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
    Bates, Clare Jane
    Born in February 1976
    Individual (98 offsprings)
    Officer
    icon of calendar 2025-07-30 ~ now
    OF - Director → CIF 0
    Bates, Clare Jane
    Individual (98 offsprings)
    Officer
    icon of calendar 2022-11-11 ~ now
    OF - Secretary → CIF 0
  • 2
    Lawlor, Timothy Charles
    Born in November 1970
    Individual (89 offsprings)
    Officer
    icon of calendar 2022-03-28 ~ now
    OF - Director → CIF 0
  • 3
    BOVIS HOMES INVESTMENTS LIMITED - 1976-12-31
    BOVIS HOMES LIMITED - 1978-12-31
    BOVIS HOMES GROUP PLC - 2020-01-03
    BOVIS HOMES INVESTMENTS LIMITED - 1997-11-04
    icon of address11, Tower View, Kings Hill, West Malling, England
    Active Corporate (9 parents)
    Person with significant control
    icon of calendar 2022-11-11 ~ 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 20
  • 1
    Van Steenkiste, James Peter
    Managing Director, Oaktree Capital Management born in April 1978
    Individual (5 offsprings)
    Officer
    icon of calendar 2015-12-17 ~ 2017-06-05
    OF - Director → CIF 0
  • 2
    Sutcliffe, Ian Calvert
    Chief Executive Officer born in July 1959
    Individual (5 offsprings)
    Officer
    icon of calendar 2015-11-19 ~ 2019-12-31
    OF - Director → CIF 0
  • 3
    Canciani, Federico Carlo
    Managing Director, Oaktree Capital Mgment born in August 1976
    Individual (4 offsprings)
    Officer
    icon of calendar 2015-12-17 ~ 2017-12-05
    OF - Director → CIF 0
  • 4
    Martin, John Walley
    Director born in April 1966
    Individual (3 offsprings)
    Officer
    icon of calendar 2021-04-13 ~ 2022-07-12
    OF - Director → CIF 0
  • 5
    Clack, Amanda Georgina
    Non-Executive Director born in May 1968
    Individual (1 offspring)
    Officer
    icon of calendar 2022-03-10 ~ 2022-11-11
    OF - Director → CIF 0
  • 6
    Mcpherson, Iain Duncan
    Director born in June 1973
    Individual (1 offspring)
    Officer
    icon of calendar 2020-01-01 ~ 2022-01-13
    OF - Director → CIF 0
  • 7
    Newcombe, Paul Alan
    Chartered Secretary born in October 1965
    Individual (114 offsprings)
    Officer
    icon of calendar 2015-11-18 ~ 2015-11-19
    OF - Director → CIF 0
  • 8
    Howell, David
    Chairman born in March 1949
    Individual
    Officer
    icon of calendar 2015-12-14 ~ 2021-04-30
    OF - Director → CIF 0
  • 9
    Scott, Michael Ian
    Chief Financial Officer born in January 1977
    Individual (92 offsprings)
    Officer
    icon of calendar 2018-10-01 ~ 2021-11-29
    OF - Director → CIF 0
  • 10
    Adam, Richard John
    Group Finance Director, Carillion Plc born in November 1957
    Individual (9 offsprings)
    Officer
    icon of calendar 2015-12-17 ~ 2017-12-31
    OF - Director → CIF 0
  • 11
    Lee, Peter
    Non-Executive Director born in May 1986
    Individual (1 offspring)
    Officer
    icon of calendar 2022-01-21 ~ 2022-11-11
    OF - Director → CIF 0
  • 12
    Morgan, Sally, Baroness Of Huyton
    Charity Adviser And Non Executive Director born in November 1957
    Individual
    Officer
    icon of calendar 2015-12-17 ~ 2022-11-11
    OF - Director → CIF 0
  • 13
    Sibley, Earl
    Chartered Accountant born in June 1972
    Individual (2 offsprings)
    Officer
    icon of calendar 2022-11-11 ~ 2024-12-31
    OF - Director → CIF 0
  • 14
    Burton, Amanda Jane
    Non Executive Director And Chair born in January 1959
    Individual (14 offsprings)
    Officer
    icon of calendar 2015-12-17 ~ 2022-11-11
    OF - Director → CIF 0
  • 15
    Townsend, William Simon
    Ceo Ei Group Plc born in February 1962
    Individual (3 offsprings)
    Officer
    icon of calendar 2019-03-01 ~ 2022-11-11
    OF - Director → CIF 0
  • 16
    Whitaker, Gary Neville
    Individual (17 offsprings)
    Officer
    icon of calendar 2015-11-19 ~ 2022-11-11
    OF - Secretary → CIF 0
  • 17
    Hurt, Douglas Malcolm
    Company Director born in June 1956
    Individual (2 offsprings)
    Officer
    icon of calendar 2018-01-01 ~ 2022-11-11
    OF - Director → CIF 0
  • 18
    Worthington, Rebecca Jane
    Chief Financial Officer born in October 1971
    Individual (304 offsprings)
    Officer
    icon of calendar 2015-11-19 ~ 2019-04-17
    OF - Director → CIF 0
  • 19
    LDCS PROCESS AGENT LIMITED - now
    HACKREMCO (NO.670) LIMITED - 1991-09-19
    icon of addressC/o Hackwood Secretaries Limited, One Silk Street, London, United Kingdom
    Active Corporate (4 parents, 35 offsprings)
    Equity (Company account)
    3 GBP2024-12-31
    Officer
    2015-11-18 ~ 2015-11-19
    PE - Secretary → CIF 0
  • 20
    HACKREMCO (NO.675) LIMITED - 1991-09-19
    icon of addressC/o Hackwood Secretaries Limited, One Silk Street, London, United Kingdom
    Active Corporate (4 parents, 20 offsprings)
    Equity (Company account)
    2 GBP2024-04-30
    Officer
    2015-11-18 ~ 2015-11-19
    PE - Director → CIF 0
parent relation
Company in focus

COUNTRYSIDE PARTNERSHIPS LIMITED

Previous names
HACKPLIMCO (NO.121) PLC - 2016-01-07
COUNTRYSIDE PARTNERSHIPS PLC - 2022-12-02
COUNTRYSIDE PROPERTIES PLC - 2022-01-28
Standard Industrial Classification
64209 - Activities Of Other Holding Companies N.e.c.

Related profiles found in government register
  • COUNTRYSIDE PARTNERSHIPS LIMITED
    Info
    HACKPLIMCO (NO.121) PLC - 2016-01-07
    COUNTRYSIDE PARTNERSHIPS PLC - 2016-01-07
    COUNTRYSIDE PROPERTIES PLC - 2016-01-07
    Registered number 09878920
    icon of address11 Tower View, Kings Hill, West Malling, Kent, United Kingdom ME19 4UY
    PRIVATE LIMITED COMPANY incorporated on 2015-11-18 (10 years 1 month). The company status is Active.
    The last date of confirmation statement was made at 2024-12-01
    CIF 0
  • COUNTRYSIDE PARTNERSHIPS LIMITED
    S
    Registered number 09878920
    icon of address11, Tower View, Kings Hill, West Malling, Kent, United Kingdom, United Kingdom, ME19 4UY
    Limited By Shares in Companies House, United Kingdom
    CIF 1
  • COUNTRYSIDE PROPERTIES PLC
    S
    Registered number 09878920
    icon of addressThird Floor 10 Building, 1-10 Railway Drive, Wolverhampton, United Kingdom
    Plc in Companies House, England & Wales
    CIF 2
child relation
Offspring entities and appointments
Active 2
  • 1
    ALNERY NO. 2447 LIMITED - 2004-10-01
    icon of address11 Tower View, Kings Hill, West Malling, Kent, United Kingdom, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-06-01 ~ now
    CIF 1 - Ownership of shares – 75% or moreOE
  • 2
    icon of addressUnit 7 Portal Business Park, Eaton Lane, Tarporley, United Kingdom
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2019-08-21 ~ dissolved
    CIF 2 - Ownership of voting rights - 75% or moreOE
    CIF 2 - Right to appoint or remove directorsOE

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.