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 are those entities, including individual and legal persons, have significant controls over the company in focus. The offspring entities and appointments are those entities that the company in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers 11
  • 1
    Kelly, Desmond Noel
    Born in December 1968
    Individual (70 offsprings)
    Officer
    2008-05-23 ~ now
    OF - Director → CIF 0
  • 2
    Braid, Robert John
    Commercial Manager born in March 1976
    Individual (58 offsprings)
    Officer
    2010-02-24 ~ 2012-04-26
    OF - Director → CIF 0
    Braid, Robert John
    Director born in March 1976
    Individual (58 offsprings)
    2012-04-26 ~ 2017-03-31
    OF - Director → CIF 0
  • 3
    Kelly, Patrick James
    Born in September 1967
    Individual (117 offsprings)
    Officer
    2008-05-23 ~ now
    OF - Director → CIF 0
  • 4
    Kelly, Patrick
    Director born in January 1941
    Individual (1 offspring)
    Officer
    (before 1991-11-14) ~ 2008-07-28
    OF - Director → CIF 0
  • 5
    O'donnell, Sally Ann
    Born in February 1965
    Individual (56 offsprings)
    Officer
    2008-05-23 ~ now
    OF - Director → CIF 0
  • 6
    Kelly, Eileen
    Director born in March 1944
    Individual (9 offsprings)
    Officer
    (before 1991-11-14) ~ 2008-07-28
    OF - Director → CIF 0
    Kelly, Eileen
    Individual (9 offsprings)
    Officer
    (before 1991-11-14) ~ 2008-07-28
    OF - Secretary → CIF 0
    Mrs Eileen Kelly
    Born in March 1944
    Individual (9 offsprings)
    Person with significant control
    2016-07-01 ~ 2016-11-04
    PE - Ownership of shares – 75% or moreCIF 0
  • 7
    Kelly, John Thomas
    Company Director born in November 1970
    Individual (78 offsprings)
    Officer
    2008-05-23 ~ 2020-07-20
    OF - Director → CIF 0
  • 8
    Baker, Brian Edward
    Accountant
    Individual (78 offsprings)
    Officer
    2008-07-28 ~ 2017-03-31
    OF - Secretary → CIF 0
  • 9
    LANSDOWNE GROUP LIMITED - now 10440459
    JTK HOLDINGS LIMITED - 2017-06-14 10440459
    The Mill, One High Street, Henley-in-arden, England
    Active Corporate (5 parents, 9 offsprings)
    Person with significant control
    2016-12-19 ~ now
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 10
    PJK HOLDINGS LIMITED 10440575
    The Mill, One High Street, Henley-in-arden, England
    Active Corporate (1 parent, 32 offsprings)
    Person with significant control
    2016-12-19 ~ now
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
  • 11
    DNK CORPORATE HOLDINGS LIMITED
    10440660
    The Mill, One High Street, Henley-in-arden, England
    Active Corporate (1 parent, 17 offsprings)
    Person with significant control
    2016-12-19 ~ now
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
parent relation
Company in focus

CORBALLY HOLDINGS LIMITED

Period: 2017-04-03 ~ now
Company number: 01115746
Registered names
CORBALLY HOLDINGS LIMITED - now
Standard Industrial Classification
68320 - Management Of Real Estate On A Fee Or Contract Basis
Brief company account
Property, Plant & Equipment
11,739 GBP2025-03-31
14,534 GBP2024-03-31
Fixed Assets - Investments
1,493 GBP2025-03-31
1,493 GBP2024-03-31
Fixed Assets
13,232 GBP2025-03-31
16,027 GBP2024-03-31
Total Inventories
184,016 GBP2025-03-31
174,218 GBP2024-03-31
Debtors
42,959,835 GBP2025-03-31
41,244,427 GBP2024-03-31
Cash at bank and in hand
1,873,719 GBP2025-03-31
3,793,468 GBP2024-03-31
Current Assets
45,017,570 GBP2025-03-31
45,212,113 GBP2024-03-31
Creditors
Current
981,357 GBP2025-03-31
1,917,366 GBP2024-03-31
Net Current Assets/Liabilities
44,036,213 GBP2025-03-31
43,294,747 GBP2024-03-31
Total Assets Less Current Liabilities
44,049,445 GBP2025-03-31
43,310,774 GBP2024-03-31
Equity
Called up share capital
102 GBP2025-03-31
102 GBP2024-03-31
Retained earnings (accumulated losses)
44,049,343 GBP2025-03-31
43,310,672 GBP2024-03-31
Equity
44,049,445 GBP2025-03-31
43,310,774 GBP2024-03-31
Average Number of Employees
132024-04-01 ~ 2025-03-31
122023-04-01 ~ 2024-03-31
Property, Plant & Equipment - Gross Cost
Furniture and fittings
4,169 GBP2025-03-31
4,037 GBP2024-03-31
Computers
24,016 GBP2025-03-31
24,016 GBP2024-03-31
Property, Plant & Equipment - Gross Cost
28,185 GBP2025-03-31
28,053 GBP2024-03-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Furniture and fittings
2,851 GBP2025-03-31
2,529 GBP2024-03-31
Computers
13,595 GBP2025-03-31
10,990 GBP2024-03-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
16,446 GBP2025-03-31
13,519 GBP2024-03-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Furniture and fittings
322 GBP2024-04-01 ~ 2025-03-31
Computers
2,605 GBP2024-04-01 ~ 2025-03-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
2,927 GBP2024-04-01 ~ 2025-03-31
Property, Plant & Equipment
Furniture and fittings
1,318 GBP2025-03-31
1,508 GBP2024-03-31
Computers
10,421 GBP2025-03-31
13,026 GBP2024-03-31
Investments in Group Undertakings
Cost valuation
1,493 GBP2024-03-31
Investments in Group Undertakings
1,493 GBP2025-03-31
1,493 GBP2024-03-31
Trade Debtors/Trade Receivables
Current
777,529 GBP2025-03-31
351,966 GBP2024-03-31
Amounts Owed by Group Undertakings
Current
19,117,708 GBP2025-03-31
19,658,698 GBP2024-03-31
Other Debtors
Current
22,150,057 GBP2025-03-31
20,170,356 GBP2024-03-31
Amount of corporation tax that is recoverable
Current
416,251 GBP2025-03-31
568,001 GBP2024-03-31
Amount of value-added tax that is recoverable
Current
9,284 GBP2025-03-31
11,564 GBP2024-03-31
Prepayments/Accrued Income
Current
485,734 GBP2025-03-31
483,842 GBP2024-03-31
Debtors
Amounts falling due within one year, Current
42,959,835 GBP2025-03-31
Current, Amounts falling due within one year
41,244,427 GBP2024-03-31
Trade Creditors/Trade Payables
Current
109,550 GBP2025-03-31
2,818 GBP2024-03-31
Other Taxation & Social Security Payable
Current
347,841 GBP2025-03-31
215,227 GBP2024-03-31
Other Creditors
Current
471,970 GBP2025-03-31
1,672,646 GBP2024-03-31
Accrued Liabilities/Deferred Income
Current
51,996 GBP2025-03-31
19,801 GBP2024-03-31

Related profiles found in government register
  • CORBALLY HOLDINGS LIMITED
    Info
    ST. FRANCIS GROUP LIMITED - 2017-04-03
    P.J. MURRAY (HAULAGE) LIMITED - 2017-04-03
    Registered number 01115746
    The Mill, One, High Street, Henley-in-arden, Warwickshire B95 5AA
    PRIVATE LIMITED COMPANY incorporated on 1973-05-29 (52 years 11 months). The status of the company number is Active.
    The last date of confirmation statement was made at 2026-01-23
    CIF 0
  • ST. FRANCIS GROUP LIMITED
    S
    Registered number 01115746
    April Barns Redditch Road, Ullenhall, Henley-in-arden, Warwickshire, United Kingdom, B95 5NY
    UNITED KINGDOM
    CIF 1
  • CORBALLY HOLDINGS LIMITED
    S
    Registered number 1115746
    The Mill, 1 High Street, Henley-in-arden, England, B95 5AA
    Limited Company in England And Wales, England
    CIF 2
    Private Company Limited By Shares in Uk Register Of Companies, United Kingdom
    CIF 3
child relation
Offspring entities and appointments 44
  • 1
    BIDFORD PROPERTIES LIMITED
    06023696
    The Mill, One, High Street, Henley-in-arden, Warwickshire
    Dissolved Corporate (15 parents)
    Person with significant control
    2016-07-01 ~ dissolved
    CIF 34 - Ownership of shares – 75% or more OE
  • 2
    CAYBORN LIMITED
    04969379
    The Mill, One High Street, Henley-in-arden, Warwickshire
    Active Corporate (22 parents)
    Person with significant control
    2016-07-01 ~ 2017-03-31
    CIF 30 - Ownership of shares – 75% or more OE
  • 3
    CORBALLY GROUP (AVIATION) LIMITED
    - now 09200564
    ST FRANCIS GROUP (AVIATION) LIMITED
    - 2017-04-03 09200564
    The Mill, One, High Street, Henley-in-arden, Warwickshire, England
    Active Corporate (7 parents)
    Person with significant control
    2016-07-01 ~ now
    CIF 2 - Ownership of shares – 75% or more OE
  • 4
    CORBALLY GROUP (BESCOT) LIMITED
    - now 06857047
    ST FRANCIS GROUP (BESCOT) LIMITED
    - 2017-04-03 06857047
    The Mill, One, High Street, Henley-in-arden, Warwickshire, England
    Active Corporate (7 parents)
    Person with significant control
    2016-07-01 ~ now
    CIF 11 - Ownership of shares – 75% or more OE
  • 5
    CORBALLY GROUP (BORDESLEY HALL) LIMITED
    - now 08028455
    ST FRANCIS GROUP (BORDESLEY HALL) LIMITED
    - 2017-04-03 08028455
    The Mill, One, High Street, Henley-in-arden, Warwickshire, England
    Active Corporate (7 parents)
    Person with significant control
    2016-07-01 ~ now
    CIF 13 - Ownership of shares – 75% or more OE
  • 6
    CORBALLY GROUP (BRANTHAM 2) LIMITED
    - now 10507801
    ST FRANCIS GROUP (BRANTHAM 2) LIMITED
    - 2017-04-03 10507801 06857031
    The Mill, One High Street, Henley-in-arden, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Person with significant control
    2016-12-02 ~ now
    CIF 16 - Ownership of shares – 75% or more OE
  • 7
    CORBALLY GROUP (CANNOCK) LIMITED
    - now 09640433
    ST FRANCIS GROUP (CANNOCK) LIMITED
    - 2017-04-03 09640433
    The Mill, One, High Street, Henley-in-arden, Warwickshire, England
    Dissolved Corporate (7 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 7 - Ownership of shares – 75% or more OE
  • 8
    CORBALLY GROUP (COVENTRY) LIMITED
    - now 08034665
    ST FRANCIS GROUP (COVENTRY) LIMITED
    - 2017-04-03 08034665
    The Mill, One, High Street, Henley-in-arden, Warwickshire, England
    Dissolved Corporate (7 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 5 - Ownership of shares – 75% or more OE
  • 9
    CORBALLY GROUP (DIGBETH) LIMITED
    - now 06857059
    ST FRANCIS GROUP (DIGBETH) LIMITED
    - 2017-04-03 06857059
    ST FRANCIS GROUP (MAGREAL) LIMITED - 2016-05-09
    The Mill, One, High Street, Henley-in-arden, Warwickshire, England
    Active Corporate (7 parents)
    Person with significant control
    2016-07-01 ~ now
    CIF 12 - Ownership of shares – 75% or more OE
  • 10
    CORBALLY GROUP (EDGBASTON) LIMITED
    - now 10427193
    ST FRANCIS GROUP (EDGBASTON) LTD
    - 2017-04-03 10427193
    The Mill, One High Street, Henley-in-arden, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    2016-10-13 ~ now
    CIF 18 - Ownership of shares – 75% or more OE
  • 11
    CORBALLY GROUP (EVESHAM) LIMITED
    10691934
    The Mill, One High Street, Henley-in-arden, United Kingdom
    Dissolved Corporate (7 parents)
    Person with significant control
    2017-03-27 ~ dissolved
    CIF 15 - Ownership of shares – 75% or more OE
  • 12
    CORBALLY GROUP (FINMERE) LIMITED
    10606426
    The Mill, One High Street, Henley-in-arden, United Kingdom
    Active Corporate (7 parents)
    Person with significant control
    2017-02-07 ~ 2017-02-07
    CIF 46 - Ownership of shares – 75% or more OE
    2017-02-07 ~ now
    CIF 19 - Ownership of shares – 75% or more OE
  • 13
    CORBALLY GROUP (GARNETT ROAD) LIMITED
    - now 10508042
    ST FRANCIS GROUP (GARNETT ROAD) LIMITED
    - 2017-04-03 10508042
    The Mill, One High Street, Henley-in-arden, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    2016-12-02 ~ now
    CIF 17 - Ownership of shares – 75% or more OE
  • 14
    CORBALLY GROUP (HARBURY) LIMITED
    - now 08384152
    ST FRANCIS GROUP (HARBURY) LIMITED
    - 2017-04-03 08384152
    The Mill, One, High Street, Henley-in-arden, Warwickshire, England
    Active Corporate (7 parents)
    Person with significant control
    2016-07-01 ~ now
    CIF 14 - Ownership of shares – 75% or more OE
  • 15
    CORBALLY GROUP (KNOCKANALLY) LIMITED
    - now 10511459
    ST FRANCIS GROUP (KNOCKANALLY) LIMITED
    - 2017-04-03 10511459
    The Mill, One High Street, Henley-in-arden, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    2016-12-06 ~ now
    CIF 50 - Ownership of shares – 75% or more OE
  • 16
    CORBALLY GROUP (NORTON LANE) LIMITED
    - now 06133713
    ST FRANCIS GROUP (NORTON LANE) LIMITED
    - 2017-04-03 06133713
    ST. FRANCIS PROPERTY GROUP LIMITED - 2010-10-25
    The Mill, One, High Street, Henley-in-arden, Warwickshire, England
    Active Corporate (8 parents)
    Person with significant control
    2016-06-01 ~ now
    CIF 10 - Ownership of shares – 75% or more OE
  • 17
    CORBALLY GROUP (PENLEE) LIMITED
    - now 08250708
    ST FRANCIS GROUP (PENLEE) LIMITED
    - 2017-04-03 08250708
    The Mill, One, High Street, Henley-in-arden, Warwickshire, England
    Active Corporate (7 parents, 1 offspring)
    Person with significant control
    2016-07-01 ~ now
    CIF 8 - Ownership of shares – 75% or more OE
  • 18
    CORBALLY GROUP (PERRY BARR) LIMITED
    - now 09338100
    ST FRANCIS GROUP (PERRY BARR) LIMITED
    - 2017-04-03 09338100
    The Mill, One High Street, Henley-in-arden, Warwickshire
    Active Corporate (7 parents)
    Person with significant control
    2016-07-01 ~ now
    CIF 23 - Ownership of shares – 75% or more OE
  • 19
    CORBALLY GROUP (RADWAY) LIMITED
    - now 10488552
    ST FRANCIS GROUP (RADWAY) LTD
    - 2017-04-05 10488552
    The Mill, One High Street, Henley-in-arden, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    2016-11-21 ~ now
    CIF 25 - Ownership of shares – 75% or more OE
  • 20
    CORBALLY GROUP (TEWKESBURY) LIMITED
    - now 08047902
    ST FRANCIS GROUP (TEWKESBURY) LIMITED
    - 2017-04-03 08047902
    The Mill, One, High Street, Henley-in-arden, Warwickshire, England
    Active Corporate (7 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 6 - Ownership of shares – 75% or more OE
  • 21
    CORBALLY GROUP (WELFORD) LIMITED
    - now 08748806
    ST FRANCIS GROUP (WELFORD) LIMITED
    - 2017-04-03 08748806
    The Mill, One, High Street, Henley-in-arden, Warwickshire, England
    Dissolved Corporate (7 parents)
    Person with significant control
    2016-07-01 ~ dissolved
    CIF 9 - Ownership of shares – 75% or more OE
  • 22
    CORBALLY GROUP HOLDINGS LIMITED
    10616461
    The Mill, One High Street, Henley-in-arden, United Kingdom
    Dissolved Corporate (7 parents)
    Person with significant control
    2017-02-13 ~ 2017-03-01
    CIF 44 - Ownership of shares – 75% or more OE
    2017-04-01 ~ dissolved
    CIF 21 - Ownership of shares – 75% or more OE
  • 23
    CORBALLY GROUP LIMITED
    10617292
    The Mill, One High Street, Henley-in-arden, United Kingdom
    Dissolved Corporate (7 parents)
    Person with significant control
    2017-04-01 ~ dissolved
    CIF 22 - Ownership of shares – 75% or more OE
    2017-02-13 ~ 2017-04-01
    CIF 45 - Ownership of shares – 75% or more OE
  • 24
    CORBALLY PROPERTY COMPANY LIMITED
    - now 06069830
    SOLIHULL RECYCLING LIMITED - 2012-06-27
    The Mill, One, High Street, Henley-in-arden, Warwickshire, England
    Active Corporate (7 parents)
    Person with significant control
    2016-07-01 ~ now
    CIF 24 - Ownership of shares – 75% or more OE
  • 25
    CORBALLY PROPERTY DEVELOPMENTS LIMITED
    10618896
    The Mill, One High Street, Henley-in-arden, United Kingdom
    Dissolved Corporate (4 parents)
    Person with significant control
    2017-02-14 ~ 2017-04-01
    CIF 27 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
    2017-04-01 ~ dissolved
    CIF 20 - Ownership of shares – 75% or more OE
    2017-02-14 ~ 2017-04-01
    CIF 51 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
    CIF 28 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
    CIF 43 - Ownership of shares – 75% or more OE
  • 26
    K D ESTATES LIMITED
    06617027
    The Mill, One, High Street, Henley-in-arden, Warwickshire, England
    Active Corporate (9 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 4 - Ownership of shares – 75% or more OE
  • 27
    KALASTINA (UK) LTD
    16658474 05345480
    The Mill, 1 High Street, Henley-in-arden, England
    Active Corporate (2 parents)
    Person with significant control
    2025-08-19 ~ now
    CIF 3 - Ownership of shares – 75% or more OE
    CIF 3 - Right to appoint or remove directors OE
    CIF 3 - Ownership of voting rights - 75% or more OE
  • 28
    MSF DM CO LLP
    OC399831
    10 Upper Berkeley Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2015-05-11 ~ dissolved
    CIF 1 - LLP Designated Member → ME
  • 29
    PJK DEVELOPMENTS (HILDEN MILL) LTD - now
    CORBALLY GROUP (HILDEN MILL) LIMITED
    - 2017-11-20 10661451
    The Mill, One High Street, Henley-in-arden, United Kingdom
    Active Corporate (7 parents)
    Person with significant control
    2017-03-09 ~ 2017-04-01
    CIF 42 - Ownership of shares – 75% or more OE
  • 30
    ST FRANCIS GROUP (ALDRIDGE) LIMITED
    08421461
    The Mill, One, High Street, Henley-in-arden, West Midlands, England
    Active Corporate (16 parents)
    Person with significant control
    2016-07-01 ~ 2017-03-31
    CIF 32 - Ownership of shares – 75% or more OE
  • 31
    ST FRANCIS GROUP (ARDATH ROAD) LTD
    10427155
    The Mill, One High Street, Henley-in-arden, United Kingdom
    Dissolved Corporate (12 parents)
    Person with significant control
    2016-10-13 ~ 2017-03-31
    CIF 47 - Ownership of shares – 75% or more OE
  • 32
    ST FRANCIS GROUP (B S KIDDERMINSTER) LIMITED
    06857023
    The Mill, One, High Street, Henley-in-arden, Warwickshire, England
    Active Corporate (16 parents)
    Person with significant control
    2016-07-01 ~ 2017-03-31
    CIF 36 - Ownership of shares – 75% or more OE
  • 33
    ST FRANCIS GROUP (BRANTHAM) LIMITED
    06857031 10507801
    The Mill, One, High Street, Henley-in-arden, Warwickshire, England
    Active Corporate (16 parents, 2 offsprings)
    Person with significant control
    2016-07-01 ~ 2017-03-31
    CIF 37 - Ownership of shares – 75% or more OE
  • 34
    ST FRANCIS GROUP (CHERRYWOOD ROAD) LIMITED
    06856999
    The Mill, One, High Street, Henley-in-arden, Warwickshire, England
    Dissolved Corporate (8 parents)
    Person with significant control
    2016-07-01 ~ 2017-03-31
    CIF 29 - Ownership of shares – 75% or more OE
  • 35
    ST FRANCIS GROUP (CHIVENOR) LIMITED
    07998701
    The Mill, One, High Street, Henley-in-arden, Warwickshire, England
    Active Corporate (16 parents)
    Person with significant control
    2016-07-01 ~ 2017-03-31
    CIF 40 - Ownership of shares – 75% or more OE
  • 36
    ST FRANCIS GROUP (FEATHERSTONE 2) LIMITED
    - now 09439990 09376357
    SG7070 LIMITED - 2015-10-08
    The Mill, One, High Street, Henley-in-arden, Warwickshire, England
    Active Corporate (17 parents)
    Person with significant control
    2016-07-01 ~ 2017-03-31
    CIF 33 - Ownership of shares – 75% or more OE
  • 37
    ST FRANCIS GROUP (GOSCOTE) LIMITED
    - now 06133155
    ST. FRANCIS INVESTMENT GROUP LIMITED - 2009-12-21
    The Mill, One, High Street, Henley-in-arden, Warwickshire, England
    Dissolved Corporate (16 parents)
    Person with significant control
    2016-07-01 ~ 2017-03-31
    CIF 31 - Ownership of shares – 75% or more OE
  • 38
    ST FRANCIS GROUP (HORIZON 38) LIMITED
    - now 06857050
    ST FRANCIS GROUP (BROADWELL LANE) LIMITED
    - 2016-09-27 06857050
    The Mill, One, High Street, Henley-in-arden, Warwickshire, England
    Active Corporate (16 parents, 1 offspring)
    Person with significant control
    2016-07-01 ~ 2017-03-31
    CIF 39 - Ownership of shares – 75% or more OE
  • 39
    ST FRANCIS GROUP (KETTERING) LIMITED
    - now 08304510
    ST FRANCIS GROUP (CRANSLEY) LIMITED - 2013-04-05
    The Mill, One High Street, Henley-in-arden, Warwickshire
    Active Corporate (16 parents)
    Person with significant control
    2016-07-01 ~ now
    CIF 49 - Ownership of shares – 75% or more OE
  • 40
    ST FRANCIS GROUP (LEAMORE LANE) LIMITED
    06857040
    The Mill, One, High Street, Henley-in-arden, Warwickshire, England
    Dissolved Corporate (15 parents)
    Person with significant control
    2016-07-01 ~ 2017-03-31
    CIF 38 - Ownership of shares – 75% or more OE
  • 41
    ST FRANCIS GROUP (REDDITCH) LIMITED
    - now 09376357
    ST FRANCIS GROUP (FEATHERSTONE) LIMITED - 2016-02-25
    The Mill, One, High Street, Henley-in-arden, West Midlands
    Active Corporate (16 parents)
    Person with significant control
    2016-07-01 ~ 2017-03-31
    CIF 41 - Ownership of shares – 75% or more OE
  • 42
    ST FRANCIS GROUP (TALBOT MILL) LIMITED
    - now 06857012
    ST FRANCIS GROUP (TALBOTT MILL) LIMITED - 2009-05-11
    The Mill, One, High Street, Henley-in-arden, Warwickshire, England
    Dissolved Corporate (16 parents)
    Person with significant control
    2016-07-01 ~ 2017-03-31
    CIF 35 - Ownership of shares – 75% or more OE
  • 43
    ST FRANCIS GROUP (UTILITY SERVICES) LIMITED
    10420637
    The Mill, One High Street, Henley-in-arden, United Kingdom
    Dissolved Corporate (13 parents)
    Person with significant control
    2016-10-11 ~ 2017-03-31
    CIF 48 - Ownership of shares – 75% or more OE
  • 44
    SWINFORD (SIROCCO) LIMITED
    - now 10269041
    ALCOURT LTD - 2016-07-15
    The Mill, One High Street, Henley-in-arden, West Midlands, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    2017-04-01 ~ 2017-04-01
    CIF 26 - Ownership of shares – 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 5 April 2026 and licensed under the Open Government Licence v3.0.