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 10
  • 1
    Hughes Campbell, Anita Marie
    Born in June 1984
    Individual (17 offsprings)
    Officer
    icon of calendar 2024-12-01 ~ now
    OF - Director → CIF 0
  • 2
    Durkin, Christopher Simon
    Born in June 1963
    Individual (4 offsprings)
    Officer
    icon of calendar 2018-02-16 ~ now
    OF - Director → CIF 0
  • 3
    Hill, Martin William
    Born in August 1980
    Individual (9 offsprings)
    Officer
    icon of calendar 2024-11-06 ~ now
    OF - Director → CIF 0
    Hill, Martin William
    Individual (9 offsprings)
    Officer
    icon of calendar 2019-03-27 ~ now
    OF - Secretary → CIF 0
  • 4
    Goodlet, Robin Tennent
    Born in February 1976
    Individual (10 offsprings)
    Officer
    icon of calendar 2024-12-01 ~ now
    OF - Director → CIF 0
  • 5
    Willmott, Richard John
    Born in May 1963
    Individual (66 offsprings)
    Officer
    icon of calendar 2009-01-01 ~ now
    OF - Director → CIF 0
  • 6
    Mackenzie, James Murdo Roderick
    Born in June 1979
    Individual (24 offsprings)
    Officer
    icon of calendar 2021-03-01 ~ now
    OF - Director → CIF 0
  • 7
    Mcwilliams, Wendy Jane
    Born in December 1958
    Individual (66 offsprings)
    Officer
    icon of calendar 2018-11-26 ~ now
    OF - Director → CIF 0
  • 8
    Teow, Leong Seng, Dato
    Born in December 1958
    Individual (27 offsprings)
    Officer
    icon of calendar 2018-03-16 ~ now
    OF - Director → CIF 0
  • 9
    Dundas, Graham Mark
    Born in April 1979
    Individual (41 offsprings)
    Officer
    icon of calendar 2018-11-26 ~ now
    OF - Director → CIF 0
  • 10
    BE LIVING HOLDINGS LTD - now
    CAMTECH PROPERTIES (STOKE) LIMITED - 2003-12-30
    WILLMOTT DIXON RESIDENTIAL LIMITED - 2016-05-03
    CAMTEC PROPERTIES (STOKE) LIMITED - 2014-12-15
    TYPESITE LIMITED - 2001-08-06
    WILLMOTT RESIDENTIAL LIMITED - 2017-05-02
    icon of addressSpirella 2, Icknield Way, Letchworth Garden City, England
    Active Corporate (7 parents, 12 offsprings)
    Person with significant control
    icon of calendar 2018-05-25 ~ now
    PE - Has significant influence or controlCIF 0
Ceased 24
  • 1
    Canney, Duncan Inglis
    Chartered Accountant born in May 1952
    Individual (3 offsprings)
    Officer
    icon of calendar 2006-12-01 ~ 2015-12-31
    OF - Director → CIF 0
  • 2
    Cheng, Hsing Yao
    Director born in August 1971
    Individual
    Officer
    icon of calendar 2018-03-16 ~ 2023-03-06
    OF - Director → CIF 0
  • 3
    Ritter, Gary
    Solicitor born in December 1962
    Individual (1 offspring)
    Officer
    icon of calendar 2007-07-01 ~ 2008-03-07
    OF - Director → CIF 0
    Ritter, Gary
    Individual (1 offspring)
    Officer
    icon of calendar 2006-12-01 ~ 2007-04-26
    OF - Secretary → CIF 0
  • 4
    Durkin, Christopher Simon
    Chartered Builder born in June 1963
    Individual (4 offsprings)
    Officer
    icon of calendar 2006-12-01 ~ 2014-12-31
    OF - Director → CIF 0
  • 5
    Telfer, Andrew James William
    Chartered Accountant born in November 1967
    Individual (8 offsprings)
    Officer
    icon of calendar 2007-01-01 ~ 2008-11-14
    OF - Director → CIF 0
    icon of calendar 2009-01-01 ~ 2009-12-31
    OF - Director → CIF 0
    icon of calendar 2018-02-16 ~ 2018-06-11
    OF - Director → CIF 0
  • 6
    Voon, Tin Yow, Dato'
    Alternate Director For Tan Sri Liew born in June 1957
    Individual
    Officer
    icon of calendar 2018-03-16 ~ 2020-02-28
    OF - Director → CIF 0
  • 7
    Ming, Andrew Chew Kwang
    Director born in March 1973
    Individual
    Officer
    icon of calendar 2023-03-06 ~ 2024-03-25
    OF - Director → CIF 0
  • 8
    Lister, Anne Elizabeth
    Individual (1 offspring)
    Officer
    icon of calendar 2007-04-26 ~ 2008-03-31
    OF - Secretary → CIF 0
  • 9
    Enticknap, Colin
    Chartered Surveyor born in September 1958
    Individual (6 offsprings)
    Officer
    icon of calendar 2007-01-01 ~ 2008-11-14
    OF - Director → CIF 0
    icon of calendar 2018-02-16 ~ 2024-05-31
    OF - Director → CIF 0
  • 10
    Tan, Cheng Yong
    Director Development Operations born in September 1956
    Individual
    Officer
    icon of calendar 2018-06-05 ~ 2018-06-05
    OF - Director → CIF 0
  • 11
    Chang, Khim Wah, Dato'
    Director born in August 1964
    Individual
    Officer
    icon of calendar 2020-09-02 ~ 2023-05-28
    OF - Director → CIF 0
  • 12
    Bhanderi, Vinod Vishram
    Chartered Surveyor born in February 1971
    Individual (2 offsprings)
    Officer
    icon of calendar 2017-08-09 ~ 2018-02-16
    OF - Director → CIF 0
  • 13
    Liew, Kee Sin, Tan Sri
    Director born in October 1958
    Individual (1 offspring)
    Officer
    icon of calendar 2018-03-16 ~ 2023-05-28
    OF - Director → CIF 0
  • 14
    Wells, Fraser John
    Housing Developer born in October 1965
    Individual
    Officer
    icon of calendar 2006-12-01 ~ 2009-01-23
    OF - Director → CIF 0
  • 15
    Scott, Christopher Richard
    Chartered Accountant born in February 1972
    Individual (2 offsprings)
    Officer
    icon of calendar 2019-03-22 ~ 2021-05-31
    OF - Director → CIF 0
  • 16
    Brady, Brian Patrick
    Company Director born in March 1965
    Individual (4 offsprings)
    Officer
    icon of calendar 2015-07-24 ~ 2017-08-09
    OF - Director → CIF 0
  • 17
    Eyre, Robert Charles
    Individual (2 offsprings)
    Officer
    icon of calendar 2008-03-31 ~ 2013-08-20
    OF - Secretary → CIF 0
  • 18
    Cheong, Heng Leong
    Director born in May 1980
    Individual (1 offspring)
    Officer
    icon of calendar 2018-03-16 ~ 2024-11-06
    OF - Director → CIF 0
  • 19
    Mcwilliams, Wendy Jane
    Solicitor born in December 1958
    Individual (66 offsprings)
    Officer
    icon of calendar 2016-01-01 ~ 2018-02-16
    OF - Director → CIF 0
    Mcwilliams, Wendy Jane
    Individual (66 offsprings)
    Officer
    icon of calendar 2008-03-31 ~ 2019-12-02
    OF - Secretary → CIF 0
  • 20
    Choong, Yee How
    Director born in June 1956
    Individual
    Officer
    icon of calendar 2018-03-16 ~ 2022-06-23
    OF - Director → CIF 0
  • 21
    icon of address26, Church Street, London
    Dissolved Corporate (4 parents, 9 offsprings)
    Equity (Company account)
    2 GBP2022-12-31
    Officer
    2006-12-01 ~ 2006-12-01
    PE - Nominee Secretary → CIF 0
  • 22
    icon of address1, Mitchell Lane, Bristol, Avon
    Dissolved Corporate (4 parents, 14 offsprings)
    Equity (Company account)
    100 GBP2022-12-31
    Officer
    2006-12-01 ~ 2006-12-01
    PE - Nominee Director → CIF 0
  • 23
    WIDACRE HOMES LIMITED - 2006-12-29
    PRIME PLACE DEVELOPMENTS LIMITED - 2017-05-02
    INSPACE HOMES LIMITED - 2009-12-31
    WILLMOTT DIXON HOMES LIMITED - 2012-12-20
    CAMTECH PROPERTIES (TREDEGAR) LIMITED - 2003-06-03
    WILLMOTT DIXON RESIDENTIAL LIMITED - 2014-01-06
    PEOPLEFANCY LIMITED - 2003-03-02
    icon of addressSpirella 2, Icknield Way, Letchworth Garden City, England
    Active Corporate (5 parents, 10 offsprings)
    Person with significant control
    2016-04-06 ~ 2017-12-13
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
  • 24
    BE LIVING HOLDINGS LTD - now
    CAMTECH PROPERTIES (STOKE) LIMITED - 2003-12-30
    WILLMOTT DIXON RESIDENTIAL LIMITED - 2016-05-03
    CAMTEC PROPERTIES (STOKE) LIMITED - 2014-12-15
    TYPESITE LIMITED - 2001-08-06
    WILLMOTT RESIDENTIAL LIMITED - 2017-05-02
    icon of addressSpirella 2, Icknield Way, Letchworth Garden City, England
    Active Corporate (7 parents, 12 offsprings)
    Person with significant control
    2017-12-13 ~ 2018-05-25
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
parent relation
Company in focus

ECO WORLD LONDON HOLDINGS LIMITED

Previous names
INSPACE HOMES (ST. HUGH'S AVENUE) LIMITED - 2009-01-21
INSPACE PARTNERSHIPS LIMITED - 2015-06-26
BE ECO WORLD HOLDINGS LIMITED - 2018-06-06
WIDACRE HOMES (ST. HUGH'S AVENUE) LIMITED - 2007-03-26
PRIME PLACE (KINGSTON) LIMITED - 2016-01-13
HARDWICKE INVESTMENTS LIMITED - 2009-04-29
PRIME PLACE DEVELOPMENTS (WOKING) LIMITED - 2017-12-05
Standard Industrial Classification
41100 - Development Of Building Projects

Related profiles found in government register
  • ECO WORLD LONDON HOLDINGS LIMITED
    Info
    INSPACE HOMES (ST. HUGH'S AVENUE) LIMITED - 2009-01-21
    INSPACE PARTNERSHIPS LIMITED - 2009-01-21
    BE ECO WORLD HOLDINGS LIMITED - 2009-01-21
    WIDACRE HOMES (ST. HUGH'S AVENUE) LIMITED - 2009-01-21
    PRIME PLACE (KINGSTON) LIMITED - 2009-01-21
    HARDWICKE INVESTMENTS LIMITED - 2009-01-21
    PRIME PLACE DEVELOPMENTS (WOKING) LIMITED - 2009-01-21
    Registered number 06015653
    icon of address7 Bell Yard, London WC2A 2JR
    PRIVATE LIMITED COMPANY incorporated on 2006-12-01 (19 years). The company status is Active.
    The last date of confirmation statement was made at 2025-06-15
    CIF 0
  • ECO WORLD LONDON HOLDINGS LIMITED
    S
    Registered number 06015653
    icon of address25, Victoria Street, London, England, SW1H 0EX
    CIF 1 CIF 2 CIF 3
child relation
Offspring entities and appointments
Active 15
  • 1
    WILLMOTT DIXON MANAGEMENT LIMITED - 2012-01-03
    ADDTREE LIMITED - 1988-05-20
    WILLMOTT DIXON INTERACT LIMITED - 1999-07-16
    WILLMOTT DIXON VENTURES (BIRMINGHAM) LIMITED - 2017-02-01
    WILLMOTT DIXON SERVICES MAINTENANCE LIMITED - 1999-06-24
    icon of address7 Bell Yard, London, England
    Active Corporate (6 parents, 1 offspring)
    Person with significant control
    icon of calendar 2018-02-09 ~ now
    CIF 14 - Ownership of shares – 75% or moreOE
    CIF 14 - Ownership of voting rights - 75% or moreOE
  • 2
    WILLMOTT REGENERATION (BARKING) LLP - 2017-06-12
    icon of address7 Bell Yard, London, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2018-02-09 ~ now
    CIF 10 - Right to surplus assets - 75% or moreOE
    CIF 10 - Ownership of voting rights - 75% or moreOE
    Officer
    icon of calendar 2018-02-09 ~ now
    CIF 6 - LLP Designated Member → ME
  • 3
    WILLMOTT DIXON (MOBERLY AND JUBILEE RETAIL) LIMITED - 2017-05-25
    THREE BN DEVELOPMENTS LIMITED - 2016-02-25
    icon of address7 Bell Yard, London, England
    Active Corporate (6 parents)
    Person with significant control
    icon of calendar 2018-02-09 ~ now
    CIF 15 - Ownership of shares – 75% or moreOE
    CIF 15 - Ownership of voting rights - 75% or moreOE
  • 4
    WILLMOTT DIXON (MOBERLY AND JUBILEE) LLP - 2017-06-12
    icon of address7 Bell Yard, London, England
    Active Corporate (2 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2018-02-09 ~ now
    CIF 21 - Ownership of voting rights - 75% or moreOE
    CIF 21 - Right to surplus assets - 75% or moreOE
    Officer
    icon of calendar 2018-02-09 ~ now
    CIF 2 - LLP Designated Member → ME
  • 5
    BE LIVING 4 LIMITED - 2017-12-06
    icon of address7 Bell Yard, London, England
    Active Corporate (6 parents, 8 offsprings)
    Person with significant control
    icon of calendar 2017-12-06 ~ now
    CIF 18 - Ownership of shares – 75% or moreOE
    CIF 18 - Ownership of voting rights - 75% or moreOE
  • 6
    WILLMOTT PARTNERSHIP HOMES (HOUNSLOW FRAMEWORK) LLP - 2017-06-06
    icon of address7 Bell Yard, London, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2018-02-09 ~ now
    CIF 22 - Ownership of voting rights - 75% or moreOE
    CIF 22 - Right to surplus assets - 75% or moreOE
    Officer
    icon of calendar 2018-02-09 ~ now
    CIF 5 - LLP Designated Member → ME
  • 7
    BE LIVING (HOLDINGS) LTD - 2017-05-02
    WILLMOTT HOUSING LIMITED - 2017-03-23
    icon of address7 Bell Yard, London, England
    Active Corporate (6 parents, 1 offspring)
    Person with significant control
    icon of calendar 2018-08-20 ~ now
    CIF 13 - Ownership of voting rights - 75% or moreOE
    CIF 13 - Ownership of shares – 75% or moreOE
  • 8
    EASTMEAR LIMITED - 1988-07-21
    HOMECALL SERVICES LIMITED - 2013-03-13
    icon of address7 Bell Yard, London, England
    Active Corporate (6 parents, 1 offspring)
    Person with significant control
    icon of calendar 2018-05-30 ~ now
    CIF 20 - Ownership of shares – 75% or moreOE
    CIF 20 - Ownership of voting rights - 75% or moreOE
  • 9
    icon of address7 Bell Yard, London, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2019-07-23 ~ now
    CIF 12 - Right to surplus assets - 75% or moreOE
    CIF 12 - Ownership of voting rights - 75% or moreOE
    Officer
    icon of calendar 2019-07-23 ~ now
    CIF 1 - LLP Designated Member → ME
  • 10
    THREE BN (PHASE NORTH A) LLP - 2014-08-21
    icon of address7 Bell Yard, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2018-02-09 ~ now
    CIF 3 - LLP Designated Member → ME
  • 11
    WILLMOTT HOMES LIMITED - 2017-05-25
    BE (BARKING WHARF 2) LIMITED - 2018-11-23
    icon of address7 Bell Yard, London, England
    Active Corporate (6 parents)
    Person with significant control
    icon of calendar 2018-02-09 ~ now
    CIF 16 - Ownership of voting rights - 75% or moreOE
    CIF 16 - Ownership of shares – 75% or moreOE
  • 12
    icon of address7 Bell Yard, London, England
    Active Corporate (2 parents, 1 offspring)
    Person with significant control
    icon of calendar 2018-02-09 ~ now
    CIF 17 - Right to surplus assets - 75% or moreOE
    CIF 17 - Ownership of voting rights - 75% or moreOE
    Officer
    icon of calendar 2018-02-09 ~ now
    CIF 4 - LLP Designated Member → ME
  • 13
    PRIME PLACE (WOKING) NO 2 LLP - 2016-01-13
    icon of address7 Bell Yard, London, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-11-22 ~ now
    CIF 19 - Right to surplus assets - 75% or moreOE
    CIF 19 - Ownership of voting rights - 75% or moreOE
    Officer
    icon of calendar 2016-01-13 ~ now
    CIF 7 - LLP Designated Member → ME
  • 14
    PRIME PLACE (WOKING) NO 1 LLP - 2016-01-13
    icon of address25 Victoria Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-01-13 ~ dissolved
    CIF 9 - LLP Designated Member → ME
  • 15
    WILLMOTT DIXON REGEN NO.1 LLP - 2015-07-13
    PRIME PLACE (OLD ISLEWORTH) LLP - 2015-10-16
    icon of address25 Victoria Street, London, England
    Dissolved Corporate (2 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 25 - Ownership of voting rights - More than 25% but not more than 50%OE
    Officer
    icon of calendar 2016-01-13 ~ dissolved
    CIF 8 - LLP Designated Member → ME
Ceased 4
  • 1
    APO LONDON LIMITED - 2020-07-16
    icon of addressWindover House, St. Ann Street, Salisbury, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -529,394 GBP2024-12-31
    Person with significant control
    icon of calendar 2020-09-07 ~ 2024-07-04
    CIF 23 - Ownership of shares – 75% or more OE
    CIF 23 - Ownership of voting rights - 75% or more OE
  • 2
    icon of address7 Bell Yard, London, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Person with significant control
    icon of calendar 2024-04-02 ~ 2024-10-30
    CIF 24 - Right to appoint or remove directors OE
    CIF 24 - Ownership of voting rights - 75% or more OE
    CIF 24 - Ownership of shares – 75% or more OE
  • 3
    EASTMEAR LIMITED - 1988-07-21
    HOMECALL SERVICES LIMITED - 2013-03-13
    icon of address7 Bell Yard, London, England
    Active Corporate (6 parents, 1 offspring)
    Person with significant control
    icon of calendar 2018-05-30 ~ 2018-05-30
    CIF 26 - Ownership of voting rights - 75% or more OE
    CIF 26 - Ownership of shares – 75% or more OE
  • 4
    icon of addressQueensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Person with significant control
    icon of calendar 2021-03-02 ~ 2024-12-18
    CIF 11 - Ownership of voting rights - 75% or more 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.