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

Nutt, Timothy Edward

    Related profiles found in government register
  • Nutt, Timothy Edward
    British company director born in April 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 24-26, Aylesbury End, Beaconsfield, Buckinghamshire, HP9 1LW, England

      IIF 1
    • icon of address Sorbon, 24-26 Aylesbury End, Beaconsfield, Buckinghamshire, HP9 1LW, England

      IIF 2 IIF 3 IIF 4
    • icon of address Sorbon 24-26, Aylesbury End, Beaconsfield, HP9 1LW, England

      IIF 6 IIF 7 IIF 8
    • icon of address Sorbon, 24-26 Aylesbury End, Beaconsfield, HP9 1LW, United Kingdom

      IIF 10 IIF 11
    • icon of address Sorbon, Aylesbury End, Beaconsfield, Bucks, HP9 1LW

      IIF 12
    • icon of address Sorbon, Aylesbury End, Beaconsfield, HP9 1LW

      IIF 13
    • icon of address Keystone House, Boundary Road, Loudwater, High Wycombe, Buckinghamshire, HP10 9PN, England

      IIF 14 IIF 15
    • icon of address Thornetts House, Challenge Court, Barnett Wood Lane, Leatherhead, KT22 7DE, United Kingdom

      IIF 16
    • icon of address Suite No. 1, Stubbings Lane, Maidenhead, Berkshire, SL6 6QL, England

      IIF 17
    • icon of address 4 Hockley Court, Stratford Road, Hockley Heath, Solihull, B94 6NW, England

      IIF 18 IIF 19 IIF 20
  • Nutt, Timothy Edward
    British director born in April 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 30 Howe Drive, Beaconsfield, Buckinghamshire, HP9 2BD

      IIF 29 IIF 30 IIF 31
    • icon of address 30, Howe Drive, Beaconsfield, Bucks, HP92BD, England

      IIF 37
    • icon of address Shanly House, 24-26 Aylesbury End, Beaconsfield, Bucks, HP9 1LW, England

      IIF 38
    • icon of address Sorbon, 24-26 Aylesbury End, Beaconsfield, HP9 1LW

      IIF 39 IIF 40 IIF 41
    • icon of address Sorbon 24-26, Aylesbury End, Beaconsfield, HP9 1LW, England

      IIF 42 IIF 43
    • icon of address Sorbon, Aylesbury End, Beaconsfield, Buckinghamshire, HP9 1LW, United Kingdom

      IIF 44
    • icon of address Sorbon, Aylesbury End, Beaconsfield, Hp9 1lw, Aylesbury End, Beaconsfield, HP9 1LW, England

      IIF 45
  • Nutt, Timothy Edward
    British managing director born in April 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 30 Howe Drive, Beaconsfield, Buckinghamshire, HP9 2BD

      IIF 46 IIF 47 IIF 48
    • icon of address Sorbon 24-26, Aylesbury End, Beaconsfield, HP9 1LW, England

      IIF 50
    • icon of address Thamesbourne Lodge, Station Road, Station Road, Bourne End, Buckinghamshire, SL8 5QH, United Kingdom

      IIF 51
  • Nutt, Timothy Edward
    British none born in April 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 30, Howe Drive, Beaconsfield, Buckinghamshire, HP9 2BD, United Kingdom

      IIF 52
    • icon of address 30, Howe Drive, Beaconsfield, Buckinghamshire, HP9 2PD, United Kingdom

      IIF 53 IIF 54 IIF 55
    • icon of address Suite No. 1, Stubbings House, Henley Road, Maidenhead, SL6 6QL, United Kingdom

      IIF 56
  • Nutt, Timothy Edward
    British residential managing director born in April 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite No 1 Stubbings House, Henley Road, Maidenhead, Berkshire, SL6 6QL, England

      IIF 57 IIF 58 IIF 59
    • icon of address Suite No 1 Stubbings House, Henley Road, Maidenhead, Berskhire, SL6 6QL, England

      IIF 69
    • icon of address Suite No. 1, Stubbings House, Henley Road, Maidenhead, SL6 6QL, England

      IIF 70 IIF 71
    • icon of address Suite No. 1, Stubbings House, Henley Road, Maidenhead, SL6 6QL, United Kingdom

      IIF 72
    • icon of address Suite No. 1, Stubbings House, Stubbings Lane, Maidenhead, Berkshire, SL6 6QL, England

      IIF 73
    • icon of address Suite No. 1, Stubbings Lane, Maidenhead, Berkshire, SL6 6QL, England

      IIF 74
  • Nutt, Timothy Edward
    born in April 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hamilton House, 25 High Street, Rickmansworth, Hertfordshire, WD3 1ET, United Kingdom

      IIF 75
  • Mr Timothy Edward Nutt
    British born in April 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Sorbon, 24-26 Aylesbury End, Beaconsfield, Buckinghamshire, HP9 1LW, England

      IIF 76 IIF 77 IIF 78
    • icon of address Sorbon, 24-26 Aylesbury End, Beaconsfield, HP9 1LW, England

      IIF 80 IIF 81 IIF 82
    • icon of address Sorbon, Aylesbury End, Beaconsfield, Hp9 1lw, Aylesbury End, Beaconsfield, HP9 1LW, England

      IIF 85
    • icon of address Suite No 1 Stubbings House, Henley Road, Maidenhead, Berkshire, SL6 6QL, England

      IIF 86 IIF 87 IIF 88
    • icon of address Suite No 1 Stubbings House, Henley Road, Maidenhead, Berskhire, SL6 6QL, England

      IIF 92
    • icon of address Suite No. 1, Stubbings House, Henley Road, Maidenhead, SL6 6QL, England

      IIF 93
    • icon of address Suite No. 1, Stubbings House, Henley Road, Maidenhead, SL6 6QL, United Kingdom

      IIF 94
    • icon of address Suite No. 1, Stubbings Lane, Maidenhead, Berkshire, SL6 6QL, England

      IIF 95
  • Timothy Edward Nutt
    British born in April 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 24-26, Aylesbury End, Beaconsfield, Buckinghamshire, HP9 1LW, England

      IIF 96
    • icon of address Sorbon, 24-26 Aylesbury End, Beaconsfield, HP9 1LW

      IIF 97 IIF 98 IIF 99
    • icon of address Sorbon 24-26, Aylesbury End, Beaconsfield, HP9 1LW, England

      IIF 100
    • icon of address Sorbon, 24-26 Aylesbury End, Beaconsfield, HP9 1LW, United Kingdom

      IIF 101 IIF 102
child relation
Offspring entities and appointments
Active 0
  • Not found in our database.
Ceased 75
  • 1
    icon of address Dulce Domum, Alma Road, Eton Wick, Berkshire, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2020-07-28 ~ 2022-02-08
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2020-07-28 ~ 2022-02-08
    IIF 83 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 2
    icon of address Sorbon, Aylesbury End, Beaconsfield, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2021-10-19 ~ 2022-07-29
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2021-10-19 ~ 2022-07-29
    IIF 100 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 3
    KEAY MANAGEMENT & INVESTMENTS LIMITED - 2011-05-09
    icon of address Hamilton House, 25 High Street, Rickmansworth, Hertfordshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-03-02 ~ 2011-06-07
    IIF 31 - Director → ME
  • 4
    icon of address Hamilton House, 25 High Street, Rickmansworth, Hertfordshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-02-17 ~ 2011-06-07
    IIF 54 - Director → ME
  • 5
    icon of address Hamilton House, 25 High Street, Rickmansworth, Hertfordshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-10-20 ~ 2011-06-07
    IIF 52 - Director → ME
  • 6
    BUXTON COUNTRY HOMES (OLD JOHN LYONIAN SPORTS GROUND) LIMITED - 2009-01-28
    icon of address Hamilton House, High Street, Rickmansworth, Hertfordshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-01-27 ~ 2011-06-07
    IIF 37 - Director → ME
  • 7
    icon of address Hamilton House, 25 High Street, Rickmansworth, Hertfordshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-09-16 ~ 2011-06-07
    IIF 32 - Director → ME
  • 8
    icon of address Hamilton House, 25 High Street, Rickmansworth, Hertfordshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-09-16 ~ 2011-06-07
    IIF 36 - Director → ME
  • 9
    HARDINGS PROFESSIONAL LIMITED - 1994-05-09
    SPEED 2017 LIMITED - 1991-11-20
    HARDINGS COMMERCIAL AND PROFESSIONAL LTD - 1995-11-02
    RIDACLAN LTD. - 1995-11-07
    icon of address Rectory House, Thame Road, Haddenham Aylesbury, Buckinghamshire
    Active Corporate (6 parents)
    Officer
    icon of calendar 2006-12-08 ~ 2007-05-31
    IIF 46 - Director → ME
  • 10
    icon of address Dulce Domum Alma Road, Eton Wick, Windsor, Berkshire, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2020-06-28 ~ 2021-07-26
    IIF 63 - Director → ME
  • 11
    icon of address Dulce Domum Alma Road, Eton Wick, Windsor, Berkshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2020-06-29 ~ 2022-01-21
    IIF 59 - Director → ME
    Person with significant control
    icon of calendar 2021-04-01 ~ 2022-01-21
    IIF 89 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 12
    icon of address Dulce Domum, Alma Road, Eton Wick, Berkshire, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2020-06-29 ~ 2022-07-29
    IIF 60 - Director → ME
  • 13
    icon of address Dulce Domum Alma Road, Eton Wick, Windsor, Berkshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2020-06-29 ~ 2022-07-29
    IIF 67 - Director → ME
  • 14
    icon of address Sorbon, Aylesbury End, Beaconsfield, Buckinghamshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-03-04 ~ 2022-07-29
    IIF 38 - Director → ME
  • 15
    icon of address Dulce Domum Alma Road, Eton Wick, Windsor, Berkshire, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2020-06-29 ~ 2022-07-29
    IIF 58 - Director → ME
    Person with significant control
    icon of calendar 2020-07-01 ~ 2022-07-29
    IIF 91 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 16
    icon of address Rectory House, Thame Road, Haddenham Aylesbury, Buckinghamshire
    Active Corporate (6 parents)
    Officer
    icon of calendar 2006-07-17 ~ 2007-05-31
    IIF 47 - Director → ME
  • 17
    icon of address Dulce Domum Alma Road, Eton Wick, Windsor, Berkshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2020-06-29 ~ 2020-08-24
    IIF 73 - Director → ME
  • 18
    icon of address Dolce Domum Alma Road, Eton Wick, Windsor, Berkshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2020-06-29 ~ 2021-06-09
    IIF 64 - Director → ME
    Person with significant control
    icon of calendar 2021-05-29 ~ 2022-05-28
    IIF 86 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 19
    icon of address Suite No. 1 Stubbings House, Henley Road, Maidenhead, United Kingdom
    Active Corporate (11 parents)
    Officer
    icon of calendar 2021-09-09 ~ 2022-07-29
    IIF 56 - Director → ME
  • 20
    icon of address Dulce Domum Alma Road, Eton Wick, Windsor, Berkshire, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2020-06-29 ~ 2020-08-24
    IIF 62 - Director → ME
  • 21
    icon of address Dulce Domum Alma Road, Eton Wick, Windsor, Berkshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2021-01-28 ~ 2022-07-29
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2021-01-28 ~ 2022-07-29
    IIF 79 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 22
    icon of address Dulce Domum Alma Road, Eton Wick, Windsor, Berkshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2021-01-29 ~ 2022-07-29
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2021-01-29 ~ 2022-07-29
    IIF 85 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 23
    icon of address Suite No. 1 Stubbings Lane, Henley Road, Maidenhead, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2020-09-15 ~ 2022-07-29
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2020-09-15 ~ 2022-07-29
    IIF 76 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 24
    icon of address Sorbon, Aylesbury End, Beaconsfield, Buckinghamshire, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2021-12-24 ~ 2022-07-29
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2021-12-24 ~ 2022-07-29
    IIF 101 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 25
    icon of address Hamilton House, 25 High Street, Rickmansworth, Hertfordshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-08-13 ~ 2011-06-07
    IIF 33 - Director → ME
  • 26
    icon of address Hamilton House, 25 High Street, Rickmansworth, Hertfordshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-06-29 ~ 2011-06-07
    IIF 55 - Director → ME
  • 27
    icon of address Suite 17 Building 6, Croxley Green Business Park, Hatters Lane, Watford
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-03-31 ~ 2010-01-27
    IIF 30 - Director → ME
  • 28
    icon of address Herschel House, 58 Herschel Street, Slough, Berkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-08-13 ~ 2011-06-07
    IIF 34 - Director → ME
  • 29
    KEAYPADS LIMITED - 2011-04-15
    icon of address Suite E3 Tower House Latimer Park, Latimer Road, Latimer, Buckinghamshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-10-19 ~ 2011-06-07
    IIF 53 - Director → ME
  • 30
    icon of address Dulce Domum Alma Road, Eton Wick, Windsor, Berkshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2020-03-06 ~ 2022-07-29
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2020-03-06 ~ 2022-07-29
    IIF 81 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 31
    icon of address Dulce Domum Alma Road, Eton Wick, Windsor, Berkshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2021-12-24 ~ 2022-07-29
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2021-12-24 ~ 2022-07-29
    IIF 102 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 32
    icon of address Building 2 30 Friern Park, London, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2020-06-29 ~ 2022-06-26
    IIF 65 - Director → ME
    Person with significant control
    icon of calendar 2022-03-07 ~ 2022-06-26
    IIF 90 - Has significant influence or control OE
  • 33
    icon of address Dulce Domum Alma Road, Eton Wick, Windsor, Berkshire, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2021-03-30 ~ 2022-07-29
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2021-03-30 ~ 2022-07-29
    IIF 82 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 34
    icon of address Dulce Domum Alma Road, Eton Wick, Windsor, Berkshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2020-06-30 ~ 2021-09-14
    IIF 51 - Director → ME
  • 35
    BUXTON COUNTRY HOMES (SOUTH EAST) LIMITED - 2010-04-07
    icon of address Hamilton House, 25 High Street, Rickmansworth, Hertfordshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-01-22 ~ 2010-01-20
    IIF 35 - Director → ME
  • 36
    icon of address C/o Chaneys Chartered Surveyors Chiltern House, Marsack Street, Caversham, Reading, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2003-10-09 ~ 2007-11-27
    IIF 29 - Director → ME
  • 37
    icon of address R M G House, Essex Road, Hoddesdon, Hertfordshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2006-07-21 ~ 2007-05-31
    IIF 49 - Director → ME
  • 38
    icon of address Sorbon 24-26 Aylesbury End, Beaconsfield, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2021-06-02 ~ 2022-07-29
    IIF 50 - Director → ME
  • 39
    icon of address White & Sons Reeve House, Parsonage Square, Dorking, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2020-06-29 ~ 2021-06-21
    IIF 74 - Director → ME
  • 40
    icon of address 4 Chipstead Parade, Chipstead, Surrey, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2020-06-29 ~ 2022-03-10
    IIF 66 - Director → ME
    Person with significant control
    icon of calendar 2020-10-01 ~ 2022-03-10
    IIF 88 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 41
    icon of address Dulce Domum, Alma Road, Eton Wick, Berkshire, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2020-06-29 ~ 2021-08-18
    IIF 69 - Director → ME
    Person with significant control
    icon of calendar 2021-05-29 ~ 2021-08-18
    IIF 92 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 42
    PIPER HOMES GROUNDWORKS LIMITED - 2018-06-06
    icon of address 4 Hockley Court Stratford Road, Hockley Heath, Solihull, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-09-26 ~ 2024-01-08
    IIF 25 - Director → ME
  • 43
    icon of address Suite 4 Europa House Europa Way, Britannia Enterprise Park, Lichfield, Staffordshire, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2022-09-26 ~ 2024-01-08
    IIF 23 - Director → ME
  • 44
    STERLING DEVELOPMENTS (MIDLANDS) LIMITED - 2017-11-24
    icon of address 23 Market Street, Nottingham, England
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    711,312 GBP2024-12-31
    Officer
    icon of calendar 2022-09-26 ~ 2024-01-08
    IIF 26 - Director → ME
  • 45
    PIPER HOMES (KERESLEY) LTD - 2021-11-26
    icon of address Suite 4 Europa House Europa Way, Britannia Enterprise Park, Lichfield, Staffordshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,054,084 GBP2023-12-31
    Officer
    icon of calendar 2022-09-26 ~ 2024-01-08
    IIF 19 - Director → ME
  • 46
    icon of address 4 Hockley Court Stratford Road, Hockley Heath, Solihull, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2022-09-26 ~ 2024-01-08
    IIF 18 - Director → ME
  • 47
    icon of address 4 Hockley Court Stratford Road, Hockley Heath, Solihull, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2022-09-26 ~ 2024-01-08
    IIF 24 - Director → ME
  • 48
    PIPER HOMES (MAISEMORE) LTD - 2022-02-01
    icon of address 4 Hockley Court Stratford Road, Hockley Heath, Solihull, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2022-09-26 ~ 2024-01-08
    IIF 27 - Director → ME
  • 49
    icon of address 4 Hockley Court Stratford Road, Hockley Heath, Solihull, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2022-09-26 ~ 2024-01-08
    IIF 28 - Director → ME
  • 50
    STANFORD COURT DEVELOPMENTS LIMITED - 2016-04-18
    icon of address 2 Lace Market Square, Nottingham
    Liquidation Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    2,279,918 GBP2022-12-31
    Officer
    icon of calendar 2022-09-26 ~ 2024-01-08
    IIF 20 - Director → ME
  • 51
    PIPER HOMES LIMITED - 2016-01-25
    icon of address 2nd Floor 110 Cannon Street, London, England
    In Administration Corporate (2 parents, 33 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    871,155 GBP2022-12-31
    Officer
    icon of calendar 2022-09-26 ~ 2024-01-08
    IIF 21 - Director → ME
  • 52
    HAMELIN PARTNERSHIPS LTD - 2023-04-20
    icon of address 4 Hockley Court Stratford Road, Hockley Heath, Solihull, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -964,021 GBP2022-12-31
    Officer
    icon of calendar 2022-09-26 ~ 2024-01-08
    IIF 22 - Director → ME
  • 53
    icon of address Dulce Domum Alma Road, Eton Wick, Windsor, Berkshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2021-02-15 ~ 2022-07-29
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2021-02-15 ~ 2022-07-29
    IIF 96 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 54
    icon of address Hamilton House, 25 High Street, Rickmansworth, Hertfordshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-10-18 ~ 2011-08-30
    IIF 75 - LLP Designated Member → ME
  • 55
    icon of address Dulce Domum Alma Road, Eton Wick, Windsor, Berkshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2020-06-29 ~ 2022-05-23
    IIF 70 - Director → ME
    Person with significant control
    icon of calendar 2022-02-28 ~ 2022-05-23
    IIF 93 - Has significant influence or control OE
  • 56
    SIMON VICKERS DEVELOPMENTS LIMITED - 1995-10-05
    icon of address Rectory House, Thame Road, Haddenham Aylesbury, Buckinghamshire
    Active Corporate (7 parents, 25 offsprings)
    Officer
    icon of calendar 2006-07-17 ~ 2007-05-31
    IIF 48 - Director → ME
  • 57
    icon of address Dulce Domum Alma Road, Eton Wick, Windsor, Berkshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2021-02-12 ~ 2022-04-20
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2021-02-12 ~ 2022-04-20
    IIF 77 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 58
    SORBON DEVELOPMENTS LTD - 2022-05-09
    SHANLY HOMES (THAMES VALLEY) LIMITED - 2022-06-08
    icon of address Sorbon, Aylesbury End, Beaconsfield, Buckinghamshire, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2021-12-21 ~ 2022-07-29
    IIF 44 - Director → ME
  • 59
    SHANLY HOMES (SOUTHERN) LIMITED - 2022-06-08
    SHANLY HOMES LIMITED - 2008-05-15
    SHANLY DEVELOPMENTS LIMITED - 2022-03-30
    icon of address Sorbon, Aylesbury End, Beaconsfield
    Active Corporate (3 parents)
    Officer
    icon of calendar 2020-11-27 ~ 2022-07-29
    IIF 13 - Director → ME
  • 60
    MICHAEL SHANLY HOMES LIMITED - 2000-12-27
    MICHAEL SHANLY HOMES LIMITED - 2008-05-15
    MICHAEL SHANLY HOMES (BEACONSFIELD) LIMITED - 2001-01-10
    TIDYSOLVE LIMITED - 1993-04-13
    icon of address Sorbon, Aylesbury End, Beaconsfield, Bucks
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    230,741,234 GBP2023-12-31
    Officer
    icon of calendar 2020-05-21 ~ 2022-07-29
    IIF 12 - Director → ME
  • 61
    icon of address Dulce Domum Alma Road, Eton Wick, Windsor, Berkshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2020-06-08 ~ 2022-07-29
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2021-03-10 ~ 2022-07-29
    IIF 95 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 62
    icon of address Suite No. 1 Stubbings House, Henley Road, Maidenhead, Berkshire, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2020-06-29 ~ 2020-08-24
    IIF 61 - Director → ME
  • 63
    icon of address Suite No. 1 Stubbings House, Henley Road, Maidenhead, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2020-06-30 ~ 2022-07-29
    IIF 72 - Director → ME
    Person with significant control
    icon of calendar 2020-07-01 ~ 2022-07-29
    IIF 94 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 64
    icon of address Dulce Domum Alma Road, Eton Wick, Windsor, Berkshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2020-06-29 ~ 2021-11-19
    IIF 57 - Director → ME
    Person with significant control
    icon of calendar 2021-05-01 ~ 2021-11-19
    IIF 87 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 65
    icon of address Dulce Domum Alma Road, Eton Wick, Windsor, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2021-07-15 ~ 2022-11-02
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2021-07-15 ~ 2022-07-14
    IIF 98 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 66
    icon of address C/o Banner Property Services Unit 2 Cliveden Office Village, Lancaster Road, High Wycombe, Buckinghamshire, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2020-06-08 ~ 2021-08-09
    IIF 14 - Director → ME
  • 67
    icon of address Dulce Domum Alma Road, Eton Wick, Windsor, Berkshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2020-06-29 ~ 2022-07-29
    IIF 71 - Director → ME
  • 68
    icon of address 55 Station Road, Beaconsfield, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2020-06-08 ~ 2020-08-06
    IIF 15 - Director → ME
  • 69
    icon of address Stonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2020-06-12 ~ 2022-11-03
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2020-06-12 ~ 2023-07-10
    IIF 80 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 70
    icon of address Stonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2020-04-23 ~ 2022-11-03
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2020-04-23 ~ 2023-05-26
    IIF 78 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 71
    icon of address Dulce Domum Alma Road, Eton Wick, Windsor, Berkshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2021-07-15 ~ 2022-07-29
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2021-07-15 ~ 2022-07-29
    IIF 99 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 72
    icon of address Dulce Domum Alma Road, Eton Wick, Windsor, Berkshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2021-07-15 ~ 2022-07-01
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2021-07-15 ~ 2022-07-01
    IIF 97 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 73
    icon of address Suite No. 1 Stubbings House, Henley Road, Maidenhead, Berkshire, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2020-06-29 ~ 2021-05-05
    IIF 68 - Director → ME
  • 74
    RYDON HOMES LIMITED - 2010-10-18
    NEVRUS EIGHTY-NINE LIMITED - 1981-12-31
    icon of address Gate House, Turnpike Road, High Wycombe, Buckinghamshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2015-09-08 ~ 2019-12-20
    IIF 16 - Director → ME
  • 75
    icon of address Dulce Domum Alma Road, Eton Wick, Windsor, Berkshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2021-04-08 ~ 2022-07-29
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2021-04-08 ~ 2022-07-29
    IIF 84 - Ownership of voting rights - More than 25% but not more than 50% OE

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.