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
  • 1
    ALDEBURGH FOOD AND DRINK FESTIVAL C.I.C.
    - now 06608953
    ALDEBURGH FOOD AND DRINK FESTIVAL LIMITED
    - 2015-02-02 06608953
    Evolution House Iceni Court, Delft Way, Norwich, Norfolk, United Kingdom
    Active Corporate (8 parents)
    Equity (Company account)
    53,745 GBP2019-03-31
    Officer
    2008-06-03 ~ now
    IIF 36 - Director → ME
  • 2
    BELGRAVIA LEASEHOLD PROPERTIES LIMITED
    - now 03646826
    TRUSHELFCO (NO.2430) LIMITED - 1998-11-11 01660783, 04773122, 03689743... (more)
    70 Grosvenor Street, London
    Active Corporate (11 parents)
    Person with significant control
    2021-12-01 ~ now
    IIF 10 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 10 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 10 - Ownership of shares – 75% or more with control over the trustees of a trustOE
  • 3
    BETTER TASTING DRINKS CO. LIMITED
    09697717
    Timsons Business Centre, Bath Road, Kettering, Northants, England
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -5,629,326 GBP2024-12-31
    Officer
    2015-07-22 ~ now
    IIF 26 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 4 - Has significant influence or controlOE
  • 4
    CAWSTON PRESS LIMITED
    - now 04019196
    CAWSTON VALE LIMITED
    - 2016-07-13 04019196
    PRETTY 551 LIMITED - 2000-08-14 02417685, 06907963, 05046708... (more)
    Timsons Business Centre, Bath Road, Kettering, Northants, England
    Active Corporate (6 parents)
    Profit/Loss (Company account)
    446,394 GBP2024-01-01 ~ 2024-12-31
    Officer
    2011-06-30 ~ now
    IIF 38 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 7 - Has significant influence or controlOE
  • 5
    DB GROUP (HOLDINGS) LIMITED
    - now 01890135 11545893
    DAVID BALL GROUP LIMITED
    - 2018-11-06 01890135 11545893
    C/o Bdo Llp 5 Temple Square, Temple Street, Liverpool
    In Administration Corporate (8 parents, 3 offsprings)
    Profit/Loss (Company account)
    -181,003 GBP2022-01-01 ~ 2022-12-31
    Officer
    2015-02-24 ~ now
    IIF 23 - Director → ME
  • 6
    DEVA VICTRIX HOLDINGS LIMITED
    - now 08762354
    GROSVENOR SEVENTY FOUR LIMITED - 2014-08-19
    Eaton Estate Office, Eccleston, Eccleston, Chester, England
    Active Corporate (6 parents, 12 offsprings)
    Person with significant control
    2016-04-06 ~ now
    IIF 5 - Ownership of shares – 75% or more with control over the trustees of a trustOE
  • 7
    DICTE LIMITED
    - now 04314612
    FORSTERS SHELFCO 129 LIMITED - 2001-12-20 07400071, 06345186, 06345182... (more)
    22 Charing Cross Road, London, England
    Active Corporate (6 parents, 7 offsprings)
    Equity (Company account)
    2 GBP2025-04-05
    Officer
    2018-12-07 ~ now
    IIF 29 - Director → ME
  • 8
    FARGRACE LIMITED
    04171172
    Eaton Estate Office Eaton Park, Eccleston, Chester, England
    Active Corporate (7 parents)
    Person with significant control
    2016-04-06 ~ now
    IIF 14 - Ownership of shares – 75% or more with control over the trustees of a trustOE
  • 9
    FARMDROP LIMITED
    - now 08111929
    THE LOCAL FOOD MOVEMENT LIMITED - 2012-08-29
    Rmt, Gosforth Park Avenue, Newcastle
    Dissolved Corporate (7 parents)
    Total Assets Less Current Liabilities (Company account)
    1,397,651 GBP2016-06-30
    Officer
    2019-04-18 ~ dissolved
    IIF 43 - Director → ME
  • 10
    GASCOYNE ESTATES LIMITED
    - now 04513499
    GASCOYNE CECIL ESTATES LIMITED
    - 2019-07-30 04513499
    22 Charing Cross Road, London, England
    Active Corporate (9 parents, 1 offspring)
    Profit/Loss (Company account)
    174,039 GBP2018-04-06 ~ 2019-04-05
    Officer
    2018-12-07 ~ now
    IIF 27 - Director → ME
  • 11
    GROSVENOR (BELGRAVIA) ESTATE
    01414188 02175643, 01138134
    70 Grosvenor Street, London
    Active Corporate (11 parents)
    Person with significant control
    2021-12-01 ~ now
    IIF 11 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 11 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 11 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
  • 12
    GROSVENOR (MAYFAIR) ESTATE
    01131685
    70 Grosvenor Street, London
    Active Corporate (15 parents)
    Person with significant control
    2016-04-06 ~ now
    IIF 16 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 16 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trustOE
  • 13
    GROSVENOR ESTATE BELGRAVIA
    - now 01138134 02175643, 01414188
    GROSVENOR ESTATES - 1987-12-31 02175643, 00001978
    70 Grosvenor Street, London
    Active Corporate (13 parents, 4 offsprings)
    Person with significant control
    2021-12-01 ~ now
    IIF 12 - Has significant influence or control over the trustees of a trustOE
  • 14
    GROSVENOR FOOD & AGTECH LIMITED
    - now 03221116 13678269
    WHEATSHEAF GROUP LIMITED
    - 2022-07-26 03221116 13678269, 09987556
    WHEATSHEAF INVESTMENTS LIMITED
    - 2016-08-01 03221116 03567663, 09987556, 00956235
    DEVA GROUP LIMITED - 2008-02-28 03671671, 03680749
    GROSVENOR INTERNATIONAL ESTATES PROPERTIES LIMITED - 1999-10-12 00909588, 11033195
    70 Grosvenor Street, London, United Kingdom
    Active Corporate (13 parents, 12 offsprings)
    Officer
    2012-01-01 ~ now
    IIF 31 - Director → ME
    Person with significant control
    2021-12-01 ~ now
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trustOE
  • 15
    GROSVENOR GROUP LIMITED
    - now 12656651 03219943, 04821118
    GGL GROUP NUMBER TWO LIMITED - 2020-10-08 03219943, 04233443
    70 Grosvenor Street, London, England
    Active Corporate (10 parents, 2 offsprings)
    Officer
    2022-01-01 ~ now
    IIF 30 - Director → ME
    Person with significant control
    2020-06-09 ~ now
    IIF 1 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trustOE
  • 16
    JOHN INNES CENTRE
    - now 00511709
    PLANT SCIENCE RESEARCH LIMITED - 1994-06-10
    AFRC INSTITUTE OF PLANT SCIENCE RESEARCH - 1990-08-21
    PLANT BREEDING INSTITUTE(THE) - 1987-10-01
    Norwich Research Park, Colney, Norwich
    Active Corporate (13 parents, 2 offsprings)
    Officer
    2024-02-14 ~ now
    IIF 19 - Director → ME
  • 17
    MILLOW DEVELOPMENTS LIMITED
    09689400
    By The Crossways, Kelsale Saxmundham, Suffolk, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    248,701 GBP2024-03-31
    Officer
    2015-07-16 ~ now
    IIF 25 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 18
    NATURAL INSULATION LIMITED
    - now 06299224
    BLACK MOUNTAIN INSULATION LIMITED
    - 2013-11-06 06299224
    THE OCHRE NATURAL INSULATION COMPANY LIMITED
    - 2007-11-23 06299224
    Griffins Tavistock House South, Tavistock Square, London
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    428,000 GBP2015-12-31
    Officer
    2007-10-17 ~ dissolved
    IIF 52 - Director → ME
  • 19
    NEMADI ADVISORS LIMITED
    - now 03874491
    TYROLESE (460) LIMITED
    - 2000-03-20 03874491 07462058, 07087231, 05622097... (more)
    39 Hill View Road, Hildenborough, Tonbridge, Kent
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    19,359 GBP2024-12-31
    Officer
    2000-03-13 ~ now
    IIF 35 - Director → ME
  • 20
    NEMADI GENERAL PARTNERS LIMITED
    08416059
    39 Hill View Road, Hildenborough, Tonbridge, Kent
    Active Corporate (4 parents)
    Equity (Company account)
    -1,507 GBP2025-02-28
    Officer
    2013-02-22 ~ now
    IIF 40 - Director → ME
  • 21
    PELION LIMITED
    - now 04314703
    FORSTERS SHELFCO 128 LIMITED - 2002-01-10 07400071, 06345186, 06345182... (more)
    22 Charing Cross Road, London, England
    Active Corporate (6 parents, 8 offsprings)
    Equity (Company account)
    2 GBP2025-04-05
    Officer
    2018-12-07 ~ now
    IIF 28 - Director → ME
  • 22
    PERFECT REDD LIMITED
    - now 13348002
    BROOMCO (4316) LIMITED
    - 2021-05-03 13348002
    Chetwode House, 1 Samworth Way, Melton Mowbray, Leicestershire, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Officer
    2021-04-20 ~ now
    IIF 33 - Director → ME
  • 23
    RE HOLDINGS LIMITED
    09586609
    Eaton Estate Office Eaton Park, Eccleston, Chester, United Kingdom
    Active Corporate (7 parents, 5 offsprings)
    Person with significant control
    2018-04-26 ~ now
    IIF 8 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 8 - Ownership of shares – 75% or more with control over the trustees of a trustOE
  • 24
    SAMWORTH BROTHERS (HOLDINGS) LIMITED
    - now 00409738
    SAMWORTH BROTHERS LIMITED - 1996-04-26 03116767
    GORRAN FOODS LIMITED - 1986-01-01
    UNIVERSAL COMPONENTS LIMITED - 1977-12-31
    Chetwode House, 1 Samworth Way, Melton Mowbray, Leicestershire
    Active Corporate (9 parents, 4 offsprings)
    Officer
    2013-04-15 ~ now
    IIF 32 - Director → ME
  • 25
    SLEEPERZ HOTELS LIMITED
    - now 06696269 03364459, 05175792
    TYROLESE (648) LIMITED
    - 2008-10-16 06696269 07462058, 07087231, 05622097... (more)
    Unit 4, The Whitehouse, 9 Belvedere Road, London, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    -2,007,442 GBP2024-12-31
    Officer
    2008-10-16 ~ now
    IIF 34 - Director → ME
  • 26
    SLEEPERZ LIMITED
    - now 05175792
    SLEEPERZ HOTELS LIMITED - 2004-12-17 06696269, 03364459
    SLEEPERZ LIMITED - 2004-12-06
    TYROLESE (562) LIMITED - 2004-11-29 07462058, 07087231, 05622097... (more)
    Unit 4, The Whitehouse, 9 Belvedere Road, London, England
    Active Corporate (4 parents, 7 offsprings)
    Equity (Company account)
    -6,325,762 GBP2024-12-31
    Officer
    2005-03-21 ~ now
    IIF 37 - Director → ME
  • 27
    SNAPE MALTINGS TRADING LIMITED
    - now 01519527 10044584
    ALDEBURGH MUSIC TRADING LIMITED
    - 2016-12-19 01519527
    A.F.-S.M.F. TRADING LIMITED - 2006-07-13
    Snape Maltings Concert Hall, Snape, Saxmundham, Suffolk
    Active Corporate (9 parents, 3 offsprings)
    Officer
    2015-10-16 ~ now
    IIF 39 - Director → ME
  • 28
    SUFFOLK COMMUNITY FOUNDATION
    - now 05369725
    THE SUFFOLK FOUNDATION - 2013-06-03
    The Old Barns Peninsula Business Centre, Wherstead, Ipswich, Suffolk
    Active Corporate (10 parents)
    Officer
    2017-06-19 ~ now
    IIF 24 - Director → ME
  • 29
    THE JORDAN TRUST
    06749627
    Holme Mills, Langford Road, Biggleswade, Bedfordshire
    Active Corporate (6 parents)
    Officer
    2019-06-19 ~ now
    IIF 22 - Director → ME
Ceased 25
  • 1
    ACCELERATED GENETICS UK LIMITED
    06104799
    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 00031114
    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 COMPANY LIMITED
    SC044769
    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
    BRITTEN PEARS ARTS
    - now 00980281 10204602
    SNAPE MALTINGS
    - 2020-05-14 00980281 10044610, 10204602
    ALDEBURGH MUSIC - 2016-12-19 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 LIMITED
    - now 02526903
    CHRISTOPHER'S AMERICAN GRILL PLC
    - 2003-07-29 02526903
    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
    COGENT BREEDING LIMITED
    - now 02750987
    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
    DAIRY DAUGHTERS LIMITED
    - now 03295189
    FORTUNE 238 LIMITED - 1997-04-17 09363133, 03091549, 03553485... (more)
    Beachin Stud Lea Lane, Aldford, Chester
    Dissolved Corporate (7 parents)
    Officer
    2011-04-19 ~ 2011-09-20
    IIF 46 - Director → ME
  • 8
    DEVA PRIVATE EQUITY LP
    SL005694 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
    ELEPHANT DESIGN LIMITED
    - now 02359756
    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 & FLORA INTERNATIONAL
    - now 02677068
    FAUNA AND FLORA PRESERVATION SOCIETY
    - 2001-12-14 02677068
    The David Attenborough Building, Pembroke Street, Cambridge
    Active Corporate (15 parents)
    Officer
    2000-09-26 ~ 2008-11-07
    IIF 42 - Director → ME
  • 11
    GROSVENOR FOOD & AGTECH LIMITED - now 13678269
    WHEATSHEAF GROUP LIMITED
    - 2022-07-26 03221116 13678269, 09987556
    WHEATSHEAF INVESTMENTS LIMITED
    - 2016-08-01 03221116 03567663, 09987556, 00956235
    DEVA GROUP LIMITED - 2008-02-28 03671671, 03680749
    GROSVENOR INTERNATIONAL ESTATES PROPERTIES LIMITED - 1999-10-12 00909588, 11033195
    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
    GROSVENOR GARDEN CENTRE LIMITED - now 01391377, 00373269
    FARMBASE LIMITED
    - 2012-06-29 03919718
    Eaton Estate Office Eaton Park, Eccleston, Chester, England
    Active Corporate (4 parents)
    Officer
    2011-04-19 ~ 2011-09-20
    IIF 49 - Director → ME
  • 13
    GROSVENOR GROUP HOLDINGS LIMITED - now 04233443, 03680767
    GGL GROUP NUMBER TWO LIMITED - 2025-03-03 12656651, 04233443
    GROSVENOR GROUP LIMITED
    - 2020-10-08 03219943 04821118, 12656651
    GROSVENOR GROUP HOLDINGS LIMITED - 2004-01-09 04233443, 03680767
    GROSVENOR LIMITED - 2000-03-01 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 POSITIVE CHANGE INVESTMENT TRUST PLC
    - now 00538179
    KEYSTONE INVESTMENT TRUST PLC
    - 2021-03-10 00538179
    MERRILL LYNCH UK INVESTMENT TRUST PLC
    - 2003-01-13 00538179
    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
    NEW COVENT GARDEN SOUP COMPANY LIMITED(THE)
    01950388
    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
    NEW EUROPE INVESTMENT PARTNERSHIP
    SL003774
    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
    NOTCUTTS GROUP LIMITED
    - now 07645159
    BIDEAWHILE 676 LIMITED
    - 2012-01-27 07645159 06612186, 07169500, 03845686... (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
    NOTCUTTS LIMITED
    - now 00393104 00882406
    NOTCUTTS NURSERIES LIMITED - 1997-02-18
    R.C. NOTCUTT LIMITED - 1988-11-23 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 LIMITED - now
    S.DANIELS PLC
    - 2015-09-07 00391765
    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
    SELECT SIRES UK LIMITED
    06105226
    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
    SUFFOLK AGRICULTURAL ASSOCIATION
    01775897
    Trinity Park, Felixstowe Road, Ipswich, Suffolk
    Active Corporate (10 parents)
    Officer
    2004-12-06 ~ 2014-10-01
    IIF 44 - Director → ME
  • 22
    THE FREEDOM BREWING COMPANY LIMITED
    02957982
    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
    WHEATSHEAF PRIVATE EQUITY LP
    SL006533 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
    WHOLE EARTH FOODS LIMITED
    - now 00906935 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
    WORLD WIDE SIRES UK LIMITED
    - now 01569928
    SEMEN WORLD LIMITED - 2007-01-16 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.