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 39
  • 1
    Wood, Thomas Francis
    Accountant born in April 1972
    Individual (49 offsprings)
    Officer
    2009-09-23 ~ 2010-09-22
    OF - Director → CIF 0
  • 2
    Vickers, Clare Helene
    Solicitor born in February 1968
    Individual (34 offsprings)
    Officer
    1996-04-17 ~ 1996-07-11
    OF - Director → CIF 0
  • 3
    Livesey, David Christopher
    Mortgage Services Director born in May 1959
    Individual (79 offsprings)
    Officer
    2000-01-18 ~ 2023-09-28
    OF - Director → CIF 0
  • 4
    Gill, Adrian Stuart
    Chartered Accountant born in July 1967
    Individual (160 offsprings)
    Officer
    2003-11-18 ~ 2012-06-30
    OF - Director → CIF 0
  • 5
    Lund, Mark Joseph
    Born in July 1957
    Individual (36 offsprings)
    Officer
    2021-03-01 ~ 2026-02-14
    OF - Director → CIF 0
  • 6
    Goodfellow, John Graham
    Chief Executive born in January 1947
    Individual (64 offsprings)
    Officer
    1996-07-11 ~ 2008-12-31
    OF - Director → CIF 0
  • 7
    Bottomley, Andrew Paul
    Born in July 1965
    Individual (11 offsprings)
    Officer
    2025-05-23 ~ now
    OF - Director → CIF 0
  • 8
    Cutter, David John
    Building Society Director born in January 1962
    Individual (64 offsprings)
    Officer
    2006-01-01 ~ 2022-04-25
    OF - Director → CIF 0
  • 9
    Twigg, Richard John
    Born in February 1965
    Individual (380 offsprings)
    Officer
    2009-11-18 ~ now
    OF - Director → CIF 0
    Twigg, Richard John
    Finance Director born in February 1965
    Individual (380 offsprings)
    1996-10-15 ~ 2003-01-02
    OF - Director → CIF 0
    2003-11-18 ~ 2009-09-23
    OF - Director → CIF 0
    Twigg, Richard John
    Individual (380 offsprings)
    Officer
    2020-09-04 ~ 2024-12-18
    OF - Secretary → CIF 0
  • 10
    Gibson, John Joseph
    Individual (58 offsprings)
    Officer
    2011-02-08 ~ 2020-09-04
    OF - Secretary → CIF 0
  • 11
    Scott, Adrian Paul
    Born in December 1962
    Individual (57 offsprings)
    Officer
    2023-01-01 ~ now
    OF - Director → CIF 0
  • 12
    Hayward, Michelle Anne
    Solicitor born in June 1969
    Individual (21 offsprings)
    Officer
    1996-04-17 ~ 1996-07-11
    OF - Director → CIF 0
    Hayward, Michelle Anne
    Solicitor
    Individual (21 offsprings)
    Officer
    1996-04-17 ~ 1996-07-11
    OF - Secretary → CIF 0
  • 13
    Charlesworth, Helen Louise
    Born in February 1973
    Individual (8 offsprings)
    Officer
    2024-11-05 ~ now
    OF - Director → CIF 0
  • 14
    Wilson, Helen Marie
    Individual (2 offsprings)
    Officer
    2024-12-18 ~ 2025-06-16
    OF - Secretary → CIF 0
  • 15
    Whitney, Sarah Jane
    Company Director born in July 1963
    Individual (11 offsprings)
    Officer
    2023-05-01 ~ 2024-02-29
    OF - Director → CIF 0
  • 16
    Shipperley, Reginald Stephen
    Estate Agent born in October 1958
    Individual (64 offsprings)
    Officer
    1996-07-11 ~ 2022-12-31
    OF - Director → CIF 0
  • 17
    Griffiths, Peter Lloyd
    Born in October 1958
    Individual (54 offsprings)
    Officer
    2026-01-26 ~ now
    OF - Director → CIF 0
  • 18
    Mccormick, Ronald Joseph
    Director born in May 1949
    Individual (28 offsprings)
    Officer
    1996-07-23 ~ 1998-04-16
    OF - Director → CIF 0
  • 19
    Notley, Jonathan Lewis
    Born in February 1974
    Individual (10 offsprings)
    Officer
    2022-03-23 ~ 2023-09-29
    OF - Director → CIF 0
  • 20
    Picken, Graham Edward
    Director born in April 1949
    Individual (79 offsprings)
    Officer
    2013-06-19 ~ 2018-04-23
    OF - Director → CIF 0
  • 21
    Oliver, Martin James
    Financial Director born in May 1967
    Individual (51 offsprings)
    Officer
    2009-01-01 ~ 2013-12-19
    OF - Director → CIF 0
  • 22
    Flavell, Stuart Edward
    Chief Executive Officer born in April 1955
    Individual (5 offsprings)
    Officer
    2011-11-17 ~ 2015-04-30
    OF - Director → CIF 0
  • 23
    Braithwaite Exley, Bryan
    Company Director born in November 1927
    Individual (3 offsprings)
    Officer
    1996-07-23 ~ 1998-04-16
    OF - Director → CIF 0
  • 24
    Plumtree, David Kerry
    Chief Executive born in February 1969
    Individual (68 offsprings)
    Officer
    2011-11-17 ~ 2024-06-30
    OF - Director → CIF 0
  • 25
    Davidson, Gillian Mary
    Company Secretary born in May 1965
    Individual (90 offsprings)
    Officer
    2009-01-01 ~ 2009-12-01
    OF - Director → CIF 0
    Davidson, Gillian Mary
    Secretary & General Mgr
    Individual (90 offsprings)
    Officer
    2006-10-01 ~ 2011-02-08
    OF - Secretary → CIF 0
  • 26
    Cornelius, Ian Michael
    Commercial & Strategy Director born in February 1969
    Individual (16 offsprings)
    Officer
    2021-03-01 ~ 2022-12-31
    OF - Director → CIF 0
  • 27
    Macaskill, John Harry
    Director born in February 1947
    Individual (9 offsprings)
    Officer
    1998-04-16 ~ 2002-02-28
    OF - Director → CIF 0
  • 28
    Dawson, John William
    Individual (43 offsprings)
    Officer
    1996-07-11 ~ 2006-09-30
    OF - Secretary → CIF 0
  • 29
    Stockwell, Katherine Emily
    Individual (1 offspring)
    Officer
    2025-09-23 ~ now
    OF - Secretary → CIF 0
  • 30
    Moore, Stephen
    Director born in November 1971
    Individual (44 offsprings)
    Officer
    2013-01-30 ~ 2013-08-30
    OF - Director → CIF 0
  • 31
    Henderson, William John
    Director born in September 1942
    Individual (11 offsprings)
    Officer
    1999-01-19 ~ 2000-09-19
    OF - Director → CIF 0
  • 32
    Ndawula, Robert Samuel Duncan Mugenyi
    Group Finance Director born in February 1974
    Individual (21 offsprings)
    Officer
    2015-06-30 ~ 2021-03-01
    OF - Director → CIF 0
    2022-04-21 ~ 2024-03-26
    OF - Director → CIF 0
  • 33
    Burton, Amanda Jane
    Director born in January 1959
    Individual (78 offsprings)
    Officer
    2018-05-01 ~ 2022-04-25
    OF - Director → CIF 0
  • 34
    Scotter, John Alan
    Sales & Marketing Director born in September 1946
    Individual (15 offsprings)
    Officer
    1996-07-23 ~ 2005-12-31
    OF - Director → CIF 0
  • 35
    Bown, Paul Anthony
    Estate Agent born in January 1951
    Individual (8 offsprings)
    Officer
    1996-07-11 ~ 1999-12-22
    OF - Director → CIF 0
  • 36
    Fry, Ian Richard Nicholson
    Born in December 1973
    Individual (16 offsprings)
    Officer
    2024-07-02 ~ 2025-01-20
    OF - Director → CIF 0
  • 37
    Piranie, Mahomed Ashraf
    Born in April 1963
    Individual (32 offsprings)
    Officer
    2025-06-01 ~ now
    OF - Director → CIF 0
  • 38
    Moore, Philip Wynford
    Born in January 1960
    Individual (65 offsprings)
    Officer
    2022-04-21 ~ 2025-04-28
    OF - Director → CIF 0
  • 39
    SKIPTON GROUP HOLDINGS LIMITED
    - now 04128687
    INHOCO 2214 LIMITED - 2001-01-19
    The Bailey, Skipton, North Yorkshire, United Kingdom
    Active Corporate (59 parents, 6 offsprings)
    Person with significant control
    2016-04-06 ~ now
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
parent relation
Company in focus

CONNELLS LIMITED

Period: 2002-05-30 ~ now
Company number: 03187394 01789333... (more)
Registered names
CONNELLS LIMITED - now 01789333... (more)
FORAY 915 LIMITED - 1996-08-19 03189363... (more)
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 (30 years). The status of the company number 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 31
  • 1
    BURCHELL EDWARDS (MIDLANDS) LIMITED
    06725240
    Cumbria House, 16/20 Hockliffe Street, Leighton Buzzard, Bedfordshire
    Active Corporate (18 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 18 - Ownership of shares – 75% or more OE
  • 2
    CONNELLS ESTATE AGENTS LIMITED
    - now 08624137 01489613... (more)
    SHORTFALL SOLUTIONS LTD
    - 2018-10-11 08624137
    Cumbria House, 16-20 Hockliffe Street, Leighton Buzzard, Bedfordshire
    Active Corporate (6 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 3 - Ownership of shares – 75% or more OE
  • 3
    CONNELLS FINANCIAL SERVICES LIMITED
    - now 02156476
    CONNELL FINANCIAL SERVICES LIMITED
    - 2018-10-11 02156476
    CONNELLS FINANCIAL SERVICES LIMITED - 1990-11-21
    FC27 LIMITED - 1987-09-17
    Cumbria House, 16-20 Hockliffe Street, Leighton Buzzard, Bedfordshire
    Active Corporate (14 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 29 - Ownership of shares – 75% or more OE
  • 4
    CONNELLS GROUP LIMITED
    - now 15645655
    HELIUM MIRACLE 402 LIMITED
    - 2024-06-04 15645655 12526830... (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 - Ownership of shares – 75% or more OE
    CIF 7 - Right to appoint or remove directors OE
    CIF 7 - Ownership of voting rights - 75% or more OE
  • 5
    CONNELLS RESIDENTIAL
    - now 01489613
    CONNELL RESIDENTIAL - 2002-06-10
    CONNELLS RESIDENTIAL - 1988-11-01
    CONNELLS ESTATE AGENTS - 1984-03-05
    Cumbria House, 16-20 Hockliffe Street, Leighton Buzzard, Bedfordshire
    Active Corporate (23 parents, 3 offsprings)
    Person with significant control
    2016-04-06 ~ now
    CIF 28 - Ownership of shares – 75% or more OE
  • 6
    CONNELLS SURVEY & VALUATION LIMITED
    - now 04046987
    CONNELL RESIDENTIAL LETTINGS LIMITED - 2004-02-06
    Cumbria House, 16-20 Hockliffe Street, Leighton Buzzard, Bedfordshire
    Active Corporate (13 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 2 - Ownership of shares – 75% or more OE
  • 7
    CONVEYANCING DIRECT LIMITED
    04152278
    Conveyancing Direct Ltd, Windmill Road, St. Leonards-on-sea, East Sussex
    Active Corporate (27 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 13 - Ownership of shares – 75% or more OE
  • 8
    COUNTRYWIDE CORPORATE PROPERTY SERVICES LIMITED
    - now 05257193
    SEUNG HAY FORTY FOUR LIMITED - 2005-10-28
    The Capitol Building, Oldbury, Bracknell, United Kingdom
    Active Corporate (20 parents)
    Person with significant control
    2024-12-06 ~ now
    CIF 6 - Ownership of voting rights - 75% or more OE
    CIF 6 - Right to appoint or remove directors OE
    CIF 6 - Ownership of shares – 75% or more OE
  • 9
    COUNTRYWIDE LIMITED
    - now 08340090 04947152... (more)
    COUNTRYWIDE PLC
    - 2021-03-15 08340090 04947152... (more)
    COUNTRYWIDE LIMITED - 2013-03-19
    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 (30 parents, 3 offsprings)
    Person with significant control
    2021-03-09 ~ now
    CIF 8 - Right to appoint or remove directors OE
    CIF 8 - Ownership of shares – 75% or more OE
    CIF 8 - Ownership of voting rights - 75% or more OE
  • 10
    CYBELE SOLUTIONS HOLDINGS LIMITED
    - now 07665812
    JCCO 275 LIMITED - 2011-07-22
    Bickerton House, Lloyd Drive, Ellesmere Port
    Active Corporate (25 parents, 1 offspring)
    Person with significant control
    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
    GASCOIGNE HALMAN GROUP LIMITED
    09796165
    Cumbria House, 16 - 20 Hockliffe Street, Leighton Buzzard, Bedfordshire, England
    Active Corporate (11 parents, 3 offsprings)
    Person with significant control
    2016-04-06 ~ now
    CIF 17 - Ownership of shares – 75% or more OE
  • 12
    HEARTHSTONE INVESTMENTS LIMITED
    - now 06379066 09278256... (more)
    HEARTHSTONE INVESTMENTS PLC
    - 2020-04-29 06379066 09278256... (more)
    Suite 2.06, Bridge House 181 Queen Victoria Street, London, United Kingdom
    Active Corporate (25 parents, 9 offsprings)
    Person with significant control
    2019-01-02 ~ now
    CIF 11 - Has significant influence or control OE
  • 13
    HOCKLEYS PROFESSIONAL LIMITED
    - now 02360274
    ARNOLD SON & HOCKLEY LIMITED - 1993-07-09
    CHALEGRANGE LIMITED - 1989-04-27
    Cumbria House, 16/20 Hockliffe Street, Leighton Buzzard, Bedfordshire
    Active Corporate (39 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 16 - Ownership of shares – 75% or more OE
  • 14
    INTEREST ONLY SOLUTIONS LIMITED
    - now 03890049
    VENDORS PACK LIMITED - 2012-06-19
    Cumbria House, 16-20 Hockliffe Street, Leighton Buzzard, Bedfordshire
    Active Corporate (7 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 10 - Ownership of shares – 75% or more OE
  • 15
    JUST WILLS HOLDINGS LIMITED
    - now 07485279
    WSAPC LIMITED - 2011-10-07
    25 Ecclestone Place Belgravia, London, United Kingdom
    Active Corporate (16 parents, 5 offsprings)
    Person with significant control
    2016-04-06 ~ 2025-12-15
    CIF 27 - Ownership of shares – 75% or more OE
  • 16
    KEYSAFE TENANT VETTING LIMITED
    14527698
    Cumbria House, 16-20 Hockliffe Street, Leighton Buzzard, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    2022-12-07 ~ now
    CIF 9 - Ownership of voting rights - 75% or more OE
    CIF 9 - Right to appoint or remove directors OE
    CIF 9 - Ownership of shares – 75% or more OE
  • 17
    PETER ALAN BLACK LIMITED
    07296288
    Cumbria House, 16-20 Hockliffe Street, Leighton Buzzard, Bedfordshire
    Active Corporate (8 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 24 - Ownership of shares – 75% or more OE
  • 18
    PETER ALAN LIMITED
    - now 02073153
    CHIPSOUND LIMITED - 1986-12-16
    Cumbria House, 16-20 Hockliffe Street, Leighton Buzzard, Bedfordshire
    Active Corporate (29 parents, 5 offsprings)
    Person with significant control
    2016-04-06 ~ now
    CIF 21 - Ownership of shares – 75% or more OE
  • 19
    PETER ALAN PROPERTY SERVICES LIMITED
    07296443
    Cumbria House, 16-20 Hockliffe Street, Leighton Buzzard, Bedfordshire
    Dissolved Corporate (8 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 26 - Ownership of shares – 75% or more OE
  • 20
    PETER ALAN SURVEYORS LIMITED
    07296380
    16-20 Hockliffe Street, Leighton Buzzard, Bedfordshire
    Dissolved Corporate (8 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 25 - Ownership of shares – 75% or more OE
  • 21
    PROTECTION HELPLINE LIMITED
    09928334
    Cumbria House, Hockliffe Street, Leighton Buzzard, Bedfordshire, United Kingdom
    Active Corporate (5 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 19 - Ownership of shares – 75% or more OE
  • 22
    REDSTONE WILLS LIMITED
    - now 03673190
    SURVEYS DIRECT LIMITED - 2009-07-13
    Redstone Wills, Windmill Road, St Leonards On Sea, East Sussex, England
    Active Corporate (18 parents)
    Person with significant control
    2016-04-06 ~ 2025-12-15
    CIF 12 - Ownership of shares – 75% or more OE
  • 23
    RMS ESTATE AGENTS LIMITED
    08756469 08040040
    Cumbria House, 16 - 20 Hockliffe Street, Leighton Buzzard, Bedfordshire, England
    Active Corporate (12 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ now
    CIF 14 - Ownership of shares – 75% or more OE
  • 24
    SEQUENCE (UK) LIMITED
    - now 04268443
    RSAPS2001 LIMITED - 2001-11-13
    Cumbria House 16-20 Hockliffe Street, Leighton Buzzard, Bedfordshire
    Active Corporate (28 parents, 5 offsprings)
    Person with significant control
    2016-04-06 ~ now
    CIF 23 - Ownership of shares – 75% or more OE
  • 25
    SHARMAN QUINNEY HOLDINGS LIMITED
    04174227
    Cumbria House, 16-20 Hockliffe Street, Leighton Buzzard, Bedfordshire
    Active Corporate (15 parents, 2 offsprings)
    Person with significant control
    2016-04-06 ~ now
    CIF 22 - Ownership of shares – 75% or more OE
  • 26
    THE ASSET MANAGEMENT GROUP LIMITED
    - now 03292378
    MARBLEHURST LIMITED - 1997-03-27
    13-21 High Street, Guildford, Surrey
    Active Corporate (18 parents, 2 offsprings)
    Person with significant control
    2016-04-06 ~ now
    CIF 20 - Right to appoint or remove directors OE
    CIF 20 - Ownership of voting rights - 75% or more OE
    CIF 20 - Ownership of shares – 75% or more OE
  • 27
    THE NEW HOMES GROUP LIMITED
    - now 02509770 06741519
    SPAULL LIMITED
    - 2019-06-27 02509770
    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 (16 parents, 8 offsprings)
    Person with significant control
    2016-04-06 ~ now
    CIF 30 - Ownership of shares – 75% or more OE
  • 28
    TM GROUP (UK) LIMITED
    - now 05278187
    TMG HOLDINGS LIMITED - 2008-12-16
    1200 Delta Business Park, Swindon, Wiltshire
    Active Corporate (40 parents, 5 offsprings)
    Person with significant control
    2016-04-06 ~ 2021-07-08
    CIF 5 - Ownership of voting rights - More than 25% but not more than 50% OE
    CIF 5 - Ownership of shares – More than 25% but not more than 50% OE
  • 29
    VIBRANT ENERGY MATTERS LIMITED
    - now 06755736
    GREEN ENERGY MATTERS (EUROPE) LIMITED - 2010-03-30
    2 Foxes Lane, Oakdale Business Park, Blackwood, Gwent
    Active Corporate (18 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ now
    CIF 1 - Ownership of shares – 75% or more OE
    CIF 1 - Right to appoint or remove directors OE
    CIF 1 - Ownership of voting rights - 75% or more OE
  • 30
    WHITE SPACE PROPERTY GROUP LIMITED
    - now 09237924
    THE HATCHED MOVING EXPERIENCE LIMITED - 2015-01-06
    Cumbria House, Hockliffe Street, Leighton Buzzard, Bedfordshire, England
    Active Corporate (6 parents, 3 offsprings)
    Person with significant control
    2016-04-06 ~ now
    CIF 15 - Ownership of shares – 75% or more OE
  • 31
    ZEUS FINANCIAL SERVICES LIMITED
    11727362
    Cumbria House, 16-20 Hockliffe Street, Leighton Buzzard, Beds, United Kingdom
    Active Corporate (5 parents)
    Person with significant control
    2018-12-14 ~ now
    CIF 4 - Ownership of voting rights - 75% or more OE
    CIF 4 - Ownership of shares – 75% or more OE
    CIF 4 - Right to appoint or remove directors 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 5 April 2026 and licensed under the Open Government Licence v3.0.