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

    Resident in England

    Registered addresses and corresponding companies
  • 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 31 IIF 32
    • icon of address Fleetwood House, 480 Bath Road, Slough, Berkshire, SL1 6BB, England

      IIF 33 IIF 34 IIF 35
    • icon of address Fleetwood House, 480 Bath Road, Slough, Berkshire, SL1 6BB, United Kingdom

      IIF 36 IIF 37
    • icon of address Fleetwood House, 480 Bath Road, Slough, SL1 6BB, England

      IIF 38 IIF 39 IIF 40
    • icon of address Fleetwood House, 480 Bath Road, Slough, SL1 6BB, United Kingdom

      IIF 43
    • icon of address Marshmead, Marsh Lane, Taplow, Buckinghamshire, SL6 0DE, United Kingdom

      IIF 44
  • 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 45
  • 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 46
  • 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 76
    • icon of address Fleetwood House, 480 Bath Road, Slough, Berkshire, SL1 6BB, England

      IIF 77 IIF 78
  • 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 79
    • icon of address Marsh Mead, Marsh Lane, Taplow, Maidenhead, SL6 0DE, United Kingdom

      IIF 80
    • icon of address 343, Bath Road, Slough, SL1 5PR, England

      IIF 81
    • icon of address Fleetwood House, 480 Bath Road, Slough, Berkshire, SL1 6BB

      IIF 82
    • icon of address Fleetwood House, 480 Bath Road, Slough, Berkshire, SL1 6BB, England

      IIF 83
    • icon of address Fleetwood House, 480 Bath Road, Slough, Berkshire, SL1 6BB, United Kingdom

      IIF 84 IIF 85 IIF 86
    • icon of address Fleetwood House, 480 Bath Road, Slough, SL1 6BB, England

      IIF 88 IIF 89
    • icon of address Fleetwood House, 480 Bath Road, Slough, SL1 6BB, United Kingdom

      IIF 90 IIF 91 IIF 92
    • icon of address Marsh Mead, Marsh Lane, Taplow, Berkshire, SL6 0DE, United Kingdom

      IIF 97
    • icon of address Marshmead, Marsh Lane, Taplow, Berkshire, SL6 0DE

      IIF 98
  • 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 99
    • icon of address 85-86, Newman Street, London, W1T 3EX, United Kingdom

      IIF 100
  • 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 101
  • 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 102
    • icon of address Fleetwood House, 480 Bath Road, Slough, Berkshire, SL1 6BB, England

      IIF 103
  • 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 104
    • icon of address Marsh Mead, Marsh Lane, Taplow, Maidenhead, SL6 0DE, United Kingdom

      IIF 105 IIF 106
    • icon of address Marshmead, Marsh Lane, Taplow, Maidenhead, Berkshire, SL6 0DE

      IIF 107
    • icon of address Fleetwood House, 480 Bath Road, Slough, Berkshire, SL1 6BB, United Kingdom

      IIF 108 IIF 109
    • icon of address Fleetwood House, 480 Bath Road, Slough, SL1 6BB, England

      IIF 110
    • icon of address Fleetwood House, 480 Bath Road, Slough, SL1 6BB, United Kingdom

      IIF 111 IIF 112 IIF 113
  • 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 114
  • 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 115
  • 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 116
    • icon of address 26, Stroudley Road, Brighton, East Sussex, BN1 4BH

      IIF 117
    • icon of address Marsh Mead, Marsh Lane, Taplow, Maidenhead, SL6 0DE, United Kingdom

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

      IIF 119
  • 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 120
  • 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 121 IIF 122
    • icon of address Fleetwood House, 480 Bath Road, Slough, SL1 6BB, United Kingdom

      IIF 123
  • 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 124
  • 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 125
  • Sangha, Tajinder Singh
    British

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

      IIF 126
  • Sangha, Tajinder Singh
    British director

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

      IIF 127
    • icon of address Marshmead, Marsh Lane, Taplow, Berkshire, SL6 0DE

      IIF 128 IIF 129
  • 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 130
  • Sangha, Tajinder Singh

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

      IIF 131
    • icon of address 68 The Fairway, Burnham, Slough, Berkshire, SL1 8DS

      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 104 - 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 58 - Director → ME
    Person with significant control
    icon of calendar 2016-09-09 ~ now
    IIF 36 - 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 110 - Director → ME
    Person with significant control
    icon of calendar 2025-05-13 ~ now
    IIF 38 - 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 51 - 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 5 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 5 - 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 50 - Director → ME
    Person with significant control
    icon of calendar 2024-07-02 ~ now
    IIF 32 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 32 - 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 66 - 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 115 - Director → ME
    Person with significant control
    icon of calendar 2019-12-12 ~ dissolved
    IIF 22 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 22 - 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 48 - Director → ME
    icon of calendar 1997-09-12 ~ now
    IIF 126 - 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 47 - 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 125 - 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 79 - 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 52 - Director → ME
    Person with significant control
    icon of calendar 2024-07-03 ~ now
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 31 - 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 60 - 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 73 - 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 64 - Director → ME
    Person with significant control
    icon of calendar 2021-04-01 ~ now
    IIF 123 - Ownership of voting rights - 75% or moreOE
    IIF 123 - Right to appoint or remove directorsOE
    IIF 123 - 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 112 - Director → ME
    Person with significant control
    icon of calendar 2018-01-22 ~ now
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - 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 23 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 23 - 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 57 - Director → ME
    Person with significant control
    icon of calendar 2016-08-18 ~ now
    IIF 37 - 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 56 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 20 - Ownership of shares – 75% or moreOE
    IIF 20 - 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 62 - Director → ME
    Person with significant control
    icon of calendar 2024-07-03 ~ now
    IIF 41 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 41 - 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 46 - Ownership of voting rights - More than 25%OE
    IIF 46 - 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 74 - 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 119 - 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 69 - 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 94 - 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 67 - 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 107 - 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 97 - 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 109 - 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 78 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 12 - Ownership of shares – 75% or moreOE
    IIF 12 - 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 75 - 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 96 - Director → ME
    Person with significant control
    icon of calendar 2020-03-24 ~ dissolved
    IIF 43 - Right to appoint or remove directorsOE
    IIF 43 - Ownership of shares – 75% or moreOE
    IIF 43 - 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 106 - Director → ME
    Person with significant control
    icon of calendar 2017-05-10 ~ now
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - 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 80 - 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 95 - Director → ME
    Person with significant control
    icon of calendar 2016-07-18 ~ dissolved
    IIF 25 - Right to appoint or remove directorsOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Ownership of shares – 75% or moreOE
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - 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 111 - 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 70 - 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 117 - 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 68 - 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 108 - 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 113 - 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 116 - 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 118 - 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 65 - 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 55 - 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 114 - 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 72 - 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 105 - 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 131 - 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 90 - 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 71 - 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 120 - Director → ME
    Person with significant control
    icon of calendar 2023-06-09 ~ now
    IIF 45 - Ownership of voting rights - 75% or moreOE
    IIF 45 - 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 49 - 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 88 - Director → ME
    Person with significant control
    icon of calendar 2024-07-02 ~ now
    IIF 42 - Right to appoint or remove directorsOE
    IIF 42 - Ownership of shares – 75% or moreOE
    IIF 42 - 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 89 - Director → ME
    Person with significant control
    icon of calendar 2024-07-03 ~ now
    IIF 40 - Ownership of voting rights - 75% or moreOE
    IIF 40 - Right to appoint or remove directorsOE
    IIF 40 - 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 53 - Director → ME
    Person with significant control
    icon of calendar 2019-09-02 ~ now
    IIF 33 - 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 130 - Director → ME
    Person with significant control
    icon of calendar 2021-04-15 ~ now
    IIF 124 - Right to appoint or remove directorsOE
    IIF 124 - Ownership of shares – 75% or moreOE
    IIF 124 - 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 61 - Director → ME
    Person with significant control
    icon of calendar 2023-09-26 ~ now
    IIF 39 - Right to appoint or remove directorsOE
    IIF 39 - 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 4 - Has significant influence or controlOE
    IIF 4 - 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 54 - 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 63 - 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 59 - 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 86 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-07-23
    IIF 14 - Ownership of voting rights - 75% or more OE
    IIF 14 - 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 98 - 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 100 - 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 92 - 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 101 - 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 99 - 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 102 - 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 103 - Director → ME
    icon of calendar 1999-04-19 ~ 2003-02-12
    IIF 132 - Secretary → ME
    Person with significant control
    icon of calendar 2017-12-05 ~ 2021-07-23
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 13 - 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 44 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 44 - 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 2 - 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 127 - 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 87 - Director → ME
    Person with significant control
    icon of calendar 2021-05-11 ~ 2021-07-23
    IIF 121 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 121 - Right to appoint or remove directors OE
    IIF 121 - 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 85 - Director → ME
    Person with significant control
    icon of calendar 2021-05-11 ~ 2021-07-20
    IIF 122 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 122 - Right to appoint or remove directors OE
    IIF 122 - 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 93 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-07-20
    IIF 21 - 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 91 - 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 81 - Director → ME
    Person with significant control
    icon of calendar 2020-10-21 ~ 2024-01-22
    IIF 11 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 11 - Right to appoint or remove directors OE
    IIF 11 - 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 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
  • 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 10 - Ownership of shares – 75% or more OE
    IIF 10 - Ownership of voting rights - 75% or more OE
    IIF 10 - 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 30 - Ownership of shares – 75% or more OE
    IIF 30 - 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 19 - Right to appoint or remove directors OE
    IIF 19 - Ownership of voting rights - 75% or more OE
    IIF 19 - 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 128 - 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 15 - Ownership of shares – 75% or more OE
    IIF 15 - 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 7 - Ownership of shares – 75% or more OE
    IIF 7 - Right to appoint or remove directors OE
    IIF 7 - 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 28 - Ownership of voting rights - 75% or more OE
    IIF 28 - Right to appoint or remove directors OE
    IIF 28 - 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 29 - Ownership of shares – 75% or more OE
    IIF 29 - Has significant influence or control OE
    IIF 29 - Ownership of voting rights - 75% or more OE
    IIF 29 - 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 17 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 17 - 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 27 - Ownership of voting rights - 75% or more OE
    IIF 27 - Right to appoint or remove directors OE
    IIF 27 - 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 8 - Ownership of shares – 75% or more OE
    IIF 8 - 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 18 - Ownership of shares – 75% or more OE
    IIF 18 - 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 9 - Ownership of shares – 75% or more OE
    IIF 9 - Ownership of voting rights - 75% or more OE
    IIF 9 - 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 83 - Director → ME
    Person with significant control
    icon of calendar 2018-01-25 ~ 2018-01-25
    IIF 35 - 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 3 - 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 76 - Director → ME
    Person with significant control
    icon of calendar 2017-12-05 ~ 2021-07-23
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 16 - 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 84 - 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 77 - 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 82 - Director → ME
    icon of calendar 2003-05-02 ~ 2006-06-29
    IIF 129 - 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 34 - Ownership of voting rights - 75% or more OE
    IIF 34 - Right to appoint or remove directors 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 12 November 2025 and licensed under the Open Government Licence v3.0.