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

Christie-miller, Andrew William Michael

    Related profiles found in government register
  • Christie-miller, Andrew William Michael
    British born in September 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Roxburghe Estate Office, Floors Castle, Kelso, Scottish Borders, TD5 7SF, United Kingdom

      IIF 1
  • Christie-miller, Andrew William Michael
    British company director born in September 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Estate Office, Bodorgan, Anglesey, LL62 5LP

      IIF 2
    • Honey Pot Lane, Colsterworth, Grantham, Lincolnshire, NG33 5LY

      IIF 3
  • Christie-miller, Andrew William Michael
    British consultant born in September 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Richmond House, Heath Road, Hale, Altrincham, Cheshire, WA14 2XP

      IIF 4
  • Christie-miller, Andrew William Michael
    British farmer born in September 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Vineyard, East Street, Hambledon, Waterlooville, Hampshire, PO7 4RY, England

      IIF 5 IIF 6
  • Christie-miller, Andrew William Michael
    British landowner born in September 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Estate Office, Fairford Park, Fairford, Gloucestershire, GL7 4JH

      IIF 7
  • Christie-miller, Andrew William Michael
    British landowner and farmer born in September 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Ernest Cook Trust, Fairford Park, Fairford, Gloucestershire, GL7 4JH

      IIF 8
  • Christie Miller, Andrew William Michael
    British farmer born in September 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Elvaston Cottage, 22a Elvaston Place, London, SW7 5QE

      IIF 9
    • Flat 6, 67 Harcourt Terrace, London, SW10 9JP, England

      IIF 10
  • Christie Miller, Andrew William Michael
    British landowner and farmer born in September 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 12, Whittaker Street, Holbein Place, London, SW1W 8HJ

      IIF 11
  • Christie-miller, Andrew William Michael
    born in September 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Centenary House, Peninsula Park, Exeter, Devon, EX2 7XE, United Kingdom

      IIF 12
    • Centenary House, Peninsula Park, Rydon Lane, Exeter, EX2 7XE, United Kingdom

      IIF 13
  • Christie Miller, Andrew William Michael
    British director born in September 1950

    Resident in England

    Registered addresses and corresponding companies
  • Christie Miller, Andrew William Michael
    British farmer born in September 1950

    Resident in England

    Registered addresses and corresponding companies
    • Cowpens Castle, Fonthill Gifford, Salisbury, Wiltshire, SP3 5RZ

      IIF 17
  • Christie-miller, Andrew William Michael
    British farmer born in September 1950

    Registered addresses and corresponding companies
    • Clarendon Park, Salisbury, Wiltshire, SP5 3EP

      IIF 18
  • Christie Miller, Andrew William Michael
    born in September 1950

    Registered addresses and corresponding companies
    • Clarendon Park Estate Offices, Clarendon Park, Salisbury, SP5 3EW

      IIF 19
  • Christie Miller, Andrew William Michael Christi
    British company director born in September 1950

    Registered addresses and corresponding companies
    • Clarendon Park Estate Office, Clarendon Park, Salisbury, Wiltshire, SP5 3EN

      IIF 20
  • Christie Miller, Andrew William Michael Christi
    British director born in September 1950

    Registered addresses and corresponding companies
    • Clarendon Park Estate Office, Clarendon Park, Salisbury, Wiltshire, SP5 3EN

      IIF 21
  • Christie Miller, Andrew William Michael Christi
    British farmer born in September 1950

    Registered addresses and corresponding companies
    • Clarendon Park Estate Office, Clarendon Park, Salisbury, Wiltshire, SP5 3EN

      IIF 22 IIF 23 IIF 24
  • Christie Miller, Andrew William Michael Christi
    British landowner born in September 1950

    Registered addresses and corresponding companies
    • Clarendon Park Estate Office, Clarendon Park, Salisbury, Wiltshire, SP5 3EN

      IIF 25 IIF 26
  • Miller, Andrew William Michael Christi
    British farmer born in September 1950

    Registered addresses and corresponding companies
    • Clarendon Park Estate Office, Clarendon Park, Salisbury, Wiltshire, SP5 3EN

      IIF 27
  • Mr Andrew William Michael Christie-miller
    British born in September 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Centenary House, Peninsula Park, Rydon Lane, Exeter, EX2 7XE, United Kingdom

      IIF 28 IIF 29 IIF 30
    • Roxburghe Estate Office, Floors Castle, Kelso, Scottish Borders, TD5 7SF, United Kingdom

      IIF 31
    • Roxburghe Estates Office, Kelso, Roxburghshire, TD5 7SF

      IIF 32
  • Mr Andrew William Michael Christie-miller
    British born in September 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Estate Office, Fairford Park, Fairford, Gloucestershire, GL7 4JH

      IIF 33
  • Mr Andrew William Michael Christie-miller
    British born in September 1950

    Resident in England

    Registered addresses and corresponding companies
    • The Rolle Estate Office, Bicton Arena, East Budleigh, Budleigh Salterton, EX9 7BL

      IIF 34
    • Centenary House, Peninsula Park, Rydon Lane, Exeter, EX2 7XE, United Kingdom

      IIF 35
    • The Ernest Cook Trust, Fairford Park, Fairford, Gloucestershire, GL7 4JH

      IIF 36 IIF 37
    • Sigma House Oak View Close, Edginswell Park, Torquay, TQ2 7FF, United Kingdom

      IIF 38
child relation
Offspring entities and appointments
Active 7
  • 1
    BOWMONT FARMING LIMITED
    SC557489
    Roxburghe Estate Office, Floors Castle, Kelso, Scottish Borders, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    97,686 GBP2024-03-31
    Officer
    2017-02-13 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2017-02-13 ~ now
    IIF 31 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 31 - Ownership of shares – 75% or more with control over the trustees of a trustOE
  • 2
    BRAUNDSHILL HOLDINGS LIMITED
    10699989
    Centenary House Peninsula Park, Rydon Lane, Exeter, United Kingdom
    Active Corporate (9 parents, 11 offsprings)
    Person with significant control
    2024-03-29 ~ now
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 28 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trustOE
  • 3
    GRANARY FORD LLP
    OC402056
    Centenary House Peninsula Park, Rydon Lane, Exeter, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2015-10-01 ~ dissolved
    IIF 13 - LLP Designated Member → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 35 - Right to surplus assets - 75% or more with control over the trustees of a trustOE
  • 4
    GRANARY FORD MANAGEMENT LIMITED
    10303184
    Centenary House Peninsula Park, Rydon Lane, Exeter, United Kingdom
    Active Corporate (8 parents)
    Person with significant control
    2020-08-18 ~ now
    IIF 30 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 30 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 30 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
  • 5
    SUNLAWS DEVELOPMENT COMPANY LIMITED
    SC121007
    Roxburghe Estates Office, Kelso, Roxburghshire
    Active Corporate (8 parents)
    Equity (Company account)
    38,110,786 GBP2024-03-31
    Person with significant control
    2024-04-01 ~ now
    IIF 32 - Has significant influence or controlOE
  • 6
    THE NATURAL MEAT COMPANY LIMITED
    05396379 05533755
    Centenary House Peninsula Park, Rydon Lane, Exeter, United Kingdom
    Active Corporate (7 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Person with significant control
    2024-04-02 ~ now
    IIF 29 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 29 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 29 - Ownership of shares – 75% or more with control over the trustees of a trustOE
  • 7
    VENN BRIDGE LLP
    OC451408
    Centenary House, Peninsula Park, Exeter, Devon, United Kingdom
    Active Corporate (7 parents)
    Officer
    2024-03-15 ~ now
    IIF 12 - LLP Designated Member → ME
Ceased 26
  • 1
    CONFEDERATION OF FOREST INDUSTRIES (UK) LIMITED - now
    ASSOCIATION OF TIMBER GROWERS AND FORESTRY PROFESSIONALS LIMITED - 2006-09-06
    TIMBER GROWERS ASSOCIATION LIMITED
    - 2002-01-08 SC034467
    TIMBER GROWERS UNITED KINGDOM LIMITED
    - 1993-11-17 SC034467
    TIMBER GROWERS SCOTLAND LIMITED
    - 1983-10-06 SC034467
    Argyle House, 3 Lady Lawson Street, Edinburgh, Scotland
    Active Corporate (9 parents, 3 offsprings)
    Profit/Loss (Company account)
    124,060 GBP2024-01-01 ~ 2024-12-31
    Officer
    ~ 1995-05-02
    IIF 23 - Director → ME
  • 2
    ECT FARMS LIMITED
    - now 01324410
    DAWNWAKE LIMITED - 1977-12-31
    Court Farm, Church Road, Quenington, England
    Active Corporate (5 parents)
    Officer
    1994-10-26 ~ 2022-12-08
    IIF 11 - Director → ME
    Person with significant control
    2016-11-13 ~ 2022-12-08
    IIF 37 - Right to appoint or remove directors OE
  • 3
    GAME AND WILDLIFE CONSERVATION TRADING LIMITED - now
    GAME CONSERVANCY LIMITED
    - 2007-09-05 01503620
    Burgate Manor, Fordingbridge, Hampshire
    Active Corporate (5 parents, 2 offsprings)
    Officer
    1994-05-17 ~ 2006-07-05
    IIF 25 - Director → ME
  • 4
    GAME AND WILDLIFE CONSERVATION TRUST
    - now 05579632
    THE GAME CONSERVANCY TRUST LIMITED
    - 2007-09-05 05579632
    Burgate Manor, Fordingbridge, Hampshire
    Active Corporate (18 parents, 1 offspring)
    Officer
    2005-09-30 ~ 2008-07-02
    IIF 18 - Director → ME
  • 5
    GRAINFARMERS PENSION TRUSTEES LIMITED
    08500771
    Honey Pot Lane, Colsterworth, Grantham, Lincolnshire
    Dissolved Corporate (2 parents)
    Officer
    2013-04-23 ~ 2014-10-16
    IIF 3 - Director → ME
  • 6
    GRANARY FORD MANAGEMENT LIMITED
    10303184
    Centenary House Peninsula Park, Rydon Lane, Exeter, United Kingdom
    Active Corporate (8 parents)
    Person with significant control
    2016-07-29 ~ 2017-11-09
    IIF 34 - Ownership of shares – 75% or more OE
    IIF 34 - Ownership of voting rights - 75% or more OE
  • 7
    GWCT EVENTS LIMITED - now
    GAME CONSERVANCY EVENTS LIMITED
    - 2013-02-22 04662736
    Burgate Manor, Fordingbridge, Hampshire
    Active Corporate (4 parents)
    Equity (Company account)
    -2,083 GBP2024-12-31
    Officer
    2003-02-11 ~ 2006-04-26
    IIF 26 - Director → ME
  • 8
    HAMBLEDON VINEYARD LIMITED - now 07047235
    HAMBLEDON VINEYARD PLC
    - 2024-08-22 07450172 07047235
    The Vineyard East Street, Hambledon, Waterlooville, Hampshire, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    2011-03-31 ~ 2019-09-16
    IIF 5 - Director → ME
  • 9
    HAMBLEDON WINERIES LIMITED
    - now 07047235
    HAMBLEDON VINEYARD LIMITED - 2010-11-18 07450172
    The Vineyard East Street, Hambledon, Waterlooville, Hampshire
    Active Corporate (3 parents)
    Officer
    2011-03-31 ~ 2019-09-16
    IIF 6 - Director → ME
  • 10
    HONEY POT GRAIN LIMITED
    - now 01434539
    VIKING GRAIN STORAGE LIMITED - 2003-05-21
    Honeypot Lane, Colsterworth, Grantham, Lincolnshire
    Dissolved Corporate (3 parents)
    Officer
    2005-07-27 ~ 2011-01-11
    IIF 17 - Director → ME
  • 11
    JOHN LOADER (WESSEX) LIMITED
    03681136
    Four Elms Mills Bardfield Road, Bardfield Saling, Braintree, England
    Active Corporate (6 parents)
    Equity (Company account)
    2,697,269 GBP2024-09-30
    Officer
    1999-06-16 ~ 2010-05-19
    IIF 16 - Director → ME
  • 12
    MEYRICK ESTATE MANAGEMENT LIMITED
    00958684
    Estate Office, Bodorgan, Anglesey
    Active Corporate (6 parents)
    Equity (Company account)
    1,339,023 GBP2024-03-31
    Officer
    2014-12-09 ~ 2021-12-31
    IIF 2 - Director → ME
  • 13
    MINTGLEBE LIMITED
    01665074
    Court Farm, Church Road, Quenington, Gloucestershire, England
    Active Corporate (6 parents)
    Officer
    2014-04-01 ~ 2022-12-08
    IIF 8 - Director → ME
    Person with significant control
    2016-11-13 ~ 2022-12-08
    IIF 36 - Right to appoint or remove directors OE
  • 14
    NORTH HILL FARMS LIMITED
    00729086
    The Estate Office, Wilton, Salisbury, Wiltshire
    Active Corporate (7 parents)
    Equity (Company account)
    3,336,649 GBP2024-09-30
    Officer
    2002-06-29 ~ 2004-06-22
    IIF 21 - Director → ME
  • 15
    OPENFIELD AGRICULTURE LIMITED - now 06684464
    GRAINFARMERS PLC - 2008-11-14 03802293, 06684464
    OPENFIELD AGRICULTURE PLC
    - 2008-11-14 03548572 06684464
    SCATS GRAIN LIMITED
    - 2001-10-01 03548572 03802293
    LUDGATE 175 LIMITED
    - 1998-08-27 03548572 01521053, 03044694, 03044696... (more)
    Honey Pot Lane, Colsterworth, Grantham, Lincolnshire
    Active Corporate (6 parents, 2 offsprings)
    Officer
    1998-08-18 ~ 2008-11-14
    IIF 14 - Director → ME
  • 16
    OPENFIELD ARABLE LIMITED - now 06723206
    GRAINFARMERS ARABLE LIMITED - 2008-11-14 06723206
    GRAINFARMERS UAP LIMITED - 2006-09-06 04868265
    SCATS AGRIPRODUCTS LIMITED
    - 2003-12-31 03613532 03802293, 04868265
    SCATS AGRISEEDS LIMITED
    - 1999-12-01 03613532
    LUDGATE 185 LIMITED - 1999-01-13 01521053, 03044694, 03044696... (more)
    Honey Pot Lane, Colsterworth, Grantham, Lincolnshire
    Dissolved Corporate (2 parents)
    Officer
    1999-03-19 ~ 2003-07-24
    IIF 20 - Director → ME
  • 17
    PANKHURST FISH LIMITED
    07949044
    Centenary House Peninsula Park, Rydon Lane, Exeter, United Kingdom
    Dissolved Corporate (5 parents)
    Person with significant control
    2016-04-06 ~ 2017-04-01
    IIF 38 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 38 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 38 - Right to appoint or remove directors with control over the trustees of a trust OE
  • 18
    PENNYWELL LIMITED
    - now 01710671
    ONE HUNDRED AND EIGHTY-SIXTH SHELF TRADING COMPANY LIMITED - 1983-11-01
    Middle Hill, Hook Norton, Banbury, Oxfordshire
    Dissolved Corporate (4 parents)
    Officer
    1992-06-01 ~ 2004-05-26
    IIF 24 - Director → ME
  • 19
    SCATS GROUP PLC
    03868423
    Honey Pot Lane, Colsterworth, Grantham, Lincolnshire
    Dissolved Corporate (2 parents)
    Officer
    1999-11-01 ~ 2011-01-11
    IIF 15 - Director → ME
  • 20
    SUNLAWS DEVELOPMENT COMPANY LIMITED
    SC121007
    Roxburghe Estates Office, Kelso, Roxburghshire
    Active Corporate (8 parents)
    Equity (Company account)
    38,110,786 GBP2024-03-31
    Officer
    1997-09-30 ~ 2020-03-16
    IIF 10 - Director → ME
  • 21
    TARNBROOK COURT (MANAGEMENT) LIMITED
    01778921
    Stonemead House, 95 London Road, Croydon, Surrey, England
    Active Corporate (6 parents)
    Equity (Company account)
    18 GBP2024-03-31
    Officer
    1995-11-29 ~ 2009-11-01
    IIF 27 - Director → ME
  • 22
    THE ERNEST COOK TRUST
    07907411
    Court Farm, Church Road, Quenington, Gloucestershire, England
    Active Corporate (10 parents, 2 offsprings)
    Officer
    2012-03-28 ~ 2023-03-31
    IIF 7 - Director → ME
    Person with significant control
    2016-04-06 ~ 2023-03-31
    IIF 33 - Has significant influence or control over the trustees of a trust OE
  • 23
    UK FARMING LIMITED
    - now 07998272
    UK FARMING PLC
    - 2015-02-23 07998272
    Richmond House Heath Road, Hale, Altrincham, Cheshire
    Dissolved Corporate (3 parents)
    Officer
    2012-05-02 ~ 2015-02-24
    IIF 4 - Director → ME
  • 24
    WILTON ESTATE (STOFORD) LLP
    OC305692
    The Estate Office, Wilton Estate Wilton, Salisbury, Wiltshire
    Active Corporate (5 parents)
    Net Assets/Liabilities (Company account)
    164 GBP2025-03-31
    Officer
    2003-10-02 ~ 2005-11-11
    IIF 19 - LLP Designated Member → ME
  • 25
    WILTON ESTATE DEVELOPMENT LIMITED
    04875674
    The Estate Office, Wilton Estate Wilton, Salisbury, Wiltshire
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    621,917 GBP2024-12-31
    Officer
    2003-09-29 ~ 2006-01-23
    IIF 22 - Director → ME
  • 26
    YATTENDON ESTATES LIMITED
    00550481
    The Estate Office, Yattendon, Berkshire
    Active Corporate (9 parents, 3 offsprings)
    Officer
    ~ 2010-03-15
    IIF 9 - 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.