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

Rumsey, Nicholas Scott

    Related profiles found in government register
  • Rumsey, Nicholas Scott
    British company director born in April 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Clubhouse, Forest Road, Winkfield Row, Bracknell, Berkshire, RG42 7NJ, England

      IIF 1
  • Rumsey, Nicholas Scott
    British director born in April 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Somerton House, Forest Road, Bracknell, Berkshire, RG42 7NJ, United Kingdom

      IIF 2
    • icon of address Somerton House, Forest Road, Winkfield Row, Bracknell, RG42 7NJ, England

      IIF 3
    • icon of address The Old Grange, Warren Estate, Lordship Road, Writtle, Chelmsford, CM1 3WT, England

      IIF 4 IIF 5
    • icon of address 90, Radnor Road, Twickenham, TW1 4ND, England

      IIF 6
  • Rumsey, Nicholas Scott
    British surveyor born in April 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Clubhouse, Somerton Farm, Forest Road, Winkfield Row, Bracknell, Berkshire, RG42 7NJ, United Kingdom

      IIF 7
    • icon of address The Epicentre, Enterprise Way, Withersfield, Haverhill, CB9 7LR, England

      IIF 8
  • Rumsey, Nicholas Scott
    British chartered surveyor born in April 1960

    Registered addresses and corresponding companies
    • icon of address 31 Rye Court, East Dulwich, London, SE22 0LT

      IIF 9
  • Rumsey, Nicholas Scott
    born in April 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5 Tabley Court, Victoria Street, Altrincham, Cheshire, WA14 1EZ, England

      IIF 10
    • icon of address Somerton Farm, Forest Road, Winkfield Row, Bracknell, RG42 7NJ

      IIF 11
    • icon of address The Epicentre, Enterprise Way, Withersfield, Haverhill, CB9 7LR, England

      IIF 12
    • icon of address 22, Grosvenor Square, London, W1K 6DT

      IIF 13
    • icon of address 49, Berkeley Square, London, W1J 5AZ, England

      IIF 14
    • icon of address 49, Berkley Square, C/o Castlebrooke Investments, London, W1J 5AZ, England

      IIF 15
    • icon of address 35, Wilkinson Street, Sheffield, S10 2GB, England

      IIF 16
  • Rumsey, Nicholas Scott
    British chartered accountant born in April 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Somerton Farm, Forest Road, Winkfield Row, Bracknell, RG42 7NJ

      IIF 17
  • Rumsey, Nicholas Scott
    British chartered surveyor born in April 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Rumsey, Nicholas Scott
    British company director born in April 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Epicentre, Enterprise Way, Withersfield, Haverhill, CB9 7LR, England

      IIF 30 IIF 31
  • Rumsey, Nicholas Scott
    British company secretary/director born in April 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 49, Berkeley Square, London, W1J 5AZ, England

      IIF 32
  • Rumsey, Nicholas Scott
    British developer born in April 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 22 Grosvenor Square, London, W1K 6PT

      IIF 33
    • icon of address The Clubhouse, Somerton Farm Stables, Forest Road, Winkfield Row, Berkshire, RG42 7NG, England

      IIF 34
  • Rumsey, Nicholas Scott
    British director born in April 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Somerton Farm, Forest Road, Winkfield Row, Bracknell, RG42 7NJ

      IIF 35
    • icon of address The Clubhouse, Forest Road, Winkfield Row, Bracknell, Berkshire, RG42 7NJ, England

      IIF 36
    • icon of address The Epicentre, Enterprise Way, Withersfield, Haverhill, CB9 7LR, England

      IIF 37
    • icon of address 22, Grosvenor Square, London, W1K 6DT

      IIF 38
    • icon of address The Clubhouse, Somerton Farm Stables, Forest Road, Winkfield Row, Berkshire, RG40 7NJ, United Kingdom

      IIF 39
  • Rumsey, Nicholas Scott
    British none born in April 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Castle Manor, Academy, Eastern Avenue, Haverhill, Suffolk, CB9 9JE

      IIF 40
  • Rumsey, Nicholas Scott
    British surveyor born in April 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 22 Grosvenor Square, London, W1X 0DT

      IIF 41
    • icon of address Somerton House, Forest Road, Winkfield Row, Bracknell, Berkshire, RG42 7NJ, England

      IIF 42
    • icon of address The Epicentre, Enterprise Way, Withersfield, Haverhill, CB9 7LR, England

      IIF 43
  • Mr Nicholas Rumsey
    British born in April 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Clubhouse, Forest Road, Winkfield Row, Bracknell, Berkshire, RG42 7NJ, England

      IIF 44
    • icon of address Capstone House, Prospect Park, Dunston Way, Dunston Road, Chesterfield, S41 9RD

      IIF 45
  • Rumsey, Nicholas Scott
    British

    Registered addresses and corresponding companies
    • icon of address 49, Berkeley Square, London, W1J 5AZ, England

      IIF 46
  • Rumsey, Nicholas Scott
    British chartered accountant

    Registered addresses and corresponding companies
    • icon of address 22 Grosvenor Square, London, W1K 6DT

      IIF 47
    • icon of address 5 Tabley Court, Victoria Street, Altrincham, Cheshire, WA14 1EZ, England

      IIF 48 IIF 49
    • icon of address Somerton Farm, Forest Road, Winkfield Row, Bracknell, RG42 7NJ

      IIF 50
    • icon of address 49, Berkeley Square, London, W1J 5AZ, England

      IIF 51 IIF 52
  • Rumsey, Nicholas Scott
    British chartered surveyor

    Registered addresses and corresponding companies
    • icon of address 22 Grosvenor Square, London, W1K 6DT

      IIF 53
    • icon of address Capstone House, Prospect Park Dunston Way, Dunston Road, Chesterfield, S41 9RD

      IIF 54
    • icon of address 49, Berkeley Square, London, W1J 5AZ, England

      IIF 55 IIF 56
  • Rumsey, Nicholas Scott
    British company secretary/director

    Registered addresses and corresponding companies
    • icon of address 49, Berkeley Square, London, W1J 5AZ, England

      IIF 57
  • Mr Nicholas Scott Rumsey
    British born in April 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Somerton House, Forest Road, Winkfield Row, Bracknell, RG42 7NJ, England

      IIF 58
    • icon of address The Clubhouse, Forest Road, Winkfield Row, Bracknell, RG42 7NJ, England

      IIF 59
    • icon of address The Clubhouse, Somerton Farm, Forest Road, Winkfield Row, Bracknell, Berkshire, RG42 7NJ

      IIF 60
    • icon of address The Epicentre, Enterprise Way, Withersfield, Haverhill, CB9 7LR, England

      IIF 61
    • icon of address 40, Linzee Road, London, N8 7RE, England

      IIF 62
    • icon of address 49, Berkeley Square, London, W1J 5AZ, England

      IIF 63
  • Nicholas Scott Rumsey
    British born in April 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Clubhouse, Forest Road, Winkfield Row, Bracknell, Berkshire, RG42 7NJ, England

      IIF 64 IIF 65
    • icon of address The Clubhouse, Somerton Farm Stables, Forest Road, Winkfield Row, Berkshire, RG42 7NG, England

      IIF 66
  • Rumsey, Nicholas Scott

    Registered addresses and corresponding companies
    • icon of address 22, Grosvenor Square, London, W1K 6DT

      IIF 67
    • icon of address 49, Berkeley Square, London, W1J 5AZ, England

      IIF 68
  • Nicholas Scott Rumsey
    British born in April 1960

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address The Clubhouse, Somerton Farm Stables, Forest Road, Winkfield Row, Bracknell, Berkshire, RG42 7NJ, England

      IIF 69
  • Mr Nicholas Scott Rumsey
    British born in April 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Clubhouse, Forest Road, Winkfield Row, Bracknell, RG42 7NJ, England

      IIF 70 IIF 71
    • icon of address The Old Grange, Warren Estate, Lordship Road, Chelmsford, CM1 3WT, England

      IIF 72
    • icon of address Capstone House, Prospect Park Dunston Way, Dunston Road, Chesterfield, Derbyshire, S41 9RD

      IIF 73
    • icon of address The Epicentre, Enterprise Way, Withersfield, Haverhill, CB9 7LR, England

      IIF 74
    • icon of address 90, Radnor Road, Twickenham, TW1 4ND, England

      IIF 75
  • Nicholas Rumsey
    British born in April 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Somerton House, Forest Road, Winkfield Row, Bracknell, RG42 7NJ, England

      IIF 76
    • icon of address The Old Grange, Warren Estate, Lordship Road, Chelmsford, CM1 3WT, England

      IIF 77
  • Nicholas Scott Rumsey
    British born in April 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Somerton House, Forest Road, Bracknell, RG42 7NJ, United Kingdom

      IIF 78
child relation
Offspring entities and appointments
Active 41
  • 1
    icon of address Blebo Lodge Pitscottie, Near Cupar, Fife, Scotland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2020-06-30
    Officer
    icon of calendar 2017-06-15 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2017-06-15 ~ dissolved
    IIF 78 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 78 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    PRECIS (2039) LIMITED - 2001-06-27
    icon of address 22 Grosvenor Square, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-11-09 ~ dissolved
    IIF 33 - Director → ME
  • 3
    DUNWILCO (1359) LIMITED - 2006-10-25
    icon of address 5 Tabley Court, Victoria Street, Altrincham, Cheshire, England
    Liquidation Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    -64,247,695 GBP2022-09-30
    Officer
    icon of calendar 2006-10-31 ~ now
    IIF 21 - Director → ME
    icon of calendar 2006-10-31 ~ now
    IIF 48 - Secretary → ME
  • 4
    icon of address 5 Tabley Court, Victoria Street, Altrincham, Cheshire, England
    Liquidation Corporate (2 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    -3,000 GBP2022-10-31
    Officer
    icon of calendar 2006-10-25 ~ now
    IIF 10 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 71 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 71 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 71 - Right to appoint or remove membersOE
  • 5
    icon of address 49 Berkeley Square, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-10-25 ~ dissolved
    IIF 14 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-10-25 ~ dissolved
    IIF 69 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 69 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 69 - Right to appoint or remove membersOE
  • 6
    icon of address The Clubhouse Somerton Farm Stables, Forest Road, Winkfield Row, Berkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-02-17 ~ dissolved
    IIF 39 - Director → ME
  • 7
    icon of address The Old Grange Warren Estate, Lordship Road Writtle, Chelmsford, Essex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-07-11 ~ dissolved
    IIF 35 - Director → ME
  • 8
    SACKVILLE CENTRAL INVESTMENTS LIMITED - 2006-11-09
    FIELDSEC 329 LIMITED - 2005-07-22
    icon of address 5 Tabley Court, Victoria Street, Altrincham, Cheshire, England
    Liquidation Corporate (3 parents)
    Equity (Company account)
    -32,906,014 GBP2022-09-30
    Officer
    icon of calendar 2006-10-31 ~ now
    IIF 19 - Director → ME
    icon of calendar 2006-10-31 ~ now
    IIF 49 - Secretary → ME
  • 9
    SACKVILLE CENTRAL HOLDINGS LIMITED - 2006-11-09
    FIELDSEC 322 LIMITED - 2005-07-22
    icon of address 49 Berkeley Square, London, England
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    -30,849,380 GBP2016-06-30
    Officer
    icon of calendar 2006-10-31 ~ dissolved
    IIF 27 - Director → ME
    icon of calendar 2006-10-31 ~ dissolved
    IIF 51 - Secretary → ME
  • 10
    icon of address 49 Berkeley Square, London, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    4,540 GBP2015-06-30
    Officer
    icon of calendar 2008-06-17 ~ dissolved
    IIF 25 - Director → ME
    icon of calendar 2008-06-17 ~ dissolved
    IIF 68 - Secretary → ME
  • 11
    icon of address 49 Berkeley Square, London, England
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2010-04-22 ~ dissolved
    IIF 13 - LLP Designated Member → ME
  • 12
    ZEDCROSS LIMITED - 1998-06-16
    icon of address 49 Berkeley Square, London
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -3,288 GBP2016-01-31
    Officer
    icon of calendar 1998-02-09 ~ dissolved
    IIF 32 - Director → ME
    icon of calendar 1998-02-09 ~ dissolved
    IIF 57 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 59 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 59 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 59 - Right to appoint or remove directorsOE
  • 13
    icon of address 5 Tabley Court, Victoria Street, Altrincham, Cheshire, England
    Liquidation Corporate (3 parents)
    Equity (Company account)
    -221,494 GBP2022-09-30
    Officer
    icon of calendar 2008-09-15 ~ now
    IIF 20 - Director → ME
    icon of calendar 2008-09-15 ~ now
    IIF 46 - Secretary → ME
  • 14
    SACKVILLE PROPERTIES LIMITED - 2006-11-09
    SACKVILLE PROPERTIES PLC - 2006-07-19
    SACKVILLE PROPERTIES (UK) PLC - 2006-01-09
    icon of address 49 Berkeley Square, London, England
    Dissolved Corporate (3 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    -2,277 GBP2016-06-30
    Officer
    icon of calendar 2006-10-31 ~ dissolved
    IIF 26 - Director → ME
    icon of calendar 2006-10-31 ~ dissolved
    IIF 56 - Secretary → ME
  • 15
    SACKVILLE PROPERTY INVESTMENTS LIMITED - 2006-11-09
    FIELDSEC 316 LIMITED - 2005-03-02
    icon of address 49 Berkeley Square, London
    Dissolved Corporate (3 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    -17,380,844 GBP2016-06-30
    Officer
    icon of calendar 2006-10-31 ~ dissolved
    IIF 29 - Director → ME
    icon of calendar 2006-10-31 ~ dissolved
    IIF 52 - Secretary → ME
  • 16
    PRECIS (2203) LIMITED - 2002-08-09
    icon of address 14 Park Row, Nottingham
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2002-07-12 ~ dissolved
    IIF 53 - Secretary → ME
  • 17
    PRECIS (2040) LIMITED - 2001-06-27
    icon of address 49 Berkeley Square, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-11-09 ~ dissolved
    IIF 28 - Director → ME
    icon of calendar 2001-11-09 ~ dissolved
    IIF 55 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 63 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 63 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 18
    icon of address 22 Grosvenor Square, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-01-07 ~ dissolved
    IIF 38 - Director → ME
    icon of calendar 2009-01-07 ~ dissolved
    IIF 67 - Secretary → ME
  • 19
    NETHERMILL LIMITED - 1997-06-02
    icon of address 40 Linzee Road, London, England
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 62 - Ownership of shares – More than 25% but not more than 50%OE
  • 20
    PRECIS (1426) LIMITED - 1996-06-14
    icon of address Capstone House Prospect Park Dunston Way, Dunston Road, Chesterfield
    Dissolved Corporate (3 parents)
    Equity (Company account)
    0 GBP2019-03-31
    Officer
    icon of calendar 1997-10-29 ~ dissolved
    IIF 22 - Director → ME
    icon of calendar 1997-10-29 ~ dissolved
    IIF 54 - Secretary → ME
  • 21
    icon of address The Clubhouse Somerton Farm Stables, Forest Road, Winkfield Row, Berkshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-09-22 ~ dissolved
    IIF 42 - Director → ME
  • 22
    icon of address Capstone House Prospect Park Dunston Way, Dunston Road, Chesterfield, Derbyshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2022-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 73 - Ownership of shares – 75% or moreOE
  • 23
    icon of address The Epicentre Enterprise Way, Withersfield, Haverhill, England
    Active Corporate (5 parents)
    Equity (Company account)
    567,543 GBP2024-06-30
    Officer
    icon of calendar 2021-06-18 ~ now
    IIF 8 - Director → ME
  • 24
    icon of address The Epicentre Enterprise Way, Withersfield, Haverhill, England
    Active Corporate (2 parents, 2 offsprings)
    Profit/Loss (Company account)
    434,797 GBP2023-07-01 ~ 2024-06-30
    Officer
    icon of calendar 2018-02-05 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2018-02-05 ~ now
    IIF 72 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 72 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 25
    icon of address The Clubhouse Forest Road, Winkfield Row, Bracknell, Berkshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-03-31
    Officer
    icon of calendar 2017-03-23 ~ dissolved
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2017-03-23 ~ dissolved
    IIF 44 - Ownership of shares – 75% or moreOE
    IIF 44 - Ownership of voting rights - 75% or moreOE
  • 26
    JAYNIC HOTELS LIMITED - 2020-02-25
    icon of address The Clubhouse Forest Road, Winkfield Row, Bracknell, Berkshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-04-30
    Officer
    icon of calendar 2016-04-14 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2016-04-14 ~ dissolved
    IIF 65 - Ownership of shares – 75% or moreOE
    IIF 65 - Ownership of voting rights - 75% or moreOE
  • 27
    icon of address The Epicentre Enterprise Way, Withersfield, Haverhill, England
    Active Corporate (3 parents, 1 offspring)
    Current Assets (Company account)
    2,931,308 GBP2024-06-30
    Officer
    icon of calendar 2008-12-10 ~ now
    IIF 12 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-12-10 ~ now
    IIF 74 - Has significant influence or controlOE
  • 28
    JAYNIC (EAST ANGLIA) LIMITED - 2021-06-15
    icon of address The Clubhouse, Somerton Farm Forest Road, Winkfield Row, Bracknell, Berkshire, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2021-05-21 ~ dissolved
    IIF 7 - Director → ME
  • 29
    JAYNIC INVESTMENTS LIMITED - 2008-12-10
    CARISBROOKE INVESTMENTS LIMITED - 1998-06-16
    BURGINHALL 669 LIMITED - 1993-03-17
    icon of address The Epicentre Enterprise Way, Withersfield, Haverhill, England
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    11,961,418 GBP2024-06-30
    Officer
    icon of calendar 1993-03-23 ~ now
    IIF 43 - Director → ME
  • 30
    icon of address The Epicentre Enterprise Way, Withersfield, Haverhill, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,000,879 GBP2024-06-30
    Officer
    icon of calendar 2016-06-28 ~ now
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2016-06-29 ~ now
    IIF 61 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 61 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 31
    JAYNIC RESEARCH PARKS LIMITED - 2018-02-05
    icon of address The Epicentre Enterprise Way, Withersfield, Haverhill, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    15,749,937 GBP2024-06-30
    Officer
    icon of calendar 2016-04-14 ~ now
    IIF 37 - Director → ME
  • 32
    icon of address The Old Grange, Warren Estate Lordship Road, Writtle, Chelmsford, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-01-15 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2018-01-15 ~ dissolved
    IIF 77 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 77 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 33
    icon of address Somerton House Forest Road, Winkfield Row, Bracknell, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2019-09-30
    Officer
    icon of calendar 2017-09-26 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2017-09-26 ~ dissolved
    IIF 76 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 76 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 34
    JAYNIC SUFFOLK PARK LOGISTICS (SP160) LTD - 2021-10-06
    icon of address The Epicentre Enterprise Way, Withersfield, Haverhill, England
    Active Corporate (4 parents)
    Equity (Company account)
    8,281,085 GBP2024-06-30
    Officer
    icon of calendar 2021-09-02 ~ now
    IIF 30 - Director → ME
  • 35
    icon of address 49 Berkley Square, C/o Castlebrooke Investments, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-03-23 ~ dissolved
    IIF 15 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 58 - Right to surplus assets - More than 25% but not more than 50%OE
  • 36
    icon of address 35 Wilkinson Street, Sheffield, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2012-12-07 ~ now
    IIF 16 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 70 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 70 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 70 - Right to appoint or remove membersOE
  • 37
    icon of address The Clubhouse Somerton Farm Stables, Forest Road, Winkfield Row, Berkshire, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    2 GBP2019-06-30
    Officer
    icon of calendar 2015-05-27 ~ dissolved
    IIF 34 - Director → ME
  • 38
    icon of address 90 Radnor Road, Twickenham, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2022-05-31
    Officer
    icon of calendar 2017-05-26 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2017-05-26 ~ dissolved
    IIF 75 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 75 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 39
    FLORALPINE LIMITED - 1996-06-14
    icon of address Capstone House Prospect Park, Dunston Way, Dunston Road, Chesterfield
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    145 GBP2019-03-31
    Officer
    icon of calendar 1996-06-04 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 45 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 45 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 40
    icon of address Castle Manor Academy, Eastern Avenue, Haverhill, Suffolk
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2015-06-04 ~ dissolved
    IIF 40 - Director → ME
  • 41
    YOURCO 255 LIMITED - 2012-10-18
    icon of address 22 Grosvenor Square, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-10-18 ~ dissolved
    IIF 24 - Director → ME
Ceased 8
  • 1
    CARISBROOKE NURSING HOMES LIMITED - 2007-02-02
    SACKVILLE NURSING HOMES LIMITED - 2006-11-09
    FIELDSEC 324 LIMITED - 2005-07-22
    icon of address 28 Church Road, Stanmore, Middlesex
    Active Corporate (2 parents)
    Equity (Company account)
    -1,960,566 GBP2023-12-31
    Officer
    icon of calendar 2006-10-31 ~ 2007-01-24
    IIF 17 - Director → ME
    icon of calendar 2006-10-31 ~ 2007-01-24
    IIF 50 - Secretary → ME
  • 2
    CITRUZ PROPERTIES (BASINGSTOKE) LIMITED - 2015-07-10
    CARISBROOKE PROPERTIES (BASINGSTOKE) LIMITED - 2015-01-07
    SACKVILLE PROPERTIES (BASINGSTOKE) LIMITED - 2006-11-09
    FIELDSEC 325 LIMITED - 2005-07-22
    icon of address 1 King William Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    46,824 GBP2024-03-31
    Officer
    icon of calendar 2006-10-31 ~ 2014-11-14
    IIF 18 - Director → ME
    icon of calendar 2006-10-31 ~ 2014-11-14
    IIF 47 - Secretary → ME
  • 3
    NETHERMILL LIMITED - 1997-06-02
    icon of address 40 Linzee Road, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1997-05-19 ~ 2017-06-01
    IIF 41 - Director → ME
  • 4
    icon of address Parcels Building, 14 Bird Street, London, United Kingdom
    Active Corporate (10 parents)
    Profit/Loss (Company account)
    8,442,585 GBP2023-05-01 ~ 2024-04-30
    Officer
    icon of calendar 2006-03-29 ~ 2011-04-06
    IIF 11 - LLP Member → ME
  • 5
    JAYNIC INVESTMENTS LIMITED - 2008-12-10
    CARISBROOKE INVESTMENTS LIMITED - 1998-06-16
    BURGINHALL 669 LIMITED - 1993-03-17
    icon of address The Epicentre Enterprise Way, Withersfield, Haverhill, England
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    11,961,418 GBP2024-06-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-04-01
    IIF 60 - Has significant influence or control as a member of a firm OE
  • 6
    JAYNIC RESEARCH PARKS LIMITED - 2018-02-05
    icon of address The Epicentre Enterprise Way, Withersfield, Haverhill, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    15,749,937 GBP2024-06-30
    Person with significant control
    icon of calendar 2016-04-14 ~ 2019-05-09
    IIF 64 - Has significant influence or control OE
  • 7
    icon of address The Clubhouse Somerton Farm Stables, Forest Road, Winkfield Row, Berkshire, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    2 GBP2019-06-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-07-19
    IIF 66 - Has significant influence or control OE
  • 8
    icon of address 6 Rye Court, 214 Peckham Rye, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    160 GBP2023-12-31
    Officer
    icon of calendar ~ 1994-07-19
    IIF 9 - Director → ME

The content of this website is protected by AgonGuard.

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

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