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 6
  • 1
    Roberts, Iwan Lewis
    Finance Director born in November 1983
    Individual (14 offsprings)
    Officer
    2025-04-08 ~ now
    OF - Director → CIF 0
    Roberts, Iwan Lewis
    Individual (14 offsprings)
    Officer
    2025-04-08 ~ now
    OF - Secretary → CIF 0
  • 2
    Campbell, Andrew James
    Chartered Accountant born in May 1976
    Individual (48 offsprings)
    Officer
    2019-07-18 ~ now
    OF - Director → CIF 0
  • 3
    Moore, Nick
    Managing Director born in March 1968
    Individual (14 offsprings)
    Officer
    2024-09-30 ~ now
    OF - Director → CIF 0
  • 4
    Ainscough, William Francis
    Director born in March 1977
    Individual (50 offsprings)
    Officer
    2016-03-09 ~ now
    OF - Director → CIF 0
  • 5
    Wood, James Gordon Young
    Director born in April 1960
    Individual (4 offsprings)
    Officer
    2024-04-02 ~ now
    OF - Director → CIF 0
  • 6
    WAINHOMES LIMITED - 2021-09-29
    WAIN GROUP LIMITED - 2020-01-22
    WAINHOMES (NORTH WEST) LIMITED - 2002-07-15
    CONTINENTAL SHELF 180 LIMITED - 2001-10-25
    Fontwell House, Trident Business Park, Birchwood, Warrington, England
    Active Corporate (5 parents, 7 offsprings)
    Person with significant control
    2020-01-22 ~ 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 25
  • 1
    Owen, Stephen John
    Company Director born in August 1961
    Individual (2 offsprings)
    Officer
    2001-08-20 ~ 2016-03-09
    OF - Director → CIF 0
  • 2
    Irving, Susan
    Sales Director born in January 1957
    Individual
    Officer
    2006-08-01 ~ 2007-06-01
    OF - Director → CIF 0
  • 3
    Sheard, David Peter
    Finance Director born in September 1959
    Individual (4 offsprings)
    Officer
    2019-07-18 ~ 2025-04-08
    OF - Director → CIF 0
    Sheard, David Peter
    Individual (4 offsprings)
    Officer
    2019-07-18 ~ 2025-04-08
    OF - Secretary → CIF 0
  • 4
    Barlow, Peter
    Director born in June 1969
    Individual (14 offsprings)
    Officer
    2016-06-29 ~ 2017-05-31
    OF - Director → CIF 0
    Barlow, Peter
    Residential Development born in June 1969
    Individual (14 offsprings)
    2019-07-18 ~ 2023-06-30
    OF - Director → CIF 0
  • 5
    Southern, George Maurice
    Technical Director born in February 1944
    Individual
    Officer
    2003-10-03 ~ 2006-03-29
    OF - Director → CIF 0
  • 6
    Savage, Andrew
    Individual (3 offsprings)
    Officer
    2008-01-21 ~ 2017-01-31
    OF - Secretary → CIF 0
  • 7
    Ainscough, William
    Company Director & Chairman born in July 1948
    Individual (50 offsprings)
    Officer
    1999-04-27 ~ 2017-05-31
    OF - Director → CIF 0
  • 8
    Bullock, Paul Keith
    Construction Director born in September 1956
    Individual
    Officer
    2005-07-01 ~ 2008-07-31
    OF - Director → CIF 0
  • 9
    Treweek, Roger James
    Individual (7 offsprings)
    Officer
    2002-01-02 ~ 2004-07-05
    OF - Secretary → CIF 0
  • 10
    George, Peter Bryan
    Commercial Director born in October 1972
    Individual (1 offspring)
    Officer
    2003-10-03 ~ 2010-06-30
    OF - Director → CIF 0
  • 11
    Robinson, Stephen
    Managing Director born in June 1956
    Individual
    Officer
    2002-01-02 ~ 2017-05-31
    OF - Director → CIF 0
  • 12
    Duckett, Philip
    Individual (1 offspring)
    Officer
    1999-04-27 ~ 2001-08-20
    OF - Secretary → CIF 0
  • 13
    Wood, Sharon Michelle
    Sales Director born in October 1962
    Individual
    Officer
    2008-01-21 ~ 2010-06-30
    OF - Director → CIF 0
  • 14
    Donaldson, Louise Mary
    Individual (4 offsprings)
    Officer
    2017-01-31 ~ 2019-03-15
    OF - Secretary → CIF 0
  • 15
    Cooper, Mark
    Land And Planning Director born in June 1972
    Individual (10 offsprings)
    Officer
    2003-10-01 ~ 2008-01-31
    OF - Director → CIF 0
  • 16
    Eagles, Colin Lawrence
    Individual (4 offsprings)
    Officer
    2004-07-05 ~ 2006-01-20
    OF - Secretary → CIF 0
  • 17
    Campbell, Andy
    Individual (2 offsprings)
    Officer
    2019-03-15 ~ 2019-07-18
    OF - Secretary → CIF 0
  • 18
    Toghill, Stephen Timothy
    Chief Executive born in January 1966
    Individual (3 offsprings)
    Officer
    2017-06-01 ~ 2019-12-19
    OF - Director → CIF 0
  • 19
    Young, William
    Sales Director born in December 1952
    Individual (19 offsprings)
    Officer
    2003-10-03 ~ 2005-10-13
    OF - Director → CIF 0
  • 20
    Haley, Carl William
    Managing Director born in August 1971
    Individual (15 offsprings)
    Officer
    2017-06-01 ~ 2024-09-30
    OF - Director → CIF 0
  • 21
    Bebbington, Ian
    Individual
    Officer
    2006-07-24 ~ 2008-01-21
    OF - Secretary → CIF 0
  • 22
    Bruce, Geoffrey Ian
    Finance Director born in October 1958
    Individual (2 offsprings)
    Officer
    2006-01-23 ~ 2006-07-24
    OF - Director → CIF 0
    Bruce, Geoffrey Ian
    Finance Director
    Individual (2 offsprings)
    Officer
    2006-01-23 ~ 2006-07-24
    OF - Secretary → CIF 0
  • 23
    EVER NOMINEES TWO LIMITED - 1998-09-22
    Sun Alliance House, 35 Mosley Street, Newcastle Upon Tyne
    Active Corporate (3 parents, 156 offsprings)
    Equity (Company account)
    2 GBP2024-04-30
    Officer
    1999-01-27 ~ 1999-04-27
    PE - Nominee Secretary → CIF 0
  • 24
    EVER NOMINEES ONE LIMITED - 1998-09-22
    Sun Alliance House, 35 Mosley Street, Newcastle Upon Tyne
    Active Corporate (2 parents, 4 offsprings)
    Equity (Company account)
    2 GBP2024-04-30
    Officer
    1999-01-27 ~ 1999-04-27
    PE - Nominee Director → CIF 0
  • 25
    WAIN HOMES LIMITED - now
    WAINHOMES LIMITED - 2021-09-29
    WAIN GROUP LIMITED
    - 2020-01-22
    WAINHOMES (NORTH WEST) LIMITED - 2002-07-15
    CONTINENTAL SHELF 180 LIMITED - 2001-10-25
    Carrington Business Park, Manchester Road, Carrington, Manchester, England
    Active Corporate (5 parents, 7 offsprings)
    Person with significant control
    2016-04-06 ~ 2020-01-22
    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
parent relation
Company in focus

WAIN HOMES (SEVERN VALLEY) LIMITED

Previous names
WAINHOMES (SEVERN VALLEY) LIMITED - 2021-09-29
WAINHOMES DEVELOPMENTS LIMITED - 2017-06-06
WAINHOMES (NORTH WEST) LIMITED - 2009-01-13
LANGTREE PROPERTY COMPANY LIMITED - 2002-07-15
LANGTREE PROPERTIES LTD - 2001-08-15
LANGTREE PROPERTY COMPANY LIMITED - 2001-06-07
EVER 1091 LIMITED - 1999-05-24
Standard Industrial Classification
41202 - Construction Of Domestic Buildings

Related profiles found in government register
  • WAIN HOMES (SEVERN VALLEY) LIMITED
    Info
    WAINHOMES (SEVERN VALLEY) LIMITED - 2021-09-29
    WAINHOMES DEVELOPMENTS LIMITED - 2017-06-06
    WAINHOMES (NORTH WEST) LIMITED - 2009-01-13
    LANGTREE PROPERTY COMPANY LIMITED - 2002-07-15
    LANGTREE PROPERTIES LTD - 2001-08-15
    LANGTREE PROPERTY COMPANY LIMITED - 2001-06-07
    EVER 1091 LIMITED - 1999-05-24
    Registered number 03703026
    Exchange House Kelburn Court, Birchwood, Warrington WA3 6UT
    Private Limited Company incorporated on 1999-01-27 (26 years 5 months). The company status is Active.
    The last date of confirmation statement was made at 2025-04-10
    CIF 0
  • WAIN HOMES (SEVERN VALLEY) LIMITED
    S
    Registered number 03703026
    Building 2, Great Park Court, Almondsbury Business Park, Bradley Stoke, Bristol, United Kingdom, BS32 4PY
    Private Company Limited By Shares in Companies House, England
    CIF 1 CIF 2
  • WAIN HOMES (SEVERN VALLEY) LIMITED
    S
    Registered number 03703026
    Exchange House, Kelburn Court, Birchwood, Warrington, England, WA3 6UT
    Private Company Limited By Shares in Companies House, England
    CIF 3
child relation
Offspring entities and appointments
Active 16
  • 1
    Fontwell House Trident Business Park, Risley, Warrington, England
    Active Corporate (5 parents)
    Person with significant control
    2024-09-25 ~ now
    CIF 7 - Ownership of shares – 75% or moreOE
  • 2
    Unit 7 Portal Business Park, Eaton Lane, Tarporley, Cheshire, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    2024-04-20 ~ now
    CIF 17 - Has significant influence or controlOE
  • 3
    Fontwell House Trident Business Park, Risley, Warrington, England
    Active Corporate (4 parents)
    Equity (Company account)
    40 GBP2022-08-31
    Person with significant control
    2024-09-25 ~ now
    CIF 10 - Ownership of shares – 75% or moreOE
  • 4
    First Floor, Building 2, Great Park Court, Bradley Stoke, Bristol, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2023-11-30
    Person with significant control
    2020-11-27 ~ now
    CIF 12 - Ownership of voting rights - 75% or moreOE
    CIF 12 - Right to appoint or remove directorsOE
  • 5
    Building 2, Great Park Court Almondsbury Business Park, Bradley Stoke, Bristol, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    2024-08-16 ~ 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
  • 6
    Exchange House, Kelburn Court, Birchwood, Warrington, England
    Active Corporate (3 parents)
    Person with significant control
    2023-10-18 ~ 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
  • 7
    First Floor, Building 2, Great Park Court, Bradley Stoke, Bristol, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2023-11-30
    Person with significant control
    2020-11-27 ~ now
    CIF 11 - Ownership of voting rights - 75% or moreOE
    CIF 11 - Right to appoint or remove directorsOE
  • 8
    First Floor, Building 2, Great Park Court, Bradley Stoke, Bristol, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2023-06-30
    Person with significant control
    2022-06-13 ~ now
    CIF 9 - Has significant influence or controlOE
  • 9
    First Floor, Building 2, Great Park Court, Bradley Stoke, Bristol, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2023-07-31
    Person with significant control
    2022-07-14 ~ now
    CIF 8 - Has significant influence or controlOE
  • 10
    Building 2 Great Park Court, Bradley Stoke, Bristol, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-11-30
    Person with significant control
    2023-11-24 ~ now
    CIF 1 - Ownership of shares – 75% or moreOE
    CIF 1 - Ownership of voting rights - 75% or moreOE
    CIF 1 - Right to appoint or remove directorsOE
  • 11
    Building 2 Great Park Court, Bradley Stoke, Bristol, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-11-30
    Person with significant control
    2023-11-24 ~ now
    CIF 2 - Ownership of shares – 75% or moreOE
    CIF 2 - Ownership of voting rights - 75% or moreOE
    CIF 2 - Right to appoint or remove directorsOE
  • 12
    Queensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Person with significant control
    2019-03-13 ~ now
    CIF 16 - Ownership of voting rights - 75% or moreOE
    CIF 16 - Right to appoint or remove directorsOE
  • 13
    Building 2, Great Park Court, Bradley Stoke, Bristol, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    2024-12-18 ~ 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
  • 14
    First Floor, Building 2 Great Park Court, Almondsbury Business Park, Bristol, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2023-09-30
    Person with significant control
    2019-09-05 ~ now
    CIF 15 - Ownership of voting rights - 75% or moreOE
    CIF 15 - Right to appoint or remove directorsOE
  • 15
    First Floor, Building 2, Great Park Court, Bradley Stoke, Bristol, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2023-11-30
    Person with significant control
    2020-11-27 ~ now
    CIF 13 - Ownership of voting rights - 75% or moreOE
    CIF 13 - Right to appoint or remove directorsOE
  • 16
    Fontwell House Trident Business Park, Risley, Warrington, England
    Active Corporate (4 parents)
    Equity (Company account)
    40 GBP2023-03-31
    Person with significant control
    2024-09-25 ~ now
    CIF 6 - Ownership of shares – 75% or moreOE
Ceased 1
  • C/o Boothman Property Associates Ltd 20 Colmore Circus, Queensway, Birmingham, West Midlands, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    15 GBP2023-12-31
    Person with significant control
    2016-04-06 ~ 2021-06-17
    CIF 14 - Ownership of shares – 75% or more OE
    CIF 14 - Ownership of voting rights - 75% or more OE
    CIF 14 - Right to appoint or remove directors OE
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.