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

Topham, William George

    Related profiles found in government register
  • Topham, William George

    Registered addresses and corresponding companies
    • icon of address Girton Corner, Huntingdon Road, Cambridge, CB3 9LH, England

      IIF 1
    • icon of address Kingston Wood Manor, Ermine Way, Arrington, Royston, Hertfordshire, SG8 0AP

      IIF 2
  • Topham, William George
    born in October 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Girton Corner, Huntingdon Road, Cambridge, Cambridgeshire, CB3 0LH, England

      IIF 3
    • icon of address Girton Corner, Huntingdon Road, Girton, Cambridge, CB3 0LH, United Kingdom

      IIF 4
  • Topham, George William
    British farmer born in August 1921

    Registered addresses and corresponding companies
    • icon of address North East Farm Cambridge Road, St Neots, Huntingdon, Cambridgeshire, PE19 4TR

      IIF 5
  • Topham, William George
    born in October 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Endurance Estates Ltd, Unit 1 The Press, Station Road, Foxton, CB22 6SA, England

      IIF 6
  • Topham, William George
    British director born in October 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address North East Farm, Cambridge Road, Eltisley, Cambridgeshire, PE19 4TR, United Kingdom

      IIF 7
  • Topham, William George
    British farmer born in October 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Girton Corner, Huntingdon Road, Cambridge, CB3 9LH, England

      IIF 8 IIF 9
    • icon of address St James House, St. James Place, Gains Lane, Devizes, Wiltshire, SN10 1FB, England

      IIF 10
    • icon of address North East Farm, Cambridge Road, Eltisley, Cambridgeshire, PE19 4TR, England

      IIF 11
    • icon of address North East Farm, Cambridge Road, Eltisley, Cambs, PE19 4TR, England

      IIF 12
    • icon of address 10, Cheyne Walk, Northampton, NN1 5PT, England

      IIF 13
    • icon of address Kingston Wood Manor, Ermine Way, Arrington, Royston, Hertfordshire, SG8 0AP

      IIF 14 IIF 15 IIF 16
    • icon of address Kingston Wood Manor, Ermine Way, Arrington, Royston, Hertfordshire, SG8 0AP, England

      IIF 17
    • icon of address Half Moon House, Hindringham Road, Walsingham, Norfolk, NR22 6DR

      IIF 18
  • Topham, George William
    British farmer born in April 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address North East Farm House, A428 Cowbridge Road, Eltisley, Cambridgeshire, PE19 4TR

      IIF 19
    • icon of address Lakehouse, Market Hill, Royston, Hertfordshire, SG8 9JN

      IIF 20
  • Topham, George William
    British farmer born in April 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10, Cheyne Walk, Northampton, NN1 5PT, England

      IIF 21
  • Mr George William Topham
    British born in April 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address North East Farm, Cambridge Road, Eltisley, Huntingdon, PE19 4TR, United Kingdom

      IIF 22
    • icon of address The Eltisley, 2, The Green, Eltisley, St. Neots, PE19 6TG, England

      IIF 23
  • Mr William George Topham
    British born in October 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Endurance Estates, Unit 1 The Press, Foxton, Cambridge, CB22 6SA, England

      IIF 24
    • icon of address North East Farm, Cambridge Road, Eltisley, Huntingdon, PE19 4TR, United Kingdom

      IIF 25
    • icon of address North East Farm, Cambridge Road, Eltisley, PE19 4TR, England

      IIF 26
    • icon of address North East Farm, Cambridge Road, Eltisley, Huntingdon, Cambridgeshire, PE19 4TR, England

      IIF 27
    • icon of address North East Farm, Cambridge Road, Eltisley, Huntingdon, Cambs, PE19 4TR

      IIF 28
    • icon of address Hardcastle Burton, Market Hill, Royston, Hertfordshire, SG8 9JN, England

      IIF 29
    • icon of address North East Farm, Cambridge Road, Eltisley, St. Neots, PE19 6TR, England

      IIF 30
    • icon of address The Eltisley, 2, The Green, Eltisley, St. Neots, PE19 6TG, England

      IIF 31
  • William George Topham
    British born in October 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Girton Corner, Huntingdon Road, Cambridge, Cambridgeshire, CB3 0LH, England

      IIF 32
child relation
Offspring entities and appointments
Active 12
  • 1
    icon of address North East Farm, Cambridge Road, Eltisley, Huntingdon, Cambs
    Active Corporate (3 parents)
    Equity (Company account)
    -1,204 GBP2024-07-31
    Officer
    icon of calendar 2007-07-11 ~ now
    IIF 9 - Director → ME
  • 2
    icon of address Lake House, Market Hill, Royston, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2018-03-05 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2023-09-06 ~ now
    IIF 26 - Ownership of shares – 75% or moreOE
    IIF 26 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
  • 3
    GREYFRIARS QUARTER DEVELOPMENTS LTD - 2020-05-07
    icon of address C/o Endurance Estates Unit 1 The Press, Foxton, Cambridge, England
    Active Corporate (3 parents)
    Equity (Company account)
    6,681 GBP2024-09-30
    Person with significant control
    icon of calendar 2023-03-15 ~ now
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    HAUXTON MILL (HAUXTON) LLP - 2015-12-24
    icon of address Downing College, Regent Street, Cambridge, Cambs, England
    Active Corporate (44 parents, 10 offsprings)
    Officer
    icon of calendar 2016-05-31 ~ now
    IIF 4 - LLP Designated Member → ME
  • 5
    WILLIAM-GEORGE FARMS LIMITED - 2010-01-08
    QUIREASH LIMITED - 1985-11-19
    icon of address Lake House, Market Hill, Royston, Hertfordshire
    Active Corporate (1 parent)
    Equity (Company account)
    -1,271,767 GBP2024-03-31
    Officer
    icon of calendar 1997-02-17 ~ now
    IIF 19 - Director → ME
    icon of calendar 2010-01-01 ~ now
    IIF 17 - Director → ME
    icon of calendar ~ now
    IIF 2 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 22 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 25 - Ownership of shares – More than 50% but less than 75%OE
  • 6
    icon of address Half Moon House, Hindringham Road, Walsingham, Norfolk
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2019-07-09 ~ dissolved
    IIF 18 - Director → ME
  • 7
    BRITISH FIELD PRODUCTS LIMITED - 1999-08-11
    WEASENHAM FARMS COMPANY LIMITED - 1996-03-29
    icon of address Lake House, Market Hill, Royston, Hertfordshire
    Active Corporate (3 parents)
    Equity (Company account)
    278,577 GBP2024-03-31
    Officer
    icon of calendar 1999-09-10 ~ now
    IIF 8 - Director → ME
    icon of calendar 1999-09-10 ~ now
    IIF 1 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 30 - Has significant influence or controlOE
  • 8
    icon of address Little Massingham Manor Station Road, Little Massingham, Kings Lynn, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-10-04 ~ now
    IIF 3 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2024-10-04 ~ now
    IIF 32 - Right to surplus assets - 75% or moreOE
  • 9
    icon of address C/o Endurance Estates Ltd Unit 1 The Press, Station Road, Foxton, England
    Active Corporate (7 parents)
    Equity (Company account)
    991,560 GBP2024-03-31
    Officer
    icon of calendar 2019-10-07 ~ now
    IIF 6 - LLP Member → ME
  • 10
    icon of address Lakehouse, Market Hill, Royston, Hertfordshire
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1,656,142 GBP2024-06-30
    Officer
    icon of calendar 2013-10-15 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 29 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    icon of address Lakehouse, Market Hill, Royston, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-09-30
    Officer
    icon of calendar 2015-09-29 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 27 - Has significant influence or controlOE
  • 12
    icon of address 10 Cheyne Walk, Northampton, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -427,728 GBP2024-10-31
    Officer
    icon of calendar 2016-10-14 ~ now
    IIF 13 - Director → ME
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2019-01-01 ~ now
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 31 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 23 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 6
  • 1
    icon of address North East Farm, Cambridge Road, Eltisley, Huntingdon, Cambs
    Active Corporate (3 parents)
    Equity (Company account)
    -1,204 GBP2024-07-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-01-01
    IIF 28 - Has significant influence or control OE
  • 2
    CAMDOL LIMITED - 1997-08-22
    icon of address Lake House, Market Hill, Royston, Hertfordshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1997-06-30 ~ 2005-11-18
    IIF 16 - Director → ME
  • 3
    WILLIAM-GEORGE FARMS LIMITED - 2010-01-08
    QUIREASH LIMITED - 1985-11-19
    icon of address Lake House, Market Hill, Royston, Hertfordshire
    Active Corporate (1 parent)
    Equity (Company account)
    -1,271,767 GBP2024-03-31
    Officer
    icon of calendar ~ 1996-12-22
    IIF 15 - Director → ME
    IIF 5 - Director → ME
  • 4
    icon of address St James House St. James Place, Gains Lane, Devizes, Wiltshire
    Active Corporate (9 parents)
    Officer
    icon of calendar 2013-11-22 ~ 2014-11-18
    IIF 10 - Director → ME
  • 5
    icon of address Lakehouse, Market Hill, Royston, Hertfordshire
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1,656,142 GBP2024-06-30
    Officer
    icon of calendar 2010-06-03 ~ 2013-10-15
    IIF 20 - Director → ME
  • 6
    OILSEEDS MARKETING LIMITED - 1987-04-22
    icon of address St James House St. James Place, Gains Lane, Devizes, Wiltshire
    Active Corporate (9 parents)
    Officer
    icon of calendar 2007-07-01 ~ 2014-11-18
    IIF 14 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.