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 12
  • 1
    Sawyer, Trevor Alexander
    Born in July 1948
    Individual (48 offsprings)
    Officer
    2023-09-04 ~ now
    OF - Director → CIF 0
  • 2
    O'sullivan, Donagh
    Chief Executive born in May 1968
    Individual (271 offsprings)
    Officer
    2022-12-06 ~ 2023-01-16
    OF - Director → CIF 0
  • 3
    Wicks, Stephen Desmond
    Director born in August 1951
    Individual (100 offsprings)
    Officer
    2013-11-14 ~ 2022-09-30
    OF - Director → CIF 0
  • 4
    Worth, Kathryn
    Individual (76 offsprings)
    Officer
    2019-04-30 ~ 2022-08-15
    OF - Secretary → CIF 0
  • 5
    Kenward, Sally
    Individual (50 offsprings)
    Officer
    2022-09-26 ~ 2023-02-10
    OF - Secretary → CIF 0
  • 6
    Wicks, Desmond Richard
    Director born in June 1989
    Individual (51 offsprings)
    Officer
    2022-10-14 ~ 2023-08-04
    OF - Director → CIF 0
  • 7
    Harrison, Jolyon
    Born in March 1948
    Individual (101 offsprings)
    Officer
    2023-07-24 ~ now
    OF - Director → CIF 0
  • 8
    Skinner, Gary John
    Managing Director born in June 1968
    Individual (59 offsprings)
    Officer
    2018-04-16 ~ 2022-04-05
    OF - Director → CIF 0
  • 9
    Brett, Paul Richard
    Property Developer born in October 1976
    Individual (56 offsprings)
    Officer
    2013-11-14 ~ 2018-04-16
    OF - Director → CIF 0
  • 10
    Lakhani, Amit
    Financial Controller born in March 1965
    Individual (59 offsprings)
    Officer
    2019-03-05 ~ 2019-04-30
    OF - Director → CIF 0
  • 11
    Malde, Nishith
    Born in June 1958
    Individual (126 offsprings)
    Officer
    2013-11-14 ~ 2023-09-04
    OF - Director → CIF 0
    Malde, Nishith
    Individual (126 offsprings)
    Officer
    2022-08-15 ~ 2022-09-26
    OF - Secretary → CIF 0
  • 12
    INLAND HOMES PLC
    - now 05482990 05482989... (more)
    INLAND PLC - 2011-11-23
    INLAND LIMITED - 2006-04-12
    Decimal Place, Chiltern Avenue, Amersham, England
    Liquidation Corporate (19 parents, 10 offsprings)
    Person with significant control
    2016-11-14 ~ now
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
parent relation
Company in focus

INLAND HOMES 2013 LIMITED

Period: 2013-11-14 ~ now
Company number: 08775582 05482990... (more)
Registered name
INLAND HOMES 2013 LIMITED - now 05482990... (more)
Standard Industrial Classification
68100 - Buying And Selling Of Own Real Estate

Related profiles found in government register
  • INLAND HOMES 2013 LIMITED
    Info
    Registered number 08775582
    2nd Floor 110 Cannon Street, London EC4N 6EU
    PRIVATE LIMITED COMPANY incorporated on 2013-11-14 (12 years 4 months). The status of the company number is Liquidation.
    The last date of confirmation statement was made at 2022-11-14
    CIF 0
  • INLAND HOMES 2013 LIMITED
    S
    Registered number 08775582
    Burnham Yard, London End, Beaconsfield, England, HP9 2JH
    Limited Company in Companies House, Englad
    CIF 1
    Limited Company in Companies House, England
    CIF 2 CIF 3
child relation
Offspring entities and appointments 25
  • 1
    APPLETREE FARM CRESSING LIMITED
    - now 12401266
    INLAND (CRESSING) LIMITED - 2020-03-17
    2nd Floor 110, Cannon Street, London
    In Administration Corporate (12 parents)
    Person with significant control
    2023-06-30 ~ now
    CIF 9 - Ownership of voting rights - 75% or more OE
    CIF 9 - Ownership of shares – 75% or more OE
    CIF 9 - Right to appoint or remove directors OE
  • 2
    BASILDON DEVELOPMENTS LIMITED
    12369952
    2nd Floor 110 Cannon Street, London
    Liquidation Corporate (10 parents)
    Person with significant control
    2021-03-19 ~ now
    CIF 3 - Ownership of shares – 75% or more OE
  • 3
    CHAPEL RIVERSIDE DEVELOPMENTS LIMITED
    09862153
    2nd Floor 110, Cannon Street, London
    In Administration Corporate (10 parents, 1 offspring)
    Person with significant control
    2016-11-08 ~ now
    CIF 20 - Ownership of shares – 75% or more OE
    CIF 20 - Ownership of voting rights - 75% or more OE
  • 4
    DORMANT COMPANY 06764423 LIMITED - now
    INLAND HOUSING LIMITED
    - 2020-08-07 06764423
    Frp Advisory Trading Limited, 1s Floor, 34 Falcon Court, Preston Farm Business Park, Stockton On Tees
    Liquidation Corporate (16 parents)
    Person with significant control
    2016-12-03 ~ 2019-04-23
    CIF 21 - Ownership of voting rights - 75% or more OE
    CIF 21 - Ownership of shares – 75% or more OE
  • 5
    DORMANT COMPANY 08631901 LIMITED - now
    EXETER ROAD (BOURNEMOUTH) LIMITED
    - 2021-03-25 08631901
    Frp Advisory Trading Limited 34 Falcon Court, Preston Farm Business Park, Stockton-on-tees
    Dissolved Corporate (13 parents)
    Person with significant control
    2016-04-06 ~ 2021-03-19
    CIF 17 - Ownership of voting rights - 75% or more OE
    CIF 17 - Ownership of shares – 75% or more OE
    CIF 17 - Right to appoint or remove directors OE
  • 6
    DORMANT COMPANY 09685532 LIMITED - now
    BROOKLANDS HELIX DEVELOPMENTS LIMITED
    - 2022-06-09 09685532
    Burnham Yard, London End, Beaconsfield, England
    Dissolved Corporate (18 parents)
    Person with significant control
    2018-01-29 ~ 2019-04-23
    CIF 26 - Ownership of shares – 75% or more OE
    2018-03-29 ~ 2018-03-29
    CIF 27 - Has significant influence or control OE
  • 7
    DORMANT COMPANY 10651624 LIMITED - now
    HUGG HOUSING LIMITED
    - 2020-08-27 10651624
    Burnham Yard, London End, Beaconsfield, England
    Dissolved Corporate (9 parents)
    Person with significant control
    2017-03-03 ~ 2020-08-25
    CIF 11 - Ownership of shares – 75% or more OE
    CIF 11 - Right to appoint or remove directors OE
    CIF 11 - Ownership of voting rights - 75% or more OE
  • 8
    DORMANT COMPANY 11694060 LIMITED - now
    INLAND (STAR ROAD) LIMITED
    - 2021-03-30 11694060
    INLAND BERMONDSEY LIMITED
    - 2020-02-17 11694060
    MERRIELANDS CRESCENT LIMITED
    - 2019-09-23 11694060
    Burnham Yard, London End, Beaconsfield, England
    Dissolved Corporate (7 parents, 1 offspring)
    Person with significant control
    2018-11-23 ~ 2021-03-26
    CIF 23 - Right to appoint or remove directors OE
    CIF 23 - Ownership of shares – 75% or more OE
    CIF 23 - Ownership of voting rights - 75% or more OE
  • 9
    DORMANT COMPANY 12369803 LIMITED - now
    INLAND HOMES LAND DEVELOPMENT LIMITED
    - 2021-03-25 12369803
    Burnham Yard, London End, Beaconsfield, England
    Dissolved Corporate (6 parents, 2 offsprings)
    Person with significant control
    2019-12-18 ~ 2021-03-19
    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
  • 10
    HAWRIDGE STRATEGIC LAND LIMITED - now
    INLAND STRATEGIC LAND LIMITED
    - 2023-01-30 12216964
    Hawridge Place Hawridge Common, Hawridge, Chesham, England
    Active Corporate (12 parents, 2 offsprings)
    Person with significant control
    2020-01-13 ~ 2023-01-24
    CIF 24 - Ownership of shares – 75% or more OE
  • 11
    HIGH WYCOMBE DEVELOPMENTS LIMITED
    09298638 09913468
    3rd Floor 37 Frederick Place, Brighton
    Liquidation Corporate (19 parents, 2 offsprings)
    Person with significant control
    2019-12-27 ~ now
    CIF 6 - Ownership of shares – More than 25% but not more than 50% OE
  • 12
    HIGH WYCOMBE DEVELOPMENTS NO. 2 LIMITED
    09913468 09298638
    Frp Advisory Trading Limited 34 Falcon Court, Preston Farm Business Park, Stockton-on-tees
    Liquidation Corporate (17 parents)
    Person with significant control
    2017-07-05 ~ 2021-08-06
    CIF 12 - Ownership of shares – 75% or more OE
  • 13
    HUGG HOMES LIMITED
    10651366
    2nd Floor 110, Cannon Street, London
    In Administration Corporate (11 parents)
    Person with significant control
    2017-03-03 ~ 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
  • 14
    INLAND (SOUTHERN) LIMITED
    - now 07440737
    INLAND DEVELOPMENTS LIMITED - 2013-09-20
    76 Canterbury Road, Croydon, England
    Active Corporate (11 parents)
    Person with significant control
    2016-11-16 ~ 2020-01-10
    CIF 22 - Ownership of voting rights - 75% or more OE
    CIF 22 - Ownership of shares – 75% or more OE
  • 15
    INLAND COMMERCIAL LIMITED
    - now 09026879 09534545... (more)
    INLAND DEVELOPMENTS LIMITED
    - 2018-10-29 09026879 12905679... (more)
    Frp Advisory Trading Limited 34 Falcon Court, Preston Farm Industrial Estate, Stockton-on-tees
    Dissolved Corporate (11 parents)
    Person with significant control
    2018-10-28 ~ 2021-03-19
    CIF 5 - Ownership of shares – 75% or more OE
  • 16
    INLAND CORPORATE LTD
    12253724
    Frp Advisory Trading Limited 1st Floor 34 Falcon Court, Preston Farm Business Park, Stockton On Tees
    Liquidation Corporate (9 parents, 21 offsprings)
    Person with significant control
    2019-10-10 ~ now
    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
  • 17
    INLAND FINANCE LTD
    06509760
    2nd Floor 110, Cannon Street, London
    In Administration Corporate (13 parents)
    Person with significant control
    2016-04-06 ~ 2019-04-23
    CIF 14 - Ownership of voting rights - 75% or more OE
    CIF 14 - Ownership of shares – 75% or more OE
    CIF 14 - Right to appoint or remove directors OE
  • 18
    INLAND HOMES DEVELOPMENTS LIMITED
    07951139 12905679... (more)
    2nd Floor 110, Cannon Street, London
    In Administration Corporate (11 parents, 7 offsprings)
    Person with significant control
    2016-04-06 ~ now
    CIF 13 - Ownership of voting rights - 75% or more OE
    CIF 13 - Right to appoint or remove directors OE
    CIF 13 - Ownership of shares – 75% or more OE
  • 19
    INLAND LIFESTYLE LIMITED
    13188248
    2nd Floor 110 Cannon Street, London
    Liquidation Corporate (9 parents)
    Person with significant control
    2021-02-09 ~ now
    CIF 7 - Right to appoint or remove directors OE
    CIF 7 - Ownership of shares – 75% or more OE
    CIF 7 - Ownership of voting rights - 75% or more OE
  • 20
    INLAND LIMITED
    - now 05482989 05482990... (more)
    INLAND HOMES LIMITED - 2011-11-23
    2nd Floor 110, Cannon Street, London
    In Administration Corporate (17 parents, 24 offsprings)
    Person with significant control
    2017-04-06 ~ now
    CIF 25 - Ownership of shares – 75% or more OE
    CIF 25 - Right to appoint or remove directors OE
    CIF 25 - Ownership of voting rights - 75% or more OE
  • 21
    INLAND PARTNERSHIPS LIMITED
    10742290
    2nd Floor 110, Cannon Street, London
    In Administration Corporate (14 parents)
    Person with significant control
    2017-04-26 ~ now
    CIF 4 - Ownership of shares – 75% or more OE
  • 22
    INLAND ZDP PLC
    08303612
    6th Floor, Bank House, Cherry Street, Birmingham
    Liquidation Corporate (12 parents)
    Person with significant control
    2016-04-06 ~ 2020-01-08
    CIF 15 - Right to appoint or remove directors OE
    CIF 15 - Ownership of shares – 75% or more OE
    CIF 15 - Ownership of voting rights - 75% or more OE
    2016-04-06 ~ now
    CIF 16 - Right to appoint or remove directors OE
    CIF 16 - Ownership of voting rights - 75% or more as a member of a firm OE
    CIF 16 - Ownership of shares – 75% or more as a member of a firm OE
    CIF 16 - Ownership of shares – 75% or more OE
  • 23
    NEVENDON SPORTS CENTRE LTD
    13273326
    Frp Advisory Trading Limited, 1st Floor, 34 Falcon Court, Preston Farm Business Park, Stockton On Tees
    Dissolved Corporate (8 parents)
    Person with significant control
    2021-11-11 ~ dissolved
    CIF 2 - Ownership of shares – 75% or more OE
  • 24
    POOLE INVESTMENTS LIMITED
    - now 02282021 04528421
    POOLE INVESTMENTS PLC - 2014-01-23
    PILKINGTON'S TILES GROUP PLC - 2004-10-22
    QUILIGOTTI PLC - 1998-08-18
    FALLRACE LIMITED - 1989-02-27
    2nd Floor 110 Cannon Street, London
    Liquidation Corporate (37 parents, 9 offsprings)
    Person with significant control
    2016-04-06 ~ now
    CIF 1 - Ownership of shares – 75% or more OE
  • 25
    UXBRIDGE HOMES LIMITED
    11080052
    76 Canterbury Road, Croydon, Surrey, United Kingdom
    Active Corporate (10 parents)
    Person with significant control
    2017-11-23 ~ 2017-12-28
    CIF 19 - Ownership of shares – 75% or more OE
    CIF 19 - Ownership of voting rights - 75% or more OE
    CIF 19 - Right to appoint or remove directors 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.