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 3
  • 1
    Twigg, Richard John
    Born in February 1965
    Individual (338 offsprings)
    Officer
    icon of calendar 2021-03-08 ~ now
    OF - Director → CIF 0
    Twigg, Richard
    Individual (338 offsprings)
    Officer
    icon of calendar 2021-11-30 ~ now
    OF - Secretary → CIF 0
  • 2
    icon of address3rd, Floor, 1 Ashley Road, Altrincham, Cheshire, United Kingdom
    Active Corporate (7 parents, 2649 offsprings)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2016-09-30
    Officer
    icon of calendar 2013-10-29 ~ now
    OF - Secretary → CIF 0
  • 3
    COUNTRYWIDE GROUP PLC - 2021-03-15
    COUNTRYWIDE PLC - 2013-03-11
    COUNTRYWIDE LIMITED - 2007-06-29
    COUNTRYWIDE PLC - 2007-06-28
    COUNTRYWIDE LIMITED - 2007-06-22
    COUNTRYWIDE PLC - 2007-06-21
    PINCO 2041 PLC - 2003-12-22
    icon of addressCumbria House, 16-20 Hockliffe Street, Leighton Buzzard, Bedfordshire, United Kingdom
    Active Corporate (4 parents, 15 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
Ceased 29
  • 1
    Andrews, John Michael Geoffrey
    Company Director born in November 1926
    Individual (1 offspring)
    Officer
    icon of calendar 1993-08-25 ~ 2003-03-31
    OF - Director → CIF 0
  • 2
    Clarke, Jim
    Chartered Accountant born in March 1960
    Individual (4 offsprings)
    Officer
    icon of calendar 2008-01-09 ~ 2017-07-31
    OF - Director → CIF 0
  • 3
    Marris, Terry
    Managing Director born in June 1949
    Individual (2 offsprings)
    Officer
    icon of calendar 1998-07-29 ~ 2007-06-01
    OF - Director → CIF 0
  • 4
    Gunn, Alastair Roy Geoffrey
    Managing Director born in December 1950
    Individual (1 offspring)
    Officer
    icon of calendar ~ 1995-12-31
    OF - Director → CIF 0
  • 5
    Livesey, David Christopher
    Estate Agent born in May 1959
    Individual (6 offsprings)
    Officer
    icon of calendar 2021-11-30 ~ 2023-09-28
    OF - Director → CIF 0
  • 6
    May, John Michael
    Banker born in March 1955
    Individual (3 offsprings)
    Officer
    icon of calendar ~ 1999-01-27
    OF - Director → CIF 0
  • 7
    Gordon, Michael John
    Director Of Financial Services born in May 1947
    Individual (1 offspring)
    Officer
    icon of calendar 2002-05-01 ~ 2004-10-27
    OF - Director → CIF 0
  • 8
    Ford, Peter John
    Company Director born in November 1938
    Individual
    Officer
    icon of calendar 1993-08-25 ~ 2002-09-30
    OF - Director → CIF 0
  • 9
    Cooper, David Frederick
    Insurance Official born in March 1932
    Individual (1 offspring)
    Officer
    icon of calendar ~ 1992-05-11
    OF - Director → CIF 0
  • 10
    Mason, Peter William
    Actuary born in April 1950
    Individual (12 offsprings)
    Officer
    icon of calendar ~ 1994-11-23
    OF - Director → CIF 0
    icon of calendar 1994-11-23 ~ 2004-10-27
    OF - Director → CIF 0
  • 11
    Nower, Michael Charles
    Accountant born in October 1949
    Individual (2 offsprings)
    Officer
    icon of calendar 1997-05-28 ~ 2007-12-31
    OF - Director → CIF 0
    Nower, Michael Charles
    Accountant
    Individual (2 offsprings)
    Officer
    icon of calendar 1997-05-28 ~ 2001-01-24
    OF - Secretary → CIF 0
  • 12
    Finch, Colin John
    Estate Agent born in July 1936
    Individual
    Officer
    icon of calendar ~ 2000-07-10
    OF - Director → CIF 0
  • 13
    King, John William
    Insurance Official born in October 1943
    Individual
    Officer
    icon of calendar 1992-05-11 ~ 1994-11-23
    OF - Director → CIF 0
  • 14
    Ekins, Anthony Howard
    Estate Agent born in January 1944
    Individual (2 offsprings)
    Officer
    icon of calendar 1999-01-27 ~ 2007-06-01
    OF - Director → CIF 0
  • 15
    Williams, Gareth Rhys
    Solicitor born in February 1964
    Individual (81 offsprings)
    Officer
    icon of calendar 2001-07-31 ~ 2004-05-23
    OF - Director → CIF 0
    icon of calendar 2007-01-09 ~ 2021-11-30
    OF - Director → CIF 0
    Williams, Gareth Rhys
    Solicitor
    Individual (81 offsprings)
    Officer
    icon of calendar 2001-01-24 ~ 2008-01-10
    OF - Secretary → CIF 0
  • 16
    Crew, Anthony Brian
    Estate Agent born in October 1950
    Individual
    Officer
    icon of calendar 1999-01-27 ~ 2005-04-16
    OF - Director → CIF 0
  • 17
    Lewis, David Gwynder
    Banker born in August 1942
    Individual (4 offsprings)
    Officer
    icon of calendar ~ 1999-01-27
    OF - Director → CIF 0
  • 18
    Law, Shirley Gaik Heah
    Company Secretary
    Individual (2 offsprings)
    Officer
    icon of calendar 2008-01-10 ~ 2016-02-01
    OF - Secretary → CIF 0
  • 19
    Brown, Andrew Jonathan
    Consultant born in July 1944
    Individual
    Officer
    icon of calendar 2003-03-31 ~ 2004-10-27
    OF - Director → CIF 0
  • 20
    Sporborg, Christopher Henry
    Company Director born in April 1939
    Individual
    Officer
    icon of calendar ~ 2007-05-09
    OF - Director → CIF 0
  • 21
    Raja, Himanshu Haridas
    Financial Officer born in July 1965
    Individual (18 offsprings)
    Officer
    icon of calendar 2017-07-31 ~ 2021-03-08
    OF - Director → CIF 0
  • 22
    Snoxell, David Ralph
    Insurance Broker born in April 1940
    Individual
    Officer
    icon of calendar ~ 1992-05-11
    OF - Director → CIF 0
  • 23
    Hill, Harry Douglas
    Managing Director Of Countrywi born in April 1948
    Individual (10 offsprings)
    Officer
    icon of calendar ~ 2009-12-31
    OF - Director → CIF 0
  • 24
    Tilley, Charles Basil
    Chartered Accountant born in December 1950
    Individual (2 offsprings)
    Officer
    icon of calendar ~ 1996-12-31
    OF - Director → CIF 0
  • 25
    Leathes, Simon William De Mussenden
    Investment Banker born in February 1948
    Individual (2 offsprings)
    Officer
    icon of calendar 1997-01-02 ~ 1998-01-14
    OF - Director → CIF 0
  • 26
    Nunn, Geoffrey Charles
    Insurance Official born in December 1933
    Individual (1 offspring)
    Officer
    icon of calendar ~ 1992-05-11
    OF - Director → CIF 0
  • 27
    Turner, Grenville
    Director born in November 1957
    Individual (3 offsprings)
    Officer
    icon of calendar 2008-01-09 ~ 2014-09-01
    OF - Director → CIF 0
  • 28
    Fitzjohn, Gerald Roy
    Estate Agent born in October 1949
    Individual
    Officer
    icon of calendar ~ 2010-05-31
    OF - Director → CIF 0
  • 29
    Shaw, Christopher Philip
    Chartered Surveyor born in September 1952
    Individual (2 offsprings)
    Officer
    icon of calendar 2002-01-01 ~ 2010-08-16
    OF - Director → CIF 0
parent relation
Company in focus

COUNTRYWIDE GROUP HOLDINGS LIMITED

Previous names
BALANUS LIMITED - 2021-03-23
COUNTRYWIDE ASSURED GROUP LIMITED - 2004-05-25
COUNTRYWIDE ASSURED GROUP PLC - 2004-05-21
HAMBRO COUNTRYWIDE PLC - 1998-10-01
MANN AND CO PLC - 1986-06-17
Standard Industrial Classification
64999 - Financial Intermediation Not Elsewhere Classified
70100 - Activities Of Head Offices

Related profiles found in government register
  • COUNTRYWIDE GROUP HOLDINGS LIMITED
    Info
    BALANUS LIMITED - 2021-03-23
    COUNTRYWIDE ASSURED GROUP LIMITED - 2021-03-23
    COUNTRYWIDE ASSURED GROUP PLC - 2021-03-23
    HAMBRO COUNTRYWIDE PLC - 2021-03-23
    MANN AND CO PLC - 2021-03-23
    Registered number 01837522
    icon of addressCumbria House, 16-20 Hockliffe Street, Leighton Buzzard, Bedfordshire LU7 1GN
    PRIVATE LIMITED COMPANY incorporated on 1984-08-01 (41 years 6 months). The company status is Active.
    The last date of confirmation statement was made at 2025-04-25
    CIF 0
  • COUNTRYWIDE GROUP HOLDINGS LIMITED
    S
    Registered number 1837522
    icon of addressCumbria House, 16-20 Hockliffe Street, Leighton Buzzard, Bedfordshire, United Kingdom, LU7 1GN
    Limited By Shares in Companies House, England And Wales
    CIF 1 CIF 2 CIF 3
child relation
Offspring entities and appointments
Active 31
  • 1
    BRIDGFORDS (PROFESSIONAL SERVICES) LIMITED - 1988-02-19
    HELPLOCK LIMITED - 1986-07-14
    icon of address3rd Floor, 1 Ashley Road, Altrincham, Cheshire
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 11 - Right to appoint or remove directorsOE
    CIF 11 - Ownership of voting rights - 75% or moreOE
    CIF 11 - Ownership of shares – 75% or moreOE
  • 2
    SEUNG HAY FIFTEEN LIMITED - 2003-01-23
    icon of address3rd Floor, 1 Ashley Road, Altrincham, Cheshire
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 23 - Ownership of shares – 75% or moreOE
    CIF 23 - Right to appoint or remove directorsOE
    CIF 23 - Ownership of voting rights - 75% or moreOE
  • 3
    icon of address3rd Floor, 1 Ashley Road, Altrincham, Cheshire
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 29 - Ownership of voting rights - 75% or moreOE
    CIF 29 - Right to appoint or remove directorsOE
    CIF 29 - Ownership of shares – 75% or moreOE
  • 4
    ELLIOGART LIMITED - 1984-11-30
    icon of address3rd Floor, 1 Ashley Road, Altrincham, Cheshire
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 25 - Right to appoint or remove directorsOE
    CIF 25 - Ownership of voting rights - 75% or moreOE
    CIF 25 - Ownership of shares – 75% or moreOE
  • 5
    NEA HOLDINGS LIMITED - 1994-11-23
    N A E A HOLDINGS LIMITED - 1991-04-01
    LEGIBUS 1431 LIMITED - 1989-12-20
    icon of address3rd Floor, 1 Ashley Road, Altrincham, Cheshire
    Active Corporate (3 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 17 - Right to appoint or remove directorsOE
    CIF 17 - Ownership of voting rights - 75% or moreOE
    CIF 17 - Ownership of shares – 75% or moreOE
  • 6
    NEONSIDE LIMITED - 1998-08-12
    BRIDGFORDS LIMITED - 1991-07-01
    DOVETEN LIMITED - 1981-12-31
    icon of address3rd Floor, 1 Ashley Road, Altrincham, Cheshire
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 7 - Ownership of voting rights - 75% or moreOE
    CIF 7 - Right to appoint or remove directorsOE
    CIF 7 - Ownership of shares – 75% or moreOE
  • 7
    FRIENDS PROVIDENT ESTATE AGENCIES LIMITED - 2002-09-10
    LONDON AND MANCHESTER (AGENCY SERVICES) LIMITED - 1998-11-02
    MADECLEVER LIMITED - 1989-01-03
    icon of addressCumbria House, 16-20 Hockliffe Street, Leighton Buzzard, Bedfordshire, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 16 - Ownership of shares – 75% or moreOE
    CIF 16 - Ownership of voting rights - 75% or moreOE
    CIF 16 - Right to appoint or remove directorsOE
  • 8
    COUNTRYWIDE ASSURED FINANCIAL SERVICES LTD - 2004-05-25
    HAMBRO COUNTRYWIDE FINANCIAL SERVICES LTD - 1998-12-31
    HAMBRO COUNTRYWIDE ESTATE AGENTS (FS) LIMITED - 1995-04-01
    HAMBRO COUNTRYWIDE FINANCIAL SERVICES LIMITED - 1991-05-01
    RAINBOW COUNTRYWIDE FINANCIAL SERVICES LIMITED - 1988-09-07
    PETER RAINBOW & ASSOCIATES LIMITED - 1986-11-10
    PETER RAINBOW (INSURANCE BROKERS) LIMITED - 1983-12-13
    PETER F. RAINBOW (INSURANCE BROKERS) LIMITED - 1976-12-31
    icon of address3rd Floor, 1 Ashley Road, Altrincham, Cheshire
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 24 - Ownership of voting rights - 75% or moreOE
    CIF 24 - Ownership of shares – 75% or moreOE
    CIF 24 - Right to appoint or remove directorsOE
  • 9
    COUNTRYWIDE ESTATE AGENTS - 2023-06-02
    HAMBRO COUNTRYWIDE ESTATE AGENTS - 1998-12-31
    MANN & CO. ESTATE AGENTS - 1990-11-27
    icon of addressCumbria House, 16-20 Hockliffe Street, Leighton Buzzard, Bedfordshire, United Kingdom
    Active Corporate (4 parents, 149 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 2 - Ownership of shares – 75% or moreOE
    CIF 2 - Ownership of voting rights - 75% or moreOE
    CIF 2 - Right to appoint or remove directorsOE
  • 10
    COUNTRYWIDE MORTGAGE SERVICES PLC - 2011-11-21
    COUNTRYWIDE ASSURED MORTGAGE SERVICES PLC - 2004-05-25
    HAMBRO COUNTRYWIDE MORTGAGE SERVICES PLC - 1998-12-31
    HAMBRO GUARDIAN MORTGAGE SERVICES PLC - 1995-04-01
    ADRIAN KEEFE FINANCIAL SERVICES LIMITED - 1990-04-01
    MINUTESILVER LIMITED - 1986-09-09
    icon of address3rd Floor, 1 Ashley Road, Altrincham, Cheshire
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 13 - Ownership of shares – 75% or moreOE
    CIF 13 - Ownership of voting rights - 75% or moreOE
    CIF 13 - Right to appoint or remove directorsOE
  • 11
    COUNTRYWIDE INSURANCE SERVICES LIMITED - 2004-07-01
    COUNTRYWIDE ASSURED INSURANCE SERVICES LTD - 2004-05-25
    HAMBRO COUNTRYWIDE INSURANCE SERVICES LIMITED - 1998-12-31
    RAINBOW COUNTRYWIDE INSURANCE BROKERS LIMITED - 1989-08-31
    PETER RAINBOW & ASSOCIATES (INSURANCE BROKERS) LIMITED - 1986-11-26
    PETER RAINBOW & ASSOCIATES (ST. ALBANS) LIMITED - 1986-08-08
    PETER RAINBOW ASSOCIATES (ST. ALBANS) LIMITED - 1983-08-03
    HARLSPUR LIMITED - 1983-05-05
    icon of addressCountrywide House 6 Caldecotte Lake Business Park, Caldecotte Lake Drive, Caldecotte, Milton Keynes, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 8 - Ownership of shares – 75% or moreOE
    CIF 8 - Ownership of voting rights - 75% or moreOE
    CIF 8 - Right to appoint or remove directorsOE
  • 12
    COUNTRYWIDE CONVEYANCING DIRECT LIMITED - 1999-03-30
    HAMBRO COUNTRYWIDE CONVEYANCING LIMITED - 1998-12-31
    HAMBRO COUNTRYWIDE CONVEYANCING SERVICES PLC - 1997-01-31
    HAMBRO SECURITY SYSTEMS PLC - 1996-12-16
    HAMBRO COUNTRYWIDE SECURITY PLC - 1991-01-15
    CORBETT LEACH FINANCIAL SERVICES LIMITED - 1990-10-09
    icon of addressLee House, 90 Great Bridgewater Street, Manchester, Lancashire
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 15 - Ownership of voting rights - 75% or moreOE
    CIF 15 - Ownership of shares – 75% or moreOE
    CIF 15 - Right to appoint or remove directorsOE
  • 13
    DAPPLEWORTH LIMITED - 1987-07-22
    icon of address2nd Floor Boundary House, 4 County Place, Chelmsford, United Kingdom
    Active Corporate (4 parents, 4 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 10 - Ownership of voting rights - 75% or moreOE
    CIF 10 - Ownership of shares – 75% or moreOE
    CIF 10 - Right to appoint or remove directorsOE
  • 14
    WRIGHT OLIPHANT LIMITED - 2000-04-10
    RANGETRUMP LIMITED - 1987-06-17
    icon of address3rd Floor, 1 Ashley Road, Altrincham, Cheshire
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 12 - Ownership of shares – 75% or moreOE
    CIF 12 - Right to appoint or remove directorsOE
    CIF 12 - Ownership of voting rights - 75% or moreOE
  • 15
    ABBOTTS (EAST ANGLIA) LIMITED - 1998-07-17
    icon of address3rd Floor, 1 Ashley Road, Altrincham, Cheshire
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 9 - Ownership of shares – 75% or moreOE
    CIF 9 - Right to appoint or remove directorsOE
    CIF 9 - Ownership of voting rights - 75% or moreOE
  • 16
    WRIGHT OLIPHANT HOLDINGS LIMITED - 1998-07-27
    LOAMBROOK LIMITED - 1990-02-06
    icon of address3rd Floor, 1 Ashley Road, Altrincham, Cheshire
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 18 - Right to appoint or remove directorsOE
    CIF 18 - Ownership of voting rights - 75% or moreOE
    CIF 18 - Ownership of shares – 75% or moreOE
  • 17
    COLWAL LIMITED - 1998-07-17
    WALTON REEVES & CO. LIMITED - 1993-07-14
    LAURELJAY LIMITED - 1978-12-31
    icon of address3rd Floor, 1 Ashley Road, Altrincham, Cheshire
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 5 - Ownership of voting rights - 75% or moreOE
    CIF 5 - Right to appoint or remove directorsOE
    CIF 5 - Ownership of shares – 75% or moreOE
  • 18
    FARON SUTARIA & COMPANY LIMITED - 1997-12-31
    icon of address3rd Floor, 1 Ashley Road, Altrincham, Cheshire
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 6 - Ownership of voting rights - 75% or moreOE
    CIF 6 - Right to appoint or remove directorsOE
    CIF 6 - Ownership of shares – 75% or moreOE
  • 19
    JOHN D WOOD & CO. PLC - 2022-07-13
    INNERBONUS PUBLIC LIMITED COMPANY - 1987-01-15
    icon of address3rd Floor, 1 Ashley Road, Altrincham, Cheshire
    Active Corporate (3 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 14 - Ownership of voting rights - 75% or moreOE
    CIF 14 - Ownership of shares – 75% or moreOE
    CIF 14 - Right to appoint or remove directorsOE
  • 20
    icon of address3rd Floor, 1 Ashley Road, Altrincham, Cheshire
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 32 - Ownership of voting rights - 75% or moreOE
    CIF 32 - Ownership of shares – 75% or moreOE
    CIF 32 - Right to appoint or remove directorsOE
  • 21
    icon of address3rd Floor, 1 Ashley Road, Altrincham, Cheshire
    Active Corporate (3 parents, 16 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 21 - Right to appoint or remove directorsOE
    CIF 21 - Ownership of shares – 75% or moreOE
    CIF 21 - Ownership of voting rights - 75% or moreOE
  • 22
    CHOY LEE LIMITED - 2004-07-21
    CHESNARA LIMITED - 2003-12-22
    SEUNG HAY TWENTY ONE LIMITED - 2003-11-24
    icon of address3rd Floor, 1 Ashley Road, Altrincham, Cheshire
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 28 - Right to appoint or remove directorsOE
    CIF 28 - Ownership of voting rights - 75% or moreOE
    CIF 28 - Ownership of shares – 75% or moreOE
  • 23
    icon of address3rd Floor, 1 Ashley Road, Altrincham, Cheshire
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 31 - Ownership of shares – 75% or moreOE
    CIF 31 - Ownership of voting rights - 75% or moreOE
    CIF 31 - Right to appoint or remove directorsOE
  • 24
    BREAKLADE (1984) LIMITED - 1986-07-11
    BREAKLADE PROPERTIES LIMITED - 1984-02-01
    icon of address3rd Floor, 1 Ashley Road, Altrincham, Cheshire
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 4 - Ownership of shares – 75% or moreOE
    CIF 4 - Right to appoint or remove directorsOE
    CIF 4 - Ownership of voting rights - 75% or moreOE
  • 25
    S. ATHERTON & CO. WOKING OFFICE LIMITED - 1980-12-31
    icon of address3rd Floor, 1 Ashley Road, Altrincham, Cheshire
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 3 - Ownership of voting rights - 75% or moreOE
    CIF 3 - Right to appoint or remove directorsOE
    CIF 3 - Ownership of shares – 75% or moreOE
  • 26
    icon of address3rd Floor, 1 Ashley Road, Altrincham, Cheshire
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 27 - Ownership of voting rights - 75% or moreOE
    CIF 27 - Ownership of shares – 75% or moreOE
    CIF 27 - Right to appoint or remove directorsOE
  • 27
    RPT MANAGEMENT SERVICES PLC - 2022-07-18
    RESIDENTIAL PROPERTY TRUST PLC - 1996-08-09
    BOSCOMBE PROPERTY PLC - 1994-12-14
    icon of address3rd Floor, 1 Ashley Road, Altrincham, Cheshire
    Active Corporate (3 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 1 - Right to appoint or remove directorsOE
    CIF 1 - Ownership of voting rights - 75% or moreOE
    CIF 1 - Ownership of shares – 75% or moreOE
  • 28
    COUNTRYWIDE MORTGAGE ADVISERS LIMITED - 2005-10-28
    COUNTRYWIDE LENDING SOLUTIONS LIMITED - 2004-10-11
    icon of addressCountrywide House 6 Caldecotte Lake Business Park, Caldecotte Lake Drive, Caldecotte, Milton Keynes, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 22 - Ownership of voting rights - 75% or moreOE
    CIF 22 - Ownership of shares – 75% or moreOE
    CIF 22 - Right to appoint or remove directorsOE
  • 29
    icon of address3rd Floor, 1 Ashley Road, Altrincham, Cheshire
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 20 - Ownership of voting rights - 75% or moreOE
    CIF 20 - Right to appoint or remove directorsOE
    CIF 20 - Ownership of shares – 75% or moreOE
  • 30
    icon of address3rd Floor, 1 Ashley Road, Altrincham, Cheshire
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 26 - Right to appoint or remove directorsOE
    CIF 26 - Ownership of shares – 75% or moreOE
    CIF 26 - Ownership of voting rights - 75% or moreOE
  • 31
    icon of address3rd Floor, 1 Ashley Road, Altrincham, Cheshire
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 19 - Ownership of shares – 75% or moreOE
    CIF 19 - Ownership of voting rights - 75% or moreOE
    CIF 19 - Right to appoint or remove directorsOE
Ceased 2
  • 1
    COUNTRYWIDE CAR LEASING LIMITED - 2008-10-17
    CHOY LEE TWO LIMITED - 2004-10-01
    BALANUS LIMITED - 2004-05-25
    SEUNG HAY TWENTY FOUR LIMITED - 2004-03-23
    icon of address3rd Floor, 1 Ashley Road, Altrincham, Cheshire
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-12-27
    CIF 33 - Right to appoint or remove directors OE
    CIF 33 - Ownership of voting rights - 75% or more OE
    CIF 33 - Ownership of shares – 75% or more OE
  • 2
    TMG HOLDINGS LIMITED - 2008-12-16
    icon of address1200 Delta Business Park, Swindon, Wiltshire
    Active Corporate (5 parents, 5 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-07-08
    CIF 30 - Ownership of shares – More than 25% but not more than 50% OE
    CIF 30 - Ownership of voting rights - More than 25% but not more than 50% OE

The content of this website is protected by AgonGuard.

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

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