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

Simpson, Stephen Mark William

    Related profiles found in government register
  • Simpson, Stephen Mark William
    British company director born in March 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Holne Park Farm, Ashburton, Newton Abbot, Devon, TQ13 7NR

      IIF 1
    • icon of address Holne Park Farm, Ashburton, Newton Park, Devon, TQ13 7NR, United Kingdom

      IIF 2
  • Simpson, Stephen Mark William
    British director born in March 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Spitchwick Manor, Poundsgate, Newton Abbot, Devon, TQ13 7PB

      IIF 3
  • Simpson, Stephen Mark William
    British land agent born in March 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Holne Park Farm, Ashburton, Newton Abbot, Devon, TQ13 7NR

      IIF 4
  • Simpson, Stephen Patrick William John
    British company director born in March 1941

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Spitchwick Manor, Poundsgate, Newton Abbott, Devon, TQ13 7PB, United Kingdom

      IIF 5
  • Simpson, Stephen Patrick William John
    British land agent/director born in March 1941

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Spitchwick Manor, Poundsgate, Newton Abbot, Devon, TQ13 7PB

      IIF 6
  • Mr Stephen Mark William Simpson
    British born in March 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Holne Park, Ashburton, Devon, TQ13 7NP

      IIF 7
    • icon of address Holne Park Farm, Ashburton, Newton Abbot, Devon, TQ13 7NP

      IIF 8
    • icon of address Spitchwick Manor, Poundsgate, Newton Abbot, Devon, TQ13 7PB, United Kingdom

      IIF 9
    • icon of address Holne Park Farm, Ashburton, Newton Park, Devon, TQ13 7NR, United Kingdom

      IIF 10
  • Taylor, Stephen Martin
    British director born in April 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Wits End Cottage, Bongate Cross, Appleby In Westmorland, Cumbria, CA16 6HR

      IIF 11
  • Taylor, Stephen Martin
    British land agent born in April 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Rockeries, Brampton, Appleby-in-westmorland, CA16 6JS, England

      IIF 12
  • Mr Stephen Martin Taylor
    British born in April 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Rockeries, Brampton, Appleby-in-westmorland, CA16 6JS, England

      IIF 13
  • Seaman, Richard Michael
    British chartered surveyor born in October 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 48, North Castle Street, Edinburgh, EH2 3LU

      IIF 14
    • icon of address 48, North Castle Street, Edinburgh, Midlothian, EH2 3LU, Scotland

      IIF 15
    • icon of address C/o Brodies Llp, Capital Square, 58 Morrison Street, Edinburgh, EH3 8BP, United Kingdom

      IIF 16
    • icon of address Wester Auchintoul, Tomatin, Inverness, Inverness-shire, IV13 7YA

      IIF 17
    • icon of address Craighead Farm, Blairdrummond, Stirling, FK9 4XA, Scotland

      IIF 18 IIF 19
    • icon of address Craighead Farm, Blairdrummond, Stirling, FK9 4XA, United Kingdom

      IIF 20 IIF 21
    • icon of address Craighead Farm, Blairdrummond, Stirling, Stirlingshire, FK9 4XA, United Kingdom

      IIF 22
  • Seaman, Richard Michael
    British director born in October 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 48 North Castle Street, Edinburgh, EH2 3LU, United Kingdom

      IIF 23
    • icon of address Bank House, 81 St Judes Road, Englefield Green, TW20 0DF, United Kingdom

      IIF 24
    • icon of address Clune Lodge, Tomatin, Inverness, IV13 7XZ, Scotland

      IIF 25
  • Seaman, Richard Michael
    British land agent born in October 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Craighead Farm, Blairdrummond, Stirling, FK9 4XA, Scotland

      IIF 26
  • Simpson, Stephen Patrick William John
    British land agent

    Registered addresses and corresponding companies
    • icon of address Ley Ridge Holne, Ashburton, Newton Abbot, Devon, TQ13 7NT

      IIF 27
  • Akhurst, Adam Giles
    British consultant born in April 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Chestnuts, Brewers End, Takeley, Bishop's Stortford, CM22 6QJ, England

      IIF 28 IIF 29
  • Akhurst, Adam Giles
    British director born in April 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 44, Coombe Lane, London, SW20 0LA, United Kingdom

      IIF 30
    • icon of address Goodfellows Estate Agents, 103 London Road, Morden, SM4 5HP, England

      IIF 31
    • icon of address Goodfellows Estate Agents 1st Floor 103, London Road, Morden, SM4 5HP, England

      IIF 32
    • icon of address First Floor Glendale House, Reading Road, Burghfield Common, Reading, Berkshire, RG7 3BL, United Kingdom

      IIF 33
  • Akhurst, Adam Giles
    British land agent born in April 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Well Cottage, 10, Broad Street Green, Hatfield Broad Oak, Bishop's Stortford, CM22 7JA, United Kingdom

      IIF 34
  • Akhurst, Adam Giles
    British property consultant born in April 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Chestnuts, Brewers End, Takeley, Essex, CM22 6QJ, England

      IIF 35
  • Akhurst, Adam Giles
    British property consultant born in April 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Well Cottage, Broad Street Green, Hatfield Broad Oak, CM22 7JA, United Kingdom

      IIF 36
  • Parkinson, Robert Michael
    British land agent born in August 1944

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ingham & Yorke Llp, Brookside Barn, Downham, Clitheroe, Lancashire, BB7 4BP, England

      IIF 37
    • icon of address Ingleborough Estate Office, Hall Garth, Riverside, Clapham, Via Lancaster, LA2 8DR, England

      IIF 38
  • Simpson, Stephen Patrick William John
    British director born in March 1941

    Registered addresses and corresponding companies
    • icon of address Ley Ridge Holne, Ashburton, Newton Abbot, Devon, TQ13 7NT

      IIF 39
  • Simpson, Stephen Patrick William John
    British land agent born in March 1941

    Registered addresses and corresponding companies
    • icon of address Ley Ridge Holne, Ashburton, Newton Abbot, Devon, TQ13 7NT

      IIF 40
  • Mr Stephen Patrick William John Simpson
    British born in March 1941

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Spitchwick Manor, Poundsgate, Newton Abbot, Devon, TQ13 7PB, United Kingdom

      IIF 41
    • icon of address Spitchwick Manor, Poundsgate, Newton Abbott, Devon, TQ13 7PB, United Kingdom

      IIF 42
  • Simpson, Stephen Mark William

    Registered addresses and corresponding companies
    • icon of address Spitchwick Manor, Poundsgate, Newton Abbot, Devon, TQ13 7PB, United Kingdom

      IIF 43
    • icon of address Holne Park Farm, Ashburton, Newton Park, Devon, TQ13 7NR, United Kingdom

      IIF 44
  • Mr Adam Giles Akhurst
    British born in April 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Chestnuts, Brewers End, Bishop's Stortford, CM22 6QJ, England

      IIF 45
    • icon of address The Chestnuts, Brewers End, Takeley, Bishop's Stortford, CM22 6QJ, England

      IIF 46
    • icon of address Well Cottage, 10, Broad Street Green, Hatfield Broad Oak, Bishop's Stortford, CM22 7JA, United Kingdom

      IIF 47
    • icon of address The Chestnuts, Brewers End, Takeley, CM22 6QJ, England

      IIF 48
  • Mr Richard Michael Seaman
    British born in October 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Bank House, 81 St Judes Road, Englefield Green, TW20 0DF, United Kingdom

      IIF 49
    • icon of address 85, Great Portland Street, London, W1W 7LT, United Kingdom

      IIF 50
    • icon of address Craighead Farm, Blairdrummond, Stirling, FK9 4XA, Scotland

      IIF 51
    • icon of address Craighead Farm, Blairdrummond, Stirling, Stirlingshire, FK9 4XA, United Kingdom

      IIF 52
  • Price, William James Emlyn
    British director born in July 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Sutterby House Farm, Sutterby, Louth, Lincolnshire, LN11 8RB, United Kingdom

      IIF 53
    • icon of address Estate Office, Perlethorpe, Newark, NG22 9EQ, United Kingdom

      IIF 54
    • icon of address Estate Office, Thoresby Park, Newark, Nottinghamshire, NG22 9EQ, England

      IIF 55
    • icon of address Estate Office, Thoresby Park, Newark, Nottinghamshire, NG22 9EQ, United Kingdom

      IIF 56
  • Price, William James Emlyn
    British farmer born in July 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Sutterby House, Farm, Sutterby, Louth, Lincolnshire, LN11 8RB, United Kingdom

      IIF 57
    • icon of address Harrington Hall, Harrington, Spilsby, Lincolnshire, PE23 4NH, England

      IIF 58
    • icon of address Harrington Hall, Harrington, Spilsby, Lincolnshire, PE23 4NH, United Kingdom

      IIF 59
  • Price, William James Emlyn
    British farmer & land agent born in July 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Black Horse Farm, Greetham, Horncastle, Lincolnshire, LN9 6NT

      IIF 60
  • Price, William James Emlyn
    British land agent born in July 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Estate Office, Thoresby Park, Newark, Nottinghamshire, NG22 9EQ, United Kingdom

      IIF 61
  • Seaman, Richard Michael
    born in October 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 48, North Castle Street, Edinburgh, EH2 3LU

      IIF 62
  • William James Emlyn Price
    British born in July 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Harrington Hall, Harrington, Spilsby, Lincolnshire, PE23 4NH, England

      IIF 63
  • Chamberlain, Oliver John Harben
    British land agent born in August 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Bull Banks, Leigh Ibberton, Blandford Forum, London, DT11 0EJ

      IIF 64
  • Lord James Douglas Charteris
    British born in June 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Estates Office, Longniddry, East Lothian

      IIF 65
  • Mr William James Emlyn Price
    British born in July 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Harrington Hall, Spilsby, Lincolnshire, PE23 4NH

      IIF 66
    • icon of address Estate Office, Thoresby Park, Newark, Nottinghamshire, NG22 9EQ, England

      IIF 67
    • icon of address Estate Office, Thoresby Park, Newark, Nottinghamshire, NG22 9EQ, United Kingdom

      IIF 68 IIF 69
    • icon of address Harrington Hall, Harrington, Spilsby, PE23 4NH, United Kingdom

      IIF 70
  • Parkinson, Robert Michael
    born in August 1944

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Beech Croft, Back Commons, Clitheroe, BB7 2DX

      IIF 71
  • Mrs Angela Mary Riley
    British born in February 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 28 Wilton Road, Bexhill-on-sea, East Sussex, TN40 1EZ

      IIF 72
  • Seaman, Richard Michael
    British chartered surveyor born in October 1968

    Resident in England

    Registered addresses and corresponding companies
  • Read, Christopher Martin
    British chartered surveyor born in January 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 83 Hymers Avenue, Hull, East Yorkshire, HU3 1LW

      IIF 75
    • icon of address Little Limber Grange, Great Limber, Grimsby, DN37 8LJ, England

      IIF 76
    • icon of address Shrine Office, Common Place, Walsingham, Norfolk, NR22 6EE

      IIF 77
    • icon of address The Shrine Office, Common Place, Walsingham, Norfolk, NR22 6EE

      IIF 78
  • Read, Christopher Martin
    British company director born in January 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Estate Office, Brocklesby Park, Grimsby, DN41 8PN, England

      IIF 79 IIF 80
    • icon of address Estate Office, Brocklesby Park, Grimsby, Ne Lincolnshire, DN41 8PN, United Kingdom

      IIF 81
  • Read, Christopher Martin
    British director born in January 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Estate Office, Brocklesby Park, Grimsby, DN41 8PN, England

      IIF 82 IIF 83 IIF 84
    • icon of address Estate Office, Brocklesby Park, Grimsby, Lincolnshire, DN41 8PN, England

      IIF 85
    • icon of address Estate Office, Brocklesby Park, Grimsby, North East Lincolnshire, DN41 8PN, England

      IIF 86
    • icon of address Little Limber Grange, Great Limber, Grimsby, Lincolnshire, DN37 8LJ, United Kingdom

      IIF 87
    • icon of address The Estate Office, Brocklesby Park, Grimsby, North East Lincolnshire, DN41 8PN, England

      IIF 88
    • icon of address The Estate Office, Brocklesby Park, Grimsby, North East Lincolnshire, DN41 8PN, United Kingdom

      IIF 89
    • icon of address 8, Ormonde Gate, London, SW3 4EU

      IIF 90
    • icon of address Union, 2-10, Albert Square, Manchester, M2 6LW, England

      IIF 91
  • Read, Christopher Martin
    British land agent born in January 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Glenbrook Investments, Union, 2-10, Albert Square, Manchester, M2 6LW, England

      IIF 92
  • Read, Christopher Martin
    British managing director / agent born in January 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3 Castlegate, Grantham, Lincolnshire, NG31 6SF, United Kingdom

      IIF 93
  • Charteris, James Donald, The Honourable
    British company director born in June 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Stanway, Cheltenham, Gloucester, GL4 5PH

      IIF 94
  • Charteris, James Donald, The Honourable
    British land agent born in June 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • James, Oliver Crispin Amyas
    British estate manager born in July 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Southwood Lodge, Boldre Lane, Lymington, Hampshire, SO41 8PA

      IIF 98
  • James, Oliver Crispin Amyas
    British land agent born in July 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Southwood Lodge, Boldre Lane, Lymington, Hampshire, SO41 8PA

      IIF 99
  • James, Oliver Crispin Amyas
    British retired born in July 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 22, Brassey Hill, Oxted, Surrey, RH8 0ES

      IIF 100
  • Riley, Angela Mary
    British land agent born in February 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 28 Wilton Road, Bexhill-on-sea, East Sussex, TN40 1EZ

      IIF 101
  • James, Oliver
    British retired born in July 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Southwood House, Boldre Lane, Boldre, Lymington, Hampshire, SO41 8PA, England

      IIF 102
  • Martin, Robert John
    British director born in January 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Hallowes Golf Club, Hallowes Lane, Dronfield, S18 1UR

      IIF 103
  • Mr Robert Michael Parkinson
    British born in August 1944

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ingleborough Estate Office, Hall Garth, Riverside, Clapham, Via Lancaster, LA2 8DR, England

      IIF 104
  • Read, Christopher Martin
    British land agent born in January 1969

    Registered addresses and corresponding companies
    • icon of address Dairy Farmhouse, Saighton, Chester, Cheshire, CH3 6EG

      IIF 105 IIF 106
  • Akhurst, Adam
    British director born in April 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 44, Coombe Lane, London, SW20 0LA, England

      IIF 107
  • James, Clare
    British land agent born in March 1978

    Registered addresses and corresponding companies
    • icon of address Lower Stowford Farmhouse, Colaton Raleigh, Sidmouth, Devon, EX10 0JB

      IIF 108 IIF 109
  • James, Oliver Crispin Amyas
    British unemployed born in July 1963

    Registered addresses and corresponding companies
    • icon of address 24 Kempsford Gardens, London, SW5 9LH

      IIF 110
  • Kelly, Maria Bernadette
    British headteacher born in July 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address St Teresa's Catholic Primary School, Clairmont Road, Lexden, Colchester, Essex, CO3 9BE, England

      IIF 111
  • Kelly, Maria Bernadette
    British land agent born in July 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Farthing, Water Lane, Colchester, Essex, CO6 4DF

      IIF 112
  • Mashiter, Michael
    British chartered surevyor agricultural valuer born in August 1945

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Town End Cottage, Old Town, Kirkby Lonsdale, Carnforth, Lancs, LA6 2EP, England

      IIF 113
  • Mashiter, Michael
    British company director born in August 1945

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Town End Cottage Old Town, Mansergh, Kirkby Lonsdale, Cumbria, LA6 2EP

      IIF 114
    • icon of address J36, Rural Auction Centre, Crooklands, Milnthorpe, Cumbria, LA7 7FP, England

      IIF 115
  • Mashiter, Michael
    British land agent born in August 1945

    Resident in England

    Registered addresses and corresponding companies
    • icon of address J36, Rural Auction Centre, Crooklands, Milnthorpe, Cumbria, LA7 7FP

      IIF 116
  • Mr Richard Michael Seaman
    British born in October 1968

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Craighead Farm, Blairdrummond, Stirling, FK9 4XA, Scotland

      IIF 117
  • Seaman, Richard Michael
    British

    Registered addresses and corresponding companies
  • Seaman, Richard Michael
    British chartered surveyor

    Registered addresses and corresponding companies
  • Watson, Martin Michael
    Scottish land agent born in April 1980

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 15, Southpark Road, Ayr, Ayrshire, KA7 2TL, United Kingdom

      IIF 123
  • Martin, Robert John
    British land agent born in January 1960

    Registered addresses and corresponding companies
    • icon of address The Waterboard House, Whaley Road Bolsover Moor, Chesterfield, North Derbyshire, S44 6XE

      IIF 124
  • Martin, Robert John
    British managing director born in January 1960

    Registered addresses and corresponding companies
    • icon of address Vale House, Main Street, Scarcliffe, Derbyshire, S44 5TD

      IIF 125
  • Mcdiarmid, Kenneth Robert
    British chartered surveyor born in May 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Down House, Compton, Newbury, Berkshire, RG20 7PH, England

      IIF 126
    • icon of address Elmfields, Englefield, Reading, Berkshire, RG7 5ES

      IIF 127
    • icon of address Englefield Estate Office, Theale, Reading, Berkshire, RG7 5DU

      IIF 128 IIF 129
  • Mcdiarmid, Kenneth Robert
    British land agent born in May 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Downhouse, Ilsley Road, Compton, Newbury, Berkshire, RG20 7PH, England

      IIF 130
    • icon of address Elmfields, Englefield, Reading, Berkshire, RG7 5ES

      IIF 131
    • icon of address Englefield Estate Office, Englefield Road, Theale, Reading, Berkshire, RG7 5DU, United Kingdom

      IIF 132
  • Bax, Michael William Sommerville
    born in April 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Clockhouse Barn, Canterbury Road Challock, Ashford, Kent, TN25 4BJ, England

      IIF 133 IIF 134 IIF 135
    • icon of address Moat Farm, Church Lane Shadoxhurst, Ashford, TN26 1LY

      IIF 136
  • Lord James Douglas Charteris
    British born in June 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Stanway House, Stanway, Cheltenham, Gloucestershire, GL4 5PQ

      IIF 137
    • icon of address Estates Office, Lonniddry, East Lothian, EH32 0PY, United Kingdom

      IIF 138
    • icon of address Wemyss And March Estates Office, Longniddry, East Lothian, EH32 0PY

      IIF 139
    • icon of address The Estate Office, Craigielaw, Longniddry, EH32 0PY, Scotland

      IIF 140
  • Mr Oliver Crispin Amyas James
    British born in July 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Southwood Lodge, Boldre Lane, Lymington, Hampshire, SO41 8PA, United Kingdom

      IIF 141
  • Parkinson, Robert Michael
    British retired

    Registered addresses and corresponding companies
    • icon of address Beechcroft, Back Commons, Clitheroe, BB7 2DX

      IIF 142
  • Balaam, Charlotte Emily Louise
    British land agent born in May 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Kingsmead, Stickling Green, Clavering, Saffron Walden, Essex, CB11 4RN, England

      IIF 143
  • Balaam, Charlotte Emily Louise
    British none born in May 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Rear Of School, Stortford Road, Clavering, Saffron Walden, Essex, CB11 4PE, United Kingdom

      IIF 144
  • Mr Michael William Sommerville Bax
    British born in April 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Clockhouse Barn, Canterbury Road Challock, Ashford, Kent, TN25 4BJ

      IIF 145
    • icon of address Moat Farm, Church Lane, Shadoxhurst, Ashford, TN26 1LY, United Kingdom

      IIF 146
  • Riley, Angela Mary
    British

    Registered addresses and corresponding companies
    • icon of address 28 Wilton Road, Bexhill-on-sea, East Sussex, TN40 1EZ

      IIF 147
  • Bax, Michael William Sommerville
    British chartered surveyor born in April 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Clockhouse Barn, Canterbury Road Challock, Ashford, TN25 4BJ, England

      IIF 148 IIF 149 IIF 150
    • icon of address Moat Farm, Shadoxhurst, Ashford, Kent, TN26 1LY

      IIF 151 IIF 152
    • icon of address Tyland Barn, Sandling, Maidstone, Kent, ME14 3BD

      IIF 153
    • icon of address Preston Farmhouse, Shoreham Road, Shoreham, Sevenoaks, Kent, TN14 7UD, England

      IIF 154
    • icon of address Hempstead Farm, Hempstead Lane, Tonge, Sittingbourne, Kent, ME9 9BJ

      IIF 155
  • Bax, Michael William Sommerville
    British director born in April 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hempstead Farm, Hempstead Lane, Tonge, Sittingbourne, ME9 9BJ, England

      IIF 156
  • Bax, Michael William Sommerville
    British farmer and chartered surveyor born in April 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Tyland Barn, Chatham Road, Sandling, Maidstone, ME14 3BD, England

      IIF 157
  • Bax, Michael William Sommerville
    British land agent born in April 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Moat Farm, Shadoxhurst, Ashford, Kent, TN26 1LY

      IIF 158
    • icon of address Hempstead Farm, Bapchild, Sittingbourne, Kent, ME9 9BH

      IIF 159
  • Bax, Michael William Sommerville
    British valuer born in April 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Moat Farm, Shadoxhurst, Ashford, Kent, TN26 1LY

      IIF 160
  • Kelly, Maria Bernadette
    British

    Registered addresses and corresponding companies
    • icon of address Farthing, Water Lane, Colchester, Essex, CO6 4DF

      IIF 161
  • Martin, Robert John
    British managing director

    Registered addresses and corresponding companies
    • icon of address Vale House, Main Street, Scarcliffe, Derbyshire, S44 5TD

      IIF 162
  • Mashiter, Michael
    British

    Registered addresses and corresponding companies
    • icon of address Town End Cottage, Old Town, Carnforth, Cumbria, LA6 2EP, United Kingdom

      IIF 163
    • icon of address Town End Cottage Old Town, Mansergh, Kirkby Lonsdale, Cumbria, LA6 2EP

      IIF 164 IIF 165
  • Mr Martin Michael Watson
    Scottish born in April 1980

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 15, Southpark Road, Ayr, Ayrshire, KA7 2TL

      IIF 166
  • Chamberlain, Oliver John Harben, Colonel
    British land agent born in September 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Milton Abbey School, Milton Abbas, Blandford Forum, Dorset, DT11 0BZ, United Kingdom

      IIF 167
  • Plunket, Charles Patrick Benjamin
    Irish land agent born in July 1947

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address Belle Isle, Lisbellaw, Enniskillen, Co Fermanagh, BT94 5HG

      IIF 168
    • icon of address Belle Isle, Lisbellaw, Enniskillen, County Fermanagh, BT94 5HG, Northern Ireland

      IIF 169
    • icon of address Belleisle Estate, Carrybridge, Lisbellaw, Co Fermanagh, BT94 5HG

      IIF 170
  • Seaman, Richard Michael

    Registered addresses and corresponding companies
    • icon of address Treiorwerth, Bodedern, Anglesey, LL65 3UN

      IIF 171
    • icon of address Bankhead, Blair Drummond, Stirling, FK9 4UX, United Kingdom

      IIF 172
  • Read, Christopher Martin

    Registered addresses and corresponding companies
    • icon of address The Estate Office, Brocklesby Park, Grimsby, North East Lincolnshire, DN41 8PN, England

      IIF 173
  • Balaam, Charlotte Emily Louise
    born in May 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 100, South Street, Bishop's Stortford, Hertfordshire, CM23 3BG, England

      IIF 174
  • Parkinson, Robert Michael

    Registered addresses and corresponding companies
    • icon of address Standen Estate Office, Littlemoor, Clitheroe, Lancashire, BB7 1HG, United Kingdom

      IIF 175
    • icon of address Ingleborough Estate Office, Hall Garth, Riverside, Clapham, Via Lancaster, LA2 8DR, England

      IIF 176
  • Mcdiarmid, Kenneth Robert

    Registered addresses and corresponding companies
    • icon of address Elmfields, Englefield, Reading, Berkshire, RG7 5ES

      IIF 177
    • icon of address Englefield Estate Office, Theale, Reading, Berkshire, RG7 5DU

      IIF 178
  • Lameille, Laurent Dominique Michel Paul
    French land agent born in July 1963

    Resident in France

    Registered addresses and corresponding companies
  • Lord Douglas Of Neidpath, James Donald Charteris, The Honourable
    British land agent born in June 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Stanway House, Stanway, Cheltenham, Gloucester, GL54 5PQ

      IIF 183
  • 13th Earl Of Wemyss And 9th Earl Of March, James Donald Charteris, The Right Honourable
    British land agent born in June 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Stanway, Cheltenham, Cheltenham, Gloucester, GL4 5PH, England

      IIF 184
child relation
Offspring entities and appointments
Active 82
  • 1
    icon of address 22 Brassey Hill, Oxted, Surrey
    Active Corporate (5 parents)
    Equity (Company account)
    6 GBP2024-02-28
    Officer
    icon of calendar 2025-03-11 ~ now
    IIF 102 - Director → ME
  • 2
    icon of address 22 Brassey Hill, Oxted, Surrey
    Active Corporate (6 parents)
    Equity (Company account)
    0 GBP2024-05-31
    Officer
    icon of calendar 2025-05-08 ~ now
    IIF 100 - Director → ME
  • 3
    icon of address 8 Ormonde Gate, London
    Active Corporate (6 parents)
    Equity (Company account)
    0 GBP2024-04-30
    Officer
    icon of calendar 2016-05-12 ~ now
    IIF 90 - Director → ME
  • 4
    icon of address 28 Wilton Road, Bexhill-on-sea, East Sussex
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -9,925 GBP2017-04-30
    Officer
    icon of calendar 2006-04-20 ~ dissolved
    IIF 101 - Director → ME
    icon of calendar 2006-04-20 ~ dissolved
    IIF 147 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 72 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 72 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address The Chestnuts Brewers End, Takeley, Bishop's Stortford, England
    Active Corporate (2 parents)
    Equity (Company account)
    54,633 GBP2024-04-30
    Officer
    icon of calendar 2009-04-23 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 46 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 46 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address The Chestnuts Brewers End, Takeley, Bishop's Stortford, England
    Active Corporate (2 parents)
    Equity (Company account)
    84,972 GBP2024-02-29
    Officer
    icon of calendar 2020-02-07 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2020-02-07 ~ now
    IIF 45 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 45 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address Estate Office, Brocklesby Park, Grimsby, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    200 GBP2023-09-30
    Officer
    icon of calendar 2023-06-07 ~ now
    IIF 93 - Director → ME
  • 8
    icon of address Estate Office, Brocklesby Park, Grimsby, Lincolnshire, England
    Active Corporate (2 parents, 4 offsprings)
    Equity (Company account)
    1,112,053 GBP2024-03-31
    Officer
    icon of calendar 2019-06-25 ~ now
    IIF 85 - Director → ME
  • 9
    icon of address Estate Office, Brocklesby Park, Grimsby, England
    Active Corporate (4 parents)
    Equity (Company account)
    4,386 GBP2024-03-31
    Officer
    icon of calendar 2023-03-13 ~ now
    IIF 79 - Director → ME
  • 10
    icon of address C/o Brodies Llp Capital Square, 58 Morrison Street, Edinburgh, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-02-14 ~ now
    IIF 16 - Director → ME
  • 11
    icon of address Spitchwick Manor, Poundsgate, Newton Abbot, Devon
    Active Corporate (1 parent)
    Equity (Company account)
    1,004,718 GBP2024-03-31
    Officer
    icon of calendar 2008-04-01 ~ now
    IIF 3 - Director → ME
    icon of calendar 1995-10-05 ~ now
    IIF 6 - Director → ME
    icon of calendar 2012-10-01 ~ now
    IIF 43 - Secretary → ME
    Person with significant control
    icon of calendar 2022-03-23 ~ now
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 12
    icon of address Clockhouse Barn, Canterbury Road Challock, Ashford, Kent
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2013-07-30 ~ dissolved
    IIF 150 - Director → ME
  • 13
    icon of address Clockhouse Barn, Canterbury Road Challock, Ashford, Kent, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-03-21 ~ dissolved
    IIF 134 - LLP Designated Member → ME
  • 14
    icon of address Clockhouse Barn, Canterbury Road Challock, Ashford, Kent, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-03-21 ~ dissolved
    IIF 133 - LLP Designated Member → ME
  • 15
    icon of address Clockhouse Barn, Canterbury Road Challock, Ashford, Kent, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-03-21 ~ dissolved
    IIF 135 - LLP Designated Member → ME
  • 16
    icon of address Clune Lodge, Tomatin, Inverness, Scotland
    Active Corporate (6 parents)
    Equity (Company account)
    168,071 GBP2024-12-31
    Officer
    icon of calendar 2018-04-20 ~ now
    IIF 25 - Director → ME
  • 17
    icon of address Milton Abbey School, Milton Abbas, Blandford Forum, Dorset
    Active Corporate (9 parents, 1 offspring)
    Officer
    icon of calendar 2013-03-06 ~ now
    IIF 167 - Director → ME
  • 18
    MWSB LTD - 2019-10-11
    icon of address Clockhouse Barn, Canterbury Road Challock, Ashford, Kent
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    408,955 GBP2024-03-31
    Officer
    icon of calendar 2010-06-16 ~ now
    IIF 148 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 145 - Right to appoint or remove directorsOE
    IIF 145 - Ownership of voting rights - 75% or moreOE
    IIF 145 - Ownership of shares – More than 25% but not more than 50%OE
  • 19
    icon of address Estate Office, Thoresby Park, Newark, Nottinghamshire, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    -791,712 GBP2024-03-31
    Officer
    icon of calendar 2019-03-15 ~ now
    IIF 54 - Director → ME
  • 20
    LAND AND ESTATE LIMITED - 2024-06-28
    icon of address 85 Great Portland Street, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    54,150 GBP2024-03-31
    Officer
    icon of calendar 2009-08-28 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2021-06-01 ~ now
    IIF 50 - Ownership of shares – More than 25% but not more than 50%OE
  • 21
    ELECTSHOCK LIMITED - 1997-04-17
    icon of address Stanway House, Stanway, Cheltenham, Gloucestershire
    Active Corporate (2 parents)
    Equity (Company account)
    3,955,230 GBP2024-04-05
    Officer
    icon of calendar 1997-03-27 ~ now
    IIF 94 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 137 - Ownership of shares – 75% or moreOE
  • 22
    icon of address Holne Park Farm, Ashburton, Newton Abbott, Devon, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    75,921 GBP2024-05-31
    Officer
    icon of calendar 2018-05-04 ~ now
    IIF 2 - Director → ME
    IIF 5 - Director → ME
    icon of calendar 2018-05-04 ~ now
    IIF 44 - Secretary → ME
    Person with significant control
    icon of calendar 2018-05-04 ~ now
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Ownership of shares – 75% or moreOE
  • 23
    icon of address Ingham & Yorke Llp Brookside Barn, Downham, Clitheroe, Lancashire, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2011-05-25 ~ now
    IIF 37 - Director → ME
  • 24
    EADTL LTD
    - now
    DAVIS TATE LTD - 2023-05-24
    PACETEX LTD - 2002-04-24
    icon of address First Floor Glendale House Reading Road, Burghfield Common, Reading, Berkshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    icon of calendar 2023-05-05 ~ now
    IIF 33 - Director → ME
  • 25
    EAGF LTD
    - now
    GFEA LIMITED - 2023-05-24
    icon of address 99-103 London Road, Morden, England
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    icon of calendar 2023-05-05 ~ now
    IIF 31 - Director → ME
  • 26
    EAHAW LTD
    - now
    HAWES & CO LIMITED - 2023-05-24
    icon of address 44 Coombe Lane, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    icon of calendar 2023-05-05 ~ now
    IIF 32 - Director → ME
  • 27
    EALAU LTD
    - now
    OVAL (1281) LIMITED - 1998-04-17
    LAURISTONS LIMITED - 2023-05-24
    icon of address 44 Coombe Lane, London, England
    Active Corporate (4 parents)
    Profit/Loss (Company account)
    -0 GBP2023-01-01 ~ 2023-12-31
    Officer
    icon of calendar 2023-05-05 ~ now
    IIF 30 - Director → ME
  • 28
    icon of address The Old Police Station, Priory Road, St Ives, Cambs
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -308,197 GBP2019-12-31
    Officer
    icon of calendar 2001-08-03 ~ dissolved
    IIF 179 - Director → ME
  • 29
    icon of address The Old Police Station, Priory Road, St Ives, Cambs
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -14,788 GBP2019-12-31
    Officer
    icon of calendar 2002-03-29 ~ dissolved
    IIF 182 - Director → ME
  • 30
    icon of address The Rockeries, Brampton, Appleby-in-westmorland, England
    Active Corporate (1 parent)
    Equity (Company account)
    146,929 GBP2024-03-31
    Officer
    icon of calendar 2015-06-01 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 13 - Has significant influence or controlOE
  • 31
    icon of address Eling Estate Office Wellhouse Lane, Hermitage, Thatcham, Berkshire, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2014-08-12 ~ now
    IIF 132 - Director → ME
  • 32
    icon of address C/o Glenbrook Investments, Union, 2-10, Albert Square, Manchester, England
    Active Corporate (5 parents)
    Equity (Company account)
    1,219,761 GBP2024-03-31
    Officer
    icon of calendar 2020-03-18 ~ now
    IIF 92 - Director → ME
  • 33
    icon of address The Barn, Church Meadows Haslingfield Road, Barrington, Cambridge, England
    Active Corporate (4 parents)
    Equity (Company account)
    928,993 GBP2024-06-30
    Officer
    icon of calendar 1993-05-13 ~ now
    IIF 143 - Director → ME
  • 34
    icon of address Beechcroft, Back Commons, Clitheroe, Lancashire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-06-27 ~ dissolved
    IIF 142 - Secretary → ME
  • 35
    icon of address Eling Estate Office Wellhouse Lane, Hermitage, Thatcham, Berkshire, England
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2012-07-16 ~ now
    IIF 130 - Director → ME
  • 36
    icon of address Union, 2-10 Albert Square, Manchester, England
    Active Corporate (5 parents)
    Equity (Company account)
    -429,950 GBP2024-12-31
    Officer
    icon of calendar 2021-08-10 ~ now
    IIF 91 - Director → ME
  • 37
    GOLDSMITH & CO (ESTATES) LLP - 2013-05-02
    icon of address 48 North Castle Street, Edinburgh
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-11-15 ~ dissolved
    IIF 62 - LLP Designated Member → ME
  • 38
    icon of address Wemyss And March Estates Office, Longniddry, East Lothian
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 139 - Right to appoint or remove members as a member of a firmOE
    IIF 139 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 139 - Has significant influence or controlOE
    IIF 139 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 39
    icon of address Harrington Hall, Spilsby, Lincolnshire
    Active Corporate (2 parents)
    Equity (Company account)
    1,095,485 GBP2024-03-31
    Officer
    icon of calendar 2015-02-13 ~ now
    IIF 58 - Director → ME
    Person with significant control
    icon of calendar 2019-10-25 ~ now
    IIF 63 - Has significant influence or controlOE
  • 40
    icon of address Harrington Hall, Harrington, Spilsby, Lincolnshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -173,739 GBP2024-03-31
    Officer
    icon of calendar 2018-03-28 ~ now
    IIF 59 - Director → ME
    Person with significant control
    icon of calendar 2018-03-28 ~ 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
  • 41
    icon of address Harrington Hall, Spilsby, Lincolnshire
    Active Corporate (2 parents)
    Equity (Company account)
    907,582 GBP2024-03-31
    Officer
    icon of calendar 2006-09-05 ~ now
    IIF 57 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 66 - Ownership of voting rights - 75% or moreOE
    IIF 66 - Ownership of shares – 75% or moreOE
  • 42
    icon of address Estate Office, Brocklesby Park, Grimsby, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2024-07-02 ~ now
    IIF 84 - Director → ME
  • 43
    icon of address Estate Office, Brocklesby Park, Grimsby, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-07-03 ~ now
    IIF 83 - Director → ME
  • 44
    icon of address Estate Office, Brocklesby Park, Grimsby, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2024-07-02 ~ now
    IIF 82 - Director → ME
  • 45
    icon of address Estate Office, Brocklesby Park, Grimsby, Lincolnshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-05-22 ~ dissolved
    IIF 87 - Director → ME
  • 46
    icon of address Tyland Barn Chatham Road, Sandling, Maidstone, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2020-09-08 ~ now
    IIF 157 - Director → ME
  • 47
    GOLDSMITH & CO. (ESTATES) LTD - 2024-07-01
    icon of address Craighead Farm, Blairdrummond, Stirling, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    50,028 GBP2024-11-30
    Officer
    icon of calendar 2013-05-03 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 51 - Right to appoint or remove directorsOE
    IIF 51 - Ownership of shares – 75% or moreOE
    IIF 51 - Ownership of voting rights - 75% or moreOE
  • 48
    icon of address Craighead Farm, Blairdrummond, Stirling, Stirlingshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -505,600 GBP2024-09-30
    Officer
    icon of calendar 2021-09-21 ~ now
    IIF 22 - Director → ME
  • 49
    icon of address Tower House, Lucy Tower Street, Lincoln, Lincolnshire
    Active Corporate (5 parents)
    Equity (Company account)
    1 GBP2024-04-05
    Officer
    icon of calendar 2014-11-18 ~ now
    IIF 53 - Director → ME
  • 50
    icon of address Tower House, Lucy Tower Street, Lincoln, Lincolnshire
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2009-08-03 ~ now
    IIF 60 - Director → ME
  • 51
    BASHELFCO 2626 LIMITED - 1999-08-23
    icon of address Holne Park Farm, Ashburton, Newton Abbot, Devon
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -248 GBP2017-01-31
    Officer
    icon of calendar 1999-08-06 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2016-04-10 ~ dissolved
    IIF 8 - Has significant influence or controlOE
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Ownership of shares – 75% or moreOE
  • 52
    icon of address Crofton Lodge, 10 Theydon Park Rd, Epping, Essex, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2019-08-06 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2019-08-06 ~ dissolved
    IIF 47 - Ownership of shares – More than 25% but not more than 50%OE
  • 53
    icon of address The Chestnuts, Brewers End, Takeley, Essex, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    254 GBP2020-09-30
    Officer
    icon of calendar 2018-09-01 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2018-09-01 ~ dissolved
    IIF 48 - Right to appoint or remove directorsOE
    IIF 48 - Ownership of voting rights - 75% or moreOE
    IIF 48 - Ownership of shares – 75% or moreOE
  • 54
    icon of address 9-10 Scirocco Close Moulton Park, Moulton, Northampton
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-03-29 ~ dissolved
    IIF 181 - Director → ME
  • 55
    icon of address Estate Office, Brocklesby Park, Grimsby, Ne Lincolnshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2019-11-07 ~ now
    IIF 81 - Director → ME
  • 56
    icon of address Estate Office, Brocklesby Park, Grimsby, North East Lincolnshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2025-03-31
    Officer
    icon of calendar 2019-06-26 ~ now
    IIF 86 - Director → ME
  • 57
    icon of address The Estate Office, Brocklesby Park, Grimsby, North East Lincolnshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -237,884 GBP2024-03-31
    Officer
    icon of calendar 2019-10-02 ~ now
    IIF 89 - Director → ME
  • 58
    icon of address Preston Farmhouse Shoreham Road, Shoreham, Sevenoaks, England
    Active Corporate (3 parents)
    Equity (Company account)
    263,784 GBP2024-03-31
    Officer
    icon of calendar 2019-03-07 ~ now
    IIF 154 - Director → ME
  • 59
    icon of address C/o Frp Advisory Trading Limited, Apex 3, Edinburgh
    Liquidation Corporate (5 parents)
    Equity (Company account)
    4,532,023 GBP2023-03-30
    Officer
    icon of calendar 1994-03-25 ~ now
    IIF 184 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 138 - Ownership of shares – More than 25% but not more than 50%OE
  • 60
    icon of address Level 4,9 Haymarket Square, Edinburgh, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    -180,272 GBP2024-05-31
    Officer
    icon of calendar 2014-05-14 ~ now
    IIF 19 - Director → ME
  • 61
    icon of address Holne Park, Ashburton, Devon
    Active Corporate (2 parents)
    Equity (Company account)
    479,257 GBP2024-09-30
    Officer
    icon of calendar 1998-03-31 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2016-10-01 ~ now
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 7 - Ownership of shares – More than 50% but less than 75%OE
  • 62
    icon of address Gosford Mill, Gosford, Longniddry, East Lothian
    Active Corporate (4 parents)
    Equity (Company account)
    -368,153 GBP2024-03-31
    Officer
    icon of calendar 2008-05-22 ~ now
    IIF 183 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 140 - Ownership of shares – More than 25% but not more than 50%OE
  • 63
    icon of address Craighead Farm, Blairdrummond, Stirling, Scotland
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -4,683 GBP2024-06-30
    Officer
    icon of calendar 2013-06-19 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 117 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 117 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 64
    DISCOVERY 80 - 2011-11-08
    DISCOVERY 80 LIMITED - 2011-11-08
    icon of address 221 Lisnaskea Road, Shanaghy, Lisnaskea, Enniskillen, County Fermanagh
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2012-11-07 ~ now
    IIF 169 - Director → ME
  • 65
    icon of address Shrine Office, Common Place, Walsingham, Norfolk
    Active Corporate (9 parents)
    Officer
    icon of calendar 2022-10-11 ~ now
    IIF 77 - Director → ME
  • 66
    icon of address 44 Coombe Lane, London, England
    Active Corporate (3 parents, 4 offsprings)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    icon of calendar 2023-04-18 ~ now
    IIF 107 - Director → ME
  • 67
    icon of address 15 Southpark Road, Ayr, Ayrshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    5,748 GBP2021-07-31
    Officer
    icon of calendar 2013-07-03 ~ dissolved
    IIF 123 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 166 - Ownership of shares – 75% or moreOE
  • 68
    icon of address St Teresa's Catholic Primary School, Clairmont Road, Colchester
    Dissolved Corporate (12 parents)
    Officer
    icon of calendar 2016-01-01 ~ dissolved
    IIF 111 - Director → ME
  • 69
    icon of address 5 Atholl Crescent, Edinburgh, Midlothian
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2005-12-28 ~ now
    IIF 126 - Director → ME
  • 70
    icon of address Bank House, 81 St Judes Road, Englefield Green, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2021-05-19 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2021-05-19 ~ dissolved
    IIF 49 - Has significant influence or controlOE
  • 71
    icon of address The Old Police Station, Priory Road, St Ives, Cambs
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -1,106 GBP2019-12-31
    Officer
    icon of calendar 2001-08-03 ~ dissolved
    IIF 180 - Director → ME
  • 72
    THORESBY HALL AND PIERREPONT TRUST LIMITED(THE) - 2005-04-04
    icon of address Estate Office, Thoresby Park, Newark, Nottinghamshire, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2016-06-10 ~ now
    IIF 61 - Director → ME
    Person with significant control
    icon of calendar 2016-07-19 ~ now
    IIF 69 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trustOE
  • 73
    icon of address Estate Office, Thoresby Park, Newark, Nottinghamshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-08-31
    Officer
    icon of calendar 2021-07-06 ~ now
    IIF 55 - Director → ME
    Person with significant control
    icon of calendar 2020-11-03 ~ now
    IIF 67 - Has significant influence or control over the trustees of a trustOE
  • 74
    icon of address Estate Office, Thoresby Park, Newark, Nottinghamshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-08-31
    Officer
    icon of calendar 2021-07-06 ~ now
    IIF 56 - Director → ME
    Person with significant control
    icon of calendar 2020-11-03 ~ now
    IIF 68 - Has significant influence or control over the trustees of a trustOE
  • 75
    icon of address 5 Atholl Crescent, Edinburgh, Midlothian
    Active Corporate (2 parents)
    Equity (Company account)
    -2,753,001 GBP2024-12-31
    Officer
    icon of calendar 2013-05-31 ~ now
    IIF 18 - Director → ME
  • 76
    icon of address The Shrine Office, Little Walsingham, Norfolk
    Active Corporate (8 parents)
    Officer
    icon of calendar 2021-04-19 ~ now
    IIF 76 - Director → ME
  • 77
    icon of address The Shrine Office, Common Place, Walsingham, Norfolk
    Active Corporate (9 parents, 2 offsprings)
    Officer
    icon of calendar 2022-10-11 ~ now
    IIF 78 - Director → ME
  • 78
    icon of address Clockhouse Barn, Canterbury Road, Challock, Ashford, Kent
    Active Corporate (4 parents)
    Equity (Company account)
    302,283 GBP2024-09-30
    Officer
    icon of calendar 2006-09-12 ~ now
    IIF 151 - Director → ME
  • 79
    icon of address Estate Office, Brocklesby Park, Grimsby, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2022-03-31
    Officer
    icon of calendar 2020-01-23 ~ dissolved
    IIF 80 - Director → ME
  • 80
    HUGO GEORGE KOHL RICHARDSON LLP - 2017-08-08
    icon of address 100 South Street, Bishop's Stortford, Hertfordshire, England
    Active Corporate (4 parents)
    Current Assets (Company account)
    265,201 GBP2024-03-31
    Officer
    icon of calendar 2018-04-01 ~ now
    IIF 174 - LLP Designated Member → ME
  • 81
    YEWSUDDEN LIMITED - 1992-07-03
    icon of address Estates Office, Longniddry, East Lothian
    Active Corporate (4 parents)
    Equity (Company account)
    126,352 GBP2024-03-31
    Officer
    icon of calendar 1992-06-23 ~ now
    IIF 96 - Director → ME
  • 82
    WEMYSS AND MARCH ESTATES MANAGEMENT COMPANY LIMITED (THE) - 2008-07-30
    icon of address Estates Office, Longniddry, East Lothian
    Active Corporate (4 parents)
    Equity (Company account)
    -9 GBP2024-04-05
    Officer
    icon of calendar ~ now
    IIF 97 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 65 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 57
  • 1
    icon of address Headlands House 1 Kings Court, Kettering Parkway, Kettering, Northamptonshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    65,645 GBP2024-12-31
    Officer
    icon of calendar 2007-11-15 ~ 2021-08-16
    IIF 98 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-08-16
    IIF 141 - Has significant influence or control OE
  • 2
    icon of address 7 The Beacon, The Beacon, Exmouth, England
    Active Corporate (4 parents)
    Equity (Company account)
    4 GBP2025-03-31
    Officer
    icon of calendar 2006-04-28 ~ 2008-04-30
    IIF 108 - Director → ME
  • 3
    icon of address 9 The Beacon, Exmouth, Devon
    Active Corporate (3 parents)
    Equity (Company account)
    899 GBP2024-09-30
    Officer
    icon of calendar 2006-04-28 ~ 2008-04-30
    IIF 109 - Director → ME
  • 4
    icon of address Keppoch, Applecross, Strathcarron, Ross-shire
    Active Corporate (2 parents)
    Equity (Company account)
    824 GBP2025-03-31
    Officer
    icon of calendar 2000-09-15 ~ 2009-12-07
    IIF 128 - Director → ME
  • 5
    icon of address 2a St. Vincent Street, Edinburgh
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-09-23 ~ 2013-07-17
    IIF 129 - Director → ME
  • 6
    icon of address 57 Waldingfield Road, Sudbury, Suffolk
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-11-14 ~ 2011-02-01
    IIF 112 - Director → ME
    icon of calendar 2007-10-09 ~ 2011-02-01
    IIF 161 - Secretary → ME
  • 7
    BTF RURAL LTD - 2015-02-20
    icon of address Clockhouse Barn, Canterbury Road Challock, Ashford, Kent
    Active Corporate (7 parents, 1 offspring)
    Equity (Company account)
    688,233 GBP2024-03-31
    Officer
    icon of calendar 2010-06-17 ~ 2024-03-31
    IIF 149 - Director → ME
  • 8
    icon of address Belle Isle Estate, Lisbellaw, Enniskillen, Co Fermanagh, Northern Ireland
    Active Corporate (7 parents)
    Equity (Company account)
    1,760,757 GBP2024-12-31
    Officer
    icon of calendar 2001-04-04 ~ 2013-04-15
    IIF 168 - Director → ME
  • 9
    icon of address Spitchwick Manor, Poundsgate, Newton Abbot, Devon
    Active Corporate (1 parent)
    Equity (Company account)
    1,004,718 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-03-23
    IIF 41 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 41 - Ownership of shares – More than 25% but not more than 50% OE
  • 10
    icon of address Estate Office, Bodorgan, Anglesey, United Kingdom
    Dissolved Corporate (11 parents)
    Officer
    icon of calendar 1997-03-21 ~ 2008-05-16
    IIF 122 - Secretary → ME
  • 11
    icon of address Estate Office, Bodorgan, Anglesey
    Active Corporate (6 parents)
    Equity (Company account)
    248,605 GBP2024-03-31
    Officer
    icon of calendar 1997-03-21 ~ 2008-05-16
    IIF 120 - Secretary → ME
  • 12
    LEARNKEPT LIMITED - 1994-09-08
    icon of address 25 Carbrook Hall Road, Sheffield, South Yorkshire
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 1994-02-23 ~ 2001-02-28
    IIF 125 - Director → ME
    icon of calendar 1994-02-23 ~ 1994-08-18
    IIF 162 - Secretary → ME
  • 13
    BTF (SOUTH EAST) LLP - 2011-03-09
    BAX THOMAS FRENCH LLP - 2008-07-18
    BTF (SOUTH EAST) LLP - 2008-07-15
    icon of address Clockhouse Barn Canterbury Road, Challock, Ashford, Kent
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2008-05-28 ~ 2010-06-25
    IIF 136 - LLP Designated Member → ME
  • 14
    icon of address First Floor, 5 Fleet Place, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    55 GBP2023-10-31
    Officer
    icon of calendar 2020-10-05 ~ 2025-06-10
    IIF 36 - Director → ME
  • 15
    GROSVENOR GARDEN LEISURE - 1988-04-13
    GROSVENOR GARDEN CENTRE LIMITED - 2012-06-29
    GROSVENOR GARDEN CENTRE - 2008-09-23
    GROSVENOR GARDEN CENTRE - 1983-06-17
    icon of address Bambridge Park Garden Centre, Kiln Lane, Eastleigh, Hampshire
    Active Corporate (2 parents)
    Officer
    icon of calendar 2005-02-18 ~ 2008-10-16
    IIF 106 - Director → ME
  • 16
    CLAVERING & ARKESDEN PLAYGROUP - 2010-09-06
    icon of address Rear Of School Stortford Road, Clavering, Saffron Walden, Essex
    Active Corporate (4 parents)
    Equity (Company account)
    72,169 GBP2024-08-31
    Officer
    icon of calendar 2013-11-18 ~ 2016-10-04
    IIF 144 - Director → ME
  • 17
    PROJECTWORTHY RESIDENTS MANAGEMENT LIMITED - 1989-05-02
    icon of address 20 Beacon Buildings Yard 23, Stramongate, Kendal, England
    Active Corporate (3 parents)
    Equity (Company account)
    46,134 GBP2025-03-31
    Officer
    icon of calendar 2009-01-13 ~ 2013-03-31
    IIF 163 - Secretary → ME
  • 18
    LAND AND ESTATE LIMITED - 2024-06-28
    icon of address 85 Great Portland Street, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    54,150 GBP2024-03-31
    Officer
    icon of calendar 2008-03-11 ~ 2020-04-04
    IIF 172 - Secretary → ME
  • 19
    DALMAGARRY MOOR LIMITED - 2018-01-25
    icon of address Wester Auchintoul, Tomatin, Inverness, Inverness-shire
    Active Corporate (4 parents)
    Equity (Company account)
    12,592,697 GBP2023-12-31
    Officer
    icon of calendar 2021-05-04 ~ 2021-07-31
    IIF 17 - Director → ME
    icon of calendar 2012-03-31 ~ 2017-09-22
    IIF 15 - Director → ME
  • 20
    icon of address Holne Park Farm, Ashburton, Newton Abbott, Devon, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    75,921 GBP2024-05-31
    Person with significant control
    icon of calendar 2018-05-04 ~ 2025-04-10
    IIF 42 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 42 - Ownership of shares – More than 25% but not more than 50% OE
  • 21
    icon of address Ingham & Yorke Llp Brookside Barn, Downham, Clitheroe, Lancashire, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2011-05-25 ~ 2020-09-01
    IIF 175 - Secretary → ME
  • 22
    icon of address The Rockeries, Brampton, Appleby-in-westmorland, England
    Active Corporate (1 parent)
    Equity (Company account)
    146,929 GBP2024-03-31
    Officer
    icon of calendar 2002-03-25 ~ 2014-03-01
    IIF 11 - Director → ME
  • 23
    icon of address The Estate Office Englefield Estate Yard, The Street, Englefield, Reading, Berkshire, England
    Active Corporate (6 parents, 2 offsprings)
    Total Assets Less Current Liabilities (Company account)
    415,298 GBP2016-03-31
    Officer
    icon of calendar ~ 2012-07-16
    IIF 178 - Secretary → ME
  • 24
    icon of address Enniskillen Castle Enniskillen Castle, Enniskillen, Enniskillen, Fermanagh, Northern Ireland
    Active Corporate (14 parents)
    Equity (Company account)
    9,749 GBP2024-03-31
    Officer
    icon of calendar 2008-02-13 ~ 2013-03-07
    IIF 170 - Director → ME
  • 25
    LESLIE DOUBLEDAY LIMITED - 1994-02-01
    icon of address Miss J A Hadlow, Hempstead Farm Hempstead Lane, Tonge, Sittingbourne, Kent
    Active Corporate (9 parents, 2 offsprings)
    Equity (Company account)
    57,050,219 GBP2024-12-31
    Officer
    icon of calendar 2015-05-19 ~ 2023-12-31
    IIF 155 - Director → ME
  • 26
    icon of address Eling Estate Office Wellhouse Lane, Hermitage, Thatcham, Berkshire, England
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2003-08-13 ~ 2012-07-16
    IIF 177 - Secretary → ME
  • 27
    GLOUCESTERSHIRE TRUST FOR NATURE CONSERVATION LIMITED(THE) - 2004-12-23
    icon of address Conservation Centre Robinswood Hill Country Park, Reservoir Road, Gloucester, Glos
    Active Corporate (10 parents, 3 offsprings)
    Officer
    icon of calendar ~ 1996-06-01
    IIF 95 - Director → ME
  • 28
    icon of address Aldford Hall Farm Chester Road, Aldford, Chester
    Active Corporate (6 parents)
    Officer
    icon of calendar 2005-07-13 ~ 2008-10-31
    IIF 105 - Director → ME
  • 29
    icon of address The Hallowes Golf Club, Hallowes Lane, Dronfield
    Active Corporate (15 parents)
    Officer
    icon of calendar 2017-01-12 ~ 2020-01-09
    IIF 103 - Director → ME
    icon of calendar 2003-03-27 ~ 2004-11-24
    IIF 124 - Director → ME
  • 30
    icon of address 83 Hymers Avenue, Hull, East Yorkshire
    Active Corporate (20 parents, 3 offsprings)
    Equity (Company account)
    0 GBP2024-08-31
    Officer
    icon of calendar 2012-06-29 ~ 2022-08-31
    IIF 75 - Director → ME
  • 31
    icon of address Brookside Barn, Downham, Clitheroe, Lancashire, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2008-02-06 ~ 2009-04-30
    IIF 71 - LLP Designated Member → ME
  • 32
    KENT TRUST FOR NATURE CONSERVATION - 1997-01-01
    icon of address Tyland Barn, Sandling, Maidstone, Kent
    Active Corporate (8 parents, 2 offsprings)
    Officer
    icon of calendar 2013-09-28 ~ 2020-09-19
    IIF 153 - Director → ME
  • 33
    icon of address 6 Lumley Road, Kendal, Cumbria
    Active Corporate (4 parents)
    Equity (Company account)
    43,897 GBP2024-12-31
    Officer
    icon of calendar 2007-12-17 ~ 2010-05-22
    IIF 165 - Secretary → ME
  • 34
    VON EULER (KNOCKIE ESTATE) LIMITED - 2018-01-12
    icon of address Knockie Lodge, Whitebridge, Inverness, Scotland
    Active Corporate (4 parents)
    Equity (Company account)
    -1,229,036 GBP2024-03-31
    Officer
    icon of calendar 2017-03-23 ~ 2021-12-01
    IIF 23 - Director → ME
  • 35
    KENDAL AND DISTRICT AUCTION MART PLC(THE) - 2005-04-25
    icon of address J36 Rural Auction Centre, Crooklands, Milnthorpe, Cumbria, England
    Active Corporate (11 parents, 5 offsprings)
    Officer
    icon of calendar 2004-04-21 ~ 2005-04-13
    IIF 114 - Director → ME
  • 36
    icon of address Craighead Farm, Blairdrummond, Stirling, Stirlingshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -505,600 GBP2024-09-30
    Person with significant control
    icon of calendar 2021-09-21 ~ 2023-12-06
    IIF 52 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 52 - Ownership of shares – More than 25% but not more than 50% OE
  • 37
    icon of address Estate Office, Bodorgan, Anglesey, Gwynedd
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1997-03-21 ~ 2008-05-16
    IIF 74 - Director → ME
    icon of calendar 1997-03-21 ~ 2008-05-16
    IIF 121 - Secretary → ME
  • 38
    BASHELFCO 2626 LIMITED - 1999-08-23
    icon of address Holne Park Farm, Ashburton, Newton Abbot, Devon
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -248 GBP2017-01-31
    Officer
    icon of calendar 1999-08-06 ~ 2002-01-02
    IIF 40 - Director → ME
    icon of calendar 1999-08-06 ~ 2002-01-02
    IIF 27 - Secretary → ME
  • 39
    RELEASESTOP LIMITED - 2000-01-13
    icon of address J36 Rural Auction Centre, Crooklands, Milnthorpe, Cumbria
    Active Corporate (5 parents)
    Officer
    icon of calendar 2022-07-01 ~ 2024-12-31
    IIF 116 - Director → ME
    icon of calendar 2004-04-21 ~ 2022-02-01
    IIF 115 - Director → ME
  • 40
    icon of address C/o Augusta Kent Limited The Clocktower, Clocktower Square, St George's Street, Canterbury, Kent
    Liquidation Corporate (3 parents)
    Equity (Company account)
    -136,869 GBP2023-05-31
    Officer
    icon of calendar 2022-04-19 ~ 2025-05-01
    IIF 156 - Director → ME
  • 41
    RADIALFINE LIMITED - 1977-12-31
    icon of address Estate Office, Bodorgan, Anglesey
    Active Corporate (3 parents)
    Equity (Company account)
    2,957,277 GBP2024-03-31
    Officer
    icon of calendar 1997-03-21 ~ 2008-05-16
    IIF 73 - Director → ME
    icon of calendar 1997-03-21 ~ 2008-05-16
    IIF 171 - Secretary → ME
  • 42
    icon of address Preston Farmhouse Shoreham Road, Shoreham, Sevenoaks, England
    Active Corporate (3 parents)
    Equity (Company account)
    263,784 GBP2024-03-31
    Person with significant control
    icon of calendar 2019-03-07 ~ 2021-05-06
    IIF 146 - Right to appoint or remove directors OE
    IIF 146 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 146 - Ownership of shares – More than 25% but not more than 50% OE
  • 43
    icon of address C/o Jacksons (cumbria) Ltd, 3 Victoria Street, Windermere, England
    Active Corporate (4 parents)
    Equity (Company account)
    610 GBP2024-12-31
    Officer
    icon of calendar 2008-11-01 ~ 2013-02-28
    IIF 164 - Secretary → ME
  • 44
    RADFIELD,LIMITED - 2014-10-23
    icon of address Hempstead Farm, Bapchild, Sittingbourne, Kent
    Active Corporate (6 parents)
    Officer
    icon of calendar 2015-11-17 ~ 2023-12-31
    IIF 159 - Director → ME
  • 45
    icon of address C/o Red Carpet, 62 Grants Close, London
    Active Corporate (3 parents)
    Equity (Company account)
    5 GBP2024-12-31
    Officer
    icon of calendar 2006-08-08 ~ 2011-04-01
    IIF 99 - Director → ME
    icon of calendar ~ 1993-10-27
    IIF 110 - Director → ME
  • 46
    icon of address Holne Park, Ashburton, Devon
    Active Corporate (2 parents)
    Equity (Company account)
    479,257 GBP2024-09-30
    Officer
    icon of calendar ~ 2001-10-01
    IIF 39 - Director → ME
  • 47
    icon of address 25 St. Thomas Street, Winchester, Hampshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -1,514,229 GBP2024-04-30
    Officer
    icon of calendar 2018-10-02 ~ 2021-10-28
    IIF 14 - Director → ME
  • 48
    icon of address Estate Office, Bodorgan, Anglesey, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -103,238 GBP2024-03-31
    Officer
    icon of calendar 2005-03-21 ~ 2008-05-16
    IIF 119 - Secretary → ME
  • 49
    icon of address Harts Barn Farmhouse, Monmouth Road, Longhope, Gloucestershire
    Active Corporate (63 parents)
    Equity (Company account)
    935,141 GBP2024-12-31
    Officer
    icon of calendar 2012-06-29 ~ 2021-06-24
    IIF 113 - Director → ME
    icon of calendar 1998-06-12 ~ 2003-06-13
    IIF 160 - Director → ME
  • 50
    icon of address Saddlers House, Gutter Lane, London, England
    Active Corporate (11 parents)
    Officer
    icon of calendar 2008-07-10 ~ 2011-07-08
    IIF 64 - Director → ME
  • 51
    icon of address Ingleborough Estate Office Hall Garth, Riverside, Clapham, Via Lancaster, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2015-04-29 ~ 2022-09-18
    IIF 38 - Director → ME
    icon of calendar 2016-04-24 ~ 2022-09-18
    IIF 176 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-09-18
    IIF 104 - Has significant influence or control OE
  • 52
    icon of address The Estate Office, Brocklesby Park, Grimsby, North East Lincolnshire
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    124,191 GBP2016-03-31
    Officer
    icon of calendar 2013-11-20 ~ 2020-02-20
    IIF 88 - Director → ME
    icon of calendar 2013-11-20 ~ 2020-02-20
    IIF 173 - Secretary → ME
  • 53
    icon of address Ufton Court, Green Lane Ufton Nervet, Berkshire
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2006-04-25 ~ 2013-06-21
    IIF 127 - Director → ME
  • 54
    icon of address Circuit Office, Anglesey Circuit, Ty Croes, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1,995,652 GBP2024-03-31
    Officer
    icon of calendar 2003-10-30 ~ 2008-05-16
    IIF 118 - Secretary → ME
  • 55
    icon of address Ufton Court, Green Lane Ufton Nervet, Reading, Berkshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2006-05-12 ~ 2013-06-21
    IIF 131 - Director → ME
  • 56
    icon of address Barons Place, Mereworth, Maidstone, Kent, England
    Active Corporate (5 parents)
    Equity (Company account)
    560,148 GBP2024-01-31
    Officer
    icon of calendar 2005-11-01 ~ 2017-11-21
    IIF 158 - Director → ME
  • 57
    WEALD PROPERTY MANAGEMENT LTD - 2024-01-30
    icon of address The Old Town Hall, 71 Christchurch Road, Ringwood
    Dissolved Corporate (2 parents)
    Equity (Company account)
    666 GBP2021-03-31
    Officer
    icon of calendar 2006-10-02 ~ 2008-08-08
    IIF 152 - 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.