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 6
  • 1
    Ward, Matthew Charles
    Born in May 1971
    Individual (4 offsprings)
    Officer
    icon of calendar 2022-03-10 ~ now
    OF - Director → CIF 0
  • 2
    Severson, Christopher
    Born in March 1972
    Individual (4 offsprings)
    Officer
    icon of calendar 2023-06-06 ~ now
    OF - Director → CIF 0
  • 3
    Howe, Jamie
    Born in April 1976
    Individual (1 offspring)
    Officer
    icon of calendar 2023-11-23 ~ now
    OF - Director → CIF 0
  • 4
    Linnett, James
    Born in May 1990
    Individual (1 offspring)
    Officer
    icon of calendar 2023-11-23 ~ now
    OF - Director → CIF 0
  • 5
    Jackson, Duncan Francis
    Born in January 1972
    Individual (5 offsprings)
    Officer
    icon of calendar 2023-11-23 ~ now
    OF - Director → CIF 0
  • 6
    icon of addressMelton Park House, Scott Lane, Melton, Woodbridge, England
    Active Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
Ceased 20
  • 1
    Hanlon, Monika Agatha
    Sales And Marketing Director born in October 1972
    Individual
    Officer
    icon of calendar 2020-03-03 ~ 2024-07-05
    OF - Director → CIF 0
  • 2
    Harris, Trevor Frank
    Company Director born in July 1945
    Individual (19 offsprings)
    Officer
    icon of calendar 1993-11-26 ~ 2014-07-04
    OF - Director → CIF 0
    Harris, Trevor Frank
    Individual (19 offsprings)
    Officer
    icon of calendar 1993-11-26 ~ 1999-05-17
    OF - Secretary → CIF 0
  • 3
    Atkinson, Carl Ramon
    Land Director born in November 1960
    Individual (2 offsprings)
    Officer
    icon of calendar 2007-07-09 ~ 2008-02-06
    OF - Director → CIF 0
  • 4
    Gibbs, Alexander Victor Bland
    Director born in March 1986
    Individual (19 offsprings)
    Officer
    icon of calendar 2023-06-06 ~ 2023-11-23
    OF - Director → CIF 0
  • 5
    Cole, Alan Kenneth
    Sales Director born in April 1950
    Individual (2 offsprings)
    Officer
    icon of calendar 2004-01-05 ~ 2005-11-28
    OF - Director → CIF 0
  • 6
    Armitage, Marcus Charles
    Production Director born in February 1965
    Individual (1 offspring)
    Officer
    icon of calendar 2015-10-08 ~ 2023-07-06
    OF - Director → CIF 0
  • 7
    Hopkins, James Jonathan
    Property Developer born in March 1960
    Individual (23 offsprings)
    Officer
    icon of calendar 1993-11-26 ~ 2022-01-20
    OF - Director → CIF 0
  • 8
    Fisher, Richard Martyn
    Chartered Accountant born in September 1961
    Individual
    Officer
    icon of calendar 1997-10-15 ~ 2003-09-21
    OF - Director → CIF 0
  • 9
    Whiting, Robert Edward
    Accountant
    Individual (9 offsprings)
    Officer
    icon of calendar 1999-05-17 ~ 2021-09-30
    OF - Secretary → CIF 0
  • 10
    Barnard, Lee Carl
    Managing Director born in March 1976
    Individual (3 offsprings)
    Officer
    icon of calendar 2011-01-01 ~ 2023-06-14
    OF - Director → CIF 0
  • 11
    Bryan, Simon Charles Wesley
    Development Director born in August 1964
    Individual (1 offspring)
    Officer
    icon of calendar 2001-05-01 ~ 2023-09-29
    OF - Director → CIF 0
  • 12
    Cox, Michael John
    Chartered Accountant born in January 1958
    Individual (9 offsprings)
    Officer
    icon of calendar 2002-12-02 ~ 2021-09-03
    OF - Director → CIF 0
  • 13
    Bailey, Martin
    Chartered Surveyor born in November 1967
    Individual (17 offsprings)
    Officer
    icon of calendar 2006-05-01 ~ 2022-01-20
    OF - Director → CIF 0
  • 14
    Higgins, Roy
    Production Director born in March 1952
    Individual
    Officer
    icon of calendar 2002-05-01 ~ 2014-07-31
    OF - Director → CIF 0
  • 15
    Jamie, Iain David
    Land Director born in May 1977
    Individual (6 offsprings)
    Officer
    icon of calendar 2010-01-18 ~ 2014-09-30
    OF - Director → CIF 0
    icon of calendar 2015-05-01 ~ 2021-09-30
    OF - Director → CIF 0
  • 16
    Wilson, Danny
    Individual
    Officer
    icon of calendar 2023-07-19 ~ 2025-09-30
    OF - Secretary → CIF 0
  • 17
    Fraser-dale, Andrew David
    Finance Director born in February 1973
    Individual (19 offsprings)
    Officer
    icon of calendar 2020-10-05 ~ 2023-07-19
    OF - Director → CIF 0
    Fraser-dale, Andrew
    Individual (19 offsprings)
    Officer
    icon of calendar 2021-10-01 ~ 2023-07-19
    OF - Secretary → CIF 0
  • 18
    Combined Nominees Limited
    Born in August 1990
    Individual
    Officer
    icon of calendar 1993-11-26 ~ 1993-11-26
    OF - Nominee Director → CIF 0
  • 19
    Agar, Jonathan George Shelton
    Chief Executive Officer born in January 1971
    Individual (1 offspring)
    Officer
    icon of calendar 2019-10-01 ~ 2022-01-20
    OF - Director → CIF 0
  • 20
    MICHAELIDES WARNER & CO LIMITED - now
    MICHAELIDES WARNER & CO (AUDITORS) LIMITED - 1992-09-14
    icon of addressVictoria House, 64 Paul Street, London
    Active Corporate (2 parents, 34 offsprings)
    Net Assets/Liabilities (Company account)
    75,932 GBP2024-03-31
    Officer
    1993-11-26 ~ 1993-11-26
    PE - Nominee Director → CIF 0
    1993-11-26 ~ 1993-11-26
    PE - Nominee Secretary → CIF 0
parent relation
Company in focus

HOPKINS HOMES LIMITED

Standard Industrial Classification
41202 - Construction Of Domestic Buildings

Related profiles found in government register
  • HOPKINS HOMES LIMITED
    Info
    Registered number 02875798
    icon of addressFirst And Second Floor Blenheim House, Newmarket Road, Bury St. Edmunds IP33 3SB
    PRIVATE LIMITED COMPANY incorporated on 1993-11-26 (32 years). The company status is Active.
    The last date of confirmation statement was made at 2025-07-24
    CIF 0
  • HOPKINS HOMES LIMITED
    S
    Registered number missing
    icon of addressMelton Park House, Melton, Woodbridge, Suffolk, IP12 1TJ
    CIF 1 CIF 2 CIF 3
child relation
Offspring entities and appointments
Active 49
  • 1
    icon of addressProvidence House, 141-145 Princes Street, Ipswich, Suffolk, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-04-09 ~ now
    CIF 46 - Director → ME
    Person with significant control
    icon of calendar 2025-04-09 ~ now
    CIF 104 - Ownership of voting rights - 75% or moreOE
    CIF 104 - Right to appoint or remove directorsOE
    CIF 104 - Ownership of shares – 75% or moreOE
  • 2
    icon of addressProvidence House, Princes Street, Ipswich, Suffolk, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2021-02-17 ~ now
    CIF 68 - Director → ME
    Person with significant control
    icon of calendar 2021-02-17 ~ now
    CIF 126 - Ownership of voting rights - 75% or moreOE
    CIF 126 - Right to appoint or remove directorsOE
  • 3
    icon of addressProvidence House, 141-145 Princes Street, Ipswich, Suffolk, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2022-02-04 ~ now
    CIF 43 - Director → ME
    Person with significant control
    icon of calendar 2022-02-04 ~ now
    CIF 102 - Ownership of voting rights - 75% or moreOE
    CIF 102 - Right to appoint or remove directorsOE
  • 4
    icon of addressProvidence House, 141-145 Princes Street, Ipswich, Suffolk, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2017-11-07 ~ now
    CIF 24 - Director → ME
    Person with significant control
    icon of calendar 2017-11-07 ~ now
    CIF 80 - Ownership of voting rights - 75% or moreOE
    CIF 80 - Right to appoint or remove directorsOE
  • 5
    icon of addressProvidence House, 141-145 Princes Street, Ipswich, Suffolk, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2016-10-27 ~ now
    CIF 27 - Director → ME
    Person with significant control
    icon of calendar 2016-10-27 ~ now
    CIF 83 - Right to appoint or remove directorsOE
    CIF 83 - Ownership of voting rights - 75% or moreOE
  • 6
    icon of addressProvidence House, Princes Street, Ipswich, Suffolk, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2019-11-11 ~ now
    CIF 69 - Director → ME
    Person with significant control
    icon of calendar 2019-11-11 ~ now
    CIF 127 - Ownership of voting rights - 75% or moreOE
    CIF 127 - Right to appoint or remove directorsOE
  • 7
    icon of addressProvidence House, 141-145 Princes Street, Ipswich, Suffolk, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2017-03-23 ~ now
    CIF 25 - Director → ME
    Person with significant control
    icon of calendar 2017-03-23 ~ now
    CIF 81 - Ownership of voting rights - 75% or moreOE
    CIF 81 - Right to appoint or remove directorsOE
  • 8
    icon of addressProvidence House, 141-145 Princes Street, Ipswich, Suffolk, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-02-13 ~ now
    CIF 49 - Director → ME
    Person with significant control
    icon of calendar 2024-02-13 ~ now
    CIF 107 - Right to appoint or remove directorsOE
    CIF 107 - Ownership of voting rights - 75% or moreOE
  • 9
    icon of addressProvidence House, 141-145 Princes Street, Ipswich, Suffolk, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2021-05-21 ~ now
    CIF 61 - Director → ME
    Person with significant control
    icon of calendar 2021-05-21 ~ now
    CIF 119 - Right to appoint or remove directorsOE
    CIF 119 - Ownership of voting rights - 75% or moreOE
  • 10
    icon of addressProvidence House, 141-145 Princes Street, Ipswich, Suffolk, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2022-03-31 ~ now
    CIF 58 - Director → ME
    Person with significant control
    icon of calendar 2022-03-31 ~ now
    CIF 116 - Ownership of voting rights - 75% or moreOE
    CIF 116 - Right to appoint or remove directorsOE
  • 11
    icon of addressProvidence House, 141-145 141-145 Princes Street, Ipswich, Suffolk, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2023-07-27 ~ now
    CIF 45 - Director → ME
    Person with significant control
    icon of calendar 2023-07-27 ~ now
    CIF 103 - Ownership of voting rights - 75% or moreOE
    CIF 103 - Right to appoint or remove directorsOE
  • 12
    icon of addressProvidence House, 141-145 Princes Street, Ipswich, Suffolk, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2016-05-19 ~ now
    CIF 30 - Director → ME
    Person with significant control
    icon of calendar 2016-05-19 ~ now
    CIF 94 - Ownership of voting rights - 75% or moreOE
    CIF 94 - Right to appoint or remove directorsOE
  • 13
    icon of addressProvidence House, 141-145 Princes Street, Ipswich, Suffolk, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    icon of calendar 2019-05-07 ~ now
    CIF 40 - Director → ME
    Person with significant control
    icon of calendar 2019-05-07 ~ now
    CIF 84 - Right to appoint or remove directorsOE
    CIF 84 - Ownership of voting rights - 75% or moreOE
  • 14
    icon of addressProvidence House, 141-145 Princes Street, Ipswich, Suffolk, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2022-07-19 ~ now
    CIF 57 - Director → ME
    Person with significant control
    icon of calendar 2022-07-19 ~ now
    CIF 115 - Right to appoint or remove directorsOE
    CIF 115 - Ownership of voting rights - 75% or moreOE
  • 15
    icon of addressProvidence House, 141-145 Princes Street, Ipswich, Suffolk, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2022-07-19 ~ now
    CIF 56 - Director → ME
    Person with significant control
    icon of calendar 2022-07-19 ~ now
    CIF 114 - Right to appoint or remove directorsOE
    CIF 114 - Ownership of voting rights - 75% or moreOE
  • 16
    icon of addressProvidence House, 141-145 Princes Street, Ipswich, Suffolk, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2022-11-01 ~ now
    CIF 52 - Director → ME
    Person with significant control
    icon of calendar 2022-11-01 ~ now
    CIF 110 - Ownership of voting rights - 75% or moreOE
    CIF 110 - Right to appoint or remove directorsOE
  • 17
    icon of addressProvidence House, 141-145 Princes Street, Ipswich, Suffolk, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    icon of calendar 2018-04-17 ~ now
    CIF 19 - Director → ME
    Person with significant control
    icon of calendar 2018-04-17 ~ now
    CIF 76 - Right to appoint or remove directorsOE
    CIF 76 - Ownership of voting rights - 75% or moreOE
  • 18
    icon of addressProvidence House, 141-145 Princes Street, Ipswich, Suffolk, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    icon of calendar 2019-03-27 ~ now
    CIF 64 - Director → ME
    Person with significant control
    icon of calendar 2019-03-27 ~ now
    CIF 122 - Right to appoint or remove directorsOE
    CIF 122 - Ownership of voting rights - 75% or moreOE
  • 19
    icon of addressMelton Park House, Melton, Woodbridge, Suffolk
    Dissolved Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 86 - Ownership of shares – 75% or moreOE
  • 20
    icon of addressMelton Park House, Melton, Woodbridge, Suffolk
    Dissolved Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 85 - Ownership of shares – 75% or moreOE
  • 21
    icon of addressFirst And Second Floor Blenheim House, Newmarket Road, Bury St. Edmunds, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2022-01-25 ~ now
    CIF 93 - Ownership of voting rights - 75% or moreOE
    CIF 93 - Ownership of shares – 75% or moreOE
    CIF 93 - Right to appoint or remove directorsOE
  • 22
    icon of addressProvidence House, 141-145 Princes Street, Ipswich, Suffolk, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2015-01-27 ~ now
    CIF 36 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 97 - Right to appoint or remove directorsOE
    CIF 97 - Ownership of voting rights - 75% or moreOE
  • 23
    icon of addressProvidence House, 141-145 Princes Street, Ipswich, Suffolk, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    icon of calendar 2018-07-23 ~ now
    CIF 18 - Director → ME
    Person with significant control
    icon of calendar 2018-07-23 ~ now
    CIF 73 - Right to appoint or remove directorsOE
    CIF 73 - Ownership of voting rights - 75% or moreOE
  • 24
    icon of addressProvidence House, Princes Street, Ipswich, Suffolk, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2017-01-30 ~ now
    CIF 44 - Director → ME
    Person with significant control
    icon of calendar 2017-01-30 ~ now
    CIF 72 - Right to appoint or remove directorsOE
    CIF 72 - Ownership of voting rights - 75% or moreOE
  • 25
    icon of addressProvidence House, 141-145 Princes Street, Ipswich, Suffolk, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2018-02-22 ~ now
    CIF 21 - Director → ME
    Person with significant control
    icon of calendar 2018-02-22 ~ now
    CIF 74 - Right to appoint or remove directorsOE
    CIF 74 - Ownership of voting rights - 75% or moreOE
  • 26
    icon of addressRmg House, Essex Road, Hoddesdon, Hertfordshire, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2015-11-13 ~ now
    CIF 9 - Director → ME
  • 27
    icon of addressProvidence House, 141-145 Princes Street, Ipswich, Suffolk, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2022-07-19 ~ now
    CIF 55 - Director → ME
    Person with significant control
    icon of calendar 2022-07-19 ~ now
    CIF 113 - Right to appoint or remove directorsOE
    CIF 113 - Ownership of voting rights - 75% or moreOE
  • 28
    icon of addressProvidence House, 141-145 Princes Street, Ipswich, Suffolk, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2021-01-20 ~ now
    CIF 62 - Director → ME
    Person with significant control
    icon of calendar 2021-01-20 ~ now
    CIF 120 - Right to appoint or remove directorsOE
    CIF 120 - Ownership of voting rights - 75% or moreOE
  • 29
    icon of addressProvidence House, 141-145 Princes Street, Ipswich, Suffolk, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2021-06-10 ~ now
    CIF 60 - Director → ME
    Person with significant control
    icon of calendar 2021-06-10 ~ now
    CIF 118 - Ownership of voting rights - 75% or moreOE
    CIF 118 - Right to appoint or remove directorsOE
  • 30
    icon of addressProvidence House, 141-145 Princes Street, Ipswich, Suffolk, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2018-10-02 ~ now
    CIF 66 - Director → ME
    Person with significant control
    icon of calendar 2018-10-02 ~ now
    CIF 124 - Right to appoint or remove directorsOE
    CIF 124 - Ownership of voting rights - 75% or moreOE
  • 31
    icon of addressProvidence House, 141-145 Princes Street, Ipswich, Suffolk, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2016-01-07 ~ now
    CIF 31 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 88 - Ownership of voting rights - 75% or moreOE
    CIF 88 - Right to appoint or remove directorsOE
  • 32
    icon of addressMelton Park House, Melton, Woodbridge, Suffolk
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2004-01-02 ~ dissolved
    CIF 7 - LLP Member → ME
  • 33
    MOBILEPLANT LIMITED - 2000-12-29
    icon of addressMelton Park House, Melton, Woodbridge, Suffolk
    Dissolved Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 99 - Ownership of shares – 75% or moreOE
  • 34
    icon of addressProvidence House, Princes Street, Ipswich, Suffolk, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2019-10-04 ~ now
    CIF 41 - Director → ME
    Person with significant control
    icon of calendar 2019-10-04 ~ now
    CIF 101 - Ownership of voting rights - 75% or moreOE
    CIF 101 - Right to appoint or remove directorsOE
  • 35
    icon of addressProvidence House, 141-145 Princes Street, Ipswich, Suffolk, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2016-05-19 ~ now
    CIF 29 - Director → ME
    Person with significant control
    icon of calendar 2016-05-19 ~ now
    CIF 96 - Right to appoint or remove directorsOE
    CIF 96 - Ownership of voting rights - 75% or moreOE
  • 36
    icon of addressProvidence House, 141-145 Princes Street, Ipswich, Suffolk, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2023-04-19 ~ now
    CIF 50 - Director → ME
    Person with significant control
    icon of calendar 2023-04-19 ~ now
    CIF 108 - Ownership of voting rights - 75% or moreOE
    CIF 108 - Right to appoint or remove directorsOE
  • 37
    icon of addressProvidence House, 141-145 Princes Street, Ipswich, Suffolk, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2018-12-06 ~ now
    CIF 65 - Director → ME
    Person with significant control
    icon of calendar 2018-12-06 ~ now
    CIF 123 - Ownership of voting rights - 75% or moreOE
    CIF 123 - Right to appoint or remove directorsOE
  • 38
    icon of addressProvidence House, 141-145 Princes Street, Ipswich, Suffolk, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2022-08-05 ~ now
    CIF 54 - Director → ME
    Person with significant control
    icon of calendar 2022-08-05 ~ now
    CIF 112 - Ownership of voting rights - 75% or moreOE
    CIF 112 - Right to appoint or remove directorsOE
  • 39
    icon of addressProvidence House, 141-145 Princes Street, Ipswich, Suffolk, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2022-10-03 ~ now
    CIF 53 - Director → ME
    Person with significant control
    icon of calendar 2022-10-03 ~ now
    CIF 111 - Right to appoint or remove directorsOE
    CIF 111 - Ownership of voting rights - 75% or moreOE
  • 40
    icon of addressProvidence House, 141-145 Princes Street, Ipswich, Suffolk, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2018-02-02 ~ now
    CIF 22 - Director → ME
    Person with significant control
    icon of calendar 2018-02-02 ~ now
    CIF 75 - Right to appoint or remove directorsOE
    CIF 75 - Ownership of voting rights - 75% or moreOE
  • 41
    icon of addressProvidence House, 141-145 Princes Street, Ipswich, Suffolk, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2021-10-04 ~ now
    CIF 59 - Director → ME
    Person with significant control
    icon of calendar 2021-10-04 ~ now
    CIF 117 - Ownership of voting rights - 75% or moreOE
    CIF 117 - Right to appoint or remove directorsOE
  • 42
    icon of addressProvidence House, 141-145 Princes Street, Ipswich, Suffolk, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2024-04-02 ~ now
    CIF 48 - Director → ME
    Person with significant control
    icon of calendar 2024-04-02 ~ now
    CIF 106 - Ownership of shares – 75% or moreOE
    CIF 106 - Right to appoint or remove directorsOE
    CIF 106 - Ownership of voting rights - 75% or moreOE
  • 43
    icon of addressProvidence House, 141-145 Princes Street, Ipswich, Suffolk, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2024-04-30 ~ now
    CIF 47 - Director → ME
    Person with significant control
    icon of calendar 2024-04-30 ~ now
    CIF 105 - Ownership of voting rights - 75% or moreOE
    CIF 105 - Right to appoint or remove directorsOE
  • 44
    icon of addressProvidence House, 141-145 Princes Street, Ipswich, Suffolk, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Person with significant control
    icon of calendar 2019-09-05 ~ now
    CIF 129 - Right to appoint or remove directorsOE
    CIF 129 - Ownership of voting rights - 75% or moreOE
  • 45
    icon of addressProvidence House, 141-145 Princes Street, Ipswich, Suffolk, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2017-12-06 ~ now
    CIF 23 - Director → ME
    Person with significant control
    icon of calendar 2017-12-06 ~ now
    CIF 79 - Right to appoint or remove directorsOE
    CIF 79 - Ownership of voting rights - 75% or moreOE
  • 46
    icon of addressProvidence House, 141-145 Princes Street, Ipswich, Suffolk, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2018-09-07 ~ now
    CIF 67 - Director → ME
    Person with significant control
    icon of calendar 2018-09-07 ~ now
    CIF 125 - Right to appoint or remove directorsOE
    CIF 125 - Ownership of voting rights - 75% or moreOE
  • 47
    icon of addressProvidence House, 141-145 Princes Street, Ipswich, Suffolk, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2022-11-01 ~ now
    CIF 51 - Director → ME
    Person with significant control
    icon of calendar 2022-11-01 ~ now
    CIF 109 - Right to appoint or remove directorsOE
    CIF 109 - Ownership of voting rights - 75% or moreOE
  • 48
    icon of addressProvidence House, 141-145 Princes Street, Ipswich, Suffolk, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2014-03-03 ~ now
    CIF 37 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 87 - Right to appoint or remove directorsOE
    CIF 87 - Ownership of voting rights - 75% or moreOE
  • 49
    icon of addressProvidence House, 141-145 Princes Street, Ipswich, Suffolk, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2018-04-04 ~ now
    CIF 42 - Director → ME
    Person with significant control
    icon of calendar 2018-04-04 ~ now
    CIF 77 - Right to appoint or remove directorsOE
    CIF 77 - Ownership of voting rights - 75% or moreOE
Ceased 27
  • 1
    icon of address5 Brunel Business Court, Bury St. Edmunds, Suffolk, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2025-01-31
    Officer
    icon of calendar 2014-01-07 ~ 2018-03-06
    CIF 39 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-03-06
    CIF 89 - Ownership of voting rights - 75% or more OE
    CIF 89 - Right to appoint or remove directors OE
  • 2
    BEECH VALE (OVERSTRAND) MANAGEMENT COMPANY LIMITED - 2017-01-25
    icon of address8 Kings Court, Newcomen Way, Colchester, England
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2017-01-16 ~ 2024-02-20
    CIF 26 - Director → ME
    Person with significant control
    icon of calendar 2017-01-16 ~ 2024-02-20
    CIF 82 - Ownership of voting rights - 75% or more OE
    CIF 82 - Right to appoint or remove directors OE
  • 3
    icon of address6 High Street, Ely, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2004-01-05 ~ 2009-04-20
    CIF 2 - Director → ME
  • 4
    icon of addressSapphire Property Management Sapphire House, Whitehall Road, Colchester, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2004-01-05 ~ 2021-08-04
    CIF 70 - Director → ME
  • 5
    icon of addressUnit 5 Brunel Business Court, Bury St. Edmunds, Suffolk, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2002-08-08 ~ 2003-10-28
    CIF 3 - Director → ME
  • 6
    icon of addressWatsons Property Group Ltd, 18, Meridian Business Park, Norwich, England
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-04-30
    Officer
    icon of calendar 2005-04-15 ~ 2012-09-01
    CIF 12 - Director → ME
  • 7
    icon of addressC/o Keeleys Lettings Hillcrest House, 4 Market Hill, Maldon, Essex, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-01-31
    Officer
    icon of calendar 2006-01-16 ~ 2012-05-09
    CIF 38 - Director → ME
  • 8
    icon of address124 Thorpe Road, Norwich, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2016-01-07 ~ 2022-07-11
    CIF 32 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-07-11
    CIF 90 - Right to appoint or remove directors OE
    CIF 90 - Ownership of voting rights - 75% or more OE
  • 9
    icon of addressFirst And Second Floor Blenheim House, Newmarket Road, Bury St. Edmunds, England
    Active Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    CIF 100 - Ownership of shares – 75% or more OE
  • 10
    CHENET RISE MANAGEMENT COMPANY LIMITED - 2016-02-19
    icon of address8 Kings Court Newcomen Way, Severalls Industrial Park, Colchester, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2015-12-01 ~ 2023-01-19
    CIF 33 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-01-19
    CIF 91 - Ownership of voting rights - 75% or more OE
    CIF 91 - Right to appoint or remove directors OE
  • 11
    icon of address18 Meridian Way, Norwich, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-02-27
    Officer
    icon of calendar 2010-02-06 ~ 2023-05-04
    CIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-05-04
    CIF 98 - Ownership of voting rights - 75% or more OE
    CIF 98 - Right to appoint or remove directors OE
  • 12
    LAWFORD PARK MANAGEMENT COMPANY LIMITED - 2014-12-04
    icon of addressAston House, 57-59 Crouch Street, Colchester, England
    Active Corporate (8 parents)
    Equity (Company account)
    0 GBP2025-03-31
    Officer
    icon of calendar 2006-03-30 ~ 2014-07-31
    CIF 15 - Director → ME
  • 13
    icon of addressWatsons Property Group Ltd, 18, Meridian Business Park, Norwich, England
    Active Corporate (6 parents)
    Equity (Company account)
    0 GBP2024-01-31
    Officer
    icon of calendar 2008-01-23 ~ 2014-05-30
    CIF 11 - Director → ME
  • 14
    icon of addressWatsons Property Group Ltd, 18, Meridian Business Park, Norwich, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-09-30
    Officer
    icon of calendar 2004-09-24 ~ 2012-11-30
    CIF 13 - Director → ME
  • 15
    icon of addressLion & Castle Property Management Limited Lion & Castle Yard, Timberhill, Norwich, Norfolk, England
    Active Corporate (6 parents)
    Equity (Company account)
    64,469 GBP2024-04-30
    Officer
    icon of calendar 2005-04-15 ~ 2010-04-30
    CIF 16 - Director → ME
  • 16
    icon of address8 Kings Court, Newcomen Way, Colchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2015-11-03 ~ 2023-09-11
    CIF 34 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-09-11
    CIF 92 - Right to appoint or remove directors OE
    CIF 92 - Ownership of voting rights - 75% or more OE
  • 17
    icon of address8 Kings Court, Newcomen Way, Colchester, Essex, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2002-08-08 ~ 2007-05-01
    CIF 4 - Director → ME
  • 18
    icon of address8 Kings Court, Newcomen Way, Colchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2016-05-23 ~ 2025-04-14
    CIF 28 - Director → ME
    Person with significant control
    icon of calendar 2016-05-23 ~ 2025-04-14
    CIF 95 - Right to appoint or remove directors OE
    CIF 95 - Ownership of voting rights - 75% or more OE
  • 19
    icon of addressWatsons Property Group Ltd, 18, Meridian Business Park, Norwich, England
    Active Corporate (10 parents)
    Equity (Company account)
    0 GBP2024-08-31
    Officer
    icon of calendar 2008-09-03 ~ 2012-10-01
    CIF 14 - Director → ME
  • 20
    icon of address20 St. Georges Square, St. Georges Lane, Southwold, Suffolk
    Active Corporate (2 parents)
    Equity (Company account)
    214 GBP2025-01-31
    Officer
    icon of calendar 2005-01-20 ~ 2007-07-27
    CIF 1 - Director → ME
  • 21
    icon of address8 Kings Court, Newcomen Way, Colchester, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2015-02-03 ~ 2023-09-11
    CIF 35 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-09-11
    CIF 128 - Ownership of voting rights - 75% or more OE
    CIF 128 - Right to appoint or remove directors OE
  • 22
    icon of address8 Kings Court, Newcomen Way, Colchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2018-11-19 ~ 2025-06-23
    CIF 6 - Director → ME
    Person with significant control
    icon of calendar 2018-11-19 ~ 2025-06-23
    CIF 71 - Ownership of voting rights - 75% or more OE
    CIF 71 - Right to appoint or remove directors OE
  • 23
    icon of address41 Barrack Square, Martlesham Heath, Ipswich, Suffolk
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2002-02-27 ~ 2008-02-17
    CIF 5 - Director → ME
  • 24
    icon of addressWatsons Property Group Ltd, 18, Meridian Business Park, Norwich, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-01-31
    Officer
    icon of calendar 2005-01-20 ~ 2014-11-05
    CIF 10 - Director → ME
  • 25
    icon of address8 Kings Court Newcomen Way, Severalls Industrial Park, Colchester, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2018-03-07 ~ 2023-01-19
    CIF 20 - Director → ME
    Person with significant control
    icon of calendar 2018-03-07 ~ 2023-01-19
    CIF 78 - Ownership of voting rights - 75% or more OE
    CIF 78 - Right to appoint or remove directors OE
  • 26
    icon of addressProvidence House, 141-145 Princes Street, Ipswich, Suffolk, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2020-01-23 ~ 2022-07-07
    CIF 63 - Director → ME
    Person with significant control
    icon of calendar 2020-01-23 ~ 2022-01-20
    CIF 121 - Right to appoint or remove directors OE
    CIF 121 - Ownership of shares – More than 50% but less than 75% OE
    CIF 121 - Ownership of voting rights - 75% or more OE
  • 27
    icon of addressWatsons Property Group Ltd, 18, Meridian Business Park, Norwich, England
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-05-31
    Officer
    icon of calendar 2008-06-02 ~ 2015-04-24
    CIF 17 - Director → ME

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 12 November 2025 and licensed under the Open Government Licence v3.0.