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

Bosher, John Trevor

    Related profiles found in government register
  • Bosher, John Trevor
    British company director born in November 1944

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Moreton House, 31 High Street, Buckingham, Buckinghamshire, MK18 1NU

      IIF 1
  • Bosher, John Trevor
    British director born in November 1944

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Moreton House, 31 High Street, Buckingham, MK18 1NU, England

      IIF 2 IIF 3
  • Bosher, Trevor John
    British director born in November 1944

    Resident in England

    Registered addresses and corresponding companies
  • Bosher, John
    British manager director born in November 1944

    Registered addresses and corresponding companies
    • icon of address Glebe Farm, Church Lane, Mixbury, Northants, NN13 5RP

      IIF 13
  • Mr John Trevor Bosher
    British born in November 1944

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Moreton House, 31 High Street, Buckingham, Buckinghamshire, MK18 1NU

      IIF 14
  • Mr Trevor John Bosher
    British born in November 1944

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Moreton House, 31 High Street, Buckingham, Buckinghamshire, MK18 1NU

      IIF 15
    • icon of address Moreton House, 31 High Street, Buckingham, Buckinghamshire, MK18 1NU, United Kingdom

      IIF 16
    • icon of address Moreton House, 31 High Street, Buckingham, Bucks, MK18 1NU, United Kingdom

      IIF 17
  • Bosher, John
    British

    Registered addresses and corresponding companies
    • icon of address Glebe Farm, Church Lane, Mixbury, Northants, NN13 5RP

      IIF 18
  • Bosher, John

    Registered addresses and corresponding companies
    • icon of address Moreton House, 31 High Street, Buckingham, MK18 1NU, England

      IIF 19
child relation
Offspring entities and appointments
Active 3
  • 1
    icon of address Moreton House, 31 High Street, Buckingham, Buckinghamshire
    Active Corporate (1 parent)
    Officer
    icon of calendar 2011-10-27 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-10-27 ~ now
    IIF 17 - Ownership of shares – 75% or moreOE
  • 2
    BEAUMONT FARMS LTD - 2011-10-24
    BEAUMONT RECYCLING LTD - 2010-09-30
    BEAUMONT FARMS LIMITED - 2010-08-26
    icon of address Moreton House, 31 High Street, Buckingham, Buckinghamshire
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -1,542 GBP2024-06-30
    Officer
    icon of calendar 1997-06-24 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2017-07-11 ~ now
    IIF 15 - Has significant influence or controlOE
  • 3
    icon of address Moreton Hosue, 31 High Street, Buckingham, Buckinghamshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-03-07 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2017-03-07 ~ dissolved
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 9
  • 1
    icon of address Maplewood Crockford Lane, Chineham Park, Basingstoke, Hampshire, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    2,135,487 GBP2022-01-31
    Officer
    icon of calendar 2019-07-02 ~ 2021-11-01
    IIF 2 - Director → ME
    icon of calendar 2016-11-24 ~ 2018-07-24
    IIF 1 - Director → ME
    icon of calendar 2018-07-24 ~ 2020-04-01
    IIF 19 - Secretary → ME
    Person with significant control
    icon of calendar 2018-02-14 ~ 2018-07-24
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 14 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    INTELLEPRINT LIMITED - 2006-07-18
    icon of address Jackson House, Station Road, Chingford, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-06-11 ~ 2006-06-30
    IIF 13 - Director → ME
    icon of calendar 2006-06-30 ~ 2007-07-25
    IIF 18 - Secretary → ME
  • 3
    icon of address Sita House, Grenfell Road, Maidenhead, Berkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1997-01-30 ~ 1999-06-30
    IIF 4 - Director → ME
  • 4
    WALLMODE LIMITED - 2001-03-05
    E-KNOWLEDGE MANAGEMENT LIMITED - 2006-07-18
    EKM4 LIMITED - 2013-04-09
    icon of address Maplewood Crockford Lane, Chineham Park, Basingstoke, Hampshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1,284,792 GBP2022-01-31
    Officer
    icon of calendar 2019-08-08 ~ 2021-11-01
    IIF 3 - Director → ME
  • 5
    DUDLOAD LIMITED - 1997-02-13
    icon of address Sita House, Grenfell Road, Maidenhead, Berkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1997-01-30 ~ 1999-06-30
    IIF 9 - Director → ME
  • 6
    GOULDITAR NO.423 LIMITED - 1995-06-02
    icon of address Sita House, Grenfell Road, Maidenhead, Berkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1997-01-30 ~ 1999-06-30
    IIF 6 - Director → ME
  • 7
    SITA RECYCLING AND TRADING LIMITED - 2015-07-14
    UNITED RECYCLING SERVICES LIMITED - 2002-01-03
    MM RECYCLING UK LIMITED - 2001-04-09
    INDUSTRIAL WASTE (PAPER) LIMITED - 1997-07-01
    icon of address Sita House, Grenfell Road, Maidenhead, Berkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ 1999-06-30
    IIF 10 - Director → ME
  • 8
    icon of address Sita House, Grenfell Road, Maidenhead, Berkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1997-01-30 ~ 1999-06-30
    IIF 5 - Director → ME
  • 9
    MM RECYCLING HOLDING UK LIMITED - 2001-04-09
    MM RECYCLING UK LIMITED - 1997-07-01
    GOULDITAR NO. 391 LIMITED - 1994-11-15
    icon of address Sita House, Grenfell Road, Maidenhead, Berkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1997-01-30 ~ 1999-06-30
    IIF 8 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.