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 White

    Related profiles found in government register
  • 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 1
    • 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 IIF 4 IIF 5
    • The Barn, Queen Catherine Road, Steeple Claydon, Buckingham, MK18 2PZ, England

      IIF 10
    • Incuba, Brewers Hill Road, Dunstable, Bedfordshire, LU6 1AA, England

      IIF 11
    • Incuba, Brewers Hill Road, Dunstable, Bedfordshire, LU61AA, England

      IIF 12
    • The Incuba, Brewers Hill Road, Dunstable, Bedfordshire, LU6 1AA, England

      IIF 13 IIF 14 IIF 15
    • The Incuuba, Suite 2, Brewers Hill Road, Dunstable, Bedfordshire, LU6 1AA, England

      IIF 16
    • C/o Connected Accounting, 2 Victoria Square, Victoria Street, St Albans, Hertfordshire, AL1 3TF, United Kingdom

      IIF 17 IIF 18
    • C/o Connected Accounting, 2 Victoria Square, Victoria Street, St. Albans, Hertfordshire, AL1 3TF, England

      IIF 19
  • 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 20
  • 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 21
    • Ajr & Co, Queen Catherine Road, Buckingham, Buckinghamshire, MK18 2PZ, England

      IIF 22
    • The Barn, 11a Queen Catherine Road, Steeple Claydon, Buckingham, MK18 2PZ, England

      IIF 23
  • 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 24
  • 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 25
    • The Barn, 11a Queen Catherine Road, Steeple Claydon, Buckingham, MK18 2PZ, England

      IIF 26
  • 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 27
  • 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 28
    • The Incuba, Brewers Hill Road, Dunstable, Bedfordshire, LU6 1AA, England

      IIF 29
  • 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 30
    • Incuba, Brewers Hill Road, Dunstable, Bedfordshire, LU6 1AA, England

      IIF 31
    • The Incuba, Brewers Hill Road, Dunstable, Bedfordshire, LU6 1AA, England

      IIF 32 IIF 33
  • 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 34
    • Dingley Dell Nursery, Toddington Road, Westoning, Bedford, Bedfordshire, MK45 5AH, England

      IIF 35 IIF 36
    • Dingley Dell Nursery, Toddington Road, Westoning, Bedford, MK45 5AH, United Kingdom

      IIF 37
    • 11a, Queen Catherine Road, Steeple Claydon, Buckingham, MK18 2PZ, England

      IIF 38
    • Ajr & Co, Queen Catherine Road, Buckingham, Buckinghamshire, MK18 2PZ, England

      IIF 39 IIF 40 IIF 41
    • The Barn, 11a Queen Catherine Road, Steeple Claydon, Buckingham, MK18 2PZ, England

      IIF 43 IIF 44 IIF 45
    • The Barn, Queen Catherine Road, Steeple Claydon, Buckingham, MK18 2PZ, England

      IIF 55 IIF 56
    • Studio 5, The Old Kiln, Penncroft Farm, Itchel Lane, Crondall, Hampshire, GU10 5PX, England

      IIF 57 IIF 58 IIF 59
    • Studio 5, The Old Kiln, Penn Croft Farm, Crondall, Farnham, Hampshire, GU10 5PX, England

      IIF 62 IIF 63
    • 490a, Kings Road, London, SW10 0LF, England

      IIF 64
    • 85, Great Portland Street, First Floor, London, W1W 7LT, England

      IIF 65 IIF 66
    • Nelrose, Princess Road, West Didsbury, Manchester, M20 2LT, United Kingdom

      IIF 67
    • Dingley Dell Garden Centre, Toddington Road, Westoning, Bedfordshire, MK45 5AH, United Kingdom

      IIF 68
  • 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 69
    • 14 Bell Weir Close, Staines, Middlesex, TW19 6HF

      IIF 70 IIF 71
  • 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 72
  • 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 73
  • 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 74
  • White, Alec Nathan
    British director born in August 1978

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

      IIF 75
  • 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 76
  • White, Alec Nathan
    British

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

      IIF 77
    • Dingley Dell Garden Centre, Toddington Road, Westoning, Bedford, MK45 5AH, England

      IIF 78
  • White, Alec Nathan
    British director

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

      IIF 79
    • 14 Bell Weir Close, Staines, Middlesex, TW19 6HF

      IIF 80
  • 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 81
  • White, Alec Nathan

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

      IIF 82
    • Studio 5, The Old Kiln, Penncroft Farm, Itchel Lane, Crondall, Hampshire, GU10 5PX, England

      IIF 83
    • 14 Bell Weir Close, Staines, Middlesex, TW19 6HF

      IIF 84
  • 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 85
    • Dingley Dell Nursery, Toddington Road, Westoning, Bedford, MK45 5AH, England

      IIF 86
  • 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 87
  • 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 88
    • Chinnor Garden Centre, Thame Road, Chinnor, OX39 4QS, United Kingdom

      IIF 89 IIF 90
    • The Incuba, Brewers Hill Road, Dunstable, LU6 1AA, England

      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 45 - Director → ME
    Person with significant control
    2025-07-01 ~ now
    IIF 23 - Right to appoint or remove directors OE
    IIF 23 - Ownership of voting rights - 75% or more OE
    IIF 23 - 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 64 - Director → ME
    2025-03-10 ~ now
    IIF 56 - 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 71 - Director → ME
    2003-03-10 ~ 2011-01-04
    IIF 80 - 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 40 - Director → ME
    2016-10-19 ~ now
    IIF 92 - Secretary → ME
    Person with significant control
    2016-10-19 ~ now
    IIF 18 - Ownership of shares – 75% or more OE
    IIF 18 - Ownership of voting rights - 75% or more OE
    IIF 18 - 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 48 - Director → ME
    2016-10-19 ~ now
    IIF 93 - Secretary → ME
    Person with significant control
    2016-10-19 ~ now
    IIF 17 - Ownership of voting rights - 75% or more OE
    IIF 17 - Ownership of shares – 75% or more OE
    IIF 17 - 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 27 - Director → ME
    2019-07-01 ~ 2019-07-01
    IIF 30 - Director → ME
    2013-03-07 ~ 2013-07-31
    IIF 88 - Director → ME
    Person with significant control
    2025-05-10 ~ now
    IIF 4 - Ownership of shares – 75% or more OE
    IIF 4 - Ownership of voting rights - 75% or more OE
    IIF 4 - 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 65 - 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 85 - Director → ME
    2013-04-01 ~ 2014-09-01
    IIF 86 - 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 81 - LLP Designated Member → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 76 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 76 - 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 87 - Director → ME
    Person with significant control
    2021-02-24 ~ 2024-03-07
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 24 - 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 73 - 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 50 - Director → ME
    2026-02-18 ~ now
    IIF 63 - Director → ME
    Person with significant control
    2023-06-27 ~ 2024-11-28
    IIF 8 - Right to appoint or remove directors OE
    IIF 8 - Ownership of voting rights - 75% or more OE
    IIF 8 - 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 67 - 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 69 - Director → ME
    2008-10-23 ~ 2013-04-01
    IIF 77 - 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 37 - 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 59 - 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 91 - 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 33 - Director → ME
    Person with significant control
    2017-04-24 ~ 2018-02-16
    IIF 14 - Ownership of voting rights - 75% or more OE
    IIF 14 - Right to appoint or remove directors OE
    IIF 14 - 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 43 - Director → ME
    Person with significant control
    2024-12-16 ~ 2024-12-17
    IIF 7 - Ownership of voting rights - 75% or more OE
    IIF 7 - Ownership of shares – 75% or more OE
    IIF 7 - 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 38 - Director → ME
    Person with significant control
    2022-05-03 ~ now
    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
  • 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 52 - Director → ME
    2025-11-30 ~ now
    IIF 49 - Director → ME
    Person with significant control
    2023-10-06 ~ 2025-03-21
    IIF 5 - Right to appoint or remove directors OE
    IIF 5 - Ownership of shares – 75% or more OE
    IIF 5 - 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 55 - Director → ME
    Person with significant control
    2023-02-01 ~ now
    IIF 10 - Right to appoint or remove directors OE
    IIF 10 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 10 - 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 41 - Director → ME
    Person with significant control
    2020-09-07 ~ 2025-12-31
    IIF 2 - Ownership of shares – 75% or more OE
    IIF 2 - Right to appoint or remove directors OE
    IIF 2 - 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 46 - Director → ME
    Person with significant control
    2023-06-27 ~ now
    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
  • 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 35 - 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 34 - Director → ME
    2013-11-30 ~ now
    IIF 54 - Director → ME
    2008-11-21 ~ 2013-04-01
    IIF 78 - Secretary → ME
    Person with significant control
    2022-01-01 ~ now
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 20 - 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 42 - Director → ME
    2013-03-11 ~ 2013-04-01
    IIF 90 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 25 - Ownership of shares – More than 50% but less than 75% OE
    IIF 25 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 25 - 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 28 - Director → ME
    Person with significant control
    2018-08-09 ~ 2018-08-14
    IIF 12 - Right to appoint or remove directors OE
    IIF 12 - Ownership of voting rights - 75% or more OE
    IIF 12 - 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 31 - Director → ME
    Person with significant control
    2018-08-09 ~ dissolved
    IIF 11 - Ownership of shares – 75% or more OE
    IIF 11 - Right to appoint or remove directors OE
    IIF 11 - 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 72 - Director → ME
    Person with significant control
    2018-08-14 ~ dissolved
    IIF 16 - Ownership of voting rights - 75% or more OE
    IIF 16 - Right to appoint or remove directors OE
    IIF 16 - 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 70 - Director → ME
    2007-01-23 ~ 2008-02-01
    IIF 84 - 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 58 - 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 57 - Director → ME
    2025-06-28 ~ 2025-08-26
    IIF 83 - 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 62 - 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 39 - Director → ME
    Person with significant control
    2022-02-01 ~ 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
  • 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 68 - Director → ME
  • 37
    PARIGO LIMITED
    12860549
    14 Pendlestone Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    2020-09-07 ~ 2025-02-01
    IIF 36 - Director → ME
    Person with significant control
    2020-09-07 ~ 2025-02-01
    IIF 1 - Right to appoint or remove directors OE
    IIF 1 - Ownership of voting rights - 75% or more OE
    IIF 1 - 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 53 - Director → ME
    2016-10-19 ~ now
    IIF 82 - Secretary → ME
    Person with significant control
    2016-10-19 ~ now
    IIF 22 - Right to appoint or remove directors OE
    IIF 22 - Ownership of shares – 75% or more OE
    IIF 22 - 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 74 - 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 51 - Director → ME
    Person with significant control
    2025-02-10 ~ now
    IIF 9 - Ownership of shares – 75% or more OE
    IIF 9 - Ownership of voting rights - 75% or more OE
    IIF 9 - 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 44 - Director → ME
    Person with significant control
    2023-04-01 ~ 2024-12-16
    IIF 26 - Right to appoint or remove directors OE
    IIF 26 - Ownership of shares – 75% or more OE
    IIF 26 - 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 60 - 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 47 - Director → ME
    Person with significant control
    2023-06-26 ~ now
    IIF 6 - Ownership of shares – 75% or more OE
    IIF 6 - Ownership of voting rights - 75% or more OE
    IIF 6 - 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 61 - 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 75 - Director → ME
    2003-03-12 ~ dissolved
    IIF 79 - Secretary → ME
  • 46
    TRINITY (OXFORDSHIRE) LIMITED
    08438467
    58 Cowleaze, Chinnor, Oxfordshire
    Active Corporate (2 parents)
    Officer
    2013-03-11 ~ 2013-08-31
    IIF 89 - 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 66 - 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 32 - Director → ME
    Person with significant control
    2017-04-21 ~ 2019-10-04
    IIF 13 - Right to appoint or remove directors OE
    IIF 13 - Ownership of shares – 75% or more OE
    IIF 13 - 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 29 - Director → ME
    Person with significant control
    2017-09-27 ~ 2018-09-25
    IIF 15 - Right to appoint or remove directors OE
    IIF 15 - Ownership of shares – 75% or more OE
    IIF 15 - 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.