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
    Westwood, Matthew Frederic
    Born in November 1990
    Individual (26 offsprings)
    Officer
    icon of calendar 2024-09-27 ~ now
    OF - Director → CIF 0
  • 2
    Walsh, Thomas Edward Lockyer
    Born in June 1977
    Individual (40 offsprings)
    Officer
    icon of calendar 2017-10-20 ~ now
    OF - Director → CIF 0
  • 3
    Broadhead, Bertram Richard
    Born in June 1983
    Individual (33 offsprings)
    Officer
    icon of calendar 2017-10-20 ~ now
    OF - Director → CIF 0
  • 4
    icon of addressSilver House, 31-35 Beak Street, London, England
    Active Corporate (3 parents, 1 offspring)
    Person with significant control
    icon of calendar 2022-06-24 ~ now
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
Ceased 14
  • 1
    Bowen, Richard William
    Company Director born in July 1966
    Individual (28 offsprings)
    Officer
    icon of calendar 2010-01-28 ~ 2014-11-18
    OF - Director → CIF 0
  • 2
    Jones, Robert John
    Accountant born in June 1968
    Individual (55 offsprings)
    Officer
    icon of calendar 2014-12-08 ~ 2017-10-20
    OF - Director → CIF 0
  • 3
    Gibbins, Jamie
    Property Developer born in April 1971
    Individual (12 offsprings)
    Officer
    icon of calendar 2010-01-28 ~ 2022-06-24
    OF - Director → CIF 0
  • 4
    Zant-boer, Ian Leslie
    Solicitor born in January 1953
    Individual (64 offsprings)
    Officer
    icon of calendar 2009-05-14 ~ 2010-01-28
    OF - Director → CIF 0
  • 5
    Eustace, Mark Edward
    Finance Director born in September 1962
    Individual (1 offspring)
    Officer
    icon of calendar 2022-06-24 ~ 2024-07-27
    OF - Director → CIF 0
  • 6
    Bland, Darren James
    Finance Director born in November 1977
    Individual (13 offsprings)
    Officer
    icon of calendar 2013-05-14 ~ 2020-06-30
    OF - Director → CIF 0
  • 7
    Greenslade, Joanna Avril
    Finance Director born in June 1971
    Individual (48 offsprings)
    Officer
    icon of calendar 2010-01-28 ~ 2015-10-08
    OF - Director → CIF 0
    Greenslade, Joanna Avril
    Individual (48 offsprings)
    Officer
    icon of calendar 2010-01-28 ~ 2014-11-18
    OF - Secretary → CIF 0
  • 8
    Matthews, Christian Peter
    Company Director born in November 1965
    Individual (13 offsprings)
    Officer
    icon of calendar 2010-01-28 ~ 2014-10-20
    OF - Director → CIF 0
  • 9
    Chapman, Henry Brian
    Company Director born in September 1969
    Individual (15 offsprings)
    Officer
    icon of calendar 2010-01-28 ~ 2014-11-18
    OF - Director → CIF 0
  • 10
    Rudge, Alan James
    Company Director born in October 1947
    Individual (33 offsprings)
    Officer
    icon of calendar 2010-01-28 ~ 2017-10-20
    OF - Director → CIF 0
  • 11
    Simmons, Luke Timothy
    Managing Director born in March 1967
    Individual (3 offsprings)
    Officer
    icon of calendar 2020-10-01 ~ 2024-09-27
    OF - Director → CIF 0
  • 12
    icon of addressGrovelands Business Park, West Haddon Road, East Haddon, Northampton, England
    Dissolved Corporate (7 parents)
    Person with significant control
    2017-11-08 ~ 2022-06-24
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
  • 13
    QUEENSWOOD 101 LIMITED - 1999-04-16
    icon of addressSeebeck House, 1 Seebeck Place, Knowlhill, Milton Keynes, Buckinghamshire, United Kingdom
    Active Corporate (11 parents, 260 offsprings)
    Equity (Company account)
    2 GBP2024-02-28
    Officer
    2009-05-14 ~ 2017-10-20
    PE - Secretary → CIF 0
  • 14
    QUEENSWOOD 98 LIMITED - 1999-07-09
    icon of addressSeebeck House, 1 Seebeck Place, Knowlhill, Milton Keynes, Buckinghamshire, United Kingdom
    Active Corporate (10 parents, 17 offsprings)
    Equity (Company account)
    2 GBP2024-01-31
    Officer
    2009-05-14 ~ 2010-01-28
    PE - Director → CIF 0
parent relation
Company in focus

CORA HOMES LIMITED

Previous names
BARWOOD HOMES LIMITED - 2022-11-10
SEEBECK 33 LIMITED - 2009-11-11
Standard Industrial Classification
41202 - Construction Of Domestic Buildings

Related profiles found in government register
  • CORA HOMES LIMITED
    Info
    BARWOOD HOMES LIMITED - 2022-11-10
    SEEBECK 33 LIMITED - 2022-11-10
    Registered number 06905856
    icon of addressGrovelands Business Park West Haddon Road, East Haddon, Northampton NN6 8FB
    PRIVATE LIMITED COMPANY incorporated on 2009-05-14 (16 years 7 months). The company status is Active.
    The last date of confirmation statement was made at 2025-05-03
    CIF 0
  • CORA HOMES LIMITED
    S
    Registered number 06905856
    icon of addressGrange Park Court, Roman Way, Northampton, Northamptonshire, United Kingdom, NN4 5EA
    CIF 1
  • CORA HOMES LIMITED
    S
    Registered number 06905856
    icon of addressGrovelands Business Park, West Haddon Road, East Haddon, Northampton, England, NN6 8FB
    CIF 2
  • BARWOOD HOMES LIMITED
    S
    Registered number 06905856
    icon of addressGrange Park Court, Roman Way, Northampton, Northamptonshire, United Kingdom, NN4 5EA
    CIF 3
child relation
Offspring entities and appointments
Active 32
  • 1
    icon of addressFisher House, 84 Fisherton Street, Salisbury, England
    Active Corporate (5 parents)
    Equity (Company account)
    25 GBP2024-09-30
    Person with significant control
    icon of calendar 2016-09-27 ~ now
    CIF 34 - Ownership of voting rights - 75% or moreOE
    CIF 34 - Ownership of shares – More than 50% but less than 75%OE
    CIF 34 - Right to appoint or remove directorsOE
  • 2
    icon of addressGrovelands Business Park West Haddon Road, East Haddon, Northampton, England
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2022-03-14 ~ now
    CIF 21 - Right to appoint or remove directorsOE
    CIF 21 - Ownership of voting rights - 75% or moreOE
    CIF 21 - Ownership of shares – 75% or moreOE
  • 3
    icon of addressGrovelands Business Park West Haddon Road, East Haddon, Northampton, England
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2021-10-13 ~ now
    CIF 22 - Ownership of shares – 75% or moreOE
    CIF 22 - Ownership of voting rights - 75% or moreOE
    CIF 22 - Right to appoint or remove directorsOE
  • 4
    icon of addressGroveland Business Park West Haddon Road, East Haddon, Northampton, England
    Dissolved Corporate (2 parents, 1 offspring)
    Person with significant control
    icon of calendar 2017-03-17 ~ dissolved
    CIF 39 - Right to surplus assets - More than 50% but less than 75%OE
    CIF 39 - Ownership of voting rights - More than 50% but less than 75%OE
    Officer
    icon of calendar 2016-03-18 ~ dissolved
    CIF 5 - LLP Designated Member → ME
  • 5
    icon of addressGrovelands Business Park West Haddon Road, East Haddon, Northampton, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-09-27 ~ dissolved
    CIF 42 - Right to surplus assets - More than 50% but less than 75%OE
    CIF 42 - Ownership of voting rights - More than 50% but less than 75%OE
    Officer
    icon of calendar 2015-09-28 ~ dissolved
    CIF 6 - LLP Designated Member → ME
  • 6
    icon of addressGrovelands Business Park West Haddon Road, East Haddon, Northampton, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2017-05-09 ~ dissolved
    CIF 36 - Right to surplus assets - More than 50% but less than 75%OE
    CIF 36 - Ownership of voting rights - More than 50% but less than 75%OE
    Officer
    icon of calendar 2014-05-09 ~ dissolved
    CIF 10 - LLP Designated Member → ME
  • 7
    icon of addressGrange Park Court, Roman Way, Northampton, Northamptonshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-02-22 ~ dissolved
    CIF 14 - LLP Designated Member → ME
  • 8
    BH KIBWORTH LLP - 2013-03-04
    icon of addressGrovelands Business Park West Haddon Road, East Haddon, Northampton, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-11-16 ~ dissolved
    CIF 40 - Right to surplus assets - More than 50% but less than 75%OE
    CIF 40 - Ownership of voting rights - More than 50% but less than 75%OE
    Officer
    icon of calendar 2012-11-16 ~ dissolved
    CIF 12 - LLP Designated Member → ME
  • 9
    icon of addressGrovelands Business Park West Haddon Road, East Haddon, Northampton, England
    Dissolved Corporate (2 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-09-27 ~ dissolved
    CIF 43 - Ownership of voting rights - More than 50% but less than 75%OE
    CIF 43 - Right to surplus assets - 75% or moreOE
    Officer
    icon of calendar 2015-09-28 ~ dissolved
    CIF 7 - LLP Designated Member → ME
  • 10
    icon of addressGrovelands Business Park West Haddon Road, East Haddon, Northampton, England
    Active Corporate (5 parents, 1 offspring)
    Person with significant control
    icon of calendar 2017-05-23 ~ now
    CIF 35 - Ownership of voting rights - 75% or moreOE
    CIF 35 - Ownership of shares – 75% or moreOE
    CIF 35 - Right to appoint or remove directorsOE
  • 11
    icon of addressGrovelands Business Park West Haddon Road, East Haddon, Northampton, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-09 ~ dissolved
    CIF 45 - Right to surplus assets - 75% or moreOE
    CIF 45 - Ownership of voting rights - 75% or moreOE
    Officer
    icon of calendar 2016-04-09 ~ dissolved
    CIF 4 - LLP Designated Member → ME
  • 12
    icon of addressGrovelands Business Park West Haddon Road, East Haddon, Northampton, England
    Dissolved Corporate (6 parents)
    Person with significant control
    icon of calendar 2016-09-11 ~ dissolved
    CIF 44 - Ownership of voting rights - 75% or moreOE
    CIF 44 - Ownership of shares – 75% or moreOE
  • 13
    icon of addressGrovelands Business Park West Haddon Road, East Haddon, Northampton, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2017-03-10 ~ dissolved
    CIF 33 - Ownership of voting rights - More than 25% but not more than 50%OE
    CIF 33 - Right to surplus assets - 75% or moreOE
    Officer
    icon of calendar 2017-03-10 ~ dissolved
    CIF 3 - LLP Designated Member → ME
  • 14
    icon of addressGrovelands Business Park West Haddon Road, East Haddon, Northampton, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-09-30 ~ dissolved
    CIF 41 - Ownership of voting rights - More than 50% but less than 75%OE
    CIF 41 - Right to surplus assets - More than 50% but less than 75%OE
    Officer
    icon of calendar 2013-09-30 ~ dissolved
    CIF 11 - LLP Designated Member → ME
  • 15
    icon of addressGrovelands Business Park West Haddon Road, East Haddon, Northampton, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-09-27 ~ now
    CIF 17 - Ownership of voting rights - More than 25% but not more than 50%OE
    CIF 17 - Right to surplus assets - More than 50% but less than 75%OE
    Officer
    icon of calendar 2015-09-28 ~ now
    CIF 2 - LLP Designated Member → ME
  • 16
    icon of addressGrovelands Business Park West Haddon Road, East Haddon, Northampton, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2017-04-29 ~ dissolved
    CIF 38 - Right to surplus assets - 75% or moreOE
    CIF 38 - Ownership of voting rights - More than 25% but not more than 50%OE
    Officer
    icon of calendar 2015-04-29 ~ dissolved
    CIF 9 - LLP Designated Member → ME
  • 17
    icon of addressGrovelands Business Park, West Haddon Road, East Haddon, Northampton
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2022-07-21 ~ now
    CIF 16 - Right to surplus assets - More than 25% but not more than 50%OE
    CIF 16 - Ownership of voting rights - More than 25% but not more than 50%OE
    Officer
    icon of calendar 2022-07-21 ~ now
    CIF 15 - LLP Designated Member → ME
  • 18
    icon of addressGrovelands Business Park, West Haddon Road, East Haddon, Northamptonshire, United Kingdom
    Active Corporate (5 parents)
    Profit/Loss (Company account)
    20,496 GBP2023-01-01 ~ 2023-12-31
    Person with significant control
    icon of calendar 2022-08-05 ~ now
    CIF 29 - Ownership of voting rights - More than 25% but not more than 50%OE
    CIF 29 - Ownership of shares – More than 25% but not more than 50%OE
  • 19
    icon of addressGrovelands Business Park West Haddon Road, East Haddon, Northampton, England
    Active Corporate (3 parents, 1 offspring)
    Profit/Loss (Company account)
    -370,247 GBP2022-01-01 ~ 2022-12-30
    Person with significant control
    icon of calendar 2017-05-04 ~ now
    CIF 18 - Ownership of voting rights - More than 25% but not more than 50%OE
    CIF 18 - Right to surplus assets - More than 50% but less than 75%OE
    Officer
    icon of calendar 2017-05-04 ~ now
    CIF 1 - LLP Designated Member → ME
  • 20
    icon of addressGrovelands Business Park West Haddon Road, East Haddon, Northampton, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2020-07-10 ~ dissolved
    CIF 46 - Right to surplus assets - More than 50% but less than 75%OE
    CIF 46 - Ownership of voting rights - More than 50% but less than 75%OE
    Officer
    icon of calendar 2011-01-19 ~ dissolved
    CIF 13 - LLP Designated Member → ME
  • 21
    BH STOKE GOLDING LTD - 2022-07-04
    icon of addressGrovelands Business Park West Haddon Road, East Haddon, Northampton, England
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2022-03-16 ~ now
    CIF 20 - Ownership of voting rights - More than 25% but not more than 50%OE
    CIF 20 - Ownership of shares – More than 25% but not more than 50%OE
  • 22
    icon of addressGrovelands Business Park West Haddon Road, East Haddon, Northampton, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2017-04-29 ~ dissolved
    CIF 37 - Right to surplus assets - 75% or moreOE
    CIF 37 - Ownership of voting rights - More than 25% but not more than 50%OE
    Officer
    icon of calendar 2015-04-29 ~ dissolved
    CIF 8 - LLP Designated Member → ME
  • 23
    icon of addressGrovelands Business Park, West Haddon Road, East Haddon, Northamptonshire, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2024-05-29 ~ now
    CIF 26 - Ownership of shares – 75% or moreOE
    CIF 26 - Ownership of voting rights - 75% or moreOE
  • 24
    icon of addressGrovelands Business Park, West Haddon Road, East Haddon, Northamptonshire, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2024-05-25 ~ now
    CIF 27 - Ownership of shares – 75% or moreOE
    CIF 27 - Ownership of voting rights - 75% or moreOE
  • 25
    icon of addressGrovelands Business Park, West Haddon Road, East Haddon, Northamptonshire, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2024-05-29 ~ now
    CIF 25 - Ownership of shares – 75% or moreOE
    CIF 25 - Ownership of voting rights - 75% or moreOE
  • 26
    BARWOOD HOMES DEVELOPMENTS LIMITED - 2022-08-24
    icon of addressGrovelands Business Park, West Haddon Road, East Haddon, Northamptonshire, United Kingdom
    Active Corporate (4 parents, 5 offsprings)
    Person with significant control
    icon of calendar 2017-11-08 ~ now
    CIF 24 - Ownership of voting rights - 75% or moreOE
    CIF 24 - Ownership of shares – 75% or moreOE
    CIF 24 - Right to appoint or remove directorsOE
  • 27
    CORA HOMES LIMITED - 2022-11-10
    icon of addressGrovelands Business Park, West Haddon Road, East Haddon, Northamptonshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2023-12-31
    Person with significant control
    icon of calendar 2022-08-25 ~ now
    CIF 28 - Ownership of voting rights - 75% or moreOE
    CIF 28 - Ownership of shares – 75% or moreOE
    CIF 28 - Right to appoint or remove directorsOE
  • 28
    icon of addressGrovelands Business Park West Haddon Road, East Haddon, Northampton, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Person with significant control
    icon of calendar 2022-03-16 ~ now
    CIF 30 - Right to appoint or remove directorsOE
    CIF 30 - Ownership of voting rights - 75% or moreOE
  • 29
    icon of addressGrovelands Business Park West Haddon Road, East Haddon, Northampton, England
    Active Corporate (2 parents)
    Equity (Company account)
    17 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 31 - Ownership of shares – 75% or moreOE
    CIF 31 - Ownership of voting rights - 75% or moreOE
  • 30
    icon of addressFisher House, 84 Fisherton Street, Salisbury, Wiltshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    22 GBP2024-06-30
    Person with significant control
    icon of calendar 2022-03-25 ~ now
    CIF 32 - Ownership of shares – 75% or moreOE
    CIF 32 - Right to appoint or remove directorsOE
  • 31
    icon of addressFisher House, 84 Fisherton Street, Salisbury, Wiltshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    59 GBP2023-12-31
    Person with significant control
    icon of calendar 2022-05-20 ~ now
    CIF 19 - Ownership of shares – 75% or moreOE
  • 32
    icon of addressFisher House, 84 Fisherton Street, Salisbury, Wiltshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Person with significant control
    icon of calendar 2022-03-16 ~ now
    CIF 23 - Right to appoint or remove directorsOE
    CIF 23 - Ownership of voting rights - 75% or moreOE

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.