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 Phillip James Davies

    Related profiles found in government register
  • Mr Phillip James Davies
    British born in May 1969

    Resident in England

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

      IIF 1
  • Mr Philip James Davies
    British born in December 1950

    Resident in England

    Registered addresses and corresponding companies
    • C/o Fuller Spurling, 58 Guildford Street, Chertsey, KT16 9BE, United Kingdom

      IIF 2
    • Frances House, Sir William Place, St Peter Port, GY1 4HQ, Guernsey

      IIF 3
  • Mr Philip James Davies
    British born in May 1969

    Resident in United Kingdom

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

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

      IIF 5
    • Bolton Arena, Arena Approach, Horwich, BL6 6LB, United Kingdom

      IIF 6
    • Suite 6, 2nd Floor, Springfield House, Wilmslow, SK9 5BG, England

      IIF 7
    • Suite 6, 2nd Floor, Springfield House, Wilmslow, SK9 5BG, United Kingdom

      IIF 8
    • Rydal Mount, 168 - 170 Chaddock Lane, Boothstown, Worsley, Manchester, M28 1DF, England

      IIF 9
  • Davies, Phillip James
    British company director born in May 1969

    Resident in England

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

      IIF 10
  • Mr Philip James Davies
    British born in May 1951

    Resident in United Kingdom

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

      IIF 11 IIF 12
    • 55, Allerton Road, Woolton, Liverpool, Merseyside, L25 7RF, United Kingdom

      IIF 13
  • Davies, Philip James
    British born in December 1950

    Resident in England

    Registered addresses and corresponding companies
    • C/o Fuller Spurling, 58 Guildford Street, Chertsey, KT16 9BE, England

      IIF 14 IIF 15 IIF 16
    • C/o Fuller Spurling, 58 Guildford Street, Chertsey, KT16 9BE, United Kingdom

      IIF 17 IIF 18
    • C/o Fuller Spurling, Guildford Street, Chertsey, KT16 9BE, England

      IIF 19 IIF 20 IIF 21
    • C/o Fuller Spurling, Mill House, Guildford Street, Chertsey, Surrey, KT16 9BE, England

      IIF 23 IIF 24 IIF 25
    • Laureldene, Beech Avenue, Effingham, Surrey, KT24 5PJ

      IIF 26
    • Parc Y Scarlets, Pemberton Retail Park, Trostre Roundabout, Llanelli, Carmarthenshire, SA14 9UZ

      IIF 27
  • Davies, Philip James
    British business executive born in December 1950

    Resident in England

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

      IIF 28
  • 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
    • Laureldene, Beech Avenue, Effingham, Surrey, KT24 5PJ

      IIF 35
  • 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
  • Davies, Philip James
    British housing development executive born in December 1950

    Resident in England

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

      IIF 57
  • Davies, Philip James
    British property developer born in December 1950

    Resident in England

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

      IIF 58
  • 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
    • Tiltdene, Cobham, Surrey, KT11 3AS

      IIF 69
  • Davies, Philip James
    British managing director born in December 1950

    Registered addresses and corresponding companies
  • Davies, Philip James
    British born in May 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 168/170, Chaddock Lane, Worsley Boothtown, Manchester, M28 2QP, United Kingdom

      IIF 72
    • 83, Knutsford Road, Wilmslow, Cheshire, SK9 6JH, England

      IIF 73
    • Rydal Mount, 168 - 170 Chaddock Lane, Boothstown, Worsley, Manchester, M28 1DF, England

      IIF 74
  • Davies, Philip James
    British broker born in May 1969

    Resident in United Kingdom

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

      IIF 75
  • Davies, Philip James
    British company director born in May 1969

    Resident in United Kingdom

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

      IIF 76
    • Rydal Mount, 168-170 Chaddock Lane, Boothstown, Worsley, Greater Manchester, M28 1DF, United Kingdom

      IIF 77
  • Davies, Philip James
    British director born in May 1969

    Resident in United Kingdom

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

      IIF 78
  • Davies, Philip James
    British insurance broker born in May 1969

    Resident in United Kingdom

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

      IIF 79
  • Davies, Philip James
    British

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

      IIF 80
  • Davies, Philip James
    British company director

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

      IIF 81
  • Davies, Philip James
    British born in May 1951

    Resident in United Kingdom

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

      IIF 82
    • 55, Allerton Road, Woolton, Liverpool, Merseyside, L25 7RF, United Kingdom

      IIF 83
  • Davies, Philip James
    British consulting engineer born in May 1951

    Resident in United Kingdom

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

      IIF 84
  • Davies, Philip James
    British engineering consultant born in May 1951

    Resident in United Kingdom

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

      IIF 85
  • Davies, Phillip James
    British director born in December 1950

    Resident in United Kingdom

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

      IIF 86
  • Davies, Philip James

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

      IIF 87
child relation
Offspring entities and appointments
Active 33
  • 1
    Rydal Mount - 168-170 Chaddock, Lane, Boothstown, Worsley, Manchester
    Dissolved Corporate (2 parents)
    Officer
    2007-05-14 ~ dissolved
    IIF 80 - Secretary → ME
  • 2
    Accology, Usn Bolton Arena Arena Approach, Horwich, Bolton, Lancashire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -24,582 GBP2017-03-31
    Officer
    2013-03-08 ~ dissolved
    IIF 79 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    MOORSAND LIMITED - 2008-04-17
    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
    2016-07-01 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 5 - Has significant influence or controlOE
  • 4
    ACCESS RECRUITMENT (NORTHERN) LTD - 2011-07-07
    Rydal Mount 168-170 Chaddock Lane, Boothstown, Worsley, Greater Manchester
    Dissolved Corporate (2 parents)
    Officer
    2011-07-20 ~ dissolved
    IIF 77 - Director → ME
  • 5
    Suite 6, 2nd Floor Springfield House, Wilmslow, United Kingdom
    Active Corporate (5 parents)
    Net Assets/Liabilities (Company account)
    -42,432 GBP2023-12-31
    Officer
    2012-05-03 ~ now
    IIF 72 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    ASHILL REIGATE LIMITED - 2018-02-21
    C/o Fuller Spurling, Guildford Street, Chertsey, England
    Active Corporate (3 parents)
    Equity (Company account)
    454,967 GBP2024-09-30
    Officer
    2017-02-09 ~ now
    IIF 22 - Director → ME
  • 7
    C/o Fuller Spurling, Guildford Street, Chertsey, England
    Active Corporate (6 parents, 2 offsprings)
    Equity (Company account)
    514,882 GBP2024-09-30
    Officer
    2017-11-30 ~ now
    IIF 20 - Director → ME
  • 8
    C/o Fuller Spurling, Guildford Street, Chertsey, England
    Active Corporate (3 parents)
    Equity (Company account)
    580,518 GBP2024-09-30
    Officer
    2017-11-30 ~ now
    IIF 19 - Director → ME
  • 9
    Suite 6, 2nd Floor Springfield House, Wilmslow, United Kingdom
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -39,596 GBP2024-08-31
    Officer
    2016-08-09 ~ now
    IIF 74 - Director → ME
    Person with significant control
    2016-08-09 ~ now
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    C/o Fuller Spurling Mill House, Guildford Street, Chertsey, Surrey, England
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    86,139 GBP2024-09-30
    Officer
    2021-08-10 ~ now
    IIF 23 - Director → ME
  • 11
    NEDNIL DEVELOPMENTS LIMITED - 2008-05-22
    Hill House 1, Little New Street, London
    Dissolved Corporate (3 parents)
    Officer
    2007-06-05 ~ dissolved
    IIF 52 - Director → ME
  • 12
    Aissela, 46 High Street, Esher, Surrey
    Dissolved Corporate (2 parents)
    Officer
    2012-12-14 ~ dissolved
    IIF 51 - Director → ME
  • 13
    ASHILL GROUP LIMITED - 2015-07-02
    ASHILL LIMITED - 2015-05-29
    Aissela, 46 High Street, Esher, Surrey
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2015-10-31
    Officer
    2015-07-02 ~ dissolved
    IIF 53 - Director → ME
  • 14
    C/o Fuller Spurling, 58 Guildford Street, Chertsey, England
    Active Corporate (6 parents, 2 offsprings)
    Equity (Company account)
    1,810,407 GBP2024-09-30
    Officer
    2013-09-25 ~ now
    IIF 14 - Director → ME
  • 15
    C/o Fuller Spurling Mill House, Guildford Street, Chertsey, Surrey, England
    Active Corporate (3 parents)
    Equity (Company account)
    -87,685 GBP2024-01-31
    Officer
    2023-01-06 ~ now
    IIF 25 - Director → ME
  • 16
    Cestrian House Lightfoot Street, Hoole, Chester
    Active Corporate (4 parents)
    Equity (Company account)
    60,196 GBP2024-03-31
    Officer
    2011-06-03 ~ now
    IIF 82 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 11 - Has significant influence or controlOE
  • 17
    47 Castle St, Reading, Berkshire
    Dissolved Corporate (2 parents)
    Officer
    2011-09-30 ~ dissolved
    IIF 55 - Director → ME
  • 18
    55 Allerton Road, Woolton, Liverpool, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2025-07-31
    Officer
    2022-07-11 ~ now
    IIF 83 - Director → ME
    Person with significant control
    2022-07-11 ~ now
    IIF 13 - Right to appoint or remove directorsOE
    IIF 13 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 13 - Ownership of shares – More than 50% but less than 75%OE
  • 19
    C/o Fuller Spurling, 58 Guilford Street, Chertsey, Surrey, United Kingdom
    Active Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    6,032,498 GBP2024-03-31
    Officer
    2017-03-22 ~ now
    IIF 21 - Director → ME
  • 20
    MONTAGU HOMES LIMITED - 2010-08-24
    MONAGU HOMES LIMITED - 2008-08-11
    PERFECTFIELD DEVELOPMENTS LIMITED - 2008-07-30
    47 Castle Street, Reading
    Dissolved Corporate (2 parents)
    Officer
    2008-07-11 ~ dissolved
    IIF 39 - Director → ME
  • 21
    Aissela, 46 High Street, Esher, Surrey, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    1,346 GBP2021-02-28
    Officer
    2015-08-04 ~ dissolved
    IIF 54 - Director → ME
  • 22
    LLANELLI SCARLETS REGIONAL LIMITED - 2011-09-26
    REGIONAL RUGBY WALES LIMITED - 2008-11-19
    LLANELLI SCARLETS REGIONAL LIMITED - 2008-03-05
    Parc Y Scarlets Pemberton Retail Park, Trostre Roundabout, Llanelli, Carmarthenshire
    Active Corporate (7 parents)
    Equity (Company account)
    -451 GBP2024-06-30
    Officer
    2022-03-31 ~ now
    IIF 27 - Director → ME
  • 23
    Aissela, 46 High Street, Esher, Surrey
    Dissolved Corporate (6 parents)
    Equity (Company account)
    32,307 GBP2019-09-30
    Officer
    2008-07-17 ~ dissolved
    IIF 86 - Director → ME
  • 24
    C/o Fuller Spurling, 58 Guildford Street, Chertsey, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -528,091 GBP2024-12-31
    Officer
    2006-12-04 ~ now
    IIF 17 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
  • 25
    OMEGA PARTNERSHIP LIMITED - 2019-12-23
    MIRAGE DATA LTD - 1994-10-26
    C/o Fuller Spurling, 58 Guildford Street, Chertsey, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    725,418 GBP2024-03-31
    Officer
    2018-09-28 ~ now
    IIF 18 - Director → ME
  • 26
    C/o Fuller Spurling, 58 Guildford Street, Chertsey, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    340,573 GBP2024-03-31
    Officer
    2018-02-07 ~ now
    IIF 16 - Director → ME
  • 27
    PKSD LIMITED - 2002-10-24
    Suite 6, 2nd Floor Springfield House, Wilmslow, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    788,470 GBP2024-08-31
    Officer
    2002-02-22 ~ now
    IIF 73 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 7 - Ownership of shares – 75% or moreOE
  • 28
    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
    2006-02-01 ~ dissolved
    IIF 75 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 29
    C/o Fuller Spurling Mill House, Guildford Street, Chertsey, Surrey, England
    Active Corporate (3 parents)
    Equity (Company account)
    -1,286,630 GBP2024-09-30
    Officer
    2021-12-07 ~ now
    IIF 24 - Director → ME
  • 30
    AMBERIS BROKERS LTD - 2025-01-15
    Bolton Arena, Arena Approach, Horwich, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    5,000 GBP2024-07-31
    Person with significant control
    2022-07-27 ~ now
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
  • 31
    LLANELLI RUGBY FOOTBALL CLUB LIMITED - 2011-09-26
    MB95 LIMITED - 1997-08-13
    Parc Y Scarlets Pemberton Retail Park, Trostre Roundabout, Llanelli, Carmarthenshire
    Active Corporate (13 parents, 1 offspring)
    Equity (Company account)
    -6,180,917 GBP2024-06-30
    Officer
    2007-04-24 ~ now
    IIF 26 - Director → ME
  • 32
    TICBURN CONSULTING LIMITED - 2005-08-17
    The Old Casino, 28 Fourth Avenue, Hove, East Sussex, England
    Dissolved Corporate (2 parents)
    Officer
    2001-08-02 ~ dissolved
    IIF 81 - Secretary → ME
  • 33
    C/o Fuller Spurling, 58 Guildford Street, Chertsey, England
    Active Corporate (3 parents)
    Equity (Company account)
    12 GBP2024-08-31
    Officer
    2018-07-04 ~ now
    IIF 15 - Director → ME
    Person with significant control
    2016-08-15 ~ now
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 3 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 3 - 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
    Tempsford Hall, Tempsford Hall, Sandy, Bedfordshire, Great Britain
    Dissolved Corporate (3 parents)
    Officer
    ~ 1996-01-05
    IIF 84 - Director → ME
  • 2
    Rydal Mount - 168-170 Chaddock, Lane, Boothstown, Worsley, Manchester
    Dissolved Corporate (2 parents)
    Officer
    2007-04-25 ~ 2007-05-14
    IIF 78 - Director → ME
  • 3
    HAZELVINE LIMITED - 2024-02-01
    Thamesbourne Lodge, Station Road, Bourne End, Buckinghamshire
    Active Corporate (3 parents)
    Equity (Company account)
    2,856,923 GBP2020-12-31
    Officer
    2008-04-26 ~ 2019-05-16
    IIF 58 - Director → ME
  • 4
    COBCO 668 LTD - 2005-03-01
    Central Square 8th Floor 29 Wellington Street, Leeds
    Dissolved Corporate (1 parent)
    Officer
    2005-03-24 ~ 2006-01-31
    IIF 48 - Director → ME
  • 5
    LINDEN HOMES NORTH-WEST LIMITED - 2006-02-20
    GOLDCRESCENT LAND AND ESTATES LIMITED - 1994-03-25
    STEPSTAND LIMITED - 1993-09-27
    C/o Moorfields, 88 Wood Street, London
    Dissolved Corporate (1 parent, 5 offsprings)
    Officer
    1994-03-21 ~ 2005-03-24
    IIF 57 - Director → ME
  • 6
    7 The Green, Dorking Road, Tadworth, England
    Active Corporate (2 parents)
    Equity (Company account)
    2,899 GBP2025-03-31
    Officer
    1997-04-01 ~ 1998-01-20
    IIF 62 - Director → ME
  • 7
    32 Heathcote Road Heathcote Road, Twickenham, England
    Active Corporate (3 parents)
    Officer
    1995-06-20 ~ 1996-06-06
    IIF 68 - Director → ME
  • 8
    Hill House, 1 Little New Street, London
    Dissolved Corporate (4 parents)
    Officer
    2008-06-17 ~ 2009-03-23
    IIF 45 - Director → ME
  • 9
    CREST NICHOLSON GROUP LIMITED - 2008-12-17
    CASTLE TOPCO LIMITED - 2007-06-19
    Hill House, 1 Little New Street, London
    Dissolved Corporate (3 parents)
    Officer
    2008-06-17 ~ 2009-03-23
    IIF 40 - Director → ME
  • 10
    The Officers' Mess, Coldstream Road, Caterham, Surrey
    Active Corporate (6 parents)
    Equity (Company account)
    90,467 GBP2023-11-30
    Officer
    1999-12-06 ~ 2005-11-30
    IIF 44 - Director → ME
  • 11
    CASTLE BIDCO PLC - 2022-09-29
    CASTLE BIDCO LIMITED - 2017-08-03
    500 Dashwood Lang Road, Bourne Business Park, Addlestone, Surrey, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    2008-06-17 ~ 2009-03-23
    IIF 42 - 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
    500 Dashwood Lang Road, Bourne Business Park, Addlestone, Surrey, United Kingdom
    Active Corporate (4 parents, 34 offsprings)
    Officer
    2008-06-17 ~ 2009-03-23
    IIF 36 - Director → ME
  • 13
    Tall Trees, 6 Cuddington Park Close, Banstead, Surrey
    Active Corporate (5 parents)
    Equity (Company account)
    39,879 GBP2024-02-28
    Officer
    1996-02-14 ~ 1998-09-18
    IIF 63 - Director → ME
  • 14
    IM BIRMINGHAM (119) LIMITED - 1998-12-11
    Cestrian House Lightfoot Street, Hoole, Chester
    Active Corporate (6 parents)
    Equity (Company account)
    344,847 GBP2024-03-31
    Officer
    1998-10-29 ~ 2022-07-01
    IIF 85 - Director → ME
    Person with significant control
    2016-04-06 ~ 2022-07-01
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 12 - Ownership of shares – More than 25% but not more than 50% OE
  • 15
    11 Tower View, Kings Hill, West Malling, Kent, England
    Active Corporate (5 parents)
    Officer
    2003-04-10 ~ 2007-03-06
    IIF 34 - Director → ME
  • 16
    LINDEN HOMES DEVELOPMENTS LIMITED - 2009-09-20
    PITCOMP 179 LIMITED - 1999-02-22
    72 London Road, St Albans, Hertfordshire
    Dissolved Corporate (2 parents)
    Officer
    1999-02-10 ~ 2007-03-06
    IIF 33 - Director → ME
  • 17
    CHOQS 414 LIMITED - 2002-03-28
    11 Tower View, Kings Hill, West Malling, Kent, England
    Active Corporate (5 parents)
    Officer
    2006-01-27 ~ 2007-06-30
    IIF 32 - Director → ME
  • 18
    HOUSE BUILDERS FEDERATION LIMITED - 2006-09-06
    27 Broadwall, London
    Active Corporate (12 parents, 1 offspring)
    Equity (Company account)
    2,764,315 GBP2024-12-31
    Officer
    2006-12-01 ~ 2015-04-21
    IIF 35 - Director → ME
  • 19
    Estate Office, 2 Park Hill Drive, Cobham, Surrey, United Kingdom
    Active Corporate (3 parents)
    Officer
    2018-12-17 ~ 2020-12-09
    IIF 46 - Director → ME
  • 20
    LINDEN HOLDINGS PLC - 2007-03-14
    NEDNIL PLC - 2001-02-19
    11 Tower View, Kings Hill, West Malling, Kent, England
    Active Corporate (5 parents, 6 offsprings)
    Officer
    2000-09-19 ~ 2007-03-05
    IIF 29 - Director → ME
  • 21
    TOWERBARN PROJECTS LIMITED - 1999-01-04
    11 Tower View, Kings Hill, West Malling, Kent, England
    Active Corporate (4 parents, 2 offsprings)
    Officer
    1999-01-01 ~ 2007-03-06
    IIF 28 - Director → ME
  • 22
    PITCOMP 97 LIMITED - 1994-01-07
    11 Tower View, Kings Hill, West Malling, Kent, England
    Active Corporate (5 parents)
    Officer
    1994-01-14 ~ 2007-03-06
    IIF 43 - 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
    11 Tower View, Kings Hill, West Malling, Kent, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    1997-09-05 ~ 2007-03-06
    IIF 49 - Director → ME
  • 24
    PITCOMP 244 LIMITED - 2001-03-16
    72 London Road, St Albans, Hertfordshire
    Dissolved Corporate (2 parents)
    Officer
    2001-03-23 ~ 2007-06-30
    IIF 31 - Director → ME
  • 25
    11 Tower View, Kings Hill, West Malling, Kent, England
    Active Corporate (5 parents)
    Officer
    1999-12-07 ~ 2007-03-06
    IIF 30 - Director → ME
  • 26
    PITCOMP 281 LIMITED - 2002-04-30
    72 London Road, St Albans, Hertfordshire
    Dissolved Corporate (2 parents)
    Officer
    2002-06-21 ~ 2007-03-06
    IIF 38 - Director → ME
  • 27
    PITCOMP 232 LIMITED - 2006-06-27
    11 Tower View, Kings Hill, West Malling, Kent, England
    Active Corporate (5 parents)
    Officer
    2007-06-29 ~ 2009-10-15
    IIF 50 - Director → ME
  • 28
    LINDEN WATES (FULHAM) LIMITED - 2013-03-14
    WATES LINDEN (CUCKFIELD) LIMITED - 2011-07-07
    WATES (CUCKFIELD) LIMITED - 2006-08-10
    11 Tower View, Kings Hill, West Malling, Kent, England
    Active Corporate (8 parents)
    Officer
    2006-08-04 ~ 2007-03-06
    IIF 41 - Director → ME
  • 29
    14 High Meadow Place, Chertsey, Surrey
    Dissolved Corporate (2 parents)
    Officer
    1995-10-19 ~ 1997-04-07
    IIF 59 - Director → ME
  • 30
    12 Ridgewood, Longfield, England
    Active Corporate (5 parents)
    Equity (Company account)
    4,919 GBP2023-12-31
    Officer
    1995-06-15 ~ 1996-10-22
    IIF 67 - Director → ME
  • 31
    PKSD LIMITED - 2002-10-24
    Suite 6, 2nd Floor Springfield House, Wilmslow, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    788,470 GBP2024-08-31
    Officer
    2002-02-22 ~ 2009-10-01
    IIF 87 - Secretary → ME
  • 32
    ASHILL DEVELOPMENTS 2 LIMITED - 2012-05-11
    Redrow House St. Davids Park, Ewloe, Deeside, United Kingdom
    Active Corporate (3 parents)
    Officer
    2011-04-01 ~ 2014-03-24
    IIF 56 - Director → ME
  • 33
    AMBERIS BROKERS LTD - 2025-01-15
    Bolton Arena, Arena Approach, Horwich, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    5,000 GBP2024-07-31
    Officer
    2022-07-27 ~ 2023-07-31
    IIF 76 - Director → ME
  • 34
    C/o White & Sons, 104 High Street, Dorking, England
    Active Corporate (4 parents)
    Equity (Company account)
    102,678 GBP2024-12-31
    Officer
    1995-02-24 ~ 1997-03-03
    IIF 60 - Director → ME
  • 35
    18 The Ridings, Frimley, Camberley, Surrey
    Active Corporate (3 parents)
    Equity (Company account)
    54,724 GBP2025-05-31
    Officer
    1994-05-04 ~ 1998-08-14
    IIF 65 - Director → ME
  • 36
    The Glen Surrey Gardens, Effingham Junction, Leatherhead, Surrey
    Active Corporate (4 parents)
    Equity (Company account)
    3,281 GBP2024-12-31
    Officer
    1993-10-01 ~ 1997-01-17
    IIF 70 - Director → ME
  • 37
    10 Hazelwood Heights, Oxted, England
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-10-31
    Officer
    1996-11-07 ~ 1998-01-16
    IIF 61 - Director → ME
  • 38
    C/o Bury Hill Estate Management Ltd The Bell House, 57 West Street, Dorking, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2025-04-30
    Officer
    1994-04-05 ~ 1996-01-23
    IIF 64 - Director → ME
  • 39
    89 Bridge Road, East Molesey, Surrey
    Active Corporate (4 parents)
    Equity (Company account)
    24,887 GBP2024-12-31
    Officer
    1992-09-21 ~ 1994-06-01
    IIF 71 - Director → ME
  • 40
    HIGHFIELD PLACE RESIDENTS COMPANY LIMITED - 1999-10-20
    7 Mill Close, East Grinstead, England
    Active Corporate (5 parents)
    Net Assets/Liabilities (Company account)
    0 GBP2024-12-31
    Officer
    1995-09-21 ~ 1997-05-01
    IIF 66 - Director → ME
  • 41
    TRY HOMES LIMITED - 2020-01-10
    LINDEN LIMITED - 2007-07-02
    11 Tower View, Kings Hill, West Malling, Kent
    Active Corporate (4 parents, 4 offsprings)
    Officer
    1991-04-29 ~ 2007-03-06
    IIF 47 - Director → ME
  • 42
    WATES HOMES (DOWNHAM) LIMITED - 2006-07-17
    Linden House, Guards Avenue, Caterham, Surrey
    Dissolved Corporate (7 parents)
    Officer
    2005-12-12 ~ 2007-03-06
    IIF 37 - Director → ME
  • 43
    Rayners Estate Offices The Old Parish Hall, High Street, Godstone, Surrey, England
    Active Corporate (2 parents)
    Officer
    1993-04-28 ~ 1995-03-10
    IIF 69 - Director → ME

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.