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

Mr James Jenner

    Related profiles found in government register
  • 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 1 IIF 2
    • icon of address Pitmaston House, Malvern Road, Worcester, Worcestershire, WR2 4ZG, England

      IIF 3
  • 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 4
  • 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 5
  • 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 6
  • 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 7
  • 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 8 IIF 9 IIF 10
    • icon of address Pitmaston House, Malvern Road, Worcester, WR2 4LL, England

      IIF 19 IIF 20 IIF 21
    • icon of address Pitmaston House, Malvern Road, Worcester, WR2 4LL, United Kingdom

      IIF 22 IIF 23
    • icon of address Pitmaston House, Malvern Road, Worcester, WR2 4ZG

      IIF 24 IIF 25
    • icon of address Pitmaston House, Malvern Road, Worcester, Worcestershire, WR2 4LL, England

      IIF 26
    • icon of address Pitmaston House, Malvern Road, Worcester, Worcestershire, WR2 4ZG, United Kingdom

      IIF 27 IIF 28
    • icon of address Pitmaston House, Pitmaston House Malvern Road, Worcester, WR2 4LL, England

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

      IIF 30
    • icon of address Pitmaston House, Pitmaston House, Malvern Road, Worcester, Worcestershire, WR2 4ZG, United Kingdom

      IIF 31 IIF 32
    • icon of address Pitmaston House, Pitmaston House, Malvern Road, Worcester, Wr2 4zg, WR2 4ZG, United Kingdom

      IIF 33
  • 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 34
  • Mr Jeffrey Montague Jenner
    British born in January 1978

    Resident in England

    Registered addresses and corresponding companies
  • 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 45
  • 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 46
  • 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 47
  • 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 48
    • icon of address Cedar House, Bridford, Exeter, EX6 7GZ, England

      IIF 49
    • icon of address Cedar House, Bridford, Exeter, EX6 7GZ, United Kingdom

      IIF 50
    • icon of address 29, Thorneycroft Lane, Downhead Park, Milton Keynes, MK15 9BB, England

      IIF 51 IIF 52 IIF 53
    • icon of address Pitmaston House, Malvern Road, Worcester, WR2 4LL, England

      IIF 57
  • 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 58
  • 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 59
  • 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 60
    • icon of address Cedar House, Bridford, Exeter, EX6 7GZ, United Kingdom

      IIF 61
    • icon of address 15 Barbourne Terrace, Worcester, WR1 3JR, England

      IIF 62
    • icon of address Sunnyside, 15 Barbourne Terrace, Worcester, Worc, WR1 3JR, United Kingdom

      IIF 63
  • 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 64
    • icon of address Pitmaston House, Malvern Road, Worcester, WR2 4ZG, United Kingdom

      IIF 65
    • icon of address Pitmaston House, Malvern Road, Worcester, Worcestershire, WR2 4ZG

      IIF 66
    • icon of address Pitmaston House, Malvern Road, Worcester, Worcestershire, WR2 4ZG, United Kingdom

      IIF 67
    • icon of address Pitmaston House, Pitmaston House, Malvern Road, Worcester, Worcestershire, WR2 4ZG, United Kingdom

      IIF 68
  • 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 69
    • icon of address 15, Barbourne Terrace, Worcester, Worcestershire, WR1 3JR, United Kingdom

      IIF 70
    • icon of address 92, Blakefield Road, Worcester, Worcestershire, WR2 5DP, United Kingdom

      IIF 71
    • icon of address Pitmaston House, Malvern Road, Worcester, WR2 4LL, England

      IIF 72
    • icon of address Pitmaston House, Malvern Road, Worcester, Worcestershire, WR2 4ZG, Great Britain

      IIF 73
    • icon of address Pitmaston House, Malvern Road, Worcester, Worcestershire, WR2 4ZG, United Kingdom

      IIF 74
  • Jenner, Jeffrey Montague
    British born in January 1978

    Resident in England

    Registered addresses and corresponding companies
  • 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 83
  • 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 120
    • icon of address Pitmaston House, Pitmaston House, Malvern Road, Worcester, Worcestershire, WR2 4LL, United Kingdom

      IIF 121
  • 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 122
  • 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 123
    • icon of address Pitmaston House, Malvern Road, Worcester, WR2 4LL, England

      IIF 124
    • icon of address Pitmaston House, Malvern Road, Worcester, WR2 4LL, United Kingdom

      IIF 125 IIF 126 IIF 127
    • icon of address Pitmaston House, Malvern Road, Worcester, Worcestershire, WR2 4ZG

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

      IIF 129 IIF 130
    • icon of address Pitmaston House, Pitmaston House, Malvern Road, Worcester, Worcestershire, WR2 4ZG, United Kingdom

      IIF 131
  • 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 132
    • icon of address Pitmaston House, Malvern Road, Worcester, WR2 4ZG, England

      IIF 133
    • icon of address Pitmaston House, Malvern Road, Worcester, WR2 4ZG, United Kingdom

      IIF 134
    • icon of address Pitmaston House, Malvern Road, Worcester, Worcestershire, WR2 4ZG, United Kingdom

      IIF 135
    • icon of address Pitmaston House, Pitmaston House, Malvern Road, Worcester, Worcestershire, WR2 4ZG, United Kingdom

      IIF 136 IIF 137
  • 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 138
    • icon of address 15, Barbourne Terrace, Worcester, Worcestershire, WR1 3JR, United Kingdom

      IIF 139
    • icon of address 92, Blakefield Road, Worcester, Worcestershire, WR5 5DP, United Kingdom

      IIF 140
    • icon of address Pitmaston House, Malvern Road, Worcester, United Kingdom

      IIF 141
    • icon of address Pitmaston House, Malvern Road, Worcester, Worcestershire, WR2 4LL, England

      IIF 142
    • icon of address Pitmaston House, Malvern Road, Worcester, Worcestershire, WR2 4ZG

      IIF 143
    • icon of address Pitmaston House, Malvern Road, Worcester, Worcestershire, WR2 4ZG, United Kingdom

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

      IIF 145
  • 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 146
  • 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 147
  • 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 148
  • 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 149
  • 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 150
  • 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 151
  • 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 152
    • icon of address Pitmaston House, Malvern Road, Worcester, Worcestershire, United Kingdom

      IIF 153
  • 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 154
    • icon of address 29, Thorneycroft Lane, Downhead Park, Milton Keynes, MK15 9BB, England

      IIF 155 IIF 156
    • icon of address Pitmaston House, Malvern Road, Worcester, WR2 4LL, England

      IIF 157
  • 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 158
  • Jenner, James William Clutton
    British

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

      IIF 159
  • Jenner, James William Clutton

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

      IIF 160
    • icon of address Pitmaston House, Malvern Road, Malvern Road, Worcester, Worcestershire, WR2 4ZG, England

      IIF 161
  • Jenner, James

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

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

      IIF 163
  • 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 177
  • 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 178 IIF 179
    • icon of address Pitmaston House, Malvern Road, Worcester, WR2 4LL, United Kingdom

      IIF 180
    • icon of address Pitmaston House, Pitmaston House, Malvern Road, Worcester, WR2 4LL, United Kingdom

      IIF 181
  • 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 182
  • 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 183
  • 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 184
  • 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 191
    • icon of address Sunnyside, 15 Barbourne Terrace, Worcester, WR1 3JR, United Kingdom

      IIF 192
    • icon of address Sunnyside, 15 Barbourne Terrace, Worcester, Worc, WR1 3JR, 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 86 - Director → ME
    Person with significant control
    icon of calendar 2017-03-22 ~ now
    IIF 17 - 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 166 - Director → ME
    IIF 95 - Director → ME
    Person with significant control
    icon of calendar 2022-08-02 ~ now
    IIF 11 - Right to appoint or remove directorsOE
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 156 - Right to appoint or remove directorsOE
    IIF 156 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 156 - 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 105 - Director → ME
    IIF 51 - 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 65 - Director → ME
    IIF 134 - 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 188 - Director → ME
    IIF 149 - 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 170 - Director → ME
    icon of calendar 2016-11-30 ~ now
    IIF 117 - Director → ME
    Person with significant control
    icon of calendar 2022-05-20 ~ now
    IIF 41 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 41 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 41 - 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 58 - Director → ME
    IIF 121 - Director → ME
    Person with significant control
    icon of calendar 2017-11-06 ~ dissolved
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
    IIF 30 - Has significant influence or control over the trustees of a trustOE
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 30 - Right to appoint or remove directorsOE
    IIF 30 - Has significant influence or control as a member of a firmOE
    IIF 30 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 30 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 30 - 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 112 - Director → ME
    IIF 175 - 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 81 - Director → ME
    IIF 147 - 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 168 - Director → ME
    IIF 84 - 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 126 - Director → ME
    IIF 180 - Director → ME
    Person with significant control
    icon of calendar 2019-01-09 ~ dissolved
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 5 - 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 191 - Director → ME
    IIF 60 - 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 85 - Director → ME
    IIF 172 - Director → ME
    Person with significant control
    icon of calendar 2020-05-21 ~ now
    IIF 155 - Right to appoint or remove directorsOE
    IIF 155 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 155 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 46 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 46 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 46 - 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 99 - Director → ME
    IIF 53 - 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 169 - Director → ME
    IIF 108 - 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 167 - Director → ME
    IIF 106 - 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 127 - Director → ME
    IIF 182 - 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 55 - Director → ME
    IIF 187 - Director → ME
    Person with significant control
    icon of calendar 2022-05-20 ~ now
    IIF 36 - Right to appoint or remove directorsOE
    IIF 36 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50%OE
    icon of calendar 2017-03-01 ~ now
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 16 - Right to appoint or remove directorsOE
    IIF 16 - 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 131 - Director → ME
    icon of calendar 2016-12-01 ~ dissolved
    IIF 45 - 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 7 - Director → ME
    IIF 165 - 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 98 - Director → ME
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2022-05-20 ~ now
    IIF 40 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 40 - Right to appoint or remove directorsOE
    IIF 40 - Ownership of voting rights - More than 25% but not more than 50%OE
    icon of calendar 2017-04-01 ~ now
    IIF 15 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
    IIF 15 - Right to appoint or remove directorsOE
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 15 - Has significant influence or control as a member of a firmOE
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 15 - 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 96 - Director → ME
    IIF 78 - 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 79 - Director → ME
    IIF 101 - 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 113 - Director → ME
    IIF 171 - 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 110 - Director → ME
    IIF 173 - 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 92 - Director → ME
    IIF 76 - Director → ME
    Person with significant control
    icon of calendar 2020-01-09 ~ now
    IIF 1 - 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 39 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 39 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 39 - 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 178 - Director → ME
    IIF 124 - 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 54 - Director → ME
    IIF 102 - 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 125 - Director → ME
    IIF 181 - 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 128 - Director → ME
    icon of calendar 2016-12-01 ~ dissolved
    IIF 66 - 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 71 - Director → ME
    IIF 140 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trustOE
    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% with control over the trustees of a trustOE
    IIF 31 - Right to appoint or remove directorsOE
    IIF 31 - Has significant influence or control as a member of a firmOE
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
    IIF 31 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 31 - 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 64 - Director → ME
    IIF 133 - 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 107 - Director → ME
    Person with significant control
    icon of calendar 2021-10-28 ~ now
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - 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 97 - 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 93 - 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 62 - Director → ME
    IIF 123 - Director → ME
    icon of calendar 2014-10-29 ~ dissolved
    IIF 162 - Secretary → ME
    Person with significant control
    icon of calendar 2016-10-01 ~ dissolved
    IIF 153 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
    IIF 153 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 153 - Right to appoint or remove directorsOE
    IIF 153 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 153 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 153 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
    IIF 153 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 153 - 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 189 - Director → ME
    icon of calendar 2010-11-10 ~ now
    IIF 160 - 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 119 - Director → ME
    IIF 48 - Director → ME
    icon of calendar 2004-01-07 ~ now
    IIF 161 - Secretary → ME
    Person with significant control
    icon of calendar 2017-01-01 ~ now
    IIF 14 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 14 - Right to appoint or remove directorsOE
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50%OE
    icon of calendar 2022-05-20 ~ now
    IIF 35 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 35 - 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 115 - 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 116 - Director → ME
    IIF 57 - Director → ME
    icon of calendar 2003-02-21 ~ now
    IIF 159 - Secretary → ME
    Person with significant control
    icon of calendar 2017-02-01 ~ now
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
    icon of calendar 2022-05-20 ~ now
    IIF 43 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 43 - Right to appoint or remove directorsOE
    IIF 43 - 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 61 - Director → ME
    IIF 192 - Director → ME
    Person with significant control
    icon of calendar 2016-11-01 ~ dissolved
    IIF 22 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 22 - Right to appoint or remove directors as a member of a firmOE
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
    IIF 22 - Has significant influence or control as a member of a firmOE
    IIF 22 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
    IIF 22 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 22 - 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 94 - Director → ME
    IIF 174 - 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 69 - Director → ME
    IIF 138 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 21 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 21 - Has significant influence or control as a member of a firmOE
    IIF 21 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
    IIF 21 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 21 - Right to appoint or remove directors as a member of a firmOE
    IIF 21 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 21 - Right to appoint or remove directorsOE
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
    IIF 21 - 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 164 - Director → ME
    IIF 185 - Director → ME
    Person with significant control
    icon of calendar 2025-09-16 ~ now
    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 152 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 152 - 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 142 - Director → ME
    IIF 184 - Director → ME
    Person with significant control
    icon of calendar 2017-10-20 ~ dissolved
    IIF 26 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
    IIF 26 - Right to appoint or remove directorsOE
    IIF 26 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 26 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 26 - 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 49 - Director → ME
    IIF 118 - Director → ME
    icon of calendar 2015-01-28 ~ now
    IIF 163 - Secretary → ME
    Person with significant control
    icon of calendar 2017-01-01 ~ now
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
    IIF 33 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
    IIF 33 - Has significant influence or control as a member of a firmOE
    IIF 33 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 33 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 33 - 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 89 - Director → ME
    IIF 56 - 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 90 - Director → ME
    IIF 80 - 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 82 - Director → ME
    IIF 114 - 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 177 - Director → ME
    IIF 122 - 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 91 - Director → ME
    IIF 176 - Director → ME
    Person with significant control
    icon of calendar 2021-11-16 ~ now
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
    icon of calendar 2022-05-20 ~ now
    IIF 38 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 38 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 38 - 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 77 - Director → ME
    IIF 109 - 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 104 - Director → ME
    Person with significant control
    icon of calendar 2025-03-10 ~ now
    IIF 10 - Ownership of shares – 75% or moreOE
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - 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 190 - Director → ME
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2022-05-20 ~ now
    IIF 37 - Right to appoint or remove directorsOE
    IIF 37 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 37 - Ownership of shares – More than 25% but not more than 50%OE
    icon of calendar 2017-05-01 ~ now
    IIF 18 - Right to appoint or remove directorsOE
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 18 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
    IIF 18 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 18 - 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 186 - Director → ME
    Person with significant control
    icon of calendar 2017-01-01 ~ now
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 19 - Right to appoint or remove directors as a member of a firmOE
    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
    IIF 19 - Right to appoint or remove directorsOE
    IIF 19 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
    IIF 19 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 19 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 19 - 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 111 - Director → ME
    Person with significant control
    icon of calendar 2025-04-07 ~ now
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - 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 137 - Director → ME
    IIF 68 - Director → ME
    Person with significant control
    icon of calendar 2016-09-05 ~ dissolved
    IIF 47 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 47 - Right to appoint or remove directors as a member of a firmOE
    IIF 47 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 47 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 47 - Ownership of shares – More than 50% but less than 75%OE
    IIF 47 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 47 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 47 - 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 67 - Director → ME
    IIF 135 - 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 70 - Director → ME
    IIF 139 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 28 - Right to appoint or remove directorsOE
    IIF 28 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
    IIF 28 - 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 75 - Director → ME
    IIF 103 - Director → ME
    Person with significant control
    icon of calendar 2020-01-09 ~ 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 directorsOE
    icon of calendar 2022-05-20 ~ now
    IIF 42 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 42 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 42 - 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 88 - Director → ME
    IIF 52 - 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 87 - 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 100 - Director → ME
    Person with significant control
    icon of calendar 2019-03-21 ~ now
    IIF 12 - Right to appoint or remove directorsOE
    IIF 12 - Ownership of shares – 75% or moreOE
    IIF 12 - 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 193 - Director → ME
    IIF 63 - 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 72 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 148 - Has significant influence or control over the trustees of a trustOE
    IIF 148 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 148 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 148 - Right to appoint or remove directors as a member of a firmOE
    IIF 148 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 148 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 148 - Has significant influence or control as a member of a firmOE
    IIF 148 - Right to appoint or remove directorsOE
    IIF 148 - Ownership of shares – 75% or moreOE
    IIF 148 - Ownership of voting rights - 75% or moreOE
    IIF 148 - 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 183 - Director → ME
    IIF 120 - Director → ME
    Person with significant control
    icon of calendar 2017-06-09 ~ dissolved
    IIF 29 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 29 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 29 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 29 - Has significant influence or control as a member of a firmOE
    IIF 29 - Right to appoint or remove directorsOE
    IIF 29 - 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 130 - Director → ME
    IIF 151 - 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 179 - Director → ME
    Person with significant control
    icon of calendar 2020-01-16 ~ 2024-12-03
    IIF 157 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 157 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 157 - 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 25 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF 25 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
    IIF 25 - Has significant influence or control as a member of a firm OE
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 25 - Right to appoint or remove directors as a member of a firm OE
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF 25 - 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 34 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF 34 - Right to appoint or remove directors OE
    IIF 34 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF 34 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
    IIF 34 - 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 23 - Right to appoint or remove directors OE
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF 23 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 23 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
    IIF 23 - Has significant influence or control as a member of a firm OE
    IIF 23 - 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 146 - Director → ME
    icon of calendar 2016-12-01 ~ 2019-10-24
    IIF 136 - Director → ME
    icon of calendar 2016-10-25 ~ 2016-10-25
    IIF 145 - Director → ME
    Person with significant control
    icon of calendar 2016-10-25 ~ 2022-05-20
    IIF 32 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
    IIF 32 - Has significant influence or control as a member of a firm OE
    IIF 32 - Right to appoint or remove directors OE
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 32 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF 32 - 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 4 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
    IIF 4 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF 4 - Has significant influence or control as a member of a firm OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
    IIF 4 - Right to appoint or remove directors OE
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 4 - 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 74 - Director → ME
    icon of calendar 2015-09-02 ~ 2016-09-02
    IIF 144 - Director → ME
    icon of calendar 2016-03-01 ~ 2016-09-02
    IIF 73 - Director → ME
    icon of calendar 2016-12-01 ~ 2021-09-30
    IIF 132 - Director → ME
    icon of calendar 2016-09-05 ~ 2016-09-05
    IIF 143 - 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 3 - Has significant influence or control as a member of a firm OE
    IIF 3 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 3 - Right to appoint or remove directors as a member of a firm OE
    IIF 3 - 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 59 - Director → ME
    Person with significant control
    icon of calendar 2016-12-01 ~ 2021-10-26
    IIF 24 - Has significant influence or control over the trustees of a trust OE
    IIF 24 - Has significant influence or control OE
    IIF 24 - 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 129 - Director → ME
    IIF 158 - Director → ME
    Person with significant control
    icon of calendar 2016-11-23 ~ 2023-11-23
    IIF 27 - Right to appoint or remove directors OE
    IIF 27 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 27 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 27 - Right to appoint or remove directors as a member of a firm OE
    IIF 27 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
    IIF 27 - 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 44 - 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 83 - Director → ME
    IIF 150 - 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 141 - 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.