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 William Bruce Kendall

    Related profiles found in government register
  • Mr William Bruce Kendall
    British born in August 1961

    Resident in England

    Registered addresses and corresponding companies
    • 70, Grosvenor Street, London, W1K 3JP, England

      IIF 1
    • Ardtornish Estate Office, Morvern, Oban, Argyll, PA80 5UZ

      IIF 2
  • Mr William Bruce Kendall
    British born in August 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • By The Crossways, Kelsale Saxmundham, Suffolk, IP17 2PL, United Kingdom

      IIF 3
    • Timsons Business Centre, Bath Road, Kettering, Northants, NN16 8NQ, England

      IIF 4
    • 70, Grosvenor Street, London, W1K 3JP, United Kingdom

      IIF 5 IIF 6
  • William Bruce Kendall
    British born in August 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Kendall, William Bruce
    British born in August 1961

    Resident in England

    Registered addresses and corresponding companies
    • Norwich Research Park, Colney, Norwich, NR4 7UH

      IIF 19
  • Kendall, William Bruce
    British lawyer farmer director born in August 1961

    Registered addresses and corresponding companies
    • Millow Hall, Biggleswade, Bedfordshire, SG18 8RH

      IIF 20 IIF 21
  • Kendall, William Bruce
    British born in August 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Brigham House, High Street, Biggleswade, Bedfordshire, SG18 0LD, United Kingdom

      IIF 22
    • The Quarry, Hills Road, Eccleston, Chester, CH4 9HQ, United Kingdom

      IIF 23
    • The Old Barns, Peninsula Business Centre, Wherstead, Ipswich, Suffolk, IP9 2BB

      IIF 24
    • By The Crossways, Kelsale Saxmundham, Suffolk, IP17 2PL, United Kingdom

      IIF 25
    • Timsons Business Centre, Bath Road, Kettering, Northants, NN16 8NQ, England

      IIF 26
    • 22, Charing Cross Road, London, WC2H 0HS, England

      IIF 27 IIF 28 IIF 29
    • 70, Grosvenor Street, London, W1K 3JP, United Kingdom

      IIF 30 IIF 31
    • Chetwode House, 1 Samworth Way, Melton Mowbray, Leicestershire, LE13 1GA

      IIF 32
    • Chetwode House, 1 Samworth Way, Melton Mowbray, Leicestershire, LE13 1GA, United Kingdom

      IIF 33
    • By The Crossways, Kelsale, Saxmundham, Suffolk, IP17 2PL

      IIF 34 IIF 35 IIF 36
    • By The Crossways, Kelsale, Saxmundham, Suffolk, IP17 2PL, United Kingdom

      IIF 38
    • Snape Maltings Concert Hall, Snape, Saxmundham, Suffolk, IP17 1SP

      IIF 39
    • 39, Hill View Road, Hildenborough, Tonbridge, Kent, TN11 9DD

      IIF 40
  • Kendall, William Bruce
    British chief executive born in August 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3, St. Helen's Place, London, EC3A 6AB, England

      IIF 41
    • By The Crossways, Kelsale, Saxmundham, Suffolk, IP17 2PL

      IIF 42
  • Kendall, William Bruce
    British company director born in August 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Wheatsheaf Investments Ltd, The Quarry, Hill Road, Eccleston, Chester, Cheshire, CH4 9HQ, England

      IIF 43
    • By The Crossways, Kelsale, Saxmundham, Suffolk, IP17 2PL

      IIF 44
    • Snape Maltings Concert Hall, Snape, Saxmundham, Suffolk, IP17 1SP

      IIF 45
  • Kendall, William Bruce
    British director born in August 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Beachin Stud, Lea Lane, Aldford, Chester, CH3 6JQ, United Kingdom

      IIF 46
    • Beachin Stud, Lea Lane Aldford, Chester, Cheshire, CH3 6JQ

      IIF 47 IIF 48
    • Cogent Breeding Limited, Lea Lane, Aldford, Chester, CH3 6JQ, United Kingdom

      IIF 49 IIF 50 IIF 51
    • By The Crossways, Kelsale, Saxmundham, Suffolk, IP17 2PL

      IIF 52 IIF 53 IIF 54
    • Snape Maltings Concert Hall, Snape, Saxmundham, Suffolk, IP17 1SP

      IIF 56
    • East Green, Southwold, Suffolk, IP18 6JW

      IIF 57
    • The Nursery, Cumberland Street, Woodbridge, Suffolk, IP12 4AF

      IIF 58 IIF 59
  • Kendall, William Bruce
    British farmer/director born in August 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • By The Crossways, Kelsale, Saxmundham, Suffolk, IP17 2PL

      IIF 60
  • Kendall, William Bruce
    British lawyer born in August 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • By The Crossways, Kelsale, Saxmundham, Suffolk, IP17 2PL

      IIF 61
  • Kendall, William Bruce
    British

    Registered addresses and corresponding companies
    • Millow Hall, Biggleswade, Bedfordshire, SG18 8RH

      IIF 62
child relation
Offspring entities and appointments
Active 29
Ceased 25
  • 1
    Cogent Breeding Limited, Beachin Stud Lea Lane, Aldford, Chester
    Dissolved Corporate (7 parents)
    Officer
    2011-04-19 ~ 2011-09-20
    IIF 50 - Director → ME
  • 2
    ADNAMS PLC
    - now
    ADNAMS & COMPANY PLC - 1999-10-11
    East Green, Southwold, Suffolk
    Active Corporate (6 parents, 1 offspring)
    Officer
    2001-01-01 ~ 2013-04-29
    IIF 57 - Director → ME
  • 3
    Ardtornish Estate Office, Morvern, Oban, Argyll
    Active Corporate (5 parents)
    Equity (Company account)
    6,709,615 GBP2024-12-31
    Officer
    2008-05-22 ~ 2019-04-04
    IIF 61 - Director → ME
    Person with significant control
    2016-04-06 ~ 2019-04-04
    IIF 2 - Has significant influence or control OE
  • 4
    Other registered number: 10204602
    SNAPE MALTINGS - 2020-05-14
    Related registrations: 10044610, 10204602
    ALDEBURGH MUSIC - 2016-12-19
    Related registration: 02150759
    ALDEBURGH PRODUCTIONS - 2006-07-13
    ALDEBURGH FOUNDATION - 1997-11-13
    ALDEBURGH FESTIVAL-SNAPE MALTINGS FOUNDATION LIMITED - 1983-10-12
    SNAPE MALTINGS FOUNDATION LIMITED - 1976-12-31
    Snape Maltings Concert Hall, Snape, Saxmundham, Suffolk
    Active Corporate (14 parents, 5 offsprings)
    Officer
    2020-04-01 ~ 2020-11-30
    IIF 45 - Director → ME
    2010-07-08 ~ 2016-01-28
    IIF 56 - Director → ME
  • 5
    CHRISTOPHER'S AMERICAN GRILL PLC - 2003-07-29
    35 Walton Street, London
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -1,327,007 GBP2024-12-31
    Officer
    1998-09-08 ~ 2009-05-27
    IIF 60 - Director → ME
  • 6
    BELGRAVE FARM LIMITED - 1998-12-16
    VERSEPOWER LIMITED - 1992-11-11
    Heywood House Chowley Oak Lane, Tattenhall, Chester, Cheshire, United Kingdom
    Active Corporate (4 parents)
    Officer
    2010-02-10 ~ 2011-09-20
    IIF 47 - Director → ME
  • 7
    FORTUNE 238 LIMITED - 1997-04-17
    Beachin Stud Lea Lane, Aldford, Chester
    Dissolved Corporate (7 parents)
    Officer
    2011-04-19 ~ 2011-09-20
    IIF 46 - Director → ME
  • 8
    Other registered number: SL005897
    The Reay Forest Estate Office, Achfary, Sutherland
    Active Corporate (6 parents, 1 offspring)
    Person with significant control
    2017-06-26 ~ 2021-12-01
    IIF 17 - Right to surplus assets - More than 25% but not more than 50% with control over the trustees of a trust OE
  • 9
    SHIPDEAN LIMITED - 1995-07-06
    Lichfield Street, Hanley, Stoke-on-trent, Staffordshire, United Kingdom
    Active Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    129,038 GBP2024-04-27
    Officer
    2001-05-25 ~ 2001-09-12
    IIF 54 - Director → ME
  • 10
    FAUNA AND FLORA PRESERVATION SOCIETY - 2001-12-14
    The David Attenborough Building, Pembroke Street, Cambridge
    Active Corporate (15 parents)
    Officer
    2000-09-26 ~ 2008-11-07
    IIF 42 - Director → ME
  • 11
    Other registered number: 13678269
    WHEATSHEAF GROUP LIMITED - 2022-07-26
    Related registrations: 13678269, 09987556
    WHEATSHEAF INVESTMENTS LIMITED - 2016-08-01
    Related registrations: 09987556, 00956235, 03567663
    DEVA GROUP LIMITED - 2008-02-28
    Related registrations: 03671671, 03680749
    GROSVENOR INTERNATIONAL ESTATES PROPERTIES LIMITED - 1999-10-12
    Related registrations: 11033195, 00909588
    70 Grosvenor Street, London, United Kingdom
    Active Corporate (13 parents, 12 offsprings)
    Person with significant control
    2016-04-06 ~ 2021-12-01
    IIF 9 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trust OE
    IIF 9 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trust OE
  • 12
    Other registered numbers: 00373269, 01391377
    FARMBASE LIMITED - 2012-06-29
    Eaton Estate Office Eaton Park, Eccleston, Chester, England
    Active Corporate (4 parents)
    Officer
    2011-04-19 ~ 2011-09-20
    IIF 49 - Director → ME
  • 13
    Other registered numbers: 04233443, 03680767
    GGL GROUP NUMBER TWO LIMITED - 2025-03-03
    Related registrations: 12656651, 04233443
    GROSVENOR GROUP LIMITED - 2020-10-08
    Related registrations: 12656651, 04821118
    GROSVENOR GROUP HOLDINGS LIMITED - 2004-01-09
    Related registrations: 04233443, 03680767
    GROSVENOR LIMITED - 2000-03-01
    Related registration: 02874626
    GROSVENOR WORLDWIDE PROPERTIES LIMITED - 1999-06-18
    70 Grosvenor Street, London
    Active Corporate (6 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ 2020-08-03
    IIF 13 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 13 - Ownership of shares – 75% or more with control over the trustees of a trust OE
  • 14
    KEYSTONE INVESTMENT TRUST PLC - 2021-03-10
    MERRILL LYNCH UK INVESTMENT TRUST PLC - 2003-01-13
    MERCURY KEYSTONE INVESTMENT TRUST PLC - 2000-12-29
    Ernst & Young Llp, 1, More London Place, London
    Liquidation Corporate
    Officer
    2002-04-29 ~ 2025-03-29
    IIF 41 - Director → ME
  • 15
    Templar House 4225 Park Approach, Thorpe Park, Leeds, England
    Dissolved Corporate (5 parents)
    Officer
    1991-03-14 ~ 1998-09-30
    IIF 20 - Director → ME
    ~ 1993-01-19
    IIF 62 - Secretary → ME
  • 16
    The Reay Forest Estate Office, Achfary, Sutherland
    Active Corporate (4 parents)
    Person with significant control
    2017-06-26 ~ 2021-12-01
    IIF 15 - Right to surplus assets - 75% or more with control over the trustees of a trust OE
  • 17
    BIDEAWHILE 676 LIMITED - 2012-01-27
    Related registrations: 05900974, 05900989, 06395873... (more)
    The Nursery, Cumberland Street, Woodbridge, Suffolk
    Active Corporate (5 parents, 1 offspring)
    Officer
    2011-12-02 ~ 2015-02-27
    IIF 58 - Director → ME
  • 18
    Other registered number: 00882406
    NOTCUTTS NURSERIES LIMITED - 1997-02-18
    R.C. NOTCUTT LIMITED - 1988-11-23
    Related registration: 00882406
    The Nursery, Cumberland Street, Woodbridge, Suffolk
    Active Corporate (6 parents, 2 offsprings)
    Officer
    2006-01-23 ~ 2015-02-27
    IIF 59 - Director → ME
  • 19
    S.DANIELS PLC - 2015-09-07
    Templar House 4225 Park Approach, Thorpe Park, Leeds, England
    Active Corporate (4 parents, 3 offsprings)
    Officer
    1998-01-07 ~ 1998-04-29
    IIF 21 - Director → ME
  • 20
    Cogent Breeding Limited, Beachin Stud Lea Lane, Aldford, Chester
    Dissolved Corporate (7 parents)
    Officer
    2011-04-19 ~ 2011-09-20
    IIF 51 - Director → ME
  • 21
    Trinity Park, Felixstowe Road, Ipswich, Suffolk
    Active Corporate (10 parents)
    Officer
    2004-12-06 ~ 2014-10-01
    IIF 44 - Director → ME
  • 22
    New Bridge Street House, 30-34 New Bridge Street, London
    Liquidation Corporate (2 parents)
    Officer
    2001-05-24 ~ 2001-12-24
    IIF 53 - Director → ME
  • 23
    Other registered number: SL006544
    The Reay Forrest Estate Office, Achfary, Sutherland
    Active Corporate (4 parents, 1 offspring)
    Person with significant control
    2017-06-26 ~ 2021-12-01
    IIF 18 - Right to surplus assets - 75% or more with control over the trustees of a trust OE
  • 24
    Other registered number: 15374576
    HARMONY FOODS LIMITED - 1986-02-07
    YIN-YANG LIMITED - 1981-12-31
    Kallo Foods Ltd, River View 2 The Meadows Business Park, Blackwater, Camberley, Surrey
    Dissolved Corporate (2 parents)
    Officer
    1999-03-15 ~ 2003-02-28
    IIF 55 - Director → ME
  • 25
    SEMEN WORLD LIMITED - 2007-01-16
    Related registration: 06055750
    Beachin Stud Lea Lane, Aldford, Chester, Cheshire
    Dissolved Corporate (7 parents)
    Officer
    2011-04-19 ~ 2011-09-20
    IIF 48 - 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.