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 37
  • 1
    Morgan, Paul David
    Operations Director born in March 1969
    Individual (48 offsprings)
    Officer
    2009-06-22 ~ 2022-08-18
    OF - Director → CIF 0
    Mr Paul David Morgan
    Born in March 1969
    Individual (48 offsprings)
    Person with significant control
    2016-04-06 ~ 2019-12-17
    PE - Right to appoint or remove directorsCIF 0
  • 2
    Edwards, Nicholas William John
    Finance Director born in November 1973
    Individual (147 offsprings)
    Officer
    2015-04-01 ~ 2023-02-21
    OF - Director → CIF 0
  • 3
    Gilbard, Marc Edward Charles
    Ceo Of Private Equity Real Estate Fund Manager born in May 1962
    Individual (206 offsprings)
    Officer
    2016-04-12 ~ 2025-03-26
    OF - Director → CIF 0
  • 4
    Rose, Katherine Elizabeth
    Director born in October 1964
    Individual (43 offsprings)
    Officer
    2012-05-28 ~ 2019-04-27
    OF - Director → CIF 0
    Ms Katherine Elizabeth Rose
    Born in October 1964
    Individual (43 offsprings)
    Person with significant control
    2016-04-06 ~ 2019-09-16
    PE - Right to appoint or remove directorsCIF 0
  • 5
    Austen, Jonathan Martin
    Chief Financial Officer born in June 1956
    Individual (394 offsprings)
    Officer
    2016-07-01 ~ 2021-06-30
    OF - Director → CIF 0
    Mr Jonathan Martin Austen
    Born in June 1956
    Individual (394 offsprings)
    Person with significant control
    2017-07-04 ~ 2019-12-17
    PE - Right to appoint or remove directorsCIF 0
  • 6
    Townley, John Michael
    Individual (79 offsprings)
    Officer
    2008-01-31 ~ 2008-10-20
    OF - Secretary → CIF 0
  • 7
    Hirsch, Glyn Vincent
    Company Director born in June 1961
    Individual (61 offsprings)
    Officer
    2006-02-27 ~ 2008-10-20
    OF - Director → CIF 0
  • 8
    Hammer, Sian Lynne
    Group Sales And Marketing Director born in March 1978
    Individual (16 offsprings)
    Officer
    2023-03-14 ~ 2024-09-26
    OF - Director → CIF 0
  • 9
    Connolley, Dominic
    Company Director born in June 1965
    Individual (38 offsprings)
    Officer
    2007-03-02 ~ 2009-09-21
    OF - Director → CIF 0
    Connolley, Dominic
    Individual (38 offsprings)
    Officer
    2008-10-20 ~ 2009-09-21
    OF - Secretary → CIF 0
  • 10
    Malim, Sadie
    Investment Professional born in March 1980
    Individual (1 offspring)
    Officer
    2014-05-08 ~ 2016-06-15
    OF - Director → CIF 0
  • 11
    Sidwell, Graham Robert
    Company Director born in October 1953
    Individual (149 offsprings)
    Officer
    2008-10-20 ~ 2014-05-08
    OF - Director → CIF 0
  • 12
    Bilton, Anton John Godfrey
    Director born in August 1964
    Individual (53 offsprings)
    Officer
    2005-10-01 ~ 2008-10-20
    OF - Director → CIF 0
  • 13
    Rabbetts, Giles Leo
    Chartered Surveyor born in August 1971
    Individual (70 offsprings)
    Officer
    2005-10-01 ~ 2009-08-12
    OF - Director → CIF 0
  • 14
    Shaw, Kevin Anthony
    Sales And Development Director born in October 1977
    Individual (109 offsprings)
    Officer
    2014-03-24 ~ 2021-04-30
    OF - Director → CIF 0
    Mr Kevin Anthony Shaw
    Born in October 1977
    Individual (109 offsprings)
    Person with significant control
    2016-04-06 ~ 2019-12-17
    PE - Right to appoint or remove directorsCIF 0
  • 15
    Rolfe, Philip Michael
    Born in September 1973
    Individual (1 offspring)
    Officer
    2023-03-14 ~ now
    OF - Director → CIF 0
  • 16
    Rickman-orpen, Lisa Catherine
    Hr Director born in January 1970
    Individual (2 offsprings)
    Officer
    2020-02-01 ~ 2023-01-31
    OF - Director → CIF 0
  • 17
    Trinder, Ian Jens
    Finance Director born in February 1973
    Individual (102 offsprings)
    Officer
    2011-04-07 ~ 2013-04-25
    OF - Director → CIF 0
  • 18
    Hindes, Mark Lewis William
    Director born in January 1967
    Individual (68 offsprings)
    Officer
    2014-03-24 ~ 2015-01-23
    OF - Director → CIF 0
  • 19
    Nettleton, John William
    Born in October 1970
    Individual (39 offsprings)
    Officer
    2015-01-01 ~ now
    OF - Director → CIF 0
    John William Nettleton
    Born in October 1970
    Individual (39 offsprings)
    Person with significant control
    2016-04-06 ~ 2019-12-17
    PE - Right to appoint or remove directorsCIF 0
  • 20
    Hough, Richard Stuart
    Accountant born in June 1963
    Individual (32 offsprings)
    Officer
    2005-10-01 ~ 2006-02-27
    OF - Director → CIF 0
  • 21
    Carey, Sean
    Individual (96 offsprings)
    Officer
    2004-07-01 ~ 2004-12-16
    OF - Secretary → CIF 0
  • 22
    Sadler, Mark James
    Born in April 1979
    Individual (6 offsprings)
    Officer
    2023-12-13 ~ now
    OF - Director → CIF 0
  • 23
    Krauze, Benedict Stanislaw
    Architect born in May 1952
    Individual (20 offsprings)
    Officer
    2005-10-01 ~ 2009-08-12
    OF - Director → CIF 0
  • 24
    Sanderson, Malcolm Nicholas
    Born in March 1959
    Individual (95 offsprings)
    Officer
    2004-06-28 ~ now
    OF - Director → CIF 0
    Mr Malcolm Nicholas Sanderson
    Born in March 1959
    Individual (95 offsprings)
    Person with significant control
    2016-04-06 ~ 2019-12-17
    PE - Right to appoint or remove directorsCIF 0
  • 25
    Patel, Himakshu
    Individual (39 offsprings)
    Officer
    2004-07-01 ~ 2007-08-08
    OF - Secretary → CIF 0
  • 26
    Burton, Gary Lee
    Born in October 1973
    Individual (98 offsprings)
    Officer
    2020-11-02 ~ 2025-11-07
    OF - Director → CIF 0
  • 27
    Driscoll, David Edward
    Director born in June 1959
    Individual (39 offsprings)
    Officer
    2012-02-22 ~ 2015-01-23
    OF - Director → CIF 0
  • 28
    Confavreux, Andre George
    Individual (113 offsprings)
    Officer
    2004-12-16 ~ 2008-01-31
    OF - Secretary → CIF 0
  • 29
    Kirkland, Mark Adrian
    Director born in January 1968
    Individual (82 offsprings)
    Officer
    2005-10-01 ~ 2008-10-20
    OF - Director → CIF 0
  • 30
    Sandhu, Bimaljit Singh, Mr.
    Director born in February 1962
    Individual (77 offsprings)
    Officer
    2005-10-01 ~ 2008-10-20
    OF - Director → CIF 0
  • 31
    Taylor, Jonathan Henry
    Construction Director born in April 1960
    Individual (18 offsprings)
    Officer
    2006-10-10 ~ 2007-10-30
    OF - Director → CIF 0
  • 32
    AUDLEY GROUP LIMITED
    - now 09906780
    MAREF BIDCO LIMITED - 2016-12-12 09906780
    65, High Street, Egham, Surrey, United Kingdom
    Active Corporate (16 parents, 12 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
  • 33
    LAWGRAM DIRECTORS LIMITED
    - now
    LAWGRA (NO.1472) LIMITED - 2008-03-17 06464599
    190 Strand, London
    Dissolved Corporate (14 parents, 94 offsprings)
    Officer
    2004-06-22 ~ 2004-06-28
    OF - Director → CIF 0
  • 34
    FINANCIAL AND LEGAL SERVICES LIMITED
    - now 01884202
    JADETONE LIMITED - 1985-03-05
    5th Floor Clement House, 14-18 Gresham Street, London
    Dissolved Corporate (33 parents, 76 offsprings)
    Officer
    2004-07-01 ~ 2008-10-20
    OF - Secretary → CIF 0
  • 35
    RAVEN MANAGEMENT SERVICES LIMITED
    - now
    CITY & MUNICIPAL PROPERTIES LIMITED - 2005-03-16 00723655
    SWAN HILL GROUP LIMITED - 1997-01-17
    CITY & MUNICIPAL PROPERTIES LIMITED - 1996-11-11
    First Floor, 21 Knightsbridge, London
    Dissolved Corporate (14 parents, 18 offsprings)
    Officer
    2004-06-28 ~ 2004-12-16
    OF - Director → CIF 0
  • 36
    RAVEN PROPERTY HOLDINGS LIMITED - now
    RAVEN PROPERTY HOLDINGS PLC
    - 2011-07-12 04412353
    INDIGOPLANET PUBLIC LIMITED COMPANY - 2002-05-10
    Swan Court Waterman's Business, Park Kingsbury Crescent, Staines, Middlesex
    Dissolved Corporate (17 parents, 9 offsprings)
    Officer
    2004-12-16 ~ 2005-10-01
    OF - Director → CIF 0
  • 37
    LAWGRAM SECRETARIES LIMITED
    - now
    LAWGRA (NO.1473) LIMITED - 2008-03-17 06464598
    190 Strand, London
    Dissolved Corporate (14 parents, 631 offsprings)
    Officer
    2004-06-22 ~ 2004-06-28
    OF - Director → CIF 0
    2004-06-22 ~ 2004-07-01
    OF - Secretary → CIF 0
parent relation
Company in focus

AUDLEY COURT LIMITED

Period: 2008-11-11 ~ now
Company number: 05160167
Registered names
AUDLEY COURT LIMITED - now
AUDLEY COURT PLC - 2008-11-11
ELEGY (NO. 11) PLC - 2004-07-09
Standard Industrial Classification
68100 - Buying And Selling Of Own Real Estate

Related profiles found in government register
  • AUDLEY COURT LIMITED
    Info
    AUDLEY COURT PLC - 2008-11-11
    RAVEN AUDLEY COURT PLC - 2008-11-11
    ELEGY (NO. 11) PLC - 2008-11-11
    Registered number 05160167
    65 High Street, Egham, Surrey TW20 9EY
    PRIVATE LIMITED COMPANY incorporated on 2004-06-22 (21 years 9 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
    65, High Street, Egham, England, TW20 9EY
    CIF 1
  • AUDLEY COURT LIMITED
    S
    Registered number missing
    65, High Street, Egham, Surrey, England, TW20 9EY
    Limited By Shares
    CIF 2
  • AUDLEY COURT LIMITED
    S
    Registered number 05160167
    65, 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 45
  • 1
    ASSOCIATED RETIREMENT COMMUNITY OPERATORS LIMITED
    08209801
    5th Floor, 167-169 Great Portland Street, London, England
    Active Corporate (45 parents)
    Officer
    2012-09-11 ~ 2023-10-12
    CIF 1 - Director → ME
  • 2
    AUDLEY BINSWOOD LIMITED
    - now 06435371
    RAVEN AUDLEY BINSWOOD LIMITED - 2008-11-11
    RAVEN (22112007) LIMITED - 2008-01-09
    65 High Street, Egham, Surrey, United Kingdom
    Active Corporate (21 parents)
    Person with significant control
    2016-04-06 ~ 2023-11-29
    CIF 30 - Ownership of voting rights - 75% or more OE
    CIF 30 - Ownership of shares – 75% or more OE
    CIF 30 - Right to appoint or remove directors OE
  • 3
    AUDLEY BINSWOOD MANAGEMENT LIMITED
    08275524
    65 High Street, Egham, Surrey, United Kingdom
    Active Corporate (13 parents)
    Person with significant control
    2016-04-06 ~ 2023-11-29
    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
  • 4
    AUDLEY CARE LTD
    - now 05606993
    AUDLEY BIRKDALE LIMITED - 2011-04-12
    RAVEN AUDLEY BIRKDALE LIMITED - 2008-11-11
    RAVEN AUDLEY ST MARY'S LIMITED - 2007-03-08
    AUDLEY COURT ST MARY'S LIMITED - 2006-11-07
    RAVEN (28102005) LIMITED - 2006-01-11
    65 High Street, Egham, Surrey, United Kingdom
    Active Corporate (20 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 21 - Right to appoint or remove directors OE
    CIF 21 - Ownership of shares – 75% or more OE
    CIF 21 - Ownership of voting rights - 75% or more OE
  • 5
    AUDLEY CARE WHITE HORSE LTD
    - now 06562475
    AUDLEY CARE LTD - 2011-03-25
    AUDLEY BEARWOOD LIMITED - 2009-03-11
    RAVEN AUDLEY BEARWOOD LIMITED - 2008-11-11
    65 High Street, Egham, Surrey, United Kingdom
    Active Corporate (17 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 31 - Ownership of shares – 75% or more OE
    CIF 31 - Ownership of voting rights - 75% or more OE
    CIF 31 - Right to appoint or remove directors OE
  • 6
    AUDLEY CHALFONT LIMITED
    08130168
    65 High Street, Egham, Surrey, United Kingdom
    Active Corporate (13 parents)
    Person with significant control
    2016-04-06 ~ 2025-05-07
    CIF 38 - Ownership of shares – 75% or more OE
    CIF 38 - Right to appoint or remove directors OE
    CIF 38 - Ownership of voting rights - 75% or more OE
  • 7
    AUDLEY CHALFONT MANAGEMENT LIMITED
    08520694
    65 High Street, Egham, Surrey, United Kingdom
    Active Corporate (12 parents)
    Person with significant control
    2016-04-06 ~ 2025-05-07
    CIF 32 - Ownership of voting rights - 75% or more OE
    CIF 32 - Right to appoint or remove directors OE
    CIF 32 - Ownership of shares – 75% or more OE
  • 8
    AUDLEY CLEVEDON LIMITED
    - now 05605046
    RAVEN AUDLEY CLEVEDON LIMITED - 2008-11-11
    AUDLEY COURT CLEVEDON LIMITED - 2006-08-16
    65 High Street, Egham, Surrey, United Kingdom
    Active Corporate (22 parents)
    Person with significant control
    2016-04-06 ~ 2023-11-29
    CIF 20 - Ownership of shares – 75% or more OE
    CIF 20 - Ownership of voting rights - 75% or more OE
    CIF 20 - Right to appoint or remove directors OE
  • 9
    AUDLEY CLEVEDON MANAGEMENT LIMITED
    - now 06105652
    RAVEN AUDLEY CLEVEDON MANAGEMENT LIMITED - 2008-11-11
    65 High Street, Egham, Surrey, United Kingdom
    Active Corporate (22 parents)
    Person with significant control
    2016-04-06 ~ 2023-11-29
    CIF 25 - Right to appoint or remove directors OE
    CIF 25 - Ownership of shares – 75% or more OE
    CIF 25 - Ownership of voting rights - 75% or more OE
  • 10
    AUDLEY COOPERS HILL LIMITED
    - now 10159752
    AUDLEY RUNNYMEDE LIMITED
    - 2017-06-27 10159752
    65 High Street, Egham, Surrey, United Kingdom
    Active Corporate (9 parents)
    Person with significant control
    2016-05-03 ~ now
    CIF 14 - Right to appoint or remove directors OE
    CIF 14 - Ownership of voting rights - 75% or more OE
    CIF 14 - Ownership of shares – 75% or more OE
  • 11
    AUDLEY COOPERS HILL MANAGEMENT LIMITED
    - now 10159782
    AUDLEY RUNNYMEDE MANAGEMENT LIMITED
    - 2017-06-27 10159782
    65 High Street, Egham, Surrey, United Kingdom
    Active Corporate (9 parents)
    Person with significant control
    2016-05-03 ~ now
    CIF 15 - Ownership of voting rights - 75% or more OE
    CIF 15 - Ownership of shares – 75% or more OE
    CIF 15 - Right to appoint or remove directors OE
  • 12
    AUDLEY COURT MANAGEMENT LIMITED
    - now 05582750
    RAVEN AUDLEY MANAGEMENT LIMITED - 2008-11-11
    AUDLEY COURT MANAGEMENT LIMITED - 2006-08-16
    65 High Street, Egham, Surrey, United Kingdom
    Active Corporate (20 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 19 - Ownership of shares – 75% or more OE
    CIF 19 - Right to appoint or remove directors OE
    CIF 19 - Ownership of voting rights - 75% or more OE
  • 13
    AUDLEY DORMANT CO LIMITED
    - now 10471304
    AUDLEY SUNNINGDALE PARK MANAGEMENT LIMITED
    - 2019-10-07 10471304
    65 High Street, Egham, Surrey, United Kingdom
    Active Corporate (9 parents)
    Person with significant control
    2016-11-09 ~ now
    CIF 13 - Ownership of shares – 75% or more OE
    CIF 13 - Right to appoint or remove directors OE
    CIF 13 - Ownership of voting rights - 75% or more OE
  • 14
    AUDLEY ELLERSLIE LIMITED
    - now 08130510
    AUDLEY MALVERN LIMITED - 2015-04-24
    65 High Street, Egham, Surrey, United Kingdom
    Active Corporate (12 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 39 - Ownership of voting rights - 75% or more OE
    CIF 39 - Right to appoint or remove directors OE
    CIF 39 - Ownership of shares – 75% or more OE
  • 15
    AUDLEY ELLERSLIE MANAGEMENT LIMITED
    09636952
    65 High Street, Egham, Surrey, United Kingdom
    Active Corporate (10 parents)
    Person with significant control
    2016-04-06 ~ 2025-05-07
    CIF 35 - Ownership of voting rights - 75% or more OE
    CIF 35 - Right to appoint or remove directors OE
    CIF 35 - Ownership of shares – 75% or more OE
  • 16
    AUDLEY ELLERSLIE UNITCO LIMITED
    16027027
    65 High Street, Egham, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    2024-10-18 ~ now
    CIF 44 - Ownership of shares – 75% or more OE
    CIF 44 - Ownership of voting rights - 75% or more OE
  • 17
    AUDLEY FINANCIAL SERVICES LIMITED
    10263681
    65 High Street, Egham, Surrey, United Kingdom
    Active Corporate (6 parents)
    Person with significant control
    2016-07-05 ~ now
    CIF 40 - Right to appoint or remove directors OE
    CIF 40 - Ownership of voting rights - 75% or more OE
    CIF 40 - Ownership of shares – 75% or more OE
  • 18
    AUDLEY FLETE LIMITED
    - now 06375480
    AUDLEY TUNSTALL MANAGEMENT LIMITED - 2012-06-14
    RAVEN AUDLEY TUNSTALL MANAGEMENT LIMITED - 2008-11-11
    65 High Street, Egham, Surrey, United Kingdom
    Active Corporate (20 parents)
    Person with significant control
    2016-04-06 ~ now
    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
  • 19
    AUDLEY FLETE MANAGEMENT LIMITED
    - now 05221470
    AUDLEY FLETE LIMITED - 2012-06-14
    RAVEN AUDLEY FLETE LIMITED - 2008-11-11
    AUDLEY COURT FLETE LIMITED - 2006-08-16
    FLATSTAMP LIMITED - 2004-10-15
    65 High Street, Egham, Surrey, United Kingdom
    Active Corporate (24 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 37 - Right to appoint or remove directors OE
    CIF 37 - Ownership of shares – 75% or more OE
    CIF 37 - Ownership of voting rights - 75% or more OE
  • 20
    AUDLEY GROUP DEVELOPMENTS 1 LIMITED
    - now 05967929
    AUDLEY MOTE LIMITED
    - 2018-06-06 05967929
    RAVEN AUDLEY MOTE LIMITED - 2008-11-11
    RAVEN (16102006) LIMITED - 2007-01-19
    Intertrust Uk, 1 Bartholomew Lane, London, England
    Active Corporate (26 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ 2021-05-17
    CIF 22 - Ownership of voting rights - 75% or more OE
    CIF 22 - Right to appoint or remove directors OE
    CIF 22 - Ownership of shares – 75% or more OE
  • 21
    AUDLEY GROUP DEVELOPMENTS 2 LTD
    - now 10965370
    MAYFIELD WATFORD LIMITED - 2019-11-05
    65 High Street, Egham, Surrey, United Kingdom
    Active Corporate (11 parents)
    Person with significant control
    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
  • 22
    AUDLEY HOLDCO NO.1 LIMITED
    15109353
    65 High Street, Egham, United Kingdom
    Active Corporate (4 parents, 13 offsprings)
    Person with significant control
    2023-09-01 ~ 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
  • 23
    AUDLEY HOLDCO NO.2 LIMITED
    16026927
    65 High Street, Egham, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Person with significant control
    2024-10-18 ~ now
    CIF 43 - Ownership of shares – 75% or more OE
    CIF 43 - Ownership of voting rights - 75% or more OE
  • 24
    AUDLEY HOLDCO NO.3 LIMITED
    16245461
    65 High Street, Egham, England
    Active Corporate (4 parents, 2 offsprings)
    Person with significant control
    2025-02-11 ~ now
    CIF 3 - Right to appoint or remove directors OE
    CIF 3 - Ownership of voting rights - 75% or more OE
    CIF 3 - Ownership of shares – 75% or more OE
  • 25
    AUDLEY HOMEWOOD LIMITED
    10871443
    65 High Street, Egham, Surrey, United Kingdom
    Active Corporate (10 parents)
    Person with significant control
    2017-07-18 ~ 2023-11-29
    CIF 11 - Ownership of voting rights - 75% or more OE
    CIF 11 - Right to appoint or remove directors OE
    CIF 11 - Ownership of shares – 75% or more OE
  • 26
    AUDLEY INGLEWOOD LIMITED
    - now 05565010
    RAVEN AUDLEY INGLEWOOD LIMITED - 2008-11-11
    RAVEN INGLEWOOD LIMITED - 2006-08-16
    65 High Street, Egham, Surrey, United Kingdom
    Active Corporate (24 parents)
    Person with significant control
    2016-04-06 ~ 2023-11-29
    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
  • 27
    AUDLEY INGLEWOOD MANAGEMENT LIMITED
    - now 06105645
    RAVEN AUDLEY INGLEWOOD MANAGEMENT LIMITED - 2008-11-11
    65 High Street, Egham, Surrey, United Kingdom
    Active Corporate (22 parents)
    Person with significant control
    2016-04-06 ~ 2023-11-29
    CIF 24 - Right to appoint or remove directors OE
    CIF 24 - Ownership of shares – 75% or more OE
    CIF 24 - Ownership of voting rights - 75% or more OE
  • 28
    AUDLEY LINGFIELD GRANGE LIMITED
    16026879
    65 High Street, Egham, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    2024-10-18 ~ now
    CIF 42 - Ownership of shares – 75% or more OE
    CIF 42 - Ownership of voting rights - 75% or more OE
  • 29
    AUDLEY MOTE MANAGEMENT LIMITED
    - now 06105641
    RAVEN AUDLEY MOTE MANAGEMENT LIMITED - 2008-11-11
    65 High Street, Egham, Surrey, United Kingdom
    Active Corporate (22 parents)
    Person with significant control
    2016-04-06 ~ 2023-11-29
    CIF 23 - Ownership of voting rights - 75% or more OE
    CIF 23 - Right to appoint or remove directors OE
    CIF 23 - Ownership of shares – 75% or more OE
  • 30
    AUDLEY REDWOOD LIMITED
    09261039
    65 High Street, Egham, Surrey, United Kingdom
    Active Corporate (12 parents)
    Person with significant control
    2016-04-06 ~ 2023-11-29
    CIF 33 - Ownership of shares – 75% or more OE
    CIF 33 - Ownership of voting rights - 75% or more OE
    CIF 33 - Right to appoint or remove directors OE
  • 31
    AUDLEY REDWOOD MANAGEMENT LIMITED
    09636958
    65 High Street, Egham, Surrey, United Kingdom
    Active Corporate (10 parents)
    Person with significant control
    2016-04-06 ~ 2023-11-29
    CIF 36 - Ownership of voting rights - 75% or more OE
    CIF 36 - Ownership of shares – 75% or more OE
    CIF 36 - Right to appoint or remove directors OE
  • 32
    AUDLEY SHIPLAKE MANAGEMENT LIMITED
    15679759
    65 High Street, Egham, England
    Active Corporate (4 parents)
    Person with significant control
    2024-04-25 ~ now
    CIF 4 - Ownership of voting rights - 75% or more OE
    CIF 4 - Ownership of shares – 75% or more OE
    CIF 4 - Right to appoint or remove directors OE
  • 33
    AUDLEY SHIPLAKE MEADOWS LIMITED
    15743383
    65 High Street, Egham, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    2024-05-26 ~ now
    CIF 45 - Ownership of voting rights - 75% or more OE
    CIF 45 - Ownership of shares – 75% or more OE
    CIF 45 - Right to appoint or remove directors OE
  • 34
    AUDLEY ST ELPHINS LIMITED
    - now 05467429
    RAVEN AUDLEY ST ELPHINS LIMITED - 2008-11-12
    RAVEN ST ELPHINS LIMITED - 2006-08-16
    65 High Street, Egham, Surrey, United Kingdom
    Active Corporate (22 parents)
    Person with significant control
    2016-04-06 ~ 2023-11-29
    CIF 17 - Ownership of voting rights - 75% or more OE
    CIF 17 - Ownership of shares – 75% or more OE
    CIF 17 - Right to appoint or remove directors OE
  • 35
    AUDLEY ST ELPHINS MANAGEMENT LIMITED
    - now 06105657
    RAVEN AUDLEY ST ELPHINS MANAGEMENT LIMITED - 2008-11-11
    65 High Street, Egham, Surrey, United Kingdom
    Active Corporate (22 parents)
    Person with significant control
    2016-04-06 ~ 2023-11-29
    CIF 26 - Right to appoint or remove directors OE
    CIF 26 - Ownership of shares – 75% or more OE
    CIF 26 - Ownership of voting rights - 75% or more OE
  • 36
    AUDLEY ST GEORGE'S LIMITED
    - now 06375423
    AUDLEY EDGBASTON LIMITED - 2015-04-24
    AUDLEY TUNSTALL LIMITED - 2012-07-13
    RAVEN AUDLEY TUNSTALL LIMITED - 2008-11-11
    65 High Street, Egham, Surrey, United Kingdom
    Active Corporate (20 parents)
    Person with significant control
    2016-04-06 ~ now
    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
  • 37
    AUDLEY ST GEORGE'S MANAGEMENT LIMITED
    - now 09422286
    AUDLEY EDGBASTON MANAGEMENT LIMITED - 2015-04-24
    65 High Street, Egham, Surrey, United Kingdom
    Active Corporate (10 parents)
    Person with significant control
    2016-04-06 ~ 2025-05-07
    CIF 34 - Right to appoint or remove directors OE
    CIF 34 - Ownership of voting rights - 75% or more OE
    CIF 34 - Ownership of shares – 75% or more OE
  • 38
    AUDLEY STANBRIDGE EARLS LIMITED
    09945462
    65 High Street, Egham, Surrey, United Kingdom
    Active Corporate (15 parents)
    Person with significant control
    2016-04-06 ~ 2019-08-23
    CIF 7 - Ownership of shares – 75% or more OE
    CIF 7 - Right to appoint or remove directors OE
    CIF 7 - Ownership of voting rights - 75% or more OE
  • 39
    AUDLEY STANBRIDGE EARLS MANAGEMENT LIMITED
    09945454
    65 High Street, Egham, Surrey, United Kingdom
    Active Corporate (11 parents)
    Person with significant control
    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
  • 40
    AUDLEY STANBRIDGE EARLS UNITCO LIMITED
    16076919
    65 High Street, Egham, United Kingdom
    Active Corporate (5 parents)
    Person with significant control
    2024-11-13 ~ now
    CIF 41 - Ownership of voting rights - 75% or more OE
    CIF 41 - Right to appoint or remove directors OE
    CIF 41 - Ownership of shares – 75% or more OE
  • 41
    AUDLEY SUNNINGDALE PARK LIMITED
    10471192
    65 High Street, Egham, Surrey, United Kingdom
    Active Corporate (9 parents)
    Person with significant control
    2016-11-09 ~ now
    CIF 12 - Right to appoint or remove directors OE
    CIF 12 - Ownership of shares – 75% or more OE
    CIF 12 - Ownership of voting rights - 75% or more OE
  • 42
    AUDLEY WILLICOMBE LIMITED
    - now 04166444
    AUDLEY COURT WILLICOMBE PARK LIMITED - 2008-11-11
    65 High Street, Egham, Surrey, United Kingdom
    Active Corporate (20 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 16 - Ownership of shares – 75% or more OE
    CIF 16 - Right to appoint or remove directors OE
    CIF 16 - Ownership of voting rights - 75% or more OE
  • 43
    AUDLEY WILLICOMBE MANAGEMENT LIMITED
    - now 06208889
    RAVEN AUDLEY WILLICOMBE MANAGEMENT LIMITED - 2008-11-11
    65 High Street, Egham, Surrey, United Kingdom
    Active Corporate (23 parents)
    Person with significant control
    2016-04-06 ~ 2025-05-07
    CIF 27 - Right to appoint or remove directors OE
    CIF 27 - Ownership of shares – 75% or more OE
    CIF 27 - Ownership of voting rights - 75% or more OE
  • 44
    MAYFIELD VILLAGES LIMITED
    09725757
    65 High Street, Egham, Surrey, United Kingdom
    Active Corporate (9 parents, 3 offsprings)
    Person with significant control
    2016-04-06 ~ now
    CIF 8 - Right to appoint or remove directors OE
    CIF 8 - Ownership of voting rights - 75% or more OE
    CIF 8 - Ownership of shares – 75% or more OE
  • 45
    RED KITE HOME CARE LIMITED
    07380382
    65 High Street, Egham, Surrey, United Kingdom
    Dissolved Corporate (7 parents)
    Person with significant control
    2016-10-10 ~ dissolved
    CIF 2 - Ownership of shares – 75% or more OE
    CIF 2 - Ownership of voting rights - 75% or more OE
    CIF 2 - Right to appoint or remove directors 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.