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
    Rice, Michael Daniel
    Born in January 1983
    Individual (42 offsprings)
    Officer
    icon of calendar 2025-06-30 ~ now
    OF - Director → CIF 0
  • 2
    Whitaker, Kevin
    Born in September 1969
    Individual (48 offsprings)
    Officer
    icon of calendar 2018-08-01 ~ now
    OF - Director → CIF 0
  • 3
    HAUT 1 LIMITED - 2013-06-27
    icon of addressCala House, 54 The Causeway, Staines, Surrey, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
  • 4
    DURANO LIMITED - 2001-12-20
    icon of addressJohnstone House, 52-54 Rose Street, Aberdeen, Aberdeenshire, Scotland
    Active Corporate (6 parents, 85 offsprings)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    icon of calendar 2014-03-21 ~ now
    OF - Secretary → CIF 0
Ceased 21
  • 1
    Baseley, Stewart Antony
    Director born in November 1958
    Individual (8 offsprings)
    Officer
    icon of calendar 2007-12-01 ~ 2014-03-21
    OF - Director → CIF 0
  • 2
    Werth, Richard Graham
    Executive Director born in November 1960
    Individual (12 offsprings)
    Officer
    icon of calendar 1998-11-09 ~ 2014-03-21
    OF - Director → CIF 0
  • 3
    Mccann, Paul Joseph
    Planning Director born in August 1952
    Individual (2 offsprings)
    Officer
    icon of calendar 2001-10-01 ~ 2009-12-21
    OF - Director → CIF 0
  • 4
    Kennedy, John Anthony
    Land Director born in January 1963
    Individual (8 offsprings)
    Officer
    icon of calendar 2000-01-19 ~ 2016-02-19
    OF - Director → CIF 0
  • 5
    Walbourn, Richard Alexander
    Director born in April 1965
    Individual (3 offsprings)
    Officer
    icon of calendar 2004-05-01 ~ 2016-02-19
    OF - Director → CIF 0
    Walbourn, Richard
    Individual (3 offsprings)
    Officer
    icon of calendar 2004-02-19 ~ 2014-03-21
    OF - Secretary → CIF 0
  • 6
    Pacitti, Michael Ronald John
    Company Director born in May 1959
    Individual (1 offspring)
    Officer
    icon of calendar 2002-02-22 ~ 2002-07-09
    OF - Director → CIF 0
  • 7
    Barnard, Patricia Angela
    Finance Director Compan Secret born in February 1966
    Individual
    Officer
    icon of calendar 2001-04-01 ~ 2004-02-19
    OF - Director → CIF 0
    Barnard, Patricia Angela
    Individual
    Officer
    icon of calendar 1999-01-14 ~ 2004-02-19
    OF - Secretary → CIF 0
  • 8
    Gabb, Colin
    Director born in October 1952
    Individual
    Officer
    icon of calendar 2003-01-02 ~ 2011-12-31
    OF - Director → CIF 0
  • 9
    Lawson, Roger Hardman
    Chartered Accountant born in September 1945
    Individual
    Officer
    icon of calendar 1999-01-14 ~ 2002-07-09
    OF - Director → CIF 0
  • 10
    Cunningham, Graham Alan
    Company Director born in March 1974
    Individual (13 offsprings)
    Officer
    icon of calendar 2014-03-21 ~ 2016-02-19
    OF - Director → CIF 0
  • 11
    Bailey, Neville John Trevor
    Technical Director born in November 1953
    Individual
    Officer
    icon of calendar 1998-11-09 ~ 2009-10-16
    OF - Director → CIF 0
  • 12
    Roydon, Terry Rene
    Company Director born in December 1946
    Individual (5 offsprings)
    Officer
    icon of calendar 1999-01-14 ~ 2002-07-09
    OF - Director → CIF 0
  • 13
    Coulon, Marcel John
    Construction Director born in July 1964
    Individual (3 offsprings)
    Officer
    icon of calendar 1998-12-23 ~ 2016-02-19
    OF - Director → CIF 0
  • 14
    Reid, John Graham Gunn
    Born in May 1964
    Individual (29 offsprings)
    Officer
    icon of calendar 2014-03-21 ~ 2018-10-31
    OF - Director → CIF 0
  • 15
    Brown, Alan Duke
    Born in May 1960
    Individual (22 offsprings)
    Officer
    icon of calendar 2014-03-21 ~ 2018-04-30
    OF - Director → CIF 0
  • 16
    Stoddart, Neil John
    Finance Director born in April 1969
    Individual (7 offsprings)
    Officer
    icon of calendar 2018-04-30 ~ 2025-09-01
    OF - Director → CIF 0
  • 17
    Cull, David Geoffrey Maurice
    Company Director born in February 1947
    Individual (4 offsprings)
    Officer
    icon of calendar 2002-07-09 ~ 2014-03-21
    OF - Director → CIF 0
  • 18
    Banfield, Geoffrey Piers
    Sales & Marketing Director born in September 1968
    Individual (3 offsprings)
    Officer
    icon of calendar 1998-12-23 ~ 2016-02-19
    OF - Director → CIF 0
  • 19
    icon of address10 Snow Hill, London
    Active Corporate (16 parents, 79 offsprings)
    Equity (Company account)
    2 GBP2024-06-30
    Officer
    1998-10-09 ~ 1998-11-09
    PE - Nominee Director → CIF 0
    1998-10-09 ~ 1998-11-09
    PE - Nominee Secretary → CIF 0
  • 20
    TRAVERS SMITH DIRECTORS LIMITED - 2007-11-14
    TRAVERS SMITH DIRECTORS LIMITED - 2008-05-01
    icon of address10 Snow Hill, London
    Active Corporate (4 parents, 28 offsprings)
    Equity (Company account)
    2 GBP2024-06-30
    Officer
    1998-10-09 ~ 1998-11-09
    PE - Nominee Director → CIF 0
  • 21
    icon of address84 Temple Chambers, Temple Avenue, London
    Active Corporate (2 parents, 188 offsprings)
    Equity (Company account)
    2 GBP2024-01-31
    Officer
    1998-11-09 ~ 1999-01-14
    PE - Nominee Secretary → CIF 0
parent relation
Company in focus

BANNER HOMES GROUP LIMITED

Previous names
DE FACTO 736 LIMITED - 1998-12-22
ELLIOT ACQUISITIONS PLC - 1999-01-20
BANNER HOMES GROUP PLC - 2014-06-05
Standard Industrial Classification
41202 - Construction Of Domestic Buildings
Brief company account
Fixed Assets - Investments
4,495,000 GBP2022-12-31
4,495,000 GBP2021-12-31
Fixed Assets
4,495,000 GBP2022-12-31
4,495,000 GBP2021-12-31
Debtors
56,766,000 GBP2022-12-31
56,766,000 GBP2021-12-31
Current Assets
56,766,000 GBP2022-12-31
56,766,000 GBP2021-12-31
Creditors
Amounts falling due within one year
-29,987,000 GBP2022-12-31
-29,987,000 GBP2021-12-31
Net Current Assets/Liabilities
26,779,000 GBP2022-12-31
26,779,000 GBP2021-12-31
Total Assets Less Current Liabilities
31,274,000 GBP2022-12-31
31,274,000 GBP2021-12-31
Net Assets/Liabilities
31,274,000 GBP2022-12-31
31,274,000 GBP2021-12-31
Equity
Called up share capital
1,175,850 GBP2022-12-31
1,175,850 GBP2021-12-31
Share premium
632,000 GBP2022-12-31
632,000 GBP2021-12-31
Retained earnings (accumulated losses)
29,466,150 GBP2022-12-31
29,466,150 GBP2021-12-31
Equity
31,274,000 GBP2022-12-31
31,274,000 GBP2021-12-31
Average Number of Employees
02022-01-01 ~ 2022-12-31
02021-01-01 ~ 2021-12-31

Related profiles found in government register
  • BANNER HOMES GROUP LIMITED
    Info
    DE FACTO 736 LIMITED - 1998-12-22
    ELLIOT ACQUISITIONS PLC - 1998-12-22
    BANNER HOMES GROUP PLC - 1998-12-22
    Registered number 03647340
    icon of addressCala House, 54 The Causeway, Staines Upon Thames, Surrey TW18 3AX
    PRIVATE LIMITED COMPANY incorporated on 1998-10-09 (27 years 2 months). The company status is Active.
    The last date of confirmation statement was made at 2024-10-03
    CIF 0
  • BANNER HOMES GROUP LIMITED
    S
    Registered number 03647340
    icon of addressCala House, 54 The Causeway, Staines, Surrey, United Kingdom, TW18 3AX
    Private Limited Company in Companies House, England And Wales
    CIF 1 CIF 2 CIF 3
child relation
Offspring entities and appointments
Active 11
  • 1
    PITCOMP 210 LIMITED - 2000-08-03
    LAND AHOY LIMITED - 2000-08-08
    LAND MAZE LIMITED - 2003-01-02
    icon of addressCala House, 54 The Causeway, Staines Upon Thames, Surrey
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2022-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 7 - Ownership of shares – 75% or moreOE
    CIF 7 - Ownership of voting rights - 75% or moreOE
    CIF 7 - Right to appoint or remove directorsOE
  • 2
    FURBRIGHT HOMES LIMITED - 1986-10-17
    icon of addressCala House, 54 The Causeway, Staines Upon Thames, Surrey
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    5,014,000 GBP2022-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 4 - Ownership of shares – 75% or moreOE
    CIF 4 - Ownership of voting rights - 75% or moreOE
    CIF 4 - Right to appoint or remove directorsOE
  • 3
    IBIS (592) LIMITED - 2000-09-08
    BANNER SPV LIMITED - 2010-03-02
    icon of addressCala House, 54 The Causeway, Staines Upon Thames, Surrey
    Active Corporate (4 parents)
    Equity (Company account)
    11,236,000 GBP2022-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 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
  • 4
    BANNER FREEHOLD 1 LIMITED - 2006-02-06
    PITCOMP 317 LIMITED - 2003-09-23
    FREEHOLD PORTFOLIO 1 LIMITED - 2010-08-26
    icon of addressCala House, 54 The Causeway, Staines Upon Thames, Surrey
    Active Corporate (4 parents)
    Equity (Company account)
    247,970 GBP2022-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    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
  • 5
    icon of addressCala House, 54 The Causeway, Staines Upon Thames, Surrey
    Active Corporate (4 parents)
    Equity (Company account)
    627,000 GBP2022-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 11 - Ownership of voting rights - 75% or moreOE
    CIF 11 - Right to appoint or remove directorsOE
    CIF 11 - Ownership of shares – 75% or moreOE
  • 6
    ERMINE SECURITIES LIMITED - 1986-10-17
    BANNER HOMES LIMITED - 2010-06-09
    icon of addressCala House, 54 The Causeway, Staines Upon Thames, Surrey
    Active Corporate (4 parents)
    Equity (Company account)
    6,370,000 GBP2022-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 1 - Ownership of voting rights - 75% or moreOE
    CIF 1 - Ownership of shares – 75% or moreOE
    CIF 1 - Right to appoint or remove directorsOE
  • 7
    GERELF LIMITED - 2010-07-14
    icon of addressCala House, 54 The Causeway, Staines Upon Thames, Surrey
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    100 GBP2022-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 2 - Ownership of voting rights - 75% or moreOE
    CIF 2 - Right to appoint or remove directorsOE
    CIF 2 - Ownership of shares – 75% or moreOE
  • 8
    icon of addressCala House, 54 The Causeway, Staines Upon Thames, Surrey
    Active Corporate (4 parents)
    Equity (Company account)
    -702,000 GBP2022-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 10 - Ownership of shares – 75% or moreOE
    CIF 10 - Ownership of voting rights - 75% or moreOE
    CIF 10 - Right to appoint or remove directorsOE
  • 9
    JIMCOURT LIMITED - 2001-02-20
    icon of addressCala House, 54 The Causeway, Staines Upon Thames, Surrey
    Active Corporate (4 parents)
    Equity (Company account)
    2,397,000 GBP2022-12-31
    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
  • 10
    ULTENVILK LIMITED - 1987-12-14
    BANNER MANAGEMENT LIMITED - 2001-02-20
    icon of addressCala House, 54 The Causeway, Staines Upon Thames, Surrey
    Active Corporate (4 parents)
    Equity (Company account)
    -2,466,881 GBP2022-12-31
    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
  • 11
    FORDANCHOR LIMITED - 2004-04-16
    icon of addressCala House, 54 The Causeway, Staines Upon Thames, Surrey
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 5 - Ownership of shares – 75% or moreOE
    CIF 5 - Ownership of voting rights - 75% or moreOE
    CIF 5 - Right to appoint or remove directorsOE

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 12 November 2025 and licensed under the Open Government Licence v3.0.