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

Mr Tajinder Singh Sangha

    Related profiles found in government register
  • Mr Tajinder Singh Sangha
    British born in March 1971

    Registered addresses and corresponding companies
    • icon of address Fleetwood House, 480 Bath Road, Slough, SL1 6BB, United Kingdom

      IIF 1
  • Mr Tajinder Singh Sangha
    British born in March 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 487-488, Ipswich Road, Slough, SL1 4EP, England

      IIF 2 IIF 3
    • icon of address Fleetwood House, 480 Bath Road, Slough, Berkshire, SL1 6BB, England

      IIF 4 IIF 5 IIF 6
    • icon of address Fleetwood House, 480 Bath Road, Slough, Berkshire, SL1 6BB, United Kingdom

      IIF 7 IIF 8
    • icon of address Fleetwood House, 480 Bath Road, Slough, SL1 6BB, England

      IIF 9 IIF 10 IIF 11
    • icon of address Fleetwood House, 480 Bath Road, Slough, SL1 6BB, United Kingdom

      IIF 14
    • icon of address Marshmead, Marsh Lane, Taplow, Buckinghamshire, SL6 0DE, United Kingdom

      IIF 15
  • Mr Tajinder Singh Sangha,
    British born in March 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Fleetwood House, 480 Bath Road, Slough, SL1 6BB, England

      IIF 16
  • Mr. Tajinder Singh Sangha
    British born in March 1971

    Resident in England

    Registered addresses and corresponding companies
  • Sangha, Tajinder Singh
    British director born in March 1971

    Registered addresses and corresponding companies
    • icon of address 68 The Fairway, Burnham, Slough, Berkshire, SL1 8DS

      IIF 47
  • Sangha, Tajinder Singh
    British

    Registered addresses and corresponding companies
    • icon of address Marshmead, Marsh Lane, Taplow, Berkshire, SL6 0DE

      IIF 48
  • Sangha, Tajinder Singh
    British director

    Registered addresses and corresponding companies
    • icon of address 68 The Fairway, Burnham, Slough, Berkshire, SL1 8DS

      IIF 49
    • icon of address Marshmead, Marsh Lane, Taplow, Berkshire, SL6 0DE

      IIF 50 IIF 51
  • Mr Tajinder Sangha
    British born in March 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Fleetwood House, 480 Bath Road, Slough, Berkshire, SL1 6BB, United Kingdom

      IIF 52 IIF 53
    • icon of address Fleetwood House, 480 Bath Road, Slough, SL1 6BB, United Kingdom

      IIF 54
  • Mr Tajinder Sangha
    British born in March 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 19, Langley Road, Slough, SL3 7AE, England

      IIF 55
  • Sangha, Tajinder Singh
    British born in March 1971

    Resident in England

    Registered addresses and corresponding companies
  • Sangha, Tajinder Singh
    British company director born in March 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Fleetwood House, 480 Bath Road, Slough, Berkshire, SL1 6BB

      IIF 85
    • icon of address Fleetwood House, 480 Bath Road, Slough, Berkshire, SL1 6BB, England

      IIF 86 IIF 87
  • Sangha, Tajinder Singh
    British director born in March 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3rd, Floor North, The Forum 74-80 Camden Street, London, NW1 0EG, United Kingdom

      IIF 88
    • icon of address Marsh Mead, Marsh Lane, Taplow, Maidenhead, SL6 0DE, United Kingdom

      IIF 89
    • icon of address 343, Bath Road, Slough, SL1 5PR, England

      IIF 90
    • icon of address Fleetwood House, 480 Bath Road, Slough, Berkshire, SL1 6BB

      IIF 91
    • icon of address Fleetwood House, 480 Bath Road, Slough, Berkshire, SL1 6BB, England

      IIF 92
    • icon of address Fleetwood House, 480 Bath Road, Slough, Berkshire, SL1 6BB, United Kingdom

      IIF 93 IIF 94 IIF 95
    • icon of address Fleetwood House, 480 Bath Road, Slough, SL1 6BB, England

      IIF 97 IIF 98
    • icon of address Fleetwood House, 480 Bath Road, Slough, SL1 6BB, United Kingdom

      IIF 99 IIF 100 IIF 101
    • icon of address Marsh Mead, Marsh Lane, Taplow, Berkshire, SL6 0DE, United Kingdom

      IIF 106
    • icon of address Marshmead, Marsh Lane, Taplow, Berkshire, SL6 0DE

      IIF 107
  • Sangha, Tajinder Singh
    British finance born in March 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5th, Floor, 85-86 Newman Street, London, W1T 3EX, United Kingdom

      IIF 108
    • icon of address 85-86, Newman Street, London, W1T 3EX, United Kingdom

      IIF 109
  • Sangha, Tajinder Singh
    British managing surveyor born in March 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Marshmead, Marsh Lane, Taplow, Berkshire, SL6 0DE

      IIF 110
  • Sangha, Tajinder Singh
    British surveyor born in March 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Fleetwood House, 480 Bath Road, Slough, Berkshire, SL1 6BB

      IIF 111
    • icon of address Fleetwood House, 480 Bath Road, Slough, Berkshire, SL1 6BB, England

      IIF 112
  • Sangha, Tajinder Singh, Mr.
    British born in March 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Marsh Mead, Marsh Lane, Taplow, Maidenhead, SL6 0DE, England

      IIF 113
    • icon of address Marsh Mead, Marsh Lane, Taplow, Maidenhead, SL6 0DE, United Kingdom

      IIF 114 IIF 115
    • icon of address Marshmead, Marsh Lane, Taplow, Maidenhead, Berkshire, SL6 0DE

      IIF 116
    • icon of address Fleetwood House, 480 Bath Road, Slough, Berkshire, SL1 6BB, United Kingdom

      IIF 117 IIF 118
    • icon of address Fleetwood House, 480 Bath Road, Slough, SL1 6BB, England

      IIF 119
    • icon of address Fleetwood House, 480 Bath Road, Slough, SL1 6BB, United Kingdom

      IIF 120 IIF 121 IIF 122
  • Sangha, Tajinder Singh, Mr.
    British commercial director born in March 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Fleetwood House, 480 Bath Road, Slough, SL1 6BB, England

      IIF 123
  • Sangha, Tajinder Singh, Mr.
    British company director born in March 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Fleetwood House, 480 Bath Road, Slough, SL1 6BB, England

      IIF 124
  • Sangha, Tajinder Singh, Mr.
    British director born in March 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2-3, Pavilion Buildings, Brighton, East Sussex, BN1 1EE

      IIF 125
    • icon of address 26, Stroudley Road, Brighton, East Sussex, BN1 4BH

      IIF 126
    • icon of address Marsh Mead, Marsh Lane, Taplow, Maidenhead, SL6 0DE, United Kingdom

      IIF 127
    • icon of address Fleetwood House, 480 Bath Road, Slough, SL1 6BB, United Kingdom

      IIF 128
  • Sangha,, Tajinder Singh
    British born in March 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Fleetwood House, 480 Bath Road, Slough, SL1 6BB, England

      IIF 129
  • Sangha, Tajinder Singh

    Registered addresses and corresponding companies
    • icon of address Unit 3a, Kelpatrick Centre, Kelpatrick Road, Burnham, Buckinghamshire, SL1 6BW, England

      IIF 130
    • icon of address 68 The Fairway, Burnham, Slough, Berkshire, SL1 8DS

      IIF 131
  • Sangha, Tajinder
    British born in March 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 19, Langley Road, Slough, SL3 7AE, England

      IIF 132
child relation
Offspring entities and appointments
Active 63
  • 1
    icon of address Fleetwood House, 480 Bath Road, Slough, England
    Active Corporate (2 parents)
    Equity (Company account)
    -17,688 GBP2024-06-30
    Officer
    icon of calendar 2020-06-30 ~ now
    IIF 113 - Director → ME
  • 2
    icon of address Fleetwood House, 480 Bath Road, Slough, Berkshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2015-09-10 ~ now
    IIF 67 - Director → ME
    Person with significant control
    icon of calendar 2016-09-09 ~ now
    IIF 7 - Has significant influence or controlOE
  • 3
    icon of address Fleetwood House, 480 Bath Road, Slough, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2021-01-22 ~ now
    IIF 119 - Director → ME
    Person with significant control
    icon of calendar 2025-05-13 ~ now
    IIF 9 - Has significant influence or controlOE
  • 4
    icon of address Fleetwood House, 480 Bath Road, Slough, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-07-15 ~ now
    IIF 60 - Director → ME
  • 5
    FLEETWOOD ARCHITECTURAL ALUMINIUM LIMITED - 2011-06-24
    THE ARCHITECTURAL ALUMINIUM FLEETWOOD GROUP LIMITED - 2011-09-08
    icon of address 24 Conduit Place, London
    Dissolved Corporate (3 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 21 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address Fleetwood House, 480 Bath Road, Slough, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-07-02 ~ now
    IIF 59 - Director → ME
    Person with significant control
    icon of calendar 2024-07-02 ~ now
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    icon of address Fleetwood House, 480 Bath Road, Slough, England
    Active Corporate (3 parents)
    Equity (Company account)
    -9,607 GBP2024-06-30
    Officer
    icon of calendar 2025-02-07 ~ now
    IIF 75 - Director → ME
  • 8
    icon of address Fleetwood House, 480 Bath Road, Slough, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-12-12 ~ dissolved
    IIF 124 - Director → ME
    Person with significant control
    icon of calendar 2019-12-12 ~ dissolved
    IIF 38 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 38 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 38 - Right to appoint or remove directorsOE
  • 9
    MASTMALT LIMITED - 1989-07-12
    FLEETWOOD PROFILES LIMITED - 1998-02-20
    icon of address Unit 3a Kelpatrick Centre, Kelpatrick Road, Burnham, Buckinghamshire, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,719,224 GBP2024-12-31
    Officer
    icon of calendar 2025-08-11 ~ now
    IIF 57 - Director → ME
    icon of calendar 1997-09-12 ~ now
    IIF 48 - Secretary → ME
  • 10
    icon of address Unit 3a Kelpatrick Centre, Kelpatrick Road, Burnham, Buckinghamshire, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,643,667 GBP2024-12-31
    Officer
    icon of calendar 2021-05-14 ~ now
    IIF 56 - Director → ME
  • 11
    BACKSITE LIMITED - 1986-11-20
    FLEETWOOD HOMES LIMITED - 1989-05-25
    FLEETWOOD HOME IMPROVEMENTS LIMITED - 1993-06-22
    icon of address Ramada House, 361 Kenton Road, Harrow, Middlesex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1993-08-12 ~ dissolved
    IIF 47 - Director → ME
  • 12
    icon of address 3rd Floor North, The Forum 74-80 Camden Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-05-20 ~ dissolved
    IIF 88 - Director → ME
  • 13
    icon of address Fleetwood House, 480 Bath Road, Slough, England
    Active Corporate (1 parent, 2 offsprings)
    Officer
    icon of calendar 2024-07-03 ~ now
    IIF 61 - Director → ME
    Person with significant control
    icon of calendar 2024-07-03 ~ now
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    icon of address Zagale House, Kelpatrick Road, Slough, Berkshire, United Kingdom
    Active Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    419,419 GBP2024-12-31
    Officer
    icon of calendar 2023-11-27 ~ now
    IIF 69 - Director → ME
  • 15
    icon of address Zagale House, Kelpatrick Road, Slough, Berkshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    222,935 GBP2024-12-31
    Officer
    icon of calendar 2023-11-27 ~ now
    IIF 82 - Director → ME
  • 16
    icon of address Fleetwood House, 480 Bath Road, Slough, United Kingdom
    Active Corporate (2 parents, 13 offsprings)
    Equity (Company account)
    4,093,183 GBP2024-12-31
    Officer
    icon of calendar 2021-04-01 ~ now
    IIF 73 - Director → ME
    Person with significant control
    icon of calendar 2021-04-01 ~ now
    IIF 54 - Ownership of voting rights - 75% or moreOE
    IIF 54 - Right to appoint or remove directorsOE
    IIF 54 - Ownership of shares – More than 50% but less than 75%OE
  • 17
    icon of address Fleetwood House, 480 Bath Road, Slough, United Kingdom
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    2,573,575 GBP2024-06-30
    Officer
    icon of calendar 2018-01-22 ~ now
    IIF 121 - Director → ME
    Person with significant control
    icon of calendar 2018-01-22 ~ now
    IIF 40 - Ownership of voting rights - 75% or moreOE
    IIF 40 - Ownership of shares – 75% or moreOE
  • 18
    icon of address Fleetwood House, 480 Bath Road, Slough, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1,430 GBP2024-06-30
    Person with significant control
    icon of calendar 2018-01-22 ~ now
    IIF 39 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 39 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 19
    icon of address Fleetwood House, 480 Bath Road, Slough, Berkshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2015-08-19 ~ now
    IIF 66 - Director → ME
    Person with significant control
    icon of calendar 2016-08-18 ~ now
    IIF 8 - Ownership of shares – 75% or moreOE
  • 20
    icon of address Fleetwood House, 480 Bath Road, Slough, Berkshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2015-10-09 ~ now
    IIF 65 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 36 - Ownership of shares – 75% or moreOE
    IIF 36 - Ownership of voting rights - 75% or moreOE
  • 21
    icon of address Fleetwood House, 480 Bath Road, Slough, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-07-03 ~ now
    IIF 71 - Director → ME
    Person with significant control
    icon of calendar 2024-07-03 ~ now
    IIF 12 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 22
    icon of address 19-21 Circular Road, Douglas, Isle Of Man
    Registered Corporate (1 parent)
    Beneficial owner
    icon of calendar 2019-06-25 ~ now
    IIF 1 - Ownership of voting rights - More than 25%OE
    IIF 1 - Ownership of shares - More than 25%OE
  • 23
    icon of address Unit 3a Kelpatrick Centre, Kelpatrick Road, Slough, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-11-18 ~ now
    IIF 83 - Director → ME
  • 24
    MACKENZIE INVESTMENTS (WHITE HART) LIMITED - 2017-06-06
    icon of address 2/3 Pavilion Buildings, Brighton, East Sussex
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2016-07-20 ~ dissolved
    IIF 128 - Director → ME
  • 25
    icon of address Fleetwood House, 480 Bath Road, Slough, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -274,580 GBP2024-06-30
    Officer
    icon of calendar 2021-09-24 ~ now
    IIF 78 - Director → ME
  • 26
    icon of address St Marys, The Parade, Castletown, Isle Of Man
    Active Corporate (1 parent)
    Officer
    icon of calendar 2019-09-26 ~ now
    IIF 103 - Director → ME
  • 27
    icon of address Fleetwood House, 480 Bath Road, Slough, Berkshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    14,376 GBP2024-06-30
    Officer
    icon of calendar 2023-09-13 ~ now
    IIF 76 - Director → ME
  • 28
    MACKENZIE (LANGLEY COLLEGE) LTD - 2021-12-02
    icon of address Fleetwood House, 480 Bath Road, Slough, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -7,218 GBP2024-06-30
    Officer
    icon of calendar 2021-01-13 ~ now
    IIF 116 - Director → ME
  • 29
    icon of address Marsh Mead, Marsh Lane, Taplow, Berkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-09-24 ~ dissolved
    IIF 106 - Director → ME
  • 30
    icon of address Fleetwood House, 480 Bath Road, Slough, Berkshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    67,165 GBP2024-06-30
    Officer
    icon of calendar 2020-12-17 ~ now
    IIF 118 - Director → ME
  • 31
    MAPLE INFRASTRUCTURE LIMITED - 2014-09-29
    icon of address Fleetwood House, 480 Bath Road, Slough, Berkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-06-30 ~ dissolved
    IIF 87 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 28 - Ownership of shares – 75% or moreOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
  • 32
    MACKENZIE ARCHITECTURAL ALUMINIUM LTD - 1999-11-29
    MACKENZIE PROPERTIES LIMITED - 2014-09-29
    icon of address 26 Stroudley Road, Brighton, East Sussex
    Liquidation Corporate (2 parents)
    Equity (Company account)
    2 GBP2023-09-04
    Officer
    icon of calendar 1998-11-16 ~ now
    IIF 84 - Director → ME
  • 33
    icon of address 26 Stroudley Road, Brighton, East Sussex
    Dissolved Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    200 GBP2023-06-30
    Officer
    icon of calendar 2020-03-24 ~ dissolved
    IIF 105 - Director → ME
    Person with significant control
    icon of calendar 2020-03-24 ~ dissolved
    IIF 14 - Right to appoint or remove directorsOE
    IIF 14 - Ownership of shares – 75% or moreOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
  • 34
    MACKENZIE HOMES FREEHOLDS LIMITED - 2019-05-13
    icon of address Fleetwood House, 480 Bath Road, Slough, United Kingdom
    Active Corporate (1 parent, 3 offsprings)
    Equity (Company account)
    -898,521 GBP2024-06-30
    Officer
    icon of calendar 2017-05-10 ~ now
    IIF 115 - Director → ME
    Person with significant control
    icon of calendar 2017-05-10 ~ now
    IIF 22 - Ownership of shares – 75% or moreOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Right to appoint or remove directorsOE
  • 35
    icon of address 26 Stroudley Road, Brighton, East Sussex
    Dissolved Corporate (2 parents)
    Equity (Company account)
    120,122 GBP2023-06-30
    Officer
    icon of calendar 2016-11-16 ~ dissolved
    IIF 89 - Director → ME
  • 36
    icon of address 2/3 Pavilion Buildings, Brighton, East Sussex
    Dissolved Corporate (1 parent)
    Equity (Company account)
    18,907 GBP2023-05-14
    Officer
    icon of calendar 2016-07-18 ~ dissolved
    IIF 104 - Director → ME
    Person with significant control
    icon of calendar 2016-07-18 ~ dissolved
    IIF 41 - Right to appoint or remove directorsOE
    IIF 41 - Ownership of voting rights - 75% or moreOE
    IIF 41 - Ownership of shares – 75% or moreOE
    IIF 17 - Ownership of shares – 75% or moreOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
  • 37
    icon of address Fleetwood House, 480 Bath Road, Slough, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    208,642 GBP2024-06-30
    Officer
    icon of calendar 2020-12-09 ~ now
    IIF 120 - Director → ME
  • 38
    icon of address Fleetwood House, 480 Bath Road, Slough, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    2,871,507 GBP2024-06-30
    Officer
    icon of calendar 2021-06-07 ~ now
    IIF 79 - Director → ME
  • 39
    icon of address 26 Stroudley Road, Brighton, East Sussex
    Dissolved Corporate (2 parents)
    Equity (Company account)
    6 GBP2023-06-30
    Officer
    icon of calendar 2016-09-16 ~ dissolved
    IIF 126 - Director → ME
  • 40
    icon of address Fleetwood House, 480 Bath Road, Slough, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -5,253 GBP2024-06-30
    Officer
    icon of calendar 2022-01-10 ~ now
    IIF 77 - Director → ME
  • 41
    icon of address Fleetwood House, 480 Bath Road, Slough, Berkshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -7,880 GBP2024-06-30
    Officer
    icon of calendar 2021-02-05 ~ now
    IIF 117 - Director → ME
  • 42
    icon of address Fleetwood House, 480 Bath Road, Slough, United Kingdom
    Active Corporate (2 parents, 4 offsprings)
    Equity (Company account)
    11,748,214 GBP2024-06-30
    Officer
    icon of calendar 2017-08-10 ~ now
    IIF 122 - Director → ME
  • 43
    icon of address 2-3 Pavilion Buildings, Brighton, East Sussex
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2017-08-11 ~ dissolved
    IIF 125 - Director → ME
  • 44
    icon of address 2-3 Pavilion Buildings, Brighton, East Sussex
    Dissolved Corporate (2 parents)
    Equity (Company account)
    640 GBP2022-12-12
    Officer
    icon of calendar 2017-03-07 ~ dissolved
    IIF 127 - Director → ME
  • 45
    icon of address Fleetwood House, 480 Bath Road, Slough, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1,786,852 GBP2024-06-30
    Officer
    icon of calendar 2021-06-07 ~ now
    IIF 74 - Director → ME
  • 46
    MACKENZIE (CUT HEATH) LIMITED - 2020-07-03
    icon of address Fleetwood House, 480 Bath Road, Slough, Berkshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    198,492 GBP2024-06-30
    Officer
    icon of calendar 2015-11-24 ~ now
    IIF 64 - Director → ME
  • 47
    GLOW WELL MANAGEMENT LTD - 2017-06-16
    icon of address 2-3 Pavilion Buildings, Brighton, East Sussex
    Dissolved Corporate (3 parents)
    Equity (Company account)
    602 GBP2022-12-12
    Officer
    icon of calendar 2016-08-05 ~ dissolved
    IIF 123 - Director → ME
  • 48
    icon of address Fleetwood House, 480 Bath Road, Slough, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 2022-10-20 ~ now
    IIF 81 - Director → ME
  • 49
    MACKENZIE (SOUTH WEST) HOMES LIMITED - 2022-10-20
    MACKENZIE BATH ROAD LIMITED - 2017-06-07
    icon of address Fleetwood House, 480 Bath Road, Slough, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    290,159 GBP2024-06-30
    Officer
    icon of calendar 2017-05-10 ~ now
    IIF 114 - Director → ME
  • 50
    icon of address Unit 3a Kelpatrick Centre, Kelpatrick Road, Burnham, Buckinghamshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    628,963 GBP2024-12-31
    Officer
    icon of calendar 2021-11-05 ~ now
    IIF 130 - Secretary → ME
  • 51
    icon of address St Marys, The Parade, Castletown, Isle Of Man
    Active Corporate (1 parent)
    Officer
    icon of calendar 2019-09-26 ~ now
    IIF 99 - Director → ME
  • 52
    icon of address Fleetwood House, 480 Bath Road, Slough, Berkshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -9,448 GBP2023-12-31
    Officer
    icon of calendar 2020-03-18 ~ now
    IIF 80 - Director → ME
  • 53
    icon of address Fleetwood House, 480 Bath Road, Slough, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-06-09 ~ now
    IIF 129 - Director → ME
    Person with significant control
    icon of calendar 2023-06-09 ~ now
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Right to appoint or remove directorsOE
  • 54
    icon of address Fleetwood House, 480 Bath Road, Slough, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-07-15 ~ now
    IIF 58 - Director → ME
  • 55
    icon of address Fleetwood House, 480 Bath Road, Slough, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-07-02 ~ now
    IIF 97 - Director → ME
    Person with significant control
    icon of calendar 2024-07-02 ~ now
    IIF 13 - Right to appoint or remove directorsOE
    IIF 13 - Ownership of shares – 75% or moreOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
  • 56
    icon of address Fleetwood House, 480 Bath Road, Slough, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-07-03 ~ now
    IIF 98 - Director → ME
    Person with significant control
    icon of calendar 2024-07-03 ~ now
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Right to appoint or remove directorsOE
    IIF 11 - Ownership of shares – 75% or moreOE
  • 57
    icon of address Fleetwood House, 480 Bath Road, Slough, Berkshire, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2019-09-02 ~ now
    IIF 62 - Director → ME
    Person with significant control
    icon of calendar 2019-09-02 ~ now
    IIF 4 - Ownership of voting rights - 75% or moreOE
  • 58
    icon of address 1a City Gate, 185 Dyke Road, Hove, England
    Active Corporate (1 parent)
    Equity (Company account)
    -1,339 GBP2025-03-31
    Officer
    icon of calendar 2021-04-15 ~ now
    IIF 132 - Director → ME
    Person with significant control
    icon of calendar 2021-04-15 ~ now
    IIF 55 - Right to appoint or remove directorsOE
    IIF 55 - Ownership of shares – 75% or moreOE
    IIF 55 - Ownership of voting rights - 75% or moreOE
  • 59
    icon of address Fleetwood House, 480 Bath Road, Slough, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    icon of calendar 2023-09-26 ~ now
    IIF 70 - Director → ME
    Person with significant control
    icon of calendar 2023-09-26 ~ now
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
  • 60
    FLEETWOOD FACADES LIMITED - 2014-05-23
    icon of address 1 Kings Avenue, London
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 20 - Has significant influence or controlOE
    IIF 20 - Ownership of shares – 75% or moreOE
  • 61
    icon of address Fleetwood House, 480 Bath Road, Slough, Berkshire, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2017-11-03 ~ now
    IIF 63 - Director → ME
  • 62
    icon of address Fleetwood House, 480 Bath Road, Slough, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    13,200 GBP2024-06-30
    Officer
    icon of calendar 2022-05-24 ~ now
    IIF 72 - Director → ME
  • 63
    icon of address Fleetwood House, 480 Bath Road, Slough, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2022-03-07 ~ now
    IIF 68 - Director → ME
Ceased 37
  • 1
    MACKENZIE (FARNHAM ROAD) LIMITED - 2016-07-20
    MACKENZIE (SOUTH WEST) HOMES LIMITED - 2017-06-07
    icon of address Leonard House 7, Newman Road, Bromley, Kent
    Liquidation Corporate (5 parents)
    Equity (Company account)
    1,032,262 GBP2022-12-31
    Officer
    icon of calendar 2014-05-21 ~ 2023-03-24
    IIF 95 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-07-23
    IIF 30 - Ownership of voting rights - 75% or more OE
    IIF 30 - Ownership of shares – 75% or more OE
  • 2
    icon of address Thamesbourne Lodge, Station Road, Bourne End, Buckinghamshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    24,570 GBP2024-12-31
    Officer
    icon of calendar 2004-10-05 ~ 2005-12-10
    IIF 107 - Director → ME
  • 3
    icon of address Verulam Advisory, The Annexe, New Barnes Mill, Cottonmill Lane, St Albans, Herts
    Liquidation Corporate (4 parents)
    Officer
    icon of calendar 2014-02-07 ~ 2022-12-01
    IIF 109 - Director → ME
  • 4
    icon of address Unit 9 Ravensdale Ind Est, Timberwharf Road, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-12-11 ~ 2024-03-20
    IIF 101 - Director → ME
  • 5
    icon of address 3 Mallard Close, Burnham, Slough, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-11-30
    Officer
    icon of calendar 2003-11-18 ~ 2004-12-16
    IIF 110 - Director → ME
  • 6
    PARK CHINOIS LTD - 2012-08-30
    DIDIYA LIMITED - 2013-07-04
    icon of address Elsley Court, 20-22 Great Titchfield Street, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2013-07-26 ~ 2014-02-14
    IIF 108 - Director → ME
  • 7
    FLEETWOOD ARCHITECTURAL ALUMINIUM LIMITED - 2011-06-24
    THE ARCHITECTURAL ALUMINIUM FLEETWOOD GROUP LIMITED - 2011-09-08
    icon of address 24 Conduit Place, London
    Dissolved Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2009-05-01 ~ 2016-05-31
    IIF 111 - Director → ME
  • 8
    FLEETWOOD UK LIMITED - 2011-06-24
    icon of address Fleetwood House, 480 Bath Road, Slough, Berkshire
    Active Corporate (5 parents)
    Equity (Company account)
    479,741 GBP2024-12-31
    Officer
    icon of calendar 2003-02-17 ~ 2014-05-21
    IIF 112 - Director → ME
    icon of calendar 1999-04-19 ~ 2003-02-12
    IIF 131 - Secretary → ME
    Person with significant control
    icon of calendar 2017-12-05 ~ 2021-07-23
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 29 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    MASTMALT LIMITED - 1989-07-12
    FLEETWOOD PROFILES LIMITED - 1998-02-20
    icon of address Unit 3a Kelpatrick Centre, Kelpatrick Road, Burnham, Buckinghamshire, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,719,224 GBP2024-12-31
    Person with significant control
    icon of calendar 2020-04-24 ~ 2024-04-25
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 15 - Ownership of shares – More than 25% but not more than 50% OE
  • 10
    icon of address Unit 3a Kelpatrick Centre, Kelpatrick Road, Burnham, Buckinghamshire, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,643,667 GBP2024-12-31
    Person with significant control
    icon of calendar 2021-02-25 ~ 2021-09-09
    IIF 18 - Ownership of shares – More than 25% but not more than 50% OE
  • 11
    BACKSITE LIMITED - 1986-11-20
    FLEETWOOD HOMES LIMITED - 1989-05-25
    FLEETWOOD HOME IMPROVEMENTS LIMITED - 1993-06-22
    icon of address Ramada House, 361 Kenton Road, Harrow, Middlesex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1993-08-12 ~ 1996-09-01
    IIF 49 - Secretary → ME
  • 12
    icon of address Zagale House, Kelpatrick Road, Slough, Berkshire, United Kingdom
    Active Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    419,419 GBP2024-12-31
    Officer
    icon of calendar 2021-05-11 ~ 2023-11-27
    IIF 96 - Director → ME
    Person with significant control
    icon of calendar 2021-05-11 ~ 2021-07-23
    IIF 52 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 52 - Right to appoint or remove directors OE
    IIF 52 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 13
    icon of address Zagale House, Kelpatrick Road, Slough, Berkshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    222,935 GBP2024-12-31
    Officer
    icon of calendar 2021-05-11 ~ 2023-11-27
    IIF 94 - Director → ME
    Person with significant control
    icon of calendar 2021-05-11 ~ 2021-07-20
    IIF 53 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 53 - Right to appoint or remove directors OE
    IIF 53 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 14
    GLAMALCO FACADES LIMITED - 2013-05-16
    icon of address Zagale House, Kelpatrick Road, Slough, Berkshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    448,533 GBP2024-12-31
    Officer
    icon of calendar 2011-02-01 ~ 2014-05-21
    IIF 102 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-07-20
    IIF 37 - Ownership of shares – More than 25% but not more than 50% OE
  • 15
    icon of address Fleetwood House, 480 Bath Road, Slough, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1,430 GBP2024-06-30
    Officer
    icon of calendar 2018-01-22 ~ 2023-11-27
    IIF 100 - Director → ME
  • 16
    icon of address 343 Bath Road, Slough, England
    Active Corporate (3 parents)
    Equity (Company account)
    -106,241 GBP2024-10-31
    Officer
    icon of calendar 2020-10-21 ~ 2024-01-22
    IIF 90 - Director → ME
    Person with significant control
    icon of calendar 2020-10-21 ~ 2024-01-22
    IIF 27 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 27 - Right to appoint or remove directors OE
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 17
    MACKENZIE INVESTMENTS (WHITE HART) LIMITED - 2017-06-06
    icon of address 2/3 Pavilion Buildings, Brighton, East Sussex
    Dissolved Corporate (2 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-07-20 ~ 2021-04-16
    IIF 42 - Ownership of shares – 75% or more OE
    IIF 42 - Ownership of voting rights - 75% or more OE
    IIF 42 - Right to appoint or remove directors OE
  • 18
    MACKENZIE (LANGLEY COLLEGE) LTD - 2021-12-02
    icon of address Fleetwood House, 480 Bath Road, Slough, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -7,218 GBP2024-06-30
    Person with significant control
    icon of calendar 2021-01-13 ~ 2022-01-11
    IIF 26 - Ownership of shares – 75% or more OE
    IIF 26 - Ownership of voting rights - 75% or more OE
    IIF 26 - Right to appoint or remove directors OE
  • 19
    icon of address Marsh Mead, Marsh Lane, Taplow, Berkshire
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-08-15
    IIF 46 - Ownership of shares – 75% or more OE
    IIF 46 - Ownership of voting rights - 75% or more OE
  • 20
    icon of address Fleetwood House, 480 Bath Road, Slough, Berkshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    67,165 GBP2024-06-30
    Person with significant control
    icon of calendar 2020-12-17 ~ 2024-05-01
    IIF 35 - Right to appoint or remove directors OE
    IIF 35 - Ownership of voting rights - 75% or more OE
    IIF 35 - Ownership of shares – 75% or more OE
  • 21
    MAPLE INFRASTRUCTURE LIMITED - 2014-09-29
    icon of address Fleetwood House, 480 Bath Road, Slough, Berkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2003-05-13 ~ 2006-06-29
    IIF 50 - Secretary → ME
  • 22
    MACKENZIE ARCHITECTURAL ALUMINIUM LTD - 1999-11-29
    MACKENZIE PROPERTIES LIMITED - 2014-09-29
    icon of address 26 Stroudley Road, Brighton, East Sussex
    Liquidation Corporate (2 parents)
    Equity (Company account)
    2 GBP2023-09-04
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-08-15
    IIF 31 - Ownership of shares – 75% or more OE
    IIF 31 - Ownership of voting rights - 75% or more OE
  • 23
    icon of address 26 Stroudley Road, Brighton, East Sussex
    Dissolved Corporate (2 parents)
    Equity (Company account)
    120,122 GBP2023-06-30
    Person with significant control
    icon of calendar 2016-11-16 ~ 2020-04-07
    IIF 23 - Ownership of shares – 75% or more OE
    IIF 23 - Right to appoint or remove directors OE
    IIF 23 - Ownership of voting rights - 75% or more OE
  • 24
    icon of address Fleetwood House, 480 Bath Road, Slough, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    208,642 GBP2024-06-30
    Person with significant control
    icon of calendar 2020-12-09 ~ 2021-05-25
    IIF 44 - Ownership of voting rights - 75% or more OE
    IIF 44 - Right to appoint or remove directors OE
    IIF 44 - Ownership of shares – 75% or more OE
  • 25
    icon of address 26 Stroudley Road, Brighton, East Sussex
    Dissolved Corporate (2 parents)
    Equity (Company account)
    6 GBP2023-06-30
    Person with significant control
    icon of calendar 2016-09-16 ~ 2020-04-07
    IIF 45 - Ownership of shares – 75% or more OE
    IIF 45 - Has significant influence or control OE
    IIF 45 - Ownership of voting rights - 75% or more OE
    IIF 45 - Right to appoint or remove directors OE
  • 26
    icon of address Fleetwood House, 480 Bath Road, Slough, Berkshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -7,880 GBP2024-06-30
    Person with significant control
    icon of calendar 2021-02-05 ~ 2021-09-29
    IIF 33 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 27
    icon of address Fleetwood House, 480 Bath Road, Slough, United Kingdom
    Active Corporate (2 parents, 4 offsprings)
    Equity (Company account)
    11,748,214 GBP2024-06-30
    Person with significant control
    icon of calendar 2017-08-10 ~ 2021-04-20
    IIF 43 - Ownership of voting rights - 75% or more OE
    IIF 43 - Right to appoint or remove directors OE
    IIF 43 - Ownership of shares – 75% or more OE
  • 28
    icon of address 2-3 Pavilion Buildings, Brighton, East Sussex
    Dissolved Corporate (2 parents)
    Equity (Company account)
    640 GBP2022-12-12
    Person with significant control
    icon of calendar 2017-03-07 ~ 2017-08-17
    IIF 24 - Ownership of shares – 75% or more OE
    IIF 24 - Ownership of voting rights - 75% or more OE
  • 29
    MACKENZIE (CUT HEATH) LIMITED - 2020-07-03
    icon of address Fleetwood House, 480 Bath Road, Slough, Berkshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    198,492 GBP2024-06-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-08-17
    IIF 34 - Ownership of shares – 75% or more OE
    IIF 34 - Ownership of voting rights - 75% or more OE
  • 30
    MACKENZIE (SOUTH WEST) HOMES LIMITED - 2022-10-20
    MACKENZIE BATH ROAD LIMITED - 2017-06-07
    icon of address Fleetwood House, 480 Bath Road, Slough, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    290,159 GBP2024-06-30
    Person with significant control
    icon of calendar 2017-05-10 ~ 2021-07-23
    IIF 25 - Ownership of shares – 75% or more OE
    IIF 25 - Ownership of voting rights - 75% or more OE
    IIF 25 - Right to appoint or remove directors OE
  • 31
    icon of address Dulce Domum Alma Road, Eton Wick, Windsor, Berkshire, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2018-01-25 ~ 2021-04-01
    IIF 92 - Director → ME
    Person with significant control
    icon of calendar 2018-01-25 ~ 2018-01-25
    IIF 6 - Ownership of voting rights - 75% or more OE
  • 32
    icon of address Unit 3a Kelpatrick Centre, Kelpatrick Road, Burnham, Buckinghamshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    628,963 GBP2024-12-31
    Person with significant control
    icon of calendar 2021-02-25 ~ 2024-04-24
    IIF 19 - Ownership of shares – More than 25% but not more than 50% OE
  • 33
    icon of address 26 Stroudley Road, Brighton, East Sussex
    Liquidation Corporate (4 parents)
    Equity (Company account)
    627,911 GBP2023-12-31
    Officer
    icon of calendar 2010-01-01 ~ 2014-05-21
    IIF 85 - Director → ME
    Person with significant control
    icon of calendar 2017-12-05 ~ 2021-07-23
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 32 - Ownership of shares – More than 25% but not more than 50% OE
  • 34
    HURRICANE FACADES LIMITED - 2014-05-23
    FLEETWOOD MANAGEMENT SERVICES LIMITED - 2011-09-08
    icon of address 1 Kings Avenue, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-06-01 ~ 2016-06-02
    IIF 93 - Director → ME
  • 35
    FLEETWOOD FACADES LIMITED - 2014-05-23
    icon of address 1 Kings Avenue, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-06-01 ~ 2016-07-31
    IIF 86 - Director → ME
  • 36
    FLEETWOOD WINDOWS LIMITED - 2014-06-05
    icon of address 1 Kings Avenue, London
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2003-05-02 ~ 2016-05-31
    IIF 91 - Director → ME
    icon of calendar 2003-05-02 ~ 2006-06-29
    IIF 51 - Secretary → ME
  • 37
    icon of address Fleetwood House, 480 Bath Road, Slough, Berkshire, England
    Active Corporate (1 parent)
    Person with significant control
    icon of calendar 2017-11-03 ~ 2018-11-05
    IIF 5 - Ownership of voting rights - 75% or more OE
    IIF 5 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.