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

Lockwood, John William

    Related profiles found in government register
  • Lockwood, John William
    British chairman born in August 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Cammeringham Manor, Cammeringham, Lincoln, Lincolnshire, LN1 2SJ

      IIF 1
  • Lockwood, John William
    British company director born in August 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Lockwood, John William
    British director born in August 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Cammeringham Manor, Cammeringham, Lincoln, Lincolnshire, LN1 2SJ

      IIF 8
    • icon of address Mere Road, Branston, Lincoln, Lincolnshire, LN4 1NJ, United Kingdom

      IIF 9
    • icon of address Unit 1.01 And 1.02 Alchemy Building, Lincoln Science & Innovation Park, Poplar Avenue, Lincoln, LN6 7GZ, England

      IIF 10
  • Lockwood, John William
    British farmer born in August 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Cammeringham Manor, Cammeringham, Lincoln, Lincolnshire, LN1 2SJ

      IIF 11 IIF 12 IIF 13
    • icon of address Scampton House, Scampton, Lincoln, Lincolnshire, LN1 2SF

      IIF 14
    • icon of address Scampton House, Scampton, Lincoln, Lincolnshire, LN1 2SF, United Kingdom

      IIF 15
  • Lockwood, John William
    British farmer/company director born in August 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Cammeringham Manor, Cammeringham, Lincoln, Lincolnshire, LN1 2SJ

      IIF 16
  • Lockwood, John William
    British co director born in August 1954

    Resident in England

    Registered addresses and corresponding companies
  • Lockwood, John William
    British company director born in August 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10-12, Frederick Sanger Road, Surrey Research Park, Guildford, Surrey, GU2 7YD, England

      IIF 21
    • icon of address Scampton House, Scampton, Lincoln, Lincolnshire, LN1 2SF, England

      IIF 22 IIF 23
    • icon of address Scampton House, Scampton, Lincoln, Lincolnshire, LN1 2SF, United Kingdom

      IIF 24
  • Lockwood, John William
    British director born in August 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Raf Ingham Heritage Centre, Middle Street, Fillingham, Gainsborough, Lincolnshire, DN21 5BU

      IIF 25
    • icon of address Scampton House, Scampton, Lincoln, Lincolnshire, LN1 2SF, United Kingdom

      IIF 26
    • icon of address The Maltings, Brayford Wharf East, Lincoln, LN5 7AY, England

      IIF 27
  • Lockwood, John William
    British farmer born in August 1954

    Registered addresses and corresponding companies
    • icon of address Scampton House, Scampton, Lincoln, Lincolnshire, LN1 2FF

      IIF 28
  • Mr John William Lockwood
    British born in August 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Cammeringham Manor, Cammeringham, LN1 2SH, United Kingdom

      IIF 29
    • icon of address Scampton House, Scampton, Lincoln, Lincolnshire, LN1 2SF, United Kingdom

      IIF 30
  • Lockwood, George William
    British chartered surveyor born in March 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Scampton House, Scampton, Lincoln, Lincolnshire, LN1 2SF, United Kingdom

      IIF 31 IIF 32
  • Lockwood, George William
    British company director born in March 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Scampton House, Scampton, Lincoln, Lincolnshire, LN1 2SF

      IIF 33
  • Lockwood, George William
    British director born in March 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15, Newland, Lincoln, LN1 1XG, England

      IIF 34
    • icon of address Scampton House, Scampton, Lincoln, LN1 2SF

      IIF 35
    • icon of address Scampton House, Scampton, Lincoln, LN1 2SF, England

      IIF 36
    • icon of address Scampton House, Scampton, Lincoln, Lincolnshire, LN1 2SF

      IIF 37 IIF 38 IIF 39
    • icon of address Scampton House, Scampton, Lincoln, Lincolnshire, LN1 2SF, United Kingdom

      IIF 40
  • Mr John William Lockwood
    British born in August 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Scampton House, Scampton, Lincoln, LN1 2SF

      IIF 41 IIF 42
    • icon of address Scampton House, Scampton, Lincoln, Lincolnshire, LN1 2SF

      IIF 43 IIF 44 IIF 45
    • icon of address North Point, Stafford Drive, Battlefield Enterprise Park, Shrewsbury, Shropshire, SY1 3BF, England

      IIF 46
  • Mr George William Lockwood
    British born in March 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15, Newland, Lincoln, LN1 1XG, England

      IIF 47
    • icon of address Scampton House, Scampton, Lincoln, Lincolnshire, LN1 2SF

      IIF 48 IIF 49 IIF 50
    • icon of address North Point, Stafford Drive, Battlefield Enterprise Park, Shrewsbury, Shropshire, SY1 3BF, England

      IIF 51
child relation
Offspring entities and appointments
Active 16
  • 1
    icon of address Mere Road, Branston, Lincoln, Lincolnshire
    Active Corporate (8 parents, 2 offsprings)
    Officer
    icon of calendar 2006-07-04 ~ now
    IIF 8 - Director → ME
  • 2
    BRANSTON POTATOES LIMITED - 2003-11-03
    BRANSTON PACKERS LIMITED - 1994-04-18
    icon of address Mere Road, Branston, Lincoln, Lincolnshire
    Active Corporate (5 parents, 5 offsprings)
    Officer
    icon of calendar 2007-10-01 ~ now
    IIF 20 - Director → ME
  • 3
    icon of address Mere Road, Branston, Lincoln, Lincolnshire
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-07-31
    Officer
    icon of calendar 2007-10-01 ~ now
    IIF 18 - Director → ME
  • 4
    icon of address Scampton House, Scampton, Lincoln
    Active Corporate (3 parents)
    Officer
    icon of calendar ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 41 - Has significant influence or controlOE
  • 5
    HUMBEROAK PROPERTIES (1988) LIMITED - 1989-07-20
    HIGHFAME DEVELOPMENTS LIMITED - 1989-01-30
    icon of address Scampton House, Scampton, Lincoln, Lincolnshire
    Active Corporate (5 parents, 3 offsprings)
    Equity (Company account)
    23,306,000 GBP2024-02-28
    Officer
    icon of calendar 2009-12-01 ~ now
    IIF 39 - Director → ME
    icon of calendar ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 44 - Ownership of shares – More than 50% but less than 75%OE
  • 6
    STARTIME T.V. PRODUCTS LIMITED - 1977-12-31
    icon of address Scampton House, Scampton, Lincoln, Lincolnshire
    Active Corporate (3 parents)
    Equity (Company account)
    1,826,167 GBP2024-09-30
    Officer
    icon of calendar ~ now
    IIF 14 - Director → ME
  • 7
    SSQ22 LIMITED - 2014-07-11
    icon of address Scampton House, Scampton, Lincoln, Lincolnshire
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    393,862 GBP2024-02-28
    Officer
    icon of calendar 2017-09-04 ~ now
    IIF 38 - Director → ME
    icon of calendar 2014-06-16 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2019-10-16 ~ now
    IIF 49 - Ownership of shares – 75% or moreOE
    IIF 49 - Ownership of voting rights - 75% or moreOE
  • 8
    icon of address Scampton House, Scampton, Lincoln, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2022-12-19 ~ now
    IIF 36 - Director → ME
  • 9
    SPRIDLINGTON BIOGAS LIMITED - 2013-06-12
    WILCHAP (LINCOLN) 80 LIMITED - 2013-05-17
    icon of address Wilkin Chapman Llp, The Maltings, Brayford Wharf East, Lincoln, England
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2013-07-25 ~ dissolved
    IIF 27 - Director → ME
  • 10
    icon of address 15 Newland, Lincoln, England
    Active Corporate (15 parents)
    Net Assets/Liabilities (Company account)
    23,454 GBP2024-03-31
    Officer
    icon of calendar 2021-06-18 ~ now
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2021-06-18 ~ now
    IIF 47 - Has significant influence or controlOE
  • 11
    DONARCRAFT LIMITED - 1992-05-18
    icon of address Greetwell Place, Lime Kiln Way, Lincoln, England
    Active Corporate (28 parents)
    Equity (Company account)
    4,909,331 GBP2024-03-31
    Officer
    icon of calendar 2007-06-25 ~ now
    IIF 19 - Director → ME
  • 12
    LOCKWOOD FARMS LIMITED - 1993-04-01
    CASTLE HILL PROPERTIES LIMITED - 1986-12-31
    BRITPLAS MANUFACTURING LIMITED - 1976-12-31
    icon of address Scampton House, Scampton, Lincoln
    Active Corporate (5 parents)
    Officer
    icon of calendar 2019-05-02 ~ now
    IIF 35 - Director → ME
    icon of calendar ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 42 - Ownership of shares – More than 50% but less than 75%OE
  • 13
    icon of address Scampton House, Scampton, Lincoln, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    600,999 GBP2024-12-31
    Officer
    icon of calendar 2019-03-20 ~ now
    IIF 15 - Director → ME
  • 14
    SSQ24 LTD
    - now
    ST NICHOLAS HOUSE MANAGEMENT COMPANY LTD - 2015-03-06
    icon of address Scampton House, Scampton, Lincoln, Lincolnshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-05-21 ~ dissolved
    IIF 31 - Director → ME
    icon of calendar 2014-06-16 ~ dissolved
    IIF 22 - Director → ME
  • 15
    SCAMPTON PROPERTIES LIMITED - 2013-04-26
    icon of address Scampton House, Scampton, Lincoln, Lincolnshire
    Active Corporate (3 parents)
    Equity (Company account)
    -69,542 GBP2024-02-28
    Officer
    icon of calendar 2013-04-25 ~ now
    IIF 40 - Director → ME
    icon of calendar 2013-02-26 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2016-04-26 ~ now
    IIF 50 - Ownership of shares – 75% or moreOE
    icon of calendar 2018-01-01 ~ now
    IIF 48 - Ownership of shares – 75% or moreOE
    IIF 48 - Ownership of voting rights - 75% or moreOE
  • 16
    FOSSEGATE PARK LIMITED - 1997-07-18
    TEMPLE GARTH LIMITED - 1997-07-02
    icon of address Scampton House, Scampton, Lincoln, Lincolnshire
    Active Corporate (6 parents)
    Equity (Company account)
    22,587 GBP2023-11-30
    Officer
    icon of calendar 2014-04-11 ~ now
    IIF 37 - Director → ME
    icon of calendar 2003-01-30 ~ now
    IIF 6 - Director → ME
Ceased 15
  • 1
    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 2017-07-28 ~ 2023-01-09
    IIF 10 - Director → ME
  • 2
    BRANSTON POTATOES LIMITED - 2003-11-03
    BRANSTON PACKERS LIMITED - 1994-04-18
    icon of address Mere Road, Branston, Lincoln, Lincolnshire
    Active Corporate (5 parents, 5 offsprings)
    Officer
    icon of calendar 1994-01-21 ~ 2006-07-26
    IIF 28 - Director → ME
  • 3
    STARTIME T.V. PRODUCTS LIMITED - 1977-12-31
    icon of address Scampton House, Scampton, Lincoln, Lincolnshire
    Active Corporate (3 parents)
    Equity (Company account)
    1,826,167 GBP2024-09-30
    Person with significant control
    icon of calendar 2018-03-01 ~ 2025-02-12
    IIF 43 - Has significant influence or control OE
  • 4
    SSQ22 LIMITED - 2014-07-11
    icon of address Scampton House, Scampton, Lincoln, Lincolnshire
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    393,862 GBP2024-02-28
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-10-16
    IIF 45 - Ownership of shares – 75% or more OE
  • 5
    icon of address 10-12 Frederick Sanger Road, Guildford, Surrey, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2013-10-17 ~ 2018-07-06
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 6
    icon of address 26 Westgate, Lincoln, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2011-12-14 ~ 2016-07-05
    IIF 33 - Director → ME
    IIF 7 - Director → ME
  • 7
    icon of address Raf Ingham Heritage Centre Middle Street, Fillingham, Gainsborough, Lincolnshire
    Active Corporate (1 parent)
    Equity (Company account)
    20,345 GBP2024-02-29
    Officer
    icon of calendar 2023-11-08 ~ 2025-04-10
    IIF 25 - Director → ME
  • 8
    icon of address Lincolnshire Showground, Grange-de-lings, Lincoln
    Active Corporate (12 parents, 1 offspring)
    Officer
    icon of calendar 2008-05-08 ~ 2015-01-19
    IIF 4 - Director → ME
    icon of calendar 1994-01-06 ~ 2008-01-10
    IIF 16 - Director → ME
  • 9
    LINCOLNSHIRE EVENTS CENTRE LIMITED - 2014-03-20
    LINCOLNSHIRE AGRICULTURAL ENTERPRISES LIMITED - 2006-10-02
    LINCOLNSHIRE AGRICULTURAL SOCIETY ENTERPRISES LIMITED - 1994-09-14
    icon of address Lincolnshire Showground, Grange De Lings, Lincoln
    Active Corporate (4 parents)
    Equity (Company account)
    4 GBP2024-09-30
    Officer
    icon of calendar 2009-01-10 ~ 2016-01-11
    IIF 1 - Director → ME
    icon of calendar 2002-01-10 ~ 2008-01-10
    IIF 2 - Director → ME
  • 10
    icon of address Scampton House, Scampton, Lincoln, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    600,999 GBP2024-12-31
    Person with significant control
    icon of calendar 2019-03-20 ~ 2023-04-20
    IIF 30 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 11
    WILCHAP 526 LIMITED - 2009-02-11
    icon of address Holme Farm, Welton Cliff, Lincoln, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-08-21 ~ 2014-01-08
    IIF 17 - Director → ME
  • 12
    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 9 - Director → ME
  • 13
    icon of address Kendal House, 41 Scotland Street, Sheffield, South Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1999-02-10 ~ 2013-05-09
    IIF 5 - Director → ME
  • 14
    icon of address 453 High Street, Lincoln, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    icon of calendar 2015-03-09 ~ 2017-08-15
    IIF 32 - Director → ME
    icon of calendar 2015-03-25 ~ 2017-08-15
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-01-06
    IIF 51 - Right to appoint or remove directors as a member of a firm OE
    IIF 46 - Right to appoint or remove directors as a member of a firm OE
  • 15
    S.ANSELM'S SCHOOL TRUST LIMITED - 2023-09-07
    icon of address S Anselm's Preparatory School, Stanedge Road, Bakewell, Derbyshire
    Dissolved Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    3,227,589 GBP2021-08-31
    Officer
    icon of calendar 1996-03-03 ~ 2013-05-09
    IIF 3 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.