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 7
  • 1
    Lee-robinson, Nicholas Anthony
    Born in December 1944
    Individual (11 offsprings)
    Officer
    icon of calendar 2019-06-01 ~ now
    OF - Director → CIF 0
  • 2
    Blake, Jayne
    Born in April 1974
    Individual (27 offsprings)
    Officer
    icon of calendar 2024-07-01 ~ now
    OF - Director → CIF 0
    Blake, Jayne Caroline
    Individual (27 offsprings)
    Officer
    icon of calendar 2013-02-28 ~ now
    OF - Secretary → CIF 0
  • 3
    Vickers, Sarah Gail
    Born in September 1961
    Individual (25 offsprings)
    Officer
    icon of calendar 2009-06-05 ~ now
    OF - Director → CIF 0
  • 4
    Oliver, George William
    Born in April 1993
    Individual (2 offsprings)
    Officer
    icon of calendar 2025-01-20 ~ now
    OF - Director → CIF 0
  • 5
    Fegan, Sean
    Born in October 1984
    Individual (23 offsprings)
    Officer
    icon of calendar 2022-01-04 ~ now
    OF - Director → CIF 0
  • 6
    Bethell-vickers, Charles
    Born in November 1993
    Individual (26 offsprings)
    Officer
    icon of calendar 2023-07-01 ~ now
    OF - Director → CIF 0
  • 7
    Vickers, Simon Peter
    Born in October 1958
    Individual (28 offsprings)
    Officer
    icon of calendar 1991-01-18 ~ now
    OF - Director → CIF 0
    Mr Simon Peter Vickers
    Born in October 1958
    Individual (28 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
Ceased 22
  • 1
    Annette, Andrew Douglas
    Solicitor born in October 1969
    Individual
    Officer
    icon of calendar 2000-07-26 ~ 2000-08-26
    OF - Director → CIF 0
    icon of calendar 2001-04-06 ~ 2001-05-06
    OF - Director → CIF 0
    Annette, Andrew Douglas
    Individual
    Officer
    icon of calendar 2000-07-26 ~ 2000-08-26
    OF - Secretary → CIF 0
  • 2
    Batten, Simon James
    Construction Director born in May 1964
    Individual
    Officer
    icon of calendar 2007-08-01 ~ 2008-07-31
    OF - Director → CIF 0
  • 3
    Hake, Jeffrey Gordon
    Associate Commercial Director born in February 1969
    Individual (1 offspring)
    Officer
    icon of calendar 2010-07-30 ~ 2012-12-21
    OF - Director → CIF 0
  • 4
    Mathias, Dermot
    Company Director born in October 1949
    Individual
    Officer
    icon of calendar 2014-05-01 ~ 2017-05-31
    OF - Director → CIF 0
  • 5
    Vickers, Alison, Dr
    Doctor General Practitioner born in February 1958
    Individual
    Officer
    icon of calendar 1991-01-18 ~ 1997-03-30
    OF - Director → CIF 0
    Vickers, Alison, Dr
    Individual
    Officer
    icon of calendar 1991-01-18 ~ 1997-03-30
    OF - Secretary → CIF 0
  • 6
    Wills, Paul Andrew
    Finance Director born in August 1964
    Individual (36 offsprings)
    Officer
    icon of calendar 2021-05-05 ~ 2023-06-30
    OF - Director → CIF 0
  • 7
    Nutt, Timothy Edward
    Managing Director born in April 1965
    Individual
    Officer
    icon of calendar 2006-07-17 ~ 2007-05-31
    OF - Director → CIF 0
  • 8
    Ullathorne, David
    Deputy Chief Executive born in January 1958
    Individual (1 offspring)
    Officer
    icon of calendar 1997-11-24 ~ 2022-04-30
    OF - Director → CIF 0
    Ullathorne, David
    Individual (1 offspring)
    Officer
    icon of calendar 1998-05-28 ~ 2013-02-28
    OF - Secretary → CIF 0
  • 9
    Alkhalil, Amer
    Managing Director born in July 1961
    Individual (1 offspring)
    Officer
    icon of calendar 2016-05-18 ~ 2018-11-30
    OF - Director → CIF 0
  • 10
    Preece, Nigel John
    Technical Director born in March 1957
    Individual
    Officer
    icon of calendar 2001-09-10 ~ 2003-10-24
    OF - Director → CIF 0
  • 11
    Curragh, Brian Philip
    Accountant born in January 1959
    Individual (3 offsprings)
    Officer
    icon of calendar 2004-04-19 ~ 2008-07-11
    OF - Director → CIF 0
    Curragh, Brian Philip
    Accountant
    Individual (3 offsprings)
    Officer
    icon of calendar 2004-04-19 ~ 2008-07-11
    OF - Secretary → CIF 0
  • 12
    Tweeddale-tye, David Michael Francis
    Company Director born in August 1952
    Individual (20 offsprings)
    Officer
    icon of calendar 2014-01-31 ~ 2017-05-31
    OF - Director → CIF 0
  • 13
    Curry, Harry Andrew John
    Land Buyer born in June 1962
    Individual (2 offsprings)
    Officer
    icon of calendar 1993-07-23 ~ 1995-01-31
    OF - Director → CIF 0
  • 14
    Davidson, Robert
    Finance Director born in June 1972
    Individual (3 offsprings)
    Officer
    icon of calendar 2014-06-02 ~ 2020-10-08
    OF - Director → CIF 0
  • 15
    Harris, Stewart Ian
    Company Director born in June 1973
    Individual (1 offspring)
    Officer
    icon of calendar 2020-08-05 ~ 2023-04-14
    OF - Director → CIF 0
  • 16
    Humphreys, Darren William
    Chief Executive born in October 1970
    Individual (1 offspring)
    Officer
    icon of calendar 2019-09-02 ~ 2020-03-18
    OF - Director → CIF 0
  • 17
    Allgrove, Robert Charles
    Housebuilder born in March 1950
    Individual
    Officer
    icon of calendar 1996-10-09 ~ 2000-04-30
    OF - Director → CIF 0
    Allgrove, Robert Charles
    Individual
    Officer
    icon of calendar 1996-10-09 ~ 2000-04-30
    OF - Secretary → CIF 0
  • 18
    Hale, Jason Alan
    Commercial Director born in January 1966
    Individual (1 offspring)
    Officer
    icon of calendar 2003-11-03 ~ 2007-05-31
    OF - Director → CIF 0
  • 19
    Smithson, Robert Andrew
    Construction Director born in September 1965
    Individual (2 offsprings)
    Officer
    icon of calendar 2001-09-10 ~ 2006-03-31
    OF - Director → CIF 0
  • 20
    Peeroozee, Noweed
    Director born in March 1962
    Individual
    Officer
    icon of calendar 2008-07-09 ~ 2009-06-05
    OF - Director → CIF 0
  • 21
    icon of address72 New Bond Street, London
    Corporate (11 offsprings)
    Officer
    1991-01-18 ~ 1991-01-18
    PE - Nominee Director → CIF 0
  • 22
    icon of address72 New Bond Street, London
    Dissolved Corporate (1 parent, 225 offsprings)
    Equity (Company account)
    2 GBP2022-12-31
    Officer
    1991-01-18 ~ 1991-01-18
    PE - Nominee Secretary → CIF 0
parent relation
Company in focus

RECTORY HOMES LIMITED

Previous name
SIMON VICKERS DEVELOPMENTS LIMITED - 1995-10-05
Standard Industrial Classification
41202 - Construction Of Domestic Buildings

Related profiles found in government register
  • RECTORY HOMES LIMITED
    Info
    SIMON VICKERS DEVELOPMENTS LIMITED - 1995-10-05
    Registered number 02575047
    icon of addressRectory House, Thame Road, Haddenham Aylesbury, Buckinghamshire HP17 8DA
    PRIVATE LIMITED COMPANY incorporated on 1991-01-18 (34 years 11 months). The company status is Active.
    The last date of confirmation statement was made at 2025-01-18
    CIF 0
  • RECTORY HOMES LIMITED
    S
    Registered number missing
    icon of addressRectory House, Chilton Road, Aylesbury, United Kingdom, HP18 0DN
    Private Company
    CIF 1
  • RECTORY HOMES LIMITED
    S
    Registered number missing
    icon of addressRectory House, Thame Road, Haddenham, Aylesbury, England, HP17 8DA
    Companies Act
    CIF 2
    Limited Company
    CIF 3
child relation
Offspring entities and appointments
Active 25
  • 1
    icon of addressRectory House Thame Road, Haddenham, Aylesbury, Buckinghamshire, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    5 GBP2025-04-30
    Person with significant control
    icon of calendar 2023-04-27 ~ now
    CIF 1 - Ownership of shares – 75% or moreOE
    CIF 1 - Right to appoint or remove directorsOE
    CIF 1 - Ownership of voting rights - 75% or moreOE
  • 2
    RIDACLAN LTD. - 1995-11-07
    HARDINGS PROFESSIONAL LIMITED - 1994-05-09
    HARDINGS COMMERCIAL AND PROFESSIONAL LTD - 1995-11-02
    SPEED 2017 LIMITED - 1991-11-20
    icon of addressRectory House, Thame Road, Haddenham Aylesbury, Buckinghamshire
    Active Corporate (6 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 3 - Ownership of shares – 75% or moreOE
    CIF 3 - Ownership of voting rights - 75% or moreOE
  • 3
    icon of addressRectory House Thame Road, Haddenham, Aylesbury, England
    Active Corporate (6 parents)
    Equity (Company account)
    2 GBP2024-12-31
    Person with significant control
    icon of calendar 2020-12-11 ~ now
    CIF 28 - Ownership of shares – 75% or moreOE
    CIF 28 - Ownership of voting rights - 75% or moreOE
    CIF 28 - Right to appoint or remove directorsOE
  • 4
    icon of addressRectory House, Thame Road, Haddenham Aylesbury, Buckinghamshire
    Active Corporate (6 parents)
    Equity (Company account)
    2 GBP2024-08-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 38 - Ownership of voting rights - 75% or moreOE
    CIF 38 - Ownership of shares – 75% or moreOE
  • 5
    icon of addressRectory House Thame Road, Haddenham, Aylesbury, England
    Active Corporate (6 parents)
    Equity (Company account)
    4 GBP2024-11-30
    Person with significant control
    icon of calendar 2022-11-03 ~ now
    CIF 18 - Ownership of shares – 75% or moreOE
    CIF 18 - Right to appoint or remove directorsOE
    CIF 18 - Ownership of voting rights - 75% or moreOE
  • 6
    icon of addressRectory House Thame Road, Haddenham, Aylesbury, United Kingdom
    Active Corporate (7 parents)
    Person with significant control
    icon of calendar 2025-03-07 ~ now
    CIF 11 - Ownership of voting rights - 75% or moreOE
    CIF 11 - Right to appoint or remove directorsOE
  • 7
    RECTORY (CHELTENHAM) LTD - 2016-07-06
    icon of addressRectory House Thame Road, Haddenham, Aylesbury, Buckinghamshire
    Active Corporate (6 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-12-22 ~ now
    CIF 40 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    CIF 40 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
  • 8
    RECTORY (HADDENHAM 1) LIMITED - 2017-07-20
    RECTORY (THAME) LIMITED - 2016-07-06
    icon of addressRectory House Thame Road, Haddenham, Aylesbury, Buckinghamshire
    Active Corporate (6 parents)
    Equity (Company account)
    199,181 GBP2022-05-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 17 - Ownership of shares – 75% or moreOE
    CIF 17 - Ownership of voting rights - 75% or moreOE
  • 9
    RECTORY FIELDS (WILSTONE) MANAGEMENT COMPANY LTD - 2025-02-20
    icon of addressRectory House Thame Road, Haddenham, Aylesbury, England
    Active Corporate (6 parents)
    Equity (Company account)
    2 GBP2023-10-31
    Person with significant control
    icon of calendar 2022-10-26 ~ now
    CIF 19 - Ownership of voting rights - 75% or moreOE
    CIF 19 - Right to appoint or remove directorsOE
    CIF 19 - Ownership of shares – 75% or moreOE
  • 10
    icon of addressRectory House, Thame Road, Aylesbury, Buckinghamshire, United Kingdom
    Active Corporate (6 parents)
    Person with significant control
    icon of calendar 2025-02-21 ~ now
    CIF 7 - Right to appoint or remove directorsOE
    CIF 7 - Ownership of voting rights - 75% or moreOE
  • 11
    icon of addressRectory House, Thame Road Haddenham, Aylesbury, Buckinghamshire
    Active Corporate (6 parents)
    Equity (Company account)
    -200,781 GBP2022-05-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 16 - Ownership of voting rights - 75% or more as a member of a firmOE
    CIF 16 - Ownership of shares – 75% or more as a member of a firmOE
  • 12
    icon of addressRectory House Thame Road, Haddenham, Aylesbury
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 14 - Right to appoint or remove directorsOE
    CIF 14 - Ownership of shares – 75% or moreOE
    CIF 14 - Ownership of voting rights - 75% or moreOE
  • 13
    RECTORY (BISHOPSTONE) LIMITED - 2022-11-23
    icon of addressRectory House Thame Road, Haddenham, Aylesbury, Buckinghamshire, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    1 GBP2022-05-31
    Person with significant control
    icon of calendar 2018-04-13 ~ now
    CIF 12 - Right to appoint or remove directorsOE
    CIF 12 - Ownership of shares – 75% or moreOE
    CIF 12 - Ownership of voting rights - 75% or moreOE
  • 14
    icon of addressRectory House Thame Road, Haddenham, Aylesbury, Buckinghamshire
    Active Corporate (6 parents)
    Equity (Company account)
    6,611 GBP2022-05-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 37 - Ownership of voting rights - 75% or moreOE
    CIF 37 - Ownership of shares – 75% or moreOE
  • 15
    icon of addressRectory House Thame Road, Haddenham, Aylesbury, England
    Active Corporate (6 parents)
    Equity (Company account)
    2 GBP2024-07-31
    Person with significant control
    icon of calendar 2021-07-15 ~ now
    CIF 26 - Ownership of shares – 75% or moreOE
    CIF 26 - Right to appoint or remove directorsOE
    CIF 26 - Ownership of voting rights - 75% or moreOE
  • 16
    icon of addressRectory House, Thame Road, Haddenham, Buckinghamshire
    Active Corporate (5 parents)
    Equity (Company account)
    2 GBP2025-05-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 15 - Right to appoint or remove directorsOE
    CIF 15 - Ownership of shares – 75% or moreOE
    CIF 15 - Ownership of voting rights - 75% or moreOE
  • 17
    icon of addressRectory House Thame Road, Haddenham, Aylesbury, England
    Active Corporate (6 parents)
    Equity (Company account)
    1 GBP2024-10-31
    Person with significant control
    icon of calendar 2022-10-25 ~ 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
  • 18
    icon of addressRectory House Thame Road, Haddenham, Aylesbury, England
    Active Corporate (6 parents)
    Equity (Company account)
    1 GBP2024-08-31
    Person with significant control
    icon of calendar 2019-08-22 ~ 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
  • 19
    FAIRWOOD PLANNING CONSULTANCY LIMITED - 2022-11-23
    RECTORY COUNTRY HOMES LIMITED - 2023-03-08
    icon of addressRectory House Thame Road, Haddenham, Aylesbury, Buckinghamshire, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 2 - Ownership of shares – 75% or more as a member of a firmOE
    CIF 2 - Right to appoint or remove directors as a member of a firmOE
    CIF 2 - Ownership of voting rights - 75% or more as a member of a firmOE
    CIF 2 - Has significant influence or control as a member of a firmOE
  • 20
    icon of addressRectory House Thame Road, Haddenham, Aylesbury, United Kingdom
    Dissolved Corporate (7 parents)
    Equity (Company account)
    32 GBP2020-06-30
    Person with significant control
    icon of calendar 2018-06-13 ~ dissolved
    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
  • 21
    icon of addressRectory House Thame Road, Haddenham, Aylesbury, England
    Active Corporate (6 parents)
    Equity (Company account)
    2 GBP2025-06-30
    Person with significant control
    icon of calendar 2022-06-10 ~ now
    CIF 23 - Ownership of shares – More than 25% but not more than 50%OE
    CIF 23 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 22
    icon of addressRectory House Thame Road, Haddenham, Aylesbury, England
    Active Corporate (6 parents)
    Equity (Company account)
    1 GBP2025-06-30
    Person with significant control
    icon of calendar 2022-06-29 ~ 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
  • 23
    ROUSHAM PLACE (STEEPLE ASTON) MANAGEMENT COMPANY LTD - 2022-05-18
    icon of addressRectory House Thame Road, Haddenham, Aylesbury, England
    Active Corporate (6 parents)
    Equity (Company account)
    1 GBP2024-08-31
    Person with significant control
    icon of calendar 2021-08-20 ~ now
    CIF 39 - Right to appoint or remove directorsOE
    CIF 39 - Ownership of shares – 75% or moreOE
    CIF 39 - Ownership of voting rights - 75% or moreOE
  • 24
    icon of addressRectory House Thame Road, Haddenham, Aylesbury, England
    Active Corporate (6 parents)
    Equity (Company account)
    1 GBP2025-04-30
    Person with significant control
    icon of calendar 2021-04-23 ~ now
    CIF 27 - Ownership of shares – 75% or moreOE
    CIF 27 - Right to appoint or remove directorsOE
    CIF 27 - Ownership of voting rights - 75% or moreOE
  • 25
    WINFIELD MANOR (WINKFIELD) MANAGEMENT COMPANY LTD - 2023-05-01
    icon of addressRectory House Thame Road, Haddenham, Aylesbury, England
    Active Corporate (6 parents)
    Equity (Company account)
    1 GBP2024-10-31
    Person with significant control
    icon of calendar 2022-10-25 ~ now
    CIF 21 - Right to appoint or remove directorsOE
    CIF 21 - Ownership of voting rights - 75% or moreOE
    CIF 21 - Ownership of shares – 75% or moreOE
Ceased 15
  • 1
    icon of addressPensford House, 77 Hill Top Road, Oxford, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    3 GBP2025-08-31
    Person with significant control
    icon of calendar 2021-08-20 ~ 2024-03-04
    CIF 25 - Ownership of voting rights - 75% or more OE
    CIF 25 - Right to appoint or remove directors OE
    CIF 25 - Ownership of shares – 75% or more OE
  • 2
    icon of addressTwining House, 294 Banbury Road, Oxford, England
    Active Corporate (2 parents)
    Equity (Company account)
    14 GBP2024-12-31
    Person with significant control
    icon of calendar 2018-08-29 ~ 2021-08-26
    CIF 35 - Right to appoint or remove directors OE
    CIF 35 - Ownership of voting rights - 75% or more OE
    CIF 35 - Ownership of shares – 75% or more OE
  • 3
    icon of address41 Brompton Drive, Maidenhead, Berkshire, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    60 GBP2024-11-30
    Person with significant control
    icon of calendar 2016-11-11 ~ 2023-05-09
    CIF 13 - Ownership of shares – 75% or more OE
    CIF 13 - Ownership of voting rights - 75% or more OE
    CIF 13 - Right to appoint or remove directors OE
  • 4
    icon of addressTwining House 294 Banbury Road, Summertown, Oxford, England
    Active Corporate (4 parents)
    Equity (Company account)
    9 GBP2023-12-31
    Person with significant control
    icon of calendar 2019-06-27 ~ 2022-01-24
    CIF 31 - Ownership of shares – 75% or more OE
    CIF 31 - Right to appoint or remove directors OE
    CIF 31 - Ownership of voting rights - 75% or more OE
  • 5
    icon of address294 Banbury Road Banbury Road, Oxford, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,434 GBP2024-10-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-09-30
    CIF 5 - Ownership of shares – More than 25% but not more than 50% OE
    CIF 5 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 6
    icon of addressSuite 8b, First Floor Aw House, 6-8 Stuart Street, Luton, Us Addresses Only, United Kingdom
    Active Corporate (13 parents)
    Equity (Company account)
    12 GBP2024-12-31
    Person with significant control
    icon of calendar 2019-09-05 ~ 2021-10-14
    CIF 30 - Ownership of voting rights - 75% or more OE
    CIF 30 - Ownership of shares – 75% or more OE
    CIF 30 - Right to appoint or remove directors OE
  • 7
    icon of addressTwining House, 294 Banbury Road, Oxford, England
    Active Corporate (4 parents)
    Equity (Company account)
    19 GBP2024-12-31
    Person with significant control
    icon of calendar 2018-06-13 ~ 2021-08-11
    CIF 9 - Ownership of voting rights - 75% or more OE
    CIF 9 - Ownership of shares – 75% or more OE
    CIF 9 - Right to appoint or remove directors OE
  • 8
    icon of addressTwining House 294 Banbury Road, Summertown, Oxford, England
    Active Corporate (6 parents)
    Equity (Company account)
    10 GBP2024-12-31
    Person with significant control
    icon of calendar 2019-08-29 ~ 2022-05-12
    CIF 32 - Ownership of shares – 75% or more OE
    CIF 32 - Right to appoint or remove directors OE
    CIF 32 - Ownership of voting rights - 75% or more OE
  • 9
    icon of addressRectory House Thame Road, Haddenham, Aylesbury, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Person with significant control
    icon of calendar 2017-12-21 ~ 2018-02-15
    CIF 6 - Ownership of voting rights - 75% or more OE
    CIF 6 - Ownership of shares – 75% or more OE
  • 10
    icon of addressTwining House, 294 Banbury Road, Summertown, Oxford, England
    Active Corporate (5 parents)
    Equity (Company account)
    5 GBP2024-08-31
    Person with significant control
    icon of calendar 2021-08-20 ~ 2023-03-23
    CIF 24 - Right to appoint or remove directors OE
    CIF 24 - Ownership of shares – 75% or more OE
    CIF 24 - Ownership of voting rights - 75% or more OE
  • 11
    icon of address2 Stoney Furlong, Chearsley, Aylesbury, England
    Active Corporate (5 parents)
    Equity (Company account)
    8 GBP2024-05-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-11-20
    CIF 29 - Right to appoint or remove directors OE
    CIF 29 - Ownership of shares – 75% or more OE
    CIF 29 - Ownership of voting rights - 75% or more OE
  • 12
    icon of addressTwining House, 294 Banbury Road, Oxford, England
    Active Corporate (3 parents)
    Equity (Company account)
    14 GBP2024-12-31
    Person with significant control
    icon of calendar 2018-08-29 ~ 2021-05-05
    CIF 34 - Ownership of voting rights - 75% or more OE
    CIF 34 - Ownership of shares – 75% or more OE
    CIF 34 - Right to appoint or remove directors OE
  • 13
    icon of addressTwining House 294 Banbury Road, Summertown, Oxford, England
    Active Corporate (4 parents)
    Equity (Company account)
    8 GBP2023-09-30
    Person with significant control
    icon of calendar 2019-09-05 ~ 2023-07-18
    CIF 36 - Right to appoint or remove directors OE
    CIF 36 - Ownership of shares – 75% or more OE
    CIF 36 - Ownership of voting rights - 75% or more OE
  • 14
    icon of address167-169 Great Portland Street, 5th Floor, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    11 GBP2024-11-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-02-28
    CIF 4 - Ownership of voting rights - 75% or more OE
    CIF 4 - Ownership of shares – 75% or more OE
  • 15
    icon of addressTwining House, 294 Banbury Road, Oxford, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    4 GBP2024-12-31
    Person with significant control
    icon of calendar 2018-08-29 ~ 2020-08-04
    CIF 33 - Ownership of voting rights - 75% or more OE
    CIF 33 - Ownership of shares – 75% or more OE
    CIF 33 - Right to appoint or remove directors 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.