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 10
  • 1
    Rice, Michael Daniel
    Born in January 1983
    Individual (42 offsprings)
    Officer
    icon of calendar 2025-06-30 ~ now
    OF - Director → CIF 0
  • 2
    Home, Rupert Michael Somerset
    Born in October 1985
    Individual (1 offspring)
    Officer
    icon of calendar 2022-10-03 ~ now
    OF - Director → CIF 0
  • 3
    Hawkins, Lee Andrew
    Born in September 1968
    Individual (2 offsprings)
    Officer
    icon of calendar 2020-01-06 ~ now
    OF - Director → CIF 0
  • 4
    Willis, Robert
    Born in December 1967
    Individual (1 offspring)
    Officer
    icon of calendar 2018-10-01 ~ now
    OF - Director → CIF 0
  • 5
    Ruparelia, Kyle
    Born in May 1988
    Individual (1 offspring)
    Officer
    icon of calendar 2021-01-01 ~ now
    OF - Director → CIF 0
  • 6
    Whitaker, Kevin
    Born in September 1969
    Individual (48 offsprings)
    Officer
    icon of calendar 2018-08-01 ~ now
    OF - Director → CIF 0
  • 7
    Stone, Elizabeth
    Born in July 1964
    Individual (1 offspring)
    Officer
    icon of calendar 2022-08-01 ~ now
    OF - Director → CIF 0
  • 8
    Pearson, Thomas Geoffrey Turnor
    Born in January 1987
    Individual (1 offspring)
    Officer
    icon of calendar 2024-10-01 ~ now
    OF - Director → CIF 0
  • 9
    DURANO LIMITED - 2001-12-20
    icon of addressJohnstone House, 52-54 Rose Street, Aberdeen, United Kingdom
    Active Corporate (6 parents, 85 offsprings)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    icon of calendar 2014-08-18 ~ now
    OF - Secretary → CIF 0
  • 10
    CITY OF ABERDEEN LAND ASSOCIATION PUBLIC LIMITED COMPANY (THE) - 1986-11-17
    icon of addressAdam House, 5 Mid New Cultins, Edinburgh, Mid Lothian, United Kingdom
    Active Corporate (4 parents, 13 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
Ceased 19
  • 1
    Brown, Nicholas Adam
    Land Director born in June 1985
    Individual (4 offsprings)
    Officer
    icon of calendar 2019-01-01 ~ 2024-01-15
    OF - Director → CIF 0
  • 2
    Potts, Richard Michael
    Director born in March 1975
    Individual (9 offsprings)
    Officer
    icon of calendar 2014-05-08 ~ 2015-07-20
    OF - Director → CIF 0
  • 3
    Kennedy, John Anthony
    Born in January 1963
    Individual (8 offsprings)
    Officer
    icon of calendar 2014-08-18 ~ 2018-10-31
    OF - Director → CIF 0
  • 4
    Walbourn, Richard Alexander
    Born in April 1965
    Individual (3 offsprings)
    Officer
    icon of calendar 2014-08-18 ~ 2022-04-30
    OF - Director → CIF 0
  • 5
    Locke, Thomas Leslie
    Technical Director born in June 1979
    Individual (3 offsprings)
    Officer
    icon of calendar 2020-01-06 ~ 2024-04-16
    OF - Director → CIF 0
  • 6
    Webber, Daniel William
    Born in July 1984
    Individual (9 offsprings)
    Officer
    icon of calendar 2015-07-06 ~ 2020-07-31
    OF - Director → CIF 0
  • 7
    Traill, Christopher Douglas
    Born in September 1953
    Individual
    Officer
    icon of calendar 2015-07-06 ~ 2018-09-28
    OF - Director → CIF 0
  • 8
    Wood, Danny Alan
    Technical Director born in April 1981
    Individual
    Officer
    icon of calendar 2024-06-03 ~ 2025-09-19
    OF - Director → CIF 0
  • 9
    Sibbald, Moira Ramsay
    Individual (2 offsprings)
    Officer
    icon of calendar 2013-12-12 ~ 2014-08-18
    OF - Secretary → CIF 0
  • 10
    Colbran, Hannah Sophie
    Director born in June 1992
    Individual (1 offspring)
    Officer
    icon of calendar 2021-07-01 ~ 2022-01-28
    OF - Director → CIF 0
  • 11
    Cunningham, Graham Alan
    Director born in March 1974
    Individual (13 offsprings)
    Officer
    icon of calendar 2014-08-18 ~ 2018-08-01
    OF - Director → CIF 0
  • 12
    Reid, John Graham Gunn
    Finance Director born in May 1964
    Individual (29 offsprings)
    Officer
    icon of calendar 2013-12-12 ~ 2018-10-31
    OF - Director → CIF 0
  • 13
    Dennis, Nicola Michelle
    Born in June 1970
    Individual
    Officer
    icon of calendar 2015-03-18 ~ 2020-07-31
    OF - Director → CIF 0
  • 14
    Leiper, Pamela Summers
    Company Registrar born in December 1962
    Individual (9 offsprings)
    Officer
    icon of calendar 2013-12-03 ~ 2013-12-12
    OF - Director → CIF 0
  • 15
    Brown, Alan Duke
    Company Director born in May 1960
    Individual (22 offsprings)
    Officer
    icon of calendar 2013-12-12 ~ 2018-04-30
    OF - Director → CIF 0
  • 16
    Unitt, Simon Andrew
    Born in September 1965
    Individual
    Officer
    icon of calendar 2015-09-07 ~ 2019-12-13
    OF - Director → CIF 0
  • 17
    Stoddart, Neil John
    Finance Director born in April 1969
    Individual (7 offsprings)
    Officer
    icon of calendar 2018-04-30 ~ 2025-09-01
    OF - Director → CIF 0
  • 18
    Biggs, Gary John
    Born in June 1962
    Individual
    Officer
    icon of calendar 2015-03-18 ~ 2019-09-30
    OF - Director → CIF 0
  • 19
    LEDGE 931 LIMITED - 2006-04-19
    icon of addressJohnstone House, 52-54 Rose Street, Aberdeen, United Kingdom
    Active Corporate (7 parents, 451 offsprings)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2013-12-03 ~ 2013-12-12
    PE - Secretary → CIF 0
parent relation
Company in focus

CALA HOMES (SOUTH HOME COUNTIES) LIMITED

Previous name
CALA HOMES (SOUTHERN HOME COUNTIES) LIMITED - 2014-06-30
Standard Industrial Classification
41202 - Construction Of Domestic Buildings
41100 - Development Of Building Projects
Brief company account
Called-up share capital not yet paid and not classified as a current asset
1 GBP2022-12-31
1 GBP2021-12-31
Net Assets/Liabilities
1 GBP2022-12-31
1 GBP2021-12-31
Number of shares allotted
Class 1 ordinary share
1 shares2022-01-01 ~ 2022-12-31
Par Value of Share
Class 1 ordinary share
1 GBP2022-01-01 ~ 2022-12-31
Equity
1 GBP2022-12-31
1 GBP2021-12-31

Related profiles found in government register
  • CALA HOMES (SOUTH HOME COUNTIES) LIMITED
    Info
    CALA HOMES (SOUTHERN HOME COUNTIES) LIMITED - 2014-06-30
    Registered number 08800163
    icon of addressCala House, 54 The Causeway, Staines, Surrey TW18 3AX
    PRIVATE LIMITED COMPANY incorporated on 2013-12-03 (12 years 1 month). The company status is Active.
    The last date of confirmation statement was made at 2024-12-03
    CIF 0
  • CALA HOMES (SOUTH HOME COUNTIES) LIMITED
    S
    Registered number missing
    icon of addressCala House, 54 The Causeway, Staines-upon-thames, England, TW18 3AX
    Company Limited By Shares
    CIF 1
    Private Company Limited By Shares
    CIF 2
  • CALA HOMES (SOUTH HOME COUNTIES) LIMITED
    S
    Registered number missing
    icon of addressCala House, The Causeway, Staines-upon-thames, England, TW18 3AX
    Private Company Limited By Shares
    CIF 3
child relation
Offspring entities and appointments
Active 16
  • 1
    icon of addressFisher House, 84 Fisherton Street, Salisbury, Wiltshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2025-05-31
    Person with significant control
    icon of calendar 2017-05-26 ~ now
    CIF 8 - Ownership of voting rights - 75% or more as a member of a firmOE
    CIF 8 - Right to appoint or remove directors as a member of a firmOE
  • 2
    icon of addressFisher House, 84 Fisherton Street, Salisbury, Wiltshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-05-31
    Person with significant control
    icon of calendar 2018-05-10 ~ now
    CIF 11 - Right to appoint or remove directorsOE
    CIF 11 - Ownership of voting rights - 75% or moreOE
  • 3
    icon of addressFisher House, 84 Fisherton Street, Salisbury, Wiltshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-10-31
    Person with significant control
    icon of calendar 2016-10-14 ~ now
    CIF 10 - Right to appoint or remove directorsOE
    CIF 10 - Ownership of voting rights - 75% or moreOE
    CIF 10 - Ownership of shares – 75% or moreOE
  • 4
    icon of addressFisher House, 84 Fisherton Street, Salisbury, Wiltshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-10-31
    Person with significant control
    icon of calendar 2016-10-14 ~ now
    CIF 6 - Ownership of shares – 75% or moreOE
    CIF 6 - Ownership of voting rights - 75% or moreOE
    CIF 6 - Right to appoint or remove directorsOE
  • 5
    icon of addressFisher House, 84 Fisherton Street, Salisbury, Wiltshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-10-31
    Person with significant control
    icon of calendar 2017-10-13 ~ now
    CIF 7 - Right to appoint or remove directorsOE
    CIF 7 - Ownership of voting rights - 75% or moreOE
  • 6
    CALA-HAMMONDS RIDGE (BURGESS HILL) MANAGEMENT COMPANY LIMITED - 2018-07-13
    icon of addressFisher House, 84 Fisherton Street, Salisbury, Wiltshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2025-03-31
    Person with significant control
    icon of calendar 2018-03-05 ~ now
    CIF 12 - Ownership of voting rights - 75% or moreOE
    CIF 12 - Right to appoint or remove directorsOE
  • 7
    icon of addressFisher House, 84 Fisherton Street, Salisbury, Wiltshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Person with significant control
    icon of calendar 2019-12-04 ~ now
    CIF 9 - Right to appoint or remove directorsOE
    CIF 9 - Ownership of voting rights - 75% or moreOE
  • 8
    icon of addressFisher House, 84 Fisherton Street, Salisbury
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Person with significant control
    icon of calendar 2022-07-01 ~ now
    CIF 3 - Right to appoint or remove directorsOE
    CIF 3 - Ownership of voting rights - 75% or moreOE
  • 9
    icon of addressFisher House, 84 Fisherton Street, Salisbury, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2025-01-31
    Person with significant control
    icon of calendar 2022-06-27 ~ now
    CIF 2 - Ownership of voting rights - 75% or moreOE
    CIF 2 - Right to appoint or remove directorsOE
  • 10
    icon of addressFisher House, 84 Fisherton Street, Salisbury, Wiltshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Person with significant control
    icon of calendar 2019-12-04 ~ now
    CIF 14 - Ownership of voting rights - 75% or moreOE
    CIF 14 - Right to appoint or remove directorsOE
  • 11
    icon of address1 Church Road, Burgess Hill, West Sussex, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-06-30
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 15 - Right to appoint or remove directorsOE
  • 12
    SHELDON REACH (HOOK) MANAGEMENT COMPANY LIMITED - 2017-08-22
    icon of addressFisher House, 84 Fisherton Street, Salisbury, Wiltshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2025-06-30
    Person with significant control
    icon of calendar 2017-06-08 ~ now
    CIF 16 - Right to appoint or remove directorsOE
    CIF 16 - Ownership of voting rights - 75% or moreOE
  • 13
    icon of addressFisher House, 84 Fisherton Street, Salisbury, Wiltshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-10-31
    Person with significant control
    icon of calendar 2016-10-14 ~ now
    CIF 4 - Ownership of shares – 75% or moreOE
    CIF 4 - Right to appoint or remove directorsOE
    CIF 4 - Ownership of voting rights - 75% or moreOE
  • 14
    SWEETERS COPSE (ALFOLD) MANAGEMENT COMPANY LIMITED - 2019-03-09
    icon of addressFisher House, 84 Fisherton Street, Salisbury, Wiltshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2025-01-31
    Person with significant control
    icon of calendar 2019-01-18 ~ now
    CIF 5 - Ownership of voting rights - 75% or moreOE
    CIF 5 - Right to appoint or remove directorsOE
  • 15
    TAWNEY DRIVE (BIRDHAM) MANAGEMENT COMPANY LIMITED - 2016-05-24
    icon of addressFisher House, 84 Fisherton Street, Salisbury, Wiltshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2025-02-28
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 13 - Right to appoint or remove directorsOE
  • 16
    icon of addressFisher House, 84 Fisherton Street, Salisbury, Wiltshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Person with significant control
    icon of calendar 2021-02-23 ~ now
    CIF 1 - Ownership of voting rights - 75% or moreOE
    CIF 1 - Right to appoint or remove directorsOE
Ceased 1
  • icon of address1 Princeton Mews, 167-169 London Road, Kingston Upon Thames, Surrey, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    0 GBP2025-06-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-01-24
    CIF 17 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.