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

Inchbald, Anthony Charles Elliot

    Related profiles found in government register
  • Inchbald, Anthony Charles Elliot
    British chartered surveyor born in December 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Orchard House, Bellamy Road, Mansfield, Nottinghamshire, NG18 4LN, United Kingdom

      IIF 1 IIF 2
  • Inchbald, Anthony Charles Elliot
    British company director born in December 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Orchard House, Bellamy Road, Mansfield, Nottinghamshire, NG18 4LJ

      IIF 3
  • Inchbald, Anthony Charles Elliot
    British developer born in December 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Cherwell House, 5 Weathercock Lane, Woburn Sands, Milton Keynes, MK17 8NP, England

      IIF 4
  • Inchbald, Anthony Charles Elliot
    British director born in December 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Old White Horse, 29 High Street, Flitton, Bedford, Bedfordshire, MK45 5DY, United Kingdom

      IIF 5
    • icon of address 5 Argosy Court, Scimitar Way, Whitley Business Park, Coventry, West Midlands, CV3 4GA, United Kingdom

      IIF 6
    • icon of address The Old White Horse, 29 High Street, Flitton, Bucks, MK45 5DY

      IIF 7
    • icon of address Orchard House, Bellamy Road, Mansfield, NG18 4LN, United Kingdom

      IIF 8 IIF 9 IIF 10
    • icon of address 2, Charleswood Mews, Aspley Heath, Milton Keynes, Beds, MK17 8TA, United Kingdom

      IIF 12
    • icon of address 2, Charleswood Mews, Aspley Heath, Milton Keynes, Buckinghamshire, MK17 8TA, United Kingdom

      IIF 13
    • icon of address Cherwell House, 5 Weathercock Lane, Milton Keynes, Buckinghamshire, MK17 8NP, United Kingdom

      IIF 14
    • icon of address Cherwell House, 5 Weathercock Lane, Woburn Sands, Milton Keynes, MK17 8NP, England

      IIF 15
  • Inchbald, Anthony Charles Elliot
    British property developer born in December 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Old White Horse, 29 High Street, Flitton, Bedford, MK45 5DY, England

      IIF 16
    • icon of address Elliot House, Falcon Drive, Old Stratford, Milton Keynes, MK19 6FG, England

      IIF 17
  • Inchbald, Anthony Charles Elliot
    British property investment & development born in December 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Acorn Estate Management, One Sherman Road, Bromley, BR1 3JH, England

      IIF 18
    • icon of address One, Sherman Road, Bromley, BR1 3JH, England

      IIF 19
    • icon of address Orchard House, Bellamy Road, Mansfield, Nottinghamshire, NG18 4LN, United Kingdom

      IIF 20 IIF 21
    • icon of address Cherwell House, 5 Weathercock Lane, Woburn Sands, Milton Keynes, MK45 8NP, England

      IIF 22
  • Inchbald, Anthony Charles Elliot
    born in December 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 29, High Street, Flitton, Bedford, MK45 5DY, England

      IIF 23 IIF 24
    • icon of address The Old White Horse, 29, High Street, Bedford, MK45 5DY, United Kingdom

      IIF 25
    • icon of address The Old White Horse, 29 High Street, Flitton, Bedford, MK45 5DY, England

      IIF 26
    • icon of address 2, Charleswood Mews, Church Road, Milton Keynes, Bucks, MK17 8TA

      IIF 27
    • icon of address 2, Charleswood Mews, Church Road, Milton Keynes, Bucks, MK17 8TA, United Kingdom

      IIF 28 IIF 29
  • Inchbald, Anthony Charles Elliot
    British company director born in December 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Orchard House, Bellamy Road, Mansfield, NG18 4LN, England

      IIF 30
  • Inchbald, Anthony Charles Elliot
    British developer born in December 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Red House, The Avenue, Aspley Guise, Buckinghamshire, MK17 8HH

      IIF 31
    • icon of address Orchard House, Bellamy Road, Mansfield, Nottinghamshire, NG18 4LJ, United Kingdom

      IIF 32
  • Inchbald, Anthony Charles Elliot
    British director born in December 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Red House, The Avenue, Aspley Guise, Buckinghamshire, MK17 8HH

      IIF 33
    • icon of address 7, Millholm Rise, Simpson, Milton Keynes, Buckinghamshire, MK6 3BF, England

      IIF 34
    • icon of address 7, Millholm Rise, Simpson, Milton Keynes, Buckinghamshire, MK63BF, England

      IIF 35
    • icon of address Cherwell House, 5 Weathercock Lane, Milton Keynes, Buckinghamshire, MK17 8NP, United Kingdom

      IIF 36
    • icon of address Cherwell House, 5 Weathercock Lane, Woburn Sands, Milton Keynes, MK17 8NP, England

      IIF 37
  • Inchbald, Anthony Charles Elliot
    British managing director born in December 1964

    Resident in England

    Registered addresses and corresponding companies
  • Inchbald, Anthony Charles Elliot
    British property developer born in December 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Red House, The Avenue, Aspley Guise, Buckinghamshire, MK17 8HH

      IIF 44 IIF 45
    • icon of address 7, Millholm Rise, Simpson, Milton Keynes, Buckinghamshire, MK63BF, England

      IIF 46 IIF 47
  • Incbald, Anthony Charles, Elliot
    British managing director born in December 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Orchard House, Bellamy Road, Mansfield, NG18 4LN, England

      IIF 48
  • Inchbald, Anthony Charles Elliot
    British director born in December 1964

    Registered addresses and corresponding companies
    • icon of address The Stables 6 Lodge Farm Court, Hanslope Road, Castlethorpe, Milton Keynes, MK19 7HA

      IIF 49
  • Inchbald, Anthony Charles Elliot
    British property developer born in December 1964

    Registered addresses and corresponding companies
    • icon of address The Stables 6 Lodge Farm Court, Hanslope Road, Castlethorpe, Milton Keynes, MK19 7HA

      IIF 50 IIF 51
  • Inchbald, Anthony Charles Elliot
    British property director/chartered su born in December 1964

    Registered addresses and corresponding companies
    • icon of address The Stables 6 Lodge Farm Court, Hanslope Road, Castlethorpe, Milton Keynes, MK19 7HA

      IIF 52
  • Inchbald, Anthony Charles Elliot
    born in December 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Cherwell House, 5 Weathercock Lane, Woburn Sands, Milton Keynes, MK17 8NP, England

      IIF 53
    • icon of address Elliot House, Old Stratford Business Park, Falcon Drive, Milton Keynes, Buckinghamshire, MK19 6FG

      IIF 54 IIF 55
    • icon of address Elliott House Old Stratford Business Park, Falcon Drive, Old Stratford, Milton Keynes, Buckinghamshire, MK19 6FG

      IIF 56
  • Mr Anthony Charles Elliot Inchbald
    British born in December 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Orchard House, Bellamy Road, Mansfield, Nottinghamshire, NG18 4LN, United Kingdom

      IIF 57
    • icon of address Cherwell House, 5 Weathercock Lane, Woburn Sands, Milton Keynes, MK17 8NP, England

      IIF 58
    • icon of address Cherwell House, 5 Weathercock Lane, Woburn Sands, Milton Keynes, MK45 8NP, England

      IIF 59
    • icon of address Jardines Lakeside, Shirwell Crescent, Furzton, Milton Keynes, MK4 1GA

      IIF 60
    • icon of address 1st Floor, Tollhouse Hill, Nottingham, NG1 5FS, England

      IIF 61
    • icon of address 41, Cornmarket Street, Oxford, OX1 3HA

      IIF 62
  • Inchbald, Anthony Charles Elliot
    British developer

    Registered addresses and corresponding companies
    • icon of address The Red House, The Avenue, Aspley Guise, Buckinghamshire, MK17 8HH

      IIF 63
  • Inchbald, Anthony Charles Elliot
    British director

    Registered addresses and corresponding companies
    • icon of address The Red House, The Avenue, Aspley Guise, Buckinghamshire, MK17 8HH

      IIF 64
    • icon of address The Stables 6 Lodge Farm Court, Hanslope Road, Castlethorpe, Milton Keynes, MK19 7HA

      IIF 65
  • Inchbard, Anthony Charles Elliott
    British director

    Registered addresses and corresponding companies
    • icon of address The Red House, The Avenue Aspley Guise, Milton Keynes, Buckinghamshire, MK17 8HH

      IIF 66
  • Inchbald, Anthony Charles Elliot

    Registered addresses and corresponding companies
    • icon of address 29 High Street, Flitton, Bedford, Bedfordshire, MK45 5DY, England

      IIF 67
    • icon of address The Stables 6 Lodge Farm Court, Hanslope Road, Castlethorpe, Milton Keynes, MK19 7HA

      IIF 68 IIF 69 IIF 70
  • Mr Anthony Charles Elliot Inchbald
    British born in December 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5 Argosy Court, Scimitar Way, Coventry, West Midlands, CV3 4GA, United Kingdom

      IIF 71
    • icon of address Orchard House, Bellamy Road, Mansfield, NG18 4LN, England

      IIF 72 IIF 73 IIF 74
    • icon of address Cherwell House, 5 Weathercock Lane, Milton Keynes, Buckinghamshire, MK17 8NP, United Kingdom

      IIF 76
    • icon of address Cherwell House, 5 Weathercock Lane, Woburn Sands, Milton Keynes, MK17 8NP, England

      IIF 77 IIF 78
  • Mr Anthony Charles, Elliot Incbald
    British born in December 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Orchard House, Bellamy Road, Mansfield, NG18 4LN, England

      IIF 79
  • Inchbald, Tony
    British company director born in December 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 377, Hoylake Road, Moreton, Merseyside, CH46 0RW, England

      IIF 80
  • Anthony Charles Elliott Inchbald
    British born in December 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Orchard House, Bellamy Road, Mansfield, NG18 4LN, England

      IIF 81
child relation
Offspring entities and appointments
Active 37
  • 1
    icon of address Cherwell House 5 Weathercock Lane, Woburn Sands, Milton Keynes, England
    Dissolved Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    69,593 GBP2022-03-31
    Officer
    icon of calendar 2016-09-30 ~ dissolved
    IIF 53 - LLP Designated Member → ME
  • 2
    icon of address Orchard House, Bellamy Road, Mansfield
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-07-02 ~ now
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2024-07-02 ~ now
    IIF 81 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 81 - Right to appoint or remove directorsOE
  • 3
    icon of address 100-102 St. James Road, Northampton, Northamptonshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-07-02 ~ dissolved
    IIF 31 - Director → ME
    icon of calendar 2004-07-02 ~ dissolved
    IIF 63 - Secretary → ME
  • 4
    icon of address 294 Banbury Road, Oxford, England
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    icon of calendar 2005-08-19 ~ now
    IIF 16 - Director → ME
  • 5
    icon of address Cherwell House, 5 Weathercock Lane, Milton Keynes, Buckinghamshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -7,022 GBP2024-03-31
    Officer
    icon of calendar 2020-12-17 ~ now
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2020-12-17 ~ now
    IIF 76 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 76 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    icon of address Cherwell House 5 Weathercock Lane, Woburn Sands, Milton Keynes, England
    Active Corporate (2 parents, 4 offsprings)
    Equity (Company account)
    1,202,205 GBP2024-03-31
    Officer
    icon of calendar 2000-02-18 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 78 - Ownership of shares – 75% or moreOE
  • 7
    icon of address Cherwell House 5 Weathercock Lane, Woburn Sands, Milton Keynes, England
    Active Corporate (3 parents)
    Equity (Company account)
    480,422 GBP2024-06-30
    Officer
    icon of calendar 2013-07-30 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2016-09-15 ~ now
    IIF 59 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 59 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 8
    ELLIOT CHARLES NORTHAMPTON LLP - 2006-10-03
    THE ELLIOT CHARLES ST. NEOTS PARTNERSHIP LLP - 2006-04-13
    icon of address Elliot House Old Stratford Business Park, Falcon Drive Old Stratford, Milton Keynes, Buckinghamshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-09-15 ~ dissolved
    IIF 27 - LLP Designated Member → ME
  • 9
    icon of address Cherwell House, 5 Weathercock Lane, Milton Keynes, Buckinghamshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    icon of calendar 2021-06-03 ~ now
    IIF 14 - Director → ME
  • 10
    icon of address Elliot House Old Stratford Business Park, Falcon Drive, Milton Keynes, Buckinghamshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-11-15 ~ dissolved
    IIF 33 - Director → ME
  • 11
    icon of address Orchard House, Bellamy Road, Mansfield, England
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    icon of calendar 2022-11-09 ~ now
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2022-11-09 ~ now
    IIF 75 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    icon of address 100-102 St James Road, Northampton
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2000-01-01 ~ dissolved
    IIF 32 - Director → ME
  • 13
    icon of address The Old White Horse, 29, High Street, Bedford, United Kingdom
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    134,513 GBP2019-03-31
    Officer
    icon of calendar 2016-09-30 ~ dissolved
    IIF 25 - LLP Designated Member → ME
  • 14
    icon of address Orchard House, Bellamy Road, Mansfield, Nottinghamshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    6,288 GBP2021-11-30
    Officer
    icon of calendar 2014-02-14 ~ dissolved
    IIF 2 - Director → ME
  • 15
    icon of address Orchard House, Bellamy Road, Mansfield, Nottinghamshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-02-14 ~ dissolved
    IIF 1 - Director → ME
  • 16
    ELLIOT CHARLES LS LIMITED - 2019-05-08
    icon of address Cherwell House 5 Weathercock Lane, Woburn Sands, Milton Keynes, England
    Active Corporate (4 parents)
    Equity (Company account)
    18,469 GBP2024-06-30
    Officer
    icon of calendar 2019-01-28 ~ now
    IIF 15 - Director → ME
  • 17
    icon of address Orchard House, Bellamy Road, Mansfield, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-10-12 ~ dissolved
    IIF 10 - Director → ME
  • 18
    icon of address Orchard House, Bellamy Road, Mansfield, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-10-12 ~ dissolved
    IIF 8 - Director → ME
  • 19
    icon of address Orchard House, Bellamy Road, Mansfield, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-10-12 ~ dissolved
    IIF 11 - Director → ME
  • 20
    icon of address Orchard House, Bellamy Road, Mansfield, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-10-12 ~ dissolved
    IIF 9 - Director → ME
  • 21
    icon of address Orchard House, Bellamy Road, Mansfield, England
    Active Corporate (4 parents, 4 offsprings)
    Equity (Company account)
    -260,665 GBP2024-06-30
    Officer
    icon of calendar 2016-09-30 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2019-01-28 ~ now
    IIF 79 - Has significant influence or controlOE
  • 22
    icon of address Orchard House, Bellamy Road, Mansfield, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    icon of calendar 2023-05-26 ~ now
    IIF 40 - Director → ME
  • 23
    icon of address Orchard House, Bellamy Road, Mansfield, Notts
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-11-01 ~ dissolved
    IIF 44 - Director → ME
  • 24
    icon of address Orchard House, Bellamy Road, Mansfield, Notts
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-11-01 ~ dissolved
    IIF 45 - Director → ME
  • 25
    icon of address Orchard House, Bellamy Road, Mansfield, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -5,833 GBP2024-06-30
    Officer
    icon of calendar 2023-03-17 ~ now
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2023-03-17 ~ now
    IIF 72 - Ownership of shares – More than 25% but not more than 50%OE
  • 26
    AUTHENTICA (UK) LIMITED - 2003-11-19
    icon of address The Old White Horse 29 High Street, Flitton, Bedford, Bedfordshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2003-10-29 ~ dissolved
    IIF 13 - Director → ME
  • 27
    icon of address Elliot House Old Stratford Business Park Falcon Drive, Old Stratford, Milton Keynes, Buckinghamshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-02-14 ~ dissolved
    IIF 29 - LLP Designated Member → ME
  • 28
    icon of address Elliot House Old Stratford Business Park, Falcon Drive Old Stratford, Milton Keynes, Buckinghamshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-09-13 ~ dissolved
    IIF 28 - LLP Designated Member → ME
  • 29
    icon of address Jardines (uk) Limited, Jardines Lakeside Shirwell Crescent, Furzton, Milton Keynes
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-07-08 ~ dissolved
    IIF 24 - LLP Designated Member → ME
  • 30
    icon of address 5 Argosy Court Scimitar Way, Whitley Business Park, Coventry, West Midlands, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -4,796 GBP2023-12-31
    Officer
    icon of calendar 2011-04-27 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2017-01-25 ~ now
    IIF 61 - Ownership of shares – More than 25% but not more than 50%OE
  • 31
    icon of address Orchard House, Bellamy Road, Mansfield, England
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    icon of calendar 2023-03-25 ~ now
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2023-03-25 ~ now
    IIF 73 - Ownership of shares – More than 25% but not more than 50%OE
  • 32
    icon of address Elliott House Old Stratford Business Park, Falcon Drive Old Stratford, Milton Keynes
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2003-12-04 ~ dissolved
    IIF 12 - Director → ME
  • 33
    icon of address Jardines Lakeside Shirwell Crescent, Furzton, Milton Keynes
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-10-01 ~ dissolved
    IIF 7 - Director → ME
  • 34
    WEST 1 (BEDFORD) MANAGEMENT CO LIMITED - 2007-11-29
    icon of address Jardines - Lakeside Shirwell Crescent, Furzton, Milton Keynes, Buckinghamshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-11-15 ~ dissolved
    IIF 5 - Director → ME
  • 35
    icon of address Orchard House, Bellamy Road, Mansfield, England
    Active Corporate (4 parents)
    Equity (Company account)
    -346 GBP2024-06-30
    Officer
    icon of calendar 2023-03-17 ~ now
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2023-03-17 ~ now
    IIF 74 - Ownership of shares – More than 25% but not more than 50%OE
  • 36
    icon of address Orchard House, Bellamy Road, Mansfield, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-11-14 ~ now
    IIF 48 - Director → ME
  • 37
    HEALTHCARE ESTATES LIMITED - 2013-01-16
    icon of address C/o Jardines Uk Ltd, Winterhill House Snowdon Drive, Winterhill, Milton Keynes, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2012-12-21 ~ now
    IIF 17 - Director → ME
Ceased 24
  • 1
    icon of address Acorn Estate Management, 9 St Marks Road, Bromley, Kent, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    icon of calendar 2017-08-22 ~ 2019-05-09
    IIF 19 - Director → ME
  • 2
    icon of address Acorn Estate Management, 9 St Marks Road, Bromley, Kent, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2023-11-30
    Officer
    icon of calendar 2017-08-22 ~ 2019-10-03
    IIF 18 - Director → ME
  • 3
    icon of address 294 Banbury Road, Oxford, England
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2023-12-31
    Person with significant control
    icon of calendar 2016-06-01 ~ 2020-07-08
    IIF 62 - Ownership of voting rights - 75% or more OE
  • 4
    icon of address Orchard House, Bellamy Road, Mansfield, Nottinghamshire, United Kingdom
    Dissolved Corporate
    Officer
    icon of calendar 2017-09-01 ~ 2020-05-06
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2017-09-01 ~ 2019-09-17
    IIF 57 - Has significant influence or control OE
  • 5
    ORCHARD (CLINICS 7) LIMITED - 2017-10-24
    icon of address Orchard House, Bellamy Road, Mansfield, Nottinghamshire
    Active Corporate (4 parents)
    Equity (Company account)
    24 GBP2024-06-30
    Officer
    icon of calendar 2017-10-24 ~ 2018-01-01
    IIF 3 - Director → ME
  • 6
    icon of address C/o Jardines Uk Ltd, Winterhill House Snowdon Drive, Winterhill, Milton Keynes, England
    Active Corporate (2 parents)
    Current Assets (Company account)
    2,278,194 GBP2024-03-30
    Officer
    icon of calendar 2006-10-11 ~ 2017-01-25
    IIF 26 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-01-25
    IIF 60 - Has significant influence or control OE
  • 7
    icon of address Elliot House Old Stratford Business Park, Falcon Drive, Milton Keynes, Buckinghamshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-02-09 ~ 2010-02-09
    IIF 55 - LLP Designated Member → ME
  • 8
    icon of address Cherwell House 5 Weathercock Lane, Woburn Sands, Milton Keynes, England
    Active Corporate (2 parents, 4 offsprings)
    Equity (Company account)
    1,202,205 GBP2024-03-31
    Officer
    icon of calendar 2000-02-18 ~ 2001-02-12
    IIF 69 - Secretary → ME
  • 9
    icon of address Jardines Lakeside Shirwell Crescent, Furzton, Milton Keynes
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-02-09 ~ 2010-02-09
    IIF 54 - LLP Designated Member → ME
  • 10
    icon of address C/o Jardines Uk Ltd, Winterhill House Snowdon Drive, Winterhill, Milton Keynes, England
    Active Corporate (2 parents)
    Current Assets (Company account)
    505,270 GBP2024-03-31
    Officer
    icon of calendar 2007-04-19 ~ 2017-01-25
    IIF 23 - LLP Designated Member → ME
  • 11
    ELLIOT CHARLES MANAGEMENT (RUSHDEN) LIMITED - 2000-01-25
    icon of address 3 Melchbourne Park, Melchbourne, Bedford, England
    Active Corporate (1 parent)
    Equity (Company account)
    22,320 GBP2023-12-31
    Officer
    icon of calendar 1997-08-19 ~ 2002-03-21
    IIF 50 - Director → ME
    icon of calendar 1997-08-19 ~ 2002-03-21
    IIF 70 - Secretary → ME
  • 12
    icon of address 10a St. John Street, Newport Pagnell, England
    Active Corporate (2 parents)
    Equity (Company account)
    8 GBP2024-07-31
    Officer
    icon of calendar 2005-07-06 ~ 2007-03-01
    IIF 49 - Director → ME
  • 13
    icon of address Flat 3 110 Fort Road, London
    Active Corporate (5 parents)
    Equity (Company account)
    17,774 GBP2024-01-31
    Officer
    icon of calendar 1997-08-28 ~ 1999-03-30
    IIF 51 - Director → ME
    icon of calendar 1997-08-28 ~ 1999-03-30
    IIF 68 - Secretary → ME
  • 14
    icon of address C/o Prime Property Management Devonshire House, 29/31 Elmfield Road, Bromley, England
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    icon of calendar 2017-09-13 ~ 2020-09-23
    IIF 21 - Director → ME
  • 15
    ELLIOT CHARLES LS LIMITED - 2019-05-08
    icon of address Cherwell House 5 Weathercock Lane, Woburn Sands, Milton Keynes, England
    Active Corporate (4 parents)
    Equity (Company account)
    18,469 GBP2024-06-30
    Person with significant control
    icon of calendar 2019-01-28 ~ 2021-11-30
    IIF 58 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 58 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 16
    icon of address C/o Jardines Uk Ltd, Winterhill House Snowdon Drive, Winterhill, Milton Keynes, England
    Active Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    198,946 GBP2024-03-31
    Officer
    icon of calendar 2010-04-29 ~ 2015-05-26
    IIF 56 - LLP Designated Member → ME
  • 17
    icon of address Old School Cottage 6-7 Moulton Road, Pitsford, Northampton, England
    Active Corporate (2 parents)
    Equity (Company account)
    4,110 GBP2023-12-31
    Officer
    icon of calendar 2000-04-28 ~ 2004-12-14
    IIF 52 - Director → ME
  • 18
    icon of address 48a Bunyan Road, Kempston, Bedford, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    13 GBP2021-12-31
    Officer
    icon of calendar 2011-09-22 ~ 2012-03-01
    IIF 34 - Director → ME
    icon of calendar 2003-07-14 ~ 2011-06-21
    IIF 47 - Director → ME
  • 19
    AUTHENTICA (UK) LIMITED - 2003-11-19
    icon of address The Old White Horse 29 High Street, Flitton, Bedford, Bedfordshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2003-10-29 ~ 2007-02-27
    IIF 66 - Secretary → ME
  • 20
    icon of address 48a Bunyan Road, Kempston, Bedford, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    icon of calendar 2005-06-07 ~ 2012-03-01
    IIF 35 - Director → ME
    icon of calendar 2005-06-07 ~ 2005-11-09
    IIF 65 - Secretary → ME
  • 21
    icon of address 5 Argosy Court Scimitar Way, Whitley Business Park, Coventry, West Midlands, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -4,796 GBP2023-12-31
    Officer
    icon of calendar 2002-02-25 ~ 2011-04-27
    IIF 46 - Director → ME
    icon of calendar 2019-09-17 ~ 2019-10-04
    IIF 67 - Secretary → ME
  • 22
    icon of address Elliott House Old Stratford Business Park, Falcon Drive Old Stratford, Milton Keynes
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2003-12-04 ~ 2007-02-27
    IIF 64 - Secretary → ME
  • 23
    icon of address Jardines Lakeside Shirwell Crescent, Furzton, Milton Keynes
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-06-04 ~ 2015-09-02
    IIF 80 - Director → ME
  • 24
    HERTFORD CENTRAL LIMITED - 2021-02-25
    HEARTFORD CENTRAL LIMITED - 2020-03-16
    icon of address Cherwell House 5 Weathercock Lane, Woburn Sands, Milton Keynes, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    48 GBP2024-05-31
    Officer
    icon of calendar 2020-03-13 ~ 2022-07-12
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2020-03-13 ~ 2020-03-13
    IIF 71 - Ownership of shares – 75% or more OE
    IIF 71 - Ownership of voting rights - 75% or more OE
    icon of calendar 2021-02-09 ~ 2021-10-31
    IIF 77 - Ownership of shares – 75% or more OE
    IIF 77 - Ownership of voting rights - 75% or more OE

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.