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

Jenner, Jeffery Montague

    Related profiles found in government register
  • Jenner, Jeffery Montague
    British born in January 1978

    Resident in England

    Registered addresses and corresponding companies
    • Cedar House, Bridford, Exeter, Devon, EX6 7GZ, United Kingdom

      IIF 1
    • Cedar House, Bridford, Exeter, EX6 7GZ, England

      IIF 2
    • Cedar House, Bridford, Exeter, EX6 7GZ, United Kingdom

      IIF 3
    • 29, Thorneycroft Lane, Downhead Park, Milton Keynes, MK15 9BB, England

      IIF 4 IIF 5 IIF 6
    • Pitmaston House, Malvern Road, Worcester, WR2 4LL, England

      IIF 10
  • Jenner, Jeffery Montague
    British ceo born in January 1978

    Resident in England

    Registered addresses and corresponding companies
    • Pitmaston House, Pitmaston House, Malvern Road, Worcester, Worcestershire, WR2 4LL, United Kingdom

      IIF 11
  • Jenner, Jeffery Montague
    British company director born in January 1978

    Resident in England

    Registered addresses and corresponding companies
    • Pitmaston House, Malvern Road, Worcester, WR2 4ZG, England

      IIF 12
  • Jenner, Jeffery Montague
    British director born in January 1978

    Resident in England

    Registered addresses and corresponding companies
    • 5, Barnfield Crescent, Exeter, Devon, EX1 1QT

      IIF 13
    • Cedar House, Bridford, Exeter, EX6 7GZ, United Kingdom

      IIF 14
    • 15 Barbourne Terrace, Worcester, WR1 3JR, England

      IIF 15
    • Sunnyside, 15 Barbourne Terrace, Worcester, Worc, WR1 3JR, United Kingdom

      IIF 16
  • Jenner, Jeffery Montague
    British managing director born in January 1978

    Resident in England

    Registered addresses and corresponding companies
    • Pitmaston House, Malvern Road, Worcester, WR2 4ZG, England

      IIF 17
    • Pitmaston House, Malvern Road, Worcester, WR2 4ZG, United Kingdom

      IIF 18
    • Pitmaston House, Malvern Road, Worcester, Worcestershire, WR2 4ZG

      IIF 19
    • Pitmaston House, Malvern Road, Worcester, Worcestershire, WR2 4ZG, United Kingdom

      IIF 20
    • Pitmaston House, Pitmaston House, Malvern Road, Worcester, Worcestershire, WR2 4ZG, United Kingdom

      IIF 21
  • Jenner, Jeffery Montague
    British md born in January 1978

    Resident in England

    Registered addresses and corresponding companies
    • Mcs Nursery, Victoria Park Road, Exeter, EX2 4NU, United Kingdom

      IIF 22
    • 15, Barbourne Terrace, Worcester, Worcestershire, WR1 3JR, United Kingdom

      IIF 23
    • 92, Blakefield Road, Worcester, Worcestershire, WR2 5DP, United Kingdom

      IIF 24
    • Pitmaston House, Malvern Road, Worcester, WR2 4LL, England

      IIF 25
    • Pitmaston House, Malvern Road, Worcester, Worcestershire, WR2 4ZG, Great Britain

      IIF 26
    • Pitmaston House, Malvern Road, Worcester, Worcestershire, WR2 4ZG, United Kingdom

      IIF 27
  • Jenner, Jeffrey Montague
    British born in January 1978

    Resident in England

    Registered addresses and corresponding companies
  • Jenner, Jeffrey Arthur Montague
    British director born in January 1978

    Resident in England

    Registered addresses and corresponding companies
    • Pitmaston House, Malvern Road, Worcester, Worcestershire, WR2 4ZG, United Kingdom

      IIF 36
  • Jenner, Jeffery
    British born in December 1978

    Resident in England

    Registered addresses and corresponding companies
    • 29, Thorneycroft Lane, Downhead Park, Milton Keynes, MK15 9BB, England

      IIF 37
  • Jenner, Jeffery Montague
    British born in January 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Jenner, Jeffery Montague
    British company director born in January 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 29, Thorneycroft Lane, Downhead Park, Milton Keynes, MK15 9BB, England

      IIF 51
  • Jenner, Jeffery Montague
    British director born in January 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Pitmaston House, Malvern Road, Worcester, WR2 4LL, England

      IIF 52 IIF 53
    • Pitmaston House, Malvern Road, Worcester, WR2 4LL, United Kingdom

      IIF 54
    • Pitmaston House, Pitmaston House, Malvern Road, Worcester, WR2 4LL, United Kingdom

      IIF 55
  • Jenner, Jeffery Montague
    British directror born in January 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Pitmaston House, Malvern Road, Worcester, WR2 4LL, United Kingdom

      IIF 56
  • Jenner, Jeffery Montague
    British managing director born in January 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Pitmaston House, Pitmaston House Malvern Road, Worcester, WR2 4LL, England

      IIF 57
  • Jenner, Jeffery Montague
    British md born in January 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Pitmaston House, Malvern Road, Worcester, Worcestershire, WR2 4LL, England

      IIF 58
  • Jenner, Jeffery
    English managing director born in January 1978

    Resident in England

    Registered addresses and corresponding companies
    • Pitmaston House, Pitmaston House, Malvern Road, Worcester, Worcestershire, WR2 4ZG, United Kingdom

      IIF 59
  • Mr Jeffery Montague Jenner
    British born in January 1978

    Resident in England

    Registered addresses and corresponding companies
    • Pitmaston House, Malvern Road, Worcester, United Kingdom, United Kingdom

      IIF 60
  • Jenner, James
    British born in December 1972

    Resident in England

    Registered addresses and corresponding companies
    • 29, Thorneycroft Lane, Downhead Park, Milton Keynes, MK15 9BB, England

      IIF 61
  • Mr Jeffrey Montague Jenner
    British born in January 1978

    Resident in England

    Registered addresses and corresponding companies
  • Jenner, James William Clutton
    British born in December 1970

    Resident in England

    Registered addresses and corresponding companies
    • 29, Thorneycroft Lane, Downhead Park, Milton Keynes, MK15 9BB, England

      IIF 72
  • Jenner, James William Clutton
    British born in December 1971

    Resident in England

    Registered addresses and corresponding companies
  • Jenner, James William Clutton
    British ceo born in December 1971

    Resident in England

    Registered addresses and corresponding companies
    • Pitmaston House, Pitmaston House Malvern Road, Worcester, WR2 4LL, England

      IIF 109
    • Pitmaston House, Pitmaston House, Malvern Road, Worcester, Worcestershire, WR2 4LL, United Kingdom

      IIF 110
  • Jenner, James William Clutton
    British company director born in December 1971

    Resident in England

    Registered addresses and corresponding companies
    • 29, Thorneycroft Lane, Downhead Park, Milton Keynes, MK15 9BB, England

      IIF 111
  • Jenner, James William Clutton
    British director born in December 1971

    Resident in England

    Registered addresses and corresponding companies
    • 15 Barbourne Terrace, Worcester, WR1 3JR, England

      IIF 112
    • Pitmaston House, Malvern Road, Worcester, WR2 4LL, England

      IIF 113
    • Pitmaston House, Malvern Road, Worcester, WR2 4LL, United Kingdom

      IIF 114 IIF 115 IIF 116
    • Pitmaston House, Malvern Road, Worcester, Worcestershire, WR2 4ZG

      IIF 117
    • Pitmaston House, Malvern Road, Worcester, Worcestershire, WR2 4ZG, United Kingdom

      IIF 118 IIF 119
    • Pitmaston House, Pitmaston House, Malvern Road, Worcester, Worcestershire, WR2 4ZG, United Kingdom

      IIF 120
  • Jenner, James William Clutton
    British managing director born in December 1971

    Resident in England

    Registered addresses and corresponding companies
    • Pitmaston House, Malvern Road, Worcester, WR2 4LL, England

      IIF 121
    • Pitmaston House, Malvern Road, Worcester, WR2 4ZG, England

      IIF 122
    • Pitmaston House, Malvern Road, Worcester, WR2 4ZG, United Kingdom

      IIF 123
    • Pitmaston House, Malvern Road, Worcester, Worcestershire, WR2 4ZG, United Kingdom

      IIF 124
    • Pitmaston House, Pitmaston House, Malvern Road, Worcester, Worcestershire, WR2 4ZG, United Kingdom

      IIF 125 IIF 126
  • Jenner, James William Clutton
    British md born in December 1971

    Resident in England

    Registered addresses and corresponding companies
    • Mcs Nursery, Victoria Park Road, Exeter, EX2 4NU, United Kingdom

      IIF 127
    • 15, Barbourne Terrace, Worcester, Worcestershire, WR1 3JR, United Kingdom

      IIF 128
    • 92, Blakefield Road, Worcester, Worcestershire, WR5 5DP, United Kingdom

      IIF 129
    • Pitmaston House, Malvern Road, Worcester, United Kingdom

      IIF 130
    • Pitmaston House, Malvern Road, Worcester, Worcestershire, WR2 4LL, England

      IIF 131
    • Pitmaston House, Malvern Road, Worcester, Worcestershire, WR2 4ZG

      IIF 132
    • Pitmaston House, Malvern Road, Worcester, Worcestershire, WR2 4ZG, United Kingdom

      IIF 133
    • Pitmaston House, Pitmaston House, Malvern Road, Worcester, Worcestershire, WR2 4ZG, United Kingdom

      IIF 134
  • Jenner, Jeffery
    British born in January 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 29, Thorneycroft Lane, Downhead Park, Milton Keynes, MK15 9BB, England

      IIF 135
  • Jenner, Jeffery
    British md born in January 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Pitmaston House, Pitmaston House, Malvern Road, Worcester, Worcestershire, WR2 4ZG, United Kingdom

      IIF 136
  • Mr James Jenner
    British born in December 1971

    Resident in England

    Registered addresses and corresponding companies
    • 29, Thorneycroft Lane, Downhead Park, Milton Keynes, MK15 9BB, England

      IIF 137 IIF 138
    • Pitmaston House, Malvern Road, Worcester, Worcestershire, WR2 4ZG, England

      IIF 139
  • Mr James Jenner
    British born in December 1972

    Resident in England

    Registered addresses and corresponding companies
    • Pitmaston House, Malvern Road, Worcester, Worcestershire, WR2 4LL, United Kingdom

      IIF 140
  • Jenner, Jeffery
    British md born in December 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Pitmaston House, Pitmaston House, Malvern Road, Worcester, Worcestershire, WR2 4ZG, United Kingdom

      IIF 141
  • Jenner, Jeffrey
    British director born in January 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Pitmaston House, Malvern Road, Worcester, Worcestershire, WR2 4ZG, United Kingdom

      IIF 142
  • Mr Jeffrey Arthur Montague Jenner
    British born in January 1978

    Resident in England

    Registered addresses and corresponding companies
    • Pitmaston House, Malvern Road, Worcester, WR2 4LL, England

      IIF 143
  • Jenner, James James
    British ceo born in December 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Pitmaston House, Pitmaston House, Malvern Road, Worcester, Worcestershire, WR2 4ZG, United Kingdom

      IIF 144
  • Mr Jeffery Montague Jenner
    British born in January 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 29, Thorneycroft Lane, Downhead Park, Milton Keynes, MK15 9BB, United Kingdom

      IIF 145
    • 29, Thorneycroft Lane, Downhead Park, Milton Keynes, MK15 9BB, England

      IIF 146 IIF 147
    • Pitmaston House, Malvern Road, Worcester, WR2 4LL, England

      IIF 148
  • Jenner, James William Clutton
    British

    Registered addresses and corresponding companies
    • Pitmaston House, Malvern Road, Worcester, WR2 4LL, England

      IIF 149
  • James William Clutton Jenner
    British born in December 1971

    Resident in England

    Registered addresses and corresponding companies
    • 29, Thorneycroft Lane, Downhead Park, Milton Keynes, MK15 9BB, England

      IIF 150
  • Mr James William Clutton Jenner
    British born in December 1971

    Resident in England

    Registered addresses and corresponding companies
    • 29, Thorneycroft Lane, Downhead Park, Milton Keynes, MK15 9BB, England

      IIF 151 IIF 152 IIF 153
    • Pitmaston House, Malvern Road, Worcester, WR2 4LL, England

      IIF 162 IIF 163 IIF 164
    • Pitmaston House, Malvern Road, Worcester, WR2 4LL, United Kingdom

      IIF 165 IIF 166
    • Pitmaston House, Malvern Road, Worcester, WR2 4ZG

      IIF 167 IIF 168
    • Pitmaston House, Malvern Road, Worcester, Worcestershire, WR2 4LL, England

      IIF 169
    • Pitmaston House, Malvern Road, Worcester, Worcestershire, WR2 4ZG, United Kingdom

      IIF 170 IIF 171
    • Pitmaston House, Pitmaston House Malvern Road, Worcester, WR2 4LL, England

      IIF 172
    • Pitmaston House, Pitmaston House, Malvern Road, Worcester, Worcestershire, WR2 4LL, United Kingdom

      IIF 173
    • Pitmaston House, Pitmaston House, Malvern Road, Worcester, Worcestershire, WR2 4ZG, United Kingdom

      IIF 174 IIF 175
    • Pitmaston House, Pitmaston House, Malvern Road, Worcester, Wr2 4zg, WR2 4ZG, United Kingdom

      IIF 176
  • Jenner, James William Clutton

    Registered addresses and corresponding companies
    • 29, Thorneycroft Lane, Downhead Park, Milton Keynes, MK15 9BB, England

      IIF 177
    • Pitmaston House, Malvern Road, Malvern Road, Worcester, Worcestershire, WR2 4ZG, England

      IIF 178
  • Jenner, James

    Registered addresses and corresponding companies
    • 15 Barbourne Terrace, Worcester, WR1 3JR, England

      IIF 179
    • Pitmaston House, Malvern Road, Worcester, WR2 4ZG, United Kingdom

      IIF 180
  • Jenner, James William Clutton
    British born in December 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Jenner, James William Clutton
    British director born in December 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5, Barnfield Crescent, Exeter, Devon, EX1 1QT

      IIF 187
    • Sunnyside, 15 Barbourne Terrace, Worcester, WR1 3JR, United Kingdom

      IIF 188
    • Sunnyside, 15 Barbourne Terrace, Worcester, Worc, WR1 3JR, United Kingdom

      IIF 189
  • Mr James Jenner
    British born in December 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Pitmaston House, Malvern Road, Worcester, WR2 4LL, United Kingdom

      IIF 190
  • Mr James James Jenner
    British born in December 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Pitmaston House, Pitmaston House, Malvern Road, Worcester, Worcestershire, WR2 4ZG, United Kingdom

      IIF 191
  • Mr James William Clutton Jenner
    British born in December 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 29, Thorneycroft Lane, Downhead Park, Milton Keynes, MK15 9BB, United Kingdom

      IIF 192
    • Pitmaston House, Malvern Road, Worcester, Worcestershire, United Kingdom

      IIF 193
child relation
Offspring entities and appointments 68
  • 1
    1 SOMERS ROAD MANAGEMENT COMPANY LIMITED
    03534924
    29 Thorneycroft Lane, Downhead Park, Milton Keynes, England
    Active Corporate (8 parents)
    Officer
    2000-02-15 ~ now
    IIF 75 - Director → ME
    Person with significant control
    2017-03-22 ~ now
    IIF 160 - Has significant influence or control OE
  • 2
    2J GROUP LTD
    14270677
    29 Thorneycroft Lane, Downhead Park, Milton Keynes, England
    Active Corporate (1 parent, 3 offsprings)
    Officer
    2022-08-02 ~ now
    IIF 86 - Director → ME
    IIF 40 - Director → ME
    Person with significant control
    2022-08-02 ~ now
    IIF 147 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 147 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 147 - Right to appoint or remove directors OE
    IIF 154 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 154 - Right to appoint or remove directors OE
    IIF 154 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    ACLAND ROAD LIMITED
    12406306
    29 Thorneycroft Lane, Downhead Park, Milton Keynes, England
    Active Corporate (2 parents)
    Officer
    2020-01-15 ~ now
    IIF 4 - Director → ME
    IIF 96 - Director → ME
  • 4
    BASKERVILLE DEVELOPMENTS LIMITED
    09644777
    Pitmaston House, Malvern Road, Worcester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2015-06-17 ~ dissolved
    IIF 18 - Director → ME
    IIF 123 - Director → ME
  • 5
    BAXTER WILLIAMS LIMITED
    10377295
    8th Floor, 1 Temple Row, Birmingham
    Liquidation Corporate (3 parents)
    Officer
    2016-09-15 ~ 2016-09-15
    IIF 119 - Director → ME
    IIF 142 - Director → ME
  • 6
    BLOCK SPACE DEVELOPMENTS LIMITED
    12407184
    Kineton House 31, Horse Fair, Banbury, Oxfordshire, United Kingdom
    Active Corporate (4 parents)
    Officer
    2020-01-16 ~ 2024-12-03
    IIF 53 - Director → ME
    Person with significant control
    2020-01-16 ~ 2024-12-03
    IIF 148 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 148 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 148 - Right to appoint or remove directors OE
  • 7
    BLOCKWORKS GROUP LTD
    - now 08427894
    WOODSIDE HERITAGE LTD
    - 2016-06-13 08427894
    29 Thorneycroft Lane, Downhead Park, Milton Keynes, England
    Active Corporate (2 parents, 14 offsprings)
    Officer
    2013-03-04 ~ now
    IIF 184 - Director → ME
    IIF 135 - Director → ME
    Person with significant control
    2017-03-01 ~ 2023-10-24
    IIF 168 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF 168 - Has significant influence or control as a member of a firm OE
    IIF 168 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 168 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF 168 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 168 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
    IIF 168 - Right to appoint or remove directors as a member of a firm OE
    IIF 168 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
  • 8
    BLOCKYARD LIMITED
    10442054
    29 Thorneycroft Lane, Downhead Park, Milton Keynes, England
    Active Corporate (3 parents)
    Officer
    2016-11-30 ~ now
    IIF 106 - Director → ME
    2016-10-24 ~ now
    IIF 44 - Director → ME
    Person with significant control
    2016-10-24 ~ 2016-10-24
    IIF 60 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF 60 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 60 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 60 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
    IIF 60 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
    IIF 60 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF 60 - Right to appoint or remove directors OE
    IIF 60 - Has significant influence or control as a member of a firm OE
    2022-05-20 ~ now
    IIF 68 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 68 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 68 - Right to appoint or remove directors OE
  • 9
    BROAD STREET KIDDERMINSTER LIMITED
    11048530
    Pitmaston House Pitmaston House, Malvern Road, Worcester, Worcestershire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-11-06 ~ dissolved
    IIF 110 - Director → ME
    IIF 11 - Director → ME
    Person with significant control
    2017-11-06 ~ dissolved
    IIF 173 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 173 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF 173 - Has significant influence or control as a member of a firm OE
    IIF 173 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF 173 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 173 - Right to appoint or remove directors OE
    IIF 173 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
    IIF 173 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
    IIF 173 - Has significant influence or control over the trustees of a trust OE
  • 10
    CARDREW SCHOOL HOLDING LIMITED
    15218863
    29 Thorneycroft Lane, Downhead Park, Milton Keynes, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    2023-10-18 ~ now
    IIF 103 - Director → ME
    IIF 49 - Director → ME
  • 11
    CARDREW SCHOOL LTD
    15004135
    29 Thorneycroft Lane, Downhead Park, Milton Keynes, England
    Active Corporate (2 parents)
    Officer
    2023-07-14 ~ now
    IIF 72 - Director → ME
    IIF 35 - Director → ME
  • 12
    CARDREW SCHOOL OPERATIONS LIMITED
    15236052
    29 Thorneycroft Lane, Downhead Park, Milton Keynes, England
    Active Corporate (2 parents)
    Officer
    2023-10-25 ~ now
    IIF 73 - Director → ME
    IIF 42 - Director → ME
  • 13
    CATHERINE STREET CHESTERFIELD LIMITED
    11757049
    Pitmaston House, Malvern Road, Worcester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2019-01-09 ~ dissolved
    IIF 54 - Director → ME
    IIF 115 - Director → ME
    Person with significant control
    2019-01-09 ~ dissolved
    IIF 190 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 190 - Ownership of shares – More than 25% but not more than 50% OE
  • 14
    CENTRAL & SOUTHERN CONSTRUCTION LTD
    08941962
    5 Barnfield Crescent, Exeter, Devon
    Dissolved Corporate (1 parent)
    Officer
    2014-03-17 ~ dissolved
    IIF 13 - Director → ME
    IIF 187 - Director → ME
  • 15
    CENTRAL & SOUTHERN HOMES LTD
    12617058
    29 Thorneycroft Lane, Downhead Park, Milton Keynes, England
    Active Corporate (1 parent)
    Officer
    2020-05-21 ~ now
    IIF 74 - Director → ME
    IIF 46 - Director → ME
    Person with significant control
    2020-05-21 ~ now
    IIF 150 - Right to appoint or remove directors OE
    IIF 150 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 150 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 146 - Right to appoint or remove directors OE
    IIF 146 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 146 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 16
    CLIFF GARDENS LIMITED
    10809802
    29 Thorneycroft Lane, Downhead Park, Milton Keynes, England
    Active Corporate (2 parents)
    Officer
    2017-06-08 ~ now
    IIF 6 - Director → ME
    IIF 90 - Director → ME
    Person with significant control
    2017-06-08 ~ 2022-05-20
    IIF 166 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
    IIF 166 - Has significant influence or control as a member of a firm OE
    IIF 166 - Right to appoint or remove directors OE
    IIF 166 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
    IIF 166 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 166 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 166 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF 166 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trust OE
  • 17
    CLIFTON ROAD EXETER 1 LIMITED
    13536711 13979816
    29 Thorneycroft Lane, Downhead Park, Milton Keynes, England
    Active Corporate (2 parents)
    Officer
    2021-07-29 ~ now
    IIF 43 - Director → ME
    IIF 99 - Director → ME
  • 18
    CLIFTON ROAD EXETER 2 LIMITED
    13979816 13536711
    29 Thorneycroft Lane, Downhead Park, Milton Keynes, England
    Active Corporate (2 parents)
    Officer
    2022-03-16 ~ now
    IIF 41 - Director → ME
    IIF 97 - Director → ME
  • 19
    DENMARK ROAD GLOUCESTER LIMITED
    11714639
    Pitmaston House, Malvern Road, Worcester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-12-06 ~ dissolved
    IIF 116 - Director → ME
    IIF 56 - Director → ME
  • 20
    DWELLING SPACE LTD
    08427983
    29 Thorneycroft Lane, Downhead Park, Milton Keynes, England
    Active Corporate (1 parent)
    Officer
    2013-03-04 ~ now
    IIF 8 - Director → ME
    IIF 183 - Director → ME
    Person with significant control
    2017-03-01 ~ now
    IIF 159 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 159 - Right to appoint or remove directors OE
    IIF 159 - Ownership of shares – More than 25% but not more than 50% OE
    2022-05-20 ~ now
    IIF 63 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 63 - Right to appoint or remove directors OE
    IIF 63 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 21
    ELDON LODGE HOUSING LIMITED
    10444500
    Pitmaston House Pitmaston House, Malvern Road, Worcester, Worcestershire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2016-12-13 ~ dissolved
    IIF 120 - Director → ME
    2016-10-25 ~ 2016-10-25
    IIF 134 - Director → ME
    2016-12-01 ~ dissolved
    IIF 59 - Director → ME
    2016-10-25 ~ 2016-10-25
    IIF 141 - Director → ME
    2016-12-01 ~ 2019-10-24
    IIF 125 - Director → ME
    Person with significant control
    2016-10-25 ~ 2022-05-20
    IIF 175 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 175 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
    IIF 175 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 175 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF 175 - Has significant influence or control as a member of a firm OE
    IIF 175 - Right to appoint or remove directors OE
    IIF 175 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF 175 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
  • 22
    EVESHAM STREET DEVELOPMENT LIMITED
    11018504
    29 Thorneycroft Lane, Downhead Park, Milton Keynes, England
    Active Corporate (2 parents)
    Officer
    2017-10-18 ~ now
    IIF 39 - Director → ME
    IIF 61 - Director → ME
    Person with significant control
    2017-10-18 ~ 2022-05-20
    IIF 140 - Right to appoint or remove directors OE
    IIF 140 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
    IIF 140 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 140 - Has significant influence or control as a member of a firm OE
    IIF 140 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
    IIF 140 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 140 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF 140 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trust OE
  • 23
    EXETER CITY CAR PARKING LIMITED
    10144321
    29 Thorneycroft Lane, Downhead Park, Milton Keynes, England
    Active Corporate (1 parent)
    Officer
    2016-04-25 ~ now
    IIF 89 - Director → ME
    IIF 37 - Director → ME
    Person with significant control
    2022-05-20 ~ now
    IIF 67 - Right to appoint or remove directors OE
    IIF 67 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 67 - Ownership of voting rights - More than 25% but not more than 50% OE
    2017-04-01 ~ now
    IIF 158 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF 158 - Has significant influence or control as a member of a firm OE
    IIF 158 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
    IIF 158 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
    IIF 158 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF 158 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 158 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 158 - Right to appoint or remove directors OE
  • 24
    FAIRVIEW (NEW BUILDS) LIMITED
    13988689
    29 Thorneycroft Lane, Downhead Park, Milton Keynes, England
    Active Corporate (2 parents)
    Officer
    2022-03-19 ~ now
    IIF 31 - Director → ME
    IIF 87 - Director → ME
  • 25
    FAIRVIEW (ROWAN) LIMITED
    13980031
    29 Thorneycroft Lane, Downhead Park, Milton Keynes, England
    Active Corporate (2 parents)
    Officer
    2022-03-16 ~ now
    IIF 32 - Director → ME
    IIF 92 - Director → ME
  • 26
    FAIRVIEW BODMIN LIMITED
    13719439
    29 Thorneycroft Lane, Downhead Park, Milton Keynes, England
    Active Corporate (2 parents)
    Officer
    2021-11-02 ~ now
    IIF 104 - Director → ME
    IIF 45 - Director → ME
  • 27
    FAIRVIEW BODMIN NEW BUILDS LIMITED
    15185830
    29 Thorneycroft Lane, Downhead Park, Milton Keynes, England
    Active Corporate (2 parents)
    Officer
    2023-10-04 ~ now
    IIF 101 - Director → ME
    IIF 47 - Director → ME
  • 28
    FAIRVIEW HOUSE DEVELOPMENTS LIMITED
    12393299
    29 Thorneycroft Lane, Downhead Park, Milton Keynes, England
    Active Corporate (1 parent, 4 offsprings)
    Officer
    2020-01-09 ~ now
    IIF 29 - Director → ME
    IIF 82 - Director → ME
    Person with significant control
    2020-01-09 ~ now
    IIF 137 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
    2022-05-20 ~ now
    IIF 66 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 66 - Right to appoint or remove directors OE
    IIF 66 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 29
    FRIARS WALK EXETER 1 LIMITED
    13620337
    Pitmaston House, Malvern Road, Worcester, England
    Dissolved Corporate (3 parents)
    Officer
    2021-09-14 ~ dissolved
    IIF 52 - Director → ME
    IIF 113 - Director → ME
  • 30
    FROG STREET DEVELOPMENTS LIMITED
    11622270
    29 Thorneycroft Lane, Downhead Park, Milton Keynes, England
    Active Corporate (2 parents)
    Officer
    2018-10-15 ~ now
    IIF 93 - Director → ME
    IIF 7 - Director → ME
  • 31
    HAREFIELD ROAD COVENTRY LIMITED
    11714724
    Pitmaston House Pitmaston House, Malvern Road, Worcester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-12-06 ~ dissolved
    IIF 114 - Director → ME
    IIF 55 - Director → ME
  • 32
    HARESFIELD HOUSE LIMITED
    09758757
    Pitmaston House, Malvern Road, Worcester, Worcestershire
    Dissolved Corporate (2 parents)
    Officer
    2016-09-05 ~ 2016-09-05
    IIF 132 - Director → ME
    2015-09-02 ~ 2016-09-02
    IIF 133 - Director → ME
    2015-09-02 ~ 2015-09-30
    IIF 27 - Director → ME
    2016-12-01 ~ 2021-09-30
    IIF 121 - Director → ME
    2016-12-13 ~ dissolved
    IIF 117 - Director → ME
    2016-12-01 ~ dissolved
    IIF 19 - Director → ME
    2016-03-01 ~ 2016-09-02
    IIF 26 - Director → ME
  • 33
    HAWTHORN COTTAGE NURSERY LIMITED
    09825512
    Pitmaston House Pitmaston House, Malvern Road, Worcester, Worcestershire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2015-10-15 ~ dissolved
    IIF 129 - Director → ME
    IIF 24 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 174 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 174 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 174 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
    IIF 174 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF 174 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
    IIF 174 - Has significant influence or control as a member of a firm OE
    IIF 174 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF 174 - Right to appoint or remove directors OE
  • 34
    HEATH END ROAD LIMITED
    11907959
    Pitmaston House, Malvern Road, Worcester, England
    Dissolved Corporate (2 parents)
    Officer
    2019-03-27 ~ dissolved
    IIF 122 - Director → ME
    IIF 17 - Director → ME
  • 35
    HESDIN DRIVEWAYS LIMITED
    13709367
    29 Thorneycroft Lane, Downhead Park, Milton Keynes, England
    Active Corporate (1 parent)
    Officer
    2021-10-28 ~ now
    IIF 98 - Director → ME
    Person with significant control
    2021-10-28 ~ now
    IIF 156 - Right to appoint or remove directors OE
    IIF 156 - Ownership of voting rights - 75% or more OE
  • 36
    HESDIN ESTATE LIMITED
    - now 14047553
    HESDIN HOLIDAYS LIMITED
    - 2024-03-08 14047553
    29 Thorneycroft Lane, Downhead Park, Milton Keynes, England
    Active Corporate (2 parents)
    Officer
    2022-04-14 ~ now
    IIF 88 - Director → ME
  • 37
    HESDIN HALL LIMITED
    - now 12075397
    LONGLEAT GEORGIAN FARMHOUSE LIMITED
    - 2021-05-12 12075397
    29 Thorneycroft Lane, Downhead Park, Milton Keynes, England
    Active Corporate (2 parents)
    Officer
    2019-06-28 ~ now
    IIF 83 - Director → ME
    Person with significant control
    2019-06-28 ~ 2021-06-01
    IIF 139 - Has significant influence or control as a member of a firm OE
    IIF 139 - Right to appoint or remove directors as a member of a firm OE
    IIF 139 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 139 - Ownership of shares – 75% or more as a member of a firm OE
  • 38
    J JENNER CONSTRUCTION LIMITED
    09286672
    Pitmaston House, Malvern Road, Worcester, England
    Dissolved Corporate (1 parent)
    Officer
    2014-10-29 ~ dissolved
    IIF 15 - Director → ME
    IIF 112 - Director → ME
    2014-10-29 ~ dissolved
    IIF 179 - Secretary → ME
    Person with significant control
    2016-10-01 ~ dissolved
    IIF 193 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
    IIF 193 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF 193 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF 193 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 193 - Has significant influence or control as a member of a firm OE
    IIF 193 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
    IIF 193 - Right to appoint or remove directors OE
    IIF 193 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 39
    J4 DEVELOPMENTS LIMITED
    04295635
    29 Thorneycroft Lane, Downhead Park, Milton Keynes, England
    Active Corporate (7 parents)
    Officer
    2010-10-01 ~ 2021-10-26
    IIF 12 - Director → ME
    2010-10-01 ~ now
    IIF 185 - Director → ME
    2010-11-10 ~ now
    IIF 177 - Secretary → ME
    Person with significant control
    2016-12-01 ~ 2021-10-26
    IIF 167 - Has significant influence or control OE
    IIF 167 - Has significant influence or control over the trustees of a trust OE
    IIF 167 - Has significant influence or control as a member of a firm OE
  • 40
    KINDERKARE DAY NURSERIES LTD
    - now 05008797
    HAWTHORN COTTAGE NURSERY SCHOOL LTD
    - 2007-08-16 05008797
    29 Thorneycroft Lane, Downhead Park, Milton Keynes, England
    Active Corporate (1 parent)
    Officer
    2004-01-07 ~ now
    IIF 108 - Director → ME
    IIF 1 - Director → ME
    2004-01-07 ~ now
    IIF 178 - Secretary → ME
    Person with significant control
    2022-05-20 ~ now
    IIF 62 - Right to appoint or remove directors OE
    IIF 62 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 62 - Ownership of voting rights - More than 25% but not more than 50% OE
    2017-01-01 ~ now
    IIF 157 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 157 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 157 - Right to appoint or remove directors OE
  • 41
    LADY AVA TOWER LTD
    16066445
    29 Thorneycroft Lane, Downhead Park, Milton Keynes, England
    Active Corporate (2 parents)
    Officer
    2024-11-07 ~ now
    IIF 85 - Director → ME
  • 42
    LONDON ROAD NURSERY SCHOOL LTD
    04673675
    29 Thorneycroft Lane, Downhead Park, Milton Keynes, England
    Active Corporate (1 parent)
    Officer
    2003-02-21 ~ now
    IIF 105 - Director → ME
    IIF 10 - Director → ME
    2003-02-21 ~ now
    IIF 149 - Secretary → ME
    Person with significant control
    2022-05-20 ~ now
    IIF 70 - Right to appoint or remove directors OE
    IIF 70 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 70 - Ownership of shares – More than 25% but not more than 50% OE
    2017-02-01 ~ now
    IIF 151 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 151 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 151 - Right to appoint or remove directors OE
  • 43
    MAGDALEN COURT SCHOOL LTD
    07443971
    Pitmaston House, Malvern Road, Worcester, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2010-11-18 ~ dissolved
    IIF 188 - Director → ME
    IIF 14 - Director → ME
    Person with significant control
    2016-11-01 ~ dissolved
    IIF 165 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
    IIF 165 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 165 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 165 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF 165 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF 165 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
    IIF 165 - Right to appoint or remove directors as a member of a firm OE
    IIF 165 - Has significant influence or control as a member of a firm OE
  • 44
    MCS HOUSE LIMITED
    14070427
    29 Thorneycroft Lane, Downhead Park, Milton Keynes, England
    Active Corporate (2 parents)
    Officer
    2022-04-26 ~ now
    IIF 48 - Director → ME
    IIF 84 - Director → ME
  • 45
    MCS NURSERY LIMITED
    09825471
    Pitmaston House, Malvern Road, Worcester, England
    Dissolved Corporate (1 parent)
    Officer
    2015-10-15 ~ dissolved
    IIF 22 - Director → ME
    IIF 127 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 164 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 164 - Right to appoint or remove directors as a member of a firm OE
    IIF 164 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 164 - Has significant influence or control as a member of a firm OE
    IIF 164 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF 164 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF 164 - Right to appoint or remove directors OE
    IIF 164 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
    IIF 164 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 164 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
  • 46
    MCS OPERATIONS LIMITED
    16721396
    29 Thorneycroft Lane, Downhead Park, Milton Keynes, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-09-16 ~ now
    IIF 38 - Director → ME
    IIF 181 - Director → ME
    Person with significant control
    2025-09-16 ~ now
    IIF 145 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 145 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 192 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 192 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 47
    MIDIL LIMITED
    11024193
    Pitmaston House, Malvern Road, Worcester, Worcestershire, England
    Dissolved Corporate (1 parent)
    Officer
    2017-10-20 ~ dissolved
    IIF 58 - Director → ME
    IIF 131 - Director → ME
    Person with significant control
    2017-10-20 ~ dissolved
    IIF 169 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF 169 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
    IIF 169 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 169 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 169 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF 169 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
    IIF 169 - Has significant influence or control as a member of a firm OE
    IIF 169 - Right to appoint or remove directors OE
  • 48
    MOJI3 LIMITED
    09411238
    29 Thorneycroft Lane, Downhead Park, Milton Keynes, England
    Dissolved Corporate (2 parents)
    Officer
    2015-01-28 ~ dissolved
    IIF 2 - Director → ME
    IIF 107 - Director → ME
    2015-01-28 ~ dissolved
    IIF 180 - Secretary → ME
    Person with significant control
    2017-01-01 ~ dissolved
    IIF 176 - Right to appoint or remove directors OE
    IIF 176 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF 176 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 176 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
    IIF 176 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF 176 - Has significant influence or control as a member of a firm OE
    IIF 176 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
    IIF 176 - Ownership of shares – More than 25% but not more than 50% OE
  • 49
    MOOR HOUSE HEREFORD LIMITED
    10492532
    29 Thorneycroft Lane, Downhead Park, Milton Keynes, England
    Active Corporate (2 parents)
    Officer
    2016-12-01 ~ now
    IIF 79 - Director → ME
    IIF 9 - Director → ME
    2016-11-23 ~ 2016-11-23
    IIF 118 - Director → ME
    IIF 36 - Director → ME
    Person with significant control
    2016-11-23 ~ 2023-11-23
    IIF 170 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
    IIF 170 - Right to appoint or remove directors OE
    IIF 170 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF 170 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 170 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
    IIF 170 - Right to appoint or remove directors as a member of a firm OE
    IIF 170 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF 170 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 170 - Right to appoint or remove directors with control over the trustees of a trust OE
  • 50
    NEWCOMBES CREDITON (BUNGALOW) LIMITED
    14013274
    29 Thorneycroft Lane, Downhead Park, Milton Keynes, England
    Active Corporate (2 parents)
    Officer
    2022-03-30 ~ now
    IIF 80 - Director → ME
    IIF 33 - Director → ME
  • 51
    NEWCOMBES CREDITON (NEW BUILDS) LIMITED
    14549567
    29 Thorneycroft Lane, Downhead Park, Milton Keynes, England
    Active Corporate (2 parents)
    Officer
    2022-12-19 ~ now
    IIF 34 - Director → ME
    IIF 78 - Director → ME
  • 52
    NEWCOMBES CREDITON HOUSE LIMITED
    15186098
    29 Thorneycroft Lane, Downhead Park, Milton Keynes, England
    Dissolved Corporate (2 parents)
    Officer
    2023-10-04 ~ dissolved
    IIF 111 - Director → ME
    IIF 51 - Director → ME
  • 53
    NEWCOMBES CREDITON LIMITED
    13746766
    29 Thorneycroft Lane, Downhead Park, Milton Keynes, England
    Active Corporate (1 parent, 4 offsprings)
    Officer
    2021-11-16 ~ now
    IIF 81 - Director → ME
    IIF 50 - Director → ME
    Person with significant control
    2021-11-16 ~ now
    IIF 152 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 152 - Right to appoint or remove directors OE
    IIF 152 - Ownership of shares – More than 25% but not more than 50% OE
    2022-05-20 ~ now
    IIF 65 - Right to appoint or remove directors OE
    IIF 65 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 65 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 54
    NEWCOMBES CREDITON MANAGEMENT COMPANY LIMITED
    14730340
    29 Thorneycroft Lane, Downhead Park, Milton Keynes, England
    Active Corporate (2 parents)
    Officer
    2023-03-14 ~ now
    IIF 100 - Director → ME
    IIF 30 - Director → ME
    Person with significant control
    2023-03-14 ~ 2023-05-16
    IIF 71 - Ownership of voting rights - 75% or more OE
  • 55
    PARTNER AI LIMITED
    16303750
    29 Thorneycroft Lane, Downhead Park, Milton Keynes, England
    Active Corporate (1 parent)
    Officer
    2025-03-10 ~ now
    IIF 95 - Director → ME
    Person with significant control
    2025-03-10 ~ now
    IIF 153 - Ownership of shares – 75% or more OE
    IIF 153 - Ownership of voting rights - 75% or more OE
    IIF 153 - Right to appoint or remove directors OE
  • 56
    PINBROOK HOUSE LIMITED
    07259065
    29 Thorneycroft Lane, Downhead Park, Milton Keynes, England
    Active Corporate (3 parents)
    Officer
    2010-05-19 ~ now
    IIF 186 - Director → ME
    IIF 3 - Director → ME
    Person with significant control
    2017-05-01 ~ now
    IIF 161 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF 161 - Has significant influence or control as a member of a firm OE
    IIF 161 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 161 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 161 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
    IIF 161 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF 161 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
    IIF 161 - Right to appoint or remove directors OE
    2022-05-20 ~ now
    IIF 64 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 64 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 64 - Right to appoint or remove directors OE
  • 57
    PITMASTON APARTMENTS LTD
    08846772
    29 Thorneycroft Lane, Downhead Park, Milton Keynes, England
    Active Corporate (1 parent, 1 offspring)
    Officer
    2014-01-15 ~ now
    IIF 182 - Director → ME
    Person with significant control
    2017-01-01 ~ now
    IIF 162 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
    IIF 162 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 162 - Right to appoint or remove directors as a member of a firm OE
    IIF 162 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF 162 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF 162 - Right to appoint or remove directors OE
    IIF 162 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
    IIF 162 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 162 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 58
    PITMASTON APARTMENTS MANAGEMENT COMPANY LIMITED
    16370121
    29 Thorneycroft Lane, Downhead Park, Milton Keynes, England
    Active Corporate (1 parent)
    Officer
    2025-04-07 ~ now
    IIF 102 - Director → ME
    Person with significant control
    2025-04-07 ~ now
    IIF 163 - Ownership of voting rights - 75% or more OE
    IIF 163 - Right to appoint or remove directors OE
  • 59
    PORTLAND HOUSE MALVERN LIMITED
    10359802
    Pitmaston House Pitmaston House, Malvern Road, Worcester, Worcestershire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2016-12-01 ~ dissolved
    IIF 21 - Director → ME
    2016-09-05 ~ 2016-09-05
    IIF 136 - Director → ME
    2016-12-01 ~ dissolved
    IIF 126 - Director → ME
    2016-09-05 ~ 2016-09-05
    IIF 144 - Director → ME
    Person with significant control
    2016-09-05 ~ dissolved
    IIF 191 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trust OE
    IIF 191 - Ownership of shares – More than 50% but less than 75% OE
    IIF 191 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 191 - Has significant influence or control as a member of a firm OE
    IIF 191 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trust OE
    IIF 191 - Ownership of shares – More than 50% but less than 75% as a member of a firm OE
    IIF 191 - Right to appoint or remove directors as a member of a firm OE
    IIF 191 - Ownership of voting rights - More than 50% but less than 75% as a member of a firm OE
  • 60
    ST LEONARDS HOMES LIMITED
    09646750
    Pitmaston House, Malvern Road, Worcester, Worcestershire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2015-06-18 ~ dissolved
    IIF 124 - Director → ME
    IIF 20 - Director → ME
  • 61
    SUNNYSIDE NURSERY LIMITED
    09825447
    Pitmaston House, Malvern Road, Worcester, Worcestershire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2015-10-15 ~ dissolved
    IIF 23 - Director → ME
    IIF 128 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 171 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
    IIF 171 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 171 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 171 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF 171 - Right to appoint or remove directors OE
    IIF 171 - Has significant influence or control as a member of a firm OE
  • 62
    THE GLOBE EXETER LIMITED
    12393326
    29 Thorneycroft Lane, Downhead Park, Milton Keynes, England
    Active Corporate (1 parent, 3 offsprings)
    Officer
    2020-01-09 ~ now
    IIF 28 - Director → ME
    IIF 94 - Director → ME
    Person with significant control
    2022-05-20 ~ now
    IIF 69 - Right to appoint or remove directors OE
    IIF 69 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 69 - Ownership of voting rights - More than 25% but not more than 50% OE
    2020-01-09 ~ now
    IIF 138 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 138 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 138 - Right to appoint or remove directors OE
  • 63
    THORNE HOUSE YEOVIL LIMITED
    11579378
    29 Thorneycroft Lane, Downhead Park, Milton Keynes, England
    Active Corporate (2 parents)
    Officer
    2018-09-20 ~ now
    IIF 5 - Director → ME
    IIF 77 - Director → ME
  • 64
    THOULSTONE BARNS LIMITED
    - now 12709001
    THOULSTONE GRANARY BARNS LTD
    - 2021-07-28 12709001
    29 Thorneycroft Lane, Downhead Park, Milton Keynes, England
    Active Corporate (2 parents)
    Officer
    2020-07-01 ~ now
    IIF 76 - Director → ME
  • 65
    THOULSTONE FARM LIMITED
    11896877
    29 Thorneycroft Lane, Downhead Park, Milton Keynes, England
    Active Corporate (1 parent, 4 offsprings)
    Officer
    2019-03-21 ~ now
    IIF 91 - Director → ME
    Person with significant control
    2019-03-21 ~ now
    IIF 155 - Right to appoint or remove directors OE
    IIF 155 - Ownership of shares – 75% or more OE
    IIF 155 - Ownership of voting rights - 75% or more OE
  • 66
    TILLEY BEAR ROSIE LIMITED
    08546212 09761586
    Sunnyside, 15 Barbourne Terrace, Worcester, Worc
    Dissolved Corporate (2 parents)
    Officer
    2013-05-28 ~ dissolved
    IIF 189 - Director → ME
    IIF 16 - Director → ME
  • 67
    TILLEY BEAR ROSIE LIMITED
    09761586 08546212
    Pitmaston House, Malvern Road, Worcester, England
    Dissolved Corporate (1 parent)
    Officer
    2015-09-03 ~ 2015-09-30
    IIF 130 - Director → ME
    2015-09-03 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 143 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 143 - Has significant influence or control over the trustees of a trust OE
    IIF 143 - Ownership of shares – 75% or more OE
    IIF 143 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 143 - Right to appoint or remove directors as a member of a firm OE
    IIF 143 - Has significant influence or control as a member of a firm OE
    IIF 143 - Ownership of voting rights - 75% or more OE
    IIF 143 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 143 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 143 - Right to appoint or remove directors OE
    IIF 143 - Ownership of shares – 75% or more as a member of a firm OE
  • 68
    WSM BRISTOL ROAD LOWER LIMITED
    10812092
    Pitmaston House, Pitmaston House Malvern Road, Worcester, England
    Dissolved Corporate (1 parent)
    Officer
    2017-06-09 ~ dissolved
    IIF 109 - Director → ME
    IIF 57 - Director → ME
    Person with significant control
    2017-06-09 ~ dissolved
    IIF 172 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF 172 - Right to appoint or remove directors OE
    IIF 172 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
    IIF 172 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
    IIF 172 - Has significant influence or control as a member of a firm OE
    IIF 172 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 172 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 172 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trust 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.