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

Modi, Hasmukh

    Related profiles found in government register
  • Modi, Hasmukh
    British born in May 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Jardines Uk Ltd, Winterhill House, Snowdon Drive, Winterhill, Milton Keynes, MK6 1AP, England

      IIF 1 IIF 2
    • icon of address C/o Jardines (uk) Ltd, Winterhill House, Snowdon Drive, Winterhill, Milton Keynes, MK6 1AP, England

      IIF 3 IIF 4 IIF 5
    • icon of address Winterhill House, Snowdon Drive, Winterhill, Milton Keynes, MK6 1AP, England

      IIF 6 IIF 7 IIF 8
  • Modi, Hasmukh
    British director born in May 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, Bonhill Street, London, EC2A 4DJ

      IIF 12
    • icon of address Jardines Lakeside, Shirwell Crescent, Furzton, Milton Keynes, MK4 1GA, United Kingdom

      IIF 13
    • icon of address The Lake House Wavendon House Drive, Wavendon, Buckinghamshire, MK17 8AJ

      IIF 14
  • Modi, Hasmukh
    British pharmacist born in May 1950

    Resident in England

    Registered addresses and corresponding companies
  • Modi, Hasmukh
    British property developer born in May 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Lake House, Wavendon House Drive, Wavendon, Milton Keynes, MK17 8AJ, United Kingdom

      IIF 19
    • icon of address The Lake House Wavendon House Drive, Wavendon, Buckinghamshire, MK17 8AJ

      IIF 20
  • Modi, Hasmukh
    born in May 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Jardines Uk Ltd, Winterhill House, Snowdon Drive, Winterhill, Milton Keynes, MK6 1AP, England

      IIF 21
    • icon of address Elliot House, Old Stratford Business Park, Falcon Drive, Milton Keynes, Buckinghamshire, MK19 6FG

      IIF 22
    • icon of address Elliot House Old Stratford Business Park, Falcon Drive, Old Stratford, Milton Keynes, Buckinghamshire, MK19 6FG

      IIF 23
    • icon of address Jardines Lakeside, Shirwell Crescent, Furzton, Milton Keynes, MK4 1GA, England

      IIF 24
    • icon of address The Lake House, Wavendon House Drive Wavendon, Milton Keynes, , MK17 8AJ,

      IIF 25 IIF 26 IIF 27
  • Modi, Prity
    British born in January 1959

    Resident in England

    Registered addresses and corresponding companies
  • Modi, Prity
    British director born in January 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Jardines Lakeside, Shirwell Crescent, Furzton, Milton Keynes, MK4 1GA, United Kingdom

      IIF 41 IIF 42 IIF 43
  • Mr Hasmuk Modi
    British born in May 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Winterhill House, Snowdon Drive, Milton Keynes, MK6 1AP, United Kingdom

      IIF 44
  • Modi, Hasmukh
    British born in May 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Leedale House, Railway Court, Doncaster, South Yorkshire, DN4 5FB

      IIF 45
    • icon of address C/o Jardines Uk Ltd, Winterhill House, Snowdon Drive, Milton Keynes, MK6 1AP, England

      IIF 46
    • icon of address C/o Jardines Uk Ltd, Winterhill House, Snowdon Drive, Winterhill, Milton Keynes, MK6 1AP, England

      IIF 47 IIF 48 IIF 49
    • icon of address C/o Jardines (u.k) Limited, Winterhill House, Snowdon Drive, Winterhill, Milton Keynes, MK6 1AP, United Kingdom

      IIF 52
    • icon of address C/o Jardines (uk) Ltd, Winterhill House, Snowdon Drive, Winterhill, Milton Keynes, MK6 1AP, England

      IIF 53
    • icon of address Jardines, Winterhill House, Snowdon Drive, Winterhill, Milton Keynes, MK6 1BP, England

      IIF 54
    • icon of address Winterhill House, Snowdon Drive, Milton Keynes, MK6 1AP, England

      IIF 55 IIF 56 IIF 57
    • icon of address Winterhill House, Snowdon Drive, Winterhill, Milton Keynes, MK6 1AP, England

      IIF 59
  • Modi, Hasmukh
    British director born in May 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Jardines Lakeside, Shirwell Crescent, Furzton, Milton Keynes, MK4 1GA, United Kingdom

      IIF 60 IIF 61
    • icon of address Jardines-lakeside, Shirwell Crescent, Furzton, Milton Keynes, MK4 1GA, United Kingdom

      IIF 62
  • Modi, Hasmukh
    British

    Registered addresses and corresponding companies
    • icon of address The Lake House Wavendon House Drive, Wavendon, Buckinghamshire, MK17 8AJ

      IIF 63 IIF 64
  • Mrs Prity Modi
    British born in January 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Jardines Uk Ltd, Winterhill House, Snowdon Drive, Winterhill, Milton Keynes, MK6 1AP, England

      IIF 65
    • icon of address C/o Jardines (uk) Ltd, Winterhill House, Snowdon Drive, Winterhill, Milton Keynes, MK6 1AP, England

      IIF 66
    • icon of address Winterhill House, Snowdon Drive, Milton Keynes, MK6 1AP

      IIF 67
    • icon of address Winterhill House, Snowdon Drive, Milton Keynes, MK6 1AP, England

      IIF 68 IIF 69
  • Modi, Prity
    born in January 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Jardines Uk Ltd, Winterhill House, Snowdon Drive, Winterhill, Milton Keynes, MK6 1AP, England

      IIF 70 IIF 71
    • icon of address The Lake House, Wavendon House Drive, Wavendon, Milton Keynes, Buckinghamshire, MK17 8AJ

      IIF 72
  • Modi, Hasmukh

    Registered addresses and corresponding companies
    • icon of address 5 Argosy Court, Scimitar Way, Whitley Business Park, Coventry, West Midlands, CV3 4GA, United Kingdom

      IIF 73
    • icon of address C/o Jardines Uk Ltd, Winterhill House, Snowdon Drive, Winterhill, Milton Keynes, MK6 1AP, England

      IIF 74
    • icon of address The Lake House, Wavendon House Drive, Wavendon, Milton Keynes, MK17 8AJ, United Kingdom

      IIF 75
  • Modi, Prity
    British secretary

    Registered addresses and corresponding companies
    • icon of address Winterhill House, Snowdon Drive, Winterhill, Milton Keynes, MK6 1AP, England

      IIF 76
  • Mr Hasmukh Modi
    British born in May 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Jardines Uk Ltd, Winterhill House, Snowdon Drive, Milton Keynes, MK6 1AP, England

      IIF 77
    • icon of address C/o Jardines Uk Ltd, Winterhill House, Snowdon Drive, Winterhill, Milton Keynes, MK6 1AP, England

      IIF 78 IIF 79 IIF 80
    • icon of address C/o Jardines (u.k) Limited, Winterhill House, Snowdon Drive, Winterhill, Milton Keynes, MK6 1AP, United Kingdom

      IIF 86
    • icon of address C/o Jardines (uk) Ltd, Winterhill House, Snowdon Drive, Winterhill, Milton Keynes, MK6 1AP, England

      IIF 87 IIF 88 IIF 89
    • icon of address Jardines Lakeside, Shirwell Crescent, Furzton, Milton Keynes, MK4 1GA

      IIF 91 IIF 92
    • icon of address Jardines Lakeside, Shirwell Crescent, Furzton, Milton Keynes, MK4 1GA, England

      IIF 93
    • icon of address Jardines Lakeside, Shirwell Crescent, Furzton, Milton Keynes, MK4 1GA, United Kingdom

      IIF 94 IIF 95 IIF 96
    • icon of address Jardines, Winterhill House, Snowdon Drive, Winterhill, Milton Keynes, MK6 1BP, England

      IIF 97
    • icon of address Winterhill House, Snowdon Drive, Milton Keynes, MK6 1AP, England

      IIF 98 IIF 99 IIF 100
    • icon of address Winterhill House, Snowdon Drive, Winterhill, Milton Keynes, MK6 1AP, England

      IIF 101 IIF 102 IIF 103
  • Modi, Prity

    Registered addresses and corresponding companies
    • icon of address C/o Jardines Uk Ltd, Winterhill House, Snowdon Drive, Winterhill, Milton Keynes, MK6 1AP, England

      IIF 104 IIF 105
    • icon of address Jardines Lakeside, Shirwell Crescent, Furzton, Milton Keynes, MK4 1GA

      IIF 106
    • icon of address Jardines Lakeside, Shirwell Crescent, Furzton, Milton Keynes, MK4 1GA, United Kingdom

      IIF 107 IIF 108 IIF 109
    • icon of address Jardines-lakeside, Shirwell Crescent, Furzton, Milton Keynes, MK4 1GA, United Kingdom

      IIF 110
    • icon of address Winterhill House, Snowdon Drive, Winterhill, Milton Keynes, MK6 1AP, England

      IIF 111
  • Hasmukh, Modi
    British

    Registered addresses and corresponding companies
    • icon of address The Lake House, Wavendon House Drive, Wavendon, Milton Keynes, Buckinghamshire, MK17 8AJ

      IIF 112
child relation
Offspring entities and appointments
Active 42
  • 1
    icon of address C/o Jardines Uk Ltd Winterhill House, Snowdon Drive, Milton Keynes, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2019-11-04 ~ now
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2019-11-04 ~ now
    IIF 77 - Right to appoint or remove directorsOE
  • 2
    icon of address C/o Jardines (uk) Ltd, Winterhill House Snowdon Drive, Winterhill, Milton Keynes, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-07-31
    Officer
    icon of calendar 2021-07-27 ~ now
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2021-07-27 ~ now
    IIF 66 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 66 - Right to appoint or remove directorsOE
    IIF 66 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 88 - Right to appoint or remove directorsOE
    IIF 88 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 88 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address 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
    icon of calendar 2017-01-25 ~ now
    IIF 71 - LLP Designated Member → ME
    icon of calendar 2006-10-11 ~ now
    IIF 21 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 84 - Has significant influence or controlOE
  • 4
    icon of address Elliot House Old Stratford Business Park, Falcon Drive, Milton Keynes, Buckinghamshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-02-09 ~ dissolved
    IIF 22 - LLP Designated Member → ME
  • 5
    icon of address Jardines Lakeside Shirwell Crescent, Furzton, Milton Keynes
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-02-09 ~ dissolved
    IIF 24 - LLP Designated Member → ME
  • 6
    icon of address 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
    icon of calendar 2017-01-25 ~ now
    IIF 70 - LLP Designated Member → ME
    icon of calendar 2007-04-19 ~ now
    IIF 28 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 78 - Has significant influence or controlOE
  • 7
    THE ELLIOT CHARLES ST. NEOTS PARTNERSHIP LLP - 2006-04-13
    ELLIOT CHARLES NORTHAMPTON LLP - 2006-10-03
    icon of address Elliot House Old Stratford Business Park, Falcon Drive Old Stratford, Milton Keynes, Buckinghamshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-09-15 ~ dissolved
    IIF 26 - LLP Designated Member → ME
  • 8
    SILBURY 275 LIMITED - 2003-08-05
    icon of address Hintlesham Hall, Hintlesham, Ipswich, Suffolk
    Active Corporate (4 parents)
    Equity (Company account)
    -741,179 GBP2024-03-30
    Officer
    icon of calendar 2003-10-03 ~ now
    IIF 9 - Director → ME
    icon of calendar 2016-10-31 ~ now
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 93 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 93 - Has significant influence or control as a member of a firmOE
    IIF 93 - Right to appoint or remove directors as a member of a firmOE
  • 9
    icon of address C/o Jardines (u.k) Limited, Winterhill House Snowdon Drive, Winterhill, Milton Keynes, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-07-28 ~ now
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2025-07-28 ~ now
    IIF 86 - Right to appoint or remove directorsOE
    IIF 86 - Ownership of voting rights - 75% or moreOE
    IIF 86 - Ownership of shares – 75% or moreOE
  • 10
    icon of address Bank Chambers, 61 High Street, Cranbrook, Kent
    Active Corporate (1 parent)
    Equity (Company account)
    2,568 GBP2024-12-31
    Officer
    icon of calendar 2018-04-13 ~ now
    IIF 54 - Director → ME
    Person with significant control
    icon of calendar 2018-04-13 ~ now
    IIF 97 - Has significant influence or controlOE
  • 11
    AIMP LIMITED - 2024-05-08
    icon of address Leedale House, Railway Court, Doncaster, South Yorkshire
    Active Corporate (11 parents, 2 offsprings)
    Net Assets/Liabilities (Company account)
    89,378 GBP2024-03-31
    Officer
    icon of calendar 2019-03-26 ~ now
    IIF 45 - Director → ME
  • 12
    JARDINES (MILTON KEYNES) LIMITED - 1984-12-03
    icon of address Winterhill House Snowdon Drive, Winterhill, Milton Keynes, England
    Active Corporate (4 parents, 8 offsprings)
    Profit/Loss (Company account)
    1,158,127 GBP2023-03-31 ~ 2024-03-30
    Officer
    icon of calendar ~ now
    IIF 40 - Director → ME
    IIF 6 - Director → ME
    icon of calendar 2000-06-01 ~ now
    IIF 76 - Secretary → ME
    Person with significant control
    icon of calendar 2016-10-31 ~ now
    IIF 101 - Ownership of voting rights - 75% or moreOE
    IIF 101 - Ownership of shares – 75% or moreOE
  • 13
    icon of address Jardines Lakeside Shirwell Crescent, Furzton, Milton Keynes, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-03-21 ~ dissolved
    IIF 13 - Director → ME
    IIF 42 - Director → ME
    icon of calendar 2017-03-21 ~ dissolved
    IIF 107 - Secretary → ME
    Person with significant control
    icon of calendar 2017-03-21 ~ dissolved
    IIF 94 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 94 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 14
    icon of address Winterhill House Snowdon Drive, Winterhill, Milton Keynes, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2016-06-08 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2016-06-08 ~ now
    IIF 102 - Ownership of voting rights - 75% or more as a member of a firmOE
  • 15
    icon of address Winterhill House Snowdon Drive, Winterhill, Milton Keynes, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-10-29
    Officer
    icon of calendar 2006-05-11 ~ now
    IIF 11 - Director → ME
    icon of calendar 2015-11-01 ~ now
    IIF 111 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 103 - Ownership of shares – 75% or moreOE
    IIF 103 - Ownership of voting rights - 75% or moreOE
    IIF 103 - Right to appoint or remove directorsOE
  • 16
    icon of address Jardines Lakeside Shirwell Crescent, Furzton, Milton Keynes, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-03-21 ~ dissolved
    IIF 43 - Director → ME
    IIF 60 - Director → ME
    icon of calendar 2017-03-21 ~ dissolved
    IIF 108 - Secretary → ME
    Person with significant control
    icon of calendar 2017-03-21 ~ dissolved
    IIF 95 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 95 - Ownership of shares – More than 25% but not more than 50%OE
  • 17
    icon of address C/o Jardines Uk Ltd, Winterhill House Snowdon Drive, Winterhill, Milton Keynes, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,239,092 GBP2024-07-31
    Officer
    icon of calendar 2012-08-02 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 79 - Ownership of voting rights - 75% or moreOE
    IIF 79 - Has significant influence or controlOE
    IIF 79 - Right to appoint or remove directorsOE
    IIF 79 - Ownership of shares – 75% or moreOE
  • 18
    icon of address C/o Jardines (uk) Limited, Jardines Lakeside Shirwell Crescent, Furzton, Milton Keynes, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-12-31
    Officer
    icon of calendar 2016-12-08 ~ dissolved
    IIF 61 - Director → ME
    IIF 41 - Director → ME
    icon of calendar 2016-12-08 ~ dissolved
    IIF 109 - Secretary → ME
    Person with significant control
    icon of calendar 2016-12-08 ~ dissolved
    IIF 96 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 96 - Right to appoint or remove directorsOE
    IIF 96 - Ownership of shares – More than 25% but not more than 50%OE
  • 19
    icon of address C/o Jardines Uk Ltd, Winterhill House Snowdon Drive, Winterhill, Milton Keynes, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2018-12-12 ~ now
    IIF 49 - Director → ME
  • 20
    JARDINES LAKESIDE LIMITED - 2017-05-26
    icon of address C/o Jardines Uk Ltd, Winterhill House Snowdon Drive, Winterhill, Milton Keynes, England
    Active Corporate (1 parent)
    Equity (Company account)
    4,126,398 GBP2024-03-27
    Officer
    icon of calendar 2017-03-28 ~ now
    IIF 51 - Director → ME
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2017-03-28 ~ now
    IIF 81 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 81 - Ownership of shares – More than 25% but not more than 50%OE
  • 21
    icon of address C/o Jardines Uk Ltd, Winterhill House Snowdon Drive, Winterhill, Milton Keynes, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-03-30
    Officer
    icon of calendar 2017-03-27 ~ now
    IIF 50 - Director → ME
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2017-03-27 ~ now
    IIF 80 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 80 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 22
    SECKLOE 269 LIMITED - 2006-09-13
    icon of address C/o P3 Medical Ltd, 1 Newbridge Close, Bristol
    Active Corporate (4 parents)
    Officer
    icon of calendar 2006-04-05 ~ now
    IIF 8 - Director → ME
  • 23
    AMBA MEDICAL LIMITED - 2006-09-06
    AMBA MARKETING LIMITED - 1992-04-14
    icon of address 1 Newbridge Close, Bristol
    Active Corporate (4 parents)
    Officer
    icon of calendar 2010-10-11 ~ now
    IIF 10 - Director → ME
  • 24
    icon of address Winterhill House, Snowdon Drive, Milton Keynes, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-04-04 ~ now
    IIF 56 - Director → ME
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2025-04-04 ~ now
    IIF 100 - Has significant influence or controlOE
  • 25
    icon of address Winterhill House, Snowdon Drive, Milton Keynes
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-03-07 ~ now
    IIF 37 - Director → ME
    IIF 58 - Director → ME
    Person with significant control
    icon of calendar 2025-03-07 ~ now
    IIF 67 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 67 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 44 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 44 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 26
    JARDINES CROWNHILL LIMITED - 2017-05-26
    icon of address C/o Jardines Uk Ltd, Winterhill House Snowdon Drive, Winterhill, Milton Keynes, England
    Active Corporate (1 parent)
    Equity (Company account)
    2,044,935 GBP2024-03-28
    Officer
    icon of calendar 2017-03-21 ~ now
    IIF 47 - Director → ME
    IIF 33 - Director → ME
    icon of calendar 2017-03-21 ~ now
    IIF 104 - Secretary → ME
    Person with significant control
    icon of calendar 2017-03-21 ~ now
    IIF 82 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 82 - Ownership of shares – More than 25% but not more than 50%OE
  • 27
    icon of address Winterhill House, Snowdon Drive, Milton Keynes, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-04-04 ~ now
    IIF 36 - Director → ME
    IIF 55 - Director → ME
    Person with significant control
    icon of calendar 2025-04-04 ~ now
    IIF 69 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 69 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 99 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 99 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 28
    icon of address Jardines Lakeside Shirwell Crescent, Furzton, Milton Keynes
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-05-18 ~ dissolved
    IIF 72 - LLP Designated Member → ME
    IIF 25 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 92 - Has significant influence or controlOE
  • 29
    icon of address Winterhill House, Snowdon Drive, Milton Keynes, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-04-07 ~ now
    IIF 38 - Director → ME
    IIF 57 - Director → ME
    Person with significant control
    icon of calendar 2025-04-07 ~ now
    IIF 98 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 98 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 68 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 68 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 30
    icon of address Jardines Lakeside Shirwell Crescent, Furzton, Milton Keynes
    Dissolved Corporate (1 parent)
    Equity (Company account)
    9,713 GBP2021-02-28
    Officer
    icon of calendar 2008-01-16 ~ dissolved
    IIF 17 - Director → ME
    icon of calendar 2017-04-01 ~ dissolved
    IIF 106 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 91 - Ownership of voting rights - 75% or moreOE
    IIF 91 - Ownership of shares – 75% or moreOE
  • 31
    icon of address C/o Jardines (uk) Ltd, Winterhill House Snowdon Drive, Winterhill, Milton Keynes, England
    Active Corporate (2 parents)
    Equity (Company account)
    -2,765 GBP2024-03-30
    Officer
    icon of calendar 2015-11-20 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 90 - Ownership of shares – More than 25% but not more than 50%OE
  • 32
    icon of address Winterhill House Snowdon Drive, Winterhill, Milton Keynes, England
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    129,959 GBP2024-03-31
    Officer
    icon of calendar 2024-10-25 ~ now
    IIF 59 - Director → ME
  • 33
    icon of address Elliot House Old Stratford Business Park Falcon Drive, Old Stratford, Milton Keynes, Buckinghamshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-02-14 ~ dissolved
    IIF 29 - LLP Designated Member → ME
  • 34
    icon of address Elliot House Old Stratford Business Park, Falcon Drive Old Stratford, Milton Keynes, Buckinghamshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-09-13 ~ dissolved
    IIF 30 - LLP Designated Member → ME
  • 35
    icon of address Jardines (uk) Limited, Jardines Lakeside Shirwell Crescent, Furzton, Milton Keynes
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-07-08 ~ dissolved
    IIF 27 - LLP Designated Member → ME
  • 36
    icon of address 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
    icon of calendar 2019-10-04 ~ now
    IIF 73 - Secretary → ME
  • 37
    WEST 1 (BEDFORD) MANAGEMENT CO LIMITED - 2007-11-29
    icon of address Jardines - Lakeside Shirwell Crescent, Furzton, Milton Keynes, Buckinghamshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-11-15 ~ dissolved
    IIF 14 - Director → ME
  • 38
    icon of address Jardines-lakeside, Shirwell Crescent, Furzton, Milton Keynes, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2020-12-31
    Officer
    icon of calendar 2017-12-11 ~ dissolved
    IIF 62 - Director → ME
    icon of calendar 2017-12-11 ~ dissolved
    IIF 110 - Secretary → ME
  • 39
    JARDINES FINANCE LIMITED - 2025-08-07
    icon of address C/o Jardines Uk Ltd, Winterhill House Snowdon Drive, Winterhill, Milton Keynes, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2016-12-22 ~ now
    IIF 34 - Director → ME
    IIF 48 - Director → ME
    icon of calendar 2016-12-22 ~ now
    IIF 105 - Secretary → ME
    Person with significant control
    icon of calendar 2016-12-22 ~ now
    IIF 83 - Has significant influence or control as a member of a firmOE
    IIF 83 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 83 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 83 - Right to appoint or remove directors as a member of a firmOE
  • 40
    icon of address C/o Jardines (uk) Ltd, Winterhill House Snowdon Drive, Winterhill, Milton Keynes, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2016-05-16 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2016-05-16 ~ now
    IIF 89 - Ownership of voting rights - 75% or moreOE
    IIF 89 - Ownership of shares – 75% or more as a member of a firmOE
  • 41
    icon of address C/o Jardines (uk) Ltd, Winterhill House Snowdon Drive, Winterhill, Milton Keynes, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-03-30
    Officer
    icon of calendar 2016-05-16 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2016-05-16 ~ now
    IIF 87 - Ownership of voting rights - 75% or moreOE
    IIF 87 - Ownership of shares – 75% or more as a member of a firmOE
  • 42
    HEALTHCARE ESTATES LIMITED - 2013-01-16
    icon of address C/o Jardines Uk Ltd, Winterhill House Snowdon Drive, Winterhill, Milton Keynes, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2010-01-27 ~ now
    IIF 1 - Director → ME
    icon of calendar 2010-01-27 ~ now
    IIF 74 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 85 - Has significant influence or controlOE
Ceased 9
  • 1
    icon of address 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
    icon of calendar 2010-04-28 ~ 2015-05-26
    IIF 23 - LLP Designated Member → ME
  • 2
    TIMELOGIC LTD - 2008-12-12
    icon of address Beaufort Court, Egg Farm Lane, Kings Langley, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2015-10-13 ~ 2017-04-28
    IIF 12 - Director → ME
  • 3
    icon of address C/o Jardines Uk Ltd, Winterhill House Snowdon Drive, Winterhill, Milton Keynes, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2023-11-21 ~ 2024-08-02
    IIF 65 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 65 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    ELLIOT CHARLES MANAGEMENT (RUSHDEN) LIMITED - 2000-01-25
    icon of address 3 Melchbourne Park, Melchbourne, Bedford, England
    Active Corporate (1 parent)
    Equity (Company account)
    21,694 GBP2024-12-31
    Officer
    icon of calendar 1997-08-19 ~ 2002-03-21
    IIF 15 - Director → ME
  • 5
    icon of address Flat 3 110 Fort Road, London
    Active Corporate (5 parents)
    Equity (Company account)
    24,951 GBP2025-01-31
    Officer
    icon of calendar 1997-08-28 ~ 1999-03-30
    IIF 18 - Director → ME
  • 6
    icon of address Old School Cottage 6-7 Moulton Road, Pitsford, Northampton, England
    Active Corporate (2 parents)
    Equity (Company account)
    437 GBP2024-12-31
    Officer
    icon of calendar 2002-04-30 ~ 2004-12-14
    IIF 16 - Director → ME
    icon of calendar 2000-04-28 ~ 2004-12-14
    IIF 63 - Secretary → ME
  • 7
    icon of address 48a Bunyan Road, Kempston, Bedford, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    13 GBP2021-12-31
    Officer
    icon of calendar 2003-07-14 ~ 2005-11-09
    IIF 112 - Secretary → ME
  • 8
    icon of address 48a Bunyan Road, Kempston, Bedford, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2005-06-07 ~ 2012-03-01
    IIF 20 - Director → ME
  • 9
    icon of address 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
    icon of calendar 2012-03-01 ~ 2012-03-01
    IIF 19 - Director → ME
    icon of calendar 2002-02-25 ~ 2005-11-09
    IIF 64 - Secretary → ME
    icon of calendar 2012-03-01 ~ 2019-09-17
    IIF 75 - Secretary → ME

The content of this website is protected by AgonGuard.

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

Contains public sector information retrieved at 12 November 2025 and licensed under the Open Government Licence v3.0.