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

Thistlethwayte, Mark Edward

    Related profiles found in government register
  • Thistlethwayte, Mark Edward
    British chairman born in October 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Langwith Road, Langwith Junction, Mansfield, Notts, NG20 9SA

      IIF 1
    • 20, Jewry Street, Winchester, Hampshire, SO23 8RZ, United Kingdom

      IIF 2
  • Thistlethwayte, Mark Edward
    British company director born in October 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Estate Office, The Southwick Estate, West Street, Fareham, PO17 6EA, United Kingdom

      IIF 3 IIF 4
    • Fairfield House, East Street, Hambledon, Waterlooville, PO7 4RY, England

      IIF 5
    • Fairfield House, East Street, Waterlooville, PO7 4RY, United Kingdom

      IIF 6 IIF 7 IIF 8
    • Tyak House, Silverthorne Way, Waterlooville, Hampshire, PO7 7XY

      IIF 10 IIF 11
    • Tyak House, Silverthorne Way, Waterlooville, Hampshire, PO7 7XY, England

      IIF 12
    • 20 Jewry Street, Winchester, Hampshire, SO23 8RZ, England

      IIF 13
    • 20, Jewry Street, Winchester, SO23 8RZ, United Kingdom

      IIF 14 IIF 15 IIF 16
    • Venta Court, 20 Jewry Street, Winchester, SO23 8FE, England

      IIF 19
  • Thistlethwayte, Mark Edward
    British director born in October 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 12b, George Street, Bath, BA1 2EH, United Kingdom

      IIF 20
    • Yellow House, 1 Riverside Court, Pride Park, Derby, DE24 8JN, England

      IIF 21
    • Woodberry House, 2 Woodberry Grove, Finchley, London, N12 0DR, United Kingdom

      IIF 22 IIF 23
    • Unit 3 , Helios 47, Helios Business Park, Isabella Road, Garforth, Leeds, LS25 2DY, England

      IIF 24
    • -, Fairfield House, Hambledon, Hampshire, PO7 4RY

      IIF 25
    • Fairfield House, East Street, Hambledon, Hampshire, PO7 4RY

      IIF 26 IIF 27
    • Fairfield House, East Street, Hambledon, Hampshire, PO7 4RY, United Kingdom

      IIF 28
    • Unit 3, Helios 47 Helios Business Park, Isabella Road, Garforth, Leeds, LS25 2DY, England

      IIF 29
    • Langwith Road, Langwith Junction, Mansfield, Nottinghamshire, NG20 9SA

      IIF 30 IIF 31
    • Teal Close, Victoria Business Pa, Netherfield, Nottingham, Nottinghamshire, NG4 2PE

      IIF 32
    • Teal Close, Victoria Business Park, Netherfield, Nottingham, Nottinghamshire, NG4 2PE

      IIF 33
    • Teal Close, Victoria Business Park, Netherfield, Nottingham, NG4 2PE, United Kingdom

      IIF 34
    • Fairfield House, East Street, Hambledon, Waterlooville, Hampshire, PO7 4RY

      IIF 35 IIF 36 IIF 37
    • Fairfield House, East Street, Hambledon, Waterlooville, Hampshire, PO7 4RY, United Kingdom

      IIF 44 IIF 45
    • Fairfield House, East Street, Hambledon, Waterlooville, PO7 4RY, United Kingdom

      IIF 46
    • 20, Jewry Street, Winchester, Hampshire, SO23 8RZ

      IIF 47 IIF 48 IIF 49
    • 20, Jewry Street, Winchester, Hampshire, SO23 8RZ, England

      IIF 50 IIF 51 IIF 52
    • 20, Jewry Street, Winchester, Hampshire, SO23 8RZ, United Kingdom

      IIF 54 IIF 55 IIF 56
    • 20, Jewry Street, Winchester, Hants, SO23 8RZ, England

      IIF 57
    • 20b, Jewry Street, Winchester, Hampshire, SO23 8RZ

      IIF 58
    • Buckland Capital Partners Ltd, Venta Court, 20 Jewry Street, Winchester, Hampshire, SO23 8RZ, United Kingdom

      IIF 59
    • Buckland Group Limited, Venta Court, 20 Jewry Street, Winchester, SO23 8FE, England

      IIF 60
    • Venta Court, 20 Jewry Street, Winchester, Hampshire, SO23 8RZ, United Kingdom

      IIF 61 IIF 62 IIF 63
    • Venta Court, 20 Jewry Street, Winchester, SO23 8FE, England

      IIF 64 IIF 65 IIF 66
    • 20, Jewry Street, Winchester, Hampshire, SO23 8RZ, United Kingdom

      IIF 67
  • Thistlethwayte, Mark Edward
    British investment manager born in October 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Fairfield House, East Street, Hambledon, Waterlooville, Hampshire, PO7 4RY

      IIF 68 IIF 69
  • Thistlethwayte, Mark Edward
    born in October 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Estate Office, The Southwick Estate, West Street, Fareham, PO17 6EA, United Kingdom

      IIF 70 IIF 71
    • 2nd Floor, 2 City Place, Beehive Ring Road, Gatwick, West Sussex, RH6 0PA, England

      IIF 72 IIF 73
  • Thistlethwayte, Mark Edward
    British company director born in October 1964

    Resident in England

    Registered addresses and corresponding companies
    • 20 Jewry Street, Winchester, Hampshire, SO23 8RZ, England

      IIF 74
  • Thistlethwayte, Mark Edward
    British director born in October 1964

    Resident in England

    Registered addresses and corresponding companies
  • Thistlethwayte, Mark Edward
    British chairman born in August 1964

    Resident in England

    Registered addresses and corresponding companies
    • Buckland Capital, 20 Jewry Street, Winchester, SO23 8RZ, England

      IIF 90
  • Thistlethwayte, Mark Edward
    British

    Registered addresses and corresponding companies
    • Fairfield House, East Street, Hambledon, Waterlooville, Hampshire, PO7 4RY

      IIF 91
  • Mark Thistlethwayte
    British born in October 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Fairfield House, East Street, Hambledon, Waterlooville, PO7 4RY, United Kingdom

      IIF 92
    • Fairfield House, East Street, Waterlooville, PO7 4RY, United Kingdom

      IIF 93 IIF 94 IIF 95
    • 20, Jewry Street, Winchester, Hampshire, SO23 8RZ, United Kingdom

      IIF 96
    • Venta Court, 20 Jewry Street, Winchester, Hampshire, SO23 8RZ, United Kingdom

      IIF 97 IIF 98 IIF 99
  • Mr Mark Edward Thistlethwayte
    British born in October 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Hangar 19, Colerne Industrial Park, Colerne, Chippenham, Wiltshire, SN14 8HT, England

      IIF 100
    • The Estate Office, The Southwick Estate, West Street, Fareham, PO17 6EA, United Kingdom

      IIF 101 IIF 102 IIF 103
    • Woodberry House, 2 Woodberry Grove, Finchley, N12 0DR, United Kingdom

      IIF 104
    • Fairfield House, East Street, Hambledon, PO7 4RY, United Kingdom

      IIF 105
    • Fairfield House, East Street, Waterlooville, PO7 4RY, United Kingdom

      IIF 106
    • 20, Jewry Street, Winchester, Hampshire, SO23 8RZ

      IIF 107 IIF 108
    • 20, Jewry Street, Winchester, Hants, SO23 8RZ

      IIF 109
    • 20, Jewry Street, Winchester, SO23 8RZ, England

      IIF 110
    • 20, Jewry Street, Winchester, SO23 8RZ, United Kingdom

      IIF 111
    • Buckland Capital Partners Ltd, Venta Court, Winchester, SO23 8RZ, United Kingdom

      IIF 112
  • Mr Mark Edward Thistlethwayte
    British born in October 1964

    Resident in England

    Registered addresses and corresponding companies
    • 20 Jewry Street, Jewry Street, Winchester, SO23 8RZ, England

      IIF 113 IIF 114
    • 20, Jewry Street, Winchester, SO23 8RZ, England

      IIF 115 IIF 116
  • Thistlethwayte (as Trustee Of The Jrt Will Trust), Mark Edward
    born in October 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Estate Office, The Southwick Estate, West Street, Fareham, PO17 6EA, United Kingdom

      IIF 117
child relation
Offspring entities and appointments
Active 67
  • 1
    Venta Court, 20 Jewry Street, Winchester, England
    Corporate (3 parents)
    Equity (Company account)
    37,094 GBP2023-12-31
    Officer
    2024-04-05 ~ now
    IIF 19 - director → ME
  • 2
    930 Hedon Road, Hull, East Yorkshire, England
    Dissolved corporate (3 parents, 1 offspring)
    Person with significant control
    2016-05-08 ~ dissolved
    IIF 115 - Has significant influence or controlOE
  • 3
    ARROW RAPID ROLL DOORS LIMITED - 2020-06-02
    Unit 1 Park Mill Way, Clayton West, Huddersfield, England
    Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2023-09-30
    Person with significant control
    2016-10-01 ~ now
    IIF 114 - Ownership of shares – 75% or moreOE
  • 4
    TYROLESE (649) LIMITED - 2008-10-30
    35 Newhall Street, Birmingham
    Dissolved corporate (6 parents)
    Officer
    2008-11-05 ~ dissolved
    IIF 44 - director → ME
  • 5
    EGOQUEST LIMITED - 1985-11-14
    35 Newhall Street, Birmingham
    Dissolved corporate (6 parents)
    Officer
    2008-11-05 ~ dissolved
    IIF 42 - director → ME
  • 6
    20 Jewry Street, Winchester, Hampshire, United Kingdom
    Corporate (4 parents, 2 offsprings)
    Officer
    2022-11-15 ~ now
    IIF 2 - director → ME
  • 7
    Unit 3 , Helios 47 Helios Business Park, Isabella Road, Garforth, Leeds, England
    Corporate (5 parents)
    Total liabilities (Company account)
    6,589,141 GBP2022-07-31
    Officer
    2022-12-31 ~ now
    IIF 24 - director → ME
  • 8
    EVER 1773 LIMITED - 2002-10-03
    Unit 1 Park Mill Way, Clayton West, Huddersfield, England
    Corporate (4 parents, 1 offspring)
    Officer
    2008-02-14 ~ now
    IIF 37 - director → ME
    Person with significant control
    2016-10-01 ~ now
    IIF 116 - Ownership of shares – 75% or moreOE
  • 9
    TYROLESE (630) LIMITED - 2007-12-10
    Unit 1 Park Mill Way, Clayton West, Huddersfield, England
    Corporate (5 parents)
    Officer
    2008-02-20 ~ now
    IIF 68 - director → ME
  • 10
    ARROW INDUSTRIAL SUPPLY COMPANY LIMITED - 1993-04-28
    BEARING & SEAL SERVICES LIMITED - 1991-05-22
    SALESMOBILE LIMITED - 1981-12-31
    Unit 1 Park Mill Way, Clayton West, Huddersfield, England
    Corporate (3 parents)
    Equity (Company account)
    1,000 GBP2023-09-30
    Person with significant control
    2016-10-01 ~ now
    IIF 113 - Ownership of shares – 75% or moreOE
  • 11
    SHOO996 LTD - 2022-07-20
    Venta Court, 20 Jewry Street, Winchester, England
    Corporate (4 parents, 2 offsprings)
    Officer
    2022-07-06 ~ now
    IIF 66 - director → ME
  • 12
    SHOO997 LTD - 2022-07-14
    Venta Court, 20 Jewry Street, Winchester, England
    Corporate (4 parents)
    Officer
    2022-07-04 ~ now
    IIF 64 - director → ME
  • 13
    20 Jewry Street, Winchester, Hampshire
    Corporate (4 parents)
    Officer
    2007-11-20 ~ now
    IIF 35 - director → ME
  • 14
    Venta Court, 20 Jewry Street, Winchester, England
    Corporate (4 parents)
    Officer
    2024-09-05 ~ now
    IIF 65 - director → ME
  • 15
    20 Jewry Street, Winchester, Hampshire
    Corporate (5 parents)
    Officer
    2006-12-15 ~ now
    IIF 36 - director → ME
  • 16
    PORTCHESTER EQUITY LIMITED - 2023-10-04
    TYROLESE (676) LIMITED - 2010-03-26
    20 Jewry Street, Winchester, Hampshire
    Corporate (6 parents, 24 offsprings)
    Officer
    2010-03-12 ~ now
    IIF 49 - director → ME
    Person with significant control
    2016-05-08 ~ now
    IIF 107 - Ownership of shares – 75% or moreOE
    IIF 107 - Ownership of voting rights - 75% or moreOE
  • 17
    Buckland Capital Partners Ltd Venta Court, 20 Jewry Street, Winchester, Hampshire, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-08-31
    Officer
    2019-08-08 ~ now
    IIF 28 - director → ME
    Person with significant control
    2019-08-08 ~ now
    IIF 105 - Ownership of shares – 75% or moreOE
    IIF 105 - Ownership of voting rights - 75% or moreOE
    IIF 105 - Right to appoint or remove directorsOE
  • 18
    W.H. DAVIS (HOLDINGS) LIMITED - 2024-03-28
    ALLOY WIRE (HOLDINGS) LIMITED - 2009-06-27
    Langwith Road, Langwith Junction, Mansfield, Nottinghamshire
    Corporate (8 parents, 3 offsprings)
    Officer
    2009-07-23 ~ now
    IIF 31 - director → ME
  • 19
    Teal Close, Victoria Business Pa, Netherfield, Nottingham, Nottinghamshire
    Dissolved corporate (5 parents)
    Officer
    2012-03-31 ~ dissolved
    IIF 32 - director → ME
  • 20
    CHEVRON (WALES) LIMITED - 2000-04-14
    3 Thame Park Business Centre, Wenman Road, Thame, Oxfordshire, England
    Dissolved corporate (4 parents)
    Officer
    2009-09-22 ~ dissolved
    IIF 26 - director → ME
  • 21
    WELBORNE FIBRE LIMITED - 2025-01-06
    20 Jewry Street, Winchester, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-09-30
    Officer
    2022-02-17 ~ now
    IIF 7 - director → ME
  • 22
    Langwith Road, Langwith Junction, Mansfield, Notts
    Corporate (5 parents)
    Officer
    2023-12-08 ~ now
    IIF 1 - director → ME
  • 23
    Unit 3, Helios 47 Helios Business Park Isabella Road, Garforth, Leeds, England
    Dissolved corporate (4 parents)
    Equity (Company account)
    74,374 GBP2022-12-30
    Officer
    2022-12-31 ~ dissolved
    IIF 29 - director → ME
  • 24
    20 Jewry Street, Winchester, Hampshire, England
    Dissolved corporate (5 parents)
    Total Assets Less Current Liabilities (Company account)
    112,175 GBP2016-09-29
    Officer
    2015-09-15 ~ dissolved
    IIF 88 - director → ME
  • 25
    J E TISSON & COMPANY LIMITED - 1986-10-28
    FURROWGREEN LIMITED - 1983-11-21
    Tyak House, Silverthorne Way, Waterlooville, Hampshire
    Corporate (6 parents, 3 offsprings)
    Officer
    2014-11-14 ~ now
    IIF 10 - director → ME
  • 26
    Tyak House, Silverthorne Way, Waterlooville, Hampshire
    Corporate (6 parents, 2 offsprings)
    Officer
    2014-11-14 ~ now
    IIF 11 - director → ME
  • 27
    SHOO 598 LIMITED - 2014-12-03
    Tyak House, Silverthorne Way, Waterlooville, Hampshire
    Corporate (6 parents, 1 offspring)
    Officer
    2014-11-14 ~ now
    IIF 12 - director → ME
  • 28
    20 Jewry Street, Winchester, Hampshire, England
    Dissolved corporate (6 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    26 GBP2016-09-30
    Officer
    2015-09-15 ~ dissolved
    IIF 82 - director → ME
  • 29
    20 Jewry Street, London, England
    Dissolved corporate (7 parents)
    Total Assets Less Current Liabilities (Company account)
    -17,350 GBP2016-08-31
    Officer
    2015-09-15 ~ dissolved
    IIF 85 - director → ME
  • 30
    20 Jewry Street, Winchester, Hampshire, England
    Dissolved corporate (6 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    38,960 GBP2017-09-30
    Officer
    2015-09-15 ~ dissolved
    IIF 79 - director → ME
  • 31
    20 Jewry Street, Winchester, Hampshire, England
    Dissolved corporate (7 parents)
    Total Assets Less Current Liabilities (Company account)
    -23,858 GBP2017-08-31
    Officer
    2015-09-15 ~ dissolved
    IIF 75 - director → ME
  • 32
    20 Jewry Street, Winchester, Hampshire, England
    Dissolved corporate (5 parents)
    Total Assets Less Current Liabilities (Company account)
    45,995 GBP2016-09-29
    Officer
    2016-09-30 ~ dissolved
    IIF 53 - director → ME
  • 33
    20 Jewry Street, Winchester, Hampshire, England
    Corporate (5 parents)
    Total Assets Less Current Liabilities (Company account)
    -369 GBP2016-09-29
    Officer
    2016-09-30 ~ now
    IIF 52 - director → ME
  • 34
    HAMBLEDON VENTURES LIMITED - 2000-01-12
    SHELFCO (NO.1469) LIMITED - 1998-06-25
    Lea Park, Monks Lane, Corsham, Wiltshire
    Dissolved corporate (5 parents)
    Officer
    2008-05-01 ~ dissolved
    IIF 43 - director → ME
  • 35
    20 Jewry Street, Winchester, Hampshire, England
    Corporate (5 parents, 5 offsprings)
    Officer
    2016-09-30 ~ now
    IIF 50 - director → ME
  • 36
    BUCKLAND GROUP LIMITED - 2023-10-04
    20 Jewry Street, Winchester, Hampshire, United Kingdom
    Corporate (5 parents, 8 offsprings)
    Equity (Company account)
    1 GBP2023-07-31
    Officer
    2022-12-16 ~ now
    IIF 56 - director → ME
  • 37
    20 Jewry Street, Winchester, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2019-12-24 ~ dissolved
    IIF 8 - director → ME
    Person with significant control
    2019-12-24 ~ dissolved
    IIF 106 - Ownership of shares – 75% or moreOE
    IIF 106 - Ownership of voting rights - 75% or moreOE
  • 38
    20 Jewry Street, Winchester, Hampshire, England
    Dissolved corporate (6 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    26 GBP2016-09-30
    Officer
    2015-09-15 ~ dissolved
    IIF 86 - director → ME
  • 39
    20 Jewry Street, Winchester, Hampshire, England
    Dissolved corporate (7 parents)
    Total Assets Less Current Liabilities (Company account)
    -17,029 GBP2016-08-31
    Officer
    2015-09-15 ~ dissolved
    IIF 87 - director → ME
  • 40
    20 Jewry Street, Winchester, Hampshire, England
    Dissolved corporate (5 parents)
    Total Assets Less Current Liabilities (Company account)
    64,904 GBP2016-09-29
    Officer
    2015-09-15 ~ dissolved
    IIF 81 - director → ME
  • 41
    Tyak House, Silverthorne Way, Waterlooville, Hampshire, England
    Corporate (6 parents)
    Equity (Company account)
    1,794,058 GBP2023-12-31
    Officer
    2024-03-07 ~ now
    IIF 60 - director → ME
  • 42
    SNUG COMPANY LIMITED - 2012-07-10
    GUARDIAN TEXTILES LIMITED - 1991-04-04
    BACKSPRING LIMITED - 1983-08-24
    20 Jewry Street, Winchester, Hampshire
    Dissolved corporate (3 parents)
    Officer
    2008-05-30 ~ dissolved
    IIF 54 - director → ME
  • 43
    SNUG HOLDINGS LIMITED - 2012-07-10
    TYROLESE (635) LIMITED - 2008-02-07
    20 Jewry Street, Winchester, Hampshire
    Dissolved corporate (3 parents)
    Officer
    2008-05-30 ~ dissolved
    IIF 41 - director → ME
  • 44
    20 Jewry Street, Winchester, Hampshire, England
    Dissolved corporate (6 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    26 GBP2016-09-30
    Officer
    2015-09-15 ~ dissolved
    IIF 80 - director → ME
  • 45
    20 Jewry Street, Winchester, Hampshire, England
    Dissolved corporate (7 parents)
    Total Assets Less Current Liabilities (Company account)
    -17,029 GBP2016-08-31
    Officer
    2015-09-15 ~ dissolved
    IIF 78 - director → ME
  • 46
    SOUTHWICK ESTATE FARMS LLP - 2018-09-26
    The Estate Office, The Southwick Estate, West Street, Fareham, United Kingdom
    Corporate (3 parents)
    Officer
    2017-06-22 ~ now
    IIF 71 - llp-designated-member → ME
    Person with significant control
    2021-06-20 ~ now
    IIF 103 - Right to surplus assets - 75% or moreOE
  • 47
    Buckland Capital Partners Ltd Venta Court, 20 Jewry Street, Winchester, Hampshire, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-08-31
    Officer
    2019-08-08 ~ now
    IIF 59 - director → ME
    Person with significant control
    2019-08-08 ~ now
    IIF 112 - Ownership of shares – 75% or moreOE
    IIF 112 - Ownership of voting rights - 75% or moreOE
    IIF 112 - Right to appoint or remove directorsOE
  • 48
    The Estate Office, The Southwick Estate, West Street, Fareham, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2017-05-19 ~ dissolved
    IIF 4 - director → ME
    Person with significant control
    2017-05-19 ~ dissolved
    IIF 102 - Ownership of shares – 75% or moreOE
    IIF 102 - Ownership of voting rights - 75% or moreOE
    IIF 102 - Right to appoint or remove directorsOE
  • 49
    The Estate Office, The Southwick Estate, West Street, Fareham, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    -66,191 GBP2024-03-31
    Officer
    2017-01-06 ~ now
    IIF 3 - director → ME
    Person with significant control
    2017-01-06 ~ now
    IIF 101 - Ownership of shares – More than 50% but less than 75%OE
    IIF 101 - Ownership of voting rights - More than 50% but less than 75%OE
  • 50
    20 Jewry Street, Winchester, Hampshire, England
    Dissolved corporate (5 parents)
    Total Assets Less Current Liabilities (Company account)
    112,175 GBP2016-09-29
    Officer
    2015-09-15 ~ dissolved
    IIF 84 - director → ME
  • 51
    Sparkford Road, Winchester, Hampshire
    Corporate (18 parents, 4 offsprings)
    Officer
    2019-10-01 ~ now
    IIF 5 - director → ME
  • 52
    W.H. DAVIS (1984) LIMITED - 1986-10-24
    CALMKERRY LIMITED - 1984-06-27
    Langwith Road, Langwith Junction, Mansfield, Nottinghamshire
    Corporate (7 parents)
    Officer
    2009-07-23 ~ now
    IIF 30 - director → ME
  • 53
    20 Jewry Street, Winchester, United Kingdom
    Corporate (6 parents)
    Equity (Company account)
    1 GBP2022-09-30
    Officer
    2022-06-23 ~ now
    IIF 15 - director → ME
  • 54
    Venta Court, 20 Jewry Street, Winchester, Hampshire, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-07-31
    Officer
    2022-07-13 ~ now
    IIF 61 - director → ME
  • 55
    2nd Floor 2 City Place, Beehive Ring Road, Gatwick, West Sussex, England
    Corporate (2 parents)
    Officer
    2014-03-24 ~ now
    IIF 73 - llp-member → ME
  • 56
    20 Jewry Street, Winchester, Hampshire, United Kingdom
    Corporate (5 parents)
    Equity (Company account)
    0 GBP2023-11-30
    Officer
    2019-11-26 ~ now
    IIF 67 - director → ME
  • 57
    20 Jewry Street, Winchester, Hampshire, United Kingdom
    Corporate (3 parents, 7 offsprings)
    Equity (Company account)
    1 GBP2023-07-31
    Officer
    2023-01-13 ~ now
    IIF 45 - director → ME
  • 58
    20 Jewry Street, Winchester, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-07-31
    Officer
    2022-02-16 ~ now
    IIF 9 - director → ME
  • 59
    20 Jewry Street, Winchester, United Kingdom
    Corporate (4 parents, 3 offsprings)
    Officer
    2022-02-16 ~ now
    IIF 6 - director → ME
  • 60
    20 Jewry Street, Winchester, United Kingdom
    Corporate (6 parents, 1 offspring)
    Officer
    2017-05-24 ~ now
    IIF 18 - director → ME
  • 61
    20 Jewry Street, Winchester, United Kingdom
    Corporate (6 parents)
    Equity (Company account)
    1 GBP2022-09-30
    Officer
    2022-06-23 ~ now
    IIF 17 - director → ME
  • 62
    Venta Court, 20 Jewry Street, Winchester, Hampshire, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-07-31
    Officer
    2022-07-13 ~ now
    IIF 62 - director → ME
  • 63
    20 Jewry Street, Winchester, United Kingdom
    Corporate (6 parents)
    Equity (Company account)
    1 GBP2022-09-30
    Officer
    2022-06-23 ~ now
    IIF 16 - director → ME
  • 64
    Venta Court, 20 Jewry Street, Winchester, Hampshire, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-07-31
    Officer
    2022-07-13 ~ now
    IIF 63 - director → ME
  • 65
    20 Jewry Street, Winchester, Hants
    Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -127 GBP2024-03-31
    Officer
    2013-02-07 ~ now
    IIF 57 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 109 - Ownership of shares – 75% or moreOE
  • 66
    20 Jewry Street, Winchester
    Corporate (4 parents)
    Officer
    2014-06-06 ~ now
    IIF 14 - director → ME
  • 67
    Yellow House 1 Riverside Court, Pride Park, Derby, England
    Corporate (5 parents)
    Equity (Company account)
    2,171,089 GBP2023-02-28
    Officer
    2023-06-08 ~ now
    IIF 21 - director → ME
Ceased 37
  • 1
    TYROLESE (649) LIMITED - 2008-10-30
    35 Newhall Street, Birmingham
    Dissolved corporate (6 parents)
    Officer
    2008-11-05 ~ 2010-03-12
    IIF 39 - director → ME
  • 2
    20 Jewry Street, Winchester, Hampshire
    Corporate (4 parents)
    Person with significant control
    2017-04-05 ~ 2023-09-28
    IIF 108 - Ownership of shares – 75% or more OE
  • 3
    20 Jewry Street, Winchester, Hampshire
    Corporate (5 parents)
    Officer
    2006-12-15 ~ 2011-12-06
    IIF 91 - secretary → ME
    Person with significant control
    2016-04-06 ~ 2021-02-19
    IIF 110 - Ownership of shares – 75% or more OE
  • 4
    20 Old Bailey, London
    Dissolved corporate (7 parents)
    Officer
    2012-03-31 ~ 2015-09-30
    IIF 33 - director → ME
  • 5
    FORAY 854 LIMITED - 1995-12-08
    20 Old Bailey, London
    Dissolved corporate (3 parents)
    Officer
    2012-03-31 ~ 2015-09-30
    IIF 34 - director → ME
  • 6
    NG42 ACQUISITIONS LIMITED - 2012-10-23
    20 Old Bailey, London
    Dissolved corporate (3 parents)
    Officer
    2012-02-20 ~ 2015-09-30
    IIF 20 - director → ME
  • 7
    11 Laura Place, Bath, England
    Corporate (6 parents)
    Officer
    2008-07-01 ~ 2013-12-13
    IIF 38 - director → ME
  • 8
    TYROLESE (662) LIMITED - 2009-08-01
    3 Thame Park Business Centre, Wenman Road, Thame, United Kingdom
    Dissolved corporate (3 parents, 1 offspring)
    Officer
    2009-09-22 ~ 2018-03-28
    IIF 25 - director → ME
  • 9
    CHEVRON (LONDON) LIMITED - 2002-11-28
    141-149 Salisbury House London Wall, London, United Kingdom
    Corporate (4 parents, 3 offsprings)
    Officer
    2009-09-22 ~ 2018-03-28
    IIF 27 - director → ME
  • 10
    4 The Mews, Bridge Road, Twickenham, England
    Corporate (4 parents)
    Equity (Company account)
    277,420 GBP2023-12-31
    Officer
    2018-10-09 ~ 2019-02-08
    IIF 74 - director → ME
  • 11
    WELBORNE FIBRE LIMITED - 2025-01-06
    20 Jewry Street, Winchester, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-09-30
    Person with significant control
    2022-02-17 ~ 2023-01-19
    IIF 95 - Ownership of shares – 75% or more OE
    IIF 95 - Ownership of voting rights - 75% or more OE
    IIF 95 - Right to appoint or remove directors OE
  • 12
    LCF EDMOND DE ROTHSCHILD SECURITIES LIMITED - 2013-10-23
    LCF ROTHSCHILD SECURITIES LIMITED - 2004-03-31
    L.C.F. EDMOND DE ROTHSCHILD SECURITIES LIMITED - 2000-07-19
    PATHALTON LIMITED - 1984-09-10
    C/o Mazars Llp Tower Bridge House, St Katharines Way, London
    Dissolved corporate (3 parents)
    Officer
    2005-09-06 ~ 2009-01-05
    IIF 69 - director → ME
  • 13
    Millstream, Maidenhead Road, Windsor, Berkshire, England
    Corporate (6 parents)
    Total Assets Less Current Liabilities (Company account)
    -332 GBP2016-09-29
    Officer
    2015-09-15 ~ 2024-05-22
    IIF 51 - director → ME
  • 14
    The Old Stables Sutton Manor Farm, Bishop's Sutton, Alresford, Hampshire, United Kingdom
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    672,950 GBP2024-04-30
    Officer
    2018-05-24 ~ 2022-03-22
    IIF 22 - director → ME
    Person with significant control
    2018-05-24 ~ 2022-03-22
    IIF 104 - Ownership of voting rights - 75% or more OE
    IIF 104 - Right to appoint or remove directors OE
  • 15
    Bennett House, The Dean, Alresford, Hampshire, England
    Corporate (3 parents)
    Equity (Company account)
    -61,843 GBP2024-04-30
    Officer
    2018-05-24 ~ 2022-03-22
    IIF 23 - director → ME
  • 16
    20 Jewry Street, Winchester, Hampshire, England
    Dissolved corporate (5 parents)
    Total Assets Less Current Liabilities (Company account)
    45,995 GBP2016-09-29
    Officer
    2015-09-15 ~ 2015-11-25
    IIF 77 - director → ME
  • 17
    20 Jewry Street, Winchester, Hampshire, England
    Corporate (5 parents)
    Total Assets Less Current Liabilities (Company account)
    -369 GBP2016-09-29
    Officer
    2015-09-15 ~ 2015-11-25
    IIF 76 - director → ME
  • 18
    LEAFIELD HOLDINGS LIMITED - 2009-10-28
    Hangar 19 Colerne Industrial Park, Colerne, Chippenham, Wiltshire, England
    Corporate (4 parents)
    Equity (Company account)
    8,336,000 GBP2022-09-30
    Officer
    2008-03-26 ~ 2022-01-28
    IIF 40 - director → ME
    Person with significant control
    2016-04-06 ~ 2022-01-28
    IIF 100 - Has significant influence or control OE
  • 19
    ST. FRANCIS LIMITED - 2021-04-29
    Centaur House, Torbay Road, Castle Cary, Somerset, England
    Corporate (5 parents)
    Officer
    2010-03-24 ~ 2014-11-12
    IIF 47 - director → ME
  • 20
    BUCKLAND GROUP LIMITED - 2023-10-04
    20 Jewry Street, Winchester, Hampshire, United Kingdom
    Corporate (5 parents, 8 offsprings)
    Equity (Company account)
    1 GBP2023-07-31
    Person with significant control
    2022-12-16 ~ 2023-09-14
    IIF 96 - Ownership of shares – 75% or more OE
    IIF 96 - Ownership of voting rights - 75% or more OE
    IIF 96 - Right to appoint or remove directors OE
  • 21
    TYROLESE (675) LIMITED - 2010-02-23
    Ravenstock House 28 Falcon Court, Preston Farm Business Park, Stockton-on-tees, England
    Corporate (2 parents, 1 offspring)
    Officer
    2010-03-17 ~ 2021-07-08
    IIF 58 - director → ME
  • 22
    Ravenstock House, 28 Falcon Court, Stockton-on-tees, England
    Corporate (2 parents)
    Officer
    2010-03-17 ~ 2021-07-08
    IIF 55 - director → ME
  • 23
    ROUNPONDS ENERGY LIMITED - 2018-05-02
    C/o Gresham House Asset Management Limited, 5 New Street Square, London, England
    Dissolved corporate (5 parents)
    Total Assets Less Current Liabilities (Company account)
    -353 GBP2016-09-29
    Officer
    2015-09-15 ~ 2018-01-23
    IIF 89 - director → ME
  • 24
    Millstream, Maidenhead Road, Windsor, Berkshire, United Kingdom
    Corporate (6 parents)
    Officer
    2015-01-16 ~ 2023-11-01
    IIF 13 - director → ME
  • 25
    SOUTHWICK ESTATE FARMS LLP - 2018-09-26
    The Estate Office, The Southwick Estate, West Street, Fareham, United Kingdom
    Corporate (3 parents)
    Officer
    2017-06-22 ~ 2021-05-17
    IIF 70 - llp-designated-member → ME
    2021-05-08 ~ 2021-05-17
    IIF 117 - llp-designated-member → ME
  • 26
    PRIMROSE SOLAR 7 LIMITED - 2016-01-25
    WELBORNE SOLAR LIMITED - 2014-10-28
    2nd Floor 2 City Place, Beehive Ring Road, Gatwick, West Sussex, England
    Corporate (3 parents, 1 offspring)
    Officer
    2013-02-27 ~ 2014-10-08
    IIF 46 - director → ME
  • 27
    TYROLESE (677) LIMITED - 2010-03-23
    Centaur House, Torbay Road, Castle Cary, Somerset
    Dissolved corporate (4 parents)
    Officer
    2010-03-24 ~ 2014-11-12
    IIF 48 - director → ME
  • 28
    C/o Foresight Group Llp The Shard, 32 London Bridge Street, London, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    292,829 GBP2024-03-31
    Officer
    2015-09-15 ~ 2019-08-02
    IIF 83 - director → ME
  • 29
    Venta Court, 20 Jewry Street, Winchester, Hampshire, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-07-31
    Person with significant control
    2022-07-13 ~ 2023-09-29
    IIF 99 - Ownership of shares – 75% or more OE
    IIF 99 - Ownership of voting rights - 75% or more OE
    IIF 99 - Right to appoint or remove directors OE
  • 30
    2nd Floor 2 City Place, Beehive Ring Road, Gatwick, West Sussex, England
    Corporate (2 parents)
    Officer
    2014-03-24 ~ 2014-03-24
    IIF 72 - llp-designated-member → ME
  • 31
    20 Jewry Street, Winchester, Hampshire, United Kingdom
    Corporate (3 parents, 7 offsprings)
    Equity (Company account)
    1 GBP2023-07-31
    Person with significant control
    2023-01-13 ~ 2023-09-28
    IIF 92 - Ownership of shares – 75% or more OE
    IIF 92 - Ownership of voting rights - 75% or more OE
    IIF 92 - Right to appoint or remove directors OE
  • 32
    20 Jewry Street, Winchester, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-07-31
    Person with significant control
    2022-02-16 ~ 2023-09-29
    IIF 94 - Ownership of shares – 75% or more OE
    IIF 94 - Ownership of voting rights - 75% or more OE
    IIF 94 - Right to appoint or remove directors OE
  • 33
    20 Jewry Street, Winchester, United Kingdom
    Corporate (4 parents, 3 offsprings)
    Person with significant control
    2022-02-16 ~ 2022-09-28
    IIF 93 - Ownership of shares – 75% or more OE
    IIF 93 - Ownership of voting rights - 75% or more OE
    IIF 93 - Right to appoint or remove directors OE
  • 34
    20 Jewry Street, Winchester, United Kingdom
    Corporate (6 parents, 1 offspring)
    Person with significant control
    2017-05-24 ~ 2017-09-21
    IIF 111 - Ownership of shares – 75% or more OE
    IIF 111 - Ownership of voting rights - 75% or more OE
    IIF 111 - Right to appoint or remove directors OE
  • 35
    Venta Court, 20 Jewry Street, Winchester, Hampshire, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-07-31
    Person with significant control
    2022-07-13 ~ 2023-09-29
    IIF 97 - Ownership of shares – 75% or more OE
    IIF 97 - Ownership of voting rights - 75% or more OE
    IIF 97 - Right to appoint or remove directors OE
  • 36
    Venta Court, 20 Jewry Street, Winchester, Hampshire, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-07-31
    Person with significant control
    2022-07-13 ~ 2023-09-29
    IIF 98 - Ownership of shares – 75% or more OE
    IIF 98 - Ownership of voting rights - 75% or more OE
    IIF 98 - Right to appoint or remove directors OE
  • 37
    CHIA LOVE LTD - 2015-07-23
    601 High Road Leytonstone, London
    Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    974,544 GBP2016-06-30
    Officer
    2017-06-23 ~ 2018-11-14
    IIF 90 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.