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

Davies, Janet Irene

    Related profiles found in government register
  • Davies, Janet Irene
    British agricultural engineer born in December 1963

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Lluestwen, Lluestwen, Newbridge-on-wye, Llandrindod Wells, Powys, LD1 6HA

      IIF 1
  • Davies, Janet Irene
    British civil servant born in December 1963

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Festival Church Llandrindod, Spa Road East, Llandrindod Wells, Powys, LD1 5ES, Wales

      IIF 2
  • Jones, Ernest Kain
    British agricultural engineer born in June 1940

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Flat 10 The Lawns, 16 New Market Street, Usk, Monmouthshire, NP15 1BA

      IIF 3
  • Jones, Gethin
    British agricultural engineer born in March 1973

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Croesor, Cwmann, Lampeter, Ceredigion, SA48 8ET

      IIF 4
  • Jones, David Emyr
    British agricultural engineer born in August 1951

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Hollis, North Road, Lampeter, Ceredigion, SA48 7JA

      IIF 5
  • Jones, David Emyr
    British blacksmith born in August 1951

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Hollis, North Road, Lampeter, Ceredigion, SA48 7JA

      IIF 6
  • Jones, Kevin
    British agricultural engineer born in March 1972

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Caernant, Cwmann, Lampeter, Ceredigion, SA48 8DT

      IIF 7
  • Jones, Therese
    British director born in December 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Orchard House, Low Road, Keswick, Norwich, Norfolk, NR4 6TX, England

      IIF 8
  • Davies, Janet Irene

    Registered addresses and corresponding companies
    • icon of address Lluestwen, Lluestwen, Newbridge-on-wye, Llandrindod Wells, Powys, LD1 6HA

      IIF 9
  • Jones, David Matthew
    British director born in July 1980

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address C/o Redjackets Specialist Care. Unit 39, Glenmore Business Park, Telford Road, Salisbury, SP2 7GL, England

      IIF 10
  • Jones, Alun Bruce
    British agricultural engineer born in December 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Dalarna Church Walk, Bodenham, Hereford, Herefordshire, HR1 3JU

      IIF 11 IIF 12
  • Jones, Alun Bruce
    British agricultural services born in December 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Dalarna Church Walk, Bodenham, Hereford, Herefordshire, HR1 3JU

      IIF 13
  • Mr Matthew Jones
    British born in July 1980

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address The Cafe, Burton Manor, The Village, Burton, Neston, CH64 5SH, England

      IIF 14
  • Jones, Ian James
    British agricultural engineer born in January 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Oakwood Drive, Modbury, Ivybridge, PL210RY, England

      IIF 15
  • Jones, Robert Philip
    British agricultural engineer born in January 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bausley House Farm, Coedway, Shrewsbury, Shropshire, SY5 9AS

      IIF 16
  • Mr David Matthew Jones
    British born in July 1980

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address C/o Redjackets Specialist Care. Unit 39, Glenmore Business Park, Telford Road, Salisbury, SP2 7GL, England

      IIF 17
  • Mr Ian James Jones
    British born in January 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Oakwood Drive, Modbury, Ivybridge, PL21 0RY, England

      IIF 18
  • Porter, Steven John
    British agricultural engineer born in June 1961

    Registered addresses and corresponding companies
    • icon of address 41 Cleveleys Avenue, Simms, Southport, Merseyside, PR9 9SS

      IIF 19
  • Jones, Carl Stephen
    British director born in February 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bwlch View, Llansilin, Oswestry, SY10 7PX

      IIF 20
  • Jones, Charles Stephen
    British agricultural engineer born in June 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bwlch View, Llansilin, Oswestry, SY10 7PX

      IIF 21 IIF 22
    • icon of address Bwlch View, Llansilin, Oswestry, Shropshire, SY10 7PX, United Kingdom

      IIF 23
  • Jones, Matthew
    British chef born in July 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Cafe, Burton Manor, The Village, Burton, Neston, CH64 5SH, England

      IIF 24
  • Jones, Matthew
    British restaurateur born in July 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17, Marian Drive, Chester, CH3 5RX, England

      IIF 25
  • Jones, Matthew
    British quantity surveyor born in July 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8c, High Street, Southampton, Hampshire, SO14 2DH, England

      IIF 26
  • Jones, Trevor George
    British agricultural engineer born in December 1952

    Registered addresses and corresponding companies
    • icon of address 8 Dormington Drive, Tupsley, Hereford, Herefordshire, HR1 1SA

      IIF 27 IIF 28
  • Mrs Therese Jones
    British born in December 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Orchard House, Low Road, Keswick, Norwich, Norfolk, NR4 6TX, England

      IIF 29
  • Silvester, Peter John
    British agricultural engineer born in December 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Kingsmead Farm Marringdean Road, Billingshurst, West Sussex, RH14 9HE

      IIF 30
  • Jones, Ivan Mack
    British agricultural engineer born in April 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Cawley Place, 15 Cawley Road, Chichester, West Sussex, PO19 1UZ, United Kingdom

      IIF 31
  • Jones, Ivan Mack
    British engineer born in April 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6 Downview Road, Downview Road, Petworth, West Sussex, GU28 0EU, United Kingdom

      IIF 32
    • icon of address 6, Downview Road, Petworth, West Sussex, GU28 0EU, England

      IIF 33
  • Jones, Kevin
    British director born in March 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bank Gallery, High Street, Kenilworth, Warwickshire, CV8 1LY, United Kingdom

      IIF 34
  • Jones, Neville Shaun
    British agricultural engineer born in January 1968

    Registered addresses and corresponding companies
    • icon of address 13 Gibraltar Road, Hemswell Cliff, Gainsborough, Lincolnshire, DN21 5XJ

      IIF 35
  • Rayner, Stephen John
    British computer engineer

    Registered addresses and corresponding companies
    • icon of address 25 Park Road, Smallfield, Surrey, RH6 9RZ

      IIF 36
  • Roberts, David John
    British general manager born in July 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Tiverton Road, Stoke Canon, Nr.exeter, Devon, EX5 4AX

      IIF 37
  • Weeks, John
    British agricultural engineer born in July 1982

    Registered addresses and corresponding companies
    • icon of address Rose Cottage Crocombe Lane, Timsnury, Bath, BA3 1JS

      IIF 38
  • Jones, Bradwyn John
    British agricultural engineer born in April 1997

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Brook Close, Winterbourne Stoke, Salisbury, SP3 4SR, England

      IIF 39
  • Jones, Robert Philip
    British

    Registered addresses and corresponding companies
    • icon of address Bausley House Farm, Coedway, Shrewsbury, Shropshire, SY5 9AS

      IIF 40
  • Mr Ivan Mack Jones
    British born in April 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Cawley Place, 15 Cawley Road, Chichester, West Sussex, PO19 1UZ, United Kingdom

      IIF 41
  • Perkins, Timothy John
    British agricultural engineer born in August 1977

    Registered addresses and corresponding companies
    • icon of address 19 Regency Close, Uckfield, East Sussex, TN22 1DS

      IIF 42
  • Rhodes, John Edward
    British agricultural engineer born in June 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Breedon House, Saltway Lane, Lower Brailes, Banbury, Oxfordshire, OX15 5JB, United Kingdom

      IIF 43
  • Rhodes, John Edward
    British sprayer hire born in June 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Breedon House, Saltway Lane, Lower Brailes, Banbury, Oxfordshire, OX15 5JB, England

      IIF 44
  • Roberts, John Charles
    British farmer born in February 1944

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Beech House Farm Dovecote Park, Bankwood Road Stapleton, Pontefract, WF8 3DD

      IIF 45 IIF 46 IIF 47
  • Weeks, John
    British managing director born in July 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, Oaklands, Temple Cloud, Bristol, Somerset, BS39 5DN, United Kingdom

      IIF 48
  • Bowen-jones, David
    British agricultural engineer born in February 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 29 Jbj Business Park, Northampton Road, Blisworth, Northampton, NN7 3DW, England

      IIF 49 IIF 50
  • Jones, Edward Richard
    British agricultural engineer born in October 1927

    Registered addresses and corresponding companies
    • icon of address Daimore, Burghill, Hereford, Herefordshire, HR4 7RN

      IIF 51
  • Mr David Bowen-jones
    British born in February 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7a, Northampton Road, Blisworth, Northampton, NN7 3DW, England

      IIF 52
  • Mr John Roberts
    British born in February 1944

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Tiverton Road, Stoke Canon, Nr.exeter, Devon , EX5 4AX

      IIF 53
  • Mr John Weeks
    British born in July 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, Oaklands, Temple Cloud, Bristol, Somerset, BS39 5DN, England

      IIF 54
  • Mr Peter John Silvester
    British born in December 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Kingsmead, Marringdean Road, Billingshurst, RH14 9HE

      IIF 55
  • Nelles, Richard John
    British agricultural engineer

    Registered addresses and corresponding companies
    • icon of address Milestone House Garage, Penrith, Cumbria, CA11 9NQ

      IIF 56
  • Roberts, John David
    British management consultant born in March 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Poke Street, Wigan, WN5 0AX, United Kingdom

      IIF 57
  • Mr John Rhodes
    British born in June 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Shinehl Farm, Shinehill Lane, South Littleton, Evesham, Worcestershire, WR11 8TR

      IIF 58
  • Mr Kevin Jones
    British born in March 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 67, High Street, Doncaster, DN5 0AA, England

      IIF 59
    • icon of address Bank Gallery, High Street, Kenilworth, Warwickshire, CV8 1LY, United Kingdom

      IIF 60
  • Mr Matthew Jones
    British born in July 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8c, High Street, Southampton, Hampshire, SO14 2DH, England

      IIF 61
  • Mr Robert Philip Jones
    British born in January 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bausley House Farm, Coedway, Shrewsbury, Shropshire, SY5 9AS

      IIF 62
  • Dr Richard Godwin
    British born in April 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9 Holly Walk, Silsoe, Beds, MK45 4EB, England

      IIF 63
  • Jesty, Jason Paul
    English agricultural engineer born in March 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2 Nornea Farm Cottages, Nornea, Stuntney, Ely, Cambridgeshire, CB7 5TT

      IIF 64
  • Jones, Kevin
    English director born in March 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 67, High Street, Doncaster, DN5 0AA, England

      IIF 65
  • Jones, Kevin
    English manager born in March 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 13, Holland Road, Sheffield, S35 4HF, United Kingdom

      IIF 66
  • Mr David John Roberts
    British born in July 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Tiverton Road, Stoke Canon, Nr.exeter, Devon , EX5 4AX

      IIF 67
  • Mr John Charles Roberts
    British born in February 1944

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Moorhouse Farm, Doncaster Road, Badsworth Pontefract, West Yorkshire, WF9 1AY

      IIF 68
    • icon of address Moorhouse Farm, Doncaster Road, Badsworth,pontefract, West Yorkshire, WF9 1AY

      IIF 69
    • icon of address Moorhouse Farm, Doncaster Road, Badsworth, Pontefract, West Yorkshire, WF9 1AY

      IIF 70
  • Mr John David Roberts
    British born in March 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Poke Street, Wigan, WN5 0AX, United Kingdom

      IIF 71
  • Mr John Leslie Morris
    British born in May 1941

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Benthall Works, Benthall, Broseley, Shropshire, TF12 5BB

      IIF 72
    • icon of address Benthall Works, Benthall, Broseley, Shropshire, TF12 5BB, England

      IIF 73
  • Robertson, William John
    British agricultural engineer born in September 1965

    Registered addresses and corresponding companies
    • icon of address 24 Maxtome Terrace, Gilmerton, Crieff, Perthshire, PH7 3MD

      IIF 74
  • Mr Charles Stephen Jones
    British born in June 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bwlch View, Llansilin, Oswestry, SY10 7PX

      IIF 75
    • icon of address Bwlch View, Llansilin, Oswestry, Shropshire, SY10 7PX

      IIF 76
  • Mr John Edward Rhodes
    British born in June 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Shinehl Farm, Shinehill Lane, South Littleton, Evesham, Worcestershire, WR11 8TR

      IIF 77
  • Rayner, John Stephen

    Registered addresses and corresponding companies
    • icon of address 75, Meadfield Road, Langley, Slough, Berkshire, SL3 8HY, United Kingdom

      IIF 78
  • Waters, Darren John
    British agricultural engineer born in January 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Rippers Croft, Kirthen Farm, Townshend, Hayle, TR27 6EP, United Kingdom

      IIF 79
  • Jones, John Drury
    British agricultural engineer born in May 1929

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 50 Great Coates Road, Grimsby, North East Lincolnshire, DN34 4ND

      IIF 80 IIF 81
  • Jones, John Drury
    British company director born in May 1929

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 50 Great Coates Road, Grimsby, North East Lincolnshire, DN34 4ND

      IIF 82 IIF 83
  • Rayner, John Stephen
    British agricultural engineer born in August 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 75 Meadfield Road, Langley, Slough, Berkshire, SL3 8HY

      IIF 84
  • Roberts, David John
    British agricultural engineer born in December 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit G, Horselunges Industrial Estate, Hellingly, East Sussex, BN27 4HD, United Kingdom

      IIF 85
  • Roberts, David John
    British director born in December 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 18, Cefn Coed Road, Port Talbot, SA12 9LR, United Kingdom

      IIF 86
  • Jesty, Jason Paul
    British director born in March 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3rd Floor, 86-90, Paul Street, London, England, EC2A 4NE, United Kingdom

      IIF 87
  • Jones, Trevor George
    British agricultural engineer born in December 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 80a Aylestone Hill, Hereford, Herefordshire, HR1 1HX

      IIF 88
  • Morris, John Leslie
    British agricultural engineer born in May 1941

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Winiatts Fould, Rowton Broome, Craven Arms, Shropshire, SY7 0NY

      IIF 89 IIF 90
  • Morris, John Leslie
    British company director born in May 1941

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Benthall Works, Benthall, Broseley, Shropshire, TF12 5BB

      IIF 91
  • Mr Jason Paul Jesty
    English born in March 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2 Nornea Farm Cottages, Nornea, Ely, Cambs, CB7 5TT

      IIF 92
  • Roberts, John David
    born in March 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit C1 Trentham Business Quarter, Bellringer Road, Trentham, Stoke-on-trent, ST4 8GB, England

      IIF 93
  • Bowen Jones, David
    British engineer born in February 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 29, Northampton Road, Blisworth, Northampton, NN7 3DW, England

      IIF 94
  • David John Roberts
    British born in December 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 18, Cefn Coed Road, Port Talbot, SA12 9LR, United Kingdom

      IIF 95
  • Jones, Matthew David
    British agricultural engineer born in July 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Brook House, Morton, Oswestry, SY10 8AN, United Kingdom

      IIF 96
    • icon of address Brook House, Morton, Oswestry, Shropshire, SY10 8AN, United Kingdom

      IIF 97
  • Mr Antony John Swithin Oliver
    British born in July 1943

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Clarence Road, Harpenden, Hertfordshire, AL5 4AJ, England

      IIF 98
  • Nelles, Richard John
    British agricultural engineer born in February 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Milestone House Garage, Penrith, Cumbria, CA11 9NQ

      IIF 99
  • Oliver, Antony John Swithin
    British agricultural engineer born in July 1943

    Resident in England

    Registered addresses and corresponding companies
  • Oliver, Antony John Swithin
    British director born in July 1943

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Clarence Road, Harpenden, Hertfordshire, AL5 4AJ, United Kingdom

      IIF 104 IIF 105
  • Rayner, Stephen John
    British co director born in July 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Hill Hurst, 20 Station Road, Reedham, Norfolk, NR13 3TA, England

      IIF 106
  • Rayner, Stephen John
    British manager born in July 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 25 Park Road, Smallfield, Surrey, RH6 9RZ

      IIF 107
  • Rayner, Stephen John
    British surveyor born in July 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Rhodes, John Edward
    British director born in June 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Roundhills Farm, Barcheston, Shipston Upon Stour, Warwickshire, TB36 5AZ, United Kingdom

      IIF 110
  • Stephens, Jonathan Luther
    British agricultural engineer born in October 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Garthlea, Mithian Downs, St. Agnes, Cornwall, TR5 0PY

      IIF 111 IIF 112
  • Bowen-jones, David
    British agricultural engineer born in February 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 29, Jbj Business Park, Northampton Road, Northampton, NN7 3DW, United Kingdom

      IIF 113
  • Jason Paul Jesty
    British born in March 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3rd Floor, 86-90, Paul Street, London, England, EC2A 4NE, United Kingdom

      IIF 114
  • Mr David Bowen-jones
    British born in February 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 29, Jbj Business Park, Northampton Road, Northampton, NN7 3DW, United Kingdom

      IIF 115
  • Roberts, John Frederick
    British agricultural engineer born in February 1944

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Tiverton Road, Stoke Canon, Nr.exeter, Devon, EX5 4AX

      IIF 116
  • Mr David John Roberts
    British born in December 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit G, Horselunges Industrial Estate, Hellingly, East Sussex, BN27 4HD, United Kingdom

      IIF 117
  • Jonathan Luther Stephens
    British born in October 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Garthlea, Mithian Downs, St. Agnes, Cornwall, TR5 0PY, United Kingdom

      IIF 118
  • Mr Darren John Waters
    British born in January 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Rippers Croft, Kirthen Farm, Townshend, Hayle, TR27 6EP, United Kingdom

      IIF 119
  • Mr John Leslie Morris
    British born in May 1941

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6 Gravel Hill, Ludlow, Shropshire, SY8 1QP

      IIF 120
  • Mr John Stephen Rayner
    British born in August 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 75, Meadfield Road, Slough, SL3 8HY, England

      IIF 121
  • Mr Trevor George Jones
    British born in December 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 80a, Aylestone Hill, Hereford, HR1 1HX, England

      IIF 122
  • Mr Matthew David Jones
    British born in July 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Brook House, Morton, Oswestry, SY10 8AN, United Kingdom

      IIF 123
    • icon of address Brook House, Morton, Oswestry, Shropshire, SY10 8AN, United Kingdom

      IIF 124
  • Mr Richard John Nelles
    British born in February 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Sellendew, Scarrows Lane, Lazonby, Penrith, CA10 1AT, United Kingdom

      IIF 125
  • Mr Stephen John Rayner
    British born in July 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20, Station Road, Reedham, NR13 3TA, United Kingdom

      IIF 126
    • icon of address 25 Park Road, Smallfield, Surrey, RH6 9RZ, United Kingdom

      IIF 127
  • Vaughan-jones, Stuart David
    British agricultural engineer born in April 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, England

      IIF 128
  • Andrade Niklitschek, René Alejandro
    Chilean agricultural engineer born in November 1960

    Resident in Chile

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 129
  • Godwin, Richard John, Eur Ing Professor
    British

    Registered addresses and corresponding companies
    • icon of address 9 Holly Walk, Silsoe, Bedford, Bedfordshire, MK45 4EB

      IIF 130
  • Jones, Christopher Hugh
    English agricultural engineer born in August 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Flat New Central Garage, Exford, Minehead, Somerset, TA24 7PY

      IIF 131
  • Springall, Dylan John Oliver
    British agricultural engineer born in February 2005

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Home Farm, Giles Lane, Landford, Salisbury, Wiltshire, SP5 2BG, United Kingdom

      IIF 132
  • Godwin, Richard John, Eur Ing Professor
    British agricultural engineer born in April 1947

    Resident in Gbr

    Registered addresses and corresponding companies
    • icon of address 9 Holly Walk, Silsoe, Bedford, Bedfordshire, MK45 4EB

      IIF 133 IIF 134
  • Godwin, Richard John, Eur Ing Professor
    British professor/chartered engineer born in April 1947

    Resident in Gbr

    Registered addresses and corresponding companies
    • icon of address 9 Holly Walk, Silsoe, Bedford, Bedfordshire, MK45 4EB

      IIF 135
  • Mr Dylan John Oliver Springall
    British born in February 2005

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Home Farm, Giles Lane, Landford, Salisbury, Wiltshire, SP5 2BG, United Kingdom

      IIF 136
  • Mr Christopher Hugh Jones
    English born in August 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address New Central Garage, Exford, Minehead, Somerset, TA24 7PY

      IIF 137
  • Mr Stuart David Vaughan-jones
    British born in April 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 27, Old Gloucester Street, London, WC1N3AX, England

      IIF 138
child relation
Offspring entities and appointments
Active 53
  • 1
    icon of address Brook House, Morton, Oswestry, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-02-26 ~ now
    IIF 96 - Director → ME
    Person with significant control
    icon of calendar 2025-02-26 ~ now
    IIF 123 - Right to appoint or remove directorsOE
    IIF 123 - Ownership of voting rights - 75% or moreOE
    IIF 123 - Ownership of shares – 75% or moreOE
  • 2
    icon of address Bwlch View, Llansilin, Oswestry, Shropshire
    Active Corporate (2 parents)
    Equity (Company account)
    237,972 GBP2024-05-31
    Officer
    icon of calendar 2009-12-04 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 76 - Right to appoint or remove directorsOE
    IIF 76 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 76 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address 20 Station Road, Reedham, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-02-29
    Officer
    icon of calendar 2020-02-19 ~ now
    IIF 109 - Director → ME
    Person with significant control
    icon of calendar 2020-02-19 ~ now
    IIF 126 - Right to appoint or remove directorsOE
    IIF 126 - Ownership of voting rights - 75% or moreOE
    IIF 126 - Ownership of shares – 75% or moreOE
  • 4
    icon of address Moorhouse Farm, Doncaster Road, Badsworth,pontefract, West Yorkshire
    Active Corporate (5 parents)
    Equity (Company account)
    1,612,689 GBP2024-06-30
    Officer
    icon of calendar ~ now
    IIF 46 - Director → ME
  • 5
    icon of address Unit G, Horselunges Industrial Estate, Hellingly, East Sussex, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    293,230 GBP2024-12-31
    Officer
    icon of calendar 2020-01-01 ~ now
    IIF 85 - Director → ME
    Person with significant control
    icon of calendar 2022-01-01 ~ now
    IIF 117 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 117 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    icon of address 17 Marian Drive, Chester, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-02-12 ~ dissolved
    IIF 25 - Director → ME
  • 7
    icon of address 1 Brook Close, Winterbourne Stoke, Salisbury, England
    Active Corporate (12 parents)
    Equity (Company account)
    12 GBP2024-05-31
    Officer
    icon of calendar 2025-05-23 ~ now
    IIF 39 - Director → ME
  • 8
    icon of address 27 Old Gloucester Street, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    5,469 GBP2024-01-30
    Officer
    icon of calendar 2017-01-06 ~ now
    IIF 128 - Director → ME
    Person with significant control
    icon of calendar 2017-01-06 ~ now
    IIF 138 - Ownership of voting rights - 75% or moreOE
    IIF 138 - Ownership of shares – 75% or moreOE
  • 9
    icon of address Unit 29 Northampton Road, Blisworth, Northampton, England
    Active Corporate (1 parent)
    Equity (Company account)
    181,198 GBP2024-10-31
    Officer
    icon of calendar 2004-09-24 ~ now
    IIF 94 - Director → ME
    Person with significant control
    icon of calendar 2016-07-18 ~ now
    IIF 52 - Ownership of shares – 75% or moreOE
  • 10
    icon of address The Pinnacle 3rd Floor, 73 King Street, Manchester
    Dissolved Corporate (2 parents)
    Equity (Company account)
    179,781 GBP2018-12-31
    Officer
    icon of calendar 2007-12-05 ~ dissolved
    IIF 133 - Director → ME
    icon of calendar 2007-12-05 ~ dissolved
    IIF 130 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 63 - Ownership of shares – More than 50% but less than 75%OE
  • 11
    icon of address Chart House, 2 Effingham Road, Reigate, Surrey
    Active Corporate (3 parents)
    Equity (Company account)
    3,536 GBP2024-11-30
    Officer
    icon of calendar 2010-11-02 ~ now
    IIF 108 - Director → ME
  • 12
    icon of address New Central Garage, Exford, Minehead, Somerset
    Active Corporate (2 parents)
    Equity (Company account)
    -17,928 GBP2024-07-31
    Officer
    icon of calendar 2003-07-18 ~ now
    IIF 131 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 137 - Has significant influence or control as a member of a firmOE
  • 13
    icon of address The Steam Shop, Pottery Road, Bovey Tracey, Devon, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    49,319 GBP2024-10-31
    Officer
    icon of calendar 2020-08-05 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2020-08-05 ~ now
    IIF 18 - Right to appoint or remove directorsOE
    IIF 18 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 18 - Ownership of shares – More than 50% but less than 75%OE
  • 14
    icon of address 6 Downview Road, Downview Road, Petworth, West Sussex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-03-04 ~ dissolved
    IIF 32 - Director → ME
  • 15
    icon of address 67 High Street, Doncaster, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-01-13 ~ dissolved
    IIF 65 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 59 - Ownership of shares – 75% or moreOE
  • 16
    J A S R ENGINEERING AND GROUNDWORKS LIMITED - 2005-08-24
    icon of address 2nd Floor Regis House, 45 King William Street, London
    Active Corporate (2 parents)
    Equity (Company account)
    277,069 GBP2024-07-31
    Officer
    icon of calendar 2005-07-29 ~ now
    IIF 84 - Director → ME
    icon of calendar 2020-02-04 ~ now
    IIF 78 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 121 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 121 - Ownership of shares – More than 25% but not more than 50%OE
  • 17
    icon of address Unit 29 Jbj Business Park Northampton Road, Blisworth, Northampton, England
    Active Corporate (3 parents)
    Equity (Company account)
    142,625 GBP2024-12-31
    Officer
    icon of calendar 2016-11-24 ~ now
    IIF 50 - Director → ME
  • 18
    icon of address 3rd Floor, 86-90 Paul Street, London, England, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-06-22 ~ now
    IIF 87 - Director → ME
    Person with significant control
    icon of calendar 2025-06-22 ~ now
    IIF 114 - Right to appoint or remove directorsOE
    IIF 114 - Ownership of shares – 75% or moreOE
    IIF 114 - Ownership of voting rights - 75% or moreOE
  • 19
    icon of address 2 Nornea Farm Cottages, Nornea, Ely, Cambs
    Active Corporate (2 parents)
    Equity (Company account)
    19 GBP2024-03-31
    Officer
    icon of calendar 2003-03-26 ~ now
    IIF 64 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 92 - Ownership of shares – 75% or moreOE
  • 20
    icon of address Unit 29 Jbj Business Park Northampton Road, Blisworth, Northampton, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,572,731 GBP2024-12-31
    Officer
    icon of calendar 2016-11-24 ~ now
    IIF 49 - Director → ME
  • 21
    icon of address 2 Poke Street, Wigan, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-01-21 ~ dissolved
    IIF 57 - Director → ME
    Person with significant control
    icon of calendar 2019-01-21 ~ dissolved
    IIF 71 - Right to appoint or remove directorsOE
    IIF 71 - Ownership of voting rights - 75% or moreOE
    IIF 71 - Ownership of shares – 75% or moreOE
  • 22
    icon of address Bausley House Farm, Coedway, Shrewsbury, Shropshire
    Active Corporate (2 parents)
    Equity (Company account)
    511,720 GBP2024-01-31
    Officer
    icon of calendar 2003-09-26 ~ now
    IIF 16 - Director → ME
    icon of calendar 2003-09-26 ~ now
    IIF 40 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 62 - Ownership of shares – More than 25% but not more than 50%OE
  • 23
    icon of address 11 Oaklands, Temple Cloud, Bristol, Somerset
    Active Corporate (3 parents)
    Equity (Company account)
    1,208,858 GBP2024-01-31
    Officer
    icon of calendar 2012-01-30 ~ now
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2017-01-30 ~ now
    IIF 54 - Right to appoint or remove directorsOE
    IIF 54 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 54 - Ownership of shares – More than 25% but not more than 50%OE
  • 24
    icon of address Bank Gallery, High Street, Kenilworth, Warwickshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    115 GBP2025-01-31
    Officer
    icon of calendar 2018-01-03 ~ now
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2018-01-03 ~ now
    IIF 60 - Has significant influence or controlOE
  • 25
    icon of address Crown House, Canon Pyon, Herefordshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    756,762 GBP2024-04-30
    Officer
    icon of calendar ~ now
    IIF 88 - Director → ME
    Person with significant control
    icon of calendar 2016-12-31 ~ now
    IIF 122 - Ownership of shares – More than 25% but not more than 50%OE
  • 26
    icon of address Rippers Croft Kirthen Farm, Townshend, Hayle, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    0 GBP2018-08-31
    Officer
    icon of calendar 2017-08-30 ~ dissolved
    IIF 79 - Director → ME
    Person with significant control
    icon of calendar 2017-08-30 ~ dissolved
    IIF 119 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
    IIF 119 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 119 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 119 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
    IIF 119 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 119 - Ownership of shares – More than 25% but not more than 50%OE
  • 27
    icon of address Winiatts Fold, Rowton, Broome, Craven Arms, Shropshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ dissolved
    IIF 90 - Director → ME
  • 28
    icon of address Festival Church Llandrindod, Spa Road East, Llandrindod Wells, Powys, Wales
    Active Corporate (4 parents)
    Equity (Company account)
    3,046 GBP2020-03-31
    Officer
    icon of calendar 2012-06-12 ~ now
    IIF 2 - Director → ME
  • 29
    icon of address Bwlch View, Llansilin, Oswestry
    Active Corporate (5 parents)
    Equity (Company account)
    4,413,802 GBP2024-05-31
    Officer
    icon of calendar 2013-06-01 ~ now
    IIF 20 - Director → ME
    icon of calendar 2015-06-01 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 75 - Right to appoint or remove directorsOE
    IIF 75 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 75 - Ownership of shares – More than 25% but not more than 50%OE
  • 30
    icon of address Brook House, Morton, Oswestry, Shropshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    63,837 GBP2024-08-31
    Officer
    icon of calendar 2019-08-19 ~ now
    IIF 97 - Director → ME
    Person with significant control
    icon of calendar 2019-08-19 ~ now
    IIF 124 - Ownership of shares – 75% or moreOE
    IIF 124 - Right to appoint or remove directorsOE
    IIF 124 - Ownership of voting rights - 75% or moreOE
  • 31
    icon of address 8c High Street, Southampton, Hampshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    280 GBP2017-09-30
    Officer
    icon of calendar 2016-04-10 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2016-04-10 ~ dissolved
    IIF 61 - Has significant influence or controlOE
  • 32
    icon of address Lluestwen, Newbridge On Wye, Llandrindod Wells, Powys
    Active Corporate (2 parents)
    Equity (Company account)
    -647 GBP2024-03-31
    Officer
    icon of calendar 2003-05-16 ~ now
    IIF 9 - Secretary → ME
  • 33
    icon of address Cawley Place, 15 Cawley Road, Chichester, West Sussex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    66,497 GBP2024-06-30
    Officer
    icon of calendar 2015-06-20 ~ now
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 41 - Ownership of shares – More than 25% but not more than 50%OE
  • 34
    icon of address 6 Gravel Hill, Ludlow, Shropshire
    Active Corporate (5 parents)
    Equity (Company account)
    3,159,532 GBP2023-12-31
    Officer
    icon of calendar ~ now
    IIF 89 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 120 - Ownership of shares – More than 25% but not more than 50%OE
  • 35
    MORRIS, CORFIELD & CO. LIMITED - 2011-04-27
    icon of address Benthall Works, Benthall, Broseley, Shropshire
    Active Corporate (4 parents, 1 offspring)
    Profit/Loss (Company account)
    237,560 GBP2023-10-01 ~ 2024-09-30
    Officer
    icon of calendar ~ now
    IIF 91 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 72 - Ownership of shares – More than 50% but less than 75%OE
  • 36
    icon of address Orchard House Low Road, Keswick, Norwich, Norfolk, England
    Active Corporate (2 parents)
    Equity (Company account)
    6,684 GBP2024-06-30
    Person with significant control
    icon of calendar 2022-06-24 ~ now
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 29 - Ownership of shares – More than 25% but not more than 50%OE
  • 37
    I-WAY DESIGN LIMITED - 2006-03-23
    FORINTERNET LIMITED - 2000-04-10
    icon of address Chart House, 2 Effingham Road, Reigate, Surrey
    Active Corporate (2 parents)
    Equity (Company account)
    11,373 GBP2024-03-31
    Officer
    icon of calendar 2006-07-01 ~ now
    IIF 106 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 127 - Right to appoint or remove directorsOE
    IIF 127 - Ownership of voting rights - 75% or moreOE
    IIF 127 - Ownership of shares – 75% or moreOE
  • 38
    icon of address Moorhouse Farm, Doncaster Road, Badsworth Pontefract, West Yorkshire
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    574,235 GBP2024-06-30
    Officer
    icon of calendar ~ now
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2017-01-02 ~ now
    IIF 68 - Ownership of shares – More than 25% but not more than 50%OE
  • 39
    R & S CLEANING LIMITED - 2004-12-21
    icon of address Milestone House Garage, Penrith, Cumbria
    Active Corporate (3 parents)
    Equity (Company account)
    736,376 GBP2025-03-31
    Officer
    icon of calendar 2001-09-13 ~ now
    IIF 99 - Director → ME
    icon of calendar 2001-09-13 ~ now
    IIF 56 - Secretary → ME
  • 40
    icon of address Breedon House Saltway Lane, Lower Brailes, Banbury, Oxfordshire
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    4,577 GBP2014-06-30
    Officer
    icon of calendar 2013-06-11 ~ dissolved
    IIF 44 - Director → ME
  • 41
    ALGONBOURNE LIMITED - 1991-03-07
    icon of address Tiverton Road, Stoke Canon, Nr.exeter, Devon
    Active Corporate (2 parents)
    Equity (Company account)
    3,848,548 GBP2024-12-31
    Officer
    icon of calendar 2020-06-30 ~ now
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2020-06-30 ~ now
    IIF 67 - Ownership of shares – More than 25% but not more than 50%OE
  • 42
    icon of address Moorhouse Farm Doncaster Road, Badsworth, Pontefract, West Yorkshire
    Active Corporate (4 parents)
    Equity (Company account)
    5,798,586 GBP2024-06-30
    Officer
    icon of calendar ~ now
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2017-01-02 ~ now
    IIF 70 - Has significant influence or controlOE
  • 43
    icon of address 18 Cefn Coed Road, Port Talbot, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-06-19 ~ now
    IIF 86 - Director → ME
    Person with significant control
    icon of calendar 2025-06-19 ~ now
    IIF 95 - Ownership of shares – 75% or moreOE
    IIF 95 - Right to appoint or remove directorsOE
    IIF 95 - Ownership of voting rights - 75% or moreOE
  • 44
    EGGSHELL (265) LIMITED - 1993-11-22
    icon of address Kingsmead, Marringdean Road, Billingshurst
    Active Corporate (3 parents)
    Officer
    icon of calendar 1993-11-12 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2016-05-01 ~ now
    IIF 55 - Ownership of shares – More than 25% but not more than 50%OE
  • 45
    icon of address The Old Stable Church Lane, Awbridge, Romsey, Hampshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 2024-03-26 ~ now
    IIF 132 - Director → ME
    Person with significant control
    icon of calendar 2024-03-26 ~ now
    IIF 136 - Has significant influence or controlOE
    IIF 136 - Has significant influence or control as a member of a firmOE
  • 46
    icon of address Lowin House, Tregolls Road, Truro, Cornwall, England
    Active Corporate (4 parents)
    Equity (Company account)
    50,448 GBP2024-04-30
    Officer
    icon of calendar 2006-04-19 ~ now
    IIF 112 - Director → ME
  • 47
    icon of address 6 Downview Road, Petworth, West Sussex, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2014-08-13 ~ dissolved
    IIF 33 - Director → ME
  • 48
    icon of address The Cafe Burton Manor, The Village, Burton, Neston, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-11-10 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2023-11-10 ~ dissolved
    IIF 14 - Ownership of shares – More than 25% but not more than 50%OE
  • 49
    icon of address Teify Forge, Cwmann, Lampeter, Ceredigion
    Active Corporate (3 parents)
    Equity (Company account)
    395,950 GBP2024-11-30
    Officer
    icon of calendar 2003-10-22 ~ now
    IIF 5 - Director → ME
    IIF 4 - Director → ME
    IIF 7 - Director → ME
  • 50
    icon of address Pickburn Arms Doncaster Road, Pickburn, Doncaster, South Yorkshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-02-09 ~ dissolved
    IIF 66 - Director → ME
  • 51
    icon of address Cox Hill, Chacewater, Truro, Cornwall
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    2,786,783 GBP2024-12-31
    Officer
    icon of calendar 1999-08-10 ~ now
    IIF 111 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 118 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 118 - Ownership of shares – More than 25% but not more than 50%OE
  • 52
    icon of address 71-75 Shelton Street, Covent Garden, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-06-13 ~ dissolved
    IIF 129 - Director → ME
  • 53
    icon of address C/o Redjackets Specialist Care. Unit 39 Glenmore Business Park, Telford Road, Salisbury, England
    Active Corporate (9 parents)
    Equity (Company account)
    128,580 GBP2024-01-31
    Officer
    icon of calendar 2024-08-01 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2024-08-01 ~ now
    IIF 17 - Right to appoint or remove directorsOE
Ceased 35
  • 1
    icon of address 78 Moyness Park Drive, Blairgowrie, Perthshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    5,783 GBP2020-10-31
    Officer
    icon of calendar 1995-01-11 ~ 1998-12-04
    IIF 74 - Director → ME
  • 2
    ATO HOLDINGS LIMITED - 2005-01-10
    icon of address A T Oliver & Sons Ltd, Wandon End Works, Luton, Beds
    Active Corporate (6 parents)
    Equity (Company account)
    260,971 GBP2024-09-30
    Officer
    icon of calendar 2004-12-01 ~ 2024-11-30
    IIF 103 - Director → ME
  • 3
    icon of address Unit C1 Trentham Business Quarter Bellringer Road, Trentham, Stoke-on-trent, England
    Active Corporate (24 parents)
    Net Assets/Liabilities (Company account)
    2,521,291 GBP2023-12-31
    Officer
    icon of calendar 2022-01-01 ~ 2022-07-09
    IIF 93 - LLP Member → ME
  • 4
    A.T.OLIVER & SONS LIMITED - 2005-01-10
    icon of address A T Oliver & Sons Ltd, Wandon End Works, Wandon End, Luton, Bedfordshire
    Active Corporate (2 parents, 5 offsprings)
    Equity (Company account)
    4,769,188 GBP2024-09-30
    Officer
    icon of calendar ~ 2024-12-04
    IIF 101 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-10-17
    IIF 98 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 5
    icon of address Unit 5 2 Harrow Road, Plough Lane, Hereford, Herefordshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    102,008 GBP2025-04-30
    Officer
    icon of calendar ~ 1994-08-08
    IIF 12 - Director → ME
    icon of calendar ~ 1991-01-03
    IIF 51 - Director → ME
    icon of calendar ~ 1994-08-08
    IIF 27 - Director → ME
  • 6
    icon of address Moorhouse Farm, Doncaster Road, Badsworth,pontefract, West Yorkshire
    Active Corporate (5 parents)
    Equity (Company account)
    1,612,689 GBP2024-06-30
    Person with significant control
    icon of calendar 2017-01-02 ~ 2024-03-16
    IIF 69 - Has significant influence or control OE
  • 7
    icon of address Memorial Playing Fields, North Road, Lampeter, Ceredigion
    Active Corporate (5 parents)
    Equity (Company account)
    981,698 GBP2024-04-30
    Officer
    icon of calendar 2007-07-09 ~ 2011-08-31
    IIF 6 - Director → ME
  • 8
    L. EVANS & SON (MACHINERY) LIMITED - 2000-08-03
    EVANS FARM SUPPLIES LTD. - 2011-09-13
    icon of address Lower Ground Floor, 448 Holmer Road, Hereford
    Active Corporate (2 parents)
    Equity (Company account)
    221,824 GBP2024-08-31
    Officer
    icon of calendar 1993-10-07 ~ 2010-04-13
    IIF 13 - Director → ME
    icon of calendar 1993-10-07 ~ 2000-07-21
    IIF 28 - Director → ME
  • 9
    icon of address The Bullock Building University Way, Cranfield, Bedford, Bedfordshire
    Active Corporate (13 parents)
    Officer
    icon of calendar ~ 2004-05-13
    IIF 134 - Director → ME
  • 10
    icon of address Shinehl Farm Shinehill Lane, South Littleton, Evesham, Worcestershire
    Active Corporate (3 parents)
    Equity (Company account)
    231,870 GBP2024-06-30
    Officer
    icon of calendar 2005-06-23 ~ 2020-12-27
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2020-12-27 ~ 2021-10-19
    IIF 77 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 77 - Ownership of shares – More than 25% but not more than 50% OE
    icon of calendar 2016-06-01 ~ 2020-12-27
    IIF 58 - Ownership of shares – 75% or more OE
  • 11
    JOHN RHODES S.W. LIMITED - 2023-10-12
    icon of address Lower Coachlands Sageston, Milton, Tenby, Pembrokeshire
    Active Corporate (1 parent)
    Equity (Company account)
    171,069 GBP2024-05-31
    Officer
    icon of calendar 2008-05-15 ~ 2020-12-27
    IIF 110 - Director → ME
  • 12
    icon of address Crown House, Canon Pyon, Herefordshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    756,762 GBP2024-04-30
    Officer
    icon of calendar ~ 2000-09-01
    IIF 11 - Director → ME
  • 13
    icon of address Bwlch View, Llansilin, Oswestry
    Active Corporate (5 parents)
    Equity (Company account)
    4,413,802 GBP2024-05-31
    Officer
    icon of calendar 2005-05-19 ~ 2013-05-31
    IIF 22 - Director → ME
  • 14
    icon of address Maidford Service Station Litchborough Road, Maidford, Towcester, Northamptonshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-06-30
    Officer
    icon of calendar 2022-06-10 ~ 2025-02-26
    IIF 113 - Director → ME
    Person with significant control
    icon of calendar 2022-06-10 ~ 2025-02-26
    IIF 115 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 115 - Right to appoint or remove directors OE
    IIF 115 - Ownership of shares – More than 25% but not more than 50% OE
  • 15
    icon of address Lluestwen, Newbridge On Wye, Llandrindod Wells, Powys
    Active Corporate (2 parents)
    Equity (Company account)
    -647 GBP2024-03-31
    Officer
    icon of calendar 2003-05-16 ~ 2015-07-17
    IIF 1 - Director → ME
  • 16
    MORRIS, CORFIELD & CO. TRADING LIMITED - 2011-05-03
    icon of address Benthall Works, Benthall, Broseley, Shropshire
    Active Corporate (3 parents)
    Equity (Company account)
    9,403,782 GBP2024-09-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-11-10
    IIF 73 - Ownership of shares – More than 25% but not more than 50% OE
  • 17
    icon of address 32 Barton Street, Bath, Somerset
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -1,072 GBP2016-12-31
    Officer
    icon of calendar 2000-12-01 ~ 2008-11-20
    IIF 38 - Director → ME
  • 18
    icon of address C/o A T Oliver &sons, Wandon End Works, Luton, Beds
    Active Corporate (4 parents)
    Equity (Company account)
    600,100 GBP2022-09-30
    Officer
    icon of calendar 2010-09-17 ~ 2024-12-04
    IIF 104 - Director → ME
  • 19
    icon of address Wandon End Works, Luton, Beds
    Active Corporate (6 parents)
    Equity (Company account)
    5,348,233 GBP2024-09-30
    Officer
    icon of calendar 2008-08-12 ~ 2013-11-28
    IIF 100 - Director → ME
  • 20
    icon of address Wandon End Works, Luton, Beds
    Active Corporate (5 parents)
    Equity (Company account)
    2,894,795 GBP2024-09-30
    Officer
    icon of calendar 2008-08-12 ~ 2013-11-28
    IIF 102 - Director → ME
  • 21
    icon of address C/o A T Oliver &sons, Wandon End Works, Luton, Beds
    Active Corporate (4 parents)
    Equity (Company account)
    757,475 GBP2024-09-30
    Officer
    icon of calendar 2010-09-17 ~ 2024-12-04
    IIF 105 - Director → ME
  • 22
    icon of address Old Foundry, Bridge Street, Brigg, North Lincolnshire
    Active Corporate (7 parents, 2 offsprings)
    Officer
    icon of calendar ~ 2008-12-31
    IIF 81 - Director → ME
  • 23
    icon of address Old Foundry, Bridge Street, Brigg, North Lincolnshire
    Active Corporate (7 parents, 2 offsprings)
    Officer
    icon of calendar ~ 2008-12-31
    IIF 80 - Director → ME
  • 24
    icon of address Orchard House Low Road, Keswick, Norwich, Norfolk, England
    Active Corporate (2 parents)
    Equity (Company account)
    6,684 GBP2024-06-30
    Officer
    icon of calendar 2022-05-10 ~ 2022-05-10
    IIF 8 - Director → ME
  • 25
    I-WAY DESIGN LIMITED - 2006-03-23
    FORINTERNET LIMITED - 2000-04-10
    icon of address Chart House, 2 Effingham Road, Reigate, Surrey
    Active Corporate (2 parents)
    Equity (Company account)
    11,373 GBP2024-03-31
    Officer
    icon of calendar 2000-03-20 ~ 2006-07-01
    IIF 36 - Secretary → ME
  • 26
    R & S CLEANING LIMITED - 2004-12-21
    icon of address Milestone House Garage, Penrith, Cumbria
    Active Corporate (3 parents)
    Equity (Company account)
    736,376 GBP2025-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-12-21
    IIF 125 - Right to appoint or remove directors OE
    IIF 125 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 125 - Ownership of shares – More than 25% but not more than 50% OE
  • 27
    ALGONBOURNE LIMITED - 1991-03-07
    icon of address Tiverton Road, Stoke Canon, Nr.exeter, Devon
    Active Corporate (2 parents)
    Equity (Company account)
    3,848,548 GBP2024-12-31
    Officer
    icon of calendar 1991-02-26 ~ 2020-06-30
    IIF 116 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-06-30
    IIF 53 - Ownership of shares – More than 25% but not more than 50% OE
  • 28
    icon of address 94b 94b, High Street, Uckfield, East Sussex, East Sussex, United Kingdom
    Active Corporate (19 parents)
    Equity (Company account)
    24 GBP2024-04-30
    Officer
    icon of calendar 2003-08-04 ~ 2005-08-23
    IIF 42 - Director → ME
  • 29
    icon of address 50-54 Oswald Road, Scunthorpe, North Lincolnshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    562,631 GBP2024-12-31
    Officer
    icon of calendar ~ 1994-05-03
    IIF 83 - Director → ME
  • 30
    PINEWISE LIMITED - 2018-08-21
    icon of address Southport Football Club, Haig Avenue, Southport, Merseyside
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    483,598 GBP2024-07-31
    Officer
    icon of calendar ~ 2017-05-15
    IIF 19 - Director → ME
  • 31
    icon of address 9 Gibraltar Road, Hemswell Cliff, Gainsborough, Lincolnshire
    Active Corporate (5 parents)
    Equity (Company account)
    11,192 GBP2024-12-31
    Officer
    icon of calendar 1996-02-20 ~ 1999-04-25
    IIF 35 - Director → ME
  • 32
    icon of address The Bullock Building, University Way, Cranfield, Bedfordshire
    Active Corporate (10 parents)
    Officer
    icon of calendar 2007-08-29 ~ 2013-11-06
    IIF 135 - Director → ME
  • 33
    icon of address 1 Horsingtons Yard, Lion Street, Abergavenny, Wales
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    11,592 GBP2024-10-31
    Officer
    icon of calendar 1999-11-14 ~ 2009-10-19
    IIF 3 - Director → ME
  • 34
    icon of address Robert Denholm House Bletchingley Road, Nutfield, Redhill, England
    Active Corporate (5 parents)
    Equity (Company account)
    218,619 GBP2024-04-30
    Officer
    icon of calendar 2005-05-01 ~ 2005-12-30
    IIF 107 - Director → ME
  • 35
    CHANTRELL LIMITED - 1982-06-22
    icon of address 50-54 Oswald Road, Scunthorpe, North Lincolnshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    736,570 GBP2024-12-31
    Officer
    icon of calendar ~ 2016-10-07
    IIF 82 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.