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 John Patrick Ferguson

    Related profiles found in government register
  • Mr John Patrick Ferguson
    British born in June 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 25, Moorgate, London, EC2R 6AY, England

      IIF 1
    • icon of address Ridgemoor Farm, West Street, Burghclere, Newbury, RG20 9LD, United Kingdom

      IIF 2
    • icon of address Lushington House, 119 High Street, Newmarket, Suffolk, CB8 9AE, England

      IIF 3
    • icon of address Lushington House, 119 High Street, Newmarket, Suffolk, CB8 9AE, United Kingdom

      IIF 4
    • icon of address Smith & Williamson Llp, 4th Floor Cumberland House, 15-17 Cumberland Place, Southampton, SO15 2BG

      IIF 5
  • Mr John Patrick Ferguson
    Irish born in June 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5 Park Court, Pyrford Road, West Byfleet, Surrey, KT14 6SD

      IIF 6
  • John Patrick Ferguson
    Irish born in June 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 33, The Avenue, Newmarket, Suffolk, CB8 9AY, England

      IIF 7
  • Mr John Patrick Ferguson
    British born in June 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 33, The Avenue, Newmarket, CB8 9AY, England

      IIF 8
    • icon of address 33, The Avenue, Newmarket, Suffolk, CB8 9AY, United Kingdom

      IIF 9
    • icon of address Lushington House, 119 High Street, Newmarket, Suffolk, CB8 9AE, United Kingdom

      IIF 10
    • icon of address Somerville Rooms, Queensberry Road, Newmarket, CB8 9AU, England

      IIF 11
    • icon of address Somerville Rooms, Queensberry Road, Newmarket, Suffolk, CB8 9AU, England

      IIF 12
  • Ferguson, John Patrick
    British bloodstock advisor born in June 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Janah Office, Dalham Hall Stud, Duchess Drive, Newmarket, Suffolk, CB8 9HE, England

      IIF 13
    • icon of address The Main Office, Dalham Hall Stud, Duchess Drive, Newmarket, Suffolk, CB8 9HE

      IIF 14
    • icon of address The Main Office, Dalham Hall Stud, Duchess Drive, Newmarket, Suffolk, CB8 9HE, England

      IIF 15
  • Ferguson, John Patrick
    British bloodstock agent born in June 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 25, Moorgate, London, EC2R 6AY, England

      IIF 16
    • icon of address Bloomfields, Cowlinge, Newmarket, Suffolk, CB8 9HN, England

      IIF 17
    • icon of address Lushington House, 119 High Street, Newmarket, Suffolk, CB8 9AE, England

      IIF 18
  • Ferguson, John Patrick
    British bloodstock dealer born in June 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Bloomfields, Cowlinge, Newmarket, Suffolk, CB8 9HN

      IIF 19
  • Ferguson, John Patrick
    British ceo born in June 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 33 The Avenue, 33 The Avenue, Newmarket, CB8 9AY, United Kingdom

      IIF 20
  • Ferguson, John Patrick
    British chairman born in June 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address First Floor, 140, Brompton Road, London, SW3 1HY, England

      IIF 21
  • Ferguson, John Patrick
    British director born in June 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The British Racing School, Snailwell Road, Newmarket, Suffolk, CB8 7NU, England

      IIF 22
  • Ferguson, John Patrick
    British horse breeder born in June 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Avenue Bloodstood Llp, 33 The Avenue, Newmarket, Suffolk, CB8 9AY, United Kingdom

      IIF 23
  • Ferguson, John Patrick
    British none supplied born in June 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Lushington House, 119 High Street, Newmarket, Suffolk, CB8 9AE, United Kingdom

      IIF 24
  • Mr John Ferguson
    British born in June 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 33, The Avenue, Newmarket, CB8 9AY, England

      IIF 25
  • Ferguson, John Patrick
    Irish consultant born in June 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Lushington House, 119 High Street, Newmarket, CB8 9AE, United Kingdom

      IIF 26
  • Ferguson, John Patrick
    British bloodstock agent born in June 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Smith & Williamson Llp, 4th Floor Cumberland House, 15-17 Cumberland Place, Southampton, SO15 2BG

      IIF 27
  • Ferguson, John Patrick
    British company director born in June 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Holborn Gate, 26 Southampton Buildings, London, WC2A 1AN, England

      IIF 28
    • icon of address Ridgemoor Farm, West Street, Burghclere, Newbury, RG20 9LD, United Kingdom

      IIF 29
    • icon of address 33, The Avenue, Newmarket, CB8 9AY, England

      IIF 30
    • icon of address 33, The Avenue, Newmarket, Suffolk, CB8 9AY, United Kingdom

      IIF 31
    • icon of address Lushington House, 119 High Street, Newmarket, Suffolk, CB8 9AE, United Kingdom

      IIF 32
  • Ferguson, John Patrick
    British director born in June 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Lushington House, 119 High Street, Newmarket, Suffolk, CB8 9AE, United Kingdom

      IIF 33
    • icon of address Somerville Rooms, Queensberry Road, Newmarket, CB8 9AU, England

      IIF 34
  • Ferguson, John Patrick
    born in June 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 33, The Avenue, Newmarket, Suffolk, CB8 9AY, England

      IIF 35
child relation
Offspring entities and appointments
Active 15
  • 1
    icon of address Smith & Williamson Llp 4th Floor Cumberland House, 15-17 Cumberland Place, Southampton
    Dissolved Corporate (2 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    213,826 GBP2015-08-31
    Officer
    icon of calendar 2015-01-09 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    ALAN HAROLD LIMITED - 2010-05-26
    TOMADEAL LIMITED - 1987-03-17
    icon of address Old Library Chambers, 21 Chipper Lane, Salisbury, Wiltshire
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    134,200 GBP2015-07-31
    Officer
    icon of calendar 2009-08-01 ~ dissolved
    IIF 17 - Director → ME
  • 3
    THE BRITISH HORSERACING BOARD LIMITED - 2007-07-31
    icon of address Holborn Gate, 26 Southampton Buildings, London, England
    Active Corporate (11 parents, 7 offsprings)
    Officer
    icon of calendar 2022-10-01 ~ now
    IIF 28 - Director → ME
  • 4
    icon of address Quadrant House, Floor 6, 4 Thomas More Square, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2019-01-23 ~ dissolved
    IIF 23 - Director → ME
  • 5
    SUPERLATIVE ANALYTICS LIMITED - 2022-10-17
    icon of address Lushington House, 119 High Street, Newmarket, Suffolk, England
    Active Corporate (5 parents)
    Equity (Company account)
    221,022 GBP2023-09-30
    Officer
    icon of calendar 2020-07-09 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2020-07-09 ~ now
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    icon of address 5 Park Court, Pyrford Road, West Byfleet, Surrey
    Dissolved Corporate (2 parents)
    Equity (Company account)
    197,570 GBP2017-06-30
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Right to appoint or remove directorsOE
  • 7
    ECLIPSE ANALYTICS LTD - 2022-10-17
    icon of address Suite G04 1 Quality Court, Chancery Lane, London, England
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2022-01-28 ~ dissolved
    IIF 25 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 25 - Right to appoint or remove directorsOE
  • 8
    JOHN FERGUSON BLOODSTOCK LIMITED - 2009-12-16
    JOHN FERGUSON BLOOD STOCK LIMITED - 1990-03-15
    RAPID 9489 LIMITED - 1990-01-29
    icon of address Old Library Chambers, 21 Chipper Lane, Salisbury, Wiltshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ dissolved
    IIF 19 - Director → ME
  • 9
    NEWMARKET ESTATES AND PROPERTY COMPANY LIMITED - 1987-01-05
    icon of address Jockey Club Office, 101 High Street, Newmarket, Suffolk
    Active Corporate (10 parents, 2 offsprings)
    Officer
    icon of calendar 2023-01-01 ~ now
    IIF 20 - Director → ME
  • 10
    JOHN FERGUSON BLOODSTOCK LTD - 2021-09-23
    icon of address Lushington House, 119 High Street, Newmarket, Suffolk, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -66,184 GBP2023-09-30
    Officer
    icon of calendar 2021-04-15 ~ now
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2021-04-15 ~ now
    IIF 10 - Ownership of shares – 75% or moreOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Right to appoint or remove directorsOE
  • 11
    icon of address 25 Moorgate, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2020-05-05 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2020-05-05 ~ dissolved
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 12
    icon of address Lushington House, 119 High Street, Newmarket, Suffolk, United Kingdom
    Active Corporate (6 parents)
    Profit/Loss (Company account)
    -50,421 GBP2022-10-01 ~ 2023-09-30
    Officer
    icon of calendar 2020-04-08 ~ now
    IIF 33 - Director → ME
  • 13
    icon of address Lushington House, 119 High Street, Newmarket, Suffolk, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-08-18 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2023-08-18 ~ now
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
  • 14
    NEARCTIC LIMITED - 2023-08-22
    icon of address Somerville Rooms, Queensberry Road, Newmarket, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-05-03 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2023-05-03 ~ dissolved
    IIF 11 - Ownership of shares – 75% or moreOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Right to appoint or remove directorsOE
  • 15
    icon of address 33 The Avenue, Newmarket, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-12-30 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2024-12-30 ~ now
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Right to appoint or remove directorsOE
Ceased 10
  • 1
    icon of address Lushington House, 119 High Street, Newmarket, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2020-09-30
    Officer
    icon of calendar 2017-12-28 ~ 2019-12-23
    IIF 26 - Director → ME
  • 2
    icon of address The British Racing School, Snailwell Road, Newmarket, Suffolk
    Active Corporate (9 parents, 1 offspring)
    Officer
    icon of calendar 2014-02-20 ~ 2015-03-18
    IIF 22 - Director → ME
  • 3
    DALAST STUD MANAGEMENT COMPANY LIMITED - 1984-06-20
    ALNERY NO. 238 LIMITED - 1984-06-07
    icon of address The Main Office Dalham Hall Stud, Duchess Drive, Newmarket, Suffolk
    Active Corporate (6 parents)
    Total Assets Less Current Liabilities (Company account)
    2 GBP2015-12-31
    Officer
    icon of calendar 2014-04-15 ~ 2017-06-06
    IIF 14 - Director → ME
  • 4
    icon of address 5 Park Court, Pyrford Road, West Byfleet, Surrey
    Dissolved Corporate (2 parents)
    Equity (Company account)
    197,570 GBP2017-06-30
    Officer
    icon of calendar 2009-02-27 ~ 2017-08-24
    IIF 21 - Director → ME
  • 5
    ALNERY NO. 1322 LIMITED - 1994-02-16
    icon of address The Main Office Dalham Hall Stud, Duchess Drive, Newmarket, Suffolk, England
    Active Corporate (10 parents)
    Total Assets Less Current Liabilities (Company account)
    2 GBP2015-12-31
    Officer
    icon of calendar 2014-03-21 ~ 2017-06-06
    IIF 15 - Director → ME
  • 6
    STANLEY HOUSE STABLES LIMITED - 2005-09-13
    ALNERY NO. 756 LIMITED - 1988-11-29
    icon of address The Main Office Dalham Hall Stud, Duchess Drive, Newmarket, Suffolk
    Active Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    2 GBP2015-12-31
    Officer
    icon of calendar 2014-04-11 ~ 2017-06-06
    IIF 13 - Director → ME
  • 7
    AVENUE BLOODSTOCK LLP - 2022-07-27
    icon of address 19 The Avenue, Newmarket, England
    Active Corporate (2 parents)
    Equity (Company account)
    -38,228 GBP2024-03-31
    Officer
    icon of calendar 2018-01-17 ~ 2019-12-29
    IIF 35 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2018-01-17 ~ 2019-12-29
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 7 - Right to surplus assets - More than 25% but not more than 50% OE
    IIF 7 - Right to appoint or remove members OE
  • 8
    icon of address Lushington House, 119 High Street, Newmarket, Suffolk, United Kingdom
    Active Corporate (6 parents)
    Profit/Loss (Company account)
    -50,421 GBP2022-10-01 ~ 2023-09-30
    Person with significant control
    icon of calendar 2020-04-23 ~ 2021-07-20
    IIF 12 - Ownership of shares – 75% or more OE
    IIF 12 - Ownership of voting rights - 75% or more OE
    IIF 12 - Right to appoint or remove directors OE
  • 9
    icon of address Ridgemoor Farm West Street, Burghclere, Newbury, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    200 GBP2021-03-31
    Officer
    icon of calendar 2019-03-14 ~ 2021-03-30
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2019-03-14 ~ 2021-03-30
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 2 - Right to appoint or remove directors OE
  • 10
    icon of address 19 The Avenue, Newmarket, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    4 GBP2022-11-30
    Officer
    icon of calendar 2018-11-09 ~ 2019-12-29
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2018-11-09 ~ 2019-12-29
    IIF 9 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 9 - Right to appoint or remove directors 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 24 April 2025 and licensed under the Open Government Licence v3.0.