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

Dobie, William Stair Jardine

    Related profiles found in government register
  • Dobie, William Stair Jardine
    British director born in June 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6, Stuart House, Eskmills, Musselburgh, East Lothian, EH21 7PE, United Kingdom

      IIF 1
  • Dobie, William Stair Jardine
    British forester born in June 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Weirburn House Abbey St Bathans, Duns, Berwickshire, TD11 3TX

      IIF 2 IIF 3
  • Dobie, William Stair Jardine
    British landowner born in June 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 17, Walkergate, Berwick-upon-tweed, Northumberland, TD15 1DJ, United Kingdom

      IIF 4
  • Best, William
    British farmer born in November 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Plas Yn Vivod, Vivod, Llangollen, Denbighshire, LL20 7LS, United Kingdom

      IIF 5
  • Best, William
    British landowner born in November 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Plas Yn Vivod Hall, Vivod, Llangollen, LL20 7LS, United Kingdom

      IIF 6
  • Mr William Best
    British born in November 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Plas Yn Vivod, Vivod, Llangollen, Clwyd, LL20 7LS, United Kingdom

      IIF 7 IIF 8
    • Plas Yn Vivod, Vivod, Llangollen, Denbighshire, LL20 7LS

      IIF 9
  • The Hon William Pleydell-bouverie
    British born in January 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • New House, Reservoir Road, Thornton, Coalville, Leicestershire, LE67 1AR

      IIF 10
    • Estate Office, Longford Castle, Salisbury, Wilts, SP5 4ED

      IIF 11 IIF 12
    • The Estate Office, Longford Castle, Salisbury, Wiltshire, SP5 4ED

      IIF 13
    • The Longford Estate Office, Longford Castle, Salisbury, Wiltshire, SP5 4ED

      IIF 14
  • Sir William Molesworth-st.aubyn
    British born in November 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Tetcott Manor, Tetcott, Holsworthy, North Devon, EX22 6QZ, United Kingdom

      IIF 15
  • Molesworth-st.aubyn, William, Sir
    British landowner born in November 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Tetcott Manor, Holsworthy, Devon, EX22 6QZ

      IIF 16
    • Tetcott Manor, Tetcott, Holsworthy, North Devon, EX22 6QZ, United Kingdom

      IIF 17
  • Radnor, William 9th Earl Of, Earl
    British company director born in January 1955

    Resident in England

    Registered addresses and corresponding companies
    • Longford Castle, Longford Park, Bodenham, Salisbury, Wiltshire, SP5 4EF, United Kingdom

      IIF 18
  • Radnor, William 9th Earl Of, Earl
    British land owner born in January 1955

    Resident in England

    Registered addresses and corresponding companies
    • Estate Office, Longford Castle, Salisbury, Wilts, SP5 4ED

      IIF 19
    • Longford Castle, Longford Park, Bodenham, Salisbury, Wiltshire, SP5 4EF, United Kingdom

      IIF 20
  • Radnor, William 9th Earl Of, Earl
    British landowner born in January 1955

    Resident in England

    Registered addresses and corresponding companies
    • First Floor, The Coach House, Cross Hayes, Malmesbury, SN16 9BE, England

      IIF 21
    • The Estate Office, Longford Castle, Salisbury, Wiltshire, SP5 4ED

      IIF 22
  • The Earl Of William Radnor
    British born in January 1955

    Resident in England

    Registered addresses and corresponding companies
    • The Estate Office, Longford Castle, Salisbury, SP5 4ED

      IIF 23
  • St Aubyn, William Molesworth, Sir
    British landowner born in November 1958

    Resident in England

    Registered addresses and corresponding companies
    • Tetcott Manor, Tetcott, Holsworthy, EX22 6QZ, England

      IIF 24
  • The 9th Earl Of Radnor, William, The Hon Viscount
    British land owner born in January 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Longford Estate Office, Longford Castle, Salisbury, Wiltshire, SP5 4ED

      IIF 25 IIF 26
  • William Pleyell-bouverie
    British born in January 1955

    Registered addresses and corresponding companies
    • Longford Castle, Longford Park, Bodenham, Salisbury, SP5 4ED, United Kingdom

      IIF 27
  • Best, William
    British

    Registered addresses and corresponding companies
    • Plas Yn Vivod, Llangollen, Denbighshire, LL20 7LS, Uk

      IIF 28
  • Mr Christopher William Bourne-arton
    British born in November 1941

    Resident in England

    Registered addresses and corresponding companies
    • Sharow Grange Sharow, Ripon, North Yorkshire, HG4 5BN

      IIF 29
  • Pembroke, William Alexander Sidney, Earl
    born in May 1978

    Resident in England

    Registered addresses and corresponding companies
    • The Estate Office, Wilton Estate Wilton, Salisbury, Wiltshire, SP2 0BJ

      IIF 30
  • Pleydell-bouverie, William, The Honourable
    British antique dealer born in January 1955

    Resident in Great Britain

    Registered addresses and corresponding companies
    • Alward House, Alderbury, Salisbury, Wiltshire, SP5 3DJ

      IIF 31
  • Pleydell-bouverie, William, The Honourable
    British farmer born in January 1955

    Resident in Great Britain

    Registered addresses and corresponding companies
    • Alward House, Alderbury, Salisbury, Wiltshire, SP5 3DJ

      IIF 32
  • Earl William Alexander Sidney Pembroke
    British born in May 1978

    Resident in England

    Registered addresses and corresponding companies
    • The Estate Office, Wilton, Salisbury, Wiltshire, SP2 0BJ

      IIF 33
  • Molesworth St Aubyn, William
    British company director born in November 1958

    Registered addresses and corresponding companies
    • 8 St Stephens Avenue, London, W12 8JH

      IIF 34
  • Molesworth St Aubyn, William
    British new media born in November 1958

    Registered addresses and corresponding companies
    • 8 St Stephens Avenue, London, W12 8JH

      IIF 35
  • Bourne-arton, Christopher William
    British director born in November 1941

    Resident in England

    Registered addresses and corresponding companies
    • Low Haw Lees, West Tanfield, Ripon, North Yorkshire, HG4 5LB

      IIF 36
  • Bourne-arton, Christopher William
    British farmer/landowner born in November 1941

    Resident in England

    Registered addresses and corresponding companies
    • Low Haw Lees, West Tanfield, Ripon, North Yorkshire, HG4 5LB

      IIF 37
  • Bourne-arton, Christopher William
    British landowner born in November 1941

    Resident in England

    Registered addresses and corresponding companies
    • Low Haw Lees, West Tanfield, Ripon, North Yorkshire, HG4 5LB

      IIF 38 IIF 39
  • 9th Earl Of Radnor William Pleydell-bouverie
    British born in January 1955

    Resident in England

    Registered addresses and corresponding companies
    • The Longford Estate Office, Longford Castle, Salisbury, Wiltshire, SP5 4ED

      IIF 40
  • Best, William

    Registered addresses and corresponding companies
    • Plas Yn Vivod, Vivod, Llangollen, Clwyd, LL20 7LS, United Kingdom

      IIF 41
  • Bourne-arton, Christopher William
    British landowner born in November 1941

    Registered addresses and corresponding companies
  • The Earl Of Pembroke William Alexander Sidney Herbert
    British born in May 1978

    Resident in England

    Registered addresses and corresponding companies
    • The Estate Office, Wilton Estate Wilton, Salisbury, Wiltshire, SP2 0BJ

      IIF 44
    • The Estate Office, Wilton, Salisbury, SP2 0BJ

      IIF 45 IIF 46
    • The Estate Office, Wilton, Salisbury, Wiltshire, SP2 0BJ

      IIF 47
  • William Pleydell-bouverie (the 9th Earl Of Radnor)
    British born in January 1955

    Resident in England

    Registered addresses and corresponding companies
    • Estate Office, Longford Castle, Salisbury, Wilts, SP5 4ED

      IIF 48
  • Pleydell-bouverie (the 9th Earl Of Radnor), William, The Hon Viscount
    British landowner born in January 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Estate Office, Longford Castle, Salisbury, Wilts, SP5 4ED

      IIF 49
  • Herbert, William Alexander Sidney, The Rt. Hon. The Earl Of Pembroke And Montgomery
    British designer born in May 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Studio Newton Court, 53-55 Kensington Church Street, London, W8 4BD

      IIF 50
  • Herbert, William Alexander Sidney, The Rt. Hon. The Earl Of Pembroke And Montgomery
    British director born in May 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Estate Office, Wilton, Salisbury, SP2 0BJ, United Kingdom

      IIF 51 IIF 52
  • Herbert, William Alexander Sidney, The Rt. Hon. Earl Of Pembroke And Montgomery
    British company director born in May 1978

    Resident in England

    Registered addresses and corresponding companies
    • The Estate Office, Wilton Estate, Wilton, Salisbury, SP2 0BJ, England

      IIF 53
    • Wilton House, Wilton, Salisbury, Wiltshire, SP2 0BJ

      IIF 54 IIF 55
  • Herbert, William Alexander Sidney, The Rt. Hon. Earl Of Pembroke And Montgomery
    British landowner born in May 1978

    Resident in England

    Registered addresses and corresponding companies
  • The Rt. Hon. Earl Of Pembroke And Montgomery William Alexander Sidney Herbert
    British born in May 1978

    Resident in England

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 29
  • 1
    The Estate Office, Longford Castle, Salisbury
    Corporate (2 parents)
    Equity (Company account)
    -880 GBP2021-03-31
    Officer
    2004-02-02 ~ now
    IIF 20 - director → ME
    Person with significant control
    2018-03-14 ~ now
    IIF 23 - Ownership of shares – More than 50% but less than 75%OE
    IIF 23 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 23 - Right to appoint or remove directorsOE
  • 2
    The Estate Office, Wilton, Salisbury, Wiltshire, United Kingdom
    Corporate (4 parents, 1 offspring)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    2022-03-15 ~ now
    IIF 56 - director → ME
    Person with significant control
    2022-03-15 ~ now
    IIF 60 - Ownership of shares – 75% or moreOE
    IIF 60 - Ownership of voting rights - 75% or moreOE
    IIF 60 - Right to appoint or remove directorsOE
  • 3
    The Estate Office, Wilton, Salisbury, Wiltshire, United Kingdom
    Corporate (4 parents, 1 offspring)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    2022-03-15 ~ now
    IIF 58 - director → ME
    Person with significant control
    2022-03-15 ~ now
    IIF 61 - Ownership of shares – 75% or moreOE
    IIF 61 - Ownership of voting rights - 75% or moreOE
    IIF 61 - Right to appoint or remove directorsOE
  • 4
    THE CREATIVE FOUNDATION - 2019-05-02
    Quarterhouse, Mill Bay, Folkestone, Kent
    Corporate (11 parents)
    Officer
    2009-02-12 ~ now
    IIF 18 - director → ME
  • 5
    Plas Yn Vivod, Vivod, Llangollen, Denbighshire
    Corporate (2 parents)
    Equity (Company account)
    448,969 GBP2024-03-31
    Officer
    2010-10-22 ~ now
    IIF 5 - director → ME
    2011-11-16 ~ now
    IIF 41 - secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    EBBLE TRADING LIMITED - 2002-10-18
    MALVASIA LIMITED - 1989-05-02
    Estate Office, Longford Castle, Salisbury, Wilts
    Corporate (5 parents)
    Equity (Company account)
    1,696,023 GBP2024-03-31
    Officer
    1994-06-10 ~ now
    IIF 19 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 12 - Ownership of shares – 75% or moreOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Right to appoint or remove directorsOE
  • 7
    4 Bond Street, St. Helier, Jersey
    Corporate (3 parents)
    Beneficial owner
    2024-05-13 ~ now
    IIF 27 - Ownership of shares - More than 25%OE
    IIF 27 - Ownership of voting rights - More than 25%OE
    IIF 27 - Right to appoint or remove directorsOE
    IIF 27 - Has significant influence or controlOE
  • 8
    The Longford Estate Office, Longford Castle, Salisbury, Wiltshire
    Corporate (5 parents)
    Equity (Company account)
    4 GBP2024-03-31
    Officer
    2002-10-24 ~ now
    IIF 25 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 14 - Ownership of shares – 75% or moreOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Right to appoint or remove directorsOE
  • 9
    The Longford Estate Office, Longford Castle, Salisbury, Wiltshire
    Corporate (5 parents)
    Equity (Company account)
    4 GBP2024-03-31
    Officer
    2002-10-24 ~ now
    IIF 26 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 40 - Ownership of shares – 75% or moreOE
    IIF 40 - Ownership of voting rights - 75% or moreOE
    IIF 40 - Right to appoint or remove directorsOE
  • 10
    5 Barnfield Crescent, Exeter, Devon
    Dissolved corporate (2 parents)
    Officer
    2006-10-20 ~ dissolved
    IIF 16 - director → ME
  • 11
    6 Stuart House, Eskmills, Musselburgh, East Lothian
    Dissolved corporate (2 parents)
    Officer
    2013-06-14 ~ dissolved
    IIF 1 - director → ME
  • 12
    The Estate Office, Longford Castle, Salisbury, Wiltshire
    Corporate (5 parents)
    Equity (Company account)
    4 GBP2024-03-31
    Officer
    2009-05-28 ~ now
    IIF 22 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 13 - Ownership of shares – 75% or moreOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Right to appoint or remove directorsOE
  • 13
    Estate Office, Longford Castle, Salisbury, Wilts
    Corporate (6 parents)
    Profit/Loss (Company account)
    -458,185 GBP2019-04-01 ~ 2020-03-31
    Officer
    ~ now
    IIF 49 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 48 - Ownership of shares – 75% or moreOE
    IIF 48 - Ownership of voting rights - 75% or moreOE
    IIF 48 - Right to appoint or remove directorsOE
  • 14
    Sharow Grange Sharow, Ripon, North Yorkshire
    Corporate (6 parents)
    Officer
    1997-06-17 ~ now
    IIF 37 - director → ME
  • 15
    NEW METROPOLE ARTS CENTRE LIMITED(THE) - 1985-06-14
    The Block, 65-69 Tontine Street, Folkestone, Kent
    Dissolved corporate (7 parents)
    Officer
    2002-09-18 ~ dissolved
    IIF 32 - director → ME
  • 16
    The Estate Office Wilton Estate, Wilton, Salisbury, England
    Corporate (4 parents)
    Equity (Company account)
    901,916 GBP2023-12-31
    Officer
    2016-10-14 ~ now
    IIF 53 - director → ME
  • 17
    The Estate Office, Wilton, Salisbury, Wiltshire
    Corporate (4 parents)
    Equity (Company account)
    3,539,943 GBP2023-09-30
    Officer
    2004-03-05 ~ now
    IIF 55 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 33 - Ownership of shares – More than 25% but not more than 50%OE
  • 18
    DAIRYCUP LIMITED - 1983-09-12
    The Estate Office, Wilton, Salisbury, Wiltshire
    Corporate (3 parents)
    Officer
    2004-03-05 ~ now
    IIF 54 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 47 - Has significant influence or controlOE
  • 19
    The Estate Office, Wilton, Salisbury
    Dissolved corporate (3 parents)
    Equity (Company account)
    -251,196 GBP2016-12-31
    Officer
    2011-11-07 ~ dissolved
    IIF 51 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 45 - Ownership of shares – 75% or moreOE
  • 20
    Tetcott Manor, Tetcott, Holsworthy, North Devon
    Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -210,501 GBP2016-03-31
    Officer
    2014-12-04 ~ now
    IIF 17 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 15 - Ownership of shares – 75% or moreOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Right to appoint or remove directorsOE
  • 21
    Boskenna, Crackington Haven, Bude, England
    Corporate (4 parents)
    Officer
    2020-03-21 ~ now
    IIF 24 - director → ME
  • 22
    The Estate Office, Wilton, Salisbury, Wiltshire, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    2022-03-15 ~ now
    IIF 59 - director → ME
    Person with significant control
    2022-03-15 ~ now
    IIF 62 - Ownership of shares – 75% or moreOE
    IIF 62 - Ownership of voting rights - 75% or moreOE
    IIF 62 - Right to appoint or remove directorsOE
  • 23
    The Estate Office, Wilton, Salisbury, Wiltshire, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    2022-03-15 ~ now
    IIF 57 - director → ME
    Person with significant control
    2022-03-15 ~ now
    IIF 63 - Ownership of shares – 75% or moreOE
    IIF 63 - Ownership of voting rights - 75% or moreOE
    IIF 63 - Right to appoint or remove directorsOE
  • 24
    Plas Yn Vivod Hall, Vivod, Llangollen
    Dissolved corporate (1 parent)
    Officer
    2010-06-17 ~ dissolved
    IIF 6 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
  • 25
    CHERRYCLASH LIMITED - 1980-12-31
    Belmont House, Shrewsbury Business Park, Shrewsbury, Shropshire
    Corporate (4 parents)
    Equity (Company account)
    2 GBP2024-03-31
    Person with significant control
    2016-04-06 ~ now
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 26
    17 Walkergate, Berwick-upon-tweed, Northumberland, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    408,432 GBP2024-03-31
    Officer
    2012-02-02 ~ now
    IIF 4 - director → ME
  • 27
    The Estate Office, Wilton Estate Wilton, Salisbury, Wiltshire
    Corporate (5 parents)
    Net Assets/Liabilities (Company account)
    161 GBP2024-03-31
    Officer
    2022-10-02 ~ now
    IIF 30 - llp-designated-member → ME
  • 28
    The Estate Office, Wilton Estate Wilton, Salisbury, Wiltshire
    Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    538,220 GBP2023-12-31
    Officer
    2003-09-29 ~ now
    IIF 50 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 44 - Ownership of shares – 75% or moreOE
  • 29
    The Estate Office, Wilton, Salisbury
    Corporate (6 parents)
    Equity (Company account)
    206,395 GBP2023-12-31
    Officer
    2011-08-02 ~ now
    IIF 52 - director → ME
    Person with significant control
    2016-08-02 ~ now
    IIF 46 - Has significant influence or controlOE
Ceased 15
  • 1
    Plas Yn Vivod, Vivod, Llangollen, Denbighshire
    Corporate (2 parents)
    Equity (Company account)
    448,969 GBP2024-03-31
    Officer
    2012-10-19 ~ 2012-10-19
    IIF 28 - secretary → ME
  • 2
    RED FIG LIMITED - 2008-10-29
    BASHELFCO 2501 LIMITED - 1996-07-09
    C/o Blinkhorns, 27 Mortimer Street, London
    Dissolved corporate (3 parents, 1 offspring)
    Equity (Company account)
    200 GBP2018-12-31
    Officer
    2003-09-30 ~ 2004-07-30
    IIF 35 - director → ME
  • 3
    FARMING AND WILDLIFE TRUST LIMITED - 1991-12-04
    4th Floor, Springfield House, 76 Wellington Street, Leeds
    Dissolved corporate (7 parents)
    Officer
    1991-10-31 ~ 2005-11-09
    IIF 42 - director → ME
  • 4
    14 Bonhill Street, London
    Corporate (5 parents)
    Equity (Company account)
    -38,823 GBP2021-12-31
    Person with significant control
    2016-04-06 ~ 2018-09-03
    IIF 10 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 5
    Claywood Clattyland Lane, Beausale, Warwick, Warwickshire
    Corporate (4 parents)
    Equity (Company account)
    4,095,246 GBP2024-03-31
    Officer
    1997-01-23 ~ 2009-09-25
    IIF 2 - director → ME
  • 6
    J.W. BLANCHARD LIMITED - 2005-08-09
    MERITPOWER LIMITED - 1986-08-12
    1 The Green, Richmond, Surrey
    Corporate (1 parent, 1 offspring)
    Profit/Loss (Company account)
    41,166 GBP2023-04-01 ~ 2024-03-31
    Officer
    ~ 2005-11-15
    IIF 31 - director → ME
  • 7
    Estate Office, Longford Castle, Salisbury, Wilts
    Corporate (6 parents)
    Profit/Loss (Company account)
    -458,185 GBP2019-04-01 ~ 2020-03-31
    Person with significant control
    2016-04-06 ~ 2016-04-06
    IIF 11 - Ownership of shares – 75% or more OE
    IIF 11 - Ownership of voting rights - 75% or more OE
    IIF 11 - Right to appoint or remove directors OE
  • 8
    Sharow Grange Sharow, Ripon, North Yorkshire
    Corporate (6 parents)
    Person with significant control
    2016-04-06 ~ 2018-06-01
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 9
    20-24 Park Street, Selby, North Yorkshire
    Corporate (3 parents)
    Equity (Company account)
    537,456 GBP2024-03-31
    Officer
    2008-07-22 ~ 2023-04-12
    IIF 36 - director → ME
  • 10
    KEMIL LIMITED - 2001-04-03
    Staverton Court, Staverton, Cheltenham
    Dissolved corporate (2 parents)
    Equity (Company account)
    162,765 GBP2021-03-31
    Officer
    2014-06-30 ~ 2019-08-02
    IIF 21 - director → ME
  • 11
    SBCO LIMITED - 2001-10-23
    15 High Street, Selkirk, Scottish Borders
    Dissolved corporate (2 parents)
    Officer
    2009-04-21 ~ 2010-08-31
    IIF 3 - director → ME
  • 12
    MERANT INTERNATIONAL LIMITED - 2004-08-10
    The Lawn, 22 - 30, Old Bath Road, Newbury, England
    Corporate (2 parents)
    Officer
    1999-09-14 ~ 2001-05-11
    IIF 34 - director → ME
  • 13
    Smeaton Manor Stables, Great Smeaton, Northallerton, England
    Corporate (6 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    148,286 GBP2023-07-31
    Officer
    2004-07-21 ~ 2012-04-30
    IIF 39 - director → ME
  • 14
    Regional Agricultural Centre, Great Yorkshire Showground, Harrogate, North Yorkshire, England
    Corporate (10 parents, 2 offsprings)
    Officer
    2003-07-10 ~ 2005-07-14
    IIF 43 - director → ME
  • 15
    8 Kings Court, Pateley Bridge, Harrogate, England
    Corporate (11 parents)
    Officer
    2004-09-02 ~ 2014-03-06
    IIF 38 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.