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 Edward Albert Charles Spencer-churchill

    Related profiles found in government register
  • Mr Edward Albert Charles Spencer-churchill
    British born in August 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Apollo House, Mercury Park, Wycombe Lane Wooburn Green, High Wycombe, Buckinghamshire, HP10 0HH

      IIF 1 IIF 2 IIF 3
    • Apollo House, Wycombe Lane, Wooburn Green, High Wycombe, Buckinghamshire, HP10 0HH, England

      IIF 5
    • Apollo House, Wycombe Lane, Wooburn Green, High Wycombe, HP10 0HH, England

      IIF 6 IIF 7
    • Ginger Beer Cottage, 31-33 Essington, North Tawton, Devon, EX20 2DS, England

      IIF 8 IIF 9 IIF 10
    • Apollo House, Mercury Park, Wooburn Green, Buckinghamshire, HP10 0HH

      IIF 11
    • Apollo House, Mercury Park, Wooburn Green, Buckinghamshire, HP10 0HH, England

      IIF 12
    • Apollo House, Mercury Park, Wooburn Green, Buckinghamshire, HP10 0HH, United Kingdom

      IIF 13 IIF 14 IIF 15
    • Apollo House, Mercury Park, Wycombe Lane, Wooburn Green, Buckinghamshire, HP10 0HH

      IIF 16
  • Lord Edward Albert Charles Spencer-churchill
    British born in August 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Great Trippetts, Rake Road, Milland, Liphook, Hampshire, GU30 7JX, United Kingdom

      IIF 17
  • Mr Edward Albert Charles Spencer-churchill
    British born in August 1974

    Resident in Monaco

    Registered addresses and corresponding companies
    • Elmbrook House, 18-19 Station Road, Sunbury-on-thames, Surrey, TW16 6SU, United Kingdom

      IIF 18 IIF 19 IIF 20
  • Lord Edward Albert Charles Spencer-churchill
    British born in August 1974

    Resident in England

    Registered addresses and corresponding companies
    • 2nd Floor, 7 Portman Mews South, London, W1H 6AY, England

      IIF 21 IIF 22
  • Lord Edward Albert Charles Spencer-churchill
    British born in August 1974

    Resident in Monaco

    Registered addresses and corresponding companies
    • 2nd Floor, 7 Portman Mews South, London, W1H 6AY, England

      IIF 23
    • 3rd Floor, Watson House, 54 Baker Street, London, W1U 7BU, United Kingdom

      IIF 24
    • 54, Baker Street, London, W1U 7BU, England

      IIF 25
    • The Estate Office, Blenheim, Palace, Woodstock, Oxon, OX20 1PP

      IIF 26 IIF 27 IIF 28
    • Mara House, Nantwich Road, Tarporley, CW6 9UY, England

      IIF 31
    • The Estate Office, Blenheim Palace, Woodstock, OX20 1PP, England

      IIF 32 IIF 33
    • The Estate Office, Blenheim Palace, Woodstock, Oxon, OX20 1PP, United Kingdom

      IIF 34 IIF 35 IIF 36
  • Lord Edward Albert Charles Spencer-churchill
    British born in August 1974

    Registered addresses and corresponding companies
    • Frances House, C/o Equiom (guernsey) Limited, Sir William Place, St Peter Port, GY1 4HQ, Guernsey

      IIF 37
  • Mr Edward Spencer-churchill
    British born in August 1974

    Resident in Monaco

    Registered addresses and corresponding companies
    • Mara House, Nantwich Road, Tarporley, CW6 9UY, England

      IIF 38
  • Lord Edward Spencer-churchill
    British born in August 1974

    Resident in Monaco

    Registered addresses and corresponding companies
    • Mara House, Nantwich Road, Tarporley, CW6 9UY, England

      IIF 39
  • Churchill, Edward Albert Charles Spencer, Lord
    British born in August 1974

    Resident in Monaco

    Registered addresses and corresponding companies
    • 2nd Floor, 7 Portman Mews South, London, W1H 6AY, England

      IIF 40
  • Churchill, Edward Albert Charles Spencer, Lord
    British company director born in August 1974

    Resident in Monaco

    Registered addresses and corresponding companies
    • 167-169, Great Portland Street, 5th Floor, London, W1W 5PF, England

      IIF 41
  • Lord Edward Spencer Churchill
    British born in August 1974

    Resident in Monaco

    Registered addresses and corresponding companies
    • Collins House 32-38 Station Road, Gerrards Cross, Buckinghamshire, SL9 8EL

      IIF 42
    • 2nd Floor, Sun Capital Partners, Portman Mews South, London, W1H 6AY, England

      IIF 43
  • Lord Edward Spencer Churchill
    English born in August 1974

    Resident in Monaco

    Registered addresses and corresponding companies
    • Collins House, 32-38 Station Road, Gerrards Cross, Buckinghamshire, SL9 8EL

      IIF 44
  • Spencer Churchill, Edward Albert Charles, Lord
    British director born in August 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Spencer-churchill, Edward Albert Charles, Lord
    British born in August 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Spencer-churchill, Edward Albert Charles, Lord
    British comany director born in August 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 24 Howard Building, 368 Queenstown Road, London, SW8 4NN

      IIF 61
  • Spencer-churchill, Edward Albert Charles, Lord
    British company director born in August 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 24 Howard Building, 368 Queenstown Road, London, SW8 4NN

      IIF 62 IIF 63
  • Spencer-churchill, Edward Albert Charles, Lord
    British director born in August 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 24 Howard Building, 368 Queenstown Road, London, SW8 4NN

      IIF 64 IIF 65
    • 3rd Floor, Watson House, 54 Baker Street, London, W1U 7BU, England

      IIF 66
    • Fifth, Floor, 33 Charlotte Street, London, England

      IIF 67
  • Spencer Churchill, Edward Albert Charles, Lord
    born in August 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 24, Howard Building, 368 Queenstown Road, London, SW8 4NN, United Kingdom

      IIF 68
    • 54, Baker Street, London, W1U 7BU

      IIF 69 IIF 70
  • Spencer Churchill, Edward Albert Charles, Lord
    British born in August 1974

    Resident in England

    Registered addresses and corresponding companies
    • 1, Shepherds Place, London, W1K 6ED, England

      IIF 71
  • Spencer Churchill, Edward Albert Charles, Lord
    British company director born in August 1974

    Resident in England

    Registered addresses and corresponding companies
    • 4th Floor Watson House, 54 Baker Street, London, W1U 7BU

      IIF 72
  • Spencer Churchill, Edward Albert Charles, Lord
    British director born in August 1974

    Resident in England

    Registered addresses and corresponding companies
  • Spencer-churchill, Edward Albert Charles, Lord
    British director born in August 1974

    Resident in England

    Registered addresses and corresponding companies
    • Apollo House, Mercury Park, Wycombe Lane, Wooburn Green, High Wycombe, Buckinghamshire, HP10 0HH, England

      IIF 101
    • 2nd Floor, 7 Portman Mews South, London, W1H 6AY, England

      IIF 102
  • Spencer Churchill, Edward Albert Charles, Lord
    British born in August 1974

    Resident in Monaco

    Registered addresses and corresponding companies
    • The Estate Office, Blenheim, Palace, Woodstock, Oxon, OX20 1PP

      IIF 103
    • Mara House, Nantwich Road, Tarporley, CW6 9UY, England

      IIF 104
    • The Estate Office, Blenheim Palace, Woodstock, Oxfordshire, OX20 1PP

      IIF 105
    • The Estate Office, Blenheim Palace, Woodstock, Oxon, OX20 1PP, United Kingdom

      IIF 106 IIF 107
  • Spencer Churchill, Edward Albert Charles, Lord
    British director born in August 1974

    Resident in Monaco

    Registered addresses and corresponding companies
    • 2-4, Cork Street, London, W1S 3LG, England

      IIF 108
  • Spencer-churchill, Edward Albert Charles, Lord
    British born in August 1974

    Resident in Monaco

    Registered addresses and corresponding companies
    • 2nd Floor, 7 Portman Mews South, London, W1H 6AY, England

      IIF 109
    • 7, Portman Mews South, London, W1H 6AY, England

      IIF 110
    • Ginger Beer Cottage, 31-33 Essington, North Tawton, Devon, EX20 2DS, England

      IIF 111 IIF 112 IIF 113
  • Spencer-churchill, Edward Albert Charles, Lord
    British company director born in August 1974

    Resident in Monaco

    Registered addresses and corresponding companies
    • 31et R31.01 Tour Odeon, 34 Avenue De L'annonciade, Monaco, 98 000, Monaco

      IIF 114
  • Spencer-churchill, Edward Albert Charles, Lord
    British director born in August 1974

    Resident in Monaco

    Registered addresses and corresponding companies
  • Spencer-churchill, Edward Albert Charles, Lord
    British none born in August 1974

    Resident in Monaco

    Registered addresses and corresponding companies
    • 3rd, Floor Watson House, 54 Baker Street, London, W1U 7BU, United Kingdom

      IIF 121
  • Spencer Churchill, Albert Charles, Lord
    British director born in August 1974

    Registered addresses and corresponding companies
    • 1 Shepherds Place, Upper Brook Street, London, W1y 3ru, W1K 6ED

      IIF 122
  • Spencer-churchill, Edward Albert Charles
    British company director born in August 1974

    Resident in Monaco

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, London, WC2H 9JQ, England

      IIF 123
  • Spencer-churchill, Edward Albert Charles, Lord
    British director born in August 1974

    Registered addresses and corresponding companies
    • 1 Shepherds Place, Upper Brook Street, London

      IIF 124
  • Spencer-churchill, Edward
    British born in August 1974

    Resident in Monaco

    Registered addresses and corresponding companies
    • 2nd Floor, 7, Portman Mews South, London, Greater London, W1H 6AY, England

      IIF 125
  • Spencer-churchill, Edward, Lord
    British born in August 1974

    Resident in Monaco

    Registered addresses and corresponding companies
    • Mara House, Nantwich Road, Tarporley, CW6 9UY, England

      IIF 126 IIF 127
  • Spencer-churchill, Edward, Lord
    British company director born in August 1974

    Resident in Monaco

    Registered addresses and corresponding companies
    • Axiom House, The Centre, Feltham, TW13 4AU, England

      IIF 128
child relation
Offspring entities and appointments
Active 40
  • 1
    ABACAI GROUP NOMINEES LIMITED
    13312318
    Mara House, Nantwich Road, Tarporley, England
    Active Corporate (2 parents)
    Person with significant control
    2021-04-03 ~ now
    IIF 39 - Ownership of voting rights - 75% or moreOE
    IIF 39 - Ownership of shares – 75% or moreOE
  • 2
    AUCTUS 1234 LIMITED
    - now 08908948
    AUCTUS INDUSTRIES LIMITED
    - 2014-12-19 08908948 09358935, 08704055
    CONTINENTAL SHELF 563 LIMITED
    - 2014-03-25 08908948 02954531, 02954543, 02983915... (more)
    3rd Floor Watson House, 54 Baker Street, London, England
    Dissolved Corporate (6 parents)
    Total Assets Less Current Liabilities (Company account)
    501 GBP2016-03-31
    Officer
    2014-02-24 ~ dissolved
    IIF 56 - Director → ME
  • 3
    AUCTUS INDUSTRIES SUBSIDIARY LIMITED
    - now 08909089
    CONTINENTAL SHELF 564 LIMITED
    - 2014-03-25 08909089 02954531, 02954543, 02983915... (more)
    54 Baker Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2014-02-24 ~ dissolved
    IIF 53 - Director → ME
  • 4
    AVANTUS AEROSPACE GROUP LIMITED
    - now 09358906
    SHIMTECH INDUSTRIES GROUP LIMITED
    - 2020-02-26 09358906 07705641
    AUCTUS SCORPION TOPCO LIMITED
    - 2017-05-09 09358906
    7 A/b, Millington Road, Hayes, Middlesex, England
    Active Corporate (6 parents, 1 offspring)
    Officer
    2015-05-27 ~ now
    IIF 58 - Director → ME
  • 5
    AVANTUS AEROSPACE HOLDCO LIMITED
    - now 09358924 09358935
    AVANTUS AEROSPACE LIMITED
    - 2020-02-26 09358924 07517842
    SHIMTECH INDUSTRIES HOLDCO LIMITED
    - 2019-12-11 09358924 07705619, 07705641, 07705667... (more)
    AUCTUS SCORPION HOLDCO LIMITED
    - 2017-05-04 09358924
    7 A/b, Millington Road, Hayes, Middlesex, England
    Active Corporate (7 parents, 1 offspring)
    Officer
    2015-05-27 ~ now
    IIF 59 - Director → ME
  • 6
    AVANTUS AEROSPACE HOLDCO2 LIMITED
    - now 09358935 09358924
    SHIMTECH INDUSTRIES HOLDCO2 LIMITED
    - 2020-02-26 09358935 07705619, 07705641, 07705667... (more)
    AUCTUS INDUSTRIES LIMITED
    - 2017-05-04 09358935 08704055, 08908948
    AUCTUS SCORPION BIDCO LIMITED - 2014-12-19 09358911
    7 A/b, Millington Road, Hayes, Middlesex, England
    Active Corporate (7 parents, 2 offsprings)
    Officer
    2015-05-27 ~ now
    IIF 57 - Director → ME
  • 7
    AVANTUS AEROSPACE MIDCO LIMITED
    - now 09358911
    SHIMTECH INDUSTRIES MIDCO LIMITED
    - 2020-02-26 09358911 07705619, 07705641, 07705667... (more)
    AUCTUS SCORPION MIDCO LIMITED
    - 2017-05-04 09358911 09358935
    7 A/b, Millington Road, Hayes, Middlesex, England
    Active Corporate (7 parents, 1 offspring)
    Officer
    2015-05-27 ~ now
    IIF 60 - Director → ME
  • 8
    BARROUGH LIMITED
    - now 03730967
    TEMPLECO 428 LIMITED - 1999-04-21 01477050, 02928992, 02961489... (more)
    The Estate Office, Blenheim Palace, Woodstock, Oxfordshire
    Active Corporate (10 parents, 5 offsprings)
    Officer
    2003-11-27 ~ now
    IIF 105 - Director → ME
  • 9
    BLENHEIM AGENCY LIMITED
    09719953
    The Estate Office, Blenheim Palace, Woodstock, Oxon, United Kingdom
    Active Corporate (8 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Person with significant control
    2016-07-08 ~ now
    IIF 35 - Ownership of shares – 75% or moreOE
    IIF 35 - Ownership of voting rights - 75% or moreOE
    IIF 35 - Right to appoint or remove directorsOE
  • 10
    BLENHEIM ART FOUNDATION
    08597869
    The Estate Office, Blenheim Palace, Woodstock, Oxon, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    -2,475,477 GBP2024-03-31
    Officer
    2013-07-04 ~ now
    IIF 106 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 36 - Right to appoint or remove directorsOE
    IIF 36 - Ownership of voting rights - 75% or moreOE
  • 11
    BLENHEIM ESTATES CONTRACTORS LIMITED
    05558946
    The Estate Office, Blenheim, Palace, Woodstock, Oxon
    Active Corporate (8 parents)
    Person with significant control
    2016-07-08 ~ now
    IIF 26 - Ownership of shares – 75% or moreOE
    IIF 26 - Right to appoint or remove directorsOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
  • 12
    BLENHEIM PALACE HERITAGE FOUNDATION
    - now 09430048
    BLENHEIM HERITAGE FOUNDATION
    - 2017-01-03 09430048
    The Estate Office, Blenheim Palace, Woodstock, Oxon, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Officer
    2015-02-09 ~ now
    IIF 107 - Director → ME
  • 13
    BLENHEIM TRUSTEE COMPANY NO. 1 LIMITED
    05379380 05379381
    The Estate Office, Blenheim, Palace, Woodstock, Oxon
    Active Corporate (6 parents, 7 offsprings)
    Equity (Company account)
    1 GBP2024-03-31
    Person with significant control
    2016-07-08 ~ now
    IIF 27 - Right to appoint or remove directorsOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Ownership of shares – 75% or moreOE
  • 14
    BLENHEIM TRUSTEE COMPANY NO. 2 LIMITED
    05379381 05379380
    The Estate Office, Blenheim, Palace, Woodstock, Oxon
    Active Corporate (6 parents, 7 offsprings)
    Equity (Company account)
    1 GBP2024-03-31
    Person with significant control
    2016-07-08 ~ now
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Ownership of shares – 75% or moreOE
    IIF 30 - Right to appoint or remove directorsOE
  • 15
    CASA NEGRA LIMITED
    08306284
    6 Festival Building, Ashley Lane, Saltaire
    Dissolved Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -1,439,914 GBP2019-12-31
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 25 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 16
    CHARLBURY HOLDCO LIMITED
    16762562
    2nd Floor, 7 Portman Mews South, London, Greater London, England
    Active Corporate (3 parents)
    Officer
    2025-10-03 ~ now
    IIF 125 - Director → ME
  • 17
    COMPLETE COVER GROUP LIMITED
    - now 03578103 10066909
    THE A & A GROUP LIMITED - 2016-08-19 10066909
    Mara House, Nantwich Road, Tarporley, England
    Active Corporate (2 parents)
    Officer
    2023-04-25 ~ now
    IIF 126 - Director → ME
  • 18
    CONTINENTAL SHELF 563 LIMITED
    - now 08704055 02954531, 02954543, 02983915... (more)
    AUCTUS INDUSTRIES LIMITED
    - 2014-03-25 08704055 09358935, 08908948
    AUCTUS ACQUISITION COMPANY LIMITED
    - 2013-09-30 08704055
    1 Park Row, Leeds, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2013-09-24 ~ dissolved
    IIF 52 - Director → ME
  • 19
    CONTINENTAL SHELF 565 LLP
    - now OC389064 02954531, 02954543, 02983915... (more)
    AUCTUS INDUSTRIES ADVISER LLP
    - 2014-03-26 OC389064 09358959, 08909194
    1 Park Row, Leeds, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2013-11-07 ~ dissolved
    IIF 68 - LLP Designated Member → ME
  • 20
    HYPERFORMANCE LIMITED
    03758951
    Mara House, Nantwich Road, Tarporley, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    2023-04-25 ~ now
    IIF 127 - Director → ME
  • 21
    KEY TOPCO LIMITED
    07882080
    Mara House, Nantwich Road, Tarporley, England
    Active Corporate (2 parents, 4 offsprings)
    Officer
    2020-07-21 ~ now
    IIF 104 - Director → ME
    Person with significant control
    2020-01-24 ~ now
    IIF 38 - Ownership of shares – 75% or moreOE
  • 22
    MOOR STREET LIMITED
    - now 07623264
    LA ESQUINA (SOHO) LTD - 2011-06-28
    2nd Floor 7 Portman Mews South, London, England
    Active Corporate (1 parent, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    2,134,368 GBP2015-12-31
    Officer
    2012-03-27 ~ now
    IIF 109 - Director → ME
    Person with significant control
    2020-06-30 ~ now
    IIF 23 - Ownership of shares – 75% or moreOE
  • 23
    PACIFIC SHELF 1805 LIMITED
    - now 08909194
    AUCTUS INDUSTRIES ADVISER LIMITED
    - 2014-12-19 08909194 OC389064, 09358959
    CONTINENTAL SHELF 565 LIMITED
    - 2014-03-26 08909194 02954531, 02954543, 02983915... (more)
    54 Baker Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2014-02-24 ~ dissolved
    IIF 55 - Director → ME
  • 24
    PIMCO 2942 LIMITED
    08766169 05873731, 05873739, 05873750... (more)
    1 Park Row, Leeds, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2013-11-07 ~ dissolved
    IIF 54 - Director → ME
  • 25
    PRINCIPAL ADVISORS LIMITED
    03895296
    2nd Floor 7 Portman Mews South, London, England
    Active Corporate (2 parents)
    Person with significant control
    2016-04-06 ~ now
    IIF 22 - Ownership of shares – 75% or moreOE
  • 26
    SCM CAPITAL PARTNERS LIMITED
    - now 07534241
    NORTHCOMBE LIMITED - 2013-10-16
    3rd Floor, Watson House, 54 Baker Street, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2022-02-28
    Person with significant control
    2016-11-08 ~ dissolved
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
  • 27
    SUN CAP HL LIMITED
    16446679
    7 Portman Mews South, London, England
    Active Corporate (3 parents)
    Officer
    2025-05-13 ~ now
    IIF 110 - Director → ME
  • 28
    SUN CAPITAL LIMITED
    - now 04257139
    TRUSHELFCO (NO.2829) LIMITED - 2001-08-13 01184635, 01233998, 01238892... (more)
    2nd Floor 7 Portman Mews South, London, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    2022-10-04 ~ now
    IIF 40 - Director → ME
  • 29
    THE SUNDERLAND FOUNDATION
    OE029402
    Po Box 175 Frances House, Sir William Place, St Peter Port, Guernsey
    Registered Corporate (4 parents)
    Beneficial owner
    2016-02-18 ~ now
    IIF 37 - Has significant influence or controlOE
  • 30
    THETA SHARES INVESTMENTS LIMITED
    08319531
    2nd Floor 7 Portman Mews South, London, England
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    2012-12-05 ~ dissolved
    IIF 121 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 21 - Ownership of shares – 75% or moreOE
  • 31
    THETA SHARES LIMITED
    07273135
    2nd Floor 7 Portman Mews South, London, England
    Dissolved Corporate (2 parents)
    Officer
    2010-06-03 ~ dissolved
    IIF 98 - Director → ME
  • 32
    VANBRUGH MANAGEMENT LIMITED
    05529267
    The Estate Office, Blenheim, Palace, Woodstock, Oxon
    Active Corporate (12 parents, 3 offsprings)
    Officer
    2021-11-16 ~ now
    IIF 103 - Director → ME
    Person with significant control
    2016-07-08 ~ now
    IIF 33 - Right to appoint or remove directorsOE
    IIF 33 - Ownership of shares – 75% or moreOE
    IIF 33 - Ownership of shares – 75% or more with control over the trustees of a trustOE
  • 33
    VANBRUGH TRUSTEES LIMITED
    05530139
    The Estate Office, Blenheim, Palace, Woodstock, Oxon
    Active Corporate (9 parents, 7 offsprings)
    Equity (Company account)
    1 GBP2024-03-31
    Person with significant control
    2016-07-08 ~ now
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Ownership of shares – 75% or moreOE
    IIF 28 - Right to appoint or remove directorsOE
  • 34
    VANBRUGH TRUSTEES NO. 2 LIMITED
    05738999
    The Estate Office, Blenheim, Palace, Woodstock, Oxon
    Active Corporate (9 parents, 6 offsprings)
    Equity (Company account)
    1 GBP2024-03-31
    Person with significant control
    2016-07-08 ~ now
    IIF 29 - Right to appoint or remove directorsOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Ownership of shares – 75% or moreOE
  • 35
    VANDERBILT DEVELOPMENT GROUP LTD
    - now 08599100
    VANDERBILT HOMES TOPCO LIMITED
    - 2013-11-07 08599100
    Apollo House, Mercury Park, Wooburn Green, Buckinghamshire, England
    Dissolved Corporate (4 parents)
    Officer
    2013-07-05 ~ dissolved
    IIF 119 - Director → ME
  • 36
    VANDERBILT DEVELOPMENT HOLDINGS LTD.
    - now 08599301
    VANDERBILT HOMES B LIMITED - 2013-11-07 05011077, 08599290, 08599295
    Ginger Beer Cottage, 31-33 Essington, North Tawton, Devon, England
    Active Corporate (3 parents)
    Officer
    2018-05-10 ~ now
    IIF 111 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 9 - Has significant influence or controlOE
  • 37
    VANDERBILT LONG TERM LIMITED
    - now 09722276
    VANDERBILT STRATEGIC LIMITED
    - 2016-12-17 09722276 08640449
    Apollo House, Mercury Park, Wooburn Green, Buckinghamshire, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 13 - Ownership of shares – More than 25% but not more than 50%OE
  • 38
    VANDERBILT STRATEGIC LIMITED
    - now 08640449 09722276
    VANDERBILT CONTRACTORS LIMITED - 2016-12-20
    Ginger Beer Cottage, 31-33 Essington, North Tawton, Devon, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    2018-05-10 ~ now
    IIF 112 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 8 - Has significant influence or controlOE
  • 39
    VANDERBILT TOPCO LTD
    09033449
    Ginger Beer Cottage, 31-33 Essington, North Tawton, Devon, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    2014-06-03 ~ now
    IIF 113 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 10 - Has significant influence or controlOE
  • 40
    WIL SHARES LIMITED
    - now 07273177
    ETA SHARES LIMITED
    - 2017-03-13 07273177
    Mara House, Nantwich Road, Tarporley, England
    Active Corporate (1 parent)
    Officer
    2010-06-03 ~ now
    IIF 71 - Director → ME
    Person with significant control
    2020-12-31 ~ now
    IIF 43 - Ownership of voting rights - 75% or moreOE
    IIF 43 - Ownership of shares – 75% or moreOE
Ceased 75

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.