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 who have significant controls over the individuals in focus are always inapplicable. The offspring entities and appointments are those entities that the individuals 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
Inapplicable
parent relation
Individuals in focus

Dean, James Fitzroy

    Related profiles found in government register
  • Dean, James Fitzroy
    British director born in August 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 168, Bath Street, Glasgow, G2 4TP

      IIF 1
    • icon of address Mere Road, Branston, Lincoln, Lincolnshire, LN4 1NJ, United Kingdom

      IIF 2
    • icon of address Unit 1.01 And 1.02 Alchemy Building, Lincoln Science & Innovation Park, Poplar Avenue, Lincoln, LN6 7GZ, England

      IIF 3
  • Dean, James Fitzroy
    born in August 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Heyshott Meadows, Heyshott, Midhurst, West Sussex, GU29 0DA, United Kingdom

      IIF 4
  • Mr James Fitzroy Dean
    British born in August 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Mere Road, Branston, Lincoln, Lincolnshire, LN4 1NJ, United Kingdom

      IIF 5
    • icon of address 29a, Montague Street, London, WC1B 5BL

      IIF 6
    • icon of address The Bedford Office, Woburn, Milton Keynes, Buckinghamshire, MK17 9PQ

      IIF 7
    • icon of address The Bedford Office, Woburn, Milton Keynes, MK17 9PQ

      IIF 8
  • Dean, James Fitzroy
    British born in August 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address East Mere House, Bracebridge Heath, Lincoln, Lincolnshire, LH4 2JB

      IIF 9 IIF 10 IIF 11
    • icon of address Estate Office East Mere, Bracebridge Heath, Lincoln, LN4 2HU, England

      IIF 12
    • icon of address Estate Office, East Mere, Bracebridge Heath, Lincoln, LN4 2HU, United Kingdom

      IIF 13
    • icon of address The Estate Office, East Mere, Bracebridge Heath, Lincoln, LN4 2HX

      IIF 14
    • icon of address Waynflete House, 139 Eastgate, Louth, LN11 9QQ, United Kingdom

      IIF 15
    • icon of address The Bedford Office, Woburn, Milton Keynes, MK17 9PQ, England

      IIF 16 IIF 17
  • Dean, James Fitzroy
    British chartered surveyor born in August 1954

    Resident in England

    Registered addresses and corresponding companies
  • Dean, James Fitzroy
    British company director born in August 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 0.02 Boole Technology Centre, Lincoln Science & Innovation Park, Beevor Street, Lincoln, LN6 7DJ, England

      IIF 33
  • Dean, James Fitzroy
    British none born in August 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Curzon Street, London, W1J 5HB, England

      IIF 34
  • Dean, James Fitzroy
    British property consultant born in August 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address East Mere House, Bracebridge Heath, Lincoln, Lincolnshire, LH4 2JB

      IIF 35
  • Dean, James Fitzroy
    British surveyor born in August 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address East Mere House, Bracebridge Heath, Lincoln, Lincolnshire, LH4 2JB

      IIF 36
  • Dean, James Fitzroy
    born in August 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 22, Walker Street, Edinburgh, EH3 7HR, Scotland

      IIF 37
    • icon of address 22, Walker Street, Edinburgh, EH3 7HR, United Kingdom

      IIF 38
    • icon of address East Mere House, East Mere, Bracebridge Heath, Lincoln, Lincolnshire, LN4 2JB

      IIF 39
    • icon of address Estate Office, East Mere, Bracebridge Heath, Lincoln, LN4 2HU

      IIF 40 IIF 41 IIF 42
    • icon of address 29a, Montague Street, London, WC1B 5BL, United Kingdom

      IIF 43 IIF 44
    • icon of address 71, Queen Victoria Street, London, EC4V 4BE, England

      IIF 45
  • Mr James Fitzroy Dean
    British born in August 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bedford Office, Woburn, Milton Keynes, Bucks, MK17 9PQ

      IIF 46
    • icon of address 15, Newland, Lincoln, LN1 1XG

      IIF 47
    • icon of address Estate Office, East Mere, Bracebridge Heath, Lincoln, LN4 2HU, England

      IIF 48
    • icon of address Estate Office, East Mere, Bracebridge Heath, Lincoln, LN4 2HU, United Kingdom

      IIF 49
    • icon of address The Estate Office, Bracebridge Heath, Lincoln, LN4 2HU, England

      IIF 50
    • icon of address 29a, Montague Street, London, WC1B 5BL

      IIF 51 IIF 52 IIF 53
    • icon of address 29a, Montague Street, London, WC1B 5BL, United Kingdom

      IIF 55
    • icon of address Bedford Estate Office, Woburn, Milton Keynes, MK17 9PQ

      IIF 56
    • icon of address Bedford Office, Woburn, Milton Keynes, MK17 9PQ, United Kingdom

      IIF 57
    • icon of address The Bedford Office, Woburn, Milton Keynes, Bedfordshire , MK17 9PQ

      IIF 58
    • icon of address The Bedford Office, Woburn, Milton Keynes, MK17 9PQ

      IIF 59
  • James Fitzroy Dean
    British born in August 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Bedford Office, Woburn, Milton Keynes, Buckinghamshire, MK17 9PQ

      IIF 60
    • icon of address Estate Office, East Mere, Bracebridge Heath, Lincoln, LN4 2HX, England

      IIF 61
    • icon of address Mere Road, Mere Road, Branston, Lincoln, LN4 1NJ, England

      IIF 62
child relation
Offspring entities and appointments
Active 20
  • 1
    AUBOURN PRODUCE LIMITED - 2015-10-04
    ENTERABLE TRADING LIMITED - 1994-01-14
    icon of address The Estate Office East Mere, Bracebridge Heath, Lincoln
    Active Corporate (4 parents)
    Equity (Company account)
    459,869 GBP2024-09-30
    Officer
    icon of calendar 2019-10-29 ~ now
    IIF 14 - Director → ME
  • 2
    icon of address The Bedford Office, Woburn, Milton Keynes, England
    Active Corporate (6 parents, 6 offsprings)
    Officer
    icon of calendar 2024-09-30 ~ now
    IIF 16 - Director → ME
  • 3
    icon of address The Bedford Office, Woburn, Milton Keynes, England
    Active Corporate (6 parents, 6 offsprings)
    Officer
    icon of calendar 2024-09-30 ~ now
    IIF 17 - Director → ME
  • 4
    icon of address Mere Road, Branston, Lincoln, Lincolnshire
    Active Corporate (8 parents, 2 offsprings)
    Officer
    icon of calendar 2006-07-04 ~ now
    IIF 9 - Director → ME
  • 5
    icon of address Waynflete House, 139 Eastgate, Louth, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    icon of calendar 2018-06-15 ~ now
    IIF 15 - Director → ME
  • 6
    icon of address Estate Office East Mere, Bracebridge Heath, Lincoln, United Kingdom
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2025-08-05 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2025-08-05 ~ now
    IIF 49 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    icon of address 168 Bath Street, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-03-14 ~ dissolved
    IIF 1 - Director → ME
  • 8
    icon of address 71 Queen Victoria Street, London, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2011-04-01 ~ dissolved
    IIF 45 - LLP Designated Member → ME
  • 9
    HERACLES FUND MANAGEMENT LLP - 2008-09-10
    icon of address 71 Queen Victoria Street, London, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2008-09-03 ~ dissolved
    IIF 39 - LLP Member → ME
  • 10
    icon of address Wright Vigar Ltd, 15 Newland, Lincoln
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2006-11-13 ~ dissolved
    IIF 18 - Director → ME
  • 11
    icon of address The Estate Office, Bracebridge Heath, Lincoln, England
    Active Corporate (7 parents)
    Equity (Company account)
    1,869,162 GBP2024-03-31
    Officer
    icon of calendar 1999-03-02 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 50 - Ownership of shares – 75% or moreOE
    IIF 50 - Right to appoint or remove directorsOE
    IIF 50 - Ownership of voting rights - 75% or moreOE
  • 12
    icon of address Estate Office East Mere, Bracebridge Heath, Lincoln, England
    Active Corporate (7 parents, 1 offspring)
    Profit/Loss (Company account)
    133,036 GBP2022-04-01 ~ 2023-03-31
    Officer
    icon of calendar 1995-07-18 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 48 - Ownership of shares – 75% or moreOE
    IIF 48 - Right to appoint or remove directorsOE
    IIF 48 - Ownership of voting rights - 75% or moreOE
  • 13
    icon of address C/o Kingsbridge Corporate Solutions Resolution House, City Office Park, Crusader Road, Lincoln
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ dissolved
    IIF 24 - Director → ME
  • 14
    icon of address Heyshott Meadows, Heyshott, Midhurst, West Sussex
    Active Corporate (19 parents)
    Total Assets Less Current Liabilities (Company account)
    1,105,801 GBP2024-03-31
    Officer
    icon of calendar 2019-11-07 ~ now
    IIF 38 - LLP Designated Member → ME
  • 15
    icon of address Heyshott Meadows, Heyshott, Midhurst, West Sussex, United Kingdom
    Active Corporate (19 parents)
    Total Assets Less Current Liabilities (Company account)
    6,474,445 GBP2024-03-31
    Officer
    icon of calendar 2021-04-19 ~ now
    IIF 37 - LLP Designated Member → ME
  • 16
    icon of address Heyshott Meadows, Heyshott, Midhurst, West Sussex, United Kingdom
    Active Corporate (18 parents)
    Officer
    icon of calendar 2024-07-12 ~ now
    IIF 4 - LLP Designated Member → ME
  • 17
    icon of address 62 Wilson Street, London
    Dissolved Corporate (33 parents)
    Officer
    icon of calendar 2003-09-01 ~ dissolved
    IIF 42 - LLP Member → ME
  • 18
    icon of address 62 Wilson Street, London
    Dissolved Corporate (39 parents)
    Officer
    icon of calendar 2003-04-04 ~ dissolved
    IIF 41 - LLP Member → ME
  • 19
    icon of address Estate Office East Mere, Bracebridge Heath, Lincoln, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2025-09-11 ~ now
    IIF 12 - Director → ME
  • 20
    WOBURN GOLF AND COUNTRY CLUB LIMITED - 2005-05-17
    icon of address Bedford Estate Office, Woburn, Milton Keynes
    Active Corporate (6 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 56 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 56 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 56 - Ownership of shares – 75% or more with control over the trustees of a trustOE
Ceased 34
  • 1
    AUBOURN PRODUCE LIMITED - 2015-10-04
    ENTERABLE TRADING LIMITED - 1994-01-14
    icon of address The Estate Office East Mere, Bracebridge Heath, Lincoln
    Active Corporate (4 parents)
    Equity (Company account)
    459,869 GBP2024-09-30
    Person with significant control
    icon of calendar 2019-10-01 ~ 2019-10-01
    IIF 61 - Has significant influence or control as a member of a firm OE
    IIF 61 - Ownership of voting rights - More than 50% but less than 75% as a member of a firm OE
    IIF 61 - Right to appoint or remove directors as a member of a firm OE
    IIF 61 - Ownership of shares – More than 50% but less than 75% as a member of a firm OE
  • 2
    icon of address Unit 1.01 And 1.02 Alchemy Building Lincoln Science & Innovation Park, Poplar Avenue, Lincoln, England
    Active Corporate (6 parents)
    Equity (Company account)
    2,100,972 GBP2024-07-31
    Officer
    icon of calendar 2017-03-28 ~ 2023-01-09
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2017-03-28 ~ 2017-07-28
    IIF 5 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 3
    GROSVENOR HILL (SHEFFIELD) LIMITED - 1999-12-08
    WESTBURY (EASTBOURNE) LIMITED - 2003-12-23
    BARLOWS (EASTBOURNE) LIMITED - 2002-05-21
    icon of address Chepstow House, Dee Hills Park, Chester, Cheshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-03-17 ~ 1999-12-16
    IIF 23 - Director → ME
  • 4
    icon of address The Bedford Office, Woburn, Milton Keynes, England
    Active Corporate (6 parents, 8 offsprings)
    Officer
    icon of calendar 2024-09-30 ~ 2024-09-30
    IIF 31 - Director → ME
  • 5
    icon of address 29a Montague Street, London, United Kingdom
    Active Corporate (9 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-06-24 ~ 2016-06-25
    IIF 55 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 55 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 55 - Right to appoint or remove directors OE
  • 6
    icon of address 29a Montague Street, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 2013-07-05 ~ 2024-09-30
    IIF 43 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-09-30
    IIF 51 - Has significant influence or control over the trustees of a trust OE
  • 7
    SETTLEMENT LONDON ESTATE LLP - 2013-07-11
    icon of address 29a Montague Street, London
    Active Corporate (3 parents)
    Officer
    icon of calendar 2013-07-05 ~ 2024-09-30
    IIF 44 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-09-30
    IIF 52 - Right to surplus assets - More than 25% but not more than 50% OE
    IIF 52 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 52 - Right to appoint or remove members OE
  • 8
    GLOWTEN PROPERTIES LIMITED - 1999-04-28
    icon of address The Bedford Office, Woburn, Milton Keynes, Buckinghamshire
    Active Corporate (11 parents, 1 offspring)
    Equity (Company account)
    4 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-09-30
    IIF 7 - Right to appoint or remove directors with control over the trustees of a trust OE
  • 9
    BEDFORD LONDON ESTATES LIMITED - 2013-07-08
    icon of address 29a Montague Street, London
    Active Corporate (7 parents)
    Total Assets Less Current Liabilities (Company account)
    1,370 GBP2016-04-05
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-09-30
    IIF 54 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 54 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 54 - Right to appoint or remove directors with control over the trustees of a trust OE
  • 10
    icon of address Pound House, 62a Highgate High Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,740,554 GBP2024-12-31
    Officer
    icon of calendar 1993-05-18 ~ 1998-10-09
    IIF 25 - Director → ME
  • 11
    BRANSTON PACKERS LIMITED - 1994-04-18
    BRANSTON POTATOES LIMITED - 2003-11-03
    icon of address Mere Road, Branston, Lincoln, Lincolnshire
    Active Corporate (5 parents, 4 offsprings)
    Officer
    icon of calendar 2001-07-30 ~ 2006-07-26
    IIF 19 - Director → ME
  • 12
    icon of address The Bedford Office, Woburn, Milton Keynes, Buckinghamshire
    Active Corporate (7 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-09-30
    IIF 60 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 60 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 60 - Ownership of shares – 75% or more with control over the trustees of a trust OE
  • 13
    ICEREST LIMITED - 1995-06-01
    icon of address Unit 4 The Circuit Centre, Avro Way, Brooklands Industrial Park, Weybridge, Surrey
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2001-03-01 ~ 2003-11-28
    IIF 36 - Director → ME
  • 14
    HADMARN LIMITED - 1992-06-19
    icon of address 16 Tinworth Street, London, England
    Active Corporate (9 parents, 48 offsprings)
    Officer
    icon of calendar 1999-04-09 ~ 2008-12-31
    IIF 28 - Director → ME
  • 15
    icon of address 7 Savoy Court, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-07-01 ~ 2007-03-26
    IIF 26 - Director → ME
  • 16
    icon of address Myerscough Road, Mellor Brook, Blackburn, Lancashire, England
    Active Corporate (10 parents, 1 offspring)
    Officer
    icon of calendar 2000-01-27 ~ 2010-09-23
    IIF 35 - Director → ME
  • 17
    TALKMUCH PROJECTS LIMITED - 1994-03-11
    icon of address 33 Margaret Street, London
    Active Corporate (5 parents, 3 offsprings)
    Officer
    icon of calendar 1994-03-04 ~ 2008-07-04
    IIF 29 - Director → ME
  • 18
    icon of address Unit 0.02 Boole Technology Centre Lincoln Science & Innovation Park, Beevor Street, Lincoln, England
    Active Corporate (6 parents)
    Equity (Company account)
    -1,872,532 GBP2023-12-31
    Officer
    icon of calendar 2019-11-08 ~ 2023-01-09
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2019-11-08 ~ 2019-12-13
    IIF 62 - Ownership of shares – More than 50% but less than 75% OE
    IIF 62 - Ownership of voting rights - More than 50% but less than 75% OE
  • 19
    icon of address Wrightvigar Limited, 15 Newland, Lincoln
    Active Corporate (3 parents)
    Current Assets (Company account)
    391,217 GBP2025-03-31
    Officer
    icon of calendar 2006-12-14 ~ 2021-02-23
    IIF 40 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-02-23
    IIF 47 - Right to surplus assets - More than 25% but not more than 50% OE
    IIF 47 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 47 - Right to appoint or remove members OE
  • 20
    icon of address 29a Montague Street, London
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    146,064 GBP2018-04-05
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-09-30
    IIF 53 - Ownership of shares – 75% or more with control over the trustees of a trust OE
  • 21
    LONDON & STAMFORD PROPERTY PLC - 2013-01-25
    icon of address 1 Curzon Street, London, England
    Active Corporate (12 parents, 3 offsprings)
    Officer
    icon of calendar 2010-07-29 ~ 2023-09-29
    IIF 34 - Director → ME
  • 22
    icon of address St Marys House, Netherhampton, Salisbury, Wiltshire
    Active Corporate (3 parents)
    Equity (Company account)
    11,354 GBP2024-12-31
    Officer
    icon of calendar 2000-07-05 ~ 2014-05-02
    IIF 32 - Director → ME
  • 23
    WOBURN FARMING COMPANY - 1999-11-18
    icon of address Bedford Office, Woburn, Milton Keynes, Bucks
    Active Corporate (5 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-09-30
    IIF 46 - Has significant influence or control over the trustees of a trust OE
    IIF 46 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 46 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 46 - Right to appoint or remove directors with control over the trustees of a trust OE
  • 24
    icon of address Bedford Office, Woburn, Milton Keynes, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2022-06-16 ~ 2024-09-30
    IIF 57 - Right to appoint or remove directors OE
    IIF 57 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 57 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 25
    icon of address Kirks Yard Mere Road, Branston, Lincoln, England
    Active Corporate (6 parents)
    Equity (Company account)
    -1,078,582 GBP2024-07-31
    Officer
    icon of calendar 2022-01-14 ~ 2023-01-09
    IIF 2 - Director → ME
  • 26
    RECORDTOTAL LIMITED - 1989-05-08
    icon of address 33 Margaret Street, London
    Active Corporate (8 parents, 5 offsprings)
    Officer
    icon of calendar 1994-07-19 ~ 1999-04-30
    IIF 30 - Director → ME
  • 27
    LETTERMOVE LIMITED - 1991-07-31
    SAVILLS COMMERCIAL LIMITED - 1998-01-01
    FPDSAVILLS COMMERCIAL LIMITED - 2004-12-23
    icon of address 33 Margaret Street, London
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 1991-08-01 ~ 1995-12-31
    IIF 27 - Director → ME
  • 28
    LINKGROWTH PUBLIC LIMITED COMPANY - 1993-07-14
    icon of address 33 Margaret Street, London
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 1993-07-29 ~ 2008-07-04
    IIF 20 - Director → ME
  • 29
    SAVILLS FINANCIAL SERVICES PLC - 2012-03-19
    NETMORTGAGE GROUP PLC - 2000-12-21
    VENTUREFUTURE PUBLIC LIMITED COMPANY - 2000-08-17
    icon of address C/o Bdo Llp, 5 Temple Square, Temple Street, Liverpool
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 2000-06-13 ~ 2008-07-04
    IIF 21 - Director → ME
  • 30
    AKMED - 1987-05-13
    icon of address 33 Margaret Street, London, United Kingdom
    Active Corporate (11 parents, 56 offsprings)
    Officer
    icon of calendar ~ 1999-04-30
    IIF 22 - Director → ME
  • 31
    icon of address 29a Montague Street, London
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-09-30
    IIF 6 - Ownership of shares – 75% or more with control over the trustees of a trust OE
  • 32
    WOBURN WILD ANIMAL KINGDOM LIMITED - 1993-10-15
    WOBURN SAFARI PARK LIMITED - 1996-11-01
    WOBURN ESTATE (HOLDINGS) LIMITED - 1997-01-03
    icon of address The Bedford Office, Woburn, Milton Keynes, Bedfordshire
    Active Corporate (6 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-09-30
    IIF 58 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF 58 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF 58 - Right to appoint or remove directors with control over the trustees of a trust OE
  • 33
    KINCHBOND LIMITED - 1982-05-07
    icon of address The Bedford Office, Woburn, Milton Keynes
    Active Corporate (11 parents)
    Equity (Company account)
    2 GBP2023-04-05
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-09-30
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 8 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 8 - Right to appoint or remove directors OE
  • 34
    icon of address The Bedford Office, Woburn, Milton Keynes
    Active Corporate (6 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-09-30
    IIF 59 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 59 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 59 - Ownership of voting rights - 75% or more with control over the trustees of a trust 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.