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

Stanhope, Charles Henry Leicester, Viscount Petersham

    Related profiles found in government register
  • Stanhope, Charles Henry Leicester, Viscount Petersham
    British company director born in July 1945

    Registered addresses and corresponding companies
    • icon of address Finca Pasal Rio, Apartado De Correos 73, 11311 Guardiaro (cadiz), Spain

      IIF 1
    • icon of address Mount St John, Felixkirk, Thirsk, North Yorkshire, YO7 2DT

      IIF 2
  • Stanhope, Charles Henry Leicester, Viscount Petersham
    British landowner born in July 1945

    Registered addresses and corresponding companies
    • icon of address Mount St John, Felixkirk, Thirsk, North Yorkshire, YO7 2DT

      IIF 3
  • Stanhope, Charles Henry Leicester, Viscount Petersham
    British self employed born in July 1945

    Registered addresses and corresponding companies
    • icon of address Mount St John, Felixkirk, Thirsk, North Yorkshire, YO7 2DT

      IIF 4
  • Stanhope, Charles Henry Leicester, Viscount Petersham
    British company director

    Registered addresses and corresponding companies
    • icon of address Mount St John, Felixkirk, Thirsk, North Yorkshire, YO7 2DT

      IIF 5
  • Stanhope, Charles Henry Leicester, Viscount Petersham
    British landowner

    Registered addresses and corresponding companies
    • icon of address Mount St John, Felixkirk, Thirsk, North Yorkshire, YO7 2DT

      IIF 6
  • Earl Of Harrington, Charles Henry Leicester, Viscount Petersham
    British company director born in July 1945

    Registered addresses and corresponding companies
    • icon of address Chateau De Combecave, 82190, Touffailles (nr Lauzerte), Le Gers, France

      IIF 7
  • Earl Of Harrington, Charles Henry Leicester, Viscount Petersham
    British landowner born in July 1945

    Registered addresses and corresponding companies
  • The Earl Of Harrington, Charles Henry Leicester, Viscount Petersham
    British director born in July 1945

    Registered addresses and corresponding companies
    • icon of address Chateau De Combecave, 82190, Touffailles (nr Lauzerte), Le Gers, France

      IIF 11 IIF 12
  • Earl Of Harrington, Charles Henry Leicester, Viscount Petersham
    British company director

    Registered addresses and corresponding companies
    • icon of address Chateau De Combecave, 82190, Touffailles (nr Lauzerte), Le Gers, France

      IIF 13
  • Earl Of Harrington, Charles Henry Leicester, Viscount Petersham
    British landowner

    Registered addresses and corresponding companies
    • icon of address 2 Marina Court, Tigne Seafront, Sliem A Slm15, Malta

      IIF 14 IIF 15
  • Earl Of Harrington Charles Henry Leicester Harrington
    British born in July 1945

    Resident in England

    Registered addresses and corresponding companies
  • Earl Of Harrington Charles Henry Leicester
    British born in July 1945

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Number 3, Acorn Business Park, Airedale Business Centre, Skipton, BD23 2UE, United Kingdom

      IIF 20
child relation
Offspring entities and appointments
Active 2
  • 1
    GLENDATREE LIMITED - 1986-11-17
    BINGHAM LAND COMPANY LIMITED - 1994-05-18
    icon of address 3 Acorn Business Park, Airedale Business Centre, Skipton, North Yorkshire
    Active Corporate (3 parents, 4 offsprings)
    Equity (Company account)
    2,831,514 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-12-03 ~ now
    IIF 18 - Ownership of shares – 75% or moreOE
  • 2
    ZETASCAN LIMITED - 1989-10-12
    icon of address 3 Acorn Business Park, Airedale Business Centre, Skipton, North Yorkshire
    Active Corporate (3 parents)
    Equity (Company account)
    74,874 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-12-03 ~ now
    IIF 17 - Ownership of shares – 75% or moreOE
Ceased 9
  • 1
    PEPGEM LIMITED - 1990-04-19
    icon of address 3 Acorn Business Park, Airedale Business Centre, Skipton, North Yorkshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 1995-10-24 ~ 2009-09-09
    IIF 9 - Director → ME
    icon of calendar 1995-11-15 ~ 2009-09-09
    IIF 14 - Secretary → ME
    Person with significant control
    icon of calendar 2016-12-03 ~ 2016-12-03
    IIF 19 - Ownership of shares – 75% or more OE
  • 2
    THE BRITISH HORSE DRIVING TRIALS ASSOCIATION - 2013-03-15
    icon of address C/o Gravita Oxford Llp First Floor, Park Central, 40/41 Park End Street, Oxford, United Kingdom
    Active Corporate (9 parents)
    Officer
    icon of calendar 1998-04-23 ~ 1999-04-24
    IIF 4 - Director → ME
  • 3
    GLENDATREE LIMITED - 1986-11-17
    BINGHAM LAND COMPANY LIMITED - 1994-05-18
    icon of address 3 Acorn Business Park, Airedale Business Centre, Skipton, North Yorkshire
    Active Corporate (3 parents, 4 offsprings)
    Equity (Company account)
    2,831,514 GBP2024-12-31
    Officer
    icon of calendar ~ 2009-09-09
    IIF 10 - Director → ME
  • 4
    icon of address Number 3 Acorn Business Park, Airedale Business Centre, Skipton, England
    Active Corporate (3 parents)
    Equity (Company account)
    642,519 GBP2024-12-31
    Officer
    icon of calendar 2009-01-20 ~ 2009-09-09
    IIF 12 - Director → ME
  • 5
    VIRTUAL DIMENSION LIMITED - 1999-06-08
    CHARLTON PARK ONLINE LIMITED - 2001-08-28
    HONEYCOMBE 75 LIMITED - 1997-09-10
    GUNTRADER.CO.UK LIMITED - 2015-12-09
    icon of address Finn Associates, Tong Hall, Tong West, Yorkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    606,213 GBP2020-11-30
    Officer
    icon of calendar 1997-09-01 ~ 2004-04-04
    IIF 1 - Director → ME
  • 6
    STEFFPRINT LIMITED - 2013-04-10
    RELATIVELY STABLE LIMITED - 1999-11-22
    icon of address Tower 12 18-22 Bridge Street, Spinningfields, Manchester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1994-12-08 ~ 1999-11-09
    IIF 2 - Director → ME
    icon of calendar 1994-12-08 ~ 1999-11-09
    IIF 5 - Secretary → ME
  • 7
    ZETASCAN LIMITED - 1989-10-12
    icon of address 3 Acorn Business Park, Airedale Business Centre, Skipton, North Yorkshire
    Active Corporate (3 parents)
    Equity (Company account)
    74,874 GBP2024-12-31
    Officer
    icon of calendar ~ 1999-03-02
    IIF 3 - Director → ME
    icon of calendar 2009-01-20 ~ 2009-09-09
    IIF 11 - Director → ME
    icon of calendar 1995-11-15 ~ 1999-10-01
    IIF 6 - Secretary → ME
  • 8
    STANHOPE HOTEL LIMITED(THE) - 1988-10-19
    ETCHBERRY LIMITED - 1986-11-17
    icon of address 3 Acorn Business Park, Airedale Business Centre, Skipton, North Yorkshire
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2022-12-31
    Officer
    icon of calendar 1995-10-24 ~ 2009-09-09
    IIF 8 - Director → ME
    icon of calendar 1995-11-15 ~ 2009-09-09
    IIF 15 - Secretary → ME
    Person with significant control
    icon of calendar 2016-12-03 ~ 2016-12-03
    IIF 16 - Ownership of shares – 75% or more OE
  • 9
    icon of address Number 3 Acorn Business Park, Airedale Business Centre, Skipton, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 1994-12-09 ~ 2009-09-09
    IIF 7 - Director → ME
    icon of calendar 1994-12-09 ~ 2009-09-09
    IIF 13 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 20 - Ownership of shares – 75% or more 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 12 November 2025 and licensed under the Open Government Licence v3.0.