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

Inchbald, Anthony Charles Elliot

    Related profiles found in government register
  • Inchbald, Anthony Charles Elliot
    British chartered surveyor born in December 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Orchard House, Bellamy Road, Mansfield, Nottinghamshire, NG18 4LN, United Kingdom

      IIF 1 IIF 2
  • Inchbald, Anthony Charles Elliot
    British company director born in December 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Orchard House, Bellamy Road, Mansfield, Nottinghamshire, NG18 4LJ

      IIF 3
  • Inchbald, Anthony Charles Elliot
    British developer born in December 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Cherwell House, 5 Weathercock Lane, Woburn Sands, Milton Keynes, MK17 8NP, England

      IIF 4
  • Inchbald, Anthony Charles Elliot
    British director born in December 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Old White Horse, 29 High Street, Flitton, Bedford, Bedfordshire, MK45 5DY, United Kingdom

      IIF 5
    • 5 Argosy Court, Scimitar Way, Whitley Business Park, Coventry, West Midlands, CV3 4GA, United Kingdom

      IIF 6
    • The Old White Horse, 29 High Street, Flitton, Bucks, MK45 5DY

      IIF 7
    • Orchard House, Bellamy Road, Mansfield, NG18 4LN, United Kingdom

      IIF 8 IIF 9 IIF 10
    • 2, Charleswood Mews, Aspley Heath, Milton Keynes, Beds, MK17 8TA, United Kingdom

      IIF 12
    • 2, Charleswood Mews, Aspley Heath, Milton Keynes, Buckinghamshire, MK17 8TA, United Kingdom

      IIF 13
    • Cherwell House, 5 Weathercock Lane, Milton Keynes, Buckinghamshire, MK17 8NP, United Kingdom

      IIF 14
    • Cherwell House, 5 Weathercock Lane, Woburn Sands, Milton Keynes, MK17 8NP, England

      IIF 15
  • Inchbald, Anthony Charles Elliot
    British property developer born in December 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Old White Horse, 29 High Street, Flitton, Bedford, MK45 5DY, England

      IIF 16
    • Elliot House, Falcon Drive, Old Stratford, Milton Keynes, MK19 6FG, England

      IIF 17
  • Inchbald, Anthony Charles Elliot
    British property investment & development born in December 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Acorn Estate Management, One Sherman Road, Bromley, BR1 3JH, England

      IIF 18
    • One, Sherman Road, Bromley, BR1 3JH, England

      IIF 19
    • Orchard House, Bellamy Road, Mansfield, Nottinghamshire, NG18 4LN, United Kingdom

      IIF 20 IIF 21
    • Cherwell House, 5 Weathercock Lane, Woburn Sands, Milton Keynes, MK45 8NP, England

      IIF 22
  • Inchbald, Anthony Charles Elliot
    born in December 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 29, High Street, Flitton, Bedford, MK45 5DY, England

      IIF 23 IIF 24
    • The Old White Horse, 29, High Street, Bedford, MK45 5DY, United Kingdom

      IIF 25
    • The Old White Horse, 29 High Street, Flitton, Bedford, MK45 5DY, England

      IIF 26
    • 2, Charleswood Mews, Church Road, Milton Keynes, Bucks, MK17 8TA

      IIF 27
    • 2, Charleswood Mews, Church Road, Milton Keynes, Bucks, MK17 8TA, United Kingdom

      IIF 28 IIF 29
  • Inchbald, Anthony Charles Elliot
    British company director born in December 1964

    Resident in England

    Registered addresses and corresponding companies
    • Orchard House, Bellamy Road, Mansfield, NG18 4LN, England

      IIF 30
  • Inchbald, Anthony Charles Elliot
    British developer born in December 1964

    Resident in England

    Registered addresses and corresponding companies
    • The Red House, The Avenue, Aspley Guise, Buckinghamshire, MK17 8HH

      IIF 31
    • Orchard House, Bellamy Road, Mansfield, Nottinghamshire, NG18 4LJ, United Kingdom

      IIF 32
  • Inchbald, Anthony Charles Elliot
    British director born in December 1964

    Resident in England

    Registered addresses and corresponding companies
    • The Red House, The Avenue, Aspley Guise, Buckinghamshire, MK17 8HH

      IIF 33
    • 7, Millholm Rise, Simpson, Milton Keynes, Buckinghamshire, MK6 3BF, England

      IIF 34
    • 7, Millholm Rise, Simpson, Milton Keynes, Buckinghamshire, MK63BF, England

      IIF 35
    • Cherwell House, 5 Weathercock Lane, Milton Keynes, Buckinghamshire, MK17 8NP, United Kingdom

      IIF 36
    • Cherwell House, 5 Weathercock Lane, Woburn Sands, Milton Keynes, MK17 8NP, England

      IIF 37
  • Inchbald, Anthony Charles Elliot
    British managing director born in December 1964

    Resident in England

    Registered addresses and corresponding companies
  • Inchbald, Anthony Charles Elliot
    British property developer born in December 1964

    Resident in England

    Registered addresses and corresponding companies
    • The Red House, The Avenue, Aspley Guise, Buckinghamshire, MK17 8HH

      IIF 44 IIF 45
    • 7, Millholm Rise, Simpson, Milton Keynes, Buckinghamshire, MK63BF, England

      IIF 46 IIF 47
  • Incbald, Anthony Charles, Elliot
    British managing director born in December 1964

    Resident in England

    Registered addresses and corresponding companies
    • Orchard House, Bellamy Road, Mansfield, NG18 4LN, England

      IIF 48
  • Inchbald, Anthony Charles Elliot
    British director born in December 1964

    Registered addresses and corresponding companies
    • The Stables 6 Lodge Farm Court, Hanslope Road, Castlethorpe, Milton Keynes, MK19 7HA

      IIF 49
  • Inchbald, Anthony Charles Elliot
    British property developer born in December 1964

    Registered addresses and corresponding companies
    • The Stables 6 Lodge Farm Court, Hanslope Road, Castlethorpe, Milton Keynes, MK19 7HA

      IIF 50 IIF 51
  • Inchbald, Anthony Charles Elliot
    British property director/chartered su born in December 1964

    Registered addresses and corresponding companies
    • The Stables 6 Lodge Farm Court, Hanslope Road, Castlethorpe, Milton Keynes, MK19 7HA

      IIF 52
  • Inchbald, Anthony Charles Elliot
    born in December 1964

    Resident in England

    Registered addresses and corresponding companies
    • Cherwell House, 5 Weathercock Lane, Woburn Sands, Milton Keynes, MK17 8NP, England

      IIF 53
    • Elliot House, Old Stratford Business Park, Falcon Drive, Milton Keynes, Buckinghamshire, MK19 6FG

      IIF 54 IIF 55
    • Elliott House Old Stratford Business Park, Falcon Drive, Old Stratford, Milton Keynes, Buckinghamshire, MK19 6FG

      IIF 56
  • Mr Anthony Charles Elliot Inchbald
    British born in December 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Orchard House, Bellamy Road, Mansfield, Nottinghamshire, NG18 4LN, United Kingdom

      IIF 57
    • Cherwell House, 5 Weathercock Lane, Woburn Sands, Milton Keynes, MK17 8NP, England

      IIF 58
    • Cherwell House, 5 Weathercock Lane, Woburn Sands, Milton Keynes, MK45 8NP, England

      IIF 59
    • Jardines Lakeside, Shirwell Crescent, Furzton, Milton Keynes, MK4 1GA

      IIF 60
    • 1st Floor, Tollhouse Hill, Nottingham, NG1 5FS, England

      IIF 61
    • 41, Cornmarket Street, Oxford, OX1 3HA

      IIF 62
  • Inchbald, Anthony Charles Elliot
    British developer

    Registered addresses and corresponding companies
    • The Red House, The Avenue, Aspley Guise, Buckinghamshire, MK17 8HH

      IIF 63
  • Inchbald, Anthony Charles Elliot
    British director

    Registered addresses and corresponding companies
    • The Red House, The Avenue, Aspley Guise, Buckinghamshire, MK17 8HH

      IIF 64
    • The Stables 6 Lodge Farm Court, Hanslope Road, Castlethorpe, Milton Keynes, MK19 7HA

      IIF 65
  • Inchbard, Anthony Charles Elliott
    British director

    Registered addresses and corresponding companies
    • The Red House, The Avenue Aspley Guise, Milton Keynes, Buckinghamshire, MK17 8HH

      IIF 66
  • Inchbald, Anthony Charles Elliot

    Registered addresses and corresponding companies
    • 29 High Street, Flitton, Bedford, Bedfordshire, MK45 5DY, England

      IIF 67
    • The Stables 6 Lodge Farm Court, Hanslope Road, Castlethorpe, Milton Keynes, MK19 7HA

      IIF 68 IIF 69 IIF 70
  • Mr Anthony Charles Elliot Inchbald
    British born in December 1964

    Resident in England

    Registered addresses and corresponding companies
    • 5 Argosy Court, Scimitar Way, Coventry, West Midlands, CV3 4GA, United Kingdom

      IIF 71
    • Orchard House, Bellamy Road, Mansfield, NG18 4LN, England

      IIF 72 IIF 73 IIF 74
    • Cherwell House, 5 Weathercock Lane, Milton Keynes, Buckinghamshire, MK17 8NP, United Kingdom

      IIF 76
    • Cherwell House, 5 Weathercock Lane, Woburn Sands, Milton Keynes, MK17 8NP, England

      IIF 77 IIF 78
  • Mr Anthony Charles, Elliot Incbald
    British born in December 1964

    Resident in England

    Registered addresses and corresponding companies
    • Orchard House, Bellamy Road, Mansfield, NG18 4LN, England

      IIF 79
  • Inchbald, Tony
    British company director born in December 1964

    Resident in England

    Registered addresses and corresponding companies
    • 377, Hoylake Road, Moreton, Merseyside, CH46 0RW, England

      IIF 80
  • Anthony Charles Elliott Inchbald
    British born in December 1964

    Resident in England

    Registered addresses and corresponding companies
    • Orchard House, Bellamy Road, Mansfield, NG18 4LN, England

      IIF 81
child relation
Offspring entities and appointments
Active 37
  • 1
    Cherwell House 5 Weathercock Lane, Woburn Sands, Milton Keynes, England
    Dissolved corporate (4 parents)
    Net Assets/Liabilities (Company account)
    69,593 GBP2022-03-31
    Officer
    2016-09-30 ~ dissolved
    IIF 53 - llp-designated-member → ME
  • 2
    Orchard House, Bellamy Road, Mansfield
    Corporate (1 parent)
    Officer
    2024-07-02 ~ now
    IIF 38 - director → ME
    Person with significant control
    2024-07-02 ~ now
    IIF 81 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 81 - Right to appoint or remove directorsOE
  • 3
    100-102 St. James Road, Northampton, Northamptonshire
    Dissolved corporate (2 parents)
    Officer
    2004-07-02 ~ dissolved
    IIF 31 - director → ME
    2004-07-02 ~ dissolved
    IIF 63 - secretary → ME
  • 4
    294 Banbury Road, Oxford, England
    Corporate (1 parent)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    2005-08-19 ~ now
    IIF 16 - director → ME
  • 5
    Cherwell House, 5 Weathercock Lane, Milton Keynes, Buckinghamshire, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    -7,022 GBP2024-03-31
    Officer
    2020-12-17 ~ now
    IIF 36 - director → ME
    Person with significant control
    2020-12-17 ~ now
    IIF 76 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 76 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    Cherwell House 5 Weathercock Lane, Woburn Sands, Milton Keynes, England
    Corporate (2 parents, 4 offsprings)
    Equity (Company account)
    1,202,205 GBP2024-03-31
    Officer
    2000-02-18 ~ now
    IIF 4 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 78 - Ownership of shares – 75% or moreOE
  • 7
    Cherwell House 5 Weathercock Lane, Woburn Sands, Milton Keynes, England
    Corporate (3 parents)
    Officer
    2013-07-30 ~ now
    IIF 22 - director → ME
    Person with significant control
    2016-09-15 ~ now
    IIF 59 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 59 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 8
    ELLIOT CHARLES NORTHAMPTON LLP - 2006-10-03
    THE ELLIOT CHARLES ST. NEOTS PARTNERSHIP LLP - 2006-04-13
    Elliot House Old Stratford Business Park, Falcon Drive Old Stratford, Milton Keynes, Buckinghamshire
    Dissolved corporate (2 parents)
    Officer
    2003-09-15 ~ dissolved
    IIF 27 - llp-designated-member → ME
  • 9
    Cherwell House, 5 Weathercock Lane, Milton Keynes, Buckinghamshire, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    2021-06-03 ~ now
    IIF 14 - director → ME
  • 10
    Elliot House Old Stratford Business Park, Falcon Drive, Milton Keynes, Buckinghamshire
    Dissolved corporate (1 parent)
    Officer
    2007-11-15 ~ dissolved
    IIF 33 - director → ME
  • 11
    Orchard House, Bellamy Road, Mansfield, England
    Corporate (4 parents)
    Equity (Company account)
    100 GBP2023-06-30
    Officer
    2022-11-09 ~ now
    IIF 42 - director → ME
    Person with significant control
    2022-11-09 ~ now
    IIF 75 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    100-102 St James Road, Northampton
    Dissolved corporate (4 parents)
    Officer
    2000-01-01 ~ dissolved
    IIF 32 - director → ME
  • 13
    The Old White Horse, 29, High Street, Bedford, United Kingdom
    Dissolved corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    134,513 GBP2019-03-31
    Officer
    2016-09-30 ~ dissolved
    IIF 25 - llp-designated-member → ME
  • 14
    Orchard House, Bellamy Road, Mansfield, Nottinghamshire
    Dissolved corporate (2 parents)
    Equity (Company account)
    6,288 GBP2021-11-30
    Officer
    2014-02-14 ~ dissolved
    IIF 2 - director → ME
  • 15
    Orchard House, Bellamy Road, Mansfield, Nottinghamshire
    Dissolved corporate (2 parents)
    Officer
    2014-02-14 ~ dissolved
    IIF 1 - director → ME
  • 16
    ELLIOT CHARLES LS LIMITED - 2019-05-08
    Cherwell House 5 Weathercock Lane, Woburn Sands, Milton Keynes, England
    Corporate (4 parents)
    Officer
    2019-01-28 ~ now
    IIF 15 - director → ME
  • 17
    Orchard House, Bellamy Road, Mansfield, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2016-10-12 ~ dissolved
    IIF 10 - director → ME
  • 18
    Orchard House, Bellamy Road, Mansfield, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2016-10-12 ~ dissolved
    IIF 8 - director → ME
  • 19
    Orchard House, Bellamy Road, Mansfield, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2016-10-12 ~ dissolved
    IIF 11 - director → ME
  • 20
    Orchard House, Bellamy Road, Mansfield, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2016-10-12 ~ dissolved
    IIF 9 - director → ME
  • 21
    Orchard House, Bellamy Road, Mansfield, England
    Corporate (4 parents, 4 offsprings)
    Officer
    2016-09-30 ~ now
    IIF 30 - director → ME
    Person with significant control
    2019-01-28 ~ now
    IIF 79 - Has significant influence or controlOE
  • 22
    Orchard House, Bellamy Road, Mansfield, England
    Corporate (3 parents)
    Officer
    2023-05-26 ~ now
    IIF 40 - director → ME
  • 23
    Orchard House, Bellamy Road, Mansfield, Notts
    Dissolved corporate (3 parents)
    Officer
    2005-11-01 ~ dissolved
    IIF 44 - director → ME
  • 24
    Orchard House, Bellamy Road, Mansfield, Notts
    Dissolved corporate (3 parents)
    Officer
    2005-11-01 ~ dissolved
    IIF 45 - director → ME
  • 25
    Orchard House, Bellamy Road, Mansfield, England
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -5,833 GBP2024-06-30
    Officer
    2023-03-17 ~ now
    IIF 43 - director → ME
    Person with significant control
    2023-03-17 ~ now
    IIF 72 - Ownership of shares – More than 25% but not more than 50%OE
  • 26
    AUTHENTICA (UK) LIMITED - 2003-11-19
    The Old White Horse 29 High Street, Flitton, Bedford, Bedfordshire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2003-10-29 ~ dissolved
    IIF 13 - director → ME
  • 27
    Elliot House Old Stratford Business Park Falcon Drive, Old Stratford, Milton Keynes, Buckinghamshire
    Dissolved corporate (2 parents)
    Officer
    2002-02-14 ~ dissolved
    IIF 29 - llp-designated-member → ME
  • 28
    Elliot House Old Stratford Business Park, Falcon Drive Old Stratford, Milton Keynes, Buckinghamshire
    Dissolved corporate (2 parents)
    Officer
    2002-09-13 ~ dissolved
    IIF 28 - llp-designated-member → ME
  • 29
    Jardines (uk) Limited, Jardines Lakeside Shirwell Crescent, Furzton, Milton Keynes
    Dissolved corporate (2 parents)
    Officer
    2002-07-08 ~ dissolved
    IIF 24 - llp-designated-member → ME
  • 30
    5 Argosy Court Scimitar Way, Whitley Business Park, Coventry, West Midlands, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    -4,796 GBP2023-12-31
    Officer
    2011-04-27 ~ now
    IIF 6 - director → ME
    Person with significant control
    2017-01-25 ~ now
    IIF 61 - Ownership of shares – More than 25% but not more than 50%OE
  • 31
    Orchard House, Bellamy Road, Mansfield, England
    Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    2023-03-25 ~ now
    IIF 39 - director → ME
    Person with significant control
    2023-03-25 ~ now
    IIF 73 - Ownership of shares – More than 25% but not more than 50%OE
  • 32
    Elliott House Old Stratford Business Park, Falcon Drive Old Stratford, Milton Keynes
    Dissolved corporate (1 parent)
    Officer
    2003-12-04 ~ dissolved
    IIF 12 - director → ME
  • 33
    Jardines Lakeside Shirwell Crescent, Furzton, Milton Keynes
    Dissolved corporate (2 parents)
    Officer
    2015-10-01 ~ dissolved
    IIF 7 - director → ME
  • 34
    WEST 1 (BEDFORD) MANAGEMENT CO LIMITED - 2007-11-29
    Jardines - Lakeside Shirwell Crescent, Furzton, Milton Keynes, Buckinghamshire, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2007-11-15 ~ dissolved
    IIF 5 - director → ME
  • 35
    Orchard House, Bellamy Road, Mansfield, England
    Corporate (4 parents)
    Equity (Company account)
    -346 GBP2024-06-30
    Officer
    2023-03-17 ~ now
    IIF 41 - director → ME
    Person with significant control
    2023-03-17 ~ now
    IIF 74 - Ownership of shares – More than 25% but not more than 50%OE
  • 36
    Orchard House, Bellamy Road, Mansfield, England
    Corporate (3 parents)
    Officer
    2024-11-14 ~ now
    IIF 48 - director → ME
  • 37
    HEALTHCARE ESTATES LIMITED - 2013-01-16
    C/o Jardines Uk Ltd, Winterhill House Snowdon Drive, Winterhill, Milton Keynes, England
    Corporate (4 parents)
    Officer
    2012-12-21 ~ now
    IIF 17 - director → ME
Ceased 24
  • 1
    Acorn Estate Management, 9 St Marks Road, Bromley, Kent, England
    Corporate (3 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    2017-08-22 ~ 2019-05-09
    IIF 19 - director → ME
  • 2
    Acorn Estate Management, 9 St Marks Road, Bromley, Kent, England
    Corporate (2 parents)
    Equity (Company account)
    0 GBP2023-11-30
    Officer
    2017-08-22 ~ 2019-10-03
    IIF 18 - director → ME
  • 3
    294 Banbury Road, Oxford, England
    Corporate (1 parent)
    Equity (Company account)
    0 GBP2023-12-31
    Person with significant control
    2016-06-01 ~ 2020-07-08
    IIF 62 - Ownership of voting rights - 75% or more OE
  • 4
    Orchard House, Bellamy Road, Mansfield, Nottinghamshire, United Kingdom
    Dissolved corporate
    Officer
    2017-09-01 ~ 2020-05-06
    IIF 20 - director → ME
    Person with significant control
    2017-09-01 ~ 2019-09-17
    IIF 57 - Has significant influence or control OE
  • 5
    ORCHARD (CLINICS 7) LIMITED - 2017-10-24
    Orchard House, Bellamy Road, Mansfield, Nottinghamshire
    Corporate (4 parents)
    Officer
    2017-10-24 ~ 2018-01-01
    IIF 3 - director → ME
  • 6
    C/o Jardines Uk Ltd, Winterhill House Snowdon Drive, Winterhill, Milton Keynes, England
    Corporate (2 parents)
    Current Assets (Company account)
    2,278,194 GBP2024-03-30
    Officer
    2006-10-11 ~ 2017-01-25
    IIF 26 - llp-designated-member → ME
    Person with significant control
    2016-04-06 ~ 2017-01-25
    IIF 60 - Has significant influence or control OE
  • 7
    Elliot House Old Stratford Business Park, Falcon Drive, Milton Keynes, Buckinghamshire
    Dissolved corporate (2 parents)
    Officer
    2010-02-09 ~ 2010-02-09
    IIF 55 - llp-designated-member → ME
  • 8
    Cherwell House 5 Weathercock Lane, Woburn Sands, Milton Keynes, England
    Corporate (2 parents, 4 offsprings)
    Equity (Company account)
    1,202,205 GBP2024-03-31
    Officer
    2000-02-18 ~ 2001-02-12
    IIF 69 - secretary → ME
  • 9
    Jardines Lakeside Shirwell Crescent, Furzton, Milton Keynes
    Dissolved corporate (2 parents)
    Officer
    2010-02-09 ~ 2010-02-09
    IIF 54 - llp-designated-member → ME
  • 10
    C/o Jardines Uk Ltd, Winterhill House Snowdon Drive, Winterhill, Milton Keynes, England
    Corporate (2 parents)
    Current Assets (Company account)
    505,270 GBP2024-03-31
    Officer
    2007-04-19 ~ 2017-01-25
    IIF 23 - llp-designated-member → ME
  • 11
    ELLIOT CHARLES MANAGEMENT (RUSHDEN) LIMITED - 2000-01-25
    3 Melchbourne Park, Melchbourne, Bedford, England
    Corporate (1 parent)
    Equity (Company account)
    22,320 GBP2023-12-31
    Officer
    1997-08-19 ~ 2002-03-21
    IIF 50 - director → ME
    1997-08-19 ~ 2002-03-21
    IIF 70 - secretary → ME
  • 12
    10a St. John Street, Newport Pagnell, England
    Corporate (2 parents)
    Equity (Company account)
    8 GBP2023-07-31
    Officer
    2005-07-06 ~ 2007-03-01
    IIF 49 - director → ME
  • 13
    Flat 3 110 Fort Road, London
    Corporate (5 parents)
    Equity (Company account)
    17,774 GBP2024-01-31
    Officer
    1997-08-28 ~ 1999-03-30
    IIF 51 - director → ME
    1997-08-28 ~ 1999-03-30
    IIF 68 - secretary → ME
  • 14
    C/o Prime Property Management Devonshire House, 29/31 Elmfield Road, Bromley, England
    Corporate (5 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    2017-09-13 ~ 2020-09-23
    IIF 21 - director → ME
  • 15
    ELLIOT CHARLES LS LIMITED - 2019-05-08
    Cherwell House 5 Weathercock Lane, Woburn Sands, Milton Keynes, England
    Corporate (4 parents)
    Person with significant control
    2019-01-28 ~ 2021-11-30
    IIF 58 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 58 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 16
    C/o Jardines Uk Ltd, Winterhill House Snowdon Drive, Winterhill, Milton Keynes, England
    Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    198,946 GBP2024-03-31
    Officer
    2010-04-29 ~ 2015-05-26
    IIF 56 - llp-designated-member → ME
  • 17
    Old School Cottage 6-7 Moulton Road, Pitsford, Northampton, England
    Corporate (2 parents)
    Equity (Company account)
    4,110 GBP2023-12-31
    Officer
    2000-04-28 ~ 2004-12-14
    IIF 52 - director → ME
  • 18
    48a Bunyan Road, Kempston, Bedford, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    13 GBP2021-12-31
    Officer
    2011-09-22 ~ 2012-03-01
    IIF 34 - director → ME
    2003-07-14 ~ 2011-06-21
    IIF 47 - director → ME
  • 19
    AUTHENTICA (UK) LIMITED - 2003-11-19
    The Old White Horse 29 High Street, Flitton, Bedford, Bedfordshire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2003-10-29 ~ 2007-02-27
    IIF 66 - secretary → ME
  • 20
    48a Bunyan Road, Kempston, Bedford, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    2005-06-07 ~ 2012-03-01
    IIF 35 - director → ME
    2005-06-07 ~ 2005-11-09
    IIF 65 - secretary → ME
  • 21
    5 Argosy Court Scimitar Way, Whitley Business Park, Coventry, West Midlands, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    -4,796 GBP2023-12-31
    Officer
    2002-02-25 ~ 2011-04-27
    IIF 46 - director → ME
    2019-09-17 ~ 2019-10-04
    IIF 67 - secretary → ME
  • 22
    Elliott House Old Stratford Business Park, Falcon Drive Old Stratford, Milton Keynes
    Dissolved corporate (1 parent)
    Officer
    2003-12-04 ~ 2007-02-27
    IIF 64 - secretary → ME
  • 23
    Jardines Lakeside Shirwell Crescent, Furzton, Milton Keynes
    Dissolved corporate (2 parents)
    Officer
    2013-06-04 ~ 2015-09-02
    IIF 80 - director → ME
  • 24
    HERTFORD CENTRAL LIMITED - 2021-02-25
    HEARTFORD CENTRAL LIMITED - 2020-03-16
    Cherwell House 5 Weathercock Lane, Woburn Sands, Milton Keynes, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    48 GBP2024-05-31
    Officer
    2020-03-13 ~ 2022-07-12
    IIF 37 - director → ME
    Person with significant control
    2020-03-13 ~ 2020-03-13
    IIF 71 - Ownership of shares – 75% or more OE
    IIF 71 - Ownership of voting rights - 75% or more OE
    2021-02-09 ~ 2021-10-31
    IIF 77 - Ownership of shares – 75% or more OE
    IIF 77 - Ownership of voting rights - 75% or more OE
© 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.