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

Borthwick, John Henry Stuart, Lord Borthwick Of Borthwick

    Related profiles found in government register
  • Borthwick, John Henry Stuart, Lord Borthwick Of Borthwick
    British farming born in September 1905

    Registered addresses and corresponding companies
    • icon of address Crookston, Heriot, Midlothian, EH38 5YS

      IIF 1
  • Borthwick, John Henry Stuart, Lord Borthwick Of Borthwick
    British justice of the peace born in September 1905

    Registered addresses and corresponding companies
    • icon of address Crookston, Heriot, Midlothian, EH38 5YS

      IIF 2
  • Brown, Ian Cowderoy
    British farmer

    Registered addresses and corresponding companies
    • icon of address Chapel Farm, Leckhampstead, Newbury, Berkshire, RG20 8RA

      IIF 3
  • De Benham Crosswell, John Alfred, Colonel
    British farmer and company director born in July 1935

    Registered addresses and corresponding companies
    • icon of address Chapel Farm Honey Lane, Selborne, Alton, Hampshire, GU34 3BT

      IIF 4
  • Brown, Yvonne Mary, Dr
    British farming born in May 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Belthorn Academy Primary School, Belthorn Road, Belthorn, Blackburn, Lancashire, BB1 2NY

      IIF 5
  • Brown, Yvonne Mary, Dr
    British none born in May 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Higher Bank Fold Farm, Bank Fold, Pickup Bank, Darwen, Lancs, BB3 3QG

      IIF 6
  • Brown, Yvonne Mary, Dr
    British self-employed holiday let owner born in May 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Belthorn Academy Primary School, Belthorn Road, Belthorn, Blackburn, Lancashire, BB1 2NY

      IIF 7
  • Brown, James Craig
    British farming born in June 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2 Southend Farm Cottages, Southend, Henley-on-thames, RG9 6JR, England

      IIF 8
  • Mr Alfred John Brown
    British born in January 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o 14, St. Owen Street, Hereford, HR1 2PL, United Kingdom

      IIF 9
  • Mrs Jenny Ann Marriott
    British born in May 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2 Laurel House, 1 Station Road, Worle, Weston-super-mare, Avon, BS22 6AR

      IIF 10
  • Brown, Alfred John
    British farming born in January 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Norton Hall Farm, Stone, Staffordshire, ST15 0NS

      IIF 11
  • Brown, Anthony Philip
    British farming born in August 1943

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Norton Hall Farm, Stone, Staffordshire, ST15 0NS

      IIF 12
  • Brown, Katherine Emma
    British farming born in December 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address York House, Thornfield Business Park, Standard Way Business Park, Northallerton, DL6 2XQ, England

      IIF 13
  • John Benham-crosswell
    British born in July 1935

    Resident in Kingsley Bordon

    Registered addresses and corresponding companies
    • icon of address Palladium House, 1-4 Argyll Street, London, W1F 7LD

      IIF 14
  • Marriott, Jenny Ann
    British director born in May 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2 Laurel House, 1 Station Road, Worle, Weston-super-mare, Avon, BS22 6AR

      IIF 15
  • Mr Anthony Phillip Brown
    British born in August 1943

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o 14, St. Owen Street, Hereford, HR1 2PL, United Kingdom

      IIF 16
  • Mrs Joan Benham Crosswell
    British born in January 1937

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 16, Great Queen Street, Covent Garden, London, WC2B 5AH, United Kingdom

      IIF 17
  • Brown, Ian Cowderoy
    British farmer born in March 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Chapel Farm Cottage, Hill Green, Leckhampstead, Newbury, Berkshire, RG20 8RA, United Kingdom

      IIF 18
    • icon of address Chapel Farm, Leckhampstead, Newbury, Berkshire, RG20 8RA

      IIF 19
  • Brown, Ian Cowderoy
    British farming born in March 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Chapel Farm, Leckhampstead, Newbury, Berkshire, RG20 8RA

      IIF 20
  • Brown, Marion Isobel
    Scottish farming born in July 1965

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Cherriden, Midmar, Inverurie, AB51 7NL, Scotland

      IIF 21
  • Brown, Marion Isobel
    Scottish restaurant supervisor born in July 1965

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Cluny Mill Croft, Ordhead, Inverurie, AB51 7QX, Scotland

      IIF 22
  • Brown, Simon Michael
    born in December 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address One, Chapel Place, London, W1G 0BG

      IIF 23
  • Brown, Simon Michael
    British chartered surveyor born in December 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Home Farm, East Rounton, Northallerton, North Yorkshire, DL6 2LE, England

      IIF 24
  • Brown, Simon Michael
    British farming born in December 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address York House, Thornfield Business Park, Standard Way Business Park, Northallerton, DL6 2XQ, England

      IIF 25
  • Marriott, Jenny Ann
    British none born in May 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 153, Long Ashton Road, Long Ashton, Bristol, N Somerset, BS41 9JQ, Uk

      IIF 26
  • Mr Ian Cowderoy Brown
    British born in March 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Chapel Farm Cottage, Hill Green, Leckhampstead, Newbury, Berkshire, RG20 8RA, United Kingdom

      IIF 27
  • Mr James Craig Brown
    British born in June 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Southend, Henely On Thames, RG9 6JR, England

      IIF 28
  • Mrs Deborah Mary Houghton
    British born in May 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o 324, Southend Road, Wickford, Essex, SS11 8QS, United Kingdom

      IIF 29
  • Benham Crosswell, John
    British director born in July 1935

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Grange, South Hay, Kingsley Bordon, Hampshire, GU35 9NR

      IIF 30
  • Brown, Phillip Anthony
    British consultant born in April 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1 Pinfold Lane, Hindolveston, Dereham, NR20 5BX, United Kingdom

      IIF 31
  • Brown, Phillip Anthony
    British consultant engineer born in April 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Winterton Drive, Speen, Newbury, Berkshire, RG14 1UD

      IIF 32
  • Brown, Phillip Anthony
    British telecoms consultant born in April 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Winterton Drive, Speen, Newbury, Berkshire, RG14 1UD

      IIF 33
  • Brown, Simon Michael
    British chartered surveyor born in December 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Head Office, Bowhill, Selkirk, TD7 5ES

      IIF 34
  • De Benham Crosswell, John Alfred, Colonel
    British co director born in July 1935

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Grange South Hay, Kingsley, Bordon, Hampshire, GU35 9NR

      IIF 35
  • Hallett, John
    British farming born in August 1931

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Mountfields, Shepton Beauchamp, Ilminster, Somerset, TA19 0JT

      IIF 36
  • Houghton, Deborah Mary
    British book-keeper born in May 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o 324, Southend Road, Wickford, Essex, SS11 8QS, United Kingdom

      IIF 37
  • Mr Phillip Anthony Brown
    British born in April 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1 Pinfold Lane, Hindolveston, Dereham, NR20 5BX, United Kingdom

      IIF 38
  • Ovens, Deborah Karen
    British farming born in May 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Arkula Cottage, 194 Norrington Green, Broughton Gifford, Melksham, Wiltshire, SN12 8LP, England

      IIF 39
  • Ovens, Deborah Karen
    British international transport born in May 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 194, Norrington Green, Broughton Gifford, Melksham, Wiltshire, SN12 8LP, England

      IIF 40
  • Somerville, Robert Wayne
    Canadian farming born in August 1961

    Registered addresses and corresponding companies
    • icon of address R R 1, Stayner, Ontario, LOMISO, Canada

      IIF 41
  • Williams, Ellen Bronwen
    Welsh farming born in July 1955

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Erw Las, Llanfrothen, Penrhyndeudraeth, Gwynedd, LL48 6SH, Wales

      IIF 42
  • Benham Crosswell, Joan
    British none supplied born in January 1937

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 16, Great Queen Street, Covent Garden, London, WC2B 5AH, United Kingdom

      IIF 43
  • De Benham-crosswell, John Alfred, The Estate Of
    born in July 1935

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Palladium House, 1-4 Argyll Street, London, W1F 7LD, United Kingdom

      IIF 44
  • Mrs Deborah Karen Ovens
    British born in May 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 194, Norrington Green, Broughton Gifford, Melksham, SN12 8LP, England

      IIF 45
  • The Estate Of John Alfred De Benham-crosswell
    British born in July 1935

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Palladium House, 1-4 Argyll Street, London, W1F 7LD

      IIF 46
  • De Benham-crosswell, John Alfred, The Estate Of
    British farming born in July 1935

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3rd Floor, Palladium House, 1-4 Argyll Street, London, W1F 7LD, England

      IIF 47
child relation
Offspring entities and appointments
Active 18
  • 1
    icon of address Belthorn Academy Primary School Belthorn Road, Belthorn, Blackburn, Lancashire
    Active Corporate (14 parents)
    Officer
    icon of calendar 2011-11-01 ~ now
    IIF 5 - Director → ME
  • 2
    icon of address 3rd Floor Palladium House, 1-4 Argyll Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-09-27 ~ dissolved
    IIF 47 - Director → ME
  • 3
    icon of address One, Chapel Place, London
    Active Corporate (107 parents, 4 offsprings)
    Officer
    icon of calendar 2015-05-01 ~ now
    IIF 23 - LLP Member → ME
  • 4
    icon of address 1 Pinfold Lane, Hindolveston, Dereham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2017-02-28 ~ now
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2017-02-28 ~ now
    IIF 38 - Has significant influence or controlOE
  • 5
    SPEED 1577 LIMITED - 1991-06-05
    icon of address C/o Guardian Business Recovery, 6 Snow Hill, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1991-05-23 ~ dissolved
    IIF 35 - Director → ME
  • 6
    icon of address Dun Aliscaig, Edderton, Tain, Ross Shire
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    214,204 GBP2024-01-31
    Officer
    icon of calendar 2023-09-17 ~ now
    IIF 24 - Director → ME
  • 7
    icon of address Cluny Mill Croft, Ordhead, Inverurie, Scotland
    Active Corporate (14 parents)
    Officer
    icon of calendar 2024-11-11 ~ now
    IIF 22 - Director → ME
  • 8
    icon of address 16 Great Queen Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,092 GBP2022-04-30
    Officer
    icon of calendar 2020-05-23 ~ dissolved
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2020-05-23 ~ dissolved
    IIF 17 - Right to appoint or remove directorsOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Ownership of shares – 75% or moreOE
  • 9
    icon of address Hermes House, Fire Fly Avenue, Swindon
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    113,347 GBP2022-09-30
    Officer
    icon of calendar 1999-11-15 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 27 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    icon of address 2 Southend, Henely On Thames, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-05-18 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 28 - Ownership of shares – 75% or moreOE
  • 11
    icon of address Arkula Cottage 194 Norrington Green, Broughton Gifford, Melksham, Wiltshire
    Active Corporate (1 parent)
    Officer
    icon of calendar 2011-11-14 ~ now
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2016-11-01 ~ now
    IIF 45 - Has significant influence or controlOE
  • 12
    icon of address C/o 14 St. Owen Street, Hereford, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,423,083 GBP2024-05-31
    Officer
    icon of calendar 2005-02-03 ~ now
    IIF 11 - Director → ME
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2021-01-01 ~ now
    IIF 9 - Ownership of shares – 75% or moreOE
  • 13
    icon of address 3 Winterton Drive, Newbury, Berkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-05-08 ~ dissolved
    IIF 33 - Director → ME
  • 14
    icon of address York House Thornfield Business Park, Standard Way Business Park, Northallerton, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    5,492 GBP2024-05-31
    Officer
    icon of calendar 2014-10-30 ~ now
    IIF 13 - Director → ME
    IIF 25 - Director → ME
  • 15
    RVH FLOORING THE WOOD FLOOR EXPERT LTD - 2017-06-20
    icon of address C/o 324 Southend Road, Wickford, Essex, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2020-03-12 ~ now
    IIF 29 - Has significant influence or control as a member of a firmOE
  • 16
    icon of address Palladium House, 1-4 Argyll Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-05-30 ~ dissolved
    IIF 44 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 46 - Right to appoint or remove membersOE
    IIF 46 - Right to surplus assets - 75% or moreOE
    IIF 46 - Ownership of voting rights - 75% or moreOE
  • 17
    icon of address Chapel Farm, Leckhampstead, Newbury, Berks
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1996-05-14 ~ dissolved
    IIF 19 - Director → ME
    icon of calendar 1996-05-14 ~ dissolved
    IIF 3 - Secretary → ME
  • 18
    icon of address 12 Salem St, Amlwch, Anglesey, Wales
    Active Corporate (3 parents)
    Officer
    icon of calendar 2021-09-20 ~ now
    IIF 42 - Director → ME
Ceased 17
  • 1
    icon of address Belthorn Academy Primary School Belthorn Road, Belthorn, Blackburn, Lancashire
    Active Corporate (14 parents)
    Officer
    icon of calendar 2014-11-13 ~ 2014-11-13
    IIF 7 - Director → ME
  • 2
    BRISTOL OLD VIC TRUST LIMITED (THE) - 2011-04-06
    icon of address Bristol Old Vic, King Street, Bristol, England
    Active Corporate (16 parents, 3 offsprings)
    Officer
    icon of calendar 2012-06-14 ~ 2014-09-08
    IIF 26 - Director → ME
  • 3
    icon of address Norrington Gate, Broughton Gifford, Melksham, Wiltshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2012-01-24 ~ 2022-02-10
    IIF 40 - Director → ME
  • 4
    icon of address Watson & Company, Oakfield House 378, Brandon Street, Motherwell, North Lanarkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ 1996-12-30
    IIF 2 - Director → ME
  • 5
    icon of address Cluny Mill Croft, Ordhead, Inverurie, Scotland
    Active Corporate (14 parents)
    Officer
    icon of calendar 2020-11-18 ~ 2023-11-13
    IIF 21 - Director → ME
  • 6
    icon of address Unit 2 Dunheved Court Pennygillam Way, Pennygillam Industrial Estate, Launceston, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 1991-11-28 ~ 1997-11-11
    IIF 4 - Director → ME
  • 7
    icon of address 16 Great Queen Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,092 GBP2022-04-30
    Officer
    icon of calendar 2004-12-22 ~ 2020-05-23
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-05-23
    IIF 14 - Right to appoint or remove directors OE
    IIF 14 - Ownership of voting rights - 75% or more OE
    IIF 14 - Ownership of shares – 75% or more OE
  • 8
    icon of address 740 Preston Old Road, Blackburn, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-09-23 ~ 2010-09-01
    IIF 6 - Director → ME
  • 9
    icon of address Suite 1, 7th Floor 50 Broadway, London, United Kingdom
    Active Corporate (17 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    804,089 EUR2024-12-31
    Officer
    icon of calendar 2008-05-15 ~ 2008-12-10
    IIF 32 - Director → ME
  • 10
    SEMEX (U.K.) SALES LIMITED - 1993-04-29
    SEMEX (U.K.) SALES LIMITED - 1993-05-01
    icon of address Maple Park, 23 Kilmarnock Park, Monkton, Prestwick
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,263,160 GBP2024-12-31
    Officer
    icon of calendar 2003-09-15 ~ 2004-04-02
    IIF 41 - Director → ME
  • 11
    ANDSTRAT (NO. 218) LIMITED - 2005-11-07
    icon of address Buccleuch Weatherhouse, Bowhill, Selkirk
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-02-10 ~ 2010-09-03
    IIF 34 - Director → ME
  • 12
    icon of address C/o 14 St. Owen Street, Hereford, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,423,083 GBP2024-05-31
    Person with significant control
    icon of calendar 2017-02-02 ~ 2021-01-01
    IIF 16 - Has significant influence or control OE
  • 13
    icon of address 4th Floor St. Vincent Plaza, 319 St. Vincent Street, Glasgow, Scotland
    Active Corporate (3 parents)
    Officer
    icon of calendar 1989-06-02 ~ 1990-04-17
    IIF 1 - Director → ME
  • 14
    RVH FLOORING THE WOOD FLOOR EXPERT LTD - 2017-06-20
    icon of address C/o 324 Southend Road, Wickford, Essex, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2017-05-25 ~ 2019-08-22
    IIF 37 - Director → ME
  • 15
    icon of address Newbury Showground Priors Court, Hermitage, Thatcham, Berkshire, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar ~ 2002-01-30
    IIF 20 - Director → ME
  • 16
    icon of address 2 Laurel House 1 Station Road, Worle, Weston-super-mare, Avon
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    154,292 GBP2024-09-30
    Officer
    icon of calendar 2010-09-15 ~ 2020-08-10
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-09-15 ~ 2020-08-10
    IIF 10 - Right to appoint or remove directors OE
    IIF 10 - Ownership of voting rights - 75% or more OE
    IIF 10 - Ownership of shares – 75% or more OE
  • 17
    icon of address Mountfields, Shepton Beauchamp, Ilminster
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    2,446,174 GBP2024-09-30
    Officer
    icon of calendar ~ 2019-10-29
    IIF 36 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.