Stockbridge Fishery Association Limited

  • Active
  • Incorporated on 17 Jun 1911

Reg Address: 25 St. Thomas Street, Winchester SO23 9HJ, England

Previous Names:
Houghton Club Limited(The) - 17 Jun 1911

Company Classifications:
93120 - Activities of sport clubs


  • Summary The company with name "Stockbridge Fishery Association Limited" is a ltd and located in 25 St. Thomas Street, Winchester SO23 9HJ. Stockbridge Fishery Association Limited is currently in active status and it was incorporated on 17 Jun 1911 (113 years 3 months 4 days ago). Details about company profile is given in below sections.

Company Financials

Overview of company financial details and comparison for the last 2 years.

Following is the chart showing overview of the company assets and liabilities in last few years. Also there are details about company finances for current year and comparison with the last year.






Directors and Secretaries

List of all Directors and Secretaries in Stockbridge Fishery Association Limited.

Following are the details about company officers including Directors and Secretaries.

# Name Role Appt Date Nationality Status
1 MARTIN AND COMPANY (COMPANY SECRETARIES) LIMITED Corporate Secretary 30 Mar 2023 - Active
2 Guy Lindsay Dunning Director 5 Apr 2022 British Active
3 Caroline Brand Director 28 Jun 2021 British Active
4 Richard Harry Wells Director 28 Feb 2021 British Active
5 James Peter George Gaggero Director 18 Feb 2020 British Active
6 James Peter George Gaggero Director 18 Feb 2020 British Resigned
31 Dec 2022
7 David John Morrison Secretary 1 Apr 2019 - Active
8 BT. Bacon Director 1 Jan 2019 British Active
9 Michael John Samuel Director 22 Jun 2018 British Active
10 Alastair John Margadale Of Islay Director 16 Jun 2018 British Active
11 Alastair John Margadale Of Islay Director 16 Jun 2018 British Resigned
31 Dec 2022
12 Alastair Muirhead Director 5 Dec 2016 British Active
13 Adam Phillip Charles Keswick Director 21 Nov 2016 British Active
14 Fergus James Kenneth Mackay Director 1 Nov 2015 British Active
15 James Henry Timothy Tollemache Director 11 Jul 2015 British Active
16 Ashe George Russell Windham Director 19 Feb 2015 British Active
17 Constantine Edmund Walter Phipps Director 20 Apr 2013 British Active
18 James Andrew Morrison Director 10 Mar 2013 British Active
19 Charles George Barrington Tryon Director 11 Jul 2012 - Active
20 David Gwynder Lewis Director 1 Jan 2009 British Active
21 James Reginald Drummond Secretary 23 Mar 2006 British Resigned
1 Apr 2019
22 Michael Robert Pryor Director 10 Jun 2005 British Active
23 John Southwood Jennings Director 14 Nov 2004 British Resigned
2 Apr 2013
24 Ronald Brent Rodgers Snape Director 7 Nov 2004 - Resigned
29 Jun 2018
25 Timothy James Alan Colman Director 30 Mar 2004 British Resigned
18 Feb 2020
26 Toby Clements Gore Director 18 Jul 2002 British Resigned
1 Jan 2021
27 Evelyn Arthur Hugh Boscawen Director 1 Aug 2001 British Active
28 Nicholas Parkhouse Director 24 Apr 2000 British Active
29 David John Morrison Director 7 Feb 2000 British Active
30 David John Morrison Director 7 Feb 2000 British Active
31 John Giles Selby Coode-Adams Director 15 Jan 2000 British Active
32 Jeremy Joseph Julian Phipps Cb Director 15 Jun 1998 British Resigned
16 Mar 2021
33 Jeremy Joseph Julian Phipps Cb Director 15 Jun 1998 British Resigned
16 Mar 2021
34 Charles Richard Thurlow Laws Secretary 1 Apr 1998 British Resigned
23 Mar 2006
35 Edward Christopher Evans-Lombe Director 15 Apr 1996 British Active
36 Edward Christopher Evans-Lombe Director 15 Apr 1996 British Resigned
26 Nov 2021
37 Ralph George Algernon Percy Director 16 Feb 1996 British Active
38 Simon Brooke Tanlaw Director 15 Feb 1995 British Resigned
1 Nov 2016
39 John Gerald Robertson Williams Director 2 May 1993 British Resigned
30 Jun 2001
40 Kenneth Peter Lyle Mackay Director 10 Mar 1993 British Active
41 William Stratford Dugdale Director 4 Dec 1991 British Resigned
13 Nov 2014
42 Timothy John Edward Tollemache Kcvo Director 19 Jun 1991 British Resigned
27 May 2022
43 Timothy John Edward Tollemache Director 19 Jun 1991 British Active
44 Charles Andrew Morrison Director 12 Apr 1991 British Resigned
9 May 2005


Persons with Significant Control

List of all persons/companies with sigificant control.

Following are the details about all persons and companies who have sigificant control over the company.

# Name Notified Nationality Status
1 -
Natures of Control:
Persons With Significant Control Statement
9 Apr 2017 - Active


Latest Filing Activity

List of company filings like confirmation statements, accounts for Stockbridge Fishery Association Limited.

Following are the details about company filings including confirmation statements, accounts, new director appointments and others.

# Filing Type Filing Date
1 Mortgage - Create With Deed With Charge Number Charge Creation Date 30 May 2024 Download PDF
2 Confirmation Statement - Updates 12 Apr 2024 Download PDF
3 Accounts - Total Exemption Full 4 Aug 2023 Download PDF
4 Officers - Appoint Corporate Secretary Company With Name Date 25 Jul 2023 Download PDF
5 Confirmation Statement - No Updates 16 May 2023 Download PDF
6 Officers - Termination Director Company With Name Termination Date 14 Feb 2023 Download PDF
7 Incorporation - Memorandum Articles 26 Jan 2023 Download PDF
8 Change Of Name - Certificate Company 23 Jan 2023 Download PDF
9 Miscellaneous - Legacy 23 Jan 2023 Download PDF
10 Incorporation - Memorandum Articles 11 Jan 2023 Download PDF
11 Resolution 1 Dec 2022 Download PDF
12 Officers - Termination Director Company With Name Termination Date 31 May 2022 Download PDF
1 Pages
13 Accounts - Total Exemption Full 15 Jun 2021 Download PDF
14 Officers - Termination Director Company With Name Termination Date 9 Apr 2021 Download PDF
15 Confirmation Statement - Updates 9 Apr 2021 Download PDF
16 Officers - Termination Director Company With Name Termination Date 17 Mar 2021 Download PDF
1 Pages
17 Officers - Appoint Person Director Company With Name Date 17 Mar 2021 Download PDF
2 Pages
18 Accounts - Total Exemption Full 28 Aug 2020 Download PDF
10 Pages
19 Confirmation Statement - Updates 15 Apr 2020 Download PDF
6 Pages
20 Officers - Change Person Director Company With Change Date 6 Mar 2020 Download PDF
2 Pages
21 Officers - Change Person Director Company With Change Date 28 Feb 2020 Download PDF
2 Pages
22 Officers - Change Person Director Company With Change Date 28 Feb 2020 Download PDF
2 Pages
23 Officers - Change Person Director Company With Change Date 28 Feb 2020 Download PDF
2 Pages
24 Officers - Change Person Director Company With Change Date 28 Feb 2020 Download PDF
2 Pages
25 Officers - Termination Director Company With Name Termination Date 20 Feb 2020 Download PDF
1 Pages
26 Officers - Appoint Person Director Company With Name Date 19 Feb 2020 Download PDF
2 Pages
27 Accounts - Total Exemption Full 12 Jun 2019 Download PDF
10 Pages
28 Confirmation Statement - Updates 26 Apr 2019 Download PDF
6 Pages
29 Capital - Allotment Shares 25 Apr 2019 Download PDF
3 Pages
30 Officers - Appoint Person Secretary Company With Name Date 10 Apr 2019 Download PDF
2 Pages
31 Officers - Termination Secretary Company With Name Termination Date 9 Apr 2019 Download PDF
1 Pages
32 Officers - Change Person Director Company With Change Date 22 Mar 2019 Download PDF
2 Pages
33 Officers - Appoint Person Director Company With Name Date 21 Mar 2019 Download PDF
2 Pages
34 Officers - Termination Director Company With Name Termination Date 21 Mar 2019 Download PDF
1 Pages
35 Officers - Appoint Person Director Company With Name Date 3 Aug 2018 Download PDF
2 Pages
36 Officers - Termination Director Company With Name Termination Date 17 Jul 2018 Download PDF
1 Pages
37 Officers - Appoint Person Director Company With Name Date 17 Jul 2018 Download PDF
2 Pages
38 Confirmation Statement - No Updates 20 Apr 2018 Download PDF
3 Pages
39 Accounts - Total Exemption Full 20 Apr 2018 Download PDF
11 Pages
40 Resolution 22 May 2017 Download PDF
24 Pages
41 Confirmation Statement - Updates 25 Apr 2017 Download PDF
8 Pages
42 Officers - Change Person Director Company With Change Date 24 Apr 2017 Download PDF
2 Pages
43 Accounts - Small 12 Apr 2017 Download PDF
10 Pages
44 Officers - Change Person Director Company With Change Date 14 Feb 2017 Download PDF
2 Pages
45 Officers - Appoint Person Director Company With Name Date 4 Jan 2017 Download PDF
2 Pages
46 Officers - Termination Director Company With Name Termination Date 3 Jan 2017 Download PDF
1 Pages
47 Officers - Appoint Person Director Company With Name Date 3 Jan 2017 Download PDF
2 Pages
48 Officers - Termination Director Company With Name Termination Date 3 Jan 2017 Download PDF
1 Pages
49 Capital - Allotment Shares 6 May 2016 Download PDF
3 Pages
50 Officers - Change Person Director Company With Change Date 6 May 2016 Download PDF
2 Pages
51 Officers - Change Person Director Company With Change Date 6 May 2016 Download PDF
2 Pages
52 Officers - Change Person Director Company With Change Date 6 May 2016 Download PDF
2 Pages
53 Annual Return - Company With Made Up Date Full List Shareholders 6 May 2016 Download PDF
33 Pages
54 Officers - Change Person Director Company With Change Date 22 Apr 2016 Download PDF
2 Pages
55 Accounts - Small 19 Apr 2016 Download PDF
8 Pages
56 Officers - Change Person Director Company With Change Date 19 Apr 2016 Download PDF
4 Pages
57 Officers - Appoint Person Director Company With Name Date 23 Dec 2015 Download PDF
2 Pages
58 Officers - Appoint Person Director Company With Name Date 22 Dec 2015 Download PDF
2 Pages
59 Officers - Termination Director Company With Name Termination Date 22 Dec 2015 Download PDF
1 Pages
60 Officers - Change Person Director Company With Change Date 16 Dec 2015 Download PDF
2 Pages
61 Officers - Change Person Director Company With Change Date 26 Aug 2015 Download PDF
3 Pages
62 Mortgage - Create With Deed With Charge Number Charge Creation Date 28 Jul 2015 Download PDF
16 Pages
63 Officers - Change Person Director Company With Change Date 1 May 2015 Download PDF
2 Pages
64 Annual Return - Company With Made Up Date Full List Shareholders 1 May 2015 Download PDF
32 Pages
65 Address - Change Sail Company With New 30 Apr 2015 Download PDF
1 Pages
66 Address - Move Registers To Sail Company With New 30 Apr 2015 Download PDF
1 Pages
67 Officers - Change Person Director Company With Change Date 30 Apr 2015 Download PDF
3 Pages
68 Accounts - Small 26 Apr 2015 Download PDF
8 Pages
69 Officers - Appoint Person Director Company With Name Date 14 Apr 2015 Download PDF
3 Pages
70 Officers - Termination Director Company With Name Termination Date 23 Feb 2015 Download PDF
2 Pages
71 Officers - Change Person Director Company With Change Date 26 Nov 2014 Download PDF
4 Pages
72 Accounts - Small 24 Sep 2014 Download PDF
8 Pages
73 Officers - Change Person Director Company With Change Date 8 May 2014 Download PDF
2 Pages
74 Officers - Change Person Director Company With Change Date 8 May 2014 Download PDF
2 Pages
75 Officers - Change Person Director Company With Change Date 8 May 2014 Download PDF
2 Pages
76 Annual Return - Company With Made Up Date Full List Shareholders 8 May 2014 Download PDF
31 Pages
77 Officers - Change Person Director Company With Change Date 7 May 2014 Download PDF
2 Pages
78 Officers - Change Person Director Company With Change Date 22 Jul 2013 Download PDF
4 Pages
79 Officers - Appoint Person Director Company With Name 19 Jun 2013 Download PDF
3 Pages
80 Annual Return - Company With Made Up Date Full List Shareholders 22 May 2013 Download PDF
30 Pages
81 Accounts - Small 24 Apr 2013 Download PDF
8 Pages
82 Officers - Appoint Person Director Company With Name 18 Apr 2013 Download PDF
3 Pages
83 Officers - Termination Director Company With Name 18 Apr 2013 Download PDF
1 Pages
84 Officers - Termination Director Company With Name 22 Mar 2013 Download PDF
1 Pages
85 Officers - Appoint Person Director Company With Name 5 Sep 2012 Download PDF
4 Pages
86 Officers - Termination Director Company With Name 14 Aug 2012 Download PDF
2 Pages
87 Officers - Change Person Director Company With Change Date 14 Aug 2012 Download PDF
4 Pages
88 Officers - Change Person Director Company With Change Date 14 Aug 2012 Download PDF
4 Pages
89 Officers - Change Person Director Company With Change Date 1 May 2012 Download PDF
2 Pages
90 Officers - Change Person Director Company With Change Date 1 May 2012 Download PDF
2 Pages
91 Officers - Change Person Director Company With Change Date 1 May 2012 Download PDF
2 Pages
92 Officers - Change Person Director Company With Change Date 1 May 2012 Download PDF
2 Pages
93 Annual Return - Company With Made Up Date Full List Shareholders 1 May 2012 Download PDF
31 Pages
94 Officers - Change Person Director Company With Change Date 1 May 2012 Download PDF
2 Pages
95 Officers - Change Person Director Company With Change Date 1 May 2012 Download PDF
3 Pages
96 Officers - Change Person Director Company With Change Date 1 May 2012 Download PDF
2 Pages
97 Officers - Change Person Director Company With Change Date 1 May 2012 Download PDF
2 Pages
98 Officers - Change Person Director Company With Change Date 1 May 2012 Download PDF
2 Pages
99 Accounts - Small 10 Apr 2012 Download PDF
8 Pages
100 Officers - Change Person Director Company With Change Date 3 Aug 2011 Download PDF
2 Pages


Mutual Companies

List of companies mutual between directors of this company.

Following are the details about companies which are mutual between director of this company.

# Name Status
1 Gmg Investco 3 Limited
Mutual People: John Giles Selby Coode-Adams
Active
2 Paypoint Collections Limited
Mutual People: David John Morrison
Active
3 Paypoint Network Limited
Mutual People: David John Morrison
Active
4 Paypoint Plc
Mutual People: David John Morrison
Active
5 Airborne Representation Limited
Mutual People: James Peter George Gaggero
Active
6 Paypoint Retail Solutions Limited
Mutual People: David John Morrison
Active
7 Bland Orbit Limited
Mutual People: James Peter George Gaggero
Active
8 Paypoint Trust Managers Limited
Mutual People: David John Morrison
Active
9 Bland Engineering Holdings Limited
Mutual People: James Peter George Gaggero
dissolved
10 Bland (The Beehive) Limited
Mutual People: James Peter George Gaggero
Active
11 Bland Technologies Limited
Mutual People: James Peter George Gaggero
Active
12 Bland Group Uk Holdings Limited
Mutual People: James Peter George Gaggero
Active
13 Encombe Limited
Mutual People: James Peter George Gaggero
Active
14 The Establishment Investment Trust Plc
Mutual People: Richard Harry Wells
Liquidation
15 Hovertravel Limited
Mutual People: James Peter George Gaggero
Active
16 Gw Pharmaceuticals Limited
Mutual People: David John Morrison
Active
17 Jardine Motors Group Uk Limited
Mutual People: Adam Phillip Charles Keswick
Active
18 Civic Ltd
Mutual People: Michael John Samuel
Active
19 The Royal Air Squadron Limited
Mutual People: Nicholas Parkhouse
Active
20 The Tobacco Pipe Makers And Tobacco Trade Benevolent Fund
Mutual People: David Gwynder Lewis
Active
21 Lpt Trading Ltd
Mutual People: Ashe George Russell Windham
Active
22 Agl Communication Limited
Mutual People: Michael John Samuel
Active
23 Anthony Gordon Lennox Limited
Mutual People: Michael John Samuel
dissolved
24 Strategic Equity Capital Plc
Mutual People: David John Morrison
Active
25 Rathbones Group Plc
Mutual People: John Giles Selby Coode-Adams
Active
26 Ninety One Uk Limited
Mutual People: David Gwynder Lewis
Active
27 Investec 1 Limited
Mutual People: David Gwynder Lewis
Active
28 Jlt Group Holdings Limited
Mutual People: Adam Phillip Charles Keswick
Active
29 Investec Group Investments (Uk) Limited
Mutual People: David Gwynder Lewis
Active
30 Hurstbourne Trustees Limited
Mutual People: Ashe George Russell Windham
Active
31 Matheson & Co.,Limited
Mutual People: Adam Phillip Charles Keswick
Active
32 Abrdn Equity Income Trust Plc
Mutual People: David John Morrison
Active
33 Abbotts Ann Farming Limited
Mutual People: David John Morrison
Active
34 Cc Japan Income & Growth Trust Plc
Mutual People: Richard Harry Wells
Active
35 Templeco 684 Limited
Mutual People: David John Morrison
Active
36 Martin Currie Asia Unconstrained Trust Plc
Mutual People: Richard Harry Wells
Liquidation
37 Messagelabs Group Limited
Mutual People: David John Morrison
dissolved
38 Murex Developments Limited
Mutual People: Michael John Samuel
Active
39 Centrica Production Limited
Mutual People: David John Morrison
Active
40 Ballykenny Solar Limited
Mutual People: Michael John Samuel
Active
41 Salcombe Dairy (Uk) Limited
Mutual People: Evelyn Arthur Hugh Boscawen
Active
42 Miton Uk Microcap Trust Plc
Mutual People: Ashe George Russell Windham
Active
43 Kyle Of Sutherland Rivers Trust
Mutual People: Ashe George Russell Windham
Active
44 Fbl Limited
Mutual People: Kenneth Peter Lyle Mackay
Liquidation
45 Dumfries House Trust Trading Limited
Mutual People: Ashe George Russell Windham
Active
46 Upper Oykel Fishings Limited
Mutual People: Ashe George Russell Windham
Active
47 Glenapp Estate Company Limited
Mutual People: Fergus James Kenneth Mackay
Active
48 The Prince'S Foundation
Mutual People: Ashe George Russell Windham
Active
49 Inchcape Family Investments Ltd
Mutual People: Fergus James Kenneth Mackay
Active
50 Pearsie Estate Company Limited
Mutual People: Kenneth Peter Lyle Mackay
Active
51 North Highland Initiative
Mutual People: Ashe George Russell Windham
Active
52 Castle And Gardens Of Mey Limited
Mutual People: Ashe George Russell Windham
Active
53 Singula Decisions Limited
Mutual People: David John Morrison
Active
54 Paywizard Limited
Mutual People: David John Morrison
Active
55 Pulse Healthcare Limited
Mutual People: David John Morrison
Active
56 Rathbones Investment Management Limited
Mutual People: John Giles Selby Coode-Adams
Active
57 Taylor Young Investment Management Limited
Mutual People: David Gwynder Lewis
Liquidation
58 Guardian Media Group Plc
Mutual People: John Giles Selby Coode-Adams
Active
59 Mondis Techonology Limited
Mutual People: David John Morrison
Active
60 Northumberland Estates Developments Limited
Mutual People: Ralph George Algernon Percy
Active
61 Weylands Investments Ltd
Mutual People: Ralph George Algernon Percy
Active
62 Northumberland Estates Ventures Limited
Mutual People: Ralph George Algernon Percy
Liquidation
63 Northumberland Estates Investments Limited
Mutual People: Ralph George Algernon Percy
Active
64 Community Foundation Serving Tyne & Wear And Northumberland
Mutual People: Ralph George Algernon Percy
Active
65 Northumberland Estates Limited
Mutual People: Ralph George Algernon Percy
Active
66 Burncastle Farming Company Ltd
Mutual People: Ralph George Algernon Percy
Active
67 Booker Direct Limited
Mutual People: David John Morrison
Active
68 Morrells Holdings Limited
Mutual People: Richard Harry Wells
Active
69 Booker Group Limited
Mutual People: David John Morrison
Active
70 Cornwall Community Foundation
Mutual People: Evelyn Arthur Hugh Boscawen
Active
71 Dunlossit (Energy) Limited
Mutual People: Ashe George Russell Windham
Active
72 Goonvean Aggregates Limited
Mutual People: Evelyn Arthur Hugh Boscawen
Active
73 Clear-Flow Limited
Mutual People: Evelyn Arthur Hugh Boscawen
Active
74 Wristbands Uk Ltd
Mutual People: Evelyn Arthur Hugh Boscawen
Active
75 Longcombe Labels Limited
Mutual People: Evelyn Arthur Hugh Boscawen
Active
76 Iml Labels & Systems Limited
Mutual People: Evelyn Arthur Hugh Boscawen
Active
77 Goonvean Holdings Limited
Mutual People: Evelyn Arthur Hugh Boscawen
Active
78 Goonvean Fibres Limited
Mutual People: Evelyn Arthur Hugh Boscawen
Active
79 Goonvean Limited
Mutual People: Evelyn Arthur Hugh Boscawen
Active
80 Practice Plus Group Uksh Limited
Mutual People: David John Morrison
dissolved
81 Cumnor House School Trust
Mutual People: Nicholas Parkhouse
Active
82 Care Uk (Shepton Mallet) Limited
Mutual People: David John Morrison
dissolved
83 Gwasg Gregynog Limited
Mutual People: David Gwynder Lewis
Active
84 Universal Engineering Group Limited
Mutual People: James Peter George Gaggero
dissolved
85 Hotspur Forestry Limited
Mutual People: Ralph George Algernon Percy
Liquidation
86 Crescent Farming Company Limited
Mutual People: Ralph George Algernon Percy
Liquidation
87 Old Etonian Trust(The)
Mutual People: Ashe George Russell Windham
Active
88 Percy Farming Company Limited
Mutual People: Ralph George Algernon Percy
dissolved
89 Record Plc
Mutual People: David John Morrison
Active
90 Pet City Holdings Limited
Mutual People: David Gwynder Lewis
Active
91 Griffon Hovercraft Limited
Mutual People: James Peter George Gaggero
dissolved
92 Record Currency Management Limited
Mutual People: David John Morrison
Active
93 Griffon Hoverwork Limited
Mutual People: James Peter George Gaggero
Active
94 The Test And Itchen Association Limited
Mutual People: Nicholas Parkhouse , John Giles Selby Coode-Adams , David John Morrison
Active
95 The Bibury Club Limited
Mutual People: Alastair John Margadale Of Islay
Active
96 Penning Power & Water Limited
Mutual People: Alastair John Margadale Of Islay
Active
97 Place Farm Enterprises Limited
Mutual People: Alastair John Margadale Of Islay
Active
98 R.H.S. Enterprises Limited
Mutual People: John Giles Selby Coode-Adams , David John Morrison
Active
99 John D Wood & Co. (Residential & Agricultural) Limited
Mutual People: David Gwynder Lewis
Active
100 Full Fact Services Limited
Mutual People: Michael John Samuel
Active
101 Sg Kleinwort Hambros Bank Limited
Mutual People: David Gwynder Lewis
Active
102 Hunters & Frankau Group Limited
Mutual People: David Gwynder Lewis
Active
103 Havana Cigar Protection Association Limited(The)
Mutual People: David Gwynder Lewis
Active
104 Hunters & Frankau Limited
Mutual People: David Gwynder Lewis
Active
105 J. Frankau Holdings Limited
Mutual People: David Gwynder Lewis
Active
106 Joseph Samuel & Son Limited
Mutual People: David Gwynder Lewis
Active
107 Tropic Tobacco Company Limited
Mutual People: David Gwynder Lewis
Active
108 Lancha House Limited
Mutual People: David Gwynder Lewis
Active
109 English Import Company Limited(The)
Mutual People: David Gwynder Lewis
Active
110 Morris & Morris Limited
Mutual People: David Gwynder Lewis
Active
111 Incentive Marketing Services (U.K.) Limited
Mutual People: David Gwynder Lewis
Active
112 F. J. (Downton) Limited
Mutual People: David Gwynder Lewis
Active
113 Knight Brothers Cigar Shippers Limited
Mutual People: David Gwynder Lewis
Active
114 Jacon Financial Services Limited
Mutual People: David Gwynder Lewis
Active
115 Melbourne Hart Holdings Limited
Mutual People: David Gwynder Lewis
Active
116 James Reyker Limited
Mutual People: David Gwynder Lewis
Active
117 Tabaco Torcido Traders Limited
Mutual People: David Gwynder Lewis
Active
118 Melbourne Hart & Company Limited
Mutual People: David Gwynder Lewis
Active
119 C. H. (Downton) Limited
Mutual People: David Gwynder Lewis
Active
120 National Maritime Museum Cornwall Trust
Mutual People: Evelyn Arthur Hugh Boscawen
Active
121 Parkhouse Surgical Limited
Mutual People: Nicholas Parkhouse
Active
122 Bf Adventure
Mutual People: Evelyn Arthur Hugh Boscawen
Active
123 Go Test It Limited
Mutual People: Evelyn Arthur Hugh Boscawen
Active
124 The Foundation And Friends Of The Royal Botanic Gardens, Kew
Mutual People: John Giles Selby Coode-Adams
Active
125 Scientific Services Limited
Mutual People: Evelyn Arthur Hugh Boscawen
Active
126 Efg Asset Management (Uk) Limited
Mutual People: Ashe George Russell Windham
Active
127 Independent Maternity Centres Limited
Mutual People: David John Morrison
Active
128 Dunlossit Trustees Limited
Mutual People: Ashe George Russell Windham
Active
129 Cldn Ports Humber Limited
Mutual People: John Giles Selby Coode-Adams
Active
130 The Corner Communications (London) Limited
Mutual People: David John Morrison
Active
131 Crownstyle Developments Limited
Mutual People: Timothy John Edward Tollemache
Active
132 Be Heard Group Limited
Mutual People: David John Morrison
Active
133 John D Wood & Co. Limited
Mutual People: David Gwynder Lewis
Active
134 Home From Home Limited
Mutual People: David Gwynder Lewis
Active
135 Gertingpet Limited
Mutual People: David Gwynder Lewis
Active
136 Plms Trustees Limited
Mutual People: Ashe George Russell Windham
Active
137 The British Association Of Plastic Reconstructive And Aesthetic Surgeons
Mutual People: Nicholas Parkhouse
Active
138 Prospect Investment Management Limited
Mutual People: David John Morrison
Active
139 Inchcape Family Estates Limited
Mutual People: Kenneth Peter Lyle Mackay
Active
140 Piml Properties Limited
Mutual People: David John Morrison
Active
141 Arundel House Enterprises Limited
Mutual People: David John Morrison
Active
142 Mp (Easingwold) Limited
Mutual People: Constantine Edmund Walter Phipps
Active
143 The International Institute For Strategic Studies
Mutual People: David John Morrison
Active
144 Mulgrave Developments Limited
Mutual People: Constantine Edmund Walter Phipps
Active
145 Mulgrave Property Group Limited
Mutual People: Constantine Edmund Walter Phipps
Active
146 Sijoto
Mutual People: Constantine Edmund Walter Phipps
Active
147 Mulgrave Homes Limited
Mutual People: Constantine Edmund Walter Phipps
Active
148 Mulgrave Farm Limited
Mutual People: Constantine Edmund Walter Phipps
Active
149 Mulgrave Estate Limited
Mutual People: Constantine Edmund Walter Phipps
Active
150 Mulgrave Limited
Mutual People: Constantine Edmund Walter Phipps
Active
151 Castle Howard Arboretum Trust
Mutual People: John Giles Selby Coode-Adams
Active
152 Lord Inchcape India Limited
Mutual People: Kenneth Peter Lyle Mackay
dissolved
153 Frontier Ventures Limited
Mutual People: Charles George Barrington Tryon
dissolved
154 Bonido Limited
Mutual People: Evelyn Arthur Hugh Boscawen
dissolved
155 Mp (Moorland) Limited
Mutual People: Constantine Edmund Walter Phipps
dissolved
156 Leed Marque Concepts Limited
Mutual People: Evelyn Arthur Hugh Boscawen
dissolved
157
Mutual People: James Andrew Morrison