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

Mr Geoffrey Spencer Sayers

    Related profiles found in government register
  • Mr Geoffrey Spencer Sayers
    British born in February 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3 Castlegate, Grantham, Lincolnshire, NG31 6SF, United Kingdom

      IIF 1 IIF 2
    • icon of address Carswell Farm, Holbeton, Plymouth, PL8 1HH, United Kingdom

      IIF 3
  • Mr Geoffrey Spencer Sayers
    British born in February 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3 Castlegate, Grantham, Lincolnshire, NG31 6SF, England

      IIF 4
  • Sayers, Geoffrey Spencer
    British farmer born in February 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Carswell Farm, Holbeton, Plymouth, Devon, PL8 1HH

      IIF 5
    • icon of address Carswell Farm, Holbeton, Plymouth, PL8 1HH, United Kingdom

      IIF 6
  • Mr Mark Peter Hugh Bury
    British born in February 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ellacott, Bratton Clovelly, Okehampton, EX20 4LB, United Kingdom

      IIF 7
  • Sayers, Geoffrey Spencer
    born in February 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3 Castlegate, Grantham, Lincolnshire, NG31 6SF, United Kingdom

      IIF 8
    • icon of address Carswell Farm, Holbeton, Plymouth, PL8 1HH

      IIF 9
  • Sayers, Geoffrey Spencer
    British born in February 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3 Castlegate, Grantham, Lincolnshire, NG31 6SF, England

      IIF 10
    • icon of address 3 Castlegate, Grantham, Lincolnshire, NG31 6SF, United Kingdom

      IIF 11
  • Sayers, Geoffery Spencer
    British farmer born in February 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Carswell Farm, Holbeton, Plymouth, Devon, PL8 1HH

      IIF 12
  • Sayers, Geoffery Spencer
    British stockbroker born in February 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Carswell Farm, Holbeton, Plymouth, Devon, PL8 1HH

      IIF 13
  • Mr Mark Peter Hugh Bury
    British born in December 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Lodge, Ellacott Barton, Bratton Clovelly, Oakhampton Devon, EX20 4LB, United Kingdom

      IIF 14
    • icon of address Ellacott Barton, Bratton Clovelly, Oakhampton, Devon, EX20 4LB, United Kingdom

      IIF 15
    • icon of address Ellacott, Bratton Clovelly, Okehampton, EX20 4LB, England

      IIF 16 IIF 17
    • icon of address Ellacott, Bratton Clovelly, Okehampton, EX20 4LB, United Kingdom

      IIF 18
    • icon of address Ellacott Farm, Ellacott, Bratton Clovelly, Okehampton, EX20 4LB, United Kingdom

      IIF 19 IIF 20
  • Bury, Mark Peter Hugh
    British born in December 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ellacott, Bratton Clovelly, Okehampton, EX20 4LB, United Kingdom

      IIF 21
  • Bury, Mark Peter Hugh
    British company director born in December 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Eversfield Manor, Bratton Clovelly, Oakhampton Devon, EX20 4JF

      IIF 22 IIF 23
    • icon of address Ellacott Barton, Bratton Clovelly, Okehampton, Devon, EX20 4LB, England

      IIF 24
    • icon of address Ellacott, Bratton Clovelly, Okehampton, EX20 4LB, England

      IIF 25
  • Bury, Mark Peter Hugh
    British director born in December 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Arkwright House, Parsonage Gardens, Manchester, M3 2LF

      IIF 26
    • icon of address Parkway House, Palatine Road, Northenden, Manchester, M22 4DB, United Kingdom

      IIF 27
    • icon of address Ellacott Barton, Ellacott, Bratton Clovelly, Okehampton, EX20 4LB, England

      IIF 28
  • Bury, Mark Peter Hugh
    British farmer born in December 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ellacott, Bratton Clovelly, Okehampton, EX20 4LB, England

      IIF 29
    • icon of address Ellacott, Bratton Clovelly, Okehampton, EX20 4LB, United Kingdom

      IIF 30
    • icon of address Ellacott Farm, Ellacott, Bratton Clovelly, Okehampton, EX20 4LB, United Kingdom

      IIF 31
  • Bury, Mark Peter Hugh
    British farmer and company director born in December 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ellacott, Bratton Clovelly, Okehampton, EX20 4LB, England

      IIF 32
  • Bury, Mark Peter Hugh
    British managing director born in December 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Moorgate House, King Street, Newton Abbot, Devon, TQ12 2LG

      IIF 33
    • icon of address Ellacott, Bratton Clovelly, Okehampton, EX20 4LB, England

      IIF 34
  • Bury, Mark Peter Hugh

    Registered addresses and corresponding companies
    • icon of address Ellacott, Bratton Clovelly, Okehampton, EX20 4LB, England

      IIF 35 IIF 36
    • icon of address Ellacott Farm, Ellacott, Bratton Clovelly, Okehampton, EX20 4LB, United Kingdom

      IIF 37 IIF 38
child relation
Offspring entities and appointments
Active 14
  • 1
    icon of address Carswell, Holbeton, Plymouth, Devon
    Active Corporate (2 parents)
    Equity (Company account)
    5,226,671 GBP2024-03-31
    Officer
    icon of calendar 2002-04-01 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 3 Castlegate, Grantham, Lincolnshire, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2008-09-26 ~ now
    IIF 8 - LLP Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2 - Right to surplus assets - 75% or moreOE
  • 3
    EVERSFIELD ORGANIC RETAIL LTD - 2017-10-31
    EVERSFIELD HOLDING LTD - 2017-11-01
    icon of address Ellacott Barton Ellacott, Bratton Clovelly, Okehampton, England
    Dissolved Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    247,987 GBP2022-03-31
    Officer
    icon of calendar 2015-10-07 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2017-10-04 ~ dissolved
    IIF 15 - Ownership of shares – More than 50% but less than 75%OE
    IIF 15 - Right to appoint or remove directorsOE
    IIF 15 - Ownership of voting rights - More than 50% but less than 75%OE
  • 4
    EVERSFIELD MANOR LIMITED - 2006-09-19
    icon of address Forvis Mazars Llp, 30 Old Bailey, London
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -1,431,021 GBP2022-03-31
    Officer
    icon of calendar 2003-11-05 ~ dissolved
    IIF 22 - Director → ME
  • 5
    icon of address Ellacott, Bratton Clovelly, Okehampton, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2022-03-31
    Officer
    icon of calendar 2018-06-26 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2018-06-26 ~ now
    IIF 18 - Ownership of shares – 75% or moreOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Right to appoint or remove directorsOE
  • 6
    icon of address Ellacott, Bratton Clovelly, Okehampton, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-08-22 ~ dissolved
    IIF 25 - Director → ME
  • 7
    icon of address 3 Castlegate, Grantham, Lincolnshire, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-09-29 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2025-09-29 ~ now
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Ownership of shares – 75% or moreOE
  • 8
    icon of address Carswell Farm, Holbeton, Plymouth, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -36,921 GBP2017-09-30
    Officer
    icon of calendar 2015-06-10 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 3 - Ownership of shares – 75% or moreOE
  • 9
    icon of address Ellacott, Bratton Clovelly, Okehampton, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-04-28 ~ now
    IIF 35 - Secretary → ME
  • 10
    icon of address Ellacott, Bratton Clovelly, Okehampton, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-11-19 ~ now
    IIF 36 - Secretary → ME
  • 11
    icon of address Ellacott, Bratton Clovelly, Okehampton, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-01-10 ~ now
    IIF 38 - Secretary → ME
  • 12
    icon of address Ellacott, Bratton Clovelly, Okehampton, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-01-09 ~ now
    IIF 31 - Director → ME
    icon of calendar 2024-01-09 ~ now
    IIF 37 - Secretary → ME
    Person with significant control
    icon of calendar 2024-01-09 ~ now
    IIF 20 - Ownership of shares – 75% or moreOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Right to appoint or remove directorsOE
  • 13
    icon of address Ellacott, Bratton Clovelly, Okehampton, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-12-05 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2024-01-02 ~ now
    IIF 17 - Right to appoint or remove directorsOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Ownership of shares – 75% or moreOE
  • 14
    OLD WHM LTD - 2009-08-25
    icon of address Ellacott, Bratton Clovelly, Okehampton, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -280,540 GBP2022-03-31
    Officer
    icon of calendar 2017-11-17 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2017-01-01 ~ dissolved
    IIF 7 - Ownership of shares – More than 50% but less than 75%OE
Ceased 12
  • 1
    icon of address Carswell, Holbeton, Plymouth, Devon
    Active Corporate (2 parents)
    Equity (Company account)
    5,226,671 GBP2024-03-31
    Officer
    icon of calendar ~ 1993-11-07
    IIF 13 - Director → ME
  • 2
    icon of address The Granary Vaynor, Bethesda, Narberth, Dyfed
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2006-07-31 ~ 2019-12-09
    IIF 9 - LLP Member → ME
  • 3
    icon of address Ellacott, Bratton Clovelly, Okehampton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-11-17 ~ 2023-10-13
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2022-11-17 ~ 2023-10-18
    IIF 16 - Ownership of shares – More than 50% but less than 75% OE
    IIF 16 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 16 - Right to appoint or remove directors OE
  • 4
    EVERSFIELD MANOR LIMITED - 2006-09-19
    icon of address Forvis Mazars Llp, 30 Old Bailey, London
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -1,431,021 GBP2022-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-10-04
    IIF 14 - Right to appoint or remove directors OE
    IIF 14 - Ownership of shares – 75% or more OE
    IIF 14 - Ownership of voting rights - 75% or more OE
  • 5
    SOUTH HAMS FOOD & DRINK LIMITED - 2009-01-27
    icon of address Moorgate House, King Street, Newton Abbot, Devon
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2013-11-14 ~ 2020-11-16
    IIF 33 - Director → ME
  • 6
    icon of address The Bursary Mount Kelly, Parkwood Road, Tavistock, Devon, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2021-08-31
    Officer
    icon of calendar 1999-02-23 ~ 2013-11-14
    IIF 12 - Director → ME
  • 7
    icon of address Romshed Farm, Underriver, Sevenoaks, Kent, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2013-11-06 ~ 2017-10-11
    IIF 24 - Director → ME
  • 8
    NEW POUNTNEY CLINIC LIMITED - 2010-04-07
    COSMETIC SURGERY (UK) LIMITED - 2005-09-15
    icon of address Parkway House Palatine Road, Northenden, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-05-21 ~ 2012-06-21
    IIF 27 - Director → ME
  • 9
    POUNTNEY CLINIC LIMITED - 2010-04-07
    COVERSTREAM LIMITED - 1986-03-14
    POUNTNEY MEDICAL SERVICES LIMITED - 1986-04-21
    icon of address Arkwright House, Parsonage Gardens, Manchester
    Dissolved Corporate
    Officer
    icon of calendar 2010-05-21 ~ 2012-06-21
    IIF 26 - Director → ME
  • 10
    icon of address Ellacott, Bratton Clovelly, Okehampton, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-01-10 ~ 2024-05-27
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2024-01-10 ~ 2024-05-27
    IIF 19 - Right to appoint or remove directors OE
    IIF 19 - Ownership of voting rights - 75% or more OE
    IIF 19 - Ownership of shares – 75% or more OE
  • 11
    OLD WHM LTD - 2009-08-25
    icon of address Ellacott, Bratton Clovelly, Okehampton, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -280,540 GBP2022-03-31
    Officer
    icon of calendar 2009-04-21 ~ 2017-11-17
    IIF 5 - Director → ME
  • 12
    STABLETYPE LIMITED - 1991-12-09
    icon of address Parkway House, Palatine Road Northenden, Manchester
    Dissolved Corporate
    Officer
    icon of calendar 2002-09-10 ~ 2012-06-21
    IIF 23 - Director → ME

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.