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 40
  • 1
    Macfarlane, Thomas Edward Hastings
    Born in June 1972
    Individual (2 offsprings)
    Officer
    2017-12-01 ~ now
    OF - Director → CIF 0
  • 2
    Mr Steven George Ross
    Born in June 1979
    Individual (23 offsprings)
    Person with significant control
    2017-12-01 ~ 2025-08-29
    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
  • 3
    Dudley, Richard Ellis, Dr
    Individual (15 offsprings)
    Officer
    2012-02-29 ~ 2017-12-01
    OF - Secretary → CIF 0
  • 4
    Mr Paul Simon Huggins
    Born in December 1977
    Individual (30 offsprings)
    Person with significant control
    2017-12-01 ~ 2025-08-29
    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
  • 5
    Mr Toby Lloyd Crooks
    Born in February 1983
    Individual (25 offsprings)
    Person with significant control
    2017-12-01 ~ 2025-08-29
    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
  • 6
    Mr Sebastian Grigg
    Born in December 1965
    Individual (6 offsprings)
    Person with significant control
    2017-12-01 ~ 2020-11-12
    PE - Has significant influence or control over the trustees of a trustCIF 0
  • 7
    Mr Matthew James Christensen
    Born in December 1979
    Individual (36 offsprings)
    Person with significant control
    2021-01-01 ~ 2025-08-29
    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
  • 8
    Kathryn Tully
    Born in February 1972
    Individual (21 offsprings)
    Person with significant control
    2017-12-01 ~ 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
  • 9
    John-paul Meagher
    Born in August 1984
    Individual (23 offsprings)
    Person with significant control
    2021-01-01 ~ 2025-08-29
    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
  • 10
    Alex Jones
    Born in November 1965
    Individual (22 offsprings)
    Person with significant control
    2021-12-01 ~ 2025-08-29
    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
  • 11
    Peter Mark Brooks
    Born in September 1986
    Individual (23 offsprings)
    Person with significant control
    2023-01-01 ~ 2025-08-29
    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
  • 12
    Fowler, Peter Granville
    Director born in September 1938
    Individual (47 offsprings)
    Officer
    2002-09-17 ~ 2017-12-01
    OF - Director → CIF 0
    Mr Peter Granville Fowler
    Born in September 1938
    Individual (47 offsprings)
    Person with significant control
    2016-04-06 ~ 2017-12-01
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Has significant influence or controlCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
  • 13
    Robert Anthony Laing
    Born in December 1971
    Individual (27 offsprings)
    Person with significant control
    2017-12-01 ~ 2025-08-29
    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
  • 14
    Mr Graeme Robert Privett
    Born in December 1975
    Individual (32 offsprings)
    Person with significant control
    2017-12-01 ~ 2024-11-01
    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
  • 15
    Ms Catherine Elizabeth Thompson
    Born in January 1981
    Individual (20 offsprings)
    Person with significant control
    2020-10-01 ~ 2025-08-29
    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
  • 16
    Kristina Volodeva
    Born in May 1985
    Individual (22 offsprings)
    Person with significant control
    2020-02-01 ~ 2025-08-29
    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
  • 17
    Miss Katharine Jane Haggie
    Born in December 1984
    Individual (14 offsprings)
    Person with significant control
    2025-04-01 ~ 2025-08-29
    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
  • 18
    Alan James Ive
    Born in December 1984
    Individual (20 offsprings)
    Person with significant control
    2020-04-02 ~ 2025-08-29
    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
  • 19
    Ramsay, Michael John
    Born in August 1967
    Individual (15 offsprings)
    Officer
    2025-08-11 ~ now
    OF - Director → CIF 0
  • 20
    Mr David Gustave Goar
    Born in February 1962
    Individual (48 offsprings)
    Person with significant control
    2017-12-01 ~ 2020-11-12
    PE - Has significant influence or control over the trustees of a trustCIF 0
    David Gustave Goar
    Born in February 1962
    Individual (48 offsprings)
    Person with significant control
    2017-12-01 ~ 2025-08-29
    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
  • 21
    Morgan, David Leonard
    Chartered Accountant born in August 1937
    Individual (38 offsprings)
    Officer
    2002-09-17 ~ 2008-04-08
    OF - Director → CIF 0
    Morgan, David Leonard
    Individual (38 offsprings)
    Officer
    2002-09-17 ~ 2007-10-31
    OF - Secretary → CIF 0
  • 22
    Paul Dennis Pirouet
    Born in May 1978
    Individual (28 offsprings)
    Person with significant control
    2017-12-01 ~ 2025-08-29
    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
  • 23
    Thorpe, John Howard
    Born in March 1979
    Individual (67 offsprings)
    Officer
    2017-12-01 ~ now
    OF - Director → CIF 0
  • 24
    Kulwarn Singh Nagra
    Born in October 1961
    Individual (36 offsprings)
    Person with significant control
    2017-12-01 ~ 2025-08-29
    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
  • 25
    Macleod, Charles Alasdair
    Born in June 1961
    Individual (12 offsprings)
    Officer
    2017-12-01 ~ now
    OF - Director → CIF 0
  • 26
    Mr Matthew Playfair
    Born in March 1960
    Individual (2 offsprings)
    Person with significant control
    2017-12-01 ~ 2020-11-12
    PE - Has significant influence or control over the trustees of a trustCIF 0
  • 27
    Trevor Warmington
    Born in July 1983
    Individual (19 offsprings)
    Person with significant control
    2017-12-01 ~ 2025-08-29
    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
  • 28
    Hiral Kanzaria
    Born in March 1987
    Individual (15 offsprings)
    Person with significant control
    2025-04-01 ~ 2025-08-29
    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
  • 29
    Ms Jennifer Mary Geddes
    Born in August 1974
    Individual (41 offsprings)
    Person with significant control
    2017-12-01 ~ 2025-08-29
    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
  • 30
    Mr James Randall
    Born in April 1978
    Individual (19 offsprings)
    Person with significant control
    2018-09-17 ~ 2025-08-29
    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
  • 31
    Watson, Paul Graham
    Chartered Accountant
    Individual (14 offsprings)
    Officer
    2007-11-01 ~ 2012-02-29
    OF - Secretary → CIF 0
  • 32
    Mr Michael David Foster
    Born in October 1981
    Individual (26 offsprings)
    Person with significant control
    2017-12-01 ~ 2025-08-29
    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
  • 33
    Mr Mark Harris
    Born in April 1959
    Individual (34 offsprings)
    Person with significant control
    2017-12-01 ~ 2025-08-29
    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
  • 34
    Mr David Craig Davies
    Born in April 1978
    Individual (37 offsprings)
    Person with significant control
    2017-12-01 ~ 2025-08-29
    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
  • 35
    Mr William Allan Watson
    Born in February 1983
    Individual (15 offsprings)
    Person with significant control
    2025-04-01 ~ 2025-08-29
    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
  • 36
    Mr Christopher John Hawley
    Born in December 1978
    Individual (36 offsprings)
    Person with significant control
    2017-12-01 ~ 2025-08-29
    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
  • 37
    Mr Andrew Shilling
    Born in April 1969
    Individual (22 offsprings)
    Person with significant control
    2017-12-01 ~ 2024-03-31
    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
  • 38
    SHENLEY SECRETARIES LIMITED - now
    TEMPLE SECRETARIES LIMITED
    - 2018-11-08 02373000
    788-790 Finchley Road, London
    Active Corporate (9 parents, 76210 offsprings)
    Officer
    2002-09-17 ~ 2002-09-17
    OF - Nominee Secretary → CIF 0
  • 39
    BB SHELF 4 LLP
    OC391632 OC433477
    Sovereign Capital Partners Llp, 1st Floor, 25 Victoria Street, London, United Kingdom
    Active Corporate (11 parents, 48 offsprings)
    Person with significant control
    2025-08-29 ~ now
    PE - Right to appoint or remove directors with control over the trustees of a trustCIF 0
    PE - Ownership of voting rights - 75% or more with control over the trustees of a trustCIF 0
    PE - Ownership of shares – 75% or more with control over the trustees of a trustCIF 0
  • 40
    COMPANY DIRECTORS LIMITED
    01671925
    788-790 Finchley Road, London
    Dissolved Corporate (9 parents, 72071 offsprings)
    Officer
    2002-09-17 ~ 2002-09-17
    OF - Nominee Director → CIF 0
parent relation
Company in focus

LITTLE ROLLRIGHT ESTATE (UK) LIMITED

Period: 2017-12-20 ~ now
Company number: 04537670
Registered names
LITTLE ROLLRIGHT ESTATE (UK) LIMITED - now
Standard Industrial Classification
01500 - Mixed Farming
Brief company account
Average Number of Employees
32023-10-01 ~ 2024-09-30
02022-10-01 ~ 2023-09-30
Par Value of Share
Class 1 ordinary share
12023-10-01 ~ 2024-09-30
Property, Plant & Equipment
1,650,000 GBP2024-09-30
1,650,000 GBP2023-09-30
Debtors
223,100 GBP2024-09-30
410,000 GBP2023-09-30
Cash at bank and in hand
198,757 GBP2024-09-30
111,248 GBP2023-09-30
Current Assets
421,857 GBP2024-09-30
521,248 GBP2023-09-30
Creditors
Current
55,330 GBP2024-09-30
226,458 GBP2023-09-30
Net Current Assets/Liabilities
366,527 GBP2024-09-30
294,790 GBP2023-09-30
Total Assets Less Current Liabilities
2,016,527 GBP2024-09-30
1,944,790 GBP2023-09-30
Creditors
Non-current
-72,000 GBP2024-09-30
-72,000 GBP2023-09-30
Net Assets/Liabilities
1,714,945 GBP2024-09-30
1,643,208 GBP2023-09-30
Equity
Called up share capital
800,001 GBP2024-09-30
800,001 GBP2023-09-30
Revaluation reserve
557,182 GBP2024-09-30
557,182 GBP2023-09-30
Retained earnings (accumulated losses)
357,762 GBP2024-09-30
286,025 GBP2023-09-30
Equity
1,714,945 GBP2024-09-30
1,643,208 GBP2023-09-30
Property, Plant & Equipment - Gross Cost
Land and buildings, Long leasehold
1,650,000 GBP2023-09-30
Property, Plant & Equipment
Land and buildings, Long leasehold
1,650,000 GBP2023-09-30
Amounts Owed by Group Undertakings
Current
215,000 GBP2024-09-30
410,000 GBP2023-09-30
Other Debtors
Amounts falling due within one year, Current
8,100 GBP2024-09-30
Debtors
Amounts falling due within one year, Current
223,100 GBP2024-09-30
410,000 GBP2023-09-30
Amounts owed to group undertakings
Current
195,000 GBP2023-09-30
Other Taxation & Social Security Payable
Current
51,330 GBP2024-09-30
27,418 GBP2023-09-30
Other Creditors
Current
4,000 GBP2024-09-30
4,040 GBP2023-09-30
Non-current
72,000 GBP2024-09-30
72,000 GBP2023-09-30
Number of Shares Issued (Fully Paid)
Class 1 ordinary share
800,001 shares2024-09-30

  • LITTLE ROLLRIGHT ESTATE (UK) LIMITED
    Info
    JACOB & JOHNSON (FARMS) LIMITED - 2017-12-20
    Registered number 04537670
    8th Floor 6 New Street Square, New Fetter Lane, London EC4A 3AQ
    PRIVATE LIMITED COMPANY incorporated on 2002-09-17 (23 years 7 months). The status of the company number is Active.
    The last date of confirmation statement was made at 2025-09-17
    CIF 0
child relation
Offspring entities and appointments 0
  • Not found in our database.

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 5 April 2026 and licensed under the Open Government Licence v3.0.