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

Thistlethwayte, Mark Edward

    Related profiles found in government register
  • Thistlethwayte, Mark Edward
    British chairman born in October 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Langwith Road, Langwith Junction, Mansfield, Notts, NG20 9SA

      IIF 1
    • icon of address 20, Jewry Street, Winchester, Hampshire, SO23 8RZ, United Kingdom

      IIF 2
  • Thistlethwayte, Mark Edward
    British chairman - director born in October 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Tyak House, Silverthorne Way, Waterlooville, Hampshire, PO7 7XY, United Kingdom

      IIF 3 IIF 4 IIF 5
  • Thistlethwayte, Mark Edward
    British company director born in October 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Estate Office, The Southwick Estate, West Street, Fareham, PO17 6EA, United Kingdom

      IIF 6 IIF 7
    • icon of address Fairfield House, East Street, Hambledon, Waterlooville, PO7 4RY, England

      IIF 8
    • icon of address Fairfield House, East Street, Waterlooville, PO7 4RY, United Kingdom

      IIF 9 IIF 10 IIF 11
    • icon of address Tyak House, Silverthorne Way, Waterlooville, Hampshire, PO7 7XY

      IIF 13 IIF 14
    • icon of address Tyak House, Silverthorne Way, Waterlooville, Hampshire, PO7 7XY, England

      IIF 15
    • icon of address 20 Jewry Street, Winchester, Hampshire, SO23 8RZ, England

      IIF 16
    • icon of address 20, Jewry Street, Winchester, SO23 8RZ, United Kingdom

      IIF 17 IIF 18 IIF 19
    • icon of address Venta Court, 20 Jewry Street, Winchester, SO23 8FE, England

      IIF 22
  • Thistlethwayte, Mark Edward
    British director born in October 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12b, George Street, Bath, BA1 2EH, United Kingdom

      IIF 23
    • icon of address T2 Building, Derby Carriage Works, Litchurch Lane, Derby, DE24 8AD, England

      IIF 24
    • icon of address Woodberry House, 2 Woodberry Grove, Finchley, London, N12 0DR, United Kingdom

      IIF 25 IIF 26
    • icon of address Unit 3 , Helios 47, Helios Business Park, Isabella Road, Garforth, Leeds, LS25 2DY, England

      IIF 27
    • icon of address -, Fairfield House, Hambledon, Hampshire, PO7 4RY

      IIF 28
    • icon of address Fairfield House, East Street, Hambledon, Hampshire, PO7 4RY

      IIF 29 IIF 30
    • icon of address Fairfield House, East Street, Hambledon, Hampshire, PO7 4RY, United Kingdom

      IIF 31
    • icon of address Unit 3, Helios 47 Helios Business Park, Isabella Road, Garforth, Leeds, LS25 2DY, England

      IIF 32
    • icon of address C/o Kirker&co Centre645 2, Old Brompton Road, London, SW7 3DQ

      IIF 33
    • icon of address Langwith Road, Langwith Junction, Mansfield, Nottinghamshire, NG20 9SA

      IIF 34 IIF 35
    • icon of address Teal Close, Victoria Business Pa, Netherfield, Nottingham, Nottinghamshire, NG4 2PE

      IIF 36
    • icon of address Teal Close, Victoria Business Park, Netherfield, Nottingham, Nottinghamshire, NG4 2PE

      IIF 37
    • icon of address Teal Close, Victoria Business Park, Netherfield, Nottingham, NG4 2PE, United Kingdom

      IIF 38
    • icon of address Fairfield House, East Street, Hambledon, Waterlooville, Hampshire, PO7 4RY

      IIF 39 IIF 40 IIF 41
    • icon of address Fairfield House, East Street, Hambledon, Waterlooville, Hampshire, PO7 4RY, United Kingdom

      IIF 48 IIF 49
    • icon of address Fairfield House, East Street, Hambledon, Waterlooville, PO7 4RY, United Kingdom

      IIF 50
    • icon of address 20, Jewry Street, Winchester, Hampshire, SO23 8RZ

      IIF 51 IIF 52 IIF 53
    • icon of address 20, Jewry Street, Winchester, Hampshire, SO23 8RZ, England

      IIF 54 IIF 55 IIF 56
    • icon of address 20, Jewry Street, Winchester, Hampshire, SO23 8RZ, United Kingdom

      IIF 58 IIF 59 IIF 60
    • icon of address 20, Jewry Street, Winchester, Hants, SO23 8RZ, England

      IIF 61
    • icon of address 20b, Jewry Street, Winchester, Hampshire, SO23 8RZ

      IIF 62
    • icon of address Buckland Capital Partners Ltd, Venta Court, 20 Jewry Street, Winchester, Hampshire, SO23 8RZ, United Kingdom

      IIF 63
    • icon of address Buckland Group Limited, Venta Court, 20 Jewry Street, Winchester, SO23 8FE, England

      IIF 64
    • icon of address C/o Buckland Group, Venta Court, Unit 3-4, Jewry Street, Winchester, Hampshire, SO23 8FE, United Kingdom

      IIF 65
    • icon of address Venta Court, 20 Jewry Street, Winchester, Hampshire, SO23 8RZ, United Kingdom

      IIF 66 IIF 67 IIF 68
    • icon of address Venta Court, 20 Jewry Street, Winchester, SO23 8FE, England

      IIF 69 IIF 70
    • icon of address 20, Jewry Street, Winchester, Hampshire, SO23 8RZ, United Kingdom

      IIF 71
  • Thistlethwayte, Mark Edward
    British investment manager born in October 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Fairfield House, East Street, Hambledon, Waterlooville, Hampshire, PO7 4RY

      IIF 72 IIF 73
  • Thistlethwayte, Mark Edward
    born in October 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Estate Office, The Southwick Estate, West Street, Fareham, PO17 6EA, United Kingdom

      IIF 74 IIF 75
    • icon of address 2nd Floor, 2 City Place, Beehive Ring Road, Gatwick, West Sussex, RH6 0PA, England

      IIF 76 IIF 77
  • Thistlethwayte, Mark Edward
    British company director born in October 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20 Jewry Street, Winchester, Hampshire, SO23 8RZ, England

      IIF 78
  • Thistlethwayte, Mark Edward
    British director born in October 1964

    Resident in England

    Registered addresses and corresponding companies
  • Thistlethwayte, Mark Edward
    British chairman born in August 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Buckland Capital, 20 Jewry Street, Winchester, SO23 8RZ, England

      IIF 94
  • Thistlethwayte, Mark Edward
    British

    Registered addresses and corresponding companies
    • icon of address Fairfield House, East Street, Hambledon, Waterlooville, Hampshire, PO7 4RY

      IIF 95
  • Mark Edward Thistlethwayte
    British born in October 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Buckland Group, Venta Court, Unit 3-4, Jewry Street, Winchester, SO23 8FE, United Kingdom

      IIF 96
  • Mark Thistlethwayte
    British born in October 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Fairfield House, East Street, Hambledon, Waterlooville, PO7 4RY, United Kingdom

      IIF 97
    • icon of address Fairfield House, East Street, Waterlooville, PO7 4RY, United Kingdom

      IIF 98 IIF 99 IIF 100
    • icon of address 20, Jewry Street, Winchester, Hampshire, SO23 8RZ, United Kingdom

      IIF 101
    • icon of address Venta Court, 20 Jewry Street, Winchester, Hampshire, SO23 8RZ, United Kingdom

      IIF 102 IIF 103 IIF 104
  • Mr Mark Edward Thistlethwayte
    British born in October 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Hangar 19, Colerne Industrial Park, Colerne, Chippenham, Wiltshire, SN14 8HT, England

      IIF 105
    • icon of address The Estate Office, The Southwick Estate, West Street, Fareham, PO17 6EA, United Kingdom

      IIF 106 IIF 107 IIF 108
    • icon of address Woodberry House, 2 Woodberry Grove, Finchley, N12 0DR, United Kingdom

      IIF 109
    • icon of address Fairfield House, East Street, Hambledon, PO7 4RY, United Kingdom

      IIF 110
    • icon of address Fairfield House, East Street, Waterlooville, PO7 4RY, United Kingdom

      IIF 111
    • icon of address 20, Jewry Street, Winchester, Hampshire, SO23 8RZ

      IIF 112 IIF 113
    • icon of address 20, Jewry Street, Winchester, Hants, SO23 8RZ

      IIF 114
    • icon of address 20, Jewry Street, Winchester, SO23 8RZ, England

      IIF 115
    • icon of address 20, Jewry Street, Winchester, SO23 8RZ, United Kingdom

      IIF 116
    • icon of address Buckland Capital Partners Ltd, Venta Court, Winchester, SO23 8RZ, United Kingdom

      IIF 117
  • Mr Mark Edward Thistlethwayte
    British born in October 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20 Jewry Street, Jewry Street, Winchester, SO23 8RZ, England

      IIF 118 IIF 119
    • icon of address 20, Jewry Street, Winchester, SO23 8RZ, England

      IIF 120 IIF 121
  • Thistlethwayte (as Trustee Of The Jrt Will Trust), Mark Edward
    born in October 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Estate Office, The Southwick Estate, West Street, Fareham, PO17 6EA, United Kingdom

      IIF 122
child relation
Offspring entities and appointments
Active 70
  • 1
    icon of address Venta Court, 20 Jewry Street, Winchester, England
    Active Corporate (3 parents)
    Equity (Company account)
    18,350 GBP2024-12-31
    Officer
    icon of calendar 2024-04-05 ~ now
    IIF 22 - Director → ME
  • 2
    icon of address 930 Hedon Road, Hull, East Yorkshire, England
    Dissolved Corporate (3 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-05-08 ~ dissolved
    IIF 120 - Has significant influence or controlOE
  • 3
    ARROW RAPID ROLL DOORS LIMITED - 2020-06-02
    icon of address Unit 1 Park Mill Way, Clayton West, Huddersfield, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2024-09-30
    Person with significant control
    icon of calendar 2016-10-01 ~ now
    IIF 119 - Ownership of shares – 75% or moreOE
  • 4
    TYROLESE (649) LIMITED - 2008-10-30
    icon of address 35 Newhall Street, Birmingham
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2008-11-05 ~ dissolved
    IIF 48 - Director → ME
  • 5
    EGOQUEST LIMITED - 1985-11-14
    icon of address 35 Newhall Street, Birmingham
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2008-11-05 ~ dissolved
    IIF 46 - Director → ME
  • 6
    icon of address 20 Jewry Street, Winchester, Hampshire, United Kingdom
    Active Corporate (6 parents, 2 offsprings)
    Officer
    icon of calendar 2022-11-15 ~ now
    IIF 2 - Director → ME
  • 7
    icon of address Unit 3 , Helios 47 Helios Business Park, Isabella Road, Garforth, Leeds, England
    Active Corporate (6 parents)
    Total liabilities (Company account)
    6,589,141 GBP2022-07-31
    Officer
    icon of calendar 2022-12-31 ~ now
    IIF 27 - Director → ME
  • 8
    EVER 1773 LIMITED - 2002-10-03
    icon of address Unit 1 Park Mill Way, Clayton West, Huddersfield, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2008-02-14 ~ now
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2016-10-01 ~ now
    IIF 121 - Ownership of shares – 75% or moreOE
  • 9
    TYROLESE (630) LIMITED - 2007-12-10
    icon of address Unit 1 Park Mill Way, Clayton West, Huddersfield, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2008-02-20 ~ now
    IIF 72 - Director → ME
  • 10
    ARROW INDUSTRIAL SUPPLY COMPANY LIMITED - 1993-04-28
    SALESMOBILE LIMITED - 1981-12-31
    BEARING & SEAL SERVICES LIMITED - 1991-05-22
    icon of address Unit 1 Park Mill Way, Clayton West, Huddersfield, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,000 GBP2024-09-30
    Person with significant control
    icon of calendar 2016-10-01 ~ now
    IIF 118 - Ownership of shares – 75% or moreOE
  • 11
    SHOO996 LTD - 2022-07-20
    icon of address Venta Court, 20 Jewry Street, Winchester, England
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2022-07-06 ~ now
    IIF 70 - Director → ME
  • 12
    icon of address 20 Jewry Street, Winchester, Hampshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2007-11-20 ~ now
    IIF 39 - Director → ME
  • 13
    icon of address Venta Court, 20 Jewry Street, Winchester, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-09-05 ~ now
    IIF 69 - Director → ME
  • 14
    icon of address 20 Jewry Street, Winchester, Hampshire
    Active Corporate (5 parents)
    Officer
    icon of calendar 2006-12-15 ~ now
    IIF 40 - Director → ME
  • 15
    PORTCHESTER EQUITY LIMITED - 2023-10-04
    TYROLESE (676) LIMITED - 2010-03-26
    icon of address 20 Jewry Street, Winchester, Hampshire
    Active Corporate (7 parents, 25 offsprings)
    Officer
    icon of calendar 2010-03-12 ~ now
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2016-05-08 ~ now
    IIF 112 - Ownership of shares – 75% or moreOE
    IIF 112 - Ownership of voting rights - 75% or moreOE
  • 16
    icon of address Buckland Capital Partners Ltd Venta Court, 20 Jewry Street, Winchester, Hampshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-08-31
    Officer
    icon of calendar 2019-08-08 ~ now
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2019-08-08 ~ now
    IIF 110 - Right to appoint or remove directorsOE
    IIF 110 - Ownership of voting rights - 75% or moreOE
    IIF 110 - Ownership of shares – 75% or moreOE
  • 17
    W.H. DAVIS (HOLDINGS) LIMITED - 2024-03-28
    ALLOY WIRE (HOLDINGS) LIMITED - 2009-06-27
    icon of address Langwith Road, Langwith Junction, Mansfield, Nottinghamshire
    Active Corporate (7 parents, 3 offsprings)
    Officer
    icon of calendar 2009-07-23 ~ now
    IIF 35 - Director → ME
  • 18
    icon of address Teal Close, Victoria Business Pa, Netherfield, Nottingham, Nottinghamshire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2012-03-31 ~ dissolved
    IIF 36 - Director → ME
  • 19
    CHEVRON (WALES) LIMITED - 2000-04-14
    icon of address 3 Thame Park Business Centre, Wenman Road, Thame, Oxfordshire, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2009-09-22 ~ dissolved
    IIF 29 - Director → ME
  • 20
    icon of address C/o Buckland Group, Venta Court, Unit 3-4, Jewry Street, Winchester, Hampshire, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2025-09-26 ~ now
    IIF 65 - Director → ME
  • 21
    WELBORNE FIBRE LIMITED - 2025-01-06
    icon of address 20 Jewry Street, Winchester, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2023-09-30
    Officer
    icon of calendar 2022-02-17 ~ now
    IIF 10 - Director → ME
  • 22
    icon of address Langwith Road, Langwith Junction, Mansfield, Notts
    Active Corporate (5 parents)
    Officer
    icon of calendar 2023-12-08 ~ now
    IIF 1 - Director → ME
  • 23
    icon of address Unit 3, Helios 47 Helios Business Park Isabella Road, Garforth, Leeds, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    74,374 GBP2022-12-30
    Officer
    icon of calendar 2022-12-31 ~ dissolved
    IIF 32 - Director → ME
  • 24
    icon of address 20 Jewry Street, Winchester, Hampshire, England
    Dissolved Corporate (5 parents)
    Total Assets Less Current Liabilities (Company account)
    112,175 GBP2016-09-29
    Officer
    icon of calendar 2015-09-15 ~ dissolved
    IIF 92 - Director → ME
  • 25
    FURROWGREEN LIMITED - 1983-11-21
    J E TISSON & COMPANY LIMITED - 1986-10-28
    icon of address Tyak House, Silverthorne Way, Waterlooville, Hampshire
    Active Corporate (6 parents, 3 offsprings)
    Officer
    icon of calendar 2014-11-14 ~ now
    IIF 13 - Director → ME
  • 26
    icon of address Tyak House, Silverthorne Way, Waterlooville, Hampshire
    Active Corporate (6 parents, 2 offsprings)
    Officer
    icon of calendar 2014-11-14 ~ now
    IIF 14 - Director → ME
  • 27
    SHOO 598 LIMITED - 2014-12-03
    icon of address Tyak House, Silverthorne Way, Waterlooville, Hampshire
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2014-11-14 ~ now
    IIF 15 - Director → ME
  • 28
    icon of address 20 Jewry Street, Winchester, Hampshire, England
    Dissolved Corporate (6 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    26 GBP2016-09-30
    Officer
    icon of calendar 2015-09-15 ~ dissolved
    IIF 86 - Director → ME
  • 29
    icon of address 20 Jewry Street, London, England
    Dissolved Corporate (7 parents)
    Total Assets Less Current Liabilities (Company account)
    -17,350 GBP2016-08-31
    Officer
    icon of calendar 2015-09-15 ~ dissolved
    IIF 89 - Director → ME
  • 30
    icon of address 20 Jewry Street, Winchester, Hampshire, England
    Dissolved Corporate (6 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    38,960 GBP2017-09-30
    Officer
    icon of calendar 2015-09-15 ~ dissolved
    IIF 83 - Director → ME
  • 31
    icon of address 20 Jewry Street, Winchester, Hampshire, England
    Dissolved Corporate (7 parents)
    Total Assets Less Current Liabilities (Company account)
    -23,858 GBP2017-08-31
    Officer
    icon of calendar 2015-09-15 ~ dissolved
    IIF 79 - Director → ME
  • 32
    icon of address 20 Jewry Street, Winchester, Hampshire, England
    Dissolved Corporate (5 parents)
    Total Assets Less Current Liabilities (Company account)
    45,995 GBP2016-09-29
    Officer
    icon of calendar 2016-09-30 ~ dissolved
    IIF 57 - Director → ME
  • 33
    icon of address 20 Jewry Street, Winchester, Hampshire, England
    Active Corporate (5 parents)
    Total Assets Less Current Liabilities (Company account)
    -369 GBP2016-09-29
    Officer
    icon of calendar 2016-09-30 ~ now
    IIF 56 - Director → ME
  • 34
    HAMBLEDON VENTURES LIMITED - 2000-01-12
    SHELFCO (NO.1469) LIMITED - 1998-06-25
    icon of address Lea Park, Monks Lane, Corsham, Wiltshire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2008-05-01 ~ dissolved
    IIF 47 - Director → ME
  • 35
    icon of address 20 Jewry Street, Winchester, Hampshire, England
    Active Corporate (5 parents, 5 offsprings)
    Officer
    icon of calendar 2016-09-30 ~ now
    IIF 54 - Director → ME
  • 36
    BUCKLAND GROUP LIMITED - 2023-10-04
    icon of address 20 Jewry Street, Winchester, Hampshire, United Kingdom
    Active Corporate (5 parents, 9 offsprings)
    Equity (Company account)
    1 GBP2023-07-31
    Officer
    icon of calendar 2022-12-16 ~ now
    IIF 60 - Director → ME
  • 37
    icon of address Tyak House, Silverthorne Way, Waterlooville, Hampshire, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2025-08-18 ~ now
    IIF 4 - Director → ME
  • 38
    icon of address Tyak House, Silverthorne Way, Waterlooville, Hampshire, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2025-08-19 ~ now
    IIF 5 - Director → ME
  • 39
    icon of address Tyak House, Silverthorne Way, Waterlooville, Hampshire, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2025-08-19 ~ now
    IIF 3 - Director → ME
  • 40
    icon of address 20 Jewry Street, Winchester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-12-24 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2019-12-24 ~ dissolved
    IIF 111 - Ownership of voting rights - 75% or moreOE
    IIF 111 - Ownership of shares – 75% or moreOE
  • 41
    icon of address 20 Jewry Street, Winchester, Hampshire, England
    Dissolved Corporate (6 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    26 GBP2016-09-30
    Officer
    icon of calendar 2015-09-15 ~ dissolved
    IIF 90 - Director → ME
  • 42
    icon of address 20 Jewry Street, Winchester, Hampshire, England
    Dissolved Corporate (7 parents)
    Total Assets Less Current Liabilities (Company account)
    -17,029 GBP2016-08-31
    Officer
    icon of calendar 2015-09-15 ~ dissolved
    IIF 91 - Director → ME
  • 43
    icon of address 20 Jewry Street, Winchester, Hampshire, England
    Dissolved Corporate (5 parents)
    Total Assets Less Current Liabilities (Company account)
    64,904 GBP2016-09-29
    Officer
    icon of calendar 2015-09-15 ~ dissolved
    IIF 85 - Director → ME
  • 44
    icon of address Tyak House, Silverthorne Way, Waterlooville, Hampshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    1,794,058 GBP2023-12-31
    Officer
    icon of calendar 2024-03-07 ~ now
    IIF 64 - Director → ME
  • 45
    SNUG COMPANY LIMITED - 2012-07-10
    GUARDIAN TEXTILES LIMITED - 1991-04-04
    BACKSPRING LIMITED - 1983-08-24
    icon of address 20 Jewry Street, Winchester, Hampshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-05-30 ~ dissolved
    IIF 58 - Director → ME
  • 46
    SNUG HOLDINGS LIMITED - 2012-07-10
    TYROLESE (635) LIMITED - 2008-02-07
    icon of address 20 Jewry Street, Winchester, Hampshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-05-30 ~ dissolved
    IIF 45 - Director → ME
  • 47
    icon of address 20 Jewry Street, Winchester, Hampshire, England
    Dissolved Corporate (6 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    26 GBP2016-09-30
    Officer
    icon of calendar 2015-09-15 ~ dissolved
    IIF 84 - Director → ME
  • 48
    icon of address 20 Jewry Street, Winchester, Hampshire, England
    Dissolved Corporate (7 parents)
    Total Assets Less Current Liabilities (Company account)
    -17,029 GBP2016-08-31
    Officer
    icon of calendar 2015-09-15 ~ dissolved
    IIF 82 - Director → ME
  • 49
    SOUTHWICK ESTATE FARMS LLP - 2018-09-26
    icon of address The Estate Office, The Southwick Estate, West Street, Fareham, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2017-06-22 ~ now
    IIF 75 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2021-06-20 ~ now
    IIF 108 - Right to surplus assets - 75% or moreOE
  • 50
    icon of address Buckland Capital Partners Ltd Venta Court, 20 Jewry Street, Winchester, Hampshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-08-31
    Officer
    icon of calendar 2019-08-08 ~ now
    IIF 63 - Director → ME
    Person with significant control
    icon of calendar 2019-08-08 ~ now
    IIF 117 - Right to appoint or remove directorsOE
    IIF 117 - Ownership of voting rights - 75% or moreOE
    IIF 117 - Ownership of shares – 75% or moreOE
  • 51
    icon of address The Estate Office, The Southwick Estate, West Street, Fareham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-05-19 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2017-05-19 ~ dissolved
    IIF 107 - Right to appoint or remove directorsOE
    IIF 107 - Ownership of voting rights - 75% or moreOE
    IIF 107 - Ownership of shares – 75% or moreOE
  • 52
    icon of address The Estate Office, The Southwick Estate, West Street, Fareham, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -66,191 GBP2024-03-31
    Officer
    icon of calendar 2017-01-06 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2017-01-06 ~ now
    IIF 106 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 106 - Ownership of shares – More than 50% but less than 75%OE
  • 53
    icon of address 20 Jewry Street, Winchester, Hampshire, England
    Dissolved Corporate (5 parents)
    Total Assets Less Current Liabilities (Company account)
    112,175 GBP2016-09-29
    Officer
    icon of calendar 2015-09-15 ~ dissolved
    IIF 88 - Director → ME
  • 54
    icon of address Sparkford Road, Winchester, Hampshire
    Active Corporate (15 parents, 5 offsprings)
    Officer
    icon of calendar 2019-10-01 ~ now
    IIF 8 - Director → ME
  • 55
    CALMKERRY LIMITED - 1984-06-27
    W.H. DAVIS (1984) LIMITED - 1986-10-24
    icon of address Langwith Road, Langwith Junction, Mansfield, Nottinghamshire
    Active Corporate (7 parents)
    Officer
    icon of calendar 2009-07-23 ~ now
    IIF 34 - Director → ME
  • 56
    icon of address 20 Jewry Street, Winchester, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    1 GBP2022-09-30
    Officer
    icon of calendar 2022-06-23 ~ now
    IIF 18 - Director → ME
  • 57
    icon of address Venta Court, 20 Jewry Street, Winchester, Hampshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    icon of calendar 2022-07-13 ~ now
    IIF 66 - Director → ME
  • 58
    icon of address 2nd Floor 2 City Place, Beehive Ring Road, Gatwick, West Sussex, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2014-03-24 ~ now
    IIF 77 - LLP Member → ME
  • 59
    icon of address 20 Jewry Street, Winchester, Hampshire, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-11-30
    Officer
    icon of calendar 2019-11-26 ~ now
    IIF 71 - Director → ME
  • 60
    icon of address 20 Jewry Street, Winchester, Hampshire, United Kingdom
    Active Corporate (5 parents, 7 offsprings)
    Equity (Company account)
    1 GBP2023-07-31
    Officer
    icon of calendar 2023-01-13 ~ now
    IIF 49 - Director → ME
  • 61
    icon of address 20 Jewry Street, Winchester, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    icon of calendar 2022-02-16 ~ now
    IIF 12 - Director → ME
  • 62
    icon of address 20 Jewry Street, Winchester, United Kingdom
    Active Corporate (4 parents, 3 offsprings)
    Officer
    icon of calendar 2022-02-16 ~ now
    IIF 9 - Director → ME
  • 63
    icon of address 20 Jewry Street, Winchester, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2017-05-24 ~ now
    IIF 21 - Director → ME
  • 64
    icon of address 20 Jewry Street, Winchester, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    1 GBP2022-09-30
    Officer
    icon of calendar 2022-06-23 ~ now
    IIF 20 - Director → ME
  • 65
    icon of address Venta Court, 20 Jewry Street, Winchester, Hampshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    icon of calendar 2022-07-13 ~ now
    IIF 67 - Director → ME
  • 66
    icon of address 20 Jewry Street, Winchester, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    1 GBP2022-09-30
    Officer
    icon of calendar 2022-06-23 ~ now
    IIF 19 - Director → ME
  • 67
    icon of address Venta Court, 20 Jewry Street, Winchester, Hampshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    icon of calendar 2022-07-13 ~ now
    IIF 68 - Director → ME
  • 68
    icon of address 20 Jewry Street, Winchester, Hants
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -127 GBP2024-03-31
    Officer
    icon of calendar 2013-02-07 ~ now
    IIF 61 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 114 - Ownership of shares – 75% or moreOE
  • 69
    WINCHESTER SOLAR LIMITED - 2025-10-06
    icon of address 20 Jewry Street, Winchester
    Active Corporate (4 parents)
    Officer
    icon of calendar 2014-06-06 ~ now
    IIF 17 - Director → ME
  • 70
    icon of address Yellow House 1 Riverside Court, Pride Park, Derby, England
    Active Corporate (5 parents)
    Equity (Company account)
    2,171,089 GBP2023-02-28
    Officer
    icon of calendar 2023-06-08 ~ now
    IIF 24 - Director → ME
Ceased 39
  • 1
    TYROLESE (649) LIMITED - 2008-10-30
    icon of address 35 Newhall Street, Birmingham
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2008-11-05 ~ 2010-03-12
    IIF 43 - Director → ME
  • 2
    SHOO997 LTD - 2022-07-14
    icon of address C/o Kirker&co Centre645 2, Old Brompton Road, London
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2022-07-04 ~ 2025-06-30
    IIF 33 - Director → ME
  • 3
    icon of address 20 Jewry Street, Winchester, Hampshire
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2017-04-05 ~ 2023-09-28
    IIF 113 - Ownership of shares – 75% or more OE
  • 4
    icon of address 20 Jewry Street, Winchester, Hampshire
    Active Corporate (5 parents)
    Officer
    icon of calendar 2006-12-15 ~ 2011-12-06
    IIF 95 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-02-19
    IIF 115 - Ownership of shares – 75% or more OE
  • 5
    icon of address 20 Old Bailey, London
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2012-03-31 ~ 2015-09-30
    IIF 37 - Director → ME
  • 6
    FORAY 854 LIMITED - 1995-12-08
    icon of address 20 Old Bailey, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-03-31 ~ 2015-09-30
    IIF 38 - Director → ME
  • 7
    NG42 ACQUISITIONS LIMITED - 2012-10-23
    icon of address 20 Old Bailey, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-02-20 ~ 2015-09-30
    IIF 23 - Director → ME
  • 8
    icon of address 11 Laura Place, Bath, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2008-07-01 ~ 2013-12-13
    IIF 42 - Director → ME
  • 9
    TYROLESE (662) LIMITED - 2009-08-01
    icon of address 3 Thame Park Business Centre, Wenman Road, Thame, United Kingdom
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2009-09-22 ~ 2018-03-28
    IIF 28 - Director → ME
  • 10
    CHEVRON (LONDON) LIMITED - 2002-11-28
    icon of address 141-149 Salisbury House London Wall, London, United Kingdom
    Active Corporate (3 parents, 3 offsprings)
    Officer
    icon of calendar 2009-09-22 ~ 2018-03-28
    IIF 30 - Director → ME
  • 11
    icon of address 4 The Mews, Bridge Road, Twickenham, England
    Active Corporate (4 parents)
    Equity (Company account)
    277,420 GBP2023-12-31
    Officer
    icon of calendar 2018-10-09 ~ 2019-02-08
    IIF 78 - Director → ME
  • 12
    icon of address C/o Buckland Group, Venta Court, Unit 3-4, Jewry Street, Winchester, Hampshire, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2025-09-26 ~ 2025-10-01
    IIF 96 - Ownership of voting rights - 75% or more OE
    IIF 96 - Ownership of shares – 75% or more OE
    IIF 96 - Right to appoint or remove directors OE
  • 13
    WELBORNE FIBRE LIMITED - 2025-01-06
    icon of address 20 Jewry Street, Winchester, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2023-09-30
    Person with significant control
    icon of calendar 2022-02-17 ~ 2023-01-19
    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
  • 14
    LCF EDMOND DE ROTHSCHILD SECURITIES LIMITED - 2013-10-23
    LCF ROTHSCHILD SECURITIES LIMITED - 2004-03-31
    L.C.F. EDMOND DE ROTHSCHILD SECURITIES LIMITED - 2000-07-19
    PATHALTON LIMITED - 1984-09-10
    icon of address C/o Mazars Llp Tower Bridge House, St Katharines Way, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-09-06 ~ 2009-01-05
    IIF 73 - Director → ME
  • 15
    icon of address Millstream, Maidenhead Road, Windsor, Berkshire, England
    Active Corporate (5 parents)
    Total Assets Less Current Liabilities (Company account)
    -332 GBP2016-09-29
    Officer
    icon of calendar 2015-09-15 ~ 2024-05-22
    IIF 55 - Director → ME
  • 16
    icon of address The Old Stables Sutton Manor Farm, Bishop's Sutton, Alresford, Hampshire, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    672,950 GBP2024-04-30
    Officer
    icon of calendar 2018-05-24 ~ 2022-03-22
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2018-05-24 ~ 2022-03-22
    IIF 109 - Right to appoint or remove directors OE
    IIF 109 - Ownership of voting rights - 75% or more OE
  • 17
    icon of address The Old Stables, Bishop's Sutton, Alresford, Hampshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    -61,843 GBP2024-04-30
    Officer
    icon of calendar 2018-05-24 ~ 2022-03-22
    IIF 26 - Director → ME
  • 18
    icon of address 20 Jewry Street, Winchester, Hampshire, England
    Dissolved Corporate (5 parents)
    Total Assets Less Current Liabilities (Company account)
    45,995 GBP2016-09-29
    Officer
    icon of calendar 2015-09-15 ~ 2015-11-25
    IIF 81 - Director → ME
  • 19
    icon of address 20 Jewry Street, Winchester, Hampshire, England
    Active Corporate (5 parents)
    Total Assets Less Current Liabilities (Company account)
    -369 GBP2016-09-29
    Officer
    icon of calendar 2015-09-15 ~ 2015-11-25
    IIF 80 - Director → ME
  • 20
    LEAFIELD HOLDINGS LIMITED - 2009-10-28
    icon of address Hangar 19 Colerne Industrial Park, Colerne, Chippenham, Wiltshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    8,000 GBP2022-09-30
    Officer
    icon of calendar 2008-03-26 ~ 2022-01-28
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-01-28
    IIF 105 - Has significant influence or control OE
  • 21
    ST. FRANCIS LIMITED - 2021-04-29
    icon of address Centaur House, Torbay Road, Castle Cary, Somerset, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2010-03-24 ~ 2014-11-12
    IIF 51 - Director → ME
  • 22
    BUCKLAND GROUP LIMITED - 2023-10-04
    icon of address 20 Jewry Street, Winchester, Hampshire, United Kingdom
    Active Corporate (5 parents, 9 offsprings)
    Equity (Company account)
    1 GBP2023-07-31
    Person with significant control
    icon of calendar 2022-12-16 ~ 2023-09-14
    IIF 101 - Right to appoint or remove directors OE
    IIF 101 - Ownership of voting rights - 75% or more OE
    IIF 101 - Ownership of shares – 75% or more OE
  • 23
    TYROLESE (675) LIMITED - 2010-02-23
    icon of address Ravenstock House 28 Falcon Court, Preston Farm Business Park, Stockton-on-tees, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 2010-03-17 ~ 2021-07-08
    IIF 62 - Director → ME
  • 24
    icon of address Ravenstock House, 28 Falcon Court, Stockton-on-tees, England
    Active Corporate (2 parents)
    Equity (Company account)
    22,519,813 GBP2024-06-30
    Officer
    icon of calendar 2010-03-17 ~ 2021-07-08
    IIF 59 - Director → ME
  • 25
    ROUNPONDS ENERGY LIMITED - 2018-05-02
    icon of address C/o Gresham House Asset Management Limited, 5 New Street Square, London, England
    Dissolved Corporate (5 parents)
    Total Assets Less Current Liabilities (Company account)
    -353 GBP2016-09-29
    Officer
    icon of calendar 2015-09-15 ~ 2018-01-23
    IIF 93 - Director → ME
  • 26
    icon of address Millstream, Maidenhead Road, Windsor, Berkshire, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2015-01-16 ~ 2023-11-01
    IIF 16 - Director → ME
  • 27
    SOUTHWICK ESTATE FARMS LLP - 2018-09-26
    icon of address The Estate Office, The Southwick Estate, West Street, Fareham, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2021-05-08 ~ 2021-05-17
    IIF 122 - LLP Designated Member → ME
    icon of calendar 2017-06-22 ~ 2021-05-17
    IIF 74 - LLP Designated Member → ME
  • 28
    WELBORNE SOLAR LIMITED - 2014-10-28
    PRIMROSE SOLAR 7 LIMITED - 2016-01-25
    icon of address 2nd Floor 2 City Place, Beehive Ring Road, Gatwick, West Sussex, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2013-02-27 ~ 2014-10-08
    IIF 50 - Director → ME
  • 29
    TYROLESE (677) LIMITED - 2010-03-23
    icon of address Centaur House, Torbay Road, Castle Cary, Somerset
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-03-24 ~ 2014-11-12
    IIF 52 - Director → ME
  • 30
    icon of address C/o Foresight Group Llp The Shard, 32 London Bridge Street, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    292,829 GBP2024-03-31
    Officer
    icon of calendar 2015-09-15 ~ 2019-08-02
    IIF 87 - Director → ME
  • 31
    icon of address Venta Court, 20 Jewry Street, Winchester, Hampshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-09-30
    Person with significant control
    icon of calendar 2022-07-13 ~ 2023-09-29
    IIF 104 - Right to appoint or remove directors OE
    IIF 104 - Ownership of voting rights - 75% or more OE
    IIF 104 - Ownership of shares – 75% or more OE
  • 32
    icon of address 2nd Floor 2 City Place, Beehive Ring Road, Gatwick, West Sussex, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2014-03-24 ~ 2014-03-24
    IIF 76 - LLP Designated Member → ME
  • 33
    icon of address 20 Jewry Street, Winchester, Hampshire, United Kingdom
    Active Corporate (5 parents, 7 offsprings)
    Equity (Company account)
    1 GBP2023-07-31
    Person with significant control
    icon of calendar 2023-01-13 ~ 2023-09-28
    IIF 97 - Right to appoint or remove directors OE
    IIF 97 - Ownership of voting rights - 75% or more OE
    IIF 97 - Ownership of shares – 75% or more OE
  • 34
    icon of address 20 Jewry Street, Winchester, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-09-30
    Person with significant control
    icon of calendar 2022-02-16 ~ 2023-09-29
    IIF 99 - Right to appoint or remove directors OE
    IIF 99 - Ownership of voting rights - 75% or more OE
    IIF 99 - Ownership of shares – 75% or more OE
  • 35
    icon of address 20 Jewry Street, Winchester, United Kingdom
    Active Corporate (4 parents, 3 offsprings)
    Person with significant control
    icon of calendar 2022-02-16 ~ 2022-09-28
    IIF 98 - Right to appoint or remove directors OE
    IIF 98 - Ownership of voting rights - 75% or more OE
    IIF 98 - Ownership of shares – 75% or more OE
  • 36
    icon of address 20 Jewry Street, Winchester, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Person with significant control
    icon of calendar 2017-05-24 ~ 2017-09-21
    IIF 116 - Right to appoint or remove directors OE
    IIF 116 - Ownership of voting rights - 75% or more OE
    IIF 116 - Ownership of shares – 75% or more OE
  • 37
    icon of address Venta Court, 20 Jewry Street, Winchester, Hampshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-09-30
    Person with significant control
    icon of calendar 2022-07-13 ~ 2023-09-29
    IIF 102 - Right to appoint or remove directors OE
    IIF 102 - Ownership of voting rights - 75% or more OE
    IIF 102 - Ownership of shares – 75% or more OE
  • 38
    icon of address Venta Court, 20 Jewry Street, Winchester, Hampshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-09-30
    Person with significant control
    icon of calendar 2022-07-13 ~ 2023-09-29
    IIF 103 - Right to appoint or remove directors OE
    IIF 103 - Ownership of voting rights - 75% or more OE
    IIF 103 - Ownership of shares – 75% or more OE
  • 39
    CHIA LOVE LTD - 2015-07-23
    icon of address 601 High Road Leytonstone, London
    Liquidation Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    974,544 GBP2016-06-30
    Officer
    icon of calendar 2017-06-23 ~ 2018-11-14
    IIF 94 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.