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

Thistlethwayte (as Trustee Of The Jrt Will Trust), Mark Edward

    Related profiles found in government register
  • Thistlethwayte (as Trustee Of The Jrt Will Trust), Mark Edward
    born in October 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Estate Office, The Southwick Estate, West Street, Fareham, PO17 6EA, United Kingdom

      IIF 1
  • Thistlethwayte, Mark Edward
    born in October 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Estate Office, The Southwick Estate, West Street, Fareham, PO17 6EA, United Kingdom

      IIF 2 IIF 3
    • 2nd Floor, 2 City Place, Beehive Ring Road, Gatwick, West Sussex, RH6 0PA, England

      IIF 4 IIF 5
  • Thistlethwayte, Mark Edward
    British born in October 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • T2 Building, Derby Carriage Works, Litchurch Lane, Derby, DE24 8AD, England

      IIF 6
    • The Estate Office, The Southwick Estate, West Street, Fareham, PO17 6EA, United Kingdom

      IIF 7
    • Unit 3 , Helios 47, Helios Business Park, Isabella Road, Garforth, Leeds, LS25 2DY, England

      IIF 8
    • Fairfield House, East Street, Hambledon, Hampshire, PO7 4RY, United Kingdom

      IIF 9
    • Langwith Road, Langwith Junction, Mansfield, Nottinghamshire, NG20 9SA

      IIF 10 IIF 11
    • Langwith Road, Langwith Junction, Mansfield, Notts, NG20 9SA

      IIF 12
    • Fairfield House, East Street, Hambledon, Waterlooville, Hampshire, PO7 4RY

      IIF 13 IIF 14 IIF 15
    • Fairfield House, East Street, Hambledon, Waterlooville, Hampshire, PO7 4RY, United Kingdom

      IIF 17
    • Fairfield House, East Street, Hambledon, Waterlooville, PO7 4RY, England

      IIF 18
    • Fairfield House, East Street, Waterlooville, PO7 4RY, United Kingdom

      IIF 19 IIF 20 IIF 21
    • Tyak House, Silverthorne Way, Waterlooville, Hampshire, PO7 7XY

      IIF 22 IIF 23
    • Tyak House, Silverthorne Way, Waterlooville, Hampshire, PO7 7XY, England

      IIF 24
    • Tyak House, Silverthorne Way, Waterlooville, Hampshire, PO7 7XY, United Kingdom

      IIF 25 IIF 26 IIF 27
    • 20, Jewry Street, Winchester, Hampshire, SO23 8RZ

      IIF 28
    • 20, Jewry Street, Winchester, Hampshire, SO23 8RZ, England

      IIF 29 IIF 30 IIF 31
    • 20, Jewry Street, Winchester, Hampshire, SO23 8RZ, United Kingdom

      IIF 32 IIF 33 IIF 34
    • 20, Jewry Street, Winchester, Hants, SO23 8RZ, England

      IIF 35
    • 20, Jewry Street, Winchester, SO23 8RZ, United Kingdom

      IIF 36 IIF 37 IIF 38
    • Buckland Capital Partners Ltd, Venta Court, 20 Jewry Street, Winchester, Hampshire, SO23 8RZ, United Kingdom

      IIF 41
    • Buckland Group Limited, Venta Court, 20 Jewry Street, Winchester, SO23 8FE, England

      IIF 42
    • C/o Buckland Group, Venta Court, Unit 3-4, Jewry Street, Winchester, Hampshire, SO23 8FE, United Kingdom

      IIF 43
    • Venta Court, 20 Jewry Street, Winchester, Hampshire, SO23 8RZ, United Kingdom

      IIF 44 IIF 45 IIF 46
    • Venta Court, 20 Jewry Street, Winchester, SO23 8FE, England

      IIF 47 IIF 48 IIF 49
    • 20, Jewry Street, Winchester, Hampshire, SO23 8RZ, United Kingdom

      IIF 50
  • Thistlethwayte, Mark Edward
    British company director born in October 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Estate Office, The Southwick Estate, West Street, Fareham, PO17 6EA, United Kingdom

      IIF 51
    • Fairfield House, East Street, Waterlooville, PO7 4RY, United Kingdom

      IIF 52
    • 20 Jewry Street, Winchester, Hampshire, SO23 8RZ, England

      IIF 53
  • Thistlethwayte, Mark Edward
    British director born in October 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 12b, George Street, Bath, BA1 2EH, United Kingdom

      IIF 54
    • Woodberry House, 2 Woodberry Grove, Finchley, London, N12 0DR, United Kingdom

      IIF 55 IIF 56
    • -, Fairfield House, Hambledon, Hampshire, PO7 4RY

      IIF 57
    • Fairfield House, East Street, Hambledon, Hampshire, PO7 4RY

      IIF 58 IIF 59
    • Unit 3, Helios 47 Helios Business Park, Isabella Road, Garforth, Leeds, LS25 2DY, England

      IIF 60
    • C/o Kirker&co Centre645 2, Old Brompton Road, London, SW7 3DQ

      IIF 61
    • Teal Close, Victoria Business Pa, Netherfield, Nottingham, Nottinghamshire, NG4 2PE

      IIF 62
    • Teal Close, Victoria Business Park, Netherfield, Nottingham, Nottinghamshire, NG4 2PE

      IIF 63
    • Teal Close, Victoria Business Park, Netherfield, Nottingham, NG4 2PE, United Kingdom

      IIF 64
    • Fairfield House, East Street, Hambledon, Waterlooville, Hampshire, PO7 4RY

      IIF 65 IIF 66 IIF 67
    • Fairfield House, East Street, Hambledon, Waterlooville, Hampshire, PO7 4RY, United Kingdom

      IIF 71
    • Fairfield House, East Street, Hambledon, Waterlooville, PO7 4RY, United Kingdom

      IIF 72
    • 20, Jewry Street, Winchester, Hampshire, SO23 8RZ

      IIF 73 IIF 74
    • 20 Jewry Street, Winchester, Hampshire, SO23 8RZ, England

      IIF 75
    • 20, Jewry Street, Winchester, Hampshire, SO23 8RZ, United Kingdom

      IIF 76
    • 20b, Jewry Street, Winchester, Hampshire, SO23 8RZ

      IIF 77
  • Thistlethwayte, Mark Edward
    British investment manager born in October 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Fairfield House, East Street, Hambledon, Waterlooville, Hampshire, PO7 4RY

      IIF 78
  • Thistlethwayte, Mark Edward
    British company director born in October 1964

    Resident in England

    Registered addresses and corresponding companies
    • 20 Jewry Street, Winchester, Hampshire, SO23 8RZ, England

      IIF 79
  • Thistlethwayte, Mark Edward
    British director born in October 1964

    Resident in England

    Registered addresses and corresponding companies
  • Thistlethwayte, Mark Edward
    British chairman born in August 1964

    Resident in England

    Registered addresses and corresponding companies
    • Buckland Capital, 20 Jewry Street, Winchester, SO23 8RZ, England

      IIF 95
  • Thistlethwayte, Mark Edward
    British

    Registered addresses and corresponding companies
    • Fairfield House, East Street, Hambledon, Waterlooville, Hampshire, PO7 4RY

      IIF 96
  • Mark Edward Thistlethwayte
    British born in October 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Buckland Group, Venta Court, Unit 3-4, Jewry Street, Winchester, SO23 8FE, United Kingdom

      IIF 97
  • Mr Mark Edward Thistlethwayte
    British born in October 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Hangar 19, Colerne Industrial Park, Colerne, Chippenham, Wiltshire, SN14 8HT, England

      IIF 98
    • The Estate Office, The Southwick Estate, West Street, Fareham, PO17 6EA, United Kingdom

      IIF 99 IIF 100 IIF 101
    • Woodberry House, 2 Woodberry Grove, Finchley, N12 0DR, United Kingdom

      IIF 102
    • Fairfield House, East Street, Hambledon, PO7 4RY, United Kingdom

      IIF 103
    • Fairfield House, East Street, Waterlooville, PO7 4RY, United Kingdom

      IIF 104
    • 20, Jewry Street, Winchester, Hampshire, SO23 8RZ

      IIF 105 IIF 106
    • 20, Jewry Street, Winchester, Hants, SO23 8RZ

      IIF 107
    • 20, Jewry Street, Winchester, SO23 8RZ, England

      IIF 108
    • 20, Jewry Street, Winchester, SO23 8RZ, United Kingdom

      IIF 109
    • Buckland Capital Partners Ltd, Venta Court, Winchester, SO23 8RZ, United Kingdom

      IIF 110
  • Mark Thistlethwayte
    British born in October 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Fairfield House, East Street, Hambledon, Waterlooville, PO7 4RY, United Kingdom

      IIF 111
    • Fairfield House, East Street, Waterlooville, PO7 4RY, United Kingdom

      IIF 112 IIF 113 IIF 114
    • 20, Jewry Street, Winchester, Hampshire, SO23 8RZ, United Kingdom

      IIF 115
    • Venta Court, 20 Jewry Street, Winchester, Hampshire, SO23 8RZ, United Kingdom

      IIF 116 IIF 117 IIF 118
  • Mr Mark Edward Thistlethwayte
    British born in October 1964

    Resident in England

    Registered addresses and corresponding companies
    • 20 Jewry Street, Jewry Street, Winchester, SO23 8RZ, England

      IIF 119 IIF 120
    • 20, Jewry Street, Winchester, SO23 8RZ, England

      IIF 121 IIF 122
child relation
Offspring entities and appointments 92
  • 1
    180 EAST LIMITED
    08808380
    Venta Court, 20 Jewry Street, Winchester, England
    Active Corporate (7 parents)
    Equity (Company account)
    18,350 GBP2024-12-31
    Officer
    2024-04-05 ~ now
    IIF 49 - Director → ME
  • 2
    ADVANCED DOORS HOLDINGS LIMITED
    07925041
    930 Hedon Road, Hull, East Yorkshire, England
    Dissolved Corporate (6 parents, 1 offspring)
    Person with significant control
    2016-05-08 ~ dissolved
    IIF 121 - Has significant influence or control OE
  • 3
    ADVANCED DOORS LIMITED
    - now 03389579 02744762
    ARROW RAPID ROLL DOORS LIMITED
    - 2020-06-02 03389579
    Unit 1 Park Mill Way, Clayton West, Huddersfield, England
    Active Corporate (14 parents)
    Equity (Company account)
    1,000 GBP2024-09-30
    Person with significant control
    2016-10-01 ~ now
    IIF 120 - Ownership of shares – 75% or more OE
  • 4
    AIRSPACE EXPORT SERVICES (HOLDINGS) LIMITED
    - now 06696273
    TYROLESE (649) LIMITED - 2008-10-30
    35 Newhall Street, Birmingham
    Dissolved Corporate (14 parents)
    Officer
    2008-11-05 ~ dissolved
    IIF 71 - Director → ME
    2008-11-05 ~ 2010-03-12
    IIF 66 - Director → ME
  • 5
    AIRSPACE EXPORT SERVICES LIMITED
    - now 01945190
    EGOQUEST LIMITED - 1985-11-14
    35 Newhall Street, Birmingham
    Dissolved Corporate (14 parents)
    Officer
    2008-11-05 ~ dissolved
    IIF 69 - Director → ME
  • 6
    ALCONEX HOLDINGS LIMITED
    14484630
    20 Jewry Street, Winchester, Hampshire, United Kingdom
    Active Corporate (8 parents, 2 offsprings)
    Officer
    2022-11-15 ~ now
    IIF 32 - Director → ME
  • 7
    ALCONEX INFRASTRUCTURE AND SOLUTIONS LIMITED
    10878406
    Unit 3 , Helios 47 Helios Business Park, Isabella Road, Garforth, Leeds, England
    Active Corporate (14 parents)
    Total liabilities (Company account)
    6,589,141 GBP2022-07-31
    Officer
    2022-12-31 ~ now
    IIF 8 - Director → ME
  • 8
    ARROW INDUSTRIAL GROUP LIMITED
    - now 04410202
    EVER 1773 LIMITED - 2002-10-03
    Unit 1 Park Mill Way, Clayton West, Huddersfield, England
    Active Corporate (21 parents, 1 offspring)
    Officer
    2008-02-14 ~ now
    IIF 15 - Director → ME
    Person with significant control
    2016-10-01 ~ now
    IIF 122 - Ownership of shares – 75% or more OE
  • 9
    ARROW INDUSTRIAL HOLDINGS LIMITED
    - now 06407922
    TYROLESE (630) LIMITED - 2007-12-10
    Unit 1 Park Mill Way, Clayton West, Huddersfield, England
    Active Corporate (17 parents)
    Officer
    2008-02-20 ~ now
    IIF 16 - Director → ME
  • 10
    ARROW INDUSTRIAL LIMITED
    - now 01538683
    ARROW INDUSTRIAL SUPPLY COMPANY LIMITED - 1993-04-28
    BEARING & SEAL SERVICES LIMITED - 1991-05-22
    SALESMOBILE LIMITED - 1981-12-31
    Unit 1 Park Mill Way, Clayton West, Huddersfield, England
    Active Corporate (16 parents)
    Equity (Company account)
    1,000 GBP2024-09-30
    Person with significant control
    2016-10-01 ~ now
    IIF 119 - Ownership of shares – 75% or more OE
  • 11
    BRYMOR GROUP HOLDINGS LIMITED
    - now 14218605
    SHOO996 LTD
    - 2022-07-20 14218605 09043284, 08237567, 07033281... (more)
    Venta Court, 20 Jewry Street, Winchester, England
    Active Corporate (9 parents, 2 offsprings)
    Officer
    2022-07-06 ~ now
    IIF 48 - Director → ME
  • 12
    BRYMOR GROUP SOUTHERN LIMITED
    - now 14214530
    SHOO997 LTD
    - 2022-07-14 14214530 09043284, 08237567, 07033281... (more)
    C/o Kirker&co Centre645 2, Old Brompton Road, London
    Liquidation Corporate (9 parents)
    Officer
    2022-07-04 ~ 2025-06-30
    IIF 61 - Director → ME
  • 13
    BUCKLAND CAPITAL PARTNERS LIMITED
    06431972
    20 Jewry Street, Winchester, Hampshire
    Active Corporate (10 parents)
    Officer
    2007-11-20 ~ now
    IIF 13 - Director → ME
    Person with significant control
    2017-04-05 ~ 2023-09-28
    IIF 106 - Ownership of shares – 75% or more OE
  • 14
    BUCKLAND CONSTRUCTION LIMITED
    15937938
    Venta Court, 20 Jewry Street, Winchester, England
    Active Corporate (5 parents)
    Officer
    2024-09-05 ~ now
    IIF 47 - Director → ME
  • 15
    BUCKLAND DEVELOPMENT LIMITED
    06030455
    20 Jewry Street, Winchester, Hampshire
    Active Corporate (9 parents)
    Officer
    2006-12-15 ~ now
    IIF 14 - Director → ME
    2006-12-15 ~ 2011-12-06
    IIF 96 - Secretary → ME
    Person with significant control
    2016-04-06 ~ 2021-02-19
    IIF 108 - Ownership of shares – 75% or more OE
  • 16
    BUCKLAND GROUP LIMITED
    - now 07115370 14544462
    PORTCHESTER EQUITY LIMITED
    - 2023-10-04 07115370 14544462
    TYROLESE (676) LIMITED
    - 2010-03-26 07115370 07462058, 07087231, 05622097... (more)
    20 Jewry Street, Winchester, Hampshire
    Active Corporate (13 parents, 16 offsprings)
    Officer
    2010-03-12 ~ now
    IIF 28 - Director → ME
    Person with significant control
    2016-05-08 ~ now
    IIF 105 - Ownership of voting rights - 75% or more OE
    IIF 105 - Ownership of shares – 75% or more OE
  • 17
    BUCKLAND HOLDINGS LIMITED
    12145082
    Buckland Capital Partners Ltd Venta Court, 20 Jewry Street, Winchester, Hampshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-08-31
    Officer
    2019-08-08 ~ now
    IIF 9 - Director → ME
    Person with significant control
    2019-08-08 ~ now
    IIF 103 - Ownership of voting rights - 75% or more OE
    IIF 103 - Ownership of shares – 75% or more OE
    IIF 103 - Right to appoint or remove directors OE
  • 18
    BUCKLAND RAIL LIMITED
    - now 06769073
    W.H. DAVIS (HOLDINGS) LIMITED
    - 2024-03-28 06769073
    ALLOY WIRE (HOLDINGS) LIMITED - 2009-06-27
    Langwith Road, Langwith Junction, Mansfield, Nottinghamshire
    Active Corporate (22 parents, 4 offsprings)
    Officer
    2009-07-23 ~ now
    IIF 11 - Director → ME
  • 19
    C.E.M.PRESS LIMITED
    00741079
    20 Old Bailey, London
    Dissolved Corporate (14 parents)
    Officer
    2012-03-31 ~ 2015-09-30
    IIF 63 - Director → ME
  • 20
    CEM FABRIC CONCEPTS LIMITED
    02612035
    Teal Close, Victoria Business Pa, Netherfield, Nottingham, Nottinghamshire
    Dissolved Corporate (8 parents)
    Officer
    2012-03-31 ~ dissolved
    IIF 62 - Director → ME
  • 21
    CEM GROUP LIMITED
    - now 03108165
    FORAY 854 LIMITED - 1995-12-08
    20 Old Bailey, London
    Dissolved Corporate (10 parents)
    Officer
    2012-03-31 ~ 2015-09-30
    IIF 64 - Director → ME
  • 22
    CEM PRESS HOLDINGS LIMITED
    - now 07952539
    NG42 ACQUISITIONS LIMITED
    - 2012-10-23 07952539
    20 Old Bailey, London
    Dissolved Corporate (5 parents)
    Officer
    2012-02-20 ~ 2015-09-30
    IIF 54 - Director → ME
  • 23
    CHELVERTON ASSET MANAGEMENT LIMITED
    03429348
    11 Laura Place, Bath, England
    Active Corporate (13 parents, 3 offsprings)
    Officer
    2008-07-01 ~ 2013-12-13
    IIF 65 - Director → ME
  • 24
    CHEVRON (WALES) TRAFFIC MANAGEMENT LIMITED
    - now 03936573 03316774, 06903257
    CHEVRON (WALES) LIMITED - 2000-04-14
    3 Thame Park Business Centre, Wenman Road, Thame, Oxfordshire, England
    Dissolved Corporate (12 parents)
    Officer
    2009-09-22 ~ dissolved
    IIF 58 - Director → ME
  • 25
    CHEVRON TRAFFIC MANAGEMENT (HOLDINGS) LIMITED
    - now 06903257 03316774, 03936573
    TYROLESE (662) LIMITED - 2009-08-01
    3 Thame Park Business Centre, Wenman Road, Thame, United Kingdom
    Dissolved Corporate (17 parents, 2 offsprings)
    Officer
    2009-09-22 ~ 2018-03-28
    IIF 57 - Director → ME
  • 26
    CHEVRON TRAFFIC MANAGEMENT LIMITED
    - now 03316774 06903257, 03936573
    CHEVRON (LONDON) LIMITED - 2002-11-28
    141-149 Salisbury House London Wall, London, United Kingdom
    Active Corporate (20 parents, 3 offsprings)
    Officer
    2009-09-22 ~ 2018-03-28
    IIF 59 - Director → ME
  • 27
    COLDPRESS FOODS LIMITED
    07694037
    4 The Mews, Bridge Road, Twickenham, England
    Active Corporate (16 parents)
    Equity (Company account)
    277,420 GBP2023-12-31
    Officer
    2018-10-09 ~ 2019-02-08
    IIF 79 - Director → ME
  • 28
    COLDPRESS GB LIMITED
    16744824
    C/o Buckland Group, Venta Court, Unit 3-4, Jewry Street, Winchester, Hampshire, United Kingdom
    Active Corporate (4 parents)
    Officer
    2025-09-26 ~ now
    IIF 43 - Director → ME
    Person with significant control
    2025-09-26 ~ 2025-10-01
    IIF 97 - Ownership of shares – 75% or more OE
    IIF 97 - Ownership of voting rights - 75% or more OE
    IIF 97 - Right to appoint or remove directors OE
  • 29
    CONNEX FIBRE LIMITED
    - now 13922904
    WELBORNE FIBRE LIMITED
    - 2025-01-06 13922904
    20 Jewry Street, Winchester, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    1 GBP2023-09-30
    Officer
    2022-02-17 ~ now
    IIF 20 - Director → ME
    Person with significant control
    2022-02-17 ~ 2023-01-19
    IIF 114 - Ownership of shares – 75% or more OE
    IIF 114 - Ownership of voting rights - 75% or more OE
    IIF 114 - Right to appoint or remove directors OE
  • 30
    DAVIS WAGON SERVICES LIMITED
    05940470
    Langwith Road, Langwith Junction, Mansfield, Notts
    Active Corporate (11 parents)
    Officer
    2023-12-08 ~ now
    IIF 12 - Director → ME
  • 31
    EDMOND DE ROTHSCHILD SECURITIES (UK) LIMITED - now
    LCF EDMOND DE ROTHSCHILD SECURITIES LIMITED
    - 2013-10-23 01831705
    LCF ROTHSCHILD SECURITIES LIMITED - 2004-03-31
    L.C.F. EDMOND DE ROTHSCHILD SECURITIES LIMITED - 2000-07-19
    PATHALTON LIMITED - 1984-09-10
    C/o Mazars Llp Tower Bridge House, St Katharines Way, London
    Dissolved Corporate (30 parents, 2 offsprings)
    Officer
    2005-09-06 ~ 2009-01-05
    IIF 78 - Director → ME
  • 32
    F J INFRASTRUCTURE SERVICES LIMITED
    10985464
    Unit 3, Helios 47 Helios Business Park Isabella Road, Garforth, Leeds, England
    Dissolved Corporate (7 parents)
    Equity (Company account)
    74,374 GBP2022-12-30
    Officer
    2022-12-31 ~ dissolved
    IIF 60 - Director → ME
  • 33
    GERARD HALL ENERGY HOLDINGS LIMITED
    09772429
    20 Jewry Street, Winchester, Hampshire, England
    Dissolved Corporate (8 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    112,175 GBP2016-09-29
    Officer
    2015-09-15 ~ dissolved
    IIF 93 - Director → ME
  • 34
    GERARD HALL ENERGY LIMITED
    09740507
    Millstream, Maidenhead Road, Windsor, Berkshire, England
    Active Corporate (19 parents)
    Total Assets Less Current Liabilities (Company account)
    -332 GBP2016-09-29
    Officer
    2015-09-15 ~ 2024-05-22
    IIF 30 - Director → ME
  • 35
    HI-TECH MOULDINGS LIMITED
    - now 01752393
    J E TISSON & COMPANY LIMITED - 1986-10-28
    FURROWGREEN LIMITED - 1983-11-21
    Tyak House, Silverthorne Way, Waterlooville, Hampshire
    Active Corporate (17 parents, 3 offsprings)
    Officer
    2014-11-14 ~ now
    IIF 22 - Director → ME
  • 36
    HI-TECHNOLOGY GROUP LIMITED
    03786085
    Tyak House, Silverthorne Way, Waterlooville, Hampshire
    Active Corporate (14 parents, 2 offsprings)
    Officer
    2014-11-14 ~ now
    IIF 23 - Director → ME
  • 37
    HI-TECHNOLOGY HOLDINGS LIMITED
    - now 09067555
    SHOO 598 LIMITED
    - 2014-12-03 09067555 09043284, 08237567, 07033281... (more)
    Tyak House, Silverthorne Way, Waterlooville, Hampshire
    Active Corporate (11 parents, 1 offspring)
    Officer
    2014-11-14 ~ now
    IIF 24 - Director → ME
  • 38
    HURSLEY HAMBLEDON HUNT CLUB (HOLDINGS) LIMITED
    11379500
    The Old Stables Sutton Manor Farm, Bishop's Sutton, Alresford, Hampshire, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    672,950 GBP2024-04-30
    Officer
    2018-05-24 ~ 2022-03-22
    IIF 55 - Director → ME
    Person with significant control
    2018-05-24 ~ 2022-03-22
    IIF 102 - Right to appoint or remove directors OE
    IIF 102 - Ownership of voting rights - 75% or more OE
  • 39
    HURSLEY HAMBLEDON HUNT CLUB LIMITED
    11381736
    The Old Stables, Bishop's Sutton, Alresford, Hampshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    -61,843 GBP2024-04-30
    Officer
    2018-05-24 ~ 2022-03-22
    IIF 56 - Director → ME
  • 40
    LANGWITH ENERGY HOLDINGS LIMITED
    09760313
    20 Jewry Street, Winchester, Hampshire, England
    Dissolved Corporate (6 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    26 GBP2016-09-30
    Officer
    2015-09-15 ~ dissolved
    IIF 87 - Director → ME
  • 41
    LANGWITH ENERGY LIMITED
    09740510
    20 Jewry Street, London, England
    Dissolved Corporate (7 parents)
    Total Assets Less Current Liabilities (Company account)
    -17,350 GBP2016-08-31
    Officer
    2015-09-15 ~ dissolved
    IIF 90 - Director → ME
  • 42
    LAWNS FARM ENERGY HOLDINGS LIMITED
    09772430
    20 Jewry Street, Winchester, Hampshire, England
    Dissolved Corporate (6 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    38,960 GBP2017-09-30
    Officer
    2015-09-15 ~ dissolved
    IIF 84 - Director → ME
  • 43
    LAWNS FARM ENERGY LIMITED
    09740388
    20 Jewry Street, Winchester, Hampshire, England
    Dissolved Corporate (7 parents)
    Total Assets Less Current Liabilities (Company account)
    -23,858 GBP2017-08-31
    Officer
    2015-09-15 ~ dissolved
    IIF 80 - Director → ME
  • 44
    LEAFIELD ENERGY HOLDINGS LIMITED
    09760617
    20 Jewry Street, Winchester, Hampshire, England
    Dissolved Corporate (8 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    45,995 GBP2016-09-29
    Officer
    2016-09-30 ~ dissolved
    IIF 75 - Director → ME
    2015-09-15 ~ 2015-11-25
    IIF 82 - Director → ME
  • 45
    LEAFIELD ENERGY LIMITED
    09740348
    20 Jewry Street, Winchester, Hampshire, England
    Active Corporate (10 parents)
    Total Assets Less Current Liabilities (Company account)
    -369 GBP2016-09-29
    Officer
    2016-09-30 ~ now
    IIF 31 - Director → ME
    2015-09-15 ~ 2015-11-25
    IIF 81 - Director → ME
  • 46
    LEAFIELD GROUP LIMITED
    - now 03553789
    HAMBLEDON VENTURES LIMITED - 2000-01-12
    SHELFCO (NO.1469) LIMITED - 1998-06-25
    Lea Park, Monks Lane, Corsham, Wiltshire
    Dissolved Corporate (11 parents, 1 offspring)
    Officer
    2008-05-01 ~ dissolved
    IIF 70 - Director → ME
  • 47
    LEAFIELD LOGISTICS & TECHNICAL SERVICES LIMITED
    - now 06477347 02634772
    LEAFIELD HOLDINGS LIMITED
    - 2009-10-28 06477347 11667443
    Hangar 19 Colerne Industrial Park, Colerne, Chippenham, Wiltshire, England
    Active Corporate (15 parents, 1 offspring)
    Equity (Company account)
    8,000 GBP2022-09-30
    Officer
    2008-03-26 ~ 2022-01-28
    IIF 67 - Director → ME
    Person with significant control
    2016-04-06 ~ 2022-01-28
    IIF 98 - Has significant influence or control OE
  • 48
    MWI BUYING GROUP LIMITED - now
    ST. FRANCIS LIMITED
    - 2021-04-29 02617906
    Centaur House, Torbay Road, Castle Cary, Somerset, England
    Active Corporate (28 parents)
    Officer
    2010-03-24 ~ 2014-11-12
    IIF 73 - Director → ME
  • 49
    PEAK POWER LIMITED
    10364154
    20 Jewry Street, Winchester, Hampshire, England
    Active Corporate (7 parents, 8 offsprings)
    Officer
    2016-09-30 ~ now
    IIF 29 - Director → ME
  • 50
    PORTCHESTER EQUITY LIMITED
    - now 14544462 07115370
    BUCKLAND GROUP LIMITED
    - 2023-10-04 14544462 07115370
    20 Jewry Street, Winchester, Hampshire, United Kingdom
    Active Corporate (5 parents, 9 offsprings)
    Equity (Company account)
    1 GBP2023-07-31
    Officer
    2022-12-16 ~ now
    IIF 34 - Director → ME
    Person with significant control
    2022-12-16 ~ 2023-09-14
    IIF 115 - Ownership of shares – 75% or more OE
    IIF 115 - Ownership of voting rights - 75% or more OE
    IIF 115 - Right to appoint or remove directors OE
  • 51
    PROCOMM SITE SERVICES (HOLDINGS) LIMITED
    - now 07115358
    TYROLESE (675) LIMITED - 2010-02-23
    Ravenstock House 28 Falcon Court, Preston Farm Business Park, Stockton-on-tees, England
    Active Corporate (22 parents, 1 offspring)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    2010-03-17 ~ 2021-07-08
    IIF 77 - Director → ME
  • 52
    PROCOMM SITE SERVICES LIMITED
    04361255
    Ravenstock House, 28 Falcon Court, Stockton-on-tees, England
    Active Corporate (25 parents)
    Equity (Company account)
    22,519,813 GBP2024-06-30
    Officer
    2010-03-17 ~ 2021-07-08
    IIF 33 - Director → ME
  • 53
    QUVARA GROUP LIMITED
    16657854
    Tyak House, Silverthorne Way, Waterlooville, Hampshire, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    2025-08-18 ~ now
    IIF 26 - Director → ME
  • 54
    QUVARA MEDICAL HOLDINGS LIMITED
    16658371
    Tyak House, Silverthorne Way, Waterlooville, Hampshire, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    2025-08-19 ~ now
    IIF 27 - Director → ME
  • 55
    QUVARA MEDICAL LIMITED
    16658858
    Tyak House, Silverthorne Way, Waterlooville, Hampshire, United Kingdom
    Active Corporate (5 parents)
    Officer
    2025-08-19 ~ now
    IIF 25 - Director → ME
  • 56
    ROCHE COURT FARMS LIMITED
    12377034
    20 Jewry Street, Winchester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2019-12-24 ~ dissolved
    IIF 52 - Director → ME
    Person with significant control
    2019-12-24 ~ dissolved
    IIF 104 - Ownership of shares – 75% or more OE
    IIF 104 - Ownership of voting rights - 75% or more OE
  • 57
    ROMSEY ENERGY HOLDINGS LIMITED
    09760337
    20 Jewry Street, Winchester, Hampshire, England
    Dissolved Corporate (6 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    26 GBP2016-09-30
    Officer
    2015-09-15 ~ dissolved
    IIF 91 - Director → ME
  • 58
    ROMSEY ENERGY LIMITED
    09740486
    20 Jewry Street, Winchester, Hampshire, England
    Dissolved Corporate (7 parents)
    Total Assets Less Current Liabilities (Company account)
    -17,029 GBP2016-08-31
    Officer
    2015-09-15 ~ dissolved
    IIF 92 - Director → ME
  • 59
    ROUNDPONDS ENERGY HOLDINGS LIMITED
    09760252
    20 Jewry Street, Winchester, Hampshire, England
    Dissolved Corporate (8 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    64,904 GBP2016-09-29
    Officer
    2015-09-15 ~ dissolved
    IIF 86 - Director → ME
  • 60
    ROUNDPONDS ENERGY LIMITED - now
    ROUNPONDS ENERGY LIMITED
    - 2018-05-02 09740391
    C/o Gresham House Asset Management Limited, 5 New Street Square, London, England
    Dissolved Corporate (15 parents)
    Total Assets Less Current Liabilities (Company account)
    -353 GBP2016-09-29
    Officer
    2015-09-15 ~ 2018-01-23
    IIF 94 - Director → ME
  • 61
    SABRE PLASTIC MOULDINGS LIMITED
    04907219
    Tyak House, Silverthorne Way, Waterlooville, Hampshire, England
    Active Corporate (10 parents)
    Equity (Company account)
    1,794,058 GBP2023-12-31
    Officer
    2024-03-07 ~ now
    IIF 42 - Director → ME
  • 62
    SHO123 LIMITED
    - now 01692741 06477348
    SNUG COMPANY LIMITED
    - 2012-07-10 01692741
    GUARDIAN TEXTILES LIMITED - 1991-04-04
    BACKSPRING LIMITED - 1983-08-24
    20 Jewry Street, Winchester, Hampshire
    Dissolved Corporate (12 parents)
    Officer
    2008-05-30 ~ dissolved
    IIF 76 - Director → ME
  • 63
    SHO124 LIMITED
    - now 06477348 01692741
    SNUG HOLDINGS LIMITED
    - 2012-07-10 06477348
    TYROLESE (635) LIMITED - 2008-02-07
    20 Jewry Street, Winchester, Hampshire
    Dissolved Corporate (11 parents)
    Officer
    2008-05-30 ~ dissolved
    IIF 68 - Director → ME
  • 64
    SN12 6EF LIMITED
    09245781
    Millstream, Maidenhead Road, Windsor, Berkshire, United Kingdom
    Active Corporate (21 parents)
    Officer
    2015-01-16 ~ 2023-11-01
    IIF 53 - Director → ME
  • 65
    SOUTHWICK ENERGY HOLDINGS LIMITED
    09760215
    20 Jewry Street, Winchester, Hampshire, England
    Dissolved Corporate (6 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    26 GBP2016-09-30
    Officer
    2015-09-15 ~ dissolved
    IIF 85 - Director → ME
  • 66
    SOUTHWICK ENERGY LIMITED
    09740376
    20 Jewry Street, Winchester, Hampshire, England
    Dissolved Corporate (7 parents)
    Total Assets Less Current Liabilities (Company account)
    -17,029 GBP2016-08-31
    Officer
    2015-09-15 ~ dissolved
    IIF 83 - Director → ME
  • 67
    SOUTHWICK ESTATE ENTERPRISES LLP
    - now OC417866
    SOUTHWICK ESTATE FARMS LLP
    - 2018-09-26 OC417866
    The Estate Office, The Southwick Estate, West Street, Fareham, United Kingdom
    Active Corporate (6 parents)
    Officer
    2021-05-08 ~ 2021-05-17
    IIF 1 - LLP Designated Member → ME
    2017-06-22 ~ now
    IIF 3 - LLP Designated Member → ME
    2017-06-22 ~ 2021-05-17
    IIF 2 - LLP Designated Member → ME
    Person with significant control
    2021-06-20 ~ now
    IIF 101 - Right to surplus assets - 75% or more OE
  • 68
    SOUTHWICK GROUP LIMITED
    12145063
    Buckland Capital Partners Ltd Venta Court, 20 Jewry Street, Winchester, Hampshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-08-31
    Officer
    2019-08-08 ~ now
    IIF 41 - Director → ME
    Person with significant control
    2019-08-08 ~ now
    IIF 110 - Ownership of shares – 75% or more OE
    IIF 110 - Right to appoint or remove directors OE
    IIF 110 - Ownership of voting rights - 75% or more OE
  • 69
    SOUTHWICK LANDSCAPE SERVICES LIMITED
    10779880
    The Estate Office, The Southwick Estate, West Street, Fareham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-05-19 ~ dissolved
    IIF 51 - Director → ME
    Person with significant control
    2017-05-19 ~ dissolved
    IIF 100 - Ownership of shares – 75% or more OE
    IIF 100 - Right to appoint or remove directors OE
    IIF 100 - Ownership of voting rights - 75% or more OE
  • 70
    SOUTHWICK SOLAR FARM LIMITED - now
    PRIMROSE SOLAR 7 LIMITED - 2016-01-25
    WELBORNE SOLAR LIMITED
    - 2014-10-28 08421843
    2nd Floor 2 City Place, Beehive Ring Road, Gatwick, West Sussex, England
    Active Corporate (17 parents, 1 offspring)
    Officer
    2013-02-27 ~ 2014-10-08
    IIF 72 - Director → ME
  • 71
    SOUTHWICK VILLAGE STORES LIMITED
    10551122
    The Estate Office, The Southwick Estate, West Street, Fareham, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -66,191 GBP2024-03-31
    Officer
    2017-01-06 ~ now
    IIF 7 - Director → ME
    Person with significant control
    2017-01-06 ~ now
    IIF 99 - Ownership of shares – More than 50% but less than 75% OE
    IIF 99 - Ownership of voting rights - More than 50% but less than 75% OE
  • 72
    ST FRANCIS (HOLDINGS) LIMITED
    - now 07115383
    TYROLESE (677) LIMITED - 2010-03-23
    Centaur House, Torbay Road, Castle Cary, Somerset
    Dissolved Corporate (16 parents, 1 offspring)
    Officer
    2010-03-24 ~ 2014-11-12
    IIF 74 - Director → ME
  • 73
    THORNTON ESTATE ENERGY HOLDINGS LIMITED
    09772427
    20 Jewry Street, Winchester, Hampshire, England
    Dissolved Corporate (8 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    112,175 GBP2016-09-29
    Officer
    2015-09-15 ~ dissolved
    IIF 89 - Director → ME
  • 74
    THORNTON ESTATE ENERGY LIMITED
    09740508
    C/o Foresight Group Llp The Shard, 32 London Bridge Street, London, United Kingdom
    Active Corporate (16 parents)
    Equity (Company account)
    292,829 GBP2024-03-31
    Officer
    2015-09-15 ~ 2019-08-02
    IIF 88 - Director → ME
  • 75
    UNIVERSITY OF WINCHESTER
    05969256 09718264
    Sparkford Road, Winchester, Hampshire
    Active Corporate (89 parents, 5 offsprings)
    Officer
    2019-10-01 ~ now
    IIF 18 - Director → ME
  • 76
    W.H. DAVIS LIMITED
    - now 01797397
    W.H. DAVIS (1984) LIMITED - 1986-10-24
    CALMKERRY LIMITED - 1984-06-27
    Langwith Road, Langwith Junction, Mansfield, Nottinghamshire
    Active Corporate (23 parents, 1 offspring)
    Officer
    2009-07-23 ~ now
    IIF 10 - Director → ME
  • 77
    WELBORNE CG FRY LIMITED
    14191445
    20 Jewry Street, Winchester, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    1 GBP2022-09-30
    Officer
    2022-06-23 ~ now
    IIF 37 - Director → ME
  • 78
    WELBORNE DISTRICT CENTRE LTD
    14230958
    Venta Court, 20 Jewry Street, Winchester, Hampshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    2022-07-13 ~ now
    IIF 44 - Director → ME
    Person with significant control
    2022-07-13 ~ 2023-09-29
    IIF 118 - Right to appoint or remove directors OE
    IIF 118 - Ownership of shares – 75% or more OE
    IIF 118 - Ownership of voting rights - 75% or more OE
  • 79
    WELBORNE ENERGY LLP
    OC392114
    2nd Floor 2 City Place, Beehive Ring Road, Gatwick, West Sussex, England
    Active Corporate (3 parents)
    Officer
    2014-03-24 ~ 2014-03-24
    IIF 4 - LLP Designated Member → ME
    2014-03-24 ~ now
    IIF 5 - LLP Member → ME
  • 80
    WELBORNE GARDEN VILLAGE TRUST LIMITED
    12333608
    20 Jewry Street, Winchester, Hampshire, United Kingdom
    Active Corporate (8 parents)
    Equity (Company account)
    0 GBP2024-11-30
    Officer
    2019-11-26 ~ now
    IIF 50 - Director → ME
  • 81
    WELBORNE GROUP LIMITED
    14590038
    20 Jewry Street, Winchester, Hampshire, United Kingdom
    Active Corporate (5 parents, 7 offsprings)
    Equity (Company account)
    1 GBP2023-07-31
    Officer
    2023-01-13 ~ now
    IIF 17 - Director → ME
    Person with significant control
    2023-01-13 ~ 2023-09-28
    IIF 111 - Ownership of voting rights - 75% or more OE
    IIF 111 - Right to appoint or remove directors OE
    IIF 111 - Ownership of shares – 75% or more OE
  • 82
    WELBORNE HOMES LIMITED
    13920967
    20 Jewry Street, Winchester, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    2022-02-16 ~ now
    IIF 21 - Director → ME
    Person with significant control
    2022-02-16 ~ 2023-09-29
    IIF 113 - Ownership of voting rights - 75% or more OE
    IIF 113 - Right to appoint or remove directors OE
    IIF 113 - Ownership of shares – 75% or more OE
  • 83
    WELBORNE HOUSING LIMITED
    13919522
    20 Jewry Street, Winchester, United Kingdom
    Active Corporate (5 parents, 3 offsprings)
    Officer
    2022-02-16 ~ now
    IIF 19 - Director → ME
    Person with significant control
    2022-02-16 ~ 2022-09-28
    IIF 112 - Right to appoint or remove directors OE
    IIF 112 - Ownership of voting rights - 75% or more OE
    IIF 112 - Ownership of shares – 75% or more OE
  • 84
    WELBORNE LAND LIMITED
    10786908
    20 Jewry Street, Winchester, United Kingdom
    Active Corporate (9 parents, 1 offspring)
    Officer
    2017-05-24 ~ now
    IIF 40 - Director → ME
    Person with significant control
    2017-05-24 ~ 2017-09-21
    IIF 109 - Right to appoint or remove directors OE
    IIF 109 - Ownership of voting rights - 75% or more OE
    IIF 109 - Ownership of shares – 75% or more OE
  • 85
    WELBORNE PYE LIMITED
    14191425
    20 Jewry Street, Winchester, United Kingdom
    Active Corporate (8 parents)
    Equity (Company account)
    1 GBP2022-09-30
    Officer
    2022-06-23 ~ now
    IIF 39 - Director → ME
  • 86
    WELBORNE SCIENCE AND TECHNOLOGY PARK LIMITED
    14230953
    Venta Court, 20 Jewry Street, Winchester, Hampshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    2022-07-13 ~ now
    IIF 45 - Director → ME
    Person with significant control
    2022-07-13 ~ 2023-09-29
    IIF 116 - Ownership of voting rights - 75% or more OE
    IIF 116 - Right to appoint or remove directors OE
    IIF 116 - Ownership of shares – 75% or more OE
  • 87
    WELBORNE THAKEHAM LIMITED
    14191483
    20 Jewry Street, Winchester, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    1 GBP2022-09-30
    Officer
    2022-06-23 ~ now
    IIF 38 - Director → ME
  • 88
    WELBORNE VILLAGE CENTRE LIMITED
    14230951
    Venta Court, 20 Jewry Street, Winchester, Hampshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    2022-07-13 ~ now
    IIF 46 - Director → ME
    Person with significant control
    2022-07-13 ~ 2023-09-29
    IIF 117 - Right to appoint or remove directors OE
    IIF 117 - Ownership of shares – 75% or more OE
    IIF 117 - Ownership of voting rights - 75% or more OE
  • 89
    WINCHESTER EQUITY LIMITED
    08393765
    20 Jewry Street, Winchester, Hants
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -127 GBP2024-03-31
    Officer
    2013-02-07 ~ now
    IIF 35 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 107 - Ownership of shares – 75% or more OE
  • 90
    WINCHESTER SOLAR LIMITED
    - now 08865193
    WINCHESTER SOLAR LIMITED
    - 2025-10-06 08865193
    20 Jewry Street, Winchester
    Active Corporate (9 parents, 1 offspring)
    Officer
    2014-06-06 ~ now
    IIF 36 - Director → ME
  • 91
    WOW FOOD AND DRINKS LTD
    - now 09032297
    CHIA LOVE LTD - 2015-07-23
    601 High Road Leytonstone, London
    Liquidation Corporate (13 parents)
    Total Assets Less Current Liabilities (Company account)
    974,544 GBP2016-06-30
    Officer
    2017-06-23 ~ 2018-11-14
    IIF 95 - Director → ME
  • 92
    YELLOW RAIL LIMITED
    06342465
    Yellow House 1 Riverside Court, Pride Park, Derby, England
    Active Corporate (10 parents)
    Equity (Company account)
    2,171,089 GBP2023-02-28
    Officer
    2023-06-08 ~ now
    IIF 6 - 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.