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 James Patrick Francis Slattery Cassidy

    Related profiles found in government register
  • Mr James Patrick Francis Slattery Cassidy
    British born in February 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Marlbrook Hall Farm, Harvest Hill Lane, Meriden, Coventry, CV7 7HW, England

      IIF 1 IIF 2
    • icon of address The Barns, Whitestitch Lane, Meriden, Coventry, CV7 7JE, England

      IIF 3
    • icon of address The Barns, Whitestitch Lane, Meriden, Coventry, CV7 7JE, United Kingdom

      IIF 4
    • icon of address Ground Floor, 2b Vantage Park, Washingley Road, Huntingdon, PE29 6SR, United Kingdom

      IIF 5
    • icon of address 5, Russell Street, Leamington Spa, CV32 5QA, England

      IIF 6 IIF 7
    • icon of address 5, Russell Street, Leamington Spa, Warwickshire, CV32 5QA, England

      IIF 8 IIF 9 IIF 10
    • icon of address The Barns, Whitestitch Lane, Great Packington, Meriden, Warwickshire, CV7 7JE

      IIF 16
    • icon of address The Barns, Whitestitch Lane, Great Packington, Meriden, Warwickshire, CV7 7JE, England

      IIF 17
    • icon of address The Barns, Whitestitch Lane, Great, Packington, Meriden, West Midlands, CV7 7JE

      IIF 18
  • Cassidy, James Patrick Francis Slattery
    British company director born in February 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Barns, Whitestitch Lane, Meriden, Coventry, CV7 7JE, England

      IIF 19
    • icon of address 5, Russell Street, Leamington Spa, Warwickshire, CV32 5QA, England

      IIF 20
  • Cassidy, James Patrick Francis Slattery
    British director born in February 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Barns, Whitestitch Lane, Meriden, Coventry, CV7 7JE, United Kingdom

      IIF 21 IIF 22
    • icon of address The Barns, Whitestitch Lane, Meriden, Coventry, Warwickshire, CV7 7JE, England

      IIF 23
    • icon of address 5, Russell Street, Leamington Spa, CV32 5QA, England

      IIF 24
    • icon of address 5, Russell Street, Leamington Spa, Warwickshire, CV32 5QA, England

      IIF 25 IIF 26 IIF 27
    • icon of address 5, Russell Street, Leamington Spa, Warwickshire, CV32 5QA, United Kingdom

      IIF 37
    • icon of address Marlbrook Hall Farm, Harvest Hill Lane, Meriden, Warwickshire, CV7 7HW, England

      IIF 38
    • icon of address The Barn, Marlbrook Hall Farm, Harvest Hill Lane, Meriden, Warwickshire, CV7 7HW, England

      IIF 39 IIF 40
    • icon of address The Barns, Whitestitch Lane, Great Packington, Meriden, CV7 7JE, United Kingdom

      IIF 41
  • Mr Patric James Cassidy
    British born in June 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Barns, Whitestitch Lane, Meriden, Coventry, CV7 7JE, England

      IIF 42
    • icon of address The Barns, Whitestitch Lane, Meriden, Coventry, CV7 7JE, United Kingdom

      IIF 43 IIF 44 IIF 45
    • icon of address The Stables, Village Street, Off Church, Leamington Spa, CV33 9AW, United Kingdom

      IIF 48 IIF 49 IIF 50
    • icon of address The Barns, Whitestitch Lane, Great, Packington, Meriden, West Midlands, CV7 7JE

      IIF 51
  • Cassidy, James Patrick Frances
    British company director born in February 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Russell Street, Leamington Spa, CV32 5QA, England

      IIF 52
    • icon of address Marlbrook Hall Farm, Harvest Hill Lane, Meriden, Warwickshire, CV7 7HW

      IIF 53 IIF 54
    • icon of address The Barns, Whitestitch Lane, Great Packington, Meriden, West Midlands, CV7 7JE, England

      IIF 55
  • Cassidy, James Patrick Frances
    British director born in February 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Russell Street, Leamington Spa, CV32 5QA, England

      IIF 56
    • icon of address Marlbrook Hall Farm, Harvest Hill Lane, Meriden, Warwickshire, CV7 7HW

      IIF 57
    • icon of address Marlbrook Hall Farm, Harvest Hill Lane, Meriden, Warwickshire, CV7 7HW, England

      IIF 58
  • Mr Patric Cassidy
    British born in June 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Russell Street, Leamington Spa, CV32 5QA, England

      IIF 59
  • Cassidy, James Patrick Frances
    born in February 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Marlbrook Hall Farm, Harvest Hill Lane, Meriden, CV7 7HW

      IIF 60
  • Cassidy, Patric James
    British company director born in June 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Underbank, Underbank Road, Rising Bridge, Accrington, Lancashire, BB5 2TA, England

      IIF 61
    • icon of address 18a, New Road, Solihull, West Midlands, B91 3DP, United Kingdom

      IIF 62
    • icon of address Wootton Lodge, Warwick Road, Leek Wootton, Warwick, CV35 7RB, England

      IIF 63
  • Cassidy, Patric James
    British director born in June 1964

    Resident in England

    Registered addresses and corresponding companies
  • Mr Patric James Cassidy
    British born in June 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Barns, Whitestitch Lane, Meriden, Coventry, CV7 7JE, United Kingdom

      IIF 73
    • icon of address The Stables, Village Street, Off Church, Leamington Spa, CV33 9AW, United Kingdom

      IIF 74 IIF 75
    • icon of address The Stables, Village Street, Offchurch, Leamington Spa, Warwickshire, CV33 9AW, England

      IIF 76
  • Cassidy, Patric
    British company director born in June 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Farthing Walk, Westwood Heath, Coventry, West Midlands, CV4 8GR

      IIF 77
  • Cassidy, James Patrick Francis
    British director

    Registered addresses and corresponding companies
    • icon of address Malbrook Hall, Meriden, Solihull, CU7 7HW

      IIF 78
  • Cassidy, Patrick James
    British director born in June 1964

    Registered addresses and corresponding companies
    • icon of address 147 Leamington Road, Styvechale, Coventry, Warwickshire, CV3 6GT

      IIF 79
  • Cassidy, Patric James
    born in June 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18a, New Road, Solihull, West Midlands, B91 3DP, United Kingdom

      IIF 80
  • Cassidy, Patrick James
    British director

    Registered addresses and corresponding companies
    • icon of address 147 Leamington Road, Styvechale, Coventry, Warwickshire, CV3 6GT

      IIF 81
  • Cassidy, Patric James
    British company director born in June 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 24 Clinton House, Grafton Road, Kenilworth, Warwickshire, CV8 1HA, United Kingdom

      IIF 82
    • icon of address 15 Regent House, 89 The Parade, Leamington Spa, Warwickshire, CV32 4NL

      IIF 83
  • Cassidy, Patric James
    British director born in June 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Cassidy, James Patrick
    British director born in June 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Cassidy Group, The Barns, Whitestitch Lane, Meriden, Warwickshire, CV7 7JE, England

      IIF 102
    • icon of address The Barns, Whitestitch Lane, Meriden, Warwickshire, CV7 7JE, England

      IIF 103
  • Cassidy, Partic James
    British director born in June 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Underbank, Underbank Road, Rising Bridge, Accrington, BB5 2TA, United Kingdom

      IIF 104
  • Cassidy, Patric
    British

    Registered addresses and corresponding companies
    • icon of address 18a, New Road, Solihull, West Midlands, B91 3DP, United Kingdom

      IIF 105
  • Cassidy, James Patrick

    Registered addresses and corresponding companies
    • icon of address The Barns, Whitestitch Lane, Great Packington, Meriden, West Midlands, CV7 7JE, England

      IIF 106
child relation
Offspring entities and appointments
Active 53
  • 1
    icon of address 5 Russell Street, Leamington Spa, Warwickshire, England
    Active Corporate (1 parent, 1 offspring)
    Net Assets/Liabilities (Company account)
    100 GBP2024-06-30
    Officer
    icon of calendar 2020-10-22 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2020-10-22 ~ now
    IIF 8 - Right to appoint or remove directorsOE
  • 2
    icon of address 5 Russell Street, Leamington Spa, Warwickshire, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-09-27 ~ now
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2024-09-27 ~ now
    IIF 13 - Ownership of shares – 75% or moreOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Right to appoint or remove directorsOE
  • 3
    icon of address Underbank Underbank Road, Rising Bridge, Accrington, Lancashire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-12-23 ~ dissolved
    IIF 65 - Director → ME
  • 4
    icon of address Underbank Underbank Road, Rising Bridge, Accrington, Lancashire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-12-22 ~ dissolved
    IIF 66 - Director → ME
  • 5
    icon of address 5 Russell Street, Leamington Spa, Warwickshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 2023-06-05 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2023-06-05 ~ now
    IIF 14 - Ownership of shares – 75% or moreOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Right to appoint or remove directorsOE
  • 6
    icon of address The Barns Whitestitch Lane, Meriden, Coventry, England
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2020-10-09 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2020-10-09 ~ dissolved
    IIF 3 - Right to appoint or remove directorsOE
  • 7
    FUTURE HOMES ON-LINE PROPERTIES LTD - 2013-04-04
    icon of address Lakeview House, 4 Woodbrook Crescent, Billericay, Essex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-05-19 ~ dissolved
    IIF 104 - Director → ME
  • 8
    icon of address Station House, Midland Drive, Sutton Coldfield, West Midlands
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1995-06-02 ~ dissolved
    IIF 57 - Director → ME
    icon of calendar 2004-02-24 ~ dissolved
    IIF 61 - Director → ME
  • 9
    icon of address The Stables Village Street, Off Church, Leamington Spa, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2019-09-06 ~ now
    IIF 94 - Director → ME
  • 10
    icon of address The Stables Village Street, Off Church, Leamington Spa, United Kingdom
    Active Corporate (3 parents, 14 offsprings)
    Profit/Loss (Company account)
    -740,724 GBP2023-10-01 ~ 2024-09-30
    Officer
    icon of calendar 2019-02-20 ~ now
    IIF 95 - Director → ME
    Person with significant control
    icon of calendar 2019-02-20 ~ now
    IIF 50 - Has significant influence or controlOE
  • 11
    icon of address 5 Russell Street, Leamington Spa, Warwickshire, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    100 GBP2024-06-30
    Officer
    icon of calendar 2019-08-29 ~ now
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2019-08-29 ~ now
    IIF 11 - Has significant influence or controlOE
  • 12
    icon of address The Stables Village Street, Offchurch, Leamington Spa, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -3,601,619 GBP2024-09-30
    Officer
    icon of calendar 2023-07-07 ~ now
    IIF 99 - Director → ME
  • 13
    CASSIDY GROUP (BASE 51) LIMITED - 2021-05-05
    icon of address The Stables Village Street, Off Church, Leamington Spa, United Kingdom
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    549 GBP2024-09-30
    Officer
    icon of calendar 2020-05-22 ~ now
    IIF 85 - Director → ME
  • 14
    CASSIDY GROUP (RUGBY) LTD - 2020-12-03
    CASSIDY GROUP (BLACKFRIARS) LTD - 2020-12-02
    icon of address The Stables Village Street, Off Church, Leamington Spa, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    icon of calendar 2019-02-27 ~ now
    IIF 86 - Director → ME
  • 15
    icon of address The Stables Village Street, Off Church, Leamington Spa, United Kingdom
    Dissolved Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -4,912 GBP2023-09-30
    Officer
    icon of calendar 2019-02-27 ~ dissolved
    IIF 92 - Director → ME
  • 16
    icon of address The Stables Village Street, Off Church, Leamington Spa, United Kingdom
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    -19,646 GBP2024-09-30
    Officer
    icon of calendar 2018-04-06 ~ now
    IIF 88 - Director → ME
  • 17
    icon of address The Stables Village Street, Off Church, Leamington Spa, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    icon of calendar 2019-10-10 ~ now
    IIF 93 - Director → ME
  • 18
    icon of address The Barns Whitestitch Lane, Great Packington, Meriden, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2020-07-31
    Officer
    icon of calendar 2019-07-19 ~ dissolved
    IIF 41 - Director → ME
  • 19
    icon of address The Stables Village Street, Off Church, Leamington Spa, United Kingdom
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    -30,544 GBP2024-09-30
    Officer
    icon of calendar 2018-06-06 ~ now
    IIF 98 - Director → ME
  • 20
    CASSIDY GROUP (RUGBY) LTD - 2020-12-01
    icon of address The Stables Village Street, Off Church, Leamington Spa, United Kingdom
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -9,132 GBP2024-09-30
    Officer
    icon of calendar 2018-09-06 ~ now
    IIF 72 - Director → ME
  • 21
    icon of address The Stables Village Street, Off Church, Leamington Spa, United Kingdom
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -39,801 GBP2024-09-30
    Officer
    icon of calendar 2018-02-09 ~ now
    IIF 90 - Director → ME
  • 22
    CASSIDY HOMES LIMITED - 2025-04-17
    icon of address 5 Russell Street, Leamington Spa, Warwickshire, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    215,843 GBP2024-06-30
    Officer
    icon of calendar 2012-05-24 ~ now
    IIF 36 - Director → ME
  • 23
    CASSIDY GROUP (HUNTINGDON STREET) LTD - 2020-12-04
    CASSIDY GROUP (NEWCASTLE) LTD - 2020-05-01
    icon of address The Stables Village Street, Off Church, Leamington Spa, United Kingdom
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -62,206 GBP2024-09-30
    Officer
    icon of calendar 2019-02-15 ~ now
    IIF 96 - Director → ME
  • 24
    icon of address 5 Russell Street, Leamington Spa, Warwickshire, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -243 GBP2024-06-30
    Officer
    icon of calendar 2022-07-20 ~ now
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2022-07-20 ~ now
    IIF 9 - Right to appoint or remove directorsOE
  • 25
    icon of address The Barns Whitestitch Lane, Meriden, Coventry, Warwickshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-06-30
    Officer
    icon of calendar 2020-05-26 ~ dissolved
    IIF 23 - Director → ME
  • 26
    icon of address 5 Russell Street, Leamington Spa, Warwickshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    icon of calendar 2020-05-21 ~ now
    IIF 35 - Director → ME
  • 27
    icon of address 5 Russell Street, Leamington Spa, Warwickshire, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    213,386 GBP2024-06-30
    Officer
    icon of calendar 2010-09-02 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2016-08-04 ~ now
    IIF 7 - Ownership of shares – 75% or moreOE
  • 28
    icon of address The Stables Village Street, Off Church, Leamington Spa, United Kingdom
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    -106,128 GBP2024-09-30
    Officer
    icon of calendar 2018-03-26 ~ now
    IIF 97 - Director → ME
  • 29
    CASSIDY GROUP (BRISTOL ST) LTD - 2019-09-18
    CASSIDY GROUP (FITZALAN SQUARE) LTD - 2018-10-04
    icon of address The Stables Village Street, Off Church, Leamington Spa, United Kingdom
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    7,788 GBP2024-09-30
    Officer
    icon of calendar 2018-08-30 ~ now
    IIF 71 - Director → ME
  • 30
    icon of address The Stables Village Street, Off Church, Leamington Spa, United Kingdom
    Active Corporate (3 parents, 6 offsprings)
    Profit/Loss (Company account)
    445,396 GBP2023-10-01 ~ 2024-09-30
    Officer
    icon of calendar 2016-09-01 ~ now
    IIF 87 - Director → ME
  • 31
    icon of address The Stables Village Street, Off Church, Leamington Spa, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-01-31
    Officer
    icon of calendar 2022-01-19 ~ now
    IIF 70 - Director → ME
  • 32
    icon of address The Stables Village Street, Off Church, Leamington Spa, United Kingdom
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    7,067 GBP2024-09-30
    Officer
    icon of calendar 2017-09-15 ~ now
    IIF 89 - Director → ME
  • 33
    icon of address The Stables Village Street, Off Church, Leamington Spa, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-01-31
    Officer
    icon of calendar 2022-01-19 ~ now
    IIF 69 - Director → ME
  • 34
    icon of address The Stables Village Street, Off Church, Leamington Spa, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-01-31
    Officer
    icon of calendar 2022-01-19 ~ now
    IIF 68 - Director → ME
  • 35
    icon of address The Stables Village Street, Off Church, Leamington Spa, United Kingdom
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -1,981 GBP2024-09-30
    Officer
    icon of calendar 2016-09-01 ~ now
    IIF 91 - Director → ME
  • 36
    icon of address 5 Russell Street, Leamington Spa, Warwickshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-02-26 ~ now
    IIF 37 - Director → ME
  • 37
    icon of address 5 Russell Street, Leamington Spa, Warwickshire, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -2,852,833 GBP2024-06-30
    Officer
    icon of calendar 2017-12-28 ~ now
    IIF 30 - Director → ME
  • 38
    icon of address The Barns Whitestitch Lane, Great Packington, Meriden, Warwickshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-04-30
    Officer
    icon of calendar 2015-04-07 ~ dissolved
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 17 - Has significant influence or controlOE
  • 39
    icon of address 5 Russell Street, Leamington Spa, Warwickshire, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -7,301 GBP2024-06-30
    Officer
    icon of calendar 2015-04-24 ~ now
    IIF 29 - Director → ME
  • 40
    icon of address Cassidy Group Whitestitch Lane, Meriden, Coventry, Warwickshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2020-05-31
    Officer
    icon of calendar 2011-05-06 ~ dissolved
    IIF 40 - Director → ME
  • 41
    CASSIDY GROUP (DEAKINS PLACE) LTD - 2023-05-11
    CASSIDY GROUP (BLETCHLEY) LTD - 2018-07-11
    icon of address Business Innovation Centre, Harry Weston Road, Coventry
    In Administration Corporate (2 parents)
    Officer
    icon of calendar 2018-03-26 ~ now
    IIF 84 - Director → ME
  • 42
    icon of address The Barns Whitestitch Lane, Great Packington, Meriden, Coventry
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-06-08 ~ dissolved
    IIF 38 - Director → ME
  • 43
    icon of address The Barns, Whitestitch Lane Great Packington, Meriden, Coventry, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-11-25 ~ dissolved
    IIF 58 - Director → ME
    IIF 64 - Director → ME
  • 44
    icon of address The Barns Whitestitch Lane, Meriden, Coventry, United Kingdom
    Dissolved Corporate (1 parent, 1 offspring)
    Equity (Company account)
    1,000 GBP2020-11-30
    Officer
    icon of calendar 2019-11-27 ~ dissolved
    IIF 21 - Director → ME
  • 45
    icon of address Cassidy Group, Members Telecoms, Whitestitch Lane, Meriden, Warwickshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-10-22 ~ dissolved
    IIF 67 - Director → ME
  • 46
    STADIARENA AP LIMITED - 2019-02-18
    STADIARENA USA LIMITED - 2018-02-15
    icon of address 5 Russell Street, Leamington Spa, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2022-06-30
    Officer
    icon of calendar 2016-05-18 ~ dissolved
    IIF 56 - Director → ME
  • 47
    icon of address 5 Russell Street, Leamington Spa, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    90,741 GBP2022-06-30
    Officer
    icon of calendar 2011-02-15 ~ dissolved
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 59 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 59 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 48
    icon of address 5 Russell Street, Leamington Spa, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    4 GBP2022-09-30
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 49
    icon of address 5 Russell Street, Leamington Spa, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    -252,060 GBP2023-06-30
    Officer
    icon of calendar 2008-09-17 ~ dissolved
    IIF 54 - Director → ME
  • 50
    icon of address The Barns Whitestitch Lane, Great Packington, Meriden, West Midlands
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2007-07-31 ~ dissolved
    IIF 60 - LLP Designated Member → ME
    IIF 80 - LLP Designated Member → ME
  • 51
    SPORTS VENUE SOLUTIONS LIMITED - 2017-09-13
    VANTAGE RED LIMITED - 2017-03-04
    HARPER ROSE COTTAGE LIMITED - 2016-03-17
    icon of address 5 Russell Street, Leamington Spa, England
    Active Corporate (3 parents)
    Equity (Company account)
    260,582 GBP2024-06-30
    Officer
    icon of calendar 2017-06-05 ~ now
    IIF 24 - Director → ME
  • 52
    icon of address 5 Russell Street, Leamington Spa, Warwickshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    icon of calendar 2018-06-22 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2018-06-22 ~ now
    IIF 12 - Right to appoint or remove directorsOE
  • 53
    icon of address The Stables Village Street, Offchurch, Leamington Spa, Warwickshire, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    43,631 GBP2024-09-30
    Officer
    icon of calendar 2023-08-30 ~ now
    IIF 100 - Director → ME
    Person with significant control
    icon of calendar 2023-08-30 ~ now
    IIF 76 - Right to appoint or remove directorsOE
Ceased 25
  • 1
    icon of address 8 The Courtyard Goldsmith Way, Eliot Business Park, Nuneaton, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -3,219,895 GBP2024-01-31
    Officer
    icon of calendar 2018-05-31 ~ 2018-08-03
    IIF 63 - Director → ME
    Person with significant control
    icon of calendar 2018-04-20 ~ 2022-12-23
    IIF 75 - Ownership of shares – More than 50% but less than 75% OE
  • 2
    icon of address Underbank Underbank Road, Rising Bridge, Accrington, Lancashire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-12-23 ~ 2012-11-30
    IIF 103 - Director → ME
  • 3
    icon of address Underbank Underbank Road, Rising Bridge, Accrington, Lancashire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-12-22 ~ 2012-11-30
    IIF 102 - Director → ME
  • 4
    icon of address Station House, Midland Drive, Sutton Coldfield, West Midlands
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1995-06-02 ~ 2000-03-31
    IIF 79 - Director → ME
    icon of calendar 2001-07-06 ~ 2011-07-12
    IIF 78 - Secretary → ME
    icon of calendar 1995-06-02 ~ 1997-09-29
    IIF 81 - Secretary → ME
  • 5
    icon of address The Stables Village Street, Offchurch, Leamington Spa, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -3,601,619 GBP2024-09-30
    Officer
    icon of calendar 2019-02-18 ~ 2023-10-20
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2019-02-18 ~ 2023-10-20
    IIF 4 - Has significant influence or control OE
  • 6
    CASSIDY GROUP (BASE 51) LIMITED - 2021-05-05
    icon of address The Stables Village Street, Off Church, Leamington Spa, United Kingdom
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    549 GBP2024-09-30
    Person with significant control
    icon of calendar 2020-05-22 ~ 2020-05-29
    IIF 42 - Ownership of shares – 75% or more OE
  • 7
    icon of address The Stables Village Street, Off Church, Leamington Spa, United Kingdom
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    -19,646 GBP2024-09-30
    Person with significant control
    icon of calendar 2018-04-06 ~ 2018-10-08
    IIF 47 - Ownership of shares – 75% or more OE
  • 8
    icon of address The Stables Village Street, Off Church, Leamington Spa, United Kingdom
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    -30,544 GBP2024-09-30
    Person with significant control
    icon of calendar 2018-06-06 ~ 2018-10-08
    IIF 46 - Ownership of shares – 75% or more OE
  • 9
    icon of address 5 Russell Street, Leamington Spa, Warwickshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    icon of calendar 2022-11-07 ~ 2024-12-20
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2022-11-07 ~ 2024-12-20
    IIF 15 - Right to appoint or remove directors OE
  • 10
    icon of address The Stables Village Street, Off Church, Leamington Spa, United Kingdom
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -39,801 GBP2024-09-30
    Person with significant control
    icon of calendar 2018-02-09 ~ 2018-10-08
    IIF 44 - Ownership of shares – 75% or more OE
  • 11
    CASSIDY HOMES LIMITED - 2025-04-17
    icon of address 5 Russell Street, Leamington Spa, Warwickshire, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    215,843 GBP2024-06-30
    Person with significant control
    icon of calendar 2016-04-08 ~ 2017-09-04
    IIF 16 - Has significant influence or control OE
  • 12
    icon of address The Stables Village Street, Off Church, Leamington Spa, United Kingdom
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    -106,128 GBP2024-09-30
    Person with significant control
    icon of calendar 2018-03-26 ~ 2018-10-08
    IIF 43 - Ownership of shares – 75% or more OE
  • 13
    icon of address The Stables Village Street, Off Church, Leamington Spa, United Kingdom
    Active Corporate (3 parents, 6 offsprings)
    Profit/Loss (Company account)
    445,396 GBP2023-10-01 ~ 2024-09-30
    Person with significant control
    icon of calendar 2016-09-01 ~ 2022-08-11
    IIF 48 - Has significant influence or control OE
  • 14
    icon of address The Stables Village Street, Off Church, Leamington Spa, United Kingdom
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    7,067 GBP2024-09-30
    Person with significant control
    icon of calendar 2017-09-15 ~ 2022-12-23
    IIF 74 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 74 - Ownership of voting rights - More than 25% but not more than 50% OE
    icon of calendar 2018-04-06 ~ 2018-04-06
    IIF 73 - Ownership of shares – More than 50% but less than 75% OE
  • 15
    icon of address The Stables Village Street, Off Church, Leamington Spa, United Kingdom
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -1,981 GBP2024-09-30
    Person with significant control
    icon of calendar 2016-09-01 ~ 2022-12-23
    IIF 49 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 49 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 49 - Right to appoint or remove directors OE
    IIF 49 - Has significant influence or control OE
  • 16
    icon of address 5 Russell Street, Leamington Spa, Warwickshire, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -7,301 GBP2024-06-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-09-04
    IIF 1 - Has significant influence or control OE
  • 17
    icon of address Cassidy Group Whitestitch Lane, Meriden, Coventry, Warwickshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2020-05-31
    Officer
    icon of calendar 2011-05-06 ~ 2014-05-07
    IIF 82 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-03-29
    IIF 2 - Has significant influence or control OE
  • 18
    CASSIDY GROUP (DEAKINS PLACE) LTD - 2023-05-11
    CASSIDY GROUP (BLETCHLEY) LTD - 2018-07-11
    icon of address Business Innovation Centre, Harry Weston Road, Coventry
    In Administration Corporate (2 parents)
    Person with significant control
    icon of calendar 2018-03-26 ~ 2018-10-08
    IIF 45 - Ownership of shares – 75% or more OE
  • 19
    icon of address 2 Far Parks, Fillongley, Coventry, England
    Active Corporate (9 parents)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 2020-10-21 ~ 2024-08-30
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2020-10-21 ~ 2024-08-29
    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
  • 20
    icon of address Cassidy Group, Members Telecoms, Whitestitch Lane, Meriden, Warwickshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-03-10 ~ 2011-08-30
    IIF 55 - Director → ME
    icon of calendar 2010-03-10 ~ 2011-07-12
    IIF 106 - Secretary → ME
  • 21
    icon of address 3 The Courtyard, Timothy's Bridge Road, Stratford Upon Avon, Warwickshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-05-20 ~ 2017-09-16
    IIF 101 - Director → ME
  • 22
    icon of address 5 Russell Street, Leamington Spa, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    90,741 GBP2022-06-30
    Officer
    icon of calendar 2008-12-23 ~ 2011-02-15
    IIF 83 - Director → ME
  • 23
    icon of address 5 Russell Street, Leamington Spa, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2022-06-30
    Officer
    icon of calendar 2007-11-20 ~ 2021-12-13
    IIF 53 - Director → ME
    icon of calendar 2007-11-20 ~ 2022-01-01
    IIF 62 - Director → ME
    icon of calendar 2007-11-20 ~ 2013-01-09
    IIF 105 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-11-21
    IIF 51 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 18 - Ownership of shares – More than 25% but not more than 50% OE
  • 24
    icon of address 5 Russell Street, Leamington Spa, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    -252,060 GBP2023-06-30
    Officer
    icon of calendar 2008-09-17 ~ 2009-10-07
    IIF 77 - Director → ME
  • 25
    SPORTS VENUE SOLUTIONS LIMITED - 2017-09-13
    VANTAGE RED LIMITED - 2017-03-04
    HARPER ROSE COTTAGE LIMITED - 2016-03-17
    icon of address 5 Russell Street, Leamington Spa, England
    Active Corporate (3 parents)
    Equity (Company account)
    260,582 GBP2024-06-30
    Person with significant control
    icon of calendar 2018-02-17 ~ 2019-10-25
    IIF 5 - Ownership of shares – More than 25% but not more than 50% OE

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.