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

Thistlethwayte, Mark Edward

    Related profiles found in government register
  • Thistlethwayte, Mark Edward
    British company director born in October 1964

    Resident in England

    Registered addresses and corresponding companies
    • 20 Jewry Street, Winchester, Hampshire, SO23 8RZ, England

      IIF 1
  • Thistlethwayte, Mark Edward
    British director born in October 1964

    Resident in England

    Registered addresses and corresponding companies
  • Thistlethwayte, Mark Edward
    British chairman born in August 1964

    Resident in England

    Registered addresses and corresponding companies
    • Buckland Capital, 20 Jewry Street, Winchester, SO23 8RZ, England

      IIF 17
  • Thistlethwayte, Mark Edward
    born in October 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Estate Office, The Southwick Estate, West Street, Fareham, PO17 6EA, United Kingdom

      IIF 18 IIF 19
    • 2nd Floor, 2 City Place, Beehive Ring Road, Gatwick, West Sussex, RH6 0PA, England

      IIF 20 IIF 21
  • Thistlethwayte, Mark Edward
    British born in October 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • T2 Building, Derby Carriage Works, Litchurch Lane, Derby, DE24 8AD, England

      IIF 22
    • The Estate Office, The Southwick Estate, West Street, Fareham, PO17 6EA, United Kingdom

      IIF 23
    • Unit 3 , Helios 47, Helios Business Park, Isabella Road, Garforth, Leeds, LS25 2DY, England

      IIF 24
    • Fairfield House, East Street, Hambledon, Hampshire, PO7 4RY, United Kingdom

      IIF 25
    • Langwith Road, Langwith Junction, Mansfield, Nottinghamshire, NG20 9SA

      IIF 26 IIF 27
    • Langwith Road, Langwith Junction, Mansfield, Notts, NG20 9SA

      IIF 28
    • Fairfield House, East Street, Hambledon, Waterlooville, Hampshire, PO7 4RY

      IIF 29 IIF 30 IIF 31
    • Fairfield House, East Street, Hambledon, Waterlooville, Hampshire, PO7 4RY, United Kingdom

      IIF 33
    • Fairfield House, East Street, Hambledon, Waterlooville, PO7 4RY, England

      IIF 34
    • Fairfield House, East Street, Waterlooville, PO7 4RY, United Kingdom

      IIF 35 IIF 36 IIF 37
    • Tyak House, Silverthorne Way, Waterlooville, Hampshire, PO7 7XY

      IIF 38 IIF 39
    • Tyak House, Silverthorne Way, Waterlooville, Hampshire, PO7 7XY, England

      IIF 40
    • Tyak House, Silverthorne Way, Waterlooville, Hampshire, PO7 7XY, United Kingdom

      IIF 41 IIF 42 IIF 43
    • 20, Jewry Street, Winchester, Hampshire, SO23 8RZ

      IIF 44
    • 20, Jewry Street, Winchester, Hampshire, SO23 8RZ, England

      IIF 45 IIF 46 IIF 47
    • 20, Jewry Street, Winchester, Hampshire, SO23 8RZ, United Kingdom

      IIF 48 IIF 49 IIF 50
    • 20, Jewry Street, Winchester, Hants, SO23 8RZ, England

      IIF 51
    • 20, Jewry Street, Winchester, SO23 8RZ, United Kingdom

      IIF 52 IIF 53 IIF 54
    • Buckland Capital Partners Ltd, Venta Court, 20 Jewry Street, Winchester, Hampshire, SO23 8RZ, United Kingdom

      IIF 57
    • Buckland Group Limited, Venta Court, 20 Jewry Street, Winchester, SO23 8FE, England

      IIF 58
    • C/o Buckland Group, Venta Court, Unit 3-4, Jewry Street, Winchester, Hampshire, SO23 8FE, United Kingdom

      IIF 59
    • Venta Court, 20 Jewry Street, Winchester, Hampshire, SO23 8RZ, United Kingdom

      IIF 60 IIF 61 IIF 62
    • Venta Court, 20 Jewry Street, Winchester, SO23 8FE, England

      IIF 63 IIF 64 IIF 65
    • 20, Jewry Street, Winchester, Hampshire, SO23 8RZ, United Kingdom

      IIF 66
  • Thistlethwayte, Mark Edward
    British company director born in October 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Estate Office, The Southwick Estate, West Street, Fareham, PO17 6EA, United Kingdom

      IIF 67
    • Fairfield House, East Street, Waterlooville, PO7 4RY, United Kingdom

      IIF 68
    • 20 Jewry Street, Winchester, Hampshire, SO23 8RZ, England

      IIF 69
  • Thistlethwayte, Mark Edward
    British director born in October 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 12b, George Street, Bath, BA1 2EH, United Kingdom

      IIF 70
    • Woodberry House, 2 Woodberry Grove, Finchley, London, N12 0DR, United Kingdom

      IIF 71 IIF 72
    • -, Fairfield House, Hambledon, Hampshire, PO7 4RY

      IIF 73
    • Fairfield House, East Street, Hambledon, Hampshire, PO7 4RY

      IIF 74 IIF 75
    • Unit 3, Helios 47 Helios Business Park, Isabella Road, Garforth, Leeds, LS25 2DY, England

      IIF 76
    • C/o Kirker&co Centre645 2, Old Brompton Road, London, SW7 3DQ

      IIF 77
    • Teal Close, Victoria Business Pa, Netherfield, Nottingham, Nottinghamshire, NG4 2PE

      IIF 78
    • Teal Close, Victoria Business Park, Netherfield, Nottingham, Nottinghamshire, NG4 2PE

      IIF 79
    • Teal Close, Victoria Business Park, Netherfield, Nottingham, NG4 2PE, United Kingdom

      IIF 80
    • Fairfield House, East Street, Hambledon, Waterlooville, Hampshire, PO7 4RY

      IIF 81 IIF 82 IIF 83
    • Fairfield House, East Street, Hambledon, Waterlooville, Hampshire, PO7 4RY, United Kingdom

      IIF 87
    • Fairfield House, East Street, Hambledon, Waterlooville, PO7 4RY, United Kingdom

      IIF 88
    • 20, Jewry Street, Winchester, Hampshire, SO23 8RZ

      IIF 89 IIF 90
    • 20 Jewry Street, Winchester, Hampshire, SO23 8RZ, England

      IIF 91
    • 20, Jewry Street, Winchester, Hampshire, SO23 8RZ, United Kingdom

      IIF 92
    • 20b, Jewry Street, Winchester, Hampshire, SO23 8RZ

      IIF 93
  • Thistlethwayte, Mark Edward
    British investment manager born in October 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Fairfield House, East Street, Hambledon, Waterlooville, Hampshire, PO7 4RY

      IIF 94
  • Thistlethwayte, Mark Edward
    British

    Registered addresses and corresponding companies
    • Fairfield House, East Street, Hambledon, Waterlooville, Hampshire, PO7 4RY

      IIF 95
  • Mr Mark Edward Thistlethwayte
    British born in October 1964

    Resident in England

    Registered addresses and corresponding companies
    • 20 Jewry Street, Jewry Street, Winchester, SO23 8RZ, England

      IIF 96 IIF 97
    • 20, Jewry Street, Winchester, SO23 8RZ, England

      IIF 98 IIF 99
  • Mark Edward Thistlethwayte
    British born in October 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Buckland Group, Venta Court, Unit 3-4, Jewry Street, Winchester, SO23 8FE, United Kingdom

      IIF 100
  • Mark Thistlethwayte
    British born in October 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Fairfield House, East Street, Hambledon, Waterlooville, PO7 4RY, United Kingdom

      IIF 101
    • Fairfield House, East Street, Waterlooville, PO7 4RY, United Kingdom

      IIF 102 IIF 103 IIF 104
    • 20, Jewry Street, Winchester, Hampshire, SO23 8RZ, United Kingdom

      IIF 105
    • Venta Court, 20 Jewry Street, Winchester, Hampshire, SO23 8RZ, United Kingdom

      IIF 106 IIF 107 IIF 108
  • Mr Mark Edward Thistlethwayte
    British born in October 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Hangar 19, Colerne Industrial Park, Colerne, Chippenham, Wiltshire, SN14 8HT, England

      IIF 109
    • The Estate Office, The Southwick Estate, West Street, Fareham, PO17 6EA, United Kingdom

      IIF 110 IIF 111 IIF 112
    • Woodberry House, 2 Woodberry Grove, Finchley, N12 0DR, United Kingdom

      IIF 113
    • Fairfield House, East Street, Hambledon, PO7 4RY, United Kingdom

      IIF 114
    • Fairfield House, East Street, Waterlooville, PO7 4RY, United Kingdom

      IIF 115
    • 20, Jewry Street, Winchester, Hampshire, SO23 8RZ

      IIF 116 IIF 117
    • 20, Jewry Street, Winchester, Hants, SO23 8RZ

      IIF 118
    • 20, Jewry Street, Winchester, SO23 8RZ, England

      IIF 119
    • 20, Jewry Street, Winchester, SO23 8RZ, United Kingdom

      IIF 120
    • Buckland Capital Partners Ltd, Venta Court, Winchester, SO23 8RZ, United Kingdom

      IIF 121
  • Thistlethwayte (as Trustee Of The Jrt Will Trust), Mark Edward
    born in October 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Estate Office, The Southwick Estate, West Street, Fareham, PO17 6EA, United Kingdom

      IIF 122
child relation
Offspring entities and appointments 92
  • 1
    180 EAST LIMITED
    08808380
    Venta Court, 20 Jewry Street, Winchester, England
    Active Corporate (7 parents)
    Officer
    2024-04-05 ~ now
    IIF 65 - Director → ME
  • 2
    ADVANCED DOORS HOLDINGS LIMITED
    07925041
    930 Hedon Road, Hull, East Yorkshire, England
    Dissolved Corporate (6 parents, 1 offspring)
    Person with significant control
    2016-05-08 ~ dissolved
    IIF 98 - Has significant influence or control OE
  • 3
    ADVANCED DOORS LIMITED
    - now 03389579 02744762... (more)
    ARROW RAPID ROLL DOORS LIMITED
    - 2020-06-02 03389579
    Unit 1 Park Mill Way, Clayton West, Huddersfield, England
    Active Corporate (14 parents)
    Person with significant control
    2016-10-01 ~ now
    IIF 97 - Ownership of shares – 75% or more OE
  • 4
    AIRSPACE EXPORT SERVICES (HOLDINGS) LIMITED
    - now 06696273
    TYROLESE (649) LIMITED - 2008-10-30
    35 Newhall Street, Birmingham
    Dissolved Corporate (14 parents)
    Officer
    2008-11-05 ~ dissolved
    IIF 87 - Director → ME
    2008-11-05 ~ 2010-03-12
    IIF 82 - Director → ME
  • 5
    AIRSPACE EXPORT SERVICES LIMITED
    - now 01945190
    EGOQUEST LIMITED - 1985-11-14
    35 Newhall Street, Birmingham
    Dissolved Corporate (14 parents)
    Officer
    2008-11-05 ~ dissolved
    IIF 85 - Director → ME
  • 6
    ALCONEX HOLDINGS LIMITED
    14484630
    20 Jewry Street, Winchester, Hampshire, United Kingdom
    Active Corporate (8 parents, 2 offsprings)
    Officer
    2022-11-15 ~ now
    IIF 48 - Director → ME
  • 7
    ALCONEX INFRASTRUCTURE AND SOLUTIONS LIMITED
    10878406
    Unit 3 , Helios 47 Helios Business Park, Isabella Road, Garforth, Leeds, England
    Active Corporate (14 parents)
    Officer
    2022-12-31 ~ now
    IIF 24 - Director → ME
  • 8
    ARROW INDUSTRIAL GROUP LIMITED
    - now 04410202
    EVER 1773 LIMITED - 2002-10-03
    Unit 1 Park Mill Way, Clayton West, Huddersfield, England
    Active Corporate (21 parents, 1 offspring)
    Officer
    2008-02-14 ~ now
    IIF 31 - Director → ME
    Person with significant control
    2016-10-01 ~ now
    IIF 99 - Ownership of shares – 75% or more OE
  • 9
    ARROW INDUSTRIAL HOLDINGS LIMITED
    - now 06407922
    TYROLESE (630) LIMITED - 2007-12-10
    Unit 1 Park Mill Way, Clayton West, Huddersfield, England
    Active Corporate (17 parents)
    Officer
    2008-02-20 ~ now
    IIF 32 - Director → ME
  • 10
    ARROW INDUSTRIAL LIMITED
    - now 01538683
    ARROW INDUSTRIAL SUPPLY COMPANY LIMITED - 1993-04-28
    BEARING & SEAL SERVICES LIMITED - 1991-05-22
    SALESMOBILE LIMITED - 1981-12-31
    Unit 1 Park Mill Way, Clayton West, Huddersfield, England
    Active Corporate (16 parents)
    Person with significant control
    2016-10-01 ~ now
    IIF 96 - Ownership of shares – 75% or more OE
  • 11
    BRYMOR GROUP HOLDINGS LIMITED
    - now 14218605
    SHOO996 LTD
    - 2022-07-20 14218605 05182589... (more)
    Venta Court, 20 Jewry Street, Winchester, England
    Active Corporate (9 parents, 2 offsprings)
    Officer
    2022-07-06 ~ now
    IIF 64 - Director → ME
  • 12
    BRYMOR GROUP SOUTHERN LIMITED
    - now 14214530
    SHOO997 LTD
    - 2022-07-14 14214530 14188071... (more)
    C/o Kirker&co Centre645 2, Old Brompton Road, London
    Liquidation Corporate (9 parents)
    Officer
    2022-07-04 ~ 2025-06-30
    IIF 77 - Director → ME
  • 13
    BUCKLAND CAPITAL PARTNERS LIMITED
    06431972
    20 Jewry Street, Winchester, Hampshire
    Active Corporate (10 parents)
    Officer
    2007-11-20 ~ now
    IIF 29 - Director → ME
    Person with significant control
    2017-04-05 ~ 2023-09-28
    IIF 117 - Ownership of shares – 75% or more OE
  • 14
    BUCKLAND CONSTRUCTION LIMITED
    15937938
    Venta Court, 20 Jewry Street, Winchester, England
    Active Corporate (5 parents)
    Officer
    2024-09-05 ~ now
    IIF 63 - Director → ME
  • 15
    BUCKLAND DEVELOPMENT LIMITED
    06030455
    20 Jewry Street, Winchester, Hampshire
    Active Corporate (9 parents)
    Officer
    2006-12-15 ~ now
    IIF 30 - Director → ME
    2006-12-15 ~ 2011-12-06
    IIF 95 - Secretary → ME
    Person with significant control
    2016-04-06 ~ 2021-02-19
    IIF 119 - Ownership of shares – 75% or more OE
  • 16
    BUCKLAND GROUP LIMITED
    - now 07115370 14544462
    PORTCHESTER EQUITY LIMITED
    - 2023-10-04 07115370 14544462
    TYROLESE (676) LIMITED
    - 2010-03-26 07115370 08932598... (more)
    20 Jewry Street, Winchester, Hampshire
    Active Corporate (13 parents, 16 offsprings)
    Officer
    2010-03-12 ~ now
    IIF 44 - Director → ME
    Person with significant control
    2016-05-08 ~ now
    IIF 116 - Ownership of shares – 75% or more OE
    IIF 116 - Ownership of voting rights - 75% or more OE
  • 17
    BUCKLAND HOLDINGS LIMITED
    12145082
    Buckland Capital Partners Ltd Venta Court, 20 Jewry Street, Winchester, Hampshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    2019-08-08 ~ now
    IIF 25 - Director → ME
    Person with significant control
    2019-08-08 ~ now
    IIF 114 - Ownership of voting rights - 75% or more OE
    IIF 114 - Ownership of shares – 75% or more OE
    IIF 114 - Right to appoint or remove directors OE
  • 18
    BUCKLAND RAIL LIMITED
    - now 06769073
    W.H. DAVIS (HOLDINGS) LIMITED
    - 2024-03-28 06769073
    ALLOY WIRE (HOLDINGS) LIMITED - 2009-06-27
    Langwith Road, Langwith Junction, Mansfield, Nottinghamshire
    Active Corporate (22 parents, 4 offsprings)
    Officer
    2009-07-23 ~ now
    IIF 27 - Director → ME
  • 19
    C.E.M.PRESS LIMITED
    00741079
    20 Old Bailey, London
    Dissolved Corporate (14 parents)
    Officer
    2012-03-31 ~ 2015-09-30
    IIF 79 - Director → ME
  • 20
    CEM FABRIC CONCEPTS LIMITED
    02612035
    Teal Close, Victoria Business Pa, Netherfield, Nottingham, Nottinghamshire
    Dissolved Corporate (8 parents)
    Officer
    2012-03-31 ~ dissolved
    IIF 78 - Director → ME
  • 21
    CEM GROUP LIMITED
    - now 03108165
    FORAY 854 LIMITED - 1995-12-08
    20 Old Bailey, London
    Dissolved Corporate (10 parents)
    Officer
    2012-03-31 ~ 2015-09-30
    IIF 80 - Director → ME
  • 22
    CEM PRESS HOLDINGS LIMITED
    - now 07952539
    NG42 ACQUISITIONS LIMITED
    - 2012-10-23 07952539
    20 Old Bailey, London
    Dissolved Corporate (5 parents)
    Officer
    2012-02-20 ~ 2015-09-30
    IIF 70 - Director → ME
  • 23
    CHELVERTON ASSET MANAGEMENT LIMITED
    03429348
    11 Laura Place, Bath, England
    Active Corporate (13 parents, 3 offsprings)
    Officer
    2008-07-01 ~ 2013-12-13
    IIF 81 - Director → ME
  • 24
    CHEVRON (WALES) TRAFFIC MANAGEMENT LIMITED
    - now 03936573 03316774... (more)
    CHEVRON (WALES) LIMITED - 2000-04-14
    3 Thame Park Business Centre, Wenman Road, Thame, Oxfordshire, England
    Dissolved Corporate (12 parents)
    Officer
    2009-09-22 ~ dissolved
    IIF 74 - Director → ME
  • 25
    CHEVRON TRAFFIC MANAGEMENT (HOLDINGS) LIMITED
    - now 06903257 03316774... (more)
    TYROLESE (662) LIMITED - 2009-08-01
    3 Thame Park Business Centre, Wenman Road, Thame, United Kingdom
    Dissolved Corporate (17 parents, 2 offsprings)
    Officer
    2009-09-22 ~ 2018-03-28
    IIF 73 - Director → ME
  • 26
    CHEVRON TRAFFIC MANAGEMENT LIMITED
    - now 03316774 03936573... (more)
    CHEVRON (LONDON) LIMITED - 2002-11-28
    141-149 Salisbury House London Wall, London, United Kingdom
    Active Corporate (20 parents, 3 offsprings)
    Officer
    2009-09-22 ~ 2018-03-28
    IIF 75 - Director → ME
  • 27
    COLDPRESS FOODS LIMITED
    07694037
    Warehouse W 3 Western Gateway, Royal Victoria Docks, London
    In Administration Corporate (16 parents)
    Officer
    2018-10-09 ~ 2019-02-08
    IIF 1 - Director → ME
  • 28
    COLDPRESS GB LIMITED
    16744824
    C/o Buckland Group, Venta Court, Unit 3-4, Jewry Street, Winchester, Hampshire, United Kingdom
    Active Corporate (4 parents)
    Officer
    2025-09-26 ~ now
    IIF 59 - Director → ME
    Person with significant control
    2025-09-26 ~ 2025-10-01
    IIF 100 - Right to appoint or remove directors OE
    IIF 100 - Ownership of shares – 75% or more OE
    IIF 100 - Ownership of voting rights - 75% or more OE
  • 29
    COLDPRESS GROUP LIMITED
    - now 08865193
    WINCHESTER SOLAR LIMITED
    - 2025-10-06 08865193
    20 Jewry Street, Winchester
    Active Corporate (9 parents, 1 offspring)
    Officer
    2014-06-06 ~ now
    IIF 52 - Director → ME
  • 30
    CONNEX FIBRE LIMITED
    - now 13922904
    WELBORNE FIBRE LIMITED
    - 2025-01-06 13922904
    20 Jewry Street, Winchester, United Kingdom
    Active Corporate (6 parents)
    Officer
    2022-02-17 ~ now
    IIF 36 - Director → ME
    Person with significant control
    2022-02-17 ~ 2023-01-19
    IIF 104 - Ownership of voting rights - 75% or more OE
    IIF 104 - Ownership of shares – 75% or more OE
    IIF 104 - Right to appoint or remove directors OE
  • 31
    DAVIS WAGON SERVICES LIMITED
    05940470
    Langwith Road, Langwith Junction, Mansfield, Notts
    Active Corporate (11 parents)
    Officer
    2023-12-08 ~ now
    IIF 28 - Director → ME
  • 32
    EDMOND DE ROTHSCHILD SECURITIES (UK) LIMITED - now
    LCF EDMOND DE ROTHSCHILD SECURITIES LIMITED
    - 2013-10-23 01831705
    LCF ROTHSCHILD SECURITIES LIMITED - 2004-03-31
    L.C.F. EDMOND DE ROTHSCHILD SECURITIES LIMITED - 2000-07-19
    PATHALTON LIMITED - 1984-09-10
    C/o Mazars Llp Tower Bridge House, St Katharines Way, London
    Dissolved Corporate (30 parents, 2 offsprings)
    Officer
    2005-09-06 ~ 2009-01-05
    IIF 94 - Director → ME
  • 33
    F J INFRASTRUCTURE SERVICES LIMITED
    10985464
    Unit 3, Helios 47 Helios Business Park Isabella Road, Garforth, Leeds, England
    Dissolved Corporate (7 parents)
    Officer
    2022-12-31 ~ dissolved
    IIF 76 - Director → ME
  • 34
    GERARD HALL ENERGY HOLDINGS LIMITED
    09772429
    20 Jewry Street, Winchester, Hampshire, England
    Dissolved Corporate (8 parents, 1 offspring)
    Officer
    2015-09-15 ~ dissolved
    IIF 15 - Director → ME
  • 35
    GERARD HALL ENERGY LIMITED
    09740507
    Millstream, Maidenhead Road, Windsor, Berkshire, England
    Dissolved Corporate (19 parents)
    Officer
    2015-09-15 ~ 2024-05-22
    IIF 46 - Director → ME
  • 36
    HI-TECH MOULDINGS LIMITED
    - now 01752393
    J E TISSON & COMPANY LIMITED - 1986-10-28
    FURROWGREEN LIMITED - 1983-11-21
    Tyak House, Silverthorne Way, Waterlooville, Hampshire
    Active Corporate (17 parents, 3 offsprings)
    Officer
    2014-11-14 ~ now
    IIF 38 - Director → ME
  • 37
    HI-TECHNOLOGY GROUP LIMITED
    03786085
    Tyak House, Silverthorne Way, Waterlooville, Hampshire
    Active Corporate (14 parents, 2 offsprings)
    Officer
    2014-11-14 ~ now
    IIF 39 - Director → ME
  • 38
    HI-TECHNOLOGY HOLDINGS LIMITED
    - now 09067555
    SHOO 598 LIMITED
    - 2014-12-03 09067555 07670969... (more)
    Tyak House, Silverthorne Way, Waterlooville, Hampshire
    Active Corporate (11 parents, 1 offspring)
    Officer
    2014-11-14 ~ now
    IIF 40 - Director → ME
  • 39
    HURSLEY HAMBLEDON HUNT CLUB (HOLDINGS) LIMITED
    11379500
    The Old Stables Sutton Manor Farm, Bishop's Sutton, Alresford, Hampshire, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    2018-05-24 ~ 2022-03-22
    IIF 71 - Director → ME
    Person with significant control
    2018-05-24 ~ 2022-03-22
    IIF 113 - Ownership of voting rights - 75% or more OE
    IIF 113 - Right to appoint or remove directors OE
  • 40
    HURSLEY HAMBLEDON HUNT CLUB LIMITED
    11381736
    The Old Stables, Bishop's Sutton, Alresford, Hampshire, England
    Active Corporate (5 parents)
    Officer
    2018-05-24 ~ 2022-03-22
    IIF 72 - Director → ME
  • 41
    LANGWITH ENERGY HOLDINGS LIMITED
    09760313
    20 Jewry Street, Winchester, Hampshire, England
    Dissolved Corporate (6 parents, 1 offspring)
    Officer
    2015-09-15 ~ dissolved
    IIF 9 - Director → ME
  • 42
    LANGWITH ENERGY LIMITED
    09740510
    20 Jewry Street, London, England
    Dissolved Corporate (7 parents)
    Officer
    2015-09-15 ~ dissolved
    IIF 12 - Director → ME
  • 43
    LAWNS FARM ENERGY HOLDINGS LIMITED
    09772430
    20 Jewry Street, Winchester, Hampshire, England
    Dissolved Corporate (6 parents, 1 offspring)
    Officer
    2015-09-15 ~ dissolved
    IIF 6 - Director → ME
  • 44
    LAWNS FARM ENERGY LIMITED
    09740388
    20 Jewry Street, Winchester, Hampshire, England
    Dissolved Corporate (7 parents)
    Officer
    2015-09-15 ~ dissolved
    IIF 2 - Director → ME
  • 45
    LEAFIELD ENERGY HOLDINGS LIMITED
    09760617
    20 Jewry Street, Winchester, Hampshire, England
    Dissolved Corporate (8 parents, 1 offspring)
    Officer
    2016-09-30 ~ dissolved
    IIF 91 - Director → ME
    2015-09-15 ~ 2015-11-25
    IIF 4 - Director → ME
  • 46
    LEAFIELD ENERGY LIMITED
    09740348
    20 Jewry Street, Winchester, Hampshire, England
    Active Corporate (10 parents)
    Officer
    2015-09-15 ~ 2015-11-25
    IIF 3 - Director → ME
    2016-09-30 ~ now
    IIF 47 - Director → ME
  • 47
    LEAFIELD GROUP LIMITED
    - now 03553789
    HAMBLEDON VENTURES LIMITED - 2000-01-12
    SHELFCO (NO.1469) LIMITED - 1998-06-25
    Lea Park, Monks Lane, Corsham, Wiltshire
    Dissolved Corporate (11 parents, 1 offspring)
    Officer
    2008-05-01 ~ dissolved
    IIF 86 - Director → ME
  • 48
    LEAFIELD LOGISTICS & TECHNICAL SERVICES LIMITED
    - now 06477347 02634772
    LEAFIELD HOLDINGS LIMITED
    - 2009-10-28 06477347 11667443
    Hangar 19 Colerne Industrial Park, Colerne, Chippenham, Wiltshire, England
    Active Corporate (16 parents, 1 offspring)
    Officer
    2008-03-26 ~ 2022-01-28
    IIF 83 - Director → ME
    Person with significant control
    2016-04-06 ~ 2022-01-28
    IIF 109 - Has significant influence or control OE
  • 49
    MWI BUYING GROUP LIMITED - now
    ST. FRANCIS LIMITED
    - 2021-04-29 02617906
    Centaur House, Torbay Road, Castle Cary, Somerset, England
    Active Corporate (28 parents)
    Officer
    2010-03-24 ~ 2014-11-12
    IIF 89 - Director → ME
  • 50
    PEAK POWER LIMITED
    10364154
    20 Jewry Street, Winchester, Hampshire, England
    Active Corporate (7 parents, 8 offsprings)
    Officer
    2016-09-30 ~ now
    IIF 45 - Director → ME
  • 51
    PORTCHESTER EQUITY LIMITED
    - now 14544462 07115370
    BUCKLAND GROUP LIMITED
    - 2023-10-04 14544462 07115370
    20 Jewry Street, Winchester, Hampshire, United Kingdom
    Active Corporate (5 parents, 9 offsprings)
    Officer
    2022-12-16 ~ now
    IIF 50 - Director → ME
    Person with significant control
    2022-12-16 ~ 2023-09-14
    IIF 105 - Right to appoint or remove directors OE
    IIF 105 - Ownership of shares – 75% or more OE
    IIF 105 - Ownership of voting rights - 75% or more OE
  • 52
    PROCOMM SITE SERVICES (HOLDINGS) LIMITED
    - now 07115358
    TYROLESE (675) LIMITED - 2010-02-23
    Ravenstock House 28 Falcon Court, Preston Farm Business Park, Stockton-on-tees, England
    Active Corporate (22 parents, 1 offspring)
    Officer
    2010-03-17 ~ 2021-07-08
    IIF 93 - Director → ME
  • 53
    PROCOMM SITE SERVICES LIMITED
    04361255
    Ravenstock House, 28 Falcon Court, Stockton-on-tees, England
    Active Corporate (25 parents)
    Officer
    2010-03-17 ~ 2021-07-08
    IIF 49 - Director → ME
  • 54
    QUVARA GROUP LIMITED
    16657854
    Tyak House, Silverthorne Way, Waterlooville, Hampshire, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    2025-08-18 ~ now
    IIF 42 - Director → ME
  • 55
    QUVARA MEDICAL HOLDINGS LIMITED
    16658371
    Tyak House, Silverthorne Way, Waterlooville, Hampshire, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    2025-08-19 ~ now
    IIF 43 - Director → ME
  • 56
    QUVARA MEDICAL LIMITED
    16658858
    Tyak House, Silverthorne Way, Waterlooville, Hampshire, United Kingdom
    Active Corporate (5 parents)
    Officer
    2025-08-19 ~ now
    IIF 41 - Director → ME
  • 57
    ROCHE COURT FARMS LIMITED
    12377034
    20 Jewry Street, Winchester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2019-12-24 ~ dissolved
    IIF 68 - Director → ME
    Person with significant control
    2019-12-24 ~ dissolved
    IIF 115 - Ownership of voting rights - 75% or more OE
    IIF 115 - Ownership of shares – 75% or more OE
  • 58
    ROMSEY ENERGY HOLDINGS LIMITED
    09760337
    20 Jewry Street, Winchester, Hampshire, England
    Dissolved Corporate (6 parents, 1 offspring)
    Officer
    2015-09-15 ~ dissolved
    IIF 13 - Director → ME
  • 59
    ROMSEY ENERGY LIMITED
    09740486
    20 Jewry Street, Winchester, Hampshire, England
    Dissolved Corporate (7 parents)
    Officer
    2015-09-15 ~ dissolved
    IIF 14 - Director → ME
  • 60
    ROUNDPONDS ENERGY HOLDINGS LIMITED
    09760252
    20 Jewry Street, Winchester, Hampshire, England
    Dissolved Corporate (8 parents, 1 offspring)
    Officer
    2015-09-15 ~ dissolved
    IIF 8 - Director → ME
  • 61
    ROUNDPONDS ENERGY LIMITED - now
    ROUNPONDS ENERGY LIMITED
    - 2018-05-02 09740391
    C/o Gresham House Asset Management Limited, 5 New Street Square, London, England
    Dissolved Corporate (15 parents)
    Officer
    2015-09-15 ~ 2018-01-23
    IIF 16 - Director → ME
  • 62
    SABRE PLASTIC MOULDINGS LIMITED
    04907219
    Tyak House, Silverthorne Way, Waterlooville, Hampshire, England
    Active Corporate (10 parents)
    Officer
    2024-03-07 ~ now
    IIF 58 - Director → ME
  • 63
    SHO123 LIMITED
    - now 01692741 06477348
    SNUG COMPANY LIMITED
    - 2012-07-10 01692741
    GUARDIAN TEXTILES LIMITED - 1991-04-04
    BACKSPRING LIMITED - 1983-08-24
    20 Jewry Street, Winchester, Hampshire
    Dissolved Corporate (12 parents)
    Officer
    2008-05-30 ~ dissolved
    IIF 92 - Director → ME
  • 64
    SHO124 LIMITED
    - now 06477348 01692741
    SNUG HOLDINGS LIMITED
    - 2012-07-10 06477348
    TYROLESE (635) LIMITED - 2008-02-07
    20 Jewry Street, Winchester, Hampshire
    Dissolved Corporate (11 parents)
    Officer
    2008-05-30 ~ dissolved
    IIF 84 - Director → ME
  • 65
    SN12 6EF LIMITED
    09245781
    Millstream, Maidenhead Road, Windsor, Berkshire, United Kingdom
    Active Corporate (21 parents)
    Officer
    2015-01-16 ~ 2023-11-01
    IIF 69 - Director → ME
  • 66
    SOUTHWICK ENERGY HOLDINGS LIMITED
    09760215
    20 Jewry Street, Winchester, Hampshire, England
    Dissolved Corporate (6 parents, 1 offspring)
    Officer
    2015-09-15 ~ dissolved
    IIF 7 - Director → ME
  • 67
    SOUTHWICK ENERGY LIMITED
    09740376
    20 Jewry Street, Winchester, Hampshire, England
    Dissolved Corporate (7 parents)
    Officer
    2015-09-15 ~ dissolved
    IIF 5 - Director → ME
  • 68
    SOUTHWICK ESTATE ENTERPRISES LLP
    - now OC417866
    SOUTHWICK ESTATE FARMS LLP
    - 2018-09-26 OC417866
    The Estate Office, The Southwick Estate, West Street, Fareham, United Kingdom
    Active Corporate (6 parents)
    Officer
    2021-05-08 ~ 2021-05-17
    IIF 122 - LLP Designated Member → ME
    2017-06-22 ~ 2021-05-17
    IIF 18 - LLP Designated Member → ME
    2017-06-22 ~ now
    IIF 19 - LLP Designated Member → ME
    Person with significant control
    2021-06-20 ~ now
    IIF 112 - Right to surplus assets - 75% or more OE
  • 69
    SOUTHWICK GROUP LIMITED
    12145063
    Buckland Capital Partners Ltd Venta Court, 20 Jewry Street, Winchester, Hampshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    2019-08-08 ~ now
    IIF 57 - Director → ME
    Person with significant control
    2019-08-08 ~ now
    IIF 121 - Right to appoint or remove directors OE
    IIF 121 - Ownership of shares – 75% or more OE
    IIF 121 - Ownership of voting rights - 75% or more OE
  • 70
    SOUTHWICK LANDSCAPE SERVICES LIMITED
    10779880
    The Estate Office, The Southwick Estate, West Street, Fareham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-05-19 ~ dissolved
    IIF 67 - Director → ME
    Person with significant control
    2017-05-19 ~ dissolved
    IIF 111 - Right to appoint or remove directors OE
    IIF 111 - Ownership of shares – 75% or more OE
    IIF 111 - Ownership of voting rights - 75% or more OE
  • 71
    SOUTHWICK SOLAR FARM LIMITED - now
    PRIMROSE SOLAR 7 LIMITED - 2016-01-25
    WELBORNE SOLAR LIMITED
    - 2014-10-28 08421843
    2nd Floor 2 City Place, Beehive Ring Road, Gatwick, West Sussex, England
    Active Corporate (17 parents, 1 offspring)
    Officer
    2013-02-27 ~ 2014-10-08
    IIF 88 - Director → ME
  • 72
    SOUTHWICK VILLAGE STORES LIMITED
    10551122
    The Estate Office, The Southwick Estate, West Street, Fareham, United Kingdom
    Active Corporate (4 parents)
    Officer
    2017-01-06 ~ now
    IIF 23 - Director → ME
    Person with significant control
    2017-01-06 ~ now
    IIF 110 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 110 - Ownership of shares – More than 50% but less than 75% OE
  • 73
    ST FRANCIS (HOLDINGS) LIMITED
    - now 07115383
    TYROLESE (677) LIMITED - 2010-03-23
    Centaur House, Torbay Road, Castle Cary, Somerset
    Dissolved Corporate (16 parents, 1 offspring)
    Officer
    2010-03-24 ~ 2014-11-12
    IIF 90 - Director → ME
  • 74
    THORNTON ESTATE ENERGY HOLDINGS LIMITED
    09772427
    20 Jewry Street, Winchester, Hampshire, England
    Dissolved Corporate (8 parents, 1 offspring)
    Officer
    2015-09-15 ~ dissolved
    IIF 11 - Director → ME
  • 75
    THORNTON ESTATE ENERGY LIMITED
    09740508
    C/o Foresight Group Llp The Shard, 32 London Bridge Street, London, United Kingdom
    Active Corporate (16 parents)
    Officer
    2015-09-15 ~ 2019-08-02
    IIF 10 - Director → ME
  • 76
    UNIVERSITY OF WINCHESTER
    05969256 16616559... (more)
    Sparkford Road, Winchester, Hampshire
    Active Corporate (90 parents, 5 offsprings)
    Officer
    2019-10-01 ~ now
    IIF 34 - Director → ME
  • 77
    W.H. DAVIS LIMITED
    - now 01797397
    W.H. DAVIS (1984) LIMITED - 1986-10-24
    CALMKERRY LIMITED - 1984-06-27
    Langwith Road, Langwith Junction, Mansfield, Nottinghamshire
    Active Corporate (23 parents, 1 offspring)
    Officer
    2009-07-23 ~ now
    IIF 26 - Director → ME
  • 78
    WELBORNE CG FRY LIMITED
    14191445
    20 Jewry Street, Winchester, United Kingdom
    Active Corporate (6 parents)
    Officer
    2022-06-23 ~ now
    IIF 53 - Director → ME
  • 79
    WELBORNE DISTRICT CENTRE LTD
    14230958
    Venta Court, 20 Jewry Street, Winchester, Hampshire, United Kingdom
    Active Corporate (4 parents)
    Officer
    2022-07-13 ~ now
    IIF 60 - Director → ME
    Person with significant control
    2022-07-13 ~ 2023-09-29
    IIF 108 - Ownership of voting rights - 75% or more OE
    IIF 108 - Ownership of shares – 75% or more OE
    IIF 108 - Right to appoint or remove directors OE
  • 80
    WELBORNE ENERGY LLP
    OC392114
    2nd Floor 2 City Place, Beehive Ring Road, Gatwick, West Sussex, England
    Active Corporate (3 parents)
    Officer
    2014-03-24 ~ 2014-03-24
    IIF 20 - LLP Designated Member → ME
    2014-03-24 ~ now
    IIF 21 - LLP Member → ME
  • 81
    WELBORNE GARDEN VILLAGE TRUST LIMITED
    12333608
    20 Jewry Street, Winchester, Hampshire, United Kingdom
    Active Corporate (8 parents)
    Officer
    2019-11-26 ~ now
    IIF 66 - Director → ME
  • 82
    WELBORNE GROUP LIMITED
    14590038
    20 Jewry Street, Winchester, Hampshire, United Kingdom
    Active Corporate (5 parents, 7 offsprings)
    Officer
    2023-01-13 ~ now
    IIF 33 - Director → ME
    Person with significant control
    2023-01-13 ~ 2023-09-28
    IIF 101 - Right to appoint or remove directors OE
    IIF 101 - Ownership of voting rights - 75% or more OE
    IIF 101 - Ownership of shares – 75% or more OE
  • 83
    WELBORNE HOMES LIMITED
    13920967
    20 Jewry Street, Winchester, United Kingdom
    Active Corporate (4 parents)
    Officer
    2022-02-16 ~ now
    IIF 37 - Director → ME
    Person with significant control
    2022-02-16 ~ 2023-09-29
    IIF 103 - Right to appoint or remove directors OE
    IIF 103 - Ownership of shares – 75% or more OE
    IIF 103 - Ownership of voting rights - 75% or more OE
  • 84
    WELBORNE HOUSING LIMITED
    13919522
    20 Jewry Street, Winchester, United Kingdom
    Active Corporate (5 parents, 3 offsprings)
    Officer
    2022-02-16 ~ now
    IIF 35 - Director → ME
    Person with significant control
    2022-02-16 ~ 2022-09-28
    IIF 102 - Ownership of voting rights - 75% or more OE
    IIF 102 - Right to appoint or remove directors OE
    IIF 102 - Ownership of shares – 75% or more OE
  • 85
    WELBORNE LAND LIMITED
    10786908
    20 Jewry Street, Winchester, United Kingdom
    Active Corporate (9 parents, 1 offspring)
    Officer
    2017-05-24 ~ now
    IIF 56 - Director → ME
    Person with significant control
    2017-05-24 ~ 2017-09-21
    IIF 120 - Right to appoint or remove directors OE
    IIF 120 - Ownership of voting rights - 75% or more OE
    IIF 120 - Ownership of shares – 75% or more OE
  • 86
    WELBORNE PYE LIMITED
    14191425
    20 Jewry Street, Winchester, United Kingdom
    Active Corporate (8 parents)
    Officer
    2022-06-23 ~ now
    IIF 55 - Director → ME
  • 87
    WELBORNE SCIENCE AND TECHNOLOGY PARK LIMITED
    14230953
    Venta Court, 20 Jewry Street, Winchester, Hampshire, United Kingdom
    Active Corporate (4 parents)
    Officer
    2022-07-13 ~ now
    IIF 61 - Director → ME
    Person with significant control
    2022-07-13 ~ 2023-09-29
    IIF 106 - Right to appoint or remove directors OE
    IIF 106 - Ownership of shares – 75% or more OE
    IIF 106 - Ownership of voting rights - 75% or more OE
  • 88
    WELBORNE THAKEHAM LIMITED
    14191483
    20 Jewry Street, Winchester, United Kingdom
    Active Corporate (6 parents)
    Officer
    2022-06-23 ~ now
    IIF 54 - Director → ME
  • 89
    WELBORNE VILLAGE CENTRE LIMITED
    14230951
    Venta Court, 20 Jewry Street, Winchester, Hampshire, United Kingdom
    Active Corporate (4 parents)
    Officer
    2022-07-13 ~ now
    IIF 62 - Director → ME
    Person with significant control
    2022-07-13 ~ 2023-09-29
    IIF 107 - Right to appoint or remove directors OE
    IIF 107 - Ownership of voting rights - 75% or more OE
    IIF 107 - Ownership of shares – 75% or more OE
  • 90
    WINCHESTER EQUITY LIMITED
    08393765
    20 Jewry Street, Winchester, Hants
    Active Corporate (4 parents, 1 offspring)
    Officer
    2013-02-07 ~ now
    IIF 51 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 118 - Ownership of shares – 75% or more OE
  • 91
    WOW FOOD AND DRINKS LTD
    - now 09032297
    CHIA LOVE LTD - 2015-07-23
    601 High Road Leytonstone, London
    Dissolved Corporate (13 parents)
    Officer
    2017-06-23 ~ 2018-11-14
    IIF 17 - Director → ME
  • 92
    YELLOW RAIL LIMITED
    06342465
    T2 Building Derby Carriage Works, Litchurch Lane, Derby, England
    Active Corporate (10 parents)
    Officer
    2023-06-08 ~ now
    IIF 22 - Director → ME

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 5 April 2026 and licensed under the Open Government Licence v3.0.