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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Modi, Hasmukh

    Related profiles found in government register
  • Modi, Hasmukh
    born in May 1950

    Resident in England

    Registered addresses and corresponding companies
    • C/o Jardines Uk Ltd, Winterhill House, Snowdon Drive, Winterhill, Milton Keynes, MK6 1AP, England

      IIF 1
    • Elliot House, Old Stratford Business Park, Falcon Drive, Milton Keynes, Buckinghamshire, MK19 6FG

      IIF 2
    • Elliot House Old Stratford Business Park, Falcon Drive, Old Stratford, Milton Keynes, Buckinghamshire, MK19 6FG

      IIF 3
    • Jardines Lakeside, Shirwell Crescent, Furzton, Milton Keynes, MK4 1GA, England

      IIF 4
    • The Lake House, Wavendon House Drive Wavendon, Milton Keynes, , MK17 8AJ,

      IIF 5 IIF 6 IIF 7
  • Modi, Hasmukh
    British born in May 1950

    Resident in England

    Registered addresses and corresponding companies
  • Modi, Hasmukh
    British director born in May 1950

    Resident in England

    Registered addresses and corresponding companies
    • 9, Bonhill Street, London, EC2A 4DJ

      IIF 22
    • Jardines Lakeside, Shirwell Crescent, Furzton, Milton Keynes, MK4 1GA, United Kingdom

      IIF 23
    • The Lake House Wavendon House Drive, Wavendon, Buckinghamshire, MK17 8AJ

      IIF 24
  • Modi, Hasmukh
    British pharmacist born in May 1950

    Resident in England

    Registered addresses and corresponding companies
  • Modi, Hasmukh
    British property developer born in May 1950

    Resident in England

    Registered addresses and corresponding companies
    • The Lake House, Wavendon House Drive, Wavendon, Milton Keynes, MK17 8AJ, United Kingdom

      IIF 29
    • The Lake House Wavendon House Drive, Wavendon, Buckinghamshire, MK17 8AJ

      IIF 30
  • Modi, Prity
    born in January 1959

    Resident in England

    Registered addresses and corresponding companies
    • C/o Jardines Uk Ltd, Winterhill House, Snowdon Drive, Winterhill, Milton Keynes, MK6 1AP, England

      IIF 31 IIF 32
    • The Lake House, Wavendon House Drive, Wavendon, Milton Keynes, Buckinghamshire, MK17 8AJ

      IIF 33
  • Modi, Hasmukh

    Registered addresses and corresponding companies
    • 5 Argosy Court, Scimitar Way, Whitley Business Park, Coventry, West Midlands, CV3 4GA, United Kingdom

      IIF 34
    • C/o Jardines Uk Ltd, Winterhill House, Snowdon Drive, Winterhill, Milton Keynes, MK6 1AP, England

      IIF 35
    • The Lake House, Wavendon House Drive, Wavendon, Milton Keynes, MK17 8AJ, United Kingdom

      IIF 36
  • Modi, Hasmukh
    British

    Registered addresses and corresponding companies
    • The Lake House Wavendon House Drive, Wavendon, Buckinghamshire, MK17 8AJ

      IIF 37 IIF 38
  • Modi, Prity
    British born in January 1959

    Resident in England

    Registered addresses and corresponding companies
  • Modi, Prity
    British director born in January 1959

    Resident in England

    Registered addresses and corresponding companies
    • Jardines Lakeside, Shirwell Crescent, Furzton, Milton Keynes, MK4 1GA, United Kingdom

      IIF 49 IIF 50 IIF 51
  • Mr Hasmuk Modi
    British born in May 1950

    Resident in England

    Registered addresses and corresponding companies
    • Winterhill House, Snowdon Drive, Milton Keynes, MK6 1AP, United Kingdom

      IIF 52
  • Modi, Hasmukh
    British born in May 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite M, Earl Road, Stanley Green, Cheadle, Cheshire, SK8 6GN, England

      IIF 53
    • C/o Jardines Uk Ltd, Winterhill House, Snowdon Drive, Milton Keynes, MK6 1AP, England

      IIF 54
    • C/o Jardines Uk Ltd, Winterhill House, Snowdon Drive, Winterhill, Milton Keynes, MK6 1AP, England

      IIF 55 IIF 56 IIF 57
    • C/o Jardines (u.k) Limited, Winterhill House, Snowdon Drive, Winterhill, Milton Keynes, MK6 1AP, United Kingdom

      IIF 60
    • C/o Jardines (uk) Ltd, Winterhill House, Snowdon Drive, Winterhill, Milton Keynes, MK6 1AP, England

      IIF 61
    • Jardines Lakeside, Shirwell Crescent, Furzton, Milton Keynes, MK4 1GA, United Kingdom

      IIF 62 IIF 63
    • Jardines, Winterhill House, Snowdon Drive, Winterhill, Milton Keynes, MK6 1BP, England

      IIF 64
    • Jardines-lakeside, Shirwell Crescent, Furzton, Milton Keynes, MK4 1GA, United Kingdom

      IIF 65
    • Winterhill House, Snowdon Drive, Milton Keynes, MK6 1AP, England

      IIF 66 IIF 67 IIF 68
    • Winterhill House, Snowdon Drive, Winterhill, Milton Keynes, MK6 1AP, England

      IIF 70
  • Modi, Prity

    Registered addresses and corresponding companies
    • C/o Jardines Uk Ltd, Winterhill House, Snowdon Drive, Winterhill, Milton Keynes, MK6 1AP, England

      IIF 71 IIF 72
    • Jardines Lakeside, Shirwell Crescent, Furzton, Milton Keynes, MK4 1GA

      IIF 73
    • Jardines Lakeside, Shirwell Crescent, Furzton, Milton Keynes, MK4 1GA, United Kingdom

      IIF 74 IIF 75 IIF 76
    • Jardines-lakeside, Shirwell Crescent, Furzton, Milton Keynes, MK4 1GA, United Kingdom

      IIF 77
    • Winterhill House, Snowdon Drive, Winterhill, Milton Keynes, MK6 1AP, England

      IIF 78
  • Modi, Prity
    British secretary

    Registered addresses and corresponding companies
    • Winterhill House, Snowdon Drive, Winterhill, Milton Keynes, MK6 1AP, England

      IIF 79
  • Mrs Prity Modi
    British born in January 1959

    Resident in England

    Registered addresses and corresponding companies
    • C/o Jardines Uk Ltd, Winterhill House, Snowdon Drive, Winterhill, Milton Keynes, MK6 1AP, England

      IIF 80
    • C/o Jardines (uk) Ltd, Winterhill House, Snowdon Drive, Winterhill, Milton Keynes, MK6 1AP, England

      IIF 81
    • Winterhill House, Snowdon Drive, Milton Keynes, MK6 1AP

      IIF 82
    • Winterhill House, Snowdon Drive, Milton Keynes, MK6 1AP, England

      IIF 83 IIF 84
  • Hasmukh, Modi
    British

    Registered addresses and corresponding companies
    • The Lake House, Wavendon House Drive, Wavendon, Milton Keynes, Buckinghamshire, MK17 8AJ

      IIF 85
  • Mr Hasmukh Modi
    British born in May 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Jardines Uk Ltd, Winterhill House, Snowdon Drive, Milton Keynes, MK6 1AP, England

      IIF 86
    • C/o Jardines Uk Ltd, Winterhill House, Snowdon Drive, Winterhill, Milton Keynes, MK6 1AP, England

      IIF 87 IIF 88 IIF 89
    • C/o Jardines (u.k) Limited, Winterhill House, Snowdon Drive, Winterhill, Milton Keynes, MK6 1AP, United Kingdom

      IIF 95
    • C/o Jardines (uk) Ltd, Winterhill House, Snowdon Drive, Winterhill, Milton Keynes, MK6 1AP, England

      IIF 96 IIF 97 IIF 98
    • Jardines Lakeside, Shirwell Crescent, Furzton, Milton Keynes, MK4 1GA

      IIF 100 IIF 101
    • Jardines Lakeside, Shirwell Crescent, Furzton, Milton Keynes, MK4 1GA, England

      IIF 102
    • Jardines Lakeside, Shirwell Crescent, Furzton, Milton Keynes, MK4 1GA, United Kingdom

      IIF 103 IIF 104 IIF 105
    • Jardines, Winterhill House, Snowdon Drive, Winterhill, Milton Keynes, MK6 1BP, England

      IIF 106
    • Winterhill House, Snowdon Drive, Milton Keynes, MK6 1AP, England

      IIF 107 IIF 108 IIF 109
    • Winterhill House, Snowdon Drive, Winterhill, Milton Keynes, MK6 1AP, England

      IIF 110 IIF 111 IIF 112
child relation
Offspring entities and appointments 50
  • 1
    ASPLEY ESTATES LLP
    OC354486
    Cherwell House 5 Weathercock Lane, Woburn Sands, Milton Keynes, England
    Dissolved Corporate (6 parents)
    Officer
    2010-04-28 ~ 2015-05-26
    IIF 3 - LLP Designated Member → ME
  • 2
    CARBON FREE LTD
    - now 06629482
    TIMELOGIC LTD - 2008-12-12
    Beaufort Court, Egg Farm Lane, Kings Langley, England
    Active Corporate (23 parents, 1 offspring)
    Officer
    2015-10-13 ~ 2017-04-28
    IIF 22 - Director → ME
  • 3
    CHAFFRON APARTMENTS LTD
    12295921
    C/o Jardines Uk Ltd Winterhill House, Snowdon Drive, Milton Keynes, England
    Active Corporate (4 parents)
    Officer
    2019-11-04 ~ now
    IIF 54 - Director → ME
    Person with significant control
    2019-11-04 ~ 2026-01-22
    IIF 86 - Right to appoint or remove directors OE
  • 4
    DUCKWORTH HOUSE LIMITED
    15299152
    C/o Jardines Uk Ltd, Winterhill House Snowdon Drive, Winterhill, Milton Keynes, England
    Active Corporate (3 parents)
    Person with significant control
    2023-11-21 ~ 2024-08-02
    IIF 80 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 80 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    E C BEDFORD LTD
    13533765
    C/o Jardines (uk) Ltd, Winterhill House Snowdon Drive, Winterhill, Milton Keynes, England
    Active Corporate (1 parent)
    Officer
    2021-07-27 ~ now
    IIF 61 - Director → ME
    Person with significant control
    2021-07-27 ~ now
    IIF 97 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 97 - Right to appoint or remove directors OE
    IIF 97 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 81 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 81 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 81 - Right to appoint or remove directors OE
  • 6
    ELLIOT CHARLES BEDFORD LLP
    OC323134
    C/o Jardines Uk Ltd, Winterhill House Snowdon Drive, Winterhill, Milton Keynes, England
    Active Corporate (4 parents)
    Officer
    2006-10-11 ~ now
    IIF 1 - LLP Designated Member → ME
    2017-01-25 ~ now
    IIF 32 - LLP Designated Member → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 93 - Has significant influence or control OE
  • 7
    ELLIOT CHARLES CL LLP
    OC352193
    Elliot House Old Stratford Business Park, Falcon Drive, Milton Keynes, Buckinghamshire
    Dissolved Corporate (3 parents)
    Officer
    2010-02-09 ~ dissolved
    IIF 2 - LLP Designated Member → ME
  • 8
    ELLIOT CHARLES INVESTMENTS LLP
    OC352192
    Jardines Lakeside Shirwell Crescent, Furzton, Milton Keynes
    Dissolved Corporate (3 parents)
    Officer
    2010-02-09 ~ dissolved
    IIF 4 - LLP Designated Member → ME
  • 9
    ELLIOT CHARLES LUTON LLP
    OC327645
    C/o Jardines Uk Ltd, Winterhill House Snowdon Drive, Winterhill, Milton Keynes, England
    Active Corporate (4 parents)
    Officer
    2007-04-19 ~ now
    IIF 8 - LLP Designated Member → ME
    2017-01-25 ~ now
    IIF 31 - LLP Designated Member → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 87 - Has significant influence or control OE
  • 10
    ELLIOT CHARLES STAMFORD LLP
    - now OC305506
    ELLIOT CHARLES NORTHAMPTON LLP
    - 2006-10-03 OC305506
    THE ELLIOT CHARLES ST. NEOTS PARTNERSHIP LLP
    - 2006-04-13 OC305506
    Elliot House Old Stratford Business Park, Falcon Drive Old Stratford, Milton Keynes, Buckinghamshire
    Dissolved Corporate (4 parents)
    Officer
    2003-09-15 ~ dissolved
    IIF 6 - LLP Designated Member → ME
  • 11
    ELLIOT HOUSE (MANAGEMENT) LIMITED
    - now 03421822
    ELLIOT CHARLES MANAGEMENT (RUSHDEN) LIMITED
    - 2000-01-25 03421822
    3 Melchbourne Park, Melchbourne, Bedford, England
    Active Corporate (11 parents)
    Officer
    1997-08-19 ~ 2002-03-21
    IIF 25 - Director → ME
  • 12
    HAVELOCK HOUSE MANAGEMENT LIMITED
    03426030
    Flat 3 110 Fort Road, London
    Active Corporate (15 parents)
    Officer
    1997-08-28 ~ 1999-03-30
    IIF 28 - Director → ME
  • 13
    HINTLESHAM HALL HOTEL LIMITED
    - now 04797993
    SILBURY 275 LIMITED - 2003-08-05
    Hintlesham Hall, Hintlesham, Ipswich, Suffolk
    Active Corporate (13 parents)
    Officer
    2016-10-31 ~ now
    IIF 47 - Director → ME
    2003-10-03 ~ now
    IIF 19 - Director → ME
    Person with significant control
    2016-04-06 ~ 2026-01-22
    IIF 102 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 102 - Right to appoint or remove directors as a member of a firm OE
    IIF 102 - Has significant influence or control as a member of a firm OE
  • 14
    HOLDCO 1950 LIMITED
    16609784 15150551... (more)
    C/o Jardines (u.k) Limited, Winterhill House Snowdon Drive, Winterhill, Milton Keynes, United Kingdom
    Active Corporate (3 parents, 7 offsprings)
    Officer
    2025-07-28 ~ now
    IIF 60 - Director → ME
    Person with significant control
    2025-07-28 ~ now
    IIF 95 - Ownership of shares – 75% or more OE
    IIF 95 - Right to appoint or remove directors OE
    IIF 95 - Ownership of voting rights - 75% or more OE
  • 15
    INSTITUTE OF PHARMACY MANAGEMENT INTERNATIONAL LIMITED (THE)
    00811731
    Bank Chambers, 61 High Street, Cranbrook, Kent
    Active Corporate (41 parents)
    Officer
    2018-04-13 ~ now
    IIF 64 - Director → ME
    Person with significant control
    2018-04-13 ~ now
    IIF 106 - Has significant influence or control OE
  • 16
    IPA-PHARMACIES LIMITED
    - now 04613543
    AIMP LIMITED
    - 2024-05-08 04613543
    Suite M Earl Road, Stanley Green, Cheadle, Cheshire, England
    Active Corporate (31 parents, 2 offsprings)
    Officer
    2019-03-26 ~ now
    IIF 53 - Director → ME
  • 17
    JARDINES (U.K.) LIMITED
    - now 01827699
    JARDINES (MILTON KEYNES) LIMITED
    - 1984-12-03 01827699
    Winterhill House Snowdon Drive, Winterhill, Milton Keynes, England
    Active Corporate (6 parents, 8 offsprings)
    Officer
    ~ now
    IIF 16 - Director → ME
    IIF 48 - Director → ME
    2000-06-01 ~ now
    IIF 79 - Secretary → ME
    Person with significant control
    2016-10-31 ~ now
    IIF 110 - Ownership of voting rights - 75% or more OE
    IIF 110 - Ownership of shares – 75% or more OE
  • 18
    JARDINES BEDFORD LIMITED
    10681168
    Jardines Lakeside Shirwell Crescent, Furzton, Milton Keynes, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-03-21 ~ dissolved
    IIF 23 - Director → ME
    IIF 50 - Director → ME
    2017-03-21 ~ dissolved
    IIF 74 - Secretary → ME
    Person with significant control
    2017-03-21 ~ dissolved
    IIF 103 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 103 - Ownership of shares – More than 25% but not more than 50% OE
  • 19
    JARDINES DEVELOPMENTS LIMITED
    10220490
    Winterhill House Snowdon Drive, Winterhill, Milton Keynes, England
    Active Corporate (3 parents)
    Officer
    2016-06-08 ~ now
    IIF 17 - Director → ME
    Person with significant control
    2016-06-08 ~ 2026-01-22
    IIF 111 - Ownership of voting rights - 75% or more as a member of a firm OE
  • 20
    JARDINES LTD
    05813294
    Winterhill House Snowdon Drive, Winterhill, Milton Keynes, England
    Active Corporate (2 parents)
    Officer
    2006-05-11 ~ now
    IIF 21 - Director → ME
    2015-11-01 ~ now
    IIF 78 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 112 - Ownership of voting rights - 75% or more OE
    IIF 112 - Ownership of shares – 75% or more OE
    IIF 112 - Right to appoint or remove directors OE
  • 21
    JARDINES MANCHESTER LIMITED
    10681731
    Jardines Lakeside Shirwell Crescent, Furzton, Milton Keynes, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-03-21 ~ dissolved
    IIF 62 - Director → ME
    IIF 51 - Director → ME
    2017-03-21 ~ dissolved
    IIF 75 - Secretary → ME
    Person with significant control
    2017-03-21 ~ dissolved
    IIF 104 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 104 - Ownership of shares – More than 25% but not more than 50% OE
  • 22
    JARDINES PROPERTY DEVELOPMENTS LIMITED
    08165677
    C/o Jardines Uk Ltd, Winterhill House Snowdon Drive, Winterhill, Milton Keynes, England
    Active Corporate (3 parents)
    Officer
    2012-08-02 ~ now
    IIF 12 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 88 - Right to appoint or remove directors OE
    IIF 88 - Ownership of shares – 75% or more OE
    IIF 88 - Has significant influence or control OE
    IIF 88 - Ownership of voting rights - 75% or more OE
  • 23
    JEREZ LIMITED
    10516783
    C/o Jardines (uk) Limited, Jardines Lakeside Shirwell Crescent, Furzton, Milton Keynes, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2016-12-08 ~ dissolved
    IIF 63 - Director → ME
    IIF 49 - Director → ME
    2016-12-08 ~ dissolved
    IIF 76 - Secretary → ME
    Person with significant control
    2016-12-08 ~ dissolved
    IIF 105 - Right to appoint or remove directors OE
    IIF 105 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 105 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 24
    KINGSFIELD HOMES LIMITED
    11725072
    C/o Jardines Uk Ltd, Winterhill House Snowdon Drive, Winterhill, Milton Keynes, England
    Active Corporate (4 parents)
    Officer
    2018-12-12 ~ now
    IIF 57 - Director → ME
  • 25
    LAKESIDE MK LIMITED
    - now 10693706
    JARDINES LAKESIDE LIMITED
    - 2017-05-26 10693706
    C/o Jardines Uk Ltd, Winterhill House Snowdon Drive, Winterhill, Milton Keynes, England
    Active Corporate (1 parent)
    Officer
    2017-03-28 ~ now
    IIF 59 - Director → ME
    IIF 39 - Director → ME
    Person with significant control
    2017-03-28 ~ now
    IIF 90 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 90 - Ownership of shares – More than 25% but not more than 50% OE
  • 26
    MODI HOLDINGS LIMITED
    10693206
    C/o Jardines Uk Ltd, Winterhill House Snowdon Drive, Winterhill, Milton Keynes, England
    Active Corporate (1 parent)
    Officer
    2017-03-27 ~ now
    IIF 40 - Director → ME
    IIF 58 - Director → ME
    Person with significant control
    2017-03-27 ~ now
    IIF 89 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 89 - Ownership of shares – More than 25% but not more than 50% OE
  • 27
    OLDBROOK BOULEVARD MANAGEMENT LIMITED
    03982434
    Old School Cottage 6-7 Moulton Road, Pitsford, Northampton, England
    Active Corporate (6 parents)
    Officer
    2002-04-30 ~ 2004-12-14
    IIF 26 - Director → ME
    2000-04-28 ~ 2004-12-14
    IIF 37 - Secretary → ME
  • 28
    P3 MEDICAL GROUP LIMITED
    - now 05489687
    SECKLOE 269 LIMITED
    - 2006-09-13 05489687 05385634... (more)
    C/o P3 Medical Ltd, 1 Newbridge Close, Bristol
    Active Corporate (10 parents)
    Officer
    2006-04-05 ~ now
    IIF 18 - Director → ME
  • 29
    P3 MEDICAL LIMITED
    - now 01072913 04717258
    AMBA MEDICAL LIMITED - 2006-09-06
    AMBA MARKETING LIMITED - 1992-04-14
    1 Newbridge Close, Bristol
    Active Corporate (8 parents)
    Officer
    2010-10-11 ~ now
    IIF 20 - Director → ME
  • 30
    PIONEER HOUSE (INDUSTRIAL) LIMITED
    16364815 16301257... (more)
    Winterhill House, Snowdon Drive, Milton Keynes, England
    Active Corporate (2 parents)
    Officer
    2025-04-04 ~ now
    IIF 43 - Director → ME
    IIF 67 - Director → ME
    Person with significant control
    2025-04-04 ~ 2025-04-04
    IIF 109 - Has significant influence or control OE
  • 31
    PIONEER HOUSE (RESIDENTIAL) LIMITED
    16301257 16364815... (more)
    Winterhill House, Snowdon Drive, Milton Keynes
    Active Corporate (1 parent)
    Officer
    2025-03-07 ~ now
    IIF 69 - Director → ME
    IIF 45 - Director → ME
    Person with significant control
    2025-03-07 ~ now
    IIF 52 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 52 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 82 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 82 - Ownership of shares – More than 25% but not more than 50% OE
  • 32
    PIONEER HOUSE DEVELOPMENTS LIMITED
    - now 10681105
    JARDINES CROWNHILL LIMITED
    - 2017-05-26 10681105
    C/o Jardines Uk Ltd, Winterhill House Snowdon Drive, Winterhill, Milton Keynes, England
    Active Corporate (1 parent, 1 offspring)
    Officer
    2017-03-21 ~ now
    IIF 55 - Director → ME
    IIF 41 - Director → ME
    2017-03-21 ~ now
    IIF 71 - Secretary → ME
    Person with significant control
    2017-03-21 ~ now
    IIF 91 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 91 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 33
    PIONEER HOUSE INDUSTRIAL HOLDINGS LIMITED
    16366588 16368155... (more)
    Winterhill House, Snowdon Drive, Milton Keynes, England
    Active Corporate (1 parent)
    Officer
    2025-04-04 ~ now
    IIF 44 - Director → ME
    IIF 66 - Director → ME
    Person with significant control
    2025-04-04 ~ now
    IIF 84 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 84 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 108 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 108 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 34
    PIONEER HOUSE INVESTMENTS LLP
    OC345704
    Jardines Lakeside Shirwell Crescent, Furzton, Milton Keynes
    Dissolved Corporate (1 parent)
    Officer
    2009-05-18 ~ dissolved
    IIF 33 - LLP Designated Member → ME
    IIF 5 - LLP Designated Member → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 101 - Has significant influence or control OE
  • 35
    PIONEER HOUSE RESIDENTIAL HOLDINGS LIMITED
    16368155 16366588... (more)
    Winterhill House, Snowdon Drive, Milton Keynes, England
    Active Corporate (1 parent)
    Officer
    2025-04-07 ~ now
    IIF 46 - Director → ME
    IIF 68 - Director → ME
    Person with significant control
    2025-04-07 ~ now
    IIF 107 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 107 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 83 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 83 - Ownership of shares – More than 25% but not more than 50% OE
  • 36
    PRIMARY HEALTHCARE ALLIANCE LTD
    06474187
    Jardines Lakeside Shirwell Crescent, Furzton, Milton Keynes
    Dissolved Corporate (2 parents)
    Officer
    2008-01-16 ~ dissolved
    IIF 27 - Director → ME
    2017-04-01 ~ dissolved
    IIF 73 - Secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 100 - Ownership of shares – 75% or more OE
    IIF 100 - Ownership of voting rights - 75% or more OE
  • 37
    RADCLIFFE STREET LIMITED
    09882861
    C/o Jardines (uk) Ltd, Winterhill House Snowdon Drive, Winterhill, Milton Keynes, England
    Active Corporate (2 parents)
    Officer
    2015-11-20 ~ now
    IIF 13 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 99 - Ownership of shares – More than 25% but not more than 50% OE
  • 38
    SAFFRON HOUSE (BIGGLESWADE) MANAGEMENT LIMITED
    04831634
    48a Bunyan Road, Kempston, Bedford, United Kingdom
    Dissolved Corporate (11 parents)
    Officer
    2003-07-14 ~ 2005-11-09
    IIF 85 - Secretary → ME
  • 39
    SHEFFORD HEALTH LIMITED
    08945412
    Winterhill House Snowdon Drive, Winterhill, Milton Keynes, England
    Active Corporate (14 parents)
    Officer
    2024-10-25 ~ now
    IIF 70 - Director → ME
  • 40
    STRATTON HOUSE MANAGEMENT COMPANY LIMITED
    05473671
    48a Bunyan Road, Kempston, Bedford, United Kingdom
    Active Corporate (11 parents)
    Officer
    2005-06-07 ~ 2012-03-01
    IIF 30 - Director → ME
  • 41
    THE ELLIOT CHARLES BIGGLESWADE PARTNERSHIP LLP
    OC301479
    Elliot House Old Stratford Business Park Falcon Drive, Old Stratford, Milton Keynes, Buckinghamshire
    Dissolved Corporate (4 parents)
    Officer
    2002-02-14 ~ dissolved
    IIF 9 - LLP Designated Member → ME
  • 42
    THE ELLIOT CHARLES DODDINGTON PARTNERSHIP LLP
    OC302995
    Elliot House Old Stratford Business Park, Falcon Drive Old Stratford, Milton Keynes, Buckinghamshire
    Dissolved Corporate (4 parents)
    Officer
    2002-09-13 ~ dissolved
    IIF 10 - LLP Designated Member → ME
  • 43
    THE ELLIOT CHARLES WITNEY PARTNERSHIP LLP
    OC302584
    Jardines (uk) Limited, Jardines Lakeside Shirwell Crescent, Furzton, Milton Keynes
    Dissolved Corporate (4 parents)
    Officer
    2002-07-08 ~ dissolved
    IIF 7 - LLP Designated Member → ME
  • 44
    THE SAXON CENTRE MANAGEMENT COMPANY LIMITED
    04381097
    5 Argosy Court Scimitar Way, Whitley Business Park, Coventry, West Midlands, United Kingdom
    Active Corporate (6 parents)
    Officer
    2012-03-01 ~ 2012-03-01
    IIF 29 - Director → ME
    2019-10-04 ~ now
    IIF 34 - Secretary → ME
    2002-02-25 ~ 2005-11-09
    IIF 38 - Secretary → ME
    2012-03-01 ~ 2019-09-17
    IIF 36 - Secretary → ME
  • 45
    WEST ONE (BEDFORD) MANAGEMENT CO LIMITED
    - now 06428669
    WEST 1 (BEDFORD) MANAGEMENT CO LIMITED
    - 2007-11-29 06428669
    Jardines - Lakeside Shirwell Crescent, Furzton, Milton Keynes, Buckinghamshire, United Kingdom
    Dissolved Corporate (6 parents)
    Officer
    2007-11-15 ~ dissolved
    IIF 24 - Director → ME
  • 46
    WEST ONE BEDFORD LIMITED
    11105634
    Jardines-lakeside, Shirwell Crescent, Furzton, Milton Keynes, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-12-11 ~ dissolved
    IIF 65 - Director → ME
    2017-12-11 ~ dissolved
    IIF 77 - Secretary → ME
  • 47
    WINTERHILL FINANCE LTD
    - now 10537164
    JARDINES FINANCE LIMITED
    - 2025-08-07 10537164
    C/o Jardines Uk Ltd, Winterhill House Snowdon Drive, Winterhill, Milton Keynes, England
    Active Corporate (4 parents)
    Officer
    2016-12-22 ~ now
    IIF 42 - Director → ME
    IIF 56 - Director → ME
    2016-12-22 ~ now
    IIF 72 - Secretary → ME
    Person with significant control
    2016-12-22 ~ 2026-01-22
    IIF 92 - Ownership of shares – More than 50% but less than 75% as a member of a firm OE
    IIF 92 - Ownership of voting rights - More than 50% but less than 75% as a member of a firm OE
    IIF 92 - Right to appoint or remove directors as a member of a firm OE
    IIF 92 - Has significant influence or control as a member of a firm OE
  • 48
    ZEROSHIFT LIMITED
    10182360
    C/o Jardines (uk) Ltd, Winterhill House Snowdon Drive, Winterhill, Milton Keynes, England
    Active Corporate (1 parent)
    Officer
    2016-05-16 ~ now
    IIF 14 - Director → ME
    Person with significant control
    2016-05-16 ~ now
    IIF 98 - Ownership of voting rights - 75% or more OE
    IIF 98 - Ownership of shares – 75% or more as a member of a firm OE
  • 49
    ZEROSHIFT TECHNOLOGIES LIMITED
    10180492
    C/o Jardines (uk) Ltd, Winterhill House Snowdon Drive, Winterhill, Milton Keynes, England
    Active Corporate (1 parent)
    Officer
    2016-05-16 ~ now
    IIF 15 - Director → ME
    Person with significant control
    2016-05-16 ~ now
    IIF 96 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 96 - Ownership of voting rights - 75% or more OE
  • 50
    ZEROSHIFT TRANSMISSIONS LTD
    - now 07138497
    HEALTHCARE ESTATES LIMITED
    - 2013-01-16 07138497
    C/o Jardines Uk Ltd, Winterhill House Snowdon Drive, Winterhill, Milton Keynes, England
    Active Corporate (4 parents)
    Officer
    2010-01-27 ~ now
    IIF 11 - Director → ME
    2010-01-27 ~ now
    IIF 35 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 94 - Has significant influence or control 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.