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

Dobie, William Stair Jardine

    Related profiles found in government register
  • Dobie, William Stair Jardine
    British director born in June 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6, Stuart House, Eskmills, Musselburgh, East Lothian, EH21 7PE, United Kingdom

      IIF 1
  • Dobie, William Stair Jardine
    British forester born in June 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Weirburn House Abbey St Bathans, Duns, Berwickshire, TD11 3TX

      IIF 2 IIF 3
  • Dobie, William Stair Jardine
    British landowner born in June 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 17, Walkergate, Berwick-upon-tweed, Northumberland, TD15 1DJ, United Kingdom

      IIF 4
  • Best, William
    British farmer born in November 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Plas Yn Vivod, Vivod, Llangollen, Denbighshire, LL20 7LS, United Kingdom

      IIF 5
  • Best, William
    British landowner born in November 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Plas Yn Vivod Hall, Vivod, Llangollen, LL20 7LS, United Kingdom

      IIF 6
  • Mr William Best
    British born in November 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Plas Yn Vivod, Vivod, Llangollen, Clwyd, LL20 7LS, United Kingdom

      IIF 7 IIF 8
    • icon of address Plas Yn Vivod, Vivod, Llangollen, Denbighshire, LL20 7LS

      IIF 9
  • The Hon William Pleydell-bouverie
    British born in January 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address New House, Reservoir Road, Thornton, Coalville, Leicestershire, LE67 1AR

      IIF 10
    • icon of address Estate Office, Longford Castle, Salisbury, Wilts, SP5 4ED

      IIF 11 IIF 12
    • icon of address The Estate Office, Longford Castle, Salisbury, Wiltshire, SP5 4ED

      IIF 13
    • icon of address The Longford Estate Office, Longford Castle, Salisbury, Wiltshire, SP5 4ED

      IIF 14
  • Sir William Molesworth-st.aubyn
    British born in November 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Tetcott Manor, Tetcott, Holsworthy, North Devon, EX22 6QZ, United Kingdom

      IIF 15
  • Molesworth-st.aubyn, William, Sir
    British landowner born in November 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Tetcott Manor, Holsworthy, Devon, EX22 6QZ

      IIF 16
    • icon of address Tetcott Manor, Tetcott, Holsworthy, North Devon, EX22 6QZ, United Kingdom

      IIF 17
  • Radnor, William 9th Earl Of, Earl
    British company director born in January 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Longford Castle, Longford Park, Bodenham, Salisbury, Wiltshire, SP5 4EF, United Kingdom

      IIF 18
  • Radnor, William 9th Earl Of, Earl
    British land owner born in January 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Estate Office, Longford Castle, Salisbury, Wilts, SP5 4ED

      IIF 19
    • icon of address Longford Castle, Longford Park, Bodenham, Salisbury, Wiltshire, SP5 4EF, United Kingdom

      IIF 20
  • Radnor, William 9th Earl Of, Earl
    British landowner born in January 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address First Floor, The Coach House, Cross Hayes, Malmesbury, SN16 9BE, England

      IIF 21
    • icon of address The Estate Office, Longford Castle, Salisbury, Wiltshire, SP5 4ED

      IIF 22
  • The Earl Of William Radnor
    British born in January 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Estate Office, Longford Castle, Salisbury, SP5 4ED

      IIF 23
  • St Aubyn, William Molesworth, Sir
    British landowner born in November 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Tetcott Manor, Tetcott, Holsworthy, EX22 6QZ, England

      IIF 24
  • The Right Honourable William 9th Earl Of Radnor
    British born in January 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Estate Office, Longford Castle, Salisbury, Wiltshire, SP5 4ED, United Kingdom

      IIF 25
  • The 9th Earl Of Radnor, William, The Hon Viscount
    British land owner born in January 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Longford Estate Office, Longford Castle, Salisbury, Wiltshire, SP5 4ED

      IIF 26 IIF 27
  • William Pleyell-bouverie
    British born in January 1955

    Registered addresses and corresponding companies
    • icon of address Longford Castle, Longford Park, Bodenham, Salisbury, SP5 4ED, United Kingdom

      IIF 28
  • Best, William
    British

    Registered addresses and corresponding companies
    • icon of address Plas Yn Vivod, Llangollen, Denbighshire, LL20 7LS, Uk

      IIF 29
  • Mr Christopher William Bourne-arton
    British born in November 1941

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Sharow Grange Sharow, Ripon, North Yorkshire, HG4 5BN

      IIF 30
  • Pleydell-bouverie, William, The Honourable
    British antique dealer born in January 1955

    Resident in Great Britain

    Registered addresses and corresponding companies
    • icon of address Alward House, Alderbury, Salisbury, Wiltshire, SP5 3DJ

      IIF 31
  • Pleydell-bouverie, William, The Honourable
    British farmer born in January 1955

    Resident in Great Britain

    Registered addresses and corresponding companies
    • icon of address Alward House, Alderbury, Salisbury, Wiltshire, SP5 3DJ

      IIF 32
  • Molesworth St Aubyn, William
    British company director born in November 1958

    Registered addresses and corresponding companies
    • icon of address 8 St Stephens Avenue, London, W12 8JH

      IIF 33
  • Molesworth St Aubyn, William
    British new media born in November 1958

    Registered addresses and corresponding companies
    • icon of address 8 St Stephens Avenue, London, W12 8JH

      IIF 34
  • Bourne-arton, Christopher William
    British director born in November 1941

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Low Haw Lees, West Tanfield, Ripon, North Yorkshire, HG4 5LB

      IIF 35
  • Bourne-arton, Christopher William
    British farmer/landowner born in November 1941

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Low Haw Lees, West Tanfield, Ripon, North Yorkshire, HG4 5LB

      IIF 36
  • Bourne-arton, Christopher William
    British landowner born in November 1941

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Low Haw Lees, West Tanfield, Ripon, North Yorkshire, HG4 5LB

      IIF 37 IIF 38
  • 9th Earl Of Radnor William Pleydell-bouverie
    British born in January 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Longford Estate Office, Longford Castle, Salisbury, Wiltshire, SP5 4ED

      IIF 39
  • Best, William

    Registered addresses and corresponding companies
    • icon of address Plas Yn Vivod, Vivod, Llangollen, Clwyd, LL20 7LS, United Kingdom

      IIF 40
  • Bourne-arton, Christopher William
    British landowner born in November 1941

    Registered addresses and corresponding companies
  • William Pleydell-bouverie (the 9th Earl Of Radnor)
    British born in January 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Estate Office, Longford Castle, Salisbury, Wilts, SP5 4ED

      IIF 43
  • Pleydell-bouverie (the 9th Earl Of Radnor), William, The Hon Viscount
    British landowner born in January 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Estate Office, Longford Castle, Salisbury, Wilts, SP5 4ED

      IIF 44
child relation
Offspring entities and appointments
Active 19
  • 1
    icon of address The Estate Office, Longford Castle, Salisbury
    Active Corporate (2 parents)
    Equity (Company account)
    -880 GBP2021-03-31
    Officer
    icon of calendar 2004-02-02 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2018-03-14 ~ now
    IIF 23 - Right to appoint or remove directorsOE
    IIF 23 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 23 - Ownership of shares – More than 50% but less than 75%OE
  • 2
    THE CREATIVE FOUNDATION - 2019-05-02
    icon of address Quarterhouse, Mill Bay, Folkestone, Kent
    Active Corporate (12 parents)
    Officer
    icon of calendar 2009-02-12 ~ now
    IIF 18 - Director → ME
  • 3
    icon of address Plas Yn Vivod, Vivod, Llangollen, Denbighshire
    Active Corporate (2 parents)
    Equity (Company account)
    448,969 GBP2024-03-31
    Officer
    icon of calendar 2010-10-22 ~ now
    IIF 5 - Director → ME
    icon of calendar 2011-11-16 ~ now
    IIF 40 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    EBBLE TRADING LIMITED - 2002-10-18
    MALVASIA LIMITED - 1989-05-02
    icon of address Estate Office, Longford Castle, Salisbury, Wilts
    Active Corporate (5 parents)
    Equity (Company account)
    1,696,023 GBP2024-03-31
    Officer
    icon of calendar 1994-06-10 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 12 - Right to appoint or remove directorsOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 4 Bond Street, St. Helier, Jersey
    Registered Corporate (3 parents)
    Beneficial owner
    icon of calendar 2024-05-13 ~ now
    IIF 28 - Right to appoint or remove directorsOE
    IIF 28 - Ownership of shares - More than 25%OE
    IIF 28 - Has significant influence or controlOE
    IIF 28 - Ownership of voting rights - More than 25%OE
  • 6
    icon of address The Longford Estate Office, Longford Castle, Salisbury, Wiltshire
    Active Corporate (5 parents)
    Equity (Company account)
    4 GBP2025-03-31
    Officer
    icon of calendar 2002-10-24 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 14 - Right to appoint or remove directorsOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Ownership of shares – 75% or moreOE
  • 7
    icon of address The Longford Estate Office, Longford Castle, Salisbury, Wiltshire
    Active Corporate (5 parents)
    Equity (Company account)
    4 GBP2025-03-31
    Officer
    icon of calendar 2002-10-24 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 39 - Right to appoint or remove directorsOE
    IIF 39 - Ownership of voting rights - 75% or moreOE
    IIF 39 - Ownership of shares – 75% or moreOE
  • 8
    icon of address The Estate Office Longford Castle, Salisbury, Wiltshire, United Kingdom
    Active Corporate (6 parents)
    Person with significant control
    icon of calendar 2025-05-06 ~ now
    IIF 25 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 25 - Ownership of shares – 75% or more with control over the trustees of a trustOE
  • 9
    icon of address 5 Barnfield Crescent, Exeter, Devon
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-10-20 ~ dissolved
    IIF 16 - Director → ME
  • 10
    icon of address 6 Stuart House, Eskmills, Musselburgh, East Lothian
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-06-14 ~ dissolved
    IIF 1 - Director → ME
  • 11
    icon of address The Estate Office, Longford Castle, Salisbury, Wiltshire
    Active Corporate (5 parents)
    Equity (Company account)
    4 GBP2025-03-31
    Officer
    icon of calendar 2009-05-28 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 13 - Right to appoint or remove directorsOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Ownership of shares – 75% or moreOE
  • 12
    icon of address Estate Office, Longford Castle, Salisbury, Wilts
    Active Corporate (6 parents)
    Profit/Loss (Company account)
    -458,185 GBP2019-04-01 ~ 2020-03-31
    Officer
    icon of calendar ~ now
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 43 - Right to appoint or remove directorsOE
    IIF 43 - Ownership of voting rights - 75% or moreOE
    IIF 43 - Ownership of shares – 75% or moreOE
  • 13
    icon of address Sharow Grange Sharow, Ripon, North Yorkshire
    Active Corporate (7 parents)
    Officer
    icon of calendar 1997-06-17 ~ now
    IIF 36 - Director → ME
  • 14
    NEW METROPOLE ARTS CENTRE LIMITED(THE) - 1985-06-14
    icon of address The Block, 65-69 Tontine Street, Folkestone, Kent
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2002-09-18 ~ dissolved
    IIF 32 - Director → ME
  • 15
    icon of address Tetcott Manor, Tetcott, Holsworthy, North Devon
    Active Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -210,501 GBP2016-03-31
    Officer
    icon of calendar 2014-12-04 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 15 - Right to appoint or remove directorsOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Ownership of shares – 75% or moreOE
  • 16
    icon of address Boskenna, Crackington Haven, Bude, England
    Converted / Closed Corporate (4 parents)
    Officer
    icon of calendar 2020-03-21 ~ now
    IIF 24 - Director → ME
  • 17
    icon of address Plas Yn Vivod Hall, Vivod, Llangollen
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-06-17 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Ownership of shares – 75% or moreOE
  • 18
    CHERRYCLASH LIMITED - 1980-12-31
    icon of address Belmont House, Shrewsbury Business Park, Shrewsbury, Shropshire
    Active Corporate (4 parents)
    Equity (Company account)
    2 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 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
  • 19
    icon of address 17 Walkergate, Berwick-upon-tweed, Northumberland, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    408,432 GBP2024-03-31
    Officer
    icon of calendar 2012-02-02 ~ now
    IIF 4 - Director → ME
Ceased 15
  • 1
    icon of address Plas Yn Vivod, Vivod, Llangollen, Denbighshire
    Active Corporate (2 parents)
    Equity (Company account)
    448,969 GBP2024-03-31
    Officer
    icon of calendar 2012-10-19 ~ 2012-10-19
    IIF 29 - Secretary → ME
  • 2
    RED FIG LIMITED - 2008-10-29
    BASHELFCO 2501 LIMITED - 1996-07-09
    icon of address C/o Blinkhorns, 27 Mortimer Street, London
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    200 GBP2018-12-31
    Officer
    icon of calendar 2003-09-30 ~ 2004-07-30
    IIF 34 - Director → ME
  • 3
    FARMING AND WILDLIFE TRUST LIMITED - 1991-12-04
    icon of address 4th Floor, Springfield House, 76 Wellington Street, Leeds
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 1991-10-31 ~ 2005-11-09
    IIF 41 - Director → ME
  • 4
    icon of address 14 Bonhill Street, London
    Liquidation Corporate (5 parents)
    Equity (Company account)
    -38,823 GBP2021-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-09-03
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 10 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    icon of address Claywood Clattyland Lane, Beausale, Warwick, Warwickshire
    Active Corporate (2 parents)
    Equity (Company account)
    4,095,246 GBP2024-03-31
    Officer
    icon of calendar 1997-01-23 ~ 2009-09-25
    IIF 2 - Director → ME
  • 6
    MERITPOWER LIMITED - 1986-08-12
    J.W. BLANCHARD LIMITED - 2005-08-09
    icon of address 1 The Green, Richmond, Surrey
    Active Corporate (1 parent, 1 offspring)
    Profit/Loss (Company account)
    41,166 GBP2023-04-01 ~ 2024-03-31
    Officer
    icon of calendar ~ 2005-11-15
    IIF 31 - Director → ME
  • 7
    icon of address Estate Office, Longford Castle, Salisbury, Wilts
    Active Corporate (6 parents)
    Profit/Loss (Company account)
    -458,185 GBP2019-04-01 ~ 2020-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 11 - Right to appoint or remove directors OE
    IIF 11 - Ownership of voting rights - 75% or more OE
    IIF 11 - Ownership of shares – 75% or more OE
  • 8
    icon of address Sharow Grange Sharow, Ripon, North Yorkshire
    Active Corporate (7 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-06-01
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 9
    icon of address 20-24 Park Street, Selby, North Yorkshire
    Active Corporate (3 parents)
    Equity (Company account)
    537,456 GBP2024-03-31
    Officer
    icon of calendar 2008-07-22 ~ 2023-04-12
    IIF 35 - Director → ME
  • 10
    KEMIL LIMITED - 2001-04-03
    icon of address Staverton Court, Staverton, Cheltenham
    Dissolved Corporate (2 parents)
    Equity (Company account)
    162,765 GBP2021-03-31
    Officer
    icon of calendar 2014-06-30 ~ 2019-08-02
    IIF 21 - Director → ME
  • 11
    SBCO LIMITED - 2001-10-23
    icon of address 15 High Street, Selkirk, Scottish Borders
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-04-21 ~ 2010-08-31
    IIF 3 - Director → ME
  • 12
    MERANT INTERNATIONAL LIMITED - 2004-08-10
    icon of address The Lawn, 22 - 30, Old Bath Road, Newbury, England
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 1999-09-14 ~ 2001-05-11
    IIF 33 - Director → ME
  • 13
    icon of address Smeaton Manor Stables, Great Smeaton, Northallerton, England
    Active Corporate (6 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    197,722 GBP2024-07-31
    Officer
    icon of calendar 2004-07-21 ~ 2012-04-30
    IIF 38 - Director → ME
  • 14
    icon of address Regional Agricultural Centre, Great Yorkshire Showground, Harrogate, North Yorkshire, England
    Active Corporate (10 parents, 2 offsprings)
    Officer
    icon of calendar 2003-07-10 ~ 2005-07-14
    IIF 42 - Director → ME
  • 15
    icon of address 8 Kings Court, Pateley Bridge, Harrogate, England
    Active Corporate (11 parents)
    Officer
    icon of calendar 2004-09-02 ~ 2014-03-06
    IIF 37 - Director → ME

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 26 August 2025 and licensed under the Open Government Licence v3.0.