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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Tollemache, Richard John, Sir

    Related profiles found in government register
  • Tollemache, Richard John, Sir
    British born in May 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Buckminster Park, Buckminster, Grantham, Lincs, NG33 5RU

      IIF 1 IIF 2 IIF 3
    • Buckminster Park, Buckminster Park, Buckminster, Grantham, Lincolnshire, NG33 5RU, England

      IIF 4
    • Grange Farmyard, Main Street, Buckminster, Grantham, NG33 5SD, England

      IIF 5 IIF 6 IIF 7
    • Grange Farmyard, Main Street, Buckminster, Grantham, NG33 5SD, United Kingdom

      IIF 11
    • 22, Baker Street, London, W1U 3BW, England

      IIF 12 IIF 13
    • 5th Floor, 40 Gracechurch Street, London, EC3V 0BT, England

      IIF 14
    • Two Brewers House, 50 North Street, Thame, Oxfordshire, OX9 3BH, England

      IIF 15
  • Tollemache, Richard John, Sir
    British company director born in May 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Estate Office, Buckminster, Grantham, Lincolnshire, NG33 5SD

      IIF 16
    • 71, Queen Victoria Street, London, EC4V 4BE, United Kingdom

      IIF 17 IIF 18
  • Tollemache Bt, Richard John, Sir
    British landowner born in May 1966

    Resident in England

    Registered addresses and corresponding companies
    • Buckminster Park, Buckminster Park, Hall Road, Grantham, NG33 5RU, England

      IIF 19
  • Tollemache, Richard John, Sir
    British company director

    Registered addresses and corresponding companies
    • Buckminster Park, Buckminster, Grantham, Lincs, NG33 5RU

      IIF 20
  • Sir Richard John Tollemache
    British born in May 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Grange Farmyard, Main Street, Buckminster, Grantham, NG33 5SD, England

      IIF 21 IIF 22 IIF 23
    • Grange Farmyard, Main Street, Buckminster, Grantham, NG33 5SD, United Kingdom

      IIF 29
    • 22, Baker Street, London, W1U 3BW, England

      IIF 30 IIF 31
    • 5th Floor, 40 Gracechurch Street, London, EC3V 0BT, England

      IIF 32
    • 71, Queen Victoria Street, London, EC4V 4BE, United Kingdom

      IIF 33
    • Two Brewers House, 50 North Street, Thame, Oxfordshire, OX9 3BH, England

      IIF 34
child relation
Offspring entities and appointments 19
  • 1
    BUCKMINSTER BROADBAND LIMITED
    07997431
    Grange Farmyard Main Street, Buckminster, Grantham, England
    Active Corporate (7 parents)
    Officer
    2012-03-20 ~ now
    IIF 10 - Director → ME
    Person with significant control
    2025-04-28 ~ now
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF 27 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF 27 - Right to appoint or remove directors with control over the trustees of a trust OE
  • 2
    BUCKMINSTER DEVELOPMENTS LIMITED
    00845496
    Grange Farmyard Main Street, Buckminster, Grantham, England
    Active Corporate (7 parents)
    Officer
    2005-02-11 ~ now
    IIF 9 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 22 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 22 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 22 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
  • 3
    BUCKMINSTER FARMING COMPANY LIMITED
    - now 01574442
    LUGADRIVE LIMITED - 1981-12-31
    Grange Farmyard Main Street, Buckminster, Grantham, England
    Active Corporate (6 parents)
    Officer
    2021-04-19 ~ now
    IIF 7 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 23 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 23 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 23 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
  • 4
    BUCKMINSTER FARMS LIMITED
    - now 07161880 07161870
    WYMONDHAM FARMS LIMITED
    - 2016-04-15 07161880 07161870
    Two Brewers House, 50 North Street, Thame, Oxfordshire, England
    Active Corporate (3 parents, 2 offsprings)
    Officer
    2010-02-18 ~ now
    IIF 15 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 34 - Ownership of shares – More than 50% but less than 75% OE
    IIF 34 - Right to appoint or remove directors OE
    IIF 34 - Ownership of voting rights - More than 50% but less than 75% OE
  • 5
    BUCKMINSTER MANAGEMENT LIMITED
    - now 01533749
    LAMBELL LIMITED - 1981-12-31
    Grange Farmyard Main Street, Buckminster, Grantham, England
    Active Corporate (14 parents)
    Officer
    1992-02-07 ~ now
    IIF 8 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 26 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 26 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 26 - Ownership of shares – 75% or more with control over the trustees of a trust OE
  • 6
    E.H. CAMELLOT (2019) LIMITED
    - now 02971451 12351405
    E.H. CAMELLOT LIMITED
    - 2019-12-05 02971451 12351405
    THE MAD DOGS BREWERY COMPANY LIMITED - 1995-02-17
    71 Queen Victoria Street, London, United Kingdom
    Dissolved Corporate (7 parents)
    Officer
    2000-02-01 ~ dissolved
    IIF 18 - Director → ME
    2000-02-01 ~ dissolved
    IIF 20 - Secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 33 - Ownership of voting rights - 75% or more OE
    IIF 33 - Ownership of shares – 75% or more OE
    IIF 33 - Right to appoint or remove directors OE
  • 7
    E.H. CAMELLOT LIMITED
    12351405 02971451... (more)
    Grange Farmyard Main Street, Buckminster, Grantham, England
    Active Corporate (7 parents)
    Officer
    2019-12-05 ~ now
    IIF 6 - Director → ME
    Person with significant control
    2019-12-11 ~ now
    IIF 28 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 28 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 28 - Ownership of shares – 75% or more with control over the trustees of a trust OE
  • 8
    EAST MIDLANDS COMMUNITY LED HOUSING CIC
    - now 07952697
    LINCOLNSHIRE COMMUNITY LAND TRUST CIC - 2018-01-25
    Stanley Bett House, 15-23 Tentercroft Street, Lincoln, England
    Active Corporate (17 parents)
    Officer
    2021-01-25 ~ 2023-12-09
    IIF 19 - Director → ME
  • 9
    GRANTHAM DESIGNER OUTLET VILLAGE LIMITED
    15908681
    Grange Farmyard Main Street, Buckminster, Grantham, United Kingdom
    Active Corporate (4 parents)
    Officer
    2024-08-21 ~ now
    IIF 11 - Director → ME
    Person with significant control
    2024-08-21 ~ now
    IIF 29 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 29 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 29 - Ownership of shares – 75% or more with control over the trustees of a trust OE
  • 10
    GRANTHAM GATEWAY LIMITED
    - now 06967986
    HOWPER 696 LIMITED - 2009-09-16
    Towerfield, 66 Derngate, Northampton, Northamptonshire
    Dissolved Corporate (9 parents)
    Officer
    2010-02-03 ~ dissolved
    IIF 16 - Director → ME
  • 11
    HAM NOMINEES LIMITED
    06787522
    Grange Farmyard Main Street, Buckminster, Grantham, England
    Active Corporate (11 parents, 3 offsprings)
    Officer
    2009-01-13 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 21 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 21 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 21 - Ownership of shares – 75% or more with control over the trustees of a trust OE
  • 12
    HANBY NOMINEES LIMITED
    06787527
    Grange Farmyard Main Street, Buckminster, Grantham, England
    Active Corporate (11 parents, 2 offsprings)
    Officer
    2009-01-13 ~ now
    IIF 3 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 24 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 24 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 24 - Right to appoint or remove directors with control over the trustees of a trust OE
  • 13
    LINCOLN ASSEMBLY ROOMS LIMITED
    09317277 06978463
    Tower House, Lucy Tower Street, Lincoln, Lincolnshire
    Active Corporate (6 parents)
    Officer
    2015-05-01 ~ now
    IIF 4 - Director → ME
  • 14
    LINCOLN COUNTY ASSEMBLY ROOMS
    06978463 09317277
    Tower House, Lucy Tower Street, Lincoln, Lincolnshire
    Active Corporate (5 parents, 1 offspring)
    Officer
    2009-08-03 ~ now
    IIF 2 - Director → ME
  • 15
    NAMECO (NO.394) LIMITED
    03848229 03846479... (more)
    5th Floor 40 Gracechurch Street, London, England
    Active Corporate (8 parents)
    Officer
    2014-12-17 ~ now
    IIF 14 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 32 - Ownership of shares – 75% or more OE
    IIF 32 - Right to appoint or remove directors OE
    IIF 32 - Ownership of voting rights - 75% or more OE
  • 16
    SPITALGATE DEVELOPMENTS LIMITED
    - now 07100463
    SPITTLEGATE DEVELOPMENTS LIMITED
    - 2016-04-08 07100463
    Grange Farmyard Main Street, Buckminster, Grantham, England
    Active Corporate (8 parents)
    Officer
    2009-12-10 ~ now
    IIF 5 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 25 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 25 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 25 - Ownership of shares – 75% or more with control over the trustees of a trust OE
  • 17
    STAPLEFORD ESTATE TRUSTEE ONE LIMITED
    09400375
    22 Baker Street, London, England
    Active Corporate (8 parents, 1 offspring)
    Officer
    2015-03-04 ~ now
    IIF 12 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 31 - Ownership of voting rights - 75% or more OE
  • 18
    STAPLEFORD ESTATE TRUSTEE TWO LIMITED
    09400396
    22 Baker Street, London, England
    Active Corporate (8 parents, 1 offspring)
    Officer
    2015-03-04 ~ now
    IIF 13 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 30 - Ownership of voting rights - 75% or more OE
  • 19
    WYMONDHAM FARMS LIMITED
    - now 07161870 07161880
    BUCKMINSTER FARMS LIMITED - 2016-04-15
    BUCKMINSTER TEMPCO LIMITED
    - 2016-04-15 07161870
    71 Queen Victoria Street, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2010-02-18 ~ dissolved
    IIF 17 - 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 22 March 2026 and licensed under the Open Government Licence v3.0.