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.

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

May, John

    Related profiles found in government register
  • May, John
    British commercial motor dealer born in December 1939

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Long Barn, Berrow Hill Farm, Feckenham, Worcestershire, B96 6RU

      IIF 1
  • May, John
    British commercial vehicle dealer born in December 1939

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Berrow Hill Farm, Feckenham, Worcestershire, B96 6RU

      IIF 2
    • The Long Barn, Berrow Hill Farm, Feckenham, Worcestershire, B96 6RU

      IIF 3
  • May, John
    British company director born in December 1939

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Berrow Hill Farm, Feckenham, Worcestershire, B96 6RU

      IIF 4
  • May, John
    British director born in December 1939

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Long Barn, Berrow Hill Farm, Feckenham, Worcestershire, B96 6RU, United Kingdom

      IIF 5
  • Ray, John David
    British director born in June 1942

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Ray, John David
    British mobile home park owner born in June 1942

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20 Mayfield Park Homes, Draycott Road, Breaston, Derby, Derbyshire, DE72 3DA, United Kingdom

      IIF 10
  • May, Paul Jonathan
    British commercial vehicle dealer born in November 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Rushock Trading Estate, Droitwich Road, Rushock, Droitwich, Worcestershire, WR9 0NR

      IIF 11
  • May, Paul Jonathan
    British director born in November 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Pm Commercials Limited, Rushock Trading Estate, Droitwich Road, Droitwich, Worcestershire, WR9 0NR, England

      IIF 12
  • Paul Jonathan May
    British born in November 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Rushock Trading Estate, Droitwich Road, Rushock, Droitwich, Worcestershire, WR9 0NR, United Kingdom

      IIF 13
    • One, Curzon Street, London, W1J 5HB, United Kingdom

      IIF 14
  • John David Ray
    British born in June 1942

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20 Mayfield Park Homes, Draycott Road, Breaston, Derby, DE72 3DA, United Kingdom

      IIF 15
  • Mr John David Ray
    British born in June 1942

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Paul Jonathan May
    British born in November 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Comhampton Farm, Comhampton, Dunhampton, Stourport-on-severn, DY13 9ST, England

      IIF 20
  • May, Paul John
    British commercial vehicle dealer born in November 1969

    Registered addresses and corresponding companies
    • Rushock Trading Estate, Droitwich Road, Rushock, Droitwich, Worcestershire, WR9 0NR, England

      IIF 21
  • Ray, John David
    British mobile home park owner born in June 1942

    Resident in England

    Registered addresses and corresponding companies
    • 20 Mayfield Park Homes, Draycott Road, Breaston, Derby, DE72 3DA

      IIF 22
    • 20 Mayfield Park Homes, Draycott Road, Breaston, Derby, DE72 3DA, United Kingdom

      IIF 23
  • May, Paul John
    British

    Registered addresses and corresponding companies
    • Winnall Cottage, Lincomb, Stourport, Worcestershire, DY13 9RG

      IIF 24
  • John David Ray
    British born in June 1942

    Resident in England

    Registered addresses and corresponding companies
    • Ford Farm, Ford Farm Lane, Little Eaton, Derby, DE21 5DA

      IIF 25
  • May, John

    Registered addresses and corresponding companies
    • The Long Barn, Berrow Hill Farm, Feckenham, Worcestershire, B96 6RU, United Kingdom

      IIF 26
  • Ray, David John Michael
    born in February 1970

    Resident in England

    Registered addresses and corresponding companies
    • Grange Farm, Gypsy Lane, Draycott, Derby, DE72 3PB, England

      IIF 27
  • Ray, David John Michael
    British commercial vehicle dealer born in February 1970

    Resident in England

    Registered addresses and corresponding companies
    • Grange Farm, Gypsy Lane Draycott, Derby, DE72 3PB

      IIF 28
    • Grange Farm, Gypsy Lane, Draycott, Derby, Derbyshire, DE72 3PB

      IIF 29
    • Grange Farm, Gypsy Lane, Draycott, Derby, Derbyshire, DE72 3PB, United Kingdom

      IIF 30
  • Ray, David John Michael
    British director born in February 1970

    Resident in England

    Registered addresses and corresponding companies
    • 33, Draycott Road, Breaston, Derby, DE72 3DA, England

      IIF 31
    • Grange Farm, Gypsy Lane, Draycott, Derby, Derbyshire, DE72 3PB

      IIF 32 IIF 33
    • Grange Farm, Gypsy Lane, Draycott, Derby, Derbyshire, DE72 3PB, United Kingdom

      IIF 34
  • Ray, David John Michael
    British motor trader born in February 1970

    Resident in England

    Registered addresses and corresponding companies
    • Grange Farm, Gypsy Lane, Draycott, Derby, Derbyshire, DE72 3PB

      IIF 35
  • Mr David John Michael Ray
    British born in February 1970

    Resident in England

    Registered addresses and corresponding companies
    • Ford Farm, Ford Lane Little Eaton, Derby, Derbyshire, DE21 5DA

      IIF 36
    • Grange Farm, Gypsy Lane Draycott, Derby, DE72 3PB

      IIF 37
    • Grange Farm, Gypsy Lane, Draycott, Derby, DE72 3PB, England

      IIF 38
    • Grange Farm, Gypsy Lane, Draycott, Derby, DE72 3PB, United Kingdom

      IIF 39 IIF 40
child relation
Offspring entities and appointments
Active 17
  • 1
    Grange Farm Gypsy Lane, Draycott, Derby, England
    Corporate (2 parents)
    Equity (Company account)
    16,695 GBP2024-02-28
    Officer
    2022-02-07 ~ now
    IIF 34 - director → ME
    Person with significant control
    2022-02-07 ~ now
    IIF 39 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 39 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    DEMSTERFINE LIMITED - 1978-12-31
    Comhampton Farm Comhampton, Dunhampton, Stourport-on-severn, England
    Corporate (4 parents)
    Equity (Company account)
    509,753 GBP2024-01-31
    Officer
    2013-07-01 ~ now
    IIF 11 - director → ME
    Person with significant control
    2024-10-28 ~ now
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    REGIONSWEET LIMITED - 2001-08-15
    Fao Mrs S M Cutler Clement Keys, 39-40 Calthorpe Road, Edgbaston, Birmingham
    Dissolved corporate (1 parent)
    Officer
    2011-07-01 ~ dissolved
    IIF 5 - director → ME
    2011-07-01 ~ dissolved
    IIF 26 - secretary → ME
  • 4
    Ford Farm, Ford Lane Little Eaton, Derby, Derbyshire
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    19,288 GBP2023-10-28
    Officer
    2002-11-07 ~ now
    IIF 29 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 36 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
  • 5
    Ford Farm, Ford Farm Lane, Little Eaton, Derby
    Corporate (2 parents)
    Equity (Company account)
    1,100,883 GBP2024-03-31
    Officer
    2004-04-19 ~ now
    IIF 22 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 25 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 25 - Right to appoint or remove directorsOE
  • 6
    Grange Farm, Gypsy Lane Draycott, Derby
    Corporate (2 parents)
    Equity (Company account)
    611,068 GBP2024-04-30
    Officer
    2013-12-01 ~ now
    IIF 28 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 37 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 37 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 37 - Right to appoint or remove directorsOE
  • 7
    Grange Farm Gypsy Lane, Draycott, Derby, England
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    2023-05-05 ~ now
    IIF 8 - director → ME
    Person with significant control
    2023-05-05 ~ now
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 8
    Grange Farm Gypsy Lane, Draycott, Derby, England
    Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    248,443 GBP2024-03-31
    Officer
    2011-04-04 ~ now
    IIF 27 - llp-designated-member → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 38 - Right to appoint or remove membersOE
  • 9
    PJM PROPERTIES (DROITWICH) LIMITED - 2022-03-30
    One, Curzon Street, London, United Kingdom
    Corporate (7 parents)
    Equity (Company account)
    192,722 GBP2021-03-31
    Person with significant control
    2018-03-09 ~ now
    IIF 14 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 10
    Grange Farm Gypsy Lane, Draycott, Derby, England
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    2023-05-05 ~ now
    IIF 9 - director → ME
    Person with significant control
    2023-05-05 ~ now
    IIF 17 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 11
    Grange Farm Gypsy Lane, Draycott, Derby, England
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    2023-05-05 ~ now
    IIF 6 - director → ME
    Person with significant control
    2023-05-05 ~ now
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 12
    Lidgett House, 56 Lidgett Lane, Garforth, Leeds
    Dissolved corporate (1 parent)
    Officer
    2011-09-23 ~ dissolved
    IIF 32 - director → ME
  • 13
    Rushock Trading Estate Droitwich Road, Rushock, Droitwich, Worcestershire
    Corporate (2 parents)
    Equity (Company account)
    5,086,579 GBP2022-03-31
    Officer
    2002-10-28 ~ now
    IIF 21 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 13 - Ownership of voting rights - 75% or moreOE
  • 14
    Lidgett House, 56 Lidgett Lane, Garforth, Leeds
    Dissolved corporate (1 parent)
    Officer
    2011-09-23 ~ dissolved
    IIF 33 - director → ME
  • 15
    Grange Farm Gypsy Lane, Draycott, Derby, England
    Corporate (1 parent)
    Equity (Company account)
    254,235 GBP2023-07-31
    Officer
    2021-07-15 ~ now
    IIF 30 - director → ME
    IIF 10 - director → ME
    Person with significant control
    2021-07-15 ~ now
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 40 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 40 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 16
    Wayside Farm Park, Bedford Road Ravensden, Bedford, Bedfordshire
    Dissolved corporate (2 parents)
    Officer
    2005-08-01 ~ dissolved
    IIF 35 - director → ME
  • 17
    WILLOWDEAN HOME PARK LIMITED - 2024-06-16
    Grange Farm Gypsy Lane, Draycott, Derby, England
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    2023-05-05 ~ now
    IIF 7 - director → ME
    Person with significant control
    2023-05-05 ~ now
    IIF 19 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 7
  • 1
    DEMSTERFINE LIMITED - 1978-12-31
    Comhampton Farm Comhampton, Dunhampton, Stourport-on-severn, England
    Corporate (4 parents)
    Equity (Company account)
    509,753 GBP2024-01-31
    Officer
    ~ 2013-04-28
    IIF 3 - director → ME
  • 2
    REGIONSWEET LIMITED - 2001-08-15
    Fao Mrs S M Cutler Clement Keys, 39-40 Calthorpe Road, Edgbaston, Birmingham
    Dissolved corporate (1 parent)
    Officer
    2001-05-03 ~ 2007-07-07
    IIF 1 - director → ME
    2007-07-07 ~ 2011-07-01
    IIF 24 - secretary → ME
  • 3
    Grange Farm, Gypsy Lane Draycott, Derby
    Corporate (2 parents)
    Equity (Company account)
    611,068 GBP2024-04-30
    Officer
    2013-12-01 ~ 2016-08-01
    IIF 23 - director → ME
  • 4
    COMMERCIAL VEHICLE RETAILERS LIMITED - 1998-11-09
    LOLLYPOP PUBLISHING LIMITED - 1996-03-14
    C/o Mazars Llp, 45 Church Street, Birmingham
    Dissolved corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    919,681 GBP2015-12-31
    Officer
    1996-05-03 ~ 1998-07-14
    IIF 4 - director → ME
  • 5
    PJM PROPERTIES (DROITWICH) LIMITED - 2022-03-30
    One, Curzon Street, London, United Kingdom
    Corporate (7 parents)
    Equity (Company account)
    192,722 GBP2021-03-31
    Officer
    2018-03-09 ~ 2022-03-22
    IIF 12 - director → ME
  • 6
    M & J VEHICLE SALES LIMITED - 2018-06-25
    33 Draycott Road, Breaston, Derby, England
    Corporate (2 parents)
    Equity (Company account)
    307,198 GBP2023-08-31
    Officer
    2023-08-23 ~ 2025-02-17
    IIF 31 - director → ME
  • 7
    Caunsall Farmhouse, Caunsall, Kidderminster, Worcestershire
    Corporate (3 parents)
    Equity (Company account)
    108,147 GBP2024-06-30
    Officer
    ~ 1995-01-24
    IIF 2 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.