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 7
  • 1
    Kirkwood, Gareth Robert
    Born in April 1963
    Individual (34 offsprings)
    Officer
    icon of calendar 2022-01-14 ~ now
    OF - Director → CIF 0
  • 2
    Bowman, Charles Edward Beck, Sir
    Born in December 1961
    Individual (6 offsprings)
    Officer
    icon of calendar 2022-01-14 ~ now
    OF - Director → CIF 0
  • 3
    Cooper, Janet
    Born in May 1959
    Individual (5 offsprings)
    Officer
    icon of calendar 2022-01-14 ~ now
    OF - Director → CIF 0
  • 4
    Ratcliffe, Daniel Peter
    Born in June 1981
    Individual (71 offsprings)
    Officer
    icon of calendar 2022-09-05 ~ now
    OF - Director → CIF 0
  • 5
    Fane, Mark William
    Born in June 1958
    Individual (15 offsprings)
    Officer
    icon of calendar 2008-04-01 ~ now
    OF - Director → CIF 0
  • 6
    Fane, Peter John
    Born in August 1962
    Individual (75 offsprings)
    Officer
    icon of calendar 2008-02-15 ~ now
    OF - Director → CIF 0
  • 7
    icon of addressNursery Court, London Road, Windlesham, Surrey, England
    Active Corporate (7 parents, 1 offspring)
    Person with significant control
    icon of calendar 2023-06-08 ~ 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
Ceased 20
  • 1
    Morrish, Kimberley Anne
    Company Director born in March 1966
    Individual (2 offsprings)
    Officer
    icon of calendar 2009-09-28 ~ 2013-11-28
    OF - Director → CIF 0
  • 2
    Ussher, Anthony Brian
    Landscaper born in August 1960
    Individual (3 offsprings)
    Officer
    icon of calendar 2010-03-05 ~ 2014-03-31
    OF - Director → CIF 0
  • 3
    Fane, Jacqueline
    Born in August 1972
    Individual
    Officer
    icon of calendar 2015-12-09 ~ 2023-04-13
    OF - Director → CIF 0
  • 4
    Fraser, Jonathan Joseph Robertson
    Born in December 1973
    Individual
    Officer
    icon of calendar 2013-04-01 ~ 2016-11-30
    OF - Director → CIF 0
  • 5
    Partridge, Walter Michael James
    Individual
    Officer
    icon of calendar 2008-02-15 ~ 2008-04-01
    OF - Secretary → CIF 0
  • 6
    Bean, Paul George
    Landscaper born in April 1969
    Individual (1 offspring)
    Officer
    icon of calendar 2008-04-01 ~ 2023-05-31
    OF - Director → CIF 0
    Bean, Paul George
    Landscaper
    Individual (1 offspring)
    Officer
    icon of calendar 2008-04-01 ~ 2019-09-10
    OF - Secretary → CIF 0
  • 7
    Whyte, Gordon
    Born in January 1972
    Individual
    Officer
    icon of calendar 2014-08-27 ~ 2016-11-30
    OF - Director → CIF 0
  • 8
    Stubbs, Peter
    Born in July 1960
    Individual
    Officer
    icon of calendar 2014-03-17 ~ 2016-11-30
    OF - Director → CIF 0
  • 9
    Hills, Nicholas
    Born in March 1980
    Individual
    Officer
    icon of calendar 2016-10-01 ~ 2016-11-30
    OF - Director → CIF 0
  • 10
    Morrish, Simon Hobart Charles
    Company Director born in October 1974
    Individual (37 offsprings)
    Officer
    icon of calendar 2009-09-28 ~ 2013-11-28
    OF - Director → CIF 0
  • 11
    Barnes, David
    Retired Chief Executive And Director born in March 1953
    Individual (1 offspring)
    Officer
    icon of calendar 2016-11-30 ~ 2023-04-13
    OF - Director → CIF 0
  • 12
    Ashdown-phillips, Steven Neil
    Born in September 1959
    Individual
    Officer
    icon of calendar 2013-10-03 ~ 2014-08-13
    OF - Director → CIF 0
  • 13
    Lusty, Mark
    Horticulture born in March 1965
    Individual
    Officer
    icon of calendar 2015-11-01 ~ 2016-11-30
    OF - Director → CIF 0
  • 14
    Thomson, Simon Patrick
    Finance Director born in July 1971
    Individual (11 offsprings)
    Officer
    icon of calendar 2019-04-01 ~ 2022-10-19
    OF - Director → CIF 0
    Thomson, Simon Patrick
    Individual (11 offsprings)
    Officer
    icon of calendar 2019-09-10 ~ 2022-10-19
    OF - Secretary → CIF 0
  • 15
    Basire, Gregory
    Landscaper born in August 1967
    Individual (1 offspring)
    Officer
    icon of calendar 2008-04-01 ~ 2016-11-30
    OF - Director → CIF 0
  • 16
    Ellwood, Alison Sara Penelope
    Accountant born in August 1963
    Individual (1 offspring)
    Officer
    icon of calendar 2013-04-01 ~ 2019-05-21
    OF - Director → CIF 0
  • 17
    Woolrich, Joel
    Landscape Maintenance Director born in November 1965
    Individual
    Officer
    icon of calendar 2008-12-05 ~ 2016-09-30
    OF - Director → CIF 0
  • 18
    Blackley, Simon John Weston
    Director born in August 1964
    Individual
    Officer
    icon of calendar 2009-10-07 ~ 2016-11-30
    OF - Director → CIF 0
  • 19
    Mr Peter John Fane
    Born in August 1962
    Individual (75 offsprings)
    Person with significant control
    icon of calendar 2017-01-01 ~ 2023-06-08
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
  • 20
    Jardine, Douglas James
    Born in September 1960
    Individual (1 offspring)
    Officer
    icon of calendar 2015-03-03 ~ 2015-09-21
    OF - Director → CIF 0
parent relation
Company in focus

NURTURE LANDSCAPES HOLDINGS LIMITED

Previous names
TSP3 LIMITED - 2008-02-29
NURTURE LANDSCAPES LIMITED - 2008-12-31
Standard Industrial Classification
64209 - Activities Of Other Holding Companies N.e.c.

Related profiles found in government register
  • NURTURE LANDSCAPES HOLDINGS LIMITED
    Info
    TSP3 LIMITED - 2008-02-29
    NURTURE LANDSCAPES LIMITED - 2008-02-29
    Registered number 06505231
    icon of addressNursery Court, London Road, Windlesham, Surrey GU20 6LQ
    PRIVATE LIMITED COMPANY incorporated on 2008-02-15 (17 years 10 months). The company status is Active.
    The last date of confirmation statement was made at 2025-02-15
    CIF 0
  • NURTURE LANDSCAPE HOLDINGS LIMITED
    S
    Registered number 06505231
    icon of addressNursery Court, London Road, Windlesham, Surrey, England, GU20 6LQ
    Limited Company in England And Wales, England
    CIF 1
  • NURTURE LANDSCAPES HOLDINGS LIMITED
    S
    Registered number 06505231
    icon of addressNurseery Court, London Road, Windlesham, England, GU20 6LQ
    Limited Company in English, England
    CIF 2
  • NURTURE LANDSCAPES HOLDINGS LIMITED
    S
    Registered number 06505231
    icon of addressNursery Court, London Road, Windlesham, England, GU20 6LQ
    Company in United Kingdom
    CIF 3
child relation
Offspring entities and appointments
Active 29
  • 1
    icon of addressNursery Court, London Road, Windlesham, Surrey, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2025-01-16 ~ now
    CIF 21 - Ownership of shares – 75% or moreOE
    CIF 21 - Right to appoint or remove directorsOE
    CIF 21 - Ownership of voting rights - 75% or moreOE
  • 2
    icon of addressNursery Court, London Road, Windlesham, Surrey
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2022-03-31
    Person with significant control
    icon of calendar 2017-02-02 ~ dissolved
    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
  • 3
    icon of addressNursery Court, London Road, Windlesham, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,255,362 GBP2023-03-31
    Person with significant control
    icon of calendar 2017-12-01 ~ 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
    icon of addressNursery Court, London Road, Windlesham, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    385 GBP2022-03-31
    Person with significant control
    icon of calendar 2018-01-02 ~ dissolved
    CIF 8 - Ownership of shares – 75% or moreOE
  • 5
    CITY LANDSCAPE SERVICES LIMITED - 2004-03-01
    icon of addressNursery Court, London Road, Windlesham, Surrey
    Active Corporate (3 parents)
    Equity (Company account)
    2,339 GBP2023-03-31
    Person with significant control
    icon of calendar 2017-01-01 ~ now
    CIF 6 - Ownership of voting rights - 75% or moreOE
    CIF 6 - Ownership of shares – 75% or moreOE
    CIF 6 - Right to appoint or remove directorsOE
  • 6
    CLAPHAMS MAINTENANCE SERVICES LIMITED - 1998-01-30
    icon of addressNursery Court, London Road, Windlesham, Surrey, England
    Active Corporate (3 parents)
    Equity (Company account)
    778,349 GBP2019-06-30
    Person with significant control
    icon of calendar 2020-01-28 ~ 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
    PRESTONROAD LTD - 2002-04-30
    D.R.P. DESIGN & LANDSCAPES LTD - 2003-04-16
    icon of addressNursery Court, London Road, Windlesham, Surrey, England
    Active Corporate (3 parents)
    Equity (Company account)
    534,296 GBP2020-06-30
    Person with significant control
    icon of calendar 2020-07-31 ~ now
    CIF 12 - Ownership of shares – 75% or moreOE
    CIF 12 - Right to appoint or remove directorsOE
    CIF 12 - Ownership of voting rights - 75% or moreOE
  • 8
    icon of addressNursery Court, London Road, Windlesham, Surrey, England
    Active Corporate (3 parents)
    Equity (Company account)
    412,740 GBP2022-03-31
    Person with significant control
    icon of calendar 2021-03-15 ~ now
    CIF 19 - Right to appoint or remove directorsOE
    CIF 19 - Ownership of voting rights - 75% or moreOE
    CIF 19 - Ownership of shares – 75% or moreOE
  • 9
    icon of addressNursery Court, London Road, Windlesham, Surrey, England
    Active Corporate (3 parents)
    Equity (Company account)
    366,709 GBP2018-09-30
    Person with significant control
    icon of calendar 2019-09-30 ~ now
    CIF 15 - Right to appoint or remove directorsOE
    CIF 15 - Ownership of shares – 75% or moreOE
    CIF 15 - Ownership of voting rights - 75% or moreOE
  • 10
    FOURCHASE LTD - 2005-12-02
    icon of addressNursery Court, London Road, Windlesham, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2 GBP2022-03-31
    Person with significant control
    icon of calendar 2018-11-30 ~ dissolved
    CIF 28 - Ownership of shares – 75% or moreOE
  • 11
    CHRIS JENKIN PLANTS LIMITED - 1989-12-18
    SUETOFT LIMITED - 1984-05-21
    icon of addressNursery Court, London Road, Windlesham, England
    Active Corporate (3 parents)
    Equity (Company account)
    223,437 GBP2022-03-31
    Person with significant control
    icon of calendar 2018-11-30 ~ now
    CIF 25 - Ownership of voting rights - 75% or moreOE
    CIF 25 - Right to appoint or remove directorsOE
    CIF 25 - Ownership of shares – 75% or moreOE
  • 12
    HONESTULTRA LIMITED - 1987-06-23
    icon of addressNursery Court, London Road, Windlesham, Surrey, England
    Active Corporate (3 parents)
    Equity (Company account)
    10,037 GBP2023-08-31
    Person with significant control
    icon of calendar 2018-12-11 ~ now
    CIF 14 - Right to appoint or remove directorsOE
    CIF 14 - Ownership of voting rights - 75% or moreOE
    CIF 14 - Ownership of shares – 75% or moreOE
  • 13
    ALAMORE LIMITED - 1989-09-05
    icon of addressNursery Court, London Road, Windlesham, England
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2025-03-31
    Person with significant control
    icon of calendar 2021-07-30 ~ now
    CIF 18 - Right to appoint or remove directorsOE
    CIF 18 - Ownership of voting rights - 75% or moreOE
    CIF 18 - Ownership of shares – 75% or moreOE
  • 14
    LONGHEATH LIMITED - 1988-05-17
    icon of addressNursery Court, London Road, Windlesham, England
    Active Corporate (4 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2018-01-31 ~ now
    CIF 16 - Right to appoint or remove directorsOE
    CIF 16 - Ownership of voting rights - 75% or moreOE
    CIF 16 - Ownership of shares – 75% or moreOE
  • 15
    icon of addressNursery Court, London Road, Windlesham, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2018-09-29 ~ now
    CIF 2 - Ownership of voting rights - 75% or moreOE
    CIF 2 - Ownership of shares – 75% or moreOE
    CIF 2 - Right to appoint or remove directorsOE
  • 16
    icon of addressNursery Court, London Road, Windlesham, Surrey, England
    Active Corporate (3 parents)
    Equity (Company account)
    212,769 GBP2023-03-31
    Person with significant control
    icon of calendar 2017-02-01 ~ now
    CIF 23 - Ownership of voting rights - 75% or moreOE
    CIF 23 - Right to appoint or remove directorsOE
    CIF 23 - Ownership of shares – 75% or moreOE
  • 17
    THE LENS DOCTOR LTD - 2014-01-23
    icon of addressUnit 3 Banton Mill, Mill Road, Glasgow G65 0qg, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    864,344 GBP2021-03-31
    Person with significant control
    icon of calendar 2021-11-02 ~ now
    CIF 17 - Ownership of shares – 75% or moreOE
    CIF 17 - Right to appoint or remove directorsOE
    CIF 17 - Ownership of voting rights - 75% or moreOE
  • 18
    icon of addressUnit 3 Banton Mill, Mill Road, Banton Glasgow G65 0qg, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    753 GBP2023-03-31
    Person with significant control
    icon of calendar 2016-12-01 ~ 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
  • 19
    icon of addressUnit 3 Banton Mill, Mill Road, Banton Glasgow G65 0qg, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    4,222 GBP2019-04-30
    Person with significant control
    icon of calendar 2019-10-31 ~ now
    CIF 20 - Ownership of shares – 75% or moreOE
    CIF 20 - Ownership of voting rights - 75% or moreOE
    CIF 20 - Right to appoint or remove directorsOE
  • 20
    icon of addressNursery Court, London Road, Windlesham, Surrey
    Active Corporate (2 parents)
    Equity (Company account)
    -8,739 GBP2023-03-31
    Person with significant control
    icon of calendar 2016-09-01 ~ now
    CIF 10 - Ownership of shares – 75% or moreOE
    CIF 10 - Right to appoint or remove directorsOE
    CIF 10 - Ownership of voting rights - 75% or moreOE
  • 21
    icon of addressNursery Court, London Road, Windlesham, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2025-03-31
    Person with significant control
    icon of calendar 2022-03-03 ~ now
    CIF 3 - Ownership of voting rights - 75% or moreOE
    CIF 3 - Right to appoint or remove directorsOE
    CIF 3 - Ownership of shares – 75% or moreOE
  • 22
    ANDREW CHITTENDEN & COMPANY LIMITED - 2008-12-31
    icon of addressNursery Court, London Road, Windlesham, Surrey
    Active Corporate (5 parents, 13 offsprings)
    Person with significant control
    icon of calendar 2017-02-01 ~ now
    CIF 26 - Ownership of voting rights - 75% or moreOE
    CIF 26 - Right to appoint or remove directorsOE
    CIF 26 - Ownership of shares – 75% or moreOE
  • 23
    icon of addressNursery Court, London Road, Windlesham, Surrey
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    2,049 GBP2023-03-31
    Person with significant control
    icon of calendar 2016-10-01 ~ now
    CIF 27 - Ownership of voting rights - 75% or moreOE
    CIF 27 - Ownership of shares – 75% or moreOE
    CIF 27 - Right to appoint or remove directorsOE
  • 24
    A J GREEN LANDSCAPE & HORTICULTURAL CONTRACTORS LTD - 2007-12-19
    icon of addressNursery Court, London Road, Windlesham, England
    Active Corporate (3 parents)
    Equity (Company account)
    30,608 GBP2023-03-31
    Person with significant control
    icon of calendar 2017-03-01 ~ now
    CIF 4 - Right to appoint or remove directorsOE
    CIF 4 - Ownership of shares – 75% or moreOE
    CIF 4 - Ownership of voting rights - 75% or moreOE
  • 25
    icon of addressNursery Court, London Road, Windlesham, Surrey, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    815,955 GBP2019-11-30
    Person with significant control
    icon of calendar 2020-02-28 ~ now
    CIF 13 - Ownership of voting rights - 75% or moreOE
    CIF 13 - Ownership of shares – 75% or moreOE
    CIF 13 - Right to appoint or remove directorsOE
  • 26
    FABALISIOUS LIMITED - 2007-11-01
    icon of addressNursery Court, London Road, Windlesham, Surrey, England
    Active Corporate (5 parents, 3 offsprings)
    Equity (Company account)
    383,194 GBP2021-03-31
    Person with significant control
    icon of calendar 2021-12-14 ~ now
    CIF 22 - Ownership of voting rights - 75% or moreOE
    CIF 22 - Right to appoint or remove directorsOE
    CIF 22 - Ownership of shares – 75% or moreOE
  • 27
    icon of addressNursery Court, London Road, Windlesham, Surrey, England
    Active Corporate (6 parents, 1 offspring)
    Person with significant control
    icon of calendar 2024-07-08 ~ 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
  • 28
    SHORTS TRUEGRIT LIMITED - 2013-06-21
    icon of addressNursery Court, London Road, Windlesham, Surrey, England
    Active Corporate (3 parents)
    Equity (Company account)
    13,213 GBP2023-03-31
    Person with significant control
    icon of calendar 2016-10-01 ~ now
    CIF 24 - Right to appoint or remove directorsOE
    CIF 24 - Ownership of shares – 75% or moreOE
    CIF 24 - Ownership of voting rights - 75% or moreOE
  • 29
    icon of addressNursery Court, London Road, Windlesham, Surrey, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2022-03-31
    Person with significant control
    icon of calendar 2017-09-17 ~ dissolved
    CIF 29 - Ownership of shares – 75% or moreOE

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.