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
    Armstrong, Robin William Alexander
    Individual (11 offsprings)
    Officer
    icon of calendar 2023-05-01 ~ now
    OF - Secretary → CIF 0
  • 2
    Brown, Iain Mitchell
    Born in July 1972
    Individual (49 offsprings)
    Officer
    icon of calendar 2017-06-22 ~ now
    OF - Director → CIF 0
  • 3
    Chiles, Christopher
    Born in November 1969
    Individual (38 offsprings)
    Officer
    icon of calendar 2016-08-01 ~ now
    OF - Director → CIF 0
  • 4
    icon of addressApollo House Mercury Park, Wycombe Lane, Wooburn Green, High Wycombe, Buckinghamshire, United Kingdom
    Corporate (21 offsprings)
    Person with significant control
    icon of calendar 2018-03-29 ~ 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 8
  • 1
    Beazley, Joanne
    Individual (1 offspring)
    Officer
    icon of calendar 2019-09-19 ~ 2023-05-01
    OF - Secretary → CIF 0
  • 2
    Stern, Daniel Kevin
    Individual (10 offsprings)
    Officer
    icon of calendar 2015-01-01 ~ 2019-09-30
    OF - Secretary → CIF 0
  • 3
    Whatman, Darren Paul
    Accountant born in September 1971
    Individual (3 offsprings)
    Officer
    icon of calendar 2015-01-01 ~ 2017-05-16
    OF - Director → CIF 0
    Whatman, Darren Paul
    Individual (3 offsprings)
    Officer
    icon of calendar 2013-07-25 ~ 2015-01-01
    OF - Secretary → CIF 0
  • 4
    Spencer-churchill, Rupert Mark Harold John
    House Builder born in November 1971
    Individual (7 offsprings)
    Officer
    icon of calendar 2013-07-05 ~ 2018-03-01
    OF - Director → CIF 0
    Mr Rupert Mark Harold John Spencer-churchill
    Born in November 1971
    Individual (7 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-03-09
    PE - Has significant influence or controlCIF 0
  • 5
    Mr Edward Albert Charles Spencer-churchill
    Born in August 1974
    Individual (40 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-03-09
    PE - Has significant influence or controlCIF 0
  • 6
    Murrain, Geoffrey
    Land Director born in November 1954
    Individual
    Officer
    icon of calendar 2014-01-01 ~ 2015-12-31
    OF - Director → CIF 0
  • 7
    Darby, David Peter
    Chartered Accountant born in May 1950
    Individual (3 offsprings)
    Officer
    icon of calendar 2013-07-05 ~ 2015-07-01
    OF - Director → CIF 0
  • 8
    OVAL (179) LIMITED - 1984-12-10
    icon of address2, Temple Back East, Temple Quay, Bristol, United Kingdom
    Active Corporate (11 parents, 8 offsprings)
    Officer
    2013-07-05 ~ 2013-07-05
    PE - Director → CIF 0
parent relation
Company in focus

ELIVIA HOMES (CENTRAL) LIMITED

Previous names
VANDERBILT BEACONSFIELD LTD - 2015-11-19
VANDERBILT HOMES C LIMITED - 2013-10-02
VANDERBILT THAMES VALLEY LIMITED - 2022-04-12
Standard Industrial Classification
41202 - Construction Of Domestic Buildings

Related profiles found in government register
  • ELIVIA HOMES (CENTRAL) LIMITED
    Info
    VANDERBILT BEACONSFIELD LTD - 2015-11-19
    VANDERBILT HOMES C LIMITED - 2015-11-19
    VANDERBILT THAMES VALLEY LIMITED - 2015-11-19
    Registered number 08599290
    icon of addressSuites 5 & 6 Woodlands Court, Beaconsfield HP9 2SF
    PRIVATE LIMITED COMPANY incorporated on 2013-07-05 (12 years 5 months). The company status is Active.
    The last date of confirmation statement was made at 2025-07-05
    CIF 0
  • VANDERBILT THAMES VALLEY LIMITED
    S
    Registered number 8599290
    icon of addressApollo House, Mercury Park, Wycombe Lane, Wooburn Green, High Wycombe, Buckinghamshire, United Kingdom, HP10 0HH
    Corporate in England And Wales
    CIF 1 CIF 2 CIF 3
child relation
Offspring entities and appointments
Active 2
  • 1
    icon of addressNew Kings Court Tollgate, Chandler's Ford, Eastleigh, Hampshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2022-02-28
    Person with significant control
    icon of calendar 2018-08-16 ~ now
    CIF 2 - Has significant influence or controlOE
  • 2
    icon of addressNew Kings Court Tollgate, Chandler's Ford, Eastleigh, Hampshire
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-04-30
    Person with significant control
    icon of calendar 2018-08-16 ~ now
    CIF 1 - Has significant influence or controlOE
Ceased 6
  • 1
    icon of addressC/o Block Management Uk Limited Unit 5, Stour Valley Business Centre, Sudbury, Suffolk, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2018-03-09 ~ 2019-05-03
    CIF 6 - Has significant influence or control OE
  • 2
    LYNBURY CRESCENT MANAGEMENT COMPANY LIMITED - 2023-12-18
    icon of address1 Lynbury Place, 14 South Park Crescent, Gerrards Cross, England
    Active Corporate (10 parents)
    Equity (Company account)
    0 GBP2024-07-31
    Person with significant control
    icon of calendar 2018-03-09 ~ 2022-08-17
    CIF 8 - Has significant influence or control OE
  • 3
    icon of addressC/o Common Ground Estate & Property Management Ltd Chiltern House, 45 Station Road, Henley-on-thames, United Kingdom
    Active Corporate (6 parents)
    Person with significant control
    icon of calendar 2018-03-09 ~ 2019-08-12
    CIF 7 - Has significant influence or control OE
  • 4
    icon of addressC/o Banner Property Services Unit 2 Cliveden Office Village, Lancaster Road, High Wycombe, Buckinghamshire, England
    Active Corporate (6 parents)
    Equity (Company account)
    0 GBP2024-10-31
    Person with significant control
    icon of calendar 2018-08-16 ~ 2019-08-22
    CIF 5 - Has significant influence or control OE
  • 5
    icon of addressThe Old Office Tims Boatyard, Timsway, Staines-upon-thames, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2023-10-31
    Person with significant control
    icon of calendar 2018-08-16 ~ 2018-11-20
    CIF 3 - Has significant influence or control OE
  • 6
    icon of addressThamesbourne Lodge, Station Road, Bourne End, Buckinghamshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-11-30
    Person with significant control
    icon of calendar 2018-08-16 ~ 2018-11-20
    CIF 4 - Has significant influence or control 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.