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 4
  • 1
    Cowper, Rachel Josephine
    Individual (79 offsprings)
    Officer
    icon of calendar 2021-11-30 ~ now
    OF - Secretary → CIF 0
  • 2
    Stenhouse, Richard Paul, Mr
    Director born in January 1971
    Individual (42 offsprings)
    Officer
    icon of calendar 2022-03-11 ~ now
    OF - Director → CIF 0
  • 3
    Fairburn, Jeffrey
    Director born in May 1966
    Individual (41 offsprings)
    Officer
    icon of calendar 2022-03-14 ~ now
    OF - Director → CIF 0
  • 4
    GLADEDALE RESIDENTIAL GROUP LIMITED - 2013-07-19
    AVANT HOMES LIMITED - 2015-10-27
    TERRET RESIDENTIAL LIMITED - 2009-12-22
    icon of addressAvant House, 6 And 9 Tallys End, Barlborough, Chesterfield, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
Ceased 39
  • 1
    Dipre, John Vivian
    Company Director born in November 1960
    Individual (4 offsprings)
    Officer
    icon of calendar 2006-04-01 ~ 2009-09-01
    OF - Director → CIF 0
  • 2
    Robertson, Ian
    Company Director born in March 1949
    Individual
    Officer
    icon of calendar 2007-07-10 ~ 2009-08-14
    OF - Director → CIF 0
  • 3
    Jillings, Godfrey Frank
    Company Director born in May 1940
    Individual (1 offspring)
    Officer
    icon of calendar 2000-07-18 ~ 2009-08-26
    OF - Director → CIF 0
  • 4
    Lewis, Colin Edward
    Director born in September 1956
    Individual (50 offsprings)
    Officer
    icon of calendar 2010-06-01 ~ 2021-04-30
    OF - Director → CIF 0
  • 5
    Furlong, James Henry
    Director born in February 1936
    Individual
    Officer
    icon of calendar 2000-07-18 ~ 2001-11-30
    OF - Director → CIF 0
  • 6
    Beazer, Anthony Hadyn
    Director born in September 1968
    Individual (2 offsprings)
    Officer
    icon of calendar 2007-06-14 ~ 2009-10-31
    OF - Director → CIF 0
  • 7
    Taylor, David John
    Individual (1 offspring)
    Officer
    icon of calendar 1996-09-03 ~ 1999-09-23
    OF - Secretary → CIF 0
  • 8
    Mortimore, Jon William
    Cfo born in September 1967
    Individual (5 offsprings)
    Officer
    icon of calendar 2013-10-14 ~ 2015-03-31
    OF - Director → CIF 0
  • 9
    Holland, David John
    Director born in April 1941
    Individual
    Officer
    icon of calendar 2000-07-18 ~ 2001-07-04
    OF - Director → CIF 0
  • 10
    Gaffney, David
    Director born in April 1967
    Individual (75 offsprings)
    Officer
    icon of calendar 2002-09-01 ~ 2010-07-15
    OF - Director → CIF 0
  • 11
    Leicester, Alexander
    Investment Manager born in September 1979
    Individual (6 offsprings)
    Officer
    icon of calendar 2014-12-12 ~ 2014-12-16
    OF - Director → CIF 0
  • 12
    Catchpole, Elizabeth Margaret
    Director born in March 1965
    Individual (4 offsprings)
    Officer
    icon of calendar 2012-06-20 ~ 2013-11-15
    OF - Director → CIF 0
  • 13
    Beenham, Amanda
    Accountant
    Individual
    Officer
    icon of calendar 2003-06-01 ~ 2009-08-18
    OF - Secretary → CIF 0
  • 14
    Gandhi, Devendra
    Accountant born in November 1959
    Individual (1 offspring)
    Officer
    icon of calendar 2001-09-19 ~ 2009-03-09
    OF - Director → CIF 0
    Gandhi, Devendra
    Director
    Individual (1 offspring)
    Officer
    icon of calendar 1999-09-24 ~ 2009-03-09
    OF - Secretary → CIF 0
  • 15
    Ingram, David Colin
    Director born in March 1957
    Individual (21 offsprings)
    Officer
    icon of calendar 2005-04-17 ~ 2007-06-14
    OF - Director → CIF 0
  • 16
    Burnley, John Lewis
    Director born in October 1944
    Individual (6 offsprings)
    Officer
    icon of calendar 2000-06-16 ~ 2004-02-24
    OF - Director → CIF 0
  • 17
    Brodie, Jonathan Ross
    Director born in August 1954
    Individual (6 offsprings)
    Officer
    icon of calendar 1999-09-30 ~ 2003-01-07
    OF - Director → CIF 0
  • 18
    Hanna, Ronald George
    Company Director born in July 1942
    Individual (5 offsprings)
    Officer
    icon of calendar 2003-05-30 ~ 2003-12-17
    OF - Director → CIF 0
  • 19
    Hopwood, Alan Nicholas
    Director born in January 1967
    Individual
    Officer
    icon of calendar 2022-03-28 ~ 2022-12-23
    OF - Director → CIF 0
  • 20
    Wiseman, Andrew Graham
    Director born in June 1956
    Individual (6 offsprings)
    Officer
    icon of calendar 2000-07-18 ~ 2000-11-30
    OF - Director → CIF 0
  • 21
    Mitchell, Mark Stephen
    Director born in May 1980
    Individual (21 offsprings)
    Officer
    icon of calendar 2018-08-01 ~ 2022-04-30
    OF - Director → CIF 0
  • 22
    Dipre, Remo
    Company Director born in August 1934
    Individual (2 offsprings)
    Officer
    icon of calendar 1996-09-03 ~ 2009-09-01
    OF - Director → CIF 0
  • 23
    Laing, David Eric
    Director born in March 1945
    Individual (9 offsprings)
    Officer
    icon of calendar 2005-04-17 ~ 2007-03-19
    OF - Director → CIF 0
  • 24
    Roydon, Terry Rene
    Director born in December 1946
    Individual (5 offsprings)
    Officer
    icon of calendar 2005-04-17 ~ 2007-03-19
    OF - Director → CIF 0
  • 25
    Gearing, Ben
    Investment Analyst born in April 1984
    Individual
    Officer
    icon of calendar 2014-12-12 ~ 2014-12-16
    OF - Director → CIF 0
  • 26
    West, William Samuel
    Building Director born in January 1938
    Individual
    Officer
    icon of calendar 1996-09-03 ~ 2001-09-19
    OF - Director → CIF 0
  • 27
    Lavelle, Dominic Joseph
    Cro born in February 1963
    Individual (14 offsprings)
    Officer
    icon of calendar 2009-03-09 ~ 2009-12-17
    OF - Director → CIF 0
  • 28
    Varley, Scott Anthony
    Managing Director born in May 1980
    Individual (1 offspring)
    Officer
    icon of calendar 2023-08-09 ~ 2024-07-01
    OF - Director → CIF 0
  • 29
    Redburn, Timothy John
    Director born in September 1953
    Individual (13 offsprings)
    Officer
    icon of calendar 2009-03-24 ~ 2009-12-17
    OF - Director → CIF 0
  • 30
    Cook, Mark Anthony
    Director born in December 1962
    Individual
    Officer
    icon of calendar 2023-07-21 ~ 2025-10-02
    OF - Director → CIF 0
  • 31
    Holmes, David Scott
    Director born in April 1935
    Individual (3 offsprings)
    Officer
    icon of calendar 2007-09-01 ~ 2008-06-30
    OF - Director → CIF 0
  • 32
    Havenhand, Martin Stephen
    Local Government Office born in October 1950
    Individual (2 offsprings)
    Officer
    icon of calendar 2006-03-01 ~ 2009-08-26
    OF - Director → CIF 0
  • 33
    Ford, Jonathan David
    Portfolio Manager born in September 1974
    Individual (1 offspring)
    Officer
    icon of calendar 2014-12-12 ~ 2014-12-16
    OF - Director → CIF 0
  • 34
    Sharp, Giles Henry
    Chartered Accountant born in July 1970
    Individual (46 offsprings)
    Officer
    icon of calendar 2015-01-23 ~ 2022-03-21
    OF - Director → CIF 0
  • 35
    Johnson, Robin Simon
    Individual (13 offsprings)
    Officer
    icon of calendar 2009-03-24 ~ 2009-12-17
    OF - Secretary → CIF 0
  • 36
    Fitzsimmons, Neil
    Director born in February 1959
    Individual (19 offsprings)
    Officer
    icon of calendar 2010-06-01 ~ 2014-12-12
    OF - Director → CIF 0
  • 37
    Massey, Joanne Elizabeth
    Individual (61 offsprings)
    Officer
    icon of calendar 2009-12-17 ~ 2021-11-30
    OF - Secretary → CIF 0
  • 38
    icon of address1, Mitchell Lane, Bristol, Avon
    Dissolved Corporate (4 parents, 14 offsprings)
    Equity (Company account)
    100 GBP2022-12-31
    Officer
    1996-06-21 ~ 1996-09-03
    PE - Nominee Director → CIF 0
  • 39
    icon of address26, Church Street, London
    Dissolved Corporate (4 parents, 9 offsprings)
    Equity (Company account)
    2 GBP2022-12-31
    Officer
    1996-06-21 ~ 1996-09-03
    PE - Nominee Secretary → CIF 0
parent relation
Company in focus

AVANT HOMES LIMITED

Previous names
GLADEDALE HOLDINGS LIMITED - 2015-10-28
HALFGUARD LIMITED - 1996-09-16
GLADEDALE HOLDINGS PLC - 2007-03-28
Standard Industrial Classification
70100 - Activities Of Head Offices

Related profiles found in government register
  • AVANT HOMES LIMITED
    Info
    GLADEDALE HOLDINGS LIMITED - 2015-10-28
    HALFGUARD LIMITED - 2015-10-28
    GLADEDALE HOLDINGS PLC - 2015-10-28
    Registered number 03215228
    icon of addressAvant House 6 And 9 Tallys End, Barlborough, Chesterfield S43 4WP
    Private Limited Company incorporated on 1996-06-21 (29 years 5 months). The company status is Active.
    The last date of confirmation statement was made at 2025-07-28
    CIF 0
  • AVANT HOMES LIMITED
    S
    Registered number 03215228
    icon of address6 & 9, Tallys End, Barlborough, Chesterfield, England, S43 4WP
    Limited Company in Registrar Of Companies England And Wales, United Kingdom
    CIF 1
  • AVANT HOMES LIMITED
    S
    Registered number 03215228
    icon of addressAvant House, 6 And 9 Tallys End, Barlborough, Chesterfield, England, S43 4WP
    Private Limited Company in The Registrar Of Companies At Companies House, England
    CIF 2
  • AVANT HOMES LIMITED
    S
    Registered number 03215228
    icon of addressAvant House, 6 And 9 Tallys End, Barlborough, Chesterfield, United Kingdom, S43 4WP
    Limited By Shares in Companies House, United Kingdom
    CIF 3
child relation
Offspring entities and appointments
Active 17
  • 1
    BEN BAILEY CONSTRUCTION PUBLIC LIMITED COMPANY - 1997-06-04
    BEN BAILEY LIMITED - 2017-08-03
    BEN BAILEY PLC - 2007-10-03
    icon of addressAvant House 6 And 9 Tallys End, Barlborough, Chesterfield, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 16 - Ownership of shares – 75% or moreOE
  • 2
    COMPASS PROPERTY DEVELOPMENTS LIMITED - 1990-01-16
    COUNTRY & METROPOLITAN HOMES LIMITED - 2015-10-26
    INLAND ESTATES LIMITED - 1992-09-24
    COUNTRY & METROPOLITAN PLC - 2005-06-10
    GLADEDALE (SOUTHERN DIVISION) LIMITED - 2010-02-10
    COUNTRY & METROPOLITAN LIMITED - 2007-01-30
    COUNTRY & METROPOLITAN GROUP PLC - 2002-03-20
    GLADEDALE (SOUTHERN) LIMITED - 2007-03-13
    icon of addressAvant House 6 And 9 Tallys End, Barlborough, Chesterfield, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 3 - Right to appoint or remove directorsOE
    CIF 3 - Ownership of voting rights - 75% or moreOE
    CIF 3 - Ownership of shares – 75% or moreOE
  • 3
    GLADEDALE (SOUTH YORKSHIRE) LIMITED - 2015-10-26
    BEN BAILEY HOMES LIMITED - 2007-09-05
    icon of addressAvant House 6 And 9 Tallys End, Barlborough, Chesterfield, United Kingdom
    Active Corporate (4 parents, 59 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 10 - Right to appoint or remove directorsOE
    CIF 10 - Ownership of voting rights - 75% or moreOE
    CIF 10 - Ownership of shares – 75% or moreOE
  • 4
    GALLEONS APPROACH LIMITED - 2003-04-16
    GARDENBYTE LIMITED - 2001-10-15
    GALLIONS APPROACH LIMITED - 2015-10-26
    icon of addressC/o Interpath Ltd, 10 Fleet Place, London
    Liquidation Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 7 - Right to appoint or remove directorsOE
    CIF 7 - Ownership of voting rights - 75% or moreOE
    CIF 7 - Ownership of shares – 75% or moreOE
  • 5
    GLADEDALE RESIDENTIAL GROUP LIMITED - 2013-07-19
    AVANT HOMES LIMITED - 2015-10-27
    TERRET RESIDENTIAL LIMITED - 2009-12-22
    icon of addressAvant House 6 And 9 Tallys End, Barlborough, Chesterfield, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 17 - Right to appoint or remove directorsOE
    CIF 17 - Ownership of voting rights - 75% or moreOE
    CIF 17 - Ownership of shares – 75% or moreOE
  • 6
    GLADEDALE (NORTHERN DIVISION) LIMITED - 2010-02-09
    GLADEDALE (NORTHERN) LIMITED - 2007-03-08
    BETT BROTHERS PUBLIC LIMITED COMPANY - 2003-01-22
    BETT HOMES LIMITED - 2015-10-23
    BETT LIMITED - 2007-01-29
    BETT PLC - 2003-06-27
    icon of addressSecond Floor One Lochside, Edinburgh Park, Edinburgh, United Kingdom
    Active Corporate (5 parents, 4 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 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
  • 7
    GLADEDALE GROUP HOLDINGS LIMITED - 2013-08-07
    AVANT HOMES GROUP LIMITED - 2016-07-13
    TERRET GROUP LIMITED - 2009-12-22
    icon of addressAvant House 6 And 9 Tallys End, Barlborough, Chesterfield, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 15 - Right to appoint or remove directorsOE
    CIF 15 - Ownership of voting rights - 75% or moreOE
    CIF 15 - Ownership of shares – 75% or moreOE
  • 8
    GLADEDALE LIMITED - 2013-08-07
    icon of addressAvant House 6 And 9 Tallys End, Barlborough, Chesterfield, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 12 - Right to appoint or remove directorsOE
    CIF 12 - Ownership of voting rights - 75% or moreOE
    CIF 12 - Ownership of shares – 75% or moreOE
  • 9
    CASTLEGATE HOMES LIMITED - 2002-01-04
    KILMARTIN HOMES LTD. - 2001-10-08
    CHARLES GRAY (HOMES) LIMITED - 1999-12-20
    icon of addressArgyll Court, The Castle Business Park, Stirling, Scotland, Scotland
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 9 - Right to appoint or remove directorsOE
    CIF 9 - Ownership of voting rights - 75% or moreOE
    CIF 9 - Ownership of shares – 75% or moreOE
  • 10
    PREMIER HOMES (ANGLIA) LTD - 2007-01-29
    LITTLEFLEET LIMITED - 1997-01-22
    icon of addressAvant House 6 And 9 Tallys End, Barlborough, Chesterfield, United Kingdom
    Dissolved Corporate (6 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    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
  • 11
    GLADEDALE (NEWCASTLE) LIMITED - 2008-10-16
    BETT HOMES (NORTH EAST) LIMITED - 2007-01-25
    MORBISH 11 LIMITED - 2001-02-19
    icon of addressArgyll Court, The Castle Business Park, Stirling, Scotland
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 13 - Right to appoint or remove directorsOE
    CIF 13 - Ownership of voting rights - 75% or moreOE
    CIF 13 - Ownership of shares – 75% or moreOE
  • 12
    STEVTON (NO.167) LIMITED - 2000-01-24
    icon of addressAvant House 6 And 9 Tallys End, Barlborough, Chesterfield
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 5 - Right to appoint or remove directorsOE
    CIF 5 - Ownership of voting rights - 75% or moreOE
    CIF 5 - Ownership of shares – 75% or moreOE
  • 13
    GLADEDALE HOMES LIMITED - 2007-01-30
    DECREECAUSE LIMITED - 1996-09-16
    icon of addressAvant House 6 And 9 Tallys End, Barlborough, Chesterfield, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 11 - Ownership of voting rights - 75% or moreOE
  • 14
    SAILBEST LIMITED - 2006-08-09
    icon of addressAvant House 6 And 9 Tallys End, Barlborough, Chesterfield
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2017-08-01 ~ dissolved
    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
  • 15
    AVANT ESTATES LIMITED - 2025-06-27
    GLADEDALE GROUP LIMITED - 2008-03-06
    GLADEDALE SPECIAL PROJECTS LIMITED - 2010-02-10
    GLADEDALE ESTATES LIMITED - 2015-10-26
    RADIOBEST LIMITED - 2005-03-09
    icon of addressAvant House 6 And 9 Tallys End, Barlborough, Chesterfield
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    1 GBP2024-06-30
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 6 - Right to appoint or remove directorsOE
    CIF 6 - Ownership of voting rights - 75% or moreOE
    CIF 6 - Ownership of shares – 75% or moreOE
  • 16
    icon of addressSecond Floor One Lochside, Edinburgh Park, Edinburgh, Scotland
    Active Corporate (3 parents, 1 offspring)
    Person with significant control
    icon of calendar 2022-07-26 ~ now
    CIF 2 - Right to appoint or remove directorsOE
    CIF 2 - Ownership of voting rights - 75% or moreOE
    CIF 2 - Ownership of shares – 75% or moreOE
  • 17
    MITRESHELF 353 LIMITED - 2003-12-02
    icon of addressArgyll Court, The Castle Business Park, Stirling, Scotland, Scotland
    Dissolved Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 14 - Right to appoint or remove directorsOE
    CIF 14 - Ownership of voting rights - 75% or moreOE
    CIF 14 - Ownership of shares – 75% or moreOE

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.