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

Jenner, Jeffrey Arthur Montague

    Related profiles found in government register
  • Jenner, Jeffrey Arthur Montague
    British director born in January 1978

    Resident in England

    Registered addresses and corresponding companies
    • Pitmaston House, Malvern Road, Worcester, Worcestershire, WR2 4ZG, United Kingdom

      IIF 1
  • Jenner, Jeffrey Montague
    British born in January 1978

    Resident in England

    Registered addresses and corresponding companies
  • Jenner, Jeffery Montague
    British born in January 1978

    Resident in England

    Registered addresses and corresponding companies
    • Cedar House, Bridford, Exeter, Devon, EX6 7GZ, United Kingdom

      IIF 10
    • Cedar House, Bridford, Exeter, EX6 7GZ, England

      IIF 11
    • Cedar House, Bridford, Exeter, EX6 7GZ, United Kingdom

      IIF 12
    • 29, Thorneycroft Lane, Downhead Park, Milton Keynes, MK15 9BB, England

      IIF 13 IIF 14 IIF 15
    • Pitmaston House, Malvern Road, Worcester, WR2 4LL, England

      IIF 19
  • Jenner, Jeffery Montague
    British ceo born in January 1978

    Resident in England

    Registered addresses and corresponding companies
    • Pitmaston House, Pitmaston House, Malvern Road, Worcester, Worcestershire, WR2 4LL, United Kingdom

      IIF 20
  • Jenner, Jeffery Montague
    British company director born in January 1978

    Resident in England

    Registered addresses and corresponding companies
    • Pitmaston House, Malvern Road, Worcester, WR2 4ZG, England

      IIF 21
  • Jenner, Jeffery Montague
    British director born in January 1978

    Resident in England

    Registered addresses and corresponding companies
    • 5, Barnfield Crescent, Exeter, Devon, EX1 1QT

      IIF 22
    • Cedar House, Bridford, Exeter, EX6 7GZ, United Kingdom

      IIF 23
    • 15 Barbourne Terrace, Worcester, WR1 3JR, England

      IIF 24
    • Sunnyside, 15 Barbourne Terrace, Worcester, Worc, WR1 3JR, United Kingdom

      IIF 25
  • Jenner, Jeffery Montague
    British managing director born in January 1978

    Resident in England

    Registered addresses and corresponding companies
    • Pitmaston House, Malvern Road, Worcester, WR2 4ZG, England

      IIF 26
    • Pitmaston House, Malvern Road, Worcester, WR2 4ZG, United Kingdom

      IIF 27
    • Pitmaston House, Malvern Road, Worcester, Worcestershire, WR2 4ZG

      IIF 28
    • Pitmaston House, Malvern Road, Worcester, Worcestershire, WR2 4ZG, United Kingdom

      IIF 29
    • Pitmaston House, Pitmaston House, Malvern Road, Worcester, Worcestershire, WR2 4ZG, United Kingdom

      IIF 30
  • Jenner, Jeffery Montague
    British md born in January 1978

    Resident in England

    Registered addresses and corresponding companies
    • Mcs Nursery, Victoria Park Road, Exeter, EX2 4NU, United Kingdom

      IIF 31
    • 15, Barbourne Terrace, Worcester, Worcestershire, WR1 3JR, United Kingdom

      IIF 32
    • 92, Blakefield Road, Worcester, Worcestershire, WR2 5DP, United Kingdom

      IIF 33
    • Pitmaston House, Malvern Road, Worcester, WR2 4LL, England

      IIF 34
    • Pitmaston House, Malvern Road, Worcester, Worcestershire, WR2 4ZG, Great Britain

      IIF 35
    • Pitmaston House, Malvern Road, Worcester, Worcestershire, WR2 4ZG, United Kingdom

      IIF 36
  • Mr Jeffrey Arthur Montague Jenner
    British born in January 1978

    Resident in England

    Registered addresses and corresponding companies
    • Pitmaston House, Malvern Road, Worcester, WR2 4LL, England

      IIF 37
  • Jenner, Jeffery
    British born in November 1978

    Resident in England

    Registered addresses and corresponding companies
    • 29, Thorneycroft Lane, Downhead Park, Milton Keynes, MK15 9BB, England

      IIF 38
  • Jenner, Jeffery Montague
    British born in January 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Jenner, Jeffery Montague
    British company director born in January 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 29, Thorneycroft Lane, Downhead Park, Milton Keynes, MK15 9BB, England

      IIF 52
  • Jenner, Jeffery Montague
    British director born in January 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Pitmaston House, Malvern Road, Worcester, WR2 4LL, England

      IIF 53 IIF 54
    • Pitmaston House, Malvern Road, Worcester, WR2 4LL, United Kingdom

      IIF 55
    • Pitmaston House, Pitmaston House, Malvern Road, Worcester, WR2 4LL, United Kingdom

      IIF 56
  • Jenner, Jeffery Montague
    British directror born in January 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Pitmaston House, Malvern Road, Worcester, WR2 4LL, United Kingdom

      IIF 57
  • Jenner, Jeffery Montague
    British managing director born in January 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Pitmaston House, Pitmaston House Malvern Road, Worcester, WR2 4LL, England

      IIF 58
  • Jenner, Jeffery Montague
    British md born in January 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Pitmaston House, Malvern Road, Worcester, Worcestershire, WR2 4LL, England

      IIF 59
  • Mr Jeffrey Montague Jenner
    British born in January 1978

    Resident in England

    Registered addresses and corresponding companies
  • Jenner, James William Clutton
    British born in November 1970

    Resident in England

    Registered addresses and corresponding companies
    • 29, Thorneycroft Lane, Downhead Park, Milton Keynes, MK15 9BB, England

      IIF 70
  • Jenner, James William Clutton
    British born in November 1971

    Resident in England

    Registered addresses and corresponding companies
  • Jenner, James William Clutton
    British ceo born in November 1971

    Resident in England

    Registered addresses and corresponding companies
    • Pitmaston House, Pitmaston House Malvern Road, Worcester, WR2 4LL, England

      IIF 107
    • Pitmaston House, Pitmaston House, Malvern Road, Worcester, Worcestershire, WR2 4LL, United Kingdom

      IIF 108
  • Jenner, James William Clutton
    British company director born in November 1971

    Resident in England

    Registered addresses and corresponding companies
    • 29, Thorneycroft Lane, Downhead Park, Milton Keynes, MK15 9BB, England

      IIF 109
  • Jenner, James William Clutton
    British director born in November 1971

    Resident in England

    Registered addresses and corresponding companies
    • 15 Barbourne Terrace, Worcester, WR1 3JR, England

      IIF 110
    • Pitmaston House, Malvern Road, Worcester, WR2 4LL, England

      IIF 111
    • Pitmaston House, Malvern Road, Worcester, WR2 4LL, United Kingdom

      IIF 112 IIF 113 IIF 114
    • Pitmaston House, Malvern Road, Worcester, Worcestershire, WR2 4ZG

      IIF 115
    • Pitmaston House, Malvern Road, Worcester, Worcestershire, WR2 4ZG, United Kingdom

      IIF 116 IIF 117
    • Pitmaston House, Pitmaston House, Malvern Road, Worcester, Worcestershire, WR2 4ZG, United Kingdom

      IIF 118
  • Jenner, James William Clutton
    British managing director born in November 1971

    Resident in England

    Registered addresses and corresponding companies
    • Pitmaston House, Malvern Road, Worcester, WR2 4LL, England

      IIF 119
    • Pitmaston House, Malvern Road, Worcester, WR2 4ZG, England

      IIF 120
    • Pitmaston House, Malvern Road, Worcester, WR2 4ZG, United Kingdom

      IIF 121
    • Pitmaston House, Malvern Road, Worcester, Worcestershire, WR2 4ZG, United Kingdom

      IIF 122
    • Pitmaston House, Pitmaston House, Malvern Road, Worcester, Worcestershire, WR2 4ZG, United Kingdom

      IIF 123 IIF 124
  • Jenner, James William Clutton
    British md born in November 1971

    Resident in England

    Registered addresses and corresponding companies
    • Mcs Nursery, Victoria Park Road, Exeter, EX2 4NU, United Kingdom

      IIF 125
    • 15, Barbourne Terrace, Worcester, Worcestershire, WR1 3JR, United Kingdom

      IIF 126
    • 92, Blakefield Road, Worcester, Worcestershire, WR5 5DP, United Kingdom

      IIF 127
    • Pitmaston House, Malvern Road, Worcester, United Kingdom

      IIF 128
    • Pitmaston House, Malvern Road, Worcester, Worcestershire, WR2 4LL, England

      IIF 129
    • Pitmaston House, Malvern Road, Worcester, Worcestershire, WR2 4ZG

      IIF 130
    • Pitmaston House, Malvern Road, Worcester, Worcestershire, WR2 4ZG, United Kingdom

      IIF 131
    • Pitmaston House, Pitmaston House, Malvern Road, Worcester, Worcestershire, WR2 4ZG, United Kingdom

      IIF 132
  • Jenner, Jeffery
    English managing director born in January 1978

    Resident in England

    Registered addresses and corresponding companies
    • Pitmaston House, Pitmaston House, Malvern Road, Worcester, Worcestershire, WR2 4ZG, United Kingdom

      IIF 133
  • Mr Jeffery Montague Jenner
    British born in January 1978

    Resident in England

    Registered addresses and corresponding companies
    • Pitmaston House, Malvern Road, Worcester, United Kingdom, United Kingdom

      IIF 134
  • Jenner, James
    British born in November 1972

    Resident in England

    Registered addresses and corresponding companies
    • 29, Thorneycroft Lane, Downhead Park, Milton Keynes, MK15 9BB, England

      IIF 135
  • Jenner, Jeffrey
    British director born in January 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Pitmaston House, Malvern Road, Worcester, Worcestershire, WR2 4ZG, United Kingdom

      IIF 136
  • Jenner, Jeffery
    British born in January 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 29, Thorneycroft Lane, Downhead Park, Milton Keynes, MK15 9BB, England

      IIF 137
  • Jenner, Jeffery
    British md born in January 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Pitmaston House, Pitmaston House, Malvern Road, Worcester, Worcestershire, WR2 4ZG, United Kingdom

      IIF 138
  • James William Clutton Jenner
    British born in November 1971

    Resident in England

    Registered addresses and corresponding companies
    • 29, Thorneycroft Lane, Downhead Park, Milton Keynes, MK15 9BB, England

      IIF 139
  • Mr James Jenner
    British born in November 1971

    Resident in England

    Registered addresses and corresponding companies
    • 29, Thorneycroft Lane, Downhead Park, Milton Keynes, MK15 9BB, England

      IIF 140 IIF 141
    • Pitmaston House, Malvern Road, Worcester, Worcestershire, WR2 4ZG, England

      IIF 142
  • Mr James Jenner
    British born in November 1972

    Resident in England

    Registered addresses and corresponding companies
    • Pitmaston House, Malvern Road, Worcester, Worcestershire, WR2 4LL, United Kingdom

      IIF 143
  • Jenner, Jeffery
    British md born in November 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Pitmaston House, Pitmaston House, Malvern Road, Worcester, Worcestershire, WR2 4ZG, United Kingdom

      IIF 144
  • Mr James William Clutton Jenner
    British born in November 1971

    Resident in England

    Registered addresses and corresponding companies
    • 29, Thorneycroft Lane, Downhead Park, Milton Keynes, MK15 9BB, England

      IIF 145 IIF 146 IIF 147
    • Pitmaston House, Malvern Road, Worcester, WR2 4LL, England

      IIF 156 IIF 157 IIF 158
    • Pitmaston House, Malvern Road, Worcester, WR2 4LL, United Kingdom

      IIF 159 IIF 160
    • Pitmaston House, Malvern Road, Worcester, WR2 4ZG

      IIF 161 IIF 162
    • Pitmaston House, Malvern Road, Worcester, Worcestershire, WR2 4LL, England

      IIF 163
    • Pitmaston House, Malvern Road, Worcester, Worcestershire, WR2 4ZG, United Kingdom

      IIF 164 IIF 165
    • Pitmaston House, Pitmaston House Malvern Road, Worcester, WR2 4LL, England

      IIF 166
    • Pitmaston House, Pitmaston House, Malvern Road, Worcester, Worcestershire, WR2 4LL, United Kingdom

      IIF 167
    • Pitmaston House, Pitmaston House, Malvern Road, Worcester, Worcestershire, WR2 4ZG, United Kingdom

      IIF 168 IIF 169
    • Pitmaston House, Pitmaston House, Malvern Road, Worcester, Wr2 4zg, WR2 4ZG, United Kingdom

      IIF 170
  • Jenner, James William Clutton
    British

    Registered addresses and corresponding companies
    • Pitmaston House, Malvern Road, Worcester, WR2 4LL, England

      IIF 171
  • Jenner, James James
    British ceo born in November 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Pitmaston House, Pitmaston House, Malvern Road, Worcester, Worcestershire, WR2 4ZG, United Kingdom

      IIF 172
  • Jenner, James William Clutton
    British born in November 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Jenner, James William Clutton
    British director born in November 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5, Barnfield Crescent, Exeter, Devon, EX1 1QT

      IIF 179
    • Sunnyside, 15 Barbourne Terrace, Worcester, WR1 3JR, United Kingdom

      IIF 180
    • Sunnyside, 15 Barbourne Terrace, Worcester, Worc, WR1 3JR, United Kingdom

      IIF 181
  • Mr Jeffery Montague Jenner
    British born in January 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 29, Thorneycroft Lane, Downhead Park, Milton Keynes, MK15 9BB, United Kingdom

      IIF 182
    • 29, Thorneycroft Lane, Downhead Park, Milton Keynes, MK15 9BB, England

      IIF 183 IIF 184
    • Pitmaston House, Malvern Road, Worcester, WR2 4LL, England

      IIF 185
  • Jenner, James William Clutton

    Registered addresses and corresponding companies
    • 29, Thorneycroft Lane, Downhead Park, Milton Keynes, MK15 9BB, England

      IIF 186
    • Pitmaston House, Malvern Road, Malvern Road, Worcester, Worcestershire, WR2 4ZG, England

      IIF 187
  • Jenner, James

    Registered addresses and corresponding companies
    • 15 Barbourne Terrace, Worcester, WR1 3JR, England

      IIF 188
    • Pitmaston House, Malvern Road, Worcester, WR2 4ZG, United Kingdom

      IIF 189
  • Mr James James Jenner
    British born in November 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Pitmaston House, Pitmaston House, Malvern Road, Worcester, Worcestershire, WR2 4ZG, United Kingdom

      IIF 190
  • Mr James Jenner
    British born in November 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Pitmaston House, Malvern Road, Worcester, WR2 4LL, United Kingdom

      IIF 191
  • Mr James William Clutton Jenner
    British born in November 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 29, Thorneycroft Lane, Downhead Park, Milton Keynes, MK15 9BB, United Kingdom

      IIF 192
    • Pitmaston House, Malvern Road, Worcester, Worcestershire, United Kingdom

      IIF 193
child relation
Offspring entities and appointments 68
  • 1
    1 SOMERS ROAD MANAGEMENT COMPANY LIMITED
    03534924
    29 Thorneycroft Lane, Downhead Park, Milton Keynes, England
    Active Corporate (8 parents)
    Officer
    2000-02-15 ~ now
    IIF 73 - Director → ME
    Person with significant control
    2017-03-22 ~ now
    IIF 154 - Has significant influence or control OE
  • 2
    2J GROUP LTD
    14270677
    29 Thorneycroft Lane, Downhead Park, Milton Keynes, England
    Active Corporate (1 parent, 3 offsprings)
    Officer
    2022-08-02 ~ now
    IIF 84 - Director → ME
    IIF 41 - Director → ME
    Person with significant control
    2022-08-02 ~ now
    IIF 148 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 148 - Right to appoint or remove directors OE
    IIF 148 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 184 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 184 - Right to appoint or remove directors OE
    IIF 184 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    ACLAND ROAD LIMITED
    12406306
    29 Thorneycroft Lane, Downhead Park, Milton Keynes, England
    Active Corporate (2 parents)
    Officer
    2020-01-15 ~ now
    IIF 94 - Director → ME
    IIF 13 - Director → ME
  • 4
    BASKERVILLE DEVELOPMENTS LIMITED
    09644777
    Pitmaston House, Malvern Road, Worcester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2015-06-17 ~ dissolved
    IIF 27 - Director → ME
    IIF 121 - Director → ME
  • 5
    BAXTER WILLIAMS LIMITED
    10377295
    8th Floor, 1 Temple Row, Birmingham
    Liquidation Corporate (3 parents)
    Officer
    2016-09-15 ~ 2016-09-15
    IIF 117 - Director → ME
    IIF 136 - Director → ME
  • 6
    BLOCK SPACE DEVELOPMENTS LIMITED
    12407184
    Kineton House 31, Horse Fair, Banbury, Oxfordshire, United Kingdom
    Active Corporate (4 parents)
    Officer
    2020-01-16 ~ 2024-12-03
    IIF 54 - Director → ME
    Person with significant control
    2020-01-16 ~ 2024-12-03
    IIF 185 - Right to appoint or remove directors OE
    IIF 185 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 185 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 7
    BLOCKWORKS GROUP LTD
    - now 08427894
    WOODSIDE HERITAGE LTD
    - 2016-06-13 08427894
    29 Thorneycroft Lane, Downhead Park, Milton Keynes, England
    Active Corporate (2 parents, 14 offsprings)
    Officer
    2013-03-04 ~ now
    IIF 176 - Director → ME
    IIF 137 - Director → ME
    Person with significant control
    2017-03-01 ~ 2023-10-24
    IIF 162 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 162 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF 162 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
    IIF 162 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF 162 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 162 - Has significant influence or control as a member of a firm OE
    IIF 162 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
    IIF 162 - Right to appoint or remove directors as a member of a firm OE
  • 8
    BLOCKYARD LIMITED
    10442054
    29 Thorneycroft Lane, Downhead Park, Milton Keynes, England
    Active Corporate (3 parents)
    Officer
    2016-11-30 ~ now
    IIF 104 - Director → ME
    2016-10-24 ~ now
    IIF 45 - Director → ME
    Person with significant control
    2022-05-20 ~ now
    IIF 66 - Right to appoint or remove directors OE
    IIF 66 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 66 - Ownership of shares – More than 25% but not more than 50% OE
    2016-10-24 ~ 2016-10-24
    IIF 134 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 134 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 134 - Right to appoint or remove directors OE
    IIF 134 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF 134 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF 134 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
    IIF 134 - Has significant influence or control as a member of a firm OE
    IIF 134 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
  • 9
    BROAD STREET KIDDERMINSTER LIMITED
    11048530
    Pitmaston House Pitmaston House, Malvern Road, Worcester, Worcestershire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-11-06 ~ dissolved
    IIF 108 - Director → ME
    IIF 20 - Director → ME
    Person with significant control
    2017-11-06 ~ dissolved
    IIF 167 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF 167 - Has significant influence or control as a member of a firm OE
    IIF 167 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
    IIF 167 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 167 - Has significant influence or control over the trustees of a trust OE
    IIF 167 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
    IIF 167 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF 167 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 167 - Right to appoint or remove directors OE
  • 10
    CARDREW SCHOOL HOLDING LIMITED
    15218863
    29 Thorneycroft Lane, Downhead Park, Milton Keynes, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    2023-10-18 ~ now
    IIF 50 - Director → ME
    IIF 101 - Director → ME
  • 11
    CARDREW SCHOOL LTD
    15004135
    29 Thorneycroft Lane, Downhead Park, Milton Keynes, England
    Active Corporate (2 parents)
    Officer
    2023-07-14 ~ now
    IIF 9 - Director → ME
    IIF 70 - Director → ME
  • 12
    CARDREW SCHOOL OPERATIONS LIMITED
    15236052
    29 Thorneycroft Lane, Downhead Park, Milton Keynes, England
    Active Corporate (2 parents)
    Officer
    2023-10-25 ~ now
    IIF 43 - Director → ME
    IIF 71 - Director → ME
  • 13
    CATHERINE STREET CHESTERFIELD LIMITED
    11757049
    Pitmaston House, Malvern Road, Worcester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2019-01-09 ~ dissolved
    IIF 55 - Director → ME
    IIF 113 - Director → ME
    Person with significant control
    2019-01-09 ~ dissolved
    IIF 191 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 191 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 14
    CENTRAL & SOUTHERN CONSTRUCTION LTD
    08941962
    5 Barnfield Crescent, Exeter, Devon
    Dissolved Corporate (1 parent)
    Officer
    2014-03-17 ~ dissolved
    IIF 179 - Director → ME
    IIF 22 - Director → ME
  • 15
    CENTRAL & SOUTHERN HOMES LTD
    12617058
    29 Thorneycroft Lane, Downhead Park, Milton Keynes, England
    Active Corporate (1 parent)
    Officer
    2020-05-21 ~ now
    IIF 72 - Director → ME
    IIF 47 - Director → ME
    Person with significant control
    2020-05-21 ~ now
    IIF 183 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 183 - Right to appoint or remove directors OE
    IIF 183 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 139 - Right to appoint or remove directors OE
    IIF 139 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 139 - Ownership of shares – More than 25% but not more than 50% OE
  • 16
    CLIFF GARDENS LIMITED
    10809802
    29 Thorneycroft Lane, Downhead Park, Milton Keynes, England
    Active Corporate (2 parents)
    Officer
    2017-06-08 ~ now
    IIF 88 - Director → ME
    IIF 15 - Director → ME
    Person with significant control
    2017-06-08 ~ 2022-05-20
    IIF 160 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF 160 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
    IIF 160 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 160 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 160 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
    IIF 160 - Has significant influence or control as a member of a firm OE
    IIF 160 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF 160 - Right to appoint or remove directors OE
  • 17
    CLIFTON ROAD EXETER 1 LIMITED
    13536711 13979816
    29 Thorneycroft Lane, Downhead Park, Milton Keynes, England
    Active Corporate (2 parents)
    Officer
    2021-07-29 ~ now
    IIF 44 - Director → ME
    IIF 97 - Director → ME
  • 18
    CLIFTON ROAD EXETER 2 LIMITED
    13979816 13536711
    29 Thorneycroft Lane, Downhead Park, Milton Keynes, England
    Active Corporate (2 parents)
    Officer
    2022-03-16 ~ now
    IIF 95 - Director → ME
    IIF 42 - Director → ME
  • 19
    DENMARK ROAD GLOUCESTER LIMITED
    11714639
    Pitmaston House, Malvern Road, Worcester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-12-06 ~ dissolved
    IIF 57 - Director → ME
    IIF 114 - Director → ME
  • 20
    DWELLING SPACE LTD
    08427983
    29 Thorneycroft Lane, Downhead Park, Milton Keynes, England
    Active Corporate (1 parent)
    Officer
    2013-03-04 ~ now
    IIF 175 - Director → ME
    IIF 17 - Director → ME
    Person with significant control
    2017-03-01 ~ now
    IIF 153 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 153 - Right to appoint or remove directors OE
    IIF 153 - Ownership of shares – More than 25% but not more than 50% OE
    2022-05-20 ~ now
    IIF 61 - Right to appoint or remove directors OE
    IIF 61 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 61 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 21
    ELDON LODGE HOUSING LIMITED
    10444500
    Pitmaston House Pitmaston House, Malvern Road, Worcester, Worcestershire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2016-12-01 ~ dissolved
    IIF 133 - Director → ME
    2016-12-13 ~ dissolved
    IIF 118 - Director → ME
    2016-12-01 ~ 2019-10-24
    IIF 123 - Director → ME
    2016-10-25 ~ 2016-10-25
    IIF 132 - Director → ME
    IIF 144 - Director → ME
    Person with significant control
    2016-10-25 ~ 2022-05-20
    IIF 169 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
    IIF 169 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 169 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF 169 - Right to appoint or remove directors OE
    IIF 169 - Has significant influence or control as a member of a firm OE
    IIF 169 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 169 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF 169 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
  • 22
    EVESHAM STREET DEVELOPMENT LIMITED
    11018504
    29 Thorneycroft Lane, Downhead Park, Milton Keynes, England
    Active Corporate (2 parents)
    Officer
    2017-10-18 ~ now
    IIF 40 - Director → ME
    IIF 135 - Director → ME
    Person with significant control
    2017-10-18 ~ 2022-05-20
    IIF 143 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF 143 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF 143 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 143 - Has significant influence or control as a member of a firm OE
    IIF 143 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
    IIF 143 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
    IIF 143 - Right to appoint or remove directors OE
    IIF 143 - Ownership of shares – More than 25% but not more than 50% OE
  • 23
    EXETER CITY CAR PARKING LIMITED
    10144321
    29 Thorneycroft Lane, Downhead Park, Milton Keynes, England
    Active Corporate (1 parent)
    Officer
    2016-04-25 ~ now
    IIF 87 - Director → ME
    IIF 38 - Director → ME
    Person with significant control
    2022-05-20 ~ now
    IIF 65 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 65 - Right to appoint or remove directors OE
    IIF 65 - Ownership of voting rights - More than 25% but not more than 50% OE
    2017-04-01 ~ now
    IIF 152 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF 152 - Has significant influence or control as a member of a firm OE
    IIF 152 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
    IIF 152 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
    IIF 152 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 152 - Right to appoint or remove directors OE
    IIF 152 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 152 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trust OE
  • 24
    FAIRVIEW (NEW BUILDS) LIMITED
    13988689
    29 Thorneycroft Lane, Downhead Park, Milton Keynes, England
    Active Corporate (2 parents)
    Officer
    2022-03-19 ~ now
    IIF 85 - Director → ME
    IIF 5 - Director → ME
  • 25
    FAIRVIEW (ROWAN) LIMITED
    13980031
    29 Thorneycroft Lane, Downhead Park, Milton Keynes, England
    Active Corporate (2 parents)
    Officer
    2022-03-16 ~ now
    IIF 6 - Director → ME
    IIF 90 - Director → ME
  • 26
    FAIRVIEW BODMIN LIMITED
    13719439
    29 Thorneycroft Lane, Downhead Park, Milton Keynes, England
    Active Corporate (2 parents)
    Officer
    2021-11-02 ~ now
    IIF 102 - Director → ME
    IIF 46 - Director → ME
  • 27
    FAIRVIEW BODMIN NEW BUILDS LIMITED
    15185830
    29 Thorneycroft Lane, Downhead Park, Milton Keynes, England
    Active Corporate (2 parents)
    Officer
    2023-10-04 ~ now
    IIF 99 - Director → ME
    IIF 48 - Director → ME
  • 28
    FAIRVIEW HOUSE DEVELOPMENTS LIMITED
    12393299
    29 Thorneycroft Lane, Downhead Park, Milton Keynes, England
    Active Corporate (1 parent, 4 offsprings)
    Officer
    2020-01-09 ~ now
    IIF 3 - Director → ME
    IIF 80 - Director → ME
    Person with significant control
    2022-05-20 ~ now
    IIF 64 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 64 - Right to appoint or remove directors OE
    IIF 64 - Ownership of voting rights - More than 25% but not more than 50% OE
    2020-01-09 ~ now
    IIF 140 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
  • 29
    FRIARS WALK EXETER 1 LIMITED
    13620337
    Pitmaston House, Malvern Road, Worcester, England
    Dissolved Corporate (3 parents)
    Officer
    2021-09-14 ~ dissolved
    IIF 111 - Director → ME
    IIF 53 - Director → ME
  • 30
    FROG STREET DEVELOPMENTS LIMITED
    11622270
    29 Thorneycroft Lane, Downhead Park, Milton Keynes, England
    Active Corporate (2 parents)
    Officer
    2018-10-15 ~ now
    IIF 16 - Director → ME
    IIF 91 - Director → ME
  • 31
    HAREFIELD ROAD COVENTRY LIMITED
    11714724
    Pitmaston House Pitmaston House, Malvern Road, Worcester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-12-06 ~ dissolved
    IIF 112 - Director → ME
    IIF 56 - Director → ME
  • 32
    HARESFIELD HOUSE LIMITED
    09758757
    Pitmaston House, Malvern Road, Worcester, Worcestershire
    Dissolved Corporate (2 parents)
    Officer
    2015-09-02 ~ 2015-09-30
    IIF 36 - Director → ME
    2016-12-01 ~ 2021-09-30
    IIF 119 - Director → ME
    2016-12-13 ~ dissolved
    IIF 115 - Director → ME
    2016-12-01 ~ dissolved
    IIF 28 - Director → ME
    2016-09-05 ~ 2016-09-05
    IIF 130 - Director → ME
    2016-03-01 ~ 2016-09-02
    IIF 35 - Director → ME
    2015-09-02 ~ 2016-09-02
    IIF 131 - Director → ME
  • 33
    HAWTHORN COTTAGE NURSERY LIMITED
    09825512
    Pitmaston House Pitmaston House, Malvern Road, Worcester, Worcestershire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2015-10-15 ~ dissolved
    IIF 127 - Director → ME
    IIF 33 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 168 - Right to appoint or remove directors OE
    IIF 168 - Has significant influence or control as a member of a firm OE
    IIF 168 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
    IIF 168 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 168 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF 168 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF 168 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 168 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
  • 34
    HEATH END ROAD LIMITED
    11907959
    Pitmaston House, Malvern Road, Worcester, England
    Dissolved Corporate (2 parents)
    Officer
    2019-03-27 ~ dissolved
    IIF 26 - Director → ME
    IIF 120 - Director → ME
  • 35
    HESDIN DRIVEWAYS LIMITED
    13709367
    29 Thorneycroft Lane, Downhead Park, Milton Keynes, England
    Active Corporate (1 parent)
    Officer
    2021-10-28 ~ now
    IIF 96 - Director → ME
    Person with significant control
    2021-10-28 ~ now
    IIF 150 - Right to appoint or remove directors OE
    IIF 150 - Ownership of voting rights - 75% or more OE
  • 36
    HESDIN ESTATE LIMITED
    - now 14047553
    HESDIN HOLIDAYS LIMITED
    - 2024-03-08 14047553
    29 Thorneycroft Lane, Downhead Park, Milton Keynes, England
    Active Corporate (2 parents)
    Officer
    2022-04-14 ~ now
    IIF 86 - Director → ME
  • 37
    HESDIN HALL LIMITED
    - now 12075397
    LONGLEAT GEORGIAN FARMHOUSE LIMITED
    - 2021-05-12 12075397
    29 Thorneycroft Lane, Downhead Park, Milton Keynes, England
    Active Corporate (2 parents)
    Officer
    2019-06-28 ~ now
    IIF 81 - Director → ME
    Person with significant control
    2019-06-28 ~ 2021-06-01
    IIF 142 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 142 - Has significant influence or control as a member of a firm OE
    IIF 142 - Right to appoint or remove directors as a member of a firm OE
    IIF 142 - Ownership of voting rights - 75% or more as a member of a firm OE
  • 38
    J JENNER CONSTRUCTION LIMITED
    09286672
    Pitmaston House, Malvern Road, Worcester, England
    Dissolved Corporate (1 parent)
    Officer
    2014-10-29 ~ dissolved
    IIF 110 - Director → ME
    IIF 24 - Director → ME
    2014-10-29 ~ dissolved
    IIF 188 - Secretary → ME
    Person with significant control
    2016-10-01 ~ dissolved
    IIF 193 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
    IIF 193 - Has significant influence or control as a member of a firm OE
    IIF 193 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF 193 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
    IIF 193 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 193 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 193 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF 193 - Right to appoint or remove directors OE
  • 39
    J4 DEVELOPMENTS LIMITED
    04295635
    29 Thorneycroft Lane, Downhead Park, Milton Keynes, England
    Active Corporate (7 parents)
    Officer
    2010-10-01 ~ 2021-10-26
    IIF 21 - Director → ME
    2010-10-01 ~ now
    IIF 177 - Director → ME
    2010-11-10 ~ now
    IIF 186 - Secretary → ME
    Person with significant control
    2016-12-01 ~ 2021-10-26
    IIF 161 - Has significant influence or control OE
    IIF 161 - Has significant influence or control as a member of a firm OE
    IIF 161 - Has significant influence or control over the trustees of a trust OE
  • 40
    KINDERKARE DAY NURSERIES LTD
    - now 05008797
    HAWTHORN COTTAGE NURSERY SCHOOL LTD
    - 2007-08-16 05008797
    29 Thorneycroft Lane, Downhead Park, Milton Keynes, England
    Active Corporate (1 parent)
    Officer
    2004-01-07 ~ now
    IIF 106 - Director → ME
    IIF 10 - Director → ME
    2004-01-07 ~ now
    IIF 187 - Secretary → ME
    Person with significant control
    2022-05-20 ~ now
    IIF 60 - Right to appoint or remove directors OE
    IIF 60 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 60 - Ownership of voting rights - More than 25% but not more than 50% OE
    2017-01-01 ~ now
    IIF 151 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 151 - Right to appoint or remove directors OE
    IIF 151 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 41
    LADY AVA TOWER LTD
    16066445
    29 Thorneycroft Lane, Downhead Park, Milton Keynes, England
    Active Corporate (2 parents)
    Officer
    2024-11-07 ~ now
    IIF 83 - Director → ME
  • 42
    LONDON ROAD NURSERY SCHOOL LTD
    04673675
    29 Thorneycroft Lane, Downhead Park, Milton Keynes, England
    Active Corporate (1 parent)
    Officer
    2003-02-21 ~ now
    IIF 19 - Director → ME
    IIF 103 - Director → ME
    2003-02-21 ~ now
    IIF 171 - Secretary → ME
    Person with significant control
    2017-02-01 ~ now
    IIF 145 - Right to appoint or remove directors OE
    IIF 145 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 145 - Ownership of voting rights - More than 25% but not more than 50% OE
    2022-05-20 ~ now
    IIF 68 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 68 - Right to appoint or remove directors OE
    IIF 68 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 43
    MAGDALEN COURT SCHOOL LTD
    07443971
    Pitmaston House, Malvern Road, Worcester, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2010-11-18 ~ dissolved
    IIF 180 - Director → ME
    IIF 23 - Director → ME
    Person with significant control
    2016-11-01 ~ dissolved
    IIF 159 - Right to appoint or remove directors as a member of a firm OE
    IIF 159 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
    IIF 159 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
    IIF 159 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 159 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF 159 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 159 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF 159 - Has significant influence or control as a member of a firm OE
  • 44
    MCS HOUSE LIMITED
    14070427
    29 Thorneycroft Lane, Downhead Park, Milton Keynes, England
    Active Corporate (2 parents)
    Officer
    2022-04-26 ~ now
    IIF 82 - Director → ME
    IIF 49 - Director → ME
  • 45
    MCS NURSERY LIMITED
    09825471
    Pitmaston House, Malvern Road, Worcester, England
    Dissolved Corporate (1 parent)
    Officer
    2015-10-15 ~ dissolved
    IIF 125 - Director → ME
    IIF 31 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 158 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 158 - Right to appoint or remove directors OE
    IIF 158 - Has significant influence or control as a member of a firm OE
    IIF 158 - Right to appoint or remove directors as a member of a firm OE
    IIF 158 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
    IIF 158 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF 158 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
    IIF 158 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 158 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF 158 - Ownership of shares – More than 25% but not more than 50% OE
  • 46
    MCS OPERATIONS LIMITED
    16721396
    29 Thorneycroft Lane, Downhead Park, Milton Keynes, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-09-16 ~ now
    IIF 39 - Director → ME
    IIF 173 - Director → ME
    Person with significant control
    2025-09-16 ~ now
    IIF 182 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 182 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 192 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 192 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 47
    MIDIL LIMITED
    11024193
    Pitmaston House, Malvern Road, Worcester, Worcestershire, England
    Dissolved Corporate (1 parent)
    Officer
    2017-10-20 ~ dissolved
    IIF 59 - Director → ME
    IIF 129 - Director → ME
    Person with significant control
    2017-10-20 ~ dissolved
    IIF 163 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
    IIF 163 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF 163 - Right to appoint or remove directors OE
    IIF 163 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF 163 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 163 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 163 - Has significant influence or control as a member of a firm OE
    IIF 163 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
  • 48
    MOJI3 LIMITED
    09411238
    29 Thorneycroft Lane, Downhead Park, Milton Keynes, England
    Dissolved Corporate (2 parents)
    Officer
    2015-01-28 ~ dissolved
    IIF 11 - Director → ME
    IIF 105 - Director → ME
    2015-01-28 ~ dissolved
    IIF 189 - Secretary → ME
    Person with significant control
    2017-01-01 ~ dissolved
    IIF 170 - Right to appoint or remove directors OE
    IIF 170 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
    IIF 170 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 170 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
    IIF 170 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 170 - Has significant influence or control as a member of a firm OE
    IIF 170 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF 170 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trust OE
  • 49
    MOOR HOUSE HEREFORD LIMITED
    10492532
    29 Thorneycroft Lane, Downhead Park, Milton Keynes, England
    Active Corporate (2 parents)
    Officer
    2016-11-23 ~ 2016-11-23
    IIF 1 - Director → ME
    2016-12-01 ~ now
    IIF 18 - Director → ME
    IIF 77 - Director → ME
    2016-11-23 ~ 2016-11-23
    IIF 116 - Director → ME
    Person with significant control
    2016-11-23 ~ 2023-11-23
    IIF 164 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 164 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 164 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
    IIF 164 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
    IIF 164 - Right to appoint or remove directors as a member of a firm OE
    IIF 164 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF 164 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 164 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF 164 - Right to appoint or remove directors OE
  • 50
    NEWCOMBES CREDITON (BUNGALOW) LIMITED
    14013274
    29 Thorneycroft Lane, Downhead Park, Milton Keynes, England
    Active Corporate (2 parents)
    Officer
    2022-03-30 ~ now
    IIF 78 - Director → ME
    IIF 7 - Director → ME
  • 51
    NEWCOMBES CREDITON (NEW BUILDS) LIMITED
    14549567
    29 Thorneycroft Lane, Downhead Park, Milton Keynes, England
    Active Corporate (2 parents)
    Officer
    2022-12-19 ~ now
    IIF 76 - Director → ME
    IIF 8 - Director → ME
  • 52
    NEWCOMBES CREDITON HOUSE LIMITED
    15186098
    29 Thorneycroft Lane, Downhead Park, Milton Keynes, England
    Dissolved Corporate (2 parents)
    Officer
    2023-10-04 ~ dissolved
    IIF 109 - Director → ME
    IIF 52 - Director → ME
  • 53
    NEWCOMBES CREDITON LIMITED
    13746766
    29 Thorneycroft Lane, Downhead Park, Milton Keynes, England
    Active Corporate (1 parent, 4 offsprings)
    Officer
    2021-11-16 ~ now
    IIF 79 - Director → ME
    IIF 51 - Director → ME
    Person with significant control
    2022-05-20 ~ now
    IIF 63 - Right to appoint or remove directors OE
    IIF 63 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 63 - Ownership of shares – More than 25% but not more than 50% OE
    2021-11-16 ~ now
    IIF 146 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 146 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 146 - Right to appoint or remove directors OE
  • 54
    NEWCOMBES CREDITON MANAGEMENT COMPANY LIMITED
    14730340
    29 Thorneycroft Lane, Downhead Park, Milton Keynes, England
    Active Corporate (2 parents)
    Officer
    2023-03-14 ~ now
    IIF 98 - Director → ME
    IIF 4 - Director → ME
    Person with significant control
    2023-03-14 ~ 2023-05-16
    IIF 69 - Ownership of voting rights - 75% or more OE
  • 55
    PARTNER AI LIMITED
    16303750
    29 Thorneycroft Lane, Downhead Park, Milton Keynes, England
    Active Corporate (1 parent)
    Officer
    2025-03-10 ~ now
    IIF 93 - Director → ME
    Person with significant control
    2025-03-10 ~ now
    IIF 147 - Ownership of voting rights - 75% or more OE
    IIF 147 - Right to appoint or remove directors OE
    IIF 147 - Ownership of shares – 75% or more OE
  • 56
    PINBROOK HOUSE LIMITED
    07259065
    29 Thorneycroft Lane, Downhead Park, Milton Keynes, England
    Active Corporate (3 parents)
    Officer
    2010-05-19 ~ now
    IIF 12 - Director → ME
    IIF 178 - Director → ME
    Person with significant control
    2017-05-01 ~ now
    IIF 155 - Has significant influence or control as a member of a firm OE
    IIF 155 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF 155 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 155 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 155 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF 155 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
    IIF 155 - Right to appoint or remove directors OE
    IIF 155 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
    2022-05-20 ~ now
    IIF 62 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 62 - Right to appoint or remove directors OE
    IIF 62 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 57
    PITMASTON APARTMENTS LTD
    08846772
    29 Thorneycroft Lane, Downhead Park, Milton Keynes, England
    Active Corporate (1 parent, 1 offspring)
    Officer
    2014-01-15 ~ now
    IIF 174 - Director → ME
    Person with significant control
    2017-01-01 ~ now
    IIF 156 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
    IIF 156 - Right to appoint or remove directors OE
    IIF 156 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF 156 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 156 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 156 - Right to appoint or remove directors as a member of a firm OE
    IIF 156 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 156 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
    IIF 156 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trust OE
  • 58
    PITMASTON APARTMENTS MANAGEMENT COMPANY LIMITED
    16370121
    29 Thorneycroft Lane, Downhead Park, Milton Keynes, England
    Active Corporate (1 parent)
    Officer
    2025-04-07 ~ now
    IIF 100 - Director → ME
    Person with significant control
    2025-04-07 ~ now
    IIF 157 - Ownership of voting rights - 75% or more OE
    IIF 157 - Right to appoint or remove directors OE
  • 59
    PORTLAND HOUSE MALVERN LIMITED
    10359802
    Pitmaston House Pitmaston House, Malvern Road, Worcester, Worcestershire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2016-12-01 ~ dissolved
    IIF 124 - Director → ME
    2016-09-05 ~ 2016-09-05
    IIF 138 - Director → ME
    2016-12-01 ~ dissolved
    IIF 30 - Director → ME
    2016-09-05 ~ 2016-09-05
    IIF 172 - Director → ME
    Person with significant control
    2016-09-05 ~ dissolved
    IIF 190 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trust OE
    IIF 190 - Has significant influence or control as a member of a firm OE
    IIF 190 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 190 - Ownership of shares – More than 50% but less than 75% as a member of a firm OE
    IIF 190 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trust OE
    IIF 190 - Ownership of voting rights - More than 50% but less than 75% as a member of a firm OE
    IIF 190 - Ownership of shares – More than 50% but less than 75% OE
    IIF 190 - Right to appoint or remove directors as a member of a firm OE
  • 60
    ST LEONARDS HOMES LIMITED
    09646750
    Pitmaston House, Malvern Road, Worcester, Worcestershire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2015-06-18 ~ dissolved
    IIF 29 - Director → ME
    IIF 122 - Director → ME
  • 61
    SUNNYSIDE NURSERY LIMITED
    09825447
    Pitmaston House, Malvern Road, Worcester, Worcestershire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2015-10-15 ~ dissolved
    IIF 32 - Director → ME
    IIF 126 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 165 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 165 - Has significant influence or control as a member of a firm OE
    IIF 165 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
    IIF 165 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF 165 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 165 - Right to appoint or remove directors OE
  • 62
    THE GLOBE EXETER LIMITED
    12393326
    29 Thorneycroft Lane, Downhead Park, Milton Keynes, England
    Active Corporate (1 parent, 3 offsprings)
    Officer
    2020-01-09 ~ now
    IIF 92 - Director → ME
    IIF 2 - Director → ME
    Person with significant control
    2020-01-09 ~ now
    IIF 141 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 141 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 141 - Right to appoint or remove directors OE
    2022-05-20 ~ now
    IIF 67 - Right to appoint or remove directors OE
    IIF 67 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 67 - Ownership of shares – More than 25% but not more than 50% OE
  • 63
    THORNE HOUSE YEOVIL LIMITED
    11579378
    29 Thorneycroft Lane, Downhead Park, Milton Keynes, England
    Active Corporate (2 parents)
    Officer
    2018-09-20 ~ now
    IIF 14 - Director → ME
    IIF 75 - Director → ME
  • 64
    THOULSTONE BARNS LIMITED
    - now 12709001
    THOULSTONE GRANARY BARNS LTD
    - 2021-07-28 12709001
    29 Thorneycroft Lane, Downhead Park, Milton Keynes, England
    Active Corporate (2 parents)
    Officer
    2020-07-01 ~ now
    IIF 74 - Director → ME
  • 65
    THOULSTONE FARM LIMITED
    11896877
    29 Thorneycroft Lane, Downhead Park, Milton Keynes, England
    Active Corporate (1 parent, 4 offsprings)
    Officer
    2019-03-21 ~ now
    IIF 89 - Director → ME
    Person with significant control
    2019-03-21 ~ now
    IIF 149 - Ownership of shares – 75% or more OE
    IIF 149 - Ownership of voting rights - 75% or more OE
    IIF 149 - Right to appoint or remove directors OE
  • 66
    TILLEY BEAR ROSIE LIMITED
    08546212 09761586
    Sunnyside, 15 Barbourne Terrace, Worcester, Worc
    Dissolved Corporate (2 parents)
    Officer
    2013-05-28 ~ dissolved
    IIF 181 - Director → ME
    IIF 25 - Director → ME
  • 67
    TILLEY BEAR ROSIE LIMITED
    09761586 08546212
    Pitmaston House, Malvern Road, Worcester, England
    Dissolved Corporate (1 parent)
    Officer
    2015-09-03 ~ dissolved
    IIF 34 - Director → ME
    2015-09-03 ~ 2015-09-30
    IIF 128 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 37 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 37 - Has significant influence or control over the trustees of a trust OE
    IIF 37 - Right to appoint or remove directors OE
    IIF 37 - Has significant influence or control as a member of a firm OE
    IIF 37 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 37 - Right to appoint or remove directors as a member of a firm OE
    IIF 37 - Ownership of voting rights - 75% or more OE
    IIF 37 - Ownership of shares – 75% or more OE
    IIF 37 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 37 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 37 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
  • 68
    WSM BRISTOL ROAD LOWER LIMITED
    10812092
    Pitmaston House, Pitmaston House Malvern Road, Worcester, England
    Dissolved Corporate (1 parent)
    Officer
    2017-06-09 ~ dissolved
    IIF 58 - Director → ME
    IIF 107 - Director → ME
    Person with significant control
    2017-06-09 ~ dissolved
    IIF 166 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
    IIF 166 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
    IIF 166 - Right to appoint or remove directors OE
    IIF 166 - Has significant influence or control as a member of a firm OE
    IIF 166 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF 166 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 166 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 166 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trust OE

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 5 April 2026 and licensed under the Open Government Licence v3.0.