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 Anthony Charles Elliot Inchbald

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

    Resident in England

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

      IIF 1
    • Orchard House, Bellamy Road, Mansfield, NG18 4LN, England

      IIF 2 IIF 3 IIF 4
    • 17 Wood Lane, Aspley Guise, Milton Keynes, Buckinghamshire, MK17 8EJ, England

      IIF 7 IIF 8
    • Cherwell House, 5 Weathercock Lane, Woburn Sands, Milton Keynes, MK17 8NP, England

      IIF 9
  • Anthony Charles Elliott Inchbald
    British born in December 1964

    Resident in England

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

      IIF 10
  • Mr Anthony Charles Elliot Inchbald
    British born in December 1964

    Resident in United Kingdom

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

      IIF 11
    • 17 Wood Lane, Aspley Guise, Milton Keynes, Buckinghamshire, MK17 8EJ, England

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

      IIF 13
    • Jardines Lakeside, Shirwell Crescent, Furzton, Milton Keynes, MK4 1GA

      IIF 14
    • 1st Floor, Tollhouse Hill, Nottingham, NG1 5FS, England

      IIF 15
    • 41, Cornmarket Street, Oxford, OX1 3HA

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

    Resident in England

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

    Resident in England

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

      IIF 27
    • Orchard House, Bellamy Road, Mansfield, Nottinghamshire, NG18 4LJ, United Kingdom

      IIF 28
  • Inchbald, Anthony Charles Elliot
    British director born in December 1964

    Resident in England

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

      IIF 29
    • 7, Millholm Rise, Simpson, Milton Keynes, Buckinghamshire, MK6 3BF, England

      IIF 30
    • 7, Millholm Rise, Simpson, Milton Keynes, Buckinghamshire, MK63BF, England

      IIF 31
    • Cherwell House, 5 Weathercock Lane, Woburn Sands, Milton Keynes, MK17 8NP, England

      IIF 32
  • Inchbald, Anthony Charles Elliot
    British property developer born in December 1964

    Resident in England

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

      IIF 33 IIF 34
    • 7, Millholm Rise, Simpson, Milton Keynes, Buckinghamshire, MK63BF, England

      IIF 35 IIF 36
  • Inchbald, Anthony Charles Elliot
    born in December 1964

    Resident in England

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

      IIF 37
    • Elliot House, Old Stratford Business Park, Falcon Drive, Milton Keynes, Buckinghamshire, MK19 6FG

      IIF 38 IIF 39
    • Elliott House Old Stratford Business Park, Falcon Drive, Old Stratford, Milton Keynes, Buckinghamshire, MK19 6FG

      IIF 40
  • Inchbald, Anthony Charles Elliot
    British director born in December 1964

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

      IIF 41
  • Inchbald, Anthony Charles Elliot
    British property developer born in December 1964

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

      IIF 42 IIF 43
  • Inchbald, Anthony Charles Elliot
    British property director/chartered su born in December 1964

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

      IIF 44
  • Inchbald, Anthony Charles Elliot
    born in December 1964

    Resident in United Kingdom

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

      IIF 45 IIF 46
    • The Old White Horse, 29, High Street, Bedford, MK45 5DY, United Kingdom

      IIF 47
    • The Old White Horse, 29 High Street, Flitton, Bedford, MK45 5DY, England

      IIF 48
    • 2, Charleswood Mews, Church Road, Milton Keynes, Bucks, MK17 8TA

      IIF 49
    • 2, Charleswood Mews, Church Road, Milton Keynes, Bucks, MK17 8TA, United Kingdom

      IIF 50 IIF 51
  • Inchbald, Anthony Charles Elliot
    British born in December 1964

    Resident in United Kingdom

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

      IIF 52
    • 5 Argosy Court, Scimitar Way, Whitley Business Park, Coventry, West Midlands, CV3 4GA, United Kingdom

      IIF 53
    • 17 Wood Lane, Aspley Guise, Milton Keynes, Buckinghamshire, MK17 8EJ, England

      IIF 54 IIF 55
    • Cherwell House, 5 Weathercock Lane, Woburn Sands, Milton Keynes, MK17 8NP, England

      IIF 56
    • Elliot House, Falcon Drive, Old Stratford, Milton Keynes, MK19 6FG, England

      IIF 57
  • Inchbald, Anthony Charles Elliot
    British chartered surveyor born in December 1964

    Resident in United Kingdom

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

      IIF 58 IIF 59
  • Inchbald, Anthony Charles Elliot
    British company director born in December 1964

    Resident in United Kingdom

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

      IIF 60
  • Inchbald, Anthony Charles Elliot
    British director born in December 1964

    Resident in United Kingdom

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

      IIF 61
    • The Old White Horse, 29 High Street, Flitton, Bucks, MK45 5DY

      IIF 62
    • Orchard House, Bellamy Road, Mansfield, NG18 4LN, United Kingdom

      IIF 63 IIF 64 IIF 65
    • 2, Charleswood Mews, Aspley Heath, Milton Keynes, Beds, MK17 8TA, United Kingdom

      IIF 67
    • 2, Charleswood Mews, Aspley Heath, Milton Keynes, Buckinghamshire, MK17 8TA, United Kingdom

      IIF 68
  • Inchbald, Anthony Charles Elliot
    British property investment & development born in December 1964

    Resident in United Kingdom

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

      IIF 69
    • One, Sherman Road, Bromley, BR1 3JH, England

      IIF 70
    • Orchard House, Bellamy Road, Mansfield, Nottinghamshire, NG18 4LN, United Kingdom

      IIF 71 IIF 72
  • Inchbald, Tony
    British company director born in December 1964

    Resident in England

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

      IIF 73
  • Inchbald, Anthony Charles Elliot
    British

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

      IIF 74
  • Inchbald, Anthony Charles Elliot
    British developer

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

      IIF 75
  • Inchbald, Anthony Charles Elliot
    British director

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

      IIF 76
    • The Stables 6 Lodge Farm Court, Hanslope Road, Castlethorpe, Milton Keynes, MK19 7HA

      IIF 77
  • Inchbard, Anthony Charles Elliott
    British director

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

      IIF 78
  • Inchbald, Anthony Charles Elliot

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

      IIF 79
    • The Stables 6 Lodge Farm Court, Hanslope Road, Castlethorpe, Milton Keynes, MK19 7HA

      IIF 80 IIF 81
child relation
Offspring entities and appointments
Active 37
  • 1
    Cherwell House 5 Weathercock Lane, Woburn Sands, Milton Keynes, England
    Dissolved Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    69,593 GBP2022-03-31
    Officer
    2016-09-30 ~ dissolved
    IIF 37 - LLP Designated Member → ME
  • 2
    Orchard House, Bellamy Road, Mansfield
    Active Corporate (1 parent)
    Officer
    2024-07-02 ~ now
    IIF 17 - Director → ME
    Person with significant control
    2024-07-02 ~ now
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    100-102 St. James Road, Northampton, Northamptonshire
    Dissolved Corporate (2 parents)
    Officer
    2004-07-02 ~ dissolved
    IIF 27 - Director → ME
    2004-07-02 ~ dissolved
    IIF 75 - Secretary → ME
  • 4
    294 Banbury Road, Oxford, England
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    2005-08-19 ~ now
    IIF 52 - Director → ME
  • 5
    17 Wood Lane Aspley Guise, Milton Keynes, Buckinghamshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -7,022 GBP2024-03-31
    Officer
    2020-12-17 ~ now
    IIF 25 - Director → ME
    Person with significant control
    2020-12-17 ~ now
    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
  • 6
    17 Wood Lane Aspley Guise, Milton Keynes, Buckinghamshire, England
    Active Corporate (2 parents, 4 offsprings)
    Equity (Company account)
    1,202,205 GBP2024-03-31
    Officer
    2000-02-18 ~ now
    IIF 54 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 8 - Ownership of shares – 75% or moreOE
  • 7
    17 Wood Lane Aspley Guise, Milton Keynes, Buckinghamshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    480,422 GBP2024-06-30
    Officer
    2013-07-30 ~ now
    IIF 55 - Director → ME
    Person with significant control
    2016-09-15 ~ 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
  • 8
    ELLIOT CHARLES NORTHAMPTON LLP - 2006-10-03
    THE ELLIOT CHARLES ST. NEOTS PARTNERSHIP LLP - 2006-04-13
    Elliot House Old Stratford Business Park, Falcon Drive Old Stratford, Milton Keynes, Buckinghamshire
    Dissolved Corporate (2 parents)
    Officer
    2003-09-15 ~ dissolved
    IIF 49 - LLP Designated Member → ME
  • 9
    17 Wood Lane Aspley Guise, Milton Keynes, Buckinghamshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2025-06-30
    Officer
    2021-06-03 ~ now
    IIF 26 - Director → ME
  • 10
    Elliot House Old Stratford Business Park, Falcon Drive, Milton Keynes, Buckinghamshire
    Dissolved Corporate (1 parent)
    Officer
    2007-11-15 ~ dissolved
    IIF 29 - Director → ME
  • 11
    Orchard House, Bellamy Road, Mansfield, England
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    2022-11-09 ~ now
    IIF 23 - Director → ME
    Person with significant control
    2022-11-09 ~ now
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    100-102 St James Road, Northampton
    Dissolved Corporate (4 parents)
    Officer
    2000-01-01 ~ dissolved
    IIF 28 - Director → ME
  • 13
    The Old White Horse, 29, High Street, Bedford, United Kingdom
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    134,513 GBP2019-03-31
    Officer
    2016-09-30 ~ dissolved
    IIF 47 - LLP Designated Member → ME
  • 14
    Orchard House, Bellamy Road, Mansfield, Nottinghamshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    6,288 GBP2021-11-30
    Officer
    2014-02-14 ~ dissolved
    IIF 59 - Director → ME
  • 15
    Orchard House, Bellamy Road, Mansfield, Nottinghamshire
    Dissolved Corporate (2 parents)
    Officer
    2014-02-14 ~ dissolved
    IIF 58 - Director → ME
  • 16
    ELLIOT CHARLES LS LIMITED - 2019-05-08
    17 Wood Lane Aspley Guise, Milton Keynes, Buckinghamshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    18,469 GBP2024-06-30
    Officer
    2019-01-28 ~ now
    IIF 56 - Director → ME
  • 17
    Orchard House, Bellamy Road, Mansfield, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2016-10-12 ~ dissolved
    IIF 65 - Director → ME
  • 18
    Orchard House, Bellamy Road, Mansfield, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2016-10-12 ~ dissolved
    IIF 63 - Director → ME
  • 19
    Orchard House, Bellamy Road, Mansfield, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2016-10-12 ~ dissolved
    IIF 66 - Director → ME
  • 20
    Orchard House, Bellamy Road, Mansfield, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2016-10-12 ~ dissolved
    IIF 64 - Director → ME
  • 21
    Orchard House, Bellamy Road, Mansfield, England
    Active Corporate (4 parents, 5 offsprings)
    Equity (Company account)
    -260,665 GBP2024-06-30
    Officer
    2016-09-30 ~ now
    IIF 20 - Director → ME
    Person with significant control
    2019-01-28 ~ now
    IIF 3 - Has significant influence or controlOE
  • 22
    Orchard House, Bellamy Road, Mansfield, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    2023-05-26 ~ now
    IIF 19 - Director → ME
  • 23
    Orchard House, Bellamy Road, Mansfield, Notts
    Dissolved Corporate (3 parents)
    Officer
    2005-11-01 ~ dissolved
    IIF 33 - Director → ME
  • 24
    Orchard House, Bellamy Road, Mansfield, Notts
    Dissolved Corporate (3 parents)
    Officer
    2005-11-01 ~ dissolved
    IIF 34 - Director → ME
  • 25
    Orchard House, Bellamy Road, Mansfield, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -5,833 GBP2024-06-30
    Officer
    2023-03-17 ~ now
    IIF 24 - Director → ME
    Person with significant control
    2023-03-17 ~ now
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
  • 26
    AUTHENTICA (UK) LIMITED - 2003-11-19
    The Old White Horse 29 High Street, Flitton, Bedford, Bedfordshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2003-10-29 ~ dissolved
    IIF 68 - Director → ME
  • 27
    Elliot House Old Stratford Business Park Falcon Drive, Old Stratford, Milton Keynes, Buckinghamshire
    Dissolved Corporate (2 parents)
    Officer
    2002-02-14 ~ dissolved
    IIF 51 - LLP Designated Member → ME
  • 28
    Elliot House Old Stratford Business Park, Falcon Drive Old Stratford, Milton Keynes, Buckinghamshire
    Dissolved Corporate (2 parents)
    Officer
    2002-09-13 ~ dissolved
    IIF 50 - LLP Designated Member → ME
  • 29
    Jardines (uk) Limited, Jardines Lakeside Shirwell Crescent, Furzton, Milton Keynes
    Dissolved Corporate (2 parents)
    Officer
    2002-07-08 ~ dissolved
    IIF 46 - LLP Designated Member → ME
  • 30
    5 Argosy Court Scimitar Way, Whitley Business Park, Coventry, West Midlands, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    18,815 GBP2024-12-31
    Officer
    2011-04-27 ~ now
    IIF 53 - Director → ME
    Person with significant control
    2017-01-25 ~ now
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
  • 31
    Orchard House, Bellamy Road, Mansfield, England
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    2023-03-25 ~ now
    IIF 18 - Director → ME
    Person with significant control
    2023-03-25 ~ now
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
  • 32
    Elliott House Old Stratford Business Park, Falcon Drive Old Stratford, Milton Keynes
    Dissolved Corporate (1 parent)
    Officer
    2003-12-04 ~ dissolved
    IIF 67 - Director → ME
  • 33
    Jardines Lakeside Shirwell Crescent, Furzton, Milton Keynes
    Dissolved Corporate (2 parents)
    Officer
    2015-10-01 ~ dissolved
    IIF 62 - Director → ME
  • 34
    WEST 1 (BEDFORD) MANAGEMENT CO LIMITED - 2007-11-29
    Jardines - Lakeside Shirwell Crescent, Furzton, Milton Keynes, Buckinghamshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2007-11-15 ~ dissolved
    IIF 61 - Director → ME
  • 35
    Orchard House, Bellamy Road, Mansfield, England
    Active Corporate (4 parents)
    Equity (Company account)
    -346 GBP2024-06-30
    Officer
    2023-03-17 ~ now
    IIF 22 - Director → ME
    Person with significant control
    2023-03-17 ~ now
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
  • 36
    Orchard House, Bellamy Road, Mansfield, England
    Active Corporate (3 parents)
    Officer
    2024-11-14 ~ now
    IIF 21 - Director → ME
  • 37
    HEALTHCARE ESTATES LIMITED - 2013-01-16
    C/o Jardines Uk Ltd, Winterhill House Snowdon Drive, Winterhill, Milton Keynes, England
    Active Corporate (4 parents)
    Officer
    2012-12-21 ~ now
    IIF 57 - Director → ME
Ceased 24
  • 1
    Acorn Estate Management, 9 St Marks Road, Bromley, Kent, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    2017-08-22 ~ 2019-05-09
    IIF 70 - Director → ME
  • 2
    Acorn Estate Management, 9 St Marks Road, Bromley, Kent, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-11-30
    Officer
    2017-08-22 ~ 2019-10-03
    IIF 69 - Director → ME
  • 3
    294 Banbury Road, Oxford, England
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-12-31
    Person with significant control
    2016-06-01 ~ 2020-07-08
    IIF 16 - Ownership of voting rights - 75% or more OE
  • 4
    Orchard House, Bellamy Road, Mansfield, Nottinghamshire, United Kingdom
    Dissolved Corporate
    Officer
    2017-09-01 ~ 2020-05-06
    IIF 71 - Director → ME
    Person with significant control
    2017-09-01 ~ 2019-09-17
    IIF 11 - Has significant influence or control OE
  • 5
    Orchard House, Bellamy Road, Mansfield, Nottinghamshire
    Active Corporate (4 parents)
    Equity (Company account)
    24 GBP2024-06-30
    Officer
    2017-10-24 ~ 2018-01-01
    IIF 60 - Director → ME
  • 6
    C/o Jardines Uk Ltd, Winterhill House Snowdon Drive, Winterhill, Milton Keynes, England
    Active Corporate (1 parent)
    Current Assets (Company account)
    2,278,194 GBP2024-03-30
    Officer
    2006-10-11 ~ 2017-01-25
    IIF 48 - LLP Designated Member → ME
    Person with significant control
    2016-04-06 ~ 2017-01-25
    IIF 14 - Has significant influence or control OE
  • 7
    Elliot House Old Stratford Business Park, Falcon Drive, Milton Keynes, Buckinghamshire
    Dissolved Corporate (2 parents)
    Officer
    2010-02-09 ~ 2010-02-09
    IIF 39 - LLP Designated Member → ME
  • 8
    17 Wood Lane Aspley Guise, Milton Keynes, Buckinghamshire, England
    Active Corporate (2 parents, 4 offsprings)
    Equity (Company account)
    1,202,205 GBP2024-03-31
    Officer
    2000-02-18 ~ 2001-02-12
    IIF 74 - Secretary → ME
  • 9
    Jardines Lakeside Shirwell Crescent, Furzton, Milton Keynes
    Dissolved Corporate (2 parents)
    Officer
    2010-02-09 ~ 2010-02-09
    IIF 38 - LLP Designated Member → ME
  • 10
    C/o Jardines Uk Ltd, Winterhill House Snowdon Drive, Winterhill, Milton Keynes, England
    Active Corporate (1 parent)
    Current Assets (Company account)
    505,270 GBP2024-03-31
    Officer
    2007-04-19 ~ 2017-01-25
    IIF 45 - LLP Designated Member → ME
  • 11
    ELLIOT CHARLES MANAGEMENT (RUSHDEN) LIMITED - 2000-01-25
    3 Melchbourne Park, Melchbourne, Bedford, England
    Active Corporate (1 parent)
    Equity (Company account)
    21,694 GBP2024-12-31
    Officer
    1997-08-19 ~ 2002-03-21
    IIF 42 - Director → ME
    1997-08-19 ~ 2002-03-21
    IIF 81 - Secretary → ME
  • 12
    10a St. John Street, Newport Pagnell, England
    Active Corporate (2 parents)
    Equity (Company account)
    8 GBP2024-07-31
    Officer
    2005-07-06 ~ 2007-03-01
    IIF 41 - Director → ME
  • 13
    Flat 3 110 Fort Road, London
    Active Corporate (5 parents)
    Equity (Company account)
    24,951 GBP2025-01-31
    Officer
    1997-08-28 ~ 1999-03-30
    IIF 43 - Director → ME
    1997-08-28 ~ 1999-03-30
    IIF 80 - Secretary → ME
  • 14
    C/o Prime Property Management Devonshire House, 29/31 Elmfield Road, Bromley, England
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    2017-09-13 ~ 2020-09-23
    IIF 72 - Director → ME
  • 15
    ELLIOT CHARLES LS LIMITED - 2019-05-08
    17 Wood Lane Aspley Guise, Milton Keynes, Buckinghamshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    18,469 GBP2024-06-30
    Person with significant control
    2019-01-28 ~ 2021-11-30
    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
  • 16
    C/o Jardines Uk Ltd, Winterhill House Snowdon Drive, Winterhill, Milton Keynes, England
    Active Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    198,946 GBP2024-03-31
    Officer
    2010-04-29 ~ 2015-05-26
    IIF 40 - LLP Designated Member → ME
  • 17
    Old School Cottage 6-7 Moulton Road, Pitsford, Northampton, England
    Active Corporate (2 parents)
    Equity (Company account)
    437 GBP2024-12-31
    Officer
    2000-04-28 ~ 2004-12-14
    IIF 44 - Director → ME
  • 18
    48a Bunyan Road, Kempston, Bedford, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    13 GBP2021-12-31
    Officer
    2011-09-22 ~ 2012-03-01
    IIF 30 - Director → ME
    2003-07-14 ~ 2011-06-21
    IIF 36 - Director → ME
  • 19
    AUTHENTICA (UK) LIMITED - 2003-11-19
    The Old White Horse 29 High Street, Flitton, Bedford, Bedfordshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2003-10-29 ~ 2007-02-27
    IIF 78 - Secretary → ME
  • 20
    48a Bunyan Road, Kempston, Bedford, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    2005-06-07 ~ 2012-03-01
    IIF 31 - Director → ME
    2005-06-07 ~ 2005-11-09
    IIF 77 - Secretary → ME
  • 21
    5 Argosy Court Scimitar Way, Whitley Business Park, Coventry, West Midlands, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    18,815 GBP2024-12-31
    Officer
    2002-02-25 ~ 2011-04-27
    IIF 35 - Director → ME
    2019-09-17 ~ 2019-10-04
    IIF 79 - Secretary → ME
  • 22
    Elliott House Old Stratford Business Park, Falcon Drive Old Stratford, Milton Keynes
    Dissolved Corporate (1 parent)
    Officer
    2003-12-04 ~ 2007-02-27
    IIF 76 - Secretary → ME
  • 23
    Jardines Lakeside Shirwell Crescent, Furzton, Milton Keynes
    Dissolved Corporate (2 parents)
    Officer
    2013-06-04 ~ 2015-09-02
    IIF 73 - Director → ME
  • 24
    HERTFORD CENTRAL LIMITED - 2021-02-25
    HEARTFORD CENTRAL LIMITED - 2020-03-16
    Cherwell House 5 Weathercock Lane, Woburn Sands, Milton Keynes, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    48 GBP2024-05-31
    Officer
    2020-03-13 ~ 2022-07-12
    IIF 32 - Director → ME
    Person with significant control
    2021-02-09 ~ 2021-10-31
    IIF 9 - Ownership of shares – 75% or more OE
    IIF 9 - Ownership of voting rights - 75% or more OE
    2020-03-13 ~ 2020-03-13
    IIF 1 - Ownership of voting rights - 75% or more OE
    IIF 1 - Ownership of shares – 75% or more OE

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 9 February 2026 and licensed under the Open Government Licence v3.0.