logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers who have significant controls over the individuals in focus are always inapplicable. The offspring entities and appointments are those entities that the individuals in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Spencer-churchill, Rupert Mark Harold John

    Related profiles found in government register
  • Spencer-churchill, Rupert Mark Harold John
    British builder born in November 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Spencer-churchill, Rupert Mark Harold John
    British director born in November 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ginger Beer Cottage, 31-33 Essington Lane, North Tawton, EX20 2DS, United Kingdom

      IIF 18
    • icon of address Ginger Beer Cottage, 31-33 Essington, North Tawton, Devon, EX20 2DS, United Kingdom

      IIF 19
  • Spencer-churchill, Rupert Mark Harold John
    British house builder born in November 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Apollo House, Mercury Park, Wycombe Lane Wooburn Green, High Wycombe, Buckinghamshire, HP10 0HH, England

      IIF 20 IIF 21 IIF 22
    • icon of address Ginger Beer Cottage, 31-33 Essington, North Tawton, Devon, EX20 2DS, England

      IIF 23
    • icon of address Apollo House, Mercury Park, Wooburn Green, Buckinghamshire, HP10 0HH, England

      IIF 24
  • Spencer-churchill, Rupert Mark Harold John
    British residential developer born in November 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Apollo House, Mercury Park, Wycombe Lane Wooburn Green, High Wycombe, Buckinghamshire, HP10 0HH, England

      IIF 25
  • Spencer Churchill, Rupert Mark Harold John
    British director born in November 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address A4 Livingstone Court, 55 Peel Road, Harrow, HA3 7QT, United Kingdom

      IIF 26
    • icon of address 99 Belgrave Road, London, SW1V 2BH

      IIF 27
    • icon of address 47, Castle Street, Reading, RG1 7SR, England

      IIF 28 IIF 29
    • icon of address Apollo House, Mercury Park, Wooburn Green, Buckinghamshire, HP10 0HH, England

      IIF 30
  • Spencer Churchill, Rupert Mark Harold John
    British property born in November 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 140a, Tachbrook Street, London, SW1V 2NE, England

      IIF 31
  • Spencer Churchill, Rupert Mark Harold John
    British property developer born in November 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Apollo House, Mercury Park, Wycombe Lane Wooburn Green, High Wycombe, Buckinghamshire, HP10 0HH, England

      IIF 32
    • icon of address Apollo House, Mercury Park, Wycombe Lane, Wooburn Green, Buckinghamshire, HP10 0HH, England

      IIF 33
  • Spencer Churchill, Rupert Mark Harold John
    British property devloper born in November 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Apollo House, Mercury Park, Wycombe Lane Wooburn Green, High Wycombe, Buckinghamshire, HP10 0HH, England

      IIF 34
  • Spencer Churchill, Rupert Mark Harold John
    British director born in November 1971

    Registered addresses and corresponding companies
    • icon of address 91 Eaton Terrace, London, SW1W 8TW

      IIF 35
  • Spencer Churchill, Rupert
    British builder born in November 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 30, High Street, Woodstock, Oxfordshire, OX20 1TG, United Kingdom

      IIF 36
  • Spencer Churchill, Rupert Mark Harold John
    British

    Registered addresses and corresponding companies
  • Churchill, Rupert Spencer
    British director born in November 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 47, Castle Street, Reading, RG1 7SR, England

      IIF 39
  • Churchill, Rupert Spencer
    British housebuilder born in November 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Apollo House, Mercury Park, Wooburn Green, Buckinghamshire, HP10 0HH, United Kingdom

      IIF 40
  • Mr Rupert Mark Harold John Spencer Churchill
    British born in November 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address A4 Livingstone Court, 55 Peel Road, Harrow, HA3 7QT, United Kingdom

      IIF 41
  • Mr Rupert Mark Harold John Spencer-churchill
    British born in November 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Apollo House, Mercury Park, Wycombe Lane Wooburn Green, High Wycombe, Buckinghamshire, HP10 0HH

      IIF 42 IIF 43 IIF 44
    • icon of address Ginger Beer Cottage, 31-33 Essington Lane, North Tawton, EX20 2DS, United Kingdom

      IIF 49
    • icon of address Ginger Beer Cottage, 31-33 Essington, North Tawton, Devon, EX20 2DS, United Kingdom

      IIF 50
    • icon of address Apollo House, Mercury Park, Wooburn Green, Buckinghamshire, HP10 0HH

      IIF 51
    • icon of address Apollo House, Mercury Park, Wooburn Green, Buckinghamshire, HP10 0HH, United Kingdom

      IIF 52
    • icon of address Apollo House, Mercury Park, Wycombe Lane, Wooburn Green, Buckinghamshire, HP10 0HH

      IIF 53
  • Mr Rupert Spencer Churchill
    British born in November 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 47, Castle Street, Reading, RG1 7SR, England

      IIF 54
  • Mr Rupert Mark Harold John Spencer Churchill
    British born in September 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 47, Castle Street, Reading, RG1 7SR, England

      IIF 55
child relation
Offspring entities and appointments
Active 7
  • 1
    99 BELGRAVE ROAD RTM COMPANY LIMITED - 2018-09-26
    icon of address 140a Tachbrook Street, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2009-12-04 ~ now
    IIF 31 - Director → ME
  • 2
    icon of address Ginger Beer Cottage, 31-33 Essington Lane, North Tawton, Devon, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2022-09-27 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2022-09-27 ~ now
    IIF 49 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 49 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    icon of address Ginger Beer Cottage, 31-33 Essington, North Tawton, Devon, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2022-11-07 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2022-11-07 ~ now
    IIF 50 - Ownership of shares – 75% or moreOE
    IIF 50 - Ownership of voting rights - 75% or moreOE
    IIF 50 - Right to appoint or remove directorsOE
  • 4
    icon of address Ginger Beer Cottage, 31-33 Essington, North Tawton, Devon, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2023-10-30 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2023-10-30 ~ dissolved
    IIF 41 - Ownership of shares – More than 50% but less than 75%OE
    IIF 41 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 41 - Right to appoint or remove directorsOE
  • 5
    VANDERBILT HOMES TOPCO LIMITED - 2013-11-07
    icon of address Apollo House, Mercury Park, Wooburn Green, Buckinghamshire, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2013-07-05 ~ dissolved
    IIF 24 - Director → ME
  • 6
    VANDERBILT STRATEGIC LIMITED - 2016-12-17
    icon of address Apollo House, Mercury Park, Wooburn Green, Buckinghamshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-08-08 ~ dissolved
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 52 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 52 - Has significant influence or controlOE
  • 7
    VANDERBILT CONTRACTORS LIMITED - 2016-12-20
    icon of address Ginger Beer Cottage, 31-33 Essington, North Tawton, Devon, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2014-01-01 ~ now
    IIF 23 - Director → ME
Ceased 33
  • 1
    icon of address C/o Moreland Estate Management, 5 Sentinel Square, London
    Active Corporate (4 parents)
    Equity (Company account)
    5 GBP2024-05-24
    Officer
    icon of calendar 2003-03-13 ~ 2006-03-31
    IIF 38 - Secretary → ME
  • 2
    icon of address 4 Chipstead Parade, Chipstead, Surrey, England
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    icon of calendar 2014-05-22 ~ 2015-09-08
    IIF 3 - Director → ME
  • 3
    VANDERBILT BEACONSFIELD FINANCE LTD - 2019-07-24
    BEACONSFIELD FINANCE LTD - 2013-10-31
    icon of address Suites 5 & 6 Woodlands Court, Beaconsfield, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2013-10-15 ~ 2018-05-01
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-03-09
    IIF 51 - Has significant influence or control OE
  • 4
    icon of address 1 Court Farm Barns Medcroft Road, Tackley, Kidlington, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-01-31
    Officer
    icon of calendar 2011-01-24 ~ 2012-04-16
    IIF 5 - Director → ME
  • 5
    VANDERBILT DEVELOPMENT FINANCE LTD - 2022-04-12
    VANDERBILT HOMES D LIMITED - 2013-10-02
    icon of address Suites 5 & 6 Woodlands Court, Beaconsfield, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2013-07-05 ~ 2018-03-01
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-03-09
    IIF 46 - Has significant influence or control OE
  • 6
    VANDERBILT THAMES VALLEY LIMITED - 2022-04-12
    VANDERBILT BEACONSFIELD LTD - 2015-11-19
    VANDERBILT HOMES C LIMITED - 2013-10-02
    icon of address Suites 5 & 6 Woodlands Court, Beaconsfield, United Kingdom
    Active Corporate (4 parents, 4 offsprings)
    Officer
    icon of calendar 2013-07-05 ~ 2018-03-01
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-03-09
    IIF 44 - Has significant influence or control OE
  • 7
    VANDERBILT HOMES LIMITED - 2022-04-12
    icon of address Suites 5 & 6 Woodlands Court, Beaconsfield, United Kingdom
    Active Corporate (4 parents, 17 offsprings)
    Officer
    icon of calendar 2004-01-09 ~ 2018-03-01
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-03-09
    IIF 53 - Has significant influence or control OE
  • 8
    VANDERBILT OXFORD LIMITED - 2022-04-12
    PIMCO 2546 LIMITED - 2008-02-15
    icon of address Suites 5 & 6 Woodlands Court, Beaconsfield, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2008-01-14 ~ 2018-03-01
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-03-09
    IIF 42 - Has significant influence or control OE
  • 9
    VANDERBILT SOUTHERN LIMITED - 2022-04-12
    VANDERBILT HOMES CHIPSTEAD LIMITED - 2015-02-21
    VANDERBILT STUDENT LIVING LTD - 2013-01-29
    icon of address Suites 5 & 6 Woodlands Court, Beaconsfield, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2009-08-19 ~ 2018-03-01
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-03-09
    IIF 43 - Has significant influence or control OE
  • 10
    icon of address New Kings Court Tollgate, Chandler's Ford, Eastleigh, Hampshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2022-02-28
    Officer
    icon of calendar 2015-02-04 ~ 2016-09-06
    IIF 11 - Director → ME
  • 11
    icon of address 4th Floor, St James House, St. James Square, Cheltenham, England
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2023-11-30
    Officer
    icon of calendar 2011-05-05 ~ 2012-02-21
    IIF 13 - Director → ME
  • 12
    icon of address C/o Block Management Uk Limited Unit 5, Stour Valley Business Centre, Sudbury, Suffolk, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2016-06-08 ~ 2016-09-06
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2016-06-08 ~ 2018-03-09
    IIF 55 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 13
    icon of address 1 Court Farm Barns Medcroft Road, Tackley, Kidlington, England
    Active Corporate (9 parents)
    Equity (Company account)
    0 GBP2023-10-31
    Officer
    icon of calendar 2014-01-20 ~ 2015-05-29
    IIF 12 - Director → ME
  • 14
    icon of address 294 Banbury Road, Oxford, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-04-30
    Officer
    icon of calendar 2013-04-08 ~ 2014-08-19
    IIF 10 - Director → ME
  • 15
    LYNBURY CRESCENT MANAGEMENT COMPANY LIMITED - 2023-12-18
    icon of address 1 Lynbury Place, 14 South Park Crescent, Gerrards Cross, England
    Active Corporate (10 parents)
    Equity (Company account)
    0 GBP2024-07-31
    Officer
    icon of calendar 2016-07-08 ~ 2016-09-06
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2016-07-08 ~ 2016-09-06
    IIF 54 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 16
    icon of address 145 High Street 145 High Street, Cranleigh, Surrey, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2025-03-31
    Officer
    icon of calendar 2016-03-17 ~ 2016-03-17
    IIF 28 - Director → ME
  • 17
    icon of address 1 Court Farm Barns Medcroft Road, Tackley, Kidlington, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    icon of calendar 2014-07-25 ~ 2016-08-20
    IIF 2 - Director → ME
  • 18
    icon of address C/o Banner Property Services Cock And Rabbit House, The Lee, Great Missenden, Buckinghamshire, England
    Active Corporate (6 parents)
    Equity (Company account)
    0 GBP2023-10-31
    Officer
    icon of calendar 2015-10-01 ~ 2016-09-06
    IIF 16 - Director → ME
  • 19
    icon of address 1 Court Farm Barns Medcroft Road, Tackley, Kidlington, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-10-31
    Officer
    icon of calendar 2012-11-21 ~ 2014-11-27
    IIF 6 - Director → ME
  • 20
    icon of address 1 Court Farm Barns Medcroft Road, Tackley, Kidlington, England
    Active Corporate (4 parents)
    Equity (Company account)
    14 GBP2024-07-31
    Officer
    icon of calendar 2008-07-30 ~ 2010-04-27
    IIF 27 - Director → ME
  • 21
    icon of address 1 Court Farm Barns Medcroft Road, Tackley, Kidlington, England
    Active Corporate (6 parents)
    Equity (Company account)
    0 GBP2024-08-31
    Officer
    icon of calendar 2010-08-12 ~ 2012-09-13
    IIF 8 - Director → ME
  • 22
    icon of address 1 Court Farm Barns Medcroft Road, Tackley, Kidlington, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-08-31
    Officer
    icon of calendar 2010-08-12 ~ 2012-12-21
    IIF 14 - Director → ME
  • 23
    ST LOUIS PROPERTY DEVELOPMENTS LIMITED - 2000-12-19
    icon of address 40 Queen Anne Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-11-25 ~ 2005-10-27
    IIF 35 - Director → ME
    icon of calendar 2000-08-29 ~ 2000-11-23
    IIF 37 - Secretary → ME
  • 24
    icon of address 2 Lyon Close, Abingdon, Oxford, Oxfordshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-11-11 ~ 2014-07-07
    IIF 17 - Director → ME
  • 25
    icon of address 1 Court Farm Barns Medcroft Road, Tackley, Kidlington, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    icon of calendar 2013-12-05 ~ 2014-11-24
    IIF 4 - Director → ME
  • 26
    icon of address The Old Office Tims Boatyard, Timsway, Staines-upon-thames, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2023-10-31
    Officer
    icon of calendar 2015-10-01 ~ 2016-09-06
    IIF 15 - Director → ME
  • 27
    icon of address Thamesbourne Lodge, Station Road, Bourne End, Buckinghamshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2023-11-30
    Officer
    icon of calendar 2015-11-19 ~ 2018-08-16
    IIF 7 - Director → ME
  • 28
    VANDERBILT HOMES B LIMITED - 2013-11-07
    icon of address Ginger Beer Cottage, 31-33 Essington, North Tawton, Devon, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2013-07-05 ~ 2018-05-10
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-03-09
    IIF 47 - Has significant influence or control OE
  • 29
    VANDERBILT CONTRACTORS LIMITED - 2016-12-20
    icon of address Ginger Beer Cottage, 31-33 Essington, North Tawton, Devon, England
    Active Corporate (3 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-03-09
    IIF 45 - Has significant influence or control OE
  • 30
    icon of address Ginger Beer Cottage, 31-33 Essington, North Tawton, Devon, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2014-06-03 ~ 2018-05-10
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-03-09
    IIF 48 - Has significant influence or control OE
  • 31
    icon of address 3 Wheatfield, Wheatfield, Chinnor, Oxfordshire, England
    Active Corporate (1 parent)
    Current Assets (Company account)
    5,541 GBP2024-12-31
    Officer
    icon of calendar 2012-11-08 ~ 2013-09-11
    IIF 1 - Director → ME
  • 32
    icon of address 47 Marylebone Lane, London, England
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2011-02-07 ~ 2012-03-05
    IIF 36 - Director → ME
  • 33
    icon of address New Kings Court Tollgate, Chandler's Ford, Eastleigh, Hampshire
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-04-30
    Officer
    icon of calendar 2014-04-17 ~ 2016-09-06
    IIF 9 - Director → ME

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.