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

Bracewell, Roger Julian Thomas Acland

    Related profiles found in government register
  • Bracewell, Roger Julian Thomas Acland
    British born in November 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Albert Suite , Unit 2 Revolution Park, Buckshaw Avenue, Buckshaw Village, Chorley, Lancashire, PR7 7DW, England

      IIF 1
    • icon of address The Albert Suite Unit 2 Revolution Park, Buckshaw Avenue, Buckshaw Village, Chorley, Lancashire, PR7 7DW, England

      IIF 2 IIF 3 IIF 4
  • Bracewell, Roger Julian Thomas Acland
    British chartered surveyor born in November 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Bracewell, Roger Julian Thomas Acland
    British farmer & surveyor born in November 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ashcrofts Farm Eyes Lane, Bretherton, Lancashire, PR26 9AS

      IIF 13
  • Bracewell, Roger Julian Thomas Acland
    British surveyor born in November 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Albert Suite, Unit 2 Revolution Park, Buckshaw Avenue, Buckshaw Village, Chorley, Lancashire, PR7 7DW, England

      IIF 14
    • icon of address Suite 4, 1 King Street, Manchester, M2 6AW, England

      IIF 15
  • Bracewell, Roger Julian Thomas Acland
    British

    Registered addresses and corresponding companies
    • icon of address The Albert Suite, Unit 2 Revolution Park, Buckshaw Avenue, Buckshaw Village, Chorley, Lancashire, PR7 7DW, England

      IIF 16 IIF 17 IIF 18
    • icon of address Ashcrofts Farm Eyes Lane, Bretherton, Lancashire, PR26 9AS

      IIF 20
  • Bracewell, Roger Julian Thomas Acland
    British land agent

    Registered addresses and corresponding companies
    • icon of address The Albert Suite , Unit 2 Revolution Park, Buckshaw Avenue, Buckshaw Village, Chorley, Lancashire, PR7 7DW, England

      IIF 21
  • Bracewell, Roger Julian Thomas Acland
    British surveyor

    Registered addresses and corresponding companies
    • icon of address The Albert Suite Unit 2 Revolution Park, Buckshaw Avenue, Buckshaw Village, Chorley, Lancashire, PR7 7DW, England

      IIF 22
  • Mr Roger Julian Thomas Acland Bracewell
    British born in November 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Albert Suite , Unit 2 Revolution Park, Buckshaw Avenue, Buckshaw Village, Chorley, Lancashire, PR7 7DW

      IIF 23
    • icon of address The Albert Suite, Unit 2 Revolution Park, Buckshaw Avenue, Buckshaw Village, Chorley, Lancashire, PR7 7DW

      IIF 24 IIF 25
    • icon of address The Barrons, Church Road Tarleton, Preston, Lancashire, PR4 6UP

      IIF 26
  • Bracewell, Thomas
    British chartered surveyor born in March 1923

    Registered addresses and corresponding companies
  • Bracewell, Thomas
    British farmer valuer born in March 1923

    Registered addresses and corresponding companies
    • icon of address Dobsons Farm Liverpool Old Road, Much Hoole, Preston, Lancs, PR4 5JQ

      IIF 31
  • Bracewell, Thomas
    British surveyor born in March 1923

    Registered addresses and corresponding companies
    • icon of address Dobsons Farm Liverpool Old Road, Much Hoole, Preston, Lancs, PR4 5JQ

      IIF 32
  • Bracewell, Thomas
    British

    Registered addresses and corresponding companies
    • icon of address Dobsons Farm Liverpool Old Road, Much Hoole, Preston, Lancs, PR4 5JQ

      IIF 33
  • Large, Andrew James
    British born in August 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Staunton Harold Hall, Melbourne Road, Ashby De La Zouch, Leicestershire, LE65 1RT

      IIF 34
  • Mr Andrew James Large
    British born in August 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Estate Office, Staunton Harold Hall, Ashby De La Zouch, Leicestershire, LE65 1RT, England

      IIF 35
  • Large, Andrew
    British born in August 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Staunton Harold Hall, Melbourne Road Staunton Harold, Ashby De La Zouch, Leicestershire, LE65 1RT

      IIF 36
  • Mr Andrew Large
    British born in August 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Staunton Harold Hall, Melbourne Road Staunton Harold, Ashby De La Zouch, Leicestershire, LE65 1RT

      IIF 37
child relation
Offspring entities and appointments
Active 11
  • 1
    RAPID 2911 LIMITED - 1987-06-09
    icon of address The Albert Suite, Unit 2 Revolution Park, Buckshaw Avenue, Buckshaw Village, Chorley, Lancashire
    Active Corporate (3 parents)
    Equity (Company account)
    1,306,552 GBP2021-01-31
    Officer
    icon of calendar ~ now
    IIF 5 - Director → ME
  • 2
    ALP SURVEYORS LIMITED - 2008-09-19
    icon of address The Estate Office, Staunton Harold Hall, Ashby De La Zouch, Leics
    Active Corporate (2 parents)
    Equity (Company account)
    145,494 GBP2025-01-31
    Officer
    icon of calendar 2007-01-05 ~ now
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 35 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    PEACEABLE LIMITED - 2001-01-10
    icon of address The Albert Suite, Unit 2 Revolution Park, Buckshaw Avenue, Buckshaw Village, Chorley, Lancashire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    3,020,485 GBP2021-04-05
    Officer
    icon of calendar 2000-12-05 ~ dissolved
    IIF 14 - Director → ME
    icon of calendar 2004-01-30 ~ dissolved
    IIF 18 - Secretary → ME
  • 4
    GOLDEN ACRES TRADING LIMITED - 2011-04-21
    GOLDEN ACRES ESTATES LIMITED - 2013-02-07
    GOLDEN ACRES DISTRIBUTION LIMITED - 2007-05-15
    GOLDEN ACRES WHOLESALE LIMITED - 2005-05-23
    CITYPEN LIMITED - 2000-12-27
    icon of address The Albert Suite, Unit 2 Revolution Park, Buckshaw Avenue, Buckshaw Village, Chorley, Lancashire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2000-11-29 ~ now
    IIF 4 - Director → ME
    icon of calendar 2000-12-04 ~ now
    IIF 17 - Secretary → ME
  • 5
    DOWNLINK LIMITED - 2000-12-27
    GOLDEN ACRES GROUP LIMITED - 2013-02-22
    icon of address The Albert Suite, Unit 2 Revolution Park, Buckshaw Avenue, Buckshaw Village, Chorley, Lancashire
    Active Corporate (7 parents, 5 offsprings)
    Officer
    icon of calendar 2000-11-29 ~ now
    IIF 6 - Director → ME
    icon of calendar 2000-12-04 ~ now
    IIF 16 - Secretary → ME
    Person with significant control
    icon of calendar 2016-10-07 ~ now
    IIF 24 - Ownership of shares – 75% or moreOE
  • 6
    GOLDEN ACRES LTD - 2013-02-07
    icon of address The Albert Suite Unit 2 Revolution Park Buckshaw Avenue, Buckshaw Village, Chorley, Lancashire
    Active Corporate (3 parents)
    Officer
    icon of calendar 1997-01-24 ~ now
    IIF 2 - Director → ME
    icon of calendar 1997-01-31 ~ now
    IIF 22 - Secretary → ME
  • 7
    GOLDEN ACRES MILLING LIMITED - 2013-02-07
    RIBBONETTE LIMITED - 2000-12-27
    icon of address The Albert Suite, Unit 2 Revolution Park, Buckshaw Avenue, Buckshaw Village, Chorley, Lancashire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2000-11-29 ~ now
    IIF 3 - Director → ME
    icon of calendar 2000-12-04 ~ now
    IIF 19 - Secretary → ME
  • 8
    icon of address Alexander House Waters Edge Business Park, Campbell Road, Stoke On Trent, Staffordshire
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2014-08-22 ~ dissolved
    IIF 15 - Director → ME
  • 9
    T C SYSTEMS LIMITED - 2003-04-16
    icon of address Staunton Harold Hall, Melbourne Road Staunton Harold, Ashby De La Zouch, Leicestershire
    Active Corporate (2 parents)
    Equity (Company account)
    79,392 GBP2025-03-31
    Officer
    icon of calendar 2024-04-08 ~ now
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2024-04-08 ~ now
    IIF 37 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    icon of address The Albert Suite , Unit 2 Revolution Park, Buckshaw Avenue, Buckshaw Village, Chorley, Lancashire
    Active Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    15,658,304 GBP2024-01-31
    Officer
    icon of calendar ~ now
    IIF 1 - Director → ME
    icon of calendar 1960-11-01 ~ now
    IIF 21 - Secretary → ME
  • 11
    icon of address Rsm Restructuring Advisory Llp, 9th Floor, 3 Hardman Street, Manchester
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2,427,302 GBP2019-03-21
    Officer
    icon of calendar ~ dissolved
    IIF 11 - Director → ME
    icon of calendar 1998-06-04 ~ dissolved
    IIF 20 - Secretary → ME
Ceased 10
  • 1
    RAPID 2911 LIMITED - 1987-06-09
    icon of address The Albert Suite, Unit 2 Revolution Park, Buckshaw Avenue, Buckshaw Village, Chorley, Lancashire
    Active Corporate (3 parents)
    Equity (Company account)
    1,306,552 GBP2021-01-31
    Officer
    icon of calendar ~ 1993-07-28
    IIF 33 - Secretary → ME
    Person with significant control
    icon of calendar 2016-11-22 ~ 2021-08-31
    IIF 25 - Ownership of shares – 75% or more OE
  • 2
    PHLOXTROP LIMITED - 1979-12-31
    icon of address The Albert Suite, Unit 2 Revolution Park, Buckshaw Avenue, Buckshaw Village, Chorley, Lancashire
    Active Corporate (2 parents)
    Equity (Company account)
    147,572 GBP2024-03-31
    Officer
    icon of calendar ~ 1993-07-28
    IIF 32 - Director → ME
  • 3
    HEYSHAM LAND LIMITED - 1999-03-22
    icon of address The Barrons, Church Road Tarleton, Preston, Lancashire
    Active Corporate (3 parents)
    Equity (Company account)
    931,425 GBP2024-01-31
    Officer
    icon of calendar 1997-05-16 ~ 2017-11-01
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2017-05-16 ~ 2017-11-01
    IIF 26 - Ownership of shares – 75% or more OE
  • 4
    icon of address The Albert Suite, Unit 2 Revolution Park, Buckshaw Avenue, Buckshaw Village, Chorley, Lancashire
    Active Corporate (2 parents)
    Equity (Company account)
    1,192,948 GBP2024-12-31
    Officer
    icon of calendar ~ 1993-07-28
    IIF 31 - Director → ME
    icon of calendar ~ 2000-05-01
    IIF 13 - Director → ME
  • 5
    ALEALTO LIMITED - 1983-10-31
    icon of address C/o Everwaste Solutions Ltd, 5 Mitchell Court, Castle Mound Way, Rugby, Warwickshire, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    2 GBP2024-12-31
    Officer
    icon of calendar ~ 1996-06-17
    IIF 7 - Director → ME
  • 6
    icon of address Lancaster House 70-76 Blackburn Street, Radcliffe, Manchester, England
    Active Corporate (3 parents)
    Officer
    icon of calendar ~ 1993-07-28
    IIF 30 - Director → ME
    icon of calendar ~ 2000-05-01
    IIF 9 - Director → ME
  • 7
    icon of address Lancaster House, 70-76 Blackburn Street, Radcliffe, Manchester
    Active Corporate (4 parents)
    Officer
    icon of calendar 1993-06-01 ~ 1993-07-28
    IIF 27 - Director → ME
    icon of calendar 1993-06-01 ~ 2002-01-31
    IIF 8 - Director → ME
  • 8
    icon of address C/o Everwaste Solutions Ltd, Castle Mound Way, Rugby, England
    Active Corporate (3 parents, 1 offspring)
    Profit/Loss (Company account)
    -1,406,369 GBP2023-01-01 ~ 2023-12-31
    Officer
    icon of calendar ~ 1996-06-17
    IIF 10 - Director → ME
  • 9
    icon of address The Albert Suite , Unit 2 Revolution Park, Buckshaw Avenue, Buckshaw Village, Chorley, Lancashire
    Active Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    15,658,304 GBP2024-01-31
    Officer
    icon of calendar ~ 1993-07-28
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2016-10-29 ~ 2021-08-31
    IIF 23 - Ownership of shares – More than 25% but not more than 50% OE
  • 10
    icon of address Rsm Restructuring Advisory Llp, 9th Floor, 3 Hardman Street, Manchester
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2,427,302 GBP2019-03-21
    Officer
    icon of calendar ~ 1993-07-28
    IIF 28 - Director → ME

The content of this website is protected by AgonGuard.

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

Contains public sector information retrieved at 12 November 2025 and licensed under the Open Government Licence v3.0.