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

Lockwood, John William

    Related profiles found in government register
  • Lockwood, John William
    British born in August 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Cammeringham Manor, Cammeringham, Lincoln, Lincolnshire, LN1 2SJ

      IIF 1 IIF 2 IIF 3
    • Scampton House, Scampton, Lincoln, Lincolnshire , LN1 2SF

      IIF 5
    • Scampton House, Scampton, Lincoln, Lincolnshire, LN1 2SF

      IIF 6
    • Scampton House, Scampton, Lincoln, Lincolnshire, LN1 2SF, United Kingdom

      IIF 7
  • Lockwood, John William
    British chairman born in August 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Cammeringham Manor, Cammeringham, Lincoln, Lincolnshire, LN1 2SJ

      IIF 8
  • Lockwood, John William
    British company director born in August 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Lockwood, John William
    British director born in August 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Mere Road, Branston, Lincoln, Lincolnshire, LN4 1NJ, United Kingdom

      IIF 14
    • Unit 1.01 And 1.02 Alchemy Building, Lincoln Science & Innovation Park, Poplar Avenue, Lincoln, LN6 7GZ, England

      IIF 15
  • Lockwood, John William
    British farmer/company director born in August 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Cammeringham Manor, Cammeringham, Lincoln, Lincolnshire, LN1 2SJ

      IIF 16
  • Lockwood, John William
    British born in August 1954

    Resident in England

    Registered addresses and corresponding companies
    • Manor House, Cammeringham, Lincoln, Lincolnshire, LN1 2SH

      IIF 17 IIF 18 IIF 19
    • Scampton House, Scampton, Lincoln, Lincolnshire, LN1 2SF, United Kingdom

      IIF 20 IIF 21
  • Lockwood, John William
    British co director born in August 1954

    Resident in England

    Registered addresses and corresponding companies
    • Manor House, Cammeringham, Lincoln, Lincolnshire, LN1 2SH

      IIF 22
  • Lockwood, John William
    British company director born in August 1954

    Resident in England

    Registered addresses and corresponding companies
    • 10-12, Frederick Sanger Road, Surrey Research Park, Guildford, Surrey, GU2 7YD, England

      IIF 23
    • Scampton House, Scampton, Lincoln, Lincolnshire, LN1 2SF, England

      IIF 24 IIF 25
  • Lockwood, John William
    British director born in August 1954

    Resident in England

    Registered addresses and corresponding companies
    • Raf Ingham Heritage Centre, Middle Street, Fillingham, Gainsborough, Lincolnshire, DN21 5BU

      IIF 26
    • The Maltings, Brayford Wharf East, Lincoln, LN5 7AY, England

      IIF 27
  • Lockwood, John William
    British farmer born in August 1954

    Registered addresses and corresponding companies
    • Scampton House, Scampton, Lincoln, Lincolnshire, LN1 2FF

      IIF 28
  • Mr John William Lockwood
    British born in August 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Cammeringham Manor, Cammeringham, LN1 2SH, United Kingdom

      IIF 29
    • Scampton House, Scampton, Lincoln, Lincolnshire, LN1 2SF, United Kingdom

      IIF 30
  • Lockwood, George William
    British born in March 1985

    Resident in England

    Registered addresses and corresponding companies
    • 15, Newland, Lincoln, LN1 1XG, England

      IIF 31
    • Scampton House, Scampton, Lincoln, LN1 2SF

      IIF 32
    • Scampton House, Scampton, Lincoln, LN1 2SF, England

      IIF 33
    • Scampton House, Scampton, Lincoln, Lincolnshire , LN1 2SF

      IIF 34
    • Scampton House, Scampton, Lincoln, Lincolnshire, LN1 2SF

      IIF 35 IIF 36
    • Scampton House, Scampton, Lincoln, Lincolnshire, LN1 2SF, United Kingdom

      IIF 37
  • Lockwood, George William
    British chartered surveyor born in March 1985

    Resident in England

    Registered addresses and corresponding companies
    • Scampton House, Scampton, Lincoln, Lincolnshire, LN1 2SF, United Kingdom

      IIF 38 IIF 39
  • Lockwood, George William
    British company director born in March 1985

    Resident in England

    Registered addresses and corresponding companies
    • Scampton House, Scampton, Lincoln, Lincolnshire, LN1 2SF

      IIF 40
  • Mr John William Lockwood
    British born in August 1954

    Resident in England

    Registered addresses and corresponding companies
    • Scampton House, Scampton, Lincoln, LN1 2SF

      IIF 41 IIF 42
    • Scampton House, Scampton, Lincoln, Lincolnshire, LN1 2SF

      IIF 43 IIF 44 IIF 45
    • North Point, Stafford Drive, Battlefield Enterprise Park, Shrewsbury, Shropshire, SY1 3BF, England

      IIF 46
  • Mr George William Lockwood
    British born in March 1985

    Resident in England

    Registered addresses and corresponding companies
    • 15, Newland, Lincoln, LN1 1XG, England

      IIF 47
    • Scampton House, Scampton, Lincoln, Lincolnshire, LN1 2SF

      IIF 48 IIF 49 IIF 50
    • North Point, Stafford Drive, Battlefield Enterprise Park, Shrewsbury, Shropshire, SY1 3BF, England

      IIF 51
child relation
Offspring entities and appointments
Active 16
  • 1
    Mere Road, Branston, Lincoln, Lincolnshire
    Active Corporate (8 parents, 2 offsprings)
    Officer
    2006-07-04 ~ now
    IIF 2 - Director → ME
  • 2
    BRANSTON POTATOES LIMITED - 2003-11-03
    BRANSTON PACKERS LIMITED - 1994-04-18
    Mere Road, Branston, Lincoln, Lincolnshire
    Active Corporate (5 parents, 4 offsprings)
    Officer
    2007-10-01 ~ now
    IIF 19 - Director → ME
  • 3
    Mere Road, Branston, Lincoln, Lincolnshire
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-07-31
    Officer
    2007-10-01 ~ now
    IIF 17 - Director → ME
  • 4
    Scampton House, Scampton, Lincoln
    Active Corporate (3 parents)
    Officer
    ~ now
    IIF 1 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 41 - Has significant influence or controlOE
  • 5
    HUMBEROAK PROPERTIES (1988) LIMITED - 1989-07-20
    HIGHFAME DEVELOPMENTS LIMITED - 1989-01-30
    Scampton House, Scampton, Lincoln, Lincolnshire
    Active Corporate (5 parents, 3 offsprings)
    Equity (Company account)
    23,306,000 GBP2024-02-28
    Officer
    2009-12-01 ~ now
    IIF 36 - Director → ME
    ~ now
    IIF 4 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 44 - Ownership of shares – More than 50% but less than 75%OE
  • 6
    STARTIME T.V. PRODUCTS LIMITED - 1977-12-31
    Scampton House, Scampton, Lincoln, Lincolnshire
    Active Corporate (3 parents)
    Equity (Company account)
    1,826,167 GBP2024-09-30
    Officer
    ~ now
    IIF 6 - Director → ME
  • 7
    SSQ22 LIMITED - 2014-07-11
    Scampton House, Scampton, Lincoln, Lincolnshire
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    393,862 GBP2024-02-28
    Officer
    2014-06-16 ~ now
    IIF 21 - Director → ME
    2017-09-04 ~ now
    IIF 35 - Director → ME
    Person with significant control
    2019-10-16 ~ now
    IIF 49 - Ownership of voting rights - 75% or moreOE
    IIF 49 - Ownership of shares – 75% or moreOE
  • 8
    Scampton House, Scampton, Lincoln, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    2022-12-19 ~ now
    IIF 33 - Director → ME
  • 9
    SPRIDLINGTON BIOGAS LIMITED - 2013-06-12
    WILCHAP (LINCOLN) 80 LIMITED - 2013-05-17
    Wilkin Chapman Llp, The Maltings, Brayford Wharf East, Lincoln, England
    Dissolved Corporate (6 parents)
    Officer
    2013-07-25 ~ dissolved
    IIF 27 - Director → ME
  • 10
    15 Newland, Lincoln, England
    Active Corporate (16 parents)
    Net Assets/Liabilities (Company account)
    23,454 GBP2024-03-31
    Officer
    2021-06-18 ~ now
    IIF 31 - Director → ME
    Person with significant control
    2021-06-18 ~ now
    IIF 47 - Has significant influence or controlOE
  • 11
    DONARCRAFT LIMITED - 1992-05-18
    Greetwell Place, Lime Kiln Way, Lincoln, England
    Active Corporate (26 parents)
    Equity (Company account)
    4,909,331 GBP2024-03-31
    Officer
    2007-06-25 ~ now
    IIF 18 - Director → ME
  • 12
    LOCKWOOD FARMS LIMITED - 1993-04-01
    CASTLE HILL PROPERTIES LIMITED - 1986-12-31
    BRITPLAS MANUFACTURING LIMITED - 1976-12-31
    Scampton House, Scampton, Lincoln
    Active Corporate (5 parents)
    Officer
    ~ now
    IIF 3 - Director → ME
    2019-05-02 ~ now
    IIF 32 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 42 - Ownership of shares – More than 50% but less than 75%OE
  • 13
    Scampton House, Scampton, Lincoln, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    600,999 GBP2024-12-31
    Officer
    2019-03-20 ~ now
    IIF 7 - Director → ME
  • 14
    SSQ24 LTD
    - now
    ST NICHOLAS HOUSE MANAGEMENT COMPANY LTD - 2015-03-06
    Scampton House, Scampton, Lincoln, Lincolnshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2014-05-21 ~ dissolved
    IIF 38 - Director → ME
    2014-06-16 ~ dissolved
    IIF 24 - Director → ME
  • 15
    SCAMPTON PROPERTIES LIMITED - 2013-04-26
    Scampton House, Scampton, Lincoln, Lincolnshire
    Active Corporate (3 parents)
    Equity (Company account)
    -69,542 GBP2024-02-28
    Officer
    2013-04-25 ~ now
    IIF 37 - Director → ME
    2013-02-26 ~ now
    IIF 20 - Director → ME
    Person with significant control
    2018-01-01 ~ now
    IIF 48 - Ownership of shares – 75% or moreOE
    IIF 48 - Ownership of voting rights - 75% or moreOE
    2016-04-26 ~ now
    IIF 50 - Ownership of shares – 75% or moreOE
  • 16
    FOSSEGATE PARK LIMITED - 1997-07-18
    TEMPLE GARTH LIMITED - 1997-07-02
    Scampton House, Scampton, Lincoln, Lincolnshire
    Active Corporate (6 parents)
    Equity (Company account)
    22,431 GBP2024-11-30
    Officer
    2003-01-30 ~ now
    IIF 5 - Director → ME
    2014-04-11 ~ now
    IIF 34 - Director → ME
Ceased 15
  • 1
    Unit 1.01 And 1.02 Alchemy Building Lincoln Science & Innovation Park, Poplar Avenue, Lincoln, England
    Active Corporate (6 parents)
    Equity (Company account)
    2,100,972 GBP2024-07-31
    Officer
    2017-07-28 ~ 2023-01-09
    IIF 15 - Director → ME
  • 2
    BRANSTON POTATOES LIMITED - 2003-11-03
    BRANSTON PACKERS LIMITED - 1994-04-18
    Mere Road, Branston, Lincoln, Lincolnshire
    Active Corporate (5 parents, 4 offsprings)
    Officer
    1994-01-21 ~ 2006-07-26
    IIF 28 - Director → ME
  • 3
    STARTIME T.V. PRODUCTS LIMITED - 1977-12-31
    Scampton House, Scampton, Lincoln, Lincolnshire
    Active Corporate (3 parents)
    Equity (Company account)
    1,826,167 GBP2024-09-30
    Person with significant control
    2018-03-01 ~ 2025-02-12
    IIF 43 - Has significant influence or control OE
  • 4
    SSQ22 LIMITED - 2014-07-11
    Scampton House, Scampton, Lincoln, Lincolnshire
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    393,862 GBP2024-02-28
    Person with significant control
    2016-04-06 ~ 2019-10-16
    IIF 45 - Ownership of shares – 75% or more OE
  • 5
    10-12 Frederick Sanger Road, Guildford, Surrey, England
    Active Corporate (5 parents)
    Officer
    2013-10-17 ~ 2018-07-06
    IIF 23 - Director → ME
    Person with significant control
    2016-04-06 ~ 2016-04-06
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 6
    26 Westgate, Lincoln, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    2011-12-14 ~ 2016-07-05
    IIF 13 - Director → ME
    IIF 40 - Director → ME
  • 7
    Raf Ingham Heritage Centre Middle Street, Fillingham, Gainsborough, Lincolnshire
    Active Corporate (7 parents)
    Equity (Company account)
    20,345 GBP2024-02-29
    Officer
    2023-11-08 ~ 2025-04-10
    IIF 26 - Director → ME
  • 8
    Lincolnshire Showground, Grange-de-lings, Lincoln
    Active Corporate (12 parents, 1 offspring)
    Officer
    1994-01-06 ~ 2008-01-10
    IIF 16 - Director → ME
    2008-05-08 ~ 2015-01-19
    IIF 11 - Director → ME
  • 9
    LINCOLNSHIRE EVENTS CENTRE LIMITED - 2014-03-20
    LINCOLNSHIRE AGRICULTURAL ENTERPRISES LIMITED - 2006-10-02
    LINCOLNSHIRE AGRICULTURAL SOCIETY ENTERPRISES LIMITED - 1994-09-14
    Lincolnshire Showground, Grange De Lings, Lincoln
    Active Corporate (4 parents)
    Equity (Company account)
    4 GBP2024-09-30
    Officer
    2009-01-10 ~ 2016-01-11
    IIF 8 - Director → ME
    2002-01-10 ~ 2008-01-10
    IIF 9 - Director → ME
  • 10
    Scampton House, Scampton, Lincoln, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    600,999 GBP2024-12-31
    Person with significant control
    2019-03-20 ~ 2023-04-20
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 30 - Ownership of shares – More than 25% but not more than 50% OE
  • 11
    WILCHAP 526 LIMITED - 2009-02-11
    Holme Farm, Welton Cliff, Lincoln, England
    Dissolved Corporate (2 parents)
    Officer
    2009-08-21 ~ 2014-01-08
    IIF 22 - Director → ME
  • 12
    Kirks Yard Mere Road, Branston, Lincoln, England
    Active Corporate (6 parents)
    Equity (Company account)
    -1,078,582 GBP2024-07-31
    Officer
    2022-01-14 ~ 2023-01-09
    IIF 14 - Director → ME
  • 13
    Kendal House, 41 Scotland Street, Sheffield, South Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    1999-02-10 ~ 2013-05-09
    IIF 12 - Director → ME
  • 14
    Apartment 4 70 Newport, Lincoln, Lincolnshire, England
    Active Corporate (6 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    2015-03-25 ~ 2017-08-15
    IIF 25 - Director → ME
    2015-03-09 ~ 2017-08-15
    IIF 39 - Director → ME
    Person with significant control
    2016-04-06 ~ 2023-01-06
    IIF 46 - Right to appoint or remove directors as a member of a firm OE
    IIF 51 - Right to appoint or remove directors as a member of a firm OE
  • 15
    S.ANSELM'S SCHOOL TRUST LIMITED - 2023-09-07
    S Anselm's Preparatory School, Stanedge Road, Bakewell, Derbyshire
    Dissolved Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    3,227,589 GBP2021-08-31
    Officer
    1996-03-03 ~ 2013-05-09
    IIF 10 - 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 9 February 2026 and licensed under the Open Government Licence v3.0.