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 Ian John Pritchett

    Related profiles found in government register
  • Mr Ian John Pritchett
    British born in March 1963

    Resident in England

    Registered addresses and corresponding companies
    • Hawthorns, Kingston Road, Frilford, Abingdon, OX13 5NX, England

      IIF 1 IIF 2
    • 42 Lytton Road, Barnet, EN5 5BY, United Kingdom

      IIF 3 IIF 4
    • Unit 1c, Eagle Industrial Estate, Church Green, Witney, OX28 4YR, England

      IIF 5
    • Unit 1c, Eagle Industrial Estate, Church Green, Witney, Oxfordshire, OX28 4YR, United Kingdom

      IIF 6
  • Mr Ian John Prichett
    British born in March 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 1c, Eagle Industrial Estate, Church Green, Witney, Oxfordshire, OX28 4YR, United Kingdom

      IIF 7
  • Pritchett, Ian John
    British director born in March 1963

    Resident in Uk

    Registered addresses and corresponding companies
    • Hampstead Farm, Binfield Heath, Henley-on-thames, RG9 4LG, United Kingdom

      IIF 8
  • Pritchett, Ian John
    British managing director born in March 1963

    Resident in Uk

    Registered addresses and corresponding companies
    • Hampstead Farm, Binfield Heath, Henley-on-thames, RG9 4LG, United Kingdom

      IIF 9
  • Pritchett, Ian John
    British retail supplies born in March 1963

    Resident in Uk

    Registered addresses and corresponding companies
    • Hampstead Farm, Binfield Heath, Henley-on-thames, RG9 4LG, United Kingdom

      IIF 10
  • Pritchett, Ian John
    British company director born in March 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Greencore Construction, The Innovation Centre, Culham Science Centre, Abingdon, Oxfordshire, OX14 3DB, United Kingdom

      IIF 11
    • 10, Hatford, Faringdon, Oxfordshire, SN7 8JF, England

      IIF 12
    • Unit 1c, Eagle Industrial Estate, Church Green, Witney, Oxfordshire, OX28 4YR, United Kingdom

      IIF 13
  • Pritchett, Ian John
    British director born in March 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 126, Milton Park, Milton Park Milton, Abingdon, Oxfordshire, OX14 4SA, United Kingdom

      IIF 14
    • Unit 126, Milton Park, Abingdon, Oxfordshire, OX14 4SA

      IIF 15
    • Unit 126, Milton Park, Milton, Abingdon, OX14 4SA

      IIF 16
    • 42 Lytton Road, Barnet, EN5 5BY, United Kingdom

      IIF 17 IIF 18 IIF 19
    • Unit 1 Bicester Park, Charbridge Way, Bicester, OX26 4SS

      IIF 22
    • Unit 1, Bicester Park, Charbridge Way, Bicester, OX26 4SS, United Kingdom

      IIF 23 IIF 24 IIF 25
    • Unit 1 Bicester Park, Charbridge Way, Bicester, Oxfordshire, OX26 4SS, United Kingdom

      IIF 26
    • C/o Twm Solicitors Llp, 65 Woodbridge Road, Guildford, Surrey, GU1 4RD, England

      IIF 27
    • 2 West Street, Henley On Thames, Oxfordshire, RG9 2DU, United Kingdom

      IIF 28
    • Unit 126, Milton Park, Abingdon, Oxfordshire, OX14 4SA

      IIF 29
    • Abbey House, 1650 Arlington Business Park, Theale, Reading, RG7 4SA, England

      IIF 30 IIF 31
    • Abbey House, 1650 Arlington Business Park, Theale, RG7 4SA, England

      IIF 32 IIF 33
  • Pritchett, Ian John
    British managing director born in March 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 126, Milton Park, Abingdon, Oxfordshire, OX14 4SA, United Kingdom

      IIF 34
child relation
Offspring entities and appointments
Active 18
  • 1
    42 Lytton Road, Barnet, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -12,874 GBP2023-05-31
    Officer
    2017-05-18 ~ now
    IIF 20 - director → ME
  • 2
    Unit 1 Bicester Park, Charbridge Way, Bicester, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    300 GBP2021-05-31
    Officer
    2020-04-28 ~ now
    IIF 24 - director → ME
  • 3
    42 Lytton Road, Barnet, United Kingdom
    Dissolved corporate (3 parents)
    Equity (Company account)
    100 GBP2018-06-30
    Officer
    2017-06-05 ~ dissolved
    IIF 19 - director → ME
    Person with significant control
    2017-06-05 ~ dissolved
    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
  • 4
    Unit 1 Bicester Park, Charbridge Way, Bicester, United Kingdom
    Corporate (3 parents)
    Officer
    2024-10-21 ~ now
    IIF 25 - director → ME
  • 5
    Unit 1 Bicester Park, Charbridge Way, Bicester, Oxfordshire, United Kingdom
    Corporate (3 parents)
    Officer
    2024-11-21 ~ now
    IIF 26 - director → ME
  • 6
    Unit 1 Bicester Park, Charbridge Way, Bicester, United Kingdom
    Corporate (3 parents)
    Officer
    2024-10-03 ~ now
    IIF 22 - director → ME
  • 7
    GREENCORE CONSTRUCTION LTD - 2023-09-28
    Unit 1 Bicester Park, Charbridge Way, Bicester, England
    Corporate (7 parents, 5 offsprings)
    Equity (Company account)
    -4,555,864 GBP2021-05-31
    Officer
    2013-10-30 ~ now
    IIF 28 - director → ME
  • 8
    Unit 126 Milton Park, Milton, Abingdon
    Dissolved corporate (1 parent)
    Officer
    2008-11-18 ~ dissolved
    IIF 16 - director → ME
  • 9
    Kingsley House Main Road, Kingsley, Bordon, Hampshire, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2006-02-15 ~ dissolved
    IIF 9 - director → ME
  • 10
    Unit 1 Bicester Park, Charbridge Way, Bicester, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    -631,571 GBP2021-05-31
    Officer
    2013-10-02 ~ now
    IIF 23 - director → ME
  • 11
    Unit 1c Eagle Industrial Estate, Church Green, Witney, Oxfordshire, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -34,049 GBP2023-05-31
    Officer
    2018-05-24 ~ now
    IIF 18 - director → ME
    Person with significant control
    2023-05-01 ~ now
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Right to appoint or remove directorsOE
  • 12
    SSASSY 1 STERT STREET LTD - 2018-04-26
    42 Lytton Road, Barnet, United Kingdom
    Dissolved corporate (4 parents)
    Officer
    2018-04-26 ~ dissolved
    IIF 17 - director → ME
  • 13
    1st Floor, 85 Great Portland Street, Great Portland Street, London, England
    Corporate (3 parents)
    Equity (Company account)
    6,183 GBP2024-04-30
    Officer
    2020-07-23 ~ now
    IIF 12 - director → ME
  • 14
    Abbey House, 1650 Arlington Business Park, Theale, Reading, England
    Dissolved corporate (4 parents)
    Officer
    2018-10-25 ~ dissolved
    IIF 30 - director → ME
  • 15
    Unit 1c Eagle Industrial Estate, Church Green, Witney, Oxfordshire, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2020-10-20 ~ dissolved
    IIF 13 - director → ME
    Person with significant control
    2020-10-20 ~ dissolved
    IIF 6 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 6 - Right to appoint or remove directorsOE
  • 16
    9 SOUTHERN COURT LTD - 2018-02-07
    Unit 1c Eagle Industrial Estate, Church Green, Witney, England
    Corporate (1 parent, 3 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -19,348 GBP2024-04-29
    Officer
    2017-04-18 ~ now
    IIF 32 - director → ME
    Person with significant control
    2017-04-18 ~ now
    IIF 5 - Ownership of shares – More than 50% but less than 75%OE
    IIF 5 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 5 - Right to appoint or remove directorsOE
  • 17
    Unit 1c Eagle Industrial Estate, Church Green, Witney, England
    Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -8,185 GBP2024-04-29
    Officer
    2018-04-30 ~ now
    IIF 31 - director → ME
  • 18
    Company number 06494149
    Non-active corporate
    Officer
    2008-02-05 ~ now
    IIF 29 - director → ME
Ceased 11
  • 1
    AMALGAMATED CAPITAL ENTERPRISES LIMITED - 2014-01-21
    C/o Twm Solicitors Llp, 65 Woodbridge Road, Guildford, Surrey, England
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -164,482 GBP2021-05-31
    Officer
    2020-05-22 ~ 2024-05-10
    IIF 27 - director → ME
  • 2
    SSASSY 1 STERT STREET LTD - 2020-08-14
    10 Northwood Avenue, Purley, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    629 GBP2023-07-31
    Officer
    2018-04-27 ~ 2020-07-23
    IIF 33 - director → ME
  • 3
    GREENCORE CONSTRUCTION LTD - 2023-09-28
    Unit 1 Bicester Park, Charbridge Way, Bicester, England
    Corporate (7 parents, 5 offsprings)
    Equity (Company account)
    -4,555,864 GBP2021-05-31
    Person with significant control
    2016-04-06 ~ 2022-01-27
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 4
    LIMETEC LIMITED - 2015-07-20
    LIME TECHNOLOGY LIMITED - 2014-11-25
    LIME TECHNOLOGY (UK) LIMITED - 2003-05-16
    James Cowper Kreston, 2 Chawlwy Park, Cumnor Hill, Oxford
    Dissolved corporate (1 parent)
    Officer
    2002-11-07 ~ 2013-07-23
    IIF 34 - director → ME
  • 5
    HEMCRETE PROJECTS LIMITED - 2014-11-25
    HEMP CONSTRUCTION LTD - 2010-02-05
    James Cowper Kreston, 2 Chawley Park, Cumnor Hill, Oxford
    Dissolved corporate
    Officer
    2010-01-26 ~ 2013-08-19
    IIF 15 - director → ME
  • 6
    FRIARS 608 LIMITED - 2009-06-29
    92 London Street, Reading, Berkshire
    Dissolved corporate (2 parents)
    Officer
    2009-06-22 ~ 2013-07-23
    IIF 14 - director → ME
  • 7
    Unit 1 Bicester Park, Charbridge Way, Bicester, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    -631,571 GBP2021-05-31
    Person with significant control
    2016-10-01 ~ 2018-10-15
    IIF 1 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
  • 8
    JLA SHELF LIMITED - 2018-07-19
    SSASSY SPRINGFIELD LTD - 2018-04-26
    42 Lytton Road, Barnet, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    86,824 GBP2024-04-30
    Officer
    2018-04-13 ~ 2018-04-25
    IIF 21 - director → ME
    Person with significant control
    2018-04-13 ~ 2018-04-24
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 9
    Unit 2 Paddock Road, Caversham, Reading, Berkshire
    Corporate (7 parents)
    Equity (Company account)
    155,697 GBP2023-12-31
    Officer
    2000-07-05 ~ 2007-12-03
    IIF 10 - director → ME
  • 10
    IJP CONSERVATION LIMITED - 2010-01-14
    Unit 2 Paddock Road, Caversham, Reading, Berkshire
    Corporate (6 parents)
    Equity (Company account)
    1,389,170 GBP2023-12-31
    Officer
    2003-03-07 ~ 2009-12-31
    IIF 8 - director → ME
  • 11
    82a James Carter Road, Mildenhall, Bury St. Edmunds, Suffolk, England
    Corporate (3 parents)
    Equity (Company account)
    1,171 GBP2024-02-29
    Officer
    2018-02-16 ~ 2023-09-27
    IIF 11 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.