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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Dyson, James, Sir

    Related profiles found in government register
  • Dyson, James, Sir
    British born in May 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Gresham's School, Cromer Road, Holt, Norfolk, NR25 6EA

      IIF 1
    • Tetbury Hill, Malmesbury, Wiltshire, SN16 0RP

      IIF 2
  • Dyson, James, Sir
    British chairman born in May 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Bath Technology Centre, Tetbury Hill, Malmesbury, Wiltshire, SN16 0RP, United Kingdom

      IIF 3
  • Dyson, James, Sir
    British company director born in May 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Dodington Park, Dodington, Gloucestershire, BS37 6SF

      IIF 4
    • The Estate Office, Cyclone Way, Nocton, Lincoln, LN4 2GR, England

      IIF 5
  • Dyson, James, Sir
    British designer born in May 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Dyson, James, Sir
    British industrial designer born in May 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Weybourne Partners Llp, Tetbury Hill, Malmesbury, Wiltshire, SN16 0RP, England

      IIF 21
    • C/o White Rainbow Limited, Tetbury Hill, Malmesbury, Wiltshire, SN16 0RP, United Kingdom

      IIF 22
  • Dyson, James, Sir
    British inventor born in May 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Dodington Park Estate, Chipping Sodbury, Bristol, South Gloucestershire, BS37 6SF

      IIF 23 IIF 24
  • Dyson, James, Sir
    British inventor / entrepreneur born in May 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Winckworth Sherwood Llp, Minerva House, 5 Montague Close, London, SE1 9BB, England

      IIF 25
  • Dyson, James, Sir
    British inventor/entrepreneur born in May 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Dyson, James, Sir
    born in May 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Dodington Park, Dodington, BS37 6SF

      IIF 34 IIF 35 IIF 36
    • Dodington Park, Dodington, South Gloucestershire, BS37 6SF

      IIF 37
    • Minerva House, 5 Montague Close, London, SE1 9BB, England

      IIF 38
    • Weybourne Partners, C/o Dyson Limited, Tetbury Hill, Malmesbury, Wiltshire, SN16 0RP, United Kingdom

      IIF 39 IIF 40
    • The Dodington Park Estate, Chipping Sodbury, South Gloucestershire, BS37 6SF

      IIF 41
    • Tetbury Hill, Malmesbury, Wiltshire, SN16 9JW, England

      IIF 42 IIF 43 IIF 44
  • Sir James Dyson
    British born in May 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 22 Shad Thames, London, SE1 2YU

      IIF 46
    • The Estate Office, Cyclone Way, Nocton, Lincoln, LN4 2GR, England

      IIF 47
    • 10, Fleet Place, London, EC4M 7QS

      IIF 48
    • C/o Mazars Llp, Tower Bridge House, St Katherines Way, London, E1W 1DD

      IIF 49
    • C/o Winckworth Sherwood Llp, Minerva House, 5 Montague Close, London, SE1 9BB

      IIF 50
    • C/o Winckworth Sherwood Llp, Minerva House, 5 Montague Close, London, SE1 9BB, England

      IIF 51 IIF 52
    • C/o Winckworth Sherwood Llp, Minerva House, 5 Montague Close, London, SE1 9BB, United Kingdom

      IIF 53
    • C/o Winckworth Sherwood Llp, Minerva House, Montague Close, London, SE1 9BB, England

      IIF 54 IIF 55
    • Minerva, House, 5 Montague Close, London, SE1 9BB

      IIF 56 IIF 57 IIF 58
    • Weybourne Partners, C/o Dyson Limited, Tetbury Hill, Malmesbury, Wiltshire, SN16 0RP, United Kingdom

      IIF 59
    • Tetbury Hill, Malmesbury, Wiltshire, SN16 0RP, United Kingdom

      IIF 60 IIF 61
    • Tetbury Hill, Malmesbury, Wiltshire, SN16 9JW, England

      IIF 62 IIF 63 IIF 64
  • James Dyson
    British born in May 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 447, Oxford Street, London, W1C 2PR, United Kingdom

      IIF 69
  • Dyson, James
    British designer born in May 1947

    Registered addresses and corresponding companies
    • Kingsmead Mill, Little Somerford, Chippenham, Wiltshire, SN15 5JN

      IIF 70
  • Sir James Dyson
    British born in May 1947

    Resident in England

    Registered addresses and corresponding companies
    • C/o Winckworth Sherwood Llp, Minerva House, 5 Montague Close, London, SE1 9BB, England

      IIF 71
  • Sir James Dyson
    British born in May 1947

    Registered addresses and corresponding companies
    • 3, Sentosa Gateway, Singapore, Singapore

      IIF 72
  • James Dyson
    British born in May 1947

    Registered addresses and corresponding companies
    • C/o Weybourne Limited, Tetbury Hill, Malmesbury, SN16 9JW, United Kingdom

      IIF 73
child relation
Offspring entities and appointments 55
  • 1
    24 RAY STREET MANAGEMENT LIMITED
    03266368
    80 Coombe Road 1st Floor, 80 Coombe Road, New Malden, Surrey, England
    Active Corporate (16 parents)
    Officer
    2004-12-23 ~ 2011-04-01
    IIF 12 - Director → ME
  • 2
    ATO GRAKAI LLP
    OC437375
    Tetbury Hill, Malmesbury, Wiltshire, England
    Active Corporate (2 parents)
    Officer
    2021-05-12 ~ now
    IIF 43 - LLP Designated Member → ME
    Person with significant control
    2021-05-12 ~ now
    IIF 67 - Ownership of voting rights - 75% or more OE
    IIF 67 - Right to appoint or remove members OE
    IIF 67 - Right to surplus assets - 75% or more OE
  • 3
    ATO MARINE LLP
    OC361122
    Tetbury Hill, Malmesbury, Wiltshire, England
    Active Corporate (6 parents, 1 offspring)
    Officer
    2011-03-31 ~ now
    IIF 42 - LLP Designated Member → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 64 - Right to surplus assets - 75% or more OE
    IIF 64 - Right to appoint or remove members OE
    IIF 64 - Ownership of voting rights - 75% or more OE
  • 4
    ATO MARINE OPERATIONS LLP
    OC361151
    Tetbury Hill, Malmesbury, Wiltshire, England
    Active Corporate (5 parents)
    Officer
    2016-01-19 ~ now
    IIF 45 - LLP Designated Member → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 66 - Ownership of voting rights - 75% or more OE
    IIF 66 - Right to appoint or remove members OE
    IIF 66 - Right to surplus assets - 75% or more OE
  • 5
    BACTON INVESTMENTS LIMITED
    - now 06456722
    INGLEBY (1765) LIMITED
    - 2013-05-10 06456722 06739688... (more)
    Winckworth Sherwood Llp, Minerva House, 5 Montague Close, London
    Dissolved Corporate (8 parents)
    Officer
    2008-02-18 ~ 2010-06-18
    IIF 17 - Director → ME
    2013-05-10 ~ 2014-03-06
    IIF 14 - Director → ME
  • 6
    BATH TECHNOLOGY CENTRE
    05743773
    Tetbury Hill, Malmesbury, Wiltshire
    Dissolved Corporate (7 parents)
    Officer
    2006-03-15 ~ dissolved
    IIF 3 - Director → ME
  • 7
    BEESWAX FARMING LIMITED
    08100598
    Winckworth Sherwood Llp, Minerva House, 5 Montague Close, London
    Dissolved Corporate (9 parents, 1 offspring)
    Officer
    2013-04-05 ~ 2016-10-14
    IIF 21 - Director → ME
  • 8
    BEESWAX HOLDINGS UK LIMITED
    07630126
    Tower Bridge House, St Katharines Way, London
    Dissolved Corporate (3 parents)
    Officer
    2011-05-11 ~ 2013-06-11
    IIF 15 - Director → ME
  • 9
    BLOOMING (JERSEY) LIMITED
    - now FC027519
    BLOOMING HOLDINGS LIMITED
    - 2007-09-20 FC027519
    12 Castle Street, St Helier, Jersey
    Converted / Closed Corporate (8 parents, 2 offsprings)
    Officer
    2007-05-21 ~ 2019-04-05
    IIF 8 - Director → ME
  • 10
    CLEAR CLOUD INVESTMENTS LIMITED
    FC029431
    La Motte Chambers, St Helier, Channel Islands
    Converted / Closed Corporate (2 parents)
    Officer
    2010-02-10 ~ now
    IIF 24 - Director → ME
  • 11
    CONTENT BY TERENCE CONRAN LIMITED
    - now 05275215
    CONTENT BY CONRAN LIMITED - 2015-02-19
    22 Shad Thames, London
    Liquidation Corporate (10 parents)
    Person with significant control
    2016-04-06 ~ now
    IIF 46 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 46 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 12
    COUVERTURE LLP
    OC320536 03639649
    188 Kensington Park Road, Notting Hill, London
    Active Corporate (3 parents)
    Officer
    2006-06-22 ~ 2019-05-08
    IIF 35 - LLP Designated Member → ME
    Person with significant control
    2016-04-06 ~ 2019-05-08
    IIF 54 - Right to surplus assets - More than 25% but not more than 50% OE
    IIF 54 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 13
    DEIRDRE DYSON LLP
    - now OC327015
    FINE CARPETS LLP
    - 2007-04-12 OC327015
    554 Kings Road, Fulham, London
    Dissolved Corporate (2 parents)
    Officer
    2007-03-22 ~ dissolved
    IIF 34 - LLP Designated Member → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 55 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 55 - Right to surplus assets - More than 25% but not more than 50% OE
  • 14
    DODINGTON COMMERCIAL PROPERTIES LIMITED
    - now 08101516
    BEESWAX FARMING (SPICE) LIMITED - 2016-10-31
    Tetbury Hill, Malmesbury, Wiltshire, England
    Dissolved Corporate (12 parents)
    Person with significant control
    2019-05-08 ~ 2021-11-10
    IIF 56 - Right to appoint or remove directors OE
    IIF 56 - Ownership of shares – 75% or more OE
    IIF 56 - Ownership of voting rights - 75% or more OE
  • 15
    DODINGTON PARK MANAGEMENT LLP
    OC355688
    Dodington Park Estate Dodington Park, Dodington, Bristol
    Dissolved Corporate (2 parents)
    Officer
    2010-06-15 ~ dissolved
    IIF 41 - LLP Designated Member → ME
  • 16
    DYSON AUTOMOTIVE RESEARCH AND DEVELOPMENT LIMITED
    11679420
    C/o Interpath Limited, 10 Fleet Place, London
    Liquidation Corporate (9 parents)
    Person with significant control
    2019-05-09 ~ now
    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
  • 17
    DYSON ESTATES LIMITED
    - now 05141577
    EARTHNOTE LIMITED
    - 2004-07-20 05141577
    Tetbury Hill, Malmesbury, Wiltshire
    Active Corporate (18 parents)
    Officer
    2004-07-05 ~ 2010-06-18
    IIF 18 - Director → ME
  • 18
    DYSON EXCHANGE LIMITED
    - now 05128170
    NETGRAIN LIMITED
    - 2004-08-09 05128170
    Tetbury Hill, Malmesbury, Wiltshire
    Active Corporate (19 parents)
    Officer
    2004-07-30 ~ 2009-11-06
    IIF 11 - Director → ME
  • 19
    DYSON FARMING LIMITED
    - now 06970038
    BEESWAX DYSON FARMING LIMITED
    - 2021-03-22 06970038 11914159
    BEESWAX FARMING (RAINBOW) LIMITED
    - 2016-08-12 06970038
    NOCTON DAIRIES LIMITED
    - 2012-07-10 06970038
    The Estate Office Cyclone Way, Nocton, Lincoln, England
    Active Corporate (18 parents, 1 offspring)
    Officer
    2016-10-21 ~ 2019-05-08
    IIF 5 - Director → ME
    2012-06-28 ~ 2014-03-06
    IIF 22 - Director → ME
    Person with significant control
    2019-05-09 ~ now
    IIF 47 - Ownership of shares – More than 50% but less than 75% OE
    IIF 47 - Right to appoint or remove directors OE
    IIF 47 - Ownership of voting rights - 75% or more OE
  • 20
    DYSON INTERNATIONAL LIMITED
    - now 02629413
    DYSON APPLIANCES (HOLDINGS) LIMITED
    - 2004-09-03 02629413
    GARNOVA LIMITED
    - 1991-09-06 02629413
    Tetbury Hill, Malmesbury, Wiltshire
    Active Corporate (21 parents, 1 offspring)
    Officer
    1991-08-29 ~ 2010-06-18
    IIF 7 - Director → ME
  • 21
    DYSON LIMITED
    - now 02627406 03772814
    DYSON APPLIANCES LIMITED
    - 2001-01-02 02627406
    BARLETA LIMITED
    - 1991-09-06 02627406
    Tetbury Hill, Malmesbury, Wiltshire
    Active Corporate (36 parents, 1 offspring)
    Officer
    1991-08-29 ~ 2010-06-18
    IIF 6 - Director → ME
  • 22
    DYSON RESEARCH LIMITED
    - now 01081917
    PROTOTYPES LIMITED
    - 1997-06-23 01081917
    AIRPOWER VACUUM CLEANER COMPANY LIMITED
    - 1981-12-31 01081917
    SOUTH WESTERN TOWN & COUNTRY DEVELOPMENT LIMITED
    - 1979-12-31 01081917
    C/o Interpath Ltd, 10 Fleet Place, London
    Dissolved Corporate (19 parents)
    Officer
    ~ 2010-06-18
    IIF 4 - Director → ME
  • 23
    DYSON SYSTEMS LIMITED
    12195390
    447 Oxford Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Person with significant control
    2019-09-09 ~ dissolved
    IIF 69 - Ownership of shares – 75% or more OE
    IIF 69 - Right to appoint or remove directors OE
    IIF 69 - Ownership of voting rights - 75% or more OE
  • 24
    DYSON TECHNOLOGY LIMITED
    - now 01959090 03772814
    NOTETRY LIMITED
    - 2004-08-09 01959090
    Tetbury Hill, Malmesbury, Wiltshire
    Active Corporate (17 parents)
    Officer
    ~ 2010-06-18
    IIF 20 - Director → ME
  • 25
    DYSON UK GROUP LIMITED
    - now 07086916
    DYSON JAMES GROUP LIMITED
    - 2023-07-07 07086916
    Tetbury Hill, Malmesbury, Wiltshire
    Active Corporate (29 parents, 3 offsprings)
    Officer
    2009-11-26 ~ 2019-05-08
    IIF 16 - Director → ME
    Person with significant control
    2019-05-09 ~ now
    IIF 61 - Right to appoint or remove directors OE
    IIF 61 - Ownership of shares – 75% or more OE
    IIF 61 - Ownership of voting rights - 75% or more OE
  • 26
    DYSON UK HOLDINGS LIMITED - now
    DYSON JAMES LIMITED
    - 2023-07-07 03772814
    DYSON TECHNOLOGY LIMITED
    - 2004-08-09 03772814 01959090
    DYSON LIMITED
    - 2001-01-02 03772814 02627406
    PRECIS (1758) LIMITED
    - 1999-07-14 03772814 00739639... (more)
    Tetbury Hill, Malmesbury, Wiltshire
    Active Corporate (28 parents, 6 offsprings)
    Officer
    1999-06-28 ~ 2010-04-23
    IIF 9 - Director → ME
  • 27
    FUTURE SCREEN PARTNERS 2006 NO.3 LLP
    OC317622 OC317621... (more)
    27/28 Eastcastle Street, London, United Kingdom
    Active Corporate (47 parents)
    Officer
    2006-11-09 ~ 2022-04-06
    IIF 37 - LLP Member → ME
  • 28
    GARBSTORE TRADING LLP
    OC323493
    188 Kensington Park Road, Notting Hill, London
    Active Corporate (3 parents)
    Officer
    2006-10-26 ~ 2007-07-01
    IIF 36 - LLP Designated Member → ME
  • 29
    GRESHAM'S SCHOOL
    05196298
    Gresham's School, Cromer Road, Holt, Norfolk
    Active Corporate (76 parents, 1 offspring)
    Officer
    2017-06-23 ~ now
    IIF 1 - Director → ME
  • 30
    HOLKHAM COMPANY LIMITED
    08445088
    Winckworth Sherwood Llp, Minerva House, 5 Montague Close, London
    Dissolved Corporate (4 parents)
    Officer
    2013-03-14 ~ 2014-03-06
    IIF 33 - Director → ME
  • 31
    HOLKHAM INVESTMENTS LIMITED
    08445102
    Winckworth Sherwood Llp, Minerva House, 5 Montague Close, London
    Dissolved Corporate (4 parents)
    Officer
    2013-03-14 ~ 2014-03-06
    IIF 27 - Director → ME
  • 32
    NEW BEESWAX DYSON FARMING LIMITED
    11914159 06970038
    The Estate Office, Cyclone Way, Nocton, Lincoln, United Kingdom
    Dissolved Corporate (7 parents)
    Person with significant control
    2019-03-29 ~ 2021-11-10
    IIF 50 - Right to appoint or remove directors OE
    IIF 50 - Ownership of shares – More than 50% but less than 75% OE
    IIF 50 - Ownership of voting rights - 75% or more OE
  • 33
    POPULAR STARS LIMITED
    05657748
    Tetbury Hill, Malmesbury, Wiltshire
    Dissolved Corporate (5 parents)
    Officer
    2006-11-10 ~ dissolved
    IIF 19 - Director → ME
  • 34
    PROFRED PARTNERS LLP
    OC315167
    Tetbury Hill, Malmesbury, Wiltshire, England
    Active Corporate (4 parents)
    Officer
    2016-01-19 ~ now
    IIF 44 - LLP Designated Member → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 62 - Right to surplus assets - 75% or more OE
    IIF 62 - Ownership of voting rights - 75% or more OE
    IIF 62 - Right to appoint or remove members OE
  • 35
    SUB COVER INVESTMENTS LIMITED
    FC030390
    La Motte Chambers, St Helier, Jersey
    Converted / Closed Corporate (2 parents)
    Officer
    2011-08-25 ~ now
    IIF 23 - Director → ME
  • 36
    TAMAR FILMS LLP
    OC313276
    Parcels Building, 14 Bird Street, London, United Kingdom
    Active Corporate (138 parents)
    Officer
    2006-11-13 ~ 2024-01-20
    IIF 39 - LLP Member → ME
  • 37
    THE DESIGN MUSEUM
    02325092
    224-238 Kensington High Street, London, England
    Active Corporate (76 parents, 1 offspring)
    Officer
    1997-09-08 ~ 2004-09-14
    IIF 70 - Director → ME
  • 38
    THE JAMES DYSON FOUNDATION
    04601338
    Tetbury Hill, Malmesbury, Wiltshire
    Active Corporate (9 parents, 1 offspring)
    Officer
    2002-11-26 ~ now
    IIF 2 - Director → ME
  • 39
    TURKEY OAK LIMITED
    14479766
    Tetbury Hill, Malmesbury, Wiltshire, England
    Dissolved Corporate (3 parents)
    Officer
    2022-11-11 ~ dissolved
    IIF 13 - Director → ME
  • 40
    TYNE FILMS LLP
    OC313277
    Parcels Building, 14 Bird Street, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    2006-09-26 ~ 2024-01-20
    IIF 40 - LLP Member → ME
    Person with significant control
    2017-01-01 ~ 2024-03-13
    IIF 59 - Right to surplus assets - More than 50% but less than 75% OE
    IIF 59 - Ownership of voting rights - More than 50% but less than 75% OE
  • 41
    WEYBOURNE ATLANTIC INVESTMENTS
    08298848
    Winckworth Sherwood Llp, Minerva House, 5 Montague Close, London
    Dissolved Corporate (4 parents)
    Officer
    2012-11-19 ~ 2014-03-06
    IIF 31 - Director → ME
  • 42
    WEYBOURNE CORPORATE TRUSTEE LIMITED
    11899721
    Tetbury Hill, Malmesbury, Wiltshire, England
    Active Corporate (9 parents, 1 offspring)
    Person with significant control
    2019-03-22 ~ now
    IIF 63 - Ownership of shares – 75% or more OE
    IIF 63 - Ownership of voting rights - 75% or more OE
    IIF 63 - Right to appoint or remove directors OE
  • 43
    WEYBOURNE FINANCE LIMITED
    - now 08445120
    BACTON FINANCE LIMITED
    - 2017-01-13 08445120
    Winckworth Sherwood Llp, Minerva House, 5 Montague Close, London
    Dissolved Corporate (9 parents)
    Officer
    2013-03-14 ~ 2014-03-06
    IIF 29 - Director → ME
    Person with significant control
    2019-05-08 ~ dissolved
    IIF 58 - Ownership of shares – 75% or more OE
    IIF 58 - Right to appoint or remove directors OE
    IIF 58 - Ownership of voting rights - 75% or more OE
  • 44
    WEYBOURNE GROUP LIMITED
    - now 08445070
    HOLKHAM GROUP LIMITED
    - 2017-01-13 08445070
    HOLKHAM ONE LIMITED
    - 2013-07-11 08445070
    10 Fleet Place, London
    Dissolved Corporate (16 parents, 8 offsprings)
    Officer
    2013-03-14 ~ 2019-05-08
    IIF 32 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 48 - Ownership of shares – 75% or more OE
    IIF 48 - Right to appoint or remove directors OE
    IIF 48 - Ownership of voting rights - 75% or more OE
  • 45
    WEYBOURNE HOLDINGS PTE. LTD.
    OE001511
    3 Sentosa Gateway, 098544, Singapore
    Registered Corporate (1 parent)
    Beneficial owner
    2019-01-31 ~ now
    IIF 73 - Ownership of shares - More than 25% OE
    IIF 73 - Right to appoint or remove directors OE
    IIF 73 - Ownership of voting rights - More than 25% OE
  • 46
    WEYBOURNE INVESTMENTS
    08298797 10261228
    C/o Mazars Llp Tower Bridge House, St Katharines Way, London
    Dissolved Corporate (9 parents)
    Officer
    2012-11-19 ~ 2014-03-06
    IIF 26 - Director → ME
  • 47
    WEYBOURNE INVESTMENTS HOLDINGS
    08298779
    C/o Mazars Llp Tower Bridge House, St Katherines Way, London
    Dissolved Corporate (16 parents, 2 offsprings)
    Officer
    2012-11-19 ~ 2017-10-19
    IIF 28 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 49 - Ownership of voting rights - 75% or more OE
    IIF 49 - Ownership of shares – 75% or more OE
    IIF 49 - Right to appoint or remove directors OE
  • 48
    WEYBOURNE INVESTMENTS NOMINEES LIMITED
    11822933
    C/o Winckworth Sherwood Llp Minerva House, 5 Montague Close, London, United Kingdom
    Dissolved Corporate (6 parents)
    Person with significant control
    2019-05-08 ~ dissolved
    IIF 53 - Right to appoint or remove directors OE
    IIF 53 - Ownership of voting rights - 75% or more OE
  • 49
    WEYBOURNE LIMITED
    10260912
    Tetbury Hill, Malmesbury, Wiltshire, England
    Active Corporate (19 parents, 4 offsprings)
    Officer
    2017-01-03 ~ 2017-10-19
    IIF 25 - Director → ME
    Person with significant control
    2016-07-04 ~ 2017-10-31
    IIF 71 - Right to appoint or remove directors OE
    IIF 71 - Ownership of voting rights - 75% or more OE
    2019-05-08 ~ now
    IIF 65 - Right to appoint or remove directors OE
    IIF 65 - Ownership of shares – 75% or more OE
    IIF 65 - Ownership of voting rights - 75% or more OE
  • 50
    WEYBOURNE MANAGEMENT LIMITED
    08445136
    Tetbury Hill, Malmesbury, Wiltshire, England
    Active Corporate (19 parents, 5 offsprings)
    Officer
    2013-03-14 ~ 2019-05-02
    IIF 30 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 68 - Right to appoint or remove directors OE
    IIF 68 - Ownership of shares – 75% or more OE
    IIF 68 - Ownership of voting rights - 75% or more OE
  • 51
    WEYBOURNE NOMINEES LIMITED
    10895743
    C/o Winckworth Sherwood Llp Minerva House, 5 Montague Close, London, England
    Dissolved Corporate (6 parents)
    Person with significant control
    2017-08-02 ~ dissolved
    IIF 52 - Right to appoint or remove directors OE
    IIF 52 - Ownership of shares – 75% or more OE
    IIF 52 - Ownership of voting rights - 75% or more OE
  • 52
    WEYBOURNE PARTNERS LLP
    OC380421
    Winckworth Sherwood Llp, Minerva House, 5 Montague Close, London
    Dissolved Corporate (5 parents)
    Officer
    2012-11-21 ~ dissolved
    IIF 38 - LLP Designated Member → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 57 - Ownership of voting rights - 75% or more OE
    IIF 57 - Right to appoint or remove members OE
  • 53
    WEYBOURNE PROPERTIES LIMITED
    - now 09762531
    HOLKHAM PROPERTIES LIMITED - 2017-01-13
    Tetbury Hill, Malmesbury, Wiltshire, England
    Active Corporate (10 parents)
    Person with significant control
    2019-05-08 ~ 2021-11-10
    IIF 51 - Right to appoint or remove directors OE
    IIF 51 - Ownership of voting rights - 75% or more OE
    IIF 51 - Ownership of shares – 75% or more OE
  • 54
    WEYBOURNE PROPERTIES PTE. LTD
    OE032328
    3 Sentosa Gateway, Singapore, Singapore
    Registered Corporate (1 parent)
    Beneficial owner
    2022-03-25 ~ now
    IIF 72 - Ownership of voting rights - More than 25% OE
    IIF 72 - Right to appoint or remove directors OE
    IIF 72 - Ownership of shares - More than 25% OE
  • 55
    WHITE RAINBOW (JERSEY) LIMITED
    - now FC027855
    WHITE RAINBOW LIMITED
    - 2007-11-05 FC027855
    12 Castle Street, St Helier, Jersey
    Converted / Closed Corporate (3 parents)
    Officer
    2007-10-04 ~ now
    IIF 10 - Director → ME

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.