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 13
  • 1
    Deacon, Joanna Kate
    Individual (132 offsprings)
    Officer
    icon of calendar 2023-07-01 ~ now
    OF - Secretary → CIF 0
  • 2
    Bonner, Victoria Dorothy
    Born in November 1967
    Individual (6 offsprings)
    Officer
    icon of calendar 2024-04-16 ~ now
    OF - Director → CIF 0
  • 3
    Black, Scott Wallace
    Born in September 1972
    Individual (20 offsprings)
    Officer
    icon of calendar 2020-05-01 ~ now
    OF - Director → CIF 0
  • 4
    Reed, Michael Gregory
    Born in November 1969
    Individual (10 offsprings)
    Officer
    icon of calendar 2021-12-01 ~ now
    OF - Director → CIF 0
  • 5
    Cartwright, Richard John
    Born in August 1985
    Individual (11 offsprings)
    Officer
    icon of calendar 2021-11-01 ~ now
    OF - Director → CIF 0
  • 6
    Gregory, Richard John
    Born in August 1954
    Individual (13 offsprings)
    Officer
    icon of calendar 2020-11-01 ~ now
    OF - Director → CIF 0
  • 7
    Waddell, Graham John
    Born in October 1957
    Individual (8 offsprings)
    Officer
    icon of calendar 2018-09-01 ~ now
    OF - Director → CIF 0
  • 8
    Winstanley, Andrew
    Born in February 1978
    Individual (110 offsprings)
    Officer
    icon of calendar 2017-08-04 ~ now
    OF - Director → CIF 0
  • 9
    Denton, Peter Robert
    Born in January 1971
    Individual (8 offsprings)
    Officer
    icon of calendar 2025-03-01 ~ now
    OF - Director → CIF 0
  • 10
    Finn, Regina
    Born in April 1967
    Individual (5 offsprings)
    Officer
    icon of calendar 2019-10-01 ~ now
    OF - Director → CIF 0
  • 11
    Dunn, Michael Edward
    Born in June 1968
    Individual (16 offsprings)
    Officer
    icon of calendar 2022-01-01 ~ now
    OF - Director → CIF 0
  • 12
    Daniel, Angela Olasubomi
    Born in June 1975
    Individual (7 offsprings)
    Officer
    icon of calendar 2019-10-01 ~ now
    OF - Director → CIF 0
  • 13
    Kitchen, Graham John
    Born in March 1967
    Individual (10 offsprings)
    Officer
    icon of calendar 2017-10-01 ~ now
    OF - Director → CIF 0
Ceased 63
  • 1
    Hussain, Amjad Mazhar
    Company Director born in May 1958
    Individual (4 offsprings)
    Officer
    icon of calendar 2018-11-01 ~ 2021-01-31
    OF - Director → CIF 0
  • 2
    Cox Obe, Sebert Leslie
    Management Consultant born in December 1950
    Individual (3 offsprings)
    Officer
    icon of calendar 1999-05-20 ~ 2004-05-31
    OF - Director → CIF 0
  • 3
    Leith, Prudence Margaret
    Non Executive Director born in February 1940
    Individual (2 offsprings)
    Officer
    icon of calendar 1999-12-15 ~ 2003-09-25
    OF - Director → CIF 0
  • 4
    Shah, Bharat Chimanlal
    Director born in December 1953
    Individual (12 offsprings)
    Officer
    icon of calendar 2005-06-01 ~ 2006-03-06
    OF - Director → CIF 0
    icon of calendar 2010-01-01 ~ 2016-08-31
    OF - Director → CIF 0
  • 5
    Tinker, Rosemary Jane
    Surveyor born in August 1960
    Individual
    Officer
    icon of calendar 2000-09-27 ~ 2001-12-12
    OF - Director → CIF 0
  • 6
    Bryan, Everton
    Director born in May 1959
    Individual
    Officer
    icon of calendar 2008-08-04 ~ 2010-07-27
    OF - Director → CIF 0
  • 7
    Parsons, Mary Valerie Linda
    Director born in March 1969
    Individual (8 offsprings)
    Officer
    icon of calendar 2010-10-27 ~ 2020-05-27
    OF - Director → CIF 0
  • 8
    Main, Donald Alexander
    Retired born in January 1935
    Individual
    Officer
    icon of calendar 1999-09-16 ~ 2004-02-16
    OF - Director → CIF 0
  • 9
    Dennis, John Cedric
    Director born in October 1940
    Individual (6 offsprings)
    Officer
    icon of calendar 2003-09-24 ~ 2008-09-30
    OF - Director → CIF 0
  • 10
    Keane, Kieran Thomas
    Director born in March 1959
    Individual (1 offspring)
    Officer
    icon of calendar 2010-10-27 ~ 2017-02-22
    OF - Director → CIF 0
  • 11
    Burford, Alec James
    Business born in April 1933
    Individual
    Officer
    icon of calendar 1999-09-16 ~ 2003-09-24
    OF - Director → CIF 0
  • 12
    Rae, Colin Kenneth
    Group Development Director born in November 1964
    Individual (3 offsprings)
    Officer
    icon of calendar 2016-02-24 ~ 2019-05-24
    OF - Director → CIF 0
  • 13
    Adebowale, Victor Olufemi, Lord
    Chief Executive born in July 1962
    Individual (10 offsprings)
    Officer
    icon of calendar 2006-10-01 ~ 2007-10-19
    OF - Director → CIF 0
  • 14
    Marriott-lavery, Deborah Jane
    Company Director born in May 1969
    Individual (16 offsprings)
    Officer
    icon of calendar 2019-07-26 ~ 2022-08-06
    OF - Director → CIF 0
  • 15
    Le Vaillant, Valerie Ellen
    Architect born in February 1957
    Individual (5 offsprings)
    Officer
    icon of calendar 2004-06-01 ~ 2010-05-31
    OF - Director → CIF 0
  • 16
    Shaw, David John
    Group Director born in January 1961
    Individual (7 offsprings)
    Officer
    icon of calendar 2005-12-07 ~ 2015-11-10
    OF - Director → CIF 0
  • 17
    Garner, Catherine Lizbeth
    Director born in April 1951
    Individual (5 offsprings)
    Officer
    icon of calendar 2011-10-01 ~ 2017-09-30
    OF - Director → CIF 0
  • 18
    Watson, Garry Sanderson
    Non Executive Director born in July 1940
    Individual
    Officer
    icon of calendar 2003-09-24 ~ 2013-09-30
    OF - Director → CIF 0
  • 19
    Reeves, Martin Leslie
    Chartd Secretary
    Individual (35 offsprings)
    Officer
    icon of calendar 2006-04-10 ~ 2006-11-17
    OF - Secretary → CIF 0
  • 20
    Dean Of Thornton Le Fylde, Brenda, Rt. Hon Baroness Dean Of Tiior
    Self-Employed Non-Executive Director born in April 1943
    Individual
    Officer
    icon of calendar 2015-10-01 ~ 2017-08-31
    OF - Director → CIF 0
  • 21
    Middleton, Julia Mary
    Charity Director born in April 1958
    Individual (3 offsprings)
    Officer
    icon of calendar 2003-10-24 ~ 2004-05-01
    OF - Director → CIF 0
  • 22
    Atkins, Zenna Lucy Claire, Dr
    Consultant born in September 1965
    Individual (7 offsprings)
    Officer
    icon of calendar 2004-05-01 ~ 2010-08-31
    OF - Director → CIF 0
  • 23
    Weightman, Timothy John
    Director born in October 1971
    Individual (32 offsprings)
    Officer
    icon of calendar 2019-09-04 ~ 2022-09-08
    OF - Director → CIF 0
  • 24
    Kilgallon, William
    Chief Executive born in August 1946
    Individual
    Officer
    icon of calendar 2004-06-01 ~ 2005-07-31
    OF - Director → CIF 0
  • 25
    Heaton, Karen
    Group Director Organisation0 born in February 1958
    Individual
    Officer
    icon of calendar 2003-03-19 ~ 2006-05-31
    OF - Director → CIF 0
  • 26
    Morris, Margaret Elizabeth
    Retired Nurse Manager born in August 1930
    Individual
    Officer
    icon of calendar 1999-09-16 ~ 2001-09-26
    OF - Director → CIF 0
  • 27
    Boyle, Kathleen Joan, Ma
    Student born in January 1951
    Individual (1 offspring)
    Officer
    icon of calendar 2000-09-27 ~ 2003-01-29
    OF - Director → CIF 0
  • 28
    Walker, David Frederick
    Journalist born in November 1950
    Individual
    Officer
    icon of calendar 1999-12-15 ~ 2003-09-24
    OF - Director → CIF 0
  • 29
    Carleton, John
    Executive Director born in November 1955
    Individual (3 offsprings)
    Officer
    icon of calendar 2019-10-28 ~ 2020-02-29
    OF - Director → CIF 0
  • 30
    Crouch, Sunny Joyce
    Director born in February 1943
    Individual (2 offsprings)
    Officer
    icon of calendar 2005-12-07 ~ 2012-09-30
    OF - Director → CIF 0
  • 31
    Fridell, Helen Berris
    Director born in February 1981
    Individual
    Officer
    icon of calendar 2021-11-01 ~ 2022-06-30
    OF - Director → CIF 0
  • 32
    Fordyce, Gordon Alexander Robert
    Individual
    Officer
    icon of calendar 1999-05-20 ~ 2006-04-10
    OF - Secretary → CIF 0
  • 33
    Cleal, Adam Anthony
    Director born in March 1956
    Individual
    Officer
    icon of calendar 2017-10-01 ~ 2021-01-31
    OF - Director → CIF 0
  • 34
    Trainor, Wendy Louise
    Individual
    Officer
    icon of calendar 2007-09-26 ~ 2008-01-31
    OF - Secretary → CIF 0
  • 35
    Hopkins, Nigel Peter
    Director born in July 1958
    Individual (10 offsprings)
    Officer
    icon of calendar 2013-10-01 ~ 2022-09-30
    OF - Director → CIF 0
  • 36
    Lackey, Lynette
    Chartered Accountant born in September 1961
    Individual (4 offsprings)
    Officer
    icon of calendar 2011-04-01 ~ 2019-04-01
    OF - Director → CIF 0
    icon of calendar 2020-04-01 ~ 2021-09-30
    OF - Director → CIF 0
  • 37
    Dixon, Josephine
    Director born in August 1959
    Individual (4 offsprings)
    Officer
    icon of calendar 2017-10-01 ~ 2018-06-05
    OF - Director → CIF 0
  • 38
    Woolman, Elizabeth
    Director born in March 1971
    Individual (2 offsprings)
    Officer
    icon of calendar 2019-10-01 ~ 2021-01-31
    OF - Director → CIF 0
  • 39
    Dakin, Nicholas Paul
    Born in June 1960
    Individual
    Officer
    icon of calendar 2003-03-19 ~ 2006-09-30
    OF - Director → CIF 0
  • 40
    Atkinson, Richard William Bryant
    Church Of England Vicar born in December 1958
    Individual (7 offsprings)
    Officer
    icon of calendar 1999-05-20 ~ 2005-09-21
    OF - Director → CIF 0
  • 41
    Soin, Simran Bir Singh
    Director born in January 1968
    Individual (17 offsprings)
    Officer
    icon of calendar 2012-03-28 ~ 2017-08-04
    OF - Director → CIF 0
  • 42
    James, Tracey Dawn
    Chartered Accountant born in December 1962
    Individual (1 offspring)
    Officer
    icon of calendar 2019-10-01 ~ 2021-01-12
    OF - Director → CIF 0
  • 43
    Blakey, Colin
    Director born in August 1950
    Individual
    Officer
    icon of calendar 1999-09-16 ~ 2004-10-17
    OF - Director → CIF 0
  • 44
    Martin, Christopher Paul
    Individual (42 offsprings)
    Officer
    icon of calendar 2008-08-12 ~ 2023-07-01
    OF - Secretary → CIF 0
  • 45
    Stewart, Derek
    Director born in January 1957
    Individual
    Officer
    icon of calendar 2007-03-01 ~ 2008-07-31
    OF - Director → CIF 0
  • 46
    Lloyd, Jonathan Simon
    Director born in May 1956
    Individual (4 offsprings)
    Officer
    icon of calendar 2012-10-01 ~ 2019-10-01
    OF - Director → CIF 0
  • 47
    Binks, Steven
    Acountant born in April 1953
    Individual
    Officer
    icon of calendar 2001-09-26 ~ 2012-03-28
    OF - Director → CIF 0
    Binks, Steven
    Individual
    Officer
    icon of calendar 2006-11-17 ~ 2007-09-26
    OF - Secretary → CIF 0
    icon of calendar 2008-01-31 ~ 2008-08-12
    OF - Secretary → CIF 0
  • 48
    Harris-jones, Judith Elizabeth
    Corporate Treasurer born in July 1947
    Individual
    Officer
    icon of calendar 2000-09-27 ~ 2003-09-24
    OF - Director → CIF 0
  • 49
    Keenan, Hilary Jean
    Group Director born in February 1953
    Individual
    Officer
    icon of calendar 2005-12-05 ~ 2007-03-01
    OF - Director → CIF 0
  • 50
    Cowans, David
    Group Chief Executive born in May 1957
    Individual (42 offsprings)
    Officer
    icon of calendar 1999-09-16 ~ 2021-12-01
    OF - Director → CIF 0
  • 51
    Mani, Ehsan
    Non-Executive Director born in March 1945
    Individual (1 offspring)
    Officer
    icon of calendar 2008-06-01 ~ 2015-09-30
    OF - Director → CIF 0
  • 52
    Phillips, Christopher Robin Leslie
    Director born in April 1950
    Individual (61 offsprings)
    Officer
    icon of calendar 2006-10-01 ~ 2021-01-31
    OF - Director → CIF 0
  • 53
    Seet, Joe Lip Poh
    Born in September 1952
    Individual (14 offsprings)
    Officer
    icon of calendar 2011-04-01 ~ 2017-09-30
    OF - Director → CIF 0
  • 54
    Carayol, Rene Roland
    Director born in September 1958
    Individual (17 offsprings)
    Officer
    icon of calendar 2008-06-01 ~ 2009-08-31
    OF - Director → CIF 0
  • 55
    Brodtman, Michael Harris
    Chartered Surveyor born in September 1960
    Individual (14 offsprings)
    Officer
    icon of calendar 2016-10-01 ~ 2019-10-01
    OF - Director → CIF 0
  • 56
    Turner, Caitriona Ruth
    Company Director born in August 1970
    Individual (2 offsprings)
    Officer
    icon of calendar 2004-06-01 ~ 2005-06-01
    OF - Director → CIF 0
  • 57
    Martyniuk, Karen
    Company Director born in September 1958
    Individual
    Officer
    icon of calendar 1999-09-16 ~ 2001-12-12
    OF - Director → CIF 0
  • 58
    Tucker, Prince Albert
    Managing Director born in May 1958
    Individual (14 offsprings)
    Officer
    icon of calendar 2005-06-01 ~ 2011-09-30
    OF - Director → CIF 0
  • 59
    Belcher, John William
    Chief Executive born in May 1947
    Individual
    Officer
    icon of calendar 2003-10-24 ~ 2004-07-20
    OF - Director → CIF 0
  • 60
    Anderson, Anthony
    Director born in January 1963
    Individual (1 offspring)
    Officer
    icon of calendar 2006-06-01 ~ 2007-03-31
    OF - Director → CIF 0
  • 61
    Egan, Patrick Laurence
    Group Director, Affordable Homes born in July 1957
    Individual
    Officer
    icon of calendar 2016-05-25 ~ 2019-09-04
    OF - Director → CIF 0
  • 62
    icon of address26, Church Street, London
    Dissolved Corporate (4 parents, 9 offsprings)
    Equity (Company account)
    2 GBP2022-12-31
    Officer
    1999-05-20 ~ 1999-05-20
    PE - Nominee Director → CIF 0
    1999-05-20 ~ 1999-05-20
    PE - Nominee Secretary → CIF 0
  • 63
    icon of address1, Mitchell Lane, Bristol, Avon
    Dissolved Corporate (4 parents, 14 offsprings)
    Equity (Company account)
    100 GBP2022-12-31
    Officer
    1999-05-20 ~ 1999-05-20
    PE - Nominee Director → CIF 0
parent relation
Company in focus

PLACES FOR PEOPLE GROUP LIMITED

Previous name
THE NORTH BRITISH HOUSING GROUP LIMITED - 2000-06-01
Standard Industrial Classification
70100 - Activities Of Head Offices

Related profiles found in government register
  • PLACES FOR PEOPLE GROUP LIMITED
    Info
    THE NORTH BRITISH HOUSING GROUP LIMITED - 2000-06-01
    Registered number 03777037
    icon of address305 Gray's Inn Road, London WC1X 8QR
    PRIVATE COMPANY LIMITED BY GUARANTEE WITHOUT SHARE CAPITAL incorporated on 1999-05-20 (26 years 6 months). The company status is Active.
    The last date of confirmation statement was made at 2025-06-25
    CIF 0
  • PLACES FOR PEOPLE GROUP LIMITED
    S
    Registered number 3777037
    icon of address80, Cheapside, London, England, EC2V 6EE
    THE WHITE HOUSE, 10 CLIFTON, YORK YO30 6AE
    CIF 1
  • PLACES FOR PEOPLE HOMES LIMITED
    S
    Registered number 03777037
    icon of address4 The Pavilions, Portway, Preston, Lancashire, PR2 2YB
    305 GRAY'S INN ROAD, LONDON, WC1X 8QR
    CIF 2
  • PLACES FOR PEOPLE GROUP LIMITED
    S
    Registered number missing
    icon of address305, Gray's Inn Road, London, England, WC1X 8QR
    Company Limited By Guarantee
    CIF 3
child relation
Offspring entities and appointments
Active 61
  • 1
    icon of address305 Gray's Inn Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    3 GBP2024-05-31
    Person with significant control
    icon of calendar 2022-07-20 ~ now
    CIF 20 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of addressRmg House, Essex Road, Hoddesdon, Hertfordshire
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Person with significant control
    icon of calendar 2018-03-01 ~ now
    CIF 51 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    icon of address305 Gray's Inn Road, London, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2023-10-30 ~ now
    CIF 40 - Right to appoint or remove directorsOE
    CIF 40 - Ownership of voting rights - 75% or moreOE
    CIF 40 - Ownership of shares – 75% or moreOE
  • 4
    icon of address1 Centro Place, Pride Park, Derby, England
    Active Corporate (3 parents)
    Equity (Company account)
    3,448 GBP2019-12-31
    Person with significant control
    icon of calendar 2016-12-16 ~ now
    CIF 8 - Has significant influence or controlOE
  • 5
    icon of address80 Cheapside, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-05-31 ~ dissolved
    CIF 1 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 59 - Ownership of voting rights - 75% or moreOE
    CIF 59 - Ownership of shares – 75% or moreOE
  • 6
    NORTH BRITISH URBAN RENEWAL LIMITED - 1999-03-24
    KINGDOMWIDE LIMITED - 2000-03-27
    icon of address305 Gray's Inn Road, London, England
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 24 - Ownership of shares – 75% or moreOE
    CIF 24 - Ownership of voting rights - 75% or moreOE
  • 7
    icon of address305 Grays Inn Road, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    1 GBP2021-08-31
    Person with significant control
    icon of calendar 2025-03-28 ~ now
    CIF 43 - Right to appoint or remove directorsOE
  • 8
    icon of addressBarratt House Cartwright Way, Forest Business Park, Bardon Hill, Coalville, Leicestershire, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 49 - Ownership of voting rights - More than 25% but not more than 50%OE
    CIF 49 - Right to surplus assets - More than 25% but not more than 50%OE
  • 9
    icon of address1 Centro Place, Pride Park, Derby, England
    Active Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2023-03-31 ~ 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
  • 10
    icon of address1 Centro Place, Pride Park, Derby, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2023-03-31 ~ now
    CIF 4 - Ownership of shares – 75% or moreOE
    CIF 4 - Right to appoint or remove directorsOE
    CIF 4 - Ownership of voting rights - 75% or moreOE
  • 11
    icon of addressRmg House, Essex Road, Hoddesdon, Essex
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2025-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 57 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 12
    LUMINUS FINANCE LIMITED - 2019-06-10
    icon of address305 Gray's Inn Road, London, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2022-07-20 ~ now
    CIF 15 - Ownership of voting rights - 75% or moreOE
    CIF 15 - Right to appoint or remove directorsOE
  • 13
    LUMINUS GROUP LIMITED - 2019-06-10
    icon of address305 Gray's Inn Road, London, England
    Converted / Closed Corporate (15 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2018-03-26 ~ now
    CIF 42 - Right to appoint or remove directorsOE
    CIF 42 - Ownership of voting rights - 75% or moreOE
  • 14
    CHRISTABEL (MANCHESTER) MANAGEMENT LIMITED - 2005-12-23
    icon of addressRmg House, Essex Road, Hoddesdon, Essex
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2025-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 55 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 15
    LOCHEND NHT 2011 LLP - 2012-07-13
    icon of address1 Hay Avenue, Edinburgh
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 16 - Ownership of voting rights - More than 50% but less than 75%OE
  • 16
    icon of addressQ14 Quorum Business Park, Benton Lane, Newcastle Upon Tyne, England
    Active Corporate (7 parents, 1 offspring)
    Person with significant control
    icon of calendar 2018-12-11 ~ now
    CIF 48 - Ownership of voting rights - More than 25% but not more than 50%OE
    CIF 48 - Ownership of shares – More than 25% but not more than 50%OE
  • 17
    icon of address305 Gray's Inn Road, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2023-04-30
    Person with significant control
    icon of calendar 2019-04-02 ~ now
    CIF 9 - Ownership of shares – 75% or moreOE
    CIF 9 - Right to appoint or remove directorsOE
    CIF 9 - Ownership of voting rights - 75% or moreOE
  • 18
    icon of address305 Gray's Inn Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    58,330 GBP2023-12-31
    Person with significant control
    icon of calendar 2024-09-30 ~ now
    CIF 45 - Ownership of voting rights - More than 50% but less than 75%OE
    CIF 45 - Ownership of shares – More than 50% but less than 75%OE
  • 19
    UNIHAB LIMITED - 1987-02-10
    COMPASSBEST LIMITED - 1977-12-31
    KINGDOMWIDE DEVELOPMENTS LIMITED - 2000-07-05
    icon of address305 Gray's Inn Road, London, England
    Active Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 27 - Ownership of voting rights - 75% or moreOE
    CIF 27 - Ownership of shares – 75% or moreOE
  • 20
    icon of address305 Gray’s Inn Road, London, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2025-07-03 ~ now
    CIF 50 - Right to surplus assets - More than 25% but not more than 50%OE
    CIF 50 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 21
    MADELVIC NHT 2011 LLP - 2012-07-13
    icon of address1 Hay Avenue, Edinburgh
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 17 - Ownership of voting rights - More than 50% but less than 75%OE
  • 22
    icon of addressRmg House, Essex Road, Hoddesdon, Essex
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2025-03-31
    Person with significant control
    icon of calendar 2018-03-01 ~ now
    CIF 52 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 23
    icon of addressRmg House, Essex Road, Hoddesdon, Essex
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2025-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 56 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 24
    icon of address305 Gray's Inn Road, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-08-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 7 - Right to appoint or remove directorsOE
  • 25
    NG PFP JV LLP - 2020-12-18
    icon of address305 Gray's Inn Road, London, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2020-04-01 ~ now
    CIF 19 - Ownership of voting rights - More than 25% but not more than 50%OE
    CIF 19 - Right to surplus assets - More than 25% but not more than 50%OE
  • 26
    icon of addressSt Richard's House, 110 Eversholt Street, London
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2024-04-16 ~ now
    CIF 14 - Ownership of voting rights - 75% or moreOE
    CIF 14 - Right to appoint or remove directorsOE
    CIF 14 - Ownership of shares – 75% or moreOE
  • 27
    STILLNESS 918 LIMITED - 2008-02-20
    icon of addressSt Richard's House, 110 Eversholt Street, London
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Person with significant control
    icon of calendar 2024-04-16 ~ now
    CIF 12 - Ownership of shares – 75% or moreOE
    CIF 12 - Right to appoint or remove directorsOE
    CIF 12 - Ownership of voting rights - 75% or moreOE
  • 28
    icon of addressSt Richards House, 110 Eversholt Street, London
    Active Corporate (5 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2024-04-16 ~ now
    CIF 13 - Ownership of voting rights - 75% or moreOE
    CIF 13 - Right to appoint or remove directorsOE
    CIF 13 - Ownership of shares – 75% or moreOE
  • 29
    GRIFFIN HOUSING SERVICES LIMITED - 2006-04-19
    RUGBARN LIMITED - 1986-03-18
    icon of addressSt Richard's House, 110 Eversholt Street, London
    Active Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2024-04-16 ~ now
    CIF 11 - Right to appoint or remove directorsOE
    CIF 11 - Ownership of voting rights - 75% or moreOE
    CIF 11 - Ownership of shares – 75% or moreOE
  • 30
    NEIGHBOURHUB LIMITED - 2018-03-14
    icon of address305 Gray's Inn Road, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2022-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 68 - Right to appoint or remove directorsOE
    CIF 68 - Ownership of shares – 75% or moreOE
    CIF 68 - Ownership of voting rights - 75% or moreOE
  • 31
    icon of address305 Gray's Inn Road, London, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1 GBP2024-03-31
    Person with significant control
    icon of calendar 2021-04-15 ~ now
    CIF 41 - Ownership of voting rights - 75% or moreOE
    CIF 41 - Ownership of shares – 75% or moreOE
    CIF 41 - Right to appoint or remove directorsOE
  • 32
    icon of address305 Gray's Inn Road, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2021-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 60 - Right to appoint or remove directorsOE
    CIF 60 - Ownership of shares – 75% or moreOE
    CIF 60 - Ownership of voting rights - 75% or moreOE
  • 33
    icon of address80 Cheapside, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2020-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 62 - Ownership of voting rights - 75% or moreOE
    CIF 62 - Ownership of shares – 75% or moreOE
  • 34
    icon of address305 Gray's Inn Road, London, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 31 - Right to appoint or remove directorsOE
    CIF 31 - Ownership of voting rights - 75% or moreOE
    CIF 31 - Ownership of shares – 75% or moreOE
  • 35
    PLACES FOR PEOPLE CAPITAL MARKETS PLC - 2024-03-04
    icon of address305 Gray's Inn Road, London, England
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 29 - Ownership of shares – 75% or moreOE
    CIF 29 - Ownership of voting rights - 75% or moreOE
    CIF 29 - Right to appoint or remove directorsOE
  • 36
    POWER FOR PEOPLE LIMITED - 2015-07-22
    icon of address305 Gray's Inn Road, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2021-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 35 - Ownership of voting rights - 75% or moreOE
    CIF 35 - Ownership of shares – 75% or moreOE
    CIF 35 - Right to appoint or remove directorsOE
  • 37
    icon of address305 Gray's Inn Road, London, England
    Active Corporate (8 parents)
    Person with significant control
    icon of calendar 2016-10-28 ~ 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
  • 38
    BROOMCO (3880) LIMITED - 2005-10-24
    icon of address305 Gray's Inn Road, London, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 28 - Ownership of voting rights - 75% or moreOE
    CIF 28 - Right to appoint or remove directorsOE
  • 39
    icon of address80 Cheapside, London, United Kingdom
    Dissolved Corporate (6 parents)
    Equity (Company account)
    100 GBP2020-03-31
    Person with significant control
    icon of calendar 2017-06-30 ~ dissolved
    CIF 67 - Ownership of shares – 75% or moreOE
    CIF 67 - Ownership of voting rights - 75% or moreOE
  • 40
    NORTH BRITISH LANDSCAPES LIMITED - 2006-05-24
    BESTMAKE LIMITED - 1987-09-25
    icon of address305 Gray's Inn Road, London, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 25 - Right to appoint or remove directorsOE
  • 41
    PLACES FOR PEOPLE ARRANGEMENTS (GP) LIMITED - 2013-06-25
    icon of address305 Gray's Inn Road, London, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    101 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 30 - Right to appoint or remove directorsOE
    CIF 30 - Ownership of voting rights - 75% or moreOE
  • 42
    icon of address80 Cheapside, London, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    100 GBP2020-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 69 - Ownership of shares – 75% or moreOE
    CIF 69 - Ownership of voting rights - 75% or moreOE
  • 43
    LOTHIAN HOMES LIMITED - 2012-04-02
    LOTHIAN HOUSING ASSOCIATION LIMITED - 2005-02-15
    icon of address1 Hay Avenue, Edinburgh
    Active Corporate (14 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 39 - Has significant influence or controlOE
  • 44
    icon of address1 Hay Avenue, Edinburgh
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2017-06-26 ~ now
    CIF 44 - Right to surplus assets - 75% or moreOE
  • 45
    icon of address305 Gray's Inn Road, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 32 - Ownership of voting rights - 75% or moreOE
    CIF 32 - Right to appoint or remove directorsOE
  • 46
    icon of address305 Gray's Inn Road, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 33 - Right to appoint or remove directorsOE
    CIF 33 - Ownership of voting rights - 75% or moreOE
  • 47
    PLACES FOR PEOPLE TREASURY LIMITED - 2015-11-13
    icon of address305 Gray's Inn Road, London, England
    Active Corporate (8 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 36 - Right to appoint or remove directorsOE
    CIF 36 - Ownership of voting rights - 75% or moreOE
    CIF 36 - Ownership of shares – 75% or moreOE
  • 48
    icon of address80 Cheapside, London
    Dissolved Corporate (5 parents)
    Equity (Company account)
    100 GBP2020-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 61 - Ownership of voting rights - 75% or moreOE
    CIF 61 - Right to appoint or remove directorsOE
    CIF 61 - Ownership of shares – 75% or moreOE
  • 49
    PLACES FOR PEOPLE VENTURES OPERATIONS LIMITED - 2015-12-30
    icon of address305 Gray's Inn Road, London, England
    Active Corporate (14 parents, 4 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 38 - Right to appoint or remove directorsOE
    CIF 38 - Ownership of voting rights - 75% or moreOE
    CIF 38 - Ownership of shares – 75% or moreOE
  • 50
    PLACES FOR PEOPLE VENTURES LIMITED - 2015-12-30
    icon of address305 Gray's Inn Road, London, England
    Active Corporate (15 parents, 30 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 26 - Right to appoint or remove directorsOE
  • 51
    icon of address305 Gray's Inn Road, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Person with significant control
    icon of calendar 2017-07-04 ~ now
    CIF 21 - Right to appoint or remove directorsOE
    CIF 21 - Ownership of shares – 75% or moreOE
    CIF 21 - Ownership of voting rights - 75% or moreOE
  • 52
    icon of address305 Gray's Inn Road, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Person with significant control
    icon of calendar 2017-07-04 ~ now
    CIF 22 - Ownership of shares – 75% or moreOE
    CIF 22 - Ownership of voting rights - 75% or moreOE
    CIF 22 - Right to appoint or remove directorsOE
  • 53
    icon of addressRmg House, Essex Road, Hoddesdon, Essex
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2025-03-31
    Person with significant control
    icon of calendar 2018-03-01 ~ now
    CIF 53 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 54
    icon of address1st Floor South Marischal College, Broad Street, Aberdeen, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 63 - Right to surplus assets - More than 25% but not more than 50%OE
    CIF 63 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 55
    icon of addressRsm Uk Restructuring Advisory Llp, 25 Farringdon Street, London
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2018-08-17 ~ dissolved
    CIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
    CIF 5 - Right to surplus assets - More than 25% but not more than 50%OE
  • 56
    icon of address305 Gray's Inn Road, London, England
    Active Corporate (6 parents)
    Equity (Company account)
    0 GBP2024-04-30
    Person with significant control
    icon of calendar 2022-07-20 ~ now
    CIF 18 - Has significant influence or controlOE
  • 57
    icon of addressRmg House, Essex Road, Hoddesdon, Hertfordshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2025-03-31
    Person with significant control
    icon of calendar 2024-04-01 ~ now
    CIF 47 - Ownership of voting rights - More than 25% but not more than 50%OE
    CIF 47 - Ownership of shares – More than 25% but not more than 50%OE
  • 58
    PLACES FOR PEOPLE SHRUBHILL LIMITED - 2016-02-25
    icon of address305 Gray's Inn Road, London, England
    Active Corporate (6 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 34 - Ownership of shares – 75% or moreOE
    CIF 34 - Right to appoint or remove directorsOE
    CIF 34 - Ownership of voting rights - 75% or moreOE
  • 59
    NORTH BRITISH HOUSING TRUST(THE) - 2003-12-15
    PFP REGENERATION - 2006-05-24
    PLACES FOR PEOPLE NEIGHBOURHOODS - 2017-12-04
    PLACES IMPACT - 2019-07-02
    icon of address305 Gray's Inn Road, London, England
    Active Corporate (9 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 23 - Right to appoint or remove directorsOE
  • 60
    icon of address305 Gray's Inn Road, London, England
    Active Corporate (4 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2023-10-27 ~ now
    CIF 46 - Ownership of voting rights - 75% or moreOE
    CIF 46 - Ownership of shares – 75% or moreOE
    CIF 46 - Right to appoint or remove directorsOE
  • 61
    PFP CAPITAL LIMITED - 2023-10-02
    icon of address305 Gray's Inn Road, London, England
    Active Corporate (13 parents, 12 offsprings)
    Equity (Company account)
    7,401 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 37 - Right to appoint or remove directorsOE
    CIF 37 - Ownership of shares – 75% or moreOE
    CIF 37 - Ownership of voting rights - 75% or moreOE
Ceased 7
  • 1
    icon of addressRmg House, Essex Road, Hoddesdon, Hertfordshire
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-11-30
    Officer
    icon of calendar 2005-12-20 ~ 2013-11-18
    CIF 2 - Director → ME
  • 2
    WITH YOU LIMITED - 2024-07-30
    THE SOUTHSIDE CARE PROJECT LIMITED - 1997-07-21
    EDINVAR COMMUNITY CARE LIMITED - 2006-04-21
    PLACES FOR PEOPLE SCOTLAND - CARE AND SUPPORT LIMITED - 2018-03-27
    icon of address7 West Adam Street, Edinburgh, Scotland
    Active Corporate (6 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-03-21
    CIF 6 - Has significant influence or control OE
  • 3
    icon of addressQ14 Quorum Business Park, Benton Lane, Newcastle Upon Tyne, England
    Active Corporate (6 parents, 7 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-04-01
    CIF 66 - Ownership of shares – More than 25% but not more than 50% OE
    CIF 66 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 4
    icon of address10 Orange Street, Haymarket, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2020-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-08-10
    CIF 58 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    icon of address305 Gray's Inn Road, London, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    CIF 64 - Right to appoint or remove directors OE
    CIF 64 - Ownership of voting rights - 75% or more OE
  • 6
    icon of address10 Orange Street, Haymarket, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    51 GBP2025-03-31
    Person with significant control
    icon of calendar 2018-03-01 ~ 2019-10-02
    CIF 54 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    icon of addressOctavia View, 10a - 14 South Brink, Wisbech, Cambridgeshire, England
    Active Corporate (6 parents)
    Person with significant control
    icon of calendar 2020-03-11 ~ 2021-08-02
    CIF 65 - Right to appoint or remove directors OE
    CIF 65 - Ownership of voting rights - 75% or more OE

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.