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.

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr David John Paul Jervis

    Related profiles found in government register
  • Mr David John Paul Jervis
    British born in March 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Coates Garden, Cheltenham, Gloucestershire, GL53 8AX

      IIF 1
    • icon of address 7, The Gables, Cheltenham, Gloucestershire, GL52 6TR, England

      IIF 2
    • icon of address Fulford House, Newbold Terrace, Leamington Spa, CV32 4EA, England

      IIF 3
    • icon of address 7, Campbell Close, Shottery, Stratford-upon-avon, CV37 9EH, England

      IIF 4
    • icon of address 8, Badgers Close, Welford On Avon, Stratford-upon-avon, CV37 8FA, England

      IIF 5
    • icon of address Fulford House, Campbell Close, Shottery, Stratford-upon-avon, CV37 9EH, England

      IIF 6
  • Mr David John Jervis
    British born in March 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Fulford House, Newbold Terrace, Leamington Spa, Warwickshire, CV32 4EA, United Kingdom

      IIF 7 IIF 8
  • Mr David John Paul Jervis
    British born in March 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10, Southbourne Gardens, Bath, Somerset, BA1 6LZ, England

      IIF 9
    • icon of address C/o Im House, South Drive, Coleshill, Birmingham, B46 1DF, United Kingdom

      IIF 10 IIF 11 IIF 12
    • icon of address I M House, South Drive, Coleshill, Birmingham, B46 1DF, United Kingdom

      IIF 13 IIF 14 IIF 15
    • icon of address Im House, South Drive, Coleshill, Birmingham, B46 1DF, United Kingdom

      IIF 16
    • icon of address Im House, South Drive, Coleshill, Birmingham, B46 1DF, England

      IIF 17
    • icon of address Salinas, 5 Sunhill Close, Fairford, GL7 4LY, England

      IIF 18
    • icon of address St Mary's House, 68 Harborne Park Road, Harborne, Birmingham, B17 0DH, United Kingdom

      IIF 19
    • icon of address The Gate, International Drive, Solihull, B90 4WA, United Kingdom

      IIF 20 IIF 21
    • icon of address 17, Chestnut Walk, Stratford Upon Avon, Warwickshire, CV37 6HQ

      IIF 22
    • icon of address 4 Broad Walk, Old Town, Stratford Upon Avon, Warwickshire, CV37 6HS, United Kingdom

      IIF 23
  • Mr David Jervis
    British born in May 1944

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Wellfield House 35 Whitefield, Road Stockton Heath, Warrington, Cheshire, WA4 6NA

      IIF 24
  • Mr David Jervis
    British born in December 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, The Close, Norwich, Norfolk, NR1 4DJ, United Kingdom

      IIF 25
  • Jervis, David John Paul
    British born in March 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Fulford House, Newbold Terrace, Leamington Spa, CV32 4EA, England

      IIF 26 IIF 27 IIF 28
    • icon of address 14, Campbell Close, Shottery, Stratford-upon-avon, CV37 9EH, England

      IIF 29
  • Jervis, David John Paul
    British chartered surveyor born in March 1965

    Resident in England

    Registered addresses and corresponding companies
  • Jervis, David John Paul
    British chartered surveyor/property developer born in March 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address High Cedars, 14 Campbell Close, Shottery, Stratford Upon Avon, CV37 9EH, United Kingdom

      IIF 88
  • Jervis, David John
    British born in March 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Fulford House, Newbold Terrace, Leamington Spa, Warwickshire, CV32 4EA, United Kingdom

      IIF 89
  • Jervis, David John
    British director born in March 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Fulford House, Newbold Terrace, Leamington Spa, Warwickshire, CV32 4EA, United Kingdom

      IIF 90
  • Jervis, David John Paul
    British chartered surveyor born in March 1965

    Registered addresses and corresponding companies
  • Jervis, David John Paul
    British company director born in March 1965

    Registered addresses and corresponding companies
    • icon of address Goldicote Hall, Goldicote, Stratford Upon Avon, Warwickshire, CV37 7NY

      IIF 100 IIF 101 IIF 102
    • icon of address Lion House, Goldicote Hall, Stratford Upon Avon, Warwickshire, CF37 7NY

      IIF 103
  • Jervis, David John Paul
    British company secretary born in March 1965

    Registered addresses and corresponding companies
    • icon of address Goldicote Hall, Goldicote, Stratford Upon Avon, Warwickshire, CV37 7NY

      IIF 104 IIF 105
  • Jervis, David John Paul
    British director born in March 1965

    Registered addresses and corresponding companies
    • icon of address Goldicote Hall, Goldicote, Stratford Upon Avon, Warwickshire, CV37 7NY

      IIF 106 IIF 107
  • Mr David Jervis
    British born in March 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • David John Paul Jervis
    English born in December 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address I M House, South Drive, Coleshill, Birmingham, B46 1DF, United Kingdom

      IIF 114 IIF 115
  • Jervis, David John Paul
    English director born in December 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address I M House, South Drive, Coleshill, Birmingham, B46 1DF, United Kingdom

      IIF 116
  • Jervis, David
    British born in May 1944

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 35 Whitefield Road, Stockton Heath, Warrington, Cheshire, WA4 6NA

      IIF 117
  • Jervis, David
    British born in December 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Tottenham Court Road, 85 Tottenham Court Road, London, W1T 4TQ, England

      IIF 118
    • icon of address 7, The Close, Norwich, Norfolk, NR1 4DJ, United Kingdom

      IIF 119
  • Mr David Jervis
    British born in December 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7, The Close, Norwich, Norfolk, NR1 4DJ

      IIF 120
    • icon of address 7, The Close, Norwich, Norfolk, NR1 4DJ, England

      IIF 121
  • Jervis, David John Paul
    born in March 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Broad Walk, Old Town, Stratford-upon-avon, CV37 6HS, United Kingdom

      IIF 122
  • Jervis, David John Paul
    British chartered surveyor born in March 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Im House, South Drive, Coleshill, Birmingham, West Midlands, B46 1DF, England

      IIF 123
    • icon of address 4, Broad Walk, Stratford Upon Avon, Warwickshire, CV37 6HS, United Kingdom

      IIF 124
  • Jervis, David John Paul
    British director born in March 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Jervis, David John Paul
    British managing director born in March 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Im House, South Drive, Coleshill, Birmingham, B46 1DF, United Kingdom

      IIF 152
  • Mr David Jervis
    British born in October 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 240, Helmshore Road, Haslingden, Rossendale, BB4 4DJ, United Kingdom

      IIF 153
  • Jervis, David
    English 7.5 tonne driver born in October 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 103, Christie Lane, Salford, M7 3BL, United Kingdom

      IIF 154
  • Jervis, David
    English fitter mechanic born in October 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 103, Christie Lane, Salford, M7 3BL, England

      IIF 155
  • Jervis, David John Paul
    English director born in December 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address I M House, South Drive, Coleshill, Birmingham, B46 1DF, United Kingdom

      IIF 156
  • Jervis, David
    British director born in March 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Jervis, David John Paul

    Registered addresses and corresponding companies
    • icon of address Im House, South Drive, Coleshill, Birmingham, West Midlands, B46 1DF, England

      IIF 168
    • icon of address Goldicote Hall, Goldicote, Stratford Upon Avon, Warwickshire, CV37 7NY

      IIF 169
  • Jervis, David
    British born in December 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7, The Close, Norwich, Norfolk, NR1 4DJ

      IIF 170
    • icon of address 7, The Close, Norwich, Norfolk, NR1 4DJ, England

      IIF 171
child relation
Offspring entities and appointments
Active 16
  • 1
    BURRINGTON ESTATES (CENTRAL LAND) LIMITED - 2023-10-13
    icon of address Fulford House, Newbold Terrace, Leamington Spa, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    289 GBP2025-02-28
    Officer
    icon of calendar 2023-02-16 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2023-02-16 ~ now
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 6 - Right to appoint or remove directorsOE
  • 2
    BURRINGTON ESTATES (SHURDINGTON) LIMITED - 2023-10-13
    icon of address Fulford House, Newbold Terrace, Leamington Spa, Warwickshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-02-28
    Officer
    icon of calendar 2023-02-17 ~ now
    IIF 28 - Director → ME
  • 3
    icon of address Fulford House, Newbold Terrace, Leamington Spa, England
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-10-31
    Officer
    icon of calendar 2023-10-12 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2023-10-12 ~ now
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address Fulford House, Newbold Terrace, Leamington Spa, Warwickshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -994 GBP2024-02-29
    Officer
    icon of calendar 2019-02-19 ~ now
    IIF 89 - Director → ME
    Person with significant control
    icon of calendar 2019-02-19 ~ now
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
  • 5
    icon of address Fulford House, Newbold Terrace, Leamington Spa, Warwickshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-12-21 ~ dissolved
    IIF 90 - Director → ME
    Person with significant control
    icon of calendar 2016-12-21 ~ dissolved
    IIF 8 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 240 Helmshore Road, Haslingden, Rossendale, Lancashire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    36 GBP2018-10-31
    Officer
    icon of calendar 2014-10-27 ~ dissolved
    IIF 155 - Director → ME
    Person with significant control
    icon of calendar 2016-10-27 ~ dissolved
    IIF 153 - Ownership of shares – 75% or moreOE
  • 7
    icon of address I M House South Drive, Coleshill, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-09-01 ~ dissolved
    IIF 156 - Director → ME
    Person with significant control
    icon of calendar 2016-09-01 ~ dissolved
    IIF 114 - Has significant influence or controlOE
    IIF 114 - Ownership of voting rights - 75% or moreOE
    IIF 114 - Ownership of shares – 75% or moreOE
    IIF 114 - Right to appoint or remove directorsOE
  • 8
    icon of address St Mary's House, 68 Harborne Park Road, Harborne, Birmingham, United Kingdom
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2017-03-22 ~ now
    IIF 19 - Has significant influence or controlOE
  • 9
    icon of address Queensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2015-07-13 ~ now
    IIF 29 - Director → ME
  • 10
    icon of address 7 The Close, Norwich, Norfolk, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    10,356 GBP2024-07-31
    Officer
    icon of calendar 2022-07-12 ~ now
    IIF 119 - Director → ME
    Person with significant control
    icon of calendar 2022-07-12 ~ now
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 25 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    icon of address 7 The Close, Norwich, Norfolk
    Active Corporate (2 parents)
    Equity (Company account)
    65,039 GBP2024-06-30
    Officer
    icon of calendar 2019-04-11 ~ now
    IIF 170 - Director → ME
    Person with significant control
    icon of calendar 2019-04-11 ~ now
    IIF 120 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 120 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    icon of address 7 The Close, Norwich, Norfolk, England
    Active Corporate (2 parents)
    Equity (Company account)
    494,873 GBP2024-06-30
    Officer
    icon of calendar 2016-11-08 ~ now
    IIF 171 - Director → ME
    Person with significant control
    icon of calendar 2016-11-08 ~ now
    IIF 121 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 121 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    icon of address Tottenham Court Road, 85 Tottenham Court Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    668,897 GBP2024-06-30
    Officer
    icon of calendar 2023-06-30 ~ now
    IIF 118 - Director → ME
  • 14
    HERCULEAN CONSTRUCTION LIMITED - 1985-12-06
    icon of address Wellfield House 35 Whitefield, Road Stockton Heath, Warrington, Cheshire
    Active Corporate (2 parents)
    Equity (Company account)
    -12,032 GBP2024-09-30
    Officer
    icon of calendar ~ now
    IIF 117 - Director → ME
    Person with significant control
    icon of calendar 2016-10-02 ~ now
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    icon of address I.m. House South Drive, Coleshill, Birmingham
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2011-12-22 ~ dissolved
    IIF 122 - LLP Designated Member → ME
  • 16
    SPITFIRE PROPERTY GROUP LTD - 2017-01-17
    icon of address The Gate, International Drive, Solihull, United Kingdom
    Dissolved Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    -71,005 GBP2016-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Ownership of shares – 75% or moreOE
    IIF 23 - Right to appoint or remove directorsOE
Ceased 120
  • 1
    icon of address 7 Arkenside Mews, Cirencester, England
    Active Corporate (3 parents)
    Equity (Company account)
    14,152 GBP2024-08-31
    Officer
    icon of calendar 2012-08-03 ~ 2014-06-06
    IIF 143 - Director → ME
  • 2
    icon of address 1 Ash Close, Gaydon, Warwickshire
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-10-31
    Officer
    icon of calendar 2016-10-27 ~ 2019-05-22
    IIF 158 - Director → ME
    Person with significant control
    icon of calendar 2016-10-27 ~ 2019-05-22
    IIF 113 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 113 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    icon of address Queensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-02-28
    Officer
    icon of calendar 2017-02-24 ~ 2019-04-05
    IIF 163 - Director → ME
  • 4
    icon of address 17 Farway Gardens, Codsall, Wolverhampton, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2014-12-02 ~ 2019-05-22
    IIF 147 - Director → ME
    Person with significant control
    icon of calendar 2016-12-02 ~ 2019-05-22
    IIF 109 - Has significant influence or control OE
  • 5
    icon of address Stonemead House, London Road, Croydon, Surrey, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-04-30
    Officer
    icon of calendar 2017-04-25 ~ 2019-04-05
    IIF 162 - Director → ME
    Person with significant control
    icon of calendar 2017-04-25 ~ 2019-04-05
    IIF 110 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 110 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    icon of address 14 Fereby Close, Chipping Campden, Gloucestershire, England
    Active Corporate (3 parents)
    Equity (Company account)
    14,107 GBP2024-12-31
    Officer
    icon of calendar 2014-12-02 ~ 2019-05-22
    IIF 148 - Director → ME
    Person with significant control
    icon of calendar 2016-12-02 ~ 2019-05-22
    IIF 108 - Has significant influence or control OE
  • 7
    icon of address 5 Broadacre Gardens 236 Grange Road, Dorridge, Solihull, West Midlands, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    13,849 GBP2024-06-30
    Officer
    icon of calendar 2013-06-25 ~ 2014-05-22
    IIF 144 - Director → ME
  • 8
    icon of address 4 Broadway Close, Chalgrove, Oxford, Oxfordshire
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2011-05-06 ~ 2012-06-22
    IIF 135 - Director → ME
  • 9
    icon of address 9 Southbourne Gardens, Bath, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-04-30
    Officer
    icon of calendar 2014-04-28 ~ 2018-01-31
    IIF 131 - Director → ME
    Person with significant control
    icon of calendar 2016-05-01 ~ 2018-06-06
    IIF 9 - Has significant influence or control OE
  • 10
    icon of address C/o Rrs Department 45, Gresham Street, London
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 2022-09-23 ~ 2023-11-28
    IIF 32 - Director → ME
  • 11
    icon of address 85 Great Portland Street, Great Portland Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -372,795 GBP2024-06-30
    Officer
    icon of calendar 2022-09-23 ~ 2023-11-28
    IIF 49 - Director → ME
  • 12
    icon of address C/o Rrs Department 45, Gresham Street, London
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 2022-05-05 ~ 2023-11-28
    IIF 78 - Director → ME
  • 13
    icon of address C/o Rrs Department 45, Gresham Street, London
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 2022-09-23 ~ 2023-11-28
    IIF 65 - Director → ME
  • 14
    icon of address C/o Rrs Department 45, Gresham Street, London
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 2022-09-23 ~ 2023-11-28
    IIF 52 - Director → ME
  • 15
    BURRINGTON ESTATES (BUCKFASTLEIGH) LIMITED - 2021-06-22
    icon of address C/o Rrs Department, 45 Gresham Street, London
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 2022-09-23 ~ 2023-11-28
    IIF 53 - Director → ME
  • 16
    icon of address C/o Rrs Department 45, Gresham Street, London
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 2022-09-23 ~ 2023-11-28
    IIF 59 - Director → ME
  • 17
    BURRINGTON ESTATES (CARNON DOWNS LIMITED - 2019-10-16
    icon of address C/o Rrs Department, 45 Gresham Street, London
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 2022-09-23 ~ 2023-11-28
    IIF 76 - Director → ME
  • 18
    BURRINGTON ESTATES (SIBFORD FERRIS) LIMITED - 2021-06-14
    icon of address C/o Rrs Department, 45 Gresham Street, London
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 2022-05-05 ~ 2023-11-28
    IIF 81 - Director → ME
  • 19
    icon of address Queensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2022-09-23 ~ 2024-02-02
    IIF 61 - Director → ME
  • 20
    icon of address Mha 6th Floor, 2 London Wall Place, London
    In Administration Corporate (3 parents)
    Officer
    icon of calendar 2022-05-05 ~ 2023-11-28
    IIF 82 - Director → ME
  • 21
    icon of address Winslade House Manor Drive, Clyst St Mary, Exeter, Devon, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2022-09-23 ~ 2023-11-28
    IIF 63 - Director → ME
  • 22
    icon of address 85 Great Portland Street Great Portland Street, First Floor, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -181,210 GBP2024-11-30
    Officer
    icon of calendar 2022-11-10 ~ 2023-11-28
    IIF 34 - Director → ME
  • 23
    icon of address C/o Rrs Department, 45 Gresham Street, London
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 2022-05-05 ~ 2023-11-28
    IIF 35 - Director → ME
  • 24
    icon of address C/o Rrs Department, 45 Gresham Street, London
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 2022-09-23 ~ 2023-11-28
    IIF 72 - Director → ME
  • 25
    icon of address C/o Rrs Department 45, Gresham Street, London
    Liquidation Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2022-09-23 ~ 2023-11-28
    IIF 55 - Director → ME
  • 26
    icon of address Queensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-09-30
    Officer
    icon of calendar 2022-09-23 ~ 2024-04-23
    IIF 87 - Director → ME
  • 27
    icon of address C/o Rrs, 45 Gresham Street, London
    Liquidation Corporate (3 parents, 17 offsprings)
    Officer
    icon of calendar 2022-09-23 ~ 2023-11-28
    IIF 83 - Director → ME
  • 28
    icon of address C/o Rrs Department 45, Gresham Street, London
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 2022-09-23 ~ 2023-11-28
    IIF 58 - Director → ME
  • 29
    icon of address Winslade House Manor Drive, Clyst St Mary, Exeter, Devon, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2022-09-23 ~ 2023-11-28
    IIF 79 - Director → ME
  • 30
    icon of address Winslade House Manor Drive, Clyst St Mary, Exeter, Devon, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2022-09-23 ~ 2023-11-28
    IIF 44 - Director → ME
  • 31
    STOWFORD MILL ESTATE LIMITED - 2016-09-30
    icon of address C/o Rrs Department, 45 Gresham Street, London
    Liquidation Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2015-09-30
    Officer
    icon of calendar 2022-09-23 ~ 2023-11-28
    IIF 36 - Director → ME
  • 32
    icon of address C/o S&w Partners Llp, Rrs Department 45 Gresham Street, London
    Liquidation Corporate (3 parents, 6 offsprings)
    Officer
    icon of calendar 2022-05-05 ~ 2023-11-28
    IIF 74 - Director → ME
  • 33
    icon of address C/o Rrs Department, Evelyn Partners Llp, 45 Gresham Street, London
    Liquidation Corporate (4 parents)
    Officer
    icon of calendar 2022-09-23 ~ 2023-11-28
    IIF 30 - Director → ME
  • 34
    icon of address Rrs Department, S&w Partners Llp, 45 Gresham Street, London
    Liquidation Corporate (3 parents, 5 offsprings)
    Officer
    icon of calendar 2022-09-23 ~ 2023-11-28
    IIF 50 - Director → ME
  • 35
    icon of address C/o Rrs Department, 45 Gresham Street, London
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 2022-09-23 ~ 2023-11-28
    IIF 43 - Director → ME
  • 36
    icon of address C/o Rrs Department, 45 Gresham Street, London
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 2022-09-23 ~ 2023-11-28
    IIF 51 - Director → ME
  • 37
    icon of address Winslade House Manor Drive, Clyst St Mary, Exeter, Devon, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2022-10-25 ~ 2023-11-28
    IIF 38 - Director → ME
  • 38
    icon of address C/o Rrs Department, Evelyn Partners Llp, 45 Gresham Street, London
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 2022-09-23 ~ 2023-11-28
    IIF 56 - Director → ME
  • 39
    icon of address Winslade House Manor Drive, Clyst St Mary, Exeter, Devon, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2022-09-23 ~ 2023-11-28
    IIF 42 - Director → ME
  • 40
    icon of address C/o Rrs Department 45, Gresham Street, London
    Liquidation Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2022-09-23 ~ 2023-11-28
    IIF 57 - Director → ME
  • 41
    icon of address Winslade House Manor Drive, Clyst St Mary, Exeter, Devon, United Kingdom
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2022-09-23 ~ 2023-11-28
    IIF 77 - Director → ME
  • 42
    icon of address C/o Rrs Department 45, Gresham Street, London
    Liquidation Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2022-09-23 ~ 2023-11-28
    IIF 54 - Director → ME
  • 43
    icon of address Winslade House Manor Drive, Clyst St Mary, Exeter, Devon, United Kingdom
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2022-09-23 ~ 2023-11-28
    IIF 37 - Director → ME
  • 44
    icon of address Winslade House Manor Drive, Clyst St Mary, Exeter, Devon, United Kingdom
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2022-09-23 ~ 2023-11-28
    IIF 75 - Director → ME
  • 45
    icon of address C/o Rrs Department 45, Gresham Street, London
    Liquidation Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2022-09-23 ~ 2023-11-28
    IIF 64 - Director → ME
  • 46
    icon of address C/o Rrs Department 45, Gresham Street, London
    Liquidation Corporate (4 parents, 9 offsprings)
    Officer
    icon of calendar 2023-04-26 ~ 2023-11-28
    IIF 84 - Director → ME
  • 47
    BURRINGTON ESTATES (YELVERTON) LIMITED - 2016-09-13
    icon of address C/o Rrs Department, Evelyn Partners Llp, 45 Gresham Street, London
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 2022-09-23 ~ 2023-11-28
    IIF 66 - Director → ME
  • 48
    icon of address C/o Rrs Department 45, Gresham Street, London
    Liquidation Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2022-09-23 ~ 2023-11-28
    IIF 73 - Director → ME
  • 49
    icon of address C/o Rrs Department 45, Gresham Street, City Of London, London
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 2022-09-23 ~ 2023-11-28
    IIF 70 - Director → ME
  • 50
    icon of address 85 Great Portland Street Great Portland Street, First Floor, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -1,878,285 GBP2023-12-31
    Officer
    icon of calendar 2022-12-07 ~ 2023-11-28
    IIF 85 - Director → ME
  • 51
    icon of address C/o Rrs Department 45, Gresham Street, City Of London, London
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 2022-09-23 ~ 2023-11-28
    IIF 60 - Director → ME
  • 52
    BURRINGTON ESTATES (TIVERTON) LIMITED - 2016-08-19
    icon of address 85 Great Portland Street Great Portland Street, First Floor, London, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    522,737 GBP2024-06-30
    Officer
    icon of calendar 2022-09-23 ~ 2023-11-28
    IIF 68 - Director → ME
  • 53
    icon of address C/o Rrs Department 45, Gresham Street, London
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 2022-09-23 ~ 2023-11-28
    IIF 62 - Director → ME
  • 54
    icon of address C/o Rrs Department, 45 Gresham Street, London
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 2022-09-23 ~ 2023-11-28
    IIF 46 - Director → ME
  • 55
    icon of address Winslade House Manor Drive, Clyst St Mary, Exeter, Devon, United Kingdom
    Liquidation Corporate (4 parents)
    Officer
    icon of calendar 2022-09-23 ~ 2023-11-28
    IIF 39 - Director → ME
  • 56
    BURRINGTON ESTATES NEW TOP CO LIMITED - 2021-08-25
    icon of address C/o Rrs Department, S&w Partners Llp, 45 Gresham Street, London
    Liquidation Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2021-06-16 ~ 2023-11-28
    IIF 33 - Director → ME
  • 57
    icon of address C/o Rrs Department, 45 Gresham Street, London
    Liquidation Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2022-09-23 ~ 2023-11-28
    IIF 71 - Director → ME
  • 58
    icon of address C/o Rrs Department, 45 Gresham Street, London
    Liquidation Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2022-09-23 ~ 2023-11-28
    IIF 31 - Director → ME
  • 59
    icon of address 3 Beaudesert Place Beaudesert Lane, Henley In Arden, Solihull, West Midlands
    Active Corporate (4 parents)
    Officer
    icon of calendar 1999-05-06 ~ 2001-11-19
    IIF 101 - Director → ME
  • 60
    INGLEBY (1413) LIMITED - 2001-04-06
    icon of address 6 Snow Hill, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2001-04-06 ~ 2003-04-01
    IIF 106 - Director → ME
  • 61
    ZEBRAZONE PUBLIC LIMITED COMPANY - 1991-06-21
    icon of address 6 Snow Hill, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1996-09-01 ~ 2002-06-24
    IIF 100 - Director → ME
  • 62
    icon of address R/o 1882 Ff Rear 1882 Pershore Road, Kings Norton, Birmingham, West Midlands, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    icon of calendar 2001-02-08 ~ 2003-02-05
    IIF 105 - Director → ME
  • 63
    icon of address C/o David Coleman And Company, Ff Rear 1882 Ff Rear 1882 Pershore Road, Kings Norton, Birmingham, West Midlands, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    icon of calendar 2001-02-08 ~ 2003-04-01
    IIF 104 - Director → ME
  • 64
    icon of address 2 Clopton Mews, 159 Clopton Road, Stratford-upon-avon, Warwickshire
    Active Corporate (2 parents)
    Officer
    icon of calendar 2007-01-09 ~ 2008-05-01
    IIF 103 - Director → ME
  • 65
    icon of address Ross House C/o William Hinton Ltd, The Square, Stow On The Wold, Cheltenham, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2016-07-06 ~ 2019-05-22
    IIF 139 - Director → ME
    Person with significant control
    icon of calendar 2018-07-16 ~ 2019-05-22
    IIF 13 - Has significant influence or control OE
  • 66
    INGLEBY (1224) LIMITED - 1999-08-26
    icon of address 318 Stratford Road, Shirley, Solihull, England
    Active Corporate (4 parents)
    Equity (Company account)
    15 GBP2024-12-31
    Officer
    icon of calendar 1999-08-19 ~ 2003-03-26
    IIF 95 - Director → ME
  • 67
    icon of address 18 The Officers Quarters, Weevil Lane, Gosport, Hampshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    4,890 GBP2020-01-31
    Officer
    icon of calendar 2014-09-15 ~ 2014-10-08
    IIF 154 - Director → ME
  • 68
    icon of address 10 The Spinney, Gerrards Cross, Buckinghamshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2020-10-31
    Officer
    icon of calendar 2016-10-06 ~ 2019-05-22
    IIF 161 - Director → ME
    Person with significant control
    icon of calendar 2016-10-06 ~ 2019-05-22
    IIF 111 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 111 - Ownership of shares – More than 25% but not more than 50% OE
  • 69
    icon of address Unit 4 Anvil Court, Denmark Street, Wokingham, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2017-04-21 ~ 2019-04-05
    IIF 157 - Director → ME
    Person with significant control
    icon of calendar 2018-04-01 ~ 2019-04-05
    IIF 12 - Has significant influence or control OE
  • 70
    icon of address C/o Common Ground Chiltern House, 45 Station Road, Henley-on-thames, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2018-03-19 ~ 2019-04-05
    IIF 125 - Director → ME
    Person with significant control
    icon of calendar 2018-03-19 ~ 2019-01-31
    IIF 11 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 71
    icon of address 4 Hall Farm Court Kenilworth Road, Knowle, Solihull, West Midlands
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2014-04-28 ~ 2019-05-22
    IIF 150 - Director → ME
    Person with significant control
    icon of calendar 2018-05-14 ~ 2019-05-22
    IIF 17 - Has significant influence or control OE
  • 72
    icon of address Stonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    icon of calendar 2016-06-24 ~ 2019-05-22
    IIF 137 - Director → ME
    Person with significant control
    icon of calendar 2017-01-01 ~ 2019-05-22
    IIF 15 - Has significant influence or control OE
  • 73
    icon of address St Mary's House, 68 Harborne Park Road, Harborne, Birmingham, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2016-03-23 ~ 2017-12-07
    IIF 126 - Director → ME
  • 74
    icon of address Queensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2022-09-23 ~ 2024-02-02
    IIF 47 - Director → ME
  • 75
    icon of address 61 Bridge Street, Kington, Herefordshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    icon of calendar 2018-06-12 ~ 2019-04-05
    IIF 149 - Director → ME
  • 76
    icon of address Queensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-07-01 ~ 2019-02-19
    IIF 4 - Has significant influence or control OE
  • 77
    icon of address Queensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-08-31
    Officer
    icon of calendar 2022-09-23 ~ 2024-01-24
    IIF 40 - Director → ME
  • 78
    icon of address Queensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2016-12-08 ~ 2019-04-05
    IIF 159 - Director → ME
  • 79
    icon of address 6 Manor Park Business Centre, Mackenzie Way, Cheltenham, Gloucestershire, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2018-09-19 ~ 2019-04-05
    IIF 128 - Director → ME
  • 80
    icon of address Queensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2025-05-31
    Officer
    icon of calendar 2022-09-23 ~ 2024-02-02
    IIF 48 - Director → ME
  • 81
    icon of address C/o The Gate, International Drive, Solihull, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2017-08-30 ~ 2019-08-15
    IIF 152 - Director → ME
    Person with significant control
    icon of calendar 2017-08-30 ~ 2019-01-15
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 16 - Right to appoint or remove directors OE
    IIF 16 - Ownership of shares – More than 25% but not more than 50% OE
  • 82
    icon of address Estate House, Evesham Street, Redditch, Worcs, England
    Active Corporate (2 parents)
    Equity (Company account)
    14,258 GBP2024-12-31
    Officer
    icon of calendar 1997-10-02 ~ 1998-09-17
    IIF 91 - Director → ME
  • 83
    icon of address 103 Regent House 13-15 George Street, Aylesbury, Bucks, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2014-12-03 ~ 2017-02-03
    IIF 130 - Director → ME
  • 84
    icon of address 3 Landgate Yard, Stow On The Wold, Cheltenham, England
    Active Corporate (3 parents)
    Equity (Company account)
    4,334 GBP2024-03-31
    Officer
    icon of calendar 2000-12-28 ~ 2003-04-01
    IIF 92 - Director → ME
  • 85
    icon of address 1 Bridge Street, Evesham, Worcestershire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    31 GBP2024-12-31
    Officer
    icon of calendar 1999-11-30 ~ 2002-12-06
    IIF 98 - Director → ME
  • 86
    icon of address 32 Plover Way, Bude, Cornwall, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2025-02-28
    Officer
    icon of calendar 2022-09-23 ~ 2024-02-02
    IIF 86 - Director → ME
  • 87
    icon of address Ian Cooper, 1 Mill Hollow, 1 Mill Lane Mill Lane, Bentley Heath, Solihull, England
    Active Corporate (3 parents)
    Equity (Company account)
    5,056 GBP2024-05-31
    Officer
    icon of calendar 2011-05-06 ~ 2013-08-21
    IIF 151 - Director → ME
  • 88
    BURRINGTON ESTATES (ASHILL) LIMITED - 2023-05-15
    icon of address Mjl House Cornwall Business Park (west), Scorrier, Redruth, Cornwall, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -92,828 GBP2022-06-30
    Officer
    icon of calendar 2022-09-23 ~ 2023-04-06
    IIF 45 - Director → ME
  • 89
    icon of address 10 Hawkes Hill Close, Norton Lindsey, Warwick, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-09-30
    Officer
    icon of calendar 2006-09-21 ~ 2008-02-01
    IIF 102 - Director → ME
    icon of calendar 2006-09-21 ~ 2008-03-20
    IIF 169 - Secretary → ME
  • 90
    icon of address 17 Chestnut Walk, Stratford Upon Avon, Warwickshire
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    icon of calendar 2015-06-26 ~ 2018-08-31
    IIF 138 - Director → ME
    Person with significant control
    icon of calendar 2017-01-01 ~ 2018-08-10
    IIF 22 - Has significant influence or control OE
  • 91
    icon of address Regent House Business Centre, 13-15 George Street, Aylesbury, Bucks, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2016-11-01 ~ 2019-05-22
    IIF 160 - Director → ME
    Person with significant control
    icon of calendar 2016-11-01 ~ 2019-05-22
    IIF 112 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 112 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 92
    icon of address C/o Rrs Department, 45, Gresham Street, London
    Liquidation Corporate (3 parents)
    Equity (Company account)
    -5,470 GBP2022-06-30
    Officer
    icon of calendar 2022-10-20 ~ 2023-11-28
    IIF 67 - Director → ME
  • 93
    CLOISTER WAY (LEAMINGTON SPA) MANAGEMENT COMPANY LIMITED - 2017-11-03
    icon of address Brook House, 47 High Street, Henley-in-arden, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-11-30
    Officer
    icon of calendar 2016-11-29 ~ 2019-04-05
    IIF 164 - Director → ME
  • 94
    icon of address 7 Coates Garden, Cheltenham, Gloucestershire
    Active Corporate (2 parents)
    Equity (Company account)
    1,737 GBP2024-02-28
    Officer
    icon of calendar 2014-02-13 ~ 2017-10-27
    IIF 145 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-01-11
    IIF 1 - Has significant influence or control OE
  • 95
    icon of address Dickinson House, Harpsden Way, Henley-on-thames, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-11-30
    Officer
    icon of calendar 2016-11-03 ~ 2018-08-03
    IIF 167 - Director → ME
  • 96
    icon of address 2 Hewitt Road, Barford, Warwick, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2017-02-25 ~ 2019-05-22
    IIF 166 - Director → ME
  • 97
    icon of address The Old Manor House, Wickham Road, Fareham, England
    Active Corporate (4 parents)
    Equity (Company account)
    13 GBP2024-12-31
    Officer
    icon of calendar 2020-05-28 ~ 2025-01-08
    IIF 88 - Director → ME
  • 98
    PINCO 1741 LIMITED - 2002-04-02
    I.M. PROPERTIES (NEW HOMES) LIMITED - 2016-11-08
    I.M. PROPERTIES (BRIGHTON 1) LIMITED - 2011-09-02
    icon of address The Gate, International Drive, Solihull, United Kingdom
    Active Corporate (6 parents, 5 offsprings)
    Officer
    icon of calendar 2017-02-23 ~ 2019-01-29
    IIF 165 - Director → ME
  • 99
    icon of address The Gate, International Drive, Solihull, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1 GBP2018-12-31
    Officer
    icon of calendar 2018-07-19 ~ 2019-01-29
    IIF 132 - Director → ME
  • 100
    icon of address The Gate, International Drive, Solihull, United Kingdom
    Active Corporate (7 parents)
    Officer
    icon of calendar 2016-03-14 ~ 2019-01-29
    IIF 136 - Director → ME
    Person with significant control
    icon of calendar 2017-03-13 ~ 2019-06-29
    IIF 21 - Has significant influence or control OE
  • 101
    SPITFIRE PROPERTY GROUP LTD - 2017-01-17
    icon of address The Gate, International Drive, Solihull, United Kingdom
    Dissolved Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    -71,005 GBP2016-12-31
    Officer
    icon of calendar 2009-07-07 ~ 2019-01-29
    IIF 123 - Director → ME
    icon of calendar 2010-07-26 ~ 2019-01-29
    IIF 168 - Secretary → ME
  • 102
    DJ NEWCO 1 LIMITED - 2017-01-17
    icon of address The Gate, International Drive, Solihull, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    398 GBP2018-12-31
    Officer
    icon of calendar 2016-09-01 ~ 2019-01-29
    IIF 116 - Director → ME
    Person with significant control
    icon of calendar 2017-09-01 ~ 2019-01-29
    IIF 20 - Ownership of shares – 75% or more OE
    icon of calendar 2016-09-01 ~ 2018-09-01
    IIF 115 - Has significant influence or control OE
    IIF 115 - Ownership of voting rights - 75% or more OE
    IIF 115 - Right to appoint or remove directors OE
    IIF 115 - Ownership of shares – 75% or more OE
  • 103
    icon of address Salinas, 5 Sunhill Close, Fairford, England
    Active Corporate (4 parents)
    Equity (Company account)
    1,016 GBP2024-06-30
    Officer
    icon of calendar 2016-06-03 ~ 2018-02-27
    IIF 134 - Director → ME
    Person with significant control
    icon of calendar 2017-01-01 ~ 2018-02-27
    IIF 18 - Has significant influence or control OE
  • 104
    icon of address 16 Saxon Way, Fairford, England
    Active Corporate (5 parents)
    Equity (Company account)
    6,328 GBP2025-06-30
    Officer
    icon of calendar 2016-06-03 ~ 2019-05-22
    IIF 133 - Director → ME
    Person with significant control
    icon of calendar 2017-01-01 ~ 2019-05-22
    IIF 14 - Has significant influence or control OE
  • 105
    icon of address 7 Victoria Road, Tamworth, England
    Active Corporate (1 parent)
    Equity (Company account)
    580 GBP2024-12-31
    Officer
    icon of calendar 2014-01-20 ~ 2015-10-16
    IIF 141 - Director → ME
  • 106
    icon of address 45 Metchley Lane, Birmingham, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 1996-11-07 ~ 1997-12-03
    IIF 94 - Director → ME
  • 107
    icon of address 7 The Gables, Cheltenham, Gloucestershire, England
    Active Corporate (3 parents)
    Equity (Company account)
    13,842 GBP2024-12-31
    Officer
    icon of calendar 2014-02-12 ~ 2017-04-12
    IIF 146 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-04-12
    IIF 2 - Has significant influence or control OE
  • 108
    icon of address 1 Masons Close, Wilmcote, Stratford-upon-avon, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-05-31
    Officer
    icon of calendar 2000-12-08 ~ 2003-04-01
    IIF 93 - Director → ME
  • 109
    INGLEBY (1029) LIMITED - 1997-12-05
    icon of address Stonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (8 parents)
    Equity (Company account)
    405,046 GBP2024-12-31
    Officer
    icon of calendar 1997-12-11 ~ 2001-07-12
    IIF 96 - Director → ME
  • 110
    icon of address Brook House, 47 High Street, Henley-in-arden, England
    Active Corporate (6 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2001-07-19 ~ 2003-04-01
    IIF 97 - Director → ME
  • 111
    icon of address 1 Kew Carn, Voguebeloth, Illogan, Cornwall
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    icon of calendar 2022-09-23 ~ 2024-01-23
    IIF 80 - Director → ME
  • 112
    icon of address 2 The Pines, Long Hill Road, Ascot, Berkshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    329 GBP2025-01-31
    Officer
    icon of calendar 2014-01-20 ~ 2015-02-17
    IIF 142 - Director → ME
  • 113
    icon of address 21 Navigation Business Village, Navigation Way, Preston, Lancashire, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2025-03-31
    Officer
    icon of calendar 2022-09-23 ~ 2024-04-23
    IIF 69 - Director → ME
  • 114
    icon of address Trinity Court Surgery, Arden Street, Stratford Upon Avon, Warwickshire
    Active Corporate (1 parent)
    Officer
    icon of calendar 2013-07-11 ~ 2013-12-14
    IIF 124 - Director → ME
  • 115
    icon of address 12-16 Station Street East, Coventry, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2001-07-11 ~ 2003-04-01
    IIF 99 - Director → ME
  • 116
    icon of address Queensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (6 parents)
    Equity (Company account)
    0 GBP2024-02-29
    Officer
    icon of calendar 2022-09-23 ~ 2024-01-23
    IIF 41 - Director → ME
  • 117
    icon of address 12 Hays Meadow, Ettington, Stratford-upon-avon, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-08-31
    Officer
    icon of calendar 2017-08-18 ~ 2019-04-05
    IIF 127 - Director → ME
    Person with significant control
    icon of calendar 2017-08-18 ~ 2019-04-05
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 10 - Ownership of shares – More than 25% but not more than 50% OE
  • 118
    icon of address 47 High Street, Henley-in-arden, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2025-05-31
    Officer
    icon of calendar 2014-05-07 ~ 2016-07-25
    IIF 140 - Director → ME
  • 119
    icon of address 7 Badgers Close, Welford On Avon, Stratford-upon-avon, England
    Active Corporate (3 parents)
    Equity (Company account)
    12,904 GBP2024-03-31
    Officer
    icon of calendar 2016-03-03 ~ 2018-06-01
    IIF 129 - Director → ME
    Person with significant control
    icon of calendar 2017-01-01 ~ 2018-06-01
    IIF 5 - Has significant influence or control OE
  • 120
    icon of address Lane End, Banbury Road, Kineton, England
    Active Corporate (8 parents)
    Equity (Company account)
    1,115 GBP2024-12-31
    Officer
    icon of calendar 2007-12-05 ~ 2010-12-31
    IIF 107 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.