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 5
  • 1
    Meehan, Helen
    Finance Director born in June 1984
    Individual (3 offsprings)
    Officer
    icon of calendar 2022-06-07 ~ now
    OF - Director → CIF 0
  • 2
    Gardner, Will
    Executive Director Of Development And Sales born in January 1981
    Individual (2 offsprings)
    Officer
    icon of calendar 2022-06-07 ~ now
    OF - Director → CIF 0
  • 3
    Woods, Austin
    Individual (10 offsprings)
    Officer
    icon of calendar 2024-07-31 ~ now
    OF - Secretary → CIF 0
  • 4
    Henderson, Mark Gideon
    Chief Executive born in October 1962
    Individual (4 offsprings)
    Officer
    icon of calendar 2015-06-18 ~ now
    OF - Director → CIF 0
  • 5
    HOME GROUP LIMITED
    icon of address2 Gosforth Park Way, Gosforth Business Park, Salters Lane, Newcastle Upon Tyne, United Kingdom, United Kingdom
    Active Corporate (12 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Has significant influence or controlCIF 0
Ceased 17
  • 1
    Barker, Andrew Martin
    Director born in March 1965
    Individual (180 offsprings)
    Officer
    icon of calendar 2001-07-09 ~ 2001-12-01
    OF - Director → CIF 0
  • 2
    Hudson, John Matthew, Dr
    Executive Director born in November 1968
    Individual
    Officer
    icon of calendar 2015-06-18 ~ 2022-06-07
    OF - Director → CIF 0
  • 3
    Ham, Brian Anthony
    Executive Director born in January 1958
    Individual (5 offsprings)
    Officer
    icon of calendar 2015-06-18 ~ 2019-06-28
    OF - Director → CIF 0
  • 4
    Annetts, David Charles
    Director born in August 1959
    Individual (89 offsprings)
    Officer
    icon of calendar 2001-07-09 ~ 2001-12-01
    OF - Director → CIF 0
  • 5
    Burnham, Charlotte Ann
    Individual
    Officer
    icon of calendar 2022-09-01 ~ 2024-07-31
    OF - Secretary → CIF 0
  • 6
    Cim Management Limited
    Individual
    Officer
    icon of calendar 2001-07-09 ~ 2001-12-01
    OF - Secretary → CIF 0
  • 7
    Park, Alan
    Company Director born in March 1958
    Individual (7 offsprings)
    Officer
    icon of calendar 2002-03-01 ~ 2012-03-23
    OF - Director → CIF 0
  • 8
    Bruckland, Andrew John
    Director born in March 1955
    Individual (5 offsprings)
    Officer
    icon of calendar 2001-07-09 ~ 2001-12-01
    OF - Director → CIF 0
  • 9
    Woods, Austin Jonathan
    Director Of Legal born in September 1972
    Individual (10 offsprings)
    Officer
    icon of calendar 2013-11-07 ~ 2015-06-18
    OF - Director → CIF 0
    Woods, Austin Jonathan
    Individual (10 offsprings)
    Officer
    icon of calendar 2013-11-07 ~ 2018-12-10
    OF - Secretary → CIF 0
  • 10
    Thompson, Steven
    Company Secretary born in May 1959
    Individual (3 offsprings)
    Officer
    icon of calendar 2009-06-26 ~ 2013-10-05
    OF - Director → CIF 0
    Thompson, Steven
    Individual (3 offsprings)
    Officer
    icon of calendar 2009-06-26 ~ 2013-10-05
    OF - Secretary → CIF 0
  • 11
    Moorhouse, Stephen
    Company Director born in September 1965
    Individual
    Officer
    icon of calendar 2002-03-01 ~ 2009-06-26
    OF - Director → CIF 0
    Moorhouse, Stephen
    Individual
    Officer
    icon of calendar 2002-03-01 ~ 2009-06-26
    OF - Secretary → CIF 0
  • 12
    Hall, Russell John
    Individual
    Officer
    icon of calendar 2018-12-10 ~ 2022-08-31
    OF - Secretary → CIF 0
  • 13
    Petri, Dion Joseph
    Born in October 1968
    Individual (26 offsprings)
    Officer
    icon of calendar 2000-08-14 ~ 2001-07-09
    OF - Nominee Director → CIF 0
  • 14
    Cook, Joseph
    Executive Director born in January 1963
    Individual (3 offsprings)
    Officer
    icon of calendar 2019-07-01 ~ 2022-06-07
    OF - Director → CIF 0
  • 15
    TRADING SUB 20 LIMITED - 2001-08-03
    SCOUT SOLUTIONS LIMITED - 2000-10-03
    TRADING SUB 6 LIMITED - 2000-07-13
    icon of addressWhittington Hall, Whittington Road, Worcester, Worcestershire
    Active Corporate (5 parents, 83 offsprings)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    2001-12-01 ~ 2002-02-28
    PE - Secretary → CIF 0
  • 16
    TRADING SUB 25 LIMITED - 2001-08-03
    icon of addressWhittington Hall, Whittington Road, Worcester, Worcestershire
    Dissolved Corporate (4 parents, 9 offsprings)
    Equity (Company account)
    1 GBP2021-12-31
    Officer
    2001-12-01 ~ 2002-02-28
    PE - Director → CIF 0
  • 17
    FELDSPAR PLC - 1995-09-28
    icon of addressWhittington Hall, Whittington Road, Worcester
    Dissolved Corporate (3 parents)
    Officer
    2000-08-14 ~ 2001-07-09
    PE - Secretary → CIF 0
parent relation
Company in focus

NORTH HOUSING LIMITED

Previous names
JACKSON HOUSE NOMINEE LIMITED - 2006-12-22
SOCC 11 LIMITED - 2001-10-19
Standard Industrial Classification
68100 - Buying And Selling Of Own Real Estate

Related profiles found in government register
  • NORTH HOUSING LIMITED
    Info
    JACKSON HOUSE NOMINEE LIMITED - 2006-12-22
    SOCC 11 LIMITED - 2001-10-19
    Registered number 04052443
    icon of addressOne Strawberry Lane, One Strawberry Lane, Newcastle Upon Tyne, Tyne And Wear NE1 4BX
    Private Limited Company incorporated on 2000-08-14 (25 years 2 months). The company status is Active.
    The last date of confirmation statement was made at 2025-01-11
    CIF 0
  • NORTH HOUSING LIMITED
    S
    Registered number 04052443
    icon of address2, Gosforth Park Way, Gosforth Business Park, Newcastle Upon Tyne, NE12 8ET
    CIF 1
  • NORTH HOUSING LIMITED
    S
    Registered number 04052443
    icon of address2, Gosforth Park Way, Gosforth Business Park, Newcastle Upon Tyne, United Kingdom
    CIF 2
  • NORTH HOUSING LIMITED
    S
    Registered number 04052443
    icon of address2 Gosforth Park Way, Gosforth Business Park, Newcastle Upon Tyne, United Kingdom, NE12 8ET
    CIF 3
child relation
Offspring entities and appointments
Active 11
  • 1
    LINDEN (SAFFRON WALDEN) LLP - 2017-05-23
    icon of address11 Tower View, Kings Hill, West Malling, Kent, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2017-05-04 ~ now
    CIF 15 - Ownership of voting rights - More than 25% but not more than 50%OE
    CIF 15 - Right to surplus assets - More than 25% but not more than 50%OE
    Officer
    icon of calendar 2017-05-04 ~ now
    CIF 5 - LLP Designated Member → ME
  • 2
    LINDEN (SHINFIELD) LLP - 2015-11-23
    icon of address11 Tower View, Kings Hill, West Malling, Kent, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 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
    Officer
    icon of calendar 2015-11-09 ~ now
    CIF 1 - LLP Designated Member → ME
  • 3
    icon of address11 Tower View, Kings Hill, West Malling, Kent, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Person with significant control
    icon of calendar 2019-11-29 ~ now
    CIF 12 - Ownership of voting rights - More than 25% but not more than 50%OE
    CIF 12 - Right to surplus assets - More than 25% but not more than 50%OE
    Officer
    icon of calendar 2019-11-29 ~ now
    CIF 9 - LLP Designated Member → ME
  • 4
    icon of addressCowley Business Park, Cowley, Uxbridge, Middlesex, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 21 - Ownership of voting rights - More than 25% but not more than 50%OE
    CIF 21 - Right to surplus assets - More than 25% but not more than 50%OE
    Officer
    icon of calendar 2015-12-16 ~ dissolved
    CIF 10 - LLP Designated Member → ME
  • 5
    icon of address11 Tower View, Kings Hill, West Malling, Kent, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 17 - Right to surplus assets - More than 25% but not more than 50%OE
    CIF 17 - Right to surplus assets - More than 25% but not more than 50% as a member of a firmOE
    Officer
    icon of calendar 2015-06-30 ~ now
    CIF 8 - LLP Designated Member → ME
  • 6
    icon of address11 Tower View, Kings Hill, West Malling, Kent, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 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
    Officer
    icon of calendar 2015-06-30 ~ now
    CIF 7 - LLP Designated Member → ME
  • 7
    DOUGLAS BADER REGENERATION LLP - 2020-10-14
    icon of addressThe Power House, Gunpowder Mill, Powdermill Lane, Waltham Abbey, Essex, United Kingdom
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2021-03-12 ~ now
    CIF 18 - Ownership of voting rights - More than 25% but not more than 50%OE
    CIF 18 - Right to surplus assets - More than 25% but not more than 50%OE
    Officer
    icon of calendar 2021-03-12 ~ now
    CIF 3 - LLP Designated Member → ME
  • 8
    LINDEN JV NO6 LLP - 2018-05-12
    icon of address11 Tower View, Kings Hill, West Malling, Kent, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2019-04-23 ~ now
    CIF 13 - Ownership of voting rights - More than 25% but not more than 50%OE
    CIF 13 - Right to surplus assets - More than 25% but not more than 50%OE
    Officer
    icon of calendar 2019-04-23 ~ now
    CIF 4 - LLP Designated Member → ME
  • 9
    LINDEN JV NO4 LLP - 2017-12-13
    icon of address11 Tower View, Kings Hill, West Malling, Kent, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2018-06-22 ~ now
    CIF 14 - Ownership of voting rights - More than 25% but not more than 50%OE
    CIF 14 - Right to surplus assets - More than 25% but not more than 50%OE
    Officer
    icon of calendar 2018-06-22 ~ now
    CIF 2 - LLP Designated Member → ME
  • 10
    icon of address11 Tower View, Kings Hill, West Malling, Kent, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-11-30 ~ now
    CIF 16 - Ownership of voting rights - More than 25% but not more than 50%OE
    CIF 16 - Right to surplus assets - More than 25% but not more than 50%OE
    Officer
    icon of calendar 2016-11-30 ~ now
    CIF 6 - LLP Designated Member → ME
  • 11
    icon of addressStory House Lords Way, Kingmoor Business Park, Carlisle, Cumbria, United Kingdom
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2023-03-23 ~ now
    CIF 22 - Ownership of voting rights - More than 25% but not more than 50%OE
    CIF 22 - Right to surplus assets - More than 25% but not more than 50%OE
    Officer
    icon of calendar 2023-03-23 ~ now
    CIF 11 - LLP Designated Member → ME

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 24 April 2025 and licensed under the Open Government Licence v3.0.