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

White, Alec Nathan

    Related profiles found in government register
  • White, Alec Nathan
    British director born in August 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Dingley Dell Garden Centre, Toddington Road, Westoning, Bedford, Bedfordshire, MK45 5AH, England

      IIF 1
    • icon of address Dingley Dell Garden Centre, Toddington Road, Westoning, Bedford, MK45 5AH, England

      IIF 2
    • icon of address Dingley Dell Nursery, Toddington Road, Westoning, Bedford, Bedfordshire, MK45 5AH, England

      IIF 3 IIF 4
    • icon of address Dingley Dell Nursery, Toddington Road, Westoning, Bedford, MK45 5AH, United Kingdom

      IIF 5
    • icon of address 11a, Queen Catherine Road, Steeple Claydon, Buckingham, MK18 2PZ, England

      IIF 6
    • icon of address Ajr & Co, Queen Catherine Road, Buckingham, Buckinghamshire, MK18 2PZ, England

      IIF 7 IIF 8
    • icon of address The Barn, 11a Queen Catherine Road, Steeple Claydon, Buckingham, MK18 2PZ, England

      IIF 9 IIF 10 IIF 11
    • icon of address The Barn, Queen Catherine Road, Steeple Claydon, Buckingham, MK18 2PZ, England

      IIF 18 IIF 19
    • icon of address Studio 5, The Old Kiln, Penncroft Farm, Itchel Lane, Crondall, Hampshire, GU10 5PX, England

      IIF 20
    • icon of address 490a, Kings Road, London, SW10 0LF, England

      IIF 21
    • icon of address 85, Great Portland Street, First Floor, London, W1W 7LT, England

      IIF 22 IIF 23
    • icon of address Nelrose, Princess Road, West Didsbury, Manchester, M20 2LT, United Kingdom

      IIF 24
    • icon of address 14 Bell Weir Close, Staines, Middlesex, TW19 6HF

      IIF 25 IIF 26
  • White, Alec Nathan
    British none born in August 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Dingley Dell Garden Centre, Toddington Road, Westoning, Bedfordshire, MK45 5AH, United Kingdom

      IIF 27
  • White, Alec Nathan
    British nurseryman born in August 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ajr & Co, Queen Catherine Road, Buckingham, Buckinghamshire, MK18 2PZ, England

      IIF 28 IIF 29
    • icon of address The Barn, 11a Queen Catherine Road, Steeple Claydon, Buckingham, MK18 2PZ, England

      IIF 30 IIF 31
  • White, Alec Nathan
    English accountant born in August 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Incuuba, Suite 2, Brewers Hill Road, Dunstable, Bedfordshire, LU6 1AA, England

      IIF 32
  • White, Alec Nathan
    English business consultant born in August 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Connected Accounting, 2 Victoria Square, Victoria Street, St Albans, Hertfordshire, AL1 3TF, United Kingdom

      IIF 33
  • White, Alec Nathan
    English nurseryman born in August 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12 Home Farm, Loseley Park, Guildford, Surrey, GU3 1HS

      IIF 34
  • White, Alec
    British accountant born in August 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Incuba, Brewers Hill Road, Dunstable, Bedfordshire, LU61AA, England

      IIF 35
    • icon of address The Incuba, Brewers Hill Road, Dunstable, Bedfordshire, LU6 1AA, England

      IIF 36
  • White, Alec
    British director born in August 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Dingley Dell Nursery, Toddington Road, Westoning, Bedford, MK45 5AH

      IIF 37
    • icon of address The Barn, 11a Queen Catherine Road, Steeple Claydon, Buckingham, MK18 2PZ, England

      IIF 38
    • icon of address Studio 5, The Old Kiln, Penncroft Farm, Itchel Lane, Crondall, Hampshire, GU10 5PX, England

      IIF 39 IIF 40 IIF 41
    • icon of address Incuba, Brewers Hill Road, Dunstable, Bedfordshire, LU6 1AA, England

      IIF 43
    • icon of address The Incuba, Brewers Hill Road, Dunstable, Bedfordshire, LU6 1AA, England

      IIF 44 IIF 45
    • icon of address Studio 5, The Old Kiln, Penn Croft Farm, Crondall, Farnham, Hampshire, GU10 5PX, England

      IIF 46
  • White, Alec Nathan
    British director born in August 1978

    Registered addresses and corresponding companies
    • icon of address Orchard House, Adelaide Road, Ashford, Surrey, TW15 3LJ

      IIF 47
  • White, Alec Nathan
    born in August 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 49, Tring Road, Aylesbury, HP20 1LD, United Kingdom

      IIF 48
  • Mr Alec Nathan White
    British born in August 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ajr & Co, Queen Catherine Road, Buckingham, Buckinghamshire, MK18 2PZ, England

      IIF 49
    • icon of address The Barn, 11a Queen Catherine Road, Steeple Claydon, Buckingham, MK18 2PZ, England

      IIF 50
    • icon of address The Barn, Queen Catherine Road, Steeple Claydon, Buckingham, MK18 2PZ, England

      IIF 51
  • Mr Alec White
    British born in August 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Dingley Dell Nursery, Toddington Road, Westoning, Bedford, Bedfordshire, MK45 5AH, England

      IIF 52
    • icon of address 11a, Queen Catherine Road, Steeple Claydon, Buckingham, MK18 2PZ, England

      IIF 53
    • icon of address Ajr & Co, Queen Catherine Road, Buckingham, Buckinghamshire, MK18 2PZ, England

      IIF 54
    • icon of address The Barn, 11a Queen Catherine Road, Steeple Claydon, Buckingham, MK18 2PZ, England

      IIF 55 IIF 56 IIF 57
    • icon of address Incuba, Brewers Hill Road, Dunstable, Bedfordshire, LU6 1AA, England

      IIF 62
    • icon of address Incuba, Brewers Hill Road, Dunstable, Bedfordshire, LU61AA, England

      IIF 63
    • icon of address The Incuba, Brewers Hill Road, Dunstable, Bedfordshire, LU6 1AA, England

      IIF 64 IIF 65 IIF 66
    • icon of address The Incuuba, Suite 2, Brewers Hill Road, Dunstable, Bedfordshire, LU6 1AA, England

      IIF 67
    • icon of address C/o Connected Accounting, 2 Victoria Square, Victoria Street, St Albans, Hertfordshire, AL1 3TF, United Kingdom

      IIF 68 IIF 69
    • icon of address C/o Connected Accounting, 2 Victoria Square, Victoria Street, St. Albans, Hertfordshire, AL1 3TF, England

      IIF 70
  • White, Alec Nathan
    British

    Registered addresses and corresponding companies
    • icon of address Dingley Dell Garden Centre, Toddington Road, Westoning, Bedford, Bedfordshire, MK45 5AH, England

      IIF 71
  • White, Alec Nathan
    British director

    Registered addresses and corresponding companies
    • icon of address Orchard House, Adelaide Road, Ashford, Surrey, TW15 3LJ

      IIF 72
    • icon of address 14 Bell Weir Close, Staines, Middlesex, TW19 6HF

      IIF 73
  • Alec Nathan White
    British born in August 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Fountain Court, 2 Victoria Square, Victoria Street, St. Albans, Hertfordshire, AL1 3TF, United Kingdom

      IIF 74
  • White, Alec Nathan
    English accountant born in August 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 49 Tring Road, Aylesbury, HP20 1LD, England

      IIF 75
  • White, Alec Nathan
    English commercial director born in August 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Dingley Dell Nursery, Toddington Road, Westoning, Bedford, MK45 5AH

      IIF 76
  • White, Alec Nathan
    English director born in August 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Dingley Dell Nursery, Toddington Road, Westoning, Bedford, MK45 5AH, England

      IIF 77
    • icon of address Dingley Dell Nursery, Toddington Road, Westoning, Bedford, MK45 5AH, United Kingdom

      IIF 78
    • icon of address Chinnor Garden Centre, Thame Road, Chinnor, OX39 4QS, United Kingdom

      IIF 79 IIF 80
    • icon of address The Incuba, Brewers Hill Road, Dunstable, LU6 1AA, England

      IIF 81
  • Mr Alec Nathan White
    English born in August 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ajr & Co, Queen Catherine Road, Buckingham, Buckinghamshire, MK18 2PZ, England

      IIF 82
    • icon of address The Barn, 11a Queen Catherine Road, Steeple Claydon, Buckingham, MK18 2PZ, England

      IIF 83 IIF 84
  • White, Alec Nathan

    Registered addresses and corresponding companies
    • icon of address Dingley Dell Garden Centre, Toddington Road, Westoning, Bedford, MK45 5AH, England

      IIF 85
    • icon of address The Barn 11a, Queen Catherine Road, Steeple Claydon, Buckingham, MK18 2PZ, England

      IIF 86
    • icon of address Studio 5, The Old Kiln, Penncroft Farm, Itchel Lane, Crondall, Hampshire, GU10 5PX, England

      IIF 87
    • icon of address 14 Bell Weir Close, Staines, Middlesex, TW19 6HF

      IIF 88
  • White, Alec

    Registered addresses and corresponding companies
    • icon of address Ajr & Co, Queen Catherine Road, Buckingham, Buckinghamshire, MK18 2PZ, England

      IIF 89
    • icon of address The Barn, 11a Queen Catherine Road, Steeple Claydon, Buckingham, MK18 2PZ, England

      IIF 90
  • Mr Alec Nathan White
    English born in August 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 49, Tring Road, Aylesbury, HP20 1LD, United Kingdom

      IIF 91
child relation
Offspring entities and appointments
Active 31
  • 1
    FINOVA PARTNERS LTD - 2024-12-16
    FINOVA BUSINESS LIMITED - 2024-12-16
    icon of address The Barn 11a Queen Catherine Road, Steeple Claydon, Buckingham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-06-30 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2025-07-01 ~ now
    IIF 50 - Right to appoint or remove directorsOE
    IIF 50 - Ownership of voting rights - 75% or moreOE
    IIF 50 - Ownership of shares – 75% or moreOE
  • 2
    icon of address The Barn Queen Catherine Road, Steeple Claydon, Buckingham, England
    Active Corporate (3 parents)
    Equity (Company account)
    209,904 GBP2024-03-31
    Officer
    icon of calendar 2025-03-10 ~ now
    IIF 19 - Director → ME
  • 3
    icon of address Ajr & Co, Queen Catherine Road, Buckingham, Buckinghamshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-09-30
    Officer
    icon of calendar 2020-09-07 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2020-09-07 ~ now
    IIF 54 - Ownership of voting rights - 75% or moreOE
    IIF 54 - Right to appoint or remove directorsOE
    IIF 54 - Ownership of shares – 75% or moreOE
  • 4
    icon of address Ajr & Co, Queen Catherine Road, Buckingham, Buckinghamshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-10-31
    Officer
    icon of calendar 2016-10-19 ~ now
    IIF 28 - Director → ME
    icon of calendar 2016-10-19 ~ now
    IIF 89 - Secretary → ME
    Person with significant control
    icon of calendar 2016-10-19 ~ now
    IIF 69 - Right to appoint or remove directorsOE
    IIF 69 - Ownership of voting rights - 75% or moreOE
    IIF 69 - Ownership of shares – 75% or moreOE
  • 5
    PRIMROSE HALL NURSERY (BEDFORDSHIRE) LIMITED - 2020-04-07
    icon of address The Barn 11a Queen Catherine Road, Steeple Claydon, Buckingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    -121,605 GBP2022-08-31
    Officer
    icon of calendar 2016-10-19 ~ now
    IIF 13 - Director → ME
    icon of calendar 2016-10-19 ~ now
    IIF 90 - Secretary → ME
    Person with significant control
    icon of calendar 2016-10-19 ~ now
    IIF 68 - Right to appoint or remove directorsOE
    IIF 68 - Ownership of voting rights - 75% or moreOE
    IIF 68 - Ownership of shares – 75% or moreOE
  • 6
    icon of address The Barn 11a Queen Catherine Road, Steeple Claydon, Buckingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    78,641 GBP2022-12-31
    Officer
    icon of calendar 2021-03-05 ~ now
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2025-05-10 ~ now
    IIF 56 - Ownership of shares – 75% or moreOE
    IIF 56 - Right to appoint or remove directorsOE
    IIF 56 - Ownership of voting rights - 75% or moreOE
  • 7
    icon of address 85 Great Portland Street, First Floor, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-03-20 ~ now
    IIF 22 - Director → ME
  • 8
    CLOUD COLLECTIVE ACCOUNTANCY LLP - 2016-02-22
    icon of address 49 Tring Road, Aylesbury, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-11-02 ~ dissolved
    IIF 48 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 91 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 91 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 9
    icon of address Dingley Dell Garden Centre Toddington Road, Westoning, Bedford, Bedfordshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-10-23 ~ dissolved
    IIF 1 - Director → ME
  • 10
    icon of address Studio 5 The Old Kiln, Penncroft Farm, Itchel Lane, Crondall, Hampshire, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-08-21 ~ now
    IIF 40 - Director → ME
  • 11
    icon of address The Barn 11a Queen Catherine Road, Steeple Claydon, Buckingham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-12-16 ~ now
    IIF 9 - Director → ME
  • 12
    AJR & CO LTD - 2024-12-16
    HOTTD LIMITED - 2007-09-05
    icon of address 11a Queen Catherine Road, Steeple Claydon, Buckingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    -94,902 GBP2024-03-31
    Officer
    icon of calendar 2022-05-03 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2022-05-03 ~ now
    IIF 53 - Ownership of voting rights - 75% or moreOE
    IIF 53 - Ownership of shares – 75% or moreOE
    IIF 53 - Right to appoint or remove directorsOE
  • 13
    AJR123 LIMITED - 2024-02-27
    icon of address The Barn 11a Queen Catherine Road, Steeple Claydon, Buckingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-04-30
    Officer
    icon of calendar 2023-06-27 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2023-06-27 ~ now
    IIF 55 - Right to appoint or remove directorsOE
    IIF 55 - Ownership of voting rights - 75% or moreOE
    IIF 55 - Ownership of shares – 75% or moreOE
  • 14
    icon of address The Barn Queen Catherine Road, Steeple Claydon, Buckingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    808,551 GBP2024-04-29
    Officer
    icon of calendar 2023-02-01 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2023-02-01 ~ now
    IIF 51 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 51 - Ownership of shares – More than 50% but less than 75%OE
    IIF 51 - Right to appoint or remove directorsOE
  • 15
    icon of address Dingley Dell Nursery Toddington Road, Westoning, Bedford, Bedfordshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-10-31
    Officer
    icon of calendar 2022-02-28 ~ now
    IIF 3 - Director → ME
  • 16
    icon of address The Barn 11a Queen Catherine Road, Steeple Claydon, Buckingham, England
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    -60,365 GBP2023-12-31
    Officer
    icon of calendar 2013-11-30 ~ now
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2022-01-01 ~ now
    IIF 84 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 84 - Ownership of shares – More than 25% but not more than 50%OE
  • 17
    AYLESBURY LEISURE LIMITED - 2018-01-10
    icon of address Ajr & Co, Queen Catherine Road, Buckingham, Buckinghamshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -80,006 GBP2024-08-31
    Officer
    icon of calendar 2013-04-01 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 82 - Right to appoint or remove directorsOE
    IIF 82 - Ownership of shares – More than 50% but less than 75%OE
    IIF 82 - Ownership of voting rights - More than 50% but less than 75%OE
  • 18
    icon of address Incuba, Brewers Hill Road, Dunstable, Bedfordshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-08-09 ~ dissolved
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2018-08-09 ~ dissolved
    IIF 62 - Right to appoint or remove directorsOE
    IIF 62 - Ownership of voting rights - 75% or moreOE
    IIF 62 - Ownership of shares – 75% or moreOE
  • 19
    icon of address The Incuuba, Suite 2, Brewers Hill Road, Dunstable, Bedfordshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-08-14 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2018-08-14 ~ dissolved
    IIF 67 - Right to appoint or remove directorsOE
    IIF 67 - Ownership of voting rights - 75% or moreOE
    IIF 67 - Ownership of shares – 75% or moreOE
  • 20
    icon of address Studio 5 The Old Kiln, Penncroft Farm, Itchel Lane, Crondall, Hampshire, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-08-20 ~ now
    IIF 39 - Director → ME
  • 21
    icon of address Studio 5, The Old Kiln, Penn Croft Farm, Crondall, Farnham, Hampshire, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-08-20 ~ now
    IIF 46 - Director → ME
  • 22
    ITASCA WINES LIMITED - 2025-01-13
    icon of address Studio 5 The Old Kiln, Penncroft Farm, Itchel Lane, Crondall, Hampshire, England
    Active Corporate (5 parents)
    Profit/Loss (Company account)
    -792,152 GBP2024-01-01 ~ 2024-08-31
    Officer
    icon of calendar 2024-11-29 ~ now
    IIF 20 - Director → ME
  • 23
    icon of address Ajr & Co, Queen Catherine Road, Buckingham, Buckinghamshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2025-03-31
    Officer
    icon of calendar 2022-03-01 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2022-02-01 ~ now
    IIF 70 - Right to appoint or remove directorsOE
    IIF 70 - Ownership of voting rights - 75% or moreOE
    IIF 70 - Ownership of shares – 75% or moreOE
  • 24
    PRIMROSE HALL NURSERIES LIMITED - 2025-02-10
    icon of address The Barn 11a Queen Catherine Road, Steeple Claydon, Buckingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    95 GBP2024-10-31
    Officer
    icon of calendar 2016-10-19 ~ now
    IIF 17 - Director → ME
    icon of calendar 2016-10-19 ~ now
    IIF 86 - Secretary → ME
    Person with significant control
    icon of calendar 2016-10-19 ~ now
    IIF 49 - Ownership of shares – 75% or moreOE
    IIF 49 - Right to appoint or remove directorsOE
    IIF 49 - Ownership of voting rights - 75% or moreOE
  • 25
    icon of address The Barn 11a Queen Catherine Road, Steeple Claydon, Buckingham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-02-10 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2025-02-10 ~ 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
  • 26
    AJR7639 LIMITED - 2023-06-29
    icon of address The Barn 11a Queen Catherine Road, Steeple Claydon, Buckingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    icon of calendar 2023-04-01 ~ now
    IIF 30 - Director → ME
  • 27
    icon of address Studio 5 The Old Kiln, Penncroft Farm, Itchel Lane, Crondall, Hampshire, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-08-20 ~ now
    IIF 41 - Director → ME
  • 28
    icon of address The Barn 11a Queen Catherine Road, Steeple Claydon, Buckingham, England
    Active Corporate (1 parent, 3 offsprings)
    Equity (Company account)
    -1,115 GBP2024-04-29
    Officer
    icon of calendar 2023-06-26 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2023-06-26 ~ now
    IIF 58 - Right to appoint or remove directorsOE
    IIF 58 - Ownership of voting rights - 75% or moreOE
    IIF 58 - Ownership of shares – 75% or moreOE
  • 29
    icon of address Studio 5 The Old Kiln, Penncroft Farm, Itchel Lane, Crondall, Hampshire, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-08-21 ~ now
    IIF 42 - Director → ME
  • 30
    ANKERWYCKE LIMITED - 2005-02-21
    icon of address Orchard House, Adelaide Road, Ashford, Surrey, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-03-12 ~ dissolved
    IIF 72 - Secretary → ME
  • 31
    icon of address 85 Great Portland Street, First Floor, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-03-20 ~ now
    IIF 23 - Director → ME
Ceased 27
  • 1
    icon of address The Barn Queen Catherine Road, Steeple Claydon, Buckingham, England
    Active Corporate (3 parents)
    Equity (Company account)
    209,904 GBP2024-03-31
    Officer
    icon of calendar 2024-05-03 ~ 2024-09-01
    IIF 21 - Director → ME
  • 2
    icon of address C/o Dingley Dell Garden Centre Toddington Road, Westoning, Bedford, Bedfordshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2003-03-10 ~ 2008-10-01
    IIF 26 - Director → ME
    icon of calendar 2003-03-10 ~ 2011-01-04
    IIF 73 - Secretary → ME
  • 3
    icon of address The Barn 11a Queen Catherine Road, Steeple Claydon, Buckingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    78,641 GBP2022-12-31
    Officer
    icon of calendar 2013-03-07 ~ 2013-07-31
    IIF 78 - Director → ME
    icon of calendar 2019-07-01 ~ 2019-07-01
    IIF 37 - Director → ME
  • 4
    icon of address Ajr & Co, Queen Catherine Road, Buckingham, Buckinghamshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -30,223 GBP2022-12-31
    Officer
    icon of calendar 2013-04-01 ~ 2014-09-01
    IIF 77 - Director → ME
    icon of calendar 2015-04-01 ~ 2015-08-31
    IIF 76 - Director → ME
  • 5
    CLOUD COLLECTIVE LIMITED - 2016-03-24
    icon of address 2 Victoria Square, Victoria Street, St. Albans, Hertfordshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    25,412 GBP2024-09-30
    Officer
    icon of calendar 2015-06-01 ~ 2016-08-19
    IIF 75 - Director → ME
    Person with significant control
    icon of calendar 2021-02-24 ~ 2024-03-07
    IIF 74 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 74 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    CAL123 LIMITED - 2018-10-10
    icon of address Connected Accounting, 2 Victoria Square, St Albans, Hertfordshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -69,116 GBP2023-09-30
    Officer
    icon of calendar 2018-09-25 ~ 2021-02-01
    IIF 33 - Director → ME
  • 7
    AJR789 LIMITED - 2024-12-02
    icon of address Studio 5, The Old Kiln, Penn Croft Farm, Crondall, Farnham, Hampshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 2023-06-27 ~ 2024-11-28
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2023-06-27 ~ 2024-11-28
    IIF 60 - Right to appoint or remove directors OE
    IIF 60 - Ownership of shares – 75% or more OE
    IIF 60 - Ownership of voting rights - 75% or more OE
  • 8
    icon of address The Barn 11a Queen Catherine Road, Steeple Claydon, Buckingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    48,195 GBP2024-04-30
    Officer
    icon of calendar 2023-11-15 ~ 2024-09-01
    IIF 24 - Director → ME
  • 9
    icon of address Dingley Dell Garden Centre Toddington Road, Westoning, Bedford, Bedfordshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-10-23 ~ 2013-04-01
    IIF 71 - Secretary → ME
  • 10
    icon of address Ajr & Co, Queen Catherine Road, Buckingham, Buckinghamshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -6,743 GBP2022-12-31
    Officer
    icon of calendar 2010-11-09 ~ 2013-04-01
    IIF 5 - Director → ME
  • 11
    EXPERIENCE BEDFORDSHIRE-THE TOURIST EXPERIENCE CIC - 2014-07-31
    icon of address The Incuba, Brewers Hill Road, Dunstable, England
    Active Corporate (5 parents)
    Equity (Company account)
    25,578 GBP2021-09-30
    Officer
    icon of calendar 2013-04-19 ~ 2019-05-02
    IIF 81 - Director → ME
  • 12
    icon of address The Incuba, Brewers Hill Road, Dunstable, Bedfordshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    25,000 GBP2021-09-30
    Officer
    icon of calendar 2017-04-24 ~ 2019-05-01
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2017-04-24 ~ 2018-02-16
    IIF 65 - Right to appoint or remove directors OE
    IIF 65 - Ownership of voting rights - 75% or more OE
    IIF 65 - Ownership of shares – 75% or more OE
  • 13
    icon of address The Barn 11a Queen Catherine Road, Steeple Claydon, Buckingham, England
    Active Corporate (1 parent)
    Person with significant control
    icon of calendar 2024-12-16 ~ 2024-12-17
    IIF 59 - Ownership of voting rights - 75% or more OE
    IIF 59 - Right to appoint or remove directors OE
    IIF 59 - Ownership of shares – 75% or more OE
  • 14
    icon of address The Barn 11a Queen Catherine Road, Steeple Claydon, Buckingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    -6,968 GBP2024-04-30
    Officer
    icon of calendar 2023-10-06 ~ 2024-09-01
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2023-10-06 ~ 2025-03-21
    IIF 57 - Ownership of voting rights - 75% or more OE
    IIF 57 - Ownership of shares – 75% or more OE
    IIF 57 - Right to appoint or remove directors OE
  • 15
    icon of address The Barn 11a Queen Catherine Road, Steeple Claydon, Buckingham, England
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    -60,365 GBP2023-12-31
    Officer
    icon of calendar 2008-11-21 ~ 2013-11-30
    IIF 2 - Director → ME
    icon of calendar 2008-11-21 ~ 2013-04-01
    IIF 85 - Secretary → ME
  • 16
    AYLESBURY LEISURE LIMITED - 2018-01-10
    icon of address Ajr & Co, Queen Catherine Road, Buckingham, Buckinghamshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -80,006 GBP2024-08-31
    Officer
    icon of calendar 2013-03-11 ~ 2013-04-01
    IIF 80 - Director → ME
  • 17
    icon of address Cleveland Roberts Way, Englefield Green, Egham, Surrey, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-08-09 ~ 2018-08-14
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2018-08-09 ~ 2018-08-14
    IIF 63 - Right to appoint or remove directors OE
    IIF 63 - Ownership of voting rights - 75% or more OE
    IIF 63 - Ownership of shares – 75% or more OE
  • 18
    icon of address The Old Bakehouse, Course Road, Ascot, Berkshire
    Active Corporate (3 parents)
    Equity (Company account)
    575,394 GBP2024-01-31
    Officer
    icon of calendar 2007-01-23 ~ 2008-02-01
    IIF 25 - Director → ME
    icon of calendar 2007-01-23 ~ 2008-02-01
    IIF 88 - Secretary → ME
  • 19
    ITASCA WINES LIMITED - 2025-01-13
    icon of address Studio 5 The Old Kiln, Penncroft Farm, Itchel Lane, Crondall, Hampshire, England
    Active Corporate (5 parents)
    Profit/Loss (Company account)
    -792,152 GBP2024-01-01 ~ 2024-08-31
    Officer
    icon of calendar 2025-06-28 ~ 2025-08-26
    IIF 87 - Secretary → ME
  • 20
    DINGLEY DELL TREE SERVICES LIMITED - 2013-03-27
    icon of address Ajr & Co, Queen Catherine Road, Buckingham, Buckinghamshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -46,125 GBP2022-12-31
    Officer
    icon of calendar 2011-07-04 ~ 2013-04-01
    IIF 27 - Director → ME
  • 21
    icon of address 14 Pendlestone Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-09-30
    Officer
    icon of calendar 2020-09-07 ~ 2025-02-01
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2020-09-07 ~ 2025-02-01
    IIF 52 - Ownership of shares – 75% or more OE
    IIF 52 - Ownership of voting rights - 75% or more OE
    IIF 52 - Right to appoint or remove directors OE
  • 22
    CHARIS (5) LIMITED - 1990-08-31
    THE NATIONAL COUNCIL FOR THE CONSERVATION OF PLANTS AND GARDENS - 2018-08-08
    PLANT HERITAGE LTD - 2018-08-29
    icon of address First Floor Offices, Stone Pine House, Wisley, Woking, Surrey, England
    Active Corporate (12 parents)
    Equity (Company account)
    795,116 GBP2024-10-31
    Officer
    icon of calendar 2017-06-14 ~ 2018-07-15
    IIF 34 - Director → ME
  • 23
    AJR7639 LIMITED - 2023-06-29
    icon of address The Barn 11a Queen Catherine Road, Steeple Claydon, Buckingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-04-30
    Person with significant control
    icon of calendar 2023-04-01 ~ 2024-12-16
    IIF 83 - Ownership of shares – 75% or more OE
    IIF 83 - Right to appoint or remove directors OE
    IIF 83 - Ownership of voting rights - 75% or more OE
  • 24
    ANKERWYCKE LIMITED - 2005-02-21
    icon of address Orchard House, Adelaide Road, Ashford, Surrey, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-03-12 ~ 2010-06-01
    IIF 47 - Director → ME
  • 25
    icon of address 58 Cowleaze, Chinnor, Oxfordshire
    Active Corporate (1 parent)
    Equity (Company account)
    -22,690 GBP2024-03-31
    Officer
    icon of calendar 2013-03-11 ~ 2013-08-31
    IIF 79 - Director → ME
  • 26
    icon of address The Incuba, Brewers Hill Road, Dunstable, Bedfordshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-04-30
    Officer
    icon of calendar 2017-04-21 ~ 2019-05-01
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2017-04-21 ~ 2019-10-04
    IIF 64 - Right to appoint or remove directors OE
    IIF 64 - Ownership of voting rights - 75% or more OE
    IIF 64 - Ownership of shares – 75% or more OE
  • 27
    CAL456 LIMITED - 2018-09-28
    icon of address 43 Manchester Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    5,012 GBP2024-09-30
    Officer
    icon of calendar 2017-09-27 ~ 2018-09-25
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2017-09-27 ~ 2018-09-25
    IIF 66 - Right to appoint or remove directors OE
    IIF 66 - Ownership of voting rights - 75% or more OE
    IIF 66 - Ownership of shares – 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 16 October 2025 and licensed under the Open Government Licence v3.0.