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 44
  • 1
    Bridges, David Crawford
    Director born in January 1967
    Individual (171 offsprings)
    Officer
    2020-06-01 ~ 2022-01-12
    OF - Director → CIF 0
  • 2
    Atwal, Amerjit Kaur
    Born in March 1971
    Individual (23 offsprings)
    Officer
    2016-12-19 ~ now
    OF - Director → CIF 0
  • 3
    Cadwallader, John Stuart
    Director born in October 1947
    Individual (24 offsprings)
    Officer
    2001-10-05 ~ 2002-11-26
    OF - Director → CIF 0
  • 4
    Lawson, Ian Michael
    Chartered Builder born in September 1957
    Individual (51 offsprings)
    Officer
    2003-04-01 ~ 2005-10-31
    OF - Director → CIF 0
    2008-08-12 ~ 2013-06-21
    OF - Director → CIF 0
  • 5
    Phillips, Gary Bosley
    Director born in December 1963
    Individual (23 offsprings)
    Officer
    2020-10-16 ~ 2021-10-15
    OF - Director → CIF 0
  • 6
    Hamilton, Deborah Pamela
    Individual (266 offsprings)
    Officer
    2009-06-01 ~ 2014-09-22
    OF - Secretary → CIF 0
  • 7
    Burgher, Dena Anita
    Business Development Director born in December 1963
    Individual (8 offsprings)
    Officer
    2012-01-30 ~ 2016-07-08
    OF - Director → CIF 0
  • 8
    Wilson, Daniel Stewart
    Individual (13 offsprings)
    Officer
    2022-05-31 ~ 2025-09-30
    OF - Secretary → CIF 0
  • 9
    Lewis, Michael Francis
    Director born in December 1950
    Individual (11 offsprings)
    Officer
    2001-10-05 ~ 2005-09-30
    OF - Director → CIF 0
  • 10
    Scarth, Martin Peter Weston
    Company Director born in May 1943
    Individual (19 offsprings)
    Officer
    2002-11-26 ~ 2003-05-07
    OF - Director → CIF 0
  • 11
    Seal, Dennis Lawrence
    Company Director born in March 1954
    Individual (8 offsprings)
    Officer
    2004-04-19 ~ 2011-04-15
    OF - Director → CIF 0
  • 12
    Phillips, Robert Lewis
    Director born in June 1959
    Individual (3 offsprings)
    Officer
    2001-10-05 ~ 2002-08-15
    OF - Director → CIF 0
  • 13
    Greenaway, Nigel Peter
    Director born in May 1960
    Individual (301 offsprings)
    Officer
    2022-02-23 ~ 2023-02-13
    OF - Director → CIF 0
  • 14
    Putnam, Stephen Charles
    Director born in October 1952
    Individual (50 offsprings)
    Officer
    2001-10-05 ~ 2003-07-19
    OF - Director → CIF 0
  • 15
    Humphreys, Darren William
    Director born in October 1970
    Individual (33 offsprings)
    Officer
    2021-02-23 ~ 2023-02-03
    OF - Director → CIF 0
  • 16
    Gibbs, Alexander Victor Bland
    Born in March 1986
    Individual (26 offsprings)
    Officer
    2023-07-11 ~ now
    OF - Director → CIF 0
  • 17
    Hammond, Andrew Richard
    Director born in July 1970
    Individual (76 offsprings)
    Officer
    2023-02-28 ~ 2024-05-15
    OF - Director → CIF 0
  • 18
    King, Christopher
    Managing Director born in October 1954
    Individual (40 offsprings)
    Officer
    2009-06-01 ~ 2018-07-02
    OF - Director → CIF 0
  • 19
    Smart, Paul Kevin
    Born in July 1978
    Individual (28 offsprings)
    Officer
    2016-12-19 ~ now
    OF - Director → CIF 0
  • 20
    Bessant, Martin Robert
    Director born in May 1974
    Individual (27 offsprings)
    Officer
    2018-07-02 ~ 2020-12-31
    OF - Director → CIF 0
  • 21
    Kay, Ian
    Director born in November 1978
    Individual (12 offsprings)
    Officer
    2018-07-02 ~ 2018-12-21
    OF - Director → CIF 0
  • 22
    Chapman, Philip Andrew
    Chief Operating Officer born in April 1968
    Individual (58 offsprings)
    Officer
    2024-03-01 ~ 2025-03-31
    OF - Director → CIF 0
  • 23
    Browne, Daniel Harry Rate
    Land Director born in March 1972
    Individual (77 offsprings)
    Officer
    2010-09-20 ~ 2013-06-28
    OF - Director → CIF 0
  • 24
    Armitage, Matthew
    Individual (146 offsprings)
    Officer
    2014-12-22 ~ 2015-07-16
    OF - Secretary → CIF 0
  • 25
    Cremin, Theresa Bernadette
    Sales & Marketing Director born in October 1958
    Individual (12 offsprings)
    Officer
    2010-09-20 ~ 2011-02-28
    OF - Director → CIF 0
  • 26
    Scurfield, Albert Edward
    Operations Director born in February 1953
    Individual (3 offsprings)
    Officer
    2006-11-01 ~ 2009-03-02
    OF - Director → CIF 0
  • 27
    Cooper, Sarah Jayne
    Finance Director born in June 1973
    Individual (27 offsprings)
    Officer
    2018-10-02 ~ 2020-10-16
    OF - Director → CIF 0
  • 28
    Higgins, Philip
    Individual (113 offsprings)
    Officer
    2019-09-09 ~ 2021-05-28
    OF - Secretary → CIF 0
  • 29
    Ely, John
    Chartered Builder born in November 1957
    Individual (2 offsprings)
    Officer
    2005-12-05 ~ 2009-03-02
    OF - Director → CIF 0
  • 30
    Mintram, Malcolm
    Co Dir born in October 1957
    Individual (72 offsprings)
    Officer
    2002-11-26 ~ 2004-07-02
    OF - Director → CIF 0
  • 31
    Holdom, Denise Ivy
    Operations Director born in January 1971
    Individual (29 offsprings)
    Officer
    2010-08-16 ~ 2010-09-20
    OF - Director → CIF 0
  • 32
    Butcher, Ian Stephen
    Commercial Director born in July 1950
    Individual (2 offsprings)
    Officer
    2003-04-01 ~ 2004-10-24
    OF - Director → CIF 0
  • 33
    Melges, Bethan
    Individual (234 offsprings)
    Officer
    2015-07-16 ~ 2019-09-09
    OF - Secretary → CIF 0
  • 34
    Side, Richard William
    Managing Director born in September 1946
    Individual (18 offsprings)
    Officer
    2005-10-31 ~ 2008-08-12
    OF - Director → CIF 0
  • 35
    Moore, Nicholas Charles
    Commercial Director born in March 1968
    Individual (95 offsprings)
    Officer
    2010-01-18 ~ 2013-06-28
    OF - Director → CIF 0
  • 36
    Gordon-stewart, Alastair James
    Finance Director born in July 1972
    Individual (122 offsprings)
    Officer
    2010-09-20 ~ 2018-09-24
    OF - Director → CIF 0
  • 37
    Wingate, Simon Fenton
    Technical Director born in July 1975
    Individual (1 offspring)
    Officer
    2012-01-30 ~ 2015-03-31
    OF - Director → CIF 0
  • 38
    Murrell, Dean
    Director born in January 1976
    Individual (6 offsprings)
    Officer
    2019-02-20 ~ 2019-11-29
    OF - Director → CIF 0
  • 39
    Hodson, David Bernard
    Certified Accountant born in September 1956
    Individual (18 offsprings)
    Officer
    2001-10-05 ~ 2009-06-01
    OF - Director → CIF 0
    Hodson, David Bernard
    Director
    Individual (18 offsprings)
    Officer
    2001-10-05 ~ 2009-06-01
    OF - Secretary → CIF 0
  • 40
    Meek, Nigel Ashley
    Co Dir born in May 1965
    Individual (85 offsprings)
    Officer
    2002-11-26 ~ 2004-05-27
    OF - Director → CIF 0
  • 41
    FRENCH KIER CONTRACTING LIMITED - 1987-02-17
    FRENCH KIER LIMITED - 1986-11-17
    KIER OVERSEAS (TWENTY-ONE) LIMITED - 1986-04-17
    Tempsford Hall, Sandy, Bedfordshire, England
    Active Corporate (27 parents, 29 offsprings)
    Person with significant control
    2016-04-06 ~ 2019-06-28
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
  • 42
    TILIA HOMES LIMITED
    - now 00775505 13322514
    KIER LIVING LIMITED - 2021-06-21 00775505 13322514
    KIER HOMES LIMITED - 2014-07-01
    KIER RESIDENTIAL LIMITED - 2008-10-29
    TWIGDEN LIMITED - 1998-07-10
    HILLSON AND TWIGDEN PLC - 1988-04-05
    Tungsten Building, Central Boulevard, Blythe Valley Business Park, Solihull, West Midlands, United Kingdom
    Active Corporate (68 parents, 60 offsprings)
    Person with significant control
    2019-06-28 ~ now
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
  • 43
    MEAUJO INCORPORATIONS LIMITED
    02543583
    St Philips House, St Philips Place, Birmingham, West Midlands
    Active Corporate (22 parents, 421 offsprings)
    Officer
    2001-06-28 ~ 2001-10-05
    OF - Nominee Director → CIF 0
  • 44
    PHILSEC LIMITED
    02543577
    St Philips House, St Philips Place, Birmingham, West Midlands
    Active Corporate (23 parents, 483 offsprings)
    Officer
    2001-06-28 ~ 2001-10-05
    OF - Nominee Secretary → CIF 0
parent relation
Company in focus

TILIA PARTNERSHIP HOMES LIMITED

Period: 2021-08-06 ~ now
Company number: 04242676
Registered names
TILIA PARTNERSHIP HOMES LIMITED - now
MEAUJO (540) LIMITED - 2001-07-06 04071442... (more)
Standard Industrial Classification
41202 - Construction Of Domestic Buildings

Related profiles found in government register
  • TILIA PARTNERSHIP HOMES LIMITED
    Info
    KIER PARTNERSHIP HOMES LIMITED - 2021-08-06
    PARTNERSHIPS FIRST LIMITED - 2021-08-06
    PARTNERSHIP FIRST LIMITED - 2021-08-06
    MEAUJO (540) LIMITED - 2021-08-06
    Registered number 04242676
    Tungsten Building, Central Boulevard, Blythe Valley Business Park, Solihull B90 8AU
    PRIVATE LIMITED COMPANY incorporated on 2001-06-28 (24 years 9 months). The status of the company number is Active.
    The last date of confirmation statement was made at 2025-06-09
    CIF 0
  • KIER PARTNERSHIP HOMES LIMITED
    S
    Registered number 04242676
    81, Fountain Street, Manchester, England, M2 2EE
    Private Company Limited By Shares in Companies House, United Kingdom
    CIF 1
    Private Company Limited By Shares in United Kingdom
    CIF 2 CIF 3
child relation
Offspring entities and appointments 13
  • 1
    BALAAM WOOD MANAGEMENT COMPANY LIMITED
    09075713
    Stonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (11 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 8 - Ownership of shares – 75% or more OE
  • 2
    COLLEGE GARDENS (LEICESTER) MANAGEMENT COMPANY LIMITED
    09542466
    81 Fountain Street, Manchester, England
    Dissolved Corporate (6 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 4 - Ownership of voting rights - 75% or more OE
  • 3
    COLLEGE GARDENS MANAGEMENT COMPANY LIMITED
    09721582
    Tempsford Hall, Sandy, Bedfordshire, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 13 - Ownership of voting rights - 75% or more OE
  • 4
    ELEVATION ESTATE MANAGEMENT COMPANY LIMITED
    09411144
    Queensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (11 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 9 - Ownership of voting rights - 75% or more OE
  • 5
    GREETS GREEN MANAGEMENT COMPANY LIMITED
    10527148
    Stonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (9 parents)
    Person with significant control
    2016-12-15 ~ 2022-12-15
    CIF 10 - Ownership of voting rights - 75% or more OE
    CIF 10 - Right to appoint or remove directors OE
    CIF 10 - Ownership of shares – 75% or more OE
  • 6
    HEATH MEADOWS MANAGEMENT COMPANY LIMITED
    09721562
    1 Mendips Close, Willenhall, England
    Dissolved Corporate (15 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 12 - Ownership of voting rights - 75% or more OE
  • 7
    LANGWITH JUNCTION MANAGEMENT COMPANY LIMITED
    08449784
    Queensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (12 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 7 - Ownership of voting rights - 75% or more OE
  • 8
    MANOR KINGSWAY MANAGEMENT COMPANY LIMITED
    09062474
    Fisher House, 84 Fisherton Street, Salisbury, England
    Active Corporate (11 parents)
    Person with significant control
    2020-12-14 ~ now
    CIF 1 - Ownership of shares – 75% or more OE
    CIF 1 - Ownership of voting rights - 75% or more OE
    CIF 1 - Right to appoint or remove directors OE
  • 9
    MOOR LANE (WOKING) MANAGEMENT COMPANY LIMITED
    09509030
    57 Liquorice Lane, Woking, England
    Active Corporate (20 parents)
    Person with significant control
    2016-04-06 ~ 2021-03-05
    CIF 3 - Ownership of voting rights - 75% or more OE
  • 10
    THE COPPICE MANAGEMENT COMPANY (SHORT ST) LIMITED
    09721561
    Queensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (11 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 11 - Ownership of voting rights - 75% or more OE
  • 11
    THE NIGHTINGALES MANAGEMENT COMPANY (NEW HOUGHTON) LIMITED
    09721548
    Queensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (9 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 5 - Ownership of voting rights - 75% or more OE
  • 12
    THE THOMPSON AVENUE MANAGEMENT COMPANY LIMITED
    09456707
    Tungsten Building Central Boulevard, Blythe Valley Business Park, Solihull, Wes Midlands, England
    Active Corporate (7 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 2 - Ownership of voting rights - 75% or more OE
  • 13
    THE WOODLANDS MANAGEMENT COMPANY (HARROWBY) LIMITED
    09721558
    100 Hatherton Street, Walsall, England
    Active Corporate (12 parents)
    Person with significant control
    2016-04-06 ~ 2020-07-07
    CIF 6 - Ownership of voting rights - 75% or more OE

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 22 March 2026 and licensed under the Open Government Licence v3.0.