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
    • icon of address Apollo House, Mercury Park, Wycombe Lane Wooburn Green, High Wycombe, Buckinghamshire, HP10 0HH

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

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

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

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

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

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

      IIF 13 IIF 14 IIF 15
    • icon of address 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
    • icon of address 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
    • icon of address 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
    • icon of address 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
    • icon of address 2nd Floor, 7 Portman Mews South, London, W1H 6AY, England

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

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

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

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

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

      IIF 32 IIF 33
    • icon of address 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
    • icon of address 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
    • icon of address 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
    • icon of address Mara House, Nantwich Road, Tarporley, CW6 9UY, England

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

    Resident in Monaco

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

      IIF 40
    • icon of address 2nd Floor, 7 Portman Mews South, London, W1H 6AY, England

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

    Resident in Monaco

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

      IIF 42
    • icon of address 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
    • icon of address 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 business executive 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
    • icon of address 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
    • icon of address 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
    • icon of address 24 Howard Building, 368 Queenstown Road, London, SW8 4NN

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

      IIF 66
    • icon of address 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
    • icon of address 24, Howard Building, 368 Queenstown Road, London, SW8 4NN, United Kingdom

      IIF 68
    • icon of address 54, Baker Street, London, W1U 7BU

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

    Resident in England

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

      IIF 71
  • 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
    • icon of address Apollo House, Mercury Park, Wycombe Lane, Wooburn Green, High Wycombe, Buckinghamshire, HP10 0HH, England

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

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

    Resident in Monaco

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

      IIF 103
  • Spencer Churchill, Edward Albert Charles, Lord
    British director born in August 1974

    Resident in Monaco

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

      IIF 104
    • icon of address The Estate Office, Blenheim, Palace, Woodstock, Oxon, OX20 1PP

      IIF 105
    • icon of address The Estate Office, Blenheim Palace, Woodstock, Oxfordshire, OX20 1PP

      IIF 106
    • icon of address The Estate Office, Blenheim Palace, Woodstock, Oxon, OX20 1PP, United Kingdom

      IIF 107 IIF 108
  • Spencer-churchill, Edward Albert Charles, Lord
    British company director born in August 1974

    Resident in Monaco

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

      IIF 109
  • 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
    • icon of address 3rd, Floor Watson House, 54 Baker Street, London, W1U 7BU, United Kingdom

      IIF 120
  • Spencer Churchill, Albert Charles, Lord
    British director born in August 1974

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

      IIF 121
  • Spencer-churchill, Edward Albert Charles
    British company director born in August 1974

    Resident in Monaco

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

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

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

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

    Resident in Monaco

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

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

    Resident in Monaco

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

      IIF 125 IIF 126
child relation
Offspring entities and appointments
Active 40
  • 1
    icon of address City Gates, 2-4 Southgate, Chichester, West Sussex, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1,055,781 GBP2023-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    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
    icon of address Mara House, Nantwich Road, Tarporley, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2021-04-03 ~ now
    IIF 39 - Ownership of shares – 75% or moreOE
    IIF 39 - Ownership of voting rights - 75% or moreOE
  • 3
    AUCTUS INDUSTRIES LIMITED - 2014-12-19
    CONTINENTAL SHELF 563 LIMITED - 2014-03-25
    icon of address 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
    icon of calendar 2014-02-24 ~ dissolved
    IIF 56 - Director → ME
  • 4
    CONTINENTAL SHELF 564 LIMITED - 2014-03-25
    icon of address 54 Baker Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-02-24 ~ dissolved
    IIF 53 - Director → ME
  • 5
    SHIMTECH INDUSTRIES GROUP LIMITED - 2020-02-26
    AUCTUS SCORPION TOPCO LIMITED - 2017-05-09
    icon of address 7 A/b, Millington Road, Hayes, Middlesex, England
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2015-05-27 ~ now
    IIF 58 - Director → ME
  • 6
    AVANTUS AEROSPACE LIMITED - 2020-02-26
    SHIMTECH INDUSTRIES HOLDCO LIMITED - 2019-12-11
    AUCTUS SCORPION HOLDCO LIMITED - 2017-05-04
    icon of address 7 A/b, Millington Road, Hayes, Middlesex, England
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2015-05-27 ~ now
    IIF 59 - Director → ME
  • 7
    SHIMTECH INDUSTRIES HOLDCO2 LIMITED - 2020-02-26
    AUCTUS INDUSTRIES LIMITED - 2017-05-04
    AUCTUS SCORPION BIDCO LIMITED - 2014-12-19
    icon of address 7 A/b, Millington Road, Hayes, Middlesex, England
    Active Corporate (7 parents, 2 offsprings)
    Officer
    icon of calendar 2015-05-27 ~ now
    IIF 57 - Director → ME
  • 8
    SHIMTECH INDUSTRIES MIDCO LIMITED - 2020-02-26
    AUCTUS SCORPION MIDCO LIMITED - 2017-05-04
    icon of address 7 A/b, Millington Road, Hayes, Middlesex, England
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2015-05-27 ~ now
    IIF 60 - Director → ME
  • 9
    TEMPLECO 428 LIMITED - 1999-04-21
    icon of address The Estate Office, Blenheim Palace, Woodstock, Oxfordshire
    Active Corporate (11 parents, 6 offsprings)
    Officer
    icon of calendar 2003-11-27 ~ now
    IIF 106 - Director → ME
  • 10
    icon of address The Estate Office, Blenheim Palace, Woodstock, Oxon, United Kingdom
    Active Corporate (9 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Person with significant control
    icon of calendar 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
  • 11
    icon of address The Estate Office, Blenheim Palace, Woodstock, Oxon, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    -2,475,477 GBP2024-03-31
    Officer
    icon of calendar 2013-07-04 ~ now
    IIF 107 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 36 - Ownership of voting rights - 75% or moreOE
    IIF 36 - Right to appoint or remove directorsOE
  • 12
    icon of address The Estate Office, Blenheim, Palace, Woodstock, Oxon
    Active Corporate (9 parents)
    Person with significant control
    icon of calendar 2016-07-08 ~ now
    IIF 26 - Ownership of shares – 75% or moreOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Right to appoint or remove directorsOE
  • 13
    BLENHEIM HERITAGE FOUNDATION - 2017-01-03
    icon of address The Estate Office, Blenheim Palace, Woodstock, Oxon, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2015-02-09 ~ now
    IIF 108 - Director → ME
  • 14
    icon of address The Estate Office, Blenheim, Palace, Woodstock, Oxon
    Active Corporate (6 parents, 7 offsprings)
    Equity (Company account)
    1 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-07-08 ~ now
    IIF 27 - Ownership of shares – 75% or moreOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Right to appoint or remove directorsOE
  • 15
    icon of address The Estate Office, Blenheim, Palace, Woodstock, Oxon
    Active Corporate (6 parents, 7 offsprings)
    Equity (Company account)
    1 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-07-08 ~ now
    IIF 30 - Ownership of shares – 75% or moreOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Right to appoint or remove directorsOE
  • 16
    icon of address 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
    icon of calendar 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
  • 17
    THE A & A GROUP LIMITED - 2016-08-19
    icon of address Mara House, Nantwich Road, Tarporley, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2023-04-25 ~ now
    IIF 125 - Director → ME
  • 18
    AUCTUS INDUSTRIES LIMITED - 2014-03-25
    AUCTUS ACQUISITION COMPANY LIMITED - 2013-09-30
    icon of address 1 Park Row, Leeds, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-09-24 ~ dissolved
    IIF 52 - Director → ME
  • 19
    AUCTUS INDUSTRIES ADVISER LLP - 2014-03-26
    icon of address 1 Park Row, Leeds, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-11-07 ~ dissolved
    IIF 68 - LLP Designated Member → ME
  • 20
    icon of address Mara House, Nantwich Road, Tarporley, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2023-04-25 ~ now
    IIF 126 - Director → ME
  • 21
    HYPERJAR LIMITED - 2024-10-10
    TRACTR LIMITED - 2017-11-16
    icon of address 71-75 Shelton Street, London, England
    Active Corporate (7 parents, 1 offspring)
    Equity (Company account)
    1,237,700 GBP2020-04-30
    Officer
    icon of calendar 2021-09-15 ~ now
    IIF 122 - Director → ME
  • 22
    icon of address Mara House, Nantwich Road, Tarporley, England
    Active Corporate (2 parents, 4 offsprings)
    Officer
    icon of calendar 2020-07-21 ~ now
    IIF 103 - Director → ME
    Person with significant control
    icon of calendar 2020-01-24 ~ now
    IIF 38 - Ownership of shares – 75% or moreOE
  • 23
    LA ESQUINA (SOHO) LTD - 2011-06-28
    icon of address 2nd Floor 7 Portman Mews South, London, England
    Active Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    2,134,368 GBP2015-12-31
    Officer
    icon of calendar 2012-03-27 ~ now
    IIF 110 - Director → ME
    Person with significant control
    icon of calendar 2020-06-30 ~ now
    IIF 23 - Ownership of shares – 75% or moreOE
  • 24
    AUCTUS INDUSTRIES ADVISER LIMITED - 2014-12-19
    CONTINENTAL SHELF 565 LIMITED - 2014-03-26
    icon of address 54 Baker Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-02-24 ~ dissolved
    IIF 55 - Director → ME
  • 25
    icon of address 1 Park Row, Leeds, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-11-07 ~ dissolved
    IIF 54 - Director → ME
  • 26
    icon of address 2nd Floor 7 Portman Mews South, London, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 22 - Ownership of shares – 75% or moreOE
  • 27
    NORTHCOMBE LIMITED - 2013-10-16
    icon of address 3rd Floor, Watson House, 54 Baker Street, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2022-02-28
    Person with significant control
    icon of calendar 2016-11-08 ~ dissolved
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
  • 28
    TRUSHELFCO (NO.2829) LIMITED - 2001-08-13
    icon of address 2nd Floor 7 Portman Mews South, London, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2022-10-04 ~ now
    IIF 41 - Director → ME
  • 29
    icon of address Po Box 175 Frances House, Sir William Place, St Peter Port, Guernsey
    Registered Corporate (4 parents)
    Beneficial owner
    icon of calendar 2016-02-18 ~ now
    IIF 37 - Has significant influence or controlOE
  • 30
    icon of address 2nd Floor 7 Portman Mews South, London, England
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2012-12-05 ~ dissolved
    IIF 120 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 21 - Ownership of shares – 75% or moreOE
  • 31
    icon of address 2nd Floor 7 Portman Mews South, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-06-03 ~ dissolved
    IIF 98 - Director → ME
  • 32
    icon of address The Estate Office, Blenheim, Palace, Woodstock, Oxon
    Active Corporate (13 parents, 3 offsprings)
    Officer
    icon of calendar 2021-11-16 ~ now
    IIF 105 - Director → ME
    Person with significant control
    icon of calendar 2016-07-08 ~ now
    IIF 33 - Ownership of shares – 75% or moreOE
    IIF 33 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 33 - Right to appoint or remove directorsOE
  • 33
    icon of address The Estate Office, Blenheim, Palace, Woodstock, Oxon
    Active Corporate (10 parents, 7 offsprings)
    Equity (Company account)
    1 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-07-08 ~ now
    IIF 28 - Ownership of shares – 75% or moreOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Right to appoint or remove directorsOE
  • 34
    icon of address The Estate Office, Blenheim, Palace, Woodstock, Oxon
    Active Corporate (10 parents, 6 offsprings)
    Equity (Company account)
    1 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-07-08 ~ now
    IIF 29 - Ownership of shares – 75% or moreOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Right to appoint or remove directorsOE
  • 35
    VANDERBILT HOMES TOPCO LIMITED - 2013-11-07
    icon of address Apollo House, Mercury Park, Wooburn Green, Buckinghamshire, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2013-07-05 ~ dissolved
    IIF 115 - Director → ME
  • 36
    VANDERBILT HOMES B LIMITED - 2013-11-07
    icon of address Ginger Beer Cottage, 31-33 Essington, North Tawton, Devon, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2018-05-10 ~ now
    IIF 117 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 9 - Has significant influence or controlOE
  • 37
    VANDERBILT STRATEGIC LIMITED - 2016-12-17
    icon of address Apollo House, Mercury Park, Wooburn Green, Buckinghamshire, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 13 - Ownership of shares – More than 25% but not more than 50%OE
  • 38
    VANDERBILT CONTRACTORS LIMITED - 2016-12-20
    icon of address Ginger Beer Cottage, 31-33 Essington, North Tawton, Devon, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2018-05-10 ~ now
    IIF 118 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 8 - Has significant influence or controlOE
  • 39
    icon of address Ginger Beer Cottage, 31-33 Essington, North Tawton, Devon, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2014-06-03 ~ now
    IIF 119 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 10 - Has significant influence or controlOE
  • 40
    ETA SHARES LIMITED - 2017-03-13
    icon of address Mara House, Nantwich Road, Tarporley, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2010-06-03 ~ now
    IIF 72 - Director → ME
    Person with significant control
    icon of calendar 2020-12-31 ~ now
    IIF 43 - Ownership of shares – 75% or moreOE
    IIF 43 - Ownership of voting rights - 75% or moreOE
Ceased 73
  • 1
    icon of address Mara House, Nantwich Road, Tarporley, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2021-04-20 ~ 2023-11-29
    IIF 124 - Director → ME
    Person with significant control
    icon of calendar 2021-01-20 ~ 2021-04-20
    IIF 18 - Ownership of shares – 75% or more OE
  • 2
    BLENHEIM HERITAGE FOUNDATION - 2017-01-03
    icon of address The Estate Office, Blenheim Palace, Woodstock, Oxon, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Person with significant control
    icon of calendar 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
  • 3
    icon of address The Estate Office, Blenheim, Palace, Woodstock, Oxon
    Active Corporate (6 parents, 7 offsprings)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2007-07-02 ~ 2021-11-16
    IIF 48 - Director → ME
  • 4
    icon of address The Estate Office, Blenheim, Palace, Woodstock, Oxon
    Active Corporate (6 parents, 7 offsprings)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2007-07-02 ~ 2021-11-16
    IIF 45 - Director → ME
  • 5
    icon of address The Estate Office, Blenheim Palace, Woodstock, Oxfordshire
    Active Corporate (5 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-07-08 ~ 2019-10-05
    IIF 32 - Ownership of shares – 75% or more OE
    IIF 32 - Ownership of voting rights - 75% or more OE
    IIF 32 - Right to appoint or remove directors OE
  • 6
    CAPITAL MANAGEMENT AND INVESTMENT PLC - 2016-04-27
    E-XENTRIC PLC - 2002-06-07
    BLAKES CLOTHING PLC - 2000-02-08
    GALEHIVE LIMITED - 1996-07-25
    icon of address Third Floor One London Square, Cross Lanes, Guildford
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2000-01-12 ~ 2016-03-18
    IIF 99 - Director → ME
  • 7
    CENTER PARCS (UK) LIMITED - 2002-11-04
    CARP (UK) 2B LIMITED - 2001-10-25
    ALNERY NO. 2171 LIMITED - 2001-07-27
    icon of address One Edison Rise, New Ollerton, Newark, Nottinghamshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-11-05 ~ 2006-01-17
    IIF 93 - Director → ME
  • 8
    CARP (E)
    - now
    CENTER PARCS ELVEDEN LIMITED - 2003-09-25
    HACKREMCO (NO.1725) LIMITED - 2000-10-31
    icon of address One Edison Rise, New Ollerton, Newark, Nottinghamshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-09-26 ~ 2006-01-17
    IIF 80 - Director → ME
  • 9
    CENTER PARCS (UK) HOLDINGS LIMITED - 2002-11-04
    CARP (UK) 2A LIMITED - 2001-10-10
    ALNERY NO. 2168 LIMITED - 2001-07-24
    icon of address One Edison Rise, New Ollerton, Newark, Nottinghamshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-11-05 ~ 2006-01-17
    IIF 81 - Director → ME
  • 10
    CENTER PARCS LONGLEAT LIMITED - 2002-11-04
    HACKREMCO (NO.1614) LIMITED - 2000-03-08
    icon of address One Edison Rise, New Ollerton, Newark, Nottinghamshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-11-05 ~ 2006-01-17
    IIF 83 - Director → ME
  • 11
    CENTER PARCS NW LIMITED - 2002-11-04
    CARP (UK) 5 - 2001-09-19
    icon of address One Edison Rise, New Ollerton, Newark, Nottinghamshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-11-05 ~ 2006-01-17
    IIF 87 - Director → ME
  • 12
    OASIS HOLIDAYS LIMITED - 2002-11-04
    CARP (UK) 4 LIMITED - 2001-09-26
    ALNERY NO. 2169 LIMITED - 2001-07-24
    icon of address One Edison Rise, New Ollerton, Newark, Nottinghamshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-11-05 ~ 2006-01-17
    IIF 90 - Director → ME
  • 13
    CENTER PARCS SHERWOOD LIMITED - 2002-11-04
    HACKREMCO (NO.1726) LIMITED - 2000-10-31
    icon of address One Edison Rise, New Ollerton, Newark, Nottinghamshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-11-05 ~ 2006-01-17
    IIF 123 - Director → ME
  • 14
    ALNERY NO. 2059 LIMITED - 2001-03-01
    icon of address One Edison Rise, New Ollerton, Newark, Nottinghamshire
    Active Corporate (5 parents)
    Officer
    icon of calendar 2002-11-05 ~ 2006-01-17
    IIF 94 - Director → ME
  • 15
    ALNERY NO. 2088 LIMITED - 2001-03-01
    icon of address One Edison Rise, New Ollerton, Newark, Nottinghamshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-11-05 ~ 2006-01-17
    IIF 75 - Director → ME
  • 16
    CARP (UK) LIMITED - 2001-03-02
    ALNERY NO. 2083 LIMITED - 2000-11-10
    icon of address One Edison Rise, New Ollerton, Newark, Nottinghamshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-11-05 ~ 2006-01-17
    IIF 84 - Director → ME
  • 17
    ALNERY NO.2167 LIMITED - 2001-07-24
    icon of address One Edison Rise, New Ollerton, Newark, Nottinghamshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-11-05 ~ 2006-01-17
    IIF 85 - Director → ME
  • 18
    icon of address 6 Festival Building, Ashley Lane, Saltaire
    Dissolved Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -1,439,914 GBP2019-12-31
    Officer
    icon of calendar 2012-11-23 ~ 2019-11-24
    IIF 109 - Director → ME
  • 19
    PINCO 2079 LIMITED - 2004-10-27
    icon of address Third Floor Pne London Square, Cross Lanes, Guildford
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-10-29 ~ 2016-05-23
    IIF 46 - Director → ME
  • 20
    ALNERY NO. 2257 LIMITED - 2002-07-08
    icon of address One Edison Rise, New Ollerton, Newark, Nottinghamshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2002-11-05 ~ 2006-01-17
    IIF 96 - Director → ME
  • 21
    ALNERY NO. 2253 LIMITED - 2002-07-08
    icon of address One Edison Rise, New Ollerton, Newark, Nottinghamshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2002-11-05 ~ 2006-01-17
    IIF 77 - Director → ME
  • 22
    VANDERBILT BEACONSFIELD FINANCE LTD - 2019-07-24
    BEACONSFIELD FINANCE LTD - 2013-10-31
    icon of address Suites 5 & 6 Woodlands Court, Beaconsfield, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-03-09
    IIF 11 - Has significant influence or control OE
  • 23
    ABACAI INVESTMENT MANAGEMENT LIMITED - 2024-11-12
    icon of address Mara House, Nantwich Road, Tarporley, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2021-01-20 ~ 2021-04-20
    IIF 20 - Ownership of shares – 75% or more OE
  • 24
    HALLCO 978 LIMITED - 2004-02-11
    icon of address Mara House Tarporley Business Centre, Nantwich Road, Tarporley, Cheshire
    Active Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2021-03-02 ~ 2022-01-11
    IIF 19 - Ownership of shares – 75% or more OE
  • 25
    VANDERBILT DEVELOPMENT FINANCE LTD - 2022-04-12
    VANDERBILT HOMES D LIMITED - 2013-10-02
    icon of address Suites 5 & 6 Woodlands Court, Beaconsfield, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2014-01-01 ~ 2017-04-05
    IIF 111 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-03-09
    IIF 1 - Has significant influence or control OE
  • 26
    VANDERBILT HOLDINGS LIMITED - 2022-04-12
    icon of address 6th Floor 33 Holborn, London, England
    Active Corporate (6 parents, 3 offsprings)
    Officer
    icon of calendar 2018-03-01 ~ 2021-02-09
    IIF 101 - Director → ME
  • 27
    VANDERBILT THAMES VALLEY LIMITED - 2022-04-12
    VANDERBILT BEACONSFIELD LTD - 2015-11-19
    VANDERBILT HOMES C LIMITED - 2013-10-02
    icon of address Suites 5 & 6 Woodlands Court, Beaconsfield, United Kingdom
    Active Corporate (4 parents, 4 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-03-09
    IIF 3 - Has significant influence or control OE
  • 28
    VANDERBILT HOMES LIMITED - 2022-04-12
    icon of address Suites 5 & 6 Woodlands Court, Beaconsfield, United Kingdom
    Active Corporate (4 parents, 17 offsprings)
    Officer
    icon of calendar 2014-01-01 ~ 2018-03-01
    IIF 114 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-03-09
    IIF 16 - Has significant influence or control OE
  • 29
    VANDERBILT OXFORD LIMITED - 2022-04-12
    PIMCO 2546 LIMITED - 2008-02-15
    icon of address Suites 5 & 6 Woodlands Court, Beaconsfield, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2006-10-17 ~ 2006-10-19
    IIF 88 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-03-09
    IIF 2 - Has significant influence or control OE
  • 30
    VANDERBILT SOUTHERN LIMITED - 2022-04-12
    VANDERBILT HOMES CHIPSTEAD LIMITED - 2015-02-21
    VANDERBILT STUDENT LIVING LTD - 2013-01-29
    icon of address Suites 5 & 6 Woodlands Court, Beaconsfield, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-03-09
    IIF 4 - Has significant influence or control OE
  • 31
    ALNERY NO. 2258 LIMITED - 2002-07-05
    icon of address One Edison Rise, New Ollerton, Newark, Nottinghamshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2003-09-26 ~ 2006-01-17
    IIF 78 - Director → ME
  • 32
    icon of address Mara House, Nantwich Road, Tarporley, England
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 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
  • 33
    icon of address New Kings Court Tollgate, Chandler's Ford, Eastleigh, Hampshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2022-02-28
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-08-16
    IIF 15 - Has significant influence or control OE
  • 34
    icon of address 54 Baker Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-02-04 ~ 2014-10-31
    IIF 70 - LLP Member → ME
  • 35
    icon of address 2-4 Cork Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -130,375 GBP2024-01-31
    Officer
    icon of calendar 2022-01-18 ~ 2022-09-23
    IIF 104 - Director → ME
  • 36
    RESOLUTION ASSET MANAGEMENT LIMITED - 2008-11-17
    BRITANNIC ASSET MANAGEMENT LIMITED - 2006-05-02
    DUNWILCO (737) LIMITED - 1999-12-08
    icon of address 7 Castle Street, Edinburgh
    Liquidation Corporate (4 parents, 4 offsprings)
    Officer
    icon of calendar 2008-06-06 ~ 2009-09-02
    IIF 62 - Director → ME
  • 37
    RESOLUTION FUND MANAGERS LIMITED - 2008-11-17
    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
    icon of address 7 Exchange Crescent, Conference Square, Edinburgh
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2008-09-10 ~ 2009-09-02
    IIF 63 - Director → ME
  • 38
    AXIAL INVESTMENT MANAGEMENT LIMITED - 2009-11-13
    AXIAL CAPITAL MANAGEMENT LIMITED - 2007-03-06
    DBL CAPITAL MANAGEMENT LIMITED - 2007-03-02
    icon of address Bow Bells House, 1 Bread Street, London, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2008-10-20 ~ 2009-09-02
    IIF 64 - Director → ME
  • 39
    RESOLUTION INVESTMENT SERVICES LIMITED - 2008-11-17
    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
    icon of address 7 Castle Street, Edinburgh
    Liquidation Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2008-09-10 ~ 2009-09-02
    IIF 61 - Director → ME
  • 40
    ALNERY NO. 2254 LIMITED - 2002-07-05
    icon of address One Edison Rise, New Ollerton, Newark, Nottinghamshire
    Active Corporate (7 parents)
    Officer
    icon of calendar 2002-11-05 ~ 2006-01-17
    IIF 73 - Director → ME
  • 41
    icon of address 167-169 Great Portland Street, 5th Floor, London, England
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -36,344,384 GBP2022-12-31
    Officer
    icon of calendar 2020-12-02 ~ 2024-09-23
    IIF 40 - Director → ME
  • 42
    SCP HOTELS LIMITED - 2015-08-12
    icon of address 23 Beaumont Mews, First Floor, London, England
    Active Corporate (5 parents, 2 offsprings)
    Net Assets/Liabilities (Company account)
    -6,827,636 GBP2023-12-31
    Officer
    icon of calendar 2013-11-04 ~ 2016-12-21
    IIF 66 - Director → ME
  • 43
    HOWPER 599 LIMITED - 2006-12-15
    icon of address 2nd Floor 7 Portman Mews South, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2007-02-07 ~ 2024-10-11
    IIF 65 - Director → ME
  • 44
    SUN CAPITAL PARTNERS LIMITED - 2017-11-24
    TRUSHELFCO (NO.2825) LIMITED - 2001-08-01
    icon of address C/o Kre Corporate Recovery Llp, First Floor Hedrich House 14-16 Cross Street, Reading, Berkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2001-08-03 ~ 2018-10-05
    IIF 50 - Director → ME
  • 45
    icon of address 2nd Floor 7 Portman Mews South, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 1999-12-16 ~ 2017-04-06
    IIF 71 - Director → ME
  • 46
    PUNCH TAVERNS (PGE) LIMITED - 2019-09-23
    PUNCH GROUP (EQUITY) LIMITED - 2004-09-02
    PUNCH GROUP (EMPLOYEE SHARE SCHEME) LIMITED - 2000-08-11
    TRUSHELFCO (NO.2650) LIMITED - 2000-06-02
    icon of address Jubilee House, Second Avenue, Burton Upon Trent, Staffordshire
    Active Corporate (3 parents, 10 offsprings)
    Officer
    icon of calendar 2000-08-10 ~ 2000-09-01
    IIF 82 - Director → ME
  • 47
    PUNCH RETAIL LIMITED - 2004-09-02
    ALLIED DOMECQ RETAILING LIMITED - 1999-09-23
    IND COOPE (OXFORD & WEST) LIMITED - 1998-07-20
    icon of address Elsley Court, 20-22 Great Titchfield Street, London, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 1999-09-17 ~ 2000-09-01
    IIF 95 - Director → ME
  • 48
    PUNCH RETAIL (HOLDINGS) LIMITED - 2004-09-02
    ALLIED DOMECQ RETAILING (HOLDINGS) LIMITED - 1999-09-23
    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
    icon of address Elsley Court, 20-22 Great Titchfield Street, London, United Kingdom
    Active Corporate (5 parents, 25 offsprings)
    Officer
    icon of calendar 1999-09-17 ~ 2000-09-01
    IIF 97 - Director → ME
  • 49
    IBIS (842) LIMITED - 2004-03-15
    icon of address Fisher Partners Acre House, 11-15 William Road, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-11-17 ~ 2004-09-07
    IIF 76 - Director → ME
  • 50
    IBIS (843) LIMITED - 2004-03-15
    icon of address Fisher Partners Acre House, 11-15 William Road, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-11-17 ~ 2004-09-07
    IIF 86 - Director → ME
  • 51
    icon of address 1 Court Farm Barns Medcroft Road, Tackley, Kidlington, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-08-20
    IIF 5 - Has significant influence or control as a member of a firm OE
  • 52
    icon of address C/o Banner Property Services Cock And Rabbit House, The Lee, Great Missenden, Buckinghamshire, England
    Active Corporate (6 parents)
    Equity (Company account)
    0 GBP2023-10-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-08-16
    IIF 7 - Has significant influence or control OE
  • 53
    NORTHCOMBE LIMITED - 2013-10-16
    icon of address 3rd Floor, Watson House, 54 Baker Street, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2022-02-28
    Officer
    icon of calendar 2013-10-15 ~ 2017-04-05
    IIF 116 - Director → ME
  • 54
    icon of address Harben House 13a Harben Parade, Finchley Road, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    3,265 GBP2024-01-31
    Person with significant control
    icon of calendar 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
  • 55
    icon of address Harben House 13a Harben Parade, Finchley Road, London, United Kingdom
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    26,784 GBP2023-03-31
    Person with significant control
    icon of calendar 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
  • 56
    HORIZON ACQUISITION COMPANY ADVISER LLP - 2011-07-27
    icon of address 54 Baker Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-02-04 ~ 2014-10-31
    IIF 69 - LLP Designated Member → ME
  • 57
    TRUSHELFCO (NO.2829) LIMITED - 2001-08-13
    icon of address 2nd Floor 7 Portman Mews South, London, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2001-08-31 ~ 2015-05-12
    IIF 100 - Director → ME
  • 58
    SUNCAP TWO LIMITED - 2022-04-29
    SUN CAP LIMITED - 2018-01-04
    TRUSHELFCO (NO.2830) LIMITED - 2001-08-13
    icon of address 2nd Floor 7 Portman Mews South, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2001-08-31 ~ 2015-05-12
    IIF 47 - Director → ME
  • 59
    SPARKYCROWN LIMITED - 2002-10-28
    icon of address One Edison Rise, New Ollerton, Newark, Nottinghamshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-06-15 ~ 2006-01-17
    IIF 89 - Director → ME
  • 60
    VELVETCLOSE LIMITED - 2002-10-28
    icon of address One Edison Rise, New Ollerton, Newark, Nottinghamshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-10-28 ~ 2006-01-17
    IIF 91 - Director → ME
  • 61
    DIALGRANGE LIMITED - 2005-05-31
    icon of address One Edison Rise, New Ollerton, Newark, Nottinghamshire
    Dissolved Corporate (4 parents, 3 offsprings)
    Officer
    icon of calendar 2005-05-31 ~ 2006-01-17
    IIF 74 - Director → ME
  • 62
    SPACEGROVE LIMITED - 2005-05-31
    icon of address One Edison Rise, New Ollerton, Newark, Nottinghamshire
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2005-05-25 ~ 2006-05-12
    IIF 79 - Director → ME
  • 63
    VELVETBRIDGE LIMITED - 2002-10-28
    icon of address One Edison Rise, New Ollerton, Newark, Nottinghamshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-10-28 ~ 2006-01-17
    IIF 121 - Director → ME
  • 64
    VELVETGRANGE LIMITED - 2002-10-28
    icon of address One Edison Rise, New Ollerton, Newark, Nottinghamshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-10-28 ~ 2006-01-17
    IIF 92 - Director → ME
  • 65
    WEST FEN AD LIMITED - 2018-01-04
    icon of address 2nd Floor 7 Portman Mews South, London, England
    Active Corporate (3 parents, 3 offsprings)
    Officer
    icon of calendar 2017-07-07 ~ 2024-10-11
    IIF 102 - Director → ME
  • 66
    icon of address The Old Office Tims Boatyard, Timsway, Staines-upon-thames, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2023-10-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-08-16
    IIF 6 - Has significant influence or control OE
  • 67
    icon of address Thamesbourne Lodge, Station Road, Bourne End, Buckinghamshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2023-11-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-08-16
    IIF 12 - Has significant influence or control OE
  • 68
    icon of address The Estate Office, Blenheim, Palace, Woodstock, Oxon
    Active Corporate (10 parents, 7 offsprings)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2006-03-20 ~ 2021-11-16
    IIF 49 - Director → ME
  • 69
    icon of address The Estate Office, Blenheim, Palace, Woodstock, Oxon
    Active Corporate (10 parents, 6 offsprings)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2006-03-20 ~ 2021-11-16
    IIF 51 - Director → ME
  • 70
    VANDERBILT HOMES B LIMITED - 2013-11-07
    icon of address Ginger Beer Cottage, 31-33 Essington, North Tawton, Devon, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2014-01-01 ~ 2017-04-05
    IIF 113 - Director → ME
  • 71
    VANDERBILT CONTRACTORS LIMITED - 2016-12-20
    icon of address Ginger Beer Cottage, 31-33 Essington, North Tawton, Devon, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2014-01-01 ~ 2017-04-05
    IIF 112 - Director → ME
  • 72
    VARIOUS EATERIES LIMITED - 2020-09-09
    SCP RESTAURANTS LIMITED - 2015-05-21
    icon of address 20 St. Thomas Street, London, England
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2014-10-18 ~ 2016-08-31
    IIF 67 - Director → ME
  • 73
    icon of address New Kings Court Tollgate, Chandler's Ford, Eastleigh, Hampshire
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-04-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-08-16
    IIF 14 - Has significant influence or control OE

The content of this website is protected by AgonGuard.

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

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