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

Britnell, Jeffrey Robert

    Related profiles found in government register
  • Britnell, Jeffrey Robert
    British born in May 1968

    Resident in England

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

      IIF 1 IIF 2 IIF 3
    • Rodington Farmhouse, Rodington, Shrewsbury, Shropshire, SY4 4QS, England

      IIF 7
    • Unit 1 Harlescott Business Park, Harlescott Lane, Shrewsbury, SY1 3FG, England

      IIF 8
  • Britnell, Jeffrey Robert
    British company director born in May 1968

    Resident in England

    Registered addresses and corresponding companies
    • 1 Brassey Road, Old Potts Way, Shrewsbury, Shropshire, SY3 7FA, United Kingdom

      IIF 9 IIF 10
    • 1st Floor, Unit 1 Harlescott Business Park, Harlescott Lane, Shrewsbury, Shropshire, SY1 3FG, United Kingdom

      IIF 11
    • 2, Maple Court, Shrewsbury, SY3 8GF, United Kingdom

      IIF 12
    • 2, Maple Court, Shrewsbury, Shropshire, SY3 8GF, United Kingdom

      IIF 13
  • Britnell, Jeffrey Robert
    British director born in May 1968

    Resident in England

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

      IIF 14
    • Fulford House, Newbold Terrace, Leamington Spa, Warwickshire, CV32 4EA, United Kingdom

      IIF 15
    • 1 Brassey Road, Old Potts Way, Shrewsbury, Shropshire, SY3 7FA, United Kingdom

      IIF 16
    • Rodington Farmhouse, Rodington, Shrewsbury, Shropshire, SY4 4QS, England

      IIF 17
    • Unit 1, First Floor, Harlescott Business Park, Shrewsbury, SY1 3FG

      IIF 18
    • Unit 1 Harlescott Business Park, Harlescott Lane, Shrewsbury, SY1 3FG, England

      IIF 19
    • Unit 3 Monkmoor Construction Village, 292 Monkmoor Road, Shrewsbury, SY2 5TF, United Kingdom

      IIF 20
  • Britnell, Jeffrey Robert
    British director born in May 1968

    Resident in Spain

    Registered addresses and corresponding companies
    • Urb Torremuelle, Pueblo Dona Pepa 35, Benalmadna 29630, Malaga, FOREIGN, Spain

      IIF 21 IIF 22
  • Britnell, Jeffrey Robert
    British born in May 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Britnell, Jeffrey Robert
    British builder born in May 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Middlesex House, 29-45 High Street, Edgware, Middlesex, HA8 7LH

      IIF 28
    • 5, Bell Lane, Shrewsbury, Shropshire, SY2 5HY

      IIF 29
  • Britnell, Jeffrey Robert
    British building contractor born in May 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Rodington Farmhouse, Rodington, Shrewsbury, SY3 4QS, England

      IIF 30
  • Britnell, Jeffrey Robert
    British business manager born in May 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5, Drakes Close, Shrewsbury, SY2 5TF, England

      IIF 31
  • Britnell, Jeffrey Robert
    British company director born in May 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1 Brassey Road, Old Potts Way, Shrewsbury, Shropshire, SY3 7FA, United Kingdom

      IIF 32
    • 1, Brassey Road, Shrewsbury, SY3 7FA, England

      IIF 33
    • 5, Drakes Close, Shrewsbury, Shropshire, SY2 5HW, United Kingdom

      IIF 34
    • C/o: Unit 3, Monkmoor Construction Village, 292 Monkmoor Road, Shrewsbury, Shropshire, SY2 5TF, United Kingdom

      IIF 35
    • Column House, London Road, Shrewsbury, Shropshire, SY2 6NN, United Kingdom

      IIF 36
    • Unit 3, Monkmoor Construction Village, 292 Monkmoor Road, Shrewsbury, Shropshire, SY2 5TF, United Kingdom

      IIF 37
    • Bank House, 66 High Street, Dawley, Telford, TF4 2HD, United Kingdom

      IIF 38
  • Britnell, Jeffrey Robert
    British director born in May 1968

    Resident in United Kingdom

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

      IIF 39
    • 5, Drake Close, Shrewsbury, Shropshire, SY2 5HW

      IIF 40
    • C/o Unit 3, Monkmoor Construction Village, 292 Monkmoor Road, Shrewsbury, Shropshire, SY2 5TF, United Kingdom

      IIF 41
    • Column House, London Road, Shrewsbury, Shropshire, SY2 6NN, United Kingdom

      IIF 42 IIF 43
  • Mr Jeffrey Robert Britnell
    British born in May 1968

    Resident in England

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

      IIF 44
    • 1 Brassey Road, Brassey Road, Shrewsbury, SY3 7FA, England

      IIF 45
    • Unit 3, Monkmoor Construction Village, 292 Monkmoor Road, Shrewsbury, Shropshire, SY2 5TF, England

      IIF 46
    • Unit 3, Monkmoor Construction Village, 292 Monkmoor Road, Shrewsbury, Shropshire, SY2 5TF, United Kingdom

      IIF 47
    • Bank House, 66 High Street, Dawley, Telford, Shropshire, TF4 2HD, United Kingdom

      IIF 48
  • Mr Jeffrey Britnell
    British born in May 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Column House, 7 London Road, Shrewsbury, SY2 6NN, United Kingdom

      IIF 49
    • Column House, London Road, Shrewsbury, Shropshire, SY2 6NN, United Kingdom

      IIF 50
  • Mr Jeffrey Robert Britnell
    British born in May 1968

    Resident in United Kingdom

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

      IIF 51 IIF 52
    • 1 Brassey Road, Old Potts Way, Shrewsbury, Shropshire, SY3 7FA, United Kingdom

      IIF 53
    • Column House, London Road, Shrewsbury, Shropshire, SY2 6NN, England

      IIF 54
    • Column House, London Road, Shrewsbury, Shropshire, SY2 6NN, United Kingdom

      IIF 55
    • Rodington Farmhouse, Rodington, Shrewsbury, Shropshire, SY4 4QS, England

      IIF 56 IIF 57
    • Unit 1, First Floor, Harlescott Business Park, Shrewsbury, SY1 3FG

      IIF 58
    • Unit 1, Harlescott Lane, Shrewsbury, SY1 3FG, United Kingdom

      IIF 59
    • Unit 3, Monkmoor Construction Village, 292 Monkmoor Road, Shrewsbury, Shropshire, SY2 5TF, United Kingdom

      IIF 60
child relation
Offspring entities and appointments 36
  • 1
    AF&F CONSTRUCTION LTD
    - now 14244878
    AF&F CONSTUCTION LTD
    - 2022-10-14 14244878
    Fulford House, Newbold Terrace, Leamington Spa, Warwickshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    782,774 GBP2024-07-31
    Officer
    2022-07-20 ~ 2024-01-03
    IIF 17 - Director → ME
    Person with significant control
    2022-07-20 ~ 2022-10-20
    IIF 57 - Ownership of shares – 75% or more OE
    IIF 57 - Ownership of voting rights - 75% or more OE
  • 2
    ANCOATS MANCHESTER LIMITED
    - now 12984557
    VERVE MANCHESTER LIMITED
    - 2021-07-16 12984557
    Fulford House, Newbold Terrace, Leamington Spa, England
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    -30,998 GBP2024-10-30
    Person with significant control
    2020-10-29 ~ 2022-08-06
    IIF 45 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 45 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    ASSURED CMS LIMITED
    14068194
    Fulford House, Newbold Terrace, Leamington Spa, Warwickshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    671,896 GBP2024-04-30
    Officer
    2022-04-26 ~ 2024-01-03
    IIF 18 - Director → ME
    Person with significant control
    2022-04-26 ~ 2022-10-20
    IIF 58 - Ownership of shares – 75% or more OE
    IIF 58 - Ownership of voting rights - 75% or more OE
  • 4
    B&R CONSTRUCTION LIMITED
    - now 10714436 15170542
    RGB PLASTERING LTD
    - 2022-05-31 10714436 04019102
    1 Brassey Road, Old Potts Way, Shrewsbury, Shropshire, United Kingdom
    Liquidation Corporate (5 parents)
    Equity (Company account)
    5,057 GBP2019-06-30
    Officer
    2022-05-31 ~ 2022-07-13
    IIF 10 - Director → ME
    Person with significant control
    2017-04-07 ~ 2022-09-02
    IIF 54 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 54 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    BATTERSEA HP LIMITED
    13597036
    5.2 Central House 1 Ballards Lane, London, England
    Active Corporate (8 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    2022-10-08 ~ 2022-12-27
    IIF 14 - Director → ME
    2021-09-27 ~ 2022-09-08
    IIF 11 - Director → ME
    Person with significant control
    2021-09-27 ~ 2022-12-27
    IIF 44 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 44 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 6
    BH LAYSTALL LTD
    16206272
    Fulford House, Newbold Terrace, Leamington Spa, Warwickshire, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    2025-01-24 ~ now
    IIF 24 - Director → ME
  • 7
    BRITNELL HOLDINGS LIMITED
    13237423
    Fulford House, Newbold Terrace, Leamington Spa, Warwickshire, United Kingdom
    Active Corporate (1 parent, 6 offsprings)
    Equity (Company account)
    72,327 GBP2024-03-31
    Officer
    2021-03-02 ~ now
    IIF 7 - Director → ME
    Person with significant control
    2021-03-02 ~ now
    IIF 56 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 56 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 8
    CHESTER GRIMA LIMITED
    - now 14645108
    PEMBROKE BARRACKS LTD
    - 2023-05-24 14645108
    Fulford House, Newbold Terrace, Leamington Spa, Warwickshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -10,300 GBP2025-02-28
    Officer
    2023-02-07 ~ now
    IIF 26 - Director → ME
    Person with significant control
    2023-02-07 ~ 2023-02-08
    IIF 52 - Ownership of shares – 75% or more OE
    IIF 52 - Right to appoint or remove directors OE
    IIF 52 - Ownership of voting rights - 75% or more OE
  • 9
    DEPTFORD DEVELOPMENT LIMITED
    11537723
    1 Brassey Road, Shrewsbury, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2021-08-31
    Officer
    2018-08-25 ~ 2022-07-06
    IIF 43 - Director → ME
    Person with significant control
    2018-08-25 ~ 2022-07-06
    IIF 55 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 55 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 10
    DUMB BLONDES LIMITED
    06732704
    3 Field Court, Gray's Inn, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -46,489 GBP2019-10-31
    Officer
    2008-10-24 ~ 2013-09-16
    IIF 12 - Director → ME
  • 11
    FORTUNA SHREWSBURY LTD
    14361272
    Fulford House, Newbold Terrace, Leamington Spa, Warwickshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-08-31
    Officer
    2022-09-16 ~ now
    IIF 1 - Director → ME
  • 12
    GRIMA PROPERTIES LIMITED
    12051260
    Fulford House, Newbold Terrace, Leamington Spa, Warwickshire, United Kingdom
    Active Corporate (4 parents, 4 offsprings)
    Equity (Company account)
    34,197 GBP2024-06-30
    Officer
    2019-06-14 ~ now
    IIF 23 - Director → ME
    Person with significant control
    2023-07-08 ~ now
    IIF 51 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 51 - Ownership of voting rights - More than 25% but not more than 50% OE
    2019-06-14 ~ 2023-07-07
    IIF 60 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 60 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 13
    HELIPORT LONDON LIMITED
    13223700
    5.2 Central House 1 Ballards Lane, London, England
    Active Corporate (7 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    -57,648 GBP2024-12-31
    Officer
    2021-09-06 ~ 2022-07-06
    IIF 9 - Director → ME
    2022-10-08 ~ 2022-12-22
    IIF 16 - Director → ME
    Person with significant control
    2021-02-24 ~ 2022-07-06
    IIF 50 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 50 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 14
    JEDI DEANSGATE LIMITED
    - now 12443409
    RGB FACILITIES LIMITED - 2021-05-12
    Fulford House, Newbold Terrace, Leamington Spa, England
    Active Corporate (8 parents, 1 offspring)
    Equity (Company account)
    -60,073 GBP2024-02-29
    Officer
    2025-01-24 ~ now
    IIF 27 - Director → ME
    2021-07-29 ~ 2022-08-06
    IIF 8 - Director → ME
    Person with significant control
    2021-08-06 ~ 2022-08-06
    IIF 59 - Ownership of shares – More than 25% but not more than 50% OE
  • 15
    MASTERS HOUSE INVESTMENT LIMITED
    06353684
    C/o, B&c Associates Limited, Trafalgar House Grenville Place Mill Hill, London
    Dissolved Corporate (6 parents)
    Officer
    2009-05-05 ~ 2010-12-01
    IIF 28 - Director → ME
    2011-08-10 ~ 2011-09-01
    IIF 31 - Director → ME
  • 16
    MASTERS HOUSE LIMITED
    06354122
    3 Field Court, Gray's Inn, London
    Dissolved Corporate (7 parents)
    Officer
    2009-05-05 ~ 2010-09-01
    IIF 29 - Director → ME
  • 17
    MHH TRADING LIMITED
    - now 07733039
    MMH TRADING LIMITED
    - 2011-09-27 07733039
    84 - 96, Fore Street, Hertford, Hertfordshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2011-08-08 ~ dissolved
    IIF 34 - Director → ME
  • 18
    PLAYERS COME FIRST CONSULTANCY LIMITED
    06800012
    Duchy Cottage New Woodhouses, Broughall, Whitchurch, Shropshire
    Dissolved Corporate (5 parents)
    Officer
    2009-01-23 ~ 2013-09-16
    IIF 40 - Director → ME
  • 19
    RGB GROUP SHREWSBURY LIMITED
    - now 08704261
    RGB GROUP LIMITED
    - 2013-12-23 08704261
    6th Floor 2 London Wall Place, London
    Liquidation Corporate (3 parents, 6 offsprings)
    Equity (Company account)
    1,526,876 GBP2021-06-30
    Officer
    2013-09-24 ~ 2022-10-07
    IIF 32 - Director → ME
    Person with significant control
    2016-04-06 ~ 2022-10-07
    IIF 53 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 53 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 53 - Right to appoint or remove directors OE
  • 20
    RGB LEISURE (HOLDINGS) LIMITED
    07662520
    Column House, London Road, Shrewsbury, Shropshire, United Kingdom
    Live but Receiver Manager on at least one charge Corporate (2 parents)
    Officer
    2011-06-08 ~ 2013-10-24
    IIF 41 - Director → ME
  • 21
    RGB LEISURE LIMITED
    06890858
    B&c Associates Limited, Trafalgar House Grenville Place, Mill Hill, London
    Dissolved Corporate (5 parents)
    Officer
    2009-04-29 ~ 2010-11-30
    IIF 21 - Director → ME
  • 22
    RGB LEISURE SERVICES LIMITED
    07663138
    Column House, London Road, Shrewsbury, Shropshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2011-06-09 ~ dissolved
    IIF 35 - Director → ME
  • 23
    RGB P & C LIMITED
    - now 04019102
    RGB PLASTERING & CONSTRUCTION LIMITED
    - 2017-05-25 04019102
    RGB GROUP PLASTERING & CONSTRUCTION LIMITED
    - 2014-03-18 04019102
    RGB PLASTERING LIMITED
    - 2013-10-08 04019102 10714436
    Suite 500 Unit 2 94a Wycliffe Road, Northampton
    Liquidation Corporate (9 parents, 1 offspring)
    Equity (Company account)
    6,308,156 GBP2021-06-30
    Officer
    2005-06-10 ~ 2022-05-20
    IIF 30 - Director → ME
  • 24
    RGB PROJECTS LIMITED
    06534071
    3 Field Court, London
    Dissolved Corporate (5 parents)
    Officer
    2008-03-13 ~ 2013-09-17
    IIF 22 - Director → ME
  • 25
    ROMFORD SOUTH LTD
    10792482
    Fulford House, Newbold Terrace, Leamington Spa, Warwickshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    4,879,620 GBP2024-05-31
    Officer
    2018-07-18 ~ 2022-07-06
    IIF 33 - Director → ME
    Person with significant control
    2017-05-26 ~ 2017-09-11
    IIF 48 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 48 - Ownership of shares – More than 25% but not more than 50% OE
  • 26
    RUBIX PROPERTIES LTD
    - now 08776839
    RGB CONTRACT BUILDING LIMITED - 2015-07-29
    Fulford House, Newbold Terrace, Leamington Spa, Warwickshire, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    128,750 GBP2024-11-28
    Officer
    2023-01-20 ~ now
    IIF 4 - Director → ME
    2018-07-23 ~ 2021-04-27
    IIF 37 - Director → ME
  • 27
    S&B FOOTBALL AGENCY LIMITED
    08204863
    Unit 3, Monkmoor Construction Village, 292 Monkmoor Road, Shrewsbury, Shropshire, England
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -51,057 GBP2017-09-30
    Person with significant control
    2016-04-06 ~ 2018-10-15
    IIF 46 - Has significant influence or control OE
    IIF 46 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 46 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 46 - Right to appoint or remove directors OE
  • 28
    TROC QUARTERS LTD
    - now 09074358
    VERVE CAMBERLEY LIMITED
    - 2016-10-19 09074358
    Unit 3, Monkmoor Construction Village, 292 Monkmoor Road, Shrewsbury, Shropshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -6,726 GBP2019-06-30
    Person with significant control
    2016-10-01 ~ dissolved
    IIF 47 - Ownership of shares – 75% or more OE
    IIF 47 - Ownership of voting rights - 75% or more OE
  • 29
    VERVE CHURCH LIMITED
    11297785
    Fulford House, Newbold Terrace, Leamington Spa, Warwickshire, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    78,447 GBP2024-06-30
    Officer
    2022-10-08 ~ now
    IIF 6 - Director → ME
    2019-09-24 ~ 2022-07-06
    IIF 36 - Director → ME
  • 30
    VERVE GAIN (HARWICH) LIMITED
    10834145
    1st Floor, Unit 1 Harlescott Business Park, Harlescott Lane, Shrewsbury, Shropshire, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    -151,636 GBP2020-11-30
    Officer
    2018-07-18 ~ 2020-10-28
    IIF 38 - Director → ME
  • 31
    VERVE HAREFIELD LIMITED
    - now 09073820
    VERVE HOUNSLOW LIMITED - 2016-02-22
    Fulford House, Newbold Terrace, Leamington Spa, Warwickshire, United Kingdom
    Active Corporate (6 parents, 2 offsprings)
    Equity (Company account)
    164,957 GBP2024-06-30
    Officer
    2022-10-08 ~ now
    IIF 2 - Director → ME
  • 32
    VERVE HARPENDEN LIMITED
    08774618
    Unit 3, Monkmoor Construction Village, 292 Monkmoor Road, Shrewsbury, Shropshire, England
    Dissolved Corporate (5 parents)
    Total Assets Less Current Liabilities (Company account)
    -91,766 GBP2016-05-31
    Officer
    2013-11-14 ~ dissolved
    IIF 13 - Director → ME
  • 33
    VERVE SHREWSBURY LIMITED
    - now 12418028
    VERVE SLOUGH LIMITED - 2020-07-31
    Fulford House, Newbold Terrace, Leamington Spa, Warwickshire, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    -98,840 GBP2024-01-30
    Officer
    2024-07-04 ~ now
    IIF 25 - Director → ME
    2021-07-29 ~ 2022-05-19
    IIF 19 - Director → ME
    2022-10-08 ~ 2023-09-29
    IIF 15 - Director → ME
    Person with significant control
    2020-01-22 ~ 2022-07-06
    IIF 49 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 49 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 34
    VERVE TELFORD LIMITED
    08839262
    Fulford House, Newbold Terrace, Leamington Spa, Warwickshire, United Kingdom
    Active Corporate (7 parents)
    Equity (Company account)
    51,252 GBP2024-06-29
    Officer
    2022-10-08 ~ now
    IIF 5 - Director → ME
    2016-06-29 ~ 2022-07-06
    IIF 20 - Director → ME
  • 35
    VERVE VENTURE HOLDINGS LTD
    13223482
    Fulford House, Newbold Terrace, Leamington Spa, Warwickshire, United Kingdom
    Active Corporate (5 parents, 3 offsprings)
    Equity (Company account)
    -75,947 GBP2024-06-30
    Officer
    2021-02-24 ~ 2022-07-06
    IIF 42 - Director → ME
    2022-10-08 ~ now
    IIF 3 - Director → ME
  • 36
    W-MID BUILDING SERVICES LIMITED
    15507189
    Fulford House, Newbold Terrace, Leamington Spa, Warwickshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2024-02-20 ~ dissolved
    IIF 39 - 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 9 February 2026 and licensed under the Open Government Licence v3.0.