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

Cayzer, Charles William, The Honourable

    Related profiles found in government register
  • Cayzer, Charles William, The Honourable
    British company director born in April 1957

    Resident in England

    Registered addresses and corresponding companies
  • Cayzer, Charles William, The Honourable
    British director born in April 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Brize Lodge, Leafield, Oxfordshire, OX7 3DD

      IIF 40 IIF 41 IIF 42
    • icon of address 30 Buckingham Gate, London, SW1E 6NN, United Kingdom

      IIF 43
    • icon of address Cayzer House, 30 Buckingham Gate, London, SW1E 6NN, England

      IIF 44
  • Cayzer, Charles William, The Honourable
    British executive director caladonia investments born in April 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Brize Lodge, Leafield, Oxfordshire, OX7 3DD

      IIF 45
  • Cayzer, Charles William, The Honourable
    British none born in April 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Curzon Street, London, W1J 5HB, England

      IIF 46
    • icon of address 43-45, Portman Square, London, W1H 6LY, United Kingdom

      IIF 47
  • Cayzer, Charles William, The Hon
    British company director born in April 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Bedford Office, Woburn, Milton Keynes, Buckinghamshire, MK17 9PQ

      IIF 48
  • Cayzer, Charles William, The Honourable
    born in April 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 29a, Montague Street, London, WC1B 5BL, United Kingdom

      IIF 49 IIF 50
  • Cayzer, Charles William, The Honourable
    British company director born in April 1957

    Registered addresses and corresponding companies
    • icon of address 2 Soho Square, London, W1V 6HB

      IIF 51
  • Cayzer, Charles William, The Hon
    British company director born in April 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Cayzer, Charles William, The Hon
    British director born in April 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Finstock Manor, Finstock, Oxfordshire, OX7 3DG

      IIF 63 IIF 64
  • The Hon Charles William Cayzer
    British born in April 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Bedford Office, Woburn, Milton Keynes, Buckinghamshire, MK17 9PQ

      IIF 65
    • icon of address 29a, Montague Street, London, WC1B 5BL, United Kingdom

      IIF 66
    • icon of address 30 Buckingham Gate, London, SW1E 6NN, United Kingdom

      IIF 67
    • icon of address Cayzer House, 30 Buckingham Gate, London, SW1E 6NN, England

      IIF 68
  • The Hon. Charles William Cayzer
    British born in April 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 29a, Montague Street, London, WC1B 5BL

      IIF 69
    • icon of address The Bedford Office, Woburn, Milton Keynes, MK17 9PQ, England

      IIF 70 IIF 71
  • The Honourable Charles William Cayzer
    British born in April 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bedford Office, Woburn, Milton Keynes, Bucks, MK17 9PQ

      IIF 72
    • icon of address 29a, Montague Street, London, WC1B 5BL

      IIF 73 IIF 74 IIF 75
    • icon of address Bedford Estate Office, Woburn, Milton Keynes, MK17 9PQ

      IIF 77
    • icon of address Bedford Office, Woburn, Milton Keynes, MK17 9PQ, United Kingdom

      IIF 78
    • icon of address The Bedford Office, Woburn, Milton Keynes, Bedfordshire , MK17 9PQ

      IIF 79
    • icon of address The Bedford Office, Woburn, Milton Keynes, Buckinghamshire, MK17 9PQ

      IIF 80
    • icon of address The Bedford Office, Woburn, Milton Keynes, MK17 9PQ

      IIF 81 IIF 82
    • icon of address The Bedford Office, Woburn, Milton Keynes, MK17 9PQ, England

      IIF 83 IIF 84
  • Cayzer, Charles William
    British manager corporate strategy born in July 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Cayzer House, 30 Buckingham Gate, London, SW1E 6NN, England

      IIF 85
child relation
Offspring entities and appointments
Active 16
  • 1
    icon of address 107-111 Fleet Street, London
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2002-11-29 ~ dissolved
    IIF 17 - Director → ME
  • 2
    icon of address The Bedford Office, Woburn, Milton Keynes, England
    Active Corporate (6 parents, 6 offsprings)
    Officer
    icon of calendar 2024-09-30 ~ now
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2024-09-30 ~ now
    IIF 84 - Ownership of shares – 75% or moreOE
    IIF 84 - Ownership of voting rights - 75% or moreOE
    IIF 84 - Right to appoint or remove directorsOE
  • 3
    icon of address The Bedford Office, Woburn, Milton Keynes, England
    Active Corporate (6 parents, 6 offsprings)
    Officer
    icon of calendar 2024-09-30 ~ now
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2024-09-30 ~ now
    IIF 70 - Right to appoint or remove directorsOE
    IIF 70 - Ownership of voting rights - 75% or moreOE
    IIF 70 - Ownership of shares – 75% or moreOE
  • 4
    icon of address The Bedford Office, Woburn, Milton Keynes, England
    Active Corporate (6 parents, 8 offsprings)
    Officer
    icon of calendar 2024-09-30 ~ now
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2024-09-30 ~ now
    IIF 71 - Ownership of voting rights - 75% or moreOE
    IIF 71 - Right to appoint or remove directorsOE
    IIF 71 - Ownership of shares – 75% or moreOE
  • 5
    icon of address The Bedford Office, Woburn, Milton Keynes, England
    Active Corporate (6 parents, 8 offsprings)
    Officer
    icon of calendar 2024-09-30 ~ now
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2024-09-30 ~ now
    IIF 83 - Right to appoint or remove directorsOE
    IIF 83 - Ownership of voting rights - 75% or moreOE
    IIF 83 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 29a Montague Street, London, United Kingdom
    Active Corporate (9 parents, 1 offspring)
    Officer
    icon of calendar 2016-07-22 ~ now
    IIF 33 - Director → ME
  • 7
    GLOWTEN PROPERTIES LIMITED - 1999-04-28
    icon of address The Bedford Office, Woburn, Milton Keynes, Buckinghamshire
    Active Corporate (11 parents, 1 offspring)
    Equity (Company account)
    4 GBP2024-03-31
    Officer
    icon of calendar 1999-09-09 ~ now
    IIF 48 - Director → ME
  • 8
    icon of address Cayzer House, 30 Buckingham Gate, London, England
    Active Corporate (11 parents, 32 offsprings)
    Officer
    icon of calendar ~ now
    IIF 35 - Director → ME
  • 9
    icon of address The Bedford Office, Woburn, Milton Keynes, Buckinghamshire
    Active Corporate (7 parents)
    Officer
    icon of calendar 2006-02-14 ~ now
    IIF 1 - Director → ME
  • 10
    icon of address Cayzer House, 30 Buckingham Gate, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-01-17 ~ dissolved
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 68 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 68 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    icon of address 30 Buckingham Gate, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-10-12 ~ dissolved
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2017-10-12 ~ dissolved
    IIF 67 - Right to appoint or remove directorsOE
    IIF 67 - Ownership of voting rights - 75% or moreOE
    IIF 67 - Ownership of shares – 75% or moreOE
  • 12
    CALEDONIA LEISURE & MEDIA LIMITED - 2004-03-18
    MINEMICRO LIMITED - 1996-02-14
    icon of address Cayzer House, 30 Buckingham Gate, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1996-02-29 ~ dissolved
    IIF 31 - Director → ME
  • 13
    TRUSHELFCO (NO.3017) LIMITED - 2004-02-11
    NEW CT LIMITED - 2004-07-07
    icon of address Cayzer House, 30 Buckingham Gate, London, England
    Active Corporate (9 parents, 11 offsprings)
    Officer
    icon of calendar 2004-06-30 ~ now
    IIF 34 - Director → ME
    icon of calendar 2025-08-01 ~ now
    IIF 85 - Director → ME
  • 14
    CROSSCO (715) LIMITED - 2003-02-20
    icon of address 107-111 Fleet Street, London
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2003-03-07 ~ dissolved
    IIF 19 - Director → ME
  • 15
    WOBURN WILD ANIMAL KINGDOM LIMITED - 1993-10-15
    WOBURN SAFARI PARK LIMITED - 1996-11-01
    WOBURN ESTATE (HOLDINGS) LIMITED - 1997-01-03
    icon of address The Bedford Office, Woburn, Milton Keynes, Bedfordshire
    Active Corporate (6 parents)
    Officer
    icon of calendar 1993-04-26 ~ now
    IIF 61 - Director → ME
  • 16
    KINCHBOND LIMITED - 1982-05-07
    icon of address The Bedford Office, Woburn, Milton Keynes
    Active Corporate (11 parents)
    Equity (Company account)
    2 GBP2023-04-05
    Officer
    icon of calendar 1993-07-12 ~ now
    IIF 62 - Director → ME
Ceased 60
  • 1
    AMBERSIL LIMITED - 2004-06-08
    icon of address 1 More London Place, London
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar ~ 1994-05-01
    IIF 56 - Director → ME
  • 2
    icon of address 29a Montague Street, London, United Kingdom
    Active Corporate (9 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-06-24 ~ 2016-06-24
    IIF 66 - Right to appoint or remove directors OE
    IIF 66 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 66 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    icon of address 29a Montague Street, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 2013-07-05 ~ 2024-09-30
    IIF 49 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-09-30
    IIF 75 - Has significant influence or control over the trustees of a trust OE
  • 4
    SETTLEMENT LONDON ESTATE LLP - 2013-07-11
    icon of address 29a Montague Street, London
    Active Corporate (3 parents)
    Officer
    icon of calendar 2013-07-05 ~ 2024-09-30
    IIF 50 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-09-30
    IIF 73 - Right to appoint or remove members OE
    IIF 73 - Right to surplus assets - More than 25% but not more than 50% OE
    IIF 73 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 5
    GLOWTEN PROPERTIES LIMITED - 1999-04-28
    icon of address The Bedford Office, Woburn, Milton Keynes, Buckinghamshire
    Active Corporate (11 parents, 1 offspring)
    Equity (Company account)
    4 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-09-30
    IIF 80 - Right to appoint or remove directors with control over the trustees of a trust OE
  • 6
    BEDFORD LONDON ESTATES LIMITED - 2013-07-08
    icon of address 29a Montague Street, London
    Active Corporate (7 parents)
    Total Assets Less Current Liabilities (Company account)
    1,370 GBP2016-04-05
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-09-30
    IIF 74 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 74 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 74 - Ownership of shares – 75% or more with control over the trustees of a trust OE
  • 7
    M.B.N.1 LIMITED - 1986-05-28
    BLOOMSBURY PUBLISHING COMPANY LIMITED - 1986-09-16
    icon of address 50 Bedford Square, London
    Active Corporate (7 parents, 15 offsprings)
    Officer
    icon of calendar ~ 1995-04-12
    IIF 51 - Director → ME
  • 8
    icon of address Cayzer House, 30 Buckingham Gate, London, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2000-12-13 ~ 2012-12-10
    IIF 7 - Director → ME
  • 9
    GLASSRICH LIMITED - 1996-02-14
    icon of address Cayzer House, 30 Buckingham Gate, London, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 1996-02-29 ~ 2012-12-10
    IIF 28 - Director → ME
  • 10
    SPORTJUST LIMITED - 1996-02-16
    icon of address Cayzer House, 30 Buckingham Gate, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 1996-02-29 ~ 2012-12-10
    IIF 18 - Director → ME
  • 11
    CALEDONIA GP DISTRIBUTION LIMITED - 2012-02-22
    icon of address Cayzer House, 30 Buckingham Gate, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-12-01 ~ 2012-12-10
    IIF 25 - Director → ME
  • 12
    CONTACTCRAVE LIMITED - 1987-04-30
    icon of address Cayzer House, 30 Buckingham Gate, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar ~ 2007-10-31
    IIF 14 - Director → ME
  • 13
    BRANCHSPLIT LIMITED - 1987-04-30
    icon of address Cayzer House, 30 Buckingham Gate, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar ~ 2007-10-31
    IIF 9 - Director → ME
  • 14
    MAZEFRONT LIMITED - 1987-04-30
    icon of address Cayzer House, 30 Buckingham Gate, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar ~ 2007-10-31
    IIF 20 - Director → ME
  • 15
    AGEWIND LIMITED - 1987-05-06
    icon of address Cayzer House, 30 Buckingham Gate, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar ~ 2007-10-31
    IIF 22 - Director → ME
  • 16
    DASHPLUSH LIMITED - 1987-04-30
    icon of address Cayzer House, 30 Buckingham Gate, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar ~ 2007-10-31
    IIF 11 - Director → ME
  • 17
    MINDTRIM LIMITED - 1987-04-30
    icon of address Cayzer House, 30 Buckingham Gate, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar ~ 2007-10-31
    IIF 4 - Director → ME
  • 18
    CAYZER ASSOCIATES LIMITED - 2007-05-17
    CAYZER LIMITED - 2004-06-24
    BOLDHIDE LIMITED - 1988-05-05
    icon of address Cayzer House, 30 Buckingham Gate, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar ~ 2007-10-31
    IIF 27 - Director → ME
  • 19
    SHARKCARE LIMITED - 1998-09-16
    THE CLAN LINE STEAMERS LIMITED - 2024-10-29
    icon of address St Vincent Plaza, 319 St. Vincent Street, Glasgow, Scotland
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-02-20 ~ 2007-10-31
    IIF 24 - Director → ME
  • 20
    MATAHARI 407 LIMITED - 1991-07-08
    POLLOX LIMITED - 2000-07-11
    icon of address Cayzer House, 30 Buckingham Gate, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 1998-03-09 ~ 2007-10-31
    IIF 26 - Director → ME
  • 21
    SPACECOSMIC LIMITED - 1987-04-30
    icon of address Cayzer House, 30 Buckingham Gate, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar ~ 2007-10-31
    IIF 12 - Director → ME
  • 22
    icon of address The Bedford Office, Woburn, Milton Keynes, Buckinghamshire
    Active Corporate (7 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-09-30
    IIF 65 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 65 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 65 - Ownership of shares – 75% or more with control over the trustees of a trust OE
  • 23
    GPG NO.6 LIMITED - 2022-02-24
    icon of address Sycamore House Kirkthorpe Lane, Heath, Wakefield, West Yorkshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    3 GBP2024-03-31
    Officer
    icon of calendar 2006-02-16 ~ 2019-08-15
    IIF 54 - Director → ME
  • 24
    GRAINDIAL LIMITED - 2006-02-23
    icon of address Cayzer House, 30 Buckingham Gate, London, England
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2005-11-02 ~ 2012-12-10
    IIF 2 - Director → ME
  • 25
    FOXLAND LIMITED - 2000-04-04
    ALNERY NO. 1167 LIMITED - 1992-04-14
    icon of address Cayzer House, 30 Buckingham Gate, London, England
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 1993-06-24 ~ 2012-12-10
    IIF 5 - Director → ME
  • 26
    OBTAINMUTUAL LIMITED - 1993-02-23
    icon of address 2nd Floor, Stratton House, 5 Stratton Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1993-03-04 ~ 2012-12-10
    IIF 21 - Director → ME
  • 27
    icon of address 2nd Floor Stratton House, 5 Stratton Street, London, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2009-06-08 ~ 2012-12-10
    IIF 3 - Director → ME
  • 28
    PREFERLOCAL LIMITED - 1993-02-23
    icon of address Cayzer House, 30 Buckingham Gate, London, England
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 1993-03-04 ~ 2012-12-10
    IIF 29 - Director → ME
  • 29
    EDINMORE INVESTMENTS LIMITED - 2000-04-04
    ENERGYGREAT PROJECTS LIMITED - 1993-02-23
    icon of address Mary Street House, Mary Street, Taunton, Somerset
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1993-03-04 ~ 2012-12-10
    IIF 10 - Director → ME
  • 30
    EREDENE CAPITAL PLC - 2014-12-18
    icon of address 14 Buckingham Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-09-12 ~ 2015-08-06
    IIF 15 - Director → ME
  • 31
    icon of address Cayzer House, 30 Buckingham Gate, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ 2012-12-10
    IIF 23 - Director → ME
  • 32
    GENERAL PRACTICE INVESTMENT CORPORATION LIMITED - 2002-12-06
    CHARCO 606 LIMITED - 1995-05-30
    icon of address 2nd Floor 110 Cannon Street, London
    Dissolved Corporate (4 parents, 4 offsprings)
    Officer
    icon of calendar 2002-12-12 ~ 2005-09-08
    IIF 58 - Director → ME
  • 33
    NUMBERSTAMP LIMITED - 2004-12-07
    icon of address 2nd Floor 110 Cannon Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2004-12-09 ~ 2005-09-08
    IIF 64 - Director → ME
  • 34
    icon of address 2nd Floor 110 Cannon Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2006-02-16 ~ 2010-05-26
    IIF 55 - Director → ME
  • 35
    icon of address 5th Floor Burdett House 15-16, Buckingham Street, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2006-02-16 ~ 2013-05-24
    IIF 60 - Director → ME
  • 36
    DALGLEN (NO. 939) LIMITED - 2004-12-08
    icon of address Apex 3 95 Haymarket Terrace, Edinburgh
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2004-12-09 ~ 2005-09-08
    IIF 63 - Director → ME
  • 37
    INTACHEM 2010 LIMITED - 2011-02-14
    AMBER CHEMICAL COMPANY LIMITED(THE) - 2010-12-17
    icon of address Amber House, Showground, Bridgwater, Somerset
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar ~ 1999-07-20
    IIF 57 - Director → ME
  • 38
    GENERAL PRACTICE GROUP LIMITED - 2002-12-06
    GENERAL PRACTICE INVESTMENT CORPORATION LIMITED - 2019-07-04
    H & C GROUP LIMITED - 2002-06-17
    icon of address Trull House Offices, Trull, Tetbury, Gloucestershire, England
    Active Corporate (1 parent, 5 offsprings)
    Equity (Company account)
    1,623,062 GBP2024-09-30
    Officer
    icon of calendar 2002-12-12 ~ 2019-07-04
    IIF 53 - Director → ME
  • 39
    icon of address 29a Montague Street, London
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    146,064 GBP2018-04-05
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-09-30
    IIF 69 - Ownership of shares – 75% or more with control over the trustees of a trust OE
  • 40
    LONDON & STAMFORD PROPERTY PLC - 2013-01-25
    icon of address 1 Curzon Street, London, England
    Active Corporate (12 parents, 3 offsprings)
    Officer
    icon of calendar 2010-07-29 ~ 2016-09-30
    IIF 46 - Director → ME
  • 41
    icon of address 11a Dublin Street, Edinburgh
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2004-12-22 ~ 2012-12-21
    IIF 40 - Director → ME
  • 42
    QUINTAIN PLC - 2016-02-09
    703RD SHELF TRADING COMPANY PLC - 1992-06-22
    QUINTAIN ESTATES AND DEVELOPMENT PLC - 2016-02-09
    icon of address 180 Great Portland Street, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2010-01-20 ~ 2015-09-25
    IIF 47 - Director → ME
  • 43
    WOBURN FARMING COMPANY - 1999-11-18
    icon of address Bedford Office, Woburn, Milton Keynes, Bucks
    Active Corporate (5 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-09-30
    IIF 72 - Ownership of shares – 75% or more OE
    IIF 72 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF 72 - Ownership of voting rights - 75% or more OE
    IIF 72 - Has significant influence or control over the trustees of a trust OE
    IIF 72 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF 72 - Right to appoint or remove directors with control over the trustees of a trust OE
  • 44
    icon of address Bedford Office, Woburn, Milton Keynes, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2022-06-16 ~ 2024-09-30
    IIF 78 - Right to appoint or remove directors OE
    IIF 78 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 78 - Ownership of shares – More than 25% but not more than 50% OE
  • 45
    GPG NO.7 LIMITED - 2019-08-07
    icon of address Trull House Offices, Trull, Tetbury, England
    Active Corporate (1 parent)
    Equity (Company account)
    91,511 GBP2024-03-31
    Officer
    icon of calendar 2006-02-16 ~ 2019-07-04
    IIF 52 - Director → ME
  • 46
    EDINMORE INVESTMENTS TWO LIMITED - 2012-01-10
    CONYGAR DUNDEE LIMITED - 2017-03-24
    icon of address 19th Floor 51 Lime Street, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2009-05-29 ~ 2011-12-16
    IIF 32 - Director → ME
  • 47
    CONYGAR ST HELENS LIMITED - 2017-03-24
    EDINMORE INVESTMENTS THREE LIMITED - 2012-01-10
    icon of address 19th Floor 51 Lime Street, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2009-05-29 ~ 2011-12-16
    IIF 8 - Director → ME
  • 48
    CONYGAR STAFFORD LIMITED - 2017-03-24
    EASYBOX SELF-STORAGE LIMITED - 2009-05-06
    EDINMORE INVESTMENTS LIMITED - 2012-01-10
    icon of address 19th Floor 51 Lime Street, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2001-02-20 ~ 2011-12-16
    IIF 42 - Director → ME
  • 49
    INGLEBY (1695) LIMITED - 2006-03-08
    icon of address C/o Buccleuch Property Estate Office, Weekley, Kettering, Northamptonshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-03-07 ~ 2012-12-10
    IIF 41 - Director → ME
  • 50
    icon of address 2nd Floor, Stratton House, 5 Stratton Street, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2005-09-15 ~ 2012-12-10
    IIF 16 - Director → ME
  • 51
    SOURCESAGA LIMITED - 1987-04-30
    CAYZER PROPERTY DEVELOPMENT LIMITED - 2024-10-29
    icon of address Cayzer House, 30 Buckingham Gate, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar ~ 2007-10-31
    IIF 13 - Director → ME
  • 52
    CATCHALTER LIMITED - 1991-08-29
    icon of address Cayzer House, 30 Buckingham Gate, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1991-05-21 ~ 2014-02-11
    IIF 6 - Director → ME
  • 53
    LISTASSIST LIMITED - 1991-08-20
    icon of address 52 Lower Sloane Street, London
    Active Corporate (5 parents)
    Officer
    icon of calendar ~ 2016-10-01
    IIF 30 - Director → ME
  • 54
    icon of address Bedford House 15 George Street, Woburn, Milton Keynes, Buckinghamshire
    Active Corporate (8 parents)
    Officer
    icon of calendar 2009-09-24 ~ 2010-02-03
    IIF 45 - Director → ME
  • 55
    icon of address 29a Montague Street, London
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-09-30
    IIF 76 - Ownership of shares – 75% or more with control over the trustees of a trust OE
  • 56
    WOBURN WILD ANIMAL KINGDOM LIMITED - 1993-10-15
    WOBURN SAFARI PARK LIMITED - 1996-11-01
    WOBURN ESTATE (HOLDINGS) LIMITED - 1997-01-03
    icon of address The Bedford Office, Woburn, Milton Keynes, Bedfordshire
    Active Corporate (6 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-09-30
    IIF 79 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 79 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 79 - Right to appoint or remove directors with control over the trustees of a trust OE
  • 57
    KINCHBOND LIMITED - 1982-05-07
    icon of address The Bedford Office, Woburn, Milton Keynes
    Active Corporate (11 parents)
    Equity (Company account)
    2 GBP2023-04-05
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-09-30
    IIF 81 - Right to appoint or remove directors OE
    IIF 81 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 81 - Ownership of shares – More than 25% but not more than 50% OE
  • 58
    WOBURN GOLF AND COUNTRY CLUB LIMITED - 2005-05-17
    icon of address Bedford Estate Office, Woburn, Milton Keynes
    Active Corporate (6 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-09-30
    IIF 77 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 77 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 77 - Right to appoint or remove directors with control over the trustees of a trust OE
  • 59
    icon of address The Bedford Office, Woburn, Milton Keynes
    Active Corporate (6 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-09-30
    IIF 82 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 82 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 82 - Right to appoint or remove directors with control over the trustees of a trust OE
  • 60
    ABACUS SELF STORAGE PROPERTIES LIMITED - 2001-04-09
    icon of address 2nd Floor, Stratton House, 5 Stratton Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1996-03-05 ~ 2003-02-25
    IIF 59 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.