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

Margrave, Samuel John

    Related profiles found in government register
  • Margrave, Samuel John
    British student born in January 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 29, Springfield Crescent, Bedworth, CV128NX, United Kingdom

      IIF 1
    • icon of address 29, Springfield Crescent, Bedworth, Warwickshire, CV12 8NX, United Kingdom

      IIF 2 IIF 3 IIF 4
  • Margrave, Samuel John
    British student born in January 1983

    Registered addresses and corresponding companies
    • icon of address 85 Tregorrick Road, Exhall, Coventry, West Midlands, CV7 9FH

      IIF 5
  • Margrave, Samuel John
    British company director born in January 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Margrave, Samuel John
    British councillor born in January 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Margrave, Samuel John
    British director born in January 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 50, Leyland Road, Nuneaton, CV11 4RP, England

      IIF 16
    • icon of address 50, Leyland Road, Nuneaton, CV11 4RP, United Kingdom

      IIF 17 IIF 18
    • icon of address 50, Leyland Road, Nuneaton, Warwickshire, CV11 4RP, United Kingdom

      IIF 19
  • Margrave, Samuel John
    British lecturer born in January 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 50, Leyland Road, Nuneaton, CV11 4RP, England

      IIF 20
  • Margrave, Samuel John
    British none born in January 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 50, Leyland Road, Nuneaton, CV11 4RP, United Kingdom

      IIF 21
  • Lloyd, Simon John
    British chief executive born in August 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Hill Top, Coventry, CV1 5AB

      IIF 22
    • icon of address 1, Hill Top, Coventry, West Midlands, CV1 5AB, England

      IIF 23
    • icon of address Coventry Dbe Offices The Benn Education Centre, Claremont Road, Rugby, Warwickshire, CV21 3LU, England

      IIF 24
    • icon of address The Benn Education Centre, Claremont Road, Rugby, Warwickshire, CV21 3LU, England

      IIF 25
  • Lloyd, Simon John
    British diocesan administration born in August 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Cathedral & Diocesan Offices, 1 Hill Top, Coventry, West Midlands, CV1 5AB, United Kingdom

      IIF 26
  • Margrave, Samuel John

    Registered addresses and corresponding companies
    • icon of address 29, Springfield Crescent, Bedworth, Warwickshire, CV12 8NX, United Kingdom

      IIF 27 IIF 28 IIF 29
    • icon of address 50 Leyland Road, Nuneaton, CV11 4RP, England

      IIF 30 IIF 31 IIF 32
    • icon of address 50, Leyland Road, Nuneaton, CV11 4RP, United Kingdom

      IIF 33
  • Lloyd, Simon John
    British chief executive born in August 1962

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 349, Royal College Street, London, NW1 9QS, England

      IIF 34
  • Elton, Richard John, Dr
    British consultant anaesthetist born in November 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Diocesan Offices, 1 Hill Top, Coventry, CV1 5AB

      IIF 35
  • Lloyd, Simon John
    British company director born in August 1962

    Registered addresses and corresponding companies
    • icon of address Hollingreave House, Hollingreave New Mill, Holmfirth, West Yorkshire, HD9 7ND

      IIF 36 IIF 37 IIF 38
  • Lloyd, Simon John
    British managing director born in August 1962

    Registered addresses and corresponding companies
    • icon of address Hollingreave House, Hollingreave New Mill, Holmfirth, West Yorkshire, HD9 7ND

      IIF 39 IIF 40
  • Lloyd, Simon John
    British

    Registered addresses and corresponding companies
    • icon of address Diocesan Offices, 1 Hill Top, Coventry, CV1 5AB

      IIF 41
  • Margrave, Samuel

    Registered addresses and corresponding companies
    • icon of address 29, Springfield Crescent, Bedworth, CV128NX, United Kingdom

      IIF 42
    • icon of address 50 Leyland Road, Nuneaton, CV11 4RP, England

      IIF 43 IIF 44
    • icon of address 50, Leyland Road, Nuneaton, CV11 4RP, United Kingdom

      IIF 45
    • icon of address 50 Leyland Road, Nuneaton, CV114RP, England

      IIF 46 IIF 47 IIF 48
  • Green, John, The Venerable
    British archdeacon born in August 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Cathedral & Diocesan Offices, 1 Hill Top, Coventry, West Midlands, CV1 5AB

      IIF 49
  • Green, John, The Venerable
    British member of the clergy born in August 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Coventry Dbe Offices The Benn Education Centre, Claremont Road, Rugby, Warwickshire, CV21 3LU

      IIF 50
  • Elton, Richard John, Dr
    born in November 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6 Brooke Road, Kenilworth, CV8 2BD

      IIF 51
  • Mr Samuel John Margrave
    British born in January 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Stroyan, John Ronald Angus, The Rt Rev
    British bishop born in May 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Diocesan Offices, 1 Hill Top, Coventry, CV1 5AB

      IIF 57
    • icon of address Warwick House, 139 Kenilworth Road, Coventry, West Midlands, CV4 7AP

      IIF 58
  • Stroyan, John Ronald Angus, The Rt Rev
    British church of england bishop born in May 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Warwick House, 139 Kenilworth Road, Coventry, West Midlands, CV4 7AP

      IIF 59
  • Green, John, The Venerable
    British clerk in holy orders born in August 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Diocesan Offices, 1 Hill Top, Coventry, CV1 5AB

      IIF 60
  • Hodges, Nicholas Jonathan Melville
    British chartered engineer born in March 1943

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Diocesan Offices, 1 Hill Top, Coventry, CV1 5AB

      IIF 61
  • Barton, Charles John Greenwood, The Venerable
    British archdeacon born in June 1936

    Registered addresses and corresponding companies
    • icon of address 26 George Road, Edgbaston, Birmingham, West Midlands, B15 1PJ

      IIF 62
  • Barton, Charles John Greenwood, The Venerable
    British archdeacon of aston in city of bham born in June 1936

    Registered addresses and corresponding companies
    • icon of address 26 George Road, Edgbaston, Birmingham, West Midlands, B15 1PJ

      IIF 63
child relation
Offspring entities and appointments
Active 19
  • 1
    icon of address 50 Leyland Road, Nuneaton, Warwickshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-12-14 ~ dissolved
    IIF 17 - Director → ME
    icon of calendar 2011-12-14 ~ dissolved
    IIF 45 - Secretary → ME
  • 2
    icon of address 50 Leyland Road, Nuneaton, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-01-06 ~ dissolved
    IIF 20 - Director → ME
  • 3
    icon of address 50 Leyland Road, Nuneaton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-04-25 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2023-04-25 ~ dissolved
    IIF 53 - Right to appoint or remove directorsOE
    IIF 53 - Ownership of shares – 75% or moreOE
    IIF 53 - Ownership of voting rights - 75% or moreOE
  • 4
    icon of address 50 Leyland Road, Nuneaton
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-06-23 ~ dissolved
    IIF 12 - Director → ME
  • 5
    icon of address 50 Leyland Road, Nuneaton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-06-22 ~ dissolved
    IIF 10 - Director → ME
    icon of calendar 2017-06-22 ~ dissolved
    IIF 31 - Secretary → ME
    Person with significant control
    icon of calendar 2017-06-22 ~ dissolved
    IIF 54 - Has significant influence or controlOE
  • 6
    icon of address 50 Leyland Road, Nuneaton
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-09-24 ~ dissolved
    IIF 14 - Director → ME
    icon of calendar 2014-09-24 ~ dissolved
    IIF 47 - Secretary → ME
  • 7
    icon of address 50 Leyland Road, Nuneaton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-06-22 ~ dissolved
    IIF 7 - Director → ME
    icon of calendar 2017-06-22 ~ dissolved
    IIF 30 - Secretary → ME
    Person with significant control
    icon of calendar 2017-06-22 ~ dissolved
    IIF 55 - Has significant influence or controlOE
  • 8
    icon of address 29 Springfield Crescent, Bedworth, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-08-31 ~ dissolved
    IIF 1 - Director → ME
    icon of calendar 2011-08-31 ~ dissolved
    IIF 42 - Secretary → ME
  • 9
    icon of address 50 Leyland Road, Nuneaton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-03-19 ~ dissolved
    IIF 9 - Director → ME
    icon of calendar 2015-03-19 ~ dissolved
    IIF 43 - Secretary → ME
  • 10
    icon of address 50 Leyland Road, Nuneaton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-10-02 ~ dissolved
    IIF 18 - Director → ME
  • 11
    icon of address 29 Springfield Crescent, Bedworth, Warwickshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-06-30 ~ dissolved
    IIF 4 - Director → ME
    icon of calendar 2011-06-30 ~ dissolved
    IIF 27 - Secretary → ME
  • 12
    icon of address 29 Springfield Crescent, Bedworth, Warwickshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-08-10 ~ dissolved
    IIF 3 - Director → ME
    icon of calendar 2011-08-10 ~ dissolved
    IIF 29 - Secretary → ME
  • 13
    icon of address 50 Leyland Road, Nuneaton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-03-25 ~ dissolved
    IIF 11 - Director → ME
    icon of calendar 2015-03-25 ~ dissolved
    IIF 44 - Secretary → ME
  • 14
    icon of address 50 Leyland Road, Nuneaton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-06-22 ~ dissolved
    IIF 8 - Director → ME
    icon of calendar 2017-06-22 ~ dissolved
    IIF 32 - Secretary → ME
    Person with significant control
    icon of calendar 2017-06-22 ~ dissolved
    IIF 52 - Has significant influence or controlOE
  • 15
    icon of address 29 Springfield Crescent, Bedworth, Warwickshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-02-14 ~ dissolved
    IIF 2 - Director → ME
    icon of calendar 2011-02-14 ~ dissolved
    IIF 28 - Secretary → ME
  • 16
    icon of address 50 Leyland Road, Nuneaton, Warwickshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-04-22 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2023-04-22 ~ dissolved
    IIF 56 - Right to appoint or remove directorsOE
    IIF 56 - Ownership of voting rights - 75% or moreOE
    IIF 56 - Ownership of shares – 75% or moreOE
  • 17
    icon of address 50 Leyland Road, Nuneaton
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-10-10 ~ dissolved
    IIF 15 - Director → ME
    icon of calendar 2014-10-10 ~ dissolved
    IIF 46 - Secretary → ME
  • 18
    icon of address 50 Leyland Road, Nuneaton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-09-06 ~ dissolved
    IIF 21 - Director → ME
    icon of calendar 2012-09-06 ~ dissolved
    IIF 33 - Secretary → ME
  • 19
    icon of address 50 Leyland Road, Nuneaton
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-09-30 ~ dissolved
    IIF 13 - Director → ME
    icon of calendar 2014-09-30 ~ dissolved
    IIF 48 - Secretary → ME
Ceased 18
  • 1
    THE ARC ADDINGTON FUND - 2011-09-08
    icon of address 9 Barford Exchange, Wellesbourne Road, Barford, Warwickshire
    Active Corporate (10 parents, 1 offspring)
    Officer
    icon of calendar 2009-03-16 ~ 2016-07-20
    IIF 58 - Director → ME
  • 2
    icon of address John Cadbury House, 190 Corporation Street, Birmingham, England
    Active Corporate (26 parents, 7 offsprings)
    Officer
    icon of calendar 1994-10-07 ~ 2003-12-15
    IIF 62 - Director → ME
  • 3
    icon of address 7 Shortwheat Hill, Rugby, Warwickshire
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    77,593 GBP2017-03-31
    Officer
    icon of calendar 2007-03-30 ~ 2018-01-02
    IIF 51 - LLP Member → ME
  • 4
    WUNDERVAR LIMITED - 1983-04-26
    icon of address 1 Hill Top, Coventry
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-04-02 ~ 2016-04-30
    IIF 22 - Director → ME
  • 5
    THE COVENTRY DIOCESAN BOARD OF EDUCATION LIMITED - 2012-02-06
    icon of address The Benn Education Centre, Craven Road, Rugby, United Kingdom
    Active Corporate (13 parents, 2 offsprings)
    Officer
    icon of calendar 2011-11-08 ~ 2016-04-30
    IIF 25 - Director → ME
  • 6
    icon of address Cathedral & Diocesan Offices, 1 Hill Top, Coventry, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-03-07 ~ 2017-09-21
    IIF 49 - Director → ME
    icon of calendar 2009-10-13 ~ 2016-04-30
    IIF 26 - Director → ME
  • 7
    icon of address 349 Royal College Street, London, England
    Active Corporate (8 parents)
    Equity (Company account)
    982 GBP2024-05-31
    Officer
    icon of calendar 2021-11-25 ~ 2025-05-31
    IIF 34 - Director → ME
  • 8
    SUNLEIGH ELECTRICAL DEVELOPMENTS LIMITED - 1991-12-18
    HEPWORTH ELECTRICAL DEVELOPMENTS LIMITED - 1988-11-10
    icon of address Unit 4a London Medway Commercial Park, James Swallow Way, Hoo, Rochester, Kent, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2000-04-01 ~ 2002-11-08
    IIF 39 - Director → ME
  • 9
    POWER DISTRIBUTION PRODUCTS LIMITED - 2003-06-12
    icon of address Unit 4a London Medway Commercial Park, James Swallow Way, Hoo, Rochester, Kent, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2002-07-08 ~ 2002-11-08
    IIF 38 - Director → ME
  • 10
    SICAME (UK) LIMITED - 2014-02-11
    W T HENLEY LIMITED - 2014-01-09
    T.T. BOTTOM LINK LIMITED - 1997-04-21
    INTERCEDE 1220 LIMITED - 1997-03-07
    icon of address Unit 4a London Medway Commercial Park, James Swallow Way, Hoo, Rochester, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2003-09-01 ~ 2005-06-10
    IIF 40 - Director → ME
  • 11
    icon of address Hawbank House 21/23 Hawbank Road, College Milton, East Kilbride
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    1,000 GBP2024-03-31
    Officer
    icon of calendar 2001-09-21 ~ 2002-11-08
    IIF 37 - Director → ME
  • 12
    ROEBRIAR LIMITED - 1991-07-24
    icon of address Lambeth Palace, Lambeth Palace Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-02-01 ~ 2013-07-26
    IIF 59 - Director → ME
  • 13
    icon of address Burrows Building Bridge Road, Saltley, Birmingham, England
    Active Corporate (6 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    2,156,469 GBP2024-03-31
    Officer
    icon of calendar ~ 2003-09-29
    IIF 63 - Director → ME
  • 14
    icon of address 7 Priory Row, Coventry, England
    Active Corporate (25 parents)
    Officer
    icon of calendar 2023-04-11 ~ 2024-10-01
    IIF 35 - Director → ME
    icon of calendar 2005-04-21 ~ 2023-08-07
    IIF 57 - Director → ME
    icon of calendar 2007-01-01 ~ 2016-10-21
    IIF 61 - Director → ME
    icon of calendar 2013-01-01 ~ 2015-12-31
    IIF 6 - Director → ME
    icon of calendar 2012-04-19 ~ 2017-08-31
    IIF 60 - Director → ME
    icon of calendar 2005-06-13 ~ 2016-04-30
    IIF 41 - Secretary → ME
  • 15
    icon of address St James Cofe Academy Barbridge Road, Bulkington, Bedworth, England
    Active Corporate (11 parents)
    Officer
    icon of calendar 2013-02-27 ~ 2016-04-29
    IIF 24 - Director → ME
    icon of calendar 2015-12-14 ~ 2017-07-18
    IIF 50 - Director → ME
  • 16
    TOGETHER COVENTRY AND WARWICKSHIRE - 2014-11-26
    icon of address 7 Priory Row, Coventry, England
    Active Corporate (8 parents)
    Equity (Company account)
    128,000 GBP2023-12-31
    Officer
    icon of calendar 2014-03-18 ~ 2016-06-29
    IIF 23 - Director → ME
  • 17
    SICAME (UK) LIMITED - 2014-01-09
    icon of address Unit 4a London Medway Commercial Park, James Swallow Way, Hoo, Rochester, Kent, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2002-07-08 ~ 2002-11-08
    IIF 36 - Director → ME
  • 18
    WARWICKSHIRE ASSOCIATION OF YOUTH CLUBS - 2017-06-19
    icon of address Cooperative House Warwick Technology Park, Gallows Hill, Warwick, Warwickshire, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2002-10-07 ~ 2005-11-07
    IIF 5 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.