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 6
  • 1
    Roberts, Iwan Lewis
    Born in November 1983
    Individual (26 offsprings)
    Officer
    icon of calendar 2025-04-08 ~ now
    OF - Director → CIF 0
    Roberts, Iwan Lewis
    Individual (26 offsprings)
    Officer
    icon of calendar 2025-04-08 ~ now
    OF - Secretary → CIF 0
  • 2
    Campbell, Andrew James
    Born in May 1976
    Individual (33 offsprings)
    Officer
    icon of calendar 2019-07-18 ~ now
    OF - Director → CIF 0
  • 3
    Wood, James Gordon Young
    Born in April 1960
    Individual (8 offsprings)
    Officer
    icon of calendar 2024-04-02 ~ now
    OF - Director → CIF 0
  • 4
    Moore, Nick
    Born in March 1968
    Individual (17 offsprings)
    Officer
    icon of calendar 2024-09-30 ~ now
    OF - Director → CIF 0
  • 5
    Ainscough, William Francis
    Born in March 1977
    Individual (51 offsprings)
    Officer
    icon of calendar 2016-03-09 ~ now
    OF - Director → CIF 0
  • 6
    WAINHOMES LIMITED - 2021-09-29
    CONTINENTAL SHELF 180 LIMITED - 2001-10-25
    WAIN GROUP LIMITED - 2020-01-22
    WAINHOMES (NORTH WEST) LIMITED - 2002-07-15
    icon of addressFontwell House, Trident Business Park, Birchwood, Warrington, England
    Active Corporate (5 parents, 7 offsprings)
    Person with significant control
    icon of calendar 2020-01-22 ~ 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 25
  • 1
    Barlow, Peter
    Director born in June 1969
    Individual (13 offsprings)
    Officer
    icon of calendar 2016-06-29 ~ 2017-05-31
    OF - Director → CIF 0
    Barlow, Peter
    Residential Development born in June 1969
    Individual (13 offsprings)
    icon of calendar 2019-07-18 ~ 2023-06-30
    OF - Director → CIF 0
  • 2
    Bullock, Paul Keith
    Construction Director born in September 1956
    Individual
    Officer
    icon of calendar 2005-07-01 ~ 2008-07-31
    OF - Director → CIF 0
  • 3
    Eagles, Colin Lawrence
    Individual (3 offsprings)
    Officer
    icon of calendar 2004-07-05 ~ 2006-01-20
    OF - Secretary → CIF 0
  • 4
    Campbell, Andy
    Individual (2 offsprings)
    Officer
    icon of calendar 2019-03-15 ~ 2019-07-18
    OF - Secretary → CIF 0
  • 5
    Bruce, Geoffrey Ian
    Finance Director born in October 1958
    Individual (3 offsprings)
    Officer
    icon of calendar 2006-01-23 ~ 2006-07-24
    OF - Director → CIF 0
    Bruce, Geoffrey Ian
    Finance Director
    Individual (3 offsprings)
    Officer
    icon of calendar 2006-01-23 ~ 2006-07-24
    OF - Secretary → CIF 0
  • 6
    Toghill, Stephen Timothy
    Chief Executive born in January 1966
    Individual (3 offsprings)
    Officer
    icon of calendar 2017-06-01 ~ 2019-12-19
    OF - Director → CIF 0
  • 7
    George, Peter Bryan
    Commercial Director born in October 1972
    Individual (1 offspring)
    Officer
    icon of calendar 2003-10-03 ~ 2010-06-30
    OF - Director → CIF 0
  • 8
    Owen, Stephen John
    Company Director born in August 1961
    Individual (2 offsprings)
    Officer
    icon of calendar 2001-08-20 ~ 2016-03-09
    OF - Director → CIF 0
  • 9
    Duckett, Philip
    Individual (1 offspring)
    Officer
    icon of calendar 1999-04-27 ~ 2001-08-20
    OF - Secretary → CIF 0
  • 10
    Treweek, Roger James
    Individual (7 offsprings)
    Officer
    icon of calendar 2002-01-02 ~ 2004-07-05
    OF - Secretary → CIF 0
  • 11
    Irving, Susan
    Sales Director born in January 1957
    Individual
    Officer
    icon of calendar 2006-08-01 ~ 2007-06-01
    OF - Director → CIF 0
  • 12
    Savage, Andrew
    Individual (3 offsprings)
    Officer
    icon of calendar 2008-01-21 ~ 2017-01-31
    OF - Secretary → CIF 0
  • 13
    Sheard, David Peter
    Finance Director born in September 1959
    Individual
    Officer
    icon of calendar 2019-07-18 ~ 2025-04-08
    OF - Director → CIF 0
    Sheard, David Peter
    Individual
    Officer
    icon of calendar 2019-07-18 ~ 2025-04-08
    OF - Secretary → CIF 0
  • 14
    Robinson, Stephen
    Managing Director born in June 1956
    Individual
    Officer
    icon of calendar 2002-01-02 ~ 2017-05-31
    OF - Director → CIF 0
  • 15
    Southern, George Maurice
    Technical Director born in February 1944
    Individual
    Officer
    icon of calendar 2003-10-03 ~ 2006-03-29
    OF - Director → CIF 0
  • 16
    Bebbington, Ian
    Individual
    Officer
    icon of calendar 2006-07-24 ~ 2008-01-21
    OF - Secretary → CIF 0
  • 17
    Wood, Sharon Michelle
    Sales Director born in October 1962
    Individual
    Officer
    icon of calendar 2008-01-21 ~ 2010-06-30
    OF - Director → CIF 0
  • 18
    Donaldson, Louise Mary
    Individual (5 offsprings)
    Officer
    icon of calendar 2017-01-31 ~ 2019-03-15
    OF - Secretary → CIF 0
  • 19
    Ainscough, William
    Company Director & Chairman born in July 1948
    Individual (51 offsprings)
    Officer
    icon of calendar 1999-04-27 ~ 2017-05-31
    OF - Director → CIF 0
  • 20
    Cooper, Mark
    Land And Planning Director born in June 1972
    Individual (9 offsprings)
    Officer
    icon of calendar 2003-10-01 ~ 2008-01-31
    OF - Director → CIF 0
  • 21
    Haley, Carl William
    Managing Director born in August 1971
    Individual (19 offsprings)
    Officer
    icon of calendar 2017-06-01 ~ 2024-09-30
    OF - Director → CIF 0
  • 22
    Young, William
    Sales Director born in December 1952
    Individual (19 offsprings)
    Officer
    icon of calendar 2003-10-03 ~ 2005-10-13
    OF - Director → CIF 0
  • 23
    EVER NOMINEES ONE LIMITED - 1998-09-22
    icon of addressSun 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
  • 24
    EVER NOMINEES TWO LIMITED - 1998-09-22
    icon of addressSun Alliance House, 35 Mosley Street, Newcastle Upon Tyne
    Active Corporate (3 parents, 152 offsprings)
    Equity (Company account)
    2 GBP2024-04-30
    Officer
    1999-01-27 ~ 1999-04-27
    PE - Nominee Secretary → CIF 0
  • 25
    icon of addressCarrington Business Park, Manchester Road, Carrington, Manchester, England
    Corporate (1 offspring)
    Person with significant control
    2016-04-06 ~ 2020-01-22
    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
parent relation
Company in focus

WAIN HOMES (SEVERN VALLEY) LIMITED

Previous names
WAINHOMES (SEVERN VALLEY) LIMITED - 2021-09-29
EVER 1091 LIMITED - 1999-05-24
LANGTREE PROPERTIES LTD - 2001-08-15
WAINHOMES (NORTH WEST) LIMITED - 2009-01-13
LANGTREE PROPERTY COMPANY LIMITED - 2002-07-15
LANGTREE PROPERTY COMPANY LIMITED - 2001-06-07
WAINHOMES DEVELOPMENTS LIMITED - 2017-06-06
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
    EVER 1091 LIMITED - 2021-09-29
    LANGTREE PROPERTIES LTD - 2021-09-29
    WAINHOMES (NORTH WEST) LIMITED - 2021-09-29
    LANGTREE PROPERTY COMPANY LIMITED - 2021-09-29
    LANGTREE PROPERTY COMPANY LIMITED - 2021-09-29
    WAINHOMES DEVELOPMENTS LIMITED - 2021-09-29
    Registered number 03703026
    icon of addressExchange House Kelburn Court, Birchwood, Warrington WA3 6UT
    PRIVATE LIMITED COMPANY incorporated on 1999-01-27 (26 years 11 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
    icon of addressBuilding 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
    icon of addressExchange 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 19
  • 1
    icon of addressUnit 7 Portal Business Park, Eaton Road, Tarporley, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2025-06-18 ~ now
    CIF 12 - Has significant influence or controlOE
  • 2
    icon of addressFontwell House Trident Business Park, Risley, Warrington, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2024-09-25 ~ now
    CIF 8 - Ownership of shares – 75% or moreOE
  • 3
    icon of addressBuilding 2, Great Park Court Almondsbury Business Park, Bradley Stoke, Bristol, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2025-07-31 ~ 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
  • 4
    icon of addressUnit 7 Portal Business Park, Eaton Lane, Tarporley, Cheshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2025-04-30
    Person with significant control
    icon of calendar 2024-04-20 ~ now
    CIF 20 - Has significant influence or controlOE
  • 5
    icon of addressFontwell House Trident Business Park, Risley, Warrington, England
    Active Corporate (4 parents)
    Equity (Company account)
    40 GBP2022-08-31
    Person with significant control
    icon of calendar 2024-09-25 ~ now
    CIF 13 - Ownership of shares – 75% or moreOE
  • 6
    icon of addressFirst Floor, Building 2, Great Park Court, Bradley Stoke, Bristol, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-11-30
    Person with significant control
    icon of calendar 2020-11-27 ~ now
    CIF 15 - Ownership of voting rights - 75% or moreOE
    CIF 15 - Right to appoint or remove directorsOE
  • 7
    icon of addressBuilding 2, Great Park Court Almondsbury Business Park, Bradley Stoke, Bristol, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2024-08-16 ~ now
    CIF 6 - Right to appoint or remove directorsOE
    CIF 6 - Ownership of shares – 75% or moreOE
    CIF 6 - Ownership of voting rights - 75% or moreOE
  • 8
    icon of addressExchange House, Kelburn Court, Birchwood, Warrington, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-10-31
    Person with significant control
    icon of calendar 2023-10-18 ~ 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
  • 9
    icon of addressFirst Floor, Building 2, Great Park Court, Bradley Stoke, Bristol, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-11-30
    Person with significant control
    icon of calendar 2020-11-27 ~ now
    CIF 14 - Right to appoint or remove directorsOE
    CIF 14 - Ownership of voting rights - 75% or moreOE
  • 10
    icon of addressFirst Floor, Building 2, Great Park Court, Bradley Stoke, Bristol, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2025-06-30
    Person with significant control
    icon of calendar 2022-06-13 ~ now
    CIF 10 - Has significant influence or controlOE
  • 11
    icon of addressFirst Floor, Building 2, Great Park Court, Bradley Stoke, Bristol, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2025-07-31
    Person with significant control
    icon of calendar 2022-07-14 ~ now
    CIF 9 - Has significant influence or controlOE
  • 12
    icon of addressBuilding 2 Great Park Court, Bradley Stoke, Bristol, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-11-30
    Person with significant control
    icon of calendar 2023-11-24 ~ now
    CIF 1 - Ownership of voting rights - 75% or moreOE
    CIF 1 - Right to appoint or remove directorsOE
    CIF 1 - Ownership of shares – 75% or moreOE
  • 13
    icon of addressBuilding 2 Great Park Court, Bradley Stoke, Bristol, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-11-30
    Person with significant control
    icon of calendar 2023-11-24 ~ now
    CIF 2 - Right to appoint or remove directorsOE
    CIF 2 - Ownership of shares – 75% or moreOE
    CIF 2 - Ownership of voting rights - 75% or moreOE
  • 14
    icon of addressQueensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Person with significant control
    icon of calendar 2019-03-13 ~ now
    CIF 19 - Right to appoint or remove directorsOE
    CIF 19 - Ownership of voting rights - 75% or moreOE
  • 15
    icon of addressUnit 7 Portal Business Park, Eaton Road, Tarporley, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2025-07-09 ~ now
    CIF 11 - Has significant influence or controlOE
  • 16
    icon of addressBuilding 2, Great Park Court, Bradley Stoke, Bristol, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2024-12-18 ~ now
    CIF 5 - Ownership of voting rights - 75% or moreOE
    CIF 5 - Right to appoint or remove directorsOE
    CIF 5 - Ownership of shares – 75% or moreOE
  • 17
    icon of addressFirst Floor, Building 2 Great Park Court, Almondsbury Business Park, Bristol, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-09-30
    Person with significant control
    icon of calendar 2019-09-05 ~ now
    CIF 18 - Right to appoint or remove directorsOE
    CIF 18 - Ownership of voting rights - 75% or moreOE
  • 18
    icon of addressFirst Floor, Building 2, Great Park Court, Bradley Stoke, Bristol, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-11-30
    Person with significant control
    icon of calendar 2020-11-27 ~ now
    CIF 16 - Right to appoint or remove directorsOE
    CIF 16 - Ownership of voting rights - 75% or moreOE
  • 19
    icon of addressFontwell House Trident Business Park, Risley, Warrington, England
    Active Corporate (4 parents)
    Equity (Company account)
    40 GBP2023-03-31
    Person with significant control
    icon of calendar 2024-09-25 ~ now
    CIF 7 - Ownership of shares – 75% or moreOE
Ceased 1
  • icon of addressC/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
    icon of calendar 2016-04-06 ~ 2021-06-17
    CIF 17 - Ownership of shares – 75% or more OE
    CIF 17 - Right to appoint or remove directors OE
    CIF 17 - Ownership of voting rights - 75% or more 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 12 November 2025 and licensed under the Open Government Licence v3.0.