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

Ingledew, Steven David

    Related profiles found in government register
  • Ingledew, Steven David
    British

    Registered addresses and corresponding companies
    • icon of address 66 Bloxham Road, Banbury, Oxfordshire, OX16 9JR

      IIF 1 IIF 2 IIF 3
    • icon of address 9 West Bar Street, Banbury, Oxfordshire, OX16 9SD

      IIF 4
    • icon of address Park House, Station Lane, Witney, OX28 4EJ, England

      IIF 5 IIF 6
    • icon of address Park House, Station Lane, Witney, OX28 4LH, England

      IIF 7
  • Ingledew, Steven David
    British company director

    Registered addresses and corresponding companies
  • Ingledew, Steven David
    British company manager

    Registered addresses and corresponding companies
    • icon of address 66 Bloxham Road, Banbury, Oxfordshire, OX16 9JR

      IIF 16
  • Ingledew, Steven David
    British company secretary

    Registered addresses and corresponding companies
    • icon of address 66 Bloxham Road, Banbury, Oxfordshire, OX16 9JR

      IIF 17
  • Ingledew, Steven David
    British director

    Registered addresses and corresponding companies
  • Ingleden, Stephen David
    British company director

    Registered addresses and corresponding companies
    • icon of address Marlborough House, High Street, Kidlington, Oxfordshire, OX5 2DN

      IIF 30
  • Ingledew, Steven
    British director

    Registered addresses and corresponding companies
    • icon of address 16 Lyne Road, Kidlington, Oxfordshire, OX5 1SR

      IIF 31
  • Ingledew, Steven
    British director born in June 1959

    Registered addresses and corresponding companies
    • icon of address 16 Lyne Road, Kidlington, Oxfordshire, OX5 1SR

      IIF 32
  • Ingledew, Stephen David
    British company director born in June 1959

    Registered addresses and corresponding companies
    • icon of address Marlborough House, High Street, Kidlington, Oxfordshire, OX5 2DN

      IIF 33
  • Ingledew, Steven David

    Registered addresses and corresponding companies
    • icon of address 9 West Bar Street, Banbury, Oxfordshire, OX16 9SD

      IIF 34
    • icon of address Unit 7, Astra Centre, Harlow, Essex, CM20 2BN, England

      IIF 35
    • icon of address Warwick Estates Property Management Ltd, Unit 7, Astra Centre, Edinburgh Way, Harlow, Essex, CM20 2BN, England

      IIF 36
    • icon of address Tythe Barn, Guydens Hamlet, Oxford Road, Garsington, Oxford, OX44 9AZ, England

      IIF 37
    • icon of address Eden House, Two Rivers Industrial Estate, Station Lane, Witney, Oxfordshire, OX28 4BL, England

      IIF 38
    • icon of address Eden House, Two Rivers Industrial Estate, Station Lane, Witney, Oxon, OX28 4BL, United Kingdom

      IIF 39
    • icon of address Park House, Station Lane, Witney, OX28 4EJ, England

      IIF 40 IIF 41 IIF 42
    • icon of address Park House, Station Lane, Witney, OX28 4LH, England

      IIF 43 IIF 44
    • icon of address Park House, Station Lane, Witney, Oxon, OX28 4EJ, England

      IIF 45
  • Ingleden, Stephen David
    British company director born in June 1959

    Registered addresses and corresponding companies
    • icon of address Marlborough House, High Street, Kidlington, Oxfordshire, OX5 2DN

      IIF 46
  • Ingledew, Stephen David

    Registered addresses and corresponding companies
    • icon of address Unit 7 Astra Centre, Edinburgh Way, Harlow, Essex, CM20 2BN, England

      IIF 47
    • icon of address Warwick Estates Property Management Ltd, Unit 7, Astra Centre, Edinburgh Way, Harlow, Essex, CM20 2BN, England

      IIF 48
    • icon of address Marlborough House, High Street, Kidlington, Oxfordshire, OX5 2DN

      IIF 49
  • Ingledew, Steven David
    British born in June 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address One, Station Approach, Harlow, Essex, CM20 2FB, England

      IIF 50
    • icon of address Park House, Station Lane, Witney, OX28 4EJ, England

      IIF 51
  • Ingledew, Steven David
    British accountant born in June 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Park House, Station Lane, Witney, OX28 4EJ, England

      IIF 52
  • Ingledew, Steven David
    British company director born in June 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9 West Bar Street, Banbury, Oxfordshire, OX16 9SD

      IIF 53
    • icon of address Warwick Estates Property Management Ltd, Unit 7, Astra Centre, Edinburgh Way, Harlow, Essex, CM20 2BN, England

      IIF 54
    • icon of address Tythe Barn, Guydens Hamlet, Oxford Road, Garsington, Oxford, OX44 9AZ, England

      IIF 55
    • icon of address Eden House, Two Rivers Industrial Estate, Station Lane, Witney, Oxfordshire, OX28 4BL, England

      IIF 56
    • icon of address Park House, Station Lane, Witney, OX28 4EJ, England

      IIF 57
    • icon of address Park House, Station Lane, Witney, OX28 4LH, England

      IIF 58
  • Ingledew, Steven David
    British company finance director born in June 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9 West Bar Street, Banbury, Oxfordshire, OX16 9SD

      IIF 59
  • Ingledew, Steven David
    British director born in June 1959

    Resident in England

    Registered addresses and corresponding companies
  • Ingledew, Steven David
    British director & secretary born in June 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Eden House, Two Rivers Industrial Estate, Station Lane, Witney, Oxford, OX28 4BL, United Kingdom

      IIF 72
  • Ingledew, Steven David
    British finance director born in June 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Eden House, Station Lane, Witney, OX28 4BL, England

      IIF 73 IIF 74
  • Ingledew, Steven

    Registered addresses and corresponding companies
    • icon of address Eden House, Two Rivers Industrial Estate, Station Lane, Witney, OX28 4BL, United Kingdom

      IIF 75
    • icon of address Eden House, Two Rivers Industrial Estate, Station Lane, Witney, Oxford, OX28 4BL, United Kingdom

      IIF 76
    • icon of address Park House, Station Lane, Witney, OX28 4EJ, England

      IIF 77 IIF 78
    • icon of address Park House, Station Lane, Witney, OX28 4LH, England

      IIF 79 IIF 80
  • Ingledew, Stephen David
    British company director born in June 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Field House, Station Approach, Harlow, Essex, CM20 2FB, England

      IIF 81
  • Ingledew, Steven David
    British born in June 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Maple House, Bayshill Road, Cheltenham, Glos, GL50 3AW, United Kingdom

      IIF 82 IIF 83
    • icon of address North Point, Stafford Drive, Battlefield Enterprise Park, Shrewsbury, Shropshire, SY1 3BF, England

      IIF 84
  • Ingledew, Steven David
    British company director born in June 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Ingledew, Steven David
    British director born in June 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Ingledew, Steven
    British director born in June 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Eden House, Two Rivers Business Park, Station Lane, Witney, Oxfordshire, OX28 4BL, United Kingdom

      IIF 96
  • Mr Steven David Ingledew
    British born in June 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address North Point, Stafford Drive, Battlefield Enterprise Park, Shrewsbury, Shropshire, SY1 3BF, England

      IIF 97
    • icon of address Eden House, Two Rivers Station Lane, Witney, Oxfordshire, OX28 4BL

      IIF 98
    • icon of address Eden House, Two Rivers, Station Lane, Witney, Oxon, OX28 4BL

      IIF 99
child relation
Offspring entities and appointments
Active 13
  • 1
    icon of address Park House, Station Lane, Witney, England
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-10-31
    Officer
    icon of calendar 2002-11-29 ~ now
    IIF 27 - Secretary → ME
  • 2
    icon of address Park House, Station Lane, Witney, England
    Active Corporate (6 parents, 13 offsprings)
    Equity (Company account)
    23,306,094 GBP2023-10-31
    Officer
    icon of calendar 1995-09-29 ~ now
    IIF 51 - Director → ME
    icon of calendar ~ now
    IIF 6 - Secretary → ME
  • 3
    icon of address Park House, Station Lane, Witney, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-05-31
    Officer
    icon of calendar 2014-05-30 ~ now
    IIF 42 - Secretary → ME
  • 4
    icon of address North Point, Stafford Drive, Battlefield Enterprise Park, Shrewsbury, Shropshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2004-04-16 ~ now
    IIF 82 - Director → ME
  • 5
    icon of address North Point, Stafford Drive, Battlefield Enterprise Park, Shrewsbury, Shropshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2006-04-27 ~ now
    IIF 84 - Director → ME
  • 6
    icon of address North Point, Stafford Drive, Battlefield Enterprise Park, Shrewsbury, Shropshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2001-08-06 ~ now
    IIF 83 - Director → ME
  • 7
    icon of address Park House, Station Lane, Witney, England
    Active Corporate (3 parents)
    Equity (Company account)
    3 GBP2024-10-31
    Officer
    icon of calendar 2020-10-30 ~ now
    IIF 78 - Secretary → ME
  • 8
    icon of address Park House, Station Lane, Witney, England
    Active Corporate (3 parents)
    Equity (Company account)
    73,814 GBP2024-10-31
    Officer
    icon of calendar 2022-07-08 ~ now
    IIF 77 - Secretary → ME
  • 9
    icon of address Park House, Station Lane, Witney, England
    Active Corporate (2 parents)
    Equity (Company account)
    102,378 GBP2024-10-31
    Officer
    icon of calendar 2022-07-14 ~ now
    IIF 79 - Secretary → ME
  • 10
    icon of address Park House, Station Lane, Witney, England
    Active Corporate (4 parents)
    Equity (Company account)
    3,000,581 GBP2023-10-31
    Officer
    icon of calendar 2013-10-09 ~ now
    IIF 41 - Secretary → ME
  • 11
    icon of address Park House, Station Lane, Witney, England
    Active Corporate (6 parents)
    Equity (Company account)
    823,774 GBP2023-10-31
    Officer
    icon of calendar 2017-03-28 ~ now
    IIF 80 - Secretary → ME
  • 12
    icon of address One, Station Approach, Harlow, Essex, England
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    icon of calendar 2015-06-08 ~ now
    IIF 50 - Director → ME
  • 13
    BCOMP 185 LIMITED - 2003-03-18
    icon of address C/o Bdo Llp, 5 Temple Square Temple Street, Liverpool
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2003-03-18 ~ dissolved
    IIF 89 - Director → ME
Ceased 57
  • 1
    CHOOSESOUTH LIMITED - 2000-07-14
    icon of address Park House, Station Lane, Witney, England
    Active Corporate (5 parents)
    Equity (Company account)
    65,553 GBP2023-09-30
    Officer
    icon of calendar 2000-06-02 ~ 2025-05-14
    IIF 60 - Director → ME
    icon of calendar 2000-06-02 ~ 2025-05-14
    IIF 28 - Secretary → ME
  • 2
    icon of address North Point Stafford Drive, Battlefield Enterprise Park, Shrewsbury, Shropshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2021-07-31
    Officer
    icon of calendar 2014-07-28 ~ 2022-11-25
    IIF 39 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-01-05
    IIF 97 - Has significant influence or control OE
  • 3
    BLUE PEBBLES LIMITED - 1990-06-20
    icon of address Wenrisc House 4 Meadow Court, High Street, Witney, England
    Active Corporate (2 parents)
    Equity (Company account)
    38 GBP2024-04-30
    Officer
    icon of calendar ~ 1996-02-14
    IIF 1 - Secretary → ME
  • 4
    icon of address One, Station Approach, Harlow, Essex, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2016-12-14 ~ 2025-05-14
    IIF 81 - Director → ME
    icon of calendar 2016-12-14 ~ 2022-12-06
    IIF 47 - Secretary → ME
  • 5
    BEEWOOD EDE LIMITED - 1979-12-31
    icon of address Park House, Station Lane, Witney, England
    Active Corporate (5 parents)
    Equity (Company account)
    9,261,314 GBP2023-10-31
    Officer
    icon of calendar 1992-06-04 ~ 2025-05-14
    IIF 52 - Director → ME
    icon of calendar ~ 2025-05-14
    IIF 5 - Secretary → ME
  • 6
    icon of address One, Station Approach, Harlow, Essex, England
    Active Corporate (8 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2018-03-20 ~ 2022-03-02
    IIF 35 - Secretary → ME
  • 7
    icon of address 40b Peppard Road, Sonning Common, Reading, Berkshire
    Active Corporate (5 parents)
    Equity (Company account)
    17,508 GBP2024-10-31
    Officer
    icon of calendar 1997-10-02 ~ 1999-10-27
    IIF 93 - Director → ME
    icon of calendar 1997-10-02 ~ 1999-10-27
    IIF 21 - Secretary → ME
  • 8
    icon of address Park House, Station Lane, Witney, England
    Active Corporate (5 parents)
    Equity (Company account)
    1,085,112 GBP2023-10-31
    Officer
    icon of calendar 2011-02-28 ~ 2014-02-24
    IIF 65 - Director → ME
  • 9
    icon of address 2 Cots Green, Kidlington, Oxfordshire
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2025-04-30
    Officer
    icon of calendar 1997-08-22 ~ 2000-01-16
    IIF 94 - Director → ME
    icon of calendar 1997-08-22 ~ 2000-01-16
    IIF 22 - Secretary → ME
  • 10
    icon of address Park House, Station Lane, Witney, England
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-10-31
    Officer
    icon of calendar 2002-11-29 ~ 2021-11-28
    IIF 63 - Director → ME
    Person with significant control
    icon of calendar 2016-08-01 ~ 2021-11-30
    IIF 98 - Has significant influence or control OE
  • 11
    icon of address Wenrisc House 4 Meadow Court, High Street, Witney, England
    Active Corporate (5 parents)
    Equity (Company account)
    19 GBP2024-12-31
    Officer
    icon of calendar 1998-03-11 ~ 2013-05-03
    IIF 4 - Secretary → ME
  • 12
    icon of address Park House, Station Lane, Witney, England
    Active Corporate (5 parents)
    Equity (Company account)
    1,647,646 GBP2023-10-31
    Officer
    icon of calendar 2010-11-01 ~ 2014-02-24
    IIF 64 - Director → ME
    icon of calendar 2016-01-15 ~ 2025-05-14
    IIF 43 - Secretary → ME
  • 13
    icon of address 1 Court Farm Barns Medcroft Road, Tackley, Kidlington, England
    Active Corporate (2 parents)
    Equity (Company account)
    4,000 GBP2024-12-31
    Officer
    icon of calendar 1997-08-20 ~ 1998-01-02
    IIF 26 - Secretary → ME
  • 14
    icon of address One, Station Approach, Harlow, Essex, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2014-02-26 ~ 2018-02-26
    IIF 54 - Director → ME
    icon of calendar 2014-02-26 ~ 2021-08-10
    IIF 36 - Secretary → ME
  • 15
    icon of address Wenrisc House 4 Meadow Court, High Street, Witney, England
    Active Corporate (2 parents)
    Equity (Company account)
    9 GBP2024-12-31
    Officer
    icon of calendar 2009-05-13 ~ 2017-02-14
    IIF 59 - Director → ME
  • 16
    icon of address Park House, Station Lane, Witney, England
    Active Corporate (5 parents)
    Equity (Company account)
    3,438,228 GBP2023-10-31
    Officer
    icon of calendar 1995-09-29 ~ 2025-05-14
    IIF 71 - Director → ME
    icon of calendar ~ 2025-05-14
    IIF 7 - Secretary → ME
  • 17
    icon of address Park House, Station Lane, Witney, United Kingdom
    Active Corporate (3 parents, 9 offsprings)
    Equity (Company account)
    626,530 GBP2023-10-31
    Officer
    icon of calendar 2006-03-22 ~ 2025-05-14
    IIF 53 - Director → ME
    icon of calendar 2006-03-22 ~ 2025-05-14
    IIF 14 - Secretary → ME
  • 18
    icon of address 9 Hanson Drive, Fowey, England
    Active Corporate (2 parents)
    Equity (Company account)
    349,496 GBP2024-10-31
    Officer
    icon of calendar 2011-08-10 ~ 2014-05-31
    IIF 68 - Director → ME
    icon of calendar 2011-08-10 ~ 2022-07-14
    IIF 75 - Secretary → ME
  • 19
    icon of address Park House, Station Lane, Witney, England
    Active Corporate (5 parents)
    Equity (Company account)
    694,544 GBP2023-10-31
    Officer
    icon of calendar 2011-06-08 ~ 2014-02-24
    IIF 70 - Director → ME
  • 20
    icon of address Tythe Barn, Guydens Hamlet Oxford Road, Garsington, Oxford, England
    Active Corporate (2 parents)
    Equity (Company account)
    20,220 GBP2024-12-31
    Officer
    icon of calendar 2015-08-27 ~ 2021-03-12
    IIF 55 - Director → ME
    icon of calendar 2015-08-27 ~ 2021-04-28
    IIF 37 - Secretary → ME
  • 21
    icon of address Park House, Station Lane, Witney, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-05-31
    Officer
    icon of calendar 2014-05-30 ~ 2025-01-14
    IIF 57 - Director → ME
  • 22
    icon of address North Point, Stafford Drive, Battlefield Enterprise Park, Shrewsbury, Shropshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2004-04-16 ~ 2006-04-19
    IIF 25 - Secretary → ME
  • 23
    icon of address North Point, Stafford Drive, Battlefield Enterprise Park, Shrewsbury, Shropshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2006-04-27 ~ 2006-04-29
    IIF 20 - Secretary → ME
  • 24
    icon of address North Point, Stafford Drive, Battlefield Enterprise Park, Shrewsbury, Shropshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2001-08-06 ~ 2006-04-19
    IIF 8 - Secretary → ME
  • 25
    icon of address Wenrisc House 4 Meadow Court, High Street, Witney, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2002-09-20 ~ 2007-05-26
    IIF 86 - Director → ME
    icon of calendar 2002-09-20 ~ 2008-12-31
    IIF 9 - Secretary → ME
  • 26
    icon of address Wenrisc House 4 Meadow Court, High Street, Witney, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2002-02-14 ~ 2007-06-01
    IIF 88 - Director → ME
  • 27
    icon of address Wenrisc House 4 Meadow Court, High Street, Witney, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2001-06-20 ~ 2007-06-01
    IIF 33 - Director → ME
    icon of calendar 2001-06-20 ~ 2002-10-02
    IIF 49 - Secretary → ME
  • 28
    icon of address 294 Banbury Road, Oxford, England
    Active Corporate (4 parents)
    Equity (Company account)
    8,577 GBP2024-05-31
    Officer
    icon of calendar 1994-05-03 ~ 1995-04-28
    IIF 17 - Secretary → ME
  • 29
    icon of address Park House, Station Lane, Witney, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    icon of calendar 2019-06-06 ~ 2025-05-14
    IIF 40 - Secretary → ME
  • 30
    icon of address Wenrisc House 4 Meadow Court, High Street, Witney, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2007-09-27 ~ 2025-08-13
    IIF 62 - Director → ME
    icon of calendar 2007-09-27 ~ 2009-10-01
    IIF 34 - Secretary → ME
  • 31
    icon of address Park House, Station Lane, Witney, England
    Active Corporate (3 parents)
    Equity (Company account)
    3 GBP2024-10-31
    Officer
    icon of calendar 2010-10-29 ~ 2020-10-30
    IIF 96 - Director → ME
    Person with significant control
    icon of calendar 2016-08-01 ~ 2023-07-15
    IIF 99 - Has significant influence or control OE
  • 32
    icon of address 9a Osler Road, Headington, Oxford, England
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-08-31
    Officer
    icon of calendar 2014-08-14 ~ 2015-08-07
    IIF 56 - Director → ME
    icon of calendar 2014-08-14 ~ 2015-08-07
    IIF 38 - Secretary → ME
  • 33
    IDLECOPSE LIMITED - 1984-10-26
    icon of address Asticus Building, 2nd Floor 21 Palmer Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ 2002-05-31
    IIF 2 - Secretary → ME
  • 34
    icon of address Park House, Station Lane, Witney, England
    Active Corporate (4 parents)
    Equity (Company account)
    -84,424 GBP2024-09-30
    Officer
    icon of calendar 2023-07-12 ~ 2023-08-24
    IIF 74 - Director → ME
  • 35
    icon of address 1 Heather Close, Sonning Common, Berkshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 1995-11-03 ~ 1998-05-07
    IIF 10 - Secretary → ME
  • 36
    CABRIDALE LIMITED - 1985-08-09
    icon of address Park House, Station Lane, Witney, England
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    7,812,896 GBP2023-10-31
    Officer
    icon of calendar 1992-08-07 ~ 2025-05-14
    IIF 58 - Director → ME
    icon of calendar 1995-12-04 ~ 2025-05-14
    IIF 15 - Secretary → ME
  • 37
    icon of address Park House, Station Lane, Witney, England
    Active Corporate (6 parents)
    Equity (Company account)
    823,774 GBP2023-10-31
    Officer
    icon of calendar 2011-01-04 ~ 2014-02-24
    IIF 66 - Director → ME
  • 38
    icon of address Park House, Station Lane, Witney, England
    Active Corporate (5 parents)
    Equity (Company account)
    213,582 GBP2023-10-31
    Officer
    icon of calendar 2011-06-08 ~ 2014-02-24
    IIF 69 - Director → ME
  • 39
    icon of address One, Station Approach, Harlow, Essex, England
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    icon of calendar 2015-06-08 ~ 2019-10-01
    IIF 48 - Secretary → ME
  • 40
    icon of address Wenrisc House 4 Meadow Court, High Street, Witney, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 1993-02-03 ~ 2001-09-03
    IIF 91 - Director → ME
    icon of calendar 1993-02-03 ~ 2001-11-23
    IIF 18 - Secretary → ME
  • 41
    icon of address Park House, Station Lane, Witney, England
    Active Corporate (5 parents)
    Equity (Company account)
    1,473,803 GBP2023-10-31
    Officer
    icon of calendar 2011-01-05 ~ 2014-02-24
    IIF 67 - Director → ME
  • 42
    BCOMP 185 LIMITED - 2003-03-18
    icon of address C/o Bdo Llp, 5 Temple Square Temple Street, Liverpool
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2003-03-18 ~ 2005-05-17
    IIF 11 - Secretary → ME
  • 43
    icon of address Park House, Station Lane, Witney, Oxon, England
    Active Corporate (3 parents)
    Equity (Company account)
    105,875 GBP2023-10-31
    Officer
    icon of calendar 2016-12-07 ~ 2025-05-14
    IIF 45 - Secretary → ME
  • 44
    icon of address Park House, Station Lane, Witney, England
    Active Corporate (6 parents, 5 offsprings)
    Equity (Company account)
    4,541,355 GBP2024-09-30
    Officer
    icon of calendar 1998-09-07 ~ 2025-05-14
    IIF 61 - Director → ME
    icon of calendar 1998-09-07 ~ 2025-05-14
    IIF 29 - Secretary → ME
  • 45
    icon of address Belmont Cottage, Belmont, Wantage, Oxfordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-03-06 ~ 2002-08-05
    IIF 46 - Director → ME
    icon of calendar 2000-03-06 ~ 2003-02-26
    IIF 30 - Secretary → ME
  • 46
    icon of address Park House, Station Lane, Witney, England
    Active Corporate (4 parents)
    Equity (Company account)
    -30,884 GBP2023-10-31
    Officer
    icon of calendar 2019-07-01 ~ 2025-05-14
    IIF 44 - Secretary → ME
  • 47
    icon of address Tenens House Kingfisher Business Park, London Road, Thrupp, Stroud, England
    Active Corporate (3 parents)
    Equity (Company account)
    -1,276,212 GBP2024-09-30
    Officer
    icon of calendar 2023-07-12 ~ 2023-09-30
    IIF 73 - Director → ME
  • 48
    icon of address 16 Manor Courtyard, Hughenden Avenue, High Wycombe, Buckinghamshire
    Active Corporate (2 parents)
    Equity (Company account)
    15,715 GBP2024-05-31
    Officer
    icon of calendar 1993-06-16 ~ 1995-05-03
    IIF 16 - Secretary → ME
  • 49
    icon of address 294 Banbury Road, Oxford, England
    Active Corporate (2 parents)
    Equity (Company account)
    19,273 GBP2024-05-31
    Officer
    icon of calendar 1995-02-16 ~ 2000-08-01
    IIF 3 - Secretary → ME
  • 50
    icon of address Wenrisc House 4 Meadow Court, High Street, Witney, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 1997-09-24 ~ 1999-11-25
    IIF 87 - Director → ME
    icon of calendar 1997-09-24 ~ 2000-01-17
    IIF 12 - Secretary → ME
  • 51
    icon of address 1 Court Farm Barns Medcroft Road, Tackley, Kidlington, England
    Active Corporate (4 parents)
    Equity (Company account)
    4,125 GBP2024-03-31
    Officer
    icon of calendar 1997-08-14 ~ 2000-02-18
    IIF 90 - Director → ME
    icon of calendar 1997-08-14 ~ 2000-02-18
    IIF 24 - Secretary → ME
  • 52
    icon of address 294 Banbury Road, Oxford, England
    Active Corporate (3 parents)
    Equity (Company account)
    16,102 GBP2024-05-31
    Officer
    icon of calendar 1992-03-25 ~ 1993-12-07
    IIF 85 - Director → ME
  • 53
    LONGFORDS MILL (MANAGEMENT NO.3) COMPANY LIMITED - 2013-03-26
    icon of address 5 The Wool Loft Longfords Mill, Minchinhampton, Stroud, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2005-07-01 ~ 2012-04-23
    IIF 92 - Director → ME
    icon of calendar 2005-07-01 ~ 2006-04-19
    IIF 23 - Secretary → ME
  • 54
    icon of address 294 Banbury Road, Oxford, England
    Active Corporate (5 parents)
    Equity (Company account)
    8,363 GBP2024-12-31
    Officer
    icon of calendar 1996-12-02 ~ 1998-01-01
    IIF 13 - Secretary → ME
  • 55
    icon of address Wenrisc House 4 Meadow Court, High Street, Witney, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2000-06-09 ~ 2004-05-24
    IIF 95 - Director → ME
    icon of calendar 2000-06-09 ~ 2003-08-11
    IIF 19 - Secretary → ME
  • 56
    icon of address Park House, Station Lane, Witney, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    icon of calendar 2012-09-07 ~ 2025-05-14
    IIF 72 - Director → ME
    icon of calendar 2012-09-07 ~ 2025-05-14
    IIF 76 - Secretary → ME
  • 57
    icon of address 1 Court Farm Barns Medcroft Road, Tackley, Kidlington, England
    Active Corporate (4 parents)
    Equity (Company account)
    24 GBP2024-12-31
    Officer
    icon of calendar 1994-09-12 ~ 1999-12-15
    IIF 32 - Director → ME
    icon of calendar 1994-09-12 ~ 1999-03-10
    IIF 31 - Secretary → 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 12 November 2025 and licensed under the Open Government Licence v3.0.