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

Elliot, John Andrew

    Related profiles found in government register
  • Elliot, John Andrew
    British accountant born in March 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Countrywide House, Asparagus Way, Vale Park, Evesham, Worcestershire, WR11 1GN, United Kingdom

      IIF 1
  • Elliot, John Andrew
    British estate manager born in March 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address St James House, St. James Place, Gains Lane, Devizes, Wiltshire, SN10 1FB, England

      IIF 2
  • Elliot, John Andrew
    British farm and estate management born in March 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Tudor Hall School, Wykham Park, Banbury, Oxfordshire, OX16 9UR

      IIF 3
  • Elliot, John Andrew
    British farmer born in March 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Wykham Park, Banbury, Oxfordshire, OX16 9UR

      IIF 4
    • icon of address Barton Lodge, Oxford Road, Steeple Aston, Bicester, Oxfordshire, OX25 5QH, England

      IIF 5
    • icon of address Barton Lodge, Steeple Aston, Bicester, Oxfordshire, OX25 5QH

      IIF 6 IIF 7 IIF 8
    • icon of address Niab, 93 Lawrence Weaver Road, Cambridge, CB3 0LE, United Kingdom

      IIF 11 IIF 12
    • icon of address St James, St. James Place, Gains Lane, Devizes, Wiltshire, SN10 1FB, England

      IIF 13
    • icon of address Po Box 141 La Tonnelle House, Les Banques, St Sampson, Guernsey, GY1 3HS, Channel Islands

      IIF 14
    • icon of address Tiddington Road, Stratford-upon-avon, Warwickshire, CV37 7BJ

      IIF 15
    • icon of address Unit 32, Wornal Park, Menmarsh Road, Worminghall, Buckinghamshire, HP18 9PH, United Kingdom

      IIF 16 IIF 17
  • Elliot, John Andrew
    British

    Registered addresses and corresponding companies
    • icon of address Barton Lodge, Steeple Aston, Bicester, Oxfordshire, OX25 5QH

      IIF 18
  • Elliot, John Andrew
    British farmer

    Registered addresses and corresponding companies
    • icon of address Barton Lodge, Steeple Aston, Bicester, Oxfordshire, OX25 5QH

      IIF 19
  • Mr John Andrew Elliot
    British born in March 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Barton Lodge, Steeple Aston, Bicester, Oxfordshire, OX25 5QH

      IIF 20 IIF 21
child relation
Offspring entities and appointments
Active 4
  • 1
    icon of address Niab, 93 Lawrence Weaver Road, Cambridge, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2018-12-04 ~ now
    IIF 12 - Director → ME
  • 2
    icon of address Niab, 93 Lawrence Weaver Road, Cambridge, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2023-03-30 ~ now
    IIF 11 - Director → ME
  • 3
    icon of address Barton Lodge, Steeple Aston, Bicester, Oxfordshire
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-04-30
    Officer
    icon of calendar 2000-04-10 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-07-16 ~ now
    IIF 20 - Ownership of shares – 75% or moreOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Right to appoint or remove directorsOE
  • 4
    icon of address Barton Lodge, Steeple Aston, Bicester, Oxfordshire
    Active Corporate (2 parents)
    Equity (Company account)
    1,829,218 GBP2024-03-31
    Officer
    icon of calendar 2007-09-26 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-06-29 ~ now
    IIF 21 - Ownership of shares – More than 50% but less than 75%OE
Ceased 14
  • 1
    VRL SOURCING LTD - 2016-02-08
    BRANDCO HOLDINGS LIMITED - 2015-07-28
    SECKLOE 394 LIMITED - 2008-09-18
    icon of address 31 Walker Avenue, Wolverton Mill East, Milton Keynes, Buckinghamshire
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    2,667 GBP2023-12-31
    Officer
    icon of calendar 2015-12-15 ~ 2020-03-04
    IIF 5 - Director → ME
  • 2
    icon of address 2nd Floor, 45 Church Street, Birmingham
    Liquidation Corporate (4 parents, 16 offsprings)
    Officer
    icon of calendar 2012-10-25 ~ 2016-12-31
    IIF 1 - Director → ME
  • 3
    icon of address St James House St. James Place, Gains Lane, Devizes, Wiltshire
    Active Corporate (9 parents)
    Officer
    icon of calendar 2013-11-29 ~ 2018-04-19
    IIF 2 - Director → ME
  • 4
    ELATHORNE LIMITED - 1993-09-29
    icon of address C/o Gravita Oxford Llp First Floor, Park Central, 40/41 Park End Street, Oxford, United Kingdom
    Active Corporate (7 parents)
    Equity (Company account)
    889,838 GBP2024-03-31
    Officer
    icon of calendar 2004-11-20 ~ 2024-12-31
    IIF 6 - Director → ME
    icon of calendar 2004-11-20 ~ 2024-12-31
    IIF 19 - Secretary → ME
  • 5
    icon of address Tiddington Road, Stratford-upon-avon, Warwickshire
    Active Corporate (13 parents, 9 offsprings)
    Officer
    icon of calendar 2009-01-09 ~ 2016-12-31
    IIF 15 - Director → ME
  • 6
    NORTH OXFORD MULTI SPORTS FACILITY LIMITED - 1998-11-12
    TOTALSTABLE LIMITED - 1990-03-22
    icon of address Cobs Folly, 17 Blenheim Road, Horspath Oxford, Oxfordshire
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -26,560 GBP2023-04-30
    Officer
    icon of calendar 1993-10-05 ~ 1997-03-10
    IIF 7 - Director → ME
  • 7
    LAW 317 LIMITED - 1991-01-23
    icon of address Pudlicote House, Pudlicote Lane, Chipping Norton, Oxfordshire
    Active Corporate (2 parents)
    Equity (Company account)
    -207,196 GBP2024-03-31
    Officer
    icon of calendar 2001-10-01 ~ 2012-09-28
    IIF 18 - Secretary → ME
  • 8
    TUDOR HALL SCHOOL LIMITED - 2011-01-18
    icon of address Wykham Park, Banbury, Oxfordshire
    Active Corporate (14 parents, 1 offspring)
    Officer
    icon of calendar 2014-12-02 ~ 2023-12-05
    IIF 4 - Director → ME
  • 9
    icon of address Tudor Hall School, Wykham Park, Banbury, Oxfordshire
    Active Corporate (7 parents)
    Officer
    icon of calendar 2017-09-19 ~ 2024-06-12
    IIF 3 - Director → ME
  • 10
    GROUPS BROKING (GB) LIMITED - 1995-11-14
    CALLQUOTE LIMITED - 1994-02-07
    icon of address St James St. James Place, Gains Lane, Devizes, Wiltshire
    Active Corporate (2 parents)
    Officer
    icon of calendar 2013-05-01 ~ 2018-04-19
    IIF 13 - Director → ME
  • 11
    OILSEEDS MARKETING LIMITED - 1987-04-22
    icon of address St James House St. James Place, Gains Lane, Devizes, Wiltshire
    Active Corporate (9 parents)
    Officer
    icon of calendar 2003-07-15 ~ 2018-04-19
    IIF 10 - Director → ME
  • 12
    VENUE RETAIL 2014 LIMITED - 2015-05-14
    icon of address Uhy Hacker Young Llp Quadrant House, 4 Thomas More Square, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-04-19 ~ 2016-10-26
    IIF 16 - Director → ME
  • 13
    VENUE RETAIL I LTD - 2015-05-18
    icon of address Uhy Hacker Young Llp Quadrant House, 4 Thomas More Square, London
    Dissolved Corporate
    Officer
    icon of calendar 2014-05-21 ~ 2016-10-26
    IIF 17 - Director → ME
  • 14
    icon of address Suite 2b St Peter Port House, Sausmarez Street St Peter Port, Guernsey
    Active Corporate (2 parents)
    Officer
    icon of calendar 2011-05-25 ~ 2015-10-13
    IIF 14 - Director → ME

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.