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 16
  • 1
    Gill, Adrian Stuart
    Director born in July 1967
    Individual (160 offsprings)
    Officer
    2007-07-18 ~ 2012-06-29
    OF - Director → CIF 0
    Gill, Adrian Stuart
    Director
    Individual (160 offsprings)
    Officer
    2007-07-18 ~ 2012-06-29
    OF - Secretary → CIF 0
  • 2
    Rigby, Pauline Audrey
    Director born in May 1957
    Individual (1 offspring)
    Officer
    1999-08-01 ~ 2006-02-03
    OF - Director → CIF 0
  • 3
    Arnold, Peter William
    Director born in December 1935
    Individual (3 offsprings)
    Officer
    1993-03-31 ~ 2006-03-15
    OF - Director → CIF 0
  • 4
    Scott, Adrian Paul
    Born in December 1962
    Individual (57 offsprings)
    Officer
    2024-03-25 ~ now
    OF - Director → CIF 0
  • 5
    Moore, Stephen Norman
    Chartered Accountant born in November 1971
    Individual (44 offsprings)
    Officer
    2013-01-30 ~ 2013-08-30
    OF - Director → CIF 0
  • 6
    Rhodes, Nicholas Andrew
    Sales Director born in April 1954
    Individual (8 offsprings)
    Officer
    1998-08-01 ~ 2019-04-23
    OF - Director → CIF 0
  • 7
    Mattock, Barry Michael
    Company Director born in January 1967
    Individual (11 offsprings)
    Officer
    2005-08-01 ~ 2010-05-14
    OF - Director → CIF 0
  • 8
    Shipperley, Reginald Stephen
    Director born in October 1958
    Individual (64 offsprings)
    Officer
    2007-07-18 ~ 2022-12-31
    OF - Director → CIF 0
  • 9
    Livesey, David Christopher
    Director born in May 1959
    Individual (79 offsprings)
    Officer
    2007-07-18 ~ 2023-09-28
    OF - Director → CIF 0
    Livesey, David Christopher
    Individual (79 offsprings)
    Officer
    2013-12-19 ~ 2014-04-07
    OF - Secretary → CIF 0
  • 10
    Spaull, Nicolas James
    Born in January 1962
    Individual (17 offsprings)
    Officer
    (before 1990-06-20) ~ now
    OF - Director → CIF 0
    Spaull, Nicholas James
    Individual (17 offsprings)
    Officer
    (before 1991-06-08) ~ 2007-07-18
    OF - Secretary → CIF 0
  • 11
    Shillabeer, Charles Edward
    Financial Director born in December 1933
    Individual (2 offsprings)
    Officer
    (before 1991-06-08) ~ 1993-03-31
    OF - Director → CIF 0
  • 12
    Twigg, Richard John
    Born in February 1965
    Individual (380 offsprings)
    Officer
    2014-04-07 ~ now
    OF - Director → CIF 0
    Twigg, Richard John
    Individual (380 offsprings)
    Officer
    2014-04-07 ~ now
    OF - Secretary → CIF 0
  • 13
    Oliver, Martin James
    Director born in May 1967
    Individual (51 offsprings)
    Officer
    2012-06-29 ~ 2013-12-19
    OF - Director → CIF 0
    Oliver, Martin James
    Individual (51 offsprings)
    Officer
    2012-06-29 ~ 2013-12-19
    OF - Secretary → CIF 0
  • 14
    Platt, James Mark
    Born in November 1959
    Individual (2 offsprings)
    Officer
    (before 1991-06-08) ~ now
    OF - Director → CIF 0
  • 15
    Bottomley, Andrew Paul
    Director born in July 1965
    Individual (11 offsprings)
    Officer
    2021-05-01 ~ 2025-04-28
    OF - Director → CIF 0
  • 16
    CONNELLS LIMITED
    - now 03187394 01789333... (more)
    CONNELL LIMITED - 2002-05-30
    FORAY 915 LIMITED - 1996-08-19
    The Bailey, The Bailey, Skipton, England
    Active Corporate (39 parents, 31 offsprings)
    Person with significant control
    2016-04-06 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
parent relation
Company in focus

THE NEW HOMES GROUP LIMITED

Period: 2019-06-27 ~ now
Company number: 02509770 06741519
Registered names
THE NEW HOMES GROUP LIMITED - now 06741519
SPAULL LIMITED - 2019-06-27
FORTCIRCLE LIMITED - 1990-07-23
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
    SPAULL LIMITED - 2019-06-27
    SPAULL MORTGAGE SERVICE LIMITED - 2019-06-27
    SPAULL MORTGAGE SERVICES LIMITED - 2019-06-27
    FORTCIRCLE LIMITED - 2019-06-27
    Registered number 02509770
    Cumbria House, 16/20 Hockliffe Street, Leighton Buzzard, Bedfordshire LU7 1GN
    PRIVATE LIMITED COMPANY incorporated on 1990-06-08 (35 years 10 months). The status of the company number 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
    Cumbria 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
    Cumbria 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
    Cumbria House, 16/20 Hockliffe Street, Leighton Buzzard, Bedfordshire, England, LU7 1GN
    Private Limited Company in England
    CIF 3
child relation
Offspring entities and appointments 8
  • 1
    JAM ADVISORS LIMITED
    06725710
    Cumbria House, 16-20 Hockliffe Street, Leighton Buzzard, Bedfordshire, United Kingdom
    Active Corporate (15 parents)
    Person with significant control
    2022-08-01 ~ now
    CIF 1 - Right to appoint or remove directors OE
    CIF 1 - Ownership of shares – 75% or more OE
    CIF 1 - Ownership of voting rights - 75% or more OE
  • 2
    ONN FINANCIAL PARTNERSHIP LIMITED
    04147930
    38 De Montfort Street, Leicester, Leicestershire
    Dissolved Corporate (12 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 6 - Ownership of shares – 75% or more OE
  • 3
    PARTRIDGE & CO MORTGAGE SERVICES LIMITED
    14259119 10059239
    Cumbria House 16-20 Hockliffe Street, Leighton Buzzard, England
    Dissolved Corporate (3 parents)
    Person with significant control
    2022-07-27 ~ dissolved
    CIF 2 - Ownership of voting rights - 75% or more OE
    CIF 2 - Right to appoint or remove directors OE
    CIF 2 - Ownership of shares – 75% or more OE
  • 4
    PARTRIDGE MORTGAGE SERVICES LIMITED
    - now 10059239 14259119
    NHMHDIRECT LIMITED
    - 2023-02-06 10059239
    Cumbria House, 16-20 Hockliffe Street, Leighton Buzzard, Bedfordshire, United Kingdom
    Active Corporate (6 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 5 - Ownership of shares – 75% or more OE
  • 5
    PULSE CRM LIMITED
    - now 06969541
    WILSCO 508 LIMITED - 2009-09-30
    Cumbria House, 16-20 Hockliffe Street, Leighton Buzzard, Bedfordshire
    Dissolved Corporate (4 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 3 - Ownership of shares – 75% or more OE
  • 6
    SPAULL SHELFCO LTD
    - now 06741519
    THE NEW HOMES GROUP LIMITED - 2010-08-23
    Cumbria House, 16-20 Hockliffe Street, Leighton Buzzard, Bedfordshire
    Dissolved Corporate (3 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 7 - Ownership of shares – 75% or more OE
  • 7
    STAN COLLINS & CO LTD
    09440392
    Cumbria House, 16-20 Hockliffe Street, Leighton Buzzard, Bedfordshire, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 8 - Ownership of shares – 75% or more OE
  • 8
    TNHG LIMITED
    07569753
    Cumbria House, 16/20 Hockliffe Street, Leighton Buzzard, Bedfordshire
    Active Corporate (3 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 4 - Ownership of shares – 75% or more 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 22 March 2026 and licensed under the Open Government Licence v3.0.