logo
explain how to read the page

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

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

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Spencer Churchill, Edward Albert Charles, Lord

    Related profiles found in government register
  • Spencer Churchill, Edward Albert Charles, Lord
    British company director born in August 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4th Floor Watson House, 54 Baker Street, London, W1U 7BU

      IIF 1
  • Spencer Churchill, Edward Albert Charles, Lord
    British director born in August 1974

    Resident in England

    Registered addresses and corresponding companies
  • Spencer-churchill, Edward Albert Charles, Lord
    British director born in August 1974

    Resident in England

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

      IIF 31
    • icon of address 2nd Floor, 7 Portman Mews South, London, W1H 6AY, England

      IIF 32
  • Spencer Churchill, Edward Albert Charles, Lord
    British company director born in August 1974

    Resident in Monaco

    Registered addresses and corresponding companies
    • icon of address Mara House, Nantwich Road, Tarporley, CW6 9UY, England

      IIF 33
  • Spencer Churchill, Edward Albert Charles, Lord
    British director born in August 1974

    Resident in Monaco

    Registered addresses and corresponding companies
    • icon of address 2-4, Cork Street, London, W1S 3LG, England

      IIF 34
    • icon of address The Estate Office, Blenheim, Palace, Woodstock, Oxon, OX20 1PP

      IIF 35
    • icon of address The Estate Office, Blenheim Palace, Woodstock, Oxfordshire, OX20 1PP

      IIF 36
    • icon of address The Estate Office, Blenheim Palace, Woodstock, Oxon, OX20 1PP, United Kingdom

      IIF 37 IIF 38
  • Spencer-churchill, Edward Albert Charles, Lord
    British company director born in August 1974

    Resident in Monaco

    Registered addresses and corresponding companies
    • icon of address 31et R31.01 Tour Odeon, 34 Avenue De L'annonciade, Monaco, 98 000, Monaco

      IIF 39
  • Spencer-churchill, Edward Albert Charles, Lord
    British director born in August 1974

    Resident in Monaco

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, 7 Portman Mews South, London, W1H 6AY, England

      IIF 40
    • icon of address 54, Baker Street, London, W1U 7BU, England

      IIF 41 IIF 42 IIF 43
    • icon of address 54, Baker Street, London, W1U 7BU, United Kingdom

      IIF 45
    • icon of address 7, Portman Mews South, London, W1H 6AY, England

      IIF 46
    • icon of address Watson House, 54, Baker Street, London, W1U 7BU, England

      IIF 47
    • icon of address Ginger Beer Cottage, 31-33 Essington, North Tawton, Devon, EX20 2DS, England

      IIF 48 IIF 49 IIF 50
  • Spencer-churchill, Edward Albert Charles, Lord
    British none born in August 1974

    Resident in Monaco

    Registered addresses and corresponding companies
    • icon of address 3rd, Floor Watson House, 54 Baker Street, London, W1U 7BU, United Kingdom

      IIF 51
  • Spencer-churchill, Edward Albert Charles, Lord
    British director born in August 1974

    Registered addresses and corresponding companies
    • icon of address 1 Shepherds Place, Upper Brook Street, London

      IIF 52
  • Spencer Churchill, Edward Albert Charles, Lord
    born in August 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 24, Howard Building, 368 Queenstown Road, London, SW8 4NN, United Kingdom

      IIF 53
    • icon of address 54, Baker Street, London, W1U 7BU

      IIF 54 IIF 55
  • Spencer Churchill, Edward Albert Charles, Lord
    British director born in August 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Spencer-churchill, Edward Albert Charles, Lord
    British business executive born in August 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Spencer-churchill, Edward Albert Charles, Lord
    British comany director born in August 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 24 Howard Building, 368 Queenstown Road, London, SW8 4NN

      IIF 72
  • Spencer-churchill, Edward Albert Charles, Lord
    British company director born in August 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 24 Howard Building, 368 Queenstown Road, London, SW8 4NN

      IIF 73 IIF 74
  • Spencer-churchill, Edward Albert Charles, Lord
    British director born in August 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 24 Howard Building, 368 Queenstown Road, London, SW8 4NN

      IIF 75 IIF 76
    • icon of address 3rd Floor, Watson House, 54 Baker Street, London, W1U 7BU, England

      IIF 77
    • icon of address Fifth, Floor, 33 Charlotte Street, London, England

      IIF 78
  • Spencer-churchill, Edward Albert Charles
    British company director born in August 1974

    Resident in Monaco

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, London, WC2H 9JQ, England

      IIF 79
  • Spencer Churchill, Albert Charles, Lord
    British director born in August 1974

    Registered addresses and corresponding companies
    • icon of address 1 Shepherds Place, Upper Brook Street, London, W1y 3ru, W1K 6ED

      IIF 80
  • Churchill, Edward Albert Charles Spencer, Lord
    British company director born in August 1974

    Resident in Monaco

    Registered addresses and corresponding companies
    • icon of address 167-169, Great Portland Street, 5th Floor, London, W1W 5PF, England

      IIF 81
    • icon of address 2nd Floor, 7 Portman Mews South, London, W1H 6AY, England

      IIF 82
  • Spencer-churchill, Edward, Lord
    British company director born in August 1974

    Resident in Monaco

    Registered addresses and corresponding companies
    • icon of address Axiom House, The Centre, Feltham, TW13 4AU, England

      IIF 83
  • Spencer-churchill, Edward, Lord
    British director born in August 1974

    Resident in Monaco

    Registered addresses and corresponding companies
    • icon of address Mara House, Nantwich Road, Tarporley, CW6 9UY, England

      IIF 84 IIF 85
  • Spencer-churchill, Edward
    British director born in August 1974

    Resident in Monaco

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, 7, Portman Mews South, London, Greater London, W1H 6AY, England

      IIF 86
  • Lord Edward Albert Charles Spencer-churchill
    British born in August 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, 7 Portman Mews South, London, W1H 6AY, England

      IIF 87 IIF 88
  • Lord Edward Spencer Churchill
    British born in August 1974

    Resident in Monaco

    Registered addresses and corresponding companies
    • icon of address Collins House 32-38 Station Road, Gerrards Cross, Buckinghamshire, SL9 8EL

      IIF 89
    • icon of address 2nd Floor, Sun Capital Partners, Portman Mews South, London, W1H 6AY, England

      IIF 90
  • Lord Edward Albert Charles Spencer-churchill
    British born in August 1974

    Resident in Monaco

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, 7 Portman Mews South, London, W1H 6AY, England

      IIF 91
    • icon of address 3rd Floor, Watson House, 54 Baker Street, London, W1U 7BU, United Kingdom

      IIF 92
    • icon of address 54, Baker Street, London, W1U 7BU, England

      IIF 93
    • icon of address The Estate Office, Blenheim, Palace, Woodstock, Oxon, OX20 1PP

      IIF 94 IIF 95 IIF 96
    • icon of address Mara House, Nantwich Road, Tarporley, CW6 9UY, England

      IIF 99
    • icon of address The Estate Office, Blenheim Palace, Woodstock, OX20 1PP, England

      IIF 100 IIF 101
    • icon of address The Estate Office, Blenheim Palace, Woodstock, Oxon, OX20 1PP, United Kingdom

      IIF 102 IIF 103 IIF 104
  • Lord Edward Spencer-churchill
    British born in August 1974

    Resident in Monaco

    Registered addresses and corresponding companies
    • icon of address Mara House, Nantwich Road, Tarporley, CW6 9UY, England

      IIF 105
  • Mr Edward Albert Charles Spencer-churchill
    British born in August 1974

    Resident in Monaco

    Registered addresses and corresponding companies
    • icon of address Elmbrook House, 18-19 Station Road, Sunbury-on-thames, Surrey, TW16 6SU, United Kingdom

      IIF 106 IIF 107 IIF 108
  • Mr Edward Spencer-churchill
    British born in August 1974

    Resident in Monaco

    Registered addresses and corresponding companies
    • icon of address Mara House, Nantwich Road, Tarporley, CW6 9UY, England

      IIF 109
  • Lord Edward Albert Charles Spencer-churchill
    British born in August 1974

    Registered addresses and corresponding companies
    • icon of address Frances House, C/o Equiom (guernsey) Limited, Sir William Place, St Peter Port, GY1 4HQ, Guernsey

      IIF 110
  • Lord Edward Spencer Churchill
    English born in August 1974

    Resident in Monaco

    Registered addresses and corresponding companies
    • icon of address Collins House, 32-38 Station Road, Gerrards Cross, Buckinghamshire, SL9 8EL

      IIF 111
  • Lord Edward Albert Charles Spencer-churchill
    British born in August 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Great Trippetts, Rake Road, Milland, Liphook, Hampshire, GU30 7JX, United Kingdom

      IIF 112
  • Mr Edward Albert Charles Spencer-churchill
    British born in August 1974

    Resident in United Kingdom

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

      IIF 113 IIF 114 IIF 115
    • icon of address Apollo House, Wycombe Lane, Wooburn Green, High Wycombe, Buckinghamshire, HP10 0HH, England

      IIF 117
    • icon of address Apollo House, Wycombe Lane, Wooburn Green, High Wycombe, HP10 0HH, England

      IIF 118 IIF 119
    • icon of address Ginger Beer Cottage, 31-33 Essington, North Tawton, Devon, EX20 2DS, England

      IIF 120 IIF 121 IIF 122
    • icon of address Apollo House, Mercury Park, Wooburn Green, Buckinghamshire, HP10 0HH

      IIF 123
    • icon of address Apollo House, Mercury Park, Wooburn Green, Buckinghamshire, HP10 0HH, England

      IIF 124
    • icon of address Apollo House, Mercury Park, Wooburn Green, Buckinghamshire, HP10 0HH, United Kingdom

      IIF 125 IIF 126 IIF 127
    • icon of address Apollo House, Mercury Park, Wycombe Lane, Wooburn Green, Buckinghamshire, HP10 0HH

      IIF 128
child relation
Offspring entities and appointments
Active 40
  • 1
    icon of address Mara House, Nantwich Road, Tarporley, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2021-04-03 ~ now
    IIF 105 - Ownership of shares – 75% or moreOE
    IIF 105 - Ownership of voting rights - 75% or moreOE
  • 2
    AUCTUS INDUSTRIES LIMITED - 2014-12-19
    CONTINENTAL SHELF 563 LIMITED - 2014-03-25
    icon of address 3rd Floor Watson House, 54 Baker Street, London, England
    Dissolved Corporate (6 parents)
    Total Assets Less Current Liabilities (Company account)
    501 GBP2016-03-31
    Officer
    icon of calendar 2014-02-24 ~ dissolved
    IIF 67 - Director → ME
  • 3
    CONTINENTAL SHELF 564 LIMITED - 2014-03-25
    icon of address 54 Baker Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-02-24 ~ dissolved
    IIF 64 - Director → ME
  • 4
    AUCTUS SCORPION TOPCO LIMITED - 2017-05-09
    SHIMTECH INDUSTRIES GROUP LIMITED - 2020-02-26
    icon of address 7 A/b, Millington Road, Hayes, Middlesex, England
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2015-05-27 ~ now
    IIF 69 - Director → ME
  • 5
    AUCTUS SCORPION HOLDCO LIMITED - 2017-05-04
    SHIMTECH INDUSTRIES HOLDCO LIMITED - 2019-12-11
    AVANTUS AEROSPACE LIMITED - 2020-02-26
    icon of address 7 A/b, Millington Road, Hayes, Middlesex, England
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2015-05-27 ~ now
    IIF 70 - Director → ME
  • 6
    SHIMTECH INDUSTRIES HOLDCO2 LIMITED - 2020-02-26
    AUCTUS INDUSTRIES LIMITED - 2017-05-04
    AUCTUS SCORPION BIDCO LIMITED - 2014-12-19
    icon of address 7 A/b, Millington Road, Hayes, Middlesex, England
    Active Corporate (7 parents, 2 offsprings)
    Officer
    icon of calendar 2015-05-27 ~ now
    IIF 68 - Director → ME
  • 7
    AUCTUS SCORPION MIDCO LIMITED - 2017-05-04
    SHIMTECH INDUSTRIES MIDCO LIMITED - 2020-02-26
    icon of address 7 A/b, Millington Road, Hayes, Middlesex, England
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2015-05-27 ~ now
    IIF 71 - Director → ME
  • 8
    TEMPLECO 428 LIMITED - 1999-04-21
    icon of address The Estate Office, Blenheim Palace, Woodstock, Oxfordshire
    Active Corporate (10 parents, 6 offsprings)
    Officer
    icon of calendar 2003-11-27 ~ now
    IIF 36 - Director → ME
  • 9
    icon of address The Estate Office, Blenheim Palace, Woodstock, Oxon, United Kingdom
    Active Corporate (8 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-07-08 ~ now
    IIF 103 - Right to appoint or remove directorsOE
    IIF 103 - Ownership of voting rights - 75% or moreOE
    IIF 103 - Ownership of shares – 75% or moreOE
  • 10
    icon of address The Estate Office, Blenheim Palace, Woodstock, Oxon, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    -2,475,477 GBP2024-03-31
    Officer
    icon of calendar 2013-07-04 ~ now
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 104 - Right to appoint or remove directorsOE
    IIF 104 - Ownership of voting rights - 75% or moreOE
  • 11
    icon of address The Estate Office, Blenheim, Palace, Woodstock, Oxon
    Active Corporate (8 parents)
    Person with significant control
    icon of calendar 2016-07-08 ~ now
    IIF 94 - Right to appoint or remove directorsOE
    IIF 94 - Ownership of voting rights - 75% or moreOE
    IIF 94 - Ownership of shares – 75% or moreOE
  • 12
    BLENHEIM HERITAGE FOUNDATION - 2017-01-03
    icon of address The Estate Office, Blenheim Palace, Woodstock, Oxon, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2015-02-09 ~ now
    IIF 38 - Director → ME
  • 13
    icon of address The Estate Office, Blenheim, Palace, Woodstock, Oxon
    Active Corporate (6 parents, 7 offsprings)
    Equity (Company account)
    1 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-07-08 ~ now
    IIF 95 - Right to appoint or remove directorsOE
    IIF 95 - Ownership of voting rights - 75% or moreOE
    IIF 95 - Ownership of shares – 75% or moreOE
  • 14
    icon of address The Estate Office, Blenheim, Palace, Woodstock, Oxon
    Active Corporate (6 parents, 7 offsprings)
    Equity (Company account)
    1 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-07-08 ~ now
    IIF 98 - Right to appoint or remove directorsOE
    IIF 98 - Ownership of voting rights - 75% or moreOE
    IIF 98 - Ownership of shares – 75% or moreOE
  • 15
    icon of address 6 Festival Building, Ashley Lane, Saltaire
    Dissolved Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -1,439,914 GBP2019-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 93 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 93 - Ownership of shares – More than 25% but not more than 50%OE
  • 16
    icon of address 2nd Floor, 7 Portman Mews South, London, Greater London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-10-03 ~ now
    IIF 86 - Director → ME
  • 17
    THE A & A GROUP LIMITED - 2016-08-19
    icon of address Mara House, Nantwich Road, Tarporley, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-04-25 ~ now
    IIF 84 - Director → ME
  • 18
    AUCTUS INDUSTRIES LIMITED - 2014-03-25
    AUCTUS ACQUISITION COMPANY LIMITED - 2013-09-30
    icon of address 1 Park Row, Leeds, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-09-24 ~ dissolved
    IIF 63 - Director → ME
  • 19
    AUCTUS INDUSTRIES ADVISER LLP - 2014-03-26
    icon of address 1 Park Row, Leeds, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-11-07 ~ dissolved
    IIF 53 - LLP Designated Member → ME
  • 20
    icon of address Mara House, Nantwich Road, Tarporley, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2023-04-25 ~ now
    IIF 85 - Director → ME
  • 21
    icon of address Mara House, Nantwich Road, Tarporley, England
    Active Corporate (2 parents, 4 offsprings)
    Officer
    icon of calendar 2020-07-21 ~ now
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2020-01-24 ~ now
    IIF 109 - Ownership of shares – 75% or moreOE
  • 22
    LA ESQUINA (SOHO) LTD - 2011-06-28
    icon of address 2nd Floor 7 Portman Mews South, London, England
    Active Corporate (1 parent, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    2,134,368 GBP2015-12-31
    Officer
    icon of calendar 2012-03-27 ~ now
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2020-06-30 ~ now
    IIF 91 - Ownership of shares – 75% or moreOE
  • 23
    AUCTUS INDUSTRIES ADVISER LIMITED - 2014-12-19
    CONTINENTAL SHELF 565 LIMITED - 2014-03-26
    icon of address 54 Baker Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-02-24 ~ dissolved
    IIF 66 - Director → ME
  • 24
    icon of address 1 Park Row, Leeds, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-11-07 ~ dissolved
    IIF 65 - Director → ME
  • 25
    icon of address 2nd Floor 7 Portman Mews South, London, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 88 - Ownership of shares – 75% or moreOE
  • 26
    NORTHCOMBE LIMITED - 2013-10-16
    icon of address 3rd Floor, Watson House, 54 Baker Street, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2022-02-28
    Person with significant control
    icon of calendar 2016-11-08 ~ dissolved
    IIF 92 - Ownership of shares – More than 25% but not more than 50%OE
  • 27
    icon of address 7 Portman Mews South, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-05-13 ~ now
    IIF 46 - Director → ME
  • 28
    TRUSHELFCO (NO.2829) LIMITED - 2001-08-13
    icon of address 2nd Floor 7 Portman Mews South, London, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2022-10-04 ~ now
    IIF 82 - Director → ME
  • 29
    icon of address Po Box 175 Frances House, Sir William Place, St Peter Port, Guernsey
    Registered Corporate (4 parents)
    Beneficial owner
    icon of calendar 2016-02-18 ~ now
    IIF 110 - Has significant influence or controlOE
  • 30
    icon of address 2nd Floor 7 Portman Mews South, London, England
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2012-12-05 ~ dissolved
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 87 - Ownership of shares – 75% or moreOE
  • 31
    icon of address 2nd Floor 7 Portman Mews South, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-06-03 ~ dissolved
    IIF 28 - Director → ME
  • 32
    icon of address The Estate Office, Blenheim, Palace, Woodstock, Oxon
    Active Corporate (12 parents, 3 offsprings)
    Officer
    icon of calendar 2021-11-16 ~ now
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2016-07-08 ~ now
    IIF 101 - Right to appoint or remove directorsOE
    IIF 101 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 101 - Ownership of shares – 75% or moreOE
  • 33
    icon of address The Estate Office, Blenheim, Palace, Woodstock, Oxon
    Active Corporate (9 parents, 7 offsprings)
    Equity (Company account)
    1 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-07-08 ~ now
    IIF 96 - Right to appoint or remove directorsOE
    IIF 96 - Ownership of voting rights - 75% or moreOE
    IIF 96 - Ownership of shares – 75% or moreOE
  • 34
    icon of address The Estate Office, Blenheim, Palace, Woodstock, Oxon
    Active Corporate (9 parents, 6 offsprings)
    Equity (Company account)
    1 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-07-08 ~ now
    IIF 97 - Right to appoint or remove directorsOE
    IIF 97 - Ownership of voting rights - 75% or moreOE
    IIF 97 - Ownership of shares – 75% or moreOE
  • 35
    VANDERBILT HOMES TOPCO LIMITED - 2013-11-07
    icon of address Apollo House, Mercury Park, Wooburn Green, Buckinghamshire, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2013-07-05 ~ dissolved
    IIF 45 - Director → ME
  • 36
    VANDERBILT HOMES B LIMITED - 2013-11-07
    icon of address Ginger Beer Cottage, 31-33 Essington, North Tawton, Devon, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2018-05-10 ~ now
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 121 - Has significant influence or controlOE
  • 37
    VANDERBILT STRATEGIC LIMITED - 2016-12-17
    icon of address Apollo House, Mercury Park, Wooburn Green, Buckinghamshire, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 125 - Ownership of shares – More than 25% but not more than 50%OE
  • 38
    VANDERBILT CONTRACTORS LIMITED - 2016-12-20
    icon of address Ginger Beer Cottage, 31-33 Essington, North Tawton, Devon, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2018-05-10 ~ now
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 120 - Has significant influence or controlOE
  • 39
    icon of address Ginger Beer Cottage, 31-33 Essington, North Tawton, Devon, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2014-06-03 ~ now
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 122 - Has significant influence or controlOE
  • 40
    ETA SHARES LIMITED - 2017-03-13
    icon of address Mara House, Nantwich Road, Tarporley, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2010-06-03 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2020-12-31 ~ now
    IIF 90 - Ownership of voting rights - 75% or moreOE
    IIF 90 - Ownership of shares – 75% or moreOE
Ceased 75
  • 1
    icon of address City Gates, 2-4 Southgate, Chichester, West Sussex, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1,059,727 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2025-08-01
    IIF 112 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 112 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    icon of address Mara House, Nantwich Road, Tarporley, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2021-04-20 ~ 2023-11-29
    IIF 83 - Director → ME
    Person with significant control
    icon of calendar 2021-01-20 ~ 2021-04-20
    IIF 106 - Ownership of shares – 75% or more OE
  • 3
    BLENHEIM HERITAGE FOUNDATION - 2017-01-03
    icon of address The Estate Office, Blenheim Palace, Woodstock, Oxon, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-07-08 ~ 2023-02-22
    IIF 102 - Right to appoint or remove directors OE
    IIF 102 - Ownership of voting rights - 75% or more OE
  • 4
    icon of address The Estate Office, Blenheim, Palace, Woodstock, Oxon
    Active Corporate (6 parents, 7 offsprings)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2007-07-02 ~ 2021-11-16
    IIF 59 - Director → ME
  • 5
    icon of address The Estate Office, Blenheim, Palace, Woodstock, Oxon
    Active Corporate (6 parents, 7 offsprings)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2007-07-02 ~ 2021-11-16
    IIF 56 - Director → ME
  • 6
    icon of address The Estate Office, Blenheim Palace, Woodstock, Oxfordshire
    Active Corporate (5 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-07-08 ~ 2019-10-05
    IIF 100 - Right to appoint or remove directors OE
    IIF 100 - Ownership of voting rights - 75% or more OE
    IIF 100 - Ownership of shares – 75% or more OE
  • 7
    CAPITAL MANAGEMENT AND INVESTMENT PLC - 2016-04-27
    E-XENTRIC PLC - 2002-06-07
    BLAKES CLOTHING PLC - 2000-02-08
    GALEHIVE LIMITED - 1996-07-25
    icon of address Third Floor One London Square, Cross Lanes, Guildford
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2000-01-12 ~ 2016-03-18
    IIF 29 - Director → ME
  • 8
    CENTER PARCS (UK) LIMITED - 2002-11-04
    CARP (UK) 2B LIMITED - 2001-10-25
    ALNERY NO. 2171 LIMITED - 2001-07-27
    icon of address One Edison Rise, New Ollerton, Newark, Nottinghamshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-11-05 ~ 2006-01-17
    IIF 23 - Director → ME
  • 9
    CARP (E)
    - now
    CENTER PARCS ELVEDEN LIMITED - 2003-09-25
    HACKREMCO (NO.1725) LIMITED - 2000-10-31
    icon of address One Edison Rise, New Ollerton, Newark, Nottinghamshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-09-26 ~ 2006-01-17
    IIF 10 - Director → ME
  • 10
    CENTER PARCS (UK) HOLDINGS LIMITED - 2002-11-04
    CARP (UK) 2A LIMITED - 2001-10-10
    ALNERY NO. 2168 LIMITED - 2001-07-24
    icon of address One Edison Rise, New Ollerton, Newark, Nottinghamshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-11-05 ~ 2006-01-17
    IIF 11 - Director → ME
  • 11
    CENTER PARCS LONGLEAT LIMITED - 2002-11-04
    HACKREMCO (NO.1614) LIMITED - 2000-03-08
    icon of address One Edison Rise, New Ollerton, Newark, Nottinghamshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-11-05 ~ 2006-01-17
    IIF 13 - Director → ME
  • 12
    CENTER PARCS NW LIMITED - 2002-11-04
    CARP (UK) 5 - 2001-09-19
    icon of address One Edison Rise, New Ollerton, Newark, Nottinghamshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-11-05 ~ 2006-01-17
    IIF 17 - Director → ME
  • 13
    OASIS HOLIDAYS LIMITED - 2002-11-04
    CARP (UK) 4 LIMITED - 2001-09-26
    ALNERY NO. 2169 LIMITED - 2001-07-24
    icon of address One Edison Rise, New Ollerton, Newark, Nottinghamshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-11-05 ~ 2006-01-17
    IIF 20 - Director → ME
  • 14
    CENTER PARCS SHERWOOD LIMITED - 2002-11-04
    HACKREMCO (NO.1726) LIMITED - 2000-10-31
    icon of address One Edison Rise, New Ollerton, Newark, Nottinghamshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-11-05 ~ 2006-01-17
    IIF 52 - Director → ME
  • 15
    ALNERY NO. 2059 LIMITED - 2001-03-01
    icon of address One Edison Rise, New Ollerton, Newark, Nottinghamshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2002-11-05 ~ 2006-01-17
    IIF 24 - Director → ME
  • 16
    ALNERY NO. 2088 LIMITED - 2001-03-01
    icon of address One Edison Rise, New Ollerton, Newark, Nottinghamshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-11-05 ~ 2006-01-17
    IIF 5 - Director → ME
  • 17
    CARP (UK) LIMITED - 2001-03-02
    ALNERY NO. 2083 LIMITED - 2000-11-10
    icon of address One Edison Rise, New Ollerton, Newark, Nottinghamshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-11-05 ~ 2006-01-17
    IIF 14 - Director → ME
  • 18
    ALNERY NO.2167 LIMITED - 2001-07-24
    icon of address One Edison Rise, New Ollerton, Newark, Nottinghamshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-11-05 ~ 2006-01-17
    IIF 15 - Director → ME
  • 19
    icon of address 6 Festival Building, Ashley Lane, Saltaire
    Dissolved Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -1,439,914 GBP2019-12-31
    Officer
    icon of calendar 2012-11-23 ~ 2019-11-24
    IIF 39 - Director → ME
  • 20
    PINCO 2079 LIMITED - 2004-10-27
    icon of address Third Floor Pne London Square, Cross Lanes, Guildford
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-10-29 ~ 2016-05-23
    IIF 57 - Director → ME
  • 21
    ALNERY NO. 2257 LIMITED - 2002-07-08
    icon of address One Edison Rise, New Ollerton, Newark, Nottinghamshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2002-11-05 ~ 2006-01-17
    IIF 26 - Director → ME
  • 22
    ALNERY NO. 2253 LIMITED - 2002-07-08
    icon of address One Edison Rise, New Ollerton, Newark, Nottinghamshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2002-11-05 ~ 2006-01-17
    IIF 7 - Director → ME
  • 23
    BEACONSFIELD FINANCE LTD - 2013-10-31
    VANDERBILT BEACONSFIELD FINANCE LTD - 2019-07-24
    icon of address Suites 5 & 6 Woodlands Court, Beaconsfield, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-03-09
    IIF 123 - Has significant influence or control OE
  • 24
    ABACAI INVESTMENT MANAGEMENT LIMITED - 2024-11-12
    icon of address Mara House, Nantwich Road, Tarporley, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2021-01-20 ~ 2021-04-20
    IIF 108 - Ownership of shares – 75% or more OE
  • 25
    HALLCO 978 LIMITED - 2004-02-11
    icon of address Mara House Tarporley Business Centre, Nantwich Road, Tarporley, Cheshire
    Active Corporate (5 parents, 1 offspring)
    Person with significant control
    icon of calendar 2021-03-02 ~ 2022-01-11
    IIF 107 - Ownership of shares – 75% or more OE
  • 26
    VANDERBILT HOMES D LIMITED - 2013-10-02
    VANDERBILT DEVELOPMENT FINANCE LTD - 2022-04-12
    icon of address Suites 5 & 6 Woodlands Court, Beaconsfield, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2014-01-01 ~ 2017-04-05
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-03-09
    IIF 113 - Has significant influence or control OE
  • 27
    VANDERBILT HOLDINGS LIMITED - 2022-04-12
    icon of address 6th Floor 33 Holborn, London, England
    Active Corporate (6 parents, 3 offsprings)
    Officer
    icon of calendar 2018-03-01 ~ 2021-02-09
    IIF 31 - Director → ME
  • 28
    VANDERBILT HOMES C LIMITED - 2013-10-02
    VANDERBILT BEACONSFIELD LTD - 2015-11-19
    VANDERBILT THAMES VALLEY LIMITED - 2022-04-12
    icon of address Suites 5 & 6 Woodlands Court, Beaconsfield, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-03-09
    IIF 115 - Has significant influence or control OE
  • 29
    VANDERBILT HOMES LIMITED - 2022-04-12
    icon of address Suites 5 & 6 Woodlands Court, Beaconsfield, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2014-01-01 ~ 2018-03-01
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-03-09
    IIF 128 - Has significant influence or control OE
  • 30
    PIMCO 2546 LIMITED - 2008-02-15
    VANDERBILT OXFORD LIMITED - 2022-04-12
    icon of address Suites 5 & 6 Woodlands Court, Beaconsfield, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2006-10-17 ~ 2006-10-19
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-03-09
    IIF 114 - Has significant influence or control OE
  • 31
    VANDERBILT STUDENT LIVING LTD - 2013-01-29
    VANDERBILT HOMES CHIPSTEAD LIMITED - 2015-02-21
    VANDERBILT SOUTHERN LIMITED - 2022-04-12
    icon of address Suites 5 & 6 Woodlands Court, Beaconsfield, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-03-09
    IIF 116 - Has significant influence or control OE
  • 32
    ALNERY NO. 2258 LIMITED - 2002-07-05
    icon of address One Edison Rise, New Ollerton, Newark, Nottinghamshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2003-09-26 ~ 2006-01-17
    IIF 8 - Director → ME
  • 33
    icon of address Mara House, Nantwich Road, Tarporley, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2023-10-11 ~ 2024-02-20
    IIF 99 - Right to appoint or remove directors OE
    IIF 99 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 99 - Ownership of shares – More than 25% but not more than 50% OE
  • 34
    icon of address New Kings Court Tollgate, Chandler's Ford, Eastleigh, Hampshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2022-02-28
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-08-16
    IIF 127 - Has significant influence or control OE
  • 35
    icon of address 54 Baker Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-02-04 ~ 2014-10-31
    IIF 55 - LLP Member → ME
  • 36
    TRACTR LIMITED - 2017-11-16
    HYPERJAR LIMITED - 2024-10-10
    icon of address 71-75 Shelton Street, London, England
    Active Corporate (7 parents)
    Equity (Company account)
    1,237,700 GBP2020-04-30
    Officer
    icon of calendar 2021-09-15 ~ 2025-06-17
    IIF 79 - Director → ME
  • 37
    icon of address 2-4 Cork Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -130,375 GBP2024-01-31
    Officer
    icon of calendar 2022-01-18 ~ 2022-09-23
    IIF 34 - Director → ME
  • 38
    RESOLUTION ASSET MANAGEMENT LIMITED - 2008-11-17
    DUNWILCO (737) LIMITED - 1999-12-08
    BRITANNIC ASSET MANAGEMENT LIMITED - 2006-05-02
    icon of address 7 Castle Street, Edinburgh
    Liquidation Corporate (4 parents, 4 offsprings)
    Officer
    icon of calendar 2008-06-06 ~ 2009-09-02
    IIF 73 - Director → ME
  • 39
    RESOLUTION FUND MANAGERS LIMITED - 2008-11-17
    BRITANNIC FUND MANAGERS LIMITED - 2006-05-02
    BRITANNIA FUND MANAGERS LIMITED - 1999-12-07
    BRITANNIA LIFE UNIT MANAGERS LIMITED - 1995-01-01
    FS INVESTMENT MANAGERS LIMITED - 1991-03-01
    icon of address 7 Exchange Crescent, Conference Square, Edinburgh
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2008-09-10 ~ 2009-09-02
    IIF 74 - Director → ME
  • 40
    AXIAL INVESTMENT MANAGEMENT LIMITED - 2009-11-13
    AXIAL CAPITAL MANAGEMENT LIMITED - 2007-03-06
    DBL CAPITAL MANAGEMENT LIMITED - 2007-03-02
    icon of address Bow Bells House, 1 Bread Street, London, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2008-10-20 ~ 2009-09-02
    IIF 75 - Director → ME
  • 41
    FS INVESTMENT SERVICES LIMITED - 1991-03-01
    BRITANNIC INVESTMENT MANAGERS LIMITED - 2006-05-02
    BRITANNIA INVESTMENT MANAGERS LIMITED - 1999-12-07
    BRITANNIA LIFE INVESTMENT MANAGERS LIMITED - 1995-01-01
    RESOLUTION INVESTMENT SERVICES LIMITED - 2008-11-17
    icon of address 7 Castle Street, Edinburgh
    Liquidation Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2008-09-10 ~ 2009-09-02
    IIF 72 - Director → ME
  • 42
    ALNERY NO. 2254 LIMITED - 2002-07-05
    icon of address One Edison Rise, New Ollerton, Newark, Nottinghamshire
    Active Corporate (7 parents)
    Officer
    icon of calendar 2002-11-05 ~ 2006-01-17
    IIF 3 - Director → ME
  • 43
    icon of address Pearl Assurance House, 319 Ballards Lane, London
    In Administration Corporate (6 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -36,344,384 GBP2022-12-31
    Officer
    icon of calendar 2020-12-02 ~ 2024-09-23
    IIF 81 - Director → ME
  • 44
    SCP HOTELS LIMITED - 2015-08-12
    icon of address 23 Beaumont Mews, First Floor, London, England
    Active Corporate (4 parents, 2 offsprings)
    Net Assets/Liabilities (Company account)
    -6,825,141 GBP2024-12-31
    Officer
    icon of calendar 2013-11-04 ~ 2016-12-21
    IIF 77 - Director → ME
  • 45
    HOWPER 599 LIMITED - 2006-12-15
    icon of address 2nd Floor 7 Portman Mews South, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2007-02-07 ~ 2024-10-11
    IIF 76 - Director → ME
  • 46
    SUN CAPITAL PARTNERS LIMITED - 2017-11-24
    TRUSHELFCO (NO.2825) LIMITED - 2001-08-01
    icon of address C/o Kre Corporate Recovery Llp, First Floor Hedrich House 14-16 Cross Street, Reading, Berkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2001-08-03 ~ 2018-10-05
    IIF 61 - Director → ME
  • 47
    icon of address 2nd Floor 7 Portman Mews South, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 1999-12-16 ~ 2017-04-06
    IIF 1 - Director → ME
  • 48
    PUNCH GROUP (EMPLOYEE SHARE SCHEME) LIMITED - 2000-08-11
    TRUSHELFCO (NO.2650) LIMITED - 2000-06-02
    PUNCH GROUP (EQUITY) LIMITED - 2004-09-02
    PUNCH TAVERNS (PGE) LIMITED - 2019-09-23
    icon of address Jubilee House, Second Avenue, Burton Upon Trent, Staffordshire
    Active Corporate (3 parents, 8 offsprings)
    Officer
    icon of calendar 2000-08-10 ~ 2000-09-01
    IIF 12 - Director → ME
  • 49
    PUNCH RETAIL LIMITED - 2004-09-02
    IND COOPE (OXFORD & WEST) LIMITED - 1998-07-20
    ALLIED DOMECQ RETAILING LIMITED - 1999-09-23
    icon of address 45 Mortimer Street, London, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 1999-09-17 ~ 2000-09-01
    IIF 25 - Director → ME
  • 50
    PUNCH RETAIL (HOLDINGS) LIMITED - 2004-09-02
    ALLIED BREWERIES LIMITED - 1993-02-01
    ALLIED-LYONS RETAILING LIMITED - 1994-09-19
    ALLIED DOMECQ RETAILING (HOLDINGS) LIMITED - 1999-09-23
    ALLIED BREWERIES (UK) LIMITED - 1982-09-20
    ALLIED DOMECQ RETAILING LIMITED - 1998-07-20
    icon of address 45 Mortimer Street, London, England
    Active Corporate (5 parents, 25 offsprings)
    Officer
    icon of calendar 1999-09-17 ~ 2000-09-01
    IIF 27 - Director → ME
  • 51
    IBIS (842) LIMITED - 2004-03-15
    icon of address Fisher Partners Acre House, 11-15 William Road, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-11-17 ~ 2004-09-07
    IIF 6 - Director → ME
  • 52
    IBIS (843) LIMITED - 2004-03-15
    icon of address Fisher Partners Acre House, 11-15 William Road, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-11-17 ~ 2004-09-07
    IIF 16 - Director → ME
  • 53
    icon of address 1 Court Farm Barns Medcroft Road, Tackley, Kidlington, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-08-20
    IIF 117 - Has significant influence or control as a member of a firm OE
  • 54
    icon of address 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
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-08-16
    IIF 119 - Has significant influence or control OE
  • 55
    NORTHCOMBE LIMITED - 2013-10-16
    icon of address 3rd Floor, Watson House, 54 Baker Street, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2022-02-28
    Officer
    icon of calendar 2013-10-15 ~ 2017-04-05
    IIF 47 - Director → ME
  • 56
    icon of address Harben House 13a Harben Parade, Finchley Road, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    3,265 GBP2025-01-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-08-30
    IIF 89 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trust OE
  • 57
    icon of address Harben House 13a Harben Parade, Finchley Road, London, United Kingdom
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    26,784 GBP2023-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-08-30
    IIF 111 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trust OE
  • 58
    HORIZON ACQUISITION COMPANY ADVISER LLP - 2011-07-27
    icon of address 54 Baker Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-02-04 ~ 2014-10-31
    IIF 54 - LLP Designated Member → ME
  • 59
    TRUSHELFCO (NO.2829) LIMITED - 2001-08-13
    icon of address 2nd Floor 7 Portman Mews South, London, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2001-08-31 ~ 2015-05-12
    IIF 30 - Director → ME
  • 60
    SUN CAP LIMITED - 2018-01-04
    TRUSHELFCO (NO.2830) LIMITED - 2001-08-13
    SUNCAP TWO LIMITED - 2022-04-29
    icon of address 2nd Floor 7 Portman Mews South, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2001-08-31 ~ 2015-05-12
    IIF 58 - Director → ME
  • 61
    SPARKYCROWN LIMITED - 2002-10-28
    icon of address One Edison Rise, New Ollerton, Newark, Nottinghamshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-06-15 ~ 2006-01-17
    IIF 19 - Director → ME
  • 62
    VELVETCLOSE LIMITED - 2002-10-28
    icon of address One Edison Rise, New Ollerton, Newark, Nottinghamshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-10-28 ~ 2006-01-17
    IIF 21 - Director → ME
  • 63
    DIALGRANGE LIMITED - 2005-05-31
    icon of address One Edison Rise, New Ollerton, Newark, Nottinghamshire
    Dissolved Corporate (4 parents, 3 offsprings)
    Officer
    icon of calendar 2005-05-31 ~ 2006-01-17
    IIF 4 - Director → ME
  • 64
    SPACEGROVE LIMITED - 2005-05-31
    icon of address One Edison Rise, New Ollerton, Newark, Nottinghamshire
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2005-05-25 ~ 2006-05-12
    IIF 9 - Director → ME
  • 65
    VELVETBRIDGE LIMITED - 2002-10-28
    icon of address One Edison Rise, New Ollerton, Newark, Nottinghamshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-10-28 ~ 2006-01-17
    IIF 80 - Director → ME
  • 66
    VELVETGRANGE LIMITED - 2002-10-28
    icon of address One Edison Rise, New Ollerton, Newark, Nottinghamshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-10-28 ~ 2006-01-17
    IIF 22 - Director → ME
  • 67
    WEST FEN AD LIMITED - 2018-01-04
    icon of address 2nd Floor 7 Portman Mews South, London, England
    Active Corporate (3 parents, 4 offsprings)
    Officer
    icon of calendar 2017-07-07 ~ 2024-10-11
    IIF 32 - Director → ME
  • 68
    icon of address The Old Office Tims Boatyard, Timsway, Staines-upon-thames, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2023-10-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-08-16
    IIF 118 - Has significant influence or control OE
  • 69
    icon of address Thamesbourne Lodge, Station Road, Bourne End, Buckinghamshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-11-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-08-16
    IIF 124 - Has significant influence or control OE
  • 70
    icon of address The Estate Office, Blenheim, Palace, Woodstock, Oxon
    Active Corporate (9 parents, 7 offsprings)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2006-03-20 ~ 2021-11-16
    IIF 60 - Director → ME
  • 71
    icon of address The Estate Office, Blenheim, Palace, Woodstock, Oxon
    Active Corporate (9 parents, 6 offsprings)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2006-03-20 ~ 2021-11-16
    IIF 62 - Director → ME
  • 72
    VANDERBILT HOMES B LIMITED - 2013-11-07
    icon of address Ginger Beer Cottage, 31-33 Essington, North Tawton, Devon, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2014-01-01 ~ 2017-04-05
    IIF 43 - Director → ME
  • 73
    VANDERBILT CONTRACTORS LIMITED - 2016-12-20
    icon of address Ginger Beer Cottage, 31-33 Essington, North Tawton, Devon, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2014-01-01 ~ 2017-04-05
    IIF 42 - Director → ME
  • 74
    VARIOUS EATERIES LIMITED - 2020-09-09
    SCP RESTAURANTS LIMITED - 2015-05-21
    icon of address 20 St. Thomas Street, London, England
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2014-10-18 ~ 2016-08-31
    IIF 78 - Director → ME
  • 75
    icon of address New Kings Court Tollgate, Chandler's Ford, Eastleigh, Hampshire
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-04-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-08-16
    IIF 126 - Has significant influence or control OE

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 16 October 2025 and licensed under the Open Government Licence v3.0.