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

Mr Anthony Charles Elliot Inchbald

    Related profiles found in government register
  • Mr Anthony Charles Elliot Inchbald
    British born in December 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Orchard House, Bellamy Road, Mansfield, Nottinghamshire, NG18 4LN, United Kingdom

      IIF 1
    • Cherwell House, 5 Weathercock Lane, Woburn Sands, Milton Keynes, MK17 8NP, England

      IIF 2
    • Cherwell House, 5 Weathercock Lane, Woburn Sands, Milton Keynes, MK45 8NP, England

      IIF 3
    • Jardines Lakeside, Shirwell Crescent, Furzton, Milton Keynes, MK4 1GA

      IIF 4
    • 1st Floor, Tollhouse Hill, Nottingham, NG1 5FS, England

      IIF 5
    • 41, Cornmarket Street, Oxford, OX1 3HA

      IIF 6
  • Mr Anthony Charles Elliot Inchbald
    British born in December 1964

    Resident in England

    Registered addresses and corresponding companies
    • 5 Argosy Court, Scimitar Way, Coventry, West Midlands, CV3 4GA, United Kingdom

      IIF 7
    • Orchard House, Bellamy Road, Mansfield, NG18 4LN, England

      IIF 8 IIF 9 IIF 10
    • Cherwell House, 5 Weathercock Lane, Milton Keynes, Buckinghamshire, MK17 8NP, United Kingdom

      IIF 12
    • Cherwell House, 5 Weathercock Lane, Woburn Sands, Milton Keynes, MK17 8NP, England

      IIF 13 IIF 14
  • Mr Anthony Charles, Elliot Incbald
    British born in December 1964

    Resident in England

    Registered addresses and corresponding companies
    • Orchard House, Bellamy Road, Mansfield, NG18 4LN, England

      IIF 15
  • Anthony Charles Elliott Inchbald
    British born in December 1964

    Resident in England

    Registered addresses and corresponding companies
    • Orchard House, Bellamy Road, Mansfield, NG18 4LN, England

      IIF 16
  • Inchbald, Anthony Charles Elliot
    British chartered surveyor born in December 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Orchard House, Bellamy Road, Mansfield, Nottinghamshire, NG18 4LN, United Kingdom

      IIF 17 IIF 18
  • Inchbald, Anthony Charles Elliot
    British company director born in December 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Orchard House, Bellamy Road, Mansfield, Nottinghamshire, NG18 4LJ

      IIF 19
  • Inchbald, Anthony Charles Elliot
    British developer born in December 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Cherwell House, 5 Weathercock Lane, Woburn Sands, Milton Keynes, MK17 8NP, England

      IIF 20
  • Inchbald, Anthony Charles Elliot
    British director born in December 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Old White Horse, 29 High Street, Flitton, Bedford, Bedfordshire, MK45 5DY, United Kingdom

      IIF 21
    • 5 Argosy Court, Scimitar Way, Whitley Business Park, Coventry, West Midlands, CV3 4GA, United Kingdom

      IIF 22
    • The Old White Horse, 29 High Street, Flitton, Bucks, MK45 5DY

      IIF 23
    • Orchard House, Bellamy Road, Mansfield, NG18 4LN, United Kingdom

      IIF 24 IIF 25 IIF 26
    • 2, Charleswood Mews, Aspley Heath, Milton Keynes, Beds, MK17 8TA, United Kingdom

      IIF 28
    • 2, Charleswood Mews, Aspley Heath, Milton Keynes, Buckinghamshire, MK17 8TA, United Kingdom

      IIF 29
    • Cherwell House, 5 Weathercock Lane, Milton Keynes, Buckinghamshire, MK17 8NP, United Kingdom

      IIF 30
    • Cherwell House, 5 Weathercock Lane, Woburn Sands, Milton Keynes, MK17 8NP, England

      IIF 31
  • Inchbald, Anthony Charles Elliot
    British property developer born in December 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Old White Horse, 29 High Street, Flitton, Bedford, MK45 5DY, England

      IIF 32
    • Elliot House, Falcon Drive, Old Stratford, Milton Keynes, MK19 6FG, England

      IIF 33
  • Inchbald, Anthony Charles Elliot
    British property investment & development born in December 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Acorn Estate Management, One Sherman Road, Bromley, BR1 3JH, England

      IIF 34
    • One, Sherman Road, Bromley, BR1 3JH, England

      IIF 35
    • Orchard House, Bellamy Road, Mansfield, Nottinghamshire, NG18 4LN, United Kingdom

      IIF 36 IIF 37
    • Cherwell House, 5 Weathercock Lane, Woburn Sands, Milton Keynes, MK45 8NP, England

      IIF 38
  • Inchbald, Anthony Charles Elliot
    born in December 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 29, High Street, Flitton, Bedford, MK45 5DY, England

      IIF 39 IIF 40
    • The Old White Horse, 29, High Street, Bedford, MK45 5DY, United Kingdom

      IIF 41
    • The Old White Horse, 29 High Street, Flitton, Bedford, MK45 5DY, England

      IIF 42
    • 2, Charleswood Mews, Church Road, Milton Keynes, Bucks, MK17 8TA

      IIF 43
    • 2, Charleswood Mews, Church Road, Milton Keynes, Bucks, MK17 8TA, United Kingdom

      IIF 44 IIF 45
  • Incbald, Anthony Charles, Elliot
    British managing director born in December 1964

    Resident in England

    Registered addresses and corresponding companies
    • Orchard House, Bellamy Road, Mansfield, NG18 4LN, England

      IIF 46
  • Inchbald, Anthony Charles Elliot
    British company director born in December 1964

    Resident in England

    Registered addresses and corresponding companies
    • Orchard House, Bellamy Road, Mansfield, NG18 4LN, England

      IIF 47
  • Inchbald, Anthony Charles Elliot
    British developer born in December 1964

    Resident in England

    Registered addresses and corresponding companies
    • The Red House, The Avenue, Aspley Guise, Buckinghamshire, MK17 8HH

      IIF 48
    • Orchard House, Bellamy Road, Mansfield, Nottinghamshire, NG18 4LJ, United Kingdom

      IIF 49
  • Inchbald, Anthony Charles Elliot
    British director born in December 1964

    Resident in England

    Registered addresses and corresponding companies
    • The Red House, The Avenue, Aspley Guise, Buckinghamshire, MK17 8HH

      IIF 50
    • 7, Millholm Rise, Simpson, Milton Keynes, Buckinghamshire, MK6 3BF, England

      IIF 51
    • 7, Millholm Rise, Simpson, Milton Keynes, Buckinghamshire, MK63BF, England

      IIF 52
    • Cherwell House, 5 Weathercock Lane, Milton Keynes, Buckinghamshire, MK17 8NP, United Kingdom

      IIF 53
    • Cherwell House, 5 Weathercock Lane, Woburn Sands, Milton Keynes, MK17 8NP, England

      IIF 54
  • Inchbald, Anthony Charles Elliot
    British managing director born in December 1964

    Resident in England

    Registered addresses and corresponding companies
  • Inchbald, Anthony Charles Elliot
    British property developer born in December 1964

    Resident in England

    Registered addresses and corresponding companies
    • The Red House, The Avenue, Aspley Guise, Buckinghamshire, MK17 8HH

      IIF 61 IIF 62
    • 7, Millholm Rise, Simpson, Milton Keynes, Buckinghamshire, MK63BF, England

      IIF 63 IIF 64
  • Inchbald, Anthony Charles Elliot
    British director born in December 1964

    Registered addresses and corresponding companies
    • The Stables 6 Lodge Farm Court, Hanslope Road, Castlethorpe, Milton Keynes, MK19 7HA

      IIF 65
  • Inchbald, Anthony Charles Elliot
    British property developer born in December 1964

    Registered addresses and corresponding companies
    • The Stables 6 Lodge Farm Court, Hanslope Road, Castlethorpe, Milton Keynes, MK19 7HA

      IIF 66 IIF 67
  • Inchbald, Anthony Charles Elliot
    British property director/chartered su born in December 1964

    Registered addresses and corresponding companies
    • The Stables 6 Lodge Farm Court, Hanslope Road, Castlethorpe, Milton Keynes, MK19 7HA

      IIF 68
  • Inchbald, Anthony Charles Elliot
    born in December 1964

    Resident in England

    Registered addresses and corresponding companies
    • Cherwell House, 5 Weathercock Lane, Woburn Sands, Milton Keynes, MK17 8NP, England

      IIF 69
    • Elliot House, Old Stratford Business Park, Falcon Drive, Milton Keynes, Buckinghamshire, MK19 6FG

      IIF 70 IIF 71
    • Elliott House Old Stratford Business Park, Falcon Drive, Old Stratford, Milton Keynes, Buckinghamshire, MK19 6FG

      IIF 72
  • Inchbald, Anthony Charles Elliot
    British developer

    Registered addresses and corresponding companies
    • The Red House, The Avenue, Aspley Guise, Buckinghamshire, MK17 8HH

      IIF 73
  • Inchbald, Anthony Charles Elliot
    British director

    Registered addresses and corresponding companies
    • The Red House, The Avenue, Aspley Guise, Buckinghamshire, MK17 8HH

      IIF 74
    • The Stables 6 Lodge Farm Court, Hanslope Road, Castlethorpe, Milton Keynes, MK19 7HA

      IIF 75
  • Inchbard, Anthony Charles Elliott
    British director

    Registered addresses and corresponding companies
    • The Red House, The Avenue Aspley Guise, Milton Keynes, Buckinghamshire, MK17 8HH

      IIF 76
  • Inchbald, Tony
    British company director born in December 1964

    Resident in England

    Registered addresses and corresponding companies
    • 377, Hoylake Road, Moreton, Merseyside, CH46 0RW, England

      IIF 77
  • Inchbald, Anthony Charles Elliot

    Registered addresses and corresponding companies
    • 29 High Street, Flitton, Bedford, Bedfordshire, MK45 5DY, England

      IIF 78
    • The Stables 6 Lodge Farm Court, Hanslope Road, Castlethorpe, Milton Keynes, MK19 7HA

      IIF 79 IIF 80 IIF 81
child relation
Offspring entities and appointments
Active 37
  • 1
    Cherwell House 5 Weathercock Lane, Woburn Sands, Milton Keynes, England
    Dissolved corporate (4 parents)
    Net Assets/Liabilities (Company account)
    69,593 GBP2022-03-31
    Officer
    2016-09-30 ~ dissolved
    IIF 69 - llp-designated-member → ME
  • 2
    Orchard House, Bellamy Road, Mansfield
    Corporate (1 parent)
    Officer
    2024-07-02 ~ now
    IIF 55 - director → ME
    Person with significant control
    2024-07-02 ~ now
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 16 - Right to appoint or remove directorsOE
  • 3
    100-102 St. James Road, Northampton, Northamptonshire
    Dissolved corporate (2 parents)
    Officer
    2004-07-02 ~ dissolved
    IIF 48 - director → ME
    2004-07-02 ~ dissolved
    IIF 73 - secretary → ME
  • 4
    294 Banbury Road, Oxford, England
    Corporate (1 parent)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    2005-08-19 ~ now
    IIF 32 - director → ME
  • 5
    Cherwell House, 5 Weathercock Lane, Milton Keynes, Buckinghamshire, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    -7,022 GBP2024-03-31
    Officer
    2020-12-17 ~ now
    IIF 53 - director → ME
    Person with significant control
    2020-12-17 ~ now
    IIF 12 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    Cherwell House 5 Weathercock Lane, Woburn Sands, Milton Keynes, England
    Corporate (2 parents, 4 offsprings)
    Equity (Company account)
    1,202,205 GBP2024-03-31
    Officer
    2000-02-18 ~ now
    IIF 20 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 14 - Ownership of shares – 75% or moreOE
  • 7
    Cherwell House 5 Weathercock Lane, Woburn Sands, Milton Keynes, England
    Corporate (3 parents)
    Officer
    2013-07-30 ~ now
    IIF 38 - director → ME
    Person with significant control
    2016-09-15 ~ now
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 8
    ELLIOT CHARLES NORTHAMPTON LLP - 2006-10-03
    THE ELLIOT CHARLES ST. NEOTS PARTNERSHIP LLP - 2006-04-13
    Elliot House Old Stratford Business Park, Falcon Drive Old Stratford, Milton Keynes, Buckinghamshire
    Dissolved corporate (2 parents)
    Officer
    2003-09-15 ~ dissolved
    IIF 43 - llp-designated-member → ME
  • 9
    Cherwell House, 5 Weathercock Lane, Milton Keynes, Buckinghamshire, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    2021-06-03 ~ now
    IIF 30 - director → ME
  • 10
    Elliot House Old Stratford Business Park, Falcon Drive, Milton Keynes, Buckinghamshire
    Dissolved corporate (1 parent)
    Officer
    2007-11-15 ~ dissolved
    IIF 50 - director → ME
  • 11
    Orchard House, Bellamy Road, Mansfield, England
    Corporate (4 parents)
    Equity (Company account)
    100 GBP2023-06-30
    Officer
    2022-11-09 ~ now
    IIF 59 - director → ME
    Person with significant control
    2022-11-09 ~ now
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    100-102 St James Road, Northampton
    Dissolved corporate (4 parents)
    Officer
    2000-01-01 ~ dissolved
    IIF 49 - director → ME
  • 13
    The Old White Horse, 29, High Street, Bedford, United Kingdom
    Dissolved corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    134,513 GBP2019-03-31
    Officer
    2016-09-30 ~ dissolved
    IIF 41 - llp-designated-member → ME
  • 14
    Orchard House, Bellamy Road, Mansfield, Nottinghamshire
    Dissolved corporate (2 parents)
    Equity (Company account)
    6,288 GBP2021-11-30
    Officer
    2014-02-14 ~ dissolved
    IIF 18 - director → ME
  • 15
    Orchard House, Bellamy Road, Mansfield, Nottinghamshire
    Dissolved corporate (2 parents)
    Officer
    2014-02-14 ~ dissolved
    IIF 17 - director → ME
  • 16
    ELLIOT CHARLES LS LIMITED - 2019-05-08
    Cherwell House 5 Weathercock Lane, Woburn Sands, Milton Keynes, England
    Corporate (4 parents)
    Officer
    2019-01-28 ~ now
    IIF 31 - director → ME
  • 17
    Orchard House, Bellamy Road, Mansfield, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2016-10-12 ~ dissolved
    IIF 26 - director → ME
  • 18
    Orchard House, Bellamy Road, Mansfield, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2016-10-12 ~ dissolved
    IIF 24 - director → ME
  • 19
    Orchard House, Bellamy Road, Mansfield, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2016-10-12 ~ dissolved
    IIF 27 - director → ME
  • 20
    Orchard House, Bellamy Road, Mansfield, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2016-10-12 ~ dissolved
    IIF 25 - director → ME
  • 21
    Orchard House, Bellamy Road, Mansfield, England
    Corporate (4 parents, 4 offsprings)
    Officer
    2016-09-30 ~ now
    IIF 47 - director → ME
    Person with significant control
    2019-01-28 ~ now
    IIF 15 - Has significant influence or controlOE
  • 22
    Orchard House, Bellamy Road, Mansfield, England
    Corporate (3 parents)
    Officer
    2023-05-26 ~ now
    IIF 57 - director → ME
  • 23
    Orchard House, Bellamy Road, Mansfield, Notts
    Dissolved corporate (3 parents)
    Officer
    2005-11-01 ~ dissolved
    IIF 61 - director → ME
  • 24
    Orchard House, Bellamy Road, Mansfield, Notts
    Dissolved corporate (3 parents)
    Officer
    2005-11-01 ~ dissolved
    IIF 62 - director → ME
  • 25
    Orchard House, Bellamy Road, Mansfield, England
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -5,833 GBP2024-06-30
    Officer
    2023-03-17 ~ now
    IIF 60 - director → ME
    Person with significant control
    2023-03-17 ~ now
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
  • 26
    AUTHENTICA (UK) LIMITED - 2003-11-19
    The Old White Horse 29 High Street, Flitton, Bedford, Bedfordshire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2003-10-29 ~ dissolved
    IIF 29 - director → ME
  • 27
    Elliot House Old Stratford Business Park Falcon Drive, Old Stratford, Milton Keynes, Buckinghamshire
    Dissolved corporate (2 parents)
    Officer
    2002-02-14 ~ dissolved
    IIF 45 - llp-designated-member → ME
  • 28
    Elliot House Old Stratford Business Park, Falcon Drive Old Stratford, Milton Keynes, Buckinghamshire
    Dissolved corporate (2 parents)
    Officer
    2002-09-13 ~ dissolved
    IIF 44 - llp-designated-member → ME
  • 29
    Jardines (uk) Limited, Jardines Lakeside Shirwell Crescent, Furzton, Milton Keynes
    Dissolved corporate (2 parents)
    Officer
    2002-07-08 ~ dissolved
    IIF 40 - llp-designated-member → ME
  • 30
    5 Argosy Court Scimitar Way, Whitley Business Park, Coventry, West Midlands, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    -4,796 GBP2023-12-31
    Officer
    2011-04-27 ~ now
    IIF 22 - director → ME
    Person with significant control
    2017-01-25 ~ now
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
  • 31
    Orchard House, Bellamy Road, Mansfield, England
    Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    2023-03-25 ~ now
    IIF 56 - director → ME
    Person with significant control
    2023-03-25 ~ now
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
  • 32
    Elliott House Old Stratford Business Park, Falcon Drive Old Stratford, Milton Keynes
    Dissolved corporate (1 parent)
    Officer
    2003-12-04 ~ dissolved
    IIF 28 - director → ME
  • 33
    Jardines Lakeside Shirwell Crescent, Furzton, Milton Keynes
    Dissolved corporate (2 parents)
    Officer
    2015-10-01 ~ dissolved
    IIF 23 - director → ME
  • 34
    WEST 1 (BEDFORD) MANAGEMENT CO LIMITED - 2007-11-29
    Jardines - Lakeside Shirwell Crescent, Furzton, Milton Keynes, Buckinghamshire, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2007-11-15 ~ dissolved
    IIF 21 - director → ME
  • 35
    Orchard House, Bellamy Road, Mansfield, England
    Corporate (4 parents)
    Equity (Company account)
    -346 GBP2024-06-30
    Officer
    2023-03-17 ~ now
    IIF 58 - director → ME
    Person with significant control
    2023-03-17 ~ now
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
  • 36
    Orchard House, Bellamy Road, Mansfield, England
    Corporate (3 parents)
    Officer
    2024-11-14 ~ now
    IIF 46 - director → ME
  • 37
    HEALTHCARE ESTATES LIMITED - 2013-01-16
    C/o Jardines Uk Ltd, Winterhill House Snowdon Drive, Winterhill, Milton Keynes, England
    Corporate (4 parents)
    Officer
    2012-12-21 ~ now
    IIF 33 - director → ME
Ceased 24
  • 1
    Acorn Estate Management, 9 St Marks Road, Bromley, Kent, England
    Corporate (3 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    2017-08-22 ~ 2019-05-09
    IIF 35 - director → ME
  • 2
    Acorn Estate Management, 9 St Marks Road, Bromley, Kent, England
    Corporate (2 parents)
    Equity (Company account)
    0 GBP2023-11-30
    Officer
    2017-08-22 ~ 2019-10-03
    IIF 34 - director → ME
  • 3
    294 Banbury Road, Oxford, England
    Corporate (1 parent)
    Equity (Company account)
    0 GBP2023-12-31
    Person with significant control
    2016-06-01 ~ 2020-07-08
    IIF 6 - Ownership of voting rights - 75% or more OE
  • 4
    Orchard House, Bellamy Road, Mansfield, Nottinghamshire, United Kingdom
    Dissolved corporate
    Officer
    2017-09-01 ~ 2020-05-06
    IIF 36 - director → ME
    Person with significant control
    2017-09-01 ~ 2019-09-17
    IIF 1 - Has significant influence or control OE
  • 5
    ORCHARD (CLINICS 7) LIMITED - 2017-10-24
    Orchard House, Bellamy Road, Mansfield, Nottinghamshire
    Corporate (4 parents)
    Officer
    2017-10-24 ~ 2018-01-01
    IIF 19 - director → ME
  • 6
    C/o Jardines Uk Ltd, Winterhill House Snowdon Drive, Winterhill, Milton Keynes, England
    Corporate (2 parents)
    Current Assets (Company account)
    2,278,194 GBP2024-03-30
    Officer
    2006-10-11 ~ 2017-01-25
    IIF 42 - llp-designated-member → ME
    Person with significant control
    2016-04-06 ~ 2017-01-25
    IIF 4 - Has significant influence or control OE
  • 7
    Elliot House Old Stratford Business Park, Falcon Drive, Milton Keynes, Buckinghamshire
    Dissolved corporate (2 parents)
    Officer
    2010-02-09 ~ 2010-02-09
    IIF 71 - llp-designated-member → ME
  • 8
    Cherwell House 5 Weathercock Lane, Woburn Sands, Milton Keynes, England
    Corporate (2 parents, 4 offsprings)
    Equity (Company account)
    1,202,205 GBP2024-03-31
    Officer
    2000-02-18 ~ 2001-02-12
    IIF 80 - secretary → ME
  • 9
    Jardines Lakeside Shirwell Crescent, Furzton, Milton Keynes
    Dissolved corporate (2 parents)
    Officer
    2010-02-09 ~ 2010-02-09
    IIF 70 - llp-designated-member → ME
  • 10
    C/o Jardines Uk Ltd, Winterhill House Snowdon Drive, Winterhill, Milton Keynes, England
    Corporate (2 parents)
    Current Assets (Company account)
    505,270 GBP2024-03-31
    Officer
    2007-04-19 ~ 2017-01-25
    IIF 39 - llp-designated-member → ME
  • 11
    ELLIOT CHARLES MANAGEMENT (RUSHDEN) LIMITED - 2000-01-25
    3 Melchbourne Park, Melchbourne, Bedford, England
    Corporate (1 parent)
    Equity (Company account)
    22,320 GBP2023-12-31
    Officer
    1997-08-19 ~ 2002-03-21
    IIF 66 - director → ME
    1997-08-19 ~ 2002-03-21
    IIF 81 - secretary → ME
  • 12
    10a St. John Street, Newport Pagnell, England
    Corporate (2 parents)
    Equity (Company account)
    8 GBP2023-07-31
    Officer
    2005-07-06 ~ 2007-03-01
    IIF 65 - director → ME
  • 13
    Flat 3 110 Fort Road, London
    Corporate (5 parents)
    Equity (Company account)
    17,774 GBP2024-01-31
    Officer
    1997-08-28 ~ 1999-03-30
    IIF 67 - director → ME
    1997-08-28 ~ 1999-03-30
    IIF 79 - secretary → ME
  • 14
    C/o Prime Property Management Devonshire House, 29/31 Elmfield Road, Bromley, England
    Corporate (5 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    2017-09-13 ~ 2020-09-23
    IIF 37 - director → ME
  • 15
    ELLIOT CHARLES LS LIMITED - 2019-05-08
    Cherwell House 5 Weathercock Lane, Woburn Sands, Milton Keynes, England
    Corporate (4 parents)
    Person with significant control
    2019-01-28 ~ 2021-11-30
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 16
    C/o Jardines Uk Ltd, Winterhill House Snowdon Drive, Winterhill, Milton Keynes, England
    Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    198,946 GBP2024-03-31
    Officer
    2010-04-29 ~ 2015-05-26
    IIF 72 - llp-designated-member → ME
  • 17
    Old School Cottage 6-7 Moulton Road, Pitsford, Northampton, England
    Corporate (2 parents)
    Equity (Company account)
    4,110 GBP2023-12-31
    Officer
    2000-04-28 ~ 2004-12-14
    IIF 68 - director → ME
  • 18
    48a Bunyan Road, Kempston, Bedford, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    13 GBP2021-12-31
    Officer
    2011-09-22 ~ 2012-03-01
    IIF 51 - director → ME
    2003-07-14 ~ 2011-06-21
    IIF 64 - director → ME
  • 19
    AUTHENTICA (UK) LIMITED - 2003-11-19
    The Old White Horse 29 High Street, Flitton, Bedford, Bedfordshire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2003-10-29 ~ 2007-02-27
    IIF 76 - secretary → ME
  • 20
    48a Bunyan Road, Kempston, Bedford, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    2005-06-07 ~ 2012-03-01
    IIF 52 - director → ME
    2005-06-07 ~ 2005-11-09
    IIF 75 - secretary → ME
  • 21
    5 Argosy Court Scimitar Way, Whitley Business Park, Coventry, West Midlands, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    -4,796 GBP2023-12-31
    Officer
    2002-02-25 ~ 2011-04-27
    IIF 63 - director → ME
    2019-09-17 ~ 2019-10-04
    IIF 78 - secretary → ME
  • 22
    Elliott House Old Stratford Business Park, Falcon Drive Old Stratford, Milton Keynes
    Dissolved corporate (1 parent)
    Officer
    2003-12-04 ~ 2007-02-27
    IIF 74 - secretary → ME
  • 23
    Jardines Lakeside Shirwell Crescent, Furzton, Milton Keynes
    Dissolved corporate (2 parents)
    Officer
    2013-06-04 ~ 2015-09-02
    IIF 77 - director → ME
  • 24
    HERTFORD CENTRAL LIMITED - 2021-02-25
    HEARTFORD CENTRAL LIMITED - 2020-03-16
    Cherwell House 5 Weathercock Lane, Woburn Sands, Milton Keynes, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    48 GBP2024-05-31
    Officer
    2020-03-13 ~ 2022-07-12
    IIF 54 - director → ME
    Person with significant control
    2020-03-13 ~ 2020-03-13
    IIF 7 - Ownership of shares – 75% or more OE
    IIF 7 - Ownership of voting rights - 75% or more OE
    2021-02-09 ~ 2021-10-31
    IIF 13 - Ownership of shares – 75% or more OE
    IIF 13 - Ownership of voting rights - 75% or more OE
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.