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

Inchbald, Anthony Charles Elliot

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

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

      IIF 1
  • Inchbald, Anthony Charles Elliot
    British property developer born in December 1964

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

      IIF 2 IIF 3
  • Inchbald, Anthony Charles Elliot
    British property director/chartered su born in December 1964

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

      IIF 4
  • Inchbald, Anthony Charles Elliot
    British

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

      IIF 5
  • Inchbald, Anthony Charles Elliot
    British developer

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

      IIF 6
  • Inchbald, Anthony Charles Elliot
    British director

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

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

      IIF 8
  • Inchbald, Anthony Charles Elliot
    born in December 1964

    Resident in England

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

      IIF 9
    • Elliot House, Old Stratford Business Park, Falcon Drive, Milton Keynes, Buckinghamshire, MK19 6FG

      IIF 10 IIF 11
    • Elliott House Old Stratford Business Park, Falcon Drive, Old Stratford, Milton Keynes, Buckinghamshire, MK19 6FG

      IIF 12
  • Inchbald, Anthony Charles Elliot
    British born in December 1964

    Resident in England

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

    Resident in England

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

      IIF 23
    • Orchard House, Bellamy Road, Mansfield, Nottinghamshire, NG18 4LJ, United Kingdom

      IIF 24
  • Inchbald, Anthony Charles Elliot
    British director born in December 1964

    Resident in England

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

      IIF 25
    • 7, Millholm Rise, Simpson, Milton Keynes, Buckinghamshire, MK6 3BF, England

      IIF 26
    • 7, Millholm Rise, Simpson, Milton Keynes, Buckinghamshire, MK63BF, England

      IIF 27
    • Cherwell House, 5 Weathercock Lane, Woburn Sands, Milton Keynes, MK17 8NP, England

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

    Resident in England

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

      IIF 29 IIF 30
    • 7, Millholm Rise, Simpson, Milton Keynes, Buckinghamshire, MK63BF, England

      IIF 31 IIF 32
  • Inchbard, Anthony Charles Elliott
    British director

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

      IIF 33
  • Inchbald, Anthony Charles Elliot
    born in December 1964

    Resident in United Kingdom

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

      IIF 34 IIF 35
    • The Old White Horse, 29, High Street, Bedford, MK45 5DY, United Kingdom

      IIF 36
    • The Old White Horse, 29 High Street, Flitton, Bedford, MK45 5DY, England

      IIF 37
    • 2, Charleswood Mews, Church Road, Milton Keynes, Bucks, MK17 8TA

      IIF 38
    • 2, Charleswood Mews, Church Road, Milton Keynes, Bucks, MK17 8TA, United Kingdom

      IIF 39 IIF 40
  • Inchbald, Anthony Charles Elliot

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

      IIF 41
    • The Stables 6 Lodge Farm Court, Hanslope Road, Castlethorpe, Milton Keynes, MK19 7HA

      IIF 42 IIF 43
  • Inchbald, Anthony Charles Elliot
    British born in December 1964

    Resident in United Kingdom

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

      IIF 44
    • 5 Argosy Court, Scimitar Way, Whitley Business Park, Coventry, West Midlands, CV3 4GA, United Kingdom

      IIF 45
    • 17 Wood Lane, Aspley Guise, Milton Keynes, Buckinghamshire, MK17 8EJ, England

      IIF 46 IIF 47
    • Cherwell House, 5 Weathercock Lane, Woburn Sands, Milton Keynes, MK17 8NP, England

      IIF 48
    • Elliot House, Falcon Drive, Old Stratford, Milton Keynes, MK19 6FG, England

      IIF 49
  • Inchbald, Anthony Charles Elliot
    British chartered surveyor born in December 1964

    Resident in United Kingdom

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

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

    Resident in United Kingdom

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

      IIF 52
  • Inchbald, Anthony Charles Elliot
    British director born in December 1964

    Resident in United Kingdom

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

      IIF 53
    • The Old White Horse, 29 High Street, Flitton, Bucks, MK45 5DY

      IIF 54
    • Orchard House, Bellamy Road, Mansfield, NG18 4LN, United Kingdom

      IIF 55 IIF 56 IIF 57
    • 2, Charleswood Mews, Aspley Heath, Milton Keynes, Beds, MK17 8TA, United Kingdom

      IIF 59
    • 2, Charleswood Mews, Aspley Heath, Milton Keynes, Buckinghamshire, MK17 8TA, United Kingdom

      IIF 60
  • Inchbald, Anthony Charles Elliot
    British property investment & development born in December 1964

    Resident in United Kingdom

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

      IIF 61
    • One, Sherman Road, Bromley, BR1 3JH, England

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

      IIF 63 IIF 64
  • Mr Anthony Charles Elliot Inchbald
    British born in December 1964

    Resident in England

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

      IIF 65
    • Orchard House, Bellamy Road, Mansfield, NG18 4LN, England

      IIF 66 IIF 67 IIF 68
    • 17 Wood Lane, Aspley Guise, Milton Keynes, Buckinghamshire, MK17 8EJ, England

      IIF 71 IIF 72
    • Cherwell House, 5 Weathercock Lane, Woburn Sands, Milton Keynes, MK17 8NP, England

      IIF 73
  • Inchbald, Tony
    British company director born in December 1964

    Resident in England

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

      IIF 74
  • Anthony Charles Elliott Inchbald
    British born in December 1964

    Resident in England

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

      IIF 75
  • Mr Anthony Charles Elliot Inchbald
    British born in December 1964

    Resident in United Kingdom

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

      IIF 76
    • 17 Wood Lane, Aspley Guise, Milton Keynes, Buckinghamshire, MK17 8EJ, England

      IIF 77
    • Cherwell House, 5 Weathercock Lane, Woburn Sands, Milton Keynes, MK17 8NP, England

      IIF 78
    • Jardines Lakeside, Shirwell Crescent, Furzton, Milton Keynes, MK4 1GA

      IIF 79
    • 1st Floor, Tollhouse Hill, Nottingham, NG1 5FS, England

      IIF 80
    • 41, Cornmarket Street, Oxford, OX1 3HA

      IIF 81
child relation
Offspring entities and appointments 54
  • 1
    ASPLEY ESTATES LLP
    OC354486
    Cherwell House 5 Weathercock Lane, Woburn Sands, Milton Keynes, England
    Dissolved Corporate (6 parents)
    Net Assets/Liabilities (Company account)
    69,593 GBP2022-03-31
    Officer
    2016-09-30 ~ dissolved
    IIF 9 - LLP Designated Member → ME
  • 2
    BEECHERS COURT MANAGEMENT LIMITED
    15813803
    Orchard House, Bellamy Road, Mansfield
    Active Corporate (1 parent)
    Officer
    2024-07-02 ~ now
    IIF 13 - Director → ME
    Person with significant control
    2024-07-02 ~ now
    IIF 75 - Right to appoint or remove directors OE
    IIF 75 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 3
    BERKELEY COURT BROMLEY MANAGEMENT COMPANY LIMITED
    09396431
    Acorn Estate Management, 9 St Marks Road, Bromley, Kent, England
    Active Corporate (8 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    2017-08-22 ~ 2019-05-09
    IIF 62 - Director → ME
  • 4
    BERKELEY COURT BROMLEY NUMBER 2 MANAGEMENT COMPANY LIMITED
    09856764
    Acorn Estate Management, 9 St Marks Road, Bromley, Kent, England
    Active Corporate (8 parents)
    Equity (Company account)
    0 GBP2024-11-30
    Officer
    2017-08-22 ~ 2019-10-03
    IIF 61 - Director → ME
  • 5
    BLUE SALAMANDER LTD
    05168982
    100-102 St. James Road, Northampton, Northamptonshire
    Dissolved Corporate (5 parents)
    Officer
    2004-07-02 ~ dissolved
    IIF 23 - Director → ME
    2004-07-02 ~ dissolved
    IIF 6 - Secretary → ME
  • 6
    BRIDGE STREET MILL (WITNEY) MANAGEMENT COMPANY LIMITED
    05132615
    294 Banbury Road, Oxford, England
    Active Corporate (6 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    2005-08-19 ~ now
    IIF 44 - Director → ME
    Person with significant control
    2016-06-01 ~ 2020-07-08
    IIF 81 - Ownership of voting rights - 75% or more OE
  • 7
    CORNER HALL MANAGEMENT COMPANY LIMITED
    09707925
    Orchard House, Bellamy Road, Mansfield, Nottinghamshire, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    2017-09-01 ~ 2020-05-06
    IIF 63 - Director → ME
    Person with significant control
    2017-09-01 ~ 2019-09-17
    IIF 76 - Has significant influence or control OE
  • 8
    DRGTI GROUP LIMITED
    - now 04949308
    Orchard House, Bellamy Road, Mansfield, Nottinghamshire
    Active Corporate (9 parents)
    Equity (Company account)
    24 GBP2024-06-30
    Officer
    2017-10-24 ~ 2018-01-01
    IIF 52 - Director → ME
  • 9
    ELLIOT CHARLES BEDFORD LLP
    OC323134
    C/o Jardines Uk Ltd, Winterhill House Snowdon Drive, Winterhill, Milton Keynes, England
    Active Corporate (4 parents)
    Current Assets (Company account)
    2,278,194 GBP2024-03-30
    Officer
    2006-10-11 ~ 2017-01-25
    IIF 37 - LLP Designated Member → ME
    Person with significant control
    2016-04-06 ~ 2017-01-25
    IIF 79 - Has significant influence or control OE
  • 10
    ELLIOT CHARLES BROMLEY LIMITED
    13088916
    17 Wood Lane Aspley Guise, Milton Keynes, Buckinghamshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -7,022 GBP2024-03-31
    Officer
    2020-12-17 ~ now
    IIF 21 - Director → ME
    Person with significant control
    2020-12-17 ~ now
    IIF 71 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 71 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 11
    ELLIOT CHARLES CL LLP
    OC352193
    Elliot House Old Stratford Business Park, Falcon Drive, Milton Keynes, Buckinghamshire
    Dissolved Corporate (3 parents)
    Officer
    2010-02-09 ~ 2010-02-09
    IIF 11 - LLP Designated Member → ME
  • 12
    ELLIOT CHARLES HOLDINGS LIMITED
    03929151
    17 Wood Lane Aspley Guise, Milton Keynes, Buckinghamshire, England
    Active Corporate (8 parents, 5 offsprings)
    Equity (Company account)
    1,202,205 GBP2024-03-31
    Officer
    2000-02-18 ~ now
    IIF 46 - Director → ME
    2000-02-18 ~ 2001-02-12
    IIF 5 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 72 - Ownership of shares – 75% or more OE
  • 13
    ELLIOT CHARLES INVESTMENTS LLP
    OC352192
    Jardines Lakeside Shirwell Crescent, Furzton, Milton Keynes
    Dissolved Corporate (3 parents)
    Officer
    2010-02-09 ~ 2010-02-09
    IIF 10 - LLP Designated Member → ME
  • 14
    ELLIOT CHARLES LUTON LLP
    OC327645
    C/o Jardines Uk Ltd, Winterhill House Snowdon Drive, Winterhill, Milton Keynes, England
    Active Corporate (4 parents)
    Current Assets (Company account)
    505,270 GBP2024-03-31
    Officer
    2007-04-19 ~ 2017-01-25
    IIF 34 - LLP Designated Member → ME
  • 15
    ELLIOT CHARLES PROPERTIES LIMITED
    08630891
    17 Wood Lane Aspley Guise, Milton Keynes, Buckinghamshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    480,422 GBP2024-06-30
    Officer
    2013-07-30 ~ now
    IIF 47 - Director → ME
    Person with significant control
    2016-09-15 ~ now
    IIF 77 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 77 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 16
    ELLIOT CHARLES STAMFORD LLP
    - now OC305506
    ELLIOT CHARLES NORTHAMPTON LLP
    - 2006-10-03 OC305506
    THE ELLIOT CHARLES ST. NEOTS PARTNERSHIP LLP
    - 2006-04-13 OC305506
    Elliot House Old Stratford Business Park, Falcon Drive Old Stratford, Milton Keynes, Buckinghamshire
    Dissolved Corporate (4 parents)
    Officer
    2003-09-15 ~ dissolved
    IIF 38 - LLP Designated Member → ME
  • 17
    ELLIOT CHARLES SUNNINGDALE LIMITED
    13436278
    17 Wood Lane Aspley Guise, Milton Keynes, Buckinghamshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2025-06-30
    Officer
    2021-06-03 ~ now
    IIF 22 - Director → ME
  • 18
    ELLIOT HOUSE (MANAGEMENT) LIMITED
    - now 03421822
    ELLIOT CHARLES MANAGEMENT (RUSHDEN) LIMITED
    - 2000-01-25 03421822
    3 Melchbourne Park, Melchbourne, Bedford, England
    Active Corporate (11 parents)
    Equity (Company account)
    21,694 GBP2024-12-31
    Officer
    1997-08-19 ~ 2002-03-21
    IIF 2 - Director → ME
    1997-08-19 ~ 2002-03-21
    IIF 43 - Secretary → ME
  • 19
    ELLIOT HOUSE (STAMFORD) MANAGEMENT CO LIMITED
    06428554
    Elliot House Old Stratford Business Park, Falcon Drive, Milton Keynes, Buckinghamshire
    Dissolved Corporate (5 parents)
    Officer
    2007-11-15 ~ dissolved
    IIF 25 - Director → ME
  • 20
    ELLIOT HOUSE LOUGHTON MANAGEMENT COMPANY LIMITED
    05500734
    10a St. John Street, Newport Pagnell, England
    Active Corporate (8 parents)
    Equity (Company account)
    8 GBP2024-07-31
    Officer
    2005-07-06 ~ 2007-03-01
    IIF 1 - Director → ME
  • 21
    FORT HALSTEAD ESTATES LIMITED
    14471955
    Orchard House, Bellamy Road, Mansfield, England
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    2022-11-09 ~ now
    IIF 19 - Director → ME
    Person with significant control
    2022-11-09 ~ now
    IIF 70 - Ownership of shares – More than 25% but not more than 50% OE
  • 22
    GRANTMASTER LIMITED
    03653183
    100-102 St James Road, Northampton
    Dissolved Corporate (7 parents)
    Officer
    2000-01-01 ~ dissolved
    IIF 24 - Director → ME
  • 23
    HAVELOCK HOUSE MANAGEMENT LIMITED
    03426030
    Flat 3 110 Fort Road, London
    Active Corporate (15 parents)
    Equity (Company account)
    24,951 GBP2025-01-31
    Officer
    1997-08-28 ~ 1999-03-30
    IIF 3 - Director → ME
    1997-08-28 ~ 1999-03-30
    IIF 42 - Secretary → ME
  • 24
    HERMITAGE ESTATES LLP
    OC407209
    The Old White Horse, 29, High Street, Bedford, United Kingdom
    Dissolved Corporate (5 parents)
    Total Assets Less Current Liabilities (Company account)
    134,513 GBP2019-03-31
    Officer
    2016-09-30 ~ dissolved
    IIF 36 - LLP Designated Member → ME
  • 25
    KENSINGTON ESTATES & MANAGEMENT (UK) LTD
    08774819
    Orchard House, Bellamy Road, Mansfield, Nottinghamshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    6,288 GBP2021-11-30
    Officer
    2014-02-14 ~ dissolved
    IIF 51 - Director → ME
  • 26
    KENSINGTON ESTATES LETTING (UK) LTD
    08774799
    Orchard House, Bellamy Road, Mansfield, Nottinghamshire
    Dissolved Corporate (2 parents)
    Officer
    2014-02-14 ~ dissolved
    IIF 50 - Director → ME
  • 27
    KENSINGTON HOUSE HEMEL MANAGEMENT COMPANY LIMITED
    09396230
    C/o Prime Property Management Devonshire House, 29/31 Elmfield Road, Bromley, England
    Active Corporate (10 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    2017-09-13 ~ 2020-09-23
    IIF 64 - Director → ME
  • 28
    LEAMINGTON CENTRAL LIMITED
    - now 11790336
    ELLIOT CHARLES LS LIMITED
    - 2019-05-08 11790336
    17 Wood Lane Aspley Guise, Milton Keynes, Buckinghamshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    18,469 GBP2024-06-30
    Officer
    2019-01-28 ~ now
    IIF 48 - Director → ME
    Person with significant control
    2019-01-28 ~ 2021-11-30
    IIF 78 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 78 - Ownership of shares – More than 25% but not more than 50% OE
  • 29
    LONDON PARADES (BECKENHAM) LIMITED
    10422909
    Orchard House, Bellamy Road, Mansfield, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2016-10-12 ~ dissolved
    IIF 57 - Director → ME
  • 30
    LONDON PARADES (ELM PARK) LIMITED
    10423048
    Orchard House, Bellamy Road, Mansfield, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2016-10-12 ~ dissolved
    IIF 55 - Director → ME
  • 31
    LONDON PARADES (GANTS HILL) LIMITED
    10423121
    Orchard House, Bellamy Road, Mansfield, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2016-10-12 ~ dissolved
    IIF 58 - Director → ME
  • 32
    LONDON PARADES (MOTTINGHAM) LIMITED
    10423403
    Orchard House, Bellamy Road, Mansfield, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2016-10-12 ~ dissolved
    IIF 56 - Director → ME
  • 33
    LONDON PARADES LIMITED
    10377941 16749654
    Orchard House, Bellamy Road, Mansfield, England
    Active Corporate (4 parents, 5 offsprings)
    Equity (Company account)
    -260,665 GBP2024-06-30
    Officer
    2016-09-30 ~ now
    IIF 16 - Director → ME
    Person with significant control
    2019-01-28 ~ now
    IIF 67 - Has significant influence or control OE
  • 34
    MANOR ROAD MANAGEMENT (SEWELL) LIMITED
    14897473
    Orchard House, Bellamy Road, Mansfield, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    2023-05-26 ~ now
    IIF 15 - Director → ME
  • 35
    MERCURY ESTATES LLP
    OC354557 09985342
    C/o Jardines Uk Ltd, Winterhill House Snowdon Drive, Winterhill, Milton Keynes, England
    Active Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    198,946 GBP2024-03-31
    Officer
    2010-04-29 ~ 2015-05-26
    IIF 12 - LLP Designated Member → ME
  • 36
    OLD STRATFORD BUSINESS PARK MANAGEMENT CO LTD
    05530043
    Orchard House, Bellamy Road, Mansfield, Notts
    Dissolved Corporate (6 parents)
    Officer
    2005-11-01 ~ dissolved
    IIF 29 - Director → ME
  • 37
    OLD STRATFORD RETAIL PARK MANAGEMENT CO LTD
    05530033
    Orchard House, Bellamy Road, Mansfield, Notts
    Dissolved Corporate (6 parents)
    Officer
    2005-11-01 ~ dissolved
    IIF 30 - Director → ME
  • 38
    OLDBROOK BOULEVARD MANAGEMENT LIMITED
    03982434
    Old School Cottage 6-7 Moulton Road, Pitsford, Northampton, England
    Active Corporate (6 parents)
    Equity (Company account)
    437 GBP2024-12-31
    Officer
    2000-04-28 ~ 2004-12-14
    IIF 4 - Director → ME
  • 39
    SAFFRON HOUSE (BIGGLESWADE) MANAGEMENT LIMITED
    04831634
    48a Bunyan Road, Kempston, Bedford, United Kingdom
    Dissolved Corporate (11 parents)
    Equity (Company account)
    13 GBP2021-12-31
    Officer
    2011-09-22 ~ 2012-03-01
    IIF 26 - Director → ME
    2003-07-14 ~ 2011-06-21
    IIF 32 - Director → ME
  • 40
    SEWELL (ECO) LIMITED
    14738226
    Orchard House, Bellamy Road, Mansfield, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -5,833 GBP2024-06-30
    Officer
    2023-03-17 ~ now
    IIF 20 - Director → ME
    Person with significant control
    2023-03-17 ~ now
    IIF 66 - Ownership of shares – More than 25% but not more than 50% OE
  • 41
    SIGN 4 LIMITED
    - now 04946509
    AUTHENTICA (UK) LIMITED
    - 2003-11-19 04946509
    The Old White Horse 29 High Street, Flitton, Bedford, Bedfordshire, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    2003-10-29 ~ dissolved
    IIF 60 - Director → ME
    2003-10-29 ~ 2007-02-27
    IIF 33 - Secretary → ME
  • 42
    STRATTON HOUSE MANAGEMENT COMPANY LIMITED
    05473671
    48a Bunyan Road, Kempston, Bedford, United Kingdom
    Active Corporate (11 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    2005-06-07 ~ 2012-03-01
    IIF 27 - Director → ME
    2005-06-07 ~ 2005-11-09
    IIF 8 - Secretary → ME
  • 43
    THE ELLIOT CHARLES BIGGLESWADE PARTNERSHIP LLP
    OC301479
    Elliot House Old Stratford Business Park Falcon Drive, Old Stratford, Milton Keynes, Buckinghamshire
    Dissolved Corporate (4 parents)
    Officer
    2002-02-14 ~ dissolved
    IIF 40 - LLP Designated Member → ME
  • 44
    THE ELLIOT CHARLES DODDINGTON PARTNERSHIP LLP
    OC302995
    Elliot House Old Stratford Business Park, Falcon Drive Old Stratford, Milton Keynes, Buckinghamshire
    Dissolved Corporate (4 parents)
    Officer
    2002-09-13 ~ dissolved
    IIF 39 - LLP Designated Member → ME
  • 45
    THE ELLIOT CHARLES WITNEY PARTNERSHIP LLP
    OC302584
    Jardines (uk) Limited, Jardines Lakeside Shirwell Crescent, Furzton, Milton Keynes
    Dissolved Corporate (4 parents)
    Officer
    2002-07-08 ~ dissolved
    IIF 35 - LLP Designated Member → ME
  • 46
    THE SAXON CENTRE MANAGEMENT COMPANY LIMITED
    04381097
    5 Argosy Court Scimitar Way, Whitley Business Park, Coventry, West Midlands, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    18,815 GBP2024-12-31
    Officer
    2011-04-27 ~ now
    IIF 45 - Director → ME
    2002-02-25 ~ 2011-04-27
    IIF 31 - Director → ME
    2019-09-17 ~ 2019-10-04
    IIF 41 - Secretary → ME
    Person with significant control
    2017-01-25 ~ now
    IIF 80 - Ownership of shares – More than 25% but not more than 50% OE
  • 47
    THEALE LAKES (ECO) LIMITED
    14757377
    Orchard House, Bellamy Road, Mansfield, England
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    2023-03-25 ~ now
    IIF 14 - Director → ME
    Person with significant control
    2023-03-25 ~ now
    IIF 68 - Ownership of shares – More than 25% but not more than 50% OE
  • 48
    TOUCHED BY GREATNESS LIMITED
    04984696
    Elliott House Old Stratford Business Park, Falcon Drive Old Stratford, Milton Keynes
    Dissolved Corporate (5 parents)
    Officer
    2003-12-04 ~ dissolved
    IIF 59 - Director → ME
    2003-12-04 ~ 2007-02-27
    IIF 7 - Secretary → ME
  • 49
    TOWER PROMENADE MANAGEMENT LIMITED
    07806250
    Jardines Lakeside Shirwell Crescent, Furzton, Milton Keynes
    Dissolved Corporate (5 parents)
    Officer
    2013-06-04 ~ 2015-09-02
    IIF 74 - Director → ME
    2015-10-01 ~ dissolved
    IIF 54 - Director → ME
  • 50
    WAVESHOWER CENTRAL LTD
    - now 12516364
    HERTFORD CENTRAL LIMITED
    - 2021-02-25 12516364
    HEARTFORD CENTRAL LIMITED
    - 2020-03-16 12516364
    Cherwell House 5 Weathercock Lane, Woburn Sands, Milton Keynes, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    48 GBP2024-05-31
    Officer
    2020-03-13 ~ 2022-07-12
    IIF 28 - Director → ME
    Person with significant control
    2021-02-09 ~ 2021-10-31
    IIF 73 - Ownership of shares – 75% or more OE
    IIF 73 - Ownership of voting rights - 75% or more OE
    2020-03-13 ~ 2020-03-13
    IIF 65 - Ownership of voting rights - 75% or more OE
    IIF 65 - Ownership of shares – 75% or more OE
  • 51
    WEST ONE (BEDFORD) MANAGEMENT CO LIMITED
    - now 06428669
    WEST 1 (BEDFORD) MANAGEMENT CO LIMITED
    - 2007-11-29 06428669
    Jardines - Lakeside Shirwell Crescent, Furzton, Milton Keynes, Buckinghamshire, United Kingdom
    Dissolved Corporate (6 parents)
    Officer
    2007-11-15 ~ dissolved
    IIF 53 - Director → ME
  • 52
    WOBURN (ECO) LIMITED
    14738219
    Orchard House, Bellamy Road, Mansfield, England
    Active Corporate (4 parents)
    Equity (Company account)
    -346 GBP2024-06-30
    Officer
    2023-03-17 ~ now
    IIF 18 - Director → ME
    Person with significant control
    2023-03-17 ~ now
    IIF 69 - Ownership of shares – More than 25% but not more than 50% OE
  • 53
    WOBURN SANDS (ECO) LIMITED
    16080248
    Orchard House, Bellamy Road, Mansfield, England
    Active Corporate (3 parents)
    Officer
    2024-11-14 ~ now
    IIF 17 - Director → ME
  • 54
    ZEROSHIFT TRANSMISSIONS LTD
    - now 07138497
    HEALTHCARE ESTATES LIMITED
    - 2013-01-16 07138497
    C/o Jardines Uk Ltd, Winterhill House Snowdon Drive, Winterhill, Milton Keynes, England
    Active Corporate (4 parents)
    Officer
    2012-12-21 ~ now
    IIF 49 - Director → ME

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.