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

Relan, Vershal

    Related profiles found in government register
  • Relan, Vershal
    British born in February 1974

    Resident in England

    Registered addresses and corresponding companies
    • Relan Lodge, 700 Station Road, Grendon, Northampton, NN7 1JB, England

      IIF 1
    • Relan Lodge, Station Road, Grendon, Northampton, NN7 1JB, England

      IIF 2 IIF 3
    • 11 Haven Road, Haven Road, Poole, BH13 7LE, England

      IIF 4
    • 211 Haymoor Road, Poole, BH15 3NT, England

      IIF 5
    • 29, Pinewood Road, Branksome Park, Poole, BH13 6JP, England

      IIF 6 IIF 7
    • 29, Pinewood Road, Poole, BH13 6JP, United Kingdom

      IIF 8
    • Fisher House, 84 Fisherton Street, Salisbury, SP2 7QY, England

      IIF 9
  • Relan, Vershal
    British barrister born in February 1974

    Resident in England

    Registered addresses and corresponding companies
    • 29, Pinewood Road, Branksome Park, Poole, Dorset, BH13 6JP

      IIF 10 IIF 11
    • 29, Pinewood Road, Branksome Park, Poole, Dorset, BH13 6JP, England

      IIF 12 IIF 13
  • Relan, Vershal
    British company director born in February 1974

    Resident in England

    Registered addresses and corresponding companies
    • Relan Lodge, Station Road, Grendon, Northampton, NN7 1JB, United Kingdom

      IIF 14
  • Relan, Vershal
    British director born in February 1974

    Resident in England

    Registered addresses and corresponding companies
    • Mha Macintyre Hudson, 6th Floor, 2 London Wall Place, London, EC2Y 5AU

      IIF 15
    • Relan Lodge, 700 Station Road, Grendon, Northampton, NN7 1JB, England

      IIF 16
    • Peterbridge House, 3 The Lakes, Northampton, Northamptonshire, NN4 7HB, United Kingdom

      IIF 17
    • 29, Pinewood Road, Branksome Park, Poole, BH13 6JP, England

      IIF 18
    • 29 Pinewood Road, Poole, BH13 6JP, England

      IIF 19 IIF 20
    • 29, Pinewood Road, Poole, BH13 6JP, United Kingdom

      IIF 21
    • Fisher House, 84 Fisherton Street, Salisbury, Wiltshire, SP2 7QY

      IIF 22
  • Relan, Vershal
    British lawyer born in February 1974

    Resident in England

    Registered addresses and corresponding companies
    • 29 Pinewood Road, Poole, BH13 6JP, England

      IIF 23
  • Relan, Vershal
    British property consultant born in February 1974

    Resident in England

    Registered addresses and corresponding companies
    • 29, Pinewood Road, Branksome Park, Poole, BH13 6JP, England

      IIF 24
    • 29 Pinewood Road, Poole, BH13 6JP, England

      IIF 25
  • Relan, Vershal
    British property developer born in February 1974

    Resident in England

    Registered addresses and corresponding companies
    • 29 Pinewood Road, Poole, BH13 6JP, England

      IIF 26
  • Relan, Vershal
    born in February 1974

    Resident in England

    Registered addresses and corresponding companies
    • 29, Pinewood Road, Branksome Park, Poole, Dorset, BH13 6JP, United Kingdom

      IIF 27
  • Mr Vershal Relan
    British born in February 1974

    Resident in England

    Registered addresses and corresponding companies
    • Mha Macintyre Hudson, 6th Floor, 2 London Wall Place, London, EC2Y 5AU

      IIF 28
    • 14, Queensway, New Milton, BH25 5NN, England

      IIF 29
    • Peterbridge House, 3 The Lakes, Northampton, NN4 7HB, England

      IIF 30
    • Relan Lodge, 700 Station Road, Grendon, Northampton, NN7 1JB, England

      IIF 31
    • Relan Lodge, Station Road, Grendon, Northampton, NN7 1JB, England

      IIF 32
    • Relan Lodge, Station Road, Grendon, Northampton, NN7 1JB, United Kingdom

      IIF 33
    • Peterbridge House, 3 The Lakes, Northamptonshire, NN4 7HB, United Kingdom

      IIF 34
    • 211 Haymoor Road, Poole, BH15 3NT

      IIF 35 IIF 36
    • 29 Pinewood Road, Poole, BH13 6JP, England

      IIF 37
    • 29, Pinewood Road, Poole, BH13 6JP, United Kingdom

      IIF 38
    • Fisher House, 84 Fisherton Street, Salisbury, SP2 7QY, England

      IIF 39
  • Relan, Vershal
    British barrister

    Registered addresses and corresponding companies
    • 29, Pinewood Road, Branksome Park, Poole, Dorset, BH13 6JP

      IIF 40
  • Mr Verhsal Relan
    British born in February 1974

    Resident in England

    Registered addresses and corresponding companies
    • 211, Haymoor Road, Poole, Dorset, BH15 3NT, England

      IIF 41
  • Relan, Vershal

    Registered addresses and corresponding companies
    • Peterbridge House, 3 The Lakes, Northampton, Northamptonshire, NN4 7HB, England

      IIF 42
    • 11, Haven Road, Poole, BH13 7LE, England

      IIF 43
    • 211 Haymoor Road, Poole, BH15 3NT, England

      IIF 44
    • 29 Pinewood Road, Poole, BH13 6JP, England

      IIF 45 IIF 46 IIF 47
child relation
Offspring entities and appointments 24
  • 1
    25 FOREST ROAD RESIDENTS MANAGEMENT COMPANY LIMITED
    09939508
    10 Dover Road, Poole, England
    Active Corporate (8 parents)
    Equity (Company account)
    0 GBP2025-01-31
    Officer
    2016-01-07 ~ 2018-03-07
    IIF 42 - Secretary → ME
    Person with significant control
    2016-04-06 ~ 2018-03-07
    IIF 30 - Has significant influence or control OE
  • 2
    ASPIRED HOMES LIMITED
    09348552
    29 Pinewood Road, Poole, England
    Dissolved Corporate (2 parents)
    Officer
    2014-12-10 ~ dissolved
    IIF 19 - Director → ME
  • 3
    BUCKFAST ESTATES LIMITED
    10313443
    Relan Lodge 700 Station Road, Grendon, Northampton, Northamptonshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    -2,926 GBP2023-08-31
    Officer
    2016-08-04 ~ now
    IIF 8 - Director → ME
    Person with significant control
    2016-08-04 ~ now
    IIF 38 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    CV4 HOMES LIMITED
    09430869
    Relan Lodge 700 Station Road, Grendon, Northampton, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2018-02-28
    Officer
    2015-02-10 ~ dissolved
    IIF 16 - Director → ME
  • 5
    DANVER HOMES LIMITED
    - now 04504187
    ENVIROSPACE LIMITED
    - 2002-09-19 04504187
    C/o Tri Group 2430/2440 The Quadrant Aztec West, Almondsbury, Bristol
    Dissolved Corporate (7 parents)
    Officer
    2002-09-18 ~ dissolved
    IIF 11 - Director → ME
    2002-09-18 ~ dissolved
    IIF 40 - Secretary → ME
  • 6
    DENE COURT FLATS MANAGEMENT COMPANY LIMITED
    02828779
    11 Haven Road, Poole, England
    Active Corporate (20 parents)
    Equity (Company account)
    4 GBP2024-06-30
    Officer
    2016-01-18 ~ 2016-01-18
    IIF 13 - Director → ME
    2021-05-05 ~ 2021-05-05
    IIF 12 - Director → ME
    2020-06-22 ~ 2020-06-22
    IIF 18 - Director → ME
    2023-03-31 ~ now
    IIF 4 - Director → ME
    2023-03-30 ~ now
    IIF 43 - Secretary → ME
    Person with significant control
    2020-06-22 ~ 2021-06-21
    IIF 29 - Has significant influence or control OE
  • 7
    DOWN THOMAS PROJECTS LIMITED
    11177563
    Peterbridge House 3 The Lakes, Northampton, Northamptonshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2018-01-30 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    2018-01-30 ~ dissolved
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 34 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    FOAM TECHNIQUES LIMITED
    - now 02078810
    DIRECTRISE LIMITED - 1987-02-23
    Units 137-145 South Liberty Lane, Bristol, Avon
    Active Corporate (12 parents)
    Equity (Company account)
    9,823,242 GBP2024-03-31
    Officer
    1999-04-01 ~ 2017-10-02
    IIF 10 - Director → ME
  • 9
    INDIVELOPMENT LIMITED
    12610724
    29 Pinewood Road, Poole, England
    Dissolved Corporate (4 parents)
    Officer
    2020-05-19 ~ dissolved
    IIF 25 - Director → ME
    2020-05-19 ~ dissolved
    IIF 48 - Secretary → ME
  • 10
    JAGRAVIA ESTATES LIMITED
    12662163
    2-4 Manor Cottages Renney Road, Down Thomas, Wembury, Devon
    Active Corporate (4 parents)
    Officer
    2020-06-11 ~ 2025-06-10
    IIF 26 - Director → ME
    2020-06-11 ~ 2025-06-10
    IIF 45 - Secretary → ME
  • 11
    MILLAN HOMES LLP
    OC372523
    45 Eldon Road, Bournemouth, England
    Dissolved Corporate (4 parents)
    Officer
    2012-02-16 ~ 2012-11-30
    IIF 27 - LLP Designated Member → ME
  • 12
    OGWELL DEVELOPMENTS LTD
    09916591
    Relan Lodge 700 Station Road, Grendon, Northampton, England
    Active Corporate (5 parents)
    Equity (Company account)
    -32,507 GBP2023-03-31
    Officer
    2023-02-24 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2023-12-16 ~ now
    IIF 31 - Ownership of voting rights - 75% or more OE
    IIF 31 - Ownership of shares – 75% or more OE
  • 13
    PARC LAND INVESTMENT LIMITED
    09015307
    211 Haymoor Road, Poole
    Active Corporate (4 parents)
    Equity (Company account)
    114,832 GBP2024-04-30
    Officer
    2014-04-28 ~ now
    IIF 5 - Director → ME
    2014-04-28 ~ now
    IIF 44 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 36 - Has significant influence or control OE
  • 14
    PRO ESTATES (POOLE) LIMITED
    09362361
    29 Pinewood Road, Poole, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2017-12-31
    Officer
    2014-12-19 ~ dissolved
    IIF 20 - Director → ME
    2014-12-19 ~ dissolved
    IIF 46 - Secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 37 - Ownership of shares – More than 25% but not more than 50% OE
  • 15
    RAW LAND LIMITED
    09731268
    Relan Lodge Station Road, Grendon, Northampton, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2022-08-31
    Officer
    2015-08-13 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 33 - Ownership of shares – More than 25% but not more than 50% OE
  • 16
    RELAN CORPORATION LTD
    10831220
    Relan Lodge Station Road, Grendon, Northampton, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -243,932 GBP2022-06-30
    Officer
    2024-05-23 ~ now
    IIF 7 - Director → ME
  • 17
    RELANS DEVELOPMENT LIMITED
    07434924
    Relan Lodge 700 Station Road, Grendon, Northampton, England
    Active Corporate (3 parents)
    Officer
    2024-05-23 ~ now
    IIF 6 - Director → ME
  • 18
    RPI LAND LIMITED
    08993337
    211 Haymoor Road, Poole
    Dissolved Corporate (2 parents)
    Equity (Company account)
    98,064 GBP2019-04-30
    Officer
    2014-04-11 ~ dissolved
    IIF 23 - Director → ME
    2014-04-11 ~ dissolved
    IIF 47 - Secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 35 - Ownership of shares – More than 25% but not more than 50% OE
  • 19
    THE PINNACLE (NEWTON ABBOT 2) MANAGEMENT COMPANY LIMITED
    14059699 14009626
    Fisher House, 84 Fisherton Street, Salisbury, England
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-04-30
    Officer
    2022-04-21 ~ now
    IIF 9 - Director → ME
    Person with significant control
    2022-04-21 ~ now
    IIF 39 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 39 - Right to appoint or remove directors OE
  • 20
    THE PINNACLE (NEWTON ABBOT) MANAGEMENT COMPANY LTD
    14009626 14059699
    Fisher House, 84 Fisherton Street, Salisbury, Wiltshire
    Dissolved Corporate (2 parents)
    Officer
    2022-03-29 ~ dissolved
    IIF 22 - Director → ME
  • 21
    UNDER RAP LIMITED
    09805206
    Relan Lodge Station Road, Grendon, Northampton, England
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-10-31
    Officer
    2023-12-16 ~ now
    IIF 3 - Director → ME
    2015-10-02 ~ 2023-12-16
    IIF 2 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 32 - Ownership of shares – More than 25% but not more than 50% OE
  • 22
    VALE CONCEPT LTD
    10440927
    Peterbridge House, Macintyre Hudson, The Lakes, Northampton, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2018-10-31
    Officer
    2016-10-21 ~ dissolved
    IIF 21 - Director → ME
  • 23
    VIVE REALTY LIMITED
    09259987
    Mha Macintyre Hudson 6th Floor, 2 London Wall Place, London
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    170,813 GBP2016-03-31
    Officer
    2014-10-13 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 28 - Ownership of shares – More than 25% but not more than 50% OE
  • 24
    WAVE REAL ESTATE LIMITED
    09820755
    211 Haymoor Road, Poole, Dorset, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -2,766 GBP2019-10-31
    Officer
    2020-05-13 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 41 - Ownership of shares – More than 25% but not more than 50% 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 9 February 2026 and licensed under the Open Government Licence v3.0.