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

Mcallister, James Andrew

    Related profiles found in government register
  • Mcallister, James Andrew
    British born in March 1944

    Resident in England

    Registered addresses and corresponding companies
    • 56, Dunsfold Park, Dunsfold Park Stovolds Hill, Cranleigh, Surrey, GU6 8TB

      IIF 1
    • 56, Dunsforld Park, Cranleigh, Surrey, GU6 8TB, United Kingdom

      IIF 2
  • Mcallister, James Andrew
    British company director born in March 1944

    Resident in England

    Registered addresses and corresponding companies
    • The Parish Office, St Mark's Church Yard, Peaslake, Surrey, GU5 9RR

      IIF 3
  • Mcallister, James Andrew
    British director born in March 1944

    Resident in England

    Registered addresses and corresponding companies
    • 56, Dunsfold Park, Cranleigh, Surrey, GU6 8TB, United Kingdom

      IIF 4
  • Mcallister, James Andrew
    British none born in March 1944

    Resident in England

    Registered addresses and corresponding companies
    • 56, Dunsfold Park, Cranleigh, Surrey, GU6 8TB, United Kingdom

      IIF 5
  • Mcallister, James Andrew Clark
    British company director born in March 1944

    Resident in England

    Registered addresses and corresponding companies
    • 5 Abingdon Court, 37 Abingdon Gardens, London, W8 6BS

      IIF 6
  • Mcallister, James
    British director born in March 1944

    Resident in England

    Registered addresses and corresponding companies
    • 56, Dunsfold Park, Cranleigh, Surrey, GU6 8TB, England

      IIF 7
    • 56, Dunsfold Park, Stovolds Hill, Cranleigh, Surrey, GU6 8TB, England

      IIF 8
  • Mcallister, James
    British born in March 1966

    Resident in England

    Registered addresses and corresponding companies
    • 56, Dunsfold Park, Dunsfold Park Stovolds Hill, Cranleigh, Surrey, GU6 8TB

      IIF 9
  • Mcallister, James Andrew Clark
    Scottish

    Registered addresses and corresponding companies
    • Winterfold, Hurtwood Lane, Albury, Surrey, GU5 9JP

      IIF 10
  • Mcallister, James Andrew Clark
    Scottish director

    Registered addresses and corresponding companies
    • Winterfold, Hurtwood Lane, Albury, Surrey, GU5 9JP

      IIF 11 IIF 12
  • Mcallister, James Andrew Clark
    Scottish born in March 1944

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mcallister, James Andrew Clark
    Scottish chairman born in March 1944

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Winterfold, Hurtwood Lane, Albury, Surrey, GU5 9JP

      IIF 19 IIF 20
  • Mcallister, James Andrew Clark
    Scottish chief executive born in March 1944

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Winterfold, Hurtwood Lane, Albury, Surrey, GU5 9JP

      IIF 21
  • Mcallister, James Andrew Clark
    Scottish company chairman born in March 1944

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Winterfold, Hurtwood Lane, Albury, Surrey, GU5 9JP

      IIF 22 IIF 23
  • Mcallister, James Andrew Clark
    Scottish company director born in March 1944

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Winterfold, Hurtwood Lane, Albury, Surrey, GU5 9JP

      IIF 24 IIF 25 IIF 26
    • Bidwell House, Trumpington Road, Cambridge, Cambridgeshire, CB2 9LD

      IIF 27
    • Dunsfold Park, Stovolds Hill, Cranleigh, Surrey, GU6 8TB, United Kingdom

      IIF 28
  • Mcallister, James Andrew Clark
    Scottish director born in March 1944

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Winterfold Forest, Hurtwood Lane, Albury, Surrey, GU5 9JP, United Kingdom

      IIF 29 IIF 30
    • Winterfold, Hurtwood Lane, Albury, Surrey, GU5 9JP

      IIF 31 IIF 32 IIF 33
    • 56 Dunsfold Park, Cranleigh, Surrey, GU6 8TB, United Kingdom

      IIF 34
    • Dunsfold Park, Stovolds Hill, Cranleigh, GU6 8TB, United Kingdom

      IIF 35 IIF 36
    • Dunsfold Park, Stovolds Hill, Cranleigh, Surrey, GU6 8TB

      IIF 37 IIF 38
    • The Estate Office, Dunsfold Park, Stovolds Hill, Cranleigh, Surrey, GU6 8TB, United Kingdom

      IIF 39
  • Mcallister, James Andrew Clark
    Scottish none born in March 1944

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Winterford Forest, Hurtwood Lane, Albury, Surrey, GU5 9JP

      IIF 40
  • Mcallister, James Andrew Clark
    Scottish property developer born in March 1944

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Winterfold, Hurtwood Lane, Albury, Surrey, GU5 9JP

      IIF 41
  • Mcallister, James Andrew Clark
    Scottish property developer and investo born in March 1944

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Winterfold, Hurtwood Lane, Albury, Surrey, GU5 9JP

      IIF 42
  • Mr James Andrew Mcallister
    British born in March 1944

    Resident in England

    Registered addresses and corresponding companies
    • 56, Dunsfold Park, Cranleigh, Surrey, GU6 8TB, United Kingdom

      IIF 43
    • 56, Dunsfold Park, Dunsfold Park Stovolds Hill, Cranleigh, Surrey, GU6 8TB

      IIF 44
    • 56, Dunsfold Park, Stovolds Hill, Cranleigh, Surrey, GU6 8TB

      IIF 45
    • 56, Dunsfold Park, Stovolds Hill, Cranleigh, Surrey, GU6 8TB, England

      IIF 46
    • Administration Building, Dunsfold Park, Cranleigh, Surrey, GU6 8TB

      IIF 47
    • Dunsfold Park, Stovolds Hill, Cranleigh, GU6 8TB

      IIF 48
    • Dunsfold Park, Stovolds Hill, Cranleigh, Surrey, GU6 8TB

      IIF 49 IIF 50 IIF 51
    • Estate Office, Dunsfold Park, Cranleigh, Surrey, GU6 8TB

      IIF 62
  • Mr James Andrew Mcallister
    British born in March 2016

    Resident in England

    Registered addresses and corresponding companies
    • Dunsfold Park, Stovolds Hill, Cranleigh, GU6 8TB

      IIF 63
  • Mr James Andrew Clark Mcallister
    British born in March 1944

    Resident in England

    Registered addresses and corresponding companies
    • Dunsford Park Ltd, Hurtwood Lane, Farley Green, Albury, Guildford, GU5 9JP, England

      IIF 64
  • Mr James Andrew Clark Mcallister
    Scottish born in March 1944

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 56 Dunsfold Park, Cranleigh, Surrey, GU6 8TB, United Kingdom

      IIF 65
child relation
Offspring entities and appointments
Active 3
  • 1
    DBE ECO LIMITED
    10643705
    9 Byford Court Crockatt Road, Hadleigh, Ipswich, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    2 GBP2024-02-28
    Officer
    2017-03-10 ~ now
    IIF 2 - Director → ME
  • 2
    PRECISION RIFLE SERVICES LIMITED
    SC196657
    Logie Cottage, Ballindalloch, Banffshire
    Active Corporate (4 parents)
    Equity (Company account)
    424,645 GBP2024-08-31
    Person with significant control
    2016-04-06 ~ now
    IIF 64 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    RUTLAND MANAGEMENT LIMITED
    - now 02387812 02411259
    DELTOWER LIMITED - 1994-09-13
    Dunsfold Park, Stovolds Hill, Cranleigh, Surrey
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    1,148,697 GBP2024-03-31
    Person with significant control
    2016-04-06 ~ now
    IIF 50 - Ownership of shares – 75% or moreOE
Ceased 37
  • 1
    BEDFONT PROPERTIES LIMITED
    - now 03444570
    MISLEX (186) LIMITED - 1998-04-01 05795382, 04701505, 04072839... (more)
    56 Dunsfold Park, Dunsfold Park Stovolds Hill, Cranleigh, Surrey
    Active Corporate (3 parents)
    Equity (Company account)
    -128,094 GBP2023-10-31
    Officer
    2017-10-01 ~ 2024-07-27
    IIF 1 - Director → ME
    2015-06-25 ~ 2017-10-01
    IIF 9 - Director → ME
    Person with significant control
    2016-04-06 ~ 2024-07-27
    IIF 44 - Has significant influence or control OE
  • 2
    BRICKLEAD LIMITED
    04297068
    Dunsfold Park, Cranleigh, Surrey
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    2002-08-07 ~ 2024-07-27
    IIF 33 - Director → ME
    2002-08-07 ~ 2006-10-31
    IIF 11 - Secretary → ME
  • 3
    BRICKNEAT LIMITED
    04297043
    Dunsfold Park, Cranleigh, Surrey
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    2002-08-07 ~ 2024-07-27
    IIF 31 - Director → ME
    2002-08-07 ~ 2006-10-31
    IIF 12 - Secretary → ME
  • 4
    BULITRON (RFD) LIMITED
    - now 04296237
    NOVABRAND LIMITED
    - 2001-10-10 04296237
    Dunsfold Park, Stovolds Hill, Cranleigh, Surrey
    Active Corporate (4 parents)
    Equity (Company account)
    -81,414 GBP2024-10-31
    Officer
    2001-10-05 ~ 2024-07-27
    IIF 41 - Director → ME
    Person with significant control
    2016-04-06 ~ 2024-07-27
    IIF 60 - Ownership of shares – 75% or more OE
  • 5
    BULITRON LIMITED
    - now 01457652
    GERANSPET LIMITED
    - 1980-12-31 01457652
    Dunsfold Park, Stovolds Hill, Cranleigh, Surrey
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    28,700 GBP2024-09-30
    Officer
    1980-01-14 ~ 2024-07-27
    IIF 42 - Director → ME
    Person with significant control
    2016-04-06 ~ 2024-07-27
    IIF 61 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    COMMUNITY FOUNDATION FOR SURREY
    - now 05442921
    SURREY COMMUNITY FOUNDATION
    - 2011-12-06 05442921
    Export House 5 Henry Plaza, Victoria Way, Woking, England
    Active Corporate (11 parents)
    Officer
    2005-07-27 ~ 2014-09-17
    IIF 25 - Director → ME
  • 7
    DBE ENERGY LIMITED
    10528569
    Stovolds Hill, Stovolds Hill, Cranleigh, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    2,249,291 GBP2022-12-31
    Officer
    2017-05-04 ~ 2021-12-02
    IIF 5 - Director → ME
  • 8
    DUNSFOLD AIRPORT LIMITED
    07842465
    1 St James Court, Whitefriars, Norwich, Norfolk, United Kingdom
    Active Corporate (4 parents)
    Officer
    2011-11-10 ~ 2013-12-20
    IIF 27 - Director → ME
  • 9
    DUNSFOLD HERITAGE GROUP LTD
    10545260
    56 Dunsfold Park, Cranleigh, Surrey, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-01-31
    Officer
    2017-01-03 ~ 2024-07-27
    IIF 34 - Director → ME
    Person with significant control
    2017-01-03 ~ 2024-07-27
    IIF 65 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 65 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 10
    DUNSFOLD PARK LIMITED
    04482670
    Administration Building, Dunsfold Park, Cranleigh, Surrey
    Active Corporate (4 parents, 4 offsprings)
    Equity (Company account)
    -6,577,590 GBP2023-12-31
    Officer
    2002-07-11 ~ 2024-07-27
    IIF 17 - Director → ME
    2002-07-11 ~ 2006-03-01
    IIF 10 - Secretary → ME
    Person with significant control
    2016-04-06 ~ 2024-07-27
    IIF 47 - Ownership of shares – More than 25% but not more than 50% OE
  • 11
    DUNSFOLD RESEARCH GROUP LIMITED
    10546793
    56 Dunsfold Park, Cranleigh, Surrey, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-01-31
    Officer
    2017-01-04 ~ 2024-07-27
    IIF 4 - Director → ME
    Person with significant control
    2017-01-04 ~ 2024-07-27
    IIF 43 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 43 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 12
    ENTERPRISE M3 LIMITED
    11897237
    Belvedere House, Basing View, Basingstoke, England
    Dissolved Corporate (15 parents)
    Equity (Company account)
    0 GBP2023-03-31
    Officer
    2019-03-21 ~ 2021-12-31
    IIF 39 - Director → ME
  • 13
    FOTH TRUSTEE COMPANY LIMITED
    10685192
    The Parish Office, St Mark's Church Yard, Peaslake, Surrey
    Active Corporate (13 parents)
    Equity (Company account)
    0 GBP2024-10-31
    Officer
    2017-11-01 ~ 2024-07-26
    IIF 3 - Director → ME
  • 14
    FUTURE FUELS LIMITED
    06642830
    Dunsfold Park, Stovolds Hill, Cranleigh, Surrey
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    -187,172 GBP2024-07-31
    Officer
    2008-07-10 ~ 2024-07-27
    IIF 32 - Director → ME
  • 15
    HIGH PASTURES LTD
    07495593
    56 Dunsfold Park, Stovolds Hill, Cranleigh, Surrey
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-01-31
    Officer
    2014-11-24 ~ 2024-07-27
    IIF 7 - Director → ME
    Person with significant control
    2016-04-06 ~ 2024-07-27
    IIF 45 - Has significant influence or control OE
  • 16
    HOLDHURST FARM LIMITED
    07327579
    Estate Office, Dunsfold Park, Cranleigh, Surrey
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-07-31
    Officer
    2010-07-27 ~ 2024-07-27
    IIF 30 - Director → ME
    Person with significant control
    2016-04-06 ~ 2024-07-27
    IIF 62 - Ownership of shares – More than 25% but not more than 50% OE
  • 17
    OWLGROVE LIMITED
    02924282
    56 56 Dunsfold Park, Cranleigh, Surrey, England
    Active Corporate (2 parents)
    Equity (Company account)
    2,729 GBP2024-03-31
    Officer
    2015-01-01 ~ 2024-07-27
    IIF 8 - Director → ME
    Person with significant control
    2016-04-06 ~ 2024-07-27
    IIF 46 - Has significant influence or control OE
  • 18
    PRECISION RIFLE SERVICES LIMITED
    SC196657
    Logie Cottage, Ballindalloch, Banffshire
    Active Corporate (4 parents)
    Equity (Company account)
    424,645 GBP2024-08-31
    Officer
    2000-01-07 ~ 2024-07-26
    IIF 6 - Director → ME
  • 19
    REDCUB PROPERTIES LIMITED
    - now 01718430
    ESQUILO LIMITED
    - 1983-05-26 01718430
    Dunsfold Park, Stovolds Hill, Cranleigh, Surrey
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -456,370 GBP2023-12-31
    Officer
    ~ 2024-07-27
    IIF 13 - Director → ME
    Person with significant control
    2016-04-06 ~ 2024-07-27
    IIF 52 - Has significant influence or control OE
  • 20
    ROMEGROVE LIMITED
    02836616
    Dunsfold Park, Stovolds Hill, Cranleigh, Surrey
    Active Corporate (2 parents)
    Equity (Company account)
    -8,023 GBP2024-07-31
    Officer
    1993-09-08 ~ 2024-07-27
    IIF 20 - Director → ME
    Person with significant control
    2016-04-06 ~ 2024-07-27
    IIF 59 - Has significant influence or control OE
    IIF 59 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 59 - Ownership of shares – More than 25% but not more than 50% OE
  • 21
    RUDGATE PROPERTIES LIMITED
    - now 03073660
    SHELFCO (N0.1075) LIMITED
    - 1995-09-25 03073660
    Dunsfold Park, Stovolds Hill, Cranleigh, Surrey
    Active Corporate (2 parents)
    Equity (Company account)
    445,643 GBP2024-09-28
    Officer
    1995-09-15 ~ 2024-07-27
    IIF 24 - Director → ME
    Person with significant control
    2016-04-06 ~ 2024-07-27
    IIF 49 - Ownership of shares – 75% or more OE
  • 22
    RUTLAND (CRANLEIGH) LIMITED
    - now 03025675
    RUTLAND HALL LIMITED
    - 2001-03-22 03025675
    Dunsfold Park, Stovolds Hill, Cranleigh, Surrey
    Active Corporate (3 parents)
    Equity (Company account)
    -1,380,789 GBP2023-12-31
    Officer
    2001-03-14 ~ 2024-07-27
    IIF 16 - Director → ME
  • 23
    RUTLAND (DAL) LIMITED
    08812899
    Dunsfold Park, Stovolds Hill, Cranleigh
    Active Corporate (2 parents)
    Equity (Company account)
    433,009 GBP2023-12-31
    Officer
    2013-12-12 ~ 2024-07-27
    IIF 35 - Director → ME
    Person with significant control
    2016-04-06 ~ 2024-07-27
    IIF 63 - Has significant influence or control OE
  • 24
    RUTLAND (DP) LIMITED
    08812904
    Dunsfold Park, Stovolds Hill, Cranleigh
    Active Corporate (2 parents)
    Equity (Company account)
    425,675 GBP2023-12-31
    Officer
    2013-12-12 ~ 2024-07-27
    IIF 36 - Director → ME
    Person with significant control
    2016-04-06 ~ 2024-07-27
    IIF 48 - Ownership of shares – More than 25% but not more than 50% OE
  • 25
    RUTLAND (WOKING) LTD
    - now 03025673
    RUTLAND INVESTMENT MANAGEMENT LIMITED
    - 2010-01-09 03025673
    RUTLAND DEVELOPMENTS LIMITED - 2001-06-01
    Dunsfold Park, Stovolds Hill, Cranleigh, Surrey
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    -943,281 GBP2024-03-31
    Officer
    2009-12-01 ~ 2024-07-27
    IIF 37 - Director → ME
  • 26
    RUTLAND (WOKING) NO. 2 LIMITED
    08300730
    Dunsfold Park, Stovolds Hill, Cranleigh, Surrey
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-11-30
    Officer
    2012-11-20 ~ 2024-07-27
    IIF 29 - Director → ME
  • 27
    RUTLAND HOLDINGS LIMITED
    - now 02411259
    STRADFIELD LIMITED
    - 1995-10-03 02411259
    RUTLAND MANAGEMENT LIMITED
    - 1994-08-24 02411259 02387812
    STRADFIELD LIMITED
    - 1994-02-11 02411259
    Dunsfold Park, Stovolds Hill, Cranleigh, Surrey
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-07-31
    Officer
    ~ 2024-07-27
    IIF 23 - Director → ME
    Person with significant control
    2016-04-06 ~ 2024-07-27
    IIF 57 - Ownership of shares – More than 25% but not more than 50% OE
  • 28
    RUTLAND INVESTMENTS LIMITED
    - now 03025674
    RUTLAND INDUSTRIAL ESTATES LIMITED - 1997-03-04
    RUTLAND INVESTMENTS LIMITED - 1997-01-10
    Dunsfold Park, Stovolds Hill, Cranleigh, Surrey
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -6,433 GBP2024-03-31
    Officer
    2001-02-06 ~ 2024-07-27
    IIF 26 - Director → ME
    Person with significant control
    2016-04-06 ~ 2024-07-27
    IIF 55 - Ownership of shares – More than 25% but not more than 50% OE
  • 29
    RUTLAND MANAGEMENT (HEWITTS) LIMITED
    08480504
    Dunsfold Park, Stovolds Hill, Cranleigh, Surrey
    Active Corporate (2 parents)
    Equity (Company account)
    -2,655 GBP2024-04-30
    Officer
    2013-04-09 ~ 2024-07-27
    IIF 38 - Director → ME
    Person with significant control
    2016-04-06 ~ 2024-07-27
    IIF 58 - Ownership of shares – More than 25% but not more than 50% OE
  • 30
    RUTLAND MANAGEMENT LIMITED
    - now 02387812 02411259
    DELTOWER LIMITED
    - 1994-09-13 02387812
    Dunsfold Park, Stovolds Hill, Cranleigh, Surrey
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    1,148,697 GBP2024-03-31
    Officer
    ~ 2024-07-27
    IIF 22 - Director → ME
  • 31
    RUTLAND PROJECT MANAGEMENT LIMITED
    - now 02931889
    GOLDMILE LIMITED - 1995-11-13
    Dunsfold Park, Stovolds Hill, Cranleigh, Surrey
    Active Corporate (3 parents)
    Equity (Company account)
    31,772 GBP2023-12-31
    Officer
    2000-07-31 ~ 2024-07-27
    IIF 15 - Director → ME
    Person with significant control
    2016-04-06 ~ 2024-07-27
    IIF 56 - Ownership of shares – More than 25% but not more than 50% OE
  • 32
    RUTLAND PROPERTIES LIMITED
    03022791
    Dunsfold Park, Stovolds Hill, Cranleigh, Surrey
    Active Corporate (5 parents, 3 offsprings)
    Equity (Company account)
    -186,426 GBP2023-12-31
    Officer
    2012-12-01 ~ 2024-07-27
    IIF 18 - Director → ME
  • 33
    RUTLAND WOKING (CARTHOUSE LANE) LIMITED
    - now 07621357
    STEVTON (NO.496) LIMITED - 2011-06-24 07703783, 04105828, 06787100... (more)
    56 Dunsfold Park, Stovolds Hill, Cranleigh, Surrey
    Active Corporate (6 parents)
    Equity (Company account)
    288,068 GBP2024-03-31
    Officer
    2011-09-01 ~ 2024-07-27
    IIF 40 - Director → ME
  • 34
    RUTLAND WOKING (RESIDENTIAL) LIMITED
    - now 08809470
    RUTLAND WOKING (WESTMINSTER COURT) LIMITED
    - 2016-02-18 08809470
    Dunsfold Park, Stovolds Hill, Cranleigh, Surrey
    Active Corporate (6 parents)
    Equity (Company account)
    -20,143 GBP2024-03-31
    Officer
    2014-02-05 ~ 2024-07-27
    IIF 28 - Director → ME
  • 35
    THE RUTLAND GROUP LIMITED
    - now 02028556
    MUNERA COMPANY LIMITED
    - 1988-02-18 02028556
    Dunsfold Park, Stovolds Hill, Cranleigh, Surrey
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    ~ 2024-07-27
    IIF 19 - Director → ME
    Person with significant control
    2016-04-06 ~ 2024-07-27
    IIF 54 - Ownership of shares – More than 25% but not more than 50% OE
  • 36
    WINFOLD LIMITED
    - now 04252060
    LIONQUEST LIMITED
    - 2001-09-26 04252060
    Dunsfold Park, Stovolds Hill, Cranleigh, Surrey
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    45,922 GBP2024-07-31
    Officer
    2001-08-06 ~ 2024-07-27
    IIF 21 - Director → ME
    Person with significant control
    2016-04-06 ~ 2024-07-27
    IIF 53 - Has significant influence or control OE
  • 37
    WINTERFOLD TREE SERVICES LIMITED
    - now 03957551
    GLADEMEAD LIMITED - 2000-04-05
    Dunsfold Park, Stovolds Hill, Cranleigh, Surrey
    Active Corporate (3 parents)
    Equity (Company account)
    -151,700 GBP2024-03-31
    Officer
    2001-02-20 ~ 2024-07-27
    IIF 14 - Director → ME
    Person with significant control
    2016-04-06 ~ 2024-07-27
    IIF 51 - Ownership of shares – More than 25% but not more than 50% OE

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.