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

Drake, John Christopher

    Related profiles found in government register
  • Drake, John Christopher
    British chartered surveyor born in April 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Higher Tregawne, Withiel, Bodmin, Cornwall, PL30 5NS

      IIF 1
    • icon of address Spinney Works, Cranfield Road, Woburn Sands, Milton Keynes, MK17 8UR, England

      IIF 2
  • Drake, John Christopher
    British co director born in April 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Higher Tregawne, Withiel, Bodmin, Cornwall, PL30 5NS

      IIF 3
  • Drake, John Christopher
    British company director born in April 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Higher Tregawne, Withiel, Bodmin, Cornwall, PL30 5NS

      IIF 4
    • icon of address The Pinnacle, Building A, 150-170 Midsummer Boulevard, Milton Keynes, Buckinghamshire, MK9 1FD, United Kingdom

      IIF 5
  • Drake, John Christopher
    British company secretary born in April 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Higher Tregawne, Withiel, Bodmin, Cornwall, PL30 5NS

      IIF 6
  • Drake, John Christopher
    British director born in April 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Higher Tregawne, Withiel, Bodmin, Cornwall, PL30 5NS

      IIF 7
    • icon of address The Pinnacle, Building A, 150-170 Midsummer Boulevard, Milton Keynes, Buckinghamshire, MK9 1FD, United Kingdom

      IIF 8
  • Drake, John Christopher
    British chartered surveyor born in April 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Smith Farm, Yardley Road, Olney, Buckinghamshire, MK46 5EH

      IIF 9 IIF 10
  • Drake, John Christopher
    British company director born in April 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Smith Farm, Yardley Road, Olney, Buckinghamshire, MK46 5EH

      IIF 11
  • Drake, John Christopher
    British director born in April 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Drake, John
    British chartered surveyor born in April 1950

    Resident in England

    Registered addresses and corresponding companies
  • Drake, John
    British company director born in April 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address High Tregawne, Withiel, Bodmin, Cornwall, PL30 5NF

      IIF 20
    • icon of address The Pinnacle, Building A, 150-170 Midsummer Boulevard, Milton Keynes, Buckinghamshire, MK9 1FD, United Kingdom

      IIF 21
  • Drake, John
    British director born in April 1950

    Resident in England

    Registered addresses and corresponding companies
  • Drake, John Christopher
    British

    Registered addresses and corresponding companies
    • icon of address Smith Farm, Yardley Road, Olney, Buckinghamshire, MK46 5EH

      IIF 28
  • Drake, John Christopher
    British chartered surveyor

    Registered addresses and corresponding companies
    • icon of address Higher Tregawne, Withiel, Bodmin, Cornwall, PL30 5NS

      IIF 29
    • icon of address Smith Farm, Yardley Road, Olney, Buckinghamshire, MK46 5EH

      IIF 30
  • Drake, John Christopher
    British co director

    Registered addresses and corresponding companies
    • icon of address Higher Tregawne, Withiel, Bodmin, Cornwall, PL30 5NS

      IIF 31
  • Drake, John Christopher
    British company director

    Registered addresses and corresponding companies
    • icon of address The Pinnacle, Building A, 150-170 Midsummer Boulevard, Milton Keynes, Buckinghamshire, MK9 1FD, United Kingdom

      IIF 32
  • Mr John Christopher Drake
    British born in April 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Sovereign Court, 230 Upper Fifth Street, Central Milton Keynes, Bucks, MK9 2HR

      IIF 33
    • icon of address Sovereign Court, 230 Upper Fifth Street, Central Milton Keynes, Bucks, MK9 2HR, United Kingdom

      IIF 34
    • icon of address Moorgate House, 201 Silbury Boulevard, Milton Keynes, Bucks, MK9 1LZ, United Kingdom

      IIF 35
    • icon of address Spinney Works, Cranfield Road, Woburn Sands, Milton Keynes, MK17 8UR, England

      IIF 36
  • John Christopher Drake
    British born in April 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Sovereign Court, 230 Upper Fifth Street, Central Milton Keynes, Bucks, MK9 2HR, United Kingdom

      IIF 37
    • icon of address The Pinnacle, Building A, 150-170 Midsummer Boulevard, Milton Keynes, Buckinghamshire, MK9 1FD, United Kingdom

      IIF 38
  • Drake, John Christopher

    Registered addresses and corresponding companies
  • Drake, John
    British chartered surveyor

    Registered addresses and corresponding companies
  • Drake, John
    British company director

    Registered addresses and corresponding companies
    • icon of address High Tregawne, Withiel, Bodmin, Cornwall, PL30 5NF

      IIF 46
  • Drake, John
    British director

    Registered addresses and corresponding companies
  • Drake, John

    Registered addresses and corresponding companies
    • icon of address High Tregawne, Withiel, Bodmin, Cornwall, PL30 5NF

      IIF 53
child relation
Offspring entities and appointments
Active 7
  • 1
    icon of address Spinney Works Cranfield Road, Woburn Sands, Milton Keynes, England
    Active Corporate (3 parents)
    Equity (Company account)
    273,243 GBP2023-10-31
    Officer
    icon of calendar ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    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
  • 2
    GREENWAY HALL GOLF CENTRE LIMITED - 1997-01-10
    icon of address 4th Floor 4 Victoria Square, St Albans, Hertfordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1996-06-14 ~ dissolved
    IIF 20 - Director → ME
    icon of calendar 2002-06-15 ~ dissolved
    IIF 46 - Secretary → ME
  • 3
    icon of address St Giles House, 15/21 Victoria Road, Milton Keynes, Buckinghamshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-03-14 ~ dissolved
    IIF 24 - Director → ME
    icon of calendar 2001-03-14 ~ dissolved
    IIF 49 - Secretary → ME
  • 4
    BURLEIGH (BUCKS) LIMITED - 2010-08-31
    icon of address The Pinnacle Building A, 150-170 Midsummer Boulevard, Milton Keynes, Buckinghamshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -124,169 GBP2024-02-29
    Officer
    icon of calendar 2002-08-09 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 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
  • 5
    icon of address The Pinnacle Building A, 150-170 Midsummer Boulevard, Milton Keynes, Buckinghamshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -551,173 GBP2021-12-31
    Officer
    icon of calendar 2000-12-22 ~ now
    IIF 21 - Director → ME
  • 6
    THE GREEN BURIAL COMPANY PLC - 2013-11-26
    icon of address The Pinnacle Building A, 150-170 Midsummer Boulevard, Milton Keynes, Buckinghamshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -666,221 GBP2021-12-31
    Officer
    icon of calendar 1999-10-28 ~ now
    IIF 5 - Director → ME
    icon of calendar 1999-10-28 ~ now
    IIF 32 - Secretary → ME
  • 7
    icon of address The Old Brewhouse 49-51 Brewhouse Hill, Wheathampstead, St. Albans, Hertfordshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar ~ dissolved
    IIF 16 - Director → ME
    icon of calendar 2005-04-26 ~ dissolved
    IIF 43 - Secretary → ME
Ceased 26
  • 1
    icon of address Spinney Works Cranfield Road, Woburn Sands, Milton Keynes, England
    Active Corporate (3 parents)
    Equity (Company account)
    273,243 GBP2023-10-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    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
  • 2
    icon of address The Pinnacle Building A, 150-170 Midsummer Boulevard, Milton Keynes, Buckinghamshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -6,199 GBP2023-08-31
    Officer
    icon of calendar 1996-11-14 ~ 2000-07-28
    IIF 14 - Director → ME
  • 3
    icon of address 4th Floor 4 Victoria Square, St Albans, Hertfordshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-04-26 ~ 2010-06-30
    IIF 23 - Director → ME
    icon of calendar 2005-04-26 ~ 2010-06-30
    IIF 51 - Secretary → ME
  • 4
    PUBHOUSE LIMITED - 2013-03-27
    icon of address 40 Kimbolton Road, Bedford
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1997-06-17 ~ 2005-04-27
    IIF 28 - Secretary → ME
  • 5
    icon of address Delapre Golf Centre Eagle Drive, Nene Valley Way, Northampton, Northamptonshire
    Active Corporate (4 parents)
    Equity (Company account)
    639,210 GBP2024-09-30
    Officer
    icon of calendar 2003-04-29 ~ 2010-06-30
    IIF 17 - Director → ME
    icon of calendar 2003-03-13 ~ 2010-06-30
    IIF 44 - Secretary → ME
  • 6
    icon of address Olney House, High Street, Olney, Bucks
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -280,961 GBP2021-03-31
    Officer
    icon of calendar 2005-10-05 ~ 2022-11-30
    IIF 45 - Secretary → ME
  • 7
    icon of address 4th Floor 4 Victoria Square, St Albans, Hertfordshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-10-26 ~ 2010-06-30
    IIF 27 - Director → ME
    icon of calendar 2004-10-26 ~ 2010-06-30
    IIF 50 - Secretary → ME
  • 8
    JACK BARKER HOMES LIMITED - 1999-01-29
    icon of address The Pinnacle Building A, 150-170 Midsummer Boulevard, Milton Keynes, Buckinghamshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1,139,122 GBP2021-12-31
    Officer
    icon of calendar 1998-04-14 ~ 2009-01-01
    IIF 4 - Director → ME
  • 9
    icon of address The Pinnacle Building A, 150-170 Midsummer Boulevard, Milton Keynes, Buckinghamshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -69,300 GBP2024-05-31
    Officer
    icon of calendar 1997-11-25 ~ 2000-11-21
    IIF 11 - Director → ME
    icon of calendar 1997-11-25 ~ 2000-11-21
    IIF 41 - Secretary → ME
  • 10
    icon of address Frp Advisory Llp, Trident House 42-48 Victoria Street, St. Albans, Hertfordshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2001-03-31 ~ 2010-06-30
    IIF 26 - Director → ME
    icon of calendar 2001-03-31 ~ 2010-06-30
    IIF 48 - Secretary → ME
  • 11
    icon of address 4th Floor 4 Victoria Square, St Albans, Hertfordshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2003-01-17 ~ 2010-06-30
    IIF 19 - Director → ME
    icon of calendar 2003-01-17 ~ 2010-06-30
    IIF 42 - Secretary → ME
  • 12
    MICHAEL GRAHAM ESTATE AGENTS (BUCKINGHAMSHIRE) LIMITED - 2006-08-17
    icon of address The Pinnacle Building A, 150-170 Midsummer Boulevard, Milton Keynes, Buckinghamshire, United Kingdom
    Active Corporate (7 parents)
    Officer
    icon of calendar 2006-07-03 ~ 2009-01-01
    IIF 15 - Director → ME
  • 13
    icon of address The Pinnacle Building A, 150-170 Midsummer Boulevard, Milton Keynes, Buckinghamshire, United Kingdom
    Active Corporate (7 parents)
    Officer
    icon of calendar 2002-06-19 ~ 2009-01-01
    IIF 12 - Director → ME
  • 14
    icon of address The Pinnacle Building A, 150-170 Midsummer Boulevard, Milton Keynes, Buckinghamshire, United Kingdom
    Active Corporate (7 parents)
    Officer
    icon of calendar 1999-10-04 ~ 2009-01-01
    IIF 1 - Director → ME
    icon of calendar 1999-10-04 ~ 2009-01-01
    IIF 29 - Secretary → ME
  • 15
    icon of address The Pinnacle Building A, 150-170 Midsummer Boulevard, Milton Keynes, Buckinghamshire, United Kingdom
    Active Corporate (7 parents)
    Officer
    icon of calendar 2000-08-11 ~ 2009-01-01
    IIF 6 - Director → ME
  • 16
    icon of address The Pinnacle Building A, 150-170 Midsummer Boulevard, Milton Keynes, Buckinghamshire, United Kingdom
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2005-07-18 ~ 2009-01-01
    IIF 13 - Director → ME
  • 17
    HARRIS VALE LIMITED - 1999-01-29
    icon of address The Pinnacle Building A, 150-170 Midsummer Boulevard, Milton Keynes, Buckinghamshire, United Kingdom
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 1998-10-08 ~ 2009-01-01
    IIF 3 - Director → ME
    icon of calendar 1998-10-08 ~ 2009-01-01
    IIF 31 - Secretary → ME
  • 18
    GOLDMIND LIMITED - 1999-08-26
    icon of address The Pinnacle Building A, 150-170 Midsummer Boulevard, Milton Keynes, Buckinghamshire, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 1999-04-16 ~ 2009-01-01
    IIF 10 - Director → ME
    icon of calendar 1999-04-16 ~ 2009-01-01
    IIF 39 - Secretary → ME
  • 19
    icon of address Frp Advisory Llp, 2nd Floor Trident House, 42-48 Victoria Street, St Albans, Hertfordshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-12-14 ~ 2010-06-30
    IIF 25 - Director → ME
    icon of calendar 2005-03-23 ~ 2010-06-30
    IIF 52 - Secretary → ME
  • 20
    F.R.H. PARKER & SON LIMITED - 2014-08-15
    OVEREARLY LIMITED - 1997-06-09
    icon of address C/o Shears & Partners Limited 7 Craven Park Court, Craven Park Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,752,116 GBP2023-07-31
    Officer
    icon of calendar 1996-08-12 ~ 1997-04-22
    IIF 40 - Secretary → ME
  • 21
    icon of address The Pinnacle Building A, 150-170 Midsummer Boulevard, Milton Keynes, Buckinghamshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    996,459 GBP2024-09-30
    Officer
    icon of calendar 1994-09-16 ~ 2010-06-30
    IIF 18 - Director → ME
    icon of calendar 2002-05-21 ~ 2010-06-30
    IIF 53 - Secretary → ME
  • 22
    BURLEIGH (BUCKS) LIMITED - 2010-08-31
    icon of address The Pinnacle Building A, 150-170 Midsummer Boulevard, Milton Keynes, Buckinghamshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -124,169 GBP2024-02-29
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 37 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 37 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 23
    icon of address 100 St. James Road, Northampton
    Dissolved Corporate (2 parents)
    Equity (Company account)
    603,381 GBP2023-11-30
    Officer
    icon of calendar 2001-12-10 ~ 2013-08-24
    IIF 7 - Director → ME
  • 24
    icon of address Frp Advisory Llp, Trident House 42-48 Victoria Street, St. Albans, Hertfordshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-03-06 ~ 2010-06-30
    IIF 22 - Director → ME
    icon of calendar 2007-03-06 ~ 2010-06-30
    IIF 47 - Secretary → ME
  • 25
    THE GREEN BURIAL COMPANY PLC - 2013-11-26
    icon of address The Pinnacle Building A, 150-170 Midsummer Boulevard, Milton Keynes, Buckinghamshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -666,221 GBP2021-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 33 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50% OE
    icon of calendar 2016-04-06 ~ 2022-02-21
    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
  • 26
    icon of address 40 Kimbolton Road, Bedford
    Active Corporate (1 parent)
    Equity (Company account)
    -125,605 GBP2024-05-31
    Officer
    icon of calendar ~ 1999-07-20
    IIF 9 - Director → ME
    icon of calendar 1993-04-18 ~ 1999-07-20
    IIF 30 - Secretary → ME

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.