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
    Denton, Peter Robert
    Director born in January 1971
    Individual (8 offsprings)
    Officer
    2025-03-01 ~ now
    OF - Director → CIF 0
  • 2
    Reed, Michael Gregory
    Director born in November 1969
    Individual (10 offsprings)
    Officer
    2021-12-01 ~ now
    OF - Director → CIF 0
  • 3
    Deacon, Joanna Kate
    Individual (132 offsprings)
    Officer
    2023-07-01 ~ now
    OF - Secretary → CIF 0
  • 4
    Bonner, Victoria Dorothy
    Director born in November 1967
    Individual (6 offsprings)
    Officer
    2024-04-16 ~ now
    OF - Director → CIF 0
  • 5
    Cartwright, Richard John
    Director born in August 1985
    Individual (11 offsprings)
    Officer
    2021-11-01 ~ now
    OF - Director → CIF 0
  • 6
    Daniel, Angela Olasubomi
    Chartered Accountant born in June 1975
    Individual (7 offsprings)
    Officer
    2019-10-01 ~ now
    OF - Director → CIF 0
  • 7
    Waddell, Graham John
    Director born in October 1957
    Individual (8 offsprings)
    Officer
    2018-09-01 ~ now
    OF - Director → CIF 0
  • 8
    Dunn, Michael Edward
    Director born in June 1968
    Individual (17 offsprings)
    Officer
    2022-01-01 ~ now
    OF - Director → CIF 0
  • 9
    Kitchen, Graham John
    Director born in March 1967
    Individual (10 offsprings)
    Officer
    2017-10-01 ~ now
    OF - Director → CIF 0
  • 10
    Black, Scott Wallace
    Executive Director born in September 1972
    Individual (21 offsprings)
    Officer
    2020-05-01 ~ now
    OF - Director → CIF 0
  • 11
    Winstanley, Andrew
    Director born in February 1978
    Individual (108 offsprings)
    Officer
    2017-08-04 ~ now
    OF - Director → CIF 0
  • 12
    Gregory, Richard John
    Non Executive Director born in August 1954
    Individual (13 offsprings)
    Officer
    2020-11-01 ~ now
    OF - Director → CIF 0
  • 13
    Finn, Regina
    Director born in April 1967
    Individual (7 offsprings)
    Officer
    2019-10-01 ~ now
    OF - Director → CIF 0
Ceased 63
  • 1
    Atkinson, Richard William Bryant
    Church Of England Vicar born in December 1958
    Individual (7 offsprings)
    Officer
    1999-05-20 ~ 2005-09-21
    OF - Director → CIF 0
  • 2
    Harris-jones, Judith Elizabeth
    Corporate Treasurer born in July 1947
    Individual
    Officer
    2000-09-27 ~ 2003-09-24
    OF - Director → CIF 0
  • 3
    Tinker, Rosemary Jane
    Surveyor born in August 1960
    Individual
    Officer
    2000-09-27 ~ 2001-12-12
    OF - Director → CIF 0
  • 4
    Dennis, John Cedric
    Director born in October 1940
    Individual (6 offsprings)
    Officer
    2003-09-24 ~ 2008-09-30
    OF - Director → CIF 0
  • 5
    Shah, Bharat Chimanlal
    Director born in December 1953
    Individual (12 offsprings)
    Officer
    2005-06-01 ~ 2006-03-06
    OF - Director → CIF 0
    2010-01-01 ~ 2016-08-31
    OF - Director → CIF 0
  • 6
    Dean Of Thornton Le Fylde, Brenda, Rt. Hon Baroness Dean Of Tiior
    Self-Employed Non-Executive Director born in April 1943
    Individual
    Officer
    2015-10-01 ~ 2017-08-31
    OF - Director → CIF 0
  • 7
    Phillips, Christopher Robin Leslie
    Director born in April 1950
    Individual (58 offsprings)
    Officer
    2006-10-01 ~ 2021-01-31
    OF - Director → CIF 0
  • 8
    Kilgallon, William
    Chief Executive born in August 1946
    Individual
    Officer
    2004-06-01 ~ 2005-07-31
    OF - Director → CIF 0
  • 9
    Seet, Joe Lip Poh
    Born in September 1952
    Individual (14 offsprings)
    Officer
    2011-04-01 ~ 2017-09-30
    OF - Director → CIF 0
  • 10
    Boyle, Kathleen Joan, Ma
    Student born in January 1951
    Individual (1 offspring)
    Officer
    2000-09-27 ~ 2003-01-29
    OF - Director → CIF 0
  • 11
    Turner, Caitriona Ruth
    Company Director born in August 1970
    Individual (2 offsprings)
    Officer
    2004-06-01 ~ 2005-06-01
    OF - Director → CIF 0
  • 12
    Martyniuk, Karen
    Company Director born in September 1958
    Individual
    Officer
    1999-09-16 ~ 2001-12-12
    OF - Director → CIF 0
  • 13
    Atkins, Zenna Lucy Claire, Dr
    Consultant born in September 1965
    Individual (7 offsprings)
    Officer
    2004-05-01 ~ 2010-08-31
    OF - Director → CIF 0
  • 14
    Weightman, Timothy John
    Director born in October 1971
    Individual (32 offsprings)
    Officer
    2019-09-04 ~ 2022-09-08
    OF - Director → CIF 0
  • 15
    Trainor, Wendy Louise
    Individual
    Officer
    2007-09-26 ~ 2008-01-31
    OF - Secretary → CIF 0
  • 16
    Tucker, Prince Albert
    Managing Director born in May 1958
    Individual (14 offsprings)
    Officer
    2005-06-01 ~ 2011-09-30
    OF - Director → CIF 0
  • 17
    Egan, Patrick Laurence
    Group Director, Affordable Homes born in July 1957
    Individual
    Officer
    2016-05-25 ~ 2019-09-04
    OF - Director → CIF 0
  • 18
    Soin, Simran Bir Singh
    Director born in January 1968
    Individual (13 offsprings)
    Officer
    2012-03-28 ~ 2017-08-04
    OF - Director → CIF 0
  • 19
    Carleton, John
    Executive Director born in November 1955
    Individual (3 offsprings)
    Officer
    2019-10-28 ~ 2020-02-29
    OF - Director → CIF 0
  • 20
    Burford, Alec James
    Business born in April 1933
    Individual
    Officer
    1999-09-16 ~ 2003-09-24
    OF - Director → CIF 0
  • 21
    Carayol, Rene Roland
    Director born in September 1958
    Individual (17 offsprings)
    Officer
    2008-06-01 ~ 2009-08-31
    OF - Director → CIF 0
  • 22
    Parsons, Mary Valerie Linda
    Director born in March 1969
    Individual (8 offsprings)
    Officer
    2010-10-27 ~ 2020-05-27
    OF - Director → CIF 0
  • 23
    Hussain, Amjad Mazhar
    Company Director born in May 1958
    Individual (4 offsprings)
    Officer
    2018-11-01 ~ 2021-01-31
    OF - Director → CIF 0
  • 24
    Dakin, Nicholas Paul
    Born in June 1960
    Individual
    Officer
    2003-03-19 ~ 2006-09-30
    OF - Director → CIF 0
  • 25
    Cowans, David
    Group Chief Executive born in May 1957
    Individual (42 offsprings)
    Officer
    1999-09-16 ~ 2021-12-01
    OF - Director → CIF 0
  • 26
    Bryan, Everton
    Director born in May 1959
    Individual
    Officer
    2008-08-04 ~ 2010-07-27
    OF - Director → CIF 0
  • 27
    Lackey, Lynette
    Chartered Accountant born in September 1961
    Individual (5 offsprings)
    Officer
    2011-04-01 ~ 2019-04-01
    OF - Director → CIF 0
    2020-04-01 ~ 2021-09-30
    OF - Director → CIF 0
  • 28
    Middleton, Julia Mary
    Charity Director born in April 1958
    Individual (3 offsprings)
    Officer
    2003-10-24 ~ 2004-05-01
    OF - Director → CIF 0
  • 29
    Main, Donald Alexander
    Retired born in January 1935
    Individual
    Officer
    1999-09-16 ~ 2004-02-16
    OF - Director → CIF 0
  • 30
    Walker, David Frederick
    Journalist born in November 1950
    Individual
    Officer
    1999-12-15 ~ 2003-09-24
    OF - Director → CIF 0
  • 31
    Brodtman, Michael Harris
    Chartered Surveyor born in September 1960
    Individual (11 offsprings)
    Officer
    2016-10-01 ~ 2019-10-01
    OF - Director → CIF 0
  • 32
    Keenan, Hilary Jean
    Group Director born in February 1953
    Individual
    Officer
    2005-12-05 ~ 2007-03-01
    OF - Director → CIF 0
  • 33
    Reeves, Martin Leslie
    Chartd Secretary
    Individual (35 offsprings)
    Officer
    2006-04-10 ~ 2006-11-17
    OF - Secretary → CIF 0
  • 34
    Morris, Margaret Elizabeth
    Retired Nurse Manager born in August 1930
    Individual
    Officer
    1999-09-16 ~ 2001-09-26
    OF - Director → CIF 0
  • 35
    Fordyce, Gordon Alexander Robert
    Individual
    Officer
    1999-05-20 ~ 2006-04-10
    OF - Secretary → CIF 0
  • 36
    Hopkins, Nigel Peter
    Director born in July 1958
    Individual (9 offsprings)
    Officer
    2013-10-01 ~ 2022-09-30
    OF - Director → CIF 0
  • 37
    Rae, Colin Kenneth
    Group Development Director born in November 1964
    Individual (3 offsprings)
    Officer
    2016-02-24 ~ 2019-05-24
    OF - Director → CIF 0
  • 38
    Cleal, Adam Anthony
    Director born in March 1956
    Individual
    Officer
    2017-10-01 ~ 2021-01-31
    OF - Director → CIF 0
  • 39
    Binks, Steven
    Acountant born in April 1953
    Individual
    Officer
    2001-09-26 ~ 2012-03-28
    OF - Director → CIF 0
    Binks, Steven
    Individual
    Officer
    2006-11-17 ~ 2007-09-26
    OF - Secretary → CIF 0
    2008-01-31 ~ 2008-08-12
    OF - Secretary → CIF 0
  • 40
    Stewart, Derek
    Director born in January 1957
    Individual
    Officer
    2007-03-01 ~ 2008-07-31
    OF - Director → CIF 0
  • 41
    Anderson, Anthony
    Director born in January 1963
    Individual (1 offspring)
    Officer
    2006-06-01 ~ 2007-03-31
    OF - Director → CIF 0
  • 42
    Mani, Ehsan
    Non-Executive Director born in March 1945
    Individual (1 offspring)
    Officer
    2008-06-01 ~ 2015-09-30
    OF - Director → CIF 0
  • 43
    Crouch, Sunny Joyce
    Director born in February 1943
    Individual (2 offsprings)
    Officer
    2005-12-07 ~ 2012-09-30
    OF - Director → CIF 0
  • 44
    Cox Obe, Sebert Leslie
    Management Consultant born in December 1950
    Individual (3 offsprings)
    Officer
    1999-05-20 ~ 2004-05-31
    OF - Director → CIF 0
  • 45
    Marriott-lavery, Deborah Jane
    Company Director born in May 1969
    Individual (16 offsprings)
    Officer
    2019-07-26 ~ 2022-08-06
    OF - Director → CIF 0
  • 46
    Adebowale, Victor Olufemi, Lord
    Chief Executive born in July 1962
    Individual (11 offsprings)
    Officer
    2006-10-01 ~ 2007-10-19
    OF - Director → CIF 0
  • 47
    Woolman, Elizabeth
    Director born in March 1971
    Individual (2 offsprings)
    Officer
    2019-10-01 ~ 2021-01-31
    OF - Director → CIF 0
  • 48
    Blakey, Colin
    Director born in August 1950
    Individual
    Officer
    1999-09-16 ~ 2004-10-17
    OF - Director → CIF 0
  • 49
    Le Vaillant, Valerie Ellen
    Architect born in February 1957
    Individual (5 offsprings)
    Officer
    2004-06-01 ~ 2010-05-31
    OF - Director → CIF 0
  • 50
    Watson, Garry Sanderson
    Non Executive Director born in July 1940
    Individual
    Officer
    2003-09-24 ~ 2013-09-30
    OF - Director → CIF 0
  • 51
    Martin, Christopher Paul
    Individual (67 offsprings)
    Officer
    2008-08-12 ~ 2023-07-01
    OF - Secretary → CIF 0
  • 52
    Fridell, Helen Berris
    Director born in February 1981
    Individual
    Officer
    2021-11-01 ~ 2022-06-30
    OF - Director → CIF 0
  • 53
    Keane, Kieran Thomas
    Director born in March 1959
    Individual (1 offspring)
    Officer
    2010-10-27 ~ 2017-02-22
    OF - Director → CIF 0
  • 54
    Shaw, David John
    Group Director born in January 1961
    Individual (8 offsprings)
    Officer
    2005-12-07 ~ 2015-11-10
    OF - Director → CIF 0
  • 55
    Heaton, Karen
    Group Director Organisation0 born in February 1958
    Individual
    Officer
    2003-03-19 ~ 2006-05-31
    OF - Director → CIF 0
  • 56
    Leith, Prudence Margaret
    Non Executive Director born in February 1940
    Individual (2 offsprings)
    Officer
    1999-12-15 ~ 2003-09-25
    OF - Director → CIF 0
  • 57
    Lloyd, Jonathan Simon
    Director born in May 1956
    Individual (4 offsprings)
    Officer
    2012-10-01 ~ 2019-10-01
    OF - Director → CIF 0
  • 58
    Dixon, Josephine
    Director born in August 1959
    Individual (4 offsprings)
    Officer
    2017-10-01 ~ 2018-06-05
    OF - Director → CIF 0
  • 59
    James, Tracey Dawn
    Chartered Accountant born in December 1962
    Individual (1 offspring)
    Officer
    2019-10-01 ~ 2021-01-12
    OF - Director → CIF 0
  • 60
    Garner, Catherine Lizbeth
    Director born in April 1951
    Individual (5 offsprings)
    Officer
    2011-10-01 ~ 2017-09-30
    OF - Director → CIF 0
  • 61
    Belcher, John William
    Chief Executive born in May 1947
    Individual
    Officer
    2003-10-24 ~ 2004-07-20
    OF - Director → CIF 0
  • 62
    26, Church Street, London
    Dissolved Corporate (4 parents, 10 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
    1, Mitchell Lane, Bristol, Avon
    Dissolved Corporate (4 parents, 15 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
    305 Gray's Inn Road, London WC1X 8QR
    Private Company Limited By Guarantee Without Share Capital incorporated on 1999-05-20 (26 years 1 month). The company status is Active.
    The last date of confirmation statement was made at 2024-06-25
    CIF 0
  • PLACES FOR PEOPLE GROUP LIMITED
    S
    Registered number 3777037
    80, Cheapside, London, England, EC2V 6EE
    THE WHITE HOUSE, 10 CLIFTON, YORK YO30 6AE
    CIF 1
  • PLACES FOR PEOPLE HOMES LIMITED
    S
    Registered number 03777037
    4 The Pavilions, Portway, Preston, Lancashire, PR2 2YB
    305 GRAY'S INN ROAD, LONDON, WC1X 8QR
    CIF 2
  • PLACES FOR PEOPLE VENTURES OPERATIONS LIMITED
    S
    Registered number 08740397
    305, Gray's Inn Road, London, England, WC1X 8QR
    CIF 3
child relation
Offspring entities and appointments
Active 83
  • 1
    305 Gray's Inn Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    3 GBP2023-05-31
    Person with significant control
    2022-07-20 ~ now
    CIF 21 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    Rmg House, Essex Road, Hoddesdon, Hertfordshire
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Person with significant control
    2018-03-01 ~ now
    CIF 49 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    305 Gray's Inn Road, London, England
    Active Corporate (6 parents, 18 offsprings)
    Person with significant control
    2018-10-04 ~ now
    CIF 85 - Ownership of shares – More than 25% but not more than 50%OE
    CIF 85 - Ownership of voting rights - More than 25% but not more than 50%OE
    CIF 85 - Right to appoint or remove directorsOE
  • 4
    305 Gray's Inn Road, London, England
    Active Corporate (4 parents)
    Person with significant control
    2023-10-30 ~ now
    CIF 41 - Ownership of shares – 75% or moreOE
    CIF 41 - Ownership of voting rights - 75% or moreOE
    CIF 41 - Right to appoint or remove directorsOE
  • 5
    1 Centro Place, Pride Park, Derby, England
    Active Corporate (3 parents)
    Equity (Company account)
    3,448 GBP2019-12-31
    Person with significant control
    2016-12-16 ~ now
    CIF 13 - Has significant influence or controlOE
  • 6
    80 Cheapside, London
    Dissolved Corporate (3 parents)
    Officer
    2004-05-31 ~ dissolved
    CIF 1 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 57 - Ownership of shares – 75% or moreOE
    CIF 57 - Ownership of voting rights - 75% or moreOE
  • 7
    KINGDOMWIDE LIMITED - 2000-03-27
    NORTH BRITISH URBAN RENEWAL LIMITED - 1999-03-24
    305 Gray's Inn Road, London, England
    Dissolved Corporate (3 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 25 - Ownership of shares – 75% or moreOE
    CIF 25 - Ownership of voting rights - 75% or moreOE
  • 8
    305 Grays Inn Road, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    1 GBP2021-08-31
    Person with significant control
    2025-03-28 ~ now
    CIF 44 - Right to appoint or remove directorsOE
  • 9
    LIBERTY RETIREMENT LIVING (HOLDINGS) LIMITED - 2018-04-10
    LIBERTY RETIREMENT LIMITED - 2016-11-15
    PFP COSEC 1 LIMITED - 2016-07-11
    305 Gray's Inn Road, London, England
    Active Corporate (7 parents, 3 offsprings)
    Person with significant control
    2022-05-12 ~ now
    CIF 69 - Ownership of shares – 75% or moreOE
    CIF 69 - Ownership of voting rights - 75% or moreOE
  • 10
    Barratt House Cartwright Way, Forest Business Park, Bardon Hill, Coalville, Leicestershire, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 48 - Ownership of voting rights - More than 25% but not more than 50%OE
    CIF 48 - Right to surplus assets - More than 25% but not more than 50%OE
  • 11
    1 Centro Place, Pride Park, Derby, England
    Active Corporate (4 parents, 1 offspring)
    Person with significant control
    2023-03-31 ~ now
    CIF 9 - Ownership of shares – 75% or moreOE
    CIF 9 - Ownership of voting rights - 75% or moreOE
    CIF 9 - Right to appoint or remove directorsOE
  • 12
    1 Centro Place, Pride Park, Derby, England
    Active Corporate (4 parents)
    Person with significant control
    2023-03-31 ~ 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
  • 13
    Rmg House, Essex Road, Hoddesdon, Essex
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Person with significant control
    2016-04-06 ~ now
    CIF 55 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 14
    LUMINUS FINANCE LIMITED - 2019-06-10
    305 Gray's Inn Road, London, England
    Active Corporate (4 parents)
    Person with significant control
    2022-07-20 ~ now
    CIF 16 - Ownership of voting rights - 75% or moreOE
    CIF 16 - Right to appoint or remove directorsOE
  • 15
    LUMINUS GROUP LIMITED - 2019-06-10
    305 Gray's Inn Road, London, England
    Converted / Closed Corporate (15 parents, 2 offsprings)
    Person with significant control
    2018-03-26 ~ now
    CIF 43 - Ownership of voting rights - 75% or moreOE
    CIF 43 - Right to appoint or remove directorsOE
  • 16
    CHRISTABEL (MANCHESTER) MANAGEMENT LIMITED - 2005-12-23
    Rmg House, Essex Road, Hoddesdon, Essex
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Person with significant control
    2016-04-06 ~ now
    CIF 53 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 17
    LOCHEND NHT 2011 LLP - 2012-07-13
    1 Hay Avenue, Edinburgh
    Active Corporate (4 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 17 - Ownership of voting rights - More than 50% but less than 75%OE
  • 18
    Q14 Quorum Business Park, Benton Lane, Newcastle Upon Tyne, England
    Active Corporate (7 parents, 1 offspring)
    Person with significant control
    2018-12-11 ~ now
    CIF 47 - Ownership of shares – More than 25% but not more than 50%OE
    CIF 47 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 19
    305 Gray's Inn Road, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2020-04-30
    Person with significant control
    2019-04-02 ~ now
    CIF 14 - Ownership of shares – 75% or moreOE
    CIF 14 - Ownership of voting rights - 75% or moreOE
    CIF 14 - Right to appoint or remove directorsOE
  • 20
    KINGDOMWIDE DEVELOPMENTS LIMITED - 2000-07-05
    UNIHAB LIMITED - 1987-02-10
    COMPASSBEST LIMITED - 1977-12-31
    305 Gray's Inn Road, London, England
    Active Corporate (4 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ now
    CIF 28 - Ownership of shares – 75% or moreOE
    CIF 28 - Ownership of voting rights - 75% or moreOE
  • 21
    MADELVIC NHT 2011 LLP - 2012-07-13
    1 Hay Avenue, Edinburgh
    Active Corporate (4 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 18 - Ownership of voting rights - More than 50% but less than 75%OE
  • 22
    Rmg House, Essex Road, Hoddesdon, Essex
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Person with significant control
    2018-03-01 ~ now
    CIF 50 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 23
    Rmg House, Essex Road, Hoddesdon, Essex
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Person with significant control
    2016-04-06 ~ now
    CIF 54 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 24
    305 Gray's Inn Road, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2023-08-31
    Person with significant control
    2016-04-06 ~ now
    CIF 12 - Right to appoint or remove directorsOE
  • 25
    NG PFP JV LLP - 2020-12-18
    305 Gray's Inn Road, London, England
    Active Corporate (3 parents)
    Person with significant control
    2020-04-01 ~ now
    CIF 20 - Ownership of voting rights - More than 25% but not more than 50%OE
    CIF 20 - Right to surplus assets - More than 25% but not more than 50%OE
  • 26
    NEIGHBOURHUB LIMITED - 2018-03-14
    305 Gray's Inn Road, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2022-03-31
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 66 - Ownership of shares – 75% or moreOE
    CIF 66 - Ownership of voting rights - 75% or moreOE
    CIF 66 - Right to appoint or remove directorsOE
  • 27
    305 Gray's Inn Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Person with significant control
    2021-04-15 ~ now
    CIF 42 - Ownership of shares – 75% or moreOE
    CIF 42 - Ownership of voting rights - 75% or moreOE
    CIF 42 - Right to appoint or remove directorsOE
  • 28
    PFP COSEC 3 LIMITED - 2019-07-03
    305 Gray's Inn Road, London, England
    Active Corporate (4 parents)
    Person with significant control
    2018-07-09 ~ now
    CIF 86 - Ownership of shares – 75% or moreOE
    CIF 86 - Ownership of voting rights - 75% or moreOE
  • 29
    305 Gray's Inn Road, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2021-03-31
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 58 - Ownership of shares – 75% or moreOE
    CIF 58 - Ownership of voting rights - 75% or moreOE
    CIF 58 - Right to appoint or remove directorsOE
  • 30
    DCL (HOLDINGS) LIMITED - 2014-04-03
    HALLCO 931 LIMITED - 2003-12-05
    305 Gray's Inn Road, London, England
    Active Corporate (5 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ now
    CIF 78 - Ownership of shares – 75% or moreOE
    CIF 78 - Ownership of voting rights - 75% or moreOE
    CIF 78 - Right to appoint or remove directorsOE
  • 31
    PLACES DEVELOPMENTS (HOLDINGS) LIMITED - 2017-09-19
    80 Cheapside, London, United Kingdom
    Dissolved Corporate (5 parents)
    Equity (Company account)
    1 GBP2020-03-31
    Person with significant control
    2017-01-05 ~ dissolved
    CIF 104 - Ownership of shares – 75% or moreOE
    CIF 104 - Ownership of voting rights - 75% or moreOE
    CIF 104 - Right to appoint or remove directorsOE
  • 32
    80 Cheapside, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2020-03-31
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 60 - Ownership of shares – 75% or moreOE
    CIF 60 - Ownership of voting rights - 75% or moreOE
  • 33
    305 Gray's Inn Road, London, England
    Active Corporate (2 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 82 - Ownership of voting rights - More than 25% but not more than 50%OE
    CIF 82 - Right to surplus assets - More than 25% but not more than 50%OE
    Officer
    2015-03-24 ~ now
    CIF 5 - LLP Designated Member → ME
  • 34
    305 Gray's Inn Road, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Person with significant control
    2017-03-28 ~ now
    CIF 72 - Ownership of shares – 75% or moreOE
    CIF 72 - Ownership of voting rights - 75% or moreOE
    CIF 72 - Right to appoint or remove directorsOE
  • 35
    80 Cheapside, London, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1 GBP2020-03-31
    Person with significant control
    2017-01-11 ~ dissolved
    CIF 103 - Ownership of shares – 75% or moreOE
    CIF 103 - Ownership of voting rights - 75% or moreOE
    CIF 103 - Right to appoint or remove directorsOE
  • 36
    PLACE BUILDERS LIMITED - 2017-09-19
    305 Gray's Inn Road, London, England
    Active Corporate (4 parents, 4 offsprings)
    Person with significant control
    2016-04-06 ~ now
    CIF 80 - Ownership of shares – 75% or moreOE
    CIF 80 - Ownership of voting rights - 75% or moreOE
    CIF 80 - Right to appoint or remove directorsOE
  • 37
    80 Cheapside, London, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1 GBP2020-03-31
    Person with significant control
    2017-01-25 ~ dissolved
    CIF 100 - Ownership of shares – 75% or moreOE
    CIF 100 - Ownership of voting rights - 75% or moreOE
    CIF 100 - Right to appoint or remove directorsOE
  • 38
    305 Gray's Inn Road, London, England
    Active Corporate (3 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 32 - Ownership of shares – 75% or moreOE
    CIF 32 - Ownership of voting rights - 75% or moreOE
    CIF 32 - Right to appoint or remove directorsOE
  • 39
    PLACES FOR PEOPLE CAPITAL MARKETS PLC - 2024-03-04
    305 Gray's Inn Road, London, England
    Active Corporate (4 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 30 - Ownership of shares – 75% or moreOE
    CIF 30 - Ownership of voting rights - 75% or moreOE
    CIF 30 - Right to appoint or remove directorsOE
  • 40
    POWER FOR PEOPLE LIMITED - 2015-07-22
    305 Gray's Inn Road, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2021-03-31
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 36 - Ownership of shares – 75% or moreOE
    CIF 36 - Ownership of voting rights - 75% or moreOE
    CIF 36 - Right to appoint or remove directorsOE
  • 41
    305 Gray's Inn Road, London, England
    Active Corporate (8 parents)
    Person with significant control
    2016-10-28 ~ now
    CIF 15 - Ownership of shares – 75% or moreOE
    CIF 15 - Ownership of voting rights - 75% or moreOE
    CIF 15 - Right to appoint or remove directorsOE
  • 42
    BROOMCO (3880) LIMITED - 2005-10-24
    305 Gray's Inn Road, London, England
    Active Corporate (3 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 29 - Ownership of voting rights - 75% or moreOE
    CIF 29 - Right to appoint or remove directorsOE
  • 43
    305 Gray's Inn Road, London, England
    Dissolved Corporate (4 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 79 - Ownership of shares – 75% or moreOE
    CIF 79 - Ownership of voting rights - 75% or moreOE
    CIF 79 - Right to appoint or remove directorsOE
  • 44
    80 Cheapside, London, United Kingdom
    Dissolved Corporate (6 parents)
    Equity (Company account)
    100 GBP2020-03-31
    Person with significant control
    2017-06-30 ~ dissolved
    CIF 65 - Ownership of shares – 75% or moreOE
    CIF 65 - Ownership of voting rights - 75% or moreOE
  • 45
    NORTH BRITISH LANDSCAPES LIMITED - 2006-05-24
    BESTMAKE LIMITED - 1987-09-25
    305 Gray's Inn Road, London, England
    Active Corporate (3 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 26 - Right to appoint or remove directorsOE
  • 46
    PLACES FOR PEOPLE ARRANGEMENTS (GP) LIMITED - 2013-06-25
    305 Gray's Inn Road, London, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    101 GBP2024-03-31
    Person with significant control
    2016-04-06 ~ now
    CIF 31 - Ownership of voting rights - 75% or moreOE
    CIF 31 - Right to appoint or remove directorsOE
  • 47
    80 Cheapside, London, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    100 GBP2020-03-31
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 88 - Ownership of shares – 75% or moreOE
    CIF 88 - Ownership of voting rights - 75% or moreOE
    CIF 88 - Right to appoint or remove directorsOE
  • 48
    80 Cheapside, London, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    100 GBP2020-03-31
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 67 - Ownership of shares – 75% or moreOE
    CIF 67 - Ownership of voting rights - 75% or moreOE
  • 49
    305 Gray's Inn Road, London, England
    Active Corporate (4 parents, 11 offsprings)
    Person with significant control
    2016-04-06 ~ now
    CIF 81 - Ownership of shares – 75% or moreOE
    CIF 81 - Ownership of voting rights - 75% or moreOE
    CIF 81 - Right to appoint or remove directorsOE
  • 50
    LOTHIAN HOMES LIMITED - 2012-04-02
    LOTHIAN HOUSING ASSOCIATION LIMITED - 2005-02-15
    1 Hay Avenue, Edinburgh
    Active Corporate (11 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ now
    CIF 40 - Has significant influence or controlOE
  • 51
    WITH YOU LIMITED - 2018-03-27
    80 Cheapside, London, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2020-03-31
    Person with significant control
    2018-01-17 ~ dissolved
    CIF 96 - Ownership of shares – 75% or moreOE
    CIF 96 - Ownership of voting rights - 75% or moreOE
    CIF 96 - Right to appoint or remove directorsOE
  • 52
    1 Hay Avenue, Edinburgh
    Active Corporate (2 parents)
    Person with significant control
    2017-06-26 ~ now
    CIF 45 - Right to surplus assets - 75% or moreOE
  • 53
    305 Gray's Inn Road, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Person with significant control
    2016-04-06 ~ now
    CIF 33 - Ownership of voting rights - 75% or moreOE
    CIF 33 - Right to appoint or remove directorsOE
  • 54
    305 Gray's Inn Road, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Person with significant control
    2016-04-06 ~ now
    CIF 34 - Ownership of voting rights - 75% or moreOE
    CIF 34 - Right to appoint or remove directorsOE
  • 55
    80 Cheapside, London, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    2017-05-15 ~ dissolved
    CIF 105 - Ownership of voting rights - More than 25% but not more than 50%OE
    CIF 105 - Right to surplus assets - More than 25% but not more than 50%OE
    Officer
    2017-05-15 ~ dissolved
    CIF 8 - LLP Designated Member → ME
  • 56
    PLACES FOR PEOPLE TREASURY LIMITED - 2015-11-13
    305 Gray's Inn Road, London, England
    Active Corporate (8 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 37 - Ownership of shares – 75% or moreOE
    CIF 37 - Ownership of voting rights - 75% or moreOE
    CIF 37 - Right to appoint or remove directorsOE
  • 57
    80 Cheapside, London
    Dissolved Corporate (5 parents)
    Equity (Company account)
    100 GBP2020-03-31
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 59 - Ownership of shares – 75% or moreOE
    CIF 59 - Ownership of voting rights - 75% or moreOE
    CIF 59 - Right to appoint or remove directorsOE
  • 58
    PLACES FOR PEOPLE VENTURES OPERATIONS LIMITED - 2015-12-30
    305 Gray's Inn Road, London, England
    Active Corporate (14 parents, 4 offsprings)
    Person with significant control
    2016-04-06 ~ now
    CIF 39 - Ownership of shares – 75% or moreOE
    CIF 39 - Ownership of voting rights - 75% or moreOE
    CIF 39 - Right to appoint or remove directorsOE
  • 59
    PLACES FOR PEOPLE VENTURES LIMITED - 2015-12-30
    305 Gray's Inn Road, London, England
    Active Corporate (15 parents, 83 offsprings)
    Person with significant control
    2016-04-06 ~ now
    CIF 27 - Right to appoint or remove directorsOE
  • 60
    305 Gray's Inn Road, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Person with significant control
    2017-07-04 ~ now
    CIF 22 - Ownership of shares – 75% or moreOE
    CIF 22 - Ownership of voting rights - 75% or moreOE
  • 61
    305 Gray's Inn Road, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Person with significant control
    2017-01-24 ~ now
    CIF 74 - Ownership of shares – 75% or moreOE
    CIF 74 - Ownership of voting rights - 75% or moreOE
    CIF 74 - Right to appoint or remove directorsOE
  • 62
    305 Gray's Inn Road, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Person with significant control
    2017-07-04 ~ now
    CIF 23 - Ownership of shares – 75% or moreOE
    CIF 23 - Ownership of voting rights - 75% or moreOE
  • 63
    305 Gray's Inn Road, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Person with significant control
    2017-01-24 ~ now
    CIF 75 - Ownership of shares – 75% or moreOE
    CIF 75 - Ownership of voting rights - 75% or moreOE
    CIF 75 - Right to appoint or remove directorsOE
  • 64
    PLACES FOR STUDENTS LIMITED - 2017-04-21
    80 Cheapside, London, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1 GBP2020-03-31
    Person with significant control
    2017-03-10 ~ dissolved
    CIF 98 - Ownership of shares – 75% or moreOE
    CIF 98 - Ownership of voting rights - 75% or moreOE
  • 65
    80 Cheapside, London, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1 GBP2020-03-31
    Person with significant control
    2017-01-24 ~ dissolved
    CIF 101 - Ownership of shares – 75% or moreOE
    CIF 101 - Ownership of voting rights - 75% or moreOE
    CIF 101 - Right to appoint or remove directorsOE
  • 66
    80 Cheapside, London, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1 GBP2020-03-31
    Person with significant control
    2017-01-24 ~ dissolved
    CIF 102 - Ownership of shares – 75% or moreOE
    CIF 102 - Ownership of voting rights - 75% or moreOE
    CIF 102 - Right to appoint or remove directorsOE
  • 67
    80 Cheapside, London, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1 GBP2020-03-31
    Person with significant control
    2017-01-25 ~ dissolved
    CIF 99 - Ownership of shares – 75% or moreOE
    CIF 99 - Ownership of voting rights - 75% or moreOE
    CIF 99 - Right to appoint or remove directorsOE
  • 68
    80 Cheapside, London, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1 GBP2020-03-31
    Person with significant control
    2017-03-10 ~ dissolved
    CIF 97 - Ownership of shares – 75% or moreOE
    CIF 97 - Ownership of voting rights - 75% or moreOE
  • 69
    305 Gray's Inn Road, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Person with significant control
    2017-03-10 ~ now
    CIF 73 - Ownership of shares – 75% or moreOE
    CIF 73 - Ownership of voting rights - 75% or moreOE
    CIF 73 - Right to appoint or remove directorsOE
  • 70
    305 Gray's Inn Road, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Person with significant control
    2020-03-17 ~ now
    CIF 87 - Ownership of shares – More than 25% but not more than 50%OE
    CIF 87 - Ownership of voting rights - More than 25% but not more than 50%OE
    CIF 87 - Right to appoint or remove directorsOE
  • 71
    305 Gray's Inn Road, London, England
    Dissolved Corporate (2 parents)
    Person with significant control
    2017-04-20 ~ dissolved
    CIF 84 - Ownership of voting rights - More than 25% but not more than 50%OE
    CIF 84 - Right to surplus assets - More than 25% but not more than 50%OE
    Officer
    2017-04-20 ~ dissolved
    CIF 4 - LLP Designated Member → ME
  • 72
    DUNLOP HAYWARDS RESIDENTIAL LIMITED - 2008-02-01
    STRUCTURAL AND CIVIL DESIGN LTD - 2005-05-10
    STRUCTURAL & CIVIL DESIGN (SOUTH EAST) LIMITED - 1985-02-04
    Rmg House, Essex Road, Hoddesdon, Hertfordshire
    Active Corporate (5 parents, 184 offsprings)
    Person with significant control
    2016-04-06 ~ now
    CIF 76 - Ownership of shares – 75% or moreOE
    CIF 76 - Ownership of voting rights - 75% or moreOE
    CIF 76 - Right to appoint or remove directorsOE
  • 73
    1 London Wall Place, London, England
    Active Corporate (4 parents)
    Officer
    2014-07-17 ~ now
    CIF 7 - LLP Designated Member → ME
  • 74
    Rmg House, Essex Road, Hoddesdon, Essex
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Person with significant control
    2018-03-01 ~ now
    CIF 51 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 75
    1st Floor South Marischal College, Broad Street, Aberdeen, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 61 - Ownership of voting rights - More than 25% but not more than 50%OE
    CIF 61 - Right to surplus assets - More than 25% but not more than 50%OE
  • 76
    Rsm Uk Restructuring Advisory Llp, 25 Farringdon Street, London
    Dissolved Corporate (3 parents)
    Person with significant control
    2018-08-17 ~ dissolved
    CIF 11 - Ownership of voting rights - More than 25% but not more than 50%OE
    CIF 11 - Right to surplus assets - More than 25% but not more than 50%OE
  • 77
    305 Gray's Inn Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2023-04-30
    Person with significant control
    2022-07-20 ~ now
    CIF 19 - Has significant influence or controlOE
  • 78
    PLACES FOR PEOPLE SHRUBHILL LIMITED - 2016-02-25
    305 Gray's Inn Road, London, England
    Active Corporate (6 parents, 2 offsprings)
    Person with significant control
    2016-04-06 ~ now
    CIF 35 - Ownership of shares – 75% or moreOE
    CIF 35 - Ownership of voting rights - 75% or moreOE
    CIF 35 - Right to appoint or remove directorsOE
  • 79
    PLACES IMPACT - 2019-07-02
    PLACES FOR PEOPLE NEIGHBOURHOODS - 2017-12-04
    PFP REGENERATION - 2006-05-24
    NORTH BRITISH HOUSING TRUST(THE) - 2003-12-15
    305 Gray's Inn Road, London, England
    Active Corporate (9 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ now
    CIF 24 - Right to appoint or remove directorsOE
  • 80
    305 Gray's Inn Road, London, England
    Active Corporate (4 parents, 2 offsprings)
    Person with significant control
    2023-10-27 ~ now
    CIF 46 - Ownership of shares – 75% or moreOE
    CIF 46 - Ownership of voting rights - 75% or moreOE
  • 81
    PFP CAPITAL LIMITED - 2023-10-02
    305 Gray's Inn Road, London, England
    Active Corporate (12 parents, 11 offsprings)
    Equity (Company account)
    7,401 GBP2024-03-31
    Person with significant control
    2016-04-06 ~ now
    CIF 38 - Ownership of shares – 75% or moreOE
    CIF 38 - Ownership of voting rights - 75% or moreOE
    CIF 38 - Right to appoint or remove directorsOE
    2019-06-30 ~ now
    CIF 71 - Ownership of shares – 75% or moreOE
  • 82
    305 Gray's Inn Road, London, England
    Active Corporate (5 parents)
    Person with significant control
    2018-08-09 ~ now
    CIF 70 - Ownership of shares – 75% or moreOE
    CIF 70 - Ownership of voting rights - 75% or moreOE
  • 83
    CCRE TOUCHSTONE LIMITED - 2007-04-03
    305 Gray's Inn Road, London, England
    Active Corporate (7 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ now
    CIF 77 - Ownership of shares – 75% or moreOE
Ceased 15
  • 1
    305 Gray's Inn Road, London, England
    Active Corporate (6 parents)
    Person with significant control
    2018-10-04 ~ 2019-03-14
    CIF 91 - Ownership of shares – More than 25% but not more than 50% OE
    CIF 91 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 2
    305 Gray's Inn Road, London, England
    Active Corporate (6 parents, 1 offspring)
    Person with significant control
    2018-10-04 ~ 2019-03-14
    CIF 90 - Ownership of shares – More than 25% but not more than 50% OE
    CIF 90 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 3
    Rmg House, Essex Road, Hoddesdon, Hertfordshire
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-11-30
    Officer
    2005-12-20 ~ 2013-11-18
    CIF 2 - Director → ME
  • 4
    Q14 Quorum Business Park, Benton Lane, Newcastle Upon Tyne, England
    Active Corporate (6 parents, 7 offsprings)
    Person with significant control
    2016-04-06 ~ 2019-04-01
    CIF 64 - Ownership of shares – More than 25% but not more than 50% OE
    CIF 64 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 5
    10 Orange Street, Haymarket, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2020-12-31
    Person with significant control
    2016-04-06 ~ 2018-08-10
    CIF 56 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    167-169 Great Portland Street Great Portland Street, 5th Floor, London, England
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    24,859 GBP2024-03-31
    Person with significant control
    2018-01-05 ~ 2021-02-24
    CIF 94 - Ownership of shares – More than 25% but not more than 50% OE
    CIF 94 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 7
    Suites 5 & 6 Woodlands Court, Beaconsfield, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Person with significant control
    2017-06-20 ~ 2023-01-25
    CIF 83 - Ownership of shares – 75% or more OE
    CIF 83 - Ownership of voting rights - 75% or more OE
  • 8
    PLACES FOR PEOPLE ENERGY LIMITED - 2017-01-19
    Suite 3 Regency House, 91 Western Road, Brighton
    Liquidation Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -11,928,000 GBP2020-03-31
    Person with significant control
    2016-04-06 ~ 2016-12-01
    CIF 95 - Ownership of shares – 75% or more OE
    CIF 95 - Ownership of voting rights - 75% or more OE
    CIF 95 - Right to appoint or remove directors OE
  • 9
    Timber Wharf, 16-22 Worsley Street, Manchester
    Active Corporate (2 parents, 5 offsprings)
    Person with significant control
    2016-04-06 ~ 2017-05-23
    CIF 93 - Ownership of voting rights - More than 25% but not more than 50% OE
    CIF 93 - Right to surplus assets - More than 25% but not more than 50% OE
    Officer
    2013-12-02 ~ 2017-05-23
    CIF 6 - LLP Designated Member → ME
  • 10
    305 Gray's Inn Road, London, England
    Active Corporate (4 parents)
    Person with significant control
    2016-04-06 ~ 2016-04-06
    CIF 62 - Ownership of voting rights - 75% or more OE
    CIF 62 - Right to appoint or remove directors OE
  • 11
    10 Orange Street, Haymarket, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    51 GBP2024-03-31
    Person with significant control
    2018-03-01 ~ 2019-10-02
    CIF 52 - Ownership of shares – More than 25% but not more than 50% OE
  • 12
    LEGAL & GENERAL TATTENHALL LIMITED - 2018-09-19
    PLACES FOR PEOPLE TATTENHALL LIMITED - 2017-08-09
    Unit 3, Edwalton Business Park Landmere Lane, Edwalton, Nottingham, United Kingdom
    Active Corporate (7 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ 2016-11-30
    CIF 89 - Ownership of shares – 75% or more OE
    CIF 89 - Ownership of voting rights - 75% or more OE
  • 13
    LEGAL & GENERAL WARWICK GATES LIMITED - 2018-09-19
    PLACES FOR PEOPLE (WARWICK GATES) LIMITED - 2017-08-09
    Unit 3, Edwalton Business Park Landmere Lane, Edwalton, Nottingham, United Kingdom
    Active Corporate (7 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ 2016-11-30
    CIF 92 - Ownership of shares – 75% or more OE
    CIF 92 - Ownership of voting rights - 75% or more OE
  • 14
    SWEDISH BY DESIGN PROJECTS LLP - 2018-05-01
    305 Gray's Inn Road, London, England
    Dissolved Corporate (1 parent)
    Person with significant control
    2018-03-27 ~ 2022-10-21
    CIF 68 - Ownership of voting rights - More than 25% but not more than 50% OE
    CIF 68 - Right to surplus assets - More than 25% but not more than 50% OE
    Officer
    2018-03-27 ~ 2022-10-21
    CIF 3 - LLP Designated Member → ME
  • 15
    Octavia View, 10a - 14 South Brink, Wisbech, Cambridgeshire, England
    Active Corporate (6 parents)
    Person with significant control
    2020-03-11 ~ 2021-08-02
    CIF 63 - Ownership of voting rights - 75% or more OE
    CIF 63 - 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.