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

Cator, John

    Related profiles found in government register
  • Cator, John
    British company director born in December 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 53, Davies Street, Mayfair, London, W1K 5JH, England

      IIF 1
  • Cator, John
    British director born in December 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 53, Davies Street, London, W1K 5JH, England

      IIF 2 IIF 3
  • Cator, John
    born in December 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 53, Davies Street, London, W1K 5JH, England

      IIF 4
  • Cator, John
    British finance born in December 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Rotac Farms, Southfield Road, Woodbastwick, Norwich, NR13 6AL, United Kingdom

      IIF 5
  • Cator, John
    British private equity born in December 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Woodbastwick Hall, Woodbastwick, Norwich, Norfolk, NR13 6HL, United Kingdom

      IIF 6
  • Mr John Cator
    British born in December 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 53, Davies Street, London, W1K 5JH, England

      IIF 7
  • Mr John Cator
    British born in October 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 2 J C R Units, Cherry Tree Road, Tibenham, Norwich, NR16 1PH, England

      IIF 8
  • Mr Albemarle John Cator
    British born in August 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Longleat Estate Office, Longleat, Warminster, Wilts, BA12 7NW

      IIF 9
  • Cator, Albemarle John
    British

    Registered addresses and corresponding companies
    • icon of address Woodbastwick Hall, Woodbastwick, Norwich, Norfolk, NR13 6HL

      IIF 10
  • Cator, Albemarle John
    British company director

    Registered addresses and corresponding companies
    • icon of address Woodbastwick Hall, Woodbastwick, Norwich, Norfolk, NR13 6HL

      IIF 11
  • John Cator
    British born in December 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Rotac Farms, Southfield Road, Woodbastwick, Norwich, NR13 6AL, United Kingdom

      IIF 12
  • Cator, Albemarle John
    British banker born in August 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Cator, Albemarle John
    British company director born in August 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Pyefleet Quay, North Farm, East Mersea, Colchester, Essex, CO5 8UN, United Kingdom

      IIF 20
    • icon of address Woodbastwick Hall, Woodbastwick, Norwich, Norfolk, NR13 6HL

      IIF 21
    • icon of address The Estate Office, Longleat, Warminster, BA12 7NW, United Kingdom

      IIF 22
    • icon of address The Estate Office, Longleat, Warminster, Wiltshire, BA12 7NW, United Kingdom

      IIF 23
  • Cator, Albemarle John
    British director born in August 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Woodbastwick Hall, Woodbastwick, Norwich, Norfolk, NR13 6HL

      IIF 24
    • icon of address Estate Office, Longleat, Warminster, BA12 7NW, United Kingdom

      IIF 25 IIF 26
    • icon of address The Estate Office, Longleat, Warminster, Wiltshire, BA12 7NW, England

      IIF 27
    • icon of address The Longleat Estate Office, Longleat, Warminster, Wilts, BA12 7NW

      IIF 28
  • Cator, Albemarle John
    British financial adviser born in August 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Woodbastwick Hall, Woodbastwick, Norwich, Norfolk, NR13 6HL

      IIF 29
  • Albermarle John Cator
    British born in August 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Woodbastwick Hall, Woodbastwick, Norwich, Norfolk, NR13 6HL, United Kingdom

      IIF 30
  • Mr Albemarle John Cator
    British born in August 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Southfield Road, Woodbastwick, Norwich, Norfolk, NR13 6AL

      IIF 31
    • icon of address Estate Office, Longleat, Warminster, BA12 7NW, United Kingdom

      IIF 32
    • icon of address Estate Office, Longleat, Warminster, Wiltshire, BA12 7NW

      IIF 33
    • icon of address The Estate Office, Longleat, Warminster, BA12 7NW, United Kingdom

      IIF 34
    • icon of address The Estate Office, Longleat, Warminster, Wiltshire, BA12 7NW, England

      IIF 35
    • icon of address The Estate Office, Longleat, Warminster, Wiltshire, BA12 7NW, United Kingdom

      IIF 36
  • Cator(as Joint Trustee Of The Lion Trust), Albemarle John
    born in August 1953

    Registered addresses and corresponding companies
    • icon of address Woodbastwick Hall, Woodbastwick, Norwich, NR13 6HL

      IIF 37
child relation
Offspring entities and appointments
Active 19
  • 1
    icon of address The Estate Office, Southfield Road, Woodbastwick Norwich, Norfolk
    Active Corporate (2 parents)
    Equity (Company account)
    -173,611 GBP2024-07-31
    Officer
    icon of calendar 1996-07-04 ~ now
    IIF 18 - Director → ME
    icon of calendar 2016-03-25 ~ now
    IIF 6 - Director → ME
    icon of calendar 2008-05-02 ~ now
    IIF 10 - Secretary → ME
    Person with significant control
    icon of calendar 2017-07-04 ~ now
    IIF 30 - Ownership of shares – 75% or moreOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Right to appoint or remove directorsOE
  • 2
    APO LONDON LIMITED - 2020-07-16
    icon of address Windover House, St. Ann Street, Salisbury, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -960,927 GBP2023-10-31
    Officer
    icon of calendar 2024-07-04 ~ now
    IIF 2 - Director → ME
  • 3
    icon of address Windover House, St. Ann Street, Salisbury, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-10-31
    Officer
    icon of calendar 2024-07-04 ~ now
    IIF 3 - Director → ME
  • 4
    LIONS OF LONGLEAT LIMITED - 2002-02-08
    TYROLESE (254) LIMITED - 1993-01-22
    icon of address Smith & Williamson Limited, Imperial House, 18-21 Kings Park Road, Southampton Hampshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2004-11-19 ~ dissolved
    IIF 24 - Director → ME
  • 5
    icon of address Rotac Farms Southfield Road, Woodbastwick, Norwich, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    261,025 GBP2024-04-30
    Officer
    icon of calendar 2018-04-18 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2018-04-18 ~ now
    IIF 12 - Ownership of shares – 75% or moreOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Right to appoint or remove directorsOE
  • 6
    icon of address Pyefleet Quay, North Farm, East Mersea, Colchester, Essex
    Active Corporate (7 parents)
    Equity (Company account)
    1,429,563 GBP2023-12-31
    Officer
    icon of calendar 2020-12-01 ~ now
    IIF 20 - Director → ME
  • 7
    icon of address 20 Upper Street, Salhouse, Norwich
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -51,107 GBP2017-03-31
    Officer
    icon of calendar 2008-03-11 ~ dissolved
    IIF 11 - Secretary → ME
  • 8
    icon of address Unit 2 J C R Units Cherry Tree Road, Tibenham, Norwich, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2024-02-17 ~ now
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 8 - Right to appoint or remove directorsOE
  • 9
    ARIANWOOD LIMITED - 2002-02-08
    icon of address Estate Office, Longleat, Warminster, Wiltshire
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2023-12-31
    Officer
    icon of calendar 2008-12-01 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 33 - Ownership of shares – 75% or more with control over the trustees of a trustOE
  • 10
    LONGLEAT BISHOPSTROW HOLDINGS LIMITED - 2012-11-02
    icon of address 4th Floor Cumberland House, 15-17 Cumberland Place, Southampton, Hampshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-12-17 ~ dissolved
    IIF 13 - Director → ME
  • 11
    icon of address The Longleat Estate Office, Longleat, Warminster, Wilts
    Active Corporate (6 parents, 4 offsprings)
    Equity (Company account)
    22,854,924 GBP2023-12-31
    Officer
    icon of calendar 2004-11-19 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 9 - Ownership of shares – 75% or moreOE
  • 12
    icon of address The Estate Office, Longleat, Warminster, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    2 GBP2023-12-31
    Officer
    icon of calendar 2018-10-02 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2018-10-02 ~ now
    IIF 34 - Ownership of shares – 75% or moreOE
    IIF 34 - Ownership of voting rights - 75% or moreOE
    IIF 34 - Right to appoint or remove directorsOE
  • 13
    icon of address The Estate Office, Longleat, Warminster, Wiltshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    2 GBP2023-12-31
    Officer
    icon of calendar 2021-12-22 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2021-12-22 ~ now
    IIF 35 - Ownership of shares – 75% or moreOE
    IIF 35 - Ownership of voting rights - 75% or moreOE
    IIF 35 - Right to appoint or remove directorsOE
  • 14
    LONGLEAT HOMEWOOD PARK HOLDINGS LIMITED - 2012-11-02
    icon of address 4th Floor Cumberland House 15-17 Cumberland Place, Southampton
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-12-17 ~ dissolved
    IIF 14 - Director → ME
  • 15
    icon of address Estate Office, Longleat, Warminster, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    1,000 GBP2024-02-28
    Officer
    icon of calendar 2019-02-18 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2019-02-18 ~ now
    IIF 32 - Ownership of shares – 75% or moreOE
    IIF 32 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 32 - Ownership of voting rights - 75% or moreOE
    IIF 32 - Right to appoint or remove directorsOE
  • 16
    icon of address Estate Office, Longleat, Warminster, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-02-28
    Officer
    icon of calendar 2019-02-20 ~ now
    IIF 26 - Director → ME
  • 17
    icon of address The Estate Office, Longleat, Warminster, Wiltshire, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2023-11-01 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2023-11-01 ~ now
    IIF 36 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 36 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 36 - Right to appoint or remove directors with control over the trustees of a trustOE
  • 18
    CHEERGOOD LIMITED - 1997-08-22
    icon of address Southfield Road, Woodbastwick, Norwich, Norfolk
    Active Corporate (3 parents)
    Equity (Company account)
    738,274 GBP2024-03-31
    Person with significant control
    icon of calendar 2023-06-13 ~ now
    IIF 31 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 31 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 31 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 31 - Has significant influence or control over the trustees of a trustOE
  • 19
    icon of address 30 Finsbury Square, London
    Dissolved Corporate (8 parents)
    Officer
    icon of calendar 2007-12-06 ~ dissolved
    IIF 37 - LLP Member → ME
Ceased 7
  • 1
    icon of address 50 Jermyn Street, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -13,342 GBP2020-12-31
    Officer
    icon of calendar 1999-11-03 ~ 2002-10-31
    IIF 19 - Director → ME
  • 2
    icon of address 53 Davies Street, London, England
    Active Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2024-02-14 ~ 2025-04-11
    IIF 4 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2024-02-14 ~ 2025-04-11
    IIF 7 - Right to surplus assets - More than 25% but not more than 50% OE
  • 3
    icon of address 53 Davies Street, Mayfair, London, England
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2024-02-15 ~ 2025-04-14
    IIF 1 - Director → ME
  • 4
    icon of address 20 Upper Street, Salhouse, Norwich
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -51,107 GBP2017-03-31
    Officer
    icon of calendar 2008-03-11 ~ 2012-12-12
    IIF 21 - Director → ME
  • 5
    NATWEST CAPITAL MARKETS LIMITED - 1998-09-01
    LONDLACE LIMITED - 1988-11-18
    icon of address 250, Bishopsgate, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar ~ 1996-10-16
    IIF 15 - Director → ME
  • 6
    DATABUSY LIMITED - 1988-12-02
    icon of address Gerald Edelman - Ecu, 73 Cornhill, London, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -8,321,228 GBP2024-12-31
    Officer
    icon of calendar 2004-01-01 ~ 2008-12-29
    IIF 29 - Director → ME
  • 7
    WESTMINSTER CORPORATE FINANCE PLC - 2019-04-17
    WESTMINSTER CORPORATE FINANCE LIMITED - 2018-05-08
    ELEVEN CAPITAL LIMITED - 2018-04-25
    WESTHALL CAPITAL LIMITED - 2010-07-27
    AC EUROPEAN FINANCE LIMITED - 2003-05-06
    icon of address 201 Newbridge Road, Bath
    Dissolved Corporate (3 parents)
    Equity (Company account)
    10,000 GBP2020-07-31
    Officer
    icon of calendar 1997-07-11 ~ 2003-08-31
    IIF 17 - Director → 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 24 April 2025 and licensed under the Open Government Licence v3.0.