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 28
  • 1
    Jones, Douglas Mark
    Regional Managing Director born in July 1964
    Individual (13 offsprings)
    Officer
    2012-01-01 ~ 2015-01-09
    OF - Director → CIF 0
  • 2
    Calderwood, Neil Gyford
    Born in February 1962
    Individual (2 offsprings)
    Officer
    2015-01-29 ~ 2016-04-18
    OF - Director → CIF 0
  • 3
    Riley, Darren Mark
    Individual (31 offsprings)
    Officer
    2017-01-31 ~ 2019-05-31
    OF - Secretary → CIF 0
  • 4
    Jones, Trevor Humphrey
    Construction And Commercial Director born in March 1953
    Individual (1 offspring)
    Officer
    2010-10-01 ~ 2014-09-30
    OF - Director → CIF 0
  • 5
    Ward, Julie
    Sales Director born in February 1962
    Individual (1 offspring)
    Officer
    2008-04-06 ~ 2012-05-31
    OF - Director → CIF 0
  • 6
    Armstrong, Kenneth Thomas
    Architect born in November 1960
    Individual (5 offsprings)
    Officer
    2008-04-06 ~ 2010-09-21
    OF - Director → CIF 0
  • 7
    Young, Martin Anthony
    Born in March 1954
    Individual (21 offsprings)
    Officer
    2013-07-31 ~ now
    OF - Director → CIF 0
  • 8
    Barnes, James Winston
    Director born in February 1968
    Individual (21 offsprings)
    Officer
    2018-02-16 ~ 2018-10-22
    OF - Director → CIF 0
  • 9
    Day, Gary Neil
    Born in September 1958
    Individual (45 offsprings)
    Officer
    2021-05-04 ~ 2025-12-31
    OF - Director → CIF 0
  • 10
    Bailey, Roger Piers Marden
    Individual (59 offsprings)
    Officer
    2016-07-01 ~ 2017-01-30
    OF - Secretary → CIF 0
  • 11
    Oliver, Andrew Martin
    Born in September 1943
    Individual (4 offsprings)
    Officer
    2011-06-01 ~ 2012-07-02
    OF - Director → CIF 0
  • 12
    Curran, Anthony Peter
    Developer born in February 1952
    Individual (3 offsprings)
    Officer
    2008-04-06 ~ 2013-05-31
    OF - Director → CIF 0
  • 13
    Hilton, Gregory Thomas
    Born in October 1980
    Individual (4 offsprings)
    Officer
    2015-01-29 ~ 2018-09-21
    OF - Director → CIF 0
  • 14
    Bush, Daniel
    Individual (5 offsprings)
    Officer
    2024-07-01 ~ now
    OF - Secretary → CIF 0
  • 15
    Perry, Alan
    Regional Managing Director born in October 1953
    Individual (22 offsprings)
    Officer
    2016-06-30 ~ 2018-10-22
    OF - Director → CIF 0
  • 16
    French, Michael Derek Joseph
    Regional Managing Director born in December 1957
    Individual (6 offsprings)
    Officer
    2013-01-01 ~ 2014-05-23
    OF - Director → CIF 0
  • 17
    Burgess, Andrew John
    Town Planner born in March 1962
    Individual (3 offsprings)
    Officer
    2008-04-06 ~ 2018-10-24
    OF - Director → CIF 0
  • 18
    Small, Rachel Susan
    Individual (10 offsprings)
    Officer
    2020-01-15 ~ 2024-06-28
    OF - Secretary → CIF 0
  • 19
    Mccarthy, Spencer John
    Born in March 1966
    Individual (64 offsprings)
    Officer
    2007-07-31 ~ now
    OF - Director → CIF 0
  • 20
    Marlow, Dean
    Born in April 1971
    Individual (54 offsprings)
    Officer
    2007-10-01 ~ now
    OF - Director → CIF 0
  • 21
    Lawrence, Nigel Anthony
    Administrator
    Individual (43 offsprings)
    Officer
    2007-07-31 ~ 2016-06-30
    OF - Secretary → CIF 0
  • 22
    Revell, Suzanne
    Group Sales And Marketing Director born in July 1972
    Individual (1 offspring)
    Officer
    2016-12-01 ~ 2019-01-02
    OF - Director → CIF 0
  • 23
    Jones, Steve Keith
    Director born in September 1959
    Individual (75 offsprings)
    Officer
    2016-05-01 ~ 2017-01-24
    OF - Director → CIF 0
  • 24
    Mccarthy, Clinton James
    Born in October 1964
    Individual (66 offsprings)
    Officer
    2007-07-31 ~ now
    OF - Director → CIF 0
  • 25
    Byers, Ian Keith
    Developer born in November 1959
    Individual (6 offsprings)
    Officer
    2008-04-06 ~ 2014-08-08
    OF - Director → CIF 0
    Byers, Ian
    Director born in November 1959
    Individual (6 offsprings)
    Officer
    2018-02-16 ~ 2018-10-22
    OF - Director → CIF 0
  • 26
    CHURCHILL LIVING GROUP LIMITED
    - now 01866076
    CHURCHILL RETIREMENT (GROUP) LIMITED - 2024-06-27 01866076
    CHURCHILL RETIREMENT LIVING LIMITED - 2007-12-04
    CHURCHILL RETIREMENT LIVING LIMITED - 2007-11-30
    EMLOR HOMES LIMITED - 2003-03-20
    SAXON ESTATES LIMITED - 1994-06-01
    MCCARTHY HOMES LIMITED - 1990-11-06
    MCCARTHY & MCCARTHY LIMITED - 1985-06-26
    Churchill House, Parkside, Ringwood, England
    Active Corporate (15 parents, 22 offsprings)
    Person with significant control
    2016-04-06 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
  • 27
    MB SECRETARIES LIMITED - now
    M & B SECRETARIES LIMITED
    - 2007-08-20 04813248
    11 The Avenue, Southampton, Hampshire
    Active Corporate (33 parents, 140 offsprings)
    Officer
    2007-05-25 ~ 2007-07-31
    OF - Secretary → CIF 0
  • 28
    MB NOMINEES LIMITED - now
    M & B NOMINEES LIMITED
    - 2007-08-20 03765732
    ARENAMOVE LIMITED - 2002-10-24
    11 The Avenue, Southampton, Hampshire
    Active Corporate (37 parents, 81 offsprings)
    Officer
    2007-05-25 ~ 2007-07-31
    OF - Director → CIF 0
parent relation
Company in focus

CHURCHILL LIVING LTD

Period: 2024-06-27 ~ now
Company number: 06260373 15308002... (more)
Registered names
CHURCHILL LIVING LTD - now 15308002... (more)
CHURCHILL RETIREMENT LIVING LIMITED - 2024-06-27 01866076... (more)
AVENUE SHELFCO 35 LIMITED - 2007-08-31 06260367... (more)
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 LIVING LIMITED - 2024-06-27
    CHURCHILL RETIREMENT LIMITED - 2024-06-27
    AVENUE SHELFCO 35 LIMITED - 2024-06-27
    Registered number 06260373
    Churchill House, Parkside, Ringwood, Hampshire BH24 3SG
    PRIVATE LIMITED COMPANY incorporated on 2007-05-25 (18 years 10 months). The status of the company number is Active.
    The last date of confirmation statement was made at 2026-02-19
    CIF 0
  • CHURCHILL LIVING LTD
    S
    Registered number 06260373
    Churchill 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 21
  • 1
    CHURCHILL INDEPENDENT LIVING LTD
    15308098 01866076... (more)
    Churchill House, Parkside, Ringwood, Hampshire, England, United Kingdom
    Active Corporate (5 parents)
    Person with significant control
    2023-11-24 ~ now
    CIF 7 - Ownership of shares – 75% or more OE
    CIF 7 - Right to appoint or remove directors OE
    CIF 7 - Ownership of voting rights - 75% or more OE
  • 2
    CHURCHILL LIFE LTD
    15363982
    Churchill House, Parkside, Ringwood, Hampshire, England, United Kingdom
    Active Corporate (5 parents)
    Person with significant control
    2023-12-20 ~ now
    CIF 5 - Ownership of shares – 75% or more OE
    CIF 5 - Ownership of voting rights - 75% or more OE
    CIF 5 - Right to appoint or remove directors OE
  • 3
    CHURCHILL LIFESTYLE LTD
    15474519
    Churchill House, Parkside, Ringwood, Hampshire, England, United Kingdom
    Active Corporate (5 parents)
    Person with significant control
    2024-02-09 ~ now
    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
  • 4
    CHURCHILL PROPERTY HOLDINGS (NO. 17) LIMITED
    - now 10861765 10861927
    CHURCHILL RETIREMENT SALES & RENTALS LTD
    - 2022-10-06 10861765 11914950
    EMLOR PROPERTY NO. 17 LIMITED
    - 2022-03-03 10861765 08882914... (more)
    Churchill House, Parkside, Ringwood, Hampshire, England
    Active Corporate (9 parents)
    Person with significant control
    2017-07-12 ~ now
    CIF 1 - Ownership of shares – 75% or more OE
    CIF 1 - Ownership of voting rights - 75% or more OE
    CIF 1 - Right to appoint or remove directors OE
  • 5
    CHURCHILL PROPERTY HOLDINGS (NO. 26) LIMITED
    - now 10861927 10861765
    EMLOR PROPERTY NO. 19 LIMITED
    - 2023-01-24 10861927 09028615... (more)
    Churchill House, Parkside, Ringwood, Hampshire, England
    Active Corporate (5 parents)
    Person with significant control
    2017-07-12 ~ now
    CIF 2 - Ownership of voting rights - 75% or more OE
    CIF 2 - Ownership of shares – 75% or more OE
    CIF 2 - Right to appoint or remove directors OE
  • 6
    CHURCHILL RETIREMENT LIVING LIMITED
    - now 15308002 01866076... (more)
    CHURCHILL LIVING LTD
    - 2024-06-27 15308002 06260373... (more)
    Churchill House, Parkside, Ringwood, Hampshire, England, United Kingdom
    Active Corporate (5 parents)
    Person with significant control
    2023-11-24 ~ now
    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
  • 7
    CHURCHILL RETIREMENT RENTALS LIMITED
    11914950 10861765
    Churchill House, Parkside, Ringwood, Hampshire, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    2019-03-30 ~ now
    CIF 14 - Right to appoint or remove directors OE
    CIF 14 - Ownership of voting rights - 75% or more OE
    CIF 14 - Ownership of shares – 75% or more OE
  • 8
    EMLOR PROPERTY NO. 20 LIMITED
    10862430 11546047... (more)
    Churchill House, Parkside, Ringwood, Hampshire, England
    Active Corporate (5 parents)
    Person with significant control
    2017-07-12 ~ now
    CIF 3 - Ownership of voting rights - 75% or more OE
    CIF 3 - Right to appoint or remove directors OE
    CIF 3 - Ownership of shares – 75% or more OE
  • 9
    EMLOR PROPERTY NO. 22 LIMITED
    11546503 11546047... (more)
    Churchill House, Parkside, Ringwood, Hampshire, United Kingdom
    Active Corporate (5 parents)
    Person with significant control
    2018-08-31 ~ now
    CIF 13 - Ownership of voting rights - 75% or more OE
    CIF 13 - Ownership of shares – 75% or more OE
    CIF 13 - Right to appoint or remove directors OE
  • 10
    EMLOR PROPERTY NO. 23 LIMITED
    11546032 09028687... (more)
    Churchill House, Parkside, Ringwood, Hampshire, United Kingdom
    Active Corporate (5 parents)
    Person with significant control
    2018-08-31 ~ now
    CIF 9 - Ownership of shares – 75% or more OE
    CIF 9 - Ownership of voting rights - 75% or more OE
    CIF 9 - Right to appoint or remove directors OE
  • 11
    EMLOR PROPERTY NO. 24 LIMITED
    11546036 11546047... (more)
    Churchill House, Parkside, Ringwood, Hampshire, United Kingdom
    Active Corporate (5 parents)
    Person with significant control
    2018-08-31 ~ now
    CIF 10 - Ownership of shares – 75% or more OE
    CIF 10 - Right to appoint or remove directors OE
    CIF 10 - Ownership of voting rights - 75% or more OE
  • 12
    EMLOR PROPERTY NO. 25 LIMITED
    11546012 11546047... (more)
    Churchill House, Parkside, Ringwood, Hampshire, United Kingdom
    Active Corporate (5 parents)
    Person with significant control
    2018-08-31 ~ now
    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
  • 13
    EMLOR PROPERTY NO. 26 LIMITED
    11546047 11546032... (more)
    Churchill House, Parkside, Ringwood, Hampshire, United Kingdom
    Active Corporate (5 parents)
    Person with significant control
    2018-08-31 ~ now
    CIF 11 - Right to appoint or remove directors OE
    CIF 11 - Ownership of voting rights - 75% or more OE
    CIF 11 - Ownership of shares – 75% or more OE
  • 14
    EMLOR PROPERTY NO. 27 LIMITED
    11546054 11422155... (more)
    Churchill House, Parkside, Ringwood, Hampshire, United Kingdom
    Active Corporate (5 parents)
    Person with significant control
    2018-08-31 ~ now
    CIF 12 - Ownership of shares – 75% or more OE
    CIF 12 - Ownership of voting rights - 75% or more OE
    CIF 12 - Right to appoint or remove directors OE
  • 15
    NURSERY CARE (SHIRLEY) LTD
    09927042
    Churchill House, Parkside, Ringwood, Hampshire, England
    Active Corporate (4 parents)
    Person with significant control
    2017-06-26 ~ now
    CIF 15 - Ownership of voting rights - 75% or more OE
    CIF 15 - Right to appoint or remove directors OE
    CIF 15 - Ownership of shares – 75% or more OE
  • 16
    PUKGLF 10 LIMITED - now
    EMLOR PROPERTIES NO. 13 LIMITED
    - 2019-04-18 09028613 09028620
    Grand Buildings 1-3 Strand, Trafalgar Square, London, England
    Dissolved Corporate (10 parents)
    Person with significant control
    2018-04-18 ~ 2019-04-08
    CIF 17 - Ownership of shares – 75% or more OE
    CIF 17 - Right to appoint or remove directors OE
    CIF 17 - Ownership of voting rights - 75% or more OE
  • 17
    PUKGLF 8 LIMITED - now
    EMLOR PROPERTIES NO. 12 LIMITED
    - 2018-05-04 09028620 09028613
    1-3 Strand, Trafalgar Square, London, England
    Dissolved Corporate (11 parents)
    Person with significant control
    2018-04-16 ~ 2018-04-26
    CIF 18 - Ownership of shares – 75% or more OE
    CIF 18 - Ownership of voting rights - 75% or more OE
    CIF 18 - Right to appoint or remove directors OE
  • 18
    PUKGLF 9 LIMITED - now
    EMLOR PROPERTY NO. 21 LIMITED
    - 2018-09-11 09028687 11422155... (more)
    EMLOR LIMITED
    - 2018-08-10 09028687 11422155
    Grand Buildings 1-3 Strand, Trafalgar Square, London, England
    Dissolved Corporate (10 parents)
    Person with significant control
    2018-07-17 ~ 2018-09-04
    CIF 16 - Right to appoint or remove directors OE
    CIF 16 - Ownership of shares – 75% or more OE
    CIF 16 - Ownership of voting rights - 75% or more OE
  • 19
    TALLULAH ACQUISITIONS NO. 1 LIMITED - now
    EMLOR PROPERTY NO. 15 LIMITED
    - 2021-01-12 10862312 09028615... (more)
    48 Dover Street, London, England
    Dissolved Corporate (8 parents)
    Person with significant control
    2017-07-12 ~ 2020-12-21
    CIF 21 - Ownership of shares – 75% or more OE
    CIF 21 - Ownership of voting rights - 75% or more OE
    CIF 21 - Right to appoint or remove directors OE
  • 20
    TALLULAH ACQUISITIONS NO.2 LIMITED - now
    EMLOR PROPERTY NO. 16 LIMITED
    - 2021-08-12 10861741 09028645... (more)
    48 Dover Street, London, England
    Dissolved Corporate (8 parents)
    Person with significant control
    2017-07-12 ~ 2021-07-08
    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
  • 21
    TALLULAH ACQUISITIONS NO.3 LIMITED - now
    EMLOR PROPERTY NO. 18 LIMITED
    - 2022-09-22 10861751 09028615... (more)
    48 Dover Street, London, England
    Dissolved Corporate (8 parents)
    Person with significant control
    2017-07-12 ~ 2022-09-09
    CIF 20 - Ownership of shares – 75% or more OE
    CIF 20 - Right to appoint or remove directors OE
    CIF 20 - 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 22 March 2026 and licensed under the Open Government Licence v3.0.