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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Alec Nathan White

    Related profiles found in government register
  • Mr Alec Nathan White
    English born in August 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 49, Tring Road, Aylesbury, HP20 1LD, United Kingdom

      IIF 1
  • Mr Alec Nathan White
    English born in August 1978

    Resident in England

    Registered addresses and corresponding companies
    • Ajr & Co, Queen Catherine Road, Buckingham, Buckinghamshire, MK18 2PZ, England

      IIF 2
    • The Barn, 11a Queen Catherine Road, Steeple Claydon, Buckingham, MK18 2PZ, England

      IIF 3
  • White, Alec Nathan
    English born in August 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Dingley Dell Nursery, Toddington Road, Westoning, Bedford, MK45 5AH

      IIF 4
    • Dingley Dell Nursery, Toddington Road, Westoning, Bedford, MK45 5AH, England

      IIF 5
  • White, Alec Nathan
    English accountant born in August 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 49 Tring Road, Aylesbury, HP20 1LD, England

      IIF 6
  • White, Alec Nathan
    English director born in August 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Dingley Dell Nursery, Toddington Road, Westoning, Bedford, MK45 5AH, United Kingdom

      IIF 7
    • Chinnor Garden Centre, Thame Road, Chinnor, OX39 4QS, United Kingdom

      IIF 8 IIF 9
    • The Incuba, Brewers Hill Road, Dunstable, LU6 1AA, England

      IIF 10
  • Mr Alec Nathan White
    British born in August 1978

    Resident in England

    Registered addresses and corresponding companies
    • 11a, Queen Catherine Road, Steeple Claydon, Buckingham, MK18 2PZ, England

      IIF 11
    • Ajr & Co, Queen Catherine Road, Buckingham, Buckinghamshire, MK18 2PZ, England

      IIF 12
    • The Barn, 11a Queen Catherine Road, Steeple Claydon, Buckingham, MK18 2PZ, England

      IIF 13
  • Alec Nathan White
    British born in August 1978

    Resident in England

    Registered addresses and corresponding companies
    • Fountain Court, 2 Victoria Square, Victoria Street, St. Albans, Hertfordshire, AL1 3TF, United Kingdom

      IIF 14
  • Mr Alec White
    English born in August 1978

    Resident in England

    Registered addresses and corresponding companies
    • The Barn, 11a Queen Catherine Road, Steeple Claydon, Buckingham, MK18 2PZ, England

      IIF 15
  • White, Alec Nathan
    born in August 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 49, Tring Road, Aylesbury, HP20 1LD, United Kingdom

      IIF 16
  • Mr Alec White
    British born in August 1978

    Resident in England

    Registered addresses and corresponding companies
    • Dingley Dell Nursery, Toddington Road, Westoning, Bedford, Bedfordshire, MK45 5AH, England

      IIF 17
    • Ajr & Co, Queen Catherine Road, Buckingham, Buckinghamshire, MK18 2PZ, England

      IIF 18
    • The Barn, 11a Queen Catherine Road, Steeple Claydon, Buckingham, MK18 2PZ, England

      IIF 19 IIF 20 IIF 21
    • The Barn, Queen Catherine Road, Steeple Claydon, Buckingham, MK18 2PZ, England

      IIF 26
    • Incuba, Brewers Hill Road, Dunstable, Bedfordshire, LU6 1AA, England

      IIF 27
    • Incuba, Brewers Hill Road, Dunstable, Bedfordshire, LU61AA, England

      IIF 28
    • The Incuba, Brewers Hill Road, Dunstable, Bedfordshire, LU6 1AA, England

      IIF 29 IIF 30 IIF 31
    • The Incuuba, Suite 2, Brewers Hill Road, Dunstable, Bedfordshire, LU6 1AA, England

      IIF 32
    • C/o Connected Accounting, 2 Victoria Square, Victoria Street, St Albans, Hertfordshire, AL1 3TF, United Kingdom

      IIF 33 IIF 34
    • C/o Connected Accounting, 2 Victoria Square, Victoria Street, St. Albans, Hertfordshire, AL1 3TF, England

      IIF 35
  • White, Alec Nathan
    English accountant born in August 1978

    Resident in England

    Registered addresses and corresponding companies
    • The Incuuba, Suite 2, Brewers Hill Road, Dunstable, Bedfordshire, LU6 1AA, England

      IIF 36
  • White, Alec Nathan
    English business consultant born in August 1978

    Resident in England

    Registered addresses and corresponding companies
    • C/o Connected Accounting, 2 Victoria Square, Victoria Street, St Albans, Hertfordshire, AL1 3TF, United Kingdom

      IIF 37
  • White, Alec Nathan
    English nurseryman born in August 1978

    Resident in England

    Registered addresses and corresponding companies
    • 12 Home Farm, Loseley Park, Guildford, Surrey, GU3 1HS

      IIF 38
  • White, Alec Nathan
    British born in August 1978

    Resident in England

    Registered addresses and corresponding companies
    • Dingley Dell Garden Centre, Toddington Road, Westoning, Bedford, MK45 5AH, England

      IIF 39
    • Dingley Dell Nursery, Toddington Road, Westoning, Bedford, Bedfordshire, MK45 5AH, England

      IIF 40 IIF 41
    • Dingley Dell Nursery, Toddington Road, Westoning, Bedford, MK45 5AH, United Kingdom

      IIF 42
    • 11a, Queen Catherine Road, Steeple Claydon, Buckingham, MK18 2PZ, England

      IIF 43
    • Ajr & Co, Queen Catherine Road, Buckingham, Buckinghamshire, MK18 2PZ, England

      IIF 44 IIF 45 IIF 46
    • The Barn, 11a Queen Catherine Road, Steeple Claydon, Buckingham, MK18 2PZ, England

      IIF 48 IIF 49 IIF 50
    • The Barn, Queen Catherine Road, Steeple Claydon, Buckingham, MK18 2PZ, England

      IIF 60 IIF 61
    • Studio 5, The Old Kiln, Penncroft Farm, Itchel Lane, Crondall, Hampshire, GU10 5PX, England

      IIF 62 IIF 63 IIF 64
    • Studio 5, The Old Kiln, Penn Croft Farm, Crondall, Farnham, Hampshire, GU10 5PX, England

      IIF 67 IIF 68
    • 490a, Kings Road, London, SW10 0LF, England

      IIF 69
    • 85, Great Portland Street, First Floor, London, W1W 7LT, England

      IIF 70 IIF 71
    • Nelrose, Princess Road, West Didsbury, Manchester, M20 2LT, United Kingdom

      IIF 72
    • Dingley Dell Garden Centre, Toddington Road, Westoning, Bedfordshire, MK45 5AH, United Kingdom

      IIF 73
  • White, Alec Nathan
    British director born in August 1978

    Resident in England

    Registered addresses and corresponding companies
    • Dingley Dell Garden Centre, Toddington Road, Westoning, Bedford, Bedfordshire, MK45 5AH, England

      IIF 74
    • 14 Bell Weir Close, Staines, Middlesex, TW19 6HF

      IIF 75 IIF 76
  • White, Alec Nathan
    British director born in August 1978

    Registered addresses and corresponding companies
    • Orchard House, Adelaide Road, Ashford, Surrey, TW15 3LJ

      IIF 77
  • White, Alec Nathan
    British

    Registered addresses and corresponding companies
    • Dingley Dell Garden Centre, Toddington Road, Westoning, Bedford, Bedfordshire, MK45 5AH, England

      IIF 78
    • Dingley Dell Garden Centre, Toddington Road, Westoning, Bedford, MK45 5AH, England

      IIF 79
  • White, Alec Nathan
    British director

    Registered addresses and corresponding companies
    • Orchard House, Adelaide Road, Ashford, Surrey, TW15 3LJ

      IIF 80
    • 14 Bell Weir Close, Staines, Middlesex, TW19 6HF

      IIF 81
  • White, Alec
    British born in August 1978

    Resident in England

    Registered addresses and corresponding companies
    • The Barn, 11a Queen Catherine Road, Steeple Claydon, Buckingham, MK18 2PZ, England

      IIF 82
  • White, Alec
    British accountant born in August 1978

    Resident in England

    Registered addresses and corresponding companies
    • Incuba, Brewers Hill Road, Dunstable, Bedfordshire, LU61AA, England

      IIF 83
    • The Incuba, Brewers Hill Road, Dunstable, Bedfordshire, LU6 1AA, England

      IIF 84
  • White, Alec
    British director born in August 1978

    Resident in England

    Registered addresses and corresponding companies
    • Dingley Dell Nursery, Toddington Road, Westoning, Bedford, MK45 5AH

      IIF 85
    • Incuba, Brewers Hill Road, Dunstable, Bedfordshire, LU6 1AA, England

      IIF 86
    • The Incuba, Brewers Hill Road, Dunstable, Bedfordshire, LU6 1AA, England

      IIF 87 IIF 88
  • White, Alec Nathan

    Registered addresses and corresponding companies
    • The Barn 11a, Queen Catherine Road, Steeple Claydon, Buckingham, MK18 2PZ, England

      IIF 89
    • Studio 5, The Old Kiln, Penncroft Farm, Itchel Lane, Crondall, Hampshire, GU10 5PX, England

      IIF 90
    • 14 Bell Weir Close, Staines, Middlesex, TW19 6HF

      IIF 91
  • White, Alec

    Registered addresses and corresponding companies
    • Ajr & Co, Queen Catherine Road, Buckingham, Buckinghamshire, MK18 2PZ, England

      IIF 92
    • The Barn, 11a Queen Catherine Road, Steeple Claydon, Buckingham, MK18 2PZ, England

      IIF 93
child relation
Offspring entities and appointments 49
  • 1
    AJR & CO ACCOUNTANCY LIMITED
    - now 15865680
    FINOVA BUSINESS LIMITED - 2024-12-16
    FINOVA PARTNERS LTD - 2024-12-16
    The Barn 11a Queen Catherine Road, Steeple Claydon, Buckingham, England
    Active Corporate (2 parents)
    Officer
    2025-06-30 ~ now
    IIF 50 - Director → ME
    Person with significant control
    2025-07-01 ~ now
    IIF 13 - Right to appoint or remove directors OE
    IIF 13 - Ownership of voting rights - 75% or more OE
    IIF 13 - Ownership of shares – 75% or more OE
  • 2
    AMANDA AUSTIN FLOWERS LTD
    04869871
    The Barn Queen Catherine Road, Steeple Claydon, Buckingham, England
    Active Corporate (8 parents)
    Officer
    2024-05-03 ~ 2024-09-01
    IIF 69 - Director → ME
    2025-03-10 ~ now
    IIF 61 - Director → ME
  • 3
    ANKERWYCKE INVESTMENTS LIMITED
    04691681
    C/o Dingley Dell Garden Centre Toddington Road, Westoning, Bedford, Bedfordshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2003-03-10 ~ 2008-10-01
    IIF 76 - Director → ME
    2003-03-10 ~ 2011-01-04
    IIF 81 - Secretary → ME
  • 4
    BEDFORDSHIRE BOTANIC NURSERY LIMITED
    10436124 10436051
    Ajr & Co, Queen Catherine Road, Buckingham, Buckinghamshire, England
    Active Corporate (1 parent)
    Officer
    2016-10-19 ~ now
    IIF 45 - Director → ME
    2016-10-19 ~ now
    IIF 92 - Secretary → ME
    Person with significant control
    2016-10-19 ~ now
    IIF 34 - Ownership of shares – 75% or more OE
    IIF 34 - Ownership of voting rights - 75% or more OE
    IIF 34 - Right to appoint or remove directors OE
  • 5
    BEDFORDSHIRE BOTANICS LIMITED
    - now 10436051 10436124
    PRIMROSE HALL NURSERY (BEDFORDSHIRE) LIMITED
    - 2020-04-07 10436051
    The Barn 11a Queen Catherine Road, Steeple Claydon, Buckingham, England
    Active Corporate (1 parent)
    Officer
    2016-10-19 ~ now
    IIF 53 - Director → ME
    2016-10-19 ~ now
    IIF 93 - Secretary → ME
    Person with significant control
    2016-10-19 ~ now
    IIF 33 - Ownership of voting rights - 75% or more OE
    IIF 33 - Ownership of shares – 75% or more OE
    IIF 33 - Right to appoint or remove directors OE
  • 6
    BEDFORDSHIRE FLOWER COMPANY LIMITED
    08435416
    The Barn 11a Queen Catherine Road, Steeple Claydon, Buckingham, England
    Active Corporate (3 parents)
    Officer
    2021-03-05 ~ now
    IIF 82 - Director → ME
    2019-07-01 ~ 2019-07-01
    IIF 85 - Director → ME
    2013-03-07 ~ 2013-07-31
    IIF 7 - Director → ME
    Person with significant control
    2025-05-10 ~ now
    IIF 20 - Ownership of shares – 75% or more OE
    IIF 20 - Ownership of voting rights - 75% or more OE
    IIF 20 - Right to appoint or remove directors OE
  • 7
    BOLEBEC LIMITED
    16145041
    85 Great Portland Street, First Floor, London, England
    Active Corporate (2 parents)
    Officer
    2025-03-20 ~ now
    IIF 70 - Director → ME
  • 8
    CANDOVER PROPERTY LIMITED
    08435451
    Ajr & Co, Queen Catherine Road, Buckingham, Buckinghamshire, England
    Active Corporate (4 parents)
    Officer
    2015-04-01 ~ 2015-08-31
    IIF 4 - Director → ME
    2013-04-01 ~ 2014-09-01
    IIF 5 - Director → ME
  • 9
    CLOUD CONNECTED ACCOUNTING LLP
    - now OC402624 09617704
    CLOUD COLLECTIVE ACCOUNTANCY LLP
    - 2016-02-22 OC402624
    49 Tring Road, Aylesbury, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2015-11-02 ~ dissolved
    IIF 16 - LLP Designated Member → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 1 - Right to surplus assets - More than 25% but not more than 50% OE
  • 10
    CONNECTED ACCOUNTING LIMITED
    - now 09617704 OC402624
    CLOUD COLLECTIVE LIMITED
    - 2016-03-24 09617704
    2 Victoria Square, Victoria Street, St. Albans, Hertfordshire, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    2015-06-01 ~ 2016-08-19
    IIF 6 - Director → ME
    Person with significant control
    2021-02-24 ~ 2024-03-07
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 14 - Ownership of shares – More than 25% but not more than 50% OE
  • 11
    CONNECTED RESOURCING LIMITED
    - now 10985032
    CAL123 LIMITED
    - 2018-10-10 10985032 10984924
    Connected Accounting, 2 Victoria Square, St Albans, Hertfordshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    2018-09-25 ~ 2021-02-01
    IIF 37 - Director → ME
  • 12
    CRANBORNE LODGE LIMITED
    - now 14964959
    AJR789 LIMITED
    - 2024-12-02 14964959 14773853... (more)
    Studio 5, The Old Kiln, Penn Croft Farm, Crondall, Farnham, Hampshire, England
    Active Corporate (3 parents)
    Officer
    2023-06-27 ~ 2024-11-28
    IIF 55 - Director → ME
    2026-02-18 ~ now
    IIF 68 - Director → ME
    Person with significant control
    2023-06-27 ~ 2024-11-28
    IIF 24 - Right to appoint or remove directors OE
    IIF 24 - Ownership of voting rights - 75% or more OE
    IIF 24 - Ownership of shares – 75% or more OE
  • 13
    DESIGNER FLOWERS BY RODGERS LIMITED
    06711838
    The Barn 11a Queen Catherine Road, Steeple Claydon, Buckingham, England
    Active Corporate (8 parents)
    Officer
    2023-11-15 ~ 2024-09-01
    IIF 72 - Director → ME
  • 14
    DINGLEY DELL GARDEN CENTRE LIMITED
    06730959
    Dingley Dell Garden Centre Toddington Road, Westoning, Bedford, Bedfordshire
    Dissolved Corporate (1 parent)
    Officer
    2008-10-23 ~ dissolved
    IIF 74 - Director → ME
    2008-10-23 ~ 2013-04-01
    IIF 78 - Secretary → ME
  • 15
    DINGLEY DELL GARDEN DESIGN AND LANDSCAPING LIMITED
    07433326
    Ajr & Co, Queen Catherine Road, Buckingham, Buckinghamshire, England
    Active Corporate (4 parents)
    Officer
    2010-11-09 ~ 2013-04-01
    IIF 42 - Director → ME
  • 16
    DORSET BEVERAGES LIMITED
    16664811
    Studio 5 The Old Kiln, Penncroft Farm, Itchel Lane, Crondall, Hampshire, England
    Active Corporate (2 parents)
    Officer
    2025-08-21 ~ now
    IIF 64 - Director → ME
  • 17
    EXPERIENCE BEDFORDSHIRE - THE TOURISM PARTNERSHIP CIC
    - now 08211107
    EXPERIENCE BEDFORDSHIRE-THE TOURIST EXPERIENCE CIC
    - 2014-07-31 08211107
    The Incuba, Brewers Hill Road, Dunstable, England
    Active Corporate (19 parents)
    Officer
    2013-04-19 ~ 2019-05-02
    IIF 10 - Director → ME
  • 18
    EXPERIENCE BEDFORDSHIRE LIMITED
    10738293
    The Incuba, Brewers Hill Road, Dunstable, Bedfordshire, England
    Dissolved Corporate (4 parents)
    Officer
    2017-04-24 ~ 2019-05-01
    IIF 88 - Director → ME
    Person with significant control
    2017-04-24 ~ 2018-02-16
    IIF 30 - Ownership of voting rights - 75% or more OE
    IIF 30 - Right to appoint or remove directors OE
    IIF 30 - Ownership of shares – 75% or more OE
  • 19
    FINOVA ADVISORY LIMITED
    16137163
    The Barn 11a Queen Catherine Road, Steeple Claydon, Buckingham, England
    Active Corporate (1 parent)
    Officer
    2024-12-16 ~ now
    IIF 48 - Director → ME
    Person with significant control
    2024-12-16 ~ 2024-12-17
    IIF 23 - Ownership of voting rights - 75% or more OE
    IIF 23 - Ownership of shares – 75% or more OE
    IIF 23 - Right to appoint or remove directors OE
  • 20
    FINOVA PARTNERS LIMITED
    - now 04770836 15865680
    AJR & CO LTD
    - 2024-12-16 04770836
    HOTTD LIMITED - 2007-09-05
    11a Queen Catherine Road, Steeple Claydon, Buckingham, England
    Active Corporate (5 parents)
    Officer
    2022-05-03 ~ now
    IIF 43 - Director → ME
    Person with significant control
    2022-05-03 ~ now
    IIF 11 - Right to appoint or remove directors OE
    IIF 11 - Ownership of shares – 75% or more OE
    IIF 11 - Ownership of voting rights - 75% or more OE
  • 21
    FLOWER OPERATIONS LIMITED
    15194380
    The Barn 11a Queen Catherine Road, Steeple Claydon, Buckingham, England
    Active Corporate (3 parents)
    Officer
    2023-10-06 ~ 2024-09-01
    IIF 57 - Director → ME
    2025-11-30 ~ now
    IIF 54 - Director → ME
    Person with significant control
    2023-10-06 ~ 2025-03-21
    IIF 21 - Right to appoint or remove directors OE
    IIF 21 - Ownership of shares – 75% or more OE
    IIF 21 - Ownership of voting rights - 75% or more OE
  • 22
    FLOWERY LIMITED
    14630869
    The Barn Queen Catherine Road, Steeple Claydon, Buckingham, England
    Active Corporate (4 parents)
    Officer
    2023-02-01 ~ now
    IIF 60 - Director → ME
    Person with significant control
    2023-02-01 ~ now
    IIF 26 - Right to appoint or remove directors OE
    IIF 26 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 26 - Ownership of shares – More than 50% but less than 75% OE
  • 23
    FOL (BERKSHIRE) LIMITED
    - now 12860633
    BEDFORDSHIRE BIOTECH LIMITED
    - 2025-12-16 12860633
    Ajr & Co, Queen Catherine Road, Buckingham, Buckinghamshire, England
    Active Corporate (1 parent)
    Officer
    2020-09-07 ~ now
    IIF 46 - Director → ME
    Person with significant control
    2020-09-07 ~ 2025-12-31
    IIF 18 - Ownership of shares – 75% or more OE
    IIF 18 - Right to appoint or remove directors OE
    IIF 18 - Ownership of voting rights - 75% or more OE
  • 24
    FOL (BRISTOL) LIMITED
    - now 14964939
    FLOWERY ACADEMY LIMITED
    - 2025-10-13 14964939
    AJR123 LIMITED
    - 2024-02-27 14964939 14964959... (more)
    The Barn 11a Queen Catherine Road, Steeple Claydon, Buckingham, England
    Active Corporate (1 parent)
    Officer
    2023-06-27 ~ now
    IIF 51 - Director → ME
    Person with significant control
    2023-06-27 ~ now
    IIF 19 - Right to appoint or remove directors OE
    IIF 19 - Ownership of shares – 75% or more OE
    IIF 19 - Ownership of voting rights - 75% or more OE
  • 25
    HALL EDUCATION AND TRAINING SERVICES LIMITED
    10435635
    Dingley Dell Nursery Toddington Road, Westoning, Bedford, Bedfordshire, England
    Active Corporate (2 parents)
    Officer
    2022-02-28 ~ now
    IIF 40 - Director → ME
  • 26
    HARMONDSWORTH GROUP LIMITED
    06755145
    The Barn 11a Queen Catherine Road, Steeple Claydon, Buckingham, England
    Active Corporate (4 parents, 5 offsprings)
    Officer
    2008-11-21 ~ 2013-11-30
    IIF 39 - Director → ME
    2013-11-30 ~ now
    IIF 59 - Director → ME
    2008-11-21 ~ 2013-04-01
    IIF 79 - Secretary → ME
    Person with significant control
    2022-01-01 ~ now
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 15 - Ownership of shares – More than 25% but not more than 50% OE
  • 27
    HERBERT WHITE & SONS LIMITED
    - now 08438470
    AYLESBURY LEISURE LIMITED
    - 2018-01-10 08438470
    Ajr & Co, Queen Catherine Road, Buckingham, Buckinghamshire, England
    Active Corporate (4 parents)
    Officer
    2013-04-01 ~ now
    IIF 47 - Director → ME
    2013-03-11 ~ 2013-04-01
    IIF 9 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 2 - Ownership of shares – More than 50% but less than 75% OE
    IIF 2 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 2 - Right to appoint or remove directors OE
  • 28
    INDY GROUP LIMITED
    11509711
    Cleveland Roberts Way, Englefield Green, Egham, Surrey, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2018-08-09 ~ 2018-08-14
    IIF 83 - Director → ME
    Person with significant control
    2018-08-09 ~ 2018-08-14
    IIF 28 - Right to appoint or remove directors OE
    IIF 28 - Ownership of voting rights - 75% or more OE
    IIF 28 - Ownership of shares – 75% or more OE
  • 29
    INDY LOGISTICS LIMITED
    11509678
    Incuba, Brewers Hill Road, Dunstable, Bedfordshire, England
    Dissolved Corporate (1 parent)
    Officer
    2018-08-09 ~ dissolved
    IIF 86 - Director → ME
    Person with significant control
    2018-08-09 ~ dissolved
    IIF 27 - Ownership of shares – 75% or more OE
    IIF 27 - Right to appoint or remove directors OE
    IIF 27 - Ownership of voting rights - 75% or more OE
  • 30
    INDY OCEAN LIMITED
    11515886
    The Incuuba, Suite 2, Brewers Hill Road, Dunstable, Bedfordshire, England
    Dissolved Corporate (1 parent)
    Officer
    2018-08-14 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    2018-08-14 ~ dissolved
    IIF 32 - Ownership of voting rights - 75% or more OE
    IIF 32 - Right to appoint or remove directors OE
    IIF 32 - Ownership of shares – 75% or more OE
  • 31
    INETEX LIMITED
    06062610
    The Old Bakehouse, Course Road, Ascot, Berkshire
    Active Corporate (4 parents)
    Officer
    2007-01-23 ~ 2008-02-01
    IIF 75 - Director → ME
    2007-01-23 ~ 2008-02-01
    IIF 91 - Secretary → ME
  • 32
    ITASCA CREATIVE WINES LIMITED
    16662020 11161848... (more)
    Studio 5 The Old Kiln, Penncroft Farm, Itchel Lane, Crondall, Hampshire, England
    Active Corporate (2 parents)
    Officer
    2025-08-20 ~ now
    IIF 63 - Director → ME
  • 33
    ITASCA GROUP PLC
    - now 11161848
    ITASCA WINES PLC
    - 2026-03-02 11161848 16662020
    ITASCA WINES LIMITED
    - 2025-01-13 11161848 16662020
    Studio 5 The Old Kiln, Penncroft Farm, Itchel Lane, Crondall, Hampshire, England
    Active Corporate (8 parents, 1 offspring)
    Officer
    2024-11-29 ~ now
    IIF 62 - Director → ME
    2025-06-28 ~ 2025-08-26
    IIF 90 - Secretary → ME
  • 34
    ITASCA TECHNICAL SERVICES LIMITED
    16661514
    Studio 5, The Old Kiln, Penn Croft Farm, Crondall, Farnham, Hampshire, England
    Active Corporate (2 parents)
    Officer
    2025-08-20 ~ now
    IIF 67 - Director → ME
  • 35
    LOVE & BLOOMS LIMITED
    13280381 12895123
    Ajr & Co, Queen Catherine Road, Buckingham, Buckinghamshire, England
    Active Corporate (2 parents)
    Officer
    2022-03-01 ~ now
    IIF 44 - Director → ME
    Person with significant control
    2022-02-01 ~ now
    IIF 35 - Right to appoint or remove directors OE
    IIF 35 - Ownership of shares – 75% or more OE
    IIF 35 - Ownership of voting rights - 75% or more OE
  • 36
    OAKTREE (RETAIL) LIMITED
    - now 07692123
    DINGLEY DELL TREE SERVICES LIMITED
    - 2013-03-27 07692123
    Ajr & Co, Queen Catherine Road, Buckingham, Buckinghamshire, England
    Active Corporate (3 parents)
    Officer
    2011-07-04 ~ 2013-04-01
    IIF 73 - Director → ME
  • 37
    PARIGO LIMITED
    12860549
    14 Pendlestone Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    2020-09-07 ~ 2025-02-01
    IIF 41 - Director → ME
    Person with significant control
    2020-09-07 ~ 2025-02-01
    IIF 17 - Right to appoint or remove directors OE
    IIF 17 - Ownership of voting rights - 75% or more OE
    IIF 17 - Ownership of shares – 75% or more OE
  • 38
    PHP CONSULTANCY SERVICES LIMITED
    - now 10436004
    PRIMROSE HALL NURSERIES LIMITED
    - 2025-02-10 10436004
    The Barn 11a Queen Catherine Road, Steeple Claydon, Buckingham, England
    Active Corporate (1 parent)
    Officer
    2016-10-19 ~ now
    IIF 58 - Director → ME
    2016-10-19 ~ now
    IIF 89 - Secretary → ME
    Person with significant control
    2016-10-19 ~ now
    IIF 12 - Right to appoint or remove directors OE
    IIF 12 - Ownership of shares – 75% or more OE
    IIF 12 - Ownership of voting rights - 75% or more OE
  • 39
    PLANT HERITAGE - now
    PLANT HERITAGE LTD - 2018-08-29
    THE NATIONAL COUNCIL FOR THE CONSERVATION OF PLANTS AND GARDENS
    - 2018-08-08 02222953
    CHARIS (5) LIMITED - 1990-08-31
    First Floor Offices, Stone Pine House, Wisley, Woking, Surrey, England
    Active Corporate (119 parents)
    Officer
    2017-06-14 ~ 2018-07-15
    IIF 38 - Director → ME
  • 40
    PRIMROSE HALL NURSERY LIMITED
    16242599
    The Barn 11a Queen Catherine Road, Steeple Claydon, Buckingham, England
    Active Corporate (1 parent)
    Officer
    2025-02-10 ~ now
    IIF 56 - Director → ME
    Person with significant control
    2025-02-10 ~ now
    IIF 25 - Ownership of shares – 75% or more OE
    IIF 25 - Ownership of voting rights - 75% or more OE
    IIF 25 - Right to appoint or remove directors OE
  • 41
    PROLIFIC PAYROLL LIMITED
    - now 14773853
    AJR7639 LIMITED
    - 2023-06-29 14773853 14964959... (more)
    The Barn 11a Queen Catherine Road, Steeple Claydon, Buckingham, England
    Active Corporate (1 parent)
    Officer
    2023-04-01 ~ now
    IIF 49 - Director → ME
    Person with significant control
    2023-04-01 ~ 2024-12-16
    IIF 3 - Right to appoint or remove directors OE
    IIF 3 - Ownership of shares – 75% or more OE
    IIF 3 - Ownership of voting rights - 75% or more OE
  • 42
    SEVENTEEN TWENTY EIGHT LIMITED
    - now 16662035
    SEVENTEEN 30 WINES LIMITED
    - 2026-01-21 16662035
    Studio 5 The Old Kiln, Penncroft Farm, Itchel Lane, Crondall, Hampshire, England
    Active Corporate (2 parents)
    Officer
    2025-08-20 ~ now
    IIF 65 - Director → ME
  • 43
    STEEPLE INVESTMENTS LIMITED
    14963098
    The Barn 11a Queen Catherine Road, Steeple Claydon, Buckingham, England
    Active Corporate (2 parents, 3 offsprings)
    Officer
    2023-06-26 ~ now
    IIF 52 - Director → ME
    Person with significant control
    2023-06-26 ~ now
    IIF 22 - Ownership of shares – 75% or more OE
    IIF 22 - Ownership of voting rights - 75% or more OE
    IIF 22 - Right to appoint or remove directors OE
  • 44
    THE CELLAR DOOR (HAMPSHIRE) LIMITED
    16664714
    Studio 5 The Old Kiln, Penncroft Farm, Itchel Lane, Crondall, Hampshire, England
    Active Corporate (2 parents)
    Officer
    2025-08-21 ~ now
    IIF 66 - Director → ME
  • 45
    THE RUNNYMEDE GARDEN COMPANY LIMITED
    - now 04695505
    ANKERWYCKE LIMITED
    - 2005-02-21 04695505
    Orchard House, Adelaide Road, Ashford, Surrey, England
    Dissolved Corporate (3 parents)
    Officer
    2003-03-12 ~ 2010-06-01
    IIF 77 - Director → ME
    2003-03-12 ~ dissolved
    IIF 80 - Secretary → ME
  • 46
    TRINITY (OXFORDSHIRE) LIMITED
    08438467
    58 Cowleaze, Chinnor, Oxfordshire
    Active Corporate (2 parents)
    Officer
    2013-03-11 ~ 2013-08-31
    IIF 8 - Director → ME
  • 47
    VIOLA COPPICE LIMITED
    16145850
    85 Great Portland Street, First Floor, London, England
    Active Corporate (2 parents)
    Officer
    2025-03-20 ~ now
    IIF 71 - Director → ME
  • 48
    VISIT BEDFORDSHIRE LIMITED
    10734091
    The Incuba, Brewers Hill Road, Dunstable, Bedfordshire, England
    Dissolved Corporate (2 parents)
    Officer
    2017-04-21 ~ 2019-05-01
    IIF 87 - Director → ME
    Person with significant control
    2017-04-21 ~ 2019-10-04
    IIF 29 - Right to appoint or remove directors OE
    IIF 29 - Ownership of shares – 75% or more OE
    IIF 29 - Ownership of voting rights - 75% or more OE
  • 49
    YC MARKETING LIMITED - now
    CAL456 LIMITED
    - 2018-09-28 10984924 10985032
    43 Manchester Street, London, England
    Active Corporate (3 parents)
    Officer
    2017-09-27 ~ 2018-09-25
    IIF 84 - Director → ME
    Person with significant control
    2017-09-27 ~ 2018-09-25
    IIF 31 - Right to appoint or remove directors OE
    IIF 31 - Ownership of shares – 75% or more OE
    IIF 31 - Ownership of voting rights - 75% or more OE

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 22 March 2026 and licensed under the Open Government Licence v3.0.