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

Mr Rupert Mark Harold John Spencer-churchill

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

    Resident in United Kingdom

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

      IIF 1 IIF 2 IIF 3
    • Ginger Beer Cottage, 31-33 Essington Lane, North Tawton, EX20 2DS, United Kingdom

      IIF 8
    • Ginger Beer Cottage, 31-33 Essington, North Tawton, Devon, EX20 2DS, United Kingdom

      IIF 9
    • Apollo House, Mercury Park, Wooburn Green, Buckinghamshire, HP10 0HH

      IIF 10
    • Apollo House, Mercury Park, Wooburn Green, Buckinghamshire, HP10 0HH, United Kingdom

      IIF 11
    • Apollo House, Mercury Park, Wycombe Lane, Wooburn Green, Buckinghamshire, HP10 0HH

      IIF 12
  • Mr Rupert Mark Harold John Spencer Churchill
    British born in November 1971

    Resident in United Kingdom

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

      IIF 13
  • Mr Rupert Mark Harold John Spencer Churchill
    British born in September 1971

    Resident in England

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

      IIF 14
  • Mr Rupert Spencer Churchill
    British born in November 1971

    Resident in United Kingdom

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

      IIF 15
    • 47, Castle Street, Reading, RG1 7SR, England

      IIF 16
  • Churchill, Rupert Spencer
    British born in November 1971

    Resident in United Kingdom

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

      IIF 17
  • Churchill, Rupert Spencer
    British director born in November 1971

    Resident in United Kingdom

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

      IIF 18
  • Churchill, Rupert Spencer
    British housebuilder born in November 1971

    Resident in United Kingdom

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

      IIF 19
  • Spencer Churchill, Rupert Mark Harold John
    British born in November 1971

    Resident in United Kingdom

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

      IIF 20
  • Spencer Churchill, Rupert Mark Harold John
    British director born in November 1971

    Resident in United Kingdom

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

      IIF 21
    • 99 Belgrave Road, London, SW1V 2BH

      IIF 22
    • 47, Castle Street, Reading, RG1 7SR, England

      IIF 23 IIF 24
    • Apollo House, Mercury Park, Wooburn Green, Buckinghamshire, HP10 0HH, England

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

    Resident in United Kingdom

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

      IIF 26
    • Apollo House, Mercury Park, Wycombe Lane, Wooburn Green, Buckinghamshire, HP10 0HH, England

      IIF 27
  • Spencer Churchill, Rupert Mark Harold John
    British property devloper born in November 1971

    Resident in United Kingdom

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

      IIF 28
  • Spencer-churchill, Rupert Mark Harold John
    British born in November 1971

    Resident in United Kingdom

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

      IIF 29
    • Ginger Beer Cottage, 31-33 Essington, North Tawton, Devon, EX20 2DS, United Kingdom

      IIF 30
  • 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 house builder born in November 1971

    Resident in United Kingdom

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

      IIF 48 IIF 49 IIF 50
    • Ginger Beer Cottage, 31-33 Essington, North Tawton, Devon, EX20 2DS, England

      IIF 51
    • Apollo House, Mercury Park, Wooburn Green, Buckinghamshire, HP10 0HH, England

      IIF 52
  • Spencer-churchill, Rupert Mark Harold John
    British residential developer born in November 1971

    Resident in United Kingdom

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

      IIF 53
  • Spencer Churchill, Rupert
    British builder born in November 1971

    Resident in United Kingdom

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

      IIF 54
  • Spencer Churchill, Rupert Mark Harold John
    British director born in November 1971

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

      IIF 55
  • Spencer Churchill, Rupert Mark Harold John
    British

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 7
  • 1
    99 BELGRAVE ROAD RTM COMPANY LIMITED - 2018-09-26
    140a Tachbrook Street, London, England
    Active Corporate (1 parent)
    Officer
    2009-12-04 ~ now
    IIF 20 - Director → ME
  • 2
    Ginger Beer Cottage, 31-33 Essington Lane, North Tawton, Devon, United Kingdom
    Active Corporate (3 parents)
    Officer
    2022-09-27 ~ now
    IIF 29 - Director → ME
    Person with significant control
    2022-09-27 ~ now
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    Ginger Beer Cottage, 31-33 Essington, North Tawton, Devon, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Officer
    2022-11-07 ~ now
    IIF 30 - Director → ME
    Person with significant control
    2022-11-07 ~ now
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Ownership of shares – 75% or moreOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
  • 4
    Ginger Beer Cottage, 31-33 Essington, North Tawton, Devon, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-06-11 ~ now
    IIF 17 - Director → ME
    Person with significant control
    2025-06-11 ~ now
    IIF 15 - Right to appoint or remove directorsOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Ownership of shares – 75% or moreOE
  • 5
    Ginger Beer Cottage, 31-33 Essington, North Tawton, Devon, England
    Dissolved Corporate (3 parents)
    Officer
    2023-10-30 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    2023-10-30 ~ dissolved
    IIF 13 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 13 - Right to appoint or remove directorsOE
    IIF 13 - Ownership of shares – More than 50% but less than 75%OE
  • 6
    VANDERBILT HOMES TOPCO LIMITED - 2013-11-07
    Apollo House, Mercury Park, Wooburn Green, Buckinghamshire, England
    Dissolved Corporate (4 parents)
    Officer
    2013-07-05 ~ dissolved
    IIF 52 - Director → ME
  • 7
    VANDERBILT STRATEGIC LIMITED - 2016-12-17
    Apollo House, Mercury Park, Wooburn Green, Buckinghamshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2015-08-08 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 11 - Has significant influence or controlOE
Ceased 33
  • 1
    C/o Moreland Estate Management, 5 Sentinel Square, London
    Active Corporate (4 parents)
    Equity (Company account)
    5 GBP2024-05-24
    Officer
    2003-03-13 ~ 2006-03-31
    IIF 57 - Secretary → ME
  • 2
    4 Chipstead Parade, Chipstead, Surrey, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    2014-05-22 ~ 2015-09-08
    IIF 33 - Director → ME
  • 3
    VANDERBILT BEACONSFIELD FINANCE LTD - 2019-07-24
    BEACONSFIELD FINANCE LTD - 2013-10-31
    Suites 5 & 6 Woodlands Court, Beaconsfield, United Kingdom
    Active Corporate (4 parents)
    Officer
    2013-10-15 ~ 2018-05-01
    IIF 25 - Director → ME
    Person with significant control
    2016-04-06 ~ 2018-03-09
    IIF 10 - Has significant influence or control OE
  • 4
    1 Court Farm Barns Medcroft Road, Tackley, Kidlington, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2025-01-31
    Officer
    2011-01-24 ~ 2012-04-16
    IIF 35 - Director → ME
  • 5
    VANDERBILT DEVELOPMENT FINANCE LTD - 2022-04-12
    VANDERBILT HOMES D LIMITED - 2013-10-02
    Suites 5 & 6 Woodlands Court, Beaconsfield, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    2013-07-05 ~ 2018-03-01
    IIF 49 - Director → ME
    Person with significant control
    2016-04-06 ~ 2018-03-09
    IIF 5 - 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
    Suites 5 & 6 Woodlands Court, Beaconsfield, United Kingdom
    Active Corporate (4 parents, 3 offsprings)
    Officer
    2013-07-05 ~ 2018-03-01
    IIF 50 - Director → ME
    Person with significant control
    2016-04-06 ~ 2018-03-09
    IIF 3 - Has significant influence or control OE
  • 7
    VANDERBILT HOMES LIMITED - 2022-04-12
    Suites 5 & 6 Woodlands Court, Beaconsfield, United Kingdom
    Active Corporate (4 parents, 24 offsprings)
    Officer
    2004-01-09 ~ 2018-03-01
    IIF 27 - Director → ME
    Person with significant control
    2016-04-06 ~ 2017-03-09
    IIF 12 - Has significant influence or control OE
  • 8
    VANDERBILT OXFORD LIMITED - 2022-04-12
    PIMCO 2546 LIMITED - 2008-02-15
    Suites 5 & 6 Woodlands Court, Beaconsfield, United Kingdom
    Active Corporate (4 parents)
    Officer
    2008-01-14 ~ 2018-03-01
    IIF 26 - Director → ME
    Person with significant control
    2016-04-06 ~ 2018-03-09
    IIF 1 - 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
    Suites 5 & 6 Woodlands Court, Beaconsfield, United Kingdom
    Active Corporate (4 parents)
    Officer
    2009-08-19 ~ 2018-03-01
    IIF 28 - Director → ME
    Person with significant control
    2016-04-06 ~ 2018-03-09
    IIF 2 - Has significant influence or control OE
  • 10
    New Kings Court Tollgate, Chandler's Ford, Eastleigh, Hampshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2022-02-28
    Officer
    2015-02-04 ~ 2016-09-06
    IIF 41 - Director → ME
  • 11
    4th Floor, St James House, St. James Square, Cheltenham, England
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-11-30
    Officer
    2011-05-05 ~ 2012-02-21
    IIF 43 - Director → ME
  • 12
    C/o Block Management Uk Limited Unit 5, Stour Valley Business Centre, Sudbury, Suffolk, England
    Active Corporate (4 parents)
    Officer
    2016-06-08 ~ 2016-09-06
    IIF 18 - Director → ME
    Person with significant control
    2016-06-08 ~ 2018-03-09
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 13
    1 Court Farm Barns Medcroft Road, Tackley, Kidlington, England
    Active Corporate (9 parents)
    Equity (Company account)
    0 GBP2024-10-31
    Officer
    2014-01-20 ~ 2015-05-29
    IIF 42 - Director → ME
  • 14
    294 Banbury Road, Oxford, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-04-30
    Officer
    2013-04-08 ~ 2014-08-19
    IIF 40 - Director → ME
  • 15
    LYNBURY CRESCENT MANAGEMENT COMPANY LIMITED - 2023-12-18
    1 Lynbury Place, 14 South Park Crescent, Gerrards Cross, England
    Active Corporate (10 parents)
    Equity (Company account)
    0 GBP2024-07-31
    Officer
    2016-07-08 ~ 2016-09-06
    IIF 24 - Director → ME
    Person with significant control
    2016-07-08 ~ 2016-09-06
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 16
    145 High Street 145 High Street, Cranleigh, Surrey, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2025-03-31
    Officer
    2016-03-17 ~ 2016-03-17
    IIF 23 - Director → ME
  • 17
    1 Court Farm Barns Medcroft Road, Tackley, Kidlington, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    2014-07-25 ~ 2016-08-20
    IIF 32 - Director → ME
  • 18
    C/o Banner Property Services Unit 2 Cliveden Office Village, Lancaster Road, High Wycombe, Buckinghamshire, England
    Active Corporate (6 parents)
    Equity (Company account)
    0 GBP2024-10-31
    Officer
    2015-10-01 ~ 2016-09-06
    IIF 46 - Director → ME
  • 19
    1 Court Farm Barns Medcroft Road, Tackley, Kidlington, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-10-31
    Officer
    2012-11-21 ~ 2014-11-27
    IIF 36 - Director → ME
  • 20
    1 Court Farm Barns Medcroft Road, Tackley, Kidlington, England
    Active Corporate (4 parents)
    Equity (Company account)
    14 GBP2024-07-31
    Officer
    2008-07-30 ~ 2010-04-27
    IIF 22 - Director → ME
  • 21
    1 Court Farm Barns Medcroft Road, Tackley, Kidlington, England
    Active Corporate (7 parents)
    Equity (Company account)
    0 GBP2024-08-31
    Officer
    2010-08-12 ~ 2012-09-13
    IIF 38 - Director → ME
  • 22
    1 Court Farm Barns Medcroft Road, Tackley, Kidlington, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-08-31
    Officer
    2010-08-12 ~ 2012-12-21
    IIF 44 - Director → ME
  • 23
    ST LOUIS PROPERTY DEVELOPMENTS LIMITED - 2000-12-19
    40 Queen Anne Street, London
    Dissolved Corporate (2 parents)
    Officer
    2000-11-25 ~ 2005-10-27
    IIF 55 - Director → ME
    2000-08-29 ~ 2000-11-23
    IIF 56 - Secretary → ME
  • 24
    2 Lyon Close, Abingdon, Oxford, Oxfordshire
    Dissolved Corporate (3 parents)
    Officer
    2011-11-11 ~ 2014-07-07
    IIF 47 - Director → ME
  • 25
    1 Court Farm Barns Medcroft Road, Tackley, Kidlington, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    2013-12-05 ~ 2014-11-24
    IIF 34 - Director → ME
  • 26
    The Old Office Tims Boatyard, Timsway, Staines-upon-thames, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2023-10-31
    Officer
    2015-10-01 ~ 2016-09-06
    IIF 45 - Director → ME
  • 27
    Thamesbourne Lodge, Station Road, Bourne End, Buckinghamshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-11-30
    Officer
    2015-11-19 ~ 2018-08-16
    IIF 37 - Director → ME
  • 28
    VANDERBILT HOMES B LIMITED - 2013-11-07
    Ginger Beer Cottage, 31-33 Essington, North Tawton, Devon, England
    Active Corporate (3 parents)
    Officer
    2013-07-05 ~ 2018-05-10
    IIF 48 - Director → ME
    Person with significant control
    2016-04-06 ~ 2018-03-09
    IIF 6 - Has significant influence or control OE
  • 29
    VANDERBILT CONTRACTORS LIMITED - 2016-12-20
    Ginger Beer Cottage, 31-33 Essington, North Tawton, Devon, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    2014-01-01 ~ 2025-05-01
    IIF 51 - Director → ME
    Person with significant control
    2016-04-06 ~ 2018-03-09
    IIF 4 - Has significant influence or control OE
  • 30
    Ginger Beer Cottage, 31-33 Essington, North Tawton, Devon, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    2014-06-03 ~ 2018-05-10
    IIF 53 - Director → ME
    Person with significant control
    2016-04-06 ~ 2018-03-09
    IIF 7 - Has significant influence or control OE
  • 31
    3 Wheatfield, Wheatfield, Chinnor, Oxfordshire, England
    Active Corporate (1 parent)
    Current Assets (Company account)
    5,541 GBP2024-12-31
    Officer
    2012-11-08 ~ 2013-09-11
    IIF 31 - Director → ME
  • 32
    47 Marylebone Lane, London, England
    Liquidation Corporate (1 parent)
    Officer
    2011-02-07 ~ 2012-03-05
    IIF 54 - Director → ME
  • 33
    New Kings Court Tollgate, Chandler's Ford, Eastleigh, Hampshire
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-04-30
    Officer
    2014-04-17 ~ 2016-09-06
    IIF 39 - Director → ME

The content of this website is protected by AgonGuard.

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

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