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

Mr John Grahame Whateley

    Related profiles found in government register
  • Mr John Grahame Whateley
    British born in June 1943

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 72-74, Northwood Street, Birmingham, West Midlands, B3 1TT, United Kingdom

      IIF 1
    • icon of address Birdham Pool Marina, Birdham, Chichester, PO20 7BG, England

      IIF 2
    • icon of address Birdham Pool Marina, Birdham, Chichester, West Sussex, PO20 7BG

      IIF 3
    • icon of address 221, Hagley Road, Hayley Green, Halesowen, B63 1ED, England

      IIF 4 IIF 5
    • icon of address Cedar Court, 221 Hagley Road, Halesowen, West Midlands, B63 1ED, United Kingdom

      IIF 6
    • icon of address Chiltern House, King Edward Street, Macclesfield, SK10 1AT, England

      IIF 7
    • icon of address 1st Floor, Copthall House, 1 New Road, Stourbridge, West Midlands, DY8 1PH, United Kingdom

      IIF 8
  • John Grahame Whateley
    British born in June 1943

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Birdham Pool Marina, Birdham, Chichester, West Sussex, PO20 7BG, United Kingdom

      IIF 9
  • Mr John Grahame Whateley
    British born in June 1943

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Units 14/15, Erdington Industrial Park, Chester Road, Birmingham, West Midlands, B24 0RD, United Kingdom

      IIF 10
    • icon of address 221, Cedar Court, Hagley Road Hayley Green, Halesowen, West Midlands, B63 1ED

      IIF 11
    • icon of address 221, Hagley Road, Hayley Green, Halesowen, B63 1ED, England

      IIF 12
    • icon of address 221, Hagley Road, Hayley Green, Halesowen, B63 1ED, United Kingdom

      IIF 13
    • icon of address Cedar Court, 221 Hagley Road, Halesowen, West Midlands, B63 1ED, United Kingdom

      IIF 14
    • icon of address Cedar Court, Hagley Road, Hayley Green, Halesowen, West Midlands, B63 1ED

      IIF 15 IIF 16 IIF 17
  • Mr John Grahame Whateley
    British born in June 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Cedar Court, 221 Hagley Road, Halesowen, West Midlands, B63 1ED

      IIF 18
  • Whateley, John Grahame
    British born in June 1943

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Whateley, John Grahame
    British chairman born in June 1943

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Birdham Pool Marina, Birdham, Chichester, West Sussex, PO20 7BG, United Kingdom

      IIF 33
  • Whateley, John Grahame
    British company director born in June 1943

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Cedar Court, 221 Hagley Road, Hayley Green, Halesowen, West Midlands, B63 1ED, United Kingdom

      IIF 34
  • Whateley, John Grahame
    British director born in June 1943

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Cedar Court, 221 Hagley Road, Halesowen, West Midlands, B63 1ED, United Kingdom

      IIF 35 IIF 36 IIF 37
  • Whateley, John Grahame, Mr.
    British born in June 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Cedar Court, 221 Hagley Road, Halesowen, West Midlands, B63 1ED, United Kingdom

      IIF 38 IIF 39
  • Whateley, John Grahame
    British born in June 1943

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 53, Calthorpe Road, Edgbaston, Birmingham, B15 1TH, England

      IIF 40
    • icon of address 221, Hagley Road, Hayley Green, Halesowen, B63 1ED, England

      IIF 41 IIF 42
    • icon of address Cedar Court, 221, Hagley Road, Halesowen, West Midlands, B63 1ED, England

      IIF 43
    • icon of address Cedar Court, 221 Hagley Road, Halesowen, West Midlands, B63 1ED, United Kingdom

      IIF 44 IIF 45 IIF 46
    • icon of address Cedar Court, 221 Hagley Road, Hayley Green, Halesowen, B63 1ED, United Kingdom

      IIF 57
    • icon of address Cedar Court, 221 Hagley Road, Hayley Green, Halesowen, West Midlands, B63 1ED

      IIF 58
    • icon of address Cedar Court, 221 Hagley Road, Hayley Green, Halesowen, West Midlands, B63 1ED, England

      IIF 59
    • icon of address 29, York Street, London, W1H 1EZ, United Kingdom

      IIF 60
    • icon of address Aston House, Cornwall Avenue, London, N3 1LF, United Kingdom

      IIF 61
    • icon of address 3rd Floor, Sterling House, Langston Road, Loughton, Essex, IG10 3TS, United Kingdom

      IIF 62
    • icon of address Drayton House Drayton, Belbroughton, Stourbridge, West Midlands, DY9 0DG

      IIF 63 IIF 64 IIF 65
    • icon of address Drayton House, Drayton Road, Belbroughton, Stourbridge, DY9 0DG, England

      IIF 71
  • Whateley, John Grahame
    British chairman born in June 1943

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Birdham Pool Marina, Birdham, Chichester, PO20 7BG, England

      IIF 72 IIF 73
    • icon of address Drayton House Drayton, Belbroughton, Stourbridge, West Midlands, DY9 0DG

      IIF 74
  • Whateley, John Grahame
    British company director born in June 1943

    Resident in England

    Registered addresses and corresponding companies
  • Whateley, John Grahame
    British director born in June 1943

    Resident in England

    Registered addresses and corresponding companies
  • Whateley, John Grahame
    British investor director born in June 1943

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Drayton House Drayton, Belbroughton, Stourbridge, West Midlands, DY9 0DG

      IIF 152
  • Whateley, John Grahame
    British property company director born in June 1943

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Drayton House Drayton, Belbroughton, Stourbridge, West Midlands, DY9 0DG

      IIF 153
  • Whateley, John Grahame
    British property management company di born in June 1943

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Drayton House Drayton, Belbroughton, Stourbridge, West Midlands, DY9 0DG

      IIF 154
  • Whateley, John Grahame
    British company director born in June 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Cedar Court, 221 Hagley Road, Hayley Green, Halesowen, West Midlands, B63 1ED

      IIF 155
  • Whatley, John Grahame
    British dir born in June 1943

    Registered addresses and corresponding companies
    • icon of address Drayton House, Drayton Belbroughton, Stourbridge, West Midlands, DY9 0DG

      IIF 156
  • Whatley, John Grahame
    British director born in June 1943

    Registered addresses and corresponding companies
    • icon of address Drayton House, Drayton Belbroughton, Stourbridge, West Midlands, DY9 0DG

      IIF 157 IIF 158
  • Whateley, John Grahame
    born in June 1943

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Cedar Court, Hagley Road, Hayley Green, Halesowen, West Midlands, B63 1ED, United Kingdom

      IIF 159
  • Whateley, John Grahame
    British director

    Registered addresses and corresponding companies
    • icon of address Drayton House Drayton, Belbroughton, Stourbridge, West Midlands, DY9 0DG

      IIF 160
child relation
Offspring entities and appointments
Active 98
  • 1
    icon of address 53 Calthorpe Road, Edgbaston, Birmingham, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2025-10-22 ~ now
    IIF 40 - Director → ME
  • 2
    icon of address 3rd Floor, Sterling House, Langston Road, Loughton, Essex, United Kingdom
    Active Corporate (6 parents)
    Cash at bank and in hand (Company account)
    2 GBP2024-08-31
    Officer
    icon of calendar 2023-08-16 ~ now
    IIF 30 - Director → ME
  • 3
    icon of address 3rd Floor Sterling House, Langston Road, Loughton, Essex, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2024-01-09 ~ now
    IIF 62 - Director → ME
  • 4
    icon of address 3rd Floor, Sterling House, Langston Road, Loughton, Essex, United Kingdom
    Active Corporate (5 parents)
    Cash at bank and in hand (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2023-06-12 ~ now
    IIF 32 - Director → ME
  • 5
    icon of address Rutland House, 23-25 Friar Lane, Leicester, Leicestershire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-07-18 ~ dissolved
    IIF 149 - Director → ME
  • 6
    icon of address Sawley Marina, Long Eaton, Nottingham, Nottinghamshire, England
    Active Corporate (6 parents, 14 offsprings)
    Equity (Company account)
    -6,019,065 GBP2018-09-30
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 3 - Has significant influence or controlOE
    IIF 3 - Has significant influence or control over the trustees of a trustOE
    IIF 3 - Has significant influence or control as a member of a firmOE
  • 7
    INGLEBY (1201) LIMITED - 1999-06-11
    icon of address Cedar Court Hagley Road, Hayley Green, Halesowen, West Midlands
    Active Corporate (3 parents)
    Current Assets (Company account)
    484 GBP2024-12-31
    Officer
    icon of calendar 1999-06-11 ~ now
    IIF 63 - Director → ME
  • 8
    INGLEBY (1420) LIMITED - 2001-07-11
    icon of address Cedar Court 221 Hagley Road, Hayley Green, Halesowen, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2001-07-18 ~ dissolved
    IIF 104 - Director → ME
  • 9
    INGLEBY (1419) LIMITED - 2001-07-11
    icon of address Cedar Court, 221 Hagley Road, Hayley Green, Halesowen, Birmingham, West Midlands
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -2 GBP2018-12-31
    Officer
    icon of calendar 2001-07-18 ~ dissolved
    IIF 100 - Director → ME
  • 10
    INGLEBY (1489) LIMITED - 2002-03-06
    icon of address Cedar Court Hagley Road, Hayley Green Halesowen, Birmingham, West Midlands
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -1,163,809 GBP2018-12-31
    Officer
    icon of calendar 2002-02-25 ~ dissolved
    IIF 132 - Director → ME
  • 11
    CASTLEMORE (STEVENAGE) LIMITED - 2006-09-20
    icon of address Benson House, 33 Wellington Street, Leeds, West Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-11-25 ~ dissolved
    IIF 144 - Director → ME
  • 12
    INGLEBY (1249) LIMITED - 2000-03-23
    icon of address Central Square 8th Floor, 29 Wellington Street, Leeds, West Yorkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2000-03-17 ~ dissolved
    IIF 153 - Director → ME
  • 13
    INGLEBY (1262) LIMITED - 2000-02-08
    icon of address Cedar Court 221 Hagley Road, Hayley Green, Halesowen, West Midlands
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2018-12-31
    Officer
    icon of calendar 2000-01-27 ~ dissolved
    IIF 142 - Director → ME
  • 14
    INGLEBY (1310) LIMITED - 2000-06-13
    icon of address Price Waterhouse Coopers Llp, Benson House 33 Wellington Street, Leeds, West Yorkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2000-06-13 ~ dissolved
    IIF 154 - Director → ME
  • 15
    INGLEBY (1417) LIMITED - 2001-05-16
    icon of address Cedar Court, 221 Hagley Road, Hayley Green, Halesowen, Birmingham, West Midlands
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -2 GBP2018-12-31
    Officer
    icon of calendar 2001-05-15 ~ dissolved
    IIF 90 - Director → ME
  • 16
    icon of address Central Sqaure 8th Floor, 29 Wellington Street, Leeds, West Yorkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2006-08-08 ~ dissolved
    IIF 128 - Director → ME
  • 17
    icon of address 221 Hagley Road, Hayley Green, Halesowen, West Midlands
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-03-22 ~ dissolved
    IIF 141 - Director → ME
  • 18
    icon of address Pricewaterhousecoopers Llp, Benson House 33 Wellington Street, Leeds, West Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-07-10 ~ dissolved
    IIF 158 - Director → ME
  • 19
    icon of address Pricewaterhousecoopersllp, Benson House 33 Wellington Street, Leeds, West Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-07-10 ~ dissolved
    IIF 140 - Director → ME
  • 20
    INGLEBY (815) LIMITED - 1995-10-11
    QUAY POINT DEVELOPMENTS LIMITED - 1999-03-26
    icon of address Cedar Court, 221 Hagley Road, Hayley Green Halesowen, West Midlands
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -3,402 GBP2018-12-31
    Officer
    icon of calendar 1995-08-15 ~ dissolved
    IIF 88 - Director → ME
  • 21
    CASTLEMORE WEST BAR COMMERCIAL ONE LIMITED - 2007-03-21
    CASTLEMORE WEST BAR LIMITED - 2007-03-30
    icon of address Central Square 8th Floor, 29 Wellington Street, Leeds, West Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-11-14 ~ dissolved
    IIF 86 - Director → ME
  • 22
    INGLEBY (1727) LIMITED - 2007-08-01
    icon of address Cedar Court Hagley Road, Hayley Green, Halesowen, West Midlands
    Active Corporate (3 parents)
    Officer
    icon of calendar 2007-07-31 ~ now
    IIF 64 - Director → ME
  • 23
    INGLEBY (1129) LIMITED - 1998-10-01
    icon of address Cedar Court Hagley Road, Hayley Green, Halesowen, West Midlands
    Active Corporate (3 parents, 5 offsprings)
    Fixed Assets (Company account)
    2 GBP2024-12-31
    Officer
    icon of calendar 1998-09-30 ~ now
    IIF 69 - Director → ME
  • 24
    icon of address Park View House, 58 The Ropewalk, Nottingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-10-24 ~ dissolved
    IIF 80 - Director → ME
  • 25
    REDLAKE INDUSTRIAL SECURITIES LIMITED - 1982-01-04
    REDLAKE SECURITIES LIMITED - 1987-11-30
    icon of address Central Square 8th Floor, 29 Wellington Street, Leeds, West Yorkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar ~ dissolved
    IIF 103 - Director → ME
  • 26
    icon of address Cedar Court, 221 Hagley Road, Halesowen, West Midlands, United Kingdom
    Active Corporate (4 parents, 4 offsprings)
    Equity (Company account)
    154,250 GBP2024-06-30
    Officer
    icon of calendar 2021-06-10 ~ now
    IIF 48 - Director → ME
  • 27
    icon of address Cedar Court, 221 Hagley Road, Halesowen, West Midlands, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -158,594 GBP2024-03-31
    Officer
    icon of calendar 2023-03-10 ~ now
    IIF 50 - Director → ME
  • 28
    icon of address Cedar Court, 221 Hagley Road, Halesowen, West Midlands, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -1,423,775 GBP2024-03-31
    Officer
    icon of calendar 2021-03-08 ~ now
    IIF 56 - Director → ME
  • 29
    icon of address Cedar Court, 221 Hagley Road, Halesowen, West Midlands, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    2,610,362 GBP2024-04-30
    Officer
    icon of calendar 2016-11-08 ~ now
    IIF 22 - Director → ME
  • 30
    icon of address Cedar Court, 221 Hagley Road, Halesowen, West Midlands, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    99 GBP2024-06-30
    Officer
    icon of calendar 2022-03-18 ~ now
    IIF 47 - Director → ME
  • 31
    icon of address Cedar Court, 221 Hagley Road, Halesowen, West Midlands, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    8 GBP2024-03-31
    Officer
    icon of calendar 2021-03-05 ~ now
    IIF 53 - Director → ME
  • 32
    INGLEBY (1635) LIMITED - 2005-02-04
    MYCAS LIMITED - 2011-02-15
    icon of address Cedar Court Hagley Road, Hayley Green, Halesowen, West Midlands
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    -769,949 GBP2024-04-30
    Officer
    icon of calendar 2005-02-03 ~ now
    IIF 68 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 12 - Ownership of shares – 75% or moreOE
  • 33
    CASTLE BOAT SALES LIMITED - 2022-01-17
    icon of address Birdham Pool Marina, Birdham, Chichester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-02-09 ~ dissolved
    IIF 75 - Director → ME
    Person with significant control
    icon of calendar 2021-02-09 ~ dissolved
    IIF 2 - Ownership of shares – 75% or moreOE
  • 34
    CASTLE MARINAS HOLDINGS LIMITED - 2021-12-13
    icon of address Birdham Pool Marina, Birdham, Chichester, West Sussex, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2020-08-31
    Officer
    icon of calendar 2018-08-03 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2018-08-03 ~ dissolved
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Ownership of shares – 75% or moreOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
  • 35
    INGLEBY (1119) LIMITED - 1998-08-25
    icon of address Cedar Court Hagley Road, Hayley Green, Halesowen, West Midlands
    Active Corporate (2 parents)
    Current Assets (Company account)
    497,241 GBP2024-12-31
    Officer
    icon of calendar 1998-08-17 ~ now
    IIF 65 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 16 - Has significant influence or control as a member of a firmOE
    IIF 16 - Has significant influence or control over the trustees of a trustOE
    IIF 16 - Has significant influence or controlOE
  • 36
    INGLEBY (1137) LIMITED - 1998-10-02
    icon of address Cedar Court Hagley Road, Hayley Green, Halesowen, West Midlands
    Active Corporate (2 parents)
    Fixed Assets (Company account)
    4 GBP2024-12-31
    Officer
    icon of calendar 1998-09-24 ~ now
    IIF 67 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 17 - Has significant influence or control over the trustees of a trustOE
    IIF 17 - Has significant influence or control as a member of a firmOE
    IIF 17 - Has significant influence or controlOE
  • 37
    icon of address Cedar Court Hagley Road, Hayley Green, Halesowen, West Midlands
    Active Corporate (2 parents)
    Fixed Assets (Company account)
    2 GBP2024-12-31
    Officer
    icon of calendar 2004-03-26 ~ now
    IIF 66 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 15 - Has significant influence or control as a member of a firmOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Right to appoint or remove directors as a member of a firmOE
    IIF 15 - Ownership of shares – 75% or moreOE
  • 38
    INGLEBY (1066) LIMITED - 1998-05-08
    icon of address Cedar Court Hagley Road, Hayley Green, Halesowen, West Midlands
    Active Corporate (2 parents)
    Current Assets (Company account)
    1,171 GBP2024-12-31
    Officer
    icon of calendar 1998-05-05 ~ now
    IIF 70 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 4 - Has significant influence or controlOE
  • 39
    GW 1057 LIMITED - 2005-02-24
    icon of address Kpmg Llp, One Snowhill, Snow Hill Queensway, Birmingham
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2005-02-22 ~ dissolved
    IIF 137 - Director → ME
  • 40
    icon of address Cedar Court, 221 Hagley Road, Halesowen, West Midlands
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2013-02-05 ~ now
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 18 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 18 - Ownership of shares – More than 50% but less than 75%OE
  • 41
    icon of address 221 Cedar Court, Hagley Road Hayley Green, Halesowen, West Midlands
    Active Corporate (4 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    241,019 GBP2024-03-31
    Officer
    icon of calendar 2013-01-30 ~ now
    IIF 159 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 11 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 11 - Right to surplus assets - More than 50% but less than 75%OE
  • 42
    icon of address Cedar Court, 221 Hagley Road, Halesowen, West Midlands
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    -497,504 GBP2024-03-31
    Officer
    icon of calendar 2014-01-29 ~ now
    IIF 38 - Director → ME
  • 43
    icon of address Cedar Court, 221 Hagley Road, Halesowen, West Midlands, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    19,393 GBP2024-03-31
    Officer
    icon of calendar 2016-01-13 ~ now
    IIF 20 - Director → ME
  • 44
    icon of address Birdham Pool Marina, Birdham, Chichester, West Sussex
    Dissolved Corporate (5 parents)
    Equity (Company account)
    2 GBP2018-09-30
    Officer
    icon of calendar 2016-06-08 ~ dissolved
    IIF 110 - Director → ME
  • 45
    icon of address Cedar Court 221 Hagley Road, Hayley Green, Halesowen, West Midlands
    Active Corporate (3 parents)
    Current Assets (Company account)
    261,341 GBP2024-12-31
    Officer
    icon of calendar 2009-11-17 ~ now
    IIF 58 - Director → ME
  • 46
    icon of address 221 Hagley Road, Hayley Green, Halesowen, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -11,149 GBP2024-03-31
    Officer
    icon of calendar 2017-04-17 ~ now
    IIF 71 - Director → ME
    Person with significant control
    icon of calendar 2017-04-17 ~ now
    IIF 13 - Ownership of shares – 75% or moreOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
  • 47
    GDL (BIRMINGHAM MIDDLEWAY) LIMITED - 2021-12-08
    GHL (BIRMINGHAM MIDDLEWAY) LIMITED - 2018-09-24
    icon of address 3rd Floor, Sterling House, Langston Road, Loughton, Essex, United Kingdom
    Active Corporate (8 parents, 2 offsprings)
    Equity (Company account)
    6,741,325 GBP2024-03-31
    Officer
    icon of calendar 2022-05-24 ~ now
    IIF 42 - Director → ME
  • 48
    icon of address Cedar Court, 221 Hagley Road, Halesowen, West Midlands, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-02-02 ~ now
    IIF 49 - Director → ME
  • 49
    icon of address Cedar Court, 221 Hagley Road, Halesowen, West Midlands, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    5,032 GBP2024-06-30
    Officer
    icon of calendar 2017-10-24 ~ now
    IIF 19 - Director → ME
  • 50
    icon of address Cedar Court, 221 Hagley Road, Halesowen, West Midlands, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1,449,199 GBP2024-03-31
    Officer
    icon of calendar 2016-07-26 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2016-07-26 ~ now
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
  • 51
    icon of address Cedar Court, 221 Hagley Road, Halesowen, West Midlands, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    100 GBP2020-05-31
    Officer
    icon of calendar 2018-05-25 ~ dissolved
    IIF 36 - Director → ME
  • 52
    icon of address Cedar Court, 221 Hagley Road, Halesowen, West Midlands, United Kingdom
    Active Corporate (4 parents, 5 offsprings)
    Equity (Company account)
    4,721,695 GBP2024-06-30
    Officer
    icon of calendar 2015-08-08 ~ now
    IIF 44 - Director → ME
  • 53
    icon of address Cedar Court, 221 Hagley Road, Halesowen, West Midlands, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    100 GBP2020-12-31
    Officer
    icon of calendar 2017-12-12 ~ dissolved
    IIF 35 - Director → ME
  • 54
    icon of address 3rd Floor, Sterling House, Langston Road, Loughton, Essex, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2022-07-13 ~ now
    IIF 31 - Director → ME
  • 55
    icon of address 3rd Floor, Sterling House Langston Road, Loughton, Essex
    Active Corporate (6 parents, 2 offsprings)
    Cash at bank and in hand (Company account)
    2 GBP2024-03-31
    Officer
    icon of calendar 2021-11-26 ~ now
    IIF 29 - Director → ME
  • 56
    icon of address 3rd Floor Sterling House, Langston Road, Loughton, Essex
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2021-04-30
    Officer
    icon of calendar 2021-11-26 ~ now
    IIF 28 - Director → ME
  • 57
    icon of address The Old School House Forshaw Heath Lane, Earlswood, Solihull, West Midlands, England
    Active Corporate (6 parents)
    Equity (Company account)
    -156,228 GBP2024-02-29
    Officer
    icon of calendar 2023-06-06 ~ now
    IIF 43 - Director → ME
  • 58
    icon of address 79 Caroline Street, Birmingham
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2013-03-14 ~ dissolved
    IIF 123 - Director → ME
  • 59
    icon of address 79 Caroline Street, Birmingham
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2013-03-14 ~ dissolved
    IIF 122 - Director → ME
  • 60
    ENRON INVESTMENTS LIMITED - 2003-04-17
    HACKPLIMCO (NO.EIGHTY-TWO) PUBLIC LIMITED COMPANY - 2000-05-18
    icon of address Cedar Court 221 Hagley Road, Hayley Green, Halesowen, West Midlands
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-02-24 ~ dissolved
    IIF 155 - Director → ME
  • 61
    icon of address 6th Floor 55 King William Street, London, England
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    -647,502 GBP2024-03-31
    Officer
    icon of calendar 2025-02-07 ~ now
    IIF 59 - Director → ME
  • 62
    icon of address Cedar Court, 221 Hagley Road, Halesowen, West Midlands, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-02-10 ~ now
    IIF 45 - Director → ME
  • 63
    icon of address Cedar Court 221 Hagley Road, Hayley Green, Halesowen, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    2,055,469 GBP2024-03-31
    Officer
    icon of calendar 2019-05-17 ~ now
    IIF 24 - Director → ME
  • 64
    icon of address Cedar Court, 221 Hagley Road, Halesowen, West Midlands, United Kingdom
    Active Corporate (7 parents, 7 offsprings)
    Equity (Company account)
    7,294,868 GBP2024-03-31
    Officer
    icon of calendar 2018-04-05 ~ now
    IIF 23 - Director → ME
  • 65
    icon of address Cedar Court 221 Hagley Road, Hayley Green, Halesowen, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    459,512 GBP2024-03-31
    Officer
    icon of calendar 2019-05-17 ~ now
    IIF 26 - Director → ME
  • 66
    icon of address Cedar Court 221 Hagley Road, Hayley Green, Halesowen, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    3,989,714 GBP2024-03-31
    Officer
    icon of calendar 2019-05-17 ~ now
    IIF 25 - Director → ME
  • 67
    icon of address Cedar Court 221 Hagley Road, Hayley Green, Halesowen, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    987,911 GBP2024-03-31
    Officer
    icon of calendar 2019-05-17 ~ now
    IIF 27 - Director → ME
  • 68
    icon of address Cedar Court, 221 Hagley Road, Halesowen, West Midlands, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -638 GBP2024-03-31
    Officer
    icon of calendar 2021-09-08 ~ now
    IIF 55 - Director → ME
  • 69
    icon of address Cedar Court 221 Hagley Road, Hayley Green, Halesowen, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2020-02-04 ~ now
    IIF 57 - Director → ME
  • 70
    icon of address Aston House, Cornwall Avenue, London, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    412,055 GBP2024-05-31
    Officer
    icon of calendar 2023-03-15 ~ now
    IIF 61 - Director → ME
  • 71
    icon of address 29 York Street, London, United Kingdom
    Active Corporate (8 parents, 1 offspring)
    Officer
    icon of calendar 2024-06-25 ~ now
    IIF 60 - Director → ME
  • 72
    icon of address Pricewaterhousecoopers Llp, Benson 33 Wellington Street, Leeds, West Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-07-11 ~ dissolved
    IIF 150 - Director → ME
  • 73
    SPRING RESEDENTIAL LIMITED - 2005-11-18
    icon of address Pricewaterhousecoopers Llp, Benso House 33 Wellington Street, Leeds, West Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-11-30 ~ dissolved
    IIF 135 - Director → ME
    icon of calendar 2008-11-30 ~ dissolved
    IIF 160 - Secretary → ME
  • 74
    icon of address Cedar Court, 221 Hagley Road, Halesowen, West Midlands, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -1,293,132 GBP2024-06-30
    Officer
    icon of calendar 2021-06-14 ~ now
    IIF 54 - Director → ME
  • 75
    icon of address 53 Calthorpe Road Edgbaston, Birmingham, West Midlands, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    18 GBP2024-02-29
    Officer
    icon of calendar 2023-02-03 ~ now
    IIF 46 - Director → ME
  • 76
    icon of address 53 Calthorpe Road Edgbaston, Birmingham, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    14,251 GBP2024-09-30
    Officer
    icon of calendar 2017-04-25 ~ now
    IIF 41 - Director → ME
  • 77
    WAVENSMERE REGENERATION (LEEK) LIMITED - 2022-05-11
    icon of address 53 Calthorpe Road Edgbaston, Birmingham, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2021-05-19 ~ now
    IIF 51 - Director → ME
  • 78
    icon of address 53 Calthorpe Road Edgbaston, Birmingham, United Kingdom
    Active Corporate (6 parents, 3 offsprings)
    Equity (Company account)
    -1,105,417 GBP2024-03-31
    Officer
    icon of calendar 2021-03-11 ~ now
    IIF 52 - Director → ME
  • 79
    SHELFSTAT (6) LIMITED - 2002-10-02
    CASTLEMORE (BRENT CROSS) LIMITED - 2005-10-20
    icon of address 221 Hagley Road, Hayley Green, Halesowen, West Midlands
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2002-10-02 ~ dissolved
    IIF 136 - Director → ME
  • 80
    icon of address 221 Hagley Road, Hayley Green, Halesowen, West Midlands
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-07-24 ~ dissolved
    IIF 134 - Director → ME
  • 81
    icon of address Unit 14-15 Erdington Industrial Estate, Chester Road, Birmingham, England
    Active Corporate (4 parents)
    Current Assets (Company account)
    97,944 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-06-08 ~ now
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
  • 82
    icon of address Units 14/15 Erdington Industrial Park, Chester Road, Birmingham, West Midlands, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Person with significant control
    icon of calendar 2022-02-15 ~ now
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 83
    icon of address Unit 15 Erdington Industrial Park, Chester Road, Birmingham, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2017-07-03 ~ now
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Ownership of shares – 75% or moreOE
  • 84
    Company number 01808033
    Non-active corporate
    Officer
    icon of calendar ~ now
    IIF 99 - Director → ME
  • 85
    Company number 01891438
    Non-active corporate
    Officer
    icon of calendar 2004-04-06 ~ now
    IIF 84 - Director → ME
  • 86
    Company number 04232240
    Non-active corporate
    Officer
    icon of calendar 2001-09-28 ~ now
    IIF 85 - Director → ME
  • 87
    Company number 04373753
    Non-active corporate
    Officer
    icon of calendar 2002-03-05 ~ now
    IIF 93 - Director → ME
  • 88
    Company number 04383042
    Non-active corporate
    Officer
    icon of calendar 2002-02-27 ~ now
    IIF 94 - Director → ME
  • 89
    Company number 04417017
    Non-active corporate
    Officer
    icon of calendar 2002-04-22 ~ now
    IIF 97 - Director → ME
  • 90
    Company number 04417325
    Non-active corporate
    Officer
    icon of calendar 2002-04-22 ~ now
    IIF 95 - Director → ME
  • 91
    Company number 04418213
    Non-active corporate
    Officer
    icon of calendar 2002-04-23 ~ now
    IIF 79 - Director → ME
  • 92
    Company number 05040530
    Non-active corporate
    Officer
    icon of calendar 2004-04-06 ~ now
    IIF 92 - Director → ME
  • 93
    Company number 05315513
    Non-active corporate
    Officer
    icon of calendar 2004-12-20 ~ now
    IIF 138 - Director → ME
  • 94
    Company number 05620892
    Non-active corporate
    Officer
    icon of calendar 2005-11-14 ~ now
    IIF 102 - Director → ME
  • 95
    Company number 05634951
    Non-active corporate
    Officer
    icon of calendar 2005-11-24 ~ now
    IIF 129 - Director → ME
  • 96
    Company number 05924495
    Non-active corporate
    Officer
    icon of calendar 2006-10-13 ~ now
    IIF 147 - Director → ME
  • 97
    Company number 06273129
    Non-active corporate
    Officer
    icon of calendar 2007-06-07 ~ now
    IIF 91 - Director → ME
  • 98
    Company number 06726157
    Non-active corporate
    Officer
    icon of calendar 2008-11-03 ~ now
    IIF 133 - Director → ME
Ceased 44
  • 1
    CASTLEMORE CAPITAL LIMITED - 2007-03-16
    THE LOCAL SHOPPING REIT PLC - 2020-11-26
    EVER 2525 LIMITED - 2005-01-12
    icon of address Eastleigh Court, Bishopstrow, Warminster, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2004-12-20 ~ 2014-10-16
    IIF 87 - Director → ME
  • 2
    115CR (149) LIMITED - 2002-06-19
    ARDEN PARTNERS LIMITED - 2006-07-11
    icon of address 14th Floor Care Of Zeus Capital Ltd, 82 King Street, Manchester, England
    Active Corporate (4 parents, 5 offsprings)
    Officer
    icon of calendar 2003-01-13 ~ 2011-12-31
    IIF 109 - Director → ME
  • 3
    INGLEBY (759) LIMITED - 1994-10-27
    icon of address 5 Imperial Court, Laporte Way, Luton, Bedfordshire
    Active Corporate (6 parents)
    Equity (Company account)
    5,000 GBP2024-08-31
    Officer
    icon of calendar 1994-09-26 ~ 1995-06-28
    IIF 83 - Director → ME
  • 4
    RDM GROUP PLC - 2022-09-08
    GW 8187 LIMITED - 2006-02-14
    RDM GROUP LIMITED - 2022-09-08
    icon of address 33 Bilton Industrial Estate, Humber Avenue, Coventry, West Midlands
    Active Corporate (8 parents, 4 offsprings)
    Equity (Company account)
    10,001 GBP2020-12-31
    Officer
    icon of calendar 2006-09-29 ~ 2007-12-20
    IIF 152 - Director → ME
  • 5
    RDM TOPCO LIMITED - 2007-12-21
    icon of address 26-28 Bedford Row, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2007-11-30 ~ 2007-12-18
    IIF 82 - Director → ME
  • 6
    icon of address Chiltern House, King Edward Street, Macclesfield, England
    Active Corporate (6 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2017-02-17 ~ 2019-03-02
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2017-02-17 ~ 2023-02-21
    IIF 7 - Ownership of voting rights - 75% or more OE
    IIF 7 - Right to appoint or remove directors OE
    IIF 7 - Ownership of shares – 75% or more OE
  • 7
    BIRDHAM SHIPYARD LIMITED - 2002-06-07
    icon of address Sawley Marina, Long Eaton, Nottingham, Nottinghamshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    5,806,209 GBP2018-09-30
    Officer
    icon of calendar 2014-04-01 ~ 2021-12-01
    IIF 113 - Director → ME
  • 8
    D.H.P.GARDINER LIMITED - 2002-06-07
    icon of address Sawley Marina, Long Eaton, Nottingham, Nottinghamshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -5,000 GBP2021-09-30
    Officer
    icon of calendar 2014-04-01 ~ 2021-12-01
    IIF 114 - Director → ME
  • 9
    BRASSWONDER LIMITED - 1986-12-19
    BRITTEN SECURITIES LIMITED - 1995-02-03
    icon of address Central Square 8th Floor, 29 Wellington Street, Leeds, West Yorkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar ~ 2007-04-05
    IIF 81 - Director → ME
  • 10
    INGLEBY (1710) LIMITED - 2006-07-21
    icon of address Sawley Marina, Long Eaton, Nottingham, Nottinghamshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    1,052,010 GBP2018-09-30
    Officer
    icon of calendar 2014-04-01 ~ 2021-12-01
    IIF 119 - Director → ME
  • 11
    HICORP 95 LIMITED - 2011-08-24
    LEACY UK LIMITED - 2024-08-28
    icon of address Units 14/15 Erdington Industrial Park, Chester Road, Birmingham, England
    Active Corporate (9 parents, 4 offsprings)
    Equity (Company account)
    4,356,346 GBP2024-12-31
    Officer
    icon of calendar 2011-04-22 ~ 2017-06-01
    IIF 106 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-01-03
    IIF 1 - Ownership of voting rights - 75% or more OE
    IIF 1 - Ownership of shares – 75% or more OE
    IIF 1 - Right to appoint or remove directors OE
  • 12
    CASTLE MARINAS LIVERPOOL LIMITED - 2015-02-12
    CASTLE MARINAS TWO LIMITED - 2021-01-13
    icon of address Sawley Marina, Long Eaton, Nottingham, Nottinghamshire, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1 GBP2021-04-30
    Officer
    icon of calendar 2014-04-09 ~ 2021-12-01
    IIF 117 - Director → ME
  • 13
    icon of address Sawley Marina, Long Eaton, Nottingham, Nottinghamshire, England
    Active Corporate (6 parents, 14 offsprings)
    Equity (Company account)
    -6,019,065 GBP2018-09-30
    Officer
    icon of calendar 2007-09-04 ~ 2021-12-01
    IIF 127 - Director → ME
  • 14
    icon of address Sawley Marina, Long Eaton, Nottingham, Nottinghamshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    2 GBP2020-09-30
    Officer
    icon of calendar 2021-04-01 ~ 2021-12-01
    IIF 76 - Director → ME
  • 15
    CASTLE MARINAS SALFORD LIMITED - 2015-02-12
    icon of address Sawley Marina, Long Eaton, Nottingham, Nottinghamshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    1 GBP2020-04-30
    Officer
    icon of calendar 2014-04-09 ~ 2021-12-01
    IIF 111 - Director → ME
  • 16
    LAWGRA (NO.1064) LIMITED - 2003-12-03
    icon of address Pricewaterhousecoopers Llp, Benson House 33 Wellington Street, Leeds, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-08-01 ~ 2008-04-01
    IIF 157 - Director → ME
  • 17
    THE HAMPSHIRE CENTRE LIMITED - 2002-02-07
    icon of address 8 Sackville Street, London, England
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 1997-06-25 ~ 2004-01-28
    IIF 98 - Director → ME
    icon of calendar 2004-01-28 ~ 2005-06-14
    IIF 143 - Director → ME
    icon of calendar 2005-06-14 ~ 2006-06-01
    IIF 146 - Director → ME
  • 18
    HAMPSHIRE CENTRE NOMINEE LIMITED - 2002-02-07
    icon of address 8 Sackville Street, London, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 1997-06-25 ~ 2004-01-28
    IIF 96 - Director → ME
    icon of calendar 2005-06-14 ~ 2006-06-01
    IIF 130 - Director → ME
    icon of calendar 2004-01-28 ~ 2005-06-14
    IIF 131 - Director → ME
  • 19
    icon of address Sawley Marina, Long Eaton, Nottingham, Nottinghamshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    5,134,429 GBP2018-09-30
    Officer
    icon of calendar 2014-04-01 ~ 2021-12-01
    IIF 115 - Director → ME
  • 20
    icon of address Sawley Marina, Long Eaton, Nottingham, Nottinghamshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    897,547 GBP2019-06-05
    Officer
    icon of calendar 2019-06-05 ~ 2021-12-01
    IIF 73 - Director → ME
  • 21
    icon of address Rmg House, Essex Road, Hoddesdon, England
    Active Corporate (6 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2017-05-18 ~ 2022-01-06
    IIF 125 - Director → ME
  • 22
    icon of address Sawley Marina, Long Eaton, Nottingham, Nottinghamshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    445,259 GBP2019-06-05
    Officer
    icon of calendar 2019-06-05 ~ 2021-12-01
    IIF 72 - Director → ME
  • 23
    CSOLS PLC - 2004-10-04
    icon of address The Heath, Business & Technical Park, Runcorn, Cheshire, England
    Active Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    2,339,025 GBP2024-02-28
    Officer
    icon of calendar 2003-02-27 ~ 2004-06-08
    IIF 145 - Director → ME
  • 24
    INGLEBY (1418) LIMITED - 2001-09-28
    CASTLEMORE HAMPSHIRE TWO LIMITED - 2010-03-02
    icon of address 2 Fitzroy Place, 8 Mortimer Street, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2001-09-28 ~ 2010-02-18
    IIF 89 - Director → ME
  • 25
    ERIC 49 PLC - 2012-11-07
    THE LOCAL SHOPPING REIT PLC - 2007-03-16
    EROICA ASSET MANAGEMENT LIMITED - 2015-09-04
    EROICA ASSET MANAGEMENT PLC - 2012-11-07
    icon of address 17-19 Maddox Street, London, England
    Active Corporate (3 parents, 20 offsprings)
    Equity (Company account)
    2 GBP2025-01-31
    Officer
    icon of calendar 2007-01-15 ~ 2012-01-31
    IIF 105 - Director → ME
  • 26
    icon of address Cedar Court, 221 Hagley Road, Halesowen, West Midlands, United Kingdom
    Active Corporate (4 parents, 5 offsprings)
    Equity (Company account)
    4,721,695 GBP2024-06-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2025-07-28
    IIF 14 - Ownership of shares – More than 25% but not more than 50% OE
  • 27
    ENRON INVESTMENTS LIMITED - 2003-04-17
    HACKPLIMCO (NO.EIGHTY-TWO) PUBLIC LIMITED COMPANY - 2000-05-18
    icon of address Cedar Court 221 Hagley Road, Hayley Green, Halesowen, West Midlands
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-02-24 ~ 2014-02-24
    IIF 124 - Director → ME
  • 28
    icon of address Sawley Marina, Long Eaton, Nottingham, Nottinghamshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    -774,534 GBP2018-09-30
    Officer
    icon of calendar 2014-04-01 ~ 2021-12-01
    IIF 118 - Director → ME
  • 29
    CASTLEMORE (MAIDENHEAD) LIMITED - 2011-07-12
    BL GRENFELL LIMITED - 2015-01-06
    INGLEBY (1145) LIMITED - 1998-11-27
    icon of address 30 Finsbury Square, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1998-11-20 ~ 2011-06-24
    IIF 151 - Director → ME
  • 30
    icon of address Griffins Tavistock House North, Tavistock Square, London
    Liquidation Corporate (4 parents)
    Officer
    icon of calendar 2004-10-01 ~ 2009-10-27
    IIF 74 - Director → ME
  • 31
    icon of address Eastleigh Court, Bishopstrow, Warminster, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-03-22 ~ 2014-10-30
    IIF 101 - Director → ME
  • 32
    LEACY UK LIMITED - 2011-08-24
    LEACY MG LIMITED - 2022-10-27
    icon of address Units 14/15 Erdington Industrial Park, Chester Road, Birmingham, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    1,864,014 GBP2024-12-31
    Officer
    icon of calendar 2011-04-22 ~ 2017-06-01
    IIF 107 - Director → ME
  • 33
    OWLPOWER LIMITED - 2010-08-24
    icon of address Sawley Marina, Long Eaton, Nottingham, Nottinghamshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    2,125,836 GBP2018-09-30
    Officer
    icon of calendar 2014-04-01 ~ 2021-12-01
    IIF 112 - Director → ME
  • 34
    LEACY MG LIMITED - 2011-08-24
    icon of address 107 Walsall Road, Sutton Coldfield, West Midlands
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-04-22 ~ 2011-08-12
    IIF 108 - Director → ME
  • 35
    icon of address 221 Hagley Road, Hayley Green, Halesowen, West Midlands
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-04-01 ~ 2009-01-29
    IIF 156 - Director → ME
  • 36
    icon of address Saint James Court, Wollaston, Stourbridge, West Midlands
    Active Corporate (3 parents)
    Equity (Company account)
    48 GBP2024-09-30
    Officer
    icon of calendar 1999-05-13 ~ 2001-01-22
    IIF 139 - Director → ME
  • 37
    icon of address First Floor, 1882 Pershore Road, Kings Norton, Birmingham, England
    Active Corporate (6 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2016-08-04 ~ 2019-07-19
    IIF 121 - Director → ME
  • 38
    icon of address Rmg House, Essex Road, Hoddesdon, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-07-31
    Officer
    icon of calendar 2018-07-09 ~ 2021-09-06
    IIF 78 - Director → ME
  • 39
    VENTNOR FARM MARINA LIMITED - 2015-07-10
    icon of address Sawley Marina, Long Eaton, Nottingham, Nottinghamshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    -2,281,316 GBP2018-09-30
    Officer
    icon of calendar 2014-04-01 ~ 2021-12-01
    IIF 120 - Director → ME
  • 40
    WAVENSMERE WEST BRIDGFORD LIMITED - 2021-06-10
    icon of address Cedar Court, 221 Hagley Road, Halesowen, West Midlands, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    100 GBP2022-09-30
    Officer
    icon of calendar 2020-09-02 ~ 2020-09-02
    IIF 37 - Director → ME
  • 41
    ORWELL FERTILIZERS LIMITED - 2004-09-22
    icon of address Sawley Marina, Long Eaton, Nottingham, Nottinghamshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    6,312,710 GBP2018-09-30
    Officer
    icon of calendar 2014-04-01 ~ 2021-12-01
    IIF 116 - Director → ME
  • 42
    icon of address Unit 14-15 Erdington Industrial Estate, Chester Road, Birmingham, England
    Active Corporate (4 parents)
    Current Assets (Company account)
    97,944 GBP2024-12-31
    Officer
    icon of calendar 2016-02-01 ~ 2018-11-22
    IIF 77 - Director → ME
  • 43
    icon of address Unit 15 Erdington Industrial Park, Chester Road, Birmingham, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2017-07-03 ~ 2024-10-07
    IIF 126 - Director → ME
  • 44
    Company number 05623409
    Non-active corporate
    Officer
    icon of calendar 2008-11-30 ~ 2009-01-29
    IIF 148 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.