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 2
  • 1
    Harrison, Jolyon
    Born in March 1948
    Individual (69 offsprings)
    Officer
    icon of calendar 2023-07-24 ~ now
    OF - Director → CIF 0
  • 2
    INLAND HOMES 2013 LIMITED
    icon of addressDecimal Place, Chiltern Avenue, Amersham, England
    Liquidation Corporate (3 parents, 13 offsprings)
    Person with significant control
    icon of calendar 2017-04-06 ~ 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
Ceased 15
  • 1
    Hyland, Melanie Patricia
    Individual (5 offsprings)
    Officer
    icon of calendar 2017-07-01 ~ 2017-12-15
    OF - Secretary → CIF 0
  • 2
    Wicks, Des Richard
    Land Director born in June 1989
    Individual (7 offsprings)
    Officer
    icon of calendar 2018-05-23 ~ 2023-08-04
    OF - Director → CIF 0
  • 3
    Brett, Paul Richard
    Director born in October 1976
    Individual (11 offsprings)
    Officer
    icon of calendar 2005-10-12 ~ 2018-04-16
    OF - Director → CIF 0
  • 4
    Worth, Kathryn
    Individual (4 offsprings)
    Officer
    icon of calendar 2019-03-05 ~ 2022-08-15
    OF - Secretary → CIF 0
  • 5
    Harrison, Christopher Mark
    Finance Director born in March 1981
    Individual (21 offsprings)
    Officer
    icon of calendar 2019-10-31 ~ 2024-03-18
    OF - Director → CIF 0
  • 6
    Wicks, Stephen Desmond
    Director born in August 1951
    Individual (12 offsprings)
    Officer
    icon of calendar 2005-06-16 ~ 2022-09-30
    OF - Director → CIF 0
  • 7
    Skinner, Gary John
    Director born in June 1968
    Individual (5 offsprings)
    Officer
    icon of calendar 2016-02-22 ~ 2022-04-05
    OF - Director → CIF 0
  • 8
    Kenward, Sally
    Individual (3 offsprings)
    Officer
    icon of calendar 2022-09-26 ~ 2023-02-10
    OF - Secretary → CIF 0
  • 9
    Malde, Nishith
    Director born in June 1958
    Individual (22 offsprings)
    Officer
    icon of calendar 2005-06-16 ~ 2023-09-04
    OF - Director → CIF 0
    Malde, Nishith
    Director
    Individual (22 offsprings)
    Officer
    icon of calendar 2005-06-16 ~ 2017-07-01
    OF - Secretary → CIF 0
    Malde, Nishith
    Individual (22 offsprings)
    icon of calendar 2022-08-15 ~ 2022-09-22
    OF - Secretary → CIF 0
  • 10
    O'sullivan, Donagh
    Chief Executive born in May 1968
    Individual (18 offsprings)
    Officer
    icon of calendar 2022-12-06 ~ 2023-01-16
    OF - Director → CIF 0
  • 11
    Cuff, Thomas
    Solicitor born in October 1939
    Individual (1 offspring)
    Officer
    icon of calendar 2014-08-14 ~ 2021-05-28
    OF - Director → CIF 0
  • 12
    Lakhani, Amit
    Financial Controller born in March 1965
    Individual (11 offsprings)
    Officer
    icon of calendar 2019-03-05 ~ 2019-05-20
    OF - Director → CIF 0
  • 13
    icon of address41 Chalton Street, London
    Dissolved Corporate (5 parents, 129 offsprings)
    Equity (Company account)
    1 GBP2021-12-31
    Officer
    2005-06-16 ~ 2005-06-16
    PE - Nominee Secretary → CIF 0
  • 14
    icon of addressBurnham Yard, London End, Beaconsfield, England
    Liquidation Corporate (2 parents, 20 offsprings)
    Officer
    2019-10-14 ~ 2020-04-01
    PE - Director → CIF 0
  • 15
    icon of address41 Chalton Street, London
    Dissolved Corporate (5 parents, 235 offsprings)
    Equity (Company account)
    1 GBP2021-12-31
    Officer
    2005-06-16 ~ 2005-06-16
    PE - Nominee Director → CIF 0
parent relation
Company in focus

INLAND LIMITED

Previous name
INLAND HOMES LIMITED - 2011-11-23
Standard Industrial Classification
41100 - Development Of Building Projects

Related profiles found in government register
  • INLAND LIMITED
    Info
    INLAND HOMES LIMITED - 2011-11-23
    Registered number 05482989
    icon of address2nd Floor 110, Cannon Street, London EC4N 6EU
    PRIVATE LIMITED COMPANY incorporated on 2005-06-16 (20 years 7 months). The company status is In administration.
    The last date of confirmation statement was made at 2023-06-16
    CIF 0
  • INLAND LIMITED
    S
    Registered number 05482989
    icon of addressBurnham Yard, London End, Beaconsfield, England, HP9 2JH
    CIF 1
  • INLAND LIMITED
    S
    Registered number 05482989
    icon of addressDecimal Place, Chiltern Avenue, Amersham, Buckinghamshire, United Kingdom, HP6 5FG
    CIF 2 CIF 3
child relation
Offspring entities and appointments
Active 11
  • 1
    icon of address2nd Floor 110 Cannon Street, London
    Insolvency Proceedings Corporate (2 parents)
    Equity (Company account)
    -97,211 GBP2020-12-31
    Person with significant control
    icon of calendar 2021-08-31 ~ now
    CIF 14 - Ownership of shares – 75% or moreOE
  • 2
    icon of address2nd Floor 110 Cannon Street, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    252 GBP2019-09-30
    Person with significant control
    icon of calendar 2016-04-15 ~ dissolved
    CIF 17 - Ownership of shares – 75% or moreOE
  • 3
    icon of address2nd Floor 110 Cannon Street, London
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -21,261 GBP2021-09-30
    Person with significant control
    icon of calendar 2022-05-16 ~ now
    CIF 8 - Ownership of shares – 75% or moreOE
  • 4
    WILTON PARK DEVELOPMENTS LIMITED - 2014-05-06
    INLAND DEVELOPMENTS LIMITED - 2013-12-04
    icon of address2nd Floor 110 Cannon Street, London
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-09-22 ~ dissolved
    CIF 9 - Ownership of shares – 75% or moreOE
  • 5
    INLAND (STONEGATE) LIMITED - 2016-10-03
    POOLE QUAY DEVELOPMENTS NO.3 LIMITED - 2016-05-26
    icon of addressC/o Kroll Advisory Ltd The Shard 32, London Bridge Street, London
    In Administration Corporate (5 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2019-10-28 ~ now
    CIF 16 - Ownership of shares – More than 25% but not more than 50%OE
    CIF 16 - Ownership of voting rights - More than 25% but not more than 50%OE
    CIF 16 - Right to appoint or remove directorsOE
  • 6
    POOLE QUAY DEVELOPMENTS LIMITED - 2016-07-13
    icon of address2nd Floor 110, Cannon Street, London
    In Administration Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 12 - Ownership of shares – 75% or moreOE
  • 7
    icon of address2nd Floor 110, Cannon Street, London
    In Administration Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 27 - Ownership of shares – 75% or moreOE
    CIF 27 - Ownership of voting rights - 75% or moreOE
    CIF 27 - Right to appoint or remove directorsOE
  • 8
    POOLE QUAY DEVELOPMENTS NO.2 LIMITED - 2016-06-02
    icon of addressFrp Advisory Trading Limited 1st Floor 34 Falcon Court, Preston Farm Business Park, Stockton On Tees
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2016-09-30
    Person with significant control
    icon of calendar 2016-04-26 ~ dissolved
    CIF 10 - Ownership of shares – 75% or moreOE
  • 9
    icon of addressBurnham Yard, London End, Beaconsfield, Buckinghamshire, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2018-11-23 ~ dissolved
    CIF 23 - Ownership of voting rights - More than 25% but not more than 50%OE
    CIF 23 - Right to surplus assets - More than 25% but not more than 50%OE
    Officer
    icon of calendar 2018-11-23 ~ dissolved
    CIF 2 - LLP Designated Member → ME
  • 10
    icon of address2nd Floor, 110 Cannon Street, London
    In Administration Corporate (3 parents)
    Equity (Company account)
    -53,547 GBP2021-06-30
    Person with significant control
    icon of calendar 2022-10-17 ~ now
    CIF 13 - Ownership of shares – 75% or moreOE
    CIF 13 - Ownership of voting rights - 75% or moreOE
    CIF 13 - Right to appoint or remove directorsOE
  • 11
    icon of address2nd Floor 110 Cannon Street, London
    In Administration Corporate (2 parents)
    Person with significant control
    icon of calendar 2024-08-19 ~ now
    CIF 5 - Ownership of shares – 75% or moreOE
    CIF 5 - Ownership of voting rights - 75% or moreOE
    CIF 5 - Right to appoint or remove directorsOE
Ceased 13
  • 1
    INLAND DEVELOPMENTS LIMITED - 2010-02-03
    DRAYTON GARDEN VILLAGE LIMITED - 2021-08-11
    icon of addressFrp Advisory Limited, 34 Falcon Court, Stockton-on-tees
    Liquidation Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-11-26 ~ 2021-08-09
    CIF 26 - Ownership of voting rights - 75% or more OE
    CIF 26 - Ownership of shares – 75% or more OE
  • 2
    BROOKLANDS HELIX DEVELOPMENTS LIMITED - 2022-06-09
    icon of addressBurnham Yard, London End, Beaconsfield, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2021-07-26 ~ 2022-05-27
    CIF 15 - Ownership of shares – 75% or more OE
  • 3
    WESSEX HOTEL DEVELOPMENTS LIMITED - 2021-03-04
    icon of addressBurnham Yard, London End, Beaconsfield, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-03-03
    CIF 11 - Ownership of shares – 75% or more OE
  • 4
    icon of addressRingley Chartered Surveyors, Ringley House, 349 Royal College Street, London
    Active Corporate (8 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2011-12-20 ~ 2024-10-08
    CIF 1 - Director → ME
  • 5
    icon of addressSpringfield Lodge, Colchester Road, Chelmsford, Essex, United Kingdom
    Active Corporate (1 parent)
    Person with significant control
    icon of calendar 2017-10-19 ~ 2025-10-10
    CIF 24 - Ownership of voting rights - More than 25% but not more than 50% OE
    CIF 24 - Right to surplus assets - More than 25% but not more than 50% OE
    Officer
    icon of calendar 2017-10-19 ~ 2025-10-10
    CIF 3 - LLP Designated Member → ME
  • 6
    INLAND BUCKS LIMITED - 2019-09-05
    INLAND BARKING LIMITED - 2019-10-25
    icon of address3rd Floor 37 Frederick Place, Brighton
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -605,453 GBP2022-09-30
    Person with significant control
    icon of calendar 2019-03-28 ~ 2019-10-23
    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
  • 7
    icon of addressSpringfield Lodge, Colchester Road, Chelmsford, Essex, United Kingdom
    Active Corporate (1 parent)
    Person with significant control
    icon of calendar 2016-10-07 ~ 2025-03-01
    CIF 25 - Right to surplus assets - More than 25% but not more than 50% OE
    CIF 25 - Ownership of voting rights - More than 25% but not more than 50% OE
    Officer
    icon of calendar 2016-10-07 ~ 2025-03-07
    CIF 4 - LLP Designated Member → ME
  • 8
    INLAND STRATEGIC LAND LIMITED - 2023-01-30
    icon of addressHawridge Place Hawridge Common, Hawridge, Chesham, England
    Active Corporate (4 parents)
    Equity (Company account)
    170,579 GBP2023-09-30
    Person with significant control
    icon of calendar 2019-09-20 ~ 2020-01-13
    CIF 21 - Ownership of shares – 75% or more OE
    CIF 21 - Right to appoint or remove directors OE
    CIF 21 - Ownership of voting rights - 75% or more OE
  • 9
    INLAND DEVELOPMENTS LIMITED - 2019-10-24
    icon of address76 Canterbury Road, Croydon, Surrey, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    -11,414,409 GBP2023-12-31
    Person with significant control
    icon of calendar 2019-01-21 ~ 2019-02-27
    CIF 7 - Ownership of shares – 75% or more OE
  • 10
    INLAND DEVELOPMENTS LTD - 2020-11-24
    icon of addressC/o Kroll Advisory Ltd The Shard 32, London Bridge Street, London
    In Administration Corporate (3 parents)
    Equity (Company account)
    -610,687 GBP2021-05-31
    Person with significant control
    icon of calendar 2019-11-06 ~ 2020-08-20
    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
  • 11
    icon of address24 Bridge Street, Leominster, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2020-09-30
    Person with significant control
    icon of calendar 2019-09-30 ~ 2019-10-10
    CIF 20 - Ownership of voting rights - 75% or more OE
    CIF 20 - Ownership of shares – 75% or more OE
    CIF 20 - Right to appoint or remove directors OE
  • 12
    icon of address305 Gray's Inn Road, London, England
    Active Corporate (7 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2017-06-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-03-13
    CIF 6 - Ownership of voting rights - 75% or more OE
    CIF 6 - Ownership of shares – 75% or more OE
    CIF 6 - Right to appoint or remove directors OE
  • 13
    ZENITH LIVING (BARKING) LTD - 2024-06-06
    icon of address16 Babmaes Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    -1,614 GBP2024-03-31
    Person with significant control
    icon of calendar 2021-02-15 ~ 2021-02-25
    CIF 18 - Ownership of voting rights - 75% or more OE
    CIF 18 - Right to appoint or remove directors OE
    CIF 18 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.