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

Lord James Douglas Charteris

    Related profiles found in government register
  • Lord James Douglas Charteris
    British born in June 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Estates Office, Longniddry, East Lothian

      IIF 1
  • Lord James Douglas Charteris
    British born in June 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Stanway House, Stanway, Cheltenham, Gloucestershire, GL4 5PQ

      IIF 2
    • icon of address Estates Office, Lonniddry, East Lothian, EH32 0PY, United Kingdom

      IIF 3
    • icon of address Wemyss And March Estates Office, Longniddry, East Lothian, EH32 0PY

      IIF 4
    • icon of address The Estate Office, Craigielaw, Longniddry, EH32 0PY, Scotland

      IIF 5
  • Mr James Robert Harrison
    British born in December 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 113, Station Road, Sidcup, DA15 7AJ, United Kingdom

      IIF 6
  • Mr Colin James Harrison
    British born in April 1941

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 121 Station Road, Sidcup, Kent, DA157AJ, United Kingdom

      IIF 7
  • Harrison, Colin James
    British company director born in April 1941

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Pentlands Woodlands Road, Bickley, Bromley, Kent, BR1 2AE

      IIF 8
  • Harrison, Colin James
    British director born in April 1941

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Pentlands Woodlands Road, Bickley, Bromley, Kent, BR1 2AE

      IIF 9
  • Harrison, Colin James
    British retired born in April 1941

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Pentlands Woodlands Road, Bickley, Bromley, Kent, BR1 2AE

      IIF 10
  • Mr Robert James Harrison
    British born in November 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Manor Farm, Haselbech, Northants, NN6 9LQ, United Kingdom

      IIF 11
    • icon of address 26b, Hamerton Road, Alconbury Weston, Huntingdon, Cambridgeshiregeshire, PE28 4JD, England

      IIF 12
    • icon of address Manor Farm, Haselbech, Northamptonshire, NN6 9LQ, United Kingdom

      IIF 13
  • Mr Robert Harrison
    British born in November 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Manor Farm, Naseby Road, Haselbech, Northampton, NN6 9LQ, England

      IIF 14
  • Charteris, James Donald, The Honourable
    British company director born in June 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Stanway, Cheltenham, Gloucester, GL4 5PH

      IIF 15
  • Charteris, James Donald, The Honourable
    British land agent born in June 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Harrison, Robert James
    British chartered surveyor born in November 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Manor Farm, Naseby Road, Haselbech, Northants, NN6 9LQ, United Kingdom

      IIF 19 IIF 20
    • icon of address 27 Regent Grove, Holly Walk, Leamington Spa, CV32 4NN, England

      IIF 21
  • Harrison, James Robert
    British company director born in December 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 31b, Liskeard Gardens, London, SE3 0PE, United Kingdom

      IIF 22
  • Harrison, James Robert
    British designer born in December 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 113, Station Road, Sidcup, Kent, DA15 7AJ, United Kingdom

      IIF 23
  • Harrison, James Robert
    British retailer born in December 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 121, Station Road, Sidcup, Kent, DA15 7AJ, United Kingdom

      IIF 24
  • Mr James Harrison
    British born in October 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Pentlands, Woodlands Road, Bromley, BR1 2AE, England

      IIF 25
  • Robert James Harrison
    British born in November 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27 Regent Grove, Holly Walk, Leamington Spa, CV32 4NN, England

      IIF 26
    • icon of address Manor Farm, Naseby Road, Haselbech, Northampton, Northamptonshire, NN6 9LQ, England

      IIF 27
  • Harrison, Robert James
    British company director born in June 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Director Of Pharmacy, Pharmacy Department, New Victoria Wing, Royal Victoria Hospital, Queen Victoria Road, Newcastle Upon Tyne, NE1 4LP, England

      IIF 28
  • Harrison, Robert James
    British director born in June 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o The Chief Executive, Freeman Hospital, Freeman Road, High Heaton, Newcastle Upon Tyne, Tyne And Wear, NE7 7DN

      IIF 29
  • Harrison, Robert James
    British managing director born in June 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Peacock Hall, Royal Victoria Infirmary, Queen Victoria Road, Newcastle Upon Tyne, Tyne And Wear, NE1 4LP, England

      IIF 30
  • Mr Robert James Harrison
    British born in November 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Prospect House, Church Bank, Hunton, Bedale, DL8 1QA, United Kingdom

      IIF 31
    • icon of address 27 Regent Grove, 27 Regent Grove, Leamington Spa, CV32 4NN, United Kingdom

      IIF 32
    • icon of address 27 Regent Grove, Holly Walk, Leamington Spa, CV32 4NN, England

      IIF 33 IIF 34 IIF 35
    • icon of address 29 30, Fitzroy Square, London, W1T 6LQ, England

      IIF 37
    • icon of address Church Farm Cottage, Hallaton Road, Blaston, Market Harborough, LE16 8DD, England

      IIF 38
    • icon of address Manor Farm, Haselbech, Northampton, NN6 9LQ, United Kingdom

      IIF 39
    • icon of address 457, Southchurch Road, Southend-on-sea, Essex, SS1 2PH, England

      IIF 40
  • Harrison, James Robert
    British business development manager born in March 1965

    Resident in Sweden

    Registered addresses and corresponding companies
    • icon of address 29, Snörmakarvägen, 16838 Bromma, Sweden

      IIF 41
  • Harrison, James Robert
    British sales manager born in March 1965

    Resident in Sweden

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 42
  • Harrison, Robert James
    British chartered surveyor born in November 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Prospect House, Church Bank, Hunton, Bedale, DL8 1QA, United Kingdom

      IIF 43
    • icon of address 7 Dukes Court, 54-62 Newmarket Road, Cambridge, Cambridgeshire, CB5 8DZ

      IIF 44
    • icon of address 27 Regent Grove, Holly Walk, Leamington Spa, CV32 4NN, England

      IIF 45 IIF 46 IIF 47
    • icon of address 29/30, Fitzroy Square, London, W1T 6LQ, United Kingdom

      IIF 49
    • icon of address Church Farm Office, Hallaton Road, Blaston, Market Harborough, LE16 8DD, England

      IIF 50
    • icon of address Manor, Farm, Haselbech, Northampton, Northamptonshire, NN6 9LQ, England

      IIF 51
    • icon of address Manor Farm, Naseby Road, Haselbech, Northampton, NN6 9LQ, England

      IIF 52
  • Harrison, Robert James
    British commercial director born in November 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Oakpark Business Centre, Alington Road, St Neots, Cambridgeshire, PE19 6WA, United Kingdom

      IIF 53
  • Harrison, Robert James
    British commercial estate agent born in November 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10 Church Square, Market Harborough, Leicestershire, LE16 7NB

      IIF 54
  • Harrison, Robert James
    British company director born in November 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27, Regent Grove, Holly Walk, Leamington Spa, CV32 4NN, England

      IIF 55
    • icon of address 29/30, Fitzroy Square, London, W1T 6LQ, United Kingdom

      IIF 56 IIF 57 IIF 58
  • Harrison, Robert James
    British director born in November 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1st Floor, Audit House, 151 High Street, Billericay, Essex, CM12 9AB, England

      IIF 59
    • icon of address 27 Regent Grove, Holly Walk, Leamington Spa, CV32 4NN, England

      IIF 60
    • icon of address 29-30, Fitzroy Square, London, W1T 6LQ

      IIF 61
    • icon of address Manor Farm, Haselbech, Northampton, NN6 9LQ, United Kingdom

      IIF 62
  • Harrison, Robert James
    British director and company secretary born in November 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27 Regent Grove, Holly Walk, Leamington Spa, CV32 4NN, England

      IIF 63
  • Harrison, Robert James
    British land agent born in November 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Church Farm Cottage, Hallaton Road, Blaston, Market Harborough, LE16 8DD, England

      IIF 64
  • James, Clare
    British land agent born in March 1978

    Registered addresses and corresponding companies
    • icon of address Lower Stowford Farmhouse, Colaton Raleigh, Sidmouth, Devon, EX10 0JB

      IIF 65 IIF 66
  • Harrison, Robert
    British director born in November 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1st Floor, Audit House, 151 High Street, Billericay, Essex, CM12 9AP, England

      IIF 67
  • Harrison, Colin James
    British

    Registered addresses and corresponding companies
    • icon of address The Pentlands Woodlands Road, Bickley, Bromley, Kent, BR1 2AE

      IIF 68
  • Harrison, Colin James
    British manager investments-insurance

    Registered addresses and corresponding companies
    • icon of address The Pentlands Woodlands Road, Bickley, Bromley, Kent, BR1 2AE

      IIF 69
  • Harrison, Colin James
    British retired

    Registered addresses and corresponding companies
    • icon of address The Pentlands Woodlands Road, Bickley, Bromley, Kent, BR1 2AE

      IIF 70
    • icon of address 3, Old Timberyard Terrace, Cannon Street , Deal, 3 , Old Timberyard Terrace, Cannon Street, Deal, Kent, CT14 6EF, United Kingdom

      IIF 71
  • Harrison, Colin James
    British secretary

    Registered addresses and corresponding companies
    • icon of address The Pentlands Woodlands Road, Bickley, Bromley, Kent, BR1 2AE

      IIF 72 IIF 73
  • Harrison, James Robert
    British born in December 1970

    Registered addresses and corresponding companies
    • icon of address The Pentlands Woodlands Road, Bickley, Bromley, Kent, BR1 2AE

      IIF 74
  • Harrison, James Robert
    British director retailer born in December 1970

    Registered addresses and corresponding companies
    • icon of address The Pentlands Woodlands Road, Bickley, Bromley, Kent, BR1 2AE

      IIF 75
  • Harrison, James
    British vehicle retailer born in October 1990

    Registered addresses and corresponding companies
    • icon of address The Pentlands Woodlands Road, Bickley, Bromley, Kent, BR1 2AE

      IIF 76
  • Harrison, James Robert
    British company director

    Registered addresses and corresponding companies
    • icon of address The Pentlands Woodlands Road, Bickley, Bromley, Kent, BR1 2AE

      IIF 77
  • Harrison, Robert James
    born in November 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Manor, Farm, Naseby Road, Haselbech, NN6 9LQ, United Kingdom

      IIF 78
    • icon of address One, Chapel Place, London, W1G 0BG

      IIF 79
    • icon of address Manor Farm, Naseby Road, Haselbech, Northampton, Northamptonshire, NN6 9LQ, England

      IIF 80
  • Lord Douglas Of Neidpath, James Donald Charteris, The Honourable
    British land agent born in June 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Stanway House, Stanway, Cheltenham, Gloucester, GL54 5PQ

      IIF 81
  • Harrison, Colin James

    Registered addresses and corresponding companies
    • icon of address 20 B Shaftesbury House, Tylney Road, Bromley, BR1 2RL

      IIF 82
    • icon of address The Pentlands, Woodlands Road, Bickley, Bromley, Kent, BR1 2AE, United Kingdom

      IIF 83
    • icon of address 3, Cannon Street, Deal, CT14 6FE, England

      IIF 84
  • Harrison, James Robert

    Registered addresses and corresponding companies
    • icon of address 20 B Shaftesbury House, Tylney Road, Bromley, BR1 2RL

      IIF 85
    • icon of address The Pentlands Woodlands Road, Bickley, Bromley, Kent, BR1 2AE

      IIF 86
    • icon of address The Pentlands, Woodlands Road, Bromley, BR1 2AE, England

      IIF 87
    • icon of address 31b, Liskeard Gardens, London, SE3 0PE, England

      IIF 88
    • icon of address 70 Tranquil Vale, Blackheath, London, SE3 0BN

      IIF 89
  • Harrison, Robert James

    Registered addresses and corresponding companies
    • icon of address 27 Regent Grove, Holly Walk, Leamington Spa, CV32 4NN, England

      IIF 90
    • icon of address Manor Farm, Naseby Road, Haselbech, Northampton, Northamptonshire, NN6 9LQ

      IIF 91
  • 13th Earl Of Wemyss And 9th Earl Of March, James Donald Charteris, The Right Honourable
    British land agent born in June 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Stanway, Cheltenham, Cheltenham, Gloucester, GL4 5PH, England

      IIF 92
child relation
Offspring entities and appointments
Active 30
  • 1
    icon of address 29/30 Fitzroy Square, London, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -26,680 GBP2020-02-29
    Officer
    icon of calendar 2016-08-17 ~ dissolved
    IIF 57 - Director → ME
  • 2
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-03-26 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2025-03-26 ~ now
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Right to appoint or remove directorsOE
  • 3
    icon of address 4 Coldhams Place, Cambridge, England
    Active Corporate (5 parents)
    Equity (Company account)
    14 GBP2024-03-31
    Person with significant control
    icon of calendar 2020-03-04 ~ now
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    ELECTSHOCK LIMITED - 1997-04-17
    icon of address Stanway House, Stanway, Cheltenham, Gloucestershire
    Active Corporate (2 parents)
    Equity (Company account)
    3,955,230 GBP2024-04-05
    Officer
    icon of calendar 1997-03-27 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 27 Regent Grove Holly Walk, Leamington Spa, England
    Active Corporate (2 parents)
    Equity (Company account)
    56,443 GBP2025-02-28
    Officer
    icon of calendar 2021-02-27 ~ now
    IIF 60 - Director → ME
    Person with significant control
    icon of calendar 2021-02-27 ~ now
    IIF 26 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 26 - Right to appoint or remove directorsOE
  • 6
    icon of address Wemyss And March Estates Office, Longniddry, East Lothian
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 4 - Has significant influence or controlOE
    IIF 4 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 4 - Right to appoint or remove members as a member of a firmOE
  • 7
    ZOE HARRISON LTD - 2016-03-31
    Z RUFFER LTD - 2012-06-13
    icon of address 27 Regent Grove Holly Walk, Leamington Spa, England
    Active Corporate (2 parents)
    Equity (Company account)
    -5,973 GBP2024-03-31
    Officer
    icon of calendar 2016-04-01 ~ now
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 36 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 8
    THE ACADEMIC HEALTH SCIENCE NETWORK FOR THE NORTH EAST AND NORTH CUMBRIA LIMITED - 2024-01-11
    icon of address 2nd Floor, 1 Citygate Gallowgate, Newcastle Upon Tyne, England
    Active Corporate (15 parents)
    Officer
    icon of calendar 2024-06-03 ~ now
    IIF 30 - Director → ME
  • 9
    icon of address 27 Regent Grove Holly Walk, Leamington Spa, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -6,090 GBP2024-03-31
    Officer
    icon of calendar 2017-12-08 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2017-12-08 ~ now
    IIF 32 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 10
    icon of address 27 Regent Grove Holly Walk, Leamington Spa, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -145,890 GBP2023-10-31
    Officer
    icon of calendar 2018-10-22 ~ now
    IIF 63 - Director → ME
    Person with significant control
    icon of calendar 2018-10-22 ~ now
    IIF 33 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 11
    icon of address 27 Regent Grove Holly Walk, Leamington Spa, England
    Active Corporate (2 parents)
    Equity (Company account)
    -23,081 GBP2024-01-31
    Officer
    icon of calendar 2020-01-28 ~ now
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2020-01-28 ~ now
    IIF 35 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 12
    icon of address 27 Regent Grove, Holly Walk, Leamington Spa, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -38,331 GBP2023-06-30
    Officer
    icon of calendar 2016-06-29 ~ dissolved
    IIF 55 - Director → ME
  • 13
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-05-22 ~ dissolved
    IIF 42 - Director → ME
  • 14
    icon of address 121 Station Road Station Road, Sidcup, England
    Active Corporate (3 parents)
    Equity (Company account)
    331,814 GBP2023-12-31
    Officer
    icon of calendar 2000-04-20 ~ now
    IIF 71 - Secretary → ME
  • 15
    icon of address 22 Mowbray Close, Bromham, Bedford, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-09-16 ~ now
    IIF 64 - Director → ME
    Person with significant control
    icon of calendar 2024-09-16 ~ now
    IIF 38 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 38 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 38 - Right to appoint or remove directorsOE
  • 16
    SANDY HEATH HOLDINGS LIMITED - 2014-08-14
    icon of address 27 Regent Grove Holly Walk, Leamington Spa, England
    Active Corporate (2 parents)
    Equity (Company account)
    -57,993 GBP2024-06-30
    Officer
    icon of calendar 2016-04-06 ~ now
    IIF 48 - Director → ME
    icon of calendar 2016-04-06 ~ now
    IIF 90 - Secretary → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 34 - Ownership of shares – More than 25% but not more than 50%OE
  • 17
    icon of address 27 Regent Grove, Holly Walk, Leamington Spa, England
    Active Corporate (2 parents)
    Equity (Company account)
    141,895 GBP2023-06-30
    Officer
    icon of calendar 2019-05-07 ~ now
    IIF 52 - Director → ME
  • 18
    icon of address 20 B Shaftesbury House, Tylney Road, Bromley
    Active Corporate (2 parents)
    Equity (Company account)
    53,651 GBP2023-12-31
    Officer
    icon of calendar 2021-09-30 ~ now
    IIF 82 - Secretary → ME
    icon of calendar 2021-04-18 ~ now
    IIF 85 - Secretary → ME
  • 19
    icon of address Prospect House Church Bank, Hunton, Bedale, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2020-04-30
    Officer
    icon of calendar 2017-04-25 ~ dissolved
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2017-04-25 ~ dissolved
    IIF 31 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 20
    icon of address C/o Frp Advisory Trading Limited, Apex 3, Edinburgh
    Liquidation Corporate (5 parents)
    Equity (Company account)
    4,532,023 GBP2023-03-30
    Officer
    icon of calendar 1994-03-25 ~ now
    IIF 92 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
  • 21
    icon of address Gosford Mill, Gosford, Longniddry, East Lothian
    Active Corporate (4 parents)
    Equity (Company account)
    -368,153 GBP2024-03-31
    Officer
    icon of calendar 2008-05-22 ~ now
    IIF 81 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
  • 22
    CERITE LIMITED - 1992-03-26
    icon of address 20b Shaftesbury House Tylney Road, Bromley, England
    Active Corporate (3 parents)
    Equity (Company account)
    721,738 GBP2024-03-31
    Officer
    icon of calendar 2009-01-01 ~ now
    IIF 68 - Secretary → ME
    Person with significant control
    icon of calendar 2016-07-13 ~ now
    IIF 25 - Ownership of shares – More than 25% but not more than 50%OE
  • 23
    SONIA'S FLOWER SHOPS LIMITED - 1986-05-12
    BANSTIL LIMITED - 1985-10-02
    icon of address 191b Widmore Road, Bromley, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2021-01-01 ~ now
    IIF 84 - Secretary → ME
  • 24
    icon of address 26b Hamerton Road, Alconbury Weston, Huntingdon, Cambridgeshiregeshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-10-31
    Officer
    icon of calendar 2024-12-10 ~ now
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2021-10-08 ~ now
    IIF 12 - Ownership of shares – More than 25% but not more than 50%OE
  • 25
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-09-29 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2021-09-29 ~ dissolved
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Right to appoint or remove directorsOE
  • 26
    icon of address 121 Station Road, Sidcup, Kent
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-10-16 ~ dissolved
    IIF 24 - Director → ME
    icon of calendar 2013-10-16 ~ dissolved
    IIF 83 - Secretary → ME
  • 27
    YEWSUDDEN LIMITED - 1992-07-03
    icon of address Estates Office, Longniddry, East Lothian
    Active Corporate (4 parents)
    Equity (Company account)
    126,352 GBP2024-03-31
    Officer
    icon of calendar 1992-06-23 ~ now
    IIF 17 - Director → ME
  • 28
    WEMYSS AND MARCH ESTATES MANAGEMENT COMPANY LIMITED (THE) - 2008-07-30
    icon of address Estates Office, Longniddry, East Lothian
    Active Corporate (4 parents)
    Equity (Company account)
    -9 GBP2024-04-05
    Officer
    icon of calendar ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 29
    icon of address 34 Queen Anne Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    5 GBP2024-04-30
    Officer
    icon of calendar 2020-04-20 ~ now
    IIF 20 - Director → ME
  • 30
    icon of address 121 Staion Road Station Road, Sidcup, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,114,143 GBP2024-05-15
    Officer
    icon of calendar 2021-11-19 ~ now
    IIF 87 - Secretary → ME
Ceased 28
  • 1
    icon of address 7 The Beacon, The Beacon, Exmouth, England
    Active Corporate (4 parents)
    Equity (Company account)
    4 GBP2025-03-31
    Officer
    icon of calendar 2006-04-28 ~ 2008-04-30
    IIF 65 - Director → ME
  • 2
    icon of address 9 The Beacon, Exmouth, Devon
    Active Corporate (3 parents)
    Equity (Company account)
    899 GBP2024-09-30
    Officer
    icon of calendar 2006-04-28 ~ 2008-04-30
    IIF 66 - Director → ME
  • 3
    VGAM SYSTEMS LIMITED - 2011-09-22
    ATLAS BLAST AND BALLISTIC SYSTEMS LIMITED - 2010-05-21
    icon of address 4 Firs Close, St. Martins, Oswestry, Shropshire, England
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    1,829,427 GBP2024-10-31
    Officer
    icon of calendar 2021-05-27 ~ 2021-11-19
    IIF 41 - Director → ME
  • 4
    icon of address 27 Regent Grove Holly Walk, Leamington Spa, England
    Active Corporate (2 parents)
    Equity (Company account)
    -1,890,353 GBP2024-06-30
    Officer
    icon of calendar 2015-10-16 ~ 2016-01-25
    IIF 56 - Director → ME
    icon of calendar 2020-01-22 ~ 2024-06-28
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2021-02-03 ~ 2021-02-03
    IIF 14 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 14 - Right to appoint or remove directors OE
  • 5
    icon of address 187b Widmore Road, Bromley, Kent, United Kingdom
    Dissolved Corporate
    Officer
    icon of calendar 2006-10-20 ~ 2012-06-14
    IIF 10 - Director → ME
  • 6
    icon of address 29/30 Fitzroy Square, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -38,169 GBP2020-03-31
    Officer
    icon of calendar 2018-07-12 ~ 2021-09-01
    IIF 49 - Director → ME
  • 7
    icon of address One, Chapel Place, London
    Active Corporate (108 parents, 4 offsprings)
    Officer
    icon of calendar 2015-01-31 ~ 2016-07-08
    IIF 79 - LLP Member → ME
  • 8
    icon of address 4 Coldhams Place, Cambridge, England
    Active Corporate (5 parents)
    Equity (Company account)
    14 GBP2024-03-31
    Officer
    icon of calendar 2020-03-04 ~ 2024-07-12
    IIF 19 - Director → ME
  • 9
    icon of address Unit 27 Barleylands Barleylands Road, Billericay, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -1,148,091 GBP2022-10-31
    Officer
    icon of calendar 2017-10-10 ~ 2022-12-18
    IIF 62 - Director → ME
    Person with significant control
    icon of calendar 2017-10-10 ~ 2018-06-01
    IIF 39 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 39 - Ownership of voting rights - More than 25% but not more than 50% OE
    icon of calendar 2017-10-11 ~ 2022-12-18
    IIF 40 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 40 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 10
    icon of address 18 Farrier Court, St. Neots, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-09-30
    Officer
    icon of calendar 2023-01-10 ~ 2023-02-01
    IIF 53 - Director → ME
    icon of calendar 2022-11-29 ~ 2023-01-01
    IIF 67 - Director → ME
    icon of calendar 2021-09-06 ~ 2022-11-24
    IIF 59 - Director → ME
    Person with significant control
    icon of calendar 2021-09-06 ~ 2022-11-24
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 27 - Right to appoint or remove directors OE
  • 11
    GLOUCESTERSHIRE TRUST FOR NATURE CONSERVATION LIMITED(THE) - 2004-12-23
    icon of address Conservation Centre Robinswood Hill Country Park, Reservoir Road, Gloucester, Glos
    Active Corporate (12 parents, 3 offsprings)
    Officer
    icon of calendar ~ 1996-06-01
    IIF 16 - Director → ME
  • 12
    icon of address 26b Hamerton Road, Alconbury Weston, Huntingdon, England
    Active Corporate (2 parents)
    Cash at bank and in hand (Company account)
    17,583 GBP2019-11-30
    Officer
    icon of calendar 2018-11-22 ~ 2019-01-20
    IIF 80 - LLP Designated Member → ME
  • 13
    ZOE HARRISON LTD - 2016-03-31
    Z RUFFER LTD - 2012-06-13
    icon of address 27 Regent Grove Holly Walk, Leamington Spa, England
    Active Corporate (2 parents)
    Equity (Company account)
    -5,973 GBP2024-03-31
    Officer
    icon of calendar 2010-01-13 ~ 2013-06-01
    IIF 91 - Secretary → ME
  • 14
    icon of address 27 Regent Grove Holly Walk, Leamington Spa, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -6,090 GBP2024-03-31
    Person with significant control
    icon of calendar 2017-12-08 ~ 2018-07-10
    IIF 13 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 15
    icon of address Brook Point, 1412-1420 High Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ 1992-09-18
    IIF 8 - Director → ME
  • 16
    icon of address 121 Station Road Station Road, Sidcup, England
    Active Corporate (3 parents)
    Equity (Company account)
    331,814 GBP2023-12-31
    Officer
    icon of calendar 2004-10-01 ~ 2008-09-10
    IIF 75 - Director → ME
  • 17
    LEGISLATOR 1125 LIMITED - 1991-08-02
    icon of address One, Chapel Place, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-08-01 ~ 2013-06-30
    IIF 44 - Director → ME
  • 18
    icon of address One, Chapel Place, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-07-02 ~ 2015-01-30
    IIF 78 - LLP Designated Member → ME
  • 19
    HOWPER 578 LIMITED - 2006-09-21
    icon of address 10 Church Square, Market Harborough, Leicestershire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -438,349 GBP2018-04-30
    Officer
    icon of calendar 2010-05-01 ~ 2011-11-30
    IIF 54 - Director → ME
  • 20
    SANDY HEATH HOLDINGS LIMITED - 2014-08-14
    icon of address 27 Regent Grove Holly Walk, Leamington Spa, England
    Active Corporate (2 parents)
    Equity (Company account)
    -57,993 GBP2024-06-30
    Officer
    icon of calendar 2013-06-25 ~ 2014-12-31
    IIF 51 - Director → ME
  • 21
    icon of address C/o Chief Executive, Peacock Hall Royal Vicotria Infirmary, Queen Victoria Road, Newcastle Upon Tyne, England
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2025-02-28
    Officer
    icon of calendar 2024-11-08 ~ 2025-04-17
    IIF 29 - Director → ME
  • 22
    icon of address Director Of Pharmacy, Pharmacy Department New Victoria Wing, Royal Victoria Hospital, Queen Victoria Road, Newcastle Upon Tyne, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2024-09-16 ~ 2025-02-17
    IIF 28 - Director → ME
  • 23
    icon of address 20 B Shaftesbury House, Tylney Road, Bromley
    Active Corporate (2 parents)
    Equity (Company account)
    53,651 GBP2023-12-31
    Officer
    icon of calendar 2007-06-21 ~ 2007-07-01
    IIF 89 - Secretary → ME
    icon of calendar 2007-06-21 ~ 2021-04-18
    IIF 72 - Secretary → ME
  • 24
    icon of address 29/30 Fitzroy Square, London, United Kingdom
    Dissolved Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -40,929 GBP2019-02-28
    Officer
    icon of calendar 2016-03-09 ~ 2020-09-04
    IIF 58 - Director → ME
  • 25
    CERITE LIMITED - 1992-03-26
    icon of address 20b Shaftesbury House Tylney Road, Bromley, England
    Active Corporate (3 parents)
    Equity (Company account)
    721,738 GBP2024-03-31
    Officer
    icon of calendar 2003-02-28 ~ 2005-04-01
    IIF 73 - Secretary → ME
  • 26
    SONIA'S FLOWER SHOPS LIMITED - 1986-05-12
    BANSTIL LIMITED - 1985-10-02
    icon of address 191b Widmore Road, Bromley, England
    Active Corporate (2 parents)
    Officer
    icon of calendar ~ 1992-10-01
    IIF 76 - Director → ME
    icon of calendar 2019-09-29 ~ 2023-09-18
    IIF 88 - Secretary → ME
    icon of calendar ~ 2009-01-01
    IIF 86 - Secretary → ME
    icon of calendar 2009-01-01 ~ 2019-09-29
    IIF 70 - Secretary → ME
  • 27
    icon of address 14 Barker Court Mill Road, Hertford, England
    Active Corporate (3 parents)
    Equity (Company account)
    16,889 GBP2024-03-30
    Officer
    icon of calendar 2018-03-23 ~ 2020-06-01
    IIF 61 - Director → ME
    Person with significant control
    icon of calendar 2018-03-23 ~ 2020-06-01
    IIF 37 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 28
    icon of address 121 Staion Road Station Road, Sidcup, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,114,143 GBP2024-05-15
    Officer
    icon of calendar ~ 2009-05-14
    IIF 74 - Director → ME
    icon of calendar ~ 1992-02-18
    IIF 9 - Director → ME
    icon of calendar 1991-06-01 ~ 1995-02-28
    IIF 77 - Secretary → ME
    icon of calendar 1995-03-01 ~ 2023-05-31
    IIF 69 - Secretary → ME

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.