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

Downshire, Arthur Francis Nicholas Wills, Lord

    Related profiles found in government register
  • Downshire, Arthur Francis Nicholas Wills, Lord
    British born in February 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 16 Belgrave Square, London, SW1X 8PQ

      IIF 1
    • icon of address Clifton Castle, Masham, Ripon, North Yorkshire, HG4 4AB, England

      IIF 2 IIF 3
  • Downshire, Arthur Francis Nicholas Wills, Lord
    British accountant born in February 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Clifton Castle, Ripon, North Yorkshire, HG4 4AB

      IIF 4 IIF 5 IIF 6
    • icon of address Clifton Castle, Ripon, Yorkshire, HG4 4AB, United Kingdom

      IIF 7
  • Downshire, Arthur Francis Nicholas Wills, Lord
    British company director born in February 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Burgate Manor, Fordingbridge, Hampshire, SP6 1EF

      IIF 8
  • Downshire, Arthur Francis Nicholas Wills, Lord
    British director born in February 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Downshire, Arthur Francis Nicholas Wills, Lord
    British born in February 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 58, Kingsway, Bishop Auckland, DL14 7JF, England

      IIF 22
    • icon of address 5th Floor, 70 Gracechurch Street, London, EC3V 0XL, England

      IIF 23
  • Marquess Of Downshire, Arthur Francis Nicholas Wills, Lord
    British born in February 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7-9, The Avenue, Eastbourne, East Sussex, BN21 3YA, United Kingdom

      IIF 24
  • Marquess Of Downshire, Arthur Francis Nicholas Wills, Lord
    British company director born in February 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 7, 10 Great North Way, York Business Park Nether Poppleton, York, YO26 6RB, United Kingdom

      IIF 25
  • Lord Arthur Francis Nicholas Wills Downshire
    British born in February 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Downshire, Arthur Francis Nicholas Wills, Lord
    British company director

    Registered addresses and corresponding companies
    • icon of address Clifton Castle, Ripon, North Yorkshire, HG4 4AB

      IIF 41 IIF 42
  • Downshire, Arthur Francis Nicholas Wills, Lord

    Registered addresses and corresponding companies
    • icon of address Clifton Castle, Ripon, Yorkshire, HG4 4AB, United Kingdom

      IIF 43
  • Marquess Of Downshire Arthur Francis Nicholas Wills
    British born in February 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Floor 5, 70, Gracechurch Street, London, EC3V 0XL, England

      IIF 44
  • Lord Arthur Francis Nicholas Wills Marquess Of Downshire
    British born in February 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7-9, The Avenue, Eastbourne, East Sussex, BN21 3YA

      IIF 45
  • Wills Hill Marquess Of Downshire, Arthur Francis Nicholas, Lord
    British company director born in February 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Clifton Castle, Clifton, Ripon, North Yorkshire, HG4 4AB

      IIF 46
  • Wills Hill Marquess Of Downshire, Arthur Francis Nicholas, Lord
    British director born in February 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Clifton Castle, Clifton, Ripon, North Yorkshire, HG4 4AB

      IIF 47 IIF 48
    • icon of address Unit 7, 10 Great North Way, York Business Park, Nether Poppleton, York, YO26 6RB

      IIF 49
  • Wills, Arthur Francis Nicholas, Marquess Of Downshire
    born in February 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Floor 5, 70, Gracechurch Street, London, EC3V 0XL, England

      IIF 50
  • Marquess Of Downshire, The Most Honourable Arthur Francis Nicholas Wills
    British born in February 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Estate Office, Bolton Hall, Leyburn, North Yorkshire, DL8 4UF, United Kingdom

      IIF 51
  • The Most Honourable Arthur Francis Nicholas Marquees Of Downshire
    British born in February 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Estate Office, Bolton Hall, Leyburn, North Yorkshire, DL8 4UF, United Kingdom

      IIF 52
    • icon of address Trinity House, Thurston Road, Northallerton, North Yorkshire, DL6 2NA

      IIF 53
child relation
Offspring entities and appointments
Active 14
  • 1
    icon of address Kenneth Easby Llp, Trinity House Thurston Road, Northallerton, North Yorkshire
    Active Corporate (3 parents)
    Equity (Company account)
    4,982 GBP2024-03-31
    Person with significant control
    icon of calendar 2023-01-01 ~ now
    IIF 53 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 53 - Ownership of shares – 75% or more with control over the trustees of a trustOE
  • 2
    icon of address The Estate Office, Bolton Hall, Leyburn, North Yorkshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    260,813 GBP2024-03-31
    Officer
    icon of calendar 2018-12-11 ~ now
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2019-02-07 ~ now
    IIF 52 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 52 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address Clifton Castle, Masham, Ripon, North Yorkshire
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    118,531 GBP2023-04-01 ~ 2024-03-31
    Officer
    icon of calendar 2014-08-29 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 38 - Ownership of shares – More than 50% but less than 75%OE
    IIF 38 - Right to appoint or remove directorsOE
    IIF 38 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 38 - Has significant influence or controlOE
  • 4
    icon of address 16 Belgrave Square, London
    Active Corporate (11 parents, 2 offsprings)
    Officer
    icon of calendar 2019-04-24 ~ now
    IIF 1 - Director → ME
  • 5
    icon of address Clifton Castle, Masham, Ripon, North Yorkshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    78,437 GBP2025-03-31
    Officer
    icon of calendar 2016-07-19 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2016-07-19 ~ now
    IIF 39 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 39 - Has significant influence or controlOE
    IIF 39 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 39 - Right to appoint or remove directorsOE
  • 6
    icon of address The Chapel, Bridge Street, Driffield
    Dissolved Corporate (8 parents)
    Officer
    icon of calendar 2011-09-02 ~ dissolved
    IIF 17 - Director → ME
  • 7
    ACREBERRY LIMITED - 1985-05-03
    icon of address The Estate Office, Willey, Broseley, Shropshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    600,698 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 37 - Has significant influence or controlOE
  • 8
    MINMAR (347) LIMITED - 1996-10-01
    icon of address 5th Floor 70 Gracechurch Street, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2010-11-15 ~ now
    IIF 23 - Director → ME
  • 9
    icon of address Floor 5, 70 Gracechurch Street, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2023-11-02 ~ now
    IIF 50 - LLP Member → ME
    Person with significant control
    icon of calendar 2023-11-02 ~ now
    IIF 44 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 44 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 10
    icon of address 7-9 The Avenue, Eastbourne, East Sussex
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2010-09-07 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 45 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 45 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    THE AUCKLAND CASTLE TRUST - 2018-10-29
    icon of address 58 Kingsway, Bishop Auckland, England
    Active Corporate (10 parents, 5 offsprings)
    Officer
    icon of calendar 2025-09-25 ~ now
    IIF 22 - Director → ME
  • 12
    icon of address The Estate Office, Willey, Broseley, Shropshire
    Active Corporate (5 parents)
    Equity (Company account)
    471,920 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 35 - Has significant influence or controlOE
  • 13
    icon of address The Estate Office, Willey, Broseley, Shropshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    150,097 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 30 - Has significant influence or controlOE
  • 14
    icon of address The Estate Office, Willey, Broseley, Shropshire, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    54,731 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 32 - Has significant influence or controlOE
Ceased 22
  • 1
    RITCHEY PLC - 2008-01-15
    RITCHEY TAGG PLC - 2004-10-11
    RITCHEY TAGG LIMITED - 2002-11-19
    icon of address Animalcare, Moorside, Monks Cross, York, United Kingdom
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 1997-11-01 ~ 2022-06-07
    IIF 49 - Director → ME
  • 2
    OMNIPHARM LIMITED - 1988-11-08
    icon of address Animalcare, Moorside, Monks Cross, York, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2010-12-10 ~ 2022-06-07
    IIF 25 - Director → ME
  • 3
    icon of address Aysgarth School, Newton Le Willows, Bedale, North Yorkshire, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 1997-11-12 ~ 2012-06-18
    IIF 4 - Director → ME
  • 4
    icon of address Unit 4, The Whitehouse, 9 Belvedere Road, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-06-26 ~ 2012-06-20
    IIF 19 - Director → ME
  • 5
    icon of address 1 Greencroft Industrial Park, Stanley, County Durham, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-06-28 ~ 2010-09-17
    IIF 48 - Director → ME
  • 6
    THE GAME CONSERVANCY TRUST LIMITED - 2007-09-05
    icon of address Burgate Manor, Fordingbridge, Hampshire
    Active Corporate (18 parents, 1 offspring)
    Officer
    icon of calendar 2012-07-05 ~ 2024-07-11
    IIF 8 - Director → ME
  • 7
    icon of address Queen Marys School, Baldersby Park Topcliffe, Thirsk, North Yorkshire
    Active Corporate (13 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    1,849,029 GBP2016-08-31
    Officer
    icon of calendar 2003-06-20 ~ 2012-06-11
    IIF 6 - Director → ME
    icon of calendar 2005-11-01 ~ 2006-11-07
    IIF 41 - Secretary → ME
  • 8
    NADLER HOTELS LIMITED - 2020-02-05
    BASE2STAY LIMITED - 2013-03-19
    icon of address Unit 4, The Whitehouse, 9 Belvedere Road, London, England
    Active Corporate (8 parents, 2 offsprings)
    Profit/Loss (Company account)
    44,570 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 2007-06-26 ~ 2012-06-20
    IIF 21 - Director → ME
  • 9
    O.A.M. LIMITED - 2022-05-31
    icon of address 5th Floor 70 Gracechurch Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1998-09-24 ~ 2017-12-12
    IIF 47 - Director → ME
  • 10
    icon of address 3rd Floor, 28 Austin Friars, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    2,243,605 GBP2024-06-30
    Officer
    icon of calendar 2015-01-05 ~ 2019-11-20
    IIF 7 - Director → ME
    icon of calendar 2015-01-05 ~ 2019-11-20
    IIF 43 - Secretary → ME
    Person with significant control
    icon of calendar 2016-06-09 ~ 2019-11-20
    IIF 40 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 40 - Ownership of shares – More than 25% but not more than 50% OE
  • 11
    icon of address Dalton House, 9 Dalton Square, Lancaster, Lancashire
    Active Corporate (7 parents)
    Equity (Company account)
    192,305 GBP2024-12-31
    Officer
    icon of calendar 2014-05-12 ~ 2024-05-20
    IIF 18 - Director → ME
  • 12
    THE NADLER KENSINGTON LIMITED - 2020-02-04
    BASE2STAY KENSINGTON LIMITED - 2013-04-22
    BASE2STAY LIMITED - 2007-05-16
    WESTERN HERITABLE APARTCO LIMITED - 2005-12-21
    WESTERN HERITABLE (SHELF NO.1) LIMITED - 2004-04-21
    icon of address Unit 4, The Whitehouse, 9 Belvedere Road, London, England
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    328,319 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 2004-08-27 ~ 2012-06-20
    IIF 20 - Director → ME
  • 13
    icon of address 8 Pont Street, Belgravia, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1993-10-13 ~ 1995-10-02
    IIF 46 - Director → ME
  • 14
    icon of address The Estate Office, Willey, Broseley, Shropshire
    Active Corporate (3 parents)
    Equity (Company account)
    3 GBP2024-03-31
    Officer
    icon of calendar 2014-05-23 ~ 2023-11-06
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-11-06
    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
  • 15
    icon of address The Estate Office, Willey, Broseley, Shropshire
    Active Corporate (3 parents)
    Equity (Company account)
    3 GBP2024-03-31
    Officer
    icon of calendar 2014-05-23 ~ 2023-11-06
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-11-06
    IIF 36 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 16
    icon of address The Estate Office, Willey, Broseley, Shropshire
    Active Corporate (2 parents)
    Equity (Company account)
    3 GBP2024-03-31
    Officer
    icon of calendar 2014-05-23 ~ 2023-11-06
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-11-06
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 34 - Ownership of shares – More than 25% but not more than 50% OE
  • 17
    icon of address The Estate Office, Willey, Broseley, Shropshire
    Active Corporate (2 parents)
    Equity (Company account)
    3 GBP2024-03-31
    Officer
    icon of calendar 2014-05-23 ~ 2023-11-06
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-11-06
    IIF 29 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 18
    icon of address The Estate Office, Willey, Broseley, Shropshire, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    5 GBP2024-03-31
    Officer
    icon of calendar 2014-03-07 ~ 2023-11-06
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-11-06
    IIF 27 - Has significant influence or control OE
  • 19
    icon of address The Estate Office, Willey, Broseley, Shropshire, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    5 GBP2024-03-31
    Officer
    icon of calendar 2014-03-07 ~ 2023-11-06
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-11-06
    IIF 33 - Has significant influence or control OE
  • 20
    icon of address The Estate Office, Willey, Broseley, Shropshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    3 GBP2024-03-31
    Officer
    icon of calendar 2014-03-07 ~ 2023-11-06
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-11-06
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 26 - Ownership of shares – More than 25% but not more than 50% OE
  • 21
    icon of address The Estate Office, Willey, Broseley, Shropshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    3 GBP2024-03-31
    Officer
    icon of calendar 2014-03-07 ~ 2023-11-06
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-11-06
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 31 - Ownership of shares – More than 25% but not more than 50% OE
  • 22
    icon of address Baldersby Park, Topcliffe, Thirsk, North Yorkshire
    Active Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    2 GBP2016-08-31
    Officer
    icon of calendar 2004-06-21 ~ 2010-09-01
    IIF 5 - Director → ME
    icon of calendar 2005-11-01 ~ 2007-10-15
    IIF 42 - Secretary → 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 12 November 2025 and licensed under the Open Government Licence v3.0.