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

Jervis, David John Paul

    Related profiles found in government register
  • Jervis, David John Paul
    British chartered surveyor born in March 1965

    Resident in England

    Registered addresses and corresponding companies
  • Jervis, David John Paul
    British chartered surveyor/property developer born in March 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address High Cedars, 14 Campbell Close, Shottery, Stratford Upon Avon, CV37 9EH, United Kingdom

      IIF 61
  • Jervis, David John Paul
    British company director born in March 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Fulford House, Newbold Terrace, Leamington Spa, CV32 4EA, England

      IIF 62
  • Jervis, David John Paul
    British director born in March 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14, Campbell Close, Shottery, Stratford-upon-avon, CV37 9EH, England

      IIF 63
  • Jervis, David John
    British director born in March 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Fulford House, Newbold Terrace, Leamington Spa, Warwickshire, CV32 4EA, United Kingdom

      IIF 64 IIF 65
  • Jervis, David John Paul
    British chartered surveyor born in March 1965

    Registered addresses and corresponding companies
  • Jervis, David John Paul
    British company director born in March 1965

    Registered addresses and corresponding companies
    • icon of address Goldicote Hall, Goldicote, Stratford Upon Avon, Warwickshire, CV37 7NY

      IIF 75 IIF 76 IIF 77
    • icon of address Lion House, Goldicote Hall, Stratford Upon Avon, Warwickshire, CF37 7NY

      IIF 78
  • Jervis, David John Paul
    British company secretary born in March 1965

    Registered addresses and corresponding companies
    • icon of address Goldicote Hall, Goldicote, Stratford Upon Avon, Warwickshire, CV37 7NY

      IIF 79 IIF 80
  • Jervis, David John Paul
    British director born in March 1965

    Registered addresses and corresponding companies
    • icon of address Goldicote Hall, Goldicote, Stratford Upon Avon, Warwickshire, CV37 7NY

      IIF 81 IIF 82
  • Jervis, David John Paul
    English director born in December 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address I M House, South Drive, Coleshill, Birmingham, B46 1DF, United Kingdom

      IIF 83
  • Jervis, David John Paul
    born in March 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Broad Walk, Old Town, Stratford-upon-avon, CV37 6HS, United Kingdom

      IIF 84
  • Jervis, David John Paul
    British chartered surveyor born in March 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Im House, South Drive, Coleshill, Birmingham, West Midlands, B46 1DF, England

      IIF 85
    • icon of address 4, Broad Walk, Stratford Upon Avon, Warwickshire, CV37 6HS, United Kingdom

      IIF 86
  • Jervis, David John Paul
    British director born in March 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Jervis, David John Paul
    British managing director born in March 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Im House, South Drive, Coleshill, Birmingham, B46 1DF, United Kingdom

      IIF 114
  • Jervis, David
    British public relation consultant born in May 1944

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 35 Whitefield Road, Stockton Heath, Warrington, Cheshire, WA4 6NA

      IIF 115
  • Jervis, David
    British director born in December 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Tottenham Court Road, 85 Tottenham Court Road, London, W1T 4TQ, England

      IIF 116
    • icon of address 7, The Close, Norwich, Norfolk, NR1 4DJ, United Kingdom

      IIF 117
  • Mr David John Jervis
    British born in March 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Fulford House, Newbold Terrace, Leamington Spa, Warwickshire, CV32 4EA, United Kingdom

      IIF 118 IIF 119
  • Mr David John Paul Jervis
    British born in March 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Coates Garden, Cheltenham, Gloucestershire, GL53 8AX

      IIF 120
    • icon of address 7, The Gables, Cheltenham, Gloucestershire, GL52 6TR, England

      IIF 121
    • icon of address Fulford House, Newbold Terrace, Leamington Spa, CV32 4EA, England

      IIF 122
    • icon of address 7, Campbell Close, Shottery, Stratford-upon-avon, CV37 9EH, England

      IIF 123
    • icon of address 8, Badgers Close, Welford On Avon, Stratford-upon-avon, CV37 8FA, England

      IIF 124
    • icon of address Fulford House, Campbell Close, Shottery, Stratford-upon-avon, CV37 9EH, England

      IIF 125
  • Jervis, David
    English 7.5 tonne driver born in October 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 103, Christie Lane, Salford, M7 3BL, United Kingdom

      IIF 126
  • Jervis, David
    English fitter mechanic born in October 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 103, Christie Lane, Salford, M7 3BL, England

      IIF 127
  • Mr David Jervis
    British born in May 1944

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Wellfield House 35 Whitefield, Road Stockton Heath, Warrington, Cheshire, WA4 6NA

      IIF 128
  • Mr David Jervis
    British born in December 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, The Close, Norwich, Norfolk, NR1 4DJ, United Kingdom

      IIF 129
  • Jervis, David John Paul

    Registered addresses and corresponding companies
    • icon of address Im House, South Drive, Coleshill, Birmingham, West Midlands, B46 1DF, England

      IIF 130
    • icon of address Goldicote Hall, Goldicote, Stratford Upon Avon, Warwickshire, CV37 7NY

      IIF 131
  • Jervis, David John Paul
    English director born in December 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address I M House, South Drive, Coleshill, Birmingham, B46 1DF, United Kingdom

      IIF 132
  • Jervis, David
    British director born in March 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Jervis, David
    British director born in December 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7, The Close, Norwich, Norfolk, NR1 4DJ, England

      IIF 144
  • Jervis, David
    British managing director born in December 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7, The Close, Norwich, Norfolk, NR1 4DJ

      IIF 145
  • Mr David John Paul Jervis
    British born in March 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10, Southbourne Gardens, Bath, Somerset, BA1 6LZ, England

      IIF 146
    • icon of address C/o Im House, South Drive, Coleshill, Birmingham, B46 1DF, United Kingdom

      IIF 147 IIF 148 IIF 149
    • icon of address I M House, South Drive, Coleshill, Birmingham, B46 1DF, United Kingdom

      IIF 150 IIF 151 IIF 152
    • icon of address Im House, South Drive, Coleshill, Birmingham, B46 1DF, United Kingdom

      IIF 153
    • icon of address Im House, South Drive, Coleshill, Birmingham, B46 1DF, England

      IIF 154
    • icon of address Salinas, 5 Sunhill Close, Fairford, GL7 4LY, England

      IIF 155
    • icon of address St Mary's House, 68 Harborne Park Road, Harborne, Birmingham, B17 0DH, United Kingdom

      IIF 156
    • icon of address The Gate, International Drive, Solihull, B90 4WA, United Kingdom

      IIF 157 IIF 158
    • icon of address 17, Chestnut Walk, Stratford Upon Avon, Warwickshire, CV37 6HQ

      IIF 159
    • icon of address 4 Broad Walk, Old Town, Stratford Upon Avon, Warwickshire, CV37 6HS, United Kingdom

      IIF 160
  • Mr David Jervis
    British born in March 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr David Jervis
    British born in December 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7, The Close, Norwich, Norfolk, NR1 4DJ

      IIF 167
    • icon of address 7, The Close, Norwich, Norfolk, NR1 4DJ, England

      IIF 168
  • Mr David Jervis
    British born in October 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 240, Helmshore Road, Haslingden, Rossendale, BB4 4DJ, United Kingdom

      IIF 169
  • David John Paul Jervis
    English born in December 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address I M House, South Drive, Coleshill, Birmingham, B46 1DF, United Kingdom

      IIF 170 IIF 171
child relation
Offspring entities and appointments
Active 16
  • 1
    BURRINGTON ESTATES (CENTRAL LAND) LIMITED - 2023-10-13
    icon of address Fulford House, Newbold Terrace, Leamington Spa, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -1,000 GBP2024-02-28
    Officer
    icon of calendar 2023-02-16 ~ now
    IIF 57 - Director → ME
    Person with significant control
    icon of calendar 2023-02-16 ~ now
    IIF 125 - Ownership of shares – 75% or moreOE
    IIF 125 - Ownership of voting rights - 75% or moreOE
    IIF 125 - Right to appoint or remove directorsOE
  • 2
    BURRINGTON ESTATES (SHURDINGTON) LIMITED - 2023-10-13
    icon of address Fulford House, Newbold Terrace, Leamington Spa, Warwickshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-02-28
    Officer
    icon of calendar 2023-02-17 ~ now
    IIF 58 - Director → ME
  • 3
    icon of address Fulford House, Newbold Terrace, Leamington Spa, England
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-10-31
    Officer
    icon of calendar 2023-10-12 ~ now
    IIF 62 - Director → ME
    Person with significant control
    icon of calendar 2023-10-12 ~ now
    IIF 122 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 122 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 122 - Right to appoint or remove directorsOE
  • 4
    icon of address Fulford House, Newbold Terrace, Leamington Spa, Warwickshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -994 GBP2024-02-29
    Officer
    icon of calendar 2019-02-19 ~ now
    IIF 64 - Director → ME
    Person with significant control
    icon of calendar 2019-02-19 ~ now
    IIF 118 - Ownership of shares – 75% or moreOE
    IIF 118 - Ownership of voting rights - 75% or moreOE
    IIF 118 - Right to appoint or remove directorsOE
  • 5
    icon of address Fulford House, Newbold Terrace, Leamington Spa, Warwickshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-12-21 ~ dissolved
    IIF 65 - Director → ME
    Person with significant control
    icon of calendar 2016-12-21 ~ dissolved
    IIF 119 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 240 Helmshore Road, Haslingden, Rossendale, Lancashire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    36 GBP2018-10-31
    Officer
    icon of calendar 2014-10-27 ~ dissolved
    IIF 127 - Director → ME
    Person with significant control
    icon of calendar 2016-10-27 ~ dissolved
    IIF 169 - Ownership of shares – 75% or moreOE
  • 7
    icon of address I M House South Drive, Coleshill, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-09-01 ~ dissolved
    IIF 132 - Director → ME
    Person with significant control
    icon of calendar 2016-09-01 ~ dissolved
    IIF 170 - Ownership of shares – 75% or moreOE
    IIF 170 - Ownership of voting rights - 75% or moreOE
    IIF 170 - Right to appoint or remove directorsOE
    IIF 170 - Has significant influence or controlOE
  • 8
    icon of address St Mary's House, 68 Harborne Park Road, Harborne, Birmingham, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Person with significant control
    icon of calendar 2017-03-22 ~ now
    IIF 156 - Has significant influence or controlOE
  • 9
    icon of address Queensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    icon of calendar 2015-07-13 ~ now
    IIF 63 - Director → ME
  • 10
    icon of address 7 The Close, Norwich, Norfolk, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    10,356 GBP2024-07-31
    Officer
    icon of calendar 2022-07-12 ~ now
    IIF 117 - Director → ME
    Person with significant control
    icon of calendar 2022-07-12 ~ now
    IIF 129 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 129 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 11
    icon of address 7 The Close, Norwich, Norfolk
    Active Corporate (2 parents)
    Equity (Company account)
    65,039 GBP2024-06-30
    Officer
    icon of calendar 2019-04-11 ~ now
    IIF 145 - Director → ME
    Person with significant control
    icon of calendar 2019-04-11 ~ now
    IIF 167 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 167 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 12
    icon of address 7 The Close, Norwich, Norfolk, England
    Active Corporate (2 parents)
    Equity (Company account)
    494,873 GBP2024-06-30
    Officer
    icon of calendar 2016-11-08 ~ now
    IIF 144 - Director → ME
    Person with significant control
    icon of calendar 2016-11-08 ~ now
    IIF 168 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 168 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 13
    icon of address Tottenham Court Road, 85 Tottenham Court Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    668,897 GBP2024-06-30
    Officer
    icon of calendar 2023-06-30 ~ now
    IIF 116 - Director → ME
  • 14
    HERCULEAN CONSTRUCTION LIMITED - 1985-12-06
    icon of address Wellfield House 35 Whitefield, Road Stockton Heath, Warrington, Cheshire
    Active Corporate (2 parents)
    Equity (Company account)
    -12,032 GBP2024-09-30
    Officer
    icon of calendar ~ now
    IIF 115 - Director → ME
    Person with significant control
    icon of calendar 2016-10-02 ~ now
    IIF 128 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    icon of address I.m. House South Drive, Coleshill, Birmingham
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2011-12-22 ~ dissolved
    IIF 84 - LLP Designated Member → ME
  • 16
    SPITFIRE PROPERTY GROUP LTD - 2017-01-17
    icon of address The Gate, International Drive, Solihull, United Kingdom
    Dissolved Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    -71,005 GBP2016-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 160 - Ownership of shares – 75% or moreOE
    IIF 160 - Ownership of voting rights - 75% or moreOE
    IIF 160 - Right to appoint or remove directorsOE
Ceased 120
  • 1
    icon of address 7 Arkenside Mews, Cirencester, England
    Active Corporate (3 parents)
    Equity (Company account)
    14,152 GBP2024-08-31
    Officer
    icon of calendar 2012-08-03 ~ 2014-06-06
    IIF 105 - Director → ME
  • 2
    icon of address 1 Ash Close, Gaydon, Warwickshire
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2023-10-31
    Officer
    icon of calendar 2016-10-27 ~ 2019-05-22
    IIF 134 - Director → ME
    Person with significant control
    icon of calendar 2016-10-27 ~ 2019-05-22
    IIF 166 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 166 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 3
    icon of address Queensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-02-28
    Officer
    icon of calendar 2017-02-24 ~ 2019-04-05
    IIF 139 - Director → ME
  • 4
    icon of address 17 Farway Gardens, Codsall, Wolverhampton, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2014-12-02 ~ 2019-05-22
    IIF 109 - Director → ME
    Person with significant control
    icon of calendar 2016-12-02 ~ 2019-05-22
    IIF 162 - Has significant influence or control OE
  • 5
    icon of address Stonemead House, London Road, Croydon, Surrey, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-04-30
    Officer
    icon of calendar 2017-04-25 ~ 2019-04-05
    IIF 138 - Director → ME
    Person with significant control
    icon of calendar 2017-04-25 ~ 2019-04-05
    IIF 163 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 163 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 6
    icon of address 14 Fereby Close, Chipping Campden, Gloucestershire, England
    Active Corporate (3 parents)
    Equity (Company account)
    14,107 GBP2024-12-31
    Officer
    icon of calendar 2014-12-02 ~ 2019-05-22
    IIF 110 - Director → ME
    Person with significant control
    icon of calendar 2016-12-02 ~ 2019-05-22
    IIF 161 - Has significant influence or control OE
  • 7
    icon of address 5 Broadacre Gardens 236 Grange Road, Dorridge, Solihull, West Midlands, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    13,849 GBP2024-06-30
    Officer
    icon of calendar 2013-06-25 ~ 2014-05-22
    IIF 106 - Director → ME
  • 8
    icon of address 4 Broadway Close, Chalgrove, Oxford, Oxfordshire
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    icon of calendar 2011-05-06 ~ 2012-06-22
    IIF 97 - Director → ME
  • 9
    icon of address 9 Southbourne Gardens, Bath, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-04-30
    Officer
    icon of calendar 2014-04-28 ~ 2018-01-31
    IIF 93 - Director → ME
    Person with significant control
    icon of calendar 2016-05-01 ~ 2018-06-06
    IIF 146 - Has significant influence or control OE
  • 10
    icon of address C/o Rrs Department 45, Gresham Street, London
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 2022-09-23 ~ 2023-11-28
    IIF 3 - Director → ME
  • 11
    icon of address Winslade House Manor Drive, Clyst St Mary, Exeter, Devon, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -372,795 GBP2024-06-30
    Officer
    icon of calendar 2022-09-23 ~ 2023-11-28
    IIF 20 - Director → ME
  • 12
    icon of address C/o Rrs Department 45, Gresham Street, London
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 2022-05-05 ~ 2023-11-28
    IIF 49 - Director → ME
  • 13
    icon of address C/o Rrs Department 45, Gresham Street, London
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 2022-09-23 ~ 2023-11-28
    IIF 36 - Director → ME
  • 14
    icon of address C/o Rrs Department 45, Gresham Street, London
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 2022-09-23 ~ 2023-11-28
    IIF 23 - Director → ME
  • 15
    BURRINGTON ESTATES (BUCKFASTLEIGH) LIMITED - 2021-06-22
    icon of address C/o Rrs Department, 45 Gresham Street, London
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 2022-09-23 ~ 2023-11-28
    IIF 24 - Director → ME
  • 16
    icon of address C/o Rrs Department 45, Gresham Street, London
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 2022-09-23 ~ 2023-11-28
    IIF 30 - Director → ME
  • 17
    BURRINGTON ESTATES (CARNON DOWNS LIMITED - 2019-10-16
    icon of address C/o Rrs Department, 45 Gresham Street, London
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 2022-09-23 ~ 2023-11-28
    IIF 47 - Director → ME
  • 18
    BURRINGTON ESTATES (SIBFORD FERRIS) LIMITED - 2021-06-14
    icon of address C/o Rrs Department, 45 Gresham Street, London
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 2022-05-05 ~ 2023-11-28
    IIF 52 - Director → ME
  • 19
    icon of address Queensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2022-09-23 ~ 2024-02-02
    IIF 32 - Director → ME
  • 20
    icon of address Mha 6th Floor, 2 London Wall Place, London
    In Administration Corporate (3 parents)
    Officer
    icon of calendar 2022-05-05 ~ 2023-11-28
    IIF 53 - Director → ME
  • 21
    icon of address Winslade House Manor Drive, Clyst St Mary, Exeter, Devon, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2022-09-23 ~ 2023-11-28
    IIF 34 - Director → ME
  • 22
    icon of address Winslade House Manor Drive, Clyst St Mary, Exeter, Devon, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -181,210 GBP2024-11-30
    Officer
    icon of calendar 2022-11-10 ~ 2023-11-28
    IIF 5 - Director → ME
  • 23
    icon of address C/o Rrs Department, 45 Gresham Street, London
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 2022-05-05 ~ 2023-11-28
    IIF 6 - Director → ME
  • 24
    icon of address C/o Rrs Department, 45 Gresham Street, London
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 2022-09-23 ~ 2023-11-28
    IIF 43 - Director → ME
  • 25
    icon of address C/o Rrs Department 45, Gresham Street, London
    Liquidation Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2022-09-23 ~ 2023-11-28
    IIF 26 - Director → ME
  • 26
    icon of address Queensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-09-30
    Officer
    icon of calendar 2022-09-23 ~ 2024-04-23
    IIF 60 - Director → ME
  • 27
    icon of address Winslade House Manor Drive, Clyst St Mary, Exeter, Devon, United Kingdom
    Active Corporate (3 parents, 17 offsprings)
    Officer
    icon of calendar 2022-09-23 ~ 2023-11-28
    IIF 54 - Director → ME
  • 28
    icon of address C/o Evelyn Partners Llp, Rrs Department, 45 Gresham Street, London
    Liquidation Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2022-09-23 ~ 2023-11-28
    IIF 29 - Director → ME
  • 29
    icon of address Winslade House Manor Drive, Clyst St Mary, Exeter, Devon, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2022-09-23 ~ 2023-11-28
    IIF 50 - Director → ME
  • 30
    icon of address Winslade House Manor Drive, Clyst St Mary, Exeter, Devon, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2022-09-23 ~ 2023-11-28
    IIF 15 - Director → ME
  • 31
    STOWFORD MILL ESTATE LIMITED - 2016-09-30
    icon of address C/o Rrs Department, 45 Gresham Street, London
    Liquidation Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2015-09-30
    Officer
    icon of calendar 2022-09-23 ~ 2023-11-28
    IIF 7 - Director → ME
  • 32
    icon of address Winslade House Manor Drive, Clyst St Mary, Exeter, Devon, United Kingdom
    Active Corporate (3 parents, 6 offsprings)
    Officer
    icon of calendar 2022-05-05 ~ 2023-11-28
    IIF 45 - Director → ME
  • 33
    icon of address C/o Rrs Department, Evelyn Partners Llp, 45 Gresham Street, London
    Liquidation Corporate (4 parents)
    Officer
    icon of calendar 2022-09-23 ~ 2023-11-28
    IIF 1 - Director → ME
  • 34
    icon of address Winslade House Manor Drive, Clyst St Mary, Exeter, Devon, United Kingdom
    Active Corporate (3 parents, 5 offsprings)
    Officer
    icon of calendar 2022-09-23 ~ 2023-11-28
    IIF 21 - Director → ME
  • 35
    icon of address C/o Rrs Department, 45 Gresham Street, London
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 2022-09-23 ~ 2023-11-28
    IIF 14 - Director → ME
  • 36
    icon of address C/o Rrs Department, 45 Gresham Street, London
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 2022-09-23 ~ 2023-11-28
    IIF 22 - Director → ME
  • 37
    icon of address Winslade House Manor Drive, Clyst St Mary, Exeter, Devon, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2022-10-25 ~ 2023-11-28
    IIF 9 - Director → ME
  • 38
    icon of address C/o Rrs Department, Evelyn Partners Llp, 45 Gresham Street, London
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 2022-09-23 ~ 2023-11-28
    IIF 27 - Director → ME
  • 39
    icon of address Winslade House Manor Drive, Clyst St Mary, Exeter, Devon, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2022-09-23 ~ 2023-11-28
    IIF 13 - Director → ME
  • 40
    icon of address C/o Rrs Department 45, Gresham Street, London
    Liquidation Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2022-09-23 ~ 2023-11-28
    IIF 28 - Director → ME
  • 41
    icon of address Winslade House Manor Drive, Clyst St Mary, Exeter, Devon, United Kingdom
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2022-09-23 ~ 2023-11-28
    IIF 48 - Director → ME
  • 42
    icon of address C/o Rrs Department 45, Gresham Street, London
    Liquidation Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2022-09-23 ~ 2023-11-28
    IIF 25 - Director → ME
  • 43
    icon of address Winslade House Manor Drive, Clyst St Mary, Exeter, Devon, United Kingdom
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2022-09-23 ~ 2023-11-28
    IIF 8 - Director → ME
  • 44
    icon of address Winslade House Manor Drive, Clyst St Mary, Exeter, Devon, United Kingdom
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2022-09-23 ~ 2023-11-28
    IIF 46 - Director → ME
  • 45
    icon of address C/o Rrs Department 45, Gresham Street, London
    Liquidation Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2022-09-23 ~ 2023-11-28
    IIF 35 - Director → ME
  • 46
    icon of address C/o Rrs Department 45, Gresham Street, London
    Liquidation Corporate (4 parents, 9 offsprings)
    Officer
    icon of calendar 2023-04-26 ~ 2023-11-28
    IIF 55 - Director → ME
  • 47
    BURRINGTON ESTATES (YELVERTON) LIMITED - 2016-09-13
    icon of address C/o Rrs Department, Evelyn Partners Llp, 45 Gresham Street, London
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 2022-09-23 ~ 2023-11-28
    IIF 37 - Director → ME
  • 48
    icon of address C/o Rrs Department 45, Gresham Street, London
    Liquidation Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2022-09-23 ~ 2023-11-28
    IIF 44 - Director → ME
  • 49
    icon of address C/o Rrs Department 45, Gresham Street, City Of London, London
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 2022-09-23 ~ 2023-11-28
    IIF 41 - Director → ME
  • 50
    icon of address Winslade House Manor Drive, Clyst St Mary, Exeter, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -1,878,285 GBP2023-12-31
    Officer
    icon of calendar 2022-12-07 ~ 2023-11-28
    IIF 56 - Director → ME
  • 51
    icon of address C/o Rrs Department 45, Gresham Street, City Of London, London
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 2022-09-23 ~ 2023-11-28
    IIF 31 - Director → ME
  • 52
    BURRINGTON ESTATES (TIVERTON) LIMITED - 2016-08-19
    icon of address Winslade House Manor Drive, Clyst St Mary, Exeter, Devon, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    522,737 GBP2024-06-30
    Officer
    icon of calendar 2022-09-23 ~ 2023-11-28
    IIF 39 - Director → ME
  • 53
    icon of address Winslade House Manor Drive, Clyst St Mary, Exeter, Devon, United Kingdom
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 2022-09-23 ~ 2023-11-28
    IIF 33 - Director → ME
  • 54
    icon of address C/o Rrs Department, 45 Gresham Street, London
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 2022-09-23 ~ 2023-11-28
    IIF 17 - Director → ME
  • 55
    icon of address Winslade House Manor Drive, Clyst St Mary, Exeter, Devon, United Kingdom
    Liquidation Corporate (4 parents)
    Officer
    icon of calendar 2022-09-23 ~ 2023-11-28
    IIF 10 - Director → ME
  • 56
    BURRINGTON ESTATES NEW TOP CO LIMITED - 2021-08-25
    icon of address Winslade House Manor Drive, Clyst St Mary, Exeter, Devon, England
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2021-06-16 ~ 2023-11-28
    IIF 4 - Director → ME
  • 57
    icon of address Winslade House Manor Drive, Clyst St Mary, Exeter, Devon, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2022-09-23 ~ 2023-11-28
    IIF 42 - Director → ME
  • 58
    icon of address C/o Rrs Department, 45 Gresham Street, London
    Liquidation Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2022-09-23 ~ 2023-11-28
    IIF 2 - Director → ME
  • 59
    icon of address 3 Beaudesert Place Beaudesert Lane, Henley In Arden, Solihull, West Midlands
    Active Corporate (4 parents)
    Officer
    icon of calendar 1999-05-06 ~ 2001-11-19
    IIF 76 - Director → ME
  • 60
    INGLEBY (1413) LIMITED - 2001-04-06
    icon of address 6 Snow Hill, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2001-04-06 ~ 2003-04-01
    IIF 81 - Director → ME
  • 61
    ZEBRAZONE PUBLIC LIMITED COMPANY - 1991-06-21
    icon of address 6 Snow Hill, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1996-09-01 ~ 2002-06-24
    IIF 75 - Director → ME
  • 62
    icon of address R/o 1882 Ff Rear 1882 Pershore Road, Kings Norton, Birmingham, West Midlands, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    icon of calendar 2001-02-08 ~ 2003-02-05
    IIF 80 - Director → ME
  • 63
    icon of address C/o David Coleman And Company, Ff Rear 1882 Ff Rear 1882 Pershore Road, Kings Norton, Birmingham, West Midlands, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    icon of calendar 2001-02-08 ~ 2003-04-01
    IIF 79 - Director → ME
  • 64
    icon of address 2 Clopton Mews, 159 Clopton Road, Stratford-upon-avon, Warwickshire
    Active Corporate (2 parents)
    Officer
    icon of calendar 2007-01-09 ~ 2008-05-01
    IIF 78 - Director → ME
  • 65
    icon of address Ross House C/o William Hinton Ltd, The Square, Stow On The Wold, Cheltenham, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2016-07-06 ~ 2019-05-22
    IIF 101 - Director → ME
    Person with significant control
    icon of calendar 2018-07-16 ~ 2019-05-22
    IIF 150 - Has significant influence or control OE
  • 66
    INGLEBY (1224) LIMITED - 1999-08-26
    icon of address 318 Stratford Road, Shirley, Solihull, England
    Active Corporate (4 parents)
    Equity (Company account)
    15 GBP2023-12-31
    Officer
    icon of calendar 1999-08-19 ~ 2003-03-26
    IIF 70 - Director → ME
  • 67
    icon of address 18 The Officers Quarters, Weevil Lane, Gosport, Hampshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    4,890 GBP2020-01-31
    Officer
    icon of calendar 2014-09-15 ~ 2014-10-08
    IIF 126 - Director → ME
  • 68
    icon of address 10 The Spinney, Gerrards Cross, Buckinghamshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2020-10-31
    Officer
    icon of calendar 2016-10-06 ~ 2019-05-22
    IIF 137 - Director → ME
    Person with significant control
    icon of calendar 2016-10-06 ~ 2019-05-22
    IIF 164 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 164 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 69
    icon of address Unit 4 Anvil Court, Denmark Street, Wokingham, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2017-04-21 ~ 2019-04-05
    IIF 133 - Director → ME
    Person with significant control
    icon of calendar 2018-04-01 ~ 2019-04-05
    IIF 149 - Has significant influence or control OE
  • 70
    icon of address C/o Common Ground Chiltern House, 45 Station Road, Henley-on-thames, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2018-03-19 ~ 2019-04-05
    IIF 87 - Director → ME
    Person with significant control
    icon of calendar 2018-03-19 ~ 2019-01-31
    IIF 148 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 148 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 71
    icon of address 4 Hall Farm Court Kenilworth Road, Knowle, Solihull, West Midlands
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    icon of calendar 2014-04-28 ~ 2019-05-22
    IIF 112 - Director → ME
    Person with significant control
    icon of calendar 2018-05-14 ~ 2019-05-22
    IIF 154 - Has significant influence or control OE
  • 72
    icon of address Stonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    icon of calendar 2016-06-24 ~ 2019-05-22
    IIF 99 - Director → ME
    Person with significant control
    icon of calendar 2017-01-01 ~ 2019-05-22
    IIF 152 - Has significant influence or control OE
  • 73
    icon of address St Mary's House, 68 Harborne Park Road, Harborne, Birmingham, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    icon of calendar 2016-03-23 ~ 2017-12-07
    IIF 88 - Director → ME
  • 74
    icon of address Queensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2022-09-23 ~ 2024-02-02
    IIF 18 - Director → ME
  • 75
    icon of address 61 Bridge Street, Kington, Herefordshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    icon of calendar 2018-06-12 ~ 2019-04-05
    IIF 111 - Director → ME
  • 76
    icon of address Queensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Person with significant control
    icon of calendar 2016-07-01 ~ 2019-02-19
    IIF 123 - Has significant influence or control OE
  • 77
    icon of address Queensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-08-31
    Officer
    icon of calendar 2022-09-23 ~ 2024-01-24
    IIF 11 - Director → ME
  • 78
    icon of address 18 Millet Way, Broadway, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    icon of calendar 2016-12-08 ~ 2019-04-05
    IIF 135 - Director → ME
  • 79
    icon of address 6 Manor Park Business Centre, Mackenzie Way, Cheltenham, Gloucestershire, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2018-09-19 ~ 2019-04-05
    IIF 90 - Director → ME
  • 80
    icon of address Queensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-05-31
    Officer
    icon of calendar 2022-09-23 ~ 2024-02-02
    IIF 19 - Director → ME
  • 81
    icon of address C/o The Gate, International Drive, Solihull, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2017-08-30 ~ 2019-08-15
    IIF 114 - Director → ME
    Person with significant control
    icon of calendar 2017-08-30 ~ 2019-01-15
    IIF 153 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 153 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 153 - Right to appoint or remove directors OE
  • 82
    icon of address Estate House, Evesham Street, Redditch, Worcs, England
    Active Corporate (2 parents)
    Equity (Company account)
    14,023 GBP2023-12-31
    Officer
    icon of calendar 1997-10-02 ~ 1998-09-17
    IIF 66 - Director → ME
  • 83
    icon of address 103 Regent House 13-15 George Street, Aylesbury, Bucks, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    icon of calendar 2014-12-03 ~ 2017-02-03
    IIF 92 - Director → ME
  • 84
    icon of address 3 Landgate Yard, Stow On The Wold, Cheltenham, England
    Active Corporate (3 parents)
    Equity (Company account)
    4,334 GBP2024-03-31
    Officer
    icon of calendar 2000-12-28 ~ 2003-04-01
    IIF 67 - Director → ME
  • 85
    icon of address 1 Bridge Street, Evesham, Worcestershire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    31 GBP2023-12-31
    Officer
    icon of calendar 1999-11-30 ~ 2002-12-06
    IIF 73 - Director → ME
  • 86
    icon of address Queensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-02-28
    Officer
    icon of calendar 2022-09-23 ~ 2024-02-02
    IIF 59 - Director → ME
  • 87
    icon of address Ian Cooper, 1 Mill Hollow, 1 Mill Lane Mill Lane, Bentley Heath, Solihull, England
    Active Corporate (3 parents)
    Equity (Company account)
    5,056 GBP2024-05-31
    Officer
    icon of calendar 2011-05-06 ~ 2013-08-21
    IIF 113 - Director → ME
  • 88
    BURRINGTON ESTATES (ASHILL) LIMITED - 2023-05-15
    icon of address Mjl House Cornwall Business Park (west), Scorrier, Redruth, Cornwall, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -92,828 GBP2022-06-30
    Officer
    icon of calendar 2022-09-23 ~ 2023-04-06
    IIF 16 - Director → ME
  • 89
    icon of address 2 Hawkes Hill Close, Norton Lindsey, Warwick, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-09-30
    Officer
    icon of calendar 2006-09-21 ~ 2008-02-01
    IIF 77 - Director → ME
    icon of calendar 2006-09-21 ~ 2008-03-20
    IIF 131 - Secretary → ME
  • 90
    icon of address 17 Chestnut Walk, Stratford Upon Avon, Warwickshire
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    icon of calendar 2015-06-26 ~ 2018-08-31
    IIF 100 - Director → ME
    Person with significant control
    icon of calendar 2017-01-01 ~ 2018-08-10
    IIF 159 - Has significant influence or control OE
  • 91
    icon of address Regent House Business Centre, 13-15 George Street, Aylesbury, Bucks, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2023-11-30
    Officer
    icon of calendar 2016-11-01 ~ 2019-05-22
    IIF 136 - Director → ME
    Person with significant control
    icon of calendar 2016-11-01 ~ 2019-05-22
    IIF 165 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 165 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 92
    icon of address C/o Rrs Department, 45, Gresham Street, London
    Liquidation Corporate (3 parents)
    Equity (Company account)
    -5,470 GBP2022-06-30
    Officer
    icon of calendar 2022-10-20 ~ 2023-11-28
    IIF 38 - Director → ME
  • 93
    CLOISTER WAY (LEAMINGTON SPA) MANAGEMENT COMPANY LIMITED - 2017-11-03
    icon of address Brook House, 47 High Street, Henley-in-arden, England
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-11-30
    Officer
    icon of calendar 2016-11-29 ~ 2019-04-05
    IIF 140 - Director → ME
  • 94
    icon of address 7 Coates Garden, Cheltenham, Gloucestershire
    Active Corporate (2 parents)
    Equity (Company account)
    1,737 GBP2024-02-28
    Officer
    icon of calendar 2014-02-13 ~ 2017-10-27
    IIF 107 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-01-11
    IIF 120 - Has significant influence or control OE
  • 95
    icon of address Dickinson House, Harpsden Way, Henley-on-thames, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-11-30
    Officer
    icon of calendar 2016-11-03 ~ 2018-08-03
    IIF 143 - Director → ME
  • 96
    icon of address 2 Hewitt Road, Barford, Warwick, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2017-02-25 ~ 2019-05-22
    IIF 142 - Director → ME
  • 97
    icon of address East Quay, Kite Hill, Wootton Bridge, Isle Of Wight, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    33,463 GBP2023-12-31
    Officer
    icon of calendar 2020-05-28 ~ 2025-01-08
    IIF 61 - Director → ME
  • 98
    I.M. PROPERTIES (NEW HOMES) LIMITED - 2016-11-08
    I.M. PROPERTIES (BRIGHTON 1) LIMITED - 2011-09-02
    PINCO 1741 LIMITED - 2002-04-02
    icon of address The Gate, International Drive, Solihull, United Kingdom
    Active Corporate (5 parents, 5 offsprings)
    Officer
    icon of calendar 2017-02-23 ~ 2019-01-29
    IIF 141 - Director → ME
  • 99
    icon of address The Gate, International Drive, Solihull, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1 GBP2018-12-31
    Officer
    icon of calendar 2018-07-19 ~ 2019-01-29
    IIF 94 - Director → ME
  • 100
    icon of address The Gate, International Drive, Solihull, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2016-03-14 ~ 2019-01-29
    IIF 98 - Director → ME
    Person with significant control
    icon of calendar 2017-03-13 ~ 2019-06-29
    IIF 158 - Has significant influence or control OE
  • 101
    SPITFIRE PROPERTY GROUP LTD - 2017-01-17
    icon of address The Gate, International Drive, Solihull, United Kingdom
    Dissolved Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    -71,005 GBP2016-12-31
    Officer
    icon of calendar 2009-07-07 ~ 2019-01-29
    IIF 85 - Director → ME
    icon of calendar 2010-07-26 ~ 2019-01-29
    IIF 130 - Secretary → ME
  • 102
    DJ NEWCO 1 LIMITED - 2017-01-17
    icon of address The Gate, International Drive, Solihull, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    398 GBP2018-12-31
    Officer
    icon of calendar 2016-09-01 ~ 2019-01-29
    IIF 83 - Director → ME
    Person with significant control
    icon of calendar 2016-09-01 ~ 2018-09-01
    IIF 171 - Ownership of shares – 75% or more OE
    IIF 171 - Ownership of voting rights - 75% or more OE
    IIF 171 - Right to appoint or remove directors OE
    IIF 171 - Has significant influence or control OE
    icon of calendar 2017-09-01 ~ 2019-01-29
    IIF 157 - Ownership of shares – 75% or more OE
  • 103
    icon of address Salinas, 5 Sunhill Close, Fairford, England
    Active Corporate (4 parents)
    Equity (Company account)
    1,016 GBP2024-06-30
    Officer
    icon of calendar 2016-06-03 ~ 2018-02-27
    IIF 96 - Director → ME
    Person with significant control
    icon of calendar 2017-01-01 ~ 2018-02-27
    IIF 155 - Has significant influence or control OE
  • 104
    icon of address 16 Saxon Way, Fairford, England
    Active Corporate (5 parents)
    Equity (Company account)
    7,704 GBP2024-06-30
    Officer
    icon of calendar 2016-06-03 ~ 2019-05-22
    IIF 95 - Director → ME
    Person with significant control
    icon of calendar 2017-01-01 ~ 2019-05-22
    IIF 151 - Has significant influence or control OE
  • 105
    icon of address 7 Victoria Road, Tamworth, England
    Active Corporate (1 parent)
    Equity (Company account)
    2,212 GBP2023-12-31
    Officer
    icon of calendar 2014-01-20 ~ 2015-10-16
    IIF 103 - Director → ME
  • 106
    icon of address 45 Metchley Lane, Birmingham, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 1996-11-07 ~ 1997-12-03
    IIF 69 - Director → ME
  • 107
    icon of address 7 The Gables, Cheltenham, Gloucestershire, England
    Active Corporate (3 parents)
    Equity (Company account)
    13,842 GBP2024-12-31
    Officer
    icon of calendar 2014-02-12 ~ 2017-04-12
    IIF 108 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-04-12
    IIF 121 - Has significant influence or control OE
  • 108
    icon of address 6 Masons Close, Wilmcote, Stratford-upon-avon, Warwickshire
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-05-31
    Officer
    icon of calendar 2000-12-08 ~ 2003-04-01
    IIF 68 - Director → ME
  • 109
    INGLEBY (1029) LIMITED - 1997-12-05
    icon of address Stonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (12 parents)
    Equity (Company account)
    405,046 GBP2023-12-31
    Officer
    icon of calendar 1997-12-11 ~ 2001-07-12
    IIF 71 - Director → ME
  • 110
    icon of address Brook House, 47 High Street, Henley-in-arden, England
    Active Corporate (6 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2001-07-19 ~ 2003-04-01
    IIF 72 - Director → ME
  • 111
    icon of address Queensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    icon of calendar 2022-09-23 ~ 2024-01-23
    IIF 51 - Director → ME
  • 112
    icon of address 2 The Pines, Long Hill Road, Ascot, Berkshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    590 GBP2024-01-31
    Officer
    icon of calendar 2014-01-20 ~ 2015-02-17
    IIF 104 - Director → ME
  • 113
    icon of address Queensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2025-03-31
    Officer
    icon of calendar 2022-09-23 ~ 2024-04-23
    IIF 40 - Director → ME
  • 114
    icon of address Trinity Court Surgery, Arden Street, Stratford Upon Avon, Warwickshire
    Active Corporate (1 parent)
    Officer
    icon of calendar 2013-07-11 ~ 2013-12-14
    IIF 86 - Director → ME
  • 115
    icon of address 12-16 Station Street East, Coventry, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2001-07-11 ~ 2003-04-01
    IIF 74 - Director → ME
  • 116
    icon of address Queensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-02-29
    Officer
    icon of calendar 2022-09-23 ~ 2024-01-23
    IIF 12 - Director → ME
  • 117
    icon of address 12 Hays Meadow, Ettington, Stratford-upon-avon, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-08-31
    Officer
    icon of calendar 2017-08-18 ~ 2019-04-05
    IIF 89 - Director → ME
    Person with significant control
    icon of calendar 2017-08-18 ~ 2019-04-05
    IIF 147 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 147 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 118
    icon of address 54 Hagley Road, Birmingham, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2025-05-31
    Officer
    icon of calendar 2014-05-07 ~ 2016-07-25
    IIF 102 - Director → ME
  • 119
    icon of address 7 Badgers Close, Welford On Avon, Stratford-upon-avon, England
    Active Corporate (3 parents)
    Equity (Company account)
    12,904 GBP2024-03-31
    Officer
    icon of calendar 2016-03-03 ~ 2018-06-01
    IIF 91 - Director → ME
    Person with significant control
    icon of calendar 2017-01-01 ~ 2018-06-01
    IIF 124 - Has significant influence or control OE
  • 120
    icon of address Lane End, Banbury Road, Kineton, England
    Active Corporate (8 parents)
    Equity (Company account)
    1,115 GBP2024-12-31
    Officer
    icon of calendar 2007-12-05 ~ 2010-12-31
    IIF 82 - Director → ME

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.