1
BAGLAN BAY COMPANY LIMITED
- now 06383208MEADHURST SERVICES (NO.7) LIMITED - 2009-11-20
Two Devon Way, Longbridge, Birmingham, United Kingdom
Dissolved Corporate (23 parents)
Equity (Company account)
-6,250 GBP2018-11-30
Person with significant control
2016-04-06 ~ dissolved
CIF 71 - Ownership of shares – 75% or more → OE
CIF 71 - Ownership of voting rights - 75% or more → OE
CIF 71 - Right to appoint or remove directors → OE
2
INGLEBY (1229) LIMITED - 1999-11-17
Suite S10 One Devon Way, Longbridge, Birmingham, United Kingdom
Active Corporate (33 parents, 1 offspring)
Person with significant control
2016-04-06 ~ now
CIF 20 - Ownership of voting rights - More than 25% but not more than 50% → OE
CIF 20 - Ownership of shares – More than 25% but not more than 50% → OE
3
Finance Department Swansea University, Singleton Park, Swansea, Wales
Active Corporate (5 parents)
Person with significant control
2021-09-13 ~ now
CIF 10 - Has significant influence or control → OE
Officer
2013-11-06 ~ now
CIF 2 - LLP Designated Member → ME
4
BRAMSHALL MEADOWS ESTATE MANAGEMENT COMPANY LIMITED
101368292 Centro Place, Pride Park, Derby, England
Active Corporate (18 parents)
Person with significant control
2016-04-20 ~ 2024-10-03
CIF 62 - Right to appoint or remove directors → OE
CIF 62 - Ownership of voting rights - 75% or more → OE
5
BRANSTON LEAS ESTATE MANAGEMENT COMPANY LIMITED
09499379Queensway House, 11 Queensway, New Milton, Hampshire, England
Active Corporate (17 parents)
Equity (Company account)
0 GBP2024-12-31
Person with significant control
2016-04-06 ~ 2024-09-17
CIF 80 - Right to appoint or remove directors → OE
CIF 80 - Ownership of voting rights - 75% or more → OE
6
BRANSTON LEAS HOLLYHOCK ESTATE MANAGEMENT COMPANY LIMITED
101368182 Centro Place, Pride Park, Derby, England
Active Corporate (18 parents)
Equity (Company account)
0 GBP2024-12-31
Person with significant control
2016-04-20 ~ 2024-10-03
CIF 60 - Right to appoint or remove directors → OE
CIF 60 - Ownership of voting rights - 75% or more → OE
7
BRANSTON PROPERTIES LIMITED
- now 02893827POTCROWN LIMITED - 1994-03-23
C/o Miller Homes 2 Centro Place, Pride Park, Derby, England
Active Corporate (26 parents)
Person with significant control
2016-04-06 ~ 2023-11-13
CIF 66 - Ownership of shares – 75% or more → OE
CIF 66 - Ownership of voting rights - 75% or more → OE
CIF 66 - Right to appoint or remove directors → OE
8
BRIGHTON STM DEVELOPMENTS (KIRKBY 2) LIMITED
- now 09746395ST. MODWEN DEVELOPMENTS (KIRKBY 2) LIMITED
- 2025-03-20
09746395Suite S10 One Devon Way, Longbridge, Birmingham, United Kingdom
Active Corporate (14 parents)
Person with significant control
2017-02-01 ~ now
CIF 19 - Ownership of shares – 75% or more → OE
CIF 19 - Ownership of voting rights - 75% or more → OE
CIF 19 - Right to appoint or remove directors → OE
9
BRIGHTON STM DEVELOPMENTS (MEON VALE) LIMITED
- now 05294589ST MODWEN DEVELOPMENTS (MEON VALE) LIMITED
- 2025-05-12
05294589ST. MODWEN DEVELOPMENTS (LONG MARSTON) LIMITED - 2014-01-14
Suite S10 One Devon Way, Longbridge, Birmingham, United Kingdom
Liquidation Corporate (20 parents, 8 offsprings)
Person with significant control
2016-04-06 ~ now
CIF 23 - Ownership of voting rights - 75% or more → OE
CIF 23 - Ownership of shares – 75% or more → OE
CIF 23 - Right to appoint or remove directors → OE
10
BRIGHTON STM DEVELOPMENTS (QUINTON) LIMITED
- now 01479159ST MODWEN DEVELOPMENTS (QUINTON) LIMITED
- 2025-05-15
01479159PARKFIELD ESTATE (BIRMINGHAM) LIMITED - 1999-03-16
Suite S10 One Devon Way, Longbridge, Birmingham, United Kingdom
Dissolved Corporate (26 parents)
Person with significant control
2016-04-06 ~ dissolved
CIF 21 - Right to appoint or remove directors → OE
CIF 21 - Ownership of voting rights - 75% or more → OE
CIF 21 - Ownership of shares – 75% or more → OE
11
BRIGHTON STM GROUP HOLDING COMPANY LIMITED - now
ST. MODWEN GROUP HOLDING COMPANY LIMITED - 2025-03-20
ST MODWEN (SHELF 1) LIMITED
- 2023-03-09
02741186 05732822, 05851841, 05851806, 05867687, 05851870, 05851830, 06160309, 06160293, 05411315, 06477398, 06477455, 05851774, 05727011, 06477417, 05726325, 05411325, 05732818, 05851862, 05594264, 05851814Warning The number of records might exceed displayable range of browser, please consider
programmable interface to access without limitation.
... (more)BARTON BUSINESS PARK LIMITED - 1999-11-17
TRENTHAM GARDENS LIMITED - 1999-09-01
ACTON GATE DEVELOPMENTS LIMITED - 1998-05-14
INGLEBY (636) LIMITED - 1992-10-09
Suite S10 One Devon Way, Longbridge, Birmingham, United Kingdom
Active Corporate (37 parents, 50 offsprings)
Person with significant control
2016-04-06 ~ 2022-11-04
CIF 65 - Ownership of voting rights - 75% or more → OE
CIF 65 - Right to appoint or remove directors → OE
CIF 65 - Ownership of shares – 75% or more → OE
12
BRIGHTON STM HUNGERFORD LIMITED
- now 06160323ST. MODWEN HUNGERFORD LIMITED
- 2025-05-12
06160323ST. MODWEN (SHELF 65) LIMITED - 2009-09-09
Suite S10 One Devon Way, Longbridge, Birmingham, United Kingdom
Dissolved Corporate (17 parents, 4 offsprings)
Person with significant control
2016-04-06 ~ dissolved
CIF 24 - Ownership of voting rights - 75% or more → OE
CIF 24 - Ownership of shares – 75% or more → OE
CIF 24 - Right to appoint or remove directors → OE
13
BRIGHTON STM NEATH CANAL LTD.
- now 06160309ST. MODWEN NEATH CANAL LIMITED
- 2025-03-24
06160309ST. MODWEN (SHELF 63) LIMITED - 2009-12-02
13th Floor, Nova South, 160 Victoria Street, London, United Kingdom
Active Corporate (16 parents, 2 offsprings)
Person with significant control
2016-04-06 ~ now
CIF 7 - Right to appoint or remove directors → OE
CIF 7 - Ownership of shares – 75% or more → OE
CIF 7 - Ownership of voting rights - 75% or more → OE
14
Two Devon Way, Longbridge, Birmingham, United Kingdom
Dissolved Corporate (19 parents)
Person with significant control
2016-04-06 ~ dissolved
CIF 69 - Ownership of shares – 75% or more → OE
CIF 69 - Ownership of voting rights - 75% or more → OE
CIF 69 - Right to appoint or remove directors → OE
15
Two Devon Way, Longbridge, Birmingham, United Kingdom
Dissolved Corporate (16 parents)
Person with significant control
2016-04-06 ~ dissolved
CIF 72 - Ownership of voting rights - 75% or more → OE
CIF 72 - Right to appoint or remove directors → OE
CIF 72 - Ownership of shares – 75% or more → OE
16
CLAY CROSS ESTATE MANAGEMENT COMPANY LIMITED
111375342 Centro Place, Pride Park, Derby, England
Active Corporate (15 parents)
Equity (Company account)
0 GBP2024-12-31
Person with significant control
2018-01-08 ~ 2024-10-03
CIF 47 - Ownership of voting rights - 75% or more → OE
CIF 47 - Right to appoint or remove directors → OE
17
COED DARCY ESTATES MANAGEMENT LTD
0784840713th Floor, Nova South, Victoria Street, London, England
Active Corporate (14 parents)
Person with significant control
2016-04-06 ~ now
CIF 8 - Right to appoint or remove directors → OE
CIF 8 - Ownership of shares – 75% or more → OE
CIF 8 - Ownership of voting rights - 75% or more → OE
18
COED DARCY (MAIN SITE) LIMITED
- 2024-10-25
1603896813th Floor, Nova South, 160 Victoria Street, London, United Kingdom
Active Corporate (8 parents)
Person with significant control
2024-10-24 ~ now
CIF 40 - Ownership of shares – 75% or more → OE
CIF 40 - Ownership of voting rights - 75% or more → OE
CIF 40 - Right to appoint or remove directors → OE
19
BP D'ARCY DEVELOPMENT LIMITED - 2008-01-15
D'ARCY DEVELOPMENT LIMITED - 1999-03-18
WRYTHE SERVICE STATION (1957) LIMITED - 1987-01-06
13th Floor, Nova South, Victoria Street, London, England
Active Corporate (57 parents)
Profit/Loss (Company account)
-777,601 GBP2018-12-01 ~ 2019-11-30
Person with significant control
2016-04-06 ~ now
CIF 6 - Right to appoint or remove directors → OE
CIF 6 - Ownership of voting rights - 75% or more → OE
CIF 6 - Ownership of shares – 75% or more → OE
20
EAST WORKS LONGBRIDGE MANAGEMENT COMPANY LIMITED
084159612 Centro Place, Pride Park, Derby, England
Active Corporate (19 parents)
Equity (Company account)
0 GBP2024-12-31
Person with significant control
2016-04-06 ~ 2024-10-03
CIF 73 - Ownership of voting rights - More than 50% but less than 75% → OE
CIF 73 - Right to appoint or remove directors → OE
21
EDISON PLACE (RUGBY) MANAGEMENT COMPANY LIMITED
08548275Vantage Point, 23 Mark Road, Hemel Hempstead, Hertfordshire, United Kingdom
Active Corporate (13 parents)
Equity (Company account)
0 GBP2024-12-31
Person with significant control
2016-04-06 ~ 2024-10-31
CIF 85 - Ownership of voting rights - 75% or more → OE
CIF 85 - Right to appoint or remove directors → OE
22
305 Gray's Inn Road, London, England
Active Corporate (10 parents)
Equity (Company account)
0 GBP2024-11-30
Person with significant control
2017-04-04 ~ 2020-10-23
CIF 31 - Right to appoint or remove directors → OE
CIF 31 - Ownership of shares – 75% or more → OE
CIF 31 - Ownership of voting rights - 75% or more → OE
23
EDISON PLACE 4 HOUSES MANAGEMENT COMPANY LIMITED
10891994Vantage Point, 23 Mark Road, Hemel Hempstead, Hertfordshire, United Kingdom
Active Corporate (10 parents)
Equity (Company account)
0 GBP2024-11-30
Person with significant control
2017-07-31 ~ 2024-10-03
CIF 82 - Ownership of voting rights - 75% or more → OE
CIF 82 - Right to appoint or remove directors → OE
24
Vantage Point, 23 Mark Road, Hemel Hempstead, Hertfordshire, England
Active Corporate (15 parents)
Equity (Company account)
0 GBP2024-11-30
Person with significant control
2016-04-06 ~ 2020-10-23
CIF 29 - Right to appoint or remove directors → OE
CIF 29 - Ownership of voting rights - 75% or more → OE
25
GLAN LLYN ESTATE MANAGEMENT COMPANY LIMITED
0925071513th Floor, Nova South, 160 Victoria Street, London, United Kingdom
Active Corporate (14 parents)
Person with significant control
2016-04-06 ~ now
CIF 9 - Ownership of voting rights - 75% or more → OE
CIF 9 - Right to appoint or remove directors → OE
26
GREGORYS BANK (WORCESTER) MANAGEMENT COMPANY LIMITED
- now 08784070GREGORYS (WORCESTER) MANAGEMENT COMPANY LIMITED - 2013-12-23
2 Centro Place, Pride Park, Derby, England
Active Corporate (16 parents)
Equity (Company account)
0 GBP2024-12-31
Person with significant control
2016-04-06 ~ 2024-09-17
CIF 76 - Right to appoint or remove directors → OE
CIF 76 - Ownership of voting rights - 75% or more → OE
27
HEATHY WOOD ESTATE MANAGEMENT COMPANY LIMITED
114693182 Centro Place, Pride Park, Derby, England
Active Corporate (15 parents)
Equity (Company account)
0 GBP2019-11-30
Person with significant control
2018-07-17 ~ 2024-09-18
CIF 44 - Ownership of voting rights - 75% or more → OE
CIF 44 - Right to appoint or remove directors → OE
28
HENDREFOILAN PARK MANAGEMENT COMPANY LIMITED
108894232 Centro Place, Pride Park, Derby, England
Active Corporate (13 parents)
Equity (Company account)
0 GBP2024-11-30
Person with significant control
2017-07-28 ~ 2022-12-28
CIF 52 - Right to appoint or remove directors → OE
CIF 52 - Ownership of voting rights - 75% or more → OE
29
HILTON VALLEY ESTATE MANAGEMENT COMPANY LIMITED
101368212 Centro Place, Pride Park, Derby, England
Active Corporate (19 parents)
Equity (Company account)
0 GBP2024-12-31
Person with significant control
2016-04-20 ~ 2024-10-03
CIF 61 - Right to appoint or remove directors → OE
CIF 61 - Ownership of voting rights - 75% or more → OE
30
Two Devon Way, Longbridge, Birmingham, United Kingdom
Dissolved Corporate (15 parents)
Person with significant control
2016-11-21 ~ dissolved
CIF 57 - Ownership of shares – 75% or more → OE
CIF 57 - Ownership of voting rights - 75% or more → OE
CIF 57 - Right to appoint or remove directors → OE
31
Two Devon Way, Longbridge, Birmingham, United Kingdom
Dissolved Corporate (15 parents)
Person with significant control
2016-11-21 ~ dissolved
CIF 58 - Ownership of voting rights - 75% or more → OE
CIF 58 - Ownership of shares – 75% or more → OE
CIF 58 - Right to appoint or remove directors → OE
32
KINGSGROVE ESTATE MANAGEMENT COMPANY LIMITED
1141405713th Floor Nova South, 160 Victoria Street, London, United Kingdom
Active Corporate (15 parents)
Person with significant control
2018-06-13 ~ 2024-09-18
CIF 45 - Ownership of voting rights - 75% or more → OE
CIF 45 - Right to appoint or remove directors → OE
2025-05-12 ~ now
CIF 15 - Ownership of voting rights - 75% or more → OE
CIF 15 - Right to appoint or remove directors → OE
33
Two Devon Way, Longbridge, Birmingham, United Kingdom
Dissolved Corporate (23 parents)
Person with significant control
2016-04-06 ~ dissolved
CIF 67 - Ownership of voting rights - 75% or more → OE
CIF 67 - Ownership of shares – 75% or more → OE
CIF 67 - Right to appoint or remove directors → OE
34
LICKEY ROAD (LONGBRIDGE) ESTATE MANAGEMENT COMPANY LIMITED
08699596Vantage Point 23 Mark Road, United Kingdom, Hemel Hempstead, Hertfordshire, United Kingdom
Active Corporate (14 parents)
Equity (Company account)
0 GBP2024-12-31
Person with significant control
2016-04-06 ~ 2024-10-03
CIF 75 - Ownership of voting rights - 75% or more → OE
CIF 75 - Right to appoint or remove directors → OE
35
LITTLECOMBE COMMUNITY INTEREST COMPANY
058964192 Centro Place, Pride Park, Derby, England
Active Corporate (34 parents)
Equity (Company account)
0 GBP2024-12-31
Person with significant control
2016-04-06 ~ 2024-10-25
CIF 70 - Ownership of voting rights - More than 50% but less than 75% → OE
36
LOCKING PARKLANDS (BLOCK E) MANAGEMENT COMPANY LIMITED
1179562113th Floor Nova South, 160 Victoria Street, London, United Kingdom
Active Corporate (12 parents)
Person with significant control
2025-06-20 ~ now
CIF 13 - Right to appoint or remove directors → OE
CIF 13 - Ownership of voting rights - 75% or more → OE
2019-01-29 ~ 2024-09-17
CIF 43 - Ownership of shares – 75% or more → OE
CIF 43 - Right to appoint or remove directors → OE
37
LOCKING PARKLANDS (CRANWELL ROAD APARTMENTS BLOCK C) MANAGEMENT COMPANY LIMITED
10863217 1086323013th Floor Nova South, 160 Victoria Street, London, United Kingdom, United Kingdom
Active Corporate (13 parents)
Person with significant control
2017-07-12 ~ 2024-09-17
CIF 48 - Ownership of voting rights - 75% or more → OE
CIF 48 - Right to appoint or remove directors → OE
2025-06-20 ~ now
CIF 11 - Right to appoint or remove directors → OE
CIF 11 - Ownership of voting rights - 75% or more → OE
38
LOCKING PARKLANDS (CRANWELL ROAD APARTMENTS BLOCK D) MANAGEMENT COMPANY LIMITED
10863230 1086321713th Floor Nova South, 160 Victoria Street, London, United Kingdom, United Kingdom
Active Corporate (13 parents)
Person with significant control
2025-06-20 ~ now
CIF 12 - Right to appoint or remove directors → OE
CIF 12 - Ownership of voting rights - 75% or more → OE
2017-07-12 ~ 2024-09-17
CIF 49 - Ownership of voting rights - 75% or more → OE
CIF 49 - Right to appoint or remove directors → OE
39
LOCKING PARKLANDS (PHASE 12A APARTMENTS) MANAGEMENT COMPANY LIMITED
1394942113th Floor Nova South, 160 Victoria Street, London, United Kingdom, United Kingdom
Active Corporate (11 parents)
Person with significant control
2025-05-12 ~ now
CIF 16 - Ownership of voting rights - 75% or more → OE
CIF 16 - Right to appoint or remove directors → OE
40
LOCKING PARKLANDS (PHASE 3A) MANAGEMENT COMPANY LIMITED
1213768013th Floor Nova South, 160 Victoria Street, London, United Kingdom, United Kingdom
Active Corporate (12 parents)
Equity (Company account)
0 GBP2020-11-30
Person with significant control
2025-06-20 ~ now
CIF 18 - Right to appoint or remove directors → OE
CIF 18 - Ownership of voting rights - 75% or more → OE
41
LOCKING PARKLANDS COMMUNITY INTEREST COMPANY
0795270713th Floor Nova South, 160 Victoria Street, London, United Kingdom, United Kingdom
Active Corporate (16 parents)
Person with significant control
2025-05-12 ~ now
CIF 14 - Right to appoint or remove directors → OE
CIF 14 - Ownership of voting rights - 75% or more → OE
2016-11-30 ~ 2024-09-18
CIF 55 - Ownership of voting rights - More than 50% but less than 75% → OE
42
LONGBRIDGE TECHNOLOGY PARK MANAGEMENT COMPANY LIMITED
13014319Station House Station Approach, East Horsley, Leatherhead, England
Active Corporate (9 parents)
Person with significant control
2020-11-12 ~ 2025-01-16
CIF 41 - Ownership of voting rights - More than 25% but not more than 50% → OE
43
LONGBRIDGE TOWN CENTRE MANAGEMENT COMPANY LIMITED
15808488Suite S10 One Devon Way, Longbridge, Birmingham, United Kingdom
Active Corporate (6 parents)
Person with significant control
2024-06-28 ~ now
CIF 17 - Right to appoint or remove directors → OE
CIF 17 - Ownership of voting rights - 75% or more → OE
44
2 Hills Road, Cambridge, Cambridgeshire, England
Active Corporate (15 parents)
Equity (Company account)
0 GBP2024-12-31
Person with significant control
2016-04-06 ~ 2024-10-03
CIF 77 - Right to appoint or remove directors → OE
CIF 77 - Ownership of voting rights - 75% or more → OE
45
MAXTED PARK MANAGEMENT COMPANY LIMITED
10012252Unit 7a Waterside Business Park, Waterside, Chesham, Buckinghamshire
Active Corporate (13 parents)
Equity (Company account)
7,871 GBP2025-02-28
Person with significant control
2016-04-06 ~ 2021-03-01
CIF 35 - Ownership of voting rights - 75% or more → OE
CIF 35 - Right to appoint or remove directors → OE
46
Two Devon Way, Longbridge, Birmingham, United Kingdom
Dissolved Corporate (15 parents)
Person with significant control
2016-11-21 ~ dissolved
CIF 59 - Right to appoint or remove directors → OE
CIF 59 - Ownership of shares – 75% or more → OE
CIF 59 - Ownership of voting rights - 75% or more → OE
47
Two Devon Way, Longbridge, Birmingham, United Kingdom
Dissolved Corporate (17 parents)
Person with significant control
2016-11-21 ~ dissolved
CIF 53 - Ownership of shares – 75% or more → OE
CIF 53 - Right to appoint or remove directors → OE
CIF 53 - Ownership of voting rights - 75% or more → OE
48
MEON VALE (MAISONETTES) MANAGEMENT COMPANY LIMITED
09172512Brook House, 58 Brook Street, Luton, England, England
Dissolved Corporate (14 parents)
Equity (Company account)
0 GBP2022-12-31
Person with significant control
2016-04-06 ~ 2023-07-21
CIF 54 - Right to appoint or remove directors → OE
CIF 54 - Ownership of voting rights - More than 25% but not more than 50% → OE
49
MEON VALE MANAGEMENT COMPANY LIMITED
- now 08674615LONG MARSTON RESIDENTIAL ESTATE MANAGEMENT COMPANY LTD
- 2013-10-28
086746152 Centro Place, Pride Park, Derby, England
Active Corporate (20 parents)
Equity (Company account)
0 GBP2024-12-31
Person with significant control
2016-04-06 ~ 2024-09-18
CIF 74 - Ownership of voting rights - More than 25% but not more than 50% → OE
CIF 74 - Right to appoint or remove directors → OE
Officer
2013-09-03 ~ 2014-01-03
CIF 4 - Secretary → ME
50
NEWCASTLE REGENERATION PARTNERSHIP LIMITED
- now 02741086KINGSWOOD PARK LIMITED - 1998-11-12
INGLEBY (644) LIMITED - 1992-11-20
Two Devon Way, Longbridge, Birmingham, United Kingdom
Dissolved Corporate (28 parents)
Person with significant control
2016-04-06 ~ dissolved
CIF 64 - Ownership of voting rights - 75% or more → OE
CIF 64 - Ownership of shares – 75% or more → OE
CIF 64 - Right to appoint or remove directors → OE
51
PARK FARM (UTTOXETER) MANAGEMENT COMPANY LIMITED
112123862 Centro Place, Pride Park, Derby, England
Active Corporate (14 parents)
Equity (Company account)
0 GBP2024-12-31
Person with significant control
2018-02-19 ~ 2024-10-03
CIF 46 - Right to appoint or remove directors → OE
CIF 46 - Ownership of voting rights - 75% or more → OE
52
Two Devon Way, Longbridge, Birmingham, United Kingdom
Dissolved Corporate (22 parents)
Person with significant control
2016-04-06 ~ dissolved
CIF 63 - Right to appoint or remove directors → OE
CIF 63 - Ownership of voting rights - 75% or more → OE
CIF 63 - Ownership of shares – 75% or more → OE
53
SAXON BUSINESS CENTRE (MANAGEMENT) LIMITED
02470756Suite S10 One Devon Way, Longbridge, Birmingham, United Kingdom
Active Corporate (22 parents)
Person with significant control
2016-04-06 ~ now
CIF 22 - Right to appoint or remove directors → OE
CIF 22 - Ownership of shares – More than 25% but not more than 50% → OE
CIF 22 - Ownership of voting rights - 75% or more → OE
54
SHAW PARK DEVELOPMENTS LIMITED
- now 04625000ST JAMES PARADE (28) LIMITED - 2003-10-08
Two Devon Way, Longbridge, Birmingham, United Kingdom
Dissolved Corporate (19 parents)
Person with significant control
2016-04-06 ~ dissolved
CIF 68 - Ownership of voting rights - 75% or more → OE
CIF 68 - Ownership of shares – 75% or more → OE
CIF 68 - Right to appoint or remove directors → OE
55
SKYPARK DEVELOPMENT PARTNERSHIP LLP
OC343583Legal And Democratic Services, County Hall, Topsham Road, Exeter, Devon, England
Active Corporate (5 parents)
Person with significant control
2016-04-06 ~ 2025-04-01
CIF 38 - Ownership of voting rights - More than 25% but not more than 50% → OE
CIF 38 - Right to surplus assets - More than 25% but not more than 50% → OE
Officer
2009-03-27 ~ 2025-04-01
CIF 1 - LLP Designated Member → ME
56
SNIPE CENTRE (MANAGEMENT) LIMITED
02485535Suite S10 One Devon Way, Longbridge, Birmingham, United Kingdom
Active Corporate (23 parents)
Person with significant control
2016-04-06 ~ 2021-09-09
CIF 33 - Ownership of voting rights - 75% or more → OE
CIF 33 - Right to appoint or remove directors → OE
57
SOUTH OCKENDON RESIDENTS MANAGEMENT COMPANY LIMITED
089386742 Centro Place, Pride Park, Derby, England
Active Corporate (14 parents)
Equity (Company account)
0 GBP2024-12-31
Person with significant control
2016-04-06 ~ 2024-09-17
CIF 78 - Right to appoint or remove directors → OE
CIF 78 - Ownership of voting rights - 75% or more → OE
58
1st Floor Cloister House, New Bailey Street, Salford, England
Active Corporate (36 parents)
Equity (Company account)
3,512,569 GBP2025-05-31
Person with significant control
2016-04-06 ~ 2018-08-21
CIF 30 - Ownership of voting rights - 75% or more → OE
CIF 30 - Ownership of shares – 75% or more → OE
59
Bruce Kenrick House, 2 Killick St, London, England, England
Active Corporate (3 parents)
Person with significant control
2016-04-06 ~ 2023-01-31
CIF 28 - Ownership of voting rights - More than 25% but not more than 50% → OE
CIF 28 - Right to surplus assets - More than 25% but not more than 50% → OE
Officer
2016-02-08 ~ 2023-01-31
CIF 3 - LLP Designated Member → ME
60
ST ANDREW'S PARK (PHASE 4 UXBRIDGE) ESTATE MANAGEMENT COMPANY LIMITED
10715114 113292522 Centro Place, Pride Park, Derby, England
Active Corporate (13 parents)
Equity (Company account)
0 GBP2024-12-31
Person with significant control
2017-04-07 ~ 2022-12-28
CIF 50 - Right to appoint or remove directors → OE
CIF 50 - Ownership of voting rights - 75% or more → OE
61
ST ANDREW'S PARK TRIANGLE (UXBRIDGE) MANAGEMENT COMPANY LIMITED
10968904C/o Annington Hays Lane House, 1 Hays Lane, London, United Kingdom
Active Corporate (12 parents)
Equity (Company account)
0 GBP2019-11-30
Person with significant control
2017-09-18 ~ 2020-09-04
CIF 32 - Right to appoint or remove directors → OE
CIF 32 - Ownership of voting rights - 75% or more → OE
62
ST MODWEN DEVELOPMENTS (EDMONTON) LIMITED
- now 02405853ST MODWEN DEVELOPMENTS (CANNOCK) LIMITED - 1999-04-08
ST. MODWEN DEVELOPMENTS (OCTAGON) LIMITED - 1996-07-16
INGLEBY (420) LIMITED - 1989-08-21
Suite S10 One Devon Way, Longbridge, Birmingham, United Kingdom
Dissolved Corporate (26 parents)
Person with significant control
2016-04-06 ~ dissolved
CIF 37 - Ownership of voting rights - 75% or more → OE
CIF 37 - Ownership of shares – 75% or more → OE
CIF 37 - Right to appoint or remove directors → OE
63
ST. LEONARDS STAFFORD ESTATE MANAGEMENT COMPANY LIMITED
128810662 Centro Place, Pride Park, Derby, England
Active Corporate (11 parents)
Equity (Company account)
0 GBP2024-12-31
Person with significant control
2020-09-15 ~ 2022-12-28
CIF 42 - Ownership of voting rights - 75% or more → OE
CIF 42 - Right to appoint or remove directors → OE
64
ST. MODWEN DEVELOPMENTS (FACILITY SERVICES) LIMITED
08996358Two Devon Way, Longbridge, Birmingham, United Kingdom
Dissolved Corporate (13 parents)
Person with significant control
2016-04-06 ~ dissolved
CIF 79 - Ownership of voting rights - 75% or more → OE
CIF 79 - Ownership of shares – 75% or more → OE
CIF 79 - Right to appoint or remove directors → OE
65
ST. MODWEN DEVELOPMENTS (CLAY CROSS) LIMITED
- now OE000913ST. MODWEN DEVELOPMENTS (CLAY CROSS) LIMITED
- 2025-08-18
OE00091347 Esplanade, St Helier, Jersey
Registered Corporate (1 parent)
Beneficial owner
2018-05-11 ~ now
CIF 26 - Ownership of shares - More than 25% → OE
CIF 26 - Right to appoint or remove directors → OE
CIF 26 - Ownership of voting rights - More than 25% → OE
66
ST. MODWEN DEVELOPMENTS (LLANWERN) LIMITED
- now OE001233ST. MODWEN DEVELOPMENTS (LLANWERN) LIMITED
- 2025-09-02
OE00123347 Esplanade, Jersey, Channel Isles
Registered Corporate (1 parent)
Beneficial owner
2018-05-11 ~ now
CIF 27 - Ownership of shares - More than 25% → OE
CIF 27 - Right to appoint or remove directors → OE
CIF 27 - Ownership of voting rights - More than 25% → OE
67
ST. MODWEN DEVELOPMENTS (LONGBRIDGE EAST WORKS) LIMITED
OE00153947 Esplanade, St. Helier, Jersey
Registered Corporate (2 parents)
Beneficial owner
2018-05-11 ~ 2022-12-28
CIF 51 - Ownership of shares - More than 25% → OE
CIF 51 - Right to appoint or remove directors → OE
CIF 51 - Ownership of voting rights - More than 25% → OE
68
Suite S10 One Devon Way, Longbridge, Birmingham, United Kingdom
Liquidation Corporate (22 parents, 1 offspring)
Person with significant control
2016-04-06 ~ now
CIF 25 - Ownership of shares – 75% or more → OE
CIF 25 - Right to appoint or remove directors → OE
CIF 25 - Ownership of voting rights - 75% or more → OE
69
THE SQUARE AT ST ANDREWS PARK MANAGEMENT COMPANY LIMITED
1549533213th Floor, Nova South, 160 Victoria Street, London, United Kingdom
Active Corporate (9 parents)
Person with significant control
2025-03-13 ~ now
CIF 36 - Right to appoint or remove directors → OE
CIF 36 - Ownership of voting rights - 75% or more → OE
70
TRENTHAM MANOR ESTATE MANAGEMENT COMPANY LIMITED
097801512 Centro Place, Pride Park, Derby, England
Active Corporate (15 parents)
Equity (Company account)
0 GBP2024-12-31
Person with significant control
2016-04-06 ~ 2022-12-28
CIF 81 - Right to appoint or remove directors → OE
CIF 81 - Ownership of voting rights - 75% or more → OE
71
WEOGORAN PARK MANAGEMENT COMPANY LIMITED
107597872 Centro Place, Pride Park, Derby, England
Active Corporate (14 parents)
Person with significant control
2017-05-08 ~ 2022-12-28
CIF 83 - Right to appoint or remove directors → OE
CIF 83 - Ownership of voting rights - 75% or more → OE
72
WEST LONGBRIDGE MANAGEMENT COMPANY LIMITED
144727842 Centro Place, Pride Park, Derby, England
Active Corporate (11 parents)
Equity (Company account)
0 GBP2024-12-31
Person with significant control
2022-11-09 ~ 2025-01-31
CIF 39 - Right to appoint or remove directors → OE
CIF 39 - Ownership of voting rights - 75% or more → OE
73
WOODINGDEAN ESTATE MANAGEMENT COMPANY LIMITED
09293061Park Point 17 High Street, Longbridge, Birmingham
Dissolved Corporate (9 parents)
Person with significant control
2016-04-06 ~ dissolved
CIF 34 - Ownership of shares – 75% or more → OE
CIF 34 - Ownership of voting rights - 75% or more → OE
CIF 34 - Right to appoint or remove directors → OE
74
SKELTON SLH LIMITED - 2011-01-14
Two Devon Way, Longbridge, Birmingham, United Kingdom
Dissolved Corporate (18 parents)
Person with significant control
2016-11-21 ~ dissolved
CIF 56 - Ownership of voting rights - 75% or more → OE
CIF 56 - Right to appoint or remove directors → OE
CIF 56 - Ownership of shares – 75% or more → OE
75
SKELTON COSELEY LIMITED - 2011-01-14
SKELTON FIVEWAYS LIMITED - 2009-10-23
Two Devon Way, Longbridge, Birmingham, United Kingdom
Dissolved Corporate (18 parents)
Person with significant control
2016-11-21 ~ dissolved
CIF 84 - Right to appoint or remove directors → OE
CIF 84 - Ownership of shares – 75% or more → OE
CIF 84 - Ownership of voting rights - 75% or more → OE
76
YELLOW 1 (UK) LIMITED
- 2025-11-14
15836448Level 19 The Shard, 32 London Bridge Street, London, England
Active Corporate (9 parents, 1 offspring)
Person with significant control
2025-11-06 ~ now
CIF 5 - Ownership of shares – 75% or more → OE
CIF 5 - Ownership of voting rights - 75% or more → OE
CIF 5 - Right to appoint or remove directors → OE