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

Hodder, Julian Paul

    Related profiles found in government register
  • Hodder, Julian Paul
    British accountant born in April 1971

    Registered addresses and corresponding companies
    • icon of address Bay Tree House, Domesday Gardens, Horsham, West Sussex, RH13 6LB

      IIF 1
  • Hodder, Julian Paul
    British certified accountant born in April 1971

    Registered addresses and corresponding companies
    • icon of address Bay Tree House, Domesday Gardens, Horsham, West Sussex, RH13 6LB

      IIF 2
  • Hodder, Julian Paul
    British chartered accountant born in April 1971

    Registered addresses and corresponding companies
    • icon of address Bay Tree House, Domesday Gardens, Horsham, West Sussex, RH13 6LB

      IIF 3 IIF 4 IIF 5
  • Hodder, Julian Paul
    British director born in April 1971

    Registered addresses and corresponding companies
    • icon of address Bay Tree House, Domesday Gardens, Horsham, West Sussex, RH13 6LB

      IIF 6
  • Hodder, Julian Paul
    British finance director born in April 1971

    Registered addresses and corresponding companies
    • icon of address Bay Tree House, Domesday Gardens, Horsham, West Sussex, RH13 6LB

      IIF 7
  • Hodder, Julian Paul
    British

    Registered addresses and corresponding companies
    • icon of address Bay Tree House, Domesday Gardens, Horsham, West Sussex, RH13 6LB

      IIF 8
    • icon of address Sunnybank Farm, Poundfield Lane, Plaistow, West Sussex, RH14 0NZ

      IIF 9 IIF 10 IIF 11
  • Hodder, Julian Paul
    British certified accountant

    Registered addresses and corresponding companies
    • icon of address Bay Tree House, Domesday Gardens, Horsham, West Sussex, RH13 6LB

      IIF 12
  • Hodder, Julian Paul
    British finance director

    Registered addresses and corresponding companies
    • icon of address Bay Tree House, Domesday Gardens, Horsham, West Sussex, RH13 6LB

      IIF 13
  • Hodder, Julian Paul
    British managing director born in April 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bdw House, Walnut Tree Close, Guildford, GU1 4SW, England

      IIF 14 IIF 15
    • icon of address Compton House, The Guildway, Old Portsmouth Road, Guildford, Surrey, GU3 1LR, England

      IIF 16
  • Hodder, Julian Paul
    British accountant born in April 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Hodder, Julian Paul
    British chartered accountant born in April 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Hodder, Julian Paul
    British director born in April 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Hodder, Julian Paul
    British finance director born in April 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Berkeley House, 19 Portsmouth Road, Cobham, Surrey, KT11 1JG, United Kingdom

      IIF 100
  • Hodder, Julian Paul
    British managing director born in April 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Bluebells, Popham Lane, North Waltham, Basingstoke, RG25 2BB, England

      IIF 101
    • icon of address Thamesbourne Lodge, Station Road, Bourne End, Buckinghamshire, SL8 5QH, England

      IIF 102
    • icon of address Barratt House, Walnut Tree Close, Guildford, Surrey, GU1 4SW, United Kingdom

      IIF 103 IIF 104
    • icon of address Bdw House, Walnut Tree Close, Guildford, Surrey, GU1 4SW

      IIF 105
    • icon of address C/o Bdw Southern Counties, Compton House, The Guildway, Old Portsmouth Road, Guildford, Surrey, GU3 1LR, United Kingdom

      IIF 106
    • icon of address Compton House, The Guildway, Old Portsmouth Road, Guildford, GU3 1LR, England

      IIF 107 IIF 108 IIF 109
    • icon of address Compton House, The Guildway, Old Portsmouth Road, Guildford, Surrey, GU3 1LR

      IIF 110
    • icon of address Compton House, The Guildway, Old Portsmouth Road, Guildford, Surrey, GU3 1LR, England

      IIF 111 IIF 112
    • icon of address Vantage Point, 23 Mark Road, Hemel Hempstead, Hertfordshire, HP2 7DN, England

      IIF 113 IIF 114
    • icon of address 41a, Beach Road, Littlehampton, West Sussex, BN17 5JA, England

      IIF 115
    • icon of address Queensway House, 11 Queensway, New Milton, BH25 5NR, England

      IIF 116
    • icon of address Queensway House, 11 Queensway, New Milton, Hampshire, BH25 5NR, England

      IIF 117 IIF 118
    • icon of address Fisher House, 84 Fisherton Street, Salisbury, SP2 7QY, England

      IIF 119
  • Hodder, Julian
    British managing director born in April 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Vantage Point, 23 Mark Road, Hemel Hempstead, Hertfordshire, HP2 7DN, England

      IIF 120
  • Mr Julian Paul Hodder
    British born in April 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Vantage Point, 23 Mark Road, Hemel Hempstead, Hertfordshire, HP2 7DN, England

      IIF 121
  • Julian Hodder
    British born in April 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Julian Paul Hodder
    British born in April 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Thamesbourne Lodge, Station Road, Bourne End, Buckinghamshire, SL8 5QH, England

      IIF 127
    • icon of address Barratt House, Walnut Tree Close, Guildford, Surrey, GU1 4SW, United Kingdom

      IIF 128 IIF 129
    • icon of address Bdw House, Walnut Tree Close, Guildford, Surrey, GU1 4SW

      IIF 130
    • icon of address C/o Bdw Southern Counties, Compton House, The Guildway, Old Portsmouth Road, Guildford, Surrey, GU3 1LR, United Kingdom

      IIF 131
    • icon of address Compton House, The Guildway, Old Portsmouth Road, Guildford, GU3 1LR, England

      IIF 132
    • icon of address Vantage Point, 23 Mark Road, Hemel Hempstead, Hertfordshire, HP2 7DN, England

      IIF 133 IIF 134
    • icon of address Queensway House, 11, Queensway, New Milton, Hampshire, BH25 5NR, England

      IIF 135 IIF 136
    • icon of address Fisher House, 84 Fisherton Street, Salisbury, SP2 7QY, England

      IIF 137
child relation
Offspring entities and appointments
Active 31
  • 1
    icon of address Vantage Point, 23 Mark Road, Hemel Hempstead, Hertfordshire, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    0 GBP2024-10-31
    Officer
    icon of calendar 2021-10-19 ~ now
    IIF 43 - Director → ME
  • 2
    BARRATT SOUTHERN COUNTIES LIMITED - 1992-09-01
    BARRATT GUILDFORD LIMITED - 1991-05-23
    BARRATT SOUTH LONDON LIMITED - 1985-04-12
    BARRATT DEVELOPMENTS (LONDON) LIMITED - 1981-12-31
    S. COOKSON & SON LIMITED - 1976-12-31
    icon of address Barratt House Cartwright Way, Forest Business Park Bardon Hill, Coalville, Leicestershire
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2014-11-24 ~ now
    IIF 33 - Director → ME
  • 3
    BARRATT EAST ANGLIA LIMITED - 1992-09-01
    BARRATT ANGLIA LIMITED - 1985-04-16
    NORFOLK GARDEN ESTATES LIMITED - 1982-06-28
    icon of address Barratt House Cartwright Way, Forest Business Park Bardon Hill, Coalville, Leicestershire
    Active Corporate (5 parents)
    Officer
    icon of calendar 2014-11-24 ~ now
    IIF 45 - Director → ME
  • 4
    APCA LIMITED - 2011-11-21
    icon of address Barratt House Cartwright Way, Forest Business Park Bardon Hill, Coalville, Leicestershire
    Active Corporate (9 parents, 1 offspring)
    Officer
    icon of calendar 2015-10-16 ~ now
    IIF 42 - Director → ME
  • 5
    BARRATT (EAST GRINSTEAD) LIMITED - 2011-11-21
    BLUEMARK PROJECTS (SOUTHERN COUNTIES) LIMITED - 2011-05-10
    icon of address Barratt House Cartwright Way, Forest Business Park Bardon Hill, Coalville, Leicestershire
    Active Corporate (8 parents)
    Officer
    icon of calendar 2015-10-16 ~ now
    IIF 40 - Director → ME
  • 6
    WATES (HORLEY) LIMITED - 2007-04-02
    icon of address Barratt House Cartwright Way, Forest Business Park Bardon Hill, Coalville, Leicestershire
    Active Corporate (8 parents)
    Officer
    icon of calendar 2015-10-16 ~ now
    IIF 35 - Director → ME
  • 7
    BARRATT (LINDFIELD) LIMITED - 2014-01-30
    icon of address Barratt House Cartwright Way Forest Business Park, Bardon Hill, Coalville, Leicestershire
    Active Corporate (9 parents)
    Officer
    icon of calendar 2015-10-16 ~ now
    IIF 37 - Director → ME
  • 8
    BARRATT (WORTHING) LIMITED - 2012-11-28
    icon of address Barratt House Cartwright Way, Forest Business Park, Bardon Hill, Coalville
    Active Corporate (9 parents)
    Officer
    icon of calendar 2015-10-16 ~ now
    IIF 36 - Director → ME
  • 9
    BARRATT GUILDFORD LIMITED - 1985-04-12
    BARRATT DEVELOPMENTS (GUILDFORD) LIMITED - 1981-12-31
    SAWDON SIMPSON(ESTATE DEVELOPMENTS)LIMITED - 1979-12-31
    icon of address Barratt House Cartwright Way, Forest Business Park Bardon Hill, Coalville, Leicestershire
    Active Corporate (5 parents)
    Officer
    icon of calendar 2014-11-24 ~ now
    IIF 44 - Director → ME
  • 10
    icon of address Unit 7 Portal Business Park, Eaton Lane, Tarporley, Cheshire, United Kingdom
    Active Corporate (9 parents)
    Officer
    icon of calendar 2024-06-26 ~ now
    IIF 41 - Director → ME
  • 11
    icon of address Vantage Point, 23 Mark Road, Hemel Hempstead, Hertfordshire, England
    Active Corporate (6 parents)
    Equity (Company account)
    0 GBP2024-02-28
    Officer
    icon of calendar 2019-02-06 ~ now
    IIF 113 - Director → ME
    Person with significant control
    icon of calendar 2019-02-06 ~ now
    IIF 133 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 133 - Ownership of voting rights - 75% or moreOE
    IIF 133 - Right to appoint or remove directorsOE
  • 12
    icon of address Queensway House, 11 Queensway, New Milton, England
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    icon of calendar 2018-06-08 ~ now
    IIF 116 - Director → ME
  • 13
    icon of address Queensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2023-10-31
    Officer
    icon of calendar 2017-10-11 ~ now
    IIF 118 - Director → ME
    Person with significant control
    icon of calendar 2017-10-11 ~ now
    IIF 135 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 135 - Ownership of voting rights - 75% or moreOE
    IIF 135 - Right to appoint or remove directorsOE
  • 14
    icon of address Vantage Point, 23 Mark Road, Hemel Hempstead, Hertfordshire, England
    Active Corporate (6 parents)
    Equity (Company account)
    0 GBP2024-01-31
    Officer
    icon of calendar 2019-01-08 ~ now
    IIF 106 - Director → ME
    Person with significant control
    icon of calendar 2019-01-08 ~ now
    IIF 131 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 131 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 15
    icon of address Fisher House, 84 Fisherton Street, Salisbury, England
    Active Corporate (6 parents)
    Equity (Company account)
    0 GBP2024-09-30
    Officer
    icon of calendar 2021-09-08 ~ now
    IIF 47 - Director → ME
  • 16
    icon of address Fisher House, 84 Fisherton Street, Salisbury, England
    Active Corporate (7 parents)
    Equity (Company account)
    0 GBP2024-09-30
    Officer
    icon of calendar 2020-09-30 ~ now
    IIF 119 - Director → ME
    Person with significant control
    icon of calendar 2020-09-30 ~ now
    IIF 137 - Ownership of voting rights - 75% or moreOE
    IIF 137 - Right to appoint or remove directorsOE
  • 17
    icon of address Vantage Point, 23 Mark Road, Hemel Hempstead, Hertfordshire, England
    Active Corporate (6 parents)
    Equity (Company account)
    0 GBP2024-05-31
    Officer
    icon of calendar 2022-05-27 ~ now
    IIF 46 - Director → ME
  • 18
    icon of address 41a Beach Road, Littlehampton, West Sussex, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    0 GBP2024-05-31
    Officer
    icon of calendar 2023-05-12 ~ now
    IIF 39 - Director → ME
  • 19
    icon of address Discovery House, Crossley Road, Stockport, Greater Manchester, England
    Active Corporate (8 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2023-05-30 ~ now
    IIF 16 - Director → ME
  • 20
    icon of address Unit 7 Portal Business Park, Eaton Lane, Tarporley, Cheshire, United Kingdom
    Active Corporate (9 parents)
    Officer
    icon of calendar 2024-06-26 ~ now
    IIF 48 - Director → ME
  • 21
    icon of address Vantage Point, 23 Mark Road, Hemel Hempstead, Hertfordshire, England
    Active Corporate (6 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    icon of calendar 2019-12-30 ~ now
    IIF 120 - Director → ME
    Person with significant control
    icon of calendar 2019-12-30 ~ now
    IIF 126 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 126 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 22
    icon of address Queensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (6 parents)
    Equity (Company account)
    0 GBP2024-04-30
    Officer
    icon of calendar 2020-04-07 ~ now
    IIF 105 - Director → ME
    Person with significant control
    icon of calendar 2020-04-07 ~ now
    IIF 130 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 130 - Ownership of voting rights - 75% or moreOE
    IIF 130 - Right to appoint or remove directorsOE
  • 23
    icon of address Barratt House Cartwright Way, Forest Business Park Bardon Hill, Coalville, Leicestershire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2014-11-24 ~ dissolved
    IIF 38 - Director → ME
  • 24
    icon of address Queensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    icon of calendar 2023-07-31 ~ now
    IIF 117 - Director → ME
  • 25
    icon of address Rmg House, Essex Road, Hoddesdon, England
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    icon of calendar 2017-06-22 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2017-06-22 ~ now
    IIF 129 - Ownership of shares – 75% or moreOE
    IIF 129 - Ownership of voting rights - 75% or moreOE
    IIF 129 - Right to appoint or remove directorsOE
  • 26
    icon of address Rmg House, Essex Road, Hoddesdon, England
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    icon of calendar 2017-06-22 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2017-06-22 ~ now
    IIF 128 - Ownership of shares – 75% or moreOE
    IIF 128 - Ownership of voting rights - 75% or moreOE
    IIF 128 - Right to appoint or remove directorsOE
  • 27
    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 2023-11-24 ~ now
    IIF 112 - Director → ME
  • 28
    icon of address 41a Beach Road, Littlehampton, West Sussex, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2022-05-10 ~ now
    IIF 34 - Director → ME
  • 29
    icon of address Queensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (6 parents)
    Equity (Company account)
    0 GBP2024-11-30
    Person with significant control
    icon of calendar 2018-11-08 ~ now
    IIF 136 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 136 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 30
    icon of address Queensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-07-31
    Officer
    icon of calendar 2023-07-31 ~ now
    IIF 111 - Director → ME
  • 31
    icon of address Compton House The Guildway, Old Portsmouth Road, Guildford, England
    Active Corporate (6 parents)
    Equity (Company account)
    0 GBP2025-01-31
    Officer
    icon of calendar 2019-01-21 ~ now
    IIF 107 - Director → ME
    Person with significant control
    icon of calendar 2019-01-21 ~ now
    IIF 132 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 132 - Ownership of voting rights - 75% or moreOE
    IIF 132 - Right to appoint or remove directorsOE
Ceased 82
  • 1
    icon of address York House, 45, Seymour Street, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2017-05-02 ~ 2017-11-08
    IIF 66 - Director → ME
  • 2
    icon of address York House, 45 Seymour Street, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2017-05-02 ~ 2017-11-08
    IIF 57 - Director → ME
  • 3
    icon of address York House, 45 Seymour Street, London, England
    Active Corporate (6 parents, 2 offsprings)
    Officer
    icon of calendar 2017-05-02 ~ 2017-11-08
    IIF 63 - Director → ME
  • 4
    icon of address Stonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2009-05-11 ~ 2012-09-21
    IIF 81 - Director → ME
  • 5
    icon of address Trinity Estates, Vantage Point, 23 Mark Road, Hemel Hempstead, Hertfordshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-09-30
    Officer
    icon of calendar 2015-11-17 ~ 2017-01-31
    IIF 22 - Director → ME
  • 6
    UNITARY LTD. - 2010-04-15
    icon of address Barratt House Cartwright Way, Forest Business Park, Bardon Hill, Coalville, Leicestershire, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2017-02-28 ~ 2018-01-15
    IIF 60 - Director → ME
  • 7
    BARRATT EAST LONDON LIMITED - 1991-04-15
    icon of address Barratt House Cartwright Way, Forest Business Park Bardon Hill, Coalville, Leicestershire
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2017-05-15 ~ 2018-01-15
    IIF 53 - Director → ME
  • 8
    BARRATT-ROSEHAUGH COPARTNERSHIP LIMITED - 1992-09-28
    WINCKPEM (REAL INVESTMENT NO.2) LIMITED - 1988-08-17
    icon of address Barratt House Cartwright Way, Forest Business Park Bardon Hill, Coalville, Leicestershire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2017-05-15 ~ 2018-01-15
    IIF 56 - Director → ME
  • 9
    icon of address Barratt House Cartwright Way, Forest Business Park Bardon Hill, Coalville, Leicestershire
    Active Corporate (5 parents)
    Officer
    icon of calendar 2017-05-15 ~ 2018-01-15
    IIF 61 - Director → ME
  • 10
    APCA LIMITED - 2011-11-21
    icon of address Barratt House Cartwright Way, Forest Business Park Bardon Hill, Coalville, Leicestershire
    Active Corporate (9 parents, 1 offspring)
    Officer
    icon of calendar 2014-11-24 ~ 2015-03-05
    IIF 65 - Director → ME
  • 11
    BARRATT (EAST GRINSTEAD) LIMITED - 2011-11-21
    BLUEMARK PROJECTS (SOUTHERN COUNTIES) LIMITED - 2011-05-10
    icon of address Barratt House Cartwright Way, Forest Business Park Bardon Hill, Coalville, Leicestershire
    Active Corporate (8 parents)
    Officer
    icon of calendar 2014-11-24 ~ 2015-03-05
    IIF 54 - Director → ME
  • 12
    WATES (HORLEY) LIMITED - 2007-04-02
    icon of address Barratt House Cartwright Way, Forest Business Park Bardon Hill, Coalville, Leicestershire
    Active Corporate (8 parents)
    Officer
    icon of calendar 2014-11-24 ~ 2015-03-05
    IIF 67 - Director → ME
  • 13
    BARRATT (LINDFIELD) LIMITED - 2014-01-30
    icon of address Barratt House Cartwright Way Forest Business Park, Bardon Hill, Coalville, Leicestershire
    Active Corporate (9 parents)
    Officer
    icon of calendar 2014-11-24 ~ 2015-03-05
    IIF 55 - Director → ME
  • 14
    BARRATT (WORTHING) LIMITED - 2012-11-28
    icon of address Barratt House Cartwright Way, Forest Business Park, Bardon Hill, Coalville
    Active Corporate (9 parents)
    Officer
    icon of calendar 2014-11-24 ~ 2015-03-05
    IIF 64 - Director → ME
  • 15
    icon of address Queensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-10-31
    Officer
    icon of calendar 2015-11-17 ~ 2017-04-13
    IIF 19 - Director → ME
  • 16
    icon of address 11 High Street, Seaford, East Sussex, England
    Active Corporate (7 parents)
    Equity (Company account)
    0 GBP2024-09-30
    Officer
    icon of calendar 2018-07-26 ~ 2020-06-02
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2018-07-26 ~ 2020-08-25
    IIF 121 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 17
    BERKELEY NUMBER FIVE LIMITED - 2003-12-18
    CROSBY FIVE LIMITED - 2003-08-22
    icon of address Berkeley House, 19 Portsmouth Road, Cobham, Surrey
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2019-04-30
    Officer
    icon of calendar 2005-02-01 ~ 2012-09-26
    IIF 73 - Director → ME
  • 18
    BERKELEY HOMES (NORTH LONDON) LIMITED - 1999-05-14
    BUCKSDENE LIMITED - 1991-11-11
    icon of address Berkeley House, 19 Portsmouth Road, Cobham, Surrey
    Active Corporate (7 parents)
    Officer
    icon of calendar 2003-05-07 ~ 2005-05-10
    IIF 4 - Director → ME
  • 19
    icon of address Berkeley House, 19 Portsmouth Road, Cobham, Surrey
    Active Corporate (3 parents)
    Officer
    icon of calendar 2005-02-01 ~ 2012-09-26
    IIF 70 - Director → ME
  • 20
    SAAD BERKELEY LIMITED - 2009-08-06
    CIVILDRIVE LIMITED - 1996-04-17
    icon of address Berkeley House, 19 Portsmouth Road, Cobham, Surrey
    Active Corporate (10 parents)
    Officer
    icon of calendar 2009-07-31 ~ 2012-09-26
    IIF 77 - Director → ME
  • 21
    DROPTALE LIMITED - 1991-11-11
    icon of address Berkeley House, 19 Portsmouth Road, Cobham, Surrey
    Active Corporate (10 parents, 9 offsprings)
    Officer
    icon of calendar 2003-05-20 ~ 2012-09-26
    IIF 94 - Director → ME
    icon of calendar 2005-02-01 ~ 2012-09-26
    IIF 10 - Secretary → ME
  • 22
    BERKELEY HOMES (HOMES COUNTIES) PLC - 2013-07-31
    icon of address Berkeley House, 19 Portsmouth Road, Cobham, Surrey
    Active Corporate (6 parents)
    Officer
    icon of calendar 2002-07-15 ~ 2012-09-26
    IIF 80 - Director → ME
    icon of calendar 2002-07-15 ~ 2010-05-07
    IIF 11 - Secretary → ME
  • 23
    BERKELEY HOMES (OXFORD) LIMITED - 2001-03-19
    WEDGWOOD HOMES LIMITED - 1994-03-30
    AMORWELL LIMITED - 1993-11-22
    icon of address Berkeley House, 19 Portsmouth Road, Cobham, Surrey
    Active Corporate (9 parents, 14 offsprings)
    Officer
    icon of calendar 2003-05-20 ~ 2005-05-10
    IIF 3 - Director → ME
  • 24
    BURSTFLAME LIMITED - 1999-10-06
    icon of address Berkeley House, 19 Portsmouth Road Cobham, Surrey
    Active Corporate (3 parents)
    Officer
    icon of calendar 2005-02-01 ~ 2012-09-26
    IIF 69 - Director → ME
  • 25
    BERKELEY HOMES (SUSSEX) LIMITED - 1999-03-26
    BERKELEY HOMES (EASTERN) LIMITED - 1984-05-17
    icon of address Berkeley House, 19 Portsmouth Road, Cobham, Surrey
    Active Corporate (12 parents, 3 offsprings)
    Officer
    icon of calendar 2000-04-04 ~ 2012-09-26
    IIF 75 - Director → ME
    icon of calendar 2000-04-04 ~ 2002-03-26
    IIF 12 - Secretary → ME
  • 26
    BERKELEY HOMES (SURREY & THAMES VALLEY) LIMITED - 1993-02-26
    BERKELEY GROUP RESIDENTIAL PROPERTY LIMITED - 1990-04-19
    INTERCEDE 544 LIMITED - 1988-05-18
    icon of address Berkeley House, 19 Portsmouth Road, Cobham, Surrey
    Active Corporate (8 parents)
    Officer
    icon of calendar 2004-08-10 ~ 2012-09-26
    IIF 99 - Director → ME
    icon of calendar 2000-04-04 ~ 2003-01-24
    IIF 2 - Director → ME
    icon of calendar 2000-04-04 ~ 2003-01-24
    IIF 8 - Secretary → ME
  • 27
    icon of address Berkeley House, 19 Portsmouth Road, Cobham, Surrey
    Active Corporate (3 parents)
    Officer
    icon of calendar 2004-03-16 ~ 2007-09-24
    IIF 6 - Director → ME
  • 28
    BERKELEY HOMES (SOUTH THAMES) LIMITED - 2009-12-21
    icon of address Berkeley House, 19 Portsmouth Road, Cobham, Surrey
    Active Corporate (9 parents, 7 offsprings)
    Officer
    icon of calendar 2004-03-15 ~ 2009-12-24
    IIF 86 - Director → ME
  • 29
    BERKELEY TWENTY-SIX PUBLIC LIMITED COMPANY - 2000-10-31
    icon of address 19 Portsmouth Road, Cobham, Surrey
    Active Corporate (9 parents, 79 offsprings)
    Officer
    icon of calendar 2003-05-27 ~ 2012-09-26
    IIF 91 - Director → ME
  • 30
    BERKELEY HOMES (CHELSEA) LIMITED - 1991-11-27
    CHERNABE LIMITED - 1987-04-27
    icon of address Berkeley House, 19 Portsmouth Road, Cobham, Surrey
    Active Corporate (4 parents)
    Officer
    icon of calendar 2003-05-20 ~ 2012-09-26
    IIF 85 - Director → ME
  • 31
    BERKELEY HOMES (FESTIVAL DEVELOPMENT) LIMITED - 2015-02-05
    icon of address Berkeley House, 19 Portsmouth Road, Cobham, Surrey
    Active Corporate (6 parents)
    Officer
    icon of calendar 2005-02-01 ~ 2012-09-26
    IIF 98 - Director → ME
  • 32
    icon of address 409-411 Croydon Road, Beckenham, England
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    16,255 GBP2023-01-01 ~ 2023-12-31
    Officer
    icon of calendar 2004-08-13 ~ 2008-11-10
    IIF 1 - Director → ME
  • 33
    icon of address Queensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-09-30
    Officer
    icon of calendar 2018-06-08 ~ 2024-08-12
    IIF 108 - Director → ME
  • 34
    BARRATT LONDON INVESTMENTS LIMITED - 2019-07-04
    DAVID WILSON HOMES LAND (NO 6) LIMITED - 2011-11-18
    icon of address York House, 45 Seymour Street, London, England
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2017-05-15 ~ 2018-01-15
    IIF 58 - Director → ME
  • 35
    LANHILL ROAD DEVELOPMENTS LIMITED - 2000-01-28
    TRANTAB LIMITED - 1990-01-24
    icon of address Barratt House Cartwright Way, Forest Business Park, Bardon Hill, Coalville, Leicestershire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2017-05-15 ~ 2018-01-15
    IIF 59 - Director → ME
  • 36
    icon of address Vantage Point, 23 Mark Road, Hemel Hempstead, Hertfordshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    icon of calendar 2015-12-01 ~ 2017-01-05
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-01-05
    IIF 123 - Ownership of voting rights - 75% or more OE
    IIF 123 - Right to appoint or remove directors OE
  • 37
    icon of address Vantage Point, 23 Mark Road, Hemel Hempstead, Hertfordshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-01-31
    Officer
    icon of calendar 2015-12-03 ~ 2017-01-31
    IIF 32 - Director → ME
  • 38
    icon of address Queensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-05-31
    Officer
    icon of calendar 2015-12-01 ~ 2017-02-28
    IIF 26 - Director → ME
  • 39
    icon of address 2 Park Farm, Chichester Road, Arundel, England
    Active Corporate (7 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    icon of calendar 2018-05-22 ~ 2018-09-26
    IIF 14 - Director → ME
  • 40
    icon of address Vantage Point 23 Mark Road, Hemel Hempstead Industrial Estate, Hemel Hempstead, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-11-30
    Officer
    icon of calendar 2015-11-17 ~ 2016-12-15
    IIF 23 - Director → ME
  • 41
    icon of address Richmond House, 105 High Street, Crawley, England
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-05-31
    Officer
    icon of calendar 2018-05-03 ~ 2023-05-31
    IIF 114 - Director → ME
    Person with significant control
    icon of calendar 2018-05-03 ~ 2023-05-31
    IIF 134 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 134 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 42
    icon of address 27 Old Gloucester Street, London
    Active Corporate (3 parents)
    Officer
    icon of calendar 2015-11-17 ~ 2019-04-01
    IIF 20 - Director → ME
  • 43
    WATES (THAME) LIMITED - 2010-02-23
    icon of address Barratt House Cartwright Way Forest Business Park, Bardon Hill, Coalville, Leicestershire
    Active Corporate (9 parents)
    Officer
    icon of calendar 2015-10-16 ~ 2018-03-13
    IIF 68 - Director → ME
  • 44
    BARRATT RESIDENTIAL ASSET MANAGEMENT LIMITED - 2019-03-20
    BARRATT EMC LIMITED - 2012-04-19
    DAVID WILSON HOMES LAND (NO 8) LIMITED - 2012-02-17
    icon of address Fifth Floor The Lantern, 75 Hampstead Road, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2017-05-15 ~ 2018-01-15
    IIF 62 - Director → ME
  • 45
    icon of address Barratt House Cartwright Way, Forest Business Park Bardon Hill, Coalville, Leicestershire, United Kingdom
    Active Corporate (7 parents)
    Officer
    icon of calendar 2017-06-23 ~ 2017-11-08
    IIF 51 - Director → ME
  • 46
    icon of address Barratt House Cartwright Way, Forest Business Park Bardon Hill, Coalville, Leicestershire, United Kingdom
    Active Corporate (7 parents)
    Officer
    icon of calendar 2017-06-23 ~ 2017-11-08
    IIF 52 - Director → ME
  • 47
    icon of address Vestra Property Management, 3, Swan Road, Seaton, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-09-30
    Officer
    icon of calendar 2015-11-17 ~ 2017-04-13
    IIF 17 - Director → ME
  • 48
    icon of address 41a Beach Road, Littlehampton, West Sussex, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2018-06-08 ~ 2024-04-03
    IIF 115 - Director → ME
  • 49
    icon of address 2 Park Farm, Chichester Road, Arundel, West Sussex, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    icon of calendar 2009-05-20 ~ 2010-07-14
    IIF 88 - Director → ME
  • 50
    icon of address Queensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2015-11-17 ~ 2017-05-17
    IIF 21 - Director → ME
  • 51
    icon of address Queensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-09-30
    Officer
    icon of calendar 2018-06-08 ~ 2024-06-05
    IIF 109 - Director → ME
  • 52
    icon of address Queensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2015-11-17 ~ 2017-04-28
    IIF 18 - Director → ME
  • 53
    icon of address Queensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    icon of calendar 2018-06-08 ~ 2020-03-13
    IIF 104 - Director → ME
  • 54
    icon of address Vantage Point, 23 Mark Road, Hemel Hempstead, Hertfordshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    icon of calendar 2015-12-01 ~ 2017-01-05
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-01-05
    IIF 125 - Ownership of voting rights - 75% or more OE
    IIF 125 - Right to appoint or remove directors OE
  • 55
    icon of address Barratt House Cartwright Way, Forest Business Park Bardon Hill, Coalville, Leicestershire, United Kingdom
    Active Corporate (7 parents)
    Officer
    icon of calendar 2017-06-23 ~ 2017-11-08
    IIF 50 - Director → ME
  • 56
    icon of address Barratt House Cartwright Way, Forest Business Park Bardon Hill, Coalville, Leicestershire, United Kingdom
    Active Corporate (7 parents)
    Officer
    icon of calendar 2017-06-23 ~ 2017-11-08
    IIF 49 - Director → ME
  • 57
    icon of address 17 Sackville Road, Bexhill-on-sea, East Sussex, England
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2018-06-08 ~ 2020-08-27
    IIF 103 - Director → ME
  • 58
    icon of address Berkeley House, 19 Portsmouth Road, Cobham, Surrey
    Active Corporate (3 parents)
    Officer
    icon of calendar 2005-05-10 ~ 2012-09-26
    IIF 93 - Director → ME
  • 59
    icon of address Berkeley House 19 Portsmouth, Road, Cobham, Surrey
    Active Corporate (3 parents)
    Officer
    icon of calendar 2005-05-10 ~ 2012-09-26
    IIF 97 - Director → ME
  • 60
    icon of address Berkeley House, 19 Portsmouth Road, Cobham, Surrey
    Active Corporate (3 parents)
    Officer
    icon of calendar 2006-05-10 ~ 2012-09-26
    IIF 79 - Director → ME
  • 61
    BERKELEY NUMBER EIGHT LIMITED - 2004-11-25
    CROSBY EIGHT LIMITED - 2003-08-22
    icon of address Berkeley House, 19 Portsmouth Road, Cobham, Surrey
    Active Corporate (4 parents)
    Officer
    icon of calendar 2005-05-10 ~ 2012-09-26
    IIF 90 - Director → ME
  • 62
    icon of address Berkeley House, 19 Portsmouth Road, Cobham, Surrey
    Active Corporate (3 parents)
    Officer
    icon of calendar 2004-12-03 ~ 2012-09-26
    IIF 71 - Director → ME
  • 63
    BERKELEY THIRTY-SEVEN LIMITED - 2005-01-11
    icon of address Berkeley House, 19 Portsmouth Road, Cobham, Surrey
    Active Corporate (3 parents)
    Officer
    icon of calendar 2005-01-13 ~ 2012-09-26
    IIF 5 - Director → ME
  • 64
    icon of address Berkeley House, 19 Portsmouth Road, Cobham, Surrey
    Active Corporate (4 parents)
    Officer
    icon of calendar 2005-02-01 ~ 2012-09-26
    IIF 89 - Director → ME
  • 65
    ROYAL CLARENCE YARD (PHASE K) LIMITED - 2003-01-06
    icon of address Berkeley House, 19 Portsmouth Road, Cobham, Surrey
    Active Corporate (3 parents)
    Officer
    icon of calendar 2005-02-01 ~ 2012-09-26
    IIF 82 - Director → ME
    icon of calendar 2005-02-01 ~ 2012-09-26
    IIF 9 - Secretary → ME
  • 66
    ROYAL CLARENCE YARD (FREEHOLDS) LIMITED - 2004-09-29
    icon of address Berkeley House, 19 Portsmouth Road, Cobham, Surrey
    Active Corporate (5 parents)
    Officer
    icon of calendar 2004-11-24 ~ 2012-09-26
    IIF 92 - Director → ME
  • 67
    icon of address Queensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (6 parents)
    Equity (Company account)
    0 GBP2024-11-30
    Officer
    icon of calendar 2018-11-08 ~ 2024-07-24
    IIF 110 - Director → ME
  • 68
    icon of address The Bluebells Popham Lane, North Waltham, Basingstoke, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2023-04-18 ~ 2024-11-24
    IIF 101 - Director → ME
  • 69
    icon of address 1 Dukes Passage, Brighton, East Sussex, United Kingdom
    Active Corporate (7 parents)
    Officer
    icon of calendar 2009-04-01 ~ 2012-11-22
    IIF 95 - Director → ME
  • 70
    icon of address Fisher House, 84 Fisherton Street, Salisbury, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-10-31
    Officer
    icon of calendar 2015-12-01 ~ 2017-01-05
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-01-05
    IIF 122 - Ownership of shares – 75% or more OE
    IIF 122 - Ownership of voting rights - 75% or more OE
    IIF 122 - Right to appoint or remove directors OE
  • 71
    STEVENAGE ROAD (6) COMPANY LIMITED - 2000-03-27
    icon of address 5 Water's Edge, Palemead Close, Palemead Close, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    35,177 GBP2024-03-31
    Officer
    icon of calendar 2005-02-22 ~ 2007-05-01
    IIF 7 - Director → ME
    icon of calendar 2005-02-22 ~ 2007-05-01
    IIF 13 - Secretary → ME
  • 72
    THE BERKELEY FESTIVAL WATERSIDE COMPANY LIMITED - 1997-04-09
    BERKELEY CONSTRUCTION LIMITED - 1996-12-04
    icon of address Berkeley House, 19 Portsmouth Road, Cobham, Surrey
    Active Corporate (3 parents)
    Officer
    icon of calendar 2007-02-28 ~ 2012-09-26
    IIF 87 - Director → ME
  • 73
    BERKELEY FOUR LIMITED - 2000-01-25
    icon of address Berkeley House, 19 Portsmouth Road, Cobham, Surrey
    Active Corporate (3 parents)
    Officer
    icon of calendar 2004-08-10 ~ 2012-09-26
    IIF 72 - Director → ME
  • 74
    LAWGRA (NO.708) LIMITED - 2000-10-05
    icon of address C/o Mazars Llp, 45 Church Street, Birmingham
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2004-08-10 ~ 2012-09-26
    IIF 78 - Director → ME
  • 75
    icon of address Berkeley House, 19 Portsmouth Road, Cobham, Surrey
    Active Corporate (3 parents)
    Officer
    icon of calendar 2004-08-10 ~ 2012-09-26
    IIF 83 - Director → ME
  • 76
    BERKELEY HOMES (WESTERN) LIMITED - 1999-07-29
    icon of address Berkeley House, 19 Portsmouth Road, Cobham, Surrey
    Active Corporate (3 parents)
    Officer
    icon of calendar 2004-08-10 ~ 2012-09-26
    IIF 76 - Director → ME
  • 77
    WYKEDALE LIMITED - 1990-06-01
    icon of address Berkeley House, 19 Portsmouth Road, Cobham, Surrey
    Active Corporate (3 parents)
    Officer
    icon of calendar 2003-02-03 ~ 2012-09-26
    IIF 84 - Director → ME
  • 78
    THE THIRLSTONE GROUP LIMITED - 1999-10-28
    icon of address Berkeley House, 19 Portsmouth Road, Cobham, Surrey
    Active Corporate (4 parents)
    Officer
    icon of calendar 2003-02-03 ~ 2012-09-26
    IIF 96 - Director → ME
  • 79
    icon of address Vantage Point, 23 Mark Road, Hemel Hempstead, Hertfordshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-05-31
    Officer
    icon of calendar 2015-12-01 ~ 2017-02-16
    IIF 24 - Director → ME
  • 80
    TRUMPINGTON MEADOWS (PHASE 8 & 9) MANAGEMENT COMPANY LIMITED - 2016-05-19
    icon of address Vantage Point, 23 Mark Road, Hemel Hempstead, Hertfordshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2015-12-03 ~ 2017-01-05
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-01-05
    IIF 124 - Ownership of voting rights - 75% or more OE
    IIF 124 - Right to appoint or remove directors OE
  • 81
    icon of address 41a Beach Road, Littlehampton, West Sussex, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2018-01-25 ~ 2023-07-01
    IIF 102 - Director → ME
    icon of calendar 2018-01-25 ~ 2023-12-20
    IIF 74 - Director → ME
    Person with significant control
    icon of calendar 2018-01-25 ~ 2023-12-20
    IIF 127 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 127 - Ownership of voting rights - 75% or more OE
    IIF 127 - Right to appoint or remove directors OE
  • 82
    icon of address 4 Whitegate Place, Milbourne Lane, Esher, Surrey
    Active Corporate (8 parents)
    Equity (Company account)
    5,155 GBP2023-12-31
    Officer
    icon of calendar 2011-08-17 ~ 2012-10-19
    IIF 100 - 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.