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

White, Alec Nathan

    Related profiles found in government register
  • White, Alec Nathan

    Registered addresses and corresponding companies
    • The Barn 11a, Queen Catherine Road, Steeple Claydon, Buckingham, MK18 2PZ, England

      IIF 1
    • Studio 5, The Old Kiln, Penncroft Farm, Itchel Lane, Crondall, Hampshire, GU10 5PX, England

      IIF 2
    • 14 Bell Weir Close, Staines, Middlesex, TW19 6HF

      IIF 3
  • White, Alec

    Registered addresses and corresponding companies
    • Ajr & Co, Queen Catherine Road, Buckingham, Buckinghamshire, MK18 2PZ, England

      IIF 4
    • The Barn, 11a Queen Catherine Road, Steeple Claydon, Buckingham, MK18 2PZ, England

      IIF 5
  • White, Alec Nathan
    British

    Registered addresses and corresponding companies
    • Dingley Dell Garden Centre, Toddington Road, Westoning, Bedford, Bedfordshire, MK45 5AH, England

      IIF 6
    • Dingley Dell Garden Centre, Toddington Road, Westoning, Bedford, MK45 5AH, England

      IIF 7
  • White, Alec Nathan
    British director

    Registered addresses and corresponding companies
    • Orchard House, Adelaide Road, Ashford, Surrey, TW15 3LJ

      IIF 8
    • 14 Bell Weir Close, Staines, Middlesex, TW19 6HF

      IIF 9
  • White, Alec Nathan
    British director born in August 1978

    Registered addresses and corresponding companies
    • Orchard House, Adelaide Road, Ashford, Surrey, TW15 3LJ

      IIF 10
  • White, Alec
    British born in August 1978

    Resident in England

    Registered addresses and corresponding companies
  • White, Alec
    British accountant born in August 1978

    Resident in England

    Registered addresses and corresponding companies
    • Incuba, Brewers Hill Road, Dunstable, Bedfordshire, LU61AA, England

      IIF 42
    • The Incuba, Brewers Hill Road, Dunstable, Bedfordshire, LU6 1AA, England

      IIF 43
  • White, Alec
    British director born in August 1978

    Resident in England

    Registered addresses and corresponding companies
    • Dingley Dell Nursery, Toddington Road, Westoning, Bedford, MK45 5AH

      IIF 44
    • Incuba, Brewers Hill Road, Dunstable, Bedfordshire, LU6 1AA, England

      IIF 45
    • The Incuba, Brewers Hill Road, Dunstable, Bedfordshire, LU6 1AA, England

      IIF 46 IIF 47
  • White, Alec Nathan
    born in August 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 49, Tring Road, Aylesbury, HP20 1LD, United Kingdom

      IIF 48
  • White, Alec Nathan
    British born in August 1978

    Resident in England

    Registered addresses and corresponding companies
    • Dingley Dell Garden Centre, Toddington Road, Westoning, Bedford, MK45 5AH, England

      IIF 49
    • Dingley Dell Nursery, Toddington Road, Westoning, Bedford, MK45 5AH, United Kingdom

      IIF 50
    • The Barn, 11a Queen Catherine Road, Steeple Claydon, Buckingham, MK18 2PZ, England

      IIF 51
    • Dingley Dell Garden Centre, Toddington Road, Westoning, Bedfordshire, MK45 5AH, United Kingdom

      IIF 52
  • White, Alec Nathan
    British director born in August 1978

    Resident in England

    Registered addresses and corresponding companies
    • Dingley Dell Garden Centre, Toddington Road, Westoning, Bedford, Bedfordshire, MK45 5AH, England

      IIF 53
    • 14 Bell Weir Close, Staines, Middlesex, TW19 6HF

      IIF 54 IIF 55
  • White, Alec Nathan
    English accountant born in August 1978

    Resident in England

    Registered addresses and corresponding companies
    • The Incuuba, Suite 2, Brewers Hill Road, Dunstable, Bedfordshire, LU6 1AA, England

      IIF 56
  • White, Alec Nathan
    English business consultant born in August 1978

    Resident in England

    Registered addresses and corresponding companies
    • C/o Connected Accounting, 2 Victoria Square, Victoria Street, St Albans, Hertfordshire, AL1 3TF, United Kingdom

      IIF 57
  • White, Alec Nathan
    English nurseryman born in August 1978

    Resident in England

    Registered addresses and corresponding companies
    • 12 Home Farm, Loseley Park, Guildford, Surrey, GU3 1HS

      IIF 58
  • Mr Alec White
    British born in August 1978

    Resident in England

    Registered addresses and corresponding companies
    • Dingley Dell Nursery, Toddington Road, Westoning, Bedford, Bedfordshire, MK45 5AH, England

      IIF 59
    • 11a, Queen Catherine Road, Steeple Claydon, Buckingham, MK18 2PZ, England

      IIF 60
    • Ajr & Co, Queen Catherine Road, Buckingham, Buckinghamshire, MK18 2PZ, England

      IIF 61
    • The Barn, 11a Queen Catherine Road, Steeple Claydon, Buckingham, MK18 2PZ, England

      IIF 62 IIF 63 IIF 64
    • The Barn, Queen Catherine Road, Steeple Claydon, Buckingham, MK18 2PZ, England

      IIF 69
    • Incuba, Brewers Hill Road, Dunstable, Bedfordshire, LU6 1AA, England

      IIF 70
    • Incuba, Brewers Hill Road, Dunstable, Bedfordshire, LU61AA, England

      IIF 71
    • The Incuba, Brewers Hill Road, Dunstable, Bedfordshire, LU6 1AA, England

      IIF 72 IIF 73 IIF 74
    • The Incuuba, Suite 2, Brewers Hill Road, Dunstable, Bedfordshire, LU6 1AA, England

      IIF 75
    • C/o Connected Accounting, 2 Victoria Square, Victoria Street, St Albans, Hertfordshire, AL1 3TF, United Kingdom

      IIF 76 IIF 77
    • C/o Connected Accounting, 2 Victoria Square, Victoria Street, St. Albans, Hertfordshire, AL1 3TF, England

      IIF 78
  • Mr Alec White
    English born in August 1978

    Resident in England

    Registered addresses and corresponding companies
    • The Barn, 11a Queen Catherine Road, Steeple Claydon, Buckingham, MK18 2PZ, England

      IIF 79
  • White, Alec Nathan
    English born in August 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Dingley Dell Nursery, Toddington Road, Westoning, Bedford, MK45 5AH

      IIF 80
    • Dingley Dell Nursery, Toddington Road, Westoning, Bedford, MK45 5AH, England

      IIF 81
  • White, Alec Nathan
    English accountant born in August 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 49 Tring Road, Aylesbury, HP20 1LD, England

      IIF 82
  • White, Alec Nathan
    English director born in August 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Dingley Dell Nursery, Toddington Road, Westoning, Bedford, MK45 5AH, United Kingdom

      IIF 83
    • Chinnor Garden Centre, Thame Road, Chinnor, OX39 4QS, United Kingdom

      IIF 84 IIF 85
    • The Incuba, Brewers Hill Road, Dunstable, LU6 1AA, England

      IIF 86
  • Alec Nathan White
    British born in August 1978

    Resident in England

    Registered addresses and corresponding companies
    • Fountain Court, 2 Victoria Square, Victoria Street, St. Albans, Hertfordshire, AL1 3TF, United Kingdom

      IIF 87
  • Mr Alec Nathan White
    British born in August 1978

    Resident in England

    Registered addresses and corresponding companies
    • Ajr & Co, Queen Catherine Road, Buckingham, Buckinghamshire, MK18 2PZ, England

      IIF 88
    • The Barn, 11a Queen Catherine Road, Steeple Claydon, Buckingham, MK18 2PZ, England

      IIF 89
  • Mr Alec Nathan White
    English born in August 1978

    Resident in England

    Registered addresses and corresponding companies
    • Ajr & Co, Queen Catherine Road, Buckingham, Buckinghamshire, MK18 2PZ, England

      IIF 90
    • The Barn, 11a Queen Catherine Road, Steeple Claydon, Buckingham, MK18 2PZ, England

      IIF 91
  • Mr Alec Nathan White
    English born in August 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 49, Tring Road, Aylesbury, HP20 1LD, United Kingdom

      IIF 92
child relation
Offspring entities and appointments 49
  • 1
    AJR & CO ACCOUNTANCY LIMITED
    - now 15865680
    FINOVA BUSINESS LIMITED - 2024-12-16
    FINOVA PARTNERS LTD - 2024-12-16
    The Barn 11a Queen Catherine Road, Steeple Claydon, Buckingham, England
    Active Corporate (2 parents)
    Officer
    2025-06-30 ~ now
    IIF 21 - Director → ME
    Person with significant control
    2025-07-01 ~ now
    IIF 89 - Right to appoint or remove directors OE
    IIF 89 - Ownership of voting rights - 75% or more OE
    IIF 89 - Ownership of shares – 75% or more OE
  • 2
    AMANDA AUSTIN FLOWERS LTD
    04869871
    The Barn Queen Catherine Road, Steeple Claydon, Buckingham, England
    Active Corporate (8 parents)
    Equity (Company account)
    209,904 GBP2024-03-31
    Officer
    2025-03-10 ~ now
    IIF 31 - Director → ME
    2024-05-03 ~ 2024-09-01
    IIF 38 - Director → ME
  • 3
    ANKERWYCKE INVESTMENTS LIMITED
    04691681
    C/o Dingley Dell Garden Centre Toddington Road, Westoning, Bedford, Bedfordshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2003-03-10 ~ 2008-10-01
    IIF 55 - Director → ME
    2003-03-10 ~ 2011-01-04
    IIF 9 - Secretary → ME
  • 4
    BEDFORDSHIRE BIOTECH LIMITED
    - now 12860633
    BEDFORDSHIRE BIOTECH LIMITED
    - 2025-12-16 12860633
    Ajr & Co, Queen Catherine Road, Buckingham, Buckinghamshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-09-30
    Officer
    2020-09-07 ~ now
    IIF 16 - Director → ME
    Person with significant control
    2020-09-07 ~ 2025-12-31
    IIF 61 - Ownership of shares – 75% or more OE
    IIF 61 - Ownership of voting rights - 75% or more OE
    IIF 61 - Right to appoint or remove directors OE
  • 5
    BEDFORDSHIRE BOTANIC NURSERY LIMITED
    10436124 10436051
    Ajr & Co, Queen Catherine Road, Buckingham, Buckinghamshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-10-31
    Officer
    2016-10-19 ~ now
    IIF 15 - Director → ME
    2016-10-19 ~ now
    IIF 4 - Secretary → ME
    Person with significant control
    2016-10-19 ~ now
    IIF 77 - Right to appoint or remove directors OE
    IIF 77 - Ownership of voting rights - 75% or more OE
    IIF 77 - Ownership of shares – 75% or more OE
  • 6
    BEDFORDSHIRE BOTANICS LIMITED
    - now 10436051 10436124
    PRIMROSE HALL NURSERY (BEDFORDSHIRE) LIMITED
    - 2020-04-07 10436051
    The Barn 11a Queen Catherine Road, Steeple Claydon, Buckingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    -121,605 GBP2022-08-31
    Officer
    2016-10-19 ~ now
    IIF 24 - Director → ME
    2016-10-19 ~ now
    IIF 5 - Secretary → ME
    Person with significant control
    2016-10-19 ~ now
    IIF 76 - Ownership of shares – 75% or more OE
    IIF 76 - Ownership of voting rights - 75% or more OE
    IIF 76 - Right to appoint or remove directors OE
  • 7
    BEDFORDSHIRE FLOWER COMPANY LIMITED
    08435416
    The Barn 11a Queen Catherine Road, Steeple Claydon, Buckingham, England
    Active Corporate (3 parents)
    Equity (Company account)
    78,641 GBP2022-12-31
    Officer
    2019-07-01 ~ 2019-07-01
    IIF 44 - Director → ME
    2021-03-05 ~ now
    IIF 19 - Director → ME
    2013-03-07 ~ 2013-07-31
    IIF 83 - Director → ME
    Person with significant control
    2025-05-10 ~ now
    IIF 63 - Ownership of voting rights - 75% or more OE
    IIF 63 - Ownership of shares – 75% or more OE
    IIF 63 - Right to appoint or remove directors OE
  • 8
    BOLEBEC LIMITED
    16145041
    85 Great Portland Street, First Floor, London, England
    Active Corporate (2 parents)
    Officer
    2025-03-20 ~ now
    IIF 39 - Director → ME
  • 9
    CANDOVER PROPERTY LIMITED
    08435451
    Ajr & Co, Queen Catherine Road, Buckingham, Buckinghamshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    -30,223 GBP2022-12-31
    Officer
    2013-04-01 ~ 2014-09-01
    IIF 81 - Director → ME
    2015-04-01 ~ 2015-08-31
    IIF 80 - Director → ME
  • 10
    CLOUD CONNECTED ACCOUNTING LLP
    - now OC402624 09617704
    CLOUD COLLECTIVE ACCOUNTANCY LLP
    - 2016-02-22 OC402624
    49 Tring Road, Aylesbury, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2015-11-02 ~ dissolved
    IIF 48 - LLP Designated Member → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 92 - Right to surplus assets - More than 25% but not more than 50% OE
    IIF 92 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 11
    CONNECTED ACCOUNTING LIMITED
    - now 09617704 OC402624
    CLOUD COLLECTIVE LIMITED
    - 2016-03-24 09617704
    2 Victoria Square, Victoria Street, St. Albans, Hertfordshire, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    25,412 GBP2024-09-30
    Officer
    2015-06-01 ~ 2016-08-19
    IIF 82 - Director → ME
    Person with significant control
    2021-02-24 ~ 2024-03-07
    IIF 87 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 87 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 12
    CONNECTED RESOURCING LIMITED
    - now 10985032
    CAL123 LIMITED
    - 2018-10-10 10985032 10984924
    Connected Accounting, 2 Victoria Square, St Albans, Hertfordshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -69,116 GBP2023-09-30
    Officer
    2018-09-25 ~ 2021-02-01
    IIF 57 - Director → ME
  • 13
    CRANBORNE LODGE LIMITED - now
    AJR789 LIMITED
    - 2024-12-02 14964959 14964939, 14773853
    Studio 5, The Old Kiln, Penn Croft Farm, Crondall, Farnham, Hampshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    2023-06-27 ~ 2024-11-28
    IIF 25 - Director → ME
    Person with significant control
    2023-06-27 ~ 2024-11-28
    IIF 67 - Ownership of voting rights - 75% or more OE
    IIF 67 - Right to appoint or remove directors OE
    IIF 67 - Ownership of shares – 75% or more OE
  • 14
    DESIGNER FLOWERS BY RODGERS LIMITED
    06711838
    The Barn 11a Queen Catherine Road, Steeple Claydon, Buckingham, England
    Active Corporate (8 parents)
    Equity (Company account)
    48,195 GBP2024-04-30
    Officer
    2023-11-15 ~ 2024-09-01
    IIF 41 - Director → ME
  • 15
    DINGLEY DELL GARDEN CENTRE LIMITED
    06730959
    Dingley Dell Garden Centre Toddington Road, Westoning, Bedford, Bedfordshire
    Dissolved Corporate (1 parent)
    Officer
    2008-10-23 ~ dissolved
    IIF 53 - Director → ME
    2008-10-23 ~ 2013-04-01
    IIF 6 - Secretary → ME
  • 16
    DINGLEY DELL GARDEN DESIGN AND LANDSCAPING LIMITED
    07433326
    Ajr & Co, Queen Catherine Road, Buckingham, Buckinghamshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    -6,743 GBP2022-12-31
    Officer
    2010-11-09 ~ 2013-04-01
    IIF 50 - Director → ME
  • 17
    DORSET BEVERAGES LIMITED
    16664811
    Studio 5 The Old Kiln, Penncroft Farm, Itchel Lane, Crondall, Hampshire, England
    Active Corporate (2 parents)
    Officer
    2025-08-21 ~ now
    IIF 34 - Director → ME
  • 18
    EXPERIENCE BEDFORDSHIRE - THE TOURISM PARTNERSHIP CIC
    - now 08211107
    EXPERIENCE BEDFORDSHIRE-THE TOURIST EXPERIENCE CIC
    - 2014-07-31 08211107
    The Incuba, Brewers Hill Road, Dunstable, England
    Active Corporate (19 parents)
    Equity (Company account)
    25,578 GBP2021-09-30
    Officer
    2013-04-19 ~ 2019-05-02
    IIF 86 - Director → ME
  • 19
    EXPERIENCE BEDFORDSHIRE LIMITED
    10738293
    The Incuba, Brewers Hill Road, Dunstable, Bedfordshire, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    25,000 GBP2021-09-30
    Officer
    2017-04-24 ~ 2019-05-01
    IIF 47 - Director → ME
    Person with significant control
    2017-04-24 ~ 2018-02-16
    IIF 73 - Right to appoint or remove directors OE
    IIF 73 - Ownership of voting rights - 75% or more OE
    IIF 73 - Ownership of shares – 75% or more OE
  • 20
    FINOVA ADVISORY LIMITED
    16137163
    The Barn 11a Queen Catherine Road, Steeple Claydon, Buckingham, England
    Active Corporate (1 parent)
    Officer
    2024-12-16 ~ now
    IIF 18 - Director → ME
    Person with significant control
    2024-12-16 ~ 2024-12-17
    IIF 66 - Right to appoint or remove directors OE
    IIF 66 - Ownership of shares – 75% or more OE
    IIF 66 - Ownership of voting rights - 75% or more OE
  • 21
    FINOVA PARTNERS LIMITED
    - now 04770836 15865680
    AJR & CO LTD
    - 2024-12-16 04770836
    HOTTD LIMITED - 2007-09-05
    11a Queen Catherine Road, Steeple Claydon, Buckingham, England
    Active Corporate (5 parents)
    Equity (Company account)
    -94,902 GBP2024-03-31
    Officer
    2022-05-03 ~ now
    IIF 13 - Director → ME
    Person with significant control
    2022-05-03 ~ now
    IIF 60 - Ownership of shares – 75% or more OE
    IIF 60 - Right to appoint or remove directors OE
    IIF 60 - Ownership of voting rights - 75% or more OE
  • 22
    FLOWER OPERATIONS LIMITED
    15194380
    The Barn 11a Queen Catherine Road, Steeple Claydon, Buckingham, England
    Active Corporate (3 parents)
    Equity (Company account)
    -6,968 GBP2024-04-30
    Officer
    2023-10-06 ~ 2024-09-01
    IIF 27 - Director → ME
    2025-11-30 ~ now
    IIF 51 - Director → ME
    Person with significant control
    2023-10-06 ~ 2025-03-21
    IIF 64 - Right to appoint or remove directors OE
    IIF 64 - Ownership of shares – 75% or more OE
    IIF 64 - Ownership of voting rights - 75% or more OE
  • 23
    FLOWERY ACADEMY LIMITED
    - now 14964939
    AJR123 LIMITED
    - 2024-02-27 14964939 14964959, 14773853
    The Barn 11a Queen Catherine Road, Steeple Claydon, Buckingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-04-30
    Officer
    2023-06-27 ~ now
    IIF 22 - Director → ME
    Person with significant control
    2023-06-27 ~ now
    IIF 62 - Ownership of shares – 75% or more OE
    IIF 62 - Ownership of voting rights - 75% or more OE
    IIF 62 - Right to appoint or remove directors OE
  • 24
    FLOWERY LIMITED
    14630869
    The Barn Queen Catherine Road, Steeple Claydon, Buckingham, England
    Active Corporate (4 parents)
    Equity (Company account)
    808,551 GBP2024-04-29
    Officer
    2023-02-01 ~ now
    IIF 30 - Director → ME
    Person with significant control
    2023-02-01 ~ now
    IIF 69 - Ownership of shares – More than 50% but less than 75% OE
    IIF 69 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 69 - Right to appoint or remove directors OE
  • 25
    HALL EDUCATION AND TRAINING SERVICES LIMITED
    10435635
    Dingley Dell Nursery Toddington Road, Westoning, Bedford, Bedfordshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-10-31
    Officer
    2022-02-28 ~ now
    IIF 11 - Director → ME
  • 26
    HARMONDSWORTH GROUP LIMITED
    06755145
    The Barn 11a Queen Catherine Road, Steeple Claydon, Buckingham, England
    Active Corporate (4 parents, 5 offsprings)
    Equity (Company account)
    -60,365 GBP2023-12-31
    Officer
    2013-11-30 ~ now
    IIF 29 - Director → ME
    2008-11-21 ~ 2013-11-30
    IIF 49 - Director → ME
    2008-11-21 ~ 2013-04-01
    IIF 7 - Secretary → ME
    Person with significant control
    2022-01-01 ~ now
    IIF 79 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 79 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 27
    HERBERT WHITE & SONS LIMITED
    - now 08438470
    AYLESBURY LEISURE LIMITED
    - 2018-01-10 08438470
    Ajr & Co, Queen Catherine Road, Buckingham, Buckinghamshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    -80,006 GBP2024-08-31
    Officer
    2013-04-01 ~ now
    IIF 17 - Director → ME
    2013-03-11 ~ 2013-04-01
    IIF 85 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 90 - Right to appoint or remove directors OE
    IIF 90 - Ownership of shares – More than 50% but less than 75% OE
    IIF 90 - Ownership of voting rights - More than 50% but less than 75% OE
  • 28
    INDY GROUP LIMITED
    11509711
    Cleveland Roberts Way, Englefield Green, Egham, Surrey, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2018-08-09 ~ 2018-08-14
    IIF 42 - Director → ME
    Person with significant control
    2018-08-09 ~ 2018-08-14
    IIF 71 - Right to appoint or remove directors OE
    IIF 71 - Ownership of voting rights - 75% or more OE
    IIF 71 - Ownership of shares – 75% or more OE
  • 29
    INDY LOGISTICS LIMITED
    11509678
    Incuba, Brewers Hill Road, Dunstable, Bedfordshire, England
    Dissolved Corporate (1 parent)
    Officer
    2018-08-09 ~ dissolved
    IIF 45 - Director → ME
    Person with significant control
    2018-08-09 ~ dissolved
    IIF 70 - Ownership of voting rights - 75% or more OE
    IIF 70 - Right to appoint or remove directors OE
    IIF 70 - Ownership of shares – 75% or more OE
  • 30
    INDY OCEAN LIMITED
    11515886
    The Incuuba, Suite 2, Brewers Hill Road, Dunstable, Bedfordshire, England
    Dissolved Corporate (1 parent)
    Officer
    2018-08-14 ~ dissolved
    IIF 56 - Director → ME
    Person with significant control
    2018-08-14 ~ dissolved
    IIF 75 - Ownership of shares – 75% or more OE
    IIF 75 - Ownership of voting rights - 75% or more OE
    IIF 75 - Right to appoint or remove directors OE
  • 31
    INETEX LIMITED
    06062610
    The Old Bakehouse, Course Road, Ascot, Berkshire
    Active Corporate (4 parents)
    Equity (Company account)
    575,394 GBP2024-01-31
    Officer
    2007-01-23 ~ 2008-02-01
    IIF 54 - Director → ME
    2007-01-23 ~ 2008-02-01
    IIF 3 - Secretary → ME
  • 32
    ITASCA CREATIVE WINES LIMITED
    16662020
    Studio 5 The Old Kiln, Penncroft Farm, Itchel Lane, Crondall, Hampshire, England
    Active Corporate (2 parents)
    Officer
    2025-08-20 ~ now
    IIF 33 - Director → ME
  • 33
    ITASCA TECHNICAL SERVICES LIMITED
    16661514
    Studio 5, The Old Kiln, Penn Croft Farm, Crondall, Farnham, Hampshire, England
    Active Corporate (2 parents)
    Officer
    2025-08-20 ~ now
    IIF 37 - Director → ME
  • 34
    ITASCA WINES PLC
    - now 11161848
    ITASCA WINES LIMITED
    - 2025-01-13 11161848
    Studio 5 The Old Kiln, Penncroft Farm, Itchel Lane, Crondall, Hampshire, England
    Active Corporate (7 parents, 1 offspring)
    Profit/Loss (Company account)
    -792,152 GBP2024-01-01 ~ 2024-08-31
    Officer
    2024-11-29 ~ now
    IIF 32 - Director → ME
    2025-06-28 ~ 2025-08-26
    IIF 2 - Secretary → ME
  • 35
    LOVE & BLOOMS LIMITED
    13280381 12895123
    Ajr & Co, Queen Catherine Road, Buckingham, Buckinghamshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2025-03-31
    Officer
    2022-03-01 ~ now
    IIF 14 - Director → ME
    Person with significant control
    2022-02-01 ~ now
    IIF 78 - Ownership of shares – 75% or more OE
    IIF 78 - Right to appoint or remove directors OE
    IIF 78 - Ownership of voting rights - 75% or more OE
  • 36
    OAKTREE (RETAIL) LIMITED
    - now 07692123
    DINGLEY DELL TREE SERVICES LIMITED
    - 2013-03-27 07692123
    Ajr & Co, Queen Catherine Road, Buckingham, Buckinghamshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    -46,125 GBP2022-12-31
    Officer
    2011-07-04 ~ 2013-04-01
    IIF 52 - Director → ME
  • 37
    PARIGO LIMITED
    12860549
    14 Pendlestone Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-09-30
    Officer
    2020-09-07 ~ 2025-02-01
    IIF 12 - Director → ME
    Person with significant control
    2020-09-07 ~ 2025-02-01
    IIF 59 - Ownership of shares – 75% or more OE
    IIF 59 - Ownership of voting rights - 75% or more OE
    IIF 59 - Right to appoint or remove directors OE
  • 38
    PHP CONSULTANCY SERVICES LIMITED
    - now 10436004
    PRIMROSE HALL NURSERIES LIMITED
    - 2025-02-10 10436004
    The Barn 11a Queen Catherine Road, Steeple Claydon, Buckingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    95 GBP2024-10-31
    Officer
    2016-10-19 ~ now
    IIF 28 - Director → ME
    2016-10-19 ~ now
    IIF 1 - Secretary → ME
    Person with significant control
    2016-10-19 ~ now
    IIF 88 - Ownership of voting rights - 75% or more OE
    IIF 88 - Ownership of shares – 75% or more OE
    IIF 88 - Right to appoint or remove directors OE
  • 39
    PLANT HERITAGE - now
    PLANT HERITAGE LTD - 2018-08-29
    THE NATIONAL COUNCIL FOR THE CONSERVATION OF PLANTS AND GARDENS
    - 2018-08-08 02222953
    CHARIS (5) LIMITED - 1990-08-31
    First Floor Offices, Stone Pine House, Wisley, Woking, Surrey, England
    Active Corporate (119 parents)
    Equity (Company account)
    795,116 GBP2024-10-31
    Officer
    2017-06-14 ~ 2018-07-15
    IIF 58 - Director → ME
  • 40
    PRIMROSE HALL NURSERY LIMITED
    16242599
    The Barn 11a Queen Catherine Road, Steeple Claydon, Buckingham, England
    Active Corporate (1 parent)
    Officer
    2025-02-10 ~ now
    IIF 26 - Director → ME
    Person with significant control
    2025-02-10 ~ now
    IIF 68 - Ownership of voting rights - 75% or more OE
    IIF 68 - Right to appoint or remove directors OE
    IIF 68 - Ownership of shares – 75% or more OE
  • 41
    PROLIFIC PAYROLL LIMITED
    - now 14773853
    AJR7639 LIMITED
    - 2023-06-29 14773853 14964939, 14964959
    The Barn 11a Queen Catherine Road, Steeple Claydon, Buckingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    2023-04-01 ~ now
    IIF 20 - Director → ME
    Person with significant control
    2023-04-01 ~ 2024-12-16
    IIF 91 - Ownership of voting rights - 75% or more OE
    IIF 91 - Right to appoint or remove directors OE
    IIF 91 - Ownership of shares – 75% or more OE
  • 42
    SEVENTEEN TWENTY EIGHT LIMITED
    - now 16662035
    SEVENTEEN 30 WINES LIMITED
    - 2026-01-21 16662035
    Studio 5 The Old Kiln, Penncroft Farm, Itchel Lane, Crondall, Hampshire, England
    Active Corporate (2 parents)
    Officer
    2025-08-20 ~ now
    IIF 35 - Director → ME
  • 43
    STEEPLE INVESTMENTS LIMITED
    14963098
    The Barn 11a Queen Catherine Road, Steeple Claydon, Buckingham, England
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    -1,115 GBP2024-04-29
    Officer
    2023-06-26 ~ now
    IIF 23 - Director → ME
    Person with significant control
    2023-06-26 ~ now
    IIF 65 - Right to appoint or remove directors OE
    IIF 65 - Ownership of voting rights - 75% or more OE
    IIF 65 - Ownership of shares – 75% or more OE
  • 44
    THE CELLAR DOOR (HAMPSHIRE) LIMITED
    16664714
    Studio 5 The Old Kiln, Penncroft Farm, Itchel Lane, Crondall, Hampshire, England
    Active Corporate (2 parents)
    Officer
    2025-08-21 ~ now
    IIF 36 - Director → ME
  • 45
    THE RUNNYMEDE GARDEN COMPANY LIMITED
    - now 04695505
    ANKERWYCKE LIMITED
    - 2005-02-21 04695505
    Orchard House, Adelaide Road, Ashford, Surrey, England
    Dissolved Corporate (3 parents)
    Officer
    2003-03-12 ~ 2010-06-01
    IIF 10 - Director → ME
    2003-03-12 ~ dissolved
    IIF 8 - Secretary → ME
  • 46
    TRINITY (OXFORDSHIRE) LIMITED
    08438467
    58 Cowleaze, Chinnor, Oxfordshire
    Active Corporate (2 parents)
    Equity (Company account)
    -22,690 GBP2024-03-31
    Officer
    2013-03-11 ~ 2013-08-31
    IIF 84 - Director → ME
  • 47
    VIOLA COPPICE LIMITED
    16145850
    85 Great Portland Street, First Floor, London, England
    Active Corporate (2 parents)
    Officer
    2025-03-20 ~ now
    IIF 40 - Director → ME
  • 48
    VISIT BEDFORDSHIRE LIMITED
    10734091
    The Incuba, Brewers Hill Road, Dunstable, Bedfordshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2022-04-30
    Officer
    2017-04-21 ~ 2019-05-01
    IIF 46 - Director → ME
    Person with significant control
    2017-04-21 ~ 2019-10-04
    IIF 72 - Right to appoint or remove directors OE
    IIF 72 - Ownership of shares – 75% or more OE
    IIF 72 - Ownership of voting rights - 75% or more OE
  • 49
    YC MARKETING LIMITED - now
    CAL456 LIMITED
    - 2018-09-28 10984924 10985032
    43 Manchester Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    5,012 GBP2024-09-30
    Officer
    2017-09-27 ~ 2018-09-25
    IIF 43 - Director → ME
    Person with significant control
    2017-09-27 ~ 2018-09-25
    IIF 74 - Ownership of shares – 75% or more OE
    IIF 74 - Ownership of voting rights - 75% or more OE
    IIF 74 - Right to appoint or remove directors 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 9 February 2026 and licensed under the Open Government Licence v3.0.