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 3
  • 1
    Vaughan-lee, Charles Hanning
    Born in November 1981
    Individual (53 offsprings)
    Officer
    icon of calendar 2021-09-02 ~ now
    OF - Director → CIF 0
  • 2
    Ayres, Christopher Robert
    Born in December 1982
    Individual (42 offsprings)
    Officer
    icon of calendar 2012-05-01 ~ now
    OF - Director → CIF 0
  • 3
    COMLAND COMMERCIAL PLC - 2007-12-10
    ASCOT COMMERCIAL PLC - 1997-12-05
    icon of addressRemenham House, Regatta Place, Marlow Road, Bourne End, England
    Active Corporate (3 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
Ceased 7
  • 1
    Funnell, Simon Kennedy
    Director born in September 1960
    Individual (15 offsprings)
    Officer
    icon of calendar 2002-07-25 ~ 2010-06-06
    OF - Director → CIF 0
  • 2
    Crossley, Stuart James
    Company Director born in July 1944
    Individual (10 offsprings)
    Officer
    icon of calendar 2000-08-14 ~ 2024-11-12
    OF - Director → CIF 0
  • 3
    Armstrong, Robin William Alexander
    Individual (11 offsprings)
    Officer
    icon of calendar 2021-09-02 ~ 2022-09-03
    OF - Secretary → CIF 0
  • 4
    Dwyer, Daniel John
    Individual (1 offspring)
    Officer
    icon of calendar 2000-08-10 ~ 2000-08-14
    OF - Nominee Secretary → CIF 0
  • 5
    Martin, Christopher Giles
    Chartered Accountant born in February 1968
    Individual (28 offsprings)
    Officer
    icon of calendar 2000-08-14 ~ 2021-08-31
    OF - Director → CIF 0
    Martin, Christopher Giles
    Chartered Accountant
    Individual (28 offsprings)
    Officer
    icon of calendar 2000-08-14 ~ 2021-08-31
    OF - Secretary → CIF 0
  • 6
    Dwyer, Daniel James
    Born in May 1975
    Individual (21 offsprings)
    Officer
    icon of calendar 2000-08-10 ~ 2000-08-14
    OF - Nominee Director → CIF 0
  • 7
    Ilsley, Andrew John
    Company Director born in May 1963
    Individual (4 offsprings)
    Officer
    icon of calendar 2000-08-14 ~ 2003-05-19
    OF - Director → CIF 0
parent relation
Company in focus

COMLAND HOLDINGS LIMITED

Previous name
REDSPIRIT LIMITED - 2000-08-18
Standard Industrial Classification
64209 - Activities Of Other Holding Companies N.e.c.

Related profiles found in government register
  • COMLAND HOLDINGS LIMITED
    Info
    REDSPIRIT LIMITED - 2000-08-18
    Registered number 04050746
    icon of addressRemenham House, Regatta Place, Marlow Road, Bourne End SL8 5TD
    PRIVATE LIMITED COMPANY incorporated on 2000-08-10 (25 years 4 months). The company status is Active.
    The last date of confirmation statement was made at 2025-08-10
    CIF 0
  • COMLAND HOLDINGS LIMITED
    S
    Registered number 4050746
    icon of addressLunar House, Mercury Park, Wycombe Lane, Wooburn Green, High Wycombe, England, HP10 0HH
    Private Limited Company in Uk Companies House, England
    CIF 1
  • COMLAND HOLDINGS LIMITED
    S
    Registered number 4050746
    icon of addressLunar House, Wycombe Lane, Wooburn Green, High Wycombe, Buckinghamshire, England, HP10 0HH
    Private Lmited Company in Uk Companies House, England
    CIF 2
  • COMLAND HOLDINGS LIMITED
    S
    Registered number 4050746
    icon of addressLunar House, Wycombe Lane, Wooburn Green, High Wycombe, England, HP10 0HH
    Private Limited Company in Uk Companies House, England
    CIF 3
child relation
Offspring entities and appointments
Active 19
  • 1
    COMLAND CO 1 LIMITED - 2023-04-27
    LEVANTER THAMES DITTON LIMITED - 2023-09-05
    icon of addressRemenham House, Regatta Place, Marlow Road, Bourne End, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Person with significant control
    icon of calendar 2018-10-10 ~ now
    CIF 19 - Ownership of shares – 75% or moreOE
    CIF 19 - Ownership of voting rights - 75% or moreOE
  • 2
    icon of addressRemenham House Regatta Place, Marlow Road, Bourne End, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Person with significant control
    icon of calendar 2018-10-10 ~ now
    CIF 20 - Ownership of voting rights - 75% or moreOE
    CIF 20 - Ownership of shares – 75% or moreOE
  • 3
    GOULDITAR NO. 9 LIMITED - 1988-12-23
    ASCOT COMMERCIAL ESTATES LIMITED - 1997-12-05
    icon of addressRemenham House, Regatta Place, Marlow Road, Bourne End, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 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
  • 4
    WOODCLOCK LIMITED - 2006-02-07
    icon of addressLunar House, Mercury Park Wooburn Green, High Wycombe, Buckinghamshire
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    -728,330 GBP2017-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 3 - Right to appoint or remove directorsOE
    CIF 3 - Ownership of shares – 75% or moreOE
    CIF 3 - Ownership of voting rights - 75% or moreOE
  • 5
    EXTRAHIVE LIMITED - 1988-06-10
    BANNER INDUSTRIAL AND COMMERCIAL PROPERTIES LIMITED - 1997-11-12
    ASCOT INDUSTRIAL AND COMMERCIAL PROPERTIES LIMITED - 1997-12-05
    icon of addressRemenham House, Regatta Place, Marlow Road, Bourne End, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 8 - Ownership of voting rights - 75% or moreOE
    CIF 8 - Ownership of shares – 75% or moreOE
  • 6
    COMLAND 62 HIGH STREET NUMBER 1 LIMITED - 2018-01-19
    icon of addressRemenham House Regatta Place, Marlow Road, Bourne End, England
    Active Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2017-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 15 - Ownership of voting rights - 75% or moreOE
    CIF 15 - Ownership of shares – 75% or moreOE
    CIF 15 - Right to appoint or remove directorsOE
  • 7
    COMLAND CHARIOTT HOUSE LIMITED - 2019-07-17
    COMLAND KING STREET LIMITED - 2005-12-23
    icon of addressRemenham House, Regatta Place, Marlow Road, Bourne End, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 16 - Ownership of voting rights - 75% or moreOE
    CIF 16 - Ownership of shares – 75% or moreOE
  • 8
    icon of addressLunar House Mercury Park, Wooburn Green, High Wycombe, Bucks
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 2 - Right to appoint or remove directorsOE
    CIF 2 - Ownership of voting rights - 75% or moreOE
    CIF 2 - Ownership of shares – 75% or moreOE
  • 9
    icon of addressRemenham House, Regatta Place, Marlow Road, Bourne End, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 11 - Ownership of shares – 75% or moreOE
    CIF 11 - Ownership of voting rights - 75% or moreOE
  • 10
    icon of addressRemenham House Regatta Place, Marlow Road, Bourne End, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 17 - Ownership of voting rights - 75% or moreOE
    CIF 17 - Right to appoint or remove directorsOE
    CIF 17 - Ownership of shares – 75% or moreOE
  • 11
    LINNELLS NUMBER SEVENTY ONE LIMITED - 2002-05-24
    icon of addressRemenham House, Regatta Place, Marlow Road, Bourne End, England
    Active Corporate (3 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ 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
  • 12
    COMLAND PREMIUM HOUSE LIMITED - 2019-07-17
    LINNELLS NUMBER NINETY LIMITED - 2003-04-03
    icon of addressRemenham House, Regatta Place, Marlow Road, Bourne End, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 6 - Ownership of shares – 75% or moreOE
    CIF 6 - Right to appoint or remove directorsOE
    CIF 6 - Ownership of voting rights - 75% or moreOE
  • 13
    SPEED 9991 LIMITED - 2005-04-12
    icon of addressRemenham House, Regatta Place, Marlow Road, Bourne End, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 5 - Right to appoint or remove directorsOE
    CIF 5 - Ownership of shares – 75% or moreOE
    CIF 5 - Ownership of voting rights - 75% or moreOE
  • 14
    icon of addressRemenham House, Regatta Place, Marlow Road, Bourne End, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 13 - Ownership of shares – 75% or moreOE
    CIF 13 - Right to appoint or remove directorsOE
    CIF 13 - Ownership of voting rights - 75% or moreOE
  • 15
    GREENLIFE PROPERTIES (RUSKIN WORKS) LIMITED - 2017-09-04
    icon of addressRemenham House, Regatta Place, Marlow Road, Bourne End, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 18 - Ownership of shares – 75% or moreOE
    CIF 18 - Ownership of voting rights - 75% or moreOE
    CIF 18 - Right to appoint or remove directorsOE
  • 16
    RECALLGRADE LIMITED - 2002-10-18
    icon of addressRemenham House, Regatta Place, Marlow Road, Bourne End, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 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
  • 17
    icon of addressRemenham House, Regatta Place, Marlow Road, Bourne End, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 12 - Ownership of voting rights - 75% or moreOE
    CIF 12 - Right to appoint or remove directorsOE
    CIF 12 - Ownership of shares – 75% or moreOE
  • 18
    icon of addressRemenham House, Regatta Place, Marlow Road, Bourne End, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 7 - Right to appoint or remove directorsOE
    CIF 7 - Ownership of voting rights - 75% or moreOE
    CIF 7 - Ownership of shares – 75% or moreOE
  • 19
    icon of addressRemenham House, Regatta Place, Marlow Road, Bourne End, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 4 - Right to appoint or remove directorsOE
    CIF 4 - Ownership of shares – 75% or moreOE
    CIF 4 - Ownership of voting rights - 75% or moreOE
Ceased 1
  • COMLAND SOUTHAM LIMITED - 2014-12-01
    PLANAR HOUSE LIMITED - 2014-06-06
    PLANAR HOUSE LIMITED - 2017-11-03
    icon of addressRemenham House, Regatta Place, Marlow Road, Bourne End, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-11-03
    CIF 1 - Ownership of voting rights - 75% or more OE
    CIF 1 - Ownership of shares – 75% or more OE
    CIF 1 - Right to appoint or remove directors 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.