCLEAN HOMES SOUTHERN LIMITED - 1993-01-29
    icon of addressGate House, Turnpike Road, High Wycombe, Buckinghamshire
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 110 - Ownership of voting rights - 75% or moreOE
    CIF 110 - Right to appoint or remove directorsOE
    CIF 110 - Ownership of shares – 75% or moreOE
  • 79
    TARMAC HOMES YORKSHIRE LIMITED - 1996-03-04
    TARMAC HOMES SOUTH YORKSHIRE LIMITED - 1987-02-02
    MCLEAN HOMES RIDINGS LIMITED - 2002-01-02
    WHITE'S STONE PRODUCTS LIMITED - 1976-12-31
    icon of addressGate House, Turnpike Road, High Wycombe, Buckinghamshire
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 109 - Ownership of voting rights - 75% or moreOE
    CIF 109 - Ownership of shares – 75% or moreOE
    CIF 109 - Right to appoint or remove directorsOE
  • 80
    COLEMAN HOMES (WITNEY) LIMITED - 1986-04-21
    CORAL SPRINGS DEVELOPMENTS LIMITED - 1990-01-30
    CHORUSDRIVE LIMITED - 1985-09-16
    GEORGE WIMPEY HOMES SOUTHERN LIMITED - 2002-01-02
    ALFRED MCALPINE HOMES SOUTHERN LIMITED - 2001-11-08
    GEORGE WIMPEY SOUTHERN LIMITED - 2006-01-03
    icon of addressGate House, Turnpike Road, High Wycombe, Buckinghamshire
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 115 - Ownership of voting rights - 75% or moreOE
    CIF 115 - Right to appoint or remove directorsOE
    CIF 115 - Ownership of shares – 75% or moreOE
  • 81
    POLAPLAN LIMITED - 2001-06-01
    WIMPEY HOMES SOUTHERN LIMITED - 2002-01-02
    icon of addressGate House, Turnpike Road, High Wycombe, Buckinghamshire
    Active Corporate (3 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 122 - Ownership of shares – 75% or moreOE
    CIF 122 - Right to appoint or remove directorsOE
    CIF 122 - Ownership of voting rights - 75% or moreOE
  • 82
    POLYLINK LIMITED - 2001-03-23
    WIMPEY HOMES WEST MIDLANDS LIMITED - 2002-01-02
    icon of addressGate House, Turnpike Road, High Wycombe, Buckinghamshire
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 123 - Right to appoint or remove directorsOE
    CIF 123 - Ownership of voting rights - 75% or moreOE
    CIF 123 - Ownership of shares – 75% or moreOE
  • 83
    MCLEAN HOMES SCOTLAND LIMITED - 1997-10-01
    MCLEAN HOMES WEST SCOTLAND LIMITED - 2002-01-03
    icon of addressUnit C Ground Floor Cirrus, Glasgow Airport Business Park, Marchburn Drive Abbotsinch, Paisley
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 134 - Ownership of voting rights - 75% or moreOE
    CIF 134 - Right to appoint or remove directorsOE
    CIF 134 - Ownership of shares – 75% or moreOE
  • 84
    MCLEAN HOMES EAST MIDLANDS LIMITED - 1978-12-31
    MCLEAN HOMES NORTHERN LIMITED - 2002-01-02
    THOMAS LOWE HOMES LIMITED - 1993-01-29
    GEORGE WIMPEY NORTH YORKSHIRE LIMITED - 2006-03-31
    icon of addressGate House, Turnpike Road, High Wycombe, Buckinghamshire
    Active Corporate (3 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 104 - Right to appoint or remove directorsOE
    CIF 104 - Ownership of shares – 75% or moreOE
    CIF 104 - Ownership of voting rights - 75% or moreOE
  • 85
    icon of addressColvedene Court Wessex Way, Colden Common, Winchester, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Person with significant control
    icon of calendar 2025-01-24 ~ now
    CIF 76 - Ownership of voting rights - 75% or moreOE
    CIF 76 - Right to appoint or remove directorsOE
  • 86
    icon of addressUnit 7 Portal Business Park, Eaton Lane, Tarporley, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2025-02-05 ~ now
    CIF 205 - Has significant influence or controlOE
  • 87
    icon of addressQueensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 181 - Has significant influence or controlOE
  • 88
    icon of addressSecond Floor Fore 2, Fore Business Park, Solihull, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Person with significant control
    icon of calendar 2022-09-22 ~ now
    CIF 228 - Ownership of voting rights - 75% or moreOE
    CIF 228 - Right to appoint or remove directorsOE
  • 89
    BROOMCO (3551) LIMITED - 2004-12-22
    icon of addressC/o Bdo Llp, 5 Temple Square Temple Street, Liverpool
    Dissolved Corporate (7 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 72 - Ownership of shares – More than 25% but not more than 50%OE
    CIF 72 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 90
    TRUSHELFCO (NO.3161) LIMITED - 2005-07-18
    icon of addressGate House, Turnpike Road, High Wycombe, Buckinghamshire
    Active Corporate (5 parents, 1 offspring)
    Person with significant control
    icon of calendar 2018-04-06 ~ now
    CIF 93 - Ownership of voting rights - More than 25% but not more than 50%OE
    CIF 93 - Ownership of shares – More than 25% but not more than 50%OE
  • 91
    icon of addressVantage Point, 23 Mark Road, Hemel Hempstead, Hertfordshire, England
    Active Corporate (8 parents)
    Equity (Company account)
    0 GBP2024-10-31
    Person with significant control
    icon of calendar 2023-10-27 ~ now
    CIF 252 - Ownership of voting rights - 75% or moreOE
    CIF 252 - Right to appoint or remove directorsOE
  • 92
    icon of addressVantage Point, 23 Mark Road, Hemel Hempstead, United Kingdom
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2025-02-26 ~ now
    CIF 189 - Has significant influence or controlOE
  • 93
    icon of addressUnit 2 The Osiers Business Park, Laversall Way, Leicester, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Person with significant control
    icon of calendar 2022-09-05 ~ now
    CIF 229 - Ownership of voting rights - 75% or moreOE
    CIF 229 - Right to appoint or remove directorsOE
  • 94
    icon of addressUnit 7 Portal Business Park, Eaton Lane, Tarporley, Cheshire, England
    Active Corporate (6 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Person with significant control
    icon of calendar 2022-06-30 ~ now
    CIF 231 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 95
    icon of addressVantage Point, 23 Mark Road, Hemel Hempstead, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2025-04-30 ~ now
    CIF 196 - Right to appoint or remove directorsOE
    CIF 196 - Ownership of voting rights - 75% or moreOE
  • 96
    PARIS 027 LIMITED - 2007-05-15
    LFO PROPERTIES LIMITED - 2018-08-06
    icon of addressGate House, Turnpike Road, High Wycombe, England
    Active Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    2,364,150 GBP2016-05-31
    Person with significant control
    icon of calendar 2017-11-03 ~ now
    CIF 165 - Has significant influence or controlOE
  • 97
    icon of addressUnit 2 Tournament Court, Edgehill Drive, Warwick, Warwickshire, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2025-04-17 ~ now
    CIF 198 - Has significant influence or controlOE
  • 98
    icon of addressFisher House, 84 Fisherton Street, Salisbury, Wiltshire, England
    Active Corporate (9 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Person with significant control
    icon of calendar 2019-12-10 ~ now
    CIF 69 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 99
    HAYES GREEN MANGEMENT COMPANY LIMITED - 2011-01-04
    icon of addressQueensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (6 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 164 - Has significant influence or controlOE
  • 100
    icon of addressGate House, Turnpike Road, High Wycombe, Buckinghamshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2019-01-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 43 - Has significant influence or controlOE
  • 101
    icon of addressGate House, Turnpike Road, High Wycombe, Buckinghamshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2019-01-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 42 - Has significant influence or controlOE
  • 102
    icon of addressGate House, Turnpike Road, High Wycombe, Buckinghamshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2019-01-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 41 - Has significant influence or controlOE
  • 103
    icon of addressGate House, Turnpike Road, High Wycombe, Buckinghamshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2019-01-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 40 - Has significant influence or controlOE
  • 104
    icon of addressGate House, Turnpike Road, High Wycombe, Buckinghamshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2019-01-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 44 - Has significant influence or controlOE
  • 105
    icon of addressCheviot House, Beaminster Way East, Newcastle Upon Tyne, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Person with significant control
    icon of calendar 2023-02-18 ~ now
    CIF 221 - Right to appoint or remove directorsOE
    CIF 221 - Ownership of voting rights - 75% or moreOE
  • 106
    icon of addressGround Floor East Wing Bt Brentwood, 1 London Road, Brentwood, Essex, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2025-06-23 ~ now
    CIF 82 - Ownership of voting rights - 75% or moreOE
    CIF 82 - Right to appoint or remove directorsOE
  • 107
    icon of addressQueensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (6 parents)
    Equity (Company account)
    0 GBP2022-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 34 - Has significant influence or controlOE
  • 108
    icon of addressC/o Bdo Llp 5 Temple Square, Temple Street, Liverpool
    Dissolved Corporate (3 parents)
    Equity (Company account)
    17,441 GBP2020-01-31
    Person with significant control
    icon of calendar 2021-03-30 ~ dissolved
    CIF 79 - Right to appoint or remove directorsOE
    CIF 79 - Ownership of voting rights - 75% or moreOE
    CIF 79 - Ownership of shares – 75% or moreOE
  • 109
    icon of addressGate House, Turnpike Road, High Wycombe, Buckinghamshire
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-07-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 129 - Right to appoint or remove directorsOE
  • 110
    icon of addressQueensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 172 - Has significant influence or controlOE
  • 111
    icon of addressCheviot House, Beaminster Way East, Newcastle Upon Tyne, England
    Active Corporate (7 parents)
    Person with significant control
    icon of calendar 2025-09-12 ~ now
    CIF 192 - Ownership of voting rights - More than 25% but not more than 50%OE
    CIF 192 - Right to appoint or remove directorsOE
  • 112
    icon of addressGate House, Turnpike Road, High Wycombe, Buckinghamshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2018-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 53 - Has significant influence or controlOE
  • 113
    icon of addressRmg House, Essex Road, Hoddesdon, Hertfordshire
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2025-01-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 39 - Has significant influence or controlOE
  • 114
    icon of addressWeald Court 103 Tonbridge Road, Hildenborough, Tonbridge, Kent, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2024-02-01 ~ now
    CIF 67 - Ownership of voting rights - 75% or moreOE
    CIF 67 - Right to appoint or remove directorsOE
  • 115
    icon of addressWeald Court 103 Tonbridge Road, Hildenborough, Tonbridge, Kent, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2025-01-31
    Person with significant control
    icon of calendar 2024-01-31 ~ now
    CIF 238 - Ownership of voting rights - 75% or moreOE
    CIF 238 - Right to appoint or remove directorsOE
  • 116
    icon of addressVantage Point, 23 Mark Road, Hemel Hempstead, Hertfordshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Person with significant control
    icon of calendar 2023-12-03 ~ now
    CIF 250 - Right to appoint or remove directorsOE
    CIF 250 - Ownership of voting rights - 75% or moreOE
  • 117
    icon of addressOne Eleven, Edmund Street, Birmingham, West Midlands, United Kingdom
    Active Corporate (9 parents)
    Equity (Company account)
    9,524 GBP2024-04-30
    Person with significant control
    icon of calendar 2023-04-18 ~ now
    CIF 86 - Ownership of voting rights - More than 25% but not more than 50%OE
    CIF 86 - Ownership of shares – More than 25% but not more than 50%OE
  • 118
    icon of addressAnthony Collins Solicitors Llp, 134 Edmund Street, Birmingham, West Midlands
    Dissolved Corporate (8 parents)
    Profit/Loss (Company account)
    -3,501 GBP2018-12-18 ~ 2020-03-31
    Officer
    icon of calendar 2019-01-22 ~ dissolved
    CIF 7 - Director → ME
  • 119
    icon of addressSecond Floor Fore 2 Fore Business Park Huskisson Way, Shirley, Solihull, West Midlands, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Person with significant control
    icon of calendar 2023-12-03 ~ now
    CIF 249 - Right to appoint or remove directorsOE
    CIF 249 - Ownership of voting rights - 75% or moreOE
  • 120
    icon of addressQueensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 174 - Has significant influence or controlOE
  • 121
    icon of addressCheviot House, Beaminster Way East, Newcastle Upon Tyne, England
    Active Corporate (7 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Person with significant control
    icon of calendar 2023-03-31 ~ now
    CIF 218 - Right to appoint or remove directorsOE
    CIF 218 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 122
    icon of addressCheviot House, Beaminster Way, Newcastle Upon Tyne, England
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Person with significant control
    icon of calendar 2022-03-03 ~ now
    CIF 233 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 123
    icon of address70 York Street, Glasgow
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 135 - Ownership of voting rights - 75% or moreOE
    CIF 135 - Right to appoint or remove directorsOE
    CIF 135 - Ownership of shares – 75% or moreOE
  • 124
    icon of addressVictoria House, 178-180 Fleet Road, Fleet, Hampshire, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2024-07-12 ~ now
    CIF 13 - Right to appoint or remove directorsOE
    CIF 13 - Ownership of voting rights - 75% or moreOE
    CIF 13 - Ownership of shares – 75% or moreOE
  • 125
    icon of addressQueensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 179 - Has significant influence or controlOE
  • 126
    icon of addressQueensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 168 - Has significant influence or controlOE
  • 127
    icon of addressQueensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 170 - Has significant influence or controlOE
  • 128
    MARSKE SANDS AND BEACONSFIELD RISE RESIDENTS MANAGEMENT COMPANY LIMITED - 2025-03-28
    icon of addressUnit 7 Portal Business Park, Eaton Lane, Tarporley, United Kingdom
    Active Corporate (7 parents)
    Person with significant control
    icon of calendar 2024-12-20 ~ now
    CIF 208 - Has significant influence or controlOE
  • 129
    icon of addressTaylor Wimpey North West, Washington House, Birchwood Park Avenue, Warrington, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Person with significant control
    icon of calendar 2024-06-17 ~ now
    CIF 216 - Has significant influence or controlOE
  • 130
    icon of addressQueensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (6 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Person with significant control
    icon of calendar 2021-06-11 ~ now
    CIF 269 - Has significant influence or controlOE
  • 131
    icon of addressTaylor Wimpey Yorkshire, Sandpiper House Peel Avenue, Calder Park, Wakefield, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2025-01-14 ~ now
    CIF 207 - Has significant influence or controlOE
  • 132
    icon of addressRmg House, Essex Road, Hoddesdon, Hertfordshire
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-04-30
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 45 - Has significant influence or controlOE
  • 133
    icon of addressGate House, Turnpike Road, High Wycombe, Buckinghamshire, England
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-09-23 ~ now
    CIF 100 - Ownership of voting rights - 75% or moreOE
    CIF 100 - Right to appoint or remove directorsOE
    CIF 100 - Ownership of shares – 75% or moreOE
  • 134
    icon of addressQueensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Person with significant control
    icon of calendar 2022-06-30 ~ now
    CIF 270 - Ownership of voting rights - 75% or moreOE
    CIF 270 - Right to appoint or remove directorsOE
  • 135
    icon of addressC/o Gateway Property Management Gateway House, 10 Coopers Way, Southend-on-sea, Essex, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-09-30
    Person with significant control
    icon of calendar 2023-09-11 ~ now
    CIF 255 - Right to appoint or remove directorsOE
    CIF 255 - Ownership of voting rights - 75% or moreOE
  • 136
    icon of addressVantage Point, 23 Mark Road, Hemel Hempstead, Herts, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Person with significant control
    icon of calendar 2022-07-28 ~ now
    CIF 159 - Ownership of voting rights - 75% or moreOE
    CIF 159 - Right to appoint or remove directorsOE
  • 137
    icon of addressVictoria House, 178-180 Fleet Road, Fleet, Hampshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Person with significant control
    icon of calendar 2022-12-01 ~ now
    CIF 92 - Right to appoint or remove directorsOE
    CIF 92 - Ownership of voting rights - 75% or moreOE
  • 138
    icon of addressRmg House, Essex Road, Hoddesdon, Hertfordshire
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 55 - Has significant influence or controlOE
  • 139
    icon of addressGate House, Turnpike Road, High Wycombe, Buckinghamshire
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 130 - Ownership of voting rights - 75% or moreOE
    CIF 130 - Ownership of shares – 75% or moreOE
    CIF 130 - Right to appoint or remove directorsOE
  • 140
    icon of addressGate House, Turnpike Road, High Wycombe, Buckinghamshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2018-08-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 31 - Has significant influence or controlOE
  • 141
    icon of addressFoundation House, Coach & Horses Passage, Tunbridge Wells, England
    Active Corporate (6 parents)
    Person with significant control
    icon of calendar 2019-12-19 ~ now
    CIF 85 - Right to appoint or remove directorsOE
    CIF 85 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 142
    icon of addressSecond Floor Fore 2, Fore Business Park, Solihull, England
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Person with significant control
    icon of calendar 2022-12-15 ~ now
    CIF 223 - Ownership of voting rights - 75% or moreOE
    CIF 223 - Right to appoint or remove directorsOE
  • 143
    icon of addressVantage Point, 23 Mark Road, Hemel Hempstead, Hertfordshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Person with significant control
    icon of calendar 2023-12-03 ~ now
    CIF 248 - Ownership of voting rights - 75% or moreOE
    CIF 248 - Right to appoint or remove directorsOE
  • 144
    TRINITY MEWS (NO. 2) RESIDENTS ASSOCIATION LIMITED - 2002-04-17
    LEGISLATOR 1557 LIMITED - 2001-12-31
    icon of addressGate House, Turnpike Road, High Wycombe, Buckinghamshire, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1 GBP2018-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 37 - Has significant influence or controlOE
  • 145
    icon of addressGate House, Turnpike Road, High Wycombe, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2022-02-23 ~ dissolved
    CIF 88 - Ownership of voting rights - 75% or moreOE
    CIF 88 - Right to appoint or remove directorsOE
  • 146
    icon of addressGate House, Turnpike Road, High Wycombe, Buckinghamshire, United Kingdom
    Active Corporate (6 parents)
    Person with significant control
    icon of calendar 2020-10-21 ~ now
    CIF 84 - Right to appoint or remove directorsOE
    CIF 84 - Ownership of voting rights - 75% or moreOE
  • 147
    icon of addressUnit 7 Portal Business Park, Eaton Lane, Tarporley, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2024-12-03 ~ now
    CIF 210 - Has significant influence or controlOE
  • 148
    icon of addressGate House, Turnpike Road, High Wycombe, Buckinghamshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2018-06-30
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 38 - Has significant influence or controlOE
  • 149
    icon of addressGate House, Turnpike Road, High Wycombe, Buckinghamshire, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2019-10-21 ~ now
    CIF 83 - Ownership of shares – 75% or moreOE
    CIF 83 - Ownership of voting rights - 75% or moreOE
  • 150
    icon of addressGate House, Turnpike Road, High Wycombe, Buckinghamshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-11-30
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 48 - Has significant influence or controlOE
  • 151
    icon of address11th Floor Two Snowhill, Birmingham, United Kingdom
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2023-06-01 ~ dissolved
    CIF 163 - Has significant influence or controlOE
  • 152
    icon of addressUnit 7 Portal Business Park, Eaton Lane, Tarporley, United Kingdom
    Active Corporate (9 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Person with significant control
    icon of calendar 2024-05-15 ~ now
    CIF 144 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 153
    icon of addressUnit 7 Portal Business Park, Tarporley, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Person with significant control
    icon of calendar 2023-03-17 ~ now
    CIF 220 - Ownership of voting rights - 75% or moreOE
    CIF 220 - Right to appoint or remove directorsOE
  • 154
    icon of addressQueensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Person with significant control
    icon of calendar 2022-10-20 ~ now
    CIF 267 - Ownership of voting rights - 75% or moreOE
  • 155
    icon of addressQueensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (6 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-12-14 ~ now
    CIF 90 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 156
    icon of addressWeald Court 103 Tonbridge Road, Hildenborough, Tonbridge, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Person with significant control
    icon of calendar 2024-05-18 ~ now
    CIF 262 - Right to appoint or remove directorsOE
    CIF 262 - Ownership of voting rights - 75% or moreOE
  • 157
    icon of addressWeald Court 103 Tonbridge Road, Hildenborough, Tonbridge, Kent, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Person with significant control
    icon of calendar 2024-05-18 ~ now
    CIF 263 - Right to appoint or remove directorsOE
    CIF 263 - Ownership of voting rights - 75% or moreOE
  • 158
    icon of addressWeald Court 103 Tonbridge Road, Hildenborough, Tonbridge, Kent, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Person with significant control
    icon of calendar 2024-05-18 ~ now
    CIF 264 - Right to appoint or remove directorsOE
    CIF 264 - Ownership of voting rights - 75% or moreOE
  • 159
    icon of addressGate House, Turnpike Road, High Wycombe
    Active Corporate (4 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 71 - Ownership of voting rights - 75% or moreOE
    CIF 71 - Right to appoint or remove directorsOE
    CIF 71 - Ownership of shares – 75% or moreOE
  • 160
    icon of addressQueensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 180 - Has significant influence or controlOE
  • 161
    icon of addressTaylor Wimpey West Midlands, Second Floor, Fore 2, Fore Business Park, Huskisson Way, Solihull, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2025-09-19 ~ now
    CIF 149 - Has significant influence or controlOE
  • 162
    icon of addressQueensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 178 - Has significant influence or controlOE
  • 163
    icon of addressGate House, Turnpike Road, High Wycombe, Buckinghamshire, England
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2017-08-11 ~ now
    CIF 98 - Ownership of shares – 75% or moreOE
    CIF 98 - Ownership of voting rights - 75% or moreOE
    CIF 98 - Right to appoint or remove directorsOE
  • 164
    icon of addressUnit 7 Portal Business Park, Eaton Lane, Tarporley, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2024-12-09 ~ now
    CIF 209 - Has significant influence or controlOE
  • 165
    icon of addressVictoria House, 178 - 180 Fleet Road, Fleet, England
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Person with significant control
    icon of calendar 2023-03-21 ~ now
    CIF 257 - Has significant influence or controlOE
  • 166
    icon of addressTaylor Wimpey Yorkshire, Sandpiper House Peel Avenue, Calder Park, Wakefield, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2025-01-15 ~ now
    CIF 206 - Has significant influence or controlOE
  • 167
    icon of addressTaylor Wimpey, 730 Aztec West, Almondsbury, Bristol, Avon, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2025-06-11 ~ now
    CIF 194 - Ownership of voting rights - 75% or moreOE
    CIF 194 - Right to appoint or remove directorsOE
  • 168
    PROPCOM LTD - 2007-07-17
    icon of addressGate House, Turnpike Road, High Wycombe, Buckinghamshire, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    25,974,934 GBP2021-09-30
    Person with significant control
    icon of calendar 2022-03-02 ~ now
    CIF 73 - Ownership of shares – 75% or moreOE
    CIF 73 - Ownership of voting rights - 75% or moreOE
    CIF 73 - Right to appoint or remove directorsOE
  • 169
    icon of addressCheviot House, Beaminster Way East, Newcastle Upon Tyne, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2024-08-20 ~ now
    CIF 214 - Right to appoint or remove directorsOE
    CIF 214 - Ownership of voting rights - 75% or moreOE
  • 170
    icon of addressBuilding 2 Imperial Place, Maxwell Road, Borehamwood, Hertfordshire, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2024-11-04 ~ now
    CIF 146 - Ownership of voting rights - 75% or moreOE
  • 171
    icon of addressTaylor Wimpey North Thames The Dock, Station Road, Kings Langley, Hertfordshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Person with significant control
    icon of calendar 2024-06-16 ~ now
    CIF 18 - Ownership of voting rights - 75% or moreOE
    CIF 18 - Right to appoint or remove directorsOE
  • 172
    icon of addressTaylor Wimpey North Thames The Dock, Station Road, Kings Langley, Hertfordshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Person with significant control
    icon of calendar 2024-06-16 ~ now
    CIF 19 - Ownership of voting rights - 75% or moreOE
    CIF 19 - Right to appoint or remove directorsOE
  • 173
    MITRESHELF 337 LIMITED - 2003-02-12
    icon of addressUnit C, Ground Floor, Cirrus Glasgow Airport Business Park, Marchburn Drive, Abbotsinch, Paisley
    Active Corporate (7 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 137 - Ownership of voting rights - More than 25% but not more than 50%OE
    CIF 137 - Ownership of shares – More than 25% but not more than 50%OE
  • 174
    icon of address11th Floor Two Snowhill, Birmingham, United Kingdom
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2023-12-22 ~ dissolved
    CIF 162 - Has significant influence or controlOE
  • 175
    icon of addressFirst Floor, Unit 1, Elstree Gate, Elstree Way, Borehamwood, Hertfordshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Person with significant control
    icon of calendar 2022-07-13 ~ now
    CIF 237 - Has significant influence or controlOE
  • 176
    icon of addressThe Arc Office Park, Springfield Drive, Leatherhead, Surrey, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2024-04-23 ~ now
    CIF 15 - Right to appoint or remove directorsOE
    CIF 15 - Ownership of voting rights - 75% or moreOE
    CIF 15 - Ownership of shares – 75% or moreOE
  • 177
    icon of addressTaylor Wimpey Yorkshire, Sandpiper House Peel Avenue, Calder Park, Wakefield, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2025-06-20 ~ now
    CIF 193 - Has significant influence or controlOE
  • 178
    icon of addressUnit C Ground Floor Cirrus Glasgow Airport Business Park, Marchburn Drive, Abbotsinch, Paisley
    Active Corporate (5 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 138 - Right to appoint or remove directorsOE
    CIF 138 - Ownership of shares – 75% or moreOE
    CIF 138 - Ownership of voting rights - 75% or moreOE
  • 179
    icon of addressUnit C Ground Floor Cirrus Glasgow Airport Business Park, Marchburn Drive, Abbotsinch, Paisley
    Active Corporate (5 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ 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
  • 180
    icon of addressGate House, Turnpike Road, High Wycombe, Buckinghamshire
    Active Corporate (6 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 131 - Ownership of voting rights - 75% or moreOE
    CIF 131 - Ownership of shares – 75% or moreOE
    CIF 131 - Right to appoint or remove directorsOE
  • 181
    icon of addressGate House, Turnpike Road, High Wycombe, Buckinghamshire, United Kingdom
    Active Corporate (11 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 57 - Has significant influence or controlOE
  • 182
    icon of addressGate House, Turnpike Road, High Wycombe, Buckinghamshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2018-05-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 46 - Right to appoint or remove directorsOE
    CIF 46 - Ownership of shares – 75% or moreOE
    CIF 46 - Ownership of voting rights - 75% or moreOE
  • 183
    icon of addressSecond Floor Fore 2 Fore Business Park Huskisson Way, Shirley, Solihull, West Midlands, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Person with significant control
    icon of calendar 2023-12-06 ~ now
    CIF 247 - Right to appoint or remove directorsOE
    CIF 247 - Ownership of voting rights - 75% or moreOE
  • 184
    icon of addressUnit 2 Tournament Court, Edgehill Drive, Warwick, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2024-08-12 ~ now
    CIF 215 - Has significant influence or controlOE
  • 185
    icon of addressUnit 7 Portal Business Park, Tarporley, England
    Active Corporate (7 parents)
    Equity (Company account)
    0 GBP2024-10-31
    Person with significant control
    icon of calendar 2022-10-05 ~ now
    CIF 23 - Ownership of voting rights - More than 25% but not more than 50%OE
    CIF 23 - Right to appoint or remove directorsOE
  • 186
    icon of addressGate House, Turnpike Road, High Wycombe, Buckinghamshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    2 GBP2018-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 25 - Ownership of voting rights - 75% or moreOE
    CIF 25 - Right to appoint or remove directorsOE
    CIF 25 - Ownership of shares – 75% or moreOE
  • 187
    icon of addressGate House, Turnpike Road, High Wycombe, Buckinghamshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2018-11-30
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 54 - Has significant influence or controlOE
  • 188
    icon of addressGate House, Turnpike Road, High Wycombe, Buckinghamshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    2 GBP2018-06-30
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 29 - Has significant influence or controlOE
  • 189
    icon of addressThe Maltings, Hyde Hall Farm, Sandon, Herts
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 177 - Has significant influence or controlOE
  • 190
    ST. CRISPINS NORTHAMPTON (NO. 1) RESIDENTS ASSOCIATION LIMITED - 2003-07-07
    icon of addressGate House, Turnpike Road, High Wycombe, Buckinghamshire, United Kingdom
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 47 - Has significant influence or controlOE
  • 191
    icon of addressColvedene Court Wessex Business Park, Colden Common, Winchester, Hampshire, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2025-08-28 ~ now
    CIF 20 - Ownership of voting rights - 75% or moreOE
    CIF 20 - Right to appoint or remove directorsOE
  • 192
    icon of addressColvedene Court Wessex Business Park, Colden Common, Winchester, Hampshire, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2025-08-28 ~ now
    CIF 21 - Ownership of voting rights - 75% or moreOE
    CIF 21 - Right to appoint or remove directorsOE
  • 193
    icon of addressQueensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Person with significant control
    icon of calendar 2021-11-03 ~ now
    CIF 235 - Has significant influence or controlOE
  • 194
    icon of addressGate House, Turnpike Road, High Wycombe, Buckinghamshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2018-06-30
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 49 - Has significant influence or controlOE
  • 195
    icon of addressQueensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Person with significant control
    icon of calendar 2022-11-11 ~ now
    CIF 266 - Ownership of voting rights - 75% or moreOE
  • 196
    icon of addressGate House, Turnpike Road, High Wycombe, Buckinghamshire, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 35 - Right to appoint or remove directorsOE
    CIF 35 - Ownership of shares – 75% or moreOE
    CIF 35 - Ownership of voting rights - 75% or moreOE
  • 197
    icon of addressGate House, Turnpike Road, High Wycombe, Buckinghamshire, England
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2017-08-11 ~ now
    CIF 97 - Right to appoint or remove directorsOE
    CIF 97 - Ownership of voting rights - 75% or moreOE
    CIF 97 - Ownership of shares – 75% or moreOE
  • 198
    icon of addressGate House, Turnpike Road, High Wycombe, Buckinghamshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    2 GBP2018-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 26 - Has significant influence or controlOE
  • 199
    icon of addressGate House, Turnpike Road, High Wycombe, Buckinghamshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    2 GBP2018-06-30
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 65 - Has significant influence or controlOE
  • 200
    icon of addressQueensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Person with significant control
    icon of calendar 2021-10-19 ~ now
    CIF 17 - Has significant influence or controlOE
  • 201
    FORAY 930 LIMITED - 1996-07-30
    icon of addressGate House, Turnpike Road, High Wycombe, Buckinghamshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    2 GBP2018-06-30
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 28 - Has significant influence or controlOE
  • 202
    icon of addressGate House, Turnpike Road, High Wycombe, Buckinghamshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2018-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 51 - Has significant influence or controlOE
  • 203
    icon of addressGate House, Turnpike Road, High Wycombe, Buckinghamshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2018-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 52 - Has significant influence or controlOE
  • 204
    icon of addressGate House, Turnpike Road, High Wycombe, Buckinghamshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    2 GBP2018-06-30
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 30 - Ownership of voting rights - 75% or moreOE
    CIF 30 - Ownership of shares – 75% or moreOE
    CIF 30 - Right to appoint or remove directorsOE
  • 205
    icon of addressGate House, Turnpike Road, High Wycombe, Buckinghamshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    2 GBP2018-06-30
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 27 - Has significant influence or controlOE
  • 206
    icon of addressThe Dock, Station Road, Kings Langley, Hertfordshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Person with significant control
    icon of calendar 2023-08-31 ~ now
    CIF 265 - Ownership of voting rights - 75% or moreOE
    CIF 265 - Right to appoint or remove directorsOE
  • 207
    icon of addressGate House, Turnpike Road, High Wycombe, Buckinghamshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    2 GBP2018-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 32 - Has significant influence or controlOE
  • 208
    icon of addressGate House, Turnpike Road, High Wycombe, Buckinghamshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2018-12-30
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 50 - Has significant influence or controlOE
  • 209
    icon of addressGate House, Turnpike Road, High Wycombe, Buckinghamshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    2 GBP2018-06-30
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 36 - Has significant influence or controlOE
  • 210
    icon of addressTaylor Wimpey Uk Limited, Gate House Turnpike Road, High Wycombe, Buckinghamshire, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 133 - Ownership of voting rights - 75% or moreOE
    CIF 133 - Right to appoint or remove directorsOE
  • 211
    icon of addressGate House, Turnpike Road, High Wycombe, Buckinghamshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2018-05-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 56 - Has significant influence or controlOE
  • 212
    icon of addressQueensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 175 - Has significant influence or controlOE
  • 213
    icon of addressGate House, Turnpike Road, High Wycombe, Buckinghamshire
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 116 - Ownership of voting rights - More than 25% but not more than 50%OE
    CIF 116 - Ownership of shares – More than 25% but not more than 50%OE
  • 214
    GW BALLI HOLDINGS LIMITED - 2014-06-05
    GW BALI HOLDINGS LIMITED - 2007-04-16
    icon of addressC/o Mazars Llp First Floor Two, Chamberlain Square, Birmingham
    Dissolved Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 128 - Ownership of voting rights - 75% or moreOE
    CIF 128 - Right to appoint or remove directorsOE
    CIF 128 - Ownership of shares – 75% or moreOE
  • 215
    icon of addressGate House, Turnpike Road, High Wycombe, Buckinghamshire, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2018-05-25 ~ now
    CIF 81 - Ownership of voting rights - 75% or moreOE
    CIF 81 - Ownership of shares – 75% or moreOE
  • 216
    icon of addressGate House, Turnpike Road, High Wycombe, England
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2018-04-13 ~ now
    CIF 148 - Ownership of voting rights - 75% or moreOE
    CIF 148 - Right to appoint or remove directorsOE
    CIF 148 - Ownership of shares – 75% or moreOE
  • 217
    LEGISLATOR 1482 LIMITED - 2000-08-15
    icon of addressGate House, Turnpike Road, High Wycombe, Buckinghamshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2018-07-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 66 - Has significant influence or controlOE
  • 218
    icon of address250 Aztec West, Park Avenue, Bristol, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-05-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 154 - Ownership of voting rights - 75% or moreOE
  • 219
    icon of addressUnit 7 Portal Business Park, Tarporley, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Person with significant control
    icon of calendar 2022-08-05 ~ now
    CIF 230 - Ownership of voting rights - 75% or moreOE
    CIF 230 - Right to appoint or remove directorsOE
  • 220
    icon of address11th Floor, Two Snow Hill, Birmingham, England
    Active Corporate (6 parents)
    Person with significant control
    icon of calendar 2017-10-26 ~ now
    CIF 70 - Ownership of shares – More than 25% but not more than 50%OE
    CIF 70 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 221
    icon of addressGate House, Turnpike Road, High Wycombe, Buckinghamshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-06-30
    Person with significant control
    icon of calendar 2023-06-22 ~ now
    CIF 158 - Ownership of voting rights - 75% or moreOE
    CIF 158 - Right to appoint or remove directorsOE
  • 222
    icon of addressThe Dock, Station Road, Kings Langley, Hertfordshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Person with significant control
    icon of calendar 2023-10-11 ~ now
    CIF 254 - Right to appoint or remove directorsOE
    CIF 254 - Ownership of voting rights - 75% or moreOE
  • 223
    TAYLOR WIMPEY DORCHESTER BORDON JV LIMITED - 2015-01-12
    BORDON REGENERATION COMPANY LIMITED - 2015-06-06
    icon of addressGate House, Turnpike Road, High Wycombe, Buckinghamshire
    Active Corporate (11 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 132 - Ownership of voting rights - 75% or moreOE
    CIF 132 - Ownership of shares – More than 25% but not more than 50%OE
    CIF 132 - Right to appoint or remove directorsOE
  • 224
    WHITEHOUSE FARM APARTMENTS (EMMERSONS GREEN) MANAGEMENT COMPANY LIMITED - 2022-07-01
    icon of addressVantage Point, 23 Mark Road, Hemel Hempstead, Hertfordshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2025-04-30
    Person with significant control
    icon of calendar 2022-04-20 ~ now
    CIF 156 - Right to appoint or remove directorsOE
    CIF 156 - Ownership of voting rights - 75% or moreOE
  • 225
    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 261 - Right to appoint or remove directorsOE
  • 226
    RYDON HOMES LIMITED - 2010-10-18
    NEVRUS EIGHTY-NINE LIMITED - 1981-12-31
    icon of addressGate House, Turnpike Road, High Wycombe, Buckinghamshire
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 113 - Right to appoint or remove directorsOE
    CIF 113 - Ownership of voting rights - 75% or moreOE
    CIF 113 - Ownership of shares – 75% or moreOE
  • 227
    icon of addressQueensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 169 - Has significant influence or controlOE
  • 228
    icon of addressSecond Floor Fore 2, Fore Business Park, Solihull, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Person with significant control
    icon of calendar 2022-12-16 ~ now
    CIF 222 - Ownership of voting rights - 75% or moreOE
    CIF 222 - Right to appoint or remove directorsOE
  • 229
    icon of addressWalkers Corporate Limited, 190 Elgin Avenue, George Town, Grand Cayman, Cayman Islands
    Registered Corporate (1 parent)
    Beneficial owner
    icon of calendar 2020-03-09 ~ now
    CIF 74 - Ownership of shares - More than 25%OE
    CIF 74 - Right to appoint or remove directorsOE
    CIF 74 - Ownership of voting rights - More than 25%OE
    CIF 74 - Has significant influence or controlOE
  • 230
    icon of addressUnit 7 Portal Business Park, Tarporley, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Person with significant control
    icon of calendar 2022-10-13 ~ now
    CIF 151 - Right to appoint or remove directorsOE
    CIF 151 - Ownership of voting rights - 75% or moreOE
  • 231
    icon of addressTaylor Wimpey, 730 Aztec West, Almondsbury, Bristol, Avon, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Person with significant control
    icon of calendar 2023-11-16 ~ now
    CIF 251 - Right to appoint or remove directorsOE
    CIF 251 - Ownership of voting rights - 75% or moreOE
Ceased 34
  • 1
    icon of address5 Brunel Business Court, Bury St. Edmunds, Suffolk, England
    Active Corporate (4 parents)
    Equity (Company account)
    2,188 GBP2024-10-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-01-01
    CIF 160 - Has significant influence or control OE
  • 2
    icon of addressRiverside House, 11-12 Nelson Street, Hull, East Riding Of Yorkshire, England
    Active Corporate (8 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    2,372 GBP2024-01-31
    Officer
    icon of calendar ~ 1993-03-14
    CIF 260 - Director → ME
  • 3
    icon of address2 Hills Road, Cambridge, Cambs
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-05-31
    Officer
    icon of calendar 2008-08-06 ~ 2011-07-25
    CIF 8 - Director → ME
  • 4
    icon of addressUnit 14, Hoddesdon Enterprise Centre, Pindar Road, Hoddesdon, Hertfordshire, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-07-05
    CIF 62 - Has significant influence or control OE
  • 5
    icon of address384a Deansgate, Manchester, Greater Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    102 GBP2023-12-31
    Person with significant control
    icon of calendar 2020-12-31 ~ 2023-11-06
    CIF 9 - Has significant influence or control OE
    icon of calendar 2016-04-18 ~ 2020-12-31
    CIF 11 - Ownership of shares – 75% or more OE
  • 6
    icon of addressPortland House Westfield Road, Pitstone, Leighton Buzzard, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-04-18
    CIF 185 - Has significant influence or control OE
  • 7
    icon of addressQueensway House, 11 Queensway, New Milton, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    2 GBP2022-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-10-06
    CIF 184 - Has significant influence or control OE
  • 8
    icon of addressC/o Rendall And Rittner Limited, 13b St. George Wharf, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-04-30
    Person with significant control
    icon of calendar 2018-04-13 ~ 2021-05-24
    CIF 24 - Right to appoint or remove directors OE
    CIF 24 - Ownership of shares – 75% or more OE
    CIF 24 - Ownership of voting rights - 75% or more OE
  • 9
    icon of addressQueensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-11-26
    CIF 186 - Has significant influence or control OE
  • 10
    LANGLEY SUSTAINABLE URBAN EXTENSION LIMITED - 2023-04-18
    icon of address1st Floor Templeback, 10 Templeback, Bristol, England
    Dissolved Corporate
    Person with significant control
    icon of calendar 2023-04-18 ~ 2023-04-18
    CIF 87 - Ownership of shares – More than 25% but not more than 50% OE
    CIF 87 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 11
    icon of addressDulce Domum Alma Road, Eton Wick, Windsor, Berkshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-01-08
    CIF 187 - Has significant influence or control OE
  • 12
    icon of address3 Castle Gate, Castle Street, Hertford, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-09-23 ~ 2018-09-28
    CIF 102 - Ownership of voting rights - 75% or more OE
    CIF 102 - Right to appoint or remove directors OE
    CIF 102 - Ownership of shares – 75% or more OE
  • 13
    icon of address57 Kingsland High Street, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Person with significant control
    icon of calendar 2017-09-29 ~ 2021-08-24
    CIF 95 - Ownership of voting rights - 75% or more OE
    CIF 95 - Ownership of shares – 75% or more OE
    CIF 95 - Right to appoint or remove directors OE
  • 14
    GRAND UNION RMC LIMITED - 2015-05-26
    icon of address266 Kingsland Road, London, England
    Active Corporate (6 parents)
    Equity (Company account)
    32 GBP2024-12-31
    Person with significant control
    icon of calendar 2017-08-11 ~ 2023-02-20
    CIF 99 - Ownership of voting rights - 75% or more OE
    CIF 99 - Right to appoint or remove directors OE
    CIF 99 - Ownership of shares – 75% or more OE
  • 15
    icon of addressCommunity Centre 82 Hawley Drive, Leybourne, West Malling, England
    Active Corporate (6 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-01-01
    CIF 140 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 16
    icon of addressQueensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-08-31
    Person with significant control
    icon of calendar 2016-08-01 ~ 2021-04-09
    CIF 166 - Has significant influence or control OE
  • 17
    icon of address5th Floor, 167-169 Great Portland Street, London, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2025-05-01
    CIF 63 - Has significant influence or control OE
  • 18
    icon of addressC/o Town And City, 9 Pioneer Court, Darlington, Durham, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Person with significant control
    icon of calendar 2016-09-23 ~ 2022-05-09
    CIF 103 - Ownership of shares – 75% or more OE
    CIF 103 - Ownership of voting rights - 75% or more OE
    CIF 103 - Right to appoint or remove directors OE
  • 19
    icon of addressC/o Rendall And Rittner Limited, 13b St. George Wharf, London, England
    Active Corporate (7 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Person with significant control
    icon of calendar 2017-09-29 ~ 2024-05-24
    CIF 96 - Ownership of voting rights - 75% or more OE
    CIF 96 - Right to appoint or remove directors OE
    CIF 96 - Ownership of shares – 75% or more OE
  • 20
    icon of addressPenelope House Westerhill Road, Coxheath, Maidstone, England
    Active Corporate (6 parents)
    Equity (Company account)
    0 GBP2024-09-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-02-26
    CIF 61 - Has significant influence or control OE
  • 21
    icon of addressFlat 5 Ramuz Court, Ramuz Drive, Westcliff-on-sea, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    5 GBP2024-09-30
    Officer
    icon of calendar 2018-04-27 ~ 2019-06-20
    CIF 4 - Director → ME
  • 22
    icon of address6th Floor, One London Wall, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-09-30
    Person with significant control
    icon of calendar 2017-04-25 ~ 2017-04-25
    CIF 16 - Ownership of shares – More than 25% but not more than 50% OE
  • 23
    icon of addressQueensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-06-04 ~ 2021-11-10
    CIF 167 - Has significant influence or control OE
  • 24
    icon of address1 Bootham, York, North Yorkshire, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-01-16
    CIF 60 - Has significant influence or control OE
  • 25
    icon of address2 Hills Road, Cambridge, Cambs
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-09-30
    Officer
    icon of calendar 2008-09-15 ~ 2011-03-16
    CIF 5 - Director → ME
  • 26
    icon of address2 Hills Road, Cambridge, Cambs
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-04-30
    Officer
    icon of calendar 2008-04-25 ~ 2011-12-30
    CIF 6 - Director → ME
  • 27
    BRITANNIA GATE RESIDENTS ASSOCIATION LIMITED - 2001-06-07
    icon of addressUnit 6 Fleetsbridge Business Centre, Upton Road, Poole, England
    Active Corporate (6 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-03-20
    CIF 58 - Has significant influence or control OE
  • 28
    icon of addressGateway House, 10 Coopers Way, Southend On Sea, Essex
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-06-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-11-21
    CIF 153 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 29
    G2ED LIMITED - 2006-09-05
    icon of addressBerkeley House, 304, Regents Park Road, London, England
    Active Corporate (6 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-08-22
    CIF 141 - Ownership of voting rights - 75% or more OE
    CIF 141 - Ownership of shares – 75% or more OE
    CIF 141 - Right to appoint or remove directors OE
  • 30
    icon of addressQueensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-07-16
    CIF 256 - Has significant influence or control OE
  • 31
    icon of address44 Cornwall Road, Portsmouth, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-02-28
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-11-24
    CIF 59 - Has significant influence or control OE
  • 32
    icon of address3 Castle Gate, Castle Street, Hertford, England
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Person with significant control
    icon of calendar 2017-09-29 ~ 2021-04-09
    CIF 94 - Ownership of voting rights - 75% or more OE
    CIF 94 - Right to appoint or remove directors OE
    CIF 94 - Ownership of shares – 75% or more OE
  • 33
    icon of addressOctagon House, 20 Hook Road, Epsom, Surrey, England
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-04-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-03-07
    CIF 183 - Has significant influence or control OE
  • 34
    icon of addressWinstanley And York Road Regeneration Llp, The Town Hall Wandsworth High Street, London
    Active Corporate (1 parent)
    Person with significant control
    icon of calendar 2017-06-22 ~ 2024-12-20
    CIF 64 - Right to surplus assets - More than 25% but not more than 50% OE
    CIF 64 - Ownership of voting rights - More than 25% but not more than 50% OE
    CIF 152 - Right to surplus assets - More than 25% but not more than 50% as a member of a firm OE
    CIF 152 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
    Officer
    icon of calendar 2017-06-22 ~ 2024-12-20
    CIF 2 - LLP Designated Member → ME

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 12 November 2025 and licensed under the Open Government Licence v3.0.