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

Rabone, John Harry William

    Related profiles found in government register
  • Rabone, John Harry William
    British accountant born in January 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 96, Bristol Road, Birmingham, B5 7XJ, United Kingdom

      IIF 1
    • icon of address 96, Bristol Road, Edgbaston, Birmingham, West Midlands, B5 7XJ

      IIF 2
    • icon of address Four Winds, Kington Lane, Claverdon, Warwick, CV35 8PP

      IIF 3
  • Rabone, John Harry William
    British comapny director born in January 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 96, Bristol Road, Birmingham, B5 7XJ, England

      IIF 4 IIF 5
  • Rabone, John Harry William
    British company director born in January 1951

    Resident in England

    Registered addresses and corresponding companies
  • Rabone, John Harry William
    British director born in January 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 96, Bristol Road, Birmingham, B5 7XJ, United Kingdom

      IIF 12 IIF 13 IIF 14
    • icon of address 96, Bristol Road, Edgbaston, Birmingham, B5 7XJ

      IIF 17
    • icon of address Four Winds, Kington Lane, Claverdon, Warwick, CV35 8PP

      IIF 18
    • icon of address 96, Bristol Road, Edgbaston, Birmingham, B5 7XJ, United Kingdom

      IIF 19
    • icon of address C/o Resolve Partners Llp, One America Square, London, EC3N 2LB

      IIF 20
    • icon of address Four Winds, Kington Lane, Claverdon, Warwick, Warwickshire, CV35 8PP, United Kingdom

      IIF 21
  • Rabone, John Harry William
    British finance director born in January 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 96, Bristol Road, Birmingham, B5 7XJ, England

      IIF 22
    • icon of address 96, Bristol Road, Edgbaston, Birmingham, B5 7XJ

      IIF 23
    • icon of address Optimax, 96 Bristol Road, Birmingham, B5 7XJ, England

      IIF 24
    • icon of address Suite 1 Clifford Mill, Clifford Chambers, Stratford Upon Avon, Warwickshire, CV37 8HW

      IIF 25
    • icon of address Four Winds, Kington Lane, Claverdon, Warwick, CV35 8PP, England

      IIF 26 IIF 27
  • Rabone, John Harry William
    British financial director born in January 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 96, Bristol Road, Birmingham, B5 7XJ, England

      IIF 28
    • icon of address Four Winds, Kington Lane, Claverdon, Warwick, CV35 8PP

      IIF 29
    • icon of address 96, Bristol Road, Edgbaston, Birmingham, B5 7XJ

      IIF 30
  • Rabone, John Harry William
    British retired born in January 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Four Winds, Kington Lane, Claverdon, Warwick, CV35 8PP, England

      IIF 31
  • Rabone, John Harry William
    born in January 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 96, Bristol Road, Birmingham, West Midlands, B5 7XJ

      IIF 32
  • Rabone, John Harry William
    British accountant born in January 1951

    Registered addresses and corresponding companies
    • icon of address 30 Little Sutton Road, Four Oaks, Sutton Coldfield, West Midlands, B75 6QL

      IIF 33
  • Rabone, John Harry William
    British director born in January 1951

    Registered addresses and corresponding companies
    • icon of address 30 Little Sutton Road, Four Oaks, Sutton Coldfield, West Midlands, B75 6QL

      IIF 34
  • Rabone, John Harry William
    British finance director born in January 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Four Winds, Kington Lane, Claverdon, Warwick, Warwickshire, CV35 8PP, England

      IIF 35
  • Rabone, John Harry William
    British

    Registered addresses and corresponding companies
    • icon of address 30 Little Sutton Road, Four Oaks, Sutton Coldfield, West Midlands, B75 6QL

      IIF 36
  • Rabone, John Harry William
    British accountant

    Registered addresses and corresponding companies
    • icon of address 96, Bristol Road, Edgbaston, Birmingham, B5 7XJ, England

      IIF 37
    • icon of address 96, Bristol Road, Edgbaston, Birmingham, West Midlands, B5 7XJ

      IIF 38
    • icon of address Four Winds, Kington Lane, Claverdon, Warwick, CV35 8PP

      IIF 39 IIF 40
  • Rabone, John Harry William
    British director

    Registered addresses and corresponding companies
    • icon of address Four Winds, Kington Lane, Claverdon, Warwick, CV35 8PP

      IIF 41
  • Rabone, John Harry William
    British finance director

    Registered addresses and corresponding companies
    • icon of address 96, Bristol Road, Edgbaston, Birmingham, B5 7XJ

      IIF 42
  • Rabone, John Harry William

    Registered addresses and corresponding companies
    • icon of address 96, Bristol Road, Birmingham, B5 7XJ, England

      IIF 43 IIF 44 IIF 45
    • icon of address 96, Bristol Road, Birmingham, B5 7XJ, United Kingdom

      IIF 50 IIF 51 IIF 52
    • icon of address 96, Bristol Road, Edgbaston, Birmingham, B5 7XJ

      IIF 53
    • icon of address 96, Bristol Road, Edgbaston, Birmingham, West Midlands, B5 7XJ

      IIF 54
    • icon of address Optimax, 96 Bristol Road, Birmingham, B5 7XJ, England

      IIF 55 IIF 56
    • icon of address Four Winds, Kington Lane, Claverdon, Warwick, CV35 8PP, England

      IIF 57
    • icon of address Four Winds, Kington Lane, Claverdon, Warwick, Warwickshire, CV35 8PP, United Kingdom

      IIF 58
  • Rabone, John
    Other

    Registered addresses and corresponding companies
    • icon of address Four Winds Farm, Kington Lane, Claverdon, West Midlands, CV35 8PP, United Kingdom

      IIF 59
  • Rabone, John

    Registered addresses and corresponding companies
    • icon of address Optimax Laser Eye Clinic, 96, Bristol Road, Birmingham, West Midlands, B5 7XJ, England

      IIF 60
    • icon of address Four Winds, Kington Lane, Claverdon, Warwick, Warwickshire, CV35 8PP, England

      IIF 61
child relation
Offspring entities and appointments
Active 16
  • 1
    icon of address Four Winds Kington Lane, Claverdon, Warwick, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-12-23 ~ now
    IIF 31 - Director → ME
  • 2
    icon of address Arthur Cox, Victoria House, Gloucester Street, Belfast, Northern Ireland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-11-30 ~ dissolved
    IIF 24 - Director → ME
    icon of calendar 2012-11-30 ~ dissolved
    IIF 55 - Secretary → ME
  • 3
    ALLCLEAR LASER EYE CLINIC (NI) LIMITED - 2004-02-05
    GSK (NI) LIMITED - 2000-11-20
    icon of address Arthur Cox, Victoria House, Gloucester Street, Belfast, Northern Ireland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-11-05 ~ dissolved
    IIF 22 - Director → ME
    icon of calendar 2012-11-30 ~ dissolved
    IIF 56 - Secretary → ME
  • 4
    M&R 1014 LIMITED - 2006-06-28
    icon of address C/o, Resolve Partners Llp, One America Square, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-11-05 ~ dissolved
    IIF 4 - Director → ME
    icon of calendar 2012-11-30 ~ dissolved
    IIF 44 - Secretary → ME
  • 5
    WARWICKFLAME LIMITED - 2010-02-16
    icon of address C/o Resolve Partners Llp, One America Square, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-11-30 ~ dissolved
    IIF 6 - Director → ME
    icon of calendar 2012-11-30 ~ dissolved
    IIF 45 - Secretary → ME
  • 6
    icon of address Four Winds Kington Lane, Claverdon, Warwick, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-08-27 ~ now
    IIF 27 - Director → ME
  • 7
    ELITE MEP PROJECT AND COST MANAGEMENT CONSULTANCY LIMITED - 2018-01-02
    icon of address Four Winds Kington Lane, Claverdon, Warwick, Warwickshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    397 GBP2024-08-31
    Officer
    icon of calendar 2016-08-31 ~ now
    IIF 35 - Director → ME
    icon of calendar 2016-08-09 ~ now
    IIF 61 - Secretary → ME
  • 8
    icon of address Four Winds Kington Lane, Claverdon, Warwick, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-08-15 ~ dissolved
    IIF 26 - Director → ME
    icon of calendar 2022-08-15 ~ dissolved
    IIF 57 - Secretary → ME
  • 9
    THE LONDON CENTRE FOR REFRACTIVE SURGERY LIMITED - 2013-11-06
    AEOLE LIMITED - 2007-09-18
    icon of address Resolve Partners Llp, One America Square Crosswall, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-11-05 ~ dissolved
    IIF 10 - Director → ME
    icon of calendar 2012-11-30 ~ dissolved
    IIF 47 - Secretary → ME
  • 10
    icon of address Flat, Barkat House, 116-118 Finchley Road, London, Greater London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-03-06 ~ dissolved
    IIF 11 - Director → ME
    icon of calendar 2019-03-06 ~ dissolved
    IIF 60 - Secretary → ME
  • 11
    ULTRALASE LTD. - 2000-03-16
    icon of address Resolve Partners Llp, One America Square, Crosswell, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-11-05 ~ dissolved
    IIF 9 - Director → ME
    icon of calendar 2012-11-30 ~ dissolved
    IIF 48 - Secretary → ME
  • 12
    icon of address 5 Ladbrook Road, Solihull, West Midlands, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-06-11 ~ dissolved
    IIF 21 - Director → ME
    icon of calendar 2020-06-11 ~ dissolved
    IIF 58 - Secretary → ME
  • 13
    icon of address C/o Resolve Partners Llp, One America Square, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-10-31 ~ dissolved
    IIF 20 - Director → ME
  • 14
    icon of address 2nd Floor 110 Cannon Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-11-05 ~ dissolved
    IIF 8 - Director → ME
    icon of calendar 2012-11-30 ~ dissolved
    IIF 43 - Secretary → ME
  • 15
    ULTRALASE LIMITED - 2013-11-06
    NUSIGHT LIMITED - 2000-03-16
    BUSINESSINSTANT LIMITED - 1999-11-17
    icon of address Resolve Partners Limited 22 York Buildings, John Adam Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-11-05 ~ dissolved
    IIF 28 - Director → ME
    icon of calendar 2012-11-30 ~ dissolved
    IIF 49 - Secretary → ME
  • 16
    DE FACTO 1581 LIMITED - 2008-01-24
    icon of address C/o Resolve Partners Llp, One America Square, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-11-05 ~ dissolved
    IIF 5 - Director → ME
    icon of calendar 2012-11-30 ~ dissolved
    IIF 46 - Secretary → ME
Ceased 22
  • 1
    icon of address 96 Bristol Road, Birmingham, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-05-07 ~ 2010-07-20
    IIF 32 - LLP Designated Member → ME
  • 2
    WEST MIDLANDS AUTISTIC SOCIETY LIMITED - 2002-03-11
    icon of address Sense Autism West Midlands - Head Office Sense Touchbase, 750 Bristol Road, Selly Oak, West Midlands, United Kingdom
    Active Corporate (8 parents, 3 offsprings)
    Officer
    icon of calendar ~ 1993-02-16
    IIF 33 - Director → ME
  • 3
    BEESTON REGIS CARAVAN PARK LIMITED - 2010-07-15
    SPEED 5403 LIMITED - 1996-03-22
    icon of address C/o Larking Gowen 1st Floor Prospect House, Rouen Road, Norwich, Norfolk, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    3,575,811 GBP2024-02-29
    Officer
    icon of calendar 2008-09-04 ~ 2014-09-25
    IIF 37 - Secretary → ME
  • 4
    CINPRES LIMITED - 2001-08-31
    PEERLESS CINPRES LIMITED - 1987-06-10
    BLUECAVE LIMITED - 1984-08-13
    icon of address C/o United Cast Bar (uk) Limited, Spital Lane, Chesterfield, Derbyshire
    Active Corporate (2 parents)
    Officer
    icon of calendar ~ 1993-09-24
    IIF 34 - Director → ME
    icon of calendar ~ 1993-09-24
    IIF 36 - Secretary → ME
  • 5
    WARWICKFLAME LIMITED - 2010-02-16
    icon of address C/o Resolve Partners Llp, One America Square, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-11-05 ~ 2013-06-30
    IIF 7 - Director → ME
  • 6
    BARTRAP LIMITED - 2018-07-04
    icon of address 96 Bristol Road, Birmingham
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    icon of calendar 2013-10-10 ~ 2020-10-23
    IIF 16 - Director → ME
    icon of calendar 2013-10-10 ~ 2019-11-01
    IIF 52 - Secretary → ME
  • 7
    OPHTHALMIC SURGERY SPECIALISTS LTD - 2016-07-22
    ULTRALASE OPTIMAX GROUP LIMITED - 2013-11-20
    ABG SHELFCO LIMITED - 2012-12-28
    icon of address 96 Bristol Road, Edgbaston, Birmingham
    Active Corporate (5 parents, 4 offsprings)
    Equity (Company account)
    -11,040,197 GBP2022-06-30
    Officer
    icon of calendar 2012-11-26 ~ 2020-10-23
    IIF 17 - Director → ME
    icon of calendar 2012-11-26 ~ 2019-11-01
    IIF 53 - Secretary → ME
  • 8
    EYE SURGERY SPECIALISTS LTD - 2018-07-05
    EYE HOSPITALS LIMITED - 2018-05-21
    EYE SURGERY SPECIALISTS LTD - 2016-10-12
    GOLDENTAPE LIMITED - 2014-03-10
    icon of address 96 Bristol Road, Birmingham
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-06-29
    Officer
    icon of calendar 2014-02-13 ~ 2020-10-23
    IIF 1 - Director → ME
    icon of calendar 2014-02-13 ~ 2019-11-01
    IIF 51 - Secretary → ME
  • 9
    icon of address 96 Bristol Road, Birmingham
    Active Corporate (5 parents)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    icon of calendar 2013-10-10 ~ 2020-10-23
    IIF 14 - Director → ME
  • 10
    STRATFORD-UPON-AVON AND DISTRICT MENCAP SOCIETY - 2012-08-22
    STRATFORD-UPON-AVON AND DISTRICT SOCIETY FOR MENTALLY HANDICAPPED CHILDREN AND ADULTS - 2003-05-19
    icon of address 5, Church Green, Atherstone On Stour, Stratford-upon-avon, England
    Active Corporate (10 parents)
    Officer
    icon of calendar 2011-11-19 ~ 2014-07-22
    IIF 25 - Director → ME
  • 11
    icon of address Unit 1, Moulsoe Business Centre Cranfield Road, Moulsoe, Milton Keynes, Buckinghamshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    523,011 GBP2024-06-30
    Officer
    icon of calendar 2008-06-05 ~ 2020-10-23
    IIF 23 - Director → ME
    icon of calendar 2008-06-05 ~ 2019-11-01
    IIF 42 - Secretary → ME
  • 12
    IMPERIAL HOUSEHOLD STAFF UNLIMITED - 2018-08-17
    IMPERIAL STAFF UNLIMITED - 2018-08-17
    ABG101 UNLIMITED - 2010-04-16
    icon of address 19-20 Charles Street, Bath, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    378,390 GBP2023-12-31
    Officer
    icon of calendar 2010-04-09 ~ 2010-04-19
    IIF 19 - Director → ME
  • 13
    BARCLAY STUART PLASTICS LIMITED - 2002-02-28
    JOGA LIMITED - 2000-12-14
    JOGA PRODUCTS LIMITED - 1991-03-07
    B.S.K. (ALUMINIUM) LIMITED - 1990-09-21
    icon of address Apollo Lichfield Road, Industrial Estate, Tamworth, Staffordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ 2002-12-13
    IIF 18 - Director → ME
    icon of calendar ~ 2002-12-13
    IIF 41 - Secretary → ME
  • 14
    icon of address Boulevard House, 160 High Street, Stoke-on-trent, Staffordshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    202,185 GBP2017-06-30
    Officer
    icon of calendar 2001-02-23 ~ 2004-11-13
    IIF 3 - Director → ME
    icon of calendar 2001-02-23 ~ 2003-01-27
    IIF 39 - Secretary → ME
  • 15
    icon of address 96 Bristol Road, Birmingham
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    icon of calendar 2013-10-01 ~ 2020-10-23
    IIF 13 - Director → ME
  • 16
    SOUDE JEWELLERY LIMITED - 2004-07-29
    icon of address 96 Bristol Road, Edgbaston, Birmingham, West Midlands
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -3,709,413 GBP2024-09-30
    Officer
    icon of calendar 2008-09-04 ~ 2020-10-23
    IIF 2 - Director → ME
    icon of calendar 2013-03-31 ~ 2019-11-01
    IIF 54 - Secretary → ME
  • 17
    OPTIMAX CLINICS UNLIMITED - 2013-07-23
    OPTIMAX LASER EYE CLINICS UNLIMITED - 2010-04-08
    icon of address 96 Bristol Road, Edgbaston, Birmingham
    Voluntary Arrangement Corporate (5 parents)
    Equity (Company account)
    -1,864,759 GBP2024-06-30
    Officer
    icon of calendar 2011-02-23 ~ 2020-10-23
    IIF 30 - Director → ME
  • 18
    icon of address C/o Resolve Partners Llp, One America Square, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-09-04 ~ 2013-03-31
    IIF 40 - Secretary → ME
  • 19
    OPTIMAX INTERNATIONAL LIMITED - 2016-07-26
    icon of address 96 Bristol Road, Edgbaston, Birmingham, West Midlands
    Active Corporate (2 parents)
    Equity (Company account)
    81,099 GBP2023-04-30
    Officer
    icon of calendar 2008-09-04 ~ 2019-11-01
    IIF 38 - Secretary → ME
  • 20
    ALICEBAND LIMITED - 2019-02-14
    icon of address 96 Bristol Road, Birmingham
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-09-30
    Officer
    icon of calendar 2013-10-10 ~ 2020-10-23
    IIF 15 - Director → ME
    icon of calendar 2013-10-10 ~ 2019-11-01
    IIF 50 - Secretary → ME
  • 21
    RUSSELL AMBROSE PROPERTIES LTD - 2011-01-26
    IMPERIAL STAFF LTD - 2010-04-16
    TURNSAFE LTD - 2010-02-17
    GRAND CENTRAL ASSOCIATES LIMITED - 2008-11-27
    icon of address Town Wall House, Balkerne Hill, Colchester, Essex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-10-02 ~ 2011-02-23
    IIF 29 - Director → ME
    icon of calendar 2008-10-02 ~ 2011-02-23
    IIF 59 - Secretary → ME
  • 22
    ELFINGHAM LIMITED - 2013-10-21
    icon of address 96 Bristol Road, Birmingham
    Active Corporate (4 parents)
    Equity (Company account)
    -133,579 GBP2024-06-30
    Officer
    icon of calendar 2013-10-01 ~ 2020-10-23
    IIF 12 - Director → 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.