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 Colm Andrew Mcgrory

    Related profiles found in government register
  • Mr Colm Andrew Mcgrory
    British born in June 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Colm Andrew Mcgrory
    British born in June 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Oakley, Kidderminster Road, Droitwich, Worcestershire, WR9 9AY, England

      IIF 25
    • icon of address The Oakley, Kidderminster Road, Droitwich, Worcestershire, WR9 9AY, United Kingdom

      IIF 26
  • Mcgrory, Colm Andrew
    British born in June 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mcgrory, Colm Andrew
    British accountant born in June 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mcgrory, Colm Andrew
    British chartered accountant born in June 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mcgrory, Colm Andrew
    British director born in June 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mcgrory, Colm Andrew
    born in June 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 17 Corbett Avenue, Droitwich, WR9 7BE

      IIF 70 IIF 71
    • icon of address The Oakley, Kidderminster Road, Droitwich, Worcestershire, WR9 9AY

      IIF 72 IIF 73
    • icon of address The Oakley, Kidderminster Road, Droitwich, Worcestershire, WR9 9AY, England

      IIF 74 IIF 75
    • icon of address The Oakley, Kidderminster Road, Droitwich, Worcestershire, WR9 9AY, United Kingdom

      IIF 76 IIF 77
child relation
Offspring entities and appointments
Active 22
  • 1
    icon of address The Oakley, Kidderminster Road, Droitwich, Worcestershire, England
    Active Corporate (2 parents, 8 offsprings)
    Equity (Company account)
    3,416,062 GBP2024-12-31
    Officer
    icon of calendar 2020-12-11 ~ now
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2020-12-11 ~ now
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of shares – More than 50% but less than 75%OE
    IIF 7 - Ownership of voting rights - More than 50% but less than 75%OE
  • 2
    VATCON LIMITED - 2021-12-02
    WESTMORE RENTALS LIMITED - 2002-10-07
    icon of address The Oakley, Kidderminster Road, Droitwich, Worcestershire
    Active Corporate (5 parents)
    Equity (Company account)
    7,752 GBP2024-12-31
    Officer
    icon of calendar 2009-09-29 ~ now
    IIF 41 - Director → ME
  • 3
    T.H. HUNTER LIMITED - 1998-10-30
    icon of address The Oakley Kidderminster Road, Droitwich, Worcestershire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-02-29
    Officer
    icon of calendar 2003-01-31 ~ dissolved
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2016-08-17 ~ dissolved
    IIF 4 - Right to appoint or remove directorsOE
  • 4
    EYESPACE EYEWEAR LIMITED - 2013-08-27
    icon of address The Oakley, Kidderminster Road, Droitwich, Worcestershire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-01-17 ~ dissolved
    IIF 63 - Director → ME
  • 5
    ORMEROD RUTTER SERVICES LIMITED - 2010-04-14
    icon of address The Oakley, Kidderminster Road, Droitwich, Worcestershire
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    130,089 GBP2024-12-31
    Officer
    icon of calendar 2000-05-01 ~ now
    IIF 28 - Director → ME
  • 6
    A44 EXHAUST SHOP LIMITED - 2003-04-07
    icon of address The Oakley, Kidderminster Road, Droitwich, Worcestershire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    21 GBP2022-11-30
    Officer
    icon of calendar 2006-01-01 ~ dissolved
    IIF 59 - Director → ME
  • 7
    OAKLEY CORPORATE DOCTORS LIMITED - 2006-04-27
    DIGITEC SERVICES LIMITED - 2006-05-09
    icon of address The Oakley, Kidderminster Road, Droitwich, Worcestershire
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    8,339 GBP2015-12-31
    Officer
    icon of calendar 2003-01-31 ~ dissolved
    IIF 51 - Director → ME
  • 8
    icon of address The Oakley, Kidderminster Road, Droitwich, Worcestershire
    Active Corporate (4 parents)
    Equity (Company account)
    2,257 GBP2024-04-30
    Officer
    icon of calendar 2025-01-07 ~ now
    IIF 36 - Director → ME
  • 9
    icon of address The Oakley, Kidderminster Road, Droitwich, Worcestershire
    Active Corporate (3 parents)
    Equity (Company account)
    1,020 GBP2024-04-30
    Officer
    icon of calendar 2011-06-08 ~ now
    IIF 29 - Director → ME
  • 10
    icon of address The Oakley, Kidderminster Road, Droitwich, Worcestershire, United Kingdom
    Active Corporate (2 parents, 193 offsprings)
    Equity (Company account)
    26,132 GBP2024-12-31
    Officer
    icon of calendar 2006-01-01 ~ now
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 26 - Right to appoint or remove directorsOE
  • 11
    icon of address The Oakley, Kidderminster Road, Droitwich, Worcestershire
    Active Corporate (10 parents)
    Officer
    icon of calendar 2016-04-10 ~ now
    IIF 73 - LLP Designated Member → ME
  • 12
    ORMEROD RUTTER (BIRMINGHAM) LLP - 2021-05-31
    icon of address The Oakley, Kidderminster Road, Droitwich, Worcestershire, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2018-06-05 ~ now
    IIF 76 - LLP Designated Member → ME
  • 13
    icon of address The Oakley, Kidderminster Road, Droitwich, Worcestershire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-03-21 ~ dissolved
    IIF 77 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 17 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 14
    icon of address The Oakley, Kidderminster Road, Droitwich, Worcestershire
    Active Corporate (5 parents, 15 offsprings)
    Equity (Company account)
    1,530,626 GBP2024-12-31
    Officer
    icon of calendar 2002-07-03 ~ now
    IIF 27 - Director → ME
  • 15
    icon of address The Oakley, Kidderminster Road, Droitwich, Worcestershire
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    547,358 GBP2024-12-31
    Officer
    icon of calendar 2002-06-28 ~ now
    IIF 30 - Director → ME
  • 16
    LESMAR PROPERTIES LIMITED - 2001-06-11
    icon of address The Oakley, Kidderminster Road, Droitwich, Worcestershire
    Active Corporate (4 parents)
    Equity (Company account)
    56,605 GBP2024-12-31
    Officer
    icon of calendar 2001-05-20 ~ now
    IIF 39 - Director → ME
  • 17
    icon of address The Oakley, Kidderminster Road, Droitwich, Worcestershire, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    190,100 GBP2024-12-31
    Officer
    icon of calendar 2020-12-11 ~ now
    IIF 31 - Director → ME
  • 18
    S&L SOLUTIONS LIMITED - 2018-06-29
    POWERFORCE COMMUNICATIONS LIMITED - 1995-01-17
    SENTINEL COMMUNICATIONS LIMITED - 2008-11-12
    icon of address The Oakley, Kidderminster Road, Droitwich, Worcestershire, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    31,521 GBP2024-05-31
    Officer
    icon of calendar 2016-06-01 ~ now
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2017-01-01 ~ now
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
  • 19
    NEUK HOLDINGS LTD - 2025-04-08
    icon of address The Oakley, Kidderminster Road, Droitwich, Worcestershire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -40,300 GBP2025-04-30
    Officer
    icon of calendar 2025-03-31 ~ now
    IIF 40 - Director → ME
  • 20
    HOMESTYLE WINDOWS HOLDINGS LIMITED - 2015-03-26
    icon of address The Oakley, Kidderminster Road, Droitwich, Worcestershire
    Active Corporate (1 parent)
    Equity (Company account)
    209,294 GBP2024-07-31
    Officer
    icon of calendar 2015-03-26 ~ now
    IIF 35 - Director → ME
  • 21
    OAKLEY RECRUITMENT LIMITED - 2015-04-13
    icon of address 4 St Andrews Court, St Andrews Road, Droitwich, Worcestershire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    18,444 GBP2024-12-31
    Officer
    icon of calendar 2003-01-31 ~ now
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2017-02-01 ~ now
    IIF 12 - Ownership of shares – 75% or moreOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
  • 22
    icon of address The Oakley, Kidderminster Road, Droitwich, Worcestershire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    301 GBP2024-01-31
    Officer
    icon of calendar 2022-01-25 ~ now
    IIF 38 - Director → ME
Ceased 34
  • 1
    icon of address The Oakley, Kidderminster Road, Droitwich, Worcestershire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-06-30
    Officer
    icon of calendar 2023-06-12 ~ 2023-06-12
    IIF 55 - Director → ME
    Person with significant control
    icon of calendar 2023-06-12 ~ 2023-06-12
    IIF 22 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 2
    icon of address The Oakley, Kidderminster Road, Droitwich, Worcestershire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-06-30
    Officer
    icon of calendar 2023-06-12 ~ 2023-06-12
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2023-06-12 ~ 2023-06-12
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 15 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    icon of address 1 Enid Blyton Corner, Droitwich, Worcestershire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -20,728 GBP2024-06-30
    Officer
    icon of calendar 2009-04-17 ~ 2009-04-17
    IIF 60 - Director → ME
  • 4
    BROMSGROVE BOOKKEEPING LIMITED - 2015-05-28
    BROMSGROVE ACCOUNTING SOLUTIONS LIMITED - 2015-06-16
    B.S.B.S. LIMITED - 2015-04-21
    icon of address Regency House, 48 Birmingham Road, Bromsgrove, Worcestershire
    Active Corporate (2 parents)
    Equity (Company account)
    296 GBP2024-12-31
    Officer
    icon of calendar 2015-04-21 ~ 2022-10-01
    IIF 68 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 6 - Right to appoint or remove directors OE
  • 5
    HILLTOP FARM LIMITED - 2021-06-17
    icon of address Utopia House Springvale Business Park, Springvale Avenue, Bilston, West Midlands, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    11,517 GBP2024-04-30
    Officer
    icon of calendar 2003-01-31 ~ 2020-05-01
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2016-11-30 ~ 2016-11-30
    IIF 9 - Right to appoint or remove directors OE
  • 6
    icon of address Orchard Lea, Orchard Lea Corndean Lane, Winchcombe, Cheltenham, Gloucestershire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-10-10 ~ 2009-10-10
    IIF 52 - Director → ME
  • 7
    icon of address Unit 5 Saxon Business Park, Hanbury Road, Stoke Prior, Bromsgrove, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2020-08-01 ~ 2022-06-01
    IIF 65 - Director → ME
    Person with significant control
    icon of calendar 2020-08-01 ~ 2022-06-01
    IIF 14 - Ownership of voting rights - 75% or more OE
    IIF 14 - Right to appoint or remove directors OE
    IIF 14 - Ownership of shares – 75% or more OE
  • 8
    BROMSGROVE BOOK-KEEPING LLP - 2008-09-17
    BROMSGROVE BOOKKEEPING LLP - 2015-04-20
    GOAT ACCOUNTING LLP - 2015-06-06
    BROMSGROVE BOOKKEEPING LLP - 2015-06-15
    icon of address Regency House, 48 Birmingham Road, Bromsgrove, Worcestershire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-08-19 ~ 2014-11-10
    IIF 70 - LLP Designated Member → ME
  • 9
    BUILDINGS BUNDS AND ROOFS LIMITED - 2021-02-05
    BUILDINGS BUNDS AND ROOFS LIMITED - 2018-12-20
    IPP INDUSTRIAL PRODUCTION PROCESSES LIMITED - 2019-03-01
    icon of address Old Alcester Road Portway, Alvechurch, Birmingham, West Midlands, England
    Active Corporate (2 parents)
    Equity (Company account)
    4,880 GBP2025-03-31
    Officer
    icon of calendar 2015-03-25 ~ 2021-02-01
    IIF 66 - Director → ME
    Person with significant control
    icon of calendar 2017-03-25 ~ 2021-02-01
    IIF 13 - Right to appoint or remove directors OE
    IIF 13 - Ownership of voting rights - 75% or more OE
    IIF 13 - Ownership of shares – 75% or more OE
    icon of calendar 2016-04-06 ~ 2018-03-21
    IIF 19 - Ownership of shares – 75% or more OE
    IIF 19 - Right to appoint or remove directors OE
    IIF 19 - Ownership of voting rights - 75% or more OE
  • 10
    ISTOBAL COMMERCIAL SERVICES LIMITED - 2019-07-11
    icon of address Mitton Mill Industrial Estate, Mill Road, Stourport-on-severn, Worcestershire
    Active Corporate (4 parents)
    Equity (Company account)
    -1,026,054 GBP2024-12-31
    Officer
    icon of calendar 2009-07-06 ~ 2009-07-06
    IIF 45 - Director → ME
  • 11
    THEATACCOUNTS LLP - 2015-03-31
    icon of address The Oakley, Kidderminster Road, Droitwich, Worcestershire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-11-28 ~ 2014-10-31
    IIF 74 - LLP Designated Member → ME
  • 12
    icon of address 3 Colesborne Close, Worcester, Worcestershire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-10-28 ~ 2009-10-28
    IIF 50 - Director → ME
  • 13
    NASCENT GROWTH PARTNERS LTD - 2024-02-15
    ACCOUNTANCY 2 LIMITED - 2024-02-10
    icon of address The Oakley, Kidderminster Road, Droitwich, Worcestershire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    32,673 GBP2024-06-30
    Officer
    icon of calendar 2023-06-12 ~ 2023-06-12
    IIF 54 - Director → ME
    Person with significant control
    icon of calendar 2023-06-12 ~ 2023-06-12
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 18 - Ownership of shares – More than 25% but not more than 50% OE
  • 14
    ULTIMATE FINISH LIMITED - 2007-04-23
    NORMECH (M & E) LIMITED - 2007-05-29
    GRASS ROUTES SELECT FINANCE LIMITED - 2000-07-03
    icon of address Hillcairnie House, St Andrews Road, Droitwich, Worcestershire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2003-01-31 ~ 2005-04-20
    IIF 49 - Director → ME
  • 15
    VISUAL EYEWEAR LIMITED - 2013-02-14
    icon of address 26 Chesterton Close, Hunt End, Redditch, Worcestershire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    196,409 GBP2024-06-30
    Officer
    icon of calendar 2013-02-14 ~ 2020-07-14
    IIF 64 - Director → ME
    Person with significant control
    icon of calendar 2017-01-01 ~ 2020-07-14
    IIF 8 - Right to appoint or remove directors OE
  • 16
    icon of address The Oakley, Kidderminster Road, Droitwich, Worcestershire
    Active Corporate (4 parents)
    Equity (Company account)
    2,257 GBP2024-04-30
    Officer
    icon of calendar 2008-08-18 ~ 2008-08-19
    IIF 62 - Director → ME
  • 17
    icon of address The Oakley, Kidderminster Road, Droitwich, Worcestershire
    Active Corporate (3 parents)
    Equity (Company account)
    1,020 GBP2024-04-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-08-01
    IIF 1 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
  • 18
    icon of address The Oakley, Kidderminster Road, Droitwich, Worcestershire, United Kingdom
    Active Corporate (2 parents, 193 offsprings)
    Equity (Company account)
    26,132 GBP2024-12-31
    Officer
    icon of calendar 2003-01-31 ~ 2004-03-01
    IIF 47 - Director → ME
  • 19
    icon of address 2 St Andrews Court, St Andrews Road, Droitwich, Worcestershire
    Active Corporate (2 parents)
    Officer
    icon of calendar 2009-01-27 ~ 2023-04-06
    IIF 75 - LLP Designated Member → ME
  • 20
    icon of address The Oakley, Kidderminster Road, Droitwich, Worcestershire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-04-20 ~ 2018-06-07
    IIF 72 - LLP Designated Member → ME
  • 21
    icon of address Regency House, 48 Birmingham Road, Bromsgrove, Worcestershire, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2001-08-22 ~ 2011-04-30
    IIF 71 - LLP Designated Member → ME
  • 22
    icon of address The Oakley, Kidderminster Road, Droitwich, Worcestershire
    Active Corporate (5 parents, 15 offsprings)
    Equity (Company account)
    1,530,626 GBP2024-12-31
    Person with significant control
    icon of calendar 2021-02-10 ~ 2023-12-22
    IIF 24 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 23
    icon of address The Oakley, Kidderminster Road, Droitwich, Worcestershire
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    4,572 GBP2017-05-31
    Officer
    icon of calendar 2014-11-24 ~ 2015-01-08
    IIF 67 - Director → ME
  • 24
    icon of address The Oakley, Kidderminster Road, Droitwich, Worcestershire, England
    Active Corporate (3 parents)
    Equity (Company account)
    34,243 GBP2024-07-31
    Officer
    icon of calendar 2019-06-20 ~ 2023-03-29
    IIF 57 - Director → ME
    Person with significant control
    icon of calendar 2019-06-20 ~ 2023-03-29
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 20 - Ownership of shares – More than 25% but not more than 50% OE
  • 25
    SB GYMS LIMITED - 2022-10-19
    REGENCY LEASING AND CONTRACTS LIMITED - 2020-12-17
    icon of address 67 Meadow Court, Droitwich, Worcestershire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    288 GBP2024-12-31
    Officer
    icon of calendar 2003-04-28 ~ 2020-11-01
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-11-01
    IIF 11 - Right to appoint or remove directors OE
  • 26
    icon of address The Oakley, Kidderminster Road, Droitwich, Worcestershire, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    190,100 GBP2024-12-31
    Person with significant control
    icon of calendar 2020-12-11 ~ 2020-12-15
    IIF 10 - Ownership of voting rights - 75% or more OE
    IIF 10 - Right to appoint or remove directors OE
    IIF 10 - Ownership of shares – 75% or more OE
  • 27
    S&L SOLUTIONS LIMITED - 2018-06-29
    POWERFORCE COMMUNICATIONS LIMITED - 1995-01-17
    SENTINEL COMMUNICATIONS LIMITED - 2008-11-12
    icon of address The Oakley, Kidderminster Road, Droitwich, Worcestershire, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    31,521 GBP2024-05-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-01-01
    IIF 23 - Right to appoint or remove directors OE
    IIF 23 - Ownership of voting rights - 75% or more OE
    IIF 23 - Ownership of shares – 75% or more OE
  • 28
    HOMESTYLE WINDOWS HOLDINGS LIMITED - 2015-03-26
    icon of address The Oakley, Kidderminster Road, Droitwich, Worcestershire
    Active Corporate (1 parent)
    Equity (Company account)
    209,294 GBP2024-07-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-02-05
    IIF 25 - Ownership of voting rights - 75% or more OE
    IIF 25 - Ownership of shares – 75% or more OE
    IIF 25 - Right to appoint or remove directors OE
    IIF 2 - Right to appoint or remove directors OE
    IIF 2 - Ownership of voting rights - 75% or more OE
    IIF 2 - Ownership of shares – 75% or more OE
  • 29
    icon of address The Oakley, Kidderminster Road, Droitwich, Worcestershire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -140,374 GBP2024-12-31
    Officer
    icon of calendar 2023-10-05 ~ 2023-11-01
    IIF 56 - Director → ME
    Person with significant control
    icon of calendar 2023-10-05 ~ 2023-11-01
    IIF 16 - Right to appoint or remove directors OE
    IIF 16 - Ownership of voting rights - 75% or more OE
    IIF 16 - Ownership of shares – 75% or more OE
  • 30
    OAKLEY RECRUITMENT LIMITED - 2015-04-13
    icon of address 4 St Andrews Court, St Andrews Road, Droitwich, Worcestershire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    18,444 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-02-22
    IIF 21 - Ownership of voting rights - 75% or more OE
    IIF 21 - Right to appoint or remove directors OE
    IIF 21 - Ownership of shares – 75% or more OE
  • 31
    RURAL VENTURES CONSULTANCY LIMITED - 2020-11-20
    ORMEROD 2020 LIMITED - 2020-11-26
    icon of address Unit 5 Lovett Road, Hampton Lovett, Droitwich, Worcestershire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    384 GBP2023-11-30
    Officer
    icon of calendar 2020-11-17 ~ 2020-11-17
    IIF 58 - Director → ME
  • 32
    CLASSIC DEVELOPMENTS (GASTRO PUBS) LIMITED - 2011-03-11
    CLASSIC DEVELOPMENTS (THE STAGS) LIMITED - 2011-04-14
    CLASSIC DEVELOPMENTS (THE STAG) LIMITED - 2017-05-24
    icon of address 11 Roman Way Business Centre, Berry Hill, Droitwich Spa, Worcestershire
    Liquidation Corporate (3 parents)
    Equity (Company account)
    -35,578 GBP2023-03-31
    Officer
    icon of calendar 2008-10-01 ~ 2008-10-01
    IIF 61 - Director → ME
  • 33
    icon of address Granville House, Tettenhall Road, Wolverhampton, England
    Active Corporate (3 parents)
    Equity (Company account)
    92,010 GBP2024-03-31
    Officer
    icon of calendar 2018-12-07 ~ 2019-05-01
    IIF 69 - Director → ME
    Person with significant control
    icon of calendar 2018-12-07 ~ 2019-05-01
    IIF 3 - Right to appoint or remove directors OE
    IIF 3 - Ownership of shares – 75% or more OE
    IIF 3 - Ownership of voting rights - 75% or more OE
  • 34
    IDENTINET LIMITED - 2008-06-18
    PLANTHINKCHECKDO LIMITED - 2010-12-06
    PTCD LIMITED - 2014-02-27
    icon of address 3 The Courtyard Harris Business Park, Hanbury Road, Stoke Prior, Bromsgrove
    Dissolved Corporate (3 parents)
    Equity (Company account)
    7,913 GBP2020-12-31
    Officer
    icon of calendar 2003-01-31 ~ 2003-03-10
    IIF 48 - Director → ME
    icon of calendar 2004-02-01 ~ 2007-01-05
    IIF 43 - Director → ME

The content of this website is protected by AgonGuard.

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

Contains public sector information retrieved at 12 November 2025 and licensed under the Open Government Licence v3.0.