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 11
  • 1
    Wates, Jonathan Giles Macartney
    Born in June 1967
    Individual (10 offsprings)
    Officer
    icon of calendar 2016-06-20 ~ now
    OF - Director → CIF 0
  • 2
    Mr Paul Christopher Ronald Wates
    Born in March 1938
    Individual (3 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
  • 3
    Reilly, Elizabeth
    Born in July 1963
    Individual (1 offspring)
    Officer
    icon of calendar 2023-10-01 ~ now
    OF - Director → CIF 0
  • 4
    Wates, James Garwood Michael, Sir
    Born in April 1960
    Individual (11 offsprings)
    Officer
    icon of calendar 1997-10-01 ~ now
    OF - Director → CIF 0
  • 5
    Wates, Andrew Eugene Paul
    Born in December 1969
    Individual (10 offsprings)
    Officer
    icon of calendar 2011-05-04 ~ now
    OF - Director → CIF 0
    Mr Andrew Eugene Paul Wates
    Born in December 1969
    Individual (10 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
  • 6
    O'lionaird, Eoghan Pol
    Born in September 1966
    Individual (3 offsprings)
    Officer
    icon of calendar 2023-02-20 ~ now
    OF - Director → CIF 0
  • 7
    Wates, Charles William Randag
    Born in April 1976
    Individual (4 offsprings)
    Officer
    icon of calendar 2011-05-04 ~ now
    OF - Director → CIF 0
    Mr Charles William Randag Wates
    Born in April 1976
    Individual (4 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
  • 8
    Addison Horsley, Rachel Bernadette
    Born in May 1970
    Individual (34 offsprings)
    Officer
    icon of calendar 2023-07-03 ~ now
    OF - Director → CIF 0
  • 9
    Wates, Timothy Andrew De Burgh
    Born in June 1966
    Individual (12 offsprings)
    Officer
    icon of calendar 2011-05-04 ~ now
    OF - Director → CIF 0
  • 10
    Wainwright, Philip Michael
    Born in April 1965
    Individual (83 offsprings)
    Officer
    icon of calendar 2018-12-03 ~ now
    OF - Director → CIF 0
    Wainwright, Philip Michael
    Individual (83 offsprings)
    Officer
    icon of calendar 2018-12-03 ~ now
    OF - Secretary → CIF 0
  • 11
    Oatley, Jonathan Mark
    Born in December 1968
    Individual (3 offsprings)
    Officer
    icon of calendar 2017-09-01 ~ now
    OF - Director → CIF 0
Ceased 33
  • 1
    Wates, Jonathan Giles Macartney
    Director born in June 1967
    Individual (10 offsprings)
    Officer
    icon of calendar 2008-06-04 ~ 2015-05-27
    OF - Director → CIF 0
  • 2
    Wates, Paul Christopher Ronald
    Company Director born in March 1938
    Individual (3 offsprings)
    Officer
    icon of calendar ~ 2006-04-25
    OF - Director → CIF 0
  • 3
    Wates, Christopher Stephen, Sir
    Company Director born in December 1939
    Individual (5 offsprings)
    Officer
    icon of calendar ~ 2000-10-02
    OF - Director → CIF 0
  • 4
    Davies, Andrew Oswell Bede
    Chief Executive Officer born in October 1963
    Individual (1 offspring)
    Officer
    icon of calendar 2014-01-06 ~ 2017-11-10
    OF - Director → CIF 0
  • 5
    Wates, Michael Edward
    Company Director born in June 1935
    Individual (2 offsprings)
    Officer
    icon of calendar ~ 2000-10-02
    OF - Director → CIF 0
  • 6
    Game, Ashley
    Individual (1 offspring)
    Officer
    icon of calendar 2000-10-02 ~ 2002-04-30
    OF - Secretary → CIF 0
  • 7
    Chandler, Paul
    Construction Group Md born in January 1964
    Individual (1 offspring)
    Officer
    icon of calendar 2018-06-18 ~ 2024-12-31
    OF - Director → CIF 0
  • 8
    Macandrew, Nicholas Rupert
    Director born in February 1947
    Individual (1 offspring)
    Officer
    icon of calendar 2003-11-25 ~ 2012-04-26
    OF - Director → CIF 0
  • 9
    Sclater, John Richard
    Company Director born in July 1940
    Individual (2 offsprings)
    Officer
    icon of calendar 1999-03-01 ~ 2004-12-31
    OF - Director → CIF 0
  • 10
    Newsum, Jeremy Henry Moore
    Chartered Surveyor born in April 1955
    Individual (3 offsprings)
    Officer
    icon of calendar 2018-10-01 ~ 2023-12-31
    OF - Director → CIF 0
  • 11
    Johnson, Peter William
    Company Director born in November 1947
    Individual
    Officer
    icon of calendar 2002-09-05 ~ 2006-04-25
    OF - Director → CIF 0
    Johnson, Peter William
    Non Executive Director born in November 1947
    Individual
    icon of calendar 2011-05-04 ~ 2013-04-30
    OF - Director → CIF 0
  • 12
    Harris, Susan Elizabeth
    Non Executive Director born in January 1961
    Individual (4 offsprings)
    Officer
    icon of calendar 2019-11-01 ~ 2023-05-04
    OF - Director → CIF 0
  • 13
    Drechsler, Paul Joseph
    Chief Executive born in April 1956
    Individual (2 offsprings)
    Officer
    icon of calendar 2004-09-06 ~ 2014-01-06
    OF - Director → CIF 0
  • 14
    Barclay, David Martin
    Non Executive Director born in January 1954
    Individual (4 offsprings)
    Officer
    icon of calendar 2012-12-01 ~ 2019-09-30
    OF - Director → CIF 0
  • 15
    Turton, Eugenie Christine
    Retired born in February 1946
    Individual
    Officer
    icon of calendar 2004-11-01 ~ 2010-10-31
    OF - Director → CIF 0
  • 16
    Lord, Philip Smith
    Company Director born in August 1934
    Individual
    Officer
    icon of calendar ~ 1995-06-30
    OF - Director → CIF 0
  • 17
    Mrs Annabelle Louisa Mary Elliott
    Born in June 1966
    Individual
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-06-08
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 18
    Davies, David Huw
    Company Director born in February 1956
    Individual (7 offsprings)
    Officer
    icon of calendar 2005-02-01 ~ 2016-01-04
    OF - Director → CIF 0
    Davies, David Huw
    Company Director
    Individual (7 offsprings)
    Officer
    icon of calendar 2005-02-01 ~ 2006-05-30
    OF - Secretary → CIF 0
    Davies, David Huw
    Chief Financial Officer
    Individual (7 offsprings)
    icon of calendar 2007-12-31 ~ 2016-01-04
    OF - Secretary → CIF 0
  • 19
    Smith, David Gordon, Mr.
    Group Operations Director & Business Unit Md born in January 1960
    Individual (22 offsprings)
    Officer
    icon of calendar 2009-10-01 ~ 2016-10-17
    OF - Director → CIF 0
  • 20
    Ternofsky, Friedrich Ludwig Rudolf
    Director born in November 1943
    Individual (2 offsprings)
    Officer
    icon of calendar 2006-06-01 ~ 2013-04-30
    OF - Director → CIF 0
  • 21
    Allen, David Owen
    Chief Financial Officer born in February 1972
    Individual (2 offsprings)
    Officer
    icon of calendar 2016-01-04 ~ 2022-08-16
    OF - Director → CIF 0
    Allen, David Owen
    Individual (2 offsprings)
    Officer
    icon of calendar 2016-01-04 ~ 2018-12-03
    OF - Secretary → CIF 0
  • 22
    Wates, Andrew Trace Allan
    Company Director born in November 1940
    Individual (6 offsprings)
    Officer
    icon of calendar ~ 2006-04-25
    OF - Director → CIF 0
  • 23
    Styant, Terry Ann
    Group General Counsel
    Individual
    Officer
    icon of calendar 2006-05-30 ~ 2007-12-31
    OF - Secretary → CIF 0
  • 24
    Andrew, Richard Arnold
    Company Director born in July 1944
    Individual
    Officer
    icon of calendar 1995-05-01 ~ 1998-03-30
    OF - Director → CIF 0
  • 25
    Mackie, William Graham
    Individual (1 offspring)
    Officer
    icon of calendar 1994-04-29 ~ 2000-06-30
    OF - Secretary → CIF 0
  • 26
    Sareen, Narinder Singh
    Individual
    Officer
    icon of calendar ~ 1994-04-29
    OF - Secretary → CIF 0
  • 27
    Mattar, Deena Elizabeth
    Non Executive Director born in August 1965
    Individual
    Officer
    icon of calendar 2013-02-13 ~ 2019-03-05
    OF - Director → CIF 0
  • 28
    Houlton, Jonathan Charles Bennett
    Company Director born in August 1961
    Individual (7 offsprings)
    Officer
    icon of calendar 1998-06-01 ~ 2005-02-01
    OF - Director → CIF 0
    Houlton, Jonathan Charles Bennett
    Individual (7 offsprings)
    Officer
    icon of calendar 2000-06-30 ~ 2000-10-02
    OF - Secretary → CIF 0
    icon of calendar 2002-04-30 ~ 2005-02-01
    OF - Secretary → CIF 0
  • 29
    Mrs Annette Beatrice Therese Wates
    Born in August 1938
    Individual
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-03-07
    PE - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trustCIF 0
  • 30
    Nettleton, John Dering
    Company Director born in February 1944
    Individual (14 offsprings)
    Officer
    icon of calendar ~ 2006-04-25
    OF - Director → CIF 0
  • 31
    Robertson, Dave Duncan Struan
    Company Director born in December 1949
    Individual (1 offspring)
    Officer
    icon of calendar 2000-10-02 ~ 2004-01-16
    OF - Director → CIF 0
  • 32
    Mcfaull, Graeme
    Non Executive Director born in October 1961
    Individual (2 offsprings)
    Officer
    icon of calendar 2009-09-01 ~ 2016-10-01
    OF - Director → CIF 0
  • 33
    Wates, Timothy Andrew De Burgh
    Company Director born in June 1966
    Individual (12 offsprings)
    Officer
    icon of calendar 2006-04-25 ~ 2008-05-23
    OF - Director → CIF 0
parent relation
Company in focus

WATES GROUP LIMITED

Previous names
MEGAHOLD LIMITED - 1984-08-22
WATES BUILDING GROUP LIMITED - 1997-01-01
Standard Industrial Classification
64203 - Activities Of Construction Holding Companies

Related profiles found in government register
  • WATES GROUP LIMITED
    Info
    MEGAHOLD LIMITED - 1984-08-22
    WATES BUILDING GROUP LIMITED - 1984-08-22
    Registered number 01824828
    icon of addressWates House, Station Approach, Leatherhead, Surrey KT22 7SW
    PRIVATE LIMITED COMPANY incorporated on 1984-06-14 (41 years 6 months). The company status is Active.
    The last date of confirmation statement was made at 2025-05-30
    CIF 0
  • WATES GROUP LIMITED
    S
    Registered number 01824828
    icon of addressWates House, Station Approach, Leatherhead, Surrey, England, England, KT22 7SW
    CIF 1 CIF 2 CIF 3
child relation
Offspring entities and appointments
Active 36
  • 1
    CHARCO 244 LIMITED - 1989-07-04
    PARKES (ST BRIDE) LIMITED - 1995-06-05
    icon of addressWates House, Station Approach, Leatherhead, Surrey
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 35 - Ownership of shares – 75% or moreOE
    CIF 35 - Ownership of voting rights - 75% or moreOE
    CIF 35 - Right to appoint or remove directorsOE
  • 2
    APCA LIMITED - 2011-11-21
    icon of addressBarratt House Cartwright Way, Forest Business Park Bardon Hill, Coalville, Leicestershire
    Active Corporate (9 parents, 1 offspring)
    Person with significant control
    icon of calendar 2018-04-27 ~ now
    CIF 29 - Ownership of voting rights - More than 25% but not more than 50%OE
    CIF 29 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    BARRATT (LINDFIELD) LIMITED - 2014-01-30
    icon of addressBarratt House Cartwright Way Forest Business Park, Bardon Hill, Coalville, Leicestershire
    Active Corporate (9 parents)
    Person with significant control
    icon of calendar 2018-04-27 ~ now
    CIF 32 - Ownership of voting rights - More than 25% but not more than 50%OE
    CIF 32 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    BARRATT (WORTHING) LIMITED - 2012-11-28
    icon of addressBarratt House Cartwright Way, Forest Business Park, Bardon Hill, Coalville
    Active Corporate (9 parents)
    Person with significant control
    icon of calendar 2018-04-27 ~ now
    CIF 31 - Ownership of shares – More than 25% but not more than 50%OE
    CIF 31 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    WATES (THAME) LIMITED - 2010-02-23
    icon of addressBarratt House Cartwright Way Forest Business Park, Bardon Hill, Coalville, Leicestershire
    Active Corporate (9 parents)
    Person with significant control
    icon of calendar 2018-04-27 ~ now
    CIF 30 - Ownership of voting rights - More than 25% but not more than 50%OE
    CIF 30 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address11 Tower View, Kings Hill, West Malling, Kent, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2018-05-24 ~ now
    CIF 20 - Right to surplus assets - More than 25% but not more than 50%OE
    CIF 20 - Ownership of voting rights - More than 25% but not more than 50%OE
    Officer
    icon of calendar 2018-05-24 ~ now
    CIF 2 - LLP Designated Member → ME
  • 7
    icon of address11 Tower View, Kings Hill, West Malling, Kent, England
    Active Corporate (9 parents)
    Person with significant control
    icon of calendar 2018-05-24 ~ now
    CIF 16 - Ownership of shares – More than 25% but not more than 50%OE
    CIF 16 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 8
    icon of address11 Tower View, Kings Hill, West Malling, Kent, England
    Active Corporate (7 parents)
    Person with significant control
    icon of calendar 2018-05-24 ~ now
    CIF 15 - Ownership of shares – More than 25% but not more than 50%OE
    CIF 15 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 9
    icon of address11 Tower View, Kings Hill, West Malling, Kent, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2018-05-24 ~ now
    CIF 21 - Right to surplus assets - More than 25% but not more than 50%OE
    CIF 21 - Ownership of voting rights - More than 25% but not more than 50%OE
    Officer
    icon of calendar 2018-05-24 ~ now
    CIF 3 - LLP Designated Member → ME
  • 10
    icon of address11 Tower View, Kings Hill, West Malling, Kent, England
    Active Corporate (9 parents)
    Person with significant control
    icon of calendar 2018-05-24 ~ now
    CIF 18 - Ownership of shares – More than 25% but not more than 50%OE
    CIF 18 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 11
    icon of address11 Tower View, Kings Hill, West Malling, Kent, England
    Active Corporate (9 parents)
    Person with significant control
    icon of calendar 2018-05-24 ~ now
    CIF 19 - Ownership of voting rights - More than 25% but not more than 50%OE
    CIF 19 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    WATES (CUCKFIELD) LIMITED - 2006-08-10
    WATES LINDEN (CUCKFIELD) LIMITED - 2011-07-07
    LINDEN WATES (FULHAM) LIMITED - 2013-03-14
    icon of address11 Tower View, Kings Hill, West Malling, Kent, England
    Active Corporate (8 parents)
    Person with significant control
    icon of calendar 2018-05-24 ~ now
    CIF 10 - Ownership of voting rights - More than 25% but not more than 50%OE
    CIF 10 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    icon of address11 Tower View, Kings Hill, West Malling, Kent, England
    Active Corporate (9 parents)
    Person with significant control
    icon of calendar 2018-05-24 ~ now
    CIF 11 - Ownership of shares – More than 25% but not more than 50%OE
    CIF 11 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 14
    LINDEN JV NO3 LLP - 2017-07-07
    icon of address11 Tower View, Kings Hill, West Malling, Kent, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2018-05-24 ~ now
    CIF 22 - Right to surplus assets - More than 25% but not more than 50%OE
    CIF 22 - Ownership of voting rights - More than 25% but not more than 50%OE
    Officer
    icon of calendar 2018-05-24 ~ now
    CIF 4 - LLP Designated Member → ME
  • 15
    LINDEN JV NO1 LLP - 2017-01-13
    icon of address11 Tower View, Kings Hill, West Malling, Kent, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2018-05-24 ~ now
    CIF 23 - Right to surplus assets - More than 25% but not more than 50%OE
    CIF 23 - Ownership of voting rights - More than 25% but not more than 50%OE
    Officer
    icon of calendar 2018-05-24 ~ now
    CIF 5 - LLP Designated Member → ME
  • 16
    icon of address11 Tower View, Kings Hill, West Malling, Kent, England
    Active Corporate (8 parents)
    Person with significant control
    icon of calendar 2018-05-24 ~ now
    CIF 17 - Ownership of shares – More than 25% but not more than 50%OE
    CIF 17 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 17
    icon of address11 Tower View, Kings Hill, West Malling, Kent, England
    Active Corporate (8 parents)
    Person with significant control
    icon of calendar 2018-05-24 ~ now
    CIF 13 - Ownership of voting rights - More than 25% but not more than 50%OE
    CIF 13 - Ownership of shares – More than 25% but not more than 50%OE
  • 18
    LINDEN DEVELOPMENTS (CHICHESTER) LIMITED - 2010-04-15
    icon of address11 Tower View, Kings Hill, West Malling, Kent, England
    Active Corporate (9 parents)
    Person with significant control
    icon of calendar 2018-05-24 ~ now
    CIF 14 - Ownership of shares – More than 25% but not more than 50%OE
    CIF 14 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 19
    WATES DEVELOPMENTS (FOLDERS MEADOW) LIMITED - 2010-03-17
    icon of address11 Tower View, Kings Hill, West Malling, Kent, England
    Active Corporate (9 parents)
    Person with significant control
    icon of calendar 2018-05-24 ~ now
    CIF 12 - Ownership of voting rights - More than 25% but not more than 50%OE
    CIF 12 - Ownership of shares – More than 25% but not more than 50%OE
  • 20
    WATES (CHALGROVE) LIMITED - 2018-03-09
    icon of address2 Centro Place, Pride Park, Derby, Derbyshire, United Kingdom
    Active Corporate (10 parents)
    Person with significant control
    icon of calendar 2018-01-15 ~ now
    CIF 49 - Ownership of shares – More than 25% but not more than 50%OE
  • 21
    icon of addressWates House, Station Approach, Leatherhead, Surrey
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 40 - Right to appoint or remove directorsOE
    CIF 40 - Ownership of voting rights - 75% or moreOE
    CIF 40 - Ownership of shares – 75% or moreOE
  • 22
    WATES LIMITED - 1998-08-21
    1258 LONDON ROAD LIMITED - 2003-03-26
    icon of addressWates House, Station Approach, Leatherhead, Surrey
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 39 - Right to appoint or remove directorsOE
    CIF 39 - Ownership of shares – 75% or moreOE
    CIF 39 - Ownership of voting rights - 75% or moreOE
  • 23
    icon of addressWates House, Station Approach, Leatherhead, Surrey, United Kingdom
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2023-07-18 ~ now
    CIF 47 - Right to appoint or remove directorsOE
    CIF 47 - Ownership of shares – 75% or moreOE
    CIF 47 - Ownership of voting rights - 75% or moreOE
  • 24
    icon of addressWates House, Station Approach, Leatherhead, Surrey
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 38 - Ownership of shares – 75% or moreOE
    CIF 38 - Ownership of voting rights - 75% or moreOE
    CIF 38 - Right to appoint or remove directorsOE
  • 25
    icon of address11 Tower View, Kings Hill, West Malling, Kent, United Kingdom
    Active Corporate (2 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2021-04-12 ~ now
    CIF 9 - Ownership of voting rights - More than 25% but not more than 50%OE
    CIF 9 - Right to surplus assets - More than 25% but not more than 50%OE
    Officer
    icon of calendar 2021-04-12 ~ now
    CIF 1 - LLP Designated Member → ME
  • 26
    icon of addressWates House, Station Approach, Leatherhead, United Kingdom
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2018-01-15 ~ now
    CIF 50 - Ownership of shares – 75% or moreOE
  • 27
    ZOOMVIEW LIMITED - 1986-02-28
    icon of addressWates House, Station Approach, Leatherhead, Surrey
    Active Corporate (9 parents, 23 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 37 - Ownership of voting rights - 75% or moreOE
    CIF 37 - Ownership of shares – 75% or moreOE
    CIF 37 - Right to appoint or remove directorsOE
  • 28
    UPLUG LIMITED - 2015-05-28
    icon of addressWates House, Station Approach, Leatherhead, Surrey
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 51 - Ownership of voting rights - 75% or moreOE
    CIF 51 - Ownership of shares – 75% or moreOE
    CIF 51 - Right to appoint or remove directorsOE
  • 29
    WATES BUILT HOMES LIMITED - 2000-03-02
    WATES HOMES LIMITED - 2007-10-30
    icon of addressWates House, Station Approach, Leatherhead, Surrey
    Active Corporate (6 parents, 29 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 33 - Ownership of shares – 75% or moreOE
    CIF 33 - Ownership of voting rights - 75% or moreOE
    CIF 33 - Right to appoint or remove directorsOE
    CIF 33 - Has significant influence or controlOE
  • 30
    WATES FM LIMITED - 2025-09-02
    icon of addressWates House, Station Approach, Leatherhead, Surrey, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2021-06-14 ~ now
    CIF 44 - Ownership of shares – 75% or moreOE
    CIF 44 - Right to appoint or remove directorsOE
    CIF 44 - Ownership of voting rights - 75% or moreOE
  • 31
    WORCESTER PARK ESTATES (1938) LIMITED - 1977-12-31
    WATES BUILDING GROUP (SERVICES) LIMITED - 1997-01-01
    icon of addressWates House, Station Approach, Leatherhead, Surrey
    Active Corporate (6 parents, 4 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 36 - Ownership of voting rights - 75% or moreOE
    CIF 36 - Ownership of shares – 75% or moreOE
    CIF 36 - Right to appoint or remove directorsOE
  • 32
    LANCEWOOD ESTATES LIMITED - 1979-12-31
    icon of addressWates House, Station Approach, Leatherhead, Surrey
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 41 - Ownership of voting rights - 75% or moreOE
    CIF 41 - Ownership of shares – 75% or moreOE
    CIF 41 - Right to appoint or remove directorsOE
  • 33
    TEXABOND LIMITED - 1998-08-21
    icon of addressWates House, Station Approach, Leatherhead, Surrey
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 34 - Has significant influence or controlOE
    CIF 34 - Right to appoint or remove directorsOE
    CIF 34 - Ownership of shares – 75% or moreOE
    CIF 34 - Ownership of voting rights - 75% or moreOE
  • 34
    icon of addressWates House, Station Approach, Leatherhead, Surrey, United Kingdom
    Active Corporate (7 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2021-06-14 ~ now
    CIF 45 - Ownership of voting rights - 75% or moreOE
    CIF 45 - Ownership of shares – 75% or moreOE
    CIF 45 - Right to appoint or remove directorsOE
  • 35
    icon of addressWates House, Station Approach, Leatherhead, Surrey, United Kingdom
    Active Corporate (9 parents)
    Person with significant control
    icon of calendar 2021-06-29 ~ now
    CIF 43 - Right to appoint or remove directorsOE
    CIF 43 - Ownership of shares – 75% or moreOE
    CIF 43 - Ownership of voting rights - 75% or moreOE
  • 36
    icon of addressWates House, Station Approach, Leatherhead, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2025-09-01 ~ now
    CIF 42 - Right to appoint or remove directorsOE
    CIF 42 - Ownership of shares – 75% or moreOE
    CIF 42 - Ownership of voting rights - 75% or moreOE
Ceased 7
  • 1
    LINDEN JVCO NO1 LIMITED - 2017-12-15
    icon of address11 Tower View, Kings Hill, West Malling, Kent, England
    Active Corporate (8 parents)
    Person with significant control
    icon of calendar 2018-05-24 ~ 2021-06-21
    CIF 25 - Ownership of shares – More than 25% but not more than 50% OE
    CIF 25 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 2
    icon of address11 Tower View, Kings Hill, West Malling, Kent, England
    Active Corporate (8 parents, 1 offspring)
    Person with significant control
    icon of calendar 2018-05-24 ~ 2021-06-21
    CIF 26 - Ownership of voting rights - More than 25% but not more than 50% OE
    CIF 26 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    LINDEN JVCO NO2 LIMITED - 2018-01-26
    icon of address11 Tower View, Kings Hill, West Malling, Kent, England
    Active Corporate (8 parents)
    Person with significant control
    icon of calendar 2018-04-13 ~ 2021-06-21
    CIF 28 - Ownership of shares – More than 25% but not more than 50% OE
    CIF 28 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 4
    GT PARTNERSHIPS JV NO4 LLP - 2017-05-19
    LINDEN (ROYSTON) LLP - 2018-07-04
    icon of address11 Tower View, Kings Hill, West Malling, Kent, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2018-05-24 ~ 2021-06-21
    CIF 27 - Ownership of voting rights - More than 25% but not more than 50% OE
    CIF 27 - Right to surplus assets - More than 25% but not more than 50% OE
    Officer
    icon of calendar 2018-05-24 ~ 2021-06-21
    CIF 6 - LLP Designated Member → ME
  • 5
    LINDEN JV NO8 LLP - 2018-05-11
    icon of address11 Tower View, Kings Hill, West Malling, Kent, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2018-05-11 ~ 2021-06-21
    CIF 48 - Right to surplus assets - More than 25% but not more than 50% OE
    CIF 48 - Ownership of voting rights - More than 25% but not more than 50% OE
    Officer
    icon of calendar 2018-05-11 ~ 2021-06-21
    CIF 8 - LLP Designated Member → ME
  • 6
    LINDEN NO1 LIMITED - 2017-07-24
    LINDEN WATES (LONGHEDGE) LIMITED - 2017-01-26
    icon of address11 Tower View, Kings Hill, West Malling, Kent, England
    Active Corporate (8 parents, 1 offspring)
    Person with significant control
    icon of calendar 2018-05-24 ~ 2021-06-21
    CIF 24 - Ownership of voting rights - More than 25% but not more than 50% OE
    CIF 24 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    WATES (WALSHES) LLP - 2022-01-07
    icon of address11 Tower View, West Malling, Kent, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2021-08-10 ~ 2021-12-15
    CIF 46 - Ownership of voting rights - More than 25% but not more than 50% OE
    Officer
    icon of calendar 2021-08-10 ~ 2021-12-15
    CIF 7 - LLP Designated Member → ME

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 12 November 2025 and licensed under the Open Government Licence v3.0.