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

Sir Richard John Tollemache

    Related profiles found in government register
  • Sir Richard John Tollemache
    British born in May 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Grange Farmyard, Main Street, Buckminster, Grantham, NG33 5SD, England

      IIF 1 IIF 2 IIF 3
    • icon of address Grange Farmyard, Main Street, Buckminster, Grantham, NG33 5SD, United Kingdom

      IIF 8
    • icon of address 22, Baker Street, London, W1U 3BW, England

      IIF 9 IIF 10
    • icon of address 5th Floor, 40 Gracechurch Street, London, EC3V 0BT, England

      IIF 11
    • icon of address 71, Queen Victoria Street, London, EC4V 4BE, United Kingdom

      IIF 12
    • icon of address Two Brewers House, 50 North Street, Thame, Oxfordshire, OX9 3BH, England

      IIF 13
  • Tollemache, Richard John, Sir
    British company director born in May 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Buckminster Park, Buckminster, Grantham, Lincs, NG33 5RU

      IIF 14 IIF 15
    • icon of address Estate Office, Buckminster, Grantham, Lincolnshire, NG33 5SD

      IIF 16
    • icon of address Grange Farmyard, Main Street, Buckminster, Grantham, NG33 5SD, England

      IIF 17 IIF 18 IIF 19
    • icon of address Grange Farmyard, Main Street, Buckminster, Grantham, NG33 5SD, United Kingdom

      IIF 23
    • icon of address 5th Floor, 40 Gracechurch Street, London, EC3V 0BT, England

      IIF 24
    • icon of address 71, Queen Victoria Street, London, EC4V 4BE, United Kingdom

      IIF 25 IIF 26
    • icon of address Two Brewers House, 50 North Street, Thame, Oxfordshire, OX9 3BH, England

      IIF 27
  • Tollemache, Richard John, Sir
    British land owner born in May 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Buckminster Park, Buckminster, Grantham, Lincs, NG33 5RU

      IIF 28
    • icon of address Buckminster Park, Buckminster Park, Buckminster, Grantham, Lincolnshire, NG33 5RU, England

      IIF 29
  • Tollemache, Richard John, Sir
    British none born in May 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Tollemache Bt, Richard John, Sir
    British landowner born in May 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Buckminster Park, Buckminster Park, Hall Road, Grantham, NG33 5RU, England

      IIF 32
  • Tollemache, Richard John, Sir
    British company director

    Registered addresses and corresponding companies
    • icon of address Buckminster Park, Buckminster, Grantham, Lincs, NG33 5RU

      IIF 33
child relation
Offspring entities and appointments
Active 18
  • 1
    icon of address Grange Farmyard Main Street, Buckminster, Grantham, England
    Active Corporate (3 parents)
    Equity (Company account)
    29,516 GBP2024-04-05
    Officer
    icon of calendar 2012-03-20 ~ now
    IIF 22 - Director → ME
  • 2
    icon of address Grange Farmyard Main Street, Buckminster, Grantham, England
    Active Corporate (3 parents)
    Equity (Company account)
    -1,338,018 GBP2024-04-05
    Officer
    icon of calendar 2005-02-11 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 2 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 2 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 2 - Right to appoint or remove directors with control over the trustees of a trustOE
  • 3
    LUGADRIVE LIMITED - 1981-12-31
    icon of address Grange Farmyard Main Street, Buckminster, Grantham, England
    Active Corporate (3 parents)
    Equity (Company account)
    5 GBP2024-03-31
    Officer
    icon of calendar 2021-04-19 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 3 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 3 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 3 - Right to appoint or remove directors with control over the trustees of a trustOE
  • 4
    WYMONDHAM FARMS LIMITED - 2016-04-15
    icon of address Two Brewers House, 50 North Street, Thame, Oxfordshire, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    5,845,998 GBP2024-09-30
    Officer
    icon of calendar 2010-02-18 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 13 - Ownership of shares – More than 50% but less than 75%OE
    IIF 13 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 13 - Right to appoint or remove directorsOE
  • 5
    LAMBELL LIMITED - 1981-12-31
    icon of address Grange Farmyard Main Street, Buckminster, Grantham, England
    Active Corporate (5 parents)
    Equity (Company account)
    295,311 GBP2024-04-05
    Officer
    icon of calendar 1992-02-07 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 6 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 6 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 6 - Right to appoint or remove directors with control over the trustees of a trustOE
  • 6
    E.H. CAMELLOT LIMITED - 2019-12-05
    THE MAD DOGS BREWERY COMPANY LIMITED - 1995-02-17
    icon of address 71 Queen Victoria Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2020-01-31
    Officer
    icon of calendar 2000-02-01 ~ dissolved
    IIF 26 - Director → ME
    icon of calendar 2000-02-01 ~ dissolved
    IIF 33 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 12 - Ownership of shares – 75% or moreOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Right to appoint or remove directorsOE
  • 7
    icon of address Grange Farmyard Main Street, Buckminster, Grantham, England
    Active Corporate (5 parents)
    Equity (Company account)
    311,925 GBP2024-04-05
    Officer
    icon of calendar 2019-12-05 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2019-12-11 ~ now
    IIF 7 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 7 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 7 - Right to appoint or remove directors with control over the trustees of a trustOE
  • 8
    icon of address Grange Farmyard Main Street, Buckminster, Grantham, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-08-21 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2024-08-21 ~ now
    IIF 8 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 8 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 8 - Right to appoint or remove directors with control over the trustees of a trustOE
  • 9
    HOWPER 696 LIMITED - 2009-09-16
    icon of address Towerfield, 66 Derngate, Northampton, Northamptonshire
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2010-02-03 ~ dissolved
    IIF 16 - Director → ME
  • 10
    icon of address Grange Farmyard Main Street, Buckminster, Grantham, England
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-04-05
    Officer
    icon of calendar 2009-01-13 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 1 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 1 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 1 - Right to appoint or remove directors with control over the trustees of a trustOE
  • 11
    icon of address Grange Farmyard Main Street, Buckminster, Grantham, England
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-04-05
    Officer
    icon of calendar 2009-01-13 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 4 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 4 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 4 - Right to appoint or remove directors with control over the trustees of a trustOE
  • 12
    icon of address Tower House, Lucy Tower Street, Lincoln, Lincolnshire
    Active Corporate (5 parents)
    Equity (Company account)
    1 GBP2024-04-05
    Officer
    icon of calendar 2015-05-01 ~ now
    IIF 29 - Director → ME
  • 13
    icon of address Tower House, Lucy Tower Street, Lincoln, Lincolnshire
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2009-08-03 ~ now
    IIF 28 - Director → ME
  • 14
    icon of address 5th Floor 40 Gracechurch Street, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2014-12-17 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 11 - Ownership of shares – 75% or moreOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Right to appoint or remove directorsOE
  • 15
    SPITTLEGATE DEVELOPMENTS LIMITED - 2016-04-08
    icon of address Grange Farmyard Main Street, Buckminster, Grantham, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-04-05
    Officer
    icon of calendar 2009-12-10 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 5 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 5 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 5 - Right to appoint or remove directors with control over the trustees of a trustOE
  • 16
    icon of address 22 Baker Street, London, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    0 GBP2024-01-31
    Officer
    icon of calendar 2015-03-04 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 10 - Ownership of voting rights - 75% or moreOE
  • 17
    icon of address 22 Baker Street, London, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    0 GBP2024-01-31
    Officer
    icon of calendar 2015-03-04 ~ now
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 9 - Ownership of voting rights - 75% or moreOE
  • 18
    BUCKMINSTER TEMPCO LIMITED - 2016-04-15
    BUCKMINSTER FARMS LIMITED - 2016-04-15
    icon of address 71 Queen Victoria Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2016-04-05
    Officer
    icon of calendar 2010-02-18 ~ dissolved
    IIF 25 - Director → ME
Ceased 1
  • 1
    LINCOLNSHIRE COMMUNITY LAND TRUST CIC - 2018-01-25
    icon of address Stanley Bett House, 15-23 Tentercroft Street, Lincoln, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2021-01-25 ~ 2023-12-09
    IIF 32 - Director → ME

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.