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

Glennon, John

    Related profiles found in government register
  • Glennon, John
    British accountant born in November 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1st, Floor, 3800 Parkside Birmingham Business Park, Birmingham, B37 7YG, United Kingdom

      IIF 1
    • icon of address Chantry House, High Street, Coleshill, Birmingham, B46 3BP, England

      IIF 2 IIF 3 IIF 4
    • icon of address First Floor, 3800 Parkside, Birmingham Business Park, Birmingham, B37 7YG

      IIF 11 IIF 12
    • icon of address First Floor, 3800 Parkside, Parkside, Birmingham Business Park, Birmingham, B37 7YG, United Kingdom

      IIF 13
    • icon of address Eastfield House, Dale End Park Buildwas Road, Ironbridge, Salop, TF8 7DW

      IIF 14
    • icon of address Eastfield House, Dale End Park, Buildwas Road, Ironbridge, TF8 7DW

      IIF 15
  • Glennon, John
    British acountant born in November 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Chantry House, High Street, Coleshill, Birmingham, B46 3BP, England

      IIF 16
  • Glennon, John
    British certified accountant born in November 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 57, Cornwall Street, Birmingham, B3 2EE, England

      IIF 17
  • Glennon, John
    British company director born in November 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Chantry House, High Street, Coleshill, Birmingham, B46 3BP, England

      IIF 18 IIF 19
    • icon of address Eastfield House, Dale End Park Buildwas Road, Ironbridge, Salop, TF8 7DW

      IIF 20 IIF 21 IIF 22
  • Glennon, John
    British company secretary born in November 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Holly House, 37 Marsh Parade, Newcastle, Staffordshire, ST5 1BT, England

      IIF 23
  • Glennon, John
    British director born in November 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Chantry House, High Street, Coleshill, Birmingham, B46 3BP, England

      IIF 24 IIF 25 IIF 26
    • icon of address First Floor, 3800 Parkside, Parkside, Birmingham Business Park, Birmingham, B37 7YG, England

      IIF 27
    • icon of address 4-5, Wyle Cop, Shrewsbury, SY1 1UT, England

      IIF 28
  • Glennon, John
    British finance director born in November 1958

    Resident in England

    Registered addresses and corresponding companies
  • Glennon, John
    British financial director born in November 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Chantry House, High Street, Coleshill, Birmingham, B46 3BP, England

      IIF 39
  • Glennon, John
    British none born in November 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Chantry House, High Street, Coleshill, Birmingham, B46 3BP, England

      IIF 40
  • Glennon, John
    born in November 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address First Floor, 3800 Parkside, Birmingham Business Park, Birmingham, B37 7YG

      IIF 41 IIF 42
    • icon of address First Floor, 3800 Parkside Birmingham Business Park, Birmingham, B37 7YG, United Kingdom

      IIF 43
  • Glennon, John
    British company director born in November 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Chantry House, High Street, Coleshill, Birmingham, B46 3BP, England

      IIF 44
  • Glennon, John
    British director born in November 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Chantry House, High Street, Coleshill, Birmingham, B46 3BP, United Kingdom

      IIF 45
  • Glennon, John
    British

    Registered addresses and corresponding companies
  • Glennon, John
    British accountant

    Registered addresses and corresponding companies
    • icon of address Chantry House, High Street, Coleshill, Birmingham, B46 3BP, England

      IIF 67
  • Glennon, John
    British company director

    Registered addresses and corresponding companies
    • icon of address Eastfield House, Dale End Park Buildwas Road, Ironbridge, Salop, TF8 7DW

      IIF 68 IIF 69 IIF 70
  • Glennon, John
    British director

    Registered addresses and corresponding companies
    • icon of address First Floor, 3800 Parkside, Birmingham Business Park, Birmingham, B37 7YG

      IIF 71
  • Glennon, John
    British finance director

    Registered addresses and corresponding companies
    • icon of address Chantry House, High Street, Coleshill, Birmingham, B46 3BP, England

      IIF 72
  • Mr John Glennon
    British born in November 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Chantry House, High Street, Coleshill, Birmingham, B46 3BP, England

      IIF 73
    • icon of address First Floor, 3800 Parkside, Birmingham Business Park, Birmingham, B37 7YG

      IIF 74
    • icon of address First Floor 3800, Parkside, Birmingham Business Park, Birmingham, B37 7YG, England

      IIF 75
    • icon of address First Floor 3800 Parkside, Birmingham Business Park, Birmingham, B37 7YG, United Kingdom

      IIF 76 IIF 77
    • icon of address First Floor, 3800 Parkside, Birmingham Business Park, Birmingham, England, B37 7YG, England

      IIF 78
  • Glennon, John

    Registered addresses and corresponding companies
    • icon of address 1st, Floor, 3800 Parkside Birmingham Business Park, Birmingham, B37 7YG, United Kingdom

      IIF 79 IIF 80 IIF 81
    • icon of address Chantry House, High Street, Coleshill, Birmingham, B46 3BP, England

      IIF 82 IIF 83 IIF 84
    • icon of address First Floor, 3800 Parkside, Parkside, Birmingham Business Park, Birmingham, B37 7YG, United Kingdom

      IIF 86
    • icon of address Holly House, 37 Marsh Parade, Newcastle, Staffordshire, ST5 1BT, England

      IIF 87
child relation
Offspring entities and appointments
Active 19
  • 1
    icon of address First Floor 3800 Parkside, Birmingham Business Park, Birmingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-11-14 ~ dissolved
    IIF 71 - Secretary → ME
  • 2
    icon of address First Floor 3800 Parkside, Birmingham Business Park, Birmingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-02-01 ~ dissolved
    IIF 11 - Director → ME
    icon of calendar 2008-02-01 ~ dissolved
    IIF 59 - Secretary → ME
  • 3
    PUTSCO SIXTY EIGHT LIMITED - 2007-08-08
    icon of address Chantry House High Street, Coleshill, Birmingham, England
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    678 GBP2021-03-31
    Officer
    icon of calendar 2007-06-22 ~ dissolved
    IIF 4 - Director → ME
    icon of calendar 2007-03-01 ~ dissolved
    IIF 67 - Secretary → ME
  • 4
    icon of address Portal, First Floor 3800 Parkside, Birmingham Business Park, Birmingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-02-27 ~ dissolved
    IIF 37 - Director → ME
  • 5
    icon of address Chantry House High Street, Coleshill, Birmingham, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    171 GBP2020-12-31
    Officer
    icon of calendar 2015-11-24 ~ dissolved
    IIF 5 - Director → ME
    icon of calendar 2015-07-06 ~ dissolved
    IIF 84 - Secretary → ME
  • 6
    HOLDCO PORT@L LIMITED - 2002-05-10
    icon of address Chantry House High Street, Coleshill, Birmingham, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2019-09-30
    Officer
    icon of calendar 2016-05-09 ~ dissolved
    IIF 39 - Director → ME
    icon of calendar 2007-11-19 ~ dissolved
    IIF 49 - Secretary → ME
  • 7
    icon of address First Floor 3800 Parkside, Birmingham Business Park, Birmingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-12-01 ~ dissolved
    IIF 20 - Director → ME
    icon of calendar 2004-12-01 ~ dissolved
    IIF 68 - Secretary → ME
  • 8
    ASHTREE CONTRACTING LIMITED - 2006-07-03
    icon of address Chantry House High Street, Coleshill, Birmingham, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-07-15 ~ dissolved
    IIF 33 - Director → ME
    icon of calendar 2006-05-15 ~ dissolved
    IIF 48 - Secretary → ME
  • 9
    HEYFORD HOMES (VCT) LIMITED - 2015-10-01
    HEYFORD HOMES LIMITED - 2004-04-01
    icon of address Chantry House High Street, Coleshill, Birmingham, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    33,885 GBP2020-12-31
    Officer
    icon of calendar 2013-12-05 ~ dissolved
    IIF 9 - Director → ME
    icon of calendar 2004-05-19 ~ dissolved
    IIF 56 - Secretary → ME
  • 10
    icon of address Chantry House High Street, Coleshill, Birmingham, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2019-02-21 ~ dissolved
    IIF 26 - Director → ME
  • 11
    DOWNING OFFICE VILLAGES DEVELOPMENT LIMITED - 2006-04-26
    icon of address Chantry House High Street, Coleshill, Birmingham, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    7,732 GBP2019-12-31
    Officer
    icon of calendar 2012-11-30 ~ dissolved
    IIF 8 - Director → ME
    icon of calendar 2005-05-23 ~ dissolved
    IIF 55 - Secretary → ME
  • 12
    JOHNNYTOPCO LIMITED - 2018-08-07
    icon of address Chantry House High Street, Coleshill, Birmingham, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    100 GBP2024-12-31
    Person with significant control
    icon of calendar 2018-06-14 ~ now
    IIF 73 - Ownership of shares – 75% or moreOE
    IIF 73 - Ownership of voting rights - 75% or moreOE
    IIF 73 - Right to appoint or remove directorsOE
  • 13
    JOHNNYTOPCOTOO LIMITED - 2018-08-07
    icon of address Chantry House High Street, Coleshill, Birmingham, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2019-12-31
    Officer
    icon of calendar 2018-07-17 ~ dissolved
    IIF 25 - Director → ME
  • 14
    CALLFLEX GLASGOW LIMITED - 2000-10-19
    CANNOCK COMMUNICATIONS (TANNOCHSIDE) LIMITED - 1999-06-15
    CANNOCK COMMUNICATION (TANNOCHSIDE) LIMITED - 1998-02-27
    icon of address First Floor 3800 Parkside, Birmingham Business Park, Birmingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-12-12 ~ dissolved
    IIF 15 - Director → ME
    icon of calendar 2004-01-26 ~ dissolved
    IIF 62 - Secretary → ME
  • 15
    icon of address First Floor 3800 Parkside, Birmingham Business Park, Birmingham
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2014-12-16 ~ dissolved
    IIF 12 - Director → ME
    icon of calendar 2008-01-28 ~ dissolved
    IIF 60 - Secretary → ME
  • 16
    icon of address First Floor 3800 Parkside, Birmingham Business Park, Birmingham
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2008-09-18 ~ dissolved
    IIF 41 - LLP Designated Member → ME
  • 17
    icon of address 1st Floor, 3800 Parkside Birmingham Business Park, Birmingham
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2012-01-17 ~ dissolved
    IIF 1 - Director → ME
    icon of calendar 2012-01-17 ~ dissolved
    IIF 79 - Secretary → ME
  • 18
    icon of address First Floor, 3800 Parkside Parkside, Birmingham Business Park, Birmingham
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2014-07-15 ~ dissolved
    IIF 13 - Director → ME
    icon of calendar 2014-07-15 ~ dissolved
    IIF 86 - Secretary → ME
  • 19
    DOWNING OFFICE VILLAGES LIMITED - 2006-04-13
    CAPABILITY GREEN VCT LIMITED - 2004-08-16
    icon of address Chantry House High Street, Coleshill, Birmingham, England
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1,000 GBP2022-03-31
    Officer
    icon of calendar 2004-07-30 ~ dissolved
    IIF 35 - Director → ME
    icon of calendar 2004-07-30 ~ dissolved
    IIF 47 - Secretary → ME
Ceased 35
  • 1
    icon of address 5th Floor, Ergon House, Horseferry Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-01-17 ~ 2012-05-02
    IIF 80 - Secretary → ME
  • 2
    NORTHGATE MANAGEMENT COMPANY (BANBURY) LIMITED - 2007-05-09
    icon of address 57 Cornwall Street, Birmingham, England
    Active Corporate (5 parents)
    Equity (Company account)
    7 GBP2024-02-29
    Officer
    icon of calendar 2018-10-26 ~ 2023-12-10
    IIF 17 - Director → ME
    icon of calendar 2007-02-12 ~ 2023-12-10
    IIF 46 - Secretary → ME
  • 3
    PUTSCO SIXTY EIGHT LIMITED - 2007-08-08
    icon of address Chantry House High Street, Coleshill, Birmingham, England
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    678 GBP2021-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-03-23
    IIF 74 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    icon of address Chantry House High Street, Coleshill, Birmingham, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2015-10-30 ~ 2023-12-10
    IIF 31 - Director → ME
    icon of calendar 2007-11-19 ~ 2023-12-10
    IIF 50 - Secretary → ME
  • 5
    SPEED 1437 LIMITED - 1991-05-10
    icon of address Chantry House High Street, Coleshill, Birmingham, England
    Active Corporate (2 parents, 2 offsprings)
    Officer
    icon of calendar 2015-11-24 ~ 2023-12-10
    IIF 10 - Director → ME
    icon of calendar 2007-11-19 ~ 2023-12-10
    IIF 51 - Secretary → ME
  • 6
    icon of address Chantry House High Street, Coleshill, Birmingham, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2015-11-24 ~ 2023-12-10
    IIF 7 - Director → ME
    icon of calendar 2014-01-10 ~ 2023-12-10
    IIF 85 - Secretary → ME
  • 7
    DOWNING OFFICE VILLAGES CONTRACTOR LIMITED - 2013-11-08
    icon of address Chantry House High Street, Coleshill, Birmingham, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2012-11-30 ~ 2023-12-10
    IIF 40 - Director → ME
    icon of calendar 2004-08-02 ~ 2005-05-28
    IIF 38 - Director → ME
    icon of calendar 2004-08-02 ~ 2023-12-10
    IIF 52 - Secretary → ME
  • 8
    OFFICE VILLAGES LIMITED - 2011-09-20
    RECONO LIMITED - 2004-01-13
    icon of address Chantry House High Street, Coleshill, Birmingham, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2013-11-15 ~ 2023-12-10
    IIF 6 - Director → ME
    icon of calendar 2004-12-01 ~ 2023-12-10
    IIF 72 - Secretary → ME
  • 9
    icon of address Chantry House High Street, Coleshill, Birmingham, England
    Active Corporate (3 parents, 9 offsprings)
    Officer
    icon of calendar 2018-07-09 ~ 2023-12-10
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2018-07-09 ~ 2018-08-03
    IIF 76 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 76 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 10
    icon of address Chantry House High Street, Coleshill, Birmingham, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2015-02-27 ~ 2023-12-10
    IIF 36 - Director → ME
    icon of calendar 2014-10-09 ~ 2023-12-10
    IIF 83 - Secretary → ME
  • 11
    CFL COVENTRY BUSINESS LIMITED - 2014-07-24
    icon of address 4 Herrick Way, Staverton Technology Park, Staverton, Cheltenham, Gloucestershire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -321,982 GBP2020-06-30
    Officer
    icon of calendar 2014-07-29 ~ 2015-04-01
    IIF 27 - Director → ME
  • 12
    icon of address Chantry House High Street, Coleshill, Birmingham, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2020-01-23 ~ 2020-06-03
    IIF 19 - Director → ME
  • 13
    icon of address Unit 2 Cygnus Court Beverley Road Pegasus Business Park, East Midlands Airport Castle Donington, Derby, Leicestershire
    Active Corporate (2 parents)
    Equity (Company account)
    6,767 GBP2024-03-31
    Officer
    icon of calendar 2005-01-12 ~ 2006-11-03
    IIF 63 - Secretary → ME
  • 14
    JENNINGS HOMES LIMITED - 2006-06-01
    icon of address Grosvenor House, 22 Grafton Street, Altrincham, Cheshire
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 1994-06-20 ~ 2001-11-01
    IIF 14 - Director → ME
    icon of calendar 1994-06-20 ~ 2001-11-01
    IIF 64 - Secretary → ME
  • 15
    RAVEN CONTRACTING LIMITED - 2006-07-03
    icon of address Ergon House Horseferry Road, Horseferry Road, London
    Dissolved Corporate (4 parents)
    Current Assets (Company account)
    2,412,252 GBP2015-06-30
    Officer
    icon of calendar 2006-05-15 ~ 2012-05-02
    IIF 66 - Secretary → ME
  • 16
    CONNAUGHT CONSTRUCTION LIMITED - 2004-12-06
    SHELFCO (NO.859) LIMITED - 1993-07-16
    icon of address Chantry House High Street, Coleshill, Birmingham, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2015-10-21 ~ 2023-12-10
    IIF 34 - Director → ME
    icon of calendar 2004-11-18 ~ 2023-12-10
    IIF 58 - Secretary → ME
  • 17
    HEYFORD HOMES (WELDON) LIMITED - 2015-02-26
    icon of address Chantry House High Street, Coleshill, Birmingham, England
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -9,421 GBP2023-12-31
    Officer
    icon of calendar 2017-03-15 ~ 2023-12-10
    IIF 29 - Director → ME
    icon of calendar 2004-12-17 ~ 2023-12-10
    IIF 57 - Secretary → ME
  • 18
    icon of address Chantry House High Street, Coleshill, Birmingham, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2017-10-24 ~ 2023-12-10
    IIF 44 - Director → ME
  • 19
    PUTSCO SEVENTY FOUR LIMITED - 2004-04-01
    icon of address Chantry House High Street, Coleshill, Birmingham, England
    Active Corporate (4 parents, 5 offsprings)
    Officer
    icon of calendar 2013-10-01 ~ 2023-12-10
    IIF 2 - Director → ME
    icon of calendar 2004-04-21 ~ 2023-12-10
    IIF 53 - Secretary → ME
  • 20
    JOHNNYTOPCO LIMITED - 2018-08-07
    icon of address Chantry House High Street, Coleshill, Birmingham, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2018-06-14 ~ 2023-12-10
    IIF 24 - Director → ME
  • 21
    JOHNNYTOPCOTOO LIMITED - 2018-08-07
    icon of address Chantry House High Street, Coleshill, Birmingham, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2019-12-31
    Person with significant control
    icon of calendar 2018-07-17 ~ 2020-02-10
    IIF 77 - Ownership of shares – 75% or more OE
    IIF 77 - Ownership of voting rights - 75% or more OE
    IIF 77 - Right to appoint or remove directors OE
  • 22
    icon of address 1 Gunning Court, Horton, Northampton, England
    Active Corporate (7 parents)
    Equity (Company account)
    5,410 GBP2024-06-30
    Officer
    icon of calendar 2009-06-02 ~ 2013-11-18
    IIF 21 - Director → ME
    icon of calendar 2009-06-02 ~ 2013-11-18
    IIF 70 - Secretary → ME
  • 23
    icon of address 4-5 Wyle Cop, Shrewsbury, England
    Active Corporate (2 parents)
    Equity (Company account)
    -75,904 GBP2023-12-31
    Officer
    icon of calendar 2021-06-01 ~ 2023-12-10
    IIF 28 - Director → ME
  • 24
    icon of address Chantry House High Street, Coleshill, Birmingham, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2012-04-02 ~ 2023-12-12
    IIF 43 - LLP Designated Member → ME
  • 25
    icon of address 2 Petton Hall, Petton, Burlton
    Active Corporate (2 parents)
    Equity (Company account)
    12 GBP2024-05-31
    Officer
    icon of calendar 1998-03-19 ~ 2000-04-13
    IIF 22 - Director → ME
    icon of calendar 1998-03-19 ~ 2000-04-13
    IIF 69 - Secretary → ME
  • 26
    CALLFLEX LIMITED - 2000-09-27
    CANNOCK COMMUNICATIONS LIMITED - 1999-06-15
    icon of address Chantry House High Street, Coleshill, Birmingham, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2012-12-12 ~ 2023-12-10
    IIF 3 - Director → ME
    icon of calendar 2004-01-26 ~ 2023-12-10
    IIF 54 - Secretary → ME
  • 27
    icon of address Chantry House High Street, Coleshill, Birmingham, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2008-02-08 ~ 2020-02-10
    IIF 42 - LLP Designated Member → ME
  • 28
    icon of address Chantry House High Street, Coleshill, Birmingham, England
    Active Corporate (5 parents, 5 offsprings)
    Officer
    icon of calendar 2019-12-04 ~ 2023-12-10
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2020-02-10 ~ 2020-02-10
    IIF 75 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 29
    icon of address Chantry House High Street, Coleshill, Birmingham, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2015-02-06 ~ 2023-12-10
    IIF 30 - Director → ME
    icon of calendar 2015-02-06 ~ 2023-12-10
    IIF 82 - Secretary → ME
  • 30
    icon of address Chantry House High Street, Coleshill, Birmingham, England
    Active Corporate (5 parents, 3 offsprings)
    Officer
    icon of calendar 2018-06-19 ~ 2023-12-10
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2018-06-19 ~ 2018-08-03
    IIF 78 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 31
    icon of address Chantry House High Street, Coleshill, Birmingham, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2021-02-09 ~ 2023-12-10
    IIF 45 - Director → ME
  • 32
    icon of address 7, Wickstead Close, Wickstead Close, Nantwich, Cheshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    662 GBP2024-03-31
    Officer
    icon of calendar 2001-03-08 ~ 2001-11-01
    IIF 65 - Secretary → ME
  • 33
    icon of address 4 Burley Road, Oakham, England
    Active Corporate (2 parents)
    Equity (Company account)
    12,035 GBP2024-09-30
    Officer
    icon of calendar 2007-03-19 ~ 2012-12-31
    IIF 61 - Secretary → ME
  • 34
    icon of address 5th Floor, Ergon House, Horseferry Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-09-22 ~ 2012-05-02
    IIF 81 - Secretary → ME
  • 35
    icon of address Holly House, 37 Marsh Parade, Newcastle, Staffordshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    7,456 GBP2024-06-30
    Officer
    icon of calendar 2018-06-27 ~ 2022-03-31
    IIF 23 - Director → ME
    icon of calendar 2018-06-27 ~ 2022-03-31
    IIF 87 - Secretary → ME

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.