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

Jenner, Jeffery

    Related profiles found in government register
  • Jenner, Jeffery
    British born in November 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 29, Thorneycroft Lane, Downhead Park, Milton Keynes, MK15 9BB, England

      IIF 1
  • Jenner, Jeffery
    English managing director born in January 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Pitmaston House, Pitmaston House, Malvern Road, Worcester, Worcestershire, WR2 4ZG, United Kingdom

      IIF 2
  • Jenner, James
    British born in November 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 29, Thorneycroft Lane, Downhead Park, Milton Keynes, MK15 9BB, England

      IIF 3
  • Jenner, Jeffery Montague
    British born in January 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Cedar House, Bridford, Exeter, Devon, EX6 7GZ, United Kingdom

      IIF 4
    • icon of address Cedar House, Bridford, Exeter, EX6 7GZ, England

      IIF 5
    • icon of address Cedar House, Bridford, Exeter, EX6 7GZ, United Kingdom

      IIF 6
    • icon of address 29, Thorneycroft Lane, Downhead Park, Milton Keynes, MK15 9BB, England

      IIF 7 IIF 8 IIF 9
    • icon of address Pitmaston House, Malvern Road, Worcester, WR2 4LL, England

      IIF 13
  • Jenner, Jeffery Montague
    British ceo born in January 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Pitmaston House, Pitmaston House, Malvern Road, Worcester, Worcestershire, WR2 4LL, United Kingdom

      IIF 14
  • Jenner, Jeffery Montague
    British company director born in January 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Pitmaston House, Malvern Road, Worcester, WR2 4ZG, England

      IIF 15
  • Jenner, Jeffery Montague
    British director born in January 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Barnfield Crescent, Exeter, Devon, EX1 1QT

      IIF 16
    • icon of address Cedar House, Bridford, Exeter, EX6 7GZ, United Kingdom

      IIF 17
    • icon of address 15 Barbourne Terrace, Worcester, WR1 3JR, England

      IIF 18
    • icon of address Sunnyside, 15 Barbourne Terrace, Worcester, Worc, WR1 3JR, United Kingdom

      IIF 19
  • Jenner, Jeffery Montague
    British managing director born in January 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Pitmaston House, Malvern Road, Worcester, WR2 4ZG, England

      IIF 20
    • icon of address Pitmaston House, Malvern Road, Worcester, WR2 4ZG, United Kingdom

      IIF 21
    • icon of address Pitmaston House, Malvern Road, Worcester, Worcestershire, WR2 4ZG

      IIF 22
    • icon of address Pitmaston House, Malvern Road, Worcester, Worcestershire, WR2 4ZG, United Kingdom

      IIF 23
    • icon of address Pitmaston House, Pitmaston House, Malvern Road, Worcester, Worcestershire, WR2 4ZG, United Kingdom

      IIF 24
  • Jenner, Jeffery Montague
    British md born in January 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Mcs Nursery, Victoria Park Road, Exeter, EX2 4NU, United Kingdom

      IIF 25
    • icon of address 15, Barbourne Terrace, Worcester, Worcestershire, WR1 3JR, United Kingdom

      IIF 26
    • icon of address 92, Blakefield Road, Worcester, Worcestershire, WR2 5DP, United Kingdom

      IIF 27
    • icon of address Pitmaston House, Malvern Road, Worcester, WR2 4LL, England

      IIF 28
    • icon of address Pitmaston House, Malvern Road, Worcester, Worcestershire, WR2 4ZG, Great Britain

      IIF 29
    • icon of address Pitmaston House, Malvern Road, Worcester, Worcestershire, WR2 4ZG, United Kingdom

      IIF 30
  • Jenner, Jeffery
    British md born in November 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Pitmaston House, Pitmaston House, Malvern Road, Worcester, Worcestershire, WR2 4ZG, United Kingdom

      IIF 31
  • Jenner, Jeffery
    British born in January 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 29, Thorneycroft Lane, Downhead Park, Milton Keynes, MK15 9BB, England

      IIF 32
  • Jenner, Jeffery
    British md born in January 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Pitmaston House, Pitmaston House, Malvern Road, Worcester, Worcestershire, WR2 4ZG, United Kingdom

      IIF 33
  • Jenner, Jeffrey Montague
    British born in January 1978

    Resident in England

    Registered addresses and corresponding companies
  • Mr James Jenner
    British born in November 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 29, Thorneycroft Lane, Downhead Park, Milton Keynes, MK15 9BB, England

      IIF 42 IIF 43
    • icon of address Pitmaston House, Malvern Road, Worcester, Worcestershire, WR2 4ZG, England

      IIF 44
  • Mr James Jenner
    British born in November 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Pitmaston House, Malvern Road, Worcester, Worcestershire, WR2 4LL, United Kingdom

      IIF 45
  • Jenner, Jeffrey
    British director born in January 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Pitmaston House, Malvern Road, Worcester, Worcestershire, WR2 4ZG, United Kingdom

      IIF 46
  • Jenner, Jeffrey Arthur Montague
    British director born in January 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Pitmaston House, Malvern Road, Worcester, Worcestershire, WR2 4ZG, United Kingdom

      IIF 47
  • Jenner, James William Clutton
    British born in November 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 29, Thorneycroft Lane, Downhead Park, Milton Keynes, MK15 9BB, England

      IIF 48
  • Jenner, James William Clutton
    British born in November 1971

    Resident in England

    Registered addresses and corresponding companies
  • Jenner, James William Clutton
    British ceo born in November 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Pitmaston House, Pitmaston House Malvern Road, Worcester, WR2 4LL, England

      IIF 85
    • icon of address Pitmaston House, Pitmaston House, Malvern Road, Worcester, Worcestershire, WR2 4LL, United Kingdom

      IIF 86
  • Jenner, James William Clutton
    British company director born in November 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 29, Thorneycroft Lane, Downhead Park, Milton Keynes, MK15 9BB, England

      IIF 87
  • Jenner, James William Clutton
    British director born in November 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15 Barbourne Terrace, Worcester, WR1 3JR, England

      IIF 88
    • icon of address Pitmaston House, Malvern Road, Worcester, WR2 4LL, England

      IIF 89
    • icon of address Pitmaston House, Malvern Road, Worcester, WR2 4LL, United Kingdom

      IIF 90 IIF 91 IIF 92
    • icon of address Pitmaston House, Malvern Road, Worcester, Worcestershire, WR2 4ZG

      IIF 93
    • icon of address Pitmaston House, Malvern Road, Worcester, Worcestershire, WR2 4ZG, United Kingdom

      IIF 94 IIF 95
    • icon of address Pitmaston House, Pitmaston House, Malvern Road, Worcester, Worcestershire, WR2 4ZG, United Kingdom

      IIF 96
  • Jenner, James William Clutton
    British managing director born in November 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Pitmaston House, Malvern Road, Worcester, WR2 4LL, England

      IIF 97
    • icon of address Pitmaston House, Malvern Road, Worcester, WR2 4ZG, England

      IIF 98
    • icon of address Pitmaston House, Malvern Road, Worcester, WR2 4ZG, United Kingdom

      IIF 99
    • icon of address Pitmaston House, Malvern Road, Worcester, Worcestershire, WR2 4ZG, United Kingdom

      IIF 100
    • icon of address Pitmaston House, Pitmaston House, Malvern Road, Worcester, Worcestershire, WR2 4ZG, United Kingdom

      IIF 101 IIF 102
  • Jenner, James William Clutton
    British md born in November 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Mcs Nursery, Victoria Park Road, Exeter, EX2 4NU, United Kingdom

      IIF 103
    • icon of address 15, Barbourne Terrace, Worcester, Worcestershire, WR1 3JR, United Kingdom

      IIF 104
    • icon of address 92, Blakefield Road, Worcester, Worcestershire, WR5 5DP, United Kingdom

      IIF 105
    • icon of address Pitmaston House, Malvern Road, Worcester, United Kingdom

      IIF 106
    • icon of address Pitmaston House, Malvern Road, Worcester, Worcestershire, WR2 4LL, England

      IIF 107
    • icon of address Pitmaston House, Malvern Road, Worcester, Worcestershire, WR2 4ZG

      IIF 108
    • icon of address Pitmaston House, Malvern Road, Worcester, Worcestershire, WR2 4ZG, United Kingdom

      IIF 109
    • icon of address Pitmaston House, Pitmaston House, Malvern Road, Worcester, Worcestershire, WR2 4ZG, United Kingdom

      IIF 110
  • Jenner, James James
    British ceo born in November 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Pitmaston House, Pitmaston House, Malvern Road, Worcester, Worcestershire, WR2 4ZG, United Kingdom

      IIF 111
  • Jenner, Jeffery Montague
    British born in January 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Jenner, Jeffery Montague
    British company director born in January 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 29, Thorneycroft Lane, Downhead Park, Milton Keynes, MK15 9BB, England

      IIF 125
  • Jenner, Jeffery Montague
    British director born in January 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Pitmaston House, Malvern Road, Worcester, WR2 4LL, England

      IIF 126 IIF 127
    • icon of address Pitmaston House, Malvern Road, Worcester, WR2 4LL, United Kingdom

      IIF 128
    • icon of address Pitmaston House, Pitmaston House, Malvern Road, Worcester, WR2 4LL, United Kingdom

      IIF 129
  • Jenner, Jeffery Montague
    British directror born in January 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Pitmaston House, Malvern Road, Worcester, WR2 4LL, United Kingdom

      IIF 130
  • Jenner, Jeffery Montague
    British managing director born in January 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Pitmaston House, Pitmaston House Malvern Road, Worcester, WR2 4LL, England

      IIF 131
  • Jenner, Jeffery Montague
    British md born in January 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Pitmaston House, Malvern Road, Worcester, Worcestershire, WR2 4LL, England

      IIF 132
  • Mr Jeffery Montague Jenner
    British born in January 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Pitmaston House, Malvern Road, Worcester, United Kingdom, United Kingdom

      IIF 133
  • Mr Jeffrey Montague Jenner
    British born in January 1978

    Resident in England

    Registered addresses and corresponding companies
  • Jenner, James William Clutton

    Registered addresses and corresponding companies
    • icon of address 29, Thorneycroft Lane, Downhead Park, Milton Keynes, MK15 9BB, England

      IIF 144
    • icon of address Pitmaston House, Malvern Road, Malvern Road, Worcester, Worcestershire, WR2 4ZG, England

      IIF 145
  • Mr James Jenner
    British born in November 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Pitmaston House, Malvern Road, Worcester, WR2 4LL, United Kingdom

      IIF 146
  • Jenner, James

    Registered addresses and corresponding companies
    • icon of address 15 Barbourne Terrace, Worcester, WR1 3JR, England

      IIF 147
    • icon of address Pitmaston House, Malvern Road, Worcester, WR2 4ZG, United Kingdom

      IIF 148
  • James William Clutton Jenner
    British born in November 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 29, Thorneycroft Lane, Downhead Park, Milton Keynes, MK15 9BB, England

      IIF 149
  • Jenner, James William Clutton
    British

    Registered addresses and corresponding companies
    • icon of address Pitmaston House, Malvern Road, Worcester, WR2 4LL, England

      IIF 150
  • Mr James William Clutton Jenner
    British born in November 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 29, Thorneycroft Lane, Downhead Park, Milton Keynes, MK15 9BB, England

      IIF 151 IIF 152 IIF 153
    • icon of address Pitmaston House, Malvern Road, Worcester, WR2 4LL, England

      IIF 162 IIF 163 IIF 164
    • icon of address Pitmaston House, Malvern Road, Worcester, WR2 4LL, United Kingdom

      IIF 165 IIF 166
    • icon of address Pitmaston House, Malvern Road, Worcester, WR2 4ZG

      IIF 167 IIF 168
    • icon of address Pitmaston House, Malvern Road, Worcester, Worcestershire, WR2 4LL, England

      IIF 169
    • icon of address Pitmaston House, Malvern Road, Worcester, Worcestershire, WR2 4ZG, United Kingdom

      IIF 170 IIF 171
    • icon of address Pitmaston House, Pitmaston House Malvern Road, Worcester, WR2 4LL, England

      IIF 172
    • icon of address Pitmaston House, Pitmaston House, Malvern Road, Worcester, Worcestershire, WR2 4LL, United Kingdom

      IIF 173
    • icon of address Pitmaston House, Pitmaston House, Malvern Road, Worcester, Worcestershire, WR2 4ZG, United Kingdom

      IIF 174 IIF 175
    • icon of address Pitmaston House, Pitmaston House, Malvern Road, Worcester, Wr2 4zg, WR2 4ZG, United Kingdom

      IIF 176
  • Mr James James Jenner
    British born in November 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Pitmaston House, Pitmaston House, Malvern Road, Worcester, Worcestershire, WR2 4ZG, United Kingdom

      IIF 177
  • Mr Jeffrey Arthur Montague Jenner
    British born in January 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Pitmaston House, Malvern Road, Worcester, WR2 4LL, England

      IIF 178
  • Jenner, James William Clutton
    British born in November 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Jenner, James William Clutton
    British director born in November 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, Barnfield Crescent, Exeter, Devon, EX1 1QT

      IIF 185
    • icon of address Sunnyside, 15 Barbourne Terrace, Worcester, WR1 3JR, United Kingdom

      IIF 186
    • icon of address Sunnyside, 15 Barbourne Terrace, Worcester, Worc, WR1 3JR, United Kingdom

      IIF 187
  • Mr Jeffery Montague Jenner
    British born in January 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 29, Thorneycroft Lane, Downhead Park, Milton Keynes, MK15 9BB, United Kingdom

      IIF 188
    • icon of address 29, Thorneycroft Lane, Downhead Park, Milton Keynes, MK15 9BB, England

      IIF 189 IIF 190
    • icon of address Pitmaston House, Malvern Road, Worcester, WR2 4LL, England

      IIF 191
  • Mr James William Clutton Jenner
    British born in November 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 29, Thorneycroft Lane, Downhead Park, Milton Keynes, MK15 9BB, United Kingdom

      IIF 192
    • icon of address Pitmaston House, Malvern Road, Worcester, Worcestershire, United Kingdom

      IIF 193
child relation
Offspring entities and appointments
Active 66
  • 1
    icon of address 29 Thorneycroft Lane, Downhead Park, Milton Keynes, England
    Active Corporate (3 parents)
    Equity (Company account)
    3 GBP2024-03-31
    Officer
    icon of calendar 2000-02-15 ~ now
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2017-03-22 ~ now
    IIF 160 - Has significant influence or controlOE
  • 2
    icon of address 29 Thorneycroft Lane, Downhead Park, Milton Keynes, England
    Active Corporate (1 parent, 3 offsprings)
    Equity (Company account)
    -1,094 GBP2024-08-31
    Officer
    icon of calendar 2022-08-02 ~ now
    IIF 114 - Director → ME
    IIF 60 - Director → ME
    Person with significant control
    icon of calendar 2022-08-02 ~ now
    IIF 154 - Right to appoint or remove directorsOE
    IIF 154 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 154 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 190 - Right to appoint or remove directorsOE
    IIF 190 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 190 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    icon of address 29 Thorneycroft Lane, Downhead Park, Milton Keynes, England
    Active Corporate (2 parents)
    Equity (Company account)
    107,222 GBP2024-06-30
    Officer
    icon of calendar 2020-01-15 ~ now
    IIF 70 - Director → ME
    IIF 7 - Director → ME
  • 4
    icon of address Pitmaston House, Malvern Road, Worcester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-06-17 ~ dissolved
    IIF 21 - Director → ME
    IIF 99 - Director → ME
  • 5
    WOODSIDE HERITAGE LTD - 2016-06-13
    icon of address 29 Thorneycroft Lane, Downhead Park, Milton Keynes, England
    Active Corporate (2 parents, 12 offsprings)
    Equity (Company account)
    696,974 GBP2024-03-31
    Officer
    icon of calendar 2013-03-04 ~ now
    IIF 182 - Director → ME
    IIF 32 - Director → ME
  • 6
    icon of address 29 Thorneycroft Lane, Downhead Park, Milton Keynes, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-10-31
    Officer
    icon of calendar 2016-10-24 ~ now
    IIF 118 - Director → ME
    icon of calendar 2016-11-30 ~ now
    IIF 82 - Director → ME
    Person with significant control
    icon of calendar 2022-05-20 ~ now
    IIF 140 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 140 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 140 - Right to appoint or remove directorsOE
  • 7
    icon of address Pitmaston House Pitmaston House, Malvern Road, Worcester, Worcestershire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-11-06 ~ dissolved
    IIF 14 - Director → ME
    IIF 86 - Director → ME
    Person with significant control
    icon of calendar 2017-11-06 ~ dissolved
    IIF 173 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 173 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
    IIF 173 - Has significant influence or control over the trustees of a trustOE
    IIF 173 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 173 - Right to appoint or remove directorsOE
    IIF 173 - Has significant influence or control as a member of a firmOE
    IIF 173 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 173 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 173 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
  • 8
    icon of address 29 Thorneycroft Lane, Downhead Park, Milton Keynes, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1 GBP2024-08-31
    Officer
    icon of calendar 2023-10-18 ~ now
    IIF 77 - Director → ME
    IIF 123 - Director → ME
  • 9
    icon of address 29 Thorneycroft Lane, Downhead Park, Milton Keynes, England
    Active Corporate (2 parents)
    Equity (Company account)
    -19,925 GBP2024-07-31
    Officer
    icon of calendar 2023-07-14 ~ now
    IIF 40 - Director → ME
    IIF 48 - Director → ME
  • 10
    icon of address 29 Thorneycroft Lane, Downhead Park, Milton Keynes, England
    Active Corporate (2 parents)
    Equity (Company account)
    -160,491 GBP2024-08-31
    Officer
    icon of calendar 2023-10-25 ~ now
    IIF 116 - Director → ME
    IIF 49 - Director → ME
  • 11
    icon of address Pitmaston House, Malvern Road, Worcester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-01-09 ~ dissolved
    IIF 91 - Director → ME
    IIF 128 - Director → ME
    Person with significant control
    icon of calendar 2019-01-09 ~ dissolved
    IIF 146 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 146 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 12
    icon of address 5 Barnfield Crescent, Exeter, Devon
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-03-17 ~ dissolved
    IIF 185 - Director → ME
    IIF 16 - Director → ME
  • 13
    icon of address 29 Thorneycroft Lane, Downhead Park, Milton Keynes, England
    Active Corporate (1 parent)
    Equity (Company account)
    50,120 GBP2024-05-31
    Officer
    icon of calendar 2020-05-21 ~ now
    IIF 50 - Director → ME
    IIF 120 - Director → ME
    Person with significant control
    icon of calendar 2020-05-21 ~ now
    IIF 189 - Right to appoint or remove directorsOE
    IIF 189 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 189 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 149 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 149 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 149 - Right to appoint or remove directorsOE
  • 14
    icon of address 29 Thorneycroft Lane, Downhead Park, Milton Keynes, England
    Active Corporate (2 parents)
    Equity (Company account)
    24,495 GBP2024-06-30
    Officer
    icon of calendar 2017-06-08 ~ now
    IIF 64 - Director → ME
    IIF 9 - Director → ME
  • 15
    icon of address 29 Thorneycroft Lane, Downhead Park, Milton Keynes, England
    Active Corporate (2 parents)
    Equity (Company account)
    291,709 GBP2024-07-31
    Officer
    icon of calendar 2021-07-29 ~ now
    IIF 117 - Director → ME
    IIF 73 - Director → ME
  • 16
    icon of address 29 Thorneycroft Lane, Downhead Park, Milton Keynes, England
    Active Corporate (2 parents)
    Equity (Company account)
    206,122 GBP2024-07-31
    Officer
    icon of calendar 2022-03-16 ~ now
    IIF 115 - Director → ME
    IIF 71 - Director → ME
  • 17
    icon of address Pitmaston House, Malvern Road, Worcester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-12-06 ~ dissolved
    IIF 92 - Director → ME
    IIF 130 - Director → ME
  • 18
    icon of address 29 Thorneycroft Lane, Downhead Park, Milton Keynes, England
    Active Corporate (1 parent)
    Equity (Company account)
    464,497 GBP2024-03-31
    Officer
    icon of calendar 2013-03-04 ~ now
    IIF 11 - Director → ME
    IIF 181 - Director → ME
    Person with significant control
    icon of calendar 2022-05-20 ~ now
    IIF 135 - Right to appoint or remove directorsOE
    IIF 135 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 135 - Ownership of voting rights - More than 25% but not more than 50%OE
    icon of calendar 2017-03-01 ~ now
    IIF 159 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 159 - Right to appoint or remove directorsOE
    IIF 159 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 19
    icon of address Pitmaston House Pitmaston House, Malvern Road, Worcester, Worcestershire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -2,588 GBP2021-07-31
    Officer
    icon of calendar 2016-12-13 ~ dissolved
    IIF 96 - Director → ME
    icon of calendar 2016-12-01 ~ dissolved
    IIF 2 - Director → ME
  • 20
    icon of address 29 Thorneycroft Lane, Downhead Park, Milton Keynes, England
    Active Corporate (2 parents)
    Equity (Company account)
    2,021 GBP2024-10-31
    Officer
    icon of calendar 2017-10-18 ~ now
    IIF 3 - Director → ME
    IIF 113 - Director → ME
  • 21
    icon of address 29 Thorneycroft Lane, Downhead Park, Milton Keynes, England
    Active Corporate (1 parent)
    Equity (Company account)
    153,149 GBP2024-04-30
    Officer
    icon of calendar 2016-04-25 ~ now
    IIF 63 - Director → ME
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2022-05-20 ~ now
    IIF 139 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 139 - Right to appoint or remove directorsOE
    IIF 139 - Ownership of voting rights - More than 25% but not more than 50%OE
    icon of calendar 2017-04-01 ~ now
    IIF 158 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
    IIF 158 - Right to appoint or remove directorsOE
    IIF 158 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
    IIF 158 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 158 - Has significant influence or control as a member of a firmOE
    IIF 158 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 158 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 158 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trustOE
  • 22
    icon of address 29 Thorneycroft Lane, Downhead Park, Milton Keynes, England
    Active Corporate (2 parents)
    Equity (Company account)
    351,468 GBP2024-01-31
    Officer
    icon of calendar 2022-03-19 ~ now
    IIF 61 - Director → ME
    IIF 37 - Director → ME
  • 23
    icon of address 29 Thorneycroft Lane, Downhead Park, Milton Keynes, England
    Active Corporate (2 parents)
    Equity (Company account)
    68,239 GBP2024-01-31
    Officer
    icon of calendar 2022-03-16 ~ now
    IIF 38 - Director → ME
    IIF 66 - Director → ME
  • 24
    icon of address 29 Thorneycroft Lane, Downhead Park, Milton Keynes, England
    Active Corporate (2 parents)
    Equity (Company account)
    290,985 GBP2024-01-31
    Officer
    icon of calendar 2021-11-02 ~ now
    IIF 78 - Director → ME
    IIF 119 - Director → ME
  • 25
    icon of address 29 Thorneycroft Lane, Downhead Park, Milton Keynes, England
    Active Corporate (2 parents)
    Equity (Company account)
    196,139 GBP2024-10-31
    Officer
    icon of calendar 2023-10-04 ~ now
    IIF 75 - Director → ME
    IIF 121 - Director → ME
  • 26
    icon of address 29 Thorneycroft Lane, Downhead Park, Milton Keynes, England
    Active Corporate (1 parent, 4 offsprings)
    Equity (Company account)
    -704 GBP2024-01-31
    Officer
    icon of calendar 2020-01-09 ~ now
    IIF 57 - Director → ME
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2020-01-09 ~ now
    IIF 42 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
    icon of calendar 2022-05-20 ~ now
    IIF 138 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 138 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 138 - Right to appoint or remove directorsOE
  • 27
    icon of address Pitmaston House, Malvern Road, Worcester, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2022-09-30
    Officer
    icon of calendar 2021-09-14 ~ dissolved
    IIF 126 - Director → ME
    IIF 89 - Director → ME
  • 28
    icon of address 29 Thorneycroft Lane, Downhead Park, Milton Keynes, England
    Active Corporate (2 parents)
    Equity (Company account)
    238,290 GBP2023-10-31
    Officer
    icon of calendar 2018-10-15 ~ now
    IIF 10 - Director → ME
    IIF 67 - Director → ME
  • 29
    icon of address Pitmaston House Pitmaston House, Malvern Road, Worcester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-12-06 ~ dissolved
    IIF 90 - Director → ME
    IIF 129 - Director → ME
  • 30
    icon of address Pitmaston House, Malvern Road, Worcester, Worcestershire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2021-09-30
    Officer
    icon of calendar 2016-12-13 ~ dissolved
    IIF 93 - Director → ME
    icon of calendar 2016-12-01 ~ dissolved
    IIF 22 - Director → ME
  • 31
    icon of address Pitmaston House Pitmaston House, Malvern Road, Worcester, Worcestershire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-10-31
    Officer
    icon of calendar 2015-10-15 ~ dissolved
    IIF 27 - Director → ME
    IIF 105 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 174 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 174 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 174 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 174 - Right to appoint or remove directorsOE
    IIF 174 - Has significant influence or control as a member of a firmOE
    IIF 174 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
    IIF 174 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 174 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
  • 32
    icon of address Pitmaston House, Malvern Road, Worcester, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-03-27 ~ dissolved
    IIF 20 - Director → ME
    IIF 98 - Director → ME
  • 33
    icon of address 29 Thorneycroft Lane, Downhead Park, Milton Keynes, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 2021-10-28 ~ now
    IIF 72 - Director → ME
    Person with significant control
    icon of calendar 2021-10-28 ~ now
    IIF 156 - Ownership of voting rights - 75% or moreOE
    IIF 156 - Right to appoint or remove directorsOE
  • 34
    HESDIN HOLIDAYS LIMITED - 2024-03-08
    icon of address 29 Thorneycroft Lane, Downhead Park, Milton Keynes, England
    Active Corporate (2 parents)
    Equity (Company account)
    240,313 GBP2024-06-30
    Officer
    icon of calendar 2022-04-14 ~ now
    IIF 62 - Director → ME
  • 35
    LONGLEAT GEORGIAN FARMHOUSE LIMITED - 2021-05-12
    icon of address 29 Thorneycroft Lane, Downhead Park, Milton Keynes, England
    Active Corporate (2 parents)
    Equity (Company account)
    -353,684 GBP2024-06-30
    Officer
    icon of calendar 2019-06-28 ~ now
    IIF 58 - Director → ME
  • 36
    icon of address Pitmaston House, Malvern Road, Worcester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-10-31
    Officer
    icon of calendar 2014-10-29 ~ dissolved
    IIF 18 - Director → ME
    IIF 88 - Director → ME
    icon of calendar 2014-10-29 ~ dissolved
    IIF 147 - Secretary → ME
    Person with significant control
    icon of calendar 2016-10-01 ~ dissolved
    IIF 193 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
    IIF 193 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 193 - Right to appoint or remove directorsOE
    IIF 193 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 193 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 193 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
    IIF 193 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 193 - Has significant influence or control as a member of a firmOE
  • 37
    icon of address 29 Thorneycroft Lane, Downhead Park, Milton Keynes, England
    Active Corporate (2 parents)
    Equity (Company account)
    -35,416 GBP2024-09-30
    Officer
    icon of calendar 2010-10-01 ~ now
    IIF 183 - Director → ME
    icon of calendar 2010-11-10 ~ now
    IIF 144 - Secretary → ME
  • 38
    HAWTHORN COTTAGE NURSERY SCHOOL LTD - 2007-08-16
    icon of address 29 Thorneycroft Lane, Downhead Park, Milton Keynes, England
    Active Corporate (1 parent)
    Equity (Company account)
    717,838 GBP2024-06-30
    Officer
    icon of calendar 2004-01-07 ~ now
    IIF 84 - Director → ME
    IIF 4 - Director → ME
    icon of calendar 2004-01-07 ~ now
    IIF 145 - Secretary → ME
    Person with significant control
    icon of calendar 2017-01-01 ~ now
    IIF 157 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 157 - Right to appoint or remove directorsOE
    IIF 157 - Ownership of voting rights - More than 25% but not more than 50%OE
    icon of calendar 2022-05-20 ~ now
    IIF 134 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 134 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 134 - Right to appoint or remove directorsOE
  • 39
    icon of address Pitmaston House, Malvern Road, Worcester, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-11-07 ~ now
    IIF 80 - Director → ME
  • 40
    icon of address Pitmaston House, Malvern Road, Worcester, England
    Active Corporate (1 parent)
    Equity (Company account)
    222,316 GBP2024-02-29
    Officer
    icon of calendar 2003-02-21 ~ now
    IIF 81 - Director → ME
    IIF 13 - Director → ME
    icon of calendar 2003-02-21 ~ now
    IIF 150 - Secretary → ME
    Person with significant control
    icon of calendar 2017-02-01 ~ now
    IIF 151 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 151 - Right to appoint or remove directorsOE
    IIF 151 - Ownership of shares – More than 25% but not more than 50%OE
    icon of calendar 2022-05-20 ~ now
    IIF 142 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 142 - Right to appoint or remove directorsOE
    IIF 142 - Ownership of shares – More than 25% but not more than 50%OE
  • 41
    icon of address Pitmaston House, Malvern Road, Worcester, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    10 GBP2024-11-30
    Officer
    icon of calendar 2010-11-18 ~ dissolved
    IIF 17 - Director → ME
    IIF 186 - Director → ME
    Person with significant control
    icon of calendar 2016-11-01 ~ dissolved
    IIF 165 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 165 - Right to appoint or remove directors as a member of a firmOE
    IIF 165 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
    IIF 165 - Has significant influence or control as a member of a firmOE
    IIF 165 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
    IIF 165 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 165 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 165 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trustOE
  • 42
    icon of address 29 Thorneycroft Lane, Downhead Park, Milton Keynes, England
    Active Corporate (2 parents)
    Equity (Company account)
    -584 GBP2024-04-30
    Officer
    icon of calendar 2022-04-26 ~ now
    IIF 59 - Director → ME
    IIF 122 - Director → ME
  • 43
    icon of address Pitmaston House, Malvern Road, Worcester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-10-31
    Officer
    icon of calendar 2015-10-15 ~ dissolved
    IIF 25 - Director → ME
    IIF 103 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 164 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 164 - Has significant influence or control as a member of a firmOE
    IIF 164 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
    IIF 164 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 164 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 164 - Right to appoint or remove directors as a member of a firmOE
    IIF 164 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 164 - Right to appoint or remove directorsOE
    IIF 164 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
    IIF 164 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trustOE
  • 44
    icon of address 29 Thorneycroft Lane, Downhead Park, Milton Keynes, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-09-16 ~ now
    IIF 112 - Director → ME
    IIF 179 - Director → ME
    Person with significant control
    icon of calendar 2025-09-16 ~ now
    IIF 188 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 188 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 192 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 192 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 45
    icon of address Pitmaston House, Malvern Road, Worcester, Worcestershire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-10-31
    Officer
    icon of calendar 2017-10-20 ~ dissolved
    IIF 107 - Director → ME
    IIF 132 - Director → ME
    Person with significant control
    icon of calendar 2017-10-20 ~ dissolved
    IIF 169 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
    IIF 169 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 169 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
    IIF 169 - Right to appoint or remove directorsOE
    IIF 169 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 169 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 169 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 169 - Has significant influence or control as a member of a firmOE
  • 46
    icon of address 29 Thorneycroft Lane, Downhead Park, Milton Keynes, England
    Active Corporate (2 parents)
    Equity (Company account)
    3 GBP2025-01-31
    Officer
    icon of calendar 2015-01-28 ~ now
    IIF 5 - Director → ME
    IIF 83 - Director → ME
    icon of calendar 2015-01-28 ~ now
    IIF 148 - Secretary → ME
    Person with significant control
    icon of calendar 2017-01-01 ~ now
    IIF 176 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 176 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 176 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
    IIF 176 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
    IIF 176 - Has significant influence or control as a member of a firmOE
    IIF 176 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 176 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 176 - Right to appoint or remove directorsOE
  • 47
    icon of address 29 Thorneycroft Lane, Downhead Park, Milton Keynes, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-11-30
    Officer
    icon of calendar 2016-12-01 ~ now
    IIF 54 - Director → ME
    IIF 12 - Director → ME
  • 48
    icon of address 29 Thorneycroft Lane, Downhead Park, Milton Keynes, England
    Active Corporate (2 parents)
    Equity (Company account)
    -6,264 GBP2024-08-31
    Officer
    icon of calendar 2022-03-30 ~ now
    IIF 55 - Director → ME
    IIF 39 - Director → ME
  • 49
    icon of address Pitmaston House, Malvern Road, Worcester, England
    Active Corporate (2 parents)
    Equity (Company account)
    -26,668 GBP2024-08-31
    Officer
    icon of calendar 2022-12-19 ~ now
    IIF 41 - Director → ME
    IIF 79 - Director → ME
  • 50
    icon of address 29 Thorneycroft Lane, Downhead Park, Milton Keynes, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-10-31
    Officer
    icon of calendar 2023-10-04 ~ now
    IIF 125 - Director → ME
    IIF 87 - Director → ME
  • 51
    icon of address 29 Thorneycroft Lane, Downhead Park, Milton Keynes, England
    Active Corporate (1 parent, 4 offsprings)
    Equity (Company account)
    -142,790 GBP2024-08-31
    Officer
    icon of calendar 2021-11-16 ~ now
    IIF 56 - Director → ME
    IIF 124 - Director → ME
    Person with significant control
    icon of calendar 2021-11-16 ~ now
    IIF 152 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 152 - Right to appoint or remove directorsOE
    IIF 152 - Ownership of shares – More than 25% but not more than 50%OE
    icon of calendar 2022-05-20 ~ now
    IIF 137 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 137 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 137 - Right to appoint or remove directorsOE
  • 52
    icon of address 29 Thorneycroft Lane, Downhead Park, Milton Keynes, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-08-31
    Officer
    icon of calendar 2023-03-14 ~ now
    IIF 36 - Director → ME
    IIF 74 - Director → ME
  • 53
    icon of address 29 Thorneycroft Lane, Downhead Park, Milton Keynes, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-03-10 ~ now
    IIF 69 - Director → ME
    Person with significant control
    icon of calendar 2025-03-10 ~ now
    IIF 153 - Ownership of shares – 75% or moreOE
    IIF 153 - Right to appoint or remove directorsOE
    IIF 153 - Ownership of voting rights - 75% or moreOE
  • 54
    icon of address 29 Thorneycroft Lane, Downhead Park, Milton Keynes, England
    Active Corporate (2 parents)
    Equity (Company account)
    309,802 GBP2024-02-29
    Officer
    icon of calendar 2010-05-19 ~ now
    IIF 184 - Director → ME
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2022-05-20 ~ now
    IIF 136 - Right to appoint or remove directorsOE
    IIF 136 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 136 - Ownership of shares – More than 25% but not more than 50%OE
    icon of calendar 2017-05-01 ~ now
    IIF 161 - Right to appoint or remove directorsOE
    IIF 161 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 161 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
    IIF 161 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 161 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 161 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
    IIF 161 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 161 - Has significant influence or control as a member of a firmOE
  • 55
    icon of address 29 Thorneycroft Lane, Downhead Park, Milton Keynes, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    108,587 GBP2024-01-31
    Officer
    icon of calendar 2014-01-15 ~ now
    IIF 180 - Director → ME
    Person with significant control
    icon of calendar 2017-01-01 ~ now
    IIF 162 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 162 - Right to appoint or remove directors as a member of a firmOE
    IIF 162 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 162 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 162 - Right to appoint or remove directorsOE
    IIF 162 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
    IIF 162 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 162 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 162 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
  • 56
    icon of address 29 Thorneycroft Lane, Downhead Park, Milton Keynes, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-04-07 ~ now
    IIF 76 - Director → ME
    Person with significant control
    icon of calendar 2025-04-07 ~ now
    IIF 163 - Ownership of voting rights - 75% or moreOE
    IIF 163 - Right to appoint or remove directorsOE
  • 57
    icon of address Pitmaston House Pitmaston House, Malvern Road, Worcester, Worcestershire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-09-30
    Officer
    icon of calendar 2016-12-01 ~ dissolved
    IIF 102 - Director → ME
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2016-09-05 ~ dissolved
    IIF 177 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 177 - Right to appoint or remove directors as a member of a firmOE
    IIF 177 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 177 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 177 - Ownership of shares – More than 50% but less than 75%OE
    IIF 177 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 177 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 177 - Has significant influence or control as a member of a firmOE
  • 58
    icon of address Pitmaston House, Malvern Road, Worcester, Worcestershire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-06-18 ~ dissolved
    IIF 23 - Director → ME
    IIF 100 - Director → ME
  • 59
    icon of address Pitmaston House, Malvern Road, Worcester, Worcestershire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-10-31
    Officer
    icon of calendar 2015-10-15 ~ dissolved
    IIF 26 - Director → ME
    IIF 104 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 171 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 171 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 171 - Right to appoint or remove directorsOE
    IIF 171 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 171 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
    IIF 171 - Has significant influence or control as a member of a firmOE
  • 60
    icon of address 29 Thorneycroft Lane, Downhead Park, Milton Keynes, England
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    -210,111 GBP2024-07-31
    Officer
    icon of calendar 2020-01-09 ~ now
    IIF 34 - Director → ME
    IIF 68 - Director → ME
    Person with significant control
    icon of calendar 2020-01-09 ~ now
    IIF 43 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 43 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 43 - Right to appoint or remove directorsOE
    icon of calendar 2022-05-20 ~ now
    IIF 141 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 141 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 141 - Right to appoint or remove directorsOE
  • 61
    icon of address 29 Thorneycroft Lane, Downhead Park, Milton Keynes, England
    Active Corporate (2 parents)
    Equity (Company account)
    34,158 GBP2024-09-30
    Officer
    icon of calendar 2018-09-20 ~ now
    IIF 53 - Director → ME
    IIF 8 - Director → ME
  • 62
    THOULSTONE GRANARY BARNS LTD - 2021-07-28
    icon of address 29 Thorneycroft Lane, Downhead Park, Milton Keynes, England
    Active Corporate (2 parents)
    Equity (Company account)
    210,729 GBP2024-06-30
    Officer
    icon of calendar 2020-07-01 ~ now
    IIF 52 - Director → ME
  • 63
    icon of address 29 Thorneycroft Lane, Downhead Park, Milton Keynes, England
    Active Corporate (1 parent, 4 offsprings)
    Equity (Company account)
    787,333 GBP2024-06-30
    Officer
    icon of calendar 2019-03-21 ~ now
    IIF 65 - Director → ME
    Person with significant control
    icon of calendar 2019-03-21 ~ now
    IIF 155 - Right to appoint or remove directorsOE
    IIF 155 - Ownership of shares – 75% or moreOE
    IIF 155 - Ownership of voting rights - 75% or moreOE
  • 64
    icon of address Sunnyside, 15 Barbourne Terrace, Worcester, Worc
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-05-28 ~ dissolved
    IIF 187 - Director → ME
    IIF 19 - Director → ME
  • 65
    icon of address Pitmaston House, Malvern Road, Worcester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2021-09-30
    Officer
    icon of calendar 2015-09-03 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 178 - Has significant influence or control over the trustees of a trustOE
    IIF 178 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 178 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 178 - Right to appoint or remove directors as a member of a firmOE
    IIF 178 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 178 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 178 - Has significant influence or control as a member of a firmOE
    IIF 178 - Right to appoint or remove directorsOE
    IIF 178 - Ownership of shares – 75% or moreOE
    IIF 178 - Ownership of voting rights - 75% or moreOE
    IIF 178 - Right to appoint or remove directors with control over the trustees of a trustOE
  • 66
    icon of address Pitmaston House, Pitmaston House Malvern Road, Worcester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-06-30
    Officer
    icon of calendar 2017-06-09 ~ dissolved
    IIF 131 - Director → ME
    IIF 85 - Director → ME
    Person with significant control
    icon of calendar 2017-06-09 ~ dissolved
    IIF 172 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
    IIF 172 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 172 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 172 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 172 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 172 - Has significant influence or control as a member of a firmOE
    IIF 172 - Right to appoint or remove directorsOE
    IIF 172 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
Ceased 14
  • 1
    icon of address 8th Floor, 1 Temple Row, Birmingham
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -3,669 GBP2020-09-30
    Officer
    icon of calendar 2016-09-15 ~ 2016-09-15
    IIF 95 - Director → ME
    IIF 46 - Director → ME
  • 2
    icon of address Kineton House 31, Horse Fair, Banbury, Oxfordshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    136,395 GBP2024-01-31
    Officer
    icon of calendar 2020-01-16 ~ 2024-12-03
    IIF 127 - Director → ME
    Person with significant control
    icon of calendar 2020-01-16 ~ 2024-12-03
    IIF 191 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 191 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 191 - Right to appoint or remove directors OE
  • 3
    WOODSIDE HERITAGE LTD - 2016-06-13
    icon of address 29 Thorneycroft Lane, Downhead Park, Milton Keynes, England
    Active Corporate (2 parents, 12 offsprings)
    Equity (Company account)
    696,974 GBP2024-03-31
    Person with significant control
    icon of calendar 2017-03-01 ~ 2023-10-24
    IIF 168 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF 168 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 168 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
    IIF 168 - Has significant influence or control as a member of a firm OE
    IIF 168 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 168 - Right to appoint or remove directors as a member of a firm OE
    IIF 168 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF 168 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
  • 4
    icon of address 29 Thorneycroft Lane, Downhead Park, Milton Keynes, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-10-31
    Person with significant control
    icon of calendar 2016-10-24 ~ 2016-10-24
    IIF 133 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 133 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 133 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
    IIF 133 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF 133 - Right to appoint or remove directors OE
    IIF 133 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF 133 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
    IIF 133 - Has significant influence or control as a member of a firm OE
  • 5
    icon of address 29 Thorneycroft Lane, Downhead Park, Milton Keynes, England
    Active Corporate (2 parents)
    Equity (Company account)
    24,495 GBP2024-06-30
    Person with significant control
    icon of calendar 2017-06-08 ~ 2022-05-20
    IIF 166 - Right to appoint or remove directors OE
    IIF 166 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 166 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
    IIF 166 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF 166 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 166 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
    IIF 166 - Has significant influence or control as a member of a firm OE
    IIF 166 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trust OE
  • 6
    icon of address Pitmaston House Pitmaston House, Malvern Road, Worcester, Worcestershire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -2,588 GBP2021-07-31
    Officer
    icon of calendar 2016-10-25 ~ 2016-10-25
    IIF 31 - Director → ME
    icon of calendar 2016-12-01 ~ 2019-10-24
    IIF 101 - Director → ME
    icon of calendar 2016-10-25 ~ 2016-10-25
    IIF 110 - Director → ME
    Person with significant control
    icon of calendar 2016-10-25 ~ 2022-05-20
    IIF 175 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
    IIF 175 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
    IIF 175 - Has significant influence or control as a member of a firm OE
    IIF 175 - Right to appoint or remove directors OE
    IIF 175 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 175 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF 175 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF 175 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    icon of address 29 Thorneycroft Lane, Downhead Park, Milton Keynes, England
    Active Corporate (2 parents)
    Equity (Company account)
    2,021 GBP2024-10-31
    Person with significant control
    icon of calendar 2017-10-18 ~ 2022-05-20
    IIF 45 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
    IIF 45 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF 45 - Has significant influence or control as a member of a firm OE
    IIF 45 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 45 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
    IIF 45 - Right to appoint or remove directors OE
    IIF 45 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 45 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trust OE
  • 8
    icon of address Pitmaston House, Malvern Road, Worcester, Worcestershire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2021-09-30
    Officer
    icon of calendar 2015-09-02 ~ 2015-09-30
    IIF 30 - Director → ME
    icon of calendar 2015-09-02 ~ 2016-09-02
    IIF 109 - Director → ME
    icon of calendar 2016-03-01 ~ 2016-09-02
    IIF 29 - Director → ME
    icon of calendar 2016-12-01 ~ 2021-09-30
    IIF 97 - Director → ME
    icon of calendar 2016-09-05 ~ 2016-09-05
    IIF 108 - Director → ME
  • 9
    LONGLEAT GEORGIAN FARMHOUSE LIMITED - 2021-05-12
    icon of address 29 Thorneycroft Lane, Downhead Park, Milton Keynes, England
    Active Corporate (2 parents)
    Equity (Company account)
    -353,684 GBP2024-06-30
    Person with significant control
    icon of calendar 2019-06-28 ~ 2021-06-01
    IIF 44 - Has significant influence or control as a member of a firm OE
    IIF 44 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 44 - Right to appoint or remove directors as a member of a firm OE
    IIF 44 - Ownership of shares – 75% or more as a member of a firm OE
  • 10
    icon of address 29 Thorneycroft Lane, Downhead Park, Milton Keynes, England
    Active Corporate (2 parents)
    Equity (Company account)
    -35,416 GBP2024-09-30
    Officer
    icon of calendar 2010-10-01 ~ 2021-10-26
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-12-01 ~ 2021-10-26
    IIF 167 - Has significant influence or control over the trustees of a trust OE
    IIF 167 - Has significant influence or control OE
    IIF 167 - Has significant influence or control as a member of a firm OE
  • 11
    icon of address 29 Thorneycroft Lane, Downhead Park, Milton Keynes, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-11-30
    Officer
    icon of calendar 2016-11-23 ~ 2016-11-23
    IIF 94 - Director → ME
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2016-11-23 ~ 2023-11-23
    IIF 170 - Right to appoint or remove directors OE
    IIF 170 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 170 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 170 - Right to appoint or remove directors as a member of a firm OE
    IIF 170 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF 170 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 170 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF 170 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
    IIF 170 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
  • 12
    icon of address 29 Thorneycroft Lane, Downhead Park, Milton Keynes, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-08-31
    Person with significant control
    icon of calendar 2023-03-14 ~ 2023-05-16
    IIF 143 - Ownership of voting rights - 75% or more OE
  • 13
    icon of address Pitmaston House Pitmaston House, Malvern Road, Worcester, Worcestershire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-09-30
    Officer
    icon of calendar 2016-09-05 ~ 2016-09-05
    IIF 111 - Director → ME
    IIF 33 - Director → ME
  • 14
    icon of address Pitmaston House, Malvern Road, Worcester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2021-09-30
    Officer
    icon of calendar 2015-09-03 ~ 2015-09-30
    IIF 106 - Director → ME

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 12 November 2025 and licensed under the Open Government Licence v3.0.