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
    Wardrop, Scott Alexander
    Born in April 1966
    Individual (71 offsprings)
    Officer
    icon of calendar 2025-07-09 ~ now
    OF - Director → CIF 0
  • 2
    Bird, Mark Russell
    Born in June 1971
    Individual (27 offsprings)
    Officer
    icon of calendar 2024-12-05 ~ now
    OF - Director → CIF 0
  • 3
    Smith, Michael
    Individual (36 offsprings)
    Officer
    icon of calendar 2024-12-05 ~ now
    OF - Secretary → CIF 0
  • 4
    Hudson, Ian David
    Born in March 1964
    Individual (28 offsprings)
    Officer
    icon of calendar 2020-04-02 ~ now
    OF - Director → CIF 0
  • 5
    James, Peter
    Born in October 1973
    Individual (28 offsprings)
    Officer
    icon of calendar 2023-03-17 ~ now
    OF - Director → CIF 0
  • 6
    ST. MODWEN (SHELF 49) LIMITED - 2006-09-27
    icon of addressTwo Devon Way, Longbridge, Birmingham, United Kingdom
    Active Corporate (7 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
Ceased 18
  • 1
    Robins, Philip Alexander
    Development Manager born in September 1978
    Individual (1 offspring)
    Officer
    icon of calendar 2020-04-09 ~ 2023-01-31
    OF - Director → CIF 0
  • 2
    Bowler, David William
    Solicitor born in January 1945
    Individual (14 offsprings)
    Officer
    icon of calendar 2006-06-05 ~ 2018-07-31
    OF - Director → CIF 0
  • 3
    Finch, David John
    Chartered Accountant born in December 1963
    Individual (6 offsprings)
    Officer
    icon of calendar 2013-04-17 ~ 2016-01-19
    OF - Director → CIF 0
  • 4
    Dunn, Michael Edward
    Director born in June 1968
    Individual (16 offsprings)
    Officer
    icon of calendar 2010-12-01 ~ 2015-05-31
    OF - Director → CIF 0
  • 5
    Oliver, William Alder
    Director born in June 1956
    Individual (2 offsprings)
    Officer
    icon of calendar 2006-06-05 ~ 2016-11-30
    OF - Director → CIF 0
  • 6
    Hudson, Robert Jan
    Director born in July 1973
    Individual (112 offsprings)
    Officer
    icon of calendar 2015-10-26 ~ 2020-04-09
    OF - Director → CIF 0
  • 7
    Haywood, Timothy Paul
    Company Director born in June 1963
    Individual
    Officer
    icon of calendar 2006-06-08 ~ 2010-11-26
    OF - Director → CIF 0
    Haywood, Timothy Paul
    Individual
    Officer
    icon of calendar 2006-08-15 ~ 2006-11-01
    OF - Secretary → CIF 0
  • 8
    Humphreys, John Christopher
    Individual (10 offsprings)
    Officer
    icon of calendar 2006-11-01 ~ 2007-07-02
    OF - Secretary → CIF 0
  • 9
    Johnson-brett, Susan Karen
    Individual (18 offsprings)
    Officer
    icon of calendar 2006-03-07 ~ 2006-08-15
    OF - Secretary → CIF 0
  • 10
    Dupety, Bruno Michel
    Director born in April 1956
    Individual (2 offsprings)
    Officer
    icon of calendar 2016-01-19 ~ 2020-03-31
    OF - Director → CIF 0
  • 11
    Beaumont, Neil Geoffrey
    Accountant born in April 1959
    Individual (20 offsprings)
    Officer
    icon of calendar 2006-03-07 ~ 2006-06-08
    OF - Director → CIF 0
  • 12
    Lambert, Graham
    Company Director born in June 1969
    Individual (2 offsprings)
    Officer
    icon of calendar 2020-04-02 ~ 2025-07-08
    OF - Director → CIF 0
  • 13
    Taylor, Andrew
    Chartered Accountant born in March 1973
    Individual (19 offsprings)
    Officer
    icon of calendar 2015-05-31 ~ 2015-10-26
    OF - Director → CIF 0
  • 14
    Williams, Robert David Howell
    Company Director born in February 1970
    Individual (5 offsprings)
    Officer
    icon of calendar 2022-03-31 ~ 2024-12-05
    OF - Director → CIF 0
  • 15
    Cavill, John Ivor
    Company Director born in October 1972
    Individual (145 offsprings)
    Officer
    icon of calendar 2006-06-08 ~ 2007-04-12
    OF - Director → CIF 0
  • 16
    Gusterson, Guy Charles
    Director born in July 1970
    Individual (4 offsprings)
    Officer
    icon of calendar 2016-12-01 ~ 2022-03-31
    OF - Director → CIF 0
  • 17
    Messent, Jon
    Individual (13 offsprings)
    Officer
    icon of calendar 2007-07-02 ~ 2008-11-28
    OF - Secretary → CIF 0
  • 18
    BRIGHTON STM CORPORATE SERVICES LIMITED - now
    ST. MODWEN (SHELF 62) LIMITED - 2008-10-30
    icon of addressTwo Devon Way, Longbridge, Birmingham, United Kingdom
    Active Corporate (3 parents, 126 offsprings)
    Officer
    2008-11-28 ~ 2024-12-05
    PE - Secretary → CIF 0
parent relation
Company in focus

VSM ESTATES LIMITED

Previous name
ST. MODWEN (SHELF 21) LIMITED - 2006-06-08
Standard Industrial Classification
68100 - Buying And Selling Of Own Real Estate

Related profiles found in government register
  • VSM ESTATES LIMITED
    Info
    ST. MODWEN (SHELF 21) LIMITED - 2006-06-08
    Registered number 05732806
    icon of address13th Floor, Nova South, 160 Victoria Street, London SW1E 5LB
    PRIVATE LIMITED COMPANY incorporated on 2006-03-07 (19 years 9 months). The company status is Active.
    The last date of confirmation statement was made at 2025-03-07
    CIF 0
  • VSM ESTATES LIMITED
    S
    Registered number 05732806
    icon of address13th Floor Nova South, 160 Victoria Street, London, United Kingdom, SW1E 5LB
    CIF 1
  • VSM ESTATES LIMITED
    S
    Registered number 05732806
    icon of address13th Floor Nova South, 160 Victoria Street, London, England, SW1E 5LB
    Private Limited Company in Companies House England And Wales, England
    CIF 2 CIF 3
child relation
Offspring entities and appointments
Active 14
  • 1
    icon of address13th Floor, Nova South, 160 Victoria Street, London, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 17 - Right to appoint or remove directorsOE
    CIF 17 - Ownership of voting rights - 75% or moreOE
  • 2
    icon of address2 New Bailey, 6 Stanley Street, Salford, Greater Manchester, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 7 - Right to surplus assets - More than 50% but less than 75%OE
    CIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
    CIF 7 - Right to appoint or remove membersOE
    Officer
    icon of calendar 2011-02-14 ~ now
    CIF 1 - LLP Designated Member → ME
  • 3
    VSM (MILL HILL 1) LIMITED - 2006-07-28
    ST. MODWEN (SHELF 35) LIMITED - 2006-07-19
    ST. MODWEN (SHELF 35) LIMITED - 2006-09-05
    icon of address13th Floor, Nova South, 160 Victoria Street, London, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 14 - Right to appoint or remove directorsOE
    CIF 14 - Ownership of shares – 75% or moreOE
    CIF 14 - Ownership of voting rights - 75% or moreOE
  • 4
    ST. MODWEN (SHELF 36) LIMITED - 2006-09-05
    VSM (MILL HILL 2) LIMITED - 2006-07-28
    ST. MODWEN (SHELF 36) LIMITED - 2006-07-19
    icon of address13th Floor, Nova South, 160 Victoria Street, London, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 15 - Right to appoint or remove directorsOE
    CIF 15 - Ownership of voting rights - 75% or moreOE
    CIF 15 - Ownership of shares – 75% or moreOE
  • 5
    ST. MODWEN (SHELF 37) LIMITED - 2006-07-19
    ST. MODWEN (SHELF 37) LIMITED - 2006-09-05
    VSM (MILL HILL 3) LIMITED - 2006-07-28
    icon of address13th Floor, Nova South, 160 Victoria Street, London, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 13 - Right to appoint or remove directorsOE
    CIF 13 - Ownership of voting rights - 75% or moreOE
    CIF 13 - Ownership of shares – 75% or moreOE
  • 6
    VSM (MILL HILL 4) LIMITED - 2006-07-28
    ST. MODWEN (SHELF 38) LIMITED - 2006-07-19
    ST. MODWEN (SHELF 38) LIMITED - 2006-09-05
    icon of address13th Floor, Nova South, 160 Victoria Street, London, England
    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 - Right to appoint or remove directorsOE
    CIF 16 - Ownership of voting rights - 75% or moreOE
    CIF 9 - Ownership of shares – 75% or moreOE
    CIF 9 - Ownership of voting rights - 75% or moreOE
  • 7
    VSM (MILL HILL 5) LIMITED - 2006-07-28
    ST. MODWEN (SHELF 39) LIMITED - 2006-07-19
    ST. MODWEN (SHELF 39) LIMITED - 2006-09-05
    icon of address13th Floor, Nova South, 160 Victoria Street, London, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 12 - Ownership of voting rights - 75% or moreOE
    CIF 12 - Right to appoint or remove directorsOE
    CIF 12 - Ownership of shares – 75% or moreOE
  • 8
    ST. MODWEN (SHELF 40) LIMITED - 2006-09-05
    ST. MODWEN (SHELF 40) LIMITED - 2006-07-19
    VSM (MILL HILL 6) LIMITED - 2006-07-28
    icon of address13th Floor, Nova South, 160 Victoria Street, London, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 11 - Right to appoint or remove directorsOE
    CIF 11 - Ownership of voting rights - 75% or moreOE
    CIF 11 - Ownership of shares – 75% or moreOE
  • 9
    ST. MODWEN (SHELF 52) LIMITED - 2007-03-02
    icon of addressSuite S10 One Devon Way, Longbridge, Birmingham, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 4 - Ownership of shares – 75% or moreOE
    CIF 4 - Right to appoint or remove directorsOE
    CIF 4 - Ownership of voting rights - 75% or moreOE
  • 10
    ST. MODWEN (SHELF 51) LIMITED - 2007-03-01
    icon of addressSuite S10 One Devon Way, Longbridge, Birmingham, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 3 - Ownership of voting rights - 75% or moreOE
    CIF 3 - Ownership of shares – 75% or moreOE
    CIF 3 - Right to appoint or remove directorsOE
  • 11
    VSM (WEST RUISLIP 1) LIMITED - 2006-07-28
    ST. MODWEN (SHELF 23) LIMITED - 2006-09-05
    ST. MODWEN (SHELF 23) LIMITED - 2006-07-19
    icon of addressSuite S10 One Devon Way, Longbridge, Birmingham, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 6 - Right to appoint or remove directorsOE
    CIF 6 - Ownership of voting rights - 75% or moreOE
    CIF 6 - Ownership of shares – 75% or moreOE
  • 12
    ST. MODWEN (SHELF 24) LIMITED - 2006-07-19
    VSM (WEST RUISLIP 2) LIMITED - 2006-07-28
    ST. MODWEN (SHELF 24) LIMITED - 2006-09-05
    icon of addressSuite S10 One Devon Way, Longbridge, Birmingham, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 5 - Ownership of voting rights - 75% or moreOE
    CIF 5 - Right to appoint or remove directorsOE
    CIF 5 - Ownership of shares – 75% or moreOE
  • 13
    VSM (WOOLWICH 1) LIMITED - 2006-07-28
    ST. MODWEN (SHELF 44) LIMITED - 2006-09-05
    ST. MODWEN (SHELF 44) LIMITED - 2006-07-19
    icon of addressSuite S10 One Devon Way, Longbridge, Birmingham, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 8 - Right to appoint or remove directorsOE
    CIF 8 - Ownership of voting rights - 75% or moreOE
    CIF 8 - Ownership of shares – 75% or moreOE
  • 14
    ST. MODWEN (SHELF 45) LIMITED - 2006-09-05
    VSM (WOOLWICH 2) LIMITED - 2006-07-28
    ST. MODWEN (SHELF 45) LIMITED - 2006-07-19
    icon of addressSuite S10 One Devon Way, Longbridge, Birmingham, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 2 - Right to appoint or remove directorsOE
    CIF 2 - Ownership of voting rights - 75% or moreOE
    CIF 2 - Ownership of shares – 75% or moreOE
Ceased 2
  • 1
    ST. MODWEN (SHELF 40) LIMITED - 2006-09-05
    ST. MODWEN (SHELF 40) LIMITED - 2006-07-19
    VSM (MILL HILL 6) LIMITED - 2006-07-28
    icon of address13th Floor, Nova South, 160 Victoria Street, London, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-09-19
    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
  • 2
    ST. MODWEN (SHELF 45) LIMITED - 2006-09-05
    VSM (WOOLWICH 2) LIMITED - 2006-07-28
    ST. MODWEN (SHELF 45) LIMITED - 2006-07-19
    icon of addressSuite S10 One Devon Way, Longbridge, Birmingham, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-08-26
    CIF 10 - Ownership of shares – 75% or more OE
    CIF 10 - Ownership of voting rights - 75% or more OE
    CIF 10 - 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.