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 9
  • 1
    Charlesworth, Helen Louise
    Born in February 1973
    Individual (4 offsprings)
    Officer
    2024-11-05 ~ now
    OF - Director → CIF 0
  • 2
    Lund, Mark Joseph
    Born in July 1957
    Individual (2 offsprings)
    Officer
    2021-03-01 ~ now
    OF - Director → CIF 0
  • 3
    Griffiths, Peter Lloyd
    Born in October 1958
    Individual (3 offsprings)
    Officer
    2026-01-26 ~ now
    OF - Director → CIF 0
  • 4
    Bottomley, Andrew Paul
    Born in July 1965
    Individual (2 offsprings)
    Officer
    2025-05-23 ~ now
    OF - Director → CIF 0
  • 5
    Scott, Adrian Paul
    Born in December 1962
    Individual (43 offsprings)
    Officer
    2023-01-01 ~ now
    OF - Director → CIF 0
  • 6
    Stockwell, Katherine Emily
    Individual (1 offspring)
    Officer
    2025-09-23 ~ now
    OF - Secretary → CIF 0
  • 7
    Twigg, Richard John
    Born in February 1965
    Individual (319 offsprings)
    Officer
    2009-11-18 ~ now
    OF - Director → CIF 0
  • 8
    Piranie, Mahomed Ashraf
    Born in April 1963
    Individual (8 offsprings)
    Officer
    2025-06-01 ~ now
    OF - Director → CIF 0
  • 9
    INHOCO 2214 LIMITED - 2001-01-19 03424930, 04171724, 05122499
    The Bailey, Skipton, North Yorkshire, United Kingdom
    Active Corporate (11 parents, 6 offsprings)
    Person with significant control
    2016-04-06 ~ now
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
Ceased 31
  • 1
    Shipperley, Reginald Stephen
    Estate Agent born in October 1958
    Individual (7 offsprings)
    Officer
    1996-07-11 ~ 2022-12-31
    OF - Director → CIF 0
  • 2
    Livesey, David Christopher
    Mortgage Services Director born in May 1959
    Individual (6 offsprings)
    Officer
    2000-01-18 ~ 2023-09-28
    OF - Director → CIF 0
  • 3
    Notley, Jonathan Lewis
    Born in February 1974
    Individual (3 offsprings)
    Officer
    2022-03-23 ~ 2023-09-29
    OF - Director → CIF 0
  • 4
    Whitney, Sarah Jane
    Company Director born in July 1963
    Individual (3 offsprings)
    Officer
    2023-05-01 ~ 2024-02-29
    OF - Director → CIF 0
  • 5
    Moore, Philip Wynford
    Born in January 1960
    Individual (6 offsprings)
    Officer
    2022-04-21 ~ 2025-04-28
    OF - Director → CIF 0
  • 6
    Burton, Amanda Jane
    Director born in January 1959
    Individual (14 offsprings)
    Officer
    2018-05-01 ~ 2022-04-25
    OF - Director → CIF 0
  • 7
    Bown, Paul Anthony
    Estate Agent born in January 1951
    Individual (2 offsprings)
    Officer
    1996-07-11 ~ 1999-12-22
    OF - Director → CIF 0
  • 8
    Scotter, John Alan
    Sales & Marketing Director born in September 1946
    Individual
    Officer
    1996-07-23 ~ 2005-12-31
    OF - Director → CIF 0
  • 9
    Ndawula, Robert Samuel Duncan Mugenyi
    Group Finance Director born in February 1974
    Individual (13 offsprings)
    Officer
    2015-06-30 ~ 2021-03-01
    OF - Director → CIF 0
    2022-04-21 ~ 2024-03-26
    OF - Director → CIF 0
  • 10
    Davidson, Gillian Mary
    Company Secretary born in May 1965
    Individual (3 offsprings)
    Officer
    2009-01-01 ~ 2009-12-01
    OF - Director → CIF 0
    Davidson, Gillian Mary
    Secretary & General Mgr
    Individual (3 offsprings)
    Officer
    2006-10-01 ~ 2011-02-08
    OF - Secretary → CIF 0
  • 11
    Flavell, Stuart Edward
    Chief Executive Officer born in April 1955
    Individual
    Officer
    2011-11-17 ~ 2015-04-30
    OF - Director → CIF 0
  • 12
    Braithwaite Exley, Bryan
    Company Director born in November 1927
    Individual
    Officer
    1996-07-23 ~ 1998-04-16
    OF - Director → CIF 0
  • 13
    Moore, Stephen
    Director born in November 1971
    Individual (4 offsprings)
    Officer
    2013-01-30 ~ 2013-08-30
    OF - Director → CIF 0
  • 14
    Cutter, David John
    Building Society Director born in January 1962
    Individual (8 offsprings)
    Officer
    2006-01-01 ~ 2022-04-25
    OF - Director → CIF 0
  • 15
    Dawson, John William
    Individual (1 offspring)
    Officer
    1996-07-11 ~ 2006-09-30
    OF - Secretary → CIF 0
  • 16
    Mccormick, Ronald Joseph
    Director born in May 1949
    Individual
    Officer
    1996-07-23 ~ 1998-04-16
    OF - Director → CIF 0
  • 17
    Goodfellow, John Graham
    Chief Executive born in January 1947
    Individual
    Officer
    1996-07-11 ~ 2008-12-31
    OF - Director → CIF 0
  • 18
    Wood, Thomas Francis
    Accountant born in April 1972
    Individual (19 offsprings)
    Officer
    2009-09-23 ~ 2010-09-22
    OF - Director → CIF 0
  • 19
    Fry, Ian Richard Nicholson
    Born in December 1973
    Individual (1 offspring)
    Officer
    2024-07-02 ~ 2025-01-20
    OF - Director → CIF 0
  • 20
    Twigg, Richard John
    Finance Director born in February 1965
    Individual (319 offsprings)
    Officer
    1996-10-15 ~ 2003-01-02
    OF - Director → CIF 0
    2003-11-18 ~ 2009-09-23
    OF - Director → CIF 0
    Twigg, Richard John
    Individual (319 offsprings)
    Officer
    2020-09-04 ~ 2024-12-18
    OF - Secretary → CIF 0
  • 21
    Oliver, Martin James
    Financial Director born in May 1967
    Individual (4 offsprings)
    Officer
    2009-01-01 ~ 2013-12-19
    OF - Director → CIF 0
  • 22
    Vickers, Clare Helene
    Solicitor born in February 1968
    Individual
    Officer
    1996-04-17 ~ 1996-07-11
    OF - Director → CIF 0
  • 23
    Henderson, William John
    Director born in September 1942
    Individual
    Officer
    1999-01-19 ~ 2000-09-19
    OF - Director → CIF 0
  • 24
    Picken, Graham Edward
    Director born in April 1949
    Individual (3 offsprings)
    Officer
    2013-06-19 ~ 2018-04-23
    OF - Director → CIF 0
  • 25
    Wilson, Helen Marie
    Individual (1 offspring)
    Officer
    2024-12-18 ~ 2025-06-16
    OF - Secretary → CIF 0
  • 26
    Gill, Adrian Stuart
    Chartered Accountant born in July 1967
    Individual (9 offsprings)
    Officer
    2003-11-18 ~ 2012-06-30
    OF - Director → CIF 0
  • 27
    Gibson, John Joseph
    Individual (12 offsprings)
    Officer
    2011-02-08 ~ 2020-09-04
    OF - Secretary → CIF 0
  • 28
    Cornelius, Ian Michael
    Commercial & Strategy Director born in February 1969
    Individual (4 offsprings)
    Officer
    2021-03-01 ~ 2022-12-31
    OF - Director → CIF 0
  • 29
    Hayward, Michelle Anne
    Solicitor born in June 1969
    Individual (1 offspring)
    Officer
    1996-04-17 ~ 1996-07-11
    OF - Director → CIF 0
    Hayward, Michelle Anne
    Solicitor
    Individual (1 offspring)
    Officer
    1996-04-17 ~ 1996-07-11
    OF - Secretary → CIF 0
  • 30
    Plumtree, David Kerry
    Chief Executive born in February 1969
    Individual (12 offsprings)
    Officer
    2011-11-17 ~ 2024-06-30
    OF - Director → CIF 0
  • 31
    Macaskill, John Harry
    Director born in February 1947
    Individual
    Officer
    1998-04-16 ~ 2002-02-28
    OF - Director → CIF 0
parent relation
Company in focus

CONNELLS LIMITED

Linked company numbers found in government register: 03187394, 01789333, OC302978
Previous names
CONNELL LIMITED - 2002-05-30 01789333, OC302978
FORAY 915 LIMITED - 1996-08-19
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
    CONNELL LIMITED - 2002-05-30
    FORAY 915 LIMITED - 2002-05-30
    Registered number 03187394
    Cumbria House, 16-20 Hockliffe Street, Leighton Buzzard, Bedfordshire LU7 1GN
    PRIVATE LIMITED COMPANY incorporated on 1996-04-17 (29 years 10 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
    Cumbria House, 16-20 Hockliffe Street, Leighton Buzzard, Bedfordshire, England, LU7 1GN
    Limited Company
    CIF 1
  • CONNELLS LIMITED
    S
    Registered number missing
    The Bailey, Skipton, Skipton, England, BD23 1DN
    Limited
    CIF 2 CIF 3
child relation
Offspring entities and appointments
Active 28
  • 1
    Cumbria House, 16/20 Hockliffe Street, Leighton Buzzard, Bedfordshire
    Active Corporate (2 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 18 - Ownership of shares – 75% or moreOE
  • 2
    SHORTFALL SOLUTIONS LTD - 2018-10-11
    Cumbria House, 16-20 Hockliffe Street, Leighton Buzzard, Bedfordshire
    Active Corporate (2 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 3 - Ownership of shares – 75% or moreOE
  • 3
    CONNELL FINANCIAL SERVICES LIMITED - 2018-10-11
    CONNELLS FINANCIAL SERVICES LIMITED - 1990-11-21
    FC27 LIMITED - 1987-09-17
    Cumbria House, 16-20 Hockliffe Street, Leighton Buzzard, Bedfordshire
    Active Corporate (3 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 29 - Ownership of shares – 75% or moreOE
  • 4
    HELIUM MIRACLE 402 LIMITED - 2024-06-04 01950400, 03405253, 08194103... (more)
    Cumbria House, 16-20 Hockliffe Street, Leighton Buzzard, Bedfordshire, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    2024-04-14 ~ now
    CIF 7 - Right to appoint or remove directorsOE
    CIF 7 - Ownership of shares – 75% or moreOE
    CIF 7 - Ownership of voting rights - 75% or moreOE
  • 5
    CONNELL RESIDENTIAL - 2002-06-10
    CONNELLS RESIDENTIAL - 1988-11-01
    CONNELLS ESTATE AGENTS - 1984-03-05 01789333, 08624137
    Cumbria House, 16-20 Hockliffe Street, Leighton Buzzard, Bedfordshire
    Active Corporate (3 parents, 2 offsprings)
    Person with significant control
    2016-04-06 ~ now
    CIF 28 - Ownership of shares – 75% or moreOE
  • 6
    CONNELL RESIDENTIAL LETTINGS LIMITED - 2004-02-06
    Cumbria House, 16-20 Hockliffe Street, Leighton Buzzard, Bedfordshire
    Active Corporate (5 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 2 - Ownership of shares – 75% or moreOE
  • 7
    Conveyancing Direct Ltd, Windmill Road, St. Leonards-on-sea, East Sussex
    Active Corporate (5 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 12 - Ownership of shares – 75% or moreOE
  • 8
    SEUNG HAY FORTY FOUR LIMITED - 2005-10-28
    The Capitol Building, Oldbury, Bracknell, United Kingdom
    Active Corporate (6 parents)
    Person with significant control
    2024-12-06 ~ 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
  • 9
    COUNTRYWIDE PLC - 2021-03-15 04947152
    COUNTRYWIDE LIMITED - 2013-03-19 04947152
    CWD PROPERTY SERVICES LIMITED - 2013-03-11
    COUNTRYWIDE NEWCO LIMITED - 2013-03-01
    Cumbria House, 16-20 Hockliffe Street, Leighton Buzzard, Bedfordshire, United Kingdom
    Active Corporate (3 parents, 3 offsprings)
    Person with significant control
    2021-03-09 ~ now
    CIF 8 - Ownership of voting rights - 75% or moreOE
    CIF 8 - Right to appoint or remove directorsOE
    CIF 8 - Ownership of shares – 75% or moreOE
  • 10
    JCCO 275 LIMITED - 2011-07-22 04571080, 04621400, 04880099... (more)
    Bickerton House, Lloyd Drive, Ellesmere Port
    Active Corporate (8 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ now
    CIF 31 - Ownership of shares – More than 25% but not more than 50%OE
    CIF 31 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 11
    Cumbria House, 16 - 20 Hockliffe Street, Leighton Buzzard, Bedfordshire, England
    Active Corporate (5 parents, 3 offsprings)
    Person with significant control
    2016-04-06 ~ now
    CIF 17 - Ownership of shares – 75% or moreOE
  • 12
    HEARTHSTONE INVESTMENTS PLC - 2020-04-29 12275401, 09278247, 09278256... (more)
    Suite 2.06, Bridge House 181 Queen Victoria Street, London, United Kingdom
    Active Corporate (8 parents, 6 offsprings)
    Person with significant control
    2019-01-02 ~ now
    CIF 11 - Has significant influence or controlOE
  • 13
    ARNOLD SON & HOCKLEY LIMITED - 1993-07-09
    CHALEGRANGE LIMITED - 1989-04-27
    Cumbria House, 16/20 Hockliffe Street, Leighton Buzzard, Bedfordshire
    Active Corporate (4 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 16 - Ownership of shares – 75% or moreOE
  • 14
    VENDORS PACK LIMITED - 2012-06-19
    Cumbria House, 16-20 Hockliffe Street, Leighton Buzzard, Bedfordshire
    Active Corporate (2 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 10 - Ownership of shares – 75% or moreOE
  • 15
    Cumbria House, 16-20 Hockliffe Street, Leighton Buzzard, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    2022-12-07 ~ now
    CIF 9 - Right to appoint or remove directorsOE
    CIF 9 - Ownership of shares – 75% or moreOE
    CIF 9 - Ownership of voting rights - 75% or moreOE
  • 16
    Cumbria House, 16-20 Hockliffe Street, Leighton Buzzard, Bedfordshire
    Active Corporate (2 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 24 - Ownership of shares – 75% or moreOE
  • 17
    CHIPSOUND LIMITED - 1986-12-16
    Cumbria House, 16-20 Hockliffe Street, Leighton Buzzard, Bedfordshire
    Active Corporate (4 parents, 4 offsprings)
    Person with significant control
    2016-04-06 ~ now
    CIF 21 - Ownership of shares – 75% or moreOE
  • 18
    Cumbria House, 16-20 Hockliffe Street, Leighton Buzzard, Bedfordshire
    Dissolved Corporate (5 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 26 - Ownership of shares – 75% or moreOE
  • 19
    16-20 Hockliffe Street, Leighton Buzzard, Bedfordshire
    Dissolved Corporate (5 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 25 - Ownership of shares – 75% or moreOE
  • 20
    Cumbria House, Hockliffe Street, Leighton Buzzard, Bedfordshire, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 19 - Ownership of shares – 75% or moreOE
  • 21
    Cumbria 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
    2016-04-06 ~ now
    CIF 13 - Ownership of shares – 75% or moreOE
  • 22
    RSAPS2001 LIMITED - 2001-11-13
    Cumbria House 16-20 Hockliffe Street, Leighton Buzzard, Bedfordshire
    Active Corporate (3 parents, 5 offsprings)
    Person with significant control
    2016-04-06 ~ now
    CIF 23 - Ownership of shares – 75% or moreOE
  • 23
    Cumbria House, 16-20 Hockliffe Street, Leighton Buzzard, Bedfordshire
    Active Corporate (4 parents, 2 offsprings)
    Person with significant control
    2016-04-06 ~ now
    CIF 22 - Ownership of shares – 75% or moreOE
  • 24
    MARBLEHURST LIMITED - 1997-03-27
    13-21 High Street, Guildford, Surrey
    Active Corporate (4 parents, 2 offsprings)
    Person with significant control
    2016-04-06 ~ now
    CIF 20 - Ownership of voting rights - 75% or moreOE
    CIF 20 - Ownership of shares – 75% or moreOE
    CIF 20 - Right to appoint or remove directorsOE
  • 25
    SPAULL LIMITED - 2019-06-27
    SPAULL MORTGAGE SERVICE LIMITED - 1994-03-01
    SPAULL MORTGAGE SERVICES LIMITED - 1990-08-29
    FORTCIRCLE LIMITED - 1990-07-23
    Cumbria House, 16/20 Hockliffe Street, Leighton Buzzard, Bedfordshire
    Active Corporate (5 parents, 8 offsprings)
    Person with significant control
    2016-04-06 ~ now
    CIF 30 - Ownership of shares – 75% or moreOE
  • 26
    GREEN ENERGY MATTERS (EUROPE) LIMITED - 2010-03-30
    2 Foxes Lane, Oakdale Business Park, Blackwood, Gwent
    Active Corporate (4 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ now
    CIF 1 - Right to appoint or remove directorsOE
    CIF 1 - Ownership of voting rights - 75% or moreOE
    CIF 1 - Ownership of shares – 75% or moreOE
  • 27
    THE HATCHED MOVING EXPERIENCE LIMITED - 2015-01-06
    Cumbria House, Hockliffe Street, Leighton Buzzard, Bedfordshire, England
    Active Corporate (3 parents, 3 offsprings)
    Person with significant control
    2016-04-06 ~ now
    CIF 14 - Ownership of shares – 75% or moreOE
  • 28
    Cumbria House, 16-20 Hockliffe Street, Leighton Buzzard, Beds, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    2018-12-14 ~ now
    CIF 4 - Ownership of voting rights - 75% or moreOE
    CIF 4 - Ownership of shares – 75% or moreOE
    CIF 4 - Right to appoint or remove directorsOE
Ceased 3
  • 1
    WSAPC LIMITED - 2011-10-07
    Cumbria House, 16/20 Hockliffe Street, Leighton Buzzard, Bedfordshire
    Active Corporate (4 parents, 5 offsprings)
    Person with significant control
    2016-04-06 ~ 2025-12-15
    CIF 27 - Ownership of shares – 75% or more OE
  • 2
    SURVEYS DIRECT LIMITED - 2009-07-13
    Redstone Wills Limited, Windmill Road, St. Leonards-on-sea, East Sussex
    Active Corporate (4 parents)
    Person with significant control
    2016-04-06 ~ 2025-12-15
    CIF 15 - Ownership of shares – 75% or more OE
  • 3
    TMG HOLDINGS LIMITED - 2008-12-16
    1200 Delta Business Park, Swindon, Wiltshire
    Active Corporate (4 parents, 5 offsprings)
    Person with significant control
    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 9 February 2026 and licensed under the Open Government Licence v3.0.