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

Mr Hasmukh Modi

    Related profiles found in government register
  • Mr Hasmukh Modi
    British born in May 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Jardines Uk Ltd, Winterhill House, Snowdon Drive, Milton Keynes, MK6 1AP, England

      IIF 1
    • icon of address C/o Jardines Uk Ltd, Winterhill House, Snowdon Drive, Winterhill, Milton Keynes, MK6 1AP, England

      IIF 2 IIF 3 IIF 4
    • icon of address C/o Jardines (u.k) Limited, Winterhill House, Snowdon Drive, Winterhill, Milton Keynes, MK6 1AP, United Kingdom

      IIF 10
    • icon of address C/o Jardines (uk) Ltd, Winterhill House, Snowdon Drive, Winterhill, Milton Keynes, MK6 1AP, England

      IIF 11 IIF 12 IIF 13
    • icon of address Jardines Lakeside, Shirwell Crescent, Furzton, Milton Keynes, MK4 1GA

      IIF 15 IIF 16
    • icon of address Jardines Lakeside, Shirwell Crescent, Furzton, Milton Keynes, MK4 1GA, England

      IIF 17
    • icon of address Jardines Lakeside, Shirwell Crescent, Furzton, Milton Keynes, MK4 1GA, United Kingdom

      IIF 18 IIF 19 IIF 20
    • icon of address Jardines, Winterhill House, Snowdon Drive, Winterhill, Milton Keynes, MK6 1BP, England

      IIF 21
    • icon of address Winterhill House, Snowdon Drive, Milton Keynes, MK6 1AP, England

      IIF 22 IIF 23 IIF 24
    • icon of address Winterhill House, Snowdon Drive, Winterhill, Milton Keynes, MK6 1AP, England

      IIF 25 IIF 26 IIF 27
  • Modi, Hasmukh
    British born in May 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Leedale House, Railway Court, Doncaster, South Yorkshire, DN4 5FB

      IIF 28
    • icon of address C/o Jardines Uk Ltd, Winterhill House, Snowdon Drive, Milton Keynes, MK6 1AP, England

      IIF 29
    • icon of address C/o Jardines Uk Ltd, Winterhill House, Snowdon Drive, Winterhill, Milton Keynes, MK6 1AP, England

      IIF 30 IIF 31 IIF 32
    • icon of address C/o Jardines (u.k) Limited, Winterhill House, Snowdon Drive, Winterhill, Milton Keynes, MK6 1AP, United Kingdom

      IIF 35
    • icon of address C/o Jardines (uk) Ltd, Winterhill House, Snowdon Drive, Winterhill, Milton Keynes, MK6 1AP, England

      IIF 36
    • icon of address Jardines, Winterhill House, Snowdon Drive, Winterhill, Milton Keynes, MK6 1BP, England

      IIF 37
    • icon of address Winterhill House, Snowdon Drive, Milton Keynes, MK6 1AP, England

      IIF 38 IIF 39 IIF 40
    • icon of address Winterhill House, Snowdon Drive, Winterhill, Milton Keynes, MK6 1AP, England

      IIF 42
  • Modi, Hasmukh
    British director born in May 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Jardines Lakeside, Shirwell Crescent, Furzton, Milton Keynes, MK4 1GA, United Kingdom

      IIF 43 IIF 44
    • icon of address Jardines-lakeside, Shirwell Crescent, Furzton, Milton Keynes, MK4 1GA, United Kingdom

      IIF 45
  • Mr Hasmuk Modi
    British born in May 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Winterhill House, Snowdon Drive, Milton Keynes, MK6 1AP, United Kingdom

      IIF 46
  • Modi, Hasmukh
    British born in May 1950

    Resident in England

    Registered addresses and corresponding companies
  • Modi, Hasmukh
    British director born in May 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, Bonhill Street, London, EC2A 4DJ

      IIF 58
    • icon of address Jardines Lakeside, Shirwell Crescent, Furzton, Milton Keynes, MK4 1GA, United Kingdom

      IIF 59
    • icon of address The Lake House Wavendon House Drive, Wavendon, Buckinghamshire, MK17 8AJ

      IIF 60
  • Modi, Hasmukh
    British pharmacist born in May 1950

    Resident in England

    Registered addresses and corresponding companies
  • Modi, Hasmukh
    British property developer born in May 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Lake House, Wavendon House Drive, Wavendon, Milton Keynes, MK17 8AJ, United Kingdom

      IIF 65
    • icon of address The Lake House Wavendon House Drive, Wavendon, Buckinghamshire, MK17 8AJ

      IIF 66
  • Mrs Prity Modi
    British born in January 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Jardines Uk Ltd, Winterhill House, Snowdon Drive, Winterhill, Milton Keynes, MK6 1AP, England

      IIF 67
    • icon of address C/o Jardines (uk) Ltd, Winterhill House, Snowdon Drive, Winterhill, Milton Keynes, MK6 1AP, England

      IIF 68
    • icon of address Winterhill House, Snowdon Drive, Milton Keynes, MK6 1AP

      IIF 69
    • icon of address Winterhill House, Snowdon Drive, Milton Keynes, MK6 1AP, England

      IIF 70 IIF 71
  • Modi, Hasmukh
    born in May 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Jardines Uk Ltd, Winterhill House, Snowdon Drive, Winterhill, Milton Keynes, MK6 1AP, England

      IIF 72
    • icon of address Elliot House, Old Stratford Business Park, Falcon Drive, Milton Keynes, Buckinghamshire, MK19 6FG

      IIF 73
    • icon of address Elliot House Old Stratford Business Park, Falcon Drive, Old Stratford, Milton Keynes, Buckinghamshire, MK19 6FG

      IIF 74
    • icon of address Jardines Lakeside, Shirwell Crescent, Furzton, Milton Keynes, MK4 1GA, England

      IIF 75
    • icon of address The Lake House, Wavendon House Drive Wavendon, Milton Keynes, , MK17 8AJ,

      IIF 76 IIF 77 IIF 78
  • Modi, Prity
    British born in January 1959

    Resident in England

    Registered addresses and corresponding companies
  • Modi, Prity
    British director born in January 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Jardines Lakeside, Shirwell Crescent, Furzton, Milton Keynes, MK4 1GA, United Kingdom

      IIF 92 IIF 93 IIF 94
  • Modi, Hasmukh
    British

    Registered addresses and corresponding companies
    • icon of address The Lake House Wavendon House Drive, Wavendon, Buckinghamshire, MK17 8AJ

      IIF 95 IIF 96
  • Hasmukh, Modi
    British

    Registered addresses and corresponding companies
    • icon of address The Lake House, Wavendon House Drive, Wavendon, Milton Keynes, Buckinghamshire, MK17 8AJ

      IIF 97
  • Modi, Prity
    British secretary

    Registered addresses and corresponding companies
    • icon of address Winterhill House, Snowdon Drive, Winterhill, Milton Keynes, MK6 1AP, England

      IIF 98
  • Modi, Prity
    born in January 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Jardines Uk Ltd, Winterhill House, Snowdon Drive, Winterhill, Milton Keynes, MK6 1AP, England

      IIF 99 IIF 100
    • icon of address The Lake House, Wavendon House Drive, Wavendon, Milton Keynes, Buckinghamshire, MK17 8AJ

      IIF 101
  • Modi, Hasmukh

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

      IIF 102
    • icon of address C/o Jardines Uk Ltd, Winterhill House, Snowdon Drive, Winterhill, Milton Keynes, MK6 1AP, England

      IIF 103
    • icon of address The Lake House, Wavendon House Drive, Wavendon, Milton Keynes, MK17 8AJ, United Kingdom

      IIF 104
  • Modi, Prity

    Registered addresses and corresponding companies
    • icon of address C/o Jardines Uk Ltd, Winterhill House, Snowdon Drive, Winterhill, Milton Keynes, MK6 1AP, England

      IIF 105 IIF 106
    • icon of address Jardines Lakeside, Shirwell Crescent, Furzton, Milton Keynes, MK4 1GA

      IIF 107
    • icon of address Jardines Lakeside, Shirwell Crescent, Furzton, Milton Keynes, MK4 1GA, United Kingdom

      IIF 108 IIF 109 IIF 110
    • icon of address Jardines-lakeside, Shirwell Crescent, Furzton, Milton Keynes, MK4 1GA, United Kingdom

      IIF 111
    • icon of address Winterhill House, Snowdon Drive, Winterhill, Milton Keynes, MK6 1AP, England

      IIF 112
child relation
Offspring entities and appointments
Active 42
  • 1
    icon of address C/o Jardines Uk Ltd Winterhill House, Snowdon Drive, Milton Keynes, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2019-11-04 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2019-11-04 ~ now
    IIF 1 - Right to appoint or remove directorsOE
  • 2
    icon of address C/o Jardines (uk) Ltd, Winterhill House Snowdon Drive, Winterhill, Milton Keynes, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-07-31
    Officer
    icon of calendar 2021-07-27 ~ now
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2021-07-27 ~ now
    IIF 68 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 68 - Right to appoint or remove directorsOE
    IIF 68 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 12 - Right to appoint or remove directorsOE
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 12 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address C/o Jardines Uk Ltd, Winterhill House Snowdon Drive, Winterhill, Milton Keynes, England
    Active Corporate (1 parent)
    Current Assets (Company account)
    2,278,194 GBP2024-03-30
    Officer
    icon of calendar 2017-01-25 ~ now
    IIF 100 - LLP Designated Member → ME
    icon of calendar 2006-10-11 ~ now
    IIF 72 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 8 - Has significant influence or controlOE
  • 4
    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 ~ dissolved
    IIF 73 - LLP Designated Member → ME
  • 5
    icon of address Jardines Lakeside Shirwell Crescent, Furzton, Milton Keynes
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-02-09 ~ dissolved
    IIF 75 - LLP Designated Member → ME
  • 6
    icon of address C/o Jardines Uk Ltd, Winterhill House Snowdon Drive, Winterhill, Milton Keynes, England
    Active Corporate (1 parent)
    Current Assets (Company account)
    505,270 GBP2024-03-31
    Officer
    icon of calendar 2017-01-25 ~ now
    IIF 99 - LLP Designated Member → ME
    icon of calendar 2007-04-19 ~ now
    IIF 79 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 2 - Has significant influence or controlOE
  • 7
    THE ELLIOT CHARLES ST. NEOTS PARTNERSHIP LLP - 2006-04-13
    ELLIOT CHARLES NORTHAMPTON LLP - 2006-10-03
    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 77 - LLP Designated Member → ME
  • 8
    SILBURY 275 LIMITED - 2003-08-05
    icon of address Hintlesham Hall, Hintlesham, Ipswich, Suffolk
    Active Corporate (4 parents)
    Equity (Company account)
    -741,179 GBP2024-03-30
    Officer
    icon of calendar 2003-10-03 ~ now
    IIF 55 - Director → ME
    icon of calendar 2016-10-31 ~ now
    IIF 90 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 17 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 17 - Has significant influence or control as a member of a firmOE
    IIF 17 - Right to appoint or remove directors as a member of a firmOE
  • 9
    icon of address C/o Jardines (u.k) Limited, Winterhill House Snowdon Drive, Winterhill, Milton Keynes, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-07-28 ~ now
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2025-07-28 ~ now
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Ownership of shares – 75% or moreOE
  • 10
    icon of address Bank Chambers, 61 High Street, Cranbrook, Kent
    Active Corporate (1 parent)
    Equity (Company account)
    2,568 GBP2024-12-31
    Officer
    icon of calendar 2018-04-13 ~ now
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2018-04-13 ~ now
    IIF 21 - Has significant influence or controlOE
  • 11
    AIMP LIMITED - 2024-05-08
    icon of address Leedale House, Railway Court, Doncaster, South Yorkshire
    Active Corporate (11 parents, 2 offsprings)
    Net Assets/Liabilities (Company account)
    89,378 GBP2024-03-31
    Officer
    icon of calendar 2019-03-26 ~ now
    IIF 28 - Director → ME
  • 12
    JARDINES (MILTON KEYNES) LIMITED - 1984-12-03
    icon of address Winterhill House Snowdon Drive, Winterhill, Milton Keynes, England
    Active Corporate (4 parents, 8 offsprings)
    Profit/Loss (Company account)
    1,158,127 GBP2023-03-31 ~ 2024-03-30
    Officer
    icon of calendar ~ now
    IIF 91 - Director → ME
    IIF 52 - Director → ME
    icon of calendar 2000-06-01 ~ now
    IIF 98 - Secretary → ME
    Person with significant control
    icon of calendar 2016-10-31 ~ now
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Ownership of shares – 75% or moreOE
  • 13
    icon of address Jardines Lakeside Shirwell Crescent, Furzton, Milton Keynes, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-03-21 ~ dissolved
    IIF 59 - Director → ME
    IIF 93 - Director → ME
    icon of calendar 2017-03-21 ~ dissolved
    IIF 108 - Secretary → ME
    Person with significant control
    icon of calendar 2017-03-21 ~ dissolved
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 14
    icon of address Winterhill House Snowdon Drive, Winterhill, Milton Keynes, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2016-06-08 ~ now
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2016-06-08 ~ now
    IIF 26 - Ownership of voting rights - 75% or more as a member of a firmOE
  • 15
    icon of address Winterhill House Snowdon Drive, Winterhill, Milton Keynes, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-10-29
    Officer
    icon of calendar 2006-05-11 ~ now
    IIF 57 - Director → ME
    icon of calendar 2015-11-01 ~ now
    IIF 112 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 27 - Ownership of shares – 75% or moreOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Right to appoint or remove directorsOE
  • 16
    icon of address Jardines Lakeside Shirwell Crescent, Furzton, Milton Keynes, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-03-21 ~ dissolved
    IIF 94 - Director → ME
    IIF 43 - Director → ME
    icon of calendar 2017-03-21 ~ dissolved
    IIF 109 - Secretary → ME
    Person with significant control
    icon of calendar 2017-03-21 ~ dissolved
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 19 - Ownership of shares – More than 25% but not more than 50%OE
  • 17
    icon of address C/o Jardines Uk Ltd, Winterhill House Snowdon Drive, Winterhill, Milton Keynes, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,239,092 GBP2024-07-31
    Officer
    icon of calendar 2012-08-02 ~ now
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Has significant influence or controlOE
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of shares – 75% or moreOE
  • 18
    icon of address C/o Jardines (uk) Limited, Jardines Lakeside Shirwell Crescent, Furzton, Milton Keynes, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-12-31
    Officer
    icon of calendar 2016-12-08 ~ dissolved
    IIF 44 - Director → ME
    IIF 92 - Director → ME
    icon of calendar 2016-12-08 ~ dissolved
    IIF 110 - Secretary → ME
    Person with significant control
    icon of calendar 2016-12-08 ~ dissolved
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 20 - Right to appoint or remove directorsOE
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
  • 19
    icon of address C/o Jardines Uk Ltd, Winterhill House Snowdon Drive, Winterhill, Milton Keynes, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2018-12-12 ~ now
    IIF 32 - Director → ME
  • 20
    JARDINES LAKESIDE LIMITED - 2017-05-26
    icon of address C/o Jardines Uk Ltd, Winterhill House Snowdon Drive, Winterhill, Milton Keynes, England
    Active Corporate (1 parent)
    Equity (Company account)
    4,126,398 GBP2024-03-27
    Officer
    icon of calendar 2017-03-28 ~ now
    IIF 34 - Director → ME
    IIF 82 - Director → ME
    Person with significant control
    icon of calendar 2017-03-28 ~ now
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
  • 21
    icon of address C/o Jardines Uk Ltd, Winterhill House Snowdon Drive, Winterhill, Milton Keynes, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-03-30
    Officer
    icon of calendar 2017-03-27 ~ now
    IIF 33 - Director → ME
    IIF 83 - Director → ME
    Person with significant control
    icon of calendar 2017-03-27 ~ now
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 22
    SECKLOE 269 LIMITED - 2006-09-13
    icon of address C/o P3 Medical Ltd, 1 Newbridge Close, Bristol
    Active Corporate (4 parents)
    Officer
    icon of calendar 2006-04-05 ~ now
    IIF 54 - Director → ME
  • 23
    AMBA MEDICAL LIMITED - 2006-09-06
    AMBA MARKETING LIMITED - 1992-04-14
    icon of address 1 Newbridge Close, Bristol
    Active Corporate (4 parents)
    Officer
    icon of calendar 2010-10-11 ~ now
    IIF 56 - Director → ME
  • 24
    icon of address Winterhill House, Snowdon Drive, Milton Keynes, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-04-04 ~ now
    IIF 39 - Director → ME
    IIF 86 - Director → ME
    Person with significant control
    icon of calendar 2025-04-04 ~ now
    IIF 24 - Has significant influence or controlOE
  • 25
    icon of address Winterhill House, Snowdon Drive, Milton Keynes
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-03-07 ~ now
    IIF 88 - Director → ME
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2025-03-07 ~ now
    IIF 69 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 69 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 46 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 46 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 26
    JARDINES CROWNHILL LIMITED - 2017-05-26
    icon of address C/o Jardines Uk Ltd, Winterhill House Snowdon Drive, Winterhill, Milton Keynes, England
    Active Corporate (1 parent)
    Equity (Company account)
    2,044,935 GBP2024-03-28
    Officer
    icon of calendar 2017-03-21 ~ now
    IIF 30 - Director → ME
    IIF 84 - Director → ME
    icon of calendar 2017-03-21 ~ now
    IIF 105 - Secretary → ME
    Person with significant control
    icon of calendar 2017-03-21 ~ now
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
  • 27
    icon of address Winterhill House, Snowdon Drive, Milton Keynes, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-04-04 ~ now
    IIF 87 - Director → ME
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2025-04-04 ~ now
    IIF 71 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 71 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 23 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 28
    icon of address Jardines Lakeside Shirwell Crescent, Furzton, Milton Keynes
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-05-18 ~ dissolved
    IIF 101 - LLP Designated Member → ME
    IIF 76 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 16 - Has significant influence or controlOE
  • 29
    icon of address Winterhill House, Snowdon Drive, Milton Keynes, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-04-07 ~ now
    IIF 89 - Director → ME
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2025-04-07 ~ now
    IIF 22 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 70 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 70 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 30
    icon of address Jardines Lakeside Shirwell Crescent, Furzton, Milton Keynes
    Dissolved Corporate (1 parent)
    Equity (Company account)
    9,713 GBP2021-02-28
    Officer
    icon of calendar 2008-01-16 ~ dissolved
    IIF 63 - Director → ME
    icon of calendar 2017-04-01 ~ dissolved
    IIF 107 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Ownership of shares – 75% or moreOE
  • 31
    icon of address C/o Jardines (uk) Ltd, Winterhill House Snowdon Drive, Winterhill, Milton Keynes, England
    Active Corporate (2 parents)
    Equity (Company account)
    -2,765 GBP2024-03-30
    Officer
    icon of calendar 2015-11-20 ~ now
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 14 - Ownership of shares – More than 25% but not more than 50%OE
  • 32
    icon of address Winterhill House Snowdon Drive, Winterhill, Milton Keynes, England
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    129,959 GBP2024-03-31
    Officer
    icon of calendar 2024-10-25 ~ now
    IIF 42 - Director → ME
  • 33
    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 80 - LLP Designated Member → ME
  • 34
    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 81 - LLP Designated Member → ME
  • 35
    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 78 - LLP Designated Member → ME
  • 36
    icon of address 5 Argosy Court Scimitar Way, Whitley Business Park, Coventry, West Midlands, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    18,815 GBP2024-12-31
    Officer
    icon of calendar 2019-10-04 ~ now
    IIF 102 - Secretary → ME
  • 37
    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 60 - Director → ME
  • 38
    icon of address Jardines-lakeside, Shirwell Crescent, Furzton, Milton Keynes, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2020-12-31
    Officer
    icon of calendar 2017-12-11 ~ dissolved
    IIF 45 - Director → ME
    icon of calendar 2017-12-11 ~ dissolved
    IIF 111 - Secretary → ME
  • 39
    JARDINES FINANCE LIMITED - 2025-08-07
    icon of address C/o Jardines Uk Ltd, Winterhill House Snowdon Drive, Winterhill, Milton Keynes, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2016-12-22 ~ now
    IIF 85 - Director → ME
    IIF 31 - Director → ME
    icon of calendar 2016-12-22 ~ now
    IIF 106 - Secretary → ME
    Person with significant control
    icon of calendar 2016-12-22 ~ now
    IIF 7 - Has significant influence or control as a member of a firmOE
    IIF 7 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 7 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 7 - Right to appoint or remove directors as a member of a firmOE
  • 40
    icon of address C/o Jardines (uk) Ltd, Winterhill House Snowdon Drive, Winterhill, Milton Keynes, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2016-05-16 ~ now
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2016-05-16 ~ now
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Ownership of shares – 75% or more as a member of a firmOE
  • 41
    icon of address C/o Jardines (uk) Ltd, Winterhill House Snowdon Drive, Winterhill, Milton Keynes, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-03-30
    Officer
    icon of calendar 2016-05-16 ~ now
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2016-05-16 ~ now
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Ownership of shares – 75% or more as a member of a firmOE
  • 42
    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 2010-01-27 ~ now
    IIF 47 - Director → ME
    icon of calendar 2010-01-27 ~ now
    IIF 103 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 9 - Has significant influence or controlOE
Ceased 9
  • 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 2010-04-28 ~ 2015-05-26
    IIF 74 - LLP Designated Member → ME
  • 2
    TIMELOGIC LTD - 2008-12-12
    icon of address Beaufort Court, Egg Farm Lane, Kings Langley, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2015-10-13 ~ 2017-04-28
    IIF 58 - Director → ME
  • 3
    icon of address C/o Jardines Uk Ltd, Winterhill House Snowdon Drive, Winterhill, Milton Keynes, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2023-11-21 ~ 2024-08-02
    IIF 67 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 67 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    ELLIOT CHARLES MANAGEMENT (RUSHDEN) LIMITED - 2000-01-25
    icon of address 3 Melchbourne Park, Melchbourne, Bedford, England
    Active Corporate (1 parent)
    Equity (Company account)
    21,694 GBP2024-12-31
    Officer
    icon of calendar 1997-08-19 ~ 2002-03-21
    IIF 61 - Director → ME
  • 5
    icon of address Flat 3 110 Fort Road, London
    Active Corporate (5 parents)
    Equity (Company account)
    24,951 GBP2025-01-31
    Officer
    icon of calendar 1997-08-28 ~ 1999-03-30
    IIF 64 - Director → ME
  • 6
    icon of address Old School Cottage 6-7 Moulton Road, Pitsford, Northampton, England
    Active Corporate (2 parents)
    Equity (Company account)
    437 GBP2024-12-31
    Officer
    icon of calendar 2002-04-30 ~ 2004-12-14
    IIF 62 - Director → ME
    icon of calendar 2000-04-28 ~ 2004-12-14
    IIF 95 - Secretary → ME
  • 7
    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 2003-07-14 ~ 2005-11-09
    IIF 97 - Secretary → ME
  • 8
    icon of address 48a Bunyan Road, Kempston, Bedford, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2005-06-07 ~ 2012-03-01
    IIF 66 - Director → ME
  • 9
    icon of address 5 Argosy Court Scimitar Way, Whitley Business Park, Coventry, West Midlands, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    18,815 GBP2024-12-31
    Officer
    icon of calendar 2012-03-01 ~ 2012-03-01
    IIF 65 - Director → ME
    icon of calendar 2002-02-25 ~ 2005-11-09
    IIF 96 - Secretary → ME
    icon of calendar 2012-03-01 ~ 2019-09-17
    IIF 104 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.