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

Douglas Neil Grant Stephen

    Related profiles found in government register
  • Douglas Neil Grant Stephen
    British born in September 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Maxwellheugh, Maxwellheugh, Spylaw Road, Kelso, TD5 8DL, Scotland

      IIF 1
  • Stephen, Douglas Neil Grant
    British aeronomist born in September 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Tumble Tud, Highridgehall, Kelso, Roxburghshire, TD5 7QD

      IIF 2
  • Stephen, Douglas Neil Grant
    British agricultural spraying speciali born in September 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Tumble Tud, Highridgehall, Kelso, Roxburghshire, TD5 7QD

      IIF 3
  • Stephen, Douglas Neil Grant
    British consultant born in September 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Springwood Park, Kelso, Roxburghshire, TD5 8LS, Scotland

      IIF 4
    • icon of address Springwood Park, Kelso, Roxburghshire, TD5 8LS

      IIF 5
  • Stephen, Douglas Neil Grant
    British director born in September 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Tumbletud, Highridge Hall, Kelso, Roxburghshire, TD5 7QP, United Kingdom

      IIF 6
  • Furnival, Douglas Stephen
    British company director born in January 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Honeychild Manor Farm, St. Mary In The Marsh, Romney Marsh, TN29 0DB, England

      IIF 7
  • Furnival, Douglas Stephen
    British farmer born in January 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Henwood House, Henwood, Ashford, Kent, TN24 8DH

      IIF 8
  • Furnival, Douglas Stephen
    British farming born in January 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Honeychild Manor, Farm, St Mary In The Marsh, Romney Marsh, Kent, TN29 0DB

      IIF 9
  • Mr Douglas Stephen Furnival
    British born in January 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Honeychild Manor Farm, St. Mary In The Marsh, Romney Marsh, TN29 0DB, England

      IIF 10
  • Stephen, Douglas
    British consultant born in September 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Maxwellheugh, Kelso, Roxburghshire, TD5 8AY

      IIF 11
  • Stephen, Douglas
    British farming born in September 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Thirlestane, Lauder, TD2 6SF

      IIF 12
  • Furnival, Douglas Stephen
    born in January 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 1, Invicta Business Centre, Monument Way, Orbital Park, Ashford, Kent, TN24 0HB, United Kingdom

      IIF 13
  • Furnival, Stephen
    British director born in January 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11 Bank Street, Ashford, Kent, TN23 1DA

      IIF 14
  • Furnival, Stephen
    British farmer born in January 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Group Office, Wallett Court, Southernden Road, Headcorn, Ashford, Kent, TN27 9LN, United Kingdom

      IIF 15
    • icon of address Honeychild Manor Farm, St Mary In The Marsh, Romney Marsh, Kent, TN29 0DB

      IIF 16 IIF 17 IIF 18
  • Furnival, William Stephen
    British farmer born in January 1926

    Registered addresses and corresponding companies
    • icon of address Misleham Brookland, Romney Marsh, Kent, TN29 9RN

      IIF 19 IIF 20
  • Furnival, William Stephen
    British

    Registered addresses and corresponding companies
    • icon of address Misleham Brookland, Romney Marsh, Kent, TN29 9RN

      IIF 21 IIF 22
  • Furnival, Stephen
    British

    Registered addresses and corresponding companies
    • icon of address Honeychild Manor Farm, St Mary In The Marsh, Romney Marsh, Kent, TN29 0DB

      IIF 23
  • Mr Stephen Furnival
    British born in January 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 1, Invicta Business Centre, Monument Way, Orbital Park, Ashford, Kent, TN24 0HB

      IIF 24
  • Furnival, Stephen
    born in January 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 1, Invicta Business Centre, Monument Way, Orbital Park, Ashford, Kent, TN24 0HB, United Kingdom

      IIF 25
child relation
Offspring entities and appointments
Active 6
  • 1
    icon of address Honeychild Manor Farm, St. Mary In The Marsh, Romney Marsh, England
    Active Corporate (3 parents)
    Equity (Company account)
    -33,645 GBP2024-03-31
    Officer
    icon of calendar 2021-03-03 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2021-03-03 ~ now
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    icon of address 11 Bank Street, Ashford, Kent
    Active Corporate (10 parents)
    Equity (Company account)
    6,153,208 GBP2024-07-31
    Officer
    icon of calendar 2010-02-09 ~ now
    IIF 18 - Director → ME
  • 3
    CROP CHEMICALS (BORDERS) LIMITED - 1988-01-20
    icon of address Maxwellheugh Maxwellheugh, Spylaw Road, Kelso, Scotland
    Active Corporate (4 parents)
    Equity (Company account)
    3,836,856 GBP2024-03-31
    Officer
    icon of calendar 2011-03-01 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address Henwood House, Henwood, Ashford, Kent
    Active Corporate (13 parents)
    Equity (Company account)
    56,165 GBP2024-09-30
    Officer
    icon of calendar 2022-05-04 ~ now
    IIF 8 - Director → ME
  • 5
    icon of address Suite 1, Invicta Business Centre, Monument Way, Orbital Park, Ashford, Kent
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    3,684,962 GBP2024-03-31
    Officer
    icon of calendar 2007-04-01 ~ now
    IIF 9 - Director → ME
    icon of calendar ~ now
    IIF 16 - Director → ME
    icon of calendar 1995-02-28 ~ now
    IIF 23 - Secretary → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ now
    IIF 24 - Ownership of shares – 75% or moreOE
  • 6
    icon of address Suite 1 Invicta Business Centre, Monument Way, Orbital Park, Ashford, Kent
    Active Corporate (5 parents)
    Officer
    icon of calendar 2012-03-28 ~ now
    IIF 13 - LLP Designated Member → ME
    IIF 25 - LLP Designated Member → ME
Ceased 6
  • 1
    icon of address Springwood Park, Kelso, Roxburghshire, Scotland
    Active Corporate (8 parents, 1 offspring)
    Officer
    icon of calendar 2006-12-16 ~ 2011-12-09
    IIF 11 - Director → ME
    icon of calendar 2001-05-22 ~ 2005-12-16
    IIF 3 - Director → ME
    icon of calendar 2012-12-14 ~ 2024-12-13
    IIF 4 - Director → ME
  • 2
    icon of address Springwood Park, Kelso, Roxburghshire
    Active Corporate (9 parents)
    Equity (Company account)
    830 GBP2024-09-30
    Officer
    icon of calendar 2006-12-16 ~ 2011-12-09
    IIF 12 - Director → ME
    icon of calendar 2001-11-19 ~ 2005-12-16
    IIF 2 - Director → ME
    icon of calendar 2012-12-14 ~ 2024-12-13
    IIF 5 - Director → ME
  • 3
    icon of address Mr. B. Keating, 28 Cheriton Gardens, Folkestone, Kent
    Active Corporate (1 parent)
    Equity (Company account)
    15,249 GBP2024-04-30
    Officer
    icon of calendar 2002-11-19 ~ 2014-12-01
    IIF 14 - Director → ME
  • 4
    icon of address Henwood House, Henwood, Ashford, Kent
    Active Corporate (13 parents)
    Equity (Company account)
    56,165 GBP2024-09-30
    Officer
    icon of calendar 1998-05-18 ~ 2022-05-04
    IIF 15 - Director → ME
  • 5
    icon of address Suite 1, Invicta Business Centre, Monument Way, Orbital Park, Ashford, Kent
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    3,684,962 GBP2024-03-31
    Officer
    icon of calendar ~ 1995-02-28
    IIF 20 - Director → ME
    icon of calendar ~ 1995-02-28
    IIF 22 - Secretary → ME
  • 6
    icon of address Suite1, Invicta Business Centre, Monument Way, Orbital Park, Ashford, Kent
    Active Corporate (2 parents)
    Equity (Company account)
    5,261,928 GBP2024-03-31
    Officer
    icon of calendar ~ 2010-04-01
    IIF 17 - Director → ME
    icon of calendar ~ 1995-02-28
    IIF 19 - Director → ME
    icon of calendar ~ 1995-02-28
    IIF 21 - 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.