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 28
  • 1
    Nower, Michael Charles
    Director born in October 1949
    Individual (99 offsprings)
    Officer
    2004-03-01 ~ 2007-12-31
    OF - Director → CIF 0
  • 2
    Ola Stromstedt, Thomas
    Investment Professional born in January 1976
    Individual (5 offsprings)
    Officer
    2009-01-30 ~ 2009-03-04
    OF - Director → CIF 0
  • 3
    Livesey, David Christopher
    Estate Agent born in May 1959
    Individual (79 offsprings)
    Officer
    2021-03-08 ~ 2023-09-28
    OF - Director → CIF 0
  • 4
    Platt, Alison Elizabeth
    Chief Executive Officer born in February 1962
    Individual (20 offsprings)
    Officer
    2015-11-16 ~ 2018-01-24
    OF - Director → CIF 0
  • 5
    Becker, Marc
    Investment Advisor born in July 1972
    Individual (2 offsprings)
    Officer
    2007-05-24 ~ 2009-02-25
    OF - Director → CIF 0
  • 6
    Kolff, Lukas Jeroen
    Private Equity born in October 1973
    Individual (20 offsprings)
    Officer
    2007-05-24 ~ 2009-01-23
    OF - Director → CIF 0
  • 7
    Turner, Grenville
    Company Director born in November 1957
    Individual (57 offsprings)
    Officer
    2006-08-01 ~ 2014-09-01
    OF - Director → CIF 0
  • 8
    Griffith, Reade Eugene
    Investment Manager born in April 1965
    Individual (47 offsprings)
    Officer
    2007-08-06 ~ 2010-04-01
    OF - Director → CIF 0
  • 9
    Clarke, Jim
    Chartered Accountant born in March 1960
    Individual (43 offsprings)
    Officer
    2010-04-01 ~ 2017-07-31
    OF - Director → CIF 0
  • 10
    Gordon, Michael John
    Director born in May 1947
    Individual (14 offsprings)
    Officer
    2004-03-01 ~ 2007-05-09
    OF - Director → CIF 0
  • 11
    Brown, Andrew Jonathan
    Director born in July 1944
    Individual (42 offsprings)
    Officer
    2004-03-01 ~ 2007-05-09
    OF - Director → CIF 0
  • 12
    Scott, Adrian Paul
    Born in December 1962
    Individual (57 offsprings)
    Officer
    2024-06-30 ~ now
    OF - Director → CIF 0
  • 13
    Rashid, Ali
    Private Equity born in May 1976
    Individual (1 offspring)
    Officer
    2007-11-29 ~ 2009-02-25
    OF - Director → CIF 0
  • 14
    Creffield, Paul Lewis
    Company Director born in June 1954
    Individual (46 offsprings)
    Officer
    2018-02-21 ~ 2021-03-31
    OF - Director → CIF 0
  • 15
    Raja, Himanshu Haridas
    Financial Officer born in July 1965
    Individual (75 offsprings)
    Officer
    2017-07-31 ~ 2021-03-08
    OF - Director → CIF 0
  • 16
    Twigg, Richard John
    Born in February 1965
    Individual (379 offsprings)
    Officer
    2021-03-08 ~ now
    OF - Director → CIF 0
  • 17
    Smith, Richard A
    Vice Chairman & President Of R born in June 1953
    Individual (2 offsprings)
    Officer
    2007-08-06 ~ 2008-12-31
    OF - Director → CIF 0
  • 18
    Mason, Peter William
    Director born in April 1950
    Individual (32 offsprings)
    Officer
    2004-03-01 ~ 2007-05-09
    OF - Director → CIF 0
  • 19
    Habbig, Tobias Alexander
    Private Equity born in July 1978
    Individual (2 offsprings)
    Officer
    2007-05-24 ~ 2009-01-23
    OF - Director → CIF 0
  • 20
    Sporborg, Christopher Henry
    Director born in April 1939
    Individual (42 offsprings)
    Officer
    2004-03-01 ~ 2007-05-09
    OF - Director → CIF 0
  • 21
    Williams, Gareth Rhys
    Solicitor born in February 1964
    Individual (353 offsprings)
    Officer
    2014-09-01 ~ 2015-11-30
    OF - Director → CIF 0
    Williams, Gareth Rhys
    Individual (353 offsprings)
    Officer
    2004-03-01 ~ 2021-11-30
    OF - Secretary → CIF 0
  • 22
    Hill, Harry Douglas
    Chairman Of Countrywide Plc born in April 1948
    Individual (95 offsprings)
    Officer
    2004-03-01 ~ 2009-12-31
    OF - Director → CIF 0
  • 23
    Plumtree, David Kerry
    Group Estate Agency Ceo born in February 1969
    Individual (68 offsprings)
    Officer
    2023-10-16 ~ 2024-06-30
    OF - Director → CIF 0
  • 24
    Lohr, Gernot
    Private Equity born in April 1969
    Individual (8 offsprings)
    Officer
    2007-05-24 ~ 2009-03-04
    OF - Director → CIF 0
  • 25
    PINSENT MASONS DIRECTOR LIMITED
    - now
    PINSENTS DIRECTOR LIMITED - 2004-12-06 02318925
    PINSENT CURTIS BIDDLE DIRECTOR LIMITED - 2003-05-06
    PINSENT CURTIS DIRECTOR LIMITED - 2001-02-02
    SIMCO DIRECTOR A LIMITED - 1996-01-01
    1 Park Row, Leeds, West Yorkshire
    Active Corporate (148 parents, 1490 offsprings)
    Officer
    2003-10-29 ~ 2004-03-01
    OF - Director → CIF 0
  • 26
    COUNTRYWIDE LIMITED
    - now 08340090 04947152... (more)
    COUNTRYWIDE PLC - 2021-03-15 08340090 04947152... (more)
    COUNTRYWIDE LIMITED
    - 2013-03-19
    CWD PROPERTY SERVICES LIMITED - 2013-03-11
    COUNTRYWIDE NEWCO LIMITED - 2013-03-01
    Cumbria House, 16-20 Hockliffe Street, Leighton Buzzard, Bedfordshire, United Kingdom
    Active Corporate (30 parents, 3 offsprings)
    Person with significant control
    2016-04-06 ~ now
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
  • 27
    PINSENT MASONS SECRETARIAL LIMITED
    - now
    PINSENTS COMPANY SERVICES LIMITED - 2004-12-06 02318923 03027484
    PINSENT CURTIS BIDDLE COMPANY SERVICES LIMITED - 2003-05-06
    PINSENT CURTIS COMPANY SERVICES LIMITED - 2001-02-02
    SIMCO COMPANY SERVICES LIMITED - 1996-01-01
    1 Park Row, Leeds, West Yorkshire
    Active Corporate (154 parents, 3082 offsprings)
    Officer
    2003-10-29 ~ 2004-03-01
    OF - Director → CIF 0
    2003-10-29 ~ 2004-03-01
    OF - Secretary → CIF 0
  • 28
    OAKWOOD CORPORATE SECRETARY LIMITED
    07038430
    3rd, Floor, 1 Ashley Road, Altrincham, Cheshire, United Kingdom
    Active Corporate (7 parents, 3498 offsprings)
    Officer
    2013-11-08 ~ now
    OF - Secretary → CIF 0
parent relation
Company in focus

COUNTRYWIDE GROUP LIMITED

Period: 2021-03-15 ~ now
Company number: 04947152
Registered names
COUNTRYWIDE GROUP LIMITED - now
PINCO 2041 PLC - 2003-12-22 05001448... (more)
Standard Industrial Classification
64999 - Financial Intermediation Not Elsewhere Classified
70100 - Activities Of Head Offices

Related profiles found in government register
  • COUNTRYWIDE GROUP LIMITED
    Info
    COUNTRYWIDE GROUP PLC - 2021-03-15
    COUNTRYWIDE PLC - 2021-03-15
    COUNTRYWIDE LIMITED - 2021-03-15
    COUNTRYWIDE PLC - 2021-03-15
    COUNTRYWIDE LIMITED - 2021-03-15
    COUNTRYWIDE PLC - 2021-03-15
    PINCO 2041 PLC - 2021-03-15
    Registered number 04947152
    Cumbria House, 16-20 Hockliffe Street, Leighton Buzzard, Bedfordshire LU7 1GN
    PRIVATE LIMITED COMPANY incorporated on 2003-10-29 (22 years 4 months). The company status is Active.
    The last date of confirmation statement was made at 2024-10-07
    CIF 0
  • COUNTRYWIDE GROUP LIMITED
    S
    Registered number 4947152
    Cumbria House, 16-20 Hockliffe Street, Leighton Buzzard, Bedfordshire, United Kingdom, LU7 1GN
    Limited By Shares in Companies House, England And Wales
    CIF 1 CIF 2 CIF 3
child relation
Offspring entities and appointments 19
  • 1
    BERKELEY PRIVATE CAPITAL LTD
    06982068
    3rd Floor 1 Ashley Road, Altrincham, Cheshire, United Kingdom
    Dissolved Corporate (10 parents)
    Person with significant control
    2016-04-06 ~ 2021-05-04
    CIF 12 - Right to appoint or remove directors OE
  • 2
    BUY TO LET CLUB LIMITED
    08879197
    3rd Floor 1 Ashley Road, Altrincham, Cheshire, United Kingdom
    Active Corporate (9 parents)
    Person with significant control
    2016-04-06 ~ 2021-05-04
    CIF 17 - Right to appoint or remove directors OE
  • 3
    CAPITAL PRIVATE FINANCE LIMITED
    07552028
    Countrywide House 6 Caldecotte Lake Business Park, Caldecotte Lake Drive, Caldecotte, Milton Keynes, United Kingdom
    Active Corporate (15 parents)
    Person with significant control
    2016-07-31 ~ now
    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
  • 4
    COUNTRYWIDE GROUP HOLDINGS LIMITED
    - now 01837522
    BALANUS LIMITED
    - 2021-03-23 01837522 04991447
    COUNTRYWIDE ASSURED GROUP LIMITED - 2004-05-25
    COUNTRYWIDE ASSURED GROUP PLC - 2004-05-21
    HAMBRO COUNTRYWIDE PLC - 1998-10-01
    MANN AND CO PLC - 1986-06-17
    Cumbria House, 16-20 Hockliffe Street, Leighton Buzzard, Bedfordshire, United Kingdom
    Active Corporate (32 parents, 33 offsprings)
    Person with significant control
    2016-04-06 ~ now
    CIF 2 - Ownership of shares – 75% or more OE
    CIF 2 - Right to appoint or remove directors OE
    CIF 2 - Ownership of voting rights - 75% or more OE
  • 5
    COUNTRYWIDE RESIDENTIAL INVESTMENTS LIMITED
    - now 07552024
    COUNTRYWIDE RESIDENTIAL INVESTMENT LIMITED - 2015-09-08
    CAPITAL PRIVATE WEALTH LIMITED - 2015-08-21
    3rd Floor, 1 Ashley Road, Altrincham, Cheshire
    Dissolved Corporate (5 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 14 - Right to appoint or remove directors OE
    CIF 14 - Ownership of shares – 75% or more OE
    CIF 14 - Ownership of voting rights - 75% or more OE
  • 6
    COUNTRYWIDE UK LIMITED
    08482822
    3rd Floor, 1 Ashley Road, Altrincham, Cheshire
    Dissolved Corporate (5 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 16 - Ownership of shares – 75% or more OE
    CIF 16 - Ownership of voting rights - 75% or more OE
    CIF 16 - Right to appoint or remove directors OE
  • 7
    DYNAMO MORTGAGES LIMITED - now
    THE BUY TO LET BUSINESS LIMITED
    - 2023-10-09 05695802 08681134
    Countrywide House 6 Caldecotte Lake Business Park, Caldecotte Lake Drive, Caldecotte, Milton Keynes, United Kingdom
    Active Corporate (17 parents, 3 offsprings)
    Person with significant control
    2016-04-06 ~ 2021-05-04
    CIF 11 - Right to appoint or remove directors OE
  • 8
    GROSVENOR PRIVATE CLIENTS LIMITED
    - now 07263244
    ALAN DE MAID (METROPOLITAN) LIMITED - 2011-02-09
    3rd Floor, 1 Ashley Road, Altrincham, Cheshire
    Dissolved Corporate (5 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 13 - Ownership of shares – 75% or more OE
    CIF 13 - Ownership of voting rights - 75% or more OE
    CIF 13 - Right to appoint or remove directors OE
  • 9
    HAMPTONS GROUP LIMITED
    - now 03145691
    CASHCOIL LIMITED - 1996-06-24
    3rd Floor 1 Ashley Road, Altrincham, Cheshire, United Kingdom
    Active Corporate (41 parents, 3 offsprings)
    Person with significant control
    2016-04-06 ~ now
    CIF 4 - Right to appoint or remove directors OE
    CIF 4 - Ownership of shares – 75% or more OE
    CIF 4 - Ownership of voting rights - 75% or more OE
  • 10
    HAMPTONS PROFESSIONAL LIMITED
    07592283
    3rd Floor, 1 Ashley Road, Altrincham, Cheshire
    Dissolved Corporate (4 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 19 - Right to appoint or remove directors OE
    CIF 19 - Ownership of shares – 75% or more OE
    CIF 19 - Ownership of voting rights - 75% or more OE
  • 11
    LAMBERT SMITH HAMPTON LIMITED
    - now 02222001 02521225... (more)
    LAMBERT SMITH HAMPTON PLC - 2002-07-26
    HERRING BAKER HARRIS GROUP PLC - 1996-04-02
    HERRING SON & DAW HOLDINGS PUBLIC LIMITED COMPANY - 1992-02-06
    LAKEGLEBE LIMITED - 1988-05-16
    55 Wells Street, London, United Kingdom
    Active Corporate (71 parents, 15 offsprings)
    Person with significant control
    2016-04-06 ~ now
    CIF 3 - Ownership of shares – 75% or more OE
    CIF 3 - Ownership of voting rights - 75% or more OE
    CIF 3 - Right to appoint or remove directors OE
  • 12
    MORTGAGE INTELLIGENCE HOLDINGS LIMITED
    - now 06775606 03018519
    HALLCO 1665 LIMITED - 2009-03-17
    Roddis House, Old Christchurch Road, Bournemouth
    Active Corporate (22 parents, 4 offsprings)
    Person with significant control
    2016-04-06 ~ now
    CIF 7 - Ownership of voting rights - 75% or more OE
    CIF 7 - Ownership of shares – 75% or more OE
    CIF 7 - Right to appoint or remove directors OE
  • 13
    RESI CAPITAL LIMITED
    08662265
    Cumbria House, 16-20 Hockliffe Street, Leighton Buzzard, Bedfordshire, United Kingdom
    Dissolved Corporate (8 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 9 - Right to appoint or remove directors OE
    CIF 9 - Ownership of shares – 75% or more OE
    CIF 9 - Ownership of voting rights - 75% or more OE
  • 14
    RESI CAPITAL MEMBER LIMITED
    09265420
    Greenwood House 1st Floor, 91-99 New London Road, Chelmsford, Essex, United Kingdom
    Dissolved Corporate (9 parents, 2 offsprings)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 18 - Right to appoint or remove directors OE
    CIF 18 - Ownership of shares – 75% or more OE
    CIF 18 - Ownership of voting rights - 75% or more OE
  • 15
    SECUREMOVE PROPERTY SERVICES 2005 LIMITED
    - now 04542716 05255192
    SECUREMOVE PROPERTY SERVICES LIMITED - 2005-08-01
    HAMSARD 2588 LIMITED - 2002-12-09
    3rd Floor, 1 Ashley Road, Altrincham, Cheshire
    Active Corporate (16 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 6 - Ownership of voting rights - 75% or more OE
    CIF 6 - Right to appoint or remove directors OE
    CIF 6 - Ownership of shares – 75% or more OE
  • 16
    SERVPRO LIMITED
    08612334
    Cumbria House, 16-20 Hockliffe Street, Leighton Buzzard, Bedfordshire, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Person with significant control
    2016-04-06 ~ now
    CIF 8 - Right to appoint or remove directors OE
    CIF 8 - Ownership of shares – 75% or more OE
    CIF 8 - Ownership of voting rights - 75% or more OE
  • 17
    THE BUY TO LET GROUP LIMITED
    - now 09839405
    AGHOCO 1349 LIMITED - 2015-11-04
    Countrywide House 6 Caldecotte Lake Business Park, Caldecotte Lake Drive, Caldecotte, Milton Keynes, United Kingdom
    Active Corporate (14 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ now
    CIF 10 - Ownership of shares – 75% or more OE
    CIF 10 - Right to appoint or remove directors OE
    CIF 10 - Ownership of voting rights - 75% or more OE
  • 18
    THE GOOD MORTGAGE COMPANY LTD
    07613109
    3rd Floor 1 Ashley Road, Altrincham, Cheshire, United Kingdom
    Dissolved Corporate (10 parents)
    Person with significant control
    2016-04-06 ~ 2021-05-04
    CIF 15 - Right to appoint or remove directors OE
  • 19
    TITLEABSOLUTE LIMITED
    03958105
    Churchgate House 2nd Floor, 56 Oxford Street, Manchester
    Active Corporate (29 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 5 - Ownership of voting rights - 75% or more OE
    CIF 5 - Right to appoint or remove directors OE
    CIF 5 - Ownership of shares – 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 9 February 2026 and licensed under the Open Government Licence v3.0.