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 27
  • 1
    Barnes, David
    Retired Chief Executive And Director born in March 1953
    Individual (2 offsprings)
    Officer
    2016-11-30 ~ 2023-04-13
    OF - Director → CIF 0
  • 2
    Ashdown-phillips, Steven Neil
    Born in September 1959
    Individual (2 offsprings)
    Officer
    2013-10-03 ~ 2014-08-13
    OF - Director → CIF 0
  • 3
    Ellwood, Alison Sara Penelope
    Accountant born in August 1963
    Individual (16 offsprings)
    Officer
    2013-04-01 ~ 2019-05-21
    OF - Director → CIF 0
  • 4
    Cooper, Janet
    Born in May 1959
    Individual (13 offsprings)
    Officer
    2022-01-14 ~ now
    OF - Director → CIF 0
  • 5
    Thomson, Simon Patrick
    Finance Director born in July 1971
    Individual (77 offsprings)
    Officer
    2019-04-01 ~ 2022-10-19
    OF - Director → CIF 0
    Thomson, Simon Patrick
    Individual (77 offsprings)
    Officer
    2019-09-10 ~ 2022-10-19
    OF - Secretary → CIF 0
  • 6
    Bhogaita, Rajesh Prabhashanker
    Born in September 1962
    Individual (108 offsprings)
    Officer
    2026-02-06 ~ now
    OF - Director → CIF 0
  • 7
    Woolrich, Joel
    Landscape Maintenance Director born in November 1965
    Individual (2 offsprings)
    Officer
    2008-12-05 ~ 2016-09-30
    OF - Director → CIF 0
  • 8
    Lusty, Mark
    Horticulture born in March 1965
    Individual (3 offsprings)
    Officer
    2015-11-01 ~ 2016-11-30
    OF - Director → CIF 0
  • 9
    Ratcliffe, Daniel Peter
    Born in June 1981
    Individual (87 offsprings)
    Officer
    2022-09-05 ~ 2026-02-06
    OF - Director → CIF 0
  • 10
    Fane, Peter John
    Born in August 1962
    Individual (87 offsprings)
    Officer
    2008-02-15 ~ now
    OF - Director → CIF 0
    Mr Peter John Fane
    Born in August 1962
    Individual (87 offsprings)
    Person with significant control
    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
  • 11
    Partridge, Walter Michael James
    Individual (10 offsprings)
    Officer
    2008-02-15 ~ 2008-04-01
    OF - Secretary → CIF 0
  • 12
    Fane, Mark William
    Born in June 1958
    Individual (25 offsprings)
    Officer
    2008-04-01 ~ now
    OF - Director → CIF 0
  • 13
    Basire, Gregory
    Landscaper born in August 1967
    Individual (3 offsprings)
    Officer
    2008-04-01 ~ 2016-11-30
    OF - Director → CIF 0
  • 14
    Bowman, Charles Edward Beck, Sir
    Born in December 1961
    Individual (7 offsprings)
    Officer
    2022-01-14 ~ now
    OF - Director → CIF 0
  • 15
    Morrish, Simon Hobart Charles
    Company Director born in October 1974
    Individual (41 offsprings)
    Officer
    2009-09-28 ~ 2013-11-28
    OF - Director → CIF 0
  • 16
    Blackley, Simon John Weston
    Director born in August 1964
    Individual (3 offsprings)
    Officer
    2009-10-07 ~ 2016-11-30
    OF - Director → CIF 0
  • 17
    Whyte, Gordon
    Born in January 1972
    Individual (2 offsprings)
    Officer
    2014-08-27 ~ 2016-11-30
    OF - Director → CIF 0
  • 18
    Hills, Nicholas
    Born in March 1980
    Individual (4 offsprings)
    Officer
    2016-10-01 ~ 2016-11-30
    OF - Director → CIF 0
  • 19
    Ussher, Anthony Brian
    Landscaper born in August 1960
    Individual (6 offsprings)
    Officer
    2010-03-05 ~ 2014-03-31
    OF - Director → CIF 0
  • 20
    Kirkwood, Gareth Robert
    Born in April 1963
    Individual (112 offsprings)
    Officer
    2022-01-14 ~ 2026-01-16
    OF - Director → CIF 0
  • 21
    Fraser, Jonathan Joseph Robertson
    Born in December 1973
    Individual (2 offsprings)
    Officer
    2013-04-01 ~ 2016-11-30
    OF - Director → CIF 0
  • 22
    Fane, Jacqueline
    Born in August 1972
    Individual (2 offsprings)
    Officer
    2015-12-09 ~ 2023-04-13
    OF - Director → CIF 0
  • 23
    Jardine, Douglas James
    Born in September 1960
    Individual (3 offsprings)
    Officer
    2015-03-03 ~ 2015-09-21
    OF - Director → CIF 0
  • 24
    Morrish, Kimberley Anne
    Company Director born in March 1966
    Individual (8 offsprings)
    Officer
    2009-09-28 ~ 2013-11-28
    OF - Director → CIF 0
  • 25
    Stubbs, Peter
    Born in July 1960
    Individual (4 offsprings)
    Officer
    2014-03-17 ~ 2016-11-30
    OF - Director → CIF 0
  • 26
    Bean, Paul George
    Landscaper born in April 1969
    Individual (18 offsprings)
    Officer
    2008-04-01 ~ 2023-05-31
    OF - Director → CIF 0
    Bean, Paul George
    Landscaper
    Individual (18 offsprings)
    Officer
    2008-04-01 ~ 2019-09-10
    OF - Secretary → CIF 0
  • 27
    NURTURE BIDCO LIMITED
    14738991 14738923
    Nursery Court, London Road, Windlesham, Surrey, England
    Active Corporate (11 parents, 1 offspring)
    Person with significant control
    2023-06-08 ~ now
    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
parent relation
Company in focus

NURTURE LANDSCAPES HOLDINGS LIMITED

Period: 2008-12-31 ~ now
Company number: 06505231
Registered names
NURTURE LANDSCAPES HOLDINGS LIMITED - now
TSP3 LIMITED - 2008-02-29
Standard Industrial Classification
64209 - Activities Of Other Holding Companies N.e.c.

Related profiles found in government register
  • NURTURE LANDSCAPES HOLDINGS LIMITED
    Info
    NURTURE LANDSCAPES LIMITED - 2008-12-31
    TSP3 LIMITED - 2008-12-31
    Registered number 06505231
    Nursery Court, London Road, Windlesham, Surrey GU20 6LQ
    PRIVATE LIMITED COMPANY incorporated on 2008-02-15 (18 years 1 month). The company status is Active.
    The last date of confirmation statement was made at 2026-02-15
    CIF 0
  • NURTURE LANDSCAPE HOLDINGS LIMITED
    S
    Registered number 06505231
    Nursery 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
    Nurseery Court, London Road, Windlesham, England, GU20 6LQ
    Limited Company in English, England
    CIF 2
  • NURTURE LANDSCAPES HOLDINGS LIMITED
    S
    Registered number 06505231
    Nursery Court, London Road, Windlesham, England, GU20 6LQ
    Company in United Kingdom
    CIF 3
child relation
Offspring entities and appointments 29
  • 1
    AMISTHA HOLDINGS 2 LIMITED
    11440789 08232434
    Nursery Court, London Road, Windlesham, Surrey, United Kingdom
    Active Corporate (11 parents, 1 offspring)
    Person with significant control
    2025-01-16 ~ now
    CIF 21 - Ownership of voting rights - 75% or more OE
    CIF 21 - Right to appoint or remove directors OE
    CIF 21 - Ownership of shares – 75% or more OE
  • 2
    ANDREW CHITTENDEN AND COMPANY LIMITED
    06806957 03523868
    Nursery Court, London Road, Windlesham, Surrey
    Dissolved Corporate (4 parents)
    Person with significant control
    2017-02-02 ~ dissolved
    CIF 5 - Right to appoint or remove directors OE
    CIF 5 - Ownership of shares – 75% or more OE
    CIF 5 - Ownership of voting rights - 75% or more OE
  • 3
    BOTANICAL GROUP SERVICES LTD.
    04506623
    Nursery Court, London Road, Windlesham, England
    Active Corporate (11 parents)
    Person with significant control
    2017-12-01 ~ now
    CIF 9 - Ownership of voting rights - 75% or more OE
    CIF 9 - Ownership of shares – 75% or more OE
    CIF 9 - Right to appoint or remove directors OE
  • 4
    BOTANICAL INTERIORS LIMITED
    03672894
    Nursery Court, London Road, Windlesham, England
    Dissolved Corporate (8 parents)
    Person with significant control
    2018-01-02 ~ dissolved
    CIF 8 - Ownership of shares – 75% or more OE
  • 5
    CITY ESTATE SERVICES LIMITED
    - now 04139697
    CITY LANDSCAPE SERVICES LIMITED - 2004-03-01
    Nursery Court, London Road, Windlesham, Surrey
    Active Corporate (16 parents)
    Person with significant control
    2017-01-01 ~ now
    CIF 6 - Ownership of voting rights - 75% or more OE
    CIF 6 - Right to appoint or remove directors OE
    CIF 6 - Ownership of shares – 75% or more OE
  • 6
    CLAPHAMS LANDSCAPE SERVICES LIMITED
    - now 02952255
    CLAPHAMS MAINTENANCE SERVICES LIMITED - 1998-01-30
    Nursery Court, London Road, Windlesham, Surrey, England
    Active Corporate (16 parents)
    Person with significant control
    2020-01-28 ~ now
    CIF 1 - Ownership of shares – 75% or more OE
    CIF 1 - Right to appoint or remove directors OE
    CIF 1 - Ownership of voting rights - 75% or more OE
  • 7
    D.R.P. CLIENT SERVICES LIMITED
    - now 04394224
    D.R.P. DESIGN & LANDSCAPES LTD - 2003-04-16
    PRESTONROAD LTD - 2002-04-30
    Nursery Court, London Road, Windlesham, Surrey, England
    Active Corporate (9 parents)
    Person with significant control
    2020-07-31 ~ now
    CIF 12 - Right to appoint or remove directors OE
    CIF 12 - Ownership of shares – 75% or more OE
    CIF 12 - Ownership of voting rights - 75% or more OE
  • 8
    DODSWORTHS LIMITED
    04537393
    Nursery Court, London Road, Windlesham, Surrey, England
    Active Corporate (9 parents, 1 offspring)
    Person with significant control
    2021-03-15 ~ now
    CIF 19 - Right to appoint or remove directors OE
    CIF 19 - Ownership of voting rights - 75% or more OE
    CIF 19 - Ownership of shares – 75% or more OE
  • 9
    ECO LANDSCAPES LTD
    06449818
    Nursery Court, London Road, Windlesham, Surrey, England
    Active Corporate (11 parents)
    Person with significant control
    2019-09-30 ~ now
    CIF 15 - Right to appoint or remove directors OE
    CIF 15 - Ownership of voting rights - 75% or more OE
    CIF 15 - Ownership of shares – 75% or more OE
  • 10
    ENTERPRISE LANDSCAPES LIMITED
    - now 05578633
    FOURCHASE LTD - 2005-12-02
    Nursery Court, London Road, Windlesham, England
    Dissolved Corporate (10 parents)
    Person with significant control
    2018-11-30 ~ dissolved
    CIF 28 - Ownership of shares – 75% or more OE
  • 11
    ENTERPRISE PLANTS LIMITED
    - now 01803031
    CHRIS JENKIN PLANTS LIMITED - 1989-12-18
    SUETOFT LIMITED - 1984-05-21
    Nursery Court, London Road, Windlesham, England
    Active Corporate (13 parents)
    Person with significant control
    2018-11-30 ~ now
    CIF 25 - Ownership of voting rights - 75% or more OE
    CIF 25 - Ownership of shares – 75% or more OE
    CIF 25 - Right to appoint or remove directors OE
  • 12
    GAVIN JONES (MIDLANDS) LIMITED
    - now 02109325
    HONESTULTRA LIMITED - 1987-06-23
    Nursery Court, London Road, Windlesham, Surrey, England
    Active Corporate (8 parents)
    Person with significant control
    2018-12-11 ~ now
    CIF 14 - Ownership of voting rights - 75% or more OE
    CIF 14 - Ownership of shares – 75% or more OE
    CIF 14 - Right to appoint or remove directors OE
  • 13
    GAVIN JONES GROUP LIMITED
    - now 02282764
    ALAMORE LIMITED - 1989-09-05
    Nursery Court, London Road, Windlesham, England
    Active Corporate (8 parents)
    Person with significant control
    2021-07-30 ~ now
    CIF 18 - Right to appoint or remove directors OE
    CIF 18 - Ownership of shares – 75% or more OE
    CIF 18 - Ownership of voting rights - 75% or more OE
  • 14
    GAVIN JONES LIMITED
    - now 02222355
    LONGHEATH LIMITED - 1988-05-17
    Nursery Court, London Road, Windlesham, England
    Active Corporate (28 parents, 4 offsprings)
    Person with significant control
    2018-01-31 ~ now
    CIF 16 - Ownership of shares – 75% or more OE
    CIF 16 - Ownership of voting rights - 75% or more OE
    CIF 16 - Right to appoint or remove directors OE
  • 15
    GRACE LANDSCAPES LIMITED
    01963441
    Nursery Court, London Road, Windlesham, England
    Active Corporate (15 parents)
    Person with significant control
    2018-09-29 ~ now
    CIF 2 - Right to appoint or remove directors OE
    CIF 2 - Ownership of shares – 75% or more OE
    CIF 2 - Ownership of voting rights - 75% or more OE
  • 16
    HERITAGE LANDSCAPE SERVICES LTD
    06823087
    Nursery Court, London Road, Windlesham, Surrey, England
    Active Corporate (10 parents)
    Person with significant control
    2017-02-01 ~ now
    CIF 23 - Ownership of shares – 75% or more OE
    CIF 23 - Right to appoint or remove directors OE
    CIF 23 - Ownership of voting rights - 75% or more OE
  • 17
    JBB GROUND CARE LIMITED
    - now SC448065
    THE LENS DOCTOR LTD - 2014-01-23
    Unit 3 Banton Mill, Mill Road, Glasgow G65 0qg, Scotland
    Active Corporate (8 parents)
    Person with significant control
    2021-11-02 ~ now
    CIF 17 - Ownership of shares – 75% or more OE
    CIF 17 - Right to appoint or remove directors OE
    CIF 17 - Ownership of voting rights - 75% or more OE
  • 18
    JMK GROUNDCARE LIMITED
    SC241692
    Unit 3 Banton Mill, Mill Road, Banton Glasgow G65 0qg, Scotland
    Active Corporate (11 parents)
    Person with significant control
    2016-12-01 ~ now
    CIF 7 - Right to appoint or remove directors OE
    CIF 7 - Ownership of shares – 75% or more OE
    CIF 7 - Ownership of voting rights - 75% or more OE
  • 19
    MCDERMOTT CONTRACT SERVICES LIMITED
    SC222012
    Unit 3 Banton Mill, Mill Road, Banton Glasgow G65 0qg, Scotland
    Active Corporate (12 parents)
    Person with significant control
    2019-10-31 ~ now
    CIF 20 - Right to appoint or remove directors OE
    CIF 20 - Ownership of shares – 75% or more OE
    CIF 20 - Ownership of voting rights - 75% or more OE
  • 20
    MULBERRY GROUNDS MAINTENANCE LIMITED
    05572809
    Nursery Court, London Road, Windlesham, Surrey
    Active Corporate (7 parents)
    Person with significant control
    2016-09-01 ~ now
    CIF 10 - Ownership of voting rights - 75% or more OE
    CIF 10 - Right to appoint or remove directors OE
    CIF 10 - Ownership of shares – 75% or more OE
  • 21
    NURTURE LANDSCAPES GROUP LIMITED
    13952506
    Nursery Court, London Road, Windlesham, England
    Active Corporate (5 parents)
    Person with significant control
    2022-03-03 ~ now
    CIF 3 - Ownership of shares – 75% or more OE
    CIF 3 - Right to appoint or remove directors OE
    CIF 3 - Ownership of voting rights - 75% or more OE
  • 22
    NURTURE LANDSCAPES LIMITED
    - now 03523868 06505231
    ANDREW CHITTENDEN & COMPANY LIMITED - 2008-12-31
    Nursery Court, London Road, Windlesham, Surrey
    Active Corporate (27 parents, 13 offsprings)
    Person with significant control
    2017-02-01 ~ now
    CIF 26 - Right to appoint or remove directors OE
    CIF 26 - Ownership of voting rights - 75% or more OE
    CIF 26 - Ownership of shares – 75% or more OE
  • 23
    PARK VIEW LANDSCAPES LIMITED
    00836257
    Nursery Court, London Road, Windlesham, Surrey
    Active Corporate (9 parents, 1 offspring)
    Person with significant control
    2016-10-01 ~ now
    CIF 27 - Right to appoint or remove directors OE
    CIF 27 - Ownership of shares – 75% or more OE
    CIF 27 - Ownership of voting rights - 75% or more OE
  • 24
    PROGROUND LIMITED
    - now 05099183 06247884
    A J GREEN LANDSCAPE & HORTICULTURAL CONTRACTORS LTD - 2007-12-19
    Nursery Court, London Road, Windlesham, England
    Active Corporate (9 parents)
    Person with significant control
    2017-03-01 ~ now
    CIF 4 - Ownership of shares – 75% or more OE
    CIF 4 - Right to appoint or remove directors OE
    CIF 4 - Ownership of voting rights - 75% or more OE
  • 25
    ROCKSIDE ESTATES LTD
    07066285
    Nursery Court, London Road, Windlesham, Surrey, England
    Active Corporate (7 parents)
    Person with significant control
    2020-02-28 ~ now
    CIF 13 - Right to appoint or remove directors OE
    CIF 13 - Ownership of voting rights - 75% or more OE
    CIF 13 - Ownership of shares – 75% or more OE
  • 26
    ROKILL HOLDINGS LIMITED
    - now 06003267
    FABALISIOUS LIMITED - 2007-11-01
    Nursery Court, London Road, Windlesham, Surrey, England
    Active Corporate (11 parents, 3 offsprings)
    Person with significant control
    2021-12-14 ~ now
    CIF 22 - Ownership of shares – 75% or more OE
    CIF 22 - Ownership of voting rights - 75% or more OE
    CIF 22 - Right to appoint or remove directors OE
  • 27
    SHENLEY HOLDINGS LIMITED
    10944304
    Nursery Court, London Road, Windlesham, Surrey, England
    Active Corporate (7 parents, 1 offspring)
    Person with significant control
    2024-07-08 ~ now
    CIF 11 - Ownership of voting rights - 75% or more OE
    CIF 11 - Right to appoint or remove directors OE
    CIF 11 - Ownership of shares – 75% or more OE
  • 28
    TRUEGRIT LTD
    - now 05603060 07318269
    SHORTS TRUEGRIT LIMITED - 2013-06-21
    Nursery Court, London Road, Windlesham, Surrey, England
    Active Corporate (11 parents)
    Person with significant control
    2016-10-01 ~ now
    CIF 24 - Right to appoint or remove directors OE
    CIF 24 - Ownership of voting rights - 75% or more OE
    CIF 24 - Ownership of shares – 75% or more OE
  • 29
    UNREALPLANTS LTD.
    04506618
    Nursery Court, London Road, Windlesham, Surrey, England
    Dissolved Corporate (7 parents)
    Person with significant control
    2017-09-17 ~ dissolved
    CIF 29 - Ownership of shares – 75% or more 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 22 March 2026 and licensed under the Open Government Licence v3.0.