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
    Mcardle, Karl Antony
    Born in September 1981
    Individual (15 offsprings)
    Officer
    icon of calendar 2018-01-19 ~ now
    OF - Director → CIF 0
  • 2
    Christie, Jonathan
    Born in November 1980
    Individual (18 offsprings)
    Officer
    icon of calendar 2018-01-19 ~ now
    OF - Director → CIF 0
  • 3
    icon of address4, Deighton Close, Wetherby, England
    Active Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2023-11-10 ~ now
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
Ceased 11
  • 1
    Lewin, Adam Peter
    Director born in October 1971
    Individual (6 offsprings)
    Officer
    icon of calendar 2018-01-19 ~ 2023-10-20
    OF - Director → CIF 0
    Mr Adam Peter Lewin
    Born in October 1971
    Individual (6 offsprings)
    Person with significant control
    icon of calendar 2018-01-19 ~ 2023-10-20
    PE - Has significant influence or controlCIF 0
  • 2
    Karl Antony Mcardle
    Born in September 1981
    Individual (15 offsprings)
    Person with significant control
    icon of calendar 2018-01-19 ~ 2022-09-22
    PE - Has significant influence or controlCIF 0
  • 3
    Mr Jonathan Christie
    Born in November 1980
    Individual (18 offsprings)
    Person with significant control
    icon of calendar 2018-01-19 ~ 2022-09-22
    PE - Has significant influence or controlCIF 0
  • 4
    Schneider, Sonny David Williams
    Director born in August 1972
    Individual (17 offsprings)
    Officer
    icon of calendar 2017-06-01 ~ 2023-10-20
    OF - Director → CIF 0
    Mr Sonny David Williams Schneider
    Born in August 1972
    Individual (17 offsprings)
    Person with significant control
    icon of calendar 2017-06-01 ~ 2023-10-20
    PE - Has significant influence or controlCIF 0
  • 5
    Rosenberg, Jonathan Stephen
    Director born in November 1965
    Individual (18 offsprings)
    Officer
    icon of calendar 2017-06-01 ~ 2017-08-09
    OF - Director → CIF 0
    Mr Jonathan Stephen Rosenberg
    Born in November 1965
    Individual (18 offsprings)
    Person with significant control
    icon of calendar 2017-06-01 ~ 2017-08-09
    PE - Has significant influence or controlCIF 0
  • 6
    SUDRY LTD - now
    icon of addressLevel 22, 110 Bishopsgate, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2021-03-31
    Person with significant control
    2017-08-10 ~ 2017-11-09
    PE - Ownership of shares – More than 25% but not more than 50% as a member of a firmCIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmCIF 0
  • 7
    SCHNEIDER AMERICA BROKING LIMITED - now
    RESEARCH BROKING MANAGEMENT LIMITED - 2014-03-19
    icon of addressLevel 22, 110 Bishopsgate, London, United Kingdom
    Dissolved Corporate (4 parents, 1 offspring)
    Total liabilities (Company account)
    18,445 GBP2019-03-31
    Person with significant control
    2017-08-10 ~ 2017-08-10
    PE - Ownership of shares – More than 25% but not more than 50% as a member of a firmCIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmCIF 0
  • 8
    MANDALAY HOMES LIMITED - 2016-07-21
    PALAZZO FINANCE LIMITED - 2017-01-10
    icon of address35, Westgate, Huddersfield, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -378,620 GBP2024-10-31
    Person with significant control
    2017-06-01 ~ 2017-08-10
    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
  • 9
    icon of address4, Deighton Close, Wetherby, West Yorkshire, United Kingdom
    Active Corporate (1 parent, 2 offsprings)
    Person with significant control
    2022-09-22 ~ 2023-11-10
    PE - Has significant influence or control as a member of a firmCIF 0
  • 10
    icon of addressOffice 812, Salisbury House, 29 Finsbury Circus, London, England
    Active Corporate (10 parents, 15 offsprings)
    Equity (Company account)
    28,828,552 GBP2024-03-31
    Officer
    2017-06-01 ~ 2023-11-10
    PE - Secretary → CIF 0
    Person with significant control
    2017-06-01 ~ 2023-11-10
    PE - Ownership of shares – More than 25% but not more than 50% as a member of a firmCIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmCIF 0
  • 11
    icon of address1 Clapham Avenue, Adel, Leeds, West Yorkshire, United Kingdom
    Active Corporate (1 parent, 5 offsprings)
    Equity (Company account)
    831,508 GBP2024-08-31
    Person with significant control
    2022-09-22 ~ 2023-11-10
    PE - Has significant influence or control as a member of a firmCIF 0
parent relation
Company in focus

THE PROPERTY BUYING COMPANY HOLDINGS LIMITED

Standard Industrial Classification
70100 - Activities Of Head Offices

Related profiles found in government register
  • THE PROPERTY BUYING COMPANY HOLDINGS LIMITED
    Info
    Registered number 10799040
    icon of address4 Deighton Close, Wetherby LS22 7GZ
    PRIVATE LIMITED COMPANY incorporated on 2017-06-01 (8 years 7 months). The company status is Active.
    The last date of confirmation statement was made at 2025-05-31
    CIF 0
  • THE PROPERTY BUYING COMPANY HOLDINGS LIMITED
    S
    Registered number 10799040
    icon of address4, Deighton Close, Wetherby, England, LS22 7GZ
    Private Company Limited By Shares in Uk Register Of Companies, United Kingdom
    CIF 1
  • THE PROPERTY BUYING COMPANY HOLDINGS LIMITED
    S
    Registered number 10799040
    icon of addressOffice 812, Salisbury House, 29 Finsbury Circus, London, England, EC2M 5QQ
    Private Company Limited By Shares in Uk Register Of Companies, United Kingdom
    CIF 2
    Private Limited By Shares in Regiter Of Companies, England And Wales
    CIF 3
child relation
Offspring entities and appointments
Active 6
  • 1
    THE PROPERTY BUYING COMPANY LIMITED - 2013-03-27
    icon of address4 Deighton Close, Wetherby, West Yorkshire
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2018-10-31 ~ dissolved
    CIF 6 - Ownership of shares – 75% or moreOE
    CIF 6 - Ownership of voting rights - 75% or moreOE
  • 2
    ALLIANCE HOME BUYERS LIMITED - 2013-03-27
    icon of address4 Deighton Close, Wetherby, West Yorkshire, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2017-09-08 ~ now
    CIF 4 - Ownership of voting rights - 75% or moreOE
    CIF 4 - Ownership of shares – 75% or moreOE
  • 3
    icon of address4 Deighton Close, Wetherby, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2018-02-15 ~ now
    CIF 3 - Ownership of shares – 75% or moreOE
    CIF 3 - Ownership of voting rights - 75% or moreOE
  • 4
    icon of address4 Deighton Close, Wetherby, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2021-09-13 ~ now
    CIF 2 - Ownership of voting rights - 75% or moreOE
    CIF 2 - Right to appoint or remove directorsOE
    CIF 2 - Ownership of shares – 75% or moreOE
  • 5
    icon of address4 Deighton Close, Wetherby, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2023-11-03 ~ now
    CIF 5 - Right to appoint or remove directorsOE
    CIF 5 - Ownership of shares – 75% or moreOE
    CIF 5 - Ownership of voting rights - 75% or moreOE
  • 6
    icon of address4 Deighton Close, Wetherby, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2024-09-17 ~ now
    CIF 1 - Ownership of shares – 75% or moreOE
    CIF 1 - Right to appoint or remove directorsOE
    CIF 1 - Ownership of voting rights - 75% or moreOE

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.