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 3
  • 1
    Harrison, Jolyon
    Born in March 1948
    Individual (69 offsprings)
    Officer
    icon of calendar 2023-07-24 ~ now
    OF - Director → CIF 0
  • 2
    Sawyer, Trevor Alexander
    Born in July 1948
    Individual (5 offsprings)
    Officer
    icon of calendar 2023-09-04 ~ now
    OF - Director → CIF 0
  • 3
    INLAND LIMITED - 2006-04-12
    INLAND PLC - 2011-11-23
    icon of addressDecimal Place, Chiltern Avenue, Amersham, England
    Liquidation Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-11-14 ~ now
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
Ceased 9
  • 1
    Wicks, Desmond Richard
    Director born in June 1989
    Individual (7 offsprings)
    Officer
    icon of calendar 2022-10-14 ~ 2023-08-04
    OF - Director → CIF 0
  • 2
    Brett, Paul Richard
    Property Developer born in October 1976
    Individual (11 offsprings)
    Officer
    icon of calendar 2013-11-14 ~ 2018-04-16
    OF - Director → CIF 0
  • 3
    Worth, Kathryn
    Individual (4 offsprings)
    Officer
    icon of calendar 2019-04-30 ~ 2022-08-15
    OF - Secretary → CIF 0
  • 4
    Wicks, Stephen Desmond
    Director born in August 1951
    Individual (12 offsprings)
    Officer
    icon of calendar 2013-11-14 ~ 2022-09-30
    OF - Director → CIF 0
  • 5
    Skinner, Gary John
    Managing Director born in June 1968
    Individual (5 offsprings)
    Officer
    icon of calendar 2018-04-16 ~ 2022-04-05
    OF - Director → CIF 0
  • 6
    Kenward, Sally
    Individual (3 offsprings)
    Officer
    icon of calendar 2022-09-26 ~ 2023-02-10
    OF - Secretary → CIF 0
  • 7
    Malde, Nishith
    Finance Director born in June 1958
    Individual (22 offsprings)
    Officer
    icon of calendar 2013-11-14 ~ 2023-09-04
    OF - Director → CIF 0
    Malde, Nishith
    Individual (22 offsprings)
    Officer
    icon of calendar 2022-08-15 ~ 2022-09-26
    OF - Secretary → CIF 0
  • 8
    O'sullivan, Donagh
    Chief Executive born in May 1968
    Individual (18 offsprings)
    Officer
    icon of calendar 2022-12-06 ~ 2023-01-16
    OF - Director → CIF 0
  • 9
    Lakhani, Amit
    Financial Controller born in March 1965
    Individual (11 offsprings)
    Officer
    icon of calendar 2019-03-05 ~ 2019-04-30
    OF - Director → CIF 0
parent relation
Company in focus

INLAND HOMES 2013 LIMITED

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
    icon of address2nd Floor 110 Cannon Street, London EC4N 6EU
    PRIVATE LIMITED COMPANY incorporated on 2013-11-14 (12 years 1 month). The company status is Liquidation.
    The last date of confirmation statement was made at 2022-11-14
    CIF 0
  • INLAND HOMES 2013 LIMITED
    S
    Registered number 08775582
    icon of addressBurnham 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
Active 13
  • 1
    INLAND (CRESSING) LIMITED - 2020-03-17
    icon of address2nd Floor 110, Cannon Street, London
    In Administration Corporate (2 parents)
    Person with significant control
    icon of calendar 2023-06-30 ~ now
    CIF 9 - Ownership of voting rights - 75% or moreOE
    CIF 9 - Right to appoint or remove directorsOE
    CIF 9 - Ownership of shares – 75% or moreOE
  • 2
    icon of address2nd Floor 110 Cannon Street, London
    Liquidation Corporate (2 parents)
    Person with significant control
    icon of calendar 2021-03-19 ~ now
    CIF 3 - Ownership of shares – 75% or moreOE
  • 3
    icon of address2nd Floor 110, Cannon Street, London
    In Administration Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-11-08 ~ now
    CIF 20 - Ownership of voting rights - 75% or moreOE
    CIF 20 - Ownership of shares – 75% or moreOE
  • 4
    icon of address3rd Floor 37 Frederick Place, Brighton
    Liquidation Corporate (5 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2019-12-27 ~ now
    CIF 6 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address2nd Floor 110, Cannon Street, London
    In Administration Corporate (2 parents)
    Person with significant control
    icon of calendar 2017-03-03 ~ now
    CIF 10 - Ownership of voting rights - 75% or moreOE
    CIF 10 - Right to appoint or remove directorsOE
    CIF 10 - Ownership of shares – 75% or moreOE
  • 6
    icon of addressFrp Advisory Trading Limited 1st Floor 34 Falcon Court, Preston Farm Business Park, Stockton On Tees
    Liquidation Corporate (2 parents, 30 offsprings)
    Person with significant control
    icon of calendar 2019-10-10 ~ now
    CIF 18 - Ownership of voting rights - 75% or moreOE
    CIF 18 - Ownership of shares – 75% or moreOE
    CIF 18 - Right to appoint or remove directorsOE
  • 7
    icon of address2nd Floor 110, Cannon Street, London
    In Administration Corporate (2 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 13 - Ownership of shares – 75% or moreOE
    CIF 13 - Ownership of voting rights - 75% or moreOE
    CIF 13 - Right to appoint or remove directorsOE
  • 8
    icon of address2nd Floor 110 Cannon Street, London
    Liquidation Corporate (2 parents)
    Person with significant control
    icon of calendar 2021-02-09 ~ now
    CIF 7 - Ownership of voting rights - 75% or moreOE
    CIF 7 - Ownership of shares – 75% or moreOE
    CIF 7 - Right to appoint or remove directorsOE
  • 9
    INLAND HOMES LIMITED - 2011-11-23
    icon of address2nd Floor 110, Cannon Street, London
    In Administration Corporate (2 parents)
    Person with significant control
    icon of calendar 2017-04-06 ~ now
    CIF 25 - Ownership of voting rights - 75% or moreOE
    CIF 25 - Right to appoint or remove directorsOE
    CIF 25 - Ownership of shares – 75% or moreOE
  • 10
    icon of address2nd Floor 110, Cannon Street, London
    In Administration Corporate (2 parents)
    Person with significant control
    icon of calendar 2017-04-26 ~ now
    CIF 4 - Ownership of shares – 75% or moreOE
  • 11
    icon of address6th Floor, Bank House, Cherry Street, Birmingham
    Liquidation Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 14 - Ownership of shares – 75% or more as a member of a firmOE
    CIF 14 - Right to appoint or remove directorsOE
    CIF 14 - Ownership of voting rights - 75% or more as a member of a firmOE
    CIF 14 - Ownership of shares – 75% or moreOE
  • 12
    icon of addressFrp Advisory Trading Limited, 1st Floor, 34 Falcon Court, Preston Farm Business Park, Stockton On Tees
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2021-11-11 ~ dissolved
    CIF 2 - Ownership of shares – 75% or moreOE
  • 13
    FALLRACE LIMITED - 1989-02-27
    POOLE INVESTMENTS PLC - 2014-01-23
    QUILIGOTTI PLC - 1998-08-18
    PILKINGTON'S TILES GROUP PLC - 2004-10-22
    icon of address2nd Floor 110 Cannon Street, London
    Liquidation Corporate (2 parents, 3 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 1 - Ownership of shares – 75% or moreOE
Ceased 13
  • 1
    INLAND HOUSING LIMITED - 2020-08-07
    icon of addressFrp Advisory Trading Limited, 1s Floor, 34 Falcon Court, Preston Farm Business Park, Stockton On Tees
    Liquidation Corporate (2 parents)
    Person with significant control
    icon of calendar 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
  • 2
    EXETER ROAD (BOURNEMOUTH) LIMITED - 2021-03-25
    icon of addressFrp Advisory Trading Limited 34 Falcon Court, Preston Farm Business Park, Stockton-on-tees
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-03-19
    CIF 17 - Right to appoint or remove directors OE
    CIF 17 - Ownership of voting rights - 75% or more OE
    CIF 17 - Ownership of shares – 75% or more OE
  • 3
    BROOKLANDS HELIX DEVELOPMENTS LIMITED - 2022-06-09
    icon of addressBurnham Yard, London End, Beaconsfield, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2018-03-29 ~ 2018-03-29
    CIF 27 - Has significant influence or control OE
    icon of calendar 2018-01-29 ~ 2019-04-23
    CIF 26 - Ownership of shares – 75% or more OE
  • 4
    HUGG HOUSING LIMITED - 2020-08-27
    icon of addressBurnham Yard, London End, Beaconsfield, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2018-06-30
    Person with significant control
    icon of calendar 2017-03-03 ~ 2020-08-25
    CIF 11 - Ownership of voting rights - 75% or more OE
    CIF 11 - Ownership of shares – 75% or more OE
    CIF 11 - Right to appoint or remove directors OE
  • 5
    INLAND (STAR ROAD) LIMITED - 2021-03-30
    INLAND BERMONDSEY LIMITED - 2020-02-17
    MERRIELANDS CRESCENT LIMITED - 2019-09-23
    icon of addressBurnham Yard, London End, Beaconsfield, England
    Dissolved Corporate (3 parents, 1 offspring)
    Person with significant control
    icon of calendar 2018-11-23 ~ 2021-03-26
    CIF 23 - Ownership of shares – 75% or more OE
    CIF 23 - Ownership of voting rights - 75% or more OE
    CIF 23 - Right to appoint or remove directors OE
  • 6
    INLAND HOMES LAND DEVELOPMENT LIMITED - 2021-03-25
    icon of addressBurnham Yard, London End, Beaconsfield, England
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2019-12-18 ~ 2021-03-19
    CIF 8 - Ownership of voting rights - 75% or more OE
    CIF 8 - Ownership of shares – 75% or more OE
    CIF 8 - Right to appoint or remove directors OE
  • 7
    INLAND STRATEGIC LAND LIMITED - 2023-01-30
    icon of addressHawridge Place Hawridge Common, Hawridge, Chesham, England
    Active Corporate (4 parents)
    Equity (Company account)
    170,579 GBP2023-09-30
    Person with significant control
    icon of calendar 2020-01-13 ~ 2023-01-24
    CIF 24 - Ownership of shares – 75% or more OE
  • 8
    icon of addressFrp Advisory Trading Limited 34 Falcon Court, Preston Farm Business Park, Stockton-on-tees
    Liquidation Corporate (2 parents)
    Person with significant control
    icon of calendar 2017-07-05 ~ 2021-08-06
    CIF 12 - Ownership of shares – 75% or more OE
  • 9
    INLAND DEVELOPMENTS LIMITED - 2013-09-20
    icon of address76 Canterbury Road, Croydon, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -2,272,900 GBP2024-09-30
    Person with significant control
    icon of calendar 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
  • 10
    INLAND DEVELOPMENTS LIMITED - 2018-10-29
    icon of addressFrp Advisory Trading Limited 34 Falcon Court, Preston Farm Industrial Estate, Stockton-on-tees
    Liquidation Corporate (2 parents)
    Equity (Company account)
    1 GBP2018-06-30
    Person with significant control
    icon of calendar 2018-10-28 ~ 2021-03-19
    CIF 5 - Ownership of shares – 75% or more OE
  • 11
    icon of address2nd Floor 110, Cannon Street, London
    In Administration Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-04-23
    CIF 15 - Ownership of shares – 75% or more OE
    CIF 15 - Right to appoint or remove directors OE
    CIF 15 - Ownership of voting rights - 75% or more OE
  • 12
    icon of address6th Floor, Bank House, Cherry Street, Birmingham
    Liquidation Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-01-08
    CIF 16 - Ownership of shares – 75% or more OE
    CIF 16 - Ownership of voting rights - 75% or more OE
    CIF 16 - Right to appoint or remove directors OE
  • 13
    icon of address76 Canterbury Road, Croydon, Surrey, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,248,973 GBP2024-09-30
    Person with significant control
    icon of calendar 2017-11-23 ~ 2017-12-28
    CIF 19 - Ownership of shares – 75% or more OE
    CIF 19 - Right to appoint or remove directors OE
    CIF 19 - Ownership of voting rights - 75% or more 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.