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 Niels Ladefoged

    Related profiles found in government register
  • Mr Niels Ladefoged
    Danish born in June 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12, North Bar, Banbury, OX16 0TB, England

      IIF 1 IIF 2 IIF 3
    • icon of address 12, North Bar, Banbury, OX16 0TB, United Kingdom

      IIF 8
    • icon of address 12, North Bar, Banbury, Oxfordshire, OX16 0TB, England

      IIF 9
    • icon of address 12, North Bar, Banbury, Oxfordshire, OX16 0TB, United Kingdom

      IIF 10 IIF 11
    • icon of address Academy House, London Road, Camberley, GU15 3HL, England

      IIF 12
    • icon of address Spring Farm, Stackyard Green, Ipswich, IP7 7BD, England

      IIF 13
    • icon of address Spring Farm, Stackyard Green, Monks Eleigh, Ipswich, IP7 7BD, England

      IIF 14
    • icon of address Spring Farm, Stackyard Green, Monks Eleigh, Suffolk, IP7 7BD

      IIF 15
  • Niels Ladefoged
    Danish born in June 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Spring Farm, Stackyard Green, Monks Eleigh, Suffolk, IP7 7BD, England

      IIF 16
  • Ladefoged, Niels
    Danish born in June 1963

    Resident in England

    Registered addresses and corresponding companies
  • Ladefoged, Niels
    Danish company director born in June 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12, North Bar, Banbury, OX16 0TB, England

      IIF 40 IIF 41
    • icon of address 12, North Bar, Banbury, Oxfordshire, OX16 0TB, United Kingdom

      IIF 42
    • icon of address The Courtyard, Chapel Lane, Bodicote, Banbury, Oxon, OX15 4DB

      IIF 43
    • icon of address C/o Kirker & Co, Centre 645, 2 Old Brompton Road, London, SW7 3DQ

      IIF 44
    • icon of address The Shard, 32 London Bridge Street, London, SE1 9SG

      IIF 45
    • icon of address Spring Farm, Stackyard Green, Monks Eleigh, Suffolk, IP7 7BD

      IIF 46 IIF 47
  • Ladefoged, Niels
    Danish director born in June 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Academy House, London Road, Camberley, GU15 3HL, England

      IIF 48
    • icon of address Spring Farm, Stackyard Green, Monks Eleigh, Ipswich, IP7 7BD

      IIF 49 IIF 50
    • icon of address Spring Farm, Stackyard Green, Monks Eleigh, Ipswich, Suffolk, IP7 7BD, England

      IIF 51
    • icon of address Spring Farm, Stackyard Green, Monks Eleigh, Suffolk, IP7 7BD, Uk

      IIF 52
  • Ladefoged, Niels
    Danish managing director born in June 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Spring Farm, Stackyard Green, Monks Eleigh, Ipswich, IP7 7BD

      IIF 53
  • Ladefoged, Niels
    born in June 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Spring Farm, Stackyard Green, Monks Eleigh, Suffolk, IP7 7BD

      IIF 54
child relation
Offspring entities and appointments
Active 32
  • 1
    icon of address Msg Group Academy House, 403 London Road, Camberley, Surrey
    Dissolved Corporate (3 parents)
    Equity (Company account)
    3 GBP2021-10-31
    Person with significant control
    icon of calendar 2017-10-09 ~ dissolved
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    BANSOLS NINETY-FIVE LIMITED - 2016-06-07
    icon of address 12 North Bar, Banbury, England
    Active Corporate (4 parents)
    Equity (Company account)
    -576,886 GBP2023-12-31
    Officer
    icon of calendar 2016-05-01 ~ now
    IIF 27 - Director → ME
  • 3
    BANSOLS SEVENTY-SIX LIMITED - 2014-08-31
    icon of address 12 North Bar, Banbury, England
    Active Corporate (3 parents, 4 offsprings)
    Equity (Company account)
    -8,759,540 GBP2023-12-31
    Officer
    icon of calendar 2015-01-12 ~ now
    IIF 17 - Director → ME
  • 4
    BANSOLS 106 LIMITED - 2017-09-15
    F.O. LEISURE HOLDINGS LIMITED - 2017-09-18
    icon of address 12 North Bar, Banbury, England
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -393,690 GBP2021-04-30
    Officer
    icon of calendar 2017-08-01 ~ dissolved
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2017-08-01 ~ dissolved
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
  • 5
    icon of address 12 North Bar, Banbury, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -44,194 GBP2020-09-30
    Officer
    icon of calendar 2017-09-20 ~ dissolved
    IIF 41 - Director → ME
  • 6
    icon of address 12 North Bar, Banbury, England
    Active Corporate (2 parents)
    Equity (Company account)
    10 GBP2025-05-31
    Officer
    icon of calendar 2022-04-22 ~ now
    IIF 21 - Director → ME
  • 7
    icon of address 12 North Bar, Banbury, Oxfordshire, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-04-25 ~ now
    IIF 32 - Director → ME
  • 8
    icon of address 12 North Bar, Banbury, England
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-06-30
    Officer
    icon of calendar 2022-04-01 ~ now
    IIF 19 - Director → ME
  • 9
    icon of address 12 North Bar, Banbury, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -98,298 GBP2024-04-30
    Officer
    icon of calendar 2021-04-20 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2021-07-01 ~ now
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Right to appoint or remove directorsOE
  • 10
    ONLINE POSTAL COMMUNICATIONS LIMITED - 2013-08-20
    icon of address 31a Corsham Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-11-02 ~ dissolved
    IIF 52 - Director → ME
  • 11
    icon of address 12 North Bar, Banbury, Oxfordshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2021-09-01 ~ dissolved
    IIF 42 - Director → ME
  • 12
    BANSOLS THIRTY-NINE LIMITED - 2008-02-25
    icon of address Spring Farm, Stackyard Green, Monks Eleigh, Suffolk
    Active Corporate (2 parents)
    Equity (Company account)
    -2,236,866 GBP2023-12-31
    Officer
    icon of calendar 2008-02-01 ~ now
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ now
    IIF 15 - Ownership of shares – 75% or moreOE
  • 13
    icon of address Spring Farm, Stackyard Green, Monks Eleigh, Ipswich
    Active Corporate (3 parents)
    Equity (Company account)
    4,912,410 GBP2023-12-31
    Officer
    icon of calendar 2007-10-01 ~ now
    IIF 36 - Director → ME
  • 14
    icon of address 12 North Bar, Banbury, Oxfordshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -16,107 GBP2024-03-31
    Officer
    icon of calendar 2017-03-31 ~ now
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2018-01-02 ~ now
    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
  • 15
    icon of address Academy House, London Road, Camberley, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -152,443 GBP2023-12-31
    Officer
    icon of calendar 2018-01-24 ~ dissolved
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2018-01-24 ~ dissolved
    IIF 12 - Ownership of shares – 75% or moreOE
    IIF 12 - Right to appoint or remove directorsOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
  • 16
    icon of address Spring Farm Stackyard Green, Monks Eleigh, Ipswich, Suffolk, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-05-20 ~ dissolved
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2020-05-20 ~ dissolved
    IIF 13 - Ownership of shares – 75% or moreOE
    IIF 13 - Right to appoint or remove directorsOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
  • 17
    BANSOLS 113 LIMITED - 2018-01-08
    icon of address 12 North Bar, Banbury, England
    Active Corporate (4 parents)
    Equity (Company account)
    -616,600 GBP2024-12-31
    Officer
    icon of calendar 2018-01-05 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2018-01-24 ~ 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
  • 18
    BANSOLS FORTY-TWO LIMITED - 2008-06-25
    icon of address 12 North Bar, Banbury, England
    Active Corporate (2 parents, 1 offspring)
    Profit/Loss (Company account)
    602,386 GBP2022-12-26 ~ 2023-12-31
    Officer
    icon of calendar 2008-08-01 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of shares – 75% or moreOE
  • 19
    icon of address C/o Cosec Direct Ltd, 837 Salisbury House, 29 Finsbury Circus, London, United Kingdom
    Active Corporate (8 parents, 1 offspring)
    Equity (Company account)
    141,903 GBP2024-12-31
    Officer
    icon of calendar 2017-12-22 ~ now
    IIF 39 - Director → ME
  • 20
    icon of address Rockside Farm, Bruichladdich, Isle Of Islay, Argyll, Scotland
    Active Corporate (5 parents, 1 offspring)
    Profit/Loss (Company account)
    1,004,859 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 2007-12-07 ~ now
    IIF 35 - Director → ME
  • 21
    icon of address 12 North Bar, Banbury, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -3,189,520 GBP2024-06-30
    Officer
    icon of calendar 2016-05-18 ~ now
    IIF 28 - Director → ME
  • 22
    BANSOLS EIGHTY-SEVEN LIMITED - 2015-10-28
    icon of address C/o Kirker & Co Centre 645, 2 Old Brompton Road, London
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    -126,513 GBP2017-07-31
    Officer
    icon of calendar 2015-10-01 ~ dissolved
    IIF 44 - Director → ME
  • 23
    icon of address The Shard, 32 London Bridge Street, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -2,080,173 GBP2019-06-30
    Officer
    icon of calendar 2013-01-23 ~ dissolved
    IIF 45 - Director → ME
  • 24
    WJB (455) LIMITED - 1997-06-10
    icon of address Rockside Farm, Bruichladdich, Isle Of Islay, Argyll, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    -813 GBP2024-12-30
    Officer
    icon of calendar 2015-11-27 ~ now
    IIF 38 - Director → ME
  • 25
    BANSOLS SEVENTY-FIVE LIMITED - 2015-06-02
    icon of address 12 North Bar, Banbury, England
    Active Corporate (3 parents)
    Equity (Company account)
    -1,283,036 GBP2024-07-30
    Officer
    icon of calendar 2015-06-04 ~ now
    IIF 26 - Director → ME
  • 26
    icon of address 12 North Bar, Banbury, England
    Active Corporate (4 parents)
    Equity (Company account)
    -46,815 GBP2024-12-29
    Officer
    icon of calendar 2017-11-29 ~ now
    IIF 29 - Director → ME
  • 27
    BANSOLS EIGHTY-FIVE LIMITED - 2015-08-12
    icon of address 12 North Bar, Banbury, England
    Active Corporate (4 parents)
    Equity (Company account)
    2 GBP2024-04-30
    Officer
    icon of calendar 2015-08-12 ~ now
    IIF 20 - Director → ME
  • 28
    BANSOLS SIXTY-EIGHT LIMITED - 2015-03-19
    icon of address 12 North Bar, Banbury, England
    Active Corporate (5 parents)
    Equity (Company account)
    -4,715,355 GBP2023-12-31
    Officer
    icon of calendar 2015-07-08 ~ now
    IIF 24 - Director → ME
  • 29
    icon of address 12 North Bar, Banbury, Oxfordshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2025-03-31
    Officer
    icon of calendar 2020-09-30 ~ now
    IIF 34 - Director → ME
  • 30
    BANSOLS SIXTY-NINE LIMITED - 2014-05-12
    icon of address 12 North Bar, Banbury, England
    Active Corporate (3 parents)
    Equity (Company account)
    -86,353 GBP2024-12-31
    Officer
    icon of calendar 2014-05-06 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
  • 31
    icon of address 12 North Bar, Banbury, Oxfordshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-04-22 ~ now
    IIF 33 - Director → ME
  • 32
    BANSOLS FORTY-FIVE LIMITED - 2020-12-11
    icon of address 12 North Bar, Banbury, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    icon of calendar 2009-01-28 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2021-03-01 ~ now
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
Ceased 12
  • 1
    icon of address 12 North Bar, Banbury, England
    Active Corporate (2 parents)
    Equity (Company account)
    10 GBP2025-05-31
    Person with significant control
    icon of calendar 2022-04-22 ~ 2022-04-22
    IIF 6 - Ownership of voting rights - 75% or more OE
    IIF 6 - Right to appoint or remove directors OE
    IIF 6 - Ownership of shares – 75% or more OE
  • 2
    icon of address 12 North Bar, Banbury, Oxfordshire, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2021-11-01 ~ 2021-11-02
    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
  • 3
    icon of address Spring Farm, Stackyard Green, Monks Eleigh, Ipswich
    Active Corporate (3 parents)
    Equity (Company account)
    4,912,410 GBP2023-12-31
    Person with significant control
    icon of calendar 2016-06-30 ~ 2020-02-04
    IIF 14 - Ownership of shares – 75% or more OE
  • 4
    CONTINENTAL BAKEHOUSE LIMITED - 1997-02-20
    icon of address Seton House Warwick Technology Park, Gallows Hill, Warwick
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-03-01 ~ 2008-01-07
    IIF 49 - Director → ME
  • 5
    BANSOLS FORTY-TWO LIMITED - 2008-06-25
    icon of address 12 North Bar, Banbury, England
    Active Corporate (2 parents, 1 offspring)
    Profit/Loss (Company account)
    602,386 GBP2022-12-26 ~ 2023-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2025-03-05
    IIF 4 - Ownership of voting rights - 75% or more OE
    IIF 4 - Ownership of shares – 75% or more OE
    IIF 4 - Right to appoint or remove directors OE
  • 6
    icon of address 12 North Bar, Banbury, England
    Active Corporate (3 parents)
    Equity (Company account)
    339,626 GBP2024-12-29
    Officer
    icon of calendar 2009-12-22 ~ 2019-01-01
    IIF 46 - Director → ME
  • 7
    BANSOLS NINETY-SEVEN LIMITED - 2016-07-11
    icon of address 12 North Bar, Banbury, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    icon of calendar 2016-07-11 ~ 2016-07-11
    IIF 43 - Director → ME
  • 8
    BANSOLS FORTY-NINE LIMITED - 2009-11-30
    icon of address 12 North Bar, Banbury, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-12-01 ~ 2019-01-01
    IIF 47 - Director → ME
  • 9
    icon of address 12 North Bar, Banbury, Oxfordshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2025-03-31
    Person with significant control
    icon of calendar 2020-09-30 ~ 2020-12-07
    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
  • 10
    icon of address Wise Geary Solicitors, The Courtyard Chapel Lane, Bodicote, Banbury, Oxfordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-08-07 ~ 2014-08-08
    IIF 54 - LLP Designated Member → ME
  • 11
    icon of address C/o Cosec Direct Ltd, 837 Salisbury House, 29 Finsbury Circus, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2006-09-06 ~ 2007-04-18
    IIF 53 - Director → ME
  • 12
    MEATCUT (U.K.) LIMITED - 1991-01-15
    DANISH PRIME (UK) LIMITED - 2002-08-06
    icon of address Danish Crown 57 Stanley Road, Whitefield, Manchester, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    276,169 GBP2020-03-31
    Officer
    icon of calendar 1995-09-01 ~ 2007-08-30
    IIF 50 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.