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 8
  • 1
    Piranie, Mahomed Ashraf
    Born in April 1963
    Individual (8 offsprings)
    Officer
    icon of calendar 2025-06-01 ~ now
    OF - Director → CIF 0
  • 2
    Twigg, Richard John
    Born in February 1965
    Individual (338 offsprings)
    Officer
    icon of calendar 2009-11-18 ~ now
    OF - Director → CIF 0
  • 3
    Stockwell, Katherine Emily
    Individual (1 offspring)
    Officer
    icon of calendar 2025-09-23 ~ now
    OF - Secretary → CIF 0
  • 4
    Charlesworth, Helen Louise
    Born in February 1973
    Individual (6 offsprings)
    Officer
    icon of calendar 2024-11-05 ~ now
    OF - Director → CIF 0
  • 5
    Scott, Adrian Paul
    Born in December 1962
    Individual (47 offsprings)
    Officer
    icon of calendar 2023-01-01 ~ now
    OF - Director → CIF 0
  • 6
    Bottomley, Andrew Paul
    Born in July 1965
    Individual (2 offsprings)
    Officer
    icon of calendar 2025-05-23 ~ now
    OF - Director → CIF 0
  • 7
    Lund, Mark Joseph
    Born in July 1957
    Individual (2 offsprings)
    Officer
    icon of calendar 2021-03-01 ~ now
    OF - Director → CIF 0
  • 8
    INHOCO 2214 LIMITED - 2001-01-19
    icon of addressThe Bailey, Skipton, North Yorkshire, United Kingdom
    Active Corporate (11 parents, 6 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    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
Ceased 31
  • 1
    Cornelius, Ian Michael
    Commercial & Strategy Director born in February 1969
    Individual (4 offsprings)
    Officer
    icon of calendar 2021-03-01 ~ 2022-12-31
    OF - Director → CIF 0
  • 2
    Scotter, John Alan
    Sales & Marketing Director born in September 1946
    Individual
    Officer
    icon of calendar 1996-07-23 ~ 2005-12-31
    OF - Director → CIF 0
  • 3
    Livesey, David Christopher
    Mortgage Services Director born in May 1959
    Individual (6 offsprings)
    Officer
    icon of calendar 2000-01-18 ~ 2023-09-28
    OF - Director → CIF 0
  • 4
    Vickers, Clare Helene
    Solicitor born in February 1968
    Individual
    Officer
    icon of calendar 1996-04-17 ~ 1996-07-11
    OF - Director → CIF 0
  • 5
    Twigg, Richard John
    Finance Director born in February 1965
    Individual (338 offsprings)
    Officer
    icon of calendar 1996-10-15 ~ 2003-01-02
    OF - Director → CIF 0
    icon of calendar 2003-11-18 ~ 2009-09-23
    OF - Director → CIF 0
    Twigg, Richard John
    Individual (338 offsprings)
    Officer
    icon of calendar 2020-09-04 ~ 2024-12-18
    OF - Secretary → CIF 0
  • 6
    Gibson, John Joseph
    Individual (12 offsprings)
    Officer
    icon of calendar 2011-02-08 ~ 2020-09-04
    OF - Secretary → CIF 0
  • 7
    Mccormick, Ronald Joseph
    Director born in May 1949
    Individual
    Officer
    icon of calendar 1996-07-23 ~ 1998-04-16
    OF - Director → CIF 0
  • 8
    Picken, Graham Edward
    Director born in April 1949
    Individual (3 offsprings)
    Officer
    icon of calendar 2013-06-19 ~ 2018-04-23
    OF - Director → CIF 0
  • 9
    Bown, Paul Anthony
    Estate Agent born in January 1951
    Individual (2 offsprings)
    Officer
    icon of calendar 1996-07-11 ~ 1999-12-22
    OF - Director → CIF 0
  • 10
    Cutter, David John
    Building Society Director born in January 1962
    Individual (8 offsprings)
    Officer
    icon of calendar 2006-01-01 ~ 2022-04-25
    OF - Director → CIF 0
  • 11
    Flavell, Stuart Edward
    Chief Executive Officer born in April 1955
    Individual
    Officer
    icon of calendar 2011-11-17 ~ 2015-04-30
    OF - Director → CIF 0
  • 12
    Oliver, Martin James
    Financial Director born in May 1967
    Individual (4 offsprings)
    Officer
    icon of calendar 2009-01-01 ~ 2013-12-19
    OF - Director → CIF 0
  • 13
    Macaskill, John Harry
    Director born in February 1947
    Individual
    Officer
    icon of calendar 1998-04-16 ~ 2002-02-28
    OF - Director → CIF 0
  • 14
    Moore, Stephen
    Director born in November 1971
    Individual (4 offsprings)
    Officer
    icon of calendar 2013-01-30 ~ 2013-08-30
    OF - Director → CIF 0
  • 15
    Notley, Jonathan Lewis
    Born in February 1974
    Individual (3 offsprings)
    Officer
    icon of calendar 2022-03-23 ~ 2023-09-29
    OF - Director → CIF 0
  • 16
    Wood, Thomas Francis
    Accountant born in April 1972
    Individual (19 offsprings)
    Officer
    icon of calendar 2009-09-23 ~ 2010-09-22
    OF - Director → CIF 0
  • 17
    Plumtree, David Kerry
    Chief Executive born in February 1969
    Individual (12 offsprings)
    Officer
    icon of calendar 2011-11-17 ~ 2024-06-30
    OF - Director → CIF 0
  • 18
    Fry, Ian Richard Nicholson
    Estate Agency born in December 1973
    Individual
    Officer
    icon of calendar 2024-07-02 ~ 2025-01-20
    OF - Director → CIF 0
  • 19
    Moore, Philip Wynford
    Born in January 1960
    Individual (6 offsprings)
    Officer
    icon of calendar 2022-04-21 ~ 2025-04-28
    OF - Director → CIF 0
  • 20
    Whitney, Sarah Jane
    Company Director born in July 1963
    Individual (3 offsprings)
    Officer
    icon of calendar 2023-05-01 ~ 2024-02-29
    OF - Director → CIF 0
  • 21
    Wilson, Helen Marie
    Individual (1 offspring)
    Officer
    icon of calendar 2024-12-18 ~ 2025-06-16
    OF - Secretary → CIF 0
  • 22
    Henderson, William John
    Director born in September 1942
    Individual
    Officer
    icon of calendar 1999-01-19 ~ 2000-09-19
    OF - Director → CIF 0
  • 23
    Hayward, Michelle Anne
    Solicitor born in June 1969
    Individual (1 offspring)
    Officer
    icon of calendar 1996-04-17 ~ 1996-07-11
    OF - Director → CIF 0
    Hayward, Michelle Anne
    Solicitor
    Individual (1 offspring)
    Officer
    icon of calendar 1996-04-17 ~ 1996-07-11
    OF - Secretary → CIF 0
  • 24
    Ndawula, Robert Samuel Duncan Mugenyi
    Group Finance Director born in February 1974
    Individual (13 offsprings)
    Officer
    icon of calendar 2015-06-30 ~ 2021-03-01
    OF - Director → CIF 0
    icon of calendar 2022-04-21 ~ 2024-03-26
    OF - Director → CIF 0
  • 25
    Burton, Amanda Jane
    Director born in January 1959
    Individual (14 offsprings)
    Officer
    icon of calendar 2018-05-01 ~ 2022-04-25
    OF - Director → CIF 0
  • 26
    Goodfellow, John Graham
    Chief Executive born in January 1947
    Individual
    Officer
    icon of calendar 1996-07-11 ~ 2008-12-31
    OF - Director → CIF 0
  • 27
    Shipperley, Reginald Stephen
    Estate Agent born in October 1958
    Individual (7 offsprings)
    Officer
    icon of calendar 1996-07-11 ~ 2022-12-31
    OF - Director → CIF 0
  • 28
    Gill, Adrian Stuart
    Chartered Accountant born in July 1967
    Individual (9 offsprings)
    Officer
    icon of calendar 2003-11-18 ~ 2012-06-30
    OF - Director → CIF 0
  • 29
    Dawson, John William
    Individual (2 offsprings)
    Officer
    icon of calendar 1996-07-11 ~ 2006-09-30
    OF - Secretary → CIF 0
  • 30
    Braithwaite Exley, Bryan
    Company Director born in November 1927
    Individual
    Officer
    icon of calendar 1996-07-23 ~ 1998-04-16
    OF - Director → CIF 0
  • 31
    Davidson, Gillian Mary
    Company Secretary born in May 1965
    Individual (3 offsprings)
    Officer
    icon of calendar 2009-01-01 ~ 2009-12-01
    OF - Director → CIF 0
    Davidson, Gillian Mary
    Secretary & General Mgr
    Individual (3 offsprings)
    Officer
    icon of calendar 2006-10-01 ~ 2011-02-08
    OF - Secretary → CIF 0
parent relation
Company in focus

CONNELLS LIMITED

Previous names
FORAY 915 LIMITED - 1996-08-19
CONNELL LIMITED - 2002-05-30
Standard Industrial Classification
64205 - Activities Of Financial Services Holding Companies
64209 - Activities Of Other Holding Companies N.e.c.

Related profiles found in government register
  • CONNELLS LIMITED
    Info
    FORAY 915 LIMITED - 1996-08-19
    CONNELL LIMITED - 1996-08-19
    Registered number 03187394
    icon of addressCumbria House, 16-20 Hockliffe Street, Leighton Buzzard, Bedfordshire LU7 1GN
    PRIVATE LIMITED COMPANY incorporated on 1996-04-17 (29 years 8 months). The company status is Active.
    The last date of confirmation statement was made at 2025-04-17
    CIF 0
  • CONNELLS LIMITED
    S
    Registered number missing
    icon of addressCumbria House, 16-20 Hockliffe Street, Leighton Buzzard, Bedfordshire, England, LU7 1GN
    Limited Company
    CIF 1
  • CONNELLS LIMITED
    S
    Registered number missing
    icon of addressThe Bailey, Skipton, Skipton, England, BD23 1DN
    Limited
    CIF 2 CIF 3
child relation
Offspring entities and appointments
Active 30
  • 1
    icon of addressCumbria House, 16/20 Hockliffe Street, Leighton Buzzard, Bedfordshire
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 18 - Ownership of shares – 75% or moreOE
  • 2
    SHORTFALL SOLUTIONS LTD - 2018-10-11
    icon of addressCumbria House, 16-20 Hockliffe Street, Leighton Buzzard, Bedfordshire
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 3 - Ownership of shares – 75% or moreOE
  • 3
    CONNELLS FINANCIAL SERVICES LIMITED - 1990-11-21
    CONNELL FINANCIAL SERVICES LIMITED - 2018-10-11
    FC27 LIMITED - 1987-09-17
    icon of addressCumbria House, 16-20 Hockliffe Street, Leighton Buzzard, Bedfordshire
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 29 - Ownership of shares – 75% or moreOE
  • 4
    HELIUM MIRACLE 402 LIMITED - 2024-06-04
    icon of addressCumbria House, 16-20 Hockliffe Street, Leighton Buzzard, Bedfordshire, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2024-04-14 ~ now
    CIF 7 - Ownership of voting rights - 75% or moreOE
    CIF 7 - Ownership of shares – 75% or moreOE
    CIF 7 - Right to appoint or remove directorsOE
  • 5
    CONNELLS ESTATE AGENTS - 1984-03-05
    CONNELL RESIDENTIAL - 2002-06-10
    CONNELLS RESIDENTIAL - 1988-11-01
    icon of addressCumbria House, 16-20 Hockliffe Street, Leighton Buzzard, Bedfordshire
    Active Corporate (3 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 28 - Ownership of shares – 75% or moreOE
  • 6
    CONNELL RESIDENTIAL LETTINGS LIMITED - 2004-02-06
    icon of addressCumbria House, 16-20 Hockliffe Street, Leighton Buzzard, Bedfordshire
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 2 - Ownership of shares – 75% or moreOE
  • 7
    icon of addressConveyancing Direct Ltd, Windmill Road, St. Leonards-on-sea, East Sussex
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 13 - Ownership of shares – 75% or moreOE
  • 8
    SEUNG HAY FORTY FOUR LIMITED - 2005-10-28
    icon of addressThe Capitol Building, Oldbury, Bracknell, United Kingdom
    Active Corporate (6 parents)
    Person with significant control
    icon of calendar 2024-12-06 ~ now
    CIF 6 - Right to appoint or remove directorsOE
    CIF 6 - Ownership of shares – 75% or moreOE
    CIF 6 - Ownership of voting rights - 75% or moreOE
  • 9
    COUNTRYWIDE LIMITED - 2013-03-19
    COUNTRYWIDE NEWCO LIMITED - 2013-03-01
    CWD PROPERTY SERVICES LIMITED - 2013-03-11
    COUNTRYWIDE PLC - 2021-03-15
    icon of addressCumbria House, 16-20 Hockliffe Street, Leighton Buzzard, Bedfordshire, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2021-03-09 ~ now
    CIF 8 - Right to appoint or remove directorsOE
    CIF 8 - Ownership of voting rights - 75% or moreOE
    CIF 8 - Ownership of shares – 75% or moreOE
  • 10
    JCCO 275 LIMITED - 2011-07-22
    icon of addressBickerton House, Lloyd Drive, Ellesmere Port
    Active Corporate (8 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 31 - Ownership of voting rights - More than 25% but not more than 50%OE
    CIF 31 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    icon of addressCumbria House, 16 - 20 Hockliffe Street, Leighton Buzzard, Bedfordshire, England
    Active Corporate (5 parents, 3 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 17 - Ownership of shares – 75% or moreOE
  • 12
    HEARTHSTONE INVESTMENTS PLC - 2020-04-29
    icon of addressSuite 2.06, Bridge House 181 Queen Victoria Street, London, United Kingdom
    Active Corporate (8 parents, 6 offsprings)
    Person with significant control
    icon of calendar 2019-01-02 ~ now
    CIF 11 - Has significant influence or controlOE
  • 13
    ARNOLD SON & HOCKLEY LIMITED - 1993-07-09
    CHALEGRANGE LIMITED - 1989-04-27
    icon of addressCumbria House, 16/20 Hockliffe Street, Leighton Buzzard, Bedfordshire
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 16 - Ownership of shares – 75% or moreOE
  • 14
    VENDORS PACK LIMITED - 2012-06-19
    icon of addressCumbria House, 16-20 Hockliffe Street, Leighton Buzzard, Bedfordshire
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 10 - Ownership of shares – 75% or moreOE
  • 15
    WSAPC LIMITED - 2011-10-07
    icon of addressCumbria House, 16/20 Hockliffe Street, Leighton Buzzard, Bedfordshire
    Active Corporate (4 parents, 5 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 27 - Ownership of shares – 75% or moreOE
  • 16
    icon of addressCumbria House, 16-20 Hockliffe Street, Leighton Buzzard, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2022-12-07 ~ now
    CIF 9 - Ownership of shares – 75% or moreOE
    CIF 9 - Ownership of voting rights - 75% or moreOE
    CIF 9 - Right to appoint or remove directorsOE
  • 17
    icon of addressCumbria House, 16-20 Hockliffe Street, Leighton Buzzard, Bedfordshire
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 24 - Ownership of shares – 75% or moreOE
  • 18
    CHIPSOUND LIMITED - 1986-12-16
    icon of addressCumbria House, 16-20 Hockliffe Street, Leighton Buzzard, Bedfordshire
    Active Corporate (4 parents, 4 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 21 - Ownership of shares – 75% or moreOE
  • 19
    icon of addressCumbria House, 16-20 Hockliffe Street, Leighton Buzzard, Bedfordshire
    Dissolved Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 26 - Ownership of shares – 75% or moreOE
  • 20
    icon of address16-20 Hockliffe Street, Leighton Buzzard, Bedfordshire
    Dissolved Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 25 - Ownership of shares – 75% or moreOE
  • 21
    icon of addressCumbria House, Hockliffe Street, Leighton Buzzard, Bedfordshire, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 19 - Ownership of shares – 75% or moreOE
  • 22
    SURVEYS DIRECT LIMITED - 2009-07-13
    icon of addressRedstone Wills Limited, Windmill Road, St. Leonards-on-sea, East Sussex
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 12 - Ownership of shares – 75% or moreOE
  • 23
    icon of addressCumbria House, 16 - 20 Hockliffe Street, Leighton Buzzard, Bedfordshire, England
    Active Corporate (4 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    1,077,922 GBP2015-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 14 - Ownership of shares – 75% or moreOE
  • 24
    RSAPS2001 LIMITED - 2001-11-13
    icon of addressCumbria House 16-20 Hockliffe Street, Leighton Buzzard, Bedfordshire
    Active Corporate (3 parents, 5 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 23 - Ownership of shares – 75% or moreOE
  • 25
    icon of addressCumbria House, 16-20 Hockliffe Street, Leighton Buzzard, Bedfordshire
    Active Corporate (4 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 22 - Ownership of shares – 75% or moreOE
  • 26
    MARBLEHURST LIMITED - 1997-03-27
    icon of address13-21 High Street, Guildford, Surrey
    Active Corporate (5 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 20 - Right to appoint or remove directorsOE
    CIF 20 - Ownership of shares – 75% or moreOE
    CIF 20 - Ownership of voting rights - 75% or moreOE
  • 27
    SPAULL LIMITED - 2019-06-27
    SPAULL MORTGAGE SERVICE LIMITED - 1994-03-01
    SPAULL MORTGAGE SERVICES LIMITED - 1990-08-29
    FORTCIRCLE LIMITED - 1990-07-23
    icon of addressCumbria House, 16/20 Hockliffe Street, Leighton Buzzard, Bedfordshire
    Active Corporate (5 parents, 8 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 30 - Ownership of shares – 75% or moreOE
  • 28
    GREEN ENERGY MATTERS (EUROPE) LIMITED - 2010-03-30
    icon of address2 Foxes Lane, Oakdale Business Park, Blackwood, Gwent
    Active Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 1 - Ownership of shares – 75% or moreOE
    CIF 1 - Right to appoint or remove directorsOE
    CIF 1 - Ownership of voting rights - 75% or moreOE
  • 29
    THE HATCHED MOVING EXPERIENCE LIMITED - 2015-01-06
    icon of addressCumbria House, Hockliffe Street, Leighton Buzzard, Bedfordshire, England
    Active Corporate (3 parents, 3 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 15 - Ownership of shares – 75% or moreOE
  • 30
    icon of addressCumbria House, 16-20 Hockliffe Street, Leighton Buzzard, Beds, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2018-12-14 ~ now
    CIF 4 - Ownership of shares – 75% or moreOE
    CIF 4 - Right to appoint or remove directorsOE
    CIF 4 - Ownership of voting rights - 75% or moreOE
Ceased 1
  • TMG HOLDINGS LIMITED - 2008-12-16
    icon of address1200 Delta Business Park, Swindon, Wiltshire
    Active Corporate (5 parents, 5 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-07-08
    CIF 5 - Ownership of shares – More than 25% but not more than 50% OE
    CIF 5 - Ownership of voting rights - More than 25% but not more than 50% OE

The content of this website is protected by AgonGuard.

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

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