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

Whateley, John Grahame

    Related profiles found in government register
  • Whateley, John Grahame
    British chairman born in June 1943

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Birdham Pool Marina, Birdham, Chichester, PO20 7BG, England

      IIF 1 IIF 2
    • icon of address Drayton House Drayton, Belbroughton, Stourbridge, West Midlands, DY9 0DG

      IIF 3
  • Whateley, John Grahame
    British company director born in June 1943

    Resident in England

    Registered addresses and corresponding companies
  • Whateley, John Grahame
    British director born in June 1943

    Resident in England

    Registered addresses and corresponding companies
  • Whateley, John Grahame
    British investor director born in June 1943

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Drayton House Drayton, Belbroughton, Stourbridge, West Midlands, DY9 0DG

      IIF 110
  • Whateley, John Grahame
    British property company director born in June 1943

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Drayton House Drayton, Belbroughton, Stourbridge, West Midlands, DY9 0DG

      IIF 111
  • Whateley, John Grahame
    British property developer born in June 1943

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Cedar Court, 221 Hagley Road, Hayley Green, Halesowen, West Midlands, B63 1ED

      IIF 112
  • Whateley, John Grahame
    British property management company di born in June 1943

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Drayton House Drayton, Belbroughton, Stourbridge, West Midlands, DY9 0DG

      IIF 113
  • Whateley, John Grahame
    British surveyor born in June 1943

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Drayton House, Drayton Road, Belbroughton, Stourbridge, DY9 0DG, England

      IIF 114
  • Whateley, John Grahame
    British company director born in June 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Cedar Court, 221 Hagley Road, Hayley Green, Halesowen, West Midlands, B63 1ED

      IIF 115
  • Whateley, John Grahame
    born in June 1943

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Cedar Court, Hagley Road, Hayley Green, Halesowen, West Midlands, B63 1ED, United Kingdom

      IIF 116
  • Whatley, John Grahame
    British dir born in June 1943

    Registered addresses and corresponding companies
    • icon of address Drayton House, Drayton Belbroughton, Stourbridge, West Midlands, DY9 0DG

      IIF 117
  • Whatley, John Grahame
    British director born in June 1943

    Registered addresses and corresponding companies
    • icon of address Drayton House, Drayton Belbroughton, Stourbridge, West Midlands, DY9 0DG

      IIF 118 IIF 119
  • Whateley, John Grahame
    British chairman born in June 1943

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Birdham Pool Marina, Birdham, Chichester, West Sussex, PO20 7BG, United Kingdom

      IIF 120
  • Whateley, John Grahame
    British commercial director born in June 1943

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3rd Floor Sterling House, Langston Road, Loughton, Essex, IG10 3TS

      IIF 121
  • Whateley, John Grahame
    British company director born in June 1943

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Cedar Court, 221 Hagley Road, Hayley Green, Halesowen, West Midlands, B63 1ED, United Kingdom

      IIF 122
    • icon of address 3rd Floor, Sterling House Langston Road, Loughton, Essex, IG10 3TS

      IIF 123
    • icon of address 3rd Floor, Sterling House, Langston Road, Loughton, Essex, IG10 3TS, United Kingdom

      IIF 124 IIF 125 IIF 126
  • Whateley, John Grahame
    British director born in June 1943

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Whateley, John Grahame
    British director

    Registered addresses and corresponding companies
    • icon of address Drayton House Drayton, Belbroughton, Stourbridge, West Midlands, DY9 0DG

      IIF 139
  • Whateley, John Grahame, Mr.
    British director born in June 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Cedar Court, 221 Hagley Road, Halesowen, West Midlands, B63 1ED, United Kingdom

      IIF 140 IIF 141
  • Mr John Grahame Whateley
    British born in June 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Cedar Court, 221 Hagley Road, Halesowen, West Midlands, B63 1ED

      IIF 142
  • Mr John Grahame Whateley
    British born in June 1943

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 72-74, Northwood Street, Birmingham, West Midlands, B3 1TT, United Kingdom

      IIF 143
    • icon of address Units 14/15, Erdington Industrial Park, Chester Road, Birmingham, West Midlands, B24 0RD, United Kingdom

      IIF 144
    • icon of address Birdham Pool Marina, Birdham, Chichester, PO20 7BG, England

      IIF 145
    • icon of address Birdham Pool Marina, Birdham, Chichester, West Sussex, PO20 7BG

      IIF 146
    • icon of address 221, Cedar Court, Hagley Road Hayley Green, Halesowen, West Midlands, B63 1ED

      IIF 147
    • icon of address 221, Hagley Road, Hayley Green, Halesowen, B63 1ED, England

      IIF 148 IIF 149 IIF 150
    • icon of address 221, Hagley Road, Hayley Green, Halesowen, B63 1ED, United Kingdom

      IIF 151
    • icon of address Cedar Court, 221 Hagley Road, Halesowen, West Midlands, B63 1ED, United Kingdom

      IIF 152 IIF 153
    • icon of address Cedar Court, Hagley Road, Hayley Green, Halesowen, West Midlands, B63 1ED

      IIF 154 IIF 155 IIF 156
    • icon of address Chiltern House, King Edward Street, Macclesfield, SK10 1AT, England

      IIF 157
    • icon of address 1st Floor, Copthall House, 1 New Road, Stourbridge, West Midlands, DY8 1PH, United Kingdom

      IIF 158
  • John Grahame Whateley
    British born in June 1943

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Birdham Pool Marina, Birdham, Chichester, West Sussex, PO20 7BG, United Kingdom

      IIF 159
child relation
Offspring entities and appointments
Active 97
  • 1
    icon of address 3rd Floor, Sterling House, Langston Road, Loughton, Essex, United Kingdom
    Active Corporate (6 parents)
    Cash at bank and in hand (Company account)
    2 GBP2024-08-31
    Officer
    icon of calendar 2023-08-16 ~ now
    IIF 124 - Director → ME
  • 2
    icon of address 3rd Floor Sterling House, Langston Road, Loughton, Essex, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2024-01-09 ~ now
    IIF 10 - Director → ME
  • 3
    icon of address 3rd Floor, Sterling House, Langston Road, Loughton, Essex, United Kingdom
    Active Corporate (5 parents)
    Cash at bank and in hand (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2023-06-12 ~ now
    IIF 126 - Director → ME
  • 4
    icon of address Rutland House, 23-25 Friar Lane, Leicester, Leicestershire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-07-18 ~ dissolved
    IIF 107 - Director → ME
  • 5
    icon of address Sawley Marina, Long Eaton, Nottingham, Nottinghamshire, England
    Active Corporate (8 parents, 14 offsprings)
    Equity (Company account)
    -6,019,065 GBP2018-09-30
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 146 - Has significant influence or controlOE
    IIF 146 - Has significant influence or control over the trustees of a trustOE
    IIF 146 - Has significant influence or control as a member of a firmOE
  • 6
    INGLEBY (1201) LIMITED - 1999-06-11
    icon of address Cedar Court Hagley Road, Hayley Green, Halesowen, West Midlands
    Active Corporate (2 parents)
    Equity (Company account)
    -7,994 GBP2023-12-31
    Officer
    icon of calendar 1999-06-11 ~ now
    IIF 86 - Director → ME
  • 7
    INGLEBY (1420) LIMITED - 2001-07-11
    icon of address Cedar Court 221 Hagley Road, Hayley Green, Halesowen, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2001-07-18 ~ dissolved
    IIF 40 - Director → ME
  • 8
    INGLEBY (1419) LIMITED - 2001-07-11
    icon of address Cedar Court, 221 Hagley Road, Hayley Green, Halesowen, Birmingham, West Midlands
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -2 GBP2018-12-31
    Officer
    icon of calendar 2001-07-18 ~ dissolved
    IIF 35 - Director → ME
  • 9
    INGLEBY (1489) LIMITED - 2002-03-06
    icon of address Cedar Court Hagley Road, Hayley Green Halesowen, Birmingham, West Midlands
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -1,163,809 GBP2018-12-31
    Officer
    icon of calendar 2002-02-25 ~ dissolved
    IIF 87 - Director → ME
  • 10
    CASTLEMORE (STEVENAGE) LIMITED - 2006-09-20
    icon of address Benson House, 33 Wellington Street, Leeds, West Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-11-25 ~ dissolved
    IIF 102 - Director → ME
  • 11
    INGLEBY (1249) LIMITED - 2000-03-23
    icon of address Central Square 8th Floor, 29 Wellington Street, Leeds, West Yorkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2000-03-17 ~ dissolved
    IIF 111 - Director → ME
  • 12
    INGLEBY (1262) LIMITED - 2000-02-08
    icon of address Cedar Court 221 Hagley Road, Hayley Green, Halesowen, West Midlands
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2018-12-31
    Officer
    icon of calendar 2000-01-27 ~ dissolved
    IIF 100 - Director → ME
  • 13
    INGLEBY (1310) LIMITED - 2000-06-13
    icon of address Price Waterhouse Coopers Llp, Benson House 33 Wellington Street, Leeds, West Yorkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2000-06-13 ~ dissolved
    IIF 113 - Director → ME
  • 14
    INGLEBY (1417) LIMITED - 2001-05-16
    icon of address Cedar Court, 221 Hagley Road, Hayley Green, Halesowen, Birmingham, West Midlands
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -2 GBP2018-12-31
    Officer
    icon of calendar 2001-05-15 ~ dissolved
    IIF 24 - Director → ME
  • 15
    icon of address Central Sqaure 8th Floor, 29 Wellington Street, Leeds, West Yorkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2006-08-08 ~ dissolved
    IIF 82 - Director → ME
  • 16
    icon of address 221 Hagley Road, Hayley Green, Halesowen, West Midlands
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-03-22 ~ dissolved
    IIF 99 - Director → ME
  • 17
    icon of address Pricewaterhousecoopers Llp, Benson House 33 Wellington Street, Leeds, West Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-07-10 ~ dissolved
    IIF 119 - Director → ME
  • 18
    icon of address Pricewaterhousecoopersllp, Benson House 33 Wellington Street, Leeds, West Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-07-10 ~ dissolved
    IIF 97 - Director → ME
  • 19
    QUAY POINT DEVELOPMENTS LIMITED - 1999-03-26
    INGLEBY (815) LIMITED - 1995-10-11
    icon of address Cedar Court, 221 Hagley Road, Hayley Green Halesowen, West Midlands
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -3,402 GBP2018-12-31
    Officer
    icon of calendar 1995-08-15 ~ dissolved
    IIF 22 - Director → ME
  • 20
    CASTLEMORE WEST BAR LIMITED - 2007-03-30
    CASTLEMORE WEST BAR COMMERCIAL ONE LIMITED - 2007-03-21
    icon of address Central Square 8th Floor, 29 Wellington Street, Leeds, West Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-11-14 ~ dissolved
    IIF 19 - Director → ME
  • 21
    INGLEBY (1727) LIMITED - 2007-08-01
    icon of address Cedar Court Hagley Road, Hayley Green, Halesowen, West Midlands
    Active Corporate (3 parents)
    Equity (Company account)
    -9,399,195 GBP2023-12-31
    Officer
    icon of calendar 2007-07-31 ~ now
    IIF 91 - Director → ME
  • 22
    INGLEBY (1129) LIMITED - 1998-10-01
    icon of address Cedar Court Hagley Road, Hayley Green, Halesowen, West Midlands
    Active Corporate (3 parents, 5 offsprings)
    Equity (Company account)
    -25,922,867 GBP2023-12-31
    Officer
    icon of calendar 1998-09-30 ~ now
    IIF 32 - Director → ME
  • 23
    icon of address Park View House, 58 The Ropewalk, Nottingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-10-24 ~ dissolved
    IIF 12 - Director → ME
  • 24
    REDLAKE SECURITIES LIMITED - 1987-11-30
    REDLAKE INDUSTRIAL SECURITIES LIMITED - 1982-01-04
    icon of address Central Square 8th Floor, 29 Wellington Street, Leeds, West Yorkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar ~ dissolved
    IIF 39 - Director → ME
  • 25
    icon of address Cedar Court, 221 Hagley Road, Halesowen, West Midlands, United Kingdom
    Active Corporate (4 parents, 4 offsprings)
    Equity (Company account)
    154,250 GBP2024-06-30
    Officer
    icon of calendar 2021-06-10 ~ now
    IIF 64 - Director → ME
  • 26
    icon of address Cedar Court, 221 Hagley Road, Halesowen, West Midlands, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -158,594 GBP2024-03-31
    Officer
    icon of calendar 2023-03-10 ~ now
    IIF 66 - Director → ME
  • 27
    icon of address Cedar Court, 221 Hagley Road, Halesowen, West Midlands, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -1,423,775 GBP2024-03-31
    Officer
    icon of calendar 2021-03-08 ~ now
    IIF 73 - Director → ME
  • 28
    icon of address Cedar Court, 221 Hagley Road, Halesowen, West Midlands, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    2,610,362 GBP2024-04-30
    Officer
    icon of calendar 2016-11-08 ~ now
    IIF 133 - Director → ME
  • 29
    icon of address Cedar Court, 221 Hagley Road, Halesowen, West Midlands, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    99 GBP2024-06-30
    Officer
    icon of calendar 2022-03-18 ~ now
    IIF 63 - Director → ME
  • 30
    icon of address Cedar Court, 221 Hagley Road, Halesowen, West Midlands, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    8 GBP2024-03-31
    Officer
    icon of calendar 2021-03-05 ~ now
    IIF 69 - Director → ME
  • 31
    MYCAS LIMITED - 2011-02-15
    INGLEBY (1635) LIMITED - 2005-02-04
    icon of address Cedar Court Hagley Road, Hayley Green, Halesowen, West Midlands
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    -769,949 GBP2024-04-30
    Officer
    icon of calendar 2005-02-03 ~ now
    IIF 98 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 149 - Ownership of shares – 75% or moreOE
  • 32
    CASTLE BOAT SALES LIMITED - 2022-01-17
    icon of address Birdham Pool Marina, Birdham, Chichester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-02-09 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2021-02-09 ~ dissolved
    IIF 145 - Ownership of shares – 75% or moreOE
  • 33
    CASTLE MARINAS HOLDINGS LIMITED - 2021-12-13
    icon of address Birdham Pool Marina, Birdham, Chichester, West Sussex, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2020-08-31
    Officer
    icon of calendar 2018-08-03 ~ dissolved
    IIF 120 - Director → ME
    Person with significant control
    icon of calendar 2018-08-03 ~ dissolved
    IIF 159 - Ownership of shares – 75% or moreOE
    IIF 159 - Ownership of voting rights - 75% or moreOE
    IIF 159 - Right to appoint or remove directorsOE
  • 34
    INGLEBY (1119) LIMITED - 1998-08-25
    icon of address Cedar Court Hagley Road, Hayley Green, Halesowen, West Midlands
    Active Corporate (2 parents)
    Equity (Company account)
    480,700 GBP2023-12-31
    Officer
    icon of calendar 1998-08-17 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 155 - Has significant influence or controlOE
    IIF 155 - Has significant influence or control over the trustees of a trustOE
    IIF 155 - Has significant influence or control as a member of a firmOE
  • 35
    INGLEBY (1137) LIMITED - 1998-10-02
    icon of address Cedar Court Hagley Road, Hayley Green, Halesowen, West Midlands
    Active Corporate (2 parents)
    Equity (Company account)
    598 GBP2023-12-31
    Officer
    icon of calendar 1998-09-24 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 156 - Has significant influence or controlOE
    IIF 156 - Has significant influence or control over the trustees of a trustOE
    IIF 156 - Has significant influence or control as a member of a firmOE
  • 36
    icon of address Cedar Court Hagley Road, Hayley Green, Halesowen, West Midlands
    Active Corporate (2 parents)
    Equity (Company account)
    4,700,944 GBP2023-12-31
    Officer
    icon of calendar 2004-03-26 ~ now
    IIF 92 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 154 - Ownership of shares – 75% or moreOE
    IIF 154 - Ownership of voting rights - 75% or moreOE
    IIF 154 - Right to appoint or remove directors as a member of a firmOE
    IIF 154 - Has significant influence or control as a member of a firmOE
  • 37
    INGLEBY (1066) LIMITED - 1998-05-08
    icon of address Cedar Court Hagley Road, Hayley Green, Halesowen, West Midlands
    Active Corporate (2 parents)
    Equity (Company account)
    -391,069 GBP2023-12-31
    Officer
    icon of calendar 1998-05-05 ~ now
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 148 - Has significant influence or controlOE
  • 38
    GW 1057 LIMITED - 2005-02-24
    icon of address Kpmg Llp, One Snowhill, Snow Hill Queensway, Birmingham
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2005-02-22 ~ dissolved
    IIF 94 - Director → ME
  • 39
    icon of address Cedar Court, 221 Hagley Road, Halesowen, West Midlands
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2013-02-05 ~ now
    IIF 141 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 142 - Ownership of shares – More than 50% but less than 75%OE
    IIF 142 - Ownership of voting rights - More than 50% but less than 75%OE
  • 40
    icon of address 221 Cedar Court, Hagley Road Hayley Green, Halesowen, West Midlands
    Active Corporate (4 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    241,019 GBP2024-03-31
    Officer
    icon of calendar 2013-01-30 ~ now
    IIF 116 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 147 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 147 - Right to surplus assets - More than 50% but less than 75%OE
  • 41
    icon of address Cedar Court, 221 Hagley Road, Halesowen, West Midlands
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    -497,504 GBP2024-03-31
    Officer
    icon of calendar 2014-01-29 ~ now
    IIF 140 - Director → ME
  • 42
    icon of address Cedar Court, 221 Hagley Road, Halesowen, West Midlands, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    19,393 GBP2024-03-31
    Officer
    icon of calendar 2016-01-13 ~ now
    IIF 130 - Director → ME
  • 43
    icon of address Birdham Pool Marina, Birdham, Chichester, West Sussex
    Dissolved Corporate (5 parents)
    Equity (Company account)
    2 GBP2018-09-30
    Officer
    icon of calendar 2016-06-08 ~ dissolved
    IIF 46 - Director → ME
  • 44
    icon of address Cedar Court 221 Hagley Road, Hayley Green, Halesowen, West Midlands
    Active Corporate (3 parents)
    Equity (Company account)
    62,524 GBP2023-12-31
    Officer
    icon of calendar 2009-11-17 ~ now
    IIF 112 - Director → ME
  • 45
    icon of address 221 Hagley Road, Hayley Green, Halesowen, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -11,149 GBP2024-03-31
    Officer
    icon of calendar 2017-04-17 ~ now
    IIF 114 - Director → ME
    Person with significant control
    icon of calendar 2017-04-17 ~ now
    IIF 151 - Ownership of shares – 75% or moreOE
    IIF 151 - Ownership of voting rights - 75% or moreOE
  • 46
    GDL (BIRMINGHAM MIDDLEWAY) LIMITED - 2021-12-08
    GHL (BIRMINGHAM MIDDLEWAY) LIMITED - 2018-09-24
    icon of address 3rd Floor, Sterling House, Langston Road, Loughton, Essex, United Kingdom
    Active Corporate (8 parents, 2 offsprings)
    Equity (Company account)
    6,741,325 GBP2024-03-31
    Officer
    icon of calendar 2022-05-24 ~ now
    IIF 8 - Director → ME
  • 47
    icon of address Cedar Court, 221 Hagley Road, Halesowen, West Midlands, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-02-02 ~ now
    IIF 65 - Director → ME
  • 48
    icon of address Cedar Court, 221 Hagley Road, Halesowen, West Midlands, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    5,032 GBP2024-06-30
    Officer
    icon of calendar 2017-10-24 ~ now
    IIF 127 - Director → ME
  • 49
    icon of address Cedar Court, 221 Hagley Road, Halesowen, West Midlands, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1,449,199 GBP2024-03-31
    Officer
    icon of calendar 2016-07-26 ~ now
    IIF 131 - Director → ME
    Person with significant control
    icon of calendar 2016-07-26 ~ now
    IIF 152 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 152 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 50
    icon of address Cedar Court, 221 Hagley Road, Halesowen, West Midlands, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    100 GBP2020-05-31
    Officer
    icon of calendar 2018-05-25 ~ dissolved
    IIF 129 - Director → ME
  • 51
    icon of address Cedar Court, 221 Hagley Road, Halesowen, West Midlands, United Kingdom
    Active Corporate (4 parents, 5 offsprings)
    Equity (Company account)
    4,721,695 GBP2024-06-30
    Officer
    icon of calendar 2015-08-08 ~ now
    IIF 59 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 153 - Ownership of shares – More than 25% but not more than 50%OE
  • 52
    icon of address Cedar Court, 221 Hagley Road, Halesowen, West Midlands, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    100 GBP2020-12-31
    Officer
    icon of calendar 2017-12-12 ~ dissolved
    IIF 128 - Director → ME
  • 53
    icon of address 3rd Floor, Sterling House, Langston Road, Loughton, Essex, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2022-07-13 ~ now
    IIF 125 - Director → ME
  • 54
    icon of address 3rd Floor, Sterling House Langston Road, Loughton, Essex
    Active Corporate (6 parents, 2 offsprings)
    Cash at bank and in hand (Company account)
    2 GBP2024-03-31
    Officer
    icon of calendar 2021-11-26 ~ now
    IIF 123 - Director → ME
  • 55
    icon of address 3rd Floor Sterling House, Langston Road, Loughton, Essex
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2021-04-30
    Officer
    icon of calendar 2021-11-26 ~ now
    IIF 121 - Director → ME
  • 56
    icon of address The Old School House Forshaw Heath Lane, Earlswood, Solihull, West Midlands, England
    Active Corporate (6 parents)
    Equity (Company account)
    -156,228 GBP2024-02-29
    Officer
    icon of calendar 2023-06-06 ~ now
    IIF 58 - Director → ME
  • 57
    icon of address 79 Caroline Street, Birmingham
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2013-03-14 ~ dissolved
    IIF 72 - Director → ME
  • 58
    icon of address 79 Caroline Street, Birmingham
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2013-03-14 ~ dissolved
    IIF 62 - Director → ME
  • 59
    ENRON INVESTMENTS LIMITED - 2003-04-17
    HACKPLIMCO (NO.EIGHTY-TWO) PUBLIC LIMITED COMPANY - 2000-05-18
    icon of address Cedar Court 221 Hagley Road, Hayley Green, Halesowen, West Midlands
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-02-24 ~ dissolved
    IIF 115 - Director → ME
  • 60
    icon of address 6th Floor 55 King William Street, London, England
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    -647,502 GBP2024-03-31
    Officer
    icon of calendar 2025-02-07 ~ now
    IIF 76 - Director → ME
  • 61
    icon of address Cedar Court, 221 Hagley Road, Halesowen, West Midlands, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-02-10 ~ now
    IIF 60 - Director → ME
  • 62
    icon of address Cedar Court 221 Hagley Road, Hayley Green, Halesowen, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    2,055,469 GBP2024-03-31
    Officer
    icon of calendar 2019-05-17 ~ now
    IIF 135 - Director → ME
  • 63
    icon of address Cedar Court, 221 Hagley Road, Halesowen, West Midlands, United Kingdom
    Active Corporate (7 parents, 7 offsprings)
    Equity (Company account)
    7,294,868 GBP2024-03-31
    Officer
    icon of calendar 2018-04-05 ~ now
    IIF 134 - Director → ME
  • 64
    icon of address Cedar Court 221 Hagley Road, Hayley Green, Halesowen, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    459,512 GBP2024-03-31
    Officer
    icon of calendar 2019-05-17 ~ now
    IIF 137 - Director → ME
  • 65
    icon of address Cedar Court 221 Hagley Road, Hayley Green, Halesowen, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    3,989,714 GBP2024-03-31
    Officer
    icon of calendar 2019-05-17 ~ now
    IIF 136 - Director → ME
  • 66
    icon of address Cedar Court 221 Hagley Road, Hayley Green, Halesowen, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    987,911 GBP2024-03-31
    Officer
    icon of calendar 2019-05-17 ~ now
    IIF 138 - Director → ME
  • 67
    icon of address Cedar Court, 221 Hagley Road, Halesowen, West Midlands, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -638 GBP2024-03-31
    Officer
    icon of calendar 2021-09-08 ~ now
    IIF 71 - Director → ME
  • 68
    icon of address Cedar Court 221 Hagley Road, Hayley Green, Halesowen, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2021-02-28
    Officer
    icon of calendar 2020-02-04 ~ now
    IIF 74 - Director → ME
  • 69
    icon of address Aston House, Cornwall Avenue, London, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    412,055 GBP2024-05-31
    Officer
    icon of calendar 2023-03-15 ~ now
    IIF 79 - Director → ME
  • 70
    icon of address 29 York Street, London, United Kingdom
    Active Corporate (8 parents)
    Officer
    icon of calendar 2024-06-25 ~ now
    IIF 78 - Director → ME
  • 71
    icon of address Pricewaterhousecoopers Llp, Benson 33 Wellington Street, Leeds, West Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-07-11 ~ dissolved
    IIF 108 - Director → ME
  • 72
    SPRING RESEDENTIAL LIMITED - 2005-11-18
    icon of address Pricewaterhousecoopers Llp, Benso House 33 Wellington Street, Leeds, West Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-11-30 ~ dissolved
    IIF 90 - Director → ME
    icon of calendar 2008-11-30 ~ dissolved
    IIF 139 - Secretary → ME
  • 73
    icon of address Cedar Court, 221 Hagley Road, Halesowen, West Midlands, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -1,293,132 GBP2024-06-30
    Officer
    icon of calendar 2021-06-14 ~ now
    IIF 70 - Director → ME
  • 74
    icon of address 53 Calthorpe Road Edgbaston, Birmingham, West Midlands, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    18 GBP2024-02-29
    Officer
    icon of calendar 2023-02-03 ~ now
    IIF 61 - Director → ME
  • 75
    icon of address 53 Calthorpe Road Edgbaston, Birmingham, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    14,251 GBP2024-09-30
    Officer
    icon of calendar 2017-04-25 ~ now
    IIF 6 - Director → ME
  • 76
    WAVENSMERE REGENERATION (LEEK) LIMITED - 2022-05-11
    icon of address 53 Calthorpe Road Edgbaston, Birmingham, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2021-05-19 ~ now
    IIF 67 - Director → ME
  • 77
    icon of address 53 Calthorpe Road Edgbaston, Birmingham, United Kingdom
    Active Corporate (6 parents, 3 offsprings)
    Equity (Company account)
    -1,105,417 GBP2024-03-31
    Officer
    icon of calendar 2021-03-11 ~ now
    IIF 68 - Director → ME
  • 78
    CASTLEMORE (BRENT CROSS) LIMITED - 2005-10-20
    SHELFSTAT (6) LIMITED - 2002-10-02
    icon of address 221 Hagley Road, Hayley Green, Halesowen, West Midlands
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2002-10-02 ~ dissolved
    IIF 93 - Director → ME
  • 79
    icon of address 221 Hagley Road, Hayley Green, Halesowen, West Midlands
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-07-24 ~ dissolved
    IIF 89 - Director → ME
  • 80
    icon of address Unit 14-15 Erdington Industrial Estate, Chester Road, Birmingham, England
    Active Corporate (4 parents)
    Equity (Company account)
    2,677 GBP2023-12-31
    Person with significant control
    icon of calendar 2016-06-08 ~ now
    IIF 150 - Ownership of shares – 75% or moreOE
    IIF 150 - Ownership of voting rights - 75% or moreOE
    IIF 150 - Right to appoint or remove directorsOE
  • 81
    icon of address Units 14/15 Erdington Industrial Park, Chester Road, Birmingham, West Midlands, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2023-12-31
    Person with significant control
    icon of calendar 2022-02-15 ~ now
    IIF 144 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 144 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 82
    icon of address Unit 15 Erdington Industrial Park, Chester Road, Birmingham, England
    Active Corporate (4 parents)
    Equity (Company account)
    278,107 GBP2023-12-31
    Person with significant control
    icon of calendar 2017-07-03 ~ now
    IIF 158 - Ownership of shares – 75% or moreOE
    IIF 158 - Ownership of voting rights - 75% or moreOE
    IIF 158 - Right to appoint or remove directorsOE
  • 83
    Company number 01808033
    Non-active corporate
    Officer
    icon of calendar ~ now
    IIF 34 - Director → ME
  • 84
    Company number 01891438
    Non-active corporate
    Officer
    icon of calendar 2004-04-06 ~ now
    IIF 16 - Director → ME
  • 85
    Company number 04232240
    Non-active corporate
    Officer
    icon of calendar 2001-09-28 ~ now
    IIF 18 - Director → ME
  • 86
    Company number 04373753
    Non-active corporate
    Officer
    icon of calendar 2002-03-05 ~ now
    IIF 27 - Director → ME
  • 87
    Company number 04383042
    Non-active corporate
    Officer
    icon of calendar 2002-02-27 ~ now
    IIF 28 - Director → ME
  • 88
    Company number 04417017
    Non-active corporate
    Officer
    icon of calendar 2002-04-22 ~ now
    IIF 31 - Director → ME
  • 89
    Company number 04417325
    Non-active corporate
    Officer
    icon of calendar 2002-04-22 ~ now
    IIF 29 - Director → ME
  • 90
    Company number 04418213
    Non-active corporate
    Officer
    icon of calendar 2002-04-23 ~ now
    IIF 11 - Director → ME
  • 91
    Company number 05040530
    Non-active corporate
    Officer
    icon of calendar 2004-04-06 ~ now
    IIF 26 - Director → ME
  • 92
    Company number 05315513
    Non-active corporate
    Officer
    icon of calendar 2004-12-20 ~ now
    IIF 95 - Director → ME
  • 93
    Company number 05620892
    Non-active corporate
    Officer
    icon of calendar 2005-11-14 ~ now
    IIF 38 - Director → ME
  • 94
    Company number 05634951
    Non-active corporate
    Officer
    icon of calendar 2005-11-24 ~ now
    IIF 83 - Director → ME
  • 95
    Company number 05924495
    Non-active corporate
    Officer
    icon of calendar 2006-10-13 ~ now
    IIF 105 - Director → ME
  • 96
    Company number 06273129
    Non-active corporate
    Officer
    icon of calendar 2007-06-07 ~ now
    IIF 25 - Director → ME
  • 97
    Company number 06726157
    Non-active corporate
    Officer
    icon of calendar 2008-11-03 ~ now
    IIF 88 - Director → ME
Ceased 43
  • 1
    THE LOCAL SHOPPING REIT PLC - 2020-11-26
    CASTLEMORE CAPITAL LIMITED - 2007-03-16
    EVER 2525 LIMITED - 2005-01-12
    icon of address Eastleigh Court, Bishopstrow, Warminster, England
    Active Corporate (4 parents, 6 offsprings)
    Officer
    icon of calendar 2004-12-20 ~ 2014-10-16
    IIF 21 - Director → ME
  • 2
    ARDEN PARTNERS LIMITED - 2006-07-11
    115CR (149) LIMITED - 2002-06-19
    icon of address 14th Floor Care Of Zeus Capital Ltd, 82 King Street, Manchester, England
    Active Corporate (3 parents, 5 offsprings)
    Officer
    icon of calendar 2003-01-13 ~ 2011-12-31
    IIF 45 - Director → ME
  • 3
    INGLEBY (759) LIMITED - 1994-10-27
    icon of address 5 Imperial Court, Laporte Way, Luton, Bedfordshire
    Active Corporate (6 parents)
    Equity (Company account)
    5,000 GBP2024-08-31
    Officer
    icon of calendar 1994-09-26 ~ 1995-06-28
    IIF 15 - Director → ME
  • 4
    RDM GROUP PLC - 2022-09-08
    RDM GROUP LIMITED - 2022-09-08
    GW 8187 LIMITED - 2006-02-14
    icon of address 33 Bilton Industrial Estate, Humber Avenue, Coventry, West Midlands
    Active Corporate (9 parents, 4 offsprings)
    Equity (Company account)
    10,001 GBP2020-12-31
    Officer
    icon of calendar 2006-09-29 ~ 2007-12-20
    IIF 110 - Director → ME
  • 5
    RDM TOPCO LIMITED - 2007-12-21
    icon of address 26-28 Bedford Row, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2007-11-30 ~ 2007-12-18
    IIF 14 - Director → ME
  • 6
    icon of address Chiltern House, King Edward Street, Macclesfield, England
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2017-02-17 ~ 2019-03-02
    IIF 122 - Director → ME
    Person with significant control
    icon of calendar 2017-02-17 ~ 2023-02-21
    IIF 157 - Ownership of shares – 75% or more OE
    IIF 157 - Ownership of voting rights - 75% or more OE
    IIF 157 - Right to appoint or remove directors OE
  • 7
    BIRDHAM SHIPYARD LIMITED - 2002-06-07
    icon of address Sawley Marina, Long Eaton, Nottingham, Nottinghamshire, England
    Active Corporate (7 parents)
    Equity (Company account)
    5,806,209 GBP2018-09-30
    Officer
    icon of calendar 2014-04-01 ~ 2021-12-01
    IIF 49 - Director → ME
  • 8
    D.H.P.GARDINER LIMITED - 2002-06-07
    icon of address Sawley Marina, Long Eaton, Nottingham, Nottinghamshire, England
    Active Corporate (7 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -5,000 GBP2021-09-30
    Officer
    icon of calendar 2014-04-01 ~ 2021-12-01
    IIF 50 - Director → ME
  • 9
    BRITTEN SECURITIES LIMITED - 1995-02-03
    BRASSWONDER LIMITED - 1986-12-19
    icon of address Central Square 8th Floor, 29 Wellington Street, Leeds, West Yorkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar ~ 2007-04-05
    IIF 13 - Director → ME
  • 10
    INGLEBY (1710) LIMITED - 2006-07-21
    icon of address Sawley Marina, Long Eaton, Nottingham, Nottinghamshire, England
    Active Corporate (7 parents)
    Equity (Company account)
    1,052,010 GBP2018-09-30
    Officer
    icon of calendar 2014-04-01 ~ 2021-12-01
    IIF 55 - Director → ME
  • 11
    LEACY UK LIMITED - 2024-08-28
    HICORP 95 LIMITED - 2011-08-24
    icon of address Units 14/15 Erdington Industrial Park, Chester Road, Birmingham, England
    Active Corporate (9 parents, 3 offsprings)
    Equity (Company account)
    3,379,636 GBP2023-12-31
    Officer
    icon of calendar 2011-04-22 ~ 2017-06-01
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-01-03
    IIF 143 - Ownership of shares – 75% or more OE
    IIF 143 - Ownership of voting rights - 75% or more OE
    IIF 143 - Right to appoint or remove directors OE
  • 12
    CASTLE MARINAS TWO LIMITED - 2021-01-13
    CASTLE MARINAS LIVERPOOL LIMITED - 2015-02-12
    icon of address Sawley Marina, Long Eaton, Nottingham, Nottinghamshire, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1 GBP2021-04-30
    Officer
    icon of calendar 2014-04-09 ~ 2021-12-01
    IIF 53 - Director → ME
  • 13
    icon of address Sawley Marina, Long Eaton, Nottingham, Nottinghamshire, England
    Active Corporate (8 parents, 14 offsprings)
    Equity (Company account)
    -6,019,065 GBP2018-09-30
    Officer
    icon of calendar 2007-09-04 ~ 2021-12-01
    IIF 81 - Director → ME
  • 14
    icon of address Sawley Marina, Long Eaton, Nottingham, Nottinghamshire, England
    Active Corporate (7 parents)
    Equity (Company account)
    2 GBP2020-09-30
    Officer
    icon of calendar 2021-04-01 ~ 2021-12-01
    IIF 5 - Director → ME
  • 15
    CASTLE MARINAS SALFORD LIMITED - 2015-02-12
    icon of address Sawley Marina, Long Eaton, Nottingham, Nottinghamshire, England
    Active Corporate (7 parents)
    Equity (Company account)
    1 GBP2020-04-30
    Officer
    icon of calendar 2014-04-09 ~ 2021-12-01
    IIF 47 - Director → ME
  • 16
    LAWGRA (NO.1064) LIMITED - 2003-12-03
    icon of address Pricewaterhousecoopers Llp, Benson House 33 Wellington Street, Leeds, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-08-01 ~ 2008-04-01
    IIF 118 - Director → ME
  • 17
    THE HAMPSHIRE CENTRE LIMITED - 2002-02-07
    icon of address 8 Sackville Street, London, England
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 1997-06-25 ~ 2004-01-28
    IIF 33 - Director → ME
    icon of calendar 2004-01-28 ~ 2005-06-14
    IIF 101 - Director → ME
    icon of calendar 2005-06-14 ~ 2006-06-01
    IIF 104 - Director → ME
  • 18
    HAMPSHIRE CENTRE NOMINEE LIMITED - 2002-02-07
    icon of address 8 Sackville Street, London, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 1997-06-25 ~ 2004-01-28
    IIF 30 - Director → ME
    icon of calendar 2004-01-28 ~ 2005-06-14
    IIF 85 - Director → ME
    icon of calendar 2005-06-14 ~ 2006-06-01
    IIF 84 - Director → ME
  • 19
    icon of address Sawley Marina, Long Eaton, Nottingham, Nottinghamshire, England
    Active Corporate (7 parents)
    Equity (Company account)
    5,134,429 GBP2018-09-30
    Officer
    icon of calendar 2014-04-01 ~ 2021-12-01
    IIF 51 - Director → ME
  • 20
    icon of address Sawley Marina, Long Eaton, Nottingham, Nottinghamshire, England
    Active Corporate (7 parents)
    Equity (Company account)
    897,547 GBP2019-06-05
    Officer
    icon of calendar 2019-06-05 ~ 2021-12-01
    IIF 2 - Director → ME
  • 21
    icon of address Rmg House, Essex Road, Hoddesdon, England
    Active Corporate (6 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2017-05-18 ~ 2022-01-06
    IIF 77 - Director → ME
  • 22
    icon of address Sawley Marina, Long Eaton, Nottingham, Nottinghamshire, England
    Active Corporate (7 parents)
    Equity (Company account)
    445,259 GBP2019-06-05
    Officer
    icon of calendar 2019-06-05 ~ 2021-12-01
    IIF 1 - Director → ME
  • 23
    CSOLS PLC - 2004-10-04
    icon of address The Heath, Business & Technical Park, Runcorn, Cheshire, England
    Active Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    2,339,025 GBP2024-02-28
    Officer
    icon of calendar 2003-02-27 ~ 2004-06-08
    IIF 103 - Director → ME
  • 24
    CASTLEMORE HAMPSHIRE TWO LIMITED - 2010-03-02
    INGLEBY (1418) LIMITED - 2001-09-28
    icon of address 2 Fitzroy Place, 8 Mortimer Street, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2001-09-28 ~ 2010-02-18
    IIF 23 - Director → ME
  • 25
    EROICA ASSET MANAGEMENT LIMITED - 2015-09-04
    EROICA ASSET MANAGEMENT PLC - 2012-11-07
    ERIC 49 PLC - 2012-11-07
    THE LOCAL SHOPPING REIT PLC - 2007-03-16
    icon of address 17-19 Maddox Street, London, England
    Active Corporate (3 parents, 19 offsprings)
    Equity (Company account)
    2 GBP2024-01-31
    Officer
    icon of calendar 2007-01-15 ~ 2012-01-31
    IIF 41 - Director → ME
  • 26
    ENRON INVESTMENTS LIMITED - 2003-04-17
    HACKPLIMCO (NO.EIGHTY-TWO) PUBLIC LIMITED COMPANY - 2000-05-18
    icon of address Cedar Court 221 Hagley Road, Hayley Green, Halesowen, West Midlands
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-02-24 ~ 2014-02-24
    IIF 75 - Director → ME
  • 27
    icon of address Sawley Marina, Long Eaton, Nottingham, Nottinghamshire, England
    Active Corporate (7 parents)
    Equity (Company account)
    -774,534 GBP2018-09-30
    Officer
    icon of calendar 2014-04-01 ~ 2021-12-01
    IIF 54 - Director → ME
  • 28
    BL GRENFELL LIMITED - 2015-01-06
    CASTLEMORE (MAIDENHEAD) LIMITED - 2011-07-12
    INGLEBY (1145) LIMITED - 1998-11-27
    icon of address 30 Finsbury Square, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1998-11-20 ~ 2011-06-24
    IIF 109 - Director → ME
  • 29
    icon of address Griffins Tavistock House North, Tavistock Square, London
    Liquidation Corporate (4 parents)
    Officer
    icon of calendar 2004-10-01 ~ 2009-10-27
    IIF 3 - Director → ME
  • 30
    icon of address Eastleigh Court, Bishopstrow, Warminster, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-03-22 ~ 2014-10-30
    IIF 36 - Director → ME
  • 31
    LEACY MG LIMITED - 2022-10-27
    LEACY UK LIMITED - 2011-08-24
    icon of address Units 14/15 Erdington Industrial Park, Chester Road, Birmingham, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    2,184,235 GBP2023-12-31
    Officer
    icon of calendar 2011-04-22 ~ 2017-06-01
    IIF 43 - Director → ME
  • 32
    OWLPOWER LIMITED - 2010-08-24
    icon of address Sawley Marina, Long Eaton, Nottingham, Nottinghamshire, England
    Active Corporate (7 parents)
    Equity (Company account)
    2,125,836 GBP2018-09-30
    Officer
    icon of calendar 2014-04-01 ~ 2021-12-01
    IIF 48 - Director → ME
  • 33
    LEACY MG LIMITED - 2011-08-24
    icon of address 107 Walsall Road, Sutton Coldfield, West Midlands
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-04-22 ~ 2011-08-12
    IIF 44 - Director → ME
  • 34
    icon of address 221 Hagley Road, Hayley Green, Halesowen, West Midlands
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-04-01 ~ 2009-01-29
    IIF 117 - Director → ME
  • 35
    icon of address Saint James Court, Wollaston, Stourbridge, West Midlands
    Active Corporate (3 parents)
    Equity (Company account)
    48 GBP2024-09-30
    Officer
    icon of calendar 1999-05-13 ~ 2001-01-22
    IIF 96 - Director → ME
  • 36
    icon of address First Floor, 1882 Pershore Road, Kings Norton, Birmingham, England
    Active Corporate (6 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    icon of calendar 2016-08-04 ~ 2019-07-19
    IIF 57 - Director → ME
  • 37
    icon of address Rmg House, Essex Road, Hoddesdon, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-07-31
    Officer
    icon of calendar 2018-07-09 ~ 2021-09-06
    IIF 9 - Director → ME
  • 38
    VENTNOR FARM MARINA LIMITED - 2015-07-10
    icon of address Sawley Marina, Long Eaton, Nottingham, Nottinghamshire, England
    Active Corporate (7 parents)
    Equity (Company account)
    -2,281,316 GBP2018-09-30
    Officer
    icon of calendar 2014-04-01 ~ 2021-12-01
    IIF 56 - Director → ME
  • 39
    WAVENSMERE WEST BRIDGFORD LIMITED - 2021-06-10
    icon of address Cedar Court, 221 Hagley Road, Halesowen, West Midlands, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    100 GBP2022-09-30
    Officer
    icon of calendar 2020-09-02 ~ 2020-09-02
    IIF 132 - Director → ME
  • 40
    ORWELL FERTILIZERS LIMITED - 2004-09-22
    icon of address Sawley Marina, Long Eaton, Nottingham, Nottinghamshire, England
    Active Corporate (7 parents)
    Equity (Company account)
    6,312,710 GBP2018-09-30
    Officer
    icon of calendar 2014-04-01 ~ 2021-12-01
    IIF 52 - Director → ME
  • 41
    icon of address Unit 14-15 Erdington Industrial Estate, Chester Road, Birmingham, England
    Active Corporate (4 parents)
    Equity (Company account)
    2,677 GBP2023-12-31
    Officer
    icon of calendar 2016-02-01 ~ 2018-11-22
    IIF 7 - Director → ME
  • 42
    icon of address Unit 15 Erdington Industrial Park, Chester Road, Birmingham, England
    Active Corporate (4 parents)
    Equity (Company account)
    278,107 GBP2023-12-31
    Officer
    icon of calendar 2017-07-03 ~ 2024-10-07
    IIF 80 - Director → ME
  • 43
    Company number 05623409
    Non-active corporate
    Officer
    icon of calendar 2008-11-30 ~ 2009-01-29
    IIF 106 - 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.