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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mrs Prity Modi

    Related profiles found in government register
  • Mrs Prity Modi
    British born in January 1959

    Resident in England

    Registered addresses and corresponding companies
    • C/o Jardines Uk Ltd, Winterhill House, Snowdon Drive, Winterhill, Milton Keynes, MK6 1AP, England

      IIF 1
    • C/o Jardines (uk) Ltd, Winterhill House, Snowdon Drive, Winterhill, Milton Keynes, MK6 1AP, England

      IIF 2
    • Winterhill House, Snowdon Drive, Milton Keynes, MK6 1AP

      IIF 3
    • Winterhill House, Snowdon Drive, Milton Keynes, MK6 1AP, England

      IIF 4 IIF 5
  • Modi, Prity
    British born in January 1959

    Resident in England

    Registered addresses and corresponding companies
  • Modi, Prity
    British director born in January 1959

    Resident in England

    Registered addresses and corresponding companies
    • Jardines Lakeside, Shirwell Crescent, Furzton, Milton Keynes, MK4 1GA, United Kingdom

      IIF 16 IIF 17 IIF 18
  • Mr Hasmuk Modi
    British born in May 1950

    Resident in England

    Registered addresses and corresponding companies
    • Winterhill House, Snowdon Drive, Milton Keynes, MK6 1AP, United Kingdom

      IIF 19
  • Modi, Hasmukh
    British born in May 1950

    Resident in England

    Registered addresses and corresponding companies
  • Modi, Hasmukh
    British director born in May 1950

    Resident in England

    Registered addresses and corresponding companies
    • 9, Bonhill Street, London, EC2A 4DJ

      IIF 31
    • Jardines Lakeside, Shirwell Crescent, Furzton, Milton Keynes, MK4 1GA, United Kingdom

      IIF 32
    • The Lake House Wavendon House Drive, Wavendon, Buckinghamshire, MK17 8AJ

      IIF 33
  • Modi, Hasmukh
    British pharmacist born in May 1950

    Resident in England

    Registered addresses and corresponding companies
  • Modi, Hasmukh
    British property developer born in May 1950

    Resident in England

    Registered addresses and corresponding companies
    • The Lake House, Wavendon House Drive, Wavendon, Milton Keynes, MK17 8AJ, United Kingdom

      IIF 38
    • The Lake House Wavendon House Drive, Wavendon, Buckinghamshire, MK17 8AJ

      IIF 39
  • Modi, Prity
    born in January 1959

    Resident in England

    Registered addresses and corresponding companies
    • C/o Jardines Uk Ltd, Winterhill House, Snowdon Drive, Winterhill, Milton Keynes, MK6 1AP, England

      IIF 40 IIF 41
    • The Lake House, Wavendon House Drive, Wavendon, Milton Keynes, Buckinghamshire, MK17 8AJ

      IIF 42
  • Hasmukh, Modi
    British

    Registered addresses and corresponding companies
    • The Lake House, Wavendon House Drive, Wavendon, Milton Keynes, Buckinghamshire, MK17 8AJ

      IIF 43
  • Modi, Prity
    British secretary

    Registered addresses and corresponding companies
    • Winterhill House, Snowdon Drive, Winterhill, Milton Keynes, MK6 1AP, England

      IIF 44
  • Mr Hasmukh Modi
    British born in May 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Jardines Uk Ltd, Winterhill House, Snowdon Drive, Milton Keynes, MK6 1AP, England

      IIF 45
    • C/o Jardines Uk Ltd, Winterhill House, Snowdon Drive, Winterhill, Milton Keynes, MK6 1AP, England

      IIF 46 IIF 47 IIF 48
    • C/o Jardines (u.k) Limited, Winterhill House, Snowdon Drive, Winterhill, Milton Keynes, MK6 1AP, United Kingdom

      IIF 54
    • C/o Jardines (uk) Ltd, Winterhill House, Snowdon Drive, Winterhill, Milton Keynes, MK6 1AP, England

      IIF 55 IIF 56 IIF 57
    • Jardines Lakeside, Shirwell Crescent, Furzton, Milton Keynes, MK4 1GA

      IIF 59 IIF 60
    • Jardines Lakeside, Shirwell Crescent, Furzton, Milton Keynes, MK4 1GA, England

      IIF 61
    • Jardines Lakeside, Shirwell Crescent, Furzton, Milton Keynes, MK4 1GA, United Kingdom

      IIF 62 IIF 63 IIF 64
    • Jardines, Winterhill House, Snowdon Drive, Winterhill, Milton Keynes, MK6 1BP, England

      IIF 65
    • Winterhill House, Snowdon Drive, Milton Keynes, MK6 1AP, England

      IIF 66 IIF 67 IIF 68
    • Winterhill House, Snowdon Drive, Winterhill, Milton Keynes, MK6 1AP, England

      IIF 69 IIF 70 IIF 71
  • Modi, Hasmukh
    born in May 1950

    Resident in England

    Registered addresses and corresponding companies
    • C/o Jardines Uk Ltd, Winterhill House, Snowdon Drive, Winterhill, Milton Keynes, MK6 1AP, England

      IIF 72
    • Elliot House, Old Stratford Business Park, Falcon Drive, Milton Keynes, Buckinghamshire, MK19 6FG

      IIF 73
    • Elliot House Old Stratford Business Park, Falcon Drive, Old Stratford, Milton Keynes, Buckinghamshire, MK19 6FG

      IIF 74
    • Jardines Lakeside, Shirwell Crescent, Furzton, Milton Keynes, MK4 1GA, England

      IIF 75
    • The Lake House, Wavendon House Drive Wavendon, Milton Keynes, , MK17 8AJ,

      IIF 76 IIF 77 IIF 78
  • Modi, Hasmukh
    British

    Registered addresses and corresponding companies
    • The Lake House Wavendon House Drive, Wavendon, Buckinghamshire, MK17 8AJ

      IIF 82 IIF 83
  • Modi, Hasmukh
    British born in May 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite M, Earl Road, Stanley Green, Cheadle, Cheshire, SK8 6GN, England

      IIF 84
    • C/o Jardines Uk Ltd, Winterhill House, Snowdon Drive, Milton Keynes, MK6 1AP, England

      IIF 85
    • C/o Jardines Uk Ltd, Winterhill House, Snowdon Drive, Winterhill, Milton Keynes, MK6 1AP, England

      IIF 86 IIF 87 IIF 88
    • C/o Jardines (u.k) Limited, Winterhill House, Snowdon Drive, Winterhill, Milton Keynes, MK6 1AP, United Kingdom

      IIF 91
    • C/o Jardines (uk) Ltd, Winterhill House, Snowdon Drive, Winterhill, Milton Keynes, MK6 1AP, England

      IIF 92
    • Jardines Lakeside, Shirwell Crescent, Furzton, Milton Keynes, MK4 1GA, United Kingdom

      IIF 93 IIF 94
    • Jardines, Winterhill House, Snowdon Drive, Winterhill, Milton Keynes, MK6 1BP, England

      IIF 95
    • Jardines-lakeside, Shirwell Crescent, Furzton, Milton Keynes, MK4 1GA, United Kingdom

      IIF 96
    • Winterhill House, Snowdon Drive, Milton Keynes, MK6 1AP, England

      IIF 97 IIF 98 IIF 99
    • Winterhill House, Snowdon Drive, Winterhill, Milton Keynes, MK6 1AP, England

      IIF 101
  • Modi, Prity

    Registered addresses and corresponding companies
    • C/o Jardines Uk Ltd, Winterhill House, Snowdon Drive, Winterhill, Milton Keynes, MK6 1AP, England

      IIF 102 IIF 103
    • Jardines Lakeside, Shirwell Crescent, Furzton, Milton Keynes, MK4 1GA

      IIF 104
    • Jardines Lakeside, Shirwell Crescent, Furzton, Milton Keynes, MK4 1GA, United Kingdom

      IIF 105 IIF 106 IIF 107
    • Jardines-lakeside, Shirwell Crescent, Furzton, Milton Keynes, MK4 1GA, United Kingdom

      IIF 108
    • Winterhill House, Snowdon Drive, Winterhill, Milton Keynes, MK6 1AP, England

      IIF 109
  • Modi, Hasmukh

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

      IIF 110
    • C/o Jardines Uk Ltd, Winterhill House, Snowdon Drive, Winterhill, Milton Keynes, MK6 1AP, England

      IIF 111
    • The Lake House, Wavendon House Drive, Wavendon, Milton Keynes, MK17 8AJ, United Kingdom

      IIF 112
child relation
Offspring entities and appointments 50
  • 1
    ASPLEY ESTATES LLP
    OC354486
    Cherwell House 5 Weathercock Lane, Woburn Sands, Milton Keynes, England
    Dissolved Corporate (6 parents)
    Officer
    2010-04-28 ~ 2015-05-26
    IIF 74 - LLP Designated Member → ME
  • 2
    CARBON FREE LTD
    - now 06629482
    TIMELOGIC LTD - 2008-12-12
    Beaufort Court, Egg Farm Lane, Kings Langley, England
    Active Corporate (23 parents, 1 offspring)
    Officer
    2015-10-13 ~ 2017-04-28
    IIF 31 - Director → ME
  • 3
    CHAFFRON APARTMENTS LTD
    12295921
    C/o Jardines Uk Ltd Winterhill House, Snowdon Drive, Milton Keynes, England
    Active Corporate (4 parents)
    Officer
    2019-11-04 ~ now
    IIF 85 - Director → ME
    Person with significant control
    2019-11-04 ~ 2026-01-22
    IIF 45 - Right to appoint or remove directors OE
  • 4
    DUCKWORTH HOUSE LIMITED
    15299152
    C/o Jardines Uk Ltd, Winterhill House Snowdon Drive, Winterhill, Milton Keynes, England
    Active Corporate (3 parents)
    Person with significant control
    2023-11-21 ~ 2024-08-02
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    E C BEDFORD LTD
    13533765
    C/o Jardines (uk) Ltd, Winterhill House Snowdon Drive, Winterhill, Milton Keynes, England
    Active Corporate (1 parent)
    Officer
    2021-07-27 ~ now
    IIF 92 - Director → ME
    Person with significant control
    2021-07-27 ~ now
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 2 - Right to appoint or remove directors OE
    IIF 56 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 56 - Right to appoint or remove directors OE
    IIF 56 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    ELLIOT CHARLES BEDFORD LLP
    OC323134
    C/o Jardines Uk Ltd, Winterhill House Snowdon Drive, Winterhill, Milton Keynes, England
    Active Corporate (4 parents)
    Officer
    2006-10-11 ~ now
    IIF 72 - LLP Designated Member → ME
    2017-01-25 ~ now
    IIF 41 - LLP Designated Member → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 52 - Has significant influence or control OE
  • 7
    ELLIOT CHARLES CL LLP
    OC352193
    Elliot House Old Stratford Business Park, Falcon Drive, Milton Keynes, Buckinghamshire
    Dissolved Corporate (3 parents)
    Officer
    2010-02-09 ~ dissolved
    IIF 73 - LLP Designated Member → ME
  • 8
    ELLIOT CHARLES INVESTMENTS LLP
    OC352192
    Jardines Lakeside Shirwell Crescent, Furzton, Milton Keynes
    Dissolved Corporate (3 parents)
    Officer
    2010-02-09 ~ dissolved
    IIF 75 - LLP Designated Member → ME
  • 9
    ELLIOT CHARLES LUTON LLP
    OC327645
    C/o Jardines Uk Ltd, Winterhill House Snowdon Drive, Winterhill, Milton Keynes, England
    Active Corporate (4 parents)
    Officer
    2007-04-19 ~ now
    IIF 79 - LLP Designated Member → ME
    2017-01-25 ~ now
    IIF 40 - LLP Designated Member → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 46 - Has significant influence or control OE
  • 10
    ELLIOT CHARLES STAMFORD LLP
    - now OC305506
    ELLIOT CHARLES NORTHAMPTON LLP
    - 2006-10-03 OC305506
    THE ELLIOT CHARLES ST. NEOTS PARTNERSHIP LLP
    - 2006-04-13 OC305506
    Elliot House Old Stratford Business Park, Falcon Drive Old Stratford, Milton Keynes, Buckinghamshire
    Dissolved Corporate (4 parents)
    Officer
    2003-09-15 ~ dissolved
    IIF 77 - LLP Designated Member → ME
  • 11
    ELLIOT HOUSE (MANAGEMENT) LIMITED
    - now 03421822
    ELLIOT CHARLES MANAGEMENT (RUSHDEN) LIMITED
    - 2000-01-25 03421822
    3 Melchbourne Park, Melchbourne, Bedford, England
    Active Corporate (11 parents)
    Officer
    1997-08-19 ~ 2002-03-21
    IIF 34 - Director → ME
  • 12
    HAVELOCK HOUSE MANAGEMENT LIMITED
    03426030
    Flat 3 110 Fort Road, London
    Active Corporate (15 parents)
    Officer
    1997-08-28 ~ 1999-03-30
    IIF 37 - Director → ME
  • 13
    HINTLESHAM HALL HOTEL LIMITED
    - now 04797993
    SILBURY 275 LIMITED - 2003-08-05
    Hintlesham Hall, Hintlesham, Ipswich, Suffolk
    Active Corporate (13 parents)
    Officer
    2003-10-03 ~ now
    IIF 28 - Director → ME
    2016-10-31 ~ now
    IIF 14 - Director → ME
    Person with significant control
    2016-04-06 ~ 2026-01-22
    IIF 61 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 61 - Right to appoint or remove directors as a member of a firm OE
    IIF 61 - Has significant influence or control as a member of a firm OE
  • 14
    HOLDCO 1950 LIMITED
    16609784 15150551... (more)
    C/o Jardines (u.k) Limited, Winterhill House Snowdon Drive, Winterhill, Milton Keynes, United Kingdom
    Active Corporate (3 parents, 7 offsprings)
    Officer
    2025-07-28 ~ now
    IIF 91 - Director → ME
    Person with significant control
    2025-07-28 ~ now
    IIF 54 - Ownership of shares – 75% or more OE
    IIF 54 - Right to appoint or remove directors OE
    IIF 54 - Ownership of voting rights - 75% or more OE
  • 15
    INSTITUTE OF PHARMACY MANAGEMENT INTERNATIONAL LIMITED (THE)
    00811731
    Bank Chambers, 61 High Street, Cranbrook, Kent
    Active Corporate (41 parents)
    Officer
    2018-04-13 ~ now
    IIF 95 - Director → ME
    Person with significant control
    2018-04-13 ~ now
    IIF 65 - Has significant influence or control OE
  • 16
    IPA-PHARMACIES LIMITED
    - now 04613543
    AIMP LIMITED
    - 2024-05-08 04613543
    Suite M Earl Road, Stanley Green, Cheadle, Cheshire, England
    Active Corporate (31 parents, 2 offsprings)
    Officer
    2019-03-26 ~ now
    IIF 84 - Director → ME
  • 17
    JARDINES (U.K.) LIMITED
    - now 01827699
    JARDINES (MILTON KEYNES) LIMITED
    - 1984-12-03 01827699
    Winterhill House Snowdon Drive, Winterhill, Milton Keynes, England
    Active Corporate (6 parents, 8 offsprings)
    Officer
    (before 1991-06-29) ~ now
    IIF 15 - Director → ME
    IIF 25 - Director → ME
    2000-06-01 ~ now
    IIF 44 - Secretary → ME
    Person with significant control
    2016-10-31 ~ now
    IIF 69 - Ownership of voting rights - 75% or more OE
    IIF 69 - Ownership of shares – 75% or more OE
  • 18
    JARDINES BEDFORD LIMITED
    10681168
    Jardines Lakeside Shirwell Crescent, Furzton, Milton Keynes, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-03-21 ~ dissolved
    IIF 32 - Director → ME
    IIF 17 - Director → ME
    2017-03-21 ~ dissolved
    IIF 105 - Secretary → ME
    Person with significant control
    2017-03-21 ~ dissolved
    IIF 62 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 62 - Ownership of shares – More than 25% but not more than 50% OE
  • 19
    JARDINES DEVELOPMENTS LIMITED
    10220490
    Winterhill House Snowdon Drive, Winterhill, Milton Keynes, England
    Active Corporate (3 parents)
    Officer
    2016-06-08 ~ now
    IIF 26 - Director → ME
    Person with significant control
    2016-06-08 ~ 2026-01-22
    IIF 70 - Ownership of voting rights - 75% or more as a member of a firm OE
  • 20
    JARDINES LTD
    05813294
    Winterhill House Snowdon Drive, Winterhill, Milton Keynes, England
    Active Corporate (2 parents)
    Officer
    2006-05-11 ~ now
    IIF 30 - Director → ME
    2015-11-01 ~ now
    IIF 109 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 71 - Ownership of voting rights - 75% or more OE
    IIF 71 - Ownership of shares – 75% or more OE
    IIF 71 - Right to appoint or remove directors OE
  • 21
    JARDINES MANCHESTER LIMITED
    10681731
    Jardines Lakeside Shirwell Crescent, Furzton, Milton Keynes, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-03-21 ~ dissolved
    IIF 93 - Director → ME
    IIF 18 - Director → ME
    2017-03-21 ~ dissolved
    IIF 106 - Secretary → ME
    Person with significant control
    2017-03-21 ~ dissolved
    IIF 63 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 63 - Ownership of shares – More than 25% but not more than 50% OE
  • 22
    JARDINES PROPERTY DEVELOPMENTS LIMITED
    08165677
    C/o Jardines Uk Ltd, Winterhill House Snowdon Drive, Winterhill, Milton Keynes, England
    Active Corporate (3 parents)
    Officer
    2012-08-02 ~ now
    IIF 21 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 47 - Right to appoint or remove directors OE
    IIF 47 - Ownership of shares – 75% or more OE
    IIF 47 - Has significant influence or control OE
    IIF 47 - Ownership of voting rights - 75% or more OE
  • 23
    JEREZ LIMITED
    10516783
    C/o Jardines (uk) Limited, Jardines Lakeside Shirwell Crescent, Furzton, Milton Keynes, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2016-12-08 ~ dissolved
    IIF 16 - Director → ME
    IIF 94 - Director → ME
    2016-12-08 ~ dissolved
    IIF 107 - Secretary → ME
    Person with significant control
    2016-12-08 ~ dissolved
    IIF 64 - Right to appoint or remove directors OE
    IIF 64 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 64 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 24
    KINGSFIELD HOMES LIMITED
    11725072
    C/o Jardines Uk Ltd, Winterhill House Snowdon Drive, Winterhill, Milton Keynes, England
    Active Corporate (4 parents)
    Officer
    2018-12-12 ~ now
    IIF 88 - Director → ME
  • 25
    LAKESIDE MK LIMITED
    - now 10693706
    JARDINES LAKESIDE LIMITED
    - 2017-05-26 10693706
    C/o Jardines Uk Ltd, Winterhill House Snowdon Drive, Winterhill, Milton Keynes, England
    Active Corporate (1 parent)
    Officer
    2017-03-28 ~ now
    IIF 90 - Director → ME
    IIF 6 - Director → ME
    Person with significant control
    2017-03-28 ~ now
    IIF 49 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 49 - Ownership of shares – More than 25% but not more than 50% OE
  • 26
    MODI HOLDINGS LIMITED
    10693206
    C/o Jardines Uk Ltd, Winterhill House Snowdon Drive, Winterhill, Milton Keynes, England
    Active Corporate (1 parent)
    Officer
    2017-03-27 ~ now
    IIF 7 - Director → ME
    IIF 89 - Director → ME
    Person with significant control
    2017-03-27 ~ now
    IIF 48 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 48 - Ownership of shares – More than 25% but not more than 50% OE
  • 27
    OLDBROOK BOULEVARD MANAGEMENT LIMITED
    03982434
    Old School Cottage 6-7 Moulton Road, Pitsford, Northampton, England
    Active Corporate (6 parents)
    Officer
    2002-04-30 ~ 2004-12-14
    IIF 35 - Director → ME
    2000-04-28 ~ 2004-12-14
    IIF 82 - Secretary → ME
  • 28
    P3 MEDICAL GROUP LIMITED
    - now 05489687
    SECKLOE 269 LIMITED
    - 2006-09-13 05489687 05385634... (more)
    C/o P3 Medical Ltd, 1 Newbridge Close, Bristol
    Active Corporate (10 parents)
    Officer
    2006-04-05 ~ now
    IIF 27 - Director → ME
  • 29
    P3 MEDICAL LIMITED
    - now 01072913 04717258
    AMBA MEDICAL LIMITED - 2006-09-06
    AMBA MARKETING LIMITED - 1992-04-14
    1 Newbridge Close, Bristol
    Active Corporate (8 parents)
    Officer
    2010-10-11 ~ now
    IIF 29 - Director → ME
  • 30
    PIONEER HOUSE (INDUSTRIAL) LIMITED
    16364815 16301257... (more)
    Winterhill House, Snowdon Drive, Milton Keynes, England
    Active Corporate (2 parents)
    Officer
    2025-04-04 ~ now
    IIF 10 - Director → ME
    IIF 98 - Director → ME
    Person with significant control
    2025-04-04 ~ 2025-04-04
    IIF 68 - Has significant influence or control OE
  • 31
    PIONEER HOUSE (RESIDENTIAL) LIMITED
    16301257 16364815... (more)
    Winterhill House, Snowdon Drive, Milton Keynes
    Active Corporate (1 parent)
    Officer
    2025-03-07 ~ now
    IIF 100 - Director → ME
    IIF 12 - Director → ME
    Person with significant control
    2025-03-07 ~ now
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 19 - Ownership of shares – More than 25% but not more than 50% OE
  • 32
    PIONEER HOUSE DEVELOPMENTS LIMITED
    - now 10681105
    JARDINES CROWNHILL LIMITED
    - 2017-05-26 10681105
    C/o Jardines Uk Ltd, Winterhill House Snowdon Drive, Winterhill, Milton Keynes, England
    Active Corporate (1 parent, 1 offspring)
    Officer
    2017-03-21 ~ now
    IIF 8 - Director → ME
    IIF 86 - Director → ME
    2017-03-21 ~ now
    IIF 102 - Secretary → ME
    Person with significant control
    2017-03-21 ~ now
    IIF 50 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 50 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 33
    PIONEER HOUSE INDUSTRIAL HOLDINGS LIMITED
    16366588 16368155... (more)
    Winterhill House, Snowdon Drive, Milton Keynes, England
    Active Corporate (1 parent)
    Officer
    2025-04-04 ~ now
    IIF 97 - Director → ME
    IIF 11 - Director → ME
    Person with significant control
    2025-04-04 ~ now
    IIF 67 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 67 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 5 - Ownership of shares – More than 25% but not more than 50% OE
  • 34
    PIONEER HOUSE INVESTMENTS LLP
    OC345704
    Jardines Lakeside Shirwell Crescent, Furzton, Milton Keynes
    Dissolved Corporate (1 parent)
    Officer
    2009-05-18 ~ dissolved
    IIF 76 - LLP Designated Member → ME
    IIF 42 - LLP Designated Member → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 60 - Has significant influence or control OE
  • 35
    PIONEER HOUSE RESIDENTIAL HOLDINGS LIMITED
    16368155 16366588... (more)
    Winterhill House, Snowdon Drive, Milton Keynes, England
    Active Corporate (1 parent)
    Officer
    2025-04-07 ~ now
    IIF 99 - Director → ME
    IIF 13 - Director → ME
    Person with significant control
    2025-04-07 ~ now
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 66 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 66 - Ownership of shares – More than 25% but not more than 50% OE
  • 36
    PRIMARY HEALTHCARE ALLIANCE LTD
    06474187
    Jardines Lakeside Shirwell Crescent, Furzton, Milton Keynes
    Dissolved Corporate (2 parents)
    Officer
    2008-01-16 ~ dissolved
    IIF 36 - Director → ME
    2017-04-01 ~ dissolved
    IIF 104 - Secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 59 - Ownership of shares – 75% or more OE
    IIF 59 - Ownership of voting rights - 75% or more OE
  • 37
    RADCLIFFE STREET LIMITED
    09882861
    C/o Jardines (uk) Ltd, Winterhill House Snowdon Drive, Winterhill, Milton Keynes, England
    Active Corporate (2 parents)
    Officer
    2015-11-20 ~ now
    IIF 22 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 58 - Ownership of shares – More than 25% but not more than 50% OE
  • 38
    SAFFRON HOUSE (BIGGLESWADE) MANAGEMENT LIMITED
    04831634
    48a Bunyan Road, Kempston, Bedford, United Kingdom
    Dissolved Corporate (11 parents)
    Officer
    2003-07-14 ~ 2005-11-09
    IIF 43 - Secretary → ME
  • 39
    SHEFFORD HEALTH LIMITED
    08945412
    Winterhill House Snowdon Drive, Winterhill, Milton Keynes, England
    Active Corporate (14 parents)
    Officer
    2024-10-25 ~ now
    IIF 101 - Director → ME
  • 40
    STRATTON HOUSE MANAGEMENT COMPANY LIMITED
    05473671
    48a Bunyan Road, Kempston, Bedford, United Kingdom
    Active Corporate (11 parents)
    Officer
    2005-06-07 ~ 2012-03-01
    IIF 39 - Director → ME
  • 41
    THE ELLIOT CHARLES BIGGLESWADE PARTNERSHIP LLP
    OC301479
    Elliot House Old Stratford Business Park Falcon Drive, Old Stratford, Milton Keynes, Buckinghamshire
    Dissolved Corporate (4 parents)
    Officer
    2002-02-14 ~ dissolved
    IIF 80 - LLP Designated Member → ME
  • 42
    THE ELLIOT CHARLES DODDINGTON PARTNERSHIP LLP
    OC302995
    Elliot House Old Stratford Business Park, Falcon Drive Old Stratford, Milton Keynes, Buckinghamshire
    Dissolved Corporate (4 parents)
    Officer
    2002-09-13 ~ dissolved
    IIF 81 - LLP Designated Member → ME
  • 43
    THE ELLIOT CHARLES WITNEY PARTNERSHIP LLP
    OC302584
    Jardines (uk) Limited, Jardines Lakeside Shirwell Crescent, Furzton, Milton Keynes
    Dissolved Corporate (4 parents)
    Officer
    2002-07-08 ~ dissolved
    IIF 78 - LLP Designated Member → ME
  • 44
    THE SAXON CENTRE MANAGEMENT COMPANY LIMITED
    04381097
    5 Argosy Court Scimitar Way, Whitley Business Park, Coventry, West Midlands, United Kingdom
    Active Corporate (6 parents)
    Officer
    2012-03-01 ~ 2012-03-01
    IIF 38 - Director → ME
    2012-03-01 ~ 2019-09-17
    IIF 112 - Secretary → ME
    2002-02-25 ~ 2005-11-09
    IIF 83 - Secretary → ME
    2019-10-04 ~ now
    IIF 110 - Secretary → ME
  • 45
    WEST ONE (BEDFORD) MANAGEMENT CO LIMITED
    - now 06428669
    WEST 1 (BEDFORD) MANAGEMENT CO LIMITED
    - 2007-11-29 06428669
    Jardines - Lakeside Shirwell Crescent, Furzton, Milton Keynes, Buckinghamshire, United Kingdom
    Dissolved Corporate (6 parents)
    Officer
    2007-11-15 ~ dissolved
    IIF 33 - Director → ME
  • 46
    WEST ONE BEDFORD LIMITED
    11105634
    Jardines-lakeside, Shirwell Crescent, Furzton, Milton Keynes, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-12-11 ~ dissolved
    IIF 96 - Director → ME
    2017-12-11 ~ dissolved
    IIF 108 - Secretary → ME
  • 47
    WINTERHILL FINANCE LTD
    - now 10537164
    JARDINES FINANCE LIMITED
    - 2025-08-07 10537164
    C/o Jardines Uk Ltd, Winterhill House Snowdon Drive, Winterhill, Milton Keynes, England
    Active Corporate (4 parents)
    Officer
    2016-12-22 ~ now
    IIF 87 - Director → ME
    IIF 9 - Director → ME
    2016-12-22 ~ now
    IIF 103 - Secretary → ME
    Person with significant control
    2016-12-22 ~ 2026-01-22
    IIF 51 - Ownership of shares – More than 50% but less than 75% as a member of a firm OE
    IIF 51 - Ownership of voting rights - More than 50% but less than 75% as a member of a firm OE
    IIF 51 - Right to appoint or remove directors as a member of a firm OE
    IIF 51 - Has significant influence or control as a member of a firm OE
  • 48
    ZEROSHIFT LIMITED
    10182360
    C/o Jardines (uk) Ltd, Winterhill House Snowdon Drive, Winterhill, Milton Keynes, England
    Active Corporate (1 parent)
    Officer
    2016-05-16 ~ now
    IIF 23 - Director → ME
    Person with significant control
    2016-05-16 ~ now
    IIF 57 - Ownership of voting rights - 75% or more OE
    IIF 57 - Ownership of shares – 75% or more as a member of a firm OE
  • 49
    ZEROSHIFT TECHNOLOGIES LIMITED
    10180492
    C/o Jardines (uk) Ltd, Winterhill House Snowdon Drive, Winterhill, Milton Keynes, England
    Active Corporate (1 parent)
    Officer
    2016-05-16 ~ now
    IIF 24 - Director → ME
    Person with significant control
    2016-05-16 ~ now
    IIF 55 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 55 - Ownership of voting rights - 75% or more OE
  • 50
    ZEROSHIFT TRANSMISSIONS LTD
    - now 07138497
    HEALTHCARE ESTATES LIMITED
    - 2013-01-16 07138497
    C/o Jardines Uk Ltd, Winterhill House Snowdon Drive, Winterhill, Milton Keynes, England
    Active Corporate (4 parents)
    Officer
    2010-01-27 ~ now
    IIF 20 - Director → ME
    2010-01-27 ~ now
    IIF 111 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 53 - Has significant influence or control OE

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 22 March 2026 and licensed under the Open Government Licence v3.0.