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 37
  • 1
    Mr Stephen Allen Schwarzman
    Born in February 1947
    Individual (676 offsprings)
    Person with significant control
    2022-11-04 ~ 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
  • 2
    Olsen, Thomas Anthony Lewis
    Company Director born in July 1976
    Individual (84 offsprings)
    Officer
    2023-04-28 ~ 2024-07-01
    OF - Director → CIF 0
  • 3
    Underwood, Steven Bradley
    Born in September 1986
    Individual (64 offsprings)
    Officer
    2025-02-26 ~ now
    OF - Director → CIF 0
  • 4
    Haywood, Timothy Paul
    Company Director born in June 1963
    Individual (162 offsprings)
    Officer
    2004-08-16 ~ 2010-11-26
    OF - Director → CIF 0
    Haywood, Timothy Paul
    Individual (162 offsprings)
    Officer
    2006-08-15 ~ 2006-11-01
    OF - Secretary → CIF 0
  • 5
    Doona, Paul Ernest
    Finance Director born in February 1952
    Individual (95 offsprings)
    Officer
    1992-09-30 ~ 1999-12-01
    OF - Director → CIF 0
    Doona, Paul Ernest
    Finance Director
    Individual (95 offsprings)
    Officer
    1992-09-30 ~ 1999-12-01
    OF - Secretary → CIF 0
  • 6
    Kentleton, Rachel Elizabeth
    Director born in February 1969
    Individual (27 offsprings)
    Officer
    2022-10-21 ~ 2023-03-31
    OF - Director → CIF 0
  • 7
    Burke, Stephen James
    Surveyor born in April 1959
    Individual (56 offsprings)
    Officer
    2016-11-30 ~ 2017-03-13
    OF - Director → CIF 0
  • 8
    Minns, Lisa Ann Katherine
    Solicitor born in July 1975
    Individual (113 offsprings)
    Officer
    2021-03-24 ~ 2023-05-02
    OF - Director → CIF 0
    Minns, Lisa Ann Katherine
    Individual (113 offsprings)
    Officer
    2023-05-02 ~ 2025-04-01
    OF - Secretary → CIF 0
  • 9
    Smith, David
    Company Director born in August 1968
    Individual (93 offsprings)
    Officer
    2022-10-21 ~ 2023-05-02
    OF - Director → CIF 0
  • 10
    Ashford, Martin John
    Engineer born in July 1942
    Individual (20 offsprings)
    Officer
    1992-09-30 ~ 1992-12-31
    OF - Director → CIF 0
  • 11
    Messent, Jon
    Individual (229 offsprings)
    Officer
    2007-07-02 ~ 2008-11-28
    OF - Secretary → CIF 0
  • 12
    Chandler, Caroline Andrea
    Individual (31 offsprings)
    Officer
    2025-04-02 ~ now
    OF - Secretary → CIF 0
  • 13
    Oliver, William Alder
    Director born in June 1956
    Individual (186 offsprings)
    Officer
    2004-08-16 ~ 2016-11-30
    OF - Director → CIF 0
    Oliver, William Alder
    Individual (186 offsprings)
    Officer
    2000-04-20 ~ 2001-03-02
    OF - Secretary → CIF 0
  • 14
    Clarke, Stanley William, Sir
    Chairman born in June 1933
    Individual (41 offsprings)
    Officer
    1993-10-12 ~ 2004-04-23
    OF - Director → CIF 0
  • 15
    Park, Daniel Stephen
    Chartered Accountant born in December 1984
    Individual (109 offsprings)
    Officer
    2021-05-10 ~ 2022-10-21
    OF - Director → CIF 0
  • 16
    Sambhi, Sarwjit
    Business Executive born in July 1969
    Individual (87 offsprings)
    Officer
    2022-10-21 ~ 2025-01-31
    OF - Director → CIF 0
  • 17
    Humphreys, John Christopher
    Individual (287 offsprings)
    Officer
    2006-11-01 ~ 2007-07-02
    OF - Secretary → CIF 0
  • 18
    Henderson, Lesley Susan
    Company Director born in April 1959
    Individual (43 offsprings)
    Officer
    2020-03-11 ~ 2021-05-10
    OF - Director → CIF 0
  • 19
    Johnson-brett, Susan Karen
    Individual (131 offsprings)
    Officer
    2001-03-02 ~ 2006-08-15
    OF - Secretary → CIF 0
  • 20
    Shah, Adam Khisro Mir
    Born in June 1973
    Individual (71 offsprings)
    Officer
    2023-05-02 ~ now
    OF - Director → CIF 0
  • 21
    Eames, Andrew David
    Solicitor born in February 1976
    Individual (62 offsprings)
    Officer
    2018-01-26 ~ 2021-03-24
    OF - Director → CIF 0
  • 22
    Liebster, Jeremy Philip
    Born in October 1978
    Individual (7 offsprings)
    Officer
    2025-02-26 ~ now
    OF - Director → CIF 0
  • 23
    Green, Antony Charles
    Individual (57 offsprings)
    Officer
    1999-12-01 ~ 2000-04-20
    OF - Secretary → CIF 0
  • 24
    Porter, Nicholas
    Born in September 1983
    Individual (30 offsprings)
    Officer
    2023-05-02 ~ now
    OF - Director → CIF 0
  • 25
    Glossop, Charles Compton Anthony
    Director born in November 1941
    Individual (90 offsprings)
    Officer
    1992-09-30 ~ 2004-08-16
    OF - Director → CIF 0
  • 26
    Hudson, Robert Jan
    Director born in July 1973
    Individual (333 offsprings)
    Officer
    2015-10-26 ~ 2020-03-11
    OF - Director → CIF 0
  • 27
    Dunn, Michael Edward
    Director born in June 1968
    Individual (174 offsprings)
    Officer
    2010-12-01 ~ 2015-05-31
    OF - Director → CIF 0
  • 28
    Krause, Peter Christopher
    Born in January 1986
    Individual (24 offsprings)
    Officer
    2023-05-02 ~ now
    OF - Director → CIF 0
  • 29
    Taylor, Andrew
    Born in March 1973
    Individual (157 offsprings)
    Officer
    2015-04-30 ~ 2015-10-26
    OF - Director → CIF 0
  • 30
    Cutts, John Charles
    Director born in September 1959
    Individual (112 offsprings)
    Officer
    1992-09-30 ~ 1995-10-09
    OF - Director → CIF 0
  • 31
    Troughton, Olivia Clare
    Exec born in December 1969
    Individual (65 offsprings)
    Officer
    2022-10-21 ~ 2023-05-02
    OF - Director → CIF 0
  • 32
    Staden, Paul Sidney
    Finance Director born in December 1955
    Individual (28 offsprings)
    Officer
    1992-09-30 ~ 1995-10-09
    OF - Director → CIF 0
  • 33
    Ruhan, Andrew Joseph
    Director Of Property Development Company born in September 1962
    Individual (54 offsprings)
    Officer
    1992-09-30 ~ 1995-10-09
    OF - Director → CIF 0
  • 34
    Stote, Tanya
    Company Secretary born in July 1973
    Individual (146 offsprings)
    Officer
    2017-04-04 ~ 2017-11-01
    OF - Director → CIF 0
  • 35
    BRIGHTON STM CORPORATE SERVICES LIMITED - now
    ST. MODWEN CORPORATE SERVICES LIMITED
    - 2025-03-20 06163437
    ST. MODWEN (SHELF 62) LIMITED - 2008-10-30
    Two Devon Way, Longbridge, Birmingham, United Kingdom
    Active Corporate (37 parents, 254 offsprings)
    Officer
    2008-11-28 ~ 2023-05-02
    OF - Secretary → CIF 0
  • 36
    INGLEBY HOLDINGS LIMITED
    00314205
    55 Colmore Row, Birmingham
    Active Corporate (48 parents, 638 offsprings)
    Officer
    1992-08-19 ~ 1992-09-30
    OF - Nominee Director → CIF 0
    1992-08-19 ~ 1992-09-30
    OF - Nominee Secretary → CIF 0
  • 37
    BRIGHTON STM DEVELOPMENTS LIMITED - now
    ST. MODWEN DEVELOPMENTS LIMITED
    - 2025-03-20 00892832
    ST. MODWEN DEVELOPMENTS LIMITED
    - 1999-04-08
    CLARKE ST. MODWEN PROPERTIES LIMITED - 1986-08-22
    ST. MODWEN PROPERTIES LIMITED - 1979-12-31
    ST.MODWEN SECURITIES LIMITED - 1979-12-31
    Two Devon Way, Longbridge, Birmingham, United Kingdom
    Active Corporate (48 parents, 76 offsprings)
    Person with significant control
    2016-04-06 ~ 2022-11-04
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
parent relation
Company in focus

BRIGHTON STM GROUP HOLDING COMPANY LIMITED

Period: 2025-03-20 ~ now
Company number: 02741186
Registered names
BRIGHTON STM GROUP HOLDING COMPANY LIMITED - now
ST MODWEN (SHELF 1) LIMITED - 2023-03-09 05726352... (more)
INGLEBY (636) LIMITED - 1992-10-09 02700384... (more)
Standard Industrial Classification
68100 - Buying And Selling Of Own Real Estate

Related profiles found in government register
  • BRIGHTON STM GROUP HOLDING COMPANY LIMITED
    Info
    ST. MODWEN GROUP HOLDING COMPANY LIMITED - 2025-03-20
    ST MODWEN (SHELF 1) LIMITED - 2025-03-20
    BARTON BUSINESS PARK LIMITED - 2025-03-20
    TRENTHAM GARDENS LIMITED - 2025-03-20
    ACTON GATE DEVELOPMENTS LIMITED - 2025-03-20
    INGLEBY (636) LIMITED - 2025-03-20
    Registered number 02741186
    Suite S10 One Devon Way, Longbridge, Birmingham B31 2TS
    PRIVATE LIMITED COMPANY incorporated on 1992-08-19 (33 years 7 months). The status of the company number is Active.
    The last date of confirmation statement was made at 2025-03-29
    CIF 0
  • BRIGHTON STM GROUP HOLDING COMPANY LIMITED
    S
    Registered number missing
    Suite S10, One Devon Way, Longbridge, Birmingham, England, B31 2TS
    Private Limited Company
    CIF 1
  • BRIGHTON STM GROUP HOLDING COMPANY LIMITED
    S
    Registered number 02741186
    Suite S10, One Devon Way, Longbridge, Birmingham, England, B31 2TS
    Limited By Shares in Companies House, England
    CIF 2
    Private Limited Company in Companies House, England
    CIF 3
child relation
Offspring entities and appointments 50
  • 1
    BLACKPOLE TRADING ESTATE (1978) LIMITED
    - now 00581658
    R.H.I.GROUP SERVICES LIMITED - 1978-12-31
    Suite S10 One Devon Way, Longbridge, Birmingham, United Kingdom
    Liquidation Corporate (25 parents, 1 offspring)
    Person with significant control
    2022-11-04 ~ now
    CIF 7 - Right to appoint or remove directors OE
    CIF 7 - Ownership of voting rights - 75% or more OE
    CIF 7 - Ownership of shares – 75% or more OE
  • 2
    BOUGHTON ENTERPRISES LIMITED
    - now 05068420
    ALSTOM TDT LOAN LTD - 2004-08-20
    Suite S10 One Devon Way, Longbridge, Birmingham, United Kingdom
    Liquidation Corporate (21 parents)
    Person with significant control
    2025-09-29 ~ now
    CIF 17 - Ownership of shares – 75% or more as a member of a firm OE
    CIF 17 - Right to appoint or remove directors OE
    CIF 17 - Ownership of shares – 75% or more OE
  • 3
    BRIGHTON STM (SAC1) LIMITED
    - now 08296927
    ST. MODWEN (SAC1) LIMITED
    - 2025-03-20 08296927 08296934
    Suite S10 One Devon Way, Longbridge, Birmingham, United Kingdom
    Liquidation Corporate (14 parents)
    Person with significant control
    2022-11-04 ~ now
    CIF 33 - Ownership of shares – 75% or more OE
    CIF 33 - Right to appoint or remove directors OE
    CIF 33 - Ownership of voting rights - 75% or more OE
  • 4
    BRIGHTON STM CORPORATE SERVICES LIMITED
    - now 06163437
    ST. MODWEN CORPORATE SERVICES LIMITED
    - 2025-03-20 06163437
    ST. MODWEN (SHELF 62) LIMITED - 2008-10-30
    Suite S10 One Devon Way, Longbridge, Birmingham, United Kingdom
    Active Corporate (37 parents, 254 offsprings)
    Person with significant control
    2022-11-04 ~ now
    CIF 20 - Ownership of shares – 75% or more OE
    CIF 20 - Ownership of voting rights - 75% or more OE
    CIF 20 - Right to appoint or remove directors OE
  • 5
    BRIGHTON STM DEVELOPMENTS (BELLE VALE) LIMITED
    - now 04145782
    ST. MODWEN DEVELOPMENTS (BELLE VALE) LIMITED
    - 2025-05-12 04145782
    ST. MODWEN DEVELOPMENTS (LONG MARSTON) LIMITED - 2004-11-23
    ST. MODWEN DEVELOPMENTS (BELLE VALE) LIMITED - 2004-05-24
    LOCKCYCLE LIMITED - 2001-03-30
    Suite S10 One Devon Way, Longbridge, Birmingham, United Kingdom
    Dissolved Corporate (21 parents, 5 offsprings)
    Person with significant control
    2022-11-04 ~ dissolved
    CIF 8 - Right to appoint or remove directors OE
    CIF 8 - Ownership of voting rights - 75% or more OE
    CIF 8 - Ownership of shares – 75% or more OE
  • 6
    BRIGHTON STM DEVELOPMENTS (BLACKBURN) LIMITED
    - now 05732825
    ST. MODWEN DEVELOPMENTS (BLACKBURN) LIMITED
    - 2025-03-28 05732825
    ST. MODWEN (SHELF 22) LIMITED - 2006-07-05
    Suite S10 One Devon Way, Longbridge, Birmingham, United Kingdom
    Liquidation Corporate (19 parents, 10 offsprings)
    Person with significant control
    2022-11-04 ~ now
    CIF 30 - Ownership of shares – 75% or more OE
    CIF 30 - Ownership of voting rights - 75% or more OE
    CIF 30 - Right to appoint or remove directors OE
  • 7
    BRIGHTON STM DEVELOPMENTS (BRIGHTON WEST PIER) LIMITED
    - now 04069008
    ST. MODWEN DEVELOPMENTS (BRIGHTON WEST PIER) LIMITED
    - 2025-05-16 04069008
    MAWLAW 517 LIMITED - 2000-10-06
    Suite S10 One Devon Way, Longbridge, Birmingham, United Kingdom
    Dissolved Corporate (23 parents, 7 offsprings)
    Person with significant control
    2022-11-04 ~ dissolved
    CIF 48 - Ownership of shares – 75% or more OE
    CIF 48 - Right to appoint or remove directors OE
    CIF 48 - Ownership of voting rights - 75% or more OE
  • 8
    BRIGHTON STM DEVELOPMENTS (CHORLEY) LIMITED
    - now 05727011
    ST. MODWEN DEVELOPMENTS (CHORLEY) LIMITED
    - 2025-05-12 05727011
    ST. MODWEN (SHELF 20) LIMITED - 2006-03-08
    Suite S10 One Devon Way, Longbridge, Birmingham, United Kingdom
    Dissolved Corporate (19 parents)
    Person with significant control
    2022-11-04 ~ dissolved
    CIF 3 - Right to appoint or remove directors OE
    CIF 3 - Ownership of voting rights - 75% or more OE
    CIF 3 - Ownership of shares – 75% or more OE
  • 9
    BRIGHTON STM DEVELOPMENTS (COLNE) LIMITED
    - now 05726325
    ST. MODWEN DEVELOPMENTS (COLNE) LIMITED
    - 2025-03-20 05726325
    ST. MODWEN (SHELF 16) LIMITED - 2006-03-08
    Suite S10 One Devon Way, Longbridge, Birmingham, United Kingdom
    Liquidation Corporate (20 parents, 12 offsprings)
    Person with significant control
    2022-11-04 ~ now
    CIF 28 - Ownership of shares – 75% or more OE
    CIF 28 - Ownership of voting rights - 75% or more OE
    CIF 28 - Right to appoint or remove directors OE
  • 10
    BRIGHTON STM DEVELOPMENTS (CONNAH'S QUAY) LIMITED
    - now 05726352
    ST. MODWEN DEVELOPMENTS (CONNAH'S QUAY) LIMITED
    - 2025-05-12 05726352
    ST. MODWEN (SHELF 17) LIMITED - 2006-03-08
    Suite S10 One Devon Way, Longbridge, Birmingham, United Kingdom
    Dissolved Corporate (21 parents)
    Person with significant control
    2022-11-04 ~ dissolved
    CIF 13 - Ownership of voting rights - 75% or more OE
    CIF 13 - Right to appoint or remove directors OE
    CIF 13 - Ownership of shares – 75% or more OE
  • 11
    BRIGHTON STM DEVELOPMENTS (DARESBURY) LIMITED
    - now 06163550
    ST. MODWEN DEVELOPMENTS (DARESBURY) LIMITED
    - 2025-05-12 06163550
    ST. MODWEN (SHELF 58) LIMITED - 2007-10-11
    Suite S10 One Devon Way, Longbridge, Birmingham, United Kingdom
    Dissolved Corporate (18 parents)
    Person with significant control
    2022-11-04 ~ dissolved
    CIF 16 - Ownership of shares – 75% or more OE
    CIF 16 - Ownership of voting rights - 75% or more OE
    CIF 16 - Right to appoint or remove directors OE
  • 12
    BRIGHTON STM DEVELOPMENTS (ECCLES) LIMITED
    - now 05867740
    ST. MODWEN DEVELOPMENTS (ECCLES) LIMITED
    - 2025-03-20 05867740
    ST. MODWEN (SHELF 50) LIMITED - 2007-03-01
    Suite S10 One Devon Way, Longbridge, Birmingham, United Kingdom
    Liquidation Corporate (22 parents, 4 offsprings)
    Person with significant control
    2022-11-04 ~ now
    CIF 31 - Ownership of shares – 75% or more OE
    CIF 31 - Right to appoint or remove directors OE
    CIF 31 - Ownership of voting rights - 75% or more OE
  • 13
    BRIGHTON STM DEVELOPMENTS (HATFIELD) LIMITED
    - now 04354480
    ST. MODWEN DEVELOPMENTS (HATFIELD) LIMITED
    - 2025-03-20 04354480 06163509
    SHEPCOTE LANE BUSINESS PARK (ONE) LIMITED - 2005-02-08
    Suite S10 One Devon Way, Longbridge, Birmingham, United Kingdom
    Liquidation Corporate (24 parents, 2 offsprings)
    Person with significant control
    2022-11-04 ~ now
    CIF 26 - Ownership of voting rights - 75% or more OE
    CIF 26 - Right to appoint or remove directors OE
    CIF 26 - Ownership of shares – 75% or more OE
  • 14
    BRIGHTON STM DEVELOPMENTS (HILLINGTON) LIMITED
    - now 04150262
    ST. MODWEN DEVELOPMENTS (HILLINGTON) LIMITED
    - 2025-05-12 04150262
    ST. MODWEN (SHELF 5) LIMITED - 2005-07-27
    THE GREAT BRITISH KITCHEN DEVELOPMENT COMPANY LIMITED - 2004-12-02
    INGLEBY (1402) LIMITED - 2001-03-21
    Suite S10 One Devon Way, Longbridge, Birmingham, United Kingdom
    Dissolved Corporate (26 parents, 6 offsprings)
    Person with significant control
    2022-11-04 ~ dissolved
    CIF 9 - Right to appoint or remove directors OE
    CIF 9 - Ownership of voting rights - 75% or more OE
    CIF 9 - Ownership of shares – 75% or more OE
  • 15
    BRIGHTON STM DEVELOPMENTS (HOLDERNESS) LIMITED
    - now 05726995
    ST. MODWEN DEVELOPMENTS (HOLDERNESS) LIMITED
    - 2025-03-20 05726995
    ST. MODWEN (SHELF 19) LIMITED - 2006-03-08
    Suite S10 One Devon Way, Longbridge, Birmingham, United Kingdom
    Liquidation Corporate (21 parents, 12 offsprings)
    Person with significant control
    2022-11-04 ~ now
    CIF 29 - Right to appoint or remove directors OE
    CIF 29 - Ownership of voting rights - 75% or more OE
    CIF 29 - Ownership of shares – 75% or more OE
  • 16
    BRIGHTON STM DEVELOPMENTS (HULL) LIMITED
    - now 05593517
    ST. MODWEN DEVELOPMENTS (HULL) LIMITED
    - 2025-05-12 05593517
    ST. MODWEN (SHELF 11) LIMITED - 2006-01-04
    Suite S10 One Devon Way, Longbridge, Birmingham, United Kingdom
    Dissolved Corporate (21 parents, 13 offsprings)
    Person with significant control
    2022-11-04 ~ dissolved
    CIF 11 - Ownership of voting rights - 75% or more OE
    CIF 11 - Ownership of shares – 75% or more OE
    CIF 11 - Right to appoint or remove directors OE
  • 17
    BRIGHTON STM DEVELOPMENTS (SKELMERSDALE) LIMITED
    - now 06163591
    ST. MODWEN DEVELOPMENTS (SKELMERSDALE) LIMITED
    - 2025-03-20 06163591
    ST. MODWEN (SHELF 56) LIMITED - 2007-07-25
    Suite S10 One Devon Way, Longbridge, Birmingham, United Kingdom
    Liquidation Corporate (19 parents)
    Person with significant control
    2022-11-04 ~ now
    CIF 32 - Right to appoint or remove directors OE
    CIF 32 - Ownership of shares – 75% or more OE
    CIF 32 - Ownership of voting rights - 75% or more OE
  • 18
    BRIGHTON STM DEVELOPMENTS (ST HELENS) LIMITED
    - now 05726666
    ST. MODWEN DEVELOPMENTS (ST HELENS) LIMITED
    - 2025-05-12 05726666
    ST. MODWEN (SHELF 13) LIMITED - 2006-03-08
    Suite S10 One Devon Way, Longbridge, Birmingham, United Kingdom
    Dissolved Corporate (19 parents)
    Person with significant control
    2022-11-04 ~ dissolved
    CIF 14 - Right to appoint or remove directors OE
    CIF 14 - Ownership of voting rights - 75% or more OE
    CIF 14 - Ownership of shares – 75% or more OE
  • 19
    BRIGHTON STM DEVELOPMENTS (SWANSEA 1) LIMITED
    - now 11554302
    ST. MODWEN DEVELOPMENTS (SWANSEA 1) LIMITED
    - 2025-03-20 11554302
    Suite S10 One Devon Way, Longbridge, Birmingham, United Kingdom
    Active Corporate (11 parents, 1 offspring)
    Person with significant control
    2022-11-04 ~ now
    CIF 34 - Right to appoint or remove directors OE
    CIF 34 - Ownership of shares – 75% or more OE
    CIF 34 - Ownership of voting rights - 75% or more OE
  • 20
    BRIGHTON STM DEVELOPMENTS (TELFORD) LIMITED
    - now 05411357
    ST. MODWEN DEVELOPMENTS (TELFORD) LIMITED
    - 2025-05-12 05411357 05411282
    ST. MODWEN (SHELF 6) LIMITED - 2005-04-12
    Suite S10 One Devon Way, Longbridge, Birmingham, United Kingdom
    Dissolved Corporate (21 parents)
    Person with significant control
    2022-11-04 ~ dissolved
    CIF 1 - Right to appoint or remove directors OE
    CIF 1 - Ownership of shares – 75% or more OE
    CIF 1 - Ownership of voting rights - 75% or more OE
  • 21
    BRIGHTON STM DEVELOPMENTS (WESTON) LIMITED
    - now 05411348
    ST. MODWEN DEVELOPMENTS (WESTON) LIMITED
    - 2025-03-20 05411348
    ST. MODWEN (SHELF 7) LIMITED - 2005-04-14
    Suite S10 One Devon Way, Longbridge, Birmingham, United Kingdom
    Liquidation Corporate (18 parents, 16 offsprings)
    Person with significant control
    2022-11-04 ~ now
    CIF 43 - Ownership of shares – 75% or more OE
    CIF 43 - Ownership of voting rights - 75% or more OE
    CIF 43 - Right to appoint or remove directors OE
  • 22
    BRIGHTON STM DEVELOPMENTS (WYTHENSHAWE 2) LIMITED
    - now 05851760 05594279
    ST. MODWEN DEVELOPMENTS (WYTHENSHAWE 2) LIMITED
    - 2025-05-15 05851760 05594279
    ST. MODWEN (SHELF 26) LIMITED - 2006-12-13
    Suite S10 One Devon Way, Longbridge, Birmingham, United Kingdom
    Dissolved Corporate (21 parents, 6 offsprings)
    Person with significant control
    2022-11-04 ~ dissolved
    CIF 15 - Ownership of voting rights - 75% or more OE
    CIF 15 - Ownership of shares – 75% or more OE
    CIF 15 - Right to appoint or remove directors OE
  • 23
    BRIGHTON STM DEVELOPMENTS (WYTHENSHAWE) LIMITED
    - now 05594279 05851760
    ST. MODWEN DEVELOPMENTS (WYTHENSHAWE) LIMITED
    - 2025-05-15 05594279 05851760
    ST. MODWEN (SHELF 15) LIMITED - 2006-03-08
    Suite S10 One Devon Way, Longbridge, Birmingham, United Kingdom
    Dissolved Corporate (21 parents, 7 offsprings)
    Person with significant control
    2022-11-04 ~ dissolved
    CIF 12 - Ownership of shares – 75% or more OE
    CIF 12 - Ownership of voting rights - 75% or more OE
    CIF 12 - Right to appoint or remove directors OE
  • 24
    BRIGHTON STM DEVELOPMENTS LIMITED
    - now 00892832
    ST. MODWEN DEVELOPMENTS LIMITED
    - 2025-03-20 00892832
    ST. MODWEN DEVELOPMENTS LIMITED - 1999-04-08
    CLARKE ST. MODWEN PROPERTIES LIMITED - 1986-08-22
    ST. MODWEN PROPERTIES LIMITED - 1979-12-31
    ST.MODWEN SECURITIES LIMITED - 1979-12-31
    Suite S10 One Devon Way, Longbridge, Birmingham, United Kingdom
    Active Corporate (48 parents, 76 offsprings)
    Person with significant control
    2023-02-22 ~ now
    CIF 5 - Ownership of shares – 75% or more OE
    CIF 5 - Right to appoint or remove directors OE
    CIF 5 - Ownership of voting rights - 75% or more OE
  • 25
    BRIGHTON STM HOLDINGS LIMITED
    - now 01991339
    ST. MODWEN HOLDINGS LIMITED
    - 2025-05-12 01991339
    CLARKE ST. MODWEN HOLDINGS LIMITED - 1989-04-04
    INGLEBY (134) LIMITED - 1986-03-14
    Suite S10 One Devon Way, Longbridge, Birmingham, United Kingdom
    Dissolved Corporate (22 parents)
    Person with significant control
    2022-11-04 ~ dissolved
    CIF 2 - Ownership of voting rights - 75% or more OE
    CIF 2 - Ownership of shares – 75% or more OE
    CIF 2 - Right to appoint or remove directors OE
  • 26
    BRIGHTON STM INVESTMENTS LIMITED
    - now 00528657
    ST. MODWEN INVESTMENTS LIMITED
    - 2025-03-20 00528657
    REGIONAL DEVELOPMENTS LIMITED - 1993-12-10
    PRESS EQUIPMENT LIMITED - 1989-08-21
    Suite S10 One Devon Way, Longbridge, Birmingham, United Kingdom
    Liquidation Corporate (26 parents)
    Person with significant control
    2022-11-04 ~ now
    CIF 25 - Ownership of voting rights - 75% or more OE
    CIF 25 - Right to appoint or remove directors OE
    CIF 25 - Ownership of shares – 75% or more OE
  • 27
    BRIGHTON STM RESIDENTIAL LIVING LIMITED
    - now 09266033
    ST. MODWEN RESIDENTIAL LIVING LIMITED
    - 2025-03-20 09266033
    Suite S10 One Devon Way, Longbridge, Birmingham, United Kingdom
    Liquidation Corporate (18 parents)
    Person with significant control
    2022-11-04 ~ now
    CIF 21 - Ownership of voting rights - 75% or more OE
    CIF 21 - Right to appoint or remove directors OE
    CIF 21 - Ownership of shares – 75% or more OE
  • 28
    BRIGHTON STM SECURITIES LIMITED
    - now 00460301
    ST MODWEN SECURITIES LIMITED
    - 2025-05-12 00460301 00892832
    REDMAN HEENAN LIMITED - 1990-11-20
    REDMAN FISHER (OVERSEAS) LIMITED - 1977-12-31
    REDMAN HEENAN LIMITED - 1976-12-31
    Suite S10 One Devon Way, Longbridge, Birmingham, United Kingdom
    Dissolved Corporate (25 parents)
    Person with significant control
    2022-11-04 ~ dissolved
    CIF 6 - Ownership of shares – 75% or more OE
    CIF 6 - Ownership of voting rights - 75% or more OE
    CIF 6 - Right to appoint or remove directors OE
  • 29
    BRIGHTON STM SERVICES LIMITED
    - now 02885024
    ST. MODWEN SERVICES LIMITED
    - 2025-03-20 02885024
    TUKCON 13 LIMITED - 2004-08-26
    Suite S10 One Devon Way, Longbridge, Birmingham, United Kingdom
    Liquidation Corporate (25 parents, 1 offspring)
    Person with significant control
    2022-11-04 ~ 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
  • 30
    BRIGHTON STM VENTURES LIMITED
    - now 01486151
    ST MODWEN VENTURES LIMITED
    - 2025-03-20 01486151
    BARTON PROPERTY INVESTMENTS LIMITED - 1998-03-02
    MAVERCROWN LIMITED - 1980-12-31
    Suite S10 One Devon Way, Longbridge, Birmingham, United Kingdom
    Active Corporate (35 parents, 1 offspring)
    Person with significant control
    2023-02-22 ~ 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
  • 31
    CHAUCER ESTATES LIMITED
    00456386
    Suite S10 One Devon Way, Longbridge, Birmingham, United Kingdom
    Active Corporate (34 parents, 1 offspring)
    Person with significant control
    2022-11-04 ~ now
    CIF 24 - Right to appoint or remove directors OE
    CIF 24 - Ownership of shares – 75% or more OE
    CIF 24 - Ownership of voting rights - 75% or more OE
  • 32
    FESTIVAL WATERS LIMITED
    - now 04354481
    WORCESTER RETAIL PARK (THREE) LIMITED - 2002-07-03
    Suite S10 One Devon Way, Longbridge, Birmingham, United Kingdom
    Active Corporate (23 parents)
    Person with significant control
    2022-11-04 ~ now
    CIF 27 - Ownership of shares – 75% or more OE
    CIF 27 - Ownership of voting rights - 75% or more OE
    CIF 27 - Right to appoint or remove directors OE
  • 33
    GLAN LLYN MANAGEMENT LIMITED
    07848409 06477390... (more)
    13th Floor, Nova South, 160 Victoria Street, London, United Kingdom
    Active Corporate (16 parents)
    Person with significant control
    2022-11-04 ~ now
    CIF 4 - Ownership of shares – 75% or more OE
    CIF 4 - Right to appoint or remove directors OE
    CIF 4 - Ownership of voting rights - 75% or more OE
  • 34
    GREAT YARMOUTH REGENERATION LIMITED
    - now 05594264
    ST. MODWEN (SHELF 12) LIMITED - 2006-01-31
    Two Devon Way, Longbridge, Birmingham, United Kingdom
    Dissolved Corporate (18 parents)
    Person with significant control
    2022-11-04 ~ dissolved
    CIF 44 - Ownership of shares – 75% or more OE
    CIF 44 - Ownership of voting rights - 75% or more OE
    CIF 44 - Right to appoint or remove directors OE
  • 35
    HEENAN GROUP PENSIONS LIMITED
    00548316
    Two Devon Way, Longbridge, Birmingham, United Kingdom
    Dissolved Corporate (19 parents)
    Person with significant control
    2022-11-04 ~ dissolved
    CIF 45 - Ownership of shares – 75% or more OE
    CIF 45 - Right to appoint or remove directors OE
    CIF 45 - Ownership of voting rights - 75% or more OE
  • 36
    LEISURE LIVING LIMITED
    02106984
    Suite S10 One Devon Way, Longbridge, Birmingham, United Kingdom
    Dissolved Corporate (21 parents)
    Person with significant control
    2022-11-04 ~ dissolved
    CIF 47 - Ownership of voting rights - 75% or more OE
    CIF 47 - Right to appoint or remove directors OE
    CIF 47 - Ownership of shares – 75% or more OE
  • 37
    PETRE COURT MANAGEMENT (NUMBER 1) LIMITED
    - now 06160268
    ST. MODWEN (SHELF 54) LIMITED - 2007-06-28
    Two Devon Way, Longbridge, Birmingham, United Kingdom
    Dissolved Corporate (16 parents)
    Person with significant control
    2023-02-15 ~ dissolved
    CIF 42 - Ownership of voting rights - 75% or more OE
    CIF 42 - Ownership of shares – 75% or more OE
    CIF 42 - Right to appoint or remove directors OE
  • 38
    REDMAN HEENAN PROPERTIES LIMITED
    - now 00073265
    REDMAN FISHER GROUP LIMITED - 1983-09-21
    Suite S10 One Devon Way, Longbridge, Birmingham, United Kingdom
    Active Corporate (38 parents, 3 offsprings)
    Person with significant control
    2023-02-22 ~ now
    CIF 22 - Ownership of voting rights - 75% or more OE
    CIF 22 - Right to appoint or remove directors OE
    CIF 22 - Ownership of shares – 75% or more OE
  • 39
    ST. MODWEN DEVELOPMENT (COED DARCY) LIMITED
    - now 06163563
    ST. MODWEN (SHELF 57) LIMITED - 2007-07-26
    Two Devon Way, Longbridge, Birmingham, United Kingdom
    Dissolved Corporate (16 parents)
    Person with significant control
    2022-11-04 ~ dissolved
    CIF 41 - Ownership of shares – 75% or more OE
    CIF 41 - Right to appoint or remove directors OE
    CIF 41 - Ownership of voting rights - 75% or more OE
  • 40
    ST. MODWEN DEVELOPMENTS (BEDFORD) LIMITED
    - now 05411282 05411357
    ST. MODWEN (SHELF 10) LIMITED - 2005-10-19
    Two Devon Way, Longbridge, Birmingham, United Kingdom
    Dissolved Corporate (20 parents)
    Person with significant control
    2022-11-04 ~ dissolved
    CIF 37 - Ownership of shares – 75% or more OE
    CIF 37 - Right to appoint or remove directors OE
    CIF 37 - Ownership of voting rights - 75% or more OE
  • 41
    ST. MODWEN DEVELOPMENTS (BOGNOR REGIS) LIMITED
    - now 06160250
    ST. MODWEN (SHELF 55) LIMITED - 2007-06-28
    Two Devon Way, Longbridge, Birmingham, United Kingdom
    Dissolved Corporate (17 parents)
    Person with significant control
    2022-11-04 ~ dissolved
    CIF 46 - Ownership of voting rights - 75% or more OE
    CIF 46 - Right to appoint or remove directors OE
    CIF 46 - Ownership of shares – 75% or more OE
  • 42
    ST. MODWEN DEVELOPMENTS (CRANFIELD) LIMITED
    - now 06163509 04354480
    ST. MODWEN (SHELF 60) LIMITED - 2007-10-11
    Two Devon Way, Longbridge, Birmingham, United Kingdom
    Dissolved Corporate (15 parents)
    Person with significant control
    2022-11-04 ~ dissolved
    CIF 40 - Ownership of shares – 75% or more OE
    CIF 40 - Right to appoint or remove directors OE
    CIF 40 - Ownership of voting rights - 75% or more OE
  • 43
    ST. MODWEN DEVELOPMENTS (QUEENS MARKET) LIMITED
    - now 05289380
    ST. MODWEN DEVELOPMENTS (COFTON RICHARDS) LIMITED - 2006-03-08
    ST. MODWEN (SHELF 2) LIMITED - 2005-01-21
    Suite S10 One Devon Way, Longbridge, Birmingham, United Kingdom
    Dissolved Corporate (20 parents)
    Person with significant control
    2022-11-04 ~ dissolved
    CIF 10 - Ownership of shares – 75% or more OE
    CIF 10 - Ownership of voting rights - 75% or more OE
    CIF 10 - Right to appoint or remove directors OE
  • 44
    ST. MODWEN DEVELOPMENTS (SILVERSTONE) LIMITED
    - now 05594232
    ST. MODWEN (SHELF 14) LIMITED - 2006-02-13
    Two Devon Way, Longbridge, Birmingham, United Kingdom
    Dissolved Corporate (18 parents)
    Person with significant control
    2022-11-04 ~ dissolved
    CIF 39 - Ownership of voting rights - 75% or more OE
    CIF 39 - Right to appoint or remove directors OE
    CIF 39 - Ownership of shares – 75% or more OE
  • 45
    ST. MODWEN HOMES LIMITED
    - now 09095920
    ST MODWEN HOMES LIMITED - 2014-06-27
    C/o Miller Homes 2 Centro Place, Pride Park, Derby, England
    Active Corporate (20 parents, 62 offsprings)
    Person with significant control
    2022-11-04 ~ 2025-01-31
    CIF 49 - Ownership of shares – 75% or more OE
    CIF 49 - Right to appoint or remove directors OE
    CIF 49 - Ownership of voting rights - 75% or more OE
  • 46
    SWAN BUSINESS PARK (MANAGEMENT) LIMITED
    - now 02424524
    BURNHAM BUSINESS PARK (MANAGEMENT) LIMITED - 1990-05-14
    Suite S10 One Devon Way, Longbridge, Birmingham, United Kingdom
    Active Corporate (25 parents)
    Person with significant control
    2022-11-04 ~ now
    CIF 18 - Ownership of voting rights - 75% or more OE
    CIF 18 - Right to appoint or remove directors OE
  • 47
    UTTOXETER ESTATES LIMITED
    - now 02725709
    MAWLAW 157 LIMITED - 1992-08-04
    C/o Miller Homes 2 Centro Place, Pride Park, Derby, England
    Active Corporate (40 parents)
    Person with significant control
    2022-11-04 ~ 2022-12-28
    CIF 50 - Ownership of shares – 75% or more OE
    CIF 50 - Right to appoint or remove directors OE
    CIF 50 - Ownership of voting rights - 75% or more OE
  • 48
    WALTON SECURITIES LIMITED
    - now 02314059
    CENTRAK LIMITED - 1989-01-17
    Suite S10 One Devon Way, Longbridge, Birmingham, United Kingdom
    Dissolved Corporate (26 parents)
    Person with significant control
    2022-11-04 ~ dissolved
    CIF 35 - Right to appoint or remove directors OE
    CIF 35 - Ownership of shares – 75% or more OE
    CIF 35 - Ownership of voting rights - 75% or more OE
  • 49
    WIDNES REGENERATION LIMITED
    03643210
    Suite S10 One Devon Way, Longbridge, Birmingham, United Kingdom
    Liquidation Corporate (33 parents)
    Person with significant control
    2022-11-04 ~ now
    CIF 36 - Ownership of voting rights - 75% or more OE
    CIF 36 - Right to appoint or remove directors OE
    CIF 36 - Ownership of shares – 75% or more OE
  • 50
    WOKING DEVELOPMENTS LIMITED
    - now 05411325
    ST. MODWEN (SHELF 8) LIMITED - 2005-09-13
    Two Devon Way, Longbridge, Birmingham, United Kingdom
    Dissolved Corporate (18 parents)
    Person with significant control
    2022-11-04 ~ dissolved
    CIF 38 - Ownership of voting rights - 75% or more OE
    CIF 38 - Ownership of shares – 75% or more OE
    CIF 38 - 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 22 March 2026 and licensed under the Open Government Licence v3.0.