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

Bamford, Anthony Paul, Lord

    Related profiles found in government register
  • Bamford, Anthony Paul, Lord
    British born in October 1945

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 57 Tufton Street, London, SW1P 3QL

      IIF 1
    • icon of address Daylesford House, Moreton In Marsh, Gloucestershire, GL56 0YH

      IIF 2 IIF 3 IIF 4
    • icon of address Daylesford Estate, Daylesford, Moreton-in-marsh, Gloucestershire, GL56 0YH, United Kingdom

      IIF 7
    • icon of address Daylesford House, Daylesford, Moreton-in-marsh, Gloucestershire, GL56 0YH

      IIF 8
    • icon of address Lakeside Works, Denstone Road, Rocester, Uttoxeter, ST14 5JP, England

      IIF 9 IIF 10 IIF 11
    • icon of address Lakeside Works, Rocester, Uttoxeter, ST14 5JP, England

      IIF 12
    • icon of address Lakeside Works, Rocester, Uttoxeter, Staffordshire, ST14 5JP

      IIF 13
  • Bamford, Anthony Paul, Lord
    British chairman born in October 1945

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Daylesford House, Moreton In Marsh, Gloucestershire, GL56 0YH

      IIF 14
  • Bamford, Anthony Paul, Lord
    British company director born in October 1945

    Resident in England

    Registered addresses and corresponding companies
  • Bamford, Anthony Paul, Lord
    British director born in October 1945

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Daylesford House, Moreton In Marsh, Gloucestershire, GL56 0YH

      IIF 18 IIF 19
    • icon of address C/o J.c. Bamford Excavators Ltd, Lakeside Works Denstone Road, Rocester, Staffordshire, United Kingdom

      IIF 20
  • Bamford, Lord Anthony Paul, The
    British born in October 1945

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Rocester, Uttoxeter, Staffordshire, ST14 5JP

      IIF 21
    • icon of address Lakeside Works, Denstone Road, Rocester, Uttoxeter, ST14 5JP, England

      IIF 22 IIF 23 IIF 24
    • icon of address Lakeside Works, Denstone Road, Rocester, Uttoxeter, Staffordshire, ST14 5JP, United Kingdom

      IIF 27
  • Bamford, Lord Anthony Paul, The
    British company director born in October 1945

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Lakeside Works, Rocester, Uttoxeter, Staffs, ST14 5JP

      IIF 28
  • Bamford, Anthony Paul, Lord
    British born in October 1945

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Farrer & Co Llp, 66 Lincoln's Inn Fields, London, WC2A 3LH, United Kingdom

      IIF 29
    • icon of address Lakeside Works, Rocester, Uttoxeter, ST14 5JP, United Kingdom

      IIF 30
  • Lord Anthony Paul Bamford
    British born in October 1945

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Tenth Floor, 240, Blackfriars Road, London, Greater London, SE1 8NW, England

      IIF 31
    • icon of address Daylesford Estate, Daylesford, Moreton-in-marsh, Gloucestershire, GL56 0YH

      IIF 32
    • icon of address Lakeside Works, Rocester, Staffordshire, ST14 5JP

      IIF 33 IIF 34 IIF 35
    • icon of address Lakeside Works, Denstone Road, Rocester, Uttoxeter, ST14 5JP, England

      IIF 37 IIF 38 IIF 39
    • icon of address Lakeside Works, Rocester, Uttoxeter, Staffordshire, ST14 5JP

      IIF 41
  • The Lord Anthony Paul Bamford
    British born in October 1945

    Resident in England

    Registered addresses and corresponding companies
  • Bamford Dl, Anthony Paul, Lord
    British born in October 1945

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Lakeside Works, Rocester, Uttoxeter, Staffordshire, ST14 5JP, United Kingdom

      IIF 47
  • The Lord Bamford Dl
    British born in October 1945

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Lakeside Works, Rocester, Staffordshire, ST14 5JP

      IIF 48 IIF 49 IIF 50
    • icon of address Rocester, Uttoxeter, Staffordshire, ST14 5JP

      IIF 52
    • icon of address Lakeside Works, Rocester, Staffs, ST14 5JP

      IIF 53
    • icon of address Lakeside Works, Denstone Road, Rocester, Uttoxeter, ST14 5JP, England

      IIF 54
    • icon of address Lakeside Works, Denstone Road, Rocester, Uttoxeter, Staffordshire, ST14 5JP

      IIF 55 IIF 56
  • Bamford Dl, The Lord
    British born in October 1945

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Lakeside Works, Rocester, Staffordshire, ST14 5JP

      IIF 57 IIF 58 IIF 59
    • icon of address Lakeside Works Rocester, Uttoxeter, Staffordshire, ST14 5JP

      IIF 67
    • icon of address Rocester, Uttoxeter, Staffordshire, ST14 5JP

      IIF 68
    • icon of address Lakeside Works, Rocester, Staffs, ST14 5JP

      IIF 69 IIF 70
    • icon of address Lakeside Works, Denstone Road, Rocester, Uttoxeter, ST14 5JP, England

      IIF 71
    • icon of address Lakeside Works, Denstone Road, Rocester, Uttoxeter, Staffordshire, ST14 5JP

      IIF 72 IIF 73
    • icon of address Lakeside Works, Rocester, Uttoxeter, ST14 5JP

      IIF 74
    • icon of address Lakeside Works, Rocester, Uttoxeter, Staffordshire , ST14 5JP

      IIF 75
    • icon of address Lakeside Works, Rocester, Uttoxeter, Staffordshire, ST14 5JP

      IIF 76 IIF 77
    • icon of address Lakeside Works, Rocester, Uttoxeter, Staffs, ST14 5JP

      IIF 78
  • Bamford Dl, The Lord
    British company director born in October 1945

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Harewood Estate, Leek Road, Cheadle, Stoke On Trent, ST10 2JU

      IIF 79
    • icon of address Lakeside Works, Rocester, Near Uttoxeter, Staffordshire, ST14 5JP

      IIF 80
    • icon of address Lakeside Works, Rocester, Staffordshire, ST14 5JP

      IIF 81 IIF 82
    • icon of address Lakeside Works Rocester, Uttoxeter, Staffordshire, ST14 5JP

      IIF 83
    • icon of address Rocester, Uttoxeter, Staffordshire, ST14 5JP

      IIF 84 IIF 85 IIF 86
    • icon of address Lakeside Works, Rocester, Staffs, ST14 5JP

      IIF 87
    • icon of address Rocester, Uttoxeter, Staffs, ST14 5JP

      IIF 88 IIF 89
    • icon of address Lakeside Works, Denstone Road Rocester, Uttoxeter, Staffordshire, ST14 5JP

      IIF 90 IIF 91
    • icon of address Lakeside Works, Denstone Road, Rocester, Uttoxeter, Staffordshire, ST14 5JP, England

      IIF 92
    • icon of address Lakeside Works, Rocester, Uttoxeter, Staffordshire, ST14 5JP

      IIF 93 IIF 94 IIF 95
    • icon of address Lakeside Works, Rocester, Uttoxeter, Staffs, ST14 5JP

      IIF 96
  • Lord Anthony Paul Bamford
    British born in October 1945

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address North Bailey House, New Inn Hall Street, Oxford, OX1 2RP, United Kingdom

      IIF 97
  • Bamford Dl, The Lord

    Registered addresses and corresponding companies
    • icon of address Lakeside Works, Rocester, Uttoxeter, Staffordshire, ST14 5JP

      IIF 98
child relation
Offspring entities and appointments
Active 55
  • 1
    OFFSHELF 127 LTD. - 1992-02-25
    icon of address Lakeside Works, Rocester, Uttoxeter, Staffordshire
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar ~ now
    IIF 75 - Director → ME
  • 2
    OFFSHELF 316 LTD - 2004-07-16
    icon of address Lakeside Works, Rocester, Staffordshire
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2004-09-01 ~ now
    IIF 64 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 36 - Ownership of shares – 75% or moreOE
    IIF 36 - Ownership of voting rights - 75% or moreOE
    IIF 36 - Right to appoint or remove directorsOE
  • 3
    OFFSHELF 317 LTD - 2004-07-16
    icon of address Lakeside Works, Rocester, Staffordshire
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2004-09-01 ~ now
    IIF 60 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 50 - Right to appoint or remove directorsOE
    IIF 50 - Ownership of shares – 75% or moreOE
    IIF 50 - Ownership of voting rights - 75% or moreOE
  • 4
    icon of address Tenth Floor, 240 Blackfriars Road, London, Greater London, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2025-09-25 ~ now
    IIF 31 - Right to appoint or remove directorsOE
    IIF 31 - Ownership of voting rights - 75% or moreOE
    IIF 31 - Ownership of shares – 75% or moreOE
  • 5
    icon of address The Hive, Daylesford Farm, Moreton-in-marsh, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2006-11-08 ~ now
    IIF 6 - Director → ME
  • 6
    icon of address Lakeside Works Denstone Road, Rocester, Uttoxeter, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2021-09-13 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2021-09-13 ~ now
    IIF 37 - Ownership of voting rights - 75% or moreOE
    IIF 37 - Ownership of shares – 75% or moreOE
    IIF 37 - Right to appoint or remove directorsOE
  • 7
    JCB WORLD BRANDS LIMITED - 2010-10-29
    JCB TOUGHWEAR LTD. - 2000-01-04
    JCB WORKS LIMITED - 2002-12-19
    OFFSHELF 225 LTD - 1995-11-27
    BHOLDINGS LIMITED - 2023-06-05
    icon of address The Hive, Daylesford Farm, Moreton-in-marsh, England
    Active Corporate (4 parents, 3 offsprings)
    Officer
    icon of calendar 2010-01-21 ~ now
    IIF 8 - Director → ME
  • 8
    icon of address Lakeside Works Denstone Road, Rocester, Uttoxeter, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2021-09-13 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2021-09-13 ~ now
    IIF 39 - Ownership of shares – 75% or moreOE
    IIF 39 - Ownership of voting rights - 75% or moreOE
    IIF 39 - Right to appoint or remove directorsOE
  • 9
    icon of address Lakeside Works Denstone Road, Rocester, Uttoxeter, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2020-07-19 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2020-07-19 ~ now
    IIF 43 - Ownership of voting rights - 75% or moreOE
    IIF 43 - Ownership of shares – 75% or moreOE
    IIF 43 - Right to appoint or remove directorsOE
  • 10
    icon of address The Hive, Daylesford, Moreton-in-marsh, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2006-11-07 ~ now
    IIF 5 - Director → ME
  • 11
    icon of address Lakeside Works Denstone Road, Rocester, Uttoxeter, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2020-07-19 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2020-07-19 ~ now
    IIF 42 - Right to appoint or remove directorsOE
    IIF 42 - Ownership of voting rights - 75% or moreOE
    IIF 42 - Ownership of shares – 75% or moreOE
  • 12
    OFFSHELF 306 LTD - 2003-12-04
    icon of address The Hive, Daylesford Farm, Moreton-in-marsh, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2004-01-30 ~ now
    IIF 2 - Director → ME
  • 13
    icon of address Lakeside Works Denstone Road, Rocester, Uttoxeter, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    icon of calendar 2021-09-15 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2021-09-15 ~ now
    IIF 40 - Right to appoint or remove directorsOE
    IIF 40 - Ownership of voting rights - 75% or moreOE
    IIF 40 - Ownership of shares – 75% or moreOE
  • 14
    OFFSHELF 325 LTD - 2004-11-29
    icon of address Lakeside Works, Rocester, Staffordshire
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2004-12-13 ~ now
    IIF 58 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 49 - Ownership of shares – 75% or moreOE
    IIF 49 - Ownership of voting rights - 75% or moreOE
    IIF 49 - Right to appoint or remove directorsOE
  • 15
    OFFSHELF 314 LTD - 2004-07-16
    icon of address Lakeside Works, Rocester, Staffordshire
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2004-09-01 ~ now
    IIF 66 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 34 - Right to appoint or remove directorsOE
    IIF 34 - Ownership of shares – 75% or moreOE
    IIF 34 - Ownership of voting rights - 75% or moreOE
  • 16
    icon of address 57 Tufton Street, London
    Active Corporate (17 parents)
    Officer
    icon of calendar 2018-02-20 ~ now
    IIF 1 - Director → ME
  • 17
    GLOUCESTERSHIRE ORGANIC FARMS LIMITED - 2016-08-30
    icon of address Lakeside Works Denstone Road, Rocester, Uttoxeter, Staffordshire, United Kingdom
    Active Corporate (7 parents)
    Officer
    icon of calendar 2016-02-19 ~ now
    IIF 27 - Director → ME
  • 18
    icon of address 80 Broad Street, Monrovia, Republic Of Liberia, Liberia
    Converted / Closed Corporate (3 parents)
    Officer
    icon of calendar 1993-11-25 ~ now
    IIF 15 - Director → ME
  • 19
    DAYLESFORD LIMITED - 2013-12-31
    ORGANIC FACTORY LIMITED - 2002-09-23
    DAYLESFORD ORGANIC LIMITED - 2012-10-30
    OFFSHELF 267 LTD - 2000-02-24
    WOOTTON ORGANIC LIMITED - 2004-06-02
    icon of address The Hive, Daylesford Farm, Moreton-in-marsh, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -32,132,557 GBP2024-03-30
    Officer
    icon of calendar 2002-10-25 ~ now
    IIF 4 - Director → ME
  • 20
    icon of address Lakeside Works, Rocester, Uttoxeter, Staffordshire
    Active Corporate (2 parents)
    Officer
    icon of calendar 1999-07-01 ~ now
    IIF 77 - Director → ME
    icon of calendar 1999-07-01 ~ now
    IIF 98 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 41 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 41 - Ownership of shares – More than 50% but less than 75%OE
    IIF 41 - Right to appoint or remove directorsOE
  • 21
    OFFSHELF 315 LTD - 2004-07-16
    icon of address Lakeside Works, Rocester, Staffordshire
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2004-09-01 ~ now
    IIF 62 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 33 - Right to appoint or remove directorsOE
    IIF 33 - Ownership of shares – 75% or moreOE
    IIF 33 - Ownership of voting rights - 75% or moreOE
  • 22
    icon of address Farrer & Co Llp, 66 Lincoln's Inn Fields, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2025-09-29 ~ now
    IIF 29 - Director → ME
  • 23
    icon of address North Bailey House, 12 New Inn Hall Street, Oxford, United Kingdom
    Active Corporate (6 parents, 9 offsprings)
    Equity (Company account)
    956,135 GBP2024-12-31
    Person with significant control
    icon of calendar 2021-02-01 ~ now
    IIF 97 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 97 - Ownership of shares – More than 25% but not more than 50%OE
  • 24
    OFFSHELF 332 LTD - 2005-10-26
    J C B ATTATCHMENTS LTD. - 2020-02-24
    icon of address Lakeside Works, Rocester, Uttoxeter, Staffordshire
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2005-11-02 ~ now
    IIF 76 - Director → ME
  • 25
    TRUSHELFCO (NO.734) LIMITED - 1984-11-22
    icon of address Rocester, Uttoxeter, Staffordshire
    Active Corporate (4 parents)
    Officer
    icon of calendar ~ now
    IIF 21 - Director → ME
  • 26
    OFFSHELF 312 LTD - 2004-07-16
    icon of address Lakeside Works, Rocester, Staffordshire
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2004-09-01 ~ now
    IIF 61 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 35 - Ownership of voting rights - 75% or moreOE
    IIF 35 - Ownership of shares – 75% or moreOE
    IIF 35 - Right to appoint or remove directorsOE
  • 27
    icon of address Rocester, Uttoxeter, Staffs
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar ~ dissolved
    IIF 89 - Director → ME
  • 28
    icon of address Lakeside Works, Rocester, Uttoxeter
    Active Corporate (7 parents, 19 offsprings)
    Officer
    icon of calendar ~ now
    IIF 74 - Director → ME
  • 29
    J.C.B.EARTHMOVERS LIMITED - 2023-06-05
    icon of address Lakeside Works Rocester, Uttoxeter, Staffordshire
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar ~ now
    IIF 67 - Director → ME
  • 30
    icon of address Lakeside Works, Rocester, Staffs
    Active Corporate (5 parents)
    Officer
    icon of calendar ~ now
    IIF 70 - Director → ME
  • 31
    icon of address Lakeside Works, Rocester, Uttoxeter, Staffs
    Active Corporate (10 parents, 24 offsprings)
    Officer
    icon of calendar ~ now
    IIF 78 - Director → ME
  • 32
    icon of address Lakeside Works, Rocester, Staffs
    Active Corporate (4 parents)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    icon of calendar ~ now
    IIF 69 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 53 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 53 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 33
    icon of address Lakeside Works Denstone Road, Rocester, Uttoxeter, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar ~ now
    IIF 71 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 54 - Right to appoint or remove directorsOE
    IIF 54 - Ownership of voting rights - 75% or moreOE
    IIF 54 - Ownership of shares – 75% or moreOE
  • 34
    JCB SPECIAL PRODUCTS LTD. - 2017-01-19
    OFFSHELF 268 LTD - 2000-04-20
    icon of address Lakeside Works, Denstone Road, Rocester, Uttoxeter, Staffordshire
    Active Corporate (6 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 56 - Ownership of shares – 75% or moreOE
    IIF 56 - Ownership of voting rights - 75% or moreOE
    IIF 56 - Right to appoint or remove directorsOE
  • 35
    icon of address Lakeside Works Rocester, Uttoxeter, Staffordshire, United Kingdom
    Active Corporate (7 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2024-06-01 ~ now
    IIF 47 - Director → ME
  • 36
    OFFSHELF 90 LTD - 1989-02-01
    icon of address Lakeside Works Denstone Road, Rocester, Uttoxeter, Staffordshire
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    icon of calendar ~ now
    IIF 72 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 55 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 55 - Ownership of shares – More than 25% but not more than 50%OE
  • 37
    WOOTTON FARMS LIMITED - 2002-03-28
    WOOTTON ORGANIC FARMS LTD. - 2005-11-18
    J.C.B.FARMS LIMITED - 1982-11-23
    icon of address Lakeside Works, Rocester, Staffordshire
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar ~ now
    IIF 65 - Director → ME
  • 38
    icon of address Lakeside Works Denstone Road, Rocester, Uttoxeter, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2020-07-19 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2020-07-19 ~ now
    IIF 46 - Right to appoint or remove directorsOE
    IIF 46 - Ownership of shares – 75% or moreOE
    IIF 46 - Ownership of voting rights - 75% or moreOE
    IIF 38 - Right to appoint or remove directorsOE
    IIF 38 - Ownership of shares – 75% or moreOE
    IIF 38 - Ownership of voting rights - 75% or moreOE
  • 39
    OFFSHELF 308 LTD - 2004-04-23
    icon of address The Hive, Daylesford Farm, Moreton-in-marsh, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2004-05-25 ~ now
    IIF 3 - Director → ME
  • 40
    JCB HYDRAPOWER LIMITED - 2024-02-05
    icon of address Lakeside Works, Rocester, Uttoxeter, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2023-07-14 ~ now
    IIF 12 - Director → ME
  • 41
    icon of address Lakeside Works Denstone Road, Rocester, Uttoxeter, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2020-07-19 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2020-07-19 ~ now
    IIF 44 - Ownership of voting rights - 75% or moreOE
    IIF 44 - Right to appoint or remove directorsOE
    IIF 44 - Ownership of shares – 75% or moreOE
  • 42
    icon of address Lakeside Works Denstone Road, Rocester, Uttoxeter, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2020-07-19 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2020-07-19 ~ now
    IIF 45 - Ownership of voting rights - 75% or moreOE
    IIF 45 - Ownership of shares – 75% or moreOE
    IIF 45 - Right to appoint or remove directorsOE
  • 43
    JCB HYDROPOWER LIMITED - 2024-02-05
    icon of address Lakeside Works, Rocester, Uttoxeter, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2023-07-14 ~ now
    IIF 30 - Director → ME
  • 44
    FISHITIN LIMITED - 1983-06-06
    icon of address Lakeside Works, Rocester, Staffordshire
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar ~ now
    IIF 63 - Director → ME
  • 45
    OFFSHELF 328 LTD - 2005-03-01
    icon of address Lakeside Works, Rocester, Staffordshire
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2005-03-14 ~ now
    IIF 57 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 51 - Ownership of voting rights - 75% or moreOE
    IIF 51 - Ownership of shares – 75% or moreOE
    IIF 51 - Right to appoint or remove directorsOE
  • 46
    JCB POWER SYSTEMS LTD - 2004-02-19
    OFFSHELF 304 LTD - 2003-10-28
    icon of address Lakeside Works, Rocester, Uttoxeter, Staffordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-12-02 ~ dissolved
    IIF 93 - Director → ME
  • 47
    JCB POWER ENGINEERING LIMITED - 2007-02-14
    OFFSHELF 337 LTD - 2006-06-23
    icon of address Lakeside Works, Rocester, Uttoxeter, Staffordshire
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2006-10-05 ~ now
    IIF 13 - Director → ME
  • 48
    icon of address Rocester, Uttoxeter, Staffs
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar ~ dissolved
    IIF 92 - Director → ME
  • 49
    icon of address Rocester, Uttoxeter, Staffordshire
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    icon of calendar ~ now
    IIF 68 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 52 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 52 - Ownership of shares – More than 25% but not more than 50%OE
  • 50
    icon of address Lakeside Works, Rocester, Uttoxeter, Staffs
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar ~ dissolved
    IIF 96 - Director → ME
  • 51
    OFFSHELF 327 LTD - 2005-03-01
    icon of address Lakeside Works, Rocester, Staffordshire
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2005-03-14 ~ now
    IIF 59 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 48 - Ownership of voting rights - 75% or moreOE
    IIF 48 - Right to appoint or remove directorsOE
    IIF 48 - Ownership of shares – 75% or moreOE
  • 52
    icon of address Daylesford Estate, Daylesford, Moreton-in-marsh, Gloucestershire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2014-04-25 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2019-05-08 ~ now
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 53
    WOOTTON ORGANICS WHOLESALE LTD. - 2002-05-14
    WOOTTON NATURAL FARM PRODUCTS LIMITED - 2000-02-07
    HACKTON LIMITED - 1999-03-24
    WOOTTON NATURAL FARM PRODUCE LIMITED - 2002-03-28
    icon of address Lakeside Works Denstone Road, Rocester, Uttoxeter, Staffordshire
    Active Corporate (7 parents)
    Officer
    icon of calendar 2000-01-01 ~ now
    IIF 73 - Director → ME
  • 54
    JCB (SHELF CO. NO. 2) LIMITED - 1999-06-09
    JCB SPECIAL PRODUCTS LIMITED - 2000-04-20
    LAND ROVER FINANCE LIMITED - 1989-10-19
    JCB (SHELFCO. NO.2) LIMITED - 2011-09-08
    icon of address Lakeside Works, Rocester, Uttoxeter, Staffs
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2011-09-08 ~ dissolved
    IIF 28 - Director → ME
  • 55
    CHARMTREAT LIMITED - 1998-08-05
    JCB US HOLDINGS LIMITED - 2024-07-30
    JCB LIMITED - 2024-07-22
    icon of address Lakeside Works Rocester, Uttoxeter, Staffordshire
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar ~ dissolved
    IIF 83 - Director → ME
Ceased 19
  • 1
    icon of address North Bailey House, 12 New Inn Hall Street, Oxford, United Kingdom
    Active Corporate (6 parents, 9 offsprings)
    Equity (Company account)
    956,135 GBP2024-12-31
    Officer
    icon of calendar 2021-01-21 ~ 2023-07-20
    IIF 20 - Director → ME
  • 2
    icon of address Lakeside Works, Rocester, Staffs
    Active Corporate (4 parents, 4 offsprings)
    Officer
    icon of calendar ~ 2015-04-24
    IIF 87 - Director → ME
  • 3
    OFFSHELF 254 LTD - 1998-02-13
    icon of address Lakeside Works, Denstone Road Rocester, Uttoxeter, Staffordshire
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 1998-04-02 ~ 2014-10-06
    IIF 90 - Director → ME
  • 4
    OFFSHELF 249 LTD - 1997-12-16
    icon of address Lakeside Works, Rocester, Staffordshire
    Active Corporate (5 parents)
    Officer
    icon of calendar 1998-01-12 ~ 2014-09-15
    IIF 81 - Director → ME
  • 5
    JCB HYDRAPOWER LIMITED - 2003-01-02
    BREDON HYDRAULICS LIMITED - 1980-12-31
    icon of address Rocester, Uttoxeter, Staffordshire
    Active Corporate (4 parents)
    Officer
    icon of calendar ~ 2014-09-15
    IIF 86 - Director → ME
  • 6
    SPECIAL PRODUCTS LIMITED - 1993-09-29
    JCB SPECIAL PRODUCTS LIMITED - 1999-06-09
    TRUSHELFCO (NO.879) LIMITED - 1986-02-25
    icon of address Harewood Estate, Leek Road, Cheadle, Stoke On Trent
    Active Corporate (4 parents)
    Officer
    icon of calendar ~ 2014-09-15
    IIF 79 - Director → ME
  • 7
    JCB (SHELFCO.NO.3) LIMITED - 2007-04-05
    OFFSHELF 343 LTD - 2006-12-20
    icon of address Lakeside Works, Rocester, Uttoxeter, Staffordshire
    Active Corporate (4 parents)
    Equity (Company account)
    -7,487 GBP2024-12-31
    Officer
    icon of calendar 2007-01-03 ~ 2014-09-15
    IIF 95 - Director → ME
  • 8
    TRUSHELFCO (NO.735) LIMITED - 1985-03-22
    INTERNATIONAL TRANSMISSIONS LIMITED - 2012-03-12
    icon of address Rocester, Uttoxeter, Staffs
    Active Corporate (4 parents)
    Equity (Company account)
    2 GBP2021-12-31
    Officer
    icon of calendar ~ 2014-09-15
    IIF 88 - Director → ME
  • 9
    JCB CREDIT (LEASING) LIMITED - 1999-03-19
    TABSHIRE LIMITED - 1988-04-06
    icon of address The Mill, High Street, Rocester, Staffs
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar ~ 2013-06-11
    IIF 18 - Director → ME
  • 10
    J.C.B. CREDIT LIMITED - 1998-07-31
    icon of address The Mill, High Street, Rocester, Nr Uttoxeter
    Active Corporate (9 parents, 3 offsprings)
    Officer
    icon of calendar ~ 2013-06-11
    IIF 19 - Director → ME
  • 11
    JCB-SCM LIMITED - 1998-09-18
    OFFSHELF 122 LTD. - 1991-04-23
    icon of address Rocester, Uttoxeter, Staffordshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 1999-12-23 ~ 2014-09-15
    IIF 85 - Director → ME
  • 12
    icon of address Rocester, Uttoxeter, Staffordshire
    Active Corporate (4 parents)
    Officer
    icon of calendar ~ 2004-04-08
    IIF 17 - Director → ME
  • 13
    OFFSHELF 88 LTD - 1990-07-04
    icon of address Lakeside Works, Rocester, Staffordshire
    Active Corporate (6 parents)
    Officer
    icon of calendar ~ 2014-09-15
    IIF 82 - Director → ME
  • 14
    RUMSTAR LIMITED - 1978-12-31
    icon of address Lakeside Works, Rocester, Near Uttoxeter, Staffordshire
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar ~ 2014-09-15
    IIF 80 - Director → ME
  • 15
    OFFSHELF 253 LTD. - 1998-02-13
    icon of address Lakeside Works, Denstone Road Rocester, Uttoxeter, Staffordshire
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 1998-04-02 ~ 2014-10-06
    IIF 91 - Director → ME
  • 16
    OFFSHELF 302 LTD - 2003-09-11
    JCB POWER LIMITED - 2004-02-19
    icon of address Lakeside Works, Rocester, Uttoxeter, Staffordshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2003-09-30 ~ 2014-09-15
    IIF 94 - Director → ME
  • 17
    TRUSHELFCO (NO. 708) LIMITED - 1984-09-17
    icon of address Rocester, Uttoxeter, Staffordshire
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar ~ 2014-09-15
    IIF 84 - Director → ME
  • 18
    icon of address The Mill, High Street, Rocester, Staffordshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2006-05-10 ~ 2013-06-11
    IIF 14 - Director → ME
  • 19
    TARMAC HOLDINGS LIMITED - 2015-08-03
    TARMAC PLC - 1999-07-28
    icon of address Ground Floor T3 Trinity Park, Bickenhill Lane, Birmingham, United Kingdom
    Active Corporate (4 parents, 4 offsprings)
    Officer
    icon of calendar ~ 1994-06-07
    IIF 16 - 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.