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

Aubrey-fletcher, Harry Buchanan

    Related profiles found in government register
  • Aubrey-fletcher, Harry Buchanan
    born in March 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Wellington Square, Ayr, Ayrshire, KA7 1EN, United Kingdom

      IIF 1
  • Aubrey-fletcher, Harry Buchanan
    British born in March 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Lower Park Barn, Chilton Business Centre, Chilton, Aylesbury, Buckinghamshire, HP18 9LS, England

      IIF 2
    • icon of address The Estate Office, Chilton, Aylesbury, Buckinghamshire, HP18 9LR, United Kingdom

      IIF 3
    • icon of address The Estate Office, Dorton Road, Chilton, Aylesbury, Bucks, HP18 9LR, United Kingdom

      IIF 4
    • icon of address The Gatehouse, Chilton, Aylesbury, Buckinghamshire, HP18 9LR, England

      IIF 5
    • icon of address The Stable Estate Office, Chilton, Aylesbury, HP18 9LR, England

      IIF 6
    • icon of address The Stables Estate Office, Chilton, Aylesbury, HP18 9LR, England

      IIF 7
    • icon of address The Stables Office, Chilton, Aylesbury, Buckinghamshire, HP18 9LR, England

      IIF 8
    • icon of address Bridgemere House, Chester Road, Preston Brook, Cheshire, WA7 3BD, United Kingdom

      IIF 9
    • icon of address The Estate Office, Wurtemburg Yard, Chilton, Buckinghamshire, HP18 9LR, United Kingdom

      IIF 10 IIF 11 IIF 12
    • icon of address Fulling Mill Ltd, Fairlawn Enterprise Park, Bonehurst Road, Salfords, Redhill, RH1 5GH, England

      IIF 15
  • Aubrey-fletcher, Harry Buchanan
    British company director born in March 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address One, Glass Wharf, Bristol, BS2 0ZX

      IIF 16
    • icon of address Linden Square, 146 Kings Road, Bury St Edmunds, Suffolk, IP33 3DJ, United Kingdom

      IIF 17
  • Aubrey-fletcher, Harry Buchanan
    British director born in March 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Bridgemere House, Chester Road, Preston Brook, Cheshire, WA7 3BD, England

      IIF 18
    • icon of address Bridgemere House, Chester Road, Preston Brook, Runcorn, WA7 3BD, England

      IIF 19 IIF 20 IIF 21
  • Aubrey-fletcher, Harry Buchanan
    British financial analyst born in March 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Treasury, Christ Church, St. Aldates, Oxford, OX1 1DP, England

      IIF 22
  • Aubrey-fletcher, Harry Buchanan
    British housebuilder born in March 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Townhill Farm, Chilton, Aylesbury, Buckinghamshire, HP18 9LR, England

      IIF 23
  • Aubrey-fletcher, Harry Buchanan
    British property developer born in March 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Aubrey- Fletcher, Harry Buchanan
    British born in March 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Townhill Farm, Aylesbury, Buckinghamshire, HP18 9NA

      IIF 27
  • Aubrey Fletcher, Harry Buchanan
    British born in March 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Estate Office, Dorton Road, Chilton, Aylesbury, Bucks, HP18 9LR

      IIF 28
    • icon of address Unit 8, Fairlawn Enterprise Park, Bonehurst Road, Salfords, Surrey, RH1 5GH, England

      IIF 29
  • Mr Harry Buchanan Aubrey-fletcher
    British born in March 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Lower Park Barn, Chilton Business Centre, Chilton, Aylesbury, Buckinghamshire, HP18 9LS, England

      IIF 30
    • icon of address The Estate Office, Dorton Road, Chilton, Aylesbury, Bucks, HP18 9LR, United Kingdom

      IIF 31
    • icon of address The Stables Office, Chilton, Aylesbury, HP18 9LR, England

      IIF 32
    • icon of address 88, Sheep Street, Bicester, Oxfordshire, OX26 6LP

      IIF 33
    • icon of address One, Glass Wharf, Bristol, BS2 0ZX

      IIF 34
    • icon of address Bridgemere House, Chester Road, Preston Brook, Cheshire, WA7 3BD, England

      IIF 35
    • icon of address Bridgemere House, Chester Road, Preston Brook, Cheshire, WA7 3BD, United Kingdom

      IIF 36
    • icon of address The Estate Office, Wurtemburg Yard, Chilton, Buckinghamshire, HP18 9LR, United Kingdom

      IIF 37
    • icon of address Fulling Mill Ltd, Fairlawn Enterprise Park, Bonehurst Road, Salfords, Redhill, RH1 5GH, England

      IIF 38
    • icon of address Bridgemere House, Chester Road, Preston Brook, Runcorn, WA7 3BD, England

      IIF 39 IIF 40
    • icon of address Unit 8, Fairlawn Enterprise Park, Bonehurst Road, Salfords, Surrey, RH1 5GH, England

      IIF 41
  • Mr Harry Buchanan Aubrey-fletcher
    British born in March 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 88, Sheep Street, Bicester, Oxfordshire, OX26 6LP

      IIF 42
child relation
Offspring entities and appointments
Active 21
  • 1
    icon of address Fulling Mill Ltd Fairlawn Enterprise Park, Bonehurst Road, Salfords, Redhill, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1,668,347 GBP2024-10-31
    Officer
    icon of calendar 2014-05-06 ~ now
    IIF 15 - Director → ME
  • 2
    EVANS' ESTATES (1956) LIMITED - 2015-07-30
    icon of address The Estate Office, Wurtemburg Yard, Chilton, Buckinghamshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    13,632,661 GBP2024-03-31
    Officer
    icon of calendar 2025-01-31 ~ now
    IIF 2 - Director → ME
  • 3
    EGERTON(T) LIMITED - 2017-08-23
    icon of address The Estate Office, Wurtemburg Yard, Chilton, Buckinghamshire, United Kingdom
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    13,961,075 GBP2024-03-31
    Officer
    icon of calendar 2018-04-16 ~ now
    IIF 14 - Director → ME
  • 4
    CHILTON HOME FARM LIMITED - 2006-01-16
    icon of address The Estate Office, Wurtemburg Yard, Chilton, Buckinghamshire, United Kingdom
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    1,499,735 GBP2024-03-31
    Officer
    icon of calendar 2023-02-03 ~ now
    IIF 13 - Director → ME
  • 5
    SPORTARE LIMITED - 1981-12-31
    AUBREY-FLETCHER ESTATES LIMITED(THE) - 2006-01-16
    icon of address The Estate Office, Wurtemburg Yard, Chilton, Buckinghamshire, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2007-01-01 ~ now
    IIF 27 - Director → ME
  • 6
    PLACEPART LIMITED - 1981-12-31
    AUBREY-FLETCHER FARMS LIMITED - 2006-01-16
    icon of address The Estate Office, Wurtemburg Yard, Chilton, Buckinghamshire, United Kingdom
    Active Corporate (4 parents, 6 offsprings)
    Officer
    icon of calendar 2016-09-30 ~ now
    IIF 6 - Director → ME
  • 7
    MARKCLASSIC LIMITED - 1987-08-06
    icon of address The Estate Office, Wurtemburg Yard, Chilton, Buckinghamshire, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2016-09-30 ~ now
    IIF 7 - Director → ME
  • 8
    DRUMPELLIER AND MOUNT VERNON ESTATES LIMITED - 2023-04-21
    icon of address 3 Wellington Square, Ayr, Ayrshire
    Active Corporate (2 parents)
    Officer
    icon of calendar 2017-05-26 ~ now
    IIF 5 - Director → ME
  • 9
    DRUMPELLIER AND MOUNT VERNON ESTATES (COATBRIDGE) LLP - 2023-04-24
    icon of address 3 Wellington Square, Ayr, Ayrshire
    Active Corporate (10 parents)
    Officer
    icon of calendar 2023-03-31 ~ now
    IIF 1 - LLP Designated Member → ME
  • 10
    REDBOURN FARMS LIMITED - 2021-03-05
    icon of address The Estate Office, Wurtemburg Yard, Chilton, Buckinghamshire, United Kingdom
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    -93,379 GBP2024-03-31
    Officer
    icon of calendar 2019-03-26 ~ now
    IIF 11 - Director → ME
  • 11
    icon of address Unit 8 Fairlawn Enterprise Park, Bonehurst Road, Salfords, Surrey, England
    Active Corporate (4 parents)
    Equity (Company account)
    302,414 GBP2024-09-30
    Officer
    icon of calendar 2020-01-10 ~ now
    IIF 29 - Director → ME
  • 12
    KILTINAN (R) LIMITED - 2017-08-22
    BOARSTALL FARMS LTD - 2017-08-22
    icon of address The Estate Office, Wurtemburg Yard, Chilton, Buckinghamshire, United Kingdom
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    3,547,905 GBP2024-03-31
    Officer
    icon of calendar 2018-04-16 ~ now
    IIF 12 - Director → ME
  • 13
    icon of address The Estate Office, Wurtemburg Yard, Chilton, Buckinghamshire, United Kingdom
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    10,395,451 GBP2024-03-31
    Officer
    icon of calendar 2017-12-04 ~ now
    IIF 8 - Director → ME
  • 14
    icon of address Salisbury House, Station Road, Cambridge, Cambridgeshire, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    8,930,565 GBP2023-12-31
    Officer
    icon of calendar 2019-10-22 ~ now
    IIF 3 - Director → ME
  • 15
    icon of address 88 Sheep Street, Bicester, Oxfordshire
    Dissolved Corporate (2 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    -21,952 GBP2016-01-31
    Officer
    icon of calendar 2013-01-17 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2017-01-17 ~ dissolved
    IIF 42 - Ownership of shares – More than 25% but not more than 50%OE
  • 16
    icon of address Harry Aubrey-fletcher, Townhill Farm Dorton Road, Chilton, Aylesbury, Buckinghamshire
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    169,903 GBP2015-09-30
    Officer
    icon of calendar 2013-03-27 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ dissolved
    IIF 32 - Has significant influence or controlOE
  • 17
    icon of address The Estate Office, Wurtemburg Yard, Chilton, Buckinghamshire, United Kingdom
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    6,579,163 GBP2024-03-31
    Officer
    icon of calendar 2021-07-08 ~ now
    IIF 10 - Director → ME
  • 18
    BUCHANAN (H) LIMITED - 2020-09-28
    icon of address The Estate Office, Wurtemburg Yard, Chilton, Buckinghamshire, United Kingdom
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    11,092,572 GBP2024-03-31
    Officer
    icon of calendar 2010-10-20 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2019-10-21 ~ now
    IIF 37 - Has significant influence or control as a member of a firmOE
    IIF 37 - Right to appoint or remove directorsOE
    IIF 37 - Ownership of shares – 75% or moreOE
    IIF 37 - Ownership of voting rights - 75% or moreOE
    IIF 37 - Ownership of shares – 75% or more as a member of a firmOE
  • 19
    icon of address Park Farm Akeman Street, Kirtlington, Kirtlington, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    135,655 GBP2024-03-31
    Officer
    icon of calendar 2024-07-16 ~ now
    IIF 4 - Director → ME
  • 20
    CARDEN GROUP LIMITED - 2023-05-15
    CARDEN GROUP PLC - 2023-05-04
    icon of address Bridgemere House Chester Road, Preston Brook, Cheshire, United Kingdom
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    -3,794,130 GBP2024-03-31
    Officer
    icon of calendar 2020-10-21 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2020-10-21 ~ now
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 36 - Ownership of shares – More than 25% but not more than 50%OE
  • 21
    icon of address Salisbury House, Station Road, Cambridge
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2014-05-30 ~ dissolved
    IIF 17 - Director → ME
Ceased 12
  • 1
    icon of address Suite 3, Bignell Park Barns, Chesterton, Bicester, England
    Active Corporate (2 parents)
    Equity (Company account)
    10 GBP2024-01-31
    Officer
    icon of calendar 2015-01-15 ~ 2015-08-06
    IIF 26 - Director → ME
  • 2
    icon of address Fulling Mill Ltd Fairlawn Enterprise Park, Bonehurst Road, Salfords, Redhill, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1,668,347 GBP2024-10-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-01-22
    IIF 38 - Has significant influence or control OE
  • 3
    icon of address One, Glass Wharf, Bristol
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2021-09-14 ~ 2021-12-24
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2021-09-14 ~ 2021-12-30
    IIF 34 - Ownership of voting rights - 75% or more OE
    IIF 34 - Right to appoint or remove directors OE
    IIF 34 - Ownership of shares – 75% or more OE
  • 4
    icon of address Bridgemere House Chester Road, Preston Brook, Cheshire, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    -1,749 GBP2024-03-31
    Officer
    icon of calendar 2022-06-21 ~ 2025-04-01
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2022-06-21 ~ 2023-08-09
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 35 - Right to appoint or remove directors OE
    IIF 35 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    TREASBEARE RESIDENTIAL LIMITED - 2023-05-15
    icon of address Bridgemere House Chester Road, Preston Brook, Runcorn, England
    Active Corporate (2 parents, 3 offsprings)
    Net Assets/Liabilities (Company account)
    -166,107 GBP2024-03-31
    Officer
    icon of calendar 2023-03-22 ~ 2025-03-31
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2023-03-22 ~ 2025-03-31
    IIF 40 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 40 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 6
    CARDEN (LIDSEY ROAD) LTD - 2025-04-03
    icon of address Bridgemere House Chester Road, Preston Brook, Runcorn, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    -1,744 GBP2024-03-31
    Officer
    icon of calendar 2022-06-21 ~ 2025-04-01
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2022-06-21 ~ 2023-08-09
    IIF 39 - Right to appoint or remove directors OE
    IIF 39 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 39 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    CHILTON HOMES LIMITED - 2025-03-24
    icon of address Suite 3 Bignell Park Barns, Chesterton, Bicester, England
    Active Corporate (6 parents)
    Equity (Company account)
    2 GBP2024-08-31
    Officer
    icon of calendar 2013-08-06 ~ 2016-10-01
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2016-08-06 ~ 2016-11-01
    IIF 33 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    icon of address Unit 8 Fairlawn Enterprise Park, Bonehurst Road, Salfords, Surrey, England
    Active Corporate (4 parents)
    Equity (Company account)
    302,414 GBP2024-09-30
    Person with significant control
    icon of calendar 2020-01-01 ~ 2021-10-14
    IIF 41 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    KILTINAN (R) LIMITED - 2017-08-22
    BOARSTALL FARMS LTD - 2017-08-22
    icon of address The Estate Office, Wurtemburg Yard, Chilton, Buckinghamshire, United Kingdom
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    3,547,905 GBP2024-03-31
    Person with significant control
    icon of calendar 2021-09-30 ~ 2021-09-30
    IIF 30 - Has significant influence or control as a member of a firm OE
  • 10
    icon of address Park Farm Akeman Street, Kirtlington, Kirtlington, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    135,655 GBP2024-03-31
    Person with significant control
    icon of calendar 2023-06-01 ~ 2024-08-06
    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
  • 11
    icon of address Bridgemere House Chester Road, Preston Brook, Runcorn, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    -671 GBP2024-03-31
    Officer
    icon of calendar 2023-03-23 ~ 2025-04-01
    IIF 20 - Director → ME
  • 12
    icon of address The Treasury Christ Church, St. Aldates, Oxford, England
    Active Corporate (3 parents)
    Equity (Company account)
    2,378,578 GBP2018-09-30
    Officer
    icon of calendar 2012-09-28 ~ 2018-12-07
    IIF 22 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.