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

Mr Jeffrey Montague Jenner

    Related profiles found in government register
  • Mr Jeffrey Montague Jenner
    British born in January 1978

    Resident in England

    Registered addresses and corresponding companies
  • Mr Jeffery Montague Jenner
    British born in January 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Pitmaston House, Malvern Road, Worcester, United Kingdom, United Kingdom

      IIF 11
  • Mr Jeffrey Arthur Montague Jenner
    British born in January 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Pitmaston House, Malvern Road, Worcester, WR2 4LL, England

      IIF 12
  • Mr Jeffery Montague Jenner
    British born in January 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 29, Thorneycroft Lane, Downhead Park, Milton Keynes, MK15 9BB, United Kingdom

      IIF 13
    • icon of address 29, Thorneycroft Lane, Downhead Park, Milton Keynes, MK15 9BB, England

      IIF 14 IIF 15
    • icon of address Pitmaston House, Malvern Road, Worcester, WR2 4LL, England

      IIF 16
  • Jenner, Jeffrey Montague
    British born in January 1978

    Resident in England

    Registered addresses and corresponding companies
  • Jenner, Jeffery Montague
    British born in January 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Cedar House, Bridford, Exeter, Devon, EX6 7GZ, United Kingdom

      IIF 25
    • icon of address Cedar House, Bridford, Exeter, EX6 7GZ, England

      IIF 26
    • icon of address Cedar House, Bridford, Exeter, EX6 7GZ, United Kingdom

      IIF 27
    • icon of address 29, Thorneycroft Lane, Downhead Park, Milton Keynes, MK15 9BB, England

      IIF 28 IIF 29 IIF 30
    • icon of address Pitmaston House, Malvern Road, Worcester, WR2 4LL, England

      IIF 34
  • Jenner, Jeffery Montague
    British ceo born in January 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Pitmaston House, Pitmaston House, Malvern Road, Worcester, Worcestershire, WR2 4LL, United Kingdom

      IIF 35
  • Jenner, Jeffery Montague
    British company director born in January 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Pitmaston House, Malvern Road, Worcester, WR2 4ZG, England

      IIF 36
  • Jenner, Jeffery Montague
    British director born in January 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Barnfield Crescent, Exeter, Devon, EX1 1QT

      IIF 37
    • icon of address Cedar House, Bridford, Exeter, EX6 7GZ, United Kingdom

      IIF 38
    • icon of address 15 Barbourne Terrace, Worcester, WR1 3JR, England

      IIF 39
    • icon of address Sunnyside, 15 Barbourne Terrace, Worcester, Worc, WR1 3JR, United Kingdom

      IIF 40
  • Jenner, Jeffery Montague
    British managing director born in January 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Pitmaston House, Malvern Road, Worcester, WR2 4ZG, England

      IIF 41
    • icon of address Pitmaston House, Malvern Road, Worcester, WR2 4ZG, United Kingdom

      IIF 42
    • icon of address Pitmaston House, Malvern Road, Worcester, Worcestershire, WR2 4ZG

      IIF 43
    • icon of address Pitmaston House, Malvern Road, Worcester, Worcestershire, WR2 4ZG, United Kingdom

      IIF 44
    • icon of address Pitmaston House, Pitmaston House, Malvern Road, Worcester, Worcestershire, WR2 4ZG, United Kingdom

      IIF 45
  • Jenner, Jeffery Montague
    British md born in January 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Mcs Nursery, Victoria Park Road, Exeter, EX2 4NU, United Kingdom

      IIF 46
    • icon of address 15, Barbourne Terrace, Worcester, Worcestershire, WR1 3JR, United Kingdom

      IIF 47
    • icon of address 92, Blakefield Road, Worcester, Worcestershire, WR2 5DP, United Kingdom

      IIF 48
    • icon of address Pitmaston House, Malvern Road, Worcester, WR2 4LL, England

      IIF 49
    • icon of address Pitmaston House, Malvern Road, Worcester, Worcestershire, WR2 4ZG, Great Britain

      IIF 50
    • icon of address Pitmaston House, Malvern Road, Worcester, Worcestershire, WR2 4ZG, United Kingdom

      IIF 51
  • Mr James Jenner
    British born in November 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 29, Thorneycroft Lane, Downhead Park, Milton Keynes, MK15 9BB, England

      IIF 52 IIF 53
    • icon of address Pitmaston House, Malvern Road, Worcester, Worcestershire, WR2 4ZG, England

      IIF 54
  • Mr James Jenner
    British born in November 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Pitmaston House, Malvern Road, Worcester, Worcestershire, WR2 4LL, United Kingdom

      IIF 55
  • Jenner, Jeffrey Arthur Montague
    British director born in January 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Pitmaston House, Malvern Road, Worcester, Worcestershire, WR2 4ZG, United Kingdom

      IIF 56
  • Mr James William Clutton Jenner
    British born in November 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 29, Thorneycroft Lane, Downhead Park, Milton Keynes, MK15 9BB, England

      IIF 57 IIF 58 IIF 59
    • icon of address Pitmaston House, Malvern Road, Worcester, WR2 4LL, England

      IIF 68 IIF 69 IIF 70
    • icon of address Pitmaston House, Malvern Road, Worcester, WR2 4LL, United Kingdom

      IIF 71 IIF 72
    • icon of address Pitmaston House, Malvern Road, Worcester, WR2 4ZG

      IIF 73 IIF 74
    • icon of address Pitmaston House, Malvern Road, Worcester, Worcestershire, WR2 4LL, England

      IIF 75
    • icon of address Pitmaston House, Malvern Road, Worcester, Worcestershire, WR2 4ZG, United Kingdom

      IIF 76 IIF 77
    • icon of address Pitmaston House, Pitmaston House Malvern Road, Worcester, WR2 4LL, England

      IIF 78
    • icon of address Pitmaston House, Pitmaston House, Malvern Road, Worcester, Worcestershire, WR2 4LL, United Kingdom

      IIF 79
    • icon of address Pitmaston House, Pitmaston House, Malvern Road, Worcester, Worcestershire, WR2 4ZG, United Kingdom

      IIF 80 IIF 81
    • icon of address Pitmaston House, Pitmaston House, Malvern Road, Worcester, Wr2 4zg, WR2 4ZG, United Kingdom

      IIF 82
  • James William Clutton Jenner
    British born in November 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 29, Thorneycroft Lane, Downhead Park, Milton Keynes, MK15 9BB, England

      IIF 83
  • Jenner, Jeffery
    British born in November 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 29, Thorneycroft Lane, Downhead Park, Milton Keynes, MK15 9BB, England

      IIF 84
  • Jenner, James
    British born in November 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 29, Thorneycroft Lane, Downhead Park, Milton Keynes, MK15 9BB, England

      IIF 85
  • Jenner, Jeffery
    English managing director born in January 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Pitmaston House, Pitmaston House, Malvern Road, Worcester, Worcestershire, WR2 4ZG, United Kingdom

      IIF 86
  • Mr James James Jenner
    British born in November 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Pitmaston House, Pitmaston House, Malvern Road, Worcester, Worcestershire, WR2 4ZG, United Kingdom

      IIF 87
  • Jenner, Jeffery Montague
    British born in January 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Jenner, Jeffery Montague
    British company director born in January 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 29, Thorneycroft Lane, Downhead Park, Milton Keynes, MK15 9BB, England

      IIF 101
  • Jenner, Jeffery Montague
    British director born in January 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Pitmaston House, Malvern Road, Worcester, WR2 4LL, England

      IIF 102 IIF 103
    • icon of address Pitmaston House, Malvern Road, Worcester, WR2 4LL, United Kingdom

      IIF 104
    • icon of address Pitmaston House, Pitmaston House, Malvern Road, Worcester, WR2 4LL, United Kingdom

      IIF 105
  • Jenner, Jeffery Montague
    British directror born in January 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Pitmaston House, Malvern Road, Worcester, WR2 4LL, United Kingdom

      IIF 106
  • Jenner, Jeffery Montague
    British managing director born in January 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Pitmaston House, Pitmaston House Malvern Road, Worcester, WR2 4LL, England

      IIF 107
  • Jenner, Jeffery Montague
    British md born in January 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Pitmaston House, Malvern Road, Worcester, Worcestershire, WR2 4LL, England

      IIF 108
  • Mr James Jenner
    British born in November 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Pitmaston House, Malvern Road, Worcester, WR2 4LL, United Kingdom

      IIF 109
  • Jenner, James William Clutton
    British born in November 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 29, Thorneycroft Lane, Downhead Park, Milton Keynes, MK15 9BB, England

      IIF 110
  • Jenner, James William Clutton
    British born in November 1971

    Resident in England

    Registered addresses and corresponding companies
  • Jenner, James William Clutton
    British ceo born in November 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Pitmaston House, Pitmaston House Malvern Road, Worcester, WR2 4LL, England

      IIF 147
    • icon of address Pitmaston House, Pitmaston House, Malvern Road, Worcester, Worcestershire, WR2 4LL, United Kingdom

      IIF 148
  • Jenner, James William Clutton
    British company director born in November 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 29, Thorneycroft Lane, Downhead Park, Milton Keynes, MK15 9BB, England

      IIF 149
  • Jenner, James William Clutton
    British director born in November 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15 Barbourne Terrace, Worcester, WR1 3JR, England

      IIF 150
    • icon of address Pitmaston House, Malvern Road, Worcester, WR2 4LL, England

      IIF 151
    • icon of address Pitmaston House, Malvern Road, Worcester, WR2 4LL, United Kingdom

      IIF 152 IIF 153 IIF 154
    • icon of address Pitmaston House, Malvern Road, Worcester, Worcestershire, WR2 4ZG

      IIF 155
    • icon of address Pitmaston House, Malvern Road, Worcester, Worcestershire, WR2 4ZG, United Kingdom

      IIF 156 IIF 157
    • icon of address Pitmaston House, Pitmaston House, Malvern Road, Worcester, Worcestershire, WR2 4ZG, United Kingdom

      IIF 158
  • Jenner, James William Clutton
    British managing director born in November 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Pitmaston House, Malvern Road, Worcester, WR2 4LL, England

      IIF 159
    • icon of address Pitmaston House, Malvern Road, Worcester, WR2 4ZG, England

      IIF 160
    • icon of address Pitmaston House, Malvern Road, Worcester, WR2 4ZG, United Kingdom

      IIF 161
    • icon of address Pitmaston House, Malvern Road, Worcester, Worcestershire, WR2 4ZG, United Kingdom

      IIF 162
    • icon of address Pitmaston House, Pitmaston House, Malvern Road, Worcester, Worcestershire, WR2 4ZG, United Kingdom

      IIF 163 IIF 164
  • Jenner, James William Clutton
    British md born in November 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Mcs Nursery, Victoria Park Road, Exeter, EX2 4NU, United Kingdom

      IIF 165
    • icon of address 15, Barbourne Terrace, Worcester, Worcestershire, WR1 3JR, United Kingdom

      IIF 166
    • icon of address 92, Blakefield Road, Worcester, Worcestershire, WR5 5DP, United Kingdom

      IIF 167
    • icon of address Pitmaston House, Malvern Road, Worcester, United Kingdom

      IIF 168
    • icon of address Pitmaston House, Malvern Road, Worcester, Worcestershire, WR2 4LL, England

      IIF 169
    • icon of address Pitmaston House, Malvern Road, Worcester, Worcestershire, WR2 4ZG

      IIF 170
    • icon of address Pitmaston House, Malvern Road, Worcester, Worcestershire, WR2 4ZG, United Kingdom

      IIF 171
    • icon of address Pitmaston House, Pitmaston House, Malvern Road, Worcester, Worcestershire, WR2 4ZG, United Kingdom

      IIF 172
  • Mr James William Clutton Jenner
    British born in November 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 29, Thorneycroft Lane, Downhead Park, Milton Keynes, MK15 9BB, United Kingdom

      IIF 173
    • icon of address Pitmaston House, Malvern Road, Worcester, Worcestershire, United Kingdom

      IIF 174
  • Jenner, Jeffery
    British born in January 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 29, Thorneycroft Lane, Downhead Park, Milton Keynes, MK15 9BB, England

      IIF 175
  • Jenner, Jeffery
    British md born in January 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Pitmaston House, Pitmaston House, Malvern Road, Worcester, Worcestershire, WR2 4ZG, United Kingdom

      IIF 176
  • Jenner, James James
    British ceo born in November 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Pitmaston House, Pitmaston House, Malvern Road, Worcester, Worcestershire, WR2 4ZG, United Kingdom

      IIF 177
  • Jenner, Jeffrey
    British director born in January 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Pitmaston House, Malvern Road, Worcester, Worcestershire, WR2 4ZG, United Kingdom

      IIF 178
  • Jenner, Jeffery
    British md born in November 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Pitmaston House, Pitmaston House, Malvern Road, Worcester, Worcestershire, WR2 4ZG, United Kingdom

      IIF 179
  • Jenner, James William Clutton
    British

    Registered addresses and corresponding companies
    • icon of address Pitmaston House, Malvern Road, Worcester, WR2 4LL, England

      IIF 180
  • Jenner, James William Clutton

    Registered addresses and corresponding companies
    • icon of address 29, Thorneycroft Lane, Downhead Park, Milton Keynes, MK15 9BB, England

      IIF 181
    • icon of address Pitmaston House, Malvern Road, Malvern Road, Worcester, Worcestershire, WR2 4ZG, England

      IIF 182
  • Jenner, James

    Registered addresses and corresponding companies
    • icon of address 15 Barbourne Terrace, Worcester, WR1 3JR, England

      IIF 183
    • icon of address Pitmaston House, Malvern Road, Worcester, WR2 4ZG, United Kingdom

      IIF 184
  • Jenner, James William Clutton
    British born in November 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Jenner, James William Clutton
    British director born in November 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, Barnfield Crescent, Exeter, Devon, EX1 1QT

      IIF 191
    • icon of address Sunnyside, 15 Barbourne Terrace, Worcester, WR1 3JR, United Kingdom

      IIF 192
    • icon of address Sunnyside, 15 Barbourne Terrace, Worcester, Worc, WR1 3JR, United Kingdom

      IIF 193
child relation
Offspring entities and appointments
Active 66
  • 1
    icon of address 29 Thorneycroft Lane, Downhead Park, Milton Keynes, England
    Active Corporate (3 parents)
    Equity (Company account)
    3 GBP2024-03-31
    Officer
    icon of calendar 2000-02-15 ~ now
    IIF 113 - Director → ME
    Person with significant control
    icon of calendar 2017-03-22 ~ now
    IIF 66 - Has significant influence or controlOE
  • 2
    icon of address 29 Thorneycroft Lane, Downhead Park, Milton Keynes, England
    Active Corporate (1 parent, 3 offsprings)
    Equity (Company account)
    -1,094 GBP2024-08-31
    Officer
    icon of calendar 2022-08-02 ~ now
    IIF 90 - Director → ME
    IIF 122 - Director → ME
    Person with significant control
    icon of calendar 2022-08-02 ~ now
    IIF 60 - Right to appoint or remove directorsOE
    IIF 60 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 60 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 15 - Right to appoint or remove directorsOE
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    icon of address 29 Thorneycroft Lane, Downhead Park, Milton Keynes, England
    Active Corporate (2 parents)
    Equity (Company account)
    107,222 GBP2024-06-30
    Officer
    icon of calendar 2020-01-15 ~ now
    IIF 132 - Director → ME
    IIF 28 - Director → ME
  • 4
    icon of address Pitmaston House, Malvern Road, Worcester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-06-17 ~ dissolved
    IIF 42 - Director → ME
    IIF 161 - Director → ME
  • 5
    WOODSIDE HERITAGE LTD - 2016-06-13
    icon of address 29 Thorneycroft Lane, Downhead Park, Milton Keynes, England
    Active Corporate (2 parents, 12 offsprings)
    Equity (Company account)
    696,974 GBP2024-03-31
    Officer
    icon of calendar 2013-03-04 ~ now
    IIF 188 - Director → ME
    IIF 175 - Director → ME
  • 6
    icon of address 29 Thorneycroft Lane, Downhead Park, Milton Keynes, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-10-31
    Officer
    icon of calendar 2016-10-24 ~ now
    IIF 94 - Director → ME
    icon of calendar 2016-11-30 ~ now
    IIF 144 - Director → ME
    Person with significant control
    icon of calendar 2022-05-20 ~ now
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 7 - Right to appoint or remove directorsOE
  • 7
    icon of address Pitmaston House Pitmaston House, Malvern Road, Worcester, Worcestershire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-11-06 ~ dissolved
    IIF 35 - Director → ME
    IIF 148 - Director → ME
    Person with significant control
    icon of calendar 2017-11-06 ~ dissolved
    IIF 79 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 79 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
    IIF 79 - Has significant influence or control over the trustees of a trustOE
    IIF 79 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 79 - Right to appoint or remove directorsOE
    IIF 79 - Has significant influence or control as a member of a firmOE
    IIF 79 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 79 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 79 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
  • 8
    icon of address 29 Thorneycroft Lane, Downhead Park, Milton Keynes, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1 GBP2024-08-31
    Officer
    icon of calendar 2023-10-18 ~ now
    IIF 139 - Director → ME
    IIF 99 - Director → ME
  • 9
    icon of address 29 Thorneycroft Lane, Downhead Park, Milton Keynes, England
    Active Corporate (2 parents)
    Equity (Company account)
    -19,925 GBP2024-07-31
    Officer
    icon of calendar 2023-07-14 ~ now
    IIF 23 - Director → ME
    IIF 110 - Director → ME
  • 10
    icon of address 29 Thorneycroft Lane, Downhead Park, Milton Keynes, England
    Active Corporate (2 parents)
    Equity (Company account)
    -160,491 GBP2024-08-31
    Officer
    icon of calendar 2023-10-25 ~ now
    IIF 92 - Director → ME
    IIF 111 - Director → ME
  • 11
    icon of address Pitmaston House, Malvern Road, Worcester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-01-09 ~ dissolved
    IIF 153 - Director → ME
    IIF 104 - Director → ME
    Person with significant control
    icon of calendar 2019-01-09 ~ dissolved
    IIF 109 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 109 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 12
    icon of address 5 Barnfield Crescent, Exeter, Devon
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-03-17 ~ dissolved
    IIF 191 - Director → ME
    IIF 37 - Director → ME
  • 13
    icon of address 29 Thorneycroft Lane, Downhead Park, Milton Keynes, England
    Active Corporate (1 parent)
    Equity (Company account)
    50,120 GBP2024-05-31
    Officer
    icon of calendar 2020-05-21 ~ now
    IIF 112 - Director → ME
    IIF 96 - Director → ME
    Person with significant control
    icon of calendar 2020-05-21 ~ now
    IIF 14 - Right to appoint or remove directorsOE
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 14 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 83 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 83 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 83 - Right to appoint or remove directorsOE
  • 14
    icon of address 29 Thorneycroft Lane, Downhead Park, Milton Keynes, England
    Active Corporate (2 parents)
    Equity (Company account)
    24,495 GBP2024-06-30
    Officer
    icon of calendar 2017-06-08 ~ now
    IIF 126 - Director → ME
    IIF 30 - Director → ME
  • 15
    icon of address 29 Thorneycroft Lane, Downhead Park, Milton Keynes, England
    Active Corporate (2 parents)
    Equity (Company account)
    291,709 GBP2024-07-31
    Officer
    icon of calendar 2021-07-29 ~ now
    IIF 93 - Director → ME
    IIF 135 - Director → ME
  • 16
    icon of address 29 Thorneycroft Lane, Downhead Park, Milton Keynes, England
    Active Corporate (2 parents)
    Equity (Company account)
    206,122 GBP2024-07-31
    Officer
    icon of calendar 2022-03-16 ~ now
    IIF 91 - Director → ME
    IIF 133 - Director → ME
  • 17
    icon of address Pitmaston House, Malvern Road, Worcester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-12-06 ~ dissolved
    IIF 154 - Director → ME
    IIF 106 - Director → ME
  • 18
    icon of address 29 Thorneycroft Lane, Downhead Park, Milton Keynes, England
    Active Corporate (1 parent)
    Equity (Company account)
    464,497 GBP2024-03-31
    Officer
    icon of calendar 2013-03-04 ~ now
    IIF 32 - Director → ME
    IIF 187 - Director → ME
    Person with significant control
    icon of calendar 2022-05-20 ~ now
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
    icon of calendar 2017-03-01 ~ now
    IIF 65 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 65 - Right to appoint or remove directorsOE
    IIF 65 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 19
    icon of address Pitmaston House Pitmaston House, Malvern Road, Worcester, Worcestershire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -2,588 GBP2021-07-31
    Officer
    icon of calendar 2016-12-13 ~ dissolved
    IIF 158 - Director → ME
    icon of calendar 2016-12-01 ~ dissolved
    IIF 86 - Director → ME
  • 20
    icon of address 29 Thorneycroft Lane, Downhead Park, Milton Keynes, England
    Active Corporate (2 parents)
    Equity (Company account)
    2,021 GBP2024-10-31
    Officer
    icon of calendar 2017-10-18 ~ now
    IIF 85 - Director → ME
    IIF 89 - Director → ME
  • 21
    icon of address 29 Thorneycroft Lane, Downhead Park, Milton Keynes, England
    Active Corporate (1 parent)
    Equity (Company account)
    153,149 GBP2024-04-30
    Officer
    icon of calendar 2016-04-25 ~ now
    IIF 125 - Director → ME
    IIF 84 - Director → ME
    Person with significant control
    icon of calendar 2022-05-20 ~ now
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
    icon of calendar 2017-04-01 ~ now
    IIF 64 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
    IIF 64 - Right to appoint or remove directorsOE
    IIF 64 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
    IIF 64 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 64 - Has significant influence or control as a member of a firmOE
    IIF 64 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 64 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 64 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trustOE
  • 22
    icon of address 29 Thorneycroft Lane, Downhead Park, Milton Keynes, England
    Active Corporate (2 parents)
    Equity (Company account)
    351,468 GBP2024-01-31
    Officer
    icon of calendar 2022-03-19 ~ now
    IIF 123 - Director → ME
    IIF 20 - Director → ME
  • 23
    icon of address 29 Thorneycroft Lane, Downhead Park, Milton Keynes, England
    Active Corporate (2 parents)
    Equity (Company account)
    68,239 GBP2024-01-31
    Officer
    icon of calendar 2022-03-16 ~ now
    IIF 21 - Director → ME
    IIF 128 - Director → ME
  • 24
    icon of address 29 Thorneycroft Lane, Downhead Park, Milton Keynes, England
    Active Corporate (2 parents)
    Equity (Company account)
    290,985 GBP2024-01-31
    Officer
    icon of calendar 2021-11-02 ~ now
    IIF 140 - Director → ME
    IIF 95 - Director → ME
  • 25
    icon of address 29 Thorneycroft Lane, Downhead Park, Milton Keynes, England
    Active Corporate (2 parents)
    Equity (Company account)
    196,139 GBP2024-10-31
    Officer
    icon of calendar 2023-10-04 ~ now
    IIF 137 - Director → ME
    IIF 97 - Director → ME
  • 26
    icon of address 29 Thorneycroft Lane, Downhead Park, Milton Keynes, England
    Active Corporate (1 parent, 4 offsprings)
    Equity (Company account)
    -704 GBP2024-01-31
    Officer
    icon of calendar 2020-01-09 ~ now
    IIF 119 - Director → ME
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2020-01-09 ~ now
    IIF 52 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
    icon of calendar 2022-05-20 ~ now
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 5 - Right to appoint or remove directorsOE
  • 27
    icon of address Pitmaston House, Malvern Road, Worcester, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2022-09-30
    Officer
    icon of calendar 2021-09-14 ~ dissolved
    IIF 102 - Director → ME
    IIF 151 - Director → ME
  • 28
    icon of address 29 Thorneycroft Lane, Downhead Park, Milton Keynes, England
    Active Corporate (2 parents)
    Equity (Company account)
    238,290 GBP2023-10-31
    Officer
    icon of calendar 2018-10-15 ~ now
    IIF 31 - Director → ME
    IIF 129 - Director → ME
  • 29
    icon of address Pitmaston House Pitmaston House, Malvern Road, Worcester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-12-06 ~ dissolved
    IIF 152 - Director → ME
    IIF 105 - Director → ME
  • 30
    icon of address Pitmaston House, Malvern Road, Worcester, Worcestershire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2021-09-30
    Officer
    icon of calendar 2016-12-13 ~ dissolved
    IIF 155 - Director → ME
    icon of calendar 2016-12-01 ~ dissolved
    IIF 43 - Director → ME
  • 31
    icon of address Pitmaston House Pitmaston House, Malvern Road, Worcester, Worcestershire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-10-31
    Officer
    icon of calendar 2015-10-15 ~ dissolved
    IIF 48 - Director → ME
    IIF 167 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 80 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 80 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 80 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 80 - Right to appoint or remove directorsOE
    IIF 80 - Has significant influence or control as a member of a firmOE
    IIF 80 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
    IIF 80 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 80 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
  • 32
    icon of address Pitmaston House, Malvern Road, Worcester, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-03-27 ~ dissolved
    IIF 41 - Director → ME
    IIF 160 - Director → ME
  • 33
    icon of address 29 Thorneycroft Lane, Downhead Park, Milton Keynes, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 2021-10-28 ~ now
    IIF 134 - Director → ME
    Person with significant control
    icon of calendar 2021-10-28 ~ now
    IIF 62 - Ownership of voting rights - 75% or moreOE
    IIF 62 - Right to appoint or remove directorsOE
  • 34
    HESDIN HOLIDAYS LIMITED - 2024-03-08
    icon of address 29 Thorneycroft Lane, Downhead Park, Milton Keynes, England
    Active Corporate (2 parents)
    Equity (Company account)
    240,313 GBP2024-06-30
    Officer
    icon of calendar 2022-04-14 ~ now
    IIF 124 - Director → ME
  • 35
    LONGLEAT GEORGIAN FARMHOUSE LIMITED - 2021-05-12
    icon of address 29 Thorneycroft Lane, Downhead Park, Milton Keynes, England
    Active Corporate (2 parents)
    Equity (Company account)
    -353,684 GBP2024-06-30
    Officer
    icon of calendar 2019-06-28 ~ now
    IIF 120 - Director → ME
  • 36
    icon of address Pitmaston House, Malvern Road, Worcester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-10-31
    Officer
    icon of calendar 2014-10-29 ~ dissolved
    IIF 39 - Director → ME
    IIF 150 - Director → ME
    icon of calendar 2014-10-29 ~ dissolved
    IIF 183 - Secretary → ME
    Person with significant control
    icon of calendar 2016-10-01 ~ dissolved
    IIF 174 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
    IIF 174 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 174 - Right to appoint or remove directorsOE
    IIF 174 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 174 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 174 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
    IIF 174 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 174 - Has significant influence or control as a member of a firmOE
  • 37
    icon of address 29 Thorneycroft Lane, Downhead Park, Milton Keynes, England
    Active Corporate (2 parents)
    Equity (Company account)
    -35,416 GBP2024-09-30
    Officer
    icon of calendar 2010-10-01 ~ now
    IIF 189 - Director → ME
    icon of calendar 2010-11-10 ~ now
    IIF 181 - Secretary → ME
  • 38
    HAWTHORN COTTAGE NURSERY SCHOOL LTD - 2007-08-16
    icon of address 29 Thorneycroft Lane, Downhead Park, Milton Keynes, England
    Active Corporate (1 parent)
    Equity (Company account)
    717,838 GBP2024-06-30
    Officer
    icon of calendar 2004-01-07 ~ now
    IIF 146 - Director → ME
    IIF 25 - Director → ME
    icon of calendar 2004-01-07 ~ now
    IIF 182 - Secretary → ME
    Person with significant control
    icon of calendar 2017-01-01 ~ now
    IIF 63 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 63 - Right to appoint or remove directorsOE
    IIF 63 - Ownership of voting rights - More than 25% but not more than 50%OE
    icon of calendar 2022-05-20 ~ now
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1 - Right to appoint or remove directorsOE
  • 39
    icon of address Pitmaston House, Malvern Road, Worcester, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-11-07 ~ now
    IIF 142 - Director → ME
  • 40
    icon of address Pitmaston House, Malvern Road, Worcester, England
    Active Corporate (1 parent)
    Equity (Company account)
    222,316 GBP2024-02-29
    Officer
    icon of calendar 2003-02-21 ~ now
    IIF 143 - Director → ME
    IIF 34 - Director → ME
    icon of calendar 2003-02-21 ~ now
    IIF 180 - Secretary → ME
    Person with significant control
    icon of calendar 2017-02-01 ~ now
    IIF 57 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 57 - Right to appoint or remove directorsOE
    IIF 57 - Ownership of shares – More than 25% but not more than 50%OE
    icon of calendar 2022-05-20 ~ now
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
  • 41
    icon of address Pitmaston House, Malvern Road, Worcester, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    10 GBP2024-11-30
    Officer
    icon of calendar 2010-11-18 ~ dissolved
    IIF 38 - Director → ME
    IIF 192 - Director → ME
    Person with significant control
    icon of calendar 2016-11-01 ~ dissolved
    IIF 71 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 71 - Right to appoint or remove directors as a member of a firmOE
    IIF 71 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
    IIF 71 - Has significant influence or control as a member of a firmOE
    IIF 71 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
    IIF 71 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 71 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 71 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trustOE
  • 42
    icon of address 29 Thorneycroft Lane, Downhead Park, Milton Keynes, England
    Active Corporate (2 parents)
    Equity (Company account)
    -584 GBP2024-04-30
    Officer
    icon of calendar 2022-04-26 ~ now
    IIF 121 - Director → ME
    IIF 98 - Director → ME
  • 43
    icon of address Pitmaston House, Malvern Road, Worcester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-10-31
    Officer
    icon of calendar 2015-10-15 ~ dissolved
    IIF 46 - Director → ME
    IIF 165 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 70 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 70 - Has significant influence or control as a member of a firmOE
    IIF 70 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
    IIF 70 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 70 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 70 - Right to appoint or remove directors as a member of a firmOE
    IIF 70 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 70 - Right to appoint or remove directorsOE
    IIF 70 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
    IIF 70 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trustOE
  • 44
    icon of address 29 Thorneycroft Lane, Downhead Park, Milton Keynes, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-09-16 ~ now
    IIF 88 - Director → ME
    IIF 185 - Director → ME
    Person with significant control
    icon of calendar 2025-09-16 ~ now
    IIF 13 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 173 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 173 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 45
    icon of address Pitmaston House, Malvern Road, Worcester, Worcestershire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-10-31
    Officer
    icon of calendar 2017-10-20 ~ dissolved
    IIF 169 - Director → ME
    IIF 108 - Director → ME
    Person with significant control
    icon of calendar 2017-10-20 ~ dissolved
    IIF 75 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
    IIF 75 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 75 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
    IIF 75 - Right to appoint or remove directorsOE
    IIF 75 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 75 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 75 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 75 - Has significant influence or control as a member of a firmOE
  • 46
    icon of address 29 Thorneycroft Lane, Downhead Park, Milton Keynes, England
    Active Corporate (2 parents)
    Equity (Company account)
    3 GBP2025-01-31
    Officer
    icon of calendar 2015-01-28 ~ now
    IIF 26 - Director → ME
    IIF 145 - Director → ME
    icon of calendar 2015-01-28 ~ now
    IIF 184 - Secretary → ME
    Person with significant control
    icon of calendar 2017-01-01 ~ now
    IIF 82 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 82 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 82 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
    IIF 82 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
    IIF 82 - Has significant influence or control as a member of a firmOE
    IIF 82 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 82 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 82 - Right to appoint or remove directorsOE
  • 47
    icon of address 29 Thorneycroft Lane, Downhead Park, Milton Keynes, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-11-30
    Officer
    icon of calendar 2016-12-01 ~ now
    IIF 116 - Director → ME
    IIF 33 - Director → ME
  • 48
    icon of address 29 Thorneycroft Lane, Downhead Park, Milton Keynes, England
    Active Corporate (2 parents)
    Equity (Company account)
    -6,264 GBP2024-08-31
    Officer
    icon of calendar 2022-03-30 ~ now
    IIF 117 - Director → ME
    IIF 22 - Director → ME
  • 49
    icon of address Pitmaston House, Malvern Road, Worcester, England
    Active Corporate (2 parents)
    Equity (Company account)
    -26,668 GBP2024-08-31
    Officer
    icon of calendar 2022-12-19 ~ now
    IIF 24 - Director → ME
    IIF 141 - Director → ME
  • 50
    icon of address 29 Thorneycroft Lane, Downhead Park, Milton Keynes, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-10-31
    Officer
    icon of calendar 2023-10-04 ~ now
    IIF 101 - Director → ME
    IIF 149 - Director → ME
  • 51
    icon of address 29 Thorneycroft Lane, Downhead Park, Milton Keynes, England
    Active Corporate (1 parent, 4 offsprings)
    Equity (Company account)
    -142,790 GBP2024-08-31
    Officer
    icon of calendar 2021-11-16 ~ now
    IIF 118 - Director → ME
    IIF 100 - Director → ME
    Person with significant control
    icon of calendar 2021-11-16 ~ now
    IIF 58 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 58 - Right to appoint or remove directorsOE
    IIF 58 - Ownership of shares – More than 25% but not more than 50%OE
    icon of calendar 2022-05-20 ~ now
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 4 - Right to appoint or remove directorsOE
  • 52
    icon of address 29 Thorneycroft Lane, Downhead Park, Milton Keynes, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-08-31
    Officer
    icon of calendar 2023-03-14 ~ now
    IIF 19 - Director → ME
    IIF 136 - Director → ME
  • 53
    icon of address 29 Thorneycroft Lane, Downhead Park, Milton Keynes, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-03-10 ~ now
    IIF 131 - Director → ME
    Person with significant control
    icon of calendar 2025-03-10 ~ now
    IIF 59 - Ownership of shares – 75% or moreOE
    IIF 59 - Right to appoint or remove directorsOE
    IIF 59 - Ownership of voting rights - 75% or moreOE
  • 54
    icon of address 29 Thorneycroft Lane, Downhead Park, Milton Keynes, England
    Active Corporate (2 parents)
    Equity (Company account)
    309,802 GBP2024-02-29
    Officer
    icon of calendar 2010-05-19 ~ now
    IIF 190 - Director → ME
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2022-05-20 ~ now
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
    icon of calendar 2017-05-01 ~ now
    IIF 67 - Right to appoint or remove directorsOE
    IIF 67 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 67 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
    IIF 67 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 67 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 67 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
    IIF 67 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 67 - Has significant influence or control as a member of a firmOE
  • 55
    icon of address 29 Thorneycroft Lane, Downhead Park, Milton Keynes, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    108,587 GBP2024-01-31
    Officer
    icon of calendar 2014-01-15 ~ now
    IIF 186 - Director → ME
    Person with significant control
    icon of calendar 2017-01-01 ~ now
    IIF 68 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 68 - Right to appoint or remove directors as a member of a firmOE
    IIF 68 - 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 - Right to appoint or remove directorsOE
    IIF 68 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
    IIF 68 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 68 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 68 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
  • 56
    icon of address 29 Thorneycroft Lane, Downhead Park, Milton Keynes, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-04-07 ~ now
    IIF 138 - Director → ME
    Person with significant control
    icon of calendar 2025-04-07 ~ now
    IIF 69 - Ownership of voting rights - 75% or moreOE
    IIF 69 - Right to appoint or remove directorsOE
  • 57
    icon of address Pitmaston House Pitmaston House, Malvern Road, Worcester, Worcestershire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-09-30
    Officer
    icon of calendar 2016-12-01 ~ dissolved
    IIF 164 - Director → ME
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2016-09-05 ~ dissolved
    IIF 87 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 87 - Right to appoint or remove directors as a member of a firmOE
    IIF 87 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 87 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 87 - Ownership of shares – More than 50% but less than 75%OE
    IIF 87 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 87 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 87 - Has significant influence or control as a member of a firmOE
  • 58
    icon of address Pitmaston House, Malvern Road, Worcester, Worcestershire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-06-18 ~ dissolved
    IIF 44 - Director → ME
    IIF 162 - Director → ME
  • 59
    icon of address Pitmaston House, Malvern Road, Worcester, Worcestershire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-10-31
    Officer
    icon of calendar 2015-10-15 ~ dissolved
    IIF 47 - Director → ME
    IIF 166 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 77 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 77 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 77 - Right to appoint or remove directorsOE
    IIF 77 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 77 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
    IIF 77 - Has significant influence or control as a member of a firmOE
  • 60
    icon of address 29 Thorneycroft Lane, Downhead Park, Milton Keynes, England
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    -210,111 GBP2024-07-31
    Officer
    icon of calendar 2020-01-09 ~ now
    IIF 17 - Director → ME
    IIF 130 - Director → ME
    Person with significant control
    icon of calendar 2020-01-09 ~ now
    IIF 53 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 53 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 53 - Right to appoint or remove directorsOE
    icon of calendar 2022-05-20 ~ now
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 8 - Right to appoint or remove directorsOE
  • 61
    icon of address 29 Thorneycroft Lane, Downhead Park, Milton Keynes, England
    Active Corporate (2 parents)
    Equity (Company account)
    34,158 GBP2024-09-30
    Officer
    icon of calendar 2018-09-20 ~ now
    IIF 115 - Director → ME
    IIF 29 - Director → ME
  • 62
    THOULSTONE GRANARY BARNS LTD - 2021-07-28
    icon of address 29 Thorneycroft Lane, Downhead Park, Milton Keynes, England
    Active Corporate (2 parents)
    Equity (Company account)
    210,729 GBP2024-06-30
    Officer
    icon of calendar 2020-07-01 ~ now
    IIF 114 - Director → ME
  • 63
    icon of address 29 Thorneycroft Lane, Downhead Park, Milton Keynes, England
    Active Corporate (1 parent, 4 offsprings)
    Equity (Company account)
    787,333 GBP2024-06-30
    Officer
    icon of calendar 2019-03-21 ~ now
    IIF 127 - Director → ME
    Person with significant control
    icon of calendar 2019-03-21 ~ now
    IIF 61 - Right to appoint or remove directorsOE
    IIF 61 - Ownership of shares – 75% or moreOE
    IIF 61 - Ownership of voting rights - 75% or moreOE
  • 64
    icon of address Sunnyside, 15 Barbourne Terrace, Worcester, Worc
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-05-28 ~ dissolved
    IIF 193 - Director → ME
    IIF 40 - Director → ME
  • 65
    icon of address Pitmaston House, Malvern Road, Worcester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2021-09-30
    Officer
    icon of calendar 2015-09-03 ~ dissolved
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 12 - Has significant influence or control over the trustees of a trustOE
    IIF 12 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 12 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 12 - Right to appoint or remove directors as a member of a firmOE
    IIF 12 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 12 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 12 - Has significant influence or control as a member of a firmOE
    IIF 12 - Right to appoint or remove directorsOE
    IIF 12 - Ownership of shares – 75% or moreOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Right to appoint or remove directors with control over the trustees of a trustOE
  • 66
    icon of address Pitmaston House, Pitmaston House Malvern Road, Worcester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-06-30
    Officer
    icon of calendar 2017-06-09 ~ dissolved
    IIF 107 - Director → ME
    IIF 147 - Director → ME
    Person with significant control
    icon of calendar 2017-06-09 ~ dissolved
    IIF 78 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
    IIF 78 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 78 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 78 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 78 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 78 - Has significant influence or control as a member of a firmOE
    IIF 78 - Right to appoint or remove directorsOE
    IIF 78 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
Ceased 14
  • 1
    icon of address 8th Floor, 1 Temple Row, Birmingham
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -3,669 GBP2020-09-30
    Officer
    icon of calendar 2016-09-15 ~ 2016-09-15
    IIF 157 - Director → ME
    IIF 178 - Director → ME
  • 2
    icon of address Kineton House 31, Horse Fair, Banbury, Oxfordshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    136,395 GBP2024-01-31
    Officer
    icon of calendar 2020-01-16 ~ 2024-12-03
    IIF 103 - Director → ME
    Person with significant control
    icon of calendar 2020-01-16 ~ 2024-12-03
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 16 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 16 - Right to appoint or remove directors OE
  • 3
    WOODSIDE HERITAGE LTD - 2016-06-13
    icon of address 29 Thorneycroft Lane, Downhead Park, Milton Keynes, England
    Active Corporate (2 parents, 12 offsprings)
    Equity (Company account)
    696,974 GBP2024-03-31
    Person with significant control
    icon of calendar 2017-03-01 ~ 2023-10-24
    IIF 74 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF 74 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 74 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
    IIF 74 - Has significant influence or control as a member of a firm OE
    IIF 74 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 74 - Right to appoint or remove directors as a member of a firm OE
    IIF 74 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF 74 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
  • 4
    icon of address 29 Thorneycroft Lane, Downhead Park, Milton Keynes, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-10-31
    Person with significant control
    icon of calendar 2016-10-24 ~ 2016-10-24
    IIF 11 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF 11 - Right to appoint or remove directors OE
    IIF 11 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF 11 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
    IIF 11 - Has significant influence or control as a member of a firm OE
  • 5
    icon of address 29 Thorneycroft Lane, Downhead Park, Milton Keynes, England
    Active Corporate (2 parents)
    Equity (Company account)
    24,495 GBP2024-06-30
    Person with significant control
    icon of calendar 2017-06-08 ~ 2022-05-20
    IIF 72 - Right to appoint or remove directors OE
    IIF 72 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 72 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
    IIF 72 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF 72 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 72 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
    IIF 72 - Has significant influence or control as a member of a firm OE
    IIF 72 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trust OE
  • 6
    icon of address Pitmaston House Pitmaston House, Malvern Road, Worcester, Worcestershire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -2,588 GBP2021-07-31
    Officer
    icon of calendar 2016-10-25 ~ 2016-10-25
    IIF 179 - Director → ME
    icon of calendar 2016-12-01 ~ 2019-10-24
    IIF 163 - Director → ME
    icon of calendar 2016-10-25 ~ 2016-10-25
    IIF 172 - Director → ME
    Person with significant control
    icon of calendar 2016-10-25 ~ 2022-05-20
    IIF 81 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
    IIF 81 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
    IIF 81 - Has significant influence or control as a member of a firm OE
    IIF 81 - Right to appoint or remove directors OE
    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% with control over the trustees of a trust OE
    IIF 81 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF 81 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    icon of address 29 Thorneycroft Lane, Downhead Park, Milton Keynes, England
    Active Corporate (2 parents)
    Equity (Company account)
    2,021 GBP2024-10-31
    Person with significant control
    icon of calendar 2017-10-18 ~ 2022-05-20
    IIF 55 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
    IIF 55 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF 55 - Has significant influence or control as a member of a firm OE
    IIF 55 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 55 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
    IIF 55 - Right to appoint or remove directors OE
    IIF 55 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 55 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trust OE
  • 8
    icon of address Pitmaston House, Malvern Road, Worcester, Worcestershire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2021-09-30
    Officer
    icon of calendar 2015-09-02 ~ 2015-09-30
    IIF 51 - Director → ME
    icon of calendar 2015-09-02 ~ 2016-09-02
    IIF 171 - Director → ME
    icon of calendar 2016-03-01 ~ 2016-09-02
    IIF 50 - Director → ME
    icon of calendar 2016-12-01 ~ 2021-09-30
    IIF 159 - Director → ME
    icon of calendar 2016-09-05 ~ 2016-09-05
    IIF 170 - Director → ME
  • 9
    LONGLEAT GEORGIAN FARMHOUSE LIMITED - 2021-05-12
    icon of address 29 Thorneycroft Lane, Downhead Park, Milton Keynes, England
    Active Corporate (2 parents)
    Equity (Company account)
    -353,684 GBP2024-06-30
    Person with significant control
    icon of calendar 2019-06-28 ~ 2021-06-01
    IIF 54 - Has significant influence or control as a member of a firm OE
    IIF 54 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 54 - Right to appoint or remove directors as a member of a firm OE
    IIF 54 - Ownership of shares – 75% or more as a member of a firm OE
  • 10
    icon of address 29 Thorneycroft Lane, Downhead Park, Milton Keynes, England
    Active Corporate (2 parents)
    Equity (Company account)
    -35,416 GBP2024-09-30
    Officer
    icon of calendar 2010-10-01 ~ 2021-10-26
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2016-12-01 ~ 2021-10-26
    IIF 73 - Has significant influence or control over the trustees of a trust OE
    IIF 73 - Has significant influence or control OE
    IIF 73 - Has significant influence or control as a member of a firm OE
  • 11
    icon of address 29 Thorneycroft Lane, Downhead Park, Milton Keynes, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-11-30
    Officer
    icon of calendar 2016-11-23 ~ 2016-11-23
    IIF 156 - Director → ME
    IIF 56 - Director → ME
    Person with significant control
    icon of calendar 2016-11-23 ~ 2023-11-23
    IIF 76 - Right to appoint or remove directors OE
    IIF 76 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 76 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 76 - Right to appoint or remove directors as a member of a firm OE
    IIF 76 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF 76 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 76 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF 76 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
    IIF 76 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
  • 12
    icon of address 29 Thorneycroft Lane, Downhead Park, Milton Keynes, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-08-31
    Person with significant control
    icon of calendar 2023-03-14 ~ 2023-05-16
    IIF 10 - Ownership of voting rights - 75% or more OE
  • 13
    icon of address Pitmaston House Pitmaston House, Malvern Road, Worcester, Worcestershire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-09-30
    Officer
    icon of calendar 2016-09-05 ~ 2016-09-05
    IIF 177 - Director → ME
    IIF 176 - Director → ME
  • 14
    icon of address Pitmaston House, Malvern Road, Worcester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2021-09-30
    Officer
    icon of calendar 2015-09-03 ~ 2015-09-30
    IIF 168 - Director → 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.