logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers who have significant controls over the individuals in focus are always inapplicable. The offspring entities and appointments are those entities that the individuals in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

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

William Pleydell-bouverie (the 9th Earl Of Radnor)

    Related profiles found in government register
  • William Pleydell-bouverie (the 9th Earl Of Radnor)
    British born in January 1955

    Resident in England

    Registered addresses and corresponding companies
    • Estate Office, Longford Castle, Salisbury, Wilts, SP5 4ED

      IIF 1
  • Radnor, William 9th Earl Of, Earl
    British born in January 1955

    Resident in England

    Registered addresses and corresponding companies
    • Estate Office, Longford Castle, Salisbury, Wilts, SP5 4ED

      IIF 2
    • Longford Castle, Longford Park, Bodenham, Salisbury, Wiltshire, SP5 4EF, United Kingdom

      IIF 3 IIF 4
    • The Estate Office, Longford Castle, Salisbury, Wiltshire, SP5 4ED

      IIF 5
  • Radnor, William 9th Earl Of, Earl
    British landowner born in January 1955

    Resident in England

    Registered addresses and corresponding companies
    • First Floor, The Coach House, Cross Hayes, Malmesbury, SN16 9BE, England

      IIF 6
  • William Pleyell-bouverie
    British born in January 1955

    Registered addresses and corresponding companies
    • Longford Castle, Longford Park, Bodenham, Salisbury, SP5 4ED, United Kingdom

      IIF 7
  • The Earl Of William Radnor
    British born in January 1955

    Resident in England

    Registered addresses and corresponding companies
    • The Estate Office, Longford Castle, Salisbury, SP5 4ED

      IIF 8
  • The Right Honourable William 9th Earl Of Radnor
    British born in January 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Estate Office, Longford Castle, Salisbury, Wiltshire, SP5 4ED, United Kingdom

      IIF 9
  • 9th Earl Of Radnor William Pleydell-bouverie
    British born in January 1955

    Resident in England

    Registered addresses and corresponding companies
    • The Longford Estate Office, Longford Castle, Salisbury, Wiltshire, SP5 4ED

      IIF 10
  • The Hon William Pleydell-bouverie
    British born in January 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • New House, Reservoir Road, Thornton, Coalville, Leicestershire, LE67 1AR

      IIF 11
    • Estate Office, Longford Castle, Salisbury, Wilts, SP5 4ED

      IIF 12 IIF 13
    • The Estate Office, Longford Castle, Salisbury, Wiltshire, SP5 4ED

      IIF 14
    • The Longford Estate Office, Longford Castle, Salisbury, Wiltshire, SP5 4ED

      IIF 15
  • St Aubyn, William Molesworth, Sir
    British landowner born in November 1958

    Resident in England

    Registered addresses and corresponding companies
    • Tetcott Manor, Tetcott, Holsworthy, EX22 6QZ, England

      IIF 16
  • Bourne-arton, Christopher William
    British born in November 1941

    Resident in England

    Registered addresses and corresponding companies
    • Low Haw Lees, West Tanfield, Ripon, North Yorkshire, HG4 5LB

      IIF 17
  • Bourne-arton, Christopher William
    British director born in November 1941

    Resident in England

    Registered addresses and corresponding companies
    • Low Haw Lees, West Tanfield, Ripon, North Yorkshire, HG4 5LB

      IIF 18
  • Bourne-arton, Christopher William
    British landowner born in November 1941

    Resident in England

    Registered addresses and corresponding companies
    • Low Haw Lees, West Tanfield, Ripon, North Yorkshire, HG4 5LB

      IIF 19 IIF 20
  • Mr Christopher William Bourne-arton
    British born in November 1941

    Resident in England

    Registered addresses and corresponding companies
    • Sharow Grange Sharow, Ripon, North Yorkshire, HG4 5BN

      IIF 21
  • Bourne-arton, Christopher William
    British landowner born in November 1941

    Registered addresses and corresponding companies
  • Sir William Molesworth-st.aubyn
    British born in November 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Tetcott Manor, Tetcott, Holsworthy, North Devon, EX22 6QZ, United Kingdom

      IIF 24
  • Molesworth St Aubyn, William
    British company director born in November 1958

    Registered addresses and corresponding companies
    • 8 St Stephens Avenue, London, W12 8JH

      IIF 25
  • Molesworth St Aubyn, William
    British new media born in November 1958

    Registered addresses and corresponding companies
    • 8 St Stephens Avenue, London, W12 8JH

      IIF 26
  • Mr William Best
    British born in November 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Plas Yn Vivod, Vivod, Llangollen, Clwyd, LL20 7LS, United Kingdom

      IIF 27 IIF 28
    • Plas Yn Vivod, Vivod, Llangollen, Denbighshire, LL20 7LS

      IIF 29
  • Pleydell-bouverie, William, The Honourable
    British antique dealer born in January 1955

    Resident in Great Britain

    Registered addresses and corresponding companies
    • Alward House, Alderbury, Salisbury, Wiltshire, SP5 3DJ

      IIF 30
  • Pleydell-bouverie, William, The Honourable
    British farmer born in January 1955

    Resident in Great Britain

    Registered addresses and corresponding companies
    • Alward House, Alderbury, Salisbury, Wiltshire, SP5 3DJ

      IIF 31
  • Best, William
    British

    Registered addresses and corresponding companies
    • Plas Yn Vivod, Llangollen, Denbighshire, LL20 7LS, Uk

      IIF 32
  • The 9th Earl Of Radnor, William, The Hon Viscount
    British born in January 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Longford Estate Office, Longford Castle, Salisbury, Wiltshire, SP5 4ED

      IIF 33 IIF 34
  • Molesworth-st.aubyn, William, Sir
    British born in November 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Tetcott Manor, Tetcott, Holsworthy, North Devon, EX22 6QZ, United Kingdom

      IIF 35
  • Molesworth-st.aubyn, William, Sir
    British landowner born in November 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Tetcott Manor, Holsworthy, Devon, EX22 6QZ

      IIF 36
  • Best, William
    British born in November 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Plas Yn Vivod, Vivod, Llangollen, Denbighshire, LL20 7LS, United Kingdom

      IIF 37
  • Best, William
    British landowner born in November 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Plas Yn Vivod Hall, Vivod, Llangollen, LL20 7LS, United Kingdom

      IIF 38
  • Best, William

    Registered addresses and corresponding companies
    • Plas Yn Vivod, Vivod, Llangollen, Clwyd, LL20 7LS, United Kingdom

      IIF 39
  • Pleydell-bouverie (the 9th Earl Of Radnor), William, The Hon Viscount
    British born in January 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Estate Office, Longford Castle, Salisbury, Wilts, SP5 4ED

      IIF 40
child relation
Offspring entities and appointments 27
  • 1
    20 REDCLIFFE ROAD LIMITED
    04978277
    The Estate Office, Longford Castle, Salisbury
    Active Corporate (6 parents)
    Officer
    2004-02-02 ~ now
    IIF 4 - Director → ME
    Person with significant control
    2018-03-14 ~ now
    IIF 8 - Ownership of shares – More than 50% but less than 75% OE
    IIF 8 - Right to appoint or remove directors OE
    IIF 8 - Ownership of voting rights - More than 50% but less than 75% OE
  • 2
    CREATIVE FOLKESTONE
    - now 04566484
    THE CREATIVE FOUNDATION
    - 2019-05-02 04566484 04564573
    Quarterhouse, Mill Bay, Folkestone, Kent
    Active Corporate (33 parents)
    Officer
    2009-02-12 ~ now
    IIF 3 - Director → ME
  • 3
    CYFLYMEN HYDRO LTD
    07416645
    Plas Yn Vivod, Vivod, Llangollen, Denbighshire
    Active Corporate (3 parents)
    Officer
    2010-10-22 ~ now
    IIF 37 - Director → ME
    2011-11-16 ~ now
    IIF 39 - Secretary → ME
    2012-10-19 ~ 2012-10-19
    IIF 32 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 29 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    EBBLE DEVELOPMENTS LIMITED
    - now 00965021
    EBBLE TRADING LIMITED
    - 2002-10-18 00965021
    MALVASIA LIMITED - 1989-05-02
    Estate Office, Longford Castle, Salisbury, Wilts
    Active Corporate (14 parents)
    Officer
    1994-06-10 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 13 - Ownership of shares – 75% or more OE
    IIF 13 - Ownership of voting rights - 75% or more OE
    IIF 13 - Right to appoint or remove directors OE
  • 5
    ETV PRODUCTIONS LIMITED - now
    RED FIG LIMITED
    - 2008-10-29 03203726
    BASHELFCO 2501 LIMITED - 1996-07-09
    C/o Blinkhorns, 27 Mortimer Street, London
    Dissolved Corporate (20 parents, 1 offspring)
    Officer
    2003-09-30 ~ 2004-07-30
    IIF 26 - Director → ME
  • 6
    FARMING AND WILDLIFE ADVISORY GROUP LTD
    - now 01705669
    FARMING AND WILDLIFE TRUST LIMITED
    - 1991-12-04 01705669
    4th Floor, Springfield House, 76 Wellington Street, Leeds
    Dissolved Corporate (56 parents)
    Officer
    1991-10-31 ~ 2005-11-09
    IIF 22 - Director → ME
  • 7
    FIDEI HOLDINGS LIMITED
    OE019853
    4 Bond Street, St. Helier, Jersey
    Registered Corporate (4 parents)
    Beneficial owner
    2024-05-13 ~ now
    IIF 7 - Right to appoint or remove directors OE
    IIF 7 - Ownership of shares - More than 25% OE
    IIF 7 - Ownership of voting rights - More than 25% OE
    IIF 7 - Has significant influence or control OE
  • 8
    FISHERY MANAGEMENT (UK) LTD
    07019108
    14 Bonhill Street, London
    Liquidation Corporate (11 parents)
    Person with significant control
    2016-04-06 ~ 2018-09-03
    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
  • 9
    FOLKESTONE HIGH HOLBORN (NUMBER 1) LIMITED
    04564949 04564919
    The Longford Estate Office, Longford Castle, Salisbury, Wiltshire
    Active Corporate (12 parents)
    Officer
    2002-10-24 ~ now
    IIF 33 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 15 - Ownership of shares – 75% or more OE
    IIF 15 - Right to appoint or remove directors OE
    IIF 15 - Ownership of voting rights - 75% or more OE
  • 10
    FOLKESTONE HIGH HOLBORN (NUMBER 2) LIMITED
    04564919 04564949
    The Longford Estate Office, Longford Castle, Salisbury, Wiltshire
    Active Corporate (12 parents)
    Officer
    2002-10-24 ~ now
    IIF 34 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 10 - Right to appoint or remove directors OE
    IIF 10 - Ownership of shares – 75% or more OE
    IIF 10 - Ownership of voting rights - 75% or more OE
  • 11
    GREEN DRAGON ENTERPRISES LTD
    16432676
    The Estate Office Longford Castle, Salisbury, Wiltshire, United Kingdom
    Active Corporate (7 parents)
    Person with significant control
    2025-05-06 ~ now
    IIF 9 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 9 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
  • 12
    INSIDER KNOWLEDGE LTD
    05972620
    5 Barnfield Crescent, Exeter, Devon
    Dissolved Corporate (4 parents)
    Officer
    2006-10-20 ~ dissolved
    IIF 36 - Director → ME
  • 13
    J W BLANCHARD (PROPERTIES) LIMITED
    - now 02005086 05392809
    J.W. BLANCHARD LIMITED
    - 2005-08-09 02005086 05392809
    MERITPOWER LIMITED
    - 1986-08-12 02005086
    1 The Green, Richmond, Surrey
    Active Corporate (9 parents, 1 offspring)
    Officer
    ~ 2005-11-15
    IIF 30 - Director → ME
  • 14
    LONGFORD COTTAGES LIMITED
    06917550
    The Estate Office, Longford Castle, Salisbury, Wiltshire
    Active Corporate (7 parents)
    Officer
    2009-05-28 ~ now
    IIF 5 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 14 - Ownership of voting rights - 75% or more OE
    IIF 14 - Right to appoint or remove directors OE
    IIF 14 - Ownership of shares – 75% or more OE
  • 15
    LONGFORD FARMS LIMITED
    00502365
    Estate Office, Longford Castle, Salisbury, Wilts
    Active Corporate (16 parents, 1 offspring)
    Officer
    ~ now
    IIF 40 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 1 - Right to appoint or remove directors OE
    IIF 1 - Ownership of voting rights - 75% or more OE
    IIF 1 - Ownership of shares – 75% or more OE
    2016-04-06 ~ 2016-04-06
    IIF 12 - Right to appoint or remove directors OE
    IIF 12 - Ownership of shares – 75% or more OE
    IIF 12 - Ownership of voting rights - 75% or more OE
  • 16
    LOWER URE CONSERVATION TRUST
    03387973
    Sharow Grange Sharow, Ripon, North Yorkshire
    Active Corporate (9 parents)
    Officer
    1997-06-17 ~ now
    IIF 17 - Director → ME
    Person with significant control
    2016-04-06 ~ 2018-06-01
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 17
    METROPOLE ARTS CENTRE TRUST LIMITED(THE)
    - now 00696919
    NEW METROPOLE ARTS CENTRE LIMITED(THE) - 1985-06-14
    The Block, 65-69 Tontine Street, Folkestone, Kent
    Dissolved Corporate (35 parents)
    Officer
    2002-09-18 ~ dissolved
    IIF 31 - Director → ME
  • 18
    MICKLEY HYDRO SCHEME LIMITED
    06653131
    20-24 Park Street, Selby, North Yorkshire
    Active Corporate (7 parents)
    Officer
    2008-07-22 ~ 2023-04-12
    IIF 18 - Director → ME
  • 19
    SARUM FOODS LIMITED
    - now 04176201
    KEMIL LIMITED - 2001-04-03
    Staverton Court, Staverton, Cheltenham
    Dissolved Corporate (18 parents)
    Officer
    2014-06-30 ~ 2019-08-02
    IIF 6 - Director → ME
  • 20
    SERENA SOFTWARE EUROPE LIMITED - now
    MERANT INTERNATIONAL LIMITED
    - 2004-08-10 01272886
    MICRO FOCUS LIMITED - 1999-02-15
    420 Thames Valley Park Drive, Thames Valley Park, Reading, Berkshire, England
    Liquidation Corporate (32 parents)
    Officer
    1999-09-14 ~ 2001-05-11
    IIF 25 - Director → ME
  • 21
    TETCOTT ENERGY LIMITED
    09341376
    Tetcott Manor, Tetcott, Holsworthy, North Devon
    Active Corporate (2 parents)
    Officer
    2014-12-04 ~ now
    IIF 35 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 24 - Ownership of voting rights - 75% or more OE
    IIF 24 - Ownership of shares – 75% or more OE
    IIF 24 - Right to appoint or remove directors OE
  • 22
    THE BEDALE HUNT
    05185613
    Smeaton Manor Stables, Great Smeaton, Northallerton, England
    Active Corporate (20 parents, 1 offspring)
    Officer
    2004-07-21 ~ 2012-04-30
    IIF 20 - Director → ME
  • 23
    THE PEARL EXCHANGE CIC
    12202900
    Boskenna, Crackington Haven, Bude, England
    Converted / Closed Corporate (6 parents)
    Officer
    2020-03-21 ~ now
    IIF 16 - Director → ME
  • 24
    VIVOD DEVELOPMENTS LIMITED
    07288175
    Plas Yn Vivod Hall, Vivod, Llangollen
    Dissolved Corporate (1 parent)
    Officer
    2010-06-17 ~ dissolved
    IIF 38 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 27 - Ownership of voting rights - 75% or more OE
    IIF 27 - Ownership of shares – 75% or more OE
  • 25
    VIVOD HOLDINGS LIMITED
    - now 01451881
    CHERRYCLASH LIMITED - 1980-12-31
    Plas Yn Vivod, Vivod, Llangollen, Clwyd, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    2016-04-06 ~ now
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 28 - Ownership of shares – More than 25% but not more than 50% OE
  • 26
    YORKSHIRE AGRICULTURAL SOCIETY
    01666751
    Regional Agricultural Centre, Great Yorkshire Showground, Harrogate, North Yorkshire, England
    Active Corporate (100 parents, 2 offsprings)
    Officer
    2003-07-10 ~ 2005-07-14
    IIF 23 - Director → ME
  • 27
    YORKSHIRE DALES RIVERS TRUST
    05220147
    8 Kings Court, Pateley Bridge, Harrogate, England
    Active Corporate (50 parents)
    Officer
    2004-09-02 ~ 2014-03-06
    IIF 19 - 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 22 March 2026 and licensed under the Open Government Licence v3.0.