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

The Most Hon Robert Michael James Marquess Of Salisbury

    Related profiles found in government register
  • The Most Hon Robert Michael James Marquess Of Salisbury
    British born in September 1946

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 22, Charing Cross Road, London, WC2H 0HS, England

      IIF 1 IIF 2
  • Cecil, Robert Michael James, Marquess Of Salisbury
    British born in September 1946

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hatfield House, Hatfield Park, Hatfield, Hertfordshire, AL9 5NQ, England

      IIF 3
    • icon of address 22, Charing Cross Road, London, WC2H 0HS, England

      IIF 4
  • Gascoyne Cecil, Robert Michael James, Marquess Of Salisbury,
    British born in September 1946

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Swan Walk, London, SW3 4JJ, England

      IIF 5
  • Salisbury, Robert Michael James Marquess Of, Lord
    British born in September 1946

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hatfield House, Hatfield Park, Hatfield, Hertfordshire, AL9 5NF

      IIF 6
  • Salisbury, Robert Michael James Marquess Of, Lord
    British company director born in September 1946

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hatfield House, Hatfield Park, Hatfield, Hertfordshire, AL9 5NF

      IIF 7
  • Salisbury, Robert Michael James Marquess Of, Lord
    British director born in September 1946

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hatfield House, Hatfield Park, Hatfield, Hertfordshire, AL9 5NF

      IIF 8
  • Salisbury, Robert Michael James Marquess Of, Lord
    British privy counsellor born in September 1946

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hatfield House, Hatfield Park, Hatfield, Hertfordshire, AL9 5NF

      IIF 9
  • Cecil, Robert Michael James, Seventh Marquis Of Salisbury
    British born in September 1946

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Lodge, Hatfield Park, Hatfield, Hertfordshire, AL9

      IIF 10
  • Robert Michael James Marquess Of Salisbury
    British born in September 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Cecil, Robert Michael James Gascoyne, The Marquess Of Salisbury
    British born in September 1946

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 22, Chancery Lane, London, WC2A 1LS

      IIF 16
  • Cecil, Robert Michael James Gascoyne, The Marquess Of Salisbury
    British consultant born in September 1946

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Swan Walk, London, SW3 4JJ, United Kingdom

      IIF 17
  • Cecil, Robert Michael James Gascoyne, The Marquess Of Salisbury
    British privy counsellor born in September 1946

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Swan Walk, London, SW3 4JJ, United Kingdom

      IIF 18
  • Gascoyne-cecil, Robert Michael James, 7th Marquess Of Salisbury
    British born in September 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 31, Hill Street, London, W1J 5LS, United Kingdom

      IIF 19
  • Marquess Of Robert Michael James Salisbury
    British born in September 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Salisbury, Robert Michael James, Marquess Of
    born in September 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Swan Walk, London, SW3 4JJ, United Kingdom

      IIF 26
  • Salisbury, Robert Michael James, Marquess Of
    British privy councellor director born in September 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 45, Cadogan Gardens, London, SW3 2AQ

      IIF 27
  • Salisbury, Robert Michael James, Marquess Of
    British privy counsellor director born in September 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 45, Cadogan Gardens, London, SW3 2AQ

      IIF 28
  • The Hon Robert Michael James Gascoyne Cecil
    British born in September 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Swan Walk, London, SW3 4JJ, United Kingdom

      IIF 29
  • Robert Michael James Salisbury
    British born in September 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Swan Walk, London, SW3 4JJ, England

      IIF 30
  • The Marquess Of Salisbury Robert Michael James Gascoyne Cecil
    British born in September 1946

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 22, Chancery Lane, London, WC2A 1LS

      IIF 31
    • icon of address 22, Charing Cross Road, London, WC2H 0HS, England

      IIF 32
    • icon of address 45, Gresham Street, London, EC2V 7BG, United Kingdom

      IIF 33
  • Marquess Of Salisbury Robert Michael James Cecil
    British born in September 1946

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hatfield House, Hatfield Park, Hatfield, Hertfordshire, AL9 5NQ, England

      IIF 34 IIF 35
  • Marquess Of Salisbury, Robert Michael James, Lord
    British born in September 1946

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 22 Chancery Lane, London, WC2A 1LS, United Kingdom

      IIF 36
  • Marquess Of Salisbury, Robert Michael James, Lord
    British director born in September 1946

    Resident in England

    Registered addresses and corresponding companies
  • Marquess Of Salisbury, Robert Michael James, The Most Hon
    British born in September 1946

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 22, Chancery Lane, London, WC2A 1LS, United Kingdom

      IIF 39 IIF 40
  • The Marquess Of Salisbury, Robert Michael James, The Most Honourable
    British born in September 1946

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2 Swan Walk, London, SW3 4JJ

      IIF 41
  • Cecil Marquess Of Salisbury, Robert Michael James Gascoyne
    British born in September 1946

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 42
  • Cecil Marquess Of Salisbury, Robert Michael James Gascoyne, Lord
    British consultant born in January 1946

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Crest, Hillcrest, Dormans Park, East Grinstead, RH19 2LX, England

      IIF 43
  • Gascoyne Cecil, Robert Michael James, The Hon
    British privy counsellor born in September 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Swan Walk, London, SW3 4JJ, United Kingdom

      IIF 44
  • Gascoyne Cecil, Robert Michael James
    British landowner born in September 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Manor House, Wimborne Street Cranborne, Wimborne, Dorset, BH21 5PP

      IIF 45 IIF 46
  • Gascoyne Cecil, Robert Michael James
    British landowner privvy counsellor born in September 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Manor House, Wimborne Street Cranborne, Wimborne, Dorset, BH21 5PP

      IIF 47
  • Gascoyne Cecil, Robert Michael James
    British privy counsellor born in September 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Manor House, Wimborne Street Cranborne, Wimborne, Dorset, BH21 5PP

      IIF 48
  • Marquess Of Salisbury Robert Michael James Cecil
    British born in September 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 22 Chancery Lane, London, WC2A 1LS, United Kingdom

      IIF 49
  • Cranborne, The Rt Hon The Viscount
    British landowner born in September 1946

    Registered addresses and corresponding companies
    • icon of address Manor House, Cranborne, Wimborne, Dorset, BH21 5PP

      IIF 50
  • Marquess Of Salisbury, Robert Michael James
    born in September 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Hatfield House, Hatfield, Hertfordshire, AL9 FSA, United Kingdom

      IIF 51 IIF 52
  • Marquess Of Salisbury, Robert Michael James
    British born in September 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Hatfield House, Hatfield, Hertfordshire, AL9 FSA

      IIF 53 IIF 54
    • icon of address Hatfield House, Hatfield, Hertfordshire, AL9 FSA, United Kingdom

      IIF 55
  • Marquess Of Salisbury, Robert Michael James
    British director born in September 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 22 Chancery Lane, London, WC2A 1LS, United Kingdom

      IIF 56
  • Marquess Of Salisbury, Robert Michael James
    British privy counsellor born in September 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Hatfield House, Hatfield, Hertfordshire, AL9 FSA

      IIF 57
    • icon of address Hatfield House, Hatfield, Hertfordshire, AL9 5NQ

      IIF 58
  • Salisbury, Robert Michael James, The Most Honerable The Marquess Pc Dl
    British company director born in September 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 57, Tufton Street, London, SW1P 3QL, United Kingdom

      IIF 59
  • Cecil, Marquess Of Salisbury Robert Michael James
    British born in September 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 22, Charing Cross Road, London, WC2H 0HS, England

      IIF 60
child relation
Offspring entities and appointments
Active 29
  • 1
    icon of address Clarissa House, High Street Wappenham, Towcester, Northamptonshire
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2004-06-18 ~ dissolved
    IIF 47 - Director → ME
  • 2
    icon of address C/o Restructuring & Recovery Services (rrs), S&w Partners Llp 45 Gresham Street, London
    Liquidation Corporate (5 parents)
    Profit/Loss (Company account)
    1,905,322 GBP2018-04-06 ~ 2019-04-05
    Officer
    icon of calendar 2015-03-31 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2019-09-20 ~ now
    IIF 35 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trustOE
  • 3
    icon of address 45 Gresham Street, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -1,964 GBP2019-12-31
    Officer
    icon of calendar 2015-10-03 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 33 - Right to appoint or remove directorsOE
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    icon of address 22 Charing Cross Road, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2017-12-07 ~ now
    IIF 36 - Director → ME
  • 5
    icon of address C/o Pemberton Greenish Llp, 45 Cadogan Gardens, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2011-11-09 ~ dissolved
    IIF 27 - Director → ME
  • 6
    FORSTERS SHELFCO 129 LIMITED - 2001-12-20
    icon of address 22 Charing Cross Road, London, England
    Active Corporate (6 parents, 8 offsprings)
    Equity (Company account)
    2 GBP2025-04-05
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 1 - Has significant influence or control over the trustees of a trustOE
  • 7
    icon of address Ditchley Park, Enstone, Chipping Norton, Oxfordshire
    Active Corporate (13 parents)
    Officer
    icon of calendar 2018-07-07 ~ now
    IIF 5 - Director → ME
  • 8
    AGRICAST LIMITED - 1976-12-31
    icon of address 22 Charing Cross Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    12,546,225 GBP2024-04-05
    Officer
    icon of calendar 2004-04-26 ~ now
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2018-04-06 ~ now
    IIF 25 - Has significant influence or control over the trustees of a trustOE
  • 9
    icon of address 22 Charing Cross Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2025-04-05
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 23 - Ownership of shares – 75% or moreOE
    IIF 23 - Right to appoint or remove directorsOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
  • 10
    GASCOYNE CECIL ESTATES LIMITED - 2019-07-30
    icon of address 22 Charing Cross Road, London, England
    Active Corporate (8 parents, 1 offspring)
    Profit/Loss (Company account)
    174,039 GBP2018-04-06 ~ 2019-04-05
    Officer
    icon of calendar 2002-08-23 ~ now
    IIF 54 - Director → ME
  • 11
    icon of address 22 Charing Cross Road, London, England
    Active Corporate (7 parents, 1 offspring)
    Equity (Company account)
    2 GBP2025-04-05
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 32 - Has significant influence or controlOE
  • 12
    GASCOYNE CECIL DEVELOPMENTS LIMITED - 2019-07-30
    icon of address 22 Charing Cross Road, London, England
    Active Corporate (5 parents)
    Profit/Loss (Company account)
    23,296 GBP2018-04-06 ~ 2019-04-05
    Officer
    icon of calendar 2017-01-05 ~ now
    IIF 60 - Director → ME
  • 13
    icon of address 22 Charing Cross Road, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2022-06-22 ~ now
    IIF 51 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2022-06-22 ~ now
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 15 - Right to surplus assets - More than 25% but not more than 50%OE
  • 14
    icon of address 22 Charing Cross Road, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2022-06-20 ~ now
    IIF 52 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2022-06-20 ~ now
    IIF 11 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 15
    icon of address C/o Restructuring & Recovery Services (rrs) S&w Partners Llp, 45 Gresham Street, London
    Liquidation Corporate (4 parents)
    Profit/Loss (Company account)
    -58,001 GBP2018-04-06 ~ 2019-04-05
    Officer
    icon of calendar 2004-12-30 ~ now
    IIF 6 - Director → ME
  • 16
    icon of address 22 Chancery Lane, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2004-12-30 ~ dissolved
    IIF 7 - Director → ME
  • 17
    icon of address 22 Charing Cross Road, London, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    1 GBP2025-04-05
    Officer
    icon of calendar 2011-07-27 ~ now
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2019-02-15 ~ now
    IIF 13 - Has significant influence or control over the trustees of a trustOE
  • 18
    icon of address 22 Charing Cross Road, London, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    1 GBP2025-04-05
    Officer
    icon of calendar 2011-07-27 ~ now
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2019-02-15 ~ now
    IIF 12 - Has significant influence or control over the trustees of a trustOE
  • 19
    FORSTERS SHELFCO 128 LIMITED - 2002-01-10
    icon of address 22 Charing Cross Road, London, England
    Active Corporate (6 parents, 8 offsprings)
    Equity (Company account)
    2 GBP2025-04-05
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 2 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 2 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Right to appoint or remove directors with control over the trustees of a trustOE
  • 20
    icon of address 22 Charing Cross Road, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2021-04-08 ~ now
    IIF 55 - Director → ME
    Person with significant control
    icon of calendar 2021-04-08 ~ now
    IIF 14 - Ownership of shares – 75% or more with control over the trustees of a trustOE
  • 21
    icon of address 22 Charing Cross Road, London, England
    Active Corporate (5 parents)
    Profit/Loss (Company account)
    -11,301 GBP2018-04-06 ~ 2019-04-05
    Officer
    icon of calendar 2003-06-03 ~ now
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2019-12-19 ~ now
    IIF 34 - Has significant influence or control over the trustees of a trustOE
  • 22
    CAPX DIGITAL MEDIA LIMITED - 2016-06-22
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    158,879 GBP2024-12-31
    Officer
    icon of calendar 2023-01-10 ~ now
    IIF 42 - Director → ME
  • 23
    icon of address 22 Charing Cross Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    icon of calendar 2019-07-01 ~ now
    IIF 4 - Director → ME
  • 24
    icon of address 22 Baker Street, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar ~ now
    IIF 10 - Director → ME
  • 25
    icon of address Trinity Business Centre, Stonehill Green, Westlea, Swindon, Wiltshire
    Dissolved Corporate (18 parents)
    Officer
    icon of calendar 2008-01-08 ~ dissolved
    IIF 9 - Director → ME
  • 26
    icon of address 22 Baker Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-04-03 ~ dissolved
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2018-04-03 ~ dissolved
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 27
    icon of address 22 Baker Street Baker Street, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2017-08-10 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2020-05-27 ~ now
    IIF 30 - Has significant influence or controlOE
    IIF 20 - Has significant influence or controlOE
  • 28
    icon of address Quadrant House, 10 Fleet Street, London
    Dissolved Corporate (11 parents)
    Officer
    icon of calendar 2012-10-01 ~ dissolved
    IIF 26 - LLP Member → ME
  • 29
    COMPANY PR LIMITED - 2011-04-01
    icon of address Begbies Traynor Central Llp, 31st Floor 40 Bank Street, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2010-12-16 ~ dissolved
    IIF 28 - Director → ME
Ceased 19
  • 1
    SWANLAND ROAD SOLAR LIMITED - 2017-09-01
    icon of address 6th Floor 9 Appold Street, London
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2015-07-08 ~ 2016-03-18
    IIF 56 - Director → ME
  • 2
    icon of address 57 Tufton Street, Westminster, London, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-12-04 ~ 2016-06-21
    IIF 17 - Director → ME
  • 3
    icon of address 57 Tufton Street, London
    Active Corporate (17 parents)
    Officer
    icon of calendar 2010-02-17 ~ 2016-06-21
    IIF 59 - Director → ME
  • 4
    icon of address 22 Charing Cross Road, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Person with significant control
    icon of calendar 2017-12-07 ~ 2018-12-10
    IIF 21 - Ownership of shares – 75% or more OE
    IIF 21 - Ownership of voting rights - 75% or more OE
  • 5
    FORSTERS SHELFCO 129 LIMITED - 2001-12-20
    icon of address 22 Charing Cross Road, London, England
    Active Corporate (6 parents, 8 offsprings)
    Equity (Company account)
    2 GBP2025-04-05
    Officer
    icon of calendar 2016-10-19 ~ 2018-12-07
    IIF 37 - Director → ME
  • 6
    GASCOYNE CECIL ESTATES LIMITED - 2019-07-30
    icon of address 22 Charing Cross Road, London, England
    Active Corporate (8 parents, 1 offspring)
    Profit/Loss (Company account)
    174,039 GBP2018-04-06 ~ 2019-04-05
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-04-26
    IIF 31 - Right to appoint or remove directors OE
    IIF 31 - Ownership of voting rights - 75% or more OE
    IIF 31 - Ownership of shares – 75% or more OE
  • 7
    GASCOYNE CECIL DEVELOPMENTS LIMITED - 2019-07-30
    icon of address 22 Charing Cross Road, London, England
    Active Corporate (5 parents)
    Profit/Loss (Company account)
    23,296 GBP2018-04-06 ~ 2019-04-05
    Person with significant control
    icon of calendar 2017-01-05 ~ 2017-04-26
    IIF 49 - Right to appoint or remove directors OE
    IIF 49 - Ownership of shares – 75% or more OE
    IIF 49 - Ownership of voting rights - 75% or more OE
  • 8
    icon of address Royal Veterinary College, Royal College Street, London
    Active Corporate (8 parents)
    Officer
    icon of calendar 2000-07-20 ~ 2008-06-26
    IIF 48 - Director → ME
  • 9
    icon of address 22 Charing Cross Road, London, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    1 GBP2025-04-05
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-02-15
    IIF 24 - Ownership of voting rights - 75% or more OE
    IIF 24 - Ownership of shares – 75% or more OE
    IIF 24 - Right to appoint or remove directors OE
  • 10
    icon of address 22 Charing Cross Road, London, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    1 GBP2025-04-05
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-02-15
    IIF 22 - Right to appoint or remove directors OE
    IIF 22 - Ownership of shares – 75% or more OE
    IIF 22 - Ownership of voting rights - 75% or more OE
  • 11
    icon of address 140a Tachbrook Street, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -8,415 GBP2018-07-31
    Officer
    icon of calendar 2006-03-22 ~ 2007-12-31
    IIF 8 - Director → ME
  • 12
    FORSTERS SHELFCO 128 LIMITED - 2002-01-10
    icon of address 22 Charing Cross Road, London, England
    Active Corporate (6 parents, 8 offsprings)
    Equity (Company account)
    2 GBP2025-04-05
    Officer
    icon of calendar 2016-10-19 ~ 2018-12-07
    IIF 38 - Director → ME
  • 13
    CAPX DIGITAL MEDIA LIMITED - 2016-06-22
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    158,879 GBP2024-12-31
    Officer
    icon of calendar 2016-07-07 ~ 2023-01-10
    IIF 43 - Director → ME
  • 14
    ROYAL ASSOCIATION OF BRITISH DAIRY FARMER'S(THE) - 2008-12-04
    icon of address Unit 4 Atherstone Hill Farm, Atherstone On Stour, Stratford Upon Avon, Warwickshire, England
    Active Corporate (13 parents, 2 offsprings)
    Officer
    icon of calendar ~ 1993-11-10
    IIF 45 - Director → ME
  • 15
    TELEGRAPH GROUP LIMITED - 2006-10-25
    DAILY TELEGRAPH PLC (THE) - 1992-06-01
    icon of address 111 Buckingham Palace Road, London
    Active Corporate (4 parents, 8 offsprings)
    Officer
    icon of calendar 1997-09-17 ~ 2001-12-31
    IIF 50 - Director → ME
  • 16
    icon of address No. 1 Village Courtyard Circus West Village, Battersea Power Station, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-12-02 ~ 2022-12-12
    IIF 18 - Director → ME
  • 17
    icon of address Conservative Party Foundation Limited, 4, Matthew Parker Street, London
    Active Corporate (10 parents)
    Equity (Company account)
    16,354,462 GBP2024-12-31
    Officer
    icon of calendar 2004-11-17 ~ 2012-09-28
    IIF 58 - Director → ME
  • 18
    icon of address 102 Petty France, London, England
    Active Corporate (13 parents)
    Officer
    icon of calendar 1992-03-09 ~ 1992-04-30
    IIF 46 - Director → ME
  • 19
    icon of address The White House, 140a Tachbrook Street, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    10 GBP2018-05-31
    Officer
    icon of calendar 2004-11-09 ~ 2007-12-31
    IIF 57 - 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.