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 9
  • 1
    Hare, Dominic Michael
    Born in February 1969
    Individual (35 offsprings)
    Officer
    2017-02-13 ~ now
    OF - Director → CIF 0
  • 2
    Gowans, Derek Peter
    Born in October 1974
    Individual (23 offsprings)
    Officer
    2023-05-26 ~ now
    OF - Director → CIF 0
  • 3
    Muir, Alexander Pepys
    Born in November 1954
    Individual (8 offsprings)
    Officer
    2006-02-27 ~ now
    OF - Director → CIF 0
    Mr Alexander Pepys Muir
    Born in November 1954
    Individual (8 offsprings)
    Person with significant control
    2016-07-08 ~ now
    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
  • 4
    Lord Edward Albert Charles Spencer-churchill
    Born in August 1974
    Individual (40 offsprings)
    Person with significant control
    2016-07-08 ~ 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
  • 5
    Bax, William Robert
    Born in August 1978
    Individual (18 offsprings)
    Officer
    2023-05-26 ~ now
    OF - Director → CIF 0
  • 6
    Jessel, Richard James
    Born in January 1954
    Individual (10 offsprings)
    Officer
    2017-02-13 ~ now
    OF - Director → CIF 0
    Mr Richard James Jessel
    Born in January 1954
    Individual (10 offsprings)
    Person with significant control
    2022-09-26 ~ now
    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
  • 7
    Spare, Stephen James
    Individual (26 offsprings)
    Officer
    2017-02-13 ~ now
    OF - Secretary → CIF 0
  • 8
    Christopher Jonathan James Groves
    Born in May 1974
    Individual (15 offsprings)
    Person with significant control
    2022-09-26 ~ 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
  • 9
    40, Queen Anne Street, London, United Kingdom
    Active Corporate (2 parents, 9 offsprings)
    Total Assets Less Current Liabilities (Company account)
    7,397,741 GBP2015-03-31
    Officer
    2025-05-29 ~ now
    OF - Director → CIF 0
Ceased 11
  • 1
    Thompson, Anthony John
    Solicitor born in May 1943
    Individual
    Officer
    2006-02-27 ~ 2021-11-16
    OF - Director → CIF 0
    Mr Anthony John Thompson
    Born in May 1943
    Individual
    Person with significant control
    2016-07-08 ~ 2022-09-26
    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
  • 2
    Hare, Dominic Michael
    Born in February 1969
    Individual (35 offsprings)
    Officer
    2005-08-08 ~ 2006-02-27
    OF - Director → CIF 0
    Hare, Dominic Michael
    Individual (35 offsprings)
    Officer
    2005-08-08 ~ 2017-02-13
    OF - Secretary → CIF 0
  • 3
    Hoy, John Francis Dudley
    Chartered Surveyor born in January 1957
    Individual
    Officer
    2005-08-08 ~ 2006-02-27
    OF - Director → CIF 0
    2013-02-13 ~ 2016-12-30
    OF - Director → CIF 0
  • 4
    Fernandes, Ingrid Connie
    Chief Financial Officer born in November 1971
    Individual (1 offspring)
    Officer
    2023-05-26 ~ 2025-01-01
    OF - Director → CIF 0
  • 5
    Ritblat, James William Jeremy
    Company Director born in February 1967
    Individual (107 offsprings)
    Officer
    2023-05-26 ~ 2025-04-01
    OF - Director → CIF 0
  • 6
    Weinberg, Mark Aubrey, Sir
    Director born in August 1931
    Individual (11 offsprings)
    Officer
    2006-02-27 ~ 2021-11-16
    OF - Director → CIF 0
    Sir Mark Aubrey Weinberg
    Born in September 1931
    Individual (11 offsprings)
    Person with significant control
    2016-07-08 ~ 2022-09-26
    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
  • 7
    Spencer Churchill, Edward Albert Charles, Lord
    Director born in August 1974
    Individual (40 offsprings)
    Officer
    2006-03-20 ~ 2021-11-16
    OF - Director → CIF 0
  • 8
    File, Roger Leslie
    Chartered Surveyor born in December 1963
    Individual (23 offsprings)
    Officer
    2005-08-17 ~ 2006-02-27
    OF - Director → CIF 0
  • 9
    Forte, Rocco Giovanni, Sir
    Company Director born in January 1945
    Individual (11 offsprings)
    Officer
    2009-07-06 ~ 2023-05-26
    OF - Director → CIF 0
  • 10
    Steel, John Brychan
    Barrister born in June 1954
    Individual (4 offsprings)
    Officer
    2009-07-06 ~ 2021-12-31
    OF - Director → CIF 0
  • 11
    16, Old Bailey, London
    Active Corporate (21 parents, 27 offsprings)
    Officer
    2010-07-05 ~ 2021-11-16
    PE - Director → CIF 0
parent relation
Company in focus

VANBRUGH TRUSTEES LIMITED

Standard Industrial Classification
70100 - Activities Of Head Offices
Brief company account
Current Assets
1 GBP2024-03-31
1 GBP2023-03-31
Creditors
Amounts falling due within one year
0 GBP2024-03-31
0 GBP2023-03-31
Net Current Assets/Liabilities
1 GBP2024-03-31
1 GBP2023-03-31
Total Assets Less Current Liabilities
1 GBP2024-03-31
1 GBP2023-03-31
Creditors
Amounts falling due after one year
0 GBP2024-03-31
0 GBP2023-03-31
Net Assets/Liabilities
1 GBP2024-03-31
1 GBP2023-03-31
Equity
1 GBP2024-03-31
1 GBP2023-03-31
Average Number of Employees
02023-04-01 ~ 2024-03-31
02022-04-01 ~ 2023-03-31

Related profiles found in government register
  • VANBRUGH TRUSTEES LIMITED
    Info
    Registered number 05530139
    The Estate Office, Blenheim, Palace, Woodstock, Oxon OX20 1PP
    PRIVATE LIMITED COMPANY incorporated on 2005-08-08 (20 years 6 months). The company status is Active.
    The last date of confirmation statement was made at 2024-08-08
    CIF 0
  • VANBRUGH TRUSTEES LIMITED
    S
    Registered number 05530139
    Estate Office, Blenheim Palace Grounds, Woodstock, England, England, OX20 1PP
    CIF 1
  • VANBRUGH TRUSTEES LIMITED
    S
    Registered number 05530139
    The Estate Office, Blenheim Palace, Woodstock, Oxon, United Kingdom, OX20 1PP
    CIF 2
  • VANBRUGH TRUSTEES LIMITED
    S
    Registered number 05530139
    Estate Office, Blenheim Palace Grounds, Woodstock, England, England, OX20 1PP
    Corporate in Companies House, United Kingdom
    CIF 3
child relation
Offspring entities and appointments
Active 7
  • 1
    The Estate Office Blenheim, Palace, Woodstock, Oxon
    Active Corporate (5 parents, 1 offspring)
    Person with significant control
    2018-12-07 ~ now
    CIF 11 - Ownership of shares – 75% or moreOE
    CIF 11 - Right to appoint or remove directorsOE
    CIF 11 - Ownership of voting rights - 75% or moreOE
  • 2
    TEMPLECO 428 LIMITED - 1999-04-21
    The Estate Office, Blenheim Palace, Woodstock, Oxfordshire
    Active Corporate (10 parents, 5 offsprings)
    Person with significant control
    2016-07-08 ~ now
    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
  • 3
    The Estate Office, Blenheim Palace, Woodstock, Oxfordshire
    Active Corporate (9 parents)
    Equity (Company account)
    20,007 GBP2024-03-31
    Person with significant control
    2021-03-31 ~ now
    CIF 9 - Ownership of shares – 75% or moreOE
    CIF 9 - Right to appoint or remove directorsOE
    CIF 9 - Ownership of voting rights - 75% or moreOE
  • 4
    The Estate Office, Blenheim Palace, Woodstock, Oxon
    Active Corporate (8 parents)
    Person with significant control
    2016-07-08 ~ now
    CIF 7 - Ownership of voting rights - 75% or moreOE
    CIF 7 - Right to appoint or remove directorsOE
    CIF 7 - Ownership of shares – 75% or moreOE
  • 5
    The Estate Office, Blenheim Palace, Woodstock, Oxon, United Kingdom
    Active Corporate (7 parents)
    Person with significant control
    2021-05-27 ~ now
    CIF 10 - Ownership of voting rights - More than 25% but not more than 50%OE
    CIF 10 - Right to surplus assets - More than 25% but not more than 50%OE
    Officer
    2021-05-27 ~ now
    CIF 2 - LLP Designated Member → ME
  • 6
    The Estate Office, Blenheim Palace Grounds, Woodstock, England
    Active Corporate (6 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Person with significant control
    2018-02-14 ~ now
    CIF 15 - Ownership of voting rights - More than 50% but less than 75%OE
  • 7
    Langford Locks, Kidlington, Oxford, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    2018-07-25 ~ now
    CIF 5 - Right to surplus assets - More than 25% but not more than 50%OE
    CIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
    Officer
    2018-07-25 ~ now
    CIF 1 - LLP Designated Member → ME
Ceased 6
  • 1
    BLENHEIM HOUSING LIMITED - 2018-04-03
    The Estate Office, Blenheim Palace, Woodstock, Oxon, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    1 GBP2017-12-31
    Person with significant control
    2017-05-02 ~ 2020-06-10
    CIF 6 - Right to appoint or remove directors OE
    CIF 6 - Ownership of shares – 75% or more OE
    CIF 6 - Ownership of voting rights - 75% or more OE
  • 2
    BLENHEIM PROPERTY LONDON LIMITED - 2024-10-14
    2-4 Cork Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    5,657,012 GBP2024-03-31
    Person with significant control
    2020-01-14 ~ 2020-04-03
    CIF 3 - Right to appoint or remove directors OE
    CIF 3 - Ownership of voting rights - 75% or more OE
    CIF 3 - Ownership of shares – 75% or more OE
  • 3
    J.A.PYE(OXFORD)LIMITED - 2022-09-07
    The Estate Office, Blenheim Palace, Woodstock, Oxon, United Kingdom
    Active Corporate (5 parents, 9 offsprings)
    Person with significant control
    2018-12-20 ~ 2018-12-20
    CIF 12 - Ownership of shares – 75% or more as a member of a firm OE
    CIF 12 - Ownership of voting rights - 75% or more as a member of a firm OE
  • 4
    SOUTH PEAK PROPERTIES LIMITED - 1977-12-31
    The Estate Office, Blenheim Palace, Woodstock, Oxon, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    2018-12-20 ~ 2018-12-20
    CIF 13 - Ownership of voting rights - 75% or more OE
    CIF 13 - Ownership of shares – 75% or more OE
    CIF 13 - Right to appoint or remove directors OE
  • 5
    The Estate Office, Blenheim Palace, Woodstock, Oxon, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    89 GBP2024-03-31
    Person with significant control
    2019-09-30 ~ 2020-08-25
    CIF 4 - Right to appoint or remove directors OE
    CIF 4 - Ownership of shares – 75% or more OE
    CIF 4 - Ownership of voting rights - 75% or more OE
  • 6
    INHOCO 4174 LIMITED - 2007-01-26
    The Estate Office, Blenheim Palace, Woodstock, Oxon, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Person with significant control
    2018-12-20 ~ 2018-12-20
    CIF 14 - Ownership of voting rights - 75% or more as a member of a firm OE
    CIF 14 - Ownership of shares – 75% or more as a member of a firm OE

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 9 February 2026 and licensed under the Open Government Licence v3.0.