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
    Blyth, Paul John
    Company Director born in October 1969
    Individual (98 offsprings)
    Officer
    2019-10-10 ~ 2024-10-04
    OF - Director → CIF 0
  • 2
    Wallis, Jason Lee
    Accountant born in April 1989
    Individual (51 offsprings)
    Officer
    2015-07-14 ~ 2015-12-18
    OF - Director → CIF 0
  • 3
    Carr, James Philip Ashley
    Director born in January 1976
    Individual (41 offsprings)
    Officer
    2023-04-20 ~ 2023-12-19
    OF - Director → CIF 0
  • 4
    Bradshaw, Stuart David
    Director born in March 1980
    Individual (156 offsprings)
    Officer
    2015-07-14 ~ 2024-06-28
    OF - Director → CIF 0
    Mr Stuart David Bradshaw
    Born in March 1980
    Individual (156 offsprings)
    Person with significant control
    2016-06-30 ~ 2017-07-01
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
  • 5
    Duke, Antony Thomas, Executors Of
    Farmer born in January 1964
    Individual (46 offsprings)
    Officer
    2015-07-14 ~ 2018-05-07
    OF - Director → CIF 0
    Executors Of Antony Thomas Duke
    Born in January 1964
    Individual (46 offsprings)
    Person with significant control
    2016-06-30 ~ 2017-07-01
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 6
    Fraser, Peregrine Hamish
    Chief Commercial Officer born in November 1972
    Individual (44 offsprings)
    Officer
    2017-04-10 ~ 2019-10-11
    OF - Director → CIF 0
  • 7
    Bradshaw, Susannah Elizabeth
    Born in October 1980
    Individual (44 offsprings)
    Officer
    2024-07-09 ~ now
    OF - Director → CIF 0
    Mrs Susie Bradshaw
    Born in October 1980
    Individual (44 offsprings)
    Person with significant control
    2016-06-30 ~ 2017-07-01
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
  • 8
    Reeves, Michael
    Born in October 1987
    Individual (14 offsprings)
    Officer
    2021-09-14 ~ now
    OF - Director → CIF 0
  • 9
    Day, Jordan Christopher
    Director born in February 1982
    Individual (14 offsprings)
    Officer
    2015-07-14 ~ 2019-04-30
    OF - Director → CIF 0
  • 10
    Maughan, Lee Foster
    Finance Director born in January 1979
    Individual (68 offsprings)
    Officer
    2016-03-15 ~ 2017-12-31
    OF - Director → CIF 0
  • 11
    PUSH PROPCO LIMITED
    13365185
    1 & 2 Tollgate Business Park, Tollgate West, Stanway, Colchester, England
    Active Corporate (5 parents, 6 offsprings)
    Person with significant control
    2021-05-25 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
  • 12
    PUSH INVESTMENT GROUP LTD
    PUSH INVESTMENT GROUP LIMITED - now 08057425 10111970
    PUSH ENERGY LTD - 2019-05-14 08057425 11963582... (more)
    1&2 Tollgate Business Park, Tollgate West, Stanway, Colchester, England
    Active Corporate (18 parents, 32 offsprings)
    Person with significant control
    2017-07-01 ~ 2021-05-25
    PE - Ownership of shares – 75% or moreCIF 0
parent relation
Company in focus

ARBORA HOMES LIMITED

Period: 2015-07-14 ~ now
Company number: 09685778
Registered name
ARBORA HOMES LIMITED - now 11596015... (more)
Standard Industrial Classification
41100 - Development Of Building Projects
Brief company account
Please be reminded the displayed account data is older than 4 years hence might not reflect current company status.
Total Inventories
1,258,085 GBP2017-04-30
Debtors
23,624 GBP2017-04-30
39,330 GBP2016-04-30
Current Assets
1,281,709 GBP2017-04-30
39,330 GBP2016-04-30
Net Current Assets/Liabilities
-7,519 GBP2017-04-30
100 GBP2016-04-30
Net Assets/Liabilities
-7,519 GBP2017-04-30
100 GBP2016-04-30
Equity
Called up share capital
100 GBP2017-04-30
100 GBP2016-04-30
Retained earnings (accumulated losses)
-7,619 GBP2017-04-30
Equity
-7,519 GBP2017-04-30
100 GBP2016-04-30
Other Debtors
23,624 GBP2017-04-30
39,330 GBP2016-04-30
Trade Creditors/Trade Payables
Amounts falling due within one year
59,326 GBP2017-04-30
Amounts owed to group undertakings and participating interests
Amounts falling due within one year
1,229,902 GBP2017-04-30
39,230 GBP2016-04-30

Related profiles found in government register
  • ARBORA HOMES LIMITED
    Info
    Registered number 09685778
    1 & 2 Tollgate Business Park Tollgate West, Stanway, Colchester CO3 8AB
    PRIVATE LIMITED COMPANY incorporated on 2015-07-14 (10 years 8 months). The company status is Active.
    The last date of confirmation statement was made at 2025-07-13
    CIF 0
  • ARBORA HOMES LIMITED
    S
    Registered number missing
    1 & 2 Tollgate Business Park, Tollgate West, Stanway, Colchester, England, CO3 8AB
    Limited Company
    CIF 1 CIF 2
  • ARBORA HOMES LIMITED
    S
    Registered number missing
    1 & 2 Tollgate Business Park, Tollgate West, Stanway, Colchester, Essex, England, CO3 8AB
    Limited Company
    CIF 3
child relation
Offspring entities and appointments 15
  • 1
    ARBORA CONSTRUCTION LIMITED
    14873820
    1 & 2 Tollgate Business Park Tollgate West, Stanway, Colchester, Essex, United Kingdom
    Dissolved Corporate (6 parents)
    Person with significant control
    2023-05-16 ~ dissolved
    CIF 16 - Ownership of voting rights - 75% or more OE
    CIF 16 - Right to appoint or remove directors OE
    CIF 16 - Ownership of shares – 75% or more OE
  • 2
    ARBORA HOMES (ASHLEY) LIMITED
    11595745
    1 & 2 Tollgate Business Park, Tollgate West, Stanway, Colchester, Essex, United Kingdom
    Dissolved Corporate (5 parents)
    Person with significant control
    2018-09-29 ~ dissolved
    CIF 5 - Ownership of shares – 75% or more OE
  • 3
    ARBORA HOMES (BRAISWICK) LIMITED
    - now 11596401
    ARBORA HOMES (3) LIMITED
    - 2021-10-14 11596401 11596015... (more)
    1 & 2 Tollgate Business Park, Tollgate West, Stanway, Colchester, Essex, United Kingdom
    Active Corporate (7 parents, 1 offspring)
    Person with significant control
    2018-09-29 ~ now
    CIF 10 - Ownership of shares – 75% or more OE
  • 4
    ARBORA HOMES (CASTLE CAMPS) LIMITED
    11599128
    1 & 2 Tollgate Business Park, Tollgate West, Stanway, Colchester, Essex, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Person with significant control
    2018-10-02 ~ now
    CIF 4 - Ownership of shares – 75% or more OE
  • 5
    ARBORA HOMES (CLAVERING) LIMITED
    - now 11596178
    ARBORA HOMES (2) LIMITED
    - 2021-12-09 11596178 11596401... (more)
    1 & 2 Tollgate Business Park, Tollgate West, Stanway, Colchester, Essex, United Kingdom
    Dissolved Corporate (5 parents)
    Person with significant control
    2018-09-29 ~ dissolved
    CIF 7 - Ownership of shares – 75% or more OE
  • 6
    ARBORA HOMES (FORDHAM) LIMITED
    - now 11599001
    ARBORA HOMES (4) LIMITED
    - 2021-12-10 11599001 11596401... (more)
    1 & 2 Tollgate Business Park, Tollgate West, Stanway, Colchester, Essex, United Kingdom
    Active Corporate (7 parents, 1 offspring)
    Person with significant control
    2018-10-02 ~ now
    CIF 3 - Ownership of shares – 75% or more OE
  • 7
    ARBORA HOMES (FYFIELD) LIMITED
    14521214
    1 & 2 Tollgate Business Park Tollgate West, Stanway, Colchester, England
    Dissolved Corporate (6 parents)
    Person with significant control
    2022-12-02 ~ dissolved
    CIF 12 - Ownership of voting rights - 75% or more OE
    CIF 12 - Ownership of shares – 75% or more OE
    CIF 12 - Right to appoint or remove directors OE
  • 8
    ARBORA HOMES (GOSFIELD) LIMITED
    13955089
    1 & 2 Tollgate Business Park Tollgate West, Stanway, Colchester, Essex, England
    Active Corporate (6 parents, 1 offspring)
    Person with significant control
    2022-03-04 ~ now
    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
  • 9
    ARBORA HOMES (HARPERS HILL 2) LIMITED
    - now 11596015 11596225
    ARBORA HOMES (1) LIMITED
    - 2020-10-15 11596015 11596401... (more)
    1 & 2 Tollgate Business Park, Tollgate West, Stanway, Colchester, Essex, United Kingdom
    Active Corporate (6 parents)
    Person with significant control
    2018-09-29 ~ now
    CIF 6 - Ownership of shares – 75% or more OE
  • 10
    ARBORA HOMES (HARPERS HILL) LIMITED
    11596225 11596015
    1 & 2 Tollgate Business Park, Tollgate West, Stanway, Colchester, Essex, United Kingdom
    Active Corporate (7 parents, 1 offspring)
    Person with significant control
    2018-09-29 ~ now
    CIF 8 - Ownership of shares – 75% or more OE
  • 11
    ARBORA HOMES (HEATH LODGE) LIMITED
    11387316
    1 & 2 Tollgate Business Park, Tollgate West, Stanway, Colchester, Essex, England
    Active Corporate (6 parents)
    Person with significant control
    2018-05-30 ~ now
    CIF 11 - Ownership of shares – More than 50% but less than 75% OE
  • 12
    ARBORA HOMES (TOLLESBURY) LIMITED
    - now 11596239
    ARBORA HOMES (5) LIMITED
    - 2019-02-28 11596239 11596401... (more)
    1 & 2 Tollgate Business Park, Tollgate West, Stanway, Colchester, Essex, United Kingdom
    Dissolved Corporate (4 parents)
    Person with significant control
    2018-09-29 ~ dissolved
    CIF 9 - Ownership of shares – 75% or more OE
  • 13
    ARBORA HOMES (WESTLETON) LIMITED
    14002524
    1 & 2 Tollgate Business Park Tollgate West, Stanway, Colchester, Essex, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Person with significant control
    2022-03-25 ~ now
    CIF 17 - Ownership of shares – 75% or more OE
    CIF 17 - Ownership of voting rights - 75% or more OE
    CIF 17 - Right to appoint or remove directors OE
  • 14
    ARBORA RENT LIMITED
    13201257
    1-2 Tollgate Business Park Tollgate West, Stanway, Colchester, England
    Active Corporate (5 parents)
    Person with significant control
    2021-10-19 ~ now
    CIF 13 - Ownership of shares – 75% or more OE
    CIF 13 - Right to appoint or remove directors OE
    CIF 13 - Ownership of voting rights - 75% or more OE
    2021-02-15 ~ 2021-03-30
    CIF 18 - Ownership of voting rights - 75% or more OE
    CIF 18 - Right to appoint or remove directors OE
    CIF 18 - Ownership of shares – 75% or more OE
    2021-06-16 ~ 2021-08-12
    CIF 1 - Ownership of shares – More than 50% but less than 75% OE
    2021-04-27 ~ 2021-05-07
    CIF 2 - Ownership of shares – 75% or more OE
  • 15
    PUSH PROCUREMENT LIMITED - now
    ARBORA PROCUREMENT LIMITED
    - 2022-09-29 10294623
    PUSH PROCUREMENT LIMITED
    - 2022-05-13 10294623
    EDGE POWER (BUNTINGFORD) LIMITED - 2020-04-29
    1 & 2 Tollgate Business Park Tollgate West, Stanway, Colchester, England
    Active Corporate (13 parents)
    Person with significant control
    2022-05-12 ~ 2022-09-28
    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

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 9 February 2026 and licensed under the Open Government Licence v3.0.