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
    Chandler, Caroline Andrea
    Individual (1 offspring)
    Officer
    icon of calendar 2025-04-02 ~ now
    OF - Secretary → CIF 0
  • 2
    Krause, Peter Christopher
    Born in January 1986
    Individual (19 offsprings)
    Officer
    icon of calendar 2023-05-02 ~ now
    OF - Director → CIF 0
  • 3
    Underwood, Steven Bradley
    Born in September 1986
    Individual (58 offsprings)
    Officer
    icon of calendar 2025-02-26 ~ now
    OF - Director → CIF 0
  • 4
    Liebster, Jeremy Philip
    Born in October 1978
    Individual (7 offsprings)
    Officer
    icon of calendar 2025-02-26 ~ now
    OF - Director → CIF 0
  • 5
    Porter, Nicholas
    Born in September 1983
    Individual (23 offsprings)
    Officer
    icon of calendar 2023-05-02 ~ now
    OF - Director → CIF 0
  • 6
    Mr Stephen Allen Schwarzman
    Born in February 1947
    Individual (460 offsprings)
    Person with significant control
    icon of calendar 2022-11-04 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
  • 7
    Shah, Adam Khisro Mir
    Born in June 1973
    Individual (60 offsprings)
    Officer
    icon of calendar 2023-05-02 ~ now
    OF - Director → CIF 0
Ceased 30
  • 1
    Ruhan, Andrew Joseph
    Director Of Property Development Company born in September 1962
    Individual (3 offsprings)
    Officer
    icon of calendar 1992-09-30 ~ 1995-10-09
    OF - Director → CIF 0
  • 2
    Green, Antony Charles
    Individual (7 offsprings)
    Officer
    icon of calendar 1999-12-01 ~ 2000-04-20
    OF - Secretary → CIF 0
  • 3
    Olsen, Thomas Anthony Lewis
    Company Director born in July 1976
    Individual (49 offsprings)
    Officer
    icon of calendar 2023-04-28 ~ 2024-07-01
    OF - Director → CIF 0
  • 4
    Staden, Paul Sidney
    Finance Director born in December 1955
    Individual (17 offsprings)
    Officer
    icon of calendar 1992-09-30 ~ 1995-10-09
    OF - Director → CIF 0
  • 5
    Burke, Stephen James
    Surveyor born in April 1959
    Individual (2 offsprings)
    Officer
    icon of calendar 2016-11-30 ~ 2017-03-13
    OF - Director → CIF 0
  • 6
    Ashford, Martin John
    Engineer born in July 1942
    Individual (7 offsprings)
    Officer
    icon of calendar 1992-09-30 ~ 1992-12-31
    OF - Director → CIF 0
  • 7
    Henderson, Lesley Susan
    Company Director born in April 1959
    Individual (3 offsprings)
    Officer
    icon of calendar 2020-03-11 ~ 2021-05-10
    OF - Director → CIF 0
  • 8
    Dunn, Michael Edward
    Director born in June 1968
    Individual (16 offsprings)
    Officer
    icon of calendar 2010-12-01 ~ 2015-05-31
    OF - Director → CIF 0
  • 9
    Glossop, Charles Compton Anthony
    Director born in November 1941
    Individual (2 offsprings)
    Officer
    icon of calendar 1992-09-30 ~ 2004-08-16
    OF - Director → CIF 0
  • 10
    Eames, Andrew David
    Solicitor born in February 1976
    Individual (3 offsprings)
    Officer
    icon of calendar 2018-01-26 ~ 2021-03-24
    OF - Director → CIF 0
  • 11
    Oliver, William Alder
    Director born in June 1956
    Individual (2 offsprings)
    Officer
    icon of calendar 2004-08-16 ~ 2016-11-30
    OF - Director → CIF 0
    Oliver, William Alder
    Individual (2 offsprings)
    Officer
    icon of calendar 2000-04-20 ~ 2001-03-02
    OF - Secretary → CIF 0
  • 12
    Sambhi, Sarwjit
    Business Executive born in July 1969
    Individual (14 offsprings)
    Officer
    icon of calendar 2022-10-21 ~ 2025-01-31
    OF - Director → CIF 0
  • 13
    Hudson, Robert Jan
    Director born in July 1973
    Individual (112 offsprings)
    Officer
    icon of calendar 2015-10-26 ~ 2020-03-11
    OF - Director → CIF 0
  • 14
    Troughton, Olivia Clare
    Exec born in December 1969
    Individual (9 offsprings)
    Officer
    icon of calendar 2022-10-21 ~ 2023-05-02
    OF - Director → CIF 0
  • 15
    Minns, Lisa Ann Katherine
    Solicitor born in July 1975
    Individual (27 offsprings)
    Officer
    icon of calendar 2021-03-24 ~ 2023-05-02
    OF - Director → CIF 0
    Minns, Lisa Ann Katherine
    Individual (27 offsprings)
    Officer
    icon of calendar 2023-05-02 ~ 2025-04-01
    OF - Secretary → CIF 0
  • 16
    Haywood, Timothy Paul
    Company Director born in June 1963
    Individual
    Officer
    icon of calendar 2004-08-16 ~ 2010-11-26
    OF - Director → CIF 0
    Haywood, Timothy Paul
    Individual
    Officer
    icon of calendar 2006-08-15 ~ 2006-11-01
    OF - Secretary → CIF 0
  • 17
    Humphreys, John Christopher
    Individual (10 offsprings)
    Officer
    icon of calendar 2006-11-01 ~ 2007-07-02
    OF - Secretary → CIF 0
  • 18
    Cutts, John Charles
    Director born in September 1959
    Individual (35 offsprings)
    Officer
    icon of calendar 1992-09-30 ~ 1995-10-09
    OF - Director → CIF 0
  • 19
    Johnson-brett, Susan Karen
    Individual (18 offsprings)
    Officer
    icon of calendar 2001-03-02 ~ 2006-08-15
    OF - Secretary → CIF 0
  • 20
    Smith, David
    Company Director born in August 1968
    Individual (12 offsprings)
    Officer
    icon of calendar 2022-10-21 ~ 2023-05-02
    OF - Director → CIF 0
  • 21
    Kentleton, Rachel Elizabeth
    Director born in February 1969
    Individual (5 offsprings)
    Officer
    icon of calendar 2022-10-21 ~ 2023-03-31
    OF - Director → CIF 0
  • 22
    Clarke, Stanley William, Sir
    Chairman born in June 1933
    Individual
    Officer
    icon of calendar 1993-10-12 ~ 2004-04-23
    OF - Director → CIF 0
  • 23
    Doona, Paul Ernest
    Finance Director born in February 1952
    Individual (5 offsprings)
    Officer
    icon of calendar 1992-09-30 ~ 1999-12-01
    OF - Director → CIF 0
    Doona, Paul Ernest
    Finance Director
    Individual (5 offsprings)
    Officer
    icon of calendar 1992-09-30 ~ 1999-12-01
    OF - Secretary → CIF 0
  • 24
    Taylor, Andrew
    Chartered Accountant born in March 1973
    Individual (19 offsprings)
    Officer
    icon of calendar 2015-04-30 ~ 2015-10-26
    OF - Director → CIF 0
  • 25
    Park, Daniel Stephen
    Chartered Accountant born in December 1984
    Individual (107 offsprings)
    Officer
    icon of calendar 2021-05-10 ~ 2022-10-21
    OF - Director → CIF 0
  • 26
    Stote, Tanya
    Company Secretary born in July 1973
    Individual
    Officer
    icon of calendar 2017-04-04 ~ 2017-11-01
    OF - Director → CIF 0
  • 27
    Messent, Jon
    Individual (13 offsprings)
    Officer
    icon of calendar 2007-07-02 ~ 2008-11-28
    OF - Secretary → CIF 0
  • 28
    BRIGHTON STM CORPORATE SERVICES LIMITED - now
    ST. MODWEN (SHELF 62) LIMITED - 2008-10-30
    icon of addressTwo Devon Way, Longbridge, Birmingham, United Kingdom
    Active Corporate (3 parents, 126 offsprings)
    Officer
    2008-11-28 ~ 2023-05-02
    PE - Secretary → CIF 0
  • 29
    BRIGHTON STM DEVELOPMENTS LIMITED - now
    ST.MODWEN SECURITIES LIMITED - 1979-12-31
    ST. MODWEN PROPERTIES LIMITED - 1979-12-31
    CLARKE ST. MODWEN PROPERTIES LIMITED - 1986-08-22
    icon of addressTwo Devon Way, Longbridge, Birmingham, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    2016-04-06 ~ 2022-11-04
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
  • 30
    icon of address55 Colmore Row, Birmingham
    Active Corporate (4 parents, 1 offspring)
    Officer
    1992-08-19 ~ 1992-09-30
    PE - Nominee Director → CIF 0
    1992-08-19 ~ 1992-09-30
    PE - Nominee Secretary → CIF 0
parent relation
Company in focus

BRIGHTON STM GROUP HOLDING COMPANY LIMITED

Previous names
ACTON GATE DEVELOPMENTS LIMITED - 1998-05-14
ST MODWEN (SHELF 1) LIMITED - 2023-03-09
ST. MODWEN GROUP HOLDING COMPANY LIMITED - 2025-03-20
INGLEBY (636) LIMITED - 1992-10-09
BARTON BUSINESS PARK LIMITED - 1999-11-17
TRENTHAM GARDENS LIMITED - 1999-09-01
Standard Industrial Classification
68100 - Buying And Selling Of Own Real Estate

Related profiles found in government register
  • BRIGHTON STM GROUP HOLDING COMPANY LIMITED
    Info
    ACTON GATE DEVELOPMENTS LIMITED - 1998-05-14
    ST MODWEN (SHELF 1) LIMITED - 1998-05-14
    ST. MODWEN GROUP HOLDING COMPANY LIMITED - 1998-05-14
    INGLEBY (636) LIMITED - 1998-05-14
    BARTON BUSINESS PARK LIMITED - 1998-05-14
    TRENTHAM GARDENS LIMITED - 1998-05-14
    Registered number 02741186
    icon of addressSuite S10 One Devon Way, Longbridge, Birmingham B31 2TS
    PRIVATE LIMITED COMPANY incorporated on 1992-08-19 (33 years 4 months). The company status is Active.
    The last date of confirmation statement was made at 2025-03-29
    CIF 0
  • BRIGHTON STM GROUP HOLDING COMPANY LIMITED
    S
    Registered number missing
    icon of addressSuite S10, One Devon Way, Longbridge, Birmingham, England, B31 2TS
    Private Limited Company
    CIF 1
  • BRIGHTON STM GROUP HOLDING COMPANY LIMITED
    S
    Registered number 02741186
    icon of addressSuite S10, One Devon Way, Longbridge, Birmingham, England, B31 2TS
    Limited By Shares in Companies House, England
    CIF 2
    Private Limited Company in Companies House, England
    CIF 3
child relation
Offspring entities and appointments
Active 48
  • 1
    R.H.I.GROUP SERVICES LIMITED - 1978-12-31
    icon of addressSuite S10 One Devon Way, Longbridge, Birmingham, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2022-11-04 ~ now
    CIF 7 - Ownership of shares – 75% or moreOE
    CIF 7 - Right to appoint or remove directorsOE
    CIF 7 - Ownership of voting rights - 75% or moreOE
  • 2
    ALSTOM TDT LOAN LTD - 2004-08-20
    icon of addressSuite S10 One Devon Way, Longbridge, Birmingham, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2025-09-29 ~ now
    CIF 17 - Right to appoint or remove directorsOE
    CIF 17 - Ownership of shares – 75% or more as a member of a firmOE
    CIF 17 - Ownership of shares – 75% or moreOE
  • 3
    ST. MODWEN (SAC1) LIMITED - 2025-03-20
    icon of addressSuite S10 One Devon Way, Longbridge, Birmingham, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2022-11-04 ~ now
    CIF 31 - Right to appoint or remove directorsOE
    CIF 31 - Ownership of voting rights - 75% or moreOE
    CIF 31 - Ownership of shares – 75% or moreOE
  • 4
    ST. MODWEN (SHELF 62) LIMITED - 2008-10-30
    ST. MODWEN CORPORATE SERVICES LIMITED - 2025-03-20
    icon of addressSuite S10 One Devon Way, Longbridge, Birmingham, United Kingdom
    Active Corporate (3 parents, 126 offsprings)
    Person with significant control
    icon of calendar 2022-11-04 ~ now
    CIF 20 - Ownership of shares – 75% or moreOE
    CIF 20 - Ownership of voting rights - 75% or moreOE
    CIF 20 - Right to appoint or remove directorsOE
  • 5
    ST. MODWEN DEVELOPMENTS (BELLE VALE) LIMITED - 2004-05-24
    ST. MODWEN DEVELOPMENTS (LONG MARSTON) LIMITED - 2004-11-23
    ST. MODWEN DEVELOPMENTS (BELLE VALE) LIMITED - 2025-05-12
    LOCKCYCLE LIMITED - 2001-03-30
    icon of addressSuite S10 One Devon Way, Longbridge, Birmingham, United Kingdom
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2022-11-04 ~ dissolved
    CIF 8 - Right to appoint or remove directorsOE
    CIF 8 - Ownership of shares – 75% or moreOE
    CIF 8 - Ownership of voting rights - 75% or moreOE
  • 6
    ST. MODWEN (SHELF 22) LIMITED - 2006-07-05
    ST. MODWEN DEVELOPMENTS (BLACKBURN) LIMITED - 2025-03-28
    icon of addressSuite S10 One Devon Way, Longbridge, Birmingham, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2022-11-04 ~ now
    CIF 28 - Ownership of shares – 75% or moreOE
    CIF 28 - Right to appoint or remove directorsOE
    CIF 28 - Ownership of voting rights - 75% or moreOE
  • 7
    ST. MODWEN DEVELOPMENTS (BRIGHTON WEST PIER) LIMITED - 2025-05-16
    MAWLAW 517 LIMITED - 2000-10-06
    icon of addressSuite S10 One Devon Way, Longbridge, Birmingham, United Kingdom
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2022-11-04 ~ dissolved
    CIF 48 - Right to appoint or remove directorsOE
    CIF 48 - Ownership of shares – 75% or moreOE
    CIF 48 - Ownership of voting rights - 75% or moreOE
  • 8
    ST. MODWEN DEVELOPMENTS (CHORLEY) LIMITED - 2025-05-12
    ST. MODWEN (SHELF 20) LIMITED - 2006-03-08
    icon of addressSuite S10 One Devon Way, Longbridge, Birmingham, United Kingdom
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2022-11-04 ~ dissolved
    CIF 3 - Ownership of voting rights - 75% or moreOE
    CIF 3 - Ownership of shares – 75% or moreOE
    CIF 3 - Right to appoint or remove directorsOE
  • 9
    ST. MODWEN DEVELOPMENTS (COLNE) LIMITED - 2025-03-20
    ST. MODWEN (SHELF 16) LIMITED - 2006-03-08
    icon of addressSuite S10 One Devon Way, Longbridge, Birmingham, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2022-11-04 ~ now
    CIF 26 - Ownership of voting rights - 75% or moreOE
    CIF 26 - Ownership of shares – 75% or moreOE
    CIF 26 - Right to appoint or remove directorsOE
  • 10
    ST. MODWEN DEVELOPMENTS (CONNAH'S QUAY) LIMITED - 2025-05-12
    ST. MODWEN (SHELF 17) LIMITED - 2006-03-08
    icon of addressSuite S10 One Devon Way, Longbridge, Birmingham, United Kingdom
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2022-11-04 ~ dissolved
    CIF 13 - Ownership of voting rights - 75% or moreOE
    CIF 13 - Right to appoint or remove directorsOE
    CIF 13 - Ownership of shares – 75% or moreOE
  • 11
    ST. MODWEN (SHELF 58) LIMITED - 2007-10-11
    ST. MODWEN DEVELOPMENTS (DARESBURY) LIMITED - 2025-05-12
    icon of addressSuite S10 One Devon Way, Longbridge, Birmingham, United Kingdom
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2022-11-04 ~ dissolved
    CIF 16 - Ownership of shares – 75% or moreOE
    CIF 16 - Ownership of voting rights - 75% or moreOE
    CIF 16 - Right to appoint or remove directorsOE
  • 12
    ST. MODWEN DEVELOPMENTS (ECCLES) LIMITED - 2025-03-20
    ST. MODWEN (SHELF 50) LIMITED - 2007-03-01
    icon of addressSuite S10 One Devon Way, Longbridge, Birmingham, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2022-11-04 ~ now
    CIF 29 - Ownership of shares – 75% or moreOE
    CIF 29 - Right to appoint or remove directorsOE
    CIF 29 - Ownership of voting rights - 75% or moreOE
  • 13
    ST. MODWEN DEVELOPMENTS (HATFIELD) LIMITED - 2025-03-20
    SHEPCOTE LANE BUSINESS PARK (ONE) LIMITED - 2005-02-08
    icon of addressSuite S10 One Devon Way, Longbridge, Birmingham, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2022-11-04 ~ now
    CIF 25 - Ownership of voting rights - 75% or moreOE
    CIF 25 - Right to appoint or remove directorsOE
    CIF 25 - Ownership of shares – 75% or moreOE
  • 14
    ST. MODWEN (SHELF 5) LIMITED - 2005-07-27
    INGLEBY (1402) LIMITED - 2001-03-21
    THE GREAT BRITISH KITCHEN DEVELOPMENT COMPANY LIMITED - 2004-12-02
    ST. MODWEN DEVELOPMENTS (HILLINGTON) LIMITED - 2025-05-12
    icon of addressSuite S10 One Devon Way, Longbridge, Birmingham, United Kingdom
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2022-11-04 ~ dissolved
    CIF 9 - Ownership of voting rights - 75% or moreOE
    CIF 9 - Ownership of shares – 75% or moreOE
    CIF 9 - Right to appoint or remove directorsOE
  • 15
    ST. MODWEN (SHELF 19) LIMITED - 2006-03-08
    ST. MODWEN DEVELOPMENTS (HOLDERNESS) LIMITED - 2025-03-20
    icon of addressSuite S10 One Devon Way, Longbridge, Birmingham, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2022-11-04 ~ now
    CIF 27 - Right to appoint or remove directorsOE
    CIF 27 - Ownership of shares – 75% or moreOE
    CIF 27 - Ownership of voting rights - 75% or moreOE
  • 16
    ST. MODWEN DEVELOPMENTS (HULL) LIMITED - 2025-05-12
    ST. MODWEN (SHELF 11) LIMITED - 2006-01-04
    icon of addressSuite S10 One Devon Way, Longbridge, Birmingham, United Kingdom
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2022-11-04 ~ dissolved
    CIF 11 - Right to appoint or remove directorsOE
    CIF 11 - Ownership of shares – 75% or moreOE
    CIF 11 - Ownership of voting rights - 75% or moreOE
  • 17
    ST. MODWEN (SHELF 56) LIMITED - 2007-07-25
    ST. MODWEN DEVELOPMENTS (SKELMERSDALE) LIMITED - 2025-03-20
    icon of addressSuite S10 One Devon Way, Longbridge, Birmingham, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2022-11-04 ~ now
    CIF 30 - Right to appoint or remove directorsOE
    CIF 30 - Ownership of voting rights - 75% or moreOE
    CIF 30 - Ownership of shares – 75% or moreOE
  • 18
    ST. MODWEN DEVELOPMENTS (ST HELENS) LIMITED - 2025-05-12
    ST. MODWEN (SHELF 13) LIMITED - 2006-03-08
    icon of addressSuite S10 One Devon Way, Longbridge, Birmingham, United Kingdom
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2022-11-04 ~ dissolved
    CIF 14 - Ownership of shares – 75% or moreOE
    CIF 14 - Ownership of voting rights - 75% or moreOE
    CIF 14 - Right to appoint or remove directorsOE
  • 19
    ST. MODWEN DEVELOPMENTS (SWANSEA 1) LIMITED - 2025-03-20
    icon of addressSuite S10 One Devon Way, Longbridge, Birmingham, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2022-11-04 ~ now
    CIF 32 - Ownership of voting rights - 75% or moreOE
    CIF 32 - Ownership of shares – 75% or moreOE
    CIF 32 - Right to appoint or remove directorsOE
  • 20
    ST. MODWEN DEVELOPMENTS (TELFORD) LIMITED - 2025-05-12
    ST. MODWEN (SHELF 6) LIMITED - 2005-04-12
    icon of addressSuite S10 One Devon Way, Longbridge, Birmingham, United Kingdom
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2022-11-04 ~ dissolved
    CIF 1 - Right to appoint or remove directorsOE
    CIF 1 - Ownership of shares – 75% or moreOE
    CIF 1 - Ownership of voting rights - 75% or moreOE
  • 21
    ST. MODWEN DEVELOPMENTS (WESTON) LIMITED - 2025-03-20
    ST. MODWEN (SHELF 7) LIMITED - 2005-04-14
    icon of addressSuite S10 One Devon Way, Longbridge, Birmingham, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2022-11-04 ~ now
    CIF 43 - Right to appoint or remove directorsOE
    CIF 43 - Ownership of shares – 75% or moreOE
    CIF 43 - Ownership of voting rights - 75% or moreOE
  • 22
    ST. MODWEN DEVELOPMENTS (WYTHENSHAWE 2) LIMITED - 2025-05-15
    ST. MODWEN (SHELF 26) LIMITED - 2006-12-13
    icon of addressSuite S10 One Devon Way, Longbridge, Birmingham, United Kingdom
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2022-11-04 ~ dissolved
    CIF 15 - Right to appoint or remove directorsOE
    CIF 15 - Ownership of voting rights - 75% or moreOE
    CIF 15 - Ownership of shares – 75% or moreOE
  • 23
    ST. MODWEN (SHELF 15) LIMITED - 2006-03-08
    ST. MODWEN DEVELOPMENTS (WYTHENSHAWE) LIMITED - 2025-05-15
    icon of addressSuite S10 One Devon Way, Longbridge, Birmingham, United Kingdom
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2022-11-04 ~ dissolved
    CIF 12 - Ownership of voting rights - 75% or moreOE
    CIF 12 - Right to appoint or remove directorsOE
    CIF 12 - Ownership of shares – 75% or moreOE
  • 24
    ST.MODWEN SECURITIES LIMITED - 1979-12-31
    ST. MODWEN DEVELOPMENTS LIMITED - 2025-03-20
    ST. MODWEN DEVELOPMENTS LIMITED - 1999-04-08
    ST. MODWEN PROPERTIES LIMITED - 1979-12-31
    CLARKE ST. MODWEN PROPERTIES LIMITED - 1986-08-22
    icon of addressSuite S10 One Devon Way, Longbridge, Birmingham, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2023-02-22 ~ now
    CIF 5 - Ownership of shares – 75% or moreOE
    CIF 5 - Right to appoint or remove directorsOE
    CIF 5 - Ownership of voting rights - 75% or moreOE
  • 25
    CLARKE ST. MODWEN HOLDINGS LIMITED - 1989-04-04
    ST. MODWEN HOLDINGS LIMITED - 2025-05-12
    INGLEBY (134) LIMITED - 1986-03-14
    icon of addressSuite S10 One Devon Way, Longbridge, Birmingham, United Kingdom
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2022-11-04 ~ dissolved
    CIF 2 - Right to appoint or remove directorsOE
    CIF 2 - Ownership of shares – 75% or moreOE
    CIF 2 - Ownership of voting rights - 75% or moreOE
  • 26
    REGIONAL DEVELOPMENTS LIMITED - 1993-12-10
    PRESS EQUIPMENT LIMITED - 1989-08-21
    ST. MODWEN INVESTMENTS LIMITED - 2025-03-20
    icon of addressSuite S10 One Devon Way, Longbridge, Birmingham, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2022-11-04 ~ now
    CIF 24 - Ownership of shares – 75% or moreOE
    CIF 24 - Ownership of voting rights - 75% or moreOE
    CIF 24 - Right to appoint or remove directorsOE
  • 27
    ST. MODWEN RESIDENTIAL LIVING LIMITED - 2025-03-20
    icon of addressSuite S10 One Devon Way, Longbridge, Birmingham, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2022-11-04 ~ now
    CIF 21 - Ownership of voting rights - 75% or moreOE
    CIF 21 - Right to appoint or remove directorsOE
    CIF 21 - Ownership of shares – 75% or moreOE
  • 28
    REDMAN FISHER (OVERSEAS) LIMITED - 1977-12-31
    REDMAN HEENAN LIMITED - 1990-11-20
    ST MODWEN SECURITIES LIMITED - 2025-05-12
    REDMAN HEENAN LIMITED - 1976-12-31
    icon of addressSuite S10 One Devon Way, Longbridge, Birmingham, United Kingdom
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2022-11-04 ~ dissolved
    CIF 6 - Right to appoint or remove directorsOE
    CIF 6 - Ownership of shares – 75% or moreOE
    CIF 6 - Ownership of voting rights - 75% or moreOE
  • 29
    TUKCON 13 LIMITED - 2004-08-26
    ST. MODWEN SERVICES LIMITED - 2025-03-20
    icon of addressSuite S10 One Devon Way, Longbridge, Birmingham, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2022-11-04 ~ 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
  • 30
    BARTON PROPERTY INVESTMENTS LIMITED - 1998-03-02
    MAVERCROWN LIMITED - 1980-12-31
    ST MODWEN VENTURES LIMITED - 2025-03-20
    icon of addressSuite S10 One Devon Way, Longbridge, Birmingham, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2023-02-22 ~ 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
  • 31
    icon of addressSuite S10 One Devon Way, Longbridge, Birmingham, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2022-11-04 ~ now
    CIF 23 - Right to appoint or remove directorsOE
    CIF 23 - Ownership of voting rights - 75% or moreOE
    CIF 23 - Ownership of shares – 75% or moreOE
  • 32
    WORCESTER RETAIL PARK (THREE) LIMITED - 2002-07-03
    icon of addressSuite S10 One Devon Way, Longbridge, Birmingham, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2022-11-04 ~ now
    CIF 42 - Right to appoint or remove directorsOE
    CIF 42 - Ownership of shares – 75% or moreOE
    CIF 42 - Ownership of voting rights - 75% or moreOE
  • 33
    icon of address13th Floor, Nova South, 160 Victoria Street, London, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2022-11-04 ~ now
    CIF 4 - Ownership of shares – 75% or moreOE
    CIF 4 - Right to appoint or remove directorsOE
    CIF 4 - Ownership of voting rights - 75% or moreOE
  • 34
    ST. MODWEN (SHELF 12) LIMITED - 2006-01-31
    icon of addressTwo Devon Way, Longbridge, Birmingham, United Kingdom
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2022-11-04 ~ dissolved
    CIF 44 - Ownership of voting rights - 75% or moreOE
    CIF 44 - Ownership of shares – 75% or moreOE
    CIF 44 - Right to appoint or remove directorsOE
  • 35
    icon of addressTwo Devon Way, Longbridge, Birmingham, United Kingdom
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2022-11-04 ~ dissolved
    CIF 45 - Ownership of shares – 75% or moreOE
    CIF 45 - Ownership of voting rights - 75% or moreOE
    CIF 45 - Right to appoint or remove directorsOE
  • 36
    icon of addressSuite S10 One Devon Way, Longbridge, Birmingham, United Kingdom
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2022-11-04 ~ dissolved
    CIF 47 - Ownership of shares – 75% or moreOE
    CIF 47 - Right to appoint or remove directorsOE
    CIF 47 - Ownership of voting rights - 75% or moreOE
  • 37
    ST. MODWEN (SHELF 54) LIMITED - 2007-06-28
    icon of addressTwo Devon Way, Longbridge, Birmingham, United Kingdom
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2023-02-15 ~ dissolved
    CIF 41 - Ownership of shares – 75% or moreOE
    CIF 41 - Right to appoint or remove directorsOE
    CIF 41 - Ownership of voting rights - 75% or moreOE
  • 38
    REDMAN FISHER GROUP LIMITED - 1983-09-21
    icon of addressSuite S10 One Devon Way, Longbridge, Birmingham, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Person with significant control
    icon of calendar 2023-02-22 ~ 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
  • 39
    ST. MODWEN (SHELF 57) LIMITED - 2007-07-26
    icon of addressTwo Devon Way, Longbridge, Birmingham, United Kingdom
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2022-11-04 ~ dissolved
    CIF 40 - Right to appoint or remove directorsOE
    CIF 40 - Ownership of voting rights - 75% or moreOE
    CIF 40 - Ownership of shares – 75% or moreOE
  • 40
    ST. MODWEN (SHELF 10) LIMITED - 2005-10-19
    icon of addressTwo Devon Way, Longbridge, Birmingham, United Kingdom
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2022-11-04 ~ dissolved
    CIF 36 - Right to appoint or remove directorsOE
    CIF 36 - Ownership of shares – 75% or moreOE
    CIF 36 - Ownership of voting rights - 75% or moreOE
  • 41
    ST. MODWEN (SHELF 55) LIMITED - 2007-06-28
    icon of addressTwo Devon Way, Longbridge, Birmingham, United Kingdom
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2022-11-04 ~ dissolved
    CIF 46 - Ownership of shares – 75% or moreOE
    CIF 46 - Right to appoint or remove directorsOE
    CIF 46 - Ownership of voting rights - 75% or moreOE
  • 42
    ST. MODWEN (SHELF 60) LIMITED - 2007-10-11
    icon of addressTwo Devon Way, Longbridge, Birmingham, United Kingdom
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2022-11-04 ~ dissolved
    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
  • 43
    ST. MODWEN DEVELOPMENTS (COFTON RICHARDS) LIMITED - 2006-03-08
    ST. MODWEN (SHELF 2) LIMITED - 2005-01-21
    icon of addressSuite S10 One Devon Way, Longbridge, Birmingham, United Kingdom
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2022-11-04 ~ dissolved
    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
  • 44
    ST. MODWEN (SHELF 14) LIMITED - 2006-02-13
    icon of addressTwo Devon Way, Longbridge, Birmingham, United Kingdom
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2022-11-04 ~ dissolved
    CIF 38 - Right to appoint or remove directorsOE
    CIF 38 - Ownership of voting rights - 75% or moreOE
    CIF 38 - Ownership of shares – 75% or moreOE
  • 45
    BURNHAM BUSINESS PARK (MANAGEMENT) LIMITED - 1990-05-14
    icon of addressSuite S10 One Devon Way, Longbridge, Birmingham, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2022-11-04 ~ now
    CIF 18 - Right to appoint or remove directorsOE
    CIF 18 - Ownership of voting rights - 75% or moreOE
  • 46
    CENTRAK LIMITED - 1989-01-17
    icon of addressSuite S10 One Devon Way, Longbridge, Birmingham, United Kingdom
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2022-11-04 ~ dissolved
    CIF 34 - Ownership of voting rights - 75% or moreOE
    CIF 34 - Ownership of shares – 75% or moreOE
    CIF 34 - Right to appoint or remove directorsOE
  • 47
    icon of addressSuite S10 One Devon Way, Longbridge, Birmingham, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2022-11-04 ~ now
    CIF 35 - Ownership of voting rights - 75% or moreOE
    CIF 35 - Right to appoint or remove directorsOE
    CIF 35 - Ownership of shares – 75% or moreOE
  • 48
    ST. MODWEN (SHELF 8) LIMITED - 2005-09-13
    icon of addressTwo Devon Way, Longbridge, Birmingham, United Kingdom
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2022-11-04 ~ dissolved
    CIF 37 - Right to appoint or remove directorsOE
    CIF 37 - Ownership of shares – 75% or moreOE
    CIF 37 - Ownership of voting rights - 75% or moreOE
Ceased 2
  • 1
    ST MODWEN HOMES LIMITED - 2014-06-27
    icon of addressC/o Miller Homes 2 Centro Place, Pride Park, Derby, England
    Active Corporate (3 parents, 47 offsprings)
    Person with significant control
    icon of calendar 2022-11-04 ~ 2025-01-31
    CIF 49 - Right to appoint or remove directors OE
    CIF 49 - Ownership of shares – 75% or more OE
    CIF 49 - Ownership of voting rights - 75% or more OE
  • 2
    MAWLAW 157 LIMITED - 1992-08-04
    icon of addressC/o Miller Homes 2 Centro Place, Pride Park, Derby, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2022-11-04 ~ 2022-12-28
    CIF 50 - Ownership of shares – 75% or more OE
    CIF 50 - Right to appoint or remove directors OE
    CIF 50 - Ownership of voting rights - 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 12 November 2025 and licensed under the Open Government Licence v3.0.