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 5
  • 1
    Scrace, Marcus Kingswood
    Individual (23 offsprings)
    Officer
    icon of calendar 2019-11-01 ~ now
    OF - Secretary → CIF 0
  • 2
    Shuttleworth, Patrick Joseph
    Born in May 1984
    Individual (3 offsprings)
    Officer
    icon of calendar 2025-05-29 ~ now
    OF - Director → CIF 0
    Mr Patrick Joseph Shuttleworth
    Born in May 1984
    Individual (3 offsprings)
    Person with significant control
    icon of calendar 2025-05-29 ~ now
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
  • 3
    Drake, John Arthur Courtney
    Born in October 1951
    Individual (3 offsprings)
    Officer
    icon of calendar 2002-12-02 ~ now
    OF - Director → CIF 0
    Mr John Arthur Courtney Drake
    Born in October 1951
    Individual (3 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
  • 4
    Guest, Henry Charles
    Born in July 1978
    Individual (8 offsprings)
    Officer
    icon of calendar 2013-03-18 ~ now
    OF - Director → CIF 0
    Mr Henry Charles Guest
    Born in July 1978
    Individual (8 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
  • 5
    The Honourable Charlotte Anne Townshend
    Born in April 1955
    Individual (21 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    PE - Has significant influence or controlCIF 0
Ceased 6
  • 1
    Henderson, Mark Alastair
    Financial Advsior born in September 1946
    Individual (1 offspring)
    Officer
    icon of calendar 2005-01-01 ~ 2025-06-02
    OF - Director → CIF 0
    Mr Mark Alastair Henderson
    Born in September 1946
    Individual (1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2025-06-02
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
  • 2
    Hornby, Simon Michael, Sir
    Company Director born in December 1934
    Individual
    Officer
    icon of calendar 2002-12-02 ~ 2004-12-31
    OF - Director → CIF 0
  • 3
    Henderson, Henry Merton
    Company Director born in April 1952
    Individual (8 offsprings)
    Officer
    icon of calendar 2002-12-02 ~ 2005-06-13
    OF - Director → CIF 0
  • 4
    Sanderson, Robert Ian
    Individual
    Officer
    icon of calendar 2002-12-02 ~ 2019-10-31
    OF - Secretary → CIF 0
  • 5
    EVENART LIMITED - 1993-11-24
    icon of addressSteynings House Chapel Place, Fisherton Street, Salisbury, Wiltshire
    Active Corporate (6 parents, 5 offsprings)
    Equity (Company account)
    3 GBP2024-03-31
    Officer
    2002-07-04 ~ 2002-12-02
    PE - Nominee Director → CIF 0
  • 6
    icon of addressSteynings House Chapel Place, Fisherton Street, Salisbury, Wiltshire
    Active Corporate (6 parents, 130 offsprings)
    Equity (Company account)
    3 GBP2024-03-31
    Officer
    2002-07-04 ~ 2002-12-02
    PE - Nominee Secretary → CIF 0
parent relation
Company in focus

ILCHESTER TRUSTEE COMPANY LIMITED

Previous names
WILSCO 406 LIMITED - 2002-12-09
ILCHESTER TRUSTEE LIMITED - 2003-01-10
Standard Industrial Classification
82990 - Other Business Support Service Activities N.e.c.
Brief company account
Fixed Assets
4 GBP2025-03-31
4 GBP2024-03-31
Creditors
Amounts falling due within one year
-1 GBP2025-03-31
-1 GBP2024-03-31
Net Current Assets/Liabilities
-1 GBP2025-03-31
-1 GBP2024-03-31
Total Assets Less Current Liabilities
3 GBP2025-03-31
3 GBP2024-03-31
Net Assets/Liabilities
3 GBP2025-03-31
3 GBP2024-03-31
Equity
3 GBP2025-03-31
3 GBP2024-03-31
Average Number of Employees
02024-04-01 ~ 2025-03-31
02023-04-01 ~ 2024-03-31

Related profiles found in government register
  • ILCHESTER TRUSTEE COMPANY LIMITED
    Info
    WILSCO 406 LIMITED - 2002-12-09
    ILCHESTER TRUSTEE LIMITED - 2002-12-09
    Registered number 04477554
    icon of addressThe Estate Office, Melbury Sampford, Dorchester, Dorset DT2 0LF
    PRIVATE LIMITED COMPANY incorporated on 2002-07-04 (23 years 5 months). The company status is Active.
    The last date of confirmation statement was made at 2025-06-30
    CIF 0
  • ILCHESTER TRUSTEE COMPANY LIMITED
    S
    Registered number 4477554
    icon of addressThe Estate Office, Melbury Sampford, Dorchester, Dorset, England, DT2 0LF
    Company Limited By Shares in England And Wales, England
    CIF 1
  • ILCHESTER TRUSTEE COMPANY LIMITED
    S
    Registered number 4477554
    icon of addressThe Estate Office, Melbury Sampford, Dorchester, Dorset, United Kingdom, DT2 0LF
    Limited By Shares in Companies House, England And Wales
    CIF 2 CIF 3
child relation
Offspring entities and appointments
Active 9
  • 1
    icon of addressThe Estate Office, Melbury Sampford, Dorchester, Dorset
    Active Corporate (5 parents, 11 offsprings)
    Profit/Loss (Company account)
    4,341,226 GBP2023-04-01 ~ 2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 5 - Ownership of voting rights - 75% or moreOE
    CIF 5 - Ownership of shares – 75% or moreOE
    CIF 5 - Right to appoint or remove directorsOE
  • 2
    icon of addressThe Estate Office Melbury, Sampford, Dorchester, Dorset
    Active Corporate (7 parents)
    Profit/Loss (Company account)
    3,932,779 GBP2023-04-01 ~ 2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 9 - Ownership of voting rights - More than 50% but less than 75%OE
    CIF 9 - Ownership of shares – More than 50% but less than 75%OE
  • 3
    icon of addressThe Old Town Hall, 71 Christchurch Road, Ringwood
    Dissolved Corporate (5 parents, 4 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 8 - Ownership of shares – 75% or moreOE
    CIF 8 - Ownership of voting rights - 75% or moreOE
    CIF 8 - Right to appoint or remove directorsOE
  • 4
    STRANGWAYS ESTATES - 1990-08-07
    icon of addressThe Estate Office, Melbury Sampford, Dorchester, Dorset
    Active Corporate (7 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 3 - Ownership of shares – 75% or moreOE
    CIF 3 - Ownership of voting rights - 75% or moreOE
  • 5
    ILCHESTER PROPERTIES LIMITED - 2005-12-01
    WILSCO 435 LIMITED - 2003-03-18
    icon of address7 Addison Road, London
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2025-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 6 - Right to appoint or remove directorsOE
    CIF 6 - Ownership of shares – 75% or moreOE
    CIF 6 - Ownership of voting rights - 75% or moreOE
  • 6
    ILCHESTER PROPERTIES (2) LIMITED - 2005-12-01
    icon of addressThe Estate Office, Melbury Sampford, Dorchester, Dorset, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2025-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 1 - Right to appoint or remove directorsOE
    CIF 1 - Ownership of voting rights - 75% or moreOE
    CIF 1 - Ownership of shares – 75% or moreOE
  • 7
    icon of addressThe Estate Office, Melbury Sampford, Dorcester, Dorset
    Active Corporate (4 parents)
    Equity (Company account)
    2,829,899 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 7 - Ownership of voting rights - 75% or moreOE
    CIF 7 - Ownership of shares – 75% or moreOE
    CIF 7 - Right to appoint or remove directorsOE
  • 8
    icon of addressThe Old Town Hall, 71 Christchurch Road, Ringwood
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 4 - Ownership of shares – 75% or moreOE
    CIF 4 - Ownership of voting rights - 75% or moreOE
    CIF 4 - Right to appoint or remove directorsOE
  • 9
    icon of addressTotterdown House Totterdown, Inkpen, Hungerford, England
    Active Corporate (4 parents)
    Equity (Company account)
    23,333,790 GBP2024-03-31
    Person with significant control
    icon of calendar 2018-04-17 ~ now
    CIF 10 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 1
  • CHARCO 85 LIMITED - 2015-06-18
    icon of addressThe Estate Office Ilchester Estates, Melbury Sampford, Dorchester, Dorset
    Active Corporate (4 parents)
    Equity (Company account)
    6,954,419 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-07-15 ~ 2019-02-27
    CIF 2 - Ownership of shares – 75% or more OE
    CIF 2 - Ownership of voting rights - 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.