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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Sayers, Geoffery Spencer

    Related profiles found in government register
  • Sayers, Geoffery Spencer
    British farmer born in February 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Carswell Farm, Holbeton, Plymouth, Devon, PL8 1HH

      IIF 1
  • Sayers, Geoffery Spencer
    British stockbroker born in February 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Carswell Farm, Holbeton, Plymouth, Devon, PL8 1HH

      IIF 2
  • Sayers, Geoffrey Spencer
    British born in February 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3 Castlegate, Grantham, Lincolnshire, NG31 6SF, England

      IIF 3
    • 3 Castlegate, Grantham, Lincolnshire, NG31 6SF, United Kingdom

      IIF 4
  • Sayers, Geoffrey Spencer
    British farmer born in February 1965

    Resident in England

    Registered addresses and corresponding companies
    • Carswell Farm, Holbeton, Plymouth, Devon, PL8 1HH

      IIF 5
    • Carswell Farm, Holbeton, Plymouth, PL8 1HH, United Kingdom

      IIF 6
  • Mr Geoffrey Spencer Sayers
    British born in February 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3 Castlegate, Grantham, Lincolnshire, NG31 6SF, England

      IIF 7
  • Sayers, Geoffrey Spencer
    born in February 1965

    Resident in England

    Registered addresses and corresponding companies
    • 3 Castlegate, Grantham, Lincolnshire, NG31 6SF, United Kingdom

      IIF 8
    • Carswell Farm, Holbeton, Plymouth, PL8 1HH

      IIF 9
  • Mr Mark Peter Hugh Bury
    British born in December 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Lodge, Ellacott Barton, Bratton Clovelly, Oakhampton Devon, EX20 4LB, United Kingdom

      IIF 10
    • Ellacott Barton, Bratton Clovelly, Oakhampton, Devon, EX20 4LB, United Kingdom

      IIF 11
    • Ellacott, Bratton Clovelly, Okehampton, EX20 4LB, England

      IIF 12 IIF 13
    • Ellacott, Bratton Clovelly, Okehampton, EX20 4LB, United Kingdom

      IIF 14
    • Ellacott Farm, Ellacott, Bratton Clovelly, Okehampton, EX20 4LB, United Kingdom

      IIF 15 IIF 16
  • Bury, Mark Peter Hugh
    British born in December 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Ellacott, Bratton Clovelly, Okehampton, EX20 4LB, United Kingdom

      IIF 17
  • Bury, Mark Peter Hugh
    British company director born in December 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Eversfield Manor, Bratton Clovelly, Oakhampton Devon, EX20 4JF

      IIF 18 IIF 19
    • Ellacott Barton, Bratton Clovelly, Okehampton, Devon, EX20 4LB, England

      IIF 20
    • Ellacott, Bratton Clovelly, Okehampton, EX20 4LB, England

      IIF 21
  • Bury, Mark Peter Hugh
    British director born in December 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Arkwright House, Parsonage Gardens, Manchester, M3 2LF

      IIF 22
    • Parkway House, Palatine Road, Northenden, Manchester, M22 4DB, United Kingdom

      IIF 23
    • Ellacott Barton, Ellacott, Bratton Clovelly, Okehampton, EX20 4LB, England

      IIF 24
  • Bury, Mark Peter Hugh
    British farmer born in December 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Ellacott, Bratton Clovelly, Okehampton, EX20 4LB, England

      IIF 25
    • Ellacott, Bratton Clovelly, Okehampton, EX20 4LB, United Kingdom

      IIF 26
    • Ellacott Farm, Ellacott, Bratton Clovelly, Okehampton, EX20 4LB, United Kingdom

      IIF 27
  • Bury, Mark Peter Hugh
    British farmer and company director born in December 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Ellacott, Bratton Clovelly, Okehampton, EX20 4LB, England

      IIF 28
  • Bury, Mark Peter Hugh
    British managing director born in December 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Moorgate House, King Street, Newton Abbot, Devon, TQ12 2LG

      IIF 29
    • Ellacott, Bratton Clovelly, Okehampton, EX20 4LB, England

      IIF 30
  • Mr Geoffrey Spencer Sayers
    British born in February 1965

    Resident in England

    Registered addresses and corresponding companies
    • 3 Castlegate, Grantham, Lincolnshire, NG31 6SF, United Kingdom

      IIF 31 IIF 32
    • Carswell Farm, Holbeton, Plymouth, PL8 1HH, United Kingdom

      IIF 33
  • Mr Mark Peter Hugh Bury
    British born in February 1965

    Resident in England

    Registered addresses and corresponding companies
    • Ellacott, Bratton Clovelly, Okehampton, EX20 4LB, United Kingdom

      IIF 34
  • Bury, Mark Peter Hugh

    Registered addresses and corresponding companies
    • Ellacott, Bratton Clovelly, Okehampton, EX20 4LB, England

      IIF 35 IIF 36
    • Ellacott Farm, Ellacott, Bratton Clovelly, Okehampton, EX20 4LB, United Kingdom

      IIF 37 IIF 38
child relation
Offspring entities and appointments 22
  • 1
    A. L. SAYERS (HOLBETON) LIMITED
    00656560
    Carswell, Holbeton, Plymouth, Devon
    Active Corporate (6 parents)
    Equity (Company account)
    5,226,671 GBP2024-03-31
    Officer
    ~ 1993-11-07
    IIF 2 - Director → ME
    2002-04-01 ~ now
    IIF 4 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 31 - Right to appoint or remove directors OE
    IIF 31 - Ownership of voting rights - 75% or more OE
    IIF 31 - Ownership of shares – 75% or more OE
  • 2
    CARSAY UNDERWRITING LLP
    OC340369
    3 Castlegate, Grantham, Lincolnshire, United Kingdom
    Active Corporate (7 parents)
    Officer
    2008-09-26 ~ now
    IIF 8 - LLP Member → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 32 - Right to surplus assets - More than 25% but not more than 50% OE
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 3
    EVANRIDGE SWEDISH PROPERTY LLP
    OC316928 LP012168
    The Granary Vaynor, Bethesda, Narberth, Dyfed
    Dissolved Corporate (72 parents)
    Officer
    2006-07-31 ~ 2019-12-09
    IIF 9 - LLP Member → ME
  • 4
    EVERSFIELD ORGANIC HOLDINGS LTD
    - now 09814337
    EVERSFIELD HOLDING LTD
    - 2017-11-01 09814337
    EVERSFIELD ORGANIC RETAIL LTD
    - 2017-10-31 09814337 11433782
    Ellacott Barton Ellacott, Bratton Clovelly, Okehampton, England
    Dissolved Corporate (5 parents, 3 offsprings)
    Equity (Company account)
    247,987 GBP2022-03-31
    Officer
    2015-10-07 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    2017-10-04 ~ dissolved
    IIF 11 - Ownership of shares – More than 50% but less than 75% OE
    IIF 11 - Right to appoint or remove directors OE
    IIF 11 - Ownership of voting rights - More than 50% but less than 75% OE
  • 5
    EVERSFIELD ORGANIC INNS LTD
    14490047
    Ellacott, Bratton Clovelly, Okehampton, England
    Dissolved Corporate (3 parents)
    Officer
    2022-11-17 ~ 2023-10-13
    IIF 30 - Director → ME
    Person with significant control
    2022-11-17 ~ 2023-10-18
    IIF 12 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 12 - Right to appoint or remove directors OE
    IIF 12 - Ownership of shares – More than 50% but less than 75% OE
  • 6
    EVERSFIELD ORGANIC LIMITED
    - now 04954144
    EVERSFIELD MANOR LIMITED
    - 2006-09-19 04954144 08738541
    Forvis Mazars Llp, 30 Old Bailey, London
    Dissolved Corporate (16 parents, 1 offspring)
    Equity (Company account)
    -1,431,021 GBP2022-03-31
    Officer
    2003-11-05 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    2016-04-06 ~ 2017-10-04
    IIF 10 - Ownership of voting rights - 75% or more OE
    IIF 10 - Ownership of shares – 75% or more OE
    IIF 10 - Right to appoint or remove directors OE
  • 7
    EVERSFIELD ORGANIC RETAIL LTD
    11433782 09814337
    Ellacott, Bratton Clovelly, Okehampton, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2022-03-31
    Officer
    2018-06-26 ~ now
    IIF 17 - Director → ME
    Person with significant control
    2018-06-26 ~ now
    IIF 14 - Right to appoint or remove directors OE
    IIF 14 - Ownership of voting rights - 75% or more OE
    IIF 14 - Ownership of shares – 75% or more OE
  • 8
    EVERSFIELD ORGANIC TRADING LTD
    15090115
    Ellacott, Bratton Clovelly, Okehampton, England
    Dissolved Corporate (3 parents)
    Officer
    2023-08-22 ~ dissolved
    IIF 21 - Director → ME
  • 9
    FOOD & DRINK DEVON LIMITED
    - now 03018501
    SOUTH HAMS FOOD & DRINK LIMITED - 2009-01-27
    Moorgate House, King Street, Newton Abbot, Devon
    Active Corporate (66 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    2013-11-14 ~ 2020-11-16
    IIF 29 - Director → ME
  • 10
    GREENHOUSE SAYERS LTD
    16749057
    3 Castlegate, Grantham, Lincolnshire, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    2025-09-29 ~ now
    IIF 3 - Director → ME
    Person with significant control
    2025-09-29 ~ now
    IIF 7 - Right to appoint or remove directors OE
    IIF 7 - Ownership of shares – 75% or more OE
    IIF 7 - Ownership of voting rights - 75% or more OE
  • 11
    HOLY COW ORGANIC LIMITED
    09631488
    Carswell Farm, Holbeton, Plymouth, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -36,921 GBP2017-09-30
    Officer
    2015-06-10 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 33 - Ownership of shares – 75% or more OE
  • 12
    MOUNT HOUSE SCHOOL TRUST LIMITED
    01224029
    The Bursary Mount Kelly, Parkwood Road, Tavistock, Devon, England
    Active Corporate (52 parents)
    Equity (Company account)
    0 GBP2021-08-31
    Officer
    1999-02-23 ~ 2013-11-14
    IIF 1 - Director → ME
  • 13
    PASTURE-FED LIVESTOCK ASSOCIATION CIC
    07571498
    Romshed Farm, Underriver, Sevenoaks, Kent, England
    Active Corporate (40 parents)
    Officer
    2013-11-06 ~ 2017-10-11
    IIF 20 - Director → ME
  • 14
    PLASTIC SURGERY PARTNERS HOLDINGS LIMITED
    - now 05214750
    NEW POUNTNEY CLINIC LIMITED - 2010-04-07
    COSMETIC SURGERY (UK) LIMITED - 2005-09-15
    Parkway House Palatine Road, Northenden, Manchester, United Kingdom
    Dissolved Corporate (8 parents)
    Officer
    2010-05-21 ~ 2012-06-21
    IIF 23 - Director → ME
  • 15
    PLASTIC SURGERY PARTNERS LIMITED
    - now 01972651
    POUNTNEY CLINIC LIMITED - 2010-04-07
    POUNTNEY MEDICAL SERVICES LIMITED - 1986-04-21
    COVERSTREAM LIMITED - 1986-03-14
    Arkwright House, Parsonage Gardens, Manchester
    Dissolved Corporate (11 parents)
    Officer
    2010-05-21 ~ 2012-06-21
    IIF 22 - Director → ME
  • 16
    SMUGGLERS HOTEL LTD
    16413089
    Ellacott, Bratton Clovelly, Okehampton, England
    Active Corporate (2 parents)
    Officer
    2025-04-28 ~ now
    IIF 35 - Secretary → ME
  • 17
    SOIL AND SEA BRIXHAM LTD
    16069087
    Ellacott, Bratton Clovelly, Okehampton, England
    Active Corporate (2 parents)
    Officer
    2024-11-19 ~ now
    IIF 36 - Secretary → ME
  • 18
    SOIL AND SEA HOSPITALITY LIMITED
    15402045
    Ellacott, Bratton Clovelly, Okehampton, England
    Active Corporate (2 parents)
    Officer
    2024-01-10 ~ 2024-05-27
    IIF 26 - Director → ME
    2024-01-10 ~ now
    IIF 38 - Secretary → ME
    Person with significant control
    2024-01-10 ~ 2024-05-27
    IIF 15 - Ownership of voting rights - 75% or more OE
    IIF 15 - Right to appoint or remove directors OE
    IIF 15 - Ownership of shares – 75% or more OE
  • 19
    SOIL AND SEA MANAGEMENT LIMITED
    15399156
    Ellacott, Bratton Clovelly, Okehampton, England
    Active Corporate (1 parent)
    Officer
    2024-01-09 ~ now
    IIF 27 - Director → ME
    2024-01-09 ~ now
    IIF 37 - Secretary → ME
    Person with significant control
    2024-01-09 ~ now
    IIF 16 - Ownership of shares – 75% or more OE
    IIF 16 - Right to appoint or remove directors OE
    IIF 16 - Ownership of voting rights - 75% or more OE
  • 20
    SOIL AND SEA ONLINE LIMITED
    15326358
    Ellacott, Bratton Clovelly, Okehampton, England
    Active Corporate (3 parents)
    Officer
    2023-12-05 ~ now
    IIF 25 - Director → ME
    Person with significant control
    2024-01-02 ~ now
    IIF 13 - Right to appoint or remove directors OE
    IIF 13 - Ownership of shares – 75% or more OE
    IIF 13 - Ownership of voting rights - 75% or more OE
  • 21
    THE WELL HUNG MEAT COMPANY LIMITED
    - now 06882730
    OLD WHM LTD
    - 2009-08-25 06882730
    Ellacott, Bratton Clovelly, Okehampton, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -280,540 GBP2022-03-31
    Officer
    2017-11-17 ~ dissolved
    IIF 28 - Director → ME
    2009-04-21 ~ 2017-11-17
    IIF 5 - Director → ME
    Person with significant control
    2017-01-01 ~ dissolved
    IIF 34 - Ownership of shares – More than 50% but less than 75% OE
  • 22
    VARICARE PROPERTIES LIMITED
    - now 02637035
    STABLETYPE LIMITED - 1991-12-09
    Parkway House, Palatine Road Northenden, Manchester
    Dissolved Corporate (13 parents)
    Officer
    2002-09-10 ~ 2012-06-21
    IIF 19 - 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.