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

Ibbett, John Charles

    Related profiles found in government register
  • Ibbett, John Charles
    British

    Registered addresses and corresponding companies
  • Ibbett, John Charles
    British company director

    Registered addresses and corresponding companies
    • icon of address Puddledock House Knotting Green Farm, Knotting, Bedford, Bedfordshire, MK44 1AA

      IIF 17
  • Ibbett, John Charles
    British director

    Registered addresses and corresponding companies
    • icon of address Puddledock House Knotting Green Farm, Knotting, Bedford, Bedfordshire, MK44 1AA

      IIF 18 IIF 19
  • Ibbett, John Charles
    British project manager

    Registered addresses and corresponding companies
    • icon of address Pound House, 62a Highgate High Street, London, N6 5HX, England

      IIF 20
  • Ibbett, John Charles
    British quantity surveyors

    Registered addresses and corresponding companies
    • icon of address 12 Clifford Grove, Ashford, Middlesex, TW15 2JT

      IIF 21 IIF 22
  • Ibbett, John Charles
    British born in April 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Milton Parc, Milton Parc, Milton Ernest, Bedford, Bedfordshire, MK44 1YU

      IIF 23
    • icon of address Milton House Farm, Milton Ernest, Bedfordshire, MK44 1YU

      IIF 24 IIF 25
    • icon of address Milton Parc, Milton Ernest, Bedfordshire, MK44 1YU

      IIF 26 IIF 27 IIF 28
    • icon of address 116-118, Walworth Road, London, SE17 1JL, England

      IIF 32
    • icon of address C/o Kingdom Bank Ltd, Media House, Padge Road, Beeston, Nottingham, NG9 2RS, England

      IIF 33
  • Ibbett, John Charles
    British chairman born in April 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bedfordia Group Plc, Milton Parc, Milton Ernest, Bedford, MK44 1YU, England

      IIF 34
    • icon of address Milton Park, Milton Ernest, Bedford, MK44 1YU, England

      IIF 35
    • icon of address Milton Parc, Milton Ernest, Bedfordshire, MK44 1YU

      IIF 36 IIF 37
  • Ibbett, John Charles
    British chairman/ chief executive born in April 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Biogen (uk) Ltd, Milton Parc, Milton Ernest, Bedford, MK44 1YU, United Kingdom

      IIF 38 IIF 39
  • Ibbett, John Charles
    British chief executive born in April 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Puddledock House Knotting Green Farm, Knotting, Bedford, Bedfordshire, MK44 1AA

      IIF 40
    • icon of address St Paul's Church, Robert Adam Street, London, W1U 3HW, England

      IIF 41
    • icon of address St. Peters, Vere Street, London, W1G 0DQ

      IIF 42
  • Ibbett, John Charles
    British company director born in April 1962

    Resident in England

    Registered addresses and corresponding companies
  • Ibbett, John Charles
    British director born in April 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Milton Parc, Milton Ernest, Bedford, MK44 1YU

      IIF 51
    • icon of address Milton Parc, Milton Parc, Milton Ernest, Bedford, Bedfordshire, MK44 1YU

      IIF 52
    • icon of address Milton House Farm, Milton Ernest, Bedfordshire, MK44 1YU

      IIF 53
    • icon of address Milton Parc, Milton Ernest, Bedfordshire, MK44 1YU

      IIF 54 IIF 55 IIF 56
    • icon of address Chandlers, Victoria Road, Portslade, Brighton, East Sussex, BN41 1YH

      IIF 59
    • icon of address Puddle Dock House, Knotting Green, Knotting, Bedford, MK44 1AA, United Kingdom

      IIF 60
    • icon of address Puddle Dock House, Knotting Green, Knotting, Bedfordshire, MK44 1AA, United Kingdom

      IIF 61 IIF 62
    • icon of address Milton Parc, Milton Ernest, Bedfordshire, MK44 1YU

      IIF 63 IIF 64
    • icon of address Milton Parc, Milton Parc, Milton Ernest, Bedfordshire, MK44 1YU

      IIF 65
  • Ibbett, John Charles
    British project manager born in March 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Pound House, 62a Highgate High Street, London, N6 5HX, England

      IIF 66
  • Ibbett, John Charles
    British quantity surveyor born in March 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12, Clifford Grove, Ashford, Surrey, TW15 2JT, United Kingdom

      IIF 67
    • icon of address Studio 8, Design House, Guildford Road, Bookham, Leatherhead, Surrey, KT23 4HB, United Kingdom

      IIF 68
  • Ibbett, John Charles
    British quantity surveyors born in March 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12 Clifford Grove, Ashford, Middlesex, TW15 2JT

      IIF 69 IIF 70
  • Ibbett, John Charles
    British born in April 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Ibbett, John Charles
    British director born in April 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Milton Parc, Milton Ernest, Bedfordshire, MK44 1YU, United Kingdom

      IIF 74 IIF 75
  • Mr John Charles Ibbett
    British born in March 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Studio 8, Design House, Guildford Road, Bookham, Leatherhead, Surrey, KT23 4HB, England

      IIF 76
  • Mr John Charles Ibbett
    British born in April 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bedfordia Group Plc, Milton Parc, Milton Ernest, Bedford, Bedfordshire, MK44 1YU, England

      IIF 77
    • icon of address Ladyslaude Court, Bramley Way, Bedford, MK41 7FX

      IIF 78
    • icon of address Milton House Farm, Milton Ernest, Bedfordshire, MK44 1YU

      IIF 79
    • icon of address Milton Parc, Milton Ernest, Bedfordshire, MK44 1YU

      IIF 80 IIF 81 IIF 82
  • Mr John Charles Ibbett
    British born in March 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Pound House, 62a Highgate High Street, London, N6 5HX, England

      IIF 83
  • John Charles Ibbett
    British born in April 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 30
  • 1
    icon of address Studio 8 Design House Guildford Road, Bookham, Leatherhead, Surrey, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-12-07 ~ dissolved
    IIF 69 - Director → ME
    icon of calendar 2001-12-07 ~ dissolved
    IIF 21 - Secretary → ME
  • 2
    icon of address Studio 8 Design House Guildford Road, Bookham, Leatherhead, Surrey, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-12-07 ~ dissolved
    IIF 70 - Director → ME
    icon of calendar 2001-12-07 ~ dissolved
    IIF 22 - Secretary → ME
  • 3
    icon of address Pound House, 62a Highgate High Street, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    6,978 GBP2019-12-31
    Officer
    icon of calendar 1997-07-30 ~ dissolved
    IIF 66 - Director → ME
    icon of calendar 1997-07-30 ~ dissolved
    IIF 20 - Secretary → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    IIF 83 - Ownership of voting rights - 75% or moreOE
    IIF 83 - Right to appoint or remove directorsOE
    IIF 83 - Ownership of shares – 75% or moreOE
  • 4
    OPENDETAIL LIMITED - 1991-06-10
    icon of address Milton Parc, Milton Ernest, Bedfordshire
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2025-06-30
    Officer
    icon of calendar 1991-05-20 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 81 - Ownership of voting rights - 75% or moreOE
    IIF 81 - Right to appoint or remove directorsOE
    IIF 81 - Ownership of shares – 75% or moreOE
  • 5
    FLITWICK UNITED PROPERTIES LIMITED - 1978-12-31
    DYTON DEVELOPMENTS LIMITED - 1993-09-21
    icon of address Milton Parc, Milton Ernest, Bedfordshire
    Active Corporate (4 parents)
    Equity (Company account)
    587,090 GBP2024-06-30
    Officer
    icon of calendar ~ now
    IIF 29 - Director → ME
  • 6
    PLASPINES LIMITED - 1994-08-03
    PRESLETTA LIMITED - 1986-12-02
    icon of address Milton Parc, Milton Ernest, Bedfordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ dissolved
    IIF 44 - Director → ME
  • 7
    BEDFORDIA (FARM EQUIPMENT) LIMITED - 1986-10-09
    icon of address Milton Park Farm, Milton Ernest, Bedfordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ dissolved
    IIF 52 - Director → ME
  • 8
    icon of address Milton House Farm, Milton Ernest, Bedfordshire
    Active Corporate (5 parents)
    Equity (Company account)
    18,802,037 GBP2024-06-30
    Officer
    icon of calendar ~ now
    IIF 25 - Director → ME
  • 9
    icon of address Milton Parc, Milton Ernest, Bedfordshire, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Profit/Loss (Company account)
    20,640 GBP2023-05-10 ~ 2024-06-30
    Officer
    icon of calendar 2023-05-10 ~ now
    IIF 73 - Director → ME
    Person with significant control
    icon of calendar 2023-05-10 ~ now
    IIF 85 - Ownership of shares – 75% or moreOE
    IIF 85 - Right to appoint or remove directorsOE
    IIF 85 - Ownership of voting rights - More than 50% but less than 75%OE
  • 10
    BEDFORDIA GROUP P.L.C. - 2006-06-07
    BEDFORDIA INDUSTRIAL CREDIT P.L.C. - 1987-10-12
    BEDFORDIA GROUP PLC - 2016-06-24
    icon of address Milton Parc, Milton Ernest, Bedfordshire
    Active Corporate (4 parents, 5 offsprings)
    Equity (Company account)
    8,043,949 GBP2024-06-30
    Officer
    icon of calendar ~ now
    IIF 26 - Director → ME
  • 11
    icon of address Milton House Farm, Milton Ernest, Bedfordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ dissolved
    IIF 53 - Director → ME
  • 12
    icon of address Milton Parc, Milton Ernest, Bedfordshire
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2025-06-30
    Officer
    icon of calendar ~ now
    IIF 23 - Director → ME
  • 13
    RINGROAD INVESTMENTS LIMITED - 1993-09-21
    BEDFORDIA PROPERTIES LIMITED - 2005-01-05
    HOUGHTON PARADE (DUNSTABLE) LIMITED - 2005-10-07
    icon of address Milton Parc, Milton Ernest, Bedfordshire
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2025-06-30
    Officer
    icon of calendar ~ now
    IIF 27 - Director → ME
  • 14
    BIDDENHAM SECURITIES LIMITED - 1994-04-25
    icon of address Milton Parc, Milton Ernest, Bedfordshire
    Active Corporate (3 parents)
    Officer
    icon of calendar ~ now
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 80 - Ownership of shares – 75% or moreOE
    IIF 80 - Ownership of voting rights - 75% or moreOE
    IIF 80 - Right to appoint or remove directorsOE
  • 15
    JOHNSON FRY INCOME & GROWTH TRUST PLC - 2000-07-03
    JOHNSON FRY INCOME PLUS GROWTH TRUST PLC - 2000-03-07
    LEGGMASON INVESTORS INCOME & GROWTH TRUST LIMITED - 2005-08-12
    icon of address 125 Colmore Row, Birmingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-07-26 ~ dissolved
    IIF 48 - Director → ME
  • 16
    icon of address 116-118 Walworth Road, London, England
    Active Corporate (10 parents)
    Officer
    icon of calendar 2022-05-17 ~ now
    IIF 32 - Director → ME
  • 17
    icon of address Milton Parc, Milton Ernest, Bedfordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-11-28 ~ dissolved
    IIF 57 - Director → ME
  • 18
    RENEWAL HOLIDAYS LIMITED - 1996-08-29
    icon of address Milton Parc, Milton Ernest, Bedfordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ dissolved
    IIF 56 - Director → ME
  • 19
    GAMESHIELD LIMITED - 2005-05-23
    GAMESHIELD PLC - 2014-04-11
    icon of address 125 Colmore Row, Birmingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-02-28 ~ dissolved
    IIF 50 - Director → ME
  • 20
    icon of address C/o Kingdom Bank Ltd Media House, Padge Road, Beeston, Nottingham, England
    Active Corporate (11 parents, 1 offspring)
    Officer
    icon of calendar 2019-09-23 ~ now
    IIF 33 - Director → ME
  • 21
    icon of address 125 Colmore Row, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-07-26 ~ dissolved
    IIF 47 - Director → ME
  • 22
    icon of address Milton Parc, Milton Ernest, Bedfordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ dissolved
    IIF 45 - Director → ME
  • 23
    icon of address Milton House Farm, Milton Ernest, Bedfordshire
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2025-06-30
    Officer
    icon of calendar 2002-11-12 ~ now
    IIF 24 - Director → ME
  • 24
    icon of address Milton Parc, Milton Ernest, Bedfordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-04-27 ~ dissolved
    IIF 58 - Director → ME
  • 25
    icon of address Milton Parc, Milton Ernest, Bedfordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-07-18 ~ dissolved
    IIF 37 - Director → ME
  • 26
    COURTBURN LIMITED - 1991-09-03
    icon of address Milton Parc, Milton Ernest, Bedfordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ dissolved
    IIF 55 - Director → ME
  • 27
    icon of address 125 Colmore Row, Birmingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-06-02 ~ dissolved
    IIF 49 - Director → ME
  • 28
    icon of address Milton Parc, Milton Ernest, Bedfordshire, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    13,559 GBP2024-03-31
    Officer
    icon of calendar 2023-05-10 ~ now
    IIF 71 - Director → ME
  • 29
    icon of address Milton Parc, Milton Ernest, Bedfordshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    4,226,836 GBP2024-03-31
    Officer
    icon of calendar 2023-05-10 ~ now
    IIF 72 - Director → ME
  • 30
    icon of address 125 Colmore Row, Birmingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-02-28 ~ dissolved
    IIF 46 - Director → ME
Ceased 39
  • 1
    icon of address 14 Westmount Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-08-19 ~ 2017-04-19
    IIF 68 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-04-19
    IIF 76 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    BEDFORDIA AUTOMOTIVE LIMITED - 2015-01-22
    BEDFORDIA MOTORS LIMITED - 1998-10-27
    ELMS AUTOMOTIVE LIMITED - 2018-01-02
    BEDFORDIA MOTOR HOLDINGS LIMITED - 2008-10-06
    icon of address First Point St. Leonards Road, Allington, Maidstone, Kent, England
    Active Corporate (5 parents)
    Officer
    icon of calendar ~ 2014-12-01
    IIF 28 - Director → ME
    icon of calendar 1997-08-22 ~ 2003-09-03
    IIF 3 - Secretary → ME
  • 3
    OPENDETAIL LIMITED - 1991-06-10
    icon of address Milton Parc, Milton Ernest, Bedfordshire
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2025-06-30
    Officer
    icon of calendar 1991-05-20 ~ 2004-05-25
    IIF 17 - Secretary → ME
  • 4
    FLITWICK UNITED PROPERTIES LIMITED - 1978-12-31
    DYTON DEVELOPMENTS LIMITED - 1993-09-21
    icon of address Milton Parc, Milton Ernest, Bedfordshire
    Active Corporate (4 parents)
    Equity (Company account)
    587,090 GBP2024-06-30
    Officer
    icon of calendar 1997-08-22 ~ 2004-05-25
    IIF 12 - Secretary → ME
  • 5
    PLASPINES LIMITED - 1994-08-03
    PRESLETTA LIMITED - 1986-12-02
    icon of address Milton Parc, Milton Ernest, Bedfordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1997-08-22 ~ 2004-05-25
    IIF 15 - Secretary → ME
  • 6
    BEDFORDIA (FARM EQUIPMENT) LIMITED - 1986-10-09
    icon of address Milton Park Farm, Milton Ernest, Bedfordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1997-08-22 ~ 2004-05-25
    IIF 7 - Secretary → ME
  • 7
    icon of address Milton House Farm, Milton Ernest, Bedfordshire
    Active Corporate (5 parents)
    Equity (Company account)
    18,802,037 GBP2024-06-30
    Officer
    icon of calendar 1997-08-22 ~ 2003-08-20
    IIF 4 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2025-01-24
    IIF 79 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 79 - Right to appoint or remove directors as a member of a firm OE
    IIF 79 - Ownership of shares – 75% or more as a member of a firm OE
  • 8
    BEDFORDIA GROUP P.L.C. - 2006-06-07
    BEDFORDIA INDUSTRIAL CREDIT P.L.C. - 1987-10-12
    BEDFORDIA GROUP PLC - 2016-06-24
    icon of address Milton Parc, Milton Ernest, Bedfordshire
    Active Corporate (4 parents, 5 offsprings)
    Equity (Company account)
    8,043,949 GBP2024-06-30
    Officer
    icon of calendar 1997-08-22 ~ 2004-05-25
    IIF 11 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-06-19
    IIF 82 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 82 - Right to appoint or remove directors OE
  • 9
    icon of address Milton House Farm, Milton Ernest, Bedfordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1997-08-22 ~ 2004-05-25
    IIF 2 - Secretary → ME
  • 10
    icon of address Milton Parc, Milton Ernest, Bedfordshire
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2025-06-30
    Officer
    icon of calendar 1997-08-22 ~ 2004-05-25
    IIF 10 - Secretary → ME
  • 11
    RINGROAD INVESTMENTS LIMITED - 1993-09-21
    BEDFORDIA PROPERTIES LIMITED - 2005-01-05
    HOUGHTON PARADE (DUNSTABLE) LIMITED - 2005-10-07
    icon of address Milton Parc, Milton Ernest, Bedfordshire
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2025-06-30
    Officer
    icon of calendar 1997-08-22 ~ 2004-05-25
    IIF 5 - Secretary → ME
  • 12
    IBBETT TRUST(THE) - 2018-08-17
    icon of address Ladyslaude Court, Bramley Way, Bedford
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar ~ 2018-05-03
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2016-12-17 ~ 2018-05-03
    IIF 78 - Ownership of shares – More than 25% but not more than 50% OE
  • 13
    BIDDENHAM SECURITIES LIMITED - 1994-04-25
    icon of address Milton Parc, Milton Ernest, Bedfordshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 1997-08-22 ~ 2004-05-25
    IIF 14 - Secretary → ME
  • 14
    icon of address Milton Parc, Milton Ernest, Bedfordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-03-04 ~ 2012-09-26
    IIF 64 - Director → ME
  • 15
    BEDFORDIA BIOGAS LIMITED - 2006-12-06
    icon of address Milton Parc, Milton Ernest, Bedfordshire
    Active Corporate (6 parents, 5 offsprings)
    Officer
    icon of calendar 2005-11-08 ~ 2017-04-13
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ 2017-04-13
    IIF 77 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 77 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 16
    icon of address Milton Parc, Milton Ernest, Bedfordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-03-04 ~ 2012-09-26
    IIF 63 - Director → ME
  • 17
    icon of address Milton Parc, Milton Ernest, Bedfordshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2011-10-27 ~ 2012-09-26
    IIF 62 - Director → ME
  • 18
    icon of address Milton Parc Milton Parc, Milton Ernest, Bedfordshire
    Active Corporate (6 parents)
    Officer
    icon of calendar 2011-10-25 ~ 2012-09-26
    IIF 60 - Director → ME
  • 19
    icon of address Milton Parc, Milton Ernest, Bedford, England
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2012-06-22 ~ 2017-04-13
    IIF 34 - Director → ME
  • 20
    icon of address Milton Parc, Milton Ernest, Bedford
    Active Corporate (6 parents)
    Officer
    icon of calendar 2007-07-27 ~ 2012-09-26
    IIF 51 - Director → ME
  • 21
    BIOGEN LLWYDLO LIMITED - 2012-08-15
    icon of address Milton Parc, Milton Ernest, Bedfordshire
    Active Corporate (6 parents)
    Officer
    icon of calendar 2011-10-27 ~ 2012-09-26
    IIF 61 - Director → ME
  • 22
    icon of address 116-118 Walworth Road, London, England
    Active Corporate (10 parents)
    Officer
    icon of calendar 2017-02-09 ~ 2024-02-14
    IIF 41 - Director → ME
  • 23
    BGP INTERNATIONAL LIMITED - 2012-03-23
    icon of address The Old Chapel, Chapel Lane Claverham, North Somerset
    Active Corporate (2 parents)
    Equity (Company account)
    52,068 GBP2024-06-30
    Officer
    icon of calendar 2018-01-01 ~ 2022-09-01
    IIF 67 - Director → ME
  • 24
    icon of address Milton Parc, Milton Ernest, Bedfordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1997-12-01 ~ 2004-05-25
    IIF 8 - Secretary → ME
  • 25
    RENEWAL HOLIDAYS LIMITED - 1996-08-29
    icon of address Milton Parc, Milton Ernest, Bedfordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1997-08-22 ~ 2004-05-25
    IIF 9 - Secretary → ME
  • 26
    SEWELL LIMITED - 2007-01-29
    PHOTOCHECK LIMITED - 1990-10-19
    icon of address First Point St. Leonards Road, Allington, Maidstone, Kent, England
    Active Corporate (5 parents)
    Total Assets Less Current Liabilities (Company account)
    410,587 GBP2016-12-31
    Officer
    icon of calendar 2006-12-19 ~ 2014-12-01
    IIF 59 - Director → ME
  • 27
    PROJECTRULE LIMITED - 1993-01-15
    ARLA FOODS MILK PARTNERSHIP LIMITED - 2013-12-12
    EXPRESS MILK PARTNERSHIP LIMITED - 2004-12-01
    THE NORTHERN MILK PARTNERSHIP LIMITED - 1998-11-11
    icon of address One, Glass Wharf, Bristol
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1995-04-27 ~ 2002-11-06
    IIF 40 - Director → ME
  • 28
    icon of address Milton Parc, Milton Ernest, Bedford, Bedfordshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2008-10-29 ~ 2012-09-26
    IIF 65 - Director → ME
  • 29
    IONA GWYNEDD LIMITED - 2013-10-24
    icon of address 123 Pall Mall, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    0.02 GBP2024-05-31
    Officer
    icon of calendar 2012-05-22 ~ 2012-11-22
    IIF 38 - Director → ME
  • 30
    icon of address Milton Parc, Milton Ernest, Bedfordshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    5,842,758 GBP2024-03-31
    Officer
    icon of calendar 2023-05-10 ~ 2023-06-19
    IIF 75 - Director → ME
    Person with significant control
    icon of calendar 2023-05-10 ~ 2023-06-19
    IIF 86 - Right to appoint or remove directors OE
    IIF 86 - Ownership of voting rights - 75% or more OE
    IIF 86 - Ownership of shares – 75% or more OE
  • 31
    LICC LIMITED - 1988-10-31
    CHRISTIAN IMPACT LIMITED - 2000-01-12
    icon of address St. Peters, Vere Street, London
    Active Corporate (10 parents)
    Officer
    icon of calendar 2016-09-20 ~ 2024-09-20
    IIF 42 - Director → ME
  • 32
    icon of address Milton Parc, Milton Ernest, Bedfordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1997-08-22 ~ 2004-05-25
    IIF 1 - Secretary → ME
  • 33
    icon of address Milton House Farm, Milton Ernest, Bedfordshire
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2025-06-30
    Officer
    icon of calendar 2002-11-12 ~ 2004-05-05
    IIF 19 - Secretary → ME
  • 34
    MYLTON LIMITED - 1996-08-12
    icon of address First Point St. Leonards Road, Allington, Maidstone, Kent, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1996-07-11 ~ 2014-12-01
    IIF 54 - Director → ME
    icon of calendar 1997-08-22 ~ 2004-05-25
    IIF 16 - Secretary → ME
  • 35
    icon of address Milton Parc, Milton Ernest, Bedfordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-04-27 ~ 2004-05-25
    IIF 18 - Secretary → ME
  • 36
    icon of address Milton Parc, Milton Ernest, Bedfordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-07-01 ~ 2013-07-18
    IIF 36 - Director → ME
    icon of calendar 1997-08-22 ~ 2004-05-25
    IIF 6 - Secretary → ME
  • 37
    icon of address Milton Parc, Milton Ernest, Bedfordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-01-18 ~ 2012-09-26
    IIF 39 - Director → ME
  • 38
    COURTBURN LIMITED - 1991-09-03
    icon of address Milton Parc, Milton Ernest, Bedfordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1997-08-22 ~ 2004-05-25
    IIF 13 - Secretary → ME
  • 39
    icon of address Milton Parc, Milton Ernest, Bedfordshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    7,422,412 GBP2024-03-31
    Officer
    icon of calendar 2023-05-10 ~ 2023-06-19
    IIF 74 - Director → ME
    Person with significant control
    icon of calendar 2023-05-10 ~ 2023-06-19
    IIF 84 - Right to appoint or remove directors OE
    IIF 84 - Ownership of voting rights - 75% or more OE
    IIF 84 - Ownership of shares – 75% or more OE

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