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

Mr Jeffery Montague Jenner

    Related profiles found in government register
  • Mr Jeffery Montague Jenner
    British born in January 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 29, Thorneycroft Lane, Downhead Park, Milton Keynes, MK15 9BB, United Kingdom

      IIF 1
    • icon of address 29, Thorneycroft Lane, Downhead Park, Milton Keynes, MK15 9BB, England

      IIF 2 IIF 3
    • icon of address Pitmaston House, Malvern Road, Worcester, WR2 4LL, England

      IIF 4
  • Mr Jeffery Montague Jenner
    British born in January 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Pitmaston House, Malvern Road, Worcester, United Kingdom, United Kingdom

      IIF 5
  • Mr Jeffrey Montague Jenner
    British born in January 1978

    Resident in England

    Registered addresses and corresponding companies
  • Jenner, Jeffery Montague
    British born in January 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Jenner, Jeffery Montague
    British company director born in January 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 29, Thorneycroft Lane, Downhead Park, Milton Keynes, MK15 9BB, England

      IIF 29
  • Jenner, Jeffery Montague
    British director born in January 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Pitmaston House, Malvern Road, Worcester, WR2 4LL, England

      IIF 30 IIF 31
    • icon of address Pitmaston House, Malvern Road, Worcester, WR2 4LL, United Kingdom

      IIF 32
    • icon of address Pitmaston House, Pitmaston House, Malvern Road, Worcester, WR2 4LL, United Kingdom

      IIF 33
  • Jenner, Jeffery Montague
    British directror born in January 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Pitmaston House, Malvern Road, Worcester, WR2 4LL, United Kingdom

      IIF 34
  • Jenner, Jeffery Montague
    British managing director born in January 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Pitmaston House, Pitmaston House Malvern Road, Worcester, WR2 4LL, England

      IIF 35
  • Jenner, Jeffery Montague
    British md born in January 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Pitmaston House, Malvern Road, Worcester, Worcestershire, WR2 4LL, England

      IIF 36
  • Mr James James Jenner
    British born in November 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Pitmaston House, Pitmaston House, Malvern Road, Worcester, Worcestershire, WR2 4ZG, United Kingdom

      IIF 37
  • Mr James Jenner
    British born in November 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Pitmaston House, Malvern Road, Worcester, WR2 4LL, United Kingdom

      IIF 38
  • Mr Jeffrey Arthur Montague Jenner
    British born in January 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Pitmaston House, Malvern Road, Worcester, WR2 4LL, England

      IIF 39
  • Mr James William Clutton Jenner
    British born in November 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 29, Thorneycroft Lane, Downhead Park, Milton Keynes, MK15 9BB, United Kingdom

      IIF 40
    • icon of address Pitmaston House, Malvern Road, Worcester, Worcestershire, United Kingdom

      IIF 41
  • Jenner, Jeffery
    British born in January 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 29, Thorneycroft Lane, Downhead Park, Milton Keynes, MK15 9BB, England

      IIF 42
  • Jenner, Jeffery
    British md born in January 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Pitmaston House, Pitmaston House, Malvern Road, Worcester, Worcestershire, WR2 4ZG, United Kingdom

      IIF 43
  • Jenner, James James
    British ceo born in November 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Pitmaston House, Pitmaston House, Malvern Road, Worcester, Worcestershire, WR2 4ZG, United Kingdom

      IIF 44
  • Jenner, Jeffrey
    British director born in January 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Pitmaston House, Malvern Road, Worcester, Worcestershire, WR2 4ZG, United Kingdom

      IIF 45
  • Jenner, Jeffery
    British md born in November 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Pitmaston House, Pitmaston House, Malvern Road, Worcester, Worcestershire, WR2 4ZG, United Kingdom

      IIF 46
  • Jenner, Jeffery Montague
    British born in January 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Cedar House, Bridford, Exeter, Devon, EX6 7GZ, United Kingdom

      IIF 47
    • icon of address Cedar House, Bridford, Exeter, EX6 7GZ, England

      IIF 48
    • icon of address Cedar House, Bridford, Exeter, EX6 7GZ, United Kingdom

      IIF 49
    • icon of address 29, Thorneycroft Lane, Downhead Park, Milton Keynes, MK15 9BB, England

      IIF 50 IIF 51 IIF 52
    • icon of address Pitmaston House, Malvern Road, Worcester, WR2 4LL, England

      IIF 56
  • Jenner, Jeffery Montague
    British ceo born in January 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Pitmaston House, Pitmaston House, Malvern Road, Worcester, Worcestershire, WR2 4LL, United Kingdom

      IIF 57
  • Jenner, Jeffery Montague
    British company director born in January 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Pitmaston House, Malvern Road, Worcester, WR2 4ZG, England

      IIF 58
  • Jenner, Jeffery Montague
    British director born in January 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Barnfield Crescent, Exeter, Devon, EX1 1QT

      IIF 59
    • icon of address Cedar House, Bridford, Exeter, EX6 7GZ, United Kingdom

      IIF 60
    • icon of address 15 Barbourne Terrace, Worcester, WR1 3JR, England

      IIF 61
    • icon of address Sunnyside, 15 Barbourne Terrace, Worcester, Worc, WR1 3JR, United Kingdom

      IIF 62
  • Jenner, Jeffery Montague
    British managing director born in January 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Pitmaston House, Malvern Road, Worcester, WR2 4ZG, England

      IIF 63
    • icon of address Pitmaston House, Malvern Road, Worcester, WR2 4ZG, United Kingdom

      IIF 64
    • icon of address Pitmaston House, Malvern Road, Worcester, Worcestershire, WR2 4ZG

      IIF 65
    • icon of address Pitmaston House, Malvern Road, Worcester, Worcestershire, WR2 4ZG, United Kingdom

      IIF 66
    • icon of address Pitmaston House, Pitmaston House, Malvern Road, Worcester, Worcestershire, WR2 4ZG, United Kingdom

      IIF 67
  • Jenner, Jeffery Montague
    British md born in January 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Mcs Nursery, Victoria Park Road, Exeter, EX2 4NU, United Kingdom

      IIF 68
    • icon of address 15, Barbourne Terrace, Worcester, Worcestershire, WR1 3JR, United Kingdom

      IIF 69
    • icon of address 92, Blakefield Road, Worcester, Worcestershire, WR2 5DP, United Kingdom

      IIF 70
    • icon of address Pitmaston House, Malvern Road, Worcester, WR2 4LL, England

      IIF 71
    • icon of address Pitmaston House, Malvern Road, Worcester, Worcestershire, WR2 4ZG, Great Britain

      IIF 72
    • icon of address Pitmaston House, Malvern Road, Worcester, Worcestershire, WR2 4ZG, United Kingdom

      IIF 73
  • Jenner, Jeffrey Montague
    British born in January 1978

    Resident in England

    Registered addresses and corresponding companies
  • Mr James Jenner
    British born in November 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 29, Thorneycroft Lane, Downhead Park, Milton Keynes, MK15 9BB, England

      IIF 82 IIF 83
    • icon of address Pitmaston House, Malvern Road, Worcester, Worcestershire, WR2 4ZG, England

      IIF 84
  • Mr James Jenner
    British born in November 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Pitmaston House, Malvern Road, Worcester, Worcestershire, WR2 4LL, United Kingdom

      IIF 85
  • Jenner, James William Clutton
    British born in November 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Jenner, James William Clutton
    British director born in November 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, Barnfield Crescent, Exeter, Devon, EX1 1QT

      IIF 92
    • icon of address Sunnyside, 15 Barbourne Terrace, Worcester, WR1 3JR, United Kingdom

      IIF 93
    • icon of address Sunnyside, 15 Barbourne Terrace, Worcester, Worc, WR1 3JR, United Kingdom

      IIF 94
  • Mr James William Clutton Jenner
    British born in November 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 29, Thorneycroft Lane, Downhead Park, Milton Keynes, MK15 9BB, England

      IIF 95 IIF 96 IIF 97
    • icon of address Pitmaston House, Malvern Road, Worcester, WR2 4LL, England

      IIF 106 IIF 107 IIF 108
    • icon of address Pitmaston House, Malvern Road, Worcester, WR2 4LL, United Kingdom

      IIF 109 IIF 110
    • icon of address Pitmaston House, Malvern Road, Worcester, WR2 4ZG

      IIF 111 IIF 112
    • icon of address Pitmaston House, Malvern Road, Worcester, Worcestershire, WR2 4LL, England

      IIF 113
    • icon of address Pitmaston House, Malvern Road, Worcester, Worcestershire, WR2 4ZG, United Kingdom

      IIF 114 IIF 115
    • icon of address Pitmaston House, Pitmaston House Malvern Road, Worcester, WR2 4LL, England

      IIF 116
    • icon of address Pitmaston House, Pitmaston House, Malvern Road, Worcester, Worcestershire, WR2 4LL, United Kingdom

      IIF 117
    • icon of address Pitmaston House, Pitmaston House, Malvern Road, Worcester, Worcestershire, WR2 4ZG, United Kingdom

      IIF 118 IIF 119
    • icon of address Pitmaston House, Pitmaston House, Malvern Road, Worcester, Wr2 4zg, WR2 4ZG, United Kingdom

      IIF 120
  • James William Clutton Jenner
    British born in November 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 29, Thorneycroft Lane, Downhead Park, Milton Keynes, MK15 9BB, England

      IIF 121
  • Jenner, Jeffery
    British born in November 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 29, Thorneycroft Lane, Downhead Park, Milton Keynes, MK15 9BB, England

      IIF 122
  • Jenner, Jeffrey Arthur Montague
    British director born in January 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Pitmaston House, Malvern Road, Worcester, Worcestershire, WR2 4ZG, United Kingdom

      IIF 123
  • Jenner, James
    British born in November 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 29, Thorneycroft Lane, Downhead Park, Milton Keynes, MK15 9BB, England

      IIF 124
  • Jenner, Jeffery
    English managing director born in January 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Pitmaston House, Pitmaston House, Malvern Road, Worcester, Worcestershire, WR2 4ZG, United Kingdom

      IIF 125
  • Jenner, James William Clutton
    British born in November 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 29, Thorneycroft Lane, Downhead Park, Milton Keynes, MK15 9BB, England

      IIF 126
  • Jenner, James William Clutton
    British born in November 1971

    Resident in England

    Registered addresses and corresponding companies
  • Jenner, James William Clutton
    British ceo born in November 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Pitmaston House, Pitmaston House Malvern Road, Worcester, WR2 4LL, England

      IIF 163
    • icon of address Pitmaston House, Pitmaston House, Malvern Road, Worcester, Worcestershire, WR2 4LL, United Kingdom

      IIF 164
  • Jenner, James William Clutton
    British company director born in November 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 29, Thorneycroft Lane, Downhead Park, Milton Keynes, MK15 9BB, England

      IIF 165
  • Jenner, James William Clutton
    British director born in November 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15 Barbourne Terrace, Worcester, WR1 3JR, England

      IIF 166
    • icon of address Pitmaston House, Malvern Road, Worcester, WR2 4LL, England

      IIF 167
    • icon of address Pitmaston House, Malvern Road, Worcester, WR2 4LL, United Kingdom

      IIF 168 IIF 169 IIF 170
    • icon of address Pitmaston House, Malvern Road, Worcester, Worcestershire, WR2 4ZG

      IIF 171
    • icon of address Pitmaston House, Malvern Road, Worcester, Worcestershire, WR2 4ZG, United Kingdom

      IIF 172 IIF 173
    • icon of address Pitmaston House, Pitmaston House, Malvern Road, Worcester, Worcestershire, WR2 4ZG, United Kingdom

      IIF 174
  • Jenner, James William Clutton
    British managing director born in November 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Pitmaston House, Malvern Road, Worcester, WR2 4LL, England

      IIF 175
    • icon of address Pitmaston House, Malvern Road, Worcester, WR2 4ZG, England

      IIF 176
    • icon of address Pitmaston House, Malvern Road, Worcester, WR2 4ZG, United Kingdom

      IIF 177
    • icon of address Pitmaston House, Malvern Road, Worcester, Worcestershire, WR2 4ZG, United Kingdom

      IIF 178
    • icon of address Pitmaston House, Pitmaston House, Malvern Road, Worcester, Worcestershire, WR2 4ZG, United Kingdom

      IIF 179 IIF 180
  • Jenner, James William Clutton
    British md born in November 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Mcs Nursery, Victoria Park Road, Exeter, EX2 4NU, United Kingdom

      IIF 181
    • icon of address 15, Barbourne Terrace, Worcester, Worcestershire, WR1 3JR, United Kingdom

      IIF 182
    • icon of address 92, Blakefield Road, Worcester, Worcestershire, WR5 5DP, United Kingdom

      IIF 183
    • icon of address Pitmaston House, Malvern Road, Worcester, United Kingdom

      IIF 184
    • icon of address Pitmaston House, Malvern Road, Worcester, Worcestershire, WR2 4LL, England

      IIF 185
    • icon of address Pitmaston House, Malvern Road, Worcester, Worcestershire, WR2 4ZG

      IIF 186
    • icon of address Pitmaston House, Malvern Road, Worcester, Worcestershire, WR2 4ZG, United Kingdom

      IIF 187
    • icon of address Pitmaston House, Pitmaston House, Malvern Road, Worcester, Worcestershire, WR2 4ZG, United Kingdom

      IIF 188
  • Jenner, James William Clutton

    Registered addresses and corresponding companies
    • icon of address 29, Thorneycroft Lane, Downhead Park, Milton Keynes, MK15 9BB, England

      IIF 189
    • icon of address Pitmaston House, Malvern Road, Malvern Road, Worcester, Worcestershire, WR2 4ZG, England

      IIF 190
  • Jenner, James William Clutton
    British

    Registered addresses and corresponding companies
    • icon of address Pitmaston House, Malvern Road, Worcester, WR2 4LL, England

      IIF 191
  • Jenner, James

    Registered addresses and corresponding companies
    • icon of address 15 Barbourne Terrace, Worcester, WR1 3JR, England

      IIF 192
    • icon of address Pitmaston House, Malvern Road, Worcester, WR2 4ZG, United Kingdom

      IIF 193
child relation
Offspring entities and appointments
Active 66
  • 1
    icon of address 29 Thorneycroft Lane, Downhead Park, Milton Keynes, England
    Active Corporate (3 parents)
    Equity (Company account)
    3 GBP2024-03-31
    Officer
    icon of calendar 2000-02-15 ~ now
    IIF 129 - Director → ME
    Person with significant control
    icon of calendar 2017-03-22 ~ now
    IIF 104 - Has significant influence or controlOE
  • 2
    icon of address 29 Thorneycroft Lane, Downhead Park, Milton Keynes, England
    Active Corporate (1 parent, 3 offsprings)
    Equity (Company account)
    -1,094 GBP2024-08-31
    Officer
    icon of calendar 2022-08-02 ~ now
    IIF 18 - Director → ME
    IIF 138 - Director → ME
    Person with significant control
    icon of calendar 2022-08-02 ~ now
    IIF 98 - Right to appoint or remove directorsOE
    IIF 98 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 98 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 3 - Right to appoint or remove directorsOE
    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
  • 3
    icon of address 29 Thorneycroft Lane, Downhead Park, Milton Keynes, England
    Active Corporate (2 parents)
    Equity (Company account)
    107,222 GBP2024-06-30
    Officer
    icon of calendar 2020-01-15 ~ now
    IIF 148 - Director → ME
    IIF 50 - Director → ME
  • 4
    icon of address Pitmaston House, Malvern Road, Worcester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-06-17 ~ dissolved
    IIF 64 - Director → ME
    IIF 177 - Director → ME
  • 5
    WOODSIDE HERITAGE LTD - 2016-06-13
    icon of address 29 Thorneycroft Lane, Downhead Park, Milton Keynes, England
    Active Corporate (2 parents, 12 offsprings)
    Equity (Company account)
    696,974 GBP2024-03-31
    Officer
    icon of calendar 2013-03-04 ~ now
    IIF 89 - Director → ME
    IIF 42 - Director → ME
  • 6
    icon of address 29 Thorneycroft Lane, Downhead Park, Milton Keynes, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-10-31
    Officer
    icon of calendar 2016-10-24 ~ now
    IIF 22 - Director → ME
    icon of calendar 2016-11-30 ~ now
    IIF 160 - Director → ME
    Person with significant control
    icon of calendar 2022-05-20 ~ 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
    IIF 12 - Right to appoint or remove directorsOE
  • 7
    icon of address Pitmaston House Pitmaston House, Malvern Road, Worcester, Worcestershire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-11-06 ~ dissolved
    IIF 57 - Director → ME
    IIF 164 - Director → ME
    Person with significant control
    icon of calendar 2017-11-06 ~ dissolved
    IIF 117 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 117 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
    IIF 117 - Has significant influence or control over the trustees of a trustOE
    IIF 117 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 117 - Right to appoint or remove directorsOE
    IIF 117 - Has significant influence or control as a member of a firmOE
    IIF 117 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 117 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 117 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
  • 8
    icon of address 29 Thorneycroft Lane, Downhead Park, Milton Keynes, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1 GBP2024-08-31
    Officer
    icon of calendar 2023-10-18 ~ now
    IIF 155 - Director → ME
    IIF 27 - Director → ME
  • 9
    icon of address 29 Thorneycroft Lane, Downhead Park, Milton Keynes, England
    Active Corporate (2 parents)
    Equity (Company account)
    -19,925 GBP2024-07-31
    Officer
    icon of calendar 2023-07-14 ~ now
    IIF 80 - Director → ME
    IIF 126 - Director → ME
  • 10
    icon of address 29 Thorneycroft Lane, Downhead Park, Milton Keynes, England
    Active Corporate (2 parents)
    Equity (Company account)
    -160,491 GBP2024-08-31
    Officer
    icon of calendar 2023-10-25 ~ now
    IIF 20 - Director → ME
    IIF 127 - Director → ME
  • 11
    icon of address Pitmaston House, Malvern Road, Worcester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-01-09 ~ dissolved
    IIF 169 - Director → ME
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2019-01-09 ~ dissolved
    IIF 38 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 38 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 12
    icon of address 5 Barnfield Crescent, Exeter, Devon
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-03-17 ~ dissolved
    IIF 92 - Director → ME
    IIF 59 - Director → ME
  • 13
    icon of address 29 Thorneycroft Lane, Downhead Park, Milton Keynes, England
    Active Corporate (1 parent)
    Equity (Company account)
    50,120 GBP2024-05-31
    Officer
    icon of calendar 2020-05-21 ~ now
    IIF 128 - Director → ME
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2020-05-21 ~ now
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 121 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 121 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 121 - Right to appoint or remove directorsOE
  • 14
    icon of address 29 Thorneycroft Lane, Downhead Park, Milton Keynes, England
    Active Corporate (2 parents)
    Equity (Company account)
    24,495 GBP2024-06-30
    Officer
    icon of calendar 2017-06-08 ~ now
    IIF 142 - Director → ME
    IIF 52 - Director → ME
  • 15
    icon of address 29 Thorneycroft Lane, Downhead Park, Milton Keynes, England
    Active Corporate (2 parents)
    Equity (Company account)
    291,709 GBP2024-07-31
    Officer
    icon of calendar 2021-07-29 ~ now
    IIF 21 - Director → ME
    IIF 151 - Director → ME
  • 16
    icon of address 29 Thorneycroft Lane, Downhead Park, Milton Keynes, England
    Active Corporate (2 parents)
    Equity (Company account)
    206,122 GBP2024-07-31
    Officer
    icon of calendar 2022-03-16 ~ now
    IIF 19 - Director → ME
    IIF 149 - Director → ME
  • 17
    icon of address Pitmaston House, Malvern Road, Worcester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-12-06 ~ dissolved
    IIF 170 - Director → ME
    IIF 34 - Director → ME
  • 18
    icon of address 29 Thorneycroft Lane, Downhead Park, Milton Keynes, England
    Active Corporate (1 parent)
    Equity (Company account)
    464,497 GBP2024-03-31
    Officer
    icon of calendar 2013-03-04 ~ now
    IIF 54 - Director → ME
    IIF 88 - Director → ME
    Person with significant control
    icon of calendar 2022-05-20 ~ now
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
    icon of calendar 2017-03-01 ~ now
    IIF 103 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 103 - Right to appoint or remove directorsOE
    IIF 103 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 19
    icon of address Pitmaston House Pitmaston House, Malvern Road, Worcester, Worcestershire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -2,588 GBP2021-07-31
    Officer
    icon of calendar 2016-12-13 ~ dissolved
    IIF 174 - Director → ME
    icon of calendar 2016-12-01 ~ dissolved
    IIF 125 - Director → ME
  • 20
    icon of address 29 Thorneycroft Lane, Downhead Park, Milton Keynes, England
    Active Corporate (2 parents)
    Equity (Company account)
    2,021 GBP2024-10-31
    Officer
    icon of calendar 2017-10-18 ~ now
    IIF 124 - Director → ME
    IIF 17 - Director → ME
  • 21
    icon of address 29 Thorneycroft Lane, Downhead Park, Milton Keynes, England
    Active Corporate (1 parent)
    Equity (Company account)
    153,149 GBP2024-04-30
    Officer
    icon of calendar 2016-04-25 ~ now
    IIF 141 - Director → ME
    IIF 122 - Director → ME
    Person with significant control
    icon of calendar 2022-05-20 ~ now
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 11 - Right to appoint or remove directorsOE
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50%OE
    icon of calendar 2017-04-01 ~ now
    IIF 102 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
    IIF 102 - Right to appoint or remove directorsOE
    IIF 102 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
    IIF 102 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 102 - Has significant influence or control as a member of a firmOE
    IIF 102 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 102 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 102 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trustOE
  • 22
    icon of address 29 Thorneycroft Lane, Downhead Park, Milton Keynes, England
    Active Corporate (2 parents)
    Equity (Company account)
    351,468 GBP2024-01-31
    Officer
    icon of calendar 2022-03-19 ~ now
    IIF 139 - Director → ME
    IIF 77 - Director → ME
  • 23
    icon of address 29 Thorneycroft Lane, Downhead Park, Milton Keynes, England
    Active Corporate (2 parents)
    Equity (Company account)
    68,239 GBP2024-01-31
    Officer
    icon of calendar 2022-03-16 ~ now
    IIF 78 - Director → ME
    IIF 144 - Director → ME
  • 24
    icon of address 29 Thorneycroft Lane, Downhead Park, Milton Keynes, England
    Active Corporate (2 parents)
    Equity (Company account)
    290,985 GBP2024-01-31
    Officer
    icon of calendar 2021-11-02 ~ now
    IIF 156 - Director → ME
    IIF 23 - Director → ME
  • 25
    icon of address 29 Thorneycroft Lane, Downhead Park, Milton Keynes, England
    Active Corporate (2 parents)
    Equity (Company account)
    196,139 GBP2024-10-31
    Officer
    icon of calendar 2023-10-04 ~ now
    IIF 153 - Director → ME
    IIF 25 - Director → ME
  • 26
    icon of address 29 Thorneycroft Lane, Downhead Park, Milton Keynes, England
    Active Corporate (1 parent, 4 offsprings)
    Equity (Company account)
    -704 GBP2024-01-31
    Officer
    icon of calendar 2020-01-09 ~ now
    IIF 135 - Director → ME
    IIF 75 - Director → ME
    Person with significant control
    icon of calendar 2020-01-09 ~ now
    IIF 82 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
    icon of calendar 2022-05-20 ~ now
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 10 - Right to appoint or remove directorsOE
  • 27
    icon of address Pitmaston House, Malvern Road, Worcester, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2022-09-30
    Officer
    icon of calendar 2021-09-14 ~ dissolved
    IIF 30 - Director → ME
    IIF 167 - Director → ME
  • 28
    icon of address 29 Thorneycroft Lane, Downhead Park, Milton Keynes, England
    Active Corporate (2 parents)
    Equity (Company account)
    238,290 GBP2023-10-31
    Officer
    icon of calendar 2018-10-15 ~ now
    IIF 53 - Director → ME
    IIF 145 - Director → ME
  • 29
    icon of address Pitmaston House Pitmaston House, Malvern Road, Worcester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-12-06 ~ dissolved
    IIF 168 - Director → ME
    IIF 33 - Director → ME
  • 30
    icon of address Pitmaston House, Malvern Road, Worcester, Worcestershire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2021-09-30
    Officer
    icon of calendar 2016-12-13 ~ dissolved
    IIF 171 - Director → ME
    icon of calendar 2016-12-01 ~ dissolved
    IIF 65 - Director → ME
  • 31
    icon of address Pitmaston House Pitmaston House, Malvern Road, Worcester, Worcestershire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-10-31
    Officer
    icon of calendar 2015-10-15 ~ dissolved
    IIF 70 - Director → ME
    IIF 183 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 118 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 118 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 118 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 118 - Right to appoint or remove directorsOE
    IIF 118 - Has significant influence or control as a member of a firmOE
    IIF 118 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
    IIF 118 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 118 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
  • 32
    icon of address Pitmaston House, Malvern Road, Worcester, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-03-27 ~ dissolved
    IIF 63 - Director → ME
    IIF 176 - Director → ME
  • 33
    icon of address 29 Thorneycroft Lane, Downhead Park, Milton Keynes, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 2021-10-28 ~ now
    IIF 150 - Director → ME
    Person with significant control
    icon of calendar 2021-10-28 ~ now
    IIF 100 - Ownership of voting rights - 75% or moreOE
    IIF 100 - Right to appoint or remove directorsOE
  • 34
    HESDIN HOLIDAYS LIMITED - 2024-03-08
    icon of address 29 Thorneycroft Lane, Downhead Park, Milton Keynes, England
    Active Corporate (2 parents)
    Equity (Company account)
    240,313 GBP2024-06-30
    Officer
    icon of calendar 2022-04-14 ~ now
    IIF 140 - Director → ME
  • 35
    LONGLEAT GEORGIAN FARMHOUSE LIMITED - 2021-05-12
    icon of address 29 Thorneycroft Lane, Downhead Park, Milton Keynes, England
    Active Corporate (2 parents)
    Equity (Company account)
    -353,684 GBP2024-06-30
    Officer
    icon of calendar 2019-06-28 ~ now
    IIF 136 - Director → ME
  • 36
    icon of address Pitmaston House, Malvern Road, Worcester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-10-31
    Officer
    icon of calendar 2014-10-29 ~ dissolved
    IIF 61 - Director → ME
    IIF 166 - Director → ME
    icon of calendar 2014-10-29 ~ dissolved
    IIF 192 - Secretary → ME
    Person with significant control
    icon of calendar 2016-10-01 ~ dissolved
    IIF 41 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
    IIF 41 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 41 - Right to appoint or remove directorsOE
    IIF 41 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 41 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 41 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
    IIF 41 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 41 - Has significant influence or control as a member of a firmOE
  • 37
    icon of address 29 Thorneycroft Lane, Downhead Park, Milton Keynes, England
    Active Corporate (2 parents)
    Equity (Company account)
    -35,416 GBP2024-09-30
    Officer
    icon of calendar 2010-10-01 ~ now
    IIF 90 - Director → ME
    icon of calendar 2010-11-10 ~ now
    IIF 189 - Secretary → ME
  • 38
    HAWTHORN COTTAGE NURSERY SCHOOL LTD - 2007-08-16
    icon of address 29 Thorneycroft Lane, Downhead Park, Milton Keynes, England
    Active Corporate (1 parent)
    Equity (Company account)
    717,838 GBP2024-06-30
    Officer
    icon of calendar 2004-01-07 ~ now
    IIF 162 - Director → ME
    IIF 47 - Director → ME
    icon of calendar 2004-01-07 ~ now
    IIF 190 - Secretary → ME
    Person with significant control
    icon of calendar 2017-01-01 ~ now
    IIF 101 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 101 - Right to appoint or remove directorsOE
    IIF 101 - Ownership of voting rights - More than 25% but not more than 50%OE
    icon of calendar 2022-05-20 ~ now
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 6 - Right to appoint or remove directorsOE
  • 39
    icon of address Pitmaston House, Malvern Road, Worcester, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-11-07 ~ now
    IIF 158 - Director → ME
  • 40
    icon of address Pitmaston House, Malvern Road, Worcester, England
    Active Corporate (1 parent)
    Equity (Company account)
    222,316 GBP2024-02-29
    Officer
    icon of calendar 2003-02-21 ~ now
    IIF 159 - Director → ME
    IIF 56 - Director → ME
    icon of calendar 2003-02-21 ~ now
    IIF 191 - Secretary → ME
    Person with significant control
    icon of calendar 2017-02-01 ~ now
    IIF 95 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 95 - Right to appoint or remove directorsOE
    IIF 95 - Ownership of shares – More than 25% but not more than 50%OE
    icon of calendar 2022-05-20 ~ now
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 14 - Right to appoint or remove directorsOE
    IIF 14 - Ownership of shares – More than 25% but not more than 50%OE
  • 41
    icon of address Pitmaston House, Malvern Road, Worcester, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    10 GBP2024-11-30
    Officer
    icon of calendar 2010-11-18 ~ dissolved
    IIF 60 - Director → ME
    IIF 93 - Director → ME
    Person with significant control
    icon of calendar 2016-11-01 ~ dissolved
    IIF 109 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 109 - Right to appoint or remove directors as a member of a firmOE
    IIF 109 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
    IIF 109 - Has significant influence or control as a member of a firmOE
    IIF 109 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
    IIF 109 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 109 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 109 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trustOE
  • 42
    icon of address 29 Thorneycroft Lane, Downhead Park, Milton Keynes, England
    Active Corporate (2 parents)
    Equity (Company account)
    -584 GBP2024-04-30
    Officer
    icon of calendar 2022-04-26 ~ now
    IIF 137 - Director → ME
    IIF 26 - Director → ME
  • 43
    icon of address Pitmaston House, Malvern Road, Worcester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-10-31
    Officer
    icon of calendar 2015-10-15 ~ dissolved
    IIF 68 - Director → ME
    IIF 181 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 108 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 108 - Has significant influence or control as a member of a firmOE
    IIF 108 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
    IIF 108 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 108 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 108 - Right to appoint or remove directors as a member of a firmOE
    IIF 108 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 108 - Right to appoint or remove directorsOE
    IIF 108 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
    IIF 108 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trustOE
  • 44
    icon of address 29 Thorneycroft Lane, Downhead Park, Milton Keynes, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-09-16 ~ now
    IIF 16 - Director → ME
    IIF 86 - Director → ME
    Person with significant control
    icon of calendar 2025-09-16 ~ now
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 40 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 40 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 45
    icon of address Pitmaston House, Malvern Road, Worcester, Worcestershire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-10-31
    Officer
    icon of calendar 2017-10-20 ~ dissolved
    IIF 185 - Director → ME
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2017-10-20 ~ dissolved
    IIF 113 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
    IIF 113 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 113 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
    IIF 113 - Right to appoint or remove directorsOE
    IIF 113 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 113 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 113 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 113 - Has significant influence or control as a member of a firmOE
  • 46
    icon of address 29 Thorneycroft Lane, Downhead Park, Milton Keynes, England
    Active Corporate (2 parents)
    Equity (Company account)
    3 GBP2025-01-31
    Officer
    icon of calendar 2015-01-28 ~ now
    IIF 48 - Director → ME
    IIF 161 - Director → ME
    icon of calendar 2015-01-28 ~ now
    IIF 193 - Secretary → ME
    Person with significant control
    icon of calendar 2017-01-01 ~ now
    IIF 120 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 120 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 120 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
    IIF 120 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
    IIF 120 - Has significant influence or control as a member of a firmOE
    IIF 120 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 120 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 120 - Right to appoint or remove directorsOE
  • 47
    icon of address 29 Thorneycroft Lane, Downhead Park, Milton Keynes, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-11-30
    Officer
    icon of calendar 2016-12-01 ~ now
    IIF 132 - Director → ME
    IIF 55 - Director → ME
  • 48
    icon of address 29 Thorneycroft Lane, Downhead Park, Milton Keynes, England
    Active Corporate (2 parents)
    Equity (Company account)
    -6,264 GBP2024-08-31
    Officer
    icon of calendar 2022-03-30 ~ now
    IIF 133 - Director → ME
    IIF 79 - Director → ME
  • 49
    icon of address Pitmaston House, Malvern Road, Worcester, England
    Active Corporate (2 parents)
    Equity (Company account)
    -26,668 GBP2024-08-31
    Officer
    icon of calendar 2022-12-19 ~ now
    IIF 81 - Director → ME
    IIF 157 - Director → ME
  • 50
    icon of address 29 Thorneycroft Lane, Downhead Park, Milton Keynes, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-10-31
    Officer
    icon of calendar 2023-10-04 ~ now
    IIF 29 - Director → ME
    IIF 165 - Director → ME
  • 51
    icon of address 29 Thorneycroft Lane, Downhead Park, Milton Keynes, England
    Active Corporate (1 parent, 4 offsprings)
    Equity (Company account)
    -142,790 GBP2024-08-31
    Officer
    icon of calendar 2021-11-16 ~ now
    IIF 134 - Director → ME
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2021-11-16 ~ now
    IIF 96 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 96 - Right to appoint or remove directorsOE
    IIF 96 - Ownership of shares – More than 25% but not more than 50%OE
    icon of calendar 2022-05-20 ~ 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
    IIF 9 - Right to appoint or remove directorsOE
  • 52
    icon of address 29 Thorneycroft Lane, Downhead Park, Milton Keynes, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-08-31
    Officer
    icon of calendar 2023-03-14 ~ now
    IIF 76 - Director → ME
    IIF 152 - Director → ME
  • 53
    icon of address 29 Thorneycroft Lane, Downhead Park, Milton Keynes, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-03-10 ~ now
    IIF 147 - Director → ME
    Person with significant control
    icon of calendar 2025-03-10 ~ now
    IIF 97 - Ownership of shares – 75% or moreOE
    IIF 97 - Right to appoint or remove directorsOE
    IIF 97 - Ownership of voting rights - 75% or moreOE
  • 54
    icon of address 29 Thorneycroft Lane, Downhead Park, Milton Keynes, England
    Active Corporate (2 parents)
    Equity (Company account)
    309,802 GBP2024-02-29
    Officer
    icon of calendar 2010-05-19 ~ now
    IIF 91 - Director → ME
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2022-05-20 ~ now
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
    icon of calendar 2017-05-01 ~ now
    IIF 105 - Right to appoint or remove directorsOE
    IIF 105 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 105 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
    IIF 105 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 105 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 105 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
    IIF 105 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 105 - Has significant influence or control as a member of a firmOE
  • 55
    icon of address 29 Thorneycroft Lane, Downhead Park, Milton Keynes, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    108,587 GBP2024-01-31
    Officer
    icon of calendar 2014-01-15 ~ now
    IIF 87 - Director → ME
    Person with significant control
    icon of calendar 2017-01-01 ~ now
    IIF 106 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 106 - Right to appoint or remove directors as a member of a firmOE
    IIF 106 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 106 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 106 - Right to appoint or remove directorsOE
    IIF 106 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
    IIF 106 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 106 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 106 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
  • 56
    icon of address 29 Thorneycroft Lane, Downhead Park, Milton Keynes, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-04-07 ~ now
    IIF 154 - Director → ME
    Person with significant control
    icon of calendar 2025-04-07 ~ now
    IIF 107 - Ownership of voting rights - 75% or moreOE
    IIF 107 - Right to appoint or remove directorsOE
  • 57
    icon of address Pitmaston House Pitmaston House, Malvern Road, Worcester, Worcestershire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-09-30
    Officer
    icon of calendar 2016-12-01 ~ dissolved
    IIF 180 - Director → ME
    IIF 67 - Director → ME
    Person with significant control
    icon of calendar 2016-09-05 ~ dissolved
    IIF 37 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 37 - Right to appoint or remove directors as a member of a firmOE
    IIF 37 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 37 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 37 - Ownership of shares – More than 50% but less than 75%OE
    IIF 37 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 37 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 37 - Has significant influence or control as a member of a firmOE
  • 58
    icon of address Pitmaston House, Malvern Road, Worcester, Worcestershire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-06-18 ~ dissolved
    IIF 66 - Director → ME
    IIF 178 - Director → ME
  • 59
    icon of address Pitmaston House, Malvern Road, Worcester, Worcestershire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-10-31
    Officer
    icon of calendar 2015-10-15 ~ dissolved
    IIF 69 - Director → ME
    IIF 182 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 115 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 115 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 115 - Right to appoint or remove directorsOE
    IIF 115 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 115 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
    IIF 115 - Has significant influence or control as a member of a firmOE
  • 60
    icon of address 29 Thorneycroft Lane, Downhead Park, Milton Keynes, England
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    -210,111 GBP2024-07-31
    Officer
    icon of calendar 2020-01-09 ~ now
    IIF 74 - Director → ME
    IIF 146 - Director → ME
    Person with significant control
    icon of calendar 2020-01-09 ~ now
    IIF 83 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 83 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 83 - Right to appoint or remove directorsOE
    icon of calendar 2022-05-20 ~ now
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 13 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 13 - Right to appoint or remove directorsOE
  • 61
    icon of address 29 Thorneycroft Lane, Downhead Park, Milton Keynes, England
    Active Corporate (2 parents)
    Equity (Company account)
    34,158 GBP2024-09-30
    Officer
    icon of calendar 2018-09-20 ~ now
    IIF 131 - Director → ME
    IIF 51 - Director → ME
  • 62
    THOULSTONE GRANARY BARNS LTD - 2021-07-28
    icon of address 29 Thorneycroft Lane, Downhead Park, Milton Keynes, England
    Active Corporate (2 parents)
    Equity (Company account)
    210,729 GBP2024-06-30
    Officer
    icon of calendar 2020-07-01 ~ now
    IIF 130 - Director → ME
  • 63
    icon of address 29 Thorneycroft Lane, Downhead Park, Milton Keynes, England
    Active Corporate (1 parent, 4 offsprings)
    Equity (Company account)
    787,333 GBP2024-06-30
    Officer
    icon of calendar 2019-03-21 ~ now
    IIF 143 - Director → ME
    Person with significant control
    icon of calendar 2019-03-21 ~ now
    IIF 99 - Right to appoint or remove directorsOE
    IIF 99 - Ownership of shares – 75% or moreOE
    IIF 99 - Ownership of voting rights - 75% or moreOE
  • 64
    icon of address Sunnyside, 15 Barbourne Terrace, Worcester, Worc
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-05-28 ~ dissolved
    IIF 94 - Director → ME
    IIF 62 - Director → ME
  • 65
    icon of address Pitmaston House, Malvern Road, Worcester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2021-09-30
    Officer
    icon of calendar 2015-09-03 ~ dissolved
    IIF 71 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 39 - Has significant influence or control over the trustees of a trustOE
    IIF 39 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 39 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 39 - Right to appoint or remove directors as a member of a firmOE
    IIF 39 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 39 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 39 - Has significant influence or control as a member of a firmOE
    IIF 39 - Right to appoint or remove directorsOE
    IIF 39 - Ownership of shares – 75% or moreOE
    IIF 39 - Ownership of voting rights - 75% or moreOE
    IIF 39 - Right to appoint or remove directors with control over the trustees of a trustOE
  • 66
    icon of address Pitmaston House, Pitmaston House Malvern Road, Worcester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-06-30
    Officer
    icon of calendar 2017-06-09 ~ dissolved
    IIF 35 - Director → ME
    IIF 163 - Director → ME
    Person with significant control
    icon of calendar 2017-06-09 ~ dissolved
    IIF 116 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
    IIF 116 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 116 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 116 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 116 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 116 - Has significant influence or control as a member of a firmOE
    IIF 116 - Right to appoint or remove directorsOE
    IIF 116 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
Ceased 14
  • 1
    icon of address 8th Floor, 1 Temple Row, Birmingham
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -3,669 GBP2020-09-30
    Officer
    icon of calendar 2016-09-15 ~ 2016-09-15
    IIF 173 - Director → ME
    IIF 45 - Director → ME
  • 2
    icon of address Kineton House 31, Horse Fair, Banbury, Oxfordshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    136,395 GBP2024-01-31
    Officer
    icon of calendar 2020-01-16 ~ 2024-12-03
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2020-01-16 ~ 2024-12-03
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 4 - Right to appoint or remove directors OE
  • 3
    WOODSIDE HERITAGE LTD - 2016-06-13
    icon of address 29 Thorneycroft Lane, Downhead Park, Milton Keynes, England
    Active Corporate (2 parents, 12 offsprings)
    Equity (Company account)
    696,974 GBP2024-03-31
    Person with significant control
    icon of calendar 2017-03-01 ~ 2023-10-24
    IIF 112 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF 112 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 112 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
    IIF 112 - Has significant influence or control as a member of a firm OE
    IIF 112 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 112 - Right to appoint or remove directors as a member of a firm OE
    IIF 112 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF 112 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
  • 4
    icon of address 29 Thorneycroft Lane, Downhead Park, Milton Keynes, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-10-31
    Person with significant control
    icon of calendar 2016-10-24 ~ 2016-10-24
    IIF 5 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF 5 - Right to appoint or remove directors OE
    IIF 5 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF 5 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
    IIF 5 - Has significant influence or control as a member of a firm OE
  • 5
    icon of address 29 Thorneycroft Lane, Downhead Park, Milton Keynes, England
    Active Corporate (2 parents)
    Equity (Company account)
    24,495 GBP2024-06-30
    Person with significant control
    icon of calendar 2017-06-08 ~ 2022-05-20
    IIF 110 - Right to appoint or remove directors OE
    IIF 110 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 110 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
    IIF 110 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF 110 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 110 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
    IIF 110 - Has significant influence or control as a member of a firm OE
    IIF 110 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trust OE
  • 6
    icon of address Pitmaston House Pitmaston House, Malvern Road, Worcester, Worcestershire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -2,588 GBP2021-07-31
    Officer
    icon of calendar 2016-10-25 ~ 2016-10-25
    IIF 46 - Director → ME
    icon of calendar 2016-12-01 ~ 2019-10-24
    IIF 179 - Director → ME
    icon of calendar 2016-10-25 ~ 2016-10-25
    IIF 188 - Director → ME
    Person with significant control
    icon of calendar 2016-10-25 ~ 2022-05-20
    IIF 119 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
    IIF 119 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
    IIF 119 - Has significant influence or control as a member of a firm OE
    IIF 119 - Right to appoint or remove directors OE
    IIF 119 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 119 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF 119 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF 119 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    icon of address 29 Thorneycroft Lane, Downhead Park, Milton Keynes, England
    Active Corporate (2 parents)
    Equity (Company account)
    2,021 GBP2024-10-31
    Person with significant control
    icon of calendar 2017-10-18 ~ 2022-05-20
    IIF 85 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
    IIF 85 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF 85 - Has significant influence or control as a member of a firm OE
    IIF 85 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 85 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
    IIF 85 - Right to appoint or remove directors OE
    IIF 85 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 85 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trust OE
  • 8
    icon of address Pitmaston House, Malvern Road, Worcester, Worcestershire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2021-09-30
    Officer
    icon of calendar 2015-09-02 ~ 2015-09-30
    IIF 73 - Director → ME
    icon of calendar 2015-09-02 ~ 2016-09-02
    IIF 187 - Director → ME
    icon of calendar 2016-03-01 ~ 2016-09-02
    IIF 72 - Director → ME
    icon of calendar 2016-12-01 ~ 2021-09-30
    IIF 175 - Director → ME
    icon of calendar 2016-09-05 ~ 2016-09-05
    IIF 186 - Director → ME
  • 9
    LONGLEAT GEORGIAN FARMHOUSE LIMITED - 2021-05-12
    icon of address 29 Thorneycroft Lane, Downhead Park, Milton Keynes, England
    Active Corporate (2 parents)
    Equity (Company account)
    -353,684 GBP2024-06-30
    Person with significant control
    icon of calendar 2019-06-28 ~ 2021-06-01
    IIF 84 - Has significant influence or control as a member of a firm OE
    IIF 84 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 84 - Right to appoint or remove directors as a member of a firm OE
    IIF 84 - Ownership of shares – 75% or more as a member of a firm OE
  • 10
    icon of address 29 Thorneycroft Lane, Downhead Park, Milton Keynes, England
    Active Corporate (2 parents)
    Equity (Company account)
    -35,416 GBP2024-09-30
    Officer
    icon of calendar 2010-10-01 ~ 2021-10-26
    IIF 58 - Director → ME
    Person with significant control
    icon of calendar 2016-12-01 ~ 2021-10-26
    IIF 111 - Has significant influence or control over the trustees of a trust OE
    IIF 111 - Has significant influence or control OE
    IIF 111 - Has significant influence or control as a member of a firm OE
  • 11
    icon of address 29 Thorneycroft Lane, Downhead Park, Milton Keynes, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-11-30
    Officer
    icon of calendar 2016-11-23 ~ 2016-11-23
    IIF 172 - Director → ME
    IIF 123 - Director → ME
    Person with significant control
    icon of calendar 2016-11-23 ~ 2023-11-23
    IIF 114 - Right to appoint or remove directors OE
    IIF 114 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 114 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 114 - Right to appoint or remove directors as a member of a firm OE
    IIF 114 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF 114 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 114 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF 114 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
    IIF 114 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
  • 12
    icon of address 29 Thorneycroft Lane, Downhead Park, Milton Keynes, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-08-31
    Person with significant control
    icon of calendar 2023-03-14 ~ 2023-05-16
    IIF 15 - Ownership of voting rights - 75% or more OE
  • 13
    icon of address Pitmaston House Pitmaston House, Malvern Road, Worcester, Worcestershire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-09-30
    Officer
    icon of calendar 2016-09-05 ~ 2016-09-05
    IIF 44 - Director → ME
    IIF 43 - Director → ME
  • 14
    icon of address Pitmaston House, Malvern Road, Worcester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2021-09-30
    Officer
    icon of calendar 2015-09-03 ~ 2015-09-30
    IIF 184 - Director → ME

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 12 November 2025 and licensed under the Open Government Licence v3.0.