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

Sir Nicholas Hickman Ponsonby Bacon Bt.

    Related profiles found in government register
  • Sir Nicholas Hickman Ponsonby Bacon Bt.
    British born in May 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Estate Office, Raveningham, Norwich, Norfolk, NR14 6NS, United Kingdom

      IIF 1
  • Sir Nicholas Hickman Ponsonby Bacon Bt
    British born in May 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Estate Office, Off Beccles Road, Raveningham, Norwich, Norfolk, NR14 6NS, England

      IIF 2
    • icon of address Estate Office, Raveningham, Norwich, Norfolk, NR14 6NS, England

      IIF 3
  • Sir Nicholas Hickman Ponsonby Bacon, Bt
    British born in May 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Estate Office, Beccles Road, Raveningham, Norwich, Norfolk, NR14 6NS

      IIF 4
    • icon of address The Estate Office, Raveningham, Norwich, NR14 6NS

      IIF 5
    • icon of address The Estate Office, Raveningham, Norwich, Norfolk, NR14 6NS

      IIF 6
  • Sir Nicholas Hickman Ponsonby Bacon
    British born in May 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Quantum Point, Sheepbridge Works, Sheepbridge Lane, Chesterfield, Derbyshire, S41 9RX, England

      IIF 7
    • icon of address Estate Office, Raveningham, Norwich, Norfolk, NR14 6NS

      IIF 8
    • icon of address Norfolk Showground, Dereham Road, New Costessey, Norwich, NR5 0TT, England

      IIF 9
    • icon of address Raveningham Hall, Raveningham, Norwich, Norfolk, NR14 6NS, United Kingdom

      IIF 10
    • icon of address 3 Skyview Business Centre, 9 Church Field Road, Sudbury, CO10 2YA, England

      IIF 11 IIF 12
    • icon of address Insurance Offices, Hall Street Long Melford, Sudbury, Suffolk, CO10 9JB

      IIF 13
  • Bacon, Nicholas Hickman Ponsonby, Sir
    British ceo born in May 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3 Castlegate, Grantham, Lincolnshire, NG31 6SF, United Kingdom

      IIF 14
  • Bacon, Nicholas Hickman Ponsonby, Sir
    British co director born in May 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Raveningham Hall, Raveningham, Norwich, Norfolk, NR14 6NS

      IIF 15
  • Bacon, Nicholas Hickman Ponsonby, Sir
    British company director born in May 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Norfolk Showground, Dereham Road, Costessey Norwich, Norfolk, NR5 0TT

      IIF 16
    • icon of address 3, Castlegate, Grantham, Lincolnshire, NG31 6SF

      IIF 17
    • icon of address 3 Castlegate, Grantham, Lincolnshire, NG31 6SF, United Kingdom

      IIF 18
    • icon of address 71, Queen Victoria Street, London, EC4V 4BE, England

      IIF 19 IIF 20 IIF 21
    • icon of address Raveningham Hall, Raveningham, Norwich, Norfolk, NR14 6NS

      IIF 22 IIF 23 IIF 24
    • icon of address Raveningham Hall, Raveningham Village, Raveningham, Norwich, Norfolk, NR14 6NS

      IIF 28
    • icon of address 3 Skyview Business Centre, 9 Church Field Road, Sudbury, CO10 2YA, England

      IIF 29
  • Bacon, Nicholas Hickman Ponsonby, Sir
    British company director landowner born in May 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3 Skyview Business Centre, 9 Church Field Road, Sudbury, CO10 2YA, England

      IIF 30
  • Bacon, Nicholas Hickman Ponsonby, Sir
    British director born in May 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Quantum Point, Sheepbridge Lane, Chesterfield, S41 9RX, England

      IIF 31
    • icon of address 3 Castlegate, Grantham, Lincolnshire, NG31 6SF, England

      IIF 32
    • icon of address Raveningham Hall, Raveningham, Norwich, Norfolk, NR14 6NS

      IIF 33 IIF 34
    • icon of address Unit 2, Fusion @ Magna, Magna Way, Rotherham, South Yorkshire, S60 1FE, England

      IIF 35
    • icon of address Unit 3, Genesis Park, Sheffield Road, Rotherham, South Yorkshire, S60 1DX, United Kingdom

      IIF 36
  • Bacon, Nicholas Hickman Ponsonby, Sir
    British landowner born in May 1953

    Resident in England

    Registered addresses and corresponding companies
  • Bacon, Nicholas Hickman Ponsonby, Sir
    British none born in May 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3 Castlegate, Grantham, Lincolnshire, NG31 6SF, England

      IIF 56 IIF 57
    • icon of address Raveningham Hall, Raveningham, Norwich, Norfolk, NR14 6NS, England

      IIF 58
  • Bacon, Nicholas Hickman Ponsonby, Sir
    British self employed born in May 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Raveningham Hall, Raveningham Village, Raveningham, Norwich, Norfolk, NR14 6NS, England

      IIF 59
  • Bacon, Nicholas Hickman Ponsonsby, Sir
    British company director born in February 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Raveningham Hall, Raveningham, Norwich, Norfolk, NR14 6NS, England

      IIF 60
  • Bacon, Nicholas Hickman Ponsonsby, Sir
    British none born in February 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Raveningham Hall, Raveningham, Norwich, Norfolk, NR14 6NS, England

      IIF 61
  • Bacon, Sir Nicholas Hickman Ponsonby
    British company director born in May 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Raveningham Hall, Raveningham, Norwich, Norfolk, NR14 6NS

      IIF 62
  • Bacon Bt, Nicholas Hickman Ponsonby, Sir
    British landowner born in May 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Estate Office, Off Beccles Road, Raveningham, Norwich, Norfolk, NR14 6NS, England

      IIF 63
    • icon of address Estate Office, Raveningham, Norwich, Norfolk, NR14 6NS

      IIF 64
  • Bacon Bt., Nicholas Hickman Ponsonby, Sir
    British landowner born in May 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Estate Office, Raveningham, Norwich, Norfolk, NR14 6NS, United Kingdom

      IIF 65
  • Bacon, Nicholas Hickman Pondsonsby
    British none born in August 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Aveningam Hall, Raveningham, Norwich, Norfolk, NR14 6NS, England

      IIF 66
  • Bacon, Nicholas Hickman Ponsonby, Sir
    born in May 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10th Floor, 240, Blackfriars Road, London, SE1 8NW, England

      IIF 67
  • Ponsonby, Nicholas Hickman, Sir
    British landowner born in May 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Raveningham Hall, Raveningham, Norwich, Norfolk, NR14 6NS

      IIF 68
  • Bacon, Nicholas Hickman Ponsonby, Sir
    British

    Registered addresses and corresponding companies
    • icon of address Raveningham Hall, Raveningham, Norwich, Norfolk, NR14 6NS

      IIF 69
  • Bacon, Bt., Nicholas, Sir
    British company director born in May 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Raveningham Hall, Raveningham, Norwich, Norfolk, NR14 6NS, England

      IIF 70
child relation
Offspring entities and appointments
Active 25
  • 1
    icon of address Estate Office, Raveningham, Norwich, Norfolk
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    3,952 GBP2023-04-01 ~ 2024-03-31
    Officer
    icon of calendar 2006-03-21 ~ now
    IIF 62 - Director → ME
  • 2
    CHARDIA LIMITED - 1987-07-02
    icon of address The Estate Office, Raveningham, Norwich, Norfolk
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -214 GBP2024-03-31
    Officer
    icon of calendar 2006-10-24 ~ now
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 6 - Right to appoint or remove directorsOE
    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
  • 3
    icon of address 71 Queen Victoria Street, London, England
    Active Corporate (10 parents, 1 offspring)
    Equity (Company account)
    12,116,617 GBP2024-03-31
    Officer
    icon of calendar ~ now
    IIF 21 - Director → ME
  • 4
    icon of address 71 Queen Victoria Street, London, England
    Active Corporate (11 parents)
    Equity (Company account)
    9,263,231 GBP2024-03-31
    Officer
    icon of calendar 2018-03-07 ~ now
    IIF 20 - Director → ME
  • 5
    COLVILLE COURT DEVELOPMENT LIMITED - 2000-09-26
    SEALSPEC LIMITED - 1989-11-20
    icon of address 71 Queen Victoria Street, London, England
    Active Corporate (11 parents, 2 offsprings)
    Equity (Company account)
    42,255,747 GBP2024-03-31
    Officer
    icon of calendar ~ now
    IIF 19 - Director → ME
  • 6
    icon of address The Estate Office, Raveningham, Norwich, Norfolk
    Active Corporate (4 parents)
    Equity (Company account)
    173,103 GBP2024-03-31
    Officer
    icon of calendar 2007-10-26 ~ now
    IIF 39 - Director → ME
  • 7
    icon of address Estate Office, Raveningham, Norwich, Norfolk
    Active Corporate (4 parents)
    Cash at bank and in hand (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 1994-10-18 ~ now
    IIF 27 - Director → ME
  • 8
    icon of address Estate Office Beccles Road, Raveningham, Norwich, Norfolk
    Active Corporate (5 parents)
    Cash at bank and in hand (Company account)
    4 GBP2024-03-31
    Officer
    icon of calendar 2008-01-09 ~ now
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 4 - Has significant influence or control over the trustees of a trustOE
  • 9
    icon of address 3 Castlegate, Grantham, Lincolnshire, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2025-09-10 ~ now
    IIF 32 - Director → ME
  • 10
    CBSICP CAPITAL LIMITED - 2007-02-01
    icon of address 3 Castlegate, Grantham, Lincolnshire, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2011-03-30 ~ now
    IIF 59 - Director → ME
  • 11
    CBS GENERAL PARTNER LIMITED - 2007-02-01
    MURRAY LAWRENCE (UNDERWRITING AGENTS) LIMITED - 2000-03-07
    CBS SERVICES NO 2 LIMITED - 2005-06-16
    GLOBEWALK LIMITED - 1994-08-26
    icon of address 3 Castlegate, Grantham, Lincolnshire
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2011-06-02 ~ now
    IIF 17 - Director → ME
  • 12
    icon of address 3 Castlegate, Grantham, Lincolnshire, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2024-03-21 ~ now
    IIF 14 - Director → ME
  • 13
    MOSAH LIMITED - 2006-11-22
    DRAGONSTREAM LIMITED - 2006-09-11
    icon of address 3 Castlegate, Grantham, Lincolnshire
    Active Corporate (6 parents, 3 offsprings)
    Officer
    icon of calendar 2011-06-30 ~ now
    IIF 60 - Director → ME
  • 14
    icon of address 3 Castlegate, Grantham, Lincolnshire, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    3,156,588 GBP2024-12-31
    Officer
    icon of calendar 2025-01-30 ~ now
    IIF 18 - Director → ME
  • 15
    icon of address Estate Office Off Beccles Road, Raveningham, Norwich, Norfolk, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,048,848 GBP2023-12-31
    Officer
    icon of calendar 2024-10-29 ~ now
    IIF 63 - Director → ME
    Person with significant control
    icon of calendar 2024-10-29 ~ now
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
  • 16
    icon of address Norfolk Showground, Dereham Road, Costessey Norwich, Norfolk
    Active Corporate (4 parents)
    Equity (Company account)
    1,898 GBP2024-01-31
    Officer
    icon of calendar 2012-09-21 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2017-01-01 ~ now
    IIF 9 - Has significant influence or controlOE
  • 17
    icon of address Flintham Hall, Near Newark, Nottinghamshire
    Active Corporate (4 parents)
    Equity (Company account)
    831,787 GBP2024-04-05
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 10 - Ownership of shares – 75% or moreOE
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
  • 18
    icon of address Estate Office, Raveningham, Norwich, Norfolk, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2020-07-21 ~ now
    IIF 65 - Director → ME
    Person with significant control
    icon of calendar 2020-07-21 ~ now
    IIF 1 - Ownership of voting rights - 75% or moreOE
  • 19
    icon of address The Estate Office, Raveningham, Norwich
    Active Corporate (3 parents)
    Equity (Company account)
    184,577 GBP2024-03-31
    Officer
    icon of calendar ~ now
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Ownership of shares – 75% or moreOE
  • 20
    icon of address Estate Office, Raveningham, Norwich, Norfolk
    Active Corporate (4 parents)
    Officer
    icon of calendar 2017-08-17 ~ now
    IIF 64 - Director → ME
    Person with significant control
    icon of calendar 2017-08-17 ~ now
    IIF 3 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 3 - Ownership of shares – 75% or moreOE
  • 21
    icon of address Unit 3, Genesis Park, Sheffield Road, Rotherham, South Yorkshire, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1 GBP2020-12-31
    Officer
    icon of calendar 2010-03-11 ~ dissolved
    IIF 36 - Director → ME
  • 22
    icon of address Quantum Point, Sheepbridge Lane, Chesterfield, England
    Active Corporate (5 parents, 3 offsprings)
    Equity (Company account)
    193,947 GBP2024-12-31
    Officer
    icon of calendar 2012-11-27 ~ now
    IIF 31 - Director → ME
  • 23
    NEWCO (RR) LIMITED - 2014-06-12
    icon of address 3 Skyview Business Centre, 9 Church Field Road, Sudbury, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    1,834,119 GBP2024-08-31
    Officer
    icon of calendar 2006-11-09 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 12 - Ownership of shares – More than 25% but not more than 50%OE
  • 24
    STOREACE LIMITED - 1984-04-16
    ROBINS KNIGHT LIMITED - 2001-12-13
    icon of address 3 Skyview Business Centre, 9 Church Field Road, Sudbury, England
    Active Corporate (5 parents)
    Equity (Company account)
    616,036 GBP2024-08-31
    Officer
    icon of calendar ~ now
    IIF 30 - Director → ME
  • 25
    icon of address Insurance Offices, Hall Street Long Melford, Sudbury, Suffolk
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 13 - Ownership of voting rights - 75% or more as a member of a firmOE
Ceased 34
  • 1
    icon of address The Assembly House, Theatre Street, Norwich
    Active Corporate (4 parents)
    Officer
    icon of calendar ~ 2006-12-01
    IIF 24 - Director → ME
  • 2
    NORFOLK & NORWICH FESTIVAL LIMITED - 2016-05-18
    EXTRASIGHT LIMITED - 1987-04-15
    icon of address Augustine Steward House, 14 Tombland, Norwich, Norfolk
    Dissolved Corporate (9 parents)
    Total Assets Less Current Liabilities (Company account)
    10,102 GBP2014-12-31
    Officer
    icon of calendar ~ 2007-06-04
    IIF 45 - Director → ME
  • 3
    icon of address 3 Castlegate, Grantham, Lincolnshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,298 GBP2022-12-31
    Officer
    icon of calendar 2011-03-30 ~ 2015-05-01
    IIF 57 - Director → ME
  • 4
    CHARDIA LIMITED - 1987-07-02
    icon of address The Estate Office, Raveningham, Norwich, Norfolk
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -214 GBP2024-03-31
    Officer
    icon of calendar ~ 2000-11-02
    IIF 42 - Director → ME
    icon of calendar ~ 2000-11-02
    IIF 69 - Secretary → ME
  • 5
    icon of address 3 Castlegate, Grantham, Lincolnshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,250 GBP2022-12-31
    Officer
    icon of calendar 1998-09-15 ~ 2007-05-15
    IIF 33 - Director → ME
    icon of calendar 2011-03-30 ~ 2015-05-01
    IIF 58 - Director → ME
  • 6
    icon of address Buxton Lodge Oak Lane, Old Catton, Norwich, England
    Active Corporate (3 parents)
    Equity (Company account)
    132,509 GBP2024-03-31
    Officer
    icon of calendar 2007-07-12 ~ 2013-06-03
    IIF 55 - Director → ME
  • 7
    ANGLIAN FARMING CHARITABLE TRUST LIMITED - 1997-04-14
    icon of address Market Chambers, 25 - 26 Tuesday Market Place, King's Lynn, Norfolk, England
    Active Corporate (9 parents)
    Officer
    icon of calendar ~ 2018-03-31
    IIF 52 - Director → ME
  • 8
    icon of address 3 Castlegate, Grantham, Lincolnshire, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,937 GBP2022-12-31
    Officer
    icon of calendar 2011-09-22 ~ 2017-03-21
    IIF 28 - Director → ME
  • 9
    DELVEACTUAL LIMITED - 1993-04-08
    icon of address Easton College, Easton, Norwich, Norfolk
    Dissolved Corporate (8 parents)
    Officer
    icon of calendar 1998-11-19 ~ 2007-12-01
    IIF 41 - Director → ME
  • 10
    BASICADAPT LIMITED - 1993-04-08
    icon of address Easton College, Easton, Norwich, Norfolk.nr9 5dx
    Dissolved Corporate (8 parents)
    Officer
    icon of calendar 1998-11-19 ~ 2007-12-01
    IIF 49 - Director → ME
  • 11
    ELECTRO PATH SERVICES LIMITED - 1995-06-28
    EASTON COLLEGE UTILITIES LIMITED - 1998-02-16
    EASTON COLLEGE LEISURE LIMITED - 2014-03-18
    icon of address City College Norwich, Ipswich Road, Norwich, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 1998-11-19 ~ 2007-12-01
    IIF 50 - Director → ME
  • 12
    icon of address Taxassist Accountants, 149 Park Avenue North, Northampton
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2015-10-31
    Officer
    icon of calendar 2000-10-17 ~ 2017-05-02
    IIF 48 - Director → ME
  • 13
    icon of address Warwick House, 25 - 27 Buckingham Palace Road, London, England
    Active Corporate (10 parents)
    Officer
    icon of calendar 1996-01-24 ~ 2009-11-17
    IIF 53 - Director → ME
  • 14
    icon of address 3 Castlegate, Grantham, Lincolnshire, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1 GBP2022-12-31
    Officer
    icon of calendar 2011-03-30 ~ 2017-03-21
    IIF 56 - Director → ME
  • 15
    icon of address Jubilee House, Falconers Chase, Wymondham, Norfolk
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2006-03-08 ~ 2010-12-31
    IIF 68 - Director → ME
  • 16
    icon of address Norfolk Showground Dereham Road, Costessey, Norwich, Norfolk
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2014-04-03 ~ 2019-04-18
    IIF 40 - Director → ME
  • 17
    icon of address Main Office, Norfolk Showground, Dereham Road, New Costessey, Norwich Norfolk.
    Active Corporate (6 parents)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    icon of calendar 1993-04-30 ~ 2019-04-18
    IIF 22 - Director → ME
  • 18
    NORFOLK NATURALISTS TRUST(THE) - 2013-10-31
    icon of address Bewick House, 22 Thorpe Road, Norwich, Norfolk
    Active Corporate (15 parents, 4 offsprings)
    Officer
    icon of calendar ~ 2002-10-18
    IIF 43 - Director → ME
  • 19
    icon of address Isca Legal Highland House, Cadbury, Exeter, England
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2014-05-21 ~ 2015-12-24
    IIF 67 - LLP Designated Member → ME
  • 20
    icon of address 80 Vincent Sq, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 2011-01-18 ~ 2020-07-31
    IIF 37 - Director → ME
  • 21
    icon of address Estate Office, Raveningham, Norwich, Norfolk
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2017-08-17 ~ 2017-08-17
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 22
    icon of address Unit 3, Genesis Park, Sheffield Road, Rotherham, South Yorkshire, United Kingdom
    Active Corporate (6 parents, 11 offsprings)
    Profit/Loss (Company account)
    901,922 GBP2022-01-01 ~ 2022-12-31
    Officer
    icon of calendar 2010-03-11 ~ 2016-03-29
    IIF 35 - Director → ME
  • 23
    icon of address Quantum Point, Sheepbridge Lane, Chesterfield, England
    Active Corporate (5 parents, 3 offsprings)
    Equity (Company account)
    193,947 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2025-06-01
    IIF 7 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 7 - Right to appoint or remove directors OE
  • 24
    icon of address 80 Vincent Square, London
    Active Corporate (4 parents)
    Equity (Company account)
    -11,000 GBP2023-01-31
    Officer
    icon of calendar 2011-06-08 ~ 2020-07-31
    IIF 38 - Director → ME
  • 25
    STOREACE LIMITED - 1984-04-16
    ROBINS KNIGHT LIMITED - 2001-12-13
    icon of address 3 Skyview Business Centre, 9 Church Field Road, Sudbury, England
    Active Corporate (5 parents)
    Equity (Company account)
    616,036 GBP2024-08-31
    Person with significant control
    icon of calendar 2016-12-20 ~ 2025-10-16
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 26
    icon of address Norfolk Showground Dereham Road, New Costessey, Norwich, Norfolk
    Active Corporate (10 parents, 3 offsprings)
    Officer
    icon of calendar 2002-01-17 ~ 2019-04-18
    IIF 51 - Director → ME
  • 27
    icon of address 3 Castlegate, Grantham, Lincolnshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -810 GBP2022-12-31
    Officer
    icon of calendar 2004-12-24 ~ 2007-05-15
    IIF 23 - Director → ME
    icon of calendar 2011-03-30 ~ 2015-05-01
    IIF 66 - Director → ME
  • 28
    icon of address 3 Castlegate, Grantham, Lincolnshire, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,209,366 GBP2022-12-31
    Officer
    icon of calendar 2012-10-11 ~ 2017-03-21
    IIF 61 - Director → ME
  • 29
    HOUGHTON CLUB LIMITED(THE) - 2023-01-23
    icon of address 25 St. Thomas Street, Winchester, England
    Active Corporate (6 parents)
    Equity (Company account)
    2,541,595 GBP2024-12-31
    Officer
    icon of calendar 2019-01-01 ~ 2022-12-31
    IIF 70 - Director → ME
  • 30
    icon of address The Assembly House, Theatre Street, Norwich, Norfolk
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2005-06-21 ~ 2006-12-01
    IIF 15 - Director → ME
  • 31
    icon of address Castle Chambers, Opie Street, Norwich
    Active Corporate (11 parents)
    Officer
    icon of calendar 1992-12-10 ~ 2017-10-24
    IIF 54 - Director → ME
  • 32
    icon of address Jubilee House, Falcolners Chase, Wymondham, Norfolk
    Dissolved Corporate (16 parents)
    Officer
    icon of calendar 1997-06-09 ~ 2010-12-04
    IIF 44 - Director → ME
  • 33
    AYRESBECK LIMITED - 1995-10-06
    icon of address Suite 201 Second Floor, Design Centre East, Chelsea Harbour, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1995-03-17 ~ 2003-10-10
    IIF 25 - Director → ME
  • 34
    YORKSHIRE CARE GROUP LIMITED - 1995-10-06
    YORKSHIRE CARE HOMES LIMITED - 1994-01-20
    THORNHILL HOUSE LIMITED - 1988-01-22
    icon of address 7th Floor 3 Shortlands, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar ~ 1995-08-14
    IIF 26 - Director → 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 16 October 2025 and licensed under the Open Government Licence v3.0.