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

Martin, Neil

    Related profiles found in government register
  • Martin, Neil
    British ceo born in May 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Fairview Court, Fairview Road, Cheltenham, Gloucestershire, GL52 2EX, United Kingdom

      IIF 1
  • Martin, Neil
    British company director born in May 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Concentric House, 10, Summerfield Road, Wolverhampton, West Midlands, WV1 4PR

      IIF 2
  • Martin, Neil
    British director born in May 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Square, Basing View, Basingstoke, Hampshire, RG21 4EB

      IIF 3
    • icon of address Kingscott Dix Cheltenham Lt, Malvern View Business Park, Stella Way, Bishops Cleeve, GL52 7DQ, United Kingdom

      IIF 4
  • Martin, Neil
    British chartered accountant born in September 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Cockhill Farm, Middleton Lane, Middleton, North Warwickshire, B78 2BW, United Kingdom

      IIF 5
  • Martin, Neil
    British director born in September 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Units E6/ E7 West Point, Middlemore Lane West, Aldridge, West Midlands, WS9 8BG

      IIF 6
    • icon of address Colmore Tang House, Broadway, Broad Street, Birmingham, B15 1BJ, England

      IIF 7
    • icon of address Colmore Tang House, Broadway, Broad Street, Birmingham, B15 1BJ, United Kingdom

      IIF 8 IIF 9 IIF 10
    • icon of address 97 Park Lane, London, W1K 7TG, England

      IIF 11 IIF 12
    • icon of address 97, Park Lane, Mayfair, London, W1K 7TG

      IIF 13
    • icon of address 97 Park Lane, Mayfair, London, W1K 7TG, England

      IIF 14
    • icon of address 97 Park Lane, Mayfair, London, W1K 7TG, United Kingdom

      IIF 15
    • icon of address Seven Capital, 97 Park Lane, London, W1K 7TG, United Kingdom

      IIF 16
  • Martin, Neil
    British none born in March 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 2, Sowerby Woods, Bouthwood Road, Barrow In Furness, Cumbria, LA14 4RD, United Kingdom

      IIF 17
  • Martin, Neil
    British manager born in January 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Adaston Avenue, Eastham, Wirral, Merseyside, CH62 8BT, England

      IIF 18
  • Martin, Neil
    British construction born in March 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2 Stainton Lane, Stainton With Adgarley, Barrow In Furness, Cumbria, LA13 ONP

      IIF 19
  • Martin, Neil
    British construction director born in March 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 2, Bouthwood Road, Barrow In Furness, Cumbria, LA14 4RD

      IIF 20
  • Martin, Neil
    British director born in March 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2 Stainton Lane, Stainton With Adgarley, Barrow In Furness, Cumbria, LA13 ONP

      IIF 21
    • icon of address Unit 5, James Freel Court, James Freel Close, Barrow-in-furness, Cumbria, LA14 2NG, England

      IIF 22
  • Martin, Neil
    British manager born in March 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 2, Sowerby Woods, Bouth Wood Road, Barrow In Furness, LA14 4RD, England

      IIF 23
    • icon of address Unit 2, Sowerby Woods Business Park, Barrow In Furness, Cumbria, LA14 4RD, England

      IIF 24
    • icon of address Unit 2, Sowerby Woods, Business Park, Barrow In Furness, LA14 7DZ

      IIF 25
    • icon of address Unit 2, Sowerby Woods Business Park, Bouthwood Road, Barrow In Furness, Cumbria, LA14 4RD, England

      IIF 26
    • icon of address 2, Gleaston Lane, Stainton, Cumbria, LA13 0NP, United Kingdom

      IIF 27
  • Martin, Neil
    British plant manager born in March 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2 Stainton Lane, Stainton With Adgarley, Barrow In Furness, Cumbria, LA13 ONP

      IIF 28 IIF 29 IIF 30
  • Martin, Neil
    British company director born in December 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 101, Leeds Road, Ilkley, LS29 8EG, United Kingdom

      IIF 31 IIF 32
  • Martin, Neil
    British director born in December 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Pacifica House, Rainton Business Park, Houghton Le Spring, DH4 5RA, England

      IIF 33
  • Martn, Neil
    British manager born in March 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Gleaston Lane, Stainton, LA13 0NP, United Kingdom

      IIF 34
  • Mr Neil Martin
    British born in May 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Fairview Court, Fairview Road, Cheltenham, Gloucestershire, GL52 2EX, United Kingdom

      IIF 35
  • Martin, Neil
    British chartered accountant born in September 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Zenith Building, 26 Spring Gardens, Manchester, M2 1AB

      IIF 36 IIF 37
  • Martin, Neil
    British chief finance officer born in September 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 663, Woodway Lane, Coventry, CV2 2AE, England

      IIF 38
    • icon of address 663, Woodway Lane, Coventry, West Midlands, CV2 2AE, England

      IIF 39
  • Martin, Neil
    British chief financial officer born in September 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address George House, Herald Avenue, Coventry Business Park, Coventry, CV5 6UB

      IIF 40
    • icon of address George House, Herald Avenue, Coventry, West Midlands, CV5 6UB

      IIF 41 IIF 42
    • icon of address George House, Herald Avenue, Coventry, West Midlands, CV5 6UB, England

      IIF 43
    • icon of address George House, Herald Avenue, Coventry, West Midlands, CV5 6UB

      IIF 44 IIF 45
  • Martin, Neil
    British company director born in September 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16, Blakeman Way, Lichfield, Staffordshire, WS13 8FH, England

      IIF 46
  • Martin, Neil
    British director born in September 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Colmore Tang House, Broadway Broad Street, Birmingham, B15 1BJ, England

      IIF 47 IIF 48
    • icon of address 663, Woodway Lane, Coventry, CV2 2AE, England

      IIF 49 IIF 50
    • icon of address 16, Blakeman Way, Lichfield, Staffordshire, WS13 8FH

      IIF 51 IIF 52
    • icon of address 16, Blakeman Way, Lichfield, Staffordshire, WS13 8FH, England

      IIF 53
    • icon of address 16, Blakeman Way, Lichfield, Staffs, WS13 8FH

      IIF 54
    • icon of address 16, Blakeman Way, Lichfield, Staffs, WS13 8FH, England

      IIF 55 IIF 56
    • icon of address 16, Blakeman Way, Litchfield, WS13 8FH, England

      IIF 57 IIF 58
    • icon of address 97, Park Lane, Mayfair, London, W1K 7TG, England

      IIF 59 IIF 60
    • icon of address Sherwood House, 7 Gregory Boulevard, Nottingham, NG7 6LB, England

      IIF 61
    • icon of address Eagle Court, 63-67 Saltisford, Warwick, Warwickshire, CV34 4AF

      IIF 62
  • Martin, Neil
    British engineer born in September 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20, Wenlock Road, London, N1 7GU, England

      IIF 63
  • Martin, Neil
    British technician born in September 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Victoria House, 178 - 180 Fleet Road, Fleet, GU51 4DA, England

      IIF 64
  • Martin, Neil
    British director born in September 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Eagle Court, 63-67 Saltisford, Warwick, Warwickshire, CV34 4AF

      IIF 65
  • Mr Neil Martin
    British born in September 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 663, Woodway Lane, Coventry, CV2 2AE, England

      IIF 66
    • icon of address Cockhill Farm, Middleton Lane, Middleton, North Warwickshire, B78 2BW, United Kingdom

      IIF 67
  • Martin, Neil
    British director born in November 1955

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 59 Waverley Gardens, Glasgow, G41 2DP

      IIF 68
  • Martin, Neil
    British company director born in December 1974

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 41, Niddrie Marischal Grove, Edinburgh, EH16 4LD, Scotland

      IIF 69
  • Martin, Neil
    British mechanic born in December 1974

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 41, Niddrie Marischal Grove, Edinburgh, EH16 4LD

      IIF 70
  • Mr Neil Martin
    British born in March 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 2, Sowerby Woods, Bouth Wood Road, Barrow In Furness, LA14 4RD, England

      IIF 71
    • icon of address Unit 2, Sowerby Woods Business Park, Barrow In Furness, Cumbria, LA14 4RD, England

      IIF 72
    • icon of address Unit 5, James Freel Court, James Freel Close, Barrow-in-furness, Cumbria, LA14 2NG, England

      IIF 73
    • icon of address C/o Frp Advisory Llp, 4th Floor Abbey House, 32 Booth Street, Manchester, M2 4AB

      IIF 74
    • icon of address 2, Gleaston Lane, Stainton, Cumbria, LA13 0NP, United Kingdom

      IIF 75
  • Mr Neil Martin
    British born in December 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 101, Leeds Road, Ilkley, LS29 8EG, United Kingdom

      IIF 76
    • icon of address Lynwood, Station Road, Otley, LS21 3HX, England

      IIF 77
  • Martin, Neil
    British marketing manager born in January 1963

    Resident in Great Britain

    Registered addresses and corresponding companies
    • icon of address Garden Flat, 173 Ferme Park Road, London, N8 9BP

      IIF 78
  • Martin, Neil
    Irish mental nurse born in October 1954

    Resident in Ireland

    Registered addresses and corresponding companies
    • icon of address Gortness, Cloghan, Lifford, Donegal, IRELAND

      IIF 79
  • Martin, Neil
    British production director born in March 1968

    Registered addresses and corresponding companies
    • icon of address 11 Falmouth Street, Walney Island, Barrow In Furness, Cumbria, LA14 3JG

      IIF 80
  • Martin, Neil, Dr
    British doctor born in December 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9 Winckley Square, Preston, PR1 3HP, United Kingdom

      IIF 81
  • Nartin, Neil
    British construction born in March 1968

    Registered addresses and corresponding companies
    • icon of address 57 Provincial Street, Barrow In Furness, Cumbria, LA13 9PQ

      IIF 82
  • Martin, Neil
    British construction

    Registered addresses and corresponding companies
    • icon of address 2 Stainton Lane, Stainton With Adgarley, Barrow In Furness, Cumbria, LA13 ONP

      IIF 83
  • Martin, Neil
    British director

    Registered addresses and corresponding companies
    • icon of address 11 Falmouth Street, Walney Island, Barrow In Furness, Cumbria, LA14 3JG

      IIF 84
    • icon of address 59 Waverley Gardens, Glasgow, G41 2DP

      IIF 85
  • Martin, Neil
    British marketing manager

    Registered addresses and corresponding companies
    • icon of address Garden Flat, 173 Ferme Park Road, London, N8 9BP

      IIF 86
  • Martin, Neil
    British production director born in April 2001

    Registered addresses and corresponding companies
    • icon of address 11 Falmouth Street, Walney Island, Barrow In Furness, Cumbria, LA14 3JG

      IIF 87
  • Martin, Noel
    British construction born in December 1943

    Registered addresses and corresponding companies
    • icon of address 25 Roose Road, Barrow In Furness, Cumbria, LA13 9RG

      IIF 88
  • Martin, Noel
    British

    Registered addresses and corresponding companies
    • icon of address 25 Roose Road, Barrow In Furness, Cumbria, LA13 9RG

      IIF 89
  • Martin, Noel
    British secretary

    Registered addresses and corresponding companies
  • Mr Neil Martin
    British born in September 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 663, Woodway Lane, Coventry, CV2 2AE, England

      IIF 93
    • icon of address Sherwood House, 7 Gregory Boulevard, Nottingham, NG7 6LB, England

      IIF 94
  • Mr Neil Martin
    British born in November 1955

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 39, St. Vincent Place, Glasgow, G1 2ER

      IIF 95
  • Mr Neil Martin
    British born in December 1974

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 41, Niddrie Marischal Grove, Edinburgh, EH16 4LD, Scotland

      IIF 96
    • icon of address 15, North High Street, Musselburgh, EH21 6JA, United Kingdom

      IIF 97
  • Mr. Neil Martin
    British born in September 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 124, Finchley Road, London, NW3 5JS, England

      IIF 98
  • Dr Neil Martin
    British born in December 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9 Winckley Square, Preston, PR1 3HP, United Kingdom

      IIF 99
  • Martin, Neil

    Registered addresses and corresponding companies
    • icon of address George House, Herald Avenue, Coventry Business Park, Coventry, CV5 6UB

      IIF 100
    • icon of address George House, Herald Avenue, Coventry, West Midlands, CV5 6UB

      IIF 101 IIF 102
    • icon of address George House, Herald Avenue, Coventry, West Midlands, CV5 6UB, England

      IIF 103
    • icon of address George House, Herald Avenue, Coventry, West Midlands, CV5 6UB

      IIF 104 IIF 105 IIF 106
child relation
Offspring entities and appointments
Active 27
  • 1
    icon of address 180 Epsom Road, Guildford, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2021-12-31
    Officer
    icon of calendar 2016-12-12 ~ dissolved
    IIF 18 - Director → ME
  • 2
    icon of address 663 Woodway Lane, Coventry, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-03-11 ~ now
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2024-03-11 ~ now
    IIF 93 - Right to appoint or remove directorsOE
    IIF 93 - Ownership of voting rights - 75% or moreOE
    IIF 93 - Ownership of shares – 75% or moreOE
  • 3
    icon of address Lynwood, Station Road, Otley, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2023-10-31
    Officer
    icon of calendar 2015-10-29 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2016-10-28 ~ dissolved
    IIF 77 - Has significant influence or controlOE
  • 4
    icon of address Colmore Tang House, Broadway, Broad Street, Birmingham, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-10-09 ~ dissolved
    IIF 8 - Director → ME
  • 5
    icon of address Unit 5 James Freel Court, James Freel Close, Barrow-in-furness, Cumbria, England
    Active Corporate (3 parents)
    Equity (Company account)
    288,041 GBP2024-07-31
    Officer
    icon of calendar 2019-07-16 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2019-07-16 ~ now
    IIF 73 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address George House, Herald Avenue, Coventry, West Midlands
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2022-09-26 ~ dissolved
    IIF 41 - Director → ME
    icon of calendar 2022-12-15 ~ dissolved
    IIF 102 - Secretary → ME
  • 7
    icon of address 16 Blakeman Way, Lichfield, Staffordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-05-17 ~ dissolved
    IIF 46 - Director → ME
  • 8
    icon of address Unit 2 Sowerby Woods Business, Park, Bouthwood Road, Barrow In Furness, Cumbria
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-01-10 ~ dissolved
    IIF 92 - Secretary → ME
  • 9
    icon of address Victoria House, 178 - 180 Fleet Road, Fleet, England
    Active Corporate (5 parents)
    Equity (Company account)
    16,630 GBP2024-03-31
    Officer
    icon of calendar 2018-06-14 ~ now
    IIF 64 - Director → ME
  • 10
    icon of address C/o Ejk Associates Limited, 2 Church Court, Morley, Leeds
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-01-10 ~ dissolved
    IIF 90 - Secretary → ME
  • 11
    icon of address Cockhill Farm, Middleton Lane, Middleton, North Warwickshire, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    0 GBP2019-03-31
    Officer
    icon of calendar 2017-03-30 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2017-03-30 ~ dissolved
    IIF 67 - Right to appoint or remove directorsOE
    IIF 67 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 12
    icon of address Clements Chartered Accountants, 39 St. Vincent Place, Glasgow
    Dissolved Corporate (1 parent)
    Equity (Company account)
    6,461 GBP2020-03-31
    Officer
    icon of calendar 2008-01-10 ~ dissolved
    IIF 68 - Director → ME
    icon of calendar 2008-01-10 ~ dissolved
    IIF 85 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 95 - Ownership of voting rights - 75% or moreOE
    IIF 95 - Ownership of shares – 75% or moreOE
  • 13
    icon of address Unit 2 Sowerby Woods Business, Park Bouthwood Road, Barrow In Furness, Cumbria
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-04-26 ~ dissolved
    IIF 19 - Director → ME
  • 14
    NATURAL JUICE JUNKIE LTD - 2018-11-01
    icon of address 3 Fairview Court, Fairview Road, Cheltenham, Gloucestershire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -36,399 GBP2024-12-31
    Officer
    icon of calendar 2014-10-21 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 35 - Right to appoint or remove directorsOE
    IIF 35 - Ownership of voting rights - 75% or moreOE
    IIF 35 - Ownership of shares – 75% or moreOE
  • 15
    icon of address Sherwood House, 7 Gregory Boulevard, Nottingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    368 GBP2024-12-31
    Officer
    icon of calendar 2023-05-29 ~ now
    IIF 61 - Director → ME
    Person with significant control
    icon of calendar 2023-05-29 ~ now
    IIF 94 - Right to appoint or remove directorsOE
    IIF 94 - Ownership of voting rights - 75% or moreOE
    IIF 94 - Ownership of shares – 75% or moreOE
  • 16
    icon of address 20 Wenlock Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    223,931 GBP2024-03-30
    Officer
    icon of calendar 2015-03-14 ~ now
    IIF 63 - Director → ME
    Person with significant control
    icon of calendar 2017-03-14 ~ now
    IIF 98 - Ownership of shares – 75% or moreOE
  • 17
    icon of address Unit 2, Sowerby Woods, Bouthwood Road, Barrow In Furness, Cumbria, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-05-15 ~ dissolved
    IIF 17 - Director → ME
  • 18
    icon of address 41 Niddrie Marischal Grove, Edinburgh, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-04-02 ~ dissolved
    IIF 69 - Director → ME
    Person with significant control
    icon of calendar 2017-04-01 ~ dissolved
    IIF 96 - Ownership of shares – More than 25% but not more than 50%OE
  • 19
    icon of address Lynwood, Station Road, Otley, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2019-04-30
    Officer
    icon of calendar 2017-04-19 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2017-04-19 ~ dissolved
    IIF 76 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 76 - Ownership of shares – More than 25% but not more than 50%OE
  • 20
    icon of address Unit 5 James Freel Court, James Freel Close, Barrow-in-furness, Cumbria, England
    Active Corporate (3 parents)
    Equity (Company account)
    -8,962 GBP2024-02-27
    Officer
    icon of calendar 2016-07-18 ~ now
    IIF 23 - Director → ME
  • 21
    icon of address Unit 2 Sowerby Woods, Business Park, Barrow In Furness
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-07-13 ~ dissolved
    IIF 25 - Director → ME
    icon of calendar 2014-10-31 ~ dissolved
    IIF 34 - Director → ME
  • 22
    icon of address Unit 2 Sowerby Woods Business Park, Barrow In Furness, Cumbria, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-05-10 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2019-05-10 ~ dissolved
    IIF 72 - Ownership of shares – 75% or moreOE
  • 23
    icon of address Unit 2 Sowerby Woods, Bouthwood Road, Barrow In Furness, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-10-19 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2017-10-19 ~ dissolved
    IIF 75 - Ownership of shares – 75% or moreOE
  • 24
    icon of address 9 Winckley Square, Preston, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    16,774 GBP2024-01-31
    Officer
    icon of calendar 2013-01-18 ~ now
    IIF 81 - Director → ME
    Person with significant control
    icon of calendar 2017-01-01 ~ now
    IIF 99 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 99 - Ownership of shares – More than 25% but not more than 50%OE
  • 25
    icon of address C/o Frp Advisory Llp 4th Floor Abbey House, 32 Booth Street, Manchester
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    630,095 GBP2018-08-30
    Officer
    icon of calendar 2011-05-13 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 74 - Ownership of shares – More than 50% but less than 75%OE
  • 26
    icon of address Pacifica House, Rainton Business Park, Houghton Le Spring, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2012-03-06 ~ now
    IIF 33 - Director → ME
  • 27
    icon of address 663 Woodway Lane, Coventry, England
    Active Corporate (3 parents)
    Equity (Company account)
    11,599 GBP2024-02-02
    Officer
    icon of calendar 2013-08-03 ~ now
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 66 - Has significant influence or controlOE
    IIF 66 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 66 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 47
  • 1
    K & S (409) LIMITED - 2001-12-14
    A.B.M. NATIONWIDE LIMITED - 2002-09-30
    CATERING365 LIMITED - 2004-03-16
    icon of address Eagle Court, 63-67 Saltisford, Warwick, Warwickshire
    Active Corporate (8 parents)
    Officer
    icon of calendar 2024-05-20 ~ 2024-10-17
    IIF 65 - Director → ME
  • 2
    icon of address Eagle Court, 63-67 Saltisford, Warwick, Warwickshire
    Active Corporate (5 parents, 6 offsprings)
    Officer
    icon of calendar 2024-05-20 ~ 2024-10-17
    IIF 62 - Director → ME
  • 3
    NORTHERN IRELAND ATHLETIC FEDERATION - 2008-05-07
    icon of address Athletics House, Old Coach Road, Belfast
    Active Corporate (11 parents)
    Equity (Company account)
    113,332 GBP2021-03-31
    Officer
    icon of calendar 2008-07-28 ~ 2012-05-30
    IIF 79 - Director → ME
  • 4
    icon of address Craven Park Ground, Barrow In Furness, Cumbria
    Active Corporate (6 parents)
    Equity (Company account)
    807,001 GBP2024-11-30
    Officer
    icon of calendar 2011-10-12 ~ 2011-12-01
    IIF 20 - Director → ME
  • 5
    SPIRIT GROUP LIMITED - 2002-02-15
    BARSHELF 1 LIMITED - 2002-01-15
    PINCO 1195 LIMITED - 1999-06-29
    icon of address Resolve Partners Limited, 22 York Buildings John Adam Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-01-10 ~ 2009-08-27
    IIF 51 - Director → ME
  • 6
    icon of address Zolfo Cooper, The Zenith Building, 26 Spring Gardens, Manchester
    Dissolved Corporate
    Officer
    icon of calendar 2010-07-29 ~ 2012-05-17
    IIF 36 - Director → ME
  • 7
    CALCO MIDLANDS LIMITED - 2009-11-18
    OVAL (1893) LIMITED - 2003-10-31
    icon of address Zolfo Cooper Llp, The Zenith Building 26 Spring Gardens, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-07-29 ~ 2012-05-17
    IIF 37 - Director → ME
  • 8
    icon of address C/o Rendle & Co No 9 Hockley Court, Hockley Heath, Solihull
    Liquidation Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    3,577,463 GBP2017-05-31
    Officer
    icon of calendar 2015-04-02 ~ 2022-09-21
    IIF 48 - Director → ME
  • 9
    icon of address Colmore Tang House, Broadway, Broad Street, Birmingham, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-05-31
    Officer
    icon of calendar 2021-11-30 ~ 2022-09-23
    IIF 47 - Director → ME
  • 10
    EWS1 SOLUTIONS LIMITED - 2021-01-15
    COLMORE HOLDINGS LIMITED - 2020-10-27
    icon of address C/o Rendle & Co No 9 Hockley Court, Hockley Heath, Solihull
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -24,475 GBP2021-05-31
    Officer
    icon of calendar 2020-06-16 ~ 2022-09-21
    IIF 7 - Director → ME
  • 11
    RENO CAR CARE LTD. - 2021-01-05
    icon of address 15 North High Street, Musselburgh, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -8,780 GBP2024-12-31
    Officer
    icon of calendar 2008-09-05 ~ 2020-06-30
    IIF 70 - Director → ME
    Person with significant control
    icon of calendar 2017-04-01 ~ 2020-06-30
    IIF 97 - Ownership of shares – 75% or more OE
  • 12
    icon of address George House Herald Avenue, Coventry Business Park, Coventry
    Active Corporate (4 parents)
    Officer
    icon of calendar 2022-09-26 ~ 2023-06-25
    IIF 40 - Director → ME
    icon of calendar 2022-12-15 ~ 2023-06-25
    IIF 100 - Secretary → ME
  • 13
    DEELEY (POPE STREET) LIMITED - 2016-11-22
    icon of address George House, Herald Avenue, Coventry, West Midlands
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2022-09-26 ~ 2023-06-25
    IIF 42 - Director → ME
    icon of calendar 2022-12-15 ~ 2023-06-25
    IIF 101 - Secretary → ME
  • 14
    G.W. DEELEY LIMITED - 2014-04-29
    G.W. DEELEY LIMITED - 1978-12-31
    DEELEY CONSTRUCTION INTERNATIONAL LIMITED - 1979-12-31
    icon of address George House, Herald Avenue, Coventry, West Midlands
    Active Corporate (8 parents)
    Officer
    icon of calendar 2022-09-26 ~ 2023-06-25
    IIF 39 - Director → ME
    icon of calendar 2022-12-15 ~ 2023-06-25
    IIF 106 - Secretary → ME
  • 15
    PEAKSTYLE LIMITED - 1977-12-31
    JAVAPERCH LIMITED - 1977-12-31
    DEELEY CONSTRUCTION GROUP LIMITED - 1988-10-27
    icon of address George House, Herald Avenue, Coventry, West Midlands
    Active Corporate (7 parents, 10 offsprings)
    Officer
    icon of calendar 2022-09-26 ~ 2023-06-25
    IIF 45 - Director → ME
    icon of calendar 2022-12-15 ~ 2023-06-25
    IIF 107 - Secretary → ME
  • 16
    icon of address George House, Herald Avenue, Coventry, West Midlands
    Active Corporate (4 parents)
    Officer
    icon of calendar 2022-09-26 ~ 2023-06-25
    IIF 44 - Director → ME
    icon of calendar 2022-12-15 ~ 2023-06-25
    IIF 104 - Secretary → ME
  • 17
    icon of address George House, Herald Avenue, Coventry, West Midlands, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2022-09-26 ~ 2023-06-25
    IIF 43 - Director → ME
    icon of calendar 2022-12-15 ~ 2023-06-25
    IIF 103 - Secretary → ME
  • 18
    DEELEY INVESTMENTS LIMITED - 1978-12-31
    icon of address George House, Herald Avenue, Coventry, West Midlands
    Active Corporate (4 parents, 3 offsprings)
    Officer
    icon of calendar 2022-09-26 ~ 2023-06-25
    IIF 38 - Director → ME
    icon of calendar 2022-12-15 ~ 2023-06-25
    IIF 105 - Secretary → ME
  • 19
    THE PROPERTY ACADEMY LIMITED - 2016-01-13
    icon of address 7 Newton Court, Pendeford Business Park, Wolverhampton, West Midlands, England
    Active Corporate (1 parent)
    Equity (Company account)
    -2,639 GBP2024-10-31
    Officer
    icon of calendar 2016-01-13 ~ 2018-12-12
    IIF 2 - Director → ME
  • 20
    icon of address Unit 2, Sowerby Woods Business, Park, Barrow, Cumbria
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2002-10-21 ~ 2005-01-10
    IIF 29 - Director → ME
    icon of calendar 2004-01-10 ~ 2012-09-21
    IIF 91 - Secretary → ME
  • 21
    icon of address Unit 2 Sowerby Woods Business, Park, Bouthwood Road, Barrow In Furness, Cumbria
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-10-21 ~ 2005-01-10
    IIF 28 - Director → ME
  • 22
    icon of address C/o Ejk Associates Limited, 2 Church Court, Morley, Leeds
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-10-21 ~ 2005-01-10
    IIF 30 - Director → ME
  • 23
    icon of address Unit 2 Sowerby Woods Business, Park Bouthwood Road, Barrow In Furness, Cumbria
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-02-26 ~ 2001-01-31
    IIF 88 - Director → ME
    icon of calendar 1999-02-26 ~ 2005-01-10
    IIF 82 - Director → ME
    icon of calendar 2005-01-10 ~ 2005-04-26
    IIF 83 - Secretary → ME
  • 24
    NORTHUMBRIAN TAVERNS LIMITED - 2009-02-05
    SANDCO 874 LIMITED - 2004-12-02
    icon of address Bird & Bird, 15 Fetter Lane, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-03-05 ~ 2012-05-17
    IIF 58 - Director → ME
  • 25
    icon of address 79 Caroline Street, Birmingham
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -34,825 GBP2018-05-31
    Officer
    icon of calendar 2017-11-24 ~ 2018-10-26
    IIF 10 - Director → ME
  • 26
    icon of address 7 Rockfield Business Park Old Station Drive, Leckhampton, Cheltenham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-05-15 ~ 2022-03-10
    IIF 4 - Director → ME
  • 27
    icon of address 97 Park Lane, Mayfair, London, London
    Active Corporate (3 parents)
    Equity (Company account)
    442,956 GBP2024-09-30
    Officer
    icon of calendar 2017-04-19 ~ 2022-01-20
    IIF 13 - Director → ME
  • 28
    icon of address 97 Park Lane Mayfair, London, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    34,155 GBP2024-09-30
    Officer
    icon of calendar 2015-09-30 ~ 2019-04-03
    IIF 56 - Director → ME
  • 29
    SEVEN CAPITAL (NOTTINGHAM) LIMITED - 2016-06-10
    icon of address 97 Park Lane, Mayfair, London, England
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    9,753,664 GBP2024-09-30
    Officer
    icon of calendar 2015-08-18 ~ 2019-04-03
    IIF 60 - Director → ME
  • 30
    icon of address 97 Park Lane, London, London
    Active Corporate (3 parents)
    Equity (Company account)
    23,033 GBP2024-09-30
    Officer
    icon of calendar 2016-03-31 ~ 2019-04-03
    IIF 59 - Director → ME
  • 31
    SEVEN CAPITAL (CURZON) LTD - 2016-03-12
    icon of address 97 Park Lane, Mayfair, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    26,892 GBP2024-09-30
    Officer
    icon of calendar 2015-07-21 ~ 2016-02-17
    IIF 53 - Director → ME
  • 32
    icon of address 97 Park Lane, London, England
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -2,900 GBP2021-09-30
    Officer
    icon of calendar 2017-04-20 ~ 2017-06-30
    IIF 14 - Director → ME
  • 33
    icon of address 97 Park Lane, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -2,297 GBP2021-09-30
    Officer
    icon of calendar 2017-04-21 ~ 2022-05-18
    IIF 15 - Director → ME
  • 34
    icon of address 97 Park Lane, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    75,096 GBP2024-09-30
    Officer
    icon of calendar 2017-04-12 ~ 2021-07-22
    IIF 16 - Director → ME
  • 35
    icon of address 97 Park Lane, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -15,502 GBP2024-09-30
    Officer
    icon of calendar 2017-08-14 ~ 2021-07-22
    IIF 12 - Director → ME
  • 36
    icon of address 97 Park Lane, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    109,924 GBP2024-09-30
    Officer
    icon of calendar 2017-03-07 ~ 2021-07-22
    IIF 11 - Director → ME
  • 37
    icon of address 97 Park Lane, London, London
    Dissolved Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    -19,855 GBP2021-09-30
    Officer
    icon of calendar 2015-04-09 ~ 2022-08-12
    IIF 55 - Director → ME
  • 38
    icon of address 97 Park Lane, Mayfair, London
    Active Corporate (2 parents, 36 offsprings)
    Officer
    icon of calendar 2015-04-09 ~ 2019-04-03
    IIF 54 - Director → ME
  • 39
    icon of address Unit 5 James Freel Court, James Freel Close, Barrow-in-furness, Cumbria, England
    Active Corporate (3 parents)
    Equity (Company account)
    -8,962 GBP2024-02-27
    Person with significant control
    icon of calendar 2016-07-18 ~ 2019-07-15
    IIF 71 - Ownership of shares – 75% or more OE
  • 40
    PUNCH TAVERNS (INNS) LIMITED - 2011-06-30
    SPIRIT LEASED INNS LIMITED - 2006-03-24
    icon of address Resolve Partners Limited 22 York Buildings, John Adam Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-01-10 ~ 2009-08-27
    IIF 52 - Director → ME
  • 41
    icon of address C/o Bdo Llp, 5 Temple Square, Temple Street, Liverpool
    Dissolved Corporate (2 parents)
    Equity (Company account)
    704,205 GBP2017-10-31
    Officer
    icon of calendar 2017-11-24 ~ 2018-10-26
    IIF 6 - Director → ME
  • 42
    USUALNEAT LIMITED - 1993-06-28
    icon of address 340 Deansgate, Manchester
    Dissolved Corporate
    Officer
    icon of calendar 1993-10-01 ~ 2002-06-20
    IIF 87 - Director → ME
    icon of calendar 1993-07-19 ~ 2009-11-25
    IIF 80 - Director → ME
    icon of calendar 2000-10-11 ~ 2002-06-20
    IIF 84 - Secretary → ME
  • 43
    icon of address C/o Rendle & Co, No 9 Hockley Court, Hockley Heath, Solihull
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2,868 GBP2021-05-31
    Officer
    icon of calendar 2017-10-05 ~ 2022-09-23
    IIF 9 - Director → ME
  • 44
    GOODISON (VCT) LIMITED - 2004-02-17
    icon of address Bird & Bird Llp, 15 Fetter Lane, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-03-05 ~ 2012-05-17
    IIF 57 - Director → ME
  • 45
    CC44 MANAGEMENT COMPANY LIMITED - 2007-09-12
    icon of address Garden Flat, 173 Ferme Park Road, London
    Active Corporate (2 parents)
    Equity (Company account)
    29,321 GBP2024-09-30
    Officer
    icon of calendar 2007-09-17 ~ 2011-12-05
    IIF 78 - Director → ME
    icon of calendar 2007-09-17 ~ 2011-12-01
    IIF 86 - Secretary → ME
  • 46
    icon of address C/o Frp Advisory Llp 4th Floor Abbey House, 32 Booth Street, Manchester
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    630,095 GBP2018-08-30
    Officer
    icon of calendar 2005-07-06 ~ 2005-07-08
    IIF 21 - Director → ME
    icon of calendar 2005-07-08 ~ 2012-09-21
    IIF 89 - Secretary → ME
  • 47
    VERITAS BI LIMITED - 2016-10-14
    ROSETTA IT SOLUTIONS LIMITED - 2011-01-11
    ALLYOUNG LIMITED - 2005-09-01
    icon of address The Square, Basing View, Basingstoke, Hampshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -298,538 GBP2019-12-31
    Officer
    icon of calendar 2011-01-11 ~ 2014-05-01
    IIF 3 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.