logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers are those entities, including individual and legal persons, have significant controls over the company in focus. The offspring entities and appointments are those entities that the company in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Active 5
  • 1
    Bates, Clare Jane
    Born in February 1976
    Individual (98 offsprings)
    Officer
    icon of calendar 2022-11-21 ~ now
    OF - Director → CIF 0
  • 2
    Lawlor, Timothy Charles
    Born in November 1970
    Individual (89 offsprings)
    Officer
    icon of calendar 2022-11-21 ~ now
    OF - Director → CIF 0
  • 3
    Wright, Thomas David
    Born in September 1985
    Individual (39 offsprings)
    Officer
    icon of calendar 2021-12-01 ~ now
    OF - Director → CIF 0
  • 4
    icon of address11, Tower View, Kings Hill, West Malling, Kent, United Kingdom
    Active Corporate (5 parents, 152 offsprings)
    Officer
    icon of calendar 2022-12-05 ~ now
    OF - Secretary → CIF 0
  • 5
    COUNTRYSIDE PROPERTIES PUBLIC LIMITED COMPANY - 2005-09-07
    icon of address11, Tower View, Kings Hill, West Malling, Kent, United Kingdom, United Kingdom
    Active Corporate (9 parents, 108 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
Ceased 19
  • 1
    Hoyles, Robin Patrick
    Solicitor born in March 1954
    Individual (3 offsprings)
    Officer
    icon of calendar 1993-06-04 ~ 1995-12-13
    OF - Director → CIF 0
    Hoyles, Robin Patrick
    Individual (3 offsprings)
    Officer
    icon of calendar 1994-09-30 ~ 2004-06-01
    OF - Secretary → CIF 0
  • 2
    Crook, Christopher Peter
    Development Director born in April 1958
    Individual (3 offsprings)
    Officer
    icon of calendar ~ 2010-12-31
    OF - Director → CIF 0
  • 3
    Warren, Tracy Marina
    Chartered Secretary born in October 1962
    Individual (34 offsprings)
    Officer
    icon of calendar 2019-01-30 ~ 2021-12-31
    OF - Director → CIF 0
    Warren, Tracy Marina
    Individual (34 offsprings)
    Officer
    icon of calendar 2008-08-04 ~ 2021-12-31
    OF - Secretary → CIF 0
  • 4
    Mccormack, Peter
    Director born in September 1990
    Individual
    Officer
    icon of calendar 2022-01-01 ~ 2022-12-31
    OF - Director → CIF 0
    Mccormack, Peter
    Individual
    Officer
    icon of calendar 2022-01-01 ~ 2022-12-05
    OF - Secretary → CIF 0
  • 5
    Scregg, Nicholas Robert
    Chartered Town Planner born in March 1955
    Individual (1 offspring)
    Officer
    icon of calendar 1995-03-27 ~ 1996-01-30
    OF - Director → CIF 0
  • 6
    Shillinglaw, Gary Preston
    Individual (1 offspring)
    Officer
    icon of calendar 2004-06-01 ~ 2008-08-04
    OF - Secretary → CIF 0
  • 7
    Pearce, Michael Frank
    Chartered Accountant born in October 1943
    Individual (1 offspring)
    Officer
    icon of calendar ~ 1995-12-13
    OF - Director → CIF 0
    Pearce, Michael Frank
    Individual (1 offspring)
    Officer
    icon of calendar ~ 1993-02-12
    OF - Secretary → CIF 0
  • 8
    Scott, Michael Ian
    Financial Controller born in January 1977
    Individual (92 offsprings)
    Officer
    icon of calendar 2017-10-01 ~ 2021-11-29
    OF - Director → CIF 0
  • 9
    Cherry, Alan Herbert
    Chartered Surveyor born in August 1933
    Individual
    Officer
    icon of calendar ~ 2010-01-23
    OF - Director → CIF 0
  • 10
    Cherry, Graham Stewart
    Chief Executive born in June 1959
    Individual (35 offsprings)
    Officer
    icon of calendar 1995-12-14 ~ 2017-09-30
    OF - Director → CIF 0
  • 11
    Kavanagh, Alan Richard
    Individual
    Officer
    icon of calendar 1993-02-12 ~ 1994-09-30
    OF - Secretary → CIF 0
  • 12
    Cherry, Richard Stephen
    Chartered Surveyor born in March 1961
    Individual (30 offsprings)
    Officer
    icon of calendar ~ 2017-09-30
    OF - Director → CIF 0
  • 13
    Doig, David John
    Director Construction born in June 1945
    Individual
    Officer
    icon of calendar ~ 1995-12-13
    OF - Director → CIF 0
    Doig, David John
    Company Director born in June 1945
    Individual
    icon of calendar 1996-10-01 ~ 2005-12-08
    OF - Director → CIF 0
  • 14
    Sibley, Earl
    Chartered Accountant born in June 1972
    Individual (2 offsprings)
    Officer
    icon of calendar 2022-11-21 ~ 2024-12-31
    OF - Director → CIF 0
  • 15
    Gupta, Patricia
    Architect born in May 1947
    Individual
    Officer
    icon of calendar ~ 2007-09-30
    OF - Director → CIF 0
  • 16
    Thompson, Roger Mark
    Born in January 1954
    Individual (1 offspring)
    Officer
    icon of calendar 1991-07-04 ~ 1992-04-27
    OF - Director → CIF 0
  • 17
    Whitaker, Gary Neville
    General Counsel born in August 1963
    Individual (17 offsprings)
    Officer
    icon of calendar 2017-10-01 ~ 2023-03-31
    OF - Director → CIF 0
  • 18
    Stone, Stephen
    Chartered Architect born in February 1954
    Individual (19 offsprings)
    Officer
    icon of calendar ~ 1995-11-03
    OF - Director → CIF 0
  • 19
    Everett, David
    Company Director born in September 1957
    Individual (1 offspring)
    Officer
    icon of calendar 1994-11-04 ~ 1995-12-13
    OF - Director → CIF 0
parent relation
Company in focus

COUNTRYSIDE RESIDENTIAL LIMITED

Previous name
WELGATE ASSETS PLC - 1989-10-24
Standard Industrial Classification
99999 - Dormant Company

Related profiles found in government register
  • COUNTRYSIDE RESIDENTIAL LIMITED
    Info
    WELGATE ASSETS PLC - 1989-10-24
    Registered number 02423299
    icon of address11 Tower View, Kings Hill, West Malling, Kent, United Kingdom ME19 4UY
    PRIVATE LIMITED COMPANY incorporated on 1989-09-15 (36 years 3 months). The company status is Active.
    The last date of confirmation statement was made at 2025-03-28
    CIF 0
  • COUNTRYSIDE RESIDENTIAL LIMITED
    S
    Registered number 02423299
    icon of addressCountryside House, The Drive, Brentwood, Essex, CM13 3AT
    CIF 1
  • COUNTRYSIDE RESIDENTIAL LIMITED
    S
    Registered number 02423299
    icon of addressCountryside House The Drive, Brentwood, Essex, United Kingdom, CM13 3AT
    02423299 in UNITED KINGDOM
    CIF 2
  • COUNTRYSIDE RESIDENTIAL LIMITED
    S
    Registered number missing
    icon of address11, Tower View, Kings Hill, West Malling, Kent, United Kingdom, United Kingdom, ME19 4UY
    Limited By Shares
    CIF 3
child relation
Offspring entities and appointments
Active 32
  • 1
    icon of addressKfh House, 5 Compton Road, London, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2024-12-17 ~ now
    CIF 35 - Right to appoint or remove directorsOE
    CIF 35 - Ownership of voting rights - 75% or moreOE
  • 2
    icon of addressCountryside House, The Drive, Brentwood, Essex, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2022-07-26 ~ now
    CIF 12 - Ownership of voting rights - 75% or more as a member of a firmOE
  • 3
    icon of addressCountryside House, The Drive, Brentwood, Essex
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2021-09-27
    Person with significant control
    icon of calendar 2017-08-01 ~ now
    CIF 30 - Ownership of voting rights - 75% or moreOE
  • 4
    icon of addressCountryside House The Drive, Great Warley, Brentwood, Essex, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2022-09-09 ~ now
    CIF 10 - Ownership of voting rights - 75% or moreOE
  • 5
    COUNTRYSIDE PROPERTIES RESIDENTIAL THIRTY LIMITED - 2021-09-16
    icon of addressCountryside House, The Drive, Brentwood, Essex
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2021-08-10 ~ now
    CIF 24 - Ownership of voting rights - 75% or moreOE
  • 6
    icon of addressStonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    8 GBP2025-02-28
    Person with significant control
    icon of calendar 2022-02-21 ~ now
    CIF 7 - Ownership of voting rights - 75% or moreOE
  • 7
    COUNTRYSIDE PROPERTIES RESIDENTIAL FORTY LIMITED - 2021-11-12
    icon of addressCountryside House, The Drive, Brentwood, Essex
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2021-08-10 ~ now
    CIF 23 - Ownership of voting rights - 75% or moreOE
  • 8
    COUNTRYSIDE PROPERTIES RESIDENTIAL ONE LIMITED - 2021-11-12
    icon of addressCountryside House, The Drive, Brentwood, Essex
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2021-08-10 ~ now
    CIF 26 - Ownership of voting rights - 75% or more as a member of a firmOE
  • 9
    icon of addressCountryside House The Drive, Warley, Brentwood, Essex, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2022-07-14 ~ now
    CIF 13 - Ownership of voting rights - 75% or more as a member of a firmOE
  • 10
    icon of addressUnit 7 Portal Business Park, Tarporley, England, England
    Active Corporate (6 parents)
    Equity (Company account)
    0 GBP2024-07-31
    Person with significant control
    icon of calendar 2022-07-13 ~ now
    CIF 14 - Ownership of voting rights - 75% or more as a member of a firmOE
  • 11
    COUNTRYSIDE PROPERTIES RESIDENTIAL TWENTY LIMITED - 2021-08-26
    icon of addressCountryside House, The Drive, Brentwood, Essex
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2021-08-10 ~ now
    CIF 22 - Ownership of voting rights - 75% or moreOE
  • 12
    COUNTRYSIDE PARTNERSHIPS LIMITED - 2022-01-27
    COUNTRYSIDE PROPERTIES RESIDENTIAL (ABC) LIMITED - 2021-10-20
    icon of addressCountryside House, The Drive, Brentwood, Essex
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2021-08-16 ~ now
    CIF 18 - Ownership of voting rights - 75% or moreOE
  • 13
    icon of addressCountryside House, The Drive, Brentwood, Essex
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2021-08-12 ~ now
    CIF 21 - Ownership of voting rights - 75% or moreOE
  • 14
    icon of addressCountryside House, The Drive, Brentwood, Essex
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2021-08-16 ~ now
    CIF 19 - Ownership of voting rights - 75% or moreOE
  • 15
    icon of addressUnit 7 Portal Business Park, Tarporley, England, England
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-04-30
    Person with significant control
    icon of calendar 2022-04-07 ~ now
    CIF 16 - Ownership of shares – 75% or more as a member of a firmOE
  • 16
    icon of addressC/o Pod Group Services Limited Floor 1, Unit 1, Elstree Gate, Elstree Way, Borehamwood, Hertfordshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-01-31
    Officer
    icon of calendar 2021-01-22 ~ now
    CIF 2 - Director → ME
    Person with significant control
    icon of calendar 2019-01-31 ~ now
    CIF 33 - Right to appoint or remove directorsOE
    CIF 33 - Ownership of shares – 75% or moreOE
    CIF 33 - Ownership of voting rights - 75% or moreOE
  • 17
    icon of addressCountryside House, The Drive, Brentwood, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2022-02-15 ~ now
    CIF 6 - Ownership of voting rights - 75% or moreOE
  • 18
    icon of addressCountryside House, The Drive, Brentwood, Essex
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2021-09-26
    Person with significant control
    icon of calendar 2016-08-17 ~ now
    CIF 31 - Ownership of voting rights - 75% or moreOE
  • 19
    icon of addressCountryside House, The Drive, Brentwood, Essex, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2022-01-31
    Person with significant control
    icon of calendar 2021-01-22 ~ now
    CIF 32 - Ownership of voting rights - 75% or moreOE
  • 20
    icon of addressCountryside House, The Drive, Warley, Brentwood, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2022-04-22 ~ now
    CIF 15 - Ownership of voting rights - 75% or moreOE
  • 21
    COUNTRYSIDE PROPERTIES RESIDENTIAL ELEVEN LIMITED - 2021-09-08
    icon of addressCountryside House, The Drive, Brentwood, Essex
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2021-08-10 ~ now
    CIF 25 - Ownership of shares – 75% or more as a member of a firmOE
  • 22
    icon of addressCountryside House, The Drive, Brentwood, Essex
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2022-02-28
    Person with significant control
    icon of calendar 2020-02-05 ~ now
    CIF 27 - Ownership of shares – 75% or more as a member of a firmOE
  • 23
    icon of addressCountryside House The Drive, Great Warley, Brentwood, Essex
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2021-04-28
    Person with significant control
    icon of calendar 2019-04-08 ~ now
    CIF 28 - Ownership of voting rights - 75% or moreOE
  • 24
    icon of addressOne, Station Approach, Harlow, Essex, England
    Active Corporate (6 parents)
    Equity (Company account)
    0 GBP2024-07-31
    Person with significant control
    icon of calendar 2022-07-25 ~ now
    CIF 8 - Ownership of voting rights - 75% or moreOE
  • 25
    icon of addressCountryside House The Drive, Warley, Brentwood, Essex, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2022-03-28 ~ now
    CIF 9 - Ownership of shares – 75% or moreOE
    CIF 9 - Ownership of voting rights - 75% or moreOE
  • 26
    COUNTRYSIDE PROPERTIES RESIDENTIAL (BRENTWOOD) LIMITED - 2021-11-23
    icon of addressCountryside House, The Drive, Brentwood, Essex
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2021-08-12 ~ now
    CIF 20 - Ownership of voting rights - 75% or moreOE
  • 27
    icon of addressCountryside House The Drive, Warley, Brentwood, Essex, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2022-03-28 ~ now
    CIF 17 - Ownership of voting rights - 75% or moreOE
  • 28
    icon of addressCountryside House The Drive, Great Warley, Brentwood, Essex, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2022-08-05 ~ now
    CIF 11 - Ownership of voting rights - 75% or moreOE
  • 29
    icon of addressCountryside House The Drive, Warley, Brentwood, Essex, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2022-02-28 ~ now
    CIF 3 - Ownership of voting rights - 75% or moreOE
  • 30
    icon of addressCountryside House The Drive, Warley, Brentwood, Essex, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2022-02-23 ~ now
    CIF 4 - Ownership of voting rights - 75% or moreOE
  • 31
    icon of addressCountryside House, The Drive, Great Warley, Brentwood, Essex, United Kingdom
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2022-02-18 ~ now
    CIF 5 - Ownership of voting rights - 75% or moreOE
  • 32
    icon of addressCountryside House, The Drive, Brentwood, Essex
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2021-03-30
    Person with significant control
    icon of calendar 2019-03-12 ~ now
    CIF 29 - Ownership of voting rights - 75% or more as a member of a firmOE
Ceased 2
  • 1
    icon of addressC/o Pod Group Services Limited Floor 1, Unit 1, Elstree Gate, Elstree Way, Borehamwood, Hertfordshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-01-31
    Officer
    icon of calendar 2019-01-31 ~ 2021-01-22
    CIF 1 - Director → ME
  • 2
    icon of addressDiscovery House, Crossley Road, Stockport, Greater Manchester, United Kingdom
    Active Corporate (11 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    0 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-09-26 ~ 2018-06-13
    CIF 34 - Ownership of shares – 75% or more as a member of a firm OE
    CIF 34 - Right to appoint or remove directors as a member of a firm OE

The content of this website is protected by AgonGuard.

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

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