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 14
  • 1
    Tait, Gillian
    Chartered Architect/Company Director born in September 1969
    Individual (1 offspring)
    Officer
    2025-01-01 ~ now
    OF - director → CIF 0
  • 2
    Wylie, Jennifer
    Director born in April 1984
    Individual (2 offsprings)
    Officer
    2018-10-12 ~ now
    OF - director → CIF 0
  • 3
    Richards, John Stuart
    Town Planner born in March 1982
    Individual (2 offsprings)
    Officer
    2025-01-01 ~ now
    OF - director → CIF 0
  • 4
    Boyle, Philip David
    Chief Technology Officer born in February 1975
    Individual (3 offsprings)
    Officer
    2023-10-02 ~ now
    OF - director → CIF 0
  • 5
    Poole, Louise Frances
    Group Hr Director born in November 1981
    Individual (1 offspring)
    Officer
    2019-07-01 ~ now
    OF - director → CIF 0
  • 6
    Johnson, Charlotte Emma Scott
    Director born in May 1988
    Individual (4 offsprings)
    Officer
    2023-01-01 ~ now
    OF - director → CIF 0
  • 7
    Hart, Claire Julie
    Director born in August 1978
    Individual (1 offspring)
    Officer
    2024-01-01 ~ now
    OF - director → CIF 0
  • 8
    Mclennan, Scott
    Finance Director born in September 1984
    Individual (3 offsprings)
    Officer
    2025-01-01 ~ now
    OF - director → CIF 0
  • 9
    Oldfield, Matthew Thomas George
    Group Development Director born in March 1980
    Individual (2 offsprings)
    Officer
    2025-02-03 ~ now
    OF - director → CIF 0
  • 10
    Whitaker, Kevin
    Director born in September 1969
    Individual (47 offsprings)
    Officer
    2015-04-09 ~ now
    OF - director → CIF 0
  • 11
    Pope, Gavin Michael
    Director born in June 1980
    Individual (3 offsprings)
    Officer
    2024-01-01 ~ now
    OF - director → CIF 0
  • 12
    Stoddart, Neil John
    Finance Director born in April 1969
    Individual (52 offsprings)
    Officer
    2018-04-30 ~ now
    OF - director → CIF 0
  • 13
    DURANO LIMITED - 2001-12-20
    Johnstone House, 52-54 Rose Street, Aberdeen, United Kingdom
    Corporate (6 parents, 85 offsprings)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    2017-07-24 ~ now
    OF - secretary → CIF 0
  • 14
    NEW CALA LIMITED - 2008-04-25
    DUNWILCO (1481) LIMITED - 2007-11-07
    Adam House, 5 Mid New Cultins, Edinburgh, Mid Lothian, United Kingdom
    Corporate (4 parents, 3 offsprings)
    Person with significant control
    2016-04-06 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
Ceased 27
  • 1
    Reid, John Graham Gunn
    Finance Director born in May 1964
    Individual (29 offsprings)
    Officer
    2001-04-09 ~ 2018-10-31
    OF - director → CIF 0
  • 2
    Turnbull, Catherine Scott
    Hr Director born in August 1951
    Individual
    Officer
    2001-07-19 ~ 2004-03-01
    OF - director → CIF 0
    Turnbull, Catherine Scott
    Director born in August 1951
    Individual
    2006-09-11 ~ 2016-03-24
    OF - director → CIF 0
  • 3
    Twine, Nicholas Paul
    Regional Chairman born in December 1954
    Individual
    Officer
    2019-01-01 ~ 2022-07-01
    OF - director → CIF 0
  • 4
    Mackay, Donald Stewart
    Managing Director born in July 1943
    Individual
    Officer
    2000-09-01 ~ 2004-03-01
    OF - director → CIF 0
  • 5
    Maccuish, Duncan Malcolm
    Managing Director born in April 1946
    Individual (1 offspring)
    Officer
    2000-09-01 ~ 2004-03-01
    OF - director → CIF 0
  • 6
    Ledingham, Alexander
    Advocate born in May 1931
    Individual
    Officer
    ~ 1996-10-31
    OF - director → CIF 0
  • 7
    Cunningham, Graham Alan
    Director born in March 1974
    Individual (13 offsprings)
    Officer
    2015-04-09 ~ 2018-08-01
    OF - director → CIF 0
  • 8
    Donoghue, Alan Victor Middlemist
    Director born in July 1954
    Individual
    Officer
    1995-04-18 ~ 2004-03-01
    OF - director → CIF 0
  • 9
    Wagstaff, Andrew Charles
    Regional Chairman born in March 1971
    Individual
    Officer
    2022-07-01 ~ 2025-03-14
    OF - director → CIF 0
  • 10
    Rosier, Stephen James
    Director born in November 1955
    Individual (7 offsprings)
    Officer
    ~ 1993-11-09
    OF - director → CIF 0
  • 11
    More, Gerald Campbell
    Financial Director born in May 1961
    Individual (37 offsprings)
    Officer
    1995-04-18 ~ 1996-11-08
    OF - director → CIF 0
    1997-10-08 ~ 2004-03-01
    OF - director → CIF 0
    More, Gerry Campbell
    Managing Director born in May 1961
    Individual (37 offsprings)
    Officer
    2006-09-11 ~ 2011-03-31
    OF - director → CIF 0
  • 12
    Mcgrath, David Thomas
    Regional Chairman born in January 1979
    Individual (4 offsprings)
    Officer
    2020-03-02 ~ 2022-08-05
    OF - director → CIF 0
  • 13
    Gill, David John, Mr.
    Company Director born in March 1950
    Individual
    Officer
    1996-07-01 ~ 2004-03-01
    OF - director → CIF 0
    2006-09-11 ~ 2007-09-12
    OF - director → CIF 0
  • 14
    Brown, Alan Duke
    Director born in May 1960
    Individual (22 offsprings)
    Officer
    1995-04-18 ~ 2004-03-01
    OF - director → CIF 0
    Brown, Alan Duke
    Company Director born in May 1960
    Individual (22 offsprings)
    2006-09-11 ~ 2018-04-30
    OF - director → CIF 0
  • 15
    Downie, Alan Wood
    Managing Director born in February 1950
    Individual
    Officer
    1991-09-04 ~ 2009-12-16
    OF - director → CIF 0
  • 16
    Lidgate, James Robert
    Regional Chairman born in October 1978
    Individual (8 offsprings)
    Officer
    2019-01-01 ~ 2020-03-10
    OF - director → CIF 0
  • 17
    Sibbald, Moira Ramsay
    Director born in December 1958
    Individual (2 offsprings)
    Officer
    2009-11-20 ~ 2018-03-13
    OF - director → CIF 0
    Sibbald, Moira Ramsay
    Individual (2 offsprings)
    Officer
    2001-08-10 ~ 2017-07-24
    OF - secretary → CIF 0
  • 18
    Johnson, Brian
    Director born in April 1972
    Individual
    Officer
    2023-01-01 ~ 2024-09-27
    OF - director → CIF 0
  • 19
    Ball, Geoffrey Arthur
    Director born in August 1943
    Individual (4 offsprings)
    Officer
    ~ 2009-12-16
    OF - director → CIF 0
  • 20
    Banfield, Geoffrey Piers
    Company Director born in September 1968
    Individual (3 offsprings)
    Officer
    2019-01-01 ~ 2023-12-31
    OF - director → CIF 0
  • 21
    Dick, Robert John Westwater
    Director born in July 1955
    Individual (1 offspring)
    Officer
    ~ 2008-12-02
    OF - director → CIF 0
  • 22
    Ashworth-davies, Tracey Anne
    Hr Director born in December 1962
    Individual (3 offsprings)
    Officer
    2017-07-25 ~ 2019-05-10
    OF - director → CIF 0
  • 23
    Macconnell, Alasdair Murray
    Director born in October 1959
    Individual (5 offsprings)
    Officer
    2007-08-21 ~ 2009-12-16
    OF - director → CIF 0
  • 24
    Millar, Robert James
    Director born in September 1953
    Individual (9 offsprings)
    Officer
    1995-04-18 ~ 2015-04-27
    OF - director → CIF 0
  • 25
    Kelley, Anthony John
    Managing Director born in March 1944
    Individual
    Officer
    ~ 1995-12-29
    OF - director → CIF 0
  • 26
    Hanna, Ronald George
    Finance Director born in July 1942
    Individual (5 offsprings)
    Officer
    ~ 1992-01-31
    OF - director → CIF 0
  • 27
    Johnstone House, 52-54 Rose Street, Aberdeen
    Corporate (22 parents, 81 offsprings)
    Officer
    1988-11-09 ~ 2001-08-10
    PE - secretary → CIF 0
parent relation
Company in focus

CALA MANAGEMENT LIMITED

Standard Industrial Classification
41202 - Construction Of Domestic Buildings
68100 - Buying And Selling Of Own Real Estate

Related profiles found in government register
  • CALA MANAGEMENT LIMITED
    Info
    Registered number SC013655
    Adam House, 5 Mid New Cultins, Edinburgh EH11 4DU
    Private Limited Company incorporated on 1925-05-08 (100 years 1 month). The company status is Active.
    The last date of confirmation statement was made at 2024-11-09
    CIF 0
  • CALA MANAGEMENT LIMITED
    S
    Registered number missing
    Adam House, 5 Mid New Cultins, Edinburgh, Midlothian, EH11 4DU
    CIF 1
  • CALA MANAGEMENT LIMITED
    S
    Registered number Sc013655
    Adam House, 5 Mid New Cullins, Edinburgh, Scotland, EH11 4DU
    Limited Company in Companies House, Scotland
    CIF 2
  • CALA MANAGEMENT LIMITED
    S
    Registered number Sc013655
    Adam House, 5 Mid New Cultins, Edinburgh, EH11 4DU
    Private Company Limited By Shares in Register Of Companies At Companies House, Scotland
    CIF 3
child relation
Offspring entities and appointments
Active 39
  • 1
    Queensway House, 11 Queensway, New Milton, England
    Corporate (3 parents)
    Equity (Company account)
    0 GBP2023-07-31
    Person with significant control
    2020-07-29 ~ now
    CIF 14 - Ownership of shares – 75% or moreOE
    CIF 14 - Ownership of voting rights - 75% or moreOE
    CIF 14 - Right to appoint or remove directorsOE
  • 2
    Queensway House, 11 Queensway, New Milton, Hampshire, England
    Corporate (7 parents)
    Equity (Company account)
    0 GBP2024-01-31
    Person with significant control
    2019-01-23 ~ now
    CIF 25 - Ownership of voting rights - 75% or moreOE
  • 3
    Queensway House, 11 Queensway, New Milton, Hampshire, England
    Corporate (3 parents)
    Equity (Company account)
    0 GBP2023-05-31
    Person with significant control
    2021-05-07 ~ now
    CIF 9 - Ownership of shares – 75% or moreOE
    CIF 9 - Ownership of voting rights - 75% or moreOE
    CIF 9 - Right to appoint or remove directorsOE
  • 4
    LEDGE 831 LIMITED - 2005-01-05
    Wylie & Bisset, 168 Bath Street, Glasgow
    Dissolved corporate (2 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 19 - Ownership of shares – 75% or moreOE
    CIF 19 - Ownership of voting rights - 75% or moreOE
    CIF 19 - Right to appoint or remove directorsOE
  • 5
    Queensway House, 11 Queensway, New Milton, Hampshire, England
    Corporate (3 parents)
    Equity (Company account)
    0 GBP2023-09-30
    Person with significant control
    2020-09-28 ~ now
    CIF 12 - Ownership of shares – 75% or moreOE
    CIF 12 - Ownership of voting rights - 75% or moreOE
    CIF 12 - Right to appoint or remove directorsOE
  • 6
    C/o Hadrian Property Management Minster House, Minster Pool Walk, Lichfield, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    0 GBP2023-11-30
    Person with significant control
    2022-11-29 ~ now
    CIF 15 - Ownership of voting rights - 75% or moreOE
    CIF 15 - Right to appoint or remove directorsOE
  • 7
    PACIFIC SHELF 1208 LIMITED - 2004-01-29
    Johnstone House, 52-54 Rose Street, Aberdeen
    Corporate (7 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 17 - Ownership of shares – More than 25% but not more than 50%OE
    CIF 17 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 8
    DMWS 535 LIMITED - 2002-04-05
    Adam House, 5 Mid New Cultins, Edinburgh
    Corporate (5 parents)
    Equity (Company account)
    3,540,562 GBP2022-12-31
    Person with significant control
    2016-04-06 ~ now
    CIF 16 - Ownership of shares – More than 25% but not more than 50%OE
    CIF 16 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 9
    LEDGE 881 LIMITED - 2006-01-25
    168 Bath Street, Glasgow
    Dissolved corporate (4 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 20 - Ownership of shares – 75% or moreOE
    CIF 20 - Ownership of voting rights - 75% or moreOE
    CIF 20 - Right to appoint or remove directorsOE
  • 10
    LEDGE 737 LIMITED - 2003-09-30
    168 Bath Street, Glasgow
    Dissolved corporate (3 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 42 - Ownership of shares – More than 25% but not more than 50%OE
    CIF 42 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 11
    PACIFIC SHELF 1227 LIMITED - 2004-01-23
    Johnstone House, 52-54 Rose Street, Aberdeen
    Corporate (7 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 18 - Ownership of shares – More than 25% but not more than 50%OE
    CIF 18 - Ownership of voting rights - More than 25% but not more than 50%OE
    CIF 18 - Right to appoint or remove directorsOE
  • 12
    C/o Prime Property Management, Devonshire House, 29/31 Elmfield Road, Bromley, England
    Corporate (5 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Person with significant control
    2016-12-14 ~ now
    CIF 2 - Ownership of voting rights - 75% or moreOE
  • 13
    Queensway House, 11 Queensway, New Milton, Hampshire, England
    Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-02-28
    Person with significant control
    2017-02-17 ~ now
    CIF 51 - Ownership of voting rights - 75% or moreOE
  • 14
    Queensway House, 11 Queensway, New Milton, Hampshire, England
    Corporate (3 parents)
    Equity (Company account)
    0 GBP2023-05-31
    Person with significant control
    2018-05-01 ~ now
    CIF 27 - Ownership of voting rights - 75% or moreOE
  • 15
    Queensway House, 11 Queensway, New Milton, Hampshire, England
    Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-05-31
    Person with significant control
    2016-05-13 ~ now
    CIF 47 - Has significant influence or controlOE
  • 16
    Queensway House, 11 Queensway, New Milton, Hampshire, England
    Corporate (3 parents)
    Equity (Company account)
    0 GBP2023-07-31
    Person with significant control
    2017-07-03 ~ now
    CIF 32 - Ownership of voting rights - 75% or moreOE
  • 17
    Queensway House, 11 Queensway, New Milton, Hampshire, England
    Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-10-31
    Person with significant control
    2019-10-16 ~ now
    CIF 22 - Ownership of voting rights - 75% or moreOE
  • 18
    Queensway House, 11 Queensway, New Milton, Hampshire, England
    Corporate (3 parents)
    Equity (Company account)
    0 GBP2023-07-31
    Person with significant control
    2017-07-03 ~ now
    CIF 33 - Ownership of voting rights - 75% or moreOE
  • 19
    Queensway House, 11 Queensway, New Milton, Hampshire, England
    Corporate (3 parents)
    Equity (Company account)
    0 GBP2023-07-31
    Person with significant control
    2017-07-03 ~ now
    CIF 50 - Ownership of voting rights - 75% or moreOE
  • 20
    Queensway House, 11 Queensway, New Milton, Hampshire, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-04-30
    Person with significant control
    2022-04-26 ~ now
    CIF 4 - Ownership of shares – 75% or moreOE
    CIF 4 - Ownership of voting rights - 75% or moreOE
    CIF 4 - Right to appoint or remove directorsOE
  • 21
    Queensway House, 11 Queensway, New Milton, Hampshire, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-01-31
    Person with significant control
    2022-01-11 ~ now
    CIF 5 - Ownership of shares – 75% or moreOE
    CIF 5 - Ownership of voting rights - 75% or moreOE
    CIF 5 - Right to appoint or remove directorsOE
  • 22
    PACIFIC SHELF 1022 LIMITED - 2001-09-24
    Miller House, 2 Lochside View, Edinburgh Park, Edinburgh
    Corporate (5 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 43 - Ownership of shares – More than 25% but not more than 50%OE
  • 23
    Queensway House, 11 Queensway, New Milton, Hampshire, England
    Corporate (3 parents)
    Equity (Company account)
    0 GBP2023-09-30
    Person with significant control
    2021-09-03 ~ now
    CIF 8 - Ownership of shares – 75% or moreOE
    CIF 8 - Ownership of voting rights - 75% or moreOE
    CIF 8 - Right to appoint or remove directorsOE
  • 24
    Queensway House, 11 Queensway, New Milton, Hampshire, England
    Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-04-30
    Person with significant control
    2021-04-23 ~ now
    CIF 10 - Ownership of shares – 75% or moreOE
    CIF 10 - Ownership of voting rights - 75% or moreOE
    CIF 10 - Right to appoint or remove directorsOE
  • 25
    One Eleven, Edmund Street, Birmingham, West Midlands
    Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-02-29
    Person with significant control
    2016-04-06 ~ now
    CIF 39 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 26
    Queensway House, 11 Queensway, New Milton, Hampshire, England
    Corporate (3 parents)
    Equity (Company account)
    0 GBP2023-11-30
    Person with significant control
    2020-11-24 ~ now
    CIF 11 - Ownership of shares – 75% or moreOE
    CIF 11 - Ownership of voting rights - 75% or moreOE
    CIF 11 - Right to appoint or remove directorsOE
  • 27
    Queensway House, 11 Queensway, New Milton, United Kingdom
    Corporate (3 parents)
    Person with significant control
    2024-09-06 ~ now
    CIF 7 - Ownership of shares – 75% or moreOE
    CIF 7 - Ownership of voting rights - 75% or moreOE
    CIF 7 - Right to appoint or remove directorsOE
  • 28
    Queensway House, 11 Queensway, New Milton, Hampshire, England
    Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Person with significant control
    2017-12-12 ~ now
    CIF 29 - Ownership of voting rights - 75% or moreOE
  • 29
    Queensway House, 11 Queensway, New Milton, Hampshire, England
    Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-04-30
    Person with significant control
    2018-04-24 ~ now
    CIF 28 - Ownership of voting rights - 75% or moreOE
  • 30
    Cala House, 54 The Causeway, Staines-upon-thames, Surrey, England
    Corporate (9 parents)
    Equity (Company account)
    -467,225 GBP2023-12-31
    Person with significant control
    2023-05-03 ~ now
    CIF 38 - Ownership of shares – 75% or moreOE
    CIF 38 - Ownership of voting rights - 75% or moreOE
    CIF 38 - Right to appoint or remove directorsOE
  • 31
    Cala House, 54 The Causeway, Staines-upon-thames, Surrey, England
    Corporate (9 parents)
    Person with significant control
    2023-05-03 ~ now
    CIF 37 - Ownership of shares – 75% or moreOE
    CIF 37 - Ownership of voting rights - 75% or moreOE
    CIF 37 - Right to appoint or remove directorsOE
  • 32
    Unit 8 Stanhope Gate, Camberley, Surrey, England
    Corporate (4 parents)
    Person with significant control
    2024-04-29 ~ now
    CIF 36 - Ownership of voting rights - 75% or moreOE
    CIF 36 - Right to appoint or remove directorsOE
  • 33
    Queensway House, 11 Queensway, New Milton, Hampshire, England
    Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-04-30
    Person with significant control
    2016-04-30 ~ now
    CIF 48 - Has significant influence or controlOE
  • 34
    Queensway House, 11 Queensway, New Milton, Hampshire, England
    Corporate (3 parents)
    Equity (Company account)
    0 GBP2023-11-30
    Person with significant control
    2021-11-19 ~ 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
  • 35
    Queensway House, 11 Queensway, New Milton, Hampshire, England
    Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Person with significant control
    2017-03-17 ~ now
    CIF 34 - Ownership of voting rights - 75% or moreOE
  • 36
    PACIFIC SHELF 1374 LIMITED - 2006-08-07
    168 Bath Street, Glasgow
    Dissolved corporate (3 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 45 - Ownership of shares – More than 25% but not more than 50%OE
    CIF 45 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 37
    PACIFIC SHELF 1856 LIMITED - 2019-01-08
    1a Canal View, Winchburgh, Broxburn, West Lothian, Scotland
    Corporate (8 parents, 1 offspring)
    Equity (Company account)
    27,161,180 GBP2023-12-31
    Person with significant control
    2018-12-14 ~ now
    CIF 41 - Ownership of shares – More than 25% but not more than 50%OE
    CIF 41 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 38
    Queensway 11 Queensway, Bh25 5nr, New Milton, Hampshire, England
    Corporate (3 parents)
    Equity (Company account)
    0 GBP2023-09-30
    Person with significant control
    2020-09-25 ~ 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
  • 39
    Queensway House, 11 Queensway, New Milton, Hampshire, England
    Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-02-29
    Person with significant control
    2016-04-06 ~ now
    CIF 40 - Has significant influence or controlOE
Ceased 12
  • 1
    Queensway House, 11 Queensway, New Milton, Hampshire, England
    Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-01-31
    Person with significant control
    2020-01-29 ~ 2024-07-29
    CIF 21 - Ownership of voting rights - 75% or more OE
  • 2
    C/o P&r Management Services (uk) Ltd Mcabold House, 74 Drury Lane, Houghton Regis, Dunstable, England
    Corporate (6 parents)
    Equity (Company account)
    0 GBP2024-02-28
    Person with significant control
    2019-02-06 ~ 2022-02-09
    CIF 24 - Ownership of voting rights - 75% or more OE
  • 3
    MILL HILL (MILLBROOK PARK) MANAGEMENT COMPANY LIMITED - 2019-09-26
    Sensa Apartments, 16 Royal Engineers Way, London, United Kingdom
    Corporate (6 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Person with significant control
    2016-04-06 ~ 2018-05-23
    CIF 49 - Has significant influence or control OE
  • 4
    Queensway House, 11 Queensway, New Milton, Hampshire, England
    Corporate (3 parents)
    Equity (Company account)
    0 GBP2023-09-30
    Person with significant control
    2017-09-22 ~ 2023-06-20
    CIF 30 - Ownership of voting rights - 75% or more OE
  • 5
    Fisher House, 84 Fisherton Street, Salisbury, England
    Corporate (6 parents)
    Equity (Company account)
    0 GBP2024-09-30
    Person with significant control
    2016-04-06 ~ 2024-09-30
    CIF 44 - Right to appoint or remove directors OE
    CIF 44 - Has significant influence or control OE
  • 6
    Queensway House, 11 Queensway, New Milton, Hampshire, England
    Corporate (2 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Person with significant control
    2016-04-06 ~ 2017-06-17
    CIF 52 - Has significant influence or control OE
  • 7
    C/o Hadrian Property Management Co Ltd Pool Chambers, 26 Dam Street, Lichfield, England
    Corporate (4 parents)
    Equity (Company account)
    0 GBP2023-10-31
    Person with significant control
    2018-10-10 ~ 2021-10-01
    CIF 26 - Ownership of voting rights - 75% or more OE
  • 8
    10 The Stables, Pottersheath Road, Welwyn, Hertfordshire, England
    Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-02-28
    Person with significant control
    2019-02-06 ~ 2021-11-18
    CIF 23 - Ownership of voting rights - 75% or more OE
  • 9
    8 Stanhope Gate, Camberley, Surrey, England
    Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-01-31
    Person with significant control
    2020-01-28 ~ 2024-04-17
    CIF 3 - Ownership of voting rights - 75% or more OE
    CIF 3 - Right to appoint or remove directors OE
  • 10
    Queensway House, 11 Queensway, New Milton, Hampshire, England
    Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-07-31
    Person with significant control
    2016-07-13 ~ 2019-05-23
    CIF 35 - Ownership of voting rights - 75% or more OE
    CIF 46 - Has significant influence or control OE
  • 11
    Close House, Giggleswick, Settle, North Yorkshire, England
    Corporate (10 parents)
    Equity (Company account)
    9 GBP2023-12-31
    Officer
    2004-08-31 ~ 2005-06-02
    CIF 1 - director → ME
  • 12
    The Barn, Downing Park Station Road, Swaffham Bulbeck, Cambridge, England
    Corporate (4 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Person with significant control
    2017-08-29 ~ 2020-12-01
    CIF 31 - Ownership of voting rights - 75% or more OE
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.