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 Andrew John Withers

    Related profiles found in government register
  • Mr Andrew John Withers
    British born in September 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 272, Bath Street, Glasgow, G2 4JR, Scotland

      IIF 1
  • Mr Andrew John Withers
    British born in August 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 272, Bath Street, Glasgow, G2 4JR, Scotland

      IIF 2
    • icon of address Unit 1 Waterloo Mills, Old Leeds Road, Huddersfield, HD1 1SE

      IIF 3
    • icon of address 10, St. Helens Road, Swansea, SA1 4AW

      IIF 4
    • icon of address 1, Swan Close, Burford, Tenbury Wells, WR15 8UD, England

      IIF 5 IIF 6
  • Mr Andrew Withers
    British born in August 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Swan Close, Swan Close, Burford, Tenbury Wells, WR15 8UD, England

      IIF 7
  • Mr Andrew Withers
    British born in March 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Swan Close, Burford, Tenbury Wells, WR15 8UD, England

      IIF 8
  • Mr Andrew John Withers
    British born in August 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Cable Plaza, Water Front West, Brierley Hill, DY5 1LW

      IIF 9
    • icon of address 117, Crosland Road, Oakes, Huddersfield, HD3 3PW, United Kingdom

      IIF 10
    • icon of address 1, Swan Close, Burford, Tenbury Wells, WR15 8UD, England

      IIF 11 IIF 12
    • icon of address C/o Msm Ltd The Saturn Centre, Spring Road, Ettingshall, Wolverhampton, West Midlands, WV4 6JX, United Kingdom

      IIF 13
  • Withers, Andrew John
    British company director born in September 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 272, Bath Street, Glasgow, G2 4JR, Scotland

      IIF 14
  • Withers, Andrew John
    British accountant born in August 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Marston House, 5, Elmdon Lane, Marston Green, Solihull, West Midlands, B37 7DL, England

      IIF 15
  • Withers, Andrew John
    British company director born in August 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 272, Bath Street, Glasgow, G2 4JR, Scotland

      IIF 16
  • Withers, Andrew John
    British director born in August 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Swan Close, Burford, Tenbury Wells, WR15 8UD, England

      IIF 17
  • Withers, Andrew John
    British manager born in August 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Swan Close, Burford, Tenbury Wells, WR15 8UD, England

      IIF 18
  • Withers, Andrew John
    British commercial director born in August 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 1 Waterloo Mills, Old Leeds Road, Huddersfield, HD1 1SE

      IIF 19
  • Withers, Andrew
    British director born in August 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Forbes House, Hanbury Road, Stoke Prior, Bromsgrove, B60 4BD, England

      IIF 20
  • Mr Ravi Bhusan Keshri
    British born in March 1973

    Resident in India

    Registered addresses and corresponding companies
    • icon of address Ihg Management Limited, 1310 Solihull Parkway, Birmingham Business Park, Birmingham, B37 7YB, England

      IIF 21
    • icon of address Wellington House, Starley Way, Birmingham, B37 7HB, England

      IIF 22
  • Mr Ravi Keshri
    British born in March 1973

    Resident in India

    Registered addresses and corresponding companies
    • icon of address 2 Aigburth House, Aigburth Vale, Liverpool, L17 0HG, England

      IIF 23
  • Keshri, Ravi
    British director born in March 1973

    Resident in India

    Registered addresses and corresponding companies
    • icon of address Chantry House, High Street, Coleshill, Birmingham, Warwickshire, B46 3BP, United Kingdom

      IIF 24
  • Keshri, Ravi Bhusan
    British company director born in March 1973

    Resident in India

    Registered addresses and corresponding companies
    • icon of address 4200, Waterside Centre, Solihull Parkway Birmingham Business Park, Birmingham, B37 7YN, United Kingdom

      IIF 25
    • icon of address Nouveau Niche Ideas Limited, 1310 Solihull Parkway, Birmingham Business Park, Birmingham, B37 7YB, England

      IIF 26
  • Keshri, Ravi Bhusan
    British director born in March 1973

    Resident in India

    Registered addresses and corresponding companies
    • icon of address Vienna House, International Square, Starley Way, Birmingham, B37 7GN

      IIF 27
    • icon of address Vienna House, International Square, Starley Way, Birmingham, B37 7GN, England

      IIF 28 IIF 29
    • icon of address 3, Mill Farm Barns, Packington Park Meriden, Coventry, Warwickshire, CV7 7HE, United Kingdom

      IIF 30
    • icon of address Ram Bhawan, A26/6 Golf Course Road, Dlf City Phase 1, Guragon, 122001, India

      IIF 31
    • icon of address A26/6, A26/6 Dlf City Phase 1, Gurgaon, Gurgaon, Haryana, 122001, India

      IIF 32
    • icon of address Ram Bhawan, A26/6 Dlf City Phase 1, Golf Course Road, Gurgaon, 122001, India

      IIF 33
    • icon of address Ram Bhawan, A26/6 Dlf City Phase 1, Golf Course Road, Gurgaon, Haryana, 122001, India

      IIF 34
    • icon of address Ram Bhawan, A26/6 Golf Course Road, Dlf City Phase 1, Gurgaon, 122001, India

      IIF 35
    • icon of address 2nd, Floor Offices, Harbour Point, Victoria Parade, Torquay, Devon, TQ1 2BD, United Kingdom

      IIF 36 IIF 37 IIF 38
  • Withers, Andrew John
    British accountant

    Registered addresses and corresponding companies
    • icon of address Cable Plaza, Water Front West, Brierley Hill, DY5 1LW

      IIF 41
  • Withers, Andrew John
    born in August 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Kenelm Cottage, Church Road, Clifton-on-teme, Worcester, WR6 6DJ, England

      IIF 42
  • Withers, Andrew John
    British accountant born in August 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Cable Plaza, Water Front West, Brierley Hill, DY5 1LW

      IIF 43
    • icon of address 1, Swan Close, Burford, Tenbury Wells, WR15 8UD, England

      IIF 44
    • icon of address C/o Msm Ltd The Saturn Centre, Spring Road, Ettingshall, Wolverhampton, West Midlands, WV4 6JX, United Kingdom

      IIF 45
  • Withers, Andrew John
    British commercial director born in August 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 117, Crosland Road, Oakes, Huddersfield, HD3 3PW, United Kingdom

      IIF 46
  • Withers, Andrew John
    British company director born in August 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Cable Plaza, Waterfront West, Dudley Road, Brierley Hill, West Midlands, DY5 1LW, England

      IIF 47
  • Withers, Andrew John
    British director born in August 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Cable Plaza, Waterfront West, Dudley Road, Brierley Hill, West Midlands, DY5 1LW, England

      IIF 48 IIF 49
    • icon of address 1, Swan Close, Burford, Tenbury Wells, WR15 8UD, England

      IIF 50
    • icon of address 1 Swan Close, Swan Close, Burford, Tenbury Wells, WR15 8UD, England

      IIF 51
  • Mr Ravi Bhusan Keshri
    British born in March 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Nouveau Niche Ideas Limited, 1310 Solihull Parkway, Birmingham Business Park, Birmingham, B37 7YB, England

      IIF 52
    • icon of address Nouveau Niche Ideas Limited, Unit 1310 Solihull Parkway, Birmingham Business Park, Birmingham, B37 7YB, United Kingdom

      IIF 53
    • icon of address 31, Walkers Way, Coleshill, B46 3DA, United Kingdom

      IIF 54
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 55
    • icon of address Crown House, 27 Old Gloucester Street, London, WC1N 3AX, England

      IIF 56
  • Withers, Andrew John
    British director born in August 1959

    Resident in Great Britain

    Registered addresses and corresponding companies
    • icon of address Cable Plaza, Waterfront West, Dudley Road, Brierley Hill, West Midlands, DY5 1LW, England

      IIF 57
  • Keshri, Ravi Bhusan
    British

    Registered addresses and corresponding companies
    • icon of address A26/6, A26/6 Dlf City Phase 1, Gurgaon, Gurgaon, Haryana, 122001, India

      IIF 58
  • Keshri, Ravi Bhusan
    British company director

    Registered addresses and corresponding companies
    • icon of address 31 Walkers Way, Coleshill, Birmingham, B46 3DA

      IIF 59
  • Mr Ravi Keshri
    British born in March 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Private Wealth Trust Limited, 1310 Solihull Parkway, Birmingham Business Park, Birmingham, B37 7YB, United Kingdom

      IIF 60
    • icon of address Vienna House, Vienna House, International Square, Starley Way, Birmingham, B37 7GN, United Kingdom

      IIF 61
  • Withers, Andrew
    British company director born in August 1959

    Resident in Great Britain

    Registered addresses and corresponding companies
    • icon of address Suite 1& 2 Business Centre, Hagley Golf & Country Club, Wassell Grove Lane, Hagley, DY9 9JW, United Kingdom

      IIF 62
  • Ravi Keshri
    British born in March 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 1310, Solihull Parkway, Birmingham Business Park, Birmingham, B37 7YB, United Kingdom

      IIF 63 IIF 64
  • Keshri, Ravi
    British company director born in March 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Private Wealth Trust Limited, 1310 Solihull Parkway, Birmingham Business Park, Birmingham, West Midlands, B37 7YB, United Kingdom

      IIF 65
  • Keshri, Ravi Bhusan
    British commercial director born in March 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1310 Solihull Parkway, 1310 Solihull Parkway, Birmingham Business Park, Birmingham, B37 7YB, England

      IIF 66
  • Keshri, Ravi Bhusan
    British company director born in March 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 31 Walkers Way, Coleshill, Birmingham, B46 3DA

      IIF 67
    • icon of address Ihg Management Limited, 1310 Solihull Parkway, Birmingham Business Park, Birmingham, B37 7YB, England

      IIF 68
    • icon of address Nouveau Niche Ideas Limited, Unit 1310 Solihull Parkway, Birmingham Business Park, Birmingham, West Midlands, B37 7YB, United Kingdom

      IIF 69 IIF 70
    • icon of address The Barn, 43 Oakdene Road, Redhill, RH1 6BT, England

      IIF 71
    • icon of address The Barn, 43 Oakdene Road, Redhill, Surrey, RH1 6BT, United Kingdom

      IIF 72
  • Keshri, Ravi Bhusan
    British corporate finance born in March 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 73
  • Keshri, Ravi Bhusan
    British director born in March 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 1310, Solihull Parkway, Birmingham Business Park, Birmingham, West Midlands, B37 7YB, United Kingdom

      IIF 74 IIF 75
    • icon of address Wellington House, Starley Way, Birmingham, B37 7HB, England

      IIF 76
    • icon of address 31, Walkers Way, Coleshill, B46 3DA, United Kingdom

      IIF 77 IIF 78
    • icon of address 2 Aigburth House, Aigburth Vale, Liverpool, L17 0HG, England

      IIF 79
  • Keshri, Ravi Bhusan

    Registered addresses and corresponding companies
    • icon of address A26/6, A26/6 Dlf City Phase 1, Gurgaon, Gurgaon, Haryana, 122001, India

      IIF 80
  • Keshri, Ravi

    Registered addresses and corresponding companies
    • icon of address Nouveau Niche Ideas Limited, Unit 1310 Solihull Parkway, Birmingham Business Park, Birmingham, West Midlands, B37 7YB, United Kingdom

      IIF 81
    • icon of address Private Wealth Trust Limited, 1310 Solihull Parkway, Birmingham Business Park, Birmingham, West Midlands, B37 7YB, United Kingdom

      IIF 82
    • icon of address 31, Walkers Way, Coleshill, B46 3DA, United Kingdom

      IIF 83 IIF 84
  • Keshri, Ravi
    British venture capitalist born in March 1973

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • icon of address Wellington House, Birmingham International Park, Stanley Way, Birmingham, B37 7HB, England

      IIF 85
    • icon of address Wellington House, Birmingham International Park, Starley Way, Birmingham, B37 7HB, England

      IIF 86 IIF 87 IIF 88
  • Keshi, Ravi
    British director born in March 1973

    Resident in United Kingdom ( England ) (gb-eng)

    Registered addresses and corresponding companies
    • icon of address 3, Mill Farm Barns, Packington Park, Coventry, West Midlands, CV7 7HE, England

      IIF 89
  • Keshri, Ravi
    British director born in March 1973

    Resident in United Kingdom ( England ) (gb-eng)

    Registered addresses and corresponding companies
    • icon of address C/o Ovm 4200, Waterside Centre, Solihull Parkway, Birmingham, West Midlands, B37 7YN, England

      IIF 90
child relation
Offspring entities and appointments
Active 30
  • 1
    icon of address C/o Ovm 4200 Waterside Centre, Solihull Parkway, Birmingham, West Midlands, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-07-27 ~ dissolved
    IIF 90 - Director → ME
  • 2
    ASTEC TOTAL MAINTENANCE LIMITED - 2011-01-07
    icon of address 10 St. Helens Road, Swansea
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -1,062,257 GBP2020-03-31
    Person with significant control
    icon of calendar 2020-08-27 ~ dissolved
    IIF 4 - Has significant influence or controlOE
    IIF 4 - Has significant influence or control over the trustees of a trustOE
    IIF 4 - Has significant influence or control as a member of a firmOE
  • 3
    icon of address 1 Swan Close, Burford, Tenbury Wells, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-02-28
    Officer
    icon of calendar 2019-02-08 ~ now
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2019-02-08 ~ now
    IIF 11 - Ownership of shares – 75% or moreOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Right to appoint or remove directorsOE
  • 4
    icon of address 1 Swan Close Swan Close, Burford, Tenbury Wells, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-10-31
    Officer
    icon of calendar 2015-10-14 ~ dissolved
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2016-09-01 ~ dissolved
    IIF 7 - Ownership of shares – 75% or moreOE
  • 5
    icon of address Unit 1310 Solihull Parkway, Birmingham Business Park, Birmingham, West Midlands, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-09-23 ~ now
    IIF 74 - Director → ME
    Person with significant control
    icon of calendar 2024-09-23 ~ now
    IIF 64 - Ownership of shares – 75% or moreOE
    IIF 64 - Ownership of voting rights - 75% or moreOE
    IIF 64 - Right to appoint or remove directorsOE
  • 6
    icon of address Sanderling House, 1071 Warwick Road Acocks Green, Birmingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-09-08 ~ dissolved
    IIF 67 - Director → ME
    icon of calendar 2004-09-08 ~ dissolved
    IIF 59 - Secretary → ME
  • 7
    icon of address Ovm Consulting Limited, Vienna House International Square, Birmingham International Park, Solihull
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-05-30 ~ dissolved
    IIF 34 - Director → ME
  • 8
    HSTRY (UK) LIMITED - 2012-03-29
    icon of address Unit 3 Mill Farm Barns, Packington Park Meriden, Coventry, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-03-21 ~ dissolved
    IIF 31 - Director → ME
  • 9
    icon of address 1310 Solihull Parkway 1310 Solihull Parkway, Birmingham Business Park, Birmingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    6,285 GBP2024-01-31
    Officer
    icon of calendar 2024-08-01 ~ now
    IIF 66 - Director → ME
  • 10
    RAC CAPITAL LIMITED - 2016-03-22
    OVM MORTGAGE LIMITED - 2015-09-08
    icon of address Wellington House, Starley Way, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    9,284 GBP2018-08-31
    Officer
    icon of calendar 2011-08-17 ~ now
    IIF 76 - Director → ME
    Person with significant control
    icon of calendar 2016-09-01 ~ now
    IIF 22 - Ownership of shares – 75% or moreOE
  • 11
    EJ HOLDING LTD - 2015-12-31
    icon of address Ihg Management Limited 1310 Solihull Parkway, Birmingham Business Park, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    19,113 GBP2024-05-30
    Officer
    icon of calendar 2017-03-15 ~ now
    IIF 68 - Director → ME
    Person with significant control
    icon of calendar 2016-06-01 ~ now
    IIF 21 - Ownership of shares – 75% or moreOE
  • 12
    LEASE MY BUSINESS PLC - 2023-02-15
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2023-02-01 ~ dissolved
    IIF 73 - Director → ME
    Person with significant control
    icon of calendar 2023-02-01 ~ dissolved
    IIF 55 - Ownership of shares – 75% or moreOE
    IIF 55 - Ownership of voting rights - 75% or moreOE
    IIF 55 - Right to appoint or remove directorsOE
  • 13
    icon of address Sanderling House Springbrook Lane, Earlswood, Solihull, West Midlands, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-02-10 ~ dissolved
    IIF 42 - LLP Designated Member → ME
  • 14
    icon of address 1310 Solihull Parkway, Birmingham Business Park, Birmingham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-09-23 ~ now
    IIF 75 - Director → ME
    Person with significant control
    icon of calendar 2024-09-23 ~ now
    IIF 63 - Ownership of shares – 75% or moreOE
    IIF 63 - Ownership of voting rights - 75% or moreOE
    IIF 63 - Right to appoint or remove directorsOE
  • 15
    icon of address Nouveau Niche Ideas Limited 1310 Solihull Parkway, Birmingham Business Park, Birmingham, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    1,643,355 GBP2024-03-31
    Officer
    icon of calendar 2006-09-02 ~ now
    IIF 26 - Director → ME
    icon of calendar 2006-09-02 ~ now
    IIF 80 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 52 - Ownership of shares – 75% or moreOE
    IIF 52 - Ownership of voting rights - 75% or moreOE
    IIF 52 - Right to appoint or remove directorsOE
  • 16
    icon of address Ovm Consulting Limited, Vienna House International Square, Starley Way, Birmingham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-08-17 ~ dissolved
    IIF 27 - Director → ME
  • 17
    icon of address Ovm Consulting Limited, Vienna House International Square, Starley Way, Birmingham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-08-17 ~ dissolved
    IIF 29 - Director → ME
  • 18
    icon of address 4200 Waterside Centre Solihull Parkway, Birmingham Business Park, Birmingham, West Midlands
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-08-17 ~ dissolved
    IIF 35 - Director → ME
  • 19
    icon of address 272 Bath Street, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    16,978 GBP2020-09-30
    Officer
    icon of calendar 2019-11-04 ~ dissolved
    IIF 77 - Director → ME
    icon of calendar 2019-11-04 ~ dissolved
    IIF 83 - Secretary → ME
    Person with significant control
    icon of calendar 2019-11-04 ~ dissolved
    IIF 54 - Ownership of shares – 75% or moreOE
    IIF 54 - Ownership of voting rights - 75% or moreOE
    IIF 54 - Right to appoint or remove directorsOE
  • 20
    icon of address Private Wealth Trust Limited 1310 Solihull Parkway, Birmingham Business Park, Birmingham, West Midlands, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-08-05 ~ now
    IIF 65 - Director → ME
    icon of calendar 2024-08-05 ~ now
    IIF 82 - Secretary → ME
    Person with significant control
    icon of calendar 2024-08-05 ~ now
    IIF 60 - Ownership of shares – 75% or moreOE
    IIF 60 - Ownership of voting rights - 75% or moreOE
    IIF 60 - Right to appoint or remove directorsOE
  • 21
    icon of address 3 Mill Farm Barns, Packington Park Meriden, Coventry, Warwickshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-03-04 ~ dissolved
    IIF 30 - Director → ME
  • 22
    icon of address 3 Mill Farm Barns, Packington Park, Coventry, West Midlands, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-09-21 ~ dissolved
    IIF 89 - Director → ME
  • 23
    icon of address 1 Swan Close, Burford, Tenbury Wells, England
    Active Corporate (1 parent)
    Equity (Company account)
    -880 GBP2023-05-31
    Officer
    icon of calendar 2019-12-19 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2020-05-15 ~ now
    IIF 5 - Ownership of shares – 75% or moreOE
  • 24
    icon of address 2nd Floor Offices, Harbour Point Victoria Parade, Torquay, Devon, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-10-17 ~ dissolved
    IIF 39 - Director → ME
  • 25
    icon of address 2nd Floor Offices, Harbour Point Victoria Parade, Torquay, Devon, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-10-17 ~ dissolved
    IIF 37 - Director → ME
  • 26
    icon of address 2nd Floor Offices, Harbour Point Victoria Parade, Torquay, Devon, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-10-17 ~ dissolved
    IIF 40 - Director → ME
  • 27
    icon of address 2nd Floor Offices, Harbour Point Victoria Parade, Torquay, Devon, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-10-17 ~ dissolved
    IIF 36 - Director → ME
  • 28
    icon of address 1 Swan Close, Burford, Tenbury Wells, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -18,225 GBP2019-04-30
    Officer
    icon of calendar 2016-04-06 ~ dissolved
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2017-04-05 ~ dissolved
    IIF 12 - Ownership of shares – 75% or moreOE
  • 29
    ANDREW WITHERS CONSULTANCY LTD - 2014-08-12
    GREEK HOLIDAYS LIMITED - 2014-08-11
    icon of address Cable Plaza Waterfront West, Dudley Road, Brierley Hill, West Midlands, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-08-11 ~ dissolved
    IIF 57 - Director → ME
  • 30
    icon of address Cable Plaza, Water Front West, Brierley Hill
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    56 GBP2016-03-31
    Officer
    icon of calendar 2002-06-07 ~ dissolved
    IIF 43 - Director → ME
    icon of calendar 2002-06-07 ~ dissolved
    IIF 41 - Secretary → ME
    Person with significant control
    icon of calendar 2017-02-21 ~ dissolved
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 25
  • 1
    icon of address Ovm Assets Limited, 4200 Waterside Centre, Solihull Parkway Birmingham Business Park, Birmingham, United Kingdom
    Dissolved Corporate
    Officer
    icon of calendar 2012-04-17 ~ 2012-06-15
    IIF 25 - Director → ME
  • 2
    AQUAFLO LIMITED - 2011-04-26
    icon of address Unit 10 Birchy Cross Business Centre, Broad Lane, Hockley Heath, Solihull, West Midlands
    Active Corporate (4 parents)
    Equity (Company account)
    594,410 GBP2024-04-30
    Officer
    icon of calendar 2005-08-07 ~ 2008-07-31
    IIF 32 - Director → ME
  • 3
    icon of address 12 The Courtyard Buntsford Drive, Bromsgrove, Worcestershire, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    16,118 GBP2024-06-30
    Officer
    icon of calendar 2018-03-29 ~ 2019-07-03
    IIF 20 - Director → ME
  • 4
    icon of address 272 Bath Street, Glasgow, Scotland
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    3,089 GBP2021-10-30
    Officer
    icon of calendar 2019-11-04 ~ 2022-05-02
    IIF 78 - Director → ME
    icon of calendar 2023-01-20 ~ 2023-06-01
    IIF 16 - Director → ME
    icon of calendar 2022-05-01 ~ 2023-01-19
    IIF 14 - Director → ME
    icon of calendar 2019-11-04 ~ 2022-05-02
    IIF 84 - Secretary → ME
    Person with significant control
    icon of calendar 2019-11-04 ~ 2022-05-02
    IIF 8 - Ownership of shares – 75% or more OE
    IIF 8 - Ownership of voting rights - 75% or more OE
    IIF 8 - Right to appoint or remove directors OE
    icon of calendar 2022-05-02 ~ 2023-01-19
    IIF 1 - Ownership of voting rights - 75% or more OE
    icon of calendar 2023-01-20 ~ 2023-06-01
    IIF 2 - Ownership of shares – 75% or more OE
    IIF 2 - Ownership of voting rights - 75% or more OE
    IIF 2 - Right to appoint or remove directors OE
  • 5
    icon of address Chantry House High Street, Coleshill, Birmingham, Warwickshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-03-27 ~ 2011-03-01
    IIF 24 - Director → ME
  • 6
    ASTEC TOTAL MAINTENANCE LIMITED - 2011-01-07
    icon of address 10 St. Helens Road, Swansea
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -1,062,257 GBP2020-03-31
    Officer
    icon of calendar 2020-08-27 ~ 2021-12-17
    IIF 15 - Director → ME
  • 7
    MOTORCLIMATE UK LIMITED - 2016-04-02
    icon of address Budbrooke Point No 2 Budbrooke Industrial Estate, Budbrooke Road, Warwick
    Active Corporate (2 parents)
    Equity (Company account)
    -137,384 GBP2023-09-27
    Officer
    icon of calendar 2020-05-01 ~ 2020-09-30
    IIF 86 - Director → ME
  • 8
    GUILLEM LTD - 2015-12-30
    icon of address Crown House, 27 Old Gloucester Street, London, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    554,441 GBP2016-06-30
    Officer
    icon of calendar 2016-01-04 ~ 2018-09-10
    IIF 71 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-09-10
    IIF 56 - Ownership of shares – 75% or more OE
  • 9
    icon of address 8-9 Earls Way, Halesowen, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-01-31
    Officer
    icon of calendar 2023-01-16 ~ 2024-05-31
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2023-01-16 ~ 2024-05-31
    IIF 6 - Ownership of shares – 75% or more OE
    IIF 6 - Ownership of voting rights - 75% or more OE
    IIF 6 - Right to appoint or remove directors OE
  • 10
    icon of address Glendower House 48a Cossington Road, Sileby, Loughborough, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2025-01-31
    Officer
    icon of calendar 2019-01-23 ~ 2021-01-28
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2019-01-23 ~ 2021-01-30
    IIF 10 - Ownership of shares – 75% or more OE
    IIF 10 - Ownership of voting rights - 75% or more OE
    IIF 10 - Right to appoint or remove directors OE
  • 11
    icon of address Cable Plaza Waterfront West, Dudley Road, Brierley Hill, West Midlands, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-04-29 ~ 2017-01-31
    IIF 49 - Director → ME
  • 12
    MISREPRESENTATION FRAUD NEGLIGENCE CLAIMS LIMITED - 2021-08-03
    COPIA CLAIM MANAGEMENT LIMITED - 2019-01-22
    icon of address Hive 365 Astute House, Wilmslow Road, Handforth, Cheshire, England
    Active Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    505,502 GBP2024-03-31
    Officer
    icon of calendar 2018-08-17 ~ 2019-11-11
    IIF 72 - Director → ME
    Person with significant control
    icon of calendar 2018-08-17 ~ 2019-11-11
    IIF 61 - Ownership of shares – 75% or more OE
    IIF 61 - Ownership of voting rights - 75% or more OE
    IIF 61 - Right to appoint or remove directors OE
  • 13
    icon of address Unit 5 Budbrooke Point, Budbrooke Road, Warwick, Warwickshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-10-31
    Officer
    icon of calendar 2020-05-01 ~ 2020-09-30
    IIF 85 - Director → ME
  • 14
    icon of address Ovm Consulting Limited, Vienna House International Square, Starley Way, Birmingham
    Active Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -33,884 GBP2016-02-29
    Officer
    icon of calendar 2011-08-17 ~ 2016-10-20
    IIF 28 - Director → ME
  • 15
    icon of address 2 Aigburth House, Aigburth Vale, Liverpool, England
    Active Corporate (2 parents)
    Equity (Company account)
    54,059 GBP2020-10-30
    Officer
    icon of calendar 2008-02-12 ~ 2023-01-20
    IIF 79 - Director → ME
    icon of calendar 2008-02-12 ~ 2023-01-20
    IIF 58 - Secretary → ME
    Person with significant control
    icon of calendar 2017-02-12 ~ 2023-01-20
    IIF 23 - Ownership of shares – 75% or more OE
    IIF 23 - Right to appoint or remove directors OE
  • 16
    icon of address Unit 1 Waterloo Mills, Old Leeds Road, Huddersfield
    Active Corporate (2 parents)
    Equity (Company account)
    120,239 GBP2024-05-29
    Officer
    icon of calendar 2020-07-09 ~ 2020-11-21
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2020-07-09 ~ 2020-11-21
    IIF 3 - Ownership of shares – 75% or more OE
  • 17
    icon of address Ellacott, Bratton Clovelly, Okehampton, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-12-04 ~ 2024-10-01
    IIF 69 - Director → ME
    Person with significant control
    icon of calendar 2023-12-04 ~ 2024-04-24
    IIF 53 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 53 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 18
    icon of address Ellacott, Bratton Clovelly, Okehampton, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-12-04 ~ 2023-12-05
    IIF 70 - Director → ME
    icon of calendar 2023-12-04 ~ 2023-12-05
    IIF 81 - Secretary → ME
  • 19
    icon of address Really Good Meat Company Limited Unit 7 Merlin Business Park, Fair Oak Close, Exeter Airport, Clyst Honiton, Exeter, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-05-22 ~ 2013-07-01
    IIF 33 - Director → ME
  • 20
    HAZELMERE ASSOCIATES LIMITED - 2019-03-07
    icon of address 121 Brownswall Road, Dudley, West Midlands, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,644 GBP2024-02-29
    Officer
    icon of calendar 2019-02-08 ~ 2019-02-27
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2019-02-08 ~ 2019-02-27
    IIF 13 - Ownership of shares – 75% or more OE
    IIF 13 - Ownership of voting rights - 75% or more OE
    IIF 13 - Right to appoint or remove directors OE
  • 21
    icon of address 828 Bristol Road South Bristol Road South, Northfield, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-10-17 ~ 2015-01-01
    IIF 38 - Director → ME
  • 22
    VACS EUROPE LIMITED - 2015-04-13
    icon of address Budbrooke Point No3 Budbrooke Industrial Estate, Budbrooke Road, Warwick, Warwickshire
    Active Corporate (2 parents)
    Equity (Company account)
    -99,192 GBP2023-09-28
    Officer
    icon of calendar 2020-05-01 ~ 2020-09-30
    IIF 87 - Director → ME
  • 23
    VACS AUTOMOTIVE LIMITED - 2015-04-13
    icon of address Budbrooke Point No 3 Budbrooke Industrial Estate, Budbrooke Road, Warwick, Warwickshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    435,344 GBP2023-09-28
    Officer
    icon of calendar 2020-05-01 ~ 2020-09-30
    IIF 88 - Director → ME
  • 24
    icon of address Suite 1& 2 Business Centre Hagley Golf & Country Club, Wassell Grove Lane, Hagley, United Kingdom
    Dissolved Corporate (1 parent, 4 offsprings)
    Officer
    icon of calendar 2017-07-05 ~ 2017-10-13
    IIF 62 - Director → ME
    icon of calendar 2016-03-31 ~ 2017-02-18
    IIF 48 - Director → ME
  • 25
    POSSART LTD - 2015-11-02
    icon of address 16 Beechmore Road, Birmingham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    34 GBP2017-10-31
    Officer
    icon of calendar 2015-11-02 ~ 2016-04-05
    IIF 47 - 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.