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 6
  • 1
    Burton, Gary Lee
    Born in October 1973
    Individual (65 offsprings)
    Officer
    icon of calendar 2020-11-02 ~ now
    OF - Director → CIF 0
  • 2
    Nettleton, John William
    Born in October 1970
    Individual (38 offsprings)
    Officer
    icon of calendar 2015-01-01 ~ now
    OF - Director → CIF 0
  • 3
    Sanderson, Malcolm Nicholas
    Born in March 1959
    Individual (80 offsprings)
    Officer
    icon of calendar 2004-06-28 ~ now
    OF - Director → CIF 0
  • 4
    Sadler, Mark James
    Born in April 1979
    Individual (1 offspring)
    Officer
    icon of calendar 2023-12-13 ~ now
    OF - Director → CIF 0
  • 5
    Rolfe, Philip Michael
    Born in September 1973
    Individual (1 offspring)
    Officer
    icon of calendar 2023-03-14 ~ now
    OF - Director → CIF 0
  • 6
    MAREF BIDCO LIMITED - 2016-12-12
    icon of address65, High Street, Egham, Surrey, United Kingdom
    Active Corporate (5 parents, 9 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
    PE - Right to appoint or remove directorsCIF 0
Ceased 33
  • 1
    Hammer, Sian Lynne
    Group Sales And Marketing Director born in March 1978
    Individual
    Officer
    icon of calendar 2023-03-14 ~ 2024-09-26
    OF - Director → CIF 0
  • 2
    Sidwell, Graham Robert
    Company Director born in October 1953
    Individual (21 offsprings)
    Officer
    icon of calendar 2008-10-20 ~ 2014-05-08
    OF - Director → CIF 0
  • 3
    Trinder, Ian Jens
    Finance Director born in February 1973
    Individual (21 offsprings)
    Officer
    icon of calendar 2011-04-07 ~ 2013-04-25
    OF - Director → CIF 0
  • 4
    Gilbard, Marc Edward Charles
    Ceo Of Private Equity Real Estate Fund Manager born in May 1962
    Individual (129 offsprings)
    Officer
    icon of calendar 2016-04-12 ~ 2025-03-26
    OF - Director → CIF 0
  • 5
    Krauze, Benedict Stanislaw
    Architect born in May 1952
    Individual (1 offspring)
    Officer
    icon of calendar 2005-10-01 ~ 2009-08-12
    OF - Director → CIF 0
  • 6
    Morgan, Paul David
    Operations Director born in March 1969
    Individual (7 offsprings)
    Officer
    icon of calendar 2009-06-22 ~ 2022-08-18
    OF - Director → CIF 0
    Mr Paul David Morgan
    Born in March 1969
    Individual (7 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-12-17
    PE - Right to appoint or remove directorsCIF 0
  • 7
    Carey, Sean
    Individual (32 offsprings)
    Officer
    icon of calendar 2004-07-01 ~ 2004-12-16
    OF - Secretary → CIF 0
  • 8
    Patel, Himakshu
    Individual (13 offsprings)
    Officer
    icon of calendar 2004-07-01 ~ 2007-08-08
    OF - Secretary → CIF 0
  • 9
    John William Nettleton
    Born in October 1970
    Individual (38 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-12-17
    PE - Right to appoint or remove directorsCIF 0
  • 10
    Connolley, Dominic
    Company Director born in June 1965
    Individual
    Officer
    icon of calendar 2007-03-02 ~ 2009-09-21
    OF - Director → CIF 0
    Connolley, Dominic
    Individual
    Officer
    icon of calendar 2008-10-20 ~ 2009-09-21
    OF - Secretary → CIF 0
  • 11
    Bilton, Anton John Godfrey
    Director born in August 1964
    Individual (3 offsprings)
    Officer
    icon of calendar 2005-10-01 ~ 2008-10-20
    OF - Director → CIF 0
  • 12
    Malim, Sadie
    Investment Professional born in March 1980
    Individual
    Officer
    icon of calendar 2014-05-08 ~ 2016-06-15
    OF - Director → CIF 0
  • 13
    Mr Malcolm Nicholas Sanderson
    Born in March 1959
    Individual (80 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-12-17
    PE - Right to appoint or remove directorsCIF 0
  • 14
    Confavreux, Andre George
    Individual (1 offspring)
    Officer
    icon of calendar 2004-12-16 ~ 2008-01-31
    OF - Secretary → CIF 0
  • 15
    Shaw, Kevin Anthony
    Sales And Development Director born in October 1977
    Individual (58 offsprings)
    Officer
    icon of calendar 2014-03-24 ~ 2021-04-30
    OF - Director → CIF 0
    Mr Kevin Anthony Shaw
    Born in October 1977
    Individual (58 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-12-17
    PE - Right to appoint or remove directorsCIF 0
  • 16
    Edwards, Nicholas William John
    Finance Director born in November 1973
    Individual (31 offsprings)
    Officer
    icon of calendar 2015-04-01 ~ 2023-02-21
    OF - Director → CIF 0
  • 17
    Hough, Richard Stuart
    Accountant born in June 1963
    Individual
    Officer
    icon of calendar 2005-10-01 ~ 2006-02-27
    OF - Director → CIF 0
  • 18
    Austen, Jonathan Martin
    Chief Financial Officer born in June 1956
    Individual (64 offsprings)
    Officer
    icon of calendar 2016-07-01 ~ 2021-06-30
    OF - Director → CIF 0
    Mr Jonathan Martin Austen
    Born in June 1956
    Individual (64 offsprings)
    Person with significant control
    icon of calendar 2017-07-04 ~ 2019-12-17
    PE - Right to appoint or remove directorsCIF 0
  • 19
    Taylor, Jonathan Henry
    Construction Director born in April 1960
    Individual (1 offspring)
    Officer
    icon of calendar 2006-10-10 ~ 2007-10-30
    OF - Director → CIF 0
  • 20
    Hindes, Mark Lewis William
    Director born in January 1967
    Individual (5 offsprings)
    Officer
    icon of calendar 2014-03-24 ~ 2015-01-23
    OF - Director → CIF 0
  • 21
    Driscoll, David Edward
    Director born in June 1959
    Individual (1 offspring)
    Officer
    icon of calendar 2012-02-22 ~ 2015-01-23
    OF - Director → CIF 0
  • 22
    Kirkland, Mark Adrian
    Director born in January 1968
    Individual (12 offsprings)
    Officer
    icon of calendar 2005-10-01 ~ 2008-10-20
    OF - Director → CIF 0
  • 23
    Hirsch, Glyn Vincent
    Company Director born in June 1961
    Individual
    Officer
    icon of calendar 2006-02-27 ~ 2008-10-20
    OF - Director → CIF 0
  • 24
    Rabbetts, Giles Leo
    Chartered Surveyor born in August 1971
    Individual (28 offsprings)
    Officer
    icon of calendar 2005-10-01 ~ 2009-08-12
    OF - Director → CIF 0
  • 25
    Rose, Katherine Elizabeth
    Director born in October 1964
    Individual (5 offsprings)
    Officer
    icon of calendar 2012-05-28 ~ 2019-04-27
    OF - Director → CIF 0
    Ms Katherine Elizabeth Rose
    Born in October 1964
    Individual (5 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-09-16
    PE - Right to appoint or remove directorsCIF 0
  • 26
    Rickman-orpen, Lisa Catherine
    Hr Director born in January 1970
    Individual (1 offspring)
    Officer
    icon of calendar 2020-02-01 ~ 2023-01-31
    OF - Director → CIF 0
  • 27
    Sandhu, Bimaljit Singh, Mr.
    Director born in February 1962
    Individual (28 offsprings)
    Officer
    icon of calendar 2005-10-01 ~ 2008-10-20
    OF - Director → CIF 0
  • 28
    Townley, John Michael
    Individual
    Officer
    icon of calendar 2008-01-31 ~ 2008-10-20
    OF - Secretary → CIF 0
  • 29
    JADETONE LIMITED - 1985-03-05
    icon of address5th Floor Clement House, 14-18 Gresham Street, London
    Dissolved Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    2 GBP2021-03-31
    Officer
    2004-07-01 ~ 2008-10-20
    PE - Secretary → CIF 0
  • 30
    MAWLAW SECRETARIES LIMITED - now
    MAWLAW SECRETARIES LIMITED - 1993-04-30
    icon of address190 Strand, London
    Dissolved Corporate (4 parents, 7 offsprings)
    Officer
    2004-06-22 ~ 2004-06-28
    PE - Director → CIF 0
    2004-06-22 ~ 2004-07-01
    PE - Secretary → CIF 0
  • 31
    FORUM SECRETARIAL SERVICES LIMITED - now
    TRYDAILY LIMITED - 1988-02-16
    TOWNSENDS SECRETARIAL SERVICES LIMITED - 1992-07-24
    icon of address190 Strand, London
    Dissolved Corporate (6 parents, 6 offsprings)
    Officer
    2004-06-22 ~ 2004-06-28
    PE - Director → CIF 0
  • 32
    RAVEN PROPERTY HOLDINGS LIMITED - now
    INDIGOPLANET PUBLIC LIMITED COMPANY - 2002-05-10
    icon of addressSwan Court Waterman's Business, Park Kingsbury Crescent, Staines, Middlesex
    Dissolved Corporate (3 parents)
    Officer
    2004-12-16 ~ 2005-10-01
    PE - Director → CIF 0
  • 33
    icon of addressFirst Floor, 21 Knightsbridge, London
    Corporate
    Officer
    2004-06-28 ~ 2004-12-16
    PE - Director → CIF 0
parent relation
Company in focus

AUDLEY COURT LIMITED

Previous names
ELEGY (NO. 11) PLC - 2004-07-09
AUDLEY COURT PLC - 2008-11-11
RAVEN AUDLEY COURT PLC - 2008-11-11
Standard Industrial Classification
68100 - Buying And Selling Of Own Real Estate

Related profiles found in government register
  • AUDLEY COURT LIMITED
    Info
    ELEGY (NO. 11) PLC - 2004-07-09
    AUDLEY COURT PLC - 2004-07-09
    RAVEN AUDLEY COURT PLC - 2004-07-09
    Registered number 05160167
    icon of address65 High Street, Egham, Surrey TW20 9EY
    PRIVATE LIMITED COMPANY incorporated on 2004-06-22 (21 years 6 months). The company status is Active.
    The last date of confirmation statement was made at 2025-04-08
    CIF 0
  • AUDLEY COURT LIMITED
    S
    Registered number 05160167
    icon of address65, High Street, Egham, England, TW20 9EY
    CIF 1
  • AUDLEY COURT LIMITED
    S
    Registered number missing
    icon of address65, High Street, Egham, Surrey, England, TW20 9EY
    Limited By Shares
    CIF 2
  • AUDLEY COURT LIMITED
    S
    Registered number 05160167
    icon of address65, High Street, Egham, England, TW20 9EY
    Private Company Limited By Shares in Uk Register Of Companies, United Kingdom
    CIF 3
child relation
Offspring entities and appointments
Active 24
  • 1
    RAVEN AUDLEY ST MARY'S LIMITED - 2007-03-08
    RAVEN (28102005) LIMITED - 2006-01-11
    RAVEN AUDLEY BIRKDALE LIMITED - 2008-11-11
    AUDLEY COURT ST MARY'S LIMITED - 2006-11-07
    AUDLEY BIRKDALE LIMITED - 2011-04-12
    icon of address65 High Street, Egham, Surrey, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 18 - Right to appoint or remove directorsOE
    CIF 18 - Ownership of shares – 75% or moreOE
    CIF 18 - Ownership of voting rights - 75% or moreOE
  • 2
    AUDLEY CARE LTD - 2011-03-25
    AUDLEY BEARWOOD LIMITED - 2009-03-11
    RAVEN AUDLEY BEARWOOD LIMITED - 2008-11-11
    icon of address65 High Street, Egham, Surrey, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 22 - Right to appoint or remove directorsOE
    CIF 22 - Ownership of shares – 75% or moreOE
    CIF 22 - Ownership of voting rights - 75% or moreOE
  • 3
    AUDLEY RUNNYMEDE LIMITED - 2017-06-27
    icon of address65 High Street, Egham, Surrey, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-05-03 ~ now
    CIF 14 - Ownership of voting rights - 75% or moreOE
    CIF 14 - Ownership of shares – 75% or moreOE
    CIF 14 - Right to appoint or remove directorsOE
  • 4
    AUDLEY RUNNYMEDE MANAGEMENT LIMITED - 2017-06-27
    icon of address65 High Street, Egham, Surrey, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-05-03 ~ now
    CIF 15 - Right to appoint or remove directorsOE
    CIF 15 - Ownership of shares – 75% or moreOE
    CIF 15 - Ownership of voting rights - 75% or moreOE
  • 5
    AUDLEY COURT MANAGEMENT LIMITED - 2006-08-16
    RAVEN AUDLEY MANAGEMENT LIMITED - 2008-11-11
    icon of address65 High Street, Egham, Surrey, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    16,598 GBP2023-12-31
    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
  • 6
    AUDLEY SUNNINGDALE PARK MANAGEMENT LIMITED - 2019-10-07
    icon of address65 High Street, Egham, Surrey, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -2,607 GBP2023-12-31
    Person with significant control
    icon of calendar 2016-11-09 ~ now
    CIF 13 - Right to appoint or remove directorsOE
    CIF 13 - Ownership of shares – 75% or moreOE
    CIF 13 - Ownership of voting rights - 75% or moreOE
  • 7
    AUDLEY MALVERN LIMITED - 2015-04-24
    icon of address65 High Street, Egham, Surrey, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 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
  • 8
    icon of address65 High Street, Egham, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2024-10-18 ~ now
    CIF 44 - Ownership of shares – 75% or moreOE
    CIF 44 - Ownership of voting rights - 75% or moreOE
  • 9
    icon of address65 High Street, Egham, Surrey, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Person with significant control
    icon of calendar 2016-07-05 ~ now
    CIF 40 - Ownership of voting rights - 75% or moreOE
    CIF 40 - Ownership of shares – 75% or moreOE
    CIF 40 - Right to appoint or remove directorsOE
  • 10
    RAVEN AUDLEY TUNSTALL MANAGEMENT LIMITED - 2008-11-11
    AUDLEY TUNSTALL MANAGEMENT LIMITED - 2012-06-14
    icon of address65 High Street, Egham, Surrey, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 21 - Right to appoint or remove directorsOE
    CIF 21 - Ownership of shares – 75% or moreOE
    CIF 21 - Ownership of voting rights - 75% or moreOE
  • 11
    FLATSTAMP LIMITED - 2004-10-15
    AUDLEY COURT FLETE LIMITED - 2006-08-16
    RAVEN AUDLEY FLETE LIMITED - 2008-11-11
    AUDLEY FLETE LIMITED - 2012-06-14
    icon of address65 High Street, Egham, Surrey, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 37 - Ownership of shares – 75% or moreOE
    CIF 37 - Right to appoint or remove directorsOE
    CIF 37 - Ownership of voting rights - 75% or moreOE
  • 12
    icon of address65 High Street, Egham, United Kingdom
    Active Corporate (3 parents, 13 offsprings)
    Person with significant control
    icon of calendar 2023-09-01 ~ 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
  • 13
    icon of address65 High Street, Egham, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Person with significant control
    icon of calendar 2024-10-18 ~ now
    CIF 43 - Ownership of shares – 75% or moreOE
    CIF 43 - Ownership of voting rights - 75% or moreOE
  • 14
    icon of address65 High Street, Egham, England
    Active Corporate (3 parents, 1 offspring)
    Person with significant control
    icon of calendar 2025-02-11 ~ now
    CIF 3 - Ownership of shares – 75% or moreOE
    CIF 3 - Ownership of voting rights - 75% or moreOE
    CIF 3 - Right to appoint or remove directorsOE
  • 15
    icon of address65 High Street, Egham, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2024-10-18 ~ now
    CIF 42 - Ownership of shares – 75% or moreOE
    CIF 42 - Ownership of voting rights - 75% or moreOE
  • 16
    icon of address65 High Street, Egham, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2024-04-25 ~ now
    CIF 4 - Right to appoint or remove directorsOE
    CIF 4 - Ownership of voting rights - 75% or moreOE
    CIF 4 - Ownership of shares – 75% or moreOE
  • 17
    icon of address65 High Street, Egham, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2024-05-26 ~ now
    CIF 45 - Ownership of voting rights - 75% or moreOE
    CIF 45 - Ownership of shares – 75% or moreOE
    CIF 45 - Right to appoint or remove directorsOE
  • 18
    AUDLEY TUNSTALL LIMITED - 2012-07-13
    RAVEN AUDLEY TUNSTALL LIMITED - 2008-11-11
    AUDLEY EDGBASTON LIMITED - 2015-04-24
    icon of address65 High Street, Egham, Surrey, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 20 - Right to appoint or remove directorsOE
    CIF 20 - Ownership of voting rights - 75% or moreOE
    CIF 20 - Ownership of shares – 75% or moreOE
  • 19
    icon of address65 High Street, Egham, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2024-11-13 ~ now
    CIF 41 - Right to appoint or remove directorsOE
    CIF 41 - Ownership of voting rights - 75% or moreOE
    CIF 41 - Ownership of shares – 75% or moreOE
  • 20
    icon of address65 High Street, Egham, Surrey, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-11-09 ~ now
    CIF 12 - Ownership of voting rights - 75% or moreOE
    CIF 12 - Ownership of shares – 75% or moreOE
    CIF 12 - Right to appoint or remove directorsOE
  • 21
    AUDLEY COURT WILLICOMBE PARK LIMITED - 2008-11-11
    icon of address65 High Street, Egham, Surrey, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 16 - Ownership of shares – 75% or moreOE
    CIF 16 - Ownership of voting rights - 75% or moreOE
    CIF 16 - Right to appoint or remove directorsOE
  • 22
    RAVEN AUDLEY WILLICOMBE MANAGEMENT LIMITED - 2008-11-11
    icon of address65 High Street, Egham, Surrey, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 19 - Ownership of shares – 75% or moreOE
    CIF 19 - Ownership of voting rights - 75% or moreOE
    CIF 19 - Right to appoint or remove directorsOE
  • 23
    icon of address65 High Street, Egham, Surrey, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 8 - Ownership of shares – 75% or moreOE
    CIF 8 - Right to appoint or remove directorsOE
    CIF 8 - Ownership of voting rights - 75% or moreOE
  • 24
    icon of address65 High Street, Egham, Surrey, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-10-10 ~ dissolved
    CIF 2 - Ownership of voting rights - 75% or moreOE
    CIF 2 - Right to appoint or remove directorsOE
    CIF 2 - Ownership of shares – 75% or moreOE
Ceased 21
  • 1
    icon of address5th Floor, 167-169 Great Portland Street, London, England
    Active Corporate (10 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    390,627 GBP2024-08-31
    Officer
    icon of calendar 2012-09-11 ~ 2023-10-12
    CIF 1 - Director → ME
  • 2
    RAVEN AUDLEY BINSWOOD LIMITED - 2008-11-11
    RAVEN (22112007) LIMITED - 2008-01-09
    icon of address65 High Street, Egham, Surrey, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-11-29
    CIF 31 - Right to appoint or remove directors OE
    CIF 31 - Ownership of voting rights - 75% or more OE
    CIF 31 - Ownership of shares – 75% or more OE
  • 3
    icon of address65 High Street, Egham, Surrey, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-11-29
    CIF 7 - Right to appoint or remove directors OE
    CIF 7 - Ownership of voting rights - 75% or more OE
    CIF 7 - Ownership of shares – 75% or more OE
  • 4
    icon of address65 High Street, Egham, Surrey, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2025-05-07
    CIF 39 - Ownership of shares – 75% or more OE
    CIF 39 - Ownership of voting rights - 75% or more OE
    CIF 39 - Right to appoint or remove directors OE
  • 5
    icon of address65 High Street, Egham, Surrey, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2025-05-07
    CIF 34 - Ownership of voting rights - 75% or more OE
    CIF 34 - Ownership of shares – 75% or more OE
    CIF 34 - Right to appoint or remove directors OE
  • 6
    RAVEN AUDLEY CLEVEDON LIMITED - 2008-11-11
    AUDLEY COURT CLEVEDON LIMITED - 2006-08-16
    icon of address65 High Street, Egham, Surrey, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-11-29
    CIF 26 - Ownership of voting rights - 75% or more OE
    CIF 26 - Right to appoint or remove directors OE
    CIF 26 - Ownership of shares – 75% or more OE
  • 7
    RAVEN AUDLEY CLEVEDON MANAGEMENT LIMITED - 2008-11-11
    icon of address65 High Street, Egham, Surrey, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-11-29
    CIF 29 - Right to appoint or remove directors OE
    CIF 29 - Ownership of shares – 75% or more OE
    CIF 29 - Ownership of voting rights - 75% or more OE
  • 8
    icon of address65 High Street, Egham, Surrey, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2025-05-07
    CIF 36 - Ownership of shares – 75% or more OE
    CIF 36 - Right to appoint or remove directors OE
    CIF 36 - Ownership of voting rights - 75% or more OE
  • 9
    RAVEN AUDLEY MOTE LIMITED - 2008-11-11
    AUDLEY MOTE LIMITED - 2018-06-06
    RAVEN (16102006) LIMITED - 2007-01-19
    icon of addressIntertrust Uk, 1 Bartholomew Lane, London, England
    Active Corporate (5 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-05-17
    CIF 23 - Ownership of voting rights - 75% or more OE
    CIF 23 - Ownership of shares – 75% or more OE
    CIF 23 - Right to appoint or remove directors OE
  • 10
    MAYFIELD WATFORD LIMITED - 2019-11-05
    icon of address65 High Street, Egham, Surrey, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2023-11-29 ~ 2023-11-29
    CIF 9 - Ownership of shares – 75% or more OE
    CIF 9 - Right to appoint or remove directors OE
    CIF 9 - Ownership of voting rights - 75% or more OE
  • 11
    icon of address65 High Street, Egham, Surrey, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2017-07-18 ~ 2023-11-29
    CIF 11 - Ownership of shares – 75% or more OE
    CIF 11 - Ownership of voting rights - 75% or more OE
    CIF 11 - Right to appoint or remove directors OE
  • 12
    RAVEN INGLEWOOD LIMITED - 2006-08-16
    RAVEN AUDLEY INGLEWOOD LIMITED - 2008-11-11
    icon of address65 High Street, Egham, Surrey, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-11-29
    CIF 25 - Right to appoint or remove directors OE
    CIF 25 - Ownership of voting rights - 75% or more OE
    CIF 25 - Ownership of shares – 75% or more OE
  • 13
    RAVEN AUDLEY INGLEWOOD MANAGEMENT LIMITED - 2008-11-11
    icon of address65 High Street, Egham, Surrey, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-11-29
    CIF 28 - Right to appoint or remove directors OE
    CIF 28 - Ownership of shares – 75% or more OE
    CIF 28 - Ownership of voting rights - 75% or more OE
  • 14
    RAVEN AUDLEY MOTE MANAGEMENT LIMITED - 2008-11-11
    icon of address65 High Street, Egham, Surrey, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-11-29
    CIF 27 - Ownership of voting rights - 75% or more OE
    CIF 27 - Ownership of shares – 75% or more OE
    CIF 27 - Right to appoint or remove directors OE
  • 15
    icon of address65 High Street, Egham, Surrey, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-11-29
    CIF 32 - Ownership of voting rights - 75% or more OE
    CIF 32 - Ownership of shares – 75% or more OE
    CIF 32 - Right to appoint or remove directors OE
  • 16
    icon of address65 High Street, Egham, Surrey, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-11-29
    CIF 33 - Ownership of voting rights - 75% or more OE
    CIF 33 - Ownership of shares – 75% or more OE
    CIF 33 - Right to appoint or remove directors OE
  • 17
    RAVEN AUDLEY ST ELPHINS LIMITED - 2008-11-12
    RAVEN ST ELPHINS LIMITED - 2006-08-16
    icon of address65 High Street, Egham, Surrey, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-11-29
    CIF 24 - Ownership of voting rights - 75% or more OE
    CIF 24 - Right to appoint or remove directors OE
    CIF 24 - Ownership of shares – 75% or more OE
  • 18
    RAVEN AUDLEY ST ELPHINS MANAGEMENT LIMITED - 2008-11-11
    icon of address65 High Street, Egham, Surrey, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-11-29
    CIF 30 - Ownership of shares – 75% or more OE
    CIF 30 - Right to appoint or remove directors OE
    CIF 30 - Ownership of voting rights - 75% or more OE
  • 19
    AUDLEY EDGBASTON MANAGEMENT LIMITED - 2015-04-24
    icon of address65 High Street, Egham, Surrey, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2025-05-07
    CIF 35 - Ownership of shares – 75% or more OE
    CIF 35 - Ownership of voting rights - 75% or more OE
    CIF 35 - Right to appoint or remove directors OE
  • 20
    icon of address65 High Street, Egham, Surrey, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-08-23
    CIF 5 - Ownership of shares – 75% or more OE
    CIF 5 - Right to appoint or remove directors OE
    CIF 5 - Ownership of voting rights - 75% or more OE
  • 21
    icon of address65 High Street, Egham, Surrey, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-11-27
    CIF 6 - Ownership of shares – 75% or more OE
    CIF 6 - Ownership of voting rights - 75% or more OE
    CIF 6 - 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.