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 David Burton

    Related profiles found in government register
  • Mr David Burton
    British born in April 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, Gaiafields Road, Lichfield, WS13 7LT, United Kingdom

      IIF 1
  • Mr David Burton
    British born in April 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Roslyns, Suite C, The Quadrant, 99 Parkway Avenue, Sheffield, South Yorkshire, S9 4WG, England

      IIF 2
    • icon of address Flat 1, Argyle Court, 11 Argyle Road, Swanage, BH19 1HZ, England

      IIF 3
  • Burton, David Louie
    British publican born in July 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 19, Moor Road, Swanage, Dorset, BH19 1RG, United Kingdom

      IIF 4
  • Burton, David
    British pumber born in February 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2 Bramble Road, Canvey Island, Essex, SS8 7EB

      IIF 5
  • Burton, David
    British company director born in October 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 160, Aztec West, Almondsbury, Bristol, BS32 4TU, England

      IIF 6
    • icon of address The Riddings, Hope Bagot, Ludlow, Shropshire, SY8 3AE, England

      IIF 7
  • Burton, David
    British director born in October 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 160, Aztec West, Almondsbury, Bristol, BS32 4TU, England

      IIF 8
    • icon of address The Riddings, Hope Bagot, Ludlow, Shropshire, SY8 3AE, United Kingdom

      IIF 9
    • icon of address C/o Baker Tilly Restructuring And Recovery Llp, 3 Hardman Street, Manchester, M3 3HF

      IIF 10
    • icon of address Emerald House, Cabin Lane, Oswestry, Shropshire, SY11 2DZ, United Kingdom

      IIF 11 IIF 12
  • Burton, David
    British accountant born in April 1964

    Resident in England

    Registered addresses and corresponding companies
  • Burton, David
    British director born in April 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Venture House, 12 Prospect Business Park, Longford Road, Cannock, Staffordshire, WS11 0LG, United Kingdom

      IIF 33
    • icon of address Venture House, 12 Prospect Park Longford Road, Staffordshire, Cannock, WS11 0LG, England

      IIF 34
    • icon of address Venture House, Longford Road, Cannock, Staffordshire, WS11 0LG, United Kingdom

      IIF 35 IIF 36
    • icon of address Venture House, Prospect Business Park, Longford Road, Cannock, Staffordshire, WS11 0LG

      IIF 37
    • icon of address Venture House, Prospect Business Park, Longford Road, Cannock, Staffs, WS11 0LG

      IIF 38
    • icon of address Unit 10, Gibbons Industrial Park, Dudley Road, Kingswinford, West Midlands, DY6 8XF, United Kingdom

      IIF 39 IIF 40
    • icon of address Staple Court, 11 Staple Inn Buildings, London, WC1V 7QR, England

      IIF 41
  • Burton, David
    British engineeer born in April 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 1 Argyle Court, 11 Argyle Road, Swanage, BH19 1HZ, England

      IIF 42
  • Burton, David
    British none born in April 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Emperor Way, Exeter Business Park, Exeter, Devon, EX1 3QS

      IIF 43
    • icon of address 5, Gaiafields Road, Lichfield, Staffordshire, WS13 7LT

      IIF 44 IIF 45 IIF 46
    • icon of address 5, Gaiafields Road, Lichfield, Staffordshire, WS13 7LT, United Kingdom

      IIF 49
    • icon of address Staple Court, 11 Staple Inn Buildings, London, WC1V 7QH

      IIF 50
    • icon of address Staple Court, 11 Staple Inn Buildings, London, WC1V 7QH, United Kingdom

      IIF 51 IIF 52
  • Burton, David
    British oil consultant born in April 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit1, Plot 2, Victoria Avenue Ind. Estate, Swanage, Dorset, BH19 1AU, United Kingdom

      IIF 53
  • Burton, David
    British financial dir born in April 1964

    Registered addresses and corresponding companies
    • icon of address Edney House, Poachers Gate, Dawley, Telford, Shropshire, TF4 3PZ

      IIF 54
  • Burton, David
    British retired born in October 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Runcorn Golf Club, The Heath, Clifton Road, Runcorn, Cheshire, WA7 4SU

      IIF 55
  • Burton, David
    British director born in October 1950

    Resident in Shropshire

    Registered addresses and corresponding companies
    • icon of address 160 Aztec West, Aztec West, Almondsbury, Bristol, BS32 4TU, England

      IIF 56
    • icon of address Emerald House, Cabin House, Oswestry, Shropshire, SY112DZ, United Kingdom

      IIF 57
  • Burton, David
    British director born in October 1950

    Registered addresses and corresponding companies
    • icon of address Bryn Eirlys, Bryn Y Cochin, Shropshire, SY12 9LW

      IIF 58
  • Burton, David
    British

    Registered addresses and corresponding companies
    • icon of address Bryn Eirlys, Bryn Y Cochin, Shropshire, SY12 9LW

      IIF 59
  • Burton, David
    British accountant

    Registered addresses and corresponding companies
  • Burton, David
    British financial dir

    Registered addresses and corresponding companies
    • icon of address Edney House, Poachers Gate, Dawley, Telford, Shropshire, TF4 3PZ

      IIF 67
  • Burton, David
    British pumber

    Registered addresses and corresponding companies
    • icon of address 2 Bramble Road, Canvey Island, Essex, SS8 7EB

      IIF 68
  • Burton, David

    Registered addresses and corresponding companies
    • icon of address Venture House, 12 Prospect Business Park, Longford Road, Cannock, Staffordshire, WS11 0LG, United Kingdom

      IIF 69
    • icon of address Venture House, 12 Prospect Park Longford Road, Staffordshire, Cannock, WS11 0LG, England

      IIF 70
    • icon of address Venture House, Prospect Business Park, Longford Road, Cannock, Staffs, WS11 0LG

      IIF 71
    • icon of address Unit 10, Gibbons Industrial Park, Dudley Road, Kingswinford, West Midlands, DY6 8XF, United Kingdom

      IIF 72 IIF 73 IIF 74
    • icon of address 5, Gaiafields Road, Lichfield, WS13 7LT, United Kingdom

      IIF 75
child relation
Offspring entities and appointments
Active 14
  • 1
    icon of address Roslyns, Suite C, The Quadrant, 99 Parkway Avenue, Sheffield, South Yorkshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -38,045 GBP2022-07-31
    Officer
    icon of calendar 2019-07-17 ~ now
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2019-07-17 ~ now
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    BTF MOTOR COMPANY LIMITED - 2011-01-17
    icon of address The Riddings, Hope Bagot, Ludlow, Shropshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-12-20 ~ dissolved
    IIF 12 - Director → ME
  • 3
    icon of address C/o Baker Tilly Restructuring And Recovery Llp, 3 Hardman Street, Manchester
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2004-01-12 ~ dissolved
    IIF 10 - Director → ME
  • 4
    icon of address Unit1 Plot 2, Victoria Avenue Ind. Estate, Swanage, Dorset
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -263 GBP2020-03-31
    Officer
    icon of calendar 2011-03-09 ~ dissolved
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 3 - Ownership of shares – 75% or moreOE
  • 5
    ELECTROBANK LIMITED - 2011-05-26
    icon of address The Riddings, Hope Bagot, Ludlow, Shropshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-11-08 ~ dissolved
    IIF 9 - Director → ME
  • 6
    AMENECO LIMITED - 2006-09-08
    icon of address Emerald House, Cabin Lane, Oswestry, Shropshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-02-13 ~ dissolved
    IIF 11 - Director → ME
  • 7
    icon of address Harrisons Rural Enterprise Centre, Vincent Carey Road, Hereford
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-07-27 ~ dissolved
    IIF 54 - Director → ME
    icon of calendar 2001-07-27 ~ dissolved
    IIF 67 - Secretary → ME
  • 8
    MAGPIE BIDCO LIMITED - 2019-07-22
    icon of address 6260 Bishops Court, Birmingham Business Park, Birmingham, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2020-03-12 ~ now
    IIF 14 - Director → ME
  • 9
    icon of address 6260 Bishops Court, Birmingham Business Park, Birmingham, England
    Active Corporate (4 parents)
    Equity (Company account)
    941,632 GBP2018-12-31
    Officer
    icon of calendar 2020-03-12 ~ now
    IIF 16 - Director → ME
  • 10
    icon of address 2010 The Crescent, Birmingham Business Park, Birmingham, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2020-03-12 ~ now
    IIF 15 - Director → ME
  • 11
    icon of address 2010 The Crescent, Birmingham Business Park, Birmingham, England
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2020-03-12 ~ now
    IIF 13 - Director → ME
  • 12
    icon of address The Riddings, Hope Bagot, Ludlow, Shropshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-03-09 ~ dissolved
    IIF 7 - Director → ME
  • 13
    DB PROFESSIONAL SERVICES LIMITED - 2024-08-12
    icon of address 5 Gaiafields Road, Lichfield, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-08-31
    Officer
    icon of calendar 2017-08-08 ~ now
    IIF 25 - Director → ME
    icon of calendar 2017-08-08 ~ now
    IIF 75 - Secretary → ME
    Person with significant control
    icon of calendar 2017-08-08 ~ now
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
  • 14
    icon of address Kirker & Co, Centre 645 2 Old Brompton Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-07-27 ~ dissolved
    IIF 5 - Director → ME
Ceased 43
  • 1
    icon of address Roslyns, Suite C, The Quadrant, 99 Parkway Avenue, Sheffield, South Yorkshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -38,045 GBP2022-07-31
    Officer
    icon of calendar 2019-07-17 ~ 2019-09-05
    IIF 4 - Director → ME
  • 2
    PARALLEL OPTIONS LIMITED - 2010-01-03
    icon of address 1110 Elliott Court, Coventry Business Park, Coventry, England
    Active Corporate (3 parents)
    Equity (Company account)
    64 GBP2024-06-30
    Officer
    icon of calendar 2010-08-01 ~ 2012-05-31
    IIF 50 - Director → ME
  • 3
    SOUTHERN CROSS (PRINCIPLE) PROPCO LIMITED - 2011-10-07
    icon of address 1110 Elliott Court, Coventry Business Park, Coventry, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    2,300,100 GBP2024-06-30
    Officer
    icon of calendar 2011-09-30 ~ 2012-05-31
    IIF 29 - Director → ME
  • 4
    MARRIOTT BIDCO LIMITED - 2011-05-24
    icon of address 1110 Elliott Court, Coventry Business Park, Coventry, England
    Active Corporate (3 parents, 4 offsprings)
    Equity (Company account)
    2,282 GBP2024-06-30
    Officer
    icon of calendar 2011-04-14 ~ 2012-05-31
    IIF 24 - Director → ME
  • 5
    MARRIOTT SELECT LIMITED - 2011-05-24
    icon of address 1110 Elliott Court, Coventry Business Park, Coventry, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1,000 GBP2024-06-30
    Officer
    icon of calendar 2011-04-05 ~ 2012-05-31
    IIF 51 - Director → ME
  • 6
    icon of address 1110 Elliott Court, Coventry Business Park, Coventry, England
    Active Corporate (4 parents)
    Equity (Company account)
    514,364 GBP2024-06-30
    Officer
    icon of calendar 2010-08-01 ~ 2012-05-31
    IIF 43 - Director → ME
  • 7
    icon of address 1110 Elliott Court, Coventry Business Park, Coventry, England
    Active Corporate (3 parents)
    Equity (Company account)
    500,100 GBP2024-06-30
    Officer
    icon of calendar 2011-09-30 ~ 2012-05-31
    IIF 30 - Director → ME
  • 8
    icon of address Office 2, Broomhall Business Centre, Broomhall Lane, Broomhall, Worcester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-11-08 ~ 2012-05-31
    IIF 41 - Director → ME
  • 9
    icon of address Maybrook House Third Floor, Queensway, Halesowen, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2010-11-12 ~ 2012-03-23
    IIF 44 - Director → ME
  • 10
    icon of address Maybrook House Third Floor, Queensway, Halesowen, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2010-11-12 ~ 2012-03-23
    IIF 48 - Director → ME
  • 11
    icon of address 27 Aston Street, Oxford, Oxfordshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-08-27 ~ 2010-09-13
    IIF 57 - Director → ME
  • 12
    icon of address C/o Housing21, The Triangle, Baring Road, Beaconsfield, Buckinghamshire, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2002-12-17 ~ 2009-10-30
    IIF 20 - Director → ME
    icon of calendar 2002-12-17 ~ 2007-11-01
    IIF 64 - Secretary → ME
  • 13
    GW 874 LIMITED - 2004-10-18
    icon of address Cardinal House Abbeyfield Court, Abbeyfield Road, Nottingham, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    1,118,528 GBP2021-03-31
    Officer
    icon of calendar 2002-12-17 ~ 2009-10-30
    IIF 23 - Director → ME
    icon of calendar 2002-12-17 ~ 2007-11-01
    IIF 65 - Secretary → ME
  • 14
    COMPLETE HOLDINGS LIMITED - 1998-11-05
    icon of address C/o Housing21, The Triangle, Baring Road, Beaconsfield, Buckinghamshire, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2002-12-17 ~ 2009-10-30
    IIF 19 - Director → ME
    icon of calendar 2002-12-17 ~ 2007-11-01
    IIF 66 - Secretary → ME
  • 15
    icon of address C/o Housing21, The Triangle, Baring Road, Beaconsfield, Buckinghamshire, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2002-12-17 ~ 2009-10-30
    IIF 21 - Director → ME
    icon of calendar 2002-12-17 ~ 2007-11-01
    IIF 62 - Secretary → ME
  • 16
    icon of address C/o Housing21, The Triangle, Baring Road, Beaconsfield, Buckinghamshire, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2002-12-17 ~ 2009-10-30
    IIF 22 - Director → ME
    icon of calendar 2002-12-17 ~ 2007-11-01
    IIF 61 - Secretary → ME
  • 17
    COMPLETE CASE MANAGEMENT LIMITED - 1998-12-02
    icon of address C/o Housing21, The Triangle, Baring Road, Beaconsfield, Buckinghamshire, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2002-12-17 ~ 2009-10-30
    IIF 18 - Director → ME
    icon of calendar 2002-12-17 ~ 2007-11-01
    IIF 63 - Secretary → ME
  • 18
    icon of address 76 High Street, Brierley Hill, West Midlands
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-12-09 ~ 2010-07-28
    IIF 40 - Director → ME
    icon of calendar 2009-12-09 ~ 2010-07-28
    IIF 73 - Secretary → ME
  • 19
    icon of address 76 High Street, Brierley Hill, West Midlands
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-11-24 ~ 2010-07-28
    IIF 39 - Director → ME
    icon of calendar 2009-11-24 ~ 2010-07-28
    IIF 74 - Secretary → ME
  • 20
    icon of address 76 High Street, Brierley Hill, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-12-03 ~ 2010-01-18
    IIF 72 - Secretary → ME
  • 21
    STRATECO LIMITED - 2018-02-20
    icon of address Fermentation Building South Hawkins Lane, Finzels Reach, Bristol, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-03-25 ~ 2015-12-14
    IIF 8 - Director → ME
    icon of calendar 2005-11-01 ~ 2007-08-01
    IIF 59 - Secretary → ME
  • 22
    FAMILY SUPPORT SERVICES (MIDLANDS) LIMITED - 2003-02-04
    icon of address Horizon Care & Education, 17 Wolverhampton Road, Cannock, Staffordshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2012-12-18 ~ 2015-02-25
    IIF 37 - Director → ME
  • 23
    icon of address Waterloo House Unit 27 M11 Business Link, Parsonage Lane, Stansted, Essex
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-08-31
    Officer
    icon of calendar 2006-08-03 ~ 2006-12-20
    IIF 58 - Director → ME
  • 24
    ENVIVA PAEDIATRIC CARE LIMITED - 2019-07-30
    PAEDIATRIC NURSING LINK LIMITED - 2016-02-27
    icon of address Suite A Ground Floor Trinity Court, Molly Millars Lane, Wokingham, United Kingdom
    Active Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    6,701,184 GBP2024-03-31
    Officer
    icon of calendar 2007-04-24 ~ 2009-10-30
    IIF 17 - Director → ME
    icon of calendar 2007-04-24 ~ 2007-11-01
    IIF 60 - Secretary → ME
  • 25
    PIMCO 2918 LIMITED - 2012-12-07
    icon of address Horizon Care & Education, 17 Wolverhampton Road, Cannock, Staffordshire, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2012-06-26 ~ 2015-03-23
    IIF 35 - Director → ME
  • 26
    HORIZON HOLDINGS LIMITED - 2012-10-01
    MANARD 075 LIMITED - 2008-02-19
    icon of address Horizon Care & Education, 17 Wolverhampton Road, Cannock, Staffordshire, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2012-06-26 ~ 2015-02-25
    IIF 38 - Director → ME
    icon of calendar 2012-06-26 ~ 2015-02-25
    IIF 71 - Secretary → ME
  • 27
    HORIZON 2912 LIMITED - 2024-12-03
    PIMCO 2912 LIMITED - 2012-12-07
    icon of address Horizon Care & Education, 17 Wolverhampton Road, Cannock, Staffordshire, United Kingdom
    Active Corporate (3 parents, 4 offsprings)
    Officer
    icon of calendar 2012-06-26 ~ 2015-02-25
    IIF 36 - Director → ME
  • 28
    icon of address Horizon Care & Education, 17 Wolverhampton Road, Cannock, Staffordshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2012-06-26 ~ 2015-02-25
    IIF 33 - Director → ME
    icon of calendar 2012-06-26 ~ 2015-02-25
    IIF 69 - Secretary → ME
  • 29
    B2B COMPLIANCE LIMITED - 2023-11-02
    SECTOR SERVICES 100 LIMITED - 2010-09-17
    icon of address Fermentation Building South Hawkins Lane, Finzels Reach, Bristol, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-10-26 ~ 2016-01-19
    IIF 56 - Director → ME
  • 30
    HARRISON LIVING LIMITED - 2011-08-09
    icon of address 1110 Elliott Court, Coventry Business Park, Coventry, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    154,266 GBP2024-06-30
    Officer
    icon of calendar 2011-04-14 ~ 2012-05-31
    IIF 27 - Director → ME
  • 31
    HARRISON BIDCO LIMITED - 2011-08-09
    icon of address 1110 Elliott Court, Coventry Business Park, Coventry, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    36,466 GBP2024-06-30
    Officer
    icon of calendar 2011-04-18 ~ 2012-05-31
    IIF 52 - Director → ME
  • 32
    icon of address 1110 Elliott Court, Coventry Business Park, Coventry, England
    Active Corporate (4 parents)
    Equity (Company account)
    443,196 GBP2024-06-30
    Officer
    icon of calendar 2011-07-06 ~ 2012-05-31
    IIF 32 - Director → ME
  • 33
    LYNSTEAD CHILDRENS SERVIVES LTD - 2009-10-29
    icon of address Horizon Care & Education, 17 Wolverhampton Road, Cannock, Staffordshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2012-06-26 ~ 2015-02-25
    IIF 34 - Director → ME
    icon of calendar 2012-06-26 ~ 2015-02-25
    IIF 70 - Secretary → ME
  • 34
    LEGISLATOR 1672 LIMITED - 2004-04-07
    icon of address 1110 Elliott Court, Coventry Business Park, Coventry, England
    Active Corporate (4 parents)
    Equity (Company account)
    189,173 GBP2024-06-30
    Officer
    icon of calendar 2011-09-30 ~ 2012-05-31
    IIF 28 - Director → ME
  • 35
    MICHCO 406 LIMITED - 2004-09-16
    icon of address 1110 Elliott Court, Coventry Business Park, Coventry, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    2,900,001 GBP2024-06-30
    Officer
    icon of calendar 2011-09-30 ~ 2012-05-31
    IIF 31 - Director → ME
  • 36
    PARALLEL OPTIONS GROUP LIMITED - 2010-03-31
    PIMCO 2613 LIMITED - 2007-07-31
    icon of address 1110 Elliott Court, Coventry Business Park, Coventry, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 2010-08-01 ~ 2012-05-31
    IIF 45 - Director → ME
  • 37
    icon of address 1110 Elliott Court, Coventry Business Park, Coventry, England
    Active Corporate (4 parents)
    Equity (Company account)
    -7,041 GBP2024-06-30
    Officer
    icon of calendar 2011-09-30 ~ 2012-05-31
    IIF 26 - Director → ME
  • 38
    icon of address Runcorn Golf Club, The Heath, Clifton Road, Runcorn, Cheshire
    Active Corporate (7 parents)
    Equity (Company account)
    337,619 GBP2025-02-28
    Officer
    icon of calendar 2009-02-25 ~ 2016-02-24
    IIF 55 - Director → ME
  • 39
    PARALLEL OPTIONS HOLDINGS LIMITED - 2010-03-23
    PIMCO 2614 LIMITED - 2007-07-31
    icon of address 1110 Elliott Court, Coventry Business Park, Coventry, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -4,751,005 GBP2024-06-30
    Officer
    icon of calendar 2010-08-01 ~ 2012-05-31
    IIF 46 - Director → ME
  • 40
    icon of address Office 2, Broomhall Business Centre, Broomhall Lane, Broomhall, Worcester
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -479,000 GBP2018-06-30
    Officer
    icon of calendar 2010-07-27 ~ 2012-05-31
    IIF 49 - Director → ME
  • 41
    CASCADE CARE LIMITED - 2023-03-31
    BROOMCO (3973) LIMITED - 2006-01-26
    icon of address Maybrook House Third Floor, Queensway, Halesowen, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2010-11-12 ~ 2012-03-23
    IIF 47 - Director → ME
  • 42
    icon of address Unit C3 Waterfold Park, Waterfold, Bury, Lancashire
    Active Corporate (8 parents)
    Equity (Company account)
    25,867 GBP2023-12-31
    Officer
    icon of calendar 2013-10-23 ~ 2016-03-31
    IIF 6 - Director → ME
  • 43
    icon of address Kirker & Co, Centre 645 2 Old Brompton Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-07-27 ~ 2004-03-31
    IIF 68 - Secretary → 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.