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 United Kingdom

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

      IIF 1 IIF 2 IIF 3
    • Fleetwood House, 480 Bath Road, Slough, Berkshire, SL1 6BB, United Kingdom

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

      IIF 6 IIF 7
    • Fleetwood House, 480 Bath Road, Slough, SL1 6BB, United Kingdom

      IIF 8
    • Marshmead, Marsh Lane, Taplow, Buckinghamshire, SL6 0DE, United Kingdom

      IIF 9
  • Mr Tajinder Sangha
    British born in March 1971

    Resident in United Kingdom

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

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

      IIF 12
  • Mr Tajinder Sangha
    British born in March 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1a City Gate, 185 Dyke Road, Hove, BN3 1TL, England

      IIF 13
  • 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
    • Fleetwood House, 480 Bath Road, Slough, SL1 6BB, England

      IIF 18
  • 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

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

      IIF 49
  • Sangha, Tajinder Singh
    British company director born in March 1971

    Resident in United Kingdom

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

      IIF 50
    • Fleetwood House, 480 Bath Road, Slough, Berkshire, SL1 6BB, England

      IIF 51 IIF 52
  • Sangha, Tajinder Singh
    British director born in March 1971

    Resident in United Kingdom

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

    Resident in United Kingdom

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

      IIF 85
  • Sangha, Tajinder Singh
    British finance born in March 1971

    Resident in United Kingdom

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

      IIF 86
    • 85-86, Newman Street, London, W1T 3EX, United Kingdom

      IIF 87
  • Sangha, Tajinder Singh
    British managing surveyor born in March 1971

    Resident in United Kingdom

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

      IIF 88
  • Sangha, Tajinder Singh
    British surveyor born in March 1971

    Resident in United Kingdom

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

      IIF 89
    • Fleetwood House, 480 Bath Road, Slough, Berkshire, SL1 6BB, England

      IIF 90
  • Sangha, Tajinder
    British director born in March 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1a City Gate, 185 Dyke Road, Hove, BN3 1TL, England

      IIF 91
  • Sangha, Tajinder Singh
    British company director born in March 1971

    Resident in England

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

      IIF 92 IIF 93
  • Sangha, Tajinder Singh
    British director born in March 1971

    Resident in England

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

    Resident in England

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

      IIF 113
  • Sangha, Tajinder Singh, Mr.
    British company director born in March 1971

    Resident in England

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

      IIF 114 IIF 115
  • Sangha, Tajinder Singh, Mr.
    British director born in March 1971

    Resident in England

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

      IIF 116
    • 26, Stroudley Road, Brighton, East Sussex, BN1 4BH

      IIF 117
    • Marsh Mead, Marsh Lane, Taplow, Maidenhead, SL6 0DE, England

      IIF 118
    • Marsh Mead, Marsh Lane, Taplow, Maidenhead, SL6 0DE, United Kingdom

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

      IIF 120
  • Sangha,, Tajinder Singh
    British company director born in March 1971

    Resident in England

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

      IIF 121
  • Sangha, Tajinder Singh
    British director born in March 1971

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

      IIF 122
  • Sangha, Tajinder Singh
    British

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

      IIF 123
  • Sangha, Tajinder Singh
    British director

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

      IIF 124
    • Marshmead, Marsh Lane, Taplow, Berkshire, SL6 0DE

      IIF 125 IIF 126
  • Sangha, Tajinder Singh

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

      IIF 127
    • 68 The Fairway, Burnham, Slough, Berkshire, SL1 8DS

      IIF 128
child relation
Offspring entities and appointments
Active 61
  • 1
    Fleetwood House, 480 Bath Road, Slough, England
    Corporate (2 parents)
    Equity (Company account)
    -460,898 GBP2023-06-30
    Officer
    2020-06-30 ~ now
    IIF 118 - director → ME
  • 2
    Fleetwood House, 480 Bath Road, Slough, Berkshire, United Kingdom
    Corporate (1 parent)
    Officer
    2015-09-10 ~ now
    IIF 64 - director → ME
    Person with significant control
    2016-09-09 ~ now
    IIF 4 - Has significant influence or controlOE
  • 3
    Fleetwood House, 480 Bath Road, Slough, England
    Corporate (1 parent)
    Officer
    2021-01-22 ~ now
    IIF 115 - director → ME
  • 4
    Fleetwood House, 480 Bath Road, Slough, England
    Corporate (2 parents)
    Officer
    2024-07-15 ~ now
    IIF 104 - director → ME
  • 5
    THE ARCHITECTURAL ALUMINIUM FLEETWOOD GROUP LIMITED - 2011-09-08
    FLEETWOOD ARCHITECTURAL ALUMINIUM LIMITED - 2011-06-24
    24 Conduit Place, London
    Dissolved corporate (3 parents, 2 offsprings)
    Person with significant control
    2016-04-06 ~ dissolved
    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
  • 6
    Fleetwood House, 480 Bath Road, Slough, England
    Corporate (1 parent)
    Officer
    2024-07-02 ~ now
    IIF 102 - director → ME
    Person with significant control
    2024-07-02 ~ now
    IIF 15 - Ownership of shares – 75% or moreOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Right to appoint or remove directorsOE
  • 7
    Fleetwood House, 480 Bath Road, Slough, England
    Corporate (3 parents)
    Officer
    2025-02-07 ~ now
    IIF 74 - director → ME
  • 8
    Fleetwood House, 480 Bath Road, Slough, England
    Dissolved corporate (2 parents)
    Officer
    2019-12-12 ~ dissolved
    IIF 114 - director → ME
    Person with significant control
    2019-12-12 ~ dissolved
    IIF 40 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 40 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 40 - Right to appoint or remove directorsOE
  • 9
    FLEETWOOD PROFILES LIMITED - 1998-02-20
    MASTMALT LIMITED - 1989-07-12
    Unit 3a Kelpatrick Centre, Kelpatrick Road, Burnham, Buckinghamshire, England
    Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    1,598,454 GBP2023-12-31
    Officer
    1997-09-12 ~ now
    IIF 123 - secretary → ME
  • 10
    Unit 3a Kelpatrick Centre, Kelpatrick Road, Burnham, Buckinghamshire, England
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1,619,250 GBP2023-12-31
    Officer
    2021-05-14 ~ now
    IIF 53 - director → ME
  • 11
    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 (2 parents)
    Officer
    1993-08-12 ~ dissolved
    IIF 122 - director → ME
  • 12
    3rd Floor North, The Forum 74-80 Camden Street, London
    Dissolved corporate (2 parents)
    Officer
    2010-05-20 ~ dissolved
    IIF 54 - director → ME
  • 13
    Fleetwood House, 480 Bath Road, Slough, England
    Corporate (1 parent)
    Officer
    2024-07-03 ~ now
    IIF 68 - director → ME
    Person with significant control
    2024-07-03 ~ 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
  • 14
    Fleetwood House, 480 Bath Road, Slough, United Kingdom
    Corporate (2 parents, 13 offsprings)
    Equity (Company account)
    2,276,375 GBP2023-12-31
    Officer
    2021-04-01 ~ now
    IIF 70 - director → ME
    Person with significant control
    2021-04-01 ~ now
    IIF 12 - Ownership of shares – More than 50% but less than 75%OE
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Right to appoint or remove directorsOE
  • 15
    Fleetwood House, 480 Bath Road, Slough, United Kingdom
    Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    2,381,634 GBP2023-06-30
    Officer
    2018-01-22 ~ now
    IIF 111 - director → ME
    Person with significant control
    2018-01-22 ~ now
    IIF 42 - Ownership of shares – 75% or moreOE
    IIF 42 - Ownership of voting rights - 75% or moreOE
  • 16
    Fleetwood House, 480 Bath Road, Slough, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    2,024 GBP2023-06-30
    Person with significant control
    2018-01-22 ~ 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
  • 17
    Fleetwood House, 480 Bath Road, Slough, Berkshire, United Kingdom
    Corporate (1 parent)
    Officer
    2015-08-19 ~ now
    IIF 61 - director → ME
    Person with significant control
    2016-08-18 ~ now
    IIF 5 - Ownership of shares – 75% or moreOE
  • 18
    Fleetwood House, 480 Bath Road, Slough, Berkshire, United Kingdom
    Corporate (1 parent)
    Officer
    2015-10-09 ~ now
    IIF 60 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 38 - Ownership of shares – 75% or moreOE
    IIF 38 - Ownership of voting rights - 75% or moreOE
  • 19
    Fleetwood House, 480 Bath Road, Slough, England
    Corporate (1 parent, 2 offsprings)
    Officer
    2024-07-03 ~ now
    IIF 105 - director → ME
    Person with significant control
    2024-07-03 ~ now
    IIF 16 - Ownership of shares – 75% or moreOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Right to appoint or remove directorsOE
  • 20
    19-21 Circular Road, Douglas, Isle Of Man
    Corporate (1 parent)
    Beneficial owner
    2019-06-25 ~ now
    IIF 49 - Ownership of shares - More than 25%OE
    IIF 49 - Ownership of voting rights - More than 25%OE
  • 21
    Unit 3a Kelpatrick Centre, Kelpatrick Road, Slough, England
    Corporate (2 parents)
    Officer
    2024-11-18 ~ now
    IIF 82 - director → ME
  • 22
    MACKENZIE INVESTMENTS (WHITE HART) LIMITED - 2017-06-06
    2/3 Pavilion Buildings, Brighton, East Sussex
    Dissolved corporate (2 parents, 1 offspring)
    Officer
    2016-07-20 ~ dissolved
    IIF 120 - director → ME
  • 23
    Fleetwood House, 480 Bath Road, Slough, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    -69,214 GBP2023-06-30
    Officer
    2021-09-24 ~ now
    IIF 77 - director → ME
  • 24
    St Marys, The Parade, Castletown, Isle Of Man
    Corporate (1 parent)
    Officer
    2019-09-26 ~ now
    IIF 109 - director → ME
  • 25
    Fleetwood House, 480 Bath Road, Slough, Berkshire, United Kingdom
    Corporate (2 parents)
    Officer
    2023-09-13 ~ now
    IIF 75 - director → ME
  • 26
    MACKENZIE (LANGLEY COLLEGE) LTD - 2021-12-02
    Fleetwood House, 480 Bath Road, Slough, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    -4,417 GBP2023-06-30
    Officer
    2021-01-13 ~ now
    IIF 97 - director → ME
  • 27
    Marsh Mead, Marsh Lane, Taplow, Berkshire
    Dissolved corporate (3 parents)
    Officer
    2013-09-24 ~ dissolved
    IIF 83 - director → ME
  • 28
    Fleetwood House, 480 Bath Road, Slough, Berkshire, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    64,608 GBP2023-06-30
    Officer
    2020-12-17 ~ now
    IIF 100 - director → ME
  • 29
    MAPLE INFRASTRUCTURE LIMITED - 2014-09-29
    Fleetwood House, 480 Bath Road, Slough, Berkshire
    Dissolved corporate (1 parent)
    Officer
    2012-06-30 ~ dissolved
    IIF 52 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 30 - Ownership of shares – 75% or moreOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
  • 30
    MACKENZIE PROPERTIES LIMITED - 2014-09-29
    MACKENZIE ARCHITECTURAL ALUMINIUM LTD - 1999-11-29
    26 Stroudley Road, Brighton, East Sussex
    Corporate (2 parents)
    Equity (Company account)
    2 GBP2023-09-04
    Officer
    1998-11-16 ~ now
    IIF 85 - director → ME
  • 31
    26 Stroudley Road, Brighton, East Sussex
    Dissolved corporate (1 parent, 2 offsprings)
    Equity (Company account)
    200 GBP2023-06-30
    Officer
    2020-03-24 ~ dissolved
    IIF 78 - director → ME
    Person with significant control
    2020-03-24 ~ dissolved
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Right to appoint or remove directorsOE
  • 32
    MACKENZIE HOMES FREEHOLDS LIMITED - 2019-05-13
    Fleetwood House, 480 Bath Road, Slough, United Kingdom
    Corporate (1 parent, 3 offsprings)
    Equity (Company account)
    -59,607 GBP2023-06-30
    Officer
    2017-05-10 ~ now
    IIF 96 - director → ME
    Person with significant control
    2017-05-10 ~ now
    IIF 24 - Ownership of shares – 75% or moreOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Right to appoint or remove directorsOE
  • 33
    26 Stroudley Road, Brighton, East Sussex
    Dissolved corporate (2 parents)
    Equity (Company account)
    120,122 GBP2023-06-30
    Officer
    2016-11-16 ~ dissolved
    IIF 95 - director → ME
  • 34
    2/3 Pavilion Buildings, Brighton, East Sussex
    Dissolved corporate (1 parent)
    Equity (Company account)
    18,907 GBP2023-05-14
    Officer
    2016-07-18 ~ dissolved
    IIF 110 - director → ME
    Person with significant control
    2016-07-18 ~ dissolved
    IIF 43 - Ownership of shares – 75% or moreOE
    IIF 43 - Ownership of voting rights - 75% or moreOE
    IIF 43 - Right to appoint or remove directorsOE
    IIF 19 - Ownership of shares – 75% or moreOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
  • 35
    Fleetwood House, 480 Bath Road, Slough, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    -13,022 GBP2023-06-30
    Officer
    2020-12-09 ~ now
    IIF 108 - director → ME
  • 36
    Fleetwood House, 480 Bath Road, Slough, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    -85,701 GBP2023-06-30
    Officer
    2021-06-07 ~ now
    IIF 79 - director → ME
  • 37
    26 Stroudley Road, Brighton, East Sussex
    Dissolved corporate (2 parents)
    Equity (Company account)
    6 GBP2023-06-30
    Officer
    2016-09-16 ~ dissolved
    IIF 117 - director → ME
  • 38
    Fleetwood House, 480 Bath Road, Slough, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    -2,301 GBP2023-06-30
    Officer
    2022-01-10 ~ now
    IIF 76 - director → ME
  • 39
    Fleetwood House, 480 Bath Road, Slough, Berkshire, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    -5,010 GBP2023-06-30
    Officer
    2021-02-05 ~ now
    IIF 99 - director → ME
  • 40
    Fleetwood House, 480 Bath Road, Slough, United Kingdom
    Corporate (2 parents, 4 offsprings)
    Profit/Loss (Company account)
    19,470 GBP2022-07-01 ~ 2023-06-30
    Officer
    2017-08-10 ~ now
    IIF 112 - director → ME
  • 41
    2-3 Pavilion Buildings, Brighton, East Sussex
    Dissolved corporate (2 parents, 1 offspring)
    Officer
    2017-08-11 ~ dissolved
    IIF 116 - director → ME
  • 42
    2-3 Pavilion Buildings, Brighton, East Sussex
    Dissolved corporate (2 parents)
    Equity (Company account)
    640 GBP2022-12-12
    Officer
    2017-03-07 ~ dissolved
    IIF 119 - director → ME
  • 43
    Fleetwood House, 480 Bath Road, Slough, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    66,374 GBP2023-06-30
    Officer
    2021-06-07 ~ now
    IIF 73 - director → ME
  • 44
    MACKENZIE (CUT HEATH) LIMITED - 2020-07-03
    Fleetwood House, 480 Bath Road, Slough, Berkshire, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    185,305 GBP2023-06-30
    Officer
    2015-11-24 ~ now
    IIF 59 - director → ME
  • 45
    GLOW WELL MANAGEMENT LTD - 2017-06-16
    2-3 Pavilion Buildings, Brighton, East Sussex
    Dissolved corporate (3 parents)
    Equity (Company account)
    602 GBP2022-12-12
    Officer
    2016-08-05 ~ dissolved
    IIF 113 - director → ME
  • 46
    Fleetwood House, 480 Bath Road, Slough, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-06-30
    Officer
    2022-10-20 ~ now
    IIF 81 - director → ME
  • 47
    MACKENZIE (SOUTH WEST) HOMES LIMITED - 2022-10-20
    MACKENZIE BATH ROAD LIMITED - 2017-06-07
    Fleetwood House, 480 Bath Road, Slough, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    421,327 GBP2023-06-30
    Officer
    2017-05-10 ~ now
    IIF 94 - director → ME
  • 48
    Unit 3a Kelpatrick Centre, Kelpatrick Road, Burnham, Buckinghamshire, England
    Corporate (4 parents)
    Equity (Company account)
    284,069 GBP2023-12-31
    Officer
    2021-11-05 ~ now
    IIF 127 - secretary → ME
  • 49
    St Marys, The Parade, Castletown, Isle Of Man
    Corporate (1 parent)
    Officer
    2019-09-26 ~ now
    IIF 106 - director → ME
  • 50
    Fleetwood House, 480 Bath Road, Slough, Berkshire, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    -9,448 GBP2023-12-31
    Officer
    2020-03-18 ~ now
    IIF 80 - director → ME
  • 51
    Fleetwood House, 480 Bath Road, Slough, England
    Corporate (1 parent)
    Officer
    2023-06-09 ~ now
    IIF 121 - director → ME
    Person with significant control
    2023-06-09 ~ now
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Right to appoint or remove directorsOE
  • 52
    Fleetwood House, 480 Bath Road, Slough, England
    Corporate (2 parents)
    Officer
    2024-07-15 ~ now
    IIF 101 - director → ME
  • 53
    Fleetwood House, 480 Bath Road, Slough, England
    Corporate (1 parent)
    Officer
    2024-07-02 ~ now
    IIF 103 - director → ME
    Person with significant control
    2024-07-02 ~ now
    IIF 17 - Ownership of shares – 75% or moreOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Right to appoint or remove directorsOE
  • 54
    Fleetwood House, 480 Bath Road, Slough, England
    Corporate (1 parent)
    Officer
    2024-07-03 ~ now
    IIF 67 - director → ME
    Person with significant control
    2024-07-03 ~ now
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Right to appoint or remove directorsOE
  • 55
    Fleetwood House, 480 Bath Road, Slough, Berkshire, England
    Corporate (1 parent)
    Officer
    2019-09-02 ~ now
    IIF 57 - director → ME
    Person with significant control
    2019-09-02 ~ now
    IIF 1 - Ownership of voting rights - 75% or moreOE
  • 56
    1a City Gate, 185 Dyke Road, Hove, England
    Corporate (1 parent)
    Equity (Company account)
    -834 GBP2024-03-31
    Officer
    2021-04-15 ~ now
    IIF 91 - director → ME
    Person with significant control
    2021-04-15 ~ now
    IIF 13 - Ownership of shares – 75% or moreOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Right to appoint or remove directorsOE
  • 57
    Fleetwood House, 480 Bath Road, Slough, England
    Corporate (1 parent)
    Officer
    2023-09-26 ~ now
    IIF 93 - director → ME
    Person with significant control
    2023-09-26 ~ now
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Right to appoint or remove directorsOE
  • 58
    FLEETWOOD FACADES LIMITED - 2014-05-23
    1 Kings Avenue, London
    Dissolved corporate (2 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 22 - Ownership of shares – 75% or moreOE
    IIF 22 - Has significant influence or controlOE
  • 59
    Fleetwood House, 480 Bath Road, Slough, Berkshire, England
    Corporate (1 parent)
    Officer
    2017-11-03 ~ now
    IIF 58 - director → ME
  • 60
    Fleetwood House, 480 Bath Road, Slough, United Kingdom
    Corporate (2 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    13,200 GBP2023-06-30
    Officer
    2022-05-24 ~ now
    IIF 69 - director → ME
  • 61
    Fleetwood House, 480 Bath Road, Slough, England
    Corporate (1 parent)
    Officer
    2022-03-07 ~ now
    IIF 92 - director → ME
Ceased 37
  • 1
    MACKENZIE (SOUTH WEST) HOMES LIMITED - 2017-06-07
    MACKENZIE (FARNHAM ROAD) LIMITED - 2016-07-20
    Leonard House 7, Newman Road, Bromley, Kent
    Corporate (5 parents)
    Equity (Company account)
    1,032,262 GBP2022-12-31
    Officer
    2014-05-21 ~ 2023-03-24
    IIF 65 - director → ME
    Person with significant control
    2016-04-06 ~ 2021-07-23
    IIF 32 - Ownership of shares – 75% or more OE
    IIF 32 - Ownership of voting rights - 75% or more OE
  • 2
    Thamesbourne Lodge, Station Road, Bourne End, Buckinghamshire, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    21,970 GBP2023-12-31
    Officer
    2004-10-05 ~ 2005-12-10
    IIF 84 - director → ME
  • 3
    Verulam Advisory, The Annexe, New Barnes Mill, Cottonmill Lane, St Albans, Herts
    Corporate (4 parents)
    Officer
    2014-02-07 ~ 2022-12-01
    IIF 87 - director → ME
  • 4
    Unit 9 Ravensdale Ind Est, Timberwharf Road, London, England
    Corporate (2 parents)
    Officer
    2023-12-11 ~ 2024-03-20
    IIF 71 - director → ME
  • 5
    3 Mallard Close, Burnham, Slough, England
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-11-30
    Officer
    2003-11-18 ~ 2004-12-16
    IIF 88 - director → ME
  • 6
    DIDIYA LIMITED - 2013-07-04
    PARK CHINOIS LTD - 2012-08-30
    6th Floor 19 Berkeley Street, London, United Kingdom
    Corporate (2 parents)
    Officer
    2013-07-26 ~ 2014-02-14
    IIF 86 - director → ME
  • 7
    THE ARCHITECTURAL ALUMINIUM FLEETWOOD GROUP LIMITED - 2011-09-08
    FLEETWOOD ARCHITECTURAL ALUMINIUM LIMITED - 2011-06-24
    24 Conduit Place, London
    Dissolved corporate (3 parents, 2 offsprings)
    Officer
    2009-05-01 ~ 2016-05-31
    IIF 89 - director → ME
  • 8
    FLEETWOOD UK LIMITED - 2011-06-24
    Fleetwood House, 480 Bath Road, Slough, Berkshire
    Corporate (5 parents)
    Equity (Company account)
    412,019 GBP2023-12-31
    Officer
    2003-02-17 ~ 2014-05-21
    IIF 90 - director → ME
    1999-04-19 ~ 2003-02-12
    IIF 128 - secretary → ME
    Person with significant control
    2017-12-05 ~ 2021-07-23
    IIF 31 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 9
    FLEETWOOD PROFILES LIMITED - 1998-02-20
    MASTMALT LIMITED - 1989-07-12
    Unit 3a Kelpatrick Centre, Kelpatrick Road, Burnham, Buckinghamshire, England
    Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    1,598,454 GBP2023-12-31
    Person with significant control
    2020-04-24 ~ 2024-04-25
    IIF 9 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 10
    Unit 3a Kelpatrick Centre, Kelpatrick Road, Burnham, Buckinghamshire, England
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1,619,250 GBP2023-12-31
    Person with significant control
    2021-02-25 ~ 2021-09-09
    IIF 20 - Ownership of shares – More than 25% but not more than 50% OE
  • 11
    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 (2 parents)
    Officer
    1993-08-12 ~ 1996-09-01
    IIF 124 - secretary → ME
  • 12
    Zagale House, Kelpatrick Road, Slough, Berkshire, United Kingdom
    Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    1,221,856 GBP2023-12-31
    Officer
    2021-05-11 ~ 2023-11-27
    IIF 66 - director → ME
    Person with significant control
    2021-05-11 ~ 2021-07-23
    IIF 10 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 10 - Right to appoint or remove directors OE
  • 13
    Zagale House, Kelpatrick Road, Slough, Berkshire, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    150,213 GBP2023-12-31
    Officer
    2021-05-11 ~ 2023-11-27
    IIF 63 - director → ME
    Person with significant control
    2021-05-11 ~ 2021-07-20
    IIF 11 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 11 - Right to appoint or remove directors OE
  • 14
    GLAMALCO FACADES LIMITED - 2013-05-16
    Zagale House, Kelpatrick Road, Slough, Berkshire, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    405,158 GBP2023-12-31
    Officer
    2011-02-01 ~ 2014-05-21
    IIF 72 - director → ME
    Person with significant control
    2016-04-06 ~ 2021-07-20
    IIF 39 - Ownership of shares – More than 25% but not more than 50% OE
  • 15
    Fleetwood House, 480 Bath Road, Slough, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    2,024 GBP2023-06-30
    Officer
    2018-01-22 ~ 2023-11-27
    IIF 107 - director → ME
  • 16
    343 Bath Road, Slough, England
    Corporate (3 parents)
    Equity (Company account)
    -55,156 GBP2023-10-31
    Officer
    2020-10-21 ~ 2024-01-22
    IIF 98 - director → ME
    Person with significant control
    2020-10-21 ~ 2024-01-22
    IIF 29 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 29 - Right to appoint or remove directors OE
  • 17
    MACKENZIE INVESTMENTS (WHITE HART) LIMITED - 2017-06-06
    2/3 Pavilion Buildings, Brighton, East Sussex
    Dissolved corporate (2 parents, 1 offspring)
    Person with significant control
    2016-07-20 ~ 2021-04-16
    IIF 44 - Ownership of shares – 75% or more OE
    IIF 44 - Ownership of voting rights - 75% or more OE
    IIF 44 - Right to appoint or remove directors OE
  • 18
    MACKENZIE (LANGLEY COLLEGE) LTD - 2021-12-02
    Fleetwood House, 480 Bath Road, Slough, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    -4,417 GBP2023-06-30
    Person with significant control
    2021-01-13 ~ 2022-01-11
    IIF 28 - Ownership of shares – 75% or more OE
    IIF 28 - Ownership of voting rights - 75% or more OE
    IIF 28 - Right to appoint or remove directors OE
  • 19
    Marsh Mead, Marsh Lane, Taplow, Berkshire
    Dissolved corporate (3 parents)
    Person with significant control
    2016-04-06 ~ 2019-08-15
    IIF 48 - Ownership of shares – 75% or more OE
    IIF 48 - Ownership of voting rights - 75% or more OE
  • 20
    Fleetwood House, 480 Bath Road, Slough, Berkshire, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    64,608 GBP2023-06-30
    Person with significant control
    2020-12-17 ~ 2024-05-01
    IIF 37 - Ownership of shares – 75% or more OE
    IIF 37 - Ownership of voting rights - 75% or more OE
    IIF 37 - Right to appoint or remove directors OE
  • 21
    MAPLE INFRASTRUCTURE LIMITED - 2014-09-29
    Fleetwood House, 480 Bath Road, Slough, Berkshire
    Dissolved corporate (1 parent)
    Officer
    2003-05-13 ~ 2006-06-29
    IIF 125 - secretary → ME
  • 22
    MACKENZIE PROPERTIES LIMITED - 2014-09-29
    MACKENZIE ARCHITECTURAL ALUMINIUM LTD - 1999-11-29
    26 Stroudley Road, Brighton, East Sussex
    Corporate (2 parents)
    Equity (Company account)
    2 GBP2023-09-04
    Person with significant control
    2016-04-06 ~ 2019-08-15
    IIF 33 - Ownership of shares – 75% or more OE
    IIF 33 - Ownership of voting rights - 75% or more OE
  • 23
    26 Stroudley Road, Brighton, East Sussex
    Dissolved corporate (2 parents)
    Equity (Company account)
    120,122 GBP2023-06-30
    Person with significant control
    2016-11-16 ~ 2020-04-07
    IIF 25 - Ownership of shares – 75% or more OE
    IIF 25 - Ownership of voting rights - 75% or more OE
    IIF 25 - Right to appoint or remove directors OE
  • 24
    Fleetwood House, 480 Bath Road, Slough, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    -13,022 GBP2023-06-30
    Person with significant control
    2020-12-09 ~ 2021-05-25
    IIF 46 - Ownership of shares – 75% or more OE
    IIF 46 - Ownership of voting rights - 75% or more OE
    IIF 46 - Right to appoint or remove directors OE
  • 25
    26 Stroudley Road, Brighton, East Sussex
    Dissolved corporate (2 parents)
    Equity (Company account)
    6 GBP2023-06-30
    Person with significant control
    2016-09-16 ~ 2020-04-07
    IIF 47 - Ownership of shares – 75% or more OE
    IIF 47 - Ownership of voting rights - 75% or more OE
    IIF 47 - Right to appoint or remove directors OE
    IIF 47 - Has significant influence or control OE
  • 26
    Fleetwood House, 480 Bath Road, Slough, Berkshire, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    -5,010 GBP2023-06-30
    Person with significant control
    2021-02-05 ~ 2021-09-29
    IIF 35 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 27
    Fleetwood House, 480 Bath Road, Slough, United Kingdom
    Corporate (2 parents, 4 offsprings)
    Profit/Loss (Company account)
    19,470 GBP2022-07-01 ~ 2023-06-30
    Person with significant control
    2017-08-10 ~ 2021-04-20
    IIF 45 - Ownership of shares – 75% or more OE
    IIF 45 - Ownership of voting rights - 75% or more OE
    IIF 45 - Right to appoint or remove directors OE
  • 28
    2-3 Pavilion Buildings, Brighton, East Sussex
    Dissolved corporate (2 parents)
    Equity (Company account)
    640 GBP2022-12-12
    Person with significant control
    2017-03-07 ~ 2017-08-17
    IIF 26 - Ownership of shares – 75% or more OE
    IIF 26 - Ownership of voting rights - 75% or more OE
  • 29
    MACKENZIE (CUT HEATH) LIMITED - 2020-07-03
    Fleetwood House, 480 Bath Road, Slough, Berkshire, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    185,305 GBP2023-06-30
    Person with significant control
    2016-04-06 ~ 2022-08-17
    IIF 36 - Ownership of shares – 75% or more OE
    IIF 36 - Ownership of voting rights - 75% or more OE
  • 30
    MACKENZIE (SOUTH WEST) HOMES LIMITED - 2022-10-20
    MACKENZIE BATH ROAD LIMITED - 2017-06-07
    Fleetwood House, 480 Bath Road, Slough, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    421,327 GBP2023-06-30
    Person with significant control
    2017-05-10 ~ 2021-07-23
    IIF 27 - Ownership of shares – 75% or more OE
    IIF 27 - Ownership of voting rights - 75% or more OE
    IIF 27 - Right to appoint or remove directors OE
  • 31
    Dulce Domum Alma Road, Eton Wick, Windsor, Berkshire, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    2018-01-25 ~ 2021-04-01
    IIF 56 - director → ME
    Person with significant control
    2018-01-25 ~ 2018-01-25
    IIF 3 - Ownership of voting rights - 75% or more OE
  • 32
    Unit 3a Kelpatrick Centre, Kelpatrick Road, Burnham, Buckinghamshire, England
    Corporate (4 parents)
    Equity (Company account)
    284,069 GBP2023-12-31
    Person with significant control
    2021-02-25 ~ 2024-04-24
    IIF 21 - Ownership of shares – More than 25% but not more than 50% OE
  • 33
    26 Stroudley Road, Brighton, East Sussex
    Corporate (4 parents)
    Equity (Company account)
    627,911 GBP2023-12-31
    Officer
    2010-01-01 ~ 2014-05-21
    IIF 50 - director → ME
    Person with significant control
    2017-12-05 ~ 2021-07-23
    IIF 34 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 34
    HURRICANE FACADES LIMITED - 2014-05-23
    FLEETWOOD MANAGEMENT SERVICES LIMITED - 2011-09-08
    1 Kings Avenue, London
    Dissolved corporate (2 parents)
    Officer
    2011-06-01 ~ 2016-06-02
    IIF 62 - director → ME
  • 35
    FLEETWOOD FACADES LIMITED - 2014-05-23
    1 Kings Avenue, London
    Dissolved corporate (2 parents)
    Officer
    2010-06-01 ~ 2016-07-31
    IIF 51 - director → ME
  • 36
    FLEETWOOD WINDOWS LIMITED - 2014-06-05
    1 Kings Avenue, London
    Corporate (2 parents)
    Officer
    2003-05-02 ~ 2016-05-31
    IIF 55 - director → ME
    2003-05-02 ~ 2006-06-29
    IIF 126 - secretary → ME
  • 37
    Fleetwood House, 480 Bath Road, Slough, Berkshire, England
    Corporate (1 parent)
    Person with significant control
    2017-11-03 ~ 2018-11-05
    IIF 2 - Ownership of voting rights - 75% or more OE
    IIF 2 - Right to appoint or remove directors OE
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.