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

Corstorphine, John David

    Related profiles found in government register
  • Corstorphine, John David
    British architect born in January 1945

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 35, St Pauls Square, Birmingham, West Midlands, B3 1QX

      IIF 1
    • icon of address 464 King Edwards Wharf, Sheepcote Street, Birmingham, B16 8AB

      IIF 2 IIF 3 IIF 4
    • icon of address Apartment 464, King Edwards Wharf, Birmingham, B16 8AE

      IIF 5 IIF 6 IIF 7
  • Corstorphine, John David
    British chairman/architect born in January 1945

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Apartment 464, King Edwards Wharf, Birmingham, B16 8AE

      IIF 8
  • Corstorphine, John David
    British company director & architect born in January 1945

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Apartment 464, King Edwards Wharf, Birmingham, B16 8AE

      IIF 9
  • Corstorphine, John David
    British director born in January 1945

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 464 King Edwards Wharf, Sheepcote Street, Birmingham, B16 8AB

      IIF 10
    • icon of address Apartment 464, King Edwards Wharf, Birmingham, B16 8AE

      IIF 11
  • Corstorphine, John David
    British director architect born in January 1945

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Apartment 464, King Edwards Wharf, Birmingham, B16 8AE

      IIF 12
  • Corstorphine, John David
    British property developer born in January 1945

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Apt 464 King Edwards Wharf 20, Sheepcote Street, Birmingham, Warwickshire, B16 8AE

      IIF 13
  • Corstorphine, John David
    British property manager born in January 1945

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 464 King Edwards Wharf, Sheepcote Street, Birmingham, B16 8AB

      IIF 14
  • Corstophine, John David
    British architect born in January 1945

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 35, St.paul's Square, Birmingham, Warwickshire, B3 1QX

      IIF 15
  • Corstorphine, John David
    born in January 1945

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Pebworth Manor, Dorsington Road, Pebworth, Stratford-upon-avon, Warwickshire, CV37 8XB, United Kingdom

      IIF 16
  • Corstorphine, John David
    British architect born in January 1945

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 35, St Pauls Square, Birmingham, West Midlands, B3 1QX, United Kingdom

      IIF 17
    • icon of address Pebworth Manor, 464, Dorsington Road Pebworth, Stratford-upon-avon, Warwickshire, CV37 8XB, United Kingdom

      IIF 18
    • icon of address Pebworth Manor, Dorsington Road, Pebworth, Stratford-upon-avon, Warwickshire, CV37 8XB, United Kingdom

      IIF 19 IIF 20
  • Corstorphine, John David
    British consultant born in January 1945

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 35, St. Pauls Square, Birmingham, B3 1QX

      IIF 21
  • Corstorphine, John David
    British director born in January 1945

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Pebworth Manor, Dorsington Road, Pebworth, Stratford Upon Avon, Warwickshire, CV37 8XB, England

      IIF 22
  • Corstorphine, John David
    British property developer born in January 1945

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Pebworth Manor, Dorsington Road, Pebworth, Stratford-upon-avon, Warwickshire, CV37 8XB, United Kingdom

      IIF 23
  • Corstorphine, John David
    British architect

    Registered addresses and corresponding companies
    • icon of address Pebworth Manor, Dorsington Road, Pebworth, Stratford-upon-avon, Warwickshire, CV37 8XB, United Kingdom

      IIF 24
  • Mr John David Corstorphine
    British born in January 1945

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Pebworth Manor, 464 Dorsington Road, Pebworth, Stratford-upon-avon, CV37 8XB, England

      IIF 25 IIF 26
    • icon of address Pebworth Manor, Dorsington Road, Pebworth, Stratford-upon-avon, CV37 8XB, England

      IIF 27
child relation
Offspring entities and appointments
Active 10
  • 1
    CITY SPIRIT APARTMENTS LIMITED - 2004-12-09
    icon of address Eliot Park Innovation Centre C/o Rbh Associates Ltd, 4 Barling Way, Nuneaton, England
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    -29,746 GBP2016-06-30
    Officer
    icon of calendar 2003-05-20 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 26 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    icon of address 35 St.paul's Square, Birmingham, Warwickshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-03-12 ~ dissolved
    IIF 15 - Director → ME
  • 3
    icon of address 35 St.paul's Square, Birmingham, Warwickshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-03-12 ~ dissolved
    IIF 1 - Director → ME
  • 4
    MIDCITY DEVELOPMENTS LIMITED - 2003-05-21
    icon of address 35 St.paul's Square, Birmingham, Warwickshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-03-01 ~ dissolved
    IIF 22 - Director → ME
  • 5
    CITY SPIRIT INVESTMENTS LIMITED - 2006-10-25
    URBAN SPIRIT APARTMENTS LIMITED - 2004-12-09
    icon of address 30 St. Paul's Square, Birmingham, West Midlands
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    912,501 GBP2018-06-30
    Officer
    icon of calendar 2003-05-20 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 25 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    icon of address 35 St Paul's Square, Birmingham, West Midlands
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-10-25 ~ dissolved
    IIF 16 - LLP Designated Member → ME
  • 7
    CORSTORPHINE ASSOCIATES LIMITED - 2003-05-21
    icon of address C/o Rbh Associates Ltd Eliot Park Innovation Centre, 4 Barling Way, Nuneaton, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    7 GBP2019-07-31
    Officer
    icon of calendar 1996-07-18 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2016-07-18 ~ dissolved
    IIF 27 - Ownership of shares – 75% or moreOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
  • 8
    CORSTORPHINE & WRIGHT (PLANNING) LIMITED - 1990-07-31
    icon of address 10 Salisbury Road, Leicester, Leicestershire
    Active Corporate (2 parents)
    Equity (Company account)
    497,082 GBP2024-06-30
    Officer
    icon of calendar ~ now
    IIF 8 - Director → ME
  • 9
    icon of address 35 St. Pauls Square, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-06-16 ~ dissolved
    IIF 21 - Director → ME
  • 10
    icon of address Pebworth Manor, Dorsington Road, Pebworth, Warwickshire
    Dissolved Corporate (2 parents)
    Current Assets (Company account)
    105,627 GBP2015-06-30
    Officer
    icon of calendar 1995-11-06 ~ dissolved
    IIF 19 - Director → ME
    icon of calendar 1995-11-06 ~ dissolved
    IIF 24 - Secretary → ME
Ceased 13
  • 1
    icon of address The Oakley, Kidderminster Road, Droitwich, Worcestershire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    6,741 GBP2019-11-30
    Officer
    icon of calendar 2009-11-26 ~ 2011-09-30
    IIF 13 - Director → ME
  • 2
    icon of address Rico House George Street, Prestwich, Manchester, England
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2023-12-29
    Officer
    icon of calendar 2004-11-26 ~ 2008-04-05
    IIF 14 - Director → ME
  • 3
    icon of address Floor 3, 1 St. Ann Street, Manchester, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-09-25 ~ 2008-04-04
    IIF 2 - Director → ME
  • 4
    MCD REGENERATION LIMITED - 2003-05-21
    MIDLAND & CITY SECURITIES LIMITED - 2001-05-02
    KEYGUILD LIMITED - 1996-12-11
    icon of address Floor 3, 1 St. Ann Street, Manchester, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1996-11-21 ~ 2008-04-04
    IIF 12 - Director → ME
  • 5
    MANAGEMENT COMPANY TWO LIMITED - 2007-12-06
    icon of address 1 Ashton Croft, Solihull, Warwickshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    13,821 GBP2017-06-30
    Officer
    icon of calendar 2000-06-27 ~ 2004-11-30
    IIF 11 - Director → ME
  • 6
    SMC CORSTORPHINE AND WRIGHT KENZIE LOVELL LIMITED - 2009-01-12
    CORSTORPHINE & WRIGHT KENZIE LOVELL LIMITED - 2006-06-08
    icon of address Tennyson House 2nd Floor, 159-165 Great Portland Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1995-06-19 ~ 1996-07-01
    IIF 6 - Director → ME
  • 7
    icon of address J W Hinks Llp, 19 Highfield Road, Edgbaston, Birmingham, England
    Active Corporate (4 parents)
    Equity (Company account)
    7 GBP2024-03-31
    Officer
    icon of calendar 2017-03-04 ~ 2018-12-04
    IIF 17 - Director → ME
  • 8
    CONTINENTAL SHELF 294 LIMITED - 2004-01-15
    icon of address Floor 3, 1 St. Ann Street, Manchester, England
    Dissolved Corporate (7 parents, 1 offspring)
    Equity (Company account)
    100 GBP2020-12-29
    Officer
    icon of calendar 2004-05-05 ~ 2008-04-04
    IIF 4 - Director → ME
  • 9
    CONTINENTAL SHELF 302 LIMITED - 2004-04-21
    icon of address Floor 3, 1 St. Ann Street, Manchester, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2 GBP2019-12-31
    Officer
    icon of calendar 2004-05-14 ~ 2008-06-05
    IIF 3 - Director → ME
  • 10
    icon of address Fisher House, 84 Fisherton Street, Salisbury, England
    Active Corporate (6 parents)
    Equity (Company account)
    141 GBP2023-12-31
    Officer
    icon of calendar 2003-03-17 ~ 2009-03-23
    IIF 10 - Director → ME
  • 11
    HALEFLEET LIMITED - 1997-01-28
    icon of address The Chamberlain Building, 36 Frederick Street, Birmingham, West Midlands
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1996-11-21 ~ 2003-01-31
    IIF 9 - Director → ME
  • 12
    BROOK HALL MANAGEMENT SERVICES LIMITED - 2007-06-27
    CORSTORPHINE & WRIGHT (CLHC) LIMITED - 1996-11-04
    CORSTORPHINE AND WRIGHT (NORTHERN) LIMITED - 1995-02-13
    icon of address Hales Court, Stourbridge Road, Halesowen, West Midlands, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1994-04-25 ~ 1996-10-15
    IIF 5 - Director → ME
  • 13
    CORSTORPHINE & WRIGHT INTERIOR & GRAPHIC DESIGN LIMITED - 1990-07-31
    PLOYCUSTOM LIMITED - 1988-05-23
    icon of address 3 Pegasus House, Pegasus Court Olympus Avenue, Warwick, Warwickshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -3,640 GBP2018-03-31
    Officer
    icon of calendar ~ 1990-06-30
    IIF 7 - 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.