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 Timothy Edward Nutt

    Related profiles found in government register
  • Mr Timothy Edward Nutt
    British born in April 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Sorbon, 24-26 Aylesbury End, Beaconsfield, Buckinghamshire, HP9 1LW, England

      IIF 1 IIF 2 IIF 3
    • icon of address Sorbon, 24-26 Aylesbury End, Beaconsfield, HP9 1LW, England

      IIF 5 IIF 6 IIF 7
    • icon of address Sorbon, Aylesbury End, Beaconsfield, Hp9 1lw, Aylesbury End, Beaconsfield, HP9 1LW, England

      IIF 10
    • icon of address Suite No 1 Stubbings House, Henley Road, Maidenhead, Berkshire, SL6 6QL, England

      IIF 11 IIF 12 IIF 13
    • icon of address Suite No 1 Stubbings House, Henley Road, Maidenhead, Berskhire, SL6 6QL, England

      IIF 17
    • icon of address Suite No. 1, Stubbings House, Henley Road, Maidenhead, SL6 6QL, England

      IIF 18
    • icon of address Suite No. 1, Stubbings House, Henley Road, Maidenhead, SL6 6QL, United Kingdom

      IIF 19
    • icon of address Suite No. 1, Stubbings Lane, Maidenhead, Berkshire, SL6 6QL, England

      IIF 20
  • Timothy Edward Nutt
    British born in April 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 24-26, Aylesbury End, Beaconsfield, Buckinghamshire, HP9 1LW, England

      IIF 21
    • icon of address Sorbon, 24-26 Aylesbury End, Beaconsfield, HP9 1LW

      IIF 22 IIF 23 IIF 24
    • icon of address Sorbon 24-26, Aylesbury End, Beaconsfield, HP9 1LW, England

      IIF 25
    • icon of address Sorbon, 24-26 Aylesbury End, Beaconsfield, HP9 1LW, United Kingdom

      IIF 26 IIF 27
  • Nutt, Timothy Edward
    British company director born in April 1965

    Resident in England

    Registered addresses and corresponding companies
  • Nutt, Timothy Edward
    British director born in April 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 30 Howe Drive, Beaconsfield, Buckinghamshire, HP9 2BD

      IIF 56 IIF 57 IIF 58
    • icon of address 30, Howe Drive, Beaconsfield, Bucks, HP92BD, England

      IIF 64
    • icon of address Shanly House, 24-26 Aylesbury End, Beaconsfield, Bucks, HP9 1LW, England

      IIF 65
    • icon of address Sorbon, 24-26 Aylesbury End, Beaconsfield, HP9 1LW

      IIF 66 IIF 67 IIF 68
    • icon of address Sorbon 24-26, Aylesbury End, Beaconsfield, HP9 1LW, England

      IIF 69 IIF 70
    • icon of address Sorbon, Aylesbury End, Beaconsfield, Buckinghamshire, HP9 1LW, United Kingdom

      IIF 71
    • icon of address Sorbon, Aylesbury End, Beaconsfield, Hp9 1lw, Aylesbury End, Beaconsfield, HP9 1LW, England

      IIF 72
  • Nutt, Timothy Edward
    British managing director born in April 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 30 Howe Drive, Beaconsfield, Buckinghamshire, HP9 2BD

      IIF 73 IIF 74 IIF 75
    • icon of address Sorbon 24-26, Aylesbury End, Beaconsfield, HP9 1LW, England

      IIF 77
    • icon of address Thamesbourne Lodge, Station Road, Station Road, Bourne End, Buckinghamshire, SL8 5QH, United Kingdom

      IIF 78
  • Nutt, Timothy Edward
    British none born in April 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 30, Howe Drive, Beaconsfield, Buckinghamshire, HP9 2BD, United Kingdom

      IIF 79
    • icon of address 30, Howe Drive, Beaconsfield, Buckinghamshire, HP9 2PD, United Kingdom

      IIF 80 IIF 81 IIF 82
    • icon of address Suite No. 1, Stubbings House, Henley Road, Maidenhead, SL6 6QL, United Kingdom

      IIF 83
  • Nutt, Timothy Edward
    British residential managing director born in April 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite No 1 Stubbings House, Henley Road, Maidenhead, Berkshire, SL6 6QL, England

      IIF 84 IIF 85 IIF 86
    • icon of address Suite No 1 Stubbings House, Henley Road, Maidenhead, Berskhire, SL6 6QL, England

      IIF 96
    • icon of address Suite No. 1, Stubbings House, Henley Road, Maidenhead, SL6 6QL, England

      IIF 97 IIF 98
    • icon of address Suite No. 1, Stubbings House, Henley Road, Maidenhead, SL6 6QL, United Kingdom

      IIF 99
    • icon of address Suite No. 1, Stubbings House, Stubbings Lane, Maidenhead, Berkshire, SL6 6QL, England

      IIF 100
    • icon of address Suite No. 1, Stubbings Lane, Maidenhead, Berkshire, SL6 6QL, England

      IIF 101
  • Nutt, Timothy Edward
    born in April 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hamilton House, 25 High Street, Rickmansworth, Hertfordshire, WD3 1ET, United Kingdom

      IIF 102
child relation
Offspring entities and appointments
Active 0
  • Not found in our database.
Ceased 75
  • 1
    icon of address Dulce Domum, Alma Road, Eton Wick, Berkshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-07-31
    Officer
    icon of calendar 2020-07-28 ~ 2022-02-08
    IIF 69 - Director → ME
    Person with significant control
    icon of calendar 2020-07-28 ~ 2022-02-08
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 2
    icon of address Sorbon, Aylesbury End, Beaconsfield, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-10-31
    Officer
    icon of calendar 2021-10-19 ~ 2022-07-29
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2021-10-19 ~ 2022-07-29
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 3
    KEAY MANAGEMENT & INVESTMENTS LIMITED - 2011-05-09
    icon of address Hamilton House, 25 High Street, Rickmansworth, Hertfordshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-03-02 ~ 2011-06-07
    IIF 58 - Director → ME
  • 4
    icon of address Hamilton House, 25 High Street, Rickmansworth, Hertfordshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-02-17 ~ 2011-06-07
    IIF 81 - Director → ME
  • 5
    icon of address Hamilton House, 25 High Street, Rickmansworth, Hertfordshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-10-20 ~ 2011-06-07
    IIF 79 - Director → ME
  • 6
    BUXTON COUNTRY HOMES (OLD JOHN LYONIAN SPORTS GROUND) LIMITED - 2009-01-28
    icon of address Hamilton House, High Street, Rickmansworth, Hertfordshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-01-27 ~ 2011-06-07
    IIF 64 - Director → ME
  • 7
    icon of address Hamilton House, 25 High Street, Rickmansworth, Hertfordshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-09-16 ~ 2011-06-07
    IIF 59 - Director → ME
  • 8
    icon of address Hamilton House, 25 High Street, Rickmansworth, Hertfordshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-09-16 ~ 2011-06-07
    IIF 63 - Director → ME
  • 9
    SPEED 2017 LIMITED - 1991-11-20
    HARDINGS COMMERCIAL AND PROFESSIONAL LTD - 1995-11-02
    HARDINGS PROFESSIONAL LIMITED - 1994-05-09
    RIDACLAN LTD. - 1995-11-07
    icon of address Rectory House, Thame Road, Haddenham Aylesbury, Buckinghamshire
    Active Corporate (6 parents)
    Officer
    icon of calendar 2006-12-08 ~ 2007-05-31
    IIF 73 - Director → ME
  • 10
    icon of address Dulce Domum Alma Road, Eton Wick, Windsor, Berkshire, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    icon of calendar 2020-06-28 ~ 2021-07-26
    IIF 90 - Director → ME
  • 11
    icon of address Dulce Domum Alma Road, Eton Wick, Windsor, Berkshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-05-31
    Officer
    icon of calendar 2020-06-29 ~ 2022-01-21
    IIF 86 - Director → ME
    Person with significant control
    icon of calendar 2021-04-01 ~ 2022-01-21
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 12
    icon of address Dulce Domum, Alma Road, Eton Wick, Berkshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-07-31
    Officer
    icon of calendar 2020-06-29 ~ 2022-07-29
    IIF 87 - Director → ME
  • 13
    icon of address Dulce Domum Alma Road, Eton Wick, Windsor, Berkshire, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-01-31
    Officer
    icon of calendar 2020-06-29 ~ 2022-07-29
    IIF 94 - Director → ME
  • 14
    icon of address Sorbon, Aylesbury End, Beaconsfield, Buckinghamshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -68,878 GBP2019-05-31
    Officer
    icon of calendar 2020-03-04 ~ 2022-07-29
    IIF 65 - Director → ME
  • 15
    icon of address Dulce Domum Alma Road, Eton Wick, Windsor, Berkshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-07-31
    Officer
    icon of calendar 2020-06-29 ~ 2022-07-29
    IIF 85 - Director → ME
    Person with significant control
    icon of calendar 2020-07-01 ~ 2022-07-29
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 16
    icon of address Rectory House, Thame Road, Haddenham Aylesbury, Buckinghamshire
    Active Corporate (6 parents)
    Equity (Company account)
    2 GBP2024-08-31
    Officer
    icon of calendar 2006-07-17 ~ 2007-05-31
    IIF 74 - Director → ME
  • 17
    icon of address Dulce Domum Alma Road, Eton Wick, Windsor, Berkshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-11-30
    Officer
    icon of calendar 2020-06-29 ~ 2020-08-24
    IIF 100 - Director → ME
  • 18
    icon of address Dolce Domum Alma Road, Eton Wick, Windsor, Berkshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-05-31
    Officer
    icon of calendar 2020-06-29 ~ 2021-06-09
    IIF 91 - Director → ME
    Person with significant control
    icon of calendar 2021-05-29 ~ 2022-05-28
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 19
    icon of address Suite No. 1 Stubbings House, Henley Road, Maidenhead, United Kingdom
    Active Corporate (11 parents)
    Equity (Company account)
    0 GBP2024-09-30
    Officer
    icon of calendar 2021-09-09 ~ 2022-07-29
    IIF 83 - Director → ME
  • 20
    icon of address Dulce Domum Alma Road, Eton Wick, Windsor, Berkshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2020-06-29 ~ 2020-08-24
    IIF 89 - Director → ME
  • 21
    icon of address Dulce Domum Alma Road, Eton Wick, Windsor, Berkshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-01-31
    Officer
    icon of calendar 2021-01-28 ~ 2022-07-29
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2021-01-28 ~ 2022-07-29
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 22
    icon of address Dulce Domum Alma Road, Eton Wick, Windsor, Berkshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-01-31
    Officer
    icon of calendar 2021-01-29 ~ 2022-07-29
    IIF 72 - Director → ME
    Person with significant control
    icon of calendar 2021-01-29 ~ 2022-07-29
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 23
    icon of address Suite No. 1 Stubbings Lane, Henley Road, Maidenhead, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-09-30
    Officer
    icon of calendar 2020-09-15 ~ 2022-07-29
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2020-09-15 ~ 2022-07-29
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 24
    icon of address Sorbon, Aylesbury End, Beaconsfield, Buckinghamshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2021-12-24 ~ 2022-07-29
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2021-12-24 ~ 2022-07-29
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 25
    icon of address Hamilton House, 25 High Street, Rickmansworth, Hertfordshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-08-13 ~ 2011-06-07
    IIF 60 - Director → ME
  • 26
    icon of address Hamilton House, 25 High Street, Rickmansworth, Hertfordshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-06-29 ~ 2011-06-07
    IIF 82 - Director → ME
  • 27
    icon of address Suite 17 Building 6, Croxley Green Business Park, Hatters Lane, Watford
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-03-31 ~ 2010-01-27
    IIF 57 - Director → ME
  • 28
    icon of address Herschel House, 58 Herschel Street, Slough, Berkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-08-13 ~ 2011-06-07
    IIF 61 - Director → ME
  • 29
    KEAYPADS LIMITED - 2011-04-15
    icon of address Suite E3 Tower House Latimer Park, Latimer Road, Latimer, Buckinghamshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-10-19 ~ 2011-06-07
    IIF 80 - Director → ME
  • 30
    icon of address Dulce Domum Alma Road, Eton Wick, Windsor, Berkshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2020-03-06 ~ 2022-07-29
    IIF 70 - Director → ME
    Person with significant control
    icon of calendar 2020-03-06 ~ 2022-07-29
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 31
    icon of address Dulce Domum Alma Road, Eton Wick, Windsor, Berkshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2021-12-24 ~ 2022-07-29
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2021-12-24 ~ 2022-07-29
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 32
    icon of address Building 2 30 Friern Park, London, England
    Active Corporate (6 parents)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    icon of calendar 2020-06-29 ~ 2022-06-26
    IIF 92 - Director → ME
    Person with significant control
    icon of calendar 2022-03-07 ~ 2022-06-26
    IIF 15 - Has significant influence or control OE
  • 33
    icon of address Dulce Domum Alma Road, Eton Wick, Windsor, Berkshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2021-03-30 ~ 2022-07-29
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2021-03-30 ~ 2022-07-29
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 34
    icon of address Dulce Domum Alma Road, Eton Wick, Windsor, Berkshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-02-29
    Officer
    icon of calendar 2020-06-30 ~ 2021-09-14
    IIF 78 - Director → ME
  • 35
    BUXTON COUNTRY HOMES (SOUTH EAST) LIMITED - 2010-04-07
    icon of address Hamilton House, 25 High Street, Rickmansworth, Hertfordshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-01-22 ~ 2010-01-20
    IIF 62 - Director → ME
  • 36
    icon of address C/o Chaneys Chartered Surveyors Chiltern House, Marsack Street, Caversham, Reading, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2003-10-09 ~ 2007-11-27
    IIF 56 - Director → ME
  • 37
    icon of address R M G House, Essex Road, Hoddesdon, Hertfordshire
    Active Corporate (3 parents)
    Equity (Company account)
    8 GBP2024-12-31
    Officer
    icon of calendar 2006-07-21 ~ 2007-05-31
    IIF 76 - Director → ME
  • 38
    icon of address Sorbon 24-26 Aylesbury End, Beaconsfield, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2021-06-02 ~ 2022-07-29
    IIF 77 - Director → ME
  • 39
    icon of address White & Sons Reeve House, Parsonage Square, Dorking, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2020-06-29 ~ 2021-06-21
    IIF 101 - Director → ME
  • 40
    icon of address 4 Chipstead Parade, Chipstead, Surrey, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-10-31
    Officer
    icon of calendar 2020-06-29 ~ 2022-03-10
    IIF 93 - Director → ME
    Person with significant control
    icon of calendar 2020-10-01 ~ 2022-03-10
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 41
    icon of address Dulce Domum, Alma Road, Eton Wick, Berkshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-05-31
    Officer
    icon of calendar 2020-06-29 ~ 2021-08-18
    IIF 96 - Director → ME
    Person with significant control
    icon of calendar 2021-05-29 ~ 2021-08-18
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 42
    PIPER HOMES GROUNDWORKS LIMITED - 2018-06-06
    icon of address 4 Hockley Court Stratford Road, Hockley Heath, Solihull, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    101 GBP2022-12-31
    Officer
    icon of calendar 2022-09-26 ~ 2024-01-08
    IIF 52 - Director → ME
  • 43
    icon of address Suite 4 Europa House Europa Way, Britannia Enterprise Park, Lichfield, Staffordshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    -197,601 GBP2024-12-31
    Officer
    icon of calendar 2022-09-26 ~ 2024-01-08
    IIF 50 - Director → ME
  • 44
    STERLING DEVELOPMENTS (MIDLANDS) LIMITED - 2017-11-24
    icon of address 23 Market Street, Nottingham, England
    Active Corporate (4 parents)
    Equity (Company account)
    711,316 GBP2024-12-31
    Officer
    icon of calendar 2022-09-26 ~ 2024-01-08
    IIF 53 - Director → ME
  • 45
    PIPER HOMES (KERESLEY) LTD - 2021-11-26
    icon of address Suite 4 Europa House Europa Way, Britannia Enterprise Park, Lichfield, Staffordshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -1,054,083 GBP2023-12-31
    Officer
    icon of calendar 2022-09-26 ~ 2024-01-08
    IIF 46 - Director → ME
  • 46
    icon of address 4 Hockley Court Stratford Road, Hockley Heath, Solihull, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2022-12-31
    Officer
    icon of calendar 2022-09-26 ~ 2024-01-08
    IIF 45 - Director → ME
  • 47
    icon of address 4 Hockley Court Stratford Road, Hockley Heath, Solihull, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2022-12-31
    Officer
    icon of calendar 2022-09-26 ~ 2024-01-08
    IIF 51 - Director → ME
  • 48
    PIPER HOMES (MAISEMORE) LTD - 2022-02-01
    icon of address 4 Hockley Court Stratford Road, Hockley Heath, Solihull, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2022-12-31
    Officer
    icon of calendar 2022-09-26 ~ 2024-01-08
    IIF 54 - Director → ME
  • 49
    icon of address 4 Hockley Court Stratford Road, Hockley Heath, Solihull, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2022-12-31
    Officer
    icon of calendar 2022-09-26 ~ 2024-01-08
    IIF 55 - Director → ME
  • 50
    STANFORD COURT DEVELOPMENTS LIMITED - 2016-04-18
    icon of address 2 Lace Market Square, Nottingham
    Liquidation Corporate (3 parents)
    Equity (Company account)
    2,279,920 GBP2022-12-31
    Officer
    icon of calendar 2022-09-26 ~ 2024-01-08
    IIF 47 - Director → ME
  • 51
    PIPER HOMES LIMITED - 2016-01-25
    icon of address 2nd Floor 110 Cannon Street, London, England
    In Administration Corporate (2 parents, 33 offsprings)
    Profit/Loss (Company account)
    481,036 GBP2022-01-01 ~ 2022-12-31
    Officer
    icon of calendar 2022-09-26 ~ 2024-01-08
    IIF 48 - Director → ME
  • 52
    HAMELIN PARTNERSHIPS LTD - 2023-04-20
    icon of address 4 Hockley Court Stratford Road, Hockley Heath, Solihull, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -963,921 GBP2022-12-31
    Officer
    icon of calendar 2022-09-26 ~ 2024-01-08
    IIF 49 - Director → ME
  • 53
    icon of address Dulce Domum Alma Road, Eton Wick, Windsor, Berkshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-02-28
    Officer
    icon of calendar 2021-02-15 ~ 2022-07-29
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2021-02-15 ~ 2022-07-29
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 54
    icon of address Hamilton House, 25 High Street, Rickmansworth, Hertfordshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-10-18 ~ 2011-08-30
    IIF 102 - LLP Designated Member → ME
  • 55
    icon of address Dulce Domum Alma Road, Eton Wick, Windsor, Berkshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-04-30
    Officer
    icon of calendar 2020-06-29 ~ 2022-05-23
    IIF 97 - Director → ME
    Person with significant control
    icon of calendar 2022-02-28 ~ 2022-05-23
    IIF 18 - Has significant influence or control OE
  • 56
    SIMON VICKERS DEVELOPMENTS LIMITED - 1995-10-05
    icon of address Rectory House, Thame Road, Haddenham Aylesbury, Buckinghamshire
    Active Corporate (7 parents, 25 offsprings)
    Officer
    icon of calendar 2006-07-17 ~ 2007-05-31
    IIF 75 - Director → ME
  • 57
    icon of address Dulce Domum Alma Road, Eton Wick, Windsor, Berkshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-02-28
    Officer
    icon of calendar 2021-02-12 ~ 2022-04-20
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2021-02-12 ~ 2022-04-20
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 58
    SORBON DEVELOPMENTS LTD - 2022-05-09
    SHANLY HOMES (THAMES VALLEY) LIMITED - 2022-06-08
    icon of address Sorbon, Aylesbury End, Beaconsfield, Buckinghamshire, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2021-12-21 ~ 2022-07-29
    IIF 71 - Director → ME
  • 59
    SHANLY HOMES LIMITED - 2008-05-15
    SHANLY HOMES (SOUTHERN) LIMITED - 2022-06-08
    SHANLY DEVELOPMENTS LIMITED - 2022-03-30
    icon of address Sorbon, Aylesbury End, Beaconsfield
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2020-05-31
    Officer
    icon of calendar 2020-11-27 ~ 2022-07-29
    IIF 40 - Director → ME
  • 60
    MICHAEL SHANLY HOMES LIMITED - 2008-05-15
    TIDYSOLVE LIMITED - 1993-04-13
    MICHAEL SHANLY HOMES (BEACONSFIELD) LIMITED - 2001-01-10
    MICHAEL SHANLY HOMES LIMITED - 2000-12-27
    icon of address Sorbon, Aylesbury End, Beaconsfield, Bucks
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    231,899,148 GBP2023-12-31
    Officer
    icon of calendar 2020-05-21 ~ 2022-07-29
    IIF 39 - Director → ME
  • 61
    icon of address Dulce Domum Alma Road, Eton Wick, Windsor, Berkshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2020-06-08 ~ 2022-07-29
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2021-03-10 ~ 2022-07-29
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 62
    icon of address Suite No. 1 Stubbings House, Henley Road, Maidenhead, Berkshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2023-10-31
    Officer
    icon of calendar 2020-06-29 ~ 2020-08-24
    IIF 88 - Director → ME
  • 63
    icon of address Suite No. 1 Stubbings House, Henley Road, Maidenhead, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-09-30
    Officer
    icon of calendar 2020-06-30 ~ 2022-07-29
    IIF 99 - Director → ME
    Person with significant control
    icon of calendar 2020-07-01 ~ 2022-07-29
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 64
    icon of address Dulce Domum Alma Road, Eton Wick, Windsor, Berkshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-05-31
    Officer
    icon of calendar 2020-06-29 ~ 2021-11-19
    IIF 84 - Director → ME
    Person with significant control
    icon of calendar 2021-05-01 ~ 2021-11-19
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 65
    icon of address Dulce Domum Alma Road, Eton Wick, Windsor, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-07-31
    Officer
    icon of calendar 2021-07-15 ~ 2022-11-02
    IIF 66 - Director → ME
    Person with significant control
    icon of calendar 2021-07-15 ~ 2022-07-14
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 66
    icon of address C/o Banner Property Services Unit 2 Cliveden Office Village, Lancaster Road, High Wycombe, Buckinghamshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-09-30
    Officer
    icon of calendar 2020-06-08 ~ 2021-08-09
    IIF 41 - Director → ME
  • 67
    icon of address Dulce Domum Alma Road, Eton Wick, Windsor, Berkshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-02-28
    Officer
    icon of calendar 2020-06-29 ~ 2022-07-29
    IIF 98 - Director → ME
  • 68
    icon of address 55 Station Road, Beaconsfield, England
    Active Corporate (7 parents)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    icon of calendar 2020-06-08 ~ 2020-08-06
    IIF 42 - Director → ME
  • 69
    icon of address Stonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2020-06-12 ~ 2022-11-03
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2020-06-12 ~ 2023-07-10
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 70
    icon of address Stonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2020-04-23 ~ 2022-11-03
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2020-04-23 ~ 2023-05-26
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 71
    icon of address Dulce Domum Alma Road, Eton Wick, Windsor, Berkshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-07-31
    Officer
    icon of calendar 2021-07-15 ~ 2022-07-29
    IIF 67 - Director → ME
    Person with significant control
    icon of calendar 2021-07-15 ~ 2022-07-29
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 72
    icon of address Dulce Domum Alma Road, Eton Wick, Windsor, Berkshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-07-31
    Officer
    icon of calendar 2021-07-15 ~ 2022-07-01
    IIF 68 - Director → ME
    Person with significant control
    icon of calendar 2021-07-15 ~ 2022-07-01
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 73
    icon of address Suite No. 1 Stubbings House, Henley Road, Maidenhead, Berkshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-08-31
    Officer
    icon of calendar 2020-06-29 ~ 2021-05-05
    IIF 95 - Director → ME
  • 74
    NEVRUS EIGHTY-NINE LIMITED - 1981-12-31
    RYDON HOMES LIMITED - 2010-10-18
    icon of address Gate House, Turnpike Road, High Wycombe, Buckinghamshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2015-09-08 ~ 2019-12-20
    IIF 43 - Director → ME
  • 75
    icon of address Dulce Domum Alma Road, Eton Wick, Windsor, Berkshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-04-30
    Officer
    icon of calendar 2021-04-08 ~ 2022-07-29
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2021-04-08 ~ 2022-07-29
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50% 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 16 October 2025 and licensed under the Open Government Licence v3.0.