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

Pritchard, John Nicholas Dearn

    Related profiles found in government register
  • Pritchard, John Nicholas Dearn
    British chartered accountant born in February 1947

    Resident in England

    Registered addresses and corresponding companies
    • Staddlestones, 4 Barnetts Grove, Kidderminster, Worcestershire, DY10 3HG

      IIF 1 IIF 2 IIF 3
    • 1, Church Street, Stourbridge, West Midlands, DY8 1LT, England

      IIF 5 IIF 6
    • 1, Church Street, Stourbridge, West Midlands, DY8 1LT, United Kingdom

      IIF 7
  • Pritchard, John Nicholas Dearn
    British retired accountant born in February 1947

    Resident in England

    Registered addresses and corresponding companies
    • Staddlestones, Barnetts Grove, Kidderminster, DY10 3HG, England

      IIF 8
  • Pritchard, John Nicholas Dearn
    British chartered accountant born in February 1947

    Registered addresses and corresponding companies
  • Pritchard, John Nicholas Dearn
    British director born in February 1947

    Registered addresses and corresponding companies
    • Hunters Lodge, New Wood Lane Blakedown, Kidderminster, Worcestershire, DY10 3LD

      IIF 17
  • Pritchard, John Nicholas Dearn
    British

    Registered addresses and corresponding companies
    • Staddlestones, 4 Barnetts Grove, Kidderminster, Worcestershire, DY10 3HG

      IIF 18 IIF 19 IIF 20
    • 1, Church Street, Stourbridge, West Midlands, DY8 1LT

      IIF 21
  • Pritchard, John Nicholas Deary
    British accountant born in February 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Church Street, Stourbridge, DY8 1LT, United Kingdom

      IIF 22 IIF 23
  • Pritchard, John Nicholas Dearn

    Registered addresses and corresponding companies
  • Mr John Nicholas Dearn Pritchard
    British born in February 1947

    Resident in England

    Registered addresses and corresponding companies
    • Staddlestones, 4 Barnetts Grove, Kidderminster, Worcestershire, DY10 3HG, England

      IIF 30
    • Stourport Road, Kidderminster, Worcestershire, DY11 7QT

      IIF 31
child relation
Offspring entities and appointments
Active 3
  • 1
    1 Church Street, Stourbridge, West Midlands, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2010-04-30 ~ dissolved
    IIF 7 - director → ME
    2010-04-30 ~ dissolved
    IIF 21 - secretary → ME
  • 2
    37 Worcester Street, Kidderminster, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2011-08-02 ~ dissolved
    IIF 23 - director → ME
  • 3
    1 Church Street, Stourbridge, West Midlands
    Dissolved corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -3,127 GBP2024-09-30
    Officer
    1995-09-27 ~ dissolved
    IIF 3 - director → ME
    Person with significant control
    2016-09-27 ~ dissolved
    IIF 30 - Ownership of shares – 75% or moreOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Right to appoint or remove directorsOE
Ceased 23
  • 1
    Unit 65c Blackpole Trading Estate West, Worcester
    Dissolved corporate (1 parent)
    Officer
    2003-12-01 ~ 2008-06-12
    IIF 20 - secretary → ME
  • 2
    Stourport Road, Kidderminster, Worcestershire
    Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    3,524,095 GBP2024-04-30
    Officer
    1996-02-28 ~ 2000-03-31
    IIF 17 - director → ME
    Person with significant control
    2016-09-19 ~ 2017-08-09
    IIF 31 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trust OE
    IIF 31 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trust OE
  • 3
    COUNTY - YORK LIMITED - 2000-10-30
    YORK TOWBARS LIMITED - 1995-01-12
    SUPAFITMENTS LIMITED - 1989-02-17
    Javelin House, Henwood Industrial Estate, Ashford, Kent, England
    Corporate (7 parents)
    Equity (Company account)
    1,710,443 GBP2023-09-30
    Officer
    1994-05-31 ~ 1995-09-29
    IIF 10 - director → ME
  • 4
    DIFFUSION ENVIRONMENTAL SYSTEMS LIMITED - 2011-11-29
    BRADFIELD NO.9 LIMITED - 2009-08-21
    DIFFUSION ENVIRONMENTAL SYSTEMS LIMITED - 2003-04-18
    47 Central Avenue, West Molesey, Surrey
    Dissolved corporate (1 parent)
    Officer
    1994-02-14 ~ 1995-09-29
    IIF 13 - director → ME
  • 5
    DIFFUSION SALES LIMITED - 2011-11-29
    BRADFIELD NO.10 LIMITED - 2009-08-21
    DIFFUSION SALES LIMITED - 2003-04-18
    BRADFIELD NO.3 LIMITED - 2002-06-25
    ENERGY TECHNIQUE LIMITED - 1998-05-01
    HIGHPLAN LIMITED - 1992-07-27
    47 Central Avenue, West Molesey, Surrey
    Dissolved corporate (2 parents)
    Officer
    1994-05-31 ~ 1995-09-29
    IIF 9 - director → ME
  • 6
    THE HAY GROUP HOLDINGS LIMITED - 2020-03-04
    C/o The Hay Group, Berkeley House Dix's Field, Exeter, Devon
    Dissolved corporate (2 parents)
    Equity (Company account)
    1,832 GBP2018-06-30
    Officer
    1998-11-27 ~ 2003-03-31
    IIF 11 - director → ME
  • 7
    BENSON GROUP PLC - 1998-05-01
    BENSON SBG PLC - 1987-11-27
    SHEFFIELD BRICK GROUP P.L.C.(THE) - 1986-12-17
    C/o Volution Group Plc, Fleming Way, Crawley, West Sussex, England
    Corporate (3 parents, 2 offsprings)
    Officer
    1993-09-01 ~ 1995-09-29
    IIF 12 - director → ME
  • 8
    BENSON ENVIRONMENTAL LIMITED - 2002-01-24
    BENSON HEATING LIMITED - 1994-06-07
    C/o Volution Group Plc, Fleming Way, Crawley, West Sussex, England
    Corporate (3 parents)
    Officer
    1994-05-31 ~ 1995-09-29
    IIF 14 - director → ME
  • 9
    11 Roman Way Business Centre, Berry Hill, Droitwich Spa, Worcestershire
    Corporate (1 parent)
    Officer
    2006-03-06 ~ 2008-06-12
    IIF 25 - secretary → ME
  • 10
    MUCHWALK LIMITED - 1980-12-31
    Unit 65, Blackpole Trading Estate, Blackpole Road, Worcester
    Dissolved corporate (1 parent)
    Officer
    2006-03-06 ~ 2008-06-12
    IIF 26 - secretary → ME
  • 11
    C/o Griffith & Griffith, Century House 31 Century House, Boldmere Sutton Coldfield, West Midlands
    Corporate (3 parents)
    Officer
    1994-12-21 ~ 1995-09-29
    IIF 16 - director → ME
  • 12
    INOXPA REALM LIMITED - 2009-03-02
    REALM PRODUCTS LIMITED - 2006-01-09
    WITHRUN LIMITED - 1992-02-03
    Unit 8g The Old Yard, Rectory Lane, Brasted, Kent, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    1,390,519 GBP2023-12-31
    Officer
    1994-12-21 ~ 1995-09-29
    IIF 15 - director → ME
  • 13
    MK1 AUTOPAGES LIMITED - 2019-10-22
    Suite2a Blackthorn House, St Pauls Square, Birmingham, England
    Corporate (1 parent, 8 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -41,190 GBP2023-11-30
    Officer
    2012-10-22 ~ 2013-01-21
    IIF 5 - director → ME
  • 14
    Mckinnons Kilchoan, Kilmelford, Oban, Scotland
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    51,780 GBP2023-06-30
    Officer
    2021-08-23 ~ 2024-06-25
    IIF 24 - secretary → ME
  • 15
    VOZARCH LIMITED - 1980-12-31
    Unit 65 Blackpole Trading Estate, Blackpole, Worcester
    Dissolved corporate (1 parent)
    Officer
    2006-03-06 ~ 2008-06-12
    IIF 28 - secretary → ME
  • 16
    TECHSPEL LIMITED - 2013-06-13
    PRENTICE GREEN LIMITED - 2002-02-11
    Avalon House, 25 Zoar Street, Dudley, England
    Corporate (4 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -780,149 GBP2023-06-30
    Officer
    2002-02-20 ~ 2024-06-25
    IIF 19 - secretary → ME
  • 17
    37 Worcester Street, Kidderminster, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2011-08-09 ~ 2012-09-05
    IIF 22 - director → ME
  • 18
    28 Calthorpe Road, Edgbaston, Birmingham
    Corporate (6 parents)
    Officer
    1998-06-19 ~ 2005-01-20
    IIF 1 - director → ME
    2002-02-22 ~ 2004-10-22
    IIF 29 - secretary → ME
  • 19
    Rospa House 28, Calthorpe Road Edgbaston, Birmingham
    Corporate (9 parents, 1 offspring)
    Officer
    1998-01-23 ~ 2004-10-22
    IIF 4 - director → ME
    2002-02-22 ~ 2004-10-22
    IIF 27 - secretary → ME
  • 20
    STEPPED PISTON DIESELS LIMITED - 1989-04-12
    Mckinnons Kilchoan, Kilmelford, Oban, Scotland
    Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -503,040 GBP2023-06-30
    Officer
    2006-10-17 ~ 2024-06-25
    IIF 18 - secretary → ME
  • 21
    Tythe House, 20-21 The Tything, Worcester, Worcestershire
    Corporate (4 parents)
    Equity (Company account)
    -57,874 GBP2023-08-31
    Officer
    2016-03-31 ~ 2024-03-25
    IIF 8 - director → ME
  • 22
    Suite 1 Canon Court East Abbey Lawn, Abbey Foregate, Shrewsbury, Shropshire
    Dissolved corporate (4 parents)
    Officer
    2003-07-15 ~ 2006-01-06
    IIF 2 - director → ME
  • 23
    OSP ENGINES LIMITED - 2013-06-13
    Avalon House, 25 Zoar Street, Dudley, England
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-06-30
    Officer
    2013-04-25 ~ 2024-06-25
    IIF 6 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.