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 4
  • 1
    Harrison, Jolyon
    Born in March 1948
    Individual (69 offsprings)
    Officer
    icon of calendar 2023-07-24 ~ now
    OF - Director → CIF 0
  • 2
    Padley, Richard George
    Born in March 1991
    Individual (4 offsprings)
    Officer
    icon of calendar 2023-08-02 ~ now
    OF - Director → CIF 0
  • 3
    Sawyer, Trevor Alexander
    Born in July 1948
    Individual (5 offsprings)
    Officer
    icon of calendar 2023-03-31 ~ now
    OF - Director → CIF 0
  • 4
    Robinson, Matthew Seymour
    Born in May 1959
    Individual (6 offsprings)
    Officer
    icon of calendar 2023-03-31 ~ now
    OF - Director → CIF 0
Ceased 17
  • 1
    Maw, Timothy Ian
    Individual
    Officer
    icon of calendar 2023-03-01 ~ 2023-10-27
    OF - Secretary → CIF 0
  • 2
    Brett, Paul Richard
    Director born in October 1976
    Individual (11 offsprings)
    Officer
    icon of calendar 2011-10-03 ~ 2018-04-16
    OF - Director → CIF 0
  • 3
    Duncumb, Carol
    Company Director born in April 1962
    Individual
    Officer
    icon of calendar 2021-03-08 ~ 2023-03-01
    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
    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
  • 6
    Sawyer, Trevor Alexander
    Director born in July 1948
    Individual (5 offsprings)
    Officer
    icon of calendar 2023-03-17 ~ 2023-03-31
    OF - Director → CIF 0
  • 7
    Johnson, John Brian Hansen
    Director born in June 1961
    Individual (7 offsprings)
    Officer
    icon of calendar 2018-06-27 ~ 2023-03-01
    OF - Director → CIF 0
  • 8
    Skinner, Gary John
    Managing Director born in June 1968
    Individual (5 offsprings)
    Officer
    icon of calendar 2018-05-09 ~ 2019-04-30
    OF - Director → CIF 0
    icon of calendar 2018-04-16 ~ 2022-04-05
    OF - Director → CIF 0
  • 9
    Duhot, Laure
    Director born in October 1961
    Individual (8 offsprings)
    Officer
    icon of calendar 2018-06-27 ~ 2020-07-17
    OF - Director → CIF 0
  • 10
    Roydon, Terry Rene
    Director born in December 1946
    Individual (5 offsprings)
    Officer
    icon of calendar 2007-03-08 ~ 2021-03-11
    OF - Director → CIF 0
  • 11
    Kenward, Sally
    Individual (3 offsprings)
    Officer
    icon of calendar 2022-09-26 ~ 2023-02-10
    OF - Secretary → CIF 0
  • 12
    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
    Individual (22 offsprings)
    Officer
    icon of calendar 2005-06-16 ~ 2019-03-05
    OF - Secretary → CIF 0
    icon of calendar 2020-03-16 ~ 2020-06-15
    OF - Secretary → CIF 0
    icon of calendar 2022-08-15 ~ 2022-09-26
    OF - Secretary → CIF 0
    icon of calendar 2023-02-10 ~ 2023-03-01
    OF - Secretary → CIF 0
  • 13
    Robinson, Matthew Seymour
    Chartered Accountant born in May 1959
    Individual (6 offsprings)
    Officer
    icon of calendar 2023-03-14 ~ 2023-03-31
    OF - Director → CIF 0
  • 14
    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
  • 15
    Bennett, Simon Charles
    Director born in April 1958
    Individual (6 offsprings)
    Officer
    icon of calendar 2007-03-08 ~ 2023-03-14
    OF - Director → CIF 0
  • 16
    icon of address41 Chalton Street, London
    Dissolved Corporate (5 parents, 130 offsprings)
    Equity (Company account)
    1 GBP2021-12-31
    Officer
    2005-06-16 ~ 2005-06-16
    PE - Nominee Secretary → CIF 0
  • 17
    icon of address41 Chalton Street, London
    Dissolved Corporate (5 parents, 213 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 HOMES PLC

Previous names
INLAND LIMITED - 2006-04-12
INLAND PLC - 2011-11-23
Standard Industrial Classification
41100 - Development Of Building Projects

Related profiles found in government register
  • INLAND HOMES PLC
    Info
    INLAND LIMITED - 2006-04-12
    INLAND PLC - 2006-04-12
    Registered number 05482990
    icon of address2nd Floor 110 Cannon Street, London EC4N 6EU
    PUBLIC LIMITED COMPANY incorporated on 2005-06-16 (20 years 6 months). The company status is Liquidation.
    The last date of confirmation statement was made at 2023-01-14
    CIF 0
  • INLAND HOMES PLC
    S
    Registered number missing
    icon of addressDecimal Place, Chiltern Avenue, Amersham, England, HP6 5FG
    Limited Companie
    CIF 1
    Limited Company
    CIF 2 CIF 3
child relation
Offspring entities and appointments
Active 1
  • icon of address2nd Floor 110 Cannon Street, London
    Liquidation Corporate (3 parents, 13 offsprings)
    Person with significant control
    icon of calendar 2016-11-14 ~ now
    CIF 10 - Ownership of voting rights - 75% or moreOE
    CIF 10 - Ownership of shares – 75% or moreOE
Ceased 9
  • 1
    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 2016-04-06 ~ 2016-04-15
    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
  • 2
    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 2016-04-06 ~ 2016-09-22
    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
  • 3
    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 2016-04-06 ~ 2019-10-28
    CIF 1 - Ownership of shares – More than 25% but not more than 50% OE
    CIF 1 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 4
    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 ~ 2016-04-06
    CIF 4 - Ownership of shares – 75% or more OE
    CIF 4 - Right to appoint or remove directors OE
    CIF 4 - Ownership of voting rights - 75% or more OE
  • 5
    icon of address3rd Floor 37 Frederick Place, Brighton
    Liquidation Corporate (5 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-12-27
    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
  • 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 ~ 2016-04-06
    CIF 3 - Ownership of voting rights - 75% or more OE
    CIF 3 - Ownership of shares – 75% or more OE
  • 7
    icon of address2nd Floor 110, Cannon Street, London
    In Administration Corporate (2 parents)
    Person with significant control
    icon of calendar 2017-04-26 ~ 2017-04-27
    CIF 9 - Right to appoint or remove directors OE
    CIF 9 - Ownership of voting rights - 75% or more OE
    CIF 9 - Ownership of shares – 75% or more OE
  • 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 2016-04-06 ~ 2016-04-26
    CIF 6 - Ownership of shares – 75% or more OE
    CIF 6 - Right to appoint or remove directors OE
    CIF 6 - Ownership of voting rights - 75% or more OE
    CIF 6 - Has significant influence or control OE
  • 9
    FALLRACE LIMITED - 1989-02-27
    POOLE INVESTMENTS PLC - 2014-01-23
    QUILIGOTTI PLC - 1998-08-18
    PILKINGTON'S TILES GROUP PLC - 2004-10-22
    icon of address2nd Floor 110 Cannon Street, London
    Liquidation Corporate (2 parents, 3 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    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.

© 2022-2025 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.