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

Pritchett, Ian John

    Related profiles found in government register
  • Pritchett, Ian John
    British company director born in March 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Greencore Construction, The Innovation Centre, Culham Science Centre, Abingdon, Oxfordshire, OX14 3DB, United Kingdom

      IIF 1
    • icon of address 10, Hatford, Faringdon, Oxfordshire, SN7 8JF, England

      IIF 2
    • icon of address Unit 1c, Eagle Industrial Estate, Church Green, Witney, Oxfordshire, OX28 4YR, United Kingdom

      IIF 3
  • Pritchett, Ian John
    British director born in March 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 126, Milton Park, Milton Park Milton, Abingdon, Oxfordshire, OX14 4SA, United Kingdom

      IIF 4
    • icon of address Unit 126, Milton Park, Abingdon, Oxfordshire, OX14 4SA

      IIF 5
    • icon of address Unit 126, Milton Park, Milton, Abingdon, OX14 4SA

      IIF 6
    • icon of address 42 Lytton Road, Barnet, EN5 5BY, United Kingdom

      IIF 7 IIF 8 IIF 9
    • icon of address Unit 1 Bicester Park, Charbridge Way, Bicester, OX26 4SS

      IIF 12
    • icon of address Unit 1, Bicester Park, Charbridge Way, Bicester, OX26 4SS, United Kingdom

      IIF 13 IIF 14 IIF 15
    • icon of address Unit 1 Bicester Park, Charbridge Way, Bicester, Oxfordshire, OX26 4SS, United Kingdom

      IIF 16
    • icon of address C/o Twm Solicitors Llp, 65 Woodbridge Road, Guildford, Surrey, GU1 4RD, England

      IIF 17
    • icon of address 2 West Street, Henley On Thames, Oxfordshire, RG9 2DU, United Kingdom

      IIF 18
    • icon of address Unit 126, Milton Park, Abingdon, Oxfordshire, OX14 4SA

      IIF 19
    • icon of address Abbey House, 1650 Arlington Business Park, Theale, Reading, RG7 4SA, England

      IIF 20 IIF 21
    • icon of address Abbey House, 1650 Arlington Business Park, Theale, RG7 4SA, England

      IIF 22 IIF 23
  • Pritchett, Ian John
    British managing director born in March 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 126, Milton Park, Abingdon, Oxfordshire, OX14 4SA, United Kingdom

      IIF 24
  • Pritchett, Ian John
    British director born in March 1963

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address Hampstead Farm, Binfield Heath, Henley-on-thames, RG9 4LG, United Kingdom

      IIF 25
  • Pritchett, Ian John
    British managing director born in March 1963

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address Hampstead Farm, Binfield Heath, Henley-on-thames, RG9 4LG, United Kingdom

      IIF 26
  • Pritchett, Ian John
    British retail supplies born in March 1963

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address Hampstead Farm, Binfield Heath, Henley-on-thames, RG9 4LG, United Kingdom

      IIF 27
  • Mr Ian John Prichett
    British born in March 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 1c, Eagle Industrial Estate, Church Green, Witney, Oxfordshire, OX28 4YR, United Kingdom

      IIF 28
  • Mr Ian John Pritchett
    British born in March 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hawthorns, Kingston Road, Frilford, Abingdon, OX13 5NX, England

      IIF 29 IIF 30
    • icon of address 42 Lytton Road, Barnet, EN5 5BY, United Kingdom

      IIF 31 IIF 32
    • icon of address Unit 1c, Eagle Industrial Estate, Church Green, Witney, OX28 4YR, England

      IIF 33
    • icon of address Unit 1c, Eagle Industrial Estate, Church Green, Witney, Oxfordshire, OX28 4YR, United Kingdom

      IIF 34
child relation
Offspring entities and appointments
Active 18
  • 1
    icon of address 42 Lytton Road, Barnet, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -14,909 GBP2024-05-31
    Officer
    icon of calendar 2017-05-18 ~ now
    IIF 10 - Director → ME
  • 2
    icon of address Unit 1 Bicester Park, Charbridge Way, Bicester, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    300 GBP2021-05-31
    Officer
    icon of calendar 2020-04-28 ~ now
    IIF 14 - Director → ME
  • 3
    icon of address 42 Lytton Road, Barnet, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2018-06-30
    Officer
    icon of calendar 2017-06-05 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2017-06-05 ~ dissolved
    IIF 31 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    icon of address Unit 1 Bicester Park, Charbridge Way, Bicester, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-10-21 ~ now
    IIF 15 - Director → ME
  • 5
    icon of address Unit 1 Bicester Park, Charbridge Way, Bicester, Oxfordshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-11-21 ~ now
    IIF 16 - Director → ME
  • 6
    icon of address Unit 1 Bicester Park, Charbridge Way, Bicester, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-10-03 ~ now
    IIF 12 - Director → ME
  • 7
    GREENCORE CONSTRUCTION LTD - 2023-09-28
    icon of address Unit 1 Bicester Park, Charbridge Way, Bicester, England
    Active Corporate (7 parents, 5 offsprings)
    Equity (Company account)
    -4,555,864 GBP2021-05-31
    Officer
    icon of calendar 2013-10-30 ~ now
    IIF 18 - Director → ME
  • 8
    icon of address Unit 126 Milton Park, Milton, Abingdon
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-11-18 ~ dissolved
    IIF 6 - Director → ME
  • 9
    icon of address Kingsley House Main Road, Kingsley, Bordon, Hampshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-02-15 ~ dissolved
    IIF 26 - Director → ME
  • 10
    icon of address Unit 1 Bicester Park, Charbridge Way, Bicester, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -631,571 GBP2021-05-31
    Officer
    icon of calendar 2013-10-02 ~ now
    IIF 13 - Director → ME
  • 11
    icon of address Unit 1c Eagle Industrial Estate, Church Green, Witney, Oxfordshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -30,513 GBP2024-05-31
    Officer
    icon of calendar 2018-05-24 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2023-05-01 ~ now
    IIF 28 - Ownership of shares – 75% or moreOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Right to appoint or remove directorsOE
  • 12
    SSASSY 1 STERT STREET LTD - 2018-04-26
    icon of address 42 Lytton Road, Barnet, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2018-04-26 ~ dissolved
    IIF 7 - Director → ME
  • 13
    icon of address 1st Floor, 85 Great Portland Street, Great Portland Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    6,183 GBP2024-04-30
    Officer
    icon of calendar 2020-07-23 ~ now
    IIF 2 - Director → ME
  • 14
    icon of address Abbey House, 1650 Arlington Business Park, Theale, Reading, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2018-10-25 ~ dissolved
    IIF 20 - Director → ME
  • 15
    icon of address Unit 1c Eagle Industrial Estate, Church Green, Witney, Oxfordshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-10-20 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2020-10-20 ~ dissolved
    IIF 34 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 34 - Right to appoint or remove directorsOE
  • 16
    9 SOUTHERN COURT LTD - 2018-02-07
    icon of address Unit 1c Eagle Industrial Estate, Church Green, Witney, England
    Active Corporate (1 parent, 3 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -19,348 GBP2024-04-29
    Officer
    icon of calendar 2017-04-18 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2017-04-18 ~ now
    IIF 33 - Ownership of shares – More than 50% but less than 75%OE
    IIF 33 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 33 - Right to appoint or remove directorsOE
  • 17
    icon of address Unit 1c Eagle Industrial Estate, Church Green, Witney, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -8,185 GBP2024-04-29
    Officer
    icon of calendar 2018-04-30 ~ now
    IIF 21 - Director → ME
  • 18
    Company number 06494149
    Non-active corporate
    Officer
    icon of calendar 2008-02-05 ~ now
    IIF 19 - Director → ME
Ceased 11
  • 1
    AMALGAMATED CAPITAL ENTERPRISES LIMITED - 2014-01-21
    icon of address C/o Twm Solicitors Llp, 65 Woodbridge Road, Guildford, Surrey, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -164,482 GBP2021-05-31
    Officer
    icon of calendar 2020-05-22 ~ 2024-05-10
    IIF 17 - Director → ME
  • 2
    SSASSY 1 STERT STREET LTD - 2020-08-14
    icon of address 10 Northwood Avenue, Purley, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    629 GBP2023-07-31
    Officer
    icon of calendar 2018-04-27 ~ 2020-07-23
    IIF 23 - Director → ME
  • 3
    GREENCORE CONSTRUCTION LTD - 2023-09-28
    icon of address Unit 1 Bicester Park, Charbridge Way, Bicester, England
    Active Corporate (7 parents, 5 offsprings)
    Equity (Company account)
    -4,555,864 GBP2021-05-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-01-27
    IIF 30 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 4
    LIMETEC LIMITED - 2015-07-20
    LIME TECHNOLOGY LIMITED - 2014-11-25
    LIME TECHNOLOGY (UK) LIMITED - 2003-05-16
    icon of address James Cowper Kreston, 2 Chawlwy Park, Cumnor Hill, Oxford
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2002-11-07 ~ 2013-07-23
    IIF 24 - Director → ME
  • 5
    HEMCRETE PROJECTS LIMITED - 2014-11-25
    HEMP CONSTRUCTION LTD - 2010-02-05
    icon of address James Cowper Kreston, 2 Chawley Park, Cumnor Hill, Oxford
    Dissolved Corporate
    Officer
    icon of calendar 2010-01-26 ~ 2013-08-19
    IIF 5 - Director → ME
  • 6
    FRIARS 608 LIMITED - 2009-06-29
    icon of address 92 London Street, Reading, Berkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-06-22 ~ 2013-07-23
    IIF 4 - Director → ME
  • 7
    icon of address Unit 1 Bicester Park, Charbridge Way, Bicester, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -631,571 GBP2021-05-31
    Person with significant control
    icon of calendar 2016-10-01 ~ 2018-10-15
    IIF 29 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
  • 8
    JLA SHELF LIMITED - 2018-07-19
    SSASSY SPRINGFIELD LTD - 2018-04-26
    icon of address 42 Lytton Road, Barnet, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    86,824 GBP2024-04-30
    Officer
    icon of calendar 2018-04-13 ~ 2018-04-25
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2018-04-13 ~ 2018-04-24
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 9
    icon of address Unit 2 Paddock Road, Caversham, Reading, Berkshire
    Active Corporate (7 parents)
    Equity (Company account)
    155,697 GBP2023-12-31
    Officer
    icon of calendar 2000-07-05 ~ 2007-12-03
    IIF 27 - Director → ME
  • 10
    IJP CONSERVATION LIMITED - 2010-01-14
    icon of address Unit 2 Paddock Road, Caversham, Reading, Berkshire
    Active Corporate (6 parents)
    Equity (Company account)
    1,389,170 GBP2023-12-31
    Officer
    icon of calendar 2003-03-07 ~ 2009-12-31
    IIF 25 - Director → ME
  • 11
    icon of address 82a James Carter Road, Mildenhall, Bury St. Edmunds, Suffolk, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,171 GBP2024-02-29
    Officer
    icon of calendar 2018-02-16 ~ 2023-09-27
    IIF 1 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.