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

Chalmers, Jacqueline

    Related profiles found in government register
  • Chalmers, Jacqueline
    British company director born in January 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 500, Dashwood Lang Road, Bourne Business Park, Addlestone, Surrey, KT15 2HJ, United Kingdom

      IIF 1
  • Chalmers, Jacqueline
    British director born in January 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Crest Nicholson South West, Crest House, Lime Kiln Close, Stoke Gifford, Bristol, BS34 8ST

      IIF 2
    • icon of address Crest House, Pyrcroft Road, Chertsey, KT16 9GN, England

      IIF 3 IIF 4 IIF 5
    • icon of address Linden Homes South West, Camberwell House, Grenadier Road, Exeter Business Park, Exeter, Devon, EX1 3QF, England

      IIF 6
    • icon of address Unit 2&3 Beech Court, Wokingham Road, Hurst, RG10 0RU, United Kingdom

      IIF 7
    • icon of address Units 1,2, & 3 Beech Court, Wokingham Road, Hurst, Reading, RG10 0RU, England

      IIF 8 IIF 9 IIF 10
    • icon of address Homer House, 8 Homer Road, Solihull, West Midlands, B91 3QQ, England

      IIF 13
  • Chalmers, Jacqueline
    British finance director born in January 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 500 Bourne Business Park, 5 Dashwood Lang Road, Bourne Business Park, Addlestone, Surrey, KT15 2HJ, England

      IIF 14
    • icon of address C/o Crest Nicholson South West, Lime Kiln Close, Stoke Gifford, Bristol, BS34 8ST, England

      IIF 15
    • icon of address Narrow Quay House, Narrow Quay, Bristol, BS1 4QA, England

      IIF 16
    • icon of address Unit 26, Osprey Court, Hawkfield Way, Hawkfield Business Park, Bristol, BS14 0BB, England

      IIF 17
    • icon of address Camberwell House, Grenadier Road, Exeter Business Park, Exeter, EX1 3QF

      IIF 18 IIF 19
    • icon of address Camberwell House, Grenadier Road, Exeter Business Park, Exeter, EX1 3QF, England

      IIF 20
    • icon of address Linden Homes South West, Camberwell House, Grenadier Road, Exeter Business Park, Exeter, EX1 3QF, England

      IIF 21
    • icon of address Linden Homes South West Camberwell House, Grenadier Road, Exeter Business Park, Exeter, EX1 3QF, United Kingdom

      IIF 22
    • icon of address Linden Homes South West, Camberwell House, Grenedier Road, Exeter, Devon, EX1 3XF, United Kingdom

      IIF 23
    • icon of address Unit 7, Astra Centre, Edinburgh Way, Harlow, Essex, CM20 2BN, United Kingdom

      IIF 24
    • icon of address Vantage Point, 23 Mark Road, Hemel Hempstead, HP2 7DN, England

      IIF 25
    • icon of address Pembroke House, Torquay Road, Preston, Paignton, Devon, TQ3 2EZ

      IIF 26 IIF 27
    • icon of address C/o Preim Ltd Unit 8, Minerva Business Park, Lynch Wood, Peterborough, PE2 6FT, England

      IIF 28
    • icon of address C/o Preim Ltd, Unit 8 The Forum, Minerva Business Park, Peterborough, Wiltshire, PE2 6FT

      IIF 29
    • icon of address Unit 8, Minerva Business Park, Lynch Wood, Peterborough, PE2 6FT, England

      IIF 30
    • icon of address Unit 8 The Forum, Minerva Business Park, Lynch Wood, Peterborough, PE2 6FT, England

      IIF 31 IIF 32
    • icon of address Fisher House, 84 Fisherton Street, Salisbury, SP2 7QY

      IIF 33
    • icon of address Fisher House, 84 Fisherton Street, Salisbury, SP2 7QY, England

      IIF 34
    • icon of address C/o Homer House, 8 Homer Road, Solihull, West Midlands, B91 3QQ, England

      IIF 35
    • icon of address Homer House, 8 Homer Road, Solihull, West Midlands, B91 3QQ, England

      IIF 36 IIF 37
    • icon of address Crest Nicholson South West, Crest House, Lime Kiln Close, Stoke Gifford, Bristol, BS34 8ST, United Kingdom

      IIF 38 IIF 39 IIF 40
    • icon of address 6 Drakes Meadow, Penny Lane, Swindon, Wiltshire, SN3 3LL

      IIF 43 IIF 44
    • icon of address 11, Tower View, Kings Hill, West Malling, Kent, ME19 4UY, England

      IIF 45 IIF 46 IIF 47
  • Chalmers, Jacqueline
    British none born in January 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Whittington Hall, Whittington Road, Worcester, WR5 2ZX, England

      IIF 65
  • Chalmers, Jacqueline
    British finance director born in April 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Homer House, Homer Road, Solihull, B91 3QQ, England

      IIF 66
  • Miss Jacqueline Chalmers
    British born in January 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Camberwell House, Grenadier Road, Exeter Business Park, Exeter, EX1 3QF

      IIF 67 IIF 68
    • icon of address Linden Homes South West Camberwell House, Grenadier Road, Exeter, EX1 3QF, United Kingdom

      IIF 69
child relation
Offspring entities and appointments
Active 28
Ceased 38
  • 1
    icon of address Stonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2021-05-07 ~ 2023-03-21
    IIF 38 - Director → ME
  • 2
    icon of address C/o Preim Ltd Unit 8 Minerva Business Park, Lynch Wood, Peterborough, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2021-04-30 ~ 2025-01-16
    IIF 28 - Director → ME
  • 3
    icon of address Queensway House, 11 Queensway, New Milton, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-08-31
    Officer
    icon of calendar 2018-08-07 ~ 2020-10-21
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2018-08-07 ~ 2020-10-21
    IIF 69 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 69 - Right to appoint or remove directors OE
  • 4
    icon of address Stonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-04-30
    Officer
    icon of calendar 2021-05-07 ~ 2022-10-30
    IIF 39 - Director → ME
  • 5
    icon of address Unit 26, Osprey Court Hawkfield Way, Hawkfield Business Park, Bristol, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2021-05-24 ~ 2023-04-19
    IIF 17 - Director → ME
  • 6
    icon of address Field House, Station Approach, Harlow, Essex, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2021-05-28 ~ 2022-10-20
    IIF 24 - Director → ME
  • 7
    LINDEN JVCO NO1 LIMITED - 2017-12-15
    icon of address 11 Tower View, Kings Hill, West Malling, Kent, England
    Active Corporate (8 parents)
    Officer
    icon of calendar 2020-02-26 ~ 2020-10-21
    IIF 62 - Director → ME
  • 8
    PITCOMP 364 LIMITED - 2005-06-23
    icon of address 11 Tower View, Kings Hill, West Malling, Kent, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2020-02-26 ~ 2020-10-21
    IIF 53 - Director → ME
  • 9
    LINDEN PROPERTIES SOUTHERN LIMITED - 2007-01-24
    PITCOMP 225 LIMITED - 2006-06-27
    icon of address 11 Tower View, Kings Hill, West Malling, Kent, England
    Active Corporate (8 parents)
    Officer
    icon of calendar 2020-02-26 ~ 2020-10-21
    IIF 51 - Director → ME
  • 10
    ROSEMULLION PROPERTY COMPANY LIMITED - 2011-03-31
    R.P.C. CONSULTING SERVICES LIMITED - 1994-06-22
    DEMONSTAR LIMITED - 1992-09-02
    icon of address 11 Tower View, Kings Hill, West Malling, Kent, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2019-04-09 ~ 2020-10-21
    IIF 45 - Director → ME
  • 11
    GERALD WOOD HOMES LIMITED - 2011-03-31
    STONETREE LIMITED - 2000-01-07
    icon of address 11 Tower View, Kings Hill, West Malling, Kent, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2019-04-09 ~ 2020-10-21
    IIF 52 - Director → ME
  • 12
    MIDAS HOMES LIMITED - 2011-03-31
    icon of address 11 Tower View, Kings Hill, West Malling, Kent, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2019-04-09 ~ 2020-10-21
    IIF 56 - Director → ME
  • 13
    icon of address 11 Tower View, Kings Hill, West Malling, Kent, England
    Active Corporate (8 parents, 1 offspring)
    Officer
    icon of calendar 2020-02-26 ~ 2020-10-21
    IIF 49 - Director → ME
  • 14
    LINDEN JVCO NO2 LIMITED - 2018-01-26
    icon of address 11 Tower View, Kings Hill, West Malling, Kent, England
    Active Corporate (8 parents)
    Officer
    icon of calendar 2020-02-18 ~ 2020-10-21
    IIF 58 - Director → ME
  • 15
    icon of address 11 Tower View, Kings Hill, West Malling, Kent, England
    Active Corporate (9 parents)
    Officer
    icon of calendar 2020-02-26 ~ 2020-10-21
    IIF 63 - Director → ME
  • 16
    icon of address 11 Tower View, Kings Hill, West Malling, Kent, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2020-02-26 ~ 2020-10-21
    IIF 54 - Director → ME
  • 17
    icon of address 11 Tower View, Kings Hill, West Malling, Kent, England
    Active Corporate (9 parents)
    Officer
    icon of calendar 2020-02-26 ~ 2020-10-21
    IIF 50 - Director → ME
  • 18
    icon of address 11 Tower View, Kings Hill, West Malling, Kent, England
    Active Corporate (9 parents)
    Officer
    icon of calendar 2020-02-26 ~ 2020-10-21
    IIF 64 - Director → ME
  • 19
    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 2020-02-26 ~ 2020-10-21
    IIF 47 - Director → ME
  • 20
    icon of address 11 Tower View, Kings Hill, West Malling, Kent, England
    Active Corporate (9 parents)
    Officer
    icon of calendar 2020-02-26 ~ 2020-10-21
    IIF 55 - Director → ME
  • 21
    icon of address 11 Tower View, Kings Hill, West Malling, Kent, England
    Active Corporate (9 parents)
    Officer
    icon of calendar 2020-02-26 ~ 2020-10-21
    IIF 59 - Director → ME
  • 22
    icon of address 11 Tower View, Kings Hill, West Malling, Kent, England
    Active Corporate (8 parents)
    Officer
    icon of calendar 2020-02-26 ~ 2020-10-21
    IIF 60 - Director → ME
  • 23
    LINDEN NO1 LIMITED - 2017-07-24
    LINDEN WATES (LONGHEDGE) LIMITED - 2017-01-26
    icon of address 11 Tower View, Kings Hill, West Malling, Kent, England
    Active Corporate (8 parents, 1 offspring)
    Officer
    icon of calendar 2020-02-26 ~ 2020-10-21
    IIF 57 - Director → ME
  • 24
    LINDEN DEVELOPMENTS (CHICHESTER) LIMITED - 2010-04-15
    icon of address 11 Tower View, Kings Hill, West Malling, Kent, England
    Active Corporate (9 parents)
    Officer
    icon of calendar 2020-02-26 ~ 2020-10-21
    IIF 61 - Director → ME
  • 25
    WATES DEVELOPMENTS (FOLDERS MEADOW) LIMITED - 2010-03-17
    icon of address 11 Tower View, Kings Hill, West Malling, Kent, England
    Active Corporate (9 parents)
    Officer
    icon of calendar 2020-02-26 ~ 2020-10-21
    IIF 48 - Director → ME
  • 26
    icon of address Queensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-04-30
    Officer
    icon of calendar 2018-01-31 ~ 2021-12-03
    IIF 65 - Director → ME
  • 27
    icon of address 61 Bridge Street, Kington, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    icon of calendar 2018-05-21 ~ 2018-10-25
    IIF 21 - Director → ME
  • 28
    icon of address Stonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2025-02-28
    Officer
    icon of calendar 2021-05-07 ~ 2024-11-19
    IIF 41 - Director → ME
  • 29
    STAPLEDYKE LIMITED - 1994-06-22
    icon of address 11 Tower View, Kings Hill, West Malling, Kent, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2019-04-09 ~ 2020-10-21
    IIF 46 - Director → ME
  • 30
    icon of address Queensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (6 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    icon of calendar 2018-07-05 ~ 2020-10-23
    IIF 23 - Director → ME
  • 31
    icon of address Queensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    icon of calendar 2018-12-07 ~ 2020-10-21
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2018-12-07 ~ 2020-10-21
    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
    IIF 67 - Right to appoint or remove directors OE
  • 32
    icon of address Queensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2023-11-30
    Officer
    icon of calendar 2019-11-27 ~ 2021-04-22
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2019-11-27 ~ 2020-10-21
    IIF 68 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 68 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 68 - Right to appoint or remove directors OE
  • 33
    icon of address Queensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2018-06-22 ~ 2020-10-21
    IIF 27 - Director → ME
  • 34
    icon of address Queensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2018-06-22 ~ 2020-10-22
    IIF 26 - Director → ME
  • 35
    icon of address 71 Athelstan Park, Bodmin, Cornwall, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2018-08-21 ~ 2022-09-27
    IIF 20 - Director → ME
  • 36
    icon of address Queensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2023-10-31
    Officer
    icon of calendar 2018-10-05 ~ 2020-10-21
    IIF 6 - Director → ME
  • 37
    icon of address Homer House, 8 Homer Road, Solihull, West Midlands, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2021-04-30 ~ 2022-09-30
    IIF 36 - Director → ME
  • 38
    icon of address Vantage Point, 23 Mark Road, Hemel Hempstead, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    icon of calendar 2019-02-26 ~ 2020-10-21
    IIF 25 - 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.