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

Mr Geoffrey Spencer Sayers

    Related profiles found in government register
  • 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 1 IIF 2
    • Carswell Farm, Holbeton, Plymouth, PL8 1HH, United Kingdom

      IIF 3
  • 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 4
    • Carswell Farm, Holbeton, Plymouth, PL8 1HH, United Kingdom

      IIF 5
  • 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 6
  • Sayers, Geoffrey Spencer
    born in February 1965

    Resident in England

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

      IIF 7
    • Carswell Farm, Holbeton, Plymouth, PL8 1HH

      IIF 8
  • Sayers, Geoffrey Spencer
    British farmer born in February 1965

    Resident in United Kingdom

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

      IIF 9
  • 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 10
  • 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 11
  • 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 12
    • Ellacott Barton, Bratton Clovelly, Oakhampton, Devon, EX20 4LB, United Kingdom

      IIF 13
    • Ellacott, Bratton Clovelly, Okehampton, EX20 4LB, England

      IIF 14 IIF 15
    • Ellacott, Bratton Clovelly, Okehampton, EX20 4LB, United Kingdom

      IIF 16
    • Ellacott Farm, Ellacott, Bratton Clovelly, Okehampton, EX20 4LB, United Kingdom

      IIF 17 IIF 18
  • 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 19 IIF 20
    • Ellacott Barton, Bratton Clovelly, Okehampton, Devon, EX20 4LB, England

      IIF 21
    • Ellacott, Bratton Clovelly, Okehampton, EX20 4LB, England

      IIF 22
  • 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 23
    • Parkway House, Palatine Road, Northenden, Manchester, M22 4DB, United Kingdom

      IIF 24
    • Ellacott Barton, Ellacott, Bratton Clovelly, Okehampton, EX20 4LB, England

      IIF 25
  • 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 26
    • Ellacott, Bratton Clovelly, Okehampton, EX20 4LB, United Kingdom

      IIF 27
    • Ellacott Farm, Ellacott, Bratton Clovelly, Okehampton, EX20 4LB, United Kingdom

      IIF 28
  • 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 29
  • 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 30
    • Ellacott, Bratton Clovelly, Okehampton, EX20 4LB, England

      IIF 31
    • Ellacott, Bratton Clovelly, Okehampton, EX20 4LB, United Kingdom

      IIF 32
  • Bury, Mark Peter Hugh

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

      IIF 33
    • Ellacott Farm, Ellacott, Bratton Clovelly, Okehampton, EX20 4LB, United Kingdom

      IIF 34 IIF 35
child relation
Offspring entities and appointments
Active 12
  • 1
    Carswell, Holbeton, Plymouth, Devon
    Corporate (2 parents)
    Equity (Company account)
    5,226,671 GBP2024-03-31
    Officer
    2002-04-01 ~ now
    IIF 9 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
  • 2
    3 Castlegate, Grantham, Lincolnshire, United Kingdom
    Corporate (4 parents)
    Officer
    2008-09-26 ~ now
    IIF 7 - llp-member → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2 - Right to surplus assets - 75% or moreOE
  • 3
    EVERSFIELD HOLDING LTD - 2017-11-01
    EVERSFIELD ORGANIC RETAIL LTD - 2017-10-31
    Ellacott Barton Ellacott, Bratton Clovelly, Okehampton, England
    Dissolved corporate (2 parents, 3 offsprings)
    Equity (Company account)
    247,987 GBP2022-03-31
    Officer
    2015-10-07 ~ dissolved
    IIF 25 - director → ME
    Person with significant control
    2017-10-04 ~ dissolved
    IIF 13 - Ownership of shares – More than 50% but less than 75%OE
    IIF 13 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 13 - Right to appoint or remove directorsOE
  • 4
    EVERSFIELD MANOR LIMITED - 2006-09-19
    Forvis Mazars Llp, 30 Old Bailey, London
    Corporate (4 parents)
    Equity (Company account)
    -1,431,021 GBP2022-03-31
    Officer
    2003-11-05 ~ now
    IIF 19 - director → ME
  • 5
    Ellacott, Bratton Clovelly, Okehampton, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2022-03-31
    Officer
    2018-06-26 ~ now
    IIF 32 - director → ME
    Person with significant control
    2018-06-26 ~ now
    IIF 16 - Ownership of shares – 75% or moreOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Right to appoint or remove directorsOE
  • 6
    Ellacott, Bratton Clovelly, Okehampton, England
    Dissolved corporate (2 parents)
    Officer
    2023-08-22 ~ dissolved
    IIF 22 - director → ME
  • 7
    Carswell Farm, Holbeton, Plymouth, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    -36,921 GBP2017-09-30
    Officer
    2015-06-10 ~ dissolved
    IIF 5 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 3 - Ownership of shares – 75% or moreOE
  • 8
    Ellacott, Bratton Clovelly, Okehampton, England
    Corporate (2 parents)
    Officer
    2024-11-19 ~ now
    IIF 33 - secretary → ME
  • 9
    Ellacott, Bratton Clovelly, Okehampton, England
    Corporate (2 parents)
    Officer
    2024-01-10 ~ now
    IIF 35 - secretary → ME
    Person with significant control
    2024-01-10 ~ now
    IIF 17 - Ownership of shares – 75% or moreOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Right to appoint or remove directorsOE
  • 10
    Ellacott, Bratton Clovelly, Okehampton, England
    Corporate (1 parent)
    Officer
    2024-01-09 ~ now
    IIF 28 - director → ME
    2024-01-09 ~ now
    IIF 34 - secretary → ME
    Person with significant control
    2024-01-09 ~ now
    IIF 18 - Ownership of shares – 75% or moreOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Right to appoint or remove directorsOE
  • 11
    Ellacott, Bratton Clovelly, Okehampton, England
    Corporate (1 parent)
    Officer
    2023-12-05 ~ now
    IIF 26 - director → ME
    Person with significant control
    2024-01-02 ~ now
    IIF 15 - Ownership of shares – 75% or moreOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Right to appoint or remove directorsOE
  • 12
    OLD WHM LTD - 2009-08-25
    Ellacott, Bratton Clovelly, Okehampton, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    -280,540 GBP2022-03-31
    Officer
    2017-11-17 ~ dissolved
    IIF 29 - director → ME
    Person with significant control
    2017-01-01 ~ dissolved
    IIF 6 - Ownership of shares – More than 50% but less than 75%OE
Ceased 12
  • 1
    Carswell, Holbeton, Plymouth, Devon
    Corporate (2 parents)
    Equity (Company account)
    5,226,671 GBP2024-03-31
    Officer
    ~ 1993-11-07
    IIF 11 - director → ME
  • 2
    The Granary Vaynor, Bethesda, Narberth, Dyfed
    Dissolved corporate (4 parents)
    Officer
    2006-07-31 ~ 2019-12-09
    IIF 8 - llp-member → ME
  • 3
    Ellacott, Bratton Clovelly, Okehampton, England
    Dissolved corporate (1 parent)
    Officer
    2022-11-17 ~ 2023-10-13
    IIF 31 - director → ME
    Person with significant control
    2022-11-17 ~ 2023-10-18
    IIF 14 - Ownership of shares – More than 50% but less than 75% OE
    IIF 14 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 14 - Right to appoint or remove directors OE
  • 4
    EVERSFIELD MANOR LIMITED - 2006-09-19
    Forvis Mazars Llp, 30 Old Bailey, London
    Corporate (4 parents)
    Equity (Company account)
    -1,431,021 GBP2022-03-31
    Person with significant control
    2016-04-06 ~ 2017-10-04
    IIF 12 - Ownership of shares – 75% or more OE
    IIF 12 - Ownership of voting rights - 75% or more OE
    IIF 12 - Right to appoint or remove directors OE
  • 5
    SOUTH HAMS FOOD & DRINK LIMITED - 2009-01-27
    Moorgate House, King Street, Newton Abbot, Devon
    Corporate (3 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    2013-11-14 ~ 2020-11-16
    IIF 30 - director → ME
  • 6
    The Bursary Mount Kelly, Parkwood Road, Tavistock, Devon, England
    Corporate (2 parents)
    Equity (Company account)
    0 GBP2021-08-31
    Officer
    1999-02-23 ~ 2013-11-14
    IIF 10 - director → ME
  • 7
    Romshed Farm, Underriver, Sevenoaks, Kent, England
    Corporate (8 parents)
    Officer
    2013-11-06 ~ 2017-10-11
    IIF 21 - director → ME
  • 8
    NEW POUNTNEY CLINIC LIMITED - 2010-04-07
    COSMETIC SURGERY (UK) LIMITED - 2005-09-15
    Parkway House Palatine Road, Northenden, Manchester, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2010-05-21 ~ 2012-06-21
    IIF 24 - director → ME
  • 9
    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
    Officer
    2010-05-21 ~ 2012-06-21
    IIF 23 - director → ME
  • 10
    Ellacott, Bratton Clovelly, Okehampton, England
    Corporate (2 parents)
    Officer
    2024-01-10 ~ 2024-05-27
    IIF 27 - director → ME
  • 11
    OLD WHM LTD - 2009-08-25
    Ellacott, Bratton Clovelly, Okehampton, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    -280,540 GBP2022-03-31
    Officer
    2009-04-21 ~ 2017-11-17
    IIF 4 - director → ME
  • 12
    STABLETYPE LIMITED - 1991-12-09
    Parkway House, Palatine Road Northenden, Manchester
    Dissolved corporate
    Officer
    2002-09-10 ~ 2012-06-21
    IIF 20 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.