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

Inchbald, Anthony Charles Elliot

    Related profiles found in government register
  • Inchbald, Anthony Charles Elliot
    British born in December 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Old White Horse, 29 High Street, Flitton, Bedford, MK45 5DY, England

      IIF 1
    • 5 Argosy Court, Scimitar Way, Whitley Business Park, Coventry, West Midlands, CV3 4GA, United Kingdom

      IIF 2
    • 17 Wood Lane, Aspley Guise, Milton Keynes, Buckinghamshire, MK17 8EJ, England

      IIF 3 IIF 4
    • Cherwell House, 5 Weathercock Lane, Woburn Sands, Milton Keynes, MK17 8NP, England

      IIF 5
    • Elliot House, Falcon Drive, Old Stratford, Milton Keynes, MK19 6FG, England

      IIF 6
  • Inchbald, Anthony Charles Elliot
    British chartered surveyor born in December 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Orchard House, Bellamy Road, Mansfield, Nottinghamshire, NG18 4LN, United Kingdom

      IIF 7 IIF 8
  • Inchbald, Anthony Charles Elliot
    British company director born in December 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Orchard House, Bellamy Road, Mansfield, Nottinghamshire, NG18 4LJ

      IIF 9
  • Inchbald, Anthony Charles Elliot
    British director born in December 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Old White Horse, 29 High Street, Flitton, Bedford, Bedfordshire, MK45 5DY, United Kingdom

      IIF 10
    • The Old White Horse, 29 High Street, Flitton, Bucks, MK45 5DY

      IIF 11
    • Orchard House, Bellamy Road, Mansfield, NG18 4LN, United Kingdom

      IIF 12 IIF 13 IIF 14
    • 2, Charleswood Mews, Aspley Heath, Milton Keynes, Beds, MK17 8TA, United Kingdom

      IIF 16
    • 2, Charleswood Mews, Aspley Heath, Milton Keynes, Buckinghamshire, MK17 8TA, United Kingdom

      IIF 17
  • Inchbald, Anthony Charles Elliot
    British property investment & development born in December 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Acorn Estate Management, One Sherman Road, Bromley, BR1 3JH, England

      IIF 18
    • One, Sherman Road, Bromley, BR1 3JH, England

      IIF 19
    • Orchard House, Bellamy Road, Mansfield, Nottinghamshire, NG18 4LN, United Kingdom

      IIF 20 IIF 21
  • Inchbald, Anthony Charles Elliot
    born in December 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 29, High Street, Flitton, Bedford, MK45 5DY, England

      IIF 22 IIF 23
    • The Old White Horse, 29, High Street, Bedford, MK45 5DY, United Kingdom

      IIF 24
    • The Old White Horse, 29 High Street, Flitton, Bedford, MK45 5DY, England

      IIF 25
    • 2, Charleswood Mews, Church Road, Milton Keynes, Bucks, MK17 8TA

      IIF 26
    • 2, Charleswood Mews, Church Road, Milton Keynes, Bucks, MK17 8TA, United Kingdom

      IIF 27 IIF 28
  • Inchbald, Anthony Charles Elliot
    British born in December 1964

    Resident in England

    Registered addresses and corresponding companies
  • Inchbald, Anthony Charles Elliot
    British developer born in December 1964

    Resident in England

    Registered addresses and corresponding companies
    • The Red House, The Avenue, Aspley Guise, Buckinghamshire, MK17 8HH

      IIF 39
    • Orchard House, Bellamy Road, Mansfield, Nottinghamshire, NG18 4LJ, United Kingdom

      IIF 40
  • Inchbald, Anthony Charles Elliot
    British director born in December 1964

    Resident in England

    Registered addresses and corresponding companies
    • The Red House, The Avenue, Aspley Guise, Buckinghamshire, MK17 8HH

      IIF 41
    • 7, Millholm Rise, Simpson, Milton Keynes, Buckinghamshire, MK6 3BF, England

      IIF 42
    • 7, Millholm Rise, Simpson, Milton Keynes, Buckinghamshire, MK63BF, England

      IIF 43
    • Cherwell House, 5 Weathercock Lane, Woburn Sands, Milton Keynes, MK17 8NP, England

      IIF 44
  • Inchbald, Anthony Charles Elliot
    British property developer born in December 1964

    Resident in England

    Registered addresses and corresponding companies
    • The Red House, The Avenue, Aspley Guise, Buckinghamshire, MK17 8HH

      IIF 45 IIF 46
    • 7, Millholm Rise, Simpson, Milton Keynes, Buckinghamshire, MK63BF, England

      IIF 47 IIF 48
  • Inchbald, Anthony Charles Elliot
    British director born in December 1964

    Registered addresses and corresponding companies
    • The Stables 6 Lodge Farm Court, Hanslope Road, Castlethorpe, Milton Keynes, MK19 7HA

      IIF 49
  • Inchbald, Anthony Charles Elliot
    British property developer born in December 1964

    Registered addresses and corresponding companies
    • The Stables 6 Lodge Farm Court, Hanslope Road, Castlethorpe, Milton Keynes, MK19 7HA

      IIF 50 IIF 51
  • Inchbald, Anthony Charles Elliot
    British property director/chartered su born in December 1964

    Registered addresses and corresponding companies
    • The Stables 6 Lodge Farm Court, Hanslope Road, Castlethorpe, Milton Keynes, MK19 7HA

      IIF 52
  • Inchbald, Anthony Charles Elliot
    born in December 1964

    Resident in England

    Registered addresses and corresponding companies
    • Cherwell House, 5 Weathercock Lane, Woburn Sands, Milton Keynes, MK17 8NP, England

      IIF 53
    • Elliot House, Old Stratford Business Park, Falcon Drive, Milton Keynes, Buckinghamshire, MK19 6FG

      IIF 54 IIF 55
    • Elliott House Old Stratford Business Park, Falcon Drive, Old Stratford, Milton Keynes, Buckinghamshire, MK19 6FG

      IIF 56
  • Mr Anthony Charles Elliot Inchbald
    British born in December 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Orchard House, Bellamy Road, Mansfield, Nottinghamshire, NG18 4LN, United Kingdom

      IIF 57
    • 17 Wood Lane, Aspley Guise, Milton Keynes, Buckinghamshire, MK17 8EJ, England

      IIF 58
    • Cherwell House, 5 Weathercock Lane, Woburn Sands, Milton Keynes, MK17 8NP, England

      IIF 59
    • Jardines Lakeside, Shirwell Crescent, Furzton, Milton Keynes, MK4 1GA

      IIF 60
    • 1st Floor, Tollhouse Hill, Nottingham, NG1 5FS, England

      IIF 61
    • 41, Cornmarket Street, Oxford, OX1 3HA

      IIF 62
  • Inchbald, Anthony Charles Elliot
    British

    Registered addresses and corresponding companies
    • The Stables 6 Lodge Farm Court, Hanslope Road, Castlethorpe, Milton Keynes, MK19 7HA

      IIF 63
  • Inchbald, Anthony Charles Elliot
    British developer

    Registered addresses and corresponding companies
    • The Red House, The Avenue, Aspley Guise, Buckinghamshire, MK17 8HH

      IIF 64
  • Inchbald, Anthony Charles Elliot
    British director

    Registered addresses and corresponding companies
    • The Red House, The Avenue, Aspley Guise, Buckinghamshire, MK17 8HH

      IIF 65
    • The Stables 6 Lodge Farm Court, Hanslope Road, Castlethorpe, Milton Keynes, MK19 7HA

      IIF 66
  • Inchbard, Anthony Charles Elliott
    British director

    Registered addresses and corresponding companies
    • The Red House, The Avenue Aspley Guise, Milton Keynes, Buckinghamshire, MK17 8HH

      IIF 67
  • Inchbald, Anthony Charles Elliot

    Registered addresses and corresponding companies
    • 29 High Street, Flitton, Bedford, Bedfordshire, MK45 5DY, England

      IIF 68
    • The Stables 6 Lodge Farm Court, Hanslope Road, Castlethorpe, Milton Keynes, MK19 7HA

      IIF 69 IIF 70
  • Mr Anthony Charles Elliot Inchbald
    British born in December 1964

    Resident in England

    Registered addresses and corresponding companies
    • 5 Argosy Court, Scimitar Way, Coventry, West Midlands, CV3 4GA, United Kingdom

      IIF 71
    • Orchard House, Bellamy Road, Mansfield, NG18 4LN, England

      IIF 72 IIF 73 IIF 74
    • 17 Wood Lane, Aspley Guise, Milton Keynes, Buckinghamshire, MK17 8EJ, England

      IIF 77 IIF 78
    • Cherwell House, 5 Weathercock Lane, Woburn Sands, Milton Keynes, MK17 8NP, England

      IIF 79
  • Inchbald, Tony
    British company director born in December 1964

    Resident in England

    Registered addresses and corresponding companies
    • 377, Hoylake Road, Moreton, Merseyside, CH46 0RW, England

      IIF 80
  • Anthony Charles Elliott Inchbald
    British born in December 1964

    Resident in England

    Registered addresses and corresponding companies
    • Orchard House, Bellamy Road, Mansfield, NG18 4LN, England

      IIF 81
child relation
Offspring entities and appointments
Active 37
  • 1
    Cherwell House 5 Weathercock Lane, Woburn Sands, Milton Keynes, England
    Dissolved Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    69,593 GBP2022-03-31
    Officer
    2016-09-30 ~ dissolved
    IIF 53 - LLP Designated Member → ME
  • 2
    Orchard House, Bellamy Road, Mansfield
    Active Corporate (1 parent)
    Officer
    2024-07-02 ~ now
    IIF 29 - Director → ME
    Person with significant control
    2024-07-02 ~ now
    IIF 81 - Right to appoint or remove directorsOE
    IIF 81 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    100-102 St. James Road, Northampton, Northamptonshire
    Dissolved Corporate (2 parents)
    Officer
    2004-07-02 ~ dissolved
    IIF 39 - Director → ME
    2004-07-02 ~ dissolved
    IIF 64 - Secretary → ME
  • 4
    294 Banbury Road, Oxford, England
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    2005-08-19 ~ now
    IIF 1 - Director → ME
  • 5
    17 Wood Lane Aspley Guise, Milton Keynes, Buckinghamshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -7,022 GBP2024-03-31
    Officer
    2020-12-17 ~ now
    IIF 37 - Director → ME
    Person with significant control
    2020-12-17 ~ now
    IIF 77 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 77 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    17 Wood Lane Aspley Guise, Milton Keynes, Buckinghamshire, England
    Active Corporate (2 parents, 4 offsprings)
    Equity (Company account)
    1,202,205 GBP2024-03-31
    Officer
    2000-02-18 ~ now
    IIF 3 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 78 - Ownership of shares – 75% or moreOE
  • 7
    17 Wood Lane Aspley Guise, Milton Keynes, Buckinghamshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    480,422 GBP2024-06-30
    Officer
    2013-07-30 ~ now
    IIF 4 - Director → ME
    Person with significant control
    2016-09-15 ~ now
    IIF 58 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 58 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 8
    ELLIOT CHARLES NORTHAMPTON LLP - 2006-10-03
    THE ELLIOT CHARLES ST. NEOTS PARTNERSHIP LLP - 2006-04-13
    Elliot House Old Stratford Business Park, Falcon Drive Old Stratford, Milton Keynes, Buckinghamshire
    Dissolved Corporate (2 parents)
    Officer
    2003-09-15 ~ dissolved
    IIF 26 - LLP Designated Member → ME
  • 9
    17 Wood Lane Aspley Guise, Milton Keynes, Buckinghamshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2025-06-30
    Officer
    2021-06-03 ~ now
    IIF 38 - Director → ME
  • 10
    Elliot House Old Stratford Business Park, Falcon Drive, Milton Keynes, Buckinghamshire
    Dissolved Corporate (1 parent)
    Officer
    2007-11-15 ~ dissolved
    IIF 41 - Director → ME
  • 11
    Orchard House, Bellamy Road, Mansfield, England
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    2022-11-09 ~ now
    IIF 35 - Director → ME
    Person with significant control
    2022-11-09 ~ now
    IIF 76 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    100-102 St James Road, Northampton
    Dissolved Corporate (4 parents)
    Officer
    2000-01-01 ~ dissolved
    IIF 40 - Director → ME
  • 13
    The Old White Horse, 29, High Street, Bedford, United Kingdom
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    134,513 GBP2019-03-31
    Officer
    2016-09-30 ~ dissolved
    IIF 24 - LLP Designated Member → ME
  • 14
    Orchard House, Bellamy Road, Mansfield, Nottinghamshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    6,288 GBP2021-11-30
    Officer
    2014-02-14 ~ dissolved
    IIF 8 - Director → ME
  • 15
    Orchard House, Bellamy Road, Mansfield, Nottinghamshire
    Dissolved Corporate (2 parents)
    Officer
    2014-02-14 ~ dissolved
    IIF 7 - Director → ME
  • 16
    ELLIOT CHARLES LS LIMITED - 2019-05-08
    17 Wood Lane Aspley Guise, Milton Keynes, Buckinghamshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    18,469 GBP2024-06-30
    Officer
    2019-01-28 ~ now
    IIF 5 - Director → ME
  • 17
    Orchard House, Bellamy Road, Mansfield, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2016-10-12 ~ dissolved
    IIF 14 - Director → ME
  • 18
    Orchard House, Bellamy Road, Mansfield, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2016-10-12 ~ dissolved
    IIF 12 - Director → ME
  • 19
    Orchard House, Bellamy Road, Mansfield, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2016-10-12 ~ dissolved
    IIF 15 - Director → ME
  • 20
    Orchard House, Bellamy Road, Mansfield, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2016-10-12 ~ dissolved
    IIF 13 - Director → ME
  • 21
    Orchard House, Bellamy Road, Mansfield, England
    Active Corporate (4 parents, 5 offsprings)
    Equity (Company account)
    -260,665 GBP2024-06-30
    Officer
    2016-09-30 ~ now
    IIF 32 - Director → ME
    Person with significant control
    2019-01-28 ~ now
    IIF 73 - Has significant influence or controlOE
  • 22
    Orchard House, Bellamy Road, Mansfield, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    2023-05-26 ~ now
    IIF 31 - Director → ME
  • 23
    Orchard House, Bellamy Road, Mansfield, Notts
    Dissolved Corporate (3 parents)
    Officer
    2005-11-01 ~ dissolved
    IIF 45 - Director → ME
  • 24
    Orchard House, Bellamy Road, Mansfield, Notts
    Dissolved Corporate (3 parents)
    Officer
    2005-11-01 ~ dissolved
    IIF 46 - Director → ME
  • 25
    Orchard House, Bellamy Road, Mansfield, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -5,833 GBP2024-06-30
    Officer
    2023-03-17 ~ now
    IIF 36 - Director → ME
    Person with significant control
    2023-03-17 ~ now
    IIF 72 - Ownership of shares – More than 25% but not more than 50%OE
  • 26
    AUTHENTICA (UK) LIMITED - 2003-11-19
    The Old White Horse 29 High Street, Flitton, Bedford, Bedfordshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2003-10-29 ~ dissolved
    IIF 17 - Director → ME
  • 27
    Elliot House Old Stratford Business Park Falcon Drive, Old Stratford, Milton Keynes, Buckinghamshire
    Dissolved Corporate (2 parents)
    Officer
    2002-02-14 ~ dissolved
    IIF 28 - LLP Designated Member → ME
  • 28
    Elliot House Old Stratford Business Park, Falcon Drive Old Stratford, Milton Keynes, Buckinghamshire
    Dissolved Corporate (2 parents)
    Officer
    2002-09-13 ~ dissolved
    IIF 27 - LLP Designated Member → ME
  • 29
    Jardines (uk) Limited, Jardines Lakeside Shirwell Crescent, Furzton, Milton Keynes
    Dissolved Corporate (2 parents)
    Officer
    2002-07-08 ~ dissolved
    IIF 23 - LLP Designated Member → ME
  • 30
    5 Argosy Court Scimitar Way, Whitley Business Park, Coventry, West Midlands, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    18,815 GBP2024-12-31
    Officer
    2011-04-27 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2017-01-25 ~ now
    IIF 61 - Ownership of shares – More than 25% but not more than 50%OE
  • 31
    Orchard House, Bellamy Road, Mansfield, England
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    2023-03-25 ~ now
    IIF 30 - Director → ME
    Person with significant control
    2023-03-25 ~ now
    IIF 74 - Ownership of shares – More than 25% but not more than 50%OE
  • 32
    Elliott House Old Stratford Business Park, Falcon Drive Old Stratford, Milton Keynes
    Dissolved Corporate (1 parent)
    Officer
    2003-12-04 ~ dissolved
    IIF 16 - Director → ME
  • 33
    Jardines Lakeside Shirwell Crescent, Furzton, Milton Keynes
    Dissolved Corporate (2 parents)
    Officer
    2015-10-01 ~ dissolved
    IIF 11 - Director → ME
  • 34
    WEST 1 (BEDFORD) MANAGEMENT CO LIMITED - 2007-11-29
    Jardines - Lakeside Shirwell Crescent, Furzton, Milton Keynes, Buckinghamshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2007-11-15 ~ dissolved
    IIF 10 - Director → ME
  • 35
    Orchard House, Bellamy Road, Mansfield, England
    Active Corporate (4 parents)
    Equity (Company account)
    -346 GBP2024-06-30
    Officer
    2023-03-17 ~ now
    IIF 34 - Director → ME
    Person with significant control
    2023-03-17 ~ now
    IIF 75 - Ownership of shares – More than 25% but not more than 50%OE
  • 36
    Orchard House, Bellamy Road, Mansfield, England
    Active Corporate (3 parents)
    Officer
    2024-11-14 ~ now
    IIF 33 - Director → ME
  • 37
    HEALTHCARE ESTATES LIMITED - 2013-01-16
    C/o Jardines Uk Ltd, Winterhill House Snowdon Drive, Winterhill, Milton Keynes, England
    Active Corporate (4 parents)
    Officer
    2012-12-21 ~ now
    IIF 6 - Director → ME
Ceased 24
  • 1
    Acorn Estate Management, 9 St Marks Road, Bromley, Kent, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    2017-08-22 ~ 2019-05-09
    IIF 19 - Director → ME
  • 2
    Acorn Estate Management, 9 St Marks Road, Bromley, Kent, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-11-30
    Officer
    2017-08-22 ~ 2019-10-03
    IIF 18 - Director → ME
  • 3
    294 Banbury Road, Oxford, England
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-12-31
    Person with significant control
    2016-06-01 ~ 2020-07-08
    IIF 62 - Ownership of voting rights - 75% or more OE
  • 4
    Orchard House, Bellamy Road, Mansfield, Nottinghamshire, United Kingdom
    Dissolved Corporate
    Officer
    2017-09-01 ~ 2020-05-06
    IIF 20 - Director → ME
    Person with significant control
    2017-09-01 ~ 2019-09-17
    IIF 57 - Has significant influence or control OE
  • 5
    ORCHARD (CLINICS 7) LIMITED - 2017-10-24
    Orchard House, Bellamy Road, Mansfield, Nottinghamshire
    Active Corporate (4 parents)
    Equity (Company account)
    24 GBP2024-06-30
    Officer
    2017-10-24 ~ 2018-01-01
    IIF 9 - Director → ME
  • 6
    C/o Jardines Uk Ltd, Winterhill House Snowdon Drive, Winterhill, Milton Keynes, England
    Active Corporate (1 parent)
    Current Assets (Company account)
    2,278,194 GBP2024-03-30
    Officer
    2006-10-11 ~ 2017-01-25
    IIF 25 - LLP Designated Member → ME
    Person with significant control
    2016-04-06 ~ 2017-01-25
    IIF 60 - Has significant influence or control OE
  • 7
    Elliot House Old Stratford Business Park, Falcon Drive, Milton Keynes, Buckinghamshire
    Dissolved Corporate (2 parents)
    Officer
    2010-02-09 ~ 2010-02-09
    IIF 55 - LLP Designated Member → ME
  • 8
    17 Wood Lane Aspley Guise, Milton Keynes, Buckinghamshire, England
    Active Corporate (2 parents, 4 offsprings)
    Equity (Company account)
    1,202,205 GBP2024-03-31
    Officer
    2000-02-18 ~ 2001-02-12
    IIF 63 - Secretary → ME
  • 9
    Jardines Lakeside Shirwell Crescent, Furzton, Milton Keynes
    Dissolved Corporate (2 parents)
    Officer
    2010-02-09 ~ 2010-02-09
    IIF 54 - LLP Designated Member → ME
  • 10
    C/o Jardines Uk Ltd, Winterhill House Snowdon Drive, Winterhill, Milton Keynes, England
    Active Corporate (1 parent)
    Current Assets (Company account)
    505,270 GBP2024-03-31
    Officer
    2007-04-19 ~ 2017-01-25
    IIF 22 - LLP Designated Member → ME
  • 11
    ELLIOT CHARLES MANAGEMENT (RUSHDEN) LIMITED - 2000-01-25
    3 Melchbourne Park, Melchbourne, Bedford, England
    Active Corporate (1 parent)
    Equity (Company account)
    21,694 GBP2024-12-31
    Officer
    1997-08-19 ~ 2002-03-21
    IIF 50 - Director → ME
    1997-08-19 ~ 2002-03-21
    IIF 70 - Secretary → ME
  • 12
    10a St. John Street, Newport Pagnell, England
    Active Corporate (2 parents)
    Equity (Company account)
    8 GBP2024-07-31
    Officer
    2005-07-06 ~ 2007-03-01
    IIF 49 - Director → ME
  • 13
    Flat 3 110 Fort Road, London
    Active Corporate (5 parents)
    Equity (Company account)
    24,951 GBP2025-01-31
    Officer
    1997-08-28 ~ 1999-03-30
    IIF 51 - Director → ME
    1997-08-28 ~ 1999-03-30
    IIF 69 - Secretary → ME
  • 14
    C/o Prime Property Management Devonshire House, 29/31 Elmfield Road, Bromley, England
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    2017-09-13 ~ 2020-09-23
    IIF 21 - Director → ME
  • 15
    ELLIOT CHARLES LS LIMITED - 2019-05-08
    17 Wood Lane Aspley Guise, Milton Keynes, Buckinghamshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    18,469 GBP2024-06-30
    Person with significant control
    2019-01-28 ~ 2021-11-30
    IIF 59 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 59 - Ownership of shares – More than 25% but not more than 50% OE
  • 16
    C/o Jardines Uk Ltd, Winterhill House Snowdon Drive, Winterhill, Milton Keynes, England
    Active Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    198,946 GBP2024-03-31
    Officer
    2010-04-29 ~ 2015-05-26
    IIF 56 - LLP Designated Member → ME
  • 17
    Old School Cottage 6-7 Moulton Road, Pitsford, Northampton, England
    Active Corporate (2 parents)
    Equity (Company account)
    437 GBP2024-12-31
    Officer
    2000-04-28 ~ 2004-12-14
    IIF 52 - Director → ME
  • 18
    48a Bunyan Road, Kempston, Bedford, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    13 GBP2021-12-31
    Officer
    2003-07-14 ~ 2011-06-21
    IIF 48 - Director → ME
    2011-09-22 ~ 2012-03-01
    IIF 42 - Director → ME
  • 19
    AUTHENTICA (UK) LIMITED - 2003-11-19
    The Old White Horse 29 High Street, Flitton, Bedford, Bedfordshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2003-10-29 ~ 2007-02-27
    IIF 67 - Secretary → ME
  • 20
    48a Bunyan Road, Kempston, Bedford, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    2005-06-07 ~ 2012-03-01
    IIF 43 - Director → ME
    2005-06-07 ~ 2005-11-09
    IIF 66 - Secretary → ME
  • 21
    5 Argosy Court Scimitar Way, Whitley Business Park, Coventry, West Midlands, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    18,815 GBP2024-12-31
    Officer
    2002-02-25 ~ 2011-04-27
    IIF 47 - Director → ME
    2019-09-17 ~ 2019-10-04
    IIF 68 - Secretary → ME
  • 22
    Elliott House Old Stratford Business Park, Falcon Drive Old Stratford, Milton Keynes
    Dissolved Corporate (1 parent)
    Officer
    2003-12-04 ~ 2007-02-27
    IIF 65 - Secretary → ME
  • 23
    Jardines Lakeside Shirwell Crescent, Furzton, Milton Keynes
    Dissolved Corporate (2 parents)
    Officer
    2013-06-04 ~ 2015-09-02
    IIF 80 - Director → ME
  • 24
    HERTFORD CENTRAL LIMITED - 2021-02-25
    HEARTFORD CENTRAL LIMITED - 2020-03-16
    Cherwell House 5 Weathercock Lane, Woburn Sands, Milton Keynes, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    48 GBP2024-05-31
    Officer
    2020-03-13 ~ 2022-07-12
    IIF 44 - Director → ME
    Person with significant control
    2021-02-09 ~ 2021-10-31
    IIF 79 - Ownership of shares – 75% or more OE
    IIF 79 - Ownership of voting rights - 75% or more OE
    2020-03-13 ~ 2020-03-13
    IIF 71 - Ownership of voting rights - 75% or more OE
    IIF 71 - Ownership of shares – 75% or more OE

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.