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

Nicholas Scott Rumsey

    Related profiles found in government register
  • Nicholas Scott Rumsey
    British born in April 1960

    Resident in England

    Registered addresses and corresponding companies
    • The Clubhouse, Forest Road, Winkfield Row, Bracknell, Berkshire, RG42 7NJ, England

      IIF 1 IIF 2
    • The Clubhouse, Somerton Farm Stables, Forest Road, Winkfield Row, Berkshire, RG42 7NG, England

      IIF 3
  • Mr Nicholas Scott Rumsey
    British born in April 1960

    Resident in England

    Registered addresses and corresponding companies
    • Somerton House, Forest Road, Winkfield Row, Bracknell, RG42 7NJ, England

      IIF 4
    • The Clubhouse, Forest Road, Winkfield Row, Bracknell, RG42 7NJ, England

      IIF 5
    • The Clubhouse, Somerton Farm, Forest Road, Winkfield Row, Bracknell, Berkshire, RG42 7NJ

      IIF 6
    • The Epicentre, Enterprise Way, Withersfield, Haverhill, CB9 7LR, England

      IIF 7
    • 40, Linzee Road, London, N8 7RE, England

      IIF 8
    • 49, Berkeley Square, London, W1J 5AZ, England

      IIF 9
  • Nicholas Scott Rumsey
    British born in April 1960

    Resident in Uk

    Registered addresses and corresponding companies
    • The Clubhouse, Somerton Farm Stables, Forest Road, Winkfield Row, Bracknell, Berkshire, RG42 7NJ, England

      IIF 10
  • Mr Nicholas Rumsey
    British born in April 1960

    Resident in England

    Registered addresses and corresponding companies
    • The Clubhouse, Forest Road, Winkfield Row, Bracknell, Berkshire, RG42 7NJ, England

      IIF 11
    • Capstone House, Prospect Park, Dunston Way, Dunston Road, Chesterfield, S41 9RD

      IIF 12
  • Nicholas Scott Rumsey
    British born in April 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Somerton House, Forest Road, Bracknell, RG42 7NJ, United Kingdom

      IIF 13
  • Mr Nicholas Scott Rumsey
    British born in April 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Clubhouse, Forest Road, Winkfield Row, Bracknell, RG42 7NJ, England

      IIF 14 IIF 15
    • The Old Grange, Warren Estate, Lordship Road, Chelmsford, CM1 3WT, England

      IIF 16
    • Capstone House, Prospect Park Dunston Way, Dunston Road, Chesterfield, Derbyshire, S41 9RD

      IIF 17
    • The Epicentre, Enterprise Way, Withersfield, Haverhill, CB9 7LR, England

      IIF 18
    • 90, Radnor Road, Twickenham, TW1 4ND, England

      IIF 19
  • Rumsey, Nicholas Scott
    British born in April 1960

    Resident in England

    Registered addresses and corresponding companies
    • The Old Grange, Warren Estate, Lordship Road, Writtle, Chelmsford, CM1 3WT, England

      IIF 20
    • The Epicentre, Enterprise Way, Withersfield, Haverhill, CB9 7LR, England

      IIF 21
  • Rumsey, Nicholas Scott
    British company director born in April 1960

    Resident in England

    Registered addresses and corresponding companies
    • The Clubhouse, Forest Road, Winkfield Row, Bracknell, Berkshire, RG42 7NJ, England

      IIF 22
  • Rumsey, Nicholas Scott
    British director born in April 1960

    Resident in England

    Registered addresses and corresponding companies
    • Somerton House, Forest Road, Bracknell, Berkshire, RG42 7NJ, United Kingdom

      IIF 23
    • Somerton House, Forest Road, Winkfield Row, Bracknell, RG42 7NJ, England

      IIF 24
    • The Old Grange, Warren Estate, Lordship Road, Writtle, Chelmsford, CM1 3WT, England

      IIF 25
    • 90, Radnor Road, Twickenham, TW1 4ND, England

      IIF 26
  • Rumsey, Nicholas Scott
    British surveyor born in April 1960

    Resident in England

    Registered addresses and corresponding companies
    • The Clubhouse, Somerton Farm, Forest Road, Winkfield Row, Bracknell, Berkshire, RG42 7NJ, United Kingdom

      IIF 27
  • Nicholas Rumsey
    British born in April 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Somerton House, Forest Road, Winkfield Row, Bracknell, RG42 7NJ, England

      IIF 28
    • The Old Grange, Warren Estate, Lordship Road, Chelmsford, CM1 3WT, England

      IIF 29
  • Rumsey, Nicholas Scott
    British chartered surveyor born in April 1960

    Registered addresses and corresponding companies
    • 31 Rye Court, East Dulwich, London, SE22 0LT

      IIF 30
  • Rumsey, Nicholas Scott
    born in April 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5 Tabley Court, Victoria Street, Altrincham, Cheshire, WA14 1EZ, England

      IIF 31
    • Somerton Farm, Forest Road, Winkfield Row, Bracknell, RG42 7NJ

      IIF 32
    • The Epicentre, Enterprise Way, Withersfield, Haverhill, CB9 7LR, England

      IIF 33
    • 22, Grosvenor Square, London, W1K 6DT

      IIF 34
    • 49, Berkeley Square, London, W1J 5AZ, England

      IIF 35
    • 49, Berkley Square, C/o Castlebrooke Investments, London, W1J 5AZ, England

      IIF 36
    • 35, Wilkinson Street, Sheffield, S10 2GB, England

      IIF 37
  • Rumsey, Nicholas Scott
    British born in April 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Rumsey, Nicholas Scott
    British chartered accountant born in April 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Somerton Farm, Forest Road, Winkfield Row, Bracknell, RG42 7NJ

      IIF 45
  • Rumsey, Nicholas Scott
    British chartered surveyor born in April 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Rumsey, Nicholas Scott
    British company secretary/director born in April 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 49, Berkeley Square, London, W1J 5AZ, England

      IIF 55
  • Rumsey, Nicholas Scott
    British developer born in April 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 22 Grosvenor Square, London, W1K 6PT

      IIF 56
    • The Clubhouse, Somerton Farm Stables, Forest Road, Winkfield Row, Berkshire, RG42 7NG, England

      IIF 57
  • Rumsey, Nicholas Scott
    British director born in April 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Somerton Farm, Forest Road, Winkfield Row, Bracknell, RG42 7NJ

      IIF 58
    • The Clubhouse, Forest Road, Winkfield Row, Bracknell, Berkshire, RG42 7NJ, England

      IIF 59
    • 22, Grosvenor Square, London, W1K 6DT

      IIF 60
    • The Clubhouse, Somerton Farm Stables, Forest Road, Winkfield Row, Berkshire, RG40 7NJ, United Kingdom

      IIF 61
  • Rumsey, Nicholas Scott
    British none born in April 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Castle Manor, Academy, Eastern Avenue, Haverhill, Suffolk, CB9 9JE

      IIF 62
  • Rumsey, Nicholas Scott
    British surveyor born in April 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 22 Grosvenor Square, London, W1X 0DT

      IIF 63
    • Somerton House, Forest Road, Winkfield Row, Bracknell, Berkshire, RG42 7NJ, England

      IIF 64
  • Rumsey, Nicholas Scott
    British

    Registered addresses and corresponding companies
    • 5 Tabley Court, Victoria Street, Altrincham, Cheshire, WA14 1EZ, England

      IIF 65 IIF 66
    • 49, Berkeley Square, London, W1J 5AZ, England

      IIF 67
  • Rumsey, Nicholas Scott
    British chartered accountant

    Registered addresses and corresponding companies
    • 22 Grosvenor Square, London, W1K 6DT

      IIF 68
    • Somerton Farm, Forest Road, Winkfield Row, Bracknell, RG42 7NJ

      IIF 69
    • 49, Berkeley Square, London, W1J 5AZ, England

      IIF 70 IIF 71
  • Rumsey, Nicholas Scott
    British chartered surveyor

    Registered addresses and corresponding companies
    • 22 Grosvenor Square, London, W1K 6DT

      IIF 72
    • Capstone House, Prospect Park Dunston Way, Dunston Road, Chesterfield, S41 9RD

      IIF 73
    • 49, Berkeley Square, London, W1J 5AZ, England

      IIF 74 IIF 75
  • Rumsey, Nicholas Scott
    British company secretary/director

    Registered addresses and corresponding companies
    • 49, Berkeley Square, London, W1J 5AZ, England

      IIF 76
  • Rumsey, Nicholas Scott

    Registered addresses and corresponding companies
    • 22, Grosvenor Square, London, W1K 6DT

      IIF 77
    • 49, Berkeley Square, London, W1J 5AZ, England

      IIF 78
child relation
Offspring entities and appointments
Active 41
  • 1
    BLEBO WINES LIMITED
    SC568815
    Blebo Lodge Pitscottie, Near Cupar, Fife, Scotland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2020-06-30
    Officer
    2017-06-15 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    2017-06-15 ~ dissolved
    IIF 13 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    CARISBROOKE ALLIANCE LIMITED
    - now 04224609
    PRECIS (2039) LIMITED - 2001-06-27 06111591, 04992355, 02233990... (more)
    22 Grosvenor Square, London
    Dissolved Corporate (2 parents)
    Officer
    2001-11-09 ~ dissolved
    IIF 56 - Director → ME
  • 3
    CARISBROOKE ANGLO VENTURES LIMITED
    - now 05932210
    DUNWILCO (1359) LIMITED - 2006-10-25 SC277042, SC368881, SC166073... (more)
    5 Tabley Court, Victoria Street, Altrincham, Cheshire, England
    Liquidation Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    -64,247,695 GBP2022-09-30
    Officer
    2006-10-31 ~ now
    IIF 40 - Director → ME
    2006-10-31 ~ now
    IIF 65 - Secretary → ME
  • 4
    CARISBROOKE ARKLE LIMITED LIABILITY PARTNERSHIP
    OC323453
    5 Tabley Court, Victoria Street, Altrincham, Cheshire, England
    Liquidation Corporate (2 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    -3,000 GBP2022-10-31
    Officer
    2006-10-25 ~ now
    IIF 31 - LLP Designated Member → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 15 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 15 - Right to appoint or remove membersOE
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    CARISBROOKE ASSET MANAGEMENT LIMITED LIABILITY PARTNERSHIP
    OC323454
    49 Berkeley Square, London
    Dissolved Corporate (2 parents)
    Officer
    2006-10-25 ~ dissolved
    IIF 35 - LLP Designated Member → ME
    Person with significant control
    2016-10-25 ~ dissolved
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 10 - Right to appoint or remove membersOE
    IIF 10 - Right to surplus assets - More than 25% but not more than 50%OE
  • 6
    CARISBROOKE CAMBRIDGE LIMITED
    03515066
    The Clubhouse Somerton Farm Stables, Forest Road, Winkfield Row, Berkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    1998-02-17 ~ dissolved
    IIF 61 - Director → ME
  • 7
    CARISBROOKE CAPITAL LIMITED
    05504905
    The Old Grange Warren Estate, Lordship Road Writtle, Chelmsford, Essex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2005-07-11 ~ dissolved
    IIF 58 - Director → ME
  • 8
    CARISBROOKE CENTRAL INVESTMENTS LIMITED
    - now 05500721
    SACKVILLE CENTRAL INVESTMENTS LIMITED
    - 2006-11-09 05500721
    FIELDSEC 329 LIMITED - 2005-07-22 05669226, 05654231, 05491230... (more)
    5 Tabley Court, Victoria Street, Altrincham, Cheshire, England
    Liquidation Corporate (3 parents)
    Equity (Company account)
    -32,906,014 GBP2022-09-30
    Officer
    2006-10-31 ~ now
    IIF 38 - Director → ME
    2006-10-31 ~ now
    IIF 66 - Secretary → ME
  • 9
    CARISBROOKE CENTRAL LIMITED
    - now 05467450
    SACKVILLE CENTRAL HOLDINGS LIMITED
    - 2006-11-09 05467450
    FIELDSEC 322 LIMITED - 2005-07-22 05669226, 05654231, 05491230... (more)
    49 Berkeley Square, London, England
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    -30,849,380 GBP2016-06-30
    Officer
    2006-10-31 ~ dissolved
    IIF 52 - Director → ME
    2006-10-31 ~ dissolved
    IIF 70 - Secretary → ME
  • 10
    CARISBROOKE FACILITIES LIMITED
    06621801
    49 Berkeley Square, London, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    4,540 GBP2015-06-30
    Officer
    2008-06-17 ~ dissolved
    IIF 50 - Director → ME
    2008-06-17 ~ dissolved
    IIF 78 - Secretary → ME
  • 11
    CARISBROOKE GATEWAY LLP
    OC354364
    49 Berkeley Square, London, England
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    2010-04-22 ~ dissolved
    IIF 34 - LLP Designated Member → ME
  • 12
    CARISBROOKE INVESTMENTS LIMITED
    - now 03488820 02779265, LP006634
    ZEDCROSS LIMITED
    - 1998-06-16 03488820
    49 Berkeley Square, London
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -3,288 GBP2016-01-31
    Officer
    1998-02-09 ~ dissolved
    IIF 55 - Director → ME
    1998-02-09 ~ dissolved
    IIF 76 - Secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 5 - Right to appoint or remove directorsOE
  • 13
    CARISBROOKE LIME STREET LIMITED
    06697631
    5 Tabley Court, Victoria Street, Altrincham, Cheshire, England
    Liquidation Corporate (3 parents)
    Equity (Company account)
    -221,494 GBP2022-09-30
    Officer
    2008-09-15 ~ now
    IIF 39 - Director → ME
    2008-09-15 ~ now
    IIF 67 - Secretary → ME
  • 14
    CARISBROOKE PROPERTIES LIMITED
    - now 05367537
    SACKVILLE PROPERTIES LIMITED
    - 2006-11-09 05367537 04170076, 06230962
    SACKVILLE PROPERTIES PLC - 2006-07-19 04170076, 06230962
    SACKVILLE PROPERTIES (UK) PLC - 2006-01-09 04170076, 06230962
    49 Berkeley Square, London, England
    Dissolved Corporate (3 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    -2,277 GBP2016-06-30
    Officer
    2006-10-31 ~ dissolved
    IIF 51 - Director → ME
    2006-10-31 ~ dissolved
    IIF 75 - Secretary → ME
  • 15
    CARISBROOKE PROPERTY INVESTMENTS LIMITED
    - now 05332194
    SACKVILLE PROPERTY INVESTMENTS LIMITED
    - 2006-11-09 05332194 04265097, 06230958
    FIELDSEC 316 LIMITED - 2005-03-02 05669226, 05654231, 05491230... (more)
    49 Berkeley Square, London
    Dissolved Corporate (3 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    -17,380,844 GBP2016-06-30
    Officer
    2006-10-31 ~ dissolved
    IIF 54 - Director → ME
    2006-10-31 ~ dissolved
    IIF 71 - Secretary → ME
  • 16
    CARISBROOKE RESEARCH PARKS LIMITED
    - now 04392488
    PRECIS (2203) LIMITED
    - 2002-08-09 04392488 06111591, 04992355, 02233990... (more)
    14 Park Row, Nottingham
    Dissolved Corporate (4 parents)
    Officer
    2002-07-12 ~ dissolved
    IIF 72 - Secretary → ME
  • 17
    CARISBROOKE VENTURES LIMITED
    - now 04224604
    PRECIS (2040) LIMITED - 2001-06-27 06111591, 04992355, 02233990... (more)
    49 Berkeley Square, London, England
    Dissolved Corporate (2 parents)
    Officer
    2001-11-09 ~ dissolved
    IIF 53 - Director → ME
    2001-11-09 ~ dissolved
    IIF 74 - Secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
  • 18
    CARISBROOKE WOKING LIMITED
    06785544
    22 Grosvenor Square, London
    Dissolved Corporate (2 parents)
    Officer
    2009-01-07 ~ dissolved
    IIF 60 - Director → ME
    2009-01-07 ~ dissolved
    IIF 77 - Secretary → ME
  • 19
    CUF PROPERTIES LIMITED
    - now 03370505
    NETHERMILL LIMITED - 1997-06-02
    40 Linzee Road, London, England
    Dissolved Corporate (3 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
  • 20
    HARMSWORTH (LANDBEACH) LIMITED
    - now 03176586
    PRECIS (1426) LIMITED - 1996-06-14 06111591, 04992355, 02233990... (more)
    Capstone House Prospect Park Dunston Way, Dunston Road, Chesterfield
    Dissolved Corporate (3 parents)
    Equity (Company account)
    0 GBP2019-03-31
    Officer
    1997-10-29 ~ dissolved
    IIF 47 - Director → ME
    1997-10-29 ~ dissolved
    IIF 73 - Secretary → ME
  • 21
    HAVERHILL EPICENTRE LIMITED
    09217774
    The Clubhouse Somerton Farm Stables, Forest Road, Winkfield Row, Berkshire, England
    Dissolved Corporate (1 parent)
    Officer
    2014-09-22 ~ dissolved
    IIF 64 - Director → ME
  • 22
    HAVERHILL HOTELS LIMITED
    05867097
    Capstone House Prospect Park Dunston Way, Dunston Road, Chesterfield, Derbyshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2022-03-31
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 17 - Ownership of shares – 75% or moreOE
  • 23
    JAYNIC (EAST ANGLIA) LIMITED
    13464557 13413626
    The Epicentre Enterprise Way, Withersfield, Haverhill, England
    Active Corporate (5 parents)
    Equity (Company account)
    567,543 GBP2024-06-30
    Officer
    2021-06-18 ~ now
    IIF 21 - Director → ME
  • 24
    JAYNIC DEVELOPMENTS LTD
    11185786
    The Epicentre Enterprise Way, Withersfield, Haverhill, England
    Active Corporate (2 parents, 2 offsprings)
    Profit/Loss (Company account)
    434,797 GBP2023-07-01 ~ 2024-06-30
    Officer
    2018-02-05 ~ now
    IIF 20 - Director → ME
    Person with significant control
    2018-02-05 ~ now
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 25
    JAYNIC GORSLAS LIMITED
    10688202
    The Clubhouse Forest Road, Winkfield Row, Bracknell, Berkshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-03-31
    Officer
    2017-03-23 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    2017-03-23 ~ dissolved
    IIF 11 - Ownership of shares – 75% or moreOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
  • 26
    JAYNIC GREETHAM LIMITED
    - now 10124395
    JAYNIC HOTELS LIMITED
    - 2020-02-25 10124395
    The Clubhouse Forest Road, Winkfield Row, Bracknell, Berkshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-04-30
    Officer
    2016-04-14 ~ dissolved
    IIF 59 - Director → ME
    Person with significant control
    2016-04-14 ~ dissolved
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Ownership of shares – 75% or moreOE
  • 27
    JAYNIC INVESTMENTS LLP
    OC341984 02779265
    The Epicentre Enterprise Way, Withersfield, Haverhill, England
    Active Corporate (3 parents, 1 offspring)
    Current Assets (Company account)
    2,931,308 GBP2024-06-30
    Officer
    2008-12-10 ~ now
    IIF 33 - LLP Designated Member → ME
    Person with significant control
    2016-12-10 ~ now
    IIF 18 - Has significant influence or controlOE
  • 28
    JAYNIC NO LONGER USED LIMITED
    - now 13413626
    JAYNIC (EAST ANGLIA) LIMITED
    - 2021-06-15 13413626 13464557
    The Clubhouse, Somerton Farm Forest Road, Winkfield Row, Bracknell, Berkshire, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    2021-05-21 ~ dissolved
    IIF 27 - Director → ME
  • 29
    JAYNIC PROPERTIES LIMITED
    - now 02779265
    JAYNIC INVESTMENTS LIMITED
    - 2008-12-10 02779265 OC341984
    CARISBROOKE INVESTMENTS LIMITED
    - 1998-06-16 02779265 03488820, LP006634
    BURGINHALL 669 LIMITED - 1993-03-17 03378200, 02461543, 02514316... (more)
    The Epicentre Enterprise Way, Withersfield, Haverhill, England
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    11,961,418 GBP2024-06-30
    Officer
    1993-03-23 ~ now
    IIF 42 - Director → ME
  • 30
    JAYNIC SUFFOLK PARK LIMITED
    10255170
    The Epicentre Enterprise Way, Withersfield, Haverhill, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,000,879 GBP2024-06-30
    Officer
    2016-06-28 ~ now
    IIF 44 - Director → ME
    Person with significant control
    2016-06-29 ~ now
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
  • 31
    JAYNIC SUFFOLK PARK LOGISTICS LIMITED
    - now 10124346 13600018
    JAYNIC RESEARCH PARKS LIMITED
    - 2018-02-05 10124346
    The Epicentre Enterprise Way, Withersfield, Haverhill, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    15,749,937 GBP2024-06-30
    Officer
    2016-04-14 ~ now
    IIF 43 - Director → ME
  • 32
    JAYNIC SUFFOLK PARK NO.2 LTD
    11150758
    The Old Grange, Warren Estate Lordship Road, Writtle, Chelmsford, England
    Dissolved Corporate (2 parents)
    Officer
    2018-01-15 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    2018-01-15 ~ dissolved
    IIF 29 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 33
    JAYNIC WINKFIELD ROW LTD
    10981222
    Somerton House Forest Road, Winkfield Row, Bracknell, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2019-09-30
    Officer
    2017-09-26 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    2017-09-26 ~ dissolved
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 28 - Ownership of shares – More than 25% but not more than 50%OE
  • 34
    JSPL (SP160) LTD
    - now 13600018
    JAYNIC SUFFOLK PARK LOGISTICS (SP160) LTD
    - 2021-10-06 13600018 10124346
    The Epicentre Enterprise Way, Withersfield, Haverhill, England
    Active Corporate (4 parents)
    Equity (Company account)
    8,281,085 GBP2024-06-30
    Officer
    2021-09-02 ~ now
    IIF 41 - Director → ME
  • 35
    LEES PLACE PROPERTY MANAGEMENT SERVICES LLP
    OC353507
    49 Berkley Square, C/o Castlebrooke Investments, London, England
    Dissolved Corporate (2 parents)
    Officer
    2010-03-23 ~ dissolved
    IIF 36 - LLP Designated Member → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 4 - Right to surplus assets - More than 25% but not more than 50%OE
  • 36
    NENI LLP
    OC380842
    35 Wilkinson Street, Sheffield, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    2012-12-07 ~ now
    IIF 37 - LLP Designated Member → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 14 - Right to appoint or remove membersOE
    IIF 14 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 37
    PAJDEN DEVELOPMENTS LIMITED
    09609584
    The Clubhouse Somerton Farm Stables, Forest Road, Winkfield Row, Berkshire, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    2 GBP2019-06-30
    Officer
    2015-05-27 ~ dissolved
    IIF 57 - Director → ME
  • 38
    REMUS HOMES LTD
    10790981
    90 Radnor Road, Twickenham, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2022-05-31
    Officer
    2017-05-26 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    2017-05-26 ~ dissolved
    IIF 19 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 39
    SUON CAMBRIDGE LIMITED
    - now 03205333
    FLORALPINE LIMITED
    - 1996-06-14 03205333
    Capstone House Prospect Park, Dunston Way, Dunston Road, Chesterfield
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    145 GBP2019-03-31
    Officer
    1996-06-04 ~ dissolved
    IIF 48 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 12 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 40
    THE CASTLE PARTNERSHIP ACADEMY TRUST
    08066451
    Castle Manor Academy, Eastern Avenue, Haverhill, Suffolk
    Dissolved Corporate (7 parents)
    Officer
    2015-06-04 ~ dissolved
    IIF 62 - Director → ME
  • 41
    WHENWHATWHO LIMITED
    - now 08204431
    YOURCO 255 LIMITED
    - 2012-10-18 08204431 07352777, 07216012, 09150463... (more)
    22 Grosvenor Square, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2012-10-18 ~ dissolved
    IIF 49 - Director → ME
Ceased 8

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.