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 104
  • 1
    3FS AVIATION HOLDINGS LIMITED
    09544689
    City Gates, 2-4 Southgate, Chichester, West Sussex, United Kingdom
    Active Corporate (8 parents, 2 offsprings)
    Equity (Company account)
    1,059,727 GBP2024-12-31
    Person with significant control
    2016-04-06 ~ 2025-08-01
    IIF 17 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 2
    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 more OE
    IIF 39 - Ownership of shares – 75% or more OE
  • 3
    ABACAI TECHNOLOGIES LIMITED
    13147398
    Mara House, Nantwich Road, Tarporley, England
    Active Corporate (12 parents)
    Officer
    2021-04-20 ~ 2023-11-29
    IIF 128 - Director → ME
    Person with significant control
    2021-01-20 ~ 2021-04-20
    IIF 18 - Ownership of shares – 75% or more OE
  • 4
    AUCTUS 1234 LIMITED
    - now 08908948
    AUCTUS INDUSTRIES LIMITED
    - 2014-12-19 08908948 08704055, 09358935
    CONTINENTAL SHELF 563 LIMITED
    - 2014-03-25 08908948 06370708, 08492544, 05964775... (more)
    3rd Floor Watson House, 54 Baker Street, London, England
    Dissolved Corporate (7 parents)
    Total Assets Less Current Liabilities (Company account)
    501 GBP2016-03-31
    Officer
    2014-02-24 ~ dissolved
    IIF 56 - Director → ME
  • 5
    AUCTUS INDUSTRIES SUBSIDIARY LIMITED
    - now 08909089
    CONTINENTAL SHELF 564 LIMITED
    - 2014-03-25 08909089 06370708, 08492544, 05964775... (more)
    54 Baker Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2014-02-24 ~ dissolved
    IIF 53 - Director → ME
  • 6
    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 (11 parents, 1 offspring)
    Officer
    2015-05-27 ~ now
    IIF 58 - Director → ME
  • 7
    AVANTUS AEROSPACE HOLDCO LIMITED
    - now 09358924 09358935
    AVANTUS AEROSPACE LIMITED
    - 2020-02-26 09358924 07517842
    SHIMTECH INDUSTRIES HOLDCO LIMITED
    - 2019-12-11 09358924 09358911, 07705641, 07705619... (more)
    AUCTUS SCORPION HOLDCO LIMITED
    - 2017-05-04 09358924
    7 A/b, Millington Road, Hayes, Middlesex, England
    Active Corporate (13 parents, 1 offspring)
    Officer
    2015-05-27 ~ now
    IIF 59 - Director → ME
  • 8
    AVANTUS AEROSPACE HOLDCO2 LIMITED
    - now 09358935 09358924
    SHIMTECH INDUSTRIES HOLDCO2 LIMITED
    - 2020-02-26 09358935 09358911, 09358924, 07705641... (more)
    AUCTUS INDUSTRIES LIMITED
    - 2017-05-04 09358935 08704055, 08908948
    AUCTUS SCORPION BIDCO LIMITED - 2014-12-19
    7 A/b, Millington Road, Hayes, Middlesex, England
    Active Corporate (13 parents, 2 offsprings)
    Officer
    2015-05-27 ~ now
    IIF 57 - Director → ME
  • 9
    AVANTUS AEROSPACE MIDCO LIMITED
    - now 09358911
    SHIMTECH INDUSTRIES MIDCO LIMITED
    - 2020-02-26 09358911 09358924, 07705641, 07705619... (more)
    AUCTUS SCORPION MIDCO LIMITED
    - 2017-05-04 09358911 09358935
    7 A/b, Millington Road, Hayes, Middlesex, England
    Active Corporate (13 parents, 2 offsprings)
    Officer
    2015-05-27 ~ now
    IIF 60 - Director → ME
  • 10
    BARROUGH LIMITED
    - now 03730967
    TEMPLECO 428 LIMITED - 1999-04-21
    The Estate Office, Blenheim Palace, Woodstock, Oxfordshire
    Active Corporate (18 parents, 5 offsprings)
    Officer
    2003-11-27 ~ now
    IIF 105 - Director → ME
  • 11
    BLENHEIM AGENCY LIMITED
    09719953
    The Estate Office, Blenheim Palace, Woodstock, Oxon, United Kingdom
    Active Corporate (12 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Person with significant control
    2016-07-08 ~ now
    IIF 35 - Ownership of shares – 75% or more OE
    IIF 35 - Ownership of voting rights - 75% or more OE
    IIF 35 - Right to appoint or remove directors OE
  • 12
    BLENHEIM ART FOUNDATION
    08597869
    The Estate Office, Blenheim Palace, Woodstock, Oxon, United Kingdom
    Active Corporate (8 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 directors OE
    IIF 36 - Ownership of voting rights - 75% or more OE
  • 13
    BLENHEIM ESTATES CONTRACTORS LIMITED
    05558946
    The Estate Office, Blenheim, Palace, Woodstock, Oxon
    Active Corporate (12 parents)
    Person with significant control
    2016-07-08 ~ now
    IIF 26 - Ownership of shares – 75% or more OE
    IIF 26 - Right to appoint or remove directors OE
    IIF 26 - Ownership of voting rights - 75% or more OE
  • 14
    BLENHEIM PALACE HERITAGE FOUNDATION
    - now 09430048
    BLENHEIM HERITAGE FOUNDATION
    - 2017-01-03 09430048
    The Estate Office, Blenheim Palace, Woodstock, Oxon, United Kingdom
    Active Corporate (11 parents, 1 offspring)
    Officer
    2015-02-09 ~ now
    IIF 107 - Director → ME
    Person with significant control
    2016-07-08 ~ 2023-02-22
    IIF 34 - Ownership of voting rights - 75% or more OE
    IIF 34 - Right to appoint or remove directors OE
  • 15
    BLENHEIM TRUSTEE COMPANY NO. 1 LIMITED
    05379380 05379381
    The Estate Office, Blenheim, Palace, Woodstock, Oxon
    Active Corporate (15 parents, 8 offsprings)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2007-07-02 ~ 2021-11-16
    IIF 48 - Director → ME
    Person with significant control
    2016-07-08 ~ now
    IIF 27 - Right to appoint or remove directors OE
    IIF 27 - Ownership of voting rights - 75% or more OE
    IIF 27 - Ownership of shares – 75% or more OE
  • 16
    BLENHEIM TRUSTEE COMPANY NO. 2 LIMITED
    05379381 05379380
    The Estate Office, Blenheim, Palace, Woodstock, Oxon
    Active Corporate (15 parents, 8 offsprings)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2007-07-02 ~ 2021-11-16
    IIF 45 - Director → ME
    Person with significant control
    2016-07-08 ~ now
    IIF 30 - Ownership of voting rights - 75% or more OE
    IIF 30 - Ownership of shares – 75% or more OE
    IIF 30 - Right to appoint or remove directors OE
  • 17
    BLENHEIM VISITORS LIMITED
    05957291
    The Estate Office, Blenheim Palace, Woodstock, Oxfordshire
    Active Corporate (11 parents, 1 offspring)
    Person with significant control
    2016-07-08 ~ 2019-10-05
    IIF 32 - Right to appoint or remove directors OE
    IIF 32 - Ownership of voting rights - 75% or more OE
    IIF 32 - Ownership of shares – 75% or more OE
  • 18
    CAPITAL MANAGEMENT AND INVESTMENT LIMITED - now
    CAPITAL MANAGEMENT AND INVESTMENT PLC
    - 2016-04-27 03214950
    E-XENTRIC PLC
    - 2002-06-07 03214950
    BLAKES CLOTHING PLC
    - 2000-02-08 03214950
    GALEHIVE LIMITED - 1996-07-25
    Third Floor One London Square, Cross Lanes, Guildford
    Dissolved Corporate (19 parents)
    Officer
    2000-01-12 ~ 2016-03-18
    IIF 99 - Director → ME
  • 19
    CARP (CP) LIMITED
    - now 04246739
    CENTER PARCS (UK) LIMITED - 2002-11-04
    CARP (UK) 2B LIMITED - 2001-10-25
    ALNERY NO. 2171 LIMITED - 2001-07-27
    One Edison Rise, New Ollerton, Newark, Nottinghamshire
    Dissolved Corporate (25 parents, 1 offspring)
    Officer
    2002-11-05 ~ 2006-01-17
    IIF 93 - Director → ME
  • 20
    CARP (E)
    - now 04074184
    CENTER PARCS ELVEDEN LIMITED - 2003-09-25
    HACKREMCO (NO.1725) LIMITED - 2000-10-31
    One Edison Rise, New Ollerton, Newark, Nottinghamshire
    Dissolved Corporate (31 parents)
    Officer
    2003-09-26 ~ 2006-01-17
    IIF 80 - Director → ME
  • 21
    CARP (H) LIMITED
    - now 04246719
    CENTER PARCS (UK) HOLDINGS LIMITED - 2002-11-04
    CARP (UK) 2A LIMITED - 2001-10-10
    ALNERY NO. 2168 LIMITED - 2001-07-24
    One Edison Rise, New Ollerton, Newark, Nottinghamshire
    Dissolved Corporate (28 parents)
    Officer
    2002-11-05 ~ 2006-01-17
    IIF 81 - Director → ME
  • 22
    CARP (L) LIMITED
    - now 03920523
    CENTER PARCS LONGLEAT LIMITED - 2002-11-04
    HACKREMCO (NO.1614) LIMITED - 2000-03-08
    One Edison Rise, New Ollerton, Newark, Nottinghamshire
    Dissolved Corporate (28 parents)
    Officer
    2002-11-05 ~ 2006-01-17
    IIF 83 - Director → ME
  • 23
    CARP (NW) LIMITED
    - now 04259182
    CENTER PARCS NW LIMITED - 2002-11-04
    CARP (UK) 5 - 2001-09-19
    One Edison Rise, New Ollerton, Newark, Nottinghamshire
    Dissolved Corporate (24 parents)
    Officer
    2002-11-05 ~ 2006-01-17
    IIF 87 - Director → ME
  • 24
    CARP (O) LIMITED
    - now 04246938
    OASIS HOLIDAYS LIMITED - 2002-11-04
    CARP (UK) 4 LIMITED - 2001-09-26
    ALNERY NO. 2169 LIMITED - 2001-07-24
    One Edison Rise, New Ollerton, Newark, Nottinghamshire
    Dissolved Corporate (25 parents)
    Officer
    2002-11-05 ~ 2006-01-17
    IIF 90 - Director → ME
  • 25
    CARP (S) LIMITED
    - now 04074263
    CENTER PARCS SHERWOOD LIMITED - 2002-11-04
    HACKREMCO (NO.1726) LIMITED - 2000-10-31
    One Edison Rise, New Ollerton, Newark, Nottinghamshire
    Dissolved Corporate (27 parents)
    Officer
    2002-11-05 ~ 2006-01-17
    IIF 124 - Director → ME
  • 26
    ALNERY NO. 2059 LIMITED - 2001-03-01
    One Edison Rise, New Ollerton, Newark, Nottinghamshire
    Active Corporate (37 parents)
    Officer
    2002-11-05 ~ 2006-01-17
    IIF 94 - Director → ME
  • 27
    ALNERY NO. 2088 LIMITED - 2001-03-01
    One Edison Rise, New Ollerton, Newark, Nottinghamshire
    Dissolved Corporate (30 parents)
    Officer
    2002-11-05 ~ 2006-01-17
    IIF 75 - Director → ME
  • 28
    CARP (UK) LIMITED - 2001-03-02
    ALNERY NO. 2083 LIMITED - 2000-11-10
    One Edison Rise, New Ollerton, Newark, Nottinghamshire
    Dissolved Corporate (31 parents)
    Officer
    2002-11-05 ~ 2006-01-17
    IIF 84 - Director → ME
  • 29
    ALNERY NO.2167 LIMITED - 2001-07-24
    One Edison Rise, New Ollerton, Newark, Nottinghamshire
    Dissolved Corporate (25 parents)
    Officer
    2002-11-05 ~ 2006-01-17
    IIF 85 - Director → ME
  • 30
    CASA NEGRA LIMITED
    08306284
    6 Festival Building, Ashley Lane, Saltaire
    Dissolved Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    -1,439,914 GBP2019-12-31
    Officer
    2012-11-23 ~ 2019-11-24
    IIF 114 - Director → ME
    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
  • 31
    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
  • 32
    CMI INVESTMENTS LIMITED
    - now 05024469
    PINCO 2079 LIMITED - 2004-10-27
    Third Floor Pne London Square, Cross Lanes, Guildford
    Dissolved Corporate (6 parents)
    Officer
    2004-10-29 ~ 2016-05-23
    IIF 46 - Director → ME
  • 33
    COMPLETE COVER GROUP LIMITED
    - now 03578103 10066909
    THE A & A GROUP LIMITED - 2016-08-19
    Mara House, Nantwich Road, Tarporley, England
    Active Corporate (27 parents)
    Officer
    2023-04-25 ~ now
    IIF 126 - Director → ME
  • 34
    CONTINENTAL SHELF 563 LIMITED
    - now 08704055 06370708, 08492544, 05964775... (more)
    AUCTUS INDUSTRIES LIMITED
    - 2014-03-25 08704055 08908948, 09358935
    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
  • 35
    CONTINENTAL SHELF 565 LLP
    - now OC389064 06370708, 08492544, 05964775... (more)
    AUCTUS INDUSTRIES ADVISER LLP
    - 2014-03-26 OC389064 08909194, 09358959
    1 Park Row, Leeds, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2013-11-07 ~ dissolved
    IIF 68 - LLP Designated Member → ME
  • 36
    CP (OASIS PROPERTY) LIMITED
    - now 04379582
    ALNERY NO. 2257 LIMITED - 2002-07-08
    One Edison Rise, New Ollerton, Newark, Nottinghamshire
    Dissolved Corporate (36 parents)
    Officer
    2002-11-05 ~ 2006-01-17
    IIF 96 - Director → ME
  • 37
    CP (SHERWOOD PROPERTY) LIMITED
    - now 04380180
    ALNERY NO. 2253 LIMITED - 2002-07-08
    One Edison Rise, New Ollerton, Newark, Nottinghamshire
    Dissolved Corporate (36 parents)
    Officer
    2002-11-05 ~ 2006-01-17
    IIF 77 - Director → ME
  • 38
    CRAYFERN LIMITED - now
    VANDERBILT BEACONSFIELD FINANCE LTD
    - 2019-07-24 08733415
    BEACONSFIELD FINANCE LTD - 2013-10-31
    Suites 5 & 6 Woodlands Court, Beaconsfield, United Kingdom
    Active Corporate (11 parents)
    Person with significant control
    2016-04-06 ~ 2018-03-09
    IIF 11 - Has significant influence or control OE
  • 39
    DAYINSURE HOLDCO LIMITED - now
    ABACAI INVESTMENT MANAGEMENT LIMITED
    - 2024-11-12 13147414
    Mara House, Nantwich Road, Tarporley, England
    Active Corporate (3 parents)
    Person with significant control
    2021-01-20 ~ 2021-04-20
    IIF 20 - Ownership of shares – 75% or more OE
  • 40
    DAYINSURE.COM LIMITED
    - now 04996289
    HALLCO 978 LIMITED - 2004-02-11
    Mara House Tarporley Business Centre, Nantwich Road, Tarporley, Cheshire
    Active Corporate (20 parents, 1 offspring)
    Person with significant control
    2021-03-02 ~ 2022-01-11
    IIF 19 - Ownership of shares – 75% or more OE
  • 41
    ELIVIA DEVELOPMENT FINANCE LIMITED - now
    VANDERBILT DEVELOPMENT FINANCE LTD
    - 2022-04-12 08599295
    VANDERBILT HOMES D LIMITED - 2013-10-02
    Suites 5 & 6 Woodlands Court, Beaconsfield, United Kingdom
    Active Corporate (12 parents, 1 offspring)
    Officer
    2014-01-01 ~ 2017-04-05
    IIF 115 - Director → ME
    Person with significant control
    2016-04-06 ~ 2018-03-09
    IIF 1 - Has significant influence or control OE
  • 42
    ELIVIA HOLDINGS LIMITED - now
    VANDERBILT HOLDINGS LIMITED
    - 2022-04-12 11112407
    6th Floor 33 Holborn, London, England
    Active Corporate (16 parents, 5 offsprings)
    Officer
    2018-03-01 ~ 2021-02-09
    IIF 101 - Director → ME
  • 43
    ELIVIA HOMES (CENTRAL) LIMITED - now
    VANDERBILT THAMES VALLEY LIMITED
    - 2022-04-12 08599290
    VANDERBILT BEACONSFIELD LTD - 2015-11-19
    VANDERBILT HOMES C LIMITED - 2013-10-02
    Suites 5 & 6 Woodlands Court, Beaconsfield, United Kingdom
    Active Corporate (12 parents, 11 offsprings)
    Person with significant control
    2016-04-06 ~ 2018-03-09
    IIF 3 - Has significant influence or control OE
  • 44
    ELIVIA HOMES LIMITED - now
    VANDERBILT HOMES LIMITED
    - 2022-04-12 05011077 08599295, 08599290, 08599301
    Suites 5 & 6 Woodlands Court, Beaconsfield, United Kingdom
    Active Corporate (18 parents, 24 offsprings)
    Officer
    2014-01-01 ~ 2018-03-01
    IIF 118 - Director → ME
    Person with significant control
    2016-04-06 ~ 2018-03-09
    IIF 16 - Has significant influence or control OE
  • 45
    ELIVIA OXFORD LIMITED - now
    VANDERBILT OXFORD LIMITED
    - 2022-04-12 05951266
    PIMCO 2546 LIMITED
    - 2008-02-15 05951266 05324340, 06001986, 05914810... (more)
    Suites 5 & 6 Woodlands Court, Beaconsfield, United Kingdom
    Active Corporate (18 parents, 2 offsprings)
    Officer
    2006-10-17 ~ 2006-10-19
    IIF 88 - Director → ME
    Person with significant control
    2016-04-06 ~ 2018-03-09
    IIF 2 - Has significant influence or control OE
  • 46
    ELIVIA SOUTHERN LIMITED - now
    VANDERBILT SOUTHERN LIMITED
    - 2022-04-12 06994546
    VANDERBILT HOMES CHIPSTEAD LIMITED - 2015-02-21
    VANDERBILT STUDENT LIVING LTD - 2013-01-29
    Suites 5 & 6 Woodlands Court, Beaconsfield, United Kingdom
    Active Corporate (12 parents, 4 offsprings)
    Person with significant control
    2016-04-06 ~ 2018-03-09
    IIF 4 - Has significant influence or control OE
  • 47
    ELVEDEN PROPERTY LIMITED
    - now 04379580
    ALNERY NO. 2258 LIMITED - 2002-07-05
    One Edison Rise, New Ollerton, Newark, Nottinghamshire
    Dissolved Corporate (37 parents)
    Officer
    2003-09-26 ~ 2006-01-17
    IIF 78 - Director → ME
  • 48
    EVERYDAYINSURE LIMITED
    15202873
    Mara House, Nantwich Road, Tarporley, England
    Active Corporate (6 parents)
    Person with significant control
    2023-10-11 ~ 2024-02-20
    IIF 31 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 31 - Right to appoint or remove directors OE
  • 49
    HARDING WAY (MARCHAM) MANAGEMENT COMPANY LIMITED
    09423066
    New Kings Court Tollgate, Chandler's Ford, Eastleigh, Hampshire, United Kingdom
    Active Corporate (8 parents)
    Equity (Company account)
    0 GBP2022-02-28
    Person with significant control
    2016-04-06 ~ 2018-08-16
    IIF 15 - Has significant influence or control OE
  • 50
    HORIZON GROWTH INVESTMENT LLP
    OC351048
    54 Baker Street, London
    Dissolved Corporate (8 parents)
    Officer
    2010-02-04 ~ 2014-10-31
    IIF 70 - LLP Member → ME
  • 51
    HYPERFORMANCE LIMITED
    03758951
    Mara House, Nantwich Road, Tarporley, England
    Active Corporate (26 parents, 1 offspring)
    Officer
    2023-04-25 ~ now
    IIF 127 - Director → ME
  • 52
    HYPERLAYER LIMITED
    - now 10130583 15952705
    HYPERJAR LIMITED
    - 2024-10-10 10130583 10961219
    TRACTR LIMITED - 2017-11-16
    71-75 Shelton Street, London, England
    Active Corporate (13 parents, 1 offspring)
    Equity (Company account)
    1,237,700 GBP2020-04-30
    Officer
    2021-09-15 ~ 2025-06-17
    IIF 123 - Director → ME
  • 53
    ICONA CAPITAL LTD
    13856859
    2-4 Cork Street, London, England
    Active Corporate (7 parents)
    Equity (Company account)
    -130,375 GBP2024-01-31
    Officer
    2022-01-18 ~ 2022-09-23
    IIF 108 - Director → ME
  • 54
    IGNIS ASSET MANAGEMENT LIMITED
    - now SC200801
    RESOLUTION ASSET MANAGEMENT LIMITED
    - 2008-11-17 SC200801 06752192, 05447500
    BRITANNIC ASSET MANAGEMENT LIMITED - 2006-05-02
    DUNWILCO (737) LIMITED - 1999-12-08
    7 Castle Street, Edinburgh
    Liquidation Corporate (69 parents, 4 offsprings)
    Officer
    2008-06-06 ~ 2009-09-02
    IIF 62 - Director → ME
  • 55
    IGNIS FUND MANAGERS LIMITED
    - now SC085610
    RESOLUTION FUND MANAGERS LIMITED
    - 2008-11-17 SC085610 SC088575
    BRITANNIC FUND MANAGERS LIMITED - 2006-05-02
    BRITANNIA FUND MANAGERS LIMITED - 1999-12-07
    BRITANNIA LIFE UNIT MANAGERS LIMITED - 1995-01-01
    FS INVESTMENT MANAGERS LIMITED - 1991-03-01
    7 Exchange Crescent, Conference Square, Edinburgh
    Dissolved Corporate (80 parents)
    Officer
    2008-09-10 ~ 2009-09-02
    IIF 63 - Director → ME
  • 56
    IGNIS INVESTMENT MANAGEMENT LIMITED - now
    AXIAL INVESTMENT MANAGEMENT LIMITED
    - 2009-11-13 05809046 SC345549
    AXIAL CAPITAL MANAGEMENT LIMITED - 2007-03-06
    DBL CAPITAL MANAGEMENT LIMITED - 2007-03-02
    Bow Bells House, 1 Bread Street, London, United Kingdom
    Dissolved Corporate (35 parents)
    Officer
    2008-10-20 ~ 2009-09-02
    IIF 64 - Director → ME
  • 57
    IGNIS INVESTMENT SERVICES LIMITED
    - now SC101825 SC086806
    RESOLUTION INVESTMENT SERVICES LIMITED
    - 2008-11-17 SC101825
    BRITANNIC INVESTMENT MANAGERS LIMITED - 2006-05-02
    BRITANNIA INVESTMENT MANAGERS LIMITED - 1999-12-07
    BRITANNIA LIFE INVESTMENT MANAGERS LIMITED - 1995-01-01
    FS INVESTMENT SERVICES LIMITED - 1991-03-01
    7 Castle Street, Edinburgh
    Liquidation Corporate (80 parents, 8 offsprings)
    Officer
    2008-09-10 ~ 2009-09-02
    IIF 61 - Director → ME
  • 58
    KEY TOPCO LIMITED
    07882080
    Mara House, Nantwich Road, Tarporley, England
    Active Corporate (32 parents, 5 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 more OE
  • 59
    LONGLEAT PROPERTY LIMITED
    - now 04379589
    ALNERY NO. 2254 LIMITED - 2002-07-05
    One Edison Rise, New Ollerton, Newark, Nottinghamshire
    Active Corporate (40 parents)
    Officer
    2002-11-05 ~ 2006-01-17
    IIF 73 - Director → ME
  • 60
    MAGIC MEDIA WORKS LIMITED
    09054377
    Pearl Assurance House, 319 Ballards Lane, London
    In Administration Corporate (15 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -36,344,384 GBP2022-12-31
    Officer
    2020-12-02 ~ 2024-09-23
    IIF 41 - Director → ME
  • 61
    MOOR STREET LIMITED
    - now 07623264
    LA ESQUINA (SOHO) LTD - 2011-06-28
    2nd Floor 7 Portman Mews South, London, England
    Active Corporate (4 parents, 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 more OE
  • 62
    MUDLARK HOTELS LIMITED
    - now 08761366
    SCP HOTELS LIMITED
    - 2015-08-12 08761366
    23 Beaumont Mews, First Floor, London, England
    Active Corporate (12 parents, 2 offsprings)
    Net Assets/Liabilities (Company account)
    -6,825,141 GBP2024-12-31
    Officer
    2013-11-04 ~ 2016-12-21
    IIF 66 - Director → ME
  • 63
    O-RE HOLDINGS UK LIMITED
    - now 05997394
    HOWPER 599 LIMITED - 2006-12-15
    2nd Floor 7 Portman Mews South, London, England
    Active Corporate (12 parents)
    Officer
    2007-02-07 ~ 2024-10-11
    IIF 65 - Director → ME
  • 64
    PACIFIC SHELF 1805 LIMITED
    - now 08909194
    AUCTUS INDUSTRIES ADVISER LIMITED
    - 2014-12-19 08909194 OC389064, 09358959
    CONTINENTAL SHELF 565 LIMITED
    - 2014-03-26 08909194 06370708, 08492544, 05964775... (more)
    54 Baker Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2014-02-24 ~ dissolved
    IIF 55 - Director → ME
  • 65
    PIMCO 2001 LIMITED
    - now 04222797 05324340, 06001986, 05914810... (more)
    SUN CAPITAL PARTNERS LIMITED
    - 2017-11-24 04222797 09290518, 04257137
    TRUSHELFCO (NO.2825) LIMITED - 2001-08-01
    C/o Kre Corporate Recovery Llp, First Floor Hedrich House 14-16 Cross Street, Reading, Berkshire
    Dissolved Corporate (15 parents, 3 offsprings)
    Officer
    2001-08-03 ~ 2018-10-05
    IIF 50 - Director → ME
  • 66
    PIMCO 2942 LIMITED
    08766169 05324340, 06001986, 05914810... (more)
    1 Park Row, Leeds, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2013-11-07 ~ dissolved
    IIF 54 - Director → ME
  • 67
    PRINCIPAL ADVISORS LIMITED
    03895296
    2nd Floor 7 Portman Mews South, London, England
    Active Corporate (4 parents)
    Officer
    1999-12-16 ~ 2017-04-06
    IIF 72 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 22 - Ownership of shares – 75% or more OE
  • 68
    PUNCH PUBS & CO LIMITED - now
    PUNCH TAVERNS (PGE) LIMITED - 2019-09-23
    PUNCH GROUP (EQUITY) LIMITED
    - 2004-09-02 03982441
    PUNCH GROUP (EMPLOYEE SHARE SCHEME) LIMITED
    - 2000-08-11 03982441
    TRUSHELFCO (NO.2650) LIMITED - 2000-06-02
    Jubilee House, Second Avenue, Burton Upon Trent, Staffordshire
    Active Corporate (31 parents, 34 offsprings)
    Officer
    2000-08-10 ~ 2000-09-01
    IIF 82 - Director → ME
  • 69
    PUNCH TAVERNS (PR) LIMITED - now
    PUNCH RETAIL LIMITED
    - 2004-09-02 00050484 04256865
    ALLIED DOMECQ RETAILING LIMITED
    - 1999-09-23 00050484 00124723
    IND COOPE (OXFORD & WEST) LIMITED - 1998-07-20
    45 Mortimer Street, London, England
    Active Corporate (47 parents, 3 offsprings)
    Officer
    1999-09-17 ~ 2000-09-01
    IIF 95 - Director → ME
  • 70
    PUNCH TAVERNS (RH) LIMITED - now
    PUNCH RETAIL (HOLDINGS) LIMITED
    - 2004-09-02 00124723
    ALLIED DOMECQ RETAILING (HOLDINGS) LIMITED
    - 1999-09-23 00124723
    ALLIED DOMECQ RETAILING LIMITED - 1998-07-20
    ALLIED-LYONS RETAILING LIMITED - 1994-09-19
    ALLIED BREWERIES LIMITED - 1993-02-01
    ALLIED BREWERIES (UK) LIMITED - 1982-09-20
    45 Mortimer Street, London, England
    Active Corporate (48 parents, 26 offsprings)
    Officer
    1999-09-17 ~ 2000-09-01
    IIF 97 - Director → ME
  • 71
    REGENT ONE LIMITED
    - now 04910716
    IBIS (842) LIMITED
    - 2004-03-15 04910716 03088056, 04257494, 02942105... (more)
    Fisher Partners Acre House, 11-15 William Road, London, United Kingdom
    Dissolved Corporate (16 parents)
    Officer
    2003-11-17 ~ 2004-09-07
    IIF 76 - Director → ME
  • 72
    REGENT TWO LIMITED
    - now 04910719
    IBIS (843) LIMITED
    - 2004-03-15 04910719 03088056, 04257494, 02942105... (more)
    Fisher Partners Acre House, 11-15 William Road, London, United Kingdom
    Dissolved Corporate (16 parents)
    Officer
    2003-11-17 ~ 2004-09-07
    IIF 86 - Director → ME
  • 73
    SADDLERS WAY (ASCOT) MANAGEMENT COMPANY LIMITED
    09148255
    1 Court Farm Barns Medcroft Road, Tackley, Kidlington, England
    Active Corporate (7 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Person with significant control
    2016-04-06 ~ 2016-08-20
    IIF 5 - Has significant influence or control as a member of a firm OE
  • 74
    SCHOLARS PLACE (GERRARDS CROSS) MANAGEMENT COMPANY LIMITED
    09804247
    C/o Banner Property Services Unit 2 Cliveden Office Village, Lancaster Road, High Wycombe, Buckinghamshire, England
    Active Corporate (18 parents)
    Equity (Company account)
    0 GBP2024-10-31
    Person with significant control
    2016-04-06 ~ 2018-08-16
    IIF 7 - Has significant influence or control OE
  • 75
    SCM CAPITAL PARTNERS LIMITED
    - now 07534241
    NORTHCOMBE LIMITED
    - 2013-10-16 07534241
    3rd Floor, Watson House, 54 Baker Street, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2 GBP2022-02-28
    Officer
    2013-10-15 ~ 2017-04-05
    IIF 120 - Director → ME
    Person with significant control
    2016-11-08 ~ dissolved
    IIF 24 - Ownership of shares – More than 25% but not more than 50% OE
  • 76
    SEVEN CHARLES STREET (FREEHOLD) LIMITED
    03713779
    Harben House 13a Harben Parade, Finchley Road, London, United Kingdom
    Active Corporate (18 parents)
    Equity (Company account)
    3,265 GBP2025-01-31
    Person with significant control
    2016-04-06 ~ 2018-08-30
    IIF 42 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trust OE
  • 77
    SEVEN CHARLES STREET MANAGEMENT LIMITED
    01310595
    Harben House 13a Harben Parade, Finchley Road, London, United Kingdom
    Dissolved Corporate (26 parents)
    Total Assets Less Current Liabilities (Company account)
    26,784 GBP2023-03-31
    Person with significant control
    2016-04-06 ~ 2018-08-30
    IIF 44 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trust OE
  • 78
    SUN CAP HL LIMITED
    16446679
    7 Portman Mews South, London, England
    Active Corporate (3 parents)
    Officer
    2025-05-13 ~ now
    IIF 110 - Director → ME
  • 79
    SUN CAPITAL ADVISER LLP
    - now OC351253
    HORIZON ACQUISITION COMPANY ADVISER LLP
    - 2011-07-27 OC351253
    54 Baker Street, London
    Dissolved Corporate (6 parents)
    Officer
    2010-02-04 ~ 2014-10-31
    IIF 69 - LLP Designated Member → ME
  • 80
    SUN CAPITAL LIMITED
    - now 04257139
    TRUSHELFCO (NO.2829) LIMITED - 2001-08-13
    2nd Floor 7 Portman Mews South, London, England
    Active Corporate (18 parents, 1 offspring)
    Officer
    2022-10-04 ~ now
    IIF 40 - Director → ME
    2001-08-31 ~ 2015-05-12
    IIF 100 - Director → ME
  • 81
    SUN CAPITAL PARTNERS LIMITED - now
    SUNCAP TWO LIMITED - 2022-04-29
    SUN CAP LIMITED
    - 2018-01-04 04257137 08911165
    TRUSHELFCO (NO.2830) LIMITED - 2001-08-13
    2nd Floor 7 Portman Mews South, London, England
    Active Corporate (16 parents, 1 offspring)
    Officer
    2001-08-31 ~ 2015-05-12
    IIF 47 - Director → ME
  • 82
    SUN CP ASSET MANAGEMENT LIMITED
    - now 04467129
    SPARKYCROWN LIMITED - 2002-10-28
    One Edison Rise, New Ollerton, Newark, Nottinghamshire
    Dissolved Corporate (22 parents)
    Officer
    2005-06-15 ~ 2006-01-17
    IIF 89 - Director → ME
  • 83
    SUN CP MIDCO LIMITED
    - now 04467104
    VELVETCLOSE LIMITED
    - 2002-10-28 04467104
    One Edison Rise, New Ollerton, Newark, Nottinghamshire
    Dissolved Corporate (21 parents)
    Officer
    2002-10-28 ~ 2006-01-17
    IIF 91 - Director → ME
  • 84
    SUN CP NEWMIDCO LIMITED
    - now 05456337
    DIALGRANGE LIMITED
    - 2005-05-31 05456337
    One Edison Rise, New Ollerton, Newark, Nottinghamshire
    Dissolved Corporate (30 parents, 3 offsprings)
    Officer
    2005-05-31 ~ 2006-01-17
    IIF 74 - Director → ME
  • 85
    SUN CP NEWTOPCO LIMITED
    - now 05456406
    SPACEGROVE LIMITED
    - 2005-05-31 05456406
    One Edison Rise, New Ollerton, Newark, Nottinghamshire
    Dissolved Corporate (34 parents, 1 offspring)
    Officer
    2005-05-25 ~ 2006-05-12
    IIF 79 - Director → ME
  • 86
    SUN CP PROPERTIES LIMITED
    - now 04467230
    VELVETBRIDGE LIMITED
    - 2002-10-28 04467230
    One Edison Rise, New Ollerton, Newark, Nottinghamshire
    Dissolved Corporate (21 parents)
    Officer
    2002-10-28 ~ 2006-01-17
    IIF 122 - Director → ME
  • 87
    SUN CP TOPCO LIMITED
    - now 04466962
    VELVETGRANGE LIMITED
    - 2002-10-28 04466962
    One Edison Rise, New Ollerton, Newark, Nottinghamshire
    Dissolved Corporate (23 parents)
    Officer
    2002-10-28 ~ 2006-01-17
    IIF 92 - Director → ME
  • 88
    SUNCAP LIMITED
    - now 08911165 04257137
    WEST FEN AD LIMITED
    - 2018-01-04 08911165
    2nd Floor 7 Portman Mews South, London, England
    Active Corporate (9 parents, 4 offsprings)
    Officer
    2017-07-07 ~ 2024-10-11
    IIF 102 - Director → ME
  • 89
    THE CARROLLS MANAGEMENT COMPANY LIMITED
    09804250
    The Old Office Tims Boatyard, Timsway, Staines-upon-thames, England
    Active Corporate (14 parents)
    Equity (Company account)
    0 GBP2023-10-31
    Person with significant control
    2016-04-06 ~ 2018-08-16
    IIF 6 - Has significant influence or control OE
  • 90
    THE SUNDERLAND FOUNDATION
    OE029402
    Po Box 175 Frances House, Sir William Place, St Peter Port, Guernsey
    Registered Corporate (5 parents)
    Beneficial owner
    2016-02-18 ~ now
    IIF 37 - Has significant influence or control OE
  • 91
    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 more OE
  • 92
    THETA SHARES LIMITED
    07273135
    2nd Floor 7 Portman Mews South, London, England
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    2010-06-03 ~ dissolved
    IIF 98 - Director → ME
  • 93
    TWO THAMES AVENUE MANAGEMENT COMPANY LIMITED
    09881104
    Thamesbourne Lodge, Station Road, Bourne End, Buckinghamshire, United Kingdom
    Active Corporate (10 parents)
    Equity (Company account)
    0 GBP2024-11-30
    Person with significant control
    2016-04-06 ~ 2018-08-16
    IIF 12 - Has significant influence or control OE
  • 94
    VANBRUGH MANAGEMENT LIMITED
    05529267
    The Estate Office, Blenheim, Palace, Woodstock, Oxon
    Active Corporate (17 parents, 4 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 directors OE
    IIF 33 - Ownership of shares – 75% or more OE
    IIF 33 - Ownership of shares – 75% or more with control over the trustees of a trust OE
  • 95
    VANBRUGH TRUSTEES LIMITED
    05530139
    The Estate Office, Blenheim, Palace, Woodstock, Oxon
    Active Corporate (18 parents, 13 offsprings)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2006-03-20 ~ 2021-11-16
    IIF 49 - Director → ME
    Person with significant control
    2016-07-08 ~ now
    IIF 28 - Ownership of voting rights - 75% or more OE
    IIF 28 - Ownership of shares – 75% or more OE
    IIF 28 - Right to appoint or remove directors OE
  • 96
    VANBRUGH TRUSTEES NO. 2 LIMITED
    05738999
    The Estate Office, Blenheim, Palace, Woodstock, Oxon
    Active Corporate (17 parents, 9 offsprings)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2006-03-20 ~ 2021-11-16
    IIF 51 - Director → ME
    Person with significant control
    2016-07-08 ~ now
    IIF 29 - Right to appoint or remove directors OE
    IIF 29 - Ownership of voting rights - 75% or more OE
    IIF 29 - Ownership of shares – 75% or more OE
  • 97
    VANDERBILT DEVELOPMENT GROUP LTD
    - now 08599100
    VANDERBILT HOMES TOPCO LIMITED
    - 2013-11-07 08599100
    Apollo House, Mercury Park, Wooburn Green, Buckinghamshire, England
    Dissolved Corporate (5 parents)
    Officer
    2013-07-05 ~ dissolved
    IIF 119 - Director → ME
  • 98
    VANDERBILT DEVELOPMENT HOLDINGS LTD.
    - now 08599301
    VANDERBILT HOMES B LIMITED - 2013-11-07
    Ginger Beer Cottage, 31-33 Essington, North Tawton, Devon, England
    Active Corporate (10 parents, 1 offspring)
    Officer
    2014-01-01 ~ 2017-04-05
    IIF 117 - Director → ME
    2018-05-10 ~ now
    IIF 111 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 9 - Has significant influence or control OE
  • 99
    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
  • 100
    VANDERBILT STRATEGIC LIMITED
    - now 08640449 09722276
    VANDERBILT CONTRACTORS LIMITED
    - 2016-12-20 08640449
    Ginger Beer Cottage, 31-33 Essington, North Tawton, Devon, England
    Active Corporate (10 parents, 1 offspring)
    Officer
    2018-05-10 ~ now
    IIF 112 - Director → ME
    2014-01-01 ~ 2017-04-05
    IIF 116 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 8 - Has significant influence or control OE
  • 101
    VANDERBILT TOPCO LTD
    09033449
    Ginger Beer Cottage, 31-33 Essington, North Tawton, Devon, England
    Active Corporate (9 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 control OE
  • 102
    VARIOUS EATERIES HOLDINGS LIMITED - now
    VARIOUS EATERIES LIMITED
    - 2020-09-09 09269648 12698869
    SCP RESTAURANTS LIMITED
    - 2015-05-21 09269648
    20 St. Thomas Street, London, England
    Active Corporate (19 parents, 2 offsprings)
    Officer
    2014-10-18 ~ 2016-08-31
    IIF 67 - Director → ME
  • 103
    WIL SHARES LIMITED
    - now 07273177
    ETA SHARES LIMITED
    - 2017-03-13 07273177
    Mara House, Nantwich Road, Tarporley, England
    Active Corporate (2 parents)
    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 more OE
    IIF 43 - Ownership of shares – 75% or more OE
  • 104
    YEW TREE FARM (LAUNTON) MANAGEMENT LIMITED
    09002361
    New Kings Court Tollgate, Chandler's Ford, Eastleigh, Hampshire
    Active Corporate (7 parents)
    Equity (Company account)
    0 GBP2024-04-30
    Person with significant control
    2016-04-06 ~ 2018-08-16
    IIF 14 - Has significant influence or control 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.