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

Sutton, Ian

    Related profiles found in government register
  • Sutton, Ian
    British director born in March 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Wellington House, 273-275 High Street, London Colney, Hertfordshire, AL2 1HA, United Kingdom

      IIF 1
  • Sutton, Ian
    British property developer born in March 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Harrison House, Sheep Walk, Langford Road, Biggleswade, SG18 9RB, England

      IIF 2
  • Sutton, Ian
    British property deveoper born in March 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Harrison House, Sheep Walk, Langford Road, Biggleswade, SG18 9RB, England

      IIF 3
  • Sutton, Ian
    British cabinet maker born in March 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Harrison House, Sheep Walk, Langford Road, Biggleswade, SG18 9RB, England

      IIF 4
  • Sutton, Ian
    British construction director born in March 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, Platinum Close, Steeple Claydon, Buckinghamshire, MK18 2RX, United Kingdom

      IIF 5
  • Sutton, Ian
    British director born in March 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, Manor Close, Mursley, Milton Keynes, MK17 0RW, England

      IIF 6
  • Mr Ian Sutton
    British born in March 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Harrison House, Sheep Walk, Langford Road, Biggleswade, SG18 9RB, England

      IIF 7 IIF 8
  • Grand-scrutton, Clifford Henry
    British director born in July 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Ian Sutton
    British born in March 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, Manor Close, Mursley, Milton Keynes, MK17 0RW, England

      IIF 16
    • icon of address 9, Platinum Close, Steeple Claydon, MK18 2RX, United Kingdom

      IIF 17
  • Soronnadi, Ifeyinwa Chioma
    British biomedical scientist born in April 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 56, Severn Street, Holywood Arches, Belfast, BT4 1FB

      IIF 18
  • Dunn, Susan Pamela
    British non executive director born in July 1963

    Resident in U.k.

    Registered addresses and corresponding companies
    • icon of address The Stables, Western General Hospital, Crewe Road South, Edinburgh, EH4 2XU

      IIF 19
  • Dunn, Susan Pamela
    British healthcare professional born in July 1963

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address Loch Awe House, Barmore Road, Tarbert, Argyll, PA29 6TW

      IIF 20
  • Wakeford, Robert
    British healthcare professional born in October 1972

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 47 Griffin Drive, Penallta, Hengoed, CF82 6AB, Wales

      IIF 21
  • Wakeford, Robert
    British professional coach born in October 1972

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 47, Griffin Drive, Hengoed, Caerphilly, CF82 6AB, Wales

      IIF 22
  • Wakeford, Robert
    British royal navy born in October 1972

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 53, Valley Road, Plymouth, PL71RF, United Kingdom

      IIF 23
  • Dunn, Susan Pamela
    British is director born in July 1963

    Registered addresses and corresponding companies
    • icon of address 8 Doonvale Place, Alloway, Ayrshire, KA6 6FD

      IIF 24
  • Mr Clifford Henry Grand-scrutton
    British born in July 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Robert Wakeford
    British born in October 1972

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 47 Griffin Drive, Penallta, Hengoed, CF82 6AB

      IIF 31
  • Soronnadi, Ifeyinwa Chioma
    British biochemist born in April 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17, Redfern Avenue, Sale, M33 2TJ, England

      IIF 32
  • Soronnadi, Ifeyinwa Chioma
    British healthcare professional born in April 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17, Redfern Avenue, Sale, M33 2TJ, England

      IIF 33
  • Grand-scrutton, Clifford Henry
    British ceo director in healthcare born in July 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Wenn Townsend, 30 St Giles, Oxford, OX1 3LE

      IIF 34
  • Grand-scrutton, Clifford Henry
    British director born in July 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Tattiscombe Farm, Trentishoe Paracombe, Barnstable, Devon, EX31 4PH, England

      IIF 35
    • icon of address Tattiscombe Farm, Trentishoe, Parracombe, Barnstaple, EX31 4PH, United Kingdom

      IIF 36 IIF 37
    • icon of address 27, Bell Meadow Road, Bell Meadow Road, Hook, Hampshire, RG27 9HL, United Kingdom

      IIF 38
    • icon of address 45, Craven Road, London, W2 3BX, England

      IIF 39
  • Grand-scrutton, Clifford Henry
    British healthcare professional born in July 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Tattiscombe Farm, Trentishoe, Parracombe, Barnstaple, EX31 4PH, England

      IIF 40
  • Grand-scrutton, Clifford Henry
    British managing director born in July 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Tattiscombe Farm, Trentishoe, Parracombe, Barnstaple, EX31 4PH, England

      IIF 41
  • Holford, Linda Gbaniabolou
    Nigerian company director born in March 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1d, Meadow Road, Stafford, ST17 4JQ, England

      IIF 42
  • Holford, Linda Gbaniabolou
    Nigerian healthcare professional born in March 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1d, Meadow Road, Stafford, ST17 4JQ, England

      IIF 43
  • Mrs Ifeyinwa Chioma Soronnadi
    British born in April 1982

    Resident in England

    Registered addresses and corresponding companies
  • Foster-jarden, Sarah Elizabeth
    British healthcare professional born in November 1962

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 10 Carnreagh Road, Hillsborough, Co Down, BT26 6LH

      IIF 46
  • Sarah Elizabeth Foster-jarden
    British born in November 1962

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 10 Carnreagh Road, Hillsborough, Co Down, BT26 6LH

      IIF 47
  • Mrs Linda Gbaniabolou Holford
    Nigerian born in March 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 26, Garden Close, Althorne, Chelmsford, CM3 6BP, England

      IIF 48
  • Mr Clifford Henry Grand-scrutton
    British born in July 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Tattiscombe Farm, Trentishoe, Parracombe, Barnstaple, EX31 4PH, England

      IIF 49
    • icon of address Tattiscombe Farm, Trentishoe, Parracombe, Barnstaple, EX31 4PH, United Kingdom

      IIF 50 IIF 51
    • icon of address 27, Bell Meadow Road, Bell Meadow Road, Hook, Hampshire, RG27 9HL, United Kingdom

      IIF 52
    • icon of address 109, Cheetham Hill Road, Manchester, M8 8PY, United Kingdom

      IIF 53
child relation
Offspring entities and appointments
Active 26
  • 1
    CANDLEFORD PLACE LIMITED - 2025-02-13
    icon of address 8 Manor Close, Mursley, Milton Keynes, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-12-04 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2024-12-04 ~ now
    IIF 16 - Right to appoint or remove directorsOE
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    icon of address Mercury House, 19 - 21 Chapel Street, Marlow, Bucks, England
    Active Corporate (3 parents)
    Equity (Company account)
    123,950 GBP2024-03-31
    Officer
    icon of calendar 2022-02-10 ~ now
    IIF 40 - Director → ME
  • 3
    icon of address 15-17 Jockey's Fields, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-07-01 ~ now
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2025-07-01 ~ now
    IIF 49 - Right to appoint or remove directorsOE
    IIF 49 - Ownership of voting rights - 75% or moreOE
    IIF 49 - Ownership of shares – 75% or moreOE
  • 4
    icon of address Wing 1, Level 9 Berkeley Square House, Berkeley Square, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-02-05 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2025-02-05 ~ now
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 27 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address Wenn Townsend, 30 St Giles, Oxford
    Active Corporate (4 parents)
    Officer
    icon of calendar 2019-09-03 ~ now
    IIF 34 - Director → ME
  • 6
    icon of address Larchfield House, Larchfield Road, Maidenhead, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-01-14 ~ dissolved
    IIF 13 - Director → ME
  • 7
    icon of address Tattiscombe Farm, Trentishoe, Parracombe, Barnstaple, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-03-31
    Officer
    icon of calendar 2022-03-21 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2022-03-21 ~ dissolved
    IIF 50 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 50 - Right to appoint or remove directorsOE
    IIF 50 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 8
    GAGRA LIMITED - 1990-04-20
    icon of address 10 Carnreagh Road, Hillsborough, Co Down
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -26,600 GBP2019-03-31
    Officer
    icon of calendar 2015-12-05 ~ dissolved
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 47 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 47 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of address Larchfield House, Larchfield Road, Maidenhead, United Kingdom
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2020-01-09 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2020-01-09 ~ dissolved
    IIF 29 - Right to appoint or remove directorsOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 17 Redfern Avenue, Sale, England
    Active Corporate (1 parent)
    Equity (Company account)
    9,117 GBP2024-11-30
    Officer
    icon of calendar 2021-11-04 ~ now
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2021-11-04 ~ now
    IIF 45 - Right to appoint or remove directorsOE
    IIF 45 - Ownership of voting rights - 75% or moreOE
    IIF 45 - Ownership of shares – 75% or moreOE
  • 11
    icon of address Harrison House Sheep Walk, Langford Road, Biggleswade, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    59,700 GBP2025-03-31
    Officer
    icon of calendar 2021-12-09 ~ now
    IIF 2 - Director → ME
  • 12
    icon of address Wing 1, Level 9 Berkeley Square House, Berkeley Square, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-02-05 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2025-02-05 ~ now
    IIF 25 - Ownership of shares – 75% or moreOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Right to appoint or remove directorsOE
  • 13
    icon of address 56 Severn Street, Holywood Arches, Belfast
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -2,187 GBP2021-07-31
    Officer
    icon of calendar 2021-10-29 ~ dissolved
    IIF 18 - Director → ME
  • 14
    icon of address Robert Wakeford, 47 Griffin Drive, Hengoed, Caerphilly, Wales
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-05-04 ~ dissolved
    IIF 22 - Director → ME
  • 15
    LARCHOMBE CARE LIMITED - 2025-03-20
    icon of address Wing 1, Level 9 Berkeley Square House, Berkeley Square, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-03-17 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2025-03-17 ~ now
    IIF 28 - Right to appoint or remove directorsOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Ownership of shares – 75% or moreOE
  • 16
    icon of address Larchfield House, Larchfield Road, Maidenhead, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-12-20 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2019-12-20 ~ dissolved
    IIF 30 - Right to appoint or remove directorsOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Ownership of shares – 75% or moreOE
  • 17
    icon of address 17 Redfern Avenue, Sale, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-08-12 ~ now
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2025-08-12 ~ now
    IIF 44 - Right to appoint or remove directorsOE
    IIF 44 - Ownership of voting rights - 75% or moreOE
    IIF 44 - Ownership of shares – 75% or moreOE
  • 18
    icon of address 26 Garden Close, Althorne, Chelmsford, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2021-07-31
    Officer
    icon of calendar 2020-07-14 ~ dissolved
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2020-07-14 ~ dissolved
    IIF 48 - Ownership of shares – 75% or moreOE
  • 19
    icon of address Harrison House Sheep Walk, Langford Road, Biggleswade, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    750,527 GBP2024-07-31
    Officer
    icon of calendar 2014-07-22 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
  • 20
    icon of address Wellington House 273-275 High Street, London Colney, St Albans, Hertfordshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-05-03 ~ dissolved
    IIF 1 - Director → ME
  • 21
    OAKVALE BUILDING CO LIMITED - 1996-04-19
    icon of address Harrison House Sheep Walk, Langford Road, Biggleswade, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    6,425,404 GBP2024-03-31
    Officer
    icon of calendar 1995-04-01 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Ownership of shares – 75% or moreOE
  • 22
    TATTISCOM FARM HOLIDAYS LETS LTD - 2023-11-27
    icon of address Tattiscombe Farm, Trentishoe, Parracombe, Barnstaple, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -121,701 GBP2024-04-30
    Officer
    icon of calendar 2022-04-19 ~ now
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2022-04-19 ~ now
    IIF 51 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 51 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 51 - Right to appoint or remove directorsOE
  • 23
    icon of address Clarion House Norreys Drive, Norreys Drive, Maidenhead, Berks, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-07-26 ~ dissolved
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2017-07-26 ~ dissolved
    IIF 52 - Right to appoint or remove directorsOE
    IIF 52 - Ownership of voting rights - 75% or moreOE
    IIF 52 - Ownership of shares – 75% or moreOE
  • 24
    icon of address 47 Griffin Drive Penallta, Hengoed
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2017-03-31
    Officer
    icon of calendar 2014-07-01 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    IIF 31 - Has significant influence or control as a member of a firmOE
    IIF 31 - Has significant influence or controlOE
    IIF 31 - Right to appoint or remove directors as a member of a firmOE
    IIF 31 - Right to appoint or remove directorsOE
    IIF 31 - Ownership of voting rights - 75% or moreOE
    IIF 31 - Ownership of shares – 75% or moreOE
  • 25
    icon of address Wing 1, Level 9 Berkeley Square House, Berkeley Square, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-05-28 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2025-05-28 ~ now
    IIF 26 - Right to appoint or remove directorsOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Ownership of shares – 75% or moreOE
  • 26
    icon of address 109 Cheetham Hill Road, Manchester, United Kingdom
    Dissolved Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    300 GBP2023-12-31
    Person with significant control
    icon of calendar 2022-12-23 ~ dissolved
    IIF 53 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 53 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 8
  • 1
    GLENHURST PROPERTIES LIMITED - 2011-03-15
    PLATINUM CARE HOMES (STANWELL) LIMITED - 2024-09-20
    icon of address Churchview Care Home Falcon Drive, Stanwell, Staines-upon-thames, England
    Active Corporate (3 parents)
    Equity (Company account)
    7,257,944 GBP2024-03-31
    Officer
    icon of calendar 2023-01-23 ~ 2025-01-22
    IIF 35 - Director → ME
  • 2
    icon of address 5 Sandy Court, Ashleigh Way, Plymouth, Devon, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    408 GBP2019-10-31
    Officer
    icon of calendar 2011-10-04 ~ 2012-04-25
    IIF 23 - Director → ME
  • 3
    CHURCHVIEW CARE LTD - 2024-09-20
    icon of address Churchview Care Home Falcon Drive, Stanwell, Staines-upon-thames, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-03-18 ~ 2024-11-20
    IIF 39 - Director → ME
  • 4
    FAMILY THERAPY TRAINING NETWORK LIMITED - 2016-07-05
    icon of address The Old Surgery, School Road, Tarbert, Argyll, Scotland
    Active Corporate (7 parents)
    Officer
    icon of calendar 2013-06-10 ~ 2017-01-25
    IIF 20 - Director → ME
  • 5
    icon of address 9 Platinum Close, Steeple Claydon, Buckinghamshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-09-30
    Officer
    icon of calendar 2022-09-12 ~ 2024-11-21
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2022-09-12 ~ 2025-01-28
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 17 - Right to appoint or remove directors OE
  • 6
    icon of address 26 Garden Close, Althorne, Chelmsford, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2021-07-31
    Officer
    icon of calendar 2020-07-14 ~ 2020-08-19
    IIF 42 - Director → ME
  • 7
    icon of address The Gatehouse, 10 Dumbarton Road, Glasgow, Scotland
    Active Corporate (12 parents, 5 offsprings)
    Equity (Company account)
    0 GBP2022-12-31
    Officer
    icon of calendar 2016-01-20 ~ 2017-09-19
    IIF 19 - Director → ME
  • 8
    TELTSCHER BROTHERS LIMITED - 1996-10-02
    CLEANSOLD LIMITED - 1988-09-26
    FIRST DRINKS BRANDS LIMITED - 2014-07-08
    icon of address Form 1 Bartley Wood Business Park, Bartley Way, Hook, Hampshire
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2007-02-20 ~ 2011-03-11
    IIF 24 - 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.