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 7
  • 1
    Day, Gary Neil
    Born in September 1958
    Individual (21 offsprings)
    Officer
    icon of calendar 2021-05-04 ~ now
    OF - Director → CIF 0
  • 2
    Bush, Daniel
    Individual (4 offsprings)
    Officer
    icon of calendar 2024-07-01 ~ now
    OF - Secretary → CIF 0
  • 3
    Mccarthy, Clinton James
    Born in October 1964
    Individual (46 offsprings)
    Officer
    icon of calendar 2007-07-31 ~ now
    OF - Director → CIF 0
  • 4
    Mccarthy, Spencer John
    Born in March 1966
    Individual (42 offsprings)
    Officer
    icon of calendar 2007-07-31 ~ now
    OF - Director → CIF 0
  • 5
    Marlow, Dean
    Born in April 1971
    Individual (35 offsprings)
    Officer
    icon of calendar 2007-10-01 ~ now
    OF - Director → CIF 0
  • 6
    Young, Martin Anthony
    Born in March 1954
    Individual (7 offsprings)
    Officer
    icon of calendar 2013-07-31 ~ now
    OF - Director → CIF 0
  • 7
    CHURCHILL RETIREMENT (GROUP) LIMITED - 2024-06-27
    MCCARTHY & MCCARTHY LIMITED - 1985-06-26
    CHURCHILL RETIREMENT LIVING LIMITED - 2007-12-04
    MCCARTHY HOMES LIMITED - 1990-11-06
    EMLOR HOMES LIMITED - 2003-03-20
    SAXON ESTATES LIMITED - 1994-06-01
    CHURCHILL RETIREMENT LIVING LIMITED - 2007-11-30
    icon of addressChurchill House, Parkside, Ringwood, England
    Active Corporate (7 parents, 17 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
Ceased 21
  • 1
    Bailey, Roger Piers Marden
    Individual (11 offsprings)
    Officer
    icon of calendar 2016-07-01 ~ 2017-01-30
    OF - Secretary → CIF 0
  • 2
    Oliver, Andrew Martin
    Born in September 1943
    Individual
    Officer
    icon of calendar 2011-06-01 ~ 2012-07-02
    OF - Director → CIF 0
  • 3
    Revell, Suzanne
    Group Sales And Marketing Director born in July 1972
    Individual
    Officer
    icon of calendar 2016-12-01 ~ 2019-01-02
    OF - Director → CIF 0
  • 4
    Ward, Julie
    Sales Director born in February 1962
    Individual
    Officer
    icon of calendar 2008-04-06 ~ 2012-05-31
    OF - Director → CIF 0
  • 5
    Small, Rachel Susan
    Individual
    Officer
    icon of calendar 2020-01-15 ~ 2024-06-28
    OF - Secretary → CIF 0
  • 6
    Lawrence, Nigel Anthony
    Administrator
    Individual (1 offspring)
    Officer
    icon of calendar 2007-07-31 ~ 2016-06-30
    OF - Secretary → CIF 0
  • 7
    Burgess, Andrew John
    Town Planner born in March 1962
    Individual (1 offspring)
    Officer
    icon of calendar 2008-04-06 ~ 2018-10-24
    OF - Director → CIF 0
  • 8
    Byers, Ian Keith
    Developer born in November 1959
    Individual (2 offsprings)
    Officer
    icon of calendar 2008-04-06 ~ 2014-08-08
    OF - Director → CIF 0
    Byers, Ian
    Director born in November 1959
    Individual (2 offsprings)
    Officer
    icon of calendar 2018-02-16 ~ 2018-10-22
    OF - Director → CIF 0
  • 9
    Jones, Steve Keith
    Director born in September 1959
    Individual (2 offsprings)
    Officer
    icon of calendar 2016-05-01 ~ 2017-01-24
    OF - Director → CIF 0
  • 10
    Jones, Douglas Mark
    Regional Managing Director born in July 1964
    Individual (1 offspring)
    Officer
    icon of calendar 2012-01-01 ~ 2015-01-09
    OF - Director → CIF 0
  • 11
    French, Michael Derek Joseph
    Regional Managing Director born in December 1957
    Individual
    Officer
    icon of calendar 2013-01-01 ~ 2014-05-23
    OF - Director → CIF 0
  • 12
    Calderwood, Neil Gyford
    Born in February 1962
    Individual (1 offspring)
    Officer
    icon of calendar 2015-01-29 ~ 2016-04-18
    OF - Director → CIF 0
  • 13
    Curran, Anthony Peter
    Developer born in February 1952
    Individual (1 offspring)
    Officer
    icon of calendar 2008-04-06 ~ 2013-05-31
    OF - Director → CIF 0
  • 14
    Barnes, James Winston
    Director born in February 1968
    Individual (13 offsprings)
    Officer
    icon of calendar 2018-02-16 ~ 2018-10-22
    OF - Director → CIF 0
  • 15
    Armstrong, Kenneth Thomas
    Architect born in November 1960
    Individual (2 offsprings)
    Officer
    icon of calendar 2008-04-06 ~ 2010-09-21
    OF - Director → CIF 0
  • 16
    Riley, Darren Mark
    Individual
    Officer
    icon of calendar 2017-01-31 ~ 2019-05-31
    OF - Secretary → CIF 0
  • 17
    Perry, Alan
    Regional Managing Director born in October 1953
    Individual
    Officer
    icon of calendar 2016-06-30 ~ 2018-10-22
    OF - Director → CIF 0
  • 18
    Hilton, Gregory Thomas
    Born in October 1980
    Individual (1 offspring)
    Officer
    icon of calendar 2015-01-29 ~ 2018-09-21
    OF - Director → CIF 0
  • 19
    Jones, Trevor Humphrey
    Construction And Commercial Director born in March 1953
    Individual
    Officer
    icon of calendar 2010-10-01 ~ 2014-09-30
    OF - Director → CIF 0
  • 20
    MB NOMINEES LIMITED - now
    ARENAMOVE LIMITED - 2002-10-24
    icon of address11 The Avenue, Southampton, Hampshire
    Active Corporate (9 parents, 1 offspring)
    Officer
    2007-05-25 ~ 2007-07-31
    PE - Director → CIF 0
  • 21
    MB SECRETARIES LIMITED - now
    icon of address11 The Avenue, Southampton, Hampshire
    Active Corporate (9 parents, 13 offsprings)
    Officer
    2007-05-25 ~ 2007-07-31
    PE - Secretary → CIF 0
parent relation
Company in focus

CHURCHILL LIVING LTD

Previous names
CHURCHILL RETIREMENT LIMITED - 2007-12-04
CHURCHILL RETIREMENT LIVING LIMITED - 2024-06-27
AVENUE SHELFCO 35 LIMITED - 2007-08-31
Standard Industrial Classification
68100 - Buying And Selling Of Own Real Estate
41202 - Construction Of Domestic Buildings

Related profiles found in government register
  • CHURCHILL LIVING LTD
    Info
    CHURCHILL RETIREMENT LIMITED - 2007-12-04
    CHURCHILL RETIREMENT LIVING LIMITED - 2007-12-04
    AVENUE SHELFCO 35 LIMITED - 2007-12-04
    Registered number 06260373
    icon of addressChurchill House, Parkside, Ringwood, Hampshire BH24 3SG
    PRIVATE LIMITED COMPANY incorporated on 2007-05-25 (18 years 7 months). The company status is Active.
    The last date of confirmation statement was made at 2025-02-20
    CIF 0
  • CHURCHILL LIVING LTD
    S
    Registered number 06260373
    icon of addressChurchill House, Parkside, Ringwood, England, BH24 3SG
    Private Company Limited By Shares in United Kingdom
    CIF 1 CIF 2 CIF 3
child relation
Offspring entities and appointments
Active 15
  • 1
    icon of addressChurchill House, Parkside, Ringwood, Hampshire, England, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    2 GBP2024-06-30
    Person with significant control
    icon of calendar 2023-11-24 ~ now
    CIF 7 - Ownership of voting rights - 75% or moreOE
    CIF 7 - Right to appoint or remove directorsOE
    CIF 7 - Ownership of shares – 75% or moreOE
  • 2
    icon of addressChurchill House, Parkside, Ringwood, Hampshire, England, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    2 GBP2024-06-30
    Person with significant control
    icon of calendar 2023-12-20 ~ 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
  • 3
    icon of addressChurchill House, Parkside, Ringwood, Hampshire, England, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2024-02-09 ~ now
    CIF 4 - Right to appoint or remove directorsOE
    CIF 4 - Ownership of shares – 75% or moreOE
    CIF 4 - Ownership of voting rights - 75% or moreOE
  • 4
    CHURCHILL RETIREMENT SALES & RENTALS LTD - 2022-10-06
    EMLOR PROPERTY NO. 17 LIMITED - 2022-03-03
    icon of addressChurchill House, Parkside, Ringwood, Hampshire, England
    Active Corporate (7 parents)
    Person with significant control
    icon of calendar 2017-07-12 ~ now
    CIF 1 - Right to appoint or remove directorsOE
    CIF 1 - Ownership of voting rights - 75% or moreOE
    CIF 1 - Ownership of shares – 75% or moreOE
  • 5
    EMLOR PROPERTY NO. 19 LIMITED - 2023-01-24
    icon of addressChurchill House, Parkside, Ringwood, Hampshire, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2017-07-12 ~ now
    CIF 2 - Right to appoint or remove directorsOE
    CIF 2 - Ownership of shares – 75% or moreOE
    CIF 2 - Ownership of voting rights - 75% or moreOE
  • 6
    CHURCHILL LIVING LTD - 2024-06-27
    icon of addressChurchill House, Parkside, Ringwood, Hampshire, England, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    2 GBP2024-06-30
    Person with significant control
    icon of calendar 2023-11-24 ~ 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
  • 7
    icon of addressChurchill House, Parkside, Ringwood, Hampshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    2 GBP2024-06-30
    Person with significant control
    icon of calendar 2019-03-30 ~ 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
  • 8
    icon of addressChurchill House, Parkside, Ringwood, Hampshire, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2017-07-12 ~ 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
  • 9
    icon of addressChurchill House, Parkside, Ringwood, Hampshire, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2018-08-31 ~ now
    CIF 13 - Ownership of voting rights - 75% or moreOE
    CIF 13 - Right to appoint or remove directorsOE
    CIF 13 - Ownership of shares – 75% or moreOE
  • 10
    icon of addressChurchill House, Parkside, Ringwood, Hampshire, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2018-08-31 ~ now
    CIF 9 - Ownership of voting rights - 75% or moreOE
    CIF 9 - Right to appoint or remove directorsOE
    CIF 9 - Ownership of shares – 75% or moreOE
  • 11
    icon of addressChurchill House, Parkside, Ringwood, Hampshire, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2018-08-31 ~ now
    CIF 10 - Ownership of shares – 75% or moreOE
    CIF 10 - Right to appoint or remove directorsOE
    CIF 10 - Ownership of voting rights - 75% or moreOE
  • 12
    icon of addressChurchill House, Parkside, Ringwood, Hampshire, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2018-08-31 ~ now
    CIF 8 - Ownership of shares – 75% or moreOE
    CIF 8 - Right to appoint or remove directorsOE
    CIF 8 - Ownership of voting rights - 75% or moreOE
  • 13
    icon of addressChurchill House, Parkside, Ringwood, Hampshire, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2018-08-31 ~ now
    CIF 11 - Ownership of voting rights - 75% or moreOE
    CIF 11 - Ownership of shares – 75% or moreOE
    CIF 11 - Right to appoint or remove directorsOE
  • 14
    icon of addressChurchill House, Parkside, Ringwood, Hampshire, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2018-08-31 ~ now
    CIF 12 - Right to appoint or remove directorsOE
    CIF 12 - Ownership of shares – 75% or moreOE
    CIF 12 - Ownership of voting rights - 75% or moreOE
  • 15
    icon of addressChurchill House, Parkside, Ringwood, Hampshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-06-30
    Person with significant control
    icon of calendar 2017-06-26 ~ now
    CIF 15 - Ownership of shares – 75% or moreOE
    CIF 15 - Ownership of voting rights - 75% or moreOE
    CIF 15 - Right to appoint or remove directorsOE
Ceased 6
  • 1
    EMLOR PROPERTIES NO. 13 LIMITED - 2019-04-18
    icon of addressGrand Buildings 1-3 Strand, Trafalgar Square, London, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2018-04-18 ~ 2019-04-08
    CIF 17 - Right to appoint or remove directors OE
    CIF 17 - Ownership of voting rights - 75% or more OE
    CIF 17 - Ownership of shares – 75% or more OE
  • 2
    EMLOR PROPERTIES NO. 12 LIMITED - 2018-05-04
    icon of address1-3 Strand, Trafalgar Square, London, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2018-04-16 ~ 2018-04-26
    CIF 18 - Ownership of shares – 75% or more OE
    CIF 18 - Right to appoint or remove directors OE
    CIF 18 - Ownership of voting rights - 75% or more OE
  • 3
    EMLOR PROPERTY NO. 21 LIMITED - 2018-09-11
    EMLOR LIMITED - 2018-08-10
    icon of addressGrand Buildings 1-3 Strand, Trafalgar Square, London, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2018-07-17 ~ 2018-09-04
    CIF 16 - Ownership of shares – 75% or more OE
    CIF 16 - Ownership of voting rights - 75% or more OE
    CIF 16 - Right to appoint or remove directors OE
  • 4
    EMLOR PROPERTY NO. 15 LIMITED - 2021-01-12
    icon of address48 Dover Street, London, England
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2017-07-12 ~ 2020-12-21
    CIF 19 - Ownership of voting rights - 75% or more OE
    CIF 19 - Ownership of shares – 75% or more OE
    CIF 19 - Right to appoint or remove directors OE
  • 5
    EMLOR PROPERTY NO. 16 LIMITED - 2021-08-12
    icon of address48 Dover Street, London, England
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2017-07-12 ~ 2021-07-08
    CIF 20 - Right to appoint or remove directors OE
    CIF 20 - Ownership of voting rights - 75% or more OE
    CIF 20 - Ownership of shares – 75% or more OE
  • 6
    EMLOR PROPERTY NO. 18 LIMITED - 2022-09-22
    icon of address48 Dover Street, London, England
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2017-07-12 ~ 2022-09-09
    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

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.