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 2
  • 1
    Davison, Neil John
    Born in May 1962
    Individual (26 offsprings)
    Officer
    icon of calendar 1994-05-06 ~ now
    OF - Director → CIF 0
  • 2
    icon of addressScutches Barn, High Street, Whittlesford, Cambridge, England
    Dissolved Corporate (1 parent, 3 offsprings)
    Person with significant control
    icon of calendar 2018-04-27 ~ dissolved
    PE - Ownership of shares – 75% or moreCIF 0
Ceased 15
  • 1
    Jones, Morgan Lewis
    Company Director born in October 1957
    Individual (13 offsprings)
    Officer
    icon of calendar 1994-05-06 ~ 2012-09-10
    OF - Director → CIF 0
  • 2
    White, Anthony Johnstone
    Director born in December 1939
    Individual (6 offsprings)
    Officer
    icon of calendar 1996-05-01 ~ 2015-10-01
    OF - Director → CIF 0
  • 3
    Watson, Ian Richard
    Company Director born in February 1960
    Individual (5 offsprings)
    Officer
    icon of calendar 1994-05-06 ~ 2007-03-21
    OF - Director → CIF 0
    Watson, Ian Richard
    Director born in February 1960
    Individual (5 offsprings)
    icon of calendar 2012-10-29 ~ 2020-02-19
    OF - Director → CIF 0
  • 4
    White, Dominic Henry Johnstone
    Company Director born in August 1969
    Individual (13 offsprings)
    Officer
    icon of calendar 2015-10-01 ~ 2023-12-20
    OF - Director → CIF 0
  • 5
    Micklethwaite, Christopher Charles
    Company Director born in June 1958
    Individual (11 offsprings)
    Officer
    icon of calendar 1999-12-09 ~ 2020-02-19
    OF - Director → CIF 0
    Micklethwaite, Christopher Charles
    Director born in June 1958
    Individual (11 offsprings)
    icon of calendar 2020-12-15 ~ 2023-12-18
    OF - Director → CIF 0
  • 6
    Brown, Simon John
    Company Director born in February 1968
    Individual (7 offsprings)
    Officer
    icon of calendar 2015-07-01 ~ 2023-09-30
    OF - Director → CIF 0
    Brown, Simon John
    Individual (7 offsprings)
    Officer
    icon of calendar 2000-10-24 ~ 2018-07-20
    OF - Secretary → CIF 0
    Brown, Simon
    Individual (7 offsprings)
    Officer
    icon of calendar 2023-03-09 ~ 2023-09-30
    OF - Secretary → CIF 0
  • 7
    Morrison, Gordon
    Company Director born in March 1951
    Individual (14 offsprings)
    Officer
    icon of calendar 2007-03-21 ~ 2020-02-19
    OF - Director → CIF 0
  • 8
    Ashcroft Cameron Nominees Limited
    Individual
    Officer
    icon of calendar 1994-04-11 ~ 1994-05-06
    OF - Nominee Director → CIF 0
  • 9
    Keatley, Robert James Morell
    Company Director born in August 1965
    Individual (3 offsprings)
    Officer
    icon of calendar 2015-10-01 ~ 2023-12-20
    OF - Director → CIF 0
  • 10
    Keatley, John Rankin Macdonald
    Co Director born in August 1933
    Individual (3 offsprings)
    Officer
    icon of calendar 1999-12-09 ~ 2015-10-01
    OF - Director → CIF 0
  • 11
    Gibb-rice, Marilyn Ann
    Individual
    Officer
    icon of calendar 2018-07-20 ~ 2023-03-09
    OF - Secretary → CIF 0
  • 12
    Davison, Neil John
    Individual (26 offsprings)
    Officer
    icon of calendar 1994-05-06 ~ 2000-10-24
    OF - Secretary → CIF 0
    Mr Neil John Davison
    Born in May 1962
    Individual (26 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-04-27
    PE - Has significant influence or controlCIF 0
  • 13
    Jordan, Katy Sarah
    Managing Director born in January 1952
    Individual (1 offspring)
    Officer
    icon of calendar 2022-10-17 ~ 2022-10-17
    OF - Director → CIF 0
    Jordan, Katy Sarah
    Managing Director born in January 1972
    Individual (1 offspring)
    Officer
    icon of calendar 2022-10-17 ~ 2023-04-19
    OF - Director → CIF 0
  • 14
    Stocking, Peter Robert
    Director born in September 1961
    Individual (2 offsprings)
    Officer
    icon of calendar 2013-10-23 ~ 2023-09-30
    OF - Director → CIF 0
  • 15
    VERULAM SECRETARIES LIMITED - 1992-09-21
    icon of address4 Rivers House, Fentiman Walk, Hertford, Hertfordshire
    Active Corporate (1 parent, 8 offsprings)
    Equity (Company account)
    2 GBP2024-09-30
    Officer
    1994-04-11 ~ 1994-05-06
    PE - Nominee Secretary → CIF 0
parent relation
Company in focus

ENTERPRISE RESIDENTIAL DEVELOPMENT LIMITED

Previous names
ENTERPRISE PROPERTY GROUP LIMITED - 2018-04-27
ASHTENNE RESIDENTIAL LIMITED - 2007-09-07
Standard Industrial Classification
41100 - Development Of Building Projects

Related profiles found in government register
  • ENTERPRISE RESIDENTIAL DEVELOPMENT LIMITED
    Info
    ENTERPRISE PROPERTY GROUP LIMITED - 2018-04-27
    ASHTENNE RESIDENTIAL LIMITED - 2018-04-27
    Registered number 02917485
    icon of addressConnexions, 159 Princes Street, Ipswich IP1 1QJ
    PRIVATE LIMITED COMPANY incorporated on 1994-04-11 (31 years 10 months). The company status is Liquidation.
    The last date of confirmation statement was made at 2023-08-31
    CIF 0
  • ENTERPRISE RESIDENTIAL DEVELOPMENT LIMITED
    S
    Registered number 02917485
    icon of addressConnexions, 159, Princes Street, Ipswich, England, IP1 1QJ
    CIF 1
  • ENTERPRISE RESIDENTIAL DEVELOPMENT LIMITED
    S
    Registered number 2917485
    icon of addressScrutches Barn, 17 High Street, Whittlesford, Cambs, United Kingdom, CB22 4LT
    CIF 2 CIF 3
child relation
Offspring entities and appointments
Active 35
  • 1
    icon of addressScrutches Barn 17 High Street, Whittlesford, Cambridge, Cambs
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-01-20 ~ dissolved
    CIF 46 - LLP Designated Member → ME
  • 2
    icon of addressScutches Barn, 17 High Street, Whittlesford, Cambs
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-09-20 ~ dissolved
    CIF 38 - LLP Designated Member → ME
  • 3
    icon of addressScutches Barn, 17 High Street, Whittlesford, Cambridgeshire
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2012-09-17 ~ dissolved
    CIF 36 - LLP Designated Member → ME
  • 4
    icon of addressScutches Barn, 17 High Street, Whittlesford, Cambs
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-03-08 ~ dissolved
    CIF 39 - LLP Designated Member → ME
  • 5
    icon of addressScutches Barn, 17 High Street, Whittlesford, Cambs
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2018-03-11 ~ dissolved
    CIF 9 - LLP Designated Member → ME
  • 6
    NEVILLES COURT LLP - 2009-09-04
    icon of addressScutches Barn, 17 High Street, Whittlesford, Cambridge
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-05-13 ~ dissolved
    CIF 47 - LLP Designated Member → ME
  • 7
    icon of addressScutches Barn, 17 High Street, Whittlesford, Cambs
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-12-10 ~ dissolved
    CIF 42 - LLP Designated Member → ME
  • 8
    icon of addressScutches Barn, 17 High Street, Whittlesford, Cambridge
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-08-13 ~ dissolved
    CIF 48 - LLP Designated Member → ME
  • 9
    icon of addressScutches Barn, 17 High Street, Whittlesford, Cambs
    Dissolved Corporate (3 parents, 11 offsprings)
    Officer
    icon of calendar 2012-10-15 ~ dissolved
    CIF 27 - LLP Designated Member → ME
  • 10
    icon of addressScutches Barn, 17 High Street, Whittlesford, Cambridgeshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-10-04 ~ dissolved
    CIF 35 - LLP Designated Member → ME
  • 11
    icon of addressScutches Barn, 17 High Street, Whittlesford, Cambs
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-03-09 ~ dissolved
    CIF 11 - LLP Designated Member → ME
  • 12
    icon of addressScrutches Barn 17 High Street, Whittlesford, Cambs
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-10-03 ~ dissolved
    CIF 4 - LLP Designated Member → ME
  • 13
    icon of addressScutches Barn, 17 High Street, Whittlesford, Cambs, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2022-06-09 ~ dissolved
    CIF 56 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
    Officer
    icon of calendar 2022-06-09 ~ dissolved
    CIF 13 - LLP Designated Member → ME
  • 14
    icon of addressScutches Barn, 17 High Street, Whittlesford, Cambs
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-04-18 ~ dissolved
    CIF 26 - LLP Designated Member → ME
  • 15
    icon of addressScutches Barn, 17 High Street, Whittlesford, Cambs
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-12-10 ~ dissolved
    CIF 41 - LLP Designated Member → ME
  • 16
    icon of addressScutches Barn, 17 High Street, Whittlesford, Cambs
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-09-20 ~ dissolved
    CIF 45 - LLP Designated Member → ME
  • 17
    icon of address238 Station Road, Addlestone, Surrey, United Kingdom
    Active Corporate (5 parents)
    Total Assets Less Current Liabilities (Company account)
    3,321,963 GBP2023-12-30
    Officer
    icon of calendar 2019-05-23 ~ now
    CIF 22 - LLP Designated Member → ME
  • 18
    icon of addressScutches Barn, 17 High Street, Whittlesford, Cambs, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2020-08-18 ~ dissolved
    CIF 63 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
    Officer
    icon of calendar 2020-08-18 ~ dissolved
    CIF 19 - LLP Designated Member → ME
  • 19
    icon of addressScutches Barn, 17 High Street, Whittlesford, Cambs
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-06-13 ~ dissolved
    CIF 43 - LLP Designated Member → ME
  • 20
    icon of addressScutches Barn, 17 High Street, Whittlesford, Cambs
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2012-04-27 ~ dissolved
    CIF 30 - LLP Designated Member → ME
  • 21
    icon of addressScutches Barn, 17 High Street, Whittlesford, Cambs, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2021-04-22 ~ dissolved
    CIF 61 - Right to surplus assets - 75% or moreOE
    CIF 61 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
    Officer
    icon of calendar 2021-04-22 ~ dissolved
    CIF 17 - LLP Designated Member → ME
  • 22
    icon of addressScutches Barn, 17 High Street, Whittlesford, Cambs, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2020-05-21 ~ dissolved
    CIF 64 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
    Officer
    icon of calendar 2020-05-21 ~ dissolved
    CIF 20 - LLP Designated Member → ME
  • 23
    icon of addressScutches Barn, 17 High Street, Whittlesford, Cambs
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2014-02-27 ~ dissolved
    CIF 40 - LLP Designated Member → ME
  • 24
    icon of addressScutches Barn, 17 High Street, Whittlesford, Cambs, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2021-10-07 ~ now
    CIF 57 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
    Officer
    icon of calendar 2021-10-07 ~ now
    CIF 14 - LLP Designated Member → ME
  • 25
    icon of addressScutches Barn, 17 High Street, Whittlesford, Cambridgeshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-12-07 ~ dissolved
    CIF 7 - LLP Designated Member → ME
  • 26
    icon of addressScutches Barn 17 High Street, Whittlesford, Cambridge, Cambridgeshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-02-21 ~ dissolved
    CIF 31 - LLP Designated Member → ME
  • 27
    icon of addressScutches Barn, 17 High Street, Whittlesford, Cambs
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-12-10 ~ dissolved
    CIF 25 - LLP Designated Member → ME
  • 28
    icon of addressScutches Barn 17 High Street, Whittlesford, Cambs
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2019-02-25 ~ dissolved
    CIF 23 - LLP Designated Member → ME
  • 29
    icon of addressScutches Barn, 17 High Street, Whittlesford, Cambs, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2020-11-18 ~ dissolved
    CIF 62 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
    Officer
    icon of calendar 2020-11-18 ~ dissolved
    CIF 18 - LLP Designated Member → ME
  • 30
    icon of addressScutches Barn, 17 High Street, Whittlesford, Cambs
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-02-21 ~ dissolved
    CIF 44 - LLP Designated Member → ME
  • 31
    icon of addressScutches Barn, 17 High Street, Whittlesford, Cambs, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2023-01-11 ~ dissolved
    CIF 55 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
    Officer
    icon of calendar 2023-01-11 ~ dissolved
    CIF 12 - LLP Designated Member → ME
  • 32
    icon of addressScutches Barn 17 High Street, Whittlesford, Cambridge, Cambs
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-04-19 ~ dissolved
    CIF 34 - LLP Designated Member → ME
  • 33
    icon of addressScutches Barn, 17 High Street, Whittlesford, Cambs, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2021-07-06 ~ dissolved
    CIF 59 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
    Officer
    icon of calendar 2021-07-06 ~ dissolved
    CIF 15 - LLP Designated Member → ME
  • 34
    icon of addressScrutches Barn, 17 High Street, Whittlesford, Cambs
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-10-13 ~ dissolved
    CIF 2 - LLP Designated Member → ME
  • 35
    icon of addressScutches Barn, 17 High Street, Whittlesford, Cambs
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-12-18 ~ dissolved
    CIF 33 - LLP Designated Member → ME
Ceased 21
  • 1
    icon of addressDowning College, Regent Street, Cambridge, Cambs, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-10-15 ~ 2024-08-15
    CIF 21 - LLP Designated Member → ME
  • 2
    icon of addressScutches Barn, 17 High Street, Whittlesford, Cambs
    Active Corporate (4 parents, 6 offsprings)
    Person with significant control
    icon of calendar 2017-04-06 ~ 2022-01-14
    CIF 66 - Ownership of voting rights - More than 25% but not more than 50% OE
    CIF 66 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    HAUXTON MILL (HAUXTON) LLP - 2015-12-24
    icon of addressDowning College, Regent Street, Cambridge, Cambs, England
    Active Corporate (44 parents, 10 offsprings)
    Officer
    icon of calendar 2014-10-13 ~ 2024-08-15
    CIF 3 - LLP Designated Member → ME
  • 4
    icon of addressScutches Barn 17 High Street, Whittlesford, Cambridge
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-07-04 ~ 2013-07-04
    CIF 32 - Director → ME
  • 5
    icon of addressDowning College, Regent Street, Cambridge, Cambs, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2015-12-09 ~ 2024-08-15
    CIF 6 - LLP Designated Member → ME
  • 6
    icon of addressOne, Station Approach, Harlow, Essex, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Person with significant control
    icon of calendar 2018-06-18 ~ 2023-08-24
    CIF 50 - Ownership of voting rights - 75% or more OE
    CIF 50 - Right to appoint or remove directors OE
  • 7
    icon of address1 Glebe Close, Cambridge, England
    Active Corporate (7 parents)
    Equity (Company account)
    3,495 GBP2024-06-30
    Person with significant control
    icon of calendar 2016-09-20 ~ 2019-11-11
    CIF 53 - Right to appoint or remove directors OE
    CIF 53 - Ownership of voting rights - 75% or more OE
  • 8
    icon of address238 Station Road, Addlestone, Surrey, United Kingdom
    Active Corporate (5 parents)
    Total Assets Less Current Liabilities (Company account)
    3,321,963 GBP2023-12-30
    Person with significant control
    icon of calendar 2022-04-04 ~ 2024-01-10
    CIF 49 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 9
    icon of addressDowning College, Regent Street, Cambridge, Cambs, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2019-06-27 ~ 2024-08-15
    CIF 28 - LLP Designated Member → ME
  • 10
    icon of addressFisher House, 84 Fisherton Street, Salisbury, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-06-30
    Person with significant control
    icon of calendar 2017-11-10 ~ 2019-12-09
    CIF 52 - Right to appoint or remove directors OE
    CIF 52 - Ownership of voting rights - 75% or more OE
  • 11
    icon of addressDowning College, Regent Street, Cambridge, Cambs, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2015-10-03 ~ 2024-08-15
    CIF 10 - LLP Designated Member → ME
  • 12
    icon of addressDowning College, Regent Street, Cambridge, Cambs, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2019-11-18 ~ 2024-08-15
    CIF 8 - LLP Designated Member → ME
  • 13
    icon of addressOld Dove House, Annables Lane, Harpenden, Hertfordshire, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2021-09-06 ~ 2024-08-22
    CIF 58 - Right to surplus assets - More than 25% but not more than 50% OE
    CIF 58 - Ownership of voting rights - More than 25% but not more than 50% OE
    Officer
    icon of calendar 2021-09-06 ~ 2024-11-15
    CIF 1 - LLP Designated Member → ME
  • 14
    icon of addressDowning College, Regent Street, Cambridge, Cambs, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-10-13 ~ 2024-08-15
    CIF 24 - LLP Designated Member → ME
  • 15
    icon of addressDowning College, Regent Street, Cambridge, Cambs, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2017-05-26 ~ 2024-08-15
    CIF 37 - LLP Designated Member → ME
  • 16
    MARVELL CLOSE (MELDRETH) MANAGEMENT COMPANY LIMITED - 2021-06-08
    icon of address46 Newmarket Road, Fordham, Ely, Cambridgeshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Person with significant control
    icon of calendar 2021-09-29 ~ 2023-10-10
    CIF 65 - Ownership of voting rights - 75% or more OE
  • 17
    icon of addressSwift House Ground Floor, 18 Hoffmanns Way, Chelmsford, Essex, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2021-06-23 ~ 2024-01-15
    CIF 60 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
    Officer
    icon of calendar 2021-06-23 ~ 2024-08-08
    CIF 16 - LLP Designated Member → ME
  • 18
    icon of address37 Bar Lane, Stapleford, Cambridge, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-06-30
    Person with significant control
    icon of calendar 2016-09-15 ~ 2020-03-18
    CIF 54 - Right to appoint or remove directors OE
    CIF 54 - Ownership of voting rights - 75% or more OE
  • 19
    icon of addressOne, Station Approach, Harlow, Essex, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Person with significant control
    icon of calendar 2017-11-13 ~ 2021-05-13
    CIF 51 - Ownership of voting rights - 75% or more OE
    CIF 51 - Right to appoint or remove directors OE
  • 20
    icon of addressDowning College, Regent Street, Cambridge, Cambs, United Kingdom
    Active Corporate (2 parents, 8 offsprings)
    Officer
    icon of calendar 2016-09-17 ~ 2024-08-15
    CIF 29 - LLP Designated Member → ME
  • 21
    icon of addressDowning College, Regent Street, Cambridge, Cambs, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2016-12-22 ~ 2024-08-15
    CIF 5 - LLP Designated Member → ME

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.