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

Robert Michael James Salisbury

    Related profiles found in government register
  • Robert Michael James Salisbury
    British born in September 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Swan Walk, London, SW3 4JJ, England

      IIF 1
  • Marquess Of Robert Michael James Salisbury
    British born in September 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Swan Walk, London, SW3 4JJ, United Kingdom

      IIF 2
    • icon of address 22 Chancery Lane, London, WC2A 1LS, United Kingdom

      IIF 3
    • icon of address 22, Charing Cross Road, London, WC2H 0HS, England

      IIF 4 IIF 5 IIF 6
  • Robert Michael James Marquess Of Salisbury
    British born in September 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Salisbury, Robert Michael James, Marquess Of
    British privy councellor director born in September 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 45, Cadogan Gardens, London, SW3 2AQ

      IIF 13
  • Salisbury, Robert Michael James, Marquess Of
    British privy counsellor director born in September 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 45, Cadogan Gardens, London, SW3 2AQ

      IIF 14
  • The Hon Robert Michael James Gascoyne Cecil
    British born in September 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Swan Walk, London, SW3 4JJ, United Kingdom

      IIF 15
  • Gascoyne Cecil, Robert Michael James
    British landowner born in September 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Manor House, Wimborne Street Cranborne, Wimborne, Dorset, BH21 5PP

      IIF 16 IIF 17
  • Gascoyne Cecil, Robert Michael James
    British landowner privvy counsellor born in September 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Manor House, Wimborne Street Cranborne, Wimborne, Dorset, BH21 5PP

      IIF 18
  • Gascoyne Cecil, Robert Michael James
    British privy counsellor born in September 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Manor House, Wimborne Street Cranborne, Wimborne, Dorset, BH21 5PP

      IIF 19
  • Gascoyne Cecil, Robert Michael James, The Hon
    British privy counsellor born in September 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Swan Walk, London, SW3 4JJ, United Kingdom

      IIF 20
  • Salisbury, Robert Michael James, Marquess Of
    born in September 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Swan Walk, London, SW3 4JJ, United Kingdom

      IIF 21
  • Marquess Of Salisbury Robert Michael James Cecil
    British born in September 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 22 Chancery Lane, London, WC2A 1LS, United Kingdom

      IIF 22
  • Cecil, Robert Michael James, Marquess Of Salisbury
    British born in September 1946

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hatfield House, Hatfield Park, Hatfield, Hertfordshire, AL9 5NQ, England

      IIF 23
    • icon of address 22, Charing Cross Road, London, WC2H 0HS, England

      IIF 24
  • Gascoyne-cecil, Robert Michael James, 7th Marquess Of Salisbury
    British born in September 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 31, Hill Street, London, W1J 5LS, United Kingdom

      IIF 25
  • Marquess Of Salisbury, Robert Michael James
    British born in September 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Hatfield House, Hatfield, Hertfordshire, AL9 FSA

      IIF 26 IIF 27
    • icon of address Hatfield House, Hatfield, Hertfordshire, AL9 FSA, United Kingdom

      IIF 28
  • Marquess Of Salisbury, Robert Michael James
    British director born in September 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 22 Chancery Lane, London, WC2A 1LS, United Kingdom

      IIF 29
  • Marquess Of Salisbury, Robert Michael James
    British privy counsellor born in September 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Hatfield House, Hatfield, Hertfordshire, AL9 FSA

      IIF 30
    • icon of address Hatfield House, Hatfield, Hertfordshire, AL9 5NQ

      IIF 31
  • Salisbury, Robert Michael James Marquess Of, Lord
    British born in September 1946

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hatfield House, Hatfield Park, Hatfield, Hertfordshire, AL9 5NF

      IIF 32
  • Salisbury, Robert Michael James Marquess Of, Lord
    British company director born in September 1946

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hatfield House, Hatfield Park, Hatfield, Hertfordshire, AL9 5NF

      IIF 33
  • Salisbury, Robert Michael James Marquess Of, Lord
    British director born in September 1946

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hatfield House, Hatfield Park, Hatfield, Hertfordshire, AL9 5NF

      IIF 34
  • Salisbury, Robert Michael James Marquess Of, Lord
    British privy counsellor born in September 1946

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hatfield House, Hatfield Park, Hatfield, Hertfordshire, AL9 5NF

      IIF 35
  • The Most Hon Robert Michael James Marquess Of Salisbury
    British born in September 1946

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 22, Charing Cross Road, London, WC2H 0HS, England

      IIF 36 IIF 37
  • Cecil, Marquess Of Salisbury Robert Michael James
    British born in September 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 22, Charing Cross Road, London, WC2H 0HS, England

      IIF 38
  • Cecil, Robert Michael James, Seventh Marquis Of Salisbury
    British born in September 1946

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Lodge, Hatfield Park, Hatfield, Hertfordshire, AL9

      IIF 39
  • Marquess Of Salisbury, Robert Michael James
    born in September 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Hatfield House, Hatfield, Hertfordshire, AL9 FSA, United Kingdom

      IIF 40 IIF 41
  • Gascoyne Cecil, Robert Michael James, Marquess Of Salisbury,
    British born in September 1946

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Swan Walk, London, SW3 4JJ, England

      IIF 42
  • Marquess Of Salisbury Robert Michael James Cecil
    British born in September 1946

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hatfield House, Hatfield Park, Hatfield, Hertfordshire, AL9 5NQ, England

      IIF 43 IIF 44
  • Cranborne, The Rt Hon The Viscount
    British landowner born in September 1946

    Registered addresses and corresponding companies
    • icon of address Manor House, Cranborne, Wimborne, Dorset, BH21 5PP

      IIF 45
  • Marquess Of Salisbury, Robert Michael James, Lord
    British born in September 1946

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 22 Chancery Lane, London, WC2A 1LS, United Kingdom

      IIF 46
  • Marquess Of Salisbury, Robert Michael James, Lord
    British director born in September 1946

    Resident in England

    Registered addresses and corresponding companies
  • Cecil, Robert Michael James Gascoyne, The Marquess Of Salisbury
    British born in September 1946

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 22, Chancery Lane, London, WC2A 1LS

      IIF 49
  • Cecil, Robert Michael James Gascoyne, The Marquess Of Salisbury
    British consultant born in September 1946

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Swan Walk, London, SW3 4JJ, United Kingdom

      IIF 50
  • Cecil, Robert Michael James Gascoyne, The Marquess Of Salisbury
    British privy counsellor born in September 1946

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Swan Walk, London, SW3 4JJ, United Kingdom

      IIF 51
  • Marquess Of Salisbury, Robert Michael James, The Most Hon
    British born in September 1946

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 22, Chancery Lane, London, WC2A 1LS, United Kingdom

      IIF 52 IIF 53
  • Salisbury, Robert Michael James, The Most Honerable The Marquess Pc Dl
    British company director born in September 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 57, Tufton Street, London, SW1P 3QL, United Kingdom

      IIF 54
  • Cecil Marquess Of Salisbury, Robert Michael James Gascoyne
    British born in September 1946

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 55
  • The Marquess Of Salisbury Robert Michael James Gascoyne Cecil
    British born in September 1946

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 22, Chancery Lane, London, WC2A 1LS

      IIF 56
    • icon of address 22, Charing Cross Road, London, WC2H 0HS, England

      IIF 57
    • icon of address 45, Gresham Street, London, EC2V 7BG, United Kingdom

      IIF 58
  • Cecil Marquess Of Salisbury, Robert Michael James Gascoyne, Lord
    British consultant born in January 1946

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Crest, Hillcrest, Dormans Park, East Grinstead, RH19 2LX, England

      IIF 59
  • The Marquess Of Salisbury, Robert Michael James, The Most Honourable
    British born in September 1946

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2 Swan Walk, London, SW3 4JJ

      IIF 60
child relation
Offspring entities and appointments
Active 29
  • 1
    icon of address Clarissa House, High Street Wappenham, Towcester, Northamptonshire
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2004-06-18 ~ dissolved
    IIF 18 - Director → ME
  • 2
    icon of address C/o Restructuring & Recovery Services (rrs), S&w Partners Llp 45 Gresham Street, London
    Liquidation Corporate (5 parents)
    Profit/Loss (Company account)
    1,905,322 GBP2018-04-06 ~ 2019-04-05
    Officer
    icon of calendar 2015-03-31 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2019-09-20 ~ now
    IIF 44 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trustOE
  • 3
    icon of address 45 Gresham Street, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -1,964 GBP2019-12-31
    Officer
    icon of calendar 2015-10-03 ~ now
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 58 - Right to appoint or remove directorsOE
    IIF 58 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    icon of address 22 Charing Cross Road, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2017-12-07 ~ now
    IIF 46 - Director → ME
  • 5
    icon of address C/o Pemberton Greenish Llp, 45 Cadogan Gardens, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2011-11-09 ~ dissolved
    IIF 13 - Director → ME
  • 6
    FORSTERS SHELFCO 129 LIMITED - 2001-12-20
    icon of address 22 Charing Cross Road, London, England
    Active Corporate (6 parents, 8 offsprings)
    Equity (Company account)
    2 GBP2025-04-05
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 36 - Has significant influence or control over the trustees of a trustOE
  • 7
    icon of address Ditchley Park, Enstone, Chipping Norton, Oxfordshire
    Active Corporate (13 parents)
    Officer
    icon of calendar 2018-07-07 ~ now
    IIF 42 - Director → ME
  • 8
    AGRICAST LIMITED - 1976-12-31
    icon of address 22 Charing Cross Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    12,546,225 GBP2024-04-05
    Officer
    icon of calendar 2004-04-26 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2018-04-06 ~ now
    IIF 7 - Has significant influence or control over the trustees of a trustOE
  • 9
    icon of address 22 Charing Cross Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2025-04-05
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
  • 10
    GASCOYNE CECIL ESTATES LIMITED - 2019-07-30
    icon of address 22 Charing Cross Road, London, England
    Active Corporate (8 parents, 1 offspring)
    Profit/Loss (Company account)
    174,039 GBP2018-04-06 ~ 2019-04-05
    Officer
    icon of calendar 2002-08-23 ~ now
    IIF 27 - Director → ME
  • 11
    icon of address 22 Charing Cross Road, London, England
    Active Corporate (7 parents, 1 offspring)
    Equity (Company account)
    2 GBP2025-04-05
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 57 - Has significant influence or controlOE
  • 12
    GASCOYNE CECIL DEVELOPMENTS LIMITED - 2019-07-30
    icon of address 22 Charing Cross Road, London, England
    Active Corporate (5 parents)
    Profit/Loss (Company account)
    23,296 GBP2018-04-06 ~ 2019-04-05
    Officer
    icon of calendar 2017-01-05 ~ now
    IIF 38 - Director → ME
  • 13
    icon of address 22 Charing Cross Road, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2022-06-22 ~ now
    IIF 40 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2022-06-22 ~ now
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 12 - Right to surplus assets - More than 25% but not more than 50%OE
  • 14
    icon of address 22 Charing Cross Road, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2022-06-20 ~ now
    IIF 41 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2022-06-20 ~ now
    IIF 8 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 15
    icon of address C/o Restructuring & Recovery Services (rrs) S&w Partners Llp, 45 Gresham Street, London
    Liquidation Corporate (4 parents)
    Profit/Loss (Company account)
    -58,001 GBP2018-04-06 ~ 2019-04-05
    Officer
    icon of calendar 2004-12-30 ~ now
    IIF 32 - Director → ME
  • 16
    icon of address 22 Chancery Lane, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2004-12-30 ~ dissolved
    IIF 33 - Director → ME
  • 17
    icon of address 22 Charing Cross Road, London, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    1 GBP2025-04-05
    Officer
    icon of calendar 2011-07-27 ~ now
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2019-02-15 ~ now
    IIF 10 - Has significant influence or control over the trustees of a trustOE
  • 18
    icon of address 22 Charing Cross Road, London, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    1 GBP2025-04-05
    Officer
    icon of calendar 2011-07-27 ~ now
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2019-02-15 ~ now
    IIF 9 - Has significant influence or control over the trustees of a trustOE
  • 19
    FORSTERS SHELFCO 128 LIMITED - 2002-01-10
    icon of address 22 Charing Cross Road, London, England
    Active Corporate (6 parents, 8 offsprings)
    Equity (Company account)
    2 GBP2025-04-05
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 37 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 37 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 37 - Ownership of voting rights - 75% or moreOE
    IIF 37 - Ownership of shares – 75% or moreOE
    IIF 37 - Right to appoint or remove directors with control over the trustees of a trustOE
  • 20
    icon of address 22 Charing Cross Road, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2021-04-08 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2021-04-08 ~ now
    IIF 11 - Ownership of shares – 75% or more with control over the trustees of a trustOE
  • 21
    icon of address 22 Charing Cross Road, London, England
    Active Corporate (5 parents)
    Profit/Loss (Company account)
    -11,301 GBP2018-04-06 ~ 2019-04-05
    Officer
    icon of calendar 2003-06-03 ~ now
    IIF 60 - Director → ME
    Person with significant control
    icon of calendar 2019-12-19 ~ now
    IIF 43 - Has significant influence or control over the trustees of a trustOE
  • 22
    CAPX DIGITAL MEDIA LIMITED - 2016-06-22
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    158,879 GBP2024-12-31
    Officer
    icon of calendar 2023-01-10 ~ now
    IIF 55 - Director → ME
  • 23
    icon of address 22 Charing Cross Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    icon of calendar 2019-07-01 ~ now
    IIF 24 - Director → ME
  • 24
    icon of address 22 Baker Street, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar ~ now
    IIF 39 - Director → ME
  • 25
    icon of address Trinity Business Centre, Stonehill Green, Westlea, Swindon, Wiltshire
    Dissolved Corporate (18 parents)
    Officer
    icon of calendar 2008-01-08 ~ dissolved
    IIF 35 - Director → ME
  • 26
    icon of address 22 Baker Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-04-03 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2018-04-03 ~ dissolved
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 27
    icon of address 22 Baker Street Baker Street, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2017-08-10 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2020-05-27 ~ now
    IIF 1 - Has significant influence or controlOE
    IIF 2 - Has significant influence or controlOE
  • 28
    icon of address Quadrant House, 10 Fleet Street, London
    Dissolved Corporate (11 parents)
    Officer
    icon of calendar 2012-10-01 ~ dissolved
    IIF 21 - LLP Member → ME
  • 29
    COMPANY PR LIMITED - 2011-04-01
    icon of address Begbies Traynor Central Llp, 31st Floor 40 Bank Street, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2010-12-16 ~ dissolved
    IIF 14 - Director → ME
Ceased 19
  • 1
    SWANLAND ROAD SOLAR LIMITED - 2017-09-01
    icon of address 6th Floor 9 Appold Street, London
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2015-07-08 ~ 2016-03-18
    IIF 29 - Director → ME
  • 2
    icon of address 57 Tufton Street, Westminster, London, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-12-04 ~ 2016-06-21
    IIF 50 - Director → ME
  • 3
    icon of address 57 Tufton Street, London
    Active Corporate (17 parents)
    Officer
    icon of calendar 2010-02-17 ~ 2016-06-21
    IIF 54 - Director → ME
  • 4
    icon of address 22 Charing Cross Road, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Person with significant control
    icon of calendar 2017-12-07 ~ 2018-12-10
    IIF 3 - Ownership of shares – 75% or more OE
    IIF 3 - Ownership of voting rights - 75% or more OE
  • 5
    FORSTERS SHELFCO 129 LIMITED - 2001-12-20
    icon of address 22 Charing Cross Road, London, England
    Active Corporate (6 parents, 8 offsprings)
    Equity (Company account)
    2 GBP2025-04-05
    Officer
    icon of calendar 2016-10-19 ~ 2018-12-07
    IIF 47 - Director → ME
  • 6
    GASCOYNE CECIL ESTATES LIMITED - 2019-07-30
    icon of address 22 Charing Cross Road, London, England
    Active Corporate (8 parents, 1 offspring)
    Profit/Loss (Company account)
    174,039 GBP2018-04-06 ~ 2019-04-05
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-04-26
    IIF 56 - Right to appoint or remove directors OE
    IIF 56 - Ownership of voting rights - 75% or more OE
    IIF 56 - Ownership of shares – 75% or more OE
  • 7
    GASCOYNE CECIL DEVELOPMENTS LIMITED - 2019-07-30
    icon of address 22 Charing Cross Road, London, England
    Active Corporate (5 parents)
    Profit/Loss (Company account)
    23,296 GBP2018-04-06 ~ 2019-04-05
    Person with significant control
    icon of calendar 2017-01-05 ~ 2017-04-26
    IIF 22 - Right to appoint or remove directors OE
    IIF 22 - Ownership of shares – 75% or more OE
    IIF 22 - Ownership of voting rights - 75% or more OE
  • 8
    icon of address Royal Veterinary College, Royal College Street, London
    Active Corporate (8 parents)
    Officer
    icon of calendar 2000-07-20 ~ 2008-06-26
    IIF 19 - Director → ME
  • 9
    icon of address 22 Charing Cross Road, London, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    1 GBP2025-04-05
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-02-15
    IIF 6 - Ownership of voting rights - 75% or more OE
    IIF 6 - Ownership of shares – 75% or more OE
    IIF 6 - Right to appoint or remove directors OE
  • 10
    icon of address 22 Charing Cross Road, London, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    1 GBP2025-04-05
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-02-15
    IIF 4 - Right to appoint or remove directors OE
    IIF 4 - Ownership of shares – 75% or more OE
    IIF 4 - Ownership of voting rights - 75% or more OE
  • 11
    icon of address 140a Tachbrook Street, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -8,415 GBP2018-07-31
    Officer
    icon of calendar 2006-03-22 ~ 2007-12-31
    IIF 34 - Director → ME
  • 12
    FORSTERS SHELFCO 128 LIMITED - 2002-01-10
    icon of address 22 Charing Cross Road, London, England
    Active Corporate (6 parents, 8 offsprings)
    Equity (Company account)
    2 GBP2025-04-05
    Officer
    icon of calendar 2016-10-19 ~ 2018-12-07
    IIF 48 - Director → ME
  • 13
    CAPX DIGITAL MEDIA LIMITED - 2016-06-22
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    158,879 GBP2024-12-31
    Officer
    icon of calendar 2016-07-07 ~ 2023-01-10
    IIF 59 - Director → ME
  • 14
    ROYAL ASSOCIATION OF BRITISH DAIRY FARMER'S(THE) - 2008-12-04
    icon of address Unit 4 Atherstone Hill Farm, Atherstone On Stour, Stratford Upon Avon, Warwickshire, England
    Active Corporate (13 parents, 2 offsprings)
    Officer
    icon of calendar ~ 1993-11-10
    IIF 16 - Director → ME
  • 15
    TELEGRAPH GROUP LIMITED - 2006-10-25
    DAILY TELEGRAPH PLC (THE) - 1992-06-01
    icon of address 111 Buckingham Palace Road, London
    Active Corporate (4 parents, 8 offsprings)
    Officer
    icon of calendar 1997-09-17 ~ 2001-12-31
    IIF 45 - Director → ME
  • 16
    icon of address No. 1 Village Courtyard Circus West Village, Battersea Power Station, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-12-02 ~ 2022-12-12
    IIF 51 - Director → ME
  • 17
    icon of address Conservative Party Foundation Limited, 4, Matthew Parker Street, London
    Active Corporate (10 parents)
    Equity (Company account)
    16,354,462 GBP2024-12-31
    Officer
    icon of calendar 2004-11-17 ~ 2012-09-28
    IIF 31 - Director → ME
  • 18
    icon of address 102 Petty France, London, England
    Active Corporate (13 parents)
    Officer
    icon of calendar 1992-03-09 ~ 1992-04-30
    IIF 17 - Director → ME
  • 19
    icon of address The White House, 140a Tachbrook Street, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    10 GBP2018-05-31
    Officer
    icon of calendar 2004-11-09 ~ 2007-12-31
    IIF 30 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.