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
    Platt, James Mark
    Sales Director born in November 1959
    Individual (1 offspring)
    Officer
    icon of calendar ~ now
    OF - Director → CIF 0
  • 2
    Spaull, Nicolas James
    Managing Director born in January 1962
    Individual (14 offsprings)
    Officer
    icon of calendar ~ now
    OF - Director → CIF 0
  • 3
    Scott, Adrian Paul
    Group Lender Services Managing Director born in December 1962
    Individual (54 offsprings)
    Officer
    icon of calendar 2024-03-25 ~ now
    OF - Director → CIF 0
  • 4
    Twigg, Richard John
    Group Chief Finance And Commercial Officer born in February 1965
    Individual (338 offsprings)
    Officer
    icon of calendar 2014-04-07 ~ now
    OF - Director → CIF 0
    Twigg, Richard John
    Individual (338 offsprings)
    Officer
    icon of calendar 2014-04-07 ~ now
    OF - Secretary → CIF 0
  • 5
    FORAY 915 LIMITED - 1996-08-19
    CONNELL LIMITED - 2002-05-30
    icon of addressThe Bailey, The Bailey, Skipton, England
    Active Corporate (8 parents, 30 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
Ceased 12
  • 1
    Oliver, Martin James
    Director born in May 1967
    Individual (4 offsprings)
    Officer
    icon of calendar 2012-06-29 ~ 2013-12-19
    OF - Director → CIF 0
    Oliver, Martin James
    Individual (4 offsprings)
    Officer
    icon of calendar 2012-06-29 ~ 2013-12-19
    OF - Secretary → CIF 0
  • 2
    Moore, Stephen Norman
    Chartered Accountant born in November 1971
    Individual (4 offsprings)
    Officer
    icon of calendar 2013-01-30 ~ 2013-08-30
    OF - Director → CIF 0
  • 3
    Bottomley, Andrew Paul
    Director born in July 1965
    Individual (2 offsprings)
    Officer
    icon of calendar 2021-05-01 ~ 2025-04-28
    OF - Director → CIF 0
  • 4
    Arnold, Peter William
    Director born in December 1935
    Individual
    Officer
    icon of calendar 1993-03-31 ~ 2006-03-15
    OF - Director → CIF 0
  • 5
    Spaull, Nicholas James
    Individual (14 offsprings)
    Officer
    icon of calendar ~ 2007-07-18
    OF - Secretary → CIF 0
  • 6
    Shipperley, Reginald Stephen
    Director born in October 1958
    Individual (7 offsprings)
    Officer
    icon of calendar 2007-07-18 ~ 2022-12-31
    OF - Director → CIF 0
  • 7
    Shillabeer, Charles Edward
    Financial Director born in December 1933
    Individual
    Officer
    icon of calendar ~ 1993-03-31
    OF - Director → CIF 0
  • 8
    Livesey, David Christopher
    Director born in May 1959
    Individual (6 offsprings)
    Officer
    icon of calendar 2007-07-18 ~ 2023-09-28
    OF - Director → CIF 0
    Livesey, David Christopher
    Individual (6 offsprings)
    Officer
    icon of calendar 2013-12-19 ~ 2014-04-07
    OF - Secretary → CIF 0
  • 9
    Mattock, Barry Michael
    Company Director born in January 1967
    Individual (8 offsprings)
    Officer
    icon of calendar 2005-08-01 ~ 2010-05-14
    OF - Director → CIF 0
  • 10
    Rigby, Pauline Audrey
    Director born in May 1957
    Individual
    Officer
    icon of calendar 1999-08-01 ~ 2006-02-03
    OF - Director → CIF 0
  • 11
    Gill, Adrian Stuart
    Director born in July 1967
    Individual (9 offsprings)
    Officer
    icon of calendar 2007-07-18 ~ 2012-06-29
    OF - Director → CIF 0
    Gill, Adrian Stuart
    Director
    Individual (9 offsprings)
    Officer
    icon of calendar 2007-07-18 ~ 2012-06-29
    OF - Secretary → CIF 0
  • 12
    Rhodes, Nicholas Andrew
    Sales Director born in April 1954
    Individual (3 offsprings)
    Officer
    icon of calendar 1998-08-01 ~ 2019-04-23
    OF - Director → CIF 0
parent relation
Company in focus

THE NEW HOMES GROUP LIMITED

Previous names
FORTCIRCLE LIMITED - 1990-07-23
SPAULL LIMITED - 2019-06-27
SPAULL MORTGAGE SERVICE LIMITED - 1994-03-01
SPAULL MORTGAGE SERVICES LIMITED - 1990-08-29
Standard Industrial Classification
96090 - Other Service Activities N.e.c.
66220 - Activities Of Insurance Agents And Brokers

Related profiles found in government register
  • THE NEW HOMES GROUP LIMITED
    Info
    FORTCIRCLE LIMITED - 1990-07-23
    SPAULL LIMITED - 1990-07-23
    SPAULL MORTGAGE SERVICE LIMITED - 1990-07-23
    SPAULL MORTGAGE SERVICES LIMITED - 1990-07-23
    Registered number 02509770
    icon of addressCumbria House, 16/20 Hockliffe Street, Leighton Buzzard, Bedfordshire LU7 1GN
    Private Limited Company incorporated on 1990-06-08 (35 years 5 months). The company status is Active.
    The last date of confirmation statement was made at 2025-05-26
    CIF 0
  • THE NEW HOMES GROUP LIMITED
    S
    Registered number 2509770
    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
  • THE NEW HOMES GROUP LIMITED
    S
    Registered number 02509770
    icon of addressCumbria House 16-20, Hockliffe Street, Leighton Buzzard, England, LU7 1GN
    Private Company Limited By Shares in Uk Register Of Companies, United Kingdom
    CIF 2
  • SPAULL LIMITED
    S
    Registered number 02509770
    icon of addressCumbria House, 16/20 Hockliffe Street, Leighton Buzzard, Bedfordshire, England, LU7 1GN
    Private Limited Company in England
    CIF 3
child relation
Offspring entities and appointments
Active 8
  • 1
    icon of addressCumbria House, 16-20 Hockliffe Street, Leighton Buzzard, Bedfordshire, United Kingdom
    Active Corporate (5 parents)
    Total Assets Less Current Liabilities (Company account)
    867,144 GBP2015-12-31
    Person with significant control
    icon of calendar 2022-08-01 ~ 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
  • 2
    icon of address38 De Montfort Street, Leicester, Leicestershire
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 6 - Ownership of shares – 75% or moreOE
  • 3
    icon of addressCumbria House 16-20 Hockliffe Street, Leighton Buzzard, England
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2022-07-27 ~ dissolved
    CIF 2 - Right to appoint or remove directorsOE
    CIF 2 - Ownership of voting rights - 75% or moreOE
    CIF 2 - Ownership of shares – 75% or moreOE
  • 4
    NHMHDIRECT LIMITED - 2023-02-06
    icon of addressCumbria House, 16-20 Hockliffe Street, Leighton Buzzard, Bedfordshire, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 5 - Ownership of shares – 75% or moreOE
  • 5
    WILSCO 508 LIMITED - 2009-09-30
    icon of addressCumbria House, 16-20 Hockliffe Street, Leighton Buzzard, Bedfordshire
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 3 - Ownership of shares – 75% or moreOE
  • 6
    THE NEW HOMES GROUP LIMITED - 2010-08-23
    icon of addressCumbria House, 16-20 Hockliffe Street, Leighton Buzzard, Bedfordshire
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 7 - Ownership of shares – 75% or moreOE
  • 7
    icon of addressCumbria House, 16-20 Hockliffe Street, Leighton Buzzard, Bedfordshire, United Kingdom
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 8 - Ownership of shares – 75% or moreOE
  • 8
    icon of addressCumbria House, 16/20 Hockliffe Street, Leighton Buzzard, Bedfordshire
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 4 - Ownership of shares – 75% or moreOE

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 16 October 2025 and licensed under the Open Government Licence v3.0.