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

Digby Lord Jones Of Birmingham

    Related profiles found in government register
  • Digby Lord Jones Of Birmingham
    British company director born in October 1955

    Registered addresses and corresponding companies
  • Digby Lord Jones Of Birmingham
    British dir general born in October 1955

    Registered addresses and corresponding companies
    • icon of address 58 Elizabeth Court, London, NW1 6EJ

      IIF 3
  • Digby Lord Jones Of Birmingham
    British director born in October 1955

    Registered addresses and corresponding companies
  • Digby Lord Jones Of Birmingham
    British director general born in October 1955

    Registered addresses and corresponding companies
    • icon of address 58 Elizabeth Court, London, NW1 6EJ

      IIF 7
  • Digby Lord Jones Of Birmingham
    British director general cbi born in October 1955

    Registered addresses and corresponding companies
    • icon of address 58 Elizabeth Court, London, NW1 6EJ

      IIF 8
  • Digby Lord Jones Of Birmingham
    British director general of the cbi born in October 1955

    Registered addresses and corresponding companies
    • icon of address 58 Elizabeth Court, London, NW1 6EJ

      IIF 9
  • Digby Lord Jones Of Birmingham
    British director of companies born in October 1955

    Registered addresses and corresponding companies
    • icon of address 58 Elizabeth Court, London, NW1 6EJ

      IIF 10
  • Digby Lord Jones Of Birmingham
    British solicitor born in October 1955

    Registered addresses and corresponding companies
  • Digby Lord Jones Of Birmingham
    British solicitor

    Registered addresses and corresponding companies
    • icon of address 58 Elizabeth Court, London, NW1 6EJ

      IIF 20
  • Jones, Digby Marritt
    British director general born in October 1985

    Registered addresses and corresponding companies
    • icon of address 58 Elizabeth Court, Palgrave Gardens, London, NW1 6EJ

      IIF 21
  • Jones, Digby Marritt
    born in October 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Hagley Court North, The Waterfront, Dudley, West Midlands, DY5 1XF, England

      IIF 22
  • Jones, Digby Marritt
    British business advisor born in October 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 58, Elizabeth Court, London, NW1 6EJ, United Kingdom

      IIF 23
  • Marritt Jones, Digby, Lord
    British director born in October 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 25, Argyll Street, London, W1F 7TU, United Kingdom

      IIF 24
  • Marritt Jones, Digby, Lord
    British none supplied born in October 1955

    Resident in England

    Registered addresses and corresponding companies
  • Jones, Digby, Lord
    British company director born in October 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Myrtle Farm, Station Road, Sandford, Winscombe, Avon, BS25 5RA

      IIF 28
  • Lord Digby Jones
    British born in October 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Myrtle Farm, Station Road, Sandford, North Somerset, BS25 5RA, United Kingdom

      IIF 29
  • Lord Digby Marritt Jones
    British born in October 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3 Hagley Court North, The Waterfront, Dudley, West Midlands, DY5 1XF, England

      IIF 30
    • icon of address May Barn, Croft Lane, Temple Grafton, Warwickshire, B49 6PA, United Kingdom

      IIF 31
  • Mr Digby Marritt Jones
    British born in October 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 58, Palgrave Gardens, London, NW1 6EJ, England

      IIF 32
  • Jones, Digby Marritt, Lord
    born in October 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Old Bond Street, Mayfair, London, W1S 4PD

      IIF 33
  • Jones, Digby Marritt, Lord
    British business adviser born in October 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 78, York Street, London, W1H 1DP, United Kingdom

      IIF 34
  • Jones, Digby Marritt, Lord
    British business advisor born in October 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5 The Courtyard, Timothys Bridge Road, Stratford Upon Avon, Warwickshire, CV37 9NP

      IIF 35
  • Jones, Digby Marritt, Lord
    British chairman born in October 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Hagley Court North, The Waterfront, Dudley, West Midlands, DY5 1XF, England

      IIF 36
    • icon of address Abacus House, 450 Warrington Road, Culcheth, Warrington, Cheshire, WA3 5QX, England

      IIF 37
  • Jones, Digby Marritt, Lord
    British company director born in October 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Celixir House, Stratford-upon-avon Business & Technology Park, Innovation Way, Stratford-upon-avon, CV37 7GZ, England

      IIF 38
  • Jones, Digby Marritt, Lord
    British consultant director born in October 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Dove House, Temple Grafton, Temple Grafton, Warwickshire, B49 6NT, United Kingdom

      IIF 39
  • Jones, Digby Marritt, Lord
    British director born in October 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Building 1000, Cambridge Research Park, Beach Drive, Waterbeach, Cambridge, CB25 9PD, United Kingdom

      IIF 40
    • icon of address 3, Hagley Court North, The Waterfront, Dudley, West Midlands, DY5 1XF, United Kingdom

      IIF 41
    • icon of address 10 Harley Street, London, W1G 9PF, United Kingdom

      IIF 42
    • icon of address Celixir House, Stratford-upon-avon Business & Technology Park, Innovation Way, Stratford-upon-avon, CV37 7GZ, England

      IIF 43
    • icon of address May Barn, Croft Lane, Temple Grafton, Warwickshire, B49 6PA, United Kingdom

      IIF 44
    • icon of address Gannawag Gate, Gannaway, Norton Lindsey, Warwick, Warwickshire, CV35 8JT

      IIF 45 IIF 46
  • Jones, Digby Marritt, Lord
    British director of companies born in October 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Clubhouse, Aylestone Road, Leicester, Leicestershire, LE2 7TR

      IIF 47
  • Jones, Digby Marritt, Lord
    British government minister born in October 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 58 Elizabeth Court, London, NW1 6EJ

      IIF 48
  • Jones, Digby Marritt, Lord
    British non executive director born in October 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16, Charlotte Square, Edinburgh, EH2 4DF

      IIF 49
  • Jones, Digby Marritt, Lord
    British solicitor born in October 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Gannawag Gate, Gannaway, Norton Lindsey, Warwick, Warwickshire, CV35 8JT

      IIF 50
  • Jones, Digby Marritt, Lord
    British uk british ambassidor for trade investment & peer born in October 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Gannawag Gate, Gannaway, Norton Lindsey, Warwick, Warwickshire, CV35 8JT

      IIF 51
  • Lord Digby Marritt Jones
    British born in October 1955

    Resident in Guernsey

    Registered addresses and corresponding companies
    • icon of address Iie De Re, Clos Du Chaumette, Forest, Guernsey, GY8 0HD, Guernsey

      IIF 52
  • Jones, Digby Marritt, Lord
    British director born in October 1955

    Resident in Guernsey

    Registered addresses and corresponding companies
    • icon of address Ile De Re, Clos Du Chaumette, Forest, GY8 0HD, Guernsey

      IIF 53
  • Jones, Digby Marritt, Lord
    British business adviser born in October 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5 The Courtyard, Timothys Bridge Road, Stratford Upon Avon, Warwickshire, CV37 9NP

      IIF 54
  • Jones, Digby Marritt, Lord
    British business advisor born in October 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5 The Courtyard, Timothys Bridge Road, Stratford Upon Avon, CV37 9NP

      IIF 55
child relation
Offspring entities and appointments
Active 10
  • 1
    ARG 124 CAPITAL LIMITED - 2019-06-12
    icon of address 25 Argyll Street, London, United Kingdom
    Active Corporate (8 parents, 3 offsprings)
    Officer
    icon of calendar 2019-06-19 ~ now
    IIF 26 - Director → ME
  • 2
    PACIFIC FOREIGN EXCHANGE LTD - 2019-08-05
    icon of address 25 Argyll Street, London, United Kingdom
    Active Corporate (8 parents, 1 offspring)
    Officer
    icon of calendar 2019-06-24 ~ now
    IIF 27 - Director → ME
  • 3
    ARG 124 PLC - 2019-06-12
    icon of address 25 Argyll Street, London, United Kingdom
    Active Corporate (10 parents, 1 offspring)
    Officer
    icon of calendar 2019-06-07 ~ now
    IIF 25 - Director → ME
  • 4
    icon of address 25 Argyll Street, London, United Kingdom
    Active Corporate (8 parents)
    Equity (Company account)
    2 GBP2024-04-30
    Officer
    icon of calendar 2024-02-01 ~ now
    IIF 24 - Director → ME
  • 5
    icon of address Celixir House Stratford Business & Technology Park, Innovation Way, Banbury Road, Stratford-upon-avon, Warwickshire, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    83,719 GBP2024-12-31
    Officer
    icon of calendar 2017-04-03 ~ now
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2017-03-20 ~ now
    IIF 52 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address 199 High Street, Henley-in-arden, England
    Dissolved Corporate (2 parents)
    Current Assets (Company account)
    72,285 GBP2021-03-31
    Officer
    icon of calendar 2006-04-28 ~ dissolved
    IIF 22 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Right to surplus assets - 75% or moreOE
    IIF 30 - Right to appoint or remove membersOE
  • 7
    icon of address 4 Kettering Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    -60,527 GBP2023-10-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 32 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of address May Barn, Croft Lane, Temple Grafton, Warwickshire, United Kingdom
    Dissolved Corporate (6 parents)
    Equity (Company account)
    1,000 GBP2018-12-31
    Officer
    icon of calendar 2013-08-15 ~ dissolved
    IIF 44 - Director → ME
  • 9
    icon of address Abacus House 450 Warrington Road, Culcheth, Warrington, Cheshire, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    960,150 GBP2024-10-31
    Officer
    icon of calendar 2019-01-01 ~ now
    IIF 37 - Director → ME
  • 10
    BONNEVILLE COVENTRY LIMITED - 1989-03-01
    BONNEVILLE COVENTRY LIMITED - 1989-02-28
    CHIRSIT LIMITED - 1983-10-28
    icon of address Ashby Road, Measham, Swadlincote, Derbyshire
    Active Corporate (11 parents, 2 offsprings)
    Officer
    icon of calendar 2009-08-06 ~ now
    IIF 50 - Director → ME
Ceased 39
  • 1
    icon of address 25 Argyll Street, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2019-01-01 ~ 2019-06-24
    IIF 33 - LLP Member → ME
  • 2
    CALIGULA LIMITED - 2013-09-09
    BIBBY CONSULTING & SUPPORT LIMITED - 2013-09-04
    MHL SUPPORT LIMITED - 2010-10-15
    MHL SUPPORT PLC - 2006-12-14
    icon of address C/o Teneo Financial Advisory Limited The Colmore Building, 20 Colmore Circus Queensway, Birmingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-04-01 ~ 2006-12-19
    IIF 21 - Director → ME
  • 3
    BECAP SPV LIMITED - 2012-01-20
    NEWINCCO 1114 LIMITED - 2011-07-04
    icon of address 12 Wellington Place, Leeds
    Liquidation Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2012-05-10 ~ 2014-09-16
    IIF 40 - Director → ME
  • 4
    CLOCKWARD LIMITED - 1981-12-31
    icon of address Birmingham Hippodrome Theatre, Hurst Street, Birmingham
    Active Corporate (4 parents)
    Officer
    icon of calendar 2006-01-01 ~ 2006-11-30
    IIF 2 - Director → ME
  • 5
    icon of address Birmingham Hippodrome Theatre, Hurst Street, Birmingham
    Active Corporate (14 parents, 3 offsprings)
    Officer
    icon of calendar 2006-01-01 ~ 2006-11-30
    IIF 1 - Director → ME
  • 6
    icon of address Bromsgrove School, Worcester Road, Bromsgrove, Worcestershire
    Active Corporate (13 parents)
    Officer
    icon of calendar 2007-09-10 ~ 2023-06-26
    IIF 48 - Director → ME
  • 7
    icon of address 137 Shepherdess Walk, London
    Active Corporate (10 parents, 4 offsprings)
    Officer
    icon of calendar 2000-03-09 ~ 2006-07-18
    IIF 4 - Director → ME
  • 8
    CARDIOGENI LIMITED - 2025-01-06
    CELIXIR LIMITED - 2025-01-06
    CELIXIR PLC - 2021-02-17
    icon of address Celixir House Stratford-upon-avon Business & Technology Park, Innovation Way, Stratford-upon-avon, England
    Active Corporate (5 parents, 12 offsprings)
    Equity (Company account)
    5,873,689 GBP2024-03-31
    Officer
    icon of calendar 2016-12-28 ~ 2018-01-26
    IIF 43 - Director → ME
  • 9
    icon of address Celixir House Stratford-upon-avon Business & Technology Park, Innovation Way, Stratford-upon-avon, England
    Active Corporate (2 parents, 7 offsprings)
    Equity (Company account)
    -10,682,911 GBP2024-03-31
    Officer
    icon of calendar 2014-11-23 ~ 2018-01-26
    IIF 38 - Director → ME
  • 10
    C.B.S.O. SOCIETY LIMITED - 2001-08-24
    icon of address Cbso Centre, Berkley Street, Birmingham, W Midlands
    Active Corporate (15 parents)
    Officer
    icon of calendar 1997-04-14 ~ 1998-10-05
    IIF 12 - Director → ME
  • 11
    icon of address Kpmg Llp, St James' Square, Manchester
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 1994-06-07 ~ 1994-11-28
    IIF 16 - Director → ME
    icon of calendar 1994-06-07 ~ 1994-11-28
    IIF 20 - Secretary → ME
  • 12
    GROVE INDUSTRIES LIMITED - 2015-03-31
    FORAY 256 LIMITED - 1991-09-11
    icon of address 14 Bank Street, Lutterworth, Leicestershire, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2012-03-01 ~ 2015-10-14
    IIF 55 - Director → ME
  • 13
    STARDAZE LIMITED - 1993-08-28
    icon of address Bardon Hill, Bardon Road, Coalville, Leicestershire, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 1993-04-30 ~ 1998-03-16
    IIF 18 - Director → ME
  • 14
    MORFIS NINE LIMITED - 1999-04-12
    icon of address Unit 212 Ikon Industrial Estate, Droitwich Road, Hartlebury, Kidderminster, Worcestershire
    Active Corporate (10 parents, 2 offsprings)
    Officer
    icon of calendar 2019-05-01 ~ 2023-05-31
    IIF 41 - Director → ME
  • 15
    EDGE & ELLISON SERVICES - 1998-11-06
    EDGE & ELLISON CALOW EASTON SERVICES - 1992-07-28
    icon of address Rutland House, 148 Edmund Street, Birmingham, West Mids
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1991-12-04 ~ 1998-03-02
    IIF 17 - Director → ME
  • 16
    ENTERPRISE INSIGHT - 2009-09-05
    icon of address C/o Cbi, 103 New Oxford Street, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2005-09-13 ~ 2006-06-29
    IIF 8 - Director → ME
  • 17
    icon of address Fairforal Works, Marsh Lane Water Orton, Birmingham
    Active Corporate (3 parents, 5 offsprings)
    Equity (Company account)
    20,245,000 GBP2024-12-31
    Officer
    icon of calendar 1996-11-01 ~ 1998-02-24
    IIF 11 - Director → ME
  • 18
    FLYBE GROUP PLC - 2019-04-05
    FLYBE GROUP LIMITED - 2010-12-07
    WALKER AVIATION LIMITED - 2005-12-01
    SPACEGRAND LIMITED - 1985-07-12
    SPACEGRAND AVIATION SERVICES LIMITEDD - 1983-10-06
    SPACEGRAND LIMITED - 1981-12-31
    icon of address New Walker Hangar Exeter International Airport, Clyst Honiton, Exeter
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-04-23 ~ 2013-03-13
    IIF 23 - Director → ME
  • 19
    LEASA LAWRENCE LIMITED - 2016-08-12
    icon of address 10 Harley Street, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -410,165 GBP2024-03-31
    Officer
    icon of calendar 2015-06-11 ~ 2017-11-01
    IIF 42 - Director → ME
  • 20
    GIL MANAGEMENT LIMITED - 2005-02-23
    FORAY 1228 LIMITED - 1999-09-30
    icon of address Forward House Office 114 C/o Gil Investments Limit, 17 High Street, Henley-in-arden, England
    Active Corporate (2 parents)
    Equity (Company account)
    526,726 GBP2023-12-31
    Officer
    icon of calendar 2012-03-01 ~ 2016-04-30
    IIF 54 - Director → ME
  • 21
    HEART OF ENGLAND RADIO LIMITED - 1998-12-07
    icon of address 30 Leicester Square, London
    Active Corporate (3 parents)
    Officer
    icon of calendar 1996-09-30 ~ 1998-06-30
    IIF 14 - Director → ME
  • 22
    icon of address May Barn, Croft Lane, Temple Grafton, Warwickshire, United Kingdom
    Dissolved Corporate (6 parents)
    Equity (Company account)
    1,000 GBP2018-12-31
    Person with significant control
    icon of calendar 2016-08-20 ~ 2018-01-09
    IIF 31 - Ownership of shares – More than 25% but not more than 50% OE
  • 23
    DLGN LIMITED - 2015-03-31
    FORAY 1225 LIMITED - 1999-08-20
    icon of address The Old Bank, 14 Bank Street, Lutterworth, Leics, England
    Active Corporate (2 parents)
    Equity (Company account)
    651,206 GBP2025-03-31
    Officer
    icon of calendar 2015-10-14 ~ 2016-04-30
    IIF 35 - Director → ME
  • 24
    HARVARD INTERNATIONAL PLC - 2012-07-23
    ALBA PLC - 2009-04-01
    HARVARD INTERNATIONAL LIMITED - 1987-08-28
    HARRIS OVERSEAS LIMITED - 1982-06-23
    icon of address Unit 4, Maple Grove Business Centre, Lawrence Road, Hounslow, England
    Active Corporate (2 parents, 8 offsprings)
    Officer
    icon of calendar 2003-12-02 ~ 2007-07-03
    IIF 9 - Director → ME
  • 25
    AGGREGATE INDUSTRIES HOLDINGS LIMITED - 2025-03-17
    AGGREGATE INDUSTRIES LIMITED - 2006-11-06
    AGGREGATE INDUSTRIES PLC - 2005-12-06
    BARDON GROUP PLC - 1997-05-13
    EVERED BARDON PLC - 1993-08-02
    EVERED PLC - 1991-03-01
    EVERED HOLDINGS PUBLIC LIMITED COMPANY - 1989-07-03
    icon of address Bardon Hill, Bardon Road, Coalville, Leicestershire, England
    Active Corporate (4 parents, 3 offsprings)
    Officer
    icon of calendar 2006-08-01 ~ 2006-09-22
    IIF 10 - Director → ME
  • 26
    ETRINSIC LIMITED - 2011-12-20
    ETRINSIC PLC - 2005-04-20
    FORMS UK PLC - 2002-04-15
    STANDARD CONTINUOUS PLC - 1992-03-31
    STANDARD CONTINUOUS (HOLDINGS) PLC - 1984-11-01
    icon of address Grove House Guildford Road, Fetcham, Leatherhead, United Kingdom
    Active Corporate (4 parents, 4 offsprings)
    Officer
    icon of calendar 2003-05-01 ~ 2005-04-21
    IIF 6 - Director → ME
  • 27
    ISOFT GROUP LIMITED - 2011-09-01
    ISOFT GROUP PLC - 2011-09-01
    PINCO 1179 LIMITED - 1999-07-19
    icon of address Kroll Advisory Ltd, The Shard 32 London Bridge Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-05-19 ~ 2005-07-25
    IIF 5 - Director → ME
  • 28
    icon of address First Floor, 6 Gloucester Street, Malmesbury, Wiltshire, England
    Active Corporate (9 parents)
    Equity (Company account)
    8,283 GBP2023-06-30
    Officer
    icon of calendar 2003-03-19 ~ 2006-08-01
    IIF 3 - Director → ME
  • 29
    icon of address The Club House Aylestone Road, Leicester, Leicestershire
    Active Corporate (6 parents, 5 offsprings)
    Officer
    icon of calendar 2005-11-01 ~ 2019-12-31
    IIF 47 - Director → ME
  • 30
    icon of address Millennium Point, Curzon Street, Birmingham
    Active Corporate (8 parents, 1 offspring)
    Officer
    icon of calendar 1997-01-30 ~ 1997-03-31
    IIF 19 - Director → ME
    icon of calendar 2009-04-29 ~ 2011-03-06
    IIF 51 - Director → ME
  • 31
    ENSCO 573 LIMITED - 2007-04-23
    icon of address 2nd Floor 170 Edmund Street, Birmingham
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2008-10-20 ~ 2015-03-19
    IIF 39 - Director → ME
    icon of calendar 2007-06-06 ~ 2007-06-30
    IIF 46 - Director → ME
  • 32
    OFFSHELF 311 LTD - 2004-06-08
    icon of address Unit 23 Elmdon Trading Estate, Bickenhill Lane, Solihull, West Midlands, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    794,948 GBP2024-06-30
    Officer
    icon of calendar 2015-12-08 ~ 2022-12-31
    IIF 36 - Director → ME
  • 33
    I-CLEAN SYSTEMS LIMITED - 2018-11-21
    IC 1 LTD - 2006-03-30
    icon of address 3 Hagley Court North, The Waterfront, Dudley, West Midlands
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    290,661 GBP2024-03-31
    Officer
    icon of calendar 2006-10-23 ~ 2007-06-26
    IIF 45 - Director → ME
  • 34
    CHEDDAR VALLEY CIDER COMPANY LIMITED - 1987-04-16
    PETER CHAMPENEY LIMITED - 1983-06-01
    icon of address Myrtle Farm Station Road, Sandford, Winscombe, Avon
    Active Corporate (9 parents)
    Officer
    icon of calendar 2015-06-16 ~ 2023-08-31
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-03-08
    IIF 29 - Has significant influence or control OE
  • 35
    icon of address Orchestra Of The Swan Warwick Schools' Foundation, Myton Road, Warwick, Warwickshire, England
    Active Corporate (8 parents)
    Total Assets Less Current Liabilities (Company account)
    40,231 GBP2017-08-31
    Officer
    icon of calendar 2003-05-13 ~ 2005-10-27
    IIF 7 - Director → ME
  • 36
    HAMMOND SUDDARDS EDGE TRUSTEES LIMITED - 2003-01-20
    EDGE ELLISON TRUSTEES LIMITED - 2000-11-08
    EDGE & ELLISON TRUSTEES LIMITED - 1998-11-06
    HARTOPP TRUSTEES LIMITED - 1992-10-07
    icon of address Rutland House, 148 Edmund Street, Birmingham
    Active Corporate (9 parents, 16 offsprings)
    Officer
    icon of calendar ~ 1998-03-16
    IIF 15 - Director → ME
  • 37
    COMMUNITY FOUNDATION NETWORK - 2012-10-10
    ASSOCIATION OF COMMUNITY TRUSTS AND FOUNDATIONS - 2000-02-04
    icon of address 38-40 Northgate Northgate Business Centre, Newark, Nottinghamshire, England
    Active Corporate (13 parents)
    Officer
    icon of calendar 2014-02-05 ~ 2015-04-13
    IIF 34 - Director → ME
  • 38
    URICA FINANCE LIMITED - 2012-09-10
    icon of address Apex 3, 95 Haymarket Terrace, Edinburgh
    Liquidation Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    655,949 GBP2016-03-31
    Officer
    icon of calendar 2016-04-05 ~ 2018-01-22
    IIF 49 - Director → ME
  • 39
    PRIMEMARSH PROPERTIES LIMITED - 1989-02-16
    icon of address The Hop Kiln, Folly Road, Alfrick, Worcester, Worcs
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -168,231 GBP2018-07-31
    Officer
    icon of calendar ~ 1992-08-13
    IIF 13 - 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.