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

Mrs Jill Miranda May

    Related profiles found in government register
  • Mrs Jill Miranda May
    British born in June 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Bingham's Melcombe, Dorchester, Dorset, DT2 7PZ

      IIF 1
    • icon of address C/o Langham Industries Limited, Bingham's Melcombe, Dorchester, Dorset, DT2 7PZ, England

      IIF 2
    • icon of address C/o Bridgewood Financial Solutions Limited, Cumberland House, 35 Park Row, Nottingham, NG1 6EE

      IIF 3
  • May, Jill Miranda
    British born in June 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Bursary, Wellington College, Duke's Ride, Crowthorne, Berkshire, RG45 7PU

      IIF 4
    • icon of address C/o Langham Industries Limited, Bingham's Melcombe, Dorchester, Dorset, DT2 7PZ, England

      IIF 5
    • icon of address 29 Palace Gardens Terrace, Kensington, London, W8 4SB, United Kingdom

      IIF 6
    • icon of address 1a Place Farm, Court Street, Tisbury, Salisbury, SP3 6LW, England

      IIF 7
    • icon of address 1a Place Farm, Court Street, Tisbury, Salisbury, Wiltshire, SP3 6LW, England

      IIF 8
  • May, Jill Miranda
    British bank worker born in June 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 29 Palace Gardens Terrace, Kensington, London, W8 4SB

      IIF 9
  • May, Jill Miranda
    British company director born in June 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 60, Gresham Street, London, EC2V 7BB

      IIF 10
  • May, Jill Miranda
    British housewife born in June 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 29 Palace Gardens Terrace, Kensington, London, W8 4SB

      IIF 11
  • May, Jill Miranda
    British none born in June 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 52-54, Gracechurch Street, London, EC3V 0EH, England

      IIF 12 IIF 13
  • May, Jill Miranda
    British born in June 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 60, Victoria Embankment, London, EC4Y 0JP

      IIF 14
  • May, Jill Miranda
    British non-executive director born in June 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Gonerby Road, Gonerby Hill Foot, Grantham, Lincolnshire, NG31 8HE

      IIF 15
  • May, Jill Miranda
    British born in June 1961

    Registered addresses and corresponding companies
    • icon of address Dower House, Bingham's Melcombe, Dorchester, Dorset, DT2 7PZ, United Kingdom

      IIF 16
    • icon of address Bingham's Melcombe, Dorchester, Dorset, DT2 7PZ

      IIF 17
child relation
Offspring entities and appointments
Active 9
  • 1
    WINTERS MARINE LIMITED - 1984-02-10
    STONE MARINE LIMITED - 1986-11-12
    PLYMOUTH MARINE SERVICES LIMITED - 1989-10-31
    ELECTRONIC CONTRACT MAINTENANCE LIMITED - 1976-12-31
    icon of address C/o Bridgewood Financial Solutions Limited Cumberland House, 35 Park Row, Nottingham
    Liquidation Corporate (4 parents)
    Equity (Company account)
    6,314,500 GBP2022-12-31
    Person with significant control
    icon of calendar 2024-09-25 ~ now
    IIF 3 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 3 - Ownership of shares – More than 50% but less than 75%OE
    IIF 3 - Right to appoint or remove directorsOE
  • 2
    JPMORGAN FLEMING CLAVERHOUSE INVESTMENT TRUST PLC - 2007-04-20
    CLAVERHOUSE INVESTMENT TRUST PUBLIC LIMITED COMPANY - 1983-05-05
    FLEMING CLAVERHOUSE INVESTMENT TRUST PUBLIC LIMITEDCOMPANY(THE) - 2003-04-28
    icon of address 60 Victoria Embankment, London
    Active Corporate (6 parents)
    Officer
    icon of calendar 2017-02-01 ~ now
    IIF 14 - Director → ME
  • 3
    LANGHAM FARMING COMPANY LIMITED - 2004-01-15
    icon of address Bingham's Melcombe, Dorchester, Dorset
    Active Corporate (7 parents)
    Equity (Company account)
    9,314,053 GBP2024-12-31
    Officer
    icon of calendar 2003-12-08 ~ now
    IIF 17 - Director → ME
  • 4
    VACU-LUG INVESTMENTS LIMITED - 1981-12-31
    icon of address Dower House, Bingham's Melcombe, Dorchester, Dorset, United Kingdom
    Active Corporate (7 parents, 2 offsprings)
    Profit/Loss (Company account)
    6,235,701 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 1996-05-24 ~ now
    IIF 16 - Director → ME
  • 5
    icon of address Bingham's Melcombe, Dorchester, Dorset
    Active Corporate (7 parents)
    Equity (Company account)
    774,835 GBP2024-12-31
    Officer
    icon of calendar 2024-11-01 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2020-01-01 ~ now
    IIF 1 - Has significant influence or controlOE
  • 6
    icon of address C/o Langham Industries Limited, Bingham's Melcombe, Dorchester, Dorset, England
    Active Corporate (1 parent)
    Equity (Company account)
    11,825,215 GBP2024-12-31
    Officer
    icon of calendar 2018-10-23 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2018-10-23 ~ now
    IIF 2 - Ownership of voting rights - More than 50% but less than 75%OE
  • 7
    icon of address 4 Cheapside House, High Street, Gillingham, Dorset, United Kingdom
    Active Corporate (9 parents)
    Equity (Company account)
    0 GBP2019-12-31
    Officer
    icon of calendar 2021-09-22 ~ now
    IIF 7 - Director → ME
  • 8
    LAWNPORT LIMITED - 1993-02-02
    TUSK TRADING LIMITED - 2004-09-03
    icon of address 4 Cheapside House, High Street, Gillingham, Dorset
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-09-26 ~ now
    IIF 8 - Director → ME
  • 9
    THE WELLINGTON COLLEGE INTERNATIONAL LIMITED - 2022-11-01
    LAWGRA (NO.1483) LIMITED - 2008-07-16
    icon of address The Bursary Wellington College, Duke's Ride, Crowthorne, Berkshire
    Active Corporate (9 parents)
    Officer
    icon of calendar 2021-09-09 ~ now
    IIF 4 - Director → ME
Ceased 6
  • 1
    ALPHA FMC TOPCO LIMITED - 2017-10-04
    ALPHA FINANCIAL MARKETS CONSULTING PLC - 2024-08-27
    ACTIUM HOLDINGS PLC - 2024-08-27
    ALPHA FINANCIAL MARKETS CONSULTING LIMITED - 2017-10-04
    CAELIUS TOPCO LIMITED - 2016-11-23
    icon of address 60 Gresham Street, London
    Active Corporate (5 parents, 4 offsprings)
    Officer
    icon of calendar 2020-06-30 ~ 2024-08-19
    IIF 10 - Director → ME
  • 2
    icon of address 1 Stewart's Court, 218-220 Stewart's Road, London
    Active Corporate (6 parents)
    Officer
    icon of calendar 2004-10-19 ~ 2007-04-24
    IIF 9 - Director → ME
  • 3
    ABRDN APIT (GENERAL PARTNER) LIMITED - 2024-12-03
    AVIVA INVESTORS UK REAL ESTATE RECOVERY II (GENERAL PARTNER) LIMITED - 2015-12-23
    STANDARD LIFE INVESTMENTS SLIPIT (GENERAL PARTNER) LIMITED - 2022-06-23
    icon of address 10th Floor 110 Cannon Street, London, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2019-03-12 ~ 2024-11-29
    IIF 13 - Director → ME
  • 4
    STANDARD LIFE INVESTMENTS (SLIPIT NOMINEE) LIMITED - 2022-06-23
    ABRDN (APIT NOMINEE) LIMITED - 2024-12-03
    AVIVA INVESTORS UK REAL ESTATE RECOVERY II (NOMINEE) LIMITED - 2015-12-23
    icon of address 10th Floor 110 Cannon Street, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2019-03-12 ~ 2024-11-29
    IIF 12 - Director → ME
  • 5
    icon of address Morley College North Kensington Centre, Wornington Road, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    3,673,637 GBP2024-03-31
    Officer
    icon of calendar 1996-10-04 ~ 2005-07-15
    IIF 11 - Director → ME
  • 6
    VACU-LUG LIMITED - 2020-04-08
    VACU-LUG TRACTION TYRES LIMITED - 2019-05-14
    VACULUG EUROPE LIMITED - 2020-04-08
    VACULUG TECHNOLOGIES LIMITED - 2020-04-08
    icon of address Gonerby Road, Gonerby Hill Foot, Grantham, Lincolnshire
    Active Corporate (2 parents)
    Equity (Company account)
    13,909,830 GBP2024-12-30
    Officer
    icon of calendar 2015-10-01 ~ 2018-07-31
    IIF 15 - 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.