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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Sangha, Tajinder Singh

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

    Registered addresses and corresponding companies
    • The Fairway, Burnham, Slough, Berkshire, SL1 8DS

      IIF 1
  • Sangha, Tajinder Singh
    British

    Registered addresses and corresponding companies
    • Marsh Lane, Taplow, Berkshire, SL6 0DE

      IIF 2
  • Sangha, Tajinder Singh
    British director

    Registered addresses and corresponding companies
    • The Fairway, Burnham, Slough, Berkshire, SL1 8DS

      IIF 3
    • Marsh Lane, Taplow, Berkshire, SL6 0DE

      IIF 4 IIF 5
  • 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
    • House, 480 Bath Road, Slough, Berkshire, SL1 6BB

      IIF 36
    • House, 480 Bath Road, Slough, Berkshire, SL1 6BB, England

      IIF 37 IIF 38
  • Sangha, Tajinder Singh
    British director born in March 1971

    Resident in England

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

      IIF 39
    • Mead, Marsh Lane, Taplow, Maidenhead, SL6 0DE, United Kingdom

      IIF 40
    • Bath Road, Slough, SL1 5PR, England

      IIF 41
    • House, 480 Bath Road, Slough, Berkshire, SL1 6BB

      IIF 42
    • House, 480 Bath Road, Slough, Berkshire, SL1 6BB, England

      IIF 43
    • House, 480 Bath Road, Slough, Berkshire, SL1 6BB, United Kingdom

      IIF 44 IIF 45 IIF 46
    • House, 480 Bath Road, Slough, SL1 6BB, England

      IIF 48 IIF 49
    • House, 480 Bath Road, Slough, SL1 6BB, United Kingdom

      IIF 50 IIF 51 IIF 52
    • Mead, Marsh Lane, Taplow, Berkshire, SL6 0DE, United Kingdom

      IIF 55
    • Marsh Lane, Taplow, Berkshire, SL6 0DE

      IIF 56
  • Sangha, Tajinder Singh
    British finance born in March 1971

    Resident in England

    Registered addresses and corresponding companies
    • Newman Street, London, W1T 3EX, United Kingdom

      IIF 57
  • Sangha, Tajinder Singh
    British managing surveyor born in March 1971

    Resident in England

    Registered addresses and corresponding companies
    • Marsh Lane, Taplow, Berkshire, SL6 0DE

      IIF 58
  • Sangha, Tajinder Singh
    British surveyor born in March 1971

    Resident in England

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

      IIF 59
    • House, 480 Bath Road, Slough, Berkshire, SL1 6BB, England

      IIF 60
  • Sangha,, Tajinder Singh
    British born in March 1971

    Resident in England

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

      IIF 61
  • Sangha, Tajinder Singh

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

      IIF 62
    • The Fairway, Burnham, Slough, Berkshire, SL1 8DS

      IIF 63
  • Sangha, Tajinder Singh, Mr.
    British born in March 1971

    Resident in England

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

      IIF 64
    • Mead, Marsh Lane, Taplow, Maidenhead, SL6 0DE, United Kingdom

      IIF 65 IIF 66
    • Marsh Lane, Taplow, Maidenhead, Berkshire, SL6 0DE

      IIF 67
    • House, 480 Bath Road, Slough, Berkshire, SL1 6BB, United Kingdom

      IIF 68 IIF 69
    • House, 480 Bath Road, Slough, SL1 6BB, England

      IIF 70
    • House, 480 Bath Road, Slough, SL1 6BB, United Kingdom

      IIF 71 IIF 72 IIF 73
  • Sangha, Tajinder Singh, Mr.
    British commercial director born in March 1971

    Resident in England

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

      IIF 76
  • Sangha, Tajinder Singh, Mr.
    British company director born in March 1971

    Resident in England

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

      IIF 77
  • Sangha, Tajinder Singh, Mr.
    British director born in March 1971

    Resident in England

    Registered addresses and corresponding companies
    • Pavilion Buildings, Brighton, East Sussex, BN1 1EE

      IIF 78
    • Stroudley Road, Brighton, East Sussex, BN1 4BH

      IIF 79
    • Mead, Marsh Lane, Taplow, Maidenhead, SL6 0DE, United Kingdom

      IIF 80
    • House, 480 Bath Road, Slough, SL1 6BB, United Kingdom

      IIF 81
  • Mr Tajinder Singh Sangha
    British born in March 1971

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

      IIF 82
  • 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
  • Sangha, Tajinder
    British born in March 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Langley Road, Slough, SL3 7AE, England

      IIF 127
  • Mr Tajinder Singh Sangha,
    British born in March 1971

    Resident in England

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

      IIF 128
  • Mr Tajinder Sangha
    British born in March 1971

    Resident in United Kingdom

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

      IIF 129 IIF 130
    • House, 480 Bath Road, Slough, SL1 6BB, United Kingdom

      IIF 131
  • Mr Tajinder Sangha
    British born in March 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Langley Road, Slough, SL3 7AE, England

      IIF 132
child relation
Offspring entities and appointments 76
  • 1
    4 SQUARE SERVICES LIMITED
    - now 09049538
    MACKENZIE (SOUTH WEST) HOMES LIMITED
    - 2017-06-07 09049538 10762864
    MACKENZIE (FARNHAM ROAD) LIMITED
    - 2016-07-20 09049538
    Leonard House 7, Newman Road, Bromley, Kent
    Liquidation Corporate (8 parents)
    Officer
    2014-05-21 ~ 2023-03-24
    IIF 46 - Director → ME
    Person with significant control
    2016-04-06 ~ 2021-07-23
    IIF 110 - Ownership of shares – 75% or more OE
    IIF 110 - Ownership of voting rights - 75% or more OE
  • 2
    ACCENT INVESTMENTS LIMITED
    11596123
    Fleetwood House, 480 Bath Road, Slough, England
    Active Corporate (5 parents)
    Officer
    2020-06-30 ~ now
    IIF 64 - Director → ME
  • 3
    ARBOR HEIGHTS (MANAGEMENT) LIMITED
    05250321
    Thamesbourne Lodge, Station Road, Bourne End, Buckinghamshire, United Kingdom
    Active Corporate (9 parents)
    Officer
    2004-10-05 ~ 2005-12-10
    IIF 56 - Director → ME
  • 4
    ASTORIA HEIGHTS RESIDENTS MANAGEMENT COMPANY LIMITED
    09770301
    Fleetwood House, 480 Bath Road, Slough, Berkshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    2015-09-10 ~ now
    IIF 18 - Director → ME
    Person with significant control
    2016-09-09 ~ now
    IIF 88 - Has significant influence or control OE
  • 5
    BABAJI PIDE LIMITED
    08734876
    Verulam Advisory, The Annexe, New Barnes Mill, Cottonmill Lane, St Albans, Herts
    Liquidation Corporate (8 parents)
    Officer
    2014-02-07 ~ 2022-12-01
    IIF 57 - Director → ME
  • 6
    CASTLEFIELD (NO 1) LIMITED
    15341740
    Unit 9 Ravensdale Ind Est, Timberwharf Road, London, England
    Active Corporate (5 parents)
    Officer
    2023-12-11 ~ 2024-03-20
    IIF 51 - Director → ME
  • 7
    CHAPLIN COURT RESIDENTS MANAGEMENT CO LTD
    13152939
    Fleetwood House, 480 Bath Road, Slough, England
    Active Corporate (1 parent)
    Officer
    2021-01-22 ~ now
    IIF 70 - Director → ME
    Person with significant control
    2025-05-13 ~ now
    IIF 90 - Has significant influence or control OE
  • 8
    CLIVEDEN GATE MANAGEMENT COMPANY LIMITED
    04967251
    3 Mallard Close, Burnham, Slough, England
    Active Corporate (12 parents)
    Officer
    2003-11-18 ~ 2004-12-16
    IIF 58 - Director → ME
  • 9
    DUCK & RICE LIMITED
    - now 07882794
    DIDIYA LIMITED - 2013-07-04
    PARK CHINOIS LTD - 2012-08-30
    Elsley Court, 20-22 Great Titchfield Street, London, United Kingdom
    Active Corporate (13 parents)
    Officer
    2013-07-26 ~ 2014-02-14
    IIF 7 - Director → ME
  • 10
    FAA (PR) LTD
    15838326
    Fleetwood House, 480 Bath Road, Slough, England
    Active Corporate (3 parents)
    Officer
    2024-07-15 ~ now
    IIF 11 - Director → ME
  • 11
    FAA HOLDING LIMITED
    - now 06242567
    THE ARCHITECTURAL ALUMINIUM FLEETWOOD GROUP LIMITED
    - 2011-09-08 06242567
    FLEETWOOD ARCHITECTURAL ALUMINIUM LIMITED
    - 2011-06-24 06242567 03321897
    24 Conduit Place, London
    Dissolved Corporate (3 parents, 4 offsprings)
    Officer
    2009-05-01 ~ 2016-05-31
    IIF 59 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 101 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 101 - Ownership of shares – More than 25% but not more than 50% OE
  • 12
    FAAH LTD
    15814326
    Fleetwood House, 480 Bath Road, Slough, England
    Active Corporate (1 parent)
    Officer
    2024-07-02 ~ now
    IIF 10 - Director → ME
    Person with significant control
    2024-07-02 ~ now
    IIF 84 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 84 - Ownership of shares – More than 25% but not more than 50% OE
  • 13
    FININVEST (CHAPLIN COURT) LTD
    15474955
    Fleetwood House, 480 Bath Road, Slough, England
    Active Corporate (3 parents)
    Officer
    2025-02-07 ~ now
    IIF 26 - Director → ME
  • 14
    FLEETWOOD ARCHITECTURAL ALUMINIUM LIMITED
    - now 03321897 06242567
    FLEETWOOD UK LIMITED
    - 2011-06-24 03321897
    Fleetwood House, 480 Bath Road, Slough, Berkshire
    Active Corporate (11 parents)
    Officer
    2003-02-17 ~ 2014-05-21
    IIF 60 - Director → ME
    1999-04-19 ~ 2003-02-12
    IIF 63 - Secretary → ME
    Person with significant control
    2017-12-05 ~ 2021-07-23
    IIF 109 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 109 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 15
    FLEETWOOD AUTOMOTIVE LIMITED
    12361405
    Fleetwood House, 480 Bath Road, Slough, England
    Dissolved Corporate (3 parents)
    Officer
    2019-12-12 ~ dissolved
    IIF 77 - Director → ME
    Person with significant control
    2019-12-12 ~ dissolved
    IIF 118 - Right to appoint or remove directors OE
    IIF 118 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 118 - Ownership of shares – More than 25% but not more than 50% OE
  • 16
    FLEETWOOD HOLDINGS LIMITED
    - now 02375114
    FLEETWOOD PROFILES LIMITED
    - 1998-02-20 02375114
    MASTMALT LIMITED - 1989-07-12
    Unit 3a Kelpatrick Centre, Kelpatrick Road, Burnham, Buckinghamshire, England
    Active Corporate (4 parents, 2 offsprings)
    Officer
    2025-08-11 ~ now
    IIF 8 - Director → ME
    1997-09-12 ~ now
    IIF 2 - Secretary → ME
    Person with significant control
    2020-04-24 ~ 2024-04-25
    IIF 96 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 96 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 17
    FLEETWOOD HOMES LIMITED
    05043084 01995776
    Unit 3a Kelpatrick Centre, Kelpatrick Road, Burnham, Buckinghamshire, England
    Active Corporate (6 parents, 1 offspring)
    Officer
    2021-05-14 ~ now
    IIF 6 - Director → ME
    Person with significant control
    2021-02-25 ~ 2021-09-09
    IIF 98 - Ownership of shares – More than 25% but not more than 50% OE
  • 18
    FLEETWOOD LIMITED
    - now 01995776
    FLEETWOOD HOME IMPROVEMENTS LIMITED - 1993-06-22
    FLEETWOOD HOMES LIMITED - 1989-05-25
    BACKSITE LIMITED - 1986-11-20
    Ramada House, 361 Kenton Road, Harrow, Middlesex
    Dissolved Corporate (4 parents)
    Officer
    1993-08-12 ~ dissolved
    IIF 1 - Director → ME
    1993-08-12 ~ 1996-09-01
    IIF 3 - Secretary → ME
  • 19
    FLEETWOOD RENEWABLE ENERGY LIMITED
    07259984
    3rd Floor North, The Forum 74-80 Camden Street, London
    Dissolved Corporate (2 parents)
    Officer
    2010-05-20 ~ dissolved
    IIF 39 - Director → ME
  • 20
    FPRH LTD
    15816783
    Fleetwood House, 480 Bath Road, Slough, England
    Active Corporate (1 parent, 2 offsprings)
    Officer
    2024-07-03 ~ now
    IIF 12 - Director → ME
    Person with significant control
    2024-07-03 ~ now
    IIF 83 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 83 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 21
    GBFH LTD
    13389230
    Zagale House, Kelpatrick Road, Slough, Berkshire, United Kingdom
    Active Corporate (5 parents, 3 offsprings)
    Officer
    2023-11-27 ~ 2026-01-23
    IIF 20 - Director → ME
    2021-05-11 ~ 2023-11-27
    IIF 47 - Director → ME
    Person with significant control
    2021-05-11 ~ 2021-07-23
    IIF 129 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 129 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 129 - Right to appoint or remove directors OE
  • 22
    GBFP LTD
    13387870
    Zagale House, Kelpatrick Road, Slough, Berkshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    2021-05-11 ~ 2023-11-27
    IIF 45 - Director → ME
    2023-11-27 ~ now
    IIF 33 - Director → ME
    Person with significant control
    2021-05-11 ~ 2021-07-20
    IIF 130 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 130 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 130 - Right to appoint or remove directors OE
  • 23
    GLASS BOX FACADES LIMITED
    - now 07512234
    GLAMALCO FACADES LIMITED
    - 2013-05-16 07512234
    Zagale House, Kelpatrick Road, Slough, Berkshire, United Kingdom
    Active Corporate (5 parents)
    Officer
    2011-02-01 ~ 2014-05-21
    IIF 52 - Director → ME
    Person with significant control
    2016-04-06 ~ 2021-07-20
    IIF 117 - Ownership of shares – More than 25% but not more than 50% OE
  • 24
    HAAS HOLDINGS LTD
    13308417
    Fleetwood House, 480 Bath Road, Slough, United Kingdom
    Active Corporate (2 parents, 14 offsprings)
    Officer
    2021-04-01 ~ now
    IIF 24 - Director → ME
    Person with significant control
    2021-04-01 ~ now
    IIF 131 - Ownership of shares – More than 50% but less than 75% OE
    IIF 131 - Right to appoint or remove directors OE
    IIF 131 - Ownership of voting rights - 75% or more OE
  • 25
    HAAS INVESTMENTS LIMITED
    11160796
    Fleetwood House, 480 Bath Road, Slough, United Kingdom
    Active Corporate (2 parents, 4 offsprings)
    Officer
    2018-01-22 ~ now
    IIF 74 - Director → ME
    Person with significant control
    2018-01-22 ~ now
    IIF 120 - Ownership of voting rights - 75% or more OE
    IIF 120 - Ownership of shares – 75% or more OE
  • 26
    HAAS PROPERTIES LIMITED
    11160558
    Fleetwood House, 480 Bath Road, Slough, United Kingdom
    Active Corporate (2 parents)
    Officer
    2018-01-22 ~ 2023-11-27
    IIF 50 - Director → ME
    Person with significant control
    2018-01-22 ~ now
    IIF 119 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 119 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 27
    HARVEY ROAD RESIDENTS MANAGEMENT COMPANY LIMITED
    09740142
    Fleetwood House, 480 Bath Road, Slough, Berkshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    2015-08-19 ~ now
    IIF 17 - Director → ME
    Person with significant control
    2016-08-18 ~ now
    IIF 89 - Ownership of shares – 75% or more OE
  • 28
    HAYLING CLOSE RESIDENTS MANAGEMENT COMPANY LIMITED
    09818435
    Fleetwood House, 480 Bath Road, Slough, Berkshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    2015-10-09 ~ now
    IIF 16 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 116 - Ownership of shares – 75% or more OE
    IIF 116 - Ownership of voting rights - 75% or more OE
  • 29
    HFLH LTD
    15816657
    Fleetwood House, 480 Bath Road, Slough, England
    Active Corporate (1 parent, 2 offsprings)
    Officer
    2024-07-03 ~ now
    IIF 22 - Director → ME
    Person with significant control
    2024-07-03 ~ now
    IIF 93 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 93 - Ownership of shares – More than 25% but not more than 50% OE
  • 30
    HOT FLAMES LIMITED
    OE033166
    19-21 Circular Road, Douglas, Isle Of Man
    Registered Corporate (1 parent)
    Beneficial owner
    2019-06-25 ~ now
    IIF 82 - Ownership of shares - More than 25% OE
    IIF 82 - Ownership of voting rights - More than 25% OE
  • 31
    ISOC INVESTMENTS LTD
    12964642 15331282
    343 Bath Road, Slough, England
    Active Corporate (4 parents)
    Officer
    2020-10-21 ~ 2024-01-22
    IIF 41 - Director → ME
    Person with significant control
    2020-10-21 ~ 2024-01-22
    IIF 107 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 107 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 107 - Right to appoint or remove directors OE
  • 32
    JOES FOLLY LTD
    16084983
    Unit 3a Kelpatrick Centre, Kelpatrick Road, Slough, England
    Active Corporate (2 parents)
    Officer
    2024-11-18 ~ now
    IIF 34 - Director → ME
  • 33
    M H INVESTMENT GROUP LIMITED
    - now 10287842
    MACKENZIE INVESTMENTS (WHITE HART) LIMITED
    - 2017-06-06 10287842
    2/3 Pavilion Buildings, Brighton, East Sussex
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    2016-07-20 ~ dissolved
    IIF 81 - Director → ME
    Person with significant control
    2016-07-20 ~ 2021-04-16
    IIF 122 - Ownership of shares – 75% or more OE
    IIF 122 - Right to appoint or remove directors OE
    IIF 122 - Ownership of voting rights - 75% or more OE
  • 34
    MACKENZIE (AN7) LIMITED
    13641065
    Fleetwood House, 480 Bath Road, Slough, United Kingdom
    Active Corporate (4 parents)
    Officer
    2021-09-24 ~ now
    IIF 29 - Director → ME
  • 35
    MACKENZIE (BATH RD) LTD
    FC036651
    St Marys, The Parade, Castletown, Isle Of Man
    Active Corporate (1 parent)
    Officer
    2019-09-26 ~ now
    IIF 73 - Director → ME
  • 36
    MACKENZIE (CHAPLIN COURT) LIMITED
    15135628
    Fleetwood House, 480 Bath Road, Slough, Berkshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    2023-09-13 ~ now
    IIF 27 - Director → ME
  • 37
    MACKENZIE (EURO HOUSE) LTD
    - now 13131139
    MACKENZIE (LANGLEY COLLEGE) LTD
    - 2021-12-02 13131139
    Fleetwood House, 480 Bath Road, Slough, United Kingdom
    Active Corporate (3 parents)
    Officer
    2021-01-13 ~ now
    IIF 67 - Director → ME
    Person with significant control
    2021-01-13 ~ 2022-01-11
    IIF 106 - Ownership of shares – 75% or more OE
    IIF 106 - Ownership of voting rights - 75% or more OE
    IIF 106 - Right to appoint or remove directors OE
  • 38
    MACKENZIE (GREEN OAKS) LTD
    08703821
    Marsh Mead, Marsh Lane, Taplow, Berkshire
    Dissolved Corporate (3 parents)
    Officer
    2013-09-24 ~ dissolved
    IIF 55 - Director → ME
    Person with significant control
    2016-04-06 ~ 2019-08-15
    IIF 126 - Ownership of voting rights - 75% or more OE
    IIF 126 - Ownership of shares – 75% or more OE
  • 39
    MACKENZIE (GREENFORD) LIMITED
    13087252
    Fleetwood House, 480 Bath Road, Slough, Berkshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    2020-12-17 ~ now
    IIF 69 - Director → ME
    Person with significant control
    2020-12-17 ~ 2024-05-01
    IIF 115 - Ownership of shares – 75% or more OE
    IIF 115 - Right to appoint or remove directors OE
    IIF 115 - Ownership of voting rights - 75% or more OE
  • 40
    MACKENZIE (HARVEY ROAD) LIMITED
    - now 04457724
    MAPLE INFRASTRUCTURE LIMITED
    - 2014-09-29 04457724
    Fleetwood House, 480 Bath Road, Slough, Berkshire
    Dissolved Corporate (6 parents)
    Officer
    2012-06-30 ~ dissolved
    IIF 38 - Director → ME
    2003-05-13 ~ 2006-06-29
    IIF 4 - Secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 108 - Ownership of voting rights - 75% or more OE
    IIF 108 - Ownership of shares – 75% or more OE
  • 41
    MACKENZIE (HAYLING CLOSE) LIMITED
    - now 03509344
    MACKENZIE PROPERTIES LIMITED
    - 2014-09-29 03509344
    MACKENZIE ARCHITECTURAL ALUMINIUM LTD
    - 1999-11-29 03509344
    26 Stroudley Road, Brighton, East Sussex
    Liquidation Corporate (8 parents)
    Officer
    1998-11-16 ~ now
    IIF 35 - Director → ME
    Person with significant control
    2016-04-06 ~ 2019-08-15
    IIF 111 - Ownership of voting rights - 75% or more OE
    IIF 111 - Ownership of shares – 75% or more OE
  • 42
    MACKENZIE (HOUNSLOW) HOLDINGS LIMITED
    12532957
    26 Stroudley Road, Brighton, East Sussex
    Dissolved Corporate (1 parent, 2 offsprings)
    Officer
    2020-03-24 ~ dissolved
    IIF 54 - Director → ME
    Person with significant control
    2020-03-24 ~ dissolved
    IIF 95 - Ownership of shares – 75% or more OE
    IIF 95 - Ownership of voting rights - 75% or more OE
    IIF 95 - Right to appoint or remove directors OE
  • 43
    MACKENZIE (KEW BRIDGE) LIMITED
    - now 10762784
    MACKENZIE HOMES FREEHOLDS LIMITED
    - 2019-05-13 10762784
    Fleetwood House, 480 Bath Road, Slough, United Kingdom
    Active Corporate (1 parent, 3 offsprings)
    Officer
    2017-05-10 ~ now
    IIF 66 - Director → ME
    Person with significant control
    2017-05-10 ~ now
    IIF 102 - Ownership of shares – 75% or more OE
    IIF 102 - Right to appoint or remove directors OE
    IIF 102 - Ownership of voting rights - 75% or more OE
  • 44
    MACKENZIE (LAMPTON ROAD) LTD
    10481265
    26 Stroudley Road, Brighton, East Sussex
    Dissolved Corporate (2 parents)
    Officer
    2016-11-16 ~ dissolved
    IIF 40 - Director → ME
    Person with significant control
    2016-11-16 ~ 2020-04-07
    IIF 103 - Right to appoint or remove directors OE
    IIF 103 - Ownership of shares – 75% or more OE
    IIF 103 - Ownership of voting rights - 75% or more OE
  • 45
    MACKENZIE (MARLOW ROAD) LTD
    10283333
    2/3 Pavilion Buildings, Brighton, East Sussex
    Dissolved Corporate (1 parent)
    Officer
    2016-07-18 ~ dissolved
    IIF 53 - Director → ME
    Person with significant control
    2016-07-18 ~ dissolved
    IIF 97 - Ownership of shares – 75% or more OE
    IIF 97 - Ownership of voting rights - 75% or more OE
    IIF 121 - Ownership of voting rights - 75% or more OE
    IIF 121 - Ownership of shares – 75% or more OE
    IIF 121 - Right to appoint or remove directors OE
  • 46
    MACKENZIE (PARSONAGE LANE) LIMITED
    13071752
    Fleetwood House, 480 Bath Road, Slough, United Kingdom
    Active Corporate (3 parents)
    Officer
    2020-12-09 ~ now
    IIF 72 - Director → ME
    Person with significant control
    2020-12-09 ~ 2021-05-25
    IIF 124 - Ownership of shares – 75% or more OE
    IIF 124 - Right to appoint or remove directors OE
    IIF 124 - Ownership of voting rights - 75% or more OE
  • 47
    MACKENZIE (RUB1X) LIMITED
    13441564
    Fleetwood House, 480 Bath Road, Slough, United Kingdom
    Active Corporate (2 parents)
    Officer
    2021-06-07 ~ now
    IIF 30 - Director → ME
  • 48
    MACKENZIE (SHALIMAR) LTD
    10378437
    26 Stroudley Road, Brighton, East Sussex
    Dissolved Corporate (2 parents)
    Officer
    2016-09-16 ~ dissolved
    IIF 79 - Director → ME
    Person with significant control
    2016-09-16 ~ 2020-04-07
    IIF 125 - Has significant influence or control OE
    IIF 125 - Ownership of shares – 75% or more OE
    IIF 125 - Ownership of voting rights - 75% or more OE
    IIF 125 - Right to appoint or remove directors OE
  • 49
    MACKENZIE (SQUIRRELS) LIMITED
    13839097
    Fleetwood House, 480 Bath Road, Slough, United Kingdom
    Active Corporate (4 parents)
    Officer
    2022-01-10 ~ now
    IIF 28 - Director → ME
  • 50
    MACKENZIE (STOKE HOUSE) LTD
    13182025
    Fleetwood House, 480 Bath Road, Slough, Berkshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    2021-02-05 ~ now
    IIF 68 - Director → ME
    Person with significant control
    2021-02-05 ~ 2021-09-29
    IIF 113 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 113 - Ownership of shares – More than 25% but not more than 50% OE
  • 51
    MACKENZIE (STOKE RD NO 1) LTD
    10909646 10911561
    Fleetwood House, 480 Bath Road, Slough, United Kingdom
    Active Corporate (2 parents, 5 offsprings)
    Officer
    2017-08-10 ~ now
    IIF 75 - Director → ME
    Person with significant control
    2017-08-10 ~ 2021-04-20
    IIF 123 - Ownership of shares – 75% or more OE
    IIF 123 - Right to appoint or remove directors OE
    IIF 123 - Ownership of voting rights - 75% or more OE
  • 52
    MACKENZIE (STOKE RD NO 2) LTD
    10911561 10909646
    2-3 Pavilion Buildings, Brighton, East Sussex
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    2017-08-11 ~ dissolved
    IIF 78 - Director → ME
  • 53
    MACKENZIE (STOKE RD) LTD
    10656526
    2-3 Pavilion Buildings, Brighton, East Sussex
    Dissolved Corporate (2 parents)
    Officer
    2017-03-07 ~ dissolved
    IIF 80 - Director → ME
    Person with significant control
    2017-03-07 ~ 2017-08-17
    IIF 104 - Ownership of voting rights - 75% or more OE
    IIF 104 - Ownership of shares – 75% or more OE
  • 54
    MACKENZIE (VANBURGH COURT) LIMITED
    13440843
    Fleetwood House, 480 Bath Road, Slough, United Kingdom
    Active Corporate (2 parents)
    Officer
    2021-06-07 ~ now
    IIF 25 - Director → ME
  • 55
    MACKENZIE (VIVEASH) LIMITED
    - now 09885229
    MACKENZIE (CUT HEATH) LIMITED
    - 2020-07-03 09885229
    Fleetwood House, 480 Bath Road, Slough, Berkshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    2015-11-24 ~ now
    IIF 15 - Director → ME
    Person with significant control
    2016-04-06 ~ 2022-08-17
    IIF 114 - Ownership of voting rights - 75% or more OE
    IIF 114 - Ownership of shares – 75% or more OE
  • 56
    MACKENZIE (WHITE HART) LIMITED
    - now 07337728
    GLOW WELL MANAGEMENT LTD
    - 2017-06-16 07337728
    2-3 Pavilion Buildings, Brighton, East Sussex
    Dissolved Corporate (7 parents)
    Officer
    2016-08-05 ~ dissolved
    IIF 76 - Director → ME
  • 57
    MACKENZIE HOMES GROUP LIMITED
    14433478
    Fleetwood House, 480 Bath Road, Slough, United Kingdom
    Active Corporate (2 parents)
    Officer
    2022-10-20 ~ now
    IIF 32 - Director → ME
  • 58
    MACKENZIE HOMES LIMITED
    - now 10762864
    MACKENZIE (SOUTH WEST) HOMES LIMITED
    - 2022-10-20 10762864 09049538
    MACKENZIE BATH ROAD LIMITED
    - 2017-06-07 10762864
    Fleetwood House, 480 Bath Road, Slough, United Kingdom
    Active Corporate (3 parents, 6 offsprings)
    Officer
    2017-05-10 ~ now
    IIF 65 - Director → ME
    Person with significant control
    2017-05-10 ~ 2021-07-23
    IIF 105 - Right to appoint or remove directors OE
    IIF 105 - Ownership of voting rights - 75% or more OE
    IIF 105 - Ownership of shares – 75% or more OE
  • 59
    MARLOW ROAD RESIDENTS MANAGEMENT COMPANY LIMITED
    11168955
    Dulce Domum Alma Road, Eton Wick, Windsor, Berkshire, United Kingdom
    Active Corporate (9 parents)
    Officer
    2018-01-25 ~ 2021-04-01
    IIF 43 - Director → ME
    Person with significant control
    2018-01-25 ~ 2018-01-25
    IIF 87 - Ownership of voting rights - 75% or more OE
  • 60
    MARSHWOOD FARM LIMITED
    07008875
    Unit 3a Kelpatrick Centre, Kelpatrick Road, Burnham, Buckinghamshire, England
    Active Corporate (4 parents)
    Officer
    2021-11-05 ~ now
    IIF 62 - Secretary → ME
    Person with significant control
    2021-02-25 ~ 2024-04-24
    IIF 99 - Ownership of shares – More than 25% but not more than 50% OE
  • 61
    MONTEMOSS LIMITED
    FC036653
    St Marys, The Parade, Castletown, Isle Of Man
    Active Corporate (1 parent)
    Officer
    2019-09-26 ~ now
    IIF 71 - Director → ME
  • 62
    NUEVO HOME DESIGNS LIMITED
    12524679
    Fleetwood House, 480 Bath Road, Slough, Berkshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    2020-03-18 ~ now
    IIF 31 - Director → ME
  • 63
    PARSONAGE LANE RESIDENTS MANAGEMENT COMPANY LTD
    14927162
    Fleetwood House, 480 Bath Road, Slough, England
    Active Corporate (1 parent)
    Officer
    2023-06-09 ~ now
    IIF 61 - Director → ME
    Person with significant control
    2023-06-09 ~ now
    IIF 128 - Ownership of voting rights - 75% or more OE
    IIF 128 - Right to appoint or remove directors OE
  • 64
    PRESSTEK LIMITED
    06457389
    26 Stroudley Road, Brighton, East Sussex
    Liquidation Corporate (8 parents)
    Officer
    2010-01-01 ~ 2014-05-21
    IIF 36 - Director → ME
    Person with significant control
    2017-12-05 ~ 2021-07-23
    IIF 112 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 112 - Ownership of shares – More than 25% but not more than 50% OE
  • 65
    PT (PR) LTD
    15838523
    Fleetwood House, 480 Bath Road, Slough, England
    Active Corporate (3 parents)
    Officer
    2024-07-15 ~ now
    IIF 9 - Director → ME
  • 66
    PTKH LTD
    15815532
    Fleetwood House, 480 Bath Road, Slough, England
    Active Corporate (1 parent)
    Officer
    2024-07-02 ~ now
    IIF 48 - Director → ME
    Person with significant control
    2024-07-02 ~ now
    IIF 94 - Ownership of voting rights - 75% or more OE
    IIF 94 - Ownership of shares – 75% or more OE
    IIF 94 - Right to appoint or remove directors OE
  • 67
    PTPH LTD
    15816933
    Fleetwood House, 480 Bath Road, Slough, England
    Active Corporate (1 parent)
    Officer
    2024-07-03 ~ now
    IIF 49 - Director → ME
    Person with significant control
    2024-07-03 ~ now
    IIF 92 - Ownership of voting rights - 75% or more OE
    IIF 92 - Right to appoint or remove directors OE
    IIF 92 - Ownership of shares – 75% or more OE
  • 68
    RUBIX HOUSE RESIDENTS MANAGEMENT COMPANY LTD
    12185443
    Fleetwood House, 480 Bath Road, Slough, Berkshire, England
    Active Corporate (1 parent)
    Officer
    2019-09-02 ~ now
    IIF 13 - Director → ME
    Person with significant control
    2019-09-02 ~ now
    IIF 85 - Ownership of voting rights - 75% or more OE
  • 69
    S&A SANGHA LIMITED
    13337457
    1a City Gate, 185 Dyke Road, Hove, England
    Active Corporate (2 parents)
    Officer
    2021-04-15 ~ now
    IIF 127 - Director → ME
    Person with significant control
    2021-04-15 ~ now
    IIF 132 - Ownership of voting rights - 75% or more OE
    IIF 132 - Ownership of shares – 75% or more OE
    IIF 132 - Right to appoint or remove directors OE
  • 70
    STOKE HOUSE RESIDENTS MANAGEMENT COMPANY LTD
    15166289
    Fleetwood House, 480 Bath Road, Slough, England
    Active Corporate (1 parent)
    Officer
    2023-09-26 ~ now
    IIF 21 - Director → ME
    Person with significant control
    2023-09-26 ~ now
    IIF 91 - Right to appoint or remove directors OE
    IIF 91 - Ownership of voting rights - 75% or more OE
  • 71
    TG AND TS LIMITED
    - now 07653251 04751960
    HURRICANE FACADES LIMITED
    - 2014-05-23 07653251
    FLEETWOOD MANAGEMENT SERVICES LIMITED
    - 2011-09-08 07653251
    1 Kings Avenue, London
    Dissolved Corporate (4 parents)
    Officer
    2011-06-01 ~ 2016-06-02
    IIF 44 - Director → ME
  • 72
    TS AND SS LIMITED
    - now 05889052
    FLEETWOOD FACADES LIMITED
    - 2014-05-23 05889052
    1 Kings Avenue, London
    Dissolved Corporate (3 parents)
    Officer
    2010-06-01 ~ 2016-07-31
    IIF 37 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 100 - Ownership of shares – 75% or more OE
    IIF 100 - Has significant influence or control OE
  • 73
    TS AND TG LIMITED
    - now 04751960 07653251
    FLEETWOOD WINDOWS LIMITED
    - 2014-06-05 04751960
    1 Kings Avenue, London
    Liquidation Corporate (7 parents)
    Officer
    2003-05-02 ~ 2016-05-31
    IIF 42 - Director → ME
    2003-05-02 ~ 2006-06-29
    IIF 5 - Secretary → ME
  • 74
    VANBURGH COURT RESIDENTS MANAGEMENT COMPANY LIMITED
    11046797
    Fleetwood House, 480 Bath Road, Slough, Berkshire, England
    Active Corporate (1 parent)
    Officer
    2017-11-03 ~ now
    IIF 14 - Director → ME
    Person with significant control
    2017-11-03 ~ 2018-11-05
    IIF 86 - Ownership of voting rights - 75% or more OE
    IIF 86 - Right to appoint or remove directors OE
  • 75
    VIVEASH HOLDING LIMITED
    14129155
    Fleetwood House, 480 Bath Road, Slough, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Officer
    2022-05-24 ~ now
    IIF 23 - Director → ME
  • 76
    WELLINGTON GARDEN RESIDENTS MANAGEMENT COMPANY LTD
    13961152
    Fleetwood House, 480 Bath Road, Slough, England
    Active Corporate (1 parent)
    Officer
    2022-03-07 ~ now
    IIF 19 - Director → ME

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.