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
    Bains, Kamalprit Kaur
    Individual (28 offsprings)
    Officer
    icon of calendar 2016-01-01 ~ now
    OF - Secretary → CIF 0
  • 2
    Scott, Michael Ian
    Born in January 1977
    Individual (92 offsprings)
    Officer
    icon of calendar 2021-12-06 ~ now
    OF - Director → CIF 0
  • 3
    Thomas, David Fraser
    Born in January 1963
    Individual (100 offsprings)
    Officer
    icon of calendar 2009-07-21 ~ now
    OF - Director → CIF 0
  • 4
    Roberts, Michael Kenneth
    Born in August 1967
    Individual (35 offsprings)
    Officer
    icon of calendar 2017-01-01 ~ now
    OF - Director → CIF 0
  • 5
    Ruppel, Louise
    Born in July 1967
    Individual (3 offsprings)
    Officer
    icon of calendar 2025-08-13 ~ now
    OF - Director → CIF 0
  • 6
    BARRATT REDROW LIMITED - 2024-10-04
    icon of addressBarratt House, Cartwright Way, Forest Business Park Bardon Hill, Coalville, Leicestershire, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2025-03-24 ~ 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
Ceased 40
  • 1
    Hester, Geoffrey Kenneth
    Company Director born in April 1945
    Individual (1 offspring)
    Officer
    icon of calendar 1999-11-29 ~ 2007-01-15
    OF - Director → CIF 0
  • 2
    Mcleod, Douglas
    Managing Director born in January 1953
    Individual
    Officer
    icon of calendar 2017-01-01 ~ 2024-12-31
    OF - Director → CIF 0
  • 3
    Boyes, Steven John
    Company Director born in August 1960
    Individual (8 offsprings)
    Officer
    icon of calendar 2001-07-01 ~ 2025-09-06
    OF - Director → CIF 0
  • 4
    Dearlove, Colin Albert
    Company Director born in October 1951
    Individual
    Officer
    icon of calendar 1995-03-25 ~ 2006-06-30
    OF - Director → CIF 0
    Dearlove, Colin Albert
    Director
    Individual
    Officer
    icon of calendar 2000-05-01 ~ 2000-12-31
    OF - Secretary → CIF 0
  • 5
    Cooper, Neil
    Chief Financial Officer born in July 1967
    Individual (67 offsprings)
    Officer
    icon of calendar 2015-11-23 ~ 2017-01-19
    OF - Director → CIF 0
  • 6
    Flynn, Austin
    Born in October 1967
    Individual (10 offsprings)
    Officer
    icon of calendar 1995-02-03 ~ 1995-03-28
    OF - Nominee Director → CIF 0
  • 7
    Reed, John
    Regional Chairman born in January 1958
    Individual
    Officer
    icon of calendar 2006-01-03 ~ 2016-12-31
    OF - Director → CIF 0
  • 8
    Eaton, Frank
    Company Director born in June 1950
    Individual
    Officer
    icon of calendar 1995-05-19 ~ 2002-10-07
    OF - Director → CIF 0
  • 9
    White, Jessica Elizabeth
    Chief Financial Officer born in November 1978
    Individual (4 offsprings)
    Officer
    icon of calendar 2017-08-01 ~ 2021-06-30
    OF - Director → CIF 0
  • 10
    Hogarth, Ian
    Individual
    Officer
    icon of calendar 2011-01-01 ~ 2011-03-31
    OF - Secretary → CIF 0
  • 11
    Tansey, Robert
    Group Hr Director born in September 1961
    Individual
    Officer
    icon of calendar 2012-11-29 ~ 2020-12-31
    OF - Director → CIF 0
  • 12
    Brown, Fred
    Chartered Accountant born in November 1935
    Individual
    Officer
    icon of calendar 1995-03-25 ~ 1995-09-22
    OF - Director → CIF 0
    Brown, Fred
    Chartered Accountant
    Individual
    Officer
    icon of calendar 1995-03-25 ~ 2000-04-30
    OF - Secretary → CIF 0
  • 13
    Brooke, Richard John Russell
    Company Director born in August 1960
    Individual (4 offsprings)
    Officer
    icon of calendar 2008-11-01 ~ 2022-12-31
    OF - Director → CIF 0
  • 14
    Wilson, Archibald
    Regional Director born in November 1955
    Individual
    Officer
    icon of calendar 2004-07-01 ~ 2006-12-05
    OF - Director → CIF 0
  • 15
    Hipkiss, Jeremy
    Director born in August 1971
    Individual
    Officer
    icon of calendar 2021-01-06 ~ 2023-11-30
    OF - Director → CIF 0
  • 16
    Norton, Michael
    Company Director born in December 1940
    Individual
    Officer
    icon of calendar 1995-05-19 ~ 1999-12-31
    OF - Director → CIF 0
  • 17
    Handford, Robert Guy
    Director born in September 1953
    Individual
    Officer
    icon of calendar 2004-07-01 ~ 2008-09-01
    OF - Director → CIF 0
  • 18
    Rooney, Bernard William
    Director born in March 1957
    Individual (4 offsprings)
    Officer
    icon of calendar 2010-05-31 ~ 2022-06-30
    OF - Director → CIF 0
  • 19
    Bailey, Mark Patrick Miles
    Managing Director born in October 1965
    Individual (78 offsprings)
    Officer
    icon of calendar 2022-12-31 ~ 2025-08-13
    OF - Director → CIF 0
  • 20
    Clare, Mark Sydney
    Chief Executive born in August 1957
    Individual (4 offsprings)
    Officer
    icon of calendar 2006-10-02 ~ 2015-07-31
    OF - Director → CIF 0
  • 21
    Gieron, Paul Robert
    Accountant born in June 1954
    Individual
    Officer
    icon of calendar 1997-07-01 ~ 2010-06-30
    OF - Director → CIF 0
  • 22
    Pretty, David Andrew
    Company Director born in November 1944
    Individual (1 offspring)
    Officer
    icon of calendar 1995-05-19 ~ 2006-12-31
    OF - Director → CIF 0
  • 23
    Pain, Mark Andrew
    Director born in June 1961
    Individual (6 offsprings)
    Officer
    icon of calendar 2006-03-01 ~ 2009-07-21
    OF - Director → CIF 0
  • 24
    Burton, Christopher Julian
    Managing Director born in February 1962
    Individual (4 offsprings)
    Officer
    icon of calendar 2012-07-01 ~ 2020-06-30
    OF - Director → CIF 0
  • 25
    Keevil, Thomas Stephen
    Individual (4 offsprings)
    Officer
    icon of calendar 2011-04-01 ~ 2015-12-31
    OF - Secretary → CIF 0
  • 26
    Ennis, Gary Martin
    Director born in September 1969
    Individual (28 offsprings)
    Officer
    icon of calendar 2006-01-03 ~ 2024-09-21
    OF - Director → CIF 0
  • 27
    Richardson, Nicholas Hadden
    Company Director born in July 1963
    Individual (21 offsprings)
    Officer
    icon of calendar 2014-03-10 ~ 2025-08-13
    OF - Director → CIF 0
  • 28
    Rogan, Eileen Theresa
    Legal Secretary born in June 1954
    Individual
    Officer
    icon of calendar 1995-02-03 ~ 1995-03-25
    OF - Director → CIF 0
    Rogan, Eileen Theresa
    Legal Secretary
    Individual
    Officer
    icon of calendar 1995-02-03 ~ 1995-03-25
    OF - Secretary → CIF 0
  • 29
    Wilks, Rodney Steven Lailey
    Chartered Accountant born in February 1954
    Individual
    Officer
    icon of calendar 2008-11-01 ~ 2012-06-30
    OF - Director → CIF 0
  • 30
    Hesson, David Peter
    Regional Director born in May 1972
    Individual (28 offsprings)
    Officer
    icon of calendar 2021-05-05 ~ 2025-08-13
    OF - Director → CIF 0
  • 31
    Bird, Olubukonia
    Group Sustainability Director born in February 1978
    Individual
    Officer
    icon of calendar 2023-05-18 ~ 2025-08-13
    OF - Director → CIF 0
  • 32
    Worrall, Nicholas Michael
    Director born in August 1966
    Individual (2 offsprings)
    Officer
    icon of calendar 2021-01-04 ~ 2022-12-31
    OF - Director → CIF 0
  • 33
    Dent, Laurence
    Solicitor born in February 1952
    Individual (1 offspring)
    Officer
    icon of calendar 2001-03-29 ~ 2010-12-31
    OF - Director → CIF 0
    Dent, Laurence
    Solicitor
    Individual (1 offspring)
    Officer
    icon of calendar 2001-01-01 ~ 2010-12-31
    OF - Secretary → CIF 0
  • 34
    Collins, Timothy Michael
    Group Corporate Affairs Director born in November 1982
    Individual (1 offspring)
    Officer
    icon of calendar 2023-05-18 ~ 2025-08-13
    OF - Director → CIF 0
  • 35
    Walker, Harold
    Company Director born in August 1945
    Individual (3 offsprings)
    Officer
    icon of calendar 1996-07-10 ~ 2006-06-30
    OF - Director → CIF 0
  • 36
    Fenton, Clive
    Director born in May 1958
    Individual (15 offsprings)
    Officer
    icon of calendar 2003-07-01 ~ 2012-07-05
    OF - Director → CIF 0
  • 37
    Lawrence, Adam Paul
    Director born in March 1970
    Individual (34 offsprings)
    Officer
    icon of calendar 2006-01-03 ~ 2010-03-31
    OF - Director → CIF 0
  • 38
    Baird, Alastair George
    Managing Director born in August 1964
    Individual (5 offsprings)
    Officer
    icon of calendar 2010-04-30 ~ 2016-11-18
    OF - Director → CIF 0
  • 39
    Glimstead, Russell
    Director born in May 1970
    Individual (35 offsprings)
    Officer
    icon of calendar 2022-08-01 ~ 2025-08-13
    OF - Director → CIF 0
  • 40
    BARRATT DEVELOPMENTS P L C - 2024-10-04
    BARRATT DEVELOPMENTS LIMITED - 1981-12-31
    icon of addressBarratt House, Cartwright Way, Forest Business Park Bardon Hill, Coalville, Leicestershire, United Kingdom
    Active Corporate (11 parents, 31 offsprings)
    Person with significant control
    2016-04-06 ~ 2025-03-24
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
parent relation
Company in focus

BDW TRADING LIMITED

Previous names
BARRATT HOMES LIMITED - 2007-11-30
HOODCO 460 LIMITED - 1995-05-25
Standard Industrial Classification
41201 - Construction Of Commercial Buildings

Related profiles found in government register
  • BDW TRADING LIMITED
    Info
    BARRATT HOMES LIMITED - 2007-11-30
    HOODCO 460 LIMITED - 2007-11-30
    Registered number 03018173
    icon of addressBarratt House Cartwright Way, Forest Business Park, Bardon Hill, Coalville, Leicestershire LE67 1UF
    PRIVATE LIMITED COMPANY incorporated on 1995-02-03 (30 years 10 months). The company status is Active.
    The last date of confirmation statement was made at 2025-02-15
    CIF 0
  • BDW TRADING LIMITED
    S
    Registered number missing
    icon of addressBarratt House, Cartwright Way Forest Business Park, Bardon Hill, Coalville, Leicestershire, LE67 1UF
    CIF 1
  • BDW TRADING LIMITED
    S
    Registered number missing
    icon of addressBarratt House, Cartwright Way, Forest Business Park Bardon Hill, Coalville, Leicestershire, LE67 1UF
    CIF 2 CIF 3
child relation
Offspring entities and appointments
Active 450
  • 1
    icon of addressBarratt House Cartwright Way Forest Business Park, Bardon Hill, Coalville, Leicestershire
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 475 - Ownership of voting rights - More than 25% but not more than 50%OE
    CIF 475 - Right to surplus assets - More than 25% but not more than 50%OE
    Officer
    icon of calendar 2015-12-21 ~ now
    CIF 16 - LLP Designated Member → ME
  • 2
    icon of addressOne Eleven, Edmund Street, Birmingham, West Midlands
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-10-31
    Person with significant control
    icon of calendar 2017-10-04 ~ now
    CIF 536 - Right to appoint or remove directorsOE
    CIF 536 - Ownership of voting rights - 75% or moreOE
  • 3
    icon of addressUnit 7 Portal Business Prk, Eaton Lane, Tarporley, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Person with significant control
    icon of calendar 2022-03-15 ~ now
    CIF 375 - Ownership of shares – 75% or moreOE
    CIF 375 - Ownership of voting rights - 75% or moreOE
    CIF 375 - Right to appoint or remove directorsOE
  • 4
    icon of addressQueensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 107 - Has significant influence or controlOE
  • 5
    icon of addressBarratt House 7 Springfield Lyons Approach, Springfield, Chelmsford, Essex, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-04-30
    Person with significant control
    icon of calendar 2021-04-12 ~ now
    CIF 418 - Ownership of shares – 75% or moreOE
    CIF 418 - Ownership of voting rights - 75% or moreOE
    CIF 418 - Right to appoint or remove directorsOE
  • 6
    icon of addressCygnet House, Cygnet Way, Hungerford, Berkshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Person with significant control
    icon of calendar 2022-06-24 ~ now
    CIF 520 - Ownership of voting rights - 75% or moreOE
    CIF 520 - Ownership of shares – 75% or moreOE
  • 7
    icon of addressThird Floor, Building 7 Maxim Office Park, Parklands Avenue, Holytown, Motherwell, United Kingdom
    Active Corporate (7 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 187 - Right to appoint or remove directorsOE
    CIF 187 - Ownership of shares – 75% or moreOE
    CIF 187 - Ownership of voting rights - 75% or moreOE
  • 8
    icon of addressOne Eleven, Edmund Street, Birmingham, West Midlands
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-04-30
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 142 - Ownership of voting rights - 75% or moreOE
  • 9
    icon of addressUnit 7 Portal Business Prk, Eaton Lane, Tarporley, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-02-28
    Person with significant control
    icon of calendar 2021-02-17 ~ now
    CIF 424 - Right to appoint or remove directorsOE
    CIF 424 - Ownership of voting rights - 75% or moreOE
    CIF 424 - Ownership of shares – 75% or moreOE
  • 10
    icon of addressVantage Point, 23 Mark Road, Hemel Hempstead, Hertfordshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2025-01-31
    Person with significant control
    icon of calendar 2020-01-24 ~ now
    CIF 197 - Ownership of voting rights - 75% or moreOE
    CIF 197 - Right to appoint or remove directorsOE
  • 11
    icon of address60 Whitehall Road, Halesowen, West Midlands, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2025-06-03 ~ now
    CIF 271 - Ownership of shares – 75% or moreOE
    CIF 271 - Right to appoint or remove directorsOE
    CIF 271 - Ownership of voting rights - 75% or moreOE
  • 12
    icon of addressTrinity Estates, Vantage Point 23 Mark Road, Hemel Hempstead Industrial Estate, Hemel Hempstead, Hertfordshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2025-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 43 - Right to appoint or remove directorsOE
    CIF 43 - Ownership of voting rights - 75% or moreOE
  • 13
    icon of addressRmg House, Essex Road, Hoddesdon, England
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-05-31
    Person with significant control
    icon of calendar 2022-05-27 ~ now
    CIF 365 - Ownership of shares – 75% or moreOE
    CIF 365 - Right to appoint or remove directorsOE
    CIF 365 - Ownership of voting rights - 75% or moreOE
  • 14
    icon of addressCheviot House, Beaminster Way East, Newcastle Upon Tyne, Tyne And Wear, United Kingdom
    Active Corporate (7 parents)
    Equity (Company account)
    0 GBP2025-06-30
    Person with significant control
    icon of calendar 2022-06-22 ~ now
    CIF 355 - Ownership of shares – 75% or moreOE
    CIF 355 - Ownership of voting rights - 75% or moreOE
    CIF 355 - Right to appoint or remove directorsOE
  • 15
    icon of addressUnit 7 Portal Business Park, Eaton Lane, Tarporley, Cheshire, United Kingdom
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2025-09-11 ~ now
    CIF 261 - Ownership of voting rights - 75% or moreOE
    CIF 261 - Right to appoint or remove directorsOE
    CIF 261 - Ownership of shares – 75% or moreOE
  • 16
    icon of addressFrogmore House, Ormond Place, Cheltenham, Gloucestershire, United Kingdom
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2025-06-19 ~ now
    CIF 270 - Ownership of shares – 75% or moreOE
    CIF 270 - Right to appoint or remove directorsOE
    CIF 270 - Ownership of voting rights - 75% or moreOE
  • 17
    icon of addressVantage Point, 23 Mark Road, Hemel Hempstead, Hertfordshire, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    0 GBP2024-10-31
    Person with significant control
    icon of calendar 2021-10-19 ~ now
    CIF 391 - Ownership of shares – 75% or moreOE
    CIF 391 - Right to appoint or remove directorsOE
    CIF 391 - Ownership of voting rights - 75% or moreOE
  • 18
    icon of addressPrinciple Estate Services Ltd, 137 Newhall Street, Birmingham, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2024-01-17 ~ now
    CIF 304 - Ownership of shares – 75% or moreOE
    CIF 304 - Right to appoint or remove directorsOE
    CIF 304 - Ownership of voting rights - 75% or moreOE
  • 19
    icon of address1 Bow Churchyard, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    128 GBP2024-03-31
    Person with significant control
    icon of calendar 2020-03-05 ~ now
    CIF 208 - Ownership of shares – More than 25% but not more than 50%OE
    CIF 208 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 20
    icon of addressUnit 7 Eaton Lane, Portal Business Park, Tarporley, Cheshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2025-06-30
    Person with significant control
    icon of calendar 2023-06-15 ~ now
    CIF 320 - Ownership of shares – 75% or moreOE
    CIF 320 - Right to appoint or remove directorsOE
    CIF 320 - Ownership of voting rights - 75% or moreOE
  • 21
    icon of addressRemus 2 2 Cranbrook Way, Solihull Business Park, Solihull, West Midlands
    Active Corporate (8 parents)
    Equity (Company account)
    0 GBP2024-05-31
    Person with significant control
    icon of calendar 2019-05-17 ~ now
    CIF 545 - Ownership of voting rights - 75% or more as a member of a firmOE
    CIF 545 - Right to appoint or remove directors as a member of a firmOE
  • 22
    icon of addressOne Eleven, Edmund Street, Birmingham, West Midlands
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 141 - Ownership of voting rights - 75% or more as a member of a firmOE
    CIF 141 - Right to appoint or remove directorsOE
  • 23
    icon of address20 Station Road, Hinckley, Leicestershire, United Kingdom
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2025-05-28 ~ now
    CIF 272 - Ownership of shares – 75% or moreOE
    CIF 272 - Right to appoint or remove directorsOE
    CIF 272 - Ownership of voting rights - 75% or moreOE
  • 24
    icon of addressC/o Trinity (estates) Property Management Limited Vantage Point, 23 Mark Road, Hemel Hempstead, Hertfordshire
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-05-31
    Person with significant control
    icon of calendar 2016-05-10 ~ now
    CIF 41 - Ownership of voting rights - 75% or moreOE
  • 25
    icon of addressBarratt House Cartwright Way, Forest Business Park, Bardon Hill, Coalville, Leicestershire, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2024-10-04 ~ now
    CIF 479 - Ownership of shares – 75% or moreOE
    CIF 479 - Right to appoint or remove directorsOE
    CIF 479 - Ownership of voting rights - 75% or moreOE
  • 26
    UNITARY LTD. - 2010-04-15
    icon of addressBarratt House Cartwright Way, Forest Business Park, Bardon Hill, Coalville, Leicestershire, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 458 - Right to appoint or remove directorsOE
    CIF 458 - Ownership of shares – 75% or moreOE
    CIF 458 - Ownership of voting rights - 75% or moreOE
  • 27
    DAVID WILSON HOMES LAND (NO 7) LIMITED - 2011-12-15
    icon of address3rd Floor Temple Point, 1 Temple Row, Birmingham, West Midlands
    Dissolved Corporate (6 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 185 - Ownership of voting rights - 75% or moreOE
    CIF 185 - Right to appoint or remove directorsOE
    CIF 185 - Ownership of shares – 75% or moreOE
  • 28
    icon of addressBarratt House Cartwright Way, Forest Business Park Bardon Hill, Coalville, Leicestershire
    Active Corporate (3 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 207 - Right to surplus assets - More than 50% but less than 75%OE
    CIF 207 - Ownership of voting rights - More than 25% but not more than 50%OE
    Officer
    icon of calendar 2006-07-04 ~ now
    CIF 18 - LLP Designated Member → ME
  • 29
    icon of addressFonteyn House, 47 - 49 London Road, Reigate, Surrey
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-05-11 ~ dissolved
    CIF 556 - Right to surplus assets - More than 25% but not more than 50%OE
    CIF 556 - Ownership of voting rights - More than 25% but not more than 50%OE
    Officer
    icon of calendar 2011-09-14 ~ dissolved
    CIF 26 - LLP Designated Member → ME
  • 30
    icon of addressFonteyn House, 47 - 49 London Road, Reigate, Surrey
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-05-11 ~ dissolved
    CIF 557 - Ownership of voting rights - More than 25% but not more than 50%OE
    CIF 557 - Right to surplus assets - More than 25% but not more than 50%OE
    Officer
    icon of calendar 2011-04-21 ~ dissolved
    CIF 6 - LLP Designated Member → ME
  • 31
    JAYGATE PLC - 1997-10-06
    JAYGATE HOMES LIMITED - 2002-09-13
    icon of addressBarratt House Cartwright Way, Forest Business Park Bardon Hill, Coalville, Leicestershire
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 455 - Right to appoint or remove directorsOE
    CIF 455 - Ownership of shares – 75% or moreOE
    CIF 455 - Ownership of voting rights - 75% or moreOE
  • 32
    APCA LIMITED - 2011-11-21
    icon of addressBarratt House Cartwright Way, Forest Business Park Bardon Hill, Coalville, Leicestershire
    Active Corporate (9 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 175 - Ownership of voting rights - More than 25% but not more than 50%OE
    CIF 175 - Ownership of shares – More than 25% but not more than 50%OE
  • 33
    WATES (HORLEY) LIMITED - 2007-04-02
    icon of addressBarratt House Cartwright Way, Forest Business Park Bardon Hill, Coalville, Leicestershire
    Active Corporate (8 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 462 - Ownership of shares – 75% or moreOE
    CIF 462 - Ownership of voting rights - 75% or moreOE
  • 34
    BARRATT (LINDFIELD) LIMITED - 2014-01-30
    icon of addressBarratt House Cartwright Way Forest Business Park, Bardon Hill, Coalville, Leicestershire
    Active Corporate (9 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 467 - Ownership of shares – More than 25% but not more than 50%OE
    CIF 467 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 35
    BARRATT (WORTHING) LIMITED - 2012-11-28
    icon of addressBarratt House Cartwright Way, Forest Business Park, Bardon Hill, Coalville
    Active Corporate (9 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 186 - Ownership of voting rights - More than 25% but not more than 50%OE
    CIF 186 - Ownership of shares – More than 25% but not more than 50%OE
  • 36
    icon of addressBarratt House, 710 Waterside Drive Aztec West, Almondsbury, Bristol, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2025-03-31
    Person with significant control
    icon of calendar 2024-03-21 ~ now
    CIF 299 - Ownership of shares – 75% or moreOE
    CIF 299 - Ownership of voting rights - 75% or moreOE
    CIF 299 - Right to appoint or remove directorsOE
  • 37
    icon of addressBarratt House Cartwright Way, Forest Business Park Bardon Hill, Coalville, Leicestershire
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 459 - Ownership of shares – 75% or moreOE
    CIF 459 - Right to appoint or remove directorsOE
    CIF 459 - Ownership of voting rights - 75% or moreOE
  • 38
    icon of addressQueensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-06-30
    Person with significant control
    icon of calendar 2022-06-16 ~ now
    CIF 359 - Ownership of voting rights - 75% or moreOE
    CIF 359 - Ownership of shares – 75% or moreOE
    CIF 359 - Right to appoint or remove directorsOE
  • 39
    icon of addressBarratt House Cartwright Way Forest Business Park, Bardon Hill, Coalville, Leicestershire
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 471 - Ownership of voting rights - More than 25% but not more than 50%OE
    Officer
    icon of calendar 2006-06-29 ~ now
    CIF 5 - LLP Designated Member → ME
  • 40
    icon of addressBarratt House Cartwright Way Forest Business Park, Bardon Hill, Coalville, Leicestershire
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 469 - Ownership of voting rights - More than 25% but not more than 50%OE
    Officer
    icon of calendar 2006-06-29 ~ now
    CIF 3 - LLP Designated Member → ME
  • 41
    icon of addressBarratt House Cartwright Way Forest Business Park, Bardon Hill, Coalville, Leicestershire
    Active Corporate (2 parents, 3 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 468 - Right to surplus assets - More than 25% but not more than 50%OE
    CIF 468 - Ownership of voting rights - More than 25% but not more than 50%OE
    Officer
    icon of calendar 2006-06-29 ~ now
    CIF 2 - LLP Designated Member → ME
  • 42
    icon of addressBarratt House Cartwright Way Forest Business Park, Bardon Hill, Coalville, Leicestershire
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 470 - Ownership of voting rights - More than 25% but not more than 50%OE
    Officer
    icon of calendar 2006-06-29 ~ now
    CIF 4 - LLP Designated Member → ME
  • 43
    DAVID WILSON HOMES LAND (NO 5) LIMITED - 2010-09-16
    icon of addressBarratt House Cartwright Way Forest Business, Park Bardon Hill, Coalville, Leics
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 182 - Ownership of shares – More than 25% but not more than 50%OE
    CIF 182 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 44
    DAVID WILSON HOMES LAND (NO 3) LIMITED - 2009-01-27
    icon of addressBarratt House Cartwright Way Forest Business, Park Bardon Hill, Coalville, Leics
    Active Corporate (6 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 184 - Right to appoint or remove directorsOE
    CIF 184 - Ownership of shares – 75% or moreOE
    CIF 184 - Ownership of voting rights - 75% or moreOE
  • 45
    DAVID WILSON HOMES LAND (NO 2) LIMITED - 2008-11-07
    icon of addressBarratt House Cartwright Way Forest Business, Park Bardon Hill, Coalville, Leics
    Active Corporate (6 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 183 - Ownership of voting rights - 75% or moreOE
    CIF 183 - Ownership of shares – 75% or moreOE
    CIF 183 - Right to appoint or remove directorsOE
  • 46
    DAVID WILSON HOMES WATES (BROADBRIDGE HEATH) LIMITED - 2012-02-03
    icon of address3rd Floor Temple Point, 1 Temple Row, Birmingham, West Midlands
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 465 - Right to appoint or remove directorsOE
    CIF 465 - Ownership of voting rights - 75% or moreOE
    CIF 465 - Ownership of shares – 75% or moreOE
  • 47
    icon of addressBarratt House Cartwright Way, Forest Business Park Bardon Hill, Coalville, Leicestershire, United Kingdom
    Active Corporate (2 parents, 5 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 91 - Ownership of voting rights - More than 25% but not more than 50%OE
    CIF 91 - Right to surplus assets - More than 25% but not more than 50%OE
    Officer
    icon of calendar 2013-10-11 ~ now
    CIF 27 - LLP Designated Member → ME
  • 48
    icon of addressChiltern House, 74 King Edward Street, Macclesfield, Cheshire, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2025-04-30
    Person with significant control
    icon of calendar 2023-04-25 ~ now
    CIF 325 - Ownership of shares – 75% or moreOE
    CIF 325 - Ownership of voting rights - 75% or moreOE
    CIF 325 - Right to appoint or remove directorsOE
  • 49
    icon of addressBarratt London Third Floor Press Centre, Here East, London, England, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-04-30
    Person with significant control
    icon of calendar 2022-04-04 ~ now
    CIF 370 - Right to appoint or remove directorsOE
    CIF 370 - Ownership of voting rights - 75% or moreOE
    CIF 370 - Ownership of shares – 75% or moreOE
  • 50
    icon of addressBarratt London Third Floor Press Centre, Here East, London, England, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Person with significant control
    icon of calendar 2022-03-31 ~ now
    CIF 372 - Right to appoint or remove directorsOE
    CIF 372 - Ownership of shares – 75% or moreOE
    CIF 372 - Ownership of voting rights - 75% or moreOE
  • 51
    icon of addressOne, Station Approach, Harlow, Essex, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-09-30
    Person with significant control
    icon of calendar 2019-09-11 ~ now
    CIF 222 - Right to appoint or remove directorsOE
    CIF 222 - Ownership of voting rights - 75% or moreOE
  • 52
    icon of address60 Whitehall Road, Halesowen, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2025-01-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 211 - Ownership of voting rights - 75% or moreOE
  • 53
    icon of addressUnits 1, 2, & 3 Beech Court, Wokingham Road, Hurst, Reading, England
    Active Corporate (6 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Person with significant control
    icon of calendar 2020-12-23 ~ now
    CIF 436 - Ownership of voting rights - 75% or moreOE
    CIF 436 - Ownership of shares – 75% or moreOE
    CIF 436 - Right to appoint or remove directorsOE
  • 54
    icon of address60 Whitehall Road, Halesowen, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-04-30
    Person with significant control
    icon of calendar 2016-04-27 ~ now
    CIF 85 - Right to appoint or remove directorsOE
  • 55
    icon of addressRemus 2 Cranbrook Way, Solihull Business Park, Solihull, West Midlands
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-05-31
    Person with significant control
    icon of calendar 2019-05-30 ~ now
    CIF 540 - Right to appoint or remove directorsOE
    CIF 540 - Ownership of voting rights - 75% or moreOE
  • 56
    BARRATT LONDON INVESTMENTS LIMITED - 2019-07-04
    DAVID WILSON HOMES LAND (NO 6) LIMITED - 2011-11-18
    icon of addressYork House, 45 Seymour Street, London, England
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 567 - Ownership of voting rights - 75% or moreOE
    CIF 567 - Ownership of shares – 75% or moreOE
    CIF 567 - Right to appoint or remove directorsOE
  • 57
    icon of addressFisher House, 84 Fisherton Street, Salisbury, Wiltshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-07-31
    Person with significant control
    icon of calendar 2021-07-20 ~ now
    CIF 401 - Ownership of shares – 75% or moreOE
    CIF 401 - Right to appoint or remove directorsOE
    CIF 401 - Ownership of voting rights - 75% or moreOE
  • 58
    icon of addressVantage Point, 23 Mark Road, Hemel Hempstead, Hertfordshire, England
    Active Corporate (6 parents)
    Equity (Company account)
    0 GBP2024-08-31
    Person with significant control
    icon of calendar 2025-08-21 ~ now
    CIF 525 - Ownership of voting rights - 75% or moreOE
    CIF 525 - Right to appoint or remove directorsOE
  • 59
    icon of addressBarratt House Cartwright Way, Forest Business Park Bardon Hill, Coalville, Leicestershire, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-20 ~ now
    CIF 491 - Right to appoint or remove membersOE
    CIF 491 - Right to surplus assets - More than 25% but not more than 50%OE
    CIF 491 - Ownership of voting rights - 75% or moreOE
    Officer
    icon of calendar 2016-08-03 ~ now
    CIF 10 - LLP Designated Member → ME
  • 60
    icon of addressBarratt House, Cartwright Way Forest Business Park, Bardon Hill, Coalville, Leicestershire, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Person with significant control
    icon of calendar 2019-12-20 ~ now
    CIF 173 - Ownership of voting rights - 75% or moreOE
    CIF 173 - Right to appoint or remove directorsOE
    CIF 173 - Ownership of shares – 75% or moreOE
  • 61
    icon of addressOne Eleven, Edmund Street, Birmingham, West Midlands
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-10-31
    Person with significant control
    icon of calendar 2017-10-04 ~ now
    CIF 543 - Ownership of voting rights - 75% or moreOE
    CIF 543 - Right to appoint or remove directorsOE
  • 62
    icon of addressTrinity Estates, Vantage Point 23 Mark Road, Hemel Hempstead Industrial Estate, Hemel Hempstead, Hertfordshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2025-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 42 - Ownership of voting rights - 75% or moreOE
    CIF 42 - Right to appoint or remove directorsOE
  • 63
    icon of addressGateway House Coopers Way, Temple Farm Industrial Estate, Southend-on-sea, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 231 - Right to appoint or remove directorsOE
    CIF 231 - Ownership of voting rights - 75% or moreOE
  • 64
    icon of addressBarratt House Cartwright Way, Forest Business Park, Bardon Hill, Coalville, Leicestershire, United Kingdom
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2024-06-24 ~ now
    CIF 205 - Right to surplus assets - More than 50% but less than 75%OE
    CIF 205 - Ownership of voting rights - More than 50% but less than 75%OE
    Officer
    icon of calendar 2024-06-24 ~ now
    CIF 9 - LLP Designated Member → ME
  • 65
    icon of addressWoodwater House, Pynes Hill, Exeter, Devon, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-04-30
    Person with significant control
    icon of calendar 2019-04-25 ~ now
    CIF 507 - Ownership of voting rights - 75% or moreOE
    CIF 507 - Right to appoint or remove directorsOE
  • 66
    icon of addressUnit 7 Portal Business Park, Eaton Lane, Tarporley, England
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2024-09-26 ~ now
    CIF 289 - Ownership of voting rights - 75% or moreOE
    CIF 289 - Ownership of shares – 75% or moreOE
    CIF 289 - Right to appoint or remove directorsOE
  • 67
    icon of addressChiltern House, 74 King Edward Street, Macclesfield, Cheshire, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    0 GBP2025-03-31
    Person with significant control
    icon of calendar 2022-03-31 ~ now
    CIF 371 - Ownership of shares – 75% or moreOE
    CIF 371 - Ownership of voting rights - 75% or moreOE
    CIF 371 - Right to appoint or remove directorsOE
  • 68
    icon of addressBarratt House Cartwright Way, Forest Business Park, Bardon Hill, Coalville, Leicestershire, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 474 - Right to surplus assets - More than 25% but not more than 50%OE
    CIF 474 - Ownership of voting rights - More than 25% but not more than 50%OE
    Officer
    icon of calendar 2014-02-17 ~ now
    CIF 23 - LLP Designated Member → ME
  • 69
    BROOKSIDE MEADOWS PHASE 1B RESIDENTS MANAGEMENT COMPANY LIMITED - 2025-05-07
    icon of addressOne, Station Approach, Harlow, Essex, England
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2024-02-21 ~ now
    CIF 301 - Ownership of voting rights - 75% or moreOE
    CIF 301 - Right to appoint or remove directorsOE
    CIF 301 - Ownership of shares – 75% or moreOE
  • 70
    icon of addressUnit 7 Portal Business Park, Eaton Lane, Tarporley, Cheshire, United Kingdom
    Active Corporate (7 parents)
    Person with significant control
    icon of calendar 2024-06-26 ~ now
    CIF 296 - Ownership of shares – 75% or moreOE
    CIF 296 - Ownership of voting rights - 75% or moreOE
    CIF 296 - Right to appoint or remove directorsOE
  • 71
    icon of addressQueensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 111 - Has significant influence or controlOE
  • 72
    icon of addressVantage Point, 23 Mark Road, Hemel Hempstead, Hertfordshire, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    0 GBP2025-03-31
    Person with significant control
    icon of calendar 2023-03-14 ~ now
    CIF 328 - Ownership of shares – 75% or moreOE
    CIF 328 - Ownership of voting rights - 75% or moreOE
    CIF 328 - Right to appoint or remove directorsOE
  • 73
    icon of addressChiltern House, King Edward Street, Macclesfield, England
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2022-11-30 ~ now
    CIF 337 - Ownership of shares – 75% or moreOE
    CIF 337 - Right to appoint or remove directorsOE
    CIF 337 - Ownership of voting rights - 75% or moreOE
  • 74
    icon of addressWellington House Unit 1 West Point Court, Great Park Road, Bradley Stoke, Bristol, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-04-30
    Person with significant control
    icon of calendar 2023-04-25 ~ now
    CIF 324 - Ownership of voting rights - 75% or moreOE
    CIF 324 - Ownership of shares – 75% or moreOE
    CIF 324 - Right to appoint or remove directorsOE
  • 75
    icon of addressCheviot House, Beaminster Way East, Newcastle Upon Tyne, Tyne And Wear, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Person with significant control
    icon of calendar 2020-12-07 ~ now
    CIF 443 - Right to appoint or remove directorsOE
    CIF 443 - Ownership of voting rights - 75% or moreOE
    CIF 443 - Ownership of shares – 75% or moreOE
  • 76
    icon of addressCheviot House, Beaminster Way East, Newcastle Upon Tyne, England
    Active Corporate (10 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Person with significant control
    icon of calendar 2023-03-17 ~ now
    CIF 497 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 77
    icon of addressAurora House, Part 3rd Floor 71-75 Uxbridge Road, Ealing, London, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2023-05-10 ~ now
    CIF 158 - Right to appoint or remove directorsOE
    CIF 158 - Ownership of voting rights - 75% or moreOE
  • 78
    icon of addressQueensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-05-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 118 - Has significant influence or controlOE
  • 79
    icon of addressChiltern House, 74 King Edward Street, Macclesfield, Cheshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-09-30
    Person with significant control
    icon of calendar 2023-09-19 ~ now
    CIF 313 - Ownership of voting rights - 75% or moreOE
    CIF 313 - Ownership of shares – 75% or moreOE
    CIF 313 - Right to appoint or remove directorsOE
  • 80
    icon of addressUnit 7 Portal Business Prk, Eaton Lane, Tarporley, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-09-30
    Person with significant control
    icon of calendar 2021-09-01 ~ now
    CIF 396 - Right to appoint or remove directorsOE
    CIF 396 - Ownership of shares – 75% or moreOE
    CIF 396 - Ownership of voting rights - 75% or moreOE
  • 81
    icon of addressQueensway House, 11 Queensway, New Milton, England
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 119 - Has significant influence or controlOE
  • 82
    icon of addressWoodwater House, Pynes Hill, Exeter, Devon, England
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-09-30
    Person with significant control
    icon of calendar 2016-09-20 ~ now
    CIF 513 - Ownership of voting rights - 75% or moreOE
    CIF 513 - Right to appoint or remove directorsOE
  • 83
    icon of address128 Pyle Street, Newport, Isle Of Wight, England
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2025-01-31
    Person with significant control
    icon of calendar 2019-01-09 ~ now
    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
  • 84
    icon of address3rd Floor Temple Point, 1 Temple Row, Birmingham
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 473 - Ownership of voting rights - More than 25% but not more than 50%OE
    CIF 473 - Right to surplus assets - More than 25% but not more than 50%OE
    Officer
    icon of calendar 2012-12-11 ~ dissolved
    CIF 14 - LLP Designated Member → ME
  • 85
    icon of addressBarratt Homes Manchester Adamson House, Towers Business Park, Wilmslow Road, Didsbury, Manchester, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2025-05-28 ~ now
    CIF 273 - Ownership of voting rights - 75% or moreOE
    CIF 273 - Ownership of shares – 75% or moreOE
    CIF 273 - Right to appoint or remove directorsOE
  • 86
    icon of addressC/o Gateway Property Management Limited Gateway House, 10 Coopers Way, Southend On Sea, Essex, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-09-30
    Person with significant control
    icon of calendar 2017-09-20 ~ now
    CIF 47 - Ownership of voting rights - 75% or moreOE
  • 87
    icon of address2nd Floor Lakeside 300, Old Chapel Way, Broadland Business Park, Norwich, Norfolk, United Kingdom
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2025-09-02 ~ now
    CIF 262 - Right to appoint or remove directorsOE
    CIF 262 - Ownership of shares – 75% or moreOE
    CIF 262 - Ownership of voting rights - 75% or moreOE
  • 88
    icon of addressVantage Point, 23 Mark Road, Hemel Hempstead, Hertfordshire, United Kingdom
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2025-10-30 ~ now
    CIF 246 - Ownership of voting rights - 75% or moreOE
    CIF 246 - Ownership of shares – 75% or moreOE
    CIF 246 - Right to appoint or remove directorsOE
  • 89
    icon of addressSunnybank Farm, St. Johns Chapel, Bishop Auckland, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 31 - Right to appoint or remove directorsOE
    CIF 31 - Ownership of voting rights - 75% or moreOE
    CIF 31 - Has significant influence or controlOE
  • 90
    icon of addressVantage Point, 23 Mark Road, Hemel Hempstead, Hertfordshire
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-11-30
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 502 - Right to appoint or remove directorsOE
    CIF 502 - Ownership of voting rights - 75% or moreOE
  • 91
    icon of addressQueensway House, 11 Queensway, New Milton, Hampshire, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-04-30
    Person with significant control
    icon of calendar 2023-04-10 ~ now
    CIF 326 - Ownership of voting rights - 75% or moreOE
    CIF 326 - Right to appoint or remove directorsOE
    CIF 326 - Ownership of shares – 75% or moreOE
  • 92
    icon of addressQueensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-11-30
    Person with significant control
    icon of calendar 2017-11-20 ~ now
    CIF 191 - Has significant influence or controlOE
  • 93
    icon of addressUnit 7 Unit 7 Portal Business Park, Eaton Lane, Tarporley, Cheshire, England
    Active Corporate (7 parents)
    Equity (Company account)
    0 GBP2024-10-31
    Person with significant control
    icon of calendar 2021-10-14 ~ now
    CIF 392 - Ownership of shares – 75% or moreOE
    CIF 392 - Ownership of voting rights - 75% or moreOE
    CIF 392 - Right to appoint or remove directorsOE
  • 94
    icon of addressGateway House, 10 Coopers Way, Southend-on-sea, Essex, United Kingdom
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2025-10-09 ~ now
    CIF 255 - Ownership of voting rights - 75% or moreOE
    CIF 255 - Ownership of shares – 75% or moreOE
    CIF 255 - Right to appoint or remove directorsOE
  • 95
    icon of address2 Hills Road, Cambridge, Cambridgeshire, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Person with significant control
    icon of calendar 2021-12-20 ~ now
    CIF 382 - Ownership of voting rights - 75% or moreOE
    CIF 382 - Right to appoint or remove directorsOE
    CIF 382 - Ownership of shares – 75% or moreOE
  • 96
    icon of addressWoodwater House, Pynes Hill, Exeter, Devon, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-09-30
    Person with significant control
    icon of calendar 2019-09-20 ~ now
    CIF 221 - Ownership of voting rights - 75% or moreOE
    CIF 221 - Right to appoint or remove directorsOE
  • 97
    icon of address2 Hills Road, Cambridge, Cambridgeshire, United Kingdom
    Active Corporate (7 parents)
    Person with significant control
    icon of calendar 2025-09-30 ~ now
    CIF 259 - Ownership of voting rights - More than 25% but not more than 50%OE
    CIF 259 - Ownership of shares – More than 25% but not more than 50%OE
  • 98
    icon of addressCygnet House, Cygnet Way, Hungerford, Berkshire, England
    Active Corporate (6 parents)
    Equity (Company account)
    0 GBP2024-09-30
    Person with significant control
    icon of calendar 2022-06-24 ~ now
    CIF 56 - Ownership of voting rights - 75% or moreOE
    CIF 56 - Ownership of shares – 75% or moreOE
  • 99
    icon of addressBarratt House, The Watermark, Gateshead, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2025-05-31
    Person with significant control
    icon of calendar 2021-05-31 ~ now
    CIF 408 - Ownership of shares – 75% or moreOE
    CIF 408 - Ownership of voting rights - 75% or moreOE
    CIF 408 - Right to appoint or remove directorsOE
  • 100
    icon of addressRmg House, Essex Road, Hoddesdon, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-10-31
    Person with significant control
    icon of calendar 2025-10-03 ~ now
    CIF 209 - Ownership of voting rights - 75% or moreOE
    CIF 209 - Right to appoint or remove directorsOE
  • 101
    icon of addressQueensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (10 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Person with significant control
    icon of calendar 2018-11-29 ~ now
    CIF 524 - Has significant influence or controlOE
  • 102
    icon of addressWoodwater House, Pynes Hill, Exeter, Devon, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Person with significant control
    icon of calendar 2020-03-24 ~ now
    CIF 229 - Ownership of voting rights - 75% or moreOE
    CIF 229 - Right to appoint or remove directorsOE
  • 103
    icon of addressGranary Court, 128 Pyle Street, Newport, Isle Of Wight, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-11-30
    Person with significant control
    icon of calendar 2021-11-17 ~ now
    CIF 387 - Ownership of shares – 75% or moreOE
    CIF 387 - Ownership of voting rights - 75% or moreOE
    CIF 387 - Right to appoint or remove directorsOE
  • 104
    icon of address128 Pyle Street, Newport, Isle Of Wight, England
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-08-31
    Person with significant control
    icon of calendar 2019-08-09 ~ now
    CIF 35 - Ownership of shares – 75% or moreOE
    CIF 35 - Ownership of voting rights - 75% or moreOE
    CIF 35 - Right to appoint or remove directorsOE
  • 105
    icon of addressBarratt House 7 Springfield Lyons Approach, Springfield, Chelmsford, Essex, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-06-30
    Person with significant control
    icon of calendar 2023-06-27 ~ now
    CIF 316 - Right to appoint or remove directorsOE
    CIF 316 - Ownership of shares – 75% or moreOE
    CIF 316 - Ownership of voting rights - 75% or moreOE
  • 106
    icon of address60 Whitehall Road, Halesowen, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 145 - Ownership of voting rights - 75% or moreOE
    CIF 145 - Right to appoint or remove directorsOE
  • 107
    icon of addressUnit 7 Portal Business Park, Eaton Lane, Tarporley, Cheshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2025-01-31
    Person with significant control
    icon of calendar 2022-01-11 ~ now
    CIF 380 - Right to appoint or remove directorsOE
    CIF 380 - Ownership of voting rights - 75% or moreOE
    CIF 380 - Ownership of shares – 75% or moreOE
  • 108
    icon of addressSecond Floor Lakeside 300, Broadland Business Park, Norwich, Norfolk, England
    Active Corporate (7 parents)
    Equity (Company account)
    0 GBP2024-05-31
    Person with significant control
    icon of calendar 2021-05-16 ~ now
    CIF 410 - Right to appoint or remove directorsOE
    CIF 410 - Ownership of voting rights - 75% or moreOE
    CIF 410 - Ownership of shares – 75% or moreOE
  • 109
    icon of addressCygnet House, Cygnet Way, Hungerford, Berkshire, England
    Active Corporate (6 parents)
    Equity (Company account)
    0 GBP2025-02-28
    Person with significant control
    icon of calendar 2022-06-24 ~ now
    CIF 55 - Ownership of shares – 75% or moreOE
    CIF 55 - Ownership of voting rights - 75% or moreOE
  • 110
    icon of addressBarratt House, Cartwirght Way Forest Business Park, Bardon Hill, Coalville, Leicestershire, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2025-03-24 ~ now
    CIF 204 - Ownership of voting rights - 75% or moreOE
    CIF 204 - Right to appoint or remove directorsOE
  • 111
    icon of addressThe Barn, Downing Park, Station Road, Cambridge, Cambridgeshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-10-31
    Person with significant control
    icon of calendar 2018-10-29 ~ now
    CIF 189 - Has significant influence or controlOE
  • 112
    icon of addressBarratt House Cartwright Way Forest Business, Park Bardon Hill, Coalville, Leics
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2017-02-13 ~ now
    CIF 446 - Right to appoint or remove directorsOE
    CIF 446 - Ownership of shares – 75% or moreOE
    CIF 446 - Ownership of voting rights - 75% or moreOE
  • 113
    icon of addressBarratt House Cartwright Way Forest Business, Park Bardon Hill, Coalville, Leics
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2017-02-13 ~ now
    CIF 449 - Right to appoint or remove directorsOE
    CIF 449 - Ownership of shares – 75% or moreOE
    CIF 449 - Ownership of voting rights - 75% or moreOE
  • 114
    icon of addressBarratt House Cartwright Way Forest Business, Park Bardon Hill, Coalville, Leics
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2017-02-13 ~ dissolved
    CIF 448 - Right to appoint or remove directorsOE
    CIF 448 - Ownership of shares – 75% or moreOE
    CIF 448 - Ownership of voting rights - 75% or moreOE
  • 115
    icon of addressBarratt House Cartwright Way Forest Business, Park Bardon Hill, Coalville, Leics
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2017-02-13 ~ now
    CIF 450 - Right to appoint or remove directorsOE
    CIF 450 - Ownership of voting rights - 75% or moreOE
    CIF 450 - Ownership of shares – 75% or moreOE
  • 116
    icon of addressBarratt House Cartwright Way Forest Business, Park Bardon Hill, Coalville, Leics
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2017-02-13 ~ now
    CIF 451 - Ownership of shares – 75% or moreOE
    CIF 451 - Right to appoint or remove directorsOE
    CIF 451 - Ownership of voting rights - 75% or moreOE
  • 117
    icon of addressOne Eleven, Edmund Street, Birmingham, West Midlands
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-04-30
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 143 - Ownership of voting rights - 75% or moreOE
  • 118
    DELAMERE PARK (NUNNEY) MANAGEMENT COMPANY LIMITED - 2021-10-26
    icon of addressUnits 1, 2 & 3 Beech Court, Wokingham Road, Hurst, Reading, Berkshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-06-30
    Person with significant control
    icon of calendar 2021-06-21 ~ now
    CIF 406 - Ownership of shares – 75% or moreOE
    CIF 406 - Ownership of voting rights - 75% or moreOE
    CIF 406 - Right to appoint or remove directorsOE
  • 119
    icon of addressCygnet House, Cygnet Way, Hungerford, Berkshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Person with significant control
    icon of calendar 2021-12-06 ~ now
    CIF 386 - Ownership of shares – 75% or moreOE
    CIF 386 - Ownership of voting rights - 75% or moreOE
    CIF 386 - Right to appoint or remove directorsOE
  • 120
    icon of addressOne Eleven, Edmund Street, Birmingham, West Midlands
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-11-30
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 210 - Right to appoint or remove directorsOE
    CIF 210 - Ownership of voting rights - 75% or moreOE
  • 121
    icon of addressRemus 2 2 Cranbrook Way, Solihull Business Park, Solihull, West Midlands
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-10-31
    Person with significant control
    icon of calendar 2017-10-19 ~ now
    CIF 487 - Ownership of voting rights - 75% or moreOE
    CIF 487 - Right to appoint or remove directorsOE
  • 122
    icon of addressC/o Gateway Property Management Limited Gateway House, 10 Coopers Way, Southend-on-sea, Essex, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-11-30
    Person with significant control
    icon of calendar 2019-11-18 ~ now
    CIF 504 - Ownership of voting rights - 75% or moreOE
    CIF 504 - Right to appoint or remove directorsOE
  • 123
    icon of addressOne, Station Approach, Harlow, Essex, England
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-06-30
    Person with significant control
    icon of calendar 2021-06-24 ~ now
    CIF 405 - Right to appoint or remove directorsOE
    CIF 405 - Ownership of shares – 75% or moreOE
    CIF 405 - Ownership of voting rights - 75% or moreOE
  • 124
    icon of addressBarratt West Midlands, 60 Whitehall Road, Halesowen, West Midlands, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-07-31
    Person with significant control
    icon of calendar 2019-07-23 ~ now
    CIF 493 - Right to appoint or remove directorsOE
  • 125
    WATES (THAME) LIMITED - 2010-02-23
    icon of addressBarratt House Cartwright Way Forest Business Park, Bardon Hill, Coalville, Leicestershire
    Active Corporate (9 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 464 - Ownership of shares – More than 25% but not more than 50%OE
    CIF 464 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 126
    icon of addressQueensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Person with significant control
    icon of calendar 2020-12-21 ~ now
    CIF 165 - Ownership of voting rights - 75% or moreOE
    CIF 165 - Right to appoint or remove directorsOE
  • 127
    icon of addressQueensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Person with significant control
    icon of calendar 2020-12-19 ~ now
    CIF 172 - Ownership of voting rights - 75% or moreOE
    CIF 172 - Right to appoint or remove directorsOE
  • 128
    icon of address6 Alpha Court, Monks Cross Drive, York, North Yorkshire, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2025-10-01 ~ now
    CIF 258 - Right to appoint or remove directorsOE
    CIF 258 - Ownership of shares – 75% or moreOE
    CIF 258 - Ownership of voting rights - 75% or moreOE
  • 129
    icon of addressFisher House, 84 Fisherton Street, Salisbury, England
    Active Corporate (6 parents)
    Equity (Company account)
    0 GBP2024-09-30
    Person with significant control
    icon of calendar 2021-09-08 ~ now
    CIF 395 - Ownership of voting rights - 75% or moreOE
    CIF 395 - Right to appoint or remove directorsOE
    CIF 395 - Ownership of shares – 75% or moreOE
  • 130
    icon of addressGateway Property Management Gateway House, 10 Coopers Way, Southend-on-sea, Essex, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Person with significant control
    icon of calendar 2018-12-19 ~ now
    CIF 59 - Ownership of voting rights - 75% or more as a member of a firmOE
  • 131
    icon of addressGateway House, 10 Coopers Way, Southend-on-sea, Essex, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-11-30
    Person with significant control
    icon of calendar 2022-11-24 ~ now
    CIF 338 - Right to appoint or remove directorsOE
    CIF 338 - Ownership of voting rights - 75% or moreOE
    CIF 338 - Ownership of shares – 75% or moreOE
  • 132
    icon of addressCheviot House, Beaminster Way East, Newcastle Upon Tyne, Tyne And Wear, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2025-01-31
    Person with significant control
    icon of calendar 2021-01-27 ~ now
    CIF 431 - Right to appoint or remove directorsOE
    CIF 431 - Ownership of voting rights - 75% or moreOE
    CIF 431 - Ownership of shares – 75% or moreOE
  • 133
    icon of addressOne, Station Approach, Harlow, Essex, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-07-31
    Person with significant control
    icon of calendar 2021-07-19 ~ now
    CIF 403 - Right to appoint or remove directorsOE
    CIF 403 - Ownership of shares – 75% or moreOE
    CIF 403 - Ownership of voting rights - 75% or moreOE
  • 134
    icon of addressVantage Point, 23 Mark Road, Hemel Hempstead, Hertfordshire, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-11-30
    Person with significant control
    icon of calendar 2021-11-15 ~ now
    CIF 389 - Ownership of voting rights - 75% or moreOE
    CIF 389 - Ownership of shares – 75% or moreOE
    CIF 389 - Right to appoint or remove directorsOE
  • 135
    icon of addressWoodwater House, Pynes Hill, Exeter, Devon, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-04-30
    Person with significant control
    icon of calendar 2019-04-10 ~ now
    CIF 224 - Ownership of voting rights - 75% or moreOE
    CIF 224 - Right to appoint or remove directorsOE
  • 136
    icon of addressQueensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-11-30
    Person with significant control
    icon of calendar 2017-11-24 ~ now
    CIF 552 - Right to appoint or remove directorsOE
    CIF 552 - Ownership of voting rights - 75% or moreOE
  • 137
    icon of addressHere East 13 East Bay Lane, 3rd Floor Press Centre, Queen Elizabeth Park, London, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 559 - Right to surplus assets - More than 25% but not more than 50%OE
    CIF 559 - Ownership of voting rights - More than 25% but not more than 50%OE
    Officer
    icon of calendar 2013-08-15 ~ now
    CIF 11 - LLP Designated Member → ME
  • 138
    icon of addressVantage Point, 23 Mark Road, Hemel Hempstead, Hertfordshire, England
    Active Corporate (9 parents)
    Equity (Company account)
    0 GBP2024-05-31
    Person with significant control
    icon of calendar 2022-05-27 ~ now
    CIF 364 - Ownership of voting rights - 75% or moreOE
    CIF 364 - Right to appoint or remove directorsOE
    CIF 364 - Ownership of shares – 75% or moreOE
  • 139
    icon of addressAllerton Property Management Ltd Sunny Bank Farm, St. Johns Chapel, Bishop Auckland, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2019-06-11 ~ now
    CIF 66 - Ownership of voting rights - 75% or more as a member of a firmOE
    CIF 66 - Right to appoint or remove directors as a member of a firmOE
  • 140
    icon of address41a Beach Road, Littlehampton, West Sussex, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    0 GBP2024-05-31
    Person with significant control
    icon of calendar 2023-05-12 ~ now
    CIF 322 - Ownership of shares – 75% or moreOE
    CIF 322 - Right to appoint or remove directorsOE
    CIF 322 - Ownership of voting rights - 75% or moreOE
  • 141
    icon of address128 Pyle Street Pyle Street, Newport, Isle Of Wight, England
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-05-31
    Person with significant control
    icon of calendar 2022-05-19 ~ now
    CIF 367 - Ownership of voting rights - 75% or moreOE
    CIF 367 - Ownership of shares – 75% or moreOE
    CIF 367 - Right to appoint or remove directorsOE
  • 142
    icon of addressBarratt House, 710 Waterside Drive Aztec West, Almondsbury, Bristol, United Kingdom
    Active Corporate (7 parents)
    Equity (Company account)
    0 GBP2024-11-30
    Person with significant control
    icon of calendar 2023-11-13 ~ now
    CIF 308 - Ownership of voting rights - 75% or moreOE
    CIF 308 - Ownership of shares – 75% or moreOE
    CIF 308 - Right to appoint or remove directorsOE
  • 143
    icon of address60 Whitehall Road, Halesowen, West Midlands, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Person with significant control
    icon of calendar 2022-12-02 ~ now
    CIF 336 - Ownership of voting rights - 75% or moreOE
    CIF 336 - Ownership of shares – 75% or moreOE
    CIF 336 - Right to appoint or remove directorsOE
  • 144
    icon of addressGranary Court, 128 Pyle Street, Newport, Isle Of Wight, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-02-28
    Person with significant control
    icon of calendar 2022-02-07 ~ now
    CIF 378 - Ownership of shares – 75% or moreOE
    CIF 378 - Ownership of voting rights - 75% or moreOE
    CIF 378 - Right to appoint or remove directorsOE
  • 145
    icon of addressNewfrith House, 21 Hyde Street, Winchester, Southampton, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2025-06-26 ~ now
    CIF 269 - Right to appoint or remove directorsOE
    CIF 269 - Ownership of voting rights - 75% or moreOE
    CIF 269 - Ownership of shares – 75% or moreOE
  • 146
    icon of addressWellington House, 1 West Point Court Great Park Road, Bradley Stoke, Bristol, England
    Active Corporate (7 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Person with significant control
    icon of calendar 2023-12-16 ~ now
    CIF 307 - Ownership of voting rights - 75% or moreOE
    CIF 307 - Right to appoint or remove directorsOE
    CIF 307 - Ownership of shares – 75% or moreOE
  • 147
    icon of address60 Whitehall Road, Halesowen, West Midlands, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Person with significant control
    icon of calendar 2021-03-30 ~ now
    CIF 419 - Right to appoint or remove directorsOE
    CIF 419 - Ownership of shares – 75% or moreOE
    CIF 419 - Ownership of voting rights - 75% or moreOE
  • 148
    icon of addressWellington House Unit 1 West Point Court, Great Park Road, Bradley Stoke, Bristol, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2024-09-18 ~ now
    CIF 290 - Right to appoint or remove directorsOE
    CIF 290 - Ownership of shares – 75% or moreOE
    CIF 290 - Ownership of voting rights - 75% or moreOE
  • 149
    icon of addressBarratt House 7 Springfield Lyons Approach, Springfield, Chelmsford, Essex, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-02-28
    Person with significant control
    icon of calendar 2023-02-27 ~ now
    CIF 330 - Ownership of shares – 75% or moreOE
    CIF 330 - Ownership of voting rights - 75% or moreOE
    CIF 330 - Right to appoint or remove directorsOE
  • 150
    icon of addressGateway House 10 Coopers Way, Temple Farm Industrial Estate, Southend-on-sea, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-06-30
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 232 - Right to appoint or remove directorsOE
    CIF 232 - Ownership of voting rights - 75% or moreOE
  • 151
    icon of addressAurora House, Part 3rd Floor 71-75 Uxbridge Road, Ealing, London, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2024-04-09 ~ now
    CIF 206 - Ownership of voting rights - 75% or moreOE
    CIF 206 - Right to appoint or remove directorsOE
  • 152
    icon of addressWoodwater House, Pynes Hill, Exeter, Devon, England
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-10-21 ~ now
    CIF 512 - Ownership of shares – 75% or moreOE
    CIF 512 - Ownership of voting rights - 75% or moreOE
  • 153
    icon of addressGladman House Alexandria Way, Congleton Business Park, Congleton, Cheshire, United Kingdom
    Active Corporate (7 parents, 1 offspring)
    Equity (Company account)
    85,995,623 GBP2021-03-31
    Person with significant control
    icon of calendar 2022-01-31 ~ now
    CIF 517 - Right to appoint or remove directorsOE
    CIF 517 - Ownership of voting rights - 75% or moreOE
    CIF 517 - Ownership of shares – 75% or moreOE
  • 154
    icon of addressVantage Point, 23 Mark Road, Hemel Hempstead, Hertfordshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-06-30
    Person with significant control
    icon of calendar 2016-06-22 ~ now
    CIF 39 - Ownership of voting rights - 75% or moreOE
  • 155
    icon of address1a Fortune Close, Riverside Business Park, Northampton, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2024-07-30 ~ now
    CIF 292 - Ownership of shares – 75% or moreOE
    CIF 292 - Right to appoint or remove directorsOE
    CIF 292 - Ownership of voting rights - 75% or moreOE
  • 156
    icon of addressThistledown Barn 204 Holcot Lane, Sywell, Northampton, Northamptonshire, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 565 - Has significant influence or controlOE
  • 157
    icon of addressAurora House 71-75 Uxbridge Road, Ealing, London
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 463 - Right to appoint or remove directorsOE
    CIF 463 - Ownership of voting rights - 75% or moreOE
  • 158
    icon of addressQueensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 106 - Has significant influence or controlOE
  • 159
    icon of addressVantage Point, 23 Mark Road, Hemel Hempstead, Hertfordshire, England
    Active Corporate (8 parents)
    Equity (Company account)
    0 GBP2024-10-31
    Person with significant control
    icon of calendar 2024-10-18 ~ now
    CIF 501 - Ownership of voting rights - More than 50% but less than 75%OE
    CIF 501 - Right to appoint or remove directorsOE
  • 160
    icon of addressRemus 2 2 Cranbrook Way, Solihull Business Park, Solihull, West Midlands
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-05-31
    Person with significant control
    icon of calendar 2019-05-17 ~ now
    CIF 544 - Right to appoint or remove directors as a member of a firmOE
    CIF 544 - Ownership of voting rights - 75% or more as a member of a firmOE
  • 161
    icon of addressThe Maltings, Hyde Hall Farm, Sandon, Hertfordshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    0 GBP2018-11-30
    Person with significant control
    icon of calendar 2017-11-30 ~ dissolved
    CIF 212 - Has significant influence or control as a member of a firmOE
  • 162
    icon of addressNewfrith House, 21 Hyde Street, Winchester, Hampshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-07-31
    Person with significant control
    icon of calendar 2021-07-13 ~ now
    CIF 404 - Ownership of shares – 75% or moreOE
    CIF 404 - Ownership of voting rights - 75% or moreOE
    CIF 404 - Right to appoint or remove directorsOE
  • 163
    icon of addressOak House, Village Way, Tongwynlais, Cardiff, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-04-30
    Person with significant control
    icon of calendar 2022-04-26 ~ now
    CIF 240 - Right to appoint or remove directorsOE
    CIF 240 - Ownership of voting rights - 75% or moreOE
  • 164
    icon of addressUnit 7 Portal Business Prk, Eaton Lane, Tarporley, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Person with significant control
    icon of calendar 2022-03-19 ~ now
    CIF 373 - Ownership of shares – 75% or moreOE
    CIF 373 - Ownership of voting rights - 75% or moreOE
    CIF 373 - Right to appoint or remove directorsOE
  • 165
    icon of address2 Hills Road, Cambridge, United Kingdom
    Active Corporate (9 parents)
    Person with significant control
    icon of calendar 2025-01-24 ~ now
    CIF 505 - Right to appoint or remove directorsOE
    CIF 505 - Ownership of voting rights - More than 25% but not more than 50%OE
    CIF 505 - Ownership of shares – More than 25% but not more than 50%OE
  • 166
    icon of addressBarratt House Cartwright Way, Forest Business Park, Bardon Hill, Coalville, Leicestershire, England
    Active Corporate (2 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2017-03-31 ~ now
    CIF 518 - Right to surplus assets - More than 25% but not more than 50%OE
    Officer
    icon of calendar 2017-03-31 ~ now
    CIF 7 - LLP Designated Member → ME
  • 167
    icon of addressGateway Property Management Ltd, Gateway House, 10 Coopers Way, Southend-on-sea, Essex, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 235 - Ownership of voting rights - 75% or moreOE
    CIF 235 - Right to appoint or remove directorsOE
  • 168
    icon of addressBarratt House Cartwright Way, Forest Business Park Bardon Hill, Coalville, Leicestershire, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 466 - Right to appoint or remove directorsOE
    CIF 466 - Ownership of shares – 75% or moreOE
    CIF 466 - Ownership of voting rights - 75% or moreOE
  • 169
    icon of addressQueensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-09-30
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 113 - Has significant influence or controlOE
  • 170
    icon of addressBarratt House Cartwright Way, Forest Business Park, Bardon Hill Coalville, Leicester
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 457 - Ownership of voting rights - 75% or moreOE
    CIF 457 - Ownership of shares – 75% or moreOE
    CIF 457 - Right to appoint or remove directorsOE
  • 171
    icon of addressUnit 7 Portal Business Park, Eaton Lane, Tarporley, Cheshire, United Kingdom
    Active Corporate (7 parents)
    Person with significant control
    icon of calendar 2024-06-26 ~ now
    CIF 297 - Ownership of shares – 75% or moreOE
    CIF 297 - Right to appoint or remove directorsOE
    CIF 297 - Ownership of voting rights - 75% or moreOE
  • 172
    icon of addressQueensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 121 - Has significant influence or controlOE
  • 173
    icon of addressBarratt House, Cartwright Way Forest Business Park, Bardon Hill, Coalville, Leicestershire, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2020-12-21 ~ now
    CIF 164 - Right to appoint or remove directorsOE
    CIF 164 - Ownership of voting rights - 75% or moreOE
  • 174
    icon of addressBarratt House, Cartwright Way Forest Business Park, Bardon Hill, Coalville, Leicestershire, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2020-12-21 ~ now
    CIF 169 - Right to appoint or remove directorsOE
    CIF 169 - Ownership of voting rights - 75% or moreOE
  • 175
    icon of addressGateway House, 10 Coopers Way, Southend On Sea, Essex
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-09-30
    Person with significant control
    icon of calendar 2019-09-03 ~ now
    CIF 65 - Ownership of voting rights - 75% or moreOE
    CIF 65 - Right to appoint or remove directorsOE
  • 176
    icon of addressQueensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-09-30
    Person with significant control
    icon of calendar 2016-09-05 ~ now
    CIF 553 - Right to appoint or remove directorsOE
  • 177
    icon of addressBarratt West Midlands, 60 Whitehall Road, Halesowen, West Midlnads, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-04-30
    Person with significant control
    icon of calendar 2019-04-17 ~ now
    CIF 495 - Right to appoint or remove directorsOE
  • 178
    icon of addressTrinity Estates Vantage Point 23, Mark Road, Hemel Hempstead, Hertfordshire
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2025-01-31
    Person with significant control
    icon of calendar 2020-01-21 ~ now
    CIF 215 - Ownership of voting rights - 75% or moreOE
    CIF 215 - Right to appoint or remove directorsOE
  • 179
    icon of addressGateway Property Management Ltd, Gateway House, 10 Coopers Way, Southend-on-sea, Essex, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 234 - Ownership of voting rights - 75% or moreOE
    CIF 234 - Right to appoint or remove directorsOE
  • 180
    icon of addressCygnet House, Cygnet Way, Charnham Park, Hungerford, United Kingdom
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2025-07-18 ~ now
    CIF 266 - Ownership of voting rights - 75% or moreOE
    CIF 266 - Right to appoint or remove directorsOE
    CIF 266 - Ownership of shares – 75% or moreOE
  • 181
    icon of addressVantage Point, 23 Mark Road, Hemel Hempstead, Hertfordshire, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-10-31
    Person with significant control
    icon of calendar 2023-10-25 ~ now
    CIF 312 - Ownership of voting rights - 75% or moreOE
    CIF 312 - Right to appoint or remove directorsOE
    CIF 312 - Ownership of shares – 75% or moreOE
  • 182
    icon of addressBarratt House, Cartwright Way Forest Business Park, Bardon Hill, Coalville, Leicestershire, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2020-12-21 ~ now
    CIF 166 - Right to appoint or remove directorsOE
    CIF 166 - Ownership of voting rights - 75% or moreOE
  • 183
    icon of addressBarratt House, Cartwright Way Forest Business Park, Bardon Hill, Coalville, Leicestershire, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2020-12-21 ~ now
    CIF 161 - Right to appoint or remove directorsOE
    CIF 161 - Ownership of voting rights - 75% or moreOE
  • 184
    icon of addressQueensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2025-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 117 - Has significant influence or controlOE
  • 185
    icon of address1a Fortune Close, Riverside Business Park, Northampton, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2022-12-31
    Person with significant control
    icon of calendar 2025-01-10 ~ now
    CIF 77 - Ownership of voting rights - 75% or moreOE
    CIF 77 - Right to appoint or remove directorsOE
  • 186
    icon of addressTolbar House, Tolbar Way, Hedge End, Southampton, United Kingdom
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2025-10-09 ~ now
    CIF 254 - Right to appoint or remove directorsOE
    CIF 254 - Ownership of shares – 75% or moreOE
    CIF 254 - Ownership of voting rights - 75% or moreOE
  • 187
    icon of addressErmc Limited, 128 Pyle Street, Newport, Isle Of Wight, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    0 GBP2024-08-31
    Person with significant control
    icon of calendar 2018-08-16 ~ now
    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
  • 188
    icon of addressBarratt House, 710 Waterside Drive Aztec West, Almondsbury, Bristol, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2025-07-15 ~ now
    CIF 267 - Ownership of voting rights - 75% or moreOE
    CIF 267 - Right to appoint or remove directorsOE
    CIF 267 - Ownership of shares – 75% or moreOE
  • 189
    icon of addressWoodwater House, Pynes Hill, Exeter, Devon, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-11-30
    Person with significant control
    icon of calendar 2018-11-29 ~ now
    CIF 225 - Right to appoint or remove directorsOE
    CIF 225 - Ownership of voting rights - 75% or moreOE
  • 190
    icon of addressFisher House, 84 Fisherton Street, Salisbury, Wiltshire, United Kingdom
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2024-07-08 ~ now
    CIF 295 - Ownership of voting rights - 75% or moreOE
    CIF 295 - Ownership of shares – 75% or moreOE
    CIF 295 - Right to appoint or remove directorsOE
  • 191
    icon of address2 Hills Road, Cambridge, Cambridgeshire, United Kingdom
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2024-10-09 ~ now
    CIF 286 - Right to appoint or remove directorsOE
    CIF 286 - Ownership of shares – 75% or moreOE
    CIF 286 - Ownership of voting rights - 75% or moreOE
  • 192
    icon of addressWellington House Unit 1 West Point Court, Great Park Road, Bradley Stoke, Bristol, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-06-30
    Person with significant control
    icon of calendar 2023-06-15 ~ now
    CIF 321 - Ownership of voting rights - 75% or moreOE
    CIF 321 - Right to appoint or remove directorsOE
    CIF 321 - Ownership of shares – 75% or moreOE
  • 193
    icon of addressQueensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-09-30
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 110 - Has significant influence or controlOE
  • 194
    icon of addressRmg House, Essex Road, Hoddesdon, Hertfordshire, United Kingdom
    Active Corporate (7 parents)
    Equity (Company account)
    0 GBP2024-08-31
    Person with significant control
    icon of calendar 2021-08-23 ~ now
    CIF 397 - Ownership of shares – 75% or moreOE
    CIF 397 - Ownership of voting rights - 75% or moreOE
    CIF 397 - Right to appoint or remove directorsOE
  • 195
    icon of addressGateway House, 10 Coopers Way, Southend-on-sea, Essex, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-11-30
    Person with significant control
    icon of calendar 2022-11-09 ~ now
    CIF 339 - Ownership of shares – 75% or moreOE
    CIF 339 - Ownership of voting rights - 75% or moreOE
    CIF 339 - Right to appoint or remove directorsOE
  • 196
    icon of addressQueensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 108 - Has significant influence or controlOE
  • 197
    icon of addressRemus 2 2 Cranbrook Way, Solihull Business Park, Solihull, West Midlands
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-05-31
    Person with significant control
    icon of calendar 2019-05-17 ~ now
    CIF 484 - Right to appoint or remove directors as a member of a firmOE
    CIF 484 - Ownership of voting rights - 75% or more as a member of a firmOE
  • 198
    icon of addressQueensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 114 - Has significant influence or controlOE
  • 199
    icon of addressBdw Anglia (trading Names Of Bdw Trading Ltd), Second Floor, Lakeside 300, Broadland Business Park, Norwich, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-10-31
    Person with significant control
    icon of calendar 2018-10-22 ~ now
    CIF 546 - Ownership of voting rights - 75% or moreOE
  • 200
    icon of addressRemus 2 2 Cranbrook Way, Solihull Business Park, Solihull, West Midlands
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Person with significant control
    icon of calendar 2019-03-07 ~ now
    CIF 541 - Ownership of voting rights - 75% or more as a member of a firmOE
    CIF 541 - Right to appoint or remove directors as a member of a firmOE
  • 201
    icon of addressQueensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-01-31
    Person with significant control
    icon of calendar 2021-01-07 ~ now
    CIF 435 - Ownership of shares – 75% or moreOE
    CIF 435 - Right to appoint or remove directorsOE
    CIF 435 - Ownership of voting rights - 75% or moreOE
  • 202
    icon of addressPrinciple Estate Management, 137 Newhall Street, Birmingham, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2023-11-03 ~ now
    CIF 310 - Ownership of shares – 75% or moreOE
    CIF 310 - Right to appoint or remove directorsOE
    CIF 310 - Ownership of voting rights - 75% or moreOE
  • 203
    icon of addressBarratt West Midlands, 60 Whitehall Road, Halesowen, West Midlands, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-08-31
    Person with significant control
    icon of calendar 2019-08-16 ~ now
    CIF 492 - Right to appoint or remove directorsOE
  • 204
    icon of addressGateway House, 10 Coopers Way, Southend-on-sea, Essex, United Kingdom
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2025-07-15 ~ now
    CIF 268 - Right to appoint or remove directorsOE
    CIF 268 - Ownership of voting rights - 75% or moreOE
    CIF 268 - Ownership of shares – 75% or moreOE
  • 205
    icon of addressQueensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-08-31
    Person with significant control
    icon of calendar 2017-08-01 ~ now
    CIF 73 - Ownership of voting rights - 75% or moreOE
  • 206
    icon of addressQueensway House, 11 Queensway, New Milton, Hampshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Person with significant control
    icon of calendar 2022-12-16 ~ now
    CIF 332 - Ownership of voting rights - 75% or moreOE
    CIF 332 - Ownership of shares – 75% or moreOE
    CIF 332 - Right to appoint or remove directorsOE
  • 207
    icon of addressChiltern House, King Edward Street, Macclesfield, Cheshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-06-30
    Person with significant control
    icon of calendar 2022-06-24 ~ now
    CIF 350 - Ownership of voting rights - 75% or moreOE
    CIF 350 - Right to appoint or remove directorsOE
    CIF 350 - Ownership of shares – 75% or moreOE
  • 208
    icon of addressC/o Allerton Property Management Ltd Sunny Bank Farm, St. Johns Chapel, Bishop Auckland, England
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2023-02-01 ~ now
    CIF 331 - Right to appoint or remove directorsOE
    CIF 331 - Ownership of shares – 75% or moreOE
    CIF 331 - Ownership of voting rights - 75% or moreOE
  • 209
    icon of addressC/o Allerton Property Management Ltd Sunny Bank Farm, St. Johns Chapel, Bishop Auckland, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2020-12-15 ~ now
    CIF 71 - Right to appoint or remove directorsOE
    CIF 71 - Ownership of voting rights - 75% or moreOE
  • 210
    icon of addressQueensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 116 - Has significant influence or controlOE
  • 211
    icon of addressC/o Gateway Property Management Limited Gateway House, 10 Coopers Way, Southend-on-sea, Essex, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Person with significant control
    icon of calendar 2023-03-25 ~ now
    CIF 327 - Ownership of shares – 75% or moreOE
    CIF 327 - Ownership of voting rights - 75% or moreOE
    CIF 327 - Right to appoint or remove directorsOE
  • 212
    icon of addressCygnet House, Cygnet Way, Charnham Park, Hungerford, United Kingdom
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2025-05-07 ~ now
    CIF 274 - Ownership of voting rights - 75% or moreOE
    CIF 274 - Ownership of shares – 75% or moreOE
    CIF 274 - Right to appoint or remove directorsOE
  • 213
    icon of addressBarratt House, Cartwirght Way Forest Business Park, Bardon Hill, Coalville, Leicestershire, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2025-03-24 ~ now
    CIF 202 - Right to appoint or remove directorsOE
    CIF 202 - Ownership of voting rights - 75% or moreOE
  • 214
    icon of addressQueensway House, 11 Queensway, New Milton, Hampshire
    Active Corporate (6 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Person with significant control
    icon of calendar 2021-03-26 ~ now
    CIF 420 - Ownership of shares – 75% or moreOE
    CIF 420 - Ownership of voting rights - 75% or moreOE
    CIF 420 - Right to appoint or remove directorsOE
  • 215
    icon of addressVantage Point, 23 Mark Road, Hemel Hempstead, Hertfordshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Person with significant control
    icon of calendar 2018-12-19 ~ now
    CIF 534 - Ownership of shares – 75% or more as a member of a firmOE
    CIF 534 - Right to appoint or remove directors as a member of a firmOE
  • 216
    icon of addressCygnet House, Cygnet Way, Hungerford, Berkshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-06-30
    Person with significant control
    icon of calendar 2022-06-27 ~ now
    CIF 51 - Ownership of voting rights - 75% or moreOE
    CIF 51 - Ownership of shares – 75% or moreOE
  • 217
    icon of addressVantage Point, 23 Mark Road, Hemel Hempstead, Hertfordshire, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-06-30
    Person with significant control
    icon of calendar 2022-06-20 ~ now
    CIF 358 - Right to appoint or remove directorsOE
    CIF 358 - Ownership of shares – 75% or moreOE
    CIF 358 - Ownership of voting rights - 75% or moreOE
  • 218
    icon of addressChiltern House, King Edward Street, Macclesfield, Cheshire, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-10-31
    Person with significant control
    icon of calendar 2021-10-21 ~ now
    CIF 390 - Ownership of voting rights - 75% or moreOE
    CIF 390 - Right to appoint or remove directorsOE
    CIF 390 - Ownership of shares – 75% or moreOE
  • 219
    icon of addressWoodwater House, Pynes Hill, Exeter, Devon, England
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-02-28
    Person with significant control
    icon of calendar 2017-02-21 ~ now
    CIF 511 - Ownership of voting rights - 75% or moreOE
    CIF 511 - Ownership of shares – 75% or moreOE
  • 220
    icon of addressVantage Point, 23 Mark Road, Hemel Hempstead, Hertfordshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-04-30
    Person with significant control
    icon of calendar 2021-04-30 ~ now
    CIF 411 - Ownership of voting rights - 75% or moreOE
    CIF 411 - Ownership of shares – 75% or moreOE
    CIF 411 - Right to appoint or remove directorsOE
  • 221
    icon of addressAdamson House C/o Barratt Manchester, Wilmslow Road, Manchester, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2022-09-02 ~ now
    CIF 344 - Right to appoint or remove directorsOE
    CIF 344 - Ownership of shares – 75% or moreOE
    CIF 344 - Ownership of voting rights - 75% or moreOE
  • 222
    icon of addressBarratt House Cartwright Way, Forest Business Park, Bardon Hill, Coalville, Leicestershire, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2024-09-06 ~ now
    CIF 244 - Ownership of voting rights - More than 25% but not more than 50%OE
    CIF 244 - Right to surplus assets - More than 25% but not more than 50%OE
    Officer
    icon of calendar 2024-09-06 ~ now
    CIF 21 - LLP Designated Member → ME
  • 223
    icon of address128 Pyle Street, Newport, Isle Of Wight, England
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2025-01-31
    Person with significant control
    icon of calendar 2019-01-09 ~ now
    CIF 36 - Ownership of voting rights - 75% or moreOE
    CIF 36 - Ownership of shares – 75% or moreOE
    CIF 36 - Right to appoint or remove directorsOE
  • 224
    icon of address1a Fortune Close, Riverside Business Park, Northampton, United Kingdom
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2024-05-13 ~ now
    CIF 298 - Ownership of voting rights - 75% or moreOE
    CIF 298 - Ownership of shares – 75% or moreOE
    CIF 298 - Right to appoint or remove directorsOE
  • 225
    icon of addressRmg House, Essex Road, Hoddesdon, Hertfordshire, United Kingdom
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2025-10-22 ~ now
    CIF 249 - Right to appoint or remove directorsOE
    CIF 249 - Ownership of voting rights - 75% or moreOE
    CIF 249 - Ownership of shares – 75% or moreOE
  • 226
    icon of address2 Hills Road, Cambridge, Cambridgeshire, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    0 GBP2024-06-30
    Person with significant control
    icon of calendar 2022-06-08 ~ now
    CIF 361 - Right to appoint or remove directorsOE
    CIF 361 - Ownership of voting rights - 75% or moreOE
    CIF 361 - Ownership of shares – 75% or moreOE
  • 227
    icon of addressRmg House, Essex Road, Hoddesdon, England
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-06-30
    Person with significant control
    icon of calendar 2022-06-08 ~ now
    CIF 362 - Ownership of shares – 75% or moreOE
    CIF 362 - Right to appoint or remove directorsOE
    CIF 362 - Ownership of voting rights - 75% or moreOE
  • 228
    icon of addressQueensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2025-06-24
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 529 - Has significant influence or controlOE
  • 229
    icon of address303 Bridgewater Place, Birchwood Park, Warrington, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2024-10-18 ~ now
    CIF 285 - Ownership of shares – 75% or moreOE
    CIF 285 - Right to appoint or remove directorsOE
    CIF 285 - Ownership of voting rights - 75% or moreOE
  • 230
    icon of addressC/o Gateway Property Management Limited Gateway House, 10 Coopers Way, Southend On Sea, Essex, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-04-30
    Person with significant control
    icon of calendar 2017-04-19 ~ now
    CIF 48 - Ownership of voting rights - 75% or moreOE
  • 231
    icon of address72-74 King Edward Street, Macclesfield, Cheshire, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2025-04-30
    Person with significant control
    icon of calendar 2022-04-20 ~ now
    CIF 369 - Ownership of voting rights - 75% or moreOE
    CIF 369 - Right to appoint or remove directorsOE
    CIF 369 - Ownership of shares – 75% or moreOE
  • 232
    icon of addressBarratt House Cartwright Way, Forest Business Park Bardon Hill, Coalville, Leicestershire
    Dissolved Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 456 - Ownership of voting rights - 75% or moreOE
    CIF 456 - Right to appoint or remove directorsOE
    CIF 456 - Ownership of shares – 75% or moreOE
  • 233
    icon of addressWellington House Unit 1 West Point Court, Great Park Road, Bradley Stoke, Bristol, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-02-28
    Person with significant control
    icon of calendar 2021-02-10 ~ now
    CIF 427 - Ownership of shares – 75% or moreOE
    CIF 427 - Ownership of voting rights - 75% or moreOE
    CIF 427 - Right to appoint or remove directorsOE
  • 234
    icon of addressWhitehead Restoration Site, Lower Green Lane, Astley, Manchester, United Kingdom
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2021-03-03 ~ dissolved
    CIF 423 - Right to appoint or remove directorsOE
    CIF 423 - Ownership of shares – 75% or moreOE
    CIF 423 - Ownership of voting rights - 75% or moreOE
  • 235
    icon of addressUnit 7, Portal Business Park Eaton Lane, Tarporley, Cheshire, United Kingdom
    Active Corporate (8 parents)
    Person with significant control
    icon of calendar 2025-10-06 ~ now
    CIF 257 - Right to appoint or remove directorsOE
    CIF 257 - Ownership of shares – 75% or moreOE
    CIF 257 - Ownership of voting rights - 75% or moreOE
  • 236
    icon of addressBarratt House, Cartwright Way Forest Business Park, Bardon Hill, Coalville, Leicestershire, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2020-12-21 ~ now
    CIF 167 - Right to appoint or remove directorsOE
    CIF 167 - Ownership of voting rights - 75% or moreOE
  • 237
    icon of addressBarratt House, Cartwright Way Forest Business Park, Bardon Hill, Coalville, Leicestershire, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2020-12-21 ~ now
    CIF 168 - Ownership of voting rights - 75% or moreOE
    CIF 168 - Right to appoint or remove directorsOE
  • 238
    icon of addressWoodwater House, Pynes Hill, Exeter, Devon, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Person with significant control
    icon of calendar 2021-03-23 ~ now
    CIF 228 - Ownership of voting rights - 75% or moreOE
    CIF 228 - Right to appoint or remove directorsOE
  • 239
    icon of addressErmc Granary Court, 128 Pyle Street, Newport, Isle Of Wight, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-05-31
    Person with significant control
    icon of calendar 2017-05-18 ~ now
    CIF 477 - Ownership of voting rights - 75% or moreOE
    CIF 477 - Ownership of shares – 75% or moreOE
    CIF 477 - Right to appoint or remove directorsOE
  • 240
    icon of addressPotts Gray, Henry Robson Way, South Shields, Tyne And Wear, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-09-30
    Person with significant control
    icon of calendar 2023-09-19 ~ now
    CIF 314 - Right to appoint or remove directorsOE
    CIF 314 - Ownership of shares – 75% or moreOE
    CIF 314 - Ownership of voting rights - 75% or moreOE
  • 241
    icon of address1 West Point Court, Great Park Road, Bradley Stoke, Bristol, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-11-30
    Person with significant control
    icon of calendar 2020-11-26 ~ now
    CIF 444 - Ownership of shares – 75% or moreOE
    CIF 444 - Ownership of voting rights - 75% or moreOE
    CIF 444 - Right to appoint or remove directorsOE
  • 242
    icon of addressGateway House, 10 Coopers Way, Southend On Sea, Essex
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-06-30
    Person with significant control
    icon of calendar 2019-06-03 ~ now
    CIF 63 - Ownership of voting rights - 75% or moreOE
  • 243
    icon of addressUnit 7 Portal Business Park, Eaton Lane, Tarporley, England
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2024-03-11 ~ now
    CIF 300 - Right to appoint or remove directorsOE
    CIF 300 - Ownership of shares – 75% or moreOE
    CIF 300 - Ownership of voting rights - 75% or moreOE
  • 244
    icon of addressBarratt House 7 Springfield Lyons Approach, Springfield, Chelmsford, Essex, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-07-31
    Person with significant control
    icon of calendar 2021-07-19 ~ now
    CIF 402 - Right to appoint or remove directorsOE
    CIF 402 - Ownership of voting rights - 75% or moreOE
    CIF 402 - Ownership of shares – 75% or moreOE
  • 245
    icon of addressQueensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-04-30
    Person with significant control
    icon of calendar 2021-04-26 ~ now
    CIF 412 - Right to appoint or remove directorsOE
    CIF 412 - Ownership of shares – 75% or moreOE
    CIF 412 - Ownership of voting rights - 75% or moreOE
  • 246
    icon of addressBarratt West Midlands, 60 Whitehall Road, Halesowen, West Midlands, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-07-31
    Person with significant control
    icon of calendar 2019-07-23 ~ now
    CIF 494 - Right to appoint or remove directorsOE
  • 247
    icon of address1a Fortune Close, Riverside Business Park, Northampton, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Person with significant control
    icon of calendar 2021-03-08 ~ now
    CIF 422 - Right to appoint or remove directorsOE
    CIF 422 - Ownership of shares – 75% or moreOE
    CIF 422 - Ownership of voting rights - 75% or moreOE
  • 248
    icon of addressUnits 1, 2 & 3 Beech Court Wokingham Road, Hurst, Reading, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Person with significant control
    icon of calendar 2020-12-15 ~ now
    CIF 439 - Ownership of voting rights - 75% or moreOE
    CIF 439 - Right to appoint or remove directorsOE
    CIF 439 - Ownership of shares – 75% or moreOE
  • 249
    icon of addressQueensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-06-30
    Person with significant control
    icon of calendar 2022-06-23 ~ now
    CIF 352 - Ownership of shares – 75% or moreOE
    CIF 352 - Ownership of voting rights - 75% or moreOE
    CIF 352 - Right to appoint or remove directorsOE
  • 250
    icon of addressErmc 128 Pyle Street, Granary Court, Newport, Isle Of Wight, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-12-21 ~ now
    CIF 563 - Ownership of shares – 75% or moreOE
    CIF 563 - Right to appoint or remove directorsOE
    CIF 563 - Ownership of voting rights - 75% or moreOE
  • 251
    icon of addressQueensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-05-31
    Person with significant control
    icon of calendar 2022-05-27 ~ now
    CIF 366 - Right to appoint or remove directorsOE
    CIF 366 - Ownership of voting rights - 75% or moreOE
    CIF 366 - Ownership of shares – 75% or moreOE
  • 252
    icon of addressOne, Station Approach, Harlow, Essex, England
    Active Corporate (8 parents)
    Equity (Company account)
    0 GBP2024-06-30
    Person with significant control
    icon of calendar 2022-06-13 ~ now
    CIF 360 - Ownership of voting rights - 75% or moreOE
    CIF 360 - Right to appoint or remove directorsOE
    CIF 360 - Ownership of shares – 75% or moreOE
  • 253
    icon of addressQueensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2025-05-31
    Person with significant control
    icon of calendar 2018-05-17 ~ now
    CIF 521 - Has significant influence or controlOE
  • 254
    icon of address60 Whitehall Road, Halesowen, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-05-31
    Person with significant control
    icon of calendar 2016-05-16 ~ now
    CIF 67 - Right to appoint or remove directorsOE
  • 255
    icon of addressQueensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Person with significant control
    icon of calendar 2018-12-10 ~ now
    CIF 550 - Ownership of voting rights - 75% or moreOE
    CIF 550 - Right to appoint or remove directorsOE
  • 256
    icon of addressUnit 7 Portal Business Park, Eaton Lane, Tarporley, Cheshire, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2025-01-09 ~ now
    CIF 281 - Ownership of shares – 75% or moreOE
    CIF 281 - Ownership of voting rights - 75% or moreOE
    CIF 281 - Right to appoint or remove directorsOE
  • 257
    icon of addressVantage Point, 23 Mark Road, Hemel Hempstead, Hertfordshire, United Kingdom
    Active Corporate (8 parents)
    Person with significant control
    icon of calendar 2025-10-06 ~ now
    CIF 256 - Ownership of shares – 75% or moreOE
    CIF 256 - Ownership of voting rights - 75% or moreOE
    CIF 256 - Right to appoint or remove directorsOE
  • 258
    icon of address60 Whitehall Road, Halesowen, West Midlands, England
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-10-31
    Person with significant control
    icon of calendar 2016-10-24 ~ now
    CIF 83 - Right to appoint or remove directorsOE
  • 259
    SWANMORE FIELDS (SWANMORE) MANAGEMENT COMPANY LIMITED - 2016-09-23
    icon of addressFisher House, 84 Fisherton Street, Salisbury, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2025-06-30
    Person with significant control
    icon of calendar 2016-06-17 ~ now
    CIF 88 - Right to appoint or remove directorsOE
  • 260
    icon of addressGateway House, 10 Coopers Way, Southend On Sea, Essex
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-09-30
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 233 - Ownership of voting rights - 75% or moreOE
  • 261
    icon of addressGateway House, 10 Coopers Way, Southend-on-sea, Essex, United Kingdom
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2025-10-23 ~ now
    CIF 248 - Ownership of shares – 75% or moreOE
    CIF 248 - Ownership of voting rights - 75% or moreOE
    CIF 248 - Right to appoint or remove directorsOE
  • 262
    icon of addressQueensway House, Queensway, New Milton, Hampshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-01-31
    Person with significant control
    icon of calendar 2022-01-10 ~ now
    CIF 381 - Ownership of voting rights - 75% or moreOE
    CIF 381 - Ownership of shares – 75% or moreOE
    CIF 381 - Right to appoint or remove directorsOE
  • 263
    icon of addressUnit 7 Portal Business Park, Eaton Lane, Tarporley, Cheshire, United Kingdom
    Active Corporate (7 parents)
    Person with significant control
    icon of calendar 2024-04-23 ~ now
    CIF 227 - Right to appoint or remove directorsOE
    CIF 227 - Ownership of voting rights - More than 25% but not more than 50%OE
    CIF 227 - Ownership of shares – More than 25% but not more than 50%OE
  • 264
    icon of addressUnit A5 Optimum Business Park, Optimum Road, Swadlincote, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-02-28
    Person with significant control
    icon of calendar 2022-02-24 ~ now
    CIF 377 - Right to appoint or remove directorsOE
    CIF 377 - Ownership of shares – 75% or moreOE
    CIF 377 - Ownership of voting rights - 75% or moreOE
  • 265
    icon of addressBarratt House Cartwright Way Forest Business Park, Bardon Hill, Coalville, England
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2021-04-09 ~ dissolved
    CIF 79 - Right to appoint or remove directorsOE
    CIF 79 - Ownership of voting rights - 75% or moreOE
    CIF 79 - Ownership of shares – 75% or moreOE
  • 266
    icon of addressFisher House, 84 Fisherton Street, Salisbury, Wiltshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2025-01-31
    Person with significant control
    icon of calendar 2022-06-27 ~ now
    CIF 52 - Ownership of voting rights - 75% or moreOE
    CIF 52 - Ownership of shares – 75% or moreOE
  • 267
    icon of address377-379 Hoylake Road, Moreton, Wirral, Merseyside, United Kingdom
    Active Corporate (8 parents)
    Person with significant control
    icon of calendar 2021-02-10 ~ now
    CIF 429 - Ownership of shares – 75% or moreOE
    CIF 429 - Ownership of voting rights - 75% or moreOE
    CIF 429 - Right to appoint or remove directorsOE
  • 268
    DAVID WILSON HOMES LAND (NO 9) LIMITED - 2021-06-04
    icon of addressBarratt House Cartwright Way Forest Business, Park Bardon Hill, Coalville, Leics
    Active Corporate (6 parents)
    Person with significant control
    icon of calendar 2017-02-13 ~ now
    CIF 447 - Ownership of shares – 75% or moreOE
    CIF 447 - Right to appoint or remove directorsOE
    CIF 447 - Ownership of voting rights - 75% or moreOE
  • 269
    icon of addressBlairton House Old Aberdeen Road, Balmedie, Aberdeen, Scotland
    Active Corporate (6 parents, 1 offspring)
    Person with significant control
    icon of calendar 2019-06-27 ~ now
    CIF 516 - Ownership of shares – 75% or moreOE
    CIF 516 - Ownership of voting rights - 75% or moreOE
  • 270
    icon of addressGateway House, 10 Coopers Way, Southend-on-sea, Essex, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2025-01-31
    Person with significant control
    icon of calendar 2021-01-20 ~ now
    CIF 433 - Ownership of shares – 75% or moreOE
    CIF 433 - Ownership of voting rights - 75% or moreOE
    CIF 433 - Right to appoint or remove directorsOE
  • 271
    icon of address1a Fortune Close, Riverside Business Park, Northampton, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Person with significant control
    icon of calendar 2020-12-09 ~ now
    CIF 440 - Right to appoint or remove directorsOE
    CIF 440 - Ownership of shares – 75% or moreOE
    CIF 440 - Ownership of voting rights - 75% or moreOE
  • 272
    icon of addressQueensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-08-31
    Person with significant control
    icon of calendar 2021-08-09 ~ now
    CIF 400 - Right to appoint or remove directorsOE
    CIF 400 - Ownership of voting rights - 75% or moreOE
    CIF 400 - Ownership of shares – 75% or moreOE
  • 273
    icon of addressBarratt House, 710 Waterside Drive Aztec West, Almondsbury, Bristol, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    0 GBP2024-08-31
    Person with significant control
    icon of calendar 2021-08-23 ~ now
    CIF 398 - Right to appoint or remove directorsOE
    CIF 398 - Ownership of shares – 75% or moreOE
    CIF 398 - Ownership of voting rights - 75% or moreOE
  • 274
    icon of addressUnit 7 Portal Business Park, Eaton Lane, Tarporley, Cheshire, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-10-31
    Person with significant control
    icon of calendar 2022-10-25 ~ now
    CIF 340 - Ownership of shares – 75% or moreOE
    CIF 340 - Ownership of voting rights - 75% or moreOE
    CIF 340 - Right to appoint or remove directorsOE
  • 275
    icon of addressC/o Allerton Property Management Ltd Sunny Bank Farm, St. Johns Chapel, Bishop Auckland, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2017-10-20 ~ now
    CIF 482 - Ownership of voting rights - 75% or moreOE
  • 276
    icon of address2nd Floor Lakeside 300, Old Chapel Way, Broadland Business Park, Norwich, Norfolk, United Kingdom
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2025-10-09 ~ now
    CIF 252 - Ownership of voting rights - 75% or moreOE
    CIF 252 - Right to appoint or remove directorsOE
    CIF 252 - Ownership of shares – 75% or moreOE
  • 277
    icon of addressQueensway House, 11 Queensway, New Milton, Hampshire, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-08-31
    Person with significant control
    icon of calendar 2021-08-12 ~ now
    CIF 399 - Ownership of voting rights - 75% or moreOE
    CIF 399 - Ownership of shares – 75% or moreOE
    CIF 399 - Right to appoint or remove directorsOE
  • 278
    icon of addressChiltern House, 72-74 King Edward Street, Macclesfield, Cheshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2025-06-30
    Person with significant control
    icon of calendar 2017-06-27 ~ now
    CIF 483 - Ownership of voting rights - 75% or moreOE
    CIF 483 - Right to appoint or remove directorsOE
  • 279
    icon of addressFisher House, 84 Fisherton Street, Salisbury, England
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Person with significant control
    icon of calendar 2022-12-06 ~ now
    CIF 335 - Right to appoint or remove directorsOE
    CIF 335 - Ownership of shares – 75% or moreOE
    CIF 335 - Ownership of voting rights - 75% or moreOE
  • 280
    icon of addressWoodwater House, Pynes Hill, Exeter, Devon, England
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Person with significant control
    icon of calendar 2018-03-27 ~ now
    CIF 510 - Ownership of voting rights - 75% or moreOE
    CIF 510 - Right to appoint or remove directorsOE
    CIF 510 - Ownership of shares – 75% or moreOE
  • 281
    icon of addressGateway House, 10 Coopers Way, Southend On Sea, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-06-30
    Person with significant control
    icon of calendar 2022-06-23 ~ now
    CIF 351 - Ownership of voting rights - 75% or moreOE
    CIF 351 - Right to appoint or remove directorsOE
    CIF 351 - Ownership of shares – 75% or moreOE
  • 282
    icon of addressVantage Point, 23 Mark Road, Hemel Hempstead, Hertfordshire, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-06-30
    Person with significant control
    icon of calendar 2023-06-19 ~ now
    CIF 319 - Ownership of voting rights - 75% or moreOE
    CIF 319 - Right to appoint or remove directorsOE
    CIF 319 - Ownership of shares – 75% or moreOE
  • 283
    KNIGHT SQUARE LIMITED - 2015-11-06
    icon of addressBarratt House Cartwright Way Forest Business Park, Bardon Hill, Coalville, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1 GBP2020-12-31
    Person with significant control
    icon of calendar 2021-04-09 ~ dissolved
    CIF 78 - Ownership of voting rights - 75% or moreOE
    CIF 78 - Ownership of shares – 75% or moreOE
    CIF 78 - Right to appoint or remove directorsOE
  • 284
    icon of addressBarratt House, 710 Waterside Drive Aztec West, Almondsbury, Bristol, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    0 GBP2024-02-28
    Person with significant control
    icon of calendar 2021-02-11 ~ now
    CIF 426 - Ownership of voting rights - 75% or moreOE
    CIF 426 - Right to appoint or remove directorsOE
    CIF 426 - Ownership of shares – 75% or moreOE
  • 285
    icon of addressBarratt House, 710 Waterside Drive Aztec West, Almondsbury, Bristol, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    0 GBP2024-02-28
    Person with significant control
    icon of calendar 2021-02-10 ~ now
    CIF 428 - Ownership of voting rights - 75% or moreOE
    CIF 428 - Ownership of shares – 75% or moreOE
    CIF 428 - Right to appoint or remove directorsOE
  • 286
    icon of addressBarratt House, 710 Waterside Drive Aztec West, Almondsbury, Bristol, United Kingdom
    Dissolved Corporate (5 parents)
    Person with significant control
    icon of calendar 2023-06-24 ~ dissolved
    CIF 318 - Right to appoint or remove directorsOE
    CIF 318 - Ownership of shares – 75% or moreOE
    CIF 318 - Ownership of voting rights - 75% or moreOE
  • 287
    icon of addressUnit 7 Portal Business Prk, Eaton Lane, Tarporley, United Kingdom
    Active Corporate (8 parents)
    Equity (Company account)
    0 GBP2025-01-31
    Person with significant control
    icon of calendar 2021-01-19 ~ now
    CIF 434 - Ownership of shares – 75% or moreOE
    CIF 434 - Right to appoint or remove directorsOE
    CIF 434 - Ownership of voting rights - 75% or moreOE
  • 288
    icon of addressWoodwater House, Pynes Hill, Exeter, Devon, England
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-08-31
    Person with significant control
    icon of calendar 2016-08-19 ~ now
    CIF 515 - Ownership of voting rights - 75% or moreOE
    CIF 515 - Ownership of shares – 75% or moreOE
  • 289
    icon of addressWoodwater House, Pynes Hill, Exeter, Devon, England
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-09-30
    Person with significant control
    icon of calendar 2018-06-26 ~ now
    CIF 46 - Ownership of voting rights - 75% or moreOE
    CIF 46 - Right to appoint or remove directorsOE
  • 290
    icon of addressNo 1 Colmore Square, Birmingham
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2025-03-12 ~ now
    CIF 217 - Ownership of voting rights - More than 25% but not more than 50%OE
    CIF 217 - Right to surplus assets - More than 25% but not more than 50%OE
    Officer
    icon of calendar 2025-03-12 ~ now
    CIF 15 - LLP Designated Member → ME
  • 291
    icon of addressUnits 1, 2 & 3 Beech Court Wokingham Road, Hurst, Reading, England
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2024-07-29 ~ now
    CIF 293 - Ownership of shares – 75% or moreOE
    CIF 293 - Right to appoint or remove directorsOE
    CIF 293 - Ownership of voting rights - 75% or moreOE
  • 292
    icon of addressC/o Allerton Property Management Ltd Sunny Bank Farm, St. Johns Chapel, Bishop Auckland, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2019-05-15 ~ now
    CIF 64 - Right to appoint or remove directors as a member of a firmOE
    CIF 64 - Ownership of voting rights - 75% or more as a member of a firmOE
  • 293
    icon of addressCygnet House, Cygnet Way, Hungerford, Berkshire, England
    Active Corporate (6 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Person with significant control
    icon of calendar 2022-06-27 ~ now
    CIF 50 - Ownership of shares – 75% or moreOE
    CIF 50 - Ownership of voting rights - 75% or moreOE
  • 294
    icon of addressVantage Point, 23 Mark Road, Hemel Hempstead, Hertfordshire
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-09-30
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 548 - Ownership of voting rights - 75% or moreOE
    CIF 548 - Right to appoint or remove directorsOE
  • 295
    icon of addressC/o Allerton Property Management Ltd Sunny Bank Farm, St. Johns Chapel, Bishop Auckland, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2018-12-11 ~ now
    CIF 62 - Right to appoint or remove directorsOE
    CIF 62 - Ownership of voting rights - 75% or moreOE
  • 296
    icon of address60 Whitehall Road, Halesowen, West Midlands, England
    Active Corporate (5 parents)
    Equity (Company account)
    700 GBP2024-03-31
    Person with significant control
    icon of calendar 2018-10-19 ~ now
    CIF 104 - Right to appoint or remove directorsOE
    CIF 104 - Ownership of voting rights - 75% or moreOE
    CIF 104 - Ownership of shares – 75% or moreOE
  • 297
    icon of address128 Pyle Street, Granary Court, Newport, Isle Of Wight, England
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-09-30
    Person with significant control
    icon of calendar 2019-09-06 ~ now
    CIF 33 - Ownership of shares – 75% or moreOE
    CIF 33 - Ownership of voting rights - 75% or moreOE
    CIF 33 - Right to appoint or remove directorsOE
  • 298
    icon of addressTollbar House Tollbar Way, Hedge End, Southampton, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Person with significant control
    icon of calendar 2023-12-20 ~ now
    CIF 306 - Ownership of voting rights - 75% or moreOE
    CIF 306 - Right to appoint or remove directorsOE
  • 299
    icon of addressRmg House, Essex Road, Hoddesdon, Hertfordshire, United Kingdom
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2025-10-22 ~ now
    CIF 250 - Ownership of voting rights - 75% or moreOE
    CIF 250 - Ownership of shares – 75% or moreOE
    CIF 250 - Right to appoint or remove directorsOE
  • 300
    icon of addressOne, Station Approach, Harlow, Essex, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-09-30
    Person with significant control
    icon of calendar 2019-09-20 ~ now
    CIF 220 - Ownership of voting rights - 75% or moreOE
    CIF 220 - Right to appoint or remove directorsOE
  • 301
    icon of address1a Fortune Close, Riverside Business Park, Northampton, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-04-30
    Person with significant control
    icon of calendar 2021-04-22 ~ now
    CIF 414 - Ownership of voting rights - 75% or moreOE
    CIF 414 - Right to appoint or remove directorsOE
    CIF 414 - Ownership of shares – 75% or moreOE
  • 302
    icon of address60 Whitehall Road, Halesowen, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-06-30
    Person with significant control
    icon of calendar 2016-06-08 ~ now
    CIF 93 - Right to appoint or remove directorsOE
  • 303
    icon of addressWoodwater House, Pynes Hill, Exeter, Devon, United Kingdom
    Active Corporate (11 parents)
    Equity (Company account)
    0 GBP2024-06-30
    Person with significant control
    icon of calendar 2019-01-11 ~ now
    CIF 45 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 304
    icon of addressC/o Gateway Property Management Gateway House 10 Coopers Way, Temple Farm Industrial Estate, Southend-on-sea, Essex, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2025-01-31
    Person with significant control
    icon of calendar 2018-01-29 ~ now
    CIF 72 - Ownership of voting rights - 75% or moreOE
  • 305
    icon of addressWoodwater House, Pynes Hill, Exeter, Devon, England
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Person with significant control
    icon of calendar 2017-03-24 ~ now
    CIF 490 - Ownership of shares – 75% or moreOE
    CIF 490 - Ownership of voting rights - 75% or moreOE
  • 306
    icon of addressUnit 7 Portal Business Park, Eaton Lane, Tarporley, Cheshire, England
    Active Corporate (9 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Person with significant control
    icon of calendar 2021-12-22 ~ now
    CIF 498 - Right to appoint or remove directorsOE
    CIF 498 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 307
    icon of addressQueensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Person with significant control
    icon of calendar 2020-12-21 ~ now
    CIF 163 - Ownership of voting rights - 75% or moreOE
    CIF 163 - Right to appoint or remove directorsOE
  • 308
    icon of addressQueensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Person with significant control
    icon of calendar 2020-12-21 ~ now
    CIF 162 - Right to appoint or remove directorsOE
    CIF 162 - Ownership of voting rights - 75% or moreOE
  • 309
    icon of addressCygnet House, Cygnet Way, Hungerford, Berkshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Person with significant control
    icon of calendar 2020-12-08 ~ now
    CIF 442 - Ownership of shares – 75% or moreOE
    CIF 442 - Right to appoint or remove directorsOE
    CIF 442 - Ownership of voting rights - 75% or moreOE
  • 310
    icon of addressCygnet House, Cygnet Way, Charnham Park, Hungerford, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-10-31
    Person with significant control
    icon of calendar 2023-10-25 ~ now
    CIF 311 - Right to appoint or remove directorsOE
    CIF 311 - Ownership of voting rights - 75% or moreOE
    CIF 311 - Ownership of shares – 75% or moreOE
  • 311
    icon of address1a Fortune Close, Riverside Business Park, Northampton, United Kingdom
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2025-10-24 ~ now
    CIF 247 - Ownership of voting rights - 75% or moreOE
    CIF 247 - Right to appoint or remove directorsOE
    CIF 247 - Ownership of shares – 75% or moreOE
  • 312
    icon of addressQueensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (6 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 530 - Has significant influence or controlOE
  • 313
    icon of addressGateway House, 10 Coopers Way, Southend On Sea, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Person with significant control
    icon of calendar 2020-12-23 ~ now
    CIF 437 - Ownership of shares – 75% or moreOE
    CIF 437 - Right to appoint or remove directorsOE
    CIF 437 - Ownership of voting rights - 75% or moreOE
  • 314
    icon of addressQueensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 564 - Has significant influence or controlOE
  • 315
    icon of addressWeald House, 88 Main Road, Sundridge, Kent, United Kingdom
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2024-09-17 ~ now
    CIF 291 - Ownership of voting rights - 75% or moreOE
    CIF 291 - Ownership of shares – 75% or moreOE
    CIF 291 - Right to appoint or remove directorsOE
  • 316
    icon of addressQueensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-10-31
    Person with significant control
    icon of calendar 2016-10-03 ~ now
    CIF 194 - Has significant influence or controlOE
  • 317
    icon of addressTollbar House Tollbar Way, Hedge End, Southampton, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2023-12-20 ~ now
    CIF 305 - Right to appoint or remove directorsOE
    CIF 305 - Ownership of shares – 75% or moreOE
    CIF 305 - Ownership of voting rights - 75% or moreOE
  • 318
    icon of address2 Hills Road, Cambridge, Cambridgeshire, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Person with significant control
    icon of calendar 2021-03-10 ~ now
    CIF 421 - Ownership of voting rights - 75% or moreOE
    CIF 421 - Right to appoint or remove directorsOE
    CIF 421 - Ownership of shares – 75% or moreOE
  • 319
    icon of addressUnit 7 Portal Business Park, Eaton Lane, Tarporley, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-06-30
    Person with significant control
    icon of calendar 2022-06-08 ~ now
    CIF 363 - Ownership of shares – 75% or moreOE
    CIF 363 - Ownership of voting rights - 75% or moreOE
    CIF 363 - Right to appoint or remove directorsOE
  • 320
    icon of addressUnit 7 Portal Business Park, Eaton Lane, Tarporley, Cheshire, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2025-04-16 ~ now
    CIF 275 - Ownership of shares – 75% or moreOE
    CIF 275 - Right to appoint or remove directorsOE
    CIF 275 - Ownership of voting rights - 75% or moreOE
  • 321
    icon of addressBarratt House, 710 Waterside Drive Aztec West, Almondsbury, Bristol, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    0 GBP2024-05-31
    Person with significant control
    icon of calendar 2021-05-20 ~ now
    CIF 409 - Right to appoint or remove directorsOE
    CIF 409 - Ownership of shares – 75% or moreOE
    CIF 409 - Ownership of voting rights - 75% or moreOE
  • 322
    icon of address41a Beach Road, Littlehampton, West Sussex, United Kingdom
    Active Corporate (6 parents)
    Person with significant control
    icon of calendar 2022-05-10 ~ now
    CIF 368 - Ownership of voting rights - 75% or moreOE
    CIF 368 - Ownership of shares – 75% or moreOE
    CIF 368 - Right to appoint or remove directorsOE
  • 323
    icon of addressQueensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-11-30
    Person with significant control
    icon of calendar 2017-11-24 ~ now
    CIF 551 - Right to appoint or remove directorsOE
    CIF 551 - Ownership of voting rights - 75% or moreOE
  • 324
    icon of addressRmg House, Essex Road, Hoddesdon, Hertfordshire, United Kingdom
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2025-10-22 ~ now
    CIF 251 - Ownership of shares – 75% or moreOE
    CIF 251 - Right to appoint or remove directorsOE
    CIF 251 - Ownership of voting rights - 75% or moreOE
  • 325
    icon of address11th Floor Two Snowhill, Birmingham, United Kingdom
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2023-06-01 ~ dissolved
    CIF 195 - Has significant influence or controlOE
  • 326
    icon of addressVantage Point, 23 Mark Road, Hemel Hempstead, Hertfordshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-11-30
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 99 - Right to appoint or remove directorsOE
    CIF 99 - Ownership of voting rights - 75% or moreOE
  • 327
    icon of address2 Hills Road, Cambridge, Cambridgeshire, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    0 GBP2025-02-28
    Person with significant control
    icon of calendar 2021-02-05 ~ now
    CIF 430 - Ownership of voting rights - 75% or moreOE
    CIF 430 - Right to appoint or remove directorsOE
    CIF 430 - Ownership of shares – 75% or moreOE
  • 328
    icon of address128 Pyle Street, Granary Court, Newport, England
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-09-30
    Person with significant control
    icon of calendar 2019-09-05 ~ now
    CIF 34 - Ownership of voting rights - 75% or moreOE
    CIF 34 - Right to appoint or remove directorsOE
    CIF 34 - Ownership of shares – 75% or moreOE
  • 329
    icon of addressVantage Point, 23 Mark Road, Hemel Hempstead, Hertfordshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-11-30
    Person with significant control
    icon of calendar 2017-11-24 ~ now
    CIF 500 - Right to appoint or remove directorsOE
    CIF 500 - Ownership of voting rights - 75% or moreOE
  • 330
    icon of addressWoodwater House, Pynes Hill, Exeter, Devon, England
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-08-22 ~ now
    CIF 514 - Ownership of shares – 75% or moreOE
    CIF 514 - Ownership of voting rights - 75% or moreOE
  • 331
    icon of addressWeald House, 88 Main Road, Sundridge, Kent, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Person with significant control
    icon of calendar 2021-12-10 ~ now
    CIF 384 - Ownership of voting rights - 75% or moreOE
    CIF 384 - Right to appoint or remove directorsOE
    CIF 384 - Ownership of shares – 75% or moreOE
  • 332
    icon of addressC/o Allerton Property Management Ltd Sunny Bank Farm, St. Johns Chapel, Bishop Auckland, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-12-19 ~ now
    CIF 61 - Ownership of voting rights - 75% or more as a member of a firmOE
  • 333
    icon of addressQueensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-11-30
    Person with significant control
    icon of calendar 2021-11-15 ~ now
    CIF 388 - Ownership of shares – 75% or moreOE
    CIF 388 - Ownership of voting rights - 75% or moreOE
    CIF 388 - Right to appoint or remove directorsOE
  • 334
    icon of address60 Whitehall Road, Halesowen, West Midlands, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-08-31
    Person with significant control
    icon of calendar 2022-08-31 ~ now
    CIF 346 - Ownership of shares – 75% or moreOE
    CIF 346 - Right to appoint or remove directorsOE
    CIF 346 - Ownership of voting rights - 75% or moreOE
  • 335
    icon of addressWeald House, 88 Main Road, Sundridge, Kent, United Kingdom
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2024-11-01 ~ now
    CIF 283 - Right to appoint or remove directorsOE
    CIF 283 - Ownership of shares – 75% or moreOE
    CIF 283 - Ownership of voting rights - 75% or moreOE
  • 336
    icon of addressFrogmore House, Ormond Place, Cheltenham, Gloucestershire, United Kingdom
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2025-02-05 ~ now
    CIF 277 - Right to appoint or remove directorsOE
    CIF 277 - Ownership of shares – 75% or moreOE
    CIF 277 - Ownership of voting rights - 75% or moreOE
  • 337
    icon of addressGateway House Coopers Way, Temple Farm Industrial Estate, Southend-on-sea, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Person with significant control
    icon of calendar 2020-05-26 ~ now
    CIF 562 - Right to appoint or remove directorsOE
    CIF 562 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 338
    icon of address303 Bridgewater Place, Birchwood Park, Warrington, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2025-01-09 ~ now
    CIF 282 - Right to appoint or remove directorsOE
    CIF 282 - Ownership of voting rights - 75% or moreOE
    CIF 282 - Ownership of shares – 75% or moreOE
  • 339
    icon of addressSovereign House, Basing View, Basingstoke, Hampshire, United Kingdom
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2024-12-20 ~ now
    CIF 156 - Ownership of voting rights - More than 25% but not more than 50%OE
    CIF 156 - Right to surplus assets - More than 25% but not more than 50%OE
    Officer
    icon of calendar 2024-12-20 ~ now
    CIF 8 - LLP Designated Member → ME
  • 340
    THE GABLES (STOCKTON RD) MANAGEMENT COMPANY LIMITED - 2016-04-11
    icon of addressOne Eleven, Edmund Street, Birmingham, West Midlands
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-02-29
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 146 - Right to appoint or remove directorsOE
  • 341
    icon of addressThamesbourne Lodge, Station Road, Bourne End, Buckinghamshire, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    0 GBP2024-06-30
    Person with significant control
    icon of calendar 2022-06-24 ~ now
    CIF 349 - Ownership of shares – 75% or moreOE
    CIF 349 - Right to appoint or remove directorsOE
    CIF 349 - Ownership of voting rights - 75% or moreOE
  • 342
    icon of addressTrinity Estates, Vantage Point 23 Mark Road, Hemel Hempstead Industrial Estate, Hemel Hempstead, Herts, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Person with significant control
    icon of calendar 2018-12-19 ~ now
    CIF 200 - Ownership of voting rights - 75% or more as a member of a firmOE
    CIF 200 - Right to appoint or remove directors as a member of a firmOE
  • 343
    icon of addressQueensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-04-30
    Person with significant control
    icon of calendar 2021-04-22 ~ now
    CIF 415 - Ownership of voting rights - 75% or moreOE
    CIF 415 - Ownership of shares – 75% or moreOE
    CIF 415 - Right to appoint or remove directorsOE
  • 344
    icon of addressBarratt House Cartwright Way, Forest Business Park Bardon Hill, Coalville, Leicestershire
    Active Corporate (5 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 454 - Ownership of shares – 75% or moreOE
    CIF 454 - Ownership of voting rights - 75% or moreOE
    CIF 454 - Right to appoint or remove directorsOE
  • 345
    icon of addressQueensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-11-30
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 102 - Right to appoint or remove directorsOE
    CIF 102 - Ownership of voting rights - 75% or moreOE
    CIF 102 - Ownership of shares – 75% or moreOE
  • 346
    icon of addressQueensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 115 - Has significant influence or controlOE
  • 347
    icon of addressOak House, Village Way, Cardiff, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-05-31
    Person with significant control
    icon of calendar 2016-05-07 ~ now
    CIF 90 - Ownership of voting rights - 75% or moreOE
  • 348
    icon of addressUnit 7 Portal Business Prk, Eaton Lane, Tarporley, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Person with significant control
    icon of calendar 2022-03-17 ~ now
    CIF 374 - Right to appoint or remove directorsOE
    CIF 374 - Ownership of shares – 75% or moreOE
    CIF 374 - Ownership of voting rights - 75% or moreOE
  • 349
    icon of addressQueensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-09-30
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 112 - Has significant influence or controlOE
  • 350
    icon of address2nd Floor Lakeside 300, Old Chapel Way, Broadland Business Park, Norwich, Norfolk, United Kingdom
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2025-10-09 ~ now
    CIF 253 - Ownership of shares – 75% or moreOE
    CIF 253 - Ownership of voting rights - 75% or moreOE
    CIF 253 - Right to appoint or remove directorsOE
  • 351
    icon of addressQueensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2023-11-30
    Person with significant control
    icon of calendar 2018-11-22 ~ now
    CIF 554 - Ownership of voting rights - 75% or moreOE
    CIF 554 - Right to appoint or remove directorsOE
  • 352
    icon of addressQueensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 100 - Right to appoint or remove directorsOE
    CIF 100 - Ownership of voting rights - 75% or moreOE
  • 353
    icon of addressC/o Gateway Property Management Gateway House, 10 Coopers Way, Southend On Sea, Essex, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-09-30
    Person with significant control
    icon of calendar 2016-09-05 ~ now
    CIF 201 - Right to appoint or remove directorsOE
    CIF 201 - Ownership of voting rights - 75% or moreOE
  • 354
    icon of addressC/o Gateway Property Management 10 Coopers Way, Temple Farm Industrial Estate, Southend-on-sea, Essex, England
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2024-02-21 ~ now
    CIF 302 - Right to appoint or remove directorsOE
    CIF 302 - Ownership of shares – 75% or moreOE
    CIF 302 - Ownership of voting rights - 75% or moreOE
  • 355
    icon of addressVantage Point, 23 Mark Road, Hemel Hempstead, Hertfordshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-07-31
    Person with significant control
    icon of calendar 2020-07-01 ~ now
    CIF 506 - Ownership of voting rights - 75% or moreOE
    CIF 506 - Right to appoint or remove directorsOE
  • 356
    icon of address11th Floor Two Snowhill, Birmingham, United Kingdom
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2023-12-22 ~ dissolved
    CIF 96 - Has significant influence or controlOE
  • 357
    icon of addressUnit 7 Portal Business Prk, Eaton Lane, Tarporley, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    0 GBP2025-01-31
    Person with significant control
    icon of calendar 2024-01-22 ~ now
    CIF 303 - Right to appoint or remove directorsOE
    CIF 303 - Ownership of voting rights - 75% or moreOE
    CIF 303 - Ownership of shares – 75% or moreOE
  • 358
    icon of addressCygnet House, Cygnet Way, Hungerford, Berkshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-01-31
    Person with significant control
    icon of calendar 2022-06-27 ~ now
    CIF 53 - Ownership of voting rights - 75% or moreOE
    CIF 53 - Ownership of shares – 75% or moreOE
  • 359
    icon of addressCygnet House, Cygnet Way, Hungerford, Berkshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2025-03-31
    Person with significant control
    icon of calendar 2022-06-27 ~ now
    CIF 54 - Ownership of shares – 75% or moreOE
    CIF 54 - Ownership of voting rights - 75% or moreOE
  • 360
    icon of addressCheviot House, Beaminster Way East, Newcastle Upon Tyne, Tyne And Wear, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-09-30
    Person with significant control
    icon of calendar 2022-09-13 ~ now
    CIF 343 - Ownership of voting rights - 75% or moreOE
    CIF 343 - Right to appoint or remove directorsOE
    CIF 343 - Ownership of shares – 75% or moreOE
  • 361
    icon of addressUnit 7 Portal Business Park, Eaton Lane, Tarporley, Cheshire, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Person with significant control
    icon of calendar 2022-12-15 ~ now
    CIF 334 - Ownership of voting rights - 75% or moreOE
    CIF 334 - Ownership of shares – 75% or moreOE
    CIF 334 - Right to appoint or remove directorsOE
  • 362
    icon of addressQueensway House, 11 Queensway, New Milton, Hampshire, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2024-10-08 ~ now
    CIF 287 - Ownership of voting rights - 75% or moreOE
    CIF 287 - Right to appoint or remove directorsOE
    CIF 287 - Ownership of shares – 75% or moreOE
  • 363
    icon of addressRemus 2 2 Cranbrook Way, Shirley, Solihull, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-06-30
    Person with significant control
    icon of calendar 2023-06-27 ~ now
    CIF 317 - Ownership of voting rights - 75% or moreOE
    CIF 317 - Ownership of shares – 75% or moreOE
    CIF 317 - Right to appoint or remove directorsOE
  • 364
    icon of addressOne, Station Approach, Harlow, Essex, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-11-30
    Person with significant control
    icon of calendar 2018-11-16 ~ now
    CIF 226 - Ownership of voting rights - 75% or moreOE
    CIF 226 - Right to appoint or remove directorsOE
  • 365
    icon of addressGateway House, 10 Coopers Way, Southend On Sea, Essex, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-09-30
    Person with significant control
    icon of calendar 2016-09-05 ~ now
    CIF 523 - Ownership of voting rights - 75% or moreOE
    CIF 523 - Right to appoint or remove directorsOE
  • 366
    icon of addressSunnybank Farm, St. Johns Chapel, Bishop Auckland, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2024-10-31 ~ now
    CIF 58 - Ownership of voting rights - 75% or moreOE
  • 367
    icon of addressQueensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2025-01-31
    Person with significant control
    icon of calendar 2020-01-24 ~ now
    CIF 198 - Right to appoint or remove directorsOE
    CIF 198 - Ownership of voting rights - 75% or moreOE
  • 368
    icon of addressBuilding 4 Dares Farm, Business Park, Farnham Road, Ewshot, Farnham, Surrey, United Kingdom
    Active Corporate (6 parents)
    Person with significant control
    icon of calendar 2018-05-03 ~ now
    CIF 476 - Has significant influence or controlOE
  • 369
    icon of addressCygnet House, Cygnet Way, Hungerford, Berkshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2025-01-31
    Person with significant control
    icon of calendar 2021-01-25 ~ now
    CIF 432 - Right to appoint or remove directorsOE
    CIF 432 - Ownership of shares – 75% or moreOE
    CIF 432 - Ownership of voting rights - 75% or moreOE
  • 370
    icon of address2 Hills Road, Cambridge, Cambridgeshire, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Person with significant control
    icon of calendar 2020-12-18 ~ now
    CIF 438 - Ownership of voting rights - 75% or moreOE
    CIF 438 - Right to appoint or remove directorsOE
    CIF 438 - Ownership of shares – 75% or moreOE
  • 371
    icon of addressWellington House Unit 1 West Point Court, Great Park Road, Bradley Stoke, Bristol, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2025-03-26 ~ now
    CIF 276 - Right to appoint or remove directorsOE
    CIF 276 - Ownership of shares – 75% or moreOE
    CIF 276 - Ownership of voting rights - 75% or moreOE
  • 372
    icon of address128 Pyle Street, Newport, Isle Of Wight, England
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-10-31
    Person with significant control
    icon of calendar 2017-10-19 ~ now
    CIF 509 - Right to appoint or remove directorsOE
    CIF 509 - Ownership of shares – 75% or moreOE
    CIF 509 - Ownership of voting rights - 75% or moreOE
  • 373
    icon of addressTrinity Estates, Vantage Point, 23 Mark Road, Hemel Hempstead, Herts, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Person with significant control
    icon of calendar 2018-12-19 ~ now
    CIF 561 - Right to appoint or remove directors as a member of a firmOE
  • 374
    icon of addressVantage Point, 23 Mark Road, Hemel Hempstead, Hertfordshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 44 - Right to appoint or remove directorsOE
    CIF 44 - Ownership of voting rights - 75% or moreOE
  • 375
    icon of addressTollbar House Tollbar Way, Hedge End, Southampton, United Kingdom
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2024-10-08 ~ now
    CIF 288 - Ownership of voting rights - 75% or moreOE
    CIF 288 - Right to appoint or remove directorsOE
    CIF 288 - Ownership of shares – 75% or moreOE
  • 376
    icon of addressBarratt House, Cartwirght Way Forest Business Park, Bardon Hill, Coalville, Leicestershire, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2025-03-24 ~ now
    CIF 203 - Ownership of voting rights - 75% or moreOE
    CIF 203 - Right to appoint or remove directorsOE
  • 377
    icon of address2 Hills Road, Cambridge, Cambridgeshire, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-06-30
    Person with significant control
    icon of calendar 2022-06-23 ~ now
    CIF 353 - Right to appoint or remove directorsOE
    CIF 353 - Ownership of voting rights - 75% or moreOE
    CIF 353 - Ownership of shares – 75% or moreOE
  • 378
    icon of addressQueensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-01-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 80 - Has significant influence or controlOE
  • 379
    icon of addressOne Eleven, Edmund Street, Birmingham, West Midlands
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-10-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 144 - Right to appoint or remove directorsOE
    CIF 144 - Ownership of voting rights - 75% or moreOE
  • 380
    RIVERSIDE MEADOW RESIDENTS MANAGEMENT COMPANY LIMITED - 2016-03-14
    icon of addressOne, Station Approach, Harlow, Essex, England
    Active Corporate (9 parents)
    Equity (Company account)
    0 GBP2024-10-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 537 - Right to appoint or remove directorsOE
    CIF 537 - Ownership of voting rights - 75% or moreOE
  • 381
    icon of addressVantage Point, 23 Mark Road, Hemel Hempstead, Hertfordshire, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-06-30
    Person with significant control
    icon of calendar 2022-06-22 ~ now
    CIF 354 - Ownership of shares – 75% or moreOE
    CIF 354 - Right to appoint or remove directorsOE
    CIF 354 - Ownership of voting rights - 75% or moreOE
  • 382
    icon of addressQueensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-11-30
    Person with significant control
    icon of calendar 2017-11-29 ~ now
    CIF 560 - Has significant influence or controlOE
  • 383
    icon of addressVantage Point, 23 Mark Road, Hemel Hempstead, Hertfordshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 57 - Right to appoint or remove directorsOE
    CIF 57 - Ownership of shares – 75% or moreOE
  • 384
    icon of addressVantage Point, 23 Mark Road, Hemel Hempstead, Hertfordshire, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    0 GBP2024-09-30
    Person with significant control
    icon of calendar 2024-08-22 ~ now
    CIF 503 - Ownership of shares – 75% or moreOE
    CIF 503 - Ownership of voting rights - 75% or moreOE
    CIF 503 - Right to appoint or remove directorsOE
  • 385
    icon of addressErmc 128 Pyle Street, Granary Court, Newport, Isle Of Wight, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-12-19 ~ now
    CIF 478 - Ownership of voting rights - 75% or moreOE
    CIF 478 - Right to appoint or remove directorsOE
    CIF 478 - Ownership of shares – 75% or moreOE
  • 386
    icon of addressUnit 7 Portal Business Park, Eaton Lane, Tarporley, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-06-30
    Person with significant control
    icon of calendar 2020-06-04 ~ now
    CIF 216 - Right to appoint or remove directorsOE
    CIF 216 - Ownership of voting rights - 75% or moreOE
  • 387
    icon of address60 Whitehall Road, Halesowen, West Midlands, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2025-01-29 ~ now
    CIF 278 - Ownership of voting rights - 75% or moreOE
    CIF 278 - Right to appoint or remove directorsOE
    CIF 278 - Ownership of shares – 75% or moreOE
  • 388
    icon of addressRmg House, Essex Road, Hoddesdon, Hertfordshire, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-06-30
    Person with significant control
    icon of calendar 2023-06-28 ~ now
    CIF 315 - Ownership of voting rights - 75% or moreOE
    CIF 315 - Ownership of shares – 75% or moreOE
    CIF 315 - Right to appoint or remove directorsOE
  • 389
    icon of addressGateway House, 10 Coopers Way, Southend On Sea, Essex, United Kingdom
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2025-08-18 ~ now
    CIF 264 - Ownership of voting rights - 75% or moreOE
    CIF 264 - Ownership of shares – 75% or moreOE
    CIF 264 - Right to appoint or remove directorsOE
  • 390
    icon of address2 Hills Road, Cambridge, United Kingdom, United Kingdom
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2025-07-24 ~ now
    CIF 265 - Ownership of voting rights - 75% or moreOE
    CIF 265 - Ownership of shares – 75% or moreOE
    CIF 265 - Right to appoint or remove directorsOE
  • 391
    icon of address60 Whitehall Road, Halesowen, West Midlands, United Kingdom
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2025-01-29 ~ now
    CIF 279 - Right to appoint or remove directorsOE
    CIF 279 - Ownership of voting rights - 75% or moreOE
    CIF 279 - Ownership of shares – 75% or moreOE
  • 392
    icon of addressQueensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 109 - Has significant influence or controlOE
  • 393
    icon of addressWeald House, 88 Main Road, Sundridge, Kent, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Person with significant control
    icon of calendar 2021-12-14 ~ now
    CIF 383 - Ownership of voting rights - 75% or moreOE
    CIF 383 - Ownership of shares – 75% or moreOE
    CIF 383 - Right to appoint or remove directorsOE
  • 394
    icon of addressVantage Point, 23 Mark Road, Hemel Hempstead, Hertfordshire, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Person with significant control
    icon of calendar 2022-12-16 ~ now
    CIF 333 - Ownership of voting rights - 75% or moreOE
    CIF 333 - Right to appoint or remove directorsOE
    CIF 333 - Ownership of shares – 75% or moreOE
  • 395
    icon of addressQueensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-07-31
    Person with significant control
    icon of calendar 2022-07-01 ~ now
    CIF 348 - Ownership of shares – 75% or moreOE
    CIF 348 - Right to appoint or remove directorsOE
    CIF 348 - Ownership of voting rights - 75% or moreOE
  • 396
    icon of addressC/o Trinity (estates) Property Management Limited Vantage Point, 23 Mark Road, Hemel Hempstead, Hertfordshire
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-05-31
    Person with significant control
    icon of calendar 2016-05-10 ~ now
    CIF 40 - Ownership of voting rights - 75% or moreOE
  • 397
    icon of addressQueensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (6 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Person with significant control
    icon of calendar 2022-03-04 ~ now
    CIF 101 - Ownership of voting rights - 75% or moreOE
    CIF 101 - Right to appoint or remove directorsOE
  • 398
    icon of addressUnit 7 Portal Business Park, Eaton Lane, Tarporley, Cheshire, United Kingdom
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2025-09-02 ~ now
    CIF 263 - Right to appoint or remove directorsOE
    CIF 263 - Ownership of shares – 75% or moreOE
    CIF 263 - Ownership of voting rights - 75% or moreOE
  • 399
    icon of addressWoodwater House, Pynes Hill, Exeter, Devon, England
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-04-30
    Person with significant control
    icon of calendar 2017-04-12 ~ now
    CIF 84 - Ownership of voting rights - 75% or moreOE
  • 400
    icon of addressBarratt House, Cartwright Way Forest Business Park, Bardon Hill, Coalville, Leicestershire, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Person with significant control
    icon of calendar 2020-12-21 ~ now
    CIF 160 - Ownership of voting rights - 75% or moreOE
    CIF 160 - Right to appoint or remove directorsOE
  • 401
    icon of addressQueensway House, Queensway, New Milton, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Person with significant control
    icon of calendar 2020-12-21 ~ now
    CIF 159 - Right to appoint or remove directorsOE
    CIF 159 - Ownership of voting rights - 75% or moreOE
  • 402
    icon of addressWoodwater House, Pynes Hill, Exeter, Devon, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2025-01-31
    Person with significant control
    icon of calendar 2020-01-02 ~ now
    CIF 219 - Ownership of voting rights - 75% or moreOE
    CIF 219 - Right to appoint or remove directorsOE
  • 403
    icon of addressBarratt House Cartwright Way Forest Business Park, Bardon Hill, Coalville, Leicestershire
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 472 - Right to surplus assets - More than 25% but not more than 50%OE
    CIF 472 - Ownership of voting rights - More than 25% but not more than 50%OE
    Officer
    icon of calendar 2008-11-18 ~ now
    CIF 1 - LLP Designated Member → ME
  • 404
    ST. MODWEN (SHELF 41) LIMITED - 2006-07-19
    ST. MODWEN (SHELF 41) LIMITED - 2006-09-05
    VSM (BENTLEY PRIORY 1) LIMITED - 2006-07-28
    icon of addressBarratt House Cartwright Way, Forest Business Park, Bardon Hill, Coalville, Leicestershire
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 176 - Ownership of voting rights - 75% or moreOE
    CIF 176 - Right to appoint or remove directorsOE
    CIF 176 - Ownership of shares – 75% or moreOE
  • 405
    VSM (BENTLEY PRIORY 2) LIMITED - 2006-07-28
    ST. MODWEN (SHELF 42) LIMITED - 2006-09-05
    ST. MODWEN (SHELF 42) LIMITED - 2006-07-19
    icon of addressBarratt House Cartwright Way, Forest Business Park, Bardon Hill, Coalville, Leicestershire
    Dissolved Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 177 - Ownership of shares – 75% or moreOE
    CIF 177 - Ownership of voting rights - 75% or moreOE
    CIF 177 - Right to appoint or remove directorsOE
  • 406
    ST. MODWEN (SHELF 43) LIMITED - 2006-09-05
    VSM (BENTLEY PRIORY 3) LIMITED - 2006-07-28
    ST. MODWEN (SHELF 43) LIMITED - 2006-07-19
    icon of addressBarratt House Cartwright Way, Forest Business Park, Bardon Hill, Coalville, Leicestershire
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 178 - Right to appoint or remove directorsOE
    CIF 178 - Ownership of voting rights - 75% or moreOE
    CIF 178 - Ownership of shares – 75% or moreOE
  • 407
    ST. MODWEN (SHELF 48) LIMITED - 2006-07-19
    ST. MODWEN (SHELF 48) LIMITED - 2006-09-05
    VSM (BENTLEY PRIORY 4) LIMITED - 2006-07-28
    icon of addressBarratt House Cartwright Way, Forest Business Park, Bardon Hill, Coalville, Leicestershire
    Dissolved Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 181 - Right to appoint or remove directorsOE
    CIF 181 - Ownership of voting rights - 75% or moreOE
    CIF 181 - Ownership of shares – 75% or moreOE
  • 408
    ST. MODWEN (SHELF 46) LIMITED - 2006-07-19
    VSM (BENTLEY PRIORY 5) LIMITED - 2006-07-28
    ST. MODWEN (SHELF 46) LIMITED - 2006-09-05
    icon of addressBarratt House Cartwright Way, Forest Business Park, Bardon Hill, Coalville, Leicestershire
    Dissolved Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 180 - Ownership of shares – 75% or moreOE
    CIF 180 - Ownership of voting rights - 75% or moreOE
    CIF 180 - Right to appoint or remove directorsOE
  • 409
    ST. MODWEN (SHELF 47) LIMITED - 2006-07-19
    ST. MODWEN (SHELF 47) LIMITED - 2006-09-05
    VSM (BENTLEY PRIORY 6) LIMITED - 2006-07-28
    icon of addressBarratt House Cartwright Way, Forest Business Park, Bardon Hill, Coalville, Leicestershire
    Dissolved Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 179 - Ownership of shares – 75% or moreOE
    CIF 179 - Right to appoint or remove directorsOE
    CIF 179 - Ownership of voting rights - 75% or moreOE
  • 410
    icon of addressQueensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-06-30
    Person with significant control
    icon of calendar 2022-06-22 ~ now
    CIF 356 - Right to appoint or remove directorsOE
    CIF 356 - Ownership of voting rights - 75% or moreOE
    CIF 356 - Ownership of shares – 75% or moreOE
  • 411
    icon of addressUnit 7 Portal Business Prk, Eaton Lane, Tarporley, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-02-28
    Person with significant control
    icon of calendar 2021-02-17 ~ now
    CIF 425 - Ownership of voting rights - 75% or moreOE
    CIF 425 - Ownership of shares – 75% or moreOE
    CIF 425 - Right to appoint or remove directorsOE
  • 412
    icon of addressCentral House, 32-66 High Street Stratford, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-05-25 ~ dissolved
    CIF 24 - LLP Designated Member → ME
  • 413
    icon of addressCumberland Court, 80 Mount Street, Nottingham, Nottinghamshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-09-30
    Person with significant control
    icon of calendar 2019-09-17 ~ now
    CIF 539 - Right to appoint or remove directorsOE
    CIF 539 - Ownership of voting rights - 75% or moreOE
  • 414
    icon of addressOak House Village Way, Tongwynlais, Cardiff, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Person with significant control
    icon of calendar 2018-12-05 ~ now
    CIF 243 - Right to appoint or remove directorsOE
    CIF 243 - Ownership of voting rights - 75% or moreOE
  • 415
    icon of addressOak House, Village Way, Tongwynlais, Cardiff, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Person with significant control
    icon of calendar 2018-12-07 ~ now
    CIF 241 - Ownership of voting rights - 75% or moreOE
    CIF 241 - Right to appoint or remove directorsOE
  • 416
    icon of addressOak House, Village Way, Tongwynlais, Cardiff, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Person with significant control
    icon of calendar 2018-12-07 ~ now
    CIF 242 - Ownership of voting rights - 75% or moreOE
    CIF 242 - Right to appoint or remove directorsOE
  • 417
    icon of addressVantage Point, 23 Mark Road, Hemel Hempstead, Hertfordshire, England
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2024-07-24 ~ now
    CIF 294 - Right to appoint or remove directorsOE
    CIF 294 - Ownership of shares – 75% or moreOE
    CIF 294 - Ownership of voting rights - 75% or moreOE
  • 418
    icon of addressUnit 7 Portal Business Park, Eaton Lane, Tarporley, Cheshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Person with significant control
    icon of calendar 2022-03-11 ~ now
    CIF 376 - Ownership of voting rights - 75% or moreOE
    CIF 376 - Ownership of shares – 75% or moreOE
    CIF 376 - Right to appoint or remove directorsOE
  • 419
    icon of addressOak House, Village Way, Cardiff
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 460 - Ownership of shares – 75% or moreOE
    CIF 460 - Right to appoint or remove directorsOE
    CIF 460 - Ownership of voting rights - 75% or moreOE
  • 420
    icon of addressQueensway House, 11 Queensway, New Milton, Hampshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Person with significant control
    icon of calendar 2020-12-19 ~ now
    CIF 171 - Right to appoint or remove directorsOE
    CIF 171 - Ownership of voting rights - 75% or moreOE
  • 421
    icon of addressQueensway House, 11 Queensway, New Milton, Hampshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Person with significant control
    icon of calendar 2020-12-19 ~ now
    CIF 170 - Ownership of voting rights - 75% or moreOE
    CIF 170 - Right to appoint or remove directorsOE
  • 422
    icon of address11th Floor, Two Snow Hill, Birmingham, England
    Active Corporate (6 parents)
    Person with significant control
    icon of calendar 2017-11-14 ~ now
    CIF 522 - Ownership of shares – More than 25% but not more than 50%OE
    CIF 522 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 423
    icon of address48a Bunyan Road, Bedford, Bedfordshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Person with significant control
    icon of calendar 2017-12-13 ~ now
    CIF 190 - Has significant influence or controlOE
  • 424
    icon of addressSecond Floor, Lakeside 300, Broadland Business Park, Norwich, Norfolk, England
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Person with significant control
    icon of calendar 2021-04-22 ~ now
    CIF 413 - Ownership of shares – 75% or moreOE
    CIF 413 - Right to appoint or remove directorsOE
    CIF 413 - Ownership of voting rights - 75% or moreOE
  • 425
    icon of addressGateway House, 10 Coopers Way, Southend-on-sea, Essex, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-11-30
    Person with significant control
    icon of calendar 2017-11-24 ~ now
    CIF 157 - Right to appoint or remove directorsOE
    CIF 157 - Ownership of voting rights - 75% or moreOE
  • 426
    icon of addressOne Eleven, Edmund Street, Birmingham, West Midlands
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-08-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 97 - Ownership of shares – 75% or moreOE
    CIF 97 - Ownership of voting rights - 75% or moreOE
    CIF 97 - Right to appoint or remove directorsOE
  • 427
    icon of addressBarratt London Third Floor Press Centre, Here East, London, England, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Person with significant control
    icon of calendar 2023-03-06 ~ now
    CIF 329 - Right to appoint or remove directorsOE
    CIF 329 - Ownership of voting rights - 75% or moreOE
    CIF 329 - Ownership of shares – 75% or moreOE
  • 428
    icon of addressVantage Point, 23 Mark Road, Hemel Hempstead, Hertfordshire, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-10-31
    Person with significant control
    icon of calendar 2021-10-14 ~ now
    CIF 393 - Ownership of voting rights - 75% or moreOE
    CIF 393 - Ownership of shares – 75% or moreOE
    CIF 393 - Right to appoint or remove directorsOE
  • 429
    HL 3297 LIMITED - 2009-05-12
    icon of addressFisher House, 84 Fisherton Street, Salisbury, England
    Active Corporate (6 parents)
    Equity (Company account)
    3 GBP2025-03-31
    Person with significant control
    icon of calendar 2022-06-27 ~ now
    CIF 49 - Ownership of voting rights - 75% or moreOE
    CIF 49 - Ownership of shares – 75% or moreOE
  • 430
    icon of addressBarratt House Cartwright Way Forest Business Park, Bardon Hill, Coalville, Leicestershire
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-12-22 ~ dissolved
    CIF 453 - Ownership of voting rights - 75% or moreOE
    CIF 453 - Ownership of shares – 75% or moreOE
  • 431
    icon of addressVantage Point, 23 Mark Road, Hemel Hempstead, Hertfordshire, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-06-30
    Person with significant control
    icon of calendar 2022-06-21 ~ now
    CIF 357 - Right to appoint or remove directorsOE
    CIF 357 - Ownership of shares – 75% or moreOE
    CIF 357 - Ownership of voting rights - 75% or moreOE
  • 432
    icon of addressC/o Bdw South West 1 West Point Court, Great Park Road, Bradley Stoke, Bristol, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-05-31
    Person with significant control
    icon of calendar 2018-05-31 ~ now
    CIF 245 - Ownership of voting rights - 75% or moreOE
    CIF 245 - Right to appoint or remove directorsOE
  • 433
    icon of addressUnit 7 Portal Business Park, Eaton Lane, Tarporley, Cheshire, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-05-31
    Person with significant control
    icon of calendar 2023-05-11 ~ now
    CIF 323 - Ownership of voting rights - 75% or moreOE
    CIF 323 - Right to appoint or remove directorsOE
    CIF 323 - Ownership of shares – 75% or moreOE
  • 434
    icon of addressPrinciple Estate Services Limited, 137 Newhall Street, Birmingham, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2022-08-31 ~ now
    CIF 345 - Right to appoint or remove directorsOE
    CIF 345 - Ownership of voting rights - 75% or moreOE
    CIF 345 - Ownership of shares – 75% or moreOE
  • 435
    icon of addressBarratt House, 710 Waterside Drive Aztec West, Almondsbury, Bristol, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-11-30
    Person with significant control
    icon of calendar 2023-11-07 ~ now
    CIF 309 - Ownership of voting rights - 75% or moreOE
    CIF 309 - Ownership of shares – 75% or moreOE
    CIF 309 - Right to appoint or remove directorsOE
  • 436
    icon of addressAdamson House (first Floor), Wilmslow Road, Didsbury, Manchester
    Active Corporate (6 parents)
    Person with significant control
    icon of calendar 2022-09-28 ~ now
    CIF 526 - Ownership of shares – 75% or moreOE
    CIF 526 - Ownership of voting rights - 75% or moreOE
  • 437
    icon of addressWatsons, 18 Meridian Business Park, Norwich, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-10-31
    Person with significant control
    icon of calendar 2022-10-24 ~ now
    CIF 341 - Ownership of voting rights - 75% or moreOE
    CIF 341 - Ownership of shares – 75% or moreOE
    CIF 341 - Right to appoint or remove directorsOE
  • 438
    icon of addressBarratt House Cartwright Way, Forest Business Park, Bardon Hill, Coalville, Leicestershire, United Kingdom
    Active Corporate (2 parents, 22 offsprings)
    Person with significant control
    icon of calendar 2017-12-20 ~ now
    CIF 230 - Ownership of voting rights - More than 25% but not more than 50%OE
    CIF 230 - Right to surplus assets - More than 25% but not more than 50%OE
    Officer
    icon of calendar 2017-12-20 ~ now
    CIF 22 - LLP Designated Member → ME
  • 439
    icon of addressVantage Point, 23 Mark Road, Hemel Hempstead, Hertfordshire, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-10-31
    Person with significant control
    icon of calendar 2021-10-14 ~ now
    CIF 394 - Right to appoint or remove directorsOE
    CIF 394 - Ownership of voting rights - 75% or moreOE
    CIF 394 - Ownership of shares – 75% or moreOE
  • 440
    icon of addressFrogmore House, Ormond Place, Cheltenham, Gloucestershire, United Kingdom
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2025-01-22 ~ now
    CIF 280 - Ownership of voting rights - 75% or moreOE
    CIF 280 - Ownership of shares – 75% or moreOE
    CIF 280 - Right to appoint or remove directorsOE
  • 441
    icon of addressC/o Allerton Property Management Ltd Sunny Bank Farm, St. Johns Chapel, Bishop Auckland, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2020-01-08 ~ now
    CIF 199 - Ownership of voting rights - 75% or moreOE
    CIF 199 - Right to appoint or remove directorsOE
  • 442
    icon of address6 Alpha Court, Monks Cross Drive, York, Yorkshire, United Kingdom
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2022-02-04 ~ now
    CIF 379 - Right to appoint or remove directorsOE
    CIF 379 - Ownership of shares – 75% or moreOE
    CIF 379 - Ownership of voting rights - 75% or moreOE
  • 443
    icon of addressRedrow House Kinsall Green, Wilnecote, Tamworth, Staffordshire, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2025-09-30 ~ now
    CIF 260 - Ownership of voting rights - 75% or moreOE
    CIF 260 - Ownership of shares – 75% or moreOE
    CIF 260 - Right to appoint or remove directorsOE
  • 444
    icon of addressChiltern House, King Edward Street, Macclesfield, Cheshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Person with significant control
    icon of calendar 2021-12-09 ~ now
    CIF 385 - Ownership of shares – 75% or moreOE
    CIF 385 - Right to appoint or remove directorsOE
    CIF 385 - Ownership of voting rights - 75% or moreOE
  • 445
    icon of addressUnits 1, 2 & 3 Beech Court, Hurst, Reading, England
    Active Corporate (6 parents)
    Equity (Company account)
    0 GBP2024-09-30
    Person with significant control
    icon of calendar 2022-09-28 ~ now
    CIF 342 - Ownership of shares – 75% or moreOE
    CIF 342 - Ownership of voting rights - 75% or moreOE
    CIF 342 - Right to appoint or remove directorsOE
  • 446
    icon of addressSecond Floor, Lakeside 300, Broadland Business Park, Norwich, Norfolk, England
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Person with significant control
    icon of calendar 2021-05-31 ~ now
    CIF 407 - Ownership of voting rights - 75% or moreOE
    CIF 407 - Right to appoint or remove directorsOE
    CIF 407 - Ownership of shares – 75% or moreOE
  • 447
    icon of addressQueensway House, 11 Queensway, New Milton, Hampshire, United Kingdom
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2024-10-31 ~ now
    CIF 284 - Ownership of shares – 75% or moreOE
    CIF 284 - Ownership of voting rights - 75% or moreOE
    CIF 284 - Right to appoint or remove directorsOE
  • 448
    icon of addressThe Maltings, Hyde Hall Farm, Sandon, Herts
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 120 - Has significant influence or controlOE
  • 449
    icon of addressBarratt Housoe Cartwright Way Forest Business Park, Bardon Hill, Coalville, Leicestershire
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 461 - Right to appoint or remove directorsOE
    CIF 461 - Ownership of shares – 75% or moreOE
    CIF 461 - Ownership of voting rights - 75% or moreOE
  • 450
    icon of addressBarratt House Cartwright Way, Forest Business Park Bardon Hill, Coalville, Leicestershire, United Kingdom
    Active Corporate (2 parents, 5 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 92 - Right to surplus assets - More than 25% but not more than 50%OE
    CIF 92 - Ownership of voting rights - More than 25% but not more than 50%OE
    Officer
    icon of calendar 2013-10-11 ~ now
    CIF 28 - LLP Designated Member → ME
Ceased 90
  • 1
    icon of addressQueensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-09-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-11-17
    CIF 123 - Has significant influence or control OE
  • 2
    icon of address377-379 Hoylake Road, Moreton, Wirral, Merseyside, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2022-08-05 ~ 2025-10-13
    CIF 347 - Ownership of shares – 75% or more OE
    CIF 347 - Right to appoint or remove directors OE
    CIF 347 - Ownership of voting rights - 75% or more OE
  • 3
    icon of addressChiltern House, King Edward Street, Macclesfield, Cheshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2025-04-30
    Person with significant control
    icon of calendar 2021-04-22 ~ 2022-04-22
    CIF 416 - Ownership of voting rights - 75% or more OE
    CIF 416 - Ownership of shares – 75% or more OE
    CIF 416 - Right to appoint or remove directors OE
  • 4
    icon of addressA5 Optimum Business Park, Optimum Road, Swadlincote, Derbyshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-05-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-12-21
    CIF 148 - Ownership of voting rights - 75% or more OE
    CIF 148 - Right to appoint or remove directors OE
  • 5
    icon of addressSunnybank Farm, St. Johns Chapel, Bishop Auckland, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-04-09
    CIF 496 - Ownership of voting rights - 75% or more OE
    CIF 496 - Has significant influence or control OE
    CIF 496 - Right to appoint or remove directors OE
  • 6
    SANDCO 749 LIMITED - 2002-08-02
    CITYSTYLE DEVELOPMENTS LIMITED - 2018-07-09
    icon of address140 Aldersgate Street, London, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2017-02-13 ~ 2018-06-29
    CIF 452 - Ownership of voting rights - 75% or more OE
    CIF 452 - Ownership of shares – 75% or more OE
    CIF 452 - Right to appoint or remove directors OE
  • 7
    icon of addressUnit 7 Portal Business Park, Eaton Lane, Tarporley, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-01-31
    Person with significant control
    icon of calendar 2018-01-25 ~ 2022-05-04
    CIF 485 - Ownership of shares – 75% or more OE
    CIF 485 - Right to appoint or remove directors OE
  • 8
    icon of addressBarratt House Cartwright Way, Forest Business Park Bardon Hill, Coalville, Leicestershire, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2010-10-08 ~ 2013-12-17
    CIF 19 - LLP Designated Member → ME
  • 9
    icon of addressTrinity Estates, Vantage Point, 23 Mark Road, Hemel Hempstead, Hertfordshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-09-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-11-12
    CIF 75 - Ownership of voting rights - More than 50% but less than 75% OE
  • 10
    icon of addressGranary Court, 128 Pyle Street, Newport, Isle Of Wight, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-06-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-07-31
    CIF 236 - Right to appoint or remove directors OE
    CIF 236 - Ownership of voting rights - 75% or more OE
  • 11
    BARRATT REDROW LIMITED - 2024-10-04
    icon of addressBarratt House Cartwright Way, Forest Business Park, Bardon Hill, Coalville, Leicestershire, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2024-02-07 ~ 2024-07-01
    CIF 480 - Right to appoint or remove directors OE
    CIF 480 - Ownership of voting rights - 75% or more OE
    CIF 480 - Ownership of shares – 75% or more OE
  • 12
    icon of addressRmg House, Essex Road, Hoddesdon, Hertfordshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-11-30
    Person with significant control
    icon of calendar 2020-11-24 ~ 2024-09-30
    CIF 445 - Ownership of voting rights - 75% or more OE
    CIF 445 - Ownership of shares – 75% or more OE
    CIF 445 - Right to appoint or remove directors OE
  • 13
    icon of addressGround Solutions Uk Limited A5 Optimum Business Park, Optimum Road, Swadlincote, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-06-30
    Person with significant control
    icon of calendar 2019-06-26 ~ 2024-07-22
    CIF 223 - Ownership of voting rights - 75% or more OE
    CIF 223 - Right to appoint or remove directors OE
  • 14
    icon of addressQueensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-09-30
    Person with significant control
    icon of calendar 2016-09-23 ~ 2024-08-12
    CIF 547 - Has significant influence or control OE
  • 15
    BKY LLP - 2014-03-25
    icon of addressThe Waterfront, Lakeside Boulevard, Doncaster, South Yorkshire, England
    Active Corporate (2 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-12-11
    CIF 95 - Right to surplus assets - More than 25% but not more than 50% OE
    CIF 95 - Ownership of voting rights - More than 25% but not more than 50% OE
    Officer
    icon of calendar 2011-02-25 ~ 2020-12-11
    CIF 17 - LLP Designated Member → ME
  • 16
    icon of address2 Park Farm, Chichester Road, Arundel, West Sussex, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2025-01-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-03-15
    CIF 239 - Ownership of voting rights - 75% or more OE
  • 17
    icon of addressThistledown Barn Holcot Lane, Sywell, Northampton, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Person with significant control
    icon of calendar 2016-04-17 ~ 2024-08-07
    CIF 105 - Has significant influence or control OE
  • 18
    icon of addressThistledown Barn Holcot Lane, Sywell, Northampton, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2023-09-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-08-07
    CIF 98 - Has significant influence or control OE
  • 19
    icon of addressQueensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-11-04
    CIF 127 - Has significant influence or control OE
  • 20
    icon of addressVantage Point, 23 Mark Road, Hemel Hempstead, Hertfordshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2025-01-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-01-20
    CIF 76 - Ownership of voting rights - More than 50% but less than 75% OE
  • 21
    icon of addressA5 Optimum Business Park, Optimum Road, Swadlincote, Derbyshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-11-30
    Person with significant control
    icon of calendar 2017-11-02 ~ 2021-01-26
    CIF 486 - Ownership of voting rights - 75% or more as a member of a firm OE
    CIF 486 - Right to appoint or remove directors as a member of a firm OE
  • 22
    icon of addressRmg House, Essex Road, Hoddesdon, Hertfordshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Person with significant control
    icon of calendar 2020-12-09 ~ 2024-09-30
    CIF 441 - Ownership of shares – 75% or more OE
    CIF 441 - Ownership of voting rights - 75% or more OE
    CIF 441 - Right to appoint or remove directors OE
  • 23
    icon of addressHoneysuckle Cottage Chequers Hill, Doddington, Sittingbourne, Kent, England
    Active Corporate (6 parents)
    Equity (Company account)
    1,028 GBP2025-05-31
    Officer
    icon of calendar 2019-05-11 ~ 2019-12-19
    CIF 25 - Director → ME
  • 24
    icon of addressVantage Point 23 Mark Road, Hemel Hempstead Industrial Estate, Hemel Hempstead, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-11-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-12-15
    CIF 74 - Ownership of voting rights - More than 50% but less than 75% OE
  • 25
    icon of addressC/o Scanlans Property Management Carvers Warehouse Suite 2b, 77 Dale Street, Manchester, Greater Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2025-04-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-03-25
    CIF 152 - Ownership of voting rights - 75% or more OE
  • 26
    icon of addressQueensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-11-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-08-27
    CIF 131 - Has significant influence or control OE
  • 27
    icon of addressOne, Station Approach, Harlow, Essex, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-04-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-08-20
    CIF 155 - Ownership of voting rights - 75% or more OE
  • 28
    icon of addressUnit A5 Optimum Business Park, Optimum Road, Swadlincote, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-02-28
    Person with significant control
    icon of calendar 2017-02-20 ~ 2023-10-05
    CIF 218 - Right to appoint or remove directors OE
    CIF 218 - Ownership of voting rights - 75% or more OE
  • 29
    icon of addressThistledown Barn 204 Holcot Lane, Sywell, Northampton, Northamptonshire, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-08-08
    CIF 132 - Has significant influence or control OE
    icon of calendar 2016-04-06 ~ 2017-08-25
    CIF 82 - Has significant influence or control OE
  • 30
    icon of addressAllerton Property Management Ltd Sunny Bank Farm, St. Johns Chapel, Bishop Auckland, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-11-10 ~ 2020-11-03
    CIF 60 - Ownership of voting rights - 75% or more as a member of a firm OE
  • 31
    icon of address42 Harvest Road, Market Harborough, England
    Active Corporate (3 parents)
    Equity (Company account)
    -461 GBP2024-09-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-03-25
    CIF 125 - Has significant influence or control OE
  • 32
    FARNDON FIELDS MARKET HARBOROUGH (PHASE 2) MANAGEMENT COMPANY LIMITED - 2021-07-29
    icon of address42 Harvest Road, Market Harborough, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-03-25
    CIF 126 - Has significant influence or control OE
  • 33
    BARRATT EMC LIMITED - 2012-04-19
    DAVID WILSON HOMES LAND (NO 8) LIMITED - 2012-02-17
    BARRATT RESIDENTIAL ASSET MANAGEMENT LIMITED - 2019-03-20
    icon of addressFifth Floor The Lantern, 75 Hampstead Road, London, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-03-16
    CIF 188 - Ownership of shares – 75% or more OE
    CIF 188 - Right to appoint or remove directors OE
    CIF 188 - Ownership of voting rights - 75% or more OE
  • 34
    icon of addressBarratt House Cartwright Way, Forest Business Park Bardon Hill, Coalville, Leicestershire, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2016-06-26 ~ 2016-06-26
    CIF 30 - Right to surplus assets - More than 25% but not more than 50% OE
    Officer
    icon of calendar 2012-07-10 ~ 2013-12-17
    CIF 20 - LLP Designated Member → ME
  • 35
    icon of addressThistledown Barn 204 Holcot Lane, Sywell, Northampton, Northamptonshire, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2021-04-14 ~ 2024-04-08
    CIF 417 - Ownership of shares – 75% or more OE
    CIF 417 - Ownership of voting rights - 75% or more OE
    CIF 417 - Right to appoint or remove directors OE
  • 36
    icon of addressThistledown Barn 204 Holcot Lane, Sywell, Northampton, Northamptonshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2023-10-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-10-01
    CIF 139 - Has significant influence or control OE
  • 37
    icon of addressThistledown Barn Holcot Lane, Sywell, Northampton, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2017-04-06 ~ 2023-12-04
    CIF 193 - Has significant influence or control as a member of a firm OE
  • 38
    icon of addressA5 Optimum Business Park, Optimum Road, Swadlincote, Derbyshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2025-04-30
    Person with significant control
    icon of calendar 2017-04-21 ~ 2021-04-21
    CIF 489 - Has significant influence or control OE
  • 39
    icon of address41a Beach Road, Littlehampton, West Sussex, England
    Active Corporate (6 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-04-03
    CIF 137 - Has significant influence or control OE
  • 40
    icon of addressOffice 1, Fordham House Court 46 Newmarket Road, Fordham, Ely, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-08-11
    CIF 122 - Has significant influence or control OE
  • 41
    icon of addressQueensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-09-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-06-05
    CIF 533 - Has significant influence or control OE
  • 42
    icon of addressAllerton Property Management Ltd Sunny Bank Farm, St. Johns Chapel, Bishop Auckland, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2019-10-22 ~ 2024-02-22
    CIF 481 - Ownership of voting rights - 75% or more OE
    CIF 481 - Right to appoint or remove directors OE
  • 43
    icon of addressThisteldown Barn, Holcot Lane, Sywell, Northampton, England
    Active Corporate (6 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-03-05
    CIF 135 - Has significant influence or control OE
  • 44
    icon of addressC/o White & Sons Reeve House, Parsonage Square, Dorking, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-11-06
    CIF 566 - Has significant influence or control OE
    icon of calendar 2018-11-06 ~ 2020-09-03
    CIF 528 - Has significant influence or control OE
  • 45
    icon of addressSunnybank Farm, St. Johns Chapel, Bishop Auckland, England
    Active Corporate (1 parent)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-05-15
    CIF 32 - Right to appoint or remove directors as a member of a firm OE
    CIF 32 - Ownership of voting rights - 75% or more as a member of a firm OE
    CIF 32 - Has significant influence or control as a member of a firm OE
  • 46
    icon of addressUnit A5 Optimum Business Park, Optimum Road, Swadlincote, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-03-07
    CIF 153 - Right to appoint or remove directors OE
    CIF 153 - Ownership of voting rights - 75% or more OE
  • 47
    ENSCO 865 LIMITED - 2011-06-27
    icon of address3 Frank Fisher Way, West Bromwich, West Midlands, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-08-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-10-27
    CIF 103 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 48
    icon of addressA5 Optimum Business Park, Optimum Road, Swadlincote, Derbyshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-05-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-01-03
    CIF 151 - Right to appoint or remove directors OE
    CIF 151 - Ownership of voting rights - 75% or more OE
  • 49
    icon of addressQueensway House, 11 Queensway, New Milton, Hampshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-01-31
    Person with significant control
    icon of calendar 2018-01-09 ~ 2024-03-05
    CIF 29 - Has significant influence or control OE
    CIF 174 - Has significant influence or control OE
  • 50
    icon of addressThisteldown Barn Holcot Lane, Sywell, Northampton, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-03-05
    CIF 134 - Has significant influence or control OE
  • 51
    icon of addressQueensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-02-04
    CIF 527 - Has significant influence or control OE
  • 52
    icon of address168 Church Rd Church Road, Hove, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-03-26
    CIF 532 - Has significant influence or control OE
  • 53
    icon of address19 Highfield Road, Edgbaston, Birmingham, England
    Active Corporate (9 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Person with significant control
    icon of calendar 2017-10-26 ~ 2023-08-24
    CIF 508 - Ownership of shares – 75% or more OE
    CIF 508 - Right to appoint or remove directors OE
    CIF 508 - Ownership of voting rights - 75% or more OE
  • 54
    icon of addressC/o Mgb Accountants, 18 Market Street, Wotton Under Edge, Gloucestershire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    5,001 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-06-20
    CIF 69 - Has significant influence or control OE
  • 55
    icon of addressFisher House, 84 Fisherton Street, Salisbury, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-08-31
    Person with significant control
    icon of calendar 2017-08-10 ~ 2021-11-29
    CIF 87 - Right to appoint or remove directors OE
  • 56
    icon of addressQueensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-03-13
    CIF 124 - Has significant influence or control OE
  • 57
    icon of addressUnit A5 Optimum Business Park, Optimum Road, Swadlincote, Derbyshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-10-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-06-01
    CIF 538 - Right to appoint or remove directors OE
    CIF 538 - Ownership of voting rights - 75% or more OE
  • 58
    icon of addressBarratt House Cartwright Way, Forest Business Park Bardon Hill, Coalville, Leicestershire
    Active Corporate (3 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    CIF 94 - Ownership of voting rights - More than 25% but not more than 50% OE
    Officer
    icon of calendar 2013-11-27 ~ 2015-02-13
    CIF 12 - LLP Designated Member → ME
  • 59
    icon of addressA5 Optimum Business Park, Optimum Road, Swadlincote, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-11-30
    Person with significant control
    icon of calendar 2016-11-16 ~ 2024-02-02
    CIF 488 - Ownership of voting rights - 75% or more as a member of a firm OE
    CIF 488 - Right to appoint or remove directors as a member of a firm OE
  • 60
    icon of address17 Sackville Road, Bexhill-on-sea, East Sussex, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-06-15 ~ 2020-08-27
    CIF 555 - Has significant influence or control OE
  • 61
    icon of addressFisher House, 84 Fisherton Street, Salisbury, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-08-31
    Person with significant control
    icon of calendar 2017-08-17 ~ 2020-12-04
    CIF 86 - Right to appoint or remove directors OE
  • 62
    icon of addressC/o Shires Estate Management Ltd Shires House 48 Bunyan Road, Kempston, Bedford, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-10-20 ~ 2021-02-10
    CIF 214 - Has significant influence or control OE
  • 63
    icon of addressC/o Rendall And Rittner Limited, 13b St. George Wharf, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-09-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-12-18
    CIF 70 - Has significant influence or control OE
  • 64
    icon of addressBarratt House Cartwright Way, Forest Business Park Bardon Hill, Coalville, Leicestershire, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2011-05-27 ~ 2013-12-17
    CIF 13 - LLP Designated Member → ME
  • 65
    icon of addressThistledown Barn 204 Holcot Lane, Sywell, Northampton, Northamptonshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2023-05-31
    Person with significant control
    icon of calendar 2017-05-05 ~ 2024-10-01
    CIF 213 - Has significant influence or control as a member of a firm OE
  • 66
    icon of addressUnit 2&3 Beech Court, Hurst, Berkshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-05-12
    CIF 154 - Right to appoint or remove directors OE
    CIF 154 - Ownership of voting rights - 75% or more OE
  • 67
    icon of addressA5 Optimum Business Park, Optimum Road, Swadlincote, Derbyshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-12-31
    CIF 147 - Ownership of voting rights - 75% or more OE
    CIF 147 - Right to appoint or remove directors OE
  • 68
    icon of address228 Wellingborough Road, Northampton, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-01-04
    CIF 128 - Has significant influence or control OE
  • 69
    icon of addressC/o Stiles Harold Williams Partnership Llp Lees House, Dyke Road, Brighton, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-07
    CIF 519 - Has significant influence or control OE
  • 70
    icon of address483 Birmingham Road, Marlbrook, Bromsgrove, Worcestershire
    Active Corporate (4 parents)
    Equity (Company account)
    16,561 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-12-16
    CIF 558 - Right to appoint or remove directors OE
  • 71
    icon of addressThistledown Barn 204 Holcot Lane, Sywell, Northampton, Northamptonshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-08-25
    CIF 81 - Has significant influence or control OE
    icon of calendar 2016-04-06 ~ 2024-07-07
    CIF 138 - Has significant influence or control OE
  • 72
    icon of addressLidgett House, 56 Lidgett Lane, Garforth, Leeds, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2017-02-01 ~ 2021-09-28
    CIF 68 - Ownership of voting rights - 75% or more OE
  • 73
    icon of address20 Darin Court, Crownhill, Milton Keynes, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-08-05
    CIF 130 - Has significant influence or control OE
  • 74
    icon of addressThistledown Barn Holcot Lane, Sywell, Northampton, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2025-01-02
    CIF 140 - Has significant influence or control OE
  • 75
    icon of address23 Alexander Avenue, Angmering, Littlehampton, West Sussex
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-04-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-07-07
    CIF 237 - Right to appoint or remove directors OE
    CIF 237 - Ownership of voting rights - 75% or more OE
    CIF 237 - Ownership of shares – 75% or more OE
  • 76
    icon of addressA5 Optimum Business Park, Optimum Road, Swadlincote, Derbyshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-01-03
    CIF 149 - Ownership of voting rights - 75% or more OE
    CIF 149 - Right to appoint or remove directors OE
  • 77
    icon of addressThisteldown Barn Holcot Lane, Sywell, Northampton, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-03-05
    CIF 136 - Has significant influence or control OE
  • 78
    icon of addressGateway House Coopers Way, Temple Farm Industrial Estate, Southend-on-sea, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-09-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-08-24
    CIF 238 - Ownership of voting rights - 75% or more OE
  • 79
    icon of addressUnit A5 Optimum Business Park, Optimum Road, Swadlincote, Derbyshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-09-30
    Person with significant control
    icon of calendar 2017-09-28 ~ 2021-07-08
    CIF 542 - Right to appoint or remove directors OE
    CIF 542 - Ownership of voting rights - 75% or more OE
  • 80
    icon of addressFisher House, 84 Fisherton Street, Salisbury, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-06-30
    Person with significant control
    icon of calendar 2016-06-17 ~ 2020-01-30
    CIF 89 - Right to appoint or remove directors OE
  • 81
    icon of addressA5 Optimum Business Park, Optimum Road, Swadlincote, Derbyshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-04-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-01-03
    CIF 150 - Ownership of voting rights - 75% or more OE
  • 82
    icon of addressThisteldown Barn Holcot Lane, Sywell, Northampton, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2023-11-30
    Person with significant control
    icon of calendar 2016-11-08 ~ 2024-03-05
    CIF 535 - Has significant influence or control as a member of a firm OE
  • 83
    icon of addressThisteldown Barn, Holcot Lane, Sywell, Northampton, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-03-01
    CIF 133 - Has significant influence or control OE
  • 84
    icon of addressErmc 128 Pyle Street, Granary Court, Newport, Isle Of Wight, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-06-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-12-13
    CIF 196 - Ownership of shares – 75% or more OE
    CIF 196 - Ownership of voting rights - 75% or more OE
    CIF 196 - Right to appoint or remove directors OE
  • 85
    icon of addressMinerva House, Minerva Business Park, Lynch Wood, Peterborough, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-04-09
    CIF 129 - Has significant influence or control OE
  • 86
    icon of address4a Quarry Street, Guildford, Surrey, England
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-06-15
    CIF 531 - Has significant influence or control OE
  • 87
    icon of addressC/o Morris Palmer Limited Barttelot Court, Barttelot Road, Horsham, West Sussex, England
    Active Corporate (7 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-07-06
    CIF 549 - Has significant influence or control OE
  • 88
    icon of address51 St John Street, Ashbourne, Derbyshire
    Active Corporate (4 parents)
    Equity (Company account)
    -2,571 GBP2024-06-30
    Person with significant control
    icon of calendar 2018-05-31 ~ 2018-10-10
    CIF 568 - Has significant influence or control OE
  • 89
    icon of addressThistledown Barn Holcot Lane, Sywell, Northampton, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2017-10-26 ~ 2023-06-19
    CIF 192 - Has significant influence or control OE
  • 90
    icon of addressA5 Optimum Business Park, Optimum Road, Swadlincote, Derbyshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2025-05-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-01-03
    CIF 499 - Ownership of voting rights - 75% or more OE
    CIF 499 - Right to appoint or remove directors OE

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 16 October 2025 and licensed under the Open Government Licence v3.0.