logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers who have significant controls over the individuals in focus are always inapplicable. The offspring entities and appointments are those entities that the individuals in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Edward Albert Charles Spencer-churchill

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

    Resident in United Kingdom

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

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

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

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

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

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

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

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

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

    Resident in United Kingdom

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

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

    Resident in Monaco

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

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

    Resident in England

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

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

    Resident in Monaco

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

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

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

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

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

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

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

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

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

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

    Resident in Monaco

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

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

    Resident in Monaco

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

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

    Resident in Monaco

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

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

    Resident in Monaco

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

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

    Resident in Monaco

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

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

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

    Resident in Monaco

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

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

    Resident in United Kingdom

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

    Resident in United Kingdom

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

    Resident in United Kingdom

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

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

    Resident in United Kingdom

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

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

    Resident in United Kingdom

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

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

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

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

    Resident in United Kingdom

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

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

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

    Resident in England

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

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

    Resident in England

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

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

    Resident in England

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

    Resident in England

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

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

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

    Resident in Monaco

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

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

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

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

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

    Resident in Monaco

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

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

    Resident in Monaco

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

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

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

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

    Resident in Monaco

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

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

    Resident in Monaco

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

    Resident in Monaco

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

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

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

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

    Resident in Monaco

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

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

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

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

    Resident in Monaco

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

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

    Resident in Monaco

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

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

    Resident in Monaco

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

      IIF 128
child relation
Offspring entities and appointments
Active 40
  • 1
    Mara House, Nantwich Road, Tarporley, England
    Active Corporate (2 parents)
    Person with significant control
    2021-04-03 ~ now
    IIF 39 - Ownership of voting rights - 75% or moreOE
    IIF 39 - Ownership of shares – 75% or moreOE
  • 2
    AUCTUS INDUSTRIES LIMITED - 2014-12-19
    CONTINENTAL SHELF 563 LIMITED - 2014-03-25
    3rd Floor Watson House, 54 Baker Street, London, England
    Dissolved Corporate (6 parents)
    Total Assets Less Current Liabilities (Company account)
    501 GBP2016-03-31
    Officer
    2014-02-24 ~ dissolved
    IIF 56 - Director → ME
  • 3
    CONTINENTAL SHELF 564 LIMITED - 2014-03-25
    54 Baker Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2014-02-24 ~ dissolved
    IIF 53 - Director → ME
  • 4
    SHIMTECH INDUSTRIES GROUP LIMITED - 2020-02-26
    AUCTUS SCORPION TOPCO LIMITED - 2017-05-09
    7 A/b, Millington Road, Hayes, Middlesex, England
    Active Corporate (6 parents, 1 offspring)
    Officer
    2015-05-27 ~ now
    IIF 58 - Director → ME
  • 5
    AVANTUS AEROSPACE LIMITED - 2020-02-26
    SHIMTECH INDUSTRIES HOLDCO LIMITED - 2019-12-11
    AUCTUS SCORPION HOLDCO LIMITED - 2017-05-04
    7 A/b, Millington Road, Hayes, Middlesex, England
    Active Corporate (7 parents, 1 offspring)
    Officer
    2015-05-27 ~ now
    IIF 59 - Director → ME
  • 6
    SHIMTECH INDUSTRIES HOLDCO2 LIMITED - 2020-02-26
    AUCTUS INDUSTRIES LIMITED - 2017-05-04
    AUCTUS SCORPION BIDCO LIMITED - 2014-12-19
    7 A/b, Millington Road, Hayes, Middlesex, England
    Active Corporate (7 parents, 2 offsprings)
    Officer
    2015-05-27 ~ now
    IIF 57 - Director → ME
  • 7
    SHIMTECH INDUSTRIES MIDCO LIMITED - 2020-02-26
    AUCTUS SCORPION MIDCO LIMITED - 2017-05-04
    7 A/b, Millington Road, Hayes, Middlesex, England
    Active Corporate (7 parents, 1 offspring)
    Officer
    2015-05-27 ~ now
    IIF 60 - Director → ME
  • 8
    TEMPLECO 428 LIMITED - 1999-04-21
    The Estate Office, Blenheim Palace, Woodstock, Oxfordshire
    Active Corporate (10 parents, 5 offsprings)
    Officer
    2003-11-27 ~ now
    IIF 105 - Director → ME
  • 9
    The Estate Office, Blenheim Palace, Woodstock, Oxon, United Kingdom
    Active Corporate (8 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Person with significant control
    2016-07-08 ~ now
    IIF 35 - Ownership of shares – 75% or moreOE
    IIF 35 - Ownership of voting rights - 75% or moreOE
    IIF 35 - Right to appoint or remove directorsOE
  • 10
    The Estate Office, Blenheim Palace, Woodstock, Oxon, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    -2,475,477 GBP2024-03-31
    Officer
    2013-07-04 ~ now
    IIF 106 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 36 - Right to appoint or remove directorsOE
    IIF 36 - Ownership of voting rights - 75% or moreOE
  • 11
    The Estate Office, Blenheim, Palace, Woodstock, Oxon
    Active Corporate (8 parents)
    Person with significant control
    2016-07-08 ~ now
    IIF 26 - Ownership of shares – 75% or moreOE
    IIF 26 - Right to appoint or remove directorsOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
  • 12
    BLENHEIM HERITAGE FOUNDATION - 2017-01-03
    The Estate Office, Blenheim Palace, Woodstock, Oxon, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Officer
    2015-02-09 ~ now
    IIF 107 - Director → ME
  • 13
    The Estate Office, Blenheim, Palace, Woodstock, Oxon
    Active Corporate (6 parents, 7 offsprings)
    Equity (Company account)
    1 GBP2024-03-31
    Person with significant control
    2016-07-08 ~ now
    IIF 27 - Right to appoint or remove directorsOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Ownership of shares – 75% or moreOE
  • 14
    The Estate Office, Blenheim, Palace, Woodstock, Oxon
    Active Corporate (6 parents, 7 offsprings)
    Equity (Company account)
    1 GBP2024-03-31
    Person with significant control
    2016-07-08 ~ now
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Ownership of shares – 75% or moreOE
    IIF 30 - Right to appoint or remove directorsOE
  • 15
    6 Festival Building, Ashley Lane, Saltaire
    Dissolved Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -1,439,914 GBP2019-12-31
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 25 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 16
    2nd Floor, 7 Portman Mews South, London, Greater London, England
    Active Corporate (3 parents)
    Officer
    2025-10-03 ~ now
    IIF 125 - Director → ME
  • 17
    THE A & A GROUP LIMITED - 2016-08-19
    Mara House, Nantwich Road, Tarporley, England
    Active Corporate (2 parents)
    Officer
    2023-04-25 ~ now
    IIF 126 - Director → ME
  • 18
    AUCTUS INDUSTRIES LIMITED - 2014-03-25
    AUCTUS ACQUISITION COMPANY LIMITED - 2013-09-30
    1 Park Row, Leeds, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2013-09-24 ~ dissolved
    IIF 52 - Director → ME
  • 19
    AUCTUS INDUSTRIES ADVISER LLP - 2014-03-26
    1 Park Row, Leeds, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2013-11-07 ~ dissolved
    IIF 68 - LLP Designated Member → ME
  • 20
    Mara House, Nantwich Road, Tarporley, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    2023-04-25 ~ now
    IIF 127 - Director → ME
  • 21
    Mara House, Nantwich Road, Tarporley, England
    Active Corporate (2 parents, 4 offsprings)
    Officer
    2020-07-21 ~ now
    IIF 104 - Director → ME
    Person with significant control
    2020-01-24 ~ now
    IIF 38 - Ownership of shares – 75% or moreOE
  • 22
    LA ESQUINA (SOHO) LTD - 2011-06-28
    2nd Floor 7 Portman Mews South, London, England
    Active Corporate (1 parent, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    2,134,368 GBP2015-12-31
    Officer
    2012-03-27 ~ now
    IIF 109 - Director → ME
    Person with significant control
    2020-06-30 ~ now
    IIF 23 - Ownership of shares – 75% or moreOE
  • 23
    AUCTUS INDUSTRIES ADVISER LIMITED - 2014-12-19
    CONTINENTAL SHELF 565 LIMITED - 2014-03-26
    54 Baker Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2014-02-24 ~ dissolved
    IIF 55 - Director → ME
  • 24
    1 Park Row, Leeds, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2013-11-07 ~ dissolved
    IIF 54 - Director → ME
  • 25
    2nd Floor 7 Portman Mews South, London, England
    Active Corporate (2 parents)
    Person with significant control
    2016-04-06 ~ now
    IIF 22 - Ownership of shares – 75% or moreOE
  • 26
    NORTHCOMBE LIMITED - 2013-10-16
    3rd Floor, Watson House, 54 Baker Street, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2022-02-28
    Person with significant control
    2016-11-08 ~ dissolved
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
  • 27
    7 Portman Mews South, London, England
    Active Corporate (3 parents)
    Officer
    2025-05-13 ~ now
    IIF 110 - Director → ME
  • 28
    TRUSHELFCO (NO.2829) LIMITED - 2001-08-13
    2nd Floor 7 Portman Mews South, London, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    2022-10-04 ~ now
    IIF 40 - Director → ME
  • 29
    Po Box 175 Frances House, Sir William Place, St Peter Port, Guernsey
    Registered Corporate (4 parents)
    Beneficial owner
    2016-02-18 ~ now
    IIF 37 - Has significant influence or controlOE
  • 30
    2nd Floor 7 Portman Mews South, London, England
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    2012-12-05 ~ dissolved
    IIF 121 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 21 - Ownership of shares – 75% or moreOE
  • 31
    2nd Floor 7 Portman Mews South, London, England
    Dissolved Corporate (2 parents)
    Officer
    2010-06-03 ~ dissolved
    IIF 98 - Director → ME
  • 32
    The Estate Office, Blenheim, Palace, Woodstock, Oxon
    Active Corporate (12 parents, 3 offsprings)
    Officer
    2021-11-16 ~ now
    IIF 103 - Director → ME
    Person with significant control
    2016-07-08 ~ now
    IIF 33 - Right to appoint or remove directorsOE
    IIF 33 - Ownership of shares – 75% or moreOE
    IIF 33 - Ownership of shares – 75% or more with control over the trustees of a trustOE
  • 33
    The Estate Office, Blenheim, Palace, Woodstock, Oxon
    Active Corporate (9 parents, 7 offsprings)
    Equity (Company account)
    1 GBP2024-03-31
    Person with significant control
    2016-07-08 ~ now
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Ownership of shares – 75% or moreOE
    IIF 28 - Right to appoint or remove directorsOE
  • 34
    The Estate Office, Blenheim, Palace, Woodstock, Oxon
    Active Corporate (9 parents, 6 offsprings)
    Equity (Company account)
    1 GBP2024-03-31
    Person with significant control
    2016-07-08 ~ now
    IIF 29 - Right to appoint or remove directorsOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Ownership of shares – 75% or moreOE
  • 35
    VANDERBILT HOMES TOPCO LIMITED - 2013-11-07
    Apollo House, Mercury Park, Wooburn Green, Buckinghamshire, England
    Dissolved Corporate (4 parents)
    Officer
    2013-07-05 ~ dissolved
    IIF 119 - Director → ME
  • 36
    VANDERBILT HOMES B LIMITED - 2013-11-07
    Ginger Beer Cottage, 31-33 Essington, North Tawton, Devon, England
    Active Corporate (3 parents)
    Officer
    2018-05-10 ~ now
    IIF 111 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 9 - Has significant influence or controlOE
  • 37
    VANDERBILT STRATEGIC LIMITED - 2016-12-17
    Apollo House, Mercury Park, Wooburn Green, Buckinghamshire, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 13 - Ownership of shares – More than 25% but not more than 50%OE
  • 38
    VANDERBILT CONTRACTORS LIMITED - 2016-12-20
    Ginger Beer Cottage, 31-33 Essington, North Tawton, Devon, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    2018-05-10 ~ now
    IIF 112 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 8 - Has significant influence or controlOE
  • 39
    Ginger Beer Cottage, 31-33 Essington, North Tawton, Devon, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    2014-06-03 ~ now
    IIF 113 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 10 - Has significant influence or controlOE
  • 40
    ETA SHARES LIMITED - 2017-03-13
    Mara House, Nantwich Road, Tarporley, England
    Active Corporate (1 parent)
    Officer
    2010-06-03 ~ now
    IIF 71 - Director → ME
    Person with significant control
    2020-12-31 ~ now
    IIF 43 - Ownership of voting rights - 75% or moreOE
    IIF 43 - Ownership of shares – 75% or moreOE
Ceased 75
  • 1
    City Gates, 2-4 Southgate, Chichester, West Sussex, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    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
    Mara House, Nantwich Road, Tarporley, England
    Active Corporate (5 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
  • 3
    BLENHEIM HERITAGE FOUNDATION - 2017-01-03
    The Estate Office, Blenheim Palace, Woodstock, Oxon, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    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
  • 4
    The Estate Office, Blenheim, Palace, Woodstock, Oxon
    Active Corporate (6 parents, 7 offsprings)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2007-07-02 ~ 2021-11-16
    IIF 48 - Director → ME
  • 5
    The Estate Office, Blenheim, Palace, Woodstock, Oxon
    Active Corporate (6 parents, 7 offsprings)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2007-07-02 ~ 2021-11-16
    IIF 45 - Director → ME
  • 6
    The Estate Office, Blenheim Palace, Woodstock, Oxfordshire
    Active Corporate (5 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
  • 7
    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
    Third Floor One London Square, Cross Lanes, Guildford
    Dissolved Corporate (1 parent)
    Officer
    2000-01-12 ~ 2016-03-18
    IIF 99 - Director → ME
  • 8
    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 (3 parents)
    Officer
    2002-11-05 ~ 2006-01-17
    IIF 93 - Director → ME
  • 9
    CARP (E)
    - now
    CENTER PARCS ELVEDEN LIMITED - 2003-09-25
    HACKREMCO (NO.1725) LIMITED - 2000-10-31
    One Edison Rise, New Ollerton, Newark, Nottinghamshire
    Dissolved Corporate (3 parents)
    Officer
    2003-09-26 ~ 2006-01-17
    IIF 80 - Director → ME
  • 10
    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 (3 parents)
    Officer
    2002-11-05 ~ 2006-01-17
    IIF 81 - Director → ME
  • 11
    CENTER PARCS LONGLEAT LIMITED - 2002-11-04
    HACKREMCO (NO.1614) LIMITED - 2000-03-08
    One Edison Rise, New Ollerton, Newark, Nottinghamshire
    Dissolved Corporate (3 parents)
    Officer
    2002-11-05 ~ 2006-01-17
    IIF 83 - Director → ME
  • 12
    CENTER PARCS NW LIMITED - 2002-11-04
    CARP (UK) 5 - 2001-09-19
    One Edison Rise, New Ollerton, Newark, Nottinghamshire
    Dissolved Corporate (3 parents)
    Officer
    2002-11-05 ~ 2006-01-17
    IIF 87 - Director → ME
  • 13
    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 (3 parents)
    Officer
    2002-11-05 ~ 2006-01-17
    IIF 90 - Director → ME
  • 14
    CENTER PARCS SHERWOOD LIMITED - 2002-11-04
    HACKREMCO (NO.1726) LIMITED - 2000-10-31
    One Edison Rise, New Ollerton, Newark, Nottinghamshire
    Dissolved Corporate (3 parents)
    Officer
    2002-11-05 ~ 2006-01-17
    IIF 124 - Director → ME
  • 15
    ALNERY NO. 2059 LIMITED - 2001-03-01
    One Edison Rise, New Ollerton, Newark, Nottinghamshire
    Active Corporate (4 parents)
    Officer
    2002-11-05 ~ 2006-01-17
    IIF 94 - Director → ME
  • 16
    ALNERY NO. 2088 LIMITED - 2001-03-01
    One Edison Rise, New Ollerton, Newark, Nottinghamshire
    Dissolved Corporate (3 parents)
    Officer
    2002-11-05 ~ 2006-01-17
    IIF 75 - Director → ME
  • 17
    CARP (UK) LIMITED - 2001-03-02
    ALNERY NO. 2083 LIMITED - 2000-11-10
    One Edison Rise, New Ollerton, Newark, Nottinghamshire
    Dissolved Corporate (3 parents)
    Officer
    2002-11-05 ~ 2006-01-17
    IIF 84 - Director → ME
  • 18
    ALNERY NO.2167 LIMITED - 2001-07-24
    One Edison Rise, New Ollerton, Newark, Nottinghamshire
    Dissolved Corporate (3 parents)
    Officer
    2002-11-05 ~ 2006-01-17
    IIF 85 - Director → ME
  • 19
    6 Festival Building, Ashley Lane, Saltaire
    Dissolved Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -1,439,914 GBP2019-12-31
    Officer
    2012-11-23 ~ 2019-11-24
    IIF 114 - Director → ME
  • 20
    PINCO 2079 LIMITED - 2004-10-27
    Third Floor Pne London Square, Cross Lanes, Guildford
    Dissolved Corporate (2 parents)
    Officer
    2004-10-29 ~ 2016-05-23
    IIF 46 - Director → ME
  • 21
    ALNERY NO. 2257 LIMITED - 2002-07-08
    One Edison Rise, New Ollerton, Newark, Nottinghamshire
    Dissolved Corporate (4 parents)
    Officer
    2002-11-05 ~ 2006-01-17
    IIF 96 - Director → ME
  • 22
    ALNERY NO. 2253 LIMITED - 2002-07-08
    One Edison Rise, New Ollerton, Newark, Nottinghamshire
    Dissolved Corporate (4 parents)
    Officer
    2002-11-05 ~ 2006-01-17
    IIF 77 - Director → ME
  • 23
    VANDERBILT BEACONSFIELD FINANCE LTD - 2019-07-24
    BEACONSFIELD FINANCE LTD - 2013-10-31
    Suites 5 & 6 Woodlands Court, Beaconsfield, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    2016-04-06 ~ 2018-03-09
    IIF 11 - Has significant influence or control OE
  • 24
    ABACAI INVESTMENT MANAGEMENT LIMITED - 2024-11-12
    Mara House, Nantwich Road, Tarporley, England
    Active Corporate (2 parents)
    Person with significant control
    2021-01-20 ~ 2021-04-20
    IIF 20 - Ownership of shares – 75% or more OE
  • 25
    HALLCO 978 LIMITED - 2004-02-11
    Mara House Tarporley Business Centre, Nantwich Road, Tarporley, Cheshire
    Active Corporate (4 parents, 1 offspring)
    Person with significant control
    2021-03-02 ~ 2022-01-11
    IIF 19 - Ownership of shares – 75% or more OE
  • 26
    VANDERBILT DEVELOPMENT FINANCE LTD - 2022-04-12
    VANDERBILT HOMES D LIMITED - 2013-10-02
    Suites 5 & 6 Woodlands Court, Beaconsfield, United Kingdom
    Active Corporate (4 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
  • 27
    VANDERBILT HOLDINGS LIMITED - 2022-04-12
    6th Floor 33 Holborn, London, England
    Active Corporate (6 parents, 3 offsprings)
    Officer
    2018-03-01 ~ 2021-02-09
    IIF 101 - Director → ME
  • 28
    VANDERBILT THAMES VALLEY LIMITED - 2022-04-12
    VANDERBILT BEACONSFIELD LTD - 2015-11-19
    VANDERBILT HOMES C LIMITED - 2013-10-02
    Suites 5 & 6 Woodlands Court, Beaconsfield, United Kingdom
    Active Corporate (4 parents, 3 offsprings)
    Person with significant control
    2016-04-06 ~ 2018-03-09
    IIF 3 - Has significant influence or control OE
  • 29
    VANDERBILT HOMES LIMITED - 2022-04-12
    Suites 5 & 6 Woodlands Court, Beaconsfield, United Kingdom
    Active Corporate (4 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
  • 30
    VANDERBILT OXFORD LIMITED - 2022-04-12
    PIMCO 2546 LIMITED - 2008-02-15
    Suites 5 & 6 Woodlands Court, Beaconsfield, United Kingdom
    Active Corporate (4 parents)
    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
  • 31
    VANDERBILT SOUTHERN LIMITED - 2022-04-12
    VANDERBILT HOMES CHIPSTEAD LIMITED - 2015-02-21
    VANDERBILT STUDENT LIVING LTD - 2013-01-29
    Suites 5 & 6 Woodlands Court, Beaconsfield, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    2016-04-06 ~ 2018-03-09
    IIF 4 - Has significant influence or control OE
  • 32
    ALNERY NO. 2258 LIMITED - 2002-07-05
    One Edison Rise, New Ollerton, Newark, Nottinghamshire
    Dissolved Corporate (4 parents)
    Officer
    2003-09-26 ~ 2006-01-17
    IIF 78 - Director → ME
  • 33
    Mara House, Nantwich Road, Tarporley, England
    Active Corporate (3 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
  • 34
    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
    2016-04-06 ~ 2018-08-16
    IIF 15 - Has significant influence or control OE
  • 35
    54 Baker Street, London
    Dissolved Corporate (2 parents)
    Officer
    2010-02-04 ~ 2014-10-31
    IIF 70 - LLP Member → ME
  • 36
    HYPERJAR LIMITED - 2024-10-10
    TRACTR LIMITED - 2017-11-16
    71-75 Shelton Street, London, England
    Active Corporate (7 parents, 1 offspring)
    Equity (Company account)
    1,237,700 GBP2020-04-30
    Officer
    2021-09-15 ~ 2025-06-17
    IIF 123 - Director → ME
  • 37
    2-4 Cork Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -130,375 GBP2024-01-31
    Officer
    2022-01-18 ~ 2022-09-23
    IIF 108 - Director → ME
  • 38
    RESOLUTION ASSET MANAGEMENT LIMITED - 2008-11-17
    BRITANNIC ASSET MANAGEMENT LIMITED - 2006-05-02
    DUNWILCO (737) LIMITED - 1999-12-08
    7 Castle Street, Edinburgh
    Liquidation Corporate (4 parents, 4 offsprings)
    Officer
    2008-06-06 ~ 2009-09-02
    IIF 62 - Director → ME
  • 39
    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
    7 Exchange Crescent, Conference Square, Edinburgh
    Dissolved Corporate (4 parents)
    Officer
    2008-09-10 ~ 2009-09-02
    IIF 63 - Director → ME
  • 40
    AXIAL INVESTMENT MANAGEMENT LIMITED - 2009-11-13
    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 (5 parents)
    Officer
    2008-10-20 ~ 2009-09-02
    IIF 64 - Director → ME
  • 41
    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
    7 Castle Street, Edinburgh
    Liquidation Corporate (4 parents, 5 offsprings)
    Officer
    2008-09-10 ~ 2009-09-02
    IIF 61 - Director → ME
  • 42
    ALNERY NO. 2254 LIMITED - 2002-07-05
    One Edison Rise, New Ollerton, Newark, Nottinghamshire
    Active Corporate (7 parents)
    Officer
    2002-11-05 ~ 2006-01-17
    IIF 73 - Director → ME
  • 43
    Pearl Assurance House, 319 Ballards Lane, London
    In Administration Corporate (5 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
  • 44
    SCP HOTELS LIMITED - 2015-08-12
    23 Beaumont Mews, First Floor, London, England
    Active Corporate (4 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
  • 45
    HOWPER 599 LIMITED - 2006-12-15
    2nd Floor 7 Portman Mews South, London, England
    Active Corporate (2 parents)
    Officer
    2007-02-07 ~ 2024-10-11
    IIF 65 - Director → ME
  • 46
    SUN CAPITAL PARTNERS LIMITED - 2017-11-24
    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 (1 parent)
    Officer
    2001-08-03 ~ 2018-10-05
    IIF 50 - Director → ME
  • 47
    2nd Floor 7 Portman Mews South, London, England
    Active Corporate (2 parents)
    Officer
    1999-12-16 ~ 2017-04-06
    IIF 72 - Director → ME
  • 48
    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
    Jubilee House, Second Avenue, Burton Upon Trent, Staffordshire
    Active Corporate (3 parents, 10 offsprings)
    Officer
    2000-08-10 ~ 2000-09-01
    IIF 82 - Director → ME
  • 49
    PUNCH RETAIL LIMITED - 2004-09-02
    ALLIED DOMECQ RETAILING LIMITED - 1999-09-23
    IND COOPE (OXFORD & WEST) LIMITED - 1998-07-20
    45 Mortimer Street, London, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    1999-09-17 ~ 2000-09-01
    IIF 95 - Director → ME
  • 50
    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
    45 Mortimer Street, London, England
    Active Corporate (5 parents, 25 offsprings)
    Officer
    1999-09-17 ~ 2000-09-01
    IIF 97 - Director → ME
  • 51
    IBIS (842) LIMITED - 2004-03-15
    Fisher Partners Acre House, 11-15 William Road, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2003-11-17 ~ 2004-09-07
    IIF 76 - Director → ME
  • 52
    IBIS (843) LIMITED - 2004-03-15
    Fisher Partners Acre House, 11-15 William Road, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2003-11-17 ~ 2004-09-07
    IIF 86 - Director → ME
  • 53
    1 Court Farm Barns Medcroft Road, Tackley, Kidlington, England
    Active Corporate (4 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
  • 54
    C/o Banner Property Services Unit 2 Cliveden Office Village, Lancaster Road, High Wycombe, Buckinghamshire, England
    Active Corporate (6 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
  • 55
    NORTHCOMBE LIMITED - 2013-10-16
    3rd Floor, Watson House, 54 Baker Street, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2022-02-28
    Officer
    2013-10-15 ~ 2017-04-05
    IIF 120 - Director → ME
  • 56
    Harben House 13a Harben Parade, Finchley Road, London, United Kingdom
    Active Corporate (4 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
  • 57
    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
    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
  • 58
    HORIZON ACQUISITION COMPANY ADVISER LLP - 2011-07-27
    54 Baker Street, London
    Dissolved Corporate (2 parents)
    Officer
    2010-02-04 ~ 2014-10-31
    IIF 69 - LLP Designated Member → ME
  • 59
    TRUSHELFCO (NO.2829) LIMITED - 2001-08-13
    2nd Floor 7 Portman Mews South, London, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    2001-08-31 ~ 2015-05-12
    IIF 100 - Director → ME
  • 60
    SUNCAP TWO LIMITED - 2022-04-29
    SUN CAP LIMITED - 2018-01-04
    TRUSHELFCO (NO.2830) LIMITED - 2001-08-13
    2nd Floor 7 Portman Mews South, London, England
    Active Corporate (2 parents)
    Officer
    2001-08-31 ~ 2015-05-12
    IIF 47 - Director → ME
  • 61
    SPARKYCROWN LIMITED - 2002-10-28
    One Edison Rise, New Ollerton, Newark, Nottinghamshire
    Dissolved Corporate (3 parents)
    Officer
    2005-06-15 ~ 2006-01-17
    IIF 89 - Director → ME
  • 62
    VELVETCLOSE LIMITED - 2002-10-28
    One Edison Rise, New Ollerton, Newark, Nottinghamshire
    Dissolved Corporate (3 parents)
    Officer
    2002-10-28 ~ 2006-01-17
    IIF 91 - Director → ME
  • 63
    DIALGRANGE LIMITED - 2005-05-31
    One Edison Rise, New Ollerton, Newark, Nottinghamshire
    Dissolved Corporate (4 parents, 3 offsprings)
    Officer
    2005-05-31 ~ 2006-01-17
    IIF 74 - Director → ME
  • 64
    SPACEGROVE LIMITED - 2005-05-31
    One Edison Rise, New Ollerton, Newark, Nottinghamshire
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    2005-05-25 ~ 2006-05-12
    IIF 79 - Director → ME
  • 65
    VELVETBRIDGE LIMITED - 2002-10-28
    One Edison Rise, New Ollerton, Newark, Nottinghamshire
    Dissolved Corporate (3 parents)
    Officer
    2002-10-28 ~ 2006-01-17
    IIF 122 - Director → ME
  • 66
    VELVETGRANGE LIMITED - 2002-10-28
    One Edison Rise, New Ollerton, Newark, Nottinghamshire
    Dissolved Corporate (3 parents)
    Officer
    2002-10-28 ~ 2006-01-17
    IIF 92 - Director → ME
  • 67
    WEST FEN AD LIMITED - 2018-01-04
    2nd Floor 7 Portman Mews South, London, England
    Active Corporate (3 parents, 4 offsprings)
    Officer
    2017-07-07 ~ 2024-10-11
    IIF 102 - Director → ME
  • 68
    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
    2016-04-06 ~ 2018-08-16
    IIF 6 - Has significant influence or control OE
  • 69
    Thamesbourne Lodge, Station Road, Bourne End, Buckinghamshire, United Kingdom
    Active Corporate (2 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
  • 70
    The Estate Office, Blenheim, Palace, Woodstock, Oxon
    Active Corporate (9 parents, 7 offsprings)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2006-03-20 ~ 2021-11-16
    IIF 49 - Director → ME
  • 71
    The Estate Office, Blenheim, Palace, Woodstock, Oxon
    Active Corporate (9 parents, 6 offsprings)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2006-03-20 ~ 2021-11-16
    IIF 51 - Director → ME
  • 72
    VANDERBILT HOMES B LIMITED - 2013-11-07
    Ginger Beer Cottage, 31-33 Essington, North Tawton, Devon, England
    Active Corporate (3 parents)
    Officer
    2014-01-01 ~ 2017-04-05
    IIF 117 - Director → ME
  • 73
    VANDERBILT CONTRACTORS LIMITED - 2016-12-20
    Ginger Beer Cottage, 31-33 Essington, North Tawton, Devon, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    2014-01-01 ~ 2017-04-05
    IIF 116 - Director → ME
  • 74
    VARIOUS EATERIES LIMITED - 2020-09-09
    SCP RESTAURANTS LIMITED - 2015-05-21
    20 St. Thomas Street, London, England
    Active Corporate (4 parents, 2 offsprings)
    Officer
    2014-10-18 ~ 2016-08-31
    IIF 67 - Director → ME
  • 75
    New Kings Court Tollgate, Chandler's Ford, Eastleigh, Hampshire
    Active Corporate (4 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.