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 are those entities, including individual and legal persons, have significant controls over the company in focus. The offspring entities and appointments are those entities that the company 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
Active 6
  • 1
    Mrs Helen Clark
    Born in November 1967
    Individual (7 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
  • 2
    Smith, Michelle
    Individual (7 offsprings)
    Officer
    icon of calendar 2025-10-01 ~ now
    OF - Secretary → CIF 0
  • 3
    Pleydell-bouverie (the 9th Earl Of Radnor), William, The Hon Viscount
    Born in January 1955
    Individual (17 offsprings)
    Officer
    icon of calendar ~ now
    OF - Director → CIF 0
    William Pleydell-bouverie (the 9th Earl Of Radnor)
    Born in January 1955
    Individual (17 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
  • 4
    Hassall, Natasha Jane Dinah
    Born in July 1968
    Individual (11 offsprings)
    Officer
    icon of calendar 2023-03-31 ~ now
    OF - Director → CIF 0
    Mrs Natasha Jane Dinah Hassall
    Born in July 1968
    Individual (11 offsprings)
    Person with significant control
    icon of calendar 2023-03-31 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
  • 5
    Pleydell-bouverie (known As Viscount Folkestone), Jacob, The Hon
    Born in April 1999
    Individual (1 offspring)
    Officer
    icon of calendar 2023-12-06 ~ now
    OF - Director → CIF 0
  • 6
    Pleydell Bouverie, Peter John, The Honourable
    Born in January 1958
    Individual (6 offsprings)
    Officer
    icon of calendar 2002-03-18 ~ now
    OF - Director → CIF 0
    The Honourable Peter John Pleydell-bouverie
    Born in January 1958
    Individual (6 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
Ceased 12
  • 1
    Jones-perrott, Alasdair
    Land Agent born in October 1975
    Individual (1 offspring)
    Officer
    icon of calendar 2014-06-30 ~ 2018-05-17
    OF - Director → CIF 0
  • 2
    The Eighth Earl Of Radnor, Jacob
    Retired Landowner born in November 1927
    Individual
    Officer
    icon of calendar ~ 2008-08-11
    OF - Director → CIF 0
  • 3
    Laing, Susan Anne
    Solicitor born in March 1954
    Individual (2 offsprings)
    Officer
    icon of calendar 2000-05-12 ~ 2023-03-31
    OF - Director → CIF 0
    Ms Susan Anne Laing
    Born in March 1954
    Individual (2 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-03-31
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
  • 4
    Radcliffe, Bryan Anthony Joseph
    Solicitor born in March 1941
    Individual (8 offsprings)
    Officer
    icon of calendar 1994-05-31 ~ 2000-05-12
    OF - Director → CIF 0
  • 5
    Whalley, Christopher Robert
    Resident Land Agent born in March 1950
    Individual
    Officer
    icon of calendar ~ 2014-06-30
    OF - Director → CIF 0
  • 6
    The Hon William Pleydell-bouverie
    Born in January 1955
    Individual (17 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
  • 7
    Mrs Natasha Jane Dinah Hassall
    Born in July 1968
    Individual (11 offsprings)
    Person with significant control
    icon of calendar 2023-03-31 ~ 2023-12-06
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
  • 8
    Pleydell-bouverie, Reuben, The Hon
    Design Consultant born in December 1930
    Individual
    Officer
    icon of calendar ~ 2002-03-18
    OF - Director → CIF 0
  • 9
    Loup, Michael Douglas Trollope
    Solicitor born in May 1929
    Individual
    Officer
    icon of calendar ~ 1994-05-31
    OF - Director → CIF 0
  • 10
    Kellman, John Revill
    Individual
    Officer
    icon of calendar ~ 1995-12-04
    OF - Secretary → CIF 0
  • 11
    Pleydell-bouverie, Jacob, The Hon
    Director born in April 1999
    Individual (1 offspring)
    Officer
    icon of calendar 2023-12-06 ~ 2023-12-06
    OF - Director → CIF 0
    The Hon Jacob Pleydell-bouverie
    Born in April 1999
    Individual (1 offspring)
    Person with significant control
    icon of calendar 2023-12-06 ~ 2023-12-06
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    The Hon Jacob Pleydell-bouverie (known As Viscount Folkestone)
    Born in April 1999
    Individual (1 offspring)
    Person with significant control
    icon of calendar 2023-12-06 ~ 2023-12-06
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
  • 12
    Price, Karen
    Accountant
    Individual
    Officer
    icon of calendar 1995-12-04 ~ 2025-09-30
    OF - Secretary → CIF 0
parent relation
Company in focus

LONGFORD FARMS LIMITED

Standard Industrial Classification
01500 - Mixed Farming
Brief company account
Please be reminded the displayed account data is older than 4 years hence might not reflect current company status.
Property, Plant & Equipment
2,291,117 GBP2020-03-31
2,300,053 GBP2019-03-31
Fixed Assets - Investments
500 GBP2020-03-31
500 GBP2019-03-31
Fixed Assets
2,291,865 GBP2020-03-31
2,300,801 GBP2019-03-31
Debtors
242,723 GBP2020-03-31
154,507 GBP2019-03-31
Current Assets
1,649,270 GBP2020-03-31
1,755,110 GBP2019-03-31
Net Current Assets/Liabilities
-1,960,298 GBP2020-03-31
-1,413,526 GBP2019-03-31
Total Assets Less Current Liabilities
331,567 GBP2020-03-31
887,275 GBP2019-03-31
Net Assets/Liabilities
-54,707 GBP2020-03-31
403,478 GBP2019-03-31
Equity
Called up share capital
71,035 GBP2020-03-31
71,035 GBP2019-03-31
71,035 GBP2018-03-31
Retained earnings (accumulated losses)
-198,110 GBP2020-03-31
248,559 GBP2019-03-31
1,228,770 GBP2018-03-31
Equity
-54,707 GBP2020-03-31
403,478 GBP2019-03-31
1,395,931 GBP2018-03-31
Profit/Loss
Retained earnings (accumulated losses)
-458,185 GBP2019-04-01 ~ 2020-03-31
-992,453 GBP2018-04-01 ~ 2019-03-31
Profit/Loss
-458,185 GBP2019-04-01 ~ 2020-03-31
-992,453 GBP2018-04-01 ~ 2019-03-31
Comprehensive Income/Expense
Retained earnings (accumulated losses)
-446,669 GBP2019-04-01 ~ 2020-03-31
-980,211 GBP2018-04-01 ~ 2019-03-31
Comprehensive Income/Expense
-458,185 GBP2019-04-01 ~ 2020-03-31
-992,453 GBP2018-04-01 ~ 2019-03-31
Average Number of Employees
82019-04-01 ~ 2020-03-31
82018-04-01 ~ 2019-03-31
Property, Plant & Equipment - Gross Cost
Land and buildings
1,316,858 GBP2020-03-31
1,224,451 GBP2019-03-31
Other
2,580,645 GBP2020-03-31
2,506,249 GBP2019-03-31
Property, Plant & Equipment - Gross Cost
3,897,503 GBP2020-03-31
3,730,700 GBP2019-03-31
Property, Plant & Equipment - Disposals
Other
-31,729 GBP2019-04-01 ~ 2020-03-31
Property, Plant & Equipment - Disposals
-31,729 GBP2019-04-01 ~ 2020-03-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Land and buildings
357,575 GBP2020-03-31
348,177 GBP2019-03-31
Other
1,248,811 GBP2020-03-31
1,082,477 GBP2019-03-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
1,606,386 GBP2020-03-31
1,430,654 GBP2019-03-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Land and buildings
9,398 GBP2019-04-01 ~ 2020-03-31
Other
191,293 GBP2019-04-01 ~ 2020-03-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
200,691 GBP2019-04-01 ~ 2020-03-31
Property, Plant & Equipment - Decrease in depreciation and impairment related to disposals
Other
-24,959 GBP2019-04-01 ~ 2020-03-31
Property, Plant & Equipment - Decrease in depreciation and impairment related to disposals
-24,959 GBP2019-04-01 ~ 2020-03-31
Property, Plant & Equipment
Land and buildings
959,283 GBP2020-03-31
876,274 GBP2019-03-31
Other
1,331,834 GBP2020-03-31
1,423,779 GBP2019-03-31
Investments in Subsidiaries
Cost valuation
500 GBP2019-03-31
Investments in Subsidiaries
500 GBP2020-03-31
500 GBP2019-03-31
Other types of inventories not specified separately
131,749 GBP2020-03-31
176,199 GBP2019-03-31
Raw materials and consumables
237,343 GBP2020-03-31
225,361 GBP2019-03-31
Total Inventories
1,406,547 GBP2020-03-31
1,600,603 GBP2019-03-31
Trade Debtors/Trade Receivables
81,393 GBP2020-03-31
97,240 GBP2019-03-31
Amounts Owed By Related Parties
3,506 GBP2020-03-31
453 GBP2019-03-31
Other Debtors
157,824 GBP2020-03-31
56,814 GBP2019-03-31
Debtors
Current
242,723 GBP2020-03-31
154,507 GBP2019-03-31
Trade Creditors/Trade Payables
208,041 GBP2020-03-31
175,901 GBP2019-03-31
Taxation/Social Security Payable
4,593 GBP2020-03-31
4,202 GBP2019-03-31
Other Creditors
2,466,901 GBP2020-03-31
2,073,616 GBP2019-03-31
Finance Lease Liabilities - Total Present Value
Non-current
20,750 GBP2020-03-31
127,418 GBP2019-03-31
Other Remaining Borrowings
Non-current
332,147 GBP2020-03-31
356,379 GBP2019-03-31
Total Borrowings
Non-current
352,897 GBP2020-03-31
483,797 GBP2019-03-31
Bank Overdrafts
Current
237,437 GBP2020-03-31
160,853 GBP2019-03-31
Finance Lease Liabilities - Total Present Value
Current
106,667 GBP2020-03-31
153,884 GBP2019-03-31
Other Remaining Borrowings
Current
585,929 GBP2020-03-31
600,180 GBP2019-03-31
Total Borrowings
Current
930,033 GBP2020-03-31
914,917 GBP2019-03-31

Related profiles found in government register
  • LONGFORD FARMS LIMITED
    Info
    Registered number 00502365
    icon of addressEstate Office, Longford Castle, Salisbury, Wilts SP5 4ED
    PRIVATE LIMITED COMPANY incorporated on 1951-12-14 (74 years). The company status is Active.
    The last date of confirmation statement was made at 2025-07-03
    CIF 0
  • LONGFORD FARMS LIMITED
    S
    Registered number 00502365
    icon of addressEstate Office, Longford Park, Bodenham, Salisbury, England, SP5 4ED
    Limited Company in England
    CIF 1
child relation
Offspring entities and appointments
Active 0
  • Not found in our database.
Ceased 1
  • KEMIL LIMITED - 2001-04-03
    icon of addressStaverton Court, Staverton, Cheltenham
    Dissolved Corporate (2 parents)
    Equity (Company account)
    162,765 GBP2021-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-08-02
    CIF 1 - Ownership of voting rights - 75% or more OE
    CIF 1 - Right to appoint or remove directors OE
    CIF 1 - Ownership of shares – 75% or more OE

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 12 November 2025 and licensed under the Open Government Licence v3.0.