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

Davies, Philip James

    Related profiles found in government register
  • Davies, Philip James
    British broker born in May 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9 Kempnough Hall Road, Worsley, Manchester, Lancashire, M28 2QP

      IIF 1
  • Davies, Philip James
    British company director born in May 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Bolton Arena, Arena Approach, Horwich, BL6 6LB, United Kingdom

      IIF 2
    • icon of address 168/170, Chaddock Lane, Worsley Boothtown, Manchester, M28 2QP, United Kingdom

      IIF 3
    • icon of address Rydal Mount, 168 - 170 Chaddock Lane, Boothstown, Worsley, Manchester, M28 1DF, England

      IIF 4
    • icon of address Rydal Mount, 168-170 Chaddock Lane, Boothstown, Worsley, Greater Manchester, M28 1DF, United Kingdom

      IIF 5
  • Davies, Philip James
    British director born in May 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9 Kempnough Hall Road, Worsley, Manchester, Lancashire, M28 2QP

      IIF 6
    • icon of address 83, Knutsford Road, Wilmslow, Cheshire, SK9 6JH, England

      IIF 7
  • Davies, Philip James
    British insurance broker born in May 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 168/170, Chaddock Lane, Worsley Boothstown, Manchester, M28 2QP, United Kingdom

      IIF 8
  • Davies, Philip James
    British consulting engineer born in May 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Paddock Cottage Little Green, Shocklach, Malpas, Cheshire, SY14 7BW

      IIF 9
  • Davies, Philip James
    British director born in May 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Cestrian House, Lightfoot Street, Hoole, Chester, CH2 3AD, England

      IIF 10
  • Davies, Philip James
    British engineering consultant born in May 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 55, Allerton Road, Woolton, Liverpool, Merseyside, L25 7RF, United Kingdom

      IIF 11
    • icon of address Paddock Cottage Little Green, Shocklach, Malpas, Cheshire, SY14 7BW

      IIF 12
  • Davies, Phillip James
    British director born in December 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Aissela, 46 High Street, Esher, Surrey, KT10 9QY

      IIF 13
  • Davies, Phillip James
    British company director born in May 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Rydall Mount, Chaddock Lane, Worsley, Manchester, M28 1DF, England

      IIF 14
  • Mr Philip James Davies
    British born in May 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Usn Bolton Arena, Arena Approach, Horwich, Bolton, Lancashire, BL6 6LB, England

      IIF 15
    • icon of address C/o Dow Schofield Watts Business Recovery Llp, 7400 Daresbury Park, Daresbury, Warrington, WA4 4BS

      IIF 16
    • icon of address Bolton Arena, Arena Approach, Horwich, BL6 6LB, United Kingdom

      IIF 17
    • icon of address Suite 6, 2nd Floor, Springfield House, Wilmslow, SK9 5BG, England

      IIF 18
    • icon of address Suite 6, 2nd Floor, Springfield House, Wilmslow, SK9 5BG, United Kingdom

      IIF 19
    • icon of address Rydal Mount, 168 - 170 Chaddock Lane, Boothstown, Worsley, Manchester, M28 1DF, England

      IIF 20
  • Davies, Philip James
    British business executive born in December 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Laureldene, Beech Avenue, Effingham, Surrey, KT24 5PJ

      IIF 21
  • Davies, Philip James
    British chief executive born in December 1950

    Resident in England

    Registered addresses and corresponding companies
  • Davies, Philip James
    British co director born in December 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Laureldene, Beech Avenue, Effingham, Surrey, KT24 5PJ

      IIF 29
  • Davies, Philip James
    British company director born in December 1950

    Resident in England

    Registered addresses and corresponding companies
  • Davies, Philip James
    British director born in December 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Laureldene, Beech Avenue, Effingham, Surrey, KT24 5PJ

      IIF 46 IIF 47 IIF 48
    • icon of address Aissela, 46 High Street, Esher, Surrey, KT10 9QY, England

      IIF 50 IIF 51 IIF 52
    • icon of address Parc Y Scarlets, Pemberton Retail Park, Trostre Roundabout, Llanelli, Carmarthenshire, SA14 9UZ

      IIF 56
    • icon of address C/o Cooper Parry, New Derwent House, 69-73 Theobalds Road, London, WC1X 8TA, England

      IIF 57
    • icon of address New Derwent House, 69-73 Theobalds Road, London, WC1X 8TA, England

      IIF 58
    • icon of address 47, Castle St, Reading, Berkshire, RG1 7SR, United Kingdom

      IIF 59
    • icon of address 47, Castle Street, Reading, RG1 7SR, United Kingdom

      IIF 60
  • Davies, Philip James
    British housing development executive born in December 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Laureldene, Beech Avenue, Effingham, Surrey, KT24 5PJ

      IIF 61
  • Davies, Philip James
    British non executive director born in December 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3rd Floor, 86 - 90 Paul Street, London, EC2A 4NE, England

      IIF 62 IIF 63
  • Davies, Philip James
    British property developer born in December 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Laureldene, Beech Avenue, Effingham, Surrey, KT24 5PJ

      IIF 64
  • Davies, Philip James
    British retired born in December 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Aissela, 46 High Street, Esher, Surrey, KT10 9QY, United Kingdom

      IIF 65
  • Mr Philip James Davies
    British born in May 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Cestrian House, Lightfoot Street, Hoole, Chester, CH2 3AD

      IIF 66 IIF 67
    • icon of address 55, Allerton Road, Woolton, Liverpool, Merseyside, L25 7RF, United Kingdom

      IIF 68
  • Davies, Philip James
    British company director born in December 1950

    Registered addresses and corresponding companies
  • Davies, Philip James
    British director born in December 1950

    Registered addresses and corresponding companies
  • Davies, Philip James
    British managing dir born in December 1950

    Registered addresses and corresponding companies
    • icon of address Tiltdene, Cobham, Surrey, KT11 3AS

      IIF 79
  • Davies, Philip James
    British managing director born in December 1950

    Registered addresses and corresponding companies
  • Davies, Philip James
    British

    Registered addresses and corresponding companies
    • icon of address 9 Kempnough Hall Road, Worsley, Manchester, Lancashire, M28 2QP

      IIF 82
  • Davies, Philip James
    British company director

    Registered addresses and corresponding companies
    • icon of address The Old Casino, 28 Fourth Avenue, Hove, East Sussex, BN3 2PJ, England

      IIF 83
  • Davies, Philip James

    Registered addresses and corresponding companies
    • icon of address 9 Kempnough Hall Road, Worsley, Manchester, Lancashire, M28 2QP

      IIF 84
  • Mr Phillip James Davies
    British born in May 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Dow Schofield Watts Business Recovery Llp, 7400 Daresbury Park, Daresbury, Warrington, WA4 4BS

      IIF 85
  • Mr Philip James Davies
    British born in December 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address New Derwent House, 69-73 Theobalds Road, London, WC1X 8TA, England

      IIF 86
    • icon of address Frances House, Sir William Place, St Peter Port, GY1 4HQ, Guernsey

      IIF 87
child relation
Offspring entities and appointments
Active 33
  • 1
    icon of address Rydal Mount - 168-170 Chaddock, Lane, Boothstown, Worsley, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-05-14 ~ dissolved
    IIF 82 - Secretary → ME
  • 2
    icon of address Accology, Usn Bolton Arena Arena Approach, Horwich, Bolton, Lancashire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -24,582 GBP2017-03-31
    Officer
    icon of calendar 2013-03-08 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    MOORSAND LIMITED - 2008-04-17
    icon of address C/o Dow Schofield Watts Business Recovery Llp, 7400 Daresbury Park, Daresbury, Warrington
    Dissolved Corporate (3 parents)
    Current Assets (Company account)
    281,136 GBP2016-08-31
    Officer
    icon of calendar 2016-07-01 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 16 - Has significant influence or controlOE
  • 4
    ACCESS RECRUITMENT (NORTHERN) LTD - 2011-07-07
    icon of address Rydal Mount 168-170 Chaddock Lane, Boothstown, Worsley, Greater Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-07-20 ~ dissolved
    IIF 5 - Director → ME
  • 5
    icon of address Suite 6, 2nd Floor Springfield House, Wilmslow, United Kingdom
    Active Corporate (5 parents)
    Net Assets/Liabilities (Company account)
    -42,432 GBP2023-12-31
    Officer
    icon of calendar 2012-05-03 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 19 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    ASHILL REIGATE LIMITED - 2018-02-21
    icon of address 3rd Floor 86 - 90 Paul Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    454,967 GBP2024-09-30
    Officer
    icon of calendar 2017-02-09 ~ now
    IIF 63 - Director → ME
  • 7
    icon of address 3rd Floor 86 - 90 Paul Street, London, England
    Active Corporate (6 parents, 2 offsprings)
    Equity (Company account)
    514,882 GBP2024-09-30
    Officer
    icon of calendar 2017-11-30 ~ now
    IIF 51 - Director → ME
  • 8
    icon of address 3rd Floor 86 - 90 Paul Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    580,518 GBP2024-09-30
    Officer
    icon of calendar 2017-11-30 ~ now
    IIF 50 - Director → ME
  • 9
    icon of address Suite 6, 2nd Floor Springfield House, Wilmslow, United Kingdom
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -39,596 GBP2024-08-31
    Officer
    icon of calendar 2016-08-09 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2016-08-09 ~ now
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    icon of address C/o Cooper Parry, New Derwent House, 69-73 Theobalds Road, London, England
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    86,139 GBP2024-09-30
    Officer
    icon of calendar 2021-08-10 ~ now
    IIF 41 - Director → ME
  • 11
    NEDNIL DEVELOPMENTS LIMITED - 2008-05-22
    icon of address Hill House 1, Little New Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-06-05 ~ dissolved
    IIF 53 - Director → ME
  • 12
    icon of address Aissela, 46 High Street, Esher, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-12-14 ~ dissolved
    IIF 52 - Director → ME
  • 13
    ASHILL GROUP LIMITED - 2015-07-02
    ASHILL LIMITED - 2015-05-29
    icon of address Aissela, 46 High Street, Esher, Surrey
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2015-10-31
    Officer
    icon of calendar 2015-07-02 ~ dissolved
    IIF 54 - Director → ME
  • 14
    icon of address 3rd Floor 86 - 90 Paul Street, London, England
    Active Corporate (6 parents, 2 offsprings)
    Equity (Company account)
    1,810,407 GBP2024-09-30
    Officer
    icon of calendar 2013-09-25 ~ now
    IIF 62 - Director → ME
  • 15
    icon of address C/o Cooper Parry, New Derwent House, 69-73 Theobalds Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -87,685 GBP2024-01-31
    Officer
    icon of calendar 2023-01-06 ~ now
    IIF 44 - Director → ME
  • 16
    icon of address Cestrian House Lightfoot Street, Hoole, Chester
    Active Corporate (4 parents)
    Equity (Company account)
    60,196 GBP2024-03-31
    Officer
    icon of calendar 2011-06-03 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 66 - Has significant influence or controlOE
  • 17
    icon of address 47 Castle St, Reading, Berkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-09-30 ~ dissolved
    IIF 59 - Director → ME
  • 18
    icon of address 55 Allerton Road, Woolton, Liverpool, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-07-31
    Officer
    icon of calendar 2022-07-11 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2022-07-11 ~ now
    IIF 68 - Ownership of shares – More than 50% but less than 75%OE
    IIF 68 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 68 - Right to appoint or remove directorsOE
  • 19
    icon of address 3rd Floor 86 - 90 Paul Street, London, England
    Active Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    6,032,498 GBP2024-03-31
    Officer
    icon of calendar 2017-03-22 ~ now
    IIF 57 - Director → ME
  • 20
    MONTAGU HOMES LIMITED - 2010-08-24
    MONAGU HOMES LIMITED - 2008-08-11
    PERFECTFIELD DEVELOPMENTS LIMITED - 2008-07-30
    icon of address 47 Castle Street, Reading
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-07-11 ~ dissolved
    IIF 34 - Director → ME
  • 21
    icon of address Aissela, 46 High Street, Esher, Surrey, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    1,346 GBP2021-02-28
    Officer
    icon of calendar 2015-08-04 ~ dissolved
    IIF 55 - Director → ME
  • 22
    LLANELLI SCARLETS REGIONAL LIMITED - 2011-09-26
    REGIONAL RUGBY WALES LIMITED - 2008-11-19
    LLANELLI SCARLETS REGIONAL LIMITED - 2008-03-05
    icon of address Parc Y Scarlets Pemberton Retail Park, Trostre Roundabout, Llanelli, Carmarthenshire
    Active Corporate (7 parents)
    Equity (Company account)
    -451 GBP2024-06-30
    Officer
    icon of calendar 2022-03-31 ~ now
    IIF 56 - Director → ME
  • 23
    icon of address Aissela, 46 High Street, Esher, Surrey
    Dissolved Corporate (6 parents)
    Equity (Company account)
    32,307 GBP2019-09-30
    Officer
    icon of calendar 2008-07-17 ~ dissolved
    IIF 13 - Director → ME
  • 24
    icon of address 3rd Floor 86 - 90 Paul Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -472,569 GBP2023-12-31
    Officer
    icon of calendar 2006-12-04 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 86 - Ownership of shares – 75% or moreOE
    IIF 86 - Ownership of voting rights - 75% or moreOE
  • 25
    OMEGA PARTNERSHIP LIMITED - 2019-12-23
    MIRAGE DATA LTD - 1994-10-26
    icon of address 3rd Floor 86 - 90 Paul Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    725,418 GBP2024-03-31
    Officer
    icon of calendar 2018-09-28 ~ now
    IIF 58 - Director → ME
  • 26
    icon of address C/o Cooper Parry, New Derwent House, 69-73 Theobalds Road, London, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    340,573 GBP2024-03-31
    Officer
    icon of calendar 2018-02-07 ~ now
    IIF 43 - Director → ME
  • 27
    PKSD LIMITED - 2002-10-24
    icon of address Suite 6, 2nd Floor Springfield House, Wilmslow, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    788,470 GBP2024-08-31
    Officer
    icon of calendar 2002-02-22 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 18 - Ownership of shares – 75% or moreOE
  • 28
    icon of address Dow Schofield Watts Business Recovery Llp, 7400 Daresbury Park, Daresbury, Warrington
    Dissolved Corporate (2 parents)
    Current Assets (Company account)
    491,090 GBP2015-08-31
    Officer
    icon of calendar 2006-02-01 ~ dissolved
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 85 - Ownership of shares – More than 25% but not more than 50%OE
  • 29
    icon of address C/o Cooper Parry New Derwent House, 69-73 Theobalds Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -1,286,630 GBP2024-09-30
    Officer
    icon of calendar 2021-12-07 ~ now
    IIF 42 - Director → ME
  • 30
    AMBERIS BROKERS LTD - 2025-01-15
    icon of address Bolton Arena, Arena Approach, Horwich, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    5,000 GBP2024-07-31
    Person with significant control
    icon of calendar 2022-07-27 ~ now
    IIF 17 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 31
    LLANELLI RUGBY FOOTBALL CLUB LIMITED - 2011-09-26
    MB95 LIMITED - 1997-08-13
    icon of address Parc Y Scarlets Pemberton Retail Park, Trostre Roundabout, Llanelli, Carmarthenshire
    Active Corporate (15 parents, 1 offspring)
    Equity (Company account)
    -6,180,917 GBP2024-06-30
    Officer
    icon of calendar 2007-04-24 ~ now
    IIF 30 - Director → ME
  • 32
    TICBURN CONSULTING LIMITED - 2005-08-17
    icon of address The Old Casino, 28 Fourth Avenue, Hove, East Sussex, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-08-02 ~ dissolved
    IIF 83 - Secretary → ME
  • 33
    icon of address 3rd Floor 86 - 90 Paul Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    12 GBP2024-08-31
    Officer
    icon of calendar 2018-07-04 ~ now
    IIF 65 - Director → ME
    Person with significant control
    icon of calendar 2016-08-15 ~ now
    IIF 87 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 87 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 87 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 87 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trustOE
Ceased 43
  • 1
    PARKMAN M & E CONSULTANTS LIMITED - 2005-01-28
    PARKMAN M & E SERVICES LIMITED - 1993-06-22
    PARKMAN TOOTH DAVIES LIMITED - 1992-06-08
    TRYBRANCH LIMITED - 1988-07-07
    icon of address Tempsford Hall, Tempsford Hall, Sandy, Bedfordshire, Great Britain
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ 1996-01-05
    IIF 9 - Director → ME
  • 2
    icon of address Rydal Mount - 168-170 Chaddock, Lane, Boothstown, Worsley, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-04-25 ~ 2007-05-14
    IIF 6 - Director → ME
  • 3
    HAZELVINE LIMITED - 2024-02-01
    icon of address Thamesbourne Lodge, Station Road, Bourne End, Buckinghamshire
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    2,856,923 GBP2020-12-31
    Officer
    icon of calendar 2008-04-26 ~ 2019-05-16
    IIF 64 - Director → ME
  • 4
    COBCO 668 LTD - 2005-03-01
    icon of address Central Square 8th Floor 29 Wellington Street, Leeds
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-03-24 ~ 2006-01-31
    IIF 47 - Director → ME
  • 5
    LINDEN HOMES NORTH-WEST LIMITED - 2006-02-20
    GOLDCRESCENT LAND AND ESTATES LIMITED - 1994-03-25
    STEPSTAND LIMITED - 1993-09-27
    icon of address C/o Moorfields, 88 Wood Street, London
    Dissolved Corporate (1 parent, 5 offsprings)
    Officer
    icon of calendar 1994-03-21 ~ 2005-03-24
    IIF 61 - Director → ME
  • 6
    icon of address 36 The Dell, Tadworth, Surrey, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    2,899 GBP2025-03-31
    Officer
    icon of calendar 1997-04-01 ~ 1998-01-20
    IIF 72 - Director → ME
  • 7
    icon of address 32 Heathcote Road Heathcote Road, Twickenham, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 1995-06-20 ~ 1996-06-06
    IIF 78 - Director → ME
  • 8
    icon of address Hill House, 1 Little New Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2008-06-17 ~ 2009-03-23
    IIF 40 - Director → ME
  • 9
    CREST NICHOLSON GROUP LIMITED - 2008-12-17
    CASTLE TOPCO LIMITED - 2007-06-19
    icon of address Hill House, 1 Little New Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-06-17 ~ 2009-03-23
    IIF 35 - Director → ME
  • 10
    icon of address The Officers' Mess, Coldstream Road, Caterham, Surrey
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    54,527 GBP2022-11-30
    Officer
    icon of calendar 1999-12-06 ~ 2005-11-30
    IIF 39 - Director → ME
  • 11
    CASTLE BIDCO PLC - 2022-09-29
    CASTLE BIDCO LIMITED - 2017-08-03
    icon of address 500 Dashwood Lang Road, Bourne Business Park, Addlestone, Surrey, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2008-06-17 ~ 2009-03-23
    IIF 37 - Director → ME
  • 12
    CREST NICHOLSON LIMITED - 2010-05-19
    CREST NICHOLSON PLC - 2010-04-16
    CREST NICHOLSON LIMITED - 2007-08-01
    CREST NICHOLSON PLC - 2007-05-09
    icon of address 500 Dashwood Lang Road, Bourne Business Park, Addlestone, Surrey, United Kingdom
    Active Corporate (5 parents, 34 offsprings)
    Officer
    icon of calendar 2008-06-17 ~ 2009-03-23
    IIF 31 - Director → ME
  • 13
    icon of address Tall Trees, 6 Cuddington Park Close, Banstead, Surrey
    Active Corporate (6 parents)
    Equity (Company account)
    39,879 GBP2024-02-28
    Officer
    icon of calendar 1996-02-14 ~ 1998-09-18
    IIF 73 - Director → ME
  • 14
    IM BIRMINGHAM (119) LIMITED - 1998-12-11
    icon of address Cestrian House Lightfoot Street, Hoole, Chester
    Active Corporate (6 parents)
    Equity (Company account)
    344,847 GBP2024-03-31
    Officer
    icon of calendar 1998-10-29 ~ 2022-07-01
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-07-01
    IIF 67 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 67 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 15
    icon of address 11 Tower View, Kings Hill, West Malling, Kent, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2003-04-10 ~ 2007-03-06
    IIF 27 - Director → ME
  • 16
    LINDEN HOMES DEVELOPMENTS LIMITED - 2009-09-20
    PITCOMP 179 LIMITED - 1999-02-22
    icon of address 72 London Road, St Albans, Hertfordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-02-10 ~ 2007-03-06
    IIF 26 - Director → ME
  • 17
    CHOQS 414 LIMITED - 2002-03-28
    icon of address 11 Tower View, Kings Hill, West Malling, Kent, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2006-01-27 ~ 2007-06-30
    IIF 25 - Director → ME
  • 18
    HOUSE BUILDERS FEDERATION LIMITED - 2006-09-06
    icon of address 27 Broadwall, London
    Active Corporate (12 parents, 1 offspring)
    Equity (Company account)
    2,764,315 GBP2024-12-31
    Officer
    icon of calendar 2006-12-01 ~ 2015-04-21
    IIF 29 - Director → ME
  • 19
    icon of address Estate Office, 2 Park Hill Drive, Cobham, Surrey, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2018-12-17 ~ 2020-12-09
    IIF 45 - Director → ME
  • 20
    LINDEN HOLDINGS PLC - 2007-03-14
    NEDNIL PLC - 2001-02-19
    icon of address 11 Tower View, Kings Hill, West Malling, Kent, England
    Active Corporate (5 parents, 6 offsprings)
    Officer
    icon of calendar 2000-09-19 ~ 2007-03-05
    IIF 22 - Director → ME
  • 21
    TOWERBARN PROJECTS LIMITED - 1999-01-04
    icon of address 11 Tower View, Kings Hill, West Malling, Kent, England
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 1999-01-01 ~ 2007-03-06
    IIF 21 - Director → ME
  • 22
    PITCOMP 97 LIMITED - 1994-01-07
    icon of address 11 Tower View, Kings Hill, West Malling, Kent, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 1994-01-14 ~ 2007-03-06
    IIF 38 - Director → ME
  • 23
    AMPLEVINE PLC - 1997-09-08
    AMPLEVINE HOMES PLC - 1993-07-23
    BEECHCROFT HOMES LIMITED - 1989-12-08
    TERVIAN LIMITED - 1987-09-01
    icon of address 11 Tower View, Kings Hill, West Malling, Kent, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 1997-09-05 ~ 2007-03-06
    IIF 48 - Director → ME
  • 24
    PITCOMP 244 LIMITED - 2001-03-16
    icon of address 72 London Road, St Albans, Hertfordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-03-23 ~ 2007-06-30
    IIF 24 - Director → ME
  • 25
    icon of address 11 Tower View, Kings Hill, West Malling, Kent, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 1999-12-07 ~ 2007-03-06
    IIF 23 - Director → ME
  • 26
    PITCOMP 281 LIMITED - 2002-04-30
    icon of address 72 London Road, St Albans, Hertfordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-06-21 ~ 2007-03-06
    IIF 33 - Director → ME
  • 27
    PITCOMP 232 LIMITED - 2006-06-27
    icon of address 11 Tower View, Kings Hill, West Malling, Kent, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2007-06-29 ~ 2009-10-15
    IIF 49 - Director → ME
  • 28
    LINDEN WATES (FULHAM) LIMITED - 2013-03-14
    WATES LINDEN (CUCKFIELD) LIMITED - 2011-07-07
    WATES (CUCKFIELD) LIMITED - 2006-08-10
    icon of address 11 Tower View, Kings Hill, West Malling, Kent, England
    Active Corporate (9 parents)
    Officer
    icon of calendar 2006-08-04 ~ 2007-03-06
    IIF 36 - Director → ME
  • 29
    icon of address 14 High Meadow Place, Chertsey, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1995-10-19 ~ 1997-04-07
    IIF 69 - Director → ME
  • 30
    icon of address 12 Ridgewood, Longfield, England
    Active Corporate (6 parents)
    Equity (Company account)
    4,919 GBP2023-12-31
    Officer
    icon of calendar 1995-06-15 ~ 1996-10-22
    IIF 77 - Director → ME
  • 31
    PKSD LIMITED - 2002-10-24
    icon of address Suite 6, 2nd Floor Springfield House, Wilmslow, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    788,470 GBP2024-08-31
    Officer
    icon of calendar 2002-02-22 ~ 2009-10-01
    IIF 84 - Secretary → ME
  • 32
    ASHILL DEVELOPMENTS 2 LIMITED - 2012-05-11
    icon of address Redrow House St. Davids Park, Ewloe, Deeside, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2011-04-01 ~ 2014-03-24
    IIF 60 - Director → ME
  • 33
    AMBERIS BROKERS LTD - 2025-01-15
    icon of address Bolton Arena, Arena Approach, Horwich, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    5,000 GBP2024-07-31
    Officer
    icon of calendar 2022-07-27 ~ 2023-07-31
    IIF 2 - Director → ME
  • 34
    icon of address C/o White & Sons, 104 High Street, Dorking, England
    Active Corporate (4 parents)
    Equity (Company account)
    85,004 GBP2023-12-31
    Officer
    icon of calendar 1995-02-24 ~ 1997-03-03
    IIF 70 - Director → ME
  • 35
    icon of address 18 The Ridings, Frimley, Camberley, Surrey
    Active Corporate (3 parents)
    Equity (Company account)
    54,724 GBP2025-05-31
    Officer
    icon of calendar 1994-05-04 ~ 1998-08-14
    IIF 75 - Director → ME
  • 36
    icon of address The Glen Surrey Gardens, Effingham Junction, Leatherhead, Surrey
    Active Corporate (4 parents)
    Equity (Company account)
    4,160 GBP2023-12-31
    Officer
    icon of calendar 1993-10-01 ~ 1997-01-17
    IIF 80 - Director → ME
  • 37
    icon of address 10 Hazelwood Heights, Oxted, England
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2023-10-31
    Officer
    icon of calendar 1996-11-07 ~ 1998-01-16
    IIF 71 - Director → ME
  • 38
    icon of address C/o Bury Hill Estate Management Ltd The Bell House, 57 West Street, Dorking, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2025-04-30
    Officer
    icon of calendar 1994-04-05 ~ 1996-01-23
    IIF 74 - Director → ME
  • 39
    icon of address 89 Bridge Road, East Molesey, Surrey
    Active Corporate (4 parents)
    Equity (Company account)
    24,887 GBP2024-12-31
    Officer
    icon of calendar 1992-09-21 ~ 1994-06-01
    IIF 81 - Director → ME
  • 40
    HIGHFIELD PLACE RESIDENTS COMPANY LIMITED - 1999-10-20
    icon of address 7 Mill Close, East Grinstead, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 1995-09-21 ~ 1997-05-01
    IIF 76 - Director → ME
  • 41
    TRY HOMES LIMITED - 2020-01-10
    LINDEN LIMITED - 2007-07-02
    icon of address 11 Tower View, Kings Hill, West Malling, Kent
    Active Corporate (4 parents, 4 offsprings)
    Officer
    icon of calendar 1991-04-29 ~ 2007-03-06
    IIF 46 - Director → ME
  • 42
    WATES HOMES (DOWNHAM) LIMITED - 2006-07-17
    icon of address Linden House, Guards Avenue, Caterham, Surrey
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2005-12-12 ~ 2007-03-06
    IIF 32 - Director → ME
  • 43
    icon of address Rayners Estate Offices The Old Parish Hall, High Street, Godstone, Surrey, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 1993-04-28 ~ 1995-03-10
    IIF 79 - Director → ME

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 24 April 2025 and licensed under the Open Government Licence v3.0.