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

Pleydell-bouverie, William, The Honourable

    Related profiles found in government register
  • Pleydell-bouverie, William, The Honourable
    British antique dealer born in January 1955

    Resident in Great Britain

    Registered addresses and corresponding companies
    • Alward House, Alderbury, Salisbury, Wiltshire, SP5 3DJ

      IIF 1
  • Pleydell-bouverie, William, The Honourable
    British farmer born in January 1955

    Resident in Great Britain

    Registered addresses and corresponding companies
    • Alward House, Alderbury, Salisbury, Wiltshire, SP5 3DJ

      IIF 2
  • The Earl Of William Radnor
    British born in January 1955

    Resident in England

    Registered addresses and corresponding companies
    • The Estate Office, Longford Castle, Salisbury, SP5 4ED

      IIF 3
  • The 9th Earl Of Radnor, William, The Hon Viscount
    British born in January 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Longford Estate Office, Longford Castle, Salisbury, Wiltshire, SP5 4ED

      IIF 4 IIF 5
  • Radnor, William 9th Earl Of, Earl
    British born in January 1955

    Resident in England

    Registered addresses and corresponding companies
    • Estate Office, Longford Castle, Salisbury, Wilts, SP5 4ED

      IIF 6
    • Longford Castle, Longford Park, Bodenham, Salisbury, Wiltshire, SP5 4EF, United Kingdom

      IIF 7 IIF 8
    • The Estate Office, Longford Castle, Salisbury, Wiltshire, SP5 4ED

      IIF 9
  • Radnor, William 9th Earl Of, Earl
    British landowner born in January 1955

    Resident in England

    Registered addresses and corresponding companies
    • First Floor, The Coach House, Cross Hayes, Malmesbury, SN16 9BE, England

      IIF 10
  • 9th Earl Of Radnor William Pleydell-bouverie
    British born in January 1955

    Resident in England

    Registered addresses and corresponding companies
    • The Longford Estate Office, Longford Castle, Salisbury, Wiltshire, SP5 4ED

      IIF 11
  • Molesworth-st.aubyn, William, Sir
    British born in November 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Tetcott Manor, Tetcott, Holsworthy, North Devon, EX22 6QZ, United Kingdom

      IIF 12
  • Molesworth-st.aubyn, William, Sir
    British landowner born in November 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Tetcott Manor, Holsworthy, Devon, EX22 6QZ

      IIF 13
  • St Aubyn, William Molesworth, Sir
    British landowner born in November 1958

    Resident in England

    Registered addresses and corresponding companies
    • Tetcott Manor, Tetcott, Holsworthy, EX22 6QZ, England

      IIF 14
  • The Hon William Pleydell-bouverie
    British born in January 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • New House, Reservoir Road, Thornton, Coalville, Leicestershire, LE67 1AR

      IIF 15
    • Estate Office, Longford Castle, Salisbury, Wilts, SP5 4ED

      IIF 16 IIF 17
    • The Estate Office, Longford Castle, Salisbury, Wiltshire, SP5 4ED

      IIF 18
    • The Longford Estate Office, Longford Castle, Salisbury, Wiltshire, SP5 4ED

      IIF 19
  • William Pleyell-bouverie
    British born in January 1955

    Registered addresses and corresponding companies
    • Longford Castle, Longford Park, Bodenham, Salisbury, SP5 4ED, United Kingdom

      IIF 20
  • Best, William
    British born in November 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Plas Yn Vivod, Vivod, Llangollen, Denbighshire, LL20 7LS, United Kingdom

      IIF 21
  • Best, William
    British landowner born in November 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Plas Yn Vivod Hall, Vivod, Llangollen, LL20 7LS, United Kingdom

      IIF 22
  • Mr Christopher William Bourne-arton
    British born in November 1941

    Resident in England

    Registered addresses and corresponding companies
    • Sharow Grange Sharow, Ripon, North Yorkshire, HG4 5BN

      IIF 23
  • Pleydell-bouverie (the 9th Earl Of Radnor), William, The Hon Viscount
    British born in January 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Estate Office, Longford Castle, Salisbury, Wilts, SP5 4ED

      IIF 24
  • Molesworth St Aubyn, William
    British company director born in November 1958

    Registered addresses and corresponding companies
    • 8 St Stephens Avenue, London, W12 8JH

      IIF 25
  • Molesworth St Aubyn, William
    British new media born in November 1958

    Registered addresses and corresponding companies
    • 8 St Stephens Avenue, London, W12 8JH

      IIF 26
  • Mr William Best
    British born in November 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Plas Yn Vivod, Vivod, Llangollen, Clwyd, LL20 7LS, United Kingdom

      IIF 27 IIF 28
    • Plas Yn Vivod, Vivod, Llangollen, Denbighshire, LL20 7LS

      IIF 29
  • Best, William
    British

    Registered addresses and corresponding companies
    • Plas Yn Vivod, Llangollen, Denbighshire, LL20 7LS, Uk

      IIF 30
  • Bourne-arton, Christopher William
    British born in November 1941

    Resident in England

    Registered addresses and corresponding companies
    • Low Haw Lees, West Tanfield, Ripon, North Yorkshire, HG4 5LB

      IIF 31
  • Bourne-arton, Christopher William
    British director born in November 1941

    Resident in England

    Registered addresses and corresponding companies
    • Low Haw Lees, West Tanfield, Ripon, North Yorkshire, HG4 5LB

      IIF 32
  • Bourne-arton, Christopher William
    British landowner born in November 1941

    Resident in England

    Registered addresses and corresponding companies
    • Low Haw Lees, West Tanfield, Ripon, North Yorkshire, HG4 5LB

      IIF 33 IIF 34
  • Bourne-arton, Christopher William
    British landowner born in November 1941

    Registered addresses and corresponding companies
  • Sir William Molesworth-st.aubyn
    British born in November 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Tetcott Manor, Tetcott, Holsworthy, North Devon, EX22 6QZ, United Kingdom

      IIF 37
  • The Right Honourable William 9th Earl Of Radnor
    British born in January 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Estate Office, Longford Castle, Salisbury, Wiltshire, SP5 4ED, United Kingdom

      IIF 38
  • Best, William

    Registered addresses and corresponding companies
    • Plas Yn Vivod, Vivod, Llangollen, Clwyd, LL20 7LS, United Kingdom

      IIF 39
  • William Pleydell-bouverie (the 9th Earl Of Radnor)
    British born in January 1955

    Resident in England

    Registered addresses and corresponding companies
    • Estate Office, Longford Castle, Salisbury, Wilts, SP5 4ED

      IIF 40
child relation
Offspring entities and appointments
Active 17
  • 1
    The Estate Office, Longford Castle, Salisbury
    Active Corporate (2 parents)
    Equity (Company account)
    -880 GBP2021-03-31
    Officer
    2004-02-02 ~ now
    IIF 8 - Director → ME
    Person with significant control
    2018-03-14 ~ now
    IIF 3 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of shares – More than 50% but less than 75%OE
  • 2
    THE CREATIVE FOUNDATION - 2019-05-02 04564573
    Quarterhouse, Mill Bay, Folkestone, Kent
    Active Corporate (12 parents)
    Officer
    2009-02-12 ~ now
    IIF 7 - Director → ME
  • 3
    Plas Yn Vivod, Vivod, Llangollen, Denbighshire
    Active Corporate (2 parents)
    Equity (Company account)
    448,969 GBP2024-03-31
    Officer
    2010-10-22 ~ now
    IIF 21 - Director → ME
    2011-11-16 ~ now
    IIF 39 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 29 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    EBBLE TRADING LIMITED - 2002-10-18
    MALVASIA LIMITED - 1989-05-02
    Estate Office, Longford Castle, Salisbury, Wilts
    Active Corporate (5 parents)
    Equity (Company account)
    1,696,023 GBP2024-03-31
    Officer
    1994-06-10 ~ now
    IIF 6 - Director → ME
    Person with significant control
    2016-04-06 ~ 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
  • 5
    4 Bond Street, St. Helier, Jersey
    Registered Corporate (3 parents)
    Beneficial owner
    2024-05-13 ~ now
    IIF 20 - Right to appoint or remove directorsOE
    IIF 20 - Has significant influence or controlOE
    IIF 20 - Ownership of shares - More than 25%OE
    IIF 20 - Ownership of voting rights - More than 25%OE
  • 6
    The Longford Estate Office, Longford Castle, Salisbury, Wiltshire
    Active Corporate (5 parents)
    Equity (Company account)
    4 GBP2025-03-31
    Officer
    2002-10-24 ~ now
    IIF 4 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 19 - Ownership of shares – 75% or moreOE
    IIF 19 - Right to appoint or remove directorsOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
  • 7
    The Longford Estate Office, Longford Castle, Salisbury, Wiltshire
    Active Corporate (5 parents)
    Equity (Company account)
    4 GBP2025-03-31
    Officer
    2002-10-24 ~ now
    IIF 5 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 11 - Right to appoint or remove directorsOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Ownership of shares – 75% or moreOE
  • 8
    The Estate Office Longford Castle, Salisbury, Wiltshire, United Kingdom
    Active Corporate (6 parents)
    Person with significant control
    2025-05-06 ~ now
    IIF 38 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 38 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
  • 9
    5 Barnfield Crescent, Exeter, Devon
    Dissolved Corporate (2 parents)
    Officer
    2006-10-20 ~ dissolved
    IIF 13 - Director → ME
  • 10
    The Estate Office, Longford Castle, Salisbury, Wiltshire
    Active Corporate (5 parents)
    Equity (Company account)
    4 GBP2025-03-31
    Officer
    2009-05-28 ~ now
    IIF 9 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 18 - Right to appoint or remove directorsOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Ownership of shares – 75% or moreOE
  • 11
    Estate Office, Longford Castle, Salisbury, Wilts
    Active Corporate (7 parents)
    Profit/Loss (Company account)
    -458,185 GBP2019-04-01 ~ 2020-03-31
    Officer
    ~ now
    IIF 24 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 40 - Right to appoint or remove directorsOE
    IIF 40 - Ownership of shares – 75% or moreOE
    IIF 40 - Ownership of voting rights - 75% or moreOE
  • 12
    Sharow Grange Sharow, Ripon, North Yorkshire
    Active Corporate (6 parents)
    Officer
    1997-06-17 ~ now
    IIF 31 - Director → ME
  • 13
    NEW METROPOLE ARTS CENTRE LIMITED(THE) - 1985-06-14
    The Block, 65-69 Tontine Street, Folkestone, Kent
    Dissolved Corporate (7 parents)
    Officer
    2002-09-18 ~ dissolved
    IIF 2 - Director → ME
  • 14
    Tetcott Manor, Tetcott, Holsworthy, North Devon
    Active Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -210,501 GBP2016-03-31
    Officer
    2014-12-04 ~ now
    IIF 12 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 37 - Ownership of shares – 75% or moreOE
    IIF 37 - Ownership of voting rights - 75% or moreOE
    IIF 37 - Right to appoint or remove directorsOE
  • 15
    Boskenna, Crackington Haven, Bude, England
    Converted / Closed Corporate (4 parents)
    Officer
    2020-03-21 ~ now
    IIF 14 - Director → ME
  • 16
    Plas Yn Vivod Hall, Vivod, Llangollen
    Dissolved Corporate (1 parent)
    Officer
    2010-06-17 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 27 - Ownership of shares – 75% or moreOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
  • 17
    CHERRYCLASH LIMITED - 1980-12-31
    Belmont House, Shrewsbury Business Park, Shrewsbury, Shropshire
    Active Corporate (4 parents)
    Equity (Company account)
    2 GBP2024-03-31
    Person with significant control
    2016-04-06 ~ now
    IIF 28 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 13
  • 1
    Plas Yn Vivod, Vivod, Llangollen, Denbighshire
    Active Corporate (2 parents)
    Equity (Company account)
    448,969 GBP2024-03-31
    Officer
    2012-10-19 ~ 2012-10-19
    IIF 30 - Secretary → ME
  • 2
    RED FIG LIMITED - 2008-10-29
    BASHELFCO 2501 LIMITED - 1996-07-09 03203730
    C/o Blinkhorns, 27 Mortimer Street, London
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    200 GBP2018-12-31
    Officer
    2003-09-30 ~ 2004-07-30
    IIF 26 - Director → ME
  • 3
    FARMING AND WILDLIFE TRUST LIMITED - 1991-12-04
    4th Floor, Springfield House, 76 Wellington Street, Leeds
    Dissolved Corporate (7 parents)
    Officer
    1991-10-31 ~ 2005-11-09
    IIF 35 - Director → ME
  • 4
    14 Bonhill Street, London
    Liquidation Corporate (5 parents)
    Equity (Company account)
    -38,823 GBP2021-12-31
    Person with significant control
    2016-04-06 ~ 2018-09-03
    IIF 15 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 5
    J.W. BLANCHARD LIMITED - 2005-08-09 05392809
    MERITPOWER LIMITED - 1986-08-12
    1 The Green, Richmond, Surrey
    Active Corporate (1 parent, 1 offspring)
    Profit/Loss (Company account)
    41,166 GBP2023-04-01 ~ 2024-03-31
    Officer
    ~ 2005-11-15
    IIF 1 - Director → ME
  • 6
    Estate Office, Longford Castle, Salisbury, Wilts
    Active Corporate (7 parents)
    Profit/Loss (Company account)
    -458,185 GBP2019-04-01 ~ 2020-03-31
    Person with significant control
    2016-04-06 ~ 2016-04-06
    IIF 16 - Right to appoint or remove directors OE
    IIF 16 - Ownership of voting rights - 75% or more OE
    IIF 16 - Ownership of shares – 75% or more OE
  • 7
    Sharow Grange Sharow, Ripon, North Yorkshire
    Active Corporate (6 parents)
    Person with significant control
    2016-04-06 ~ 2018-06-01
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 8
    20-24 Park Street, Selby, North Yorkshire
    Active Corporate (3 parents)
    Equity (Company account)
    537,456 GBP2024-03-31
    Officer
    2008-07-22 ~ 2023-04-12
    IIF 32 - Director → ME
  • 9
    KEMIL LIMITED - 2001-04-03
    Staverton Court, Staverton, Cheltenham
    Dissolved Corporate (2 parents)
    Equity (Company account)
    162,765 GBP2021-03-31
    Officer
    2014-06-30 ~ 2019-08-02
    IIF 10 - Director → ME
  • 10
    MERANT INTERNATIONAL LIMITED - 2004-08-10
    MICRO FOCUS LIMITED - 1999-02-15 01504593
    420 Thames Valley Park Drive, Thames Valley Park, Reading, Berkshire, England
    Liquidation Corporate (2 parents)
    Officer
    1999-09-14 ~ 2001-05-11
    IIF 25 - Director → ME
  • 11
    Smeaton Manor Stables, Great Smeaton, Northallerton, England
    Active Corporate (6 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    197,722 GBP2024-07-31
    Officer
    2004-07-21 ~ 2012-04-30
    IIF 34 - Director → ME
  • 12
    Regional Agricultural Centre, Great Yorkshire Showground, Harrogate, North Yorkshire, England
    Active Corporate (9 parents, 2 offsprings)
    Officer
    2003-07-10 ~ 2005-07-14
    IIF 36 - Director → ME
  • 13
    8 Kings Court, Pateley Bridge, Harrogate, England
    Active Corporate (11 parents)
    Officer
    2004-09-02 ~ 2014-03-06
    IIF 33 - 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.