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

Grove, Eric William

    Related profiles found in government register
  • Grove, Eric William
    British chairman born in April 1930

    Resident in England

    Registered addresses and corresponding companies
  • Grove, Eric William
    British company chairman born in April 1930

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Rye House, Catesby Lane Lapworth, Solihull, West Midlands, B94 5QY

      IIF 14 IIF 15
  • Grove, Eric William
    British company director born in April 1930

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 62 High Street, High Street, Henley-in-arden, B95 5AN, England

      IIF 16
    • icon of address Rye House, Catesby Lane, Lapworth, B94 5QY, United Kingdom

      IIF 17
    • icon of address Rye House, Catesby Lane, Lapworth, West Midlands, B94 5QY, England

      IIF 18
    • icon of address The Rye House, Catesby Lane Lapworth, Solihull, West Midlands, B94 5QY

      IIF 19 IIF 20 IIF 21
    • icon of address Catesby House 5b Tournament Court, Edgehill Drive, Warwick, Warwickshire, CV34 6LG

      IIF 27
  • Grove, Eric William
    British director born in April 1930

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 125, Colmore Road, Birmingham, B3 3SD

      IIF 28
    • icon of address 125, Colmore Row, Birmingham, B3 3SD

      IIF 29
    • icon of address St Pauls House, 23 St Pauls Square, Birmingham, West Midlands, B3 1RB, England

      IIF 30
    • icon of address Two Snowhill, Birmingham, B4 6GA

      IIF 31
    • icon of address 11, Roman Way Business Centre, Berry Hill, Droitwich, Worcestershire, WR9 9AJ

      IIF 32 IIF 33
    • icon of address Catesby House, 5b Tournament Road, Edgehill Drive, Warwick, Warwickshire, CV34 6LG, United Kingdom

      IIF 34
    • icon of address 62, High Street, Henley-in-arden, B95 5AN, England

      IIF 35 IIF 36 IIF 37
    • icon of address 62, High Street, Henley-in-arden, B95 5AN, United Kingdom

      IIF 38
    • icon of address 62, High Street, Henley-in-arden, Warwickshire, B95 5AN, England

      IIF 39
    • icon of address Rainier House, 62 High Street, Henley-in-arden, B95 5AN, England

      IIF 40
    • icon of address 70, Baker Street, London, W1U 7DJ, United Kingdom

      IIF 41
    • icon of address Rye House, Catesby Lane, Lapworth, Solihull, West Midlands, B94 5QY, United Kingdom

      IIF 42
    • icon of address The Rye House, Catesby Lane Lapworth, Solihull, West Midlands, B94 5QY

      IIF 43 IIF 44 IIF 45
    • icon of address The Rye House, Catesby Lane, Lapworth, Solihull, West Midlands, B94 5QY, United Kingdom

      IIF 55 IIF 56
    • icon of address 5b, Tournament Court, Edgehill Drive, Warwick, Warwickshire, CV34 6LG, United Kingdom

      IIF 57
    • icon of address Catesby House 5b Tournament Court, Edgehill Drive, Warwick, Warwickshire, CV34 6LG

      IIF 58 IIF 59 IIF 60
  • Grove, Eric William
    British director - alfred mcalpine born in April 1930

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Rye House, Catesby Lane Lapworth, Solihull, West Midlands, B94 5QY

      IIF 63
  • Grove, Eric William
    born in April 1930

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Rye House, Catesby Lane, Lapworth, Solihull, West Midlands, B94 5QY, England

      IIF 64
    • icon of address Rye House, Catesby Lane, Lapworth, Solihull, West Midlands, BS4 5QY

      IIF 65
    • icon of address Rye House, Lapworth, Solihull, West Midlands, B94 5QY

      IIF 66
  • Grove, Eric William
    British director born in April 1930

    Registered addresses and corresponding companies
    • icon of address Catesby House, 5b, Tournament Court, Edgehill Drive, Warwick, Warwickshire, CV34 6LG, England

      IIF 67
  • Mr Eric William Grove
    British born in April 1930

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, Roman Way Business Centre, Berry Hill, Droitwich, Worcestershire, WR9 9AJ

      IIF 68 IIF 69
    • icon of address 62, High Street, Henley-in-arden, B95 5AN, England

      IIF 70 IIF 71
    • icon of address 62, High Street, Henley-in-arden, Warwickshire, B95 5AN, England

      IIF 72
    • icon of address 2, Esher Road, Hersham, Walton-on-thames, KT12 4JY, England

      IIF 73
    • icon of address 2, Esher Road, Hersham, Walton-on-thames, Surrey, KT12 4JY, England

      IIF 74
  • Mr Eric Wiliam Grove
    British born in April 1930

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Rainier House, 62 High Street, Henley In Arden, B95 5AN, England

      IIF 75
  • Grove, Eric William

    Registered addresses and corresponding companies
    • icon of address 11, Roman Way Business Centre, Berry Hill, Droitwich, Worcestershire, WR9 9AJ

      IIF 76
    • icon of address 70, Baker Street, London, W1U 7DJ, United Kingdom

      IIF 77
  • Mr Eric William Grove
    British born in April 1930

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Level 5, 2 More London Riverside, London, SE1 2AP, United Kingdom

      IIF 78
    • icon of address Rye House, Catesby Lane, Lapworth, Solihull, B94 5QY, England

      IIF 79
child relation
Offspring entities and appointments
Active 19
  • 1
    ASHMILL ALLENHAYS LIMITED - 2001-03-09
    GILONE LIMITED - 2001-01-05
    icon of address 23 Princes Street, London, Select
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-03-14 ~ dissolved
    IIF 53 - Director → ME
  • 2
    icon of address 116 Duke Street, Liverpool, Merseyside, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2015-06-16 ~ dissolved
    IIF 18 - Director → ME
  • 3
    MUTANDERIS 529 LIMITED - 2007-01-12
    icon of address 125 Colmore Row, Birmingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-01-12 ~ dissolved
    IIF 29 - Director → ME
  • 4
    icon of address Two Snowhill, Birmingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1998-07-13 ~ dissolved
    IIF 31 - Director → ME
  • 5
    CATESBY ESTATES (RICHMOND) LIMITED - 2007-02-27
    MUTANDERIS 536 LIMITED - 2007-02-20
    icon of address Catesby House 5b Tournament Court, Edgehill Drive, Warwick, Warwickshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-04-10 ~ dissolved
    IIF 27 - Director → ME
  • 6
    CATESBY REGENERATION LIMITED - 2009-08-25
    CATESBY ESTATES REGENERATION LIMITED - 2007-09-10
    icon of address 125 Colmore Road, Birmingham
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2008-02-13 ~ dissolved
    IIF 28 - Director → ME
  • 7
    icon of address 62 High Street High Street, Henley-in-arden, England
    Active Corporate (5 parents)
    Profit/Loss (Company account)
    -200 GBP2023-10-01 ~ 2024-09-30
    Officer
    icon of calendar 2015-04-08 ~ now
    IIF 16 - Director → ME
  • 8
    icon of address C/o W H Smith & Sons (tools) Ltd Water Orton Lane, Minworth, Sutton Coldfield, West Midlands, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-07-25 ~ dissolved
    IIF 44 - Director → ME
  • 9
    icon of address C/o W H Smith & Sons (tools) Ltd, Water Orton Lane Minworth, Sutton Coldfield, West Midlands
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-01-01 ~ dissolved
    IIF 65 - LLP Designated Member → ME
  • 10
    icon of address 2 Esher Road, Hersham, Walton-on-thames, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2023-10-31
    Person with significant control
    icon of calendar 2019-10-29 ~ dissolved
    IIF 79 - Ownership of shares – 75% or moreOE
    IIF 79 - Ownership of voting rights - 75% or moreOE
    IIF 79 - Right to appoint or remove directorsOE
    IIF 73 - Ownership of shares – More than 50% but less than 75%OE
  • 11
    icon of address 62 High Street, Henley-in-arden, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    2,160,976 GBP2019-09-30
    Officer
    icon of calendar 2017-12-13 ~ dissolved
    IIF 38 - Director → ME
  • 12
    icon of address 62 High Street, Henley-in-arden, England
    Active Corporate (6 parents, 2 offsprings)
    Equity (Company account)
    6,235,136 GBP2024-03-31
    Officer
    icon of calendar 2014-02-11 ~ now
    IIF 37 - Director → ME
  • 13
    icon of address 11 Roman Way Business Centre, Berry Hill, Droitwich, Worcester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-02-03 ~ dissolved
    IIF 56 - Director → ME
  • 14
    RAINIER PROJECTS LIMITED - 2023-04-06
    icon of address Rainier House, 62 High Street, Henley In Arden, England
    Active Corporate (6 parents, 13 offsprings)
    Equity (Company account)
    6,922,269 GBP2024-03-31
    Officer
    icon of calendar 2023-04-14 ~ now
    IIF 1 - Director → ME
  • 15
    PETTIFER DEVELOPMENTS LLP - 2022-08-31
    icon of address Rainer House, 62 High Street, Henley-in-arden, England
    Active Corporate (3 parents)
    Equity (Company account)
    94,786 GBP2024-03-31
    Officer
    icon of calendar 2008-12-17 ~ now
    IIF 66 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-12-16 ~ now
    IIF 71 - Ownership of voting rights - 75% or moreOE
    IIF 71 - Right to surplus assets - 75% or moreOE
    IIF 71 - Right to appoint or remove members as a member of a firmOE
  • 16
    icon of address 11 Roman Way Business Centre, Berry Hill, Droitwich, Worcestershire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -57,050 GBP2019-07-31
    Officer
    icon of calendar 2015-07-31 ~ dissolved
    IIF 55 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 69 - Ownership of shares – 75% or moreOE
  • 17
    icon of address 11 Roman Way Business Centre, Berry Hill, Droitwich, Worcestershire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -63,422 GBP2018-10-31
    Officer
    icon of calendar 2014-10-30 ~ dissolved
    IIF 32 - Director → ME
    icon of calendar 2014-10-30 ~ dissolved
    IIF 76 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 72 - Ownership of shares – 75% or moreOE
  • 18
    icon of address 11 Roman Way Business Centre, Berry Hill, Droitwich, Worcestershire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -320,853 GBP2019-03-31
    Officer
    icon of calendar 2013-11-19 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 68 - Ownership of shares – 75% or moreOE
  • 19
    icon of address 2 Esher Road, Hersham, Walton-on-thames, Surrey, England
    Active Corporate (6 parents)
    Equity (Company account)
    2 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 74 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 53
  • 1
    YOUNGDRAW LIMITED - 1991-10-02
    icon of address 125 Colmore Row, Birmingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1919-11-11 ~ 1996-07-22
    IIF 21 - Director → ME
  • 2
    icon of address Two Snowhill, Birmingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ 1996-07-22
    IIF 9 - Director → ME
  • 3
    BANORGROVE BUILDERS LIMITED - 1982-11-26
    icon of address Bdo Llp, Two Snowhill, Birmingham, West Midlands
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ 1996-07-22
    IIF 5 - Director → ME
  • 4
    ALFRED MCALPINE HOMES SOUTHERN LIMITED - 1990-01-22
    CANBERRA (SOUTHERN) LIMITED - 1989-03-01
    icon of address Two Snowhill, Snowhill Queensway, Birmingham
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar ~ 1996-07-22
    IIF 46 - Director → ME
  • 5
    icon of address Bdo Llp, 125 Colmore Row, Birmingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ 1996-07-22
    IIF 3 - Director → ME
  • 6
    icon of address Two Snowhill, Snow Hill Queensway, Birmingham, West Midlands
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar ~ 1996-07-22
    IIF 7 - Director → ME
  • 7
    icon of address 125 Colmore Row, Birmingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ 1996-07-22
    IIF 2 - Director → ME
  • 8
    ALFRED MCALPINE LIMITED - 2008-03-18
    icon of address Pwc 8th Floor Central Square, 29 Wellington Street, Leeds, West Yorkshire
    Liquidation Corporate (1 parent, 20 offsprings)
    Officer
    icon of calendar ~ 1996-07-22
    IIF 15 - Director → ME
  • 9
    CATESBY ESTATES (HAUGHTON) LIMITED - 2001-03-30
    icon of address 50 New Bond Street, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    9,170 GBP2024-09-30
    Officer
    icon of calendar 2001-03-05 ~ 2015-02-26
    IIF 62 - Director → ME
  • 10
    icon of address 50 New Bond Street, London, United Kingdom
    Active Corporate (4 parents, 4 offsprings)
    Equity (Company account)
    100 GBP2024-09-30
    Officer
    icon of calendar 2011-12-19 ~ 2015-02-26
    IIF 57 - Director → ME
  • 11
    CATESBY PROPERTY GROUP PLC - 2017-11-14
    CATESBY PROPERTY GROUP LIMITED - 2007-05-23
    ENNERDALE DEVELOPMENTS LIMITED - 2005-02-10
    icon of address Orchard House, Papple Close, Houlton, Rugby, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 1998-04-03 ~ 2015-02-26
    IIF 58 - Director → ME
  • 12
    CATESBY PROPERTY FINANCE LIMITED - 2011-06-01
    MUTANDERIS 538 LIMITED - 2007-03-06
    icon of address Orchard House, Papple Close, Houlton, Rugby, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2007-03-06 ~ 2015-02-26
    IIF 67 - Director → ME
  • 13
    icon of address Catesby House, 5b Tournament Court, Edgehill Drive, Warwick, Warwickshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-08-08 ~ 2015-02-26
    IIF 34 - Director → ME
  • 14
    CATESBY ESTATES LIMITED - 2017-11-14
    MAGNAROSE LIMITED - 1996-10-15
    icon of address Orchard House, Papple Close, Houlton, Rugby, United Kingdom
    Active Corporate (5 parents, 6 offsprings)
    Officer
    icon of calendar 1996-10-01 ~ 2015-02-26
    IIF 59 - Director → ME
  • 15
    EPICSIGN LIMITED - 2008-09-24
    icon of address The Manor Boddington Lane, Boddington, Cheltenham, Gloucestershire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2004-12-23 ~ 2006-11-23
    IIF 43 - Director → ME
  • 16
    icon of address 62 High Street, Henley-in-arden, Warwickshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    -230,900 GBP2024-03-31
    Officer
    icon of calendar 2019-09-20 ~ 2021-03-05
    IIF 39 - Director → ME
  • 17
    COVENTRY CITY FOOTBALL CLUB LIMITED(THE) - 1996-02-16
    icon of address Sky Blue Lodge Leamington Road, Ryton On Dunsmore, Coventry
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1993-11-23 ~ 1994-10-31
    IIF 25 - Director → ME
  • 18
    PRESSBRIDGE LIMITED - 2004-12-03
    icon of address Cedar House, Vine Lane, Hillingdon, Middx
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2004-12-29 ~ 2009-12-02
    IIF 45 - Director → ME
  • 19
    SOUTHERN GROVE REAL ESTATE TWO LIMITED - 2013-10-16
    icon of address 130 Shaftesbury Avenue, 2nd Floor, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-09-24 ~ 2013-10-02
    IIF 17 - Director → ME
  • 20
    icon of address Monometer House, Rectory Grove, Leigh On Sea, Essex, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2018-12-31
    Officer
    icon of calendar 2013-05-21 ~ 2017-02-27
    IIF 41 - Director → ME
    icon of calendar 2013-05-21 ~ 2017-02-27
    IIF 77 - Secretary → ME
  • 21
    FUSION 2003-3 LLP - 2004-06-18
    icon of address 27/28 Eastcastle Street, London, United Kingdom
    Active Corporate (43 parents)
    Officer
    icon of calendar 2005-03-15 ~ 2020-04-06
    IIF 64 - LLP Member → ME
  • 22
    HALLCO 737 LIMITED - 2003-04-04
    icon of address St George's House, 215-219 Chester Road, Manchester, Lancashire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2002-04-15 ~ 2003-03-31
    IIF 26 - Director → ME
  • 23
    GEORGE WIMPEY CITY LIMITED - 2004-04-01
    ALFRED MCALPINE HOMES NORTH WEST LTD - 2001-11-08
    ALFRED MCALPINE HOMES NORTH LIMITED - 1997-07-17
    ALFRED MCALPINE HOMES NORTH WEST LIMITED - 1986-02-06
    ALFRED MCALPINE HOMES WEST LIMITED - 1985-02-07
    SIR ALFRED MCALPINE HOMES (MIDLANDS) LIMITED - 1984-12-06
    PRICE HOMES (MIDLANDS) LIMITED - 1982-05-17
    PRICE BROS.(RODE HEATH)LIMITED - 1981-12-31
    icon of address Gate House, Turnpike Road, High Wycombe, Buckinghamshire
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar ~ 1996-07-22
    IIF 47 - Director → ME
  • 24
    GEORGE WIMPEY SOUTHERN LIMITED - 2006-01-03
    GEORGE WIMPEY HOMES SOUTHERN LIMITED - 2002-01-02
    ALFRED MCALPINE HOMES SOUTHERN LIMITED - 2001-11-08
    CORAL SPRINGS DEVELOPMENTS LIMITED - 1990-01-30
    COLEMAN HOMES (WITNEY) LIMITED - 1986-04-21
    CHORUSDRIVE LIMITED - 1985-09-16
    icon of address Gate House, Turnpike Road, High Wycombe, Buckinghamshire
    Active Corporate (3 parents)
    Officer
    icon of calendar ~ 1996-07-22
    IIF 49 - Director → ME
  • 25
    RAINIER DEVELOPMENTS (PRIORY HOUSE) LIMITED - 2021-03-30
    icon of address St Pauls House, 23 St Pauls Square, Birmingham, West Midlands, England
    Active Corporate (3 parents)
    Equity (Company account)
    -1,662 GBP2021-11-30
    Officer
    icon of calendar 2019-11-28 ~ 2021-03-19
    IIF 30 - Director → ME
  • 26
    DIALMANE PROPERTIES LIMITED - 1989-08-24
    icon of address 125 Colmore Row, Birmingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ 1996-07-22
    IIF 63 - Director → ME
  • 27
    icon of address 7 Ingleby Paddocks, Enslow, Kidlington, England
    Active Corporate (2 parents)
    Equity (Company account)
    117 GBP2023-10-31
    Officer
    icon of calendar 2009-10-31 ~ 2010-10-21
    IIF 42 - Director → ME
  • 28
    CLARINO CO. LIMITED - 1976-12-31
    icon of address The Offices Of Bdo Llp, Two Snowhill, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ 1996-07-22
    IIF 6 - Director → ME
  • 29
    icon of address C/o, Bdo Llp, 125 Colmore Row, Birmingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ 1996-07-22
    IIF 13 - Director → ME
  • 30
    icon of address Saffron Lodge Rickmansworth Road Rickmansworth Road, Chorleywood, Rickmansworth, Hertfordshire, England
    Active Corporate (6 parents)
    Equity (Company account)
    621,050 GBP2024-06-30
    Officer
    icon of calendar 2000-08-21 ~ 2004-09-30
    IIF 52 - Director → ME
  • 31
    icon of address Gate House, Turnpike Road, High Wycombe, Buckinghamshire
    Active Corporate (3 parents)
    Officer
    icon of calendar ~ 1996-07-22
    IIF 12 - Director → ME
  • 32
    ALFRED MCALPINE DEVELOPMENTS LIMITED - 2001-11-30
    ALFRED MCALPINE PROJECTS LIMITED - 1997-02-05
    ALFRED MCALPINE HOMES PROJECTS LIMITED - 1988-02-08
    ALPENLORD LIMITED - 1985-10-04
    icon of address Gate House, Turnpike Road, High Wycombe, Buckinghamshire
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar ~ 1996-07-22
    IIF 24 - Director → ME
  • 33
    ALFRED MCALPINE HOMES EAST LIMITED - 2001-11-30
    SIR ALFRED MCALPINE HOMES EAST LIMITED - 1984-11-27
    SIR ALFRED MCALPINE HOMES WEST LIMITED - 1984-10-03
    FERNDALE HOMES WEST LIMITED - 1983-09-09
    LOWE & BRYDONE HOMES LIMITED - 1977-12-31
    icon of address Gate House, Turnpike Road, High Wycombe, Buckinghamshire
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar ~ 1996-07-22
    IIF 50 - Director → ME
  • 34
    ALFRED MCALPINE HOMES HOLDINGS LIMITED - 2001-11-30
    ALFRED MCALPINE DEVELOPMENTS LIMITED - 1997-02-05
    ALFRED MCALPINE HOMES HOLDINGS LIMITED - 1990-02-20
    ALFRED MCALPINE HOMES LIMITED - 1989-03-21
    FINLAS PLC - 1984-11-28
    icon of address Gate House, Turnpike Road, High Wycombe, Buckinghamshire
    Active Corporate (3 parents, 24 offsprings)
    Officer
    icon of calendar ~ 1996-07-22
    IIF 23 - Director → ME
  • 35
    ALFRED MCALPINE HOMES LIMITED - 2001-12-03
    ALFRED MCALPINE HOMES NORTH WALES LIMITED - 1989-03-21
    SIR ALFRED MCALPINE HOMES (NORTH WALES) LIMITED - 1985-02-07
    PRICE HOMES (NORTH WALES) LIMITED - 1982-05-17
    MORRIS DEVELOPMENTS LIMITED - 1981-12-31
    icon of address Gate House, Turnpike Road, High Wycombe, Buckinghamshire
    Active Corporate (3 parents)
    Officer
    icon of calendar ~ 1996-07-22
    IIF 14 - Director → ME
  • 36
    ALFRED MCALPINE HOMES LONDON LIMITED - 2001-11-30
    ALFRED MCALPINE HOMES SOUTH LIMITED - 2000-03-30
    SIR ALFRED MCALPINE HOMES SOUTH LIMITED - 1984-12-11
    FERNDALE HOMES SOUTH LIMITED - 1983-09-09
    LOWE & BRYDONE HOMES SOUTHERN LIMITED - 1977-12-31
    SANDERSON HOMES LIMITED - 1976-12-31
    icon of address Gate House, Turnpike Road, High Wycombe, Buckinghamshire
    Active Corporate (3 parents)
    Officer
    icon of calendar ~ 1996-07-22
    IIF 48 - Director → ME
  • 37
    ALFRED MCALPINE HOMES SOUTH WEST LIMITED - 2001-11-30
    CANBERRA DEVELOPMENTS (SOUTH WALES) LIMITED - 1993-01-01
    icon of address Gate House, Turnpike Road, High Wycombe, Buckinghamshire
    Active Corporate (3 parents)
    Officer
    icon of calendar ~ 1996-07-22
    IIF 10 - Director → ME
  • 38
    ALFRED MCALPINE HOMES WEST MIDLANDS LIMITED - 2001-11-30
    ALFRED MCALPINE HOMES MIDLANDS LIMITED - 2000-03-30
    CANBERRA DEVELOPMENTS LIMITED - 1989-03-01
    icon of address Gate House, Turnpike Road, High Wycombe, Buckinghamshire
    Active Corporate (3 parents)
    Officer
    icon of calendar ~ 1996-07-22
    IIF 11 - Director → ME
  • 39
    icon of address Bdo Llp, 125 Colmore Row, Birmingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ 1996-07-22
    IIF 51 - Director → ME
  • 40
    icon of address Gate House, Turnpike Road, High Wycombe, Buckinghamshire
    Active Corporate (3 parents)
    Officer
    icon of calendar ~ 1996-07-22
    IIF 4 - Director → ME
  • 41
    THERETHEST LIMITED - 1989-05-31
    icon of address Regency House, 45-53 Chorley New Road, Bolton
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ 1994-04-08
    IIF 54 - Director → ME
  • 42
    icon of address 4 First Floor, St Georges Court, St. Georges Square, New Malden, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -85,409 GBP2024-09-30
    Person with significant control
    icon of calendar 2018-05-18 ~ 2019-10-29
    IIF 78 - Ownership of shares – 75% or more OE
    IIF 78 - Ownership of voting rights - 75% or more OE
  • 43
    icon of address 50 New Bond Street, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    14,195 GBP2024-09-30
    Officer
    icon of calendar 2001-03-05 ~ 2015-02-26
    IIF 60 - Director → ME
  • 44
    icon of address Rainier House, 62 High Street, Henley-in-arden, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1,389,901 GBP2023-03-31
    Officer
    icon of calendar 2019-07-08 ~ 2021-03-05
    IIF 40 - Director → ME
  • 45
    icon of address 62 High Street, Henley-in-arden, England
    Active Corporate (4 parents)
    Equity (Company account)
    -1,770,623 GBP2024-03-31
    Officer
    icon of calendar 2020-11-04 ~ 2021-03-05
    IIF 36 - Director → ME
  • 46
    icon of address 62 High Street, Henley-in-arden, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    107 GBP2023-03-31
    Officer
    icon of calendar 2020-03-03 ~ 2021-03-05
    IIF 35 - Director → ME
  • 47
    icon of address 62 High Street, Henley-in-arden, England
    Active Corporate (6 parents, 2 offsprings)
    Equity (Company account)
    6,235,136 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-10-04
    IIF 70 - Ownership of shares – More than 50% but less than 75% OE
  • 48
    RAINIER PROJECTS LIMITED - 2023-04-06
    icon of address Rainier House, 62 High Street, Henley In Arden, England
    Active Corporate (6 parents, 13 offsprings)
    Equity (Company account)
    6,922,269 GBP2024-03-31
    Person with significant control
    icon of calendar 2023-03-30 ~ 2024-10-04
    IIF 75 - Ownership of shares – More than 50% but less than 75% OE
    IIF 75 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 75 - Right to appoint or remove directors OE
  • 49
    icon of address 2 Esher Road, Hersham, Walton-on-thames, Surrey, England
    Active Corporate (5 parents, 19 offsprings)
    Equity (Company account)
    6,750,446 GBP2024-03-31
    Officer
    icon of calendar 2005-02-08 ~ 2006-02-08
    IIF 19 - Director → ME
  • 50
    icon of address Gate House, Turnpike Road, High Wycombe, Buckinghamshire
    Active Corporate (3 parents)
    Officer
    icon of calendar ~ 1996-07-22
    IIF 8 - Director → ME
  • 51
    CATESBY ESTATES (RESIDENTIAL) LIMITED - 2023-01-16
    icon of address 50 New Bond Street, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    -6,846,577 GBP2024-09-30
    Officer
    icon of calendar 2001-03-05 ~ 2015-02-26
    IIF 61 - Director → ME
  • 52
    LEXINGTON GROUP LIMITED - 2004-11-17
    MUTANDERIS (343) LIMITED - 2000-02-03
    icon of address 2 Esher Road, Hersham, Walton-on-thames, Surrey, England
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    -1,952 GBP2024-12-31
    Officer
    icon of calendar 2000-02-21 ~ 2008-03-31
    IIF 22 - Director → ME
  • 53
    WOLSEY 2 LIMITED - 2001-11-27
    MUTANDERIS (421) LIMITED - 2001-11-21
    icon of address Munro House, Portsmouth Road, Cobham, Surrey
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-12-03 ~ 2008-03-31
    IIF 20 - 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.