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 who have significant controls over the individuals in focus are always inapplicable. The offspring entities and appointments are those entities that the individuals 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
Inapplicable
parent relation
Individuals in focus

Baker, Ian

    Related profiles found in government register
  • Baker, Ian

    Registered addresses and corresponding companies
    • icon of address Smallwoods Association, Coalbrookdale, Telford, TF8 7DR

      IIF 1
    • icon of address Queensway House, 11 Queensway, New Milton, Hampshire, BH25 5NR, England

      IIF 2 IIF 3 IIF 4
    • icon of address Green Tree House, Decoy Industrial Estate, Silverhills Road, Newton Abbot, Devon, TQ12 5LZ, United Kingdom

      IIF 5 IIF 6
    • icon of address Green Tree House, Silverhills Road, Decoy Industrial Estate, Newton Abbot, Devon, TQ12 5LZ, United Kingdom

      IIF 7 IIF 8 IIF 9
    • icon of address Pembroke House, Torquay Road, Paignton, Devon, TQ3 2EZ, England

      IIF 15 IIF 16 IIF 17
    • icon of address Pembroke House, Torquay Road, Paignton, Devon, TQ3 2EZ, United Kingdom

      IIF 18
    • icon of address Pembroke House, Torquay Road, Preston, Paignton, Devon, TQ3 2EZ, United Kingdom

      IIF 19
    • icon of address 33-45, Chalvey Road West, Slough, SL1 2NJ, United Kingdom

      IIF 20
    • icon of address 53, Bampton Street, Tiverton, EX16 6AL, England

      IIF 21 IIF 22
  • Baker, Sian
    British

    Registered addresses and corresponding companies
    • icon of address 32 Fallowfield, Orton Wistow, Peterborough, Cambridgeshire, PE2 6UR

      IIF 23
  • Baker, Ian
    British vt editor born in May 1970

    Registered addresses and corresponding companies
    • icon of address 46 Lynwood Grove, Orpington, Kent, BR6 0BH

      IIF 24
  • Baker, Ian
    British company director born in May 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Wessex House, Teign Road, Newton Abbot, Devon, TQ12 4AA, United Kingdom

      IIF 25
  • Baker, Ian
    British director born in May 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Green Tree House, Silverhills Road, Decoy Industrial Estate, Newton Abbot, TQ12 5LZ, England

      IIF 26
    • icon of address Wessex House, Teign Road, Newton Abbot, Devon, TQ12 4AA, United Kingdom

      IIF 27 IIF 28
    • icon of address 28 Laxton Drive, Oundle, Peterborough, Lincolnshire, PE8 5TW

      IIF 29 IIF 30 IIF 31
    • icon of address Cowley, Business Park, Cowley, Uxbridge, Middlesex, UB8 2AL

      IIF 32
  • Baker, Ian
    British managing director born in May 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Green Tree House, Silverhills Road, Decoy Industrial Estate, Newton Abbot, Devon, TQ12 5LZ, United Kingdom

      IIF 33 IIF 34 IIF 35
    • icon of address 53, Bampton Street, Tiverton, EX16 6AL, England

      IIF 37
  • Baker, Ian
    British operations director born in May 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 28 Laxton Drive, Oundle, Peterborough, Lincolnshire, PE8 5TW

      IIF 38
  • Baker, Ian
    British chief executive born in December 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Old Station, Station Road, Coalbrookdale, Telford, TF8 7DR, England

      IIF 39
  • Baker, Ian
    British consultant born in December 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address William Brookes School, Farley Road, Much Wenlock, Shropshire, TF13 6NB, United Kingdom

      IIF 40
  • Baker, Ian
    British consultant/researcher born in December 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Billiard Room, Town Hall, Great Oak Street, Llanidloes, Powys, SY18 6BN

      IIF 41
  • Baker, Ian
    British director born in December 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Raddle Hall, Church Street, Broseley, Shropshire, TF12 5BX, United Kingdom

      IIF 42
    • icon of address Exchequergate House, 18a Minster Yd, Lincoln, Lincolnshire, LN2 1PX

      IIF 43
  • Baker, Ian
    British public servant born in December 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Raddle Hall, Church Street, Broseley, Shropshire, TF12 5BX

      IIF 44
  • Baker, Sian
    British manager born in August 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 32 Fallowfield, Orton Wistow, Peterborough, Cambridgeshire, PE2 6UR

      IIF 45
  • Baker, Sian
    British retired born in August 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 32, Fallowfield, Orton Wistow, Peterborough, PE2 6UR, England

      IIF 46
  • Baker, Sian
    British retired teacher born in August 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 44, Shop Lane, Nether Heage, Belper, DE56 2AR, England

      IIF 47
  • Baker, Ian
    British company director born in May 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Green Tree House, Silverhills Road, Decoy Industrial Estate, Newton Abbot, TQ12 5LZ, England

      IIF 48
    • icon of address Wessex House, Teign Road, Newton Abbot, Devon, TQ12 4AA, United Kingdom

      IIF 49
  • Baker, Ian
    British company secretary born in May 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Englefield, Wheatridge Lane, Torquay, Devon, TQ2 6RB

      IIF 50
  • Baker, Ian
    British director born in May 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Green Tree House, 12 Silverhills Road, Decoy Industrial Estate, Newton Abbot, Devon, TQ12 5LZ, United Kingdom

      IIF 51
    • icon of address Green Tree House, 12 Silverhills Road, Silverhills Road, Newton Abbot, Devon, TQ12 5LZ, England

      IIF 52
    • icon of address Green Tree House, Silverhills Road, Decoy Industrial Estate, Newton Abbot, Devon, TQ12 5LZ, England

      IIF 53
    • icon of address Green Tree House, Silverhills Road, Decoy Industrial Estate, Newton Abbot, TQ12 5LZ, England

      IIF 54
    • icon of address Englefield, Wheatridge Lane, Torquay, Devon, TQ2 6RB

      IIF 55 IIF 56 IIF 57
    • icon of address C/o Galliford Try Plc, Cowley Business Park, Cowley, Uxbridge, Middlesex, UB8 2AL, United Kingdom

      IIF 58
    • icon of address Cowley Business Park, Cowley, Uxbridge, Middlesex, UB8 2AL

      IIF 59 IIF 60 IIF 61
    • icon of address Cowley, Business Park, Cowley, Uxbridge, Middlesex, UB8 2AL, England

      IIF 62 IIF 63 IIF 64
  • Baker, Ian
    British managing director born in May 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Queensway House, 11 Queensway, New Milton, Hampshire, BH25 5NR, England

      IIF 66 IIF 67 IIF 68
    • icon of address Green Tree House, Silverhills Road, Decoy Industrial Estate, Newton Abbot, Devon, TQ12 5LZ, United Kingdom

      IIF 73 IIF 74
    • icon of address Green Tree House, Silverhills Road, Decoy Industrial Estate, Newton Abbot, TQ12 5LZ, England

      IIF 75
    • icon of address Pembroke House, Torquay Road, Paignton, Devon, TQ3 2EZ, England

      IIF 76 IIF 77
    • icon of address Pembroke House, Torquay Road, Preston, Paignton, Devon, TQ3 2EZ, United Kingdom

      IIF 78 IIF 79
    • icon of address 53 Bampton Street, Bampton Street, Tiverton, EX16 6AL, England

      IIF 80
    • icon of address 53, Bampton Street, Tiverton, Devon, EX16 6AL, England

      IIF 81
    • icon of address 53, Bampton Street, Tiverton, EX16 6AL, England

      IIF 82
    • icon of address Englefield, Wheatridge Lane, Torquay, Devon, TQ2 6RB

      IIF 83
    • icon of address Englefield, Wheatridge Lane, Torquay, Devon, TQ2 6RB, United Kingdom

      IIF 84
    • icon of address Cowley Business Park, Cowley, Uxbridge, Middlesex, UB8 2AL

      IIF 85 IIF 86 IIF 87
  • Baker, Ian
    British non-executive director born in May 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Spectrum House, Grange Road, Christchurch, Dorset, BH23 4GE

      IIF 88
  • Baker, Ian
    British none born in May 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Green Tree House, Silverhills Road, Decoy Industrial Estate, Newton Abbot, Devon, TQ12 5LZ, England

      IIF 89
    • icon of address Homeside House, Silverhills Road, Newton Abbot, Devon, TQ12 5YZ

      IIF 90 IIF 91
    • icon of address Cowley Business Park, Cowley, Uxbridge, Middlesex, UB8 2AL

      IIF 92
  • Baker, Ian
    British operations director born in May 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Ian Baker
    British born in December 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Raddle Hall, Church Street, Broseley, TF12 5BX, England

      IIF 96
    • icon of address William Brookes School, Farley Road, Much Wenlock, Shropshire, TF13 6NB

      IIF 97
  • Baker, Lyndon Richard
    British public servant born in May 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Albert Place, Bedminster, Bristol, BS3 3BN, England

      IIF 98
  • Mr Ian Baker
    British born in May 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Green Tree House, Silverhills Road, Decoy Industrial Estate, Newton Abbot, Devon, TQ12 5LZ, England

      IIF 99
    • icon of address Wessex House, Teign Road, Newton Abbot, Devon, TQ12 4AA, United Kingdom

      IIF 100 IIF 101
  • Wong Baker, Lyndon Richard
    British public servant born in May 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Albert Place, Bedminster, Bristol, Somerset, BS3 3BN, England

      IIF 102
  • Mr Lyndon Richard Baker
    British born in May 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Albert Place, Bedminster, Bristol, BS3 3BN, England

      IIF 103
  • Mr Lyndon Richard Wong Baker
    British born in May 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Albert Place, Bedminster, Bristol, Somerset, BS3 3BN, England

      IIF 104
  • Wong-baker, Lyndon Richard
    British unknown born in May 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 16c, Elliston Road, Redland, Bristol, England, BS6 6QE, Great Britain

      IIF 105
child relation
Offspring entities and appointments
Active 37
  • 1
    icon of address Green Tree House Silverhills Road, Decoy Industrial Estate, Newton Abbot, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2017-03-13 ~ now
    IIF 75 - Director → ME
  • 2
    icon of address Green Tree House 12 Silverhills Road, Decoy Industrial Estate, Newton Abbot, Devon, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -11 GBP2024-12-31
    Officer
    icon of calendar 2020-02-10 ~ now
    IIF 51 - Director → ME
  • 3
    icon of address Green Tree House 12 Silverhills Road, Silverhills Road, Newton Abbot, Devon, England
    Active Corporate (3 parents)
    Equity (Company account)
    -45 GBP2024-12-31
    Officer
    icon of calendar 2020-02-10 ~ now
    IIF 52 - Director → ME
  • 4
    icon of address Green Tree House Silverhills Road, Decoy Industrial Estate, Newton Abbot, England
    Active Corporate (4 parents, 23 offsprings)
    Equity (Company account)
    51,628,417 GBP2024-12-31
    Officer
    icon of calendar 2015-09-30 ~ now
    IIF 49 - Director → ME
  • 5
    icon of address Wessex House, Teign Road, Newton Abbot, Devon, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    3,550,644 GBP2024-12-31
    Officer
    icon of calendar 2015-12-14 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 100 - Right to appoint or remove directorsOE
    IIF 100 - Ownership of voting rights - 75% or moreOE
    IIF 100 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 10 Albert Place, Bedminster, Bristol, England
    Active Corporate (3 parents)
    Equity (Company account)
    -114,278 GBP2024-06-30
    Officer
    icon of calendar 2015-07-01 ~ now
    IIF 98 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 103 - Right to appoint or remove directorsOE
    IIF 103 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 103 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address Wessex House, Teign Road, Newton Abbot, Devon, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-02-05 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2024-02-05 ~ now
    IIF 101 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 101 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of address Green Tree House Silverhills Road, Decoy Industrial Estate, Newton Abbot, Devon, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2016-09-05 ~ now
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2016-09-05 ~ now
    IIF 99 - Right to appoint or remove directorsOE
    IIF 99 - Ownership of voting rights - 75% or moreOE
    IIF 99 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 44 Shop Lane, Nether Heage, Belper, England
    Active Corporate (3 parents)
    Equity (Company account)
    -19,262 GBP2024-10-31
    Officer
    icon of calendar 2025-04-26 ~ now
    IIF 47 - Director → ME
  • 10
    icon of address 53 Bampton Street, Tiverton, Devon, England
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-05-31
    Officer
    icon of calendar 2018-05-17 ~ now
    IIF 81 - Director → ME
  • 11
    icon of address Raddle Hall, Church Street, Broseley, Shropshire
    Active Corporate (2 parents)
    Equity (Company account)
    22,029 GBP2024-05-31
    Officer
    icon of calendar 2012-05-31 ~ now
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 96 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    LINDEN KINGSTEIGNTON LIMITED - 2015-12-04
    icon of address Green Tree House Silverhills Road, Decoy Industrial Estate, Newton Abbot, Devon, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2015-10-30 ~ now
    IIF 89 - Director → ME
  • 13
    icon of address 10 Albert Place, Bedminster, Bristol, Somerset, England
    Active Corporate (3 parents)
    Equity (Company account)
    -93,511 GBP2024-06-30
    Officer
    icon of calendar 2006-07-27 ~ now
    IIF 102 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 104 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 104 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    icon of address The Billiard Room Town Hall, Great Oak Street, Llanidloes, Powys
    Active Corporate (12 parents)
    Net Assets/Liabilities (Company account)
    1,105,626 GBP2024-03-31
    Officer
    icon of calendar 2025-04-24 ~ now
    IIF 41 - Director → ME
  • 15
    icon of address 53 Bampton Street, Tiverton, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    icon of calendar 2021-06-14 ~ now
    IIF 82 - Director → ME
  • 16
    icon of address Green Tree House Silverhills Road, Decoy Industrial Estate, Newton Abbot, England
    Dissolved Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -11,845 GBP2023-07-31
    Officer
    icon of calendar 2024-10-29 ~ dissolved
    IIF 26 - Director → ME
  • 17
    icon of address Queensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-08-31
    Officer
    icon of calendar 2018-08-10 ~ now
    IIF 69 - Director → ME
  • 18
    icon of address Smallwoods Association, Coalbrookdale, Telford
    Active Corporate (4 parents)
    Equity (Company account)
    358 GBP2024-03-31
    Officer
    icon of calendar 2018-05-31 ~ now
    IIF 1 - Secretary → ME
  • 19
    icon of address 53 Bampton Street Bampton Street, Tiverton, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    icon of calendar 2021-06-14 ~ now
    IIF 80 - Director → ME
  • 20
    icon of address Wessex House, Teign Road, Newton Abbot, Devon
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2021-12-31
    Officer
    icon of calendar 2013-11-05 ~ dissolved
    IIF 27 - Director → ME
  • 21
    icon of address Green Tree House Silverhills Road, Decoy Industrial Estate, Newton Abbot, Devon, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2025-02-28
    Officer
    icon of calendar 2020-02-24 ~ now
    IIF 74 - Director → ME
    icon of calendar 2020-02-24 ~ now
    IIF 8 - Secretary → ME
  • 22
    icon of address Green Tree House Silverhills Road, Decoy Industrial Estate, Newton Abbot, Devon, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2025-02-28
    Officer
    icon of calendar 2024-02-23 ~ now
    IIF 35 - Director → ME
    icon of calendar 2024-02-23 ~ now
    IIF 9 - Secretary → ME
  • 23
    icon of address Queensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-09-30
    Officer
    icon of calendar 2019-09-25 ~ now
    IIF 67 - Director → ME
  • 24
    icon of address Queensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2019-03-07 ~ now
    IIF 72 - Director → ME
    icon of calendar 2019-03-07 ~ now
    IIF 4 - Secretary → ME
  • 25
    icon of address 68- 70 Frogge St, Ickleton, Nr Saffron Walden, South Cambs
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-06-20 ~ dissolved
    IIF 45 - Director → ME
  • 26
    icon of address Green Tree House Silverhills Road, Decoy Industrial Estate, Newton Abbot, Devon, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2025-06-30
    Officer
    icon of calendar 2022-06-08 ~ now
    IIF 34 - Director → ME
    icon of calendar 2022-06-08 ~ now
    IIF 11 - Secretary → ME
  • 27
    icon of address Queensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-05-31
    Officer
    icon of calendar 2019-05-31 ~ now
    IIF 70 - Director → ME
  • 28
    icon of address 53 Bampton Street, Tiverton, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    icon of calendar 2022-06-08 ~ now
    IIF 37 - Director → ME
  • 29
    icon of address Green Tree House Silverhills Road, Decoy Industrial Estate, Newton Abbot, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2016-09-21 ~ now
    IIF 48 - Director → ME
  • 30
    icon of address Green Tree House Silverhills Road, Decoy Industrial Estate, Newton Abbot, Devon, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2025-06-30
    Officer
    icon of calendar 2022-06-08 ~ now
    IIF 36 - Director → ME
    icon of calendar 2022-06-08 ~ now
    IIF 12 - Secretary → ME
  • 31
    icon of address Green Tree House Silverhills Road, Decoy Industrial Estate, Newton Abbot, Devon, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-01-24 ~ now
    IIF 73 - Director → ME
    icon of calendar 2025-01-24 ~ now
    IIF 14 - Secretary → ME
  • 32
    icon of address 6 Blenheim Court, Peppercorn Close, Peterborough
    Active Corporate (2 parents)
    Equity (Company account)
    -186,297 GBP2024-10-31
    Officer
    icon of calendar 1992-07-28 ~ now
    IIF 23 - Secretary → ME
  • 33
    icon of address Queensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-05-31
    Officer
    icon of calendar 2019-05-31 ~ now
    IIF 71 - Director → ME
  • 34
    icon of address Green Tree House Silverhills Road, Decoy Industrial Estate, Newton Abbot, Devon, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-09-30
    Officer
    icon of calendar 2023-09-11 ~ now
    IIF 33 - Director → ME
    icon of calendar 2023-09-11 ~ now
    IIF 10 - Secretary → ME
  • 35
    icon of address Green Tree House Silverhills Road, Decoy Industrial Estate, Newton Abbot, England
    Active Corporate (4 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    10 GBP2024-12-31
    Officer
    icon of calendar 2016-09-07 ~ now
    IIF 54 - Director → ME
  • 36
    icon of address William Brookes School, Farley Road, Much Wenlock, Shropshire
    Dissolved Corporate (9 parents)
    Person with significant control
    icon of calendar 2016-12-14 ~ dissolved
    IIF 97 - Has significant influence or control over the trustees of a trustOE
    IIF 97 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 97 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 37
    icon of address The Old Station Station Road, Coalbrookdale, Telford, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2020-06-05 ~ dissolved
    IIF 39 - Director → ME
Ceased 48
  • 1
    icon of address 16 Elliston Road, Redland, Bristol
    Active Corporate (4 parents)
    Equity (Company account)
    4 GBP2025-03-31
    Officer
    icon of calendar 2009-09-11 ~ 2014-07-10
    IIF 105 - Director → ME
  • 2
    icon of address 32 Fallowfield, Orton Wistow, Peterborough, England
    Active Corporate (1 parent)
    Equity (Company account)
    28,035 GBP2024-04-30
    Officer
    icon of calendar 2023-12-05 ~ 2024-02-10
    IIF 46 - Director → ME
  • 3
    icon of address 53 Bampton Street, Tiverton, Devon, England
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-05-31
    Officer
    icon of calendar 2018-05-17 ~ 2023-06-27
    IIF 3 - Secretary → ME
  • 4
    CHARTDALE HOMES LIMITED - 1987-10-16
    STORESWIFT LIMITED - 1985-11-14
    icon of address 11 Tower View, Kings Hill, West Malling, Kent, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2006-02-15 ~ 2013-01-02
    IIF 65 - Director → ME
  • 5
    icon of address 370-386 Farnham Road, Slough, England
    Active Corporate (4 parents)
    Equity (Company account)
    1,000 GBP2024-04-30
    Officer
    icon of calendar 2008-04-23 ~ 2009-12-01
    IIF 20 - Secretary → ME
  • 6
    icon of address 53 Bampton Street, Tiverton, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    icon of calendar 2021-06-14 ~ 2025-05-14
    IIF 21 - Secretary → ME
  • 7
    icon of address C/o Scanlans Property Management Carvers Warehouse Suite 2b, 77 Dale Street, Manchester, Greater Manchester, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2025-06-30
    Officer
    icon of calendar 2005-06-30 ~ 2013-01-02
    IIF 84 - Director → ME
  • 8
    LINDEN HOMES DEVELOPMENTS LIMITED - 2009-09-20
    PITCOMP 179 LIMITED - 1999-02-22
    icon of address 72 London Road, St Albans, Hertfordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-05-09 ~ 2012-01-31
    IIF 87 - Director → ME
  • 9
    icon of address Queensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-09-30
    Officer
    icon of calendar 2018-09-26 ~ 2020-12-08
    IIF 76 - Director → ME
    icon of calendar 2018-09-26 ~ 2020-02-12
    IIF 15 - Secretary → ME
  • 10
    icon of address 22b Weston Park Road, Plymouth, England
    Active Corporate (8 parents)
    Equity (Company account)
    0 GBP2025-02-28
    Officer
    icon of calendar 2018-02-28 ~ 2021-06-10
    IIF 77 - Director → ME
    icon of calendar 2018-02-28 ~ 2020-02-12
    IIF 16 - Secretary → ME
  • 11
    icon of address Queensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2017-03-13 ~ 2020-02-19
    IIF 79 - Director → ME
  • 12
    icon of address Queensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-08-31
    Officer
    icon of calendar 2018-08-10 ~ 2022-05-09
    IIF 7 - Secretary → ME
  • 13
    icon of address 53 Bampton Street Bampton Street, Tiverton, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    icon of calendar 2021-06-14 ~ 2024-11-11
    IIF 6 - Secretary → ME
  • 14
    icon of address Rose Regeneration Limited, Exchequergate House, 18a Minster Yard, Lincoln, Lincolnshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-07-08 ~ 2018-08-17
    IIF 43 - Director → ME
  • 15
    KNAPP CONSTRUCTION LIMITED - 1990-02-14
    icon of address Cowley Business Park, Cowley, Uxbridge, Middlesex
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-10-01 ~ 2004-05-31
    IIF 38 - Director → ME
  • 16
    R.P.C. CONSULTING SERVICES LIMITED - 1994-06-22
    ROSEMULLION PROPERTY COMPANY LIMITED - 2011-03-31
    DEMONSTAR LIMITED - 1992-09-02
    icon of address 11 Tower View, Kings Hill, West Malling, Kent, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2009-12-01 ~ 2013-01-02
    IIF 91 - Director → ME
  • 17
    STONETREE LIMITED - 2000-01-07
    GERALD WOOD HOMES LIMITED - 2011-03-31
    icon of address 11 Tower View, Kings Hill, West Malling, Kent, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2007-05-09 ~ 2013-01-02
    IIF 85 - Director → ME
    icon of calendar 2003-01-06 ~ 2004-01-15
    IIF 29 - Director → ME
  • 18
    icon of address 11 Tower View, Kings Hill, West Malling, Kent, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2012-03-15 ~ 2013-01-02
    IIF 58 - Director → ME
  • 19
    icon of address 11 Tower View, Kings Hill, West Malling, Kent, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2009-09-17 ~ 2013-01-02
    IIF 56 - Director → ME
  • 20
    LINDEN HOLDINGS PLC - 2007-03-14
    NEDNIL PLC - 2001-02-19
    icon of address 11 Tower View, Kings Hill, West Malling, Kent, England
    Active Corporate (5 parents, 6 offsprings)
    Officer
    icon of calendar 2008-07-01 ~ 2013-01-02
    IIF 55 - Director → ME
  • 21
    AMPLEVINE PLC - 1997-09-08
    TERVIAN LIMITED - 1987-09-01
    BEECHCROFT HOMES LIMITED - 1989-12-08
    AMPLEVINE HOMES PLC - 1993-07-23
    icon of address 11 Tower View, Kings Hill, West Malling, Kent, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2007-05-09 ~ 2013-01-02
    IIF 83 - Director → ME
  • 22
    icon of address 11 Tower View, Kings Hill, West Malling, Kent, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2007-05-09 ~ 2013-01-02
    IIF 86 - Director → ME
  • 23
    TRYWAYS LIMITED - 1976-12-31
    W. S. TRY (HOMES) LIMITED - 1986-08-01
    TRY HOMES LIMITED - 2007-07-02
    icon of address 11 Tower View, Kings Hill, West Malling, Kent, England
    Active Corporate (5 parents, 127 offsprings)
    Officer
    icon of calendar 2007-07-03 ~ 2013-06-30
    IIF 95 - Director → ME
  • 24
    icon of address 11 Tower View, Kings Hill, West Malling, Kent, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2008-07-01 ~ 2013-01-02
    IIF 57 - Director → ME
  • 25
    icon of address 11 Tower View, Kings Hill, West Malling, Kent, England
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2008-07-01 ~ 2013-01-02
    IIF 62 - Director → ME
  • 26
    STAMFORD CONSTRUCTION LIMITED - 1995-07-17
    STAMFORD HOMES LIMITED - 2011-03-31
    icon of address 11 Tower View, Kings Hill, West Malling, Kent, England
    Active Corporate (4 parents, 7 offsprings)
    Officer
    icon of calendar 2003-12-09 ~ 2013-01-02
    IIF 93 - Director → ME
  • 27
    PITCOMP 281 LIMITED - 2002-04-30
    icon of address 72 London Road, St Albans, Hertfordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-07-01 ~ 2012-01-31
    IIF 59 - Director → ME
  • 28
    CHARTDALE DEVELOPMENTS LIMITED - 1987-10-16
    STAMFORD HOMES NORTH LIMITED - 2011-03-31
    CHARTDALE HOMES LIMITED - 2007-07-11
    SWIFT 273 LIMITED - 1985-10-23
    icon of address 11 Tower View, Kings Hill, West Malling, Kent, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2006-02-15 ~ 2013-01-02
    IIF 64 - Director → ME
  • 29
    PITCOMP 232 LIMITED - 2006-06-27
    icon of address 11 Tower View, Kings Hill, West Malling, Kent, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2007-06-26 ~ 2013-01-02
    IIF 50 - Director → ME
  • 30
    MIDAS HOMES LIMITED - 2011-03-31
    icon of address 11 Tower View, Kings Hill, West Malling, Kent, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2009-09-29 ~ 2013-01-02
    IIF 61 - Director → ME
    icon of calendar 2000-05-01 ~ 2004-05-31
    IIF 30 - Director → ME
  • 31
    icon of address Kingsway, 50 Fore Street, Seaton, Devon, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    2,872 GBP2024-12-31
    Officer
    icon of calendar 2002-10-03 ~ 2006-01-12
    IIF 31 - Director → ME
  • 32
    icon of address Queensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-09-30
    Officer
    icon of calendar 2019-09-25 ~ 2021-11-22
    IIF 19 - Secretary → ME
  • 33
    icon of address Queensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-05-31
    Officer
    icon of calendar 2018-05-17 ~ 2023-11-20
    IIF 66 - Director → ME
    icon of calendar 2018-05-17 ~ 2020-02-12
    IIF 17 - Secretary → ME
  • 34
    VIDEO TAPE RECORDING LIMITED - 2007-12-27
    VTR LIMITED - 1990-01-31
    PRIME FOCUS LONDON LIMITED - 2008-09-04
    MATAHARI 235 LIMITED - 1989-09-01
    icon of address Grant Thornton Uk Llp, 30 Finsbury Square, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-01-30 ~ 2008-01-31
    IIF 24 - Director → ME
  • 35
    icon of address Queensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-05-31
    Officer
    icon of calendar 2019-05-31 ~ 2022-05-17
    IIF 13 - Secretary → ME
  • 36
    icon of address 11 Tower View, Kings Hill, West Malling, Kent, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2006-07-28 ~ 2013-01-02
    IIF 63 - Director → ME
  • 37
    icon of address 11 Tower View, Kings Hill, West Malling, Kent, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2005-03-18 ~ 2013-01-02
    IIF 94 - Director → ME
  • 38
    icon of address 72 London Road, St Albans, Hertfordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-12-01 ~ 2012-01-31
    IIF 92 - Director → ME
  • 39
    STAPLEDYKE LIMITED - 1994-06-22
    icon of address 11 Tower View, Kings Hill, West Malling, Kent, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2009-12-01 ~ 2013-01-02
    IIF 90 - Director → ME
  • 40
    icon of address 53 Bampton Street, Tiverton, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    icon of calendar 2022-06-08 ~ 2025-05-14
    IIF 22 - Secretary → ME
  • 41
    icon of address Severn Gorge Countryside Trust Darby Road, Coalbrookdale, Telford, Shropshire
    Active Corporate (14 parents)
    Officer
    icon of calendar 1995-07-20 ~ 2007-11-14
    IIF 44 - Director → ME
  • 42
    WESTERN CHALLENGE SERVICES LIMITED - 2012-07-11
    icon of address Sovereign House, Basing View, Basingstoke, Hampshire, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2015-06-10 ~ 2016-03-15
    IIF 88 - Director → ME
  • 43
    icon of address 53 Bampton Street, Tiverton, Devon, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-08-31
    Officer
    icon of calendar 2017-08-04 ~ 2019-11-25
    IIF 78 - Director → ME
    icon of calendar 2017-08-04 ~ 2019-05-28
    IIF 5 - Secretary → ME
  • 44
    THE VIEW (MARLBOROUGH) MANAGEMENT COMPANY LTD - 2018-12-19
    icon of address Queensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2023-11-30
    Officer
    icon of calendar 2018-11-28 ~ 2024-01-07
    IIF 68 - Director → ME
    icon of calendar 2018-11-28 ~ 2022-01-24
    IIF 18 - Secretary → ME
  • 45
    icon of address Queensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-05-31
    Officer
    icon of calendar 2019-05-31 ~ 2023-06-27
    IIF 2 - Secretary → ME
  • 46
    GALLIFORD TRY AFFORDABLE HOMES LIMITED - 2020-01-10
    icon of address 11 Tower View, Kings Hill, West Malling, Kent, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2008-05-15 ~ 2013-01-02
    IIF 32 - Director → ME
  • 47
    GALLIFORD TRY HOMES LIMITED - 2020-01-07
    BONDCO 607 LIMITED - 1996-05-07
    MIDAS HOMES HOLDINGS LIMITED - 2002-11-15
    icon of address 11 Tower View, Kings Hill, West Malling, Kent, England
    Active Corporate (6 parents, 67 offsprings)
    Officer
    icon of calendar 2008-11-11 ~ 2013-01-02
    IIF 60 - Director → ME
  • 48
    icon of address William Brookes School, Farley Road, Much Wenlock, Shropshire
    Dissolved Corporate (9 parents)
    Officer
    icon of calendar 2013-05-08 ~ 2015-12-14
    IIF 40 - Director → ME

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 26 August 2025 and licensed under the Open Government Licence v3.0.