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 2
  • 1
    Sir David Roderick Kirch
    Born in July 1936
    Individual (13 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    PE - Ownership of shares – 75% or more with control over the trustees of a trustCIF 0
    PE - Ownership of voting rights - 75% or more with control over the trustees of a trustCIF 0
    PE - Right to appoint or remove directors with control over the trustees of a trustCIF 0
  • 2
    Marsh, Terry
    General Manager born in November 1981
    Individual (3 offsprings)
    Officer
    icon of calendar 2019-04-03 ~ dissolved
    OF - Director → CIF 0
Ceased 5
  • 1
    Le Maistre, Thomas Charles
    Company Director born in April 1981
    Individual (12 offsprings)
    Officer
    icon of calendar 2016-02-22 ~ 2019-03-29
    OF - Director → CIF 0
  • 2
    Lever, Gary Thomas
    Director born in February 1955
    Individual (119 offsprings)
    Officer
    icon of calendar 2013-10-07 ~ 2015-06-19
    OF - Director → CIF 0
  • 3
    Pownceby, David Richard
    Company Director born in September 1966
    Individual (22 offsprings)
    Officer
    icon of calendar 2018-07-05 ~ 2019-03-22
    OF - Director → CIF 0
  • 4
    Prosser, Terry John
    Accountant born in March 1976
    Individual (145 offsprings)
    Officer
    icon of calendar 2015-06-19 ~ 2018-09-03
    OF - Director → CIF 0
    Prosser, Terry John
    Individual (145 offsprings)
    Officer
    icon of calendar 2013-10-07 ~ 2018-09-03
    OF - Secretary → CIF 0
  • 5
    Kirkby, David Struthers
    Company Director born in February 1974
    Individual (17 offsprings)
    Officer
    icon of calendar 2013-10-07 ~ 2013-11-18
    OF - Director → CIF 0
    icon of calendar 2014-01-18 ~ 2019-04-10
    OF - Director → CIF 0
parent relation
Company in focus

KIRKBY HOMES (SUNNINGDALE) LIMITED

Standard Industrial Classification
68320 - Management Of Real Estate On A Fee Or Contract Basis
68100 - Buying And Selling Of Own Real Estate

Related profiles found in government register
  • KIRKBY HOMES (SUNNINGDALE) LIMITED
    Info
    Registered number 08721506
    icon of addressOffice D Beresford House, Town Quay, Southampton SO14 2AQ
    PRIVATE LIMITED COMPANY incorporated on 2013-10-07 and dissolved on 2023-03-20 (9 years 5 months). The company status is Dissolved.
    CIF 0
  • KIRKBY HOMES (SUNNINGDALE) LIMITED
    S
    Registered number missing
    icon of address189-193, Earls Court Road, London, United Kingdom, SW5 9AN
    British
    CIF 1
    Company
    CIF 2 CIF 3
child relation
Offspring entities and appointments
Active 3
  • 1
    icon of address189-193 Earls Court Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    6 GBP2017-12-31
    Person with significant control
    icon of calendar 2017-01-16 ~ dissolved
    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
  • 2
    icon of addressCamburgh House, 27 New Dover Road, Canterbury, Kent, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2018-06-13 ~ dissolved
    CIF 11 - Ownership of voting rights - 75% or moreOE
    CIF 11 - Right to appoint or remove directorsOE
    CIF 11 - Ownership of shares – 75% or moreOE
  • 3
    icon of address189-193 Earls Court Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2017-11-28 ~ dissolved
    CIF 3 - Ownership of shares – 75% or moreOE
    CIF 3 - Ownership of voting rights - 75% or moreOE
    CIF 3 - Right to appoint or remove directorsOE
Ceased 8
  • 1
    icon of address2 Kendal Rise, Fernbank Road, Ascot, Berkshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    5 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-11-08 ~ 2018-01-12
    CIF 10 - Ownership of voting rights - 75% or more OE
    CIF 10 - Right to appoint or remove directors OE
    CIF 10 - Ownership of shares – 75% or more OE
  • 2
    icon of address8 Stanhope Gate, Camberley, Surrey, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-09-14 ~ 2019-09-15
    CIF 1 - Right to appoint or remove directors OE
    CIF 1 - Ownership of shares – 75% or more OE
    CIF 1 - Ownership of voting rights - 75% or more OE
  • 3
    icon of address8 Stanhope Gate, Camberley, Surrey, England
    Active Corporate (3 parents)
    Equity (Company account)
    9 GBP2024-12-31
    Person with significant control
    icon of calendar 2018-02-22 ~ 2019-09-15
    CIF 2 - Right to appoint or remove directors OE
    CIF 2 - Ownership of voting rights - 75% or more OE
    CIF 2 - Ownership of shares – 75% or more OE
  • 4
    icon of addressAvebury House, 6 St Peter Street, Winchester, Hampshire, England
    Active Corporate (8 parents)
    Equity (Company account)
    -1,573 GBP2024-12-31
    Person with significant control
    icon of calendar 2017-04-04 ~ 2017-08-01
    CIF 5 - Ownership of voting rights - 75% or more OE
    CIF 5 - Right to appoint or remove directors OE
    CIF 5 - Ownership of shares – 75% or more OE
  • 5
    icon of address2 Hopkins Mead, Chelmsford, Essex, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2021-04-30
    Person with significant control
    icon of calendar 2016-10-31 ~ 2018-05-01
    CIF 9 - Right to appoint or remove directors OE
    CIF 9 - Ownership of shares – 75% or more OE
    CIF 9 - Ownership of voting rights - 75% or more OE
  • 6
    icon of addressUnit 4 Anvil Court, Denmark Street, Wokingham, Berkshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    16 GBP2024-12-31
    Person with significant control
    icon of calendar 2017-11-15 ~ 2019-09-15
    CIF 4 - Ownership of voting rights - 75% or more OE
    CIF 4 - Right to appoint or remove directors OE
    CIF 4 - Ownership of shares – 75% or more OE
  • 7
    icon of addressCamburgh House, 27 New Dover Road, Canterbury, Kent, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2021-12-31
    Person with significant control
    icon of calendar 2017-08-16 ~ 2019-09-15
    CIF 7 - Ownership of shares – 75% or more OE
    CIF 7 - Ownership of voting rights - 75% or more OE
    CIF 7 - Right to appoint or remove directors OE
  • 8
    icon of addressC/o Gh Property Management The Corner Lodge, Unit E, Meadow View Business Pk, Winchester Road, Upham, Hampshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    12 GBP2024-12-31
    Person with significant control
    icon of calendar 2017-01-12 ~ 2019-09-15
    CIF 8 - Ownership of shares – 75% or more OE
    CIF 8 - Right to appoint or remove directors OE
    CIF 8 - 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.