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 5
  • 1
    Kavanagh, Peter
    Born in July 1962
    Individual (201 offsprings)
    Officer
    icon of calendar 2024-01-19 ~ now
    OF - Director → CIF 0
  • 2
    Aitchison, Paul Leonard
    Born in July 1979
    Individual (213 offsprings)
    Officer
    icon of calendar 2024-01-19 ~ now
    OF - Director → CIF 0
  • 3
    Cook, Michael Brian
    Born in June 1983
    Individual (88 offsprings)
    Officer
    icon of calendar 2024-01-19 ~ now
    OF - Director → CIF 0
  • 4
    BADGER HOLDINGS LIMITED - 2006-06-15
    TOWNENDS GROUP (HOLDINGS) LIMITED - 2006-02-01
    icon of addressUnit 2, Wintersells Road, Byfleet, West Byfleet, England
    Active Corporate (5 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ 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
  • 5
    icon of address3rd Floor, 1 Ashley Road, Altrincham, Cheshire, United Kingdom
    Active Corporate (7 parents, 2649 offsprings)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2016-09-30
    Officer
    icon of calendar 2017-08-15 ~ now
    OF - Secretary → CIF 0
Ceased 18
  • 1
    Hesse, Charles Patrick
    Company Director born in October 1959
    Individual (6 offsprings)
    Officer
    icon of calendar 1995-09-15 ~ 2000-09-30
    OF - Director → CIF 0
  • 2
    Ioannou, Helen
    Financial Services born in July 1965
    Individual (2 offsprings)
    Officer
    icon of calendar 2003-01-01 ~ 2005-01-01
    OF - Director → CIF 0
  • 3
    Harrison, Graham Martin
    Company Director born in March 1957
    Individual (2 offsprings)
    Officer
    icon of calendar 2017-01-31 ~ 2023-03-31
    OF - Director → CIF 0
  • 4
    Durr, Lynda Marion
    Head Of Finance
    Individual (4 offsprings)
    Officer
    icon of calendar 2007-12-13 ~ 2008-03-19
    OF - Secretary → CIF 0
  • 5
    Mathews, Ryan Maurice
    Individual (7 offsprings)
    Officer
    icon of calendar 2009-12-31 ~ 2017-01-31
    OF - Secretary → CIF 0
  • 6
    Irby, Julian Matthew
    Chief Financial Officer born in November 1966
    Individual
    Officer
    icon of calendar 2017-08-15 ~ 2024-05-15
    OF - Director → CIF 0
  • 7
    Kavanagh, Seamus
    Sales Director born in June 1965
    Individual (7 offsprings)
    Officer
    icon of calendar 2005-01-01 ~ 2017-01-31
    OF - Director → CIF 0
  • 8
    Gray, Richard John
    Estate Agent born in December 1952
    Individual (9 offsprings)
    Officer
    icon of calendar 1995-09-07 ~ 2017-01-31
    OF - Director → CIF 0
  • 9
    Ford, Peter Andrew
    Estate Agent born in October 1962
    Individual (1 offspring)
    Officer
    icon of calendar 1999-11-24 ~ 2005-01-01
    OF - Director → CIF 0
  • 10
    Athron, Lisa Claire
    Estate Agent born in March 1969
    Individual (16 offsprings)
    Officer
    icon of calendar 2002-01-01 ~ 2005-01-01
    OF - Director → CIF 0
  • 11
    Dunning, Nicholas Anthony Robert
    Company Director born in September 1962
    Individual
    Officer
    icon of calendar 2017-01-31 ~ 2024-01-19
    OF - Director → CIF 0
  • 12
    Addinall, Antony Albert
    Estate Agent born in August 1957
    Individual (8 offsprings)
    Officer
    icon of calendar 1995-09-07 ~ 2017-01-31
    OF - Director → CIF 0
  • 13
    Stevens, John Derek
    Company Director born in July 1950
    Individual (6 offsprings)
    Officer
    icon of calendar 1995-09-15 ~ 2017-01-31
    OF - Director → CIF 0
  • 14
    Murray, Deidre Elizabeth
    Individual
    Officer
    icon of calendar 2008-03-19 ~ 2008-07-01
    OF - Secretary → CIF 0
  • 15
    Kitt, Richard John
    Accountant born in November 1961
    Individual (2 offsprings)
    Officer
    icon of calendar 1996-10-14 ~ 2007-01-01
    OF - Director → CIF 0
    Kitt, Richard John
    Accountant
    Individual (2 offsprings)
    Officer
    icon of calendar 1995-11-08 ~ 2009-12-31
    OF - Secretary → CIF 0
  • 16
    icon of address25, Bedford Street, London, United Kingdom
    Active Corporate (8 parents, 18 offsprings)
    Person with significant control
    2017-01-31 ~ 2017-01-31
    PE - Ownership of shares – 75% or more as a member of a firmCIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
  • 17
    icon of addressNewfoundland Chambers, 43a Whitchurch Road, Cardiff, South Glamorgan
    Dissolved Corporate (2 parents, 25 offsprings)
    Officer
    1995-08-11 ~ 1995-09-07
    PE - Nominee Secretary → CIF 0
  • 18
    M C FORMATIONS LIMITED
    icon of addressNewfoundland Chambers, 43a Whitchurch Road, Cardiff, South Glamorgan
    Dissolved Corporate (2 parents)
    Officer
    1995-08-11 ~ 1995-09-07
    PE - Nominee Director → CIF 0
parent relation
Company in focus

BADGER HOLDINGS LIMITED

Previous names
NOVABURN LIMITED - 1995-09-07
TOWNENDS & BADGERS (GROUP) LIMITED - 1999-03-11
TOWNENDS GROUP LIMITED - 2006-06-15
Standard Industrial Classification
68310 - Real Estate Agencies

Related profiles found in government register
  • BADGER HOLDINGS LIMITED
    Info
    NOVABURN LIMITED - 1995-09-07
    TOWNENDS & BADGERS (GROUP) LIMITED - 1995-09-07
    TOWNENDS GROUP LIMITED - 1995-09-07
    Registered number 03090178
    icon of addressUnit 2 Wintersells Road, Byfleet, West Byfleet KT14 7LF
    PRIVATE LIMITED COMPANY incorporated on 1995-08-11 (30 years 4 months). The company status is Active.
    The last date of confirmation statement was made at 2025-04-28
    CIF 0
  • BADGER HOLDINGS LIMITED
    S
    Registered number 3090178
    icon of addressUnit 2, Wintersells Road, Byfleet, West Byfleet, England, KT14 7LF
    Limited By Shares in Companies House, England And Wales
    CIF 1 CIF 2 CIF 3
child relation
Offspring entities and appointments
Active 7
  • 1
    INEX PROPERTY SOLUTIONS LTD - 2021-10-20
    icon of addressUnit 2 Wintersells Road, Byfleet, West Byfleet, England
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 6 - Ownership of shares – 75% or moreOE
    CIF 6 - Right to appoint or remove directorsOE
    CIF 6 - Ownership of voting rights - 75% or moreOE
  • 2
    SHALAMI PROPERTIES LIMITED - 1989-02-03
    icon of addressUnit 2 Wintersells Road, Byfleet, West Byfleet, England, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    0 GBP2024-12-31
    Person with significant control
    icon of calendar 2017-06-07 ~ now
    CIF 1 - Ownership of shares – 75% or moreOE
    CIF 1 - Ownership of voting rights - 75% or moreOE
    CIF 1 - Right to appoint or remove directorsOE
  • 3
    icon of addressUnit 2 Wintersells Road, Byfleet, West Byfleet, England
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 7 - Ownership of shares – 75% or moreOE
    CIF 7 - Right to appoint or remove directorsOE
    CIF 7 - Ownership of voting rights - 75% or moreOE
  • 4
    TOWNENDS LETTINGS & MANAGEMENT LIMITED - 1993-11-30
    TOWNENDS (LETTINGS & MANAGEMENT) LIMITED - 2017-08-10
    TRSL LIMITED - 2021-10-20
    TOWNENDS & REGENTS (LETTINGS & MANAGEMENT) LIMITED - 2000-08-16
    TOWNENDS (COUNTRY) LIMITED - 1992-07-30
    icon of addressUnit 2 Wintersells Road, Byfleet, West Byfleet, England
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 2 - Right to appoint or remove directorsOE
    CIF 2 - Ownership of shares – 75% or moreOE
    CIF 2 - Ownership of voting rights - 75% or moreOE
  • 5
    TYSER GREENWOOD LIMITED - 2021-10-20
    TOWNENDS SURVEYORS AND VALUERS LIMITED - 2005-04-21
    icon of addressUnit 2 Wintersells Road, Byfleet, West Byfleet, England
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 4 - Right to appoint or remove directorsOE
    CIF 4 - Ownership of voting rights - 75% or moreOE
    CIF 4 - Ownership of shares – 75% or moreOE
  • 6
    TOWNENDS & BADGERS (FINANCIAL SERVICES) LIMITED - 1999-03-11
    icon of addressUnit 2 Wintersells Road, Byfleet, West Byfleet, England
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 5 - Ownership of shares – 75% or moreOE
    CIF 5 - Right to appoint or remove directorsOE
    CIF 5 - Ownership of voting rights - 75% or moreOE
  • 7
    REEF HOMES LIMITED - 1995-09-07
    TOWNENDS & BADGERS LIMITED - 1999-05-27
    icon of addressUnit 2 Wintersells Road, Byfleet, West Byfleet, England
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 3 - Ownership of shares – 75% or moreOE
    CIF 3 - Ownership of voting rights - 75% or moreOE
    CIF 3 - Right to appoint or remove directorsOE

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 12 November 2025 and licensed under the Open Government Licence v3.0.