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

Compton, Spencer Douglas David, The Most Honourable The Marquess Of Northampton

    Related profiles found in government register
  • Compton, Spencer Douglas David, The Most Honourable The Marquess Of Northampton
    British company director born in April 1946

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 4, Danehill, Lower Earley, Reading, RG6 4UP, England

      IIF 1
  • Compton, Spencer Douglas David, The Most Honourable The Marquess Of Northampton
    British landowner born in April 1946

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Compton Wynyates Tysoe, Warwick, CV35 0UD

      IIF 2
    • icon of address Compton Wynyates, Tysoe, Warwick, CV35 0UD, United Kingdom

      IIF 3
  • Compton, Spencer Douglas David, The Most Honourable The Marquess Of Northampton
    British none born in April 1946

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Compton, Wynyates, Tysoe, Warwickshire, CV35 0UD

      IIF 4
  • Compton, Spencer Douglas David, The Most Honourable The Marquess Of Northampton
    British peer of the realm born in April 1946

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Compton Wynyates Tysoe, Warwick, CV35 0UD

      IIF 5 IIF 6
  • Northampton, Spencer Douglas David, The Most Honourable Marquess Of Northampton
    British peer of the realm born in April 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 46 Warwick Square, London, SW1

      IIF 7
  • Lord Spencer Douglas Northampton
    British born in April 1946

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 4, Danehill, Lower Earley, Reading, RG6 4UP, England

      IIF 8
  • Northampton, Spencer Douglas, Lord
    British director born in April 1946

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 4, Danehill, Lower Earley, Reading, RG6 4UP, England

      IIF 9
  • Cobham, The Right Honourable The Viscount, Honourable
    British company director born in October 1947

    Registered addresses and corresponding companies
  • Earl Of Harrington Charles Henry Leicester Harrington
    British born in July 1945

    Resident in England

    Registered addresses and corresponding companies
  • The Most Honourable The Marquess Of Northampton Spencer Douglas David Compton
    British born in April 1946

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Estate Office, Castle Ashby, Northampton, NN7 1LQ

      IIF 21
    • icon of address Unit 4, Danehill, Lower Earley, Reading, RG6 4UP, England

      IIF 22
    • icon of address Compton Wynyates, Tysoe, Warwick, CV35 0UD, United Kingdom

      IIF 23
  • Viscount Christopher Charles Cobham
    British born in October 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hagley Hall Estate, Hagley, Stourbridge, Worcestershire, DY9 9LG, United Kingdom

      IIF 24
    • icon of address Hagley Hall, Hagley, Stourbridge, DY9 9LG, United Kingdom

      IIF 25
    • icon of address Hagley Hall, Hagley, Stourbridge, Worcester, DY9 9LG, England

      IIF 26
    • icon of address Hagley Hall, Stourbridge, West Midlands, DY9 9LG

      IIF 27
    • icon of address Hagley Hall, Hagley, Worcestershire, DY9 9LG

      IIF 28
  • Cobham, Christopher Charles, Viscount
    British company director born in October 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Old Warden Park, Old Warden, Biggleswade, Bedfordshire, SG18 9EP, England

      IIF 29
  • Cobham, Christopher Charles, Viscount
    British landowner born in October 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hagley Hall Estate, Hagley, Stourbridge, Worcestershire, DY9 9LG, United Kingdom

      IIF 30
    • icon of address Hagley Hall, Hagley, Stourbridge, West Midlands, DY9 9LG, United Kingdom

      IIF 31
  • Cobham, Christopher Charles, Viscount
    British non executive director born in October 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 34, Molesworth Street, Dublin 2, Ireland

      IIF 32
  • Cobham, Christopher Charles, Viscount
    British none born in October 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hagley Hall, Hagley, Stourbridge, West Midlands, DY9 9LG, England

      IIF 33
  • Cobham, Christopher Charles, Viscount
    British stockbroker born in October 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hagley Hall, Hagley, Stourbridge, West Midlands, DY9 9LG

      IIF 34 IIF 35
  • Earl Of Harrington Charles Henry Leicester
    British born in July 1945

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Number 3, Acorn Business Park, Airedale Business Centre, Skipton, BD23 2UE, United Kingdom

      IIF 36
  • Lyttelton, Christopher Charles, Viscount Cobham
    British landowner born in October 1943

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hagley Hall, Stourbridge, Worcestershire, DY12 3DJ, England

      IIF 37
  • Cobham, Viscount Christopher Charles, The
    British director born in October 1947

    Resident in Gbr

    Registered addresses and corresponding companies
    • icon of address 20, Old Bailey, London, EC4M 7AN, United Kingdom

      IIF 38
  • Cobham, Viscount Christopher Charles, The
    British landowner born in October 1947

    Resident in Gbr

    Registered addresses and corresponding companies
    • icon of address Hagley Hall, Worcestershire, DY9 9LG, United Kingdom

      IIF 39
  • Cobham, Christopher Charles, Viscount
    born in October 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hagley Hall, Stourbridge, West Midlands, DY9 9LG, United Kingdom

      IIF 40
  • Cunliffe-lister, David Yarburgh, The Rt Hon The Earl
    British farmer born in March 1937

    Registered addresses and corresponding companies
    • icon of address Dykes Hill House, Masham, Ripon, North Yorkshire, HG4 4NS

      IIF 41
  • Cunliffe-lister, David Yarburgh, The Rt Hon The Earl
    British landowner born in March 1937

    Registered addresses and corresponding companies
    • icon of address Dykes Hill House, Masham, Ripon, North Yorkshire, HG4 4NS

      IIF 42
  • Lo John David Earl Of Stair
    British born in September 1961

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Farries, Kirk & Mcvean, Dumfries Enterprise Park, Heathhall, Dumfries, DG1 3SJ

      IIF 43
  • Mr William Gordon Thomson
    British born in December 1946

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Captain's Cabin, Quay Street, Ullapool, Ross-shire, IV26 2UE

      IIF 44
  • Mr John David James Dalrymple, 14th Earl Of Stair
    British born in September 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Farries Kirk & Mcvean, Dumfries Enterprise Park, Dumfries, Dumfries & Galloway, DG1 3SJ

      IIF 45
  • Ormsby Gore, The Hon Francis David, Baron Harlech
    British landowner born in March 1954

    Registered addresses and corresponding companies
    • icon of address The Mount, Racecourse Road, Oswestry, Salop, SY10 7PH

      IIF 46
  • Stanhope, Charles Henry Leicester, Viscount Petersham
    British company director born in July 1945

    Registered addresses and corresponding companies
    • icon of address Finca Pasal Rio, Apartado De Correos 73, 11311 Guardiaro (cadiz), Spain

      IIF 47
    • icon of address Mount St John, Felixkirk, Thirsk, North Yorkshire, YO7 2DT

      IIF 48
  • Stanhope, Charles Henry Leicester, Viscount Petersham
    British landowner born in July 1945

    Registered addresses and corresponding companies
    • icon of address Mount St John, Felixkirk, Thirsk, North Yorkshire, YO7 2DT

      IIF 49
  • Stanhope, Charles Henry Leicester, Viscount Petersham
    British self employed born in July 1945

    Registered addresses and corresponding companies
    • icon of address Mount St John, Felixkirk, Thirsk, North Yorkshire, YO7 2DT

      IIF 50
  • Viscount Cobham, The Right Honorable
    British company director born in October 1947

    Registered addresses and corresponding companies
    • icon of address 28 Abbey Gardens, London, NW8 9AT

      IIF 51
  • The Earl Of Harrington, Charles Henry Leicester, Viscount Petersham
    British director born in July 1945

    Registered addresses and corresponding companies
    • icon of address Chateau De Combecave, 82190, Touffailles (nr Lauzerte), Le Gers, France

      IIF 52 IIF 53
  • Thomson, William Gordon
    British company director born in December 1946

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Old Manse, Creich, Ardgay, Sutherland, IV24 3AB, Scotland

      IIF 54 IIF 55
  • Earl Of Harrington, Charles Henry Leicester, Viscount Petersham
    British company director born in July 1945

    Registered addresses and corresponding companies
    • icon of address Chateau De Combecave, 82190, Touffailles (nr Lauzerte), Le Gers, France

      IIF 56
  • Earl Of Harrington, Charles Henry Leicester, Viscount Petersham
    British landowner born in July 1945

    Registered addresses and corresponding companies
  • Hamilton-russell, Boyne Gustavus Michael George, Viscount
    British born in December 1931

    Registered addresses and corresponding companies
    • icon of address Burwarton House, Bridgnorth, Shropshire, WV16 6QH

      IIF 60
  • Hamilton-russell, Boyne Gustavus Michael George, Viscount
    British land owner & farmer born in December 1931

    Registered addresses and corresponding companies
    • icon of address Burwarton House, Bridgnorth, Shropshire, WV16 6QH

      IIF 61
  • Hamilton-russell, Boyne Gustavus Michael George, Viscount
    British landowner born in December 1931

    Registered addresses and corresponding companies
    • icon of address Burwarton House, Bridgnorth, Shropshire, WV16 6QH

      IIF 62 IIF 63
  • Stanhope, Charles Henry Leicester, Viscount Petersham
    British company director

    Registered addresses and corresponding companies
    • icon of address Mount St John, Felixkirk, Thirsk, North Yorkshire, YO7 2DT

      IIF 64
  • Stanhope, Charles Henry Leicester, Viscount Petersham
    British landowner

    Registered addresses and corresponding companies
    • icon of address Mount St John, Felixkirk, Thirsk, North Yorkshire, YO7 2DT

      IIF 65
  • Thompson, Christopher Ronald
    British company director born in December 1927

    Registered addresses and corresponding companies
  • Thompson, Christopher Ronald
    British director born in December 1927

    Registered addresses and corresponding companies
    • icon of address Aldenham Park, Bridgnorth, Shropshire

      IIF 68
  • Thompson, Christopher Ronald
    British landowner born in December 1927

    Registered addresses and corresponding companies
    • icon of address Aldenham Park, Bridgnorth, Shropshire

      IIF 69
  • Viscount Christopher Charles Lyttelton
    British born in October 1943

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Hagley Hall, Hagley, Stourbridge, West Midlands, DY9 9LG

      IIF 70
  • Earl Of Harrington, Charles Henry Leicester, Viscount Petersham
    British company director

    Registered addresses and corresponding companies
    • icon of address Chateau De Combecave, 82190, Touffailles (nr Lauzerte), Le Gers, France

      IIF 71
  • Earl Of Harrington, Charles Henry Leicester, Viscount Petersham
    British landowner

    Registered addresses and corresponding companies
    • icon of address 2 Marina Court, Tigne Seafront, Sliem A Slm15, Malta

      IIF 72 IIF 73
  • Stair, John David James, Earl Of
    British farmer born in September 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Lochinch Castle, Stranraer, Dumfries & Galloway, DG9 8RT, Scotland

      IIF 74 IIF 75
  • Stair, John David James, Earl Of
    British land management born in September 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Lochinch Castle, Stranraer, Dumfries & Galloway, DG9 8RT, Scotland

      IIF 76
  • Stair, John David James, Earl Of
    British land manager born in September 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Lochinch Castle, Stranraer, Dumfries & Galloway, DG9 8RT, Scotland

      IIF 77
  • Stair, John David James, Earl Of
    British landowner born in September 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Fisheries House, Station Industrial Estate, Newton Stewart, DG8 6ND, United Kingdom

      IIF 78
  • Stair, John David James, Earl Of
    British landowner farmer born in September 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Lochinch Castle, Stranraer, Dumfries & Galloway, DG9 8RT, Scotland

      IIF 79
  • Rose, David
    British landowner born in February 1946

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Balvraid Farm House, Nairnside, Inverness, Highland, IV2 5EX

      IIF 80
  • The Sixth Earl Of Normanton, Christian Wellbore Ellis, The Right Honourable Shaun James
    British landowner born in August 1945

    Registered addresses and corresponding companies
    • icon of address Somerley, Ringwood, Hampshire, BH24 3PL

      IIF 81
  • Thomson, William Gordon
    British

    Registered addresses and corresponding companies
    • icon of address Easter Caputh Farm Cottage, Murthly, Perthshire, PH1 4LA

      IIF 82
  • Thomson, William Gordon
    British business angel

    Registered addresses and corresponding companies
    • icon of address Easter Caputh Farm Cottage, Murthly, Perthshire, PH1 4LA

      IIF 83
  • Thomson, William Gordon
    British company director

    Registered addresses and corresponding companies
    • icon of address Easter Caputh Farm Cottage, Murthly, Perthshire, PH1 4LA

      IIF 84
  • Thomson, William Gordon
    British business angel born in December 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Easter Caputh Farm Cottage, Murthly, Perthshire, PH1 4LA

      IIF 85
  • Thomson, William Gordon
    British company director born in December 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Easter Caputh Farm Cottage, Murthly, Perthshire, PH1 4LA

      IIF 86
  • Thomson, William Gordon
    British deputy managing directorctor born in December 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Easter Caputh Farm Cottage, Murthly, Perthshire, PH1 4LA

      IIF 87
  • Thomson, William Gordon
    British landowner born in December 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Easter Caputh Farm Cottage, Murthly, Perthshire, PH1 4LA

      IIF 88
  • Dalrymple, 14th Earl Of Stair, John David James, Right Honourable
    British landowner born in September 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Lochinch Castle, Stranraer

      IIF 89
  • Fergusson, Jenifer Kirsty
    British estate factor born in April 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Kilkerran, Maybole, Ayrshire, KA19 7SJ

      IIF 90
  • Fergusson, Jenifer Kirsty
    British landowner born in April 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Milton Of Blairquhan, Straiton, Maybole, Ayrshire, KA19 7LY, Scotland

      IIF 91
  • Rose, David
    British director born in February 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Forest Cottage, Nairnside, Inverness, IV25BT, Scotland

      IIF 92
  • The Sixth Earl Of Normanton, Shaun James Christian Wellbore Ellis, The Right Honourable
    British landowner born in August 1945

    Registered addresses and corresponding companies
    • icon of address Somerley, Ringwood, Hampshire, BH24 3PL

      IIF 93
  • Rose, David

    Registered addresses and corresponding companies
    • icon of address Forest Cottage, Nairnside, Inverness, IV25BT, Scotland

      IIF 94
child relation
Offspring entities and appointments
Active 25
  • 1
    icon of address Branch Registration, Refer To Parent Registry
    Converted / Closed Corporate (7 parents)
    Officer
    icon of calendar 2013-11-19 ~ now
    IIF 32 - Director → ME
  • 2
    ASHBY FALCON LIMITED - 2018-11-15
    CASTLE ASHBY HOTEL LTD - 2019-04-09
    icon of address The Estate Office, Castle Ashby, Northampton, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -5,541,414 GBP2024-03-31
    Officer
    icon of calendar 2016-12-23 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2016-12-23 ~ now
    IIF 23 - Ownership of shares – 75% or moreOE
  • 3
    icon of address Milton Of Blairquhan, Straiton, Maybole, Ayrshire
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    -1,474 GBP2016-08-31
    Officer
    icon of calendar 2011-08-17 ~ dissolved
    IIF 91 - Director → ME
  • 4
    LIRAZ LIMITED - 1986-02-19
    icon of address Farries, Kirk & Mcvean Dumfries Enterprise Park, Heathhall, Dumfries
    Active Corporate (2 parents)
    Equity (Company account)
    126,203 GBP2024-03-31
    Officer
    icon of calendar ~ now
    IIF 77 - Director → ME
    Person with significant control
    icon of calendar 2018-03-28 ~ now
    IIF 43 - Has significant influence or controlOE
  • 5
    icon of address Unit 4 Danehill, Lower Earley, Reading, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-10-17 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2024-10-17 ~ now
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    icon of address Forest Cottage, Nairnside, Inverness, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-10-21 ~ dissolved
    IIF 92 - Director → ME
    icon of calendar 2015-10-21 ~ dissolved
    IIF 94 - Secretary → ME
  • 7
    ASHBY NOMINEES LIMITED - 2017-01-12
    icon of address Unit 4 Danehill, Lower Earley, Reading, England
    Active Corporate (5 parents)
    Equity (Company account)
    244,689 GBP2024-06-30
    Officer
    icon of calendar 2016-10-12 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2017-03-27 ~ now
    IIF 22 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    BLP 2004-39 LIMITED - 2004-05-04
    icon of address Farries Kirk & Mcvean, Dumfries Enterprise Park, Dumfries, Dumfries & Galloway
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2004-04-30 ~ now
    IIF 89 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 45 - Ownership of voting rights - 75% or moreOE
    IIF 45 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 14th Floor Dukes Keep, A4y2q45hmarsh Lane, Southampton
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-11-25 ~ dissolved
    IIF 4 - Director → ME
  • 10
    BINGHAM LAND COMPANY LIMITED - 1994-05-18
    GLENDATREE LIMITED - 1986-11-17
    icon of address 3 Acorn Business Park, Airedale Business Centre, Skipton, North Yorkshire
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    2,831,514 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-12-03 ~ now
    IIF 19 - Ownership of shares – 75% or moreOE
  • 11
    icon of address Fisheries House, Station Industrial Estate, Newton Stewart, United Kingdom
    Active Corporate (12 parents)
    Officer
    icon of calendar 2017-02-01 ~ now
    IIF 78 - Director → ME
  • 12
    icon of address Hagley Hall, Stourbridge, West Midlands
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    22,249,894 GBP2024-03-31
    Officer
    icon of calendar 2014-06-30 ~ now
    IIF 40 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ now
    IIF 27 - Right to appoint or remove members with control over the trustees of a trustOE
    IIF 27 - Right to surplus assets - 75% or more with control over the trustees of a trustOE
    IIF 27 - Has significant influence or control over the trustees of a trustOE
    IIF 27 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
  • 13
    icon of address Hagley Hall Estate, Hagley, Stourbridge, Worcestershire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1,702,465 GBP2024-03-31
    Officer
    icon of calendar 2016-11-09 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2016-11-09 ~ now
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    icon of address 234, Reiff, Achiltibuie, Ullapool
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2004-06-21 ~ dissolved
    IIF 80 - Director → ME
  • 15
    icon of address 26-28 Goodall Street, Walsall, West Midlands
    Liquidation Corporate (3 parents)
    Equity (Company account)
    4,048 GBP2022-07-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 26 - Ownership of shares – More than 25% but not more than 50%OE
  • 16
    THE SHUTTLEWORTH TRUST - 2003-07-25
    THE SHUTTLEWORTH COLLECTION - 1993-10-25
    THE SHUTTLEWORTH FLYING COLLECTION - 1992-05-29
    icon of address Old Warden Park, Old Warden, Biggleswade, Bedfordshire, England
    Active Corporate (12 parents, 1 offspring)
    Officer
    icon of calendar 2016-10-25 ~ now
    IIF 29 - Director → ME
  • 17
    ZETASCAN LIMITED - 1989-10-12
    icon of address 3 Acorn Business Park, Airedale Business Centre, Skipton, North Yorkshire
    Active Corporate (3 parents)
    Equity (Company account)
    74,874 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-12-03 ~ now
    IIF 18 - Ownership of shares – 75% or moreOE
  • 18
    STANHOPE HOTEL LIMITED(THE) - 1988-10-19
    ETCHBERRY LIMITED - 1986-11-17
    icon of address 3 Acorn Business Park, Airedale Business Centre, Skipton, North Yorkshire
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2022-12-31
    Person with significant control
    icon of calendar 2016-12-03 ~ now
    IIF 17 - Ownership of shares – 75% or moreOE
  • 19
    icon of address Hunter & Murray, 25 Lewis Street, Stranraer, Dumfries & Galloway
    Active Corporate (10 parents)
    Officer
    icon of calendar 2002-07-24 ~ now
    IIF 76 - Director → ME
  • 20
    OBJECTCITY LIMITED - 1991-10-09
    icon of address The Estate Office, Castle Ashby, Northampton
    Active Corporate (1 parent)
    Equity (Company account)
    492,972 GBP2024-02-28
    Officer
    icon of calendar 1997-01-24 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Ownership of shares – 75% or moreOE
  • 21
    icon of address Canonbury Tower, Canonbury Place, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1998-11-09 ~ dissolved
    IIF 6 - Director → ME
  • 22
    icon of address Captain's Cabin, Quay Street, Ullapool, Ross-shire
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    223,898 GBP2024-04-30
    Officer
    icon of calendar 2004-03-08 ~ now
    IIF 55 - Director → ME
    Person with significant control
    icon of calendar 2017-03-08 ~ now
    IIF 44 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 44 - Ownership of shares – More than 25% but not more than 50%OE
  • 23
    icon of address Hagley Hall, Hagley, Stourbridge, West Midlands
    Active Corporate (2 parents)
    Equity (Company account)
    140,894 GBP2024-03-31
    Officer
    icon of calendar 2006-12-22 ~ now
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2016-10-06 ~ now
    IIF 25 - Right to appoint or remove directorsOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Ownership of shares – 75% or moreOE
  • 24
    WESTCOTE NOMINEES LIMITED - 2011-07-20
    icon of address Hagley Hall, Hagley, Stourbridge, West Midlands
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    86,458 GBP2024-02-29
    Officer
    icon of calendar 2011-07-06 ~ now
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 70 - Right to appoint or remove directorsOE
    IIF 70 - Ownership of voting rights - 75% or moreOE
    IIF 70 - Ownership of shares – 75% or moreOE
  • 25
    icon of address Hagley Hall, Hagley, Worcestershire
    Active Corporate (2 parents)
    Equity (Company account)
    -40,747 GBP2024-03-31
    Officer
    icon of calendar 2006-12-22 ~ now
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 28 - Right to appoint or remove directorsOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Ownership of shares – 75% or moreOE
Ceased 45
  • 1
    OPTICAL EXPRESS (SOUTHERN) LIMITED - 2012-09-26
    icon of address Bdo Llp 1 Bridgewater Place, Water Lane, Leeds
    Active Corporate (4 parents)
    Officer
    icon of calendar ~ 1993-06-23
    IIF 5 - Director → ME
  • 2
    icon of address 83 High Street, Cowes, Isle Of Wight
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -19,170 GBP2017-03-31
    Officer
    icon of calendar 2001-01-31 ~ 2003-06-12
    IIF 93 - Director → ME
  • 3
    PEPGEM LIMITED - 1990-04-19
    icon of address 3 Acorn Business Park, Airedale Business Centre, Skipton, North Yorkshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 1995-10-24 ~ 2009-09-09
    IIF 58 - Director → ME
    icon of calendar 1995-11-15 ~ 2009-09-09
    IIF 72 - Secretary → ME
    Person with significant control
    icon of calendar 2016-12-03 ~ 2016-12-03
    IIF 20 - Ownership of shares – 75% or more OE
  • 4
    THE BRITISH HORSE DRIVING TRIALS ASSOCIATION - 2013-03-15
    icon of address C/o Gravita Oxford Llp First Floor, Park Central, 40/41 Park End Street, Oxford, United Kingdom
    Active Corporate (9 parents)
    Officer
    icon of calendar 1998-04-23 ~ 1999-04-24
    IIF 50 - Director → ME
  • 5
    BRITISH POWERBOAT RACING DRIVERS CLUB LIMITED - 2001-03-06
    icon of address 83 High Street, Cowes, Isle Of Wight
    Active Corporate (8 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -8 GBP2017-03-31
    Officer
    icon of calendar 2000-12-12 ~ 2005-03-21
    IIF 81 - Director → ME
  • 6
    icon of address Estate Office, Burwarton, Bridgnorth, Shropshire
    Active Corporate (8 parents)
    Total Assets Less Current Liabilities (Company account)
    1,770,444 GBP2016-04-05
    Officer
    icon of calendar ~ 1995-12-14
    IIF 60 - Director → ME
  • 7
    icon of address 2 Barnsley Road, Wath Upon Dearne, Rotherham, South Yorkshire
    Active Corporate (21 parents)
    Officer
    icon of calendar ~ 2005-07-13
    IIF 41 - Director → ME
  • 8
    CONTAINER FLEETS (U.K.) LIMITED - 1988-07-27
    OCEANFERRY LIMITED - 1985-05-28
    CONTSHIP CONTAINERLINES LIMITED - 2001-09-25
    icon of address Wigmore House, Wigmore Lane, Luton, Bedfordshire, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar ~ 1995-06-30
    IIF 87 - Director → ME
  • 9
    icon of address Shobdon Airfield Shobdon, Leominster, Herefordshire, United Kingdom
    Active Corporate (9 parents)
    Equity (Company account)
    58 GBP2024-07-31
    Officer
    icon of calendar 1992-12-17 ~ 1995-11-30
    IIF 67 - Director → ME
  • 10
    JOSIAS CUNNINGHAM & CO. LIMITED - 1991-03-29
    icon of address 32-38 Linenhall Street, Belfast
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2002-07-18 ~ 2007-08-31
    IIF 51 - Director → ME
  • 11
    BINGHAM LAND COMPANY LIMITED - 1994-05-18
    GLENDATREE LIMITED - 1986-11-17
    icon of address 3 Acorn Business Park, Airedale Business Centre, Skipton, North Yorkshire
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    2,831,514 GBP2024-12-31
    Officer
    icon of calendar ~ 2009-09-09
    IIF 59 - Director → ME
  • 12
    icon of address Number 3 Acorn Business Park, Airedale Business Centre, Skipton, England
    Active Corporate (3 parents)
    Equity (Company account)
    642,519 GBP2024-12-31
    Officer
    icon of calendar 2009-01-20 ~ 2009-09-09
    IIF 53 - Director → ME
  • 13
    SMITH & WILLIAMSON INVESTMENT MANAGEMENT LIMITED - 2013-05-03
    SMITH & WILLIAMSON SECURITIES - 1997-11-14
    SMITH & WILLIAMSON INVESTMENT SERVICES LIMITED - 2022-06-14
    icon of address 45 Gresham Street, London, United Kingdom
    Active Corporate (13 parents, 3 offsprings)
    Equity (Company account)
    39,000 GBP2023-12-31
    Officer
    icon of calendar 2004-07-22 ~ 2007-08-31
    IIF 10 - Director → ME
  • 14
    SMITH & WILLIAMSON NOMINEES LIMITED - 2025-06-23
    icon of address 45 Gresham Street, London, United Kingdom
    Active Corporate (4 parents, 4 offsprings)
    Officer
    icon of calendar 2004-07-22 ~ 2007-08-31
    IIF 16 - Director → ME
  • 15
    CHEF & COMPANY FOOD LTD - 2010-10-28
    CHEF2U LTD. - 2009-07-03
    icon of address Wilson Field Limited The Manor House, 260 Ecclesall Road South, Sheffield, South Yorkshire
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    27,830 GBP2015-08-31
    Officer
    icon of calendar 2006-04-26 ~ 2010-11-01
    IIF 85 - Director → ME
    icon of calendar 2006-04-26 ~ 2010-11-01
    IIF 83 - Secretary → ME
  • 16
    FILTERMIST INTERNATIONAL LIMITED - 2003-11-25
    HOCCOM DEVELOPMENTS LIMITED - 1988-06-01
    icon of address Faraday Drive, Stourbridge Road, Bridgnorth, Shropshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ 1997-06-13
    IIF 68 - Director → ME
  • 17
    CHARLTON PARK ONLINE LIMITED - 2001-08-28
    VIRTUAL DIMENSION LIMITED - 1999-06-08
    HONEYCOMBE 75 LIMITED - 1997-09-10
    GUNTRADER.CO.UK LIMITED - 2015-12-09
    icon of address Finn Associates, Tong Hall, Tong West, Yorkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    606,213 GBP2020-11-30
    Officer
    icon of calendar 1997-09-01 ~ 2004-04-04
    IIF 47 - Director → ME
  • 18
    icon of address 140 Tachbrook Street, London, England
    Active Corporate (7 parents)
    Equity (Company account)
    119 GBP2024-12-31
    Officer
    icon of calendar 1996-06-20 ~ 2013-02-06
    IIF 7 - Director → ME
  • 19
    icon of address Ludlow Racecourse, Bromfield, Ludlow
    Active Corporate (11 parents, 2 offsprings)
    Equity (Company account)
    2,841,203 GBP2024-12-31
    Officer
    icon of calendar ~ 1995-12-14
    IIF 62 - Director → ME
  • 20
    icon of address Corner Oak, 1 Homer Road, Solihull, West Midlands, United Kingdom
    Active Corporate (12 parents)
    Equity (Company account)
    417,548 GBP2024-09-30
    Officer
    icon of calendar 2012-01-17 ~ 2022-02-28
    IIF 31 - Director → ME
  • 21
    NIVISON CANTRADE (NOMINEES) LIMITED - 1988-03-01
    CASTLEDENS LIMITED - 1986-10-28
    icon of address 45 Gresham Street, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar ~ 2007-08-31
    IIF 13 - Director → ME
  • 22
    WETHERBELL LIMITED - 1987-12-01
    icon of address 45 Gresham Street, London, United Kingdom
    Dissolved Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar ~ 2007-08-31
    IIF 12 - Director → ME
  • 23
    QUAILFERN LIMITED - 1985-06-05
    R. NIVISON CANTRADE LIMITED - 1985-06-18
    NIVISON CANTRADE LIMITED - 1988-04-25
    icon of address 45 Gresham Street, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    3,000 GBP2023-12-31
    Officer
    icon of calendar ~ 2007-08-31
    IIF 14 - Director → ME
  • 24
    ECLIPSE VCT PLC - 2008-11-12
    icon of address Central Square 5th Floor, 29 Wellington Street, Leeds, West Yorkshire
    Dissolved Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2004-04-06 ~ 2014-02-01
    IIF 38 - Director → ME
  • 25
    icon of address 5 Old Broad Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ 1995-12-14
    IIF 63 - Director → ME
  • 26
    PRO-SPORTS PROMOTIONS LIMITED - 2007-09-04
    PSP PUBLISHING LTD - 2015-06-16
    icon of address Courier Buildings, 2 Albert Square, Dundee, Scotland
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    -784,346 GBP2022-04-01 ~ 2023-03-31
    Officer
    icon of calendar 1997-05-28 ~ 2017-10-11
    IIF 54 - Director → ME
  • 27
    icon of address Brackenhurst 17 Rappax Road, Altrincham, Hale, Cheshire
    Dissolved Corporate (2 parents)
    Current Assets (Company account)
    2,731 GBP2015-03-31
    Officer
    icon of calendar 1994-04-06 ~ 1997-03-19
    IIF 46 - Director → ME
  • 28
    EVELYN PARTNERS PROFESSIONAL SERVICES GROUP LIMITED - 2025-03-31
    SMITH & WILLIAMSON HOLDINGS LIMITED - 2023-10-30
    icon of address 45 Gresham Street, London, United Kingdom
    Active Corporate (4 parents, 15 offsprings)
    Officer
    icon of calendar 2002-12-02 ~ 2007-08-31
    IIF 15 - Director → ME
  • 29
    DUMFRIES & GALLOWAY ENTERPRISE COMPANY LIMITED - 2000-04-18
    icon of address Floor 4, Atrium Court, 50 Waterloo Street, Glasgow
    Active Corporate (3 parents)
    Officer
    icon of calendar 1999-01-01 ~ 2008-03-31
    IIF 74 - Director → ME
  • 30
    icon of address The Estate Office, Calverhall, Nr. Whitchurch, Salop
    Active Corporate (4 parents)
    Equity (Company account)
    -28,250 GBP2024-03-31
    Officer
    icon of calendar ~ 1995-12-14
    IIF 61 - Director → ME
  • 31
    icon of address Monorgan Farm Monorgan, Longforgan, Dundee, Perthshire, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-02-20 ~ 2011-09-29
    IIF 86 - Director → ME
    icon of calendar 2007-02-20 ~ 2011-09-29
    IIF 84 - Secretary → ME
  • 32
    icon of address 123 Irish Street, Dumfries, Dumfriesshire
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 1999-07-20 ~ 2011-05-01
    IIF 75 - Director → ME
  • 33
    STEFFPRINT LIMITED - 2013-04-10
    RELATIVELY STABLE LIMITED - 1999-11-22
    icon of address Tower 12 18-22 Bridge Street, Spinningfields, Manchester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1994-12-08 ~ 1999-11-09
    IIF 48 - Director → ME
    icon of calendar 1994-12-08 ~ 1999-11-09
    IIF 64 - Secretary → ME
  • 34
    ZETASCAN LIMITED - 1989-10-12
    icon of address 3 Acorn Business Park, Airedale Business Centre, Skipton, North Yorkshire
    Active Corporate (3 parents)
    Equity (Company account)
    74,874 GBP2024-12-31
    Officer
    icon of calendar ~ 1999-03-02
    IIF 49 - Director → ME
    icon of calendar 2009-01-20 ~ 2009-09-09
    IIF 52 - Director → ME
    icon of calendar 1995-11-15 ~ 1999-10-01
    IIF 65 - Secretary → ME
  • 35
    STANHOPE HOTEL LIMITED(THE) - 1988-10-19
    ETCHBERRY LIMITED - 1986-11-17
    icon of address 3 Acorn Business Park, Airedale Business Centre, Skipton, North Yorkshire
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2022-12-31
    Officer
    icon of calendar 1995-10-24 ~ 2009-09-09
    IIF 57 - Director → ME
    icon of calendar 1995-11-15 ~ 2009-09-09
    IIF 73 - Secretary → ME
  • 36
    icon of address Number 3 Acorn Business Park, Airedale Business Centre, Skipton, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 1994-12-09 ~ 2009-09-09
    IIF 56 - Director → ME
    icon of calendar 1994-12-09 ~ 2009-09-09
    IIF 71 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 36 - Ownership of shares – 75% or more OE
  • 37
    BRAVEHEART VENTURES LIMITED - 2013-02-01
    NEWCO (507) LIMITED - 1997-01-22
    icon of address 1 George Square, Glasgow, Scotland
    Dissolved Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 1997-01-20 ~ 2001-06-05
    IIF 88 - Director → ME
    icon of calendar 1999-11-29 ~ 2001-02-14
    IIF 82 - Secretary → ME
  • 38
    icon of address Head Office Swinton Estate, Swinton, Masham, North Yorkshire, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2000-04-11 ~ 2006-03-26
    IIF 42 - Director → ME
  • 39
    ISOTRON PUBLIC LIMITED COMPANY - 2007-12-07
    ISOTRON LIMITED - 2011-12-01
    BRICKTRIM LIMITED - 1983-12-22
    icon of address 2200 Renaissance, Basing View, Basingstoke, Hampshire, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    80,000 GBP2024-03-31
    Officer
    icon of calendar ~ 2003-10-08
    IIF 66 - Director → ME
  • 40
    CHARIS (9) LIMITED - 1990-05-16
    icon of address 5 College Cloisters, Cathedral Close, Hereford, Herefordshire
    Active Corporate (12 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar ~ 1998-05-19
    IIF 69 - Director → ME
  • 41
    icon of address Trinity House Depot, Trinity House The Quay, Harwich, Essex
    Active Corporate (6 parents)
    Officer
    icon of calendar 2010-11-11 ~ 2015-09-21
    IIF 33 - Director → ME
  • 42
    icon of address Corporation Of Trinity House, Trinity House, Tower Hill, London
    Active Corporate (3 parents)
    Officer
    icon of calendar 2011-01-26 ~ 2015-11-26
    IIF 39 - Director → ME
  • 43
    SMITH & WILLIAMSON FUND ADMINISTRATION LIMITED - 2022-06-10
    EVELYN PARTNERS FUND SOLUTIONS LIMITED - 2025-07-02
    SMITH & WILLIAMSON UNIT TRUST MANAGERS LIMITED - 2004-08-13
    icon of address Exchange Building, St John’s Street, Chichester, West Sussex, United Kingdom
    Active Corporate (9 parents)
    Equity (Company account)
    6,000 GBP2023-12-31
    Officer
    icon of calendar 2004-07-22 ~ 2007-08-31
    IIF 11 - Director → ME
  • 44
    WIGTOWN RURAL DEVELOPMENT COMPANY LIMITED - 2002-07-10
    icon of address 1 Montpelier Professional (galloway) Ltd, Dashwood Square, Newton Stewart, Wigtownshire, Scotland
    Active Corporate (4 parents)
    Equity (Company account)
    1,438 GBP2025-03-31
    Officer
    icon of calendar 1999-04-30 ~ 2001-08-17
    IIF 79 - Director → ME
  • 45
    icon of address Carleton Turrets, 1 Craigweil Road, Ayr
    Active Corporate (13 parents)
    Net Assets/Liabilities (Company account)
    4,213,620 GBP2024-06-30
    Officer
    icon of calendar 2007-04-17 ~ 2018-09-04
    IIF 90 - Director → ME

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 26 August 2025 and licensed under the Open Government Licence v3.0.