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

Mrs Julia Catherine Gradidge

    Related profiles found in government register
  • Mrs Julia Catherine Gradidge
    British born in April 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hawstead Farm, Hursley, Winchester, Hampshire, SO21 2LE

      IIF 1
  • Gradidge, Julia Catherine
    British company secretary director born in April 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hawstead Farm, Hursley, Winchester, Hampshire, SO21 2LE

      IIF 2
  • Merricks, Corinne Amanda
    British company director born in August 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Manor, Icklesham, Winchelsea, East Sussex, TN36 4BH, England

      IIF 3
  • Merricks, Corinne Amanda
    British company secretary born in August 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Manor, Icklesham, Winchelsea, E Sussex, TN36 4BH

      IIF 4 IIF 5
    • icon of address The Manor, Icklesham, Winchelsea, East Sussex, TN36 4BH, England

      IIF 6 IIF 7
  • Merricks, Corinne Amanda
    British director born in August 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Church Farm Barn, Church Lane, Guestling, Hastings, TN35 4HS, England

      IIF 8
  • Mrs Paula Denise Batchelor
    British born in November 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Vale Cottage, Throop Road, Templecombe, Somerset, BA8 0HR

      IIF 9
  • Mrs Tooti Elaine Cadzow
    British born in April 1959

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Ardlarach House, Isle Of Luing, Oban, Argyll, PA34 4TZ, Scotland

      IIF 10
  • Mrs Corinne Amanda Merricks
    British born in August 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Manor, Icklesham, Winchelsea, East Sussex, TN36 4BH, England

      IIF 11
    • icon of address The Manor, Icklesham, Winchelsea, East Sussex, TN36 4HB, England

      IIF 12
  • Mrs Justine Anne Pinkerton
    British born in December 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Blackbirds Farm, Blackbirds Lane, Aldenham, Watford, WD25 8BS, England

      IIF 13
  • Broadwith, Suzanne Dorothy
    British farm secretary born in July 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Low Barn Farm, Thornton Watlass, Ripon, North Yorkshire, HG4 4AR

      IIF 14
  • Batho, Lucille Mary, Ldy
    British farm secretary born in June 1945

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Park Farm, Saxmundham, Suffolk, IP17 1DQ

      IIF 15
  • Cadzow, Tooti Elaine
    British farm secretary born in April 1959

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Ardlarach House, Isle Of Luing, Oban, Argyll, PA34 4TZ, Scotland

      IIF 16
  • Cadzow, Tooti Elaine
    British housewife born in April 1959

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Ardlamch, Isle Of Luing, Argyll

      IIF 17
  • Pinkerton, Justine Anne
    British farmer born in December 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Blackbirds Farm, Blackbirds Lane, Aldenham, Watford, Hertfordshire, WD25 8BS, England

      IIF 18
  • Batchelor, Paula Denise
    British farm secretary born in November 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Vale Cottage, Throop Road, Templecombe, Somerset, BA8 0HR

      IIF 19
  • Gradige, Julia Catherine
    British farm secretary born in April 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Hawstead Farm, Hursley, Winchester, Hampshire, SO21 2LE

      IIF 20
  • Maitland-gleed, Sallie Jayne
    British farm secretary born in April 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Oake House, Silver Street, West Buckland, Wellington, TA21 9LR, England

      IIF 21
  • Merricks, Coline Amanda
    British farm secretary born in August 1953

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address The Manor, Icklesham, Rye, East Sussex, TN36 4BH, Uk

      IIF 22
  • Pinkerton, Justine
    British farmer born in December 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Lake House, Market Hill, Royston, Hertfordshire, SG8 9JN, England

      IIF 23
  • Gradidge, Julia Catherine
    British company secretary director

    Registered addresses and corresponding companies
    • icon of address Hawstead Farm, Hursley, Winchester, Hampshire, SO21 2LE

      IIF 24
  • Mrs Marian June Pepperdine
    British born in June 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Paddock View, High Street, Harmston, Lincoln, Lincolnshire, LN5 9SN, United Kingdom

      IIF 25
  • Merricks, Corinne Amanda
    British

    Registered addresses and corresponding companies
    • icon of address The Manor, Icklesham, Winchelsea, East Sussex, TN36 4BH, England

      IIF 26
  • Carr, Denise Patricia
    British retired born in July 1943

    Registered addresses and corresponding companies
    • icon of address 1st Floor, County House, 100 New London Road, Chelmsford, Essex, CM2 0RG, United Kingdom

      IIF 27
  • Wade, Nellie Sophia Adelaide
    British farm secretary born in March 1916

    Registered addresses and corresponding companies
    • icon of address Bottom Barn Farm, Berrys Mill, Westerham, Kent, TN16 3AE

      IIF 28
  • Edwards, Jennifer Ann
    British farm secretary born in August 1958

    Registered addresses and corresponding companies
    • icon of address Manor Farm Lower End, Daglingworth, Cirencester, Gloucestershire, GL7 7AH

      IIF 29
  • Cadzow, Tooti Elaine
    British farmer born in April 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1 Seaford Street, Kilmarnock, Ayrshire, KA1 2BZ

      IIF 30
  • Carr, Denise Patricia
    British farm secretary

    Registered addresses and corresponding companies
    • icon of address 1st Floor, County House, 100 New London Road, Chelmsford, Essex, CM2 0RG, United Kingdom

      IIF 31
  • Davies, Anne Helen
    British research development & manager born in November 1954

    Registered addresses and corresponding companies
    • icon of address Ridings, 8 North Drive, Bramhope, Yorkshire, LS16 9DF

      IIF 32
  • Edwards, Jennifer Ann
    British company director born in February 1946

    Registered addresses and corresponding companies
    • icon of address 40 Dean Court Road, Rottingdean, Brighton, East Sussex, BN2 7DJ

      IIF 33
    • icon of address 32 Nevill Road, Hove, East Sussex, BN3 7BQ

      IIF 34
  • Heading, Margaret Mary
    British farm secretary born in October 1938

    Registered addresses and corresponding companies
    • icon of address East Farm, Barnham, Thetford, Norfolk, IP24 2PB

      IIF 35
  • Mrs Ann Davies
    British born in December 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Underhill Farm, Pendock, Gloucester, Gloucestershire, GL19 3PR, England

      IIF 36
  • Heading, Margaret Mary
    British

    Registered addresses and corresponding companies
    • icon of address East Farm, Barnham, Thetford, Norfolk, IP24 2PB

      IIF 37
  • Batchelor, Paula Denise
    British farm secretary

    Registered addresses and corresponding companies
    • icon of address Vale Cottage, Throop Road, Templecombe, Somerset, BA8 0HR

      IIF 38
  • Denise Patricia Carr
    British born in July 1943

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1st Floor, County House, 100 New London Road, Chelmsford, Essex, CM2 0RG, United Kingdom

      IIF 39
  • Pepperdine, Marian June
    British farm secretary

    Registered addresses and corresponding companies
    • icon of address Paddock View, High Street, Harmston, Lincoln, Lincolnshire, LN5 9SN, United Kingdom

      IIF 40
  • Pepperdine, Marian June
    British farm secretary and housewife

    Registered addresses and corresponding companies
    • icon of address Paddock View, High Street, Harmston, Lincoln, Lincolnshire, LN5 9SN, United Kingdom

      IIF 41
  • Pinkerton, Justine
    British farm secretary born in December 1971

    Registered addresses and corresponding companies
    • icon of address Midland House, 2 Poole Road, Bournemouth, BH2 5QY, United Kingdom

      IIF 42
  • Beard, Donna Louise
    British farm secretary born in September 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Pines, South Street, South Chailey, East Sussex, BN8 4BJ

      IIF 43
  • Broadwith, Suzanne Dorothy
    British

    Registered addresses and corresponding companies
    • icon of address Low Barn Farm, Thornton Watlass, Ripon, North Yorkshire, HG4 4AR

      IIF 44
  • Evans, Deborah Julie
    British farm secretary born in May 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Barn B, Hendra, Tremethick Cross, Penzance, TR20 8UD, England

      IIF 45
  • Merricks, Corinne Amanda

    Registered addresses and corresponding companies
    • icon of address The Manor, Icklesham, Winchelsea, E Sussex, TN36 4BH

      IIF 46 IIF 47
    • icon of address The Manor, Icklesham, Winchelsea, East Sussex, TN36 4BH, England

      IIF 48
  • Pepperdine, Marian June
    British farm secretary & housewife born in June 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Paddock View, High Street, Harmston, Lincoln, Lincolnshire, LN5 9SN, United Kingdom

      IIF 49
  • Pinkerton, Justine
    British

    Registered addresses and corresponding companies
    • icon of address The Millhouse, Chamberlaynes Farm Bere Regis, Wareham, Dorset, BH20 7LS

      IIF 50
  • Wade, Nellie Sophia Adelaide

    Registered addresses and corresponding companies
    • icon of address Bottom Barn Farm, Berrys Mill, Westerham, Kent, TN16 3AE

      IIF 51
  • Davies, Ann
    British company director born in December 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 43 Merstow Green, Evesham, Worcestershire, WR11 4BB, United Kingdom

      IIF 52
  • Davies, Ann
    British farm business administrator born in December 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address East Haddon Lodge, Main Street, East Haddon, Northampton, Northamptonshire, NN6 8BU, England

      IIF 53
  • Davies, Ann
    British farm secretary born in December 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5 Bridge Street, Bretforton, Evesham, Worcestershire, WR11 7JD

      IIF 54 IIF 55
  • Pinkerton, Justine
    British farm secretary born in December 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Midland House, 2 Poole Road, Bournemouth, BH2 5QY, United Kingdom

      IIF 56 IIF 57
  • Evans, Deborah Julie

    Registered addresses and corresponding companies
    • icon of address Barn House, Mill Road, Penponds, Camborne, TR14 0QH, England

      IIF 58
    • icon of address Barn B, Hendra, Tremethick Cross, Penzance, TR20 8UD, England

      IIF 59
  • Pinkerton, Justine Anne

    Registered addresses and corresponding companies
    • icon of address Midland House, 2 Poole Road, Bournemouth, BH2 5QY, United Kingdom

      IIF 60 IIF 61
  • Davies, Kirsty Anne Myfanwy

    Registered addresses and corresponding companies
    • icon of address 56, James Street, Cardiff Bay, Cardiff, CF10 5EZ, United Kingdom

      IIF 62
child relation
Offspring entities and appointments
Active 22
  • 1
    icon of address Church Farm Barn Church Lane, Guestling, Hastings, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -63 GBP2024-08-31
    Officer
    icon of calendar 2023-03-08 ~ dissolved
    IIF 8 - Director → ME
  • 2
    icon of address Hawstead Farm, Hursley, Winchester, Hampshire
    Active Corporate (5 parents)
    Equity (Company account)
    1,400,708 GBP2024-06-30
    Officer
    icon of calendar 1999-01-14 ~ now
    IIF 2 - Director → ME
    icon of calendar 1998-12-30 ~ now
    IIF 24 - Secretary → ME
  • 3
    icon of address Oake House Silver Street, West Buckland, Wellington, England
    Active Corporate (3 parents)
    Equity (Company account)
    410,639 GBP2024-03-31
    Officer
    icon of calendar ~ now
    IIF 21 - Director → ME
  • 4
    icon of address Midland House, 2 Poole Road, Bournemouth
    Active Corporate (4 parents)
    Equity (Company account)
    20,579 GBP2024-09-30
    Officer
    icon of calendar ~ now
    IIF 42 - Director → ME
    icon of calendar ~ now
    IIF 50 - Secretary → ME
  • 5
    icon of address Lodge Farm, Foulness, Southend On Sea, Essex
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    -1,949 GBP2023-04-06 ~ 2024-04-05
    Officer
    icon of calendar 1997-01-20 ~ now
    IIF 27 - Director → ME
    icon of calendar 2000-09-28 ~ now
    IIF 31 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 39 - Right to appoint or remove directorsOE
    IIF 39 - Ownership of voting rights - 75% or moreOE
    IIF 39 - Ownership of shares – 75% or moreOE
  • 6
    icon of address Vale Cottage, Throop Road, Templecombe, Somerset
    Dissolved Corporate (2 parents)
    Equity (Company account)
    15,518 GBP2018-02-28
    Officer
    icon of calendar 2006-02-20 ~ dissolved
    IIF 19 - Director → ME
    icon of calendar 2006-02-20 ~ dissolved
    IIF 38 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address Hawstead Farm, Hursley, Winchester, Hampshire
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2007-03-16 ~ now
    IIF 20 - Director → ME
  • 8
    icon of address Grange Farm, High Street Harmston, Lincoln, Lincolnshire
    Active Corporate (2 parents)
    Equity (Company account)
    2,541,565 GBP2024-04-15
    Officer
    icon of calendar ~ now
    IIF 49 - Director → ME
    icon of calendar 1993-07-25 ~ now
    IIF 41 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 25 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    HEADFLUX LIMITED - 1988-01-28
    icon of address The Manor, Icklesham, Winchelsea, East Sussex
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    10,452,149 GBP2024-12-31
    Officer
    icon of calendar ~ now
    IIF 4 - Director → ME
    icon of calendar ~ now
    IIF 46 - Secretary → ME
  • 10
    icon of address The Manor Main Road, Icklesham, Winchelsea, East Sussex, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    icon of calendar 2010-12-06 ~ now
    IIF 6 - Director → ME
    icon of calendar 2010-12-06 ~ now
    IIF 48 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    LAPWING MEADOW MEATS LIMITED - 2013-11-21
    icon of address The Manor, Main Road, Icklesham, Rye, East Sussex
    Active Corporate (5 parents)
    Equity (Company account)
    804,318 GBP2024-12-31
    Officer
    icon of calendar 2001-03-15 ~ now
    IIF 5 - Director → ME
    icon of calendar 2001-03-15 ~ now
    IIF 47 - Secretary → ME
  • 12
    icon of address Kings Hill Farm, Elmley, Sheerness, Kent
    Active Corporate (4 parents)
    Equity (Company account)
    13,891 GBP2024-03-31
    Officer
    icon of calendar 2014-02-24 ~ now
    IIF 3 - Director → ME
  • 13
    icon of address 24 Sincil Street, Lincoln
    Active Corporate (2 parents)
    Equity (Company account)
    408,066 GBP2024-12-31
    Officer
    icon of calendar 1995-04-03 ~ now
    IIF 40 - Secretary → ME
  • 14
    icon of address Barn B, Hendra, Tremethick Cross, Penzance, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    2,584 GBP2024-12-31
    Officer
    icon of calendar 2015-07-02 ~ dissolved
    IIF 45 - Director → ME
  • 15
    icon of address The Manor, Icklesham, Winchelsea, East Sussex, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    9,483,358 GBP2024-12-31
    Officer
    icon of calendar ~ now
    IIF 7 - Director → ME
    icon of calendar ~ now
    IIF 26 - Secretary → ME
    Person with significant control
    icon of calendar 2020-03-01 ~ now
    IIF 12 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trustOE
  • 16
    icon of address Ardlarach House, Isle Of Luing, Oban, Argyll, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    1,335,770 GBP2025-03-31
    Officer
    icon of calendar 2020-03-26 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2020-03-26 ~ now
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
  • 17
    icon of address Midland House, 2 Poole Road, Bournemouth
    Active Corporate (4 parents)
    Equity (Company account)
    -15,671 GBP2024-03-31
    Officer
    icon of calendar 2024-02-15 ~ now
    IIF 56 - Director → ME
    icon of calendar 2024-05-13 ~ now
    IIF 61 - Secretary → ME
  • 18
    icon of address Midland House, 2 Poole Road, Bournemouth
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    607,837 GBP2024-03-31
    Officer
    icon of calendar 2024-02-15 ~ now
    IIF 57 - Director → ME
    icon of calendar 2024-05-13 ~ now
    IIF 60 - Secretary → ME
  • 19
    icon of address Lake House, Market Hill, Royston, Hertfordshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -48,235 GBP2024-03-31
    Officer
    icon of calendar 2022-10-21 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 13 - Has significant influence or controlOE
  • 20
    icon of address Trevessa Farm Trevega, Zennor, St. Ives, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2011-07-12 ~ dissolved
    IIF 58 - Secretary → ME
  • 21
    icon of address Turner And Ellerby, 5 Church Street, Framlingham, Woodbridge, Suffolk, England
    Active Corporate (2 parents)
    Equity (Company account)
    182,336 GBP2024-12-31
    Officer
    icon of calendar 1998-06-06 ~ now
    IIF 15 - Director → ME
  • 22
    icon of address 1 Seaford Street, Kilmarnock, Ayrshire
    Active Corporate (2 parents)
    Equity (Company account)
    -113,354 GBP2024-10-31
    Officer
    icon of calendar 2010-07-31 ~ now
    IIF 30 - Director → ME
Ceased 15
  • 1
    icon of address Hawstead Farm, Hursley, Winchester, Hampshire
    Active Corporate (5 parents)
    Equity (Company account)
    1,400,708 GBP2024-06-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-05-10
    IIF 1 - Has significant influence or control OE
  • 2
    icon of address Tiki Water Lane, Barnham, Thetford, Norfolk
    Active Corporate (2 parents)
    Equity (Company account)
    168,746 GBP2024-03-31
    Officer
    icon of calendar ~ 2009-01-19
    IIF 35 - Director → ME
    icon of calendar ~ 2009-01-19
    IIF 37 - Secretary → ME
  • 3
    icon of address 43 Merstow Green, Evesham, Worcestershire, United Kingdom
    Active Corporate (7 parents)
    Equity (Company account)
    118,038 GBP2024-10-31
    Officer
    icon of calendar 2013-10-29 ~ 2020-09-30
    IIF 52 - Director → ME
  • 4
    icon of address 168 Church Road, Hove, England
    Active Corporate (2 parents)
    Equity (Company account)
    472,817 GBP2025-05-31
    Officer
    icon of calendar ~ 2019-06-01
    IIF 33 - Director → ME
    icon of calendar ~ 1995-04-10
    IIF 34 - Director → ME
  • 5
    icon of address Low Barn Farm, Thornton Watlass, Ripon, North Yorkshire
    Active Corporate (2 parents)
    Equity (Company account)
    500,087 GBP2024-12-31
    Officer
    icon of calendar 2007-03-26 ~ 2015-11-08
    IIF 14 - Director → ME
    icon of calendar 2007-03-26 ~ 2015-11-08
    IIF 44 - Secretary → ME
  • 6
    FARMING & ESTATE SECRETARIAL SERVICES LIMITED - 2000-11-28
    FARMING SECRETARIAL SERVICES LIMITED - 2000-03-20
    icon of address 23 Leonard Road, Greatstone, New Romney, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2019-03-31
    Officer
    icon of calendar 2004-04-06 ~ 2015-03-31
    IIF 43 - Director → ME
  • 7
    icon of address Barn B, Hendra, Tremethick Cross, Penzance, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    2,584 GBP2024-12-31
    Officer
    icon of calendar 2011-07-25 ~ 2022-09-22
    IIF 59 - Secretary → ME
  • 8
    icon of address Bottom Barn Farm, Berrys Hill, Cudham, Westerham Kent
    Active Corporate (5 parents)
    Equity (Company account)
    825,174 GBP2024-03-31
    Officer
    icon of calendar ~ 1999-09-29
    IIF 28 - Director → ME
    icon of calendar ~ 1999-08-24
    IIF 51 - Secretary → ME
  • 9
    icon of address Room 6.01, Sbarc Maindy Road, Cardiff, Wales
    Active Corporate (11 parents)
    Officer
    icon of calendar 2010-06-04 ~ 2014-03-18
    IIF 62 - Secretary → ME
  • 10
    LOCHEARNHEAD HOTEL LTD - 2001-11-06
    icon of address Dundhu, Lochearnhead, Perthsire
    Active Corporate (5 parents)
    Equity (Company account)
    291,655 GBP2024-03-31
    Officer
    icon of calendar ~ 2023-09-01
    IIF 17 - Director → ME
  • 11
    icon of address Rye Harbour Village Hall, Rye Harbour Road, Rye, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2011-10-13 ~ 2017-10-01
    IIF 22 - Director → ME
  • 12
    icon of address Lake House, Market Hill, Royston, Hertfordshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -48,235 GBP2024-03-31
    Officer
    icon of calendar 2016-05-12 ~ 2021-12-08
    IIF 23 - Director → ME
  • 13
    icon of address Underhill Farm, Pendock, Gloucester, Gloucestershire, England
    Active Corporate (3 parents)
    Equity (Company account)
    -313,624 GBP2024-03-31
    Person with significant control
    icon of calendar 2021-01-10 ~ 2023-12-09
    IIF 36 - Right to appoint or remove directors OE
    IIF 36 - Ownership of voting rights - 75% or more OE
  • 14
    INSTITUTE OF AGRICULTURAL SECRETARIES LIMITED(THE) - 1991-05-01
    icon of address 23 Brackenhill Lane, Brayton, Selby, England
    Active Corporate (9 parents)
    Equity (Company account)
    70,745 GBP2024-08-31
    Officer
    icon of calendar 2014-03-09 ~ 2020-03-01
    IIF 53 - Director → ME
    icon of calendar 2010-03-07 ~ 2013-03-10
    IIF 55 - Director → ME
    icon of calendar 2007-03-04 ~ 2009-03-08
    IIF 54 - Director → ME
    icon of calendar 1995-04-05 ~ 1997-03-16
    IIF 29 - Director → ME
  • 15
    ASSOCIATION OF CLINICAL RESEARCH FOR THE PHARMACEUTICAL INDUSTRY - 2000-06-13
    icon of address 11 Lyons Walk, Shaftesbury, Dorset
    Active Corporate (12 parents)
    Equity (Company account)
    -11,566 GBP2024-12-31
    Officer
    icon of calendar 2003-04-07 ~ 2009-03-16
    IIF 32 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.