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 6
  • 1
    Bottomley, Andrew Paul
    Director born in July 1965
    Individual (6 offsprings)
    Officer
    2021-05-01 ~ now
    OF - director → CIF 0
  • 2
    Spaull, Nicolas James
    Managing Director born in January 1962
    Individual (14 offsprings)
    Officer
    ~ now
    OF - director → CIF 0
  • 3
    Scott, Adrian Paul
    Group Lender Services Managing Director born in December 1962
    Individual (59 offsprings)
    Officer
    2024-03-25 ~ now
    OF - director → CIF 0
  • 4
    Platt, James Mark
    Sales Director born in November 1959
    Individual (1 offspring)
    Officer
    ~ now
    OF - director → CIF 0
  • 5
    Twigg, Richard John
    Group Chief Finance And Commercial Officer born in February 1965
    Individual (331 offsprings)
    Officer
    2014-04-07 ~ now
    OF - director → CIF 0
    Twigg, Richard John
    Individual (331 offsprings)
    Officer
    2014-04-07 ~ now
    OF - secretary → CIF 0
  • 6
    CONNELL LIMITED - 2002-05-30
    FORAY 915 LIMITED - 1996-08-19
    The Bailey, The Bailey, Skipton, England
    Corporate (7 parents, 30 offsprings)
    Person with significant control
    2016-04-06 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
Ceased 11
  • 1
    Moore, Stephen Norman
    Chartered Accountant born in November 1971
    Individual (4 offsprings)
    Officer
    2013-01-30 ~ 2013-08-30
    OF - director → CIF 0
  • 2
    Mattock, Barry Michael
    Company Director born in January 1967
    Individual (8 offsprings)
    Officer
    2005-08-01 ~ 2010-05-14
    OF - director → CIF 0
  • 3
    Oliver, Martin James
    Director born in May 1967
    Individual (4 offsprings)
    Officer
    2012-06-29 ~ 2013-12-19
    OF - director → CIF 0
    Oliver, Martin James
    Individual (4 offsprings)
    Officer
    2012-06-29 ~ 2013-12-19
    OF - secretary → CIF 0
  • 4
    Spaull, Nicholas James
    Individual (14 offsprings)
    Officer
    ~ 2007-07-18
    OF - secretary → CIF 0
  • 5
    Livesey, David Christopher
    Director born in May 1959
    Individual (6 offsprings)
    Officer
    2007-07-18 ~ 2023-09-28
    OF - director → CIF 0
    Livesey, David Christopher
    Individual (6 offsprings)
    Officer
    2013-12-19 ~ 2014-04-07
    OF - secretary → CIF 0
  • 6
    Rhodes, Nicholas Andrew
    Sales Director born in April 1954
    Individual (3 offsprings)
    Officer
    1998-08-01 ~ 2019-04-23
    OF - director → CIF 0
  • 7
    Rigby, Pauline Audrey
    Director born in May 1957
    Individual
    Officer
    1999-08-01 ~ 2006-02-03
    OF - director → CIF 0
  • 8
    Shillabeer, Charles Edward
    Financial Director born in December 1933
    Individual
    Officer
    ~ 1993-03-31
    OF - director → CIF 0
  • 9
    Shipperley, Reginald Stephen
    Director born in October 1958
    Individual (7 offsprings)
    Officer
    2007-07-18 ~ 2022-12-31
    OF - director → CIF 0
  • 10
    Gill, Adrian Stuart
    Director born in July 1967
    Individual (10 offsprings)
    Officer
    2007-07-18 ~ 2012-06-29
    OF - director → CIF 0
    Gill, Adrian Stuart
    Director
    Individual (10 offsprings)
    Officer
    2007-07-18 ~ 2012-06-29
    OF - secretary → CIF 0
  • 11
    Arnold, Peter William
    Director born in December 1935
    Individual
    Officer
    1993-03-31 ~ 2006-03-15
    OF - director → CIF 0
parent relation
Company in focus

THE NEW HOMES GROUP LIMITED

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

Related profiles found in government register
  • THE NEW HOMES GROUP LIMITED
    Info
    SPAULL LIMITED - 2019-06-27
    SPAULL MORTGAGE SERVICE LIMITED - 1994-03-01
    SPAULL MORTGAGE SERVICES LIMITED - 1990-08-29
    FORTCIRCLE LIMITED - 1990-07-23
    Registered number 02509770
    Cumbria House, 16/20 Hockliffe Street, Leighton Buzzard, Bedfordshire LU7 1GN
    Private Limited Company incorporated on 1990-06-08 (35 years). The company status is Active.
    The last date of confirmation statement was made at 2024-05-26
    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
Active 8
  • 1
    Cumbria House, 16-20 Hockliffe Street, Leighton Buzzard, Bedfordshire, United Kingdom
    Corporate (5 parents)
    Total Assets Less Current Liabilities (Company account)
    867,144 GBP2015-12-31
    Person with significant control
    2022-08-01 ~ now
    CIF 1 - Ownership of shares – 75% or moreOE
    CIF 1 - Ownership of voting rights - 75% or moreOE
    CIF 1 - Right to appoint or remove directorsOE
  • 2
    38 De Montfort Street, Leicester, Leicestershire
    Dissolved corporate (2 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 6 - Ownership of shares – 75% or moreOE
  • 3
    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 shares – 75% or moreOE
    CIF 2 - Ownership of voting rights - 75% or moreOE
    CIF 2 - Right to appoint or remove directorsOE
  • 4
    NHMHDIRECT LIMITED - 2023-02-06
    Cumbria House, 16-20 Hockliffe Street, Leighton Buzzard, Bedfordshire, United Kingdom
    Corporate (4 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 5 - Ownership of shares – 75% or moreOE
  • 5
    WILSCO 508 LIMITED - 2009-09-30
    Cumbria House, 16-20 Hockliffe Street, Leighton Buzzard, Bedfordshire
    Dissolved corporate (2 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 3 - Ownership of shares – 75% or moreOE
  • 6
    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 moreOE
  • 7
    Cumbria House, 16-20 Hockliffe Street, Leighton Buzzard, Bedfordshire, United Kingdom
    Corporate (2 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 8 - Ownership of shares – 75% or moreOE
  • 8
    Cumbria House, 16/20 Hockliffe Street, Leighton Buzzard, Bedfordshire
    Corporate (2 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 4 - Ownership of shares – 75% or moreOE
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.