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

Spencer-churchill, Edward Albert Charles, Lord

    Related profiles found in government register
  • Spencer-churchill, Edward Albert Charles, Lord
    British born in August 1974

    Resident in Monaco

    Registered addresses and corresponding companies
    • 2nd Floor, 7 Portman Mews South, London, W1H 6AY, England

      IIF 1
    • 7, Portman Mews South, London, W1H 6AY, England

      IIF 2
    • Ginger Beer Cottage, 31-33 Essington, North Tawton, Devon, EX20 2DS, England

      IIF 3 IIF 4 IIF 5
  • Spencer-churchill, Edward Albert Charles, Lord
    British company director born in August 1974

    Resident in Monaco

    Registered addresses and corresponding companies
    • 31et R31.01 Tour Odeon, 34 Avenue De L'annonciade, Monaco, 98 000, Monaco

      IIF 6
  • Spencer-churchill, Edward Albert Charles, Lord
    British director born in August 1974

    Resident in Monaco

    Registered addresses and corresponding companies
  • Spencer-churchill, Edward Albert Charles, Lord
    British none born in August 1974

    Resident in Monaco

    Registered addresses and corresponding companies
    • 3rd, Floor Watson House, 54 Baker Street, London, W1U 7BU, United Kingdom

      IIF 13
  • Spencer Churchill, Edward Albert Charles, Lord
    British born in August 1974

    Resident in Monaco

    Registered addresses and corresponding companies
    • The Estate Office, Blenheim, Palace, Woodstock, Oxon, OX20 1PP

      IIF 14
    • Mara House, Nantwich Road, Tarporley, CW6 9UY, England

      IIF 15
    • The Estate Office, Blenheim Palace, Woodstock, Oxfordshire, OX20 1PP

      IIF 16
    • The Estate Office, Blenheim Palace, Woodstock, Oxon, OX20 1PP, United Kingdom

      IIF 17 IIF 18
  • Spencer Churchill, Edward Albert Charles, Lord
    British director born in August 1974

    Resident in Monaco

    Registered addresses and corresponding companies
    • 2-4, Cork Street, London, W1S 3LG, England

      IIF 19
  • Spencer-churchill, Edward Albert Charles
    British company director born in August 1974

    Resident in Monaco

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, London, WC2H 9JQ, England

      IIF 20
  • Spencer-churchill, Edward Albert Charles, Lord
    British director born in August 1974

    Registered addresses and corresponding companies
    • 1 Shepherds Place, Upper Brook Street, London

      IIF 21
  • Spencer-churchill, Edward Albert Charles, Lord
    British director born in August 1974

    Resident in England

    Registered addresses and corresponding companies
    • Apollo House, Mercury Park, Wycombe Lane, Wooburn Green, High Wycombe, Buckinghamshire, HP10 0HH, England

      IIF 22
    • 2nd Floor, 7 Portman Mews South, London, W1H 6AY, England

      IIF 23
  • Spencer Churchill, Edward Albert Charles, Lord
    British born in August 1974

    Resident in England

    Registered addresses and corresponding companies
    • 1, Shepherds Place, London, W1K 6ED, England

      IIF 24
  • Spencer Churchill, Edward Albert Charles, Lord
    British company director born in August 1974

    Resident in England

    Registered addresses and corresponding companies
    • 4th Floor Watson House, 54 Baker Street, London, W1U 7BU

      IIF 25
  • Spencer Churchill, Edward Albert Charles, Lord
    British director born in August 1974

    Resident in England

    Registered addresses and corresponding companies
  • Spencer Churchill, Edward Albert Charles, Lord
    born in August 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 24, Howard Building, 368 Queenstown Road, London, SW8 4NN, United Kingdom

      IIF 54
    • 54, Baker Street, London, W1U 7BU

      IIF 55 IIF 56
  • Spencer-churchill, Edward Albert Charles, Lord
    British born in August 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Spencer-churchill, Edward Albert Charles, Lord
    British comany director born in August 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 24 Howard Building, 368 Queenstown Road, London, SW8 4NN

      IIF 61
  • Spencer-churchill, Edward Albert Charles, Lord
    British company director born in August 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 24 Howard Building, 368 Queenstown Road, London, SW8 4NN

      IIF 62 IIF 63
  • Spencer-churchill, Edward Albert Charles, Lord
    British director born in August 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 24 Howard Building, 368 Queenstown Road, London, SW8 4NN

      IIF 64 IIF 65
    • 3rd Floor, Watson House, 54 Baker Street, London, W1U 7BU, England

      IIF 66
    • Fifth, Floor, 33 Charlotte Street, London, England

      IIF 67
  • Spencer Churchill, Edward Albert Charles, Lord
    British director born in August 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Spencer Churchill, Albert Charles, Lord
    British director born in August 1974

    Registered addresses and corresponding companies
    • 1 Shepherds Place, Upper Brook Street, London, W1y 3ru, W1K 6ED

      IIF 80
  • Spencer-churchill, Edward, Lord
    British born in August 1974

    Resident in Monaco

    Registered addresses and corresponding companies
    • Mara House, Nantwich Road, Tarporley, CW6 9UY, England

      IIF 81 IIF 82
  • Spencer-churchill, Edward, Lord
    British company director born in August 1974

    Resident in Monaco

    Registered addresses and corresponding companies
    • Axiom House, The Centre, Feltham, TW13 4AU, England

      IIF 83
  • Churchill, Edward Albert Charles Spencer, Lord
    British born in August 1974

    Resident in Monaco

    Registered addresses and corresponding companies
    • 2nd Floor, 7 Portman Mews South, London, W1H 6AY, England

      IIF 84
  • Churchill, Edward Albert Charles Spencer, Lord
    British company director born in August 1974

    Resident in Monaco

    Registered addresses and corresponding companies
    • 167-169, Great Portland Street, 5th Floor, London, W1W 5PF, England

      IIF 85
  • Spencer-churchill, Edward
    British born in August 1974

    Resident in Monaco

    Registered addresses and corresponding companies
    • 2nd Floor, 7, Portman Mews South, London, Greater London, W1H 6AY, England

      IIF 86
  • Lord Edward Spencer Churchill
    British born in August 1974

    Resident in Monaco

    Registered addresses and corresponding companies
    • Collins House 32-38 Station Road, Gerrards Cross, Buckinghamshire, SL9 8EL

      IIF 87
    • 2nd Floor, Sun Capital Partners, Portman Mews South, London, W1H 6AY, England

      IIF 88
  • Lord Edward Albert Charles Spencer-churchill
    British born in August 1974

    Resident in Monaco

    Registered addresses and corresponding companies
    • 2nd Floor, 7 Portman Mews South, London, W1H 6AY, England

      IIF 89
    • 3rd Floor, Watson House, 54 Baker Street, London, W1U 7BU, United Kingdom

      IIF 90
    • 54, Baker Street, London, W1U 7BU, England

      IIF 91
    • The Estate Office, Blenheim, Palace, Woodstock, Oxon, OX20 1PP

      IIF 92 IIF 93 IIF 94
    • Mara House, Nantwich Road, Tarporley, CW6 9UY, England

      IIF 97
    • The Estate Office, Blenheim Palace, Woodstock, OX20 1PP, England

      IIF 98 IIF 99
    • The Estate Office, Blenheim Palace, Woodstock, Oxon, OX20 1PP, United Kingdom

      IIF 100 IIF 101 IIF 102
  • Lord Edward Spencer-churchill
    British born in August 1974

    Resident in Monaco

    Registered addresses and corresponding companies
    • Mara House, Nantwich Road, Tarporley, CW6 9UY, England

      IIF 103
  • Mr Edward Albert Charles Spencer-churchill
    British born in August 1974

    Resident in Monaco

    Registered addresses and corresponding companies
    • Elmbrook House, 18-19 Station Road, Sunbury-on-thames, Surrey, TW16 6SU, United Kingdom

      IIF 104 IIF 105 IIF 106
  • Mr Edward Spencer-churchill
    British born in August 1974

    Resident in Monaco

    Registered addresses and corresponding companies
    • Mara House, Nantwich Road, Tarporley, CW6 9UY, England

      IIF 107
  • Lord Edward Spencer Churchill
    English born in August 1974

    Resident in Monaco

    Registered addresses and corresponding companies
    • Collins House, 32-38 Station Road, Gerrards Cross, Buckinghamshire, SL9 8EL

      IIF 108
  • Lord Edward Albert Charles Spencer-churchill
    British born in August 1974

    Registered addresses and corresponding companies
    • Frances House, C/o Equiom (guernsey) Limited, Sir William Place, St Peter Port, GY1 4HQ, Guernsey

      IIF 109
  • Lord Edward Albert Charles Spencer-churchill
    British born in August 1974

    Resident in England

    Registered addresses and corresponding companies
    • 2nd Floor, 7 Portman Mews South, London, W1H 6AY, England

      IIF 110 IIF 111
  • Lord Edward Albert Charles Spencer-churchill
    British born in August 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Great Trippetts, Rake Road, Milland, Liphook, Hampshire, GU30 7JX, United Kingdom

      IIF 112
  • Mr Edward Albert Charles Spencer-churchill
    British born in August 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Apollo House, Mercury Park, Wycombe Lane Wooburn Green, High Wycombe, Buckinghamshire, HP10 0HH

      IIF 113 IIF 114 IIF 115
    • Apollo House, Wycombe Lane, Wooburn Green, High Wycombe, Buckinghamshire, HP10 0HH, England

      IIF 117
    • Apollo House, Wycombe Lane, Wooburn Green, High Wycombe, HP10 0HH, England

      IIF 118 IIF 119
    • Ginger Beer Cottage, 31-33 Essington, North Tawton, Devon, EX20 2DS, England

      IIF 120 IIF 121 IIF 122
    • Apollo House, Mercury Park, Wooburn Green, Buckinghamshire, HP10 0HH

      IIF 123
    • Apollo House, Mercury Park, Wooburn Green, Buckinghamshire, HP10 0HH, England

      IIF 124
    • Apollo House, Mercury Park, Wooburn Green, Buckinghamshire, HP10 0HH, United Kingdom

      IIF 125 IIF 126 IIF 127
    • Apollo House, Mercury Park, Wycombe Lane, Wooburn Green, Buckinghamshire, HP10 0HH

      IIF 128
child relation
Offspring entities and appointments
Active 40
  • 1
    Mara House, Nantwich Road, Tarporley, England
    Active Corporate (2 parents)
    Person with significant control
    2021-04-03 ~ now
    IIF 103 - Ownership of voting rights - 75% or moreOE
    IIF 103 - Ownership of shares – 75% or moreOE
  • 2
    AUCTUS INDUSTRIES LIMITED - 2014-12-19
    CONTINENTAL SHELF 563 LIMITED - 2014-03-25
    3rd Floor Watson House, 54 Baker Street, London, England
    Dissolved Corporate (6 parents)
    Total Assets Less Current Liabilities (Company account)
    501 GBP2016-03-31
    Officer
    2014-02-24 ~ dissolved
    IIF 79 - Director → ME
  • 3
    CONTINENTAL SHELF 564 LIMITED - 2014-03-25
    54 Baker Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2014-02-24 ~ dissolved
    IIF 76 - Director → ME
  • 4
    SHIMTECH INDUSTRIES GROUP LIMITED - 2020-02-26
    AUCTUS SCORPION TOPCO LIMITED - 2017-05-09
    7 A/b, Millington Road, Hayes, Middlesex, England
    Active Corporate (6 parents, 1 offspring)
    Officer
    2015-05-27 ~ now
    IIF 58 - Director → ME
  • 5
    AVANTUS AEROSPACE LIMITED - 2020-02-26
    SHIMTECH INDUSTRIES HOLDCO LIMITED - 2019-12-11
    AUCTUS SCORPION HOLDCO LIMITED - 2017-05-04
    7 A/b, Millington Road, Hayes, Middlesex, England
    Active Corporate (7 parents, 1 offspring)
    Officer
    2015-05-27 ~ now
    IIF 59 - Director → ME
  • 6
    SHIMTECH INDUSTRIES HOLDCO2 LIMITED - 2020-02-26
    AUCTUS INDUSTRIES LIMITED - 2017-05-04
    AUCTUS SCORPION BIDCO LIMITED - 2014-12-19
    7 A/b, Millington Road, Hayes, Middlesex, England
    Active Corporate (7 parents, 2 offsprings)
    Officer
    2015-05-27 ~ now
    IIF 57 - Director → ME
  • 7
    SHIMTECH INDUSTRIES MIDCO LIMITED - 2020-02-26
    AUCTUS SCORPION MIDCO LIMITED - 2017-05-04
    7 A/b, Millington Road, Hayes, Middlesex, England
    Active Corporate (7 parents, 1 offspring)
    Officer
    2015-05-27 ~ now
    IIF 60 - Director → ME
  • 8
    TEMPLECO 428 LIMITED - 1999-04-21
    The Estate Office, Blenheim Palace, Woodstock, Oxfordshire
    Active Corporate (10 parents, 5 offsprings)
    Officer
    2003-11-27 ~ now
    IIF 16 - Director → ME
  • 9
    The Estate Office, Blenheim Palace, Woodstock, Oxon, United Kingdom
    Active Corporate (8 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Person with significant control
    2016-07-08 ~ now
    IIF 101 - Ownership of shares – 75% or moreOE
    IIF 101 - Ownership of voting rights - 75% or moreOE
    IIF 101 - Right to appoint or remove directorsOE
  • 10
    The Estate Office, Blenheim Palace, Woodstock, Oxon, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    -2,475,477 GBP2024-03-31
    Officer
    2013-07-04 ~ now
    IIF 17 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 102 - Right to appoint or remove directorsOE
    IIF 102 - Ownership of voting rights - 75% or moreOE
  • 11
    The Estate Office, Blenheim, Palace, Woodstock, Oxon
    Active Corporate (8 parents)
    Person with significant control
    2016-07-08 ~ now
    IIF 92 - Ownership of shares – 75% or moreOE
    IIF 92 - Right to appoint or remove directorsOE
    IIF 92 - Ownership of voting rights - 75% or moreOE
  • 12
    BLENHEIM HERITAGE FOUNDATION - 2017-01-03
    The Estate Office, Blenheim Palace, Woodstock, Oxon, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Officer
    2015-02-09 ~ now
    IIF 18 - Director → ME
  • 13
    The Estate Office, Blenheim, Palace, Woodstock, Oxon
    Active Corporate (6 parents, 7 offsprings)
    Equity (Company account)
    1 GBP2024-03-31
    Person with significant control
    2016-07-08 ~ now
    IIF 93 - Right to appoint or remove directorsOE
    IIF 93 - Ownership of voting rights - 75% or moreOE
    IIF 93 - Ownership of shares – 75% or moreOE
  • 14
    The Estate Office, Blenheim, Palace, Woodstock, Oxon
    Active Corporate (6 parents, 7 offsprings)
    Equity (Company account)
    1 GBP2024-03-31
    Person with significant control
    2016-07-08 ~ now
    IIF 96 - Ownership of voting rights - 75% or moreOE
    IIF 96 - Ownership of shares – 75% or moreOE
    IIF 96 - Right to appoint or remove directorsOE
  • 15
    6 Festival Building, Ashley Lane, Saltaire
    Dissolved Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -1,439,914 GBP2019-12-31
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 91 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 91 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 16
    2nd Floor, 7 Portman Mews South, London, Greater London, England
    Active Corporate (3 parents)
    Officer
    2025-10-03 ~ now
    IIF 86 - Director → ME
  • 17
    THE A & A GROUP LIMITED - 2016-08-19
    Mara House, Nantwich Road, Tarporley, England
    Active Corporate (2 parents)
    Officer
    2023-04-25 ~ now
    IIF 81 - Director → ME
  • 18
    AUCTUS INDUSTRIES LIMITED - 2014-03-25
    AUCTUS ACQUISITION COMPANY LIMITED - 2013-09-30
    1 Park Row, Leeds, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2013-09-24 ~ dissolved
    IIF 75 - Director → ME
  • 19
    AUCTUS INDUSTRIES ADVISER LLP - 2014-03-26
    1 Park Row, Leeds, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2013-11-07 ~ dissolved
    IIF 54 - LLP Designated Member → ME
  • 20
    Mara House, Nantwich Road, Tarporley, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    2023-04-25 ~ now
    IIF 82 - Director → ME
  • 21
    Mara House, Nantwich Road, Tarporley, England
    Active Corporate (2 parents, 4 offsprings)
    Officer
    2020-07-21 ~ now
    IIF 15 - Director → ME
    Person with significant control
    2020-01-24 ~ now
    IIF 107 - Ownership of shares – 75% or moreOE
  • 22
    LA ESQUINA (SOHO) LTD - 2011-06-28
    2nd Floor 7 Portman Mews South, London, England
    Active Corporate (1 parent, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    2,134,368 GBP2015-12-31
    Officer
    2012-03-27 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2020-06-30 ~ now
    IIF 89 - Ownership of shares – 75% or moreOE
  • 23
    AUCTUS INDUSTRIES ADVISER LIMITED - 2014-12-19
    CONTINENTAL SHELF 565 LIMITED - 2014-03-26
    54 Baker Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2014-02-24 ~ dissolved
    IIF 78 - Director → ME
  • 24
    1 Park Row, Leeds, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2013-11-07 ~ dissolved
    IIF 77 - Director → ME
  • 25
    2nd Floor 7 Portman Mews South, London, England
    Active Corporate (2 parents)
    Person with significant control
    2016-04-06 ~ now
    IIF 111 - Ownership of shares – 75% or moreOE
  • 26
    NORTHCOMBE LIMITED - 2013-10-16
    3rd Floor, Watson House, 54 Baker Street, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2022-02-28
    Person with significant control
    2016-11-08 ~ dissolved
    IIF 90 - Ownership of shares – More than 25% but not more than 50%OE
  • 27
    7 Portman Mews South, London, England
    Active Corporate (3 parents)
    Officer
    2025-05-13 ~ now
    IIF 2 - Director → ME
  • 28
    TRUSHELFCO (NO.2829) LIMITED - 2001-08-13
    2nd Floor 7 Portman Mews South, London, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    2022-10-04 ~ now
    IIF 84 - Director → ME
  • 29
    Po Box 175 Frances House, Sir William Place, St Peter Port, Guernsey
    Registered Corporate (4 parents)
    Beneficial owner
    2016-02-18 ~ now
    IIF 109 - Has significant influence or controlOE
  • 30
    2nd Floor 7 Portman Mews South, London, England
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    2012-12-05 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 110 - Ownership of shares – 75% or moreOE
  • 31
    2nd Floor 7 Portman Mews South, London, England
    Dissolved Corporate (2 parents)
    Officer
    2010-06-03 ~ dissolved
    IIF 51 - Director → ME
  • 32
    The Estate Office, Blenheim, Palace, Woodstock, Oxon
    Active Corporate (12 parents, 3 offsprings)
    Officer
    2021-11-16 ~ now
    IIF 14 - Director → ME
    Person with significant control
    2016-07-08 ~ now
    IIF 99 - Right to appoint or remove directorsOE
    IIF 99 - Ownership of shares – 75% or moreOE
    IIF 99 - Ownership of shares – 75% or more with control over the trustees of a trustOE
  • 33
    The Estate Office, Blenheim, Palace, Woodstock, Oxon
    Active Corporate (9 parents, 7 offsprings)
    Equity (Company account)
    1 GBP2024-03-31
    Person with significant control
    2016-07-08 ~ now
    IIF 94 - Ownership of voting rights - 75% or moreOE
    IIF 94 - Ownership of shares – 75% or moreOE
    IIF 94 - Right to appoint or remove directorsOE
  • 34
    The Estate Office, Blenheim, Palace, Woodstock, Oxon
    Active Corporate (9 parents, 6 offsprings)
    Equity (Company account)
    1 GBP2024-03-31
    Person with significant control
    2016-07-08 ~ now
    IIF 95 - Right to appoint or remove directorsOE
    IIF 95 - Ownership of voting rights - 75% or moreOE
    IIF 95 - Ownership of shares – 75% or moreOE
  • 35
    VANDERBILT HOMES TOPCO LIMITED - 2013-11-07
    Apollo House, Mercury Park, Wooburn Green, Buckinghamshire, England
    Dissolved Corporate (4 parents)
    Officer
    2013-07-05 ~ dissolved
    IIF 11 - Director → ME
  • 36
    VANDERBILT HOMES B LIMITED - 2013-11-07
    Ginger Beer Cottage, 31-33 Essington, North Tawton, Devon, England
    Active Corporate (3 parents)
    Officer
    2018-05-10 ~ now
    IIF 3 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 121 - Has significant influence or controlOE
  • 37
    VANDERBILT STRATEGIC LIMITED - 2016-12-17
    Apollo House, Mercury Park, Wooburn Green, Buckinghamshire, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 125 - Ownership of shares – More than 25% but not more than 50%OE
  • 38
    VANDERBILT CONTRACTORS LIMITED - 2016-12-20
    Ginger Beer Cottage, 31-33 Essington, North Tawton, Devon, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    2018-05-10 ~ now
    IIF 4 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 120 - Has significant influence or controlOE
  • 39
    Ginger Beer Cottage, 31-33 Essington, North Tawton, Devon, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    2014-06-03 ~ now
    IIF 5 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 122 - Has significant influence or controlOE
  • 40
    ETA SHARES LIMITED - 2017-03-13
    Mara House, Nantwich Road, Tarporley, England
    Active Corporate (1 parent)
    Officer
    2010-06-03 ~ now
    IIF 24 - Director → ME
    Person with significant control
    2020-12-31 ~ now
    IIF 88 - Ownership of voting rights - 75% or moreOE
    IIF 88 - Ownership of shares – 75% or moreOE
Ceased 75
  • 1
    City Gates, 2-4 Southgate, Chichester, West Sussex, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1,059,727 GBP2024-12-31
    Person with significant control
    2016-04-06 ~ 2025-08-01
    IIF 112 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 112 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 2
    Mara House, Nantwich Road, Tarporley, England
    Active Corporate (5 parents)
    Officer
    2021-04-20 ~ 2023-11-29
    IIF 83 - Director → ME
    Person with significant control
    2021-01-20 ~ 2021-04-20
    IIF 104 - Ownership of shares – 75% or more OE
  • 3
    BLENHEIM HERITAGE FOUNDATION - 2017-01-03
    The Estate Office, Blenheim Palace, Woodstock, Oxon, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Person with significant control
    2016-07-08 ~ 2023-02-22
    IIF 100 - Ownership of voting rights - 75% or more OE
    IIF 100 - Right to appoint or remove directors OE
  • 4
    The Estate Office, Blenheim, Palace, Woodstock, Oxon
    Active Corporate (6 parents, 7 offsprings)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2007-07-02 ~ 2021-11-16
    IIF 71 - Director → ME
  • 5
    The Estate Office, Blenheim, Palace, Woodstock, Oxon
    Active Corporate (6 parents, 7 offsprings)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2007-07-02 ~ 2021-11-16
    IIF 68 - Director → ME
  • 6
    The Estate Office, Blenheim Palace, Woodstock, Oxfordshire
    Active Corporate (5 parents, 1 offspring)
    Person with significant control
    2016-07-08 ~ 2019-10-05
    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
  • 7
    CAPITAL MANAGEMENT AND INVESTMENT PLC - 2016-04-27
    E-XENTRIC PLC - 2002-06-07
    BLAKES CLOTHING PLC - 2000-02-08
    GALEHIVE LIMITED - 1996-07-25
    Third Floor One London Square, Cross Lanes, Guildford
    Dissolved Corporate (1 parent)
    Officer
    2000-01-12 ~ 2016-03-18
    IIF 52 - Director → ME
  • 8
    CENTER PARCS (UK) LIMITED - 2002-11-04
    CARP (UK) 2B LIMITED - 2001-10-25
    ALNERY NO. 2171 LIMITED - 2001-07-27
    One Edison Rise, New Ollerton, Newark, Nottinghamshire
    Dissolved Corporate (3 parents)
    Officer
    2002-11-05 ~ 2006-01-17
    IIF 46 - Director → ME
  • 9
    CARP (E)
    - now
    CENTER PARCS ELVEDEN LIMITED - 2003-09-25
    HACKREMCO (NO.1725) LIMITED - 2000-10-31
    One Edison Rise, New Ollerton, Newark, Nottinghamshire
    Dissolved Corporate (3 parents)
    Officer
    2003-09-26 ~ 2006-01-17
    IIF 33 - Director → ME
  • 10
    CENTER PARCS (UK) HOLDINGS LIMITED - 2002-11-04
    CARP (UK) 2A LIMITED - 2001-10-10
    ALNERY NO. 2168 LIMITED - 2001-07-24
    One Edison Rise, New Ollerton, Newark, Nottinghamshire
    Dissolved Corporate (3 parents)
    Officer
    2002-11-05 ~ 2006-01-17
    IIF 34 - Director → ME
  • 11
    CENTER PARCS LONGLEAT LIMITED - 2002-11-04
    HACKREMCO (NO.1614) LIMITED - 2000-03-08
    One Edison Rise, New Ollerton, Newark, Nottinghamshire
    Dissolved Corporate (3 parents)
    Officer
    2002-11-05 ~ 2006-01-17
    IIF 36 - Director → ME
  • 12
    CENTER PARCS NW LIMITED - 2002-11-04
    CARP (UK) 5 - 2001-09-19
    One Edison Rise, New Ollerton, Newark, Nottinghamshire
    Dissolved Corporate (3 parents)
    Officer
    2002-11-05 ~ 2006-01-17
    IIF 40 - Director → ME
  • 13
    OASIS HOLIDAYS LIMITED - 2002-11-04
    CARP (UK) 4 LIMITED - 2001-09-26
    ALNERY NO. 2169 LIMITED - 2001-07-24
    One Edison Rise, New Ollerton, Newark, Nottinghamshire
    Dissolved Corporate (3 parents)
    Officer
    2002-11-05 ~ 2006-01-17
    IIF 43 - Director → ME
  • 14
    CENTER PARCS SHERWOOD LIMITED - 2002-11-04
    HACKREMCO (NO.1726) LIMITED - 2000-10-31
    One Edison Rise, New Ollerton, Newark, Nottinghamshire
    Dissolved Corporate (3 parents)
    Officer
    2002-11-05 ~ 2006-01-17
    IIF 21 - Director → ME
  • 15
    ALNERY NO. 2059 LIMITED - 2001-03-01
    One Edison Rise, New Ollerton, Newark, Nottinghamshire
    Active Corporate (4 parents)
    Officer
    2002-11-05 ~ 2006-01-17
    IIF 47 - Director → ME
  • 16
    ALNERY NO. 2088 LIMITED - 2001-03-01
    One Edison Rise, New Ollerton, Newark, Nottinghamshire
    Dissolved Corporate (3 parents)
    Officer
    2002-11-05 ~ 2006-01-17
    IIF 28 - Director → ME
  • 17
    CARP (UK) LIMITED - 2001-03-02
    ALNERY NO. 2083 LIMITED - 2000-11-10
    One Edison Rise, New Ollerton, Newark, Nottinghamshire
    Dissolved Corporate (3 parents)
    Officer
    2002-11-05 ~ 2006-01-17
    IIF 37 - Director → ME
  • 18
    ALNERY NO.2167 LIMITED - 2001-07-24
    One Edison Rise, New Ollerton, Newark, Nottinghamshire
    Dissolved Corporate (3 parents)
    Officer
    2002-11-05 ~ 2006-01-17
    IIF 38 - Director → ME
  • 19
    6 Festival Building, Ashley Lane, Saltaire
    Dissolved Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -1,439,914 GBP2019-12-31
    Officer
    2012-11-23 ~ 2019-11-24
    IIF 6 - Director → ME
  • 20
    PINCO 2079 LIMITED - 2004-10-27
    Third Floor Pne London Square, Cross Lanes, Guildford
    Dissolved Corporate (2 parents)
    Officer
    2004-10-29 ~ 2016-05-23
    IIF 69 - Director → ME
  • 21
    ALNERY NO. 2257 LIMITED - 2002-07-08
    One Edison Rise, New Ollerton, Newark, Nottinghamshire
    Dissolved Corporate (4 parents)
    Officer
    2002-11-05 ~ 2006-01-17
    IIF 49 - Director → ME
  • 22
    ALNERY NO. 2253 LIMITED - 2002-07-08
    One Edison Rise, New Ollerton, Newark, Nottinghamshire
    Dissolved Corporate (4 parents)
    Officer
    2002-11-05 ~ 2006-01-17
    IIF 30 - Director → ME
  • 23
    VANDERBILT BEACONSFIELD FINANCE LTD - 2019-07-24
    BEACONSFIELD FINANCE LTD - 2013-10-31
    Suites 5 & 6 Woodlands Court, Beaconsfield, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    2016-04-06 ~ 2018-03-09
    IIF 123 - Has significant influence or control OE
  • 24
    ABACAI INVESTMENT MANAGEMENT LIMITED - 2024-11-12
    Mara House, Nantwich Road, Tarporley, England
    Active Corporate (2 parents)
    Person with significant control
    2021-01-20 ~ 2021-04-20
    IIF 106 - Ownership of shares – 75% or more OE
  • 25
    HALLCO 978 LIMITED - 2004-02-11
    Mara House Tarporley Business Centre, Nantwich Road, Tarporley, Cheshire
    Active Corporate (4 parents, 1 offspring)
    Person with significant control
    2021-03-02 ~ 2022-01-11
    IIF 105 - Ownership of shares – 75% or more OE
  • 26
    VANDERBILT DEVELOPMENT FINANCE LTD - 2022-04-12
    VANDERBILT HOMES D LIMITED - 2013-10-02
    Suites 5 & 6 Woodlands Court, Beaconsfield, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    2014-01-01 ~ 2017-04-05
    IIF 7 - Director → ME
    Person with significant control
    2016-04-06 ~ 2018-03-09
    IIF 113 - Has significant influence or control OE
  • 27
    VANDERBILT HOLDINGS LIMITED - 2022-04-12
    6th Floor 33 Holborn, London, England
    Active Corporate (6 parents, 3 offsprings)
    Officer
    2018-03-01 ~ 2021-02-09
    IIF 22 - Director → ME
  • 28
    VANDERBILT THAMES VALLEY LIMITED - 2022-04-12
    VANDERBILT BEACONSFIELD LTD - 2015-11-19
    VANDERBILT HOMES C LIMITED - 2013-10-02
    Suites 5 & 6 Woodlands Court, Beaconsfield, United Kingdom
    Active Corporate (4 parents, 3 offsprings)
    Person with significant control
    2016-04-06 ~ 2018-03-09
    IIF 115 - Has significant influence or control OE
  • 29
    VANDERBILT HOMES LIMITED - 2022-04-12
    Suites 5 & 6 Woodlands Court, Beaconsfield, United Kingdom
    Active Corporate (4 parents, 24 offsprings)
    Officer
    2014-01-01 ~ 2018-03-01
    IIF 10 - Director → ME
    Person with significant control
    2016-04-06 ~ 2018-03-09
    IIF 128 - Has significant influence or control OE
  • 30
    VANDERBILT OXFORD LIMITED - 2022-04-12
    PIMCO 2546 LIMITED - 2008-02-15
    Suites 5 & 6 Woodlands Court, Beaconsfield, United Kingdom
    Active Corporate (4 parents)
    Officer
    2006-10-17 ~ 2006-10-19
    IIF 41 - Director → ME
    Person with significant control
    2016-04-06 ~ 2018-03-09
    IIF 114 - Has significant influence or control OE
  • 31
    VANDERBILT SOUTHERN LIMITED - 2022-04-12
    VANDERBILT HOMES CHIPSTEAD LIMITED - 2015-02-21
    VANDERBILT STUDENT LIVING LTD - 2013-01-29
    Suites 5 & 6 Woodlands Court, Beaconsfield, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    2016-04-06 ~ 2018-03-09
    IIF 116 - Has significant influence or control OE
  • 32
    ALNERY NO. 2258 LIMITED - 2002-07-05
    One Edison Rise, New Ollerton, Newark, Nottinghamshire
    Dissolved Corporate (4 parents)
    Officer
    2003-09-26 ~ 2006-01-17
    IIF 31 - Director → ME
  • 33
    Mara House, Nantwich Road, Tarporley, England
    Active Corporate (3 parents)
    Person with significant control
    2023-10-11 ~ 2024-02-20
    IIF 97 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 97 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 97 - Right to appoint or remove directors OE
  • 34
    New Kings Court Tollgate, Chandler's Ford, Eastleigh, Hampshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2022-02-28
    Person with significant control
    2016-04-06 ~ 2018-08-16
    IIF 127 - Has significant influence or control OE
  • 35
    54 Baker Street, London
    Dissolved Corporate (2 parents)
    Officer
    2010-02-04 ~ 2014-10-31
    IIF 56 - LLP Member → ME
  • 36
    HYPERJAR LIMITED - 2024-10-10
    TRACTR LIMITED - 2017-11-16
    71-75 Shelton Street, London, England
    Active Corporate (7 parents, 1 offspring)
    Equity (Company account)
    1,237,700 GBP2020-04-30
    Officer
    2021-09-15 ~ 2025-06-17
    IIF 20 - Director → ME
  • 37
    2-4 Cork Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -130,375 GBP2024-01-31
    Officer
    2022-01-18 ~ 2022-09-23
    IIF 19 - Director → ME
  • 38
    RESOLUTION ASSET MANAGEMENT LIMITED - 2008-11-17
    BRITANNIC ASSET MANAGEMENT LIMITED - 2006-05-02
    DUNWILCO (737) LIMITED - 1999-12-08
    7 Castle Street, Edinburgh
    Liquidation Corporate (4 parents, 4 offsprings)
    Officer
    2008-06-06 ~ 2009-09-02
    IIF 62 - Director → ME
  • 39
    RESOLUTION FUND MANAGERS LIMITED - 2008-11-17
    BRITANNIC FUND MANAGERS LIMITED - 2006-05-02
    BRITANNIA FUND MANAGERS LIMITED - 1999-12-07
    BRITANNIA LIFE UNIT MANAGERS LIMITED - 1995-01-01
    FS INVESTMENT MANAGERS LIMITED - 1991-03-01
    7 Exchange Crescent, Conference Square, Edinburgh
    Dissolved Corporate (4 parents)
    Officer
    2008-09-10 ~ 2009-09-02
    IIF 63 - Director → ME
  • 40
    AXIAL INVESTMENT MANAGEMENT LIMITED - 2009-11-13
    AXIAL CAPITAL MANAGEMENT LIMITED - 2007-03-06
    DBL CAPITAL MANAGEMENT LIMITED - 2007-03-02
    Bow Bells House, 1 Bread Street, London, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    2008-10-20 ~ 2009-09-02
    IIF 64 - Director → ME
  • 41
    RESOLUTION INVESTMENT SERVICES LIMITED - 2008-11-17
    BRITANNIC INVESTMENT MANAGERS LIMITED - 2006-05-02
    BRITANNIA INVESTMENT MANAGERS LIMITED - 1999-12-07
    BRITANNIA LIFE INVESTMENT MANAGERS LIMITED - 1995-01-01
    FS INVESTMENT SERVICES LIMITED - 1991-03-01
    7 Castle Street, Edinburgh
    Liquidation Corporate (4 parents, 5 offsprings)
    Officer
    2008-09-10 ~ 2009-09-02
    IIF 61 - Director → ME
  • 42
    ALNERY NO. 2254 LIMITED - 2002-07-05
    One Edison Rise, New Ollerton, Newark, Nottinghamshire
    Active Corporate (7 parents)
    Officer
    2002-11-05 ~ 2006-01-17
    IIF 26 - Director → ME
  • 43
    Pearl Assurance House, 319 Ballards Lane, London
    In Administration Corporate (5 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -36,344,384 GBP2022-12-31
    Officer
    2020-12-02 ~ 2024-09-23
    IIF 85 - Director → ME
  • 44
    SCP HOTELS LIMITED - 2015-08-12
    23 Beaumont Mews, First Floor, London, England
    Active Corporate (4 parents, 2 offsprings)
    Net Assets/Liabilities (Company account)
    -6,825,141 GBP2024-12-31
    Officer
    2013-11-04 ~ 2016-12-21
    IIF 66 - Director → ME
  • 45
    HOWPER 599 LIMITED - 2006-12-15
    2nd Floor 7 Portman Mews South, London, England
    Active Corporate (2 parents)
    Officer
    2007-02-07 ~ 2024-10-11
    IIF 65 - Director → ME
  • 46
    SUN CAPITAL PARTNERS LIMITED - 2017-11-24
    TRUSHELFCO (NO.2825) LIMITED - 2001-08-01
    C/o Kre Corporate Recovery Llp, First Floor Hedrich House 14-16 Cross Street, Reading, Berkshire
    Dissolved Corporate (1 parent)
    Officer
    2001-08-03 ~ 2018-10-05
    IIF 73 - Director → ME
  • 47
    2nd Floor 7 Portman Mews South, London, England
    Active Corporate (2 parents)
    Officer
    1999-12-16 ~ 2017-04-06
    IIF 25 - Director → ME
  • 48
    PUNCH TAVERNS (PGE) LIMITED - 2019-09-23
    PUNCH GROUP (EQUITY) LIMITED - 2004-09-02
    PUNCH GROUP (EMPLOYEE SHARE SCHEME) LIMITED - 2000-08-11
    TRUSHELFCO (NO.2650) LIMITED - 2000-06-02
    Jubilee House, Second Avenue, Burton Upon Trent, Staffordshire
    Active Corporate (3 parents, 10 offsprings)
    Officer
    2000-08-10 ~ 2000-09-01
    IIF 35 - Director → ME
  • 49
    PUNCH RETAIL LIMITED - 2004-09-02
    ALLIED DOMECQ RETAILING LIMITED - 1999-09-23
    IND COOPE (OXFORD & WEST) LIMITED - 1998-07-20
    45 Mortimer Street, London, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    1999-09-17 ~ 2000-09-01
    IIF 48 - Director → ME
  • 50
    PUNCH RETAIL (HOLDINGS) LIMITED - 2004-09-02
    ALLIED DOMECQ RETAILING (HOLDINGS) LIMITED - 1999-09-23
    ALLIED DOMECQ RETAILING LIMITED - 1998-07-20
    ALLIED-LYONS RETAILING LIMITED - 1994-09-19
    ALLIED BREWERIES LIMITED - 1993-02-01
    ALLIED BREWERIES (UK) LIMITED - 1982-09-20
    45 Mortimer Street, London, England
    Active Corporate (5 parents, 25 offsprings)
    Officer
    1999-09-17 ~ 2000-09-01
    IIF 50 - Director → ME
  • 51
    IBIS (842) LIMITED - 2004-03-15
    Fisher Partners Acre House, 11-15 William Road, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2003-11-17 ~ 2004-09-07
    IIF 29 - Director → ME
  • 52
    IBIS (843) LIMITED - 2004-03-15
    Fisher Partners Acre House, 11-15 William Road, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2003-11-17 ~ 2004-09-07
    IIF 39 - Director → ME
  • 53
    1 Court Farm Barns Medcroft Road, Tackley, Kidlington, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Person with significant control
    2016-04-06 ~ 2016-08-20
    IIF 117 - Has significant influence or control as a member of a firm OE
  • 54
    C/o Banner Property Services Unit 2 Cliveden Office Village, Lancaster Road, High Wycombe, Buckinghamshire, England
    Active Corporate (6 parents)
    Equity (Company account)
    0 GBP2024-10-31
    Person with significant control
    2016-04-06 ~ 2018-08-16
    IIF 119 - Has significant influence or control OE
  • 55
    NORTHCOMBE LIMITED - 2013-10-16
    3rd Floor, Watson House, 54 Baker Street, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2022-02-28
    Officer
    2013-10-15 ~ 2017-04-05
    IIF 12 - Director → ME
  • 56
    Harben House 13a Harben Parade, Finchley Road, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    3,265 GBP2025-01-31
    Person with significant control
    2016-04-06 ~ 2018-08-30
    IIF 87 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trust OE
  • 57
    Harben House 13a Harben Parade, Finchley Road, London, United Kingdom
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    26,784 GBP2023-03-31
    Person with significant control
    2016-04-06 ~ 2018-08-30
    IIF 108 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trust OE
  • 58
    HORIZON ACQUISITION COMPANY ADVISER LLP - 2011-07-27
    54 Baker Street, London
    Dissolved Corporate (2 parents)
    Officer
    2010-02-04 ~ 2014-10-31
    IIF 55 - LLP Designated Member → ME
  • 59
    TRUSHELFCO (NO.2829) LIMITED - 2001-08-13
    2nd Floor 7 Portman Mews South, London, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    2001-08-31 ~ 2015-05-12
    IIF 53 - Director → ME
  • 60
    SUNCAP TWO LIMITED - 2022-04-29
    SUN CAP LIMITED - 2018-01-04
    TRUSHELFCO (NO.2830) LIMITED - 2001-08-13
    2nd Floor 7 Portman Mews South, London, England
    Active Corporate (2 parents)
    Officer
    2001-08-31 ~ 2015-05-12
    IIF 70 - Director → ME
  • 61
    SPARKYCROWN LIMITED - 2002-10-28
    One Edison Rise, New Ollerton, Newark, Nottinghamshire
    Dissolved Corporate (3 parents)
    Officer
    2005-06-15 ~ 2006-01-17
    IIF 42 - Director → ME
  • 62
    VELVETCLOSE LIMITED - 2002-10-28
    One Edison Rise, New Ollerton, Newark, Nottinghamshire
    Dissolved Corporate (3 parents)
    Officer
    2002-10-28 ~ 2006-01-17
    IIF 44 - Director → ME
  • 63
    DIALGRANGE LIMITED - 2005-05-31
    One Edison Rise, New Ollerton, Newark, Nottinghamshire
    Dissolved Corporate (4 parents, 3 offsprings)
    Officer
    2005-05-31 ~ 2006-01-17
    IIF 27 - Director → ME
  • 64
    SPACEGROVE LIMITED - 2005-05-31
    One Edison Rise, New Ollerton, Newark, Nottinghamshire
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    2005-05-25 ~ 2006-05-12
    IIF 32 - Director → ME
  • 65
    VELVETBRIDGE LIMITED - 2002-10-28
    One Edison Rise, New Ollerton, Newark, Nottinghamshire
    Dissolved Corporate (3 parents)
    Officer
    2002-10-28 ~ 2006-01-17
    IIF 80 - Director → ME
  • 66
    VELVETGRANGE LIMITED - 2002-10-28
    One Edison Rise, New Ollerton, Newark, Nottinghamshire
    Dissolved Corporate (3 parents)
    Officer
    2002-10-28 ~ 2006-01-17
    IIF 45 - Director → ME
  • 67
    WEST FEN AD LIMITED - 2018-01-04
    2nd Floor 7 Portman Mews South, London, England
    Active Corporate (3 parents, 4 offsprings)
    Officer
    2017-07-07 ~ 2024-10-11
    IIF 23 - Director → ME
  • 68
    The Old Office Tims Boatyard, Timsway, Staines-upon-thames, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2023-10-31
    Person with significant control
    2016-04-06 ~ 2018-08-16
    IIF 118 - Has significant influence or control OE
  • 69
    Thamesbourne Lodge, Station Road, Bourne End, Buckinghamshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-11-30
    Person with significant control
    2016-04-06 ~ 2018-08-16
    IIF 124 - Has significant influence or control OE
  • 70
    The Estate Office, Blenheim, Palace, Woodstock, Oxon
    Active Corporate (9 parents, 7 offsprings)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2006-03-20 ~ 2021-11-16
    IIF 72 - Director → ME
  • 71
    The Estate Office, Blenheim, Palace, Woodstock, Oxon
    Active Corporate (9 parents, 6 offsprings)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2006-03-20 ~ 2021-11-16
    IIF 74 - Director → ME
  • 72
    VANDERBILT HOMES B LIMITED - 2013-11-07
    Ginger Beer Cottage, 31-33 Essington, North Tawton, Devon, England
    Active Corporate (3 parents)
    Officer
    2014-01-01 ~ 2017-04-05
    IIF 9 - Director → ME
  • 73
    VANDERBILT CONTRACTORS LIMITED - 2016-12-20
    Ginger Beer Cottage, 31-33 Essington, North Tawton, Devon, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    2014-01-01 ~ 2017-04-05
    IIF 8 - Director → ME
  • 74
    VARIOUS EATERIES LIMITED - 2020-09-09
    SCP RESTAURANTS LIMITED - 2015-05-21
    20 St. Thomas Street, London, England
    Active Corporate (4 parents, 2 offsprings)
    Officer
    2014-10-18 ~ 2016-08-31
    IIF 67 - Director → ME
  • 75
    New Kings Court Tollgate, Chandler's Ford, Eastleigh, Hampshire
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-04-30
    Person with significant control
    2016-04-06 ~ 2018-08-16
    IIF 126 - Has significant influence or control OE

The content of this website is protected by AgonGuard.

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

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.